Published by Authority PART 1 VOLUME 220, NO. 13

HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH 30, 2011

IN THE COURT OF PROBATE FOR NOVA SCOTIA Hugh MacIsaac IN THE ESTATE OF William P. McDonald (also Lawyer for Applicant referred to as William P. MacDonald), Deceased 409 Granville Street NS B9A 2M5 Notice of Application Telephone: 902-625-0580; Fax: 902-625-2811 (S.64(3)(a)) E-mail: [email protected] The applicant, MARIE ANNE MACLEAN 755 March 30-2011 - (3iss) (Executrix named in the Will), has applied to the Judge of the Probate Court of Nova Scotia, at the Probate PROVINCE OF NOVA SCOTIA District of Inverness, 15 Kennedy Street, Port DEPARTMENT OF JUSTICE Hawkesbury, Nova Scotia for Proof in Solemn Form of a photocopy of the original Last Will and Testament of The Minister of Justice and Attorney General, Ross William P. McDonald, to be heard on Friday, the 3rd day Landry, under the authority vested in him by clause 2(b) of June, 2011, at 9:30 a.m. of Chapter 23 of the Acts of 1996, the Court and Administrative Reform Act, Order in Council 2004-84, the The affidavits of MARIE ANNE MACLEAN and Assignment of Authority Regulations, and Sections 6 and BARB LELACHEUR in form 64(3)(b), copies of 7 of Chapter 312 of the Revised Statutes of Nova Scotia, which are attached to this Notice of Application, are 1989, the Notaries and Commissioners Act, is hereby filed in support of this application. Other materials may pleased to advise of the following: be filed and will be delivered to you or your lawyer before the hearing. To be appointed as a Commissioner pursuant to the Notaries and Commissioners Act: NOTICE: If you contest any part of the application you must complete and file a notice of objection in Karen A. MacPhee of Halifax, in the Halifax Regional Form 47 with the court, and then serve the notice of Municipality, for a term commencing March 24, 2011 and objection on the personal representative and each to expire March 23, 2016 (Nova Scotia Legal Aid). person interested in the estate. DATED at Halifax, Nova Scotia, this 24th day of If you do not file and serve a notice of objection you March, 2011. will not be entitled to any notice of further proceedings and you may only make representations at the hearing Ross Landry with the permission of the registrar or judge. Minister of Justice and Attorney General

If you do not come to the hearing in person or as IN THE MATTER OF: The Companies Act, represented by your lawyer the court may give the Chapter 81, R.S.N.S., 1989, as amended; applicant what they want in your absence. You will be - and - bound by any order the court makes. IN THE MATTER OF: An Application by 3073002 Nova Scotia Company for Leave Therefore, if you contest any part of this application to Surrender its Certificate of Amalgamation you or your lawyer must file and serve a notice of objection in Form 47 and come to the hearing. NOTICE IS HEREBY GIVEN that 3073002 Nova Scotia Company intends to make an application to the DATED March 22, 2011. Registrar of Joint Stock Companies for leave to surrender its Certificate of Amalgamation.

© NS Office of the Royal Gazette. Web version. 475 476 The Royal Gazette, Wednesday, March 30, 2011

DATED this March 30, 2011. Charles S. Reagh / Stewart McKelvey Solicitor for Main Street Operations, Inc. Charles S. Reagh / Stewart McKelvey Solicitor for 3073002 Nova Scotia Company 750 March 30-2011

753 March 30-2011 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; IN THE MATTER OF: The Companies Act, - and - Chapter 81, R.S.N.S., 1989, as amended; IN THE MATTER OF: An Application by - and - Main Street Canada, ULC for Leave to IN THE MATTER OF: An Application by Surrender its Certificate of Incorporation 3073003 Nova Scotia Company for Leave to Surrender its Certificate of Amalgamation NOTICE IS HEREBY GIVEN that Main Street Canada, ULC intends to make an application to the NOTICE IS HEREBY GIVEN that 3073003 Nova Registrar of Joint Stock Companies for leave to surrender Scotia Company intends to make an application to the its Certificate of Incorporation. Registrar of Joint Stock Companies for leave to surrender its Certificate of Amalgamation. DATED this March 30, 2011. DATED this March 30, 2011. Charles S. Reagh / Stewart McKelvey Solicitor for Main Street Canada, ULC Charles S. Reagh / Stewart McKelvey Solicitor for 3073003 Nova Scotia Company 751 March 30-2011

752 March 30-2011 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989 IN THE MATTER OF: The Companies Act, - and - Chapter 81, R.S.N.S. 1989, as amended IN THE MATTER OF: An Application of Randall - and - & Dewey Canada Co. (the “Company”) for Leave IN THE MATTER OF: The Application of to Surrender its Certificate of Incorporation Custom Direct ULC for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Randall & Dewey Canada Co. intends to make application to the Registrar CUSTOM DIRECT ULC hereby gives notice of Joint Stock Companies for leave to surrender its pursuant to the provisions of Section 137 of the Certificate of Incorporation pursuant to Section 137 of the Companies Act that it intends to make application to Companies Act of Nova Scotia. the Nova Scotia Registrar of Joint Stock Companies DATED at Halifax, Nova Scotia, this 28th day of for leave to surrender its Certificate of Incorporation. March, 2011. th DATED the 29 day of March, 2011. David Reid / Cox & Palmer 1100 Purdy’s Wharf Tower One Deborah L. Patterson 1959 Upper Water Street McInnes Cooper PO Box 2380 Central 1300-1969 Upper Water Street Halifax NS B3J 3E5 Purdy’s Wharf Tower II Solicitor for the Company Halifax NS B3J 3R7 Solicitor for Custom Direct ULC 798 March 30-2011

802 March 30-2011 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; IN THE MATTER OF: The Companies Act, - and - Chapter 81, R.S.N.S., 1989, as amended; IN THE MATTER OF: An Application by - and - Richco Canada Corp. for Leave to Surrender IN THE MATTER OF: An Application by Main its Certificate of Amalgamation Street Canada Operations, Inc. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Richco Canada Corp. intends to make an application to the Registrar of NOTICE IS HEREBY GIVEN that Main Street Joint Stock Companies for leave to surrender its Canada Operations, Inc. intends to make an application Certificate of Amalgamation. to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this March 30, 2011. DATED this March 30, 2011. Charles S. Reagh / Stewart McKelvey Solicitor for Richco Canada Corp.

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 30, 2011 477

795 March 30-2011 FORM A

IN THE MATTER OF: The Companies Act, CHANGE OF NAME ACT Chapter 81, R.S.N.S., 1989, as amended; Notice of Application for Change of Name - and - IN THE MATTER OF: An Application by NOTICE is hereby given that an application will be Sitol Trading Inc. for Leave to Surrender made to the Registrar General for a change of name, its Certificate of Continuance pursuant to the provisions of the Change of Name Act, by me: Adam Robert Dennis Hogg of 36 Anderson Lane in NOTICE IS HEREBY GIVEN that Sitol Trading West Northfield, in the Province of Nova Scotia as Inc. intends to make an application to the Registrar of follows: Joint Stock Companies for leave to surrender its Certificate of Continuance. To change my name from Adam Robert Dennis Hogg to Adam Robert Dennis Stone DATED this March 30, 2011. DATED this 22nd day of March, 2011. Charles S. Reagh / Stewart McKelvey Solicitor for Sitol Trading Inc. Adam Hogg (Signature of Applicant) 796 March 30-2011 776 March 30-2011 FORM A FORM A CHANGE OF NAME ACT Notice of Application for Change of Name CHANGE OF NAME ACT Notice of Application for Change of Name NOTICE is hereby given that an application will be made to the Registrar General for a change of name, NOTICE is hereby given that an application will be pursuant to the provisions of the Change of Name Act, made to the Registrar General for a change of name, by me: John Derek Fraser of 410 Lawrence Road in pursuant to the provisions of the Change of Name Act, by Newport, in the Province of Nova Scotia as follows: me: Amanda Marie Samson of 108 Duncan Road in Louisdale, in the Province of Nova Scotia as follows: To change my name from John Derek Fraser to John Paul Knight To change my minor unmarried child’s name from Logan Alexander Matthews to Logan Alexander DATED this 28th day of March, 2011. Samson John Fraser DATED this 28th day of January, 2011. (Signature of Applicant) Amanda Samson 778 March 30-2011 (Signature of Applicant)

FORM A 732 March 30-2011 CHANGE OF NAME ACT FORM A Notice of Application for Change of Name CHANGE OF NAME ACT NOTICE is hereby given that an application will be Notice of Application for Change of Name made to the Registrar General for a change of name, pursuant to the provisions of the Change of Name Act, NOTICE is hereby given that an application will be by me: Stacy Marie Hill of 51 Scott Avenue in made to the Registrar General for a change of name, Greenfield, in the Province of Nova Scotia as follows: pursuant to the provisions of the Change of Name Act, by me: Sarah Marie Butler of 15 Kennedy Drive in To change my name from Stacy Marie Hill to Dartmouth, in the Province of Nova Scotia as follows: Stacy Marie McMasters To change my minor unmarried child’s name from DATED this 13th day of March, 2011. Jayden William Simmonds to Jayden William Butler Stacy Hill (Signature of Applicant) DATED this 24th day of March, 2011. 793 March 30-2011 Sarah Butler (Signature of Applicant)

© NS Office of the Royal Gazette. Web version. 478 The Royal Gazette, Wednesday, March 30, 2011

794 March 30-2011 DATED February 16, 2011.

FORM A Raymond J. MacLean (Applicant) c/o Michael A. Tobin CHANGE OF NAME ACT 254 Commercial Street Notice of Application for Change of Name North Sydney NS B2A 3S9 Telephone: 902-794-8803; Fax: 902-794-9869 NOTICE is hereby given that an application will be Email: [email protected] made to the Registrar General for a change of name, pursuant to the provisions of the Change of Name Act, 680 March 23-2011 - (3iss) by me: David Gregory Umlah of 15 Shiloh Drive in Hatchet Lake, in the Province of Nova Scotia as NOTICE TO CREDITORS, HEIRS AND follows: OTHER CLAIMANTS To change my name from David Gregory Umlah to In the Matter of the Indian Act, R.S.C., CH. 1-5 and Dai Davies amendments thereto, and in the Matter of the Estate of Janis Maria Walker, registration number 0300004801 of DATED this 18th day of March, 2011. the Glooscap First Nation, deceased, who died on or about the 19th day of September, 2010, in the Province of Nova David Umlah Scotia, and who at the time of death had been ordinarily (Signature of Applicant) resident of Glooscap. 754 March 30-2011 NOTICE is hereby given pursuant to Section 8 of the Indian Estates Regulations; IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF Mary Josephine MacLean, THAT ALL CREDITORS, heirs and other claimants Deceased having demands or claims against the estate of Janis Maria Walker, who died on or about the 19th day of PROOF IN SOLEMN FORM September, 2010, are required to produce on or before Notice of Application April 6th, 2011 to: (S.64(3)(a)) Lynn Knockwood The applicant, Raymond J. MacLean, son of Mary PO Box 346 Josephine MacLean, has applied to the Registrar of the Shubenacadie NS B0N 2H0 Probate Court of Nova Scotia, at the Probate District of Cape Breton, Sydney Justice Centre, 136 Charlotte Michael Halliday Street, Sydney, Nova Scotia, for Proof in Solemn Form 64 Smith Road to be heard on Tuesday, May 24, 2011, at 10:30 a.m. NS B0P 1P0 The affidavit of Raymond J. MacLean in Form 46, their names and addresses, full particulars and evidence of a copy of which is attached to this Notice of their claims, statement of their accounts, and the nature of Application, is filed in support of this application. the securities (is any) held by them. Other materials may be filed and will be delivered to you or your lawyer before the hearing. AND TAKE FURTHER NOTICE that after the last mentioned date the Administrator will proceed to NOTICE: If you contest any part of the application distribute the assets of the deceased among the parties you must complete and file a notice of objection in entitled thereto, having regard ONLY TO CLAIMS Form 47 with the court, and then serve the notice of FILED BEFORE THAT DATE or ANY LATER DATE objection on the personal representative and each determined by Ministerial Order; and the said person interested in the estate. Administrator will not be liable for the said assets or any part thereof to any person or persons whose claims notice If you do not file and serve a notice of objection you was not filed by April 6th, 2011 unless the Minister will not be entitled to any notice of further proceedings ordered it may be later received. and you may only make representations at the hearing with the permission of the registrar or judge. DATED at Windsor, in the Province of Nova Scotia, this 1st day of February, 2011. If you do not come to the hearing in person or as represented by your lawyer the court may give the Lynn Knockwood and Michael Halliday applicant what they want in your absence. You will be Signatures of Co-Executors bound by any order the court makes. 290 February 9-2011 - (8iss) Therefore, if you contest any part of this application you or your lawyer must file and serve a notice of objection in Form 47 and come to the hearing.

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 30, 2011 479

FORM 17A NSUARB-PAM-11-08 NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF THE MOTOR CARRIER ACT - and - IN THE MATTER OF THE APPLICATION of ABSOLUTE CHARTERS INC. to amend Motor Carrier License No. P02697 under the provisions of the said Act

NOTICE OF APPLICATION TAKE NOTICE THAT ABSOLUTE CHARTERS INC. of 2631 King Street Halifax, Nova Scotia, filed an Application with the Motor Carrier Division on March 18, 2011, to amend Motor Carrier License No. P02697, and the Application was received by the Clerk of the Board on March 21, 2011, requesting the following: VEHICLES: Amend Schedule E(1) by increasing the seating capacity of 11 articulated motor coaches as follows: Delete “11 – 68 passenger articulated motor coaches” and Replace it with “11– 68 to 74 passenger articulated motor coaches”. RATES, TOLLS AND CHARGES: Amend Schedule D(1) as follows: Delete “68 passenger articulated coaches” and Replace it with “68-74 passenger articulated coaches”.

