Published by Authority PART 1 VOLUME 217, NO. 43

HALIFAX, NOVA SCOTIA, WEDNESDAY, OCTOBER 22, 2008

A certified copy of an Order in Council A certified copy of an Order in Council dated October 21, 2008 dated October 15, 2008

2008-543 2008-539

The Governor in Council on the report and The Governor in Council is pleased to revoke the recommendation of the Minister of Justice dated appointment of the Honourable as September 26, 2008, and pursuant to subsection Acting Minister of Service Nova Scotia and Municipal 47(1) of Chapter 240 of the Revised Statutes of Nova Relations, Acting Minister responsible for the Scotia, 1989, the Judicature Act, is please, effective Residential Tenancies Act and Acting Chair of on and after October 21, 2008, to determine the Treasury and Policy Board from 8:00 a.m., Friday, following manner of publication of the revision of October 10, 2008 until Monday, October 13, 2008, the Civil Procedure Rules made by the judges of the inclusive, which appointment was made by Order in Supreme Court of Nova Scotia and the revision of Council 2008-526 dated October 7, 2008; and the Civil Procedure Rules made by the judges of the The Governor in Council is pleased to appoint, Nova Scotia Court of Appeal, under the Judicature confirm and ratify the actions of the following Act on June 6, 2008, (the revisions), instead of Ministers: publication in the Royal Gazette: To be Acting Minister of Service Nova Scotia and Municipal Relations, Acting Minister responsible for (a) publishing the revisions online on the Courts the Residential Tenancies Act, Acting Chair of of Nova Scotia website; Treasury and Policy Board and to be responsible for any and all other duties assigned to that Minister from (b) providing a copy of the revisions to each of 8:00 a.m., Friday, October 10, 2008 until midnight, the following: Tuesday, October 14, 2008: the Honourable Carolyn Bolivar-Getson; (i) the librarian for the judges of the To be Acting Minister of Energy and to be Supreme Court of Nova Scotia and the responsible for any and all other duties assigned to Nova Scotia Court of Appeal; that Minister from 6:00 a.m., to approximately 8:00 p.m. on Friday, October 10, 2008: the Honourable (ii) the Legislative Library of the House of ; and Assembly; To be Acting Minister of Energy and to be responsible for any and all other duties assigned to (iii) the Nova Scotia Barristers’ Society that Minister from 4:40 p.m., Tuesday, October 14, Library at Halifax; 2008 until Monday, October 27, 2008: the Honourable . (iv) the Sir James Dunn Law Library of Dalhousie Law School, Dalhousie Certified to be a true copy University. sgd: R. C. Fowler R. C. Fowler Certified to be a true copy Clerk of the Executive Council sgd: R. C. Fowler R. C. Fowler A certified copy of an Order in Council Clerk of the Executive Council dated October 21, 2008

© NS Office of the Royal Gazette. Web version. 1795 1796 The Royal Gazette, Wednesday, October 22, 2008

2008-542 PROVINCE OF NOVA SCOTIA DEPARTMENT OF JUSTICE The Governor in Council on the report and recommendation of the Minister of Service Nova The Minister of Justice and Attorney General, Cecil Scotia and Municipal Relations dated October 2, Clarke, under the authority vested in him by clause 2008, and pursuant to Section 14 of Chapter 436 of 2(b) of Chapter 23 of the Acts of 1996, the Court and the Revised Statutes of Nova Scotia, 1989, the Administrative Reform Act, Order in Council 2004-84, Solemnization of Marriage Act, is pleased to appoint the Assignment of Authority Regulations, and Wanda Bogle (Antigonish) and Monique MacDonald Sections 6 and 7 of Chapter 312 of the Revised (New Glasgow), Customer Service Representatives Statutes of Nova Scotia, 1989, the Notaries and of Access Nova Scotia Centres, as Deputy Issuers of Commissioners Act, is hereby pleased to advise of the Marriage Licenses effective October 21, 2008. following appointment: To be appointed as a Notary Public pursuant to Certified to be a true copy the Notaries and Commissioners Act: sgd: R. C. Fowler Lieutenant William James Strecker of Halifax, in R. C. Fowler the Halifax Regional Municipality, during such period Clerk of the Executive Council as he is employed in the Canadian Forces in the Office of the Judge Advocate General, Atlantic Region. A certified copy of an Order in Council dated October 21, 2008 DATED at Halifax, Nova Scotia, this 8th day of October, 2008. 2008-547 The Governor in Council is pleased to appoint, Minister of Justice and Attorney General confirm and ratify the actions of the following Ministers: PROVINCE OF NOVA SCOTIA To be Acting Minister of Health and Acting DEPARTMENT OF JUSTICE Minister of Acadian Affairs and to be responsible for any and all other duties assigned to that Minister The Minister of Justice and Attorney General, Cecil from 5:00 p.m., Wednesday, October 15, 2008 until P. Clarke, under the authority vested in him by clause 4:00 p.m., Thursday, October 16, 2008: the 2(b) of Chapter 23 of the Acts of 1996, the Court and Honourable ; Administrative Reform Act, Order in Council 2004-84, To be Acting Minister of Economic Development, the Assignment of Authority Regulations, and Sections Acting Minister responsible for InNOVAcorp, Nova 6 and 7 of Chapter 312 of the Revised Statutes of Nova Scotia Business Inc., Film Nova Scotia, Trade Centre Scotia, 1989, the Notaries and Commissioners Act, is Ltd., Waterfront Development Corporation and the hereby pleased to advise of the following: Atlantic Gateway Initiative from 6:00 a.m., Saturday, To be appointed as a Commissioner pursuant to October 25, 2008 until 7:30 p.m., Wednesday, the Notaries and Commissioners Act: October 29, 2008: the Honourable ; Carol M. Rutledge of Head of Chezzetcook, in the To be Acting Minister of Finance, Acting Halifax Regional Municipality, while employed with Minister of Aboriginal Affairs, Acting Minister the Province of Nova Scotia (Office of the Public responsible for the Securities Act and for the Trustee). Insurance Act, Acting Minister responsible for the To be reappointed as Commissioners pursuant to administration of Part I of the Gaming Control Act, the Notaries and Commissioners Act: Acting Minister responsible for the Elections Act, Susan M. Murphy of Stillwater Lake, in the Halifax Acting Minister responsible for the Utility and Regional Municipality, while employed with the Review Board Act and to be responsible for any and Province of Nova Scotia (Office of the Public Trustee); all other duties assigned to that Minister from 2:30 Carla C. Sanford of Scotch Village, in the County of p.m., Sunday, October 19, 2008 until approximately Hants, for a term commencing November 30, 2008 and 7:00 p.m., Monday, October 20, 2008: the to expire November 29, 2013; and Honourable Carolyn Bolivar-Getson; and Karen E. Ward of Howie Centre, in the County of To be Acting Premier, Acting President of the Cape Breton, for a term commencing October 1, 2008 Executive Council and Acting Minister of and to expire September 30, 2013. Intergovernmental Affairs from approximately 6:45 a.m. until approximately 4:00 p.m. on Monday, DATED at Halifax, Nova Scotia, this 1st day of October 20, 2008: the Honourable Jamie Muir. October, 2008.

