Nova Scotia

Published by Authority PART 1 VOLUME 217, NO. 46

HALIFAX, NOVA SCOTIA, WEDNESDAY, NOVEMBER 12, 2008

IN THE COURT OF PROBATE FOR NOVA SCOTIA DATED October 28, 2008. IN THE ESTATE OF Emma Blinn, Deceased Gregory D. Barro Notice of Application Lawyer for Applicant (S.64(3)(a)) Pink Star Murphy Barro 390 Main Street, PO Box 580 The applicant AUGUSTIN BLINN, as personal Yarmouth NS B5A 4B4 representative of the Last Will and Testament of Telephone: 902-742-9224; Fax: 902-742-9383 Emma Blinn dated November 26, 2004, has applied E-mail: [email protected] to the Judge of the Probate Court of Nova Scotia, at the Probate District of Digby, 117 Queen Street, 2520 November 12-2008 - (3iss) Digby, Nova Scotia for an Order requiring Ginette Comeau as personal representative of the Last Will IN THE COURT OF PROBATE FOR NOVA SCOTIA and Testament of Emma Blinn dated January 23, IN THE ESTATE OF Edwin Arthur Hudson, Deceased 2006, to prove the aforementioned Will in Solemn Form to be heard on December 3, 2008, at 9:30 a.m. Notice of Application (S.64(3)(a)) The affidavit of Augustin Blinn in Form 46, a copy of which is attached to this Notice of The applicant CAROL ELIZABETH HUDSON, Application, is filed in support of this application. Executor, has applied to the Judge of the Probate Other materials may be filed and will be delivered Court of Nova Scotia, at the Probate District of to you or your lawyer before the hearing. Colchester, 1 Church Street, Truro, Nova Scotia for an application for Proof in Solemn Form of a copy of the NOTICE: If you contest any part of the application Will of the Deceased, to be heard on the 16th day of you must complete and file a notice of objection in December, 2008, at 9:30 a.m. Form 47 with the court, and then serve the notice of objection on the personal representative and each The affidavit’s of Carol Elizabeth Hudson in Form person interested in the estate. 46, a copy of which is attached to this Notice of Application, is filed in support of this application. If you do not file and serve a notice of objection Other materials may be filed and will be delivered to you will not be entitled to any notice of further you or your lawyer before the hearing. proceedings and you may only make representations at the hearing with the permission NOTICE: If you contest any part of the application of the registrar or judge. you must complete and file a notice of objection in Form 47 with the court, and then serve the notice of If you do not come to the hearing in person or as objection on the personal representative and each represented by your lawyer the court may give the person interested in the estate. applicant what they want in your absence. You will be bound by any order the court makes. If you do not file and serve a notice of objection you will not be entitled to any notice of further Therefore, if you contest any part of this proceedings and you may only make representations application you or your lawyer must file and serve a at the hearing with the permission of the registrar or notice of objection in Form 47 and come to the judge. hearing.

© NS Office of the Royal Gazette. Web version. 1899 1900 The Royal Gazette, Wednesday, November 12, 2008

If you do not come to the hearing in person or as - and - represented by your lawyer the court may give the IN THE MATTER OF: An Application by applicant what they want in your absence. You will 3003583 Nova Scotia Limited for Leave to be bound by any order the court makes. Surrender its Certificate of Incorporation

Therefore, if you contest any part of this NOTICE IS HEREBY GIVEN that 3003583 Nova application you or your lawyer must file and serve a Scotia Limited will make an application to the notice of objection in Form 47 and come to the Registrar of Joint Stock Companies for leave to hearing. surrender its Certificate of Incorporation.

DATED November 7, 2008. DATED at Bridgewater, Nova Scotia, this 6th day of November, A.D., 2008. David F. Curtis, QC Lawyer for Applicant Tabitha J. Veinot 202-640 Prince Street, Truro NS B2N 5C7 Power, Dempsey, Leefe & Reddy Telephone: 902-895-0528; Fax: 902-893-1158 84 Dufferin Street E-mail: [email protected] Bridgewater, Nova Scotia B4V 2G3 Telephone: 902-543-7815; Fax: 902-543-3196 2519 November 12-2008 - (3iss) E-mail: [email protected]

Notice of Voluntary Winding Up and Dissolution 2521 November 12-2008 Co-operative Associations Act IN THE MATTER OF: The Companies Act, As required by the Co-operative Associations R.S.N.S., 1989, c. 81, Section 137 Act, Section 44, Chapter 98 of the Revised Statutes - and - 1989, amended 2001 and proclaimed in 2002, take IN THE MATTER OF: The Petition of notice that CEDIF Members Development Co- Coastal Bulk Transport Incorporated for operative Limited, ID# 3134131 has held a Leave to Surrender its Certificate of Incorporation membership meeting and has passed a special resolution to wind up and dissolve. NOTICE

Take notice that this association will be struck COASTAL BULK TRANSPORT INCORPORATED, a from the Register of Joint Stock Companies not body corporate, with registered office in Halifax, sooner than one month from the date of this Province of Nova Scotia, hereby gives notice that it publication, and the association will be dissolved intends to apply to the Registrar of Joint Stock unless cause is shown to the contrary. Companies of the Province of Nova Scotia for leave to surrender its Certificate of Incorporation and have its Ronald Skibbens name struck from the Register of Companies, pursuant Inspector of Co-operatives to the provisions of Section 137 of the Companies Act.

IN THE MATTER OF: The Companies Act, DATED at Halifax, Nova Scotia, this 10th day of Chapter 81, R.S.N.S., 1989, as amended; November, 2008. - and - IN THE MATTER OF: An Application by Brian C. Curry 2063741 Nova Scotia Limited for Leave to Burchell Hayman Parish Surrender its Certificate of Incorporation 1801 Hollis Street Halifax NS B3J 3N4 NOTICE IS HEREBY GIVEN that 2063741 Nova Solicitor for Coastal Bulk Transport Incorporated Scotia Limited intends to make an application to the Registrar of Joint Stock Companies for leave to 2501 November 12-2008 surrender its Certificate of Incorporation. IN THE MATTER OF: The Companies Act, DATED this 10th day of November, 2008. Chapter 81, R.S.N.S., 1989, as amended; - and - Mark Bursey / Stewart McKelvey IN THE MATTER OF: An Application by Solicitor for 2063741 Nova Scotia Limited Itron B.C. Corporation for Leave to Surrender its Certificate of Amalgamation 2500 November 12-2008 NOTICE IS HEREBY GIVEN that Itron B.C. IN THE MATTER OF: The Companies Act, Corporation intends to make an application to the Chapter 81 of the Revised Statutes of Registrar of Joint Stock Companies for leave to Nova Scotia, 1989, as amended; surrender its Certificate of Amalgamation.

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, November 12, 2008 1901

DATED this November 12, 2008. - and - IN THE MATTER OF: An Application by Charles S. Reagh / Stewart McKelvey Ventes Indust-Rep Sales Company for Leave Solicitor for Itron B.C. Corporation to Surrender its Certificate of Incorporation

2479 November 12-2008 NOTICE IS HEREBY GIVEN that Ventes Indust- Rep Sales Company intends to make an application to IN THE MATTER OF: The Companies Act, the Registrar of Joint Stock Companies for leave to R.S.N.S. 1989, c. 81, Section 137, surrender its Certificate of Incorporation. - and - IN THE MATTER OF: The Petition of DATED this 10th day of November, 2008. Kirmac Maple Products Limited for Leave to Surrender its Certificate of Incorporation Sarah J. Dykema / Stewart McKelvey Solicitor for Ventes Indust-Rep Sales Company NOTICE 2499 November 12-2008 KIRMAC MAPLE PRODUCTS LIMITED, a body corporate, with registered office in Truro, Nova IN THE MATTER OF: The Companies Act, Scotia, hereby gives notice that it intends to apply Chapter 81, R.S.N.S., 1989, as amended; to the Registrar of Joint Stock Companies of the - and - Province of Nova Scotia for leave to surrender its IN THE MATTER OF: An Application by Certificate of Incorporation and leave to have its webMethods Corporation for Leave name struck from the Company’s Register, pursuant to Surrender its Certificate of Incorporation to the provisions of Section 137 of the Companies Act. NOTICE IS HEREBY GIVEN that webMethods Canada Corporation intends to make an application to DATED at Truro, Nova Scotia, this 7th day of the Registrar of Joint Stock Companies for leave to November, 2008. surrender its Certificate of Incorporation.

Jennifer J. Hamilton Upham DATED November 12, 2008. Patterson Law 10 Church Street, PO Box 1068 Kimberly Bungay / Stewart McKelvey Truro NS B2N 5B9 Solicitor for webMethods Canada Corporation Telephone: 902-897-2000; Fax: 902-893-3071 Solicitor for Kirmac Maple Products Limited 2498 November 12-2008

2480 November 12-2008 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 Ridgewood Holdings Limited for Leave to made to the Registrar General for a change of name, Surrender its Certificate of Incorporation pursuant to the provisions of the Change of Name Act, by me: Amanda Benoit of 87 Backland Road in Chapel NOTICE IS HEREBY GIVEN that Ridgewood Island, in the Province of Nova Scotia as follows: Holdings Limited intends to make an application to the Registrar of Joint Stock Companies for leave to To change my minor unmarried child’s name from surrender its Certificate of Incorporation. Blake Kevin Benoit to Blake Kevin Johnson.

DATED this 5th day of November, 2008. DATED this 28th day of October, 2008.

Richard S. Niedermayer Amanda Benoit Stewart McKelvey (Signature of Applicant) PO Box 997 Halifax NS B3J 2X2 2522 November 12-2008 Solicitor for Ridgewood Holdings Limited FORM A 2456 November 12-2008 CHANGE OF NAME ACT IN THE MATTER OF: The Companies Act, Notice of Application for Change of Name Chapter 81, R.S.N.S., 1989, as amended;

© NS Office of the Royal Gazette. Web version. 1902 The Royal Gazette, Wednesday, November 12, 2008

NOTICE is hereby given that an application will FORM A be made to the Registrar General for a change of name, pursuant to the provisions of the Change of CHANGE OF NAME ACT Name Act, by me: Allison Nicole MacIntyre of 8 Notice of Application for Change of Name Coleman Lane in Glace Bay, in the Province of Nova Scotia as follows: NOTICE is hereby given that an application will be made to the Registrar General for a change of name, To change my minor unmarried child’s name pursuant to the provisions of the Change of Name Act, from Dylan James Kenneth Evely to Dylan by me: Charlene Rector of 6 Galaxy Avenue, #301 in James Ronald Evely. Dartmouth, in the Province of Nova Scotia as follows:

DATED this 30th day of October, 2008. To change my name from Charlene Alison Rector to Charlene Alison Mills. Allison MacIntyre (Signature of Applicant) DATED this 6th day of November, 2008.

2457 November 12-2008 Charlene Rector (Signature of Applicant) FORM A 2496 November 12-2008 CHANGE OF NAME ACT Notice of Application for Change of Name VITAL STATISTICS CHANGE OF NAME NOTIFICATIONS NOTICE is hereby given that an application will FOR THE MONTH OF OCTOBER 2008 be made to the Registrar General for a change of name, pursuant to the provisions of the Change of This is to certify that on October 1, 2008 at 12:18 in Name Act, by me: Sarah Anne Gillis of 1158 College the afternoon change was made under the provisions Street., Apt. 3 in Toronto, in the Province of of The Change of Name Act for the following as follows: individual: From: CARSON DONATO TIMMONS To: CARSON To change my name from Sarah Anne Gillis to DONATO NAVAROLE Born April 15, 2005, at GLACE Sarah Anne Fork. BAY, NOVA SCOTIA

DATED this 29th day of September, 2008. This is to certify that on October 1, 2008 at 12:29 in the afternoon change was made under the provisions Sarah Anne Gillis of The Change of Name Act for the following (Signature of Applicant) individual: From: KEVIN LYNN OICKLE To: KERRI LYNN 2497 November 12-2008 OICKLE Born August 5, 1959, at FREDERICTON, NEW BRUNSWICK FORM A This is to certify that on October 1, 2008 at 12:43 in CHANGE OF NAME ACT the afternoon change was made under the provisions Notice of Application for Change of Name of The Change of Name Act for the following individual: NOTICE is hereby given that an application will From: YAN QUN LIN To: EMMA LIN YAN BRYSON be made to the Registrar General for a change of Born October 12, 2007, at LINXIANG, HUNAN, CHINA name, pursuant to the provisions of the Change of Name Act, by me: Jimmy Pealey of 173 chemin This is to certify that on October 1, 2008 at 12:53 in Gros-Cap in Cap-aux-Meules, in the Province of the afternoon change was made under the provisions as follows: of The Change of Name Act for the following individual: To change my name from Jimie L. Pealy to From: MARIE KOZEL To: MARIE KOZLOVA Born Jimmy Pealey. July 6, 1981, at NORTH BAY, ONTARIO

DATED this 24th day of October, 2008. This is to certify that on October 1, 2008 at 13:12 in the afternoon change was made under the provisions Jimmy Pealey of The Change of Name Act for the following (Signature of Applicant) individual: From: JUSDIN WESLEY PORTEOUS To: JUSDIN 2523 November 12-2008 WESLEY JACKLIN Born June 10, 2002, at RED DEER, ALBERTA

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, November 12, 2008 1903

This is to certify that on October 1, 2008 at 13:48 From: JACKLYN MARIA PAULA HOARE To: in the afternoon change was made under the JACKLYN MARIA PAULA RODLER Born September provisions of The Change of Name Act for the 19, 1986, at TRURO, NOVA SCOTIA following individual: From: TRISTAN LOUIS TELESPHORE This is to certify that on October 9, 2008 at 17:06 in LAPENSEE To: TRISTAN LOUIS TELESPHORE the afternoon change was made under the provisions of KAYS LAPENSEE Born June 27, 2000, at The Change of Name Act for the following individual: VANCOUVER, BRITISH COLUMBIA From: MICHELLE KATHLEEN CAWOOD To: MICHELLE KATHLEEN SAWYER Born November 18, This is to certify that on October 1, 2008 at 13:55 1968, at KRUGERSDORP, SOUTH AFRICA in the afternoon change was made under the provisions of The Change of Name Act for the This is to certify that on October 9, 2008 at 17:06 in following individual: the afternoon change was made under the provisions From: BETTY LORRAINE MORAN To: B. L. of The Change of Name Act for the following MORAN Born June 26, 1967, at SUMMERSIDE, individual: PRINCE EDWARD ISLAND From: JESSE TANISHA CAWOOD To: JESSEE TANISHA JOSHUA SOMERSET-ROSE SAWYER Born This is to certify that on October 1, 2008 at 14:02 November 19, 1991, at HALIFAX, NOVA SCOTIA in the afternoon change was made under the provisions of The Change of Name Act for the This is to certify that on October 9, 2008 at 17:32 in following individual: the afternoon change was made under the provisions From: ZOE AURORA CRUICKSHANK To: ZOE of The Change of Name Act for the following AURORA MURGATROYD Born July 1, 2003, at individual: HALIFAX, NOVA SCOTIA From: MARY GERTRUDE SAULNIER To: GERTRUDE MAE SAULNIER Born April 18, 1932, at This is to certify that on October 1, 2008 at 14:21 PINKNEYS POINT, NOVA SCOTIA in the afternoon change was made under the provisions of The Change of Name Act for the This is to certify that on October 9, 2008 at 17:32 in following individual: the afternoon change was made under the provisions From: DIANA CLAIRE DORE To: DIANE CLAIRE of The Change of Name Act for the following DORE Born December 14, 1963, at HALIFAX, NOVA individual: SCOTIA From: IRVINE JEREMIAH DEVILLER To: ERVIN JERRY DEVILLER Born April 26, 1926, at This is to certify that on October 1, 2008 at 14:36 MELBOURNE, NOVA SCOTIA in the afternoon change was made under the provisions of The Change of Name Act for the This is to certify that on October 9, 2008 at 18:07 in following individual: the afternoon change was made under the provisions From: VICTORIA DAWN FISCHER To: VICTORIA of The Change of Name Act for the following DAWN COLUSSI Born May 8, 2000, at HALIFAX, individual: NOVA SCOTIA From: AVA MAE LEWIS To: AVA MAE LEWIS LOCKHART Born September 9, 2004, at KENTVILLE, This is to certify that on October 1, 2008 at 14:47 NOVA SCOTIA in the afternoon change was made under the provisions of The Change of Name Act for the This is to certify that on October 9, 2008 at 18:17 in following individual: the afternoon change was made under the provisions From: KRISTEN KENT THIBIDEAU To: KRIS of The Change of Name Act for the following KENT THIBIDEAU Born November 12, 1976, at individual: SUMMERSIDE, PRINCE EDWARD ISLAND From: MALCOLM XAVIER BRERETON To: MALCOLM XAVIER SMITH Born November 19, 2005, This is to certify that on October 1, 2008 at 15:44 at HALIFAX, NOVA SCOTIA in the afternoon change was made under the provisions of The Change of Name Act for the This is to certify that on October 9, 2008 at 18:17 in following individual: the afternoon change was made under the provisions From: AARON CURTIS CARTY To: AARON of The Change of Name Act for the following CURTIS MCLEAN Born July 25, 1986, at BERWICK, individual: NOVA SCOTIA From: CARCIONA GERMAIN BRERETON To: CARCIONA GERMAINE SMITH Born May 12, 2004, at This is to certify that on October 9, 2008 at 16:41 HALIFAX, NOVA SCOTIA in the afternoon change was made under the provisions of The Change of Name Act for the This is to certify that on October 9, 2008 at 18:28 in following individual: the afternoon change was made under the provisions of The Change of Name Act for the following individual:

© NS Office of the Royal Gazette. Web version. 1904 The Royal Gazette, Wednesday, November 12, 2008

From: ABDALLA ES-SAYYED To: ALIN A. TANFI From: ERNEST ANTHONY O'REE To: ERNEST Born December 3, 1968, at AMMAN, JORDAN ANTHONY JACKSON Born September 17, 1958, at HALIFAX, NOVA SCOTIA This is to certify that on October 9, 2008 at 18:37 in the afternoon change was made under the This is to certify that on October 27, 2008 at 9:18 in provisions of The Change of Name Act for the the forenoon change was made under the provisions following individual: of The Change of Name Act for the following From: CHUN WEN OU YANG To: ANNAWEN individual: MARY CHUN SAMPSON Born February 6, 2006, at From: BABY GRAHAM To: EDNA RUTH GRAHAM LANZHOU, GANSU, CHINA Born March 25, 1917, at CENTREVILLE, NOVA SCOTIA

This is to certify that on October 9, 2008 at 18:46 This is to certify that on October 28, 2008 at 19:07 in the afternoon change was made under the in the afternoon change was made under the provisions of The Change of Name Act for the provisions of The Change of Name Act for the following individual: following individual: From: SHYLA LYNN MACDONALD To: SHYLA From: RYLAND WILSON JAMES IRVING To: LYNN HARRIS Born February 23, 1996, at HALIFAX, RYLAND WILSON JAMES MACLELLAN Born July 23, NOVA SCOTIA 2003, at AJAX, ONTARIO

This is to certify that on October 9, 2008 at 18:53 This is to certify that on October 28, 2008 at 19:14 in the afternoon change was made under the in the afternoon change was made under the provisions of The Change of Name Act for the provisions of The Change of Name Act for the following individual: following individual: From: LOGAN WILLIAM SHAW To: LOGAN From: NICHOLAS ROBERT EDWARDS-WALDORF WILLIAM SWINAMER Born September 23, 2004, at To: NICHOLAS ROBERT WALDORF Born December HALIFAX, NOVA SCOTIA 24, 1996, at KENTVILLE, NOVA SCOTIA