A copy of the Application may be seen at the Offices of the Board, 1601 Lower Water Street, Suite 300, Halifax, Nova Scotia, or on the Board’s website at ww.nsuarb.ca, under the Evidence Tab, Matter No. M03985. Anyone wishing to object to this Application must file it in writing, with the Board no later than Wednesday the the 20th day of April, 2011.

If no objections are received, the Board may grant the Application without a hearing. If any objections are received, the public hearing of the Application will be held on Wednesday, May 4, 2011 at 2:00 p.m. at the Offices of the Board, 1601 Lower Water Street, Suite 300, Halifax, Nova Scotia.

DATED at Halifax, Nova Scotia this 22nd day of March, 2011. ABSOLUTE CHARTERS INC. NAME OF APPLICANT March 23-2011 - (2iss)

FORM 17A NSUARB-PAM-11-09 NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF THE MOTOR VEHICLE TRANSPORT ACT - and - IN THE MATTER OF THE APPLICATION of ABSOLUTE CHARTERS INC. to amend Extra-Provincial Operating License No. XP02444 under the provisions of the said Act

NOTICE OF APPLICATION TAKE NOTICE THAT ABSOLUTE CHARTERS INC. of 2631 King Street Halifax, Nova Scotia, filed an Application with the Motor Carrier Division on March 18, 2011, for Amendments to Extra-Provincial Operating License No. XP02444, and the Application was received by the Clerk of the Board on March 21, 2011, requesting the following: VEHICLES: Amend Schedule E by adding the following to E(1): Four (4) – 74 passenger articulated motor coaches

© NS Office of the Royal Gazette. Web version. 480 The Royal Gazette, Wednesday, March 30, 2011

RATES, TOLLS AND CHARGES: Amend Schedule D by adding the following to D(1):

Vehicle Per Per Daily Hourly Hourly Min. 2-way Airport Layover Driver Description Km KM (10 hrs) (after Charge transfer Transfer per day Accom. Live Dead 10 hrs) (4 hrs or less) 74 Pax Coach 3.45 3.15 1450.00 145.00 160.00 625.00 725.00 625.00 675.00 130.00

A copy of the Application may be seen at the Offices of the Board, 1601 Lower Water Street, Suite 300, Halifax, Nova Scotia, or on the Board’s website at www.nsuarb.ca, under the Evidence Tab, Matter No. M03986. Anyone wishing to object to this Application must file it in writing, with the Board no later than Wednesday the the 20th day of April, 2011.

If no objections are received, the Board may grant the Application without a hearing. If any objections are received, the public hearing of the Application will be held on Wednesday, May 4, 2011 at 2:00 p.m. at the Offices of the Board, 1601 Lower Water Street, Suite 300, Halifax, Nova Scotia.

DATED at Halifax, Nova Scotia this 22nd day of March, 2011. ABSOLUTE CHARTERS INC. NAME OF APPLICANT March 23-2011 - (2iss)

FORM 17 NSUARB- PAP-11-04 NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF THE MOTOR CARRIER ACT - and - IN THE MATTER OF THE APPLICATION of RYAN BARRY O/A GREAT E.A.R.T.H EXPEDITIONS for the issue of a Motor Carrier License under the provisions of the said Act. NOTICE OF APPLICATION TAKE NOTICE THAT RYAN BARRY O/A GREAT E.A.R.T.H EXPEDITIONS of 30A Wildwood Boulevard, Dartmouth, Nova Scotia, filed an Application with the Motor Carrier Division on March 9, 2011, under the provisions of the Motor Carrier Act for the issue of a Motor Carrier License; and the Application was received by the Clerk of the Board on March 14, 2011, requesting to operate a public passenger vehicle for the furnishing of the following services, vehicle and rates: OPERATING AUTHORITY: SPECIALITY IRREGULAR RESTRICTED AREA PUBLIC PASSENGER SERVICE: F(1) the transportation of individuals or organized groups on adventure travel tours organized and promoted by Great E.A.R.T.H Expeditions. All tours originate in the Halifax Area to points across the province one way and return. GENERAL SERVICES: Peggy’s Cove, Lunenburg, Bay of Fundy – Wentworth Valley Area, and Eastern Shore – Cape Breton VEHICLES, add as Schedule E: E(1) One (1) –15 passenger van

RATES, TOLLS AND CHARGES, add as Schedule D:

Half day tours (4 hours): Peggy’s Cover - $60.00 + HST McNab’s Island - $70.00 + HST

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 30, 2011 481

Full day tours (8 hours): Bay of Fundy - $95.00 + HST Eastern Shore - $95.00 + HST Lunenburg - $95.00 + HST Wentworth Valley $95.00 + HST Multi-day tours (5 days): Cape Breton - $1595.00 + HST (upscale all inclusive tour of the Cabot Trail) Custom Tours: $1.25/km (based on total kms traveled; calculated from base location in downtown Halifax) Special Rates: Children under 13 – 25% off Students & Seniors (60+) - tax free *Special rates apply to half-day and full-day tours only Additional Charges: Overnight (driver) accommodations $150.00 and meals $40.00, admission fees, equipment rentals. A copy of the Application and particulars may be seen at the offices of the Board, Suite 300, 1601 Lower Water Street, Halifax, Nova Scotia or on the Board’s website at www.nsuarb.ca, under the Evidence Tab, Matter No. M03981. Anyone wishing to object to this Application must file in writing by no later than Wednesday, the 20th day of April, 2011.

If no objections are received, the Board may grant the Application without a hearing. If any objections are received, the public hearing of this Application will be held on Wednesday, May 4, 2011 at 9:30 a.m. at the office of the Board.

DATED at Halifax, Nova Scotia this 21st day of March, 2011. GREAT E.A.R.T.H EXPEDITIONS NAME OF APPLICANT March 23-2011 - (2iss)

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

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Administrator (Ad) Date of the First Insertion Probate/Administration ACKER, Alice Frances Dorothy Anne Sherriff (Ex) Eric O. Sturk Kingston, Kings County 126 Commercial Street Waterbury Newton March 14-2011 Berwick NS B0P 1E0 188 Commercial Street PO Box 475 Berwick NS B0P 1E0 March 30-2011 - (6m)

BALISH, Winnifred Eva Harold Vincent Balish, Jr. (Ex) Celia J. Melanson Lockeport, Shelburne County 11 Balish Lane 171 Water Street March 14-2011 PO Box 89 PO Box 562 Lockeport NS B0T 1L0 Shelburne NS B0T 1W0 March 30-2011 - (6m)

© NS Office of the Royal Gazette. Web version. 482 The Royal Gazette, Wednesday, March 30, 2011

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Administrator (Ad) Date of the First Insertion Probate/Administration BARNES, David Brian Sadie Amelia Barnes (Ad) J. Gregory MacDonald, QC Mount Thom, County 237 Highway 4 Goodman MacDonald Patterson March 11-2011 Mount Thom NS B0K 1P0 Daley Castle Hall, 47 Riverside Street PO Box 697 New Glasgow NS B2H 5G2 March 30-2011 - (6m)

BLANCHARD, Elizabeth Joseph Blanchard (Ex) March 30-2011 - (6m) New Waterford, Cape Breton Regional 27 Donna Drive Municipality Sydney NS B1P 7E4 March 15-2011

BOND, John Arnold Aline Marguerite Bond (Ex) David C. Melnick Bedford, Halifax Regional Municipality 699 Kearney Lake Road Melnick Doll Condran March 28-2011 Bedford NS B4B 1E2 1160 Bedford Highway, Suite 302 Bedford NS B4A 1C1 March 30-2011 - (6m)

BONNYMAN, Clifford Avard James Edward Durning (Ex) Stephen J. Topshee Truro, 33 Deerview Crescent 710 Prince Street March 22-2011 Truro NS B2N 6P6 PO Box 1128 Truro NS B2N 5H1 March 30-2011 - (6m)

BROOKE, Harriett Joyce Ruth Louise Ross and Debbi Bowes Hantsport, Hants County Glenn Wayne Ross (Exs) 98 Gerrish Street March 17-2011 23 Avon Street PO Box 3177 Hantsport NS B0P 1P0 Windsor NS B0N 2T0 March 30-2011 - (6m)

CAMPBELL, Jeanette Colin Campbell (Ad) Glen F. Campbell Glace Bay, Cape Breton Regional 2455 Highway 28 Khattar & Khattar Municipality South Bar NS B1N 3J1 378 Charlotte Street March 21-2011 Sydney NS B1P 1E2 March 30-2011 - (6m)

CARMICHAEL, Lloyd D. Bert MacLeod (Ex) Shawn Scott , USA 11 Polara Court 647 Bedford Highway, Suite 101 March 2-2011 Lower Sackville NS B4C 2B5 Halifax NS B3M 0A5 March 30-2011 - (6m)

CLARKE, Elizabeth Barbara Shirley Campbell (Ex) David L. Parsons, QC Alderwood Guest Home c/o David L. Parsons, QC 240 Kings Road , Victoria County 240 Kings Road Sydney NS B1S 1A6 March 23-2011 Sydney NS B1S 1A6 March 30-2011 - (6m)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 30, 2011 483

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Administrator (Ad) Date of the First Insertion Probate/Administration CLOUGH, Henry George Gladys Pearl Loretta Harris Alan C. MacLean Bible Hill, Colchester County 49 Logie Street Patterson Law March 17-2011 Lindsay ON K9V 1C3 and 10 Church Street Harry Henry Spence PO Box 1068 109 Lady Slipper Drive Truro NS B2N 5B9 Miscouche PE C0B 1T0 (Exs) March 30-2011 - (6m)

COMEAU, Maxine A. Robert Clattenburg (Ex) Mark A. Taylor Bridgewater, Lunenburg County PO Box 231 82 Aberdeen Road March 3-2011 Middleton NS B0S 1P0 Bridgewater NS B4V 2S6 March 30-2011 - (6m)

COOK, Jean Louise Crispin Miller Cook and David R. Hirtle Lunenburg, Lunenburg County Annette Louise Collins (Exs) Hirtle Legal Services Inc. March 21-2011 c/o Hirtle Legal Services Inc. 205 Pelham Street 205 Pelham Street PO Box 457 PO Box 457 Lunenburg NS B0J 2C0 Lunenburg NS B0J 2C0 March 30-2011 - (6m)

CROSSMAN, Welesley Lawrence Wilfred W. Ross (Ex) Jerome T. Langille Amherst, Cumberland County c/o Jerome T. Langille 55 Church Street March 10-2011 55 Church Street PO Box 548 PO Box 548 Amherst NS B4H 4A1 Amherst NS B4H 4A1 March 30-2011 - (6m)

DOL, Jean-Claude Sebastien Dol (Ex) David S. P. Dow Saulnierville Station, Digby County PO Box 212 Pink Star Murphy Barro March 3-2011 Church Point NS B0W 1M0 1551 Highway 1 PO Box 130 Church Point NS B0W 1M0 March 30-2011 - (6m)

EATON, Terry Heather Deborah Kim Eaton (Ex) Michael F. Feindel Halifax, Halifax Regional Municipality 28 Piers Avenue 401-7020 Mumford Road September 26-2010 Halifax NS B3N 1Z5 Halifax NS B3L 4S9 March 30-2011 - (6m)

EDWARDS, Gordon Lewis Alison Claire Edwards Kevin C. MacDonald Halifax, Halifax Regional Municipality 6770 Jubilee Road, Unit 5 Coady Filliter March 23-2011 Halifax NS B3H 2H8 and 208-5880 Spring Garden Road Gretchen Louise Rohani Halifax NS B3H 1Y1 2278 Allenby Street March 30-2011 - (6m) Victoria BC V8R 3C5 (Exs)

FERGUSON, Marie Beatrice Robert Joseph Ferguson (Ex) Kelly Patrick Shannon Dartmouth, Halifax Regional Municipality 793 Bog Road Burnside Law Office March 10-2011 Falmouth NS B0P 1L0 9-109 Ilsley Avenue Dartmouth NS B3B 1S8 March 30-2011 - (6m)

© NS Office of the Royal Gazette. Web version. 484 The Royal Gazette, Wednesday, March 30, 2011

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Administrator (Ad) Date of the First Insertion Probate/Administration GIOVANNETTI, John Lynn Billard (Ex) David Raniseth Port Morien, Cape Breton Regional 258 Birch Grove Street 38 Union Street Municipality Port Morien NS B1B 1H6 PO Box 86 March 14-2011 Glace Bay NS B1A 5V2 March 30-2011 - (6m)

HALL, Arthur Eugene Pamela Deveau (Ex) Andrew S. Nickerson, QC Port Maitland, 438 Beaver River Road Nickerson Jacquard March 10-2011 PO Box 654 381 Main Street Port Maitland NS B0W 2V0 PO Box 117 Yarmouth NS B5A 4B1 March 30-2011 - (6m)

HATT, Grace Susan Borden L. Conrad (Ex) Borden L. Conrad, QC Hebbville, Lunenburg County RR 1 Conrad & Feindel March 14-2011 Brooklyn NS B0J 1H0 70 Dufferin Street Bridgewater NS B4V 2G3 March 30-2011 - (6m)

HEBB, Elizabeth Marion Michael Myrden N. Kent Clarke Halifax, Halifax Regional Municipality 109 Deepwood Crescent Blois Nickerson & Bryson LLP March 15-2011 Halifax NS B3M 2Y5 and PO Box 2147 Annette Hebb-Grier Halifax NS B3J 3B7 272 Millwood Road March 30-2011 - (6m) Toronto ON M4S 1J8 (Exs)

HEBB, Mabel Raymond Hebb (Ex) Nancy M. Peers Law Firm Limited Hebbville, Lunenburg County 174 Conquerall Mills Road 557 King Street, Suite 1 March 18-2011 Hebbville NS B4V 7A1 Bridgewater NS B4V 1B3 March 30-2011 - (6m)