Certified to be a true copy Cecil P. Clarke sgd: R. C. Fowler Minister of Justice and Attorney General R. C. Fowler Clerk of the Executive Council PROVINCE OF NOVA SCOTIA DEPARTMENT OF JUSTICE

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 22, 2008 1797

The Minister of Justice and Attorney General, 2311 October 22-2008 Cecil P. Clarke, under the authority vested in him by clause 2(b) of Chapter 23 of the Acts of 1996, the IN THE MATTER OF: The Companies Act, Court and Administrative Reform Act, Order in Chapter 81, R.S.N.S., 1989, as amended; Council 2004-84, the Assignment of Authority - and - Regulations, and Sections 6 and 7 of Chapter 312 of IN THE MATTER OF: An Application by the Revised Statutes of Nova Scotia, 1989, the 3225165 Nova Scotia Company for Leave to Notaries and Commissioners Act, is hereby pleased Surrender its Certificate of Incorporation to advise of the following: To be appointed as Commissioners pursuant to NOTICE IS HEREBY GIVEN that 3225165 Nova the Notaries and Commissioners Act: Scotia Company intends to make an application to the Kimberly Dempsey of Halifax, in the Halifax Registrar of Joint Stock Companies for leave to Regional Municipality, for a term commencing surrender its Certificate of Incorporation. October 9, 2008 and to expire October 8, 2013 (Michael F. Feindel, law firm); DATED October 22, 2008. Lori D. Dow of Amherst, in the County of Cumberland, for a term commencing Kimberly Bungay / Stewart McKelvey October 9, 2008 and to expire October 8, 2013 Solicitor for 3225165 Nova Scotia Company (Hicks, Lemoine, law firm); Mildred J. Dunn of Trenton, in the County of 2332 October 22-2008 Pictou, while employed with the Royal Canadian Mounted Police; IN THE MATTER OF: The Companies Act, Valerie J. Ferguson of Sydney, in the County of Chapter 81, R.S.N.S. 1989, as amended Cape Breton, for a term commencing October 9, - and - 2008 and to expire October 8, 2013 (London Life IN THE MATTER OF: The Application of Financial); 3231109 Nova Scotia Limited for Leave to Penny Goodwin of Digby, in the County of Digby, Surrender its Certificate of Incorporation while employed with the Province of Nova Scotia (Service Nova Scotia and Municipal Relations); and NOTICE Donald Moser of Truro Heights, in the County of Colchester, while employed with Commissionaires 3231109 NOVA SCOTIA LIMITED hereby gives Nova Scotia. notice pursuant to the provisions of Section 137 of the Companies Act that it intends to make application to th DATED at Halifax, Nova Scotia, this 9 day of the Nova Scotia Registrar of Joint Stock Companies for October, 2008. leave to surrender its Certificate of Incorporation.

Cecil P. Clarke DATED the 15th day of October, 2008. Minister of Justice and Attorney General Henry Visser IN THE MATTER OF THE McInnes Cooper LAND REGISTRATION ACT 1300-1969 Upper Water Street Purdy’s Wharf Tower II Schedule “A” Halifax NS B3J 3R7 Solicitor for 3231109 Nova Scotia Limited TO: Kenneth MacKenzie, John M. Logan and J. William Murdock (address unknown) 2299 October 22-2008

TAKE NOTICE that lands assigned Property IN THE MATTER OF: The Companies Act, Identification Numbers 800524 and 65152167, Chapter 81, R.S.N.S. 1989, as amended located at Pictou Island, in the County of Pictou, - and - have been registered in the names of JAMES IN THE MATTER OF: The Application of RONALD CAMPBELL MACDONALD and JANE CLNE Leasing Company for Leave to YVONNE MACDONALD under the Land Surrender its Certificate of Incorporation Registration Act. NOTICE Copies of the legal descriptions and the parcel graphics from Property Online are available through CLNE Leasing Company hereby gives notice our solicitor: Ian H. MacLean, MacLean & pursuant to the provisions of Section 137 of the MacDonald, Barrister & Solicitor, 90 Coleraine Companies Act that it intends to make application to Street, PO Box 730, Pictou, Nova Scotia B0K 1H0, the Nova Scotia Registrar of Joint Stock Companies for Telephone: 902-485-4347, Fax: 902-485-8887, E-mail: leave to surrender its Certificate of Incorporation. [email protected]

© NS Office of the Royal Gazette. Web version. 1798 The Royal Gazette, Wednesday, October 22, 2008

DATED the 20th day of October, 2008. IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; Jeffrey Blucher - and - McInnes Cooper IN THE MATTER OF: An Application by 1300-1969 Upper Water Street Safed Properties Canada Company for Leave Purdy’s Wharf Tower II to Surrender its Certificate of Incorporation Halifax NS B3J 3R7 Solicitor for CLNE Leasing Company NOTICE IS HEREBY GIVEN that Safed Properties Canada Company intends to make an application to 2329 October 22-2008 the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; DATED October 22, 2008. - and - IN THE MATTER OF: An Application by Kimberly Bungay / Stewart McKelvey Doortech Service & Repair Limited for Leave Solicitor for Safed Properties Canada Company to Surrender its Certificate of Incorporation 2330 October 22-2008 NOTICE IS HEREBY GIVEN that Doortech Service & Repair Limited intends to make an IN THE MATTER OF: The Companies Act, application to the Registrar of Joint Stock Chapter 81, R.S.N.S., 1989, as amended; Companies for leave to surrender its Certificate of - and - Incorporation. IN THE MATTER OF: An Application by Sonic Mobility Corp. for Leave to Surrender DATED this 15th day of October, 2008. its Certificate of Amalgamation

Christine C. Pound / Stewart McKelvey NOTICE IS HEREBY GIVEN that Sonic Mobility Solicitor for Doortech Service & Repair Limited Corp. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its 2288 October 22-2008 Certificate of Amalgamation.

IN THE MATTER OF: The Nova Scotia DATED October 22, 2008. Companies Act, R.S.N.S. 1989, as amended - and - Kimberly Bungay / Stewart McKelvey IN THE MATTER OF: The Application of Solicitor for Sonic Mobility Corp. Full Circle Health Incorporated for Leave to Surrender its Certificate of Incorporation 2331 October 22-2008

NOTICE is hereby given that Full Circle Health FORM A Incorporated, a body corporate, duly incorporated under the laws of the Province of Nova Scotia, with CHANGE OF NAME ACT registered office at Halifax, Nova Scotia, intends to Notice of Application for Change of Name apply to the Registrar of Joint Stock Companies for the Province of Nova Scotia for leave to surrender its NOTICE is hereby given that an application will be Certificate of Incorporation and for its dissolution made to the Registrar General for a change of name, consequent thereon pursuant to the provisions of pursuant to the provisions of the Change of Name Act, Section 137 of the Companies Act, being Chapter 81 by me: Peter Edwin Waldorf of 49 Armbro Lane in of the Revised Statutes of Nova Scotia, 1989, as Dartmouth, in the Province of Nova Scotia as follows: amended. To change my minor unmarried child’s name from DATED at Halifax Regional Municipality, Nicholas Robert Edwards-Waldorf to Nicholas Province of Nova Scotia, this 22nd day of October, Robert Waldorf. 2008. DATED this 16th day of October, 2008. Natalie Woodbury Wickwire Holm Peter Waldorf 1801 Hollis Street, Suite 2100 (Signature of Applicant) PO Box 1054, Halifax NS B3J 2X6 Solicitor for Full Circle Health Incorporated 2081 October 22-2008

2333 October 22-2008 FORM A

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 22, 2008 1799

CHANGE OF NAME ACT FORM A Notice of Application for Change of Name CHANGE OF NAME ACT NOTICE is hereby given that an application will Notice of Application for Change of Name be made to the Registrar General for a change of name, pursuant to the provisions of the Change of NOTICE is hereby given that an application will be Name Act, by me: Ahmed El-Karmalawy of 17 made to the Registrar General for a change of name, Rosehurst Close in Halifax, in the Province of Nova pursuant to the provisions of the Change of Name Act, Scotia as follows: by me: Paul MacDonald of 13 Pleasant Street in Dominion, in the Province of Nova Scotia as follows: To change my name from Ahmed El-Karmalawy to Ahmed Elkar. To change my minor unmarried child’s name from Erika Dawn Traboulsee to Erika Dawn MacDonald. DATED this 15th day of October, 2008. DATED this 19th day of September, 2008. Ahmed El-Karmalawy (Signature of Applicant) Paul MacDonald (Signature of Applicant) 2285 October 22-2008 2326 October 22-2008 FORM A VITAL STATISTICS CHANGE OF NAME ACT CHANGE OF NAME NOTIFICATIONS Notice of Application for Change of Name FOR THE MONTH OF AUGUST 2008

NOTICE is hereby given that an application will This is to certify that on August 1, 2008 at 10:10 in be made to the Registrar General for a change of the forenoon change was made under the provisions name, pursuant to the provisions of the Change of of The Change of Name Act for the following Name Act, by me: Allison Lynn Hooper of 5555 individual: Young Street in Halifax, in the Province of Nova From: MARIE EMMA DESVEAUX To: MARIE Scotia as follows: EMMA DEVEAUX Born August 8, 1956, at CHETICAMP, NOVA SCOTIA To change my name from Allison Lynn Hooper to Alistair Samuel Harlow. This is to certify that on August 1, 2008 at 12:47 in the afternoon change was made under the provisions DATED this 10th day of October, 2008. of The Change of Name Act for the following individual: Allison Hooper From: HEIDI PRIESNITZ To: HEIDI KALYANI Born (Signature of Applicant) May 29, 1972, at HAMILTON, ONTARIO