This is to certify that on October 9, 2008 at 19:12 This is to certify that on October 28, 2008 at 19:20 in the afternoon change was made under the in the afternoon change was made under the provisions of The Change of Name Act for the provisions of The Change of Name Act for the following individual: following individual: From: CORY MICHAEL MELANSON To: CORY From: CHRISZANDAR JAMES POWER- MICHAEL WEAVER Born May 10, 1978, at COCKERILL To: ZANDAR JAMES POWER Born July WOLFVILLE, NOVA SCOTIA 11, 2004, at HALIFAX, NOVA SCOTIA

This is to certify that on October 9, 2008 at 19:19 This is to certify that on October 28, 2008 at 19:26 in the afternoon change was made under the in the afternoon change was made under the provisions of The Change of Name Act for the provisions of The Change of Name Act for the following individual: following individual: From: CURTIS TYRONE GABRIEL ISADORE To: From: DENISE JEAN BRIGHT To: GENIE BRIGHT CURTIS TYRONE GABRIEL BERNARD Born January Born August 10, 1970, at SUMMERSIDE, PRINCE 7, 2007, at SYDNEY, NOVA SCOTIA EDWARD ISLAND

This is to certify that on October 20, 2008 at 10:49 This is to certify that on October 28, 2008 at 19:33 in the forenoon change was made under the in the afternoon change was made under the provisions of The Change of Name Act for the provisions of The Change of Name Act for the following individual: following individual: From: WILEENA ELIZEBETH HIGGINBOTHAM From: JORDAN JOHN THOMAS NICHOL To: To: WILLENA ELIZABETH HIGGINBOTHAM Born JORDAN JOHN THOMAS ELLIS Born August 26, February 17, 1933, at DOMINION, NOVA SCOTIA 1993, at NORTH SYDNEY, NOVA SCOTIA

This is to certify that on October 24, 2008 at 11:03 This is to certify that on October 28, 2008 at 19:39 in the forenoon change was made under the in the afternoon change was made under the provisions of The Change of Name Act for the provisions of The Change of Name Act for the following individual: following individual: From: IRENE ANTOINETTE PHILIPPUSSIS To: From: BRANDIA RAYLEE TASCO To: BRANDIA IRENE ANTOINETTE BAZOS Born June 9, 1969, at RAYLEE JONES Born August 3, 1983, at HALIFAX, TORONTO, ONTARIO NOVA SCOTIA

This is to certify that on October 24, 2008 at 15:58 This is to certify that on October 28, 2008 at 19:47 in the afternoon change was made under the in the afternoon change was made under the provisions of The Change of Name Act for the provisions of The Change of Name Act for the following individual: following individual:

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, November 12, 2008 1905

From: DANNY NNABUENYI UGWUJAEZE To: From: COLIN DAVIS HEIM To: COLIN DAVIS NNABUENYI UGWU Born January 10, 1966, at LOWE Born April 27, 2002, at TRURO, NOVA SCOTIA ENUGU, NIGERIA This is to certify that on October 29, 2008 at 8:18 in This is to certify that on October 28, 2008 at 19:51 the forenoon change was made under the provisions in the afternoon change was made under the of The Change of Name Act for the following provisions of The Change of Name Act for the individual: following individual: From: TANISHA LYNN MACDONALD-RAFUSE To: From: KAREN CHANNER To: KAREN AMY TANISHA LYNN RAFUSE Born July 14, 1995, at DIXON Born July 19, 1978, at HALIFAX, NOVA HALIFAX, NOVA SCOTIA SCOTIA This is to certify that on October 29, 2008 at 10:13 This is to certify that on October 28, 2008 at 19:59 in the forenoon change was made under the in the afternoon change was made under the provisions of The Change of Name Act for the provisions of The Change of Name Act for the following individual: following individual: From: NIKOO SEYEDAHMAD SHIRAZI To: NIKOO From: KAITLIN ANNE GRACE CROMWELL To: SHIRAZI Born September 18, 1988, at SHIRAZ, IRAN KAITLIN ANNE GRACE SAULNIER Born January 2, 1992, at DIGBY, NOVA SCOTIA In witness whereof I have hereunto set my hand at the city of Halifax in the Province of Nova Scotia on This is to certify that on October 28, 2008 at 20:05 November 6, 2008. in the afternoon change was made under the provisions of The Change of Name Act for the E. M. CROWLEY MEAGHER following individual: DEPUTY REGISTRAR-GENERAL From: DAVID TERRANCE GLEN HILL To: DAVID TERRANCE GLEN LANGILLE Born January 20, FORM 17 NSUARB- PAP-08-13 1981, at HALIFAX, NOVA SCOTIA NOVA SCOTIA UTILITY AND REVIEW BOARD This is to certify that on October 28, 2008 at 20:14 in the afternoon change was made under the IN THE MATTER OF THE MOTOR CARRIER ACT provisions of The Change of Name Act for the - and - following individual: IN THE MATTER OF THE APPLICATION of SOUTH From: TAMMY DALE BREEN To: TAMI DALE SHORE COMMUNITY SERVICES ASSOCIATION BREEN Born January 14, 1971, at HALIFAX, NOVA for the issue of a Motor Carrier License under the SCOTIA provisions of the said Act.

This is to certify that on October 28, 2008 at 20:26 NOTICE OF APPLICATION in the afternoon change was made under the provisions of The Change of Name Act for the TAKE NOTICE THAT South Shore Community following individual: Services Association of P.O. Box 560 Chester, Nova From: TIFFANY RACHEL CLARK To: TIFFANY Scotia, B0J 1J0 has applied to the Nova Scotia Utility RACHEL WESTWOOD Born January 11, 1984, at and Review Board (the “Board”) on November 7, 2008 KAMLOOPS, BRITISH COLUMBIA under the provisions of the Motor Carrier Act for the issue of a Motor Carrier License to operate public This is to certify that on October 29, 2008 at 7:56 passenger vehicles for the furnishing of the following in the forenoon change was made under the services on the following routes and within the provisions of The Change of Name Act for the following areas: following individual: From: MARY ANNE HEIM To: MARY ANNE SERVICES: LOWE Born May 4, 1981, at TRURO, NOVA SCOTIA 1) Speciality Irregular General Area Public This is to certify that on October 29, 2008 at 7:56 Passenger Service - the transportation of in the forenoon change was made under the passengers on a reservation basis from all points provisions of The Change of Name Act for the within the Municipality of Chester; bounded by following individual: Hubbards to the East, the Hants County line to the From: CORY AUSTIN HEIM To: CORY AUSTIN North, Alderville to the West and Exit 10 on Route LOWE Born December 4, 1998, at TRURO, NOVA 103 to the South, to all points within the SCOTIA Municipality one way or return.

This is to certify that on October 29, 2008 at 7:56 2) Speciality Irregular Restricted Area Public in the forenoon change was made under the Passenger Charter Service - the transportation of provisions of The Change of Name Act for the charter groups from any point within the following individual: Municipality of Chester; bounded by Hubbards to

© NS Office of the Royal Gazette. Web version. 1906 The Royal Gazette, Wednesday, November 12, 2008

the East, the Hants County line to the North, 20 passenger 1994 Ford Alderville to the West and Exit 10 on Route 103 Serial No. 1FDKF37M7RHB09974; and to the South, to all points in Halifax regional Municipality, West Hants, Kings, Annapolis, 3 wheelchair plus 6 ambulatory passengers, 2008 Digby, Yarmouth, Shelburne, Queens and Ford Minibus IV, Serial # 1FD4E45S78DA877SS. Lunenburg Counties and return on day trips only. Copy of the said application and particulars thereof may be seen at the offices of the Board, Suite 300, RATES, TOLLS AND CHARGES: 1601 Lower Water Street, Halifax, Nova Scotia.

1) Speciality Irregular General Area Public Unless the Board on or before 4:00 p.m. on Passenger Service, No specific rate, the service Wednesday the 10th day of December, 2008 receives is provided by donation only. a written objection to the application, setting out the reasons for the objection, the application may be dealt RATES, TOLLS AND CHARGES: with without a hearing.

2) Speciality Irregular Restricted Area Public NOTE: Pursuant to Chapter 292 of the Revised Passenger Charter Service Rates are: Statutes, 1989, the date of any public hearing of this application will not be advertised in the Royal Per km Rate Gazette. $ 1.68 per km (regular rate) $ .95 per km (non-profit rate) DATED at Halifax, Nova Scotia this 12th day of November, 2008. Hourly Rate $50.00 SOUTH SHORE COMMUNITY SERVICES ASSOCIATION Daily Rate (after 5 hours but not more than NAME OF APPLICANT 8 hours) $300.00 November 12-2008 - (2iss)

Minimum Charge NOTICE is hereby given pursuant to Section 7 of the $100.00 Corporations Registration Act ("the Act"), and on the request of the following respective Corporations that * Which ever is greater of the above shall apply the Certificate of Registration issued to each of them under the Act is hereby revoked by the Registrar of Additional Charges / Cancellation Policy Joint Stock Companies as of the denoted date.

- HST, tolls and parking fees are not included; 3230659 NOVA SCOTIA LIMITED -- OCT 15,2008 AGS RESOURCE 2005-1 GP INC. COMMANDITÉ - Schools cancelling a scheduled charter trip RESSOURCE AGS 2005-1 INC. -- OCT 24,2008 within 7 days of the charter shall pay $50.00 BROOKVILLE LOGISTICS GP INC. -- OCT 22,2008 plus HST (unless cancellation is due to CRESTSTREET POWER & INCOME GENERAL PARTNER LIMITED -- OCT 15,2008 weather); CRESTSTREET POWER & INCOME MANAGEMENT LIMITED -- OCT 16,2008 - Any organized group cancelling a schedule CYPRESS CAPITAL MANAGEMENT US LIMITED -- charter trip within 14 days of the charter OCT 23,2008 shall pay $50.00 plus HST; FUTUREBRIGHT ASSOCIATES INC. -- OCT 16,2008 GORDON MILLER PRODUCTIONS INC. -- OCT 22,2008 - No overnight trips provided; and IOU CENTRAL INC. -- OCT 29,2008 LYONS ASSET MANAGEMENT INC. -- OCT 21,2008 - Service area is limited top 150 kms (one MIKE HERMAN'S MAINTENANCE & ELECTRICAL SERVICES LIMITED -- OCT 16,2008 way) from the boundaries of the village of SEACOAST TREES LIMITED -- OCT 22,2008 Chester. SEARS HOLDINGS LIMITED/HOLDING SEARS LIMITÉE -- OCT 6,2008 Cancellations must be made during regular WALKER CREDIT CANADA LIMITED -- OCT 16,2008 business hours: Monday - Friday between 8:30 WAYNE KEDDY MASONRY LIMITED -- OCT 22,2008 a.m. and 4:30 p.m. DATED at Halifax, Province of Nova Scotia, on VEHICLES: November 1, 2008.

14 passenger 2006 Ford Registry of Joint Stock Companies Serial No. 1FBSS31L86DA93918; Hayley Clarke, Registrar

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, November 12, 2008 1907

NOTICE is hereby given pursuant to Section 7 of the AQUILON CAPITAL CORP. Corporations Registration Act ("the Act"), that the ASPOTOGAN DEVELOPMENTS LIMITED following companies have made default in payment ASSURED SALES & MARKETING INC. of the annual registration fee due September 30, ATENPAC CORPORATION ATLANTIC ABALONE (2002) LIMITED 2008 and the Certificates of Registration issued to ATLANTIC CATERING LTD. each of them under the Act are hereby revoked by B & J CONSULTANTS LIMITED the Registrar of Joint Stock Companies as of B5A DEVELOPMENTS INC. November 6, 2008. BACKWOODS PROPERTIES INC. BELLOWS CONSTRUCTION LIMITED 1115563 NOVA SCOTIA LIMITED BENNETT INTERIORS DRYWALL CONTRACTORS 20 BRULE STREET INC. INCORPORATED 2205845 NOVA SCOTIA LIMITED BERT DROVER'S AUTO LIMITED 2396394 NOVA SCOTIA LIMITED BIODIVERSE CANADA INCORPORATED 3001040 NOVA SCOTIA LIMITED BRAD IZZARD HOLDINGS INCORPORATED 3012051 NOVA SCOTIA LIMITED BRAD IZZARD M.D. INCORPORATED 3022982 NOVA SCOTIA LIMITED BRADCO ENTERPRISES LIMITED 3032830 NOVA SCOTIA LIMITED BREDSEE COMPANY 3047155 NOVA SCOTIA LIMITED BRIGHTCHOICE LIGHTING LIMITED 3047586 NOVA SCOTIA LIMITED BRUCE ASHLEY GROUP INC. 3049022 NOVA SCOTIA LIMITED BUK VACATION ENTERPRISES LTD. 3049250 NOVA SCOTIA LIMITED BUSK CUSTOM FRAMING AND RENOVATIONS LIMITED 3059761 NOVA SCOTIA LIMITED C. & J. TIDD ENTERPRISES LIMITED 3059879 NOVA SCOTIA LIMITED CAN-CAMP HOLDINGS LIMITED 3070324 NOVA SCOTIA LIMITED CANADIAN OVERSEAS MARKETING CORPORATION 3070524 NOVA SCOTIA LIMITED CAPE SABLE COTTAGES LIMITED 3070663 NOVA SCOTIA LIMITED CAPITAL ONE CORPORATION 3081279 NOVA SCOTIA LIMITED CG THOMPSON INVESTMENTS LIMITED 3081280 NOVA SCOTIA LIMITED CHRISTMAS WEDDING PRODUCTIONS INC. 3081756 NOVA SCOTIA LIMITED CITICAPITAL COMMERCIAL CORPORATION/ 3092893 NOVA SCOTIA LIMITED CITICAPITAL CORPORATION COMMERCIALE 3093031 NOVA SCOTIA LIMITED CITICAPITAL ULC 3093748 NOVA SCOTIA LIMITED CLEARVIEW ANCHOR SYSTEMS INC. 3093953 NOVA SCOTIA LIMITED CLEVELAND GOLF CANADA CORP. 3104607 NOVA SCOTIA LIMITED COASTAL MEDICAL INCORPORATED 3104821 NOVA SCOTIA LIMITED COLCHESTER DENTAL CARE INCORPORATED 3104903 NOVA SCOTIA LIMITED COLCHESTER WOOD PRODUCTS LIMITED 3105010 NOVA SCOTIA LIMITED COLINDALE BOAT YARD LIMITED 3105523 NOVA SCOTIA LIMITED CONSOLIDATED BUSINESS SOLUTIONS INCORPORATED 3105646 NOVA SCOTIA LIMITED CORBERRIE CONSTRUCTION LIMITED 3105772 NOVA SCOTIA LIMITED CORDAN REALTIES COMPANY 3171372 NS LIMITED COUGAR CARS INC. 3172832 NOVA SCOTIA LIMITED CRAB INVESTMENTS LIMITED 3174012 NOVA SCOTIA LIMITED CROSBY'S FLORISTS (1988) LIMITED 3175494 NOVA SCOTIA LIMITED CRYSTAL EXPLORATION LIMITED 3175895 NOVA SCOTIA LIMITED D. & M. FLORISTS LIMITED 3176134 NOVA SCOTIA LIMITED DESTINY JEWELLERY INC. 3177592 NOVA SCOTIA LIMITED DETAILS - GIFTS, GADGETS & GOURMET LIMITED 3177772 NOVA SCOTIA LIMITED DISBROWE FOODS INC. 3217387 NOVA SCOTIA LIMITED DJ & TWINS FISHERIES LIMITED 3217925 NOVA SCOTIA COMPANY DNE HOLDINGS INCORPORATED 3219174 NOVA SCOTIA LIMITED DOREYMAN ENTERPRISES LIMITED 3219496 NOVA SCOTIA LIMITED DOUBLE D ENTERPRISES LIMITED 3222016 NOVA SCOTIA COMPANY DOWNEAST PAVING LIMITED 3222200 NOVA SCOTIA LIMITED DR. ABDUL YAFAI INCORPORATED 3222336 NOVA SCOTIA LIMITED DR. LULI RRAFSHI MEDICAL CORPORATION LIMITED 3222479 NOVA SCOTIA LIMITED E.D.BROWN & ASSOCIATES LIMITED 3222565 NOVA SCOTIA LIMITED ECONOMY CAR CARE LIMITED 3222657 NOVA SCOTIA LIMITED ELECTROLYSUN INC. 3222678 NOVA SCOTIA LIMITED ELK ROAD HOLDINGS LIMITED 4385021 CANADA INC. EMBEC ENTERPRISES LTD. 6629199 CANADA INC. F.R.T. INTERNATIONAL WHOLESALER LTD. A. SNYDER'S CONTRACTING LIMITED FACE PAINT INCORPORATED ABSOLUTE POTENTIAL INC. FAIR TRADE COMMUNITY CAFE INC. AFTERDARK PRODUCTIONS INC. FANATIC FOOTWEAR INCORPORATED AIG LIFE INSURANCE COMPANY OF CANADA/LA FANDANGO FISHERIES LIMITED COMPAGNIE D'ASSURANCE-VIE AIG DU CANADA FINDER FINANCIAL SERVICES LTD. AJW PROJECT MANAGEMENT & CONSULTING FIREPLACES TO GO INC. INCORPORATED FIRST CANADIAN CREDCO, INC. ALUMA SYSTEMS INC. FIRST CARIBBEAN HOLIDAYS LIMITED

© NS Office of the Royal Gazette. Web version. 1908 The Royal Gazette, Wednesday, November 12, 2008

