<<

Published by Authority PART 1 VOLUME 218, NO. 40

HALIFAX, NOVA SCOTIA, WEDNESDAY, OCTOBER 7, 2009

A certified copy of an Order in Council meters to a distance of one hundred (100) meters south dated September 8, 2009 of the intersection of the centerline of the eastbound ramp of the New Highway 104 Alignment and the 2009-361 centerline of Beech Hill Road; and (d) designate as a controlled access highway a new The Governor in Council on the report and section of highway in the County of Antigonish to be recommendation of the Minister of Transportation known as the Route 316 Extension, beginning at the and Infrastructure Renewal dated August 5, 2009, point of intersection of the centerline of the Route 316 and pursuant to Section 21 of Chapter 371 of the Extension and the centerline of the existing Highway Revised Statutes of Nova Scotia, 1989, the Public 104 in Lower South River, extending in a northerly Highways Act, is pleased to: direction a distance of approximately five hundred and (a) designate as a controlled access highway a twenty five (525) meters to a distance of one hundred new section of highway in the County of Antigonish (100) meters north of the intersection of the centerline to be known as the New Highway 104 Alignment of the westbound ramp of the New Highway 104 together with its interchanges, intersections, ramps Alignment and the centerline of the Route 316 and new highway connectors, beginning at a Extension. distance of approximately one (1) km westerly from the intersection of the centerline of Addington Forks Certified to be a true copy Road and the centerline of the existing Highway 104, R. C. Fowler extending in an easterly direction a distance of Clerk of the Executive Council approximately 16 kilometres to a distance of approximately six hundred (600) meters easterly of October 7-2009 - (2iss) the point of intersection of the centerline of the existing Highway 104 and the centerline of Taylor PROVINCE OF NOVA SCOTIA Road in the County of Antigonish; (b) designate as a controlled access highway a REGISTERED MUNICIPAL AUDITORS section of highway in the County of Antigonish known as Trunk 7, beginning at the point of The Minister of Service Nova Scotia and Municipal intersection of the centerline of Trunk 7 and the Relations pursuant to subsection (3) of Section 457 of centerline of the existing Highway 104, extending in the Municipal Government Act, is pleased to accept a southerly direction a distance of approximately four the applications of the following persons, firms or hundred and fifty (450) meters to a distance one partnerships for registration as Municipal Auditors for hundred (100) meters south of the point of the year ending July 31, 2010. intersection of the centerline of the eastbound ramp of the New Highway 104 Alignment and the FIRMS AND PARTNERSHIPS centerline of Trunk 7; (c) designate as a controlled access highway a 1. AC Belliveau Veinotte Inc. section of highway in the County of Antigonish 11 Dominion Street, PO Box 29 known as Beech Hill Road, beginning at the point of Bridgewater, NS B4V 2W6 intersection of the centerline of Beech Hill Road and the centerline of the existing Highway 104, 2. AC Williams MacDonald Inc. extending in a southerly direction a distance of approximately six hundred and thirty five (635) 400 East River Road New Glasgow, NS B2H 3P7

© NS Office of the Royal Gazette. Web version. 1563 1564 The Royal Gazette, Wednesday, October 7, 2009

3. Bishop & Company 16. Pricewaterhouse Coopers 189 Dyleland Street, Suite 1 710 Prince Street, PO Box 632 , NS B4P 1A3 Truro, NS B2N 5E5

4. Chandler & Davis 17. Raymond Yuill 3 Tremont Street 50 Water Street, PO Box 427 PO Box 670 Liverpool, NS B0T 1K0 Chester, NS B0J 1J0 (Another office in Bridgewater)

5. Deloitte & Touche LLP 18. Redding, CA Purdy’s Wharf Tower II, Suite 1500 PO Box 520 1969 Upper Water Street Shelburne, NS B0T 1W0 Halifax, NS B3J 3B7 19. Roach Perry Anderson 6. Ernst & Young LLP 63 Charlotte Street, PO Box 298 1959 Upper Water Street, Suite 1301 Sydney, NS B1P 6H1 Purdy’s Wharf Tower I Halifax, NS B3J 3N2 20. Wheelans White 230 Main Street 7. Grant Thornton LLP Yarmouth, NS B5A 1C9 2000 Barrington Street, Suite 1100 Halifax, N.S. B3J 3K1 INDIVIDUALS

(Other offices in Antigonish, Bridgewater, 1. Brewster, Gavin Osborne Dartmouth, Digby, Halifax, , New Morse Brewster Lake Glasgow, Sydney, Truro, and Yarmouth) Chartered Accountants 158 Commercial Street 8. Hemming Weir Casey Inc. Berwick, NS B0P 1E0 2000 Barrington Street, Suite 1306 Halifax, NS B3J 3K1 2. Crosby, John Walter 74 Road 9. Hemming Weir Casey (Truro) Inc. New Glasgow, NS B2H 1L8 14 Court Street, Suite 308 Truro, NS B2N 3H7 3. Duffett, Harold Bruce Kent & Duffett 10. Jorgensen & Bickerton Inc. 4 Cornwallis Street 31 Church Street PO Box 817 PO Box 387 Kentville, NS B4N 2E1 Amherst, NS B4H 3Z5 4. French, Robert 11. KPMG LLP 188 Charlotte Street Suite 1500, Purdy’s Wharf Tower I PO Box 491 1959 Upper Water Street Sydney, NS B1P 6H4 Halifax, NS B3J 3N2 (Another office in Sydney) 5. Harvey, Raymond Ernest 20 Gerrish Place 12. Levy Casey Carter MacLean PO Box 250 58 Bedford Highway Windsor, NS B0N 2T0 Fairview Cove Halifax, NS B3M 2J2 6. Henley, John Brian 210 Main Street 13. Lyle Tilley Davidson PO Box 239 Suite 720, 1718 Argyle Street Liverpool, NS B0T 1K0 Halifax, N.S. B3J 3N6 7. Hiltz, Gordon Theodore 14. MGM & Associates PO Box 1480, RR 1 Box 1 Yarmouth, NS B5A 4A5 Sydney, NS B1P 6G9 8. Kent, Carl Wesley 15. McNeil Porter Hetu Kent & Duffett 344 Prince Albert Road 4 Cornwallis Street Dartmouth, N.S. B2Y 1N6 PO Box 817 Kentville, NS B4N 2E1

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 7, 2009 1565

9. Lake, Lawrence NOTICE IS HEREBY GIVEN that 3056333 Nova Morse Brewster Lake Scotia Limited intends to make an application to the Box 718 Registrar of Joint Stock Companies for leave to Berwick, NS B0P 1E0 surrender its Certificate of Incorporation.

10. Loosen, E. Normand DATED this October 7, 2009. Loosen MacIntosh Inc. 295 Main Street Charles S. Reagh / Stewart McKelvey PO Box 1564 Solicitor for 3056333 Nova Scotia Limited Antigonish, NS B2G 2L8 2172 October 7-2009 11. MacDougall, J. Kent 156 MacLean Street IN THE MATTER OF: The Companies Act, PO Box 435 Chapter 81, R.S.N.S., 1989 New Glasgow, NS B2H 5V5 - and - IN THE MATTER OF: An Application of 3076481 12. Moeller, David Sigurd Nova Scotia Company (the “Company”) for Leave PO Box 1117 to Surrender its Certificate of Incorporation Antigonish, NS B2G 2S3 NOTICE IS HEREBY GIVEN that 3076481 Nova 13. Morse, Bradley Harold Scotia Company intends to make application to the Morse Brewster Lake Registrar of Joint Stock Companies for leave to 158 Commercial Street surrender its Certificate of Incorporation pursuant to Berwick, NS B0P 1E0 Section 137 of the Companies Act of Nova Scotia.

Dated at HALIFAX, NOVA SCOTIA this 30th day DATED at Halifax, Nova Scotia, this 5th day of of September, 2009. October, 2009.

Honourable Ramona Jennex Daniel F. Gallivan Minister of Service Nova Scotia and Cox & Palmer Municipal Relations 1100 Purdy’s Wharf Tower One 1959 Upper Water Street Notice of Dissolution PO Box 2380 Central, Halifax NS B3J 3E5 Co-operative Associations Act Solicitor for the Company

As required by the Co-operative Associations 2224 October 7-2009 Act, Section 43, Chapter 98 of the Revised Statutes 1989, amended 2001, take notice that the following IN THE MATTER OF: The Companies Act, co-operatives have not submitted a general Chapter 81, R.S.N.S., 1989 statement in such form and including such details - and - as required by the Inspector of the affairs of the IN THE MATTER OF: An Application of 3076484 association: Nova Scotia Company (the “Company”) for Leave to Surrender its Certificate of Incorporation Lorentchia Housing Co-operative Limited . #1424852 NOTICE IS HEREBY GIVEN that 3076484 Nova Pugwash Farmers Market Co-operative Limited .... Scotia Company intends to make application to the ...... #3161312 Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation pursuant to Take notice that at the expiration of one month Section 137 of the Companies Act of Nova Scotia. from the date of this notice these co-operatives will, unless cause is shown to the contrary, be struck off DATED at Halifax, Nova Scotia, this 5th day of the register and the association dissolved. October, 2009.

Ronald Skibbens Daniel F. Gallivan Inspector of Co-operatives Cox & Palmer 1100 Purdy’s Wharf Tower One IN THE MATTER OF: The Companies Act, 1959 Upper Water Street Chapter 81, R.S.N.S., 1989, as amended; PO Box 2380 Central, Halifax NS B3J 3E5 - and - Solicitor for the Company IN THE MATTER OF: An Application by 3056333 Nova Scotia Limited for Leave to 2225 October 7-2009 Surrender its Certificate of Incorporation

© NS Office of the Royal Gazette. Web version. 1566 The Royal Gazette, Wednesday, October 7, 2009

IN THE MATTER OF: The Companies Act, NOTICE IS HEREBY GIVEN that Acorn Holdings II Chapter 81, R.S.N.S., 1989 ULC intends to make an application to the Registrar - and - of Joint Stock Companies for leave to surrender its IN THE MATTER OF: An Application of 3092595 Certificate of Incorporation. Nova Scotia Company (the “Company”) for Leave to Surrender its Certificate of Incorporation DATED this October 7, 2009.

NOTICE IS HEREBY GIVEN that 3092595 Nova Charles S. Reagh / Stewart McKelvey Scotia Company intends to make application to the Solicitor for Acorn Holdings II ULC Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation pursuant to 2184 October 7-2009 Section 137 of the Companies Act of Nova Scotia. IN THE MATTER OF: The Companies Act, DATED at Halifax, Nova Scotia, this 6th day of Chapter 81, R.S.N.S. 1989, as amended October, 2009. - and - IN THE MATTER OF: The Application of Bri-Per Robert W. Carmichael Holdings Limited for Leave to Surrender its Cox & Palmer Certificate of Incorporation 1100 Purdy’s Wharf Tower One 1959 Upper Water Street BRI-PER HOLDINGS LIMITED hereby gives notice PO Box 2380 Central, Halifax NS B3J 3E5 pursuant to the provisions of Section 137 of the Solicitor for the Company Companies Act that it intends to make application to the Nova Scotia Registrar of Joint Stock Companies for 2226 October 7-2009 leave to surrender its Certificate of Incorporation.

IN THE MATTER OF: The Nova Scotia DATED the 1st day of October, 2009. Companies Act, R.S.N.S. 1989, as amended - and - R. Daren Baxter IN THE MATTER OF: The Application of McInnes Cooper 3218715 Nova Scotia Limited for Leave to 1300-1969 Upper Water Street Surrender its Certificate of Incorporation Purdy’s Wharf Tower II Halifax NS B3J 3R7 NOTICE is hereby given that 3218715 Nova Solicitor for Bri-Per Holdings Limited Scotia Limited, a body corporate, duly incorporated under the laws of the Province of Nova Scotia, with 2187 October 7-2009 registered office at Halifax, Nova Scotia, intends to apply to the Registrar of Joint Stock Companies for IN THE MATTER OF: The Nova Scotia the Province of Nova Scotia for leave to surrender its Companies Act, R.S.N.S. 1989, as amended Certificate of Incorporation and for its dissolution - and - consequent thereon pursuant to the provisions of IN THE MATTER OF: The Application of Ken Flinn Section 137 of the Companies Act, being Chapter 81 Holdings Limited for Leave to Surrender its of the Revised Statutes of Nova Scotia, 1989, as Certificate of Incorporation amended. NOTICE is hereby given that Ken Flinn Holdings DATED at Halifax Regional , Province Limited, a body corporate, duly incorporated under of Nova Scotia, this 7th day of October, 2009. the laws of the Province of Nova Scotia, with registered office at Halifax, Nova Scotia, intends to Natalie J. Woodbury apply to the Registrar of Joint Stock Companies for Wickwire Holm the Province of Nova Scotia for leave to surrender its 1801 Hollis Street, Suite 2100 Certificate of Incorporation and for its dissolution PO Box 1054, Halifax NS B3J 2X6 consequent thereon pursuant to the provisions of Solicitor for 3218715 Nova Scotia Limited Section 137 of the Companies Act, being Chapter 81 of the Revised Statutes of Nova Scotia, 1989, as 2229 October 7-2009 amended.