2286 October 22-2008 This is to certify that on August 1, 2008 at 13:01 in the afternoon change was made under the provisions FORM A of The Change of Name Act for the following individual: CHANGE OF NAME ACT From: BRIAN JOSEPH O'BLENIS To: BRIAN Notice of Application for Change of Name JOSEPH HOUSE Born March 4, 1981, at AMHERST, NOVA SCOTIA NOTICE is hereby given that an application will be made to the Registrar General for a change of This is to certify that on August 1, 2008 at 13:14 in name, pursuant to the provisions of the Change of the afternoon change was made under the provisions Name Act, by me: Channa Rebeka Leigh Shumaker of The Change of Name Act for the following of 1610 27th Avenue in Calgary, in the Province of individual: Alberta as follows: From: LAURIE REGINALD SNOOK To: LARRY REGINALD SNOOK Born March 16, 1954, at To change my name from Channa Rebeka Leigh HARBOUR BRETON, NEWFOUNDLAND Shumaker to Channa Rebeka Leigh Bromley. This is to certify that on August 1, 2008 at 13:28 in DATED this 9th day of October, 2008. the afternoon change was made under the provisions of The Change of Name Act for the following Channa Shumaker individual: (Signature of Applicant) From: HUSAIN NAJI To: HUSAIN MAHDI Born July 23, 2002, at HALIFAX, NOVA SCOTIA 2310 October 22-2008

© NS Office of the Royal Gazette. Web version. 1800 The Royal Gazette, Wednesday, October 22, 2008

This is to certify that on August 8, 2008 at 10:52 This is to certify that on August 15, 2008 at 8:42 in in the forenoon change was made under the the forenoon change was made under the provisions provisions of The Change of Name Act for the of The Change of Name Act for the following following individual: individual: From: TYLOR BRIAN LAMBE To: TYLOR BRIAN From: PEYTON ELIZABETH WHITE To: PEYTON MORRISON Born October 3, 1992, at NORTH ELIZABETH MITCHELL-WHITE Born October 25, SYDNEY, NOVA SCOTIA 2006, at HALIFAX, NOVA SCOTIA

This is to certify that on August 8, 2008 at 15:44 This is to certify that on August 19, 2008 at 13:20 in in the afternoon change was made under the the afternoon change was made under the provisions provisions of The Change of Name Act for the of The Change of Name Act for the following following individual: individual: From: RICHARD JAMES REES To: RICHARD From: KWONG CHUNG WOO To: JOHN KWONG JAMES MOSER Born September 17, 1988, at CHUNG WOO Born February 13, 1965, at HALIFAX, ANTIGONISH, NOVA SCOTIA NOVA SCOTIA

This is to certify that on August 12, 2008 at 13:46 This is to certify that on August 19, 2008 at 14:46 in in the afternoon change was made under the the afternoon change was made under the provisions provisions of The Change of Name Act for the of The Change of Name Act for the following following individual: individual: From: CHANCE ANTHONY LEWIS To: CHANCE From: WENRUI LIN To: WILLIAM WENRUI LIN ANTHONY LANGER Born December 24, 2002, at Born January 5, 1993, at BEIJING, CHINA HALIFAX, NOVA SCOTIA This is to certify that on August 20, 2008 at 8:44 in This is to certify that on August 12, 2008 at 13:56 the forenoon change was made under the provisions in the afternoon change was made under the of The Change of Name Act for the following provisions of The Change of Name Act for the individual: following individual: From: LOTTIE MAY JULIAN To: LOTTIE MAY From: ANDREW GERALD WHITE To: ANDREW JOHNSON Born April 21, 1945, at PORTLAND, MAINE GERALD CLUETT Born August 24, 1983, at HALIFAX, NOVA SCOTIA This is to certify that on August 20, 2008 at 9:08 in the forenoon change was made under the provisions This is to certify that on August 12, 2008 at 14:04 of The Change of Name Act for the following in the afternoon change was made under the individual: provisions of The Change of Name Act for the From: PATRICK ANDREW STEWART following individual: RICHARDSON-BRYSON To: PATRICK ANDREW From: JENNETTE MARIE GETSON To: STEWART RICHARDSON BRYSON Born February 21, JEANNETTE MARIE GETSON Born April 3, 1956, at 1989, at HALIFAX, NOVA SCOTIA LUNENBURG, NOVA SCOTIA This is to certify that on August 21, 2008 at 8:32 in This is to certify that on August 12, 2008 at 14:13 the forenoon change was made under the provisions in the afternoon change was made under the of The Change of Name Act for the following provisions of The Change of Name Act for the individual: following individual: From: DESTINY DAWN TIBERT To: DESTINY From: ATHOL STRATFORD HALEY To: ATHAL DAWN LEBLANC Born May 3, 2001, at HALIFAX, STRATFORD HALEY Born May 20, 1932, at NOVA SCOTIA ANTIGONISH, NOVA SCOTIA This is to certify that on August 21, 2008 at 11:01 in This is to certify that on August 12, 2008 at 14:21 the forenoon change was made under the provisions in the afternoon change was made under the of The Change of Name Act for the following provisions of The Change of Name Act for the individual: following individual: From: ISHMAM JALAL To: ISHMAM KAZI JALAL From: KARIM MAHMOUD To: KAREEM M ZAKI Born July 17, 2006, at HALIFAX, NOVA SCOTIA Born June 19, 1989, at KUWAIT, KUWAIT This is to certify that on August 21, 2008 at 11:14 in This is to certify that on August 12, 2008 at 14:33 the forenoon change was made under the provisions in the afternoon change was made under the of The Change of Name Act for the following provisions of The Change of Name Act for the individual: following individual: From: REBECCA VICTORIA MEEKISON To: From: DARIO AUGUSTO MEJIA To: DARIO ALEXANDER CAIN VALEN Born June 18, 1992, at AUGUSTO GARCIA Born March 26, 1984, at HALIFAX, NOVA SCOTIA COATEPEQUE, GUATEMALA

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 22, 2008 1801

This is to certify that on August 21, 2008 at 13:36 This is to certify that on August 26, 2008 at 10:56 in in the afternoon change was made under the the forenoon change was made under the provisions provisions of The Change of Name Act for the of The Change of Name Act for the following following individual: individual: From: JOHNATHAN JAMES RUSSELL From: BERNARD WILLIAM PARKER To: BERNARD CROWELL To: JOHNATHAN JAMES STUART Born GEORGE PARKER Born March 17, 1934, at January 14, 1989, at YARMOUTH, NOVA SCOTIA DARTMOUTH, NOVA SCOTIA

This is to certify that on August 21, 2008 at 14:03 This is to certify that on August 26, 2008 at 11:04 in in the afternoon change was made under the the forenoon change was made under the provisions provisions of The Change of Name Act for the of The Change of Name Act for the following following individual: individual: From: EZRA GEM DALLMANN To: EZRA JEM From: JAMES ROBERT SCHURMAN To: JAMES MACKENZIE Born April 12, 1988, at VANCOUVER, ROBERT WATSON Born August 29, 1998, at TRURO, BRITISH COLUMBIA NOVA SCOTIA

This is to certify that on August 22, 2008 at 10:28 This is to certify that on August 26, 2008 at 11:15 in in the forenoon change was made under the the forenoon change was made under the provisions provisions of The Change of Name Act for the of The Change of Name Act for the following following individual: individual: From: JOSHUA OSBORN BRITTAIN To: JOSHUA From: BRITTANY NICOLE STEWART To: OSBORN MABIE Born January 22, 1998, at BRITTANY NICOLE LAWAND Born January 3, 1993, YARMOUTH, NOVA SCOTIA at ANTIGONISH, NOVA SCOTIA