JACQUARD, Gilbert G. Judy Thorbourne Andrew S. Nickerson, QC (a.k.a. Gilbert Reuben Jacquard) PO Box 208 Nickerson Jacquard Comeau’s Hill Road, Yarmouth County Tusket NS B0W 3M0 381 Main Street March 4-2011 and Joan Fitzgerald PO Box 117 RR 1, Box 2372 Yarmouth NS B5A 4B1 Arcadia NS B0W 1B0 (Exs) March 30-2011 - (6m)

JOHNSON, Esther Verna Robert Johnson (Ex) March 30-2011 - (6m) Westville, 230 Gray Road, Fox Brook March 14-2011 Box 538 Westville NS B0K 2A0

KEIRSTEAD, Katherine Emily Carlene Michelle McGivney (Ex) David C. Melnick (a.k.a. Emily Catherine Keirstead) 676 Crimson Crescent Melnick Doll Condran Halifax, Halifax Regional Municipality Oshawa ON L1J 8C5 1160 Bedford Highway, Suite 302 March 22-2011 Bedford NS B4A 1C1 March 30-2011 - (6m)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 30, 2011 485

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Administrator (Ad) Date of the First Insertion Probate/Administration KEIZER, Elizabeth P. James D. Keizer and Craig R. Berryman Halifax, Halifax Regional Municipality Eric Ogden (Exs) Cassidy Nearing Berryman March 18-2011 c/o Craig R. Berryman 1741 Brunswick Street, Suite 401 Cassidy Nearing Berryman Halifax NS B3J 3X8 1741 Brunswick Street, Suite 401 March 30-2011 - (6m) Halifax NS B3J 3X8

KELLY, John Patrick Jean Donna Marie Lawlor (Ex) Daniel J. MacIsaac Dunmore, 50 Melrose Avenue 30 Church Street March 3-2011 Halifax NS B3N 2E4 PO Box 1478 Antigonish NS B2G 2L7 March 30-2011 - (6m)

MacDOUGALL, Mary Ann Wayne Marchand and Patrick I. Cassidy, QC Halifax, Halifax Regional Municipality Therese MacDougall (Exs) Cassidy Nearing Berryman March 21-2011 c/o Patrick I. Cassidy, QC 1741 Brunswick Street, Suite 401 Cassidy Nearing Berryman Halifax NS B3J 3X8 1741 Brunswick Street, Suite 401 March 30-2011 - (6m) Halifax NS B3J 3X8

MacISAAC, Mary Catherine Gail Long (Ex) Paul G. Chiasson Sydney, Cape Breton Regional 361 Columbia Street Khattar & Khattar Municipality Sydney NS B1P 4K2 378 Charlotte Street March 23-2011 Sydney NS B1P 1E2 March 30-2011 - (6m)

MacLEAN, John Edward Garry MacLean (Ex) Frank E. DeMont New Glasgow, Pictou County 2051 Grosvenor Street DeMont Law March 4-2011 Oakville ON L6H 5A2 61 Provost Street New Glasgow NS B2H 2P5 March 30-2011 - (6m)

MacLEAN, Seeley Angus Yvonne Lorraine MacLean (Ex) Samuel R. Lamey, QC Hubbards, Halifax Regional Municipality c/o Samuel R. Lamey, QC Hennigar, Wells, Lamey & Baker March 11-2011 Hennigar, Wells, Lamey & Baker PO Box 310 PO Box 310 Chester NS B0J 1J0 Chester NS B0J 1J0 March 30-2011 - (6m)

MacPHERSON, Katherine Margaret Francis Gillis MacNeil (Ex) March 30-2011 - (6m) Sydney, Cape Breton Regional 303 Wildwood Drive Municipality Howie Centre NS B1L 1G7 March 14-2011

MacVICAR, Charles Gordon Neil MacVicar (Ex) Steven K. O’Leary Glace Bay, Cape Breton Regional 6 Ferry View Drive McIntyre, Gillis & O’Leary Municipality Albert Bridge NS B1K 2N6 PO Box 187 November 29-2010 Glace Bay NS B1A 5V2 March 30-2011 - (6m)

© NS Office of the Royal Gazette. Web version. 486 The Royal Gazette, Wednesday, March 30, 2011

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Administrator (Ad) Date of the First Insertion Probate/Administration MANSFIELD, Wayne Judy Lou Mansfield (Ad) Clyde A. Paul Harrietsfield, Halifax Regional 714 Herring Cove Road Clyde A. Paul & Associates Municipality Halifax NS B3R 1Y6 349 Herring Cove Road March 15-2011 Halifax NS B3R 1V9 March 30-2011 - (6m)

MARTELL, Nellie Florence Public Trustee (Ad) Susan E. Woolway Halifax, Halifax Regional Municipality 5670 Spring Garden Road, Ste 405 Public Trustee March 15-2011 PO Box 685 5670 Spring Garden Road, Ste 405 Halifax NS B3J 2T3 PO Box 685 Halifax NS B3J 2T3 March 30-2011 - (6m)

MAYNE, Vera Mildred Elizabeth Dora Coville (Ex) Jerome T. Langille Oxford, Cumberland County c/o Jerome T. Langille 55 Church Street March 16-2011 55 Church Street PO Box 548 PO Box 548 Amherst NS B4H 4A1 Amherst NS B4H 4A1 March 30-2011 - (6m)

McDONALD, Carolyn Rae Joseph Alain Bégin (Ex) Elisabeth E. Sieber Cambridge, Ontario 592 Highway 311 McLellan, Richards & Bégin March 15-2011 North River NS B6L 6H2 779 Prince Street PO Box 1064 Truro NS B2N 5G9 March 30-2011 - (6m)

MITCHELL, Helen Mae Noella A. Brennan-Fisher (Ex) Timothy C. Matthews, QC Halifax, Halifax Regional Municipality 202 Walter Havill Drive, Apt. 404 Stewart McKelvey March 21-2011 Halifax NS B3N 3M4 PO Box 997 Halifax NS B3J 2X2 March 30-2011 - (6m)

MUNROE, Margaret I. Patricia Campbell James P. DiPersio (a.k.a. Margaret Isabelle Munroe) 39 Chaswood Drive Tutty & DiPersio Port Medway, Queens County Dartmouth NS B2V 2C5 PO Box 760 March 3-2011 and Suzanne Parnell NS B0T 1K0 320 Old Kettle Road March 30-2011 - (6m) PO Box 42 Mill Village NS B0J 2H0 (Exs)

MURPHY, Charles Jacob Howard Charles Murphy and Ian H. MacLean Alma, Pictou County Kimberley Ann Murphy Hadley MacLean & MacDonald March 3-2011 (Exs) 90 Coleraine Street c/o Ian H. MacLean PO Box 730 90 Coleraine Street Pictou NS B0K 1H0 PO Box 730 March 30-2011 - (6m) Pictou NS B0K 1H0

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 30, 2011 487

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Administrator (Ad) Date of the First Insertion Probate/Administration NICKERSON, Michael O. Kerri Nickerson James P. DiPersio (a.k.a. Michael Ormand Nickerson) 34 Grant Line Road Tutty & DiPersio Liverpool, Queens County Stillwater Lake NS B3Z 1H7 PO Box 760 March 10-2011 and Stephen Nickerson Liverpool NS B0T 1K0 7392 Highway 3 March 30-2011 - (6m) Summerville NS B0T 1G0 (Exs)

OSBORNE, Gwennyth Ellen Francis Richard Osborne (Ex) Stephen D. Piggott Dartmouth, Halifax Regional Municipality 413-621 Portland Hills Drive Russell Piggott Jones March 16-2011 Dartmouth NS B2W 6N4 44 Portland Street, Suite 500 PO Box 913 Dartmouth NS B2Y 3Z6 March 30-2011 - (6m)

PELLETIER, Kenneth F. Stephen F. Pelletier (Ex) Patricia E. Caldwell, QC Newtown, Connecticut, USA 36 Old Farms Lane 101 Water Street, Suite 1B March 14-2011 New Milford CT 06776 Yarmouth NS B5A 4P4 USA March 30-2011 - (6m)

PERRY, Myrtle Rose Joy Elizabeth Higgins Maurice G. McGillivray, QC Halifax, Halifax Regional Municipality 17 Whimsical Lake Crescent Landry, McGillivray February 19-2011 Halifax NS B3P 2P9 and 33 Ochterloney Street, Suite 300 Sharman Hope Sampson PO Box 1200 88 Halfway Lake Drive Dartmouth NS B2Y 4B8 Hammonds Plains NS B4B 1N2 March 30-2011 - (6m) (Exs)

PETRACCO, Marino Anne Catherine Boulter (Ex) Lawrence J. Hayes, QC Dartmouth, Halifax Regional Municipality c/o Lawrence J. Hayes, QC McInnes Cooper March 18-2011 McInnes Cooper 1300-1969 Upper Water Street 1300-1969 Upper Water Street Purdy’s Wharf Tower II Purdy’s Wharf Tower II PO Box 730 PO Box 730 Halifax NS B3J 2V1 Halifax NS B3J 2V1 March 30-2011 - (6m)

PEVERILL, Thelma Grace Stephen Kenneth Peverill (Ex) David C. Melnick Sackville, Halifax Regional Municipality 259 Old Beaver Bank Road Melnick Doll Condran March 7-2011 Sackville NS B4E 1J5 1160 Bedford Highway, Suite 302 Bedford NS B4A 1C1 March 30-2011 - (6m)

PORTER, Helen Elliot Donald Eugene Porter (Ex) James W. Stanley Lower Onslow, Colchester County c/o James W. Stanley Burchell MacDougall March 23-2011 PO Box 1128 710 Prince Street Truro NS B2N 5H1 PO Box 1128 Truro NS B2N 5H1 March 30-2011 - (6m)

© NS Office of the Royal Gazette. Web version. 488 The Royal Gazette, Wednesday, March 30, 2011

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Administrator (Ad) Date of the First Insertion Probate/Administration POWER, Joan O. James S. Cowan James S. Cowan, QC Halifax, Halifax Regional Municipality 1958 Parkwood Terrace Stewart McKelvey March 22-2011 Halifax NS B3H 4G3 PO Box 997 and Carolyn Power Halifax NS B3J 2X2 1940 Parkwood Terrace March 30-2011 - (6m) Halifax NS B3H 4G3 (Exs)

RAFUSE, Obed Garfield Aulda Lauraine Rafuse (Ex) Clyde A. Paul Veteran’s Memorial Building, Halifax 20 Green Acres Road Clyde A. Paul & Associates Halifax Regional Municipality Halifax NS B3R 1C6 349 Herring Cove Road March 15-2011 Halifax NS B3R 1V9 March 30-2011 - (6m)

ROBERTSON, Robert Henry Gregory Robertson March 30-2011 - (6m) Halifax, Halifax Regional Municipality 35 Helmsman Court March 21-2011 Halifax NS B3M 0B1 and Kenneth Robertson 20 Barkton Lane Halifax NS B3M 4K5 (Exs)

ROBSON, Kathleen Gertrude Darrell Gaglardi (Ex) March 30-2011 - (6m) Halifax, Halifax Regional Municipality 188 Main Avenue March 21-2011 Halifax NS B3M 1B5

SALSMAN, Roger Lewis Violet Lorraine Cleveland (Ex) March 30-2011 - (6m) Aylesford, Kings County 959 Randolph Road March 21-2011 RR1 Waterville NS B0P 1V0

SAMPSON, George Warren Sylvia Jean Slauenwhite (Ex) James E. Dewar, QC West LaHave, Lunenburg County c/o James E. Dewar, QC TMC Law March 11-2011 TMC Law 50 Cornwallis Street 50 Cornwallis Street NS B4N 2E4 Kentville NS B4N 2E4 March 30-2011 - (6m)

SCOTT, Christina M. Shirley Ann Hennigar (Ex) March 30-2011 - (6m) (a.k.a. Christena M. Scott) 8 Mountain View Drive Windsor, Hants County Windsor Forks March 9-2011 RR3 Windsor NS B0N 2T0

SHARMA, Bunsee Premwatee Deonarine John G. Cooper, QC Dartmouth, Halifax Regional Municipality 34 Leaman Drive Crowe Dillon Robinson March 24-2011 Dartmouth NS B3A 2K9 2000-7075 Bayers Road and Dharmawatie Tewarie Halifax NS B3L 2C1 7241 Sigsbee Drive March 30-2011 - (6m) Malton-Mississauga ON L4T 3L6 (Exs)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 30, 2011 489

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Administrator (Ad) Date of the First Insertion Probate/Administration SHARPE, Dean William Calvin Gloria Margaret Sharpe (Ex) Ian A. Mackay, QC Riverton, Pictou County 5844 -Trafalgar Road 130 Provost Street March 21-2011 Riverton, RR1 Stellarton PO Box 926 Pictou County NS B0K 1S0 New Glasgow NS B2H 5K7 March 30-2011 - (6m)

SHEEHAN, Joseph Gordon Lynn MacLean (Ex) David Wallace New Glasgow, Pictou County 195 Norma Street, Apt. 3 MacIntosh, MacDonnell & March 17-2011 New Glasgow NS B2H 3N5 MacDonald 260-610 East River Road PO Box 368 New Glasgow NS B2H 5E5 March 30-2011 - (6m)

SMITH, Edwin Ashmore Donna McInnis Stephen J. Topshee Truro, Colchester County 5 Boblee Drive 710 Prince Street March 22-2011 Truro NS B2N 4J2 PO Box 1128 and Brenda Sullivan Truro NS B2N 5H1 467 E. Petpeswick Road March 30-2011 - (6m) Musquodoboit Harbour NS B0J 2L0 (Exs)