IN THE MATTER OF: The Companies Act, DATED at Halifax , Province Chapter 81, R.S.N.S., 1989, as amended; of Nova Scotia, this 7th day of October, 2009. - and - IN THE MATTER OF: An Application by Acorn Natalie J. Woodbury Holdings II ULC for Leave to Surrender its Wickwire Holm Certificate of Incorporation 1801 Hollis Street, Suite 2100 PO Box 1054, Halifax NS B3J 2X6 Solicitor for Ken Flinn Holdings Limited

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 7, 2009 1567

2230 October 7-2009 WEBSTATE DEVELOPMENT LIMITED hereby gives notice pursuant to the provisions of Section 137 IN THE MATTER OF: The Companies Act, of the Companies Act that it intends to make Chapter 81, R.S.N.S., 1989, as amended; application to the Nova Scotia Registrar of Joint Stock - and - Companies for leave to surrender its Certificate of IN THE MATTER OF: An Application by Incorporation. Foundry Networks Company for Leave to Surrender its Certificate of Incorporation DATED the 29th day of September, 2009.

NOTICE IS HEREBY GIVEN that Foundry Jamie L. Angus Networks Canada Company intends to make an McInnes Cooper application to the Registrar of Joint Stock 1300-1969 Upper Water Street Companies for leave to surrender its Certificate of Purdy’s Wharf Tower II Incorporation. Halifax NS B3J 3R7 Solicitor for Webstate Development Limited DATED this October 7, 2009. 2182 October 7-2009 Charles S. Reagh / Stewart McKelvey Solicitor for Foundry Networks Canada Company FORM A

2186 October 7-2009 CHANGE OF NAME ACT Notice of Application for Change of Name IN THE MATTER OF: The Companies Act, R.S.N.S., 1989, c. 81, Section 137; NOTICE is hereby given that an application will be - and - made to the Registrar General for a change of name, IN THE MATTER OF: The Petition of Head of pursuant to the provisions of the Change of Name Act, the Bay Zodiac Adventures Ltd. for Leave to by me: Norman Francis Bernard of 112 MacLellan Surrender its Certificate of Incorporation Loop in Wagmatcook, in the Province of Nova Scotia and Certificate of Name Change as follows:

HEAD OF THE BAY ZODIAC ADVENTURES To change my minor unmarried child’s name from LTD., a body corporate, with registered office in Dylan Rudy Bernard to Dylan Rudy Norman Head of St. Margaret’s Bay, Halifax Regional Bernard. Municipality, Province of Nova Scotia, hereby gives notice that it intends to apply to the Registrar of DATED this 24th day of September, 2009. Joint Stock Companies of the Province of Nova Scotia for leave to surrender its Certificate of Norman Bernard Incorporation and Certificate of Name Change and (Signature of Applicant) have its name struck from the Register of Companies, pursuant to the provisions of Section 2183 October 7-2009 137 of the Companies Act. FORM A DATED at Halifax, Nova Scotia, this 30th day of September, 2009. CHANGE OF NAME ACT Notice of Application for Change of Name Kelly L. Greenwood Burchell Hayman Parish NOTICE is hereby given that an application will be 1800-1801 Hollis Street made to the Registrar General for a change of name, Halifax NS B3J 3N4 pursuant to the provisions of the Change of Name Act, Solicitor for Head of the Bay Zodiac by me: Kelly Newell of 987 Highway 316 in Adventures Ltd. Whitehead, in the Province of Nova Scotia as follows:

2173 October 7-2009 To change my minor unmarried child’s name from Kayla Charlotte Yvonne Casey to Kayla Charlotte IN THE MATTER OF: The Companies Act, Yvonne Newell. Chapter 81, R.S.N.S. 1989, as amended - and - DATED this 29th day of September, 2009. IN THE MATTER OF: The Application of Webstate Development Limited for Leave to Kelly Newell Surrender its Certificate of Incorporation (Signature of Applicant)

2191 October 7-2009

© NS Office of the Royal Gazette. Web version. 1568 The Royal Gazette, Wednesday, October 7, 2009

FORM A FORM A

CHANGE OF NAME ACT CHANGE OF NAME ACT Notice of Application for Change of Name Notice of Application for Change of Name

NOTICE is hereby given that an application will NOTICE is hereby given that an application will be be made to the Registrar General for a change of made to the Registrar General for a change of name, name, pursuant to the provisions of the Change of pursuant to the provisions of the Change of Name Act, Name Act, by me: Melanie Marie Currie Unsworth of by me: Kathy Lynn White of 46 Sheradon Place in 3 Egerton Street in Sydney, in the Province of Nova Halifax, in the Province of Nova Scotia as follows: Scotia as follows: To change my minor unmarried child’s name from To change my minor unmarried child’s name Shane Michael Troy Kaizer to Shane Michael from Tristan Douglas Currie to Tristan Douglas Kaizer-White. Currie Unsworth. DATED this 29th day of September, 2009. DATED this 6th day of October, 2009. Kathy L. White Melanie Unsworth (Signature of Applicant) (Signature of Applicant) 2221 October 7-2009 2220 October 7-2009 FORM A FORM A CHANGE OF NAME ACT CHANGE OF NAME ACT Notice of Application for Change of Name Notice of Application for Change of Name NOTICE is hereby given that an application will be NOTICE is hereby given that an application will made to the Registrar General for a change of name, be made to the Registrar General for a change of pursuant to the provisions of the Change of Name Act, name, pursuant to the provisions of the Change of by me: Charlotte Louise Steele of 1495 Terra Nova Name Act, by me: Linda Ann Hennessy of 3416 Road in Louisbourg, in the Province of Nova Scotia as MacLeod Avenue in New Waterford, in the Province follows: of Nova Scotia as follows: To change my name from Steele to MacMullin. To change my minor unmarried child’s name from Jordan Tyler Dominey to Jordan Tyler DATED this 30th day of September, 2009. Hennessy. Charlotte Steele DATED this 17th day of September, 2009. (Signature of Applicant)

Linda Hennessy 2216 October 7-2009 (Signature of Applicant)

2217 October 7-2009

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. The Royal Gazette, Wednesday, October 7, 2009 1569

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 HELPARD, Everett Charles The Law Courts Pat Pozdnekoff Halifax, Halifax Regional Municipality 1815 Upper Water Street September 9-2009 - (5iss) November 24-2009 - 10:00 a.m. Halifax

ESTATE NOTICES

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

ESTATE NOTICES BEING PUBLISHED FOR THE FIRST TIME

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Administrator (Ad) Date of the First Insertion Probate/Administration BREMNER, Lawrence William Cindy A. Bremner (Ex) David St. C. Bond Chester, Lunenburg County 16 Maplewood Drive 9977 St. Margaret’s Bay Road September 8-2009 Chester NS B0J 1J0 Suite 209 Hubbards NS B0J 1T0 October 7-2009 - (6m)

COLEMAN, Mary Ellen Public Trustee (Ad) Shannon Ingraham-Christie Northhills Nursing Home PO Box 685 Public Trustee Granville Ferry, Annapolis County Halifax NS B3J 2T3 PO Box 685 September 15-2009 Halifax NS B3J 2T3 October 7-2009 - (1m)

COLLINGS, Charles Andrew Public Trustee (Ad) Fiona Imrie, QC Dorchester, New Brunswick PO Box 685 Public Trustee September 22-2009 Halifax NS B3J 2T3 PO Box 685 Halifax NS B3J 2T3 October 7-2009 - (1m)

CONNORS, Rose Lorraine MacKinnon (Ad) Vincent A. Gillis Sydney 54 Lombard Street 321 Townsend Street Cape Breton Regional Municipality Sydney NS B1S 3T1 PO Box 847 September 28-2009 Sydney NS B1P 6J1 October 7-2009 - (6m)

© NS Office of the Royal Gazette. Web version. 1570 The Royal Gazette, Wednesday, October 7, 2009

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Administrator (Ad) Date of the First Insertion Probate/Administration CUNNINGHAM, Annie Mae Robert N. Cunningham (Ex) October 7-2009 - (6m) Marion Bridge 610 - 52 Parkland Drive Cape Breton Regional Municipality Halifax NS B3S 1S9 August 18-2009

DEMONE, Robert Charles Ronald S. Giffin (Ex) October 7-2009 - (6m) Kentville, Kings County PO Box 681 September 14-2007 Kentville NS B4N 3X9

FILLIER, Dorothy Loretta Douglas H. Fillier (Ex) Melinda J. MacLean, QC Little Pond 31 Oak Drive 640 Prince Street, Suite 302 Cape Breton Regional Municipality Truro NS B2N 5M3 PO Box 126 September 16-2009 Truro NS B2N 5B6 October 7-2009 - (6m)

HAINES, Naomi Winnifred Phillip Donald Haines (Ex) J. Patrick Morris, QC Bridgewater, Lunenburg County 27 South Street 344 King Street September 17-2009 Bridgewater NS B4V 1Y1 Bridgewater NS B4JV 1A9 October 7-2009 - (6m)

HALEFOGLU, Iskender Mufit Profitt (Ex) Stephen D. Ling Halifax, Halifax Regional Municipality c/o Stephen D. Ling Landry, McGillivray September 23-2009 Landry, McGillivray Quaker Landing Building PO Box 1200 Suite 300-33 Ochterloney Street Dartmouth NS B2Y 4B8 PO Box 1200 Dartmouth NS B2Y 4B8 October 7-2009 - (6m)

HARVEY, Lyman Baxter Harold G. S. Adams Harold G. S. Adams, QC Ellershouse, Hants County 316 College Road 189 Gerrish Street September 22-2009 RR 1 Windsor NS B0N 2T0 PO Box 2379 and Raymond E. Harvey Windsor NS B0N 2T0 20 Katie Court October 7-2009 - (6m) Windsor NS B0N 2T0 (Exs)

HATFIELD, Ernest William Elaine McHale (Ex) Matthew J. Fraser Yarmouth, RR 2 8 Brown Street March 18-2009 Crossfield AB T0M 0S0 PO Drawer 670 Yarmouth NS B5A 4B6 October 7-2009 - (6m)

HODDER, Andrew Randall Lillian Agnes Hodder (Ex) B. William Piercey, QC Halifax, Halifax Regional Municipality 41 Melrose Avenue 2571 Windsor Street September 18-2009 Halifax NS B3N 2E5 Halifax NS B3K 5C4 October 7-2009 - (6m)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 7, 2009 1571

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Administrator (Ad) Date of the First Insertion Probate/Administration IVEY, Gordon Wilmer Emily Sarah Ivey (Ex) Clyde A. Paul Halifax, Halifax Regional Municipality 3 Heather Street Clyde A. Paul & Associates September 11-2009 Halifax NS B3R 1M3 349 Herring Cove Road Halifax NS B3R 1V9 October 7-2009 - (6m)

JENKINS, Grace Ruth Marsha V. MacLean (Ex) J. Gregory MacDonald, QC New Glasgow, County 535 Cameron Avenue 47 Riverside Street September 23-2009 New Glasgow NS B2H 5R8 PO Box 697 New Glasgow NS B2H 5G2 October 7-2009 - (6m)

LEWIS, Lucy Chaworth-Musters Thomas George Lewis (Ex) T. Peter Sodero, QC Dartmouth c/o T. Peter Sodero, QC Walker, Dunlop Halifax Regional Municipality Walker, Dunlop 1485 South Park Street September 2-2009 1485 South Park Street Halifax NS B3J 2L1 Halifax NS B3J 2L1 October 7-2009 - (6m)

