Published by Authority PART 1 VOLUME 215, NO. 39

HALIFAX, NOVA SCOTIA, WEDNESDAY, SEPTEMBER 27, 2006

A certified copy of an Order in Council To be Acting Minister of Transportation and Public dated September 21, 2006 Works, Acting Chair of Treasury and Policy Board, Acting Minister responsible for the Sydney Steel 2006-405 Corporation and Acting Minister responsible for Gaelic Initiatives from 3:00 p.m., Tuesday, September 19, 2006 The Governor in Council is pleased to appoint, until 3:00 p.m., Friday, September 22, 2006: the confirm and ratify the actions of the following Honourable ; Ministers: To be Acting Minister of Energy and to be responsible To be Acting Minister of Immigration, Acting for any and all other duties assigned to that Minister from Minister of Seniors, Acting Chair of the Seniors’ 6:10 p.m., Wednesday, September 20, 2006 until 8:05 Secretariat, Acting Minister responsible for the Nova p.m., Friday, September 22, 2006, inclusive: the Scotia Liquor Corporation, Acting Minister responsible Honourable ; for the Liquor Control Act and Acting Minister To be Acting Minister of Transportation and Public responsible for the Advisory Council on the Status of Works, Acting Chair of Treasury and Policy Board, Women Act, from 6:00 a.m., Monday, September 11, Acting Minister responsible for the Sydney Steel 2006 to 10:00 a.m., Tuesday, September 12, 2006: the Corporation and Acting Minister responsible for Gaelic Honourable ; Initiatives from 6:30 p.m., Monday, September 25, 2006 To be Acting Minister of Community Services and until 3:30 p.m., Tuesday, October 10, 2006: the Acting Minister responsible for the Disabled Persons’ Honourable Jamie Muir; Commission Act, and to be responsible for any and all To be Acting Minister of Fisheries and Aquaculture other duties assigned to that Minister, from 12:01 a.m. from early morning on Thursday, September 21, 2006 until 4:00 p.m., on Thursday, September 14, 2006: the until 8:00 p.m. on Friday, September 22, 2006: the Honourable ; Honourable ; and To be Acting Minister of Environment and Labour To be Acting Minister of Health and Acting Minister and to be responsible for any and all other duties of Acadian Affairs, and to be responsible for any and all assigned to that Minister from 4:00 p.m., Thursday, other duties assigned to that Minister from 4:00 p.m., September 14, 2006 to 7:00 p.m., Friday, September 15, Wednesday, September 20, 2006 until 4:00 p.m., 2006: the Honourable ; Thursday, September 21, 2006: the Honourable Brooke To be Acting Minister of Agriculture from noon Taylor. until 11:00 p.m. on Monday, September 18, 2006: the Honourable Ronald Chisholm; Certified to be a true copy To be Acting Minister of Service Nova Scotia and sgd: Paul LaFleche Municipal Relations and Acting Minister responsible Paul LaFleche for the Residential Tenancies Act, and to be responsible Clerk of the Executive Council for any and all other duties assigned to that Minister from 8:30 a.m., Monday, September 18, 2006 until 8:30 PROVINCE OF NOVA SCOTIA p.m., Thursday, September 21, 2006: the Honourable DEPARTMENT OF JUSTICE ;

© NS Office of the Royal Gazette. Web version. 1687 1688 The Royal Gazette, Wednesday, September 27, 2006

The Minister of Justice and Attorney General, Boudreau); Murray Scott, M.B., under the authority vested in him Leslie Coyle of Halifax in the Halifax Regional by clause 2(b) of Chapter 23 of the Acts of 1996, the Municipality, for a term commencing November 1, 2006 Court and Administrative Reform Act, Order in Council and expiring October 31, 2011; 2004-84, the Assignment of Authority Regulations, and Karen Lee Di Giosia of Halifax in the Halifax Sections 6 and 7 of Chapter 312 of the Revised Statutes Regional Municipality, for a term commencing of Nova Scotia, 1989, the Notaries and Commissioners September 20, 2006 and expiring September 19, 2011 Act, is hereby pleased to advise of the following: (WBILI Incorporated, bankruptcy); To be revoked as Commissioners pursuant to the Margaret F. Douglas of Kentville in the County of Notaries and Commissioners Act: Kings, while employed with the Province of Nova Scotia Amy Louise Bland of New Glasgow in the County (Department of Justice); of Pictou (change of name to Tate); M. Kathleen Graham of Reserve Mines in the Cape M. Kathleen Bonnar of Reserve Mines in the Cape Breton Regional Municipality, while employed with the Breton Regional Municipality (change of name to Province of Nova Scotia (Department of Justice), (change Graham); of name from Bonnar); Tonya Boudreau of Saulnierville in the County of Patrick R. Gray of Halifax in the Halifax Regional Digby (change of name to Comeau); Municipality, for a term commencing September 20, Barbara Grace Mombourquette of St. Peter's in the 2006 and expiring September 19, 2011; County of Richmond (change of name to Pilon); Daniel G. Harnish of Port Hawkesbury in the County Jennifer Dawn O'Brien of Amherst in the County of of Inverness, for a term commencing September 20, 2006 Cumberland (change of name to Moore); and and expiring September 19, 2011; M. Michelle Ryan of Canso in the County of M. Michelle Hart of Canso in the County of Guysborough (change of name to Hart). Guysborough, while employed with the Town of Canso To be reappointed as Commissioners pursuant to (change of name from Ryan); the Notaries and Commissioners Act: Colleen Dawn Hartley of Welshtown in the County of Beverly Bishop of Halifax in the Halifax Regional Shelburne, for a term commencing September 20, 2006 Municipality, for a term commencing October 1, 2006 and expiring September 19, 2011 (Donald G. Harding and expiring September 30, 2011 (Cragg Wozniak, law Barrister & Solicitor Inc., law firm); firm); Beverley Hawley of Ingonish Beach in the County of Robert J. Braund of Windsor in the County of Hants, Victoria, for a term commencing October 1, 2006 and for a term commencing September 20, 2006 and expiring September 30, 2011; expiring September 19, 2011 and only while employed Kyle Hebb of Parrsboro in the County of Cumberland, with Environment Canada; for a term commencing October 1, 2006 and expiring Robert Burchell of Glace Bay in the Cape Breton September 30, 2011 (Smith's Funeral Home); Regional Municipality, for a term commencing Marcia L. Kennedy of Larry's River in the County of September 20, 2006 and expiring September 19, 2011 Guysborough, for a term commencing October 1, 2006 (United Mine Workers of America, District 26); and expiring September 30, 2011; Michael W. Burke of Dartmouth in the Halifax Carol MacCulloch of Grand Lake in the Halifax Regional Municipality, for a term commencing Regional Municipality, while employed with the October 1, 2006 and expiring September 30, 2011; Construction Association of Nova Scotia; Barbara L. Campbell of Falmouth in the County of Deborah L. McGregor of Lawrencetown in the Halifax Hants, for a term commencing September 20, 2006 and Regional Municipality, for a term commencing expiring September 19, 2011 (Hants-Kings Business September 20, 2006 and expiring September 19, 2011; Development Centre Limited); Jennifer Dawn Moore of Amherst in the County of Cathy Campbell of Halifax in the Halifax Regional Cumberland, while employed with the Town of Amherst Municipality, for a term commencing September 20, (change of name from O'Brien); 2006 and expiring September 19, 2011 (Daniel L. Weir, Heather Montgomery of Berwick in the County of law firm); Kings, for a term commencing September 20, 2006 and Wanda L. Cole of Middleton in the County of expiring September 19, 2011 and only while employed Annapolis, for a term commencing September 20, 2006 with Farm Credit Canada; and expiring September 19, 2011 (Stephen I. Cole, Patti Northen of Sydney in the Cape Breton Regional Barrister, law firm); Municipality, for a term commencing September 20, Tonya Comeau of Meteghan in the County of Digby, 2006 and expiring September 19, 2011 (Rudderham while employed with the Yarmouth Association for Chernin, law firm); Community Residential Options (change of name from

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, September 27, 2006 1689

Lamont Pelletier of Dartmouth in the Halifax IN THE MATTER OF: An Application by Regional Municipality, for a term commencing 3024367 Nova Scotia Company for Leave to September 20, 2006 and expiring September 19, 2011; Surrender its Certificate of Incorporation Barbara Grace Pilon of St. Peter's in the County of Richmond, while employed with the Royal Canadian NOTICE IS HEREBY GIVEN that 3024367 Nova Mounted Police (change of name from Scotia Company intends to make an application to the Mombourquette); Registrar of Joint Stock Companies for leave to surrender Rodney B. Rogers of Halifax in the Halifax its Certificate of Incorporation. Regional Municipality, for a term commencing September 20, 2006 and expiring September 19, 2011; DATED September 27, 2006. Lois Schemm of Sydney in the Cape Breton Regional Municipality, for a term commencing Kimberly Bungay / Stewart McKelvey October 1, 2006 and expiring September 30, 2011 Solicitor for 3024367 Nova Scotia Company (Cusack Law Office Incorporated); Susan E. Snook of Truro in the County of 2011 September 27-2006 Colchester, for a term commencing September 20, 2006 and expiring September 19, 2011 (Archibald IN THE MATTER OF: The Companies Act, Lederman Law Firm); being Chapter 81 of the Revised Statutes of Marianne Steele-MacSween of George's River in the Nova Scotia 1989, as amended Cape Breton Regional Municipality, for a term - and - commencing September 20, 2006 and expiring IN THE MATTER OF: The Application of September 19, 2011 (KPMG Inc., bankruptcy); 3049463 Nova Scotia ULC for Leave to Amy Louise Tate of New Glasgow in the County of Surrender its Certificate of Incorporation Pictou, for a term commencing September 20, 2006 and expiring April 5, 2011 (change of name from Bland); NOTICE Constance Thomas of Upper Rawdon in the County of Hants, for a term commencing September 20, 2006 3049463 NOVA SCOTIA ULC hereby gives notice and expiring September 19, 2011 (Farwell Law Office pursuant to the provisions of Section 137 of the Inc.); Companies Act (Nova Scotia) that it intends to make Janice VanZeumeren of Truro in the County of application to the Nova Scotia Registrar of Joint Stock Colchester, for a term commencing September 20, Companies for leave to surrender its Certificate of 2006 and expiring September 19, 2011; Incorporation. Tammy L. Williams of Jordan Falls in the County of Shelburne, for a term commencing September 20, 2006 DATED at Halifax, Halifax Regional Municipality, and expiring September 19, 2011 (Tutty & DiPersio, Province of Nova Scotia, this 26th day of September, law firm); 2006. Tammy R. Wood of Halifax in the Halifax Regional Municipality, for a term commencing September 20, Karen M. Gardiner / McInnes Cooper 2006 and expiring September 19, 2011 (Pressé Mason, Barristers & Solicitors law firm); and 5151 George Street, Suite 1600 Scott L. Yetman of Dartmouth in the Halifax Halifax NS B3J 2N9 Regional Municipality, for a term commencing Solicitor for 3049463 Nova Scotia ULC September 20, 2006 and expiring September 19, 2011 (PricewaterhouseCoopers Inc., bankruptcy). 2031 September 27-2006

th DATED at Halifax, Nova Scotia, this 20 day of IN THE MATTER OF: The Companies Act, September, 2006. Chapter 81, R.S.N.S., 1989, as amended; - and - Murray Scott, M.B. IN THE MATTER OF: An Application by Minister of Justice and Attorney General 3051362 Nova Scotia Company for Leave to Surrender its Certificate of Incorporation IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; NOTICE IS HEREBY GIVEN that 3051362 Nova - and - Scotia Company intends to make an application to the Registrar of Joint Stock Companies for leave to surrender

© NS Office of the Royal Gazette. Web version. 1690 The Royal Gazette, Wednesday, September 27, 2006 its Certificate of Incorporation. DATED the 20th day of September, 2006.

DATED this September 27, 2006. Christene H. Hirschfeld / Boyne Clarke Barristers & Solicitors Charles S. Reagh / Stewart McKelvey 700-33 Alderney Drive, PO Box 876 Solicitor for 3051362 Nova Scotia Company Dartmouth, Nova Scotia B2Y 3Z5 Solicitor for Barker V.C. Inc. 2004 September 27-2006 1968 September 27-2006 IN THE MATTER OF: The Companies Act, being Chapter 81 of the Revised Statutes of IN THE MATTER OF: The Companies Act, Nova Scotia 1989, as amended being Chapter 81 of the Revised Statutes of - and - Nova Scotia 1989, as amended IN THE MATTER OF: The Application of - and - Banta-Canada Ltd. for Leave to Surrender its IN THE MATTER OF: The Application of Certificate of Incorporation Chicks in Flicks Productions Limited for Leave to Surrender its Certificate of Incorporation NOTICE NOTICE BANTA-CANADA LTD. hereby gives notice pursuant to the provisions of Section 137 of the Chicks in Flicks Productions Limited hereby gives Companies Act (Nova Scotia) that it intends to make notice pursuant to the provisions of Section 137 of the application to the Registrar of Joint Stock Companies of Companies Act that it intends to make application to the the Province of Nova Scotia for leave to surrender its Registrar of Joint Stock Companies of the Province of Certificate of Incorporation. Nova Scotia for leave to surrender the Certificate of Incorporation of the Company. DATED at Halifax, Halifax Regional Municipality, Province of Nova Scotia, this 21st day of September, DATED the 20th day of September, 2006. 2006. Christene H. Hirschfeld / Boyne Clarke Peter Bryson / McInnes Cooper Barristers & Solicitors Barristers & Solicitors 700-33 Alderney Drive, PO Box 876 1601 Lower Water Street, PO Box 730 Dartmouth, Nova Scotia B2Y 3Z5 Halifax NS B3J 2V1 Solicitor for Chicks in Flicks Productions Limited Solicitor for Banta-Canada Ltd. 1969 September 27-2006 2032 September 27-2006 IN THE MATTER OF: The Companies Act, IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; being Chapter 81 of the Revised Statutes of - and - Nova Scotia 1989, as amended IN THE MATTER OF: An Application by - and - Desys Nova Scotia Co. for Leave to Surrender IN THE MATTER OF: The Application of its Certificate of Incorporation Barker V.C. Inc. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Desys Nova Scotia Co. intends to make an application to the Registrar of NOTICE Joint Stock Companies for leave to surrender its Certificate of Incorporation. Barker V.C. Inc. hereby gives notice pursuant to the provisions of Section 137 of the Companies Act that it DATED September 27, 2006. intends to make application to the Registrar of Joint Stock Companies of the Province of Nova Scotia for Kimberly Bungay / Stewart McKelvey leave to surrender the Certificate of Incorporation of the Solicitor for Desys Nova Scotia Co. Company. 2010 September 27-2006

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, September 27, 2006 1691

IN THE MATTER OF: The Companies Act, IN THE MATTER OF: The Companies Act, being Chapter 81 of the Revised Statutes of being Chapter 81 of the Revised Statutes of Nova Scotia 1989, as amended Nova Scotia 1989, as amended - and - - and - IN THE MATTER OF: The Application of IN THE MATTER OF: The Application of Inn Chef Productions Limited for Leave to Mountain Magic Television Inc. for Leave to Surrender its Certificate of Incorporation Surrender its Certificate of Incorporation

NOTICE NOTICE

Inn Chef Productions Limited hereby gives notice Mountain Magic Television Inc. hereby gives notice pursuant to the provisions of Section 137 of the pursuant to the provisions of Section 137 of the Companies Act that it intends to make application to the Companies Act that it intends to make application to the Registrar of Joint Stock Companies of the Province of Registrar of Joint Stock Companies of the Province of Nova Scotia for leave to surrender the Certificate of Nova Scotia for leave to surrender the Certificate of Incorporation of the Company. Incorporation of the Company.