This is to certify that on August 22, 2008 at 10:39 This is to certify that on August 28, 2008 at 10:20 in in the forenoon change was made under the the forenoon change was made under the provisions provisions of The Change of Name Act for the of The Change of Name Act for the following following individual: individual: From: RENITA BARRONE To: CHRISTINE RANETA From: ELIJAH JAMES ROWE-MALONE To: COLLINS Born December 16, 1964, at QUEBEC ELIJAH JAMES MALONE ROWE Born July 26, 2006, at HALIFAX, NOVA SCOTIA This is to certify that on August 22, 2008 at 10:52 in the forenoon change was made under the This is to certify that on August 29, 2008 at 8:19 in provisions of The Change of Name Act for the the forenoon change was made under the provisions following individual: of The Change of Name Act for the following From: HOLLY ANNE COOKE To: HOLLY ANNE individual: KILLEN Born October 6, 1975, at HALIFAX, NOVA From: JEFFREY WILLIAM LUDDINGTON To: SCOTIA JEFFREY STARR STODDARD Born December 14, 1967, at WINDSOR, NOVA SCOTIA This is to certify that on August 22, 2008 at 11:07 in the forenoon change was made under the This is to certify that on August 29, 2008 at 10:19 in provisions of The Change of Name Act for the the forenoon change was made under the provisions following individual: of The Change of Name Act for the following From: ALEX MBUGUA OCHONGO To: ALEX individual: MBUGUA THUKU Born November 23, 1991, at From: JAY COREY ONFRECHUK To: JAY COREY MOLO, KENYA DAHL-ONFRECHUK Born May 7, 1969, at CALGARY, ALBERTA This is to certify that on August 26, 2008 at 10:24 in the forenoon change was made under the This is to certify that on August 29, 2008 at 10:25 in provisions of The Change of Name Act for the the forenoon change was made under the provisions following individual: of The Change of Name Act for the following From: DYLAN JAY ANTHONY CARLYLE individual: WILMOTT To: DYLAN JAY ANTHONY CARLYLE From: JOSHUA BRIAN MACDONALD To: JOSHUA DEGRAAF Born July 9, 1994, at KENTVILLE, NOVA BRIAN MUNDEN Born June 5, 2003, at GLACE BAY, SCOTIA NOVA SCOTIA

This is to certify that on August 26, 2008 at 10:44 This is to certify that on August 29, 2008 at 10:44 in in the forenoon change was made under the the forenoon change was made under the provisions provisions of The Change of Name Act for the of The Change of Name Act for the following following individual: individual: From: PAMELA RUTH ALDRED To: PAMELA From: JAMES VASILAKOS To: DEMETRIOS RUTH WALKER Born November 14, 1970, at VASILAKOS Born December 21, 1958, at HALIFAX, MIDDLETON, NOVA SCOTIA NOVA SCOTIA

© NS Office of the Royal Gazette. Web version. 1802 The Royal Gazette, Wednesday, October 22, 2008

This is to certify that on August 29, 2008 at 10:58 NOTICE: If you contest any part of the application in the forenoon change was made under the you must complete and file a notice of objection in provisions of The Change of Name Act for the Form 47 with the court, and then serve the notice of following individual: objection on the personal representative and each From: KRISTEN NATASHA LILLIAN CARNEIRO person interested in the estate. To: KRISTEY NATASHA CRUZ Born January 5, 1989, at EAST YORK, ONTARIO If you do not file and serve a notice of objection you will not be entitled to any notice of further In witness whereof I have hereunto set my hand proceedings and you may only make representations at the city of Halifax in the Province of Nova Scotia at the hearing with the permission of the registrar or on October 15, 2008. judge.

E. M. CROWLEY MEAGHER If you do not come to the hearing in person or as DEPUTY REGISTRAR-GENERAL represented by your lawyer the court may give the applicant what they want in your absence. You will IN THE COURT OF PROBATE FOR NOVA SCOTIA be bound by any order the court makes. IN THE ESTATE OF GEORGE BUSTER LEWIS, Deceased Therefore, if you contest any part of this application you or your lawyer must file and serve a PROOF IN SOLEMN FORM notice of objection in Form 47 and come to the Notice of Application hearing. (S.64(3)(a)) DATED August 18, 2008. The applicant, Helen Marie Lewis, requests Proof in Solemn Form in the estate and has applied to the André Truchon Judge or Registrar of the Probate Court of Nova Lawyer for Applicant Scotia, at the Probate District of Sydney, 6-136 1401, chemin du Cap Charlotte Street, Sydney, Nova Scotia B1P 1C3, for Saint-Honoré-de-Chicoutimi, Québec G0V 1L0 Proof in Solemn Form to be heard on Thursday, Telephone: (418) 673-4481 November 6, 2008, at 9:30 a.m. 2202 October 15-2008 - (3iss) The affidavit of Helen Marie Lewis in Form 46, a copy of which is attached to this Notice of Application, is filed in support of this application. Other materials may be filed and will be delivered to you or your lawyer before the hearing.

CITATION NOTICES

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

CITATION NOTICES BEING PUBLISHED FOR THE FIRST TIME

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

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 22, 2008 1803

CITATION NOTICES BEING PUBLISHED FOR THE SECOND OR SUBSEQUENT TIME

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

ESTATE NOTICES

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

ESTATE NOTICES BEING PUBLISHED FOR THE FIRST TIME

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 ARSENAULT, Wilfred Joseph, Jr. Eileen R. Arsenault (Ex) L. K. Evans, QC Malden, Massachusetts, USA 210 Summer Street 409 Granville Street October 14-2008 Malden, Massachusetts 02148 Port Hawkesbury NS B9A 2M5 USA October 22-2008 - (6m)

BUSH, Sarah Elizabeth Sheila Mae Bush (Ex) J. Philip Leefe LaHave, Lunenburg County 4425 Highway 331 84 Dufferin Street October 15-2008 LaHave NS B0R 1C0 Bridgewater NS B4V 2G3 October 22-2008 - (6m)

CHUTE, Frank William Phyllis Marie Chute (Ex) W. Bruce Gillis, QC Phinney’s Cove, Annapolis County RR 1 PO Box 700 September 17-2008 Hampton NS B0S 1L0 Middleton NS B0S 1P0 October 22-2008 - (6m)

CLARK, Eleanor Mae Michael W. Stokoe, QC (Ex) Michael W. Stokoe, QC Hilden, Colchester County Burchell MacDougall Burchell MacDougall October 16-2008 710 Prince Street 710 Prince Street PO Box 1128 PO Box 1128 Truro NS B2N 5H1 Truro NS B2N 5H1 October 22-2008 - (6m)

CROFT, Lois Maggie Pauline Dale C. Croft (Ex) October 22-2008 - (6m) Blue Rocks, Lunenburg County 181 Northfield Road October 2-2008 Blockhouse NS B0J 1E0

DAWE, William George William Ernest Dawe (Ex) Vincent A. Gillis Sydney 2404 Bette Drive 321 Townsend Street Cape Breton Regional Municipality Victoria BC V9B 4P2 PO Box 847 October 15-2008 Sydney NS B1P 6J1 October 22-2008 - (6m)

© NS Office of the Royal Gazette. Web version. 1804 The Royal Gazette, Wednesday, October 22, 2008

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Administrator (Ad) Date of the First Insertion Probate/Administration DEKOE, Gertrude Leo Hylke Dekoe (Ex) Robert A. Carruthers Shubenacadie, Hants County 624 Salem Cross Road Carruthers & MacDonell October 9-2008 RR 1 Shubenacadie NS B0N 2H0 PO Box 280 Shubenacadie NS B0N 2H0 October 22-2008 - (6m)

DOUCETTE, Marie Estelle Leland Doucette (Ex) Clyde A. Paul Yarmouth, Yarmouth County RR 2, Site 10, Box 12 Clyde A. Paul & Associates October 7-2008 Tusket NS B0W 3M0 349 Herring Cove Road and Diane Salterio Halifax NS B3R 1V9 2 Penny Avenue October 22-2008 - (6m) Halifax NS B3P 1B1 (Exs)

ELLIOTT, Kenneth Adam Gail Bertrand and John Di Costanzo Halifax, Halifax Regional Municipality David Elliott (Exs) Noseworthy Di Costanzo Diab October 3-2008 c/o Royal Trust Corporation 6470 Chebucto Road 5161 George Street Halifax NS B3L 1L4 11th Floor, Suite 1103 October 22-2008 - (6m) Halifax NS B3J 1M7 Attention: Rosemary Rudolph