MacKINNON, George Simon Florence MacKinnon (Ex) Elliot K. Fraser , Victoria County 36597 Cabot Trail 8565 Highway 105 August 25-2009 Ingonish NS B0C 1K0 Box 732 NS B0E 1B0 October 7-2009 - (6m)

MacKINNON, Roderick John M. MacKinnon (Ex) G. Wayne Beaton, QC Sydney 18 Laben Drive Khattar & Khattar Cape Breton Regional Municipality Sydney NS B1S 3A5 378 Charlotte Street September 23-2009 Sydney NS B1P 1E2 October 7-2009 - (6m)

MARBLE, Annie J. Allan Everett Marble (Ex) October 7-2009 - (6m) Dartmouth 6366 South Street Halifax Regional Municipality Halifax NS B3H 2T9 September 24-2009

MARBLE, Everett A. Allan Everett Marble (Ex) October 7-2009 - (6m) Dartmouth 6366 South Street Halifax Regional Municipality Halifax NS B3H 2T9 September 24-2009

MARSH, Edna M. Francis Marsh (Ad) Nash T. Brogan Reserve Mines 150 Main Street Brogan Law Inc. Cape Breton Regional Municipality Reserve Mines NS B1E 1E5 290 George Street June 4-2009 Sydney NS B1P 1J6 October 7-2009 - (6m)

© NS Office of the Royal Gazette. Web version. 1572 The Royal Gazette, Wednesday, October 7, 2009

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Administrator (Ad) Date of the First Insertion Probate/Administration MESSERVEY, Marjorie Jean Wayne Bruce King Paul B. Miller Lower Sackville 452 Sackville Drive Blackburn English Halifax Regional Municipality Lower Sackville NS B4C 2R8 231-1595 Bedford Highway September 16-2009 and Michael Leslie King Bedford NS B4A 3Y4 78 Lakeview Road October 7-2009 - (6m) Lakeview NS B4C 4C7 (Exs)

MOULAISON, Joseph Larry Daniel Douglas Moulaison (Ex) Réal J. Boudreau Surette’s Island, Yarmouth County RR 3 d’Entremont & Boudreau September 18-2009 O’Leary PEI C0B 1V0 PO Box 118 Pubnico NS B0W 2W0 October 7-2009 - (6m)

MURPHY, John Arthur Lindsay Alexa Murphy and Alan C. MacLean Beaver Meadow, Michael Bernard Murphy Patterson Law September 22-2009 397 Beaver Meadow Road 10 Church Street RR 1 Beaver Meadow PO Box 1068 Antigonish County NS B2G 2K8 Truro NS B2N 5B9 and Barbara Grace DeMarsh October 7-2009 - (6m) 97 Mill Road, Beaver Meadow Antigonish County NS B2G 2K8 (Ads)

MURPHY, Laurier Edward Jill Murphy October 7-2009 - (6m) Halifax, Halifax Regional Municipality 1 Margaret Road, #207 September 18-2009 Halifax NS B3N 1R7 and Susan d’Entremont 92 Edgevalley Circle NW Calgary AB T3A 4Z1 (Exs)

NAUSS, Eric Wilfred Public Trustee (Ad-cta) Fiona M. G. Imrie, QC Pentz, Lunenburg County PO Box 685 Public Trustee September 28-2009 (Administration Halifax NS B3J 2T3 PO Box 685 with the Will Annexed) Halifax NS B3J 2T3 October 7-2009 - (6m)

O’CONNOR, Charles Douglas Ann Elizabeth Morrow (Ex) R. Bruce MacKeen Guysborough, Guysborough County c/o Campbell & MacKeen Campbell & MacKeen September 25-2009 PO Box 200 PO Box 200 Guysborough NS B0H 1N0 Guysborough NS B0H 1N0 October 7-2009 - (6m)

PORTER, Eugene Blake Gail A. Hatt and Trinda L. Ernst Lakeville, Kings County Katharine J. Turner (Exs) 469 Main Street September 16-2009 c/o Trinda L. Ernst PO Box 98 469 Main Street Kentville NS B4N 3V9 PO Box 98 October 7-2009 - (6m) Kentville NS B4N 3V9

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 7, 2009 1573

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Administrator (Ad) Date of the First Insertion Probate/Administration REID, Amy Isabel Martha Smith Margot E. MacDonald Halifax, Halifax Regional Municipality 32-63 St. Margaret’s Bay Road MacDonald Elliott Legal Services September 16-2009 Halifax NS B3N 1J8 and 343-7071 Bayers Road Barry W. Doucette Halifax NS B3L 2C2 195 Camelot Drive October 7-2009 - (6m) Seabright NS B3Z 2Z7 (Exs)

ROOP, Fanny Catherine Frank Kinney (Ex) James L. Outhouse, QC Yarmouth, Yarmouth County 286 Highway 1 78 Water Street September 28-2009 RR 1 Deep Brook NS B0S 1J0 PO Box 1567 Digby NS B0V 1A0 October 7-2009 - (6m)

ROWAT, William (a.k.a. Thorn Morrow) Public Trustee (Ad) Fiona Imrie, QC Sydney PO Box 685 Public Trustee Cape Breton Regional Municipality Halifax NS B3J 2T3 PO Box 685 September 23-2009 Halifax NS B3J 2T3 October 7-2009 - (6m)

RUDDERHAM, Katherine Eileen Wilson Valentine Rudderham G. Wayne Beaton, QC Sydney (Ex) Khattar & Khattar Cape Breton Regional Municipality 35 Harold Street 378 Charlotte Street September 18-2009 Sydney NS B1P 3L8 Sydney NS B1P 1E2 October 7-2009 - (6m)

SANFORD, Neil Herman Kathleen Sanford (Ex) James J. White Windsor, Hants County c/o James J. White 98 Gerrish Street June 12-2009 98 Gerrish Street PO Box 3177 PO Box 3177 Windsor NS B0N 2T0 Windsor NS B0N 2T0 October 7-2009 - (6m)

SARGEANT, Gail Elaine Barry Shawn Young and Kenneth O. Thomas Broad Cove, Lunenburg County Tracey Young (Exs) 197 Dufferin Street, Suite 302 September 29-2009 46 West Street South Bridgewater NS B4V 2G9 Huntsville ON P1H 1P6 October 7-2009 - (6m)

SHAFFER, Joseph Larkin Gayle P. Shaffer (Ad) Craig R. Berryman Satellite Beach, Florida, USA c/o Craig R. Berryman Cassidy Nearing Berryman September 25-2009 Cassidy Nearing Berryman 1741 Brunswick Street, Suite 401 1741 Brunswick Street, Suite 401 Halifax NS B3J 3X8 Halifax NS B3J 3X8 October 7-2009 - (6m)

SLEEP, Frederick Lewis Trethewey John Cameron Reid Sleep (Ex) David F. English Camp Hill Veterans Memorial Hospital 14-3650 Hammonds Plains Road Blackburn English Halifax, Halifax Regional Municipality Unit 352 287 Highway No. 2 September 23-2009 Upper Tantallon NS B3Z 4R3 Enfield NS B2T 1C9 October 7-2009 - (6m)

© NS Office of the Royal Gazette. Web version. 1574 The Royal Gazette, Wednesday, October 7, 2009

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Administrator (Ad) Date of the First Insertion Probate/Administration SOMERS, Gerald Lester Wendy Cook Andrew S. Nickerson, QC Pleasant Lake, Yarmouth County 775 Chebogue Road Nickerson Jacquard July 22-2009 RR 2, Box 3630 381 Main Street Yarmouth NS B5A 4A6 PO Box 117 and Thomas S. Somers Yarmouth NS B5A 4B1 99 Porter Road October 7-2009 - (6m) RR 3 Nappan NS B0L 1C0 (Exs)

STROEDER, Eleanor Elizabeth Elaine Marie Sikora L. K. Evans, QC , Inverness County Box 1132 409 Granville Street September 9-2009 Saskatoon SK S7K 3N2 and Port Hawkesbury NS B9A 2M5 Reginald Victor Stroeder October 7-2009 - (6m) 477 - 72nd Avenue NE Calgary AB T2K 5H8 (Exs)

VENO, Marita Victoria Kari Lynn Veno (Ex) Eric O. Sturk Aylesford, Kings County 434 Black Drive 188 Commercial Street September 4-2009 Milton ON L9T 6S1 PO Box 475 Berwick NS B0P 1E0 October 7-2009 - (6m)

VENO, Orlay Lincoln Kari Lynn Veno (Ex) Eric O. Sturk Aylesford, Kings County 434 Black Drive 188 Commercial Street September 4-2009 Milton ON L9T 6S1 PO Box 475 Berwick NS B0P 1E0 October 7-2009 - (6m)

WALKER, Ralph Edward Joshua Aaron Walker and M. Mora B. Maclennan Millville John Bryant Walker (Exs) 33 Archibald Avenue Cape Breton Regional Municipality c/o M. Mora B. Maclennan North Sydney NS B2A 2W6 September 14-2009 33 Archibald Avenue October 7-2009 - (6m) North Sydney NS B2A 2W6

WEATHERBEE, Homer Crowe Homer Ross Weatherbee October 7-2009 - (6m) Truro Heights, 405 Truro Heights Road September 21-2009 Truro Heights NS B6L 1X7 and Raymond Vincent Weatherbee 102 Morley Avenue Truro Heights NS B6L 1M8 (Ads)

WHYNOT, Anna Estella Elizabeth Wolfe W. Yorke Tutty, QC Liverpool, Queens County 163 Milford Street, PO Box 535 PO Box 760 September 18-2009 Milton NS B0T 1P0 Liverpool NS B0T 1K0 and James Wolfe October 7-2009 - (6m) 45 Milford Street, PO Box 286 Milton NS B0T 1P0 (Exs)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 7, 2009 1575

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

AALDERS, Jarold Ray ...... April 22-2009 ADAMS, Thelma Arlene ...... July 29-2009 ADSHADE, Mabel Louise ...... June 17-2009 AGGETT, Willa Mae...... June 3-2009 AHLE, Erik ...... August 26-2009 ALCOCK, Helen Margaret...... June 10-2009 ALFRED, Robert Edward ...... April 22-2009 ALLEN, Arlie Owen...... May 20-2009 ALLEN, Earl Benjamin...... April 8-2009 ALLEN, Mary ...... September 23-2009 ALPAUGH, Joseph William...... May 6-2009 ANDERSON, Amour Elaine...... June 24-2009 ANDERSON, Cyril John...... September 16-2009 ANTHONY, Russell Webster...... August 26-2009 ARCHIBALD, Mary Ruth...... September 16-2009 ARCHIBALD, Orrin Ralph...... May 6-2009 ASSELSTINE, Lena Ruth...... September 9-2009 ATKINSON, Mary Ellen...... September 9-2009 AUCOIN, Gerald...... July 22-2009 AUCOIN, Isabel Ann ...... June 17-2009 AUCOIN, Joseph Andrew (a.k.a Andrew Aucoin)...... August 5-2009 AUCOIN, Judith Ann...... July 8-2009 AUSTIN, Paul Kenton...... July 22-2009 AVERY, Harry Anthony...... April 8-2009 AVERY, Margaret...... June 10-2009 AVERY, Michael Henry...... June 10-2009 BABIN, Velma Joseph...... August 26-2009 BAILEY, Brian LeCain...... May 27-2009 BAILLIE, Frances Sophia...... August 12-2009 BAILLIE, William Angus...... August 12-2009 BAIRD, Bertha P...... July 29-2009 BAKER, Erma Cordellia...... June 10-2009 BAKER, Kevin Arnold...... June 3-2009 BAKER, Lawson Arthur...... August 5-2009 BALDWIN, Louise Marie...... June 10-2009 BALKAM, Allan ...... July 22-2009 BANFIELD, Mark Alan...... June 24-2009 BARCLAY, Wilson Buck (a.k.a. Wilson Buchan Barclay)...... June 24-2009 BARKER, John William ...... August 5-2009 BARTEAUX, Judith Ann ...... May 6-2009 BARTLETT, Muriel Elizabeth ...... September 23-2009 BATES, Rawleigh Floyd...... April 8-2009 BATSTONE, Ann Priestly ...... September 30-2009 BAUDOUX, Everett L...... June 24-2009

© NS Office of the Royal Gazette. Web version. 1576 The Royal Gazette, Wednesday, October 7, 2009