FJORD MOTEL LIMITED OCEAN 4 INCORPORATED FOXBROOK LUMBER LIMITED OCEAN EQUITIES LIMITED FPR PROPERTIES INC. OCEANMAR SEAFOOD PRODUCTS INC. FRESH FINANCIAL ATLANTIC INCORPORATED OSPREY ENERGY LIMITED FRONTLINE LEARNING INC. OTTERMAN HOLDINGS LIMITED FRUSTRATION FISHERIES LIMITED OUR KUBO INC. G & F HOLDINGS LIMITED P & R MACDONALD HOLDINGS LIMITED G. W. CRIBBY PRINTING LIMITED P.D.D. HOLDINGS INC. GEIZER CONSTRUCTION INCORPORATED P.V. INSPECTION SERVICES LIMITED GLENFALLOCH ENTERPRISES LIMITED PAGE & WOOD INCORPORATED GLIMPSE OF HELL PRODUCTIONS LTD. PAT & PEG ENTERPRISES INC. GLOBAL PORT SERVICES INCORPORATED PERPETUAL MOTION INCORPORATED GMF NETWORK CONSULTANTS INC. PLATINUM DATING CLUB INCORPORATED GRIGGS ENGINEERING LIMITED PORT BAN CONTROLS INC. H AND T TRANSPORT LTD. PRECISION HYDRAULICS LIMITED H2O WELL DRILLING COMPANY LIMITED PRIAPISTIC PICTURES INC. HALIFAX CAULKING COMPANY LTD. R & J REID HOLDINGS LIMITED HARBOUR BAY INVESTMENTS INC. R. FRASER CONSTRUCTION LIMITED HARRIS INVESTMENT MANAGEMENT, INC. RAINBOW OUTDOOR SPORTS & SOCIAL CLUB LIMITED HAUS TRUCKING LIMITED RAYJAY DISTRIBUTING LIMITED HECTOR'S ARM ACCOMMODATIONS LIMITED RELATIVE HOLDINGS LIMITED HIGH GEAR SPORTS LTD REVIOS REINSURANCE CANADA LTD. HMI CAPITAL INC. REVQUEST TECHNOLOGIES INC. HOLDRIGHT LUMBER PRODUCTS LIMITED RIJAC HOLDINGS LIMITED HOLLIS REAL ESTATE LIMITED RIVER RYAN LUMBER LIMITED HOLMAN INSURANCE BROKERS LTD. RJR-KBR INVESTMENTS INC. ICEBERG PROPERTIES INC. ROBINSON'S HOLDINGS LIMITED IKM TESTING (CANADA) LIMITED ROCKY RIDGE WOODWORKS INCORPORATED ISG INTERNET INC. ROVEX ATLANTIC LIMITED J.A.A. HOLDINGS INCORPORATED ROYALTY IMMIGRATION SERVICES INC. JAASMORR INVESTMENTS LIMITED RRMC (NEW MINAS) INCORPORATED JAMES H. SMITH INSURANCE LIMITED RTBM HOLDINGS COMPANY JONES BOTTLE EXCHANGE LIMITED RUSSELL MANSFIELD CORP. JOVAN HOLDINGS LIMITED SALMON INVESTMENTS LIMITED KENNEDY FILTRATION SUPPLIES LIMITED SANDY TEASDALE TRUCKING LIMITED KERRY'S TRUCKING LIMITED SAS SCIENTIFIC SYSTEMS LTD. KM INTERNATIONAL TRADING LIMITED SASKATCHEWAN WHEAT POOL KRAZEE KUE BILLIARDS CLUB LIMITED SAV LABORATORIES CANADA LIMITED KYTOGENICS PHARMACEUTICALS LTD. SCOMO ENTERPRISES LIMITED LAKE CITY PROPERTIES INCORPORATED SCOTIA LODGE INC. LANDRY'S OUTFITTERS LIMITED SEAPORT PROFESSIONAL GROUP INC. LDM TECHNOLOGIES COMPANY SHADOW HUNTER TV INC. LEO BOURGEOIS LIMITED SILVICS FORESTRY LIMITED LEVMIRA INC. SLEMIN'S PREVENTIVE MAINTENANCE LIMITED LLOYD'S ESTATES LIMITED SOUTH SHORE ESTATES LIMITED LLOYD'S INTERNATIONAL AUTOMOTIVE BROKERS SPECNET TECHNOLOGIES INC. INCORPORATED SPLASH MARKETING & PROMOTIONS CORP. LOBSTER INVESTMENTS LIMITED SPRY COURT DEVELOPMENTS LIMITED LOTTO FAIRNESS INC. STANLEY LOBSTER COMPANY LIMITED M.T.L. CONSTRUCTION & EXCAVATING LIMITED STELUVIST INVESTMENTS INC. MACLEAN PRIMARY CARE CONSULTANTS INC. STICHLER FISH & SEAFOOD LIMITED MAHONNE ARTS INC. STRICTLY PACKING LIMITED MAK AMERICAS INC. SUB-STATION 1 RESTAURANTS INCORPORATED MANUEL CONSTRUCTION LTD. SUPERIOR MANAGEMENT SERVICES LIMITED MAPLE BIOSCIENCES INC. SUTCLIFFE MEDIA INCORPORATED MARY'S BREAD BASKET LIMITED SWEET AUTO TRANSPORTATION LTD MAX RECOVERY CANADA COMPANY SYNCHRONICITY, COMPUTER NETWORK CONSULTANTS MEADOWLANDS LANDSCAPING PRODUCTS LTD. INCORPORATED MG HOLDINGS ULC T. POWER PAINTING LIMITED MIKE AND HOLLY'S MARITIME TANNING LTD. TARRCO DEVELOPMENTS LIMITED MULTIFACILITY MANAGEMENT SERVICES TERRA FIRMA PUBLICATIONS INCORPORATED INCORPORATED THE CLAIM GROUP INC. MURBETT LIMITED THE GOLDEN GOOSE COMPANY NAHLA INVESTMENTS LIMITED THE LIBRARY SOFTWARE GROUP INC. NATIONAL RADIATORS LIMITED THE RUMOUR MILL LIMITED NORTH AMERICAN PRINTING (WINDSOR) COMPANY THE SCORE TELEVISION NETWORK LTD. NOVA LANGUAGES INCORPORATED THERIAULT INTERNATIONAL LIMITED NOVALIS TECHNOLOGIES LIMITED THOMAS TERRACE HOLDINGS LTD. NURI BIRSEL HOLDINGS LIMITED THYSSENKRUPP ELEVATOR (CANADA) LIMITED/ OBELISK APPLIED SCIENCE INC. ASCENSEURS THYSSENKRUPP (CANADA) LIMITÉE

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, November 12, 2008 1909

TICKLED PINK FISHERIES LIMITED NORIBA BANKING -- OCT 17,2008 TIER VENTURES CORPORATION PHILLIPS, HAGER & NORTH INVESTMENT TIMBERLINE FORESTRY LIMITED MANAGEMENT LIMITED PARTNERSHIP -- OCT 8,2008 TOP LINE RECREATION INCORPORATED PULSAR COMPUTER SYSTEMS -- OCT 6,2008 TRANSPAC LIMITED R.G. ELECTRIC -- OCT 17,2008 TRENTONWORKS LIMITED RICHARDSON'S DRYWALL & TAPING -- OCT 14,2008 TREVOR J.C. FISHERIES LIMITED ROOT CAUSE HEALTH AND WELLNESS CLINIC -- TROUT INVESTMENTS LIMITED OCT 23,2008 TYBRDO CONSTRUCTION & REPAIRS INC. ROSS PHV SERVICES -- OCT 24,2008 UMPIRE COMMERCIAL RENTALS LIMITED SEA SQUIRRELL BOAT REPAIR & CONSTRUCTION -- UNIQUE CEDC LTD. OCT 20,2008 UNITECH BUILDERS INCORPORATED SEE CLEAR PROPERTY SERVICES -- OCT 16,2008 V.J. MCGILLIVRAY FUNERAL HOMES LIMITED SOUTHPORT TRAFFIC SAFETY SERVICES (2007) -- VALENITE-MODCO LIMITED OCT 3,2008 VGH HOLDINGS INC. T.Y. HUTCHINSON FIELD SURVEY SERVICES -- WEB WARRIORS INC. OCT 15,2008 WEBBER-FORSYTH HOLDINGS INC. TRANSFORM CONCRETE SERVICES -- OCT 8,2008 WEST AMHERST REAL ESTATE HOLDINGS LIMITED TRIPLE D'S HAIR & BEAUTY SUPPLIES -- OCT 3,2008 WILD WOMEN PRODUCTIONS LIMITED V.J. MCGILLIVRAY FUNERAL HOME (NEW WATERFORD) WILLOW TREE LANDSCAPING LIMITED -- OCT 28,2008 WOODWORTH FITNESS LIMITED VICTORIA STREET OPTOMETRIC OPTICAL -- OCT 2,2008 WOOD'ZE RE-TREAT HAIR STUDIO -- OCT 27,2008 DATED at Halifax, Province of Nova Scotia, on November 6, 2008. DATED at Halifax, Province of Nova Scotia, on November 1, 2008. Registry of Joint Stock Companies Hayley Clarke, Registrar Registry of Joint Stock Companies Hayley Clarke, Registrar NOTICE is hereby given pursuant to Section 16 of the Partnerships and Business Names Registration NOTICE is hereby given pursuant to Section 16 of the Act ("the Act"), and on the request of the following Partnerships and Business Names Registration Act respective Partnerships, that the Certificate of ("the Act"), that the following Partnerships have made Registration issued to each of them under the Act is default in payment of the annual registration fee due hereby revoked by the Registrar of Joint Stock September 30, 2008 and the Certificates of Companies as of the denoted date. Registration issued to each of them under the Act are hereby revoked by the Registrar of Joint Stock ABBA CLEANERS -- OCT 22,2008 Companies as of November 6, 2008. AGS ENERGY 2005-1 LIMITED PARTNERSHIP SOCIÉTÉ EN COMMANDITE AGS -- OCT 24,2008 1ST OF BELLA'S TAKE OUT ALTYPE CARPENTRY -- OCT 28,2008 23 1/2 HOUR CONTRACTING ASAP CLAIMS ADJUSTING -- OCT 10,2008 A-TEAM LANDSCAPING AVROW CONSTRUCTION -- OCT 22,2008 A.E.M. CONSULTANTS BARTONE GARDENING -- OCT 17,2008 ACCESSIBLE MEDIA FORMATTING OF ATLANTIC BETHEL OUTREACH CHURCH -- OCT 29,2008 CANADA BLUE VIOLET WOODLOT -- OCT 27,2008 ADANAC MAINTAINENCE & CONSTRUCTION SERVICES BRIGHT BY DESIGN GRAPHIC DESIGN -- OCT 7,2008 ADPRO MARKETING AND DESIGN C & L CATERING -- OCT 27,2008 AGIS SOFTWARE SOLUTIONS CALDER'S CONVENIENCE -- OCT 31,2008 AHWAZ TV BROADCASTING WWW.AHWAZ.TV CAR NOW ACCEPTANCE COMPANY -- OCT 9,2008 AIM ENGINEERING CARIBBEAN LIAISON SERVICES -- OCT 14,2008 AITCHISON ENTERPRISES CELTIC BUSINESS SERVICES -- OCT 24,2008 AJM MECHANICAL SERVICES CENTURION CONSULTANTS -- OCT 29,2008 AKER OFFSHORE PARTNER CHARLIE'S CARS -- OCT 10,2008 ALADDIN PALACE RESTURANT COLDWELL BANKER FIRST MILLENNIUM ALMADINA CONSTRUCTION COMMERICAL REALTY -- OCT 10,2008 ALTER EGO - TAILORING CRESTSTREET POWER & INCOME FUND LP -- AMIROTEC OCT 21,2008 AMY INTERNATIONAL TRADING, MANAGEMENT DENEX INDUSTRIAL -- OCT 29,2008 SYSTEMS, CONSULTATION, CERTIFICATION DESIGN PAGES ARCHITECTURAL DESIGN & DECOR -- ASAP PLUMBING OCT 9,2008 ASH RENOVATIONS DIMENSION CONTROL SERVICES -- OCT 9,2008 ATHENA COMPUTER SOLUTIONS EASTERN EDGE TECHNICAL SERVICES -- OCT 3,2008 ATLANTIC ART AND ANTIQUE GALLERY EEL LAKE OYSTER FARM -- OCT 2,2008 ATLANTIC INTERLINE TRAVEL GILLIS SCRAPBOOKING & CRAFTS -- OCT 21,2008 ATLANTIC PRIDE -A COLLECTION OF ATLANTIC LCC ZUMBA CUISINES -- OCT 24,2008 CANADA'S FINEST MANUFACTURES LYNNE A. ERICKSON MANAGEMENT ACCOUNTING -- ATLANTIC SATELLITE NETWORK OCT 23,2008 ATLANTIC STUDENT CALENDAR SERVICES NITRO-GREEN LAWNS -- OCT 22,2008 ATOMIC BOND WELDING

© NS Office of the Royal Gazette. Web version. 1910 The Royal Gazette, Wednesday, November 12, 2008

AUSTIN G. MACINNIS BODY SHOP DERMAESTHETICS SKIN CARE CLINIC B.A. MCCARTHY PROPERTY MAINTENANCE DESIRED EFFECT ALL BEAUTY SPA, HAIR, ESTHETICS, BAILLIE'S LANDSCAPING TANNING & HYDRO MASSAGE BAKER HUGHES DRILLING FLUIDS DEVOE ENTERPRISES - JEWELRY & HANDBAGS BARGAIN BRUCE'S REUSABLES DILLI'S FLOORING BIG BROS. SCRAP METAL DIVERSITY CONTRACTING BIKER BASH PROMOTIONS DJ'S BUY AND SELL BIRD CONSTRUCTION COMPANY DOJANG SPIRIT ACADEMY BL KIEL & SALES ASSOCIATES DOLLAR OR LESS STORE BLAINE'S ESTHETICS DONATIONS MAKE CENTS BLAME THE DOG BUSINESS CARDS EDUPLUS BLM DISTRIBUTION EFT ATLANTIC CONSULTING SERVICES BOOST PROMOTIONS EICKA'S VARIETY STORE BOUTILIER'S CONTRACTING ELEMENTAL MARKETING & CONSULTING BOXMILL CUSTOM CAR CARE DETAILING SERVICES EMERALD ISLE GIFTS BRIAN E. HIGGINS FLOORING INSTALATIONS ENDLESS ELECTRIC BRUCE APPLIANCE SERVICE ERIN DEVEREAUX MASSAGE THERAPY BRYDEN FINANCIAL ETS CANADA BUBBLES & BLADES AUTO DETAILING & SKATE EVERY BLOOMIN' THING FLOWERS & GIFTS SHARPENING EXPLORER III RESOURCE LIMITED PARTNERSHIP BUCK MART F.P. CYCLES BUSSS EVENT PROMOTIONS FAERIE GROVE PRODUCTIONS BY HORSE OF COURSE LOGGING FAMILY SPIRIT MPOWERED DEVELOPMENT SERVICES C & P TRIM & ROOF SPECIALISTS FEARGRIEVE DESIGNS C.G.B. POWER WASHING FOX RIVER CONSULTING C2 ALLJOBS LABOUR FOXWORKS ROOFS CAMPUS TRAVEL FREE-FALL TECHNOLOGIES CANDY BOUQUET #482 FRICKER ENGINEERING CAPE BRETON'S BOARDWALK AUTO REPAIR FRONTIERALT 2007 ENERGY & PRECIOUS METALS FLOW CAPE BUILDING MAINTENANCE THROUGH LP CAPE ISLAND AQUA FUEL FITNESS NUTRITION CAPE ISLE PHOTO/GRAPHICS FUNKY WRAPS - LAPTOP SKINS CAPITOL'S PIZZA & DONAIR GARDNER PROMOTIONS CARIBOU RIVER COTTAGE LODGE GASPEREAU AFTER SCHOOL CARE CARRIAGE WAY INTERIORS GEORGINA'S HUMMINGBIRD HAVEN FLOWER & CASTAWAY OCEAN LODGE GARDEN SUPPLIES CGC FAMILY HOME CARE GERALD ROBERTSON AUTOMOTIVE BROKER CHARACTER WINE IMPORTS GERMAINE COMMUNICATION COUNSEL CHESTER BASIN MEDICAL CLINIC GIFTS TO PLEASE CHUBBYMEDIA GLASGOW AUTO PARTS CITIZENS PLACE HOLDINGS GLENRISE CLEANING SERVICE CLEAN X SERVICES ATLANTIC GO AHEAD AND DECK ME COASTAL WETLAND COTTAGES GOODAY WELDING SERVICES COLDSTREAM MARKETING ENTERPRISES GPS MOVERS COLORWORKS HALIFAX GPS TOWING & RECOVERY COMPACT DISC DEPOT GRAHAM'S INSTRUCTIONAL AND RENTAL SERVICES COMPUTERLAND.CA GREATER LENGTHSA PERSONAL WIG SERVICE CONCEPTS SCHOOL OF COSMETOLOGY GREEN CLEAN MAIDENS CONFUCIUS CONSULTING GREEN MEADOW HOME & GARDEN CORPORATE TRAVELLER GRIP SECURITY COTTAGE COURT BOOKKEEPING GROUND BREAKERS ENVIORNMENTAL LANDSCAPE & COUNTY SEWING MACHINE SERVICES DESIGN CRACK PRO BASEMENT SYSTEMS GUARDIAN HOME EXTERIORS CRAZYCURLZ CRAFTS GULF TV BROADCASTING CREATING POSITIVE RESULTS LEADERSHIP HAIR STUDIO 822 CONSULTING HANDS ON PATTERNS CREATIVE COVERINGS LINEN & CHAIR DECOR HARBOURSIDE CARPENTRY CRONES DAWNING CONSULTING HARBOURVILLE COTTAGE & GUEST HOUSE CUDDLE DUDS HATS FOREVER IMPORTS CUDDLES.N.PUDDLES PETS & SUPPLIES HEATHER'S CLEANING PLUS CULTURES WORLD MARKET & VARIETY STORE HERITAGE SOLUTIONS ARTIFACT CONSERVATION D. DEVEAU FLOORING SERVICES D.C. HOME PROJECTS HIERARCHY ACQUISITIONS DANGEROUS MEZZO PRODUCTIONS HIGHLAND LADDIE PIPING SERVICES DAPPER CLOTHING HINES SITE MARKETING & CONSULTING DAVID A. BROOME HANDCRAFTED WOODWORKS, HISTORIC INNS OF LUNENBURG LAWN FURNITURE & CUSTOM WORK HORSE SHOE LUMBER DAVID HAVERKORT TRUCKING HOT SAUCES PLUS DISTRIBUTING DAWN NEUFELD'S HOME HELP SERVICE HRM COMPUTERS DELL'S DINER HUB TOWN INSURANCE BROKERS

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, November 12, 2008 1911

HUNTON PROPERTY SERVICES NEXT TO NEW HOLDINGS IMAGIOVATION INTERNATIONAL FINE & NIC SWALES MUSIC PERFORMING ARTS NICO BEADS INDIGO MOOD ART THERAPY STUDIO NN CONSTRUCTION CO. INN-POWER PRODUCTIONS NORTH STAR BUSINESS CENTRE J CADULT TRAINING SOLUTIONS NOVAEAGLE CONTRACTING J. BROWN WELDING NUTRISENSE JASON BEZANSON ROOFING AND CONSTRUCTION OFFICE CLEANING SERVICES BY CHARMAINE JEFFREY R. LOHNES CONSTRUCTION OIL OF LIFE CLINIC & LEARNINGINSTITUTION JIFFY POST OLD BAZAAR USED FURNITURE, ANTIQUES AND JIM'S PLACE CAFÉ CLOTHING JOHN MOLLOY CONSTRUCTION & RENOVATION OLDE WORLD ANTIQUES JOHNSON BROTHERS SERVICE CENTRE OMNI INSURANCE BROKERS JOLIMOIS' PERIOD FINE FURNITURE ON-TRACK RISK MANAGEMENT SOLUTIONS JOMIE'S DELIVERY SERVICE ONCE UPON A TEAPARTY JR'S BUY, SELL AND TRADE ONYX JEWELLERY JRA INTERNET MERCHANDISING OPTIMAL NUTRITION / OPTIMAL HEALTH CONSULTING JUST A THOUGHT SIGN CO. SERVICES & PRODUCTS K & S DELIVERY SERVICE ORA'S GUEST HOUSE K J CONNERS DIGITAL DESIGNS FOR SCRAPBOOKERS ORCHARD HOME FOR SPECIAL CARE KATJON CAR SALES OVERSEAS WORKING HOLIDAYS KD SHAMROCK SALES PADDYWACK DISTRIBUTORS KERR'S AUTOMOTIVE SERVICES PASCAL REAL ESTATE COMPANY KEVIN'S MOBILE HIGH PRESSURE WASH PEACOCK/DUNBAR KEY LIME PIE SALON/SPA PERIGEE NETWORKS KLAB VENDING PERMACO KTP ADMIN. SERVICES PERSONALIZED DESIGNS BY CHANTELLE KW PROPERTY RENTALS PETER BOUCHER WOODWORKING LA HOYO RESTAURANT PFIZER CONSUMER GROUP LA TRIBUNE BED & BREAKFAST PFIZER, GROUPE DES PRODUITS GRAND PUBLIC LAKEVIEW LUMBER PIPER'S TRAILER COURT LAKEVILLE LUMBER AND PORTABLE MILLING PO&VIE EDITIONS PUBLISHING LANGMAID CONSULTING ENTERPRISES PRACTICAL EDGE SAFETY & TRAINING LAURENT J HUPE TRANSPORT PREMIERE HEALTHCARE STAFFING LAVENDER CAT POTTERY AND DESIGN PRIDE AND JOY RESTORATIONS LIFE SPRING WELLNESS CENTRE PRO EXPERTS PAINTING & MAINTENANCE LIGHTLE'S HIGHLIGHTS N HAIR CUTS PS COMMUNICATIONS LOCK, STOCK & BALANCED BOOKKEEPING SERVICE QB MARKETING LONG REEF MARICULTURE QWEST ENERGY 2006-II FLOW-THROUGH LIMITED LONGFIELD ORGANICS PARTNERSHIP LORI B'S TRASH & TREASURE ONLINE SALES R & B OIL BURNER SERVICE & REPAIR LRC ENVIRONMENTAL SUPPLIES R & H CURRIE DRYWALL SERVICES M & M TILES R & M INTERACTIVE M-BELLISH DESIGNS R. SMITH'S TOWING M.A.K. FLOORING R.M.R. CARPENTRY M.E.M. FORREST EDUCATIONAL CONSULTANCY RABBIT REPRODUCTIONS M.K. SHAMPOO & TATTOO RAVENSBERG COLLEGE MACKEREL PRESS REALFOODS MACMUR TRADING RED FOX BEVERAGE ROOM AND GRILL MAHANEY TRANSPORTATION SERVICES REID JEWELLERS MAKE IT WITH WOOD RENO-TECH CONTRACTING MARITIME LIQUIDATION CENTRE RLM CARPENTRY MARTELL ASL CONSULTING SERVICES ROCKIT AMETHYST AND LAPIDARY MAVRIX EXPLORE 2006 - II FT LIMITED PARTNERSHIP ROCKY LAKE II DINER MBD CONSULTING ROSE BAY PROPERTY PROJECTS MEBERT PROPERTIES S B PROVINCIAL CONTRACTING MELINDA URQUHART MASSAGE THERAPY S. SAMAK CONSTRUCTION MERLIN RENOVATIONS S.E. KLEIN CONSTRUCTION MERRITT'S FIBERGLASS S.R. COFFIN TUTORING MIKELAN RENTALS SAADELDEEN TRADING MILLER MINING SACKVILLE PIERCING CLINIC MISS SHERRI'S DAYCARE SACKVILLE RUST CHECK MORA CONSULTING SAL ENTERTAINMENT MOSHER MARINE CONSULTING SERVICES SALTWATER AUTO RESTORATION MOVING TO NOVA SCOTIA.COM SCANDEC SYSTEMS TECHNOLOGY MSX INTERNATIONAL SCENT FREE CLEANERS N. D. F.CONSTRUCTION SCOTIA MEDICAL SUPPLY NATIONHOOD CONSULTING SCOTIA PHOTOGRAPHY NECEY TRUCKING SUPPLIES SCOTIAN WINDOW SALES & SERVICE NEW CLASSIC GIFTS & CARDS SEASIDE VENDING SERVICES