DATED the 20th day of September, 2006. DATED the 20th day of September, 2006.

Christene H. Hirschfeld / Boyne Clarke Christene H. Hirschfeld / Boyne Clarke Barristers & Solicitors Barristers & Solicitors 700-33 Alderney Drive, PO Box 876 700-33 Alderney Drive, PO Box 876 Dartmouth, Nova Scotia B2Y 3Z5 Dartmouth, Nova Scotia B2Y 3Z5 Solicitor for Inn Chef Productions Limited Solicitor for Mountain Magic Television Inc.

1970 September 27-2006 1972 September 27-2006

IN THE MATTER OF: The Companies Act, IN THE MATTER OF: The Companies Act, being Chapter 81 of the Revised Statutes of being Chapter 81 of the Revised Statutes of Nova Scotia 1989, as amended Nova Scotia 1989, as amended - and - - and - IN THE MATTER OF: The Application of IN THE MATTER OF: The Application of Mechanical Chicks TV Inc. for Leave to Pejo Television Inc. for Leave to Surrender its Surrender its Certificate of Incorporation Certificate of Incorporation

NOTICE NOTICE

Mechanical Chicks TV Inc. hereby gives notice Pejo Television Inc. hereby gives notice pursuant to pursuant to the provisions of Section 137 of the the provisions of Section 137 of the Companies Act that it Companies Act that it intends to make application to the intends to make application to the Registrar of Joint Stock Registrar of Joint Stock Companies of the Province of Companies of the Province of Nova Scotia for leave to Nova Scotia for leave to surrender the Certificate of surrender the Certificate of Incorporation of the Company. Incorporation of the Company. DATED the 20th day of September, 2006. DATED the 20th day of September, 2006. Christene H. Hirschfeld / Boyne Clarke Christene H. Hirschfeld / Boyne Clarke Barristers & Solicitors Barristers & Solicitors 700-33 Alderney Drive, PO Box 876 700-33 Alderney Drive, PO Box 876 Dartmouth, Nova Scotia B2Y 3Z5 Dartmouth, Nova Scotia B2Y 3Z5 Solicitor for Pejo Television Inc. Solicitor for Mechanical Chicks TV Inc. 1973 September 27-2006 1971 September 27-2006

© NS Office of the Royal Gazette. Web version. 1692 The Royal Gazette, Wednesday, September 27, 2006

IN THE MATTER OF: The Companies Act, IN THE MATTER OF: The Companies Act, being Chapter 81 of the Revised Statutes of being Chapter 81 of the Revised Statutes of Nova Scotia 1989, as amended Nova Scotia 1989, as amended - and - - and - IN THE MATTER OF: The Application of IN THE MATTER OF: The Application of Pick & Shovel Productions Limited for Leave to Reinventing Rituals Inc. for Leave to Surrender its Certificate of Incorporation Surrender its Certificate of Incorporation

NOTICE NOTICE

Pick & Shovel Productions Limited hereby gives Reinventing Rituals Inc. hereby gives notice pursuant notice pursuant to the provisions of Section 137 of the to the provisions of Section 137 of the Companies Act that Companies Act that it intends to make application to the it intends to make application to the Registrar of Joint Registrar of Joint Stock Companies of the Province of Stock Companies of the Province of Nova Scotia for leave Nova Scotia for leave to surrender the Certificate of to surrender the Certificate of Incorporation of the Incorporation of the Company. Company.

DATED the 20th day of September, 2006. DATED the 20th day of September, 2006.

Christene H. Hirschfeld / Boyne Clarke Christene H. Hirschfeld / Boyne Clarke Barristers & Solicitors Barristers & Solicitors 700-33 Alderney Drive, PO Box 876 700-33 Alderney Drive, PO Box 876 Dartmouth, Nova Scotia B2Y 3Z5 Dartmouth, Nova Scotia B2Y 3Z5 Solicitor for Pick & Shovel Productions Limited Solicitor for Reinventing Rituals Inc.

1974 September 27-2006 1976 September 27-2006

IN THE MATTER OF: The Companies Act, IN THE MATTER OF: The Companies Act, being Chapter 81 of the Revised Statutes of being Chapter 81 of the Revised Statutes of Nova Scotia 1989, as amended Nova Scotia 1989, as amended - and - - and - IN THE MATTER OF: The Application of IN THE MATTER OF: The Application of Red Hot TV Inc. for Leave to Surrender its Saturday Night Productions Inc. for Leave to Certificate of Incorporation Surrender its Certificate of Incorporation

NOTICE NOTICE

Red Hot TV Inc. hereby gives notice pursuant to the Saturday Night Productions Inc. hereby gives notice provisions of Section 137 of the Companies Act that it pursuant to the provisions of Section 137 of the intends to make application to the Registrar of Joint Companies Act that it intends to make application to the Stock Companies of the Province of Nova Scotia for Registrar of Joint Stock Companies of the Province of leave to surrender the Certificate of Incorporation of the Nova Scotia for leave to surrender the Certificate of Company. Incorporation of the Company.

DATED the 20th day of September, 2006. DATED the 20th day of September, 2006.

Christene H. Hirschfeld / Boyne Clarke Christene H. Hirschfeld / Boyne Clarke Barristers & Solicitors Barristers & Solicitors 700-33 Alderney Drive, PO Box 876 700-33 Alderney Drive, PO Box 876 Dartmouth, Nova Scotia B2Y 3Z5 Dartmouth, Nova Scotia B2Y 3Z5 Solicitor for Red Hot TV Inc. Solicitor for Saturday Night Productions Inc.

1975 September 27-2006 1977 September 27-2006

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, September 27, 2006 1693

IN THE MATTER OF: The Companies Act, by me: Adam Gibbs of 74 Old Cemetery Road, RR 1 being Chapter 81 of the Revised Statutes of Stewiacke, in the Province of Nova Scotia as follows: Nova Scotia 1989, as amended To change my name from Adam Gibbs to Adam - and - Parker. IN THE MATTER OF: The Application of Terror TV Inc. for Leave to Surrender its DATED this 20th day of September, 2006. Certificate of Incorporation Adam Gibbs NOTICE (Signature of Applicant)

Terror TV Inc. hereby gives notice pursuant to the 2000 September 27-2006 provisions of Section 137 of the Companies Act that it intends to make application to the Registrar of Joint FORM A Stock Companies of the Province of Nova Scotia for leave to surrender the Certificate of Incorporation of the CHANGE OF NAME ACT Company. Notice of Application for Change of Name

DATED the 20th day of September, 2006. NOTICE is hereby given that an application will be made to the Registrar General for a change of name, Christene H. Hirschfeld / Boyne Clarke pursuant to the provisions of the Change of Name Act, by Barristers & Solicitors me: Susan Julia Coish of 473 Church Street in Amherst, 700-33 Alderney Drive, PO Box 876 in the Province of Nova Scotia as follows: Dartmouth, Nova Scotia B2Y 3Z5 To change my minor unmarried child’s name from Solicitor for Terror TV Inc. David Arnot Neil Hamilton to David Arnot Neil Hamilton Coish. 1978 September 27-2006 DATED this 11th day of September, 2006. FORM A Susan Coish CHANGE OF NAME ACT (Signature of Applicant) Notice of Application for Change of Name 2002 September 27-2006 NOTICE is hereby given that an application will be made to the Registrar General for a change of name, FORM A pursuant to the provisions of the Change of Name Act, by me: Scott Richard Garnier of 81 Spencer’s Lane in CHANGE OF NAME ACT Eskasoni, in the Province of Nova Scotia as follows: Notice of Application for Change of Name To change my name from Scott Richard Garnier to Scott Richard Stephens. NOTICE is hereby given that an application will be made to the Registrar General for a change of name, DATED this 6th day of September, 2006. pursuant to the provisions of the Change of Name Act, by me: Christopher James Shaka Kadyampakeni of 14 Scott Richard Garnier Edge Hill Road in Halifax, in the Province of Nova Scotia (Signature of Applicant) as follows: To change my name from Christopher James Shaka 1999 September 27-2006 Kadyampakeni to Christopher James Shaka Bailey.

FORM A DATED this 25th day of September, 2006.

CHANGE OF NAME ACT Christopher James Shaka Kadyampakeni Notice of Application for Change of Name (Signature of Applicant)

NOTICE is hereby given that an application will be 2013 September 27-2006 made to the Registrar General for a change of name, pursuant to the provisions of the Change of Name Act, FORM A

© NS Office of the Royal Gazette. Web version. 1694 The Royal Gazette, Wednesday, September 27, 2006

CHANGE OF NAME ACT DATED this 25th day of September, 2006. Notice of Application for Change of Name Chad Pratt NOTICE is hereby given that an application will be (Signature of Applicant) made to the Registrar General for a change of name, pursuant to the provisions of the Change of Name Act, 2009 September 27-2006 by me: Delphina Davis of 207 Salmon River Drive in Westphal, in the Province of Nova Scotia as follows: FORM A To change my minor unmarried child’s name from Crista Autumn Lear-Spain to Crista Autumn CHANGE OF NAME ACT Davis-Spain. Notice of Application for Change of Name

DATED this 22nd day of September, 2006. NOTICE is hereby given that an application will be made to the Registrar General for a change of name, Delphina Davis pursuant to the provisions of the Change of Name Act, by (Signature of Applicant) me: Abdul Salam of 1008-6967 Bayers Road in Halifax, in the Province of Nova Scotia as follows: 2003 September 27-2006 To change my name from Abdul Salam to Salam Abdul Nahzat. FORM A DATED this 14th day of September, 2006. CHANGE OF NAME ACT Notice of Application for Change of Name Salam Nahzat (Signature of Applicant) NOTICE is hereby given that an application will be made to the Registrar General for a change of name, 1984 September 27-2006 pursuant to the provisions of the Change of Name Act, by me: Angela Lynn McKegney of 109 Sampson FORM A Drive in Lower Sackville, in the Province of Nova Scotia as follows: CHANGE OF NAME ACT To change my minor unmarried child’s name from Notice of Application for Change of Name Samuel Christian Tomas Piper to Samuel Charles Piper McKegney. NOTICE is hereby given that an application will be made to the Registrar General for a change of name, DATED this 22nd day of September, 2006. pursuant to the provisions of the Change of Name Act, by me: Gerard Vincent James Savory of 69 Heatherside Angela McKegney Drive in Scarborough, in the Province of Ontario as (Signature of Applicant) follows: To change my name from Gerard Vincent James 2001 September 27-2006 Savory to Gerard Vincent James Cameron.

FORM A DATED this 20th day of August, 2006.

CHANGE OF NAME ACT Gerard Vincent James Savory Notice of Application for Change of Name (Signature of Applicant)

NOTICE is hereby given that an application will be 2036 September 27-2006 made to the Registrar General for a change of name, pursuant to the provisions of the Change of Name Act, FORM 17 NSUARB- PP-06-51 by me: Chad Alexander Pratt of 80 Rossing Drive in Lower Sackville, in the Province of Nova Scotia as NOVA SCOTIA UTILITY AND REVIEW BOARD follows: To change my name from Chad Alexander Pratt to N THE MATTER OF THE MOTOR CARRIER ACT Chad Alexander Gillis. - and -

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, September 27, 2006 1695

IN THE MATTER OF The Application of IN THE MATTER OF THE MOTOR VEHICLE LEON GLASGOW O/A LEON’S LIMOUSINE TRANSPORT ACT, 1987 SERVICE for the issue of a Motor Carrier License - and - under the provisions of the said Act IN THE MATTER OF the Application of LEON GLASGOW O/A LEON’S LIMOUSINE NOTICE OF APPLICATION SERVICE for the issue of an Extra-Provincial Operating License under the provisions TAKE NOTICE THAT LEON GLASGOW O/A of the said Act. LEON’S LIMOUSINE SERVICE of 419 Upper Partridge River Road, East Preston, Nova Scotia, B2Z NOTICE OF APPLICATION 1H4 has applied to the Nova Scotia Utility and Review Board (the “Board”) under the provisions of the Motor TAKE NOTICE THAT LEON GLASGOW O/A Carrier Act for the issue of a Motor Carrier License to LEON’S LIMOUSINE SERVICE of 419 Upper Partridge operate a public passenger vehicle for the furnishing of River Road, East Preston, Nova Scotia, B2Z 1H4 has the following service: applied to the Nova Scotia Utility and Review Board under the provisions of the Motor Vehicle Transport (1) SPECIALTY IRREGULAR RESTRICTED Act, 1987 for the issue of an Extra-Provincial Operating AREA PUBLIC PASSENGER CHARTER License to operate public passenger vehicles for the SERVICE - the transportation of any individual or furnishing of the following services on the following organized group from any point in the Province of routes and within the following areas: Nova Scotia to any point in Nova Scotia one way or the reverse thereof. (1) SPECIALTY IRREGULAR RESTRICTED AREA PUBLIC PASSENGER CHARTER SERVICE - the VEHICLE: 2 maximum 14 passenger Cadillac or transportation of any individual or organized group Lincoln Limousines (full descriptions to follow) from any point in the Province of Nova Scotia to any point in Canada as authorized thereby one way or the RATES: reverse thereof. $350.00 per hour - up to 3 hours Over 3 hours - $300.00 per hour, beginning at hour one VEHICLES: 2 maximum 14 passenger Cadillac or Lincoln Limousines (full descriptions to follow) Copy of the said application and particulars thereof may be seen at the offices of the Board, Suite 300, 1601 RATES: Lower Water Street, Halifax, Nova Scotia. $350.00 per hour - up to 3 hours Over 3 hours - $300.00 per hour, beginning at hour one Unless the Board on or before 4:00 p.m. on the 25th day of October, 2006, receives a written objection to Copy of the said application and particulars thereof the application, setting out the reasons for the objection, may be seen at the offices of the Board, Suite 300, 1601 the application may be dealt with without a hearing. Lower Water Street, Halifax, Nova Scotia.