Estate Name Date of First Insertion

BAYERS, Avon Norman (Sr.)...... May 20-2009 BEAN, Winnifred ...... August 19-2009 BEATON, Muriel May ...... May 27-2009 BEAUSEJOUR, Millard W ...... May 13-2009 BEAVER, Edward Milton...... May 6-2009 BEAZLEY, Phyllis Yvonne...... June 17-2009 BECK, Ruth Henrietta ...... June 17-2009 BEHARRELL, Helen Melissa...... June 24-2009 BELL, Norah Gillespie...... July 15-2009 BELL, Peter Howard ...... May 20-2009 BELLEFONTAINE, Stephen John...... April 29-2009 BENJAMIN, Brian A...... April 15-2009 BENJAMIN, Clarence Melvin ...... August 12-2009 BENNETT, Beatrice ...... September 2-2009 BENNETT, Vianne Darlene...... April 8-2009 BENT, Martha Doreen ...... September 30-2009 BENT, Phyllis Eugenia...... June 3-2009 BENTLEY, Gwendolen Vivian...... September 23-2009 BERESFORD, John Eric...... May 6-2009 BERNAS, Felix Joseph...... June 3-2009 BERRY, Wilfred ...... July 22-2009 BEVERIDGE, Helen Wilson...... May 20-2009 BEZANSON, Jackson David ...... June 10-2009 BINGHAM, Harold Clinton ...... July 29-2009 BINGLEY, Doris ...... September 23-2009 BISHOP, Frederick Henry ...... July 1-2009 BISSONNETTE, Roland Joseph...... September 23-2009 BLACKBURN, Annie Frances ...... July 22-2009 BLACKBURN, Gerald James...... September 23-2009 BLACKMAN, George Alexander...... May 13-2009 BLADES, Charles Alfred ...... May 20-2009 BLAIR, Eva Frances...... April 22-2009 BLAKENEY, Claudia Rose...... April 8-2009 BLANCHARD, Lawrence Ambrose ...... April 15-2009 BLUME, Hans-Henning...... May 13-2009 BOARD, Gordon Edward...... August 5-2009 BOERS, Pieternella Cornelia...... September 30-2009 BOLLIVAR, Lawrence R ...... May 13-2009 BONANG, Evelyn Margaret ...... July 1-2009 BONIN, Ellen Mary Joyce ...... May 27-2009 BOONE, Wendy Lou...... August 19-2009 BOUCHARD, Mary Celina...... September 23-2009 BOUCHER, Edna Muriel ...... April 15-2009 BOUDREAU, Delora G...... May 20-2009 BOUDREAU, Irene E...... September 2-2009 BOUDREAU, Mary Edwina...... August 26-2009 BOURGEOIS, Margot Bertha...... August 19-2009 BOURQUE, Leonard Ambroise...... June 17-2009 BOUTILIER, Dennis Lawrence...... August 19-2009 BOWERS, Doreen Elsie ...... July 29-2009 BOWIE, Ellen Irene ...... May 6-2009 BOWMAN, Rita Catherine...... April 22-2009

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 7, 2009 1577

Estate Name Date of First Insertion

BOWSER, Douglas William...... July 8-2009 BOYD, Ivan David...... April 15-2009 BOYLE, Effie T ...... August 5-2009 BOYLE, John Francis...... August 19-2009 BRANDON, Lenice Lillian...... August 19-2009 BRANNEN, E. Norman...... April 22-2009 BRAUN, Werner...... August 5-2009 BRIAND, Kathleen Lillian ...... June 17-2009 BRINE, George Harold...... August 26-2009 BRINE, Laura Ethelyn ...... August 26-2009 BROCKE, John Gary Joseph...... May 20-2009 BROWN, Aileen Shirley...... June 10-2009 BROWN, Carl Patrick...... June 24-2009 BROWN, Clarence Archibald ...... April 29-2009 BROWN, Doreen Joyce Samler...... April 22-2009 BROWN, Lenore E ...... April 8-2009 BROWN, Marilyn Joan Lois...... April 8-2009 BROWN, Percy Burton...... July 8-2009 BROWN, Rosalind Mildred ...... September 16-2009 BROWN, Ruby Bethune...... September 16-2009 BROWN, Stella F...... June 3-2009 BROWNING, Elizabeth Mary ...... April 29-2009 BRUSHETT, Mabel Blanche...... June 17-2009 BUCKLAND, Rodney John...... September 2-2009 BUCKLER, Norman Charles...... June 3-2009 BURDOCK, Joan Ewing...... April 22-2009 BURGESS, Elizabeth Tuttle...... August 26-2009 BURKE, John...... July 1-2009 BURNS, Lois Irene ...... August 12-2009 BURTON, Gordon...... September 2-2009 BUSSEY, George William...... June 24-2009 BUTLER, Howard Alden ...... September 30-2009 BUTLER, Mary Margaret...... September 23-2009 BYE, Edward...... August 12-2009 CALDER, Michael Gordon...... July 29-2009 CALDWELL, Madelyn Edna...... August 26-2009 CAMERON, Florence Mildred...... July 1-2009 CAMERON, Roderick St. Clair...... May 6-2009 CAMPBELL, Elaine Marlene...... September 30-2009 CAMPBELL, Francis Adrian...... September 16-2009 CAMPBELL, Harold John ...... June 3-2009 CAMPBELL, Hugh Pascal...... July 1-2009 CARPENTER, Frances Whitman ...... May 13-2009 CARPENTER, James ...... September 9-2009 CARTER, Raymond Matthew...... June 17-2009 CARTER, Ronald Ivan ...... August 12-2009 CARVER, Theresa Marie...... July 1-2009 CHALLONER, Sarah Pearl...... June 24-2009 CHAPLIN, Bessie Marie...... July 1-2009 CHAPMAN, Kenneth William...... April 22-2009 CHIODO, Alana Grace...... June 10-2009 CHIPMAN, Curtis H...... July 29-2009

© NS Office of the Royal Gazette. Web version. 1578 The Royal Gazette, Wednesday, October 7, 2009

Estate Name Date of First Insertion

CHISHOLM, Anne Gertrude...... August 19-2009 CHISHOLM, Helen Martina...... May 6-2009 CHISHOLM, Margaret Kathleen...... June 17-2009 CHISHOLM, Patricia (aka Catherine Anne Patricia Chisholm)...... April 8-2009 CHISHOLM, Paul Malcolm ...... April 8-2009 CHUNG, Young Ho...... September 30-2009 CHURCH, Muriel Marie...... September 23-2009 CLAFLIN, Edwin Forrest...... May 6-2009 CLARKE, Dora Hazel...... April 22-2009 CLEMENS, John Richard...... May 27-2009 CLEMENTS, Edward Norman...... September 9-2009 CLEMENTS, Wayne Gwendolph ...... September 16-2009 CLOUGH, David Roy ...... July 1-2009 CLOWATER, Harold Kevin ...... April 8-2009 CLYBURNE, Kenneth Neil...... April 15-2009 COCK, Arnold Russell ...... July 15-2009 COFFIN, Raymond William...... May 27-2009 COFFIN, Shirley Rosemonde Davis ...... May 20-2009 COHEN, Dorothy ...... September 16-2009 COHEN, Philip ...... July 29-2009 COLE, George Robert ...... September 16-2009 COLE, Laura Eugenie ...... July 8-2009 COLEMAN, Jessie May...... July 22-2009 COLFORD, Darrell Allen ...... September 30-2009 COLLICUTT, Ambrose Winfield...... May 13-2009 COLLINS, George Francis...... August 26-2009 COLLINS, Margaret Irene...... August 19-2009 COLWELL, Lillian Willeen ...... June 3-2009 COMEAU, Adolphe Joseph...... August 12-2009 COMEAU, Arthur Joseph ...... April 8-2009 COMEAU, Michael Gerald Paul ...... May 20-2009 CONLEY, James L., Sr...... June 17-2009 CONNELL, Elizabeth...... July 1-2009 CONNERLEY, Phyllis K...... April 15-2009 CONNORS, Gerald Hayes ...... June 3-2009 CONRAD, Allison Parker...... June 24-2009 CONRAD, Melbourne T...... September 2-2009 CONWAY, Janet...... June 10-2009 COOK, Walton W...... April 29-2009 COOLEN, Jean Lillian ...... September 9-2009 COPLEY, Patrick William...... June 24-2009 CORKUM, Fredrick R. W...... May 13-2009 CORKUM, Gerald Leaman...... June 3-2009 CORKUM, John Willis ...... August 19-2009 CORKUM, Pauline Faye...... June 3-2009 CORMIE, Annie Ethel ...... June 24-2009 CORMIER, Didace Angus ...... August 5-2009 COVEY, Kathleen Margaret ...... April 22-2009 CREASE, Margaret S...... May 20-2009 CREEPER, Leila Lorraine...... July 29-2009 CREIGHTON, Verdon Ernest ...... September 9-2009 CROFT, Amy Louise...... June 17-2009

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 7, 2009 1579

Estate Name Date of First Insertion

CROUSE, Joan Allison...... May 13-2009 CROUSE, Kathleen Alice...... April 29-2009 CROWE, Jane A...... May 27-2009 CROWELL, Lela Beryl ...... September 23-2009 CROWELL, Roy Robert ...... August 12-2009 CUNNINGHAM, Helen Cecilia ...... September 23-2009 CUNNINGHAM, Rita Paige...... September 23-2009 CURRIE, Joyce Barbara...... May 6-2009 CURTIS, Edward Earl...... April 8-2009 D’ENTREMONT, Mary Alice...... May 20-2009 DACEY, John Hennigan ...... July 29-2009 DALE, Jean Louise...... May 6-2009 DARES, Annie Margaret ...... June 17-2009 DAVID, Clarisse Ovila...... August 26-2009 DAVIDSON, Bessie...... August 5-2009 DAYE, Clara ...... June 10-2009 DeCOSTE, Edna May...... May 13-2009 DECOSTE, Vincent Edward ...... July 1-2009 DELANEY, James W ...... May 13-2009 DELANEY, Theresa Jane...... June 10-2009 DEMONE, Arthur Cecil ...... September 9-2009 DENSMORE, Ivy...... July 29-2009 DENT, Jessica...... May 6-2009 DETIENNE, Jessie...... April 29-2009 DEVANNEY, Kenneth ...... August 19-2009 DEVEAU, Marie Elizabeth...... September 9-2009 DEVEAU, Ralph ...... May 13-2009 DeYOUNG, Elgin Kenneth...... September 30-2009 DICKEY, Kenneth Ronald ...... September 9-2009 DICKEY, Pauline Kathryn ...... April 22-2009 DICKIE, Beverley Margaret...... July 1-2009 DICKSON, Henry Ewen...... July 8-2009 DIMITRIADIS, George (a.k.a. George Dimitriais)...... August 26-2009 DIMOCK, Kenneth Eric ...... April 29-2009 DIXON, Lilian Winifred ...... May 20-2009 DODGE, John S...... July 15-2009 DOMPIERRE, Alice W ...... September 30-2009 DOOKS, Dolores Marie...... August 26-2009 DOREY, Arthur Howard...... September 30-2009 DORT, Nelson James...... July 22-2009 DOUCET, Jessie Catherine...... April 22-2009 DOUCETTE, Arthur Robert...... June 3-2009 DOUCETTE, Elmer S...... May 27-2009 DOUCETTE, Margaret Elizabeth ...... May 27-2009 DOUCETTE, Marie B. (a.k.a. Marie Bertha Doucette)...... May 13-2009 DOUTHWRIGHT, Cecil Oscar...... May 13-2009 DOYLE, Mary Margaret...... July 22-2009 DOYLE, Muriel Frances...... August 12-2009 DRISCOLL, David William Munro...... June 24-2009 DRUMMOND, Ronald Thomas ...... July 1-2009 DRYDEN, Margaret Elaine ...... July 1-2009 DUBINSKY, Ann (a.k.a. Annette Dubinsky)...... July 1-2009

© NS Office of the Royal Gazette. Web version. 1580 The Royal Gazette, Wednesday, October 7, 2009