STRANG, Robina Dora Emma Kathleen Gale Firby (Ex) Ronald D. Richter Morden, Kings County c/o Parker & Richter Parker & Richter February 24-2011 PO Box 629 PO Box 629 Greenwood NS B0P 1N0 Greenwood NS B0P 1N0 March 30-2011 - (6m)

SURETTE, Barbara Anne Peggy Deveau (Ex) Alexander L. Pink Wedgeport, Yarmouth County Box 4565, RR 1 390 Main Street December 23-2010 Arcadia NS B0W 1B0 PO Box 580 Yarmouth NS B5A 4B4 March 30-2011 - (6m)

UHLMAN, James Addison Malcolm Phillip Uhlman (Ex) Chris K. Parker Kingston, Annapolis County c/o Parker & Richter Parker & Richter March 16-2011 PO Box 629 PO Box 629 Greenwood NS B0P 1N0 Greenwood NS B0P 1N0 March 30-2011 - (6m)

VENNER, Joanne Elizabeth Ellen Venner-Hiltz Michael W. Stokoe, QC Valley, Colchester County 293 Portland Street Burchell MacDougall March 1-2011 Dartmouth NS B2Y 1K3 710 Prince Street and Megan Venner PO Box 1128 963 Shawn Drive Truro NS B2N 5H1 Kingston NS B0P 1R0 (Exs) March 30-2011 - (6m)

WALKER, Beverley Elaine Janet Dufour and March 30-2011 - (6m) Sydney, Cape Breton Regional Terri Walker (Exs) Municipality 135 Buckingham Drive March 22-2011 Sydney NS B1S 1X4

© NS Office of the Royal Gazette. Web version. 490 The Royal Gazette, Wednesday, March 30, 2011

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Administrator (Ad) Date of the First Insertion Probate/Administration WATT, Norman Douglas Alexander Douglas Watt and David F. Curtis, QC Cedarstone Enhanced Care Beverley Elizabeth Boutilier (Exs) 640-202 Prince Street Truro, Colchester County c/o Alexander Douglas Watt Truro NS B2N 1G4 March 4-2011 55 Peppard Drive March 30-2011 - (6m) Onslow Mountain NS B6L 6S7

WHITE, Arthur William Kenneth White and Joseph M. J. Cooper, QC Parkstone Enhanced Care, Halifax Barbara Lois Spicer (Exs) Blackburn English Halifax Regional Municipality c/o Joseph M. J. Cooper, QC 231-1595 Bedford Highway March 22-2011 Blackburn English Bedford NS B4A 3Y4 231-1595 Bedford Highway March 30-2011 - (6m) Bedford NS B4A 3Y4

WIDGERY, Charles Royal Trust Corporation of Canada W. Mark Penfound, QC Dartmouth, Halifax Regional Municipality (Ex) Ritch Durnford March 18-2011 Suite 1103, 5161 George Street 1200-1809 Barrington Street Halifax NS B3J 1M7 Halifax NS B3J 3K8 March 30-2011 - (6m)

WIER (WEIR), Dora Melinda Greta Priest (Ex) R. Michael MacKenzie Windsor, Hants County 6474 Edinburgh Street 99 Water Street March 15-2011 Halifax NS B3L 1W5 PO Box 280 Windsor NS B0N 2T0 March 30-2011 - (6m)

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

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

Estate Name Date of First Insertion

ACKER, Gordon Vincent ...... October 27-2010 ACKLAND, Claude Wood ...... December 15-2010 ADAMS, Glenn Robert ...... December 22-2010 ADAMSON, Mildred Ellen ...... October 27-2010 ADDINGTON, Donald Nelson ...... January 26-2011 ADLINGTON, Raymond Howard ...... March 9-2011 ALLEN, Carlyle William ...... November 17-2010 ALLEN, Everett ...... February 2-2011 ALLEN, James Lynn ...... February 2-2011 AMOS, Stella Leona ...... November 3-2010 AMY, Edward Alfred Charles...... March 9-2011 ANDERSON, Lorne ...... March 16-2011 ANDREWS, Edwin Bernard James ...... March 23-2011 ANDREWS, Verlie M...... September 29-2010 ANNIS, Barrie Marvin ...... December 1-2010

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 30, 2011 491

Estate Name Date of First Insertion

ANTHONY, Mary Ellen ...... March 23-2011 ANTHONY, Reginald Grant ...... October 27-2010 ANTHONY, Ross Roland ...... February 16-2011 ANTLE, Betty Lou ...... January 12-2011 ARBUCKLE, Donald Charles...... December 29-2010 ARENBURG, Verley Marguerite ...... October 27-2010 ARNOLD, Soyna Sheila ...... December 22-2010 ARONSON, Lillian ...... February 16-2011 ARSENAULT, Joseph Albin...... October 27-2010 ARSENAULT, Robert Kenneth...... March 23-2011 ARSENEAULT, Geraldine Olive ...... September 29-2010 ATTWOOD, Father James Ignatius ...... December 22-2010 ATWOOD, Phelton Ellis ...... March 23-2011 AUCOIN, Cyrille Joseph ...... January 12-2011 AUSTIN, Flora Jessie ...... December 15-2010 BAAS, Keith ...... February 16-2011 BABINEAU, Gerald J...... December 8-2010 BACKEWICH, Annie Mildred ...... February 23-2011 BACON, Margaret Helen ...... March 2-2011 BAILEY, John (Jack) Hugh ...... January 19-2011 BAIRD, Charlotte Gloria...... November 17-2010 BAKER, Audrey Joan ...... February 9-2011 BAKER, John William ...... November 3-2010 BALCOM, John Henry, Sr...... January 12-2011 BALCOM, Norma Luella ...... January 12-2011 BALL, Harry Jed...... November 17-2010 BALLANTYNE, Harold Ernest...... October 6-2010 BARKER, Claire Irene ...... March 23-2011 BARKHOUSE, Isabelle ...... December 22-2010 BARRY, Allan Reid ...... March 2-2011 BARRY, Nancy Mary ...... January 19-2011 BARSS, Gordon DeWolfe ...... February 2-2011 BARTLETT, Allan Raymond ...... January 26-2011 BARTON, Mary M...... February 16-2011 BAXTER, Stephen John Arnold ...... January 26-2011 BAYERS, Josephine Marion...... November 3-2010 BEACH, Leona Beatrice...... October 20-2010 BEALS, Terry Jeffrey (referred to in the Will as Terry Jeffery Beals) ...... November 10-2010 BEAMISH, Norbert Dennis...... December 8-2010 BEATON, Donald Anthony ...... March 2-2011 BEAVER, Effie Alberta...... January 19-2011 BECK, Basil Eldon ...... October 20-2010 BECKWITH, J. Calvin ...... January 12-2011 BELISLE, Ruby Kathleen...... November 10-2010 BELLEFONTAINE, Noel Robert ...... January 5-2011 BENDELIER, Kenneth Parker...... March 23-2011 BENNETT, Neil Robert (Bob) ...... March 23-2011 BENT, Marjorie Helen...... February 2-2011 BERTHIER, Joseph Alfred ...... December 22-2010

© NS Office of the Royal Gazette. Web version. 492 The Royal Gazette, Wednesday, March 30, 2011

Estate Name Date of First Insertion

BEST, Sandra Lucille ...... November 10-2010 BEVERIDGE, Jean Frances...... December 22-2010 BEZANSON, Irene Marie...... December 8-2010 BIGNEY, Lorne L...... December 15-2010 BISHA, Norma Lee...... February 9-2011 BISHOP, Muriel Odessa ...... December 29-2010 BLACK, Ardath M...... November 3-2010 BLACKBURN, Mary Margaret...... February 2-2011 BLACKMAN, David Gerard...... March 23-2011 BLACKMORE, Herbert Henry...... December 15-2010 BLAIR, David Frederick Dunham ...... March 16-2011 BLANCHARD, Joseph Roger...... November 10-2010 BLANCHARD, Thomas Robert, Sr...... January 26-2011 BLENUS, Robert Donald ...... September 29-2010 BOLDUC, Mary Delia...... February 23-2011 BONANG, Evelyn ...... November 24-2010 BONNER, Donald J...... September 29-2010 BOOMER, Leland Douglas ...... December 1-2010 BORDEN, Shirley Barbara ...... January 26-2011 BOUCHIE, Alice Bertha...... November 17-2010 BOUDREAU, George Terrance ...... October 13-2010 BOUDREAU, Jean Edward ...... March 9-2011 BOUDREAU, Richard J...... March 2-2011 BOUDREAU, Verna Elizabeth ...... December 22-2010 BOURGEOIS, Earl ...... March 2-2011 BOURNEUF, Marie Helena (Helene)...... October 13-2010 BOUTILIER, Lottie Mae ...... March 9-2011 BOWER, Alma F...... October 13-2010 BOWIE, Sarah Catherine...... December 22-2010 BOYD, Kenneth Grant ...... November 10-2010 BOYD, Mary Catherine (Kathleen) ...... October 6-2010 BRANCH, Eileen May ...... March 2-2011 BRANDER, Walter Eugene ...... March 23-2011 BRENNA-YOUNG, Sylvia ...... March 23-2011 BRESNAN, Elizabeth Baker ...... February 23-2011 BRESOLIN, Louis, Sr...... December 15-2010 BRIMICOMBE, George Alexander...... October 20-2010 BROWN, Barbara Alice ...... February 2-2011 BROWN, Clifford George...... October 13-2010 BROWN, Dorothy June...... January 19-2011 BROWN, Douglas Maxwell ...... March 2-2011 BROWN, Douglas Stanley ...... February 23-2011 BROWN, Ethel May ...... January 12-2011 BROWN, Gordon Kenneth ...... January 19-2011 BROWN, Grace Elizabeth ...... January 12-2011 BROWN, Rita Marie...... October 27-2010 BROWN, Sharon Bessie ...... January 26-2011 BRUCE, James Garfield ...... February 9-2011 BRUNT, Iris Mary...... October 13-2010 BRUNT, Robie Kenneth ...... October 6-2010

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 30, 2011 493

Estate Name Date of First Insertion

BRZAK, Aino ...... January 26-2011 BUCHANAN, Dorothea Rose ...... October 20-2010 BUCHANAN, Irma K...... December 8-2010 BUCKLAND, Kevin James ...... January 19-2011 BUCKLAND, Louis C...... December 15-2010 BUDD, Allan R...... January 26-2011 BURBRIDGE, Dorothy Ethel ...... March 16-2011 BURCHELL, Dorothy ...... October 20-2010 BURCHELL, Thomas J...... October 6-2010 BURGESS, Franklyn Lloyd...... December 15-2010 BURGOYNE, Donald Eugene ...... March 23-2011 BURNIE, Gerald Alton ...... November 24-2010 BURNS, John Robert ...... September 29-2010 BURROWS, Colin Stephen...... January 19-2011 BUTLER, Margaret (a.k.a. Margaret Grace Butler) ...... October 6-2010 BUTTS, Charles...... January 5-2011 BYRNE, Frederick Bernard...... March 23-2011 CADDEN, James Richard ...... October 13-2010 CAIRNS, Laura Catherine...... October 13-2010 CALDWELL, Norma Margaret ...... December 1-2010 CAMERON, Lola Electra ...... October 27-2010 CAMERON, Marjorie Helen...... February 23-2011 CAMPBELL, Bridget Ann ...... December 15-2010 CAMPBELL, Ena Gertrude ...... February 23-2011 CAMPBELL, Gloria Christine ...... January 26-2011 CAMPBELL, Hugh A...... February 16-2011 CAMPBELL, Raymond (Moe) ...... December 22-2010 CANN, George Malcolm ...... February 9-2011 CARDE, Hannah Margaret ...... February 2-2011 CARPENTER, Eric Morton...... November 24-2010 CARRIGAN, Gus ...... February 2-2011 CARTER, Auldon Bowman ...... November 10-2010 CARTER, Cora Elizabeth ...... February 23-2011 CARTER, James Clifford ...... January 19-2011 CARTWRIGHT, Mary Alexandra...... October 20-2010 CASAVECHIA, Marjorie Lucille ...... October 27-2010 CASH, Donald Harris ...... December 1-2010 CASTONGUAY, Raymond Julien ...... March 23-2011 CHABASSOL, Charlotte...... March 23-2011 CHAFFEY, Rosanna...... March 9-2011 CHALDECOTT, Helen Frances ...... November 17-2010 CHAMARD, John Campbell ...... October 13-2010 CHAMBERS, Ernest Ross...... March 16-2011 CHANDLER, Betty Roberta Mae ...... March 16-2011 CHANDLER, John Sidney (a.k.a. John Sydney Chandler) ...... February 2-2011 CHAPMAN, Clarence...... December 1-2010 CHENNELL, John James ...... March 23-2011 CHEVERIE, Mabel Rita ...... March 16-2011 CHISHOLM, Ada Lillian ...... December 15-2010

© NS Office of the Royal Gazette. Web version. 494 The Royal Gazette, Wednesday, March 30, 2011