NOTE: Pursuant to Chapter 292 of the Revised Unless the Board on or before 4:00 p.m. on the 25th Statutes, 1989, the date of any public hearing of this day of October, 2006 receives a written objection to the application will not be advertised in the Royal Gazette. application, setting out the reasons for the objection, the application may be dealt with without a hearing. DATED at Halifax, Nova Scotia this 25th day of September, 2006. NOTE: Pursuant to Chapter 292 of the Revised Statutes, 1989, the date of any public hearing of this LEON GLASGOW O/A application will not be advertised in the Royal Gazette. LEON’S LIMOUSINE SERVICE NAME OF APPLICANT DATED at Halifax, Nova Scotia this 25th day of September, 2006. September 27-2006 - (2iss) LEON GLASGOW O/A FORM 17 NSUARB - PP-06-52 LEON’S LIMOUSINE SERVICE NAME OF APPLICANT NOVA SCOTIA UTILITY AND REVIEW BOARD

© NS Office of the Royal Gazette. Web version. 1696 The Royal Gazette, Wednesday, September 27, 2006

September 27-2006 - (2iss) Krista Gillis and Shelley Lake Young, o/a P.E.I. Express Shuttle Service FORM 17 NSUARB-PP-06-55 NAME OF APPLICANT

NOVA SCOTIA UTILITY AND REVIEW BOARD September 27-2006 - (2iss)

IN THE MATTER OF THE MOTOR VEHICLE FORM 17 NSUARB-PP-06-53 & PP-06-54 TRANSPORT ACT, 1987 - and - NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF the Application by KRISTA GILLIS and SHELLEY LAKE YOUNG, o/a P.E.I. IN THE MATTER OF MOTOR CARRIER ACT EXPRESS SHUTTLE SERVICE, for the transfer of - and - Extra-Provincial Operating License No. X2454 to IN THE MATTER OF THE MOTOR VEHICLE P.E.I. EXPRESS SHUTTLE INCORPORATED TRANSPORT ACT, 1987 under the provisions of the said Act - and - IN THE MATTER OF the Application by DIAMOND NOTICE OF APPLICATION COACH (Saint John) LTD., for the transfer of Motor Carrier License No. 2804 and Extra-Provincial TAKE NOTICE THAT KRISTA GILLIS and Operating License No. X2471 to Holmes Multiservice SHELLEY LAKE YOUNG, o/a P.E.I. EXPRESS Ltd. under the provisions of the said Acts SHUTTLE SERVICE of 441 Auburn Drive, Dartmouth, Nova Scotia, B2W 5W3 has applied to the Nova Scotia NOTICE OF APPLICATION Utility and Review Board, (the “Board”) under the provisions of the Motor Vehicle Transport Act, 1987 TAKE NOTICE THAT DIAMOND COACH (Saint for approval of the transfer of Extra-Provincial John) LTD. of 28 John Street, Nauwigewauk, New Operating License No. X2454 to P.E.I. Express Brunswick, E5N 6W5, former address 6 MacLean Street, Shuttle Incorporated, which provides the following Saint John, New Brunswick, E2J 2K3, has applied to the service: Nova Scotia Utility and Review Board, (the “Board”) under the provisions of the Motor Carrier Act and the Specialty General Route Public Passenger Motor Vehicle Transport Act, 1987 for approval of the Service - express transportation of passengers from transfer of Motor Carrier License No. 2804 and Extra- points along Highway #102 within Halifax Regional Provincial Operating License No. X2471 to Holmes Municipality to all points on P.E.I. via Reads Multiservice Ltd., which provides the following service: Corner, Summerside and Charlottetown, P.E.I. and the reverse thereof. The service is an express Motor Carrier License No. 2804: service with no stops to pick up or drop off passengers between Halifax Regional Municipality Specialty Irregular Restricted Area Public and Borden, P.E.I. and will be operated on demand Passenger Charter Service - the transportation of with a minimum of 5 passengers confirmed booking. cruise ship passengers on behalf of any ship chandler, bus company or cruise ship company from any port in Copy of the said application and particulars thereof Nova Scotia to any point in Nova Scotia and return. may be seen at the offices of the Board, Suite 300, 1601 Lower Water Street, Halifax, Nova Scotia. Extra-Provincial Operating License No. X2471:

Unless the Board on or before 4:00 p.m. on the 25th Specialty Irregular Restricted Area Public day of October, 2006, receives a written objection to Passenger Service - the transportation of any the application, setting out the reasons for the objection, organized group from any point in New Brunswick or the application may be dealt with without a hearing. the United States of America, as authorized thereby, to any point in Nova Scotia, one way or return. The NOTE: Pursuant to Chapter 292 of the Revised return portion of this service includes leaving the Statutes, 1989, the date of any public hearing of this group in Nova Scotia for several days or weeks and application will not be advertised in the Royal Gazette. returning to pick up the same group at a later date.

DATED at Halifax, Nova Scotia this 27th day of Copy of the said applications and particulars thereof September, 2006. may be seen at the offices of the Board, Suite 300, 1601

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, September 27, 2006 1697

Lower Water Street, Halifax, Nova Scotia. TAKE NOTICE THAT Airport Hotel, Halifax, a division of S. Jachimowicz Limited of 60 Sky Blvd., Unless the Board on or before 4:00 p.m. on the 25th Goffs, Nova Scotia, B2T 1K3 has applied to the Nova day of October, 2006, receives a written objection to Scotia Utility and Review Board under the provisions of the applications, setting out the reasons for the the Motor Carrier Act for approval of the transfer of objection, the applications may be dealt with without a Motor Carrier License No. 2773 to 312339 Nova Scotia hearing. Limited, which provides the following service:

NOTE: Pursuant to Chapter 292 of the Revised Specialty Irregular Restricted Area Public Statutes, 1989, the date of any public hearing of this Passenger Service - the transportation of clients of application will not be advertised in the Royal Gazette. Airport Hotel, Halifax, a division of S. Jachimowicz from company operated parking areas in Enfield, Nova DATED at Halifax, Nova Scotia this 27th day of Scotia to the Halifax International Airport, one way or September, 2006. return.

DIAMOND COACH (Saint John) LTD. Copy of the said application and particulars thereof NAME OF APPLICANT may be seen at the offices of the Board, Suite 300, 1601 Lower Water Street, Halifax, Nova Scotia. September 27-2006 - (2iss) Unless the Board on or before 4:00 p.m. on the 18th FORM 17 NSUARB-PP-06-50 day of October, 2006, receives a written objection to the application, setting out the reasons for the objection, the NOVA SCOTIA UTILITY AND REVIEW BOARD application may be dealt with without a hearing.

IN THE MATTER OF THE MOTOR CARRIER ACT NOTE: Pursuant to Chapter 292 of the Revised - and - Statutes, 1989, the date of any public hearing of this IN THE MATTER OF the Application of application will not be advertised in the Royal Gazette. AIRPORT HOTEL, HALIFAX, a division of S. Jachimowicz Limited for the transfer of DATED at Halifax, Nova Scotia this 14th day of Motor Carrier License No. 2773 to 312339 Nova September, 2006. Scotia Limited under the provisions of the said Act AIRPORT HOTEL, HALIFAX, NOTICE OF APPLICATION a division of S. Jachimowicz Limited NAME OF APPLICANT

September 20-2006 - (2iss)

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.

© NS Office of the Royal Gazette. Web version. 1698 The Royal Gazette, Wednesday, September 27, 2006

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 McDOUGALL, Donald Corbett Justice Centre S. Campbell-Baltzer Kentville, Kings County 87 Cornwallis Street September 6-2006 - (5iss) October 11-2006 - 2:00 pm Kentville

MERSEREAU, Barry Kirk Justice Centre Susan Campbell-Baltzer Centre Burlington, Hants County 87 Cornwallis Street September 13-2006 - (5iss) October 25-2006 - 9:30 am Kentville

MOORE, Nellie Ferne Justice Centre Claire J. Feener Watford, Lunenburg County 270 Logan Road September 6-2006 - (5iss) October 11-2006 - 11:00 am Bridgewater

ESTATE NOTICES

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

ESTATE NOTICES BEING PUBLISHED FOR THE FIRST TIME

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant Administrator (Ad) Date of the First Insertion BARKHOUSE, Rodney St. Clair Linda Marie Barkhouse (Ad) Kent L. Noseworthy Chester, Lunenburg County 220 Montague Street 6470 Chebucto Road August 23-2006 PO Box 1542 Halifax NS B3L 1L4 Lunenburg NS B0J 2C0 September 27-2006 - (6m)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, September 27, 2006 1699

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant Administrator (Ad) Date of the First Insertion BARRY, John Harold Dennis Clyde Barry (Ex) Thomas J. Feindel Maitland, Lunenburg County 13 Celtic Drive Conrad & Feindel September 15-2006 Dartmouth NS B2Y 3G5 70 Dufferin Street Bridgewater NS B4V 2G3 September 27-2006 - (6m)

BURRY, Helena Marie Donald Chisholm (Ex) Stephan Jedynak Lower Sackville, Halifax Regional 605-89 Waterfront Drive 51 Sussex Drive Municipality Bedford NS B4A 4K4 Stillwater Lake NS B3Z 1N4 September 6-2006 September 27-2006 - (6m)

CAREY, Robert Muriel Carey (Ad) M. Mora B. Maclennan Florence, Cape Breton Regional 97 Park Road 33 Archibald Avenue Municipality Florence NS B1Y 1N3 North Sydney NS B2A 2W6 June 30-2006 September 27-2006 - (6m)

COLEMAN, Christine Kim (referred to John Kevin Coleman (Ex) David A. Grant in the Will as Christine Kim Valencourt) 82 Lake Major Road 63 Tacoma Drive, Suite 304 Dartmouth, Halifax Regional Dartmouth NS B2Z 1B1 Dartmouth NS B2W 3E7 Municipality September 27-2006 - (6m) August 4-2006

DEKOUCHAY, Loney Henry Lori Cormier (Ex) Gail Rudderham Chernin, QC Sydney, Cape Breton Regional 310 Grand Mira South 500 George Place, Suite 275 Municipality Juniper Mountain NS B1K 1G2 Sydney NS B1P 1K6 September 14-2006 September 27-2006 - (6m)

DUGGAN, Barbara Margaret David Duggan Helen L. Foote Whites Lake, Halifax Regional 334 Selig’s Road 92 Ochterloney Street Municipality Prospect NS B3T 2A8 and Dartmouth NS B2Y 1C5 September 6-2006 Carol Shirley September 27-2006 - (6m) 230 Terence Bay Road, Box 10 Whites Lake NS B3T 1W8 (Exs)

ELLIS, Mildred Murdell MacNeil (Ex) Kenneth N. Langley Little Narrows, Victoria County c/o Kenneth N. Langley 508 Chebucto Street July 24-2006 508 Chebucto Street Baddeck NS B0E 1B0 Baddeck NS B0E 1B0 September 27-2006 - (6m)

FAIRBAIRN, Douglas Glen Joan Cameron MacLeod Gibson William Jordan, QC Halifax, Halifax Regional Municipality (Ex) 4th Floor, 1526 Dresden Row September 22-2006 5241 South Street, Apt. 7 Halifax NS B3J 3K3 Halifax NS B3J 1A3 September 27-2006 - (6m)

© NS Office of the Royal Gazette. Web version. 1700 The Royal Gazette, Wednesday, September 27, 2006

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant Administrator (Ad) Date of the First Insertion FOX, Mildred Lorine Theresa MacRae (Ex) Gerald A. MacDonald, QC Port Hastings, Inverness County 3 Crandall Road MacDonald Boudrot September 19-2006 Port Hawkesbury NS B9A 2L5 301 Pitt Street, Unit 1 Port Hawkesbury NS B9A 2T6 September 27-2006 - (6m)

GELDERMANN, Margitta Elisabeth Heinrich Geldermann (Ex) Allen C. Fownes Neukirchen-Vluyn, Germany c/o Fownes Law Offices Inc. 188-190 Main Street August 24-2006 PO Box 1739 PO Box 1739 Liverpool NS B0T 1K0 Liverpool NS B0T 1K0 September 27-2006 - (6m)

GILLIS, Mary Agnes Marie Higgins (Ex) M. Mora B. Maclennan Cove Guest Home, Sydney PO Box 326 33 Archibald Avenue Cape Breton Regional Municipality Christmas Island NS B1Y 1R7 North Sydney NS B2A 2W6 July 4-2006 September 27-2006 - (6m)

GURNHAM, Charles William Joan Victoria Gurnham John Arnold Halifax, Halifax Regional Municipality 806-1343 Hollis Street Cox Hanson O’Reilly Matheson September 18-2006 Halifax NS B3J 1T8 and 1100 Purdy’s Wharf Tower I Peter William Gurnham 1959 Upper Water Street 1034 Bellevue Avenue PO Box 2380 Stn Central RPO Halifax NS B3H 3L9 (Exs) Halifax NS B3J 3E5 September 27-2006 - (6m)