Estate Name Date of First Insertion

DUGAS, Lucie E...... April 29-2009 DUGUÉ, Guy Paul Adrien ...... June 24-2009 DUGUID, James M...... July 29-2009 DUHART, Damien Darrell (a.k.a. Darryl Duhart)...... June 24-2009 DUMAIS, Jean Claude...... August 12-2009 DUNHAM, Irene Doris...... July 15-2009 DUNLOP, Doris Gertrude...... April 29-2009 DUNLOP, Frances Mary Arseneau...... May 6-2009 DURANT, Ella May...... May 13-2009 DWYER, Jean Elizabeth...... April 29-2009 DYKENS, Glenie Ronald...... August 26-2009 EAGLES, Donald Lee...... August 5-2009 EAGLES, Osborne G...... September 16-2009 EARLE, Margaret Florence...... August 26-2009 EDMUND, Everett ...... July 29-2009 EDSTROM, Albert...... June 24-2009 EDWARDS, Margaret Mary...... August 19-2009 EDWARDS, Mary Margaret...... April 22-2009 EHLER, Raymond John...... August 5-2009 EISNER, Etta Florence...... June 24-2009 ENGLISH, Mary Catherine ...... September 9-2009 ERESUMA, Lee Louis...... April 22-2009 ERNST, Beatrice...... August 19-2009 ETTINGER, Edith May...... September 9-2009 EVANS, Freeman...... July 1-2009 FAIR, Christine Florence...... September 23-2009 FALKENHAM, Eldon Edward...... June 17-2009 FANCY, David Dana...... June 24-2009 FARIE, John C...... July 29-2009 FARMER-DANIELSEN, Greta Mae...... September 23-2009 FARRELL, Olwen Dorothy...... May 27-2009 FARRELL, William Desmond ...... September 2-2009 FAULKNER, Clyde Bernard...... June 10-2009 FAYE, Marion Katherine ...... September 30-2009 FEELY, Walter Cuthbert...... April 29-2009 FEINDEL, G. Donald ...... June 10-2009 FERGUSON, Bessie Caroline...... September 9-2009 FERGUSON, Catherine Margaret...... July 8-2009 FERNANDEZ, Julia Armas (Ezcurra)...... May 20-2009 FERREIRA, Eva Vivian ...... June 10-2009 FISHER, Doris Blanche...... June 3-2009 FISHER, Roderick A...... September 16-2009 FITZPATRICK, Marie Ellen...... September 30-2009 FLASH, Dora G...... April 8-2009 FLEMMING, Reginald George ...... August 12-2009 FOOTE, Clayton Rodney...... September 23-2009 FORBES, Catherine Almyra...... July 22-2009 FORBES, Charles William ...... August 12-2009 FOREST, Alice E...... August 26-2009 FORGERON, Verena Marie...... May 6-2009 FOUGERE, Simon A...... July 1-2009 FOWLER, Charles Maxwell...... September 9-2009

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 7, 2009 1581

Estate Name Date of First Insertion

FOX, Gladeis Shirley ...... July 15-2009 FRAIL, Jerry Winston ...... June 3-2009 FRALICK, Creighton Leroy...... August 5-2009 FRANCE, Jack William ...... July 29-2009 FRANK, David Neil...... September 30-2009 FRANK, Oswald...... April 22-2009 FRASER, Eileen Agnes ...... April 29-2009 FRASER, Elizabeth Agnes...... June 17-2009 FRASER, Frank Thomas...... June 24-2009 FRASER, Pauline Pearl...... June 17-2009 FRAWLEY, Bonna Nowlan ...... July 29-2009 FROTTEN, Raymond John...... May 20-2009 FULLER, Leota Mildred...... September 30-2009 FULTON, N. Marquita ...... August 19-2009 FULTZ, William Charles ...... April 29-2009 GAETZ, Forrest Dean...... May 6-2009 GALE, John C...... May 27-2009 GALLAGHER, Martin ...... July 22-2009 GALLANT, Anthony B...... June 3-2009 GALLANT, Hugh Francis ...... June 10-2009 GARDINER, Emily ...... May 27-2009 GARDINER, John Christopher ...... June 10-2009 GARNIER, Helen Margaret...... July 15-2009 GASKIN, Ruth Florence...... September 30-2009 GATES, Lillie Gladys...... May 6-2009 GAUDET, Ernest Joseph...... May 20-2009 GAUDET, Marie Jeanette ...... September 9-2009 GEORGE, Bernice Luella...... June 17-2009 GEORGE, Eva May...... July 8-2009 GERRO, Lorne Vincent ...... May 6-2009 GHENT, Joan Mary ...... May 20-2009 GIBSON, Isabelle E. F...... July 29-2009 GIBSON, Ruth Marion ...... September 23-2009 GIFFIN, Rita Mae...... April 22-2009 GILLIS, Isabell ...... April 29-2009 GILLIS, John Michael...... April 29-2009 GLAUNINGER, Guenther (also known as Günther Glauninger and Günter Glauninger)...... April 8-2009 GORDON, Sarah Ann...... April 29-2009 GOREHAM, Vincent Delbert...... July 22-2009 GOUCHIE, Earl Joseph ...... September 2-2009 GOUGH, Veronica Mary ...... June 10-2009 GOULD, Vaughn Hurley ...... June 17-2009 GRACE, Patricia Anne...... June 3-2009 GRAHAM, John Allan ...... August 26-2009 GRAHAM, Lois Ann...... September 23-2009 GRANT, Alexander...... June 17-2009 GRANT, Isabel Martha ...... August 12-2009 GRANT, Mabel Frances...... April 22-2009 GRANT, Peter Whitney...... September 23-2009 GRATTO, Kathleen Patricia...... June 3-2009 GRAVES, William Thomas ...... May 13-2009 GREALEY, Stella ...... April 29-2009

© NS Office of the Royal Gazette. Web version. 1582 The Royal Gazette, Wednesday, October 7, 2009

Estate Name Date of First Insertion

GREEK, Brice Ellsworth...... June 24-2009 GREEK, Ellsworth Norman...... June 24-2009 GREENCORN, Laurier Ellsworth ...... May 13-2009 GUILCHER, Jane Frances...... July 29-2009 HACHE, Colleen Ann...... May 13-2009 HADDAD, David...... May 13-2009 HAFNER, Anthony...... July 22-2009 HAINES, Edith Mae...... September 9-2009 HALLAM, Jean Ellen...... June 3-2009 HALLETT, Arthur Churchill ...... July 15-2009 HALLETT, Muriel...... June 17-2009 HALLORAN, Minna Elizabeth ...... September 9-2009 HAMILTON, Gerald...... September 30-2009 HAMILTON, Gwendolyn...... July 22-2009 HAMILTON, Margaret Dallas...... June 24-2009 HAMILTON, Ruby ...... September 30-2009 HAMM, Rickie David...... July 22-2009 HANSEN, Ada Meria...... April 8-2009 HARDIMAN, Gerald Cyril ...... September 23-2009 HARDING, Warren Grant ...... September 30-2009 HARDY, Merle Aileen ...... August 19-2009 HARE, Clarissa Johanna...... September 16-2009 HARNISH, Roy Wendell...... April 22-2009 HARRIGAN, Anita Rejeanne...... May 27-2009 HARRIGAN, Arthur Leonard...... May 27-2009 HARRIS, Anne Hattie...... July 15-2009 HARRIS, George Enos...... May 27-2009 HARRISON, Clara Marie ...... June 10-2009 HARTLING, Arthur Grant...... May 6-2009 HARTLING, Vera Margaret...... May 27-2009 HARVEY, Claudina Clare ...... July 22-2009 HARVEY, Mabel Aileen...... May 13-2009 HARVIE, Edna Bernice ...... August 26-2009 HASHAM, Theresa...... June 24-2009 HATCHER, Shirley Anne...... April 22-2009 HATFIELD, Gordon Fletcher...... July 15-2009 HATHERLY, Donald Henderson...... May 20-2009 HATHERLY, Frances Elizabeth ...... June 17-2009 HATTIE, James Fraser...... September 2-2009 HAVERSTOCK, Shirley Fay...... May 27-2009 HAWLEY, Kevin Jeffrey...... August 26-2009 HAYES, Marianne Pauline...... May 6-2009 HAYES, Robert Gerald...... August 12-2009 HAYNES, Evangeline...... May 13-2009 HEALD, Mary A...... August 12-2009 HEBB, Muriel Alberta...... June 17-2009 HEFFERON, Georgina Annie ...... August 26-2009 HEFFLER, Lillian Burnice ...... May 13-2009 HEMEON, Dora Elizabeth Jane ...... May 6-2009 HENNIGAR, Frank Elliott ...... August 12-2009 HENRIKSEN, Harald Landmark ...... June 10-2009 HENWOOD, James Angus ...... September 23-2009

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 7, 2009 1583

Estate Name Date of First Insertion

HETHERINGTON, James Bruce...... May 6-2009 HICKEY, Margaret Norberta...... June 3-2009 HIGGS, Heather Alline...... August 19-2009 HILCHEY, Elva Marjorie ...... August 19-2009 HILL, Fred E. (aka Freida Elizabeth Hill)...... July 22-2009 HILL, Randy Paul...... June 3-2009 HILTZ, Margaret Maxine...... September 30-2009 HILTZ, Murray James ...... August 12-2009 HILTZ, Wayne Arthur ...... August 26-2009 HIMMELMAN, Mary Louise...... August 19-2009 HINE, Donald Edwin...... April 15-2009 HIRTLE, Herbert Rodney...... September 9-2009 HODGES, Myra V...... September 9-2009 HOLLAND, Jeremiah James, III (a.k.a. Jerry Holland) ...... September 30-2009 HOLMES, Margaret ...... July 15-2009 HOPKINS, Alexander MacKenzie...... April 22-2009 HORTON, Rosalie Bernadette...... August 26-2009 HOWARD, Frances Iva Gladys...... June 24-2009 HOWE, Ronald Sinclair ...... August 12-2009 HOYEM, William Barry Harold ...... July 29-2009 HUBLEY, Douglas Oliver...... July 29-2009 HUBLEY, Marilyn Joyce...... April 15-2009 HUBLEY, Ronald LeRoy...... May 20-2009 HULL, Leah Dorothy ...... May 13-2009 HUMENIUK, Stephen...... May 27-2009 HUNT, Pauline Laura...... September 30-2009 HUNT, Vera Marie ...... April 29-2009 HUTT, Doris Mina...... August 5-2009 HUTT, Keith Reginald ...... May 6-2009 HUTT, Ruth Marie ...... September 16-2009 HUTTON, John Robert...... July 29-2009 INNIS, Alice Maude...... June 24-2009 ISAACS, Renee...... May 20-2009 ISENOR, Darrell Charles ...... April 22-2009 IVANKO, Vanda Marie...... September 30-2009 JACKLYN, Catherine Eveline...... September 9-2009 JACKSON, Robert George...... September 2-2009 JAMES, June Frances ...... August 12-2009 JAMIESON, Alice Kathleen...... July 1-2009 JAMIESON, Gerald ...... July 22-2009 JAMISON, John Joseph...... June 17-2009 JANEGA, Matthew ...... August 12-2009 JENDROSKA, Sylvester...... September 30-2009 JERRETT, Barbara Ann...... July 1-2009 JESSOME, Chalmers ...... April 8-2009 JESZENSZKY, Tibor Anthony...... September 23-2009 JEWERS, Edmund Heath...... September 30-2009 JOHNSON, Tammy Lea...... April 22-2009 JONES, Agnes ...... August 26-2009 JONES, Robert Barrie...... August 26-2009 JORDAN, Ariminta Katherine...... April 22-2009 JORDAN, Lindsay Elaine Kassandra...... June 24-2009

© NS Office of the Royal Gazette. Web version. 1584 The Royal Gazette, Wednesday, October 7, 2009