ELLSWORTH, Malcolm Helen Ellsworth (Ad) David L. Parsons, QC Cape Breton Regional Municipality c/o David L. Parsons, QC 240 Kings Road August 21-2008 240 Kings Road Sydney NS B1S 1A6 Sydney NS B1S 1A6 October 22-2008 - (6m)

FOX, Peter John Diana Joan Fox (Ad) W. Bruce Gillis, QC Stauffer, Alberta 25 Kingston Drive PO Box 700 September 8-2008 Red Deer AB T4P 3P9 Middleton NS B0S 1P0 October 22-2008 - (6m)

FRASER, Ruth M. Richard C. Fraser (Ex) Brian S. Creighton Leicester, Cumberland County RR 3 14 Electric Street October 8-2008 Amherst NS B4H 3Y1 PO Box 398 Amherst NS B4H 3Z5 October 22-2008 - (6m)

FRENCH, Donald Howard Sheri Dawn Marshall (Ad) A. Robert Sampson, QC Glace Bay 144 Wallace Road 200-66 Wentworth Street Cape Breton Regional Municipality Glace Bay NS B1A 4N7 Sydney NS B1P 6T4 March 12-2008 October 22-2008 - (6m)

GALE, Paul Joseph Henrietta Jean Gale (Ex) Vincent A. Gillis South Bar 2227 Highway 28 321 Townsend Street Cape Breton Regional Municipality South Bar NS B1N 3H8 PO Box 847 October 8-2008 Sydney NS B1P 6J1 October 22-2008 - (6m)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 22, 2008 1805

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 GOREHAM, Roland Ellis Helen Irene Goreham (Ad) Celia J. Melanson Central Woods Harbour 23 Hibbs Lane 25C King Street Shelburne County Central Woods Harbour NS PO Box 562 October 7-2008 B0W 2E0 Shelburne NS B0T 1W0 October 22-2008 - (6m)

GRAINGER, Albert Henry Fred S. Gordon and Stephen D. Piggott Dartmouth Fred B. Grainger (Exs) Russell Piggott Jones Halifax Regional Municipality 89 Bellroyal Court 44 Portland Street, Suite 500 September 16-2008 Dartmouth NS B2V 2B4 PO Box 913 Dartmouth NS B2Y 3Z6 October 22-2008 - (6m)

HART, Catherine Thomas E. Hart (Ad) Alan Stern Halifax, Halifax Regional Municipality c/o Alan Stern McInnes Cooper October 9-2008 McInnes Cooper 1300-1969 Upper Water Street 1300-1969 Upper Water Street Purdy’s Wharf Tower II Purdy’s Wharf Tower II Halifax NS B3J 2V1 Halifax NS B3J 2V1 October 22-2008 - (6m)

JEFFREY, Anne-Marie Peter Jeffrey (Ad) October 22-2008 - (6m) Halifax, Halifax Regional Municipality 92 Devonshire Drive October 9-2008 Timberlea NS B3T 2J5

KENNEDY, Frank Richard Patricia Kennedy (Ex) Sarah L. Harris Halifax, Halifax Regional Municipality 79 Prestwick Close, Apt. 402 998 Parkland Drive, Suite 202 October 3-2008 Halifax NS B3S 1M9 Halifax NS B3M 0A6 October 22-2008 - (6m)

LESLIE, Wilbur Clare Audrey Eve Jean MacDonald (Ex) October 22-2008 - (6m) Camp Hill Veterans Hospital, Halifax 28219 Highway 7 (late of Moser River) Moser River NS B0J 2K0 Halifax Regional Municipality October 16-2008

LOGAN, Genevieve Evelyn Annette Laura Logan-Hubley Claire C. Sykora Tantallon, Halifax Regional Municipality 19 Ernie’s Lane Schofield & Associates August 18-2008 Seabright NS B3Z 3A3 and 5816 St. Margaret’s Bay Road Jean Genevieve Logan Head of St. Margaret’s Bay NS 12411 Peggy’s Cove Road B3Z 2E4 Glen Haven NS B3Z 2R7 (Exs) October 22-2008 - (6m)

LOWE, Annetta Leona Harold W. Lowe (Ex) Carole Gillies, QC New Glasgow, Pictou County c/o Chisholm & Gillies Law Chisholm & Gillies Law October 9-2008 Corporation Inc. Corporation Inc. 18 Church Street 18 Church Street Antigonish NS B2G 2C7 Antigonish NS B2G 2C7 October 22-2008 - (6m)

© NS Office of the Royal Gazette. Web version. 1806 The Royal Gazette, Wednesday, October 22, 2008

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Administrator (Ad) Date of the First Insertion Probate/Administration MacLEAN, Donald Davis The Bank of Nova Scotia George M. Clarke Dartmouth Trust Company 33 Alderney Drive Halifax Regional Municipality 1801 Hollis Street, Suite 900 PO Box 876 October 15-2008 Halifax NS B3J 3N4 and Dartmouth NS B2Y 3Z5 Murray Robert MacLean October 22-2008 - (6m) 11 Westwood Drive Dartmouth NS B2X 1Y3 (Exs)

MacLENNAN, Mary Rita Theresa Stanley Gordon MacLennan (Ex) G. Wayne Beaton, QC Marion Bridge 1473 Hillside Road Khattar & Khattar Cape Breton Regional Municipality Marion Bridge NS B1K 3M4 378 Charlotte Street October 6-2008 Sydney NS B1P 1E2 October 22-2008 - (6m)

MacQUEEN, Thomas Catherine C. Reid (Ex) Daniel T. L. Chiasson Baddeck, Victoria County Box 266 137 Twining Street July 28-2008 Roland MB R0G 1T0 PO Box 567 Baddeck NS B0E 1B0 October 22-2008 - (6m)

MASON, Velma Jean James Arthur Mason (Ex) E. Anne MacDonald Valley View Villa, Riverton 97 Prince Albert Road, Apt. 3 Roddam & MacDonald Pictou County Dartmouth NS B2Y 1M2 140 Church Street October 15-2008 PO Box 280 Pictou NS B0K 1H0 October 22-2008 - (6m)

McNEILL, George Laidlaw Alistair Duncan McNeill (Ex) Jack Innes Bedford, Halifax Regional Municipality c/o Jack Innes McInnes Cooper October 9-2008 McInnes Cooper 1300-1969 Upper Water Street 1300-1969 Upper Water Street Purdy’s Wharf Tower II Purdy’s Wharf Tower II Halifax NS B3J 2V1 Halifax NS B3J 2V1 October 22-2008 - (6m)

MESSOM, Mary Winnifred Marvin Messom October 22-2008 - (6m) New Minas, Kings County 571 Belcher Street October 16-2008 Port Williams NS B0P 1T0 and Gordon Messom 1038 Dow Road New Minas NS B4N 3R5 (Exs)

MOSHER, Robert Henry Kendall Edward Ritcey (Ex) Gordon M. Davidson Bridgetown, Annapolis County c/o Gordon M. Davidson 764 King Street September 24-2008 764 King Street Bridgewater NS B4V 2B4 Bridgewater NS B4V 2B4 October 22-2008 - (6m)

O’CONNELL, Florence Mae Mark O’Connell (Ad) Patricia E. Caldwell, QC Yarmouth, Yarmouth County 8 Fairhaven Drive 101 Water Street, Suite 1B October 7-2008 Stoney Creek ON L8J 3X7 Yarmouth NS B5A 4P4 October 22-2008 - (6m)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 22, 2008 1807

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 OICKLE, Murray Leland Karen L. Pollard (Ad) Borden L. Conrad, QC Green Bay, Lunenburg County 400 Green Bay Road Conrad & Feindel October 7-2008 Green Bay NS 70 Dufferin Street Bridgewater NS B4V 2G3 October 22-2008 - (6m)

POTHIER, Florence Madeline William Joseph Pothier Jr. (Ex) Patricia E. Caldwell, QC Gentle Care Seniors Home, Yarmouth 11 Barnard Street 101 Water Street, Suite 1B Yarmouth County Yarmouth NS B5A 3T2 Yarmouth NS B5A 4P4 October 7-2008 October 22-2008 - (6m)