Estate Name Date of First Insertion

CHISHOLM, Mary Ruth...... December 15-2010 CHISHOLM, Roderick Conrad...... March 16-2011 CHOLOCK, Catherine Ann...... February 23-2011 CHRISTIE, John Arthur ...... October 13-2010 CLAENER, Moses...... March 23-2011 CLARK, Peter Scott...... February 16-2011 CLARK, Winston C...... February 2-2011 CLARKE, Marguerite ...... October 13-2010 CLAYTON, Iva Bernice ...... October 27-2010 CLEMSON, Eva ...... March 23-2011 CLOONEY, Keith Ray ...... February 9-2011 CLUETT, Stanley Eugene ...... December 8-2010 CLYKE, John Stanley ...... December 15-2010 COADY, John Andrew ...... October 27-2010 COLEMAN, Mary Catherine...... September 29-2010 COLL, Henry E...... January 5-2011 COLLETT, Brian Emmanual ...... December 8-2010 COLLEY, Alberta ...... January 12-2011 COLLICUTT, Virginia Pearl...... March 16-2011 COLQUHOUN, Violet Jeanette ...... December 22-2010 COMEAU, Brian Edward ...... January 5-2011 COMEAU, Frederick (a.k.a. Joseph Frederick Comeau) ...... February 2-2011 COMEAU, J. Clarence...... September 29-2010 COMEAU, Yvon J...... February 2-2011 COMEAU-TUFTS, Edith (a.k.a. Edith Marie Tufts) ...... February 2-2011 CONNOLLY, David Elroy ...... November 17-2010 CONRAD, Margaret Louella Sarah...... February 2-2011 CONRAD, Sylvia Joan ...... March 2-2011 COOKE, Nellie Christine ...... December 1-2010 COOLEN, Gordon Adelbert ...... March 23-2011 COOLEN, Ralph Freeman...... October 20-2010 CORKUM, Hartley Keith ...... November 10-2010 CORKUM, Marion Laura ...... November 24-2010 CORMIER, Paula Roberts...... February 16-2011 COSTELLO, Alphonsine Marie Theriault ...... December 1-2010 COTIE, Gerard Ernest...... November 10-2010 COTTER, James Peter Francis ...... March 16-2011 COUGHRAN, Kathleen Elizabeth ...... February 16-2011 COUNTWAY, Clyde E...... February 2-2011 COUNTWAY, Jeanne V...... November 17-2010 CRAIN, Donald Stanley ...... January 19-2011 CRANNEY, Elizabeth Mae ...... March 16-2011 CREIGHTON, Austin MacLennan ...... January 19-2011 CREWE, Danora Margaret ...... October 27-2010 CRIBBY, Noble William ...... February 9-2011 CROFT, Brian Allison ...... March 23-2011 CROSBY, Jean Forbes...... December 8-2010 CROSS, Willis Lloyd ...... March 2-2011 CROSSMAN, Walter...... January 26-2011

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 30, 2011 495

Estate Name Date of First Insertion

CROUSE, Rev. Robert Darwin...... March 2-2011 CROWLEY, William Banbury ...... October 13-2010 CROWTHER, David Anthony ...... February 2-2011 CULL, James Randall ...... October 13-2010 CULLEN, John Crawford ...... February 16-2011 CURLY, Donald Houston ...... January 19-2011 CURRIE, Elizabeth Ann ...... February 9-2011 CURRIE, Verna Belle...... December 29-2010 D’AUBIN, Winona ...... October 20-2010 DANIELS, James M...... February 16-2011 DARES, Stanley Stewart...... October 13-2010 DAS, Hari...... January 26-2011 DAUPHINEE, Frederick James ...... October 27-2010 DAVIDSON, Catherine Morrison ...... October 6-2010 DAVIDSON, Muriel Winnifred ...... December 1-2010 DAVIDSON, Ralph Wayne ...... October 6-2010 DAVIS, Dorothy Feltner (a.k.a. Dorothy F. Davis) ...... December 8-2010 DAVIS, Michael Kincaid ...... December 8-2010 DAVIS, Rose Ellen ...... March 2-2011 DAY, Bette Mae ...... March 23-2011 DEAL, John Dennis ...... September 29-2010 DEAN, Phyllis ...... November 17-2010 DELANEY, John Michael ...... March 2-2011 DELBARBA, Albino...... November 10-2010 DELMOTTE, Rhoda B...... January 26-2011 DeMONE, Shirley Bernice ...... February 16-2011 DESVEAUX, Marie Therese (a.k.a. Therese Desveaux) ...... March 9-2011 DETHERIDGE, Robert Wright...... October 13-2010 DEVEAU, Barbara Marie ...... February 16-2011 DEVEAU, Frederick H. (a.k.a. Freddy Henry Deveau) ...... September 29-2010 DEVEAU, Melbourne J...... February 9-2011 DeYOUNG, Ernest Charles ...... March 9-2011 DICKIE, Edwin James...... October 6-2010 DICKIE, Joseph Fellows...... February 16-2011 DICKSON, Flossie Marguerite ...... December 15-2010 DILLMAN, Myrlan Earl ...... December 15-2010 DION, Gilles Joseph ...... March 2-2011 DIXON, James Lawrence ...... February 23-2011 DOBSON, Grace Elizabeth ...... February 2-2011 DOGGETT, Donald Ralph ...... March 23-2011 DOIRON, George Ronald ...... March 16-2011 DONNELLY, Graham Maxwell ...... February 23-2011 DOREY, Donald Edward...... October 27-2010 DORRINGTON, Audrey Elizabeth...... October 27-2010 DOTY, Sarah Jean...... December 15-2010 DOUCET, Anysie Marie ...... March 23-2011 DOUCETTE, Barbara G...... January 12-2011 DOUCETTE, Edward John ...... December 29-2010 DOVE, John Richard ...... October 20-2010

© NS Office of the Royal Gazette. Web version. 496 The Royal Gazette, Wednesday, March 30, 2011

Estate Name Date of First Insertion

DOW, Iris...... October 27-2010 DRAKE, John Vincent ...... December 8-2010 DRAKE, Randal Lloyd ...... November 3-2010 DRYSDALE, Frank William ...... January 19-2011 DUBOIS, Robert O...... December 8-2010 DUNLOP, Harold Wayne Alexander ...... February 2-2011 DUNN, Hazel Grace ...... December 8-2010 DUNN, Lillian Mae ...... December 15-2010 DUNN, William L...... November 3-2010 DUNPHY, Edward A...... December 22-2010 DURANT, Norman Morton...... March 2-2011 DWYER, Lena Mae...... February 2-2011 DYKENS, Daniel Leonard ...... March 23-2011 DYZON, Doris Odessa ...... December 1-2010 EADE, Ann Isobel Harvey...... November 10-2010 EATON, Barbara B...... November 3-2010 EATON, Evorna Jean ...... October 20-2010 EDGAR, Lawrence Denis ...... December 1-2010 EDMONDS, Marjorie Kathleen ...... November 24-2010 EISAN, Michael Lowell ...... March 16-2011 EISAN, Muriel Grace ...... January 19-2011 EISENER, Ronald Murray...... September 29-2010 EISNOR, Marilyn Yvonne ...... November 10-2010 EISNOR, Tina Mae...... March 2-2011 ELIAS, Mary Pauletta Lauren...... December 1-2010 ELLINGWOOD, Charles William ...... February 9-2011 ELLIOTT, Ronald Edwin ...... October 6-2010 ELLIS, Vernon ...... February 9-2011 ELLOWAY, Eva M...... March 2-2011 ELLS, Zilpha Louise ...... February 9-2011 ELLSWORTH, Sarah G...... February 9-2011 ELLWOOD, Geoffrey George Wallace ...... February 23-2011 ELVIDGE, George Mark...... January 26-2011 EMBERLEY, Margaret Bertha ...... January 26-2011 ERNST, Isabel Louise...... January 19-2011 ERNST, Maxwell Leroy ...... October 20-2010 ERVIN, Cecil Norman...... February 16-2011 EVERETT, Marjorie Inez ...... February 2-2011 FAIRFAX, Donald Edward...... March 16-2011 FANNING, Everett Scott ...... February 2-2011 FARQUHARSON, Kenneth Lionel ...... March 9-2011 FARRELL, Roderick Gerard ...... February 2-2011 FAULKNER, Edward Alfred...... February 16-2011 FAULKNER, John Stewart ...... December 29-2010 FAWSON, Margaret Anne...... February 16-2011 FAWSON, Theresa Rose...... February 2-2011 FENNELL, Charlotte Theresa ...... January 19-2011 FERGUSON, Douglas W...... March 23-2011 FERGUSON, Edmund A...... November 10-2010

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 30, 2011 497

Estate Name Date of First Insertion

FERGUSON, Mary Isabel...... February 16-2011 FIELDS, Edith Clara...... October 20-2010 FINIGAN, Keith Michael ...... February 23-2011 FISH, Robert Percy ...... October 13-2010 FLECKNEY, Michael Gerald ...... February 23-2011 FLEET, James MacAulay ...... December 22-2010 FLEMMING, Francis G...... October 13-2010 FLETCHER, James Arthur ...... February 16-2011 FLEURY, Stephen Michael...... January 26-2011 FLYNN, Gregory Michael ...... October 6-2010 FOOTE, Shirley C...... December 1-2010 FORBES, Evelyn Scott Lawrence...... February 16-2011 FORBES, Katharine (a.k.a. Katherine Forbes) ...... March 9-2011 FORSYTH, Hugh...... November 10-2010 FORSYTHE, Clyde Owen...... October 13-2010 FORWOOD, Muriel Frances ...... February 16-2011 FOSTER, Barbara Ann ...... February 2-2011 FOSTER, Elda May...... January 19-2011 FOX, Brian Francis ...... October 6-2010 FRANK, Alexander Sandor ...... November 17-2010 FRASER, Anna Catherine...... February 9-2011 FRASER, Clotilda (Tilley) ...... February 23-2011 FRASER, Elizabeth Ann...... March 16-2011 FRASER, John William ...... March 9-2011 FRASER, Margaret Helen...... March 23-2011 FRAUTTAIN, Marie Julie...... March 23-2011 FREDRICKSON, James Bradford (a.k.a. James B. Frederickson)...... January 12-2011 FRENETTE, Jean Paul Edgar (referred to in the Will as Paul Frenette) ...... December 15-2010 FROST, Marilyn Joyce ...... February 2-2011 GAETZ, Clarence Theadore (a.k.a. Clarence T. Gates) ...... January 26-2011 GALE, Williamina Derby ...... January 19-2011 GALLAGHER, Mary Rhoda ...... January 12-2011 GALLANT, Catherine Josephine ...... November 24-2010 GAMBLE, Fred Leroy...... October 27-2010 GARBER, Wallace David ...... October 13-2010 GARDINER, Shirley Evelyn...... December 22-2010 GARDNER, Horace F...... September 29-2010 GASPER, Donald Harvey ...... November 10-2010 GATES, Robert Mitchell...... March 9-2011 GATTI, Maisie...... October 20-2010 GATZA, Joseph...... November 10-2010 GAUDET, Darren Gerald ...... February 16-2011 GAUTHIER, Joseph Rene ...... February 16-2011 GAY, Doris Marie ...... December 15-2010 GEDDES, Ronald David...... October 27-2010 GEIZER, Mary Anne...... November 17-2010 GERROW, Marion...... December 1-2010 GIBBONS, Marjorie Hazel ...... November 10-2010 GILBY, Warren Jacob...... December 15-2010

© NS Office of the Royal Gazette. Web version. 498 The Royal Gazette, Wednesday, March 30, 2011

Estate Name Date of First Insertion

GILDART, Marjorie Dawn...... March 16-2011 GINLEY, Roberta June ...... February 9-2011 GLAZEBROOK, Jacqueline Mabel ...... January 19-2011 GODSON, Richard William ...... March 2-2011 GOODWIN, Harry Melvin ...... October 6-2010 GORDON, Gertrude ...... December 8-2010 GORDON, Jack Cumming ...... December 8-2010 GORDON, Keith Ross ...... February 16-2011 GOREHAM, Chesley L...... October 13-2010 GORMAN, Ida Flavie ...... December 22-2010 GORVEATT, Catherine Hannah (a.k.a. Katherine Hannah Gorveatt) ...... October 20-2010 GOSSE, Selby Herbert...... January 26-2011 GOUGH, Brenda P...... October 27-2010 GRAHAM, Alfred Claire ...... March 9-2011 GRAHAM, Kenneth Norman ...... December 8-2010 GRAHAM, Marguerite T...... March 16-2011 GRANT, Janet Gertrude ...... March 9-2011 GRAVES, Harry E...... October 20-2010 GRAY, Earl William ...... October 6-2010 GREAR, Clarence William ...... January 5-2011 GREELEY, Malcolm Solomon ...... November 17-2010 GREENE, Myrtle Christene (a.k.a. Myrtle Christine Green) ...... January 26-2011 GREENO, Lois Agartha ...... March 2-2011 GUEST, Jeanetta Idella...... September 29-2010 GUILMARTIN, Robert James...... February 2-2011 GULLON, Iona May (a.k.a. Iona May Gullen)...... October 13-2010 GURNHAM, Joan Victoria ...... March 9-2011 HAGGART, George Earl ...... December 22-2010 HAKOLA, Heikki ...... January 19-2011 HALE, Phyllis Geneva ...... November 3-2010 HALEY, John Martin ...... October 27-2010 HALLIDAY, Raymond Mitchell ...... March 16-2011 HAMILTON, Carl Frederick...... December 15-2010 HAMILTON, Keith Allister ...... October 27-2010 HAMPSEY, Patrick Joseph...... February 23-2011 HANCHARD, Marion Jessica ...... February 9-2011 HANCOCK, Marjorie M...... January 19-2011 HANDSPIKER, Flossie Elma ...... November 17-2010 HANNAM, Perley Melbourne ...... March 9-2011 HARDING, Betty Ada...... March 23-2011 HARDMAN, Viola Kathleen...... March 16-2011 HARDY, Ursula...... March 9-2011 HARE, Arthur Edward...... March 9-2011 HARRIS, Barry Lewis...... March 9-2011 HARRIS, Charles DeWolfe...... November 17-2010 HARRIS, Elizabeth Mary ...... October 6-2010 HART, Gordon L. S...... November 10-2010 HARTLEN, Mary Mildred ...... March 2-2011 HARTLIN, Douglas Earl ...... March 16-2011