HANNIGAN, Davin Riley Shane Hannigan (Ad) Patrick J. Murray, QC Moncton, New Brunswick 119 East Margaree Road 130 Charlotte Street September 13-2006 Margaree NS B0E 1C0 PO Box 1477 Sydney NS B1P 6R7 September 27-2006 - (6m)

HART, Marcella Madge Audrey Milne and Stephen D. Piggott Enfield, Hants County Stanley Milne (Ads) Russell Piggott Jones September 5-2006 13 Fader Street 44 Portland Street, Suite 500 Dartmouth NS B2X 1P4 PO Box 913 Dartmouth NS B2Y 3Z6 September 27-2006 - (6m)

HATCH, Florence Euphemia Diane Rose Sullivan (Ex) Clyde A. Paul West Chezzetcook, Halifax Regional 72 Rufus Street Clyde A. Paul & Associates Municipality Halifax NS B3N 2L9 349 Herring Cove Road September 12-2006 Halifax NS B3R 1V9 September 27-2006 - (6m)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, September 27, 2006 1701

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant Administrator (Ad) Date of the First Insertion HAZELTON, Bruce Robert James Kenneth Smith (Ex) Gregory D. Barro Yarmouth County 38 Melbourne Road Pink Star Murphy Barro September 20-2006 Arcadia NS B0W 1B0 PO Box 580 Yarmouth NS B5A 4B4 September 27-2006 - (6m)

HOLMES, Mildred Hope Harry Munro and Harry Munro New Glasgow, Pictou County Irving Alexander Fraser Holmes MacIntosh, MacDonnell & September 15-2006 (Exs) MacDonald 260-610 East River Road 260-610 East River Road PO Box 368 PO Box 368 New Glasgow NS B2H 5E5 New Glasgow NS B2H 5E5 September 27-2006 - (6m)

ISENOR, Ann Elizabeth Judith C. Dickson Boyd (Ex) September 27-2006 - (6m) Shiretown Nursing Home, Pictou PO Box 677 Pictou County Trenton NS B0K 1X0 June 7-2006

KÄLBERER-GRAF, Juliane Juergen Graf (Ad) Patrick A. Burke, QC Cologne, Germany Saarstr. 42, 50996 Cologne 28 King Street September 7-2006 Nordrhein Westfalen PO Box 549 Germany Lunenburg NS B0J 2C0 September 27-2006 - (6m)

KELLY, Phyllis Irene Brian Kelly and September 27-2006 - (6m) Halifax, Halifax Regional Municipality Anne Kelly (Exs) September 6-2005 c/o Brian Kelly 15 Chateauguay Street Embrun ON K0A 1W0

LYNCH, Mary Florence Virginia Elizabeth Mary Wanke (Ex) Kent L. Noseworthy Dartmouth, Halifax Regional 25 Woodland Avenue 6470 Chebucto Road Municipality Dartmouth NS B3A 3J6 Halifax NS B3L 1L4 September 25-2006 September 27-2006 - (6m)

MacAULAY, Peter Clarence Sheldon MacSween (Ex) Patrick J. Murray, QC Sydney, Cape Breton Regional 44 MacGuire Drive 130 Charlotte Street Municipality Sydney NS B1P 3E3 PO Box 1477 September 12-2006 Sydney NS B1P 6R7 September 27-2006 - (6m)

© NS Office of the Royal Gazette. Web version. 1702 The Royal Gazette, Wednesday, September 27, 2006

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant Administrator (Ad) Date of the First Insertion MacDONALD, Rita Theresa Theresa Thompson (Ex) Donald L. Macdonald Antigonish, Antigonish County c/o MacPherson MacNeil MacPherson MacNeil Macdonald August 25-2006 Macdonald 188 Main Street, Suite 2-5 188 Main Street, Suite 2-5 Antigonish NS B2G 2B9 Antigonish NS B2G 2B9 September 27-2006 - (6m)

MacRURY, Thelma Joan MacMillan William R. Burke Birch Grove, Cape Breton Regional 60 MacRury Drive 36 Union Street Municipality Birch Grove NS B1B 1K3 PO Box 86 September 18-2006 and Kenneth MacRury Glace Bay NS B1A 5V2 PO Box 203 September 27-2006 - (6m) Greenwood NS B0P 1N0 (Exs)

MALING, Ruby Alice Donald W. Maling (Ex) John H. Armstrong Digby, Digby County 40 Nightingale Drive Armstrong Law Office Inc. August 11-2006 Halifax NS B3M 1V4 PO Box 575 Annapolis Royal NS B0S 1A0 September 27-2006 - (6m)

MATTHEWS, Shirley Isabelle Robert Peter Matthews (Ex) R. Michael MacKenzie Windsor, Hants County 530 College Road, Apt. 2 PO Box 280 September 6-2006 Windsor NS B0N 2T0 Windsor NS B0N 2T0 September 27-2006 - (6m)

McCABE, James Garfield Donald Garfield McCabe and Hector J. MacIsaac Stellarton, Pictou County Cathryn Y. de Rome (Exs) MacIsaac & Clarke August 21-2006 c/o MacIsaac & Clarke PO Box 849 PO Box 849 Stellarton NS B0K 1S0 Stellarton NS B0K 1S0 September 27-2006 - (6m)

McCANN, Samuel Everett Lillian Gredzen (Ex) Ian A. Mackay, QC New Glasgow, Pictou County 4546 Pictou Landing Road 130 Provost Street September 12-2006 Site 1, Box 12, RR 1 PO Box 926 Trenton NS B0K 1X0 New Glasgow NS B2H 5K7 September 27-2006 - (6m)

McCONNELL, Jane Blair William Kerr McConnell (Ex) Gary L. Nelson Falmouth, Hants County 560 Falmouth Back Road Nelson Law September 14-2006 PO Box 88 258 King Street Falmouth NS B0P 1L0 PO Box 2018 Windsor NS B0N 2T0 September 27-2006 - (6m)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, September 27, 2006 1703

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant Administrator (Ad) Date of the First Insertion MITCHELL, Everett W. Ronald Garmey John H. Armstrong Middleton, Massachusetts, USA 242 Beacon Street Armstrong Law Office Inc. September 20-2006 Boston MA 02116 PO Box 575 USA and Annapolis Royal NS B0S 1A0 Daniel J. Butler September 27-2006 - (6m) 23 Averill Street Topsfield MA 01983 USA (Exs)

MORASH, Garnet Edwin Edwin Clyde Morash (Ad) Clyde A. Paul Cole Harbour, Halifax Regional 1797 Old Sambro Road Clyde A. Paul & Associates Municipality Williamswood NS B3V 1B7 349 Herring Cove Road September 18-2006 Halifax NS B3R 1V9 September 27-2006 - (6m)

MULLEN, Ruby Evelyn David Walton Mullen (Ex) T. Chris Thomson Havelock, Digby County c/o T. Chris Thomson TMC Law September 18-2006 TMC Law 50 Cornwallis Street 50 Cornwallis Street Kentville NS B4N 2E4 Kentville NS B4N 2E4 September 27-2006 - (6m)

MYLES, Margaret Charles Myles (Ex) Frank G. Gillis, QC Dominion, Cape Breton Regional 6795 Seaside Drive McIntyre, Gillis & O’Leary Municipality Dominion NS B1G 1V2 65 Minto Street September 5-2006 PO Box 187 Glace Bay NS B1A 5V4 September 27-2006 - (6m)

RAND, Lily Orelia Everett Lorne Rand (Ex) Douglas B. Raymond Arlington, Kings County 208 Charles Rand Road Cornwallis Legal Services September 21-2006 RR 3 Canning NS B0P 1H0 765 Canard Street, Lr. Canard PO Box 69 Canning NS B0P 1H0 September 27-2006 - (6m)

RHYNO, Pearl Mary Donna Marie Cole (Ad) Allen C. Fownes Brooklyn, Queens County c/o Fownes Law Offices Inc. 188-190 Main Street August 29-2006 PO Box 1739 PO Box 1739 Liverpool NS B0T 1K0 Liverpool NS B0T 1K0 September 27-2006 - (6m)

ROMANS, Mary Delores Robert Alexander Tumilty (Ex) John H. Armstrong Halifax, Halifax Regional Municipality Box 472 Armstrong Law Office Inc. August 25-2006 Annapolis Royal NS B0S 1A0 PO Box 575 Annapolis Royal NS B0S 1A0 September 27-2006 - (6m)

© NS Office of the Royal Gazette. Web version. 1704 The Royal Gazette, Wednesday, September 27, 2006

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant Administrator (Ad) Date of the First Insertion SELIG, Eileen Ida Cindy Christine Cleveland (Ex) David B. Robert Williamswood, Halifax Regional 1109 Cole Harbour Road, Apt. 327 D. B. Robert, Law Practice, Inc. Municipality Dartmouth NS B2V 1E8 Suite 27, West End Mall September 11-2006 6960 Mumford Road Halifax NS B3L 4P1 September 27-2006 - (6m)

SMITH, Douglas Trail Brenda Brannen and Philip J. Star, QC Cape Sable Island, Shelburne County Trail Darren Smith (Exs) Pink Star Murphy Barro August 30-2006 c/o Philip J. Star, QC 390 Main Street Pink Star Murphy Barro PO Box 580 PO Box 580 Yarmouth NS B5A 4B4 Yarmouth NS B5A 4B4 September 27-2006 - (6m)

SPIDLE, Carl Bertram Curtis Carl Spidle (Ex) Mark A. Taylor Scarsdale, Lunenburg County PO Box 85 Taylor & Silver September 6-2006 New Germany NS B0R 1E0 5169 Highway 10 PO Box 28 New Germany NS B0R 1E0 September 27-2006 - (6m)

STROPLE, Annie Evelyn Marla Hope MacDonald (Ex) Clyde A. Paul Halifax, Halifax Regional Municipality 2A Devon Crescent Clyde A. Paul & Associates September 6-2006 Halifax NS B3R 2G3 349 Herring Cove Road Halifax NS B3R 1V9 September 27-2006 - (6m)

THEORET, Jean Colleen Marie Manuel (Ex) September 27-2006 - (6m) Halifax, Halifax Regional Municipality 29 Hamshaw Drive September 21-2006 Halifax NS B3M 2G9

VAUGHAN, Harold Borden David Borden Vaughan and James E. Dewar, QC White Rock, Kings County James Arthur Vaughan (Exs) TMC Law September 19-2006 c/o James E. Dewar, QC 50 Cornwallis Street TMC Law Kentville NS B4N 2E4 50 Cornwallis Street September 27-2006 - (6m) Kentville NS B4N 2E4

WHITE, James Henry Alma Elizabeth White (Ex) Joseph A. MacDonell Halifax, Halifax Regional Municipality 432 Highway 2, Enfield 5 Mill Village Road August 15-2006 Hants County NS B2T 1E1 PO Box 280 Shubenacadie NS B0N 2H0 September 27-2006 - (6m)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, September 27, 2006 1705

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant Administrator (Ad) Date of the First Insertion YUILL-HOLMAN, Corinne Margaret Bradford G. Yuill (Ex) Bradford G. Yuill Bedford, Halifax Regional Municipality 541 Prince Street Yuill Chisholm Killawee August 2-2006 Truro NS B2N 1E8 541 Prince Street Truro NS B2N 1E8 September 27-2006 - (6m)

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

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

Estate Name Date of First Insertion

ABBOTT, Carrie Margaret ...... May 3-2006 ABRAM, Annie E. (Rasmussen)...... March 29-2006 ACKER, Leroy Ellot ...... September 6-2006 AINSWORTH, Miriam Frances ...... April 19-2006 ALBERT, Kathleen Margaret ...... April 5-2006 ALLEBONE, Nora C...... June 21-2006 ALLEN, Doris Elizabeth ...... August 30-2006 ALMIND, Kathleen L...... August 2-2006 AMIRAULT, Emiline Georgenie ...... May 3-2006 ANDERSON, Eleanor Elizabeth ...... April 26-2006 ANDERSON, Evelyn Mae ...... June 7-2006 ANDERSON, Frank A...... May 24-2006 ANDERSSEN, Phyllis Frances ...... September 6-2006 ANDREWS, Harvey Wesley ...... May 3-2006 ANDREWS, James Herbert ...... September 13-2006 ANGEL, Jessie Edith...... August 16-2006 ARCHIBALD, William Morton ...... September 6-2006 ARNOLD, Perry B...... April 5-2006 ARSENAULT, Joseph Wallace...... July 26-2006 ARSLAN, Ali...... September 13-2006 ASHE, Roland William Keith ...... May 31-2006 ATKINS, Ella Beatrice ...... May 24-2006 ATWOOD, Benjamin Donald ...... July 26-2006 ATWOOD, Regina St. Nora ...... July 19-2006 AUCOIN, Joseph Levi (a.k.a. Joseph Levis Aucoin) ...... June 14-2006 AUCOIN, Shirley Marie ...... August 2-2006 AUCOIN, Wilbert Richard (a.k.a. Wilburt Richard Aucoin and Richard Aucoin)...... May 10-2006 AWALT, Calvin George ...... August 30-2006 AWALT, Marguerite Beatrice...... April 5-2006 BABINEAU, Douglas Thomas ...... May 10-2006

© NS Office of the Royal Gazette. Web version. 1706 The Royal Gazette, Wednesday, September 27, 2006