Estate Name Date of First Insertion

JORGENSEN, Rolf William ...... April 15-2009 JOST, Erna ...... May 13-2009 JOUDREY, Jean Elsie...... April 15-2009 JUTKIEWICZ, Ewa Z. (also known as Ewa Wajda) ...... July 22-2009 KACZMAREK, Ann Francis...... August 12-2009 KAISER, Catherine...... April 22-2009 KAISER, Thelma Margaret ...... July 15-2009 KANE, Derek...... September 23-2009 KAPLAN, Herman ...... June 10-2009 KAULBACK, Clyde Everett...... April 29-2009 KAVALAK, Charles Joseph...... September 30-2009 KECK, John Frederick ...... June 3-2009 KEEPING, Gary Angus ...... June 10-2009 KELL, Bernard Alexander...... April 29-2009 KELL, Mary Christina ...... April 29-2009 KELLY, Ruth Veronica...... June 10-2009 KENNEDY, Blaise Stanley...... August 12-2009 KENNEDY, Earle Gordon...... April 15-2009 KENNEDY, Janet Elaine ...... July 29-2009 KENNEDY, Michael ...... July 15-2009 KENNIE, Dalton Merton...... April 29-2009 KENT, Arthur Williams ...... July 29-2009 KERR, Donald Bradley...... May 6-2009 KEYLOR, Catherine Ann...... August 26-2009 KIELEY, John Garfield...... June 3-2009 KILLEN, Ross Emmerson...... September 9-2009 KIM, Boniface Mongsun...... June 24-2009 KING, Catherine...... July 15-2009 KING, Joan Teresa...... July 29-2009 KING, Jodie Lee...... July 22-2009 KINGSTON, Susan ...... June 10-2009 KINSMAN, Pauline Elizabeth ...... August 26-2009 KLEIN, Johannes (John) Arnoldus...... April 22-2009 KLEIN, Laura ...... April 22-2009 KONCZACKI, Janina Maria...... September 23-2009 KRIENDLER, Jessica Peniston ...... June 24-2009 KRUMREI, Dorothy C...... May 13-2009 KUHN, Emma ...... July 8-2009 KYTE, Aubrey Francis...... June 17-2009 KYTE, Mary Elizabeth ...... September 30-2009 LALONDE, Vivian ...... September 23-2009 LAMB, Jean W ...... June 10-2009 LAMOND, Elaine Joyce...... September 16-2009 LAMONT, Douglas Vincent...... May 13-2009 LANDRY, Leger Malzare...... July 29-2009 LANDRY, Ralph Joseph...... June 10-2009 LANDYMORE, William Moss ...... April 15-2009 LANE, Carol Margaret (a.k.a. Margaret Carol Lane) ...... August 26-2009 LANGILL, Beulah Muriel...... June 3-2009 LANGILLE, Andrew Boyd...... August 5-2009 LANGILLE, Marjorie Gladys...... May 6-2009 LANIGAN, Paul Gordon...... June 24-2009

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 7, 2009 1585

Estate Name Date of First Insertion

LANTZ, Helen A...... September 16-2009 LANTZ, Wallace Norman...... April 15-2009 LARUSIC, James Timothy...... June 10-2009 LAVALLEE, Donna Alene...... May 6-2009 LEARY, Dean William ...... August 19-2009 LeBLANC, Brenda Joyce...... May 27-2009 LeBLANC, Curtis Frederick...... June 3-2009 LeBLANC, F. Loretta...... August 12-2009 LeBLANC, Marie Alfreda...... August 26-2009 LeBLANC, Russell ...... May 6-2009 LEBLANC, Charles Edward ...... June 17-2009 LeFRESNE, Shirley Ruth ...... July 29-2009 LEGGE, John Frederick...... July 1-2009 LEIDL, Joan Winifred (aka Joan W. Leidl and Joan Leidl) ...... July 22-2009 LEIGHTON, Shirley Marguerite ...... August 26-2009 LENAGHAN, Alan Walter...... April 22-2009 LESLIE, Arthur Lloyd John...... August 26-2009 LEVANGIE, Florella Charlotte ...... July 1-2009 LEVY, Elizabeth Clara...... April 15-2009 LEVY, Jerry Charles...... June 10-2009 LEVY, Scott Keith...... August 19-2009 LEWIS, Evelyn Mae...... April 15-2009 LEWIS, Matilda...... April 29-2009 LEWIS, William Dalton ...... July 1-2009 LILLIS, Lloyd St. Clair ...... May 6-2009 LINDSAY, James Blair...... September 23-2009 LINKLETTER, Lester Stiles...... September 9-2009 LISCOMBE, Donna Florence...... April 15-2009 LISWELL, James D...... August 5-2009 LOCKHART, Stella E...... April 8-2009 LOGAN, Edna Christine ...... September 30-2009 LOGAN, Mary Evelyn ...... June 10-2009 LORIMER, John King...... September 2-2009 LORRAINE, Lloyd...... May 6-2009 LOUGHRAN, Theresa ...... May 27-2009 LOW, Thelma Eileen ...... August 5-2009 LOWE, John C ...... August 26-2009 LUTZ, Ford Herbert ...... July 29-2009 LUTZ, Irene Augusta...... July 29-2009 LYNCH, Leonard Robert ...... August 26-2009 MacASKILL, Eliza Jane...... August 19-2009 MacAULAY, Allister...... July 15-2009 MacCHARLES, Barbara Arlene...... June 3-2009 MacDONALD, Agnes Jane ...... August 12-2009 MacDONALD, Archibald Ronald ...... September 23-2009 MacDONALD, Bernadette Marie ...... May 6-2009 MacDONALD, Brenton...... April 22-2009 MacDONALD, Daniel Alexander ...... August 12-2009 MacDONALD, Donald Hugh...... July 1-2009 MacDONALD, Edith Jenerson ...... September 30-2009 MacDONALD, Elizabeth Ann...... September 30-2009 MacDONALD, Flora Lynn ...... September 2-2009

© NS Office of the Royal Gazette. Web version. 1586 The Royal Gazette, Wednesday, October 7, 2009

Estate Name Date of First Insertion

MacDONALD, Frances Elizabeth...... June 3-2009 MacDONALD, Georgina ...... July 15-2009 MacDONALD, Irene Mary...... June 24-2009 MacDONALD, Joseph Alexander...... July 15-2009 MacDONALD, Joseph Victor...... May 6-2009 MacDONALD, Michael Dale ...... April 29-2009 MacDONALD, Neil...... September 23-2009 MacDONALD, Neil Stephen ...... September 30-2009 MacDONALD, Patricia...... August 5-2009 MacDONALD, Samuel...... August 5-2009 MacDONALD, Victor Melton Purdy...... September 23-2009 MacDONALD, William H...... April 8-2009 MacDONALD, William Hector...... April 29-2009 MacDONALD, William Herbert...... September 9-2009 MacDONELL, George Angus ...... June 24-2009 MacDOUGALL, James...... June 17-2009 MacEACHERN, Thomas ...... August 12-2009 MacGILLIVRAY, Hugh Douglas...... May 20-2009 MacGILLIVRAY, Kathleen Mary (a.k.a. Kathleen (Kay) Marie and Catherine Marie)..... September 23-2009 MacGREGOR, Elizabeth Agnes ...... June 3-2009 MacINNIS, Charles Phillip...... April 22-2009 MacINNIS, Earl Tucker (a.k.a. Earle “Tucker” MacInnis) ...... June 24-2009 MacINTYRE, Allaine ...... September 23-2009 MacINTYRE, Allaine ...... August 5-2009 MacINTYRE, Vina Elizabeth...... July 1-2009 MacISAAC, Joseph Angus ...... August 5-2009 MacKAY, Jean Dora...... June 24-2009 MacKAY, John James ...... April 29-2009 MacKAY, John Preston ...... July 22-2009 MacKAY, Mary Victoria...... July 15-2009 MacKAY, Norma Alexandria...... September 30-2009 MacKAY, Norman Wendell...... June 10-2009 MacKAY, Rebecca Elizabeth Olive...... September 2-2009 MacKEAN, C. Edgar...... June 17-2009 MacKENZIE, Shirley Robina ...... June 24-2009 MacKINNON, Jessie Theresa ...... August 5-2009 MacKINNON, Mae Isabel (a.k.a. Isabel May MacKinnon)...... June 10-2009 MacKINNON, Margaret Rose ...... August 19-2009 MacLEAN, Adrian Joseph...... July 15-2009 MacLEAN, Blair Joseph...... August 5-2009 MacLEAN, Kathleen Jessie...... May 20-2009 MacLEAN, Mary Margaret ...... April 22-2009 MacLEAN, Richard Henry...... August 12-2009 MacLEAN, Violet...... August 5-2009 MacLELLAN, Genevieve Ella...... July 1-2009 MacLELLAN, Jessie...... July 15-2009 MacLELLAN, Leslie Irene...... June 10-2009 MacLELLAN, Rev. Vincent James...... August 5-2009 MacLEOD, Edith...... April 15-2009 MacNEIL, John James...... May 13-2009 MacNEIL, John S...... June 10-2009 MacNEIL, Marie Blanche...... May 27-2009

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 7, 2009 1587

Estate Name Date of First Insertion

MacNEIL, Raymond Joseph ...... July 22-2009 MacNEIL, Roderick Neil Alexander...... August 12-2009 MacNEIL, William Walter...... August 5-2009 MacNEILL, Rose Ellen...... July 15-2009 MacPHEE, Elizabeth Verne...... June 24-2009 MacPHEE, Gertrude Leona...... June 17-2009 MacPHEE, Joseph Kenneth...... August 12-2009 MacPHEE, Lois Jean ...... June 17-2009 MacPHERSON, Allistair Cameron ...... April 8-2009 MacPHERSON, James Frederick ...... September 30-2009 MacQUARRIE, Mary Christina...... September 30-2009 MacRAE, John Allan ...... June 3-2009 MacRAE, Kenneth Paul...... June 17-2009 MacRAE, Myfanwy ...... August 26-2009 MADER, James Brenton ...... June 10-2009 MANSON, Lorraine ...... August 5-2009 MANSOUR, Violet K...... September 9-2009 MARCHAND, John Wayne ...... May 20-2009 MARCIPONT, Margharita Hayden...... August 5-2009 MARKS, Heather Stevens ...... June 24-2009 MARRYATT, Roy Arthur ...... July 15-2009 MARSH, Marjorie Joyce...... April 22-2009 MARSHALL, James Frederick ...... June 24-2009 MARSHALL, Kathleen May Melissa...... April 22-2009 MARTEL, Jean Andre ...... May 13-2009 MARTELL, Marie Muriel...... September 30-2009 MARTIN, Laurel...... August 5-2009 MASON, Norma Elta ...... July 29-2009 MASUTTI, Tigellino...... May 6-2009 MATHESON, Agnes Theresa ...... September 30-2009 MATHESON, Alexander Roderick ...... April 29-2009 MATTICE, Jacqueline Rita ...... July 15-2009 MATTIE, Hubert Anthony...... June 3-2009 MAUGER, Hubert James...... June 3-2009 MAUGHAN, John Alexander ...... July 29-2009 MAXWELL, Clyde Lewis...... July 29-2009 McCALLUM, Robert Graham ...... August 26-2009 McCARTHY, Peter Jennings...... August 19-2009 McCLAIR, Dorothy Margaret ...... June 17-2009 McDONALD, Arthur Hatheway ...... July 15-2009 McDONALD, Kenneth Victor...... June 17-2009 McGEAN, Agnes Phyllis...... April 29-2009 McGILL, Marion G...... September 2-2009 McGLONE, William Arnold...... September 2-2009 McGRATH, Gerald Melvin...... September 23-2009 McINTYRE, Theresa (a.k.a. Theresa MacIntyre)...... May 6-2009 McINTYRE, William C...... May 6-2009 McKAY, Donald Kenneth...... June 24-2009 McKAY, John Andrew...... June 17-2009 McKEAN, George Edwards...... July 15-2009 McKENZIE, Helen Blair...... July 15-2009 McKIM, Florence Lavinia...... June 24-2009

© NS Office of the Royal Gazette. Web version. 1588 The Royal Gazette, Wednesday, October 7, 2009