© NS Office of the Royal Gazette. Web version. 1912 The Royal Gazette, Wednesday, November 12, 2008

SEBASTIEN'S BISTRO WHITE POINT VILLAGE SERENITY TRAVEL SERVICES WHYNOT FIX IT SMALL ENGINE REPAIR SHADY LANE SCRAPBOOK SUPPLIES & WOODWORK WILLIAM PRYOR & ASSOCIATES SHAUNNA'S STYLE ABOVE THE REST WILMOT BUY & SELL SHOP SHEILA'S CLEANING SERVICES WORD MAX TRANSCRIPTION SERVICES SHINING SHERS CLEANING SERVICES WUNG EXPRESS RESTAURANT SID'S DELIVERY SERVICE XMA XTREME MARTIAL ARTS SILVER COMB II YOURCHAOS.COM SKYLINE AUTO REPAIR ZAFARAN PALACE RESTAURANT SMOKEY'S SMOKE SHOP ZBA FORESTRY AND CONSTRUCTION CONTRACTING SOIL BY DESIGN ZERO GRAVITY SKATE SHOP SOME OF MY FAVOURITE THINGS GIFTS & TEA ROOM ZEROSPACE MUSIC SOUL CRAFT/ ANAM CÈAIRD ZIA'S AUTO SALES SOUTHERN BREEZE CLEANERS SPA 2 YOU DATED at Halifax, Province of Nova Scotia, on SPICE NOOK STORES November 6, 2008. STEPHEN'S CANTEEN STILLWATER ADVENTURES STRONGHOLD MANAGEMENT Registry of Joint Stock Companies STUDENT FLIGHTS Hayley Clarke, Registrar SUM-IT SOLUTIONS ACCOUNTING & BOOKKEEPING SERVICES NOTICE is hereby given pursuant to Section 17 of the SUMMER THEATRE BY WHITE POINT Companies Act being individual Chapter 81 of the SUN, STARS AND SEA FARM Revised Statutes of Nova Scotia, that the following T J INTERNATIONAL TRADING companies have changed their names as of the TALKING ROCKS OCEAN COTTAGE denoted dates. TANAGER PRODUCTIONS TARGET HOCKEY ACADEMY TATTIO CONSTRUCTION Old Name : 3091815 NOVA SCOTIA LIMITED TBOS INVESTMENTS New Name : SKYE GLEN HOLSTEINS LIMITED TEEFT K-9 EQUIPMENT Effective: 17-OCT-2008 TENWOLDE PHOTOGRAPHY TERRA WATER GROUP Old Name : 3100137 NOVA SCOTIA LIMITED TERRA WATER SYSTEMS New Name : BUSCH MAC DEVELOPMENTS LIMITED TERRY (TAREQ) SALEH & ASSOCIATES CONSULTING Effective: 10-OCT-2008 THE ARTIST'S LOFT BED & BREAKFAST AND GALLERY THE BIG IDEA DESIGN STUDIO Old Name : 3224293 NOVA SCOTIA LIMITED THE FERRY HOUSE VACATION RENTAL New Name : KELLYANN KNICKLE DENTAL INCORPORATED THE GROCERY CART Effective: 23-SEP-2008 THE KHYBER CLUB THE MUD CREEK SIGN MAKERS Old Name : 3226784 NOVA SCOTIA LIMITED THE NOVA SCOTIAN SHOPPE New Name : GOLDEN OASIS TANNING INC. THE TIDAL LIFE GUESTHOUSE Effective: 22-SEP-2008 THE VILLAGE AT WHITE POINT TINGLEY'S FRESH FOOD PRODUCTS Old Name : 3227825 NOVA SCOTIA LIMITED TITE TARPS SALES & SERVICE New Name : THE WISE WOLF AND FRIENDS COMPANY TOM LEBLANC'S FAMILY LIFE INSURANCE SERVICES INC. TOTAL CONTAINER MAINTENANCE Effective: 21-OCT-2008 TRANQUILI-TEA TREASURELYNX INTERNATIONAL MARKETING GROUP Old Name : 3229099 NOVA SCOTIA LIMITED TREATY COURIER SERVICES New Name : STUDY GROUP CANADA LIMITED TRISTAR CLASSIC MOTOR TOURS Effective: 22-OCT-2008 TROY PROBERT CONTRACTING TRUCK MASTERS Old Name : 3229227 NOVA SCOTIA LIMITED TUNA TACKLE ENTERPRISES New Name : IJS OVERSEAS RESOURCES LIMITED TWO LADIES CLEANING Effective: 10-OCT-2008 TYRANT STIX ULTRA BRIDAL Old Name : 3229311 NOVA SCOTIA LIMITED UNIQUE FURNITURE OUTLET New Name : SEBISA NOVA SCOTIA LIMITED UNITED DENTAL TECHNICAL COLLEGE Effective: 28-OCT-2008 VENNEX MEDIA VI-NET COMPUTER SOLUTIONS Old Name : 3230405 NOVA SCOTIA LIMITED VICTORIA A. BEMBRIDGE MORTGAGE CONSULTING New Name : EASTCAN GEOMATICS CONSULTANTS VINYL WORKS CUSTOM SIGNAGE AND LETTERING (2008) LIMITED WANDA'S HOLISTIC ESTHETICS Effective: 09-OCT-2008 WEDGEPORT FUELS WESTMOUNT REALTY HOLDINGS Old Name : 3231400 NOVA SCOTIA LIMITED WET EDGE PAINTING SERVICES New Name : EASTERN PASSAGE VILLAGE VETERINARY WHAT'S YOUR TEAM RETAIL CLINIC (2008) LIMITED WHITE POINT INSTITUTE Effective: 16-OCT-2008

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, November 12, 2008 1913

Old Name : 3231870 NOVA SCOTIA LIMITED Old Name : M & M REALTY LIMITED New Name : HALO PRODUCTIONS INC. New Name : AQUA NATION LIMITED Effective: 24-OCT-2008 Effective: 08-OCT-2008

Old Name : 9999 ARROWANA LIMITED Old Name : MAAX CORPORATION New Name : HAYFAM HOLDINGS LIMITED New Name : 3087229 NOVA SCOTIA COMPANY Effective: 20-OCT-2008 Effective: 22-OCT-2008

Old Name : A PALMER TRAINING LIMITED Old Name : NEWMONT CANADA LIMITED New Name : BRADLEY BURNER INC. New Name : NEWMONT CANADA CORPORATION Effective: 09-OCT-2008 Effective: 26-SEP-2008

Old Name : AQUILA NETWORKS CANADA CORP. Old Name : NOVA SCOTIA TEXTILES, LIMITED New Name : MPS NETWORKS CANADA CORP. New Name : 2070930 NOVA SCOTIA LIMITED Effective: 17-OCT-2008 Effective: 09-OCT-2008

Old Name : ATLANTIC FUND RAISING SERVICE LIMITED Old Name : PARAGON AVIATION INCORPORATED New Name : 1090006 NOVA SCOTIA LIMITED New Name : PARAGON ENVIRONMENTAL LIMITED Effective: 03-OCT-2008 Effective: 07-OCT-2008

Old Name : CAVOTEC HOLDINGS NORTH AMERICA Old Name : ROYALTY SETTLEMENT & BUSINESS INC. SERVICES INC. New Name : CAVOTEC CANADA HOLDINGS INC. New Name : ROYALTY IMMIGRATION SERVICES INC. Effective: 03-OCT-2008 Effective: 29-SEP-2008

Old Name : D & M PRODUCTS INCORPORATED Old Name : TG WELD & METAL FABRICATORS INC. New Name : 3079051 NOVA SCOTIA LIMITED New Name : TG WELDING & FABRICATION LIMITED Effective: 02-OCT-2008 Effective: 24-OCT-2008

Old Name : DR. SUSAN E. PAYNTER INC. Old Name : THE CAT SHACK MOTORSPORTS LIMITED New Name : COMMUNITY DENTAL GROUP INC. New Name : 3216297 NOVA SCOTIA LIMITED Effective: 27-OCT-2008 Effective: 23-SEP-2008

Old Name : EASTERN PASSAGE VILLAGE VETERINARY Old Name : THE ORIGINAL CHRISTMAS ISLAND CLINIC (1999) LIMITED DEVELOPMENT LTD. New Name : MACDONELL-STEELE HOLDING INC. New Name : OUR TOWN EARTH ENTERPRISES INC. Effective: 16-OCT-2008 Effective: 23-OCT-2008

Old Name : EXPLORATION MEDICAL SERVICES NOVA Old Name : VICTORIA RIDGE HOMES LTD. SCOTIA LIMITED New Name : 1790962 NOVA SCOTIA LIMITED New Name : EXPLORATION LOGISTICS NOVA SCOTIA Effective: 31-OCT-2008 LTD. Effective: 15-OCT-2008 DATED at Halifax, Province of Nova Scotia, on November 1, 2008. Old Name : IMPRESSIONS UNISEX HAIR SALON INCORPORATED New Name : IMPRESSIONS UNISEX HAIR SALON & Registry of Joint Stock Companies ESTHETICS INCORPORATED Hayley Clarke, Registrar Effective: 24-OCT-2008

Old Name : INVEST WEST DEVELOPMENTS LIMITED IN THE COURT OF PROBATE FOR NOVA SCOTIA New Name : FIRST CANADIAN PROPERTY IN THE ESTATE OF Allan Fordham Redmond, MANAGEMENT LTD. Deceased Effective: 26-SEP-2008

Old Name : LEGROW'S MARINE LTD. Notice of Application New Name : 3087456 NOVA SCOTIA LIMITED (S.64(3)(a)) Effective: 21-OCT-2008 The applicant Joan Redmond, Executor of the Old Name : M & J SUPERMARKETS LIMITED Estate of Allan Fordham Redmond, has applied to the New Name : D & M SUPERMARKETS (KINGSWOOD) Registrar of the Probate Court of Nova Scotia, at the LIMITED Probate District of Halifax, The Law Courts, 1815 Effective: 24-OCT-2008 Upper Water Street, Halifax, Nova Scotia, B3J 1S7 for a notice of application for Proof in Solemn Form to be Old Name : M & J SUPERMARKETS PURCHASER LIMITED th New Name : D&M SUPERMARKETS PURCHASER LIMITED heard on Wednesday, the 17 day of December, 2008, Effective: 24-OCT-2008 at 9:30 a.m.

© NS Office of the Royal Gazette. Web version. 1914 The Royal Gazette, Wednesday, November 12, 2008

The affidavit of Fergus Ford in Form 46, a copy of NOTICE: If you contest any part of the application which is attached to this Notice of Application, is you must complete and file a notice of objection in filed in support of this application. Other materials Form 47 with the court, and then serve the notice of may be filed and will be delivered to you or your objection on the personal representative and each lawyer before the hearing. person interested in the estate.

NOTICE: If you contest any part of the application If you do not file and serve a notice of objection you you must complete and file a notice of objection in will not be entitled to any notice of further Form 47 with the court, and then serve the notice of proceedings and you may only make representations objection on the personal representative and each at the hearing with the permission of the registrar or person interested in the estate. judge.

If you do not file and serve a notice of objection If you do not come to the hearing in person or as you will not be entitled to any notice of further represented by your lawyer the court may give the proceedings and you may only make applicant what they want in your absence. You will representations at the hearing with the permission be bound by any order the court makes. of the registrar or judge. Therefore, if you contest any part of this If you do not come to the hearing in person or as application you or your lawyer must file and serve a represented by your lawyer the court may give the notice of objection in Form 47 and come to the applicant what they want in your absence. You will hearing. be bound by any order the court makes. DATED October 20, 2008. Therefore, if you contest any part of this application you or your lawyer must file and serve a Elliot K. Fraser notice of objection in Form 47 and come to the Lawyer for Applicant hearing. 8565 Highway 105 Baddeck, Nova Scotia B0E 1B0 DATED October 20, 2008. Telephone: (902) 295-1622; Fax; (902) 295-2847 E-mail: [email protected] Fergus Ford Lawyer for Applicant 2426 November 5-2008 - (3iss) 6265 Quinpool Road, Suite 303 Halifax, Nova Scotia B3L 1A4 IN THE COURT OF PROBATE FOR NOVA SCOTIA Telephone: (902) 454-0921; Fax; (902) 455-1698 IN THE ESTATE OF LILLIAN MAUDE HALL, E-mail: [email protected] Deceased

2421 November 5-2008 - (3iss) Notice of Application (S.64(3)(a)) IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF Margaret Patterson Wilson, The applicant, Louise Mae Aikman, daughter of the Deceased late Lillian Maude Hall, has applied to the Registrar of the Probart Court of Nova Scotia, at the Probate PROOF IN SOLEMN FORM District of Lunenburg County, at Suite 201, 599 King Notice of Application Street, Bridgewater, Nova Scotia for an Order to (S.64(3)(a)) admit the Last Will and Testament and unsigned Codicil of Lillian Maude Hall to Probate, to be heard The applicant Alison F. Bow, successor in title to on Thursday, November 13th, 2008, at 10:00 a.m. the lands held by the late Margaret Patterson Wilson, has applied to the Judge of the Probate The affidavit of Louise Mae Aikman in Form 46, a Court of Nova Scotia, at the Probate District of copy of which is attached to this Notice of Victoria County, 4th Floor Harbour Place, 136 Application, is filed in support of this application. Charlotte Street, Sydney, Nova Scotia for an order Other materials may be filed and will be delivered to that the Photocopy of the Last Will and Testament you or your lawyer before the hearing. of Margaret Patterson Wilson may be proved in Solemn Form, to be heard on Tuesday, December NOTICE: If you contest any part of the application 2nd, 2008, at 10:00 a.m. you must complete and file a notice of objection in Form 47 with the court, and then serve the notice of The affidavit of Alison Bow in Form 46, a copy of objection on the personal representative and each which is attached to this Notice of Application, is person interested in the estate. filed in support of this application. Other materials may be filed and will be delivered to you or your If you do not file and serve a notice of objection you lawyer before the hearing. will not be entitled to any notice of further

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, November 12, 2008 1915 proceedings and you may only make DATED September 24, 2008. representations at the hearing with the permission of the registrar or judge. J. Philip Leefe Lawyer for Applicant If you do not come to the hearing in person or as 84 Dufferin Street, Bridgewater NS B4V 2G3 represented by your lawyer the court may give the Telephone: 902-543-7815; Fax: 902-543-3196 applicant what they want in your absence. You will E-mail: [email protected] be bound by any order the court makes. 2372 October 29-2008 - (3iss) 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.

CITATION NOTICES

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

CITATION NOTICES BEING PUBLISHED FOR THE FIRST TIME

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

CITATION NOTICES BEING PUBLISHED FOR THE SECOND OR SUBSEQUENT TIME

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

ESTATE NOTICES

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

ESTATE NOTICES BEING PUBLISHED FOR THE FIRST TIME

© NS Office of the Royal Gazette. Web version. 1916 The Royal Gazette, Wednesday, November 12, 2008

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 ALRIDE, Shirley Mae Peggy Mae Young (Ex) Chris K. Parker Bridgetown, Annapolis County c/o Parker & Richter Parker & Richter October 28-2008 PO Box 629 PO Box 629 Greenwood NS B0P 1N0 Greenwood NS B0P 1N0 November 12-2008 - (6m)

BARONI, Charles L. Dana C. Baroni (Ex) Romney Law New Ross, Lunenburg County 313 Portland Street 136 Aberdeen Road June 11-2008 Dartmouth NS B2Y 1K3 PO Box 368 Bridgewater NS B4V 2W9 November 12-2008 - (6m)

BRADLEY, Verner Pike Jamie Bradley (Ex) November 12-2008 - (6m) Halifax, Halifax Regional Municipality 3172 Mayfield Avenue October 30-2008 Halifax NS B3L 4B2

CORKUM, David Bruce Linda Mae Corkum (Ex) David K. Macdonald Hebbville, Lunenburg County 78 Catidian Place 28 King Street October 16-2008 Hebbville NS B4V 7A8 PO Box 549 Lunenburg NS B0J 2C0 November 12-2008 - (6m)

COVEY, Thomas Hugh Susan Jane Reibling (Ex) David K. Macdonald Garden Lots, Lunenburg County 444 Corkum’s Island 28 King Street October 16-2008 PO Box 849 PO Box 549 Lunenburg NS B0J 2C0 Lunenburg NS B0J 2C0 November 12-2008 - (6m)

CUDWORTH, Harold Judith Ann Hines David C. Melnick Bedford, Halifax Regional Municipality 29 Meadowview Drive Melnick Doll Condran October 29-2008 Bedford NS B4A 2C3 and 302-1160 Bedford Highway Margaret Elaine Davies Bedford NS B4A 1C1 9 Compass Rose Court November 12-2008 - (6m) Bedford NS B4A 3Y9 (Exs)

DEVEAU, Ruth Marion Arnold Robinson (Ad) James L. Outhouse, QC Weymouth, Digby County 287 Robinson Weir Road 78 Water Street November 6-2008 RR 2 Digby NS B0V 1A0 PO Box 1567 Digby NS B0V 1A0 November 12-2008 - (6m)

DOUCETTE, Susan Marie Austin Doucette (Ex) Richard W. P. Murphy Amiraults Hill, Yarmouth County Amiraults Hill Pink Star Murphy Barro October 8-2008 Yarmouth County NS B0W 3M0 390 Main Street PO Box 580 Yarmouth NS B5A 4B4 November 12-2008 - (6m)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, November 12, 2008 1917

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 FARRELL, Alida Olga Charles Alan Farrell (Ex) David F. Curtis, QC Parrsboro, Cumberland County 12 Hillridge Drive 640-202 Prince Street October 29-2008 Valley NS B2N 6L3 Truro NS B2N 1G4 November 12-2008 - (6m)

FLYNN, Terry Dean Donna Lee Thomson (Ex) William P. Thomson Garlands Crossing, Hants County RR 1, 44 Garlands Crossing Thomson Rideout October 23-2008 Hants County NS B0N 2T0 390 Bedford Highway Halifax NS B3M 2L4 November 12-2008 - (6m)