Estate Name Date of First Insertion

BABINEAU, Laurie Joseph...... May 24-2006 BABINEAU, Mary ...... May 3-2006 BAILEY, James Charles ...... September 6-2006 BAILEY, Kathleen Margaret...... June 14-2006 BAIN, Catherine Christine...... August 23-2006 BAIN, Eugene Charles...... June 7-2006 BAIN, George Charles Stewart...... August 23-2006 BAIRD, Kempton T...... July 26-2006 BAIRD, Warren...... June 28-2006 BAKER, Dolly Lola...... June 21-2006 BAKER, Richard John...... May 31-2006 BALDWIN, Philip Wincleas ...... May 24-2006 BALLAM, Olga Marie ...... June 14-2006 BALLANY, Archibald Murray ...... September 20-2006 BANKS, Jean Elizabeth ...... September 6-2006 BANKS, Keith Glendon ...... June 7-2006 BARBER, Doreen F...... August 30-2006 BARNSTEAD, Robert Creelman ...... June 21-2006 BARRY, Ruby Frances Marion...... May 17-2006 BARTEAUX, Walter ...... September 13-2006 BARTLETT, Janice Marie ...... August 2-2006 BARTON, Mary Elizabeth ...... July 26-2006 BATEMAN, Cecil Norman...... September 20-2006 BAUGILD, Collins Donald ...... July 5-2006 BAXTER, Evelyn B...... April 19-2006 BEATON, Hugh John ...... July 19-2006 BECK, Augustine “Gusti” ...... September 6-2006 BECKMAN, Leverett Donald...... September 13-2006 BELAIR, Cynthia Claire...... September 13-2006 BELLIVEAU, Blanche Marion ...... April 5-2006 BELLIVEAU, Claire Yvonne ...... May 31-2006 BELLIVEAU, Florence Regina ...... August 2-2006 BENEDICT, Kathleen Irene ...... March 29-2006 BENNETT, Helen Lavina (referred to in the Will as Helen Elvina Bennett) ...... May 24-2006 BETTS, Richard George ...... April 12-2006 BINGLEY, Garnet Frank...... May 10-2006 BIRD, Joyce Lorraine ...... August 2-2006 BISHOP, Frank Warren Edward ...... April 26-2006 BISHOP, Gertrude Louise...... March 29-2006 BISHOP, Margaret Johnena ...... May 10-2006 BISWANGER, Evelyn Joyce ...... July 26-2006 BLACKBURN, Donald Frederick...... July 26-2006 BLACKMORE, Lillian Muriel ...... September 13-2006 BLACKWELL, Jessie Augusta ...... May 31-2006 BLAKEMORE, Gladys Mae...... April 12-2006 BOARDMAN, Ruth Leone...... April 12-2006 BOIES, Christian Florient ...... May 3-2006 BOLGER, Margaret M. (a.k.a. Pearl M. Bolger)...... August 2-2006 BOLIVAR, Hilda...... September 13-2006

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, September 27, 2006 1707

Estate Name Date of First Insertion

BOND, Evelyn Marie ...... August 16-2006 BONE, Reverend Lawrence Wallace...... June 21-2006 BONNENFANT, Ella Marie ...... March 29-2006 BORDEN, Patricia Joyce...... July 19-2006 BOUCHER, Iola Maude ...... August 2-2006 BOUDREAU, Marie Stella ...... April 5-2006 BOUTILIER, Bruce Emerald...... March 29-2006 BOUTILIER, Iris Rose ...... May 3-2006 BOUTILIER, James Almon...... June 28-2006 BOUTILIER, Joyce Hermain...... June 14-2006 BOWDITCH, Emily Claire...... June 28-2006 BOWER, Gerald Edward...... June 28-2006 BOWER, Mildred Lillian ...... July 26-2006 BRACKETT, Blanche Lorraine ...... May 10-2006 BRANNEN, Sarah ...... May 31-2006 BREMNER, Henry A. (referred to in the Will as Henry (Harry) Bremner) ...... June 28-2006 BREMNER, Pearl Lydia ...... May 17-2006 BREWER, Joan Marie...... June 28-2006 BROOKHOUSE, Sylvia Elizabeth ...... July 5-2006 BROWN, Benjamin Ralph...... May 31-2006 BROWN, Claude Arnold...... August 30-2006 BROWN, Fanny Elizabeth...... August 16-2006 BROWN, Hazel Bertha ...... March 29-2006 BROWNELL, Lloyd Myrton ...... August 2-2006 BUCHANAN, Daniel ...... August 23-2006 BUCHANAN, F. Oliver ...... September 6-2006 BURGESS, Nelson Larry...... April 5-2006 BURGESS, Scott Bryce...... July 19-2006 BURKE, Clancy Clyde ...... March 29-2006 BURNS, Edwin Joseph ...... July 19-2006 BURNS, Hedley Clark...... July 12-2006 BURNS, Marie Stella...... April 12-2006 BURNS, Owen Raymond ...... August 16-2006 BUSTIN, Hope...... August 2-2006 BUTCHART, Jean...... August 30-2006 BUTTS, Donna Elizabeth ...... August 2-2006 BYRNE, James William Joseph ...... August 16-2006 CALABRESE, Hinson...... August 30-2006 CALDER, John Gerald ...... May 24-2006 CAMERON, Alexander MacLean (a.k.a. Sandy Cameron) ...... September 13-2006 CAMERON, Carlene...... September 6-2006 CAMERON, Donald Edmund...... May 3-2006 CAMERON, Ernestine...... May 24-2006 CAMERON, John ...... September 20-2006 CAMERON, Josephine ...... June 14-2006 CAMERON, Kathlyn Joyce...... August 23-2006 CAMERON, Mae Elizabeth ...... August 30-2006 CAMERON, Pearl Geneva ...... May 3-2006 CAMERON, William E. (a.k.a. William Edward Cameron) ...... May 24-2006

© NS Office of the Royal Gazette. Web version. 1708 The Royal Gazette, Wednesday, September 27, 2006

Estate Name Date of First Insertion

CAMPBELL, Ellen Ruby ...... August 2-2006 CAMPBELL, John James ...... August 16-2006 CANFIELD, Lyle Aitchison ...... April 12-2006 CANN, Phyllis Eleanor ...... April 26-2006 CAPSTICK, Thomas Everett...... September 6-2006 CAREY, Roy George...... August 30-2006 CARNELL, Reta Agnes ...... August 23-2006 CARRUTHERS, Kate...... May 10-2006 CHAMBERLAIN, Rhea Matilda ...... March 29-2006 CHAMBERS, Iris Catherine ...... August 30-2006 CHANDLER, W. Robert ...... April 19-2006 CHIASSON, Marie Lucie ...... April 5-2006 CHINN, Reginald Thomas...... April 5-2006 CHISHOLM, Elizabeth Rose...... June 14-2006 CHISLETT, Gertrude ...... July 26-2006 CHRISTIE, Hazel Marie ...... June 28-2006 CHURCHILL, Lloyd McCrae...... March 29-2006 CLARKE, John Henry ...... June 28-2006 CLARKE, William Michael, Sr...... September 6-2006 CLEMENTS, William Frederick ...... May 3-2006 CLEWS, Judith Doreen...... April 5-2006 CLUETT, Stephen John ...... September 6-2006 COCHRANE, John Frederick ...... August 30-2006 CODY, Harold R ...... June 7-2006 COLEMAN, Kenneth Gerard ...... March 29-2006 COLLICUTT, Grant Brian ...... May 17-2006 COMEAU, (Frederick) Raymond ...... August 9-2006 CONRAD, Annie Irene ...... June 28-2006 CONRAD, Miriam Rosalean...... June 7-2006 CONRAD, Walter Douglas ...... September 20-2006 COOK, Nellie Ruth ...... June 28-2006 COOK, Robert Churchill ...... May 31-2006 COOPER, Muriel Jean...... June 21-2006 CORKIN, Carol Lynn ...... July 12-2006 COTTREAU, Leonora Andrea ...... May 31-2006 COTTREAU, Minnie A...... June 21-2006 COVEY, Nina Cora...... August 30-2006 COVIN, John Douglas ...... September 20-2006 COWAN, Jean Campbell Marjory...... May 31-2006 COX, Florence M...... August 2-2006 CREELMAN, William Noble ...... June 14-2006 CREIGHTON, Lois M...... August 9-2006 CROCKATT, John Barclay ...... April 5-2006 CROCKER, Gladys Beatrice...... March 29-2006 CROOK, Margaret Julie ...... May 31-2006 CROOKS, Evelyn May ...... September 13-2006 CROSS, Ernest Elwin ...... April 12-2006 CROSS, James Adniran...... June 14-2006 CROWELL, George E ...... July 12-2006

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, September 27, 2006 1709

Estate Name Date of First Insertion

CUMBERLAND, Stewart Bruce ...... September 20-2006 CURRIE, James Gordon ...... May 10-2006 D’ENTREMONT, Delima...... April 5-2006 D’ENTREMONT, Lucie Marguerite Marie ...... August 30-2006 D’ENTREMONT, Marie Genevieve (a.k.a. Anne Genevieve d’Entremont) ...... April 12-2006 D’ENTREMONT, Nil Paul...... April 12-2006 D’ENTREMONT, Richard Francois...... May 24-2006 D’EON, Exilda Julie ...... May 31-2006 DACEY, Robert Alan ...... June 21-2006 DALRYMPLE, George Henry...... September 20-2006 DARCY, Hazel Ann Charlotte ...... June 7-2006 DAUPHINEE, Elsie Judy Pearl ...... September 13-2006 DAVID, Edna Margaret ...... April 19-2006 DAVIDSON, Charles Mark ...... June 28-2006 DAVIS, Leafy Innocent ...... May 3-2006 DAVIS, Richard Alfred ...... August 23-2006 DAVIS, Roy Walcott ...... April 5-2006 DAYE, Cyril Vincent ...... September 13-2006 DAYE, Eleanor Mae ...... September 13-2006 DEARING, Hannah Pearl ...... August 9-2006 DeCOFF, Yvonne M...... June 14-2006 DECOSTE, Donald Joseph ...... May 10-2006 DEGRUCHY, Elizabeth ...... May 10-2006 DELANEY, Donald E...... May 31-2006 DeLONG, Ottis Lorraine ...... April 26-2006 DEMONE, Aileen M. (referred to in Will as Aileen Marie Demone) ...... July 26-2006 DEMONT, Harold Leslie...... August 23-2006 DEVEAU, Marjorie Delevene...... July 12-2006 DEVEBER, Frances Isabel Gillis ...... April 5-2006 DEWAR, Joan E...... September 6-2006 DICKS, Natalie ...... July 12-2006 DICKSON, Ruth Christina ...... May 17-2006 DICKSON, Thomas L...... September 13-2006 DIGOUT, Margaret Cecilia ...... August 2-2006 DIGOUT, Murdock H ...... June 7-2006 DILTS, Anne G...... May 3-2006 DIMMELL, Murray Arlington ...... July 12-2006 DISANO, Theresa Marie ...... September 13-2006 DOBSON, Minerva Pearl ...... August 23-2006 DOHERTY, Agnes Gertrude ...... April 12-2006 DOLING, Darlene Lynn ...... April 19-2006 DOREY, Alfred Elias ...... May 17-2006 DOREY, Herbert Almon...... July 19-2006 DOUCET, Pius Elie ...... April 19-2006 DOUGLAS, Robert MacDonnell ...... May 3-2006 DOWLING, Brian Andrew ...... April 19-2006 DOWNEY, Graham Thomas...... May 10-2006 DOWNEY, Neil David ...... March 29-2006 DOWNIE, Robert William ...... August 9-2006

© NS Office of the Royal Gazette. Web version. 1710 The Royal Gazette, Wednesday, September 27, 2006

Estate Name Date of First Insertion

DOYLE, Joyce...... August 9-2006 DRAKE, Victoria Mae...... June 7-2006 DREW, Elsie Aileen ...... April 19-2006 DRUHAN, Anthony ...... July 19-2006 DUFFY, Kevin...... August 23-2006 DUGGAN, Florence Marian ...... August 2-2006 DUNCAN, Margery Meleta ...... April 26-2006 DUNN, Caroline Emma ...... August 9-2006 DYKENS, Beryl May ...... April 26-2006 EAGLES, Edith Marjorie...... May 24-2006 EAVES, Charles Albert...... July 26-2006 EDDY, Shirley Frances ...... September 13-2006 ELLIOT, Jean M ...... July 19-2006 ELLIOTT, Brenton William ...... June 14-2006 ELLIS, Annie ...... May 31-2006 ELLIS, Peter Michael ...... June 21-2006 ELLS, Marjorie Jean (referred to in the Will as M. V. Jean Ells) ...... August 30-2006 ELMS, Elsie Mae...... July 12-2006 EMENO, Margaret Elizabeth...... September 6-2006 ERNST, Clara Edna...... April 12-2006 EVANS, Hazel Geneva ...... April 12-2006 EVANS, Mildred Lucretia ...... June 28-2006 FALKENHAM, Charles Laurie ...... July 19-2006 FALKENHAM, Linda Carolyn ...... July 26-2006 FANCY, Gloria Pauline...... July 19-2006 FEENER, James Earl...... May 10-2006 FENTON, Helen Leslie...... August 16-2006 FERGUSON, Josephine Margaret...... May 17-2006 FERGUSON, Wilfred Alexander...... May 10-2006 FINEBERG, Arnold...... March 29-2006 FINLAYSON, Alexander W...... April 19-2006 FISHER, Malcolm Basil ...... April 5-2006 FITZGERALD, Delores...... April 19-2006 FITZGERALD, Melvin Collis ...... April 19-2006 FITZPATRICK, Rita (Joseph)...... June 7-2006 FIZZARD, Vincent Carl ...... May 17-2006 FLEMMING, Douglas Charles ...... September 6-2006 FLETCHER, Johanna E...... May 31-2006 FORBES, Jean Stewart ...... June 7-2006 FORWARD, Elinor Joan...... June 28-2006 FORWARD, Ross Matthews...... June 28-2006 FOWLER, Hobart ...... August 9-2006 FOWLER, Ralph Blanchard ...... June 28-2006 FRANCIS, Christina Mae ...... August 2-2006 FRANCIS, Ray Medford...... May 17-2006 FRASER, Harris...... April 26-2006 FRASER, R. John ...... April 12-2006 FRASER, Shirley E...... July 12-2006 FROTTEN, Augustine Peter ...... June 28-2006