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 30, 2011 499

Estate Name Date of First Insertion

HARTLING, Kenneth Malcolm ...... March 23-2011 HARTLING, Pauline Ethel ...... March 23-2011 HARTT, Kathleen Rose...... February 23-2011 HARVIE, Marion...... October 13-2010 HARVIE, Olive Lillian ...... March 16-2011 HATCHER, Beatrice...... February 2-2011 HATFIELD, Edgar Hilton ...... March 16-2011 HATFIELD, Leona Mary...... March 16-2011 HAYDEN, James Kenneth ...... October 27-2010 HAYDEN, Margaret ...... October 27-2010 HAYES, Kathleen (a.k.a. Margaret Catherine (Beaton) Hayes) ...... March 16-2011 HAYES, Mary Ruth ...... October 27-2010 HEARD, Helen Catherine ...... March 23-2011 HEBB, Gregory George...... December 15-2010 HEBB, John Wendall ...... October 6-2010 HEBB, Paul Duncan ...... November 17-2010 HEMEON, A. Jeanette P...... January 19-2011 HENDERSON, Ian Haliburton Smith...... February 2-2011 HENGEVELD, Trynt Je (a.k.a. Tina Hengeveld)...... December 22-2010 HENSHAW, Richard Lormier...... October 27-2010 HERRITT, Charles Elliott ...... February 2-2011 HERSEY, Wallace Henry ...... March 23-2011 HEYSE, Annerose...... February 23-2011 HICKS, Catherine Isabel...... October 27-2010 HICKS, Douglas Graeme ...... October 27-2010 HIETALA, Lauri Oiva...... February 2-2011 HILL, Maxine Marie...... October 6-2010 HILTZ, Jennie Amelia ...... March 2-2011 HILTZ, Leota May ...... December 29-2010 HILTZ, Leslie Randolph ...... December 22-2010 HILTZ, William Ernest ...... December 8-2010 HINES, Stanley Edward ...... March 9-2011 HINKE, Maria...... December 1-2010 HIRSCHFELD, Frederick George...... March 2-2011 HIRTLE, Noreen Frances ...... November 17-2010 HOFMANN, Markus ...... March 9-2011 HOLMES, Christy Ann...... February 2-2011 HOLTE, Gordon Harvey ...... October 20-2010 HOOPER, Lillian Marie ...... March 2-2011 HOPGOOD, Corinne Mabel ...... January 26-2011 HOPKINS, Jessie Isabell...... December 22-2010 HOWELL, Ionia Daphne ...... November 24-2010 HUBER, Eva Maria...... November 10-2010 HUBLEY, Mona ...... March 16-2011 HUDSON, Lillian Corinne ...... September 29-2010 HUGHES, Donald Robert Campbell ...... January 19-2011 HUGHES, Effie Jane Johnson ...... February 2-2011 HUM, Cheong Ping ...... February 23-2011 HUMPHREYS, Jean Irene...... January 26-2011

© NS Office of the Royal Gazette. Web version. 500 The Royal Gazette, Wednesday, March 30, 2011

Estate Name Date of First Insertion

HUNLEY, Henry A...... February 23-2011 HUNT, John Payzant ...... January 12-2011 HUNTER, Harold Bray...... October 6-2010 HURLBURT, Cecil Nathaniel...... October 20-2010 HURLEY, Marjorie Grace...... September 29-2010 HURST, Gloria Constance...... March 16-2011 HUSSEY, Roland Christopher ...... January 5-2011 ILLSLEY, Mildred P...... October 13-2010 IRVING, Marjorie Mae...... November 17-2010 ISENOR, Violet Paley...... December 8-2010 ISNOR, Alice E...... February 2-2011 JAKEMAN, Ruth Ileine...... January 12-2011 JENSEN, Jennifer Carolyn ...... January 19-2011 JEWER, Frederick Vernon ...... December 29-2010 JEWERS, Linda Phoebe ...... March 16-2011 JEWERS, Sheldon Duncan ...... December 22-2010 JEWKES, Beverly June...... March 16-2011 JOHNSON, Claire Eileen ...... November 10-2010 JOHNSON, Raymond Nelson ...... November 10-2010 JONES, Calvin (Kelvin) ...... October 27-2010 JONES, Clifford Stewart...... December 29-2010 JONES, Helen (a.k.a. Mary Helen Jones) ...... October 20-2010 JONES, Regina Civilla ...... March 2-2011 JONES, Robert Douglas ...... March 23-2011 JONES, Wilma Noreen ...... February 16-2011 JORDAN, Marie Emma Françoise Adam (a.k.a. Frances Adams) ...... January 12-2011 JOSEY, Owen Fenton ...... February 2-2011 KAISER, James Francis...... December 22-2010 KAIZER, Clemence Jerome...... March 23-2011 KARAMITSOS, Margaret...... October 20-2010 KEATING, Annette Odessa...... December 15-2010 KEEPING, John Randall ...... September 29-2010 KEEVILL, Deborah Leigh...... November 3-2010 KELLOCK, John Harley ...... February 16-2011 KENDALL, Dorothy...... December 8-2010 KENNEDY, Beulah Jean...... February 2-2011 KENNEDY-LANDYMORE, Eleanor Fairn ...... February 2-2011 KENNY, Douglas Martin ...... October 27-2010 KENT, Eliza Rose...... January 26-2011 KENT, Mildred ...... December 22-2010 KENT, Ruth Elizabeth...... October 27-2010 KERR, Blossom Martha ...... January 26-2011 KERRINGTON, Fay-Anne ...... December 22-2010 KILEY, Marie D...... October 20-2010 KILLAM, Jean Margaret...... January 26-2011 KINCAID, Leonard Joseph...... September 29-2010 KING, Jorge...... October 13-2010 KIPP, Allan ...... December 22-2010 KIRKER, Murray Alexander...... March 23-2011

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 30, 2011 501

Estate Name Date of First Insertion

KIURU, Jaakko (Jack) ...... March 2-2011 KNICKLE, Eugene John...... February 9-2011 KNIGHT, Maureen Elizabeth ...... January 19-2011 KONRADIS, Alta Doreen Deal ...... December 8-2010 KRANTZ, Marie G...... November 3-2010 KYLE, Shirley Ann...... October 27-2010 LACEY, Clarence Edward...... March 23-2011 LAKE, Randolph Nathan ...... October 27-2010 LAMEY, Daisy Violet...... December 29-2010 LAMEY, Gary Alexander ...... November 10-2010 LANDRY, John ...... January 12-2011 LANDRY, Joseph Anthony ...... October 20-2010 LANDRY, Joseph Clarence (a.k.a. Clarence H. Landry) ...... October 20-2010 LANDRY, Marshall Paul ...... November 24-2010 LANDRY, Martena (a.k.a. Irene Martena Landry) ...... January 12-2011 LANGILLE, Berton Basil ...... November 10-2010 LANGILLE, Catherine Louise ...... November 3-2010 LANGILLE, Lyndon Raymond ...... March 9-2011 LANNON, Edward ...... December 29-2010 LANTZ, Carl Gilbert...... March 23-2011 LANTZ, Orrin Grant ...... December 1-2010 LAPLANTE, Rene Errol...... November 3-2010 LARSEN, Betty Margaret ...... March 9-2011 LATIMER, Gordon Joseph ...... March 2-2011 LAVER, Carol Odessa Wilhelmina Claire ...... March 16-2011 LAWRENCE, John Frank ...... March 9-2011 LAYBOLT, Shirley Mary ...... February 16-2011 LAYTON, Florence Gertrude ...... October 20-2010 LeBLANC, Annie Loretta...... March 2-2011 LeBLANC, Simon Nelson...... February 2-2011 LEBLANC, Doris Elizabeth ...... January 19-2011 LEBLANC, John William ...... November 24-2010 LECKIE, Elizabeth Jean ...... November 17-2010 LeDREW, Hubert...... March 9-2011 LEESON, Maurice James ...... December 1-2010 LEIGHTON, Audrey Marie...... November 24-2010 LEMON, William Robert ...... February 9-2011 LEVERMAN, Kathryn Victoria ...... December 8-2010 LEVY, Arthur Earle...... November 17-2010 LEWIN, Bernadean Frelove ...... March 23-2011 LIBBEY, Thelma...... October 20-2010 LING, Malcolm Ambrose ...... February 23-2011 LITTLEJOHN, James Stuart ...... February 2-2011 LITTLETON, Sidney James ...... March 16-2011 LIVELY, Clifford George...... October 6-2010 LLOY, Ronald A...... February 16-2011 LOADER, Netta Alice ...... March 2-2011 LOGAN, Doris May ...... December 1-2010 LOHNES, Harold Gordon ...... March 23-2011

© NS Office of the Royal Gazette. Web version. 502 The Royal Gazette, Wednesday, March 30, 2011

Estate Name Date of First Insertion

LONERGAN, Laverne William ...... December 22-2010 LONG, Murray Clayton Alexander ...... December 22-2010 LOPES, Judith Arlene...... December 29-2010 LORD, Alfred William Frank ...... December 8-2010 LORWAY, Charles Read, Sr...... November 24-2010 LOWE, Verna J...... October 6-2010 LOWTHERS, Lorrena Edna ...... January 12-2011 LUDDINGTON, Mable Cassie ...... October 20-2010 LUNDRIGAN, Jordan Fenwick ...... November 3-2010 LUNN, Margaret Lucinda M...... February 23-2011 LUTZ, Velma Jane...... February 16-2011 LYNCH, Lillian Florence ...... October 27-2010 MacADAM, Catherine ...... October 6-2010 MacADAM, Stephen Benedict ...... November 24-2010 MacASKILL, Allan Walter...... November 17-2010 MacASKILL, Bruce C...... November 10-2010 MacASKILL, Norman...... October 20-2010 MacBETH, Shirley Cecilia ...... December 1-2010 MacCUISH, Florence K...... November 17-2010 MacCULLION, George Edward Earl ...... December 22-2010 MacDONALD, Allan Peter ...... November 3-2010 MacDONALD, Betty Lillian ...... March 23-2011 MacDONALD, Clarie Burton ...... October 6-2010 MacDONALD, Colin Francis ...... November 17-2010 MacDONALD, Donald James ...... November 24-2010 MacDONALD, Douglas Joseph ...... March 16-2011 MacDONALD, Elaine Marie ...... March 2-2011 MacDONALD, Ella Christena ...... January 19-2011 MacDONALD, Evelyn Frances ...... December 29-2010 MacDONALD, Florence Elizabeth ...... October 6-2010 MacDONALD, Florence Veronica ...... December 8-2010 MacDONALD, Georgina ...... March 23-2011 MacDONALD, Graham Charles ...... March 2-2011 MacDONALD, Harry Bernard ...... March 23-2011 MacDONALD, Ian Michael ...... February 9-2011 MacDONALD, Jean Pringle ...... November 24-2010 MacDONALD, Maisie Gray ...... December 29-2010 MacDONALD, Margaret Florence ...... January 5-2011 MacDONALD, Margaret Lois ...... November 3-2010 MacDONALD, Mary Elizabeth (Mary Lizzie) ...... October 20-2010 MacDONALD, Mary Jessie ...... November 17-2010 MacDONALD, Richard Allison ...... February 2-2011 MacDONALD, Richard Glenn ...... March 2-2011 MacDONALD, Sadie Catherine ...... January 26-2011 MacDONALD, Stephen Roderick ...... January 12-2011 MacDONALD, Teresa Cecelia ...... February 2-2011 MacDONALD, Thomas Douglas ...... January 19-2011 MacDONNELL, Mary Elizabeth Anne ...... March 9-2011 MacDONNELL, Muriel ...... March 23-2011

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 30, 2011 503

Estate Name Date of First Insertion

MacDOUGALL, Allan Stanley ...... October 27-2010 MacDOUGALL, Douglas Leo ...... February 16-2011 MacDOUGALL, John ...... October 13-2010 MacEACHERN, Gail...... November 3-2010 MacGILLIVRAY, Mildred Agnes...... October 6-2010 MacHARDY, Elaine Constance ...... January 19-2011 MacINNES, Marie Shirley...... December 1-2010 MacINNIS, Gordon Edward ...... November 10-2010 MacINNIS, Hannah...... December 15-2010 MacINNIS, John A...... October 20-2010 MacINTOSH, Emma Josephine...... December 15-2010 MacINTOSH, Nancy...... February 23-2011 MacINTOSH, Ralph J...... January 19-2011 MacINTYRE, Eileen Theresa ...... December 15-2010 MacISAAC, Ronald James (a.k.a. Rannie MacIsaac) ...... March 2-2011 MacKAY, Angus William ...... October 13-2010 MacKAY, Elizabeth Marie ...... March 23-2011 MacKAY, Leroy Harrison ...... October 27-2010 MacKEEN, Muriel Marguerite ...... December 15-2010 MacKENZIE, Catherine Jean ...... December 1-2010 MacKENZIE, Edith Kathleen ...... February 16-2011 MacKENZIE, Laura Lee ...... January 19-2011 MacKENZIE, Lester Alexander...... September 29-2010 MacKENZIE, Lola Stuart ...... January 19-2011 MacKINNON, Andrew Daniel ...... October 6-2010 MacKINNON, Audry ...... January 19-2011 MacKINNON, Mary Catherine ...... March 23-2011 MacKINNON, Michael Joseph ...... March 16-2011 MacKINNON, Rev. Farquhar ...... March 23-2011 MacLEAN, Bernard...... February 16-2011 MacLEAN, Mae Elizabeth...... March 16-2011 MacLEAN, Olga Agnes...... October 13-2010 MacLEAN, Sarah Margaret...... October 6-2010 MacLEAN, Vera Maude ...... February 23-2011 MacLELLAN, Catherine Rhodena ...... February 2-2011 MacLELLAN, Donald Newcombe ...... December 8-2010 MacLELLAN, Duncan Hugh ...... February 23-2011 MacLELLAN, Irene Mary ...... December 15-2010 MacLELLAN, Mary Catherine ...... February 2-2011 MacLENNAN, Murdoch James ...... December 15-2010 MacLEOD, Evelyn...... February 9-2011 MacLEOD, Ian Harris ...... October 6-2010 MacLEOD, Maude Emma Blanche...... December 15-2010 MacMASTER, Isabel (a.k.a. Isobel) ...... September 29-2010 MacMASTER, John Daniel (a.k.a. John Dan MacMaster) ...... February 2-2011 MacMILLAN, Michael Charles...... March 23-2011 MacMULLIN, Margaret ...... October 13-2010 MacNAUGHTON, Hazel Irene ...... November 3-2010 MacNEIL, Catherine (a.k.a. Catherine Ann MacNeil) ...... March 16-2011 MacNEIL, Catherine Raphina...... October 13-2010