FRANK, James Lillian Frank (Ex) Douglas MacKinlay Birch Grove 2668 Broughton Road 7 Minto Street Cape Breton Regional Municipality Birch Grove NS B1B 1M5 PO Box 225 October 6-2008 Glace Bay NS B1A 5V2 November 12-2008 - (6m)

GAUVIN, Livin Theresa Doucet-Gauvin (Ex) Gregory D. Barro Prevost, Quebec 1168 Lesage Pink Star Murphy Barro October 23-2008 Prevost, Quebec J0R 1T0 PO Box 580 Yarmouth NS B5A 4B4 November 12-2008 - (6m)

GRANT, George Henry Robyn Peterson (Ex) Anthony Nicholson Camphill Hospital, Halifax 79 Bedros Lane, Suite 404 301-238A Brownlow Avenue Halifax Regional Municipality Halifax NS B3M 4X5 Dartmouth NS B3B 2B4 July 24-2008 November 12-2008 - (6m)

HARGREAVES, Joseph Ralph Brian Hargreaves (Ex) Jerome T. Langille Amherst, Cumberland County c/o Jerome T. Langille 55 Church Street November 3-2008 55 Church Street PO Box 548 PO Box 548 Amherst NS B4H 4A1 Amherst NS B4H 4A1 November 12-2008 - (6m)

HART, Peter Michael June Rosalie Hart (Ex) Franklyn W. Cordon, QC Halifax, Halifax Regional Municipality 959 Ritchie Drive Blois Nickerson & Bryson November 3-2008 Halifax NS B3H 3P4 PO Box 2147 Halifax NS B3J 3B7 November 12-2008 - (6m)

HIRTLE, Donald Eugene Barbara Joyce Hirtle (Ad) Patrick A. Burke, QC Chester, Lunenburg County 97 Silver Maple Drive 28 King Street October 20-2008 Timberlea NS B3T 1H6 PO Box 549 Lunenburg NS B0J 2C0 November 12-2008 - (6m)

© NS Office of the Royal Gazette. Web version. 1918 The Royal Gazette, Wednesday, November 12, 2008

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 JEFFERY, Ralph Richard Public Trustee (Ad) Susan E. Woolway Halifax, Halifax Regional Municipality PO Box 685 Public Trustee October 22-2008 Halifax NS B3J 2T3 PO Box 685 Halifax NS B3J 2T3 November 12-2008 - (6m)

JEWKES, Charles Gordon Helen Wilkie Jewkes (Ex) Krista K. Smith Halifax, Halifax Regional Municipality 3619 Acadia Street Crowe Dillon Robinson November 3-2008 Halifax NS B3K 3P7 2000-7075 Bayers Road Halifax NS B3L 2C1 November 12-2008 - (6m)

KNIGHT, George Elvin Public Trustee (Ad) Susan E. Woolway Joggins, Cumberland County PO Box 685 Public Trustee October 29-2008 Halifax NS B3J 2T3 PO Box 685 Halifax NS B3J 2T3 November 12-2008 - (6m) KRUPINSKI, Annette Marie Louise Robert Toth (Ex) Hugh E. Robichaud Annapolis Royal, Annapolis County 221B Evergreen Drive 8175 Highway 1 October 27-2008 Port Moody BC V3H 1S1 PO Box 40 Meteghan NS B0W 2J0 November 12-2008 - (6m)

LANGILLE, Charles William Raymond Mason (Ex) Duncan J. Chisholm Country Harbour, Guysborough County c/o Chisholm & Gillies Law Chisholm & Gillies Law July 21-2008 Corporation Inc. Corporation Inc. 18 Church Street 18 Church Street Antigonish NS B2G 2C7 Antigonish NS B2G 2C7 November 12-2008 - (6m)

MacDONALD, Alexina Joanne Ferguson Ryan (Ex) Patrick Lamey Port Hawkesbury Nursing Home 105 Hiram Street 409 Granville Street Port Hawkesbury, Inverness County Port Hawkesbury NS B9A 2C1 Port Hawkesbury NS B9A 2M5 October 24-2008 November 12-2008 - (6m)

MacDONALD, Sarah Matilda Jean-Ann Forest (Ex) Robert A. Carruthers, QC Nine Mile River, Hants County c/o Robert A. Carruthers, QC 5 Mill Village Road September 5-2008 PO Box 280 PO Box 280 Shubenacadie NS B0N 2H0 Shubenacadie NS B0N 2H0 November 12-2008 - (6m)

MacDONNELL, Hugh Laird Anne Pauline MacDonnell (Ex) Gary J. Corsano Sydney 66 Alexander Street 66 Wentworth Street, Suite 200 Cape Breton Regional Municipality Sydney NS B1S 2E1 Sydney NS B1P 6T4 October 6-2008 November 12-2008 - (6m)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, November 12, 2008 1919

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 MacDOUGALL, Joseph Andre Angela MacDougall (Ex) Carole Gillies, QC Jamesville, Victoria County c/o Chisholm & Gillies Law Chisholm & Gillies Law October 27-2008 Corporation Inc. Corporation Inc. 18 Church Street 18 Church Street Antigonish NS B2G 2C7 Antigonish NS B2G 2C7 November 12-2008 - (6m)

MacNEIL, John Joseph Keith Joseph MacNeil (Ad) Charles Broderick Glace Bay 29 Walsh Court 3316 Plummer Avenue Cape Breton Regional Municipality Halifax NS B3N 3G8 PO Box 151 October 24-2008 New Waterford NS B1H 4K4 November 12-2008 - (6m)

MacNEVIN, Margaret Jean Alex Stanley MacNevin November 12-2008 - (6m) Halifax, Halifax Regional Municipality 110 Flamingo Drive November 3-2008 Halifax NS B3M 1T4 and Gregory Alan MacNevin 64 Bayview Crescent Souris West PEI C0A 2B0 (Exs)

MAHANEY, Jeanette Leona Ruth Noreen LaPlante (Ex) Celia J. Melanson Sandy Point, Shelburne County RR 3, Comp 2 25C King Street October 28-2008 Shelburne NS B0T 1W0 PO Box 562 Shelburne NS B0T 1W0 November 12-2008 - (6m)

MASON, Lionel MacKenzie Gladys Genetta Mason (Ex) Roberta J. Clarke, QC Tangier, Halifax Regional Municipality 17282 Highway 7 Blois Nickerson & Bryson November 3-2008 PO Box 55 PO Box 2147 Tangier NS B0J 3H0 Halifax NS B3J 3B7 November 12-2008 - (6m)

McCULLOUGH, Bernard Clyde Bernice (Bunny) Louise Ninaber Kelly R. Mittelstadt Old East Mountain Road (Ex) Burchell MacDougall Colchester County 800 Dianne Crescent 710 Prince Street September 12-2008 Fergus ON N1M 3N5 PO Box 1128 Truro NS B2N 5H1 November 12-2008 - (6m)

McCURDY, Louise Helen Bruce William McCurdy (Ex) David F. Curtis, QC Great Village, Colchester County 912 Yale Avenue 640-202 Prince Street November 4-2008 Riverview NB E1B 2C7 Truro NS B2N 1G4 November 12-2008 - (6m)

MILES, Mary Rita William Miles (Ex) Dwight Rudderham Glace Bay c/o Dwight Rudderham 500 George Place, Suite 275 Cape Breton Regional Municipality 500 George Place, Suite 275 Sydney NS B1P 1K6 October 24-2008 Sydney NS B1P 1K6 November 12-2008 - (6m)

© NS Office of the Royal Gazette. Web version. 1920 The Royal Gazette, Wednesday, November 12, 2008

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 MILLER, Gladys Evangeline Kenneth Miller W. Yorke Tutty, QC Dartmouth 1294 Belcher Street Tutty & DiPersio Halifax Regional Municipality Port Williams NS B0P 1T0 PO Box 760 October 3-2008 and Douglas Miller Liverpool NS B0T 1K0 106 Victoria Road November 12-2008 - (6m) Dartmouth NS B3A 1V4 (Ads)

MOSLEY, Robert John Thomas Edward Mosley (Ex) Vernon B. Hearn Truro, Colchester County 2188 Camden Road Burchell MacDougall October 30-2008 Camden NS B6L 3C3 710 Prince Street PO Box 1128 Truro NS B2N 5H1 November 12-2008 - (6m) MURPHY, Myrtle Ida Eileen Murphy (Ex) November 12-2008 - (6m) Mount Uniacke, Hants County Site 4, Comp 4 November 6-2008 RR 1 Mount Uniacke NS B0N 1Z0

NICHOLS, Laird Morton Blair Nichols (Ex) Eric O. Sturk Wolfville Nursing Home 170 Orchard Avenue 188 Commercial Street Wolfville, Kings County Wolfville NS B4P 2J3 PO Box 475 October 29-2008 Berwick NS B0P 1E0 November 12-2008 - (6m)

O’LEARY, Victor Horace Stephen Victor O’Leary (Ex) Debbi Bowes Martock, Hants County 56 Harold Road, Martins Point How Lawrence White Bowes July 18-2008 RR 2 Mahone Bay NS B0J 3M0 98 Gerrish Street PO Box 3177 Windsor NS B0N 2T0 November 12-2008 - (6m)

PANAGOS, Helen Constantina Kostandinos Panagos Helen L. Foote Queensland 187 Helena Avenue 92 Ochterloney Street Halifax Regional Municipality London ON N5Z 3M1 Dartmouth NS B2Y 1C5 October 23-2008 and Anastasia Panagos November 12-2008 - (6m) 1 Pierce Avenue Alymer ON N5H 2N9 (Exs)

PEILL, Eberhard Wilfried Joanne Peill Daniel L. Oulton Port Williams, Kings County 1869 Church Street Burchell MacDougall October 27-2008 Port Williams NS B0P 1T0; 29 Elm Avenue Robert Peill Wolfville NS B4P 2A1 190 Magee Road November 12-2008 - (6m) Port Williams NS B0P 1T0 and Christa Rizzuto 30 Albion Road Halifax NS B3P 1P7 (Exs)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, November 12, 2008 1921

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 PEVERILL, Teresa Elizabeth Donald G. Peverill and Donald G. Peverill Halifax, Halifax Regional Municipality Jane Anne Rafuse (Exs) Walker, Dunlop October 7-2008 c/o Walker, Dunlop 1485 South Park Street 1485 South Park Street Halifax NS B3J 2L1 Halifax NS B3J 2L1 November 12-2008 - (6m)

PHILLIPS, Barbara Raymond Strickland, Jr. (Ex) M. Mora B. Maclennan North Sydney c/o M. Mora B. Maclennan 33 Archibald Avenue Cape Breton Regional Municipality 33 Archibald Avenue North Sydney NS B2A 2W6 October 27-2008 North Sydney NS B2A 2W6 November 12-2008 - (6m)

PREST, Jean Frances Kenneth W. Graham (Ex) David A. Grant Northwood Centre, Halifax c/o David A. Grant 63 Tacoma Drive, Suite 304 Halifax Regional Municipality 63 Tacoma Drive, Suite 304 Dartmouth NS B2W 3E7 October 29-2008 Dartmouth NS B2W 3E7 November 12-2008 - (6m)

REARDON, Barbara Evelyn David H. Reardon; Lawrence J. Hayes, QC Halifax, Halifax Regional Municipality Patrick Michael Reardon and McInnes Cooper November 4-2008 Barbara A. Smith (Exs) 1300-1969 Upper Water Street c/o Lawrence J. Hayes, QC PO Box 730 McInnes Cooper Halifax NS B3J 2V1 1300-1969 Upper Water Street November 12-2008 - (6m) PO Box 730 Halifax NS B3J 2V1

REECE, John Graham Judith Elaine Reece (Ad) W. Bruce Gillis, QC West Paradise, Annapolis County 4944 Highway 201 Durland Gillis October 30-2008 RR 4 Bridgetown NS B0S 1C0 PO Box 700 Middleton NS B0S 1P0 November 12-2008 - (6m)

RIPLEY, Shirley Ileen Allison Earl Ripley (Ad) Jerome T. Langille (formerly Shirley Ileen Goodwin) c/o Jerome T. Langille 55 Church Street Truemanville, Cumberland County 55 Church Street PO Box 548 October 28-2008 PO Box 548 Amherst NS B4H 4A1 Amherst NS B4H 4A1 November 12-2008 - (6m)

ROSS, Ronald Theodore Sheldon Corey Ross and Ian H. MacLean Waldegrave, Colchester County Ronda Patricia Ross (Exs) MacLean & MacDonald October 24-2008 c/o Ian H. MacLean 90 Coleraine Street MacLean & MacDonald PO Box 730 90 Coleraine Street Pictou NS B0K 1H0 PO Box 730 November 12-2008 - (6m) Pictou NS B0K 1H0

ROSS, Roy David Heather Wynn Regan (Ex) Edward B. Chase, QC, TEP Port Williams, Kings County c/o Edward B. Chase, QC, TEP TMC Law October 31-2008 TMC Law 50 Cornwallis Street 50 Cornwallis Street Kentville NS B4N 2E4 Kentville NS B4N 2E4 November 12-2008 - (6m)

© NS Office of the Royal Gazette. Web version. 1922 The Royal Gazette, Wednesday, November 12, 2008

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 SAUNDERS, Robert Cyril Brian Saunders and Ronald D. Richter Bridgetown, Annapolis County Heather Saunders (Exs) Parker & Richter October 28-2008 c/o Parker & Richter PO Box 629 PO Box 629 Greenwood NS B0P 1N0 Greenwood NS B0P 1N0 November 12-2008 - (6m)

SCHURMAN, Gordon Sherman Wayne George Elmer Schurman David F. Curtis, QC Truro, Colchester County (Ex) 640-202 Prince Street November 4-2008 36 Hall Road Truro NS B2N 1G4 Greenwood NS B0P 1N0 November 12-2008 - (6m)

SMITH, Alice Ida William D. (Billie) Smith (Ex) W. Yorke Tutty, QC Roseway Manor, Sandy Point 928 Port LaTour Road Tutty & DiPersio Shelburne County Thomasville 157 Water Street August 21-2008 Shelburne County NS PO Box 910 Shelburne NS B0T 1W0 November 12-2008 - (6m)

SMITH, Eleanor David William Smith and Jerome T. Langille Springhill, Cumberland County Karen Anne Milner (Exs) 55 Church Street October 29-2008 c/o Jerome T. Langille PO Box 548 55 Church Street Amherst NS B4H 4A1 PO Box 548 November 12-2008 - (6m) Amherst NS B4H 4A1

SMITH, Vera Beatrice Brian Verge Smith (Ex) David G. Lewis Watt Section PO Box 160 Burchell Hayman Parish Halifax Regional Municipality Sheet Harbour NS B0J 3B0 1800-1801 Hollis Street October 30-2008 Halifax NS B3J 3N4 November 12-2008 - (6m)

STEWART, Loran Robert R. Paul Stewart (Ex) November 12-2008 - (6m) Hortonville, Kings County 12198 Highway 1 October 22-2008 RR 3 Wolfville NS B4P 2R3

WATSON, Arleigh R. John Beveridge and Lawrence J. Hayes, QC Halifax, Halifax Regional Municipality Catherine Eisenhauer (Exs) McInnes Cooper November 5-2008 c/o Lawrence J. Hayes, QC 1300-1969 Upper Water Street McInnes Cooper Purdy’s Wharf Tower II 1300-1969 Upper Water Street PO Box 730 Purdy’s Wharf Tower II Halifax NS B3J 2V1 PO Box 730 November 12-2008 - (6m) Halifax NS B3J 2V1

YOUNG, Reginald Alexander Gary Ewing (Ex) November 12-2008 - (6m) Halifax, Halifax Regional Municipality 4905 - 44th Avenue November 4-2008 PO Box 312 Spirit River AB T0H 3G0

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, November 12, 2008 1923

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

ADAMS, Freda Jean...... July 2-2008 ADSHADE, Helen...... June 4-2008 ALEKSIS, Zuze Mara (nee Liepins)...... October 8-2008 ALINARD, Avis Laura...... September 17-2008 ALLAN, Duncan John ...... May 14-2008 ALLEN, Bertha Abigail ...... September 24-2008 ALLEN, David Gerald ...... June 18-2008 ALLEN, Ruth Gertrude ...... June 4-2008 ALLEN, Shenton Kent ...... July 30-2008 AMIRO, Alban Joseph...... May 14-2008 ANDERSON, Madeline Catherine...... August 27-2008 ANDERSON, Merlin E ...... August 6-2008 ANTHONY, David Victor...... August 6-2008 ANTLE, Anthony Eugene ...... May 28-2008 ARAB, Betty Loretta...... August 13-2008 ARCHIBALD, Ronald Hugh...... June 18-2008 ARMSTRONG, Ella Anna...... August 27-2008 ARMSWORTHY, Ola Faye...... November 5-2008 ARNOLD, Sonya Sheila ...... June 18-2008 ARSENAULT, Wilfred Joseph, Jr...... October 22-2008 ATWELL, John Osbourne...... June 18-2008 AU, Ngan Yau...... May 14-2008 AUCOIN, Joseph T...... July 30-2008 AUGHINBAUGH, Eyvonne Marie...... July 30-2008 AUSTIN, Joseph Lewis ...... May 14-2008 BACKMAN, Allan Ross (referred to in the Will as Allen Ross Backman)...... November 5-2008 BAGNELL, Charles William ...... July 30-2008 BAILEY, Patricia Ann...... November 5-2008 BAIN, Beatrice A ...... June 11-2008 BAKER, Linda...... September 17-2008 BANKS, Paul Burton...... May 21-2008 BANKS, Robert Gordon ...... November 5-2008 BANNISTER, Catherine Louise...... October 15-2008 BARKHOUSE, Donald Clyde...... June 25-2008 BARKHOUSE, Eileen Joanne Mary...... July 23-2008 BARKHOUSE, Elida Huston ...... June 11-2008 BARNES, Frances D...... October 8-2008 BARRETT, James David ...... October 8-2008 BARRIE, Amelia Jane ...... September 3-2008 BARRIEAU, Mary Marjorie ...... July 2-2008 BARSS, Genowefa Maria...... September 10-2008 BARTLETT, Karin Gail...... May 21-2008 BATES, Winfred Fabian...... November 5-2008

© NS Office of the Royal Gazette. Web version. 1924 The Royal Gazette, Wednesday, November 12, 2008

Estate Name Date of First Insertion

BEATON, Angus Kevin ...... May 21-2008 BEATON, Archibald Neil...... August 27-2008 BEATON, Duncan Joseph...... October 29-2008 BEATON, Elizabeth...... October 29-2008 BEATON, Margaret ...... September 10-2008 BEAUCHAMP, Patrick...... May 28-2008 BEAUDRY, Charles Emile ...... May 28-2008 BECK, George Calvin (a.k.a. Calvin George Beck) ...... November 5-2008 BECK, William Oswell...... July 16-2008 BECK, Willis Mervin...... June 4-2008 BELL, Pearl Winnifred...... July 2-2008 BELLIVEAU, Azelle...... July 30-2008 BENISON, Mary Victoria...... September 3-2008 BENNETT, Wilfred Edward...... June 4-2008 BENT, Walter Frank...... September 17-2008 BERNARD, Nora Madeline ...... October 29-2008 BERTAUX, Phyllis Marrain ...... August 13-2008 BEST, Clarence Arthur, II ...... May 21-2008 BEST, Florence Roberta...... September 24-2008 BEST, Huntley R...... July 9-2008 BETHUNE, Ruby Adelia...... July 30-2008 BEUREE, Doris Pride...... June 4-2008 BEZANGER, Dorothy Isabel ...... August 20-2008 BEZANSON, Percy Oswald...... October 29-2008 BIENVENUE, Claude Donat ...... November 5-2008 BIGGAR, Dorothy Rosalyn...... July 30-2008 BINKS, Gordon William...... November 5-2008 BISHOP, Donald Gerald...... August 20-2008 BISHOP, William Vernon...... July 23-2008 BLACKBURN, Barbara Claire ...... July 16-2008 BLINN, Emma...... September 24-2008 BLOIS, Arthur John ...... September 17-2008 BOATES, Keith Christopher ...... September 10-2008 BOLAND, Rachel Rosamand...... July 30-2008 BOOKHOLT, Dorothy...... September 24-2008 BORDILLON, Gilbert ...... June 18-2008 BOUDREAU, Emerita...... July 23-2008 BOUDREAU, Freeman Edgar ...... July 16-2008 BOUDREAU, Gerald Simon...... June 4-2008 BOUDREAU, Joseph Amedee...... July 9-2008 BOURQUE, Anthony P...... May 28-2008 BOUTILIER, Lloyd ...... September 3-2008 BOUTILIER, Nina Josephine...... June 4-2008 BOUTILIER, Sadie Marie...... October 29-2008 BOWER, Robert A...... May 21-2008 BOWLBY, Russell Conwell ...... October 29-2008 BOYKO, Emilio Steven...... June 11-2008 BOYLE, John Grant ...... August 20-2008 BRADEN, Margaret Opal...... October 29-2008 BRADY, Helen Baird Muirhead...... September 24-2008 BRADY, Jean Eloise...... October 1-2008 BRAGG, Sylvia Isabel ...... November 5-2008