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, September 27, 2006 1711

Estate Name Date of First Insertion

FULTON, Nelle Mary...... May 17-2006 GAGNON, Sylvio ...... April 5-2006 GAMMON, Clarence Garfield...... May 24-2006 GAMMON, Nina Claire ...... June 28-2006 GARLAND, Emma Frances ...... June 7-2006 GARLAND, Phyllis Barbara ...... August 30-2006 GARTSIDE, Mary Elizabeth...... June 28-2006 GAUDET, Jean Mildred ...... May 3-2006 GAUL, Marjorie ...... April 12-2006 GAULTON, Lila Lucille ...... April 5-2006 GEORGE, Charles Daniel...... July 12-2006 GEROGIANNIS, Emily Mary ...... May 10-2006 GIAMPOLO, Arthur Ernest...... July 19-2006 GIBBONS, Keith Innis ...... September 6-2006 GIBSON, Eugene Wilson ...... May 10-2006 GILIS, Hilda...... August 16-2006 GILIS, Sliomas...... August 16-2006 GILLIATT, David Chute...... July 5-2006 GLAVIN, Elizabeth Ann...... May 10-2006 GOLDEN, Stephen Giffin...... June 28-2006 GONEAU, Anna Bernice ...... May 3-2006 GOODYER, Arthur Harold ...... April 26-2006 GORDON, Harry ...... August 2-2006 GORDON, Samuel Milber ...... August 2-2006 GOREHAM, Melbalina Rose ...... July 19-2006 GORMAN, Christine MacPherson ...... April 26-2006 GORMAN, John Patrick ...... August 9-2006 GORMAN, Sarah...... April 12-2006 GOULD, Clarence Hugh ...... August 9-2006 GOULDEN, William Allister ...... July 5-2006 GOUTHRO, Gertrude ...... April 26-2006 GOUTHRO, Patrick ...... April 26-2006 GRAHAM, Betty Florence ...... May 10-2006 GRAHAM, Melvin Clifford ...... August 30-2006 GRAHAM, Olive Agnes ...... June 21-2006 GRANDY, Annie Eliza ...... June 28-2006 GRANT, James Christopher ...... May 3-2006 GRANT, Margaret Jean...... September 6-2006 GRAVES, James Clifford ...... August 9-2006 GRAY, Florence Elizabeth ...... June 14-2006 GREENE, Ralph Blair...... September 13-2006 GREENOUGH, Marjorie Winnifred ...... May 3-2006 GREENOUGH, Vivian M ...... May 3-2006 GREER, Mildred Jean...... August 23-2006 GROOMBRIDGE, John Alexander ...... May 3-2006 GROVESTINE, Mary Lou...... July 12-2006 GROVESTINE, Robert Wayne...... July 19-2006 GRUNTHER, Werner ...... April 19-2006 GUILDERSON, Gertrude Jane ...... August 23-2006

© NS Office of the Royal Gazette. Web version. 1712 The Royal Gazette, Wednesday, September 27, 2006

Estate Name Date of First Insertion

GUILDFORD, Helen Roberta...... June 28-2006 GUNN, William Lloyd ...... August 9-2006 GUPTILL, Miriam Gertrude ...... June 7-2006 HADLEY, Jean Patricia...... April 5-2006 HAINES, Durward Chester (referred to in Will as Durwood Chester Haines) ...... September 13-2006 HAINES, Ralph Waldo ...... June 14-2006 HAKKERT, Arie ...... July 19-2006 HALEY, May Freda (Mary) ...... August 23-2006 HALLYBURTON, Cecil...... July 26-2006 HAMILTON, Zetta Margaret...... May 10-2006 HARDCASTLE, Shirley Lloyd ...... August 23-2006 HARDING, Murray Wilson...... May 24-2006 HARRIS, Aileen Frances...... April 12-2006 HARRIS, Benjamin...... August 30-2006 HARRIS, Elizabeth Ann ...... September 20-2006 HARRIS, Thomas Edward...... September 20-2006 HARVIE, Cecil Roger...... August 23-2006 HATFIELD, Elizabeth A...... March 29-2006 HATT, Richard St. Clair ...... April 5-2006 HAWES, Curtis Thomas ...... June 7-2006 HAWKINS, Albro Elliott ...... August 2-2006 HAWTHORN, Dorothy Mary...... June 21-2006 HAYDEN, Hazel Lillian ...... May 31-2006 HEBB, Nellie Alma ...... September 20-2006 HELLIWELL, Josephine Patricia ...... August 9-2006 HENDERSON, Daley Bartlett...... August 23-2006 HENDERSON, John Allister ...... August 9-2006 HICKMAN, Marjorie A...... September 6-2006 HICKS, Rita C...... July 12-2006 HIGGINS, Dorothy Pearl...... July 26-2006 HILCHIE, Muriel Jean...... July 12-2006 HILDRETH, Grace Edna ...... August 23-2006 HILL, Elroy Roosevelt...... May 10-2006 HILL, Harry G...... May 31-2006 HILL, Mary Elizabeth ...... August 16-2006 HILTZ, Emily Leonora ...... June 14-2006 HINES, Leah Esther...... May 17-2006 HIRTLE, Donald Eugene ...... June 14-2006 HIRTLE, Lorna May ...... May 17-2006 HISELER, Ellen Groser ...... August 23-2006 HODGSON, Robert W...... May 24-2006 HOLDEN, Mary Devereaux ...... April 26-2006 HOLLETT, Walter Norman ...... July 5-2006 HOLLOHAN. Leo Andrew ...... September 6-2006 HORNE, Sophie May ...... April 19-2006 HORTON, Walter Edwin...... July 5-2006 HORWOOD, Harold Andrew ...... July 5-2006 HOUNSELL, Laura May ...... April 5-2006 HOWARD, Ruth ...... April 12-2006

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, September 27, 2006 1713

Estate Name Date of First Insertion

HOWARD, Thomas Ambrose...... June 28-2006 HOWELL, A. Geraldine ...... June 21-2006 HOWELL, Woodrow Dexter ...... May 17-2006 HOWLETT, James David ...... August 23-2006 HUNT, Ruby Allison ...... July 19-2006 HUNTINGTON, Maude Alexandra ...... July 12-2006 HURDLE, Eunice Emily...... July 19-2006 HURLEY, Douglas ...... September 13-2006 HUSSEY, Mary Josephine...... August 23-2006 HUTT, Carrie Jean...... July 26-2006 HYNES, Mary Ursula ...... May 3-2006 INGRAHAM, Lillian ...... June 21-2006 INGS, David Joseph...... August 30-2006 IVES, Lorraine Marie ...... September 6-2006 IVEY, Dorothy...... July 19-2006 JACKSON, Jeanne Marlyn (referred to in Will as Jeanne Marilyn Jackson) ...... July 19-2006 JACKSON, Kenneth Morris ...... May 31-2006 JANEGA, John Joseph ...... August 30-2006 JEFFERSON, Gerald Max...... June 14-2006 JENKINS, Elizabeth Newcombe...... May 24-2006 JENNEX, Elmer Wayne...... July 12-2006 JENSEN, Kenneth Victor ...... July 19-2006 JEROMEL, Helene ...... April 19-2006 JODREY, Maude Louise...... August 9-2006 JODREY, Maynard Lewis, Sr...... June 21-2006 JOHNS, Gary Richard ...... July 5-2006 JOHNSON, Dr. Aubrey E...... June 7-2006 JOHNSON, Elizabeth Marie ...... June 14-2006 JOHNSON, Gerald Percival ...... August 9-2006 JOHNSON, Mildred ...... August 16-2006 JOHNSON, Shirley May ...... April 19-2006 JOHNSON, Zenas Earle ...... April 26-2006 JOHNSTON, Anna May ...... April 5-2006 JOHNSTON, Kathryn ...... June 21-2006 JONES, Margaret A...... May 31-2006 JOSEPH, Helen Veronica ...... April 26-2006 JOST, Dorothy Crosby...... June 28-2006 JOYCE, Hugh Kirkpatrick ...... June 21-2006 JUTEAU, Kenneth Roy...... August 23-2006 KARREL, Benjamin David...... July 19-2006 KARTSAKLIS, Renata Hedwig ...... July 19-2006 KEAGAN, Edward L ...... April 5-2006 KEDDY, Arnold Chester ...... March 29-2006 KEHOE, Dorothy Hope...... May 3-2006 KELLER, Margaret Marie ...... July 26-2006 KENDELL, Katherine Elizabeth ...... June 28-2006 KENNEDY, Diane Elaine...... March 29-2006 KENNY, Frances Ranald ...... September 20-2006 KIECH, Alexander Michael...... April 12-2006

© NS Office of the Royal Gazette. Web version. 1714 The Royal Gazette, Wednesday, September 27, 2006

Estate Name Date of First Insertion

KITZ, Leonard A...... March 29-2006 KNICKLE, Ida Mary...... June 14-2006 KNOWLES, James Murray ...... May 3-2006 KNOX, Raymond Nelson ...... April 5-2006 KNUDSEN, Mary Ellen ...... March 29-2006 KOSKOLOS, Florence ...... June 7-2006 L’HEUREUX, Yvette Marie-Paul...... September 20-2006 LAFFORD, Ruby Annabel ...... May 10-2006 LAFOSSE, Heather Lynn ...... May 10-2006 LAMROCK, Blanche Italia...... September 6-2006 LANDERS, Margaret Ruth ...... June 14-2006 LANDRY, Gervase Alfred ...... April 12-2006 LANDRY, Hugh Edward ...... August 9-2006 LANDRY, Leonard Ignatius ...... March 29-2006 LANGILLE, Lesley Rita Isabel ...... June 14-2006 LANGILLE, Neil Wade ...... June 28-2006 LaPIERRE, Anthony J...... April 19-2006 LaPIERRE, Beatrice Levenia ...... May 31-2006 LaPOINTE, Thurlin Edmund...... June 14-2006 LARKIN, Margaret ...... May 24-2006 LASKIE, Arnold Lee...... June 7-2006 LAVENDOSKI, Louise Edna ...... March 29-2006 LAVERON, Geraldine May...... June 21-2006 LAWTON, Annabelle M...... May 31-2006 LeBLANC, Ira...... May 24-2006 LeBLANC, Moise Andre...... April 12-2006 LEBLANC, Beulah Marguerite...... June 14-2006 LeDREW, George Charles...... June 14-2006 LEE, Ann Amanda ...... July 26-2006 LEE, Mooner Chau Yuet Seto ...... September 6-2006 LEGERE, James Hance...... May 10-2006 LEMOINE, Hellen R...... August 23-2006 LENNOX, David Stewart ...... June 28-2006 LEVATTE, Eilean Alice ...... July 19-2006 LEVY, Daniel James...... May 10-2006 LEVY, Irene Sadie...... June 7-2006 LEVY, Mary Hazel ...... July 12-2006 LEWIS, Douglas Arthur ...... September 20-2006 LEWIS, James Willis ...... July 5-2006 LEWIS, Mary Inez...... July 12-2006 LINDSAY, John William ...... July 12-2006 LITTLE, Cecelia Mary ...... August 9-2006 LLEWELLYN, John ...... September 20-2006 LLOY, Andrew Devern...... May 24-2006 LLOYD, Robert Murray ...... September 13-2006 LOCKE, Dr. Howard Allen...... June 28-2006 LONG, Dorothy Jean Antoinette ...... May 10-2006 LONG, Johanna Elizabeth ...... May 10-2006 LONGPHEE, Deanna Olyne ...... July 19-2006

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, September 27, 2006 1715

Estate Name Date of First Insertion

LOWE, Alice Ann...... September 13-2006 LUTZ, Bartley Brenton ...... August 23-2006 LYNCH, Margaret Mary...... May 17-2006 LYNDS, Reginald Edward ...... August 30-2006 MABEY, Basil Patrick...... April 5-2006 MACASKILL, Marion Emily ...... May 10-2006 MacAULAY, Annie...... September 20-2006 MacCORMACK, John G ...... August 23-2006 MacDONALD, Alexander Church ...... May 10-2006 MacDONALD, Angus Daniel ...... June 7-2006 MacDONALD, Ann Lillian ...... August 23-2006 MacDONALD, Donald Ewan ...... July 5-2006 MacDONALD, Donald L ...... July 12-2006 MacDONALD, Ewan Rod ...... July 12-2006 MacDONALD, Florence Regina ...... May 24-2006 MacDONALD, Gerald Ernest ...... May 3-2006 MacDONALD, Jean Ann ...... August 2-2006 MacDONALD, John Daniel ...... April 19-2006 MacDONALD, Katherine Mary ...... July 5-2006 MacDONALD, Kathleen E ...... August 16-2006 MacDONALD, Kenneth Daniel “Donald” ...... August 9-2006 MacDONALD, Malcolm Alexander ...... May 24-2006 MacDONALD, Margaret Elizabeth ...... March 29-2006 MacDONALD, Mary Margaret ...... August 2-2006 MacDONALD, Mary Frances ...... July 5-2006 MacDONALD, Mary ...... June 14-2006 MacDONALD, Mary Rose ...... May 3-2006 MacDONALD, Robert Milnes ...... September 20-2006 MacDONALD, Rosamond ...... April 12-2006 MacDONALD, Sarah Willena ...... May 31-2006 MacDONALD, Stanley Hewitt ...... April 5-2006 MacDONALD, Stella Leona ...... May 3-2006 MacDONALD, Vivien Marie ...... April 19-2006 MacDOUGALL, Austin Everett ...... April 12-2006 MacDOUGALL, Murdock Bernard ...... July 19-2006 MacEACHERN, Ada Davies...... June 7-2006 MacGILLIVRAY, Daniel Joseph ...... June 7-2006 MacGILLIVRAY, Hugh Alexander ...... May 3-2006 MacGILLIVRAY, Margaret C...... July 12-2006 MacINNIS, Charles Vincent ...... July 12-2006 MacINNIS, Sidney Donald ...... August 2-2006 MacINTOSH, Colin Blaise ...... August 30-2006 MacINTOSH, Mary Frances Cox ...... July 26-2006 MacISAAC, Frances Anne ...... August 2-2006 MacISAAC, Gerald Melvin...... May 3-2006 MacISAAC, Isabel Margaret...... June 7-2006 MacKAY, Elda Jean ...... June 21-2006 MacKAY, Henry T ...... May 3-2006 MacKAY, Ida Georgina ...... September 13-2006

© NS Office of the Royal Gazette. Web version. 1716 The Royal Gazette, Wednesday, September 27, 2006