SHAW, Lloyd Archibald Gilda Shaw (Ad) Borden L. Conrad, QC New Cumberland, Lunenburg County 77 Thompson Drive Conrad & Feindel October 8-2008 Bridgewater NS B4V 4E1 70 Dufferin Street Bridgewater NS B4V 2G3 October 22-2008 - (6m)

SMITH, Malcolm Wade Public Trustee (Ad) Shannon Ingraham-Christie Upper Musquodoboit PO Box 685 Public Trustee Halifax Regional Municipality Halifax NS B3J 2T3 PO Box 685 September 23-2008 Halifax NS B3J 2T3 October 22-2008 - (6m)

SWEET, Joseph Clyde Mary Joan Sweet (Ex) J. Walter Thompson, QC Halifax, Halifax Regional Municipality c/o J. Walter Thompson, QC Burke Thompson October 1-2008 Burke Thompson 200-5162 Duke Street 200-5162 Duke Street PO Box 307 PO Box 307 Halifax NS B3J 2N7 Halifax NS B3J 2N7 October 22-2008 - (6m)

VEINOTTE, David Leroy Denyse Veinot (Ex) Ronald D. Richter Aylesford, Kings County c/o Parker & Richter Parker & Richter October 10-2008 PO Box 629 PO Box 629 Greenwood NS B0P 1N0 Greenwood NS B0P 1N0 October 22-2008 - (6m)

WILSON, Marie Anne Denise Brenton (Ex) October 22-2008 - (6m) Halifax, Halifax Regional Municipality 12718 Peggy’s Cove Road August 25-2008 Tantallon NS B3Z 2M9

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)

© NS Office of the Royal Gazette. Web version. 1808 The Royal Gazette, Wednesday, October 22, 2008

Estate Name Date of First Insertion

ADAMS, Freda Jean...... July 2-2008 ADSHADE, Helen...... June 4-2008 ALEKSIS, Zuze Mara (nee Liepins)...... October 8-2008 ALINARD, Avis Laura...... September 17-2008 ALLAN, Duncan John ...... May 14-2008 ALLEN, Bertha Abigail ...... September 24-2008 ALLEN, David Gerald ...... June 18-2008 ALLEN, Ruth Gertrude ...... June 4-2008 ALLEN, Shenton Kent ...... July 30-2008 AMIRAULT, John Vincent...... May 7-2008 AMIRO, Alban Joseph...... May 14-2008 ANDERSON, Madeline Catherine...... August 27-2008 ANDERSON, Merlin E ...... August 6-2008 ANTHONY, David Victor...... August 6-2008 ANTLE, Anthony Eugene ...... May 28-2008 ARAB, Betty Loretta...... August 13-2008 ARCHIBALD, Ronald Hugh...... June 18-2008 ARMSTRONG, Ella Anna...... August 27-2008 ARNOLD, Sonya Sheila ...... June 18-2008 ATWELL, John Osbourne...... June 18-2008 AU, Ngan Yau...... May 14-2008 AUCOIN, Joseph T...... July 30-2008 AUGHINBAUGH, Eyvonne Marie...... July 30-2008 AUSTIN, Joseph Lewis ...... May 14-2008 BAGNELL, Charles William ...... July 30-2008 BAIN, Beatrice A ...... June 11-2008 BAKER, Linda...... September 17-2008 BANKS, Paul Burton...... May 21-2008 BANNISTER, Catherine Louise...... October 15-2008 BARKHOUSE, Donald Clyde...... June 25-2008 BARKHOUSE, Eileen Joanne Mary...... July 23-2008 BARKHOUSE, Elida Huston ...... June 11-2008 BARNES, Frances D...... October 8-2008 BARRETT, James David ...... October 8-2008 BARRIE, Amelia Jane ...... September 3-2008 BARRIEAU, Mary Marjorie ...... July 2-2008 BARSS, Genowefa Maria...... September 10-2008 BARTLETT, Karin Gail...... May 21-2008 BEARE-BONE, Marjorie Marian ...... April 30-2008 BEATON, Angus Kevin ...... May 21-2008 BEATON, Archibald Neil...... August 27-2008 BEATON, Margaret ...... September 10-2008 BEAUCHAMP, Patrick...... May 28-2008 BEAUDRY, Charles Emile ...... May 28-2008 BECK, William Oswell...... July 16-2008 BECK, Willis Mervin...... June 4-2008 BELL, John Basil ...... April 23-2008 BELL, Pearl Winnifred...... July 2-2008 BELLIVEAU, Azelle...... July 30-2008 BENISON, Mary Victoria...... September 3-2008 BENNETT, Wilfred Edward...... June 4-2008 BENT, Walter Frank...... September 17-2008

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 22, 2008 1809

Estate Name Date of First Insertion

BERTAUX, Phyllis Marrain ...... August 13-2008 BEST, Clarence Arthur, II ...... May 21-2008 BEST, Florence Roberta...... September 24-2008 BEST, Huntley R...... July 9-2008 BETHUNE, Ruby Adelia...... July 30-2008 BEUREE, Doris Pride...... June 4-2008 BEZANGER, Dorothy Isabel ...... August 20-2008 BIGGAR, Dorothy Rosalyn...... July 30-2008 BISHOP, Donald Gerald...... August 20-2008 BISHOP, William Vernon...... July 23-2008 BLACKBURN, Barbara Claire ...... July 16-2008 BLADES, Clarence Hanson...... April 23-2008 BLINN, Emma...... September 24-2008 BLOIS, Arthur John ...... September 17-2008 BOATES, Keith Christopher ...... September 10-2008 BOLAND, Rachel Rosamand...... July 30-2008 BOOKHOLT, Dorothy...... September 24-2008 BORDILLON, Gilbert ...... June 18-2008 BOUDREAU, Emerita...... July 23-2008 BOUDREAU, Freeman Edgar ...... July 16-2008 BOUDREAU, Gerald Simon...... June 4-2008 BOUDREAU, Joseph Amedee...... July 9-2008 BOURQUE, Anthony P...... May 28-2008 BOUTILIER, Lloyd ...... September 3-2008 BOUTILIER, Nina Josephine...... June 4-2008 BOWER, Robert A...... May 21-2008 BOYKO, Emilio Steven...... June 11-2008 BOYLE, John Grant ...... August 20-2008 BRADY, Helen Baird Muirhead...... September 24-2008 BRADY, Jean Eloise...... October 1-2008 BRENNAN, Hector Patrick...... September 3-2008 BRENNAN, Ida May...... September 3-2008 BRIFFETT, Julia Frances...... September 17-2008 BRIGDEN-BATTERSBY, Ruth Katie ...... August 6-2008 BRIGHT, Donald Edward...... September 10-2008 BROADBELT, Mary Brenda...... October 15-2008 BROGAN, Patrick Gregory ...... October 8-2008 BROW, Veronica Anne...... June 25-2008 BROWN, James Edward...... June 18-2008 BROWN, Lewis...... June 25-2008 BROWN, Ralph A...... July 30-2008 BROWNLEE, Vivian...... October 8-2008 BRUCE, Catherine Pearl ...... June 11-2008 BRUCE, Ian Gordon...... August 20-2008 BRUGGER, Harold Dagelbert ...... April 30-2008 BRYCE, Constance Margaret ...... April 23-2008 BRYCE, John...... April 23-2008 BRYDEN, Finlay Armstrong ...... May 14-2008 BRYDEN, Rita...... September 3-2008 BUCHANAN, Gertrude Louisa ...... June 11-2008 BUECHLER, Ruby Jane...... October 15-2008 BUGDEN, Leslie Ronald...... October 8-2008

© NS Office of the Royal Gazette. Web version. 1810 The Royal Gazette, Wednesday, October 22, 2008