Estate Name Date of First Insertion

McKINNON, Anne Marie...... May 20-2009 McKINNON, Charles Frederick...... August 19-2009 McKINNON, Gregor D...... May 27-2009 McLAREN, Letitia Erma ...... May 20-2009 McLEAN, Marion Beatrice...... August 19-2009 MCLEARY, Bertram Noble ...... September 9-2009 McMAHON, Francis Edmund (Frank) ...... July 8-2009 McMAHON, Phyllis Gertrude...... September 9-2009 McMANAMAN, John David ...... September 9-2009 McNALLY, Lawrence Myles...... June 3-2009 McNEIL, John Henry...... September 23-2009 McNICOL, Jeanne Carol ...... August 12-2009 McNUTT, Mary Olive...... July 22-2009 McNUTT, Vera Gertrude...... September 30-2009 McRAE, Nancy Arletta...... July 15-2009 MEAGHER, Patrick Joseph...... September 30-2009 MELNIK, Dennis William...... August 19-2009 MELVIN, George Edwin ...... August 12-2009 MELVIN, Gladys May ...... August 12-2009 MERRETT, Bryon William...... August 26-2009 MERRIAM, Faye L...... May 6-2009 MICHEAU, Catherine Winnifred...... May 20-2009 MILBERY, Lorne Ross ...... April 29-2009 MILBURY, Margaret Alberta...... June 24-2009 MILBURY, Merle Wayne ...... September 2-2009 MILLER, Annie Lucille...... September 16-2009 MILLER, James Edwin Harris...... May 27-2009 MILLER, Laura Jane ...... August 19-2009 MILLER, Marvin Brian William...... May 27-2009 MILLER, Norman Donald...... April 29-2009 MILLER, Ruth Anthony...... April 29-2009 MILLER, Warren Ivan ...... September 9-2009 MILLS, Gerald Francis...... May 13-2009 MILLS, June Marguerite ...... June 17-2009 MINGO, Marion Frances...... June 17-2009 MISENER, Harold Franklyn...... April 29-2009 MITCHELL, Sydney Gerald...... July 15-2009 MOFFATT, George Carl...... June 17-2009 MOFFATT, Mary Ruth...... April 29-2009 MOIR, Barbara Stewart...... July 22-2009 MOMBOURQUETTE, Neil...... May 6-2009 MOORE, Ruth Barbara...... April 15-2009 MOORES, Alice Margaret ...... April 8-2009 MORAN, Edwin John...... May 6-2009 MORRISON, Anna ...... August 26-2009 MORRISON, Annie Mae...... August 26-2009 MORRISON, Reginald Gordon...... August 5-2009 MORTENSON, Elizabeth L...... July 1-2009 MORTIMER, Guy Walter...... July 1-2009 MORTIMER, Guy Walter...... May 13-2009 MORTON, Rachel P...... April 8-2009 MOSES, Katheryn Josephine...... July 8-2009

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 7, 2009 1589

Estate Name Date of First Insertion

MOSHER, Jean Marguerite...... April 29-2009 MOSHER, Kenneth Roy ...... August 26-2009 MOSHER, Kenneth Walter...... June 10-2009 MOSHER, Lillian (a.k.a. Lila Ethel Mosher)...... September 16-2009 MOULTON, John Albert Bruce...... September 23-2009 MOUZAR, Barry William ...... August 26-2009 MUISE, Levi Frank...... August 26-2009 MULLEN, Mary Jane...... August 5-2009 MUNDELL, Joseph...... August 12-2009 MUNRO, Derreen Isobelle (a.k.a. Derreen Dorsey and Derreen Munro Dorsey) ...... July 15-2009 MUNROE, Richard Cooper ...... April 29-2009 MURPHY, Deleon Timothy (Pat)...... April 22-2009 MURPHY, Mary Catherine...... September 9-2009 MURPHY, Stella ...... April 22-2009 MURRAY, Leo Terrance...... September 9-2009 NAUGLER, Donald Dean...... September 30-2009 NAVARRO, Carmen...... May 13-2009 NEARING, Phyllis Marie...... June 17-2009 NEATT, Ronald William...... April 8-2009 NELSON, Thelma Vivian...... April 8-2009 NEWCOMBE, William Henry ...... July 8-2009 NEWELL, Elizabeth Jean ...... August 12-2009 NEWELL, Eric...... July 8-2009 NEWELL, Kathy Geneva...... April 8-2009 NICHOLAS, Douglas Fenwick (Jr.)...... September 16-2009 NICKERSON, Daryel Marshall...... August 5-2009 NICKERSON, Jacqueline Mary...... August 26-2009 NICKERSON, Mary Irene...... July 22-2009 NICKERSON, Michael Conway...... April 29-2009 NICKERSON, Nellie Marguerite Odell...... April 22-2009 NICKERSON, Regina Kathleen...... September 2-2009 NICKERSON-LLOYD, Jean Frances...... June 10-2009 NICOLL, Mary Lynne...... September 23-2009 NOILES, Catherine Mary...... September 23-2009 NORMAN, Hedwig...... May 13-2009 NYSTROM, Judith MacDonald ...... April 22-2009 O’BRIEN, Mildred E...... July 22-2009 O’CONNOR, Betty Doreen...... August 26-2009 O’HANLEY, Mayetta Eileen ...... May 27-2009 O’HARA, Ernest H...... April 22-2009 O’KEEFE, Marie Catherine ...... August 26-2009 OICKLE, Charles Henry Clairmont...... July 1-2009 OLAND, Bruce S. C...... September 16-2009 OLLERTON, John Jack Griffiths...... August 26-2009 OLLERTON, Robert Keith ...... April 8-2009 OSBORNE, Donald Arthur...... June 3-2009 PAJESKA, Elva Mae...... September 30-2009 PARKER, Emma Eulalia...... June 3-2009 PARKINSON, Myra...... May 6-2009 PATTERSON, Leslie Avard...... June 17-2009 PATTERSON, Pauline Elizabeth...... September 30-2009 PATTERSON, Robert William...... April 29-2009

© NS Office of the Royal Gazette. Web version. 1590 The Royal Gazette, Wednesday, October 7, 2009

Estate Name Date of First Insertion

PAVLOUNIS, Christina ...... May 13-2009 PEACH, George Walter...... April 8-2009 PEACH, Thomas Allan (a.k.a. Thomas Allan Peech) ...... September 2-2009 PEART, Edith Marian (a.k.a. Marian Edith Peart)...... June 24-2009 PEERS, Frank Layton Sorette ...... June 10-2009 PELLERIN, Peter Daniel ...... April 15-2009 PENNY, Ronald Joseph...... July 29-2009 PEPPERDINE, Kenneth Keith ...... April 8-2009 PERRY, Hattie Alice ...... August 5-2009 PERRY, Michael Vincent ...... June 24-2009 PERRY, Theresa Anita ...... August 12-2009 PETERS, John Edgar ...... April 29-2009 PETRIE, Lionel Walter...... July 15-2009 PETTIPAS, Arthur John...... May 13-2009 PETTIPAS, Ferne Lenwood...... April 29-2009 PETTIPAS, John Joseph (Jack)...... September 16-2009 PETTIPAS, Joseph Russell ...... June 17-2009 PETTIS, Ferne Christina ...... July 1-2009 PEVERILL, Thelma Vivian...... May 27-2009 PFINDER, Gary Erroll...... September 9-2009 PHILLIPS, Ida Minnie...... April 8-2009 PICK, Max Richard...... July 15-2009 PINEO, Donna Marie ...... July 15-2009 PIPER, Raymond G...... August 19-2009 PIPPY, Gordon Brenton...... August 19-2009 PITCHER, Harold S...... August 5-2009 PITMAN, Frederick Glenn...... May 27-2009 POIRIER, William Joseph ...... July 15-2009 PORTER, Mary Irene ...... July 1-2009 PORTRUSCHING, James...... July 1-2009 POSTMA, Rinsche ...... June 10-2009 POTHIER, Shirley Elizabeth ...... August 19-2009 POTTIE, Donald Ralph...... June 10-2009 POTTS, Bradford Kent ...... June 24-2009 POULAIN, Barbara...... July 22-2009 POWELL, Bessie Florence...... April 15-2009 POWELL, Graham Marmaduke ...... April 8-2009 POWELL, Lloyd Charles ...... April 15-2009 POWER, Edward ...... September 9-2009 POWER, Margaret Theresa...... August 5-2009 PREST-HOLMAN, Kathleen Audrey...... July 1-2009 PRICE, Edna Dorothea...... May 13-2009 PRIOR, Harry Charles...... April 29-2009 PROUTY, Theda Ileene ...... May 20-2009 PUETZ, Gerhard J...... April 8-2009 PURCELL, Reginald Joy (a.k.a. Reginald Joseph Purcell)...... September 23-2009 PUTT, Gordon Raymond ...... July 1-2009 PYE, Murray Joseph...... June 24-2009 PYNN, Marion Bernice...... September 9-2009 RAE, Helen Winnifred...... September 23-2009 RAFTER, Reginald St. Clair...... April 15-2009 RAMSAY, Mason Theodore...... August 19-2009

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 7, 2009 1591

Estate Name Date of First Insertion

RANKOUSSY, Betty ...... May 13-2009 REID, Gordon Grant...... August 12-2009 REID, Robert Roy ...... June 3-2009 RHODENIZER, Frederick William, Jr...... July 1-2009 RICHARDS, Lionel L...... July 15-2009 RICHARDSON, Grace Edith ...... August 26-2009 RICHARDSON, Joseph Raymond...... April 15-2009 RIGUSE, Russell Marian ...... April 29-2009 RITCHIE, Joseph Paul...... May 6-2009 RIX, Robert ...... September 30-2009 ROACH, Clovie Joseph ...... September 9-2009 ROBAR, Marjorie F...... June 3-2009 ROBAR, Rodney Julian ...... July 29-2009 ROBERTSON, Lloyd Joseph ...... June 24-2009 ROBERTSON, Myrna Frances...... June 3-2009 ROCKOLA, Douglas Earl...... August 19-2009 ROCKWELL, Marion F...... June 17-2009 ROGERS, Roxanna Rutherford ...... May 6-2009 ROSCOE, Barbara Geraldine...... September 16-2009 ROSNER, Steven...... April 22-2009 ROSS, Archibald F...... May 27-2009 ROSS, Florence Marcella...... September 30-2009 ROSS, Gay Stuart ...... April 8-2009 ROSS, Mary Alice...... May 20-2009 ROSSITER, Leonard Currie ...... August 5-2009 ROSSO, Harry Kenneth ...... July 22-2009 ROWE, Donald Richard...... August 26-2009 ROWLANDS, Alphonsus...... September 30-2009 ROWLANDS, Mary Eileen...... September 30-2009 ROY, Joseph Wilfrid Raynald ...... June 17-2009 RUCK, Arthur Lloyd...... June 24-2009 RUSHTON, Martha Alberta...... June 3-2009 RUSSELL, Almira Margaret (a.k.a. Margaret Almira Russell)...... September 9-2009 RYAN, Carolyn Josephine...... September 9-2009 RYAN, Dawn Marie ...... June 3-2009 RYAN, Donald Alphonse...... May 27-2009 RYAN, Layton Daniel...... August 19-2009 SAMPSON, Emily Jean ...... June 10-2009 SAMPSON, John Vernon (a.k.a. Vernon Sampson)...... June 17-2009 SANFORD, Cecilia Catherine ...... September 23-2009 SANFORD, Evelyn Viola ...... September 16-2009 SARGENT, Kathleen May ...... September 2-2009 SARKAR, Nellie N...... May 6-2009 SARTY, Robert Leaman...... July 29-2009 SAUNDERS, Margaret Winnifred...... July 22-2009 SAVAGE, Thomas D...... June 17-2009 SCHAINKER, William A...... June 24-2009 SCHNARE, Merrill Roy...... July 8-2009 SCHWARTZ, Hilda Victoria...... September 23-2009 SCHWARTZ, Walter Almah...... September 23-2009 SEARS, Alfred Lawrence...... August 5-2009 SEARS, Arthur George Chapman...... June 3-2009

© NS Office of the Royal Gazette. Web version. 1592 The Royal Gazette, Wednesday, October 7, 2009