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, November 12, 2008 1925

Estate Name Date of First Insertion

BRENNAN, Hector Patrick...... September 3-2008 BRENNAN, Ida May...... September 3-2008 BRIFFETT, Julia Frances...... September 17-2008 BRIGDEN-BATTERSBY, Ruth Katie ...... August 6-2008 BRIGGS, Kenneth...... November 5-2008 BRIGHT, Donald Edward...... September 10-2008 BROADBELT, Mary Brenda...... October 15-2008 BROGAN, Patrick Gregory ...... October 8-2008 BROW, Veronica Anne...... June 25-2008 BROWN, James Edward...... June 18-2008 BROWN, Lewis...... June 25-2008 BROWN, Ralph A...... July 30-2008 BROWNLEE, Vivian...... October 8-2008 BRUCE, Catherine Pearl ...... June 11-2008 BRUCE, Ian Gordon...... August 20-2008 BRYDEN, Finlay Armstrong ...... May 14-2008 BRYDEN, Rita...... September 3-2008 BUCHANAN, Gertrude Louisa ...... June 11-2008 BUECHLER, Ruby Jane...... October 15-2008 BUGDEN, Leslie Ronald...... October 8-2008 BURBINE, John Douglas (a.k.a. Douglas Burbine) ...... November 5-2008 BURCHELL, Everett Wilson ...... July 2-2008 BURCHELL, Roy Donald ...... September 17-2008 BURGESS, David Lee...... October 8-2008 BURGESS, Purney Ivan ...... September 24-2008 BURGOYNE, Harry Edward ...... June 25-2008 BURGOYNE, Ray Edgar...... August 13-2008 BURKE, Ethel ...... November 5-2008 BURKE, Stephen Lawrence...... July 9-2008 BURNS, Marjorie Alice...... June 11-2008 BURNSIDE, Kenneth Laverne...... July 16-2008 BURRIS, Thelma Winnifred...... November 5-2008 BURTON, Arthur Edward ...... June 18-2008 BURTON, Margaret Freda...... October 1-2008 BUSH, Roy William...... October 15-2008 BUSH, Sarah Elizabeth...... October 22-2008 BUSHNELL, Douglas F...... October 29-2008 BUTLER, John Richard ...... September 17-2008 BUTLER, Robert MacKinley...... September 3-2008 BUTT, Isabel Florence...... July 30-2008 CADDEN, Albert Thomas ...... May 21-2008 CALDWELL, Donald Lamond, Jr...... September 10-2008 CAMERON, Martha...... July 16-2008 CAMERON, Norman Lemuel...... June 25-2008 CAMPBELL, Harold Edward...... July 2-2008 CAMPBELL, John Brown, Sr...... August 27-2008 CAMPBELL, Marjorie Jean...... September 3-2008 CAMPBELL, Mary Ross...... September 24-2008 CAMPBELL, Roy Kenneth...... September 24-2008 CARD, Opal Verna (a.k.a. Opal Verna Carde)...... May 28-2008 CARLTON, Jennie Louise...... September 17-2008 CARMICHAEL, Elmer ...... June 18-2008

© NS Office of the Royal Gazette. Web version. 1926 The Royal Gazette, Wednesday, November 12, 2008

Estate Name Date of First Insertion

CARR, Walter William...... September 17-2008 CARSLAW, Dorothy E...... July 2-2008 CARTER, Douglas Maxwell...... July 16-2008 CAULFIELD, Daniel A...... May 28-2008 CAVANAUGH, Ernest (Bud)...... September 10-2008 CAVICCHI, Carmen Sylvia ...... July 9-2008 CHANDLER, Donald Stephen...... September 24-2008 CHAPMAN, James C...... May 28-2008 CHAPMAN, Lilian Maude...... August 13-2008 CHATER, Badik J. (a.k.a. Buddy Chater)...... November 5-2008 CHENNELL, Frank...... June 25-2008 CHESNUTT, Marion Isabel ...... July 30-2008 CHIASSON, Joseph Charles ...... June 18-2008 CHIPMAN, Margaret A...... July 9-2008 CHISHOLM, Archibald Alexander ...... June 4-2008 CHISHOLM, Christopher Eugene...... September 17-2008 CHISHOLM, Margaret Teresa...... October 29-2008 CHUBB, Olive Loretta ...... July 9-2008 CHUTE, Frank William...... October 22-2008 CLAIRMONT, Alfred Kenneth (a.k.a. Kenneth Clements)...... August 6-2008 CLARK, Audrey Elizabeth...... June 11-2008 CLARK, Eleanor Mae...... October 22-2008 CLARK, Mary Grace...... June 25-2008 CLARKE, Dorothy Madeline ...... November 5-2008 CLATTENBURG, Robert Wallace...... May 14-2008 COCK, Margaret Ann...... June 25-2008 COFFEY, Jean Gertrude ...... May 28-2008 COGAN, Anna Stephens...... August 6-2008 COLBORNE, Jean Joanne...... July 23-2008 COLDWELL, Evan Christopher ...... October 15-2008 COLDWELL, Paul Wellington...... July 23-2008 COLE, Mary Carmel...... August 13-2008 COLLIER, Gary James...... May 21-2008 COMEAU, Dennis...... September 3-2008 COMEAU, Frederick Ashler ...... October 15-2008 CONLEY, Lewis George ...... June 11-2008 CONRAD, Brian Robert ...... May 14-2008 CONROD, Mary Katherine...... August 20-2008 COOK, Edith Christina...... October 29-2008 COOK, Janet Louise...... October 29-2008 COOK, Mary Elizabeth...... October 1-2008 COOLEN, Marion Viola ...... August 20-2008 COOLEN, Richard Maurice James...... June 4-2008 CORKUM, Merlyn Eugene...... September 17-2008 CORKUM, Ruth Winnifred...... May 21-2008 COSTEN, Thelma Marguerite...... October 15-2008 COWPER, Glenn Frederic...... October 8-2008 CRABBE, Ronald Stanley...... October 1-2008 CRAWFORD, Ella Mae...... July 23-2008 CRAWFORD, Grace Winnifred...... September 24-2008 CREASE, Roger Edward ...... May 28-2008 CREIGHTON, George Wilfrid Irving...... September 24-2008

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, November 12, 2008 1927

Estate Name Date of First Insertion

CROFT, Lois Maggie Pauline ...... October 22-2008 CRONE, Ethel Marguerite...... July 9-2008 CROWELL, Harry...... September 24-2008 CROWLEY, Kathleen Louise...... August 6-2008 CUDMORE, Gladys Kathleen ...... July 2-2008 CUMMING, Donald Walter...... June 4-2008 CUMMING, Eric Rehfuss...... May 14-2008 CUMMINGS, Jack (a.k.a. John Derrick Cummings)...... September 17-2008 CUMMINGS, Jennie Luella...... September 17-2008 CUNNINGHAM, Leaman Ralph ...... July 16-2008 CURRIE, Donald Silver...... September 10-2008 CURTIS, Heather Joyce...... July 9-2008 CYR, Edna Jeanette...... October 29-2008 D’ENTREMONT, Irène Lucie...... September 24-2008 D’ENTREMONT, Isaire Mandee...... November 5-2008 DAISLEY, Esther Florence...... July 16-2008 DARBY, John...... June 11-2008 DARNELL, Sybil May...... July 16-2008 DARRIS, Carl Joseph...... May 14-2008 DAUPHINEE, Gertrude Pearl ...... September 17-2008 DAUPHINEE, Ross Everett...... May 28-2008 DAUPHINEE, Russell Lawrence...... September 17-2008 DAURY, Alma Pauline...... May 28-2008 DAVID, Thomas Harold...... September 17-2008 DAVIDSON, Carol Blanche ...... July 30-2008 DAVIDSON, Wallace MacRitchie ...... October 15-2008 DAVIS, Clifford William...... October 8-2008 DAWE, William George...... October 22-2008 DEAL, Myrtle Louise...... September 24-2008 DEAN, Dorothy Jean ...... May 21-2008 DEAN, Susan Elizabeth Frances ...... October 8-2008 DEAN, Thomas...... October 29-2008 DEARMER, Ronald Edward ...... July 23-2008 DEE, Gordon Joachim ...... August 6-2008 deGARTHE, Phoebe Agnes...... August 6-2008 DEKOE, Gertrude...... October 22-2008 DELONG, Robert E...... August 20-2008 DELOREY, Joseph Arsene...... July 23-2008 DEMINGS, Edward Alexander...... July 30-2008 DEMMONS, Peter Laurits...... July 23-2008 denHOED, Gerda ...... May 28-2008 DESROCHERS, Gabriel Emery Eugene ...... June 11-2008 DEVEAU, Barbara Gail ...... September 10-2008 DEVEAU, Dianne I. (nee Boudreau)...... October 1-2008 DEVEAU, Joseph Victor ...... May 21-2008 DeVILLER, Thomas Albert ...... September 24-2008 DEVLIN, Francis William...... July 16-2008 DEWAR, Catherine Eileen Cochius ...... July 2-2008 DEZAGIACOMO, Christine...... May 14-2008 DEZAGIACOMO, Michael B...... May 28-2008 DIGGINS, Patrick Joseph ...... May 21-2008 DOBSON, Gerald ...... November 5-2008

© NS Office of the Royal Gazette. Web version. 1928 The Royal Gazette, Wednesday, November 12, 2008

Estate Name Date of First Insertion

DOBSON, Robert Wells, Sr...... May 21-2008 DONNELLY, Irene Biruta...... September 24-2008 DONOVAN, Helen Cecelia ...... July 2-2008 DORRINGTON, Charles E ...... July 16-2008 DOUCET, Delbert Joseph ...... October 29-2008 DOUCET, Mercedes Elizabeth ...... October 15-2008 DOUCETTE, Gerald...... June 4-2008 DOUCETTE, Marie Estelle...... October 22-2008 DOUCETTE, Regina Pearl...... June 25-2008 DOUCETTE, Stella Mary ...... September 10-2008 DOUGLAS, John Franklin Morrison...... August 20-2008 DOW, Nadie ...... June 25-2008 DOWNEY, Owida Dalphine...... July 9-2008 DOYLE, Joseph A...... July 16-2008 DRAPER, Helen Frances ...... July 2-2008 DUARTE, Hermes...... August 13-2008 DUDKA, Eileen Rose ...... August 20-2008 DUFFY, Margaret...... May 28-2008 DUNN, Mary Florence ...... September 24-2008 DUNPHY, Dalphene...... August 20-2008 DUPUIS, Jean Marilyn...... November 5-2008 DURLING, Ronald Laverne...... September 10-2008 DYKEMAN, Victor M...... August 13-2008 EDWARDS, Ernest Bertram...... September 3-2008 ELLIOTT, Colleen Therese ...... September 3-2008 ELLIOTT, John Edwin...... July 16-2008 ELLIOTT, Kenneth Adam ...... October 22-2008 ELLISON, Donna Marie...... June 4-2008 ELLSWORTH, Malcolm ...... October 22-2008 ENMAN, Olive Agnes ...... August 13-2008 EPSTEIN, Ray A. I...... September 24-2008 EVANS, Stephen Anthony...... July 16-2008 EVERILL, Ronald G...... October 29-2008 EWING, Gerald Neil...... September 17-2008 FAGE, Bruce Allen James...... September 24-2008 FAHIE, Garfield Thomas...... May 28-2008 FALCONER, Gordon Alexander...... August 13-2008 FANCY, Jean Frances...... May 28-2008 FAULKNER, Betty Gwendolyn...... June 11-2008 FELIX, Raymond Albert...... June 18-2008 FELTMATE, Mona Pearl ...... June 11-2008 FERGUSON, Robert...... November 5-2008 FIELD, Gary Michael...... July 2-2008 FISCHER, Gabriel...... June 25-2008 FISHER, Grace Margaret...... October 29-2008 FITZGERALD, Genevieve...... September 10-2008 FITZGERALD, Nellie Elizabeth...... July 9-2008 FLANAGAN, Catherine Ann...... October 8-2008 FLINN, Gloria Ethel...... August 20-2008 FLYNN, Augustus Ambrose...... November 5-2008 FOANCE, Eleanor Janet Claire...... May 28-2008 FOLEY, John Glenwood ...... August 13-2008

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, November 12, 2008 1929

Estate Name Date of First Insertion

FOLKINS, Paula Jean...... November 5-2008 FORSYTHE, John Frederick ...... August 27-2008 FOX, Peter John...... October 22-2008 FRANCIS, Robert ...... November 5-2008 FRASER, Anna A...... June 11-2008 FRASER, Anna Mae...... September 17-2008 FRASER, Donald Alexander ...... July 2-2008 FRASER, Greta...... September 24-2008 FRASER, Mary Katherine...... July 23-2008 FRASER, Mildred Blanche...... October 8-2008 FRASER, Rita Camilla ...... July 9-2008 FRASER, Ruth M...... October 22-2008 FRAZZA, David M ...... October 1-2008 FRAZZA, Robert T ...... October 1-2008 FRENCH, Donald Howard...... October 22-2008 FRICKER, Theodore Richard...... September 17-2008 FROST, Florence Mary...... May 28-2008 FULTON, Hugh Graham ...... July 30-2008 GALE, Paul Joseph ...... October 22-2008 GATES, Lillian Alma ...... August 6-2008 GAUDET, Norma Ruth...... June 18-2008 GAUDET, Roland Joseph...... June 25-2008 GAY, Alexander...... August 20-2008 GIBSON, Kenneth William...... June 4-2008 GIBSON, Mary Kathleen ...... June 18-2008 GIFFIN, Carl Cleveland...... October 29-2008 GILDAY, Flora M...... September 24-2008 GILFOY, Edward Arthur...... October 8-2008 GILLIS, Agnes ...... May 28-2008 GILLOTT, Harry William...... May 14-2008 GILROY, Geraldine Dorothy ...... October 8-2008 GLYDON, John Douglas ...... June 11-2008 GODIN, Elizabeth D...... July 30-2008 GOLDRING, Jean D...... October 29-2008 GOODWIN, Geneva Deloris...... October 1-2008 GORE, Carroll Fay ...... June 25-2008 GOREHAM, Roland Ellis...... October 22-2008 GOUTHRO, John Thomas ...... May 28-2008 GRAHAM, William Ralph ...... October 29-2008 GRAINGER, Albert Henry...... October 22-2008 GRAMLEWICZ, Stephen (Stefan)...... October 1-2008 GRANT, Dorothy...... June 11-2008 GRANT, June Bishop...... September 17-2008 GRANT, Robert Bruce ...... October 8-2008 GRAY, Nelson Eugene...... July 16-2008 GRAY, Robert John ...... August 27-2008 GRAY, Shirley Blanche...... November 5-2008 GRAY, Tina Marie ...... September 24-2008 GREEN, Judith Irene...... May 28-2008 GREEN, Pinnie...... July 2-2008 GREENLAW, William Ernest ...... June 25-2008 GREENMAN, Eileen Emelda...... June 18-2008

© NS Office of the Royal Gazette. Web version. 1930 The Royal Gazette, Wednesday, November 12, 2008

Estate Name Date of First Insertion

GREGORY, Donna Jean...... May 28-2008 GRIMM, Lois Joyce Emma ...... October 8-2008 GUEST, Carl Ross...... June 25-2008 HADLEY, Harry MacKay...... July 9-2008 HALE, Marion V...... October 8-2008 HALEY, Mildred Ann...... August 20-2008 HALFKENNY, Wanda Marie (formerly Wanda Marie McLellan Gibbons)...... July 9-2008 HAMILTON, Patricia Louise...... July 2-2008 HAMILTON, Ruth Jean...... June 4-2008 HAMMOND, Richard Callan...... June 4-2008 HANCOCK, Edward Errol Irwin...... September 3-2008 HAND, Pauline...... October 15-2008 HANES, Sheila Marlene...... October 8-2008 HANKE, Manfred Emil Alfred...... July 30-2008 HANKO, Francis Colin...... October 29-2008 HANLON, James Amos...... July 30-2008 HANNAM, Gerald Edward (a.k.a. Edward Gerald Hannam) ...... May 28-2008 HANRAHAN, Veronica ...... September 24-2008 HANRIGHT, Susanne Elizabeth...... September 10-2008 HARB, Linda Mary Anne...... September 3-2008 HARDING, Aubrey St. Clair...... July 2-2008 HARDY, Alfred John ...... October 29-2008 HARFORD, Joyce Gweneth...... October 29-2008 HARNISH, Douglas Wilton ...... July 9-2008 HARNISH, Marie Evelyn ...... July 9-2008 HARNISH, Sandra Viola...... June 25-2008 HARRINGTON, Lenora Elizabeth...... September 10-2008 HARRIS, Joanna Cochrane ...... August 6-2008 HARRISON, Emily May ...... August 13-2008 HARRITY, Gordon Eric...... June 18-2008 HART, Catherine ...... October 22-2008 HART, John Victor...... May 28-2008 HART, Nettie Isobel...... October 29-2008 HATFIELD, Bernice Jeffery...... June 25-2008 HAWKINS, Aubrey Egerton ...... September 24-2008 HAYES, Jacqueline (a.k.a. Jacqueline Hayes Allen) ...... June 4-2008 HAYTER, Helen Leona...... May 21-2008 HEALY, Francis Joseph...... May 21-2008 HIGGINS, Clarence R...... July 23-2008 HILL, Allen Bruce...... May 28-2008 HILL, Elroy William (a.k.a. Elroy W. Hill Jr.)...... August 6-2008 HILL, Guy Kingsthorpe ...... May 14-2008 HILLS, Cecil Walter, Jr...... October 8-2008 HILLS, Ena Frances...... July 2-2008 HILTZ, Clement Russell...... May 28-2008 HILTZ, Frances Irene...... June 4-2008 HILTZ, Trillis Iona ...... August 20-2008 HINES, Lilian Grace...... October 1-2008 HOBSON, Charles Phillip...... September 24-2008 HODGES, Ronald Clayton...... August 13-2008 HOLLAND, Wilfred Michael ...... September 24-2008 HOLLINGUM, Lola Marion ...... September 24-2008