© NS Office of the Royal Gazette. Web version. 504 The Royal Gazette, Wednesday, March 30, 2011

Estate Name Date of First Insertion

MacNEIL, Daniel David ...... February 23-2011 MacNEIL, Evelyn Kathleen...... December 22-2010 MacNEIL, John Stephen ...... March 23-2011 MacNEIL, Joseph P...... December 22-2010 MacNEIL, Stephen...... November 17-2010 MacNEIL, Veronica Kathleen...... March 2-2011 MacPHAIL, Melvin Daniel...... December 15-2010 MacPHEE, Ida Rose ...... December 15-2010 MacPHEE, Lorna Robertson...... March 2-2011 MacPHERSON, Allan (a.k.a. Allan Archie MacPherson)...... February 23-2011 MacPHERSON, Annabelle Mary ...... December 22-2010 MacPHERSON, Daniel Francis...... October 13-2010 MacQUARRIE, Lexina E...... October 27-2010 MacQUARRIE, Thomas Robert ...... March 2-2011 MacQUARRIE, William Alexander ...... October 27-2010 MacRAE, Freda Irene ...... December 15-2010 MacRITCHIE, Margaret Catherine...... February 2-2011 MacVICAR, Philip ...... February 2-2011 MADDEN, Liam Edwin ...... October 13-2010 MADDEN, Winfield Alaska ...... February 2-2011 MALCOLM, Mary Bernadette ...... December 15-2010 MALONE, Richard Sydney...... January 12-2011 MALONEY, Katherine ...... January 19-2011 MALPAGE, Mona Wilhelmina Lima ...... February 23-2011 MARCHAND, Francis J...... December 1-2010 MARKS, Doris Eileen...... November 24-2010 MARSH, John Theodore ...... February 2-2011 MARSHALL, Donald ...... December 8-2010 MARSHALL, Harriet Elizabeth ...... March 23-2011 MARTELL, Clarence Joseph ...... October 20-2010 MARTIN, Adelard Andy...... November 10-2010 MARTIN, Barbara Helen...... November 3-2010 MASHOODH, Mohamed Ibrahim ...... February 2-2011 MASON, Milton ...... December 15-2010 MASON, Renee Katherine ...... November 10-2010 MASSIE, Janet Doone Carruthers ...... December 8-2010 MATHESON, Harry Roach...... November 10-2010 MATHESON, Hazel Bell ...... October 13-2010 MATHESON, John Roderick ...... January 12-2011 MATTIE, Hugh Joseph ...... September 29-2010 MAYNARD, Hugh Harry ...... November 10-2010 McBEATH, Elspeth Ross ...... March 2-2011 McCALLUM, Cecil Lloyd ...... December 15-2010 McCLEAVE, Kathleen Elizabeth ...... January 19-2011 McCORMICK, Daniel James ...... October 6-2010 McCOUL-DESORMEAU, Ann Marie ...... October 6-2010 McCUAIG, Catherine Mae ...... January 5-2011 McCULLY, Terry Joseph ...... November 17-2010 McCURDY, Alan Cameron...... March 23-2011

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 30, 2011 505

Estate Name Date of First Insertion

McDONALD, Debbie Nancy ...... February 16-2011 McDONALD, Francis Arthur ...... February 23-2011 McDONALD, Jessie Malinda ...... November 3-2010 McGEAN, Rogene...... October 20-2010 McGIBBON, Margaret Marie ...... October 20-2010 McGOWAN, June Marie...... November 10-2010 McINNIS, Daniel Alexander...... October 6-2010 McINNIS, David Michael ...... December 1-2010 McINNIS, Marjorie Louise ...... March 9-2011 McINTYRE, Mary Anastia ...... November 3-2010 McKEAN, Marian Henrietta ...... February 2-2011 McKENNA, Paul Anthony ...... October 6-2010 McLEAN, Robert H...... January 19-2011 McLELLAN, Marie Florence ...... January 26-2011 McNUTT, Edith Blanche...... September 29-2010 McSWEEN, Daniel ...... February 9-2011 McSWEEN, Marie Theresa...... February 9-2011 MEAGHER, Joan R. Doherty ...... December 15-2010 MEAGHER, Rose Ellen ...... December 15-2010 MEANEY, Angela Mary...... November 24-2010 MELITZER, Betty-Lou ...... December 8-2010 MENZIES, Aletta Mae ...... February 23-2011 MERRETT, Sidney Archibald ...... March 23-2011 MIDDLETON, Thomas Donald ...... December 15-2010 MILLARD, Vernon Glendon ...... February 23-2011 MILLER, Frank Scott ...... November 17-2010 MILLETT, Suzanne Ernestine ...... November 10-2010 MILLEY, Jo anne ...... November 10-2010 MILLS, Maureita Frances ...... January 19-2011 MINNIKIN, Frederick...... January 26-2011 MISENER, Velma Gwendolyn ...... November 24-2010 MISNER, Stewart Edward...... December 1-2010 MITCHELL, Barbara Mae ...... March 2-2011 MITCHELL, George M...... September 29-2010 MITCHELL, Harvey Alfred ...... December 1-2010 MITCHELL, John Douglas, Jr...... December 29-2010 MITCHELL, Matthew Pettigrew Donaldson Lees ...... October 27-2010 MITTON, Avard Ross...... November 17-2010 MOIR, Gloria Florence ...... March 16-2011 MOMBOURQUETTE, Norma Aileen ...... March 9-2011 MOOERS, Murray Frank...... November 24-2010 MOORE, Clinton Alexander...... October 13-2010 MOORE, Mary Elizabeth ...... October 6-2010 MOORE, Marybelle...... November 17-2010 MOORE, William Edgar ...... November 17-2010 MOORING, Doreen Shirley ...... September 29-2010 MOREIRA, Judith Tilley ...... February 16-2011 MORIARTY, Kevin Joseph Michael...... February 16-2011 MORRISON, David Frances...... December 15-2010

© NS Office of the Royal Gazette. Web version. 506 The Royal Gazette, Wednesday, March 30, 2011

Estate Name Date of First Insertion

MORRISON, Harold Sinclair ...... February 2-2011 MORROW, Robert Joseph ...... February 16-2011 MORSE, Eileen Louise...... March 16-2011 MORTON, Horace Albert ...... October 6-2010 MOSER, John Henry ...... November 10-2010 MOSHER, Wayne Clarence ...... December 22-2010 MOWBRAY, Robert M...... October 27-2010 MOXON, Ruth Annie ...... February 16-2011 MUGFORD, Garry Roy...... October 27-2010 MUIR, Michael ...... March 16-2011 MUIR, Viola May ...... March 23-2011 MUISE, Mary Margaret...... December 15-2010 MULLEN, Wilfred Terrance ...... December 22-2010 MULLINS, Rosemary J...... March 16-2011 MUNROE, James Russell ...... November 24-2010 MURPHY, Barbara E. (named in Will as Barbara Edwina Kitchen Harris Murphy) ...... November 3-2010 MURPHY, Catherine M...... December 29-2010 MURPHY, Douglas St. Clair ...... February 16-2011 MURPHY, Jeannette Theresa ...... October 13-2010 MURPHY, Lester...... December 8-2010 MURPHY, Paul Wilson...... October 13-2010 MURRAY, Evelyn Joyce...... October 13-2010 MURRAY, John Allan ...... January 26-2011 MYERS, Chester Stephen...... December 15-2010 MYHRE, Charlotte Helena Emma...... October 6-2010 NAUSS, Audrey Kathleen...... January 19-2011 NAUSS, Edna M...... October 27-2010 NEWELL, Andrea Rose ...... October 20-2010 NICHOLS, Lionel ...... March 23-2011 NICHOLSON, John Donald ...... February 2-2011 NICHOLSON, June D...... January 19-2011 NICHOLSON, Marilyn...... March 2-2011 NICHOLSON, Mildred...... March 23-2011 NICKERSON, Eleanor Margaret...... March 9-2011 NICKERSON, Gordon Carl ...... November 17-2010 NICKERSON, Helen Jane...... March 9-2011 NICKERSON, Jean L...... December 22-2010 NOLAN, Agnes Cecilia ...... November 24-2010 NORLAND, Evelyn D...... November 3-2010 NORTHUP, Embert James ...... February 23-2011 NORTON, Elizabeth May...... December 29-2010 NUGENT, Peter ...... February 9-2011 NUGENT, Stella ...... February 9-2011 O’BRIEN, Catherine May...... September 29-2010 O’CONNELL, John William ...... November 17-2010 O’CONNOR, Shirley Ann ...... February 23-2011 O’HANDLEY, Leona ...... November 24-2010 O’HEARN, Evelyn M...... March 2-2011 O’LEARY, Dorothy Mary...... February 16-2011

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 30, 2011 507

Estate Name Date of First Insertion

O’LEARY, Linda Marie ...... December 8-2010 O’NEIL, John Frederick ...... September 29-2010 O’TOOLE, Margaret Mary ...... February 16-2011 OAKINS, Doreen Margaret ...... January 26-2011 OAKLEY, Margaret...... October 6-2010 OXNER, Joan Marie ...... October 6-2010 PACE, Eldon Richard ...... March 9-2011 PARKER, Terrance Alexander ...... October 6-2010 PARKER, Victor Robert ...... December 8-2010 PARKS, Cora Hope...... March 9-2011 PARSONS, Kevin ...... December 15-2010 PATRICK, Anne Lind...... February 23-2011 PAYNE, Dorothy Bliss ...... February 16-2011 PAYNE, Maria ...... February 9-2011 PAYZANT, Sadie Belle...... October 13-2010 PEARSON, Ida Beryle...... November 10-2010 PEDDIE, Margaret Rachael...... February 23-2011 PELLERINE, Margaret ...... October 20-2010 PENNY, Pauline ...... November 10-2010 PERRY, Brian J...... January 5-2011 PERRY, Lloyd Archie...... January 26-2011 PHILLIPS, Louise MacLean...... October 20-2010 PICK, Elmer Edward...... October 13-2010 PICK, Joyce Eilene ...... October 13-2010 PICKREM, Petvona Marion ...... February 2-2011 POIRIER, Zita Ida Marie...... March 9-2011 POLKINHORN, Annie Laura ...... February 23-2011 PORTELLI, Mary Evangeline ...... December 1-2010 PORTER, Linda Diane ...... January 12-2011 PORTER, Margaret...... October 27-2010 POTHIER, Anne Theresa ...... November 3-2010 POTTER, Gail Elaine ...... March 2-2011 POTTER, Grant Royce ...... November 3-2010 POWER, Bridget Cecilia ...... October 6-2010 POWER, Ernest...... October 6-2010 POWER, Florence Christine (also known as “Christina”) ...... March 2-2011 PURCELL, Catherine Annie ...... March 9-2011 PYE, Marni Rochelle...... March 2-2011 RAFUSE, Edith Mae...... October 13-2010 READ, Mary Theresa ...... December 22-2010 REDDICK, James Allister ...... January 26-2011 REDMOND, Geraldine Marien ...... December 8-2010 REEVES, Violetta Catherine...... December 15-2010 REID, Robert Ferguson...... February 16-2011 REYNOLDS, Merna Arita ...... December 29-2010 RHIND, Margaret Mae (referred to in the Will as Margaret May Rhind) ...... October 27-2010 RHODES, Maurice Norman ...... January 12-2011 RICE, Calvin Arthur ...... January 19-2011 RICHARD, Estelle Loretta ...... February 23-2011

© NS Office of the Royal Gazette. Web version. 508 The Royal Gazette, Wednesday, March 30, 2011

Estate Name Date of First Insertion

RICHARD, Gerald Joseph...... November 3-2010 RICHES, Maurice Bert ...... February 16-2011 RIPLEY, Ruth Frances ...... December 15-2010 ROBB, Helena Margaret...... January 12-2011 ROBICHEAU, Louis Richard...... February 16-2011 ROBICHEAU, Wilfred Joseph ...... March 2-2011 ROBINSON, Adelaide Josephine ...... December 8-2010 ROBINSON, Hartley Blair ...... January 5-2011 ROBINSON, John “Jack” Gregory ...... February 16-2011 ROSE, Robert Arthur...... October 13-2010 ROSE, Sara ...... February 16-2011 ROSS, Charles Manuel ...... February 23-2011 ROSS, Donald Colin ...... October 27-2010 ROSS, Donald MacKay...... December 8-2010 ROSSI, Adelchi Angelo...... February 9-2011 ROST, Ella Clementine...... November 3-2010 ROUSSEAU, Peter Richard...... March 23-2011 ROY, Mildred Eugenie ...... December 15-2010 RUGGLES, Ralph Burton...... October 13-2010 RUSHTON, Ferne...... February 9-2011 RUSHTON, Leona Ethel...... October 6-2010 RUSSELL, Robert Gordon ...... December 15-2010 RUST, Edward George ...... November 3-2010 RUTH, Cyril Clayton...... December 22-2010 RYAN, Jean Mae ...... February 2-2011 RYAN, L. Sylvia ...... January 26-2011 SAGER, Michael John...... February 9-2011 SALSMAN, Garnett Patricia...... December 1-2010 SALTON, Carol Fraser ...... December 22-2010 SALTON, John William ...... January 26-2011 SAMPSON, Joseph Anthony ...... December 8-2010 SAMSON, Edith ...... January 12-2011 SANDERS, Myra Augusta ...... February 23-2011 SANFORD, Asaphene Louise...... December 1-2010 SANFORD, Donald Richard...... February 9-2011 SANFORD, Malcolm L...... October 13-2010 SARTY, Martin Russell...... February 2-2011 SAULNIER, Hubert Louis...... October 20-2010 SAULNIER, Isabel Irene...... December 1-2010 SCHOFIELD, Donald Robert ...... February 9-2011 SCHURMAN, Frederick W...... September 29-2010 SCHWARTZ, Irving ...... December 1-2010 SCOTT, Earl Alexander...... October 20-2010 SEAWARD, Gayle Ann...... January 26-2011 SHAFFNER, Nellie Margaret ...... October 20-2010 SHAND, Hilda Leona ...... November 3-2010 SHANNON, Belmont Joseph ...... February 16-2011 SHARPE, Agnes Joan ...... February 9-2011 SHAW, Hugh Vail ...... February 23-2011