Estate Name Date of First Insertion

SELLARS, Wilnah Jean...... May 6-2009 SHARPE, Maynard Clifford...... July 8-2009 SHEA, John W...... July 29-2009 SHEARER, Brian Lloyd ...... August 5-2009 SHEAVES, Emma...... June 17-2009 SHEAVES, Robert...... April 29-2009 SHEEHY, Gerald Earle...... June 17-2009 SHIERS, Mary Alice Gwendolyn...... June 10-2009 SILMARIE, Pauline Mary...... May 6-2009 SILVER, Harold Elmer ...... April 29-2009 SIMPSON, Carl Eugene...... July 1-2009 SIMPSON, Joseph Daisley...... July 29-2009 SINCLAIR, Jean Margaret...... September 23-2009 SINFIELD, Richard James...... September 23-2009 SINGER, Glenn Andrew ...... September 16-2009 SIROTA, Linda Irene ...... September 30-2009 SKEIR, George Augustus...... August 12-2009 SKINNER, Clayton ...... September 23-2009 SKINNER, Lydia Jane Goodwin ...... May 13-2009 SLAUENWHITE, Jean A. (a.k.a. Jean Adele Slauenwhite)...... April 29-2009 SLAUNWHITE, Daniel Michael...... June 3-2009 SLAUNWHITE, Lena Agnes...... June 17-2009 SLAUNWHITE, Lloyd Reginald ...... May 6-2009 SLIGHTS, Camille Ann Wells ...... September 2-2009 SMILEY, Harold W...... April 15-2009 SMITH, Adrienne V...... July 8-2009 SMITH, Barbara Elaine ...... August 12-2009 SMITH, David Warren ...... April 22-2009 SMITH, Donald Gilbert ...... July 1-2009 SMITH, Donna Hollister...... July 22-2009 SMITH, Douglas Churchill...... June 17-2009 SMITH, Edgar Bernard...... August 19-2009 SMITH, Eileen Belle...... May 6-2009 SMITH, Evelyn Birdetta...... April 22-2009 SMITH, Gordon...... August 12-2009 SMITH, Irene Etta...... August 26-2009 SMITH, J. W. Gerald ...... April 15-2009 SMITH, L. Fraser ...... August 26-2009 SMITH, Maizie Anna ...... September 30-2009 SMITH, Malcolm Wade ...... July 8-2009 SMITH, Martin Sheppard...... June 24-2009 SMITH, Peter Chalmers...... September 16-2009 SMITH, Reta ...... April 29-2009 SMITH, Sarah Isabelle (Belle)...... May 20-2009 SMITH, Shirley Ramona...... May 20-2009 SNOW, Christine ...... May 6-2009 SNYDER, William Garfield...... August 19-2009 SOLOMON, Bess Averbook...... July 22-2009 SPEARS, Carl Douglas...... June 10-2009 SPECHT, Rosswell E ...... August 19-2009 SPENCE, Ethel Mae...... May 20-2009 SPENCER, Minnie Marie...... May 27-2009

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 7, 2009 1593

Estate Name Date of First Insertion

SPERRY, Gregor Paul ...... June 10-2009 SPROTT, Samuel Ernest...... September 2-2009 ST. MICHEL, Daniel (a.k.a. Daniel Richard Joseph St. Michel) ...... June 24-2009 STATES, William Harrison...... June 3-2009 STEVENS, Phyllis Margaret ...... April 29-2009 STEWART, Edith Regina...... June 17-2009 STEWART, Joan Ann...... August 5-2009 STIRLING, Thomas Charles ...... September 2-2009 STODDARD, Murray Albert...... June 10-2009 STOKER, Margaret B. (a.k.a. Dora Margaret Bailly; a.k.a. Dora Margaret Bailly Stoker) . . September 16-2009 STONE, George Thomas Joseph...... April 22-2009 STOVER, Barry Harmen (a.k.a. Barry Harman Stover)...... June 3-2009 STRACHAN, Walter George, Sr...... July 1-2009 STUART, Richard David...... June 3-2009 STURMY, Pauline Margaret...... August 26-2009 SULLIVAN, Regine Elizabeth...... July 8-2009 SULLIVAN-CONRAD, Pauline Margaret...... September 16-2009 SURETTE, Madeline Lorraine...... September 30-2009 SURETTE, Marie Louise...... April 22-2009 SURETTE, Peter Arthur...... July 22-2009 SURGENT, Shirley Kathleen ...... September 9-2009 SWICK, James Michael ...... May 13-2009 TAKATA, Charles M...... July 8-2009 TANNER, David Alfred ...... September 16-2009 TAPER, Charlotte Jeanette...... September 16-2009 TASCO, James Sherman...... July 22-2009 TATTRIE, Courtney Leander...... June 24-2009 TAYLOR, Donald Morley Francis...... September 30-2009 TEMPLETON, Phyllis Catherine...... April 22-2009 TERCEIRA, Maurice Eugene...... September 2-2009 TERRIO, Carol Ann...... June 24-2009 THA DIN, Michael ...... August 19-2009 THERIAU, Lawrence Israel...... May 13-2009 THERIAU, Marie G...... May 13-2009 THIBAULT, Jacqueline Marie...... July 22-2009 THIBODEAU, Adelbert Joseph...... April 8-2009 THOMAS, Maurice...... September 16-2009 THOMPSON, Walter Bradford...... September 2-2009 TIMMONS, Gladys Ella ...... May 13-2009 TITUS, Elaine Lucy...... September 23-2009 TITUS, Stella Mary...... July 1-2009 TOUESNARD, Mary Catherine Alma...... June 10-2009 TOWNSEND, Beatrice Evangeline...... August 26-2009 TOWNSEND, Sarah Ann ...... July 22-2009 TRACEY, Ralph Weldon ...... July 8-2009 TRAVERS, Mary J...... September 30-2009 TROYER, David Stanley...... July 1-2009 TURNBULL, Margaret Claire...... April 29-2009 TWOMEY, Richard Jerome...... August 5-2009 TYLER, Violet Audry ...... June 10-2009 UPSHAW, Douglas Gilbert, Sr...... August 26-2009 UPSHAW, Elsie Rosemond ...... August 26-2009

© NS Office of the Royal Gazette. Web version. 1594 The Royal Gazette, Wednesday, October 7, 2009

Estate Name Date of First Insertion

Van BUSKIRK, John Douglas...... April 8-2009 VANDENBERGE, Jack D...... July 1-2009 VanSNICK, Frances Ann...... September 9-2009 VATER, John William ...... July 22-2009 VAUGHAN, Eileen Shirley...... July 1-2009 VEINOT, Kathryn (a.k.a. Mary Katherine Veinot)...... August 5-2009 VERGE, Isabel Irene ...... August 19-2009 VERMES, Joseph L...... September 30-2009 VERNON, William James Frederick...... July 1-2009 VIDITO, Ronald Ervin...... September 16-2009 VILKS, Irena Margarita ...... May 6-2009 VINCENT, Elizabeth ...... July 8-2009 VINE, John Frederick...... August 26-2009 VUSTEN, Rotraud...... April 29-2009 WADE, Joan Winnifred...... April 22-2009 WALKER, Daniel J...... June 17-2009 WALLENIUS, Michael Jon ...... July 29-2009 WALMESLEY, Monica Joyce ...... May 13-2009 WALSH, Michael Gerard...... June 24-2009 WALSH, Nora Blanche...... April 8-2009 WALTERS, Phyllis Eleanor ...... June 24-2009 WAMBOLT, Beverley Ann...... June 3-2009 WARD, Russell Gordon ...... August 5-2009 WATCHORN, George Clifford...... May 27-2009 WATSON, Annie B. Mary ...... May 27-2009 WATSON, Gordon Darhl ...... June 24-2009 WATSON, Robert Cameron...... May 27-2009 WATT, Burton Elwood...... April 8-2009 WATTS, Cyril Gordon ...... September 23-2009 WATTS, Herbert Reynolds ...... June 24-2009 WEBBER, Claude Leonard ...... June 3-2009 WEBSTER, Jane Ross ...... April 8-2009 WENTZELL, Isobel Yvonne...... April 8-2009 WHETMORE, Roy Harris...... May 20-2009 WHIDDEN, Florence Gertrude ...... May 6-2009 WHIDDEN, Sterling Norman...... July 15-2009 WHITE, Bertha Esther...... September 30-2009 WHITE, Florence Gertrude...... August 19-2009 WHITE, Helen Florence...... July 15-2009 WHITE, Kenneth Francis...... June 17-2009 WHITE, Regina Louise...... June 10-2009 WHITE, Rodney Bruce...... September 9-2009 WHITE, Walter E...... May 13-2009 WHITMAN, Evelyn Alberta...... September 2-2009 WHITTY, William Douglas...... April 22-2009 WHYNOT, Perry William...... June 17-2009 WHYNOT, Wade Arnold ...... June 17-2009 WIERBISKI, Theresa (a.k.a. Therese Margaret Wierbiski)...... May 6-2009 WILLIAMS, Lorraine Lillian ...... July 29-2009 WILLWERTH, Roy William ...... September 2-2009 WILSON, Allan George ...... September 9-2009 WILSON, Beverley Marguerite...... September 30-2009

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 7, 2009 1595

Estate Name Date of First Insertion

WILSON, Hugh Charles...... May 13-2009 WILSON, Miriam Joyce...... May 6-2009 WILSON, Nellie Catherine...... June 10-2009 WILSON, William John ...... May 27-2009 WILTON, Gertrude...... April 22-2009 WITHROW, Munroe (Bud) Anthony...... April 8-2009 WOOD, Bertha Marjorie...... July 15-2009 WOOD, Florence Eileen...... August 26-2009 WOOD, Geneva I...... September 23-2009 WOOD, James Henry...... August 26-2009 WOOD, Leo Albert...... August 26-2009 WOODS, Anthony John...... August 12-2009 WOODS, Mary Kathleen...... August 5-2009 WOROBEL, Annie ...... August 19-2009 WORTHINGTON, Albert William...... July 8-2009 WRIGHT, Hartley Have...... September 30-2009 WRIGHT, L. Jean...... May 6-2009 WYNN, Daniel Welton...... May 27-2009 WYSE, Russell Raymond...... August 12-2009 WYSOCKA, Margaret Mary...... May 27-2009 WYSOCKI, Jerzy...... May 27-2009 YORKE, Raymond Judson...... September 9-2009 YOUNG, Dale Arthur ...... August 12-2009 YOUNG, Gordon John ...... May 6-2009 ZINCK, Charles Robert...... September 30-2009 ZINCK, Elva Beatrice...... April 29-2009 ZINCK, Ferne Gertrude ...... April 22-2009 ZINCK, Lorraine Mary ...... June 10-2009 ZINCK, Patricia Elizabeth ...... July 29-2009 ZIVANOVIC, Ivan...... July 22-2009 ZWICKER, Lloyd Grant ...... April 29-2009 ZWICKER, Robert Maxwell...... April 22-2009 ZWICKER, Terry...... August 19-2009

© NS Office of the Royal Gazette. Web version. 1596 The Royal Gazette, Wednesday, October 7, 2009

INDEX OF NOTICES OCTOBER 7, 2009 ISSUE

Orders in Council: Co-operative Associations Act: 2009-361 Public Highways Act re New Highway 104 Lorentchia Housing Co-op Limited ...... 1565 Alignment...... 1563 Pugwash Farmers Market Co-op Limited.....1565

Change of Name Act: Municipal Government Act: Dylan Rudy Bernard...... 1567 Registered Municipal Auditors for year ending Kayla Charlotte Yvonne Casey...... 1567 July 31, 2010 ...... 1563 Tristan Douglas Currie...... 1568 Jordan Tyler Dominey ...... 1568 Notaries and Commissioners Act: Shane Michael Troy Kaizer ...... 1568 Commissioner appointments and revocations Charlotte Louise Steele...... 1568 Probate Act: Companies Act: Citation Notices (first time)...... 1568 3056333 Nova Scotia Limited ...... 1565 Estate Notices (first time)...... 1569 3076481 Nova Scotia Company ...... 1565 3076484 Nova Scotia Company ...... 1565 3092595 Nova Scotia Company ...... 1566 3218715 Nova Scotia Limited ...... 1566 Acorn Holdings II ULC...... 1566 Bri-Per Holdings Limited...... 1566 SECOND OR SUBSEQUENT TIME NOTICES Ken Flinn Holdings Limited ...... 1566 Foundry Networks Canada Company ...... 1567 Probate Act: Head of the Bay Zodiac Adventures Ltd...... 1567 Citation notices ...... 1569 Webstate Development Limited...... 1567 Estate notices...... 1575

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 7, 2009 1597

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

The Royal Gazette is published every Wednesday. SUBSCRIPTION (one year) ...... $134.90 Notices must be received by the Royal Gazette office not later than 12:00 noon on Wednesdays in order to ADVERTISING appear in that Wednesday’s issue. Probate Act: Prepayment is required for the publication of all Estate Notices (6 month notice to creditors) . $60.79 notices. Cheques or money orders should be made Proof in Solemn Form (3 insertions)...... $26.61 payable to THE MINISTER OF FINANCE and all Citation to Close (5 insertions)...... $26.61 notices, subscription requests and correrspondence should be sent to: All other notices pursuant to Acts: (examples: Change of Name Act; Companies Act) Office of the Royal Gazette - for maximum number of insertions required by Department of Justice statute...... $26.61 4th Floor, 5151 Terminal Road PO Box 7 Halifax, Nova Scotia Visit our website at: B3J 2L6 www.gov.ns.ca/just/regulations/rg1/index.htm Telephone: (902) 424-8575 Fax: (902) 424-7120 The Royal Gazette Part I is available on-line e-mail: [email protected] beginning with the January 4/2006 issue at the above website.

© NS Office of the Royal Gazette. Web version.