Estate Name Date of First Insertion

MacKAY, Isabel Lois ...... June 21-2006 MacKAY, J. Raymond ...... August 23-2006 MacKAY, John Russell ...... June 28-2006 MacKAY, Melvin A...... June 14-2006 MacKAY, Ruth ...... July 5-2006 MacKAY, Stanley Neil ...... August 16-2006 MacKENZIE, Bertram Roy...... June 28-2006 MacKENZIE, Norman Kenneth...... May 3-2006 MacKENZIE, Zinaida ...... September 20-2006 MACKENZIE, Robert Bruce...... May 31-2006 MacKINNON, Alexander Ronald ...... April 12-2006 MacKINNON, Duncan Bernard (Bernie) ...... June 14-2006 MacKINNON, Howard ...... July 19-2006 MacKINNON, John Daniel ...... March 29-2006 MacKINNON, John ...... May 3-2006 MacKINNON, Lauchlin ...... April 26-2006 MacLEAN, Bertram Anderson ...... August 2-2006 MacLEAN, Christine Gladys...... June 21-2006 MacLEAN, Lorelle Elizabeth ...... August 16-2006 MacLEAN, Mary Katherine ...... April 12-2006 MacLEAN, Peter A...... August 2-2006 MacLEAN, Rose A ...... August 9-2006 MacLELLAN, Daisy Christine ...... August 30-2006 MacLEOD, Dorothy Alice...... September 6-2006 MacLEOD, George A...... June 21-2006 MacLEOD, John A ...... April 5-2006 MacLEOD, Josephine A ...... June 7-2006 MacLEOD, Wesley Laville ...... August 9-2006 MACLEOD, Maxwell Lionel ...... April 5-2006 MacMASTER, Mary E ...... July 19-2006 MacMILLAN, Frances Caroline ...... August 23-2006 MacMULLIN, Catherine Ann...... August 16-2006 MacMULLIN, Percival W. E...... June 28-2006 MacNEIL, Arthur...... August 23-2006 MacNEIL, Duncan Boniface...... April 12-2006 MacNEIL, Herbert Joseph...... August 2-2006 MacNEIL, Malcolm...... April 5-2006 MacNEIL, Mary...... June 7-2006 MacPHERSON, Gladys Laura...... June 14-2006 MacPHERSON, Weldon Calvin ...... May 31-2006 MacQUEEN, Joan Myrna ...... July 12-2006 MacQUEEN, Myra Ann ...... May 17-2006 MacRAE, Donald MacKay ...... July 26-2006 MacRAE, Doris Christine ...... June 21-2006 MacROBERTS, Evelyn Rowena...... August 2-2006 MADER, Miriam Ruth ...... April 5-2006 MAHON, Jean Agnes ...... March 29-2006 MAILMAN, Frances Irene...... August 30-2006 MAILMAN, Lewis ...... May 3-2006

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, September 27, 2006 1717

Estate Name Date of First Insertion

MALKIN, Evelyn Marie ...... August 2-2006 MALLOY, Gloria Helena ...... September 13-2006 MALONEY, Dale Francis...... April 19-2006 MANLEY, John Robert ...... July 12-2006 MANN, Hedwig (Heidi) Erika ...... August 9-2006 MARCHAND, Rose ...... August 2-2006 MARCHANT, Victor Burpee ...... May 31-2006 MARGESON, Mary Donna ...... April 26-2006 MARSTERS, John Allen ...... September 13-2006 MARTIN, Isabel E...... April 19-2006 MASON, Barbara Joan ...... July 5-2006 MATTINSON, Miner ...... May 17-2006 MAXWELL, Eva Isabel ...... August 23-2006 MAYOTTE, Phyllis ...... April 5-2006 McCARRON, Leo...... September 13-2006 McCLURE, Joseph Thomas ...... April 12-2006 McCLURG, Mary Elsie...... September 20-2006 McCULLOCH, Mildred Flossie ...... September 6-2006 McCUTCHEON, Walter Franklin...... September 13-2006 McDONAH, Gregory Otty ...... July 12-2006 McGRATH, Ellen Louise ...... August 23-2006 McGRATH, Walter Patrick...... August 2-2006 McILVENA, John Gary ...... April 5-2006 McINTYRE, Joseph Loyola ...... August 2-2006 McISAAC, Anna Mae...... May 24-2006 McKAY, Blanche Rada ...... June 14-2006 McKAY, Dorothy Amelia ...... September 6-2006 McKEE, Peter Mark...... August 2-2006 McKIM, Beatrice Sarah June...... March 29-2006 McLEARN, Laura Myrtle ...... April 26-2006 McMANUS, Kathleen T ...... August 16-2006 McNUTT, Leo George...... August 30-2006 McNUTT, Marion Belle ...... May 31-2006 McNUTT, Reginal Stanley ...... April 26-2006 McNUTT, Stanley Lawrence...... May 3-2006 McQUESTON, Robert James, Sr...... September 13-2006 McRAE, Everett Norman...... July 26-2006 McWILLIAM, Helen Ruth ...... June 28-2006 MEEKINS, Flostina...... August 23-2006 MEISNER, David Franklyn...... September 20-2006 MEISNER, Myra Ruth...... July 5-2006 MELVIN, Eric Bantford ...... June 7-2006 MENGERT, Dieter Johann ...... July 12-2006 MERNER, Cyril...... August 9-2006 MIKKELSON, Ellinor...... August 9-2006 MILES, Blanche ...... May 31-2006 MILLER, Clarice Lina ...... June 28-2006 MILLER, Ethel Maude ...... March 29-2006 MILLER, Frederick Lawrence ...... May 3-2006

© NS Office of the Royal Gazette. Web version. 1718 The Royal Gazette, Wednesday, September 27, 2006

Estate Name Date of First Insertion

MILLER, Leonard ...... April 26-2006 MILLS, Douglas Harold ...... September 13-2006 MILLS, Idella Mae ...... August 16-2006 MILLS, Kevin Andrew ...... April 26-2006 MILNE, Ruby Irene...... August 23-2006 MINETT, Vincent Trevor ...... August 2-2006 MINGO, Ada Marion ...... April 19-2006 MOMBOURQUETTE, Esther Maria ...... May 3-2006 MONTROSE, Hance Logan ...... July 12-2006 MOODY, George Lorimer ...... September 20-2006 MOORE, Sibyl Ruth ...... August 9-2006 MORASH, Darlene Joy...... September 20-2006 MORGAN, Charles Henry ...... May 17-2006 MORGAN, Clarence ...... August 30-2006 MORGAN, Clarence ...... May 3-2006 MORRIS, Melvin Gideon ...... July 26-2006 MORRIS, Thomas Francis...... May 24-2006 MORRIS, Vivian Katherine Gunn...... May 10-2006 MORRISON, Cecilia Ann Catherine ...... April 12-2006 MORRISON, Frances ...... July 19-2006 MORRISON, Lottie ...... July 12-2006 MORSE, Lorimer Rupert...... June 21-2006 MOSHER, Eileen Elizabeth Ann...... May 3-2006 MOSHER, Gertrude Elizabeth...... April 26-2006 MOWAT, Anne Jacqueline...... April 26-2006 MULLALEY, Eric Joseph...... June 14-2006 MULLETT, Peter John ...... July 26-2006 MULLINS, Joseph Cornelius ...... August 16-2006 MUNROE, John Alexander ...... June 14-2006 MURPHY, Cyril Mark...... April 19-2006 MURPHY, Frederick Earl...... September 20-2006 MURPHY, Gregory Leonard...... September 6-2006 MURPHY, Janet Rose...... May 17-2006 MURRAY, Shirley Lois ...... June 14-2006 MYERS, Marion Elliott ...... May 17-2006 MYETTE, Joseph Peter ...... April 26-2006 NAUGLER, Basil Sidney ...... June 21-2006 NAUGLER, Michael James William ...... May 31-2006 NAUSS, Cornelia Louise...... May 24-2006 NEWELL, Agnes Celine ...... April 19-2006 NGUYEN, Bang Van ...... July 5-2006 NGUYEN, Van Lingh ...... July 19-2006 NICHOLS, Geraldine B...... April 19-2006 NICHOLS, Lois Gertrude ...... May 3-2006 NICHOLSON, Lillian ...... August 2-2006 NICKERSON, Ida M...... September 6-2006 NICKERSON, Verne...... May 17-2006 NICOLL, Karl L...... July 26-2006 NORRIS, Sadie Elizabeth ...... March 29-2006 NORTH, Gregory Ian ...... June 14-2006

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, September 27, 2006 1719

Estate Name Date of First Insertion

NORWOOD, Thomas Christian ...... June 7-2006 O’BRIEN, Elizabeth Gwendolyn ...... August 16-2006 O’BRIEN, Kevin Joseph ...... June 14-2006 O’BRIEN, Marion M...... March 29-2006 O’DRISCOLL, Monsignor Albert M ...... September 20-2006 O’HARA, Raymond Reginald ...... April 26-2006 O’NEIL, John Vernon ...... June 21-2006 O’NEILL, Anna Biechl ...... March 29-2006 OICKLE, Frances Eva...... June 14-2006 OICKLE, Myrna Emagene...... September 20-2006 OLIVER, Cecil Felician...... June 21-2006 OLIVER, Leona Sarah...... August 2-2006 OUTHOUSE, Burwell ...... August 23-2006 OUTHOUSE, Leta Violet ...... March 29-2006 OXLEY, Ralph Victor...... March 29-2006 PACE, Lester S...... May 24-2006 PALLEN, Mary Doris ...... May 31-2006 PARIS, Regina Elizabeth...... June 28-2006 PARIS, William Leslie ...... June 28-2006 PARKER, William Blois ...... May 24-2006 PARKINSON, George Michael...... September 20-2006 PATERSON, Mildred J...... September 6-2006 PATTERSON, Arthur Howard ...... August 23-2006 PEACH, Wayne Allen...... May 3-2006 PEARSON, John Bernard ...... September 13-2006 PECK, Thomas Clifton ...... May 31-2006 PELLERINE, Donalda Dolorosa ...... July 5-2006 PELLEY, Wellington Ernest ...... September 13-2006 PEMBERTON, Edward Earl...... May 24-2006 PERRIN, Ernest Wallace...... May 24-2006 PERRY, Clinton Wilson ...... May 24-2006 PERRY, Dorothy Helen...... September 6-2006 PERRY, Earl Freeland...... June 7-2006 PERRY, James Wayne...... August 16-2006 PERRY, Lyla Lee ...... May 24-2006 PERRY, Robert Leonard...... July 19-2006 PETTIPAS, Alice Theresa ...... May 31-2006 PETTIPAS, James Oscar (Curley) ...... May 10-2006 PHILLIPS, Harold Nelson...... May 3-2006 PICO, Lyle...... August 23-2006 PINK, Walter Gordon ...... May 10-2006 PITTMAN, John Thomas ...... April 12-2006 PIZZO, Remo...... May 17-2006 POIRIER, Alphonse Remi ...... April 19-2006 POIRIER, Joseph P ...... March 29-2006 POIRIER, Marie Claire ...... March 29-2006 POND, Reginald Stephen ...... May 31-2006 POOLE, Ruth Margaret...... April 5-2006 PORTER, Marion Louise...... May 31-2006

© NS Office of the Royal Gazette. Web version. 1720 The Royal Gazette, Wednesday, September 27, 2006

Estate Name Date of First Insertion

POTHIER, Gertrude E...... July 12-2006 POTHIER, Jean Thomas ...... September 20-2006 POTTER, Edith Blanch ...... August 23-2006 POTTER, Marc Edison ...... July 19-2006 POTTIE, George Vincent ...... June 14-2006 POWELL, Edythe Mae ...... July 26-2006 POWER, Jean Marie ...... May 31-2006 POWER, Mary Dorothy...... July 19-2006 PREVOST, Claude Delbert...... June 7-2006 PROULX, Paul Martin...... July 26-2006 PUBLICOVER, Lillian Elaine ...... March 29-2006 PUGSLEY, Margaret Rose ...... April 19-2006 PULSIFER, Edna Mary...... April 12-2006 PULSIFER, Hazel Mary ...... July 12-2006 PURCELL, Ruth Olive ...... June 28-2006 PURDY, Jeannetta Eileen ...... August 30-2006 PURDY, Robert Allen, Jr...... May 3-2006 PYE, Florence Mildred ...... June 28-2006 QUIGLEY, Bettina ...... August 2-2006 RAFTERS, Douglas Edward ...... May 10-2006 RATH, Dorothy Irene ...... May 31-2006 RAWDING, Altee Pearl (a.k.a. Altee Pearl Pochereva) ...... May 3-2006 REARDON, James Donald ...... August 9-2006 REDDEN, Colin Frederick ...... August 16-2006 REDDEN, Nathan Howard ...... March 29-2006 REEVES, John LeRoy ...... July 5-2006 REID, Roy Hunter...... August 2-2006 REILLY, Jewel Marie ...... April 26-2006 REYNO, Carvel Walter ...... April 12-2006 REYNOLDS, Elwood Roy ...... July 19-2006 RHODENIZER, Stephen Harold ...... August 9-2006 RHULAND, Earle Paul Herbert ...... May 17-2006 RICHARDS, Lois Kathleen...... June 14-2006 RICHARDSON, Anne Kathleen...... June 28-2006 RICHARDSON, Catherine Lynn...... September 13-2006 RICHARDSON, Cecil Vermont ...... August 30-2006 RIPLEY, Mamie Dolena ...... August 16-2006 RITCHIE, Doris Jean...... August 23-2006 ROACH, Margaret Irene ...... July 12-2006 ROACH, Mary Stella...... April 12-2006 ROBBINS, Alfred Victor...... April 5-2006 ROBERTSON, Marcella Jean...... April 26-2006 ROBICHEAU, Joseph Paul...... May 17-2006 ROBINSON, Helen Antoinette ...... May 17-2006 ROCKWELL, Harold R ...... August 2-2006 RODDA, Edward John ...... July 19-2006 ROEDERER, Manfred Heinz Christoph...... September 20-2006 ROGERS, Martha Margaret Miller ...... May 24-2006 ROLFE, Frederick Joseph ...... April 5-2006