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 30, 2011 509

Estate Name Date of First Insertion

SHEIKH, Adbul Waheid ...... November 24-2010 SHERIDAN, David Freeman ...... February 9-2011 SHERMAN, Florence Kathleen (also referred to as Kathleen F. Sherman) ...... February 2-2011 SHIPLEY, Edith Evelyn ...... December 1-2010 SHORTT, Charles William John ...... February 23-2011 SIBBINS, Albert Fred ...... December 22-2010 SIGSWORTH, Marion Louise...... January 5-2011 SILVER, Earle Willoughby ...... October 13-2010 SIMONSEN, Jack ...... March 9-2011 SKINNER, Grizelda Willa Marguerite ...... January 5-2011 SLAUNWHITE, William Leslie ...... February 9-2011 SMALLEY, Jennie May ...... January 12-2011 SMITH, Alexa Mae “Lexie” ...... October 6-2010 SMITH, Blois Victor...... December 22-2010 SMITH, Carol Ann ...... February 16-2011 SMITH, Carolyn A...... December 1-2010 SMITH, Clarence Edward...... March 9-2011 SMITH, Donald McGregor ...... March 2-2011 SMITH, Douglas Keith ...... February 23-2011 SMITH, Earl David ...... November 17-2010 SMITH, Gerald Marvin...... December 8-2010 SMITH, Irving Wilson...... December 8-2010 SMITH, Janet Ann...... February 2-2011 SMITH, Julia...... February 16-2011 SMITH, Kathleen Odessa ...... February 16-2011 SMITH, Lorena Mae...... February 23-2011 SMITH, Rita Elizabeth ...... November 24-2010 SMITH, Robert Ashley ...... January 12-2011 SMITH, Sheila Mae...... December 1-2010 SMITH, Thomas Mark...... February 23-2011 SNOOKS, Lewis Albert ...... March 23-2011 SNYDER, Emily Leila ...... December 22-2010 SNYDER, Gilbert Anthony ...... March 23-2011 SNYDER, Guy Foster ...... February 2-2011 SNYDER, Thelma Marguerite ...... February 2-2011 SOLE, John Henry ...... December 8-2010 SORENSEN, Oscar Blanchard Eugene...... December 8-2010 SPENCER, Christopher Warren ...... October 6-2010 SPIDLE, Barbara Pauline ...... December 1-2010 SPIDLE, Carl Murray ...... February 16-2011 SPINNEY, Murray Wayne...... March 9-2011 SPROULE, Derek Harold ...... March 9-2011 SPROULL, Muriel Ethel...... September 29-2010 STARRITT, A. Gerald...... February 16-2011 STASIULIS, Maia...... December 1-2010 STEDMAN, Elisabeth Howe...... October 13-2010 STEELE, Bernard Joseph ...... January 12-2011 STEPHENS, Dorothy...... November 24-2010 STEVENS, Florence Eva...... January 19-2011

© NS Office of the Royal Gazette. Web version. 510 The Royal Gazette, Wednesday, March 30, 2011

Estate Name Date of First Insertion

STEVENS, Janet Anne ...... March 9-2011 STEWART, Terry Kenton...... October 27-2010 STEWART, Viola Mae ...... November 17-2010 STODDART, Glen Milford ...... November 3-2010 STOKES, Fr. David Hilbert...... November 3-2010 STONEMAN, Todd Anthony ...... November 10-2010 STRONG, Laurice H...... November 10-2010 STRUM, Allan Keith...... February 16-2011 SULLIVAN, Elizabeth Anne ...... November 3-2010 SULLIVAN, Robert J...... September 29-2010 SUMMERELL, Emma Loretta ...... March 23-2011 SUNDERLAND, Elizabeth Ann (a.k.a. Ann Elizabeth Sunderland) ...... January 12-2011 SURETTE, George Laurent ...... December 22-2010 SURETTE, Jeannine Therese ...... November 10-2010 SURETTE, Joseph Kenneth (a.k.a. Kenneth Surette) ...... January 12-2011 SURETTE, Mary Anne Gertrude ...... November 10-2010 SWINAMER, Patrick Owen ...... December 29-2010 TACK, Janice Sara MacIntosh (a.k.a. Janice M. Tack)...... November 3-2010 TAPLIN, Mavis...... February 23-2011 TARALLO, Mabel...... February 16-2011 TATE, Mary Elizabeth...... October 20-2010 TATTRIE, Gordon Albert ...... February 2-2011 TAYLOR, Freda Marie ...... January 19-2011 TAYLOR, Marie Frances ...... November 24-2010 THIBAULT, Alfred...... October 6-2010 THIBAULT, Frances Beulah...... December 22-2010 THIBAULT, Francois Amédée...... January 5-2011 THIBAULT, Gisele Marie...... December 22-2010 THIBAULT, Marlene Edna...... January 26-2011 THOMPSON, Bernard John ...... November 24-2010 THOMPSON, Carl Allen...... November 17-2010 TIBBITTS, Zandra Diane ...... October 6-2010 TILLMAN, Elizabeth Jane ...... March 16-2011 TOBIN, Anastasia ...... October 13-2010 TOMICZEK, Rodderick Byron ...... December 1-2010 TOOLE, Cecil Lloyd...... February 9-2011 TOPPLE, Jean Catherine...... February 23-2011 TOTTEN, Raymond Howard ...... December 1-2010 TOUESNARD, Joseph Alfred...... January 12-2011 TOWNSEND, Clifford Leslie...... February 16-2011 TOWNSEND, Linda Marie...... March 9-2011 TRACEY, Charles Edward ...... November 3-2010 TREWIN, Jennie ...... November 10-2010 TRIDER, Edward Gordon...... February 23-2011 TROKE, Gordon ...... October 13-2010 TUCKER, Lloyd Gordon...... October 6-2010 TUMBLIN, Moyle LeRoy...... December 1-2010 TUPPER, Charles Leonard ...... February 23-2011 TUPPER, Mabel Leota ...... February 2-2011

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 30, 2011 511

Estate Name Date of First Insertion

TUTTY, Linda Estelle...... February 23-2011 UHER, Ethel Virtue...... February 23-2011 ULOTH, Verna June ...... November 17-2010 URQUHART, William Bertram (a.k.a. Wilbert Urquhart) ...... October 13-2010 USHER, Wayne Eric...... February 16-2011 VALENTINE, Nora Beatrix ...... November 3-2010 VAN KIPPERSLUIS, Margaret Rose ...... November 24-2010 VAN LARKEN, Dorothy Jane ...... November 10-2010 VASSALO, Elva ...... December 15-2010 VASSALO, Frank ...... December 15-2010 VATCHER, Louis...... January 26-2011 VATCHER, Robie Earl...... March 16-2011 VAUGHAN-MALING, Iris Olding ...... January 12-2011 VEINOT, Beatrice Ruth...... February 16-2011 VEINOT, Beverly Nelson ...... February 9-2011 VENIOT, Milton Joseph ...... February 23-2011 VERMA, Surjit Kumar ...... February 16-2011 VIENNEAU, Marie Rose...... December 8-2010 WADE, Lillian E...... December 22-2010 WAGNER, Frank Arnold (a.k.a. Arnold Wagner) ...... November 24-2010 WALKER, William Edward ...... November 10-2010 WALL, Edward Joseph ...... October 27-2010 WALLACE, Dorothy Mabel...... February 9-2011 WALSH, Joseph J...... March 9-2011 WARD, Jessie Ann ...... November 10-2010 WARD, Phyllis Marie ...... December 22-2010 WARD, Thelma Leona ...... January 12-2011 WARD, Wade Douglas ...... November 24-2010 WARFORD, Garfield Henry...... September 29-2010 WATKINS, Frances Almer...... December 29-2010 WATT, Travis Bernard ...... December 22-2010 WEATHERBY, Donald Aubrey ...... January 26-2011 WEATHERHEAD, Gilbert James...... February 23-2011 WEBSTER, Osborne V...... October 13-2010 WEEKS, Herman Benjamin...... January 26-2011 WEISNER, Harold James ...... October 20-2010 WENDT, Karl-Ludwig ...... February 9-2011 WENDT, Ursula...... January 12-2011 WHALEN, Veronica Poppy ...... December 15-2010 WHEELER, Verna Isabelle ...... March 16-2011 WHIDDEN, Lillian Mary ...... December 1-2010 WHITE, Arthur J...... October 6-2010 WHITE, Charles Maurice ...... March 2-2011 WHITE, Jennifer Jane ...... December 8-2010 WHITTAKER, Frances Mary ...... November 10-2010 WHYNOT, Maurice Eugene ...... January 26-2011 WHYNOT, Robie Bertrum ...... February 23-2011 WICKWIRE, Frances Robertson...... March 9-2011 WIEGERS, Sherri Lea...... March 23-2011

© NS Office of the Royal Gazette. Web version. 512 The Royal Gazette, Wednesday, March 30, 2011

Estate Name Date of First Insertion

WIGGINS, Ada Ethel Doreen...... December 22-2010 WILCOX, Isabelle...... March 23-2011 WILKIE, Julia ...... January 26-2011 WILKIE, Norrine Elizabeth...... March 2-2011 WILLIAMS, Barbara Joyce...... March 23-2011 WILLIAMS, Lawrence Gary...... February 23-2011 WILNEFF, Lester Raymond ...... February 2-2011 WILSON, Alonzo LeRoy ...... March 16-2011 WINSTANLEY, Clara Elizabeth...... February 2-2011 WISTARD, Margaret Patricia...... November 3-2010 WOLFE, Anson...... March 16-2011 WOODWARD, Sylvia ...... March 2-2011 WRIGHT, Constance Alleyne...... September 29-2010 WRIGHT, Daniel Gordon ...... February 23-2011 WRIGHT, Ellen Shirley...... February 16-2011 WRIGHT, Ena Mary ...... November 24-2010 WRIGHT, Mary D...... March 2-2011 WYMAN, Dwight Ronald...... March 2-2011 YATES, Margaret Elizabeth ...... December 22-2010 YOUNG, Catherine Ann ...... December 22-2010 YOUNG, Murray Franklin ...... December 1-2010 YOUNG, William Joseph ...... March 23-2011 YUILL, Della June...... December 15-2010 ZINCK, Eva Catherine...... October 13-2010

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 30, 2011 513

INDEX OF NOTICES MARCH 30, 2011 ISSUE

Change of Name Act: SECOND OR SUBSEQUENT TIME NOTICES John Derek Fraser ...... 477 Stacy Marie Hill...... 477 Indian Act, R.S.C.: Adam Robert Dennis Hogg ...... 477 Estate of Janis Maria Walker - Notice to Creditors . . 478 Logan Alexander Matthews...... 477 Jayden William Simmonds ...... 477 Motor Carrier Act: David Gregory Umlah...... 478 Ryan Barry o/a Great E.A.R.T.H Expeditions.....480 Absolute Charters Inc...... 479 Companies Act: 3073002 Nova Scotia Company ...... 475 Motor Vehicle Transport Act: 3073003 Nova Scotia Company ...... 476 Absolute Charters Inc...... 479 Custom Direct ULC...... 476 Main Street Canada Operations, Inc...... 476 Probate Act: Main Street Canada, ULC ...... 476 Estate of Mary Josephine MacLean (Solemn Form) . 478 Randall & Dewey Canada Co...... 476 Richco Canada Corp...... 476 Estate notices...... 490 Sitol Trading Inc...... 477 Notaries and Commissioners Act: Commissioner appointment ...... 475 Probate Act: Estate of William P. McDonald (Solemn Form) . . 475 Estate Notices (first time) ...... 481

© NS Office of the Royal Gazette. Web version. 514 The Royal Gazette, Wednesday, March 30, 2011

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

The Royal Gazette is published every Wednesday. SUBSCRIPTION (one year) ...... $137.29 Notices must be received by the Royal Gazette office not later than 12:00 noon on Wednesdays in order to appear ADVERTISING in that Wednesday’s issue. Probate Act: Prepayment is required for the publication of all notices. Estate Notices (6 month notice to creditors) . . . $61.87 Cheques or money orders should be made payable to Proof in Solemn Form (3 insertions)...... $27.08 THE MINISTER OF FINANCE and all notices, Citation to Close (5 insertions) ...... $27.08 subscription requests and correrspondence should be sent to: All other notices pursuant to Acts: (examples: Change of Name Act; Companies Act) Office of the Royal Gazette - for maximum number of insertions required by Department of Justice statute...... $27.08 4th Floor, 5151 Terminal Road PO Box 7 Halifax, Nova Scotia Visit our website at: B3J 2L6 www.gov.ns.ca/just/regulations/rg1/index.htm Telephone: (902) 424-8575 Fax: (902) 424-7120 The Royal Gazette Part I is available on-line e-mail: [email protected] beginning with the January 4/2006 issue at the above website.

© NS Office of the Royal Gazette. Web version.