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, November 12, 2008 1931

Estate Name Date of First Insertion

HOLT, Eleanor Ruth...... October 1-2008 HORNE, Florence Marguerite...... October 8-2008 HOUDE, J. Ernest Armand, Sr. (a.k.a. Ernest A. Houde, Sr.)...... June 18-2008 HUBLEY, Donald George...... October 1-2008 HUBLEY, Edgar Morton...... October 15-2008 HUBLEY, Elizabeth Constance...... June 4-2008 HUBLEY, Wallace Anthony Frederick ...... May 28-2008 HUDGINS, Frances June...... September 10-2008 HUDSON, John MacLeod...... July 9-2008 HUGHES, Harold Leon...... August 13-2008 HURLBURT, Winston Emerson...... July 23-2008 HYDE, Howard Talbot...... September 10-2008 HYNES, David...... August 20-2008 HYSLOP, John Douglas...... July 2-2008 ISENOR, Ira George...... July 9-2008 ISENOR, Ruth...... July 9-2008 ISNOR, Roland St. Clair...... May 21-2008 IVANY, Ann ...... September 10-2008 JACOBS, Anne Marie...... October 15-2008 JACQUARD, Irene R ...... July 16-2008 JARMASCHE, Semaan...... August 20-2008 JEFFERSON, Audrey Charlotte ...... October 29-2008 JEFFERY, Lillian Marie...... May 21-2008 JEFFREY, Anne-Marie...... October 22-2008 JENKINS, Joan D. C...... May 21-2008 JENKINS, Lester Ethelbert ...... October 15-2008 JESSOME, Marguerite...... September 17-2008 JODREY, James Franklin...... September 17-2008 JOHNSON, Olive May ...... October 29-2008 JOHNSON, Robert Michael...... May 21-2008 JOHNSON, Violet Anne Edith...... August 6-2008 JOHNSTON, Carol Ann ...... October 29-2008 JOHNSTON, Geraldine W...... May 28-2008 JOHNSTON, Joyce Anne...... May 14-2008 JOHNSTON, Thomas Russell ...... August 27-2008 JOHNSTONE, Viola M...... October 29-2008 JOLLIMORE, Gregory Ross...... July 23-2008 JOLLIMORE, Roberta ...... July 23-2008 JONES, Christopher Bryce ...... June 25-2008 JONES, Clement Edward ...... July 9-2008 JONES, Troy Delma ...... June 18-2008 JORDAN, Clinton William...... June 4-2008 JORDAN, Mark Wayne ...... October 29-2008 KEDDY, Helen Edith...... August 20-2008 KEDDY, Rodney Douglas...... September 10-2008 KELLY, H. Marie...... October 15-2008 KELLY, Janet Elizabeth (a.k.a. Janat Elizabeth Kelly)...... June 11-2008 KENNEDY, Frank Richard...... October 22-2008 KENNEDY, John Donald ...... July 16-2008 KENNEDY, Paul James ...... June 11-2008 KENNEDY, Shirley Marie...... June 11-2008 KENNEY, Nettie Maria...... October 1-2008

© NS Office of the Royal Gazette. Web version. 1932 The Royal Gazette, Wednesday, November 12, 2008

Estate Name Date of First Insertion

KENNEY, Pearl Victoria...... June 4-2008 KERR, John Robert...... June 11-2008 KERR, Pauline Blossom...... July 30-2008 KIDSON, Hazel Florence ...... October 29-2008 KILLAM, Harrison Scott...... August 13-2008 KIZER, George Alfred...... October 15-2008 KNOX, Kathryn Elinor ...... July 30-2008 KREFFER, William Adrian...... July 2-2008 KUCHUREAN, Rita Eleanor...... July 9-2008 LADEROUTE, Barbara Ann...... October 29-2008 LAFLAMME, Anne ...... May 14-2008 LAHEY, Celina Catherine ...... August 13-2008 LAKE, Jason Lawrence...... May 14-2008 LAM, Herman J...... November 5-2008 LAMIE, Thomas Alexander...... August 6-2008 LANCTOT, Colleen Winifred...... June 11-2008 LANDRY, Rudolph J...... May 21-2008 LANGILLE, Elizabeth ...... August 13-2008 LARKUM, Amelia G...... July 23-2008 LATTER, Murray G...... June 18-2008 LAUDER, Douglas John...... September 3-2008 LAWRENCE, Beverly Belle...... October 8-2008 LAWTON, John David...... September 17-2008 LEARN, David C...... May 28-2008 LEARY, George William ...... September 24-2008 LeBLANC, Aurele Joseph...... November 5-2008 LeBLANC, James Aubrey...... June 4-2008 LeBLANC, William Thomas...... September 17-2008 LEBLANC, Herman Milford Paul ...... June 11-2008 LEBLANC, Hilda...... June 11-2008 LEBLANC, Marion Rose ...... May 14-2008 LEBLANCQ, Guy Gael Ralph Joseph...... June 4-2008 LEDBETTER, Clarence R...... October 15-2008 LEESON, John William ...... May 28-2008 LeFORT, Ernest A ...... May 28-2008 LEGERE, Ronald Brian...... August 6-2008 LEGGE, Helen L...... August 13-2008 LeGOFFIC, Florence Mary...... August 13-2008 LESLIE, Eleanor Jeanette...... August 13-2008 LESLIE, Wilbur Clare...... October 22-2008 LESSI, Frank Ambrose...... August 13-2008 LEVANGIE, Marie Dorothy...... October 15-2008 LEVY, Barry Richard ...... September 10-2008 LEWIS, Beulah Joanne...... August 20-2008 LEWIS, Shawn ...... October 15-2008 LING, Florence Regis...... July 16-2008 LINTON, Miriam Charlotte ...... June 11-2008 LIPKUS, Rachel...... June 11-2008 LLOYD, Frances Catherine...... October 8-2008 LOCKE, Willetta Laurine...... May 14-2008 LOCKHART, Reta Icelda (referred to in the Will as Reta Mason Lockhart)...... August 13-2008 LOGAN, Genevieve Evelyn...... October 22-2008

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, November 12, 2008 1933

Estate Name Date of First Insertion

LOGAN, Leroy Lewis...... July 30-2008 LOMBARD, Denis Joseph ...... May 14-2008 LOMBARD, Doris Theresa...... May 14-2008 LOTT, Eileen...... November 5-2008 LOUGHRAN, Nellie Josephine...... July 16-2008 LOWE, Annetta Leona...... October 22-2008 LOWE, Cecil Miles...... August 20-2008 LOWE, Gordon Russell ...... July 16-2008 LOWE, Nema Seattle...... September 17-2008 LOWE, Thomas Delbert...... September 10-2008 LUCAS, Edgar Richard ...... July 30-2008 LUMMIS, Eileen Anne...... August 6-2008 LUTWICK, Mary Virginia...... July 16-2008 MacASKILL, Annie May ...... August 6-2008 MacASKILL, Murray Arthur ...... August 13-2008 MacASKILL, Rachel May...... November 5-2008 MacCALLUM, Marguerita S ...... June 18-2008 MacDONALD, Agnes F...... September 24-2008 MacDONALD, Angus Warren...... November 5-2008 MacDONALD, Annie Alice ...... September 17-2008 MacDONALD, Annie Josephine...... September 24-2008 MacDONALD, Charles Dougall...... June 11-2008 MacDONALD, Diane Jessie...... September 24-2008 MacDONALD, Doris Beulah ...... June 25-2008 MacDONALD, Dorothy Irene...... September 24-2008 MacDONALD, Effie Sarah...... September 17-2008 MacDONALD, Frances Lois ...... October 8-2008 MacDONALD, Helen ...... June 18-2008 MacDONALD, James Wheeler ...... July 16-2008 MacDONALD, Janice Patricia...... September 17-2008 MacDONALD, John Duncan...... July 2-2008 MacDONALD, John Pringle...... September 17-2008 MacDONALD, Kathleen...... May 28-2008 MacDONALD, Lloyd George...... June 18-2008 MacDONALD, Mabel Jean ...... June 11-2008 MacDONALD, Marguerite Catherine...... October 15-2008 MacDONALD, Marian Grace...... October 8-2008 MacDONALD, Marion C...... July 9-2008 MacDONALD, Mary Remigius ...... August 20-2008 MacDONALD, Pius R...... June 25-2008 MacDONALD, Vivian June ...... September 17-2008 MacDONALD, Wilfred William...... July 16-2008 MACDONALD, Evelyn Louise...... May 14-2008 MacDONNELL, Allan Francis...... June 4-2008 MacDONNELL, Lydia Ann ...... October 15-2008 MacDOUGALL, John Lauchlin...... October 1-2008 MacEACHERN, Catherine...... June 18-2008 MacGILLIVRAY, Kenneth Cameron...... May 21-2008 MacGREGOR, Hector Ian ...... August 27-2008 MacINNIS, Margaret Ellen Constance...... July 9-2008 MacINNIS, Rita Kathleen...... August 20-2008 MacINNIS, Sedley Charles ...... July 2-2008

© NS Office of the Royal Gazette. Web version. 1934 The Royal Gazette, Wednesday, November 12, 2008

Estate Name Date of First Insertion

MacINTOSH, David Britton...... September 10-2008 MacINTYRE, Agnes...... September 17-2008 MacISAAC, John D...... August 6-2008 MacISAAC, Margaret Mary (Peggy) ...... September 24-2008 MacIVER, Evelyn Susan ...... July 23-2008 MacKAY, Clarence Robert...... September 10-2008 MacKAY, Donald Morrison ...... August 13-2008 MacKAY, Jean Maxwell...... May 21-2008 MacKAY, Ronald R...... May 14-2008 MacKEIGAN, Jean Bennett MacGregor...... August 27-2008 MacKEIGAN, John William...... May 28-2008 MacKEIGAN, Peter Archibald...... October 1-2008 MacKENZIE, Dwight Ian...... May 14-2008 MacKENZIE, Margaret Elizabeth...... May 21-2008 MacKENZIE, Sarah Lois...... September 24-2008 MacKINNON, Anne Marie...... October 29-2008 MacKINNON, Annie Katherine...... July 2-2008 MacLEAN, Ann Marie...... May 14-2008 MacLEAN, Beryl Louise (formerly Beryle Louise Callaghan) ...... August 13-2008 MacLEAN, Donald Davis...... October 22-2008 MacLEAN, Margaret Gavin...... October 8-2008 MacLEAN, Rev. Murdock Joseph...... September 24-2008 MacLEAN, Rhoda Marion...... July 16-2008 MacLELLAN, Mary Sarah (commonly known as Marion MacLellan)...... May 28-2008 MacLENNAN, Mary Rita Theresa...... October 22-2008 MACLENNAN, Donald H. J...... September 3-2008 MacLEOD, Daniel Arthur...... August 13-2008 MacLEOD, Donald ...... September 17-2008 MacLEOD, Harold Morris ...... August 20-2008 MacLEOD, John Thomas...... May 21-2008 MacMASTER, Donald Joseph...... October 8-2008 MacNAB, Aretha Belle...... August 27-2008 MacNEIL, Catherine Christine...... August 27-2008 MacNEIL, Duncan J...... October 8-2008 MacNEIL, John James...... October 8-2008 MacNEIL, Neil Daniel ...... July 2-2008 MacNEILL, Martha Jean...... September 3-2008 MacPHEE, Peter...... July 23-2008 MacPHEE, Rosena I...... May 28-2008 MacPHERSON, Martha ...... October 29-2008 MacQUEEN, Thomas...... October 22-2008 MADDISON, A. Raymond ...... July 9-2008 MADER, Bruce Avard ...... June 25-2008 MAHON, Patrick Allison ...... September 10-2008 MAHONEY, Jean Agnes...... July 16-2008 MALLORY, George Stanley...... October 29-2008 MANNING, Russell Curtis...... July 2-2008 MANSFIELD, William Ernest ...... May 14-2008 MARKS, Florence...... July 23-2008 MARSHALL, Gordon A ...... September 24-2008 MARSTERS, Bessie Ethel ...... June 4-2008

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, November 12, 2008 1935

Estate Name Date of First Insertion

MARTELL, Bertena ...... May 14-2008 MARTELL, Delia Harriett ...... July 16-2008 MARTELL, Helen Rita...... September 17-2008 MARTENSTYN, Henry Richard Ludwig...... October 29-2008 MARTIN, Ena Florence ...... July 16-2008 MARTIN, Hildred Lucy Crosby...... October 29-2008 MARTIN, Olive Louise...... July 9-2008 MARTIN, William Patrick ...... June 4-2008 MASON, David George ...... June 4-2008 MASON, Velma Jean...... October 22-2008 MASTIN, Ruth Elizabeth Patterson ...... August 27-2008 MATHERS, Evatt Robert...... July 30-2008 MATHESON, Charles Stewart ...... July 9-2008 MATTHEWS, Earl Stephen...... July 9-2008 MATTHEWS, Juanita Johnson...... July 9-2008 MATTHEWS, Kenneth McNeill...... November 5-2008 MATTHEWS, Robert Peter ...... October 29-2008 MAXNER, Patricia Margaret...... May 14-2008 MAXWELL, Mary Evelyn...... August 20-2008 McBRIDE, William Irvin...... May 14-2008 McCARRON, Mary Florence...... July 30-2008 McCARTHY, Marjorie Isabelle ...... September 10-2008 McCAUGHEY, George Frederick...... October 8-2008 McCLARE, Clara M ...... August 13-2008 McCORRY, Marie Rita ...... May 28-2008 McCULLOCH, Hazel Beatrice...... September 10-2008 McDONALD, George James...... October 29-2008 McDONALD, Michael Oswald ...... June 18-2008 McGILL, Muriel Almedia...... October 8-2008 McGILL, Vivian Pearl...... July 9-2008 McGRAY, Ethel Mary...... August 13-2008 McINTYRE, Lance Alexander Donald ...... July 9-2008 McKEAN, Eugene Harold ...... October 15-2008 McKENZIE, Mary E...... September 3-2008 McLELLAN, Charlotte Fulton...... August 20-2008 McLELLAN, Harry L...... July 23-2008 McLEOD, Robie Errol...... August 20-2008 McMASTER, Doris Claire...... June 18-2008 McMASTER, Frank Lawrence...... October 1-2008 McNAMARA, Edward Charles...... September 24-2008 McNEILL, Donald Holdsworth ...... May 14-2008 McNEILL, George Laidlaw...... October 22-2008 MEADE, Kenneth Carl...... May 14-2008 MEAGHER, Douglas Frederick Gerard ...... November 5-2008 MELANSON, Andrew J...... September 3-2008 MELANSON, Giselle Marie...... June 18-2008 MESSOM, Mary Winnifred ...... October 22-2008 MICHEL, Ruth Ethel...... August 6-2008 MICHNIAK, Charles Norman ...... June 4-2008 MIERS, George Clayton...... August 6-2008 MILBURN, Douglas Raymond...... June 4-2008 MILES, Newton George...... November 5-2008

© NS Office of the Royal Gazette. Web version. 1936 The Royal Gazette, Wednesday, November 12, 2008

Estate Name Date of First Insertion

MILLER, Agnes Marie...... July 23-2008 MILLER, Faye...... September 17-2008 MILLER, Lloyd MacLean...... June 25-2008 MILLER, Randall Eugene ...... September 10-2008 MILLER-BOUCHIE, Charlotte Jean ...... September 17-2008 MILLS, Maud Murray...... August 27-2008 MILLS, Virginia R...... August 20-2008 MITCHELL, Ivy Isabel...... July 30-2008 MITCHELL, William (Mitchelitis)...... September 10-2008 MOIR, Richard Vernon...... July 30-2008 MOMBOURQUETTE, Roy Cosmos...... June 4-2008 MONAHAN, Dency ...... November 5-2008 MONIES, Robert Alfred Angus...... August 20-2008 MONT, Ruth M...... May 28-2008 MOOD, Wilfred William...... May 21-2008 MOONEY, Mary Bernadette ...... September 3-2008 MOORE, Albert K...... July 2-2008 MORASH, Phyllis Marie...... September 10-2008 MORGAN, Alexander James...... September 10-2008 MORGAN, Edward...... August 6-2008 MORRISON, Carlisle Durant...... September 10-2008 MORROW, Joseph Francis ...... August 13-2008 MORTIMORE, Thomas William ...... June 4-2008 MORTON, Ruth Marie ...... October 1-2008 MORVEN, Mildred Agnes...... June 11-2008 MOSHER, Donald Harding ...... October 1-2008 MOSHER, Helen Mae...... September 24-2008 MOSHER, Robert Henry...... October 22-2008 MOSHER, Walter P...... August 27-2008 MOSSMAN, Elfreda Dorothy...... July 30-2008 MUIR, James, Sr...... October 1-2008 MUISE, Bernard Louis...... July 23-2008 MUNDELL, Gertrude Minnie...... September 17-2008 MUNRO, Edward Allison...... August 20-2008 MUNROE, Brian Arnold...... May 14-2008 MUNROE, Donald John...... September 10-2008 MUNROE, William Mark ...... October 1-2008 MURCHY, James Howe...... September 17-2008 MURDOCH, Charles Ross ...... September 17-2008 MURLEY, Alan Joseph...... August 6-2008 MURPHY, Bernadine Marie...... September 24-2008 MURPHY, Teresa Alice ...... September 24-2008 MURPHY, Teresa Margaret...... July 30-2008 MURRAY, Eldridge Gerard...... July 9-2008 MURRAY, Emma Margaret...... July 30-2008 MURRAY, Jesse Edith...... October 1-2008 MURRAY, Mary Anna ...... July 23-2008 MURRAY, Wray David...... August 13-2008 MYERS, Anne Maureen...... August 13-2008 MYERS, Florence V...... July 9-2008 MYNERICH, Edith Blanche...... October 29-2008 NAUGLE, Weldon Blake ...... September 24-2008

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, November 12, 2008 1937

Estate Name Date of First Insertion

NAUGLER, Melda Roseanne...... May 14-2008 NAUSS, Mervyn Earl ...... August 13-2008 NELDER, Marcella...... May 28-2008 NEWBURY, Lyra Grace ...... June 4-2008 NICHOLS, Tracey Lynn...... June 11-2008 NICHOLSON, Cyril Donald ...... August 27-2008 NICKERSON, Malcolm Leory Oran (a.k.a. Malcolm Leroy Oran Nickerson)...... May 21-2008 NICKERSON, Mervin St. Clair...... June 11-2008 NICKERSON, Ruth M...... August 6-2008 NICKERSON, Thomas Matthew Anthony ...... October 29-2008 NOEL, William Joseph...... August 27-2008 NOLTER, Arthur Ronald ...... May 28-2008 NONAMAKER, Vivian Mae...... September 10-2008 NORTH, Bessie Amelia ...... June 25-2008 O’BRIEN, Audrey Loretta ...... August 6-2008 O’BRIEN, Elizabeth Rita ...... July 30-2008 O’BRIEN, Emma Jane ...... July 16-2008 O’CONNELL, Florence Mae ...... October 22-2008 O’CONNELL, Ruth Christine...... October 15-2008 O’FLAHERTY, Fred ...... June 18-2008 O’HANDLEY, Leon Alexander ...... July 9-2008 O’LEARY, Edith Mae...... July 9-2008 O’NEILL, Beulah (Leah) (referred to in the Will as B. Leah O’Neill)...... November 5-2008 O’NEILL, Hilda Irene...... September 10-2008 OAKE, Austin Martin...... September 3-2008 OICKLE, Keith Murray...... October 15-2008 OICKLE, Lincoln Charles...... July 23-2008 OICKLE, Murray Leland...... October 22-2008 OLIVER, Aletha Pearleen (referred to in the Will as Pearleen Oliver) ...... October 29-2008 OLIVER, Howard Alexander...... June 11-2008 ORGAN, William Henry...... June 11-2008 OSBORNE, Evelyn Florence Mary...... May 28-2008 OSMOND, Clarence ...... September 24-2008 OSMOND, Jean Louise ...... September 10-2008 OUELLETTE, Garry Martin...... August 6-2008 OVERTON, Shirley Joan ...... September 17-2008 PALMER, John George ...... July 16-2008 PARKER, John Douglas...... August 6-2008 PARLEE, Theresa Pauline...... September 10-2008 PARNELL, Randy Earl...... October 29-2008 PARSONS, Douglas Wayne...... October 8-2008 PARUCH, Stella Marie...... May 21-2008 PATTERSON, Helen M...... October 15-2008 PEACH, Norma May...... July 30-2008 PEACOCK, William Calderhead...... June 18-2008 PEARSON, Virginia Cecelia ...... August 20-2008 PEECH, Euphemia Lillian...... November 5-2008 PELHAM, Sheila Frances ...... October 1-2008 PELRINE, E. Christine...... July 16-2008 PERRON, Mathieu ...... August 20-2008 PERRY, Lorena Minetta ...... September 24-2008 PERRY, Marjorie Margaret ...... August 27-2008