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, September 27, 2006 1721

Estate Name Date of First Insertion

ROMO, Barbara Margaret...... May 31-2006 ROMO, Stella Mary...... May 31-2006 ROSE, Helen C...... April 19-2006 ROSE, Helen Mildred ...... August 23-2006 ROSS, Dorothy Zelda ...... April 5-2006 ROSS, Gordon D ...... September 20-2006 ROTHWELL, Violet ...... September 20-2006 ROUSSEAU, Bernice Phyllis ...... June 28-2006 RUSHTON, Harold Alden...... April 5-2006 RUSHTON, Lloyd Alexander...... August 23-2006 RUSHTON, Raymond Ellwood ...... May 24-2006 RUSSELL, Harold F...... July 26-2006 RUSSELL, Lois Gwendolyn ...... July 19-2006 SALSMAN, Donald David ...... March 29-2006 SALTER, Margaret Beatrice ...... August 9-2006 SAMPSON, Cedric Theophilis ...... August 2-2006 SAMSON, Alfred Raymond ...... June 14-2006 SANDERSON, Francis Augustus ...... April 19-2006 SANDWITH, Howard Lloyd ...... September 13-2006 SANFORD, Leona Joyce...... June 21-2006 SANGSTER, James Robert ...... June 7-2006 SATTLER, Audrey Burns ...... June 14-2006 SAULNIER, Judith Ann ...... June 28-2006 SAULNIER, Leonard...... August 9-2006 SAULNIER, Lloyd J...... September 6-2006 SAUNDERS, Marion ...... August 2-2006 SAUNDERS, Murray Balcom ...... August 9-2006 SAWLOR, Wilfred Daniel...... June 28-2006 SCIOCCHETTI, Assunta ...... August 23-2006 SCULLEN, Lavina ...... April 26-2006 SEABOYER, Gerald Maclean...... August 23-2006 SERROUL, William S...... April 26-2006 SHAW, Sharon Patricia...... August 30-2006 SHEARER, John Larry ...... May 17-2006 SHEARER, Wilfred...... August 16-2006 SHEEHY, Emma Grant Davidson...... September 6-2006 SHUTE, Douglas William ...... August 16-2006 SIBLEY, Mary Helen ...... May 31-2006 SIMMONDS, Earnest J ...... September 20-2006 SIMMONS, Ada ...... March 29-2006 SIMONS, Helen Louise...... June 7-2006 SIMPSON, James Leo...... July 12-2006 SINCLAIR, Irene Millicent (a.k.a. Barbara Sinclair) ...... June 7-2006 SINGER, Eldon Wright ...... July 26-2006 SINGER, Graham Leith...... June 7-2006 SKIDMORE, Henry...... August 30-2006 SKINNER, Gordon Thomas ...... June 28-2006 SLATE, Emery Lawson...... August 2-2006 SLAUNWHITE, George Alexander ...... August 23-2006

© NS Office of the Royal Gazette. Web version. 1722 The Royal Gazette, Wednesday, September 27, 2006

Estate Name Date of First Insertion

SMITH, Arnold Keith ...... June 7-2006 SMITH, Blanche Frances...... May 3-2006 SMITH, Earl Norman...... May 3-2006 SMITH, Ella Irene Copeland...... April 19-2006 SMITH, J E Leonard ...... May 24-2006 SMITH, Joyce Margaret ...... June 14-2006 SMITH, Louis Philip ...... May 24-2006 SMOLENAARS, Gerard Johannes ...... April 12-2006 SNAIR, Mervyn Blenus...... May 10-2006 SNOW, Lohnes Wilfred ...... August 23-2006 SOBEIH, Abdul Wahab R. A ...... June 21-2006 SOLLOWS, Helen Estelle...... August 2-2006 SOMERS, Sara (a.k.a. Saraphyna Somers)...... August 30-2006 SPINNEY, Vera Alberta ...... July 5-2006 STEEVES, Richard Andrew ...... June 7-2006 STEPHENS, Leonard G...... April 26-2006 STEVENS, Ruth Alberteen...... July 12-2006 STEWART, Calvin Gary...... June 14-2006 STEWART, Edwin Wayne ...... May 10-2006 STEWART, Laura Katherine...... August 23-2006 STEWART, Pearl C...... August 2-2006 STODDARD, Lillian Edith ...... September 6-2006 STODDARD, Marsha Renée ...... June 21-2006 STREFLER, Rolf Andreas...... August 2-2006 STRINGER, Mary Nisbet ...... May 17-2006 STUBBERT, Rhoda ...... September 13-2006 STUBBERT, Winnifred May ...... July 26-2006 SUKSDORF, Laine...... May 17-2006 SULLIVAN, James Robert ...... March 29-2006 SULLIVAN, Katherine Victoria ...... May 3-2006 SURETTE, Henry Ernest ...... July 5-2006 SWAN, Lena Margaret ...... July 12-2006 SWAN, Mina Jean...... July 26-2006 TANNER, Brian David ...... August 9-2006 TANNER, Bruce Eric ...... May 10-2006 TANNER, Mildred Evelyn ...... July 26-2006 TANNER, Ronald LeRoy ...... July 12-2006 TAYLOR, Addison S...... May 10-2006 TAYLOR, Agnes Christena...... April 5-2006 TAYLOR, Allan Edward...... April 5-2006 TAYLOR, Douglas Fulton ...... August 16-2006 TAYLOR, Lambert Ashley...... September 13-2006 THIBAULT, Almena Harriette ...... July 19-2006 THIBEAU, Sharon Anne...... April 19-2006 THIBODEAU, George P...... May 3-2006 THIBODEAU, Mary Jane...... August 9-2006 THISTLETHWAITE, Leslie ...... August 30-2006 THOMAS, Aleta Gladiola...... April 19-2006 THOMAS, Helen Marion O’Brien ...... August 23-2006

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, September 27, 2006 1723

Estate Name Date of First Insertion

THOMAS, Raymond...... August 16-2006 THOMPSON, Dawn Ava...... June 21-2006 THURLOW, Charles Francis...... May 31-2006 TIMBRELL, Robert Walter ...... July 5-2006 TIMMONS, Murdock James...... April 5-2006 TINKHAM, Clifford Nathaniel ...... April 19-2006 TOBIAS, Jamiel J. (a.k.a. James Jamiel Tobias)...... May 31-2006 TOKAI, Gabor Joseph ...... August 23-2006 TOTTEN, Mary Elizabeth ...... June 28-2006 TOWNSEND, Alfred Morton ...... September 20-2006 TSALTAS, Linda Diane ...... June 21-2006 TUCKER, Arthur Clifford...... September 13-2006 TUCKERMAN-ALLEN, Emily ...... August 16-2006 TUTTLE, Allan Byron ...... September 20-2006 URQUHART, Anna I...... August 30-2006 USHER, Jeannette Marie...... August 30-2006 VAN BUSKIRK, Harold Burton ...... April 5-2006 VAN VONDEREN, Theodorus A ...... July 19-2006 VANAMBURG, Eugene Rupert ...... May 3-2006 VANHERCK, Peter Barry C. J ...... June 21-2006 VATER, Mary Violet...... May 31-2006 VAUGHAN, Margaret Marion ...... June 7-2006 VEINOT, Raymond Garnet ...... July 19-2006 VEINOT, Rhoda Frances Adelia ...... April 26-2006 VIENNEAU, Mary Veronica...... June 28-2006 WADDEN, Michael Joseph ...... May 24-2006 WAGNER, Bruce Sanford ...... September 13-2006 WAIDSON, George...... May 3-2006 WAIDSON, Mary ...... May 3-2006 WALKER, Gerald Stanley...... May 17-2006 WALKER, Helen Irene ...... March 29-2006 WALLAGE, Terence Barry...... May 3-2006 WALLS, Clyde C...... April 26-2006 WALLS, Smith Grant ...... September 6-2006 WALSH, Arnold Blair...... September 13-2006 WALSH, Beatrice Louise ...... August 9-2006 WALTON, Annie Myrtle...... July 26-2006 WALTON, Charles Arthur...... July 26-2006 WAMBOLDT, Carman...... May 10-2006 WAMBOLDT, Paul Douglas ...... June 7-2006 WAMBOLDT, Philip Alan ...... September 20-2006 WARD, Monica...... September 6-2006 WARD, Shirley Arlene ...... June 14-2006 WARREN, John Urbin ...... June 14-2006 WATKINS, Ralph Everett...... May 31-2006 WATTERS, Jean Evelyn ...... August 16-2006 WAYE, Margaret Gladys...... April 5-2006 WEATHERBEE, Charlotte...... May 3-2006 WEATHERBY, William Trueman ...... April 26-2006

© NS Office of the Royal Gazette. Web version. 1724 The Royal Gazette, Wednesday, September 27, 2006

Estate Name Date of First Insertion

WEBB, Everett Cecil...... August 23-2006 WEBB, Hazel ...... April 5-2006 WEBB, Marjorie Frances...... September 20-2006 WEBBER, Theresa ...... August 9-2006 WEE, Agnes Marie ...... June 28-2006 WEIR, Andrew Keith...... September 13-2006 WELLS, Marie ...... June 14-2006 WENTZELL, Manson Leroy ...... June 21-2006 WESSELL, Hebert George ...... August 2-2006 WEST, Jean Evelyn...... April 12-2006 WEST, Jennie Alberta...... May 31-2006 WESTCOTT, Mary Elizabeth...... July 12-2006 WHALEN, Frances Elizabeth ...... May 10-2006 WHALEN, William ...... April 12-2006 WHIDDEN, Elsie Aurilla ...... May 31-2006 WHITE, Dorothy Minnie...... July 19-2006 WHITE, Douglas H ...... April 12-2006 WHITE, Eleanor Dorothy ...... September 20-2006 WHITE, George Albert ...... April 26-2006 WHITE, Hattie Hillier ...... July 12-2006 WHITE, William Edward ...... May 17-2006 WHITE, William Henry ...... July 19-2006 WHITEHOUSE, Robert Victor ...... June 7-2006 WHYNOT, Basil Sebastian (a.k.a. Basil S. Whynot) ...... June 14-2006 WILCOX, John Frederick ...... August 2-2006 WILCOX, Philip ...... September 13-2006 WILE, Daisy Marion...... September 6-2006 WILES, Ralph Parker ...... September 20-2006 WILKINS, Richard George...... July 5-2006 WILLIAMS, Janine...... September 6-2006 WILLIS, William Cameron ...... August 16-2006 WILNEFF, Lawrence Burton...... August 9-2006 WILSON, Clyde...... April 19-2006 WILSON, Hazel Lorraine ...... September 20-2006 WILSON, Kevin J ...... September 6-2006 WITHERLY, Evelyn Doreen...... July 12-2006 WOOD, Barbara Ormond ...... June 28-2006 WOOD, Merle Wallace ...... April 5-2006 WOODBURY, Hilda Faye ...... August 2-2006 WOODLAND, John Malcolm ...... July 5-2006 WOODWORTH, Dorothy ...... August 2-2006 WOODWORTH, Robert Douglas ...... May 31-2006 WOOLLEY, Lillian Arlene ...... May 10-2006 WORKS, Jennie Eileen...... July 12-2006 WOUNDY, William, Senior ...... June 21-2006 WRIGHT, Gwendoline Margaret...... June 21-2006 WRIGHT, Hazel Bernice ...... April 26-2006 YOUNG, Freeman William ...... May 3-2006 YOUNG, Howard Lorraine ...... April 5-2006

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, September 27, 2006 1725

Estate Name Date of First Insertion

YOUNG, Rosalind Ann (referred to in the Will as Rosalind Young) ...... June 28-2006 YOUNG, Scott Cleveland ...... March 29-2006 ZIEMER, Margaret ...... June 21-2006 ZINCK, Dave Scott...... May 31-2006 ZINCK, Pauline Ruth...... May 24-2006 ZINCK, Raymond Carl ...... July 19-2006 ZINCK, Rebecca Mae ...... August 2-2006 ZOLLNER, Melissa Gail...... August 23-2006 ZWICKER, Royden M...... April 26-2006

INDEX OF NOTICES SEPTEMBER 27, 2006 ISSUE

Orders in Council: Motor Carrier Act: 2006-405 ...... 1687 Leon Glasgow o/a Leon’s Limousine Service . 1694/95 Diamond Coach (Saint John) Ltd...... 1696 Change of Name Act: Scott Richard Garnier...... 1693 Motor Vehicle Transport Act, 1987: Adam Gibbs...... 1693 Leon Glasgow o/a Leon’s Limousine Service....1695 David Arnot Neil Hamilton ...... 1693 Krista Gillis & Shelley Lake Young o/a Christopher James Shaka Kadyampakeni ...... 1693 P.E.I. Express Shuttle Service ...... 1696 Crista Autumn Lear-Spain...... 1694 Diamond Coach (Saint John) Ltd...... 1696 Samuel Christian Tomas Piper...... 1694 Chad Alexander Pratt...... 1694 Notaries and Commissioners Act: Abdul Salam ...... 1694 Commissioner revocations and appointments . 1687/88 Gerard Vincent James Savory ...... 1694 Probate Act: Companies Act: Citation Notices (first time)...... 1697/98 3024367 Nova Scotia Company ...... 1689 Estate Notices (first time) ...... 1698 3049463 Nova Scotia ULC ...... 1689 3051362 Nova Scotia Company ...... 1689/90 Banta-Canada Ltd...... 1690 Barker V.C. Inc...... 1690 Chicks in Flicks Productions Limited ...... 1690 Desys Nova Scotia Co...... 1690 Inn Chef Productions Limited ...... 1691 SECOND OR SUBSEQUENT TIME NOTICES Mechanical Chicks TV Inc...... 1691 Mountain Magic Television Inc...... 1691 Motor Carrier Act: Pejo Television Inc...... 1691 Airport Hotel, Halifax, a division of Pick & Shovel Productions Limited ...... 1692 S. Jachimowicz Limited...... 1697 Red Hot TV Inc...... 1692 Reinventing Rituals Inc...... 1692 Probate Act: Saturday Night Productions Inc...... 1692 Citation notices ...... 1697/98 Terror TV Inc...... 1693 Estate notices...... 1705

© NS Office of the Royal Gazette. Web version. 1726 The Royal Gazette, Wednesday, September 27, 2006

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

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

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

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

© NS Office of the Royal Gazette. Web version.