Estate Name Date of First Insertion

BUNGAY, Ruth...... April 23-2008 BURCHELL, Everett Wilson ...... July 2-2008 BURCHELL, Roy Donald ...... September 17-2008 BURGESS, David Lee...... October 8-2008 BURGESS, Purney Ivan ...... September 24-2008 BURGOYNE, Harry Edward ...... June 25-2008 BURGOYNE, Ray Edgar...... August 13-2008 BURKE, Stephen Lawrence...... July 9-2008 BURNS, Daniel Angus ...... April 30-2008 BURNS, Marjorie Alice...... June 11-2008 BURNSIDE, Kenneth Laverne...... July 16-2008 BURTON, Arthur Edward ...... June 18-2008 BURTON, Margaret Freda...... October 1-2008 BUSH, Roy William...... October 15-2008 BUTLER, John Richard ...... September 17-2008 BUTLER, Robert MacKinley...... September 3-2008 BUTT, Isabel Florence...... July 30-2008 CADDEN, Albert Thomas ...... May 21-2008 CALDWELL, Donald Lamond, Jr...... September 10-2008 CAMERON, Martha...... July 16-2008 CAMERON, Norman Lemuel...... June 25-2008 CAMPBELL, Harold Edward...... July 2-2008 CAMPBELL, John Brown, Sr...... August 27-2008 CAMPBELL, John Marvin Parker...... April 30-2008 CAMPBELL, Marjorie Jean...... September 3-2008 CAMPBELL, Mary Ross...... September 24-2008 CAMPBELL, Roy Kenneth...... September 24-2008 CARD, Opal Verna (a.k.a. Opal Verna Carde)...... May 28-2008 CARLTON, Jennie Louise...... September 17-2008 CARMICHAEL, Elmer ...... June 18-2008 CARR, Walter William...... September 17-2008 CARSLAW, Dorothy E...... July 2-2008 CARTER, Douglas Maxwell...... July 16-2008 CARVER, Maynard William...... May 7-2008 CAULFIELD, Daniel A...... May 28-2008 CAVANAUGH, Ernest (Bud)...... September 10-2008 CAVICCHI, Carmen Sylvia ...... July 9-2008 CHANDLER, Donald Stephen...... September 24-2008 CHAPMAN, James C...... May 28-2008 CHAPMAN, Lilian Maude...... August 13-2008 CHENNELL, Frank...... June 25-2008 CHESNUTT, Marion Isabel ...... July 30-2008 CHIASSON, Joseph Charles ...... June 18-2008 CHIPMAN, Margaret A...... July 9-2008 CHISHOLM, Archibald Alexander ...... June 4-2008 CHISHOLM, Christopher Eugene...... September 17-2008 CHISHOLM, Irene A...... May 7-2008 CHRISTU, Vangelis ...... April 23-2008 CHUBB, Olive Loretta ...... July 9-2008 CLAIRMONT, Alfred Kenneth (a.k.a. Kenneth Clements)...... August 6-2008 CLARK, Audrey Elizabeth...... June 11-2008 CLARK, Mary Grace...... June 25-2008

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 22, 2008 1811

Estate Name Date of First Insertion

CLATTENBURG, Jean Lucille...... April 30-2008 CLATTENBURG, Robert Wallace...... May 14-2008 CLEMENTS, Florence Juliette ...... April 23-2008 COCK, Margaret Ann...... June 25-2008 COFFEY, Jean Gertrude ...... May 28-2008 COGAN, Anna Stephens...... August 6-2008 COLBORNE, Jean Joanne...... July 23-2008 COLDWELL, Evan Christopher ...... October 15-2008 COLDWELL, Paul Wellington...... July 23-2008 COLE, Mary Carmel...... August 13-2008 COLLIER, Gary James...... May 21-2008 COLLIER, Shelley Lynne...... May 7-2008 COLLINS, Florence Marie...... May 7-2008 COMEAU, Dennis...... September 3-2008 COMEAU, Frederick Ashler ...... October 15-2008 CONLEY, Lewis George ...... June 11-2008 CONRAD, Brian Robert ...... May 14-2008 CONRAD, Maisie ...... April 30-2008 CONRAD, Margaret Hazel...... May 7-2008 CONROD, Mary Katherine...... August 20-2008 COOK, Mary Elizabeth...... October 1-2008 COOLEN, Marion Viola ...... August 20-2008 COOLEN, Richard Maurice James...... June 4-2008 CORKUM, Merlyn Eugene...... September 17-2008 CORKUM, Ruth Winnifred...... May 21-2008 COSTEN, Thelma Marguerite...... October 15-2008 COUGHLAN, Harold Francis...... April 23-2008 COWPER, Glenn Frederic...... October 8-2008 CRABBE, Ronald Stanley...... October 1-2008 CRAWFORD, Ella Mae...... July 23-2008 CRAWFORD, Grace Winnifred...... September 24-2008 CREASE, Roger Edward ...... May 28-2008 CREIGHTON, George Wilfrid Irving...... September 24-2008 CRONE, Ethel Marguerite...... July 9-2008 CROWELL, Andrew Franklin ...... April 30-2008 CROWELL, Harry...... September 24-2008 CROWLEY, Kathleen Louise...... August 6-2008 CUDMORE, Gladys Kathleen ...... July 2-2008 CUMMING, Donald Walter...... June 4-2008 CUMMING, Dorothy Irena...... April 30-2008 CUMMING, Eric Rehfuss...... May 14-2008 CUMMINGS, Jack (a.k.a. John Derrick Cummings)...... September 17-2008 CUMMINGS, Jennie Luella...... September 17-2008 CUNNINGHAM, Leaman Ralph ...... July 16-2008 CURRIE, Donald Silver...... September 10-2008 CURTIS, Heather Joyce...... July 9-2008 D’ENTREMONT, Irène Lucie...... September 24-2008 D’EON, Marguerite Emiline...... May 7-2008 DAISLEY, Esther Florence...... July 16-2008 DARBY, John...... June 11-2008 DARNELL, Sybil May...... July 16-2008

© NS Office of the Royal Gazette. Web version. 1812 The Royal Gazette, Wednesday, October 22, 2008

Estate Name Date of First Insertion

DARRIS, Carl Joseph...... May 14-2008 DAUPHINEE, Gertrude Pearl ...... September 17-2008 DAUPHINEE, Ross Everett...... May 28-2008 DAUPHINEE, Russell Lawrence...... September 17-2008 DAURY, Alma Pauline...... May 28-2008 DAVID, Thomas Harold...... September 17-2008 DAVIDSON, Carol Blanche ...... July 30-2008 DAVIDSON, Wallace MacRitchie ...... October 15-2008 DAVIS, Clifford William...... October 8-2008 DAVISON, George Stuart...... May 7-2008 DEAL, Myrtle Louise...... September 24-2008 DEAN, Dorothy Jean ...... May 21-2008 DEAN, Susan Elizabeth Frances ...... October 8-2008 DEARMER, Ronald Edward ...... July 23-2008 DEE, Gordon Joachim ...... August 6-2008 deGARTHE, Phoebe Agnes...... August 6-2008 DELONG, Robert E...... August 20-2008 DELOREY, Joseph Arsene...... July 23-2008 DEMINGS, Edward Alexander...... July 30-2008 DEMMONS, Peter Laurits...... July 23-2008 denHOED, Gerda ...... May 28-2008 DESROCHERS, Gabriel Emery Eugene ...... June 11-2008 DEVEAU, Barbara Gail ...... September 10-2008 DEVEAU, Dianne I. (nee Boudreau)...... October 1-2008 DEVEAU, Joseph Victor ...... May 21-2008 DeVILLER, Thomas Albert ...... September 24-2008 DEVLIN, Francis William...... July 16-2008 DEWAR, Catherine Eileen Cochius ...... July 2-2008 DEYOUNG, Gussie Jane ...... April 23-2008 DEZAGIACOMO, Christine...... May 14-2008 DEZAGIACOMO, Michael B...... May 28-2008 DIGGINS, Patrick Joseph ...... May 21-2008 DOBSON, Robert Wells, Sr...... May 21-2008 DOMA, Istvan A...... May 7-2008 DONNELLY, Irene Biruta...... September 24-2008 DONOVAN, Helen Cecelia ...... July 2-2008 DORRINGTON, Charles E ...... July 16-2008 DOUCET, Mercedes Elizabeth ...... October 15-2008 DOUCETTE, Gerald...... June 4-2008 DOUCETTE, Regina Pearl...... June 25-2008 DOUCETTE, Ronald Joseph ...... April 30-2008 DOUCETTE, Stella Mary ...... September 10-2008 DOUGLAS, John Franklin Morrison...... August 20-2008 DOW, Nadie ...... June 25-2008 DOWNEY, Owida Dalphine...... July 9-2008 DOYLE, Joseph A...... July 16-2008 DRAPER, Helen Frances ...... July 2-2008 DRYSDALE, Eldon Henry ...... April 23-2008 DUARTE, Hermes...... August 13-2008 DUDKA, Eileen Rose ...... August 20-2008 DUFFY, Margaret...... May 28-2008 DUNN, Mary Florence ...... September 24-2008