© NS Office of the Royal Gazette. Web version. 1938 The Royal Gazette, Wednesday, November 12, 2008

Estate Name Date of First Insertion

PETERS, Emeline Mary...... September 24-2008 PETERSEN, Nellie G...... June 11-2008 PETRIE, Robert Reginald...... October 29-2008 PEVERIL, Frank William Bennett...... May 14-2008 PHELAN, Louis Johnston ...... August 6-2008 PHILLIPS, Rita Eleanor ...... May 28-2008 PHILLIPS, Theresa Anne...... August 27-2008 PIERCE, Howard Allison...... August 20-2008 PIKE, Dorothy...... August 27-2008 PINEO, George Alexander...... July 2-2008 PINKERTON, Theresa ...... June 25-2008 PITTS, Simon Joseph, III...... June 18-2008 POIRIER, Mary Josephine Hearn ...... June 25-2008 POIRIER, Maurice Emerand ...... July 2-2008 PORDAGE, Ida May...... July 30-2008 PORTER, Helen Mary...... October 1-2008 PORTER, Patti...... August 20-2008 PORTER, Robert Henry ...... July 23-2008 POTHIER, Donald Joseph ...... June 25-2008 POTHIER, Florence Madeline...... October 22-2008 POTTER, Karen...... August 27-2008 POTTIE, Raymond David...... September 17-2008 POVH, Frank...... September 3-2008 POWELL, Margaret M...... October 8-2008 POWELL, Raymond Nelson...... September 3-2008 POWER, Rev. Gerald J...... May 14-2008 PRONKO, Mary (a.k.a. Marija Pronko) ...... May 14-2008 PUBLICOVER, Ralph E ...... June 11-2008 PULSIVER, Robert Linford...... August 6-2008 PURCELL, James Keith...... June 18-2008 PURDY, Derrick Andrew ...... September 17-2008 PURDY, Edmund C...... September 24-2008 PURDY, Lorne Percy...... August 20-2008 PURDY, Marjorie...... October 15-2008 PURNEY, Donovan Allister ...... August 27-2008 RAFUSE, Roby Randolph...... May 28-2008 RAND, Lorraine G...... August 6-2008 RAND, Mildred Mary...... November 5-2008 RANKIN, John...... July 23-2008 RAVANELLO, Attilio...... June 4-2008 RAVEN, Stuart Carmen...... October 29-2008 REIGHARD, Helen ...... September 3-2008 RHODES, Phillip Leslie ...... July 30-2008 RICHARDS, Marion Marie...... June 25-2008 RICHARDSON, Jean Isabel...... October 1-2008 RIDGWAY, Hilda May Viola ...... June 4-2008 RILEY, Geneva Velma (a.k.a. Geniva Velma Riley) ...... July 9-2008 RING, Hazel Bernice...... May 21-2008 RIPLEY, Glen Smith...... August 20-2008 RITCEY, Catherine Louise...... August 27-2008 RITCEY, Herbert Leo...... May 28-2008 RITCHIE, Alan Treen...... July 23-2008

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, November 12, 2008 1939

Estate Name Date of First Insertion

ROACHE, Alvin Lyle ...... May 14-2008 ROBARTS, Mona Marie...... October 8-2008 ROBBINS, Joseph Donald ...... June 18-2008 ROBERTS, Shirley Jewell...... July 16-2008 ROBERTSON, Helen Gertrude...... September 24-2008 ROBERTSON, Jacqueline ...... May 28-2008 ROBICHEAU, Marie Jennie...... May 21-2008 ROBISON, Doddrick...... June 18-2008 RODER, Heinz...... August 13-2008 ROGERS, Catherine Darien...... May 21-2008 ROMKEY, Elsie Shirley...... October 1-2008 ROSE, Calvin Welsh...... October 15-2008 ROSE, Frederick...... July 30-2008 ROSE, Wilhelmine Caroline...... May 21-2008 ROSS, Florence...... August 27-2008 ROSSETER, Shirley H...... May 14-2008 ROWE, Margaret Theresa...... September 24-2008 ROWLINGS, Florence Edith Mary ...... September 10-2008 RUDDERHAM, Christina...... July 9-2008 RUSHTON, Laurie Noble...... May 14-2008 RUSSELL, William Cecil...... July 30-2008 RYAN, Cecilia V...... September 10-2008 RYAN, George ...... June 25-2008 RYAN, Ronald Edward ...... July 16-2008 SABISTON, Ruth Eileen...... October 8-2008 SAMPSON, Alexander Alfred ...... September 17-2008 SAMPSON, Mary Beatrice...... May 14-2008 SAMPSON, Robert Gilbert...... October 8-2008 SAMSON, Eula Claire...... June 25-2008 SAMSON, Lawrence ...... September 24-2008 SANFORD, Gail Nancy...... July 9-2008 SAULNIER, Camille Joseph ...... October 1-2008 SAULNIER, M. Regina...... August 20-2008 SAWLER, Lillian Louise...... August 6-2008 SCHOFIELD, Myrtle Amanda...... October 29-2008 SCHOLEY, Valerie ...... October 1-2008 SCHURMAN, Margaret Blanche...... July 23-2008 SCHWEYER, Donald George...... July 23-2008 SCOTT, Alistair Kevin ...... July 23-2008 SCOTT, Clifford Raymond...... August 27-2008 SCOTT, Elizabeth Alma...... October 1-2008 SCULLEN, Edward Joseph...... October 15-2008 SELF, Donna Jean Louise ...... July 30-2008 SELIG, Pauline Viola ...... October 29-2008 SELIG-HARVIE, Phyllis Manetta ...... May 21-2008 SEMPLE, Viola M...... August 13-2008 SHAKESPEARE, Alice...... July 16-2008 SHAW, Lloyd Archibald...... October 22-2008 SHEA, Joan Lorraine ...... July 9-2008 SHERIDAN, Frances Evangeline ...... July 16-2008 SHERIDAN, Laurence Mervin...... May 14-2008 SHERREN, Verna M...... June 18-2008

© NS Office of the Royal Gazette. Web version. 1940 The Royal Gazette, Wednesday, November 12, 2008

Estate Name Date of First Insertion

SHIRLEY, Elizabeth Rachel...... May 14-2008 SHUPE, Laurie Stuart...... June 4-2008 SIBLEY, Bernice Catherine ...... August 27-2008 SIMMONS, Ralph William...... August 13-2008 SIMPSON, Esther Mae...... June 4-2008 SIMPSON, Spencer Jack ...... August 27-2008 SINGH, Ajit (Jay) K...... September 3-2008 SKINNER, Lloyd Alvin...... October 1-2008 SLACK, Gerald Wesley ...... October 1-2008 SLOCOMB, Thelma Bessie ...... October 8-2008 SMART, Katherine Agnes (a.k.a. Catherine Smart) ...... May 28-2008 SMITH, Charles David ...... September 24-2008 SMITH, Charlotte Lyall ...... August 13-2008 SMITH, Clyde Harry...... October 8-2008 SMITH, Edna May ...... October 1-2008 SMITH, Frances M...... September 3-2008 SMITH, Leonard George ...... September 10-2008 SMITH, Malcolm Wade ...... October 22-2008 SMITH, Ralph Leslie...... August 6-2008 SMITH, Raymond Douglas ...... May 14-2008 SMITH, Thomas Marshall ...... July 2-2008 SMYTH, Ralph W...... July 16-2008 SNELL, Virginia Rose...... September 10-2008 SNOW, Douglas Sherwood ...... July 2-2008 SOLEY, Logan Curtis...... August 13-2008 SPAFFORD, Barbara ...... May 21-2008 SPEARS, Howard Alexander...... October 8-2008 SPEARS, John James, Jr...... July 9-2008 SPENCE, Lavinia Sarah...... September 24-2008 SPENCER, George Hylton...... November 5-2008 SPICER, Ella Evelyn...... October 1-2008 SPINDLER, Stella May...... June 18-2008 SPINDLER, Virginia Hope...... August 20-2008 SPURR, Arnold Edwin...... September 17-2008 SQUIRES, Jean Evelyn...... August 27-2008 STAILING, Annie Marguerite...... September 3-2008 STAMM, Gail Rosalie...... September 17-2008 STANTON, Clark ...... September 24-2008 STEAD, Elizabeth H...... October 15-2008 STEADMAN, Mary...... November 5-2008 STEELE, Audrey Brigette ...... September 10-2008 STEVENS, Daisy Cecilia ...... June 18-2008 STILES, Frank Bernard...... June 25-2008 STODDARD, Karl Earnest ...... August 27-2008 STOICA, Margaret A...... October 29-2008 STONE, Harold Reginald...... July 16-2008 STONE, Judith Mae...... July 2-2008 STRUM, Clyde Philip ...... October 15-2008 SURETTE, Gertrude...... May 28-2008 SWEENEY, Katheryn Anna...... May 14-2008 SWEET, Joseph Clyde...... October 22-2008 SWIMM, Ruby V...... July 23-2008

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, November 12, 2008 1941

Estate Name Date of First Insertion

SWINAMER, Mary Jane...... November 5-2008 SYSKAKIS, Joan Irene ...... July 2-2008 TALBOT, Rhoda Blanche...... August 13-2008 TANNER, Creighton Percerval...... August 20-2008 TANNER, David Own...... July 2-2008 TANNER, Ellsworth Sydney...... May 21-2008 TANNER, Harold Francis R. (referred to in the Will as Harold Francis Tanner) ...... September 17-2008 TANNER, Paul James ...... October 8-2008 TANNER, William E...... July 2-2008 TATLOCK, Donald James...... May 14-2008 TAYLOR, Candace Ann...... May 28-2008 TAYLOR-HILL, Catherine Susanne ...... June 18-2008 TEMPLE, Marie Francoise Jeannine ...... November 5-2008 THERIAULT, Bernard Alphonse...... August 20-2008 THOMAS, Annie Mary...... June 25-2008 THOMAS, Vincent ...... July 16-2008 THOMPSON, Cora Blanche...... October 1-2008 THOMPSON, Elizabeth Annie...... September 10-2008 THOMSON, Lillian ...... September 24-2008 THOMSON, Mary Cecilia...... September 3-2008 THOULESS, Donald James ...... July 16-2008 TOULANY, Bashir Salim ...... November 5-2008 TRACEY, Chester Eugene...... October 29-2008 TRAVERS, Jean Winnifred (formerly known as Jean Winnifred Cole)...... October 1-2008 TRAXLER, Nellie Charlotte (a.k.a. Nellie C. Traxler-Boome)...... September 17-2008 TUCK, Edward Harris Layton...... July 16-2008 TURNBULL, Donna Irene...... July 23-2008 TURNER, Florence Beatrice...... September 10-2008 TURNER, Jane Paulette...... August 6-2008 UHLMAN, Ralph Roger...... June 18-2008 VAN DEN HOF, Bernardus Michiel ...... June 18-2008 VAN DER MADE, Gregory William (a.k.a. Gregorius Wilhelmus van der Made) ...... July 30-2008 VAUGHAN, Clarke Allison ...... November 5-2008 VEINOT, Joan Meredith ...... June 4-2008 VEINOT, Rex Pearl...... June 11-2008 VEINOTTE, David Leroy ...... October 22-2008 VERHAGEN, Adrian H...... October 8-2008 VERHAGEN, Peter Joseph ...... May 28-2008 VINCENT, Robert Joseph George ...... August 6-2008 VOLTIS, Constantina (Tina) ...... October 29-2008 VOLTIS, Constantinos (Gus)...... October 29-2008 VON POSSEL, Peter D...... October 8-2008 WADE, Harry Hugh Martin...... July 23-2008 WALKER, Beatrice...... October 15-2008 WALKER, George Andrew ...... June 18-2008 WALKER, Gordon Wellesley...... October 15-2008 WALLER, Audrey Joan...... June 25-2008 WALSH, Donald Frank...... October 29-2008 WALTERS, Terry David...... June 11-2008 WALTERS, Wilhel Anora...... July 23-2008 WAMBOLDT, Helen...... November 5-2008 WAMBOLDT, Rev. Msgr. William, J.C.D...... November 5-2008

© NS Office of the Royal Gazette. Web version. 1942 The Royal Gazette, Wednesday, November 12, 2008

Estate Name Date of First Insertion

WAMBOLT, Robert Percy ...... June 4-2008 WARD, Roy Parker...... May 21-2008 WAREHAM, Mary Elizabeth...... May 14-2008 WARREN, Stella Marie ...... July 16-2008 WAUGH, Carl Wayne...... September 10-2008 WAUGH, Eileen E ...... May 28-2008 WAUGH, Mildred Rose ...... September 10-2008 WEAGLE, Doreen Shirley ...... June 11-2008 WEAVER-TEUTSCH, Joan ...... May 14-2008 WEBB, Gertrude Maude ...... June 18-2008 WEBBER, Leroy Caleb...... July 23-2008 WEDMAN, Linda L...... May 28-2008 WEIR, Irma Adelle...... October 8-2008 WENTZELL, Barbara Elizabeth ...... May 21-2008 WESTON, Helen Gertrude...... August 13-2008 WHALEN, Lemarchant ...... October 29-2008 WHIDDEN, Ira Hedley...... May 14-2008 WHITE, Alexander...... August 13-2008 WHITE, Reginald Alfred ...... July 16-2008 WHITE, Robert Cecil ...... September 17-2008 WHITING, Robert A., Sr...... September 10-2008 WHITMAN, James Willard ...... May 28-2008 WHITMAN, Lloyd Hector ...... September 17-2008 WHITTIER, Dorothy Viola...... May 14-2008 WHYNACHT, Adolphus Haniford...... June 4-2008 WHYNOT, Clarence Maxwell ...... May 21-2008 WIER, Claire Wilfred ...... November 5-2008 WIGLE, Donald Zenas...... August 20-2008 WILCOX, Leonard Earl ...... September 3-2008 WILE, Dawson James ...... July 30-2008 WILLIAMS, Donald James ...... May 28-2008 WILLIAMS, Shirley M ...... September 17-2008 WILLIAMS, Stephen Michael...... September 24-2008 WILLIS, Ralph Leslie...... May 28-2008 WILSON, Marie Anne ...... October 22-2008 WINCHESTER, Annie Louise ...... August 13-2008 WINSBY, Kenneth William ...... July 30-2008 WOLFE, Florence Marie ...... May 14-2008 WOLFE, Mildred Madeline...... May 28-2008 WOODLAND, Archibald ...... October 8-2008 WOODROW, John Alfred...... September 10-2008 WOODS, Virginia ...... September 10-2008 WOODWORTH, Pauline Barbara ...... August 6-2008 WOZAK, John M...... June 18-2008 WRIGHT, Earl Alton...... June 25-2008 WRIGHT, Robert Bruce ...... July 16-2008 YEADON, Dale Everett ...... September 10-2008 YORKE, Patricia R...... October 15-2008 YOUNG, Mary Jane ...... July 2-2008 YOUNG, Timothy Charles...... October 29-2008 ZDZYLOWSKI, Walter Joseph...... August 13-2008 ZINCK, Linwood Michael ...... August 13-2008

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, November 12, 2008 1943

Estate Name Date of First Insertion

ZWICKER, Hugh Fraser...... July 30-2008

INDEX OF NOTICES NOVEMBER 12, 2008 ISSUE

Change of Name Act: Companies Act: Blake Kevin Benoit...... 1901 2063741 Nova Scotia Limited ...... 1900 Dylan James Kenneth Evely ...... 1901-02 3003583 Nova Scotia Limited ...... 1900 Sarah Anne Gillis...... 1902 Coastal Bulk Transport Incorporated...... 1900 Jimie L. Pealy...... 1902 Itron B.C. Corporation ...... 1900 Charlene Alison Rector ...... 1902 Kirmac Maple Products Limited...... 1901 Carson Donato Timmons...... 1902 Ridgewood Holdings Limited...... 1901 Kevin Lynn Oickle...... 1902 Ventes Indust-Rep Sales Company ...... 1901 Yan Qun Lin ...... 1902 webMethods Canada Corporation...... 1901 Marie Kozel...... 1902 Jusdin Wesley Porteous...... 1902 Section 17 Company Change of Name...... 1912 Tristan Louis Telesphore Lapensee...... 1903 Betty Lorraine Moran...... 1903 Co-operative Associations Act: Zoe Aurora Cruickshank ...... 1903 CEDIF Members Development Co-operative Ltd . . . 1900 Diana Claire Dore...... 1903 Victoria Dawn Fischer...... 1903 Corporations Registration Act: Kristen Kent Thibideau ...... 1903 Certificates of Registration revoked...... 1906-07 Aaron Curtis Carty...... 1903 Jacklyn Maria Paula Hoare ...... 1903 Motor Carrier Act: Michelle Kathleen Cawood...... 1903 South Shore Community Services Association ..... 1905 Jesse Tanisha Cawood ...... 1903 Mary Gertrude Sauliner...... 1903 Partnerships and Business Names Registration Act: Irvine Jeremiah Deviller...... 1903 Certificates of Registration revoked...... 1909 Ava Mae Lewis...... 1903 Malcolm Xavier Brereton...... 1903 Probate Act: Carciona Germain Brereton...... 1903 Estate of Emma Blinn (Solemn Form)...... 1899 Abdalla Es-Sayyed...... 1904 Chun Wen Ou Yang...... 1904 Estate of Edwin Arthur Hudson (Solemn Form) .... 1899 Shyla Lynn MacDonald ...... 1904 Logan William Shaw ...... 1904 Citation Notices (first time)...... 1915 Cory Michael Melanson...... 1904 Estate Notices (first time)...... 1916 Curtis Tyrone Gabriel Isadore...... 1904 Wileena Elizebeth Higginbotham...... 1904 Irene Antoinette Philippussis...... 1904 Ernest Anthony O’Ree...... 1904 Baby Graham ...... 1904 Ryland Wilson James Irving...... 1904 Nicholas Robert Edwards-Waldorf...... 1904 Chriszandar James Power-Cockerill...... 1904 Denise Jean Bright...... 1904 Jordan John Thomas Nichol ...... 1904 Brandia Raylee Tasco...... 1904 Danny Nnabuenyi Ugwujaeze...... 1905 SECOND OR SUBSEQUENT TIME NOTICES Karen Channer ...... 1905 Kaitlin Anne Grace Cromwell...... 1905 Probate Act: David Terrance Glen Hill...... 1905 Estate of Allan Fordham Redmond (Solemn Form) . . 1913 Tammy Dale Breen...... 1905 Tiffany Rachel Clark...... 1905 Estate of Margaret Patterson Wilson (Solemn Form) 1914 Mary Anne Heim ...... 1905 Cory Austin Heim...... 1905 Estate of Lillian Maude Hall (Solemn Form) ...... 1914 Colin Davis Heim ...... 1905 Tanisha Lynn MacDonald-Rafuse...... 1905 Citation notices...... 1915 Nikoo Seyedahmad Shirazi ...... 1905 Estate notices...... 1923

© NS Office of the Royal Gazette. Web version. 1944 The Royal Gazette, Wednesday, November 12, 2008

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

The Royal Gazette is published every Wednesday. SUBSCRIPTION (one year) ...... $130.97 Notices must be received by the Royal Gazette office not later than 12:00 noon on Wednesdays in order to ADVERTISING appear in that Wednesday’s issue. Probate Act: Prepayment is required for the publication of all Estate Notices (6 month notice to creditors) . $59.02 notices. Cheques or money orders should be made Proof in Solemn Form (3 insertions)...... $25.83 payable to THE MINISTER OF FINANCE and all Citation to Close (5 insertions)...... $25.83 notices, 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...... $25.83 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.