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 22, 2008 1813

Estate Name Date of First Insertion

DUNPHY, Dalphene...... August 20-2008 DURLING, Ronald Laverne...... September 10-2008 DYKEMAN, Victor M...... August 13-2008 EARLE, Laurence Norman ...... April 30-2008 EDWARDS, Ernest Bertram...... September 3-2008 ELLIOTT, Colleen Therese ...... September 3-2008 ELLIOTT, John Edwin...... July 16-2008 ELLISON, Donna Marie...... June 4-2008 ENMAN, Olive Agnes ...... August 13-2008 EPSTEIN, Ray A. I...... September 24-2008 EVANS, Stephen Anthony...... July 16-2008 EWING, Gerald Neil...... September 17-2008 FADER, Kenneth...... May 7-2008 FAGE, Bruce Allen James...... September 24-2008 FAHIE, Garfield Thomas...... May 28-2008 FALCONER, Gordon Alexander...... August 13-2008 FANCY, Jean Frances...... May 28-2008 FARMER, Mary Alice...... April 23-2008 FAULKENHAM, Lalia ...... April 23-2008 FAULKNER, Betty Gwendolyn...... June 11-2008 FELIX, Raymond Albert...... June 18-2008 FELTMATE, Mona Pearl ...... June 11-2008 FIELD, Gary Michael...... July 2-2008 FISCHER, Gabriel...... June 25-2008 FITZGERALD, Genevieve...... September 10-2008 FITZGERALD, Nellie Elizabeth...... July 9-2008 FLANAGAN, Catherine Ann...... October 8-2008 FLINN, Gloria Ethel...... August 20-2008 FOANCE, Eleanor Janet Claire...... May 28-2008 FOLEY, John Glenwood ...... August 13-2008 FORBRIGGER, Gladys Loretta Jane...... April 30-2008 FORSYTHE, John Frederick ...... August 27-2008 FORTUNE, Hugh Daniel ...... April 23-2008 FRASER, Anna A...... June 11-2008 FRASER, Anna Mae...... September 17-2008 FRASER, Donald Alexander ...... July 2-2008 FRASER, Greta...... September 24-2008 FRASER, John James...... May 7-2008 FRASER, Mary Katherine...... July 23-2008 FRASER, Mildred Blanche...... October 8-2008 FRASER, Rita Camilla ...... July 9-2008 FRAZZA, David M ...... October 1-2008 FRAZZA, Robert T ...... October 1-2008 FRICKER, Theodore Richard...... September 17-2008 FROST, Florence Mary...... May 28-2008 FULTON, Hugh Graham ...... July 30-2008 GAMMON, Janice Irene ...... April 30-2008 GARLAND, Ruth Bernice...... April 30-2008 GATES, Lillian Alma ...... August 6-2008 GAUDET, Norma Ruth...... June 18-2008 GAUDET, Roland Joseph...... June 25-2008 GAY, Alexander...... August 20-2008

© NS Office of the Royal Gazette. Web version. 1814 The Royal Gazette, Wednesday, October 22, 2008

Estate Name Date of First Insertion

GIBSON, Kenneth William...... June 4-2008 GIBSON, Mary Kathleen ...... June 18-2008 GILDAY, Flora M...... September 24-2008 GILFOY, Edward Arthur...... October 8-2008 GILLIS, Agnes ...... May 28-2008 GILLOTT, Harry William...... May 14-2008 GILROY, Geraldine Dorothy ...... October 8-2008 GIRROIR, Catherine Letitia...... April 30-2008 GLODE, Mary M...... April 30-2008 GLYDON, John Douglas ...... June 11-2008 GODIN, Elizabeth D...... July 30-2008 GOODWIN, Geneva Deloris...... October 1-2008 GORE, Carroll Fay ...... June 25-2008 GOUTHRO, John Thomas ...... May 28-2008 GRAHAM, Richard Lawrence...... April 23-2008 GRAMLEWICZ, Stephen (Stefan)...... October 1-2008 GRANT, Dorothy...... June 11-2008 GRANT, June Bishop...... September 17-2008 GRANT, Robert Bruce ...... October 8-2008 GRAY, Nelson Eugene...... July 16-2008 GRAY, Robert John ...... August 27-2008 GRAY, Tina Marie ...... September 24-2008 GREEN, Judith Irene...... May 28-2008 GREEN, Pinnie...... July 2-2008 GREENLAW, William Ernest ...... June 25-2008 GREENMAN, Eileen Emelda...... June 18-2008 GREGORY, Donna Jean...... May 28-2008 GRIEDER, Georges Marius...... May 7-2008 GRIMM, Lois Joyce Emma ...... October 8-2008 GUEST, Carl Ross...... June 25-2008 HADLEY, Harry MacKay...... July 9-2008 HALE, Marion V...... October 8-2008 HALEY, Mildred Ann...... August 20-2008 HALFKENNY, Wanda Marie (formerly Wanda Marie McLellan Gibbons)...... July 9-2008 HAMILTON, Patricia Louise...... July 2-2008 HAMILTON, Ruth Jean...... June 4-2008 HAMMOND, Richard Callan...... June 4-2008 HANCOCK, Edward Errol Irwin...... September 3-2008 HAND, Pauline...... October 15-2008 HANES, Sheila Marlene...... October 8-2008 HANKE, Manfred Emil Alfred...... July 30-2008 HANLON, James Amos...... July 30-2008 HANNAM, Gerald Edward (a.k.a. Edward Gerald Hannam) ...... May 28-2008 HANRAHAN, Veronica ...... September 24-2008 HANRIGHT, Susanne Elizabeth...... September 10-2008 HARB, Linda Mary Anne...... September 3-2008 HARDING, Aubrey St. Clair...... July 2-2008 HARNISH, Douglas Wilton ...... July 9-2008 HARNISH, Frank Neil ...... May 7-2008 HARNISH, Marie Evelyn ...... July 9-2008 HARNISH, Sandra Viola...... June 25-2008

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 22, 2008 1815

Estate Name Date of First Insertion

HARNISH, Shirley Marie ...... April 30-2008 HARRINGTON, Lenora Elizabeth...... September 10-2008 HARRIS, Joanna Cochrane ...... August 6-2008 HARRISON, Emily May ...... August 13-2008 HARRITY, Gordon Eric...... June 18-2008 HART, John Victor...... May 28-2008 HATFIELD, Bernice Jeffery...... June 25-2008 HAWKINS, Aubrey Egerton ...... September 24-2008 HAYES, Jacqueline (a.k.a. Jacqueline Hayes Allen) ...... June 4-2008 HAYTER, Helen Leona...... May 21-2008 HEALY, Francis Joseph...... May 21-2008 HEIGHTON, Darrell Keith ...... April 23-2008 HIGGINS, Clarence R...... July 23-2008 HILL, Allen Bruce...... May 28-2008 HILL, Elroy William (a.k.a. Elroy W. Hill Jr.)...... August 6-2008 HILL, Guy Kingsthorpe ...... May 14-2008 HILLS, Cecil Walter, Jr...... October 8-2008 HILLS, Ena Frances...... July 2-2008 HILTZ, Clement Russell...... May 28-2008 HILTZ, Frances Irene...... June 4-2008 HILTZ, Trillis Iona ...... August 20-2008 HINES, Lilian Grace...... October 1-2008 HOBSON, Charles Phillip...... September 24-2008 HODGES, Ronald Clayton...... August 13-2008 HOLLAND, Wilfred Michael ...... September 24-2008 HOLLINGUM, Lola Marion ...... September 24-2008 HOLMES, John Angus...... April 30-2008 HOLT, Eleanor Ruth...... October 1-2008 HORNE, Florence Marguerite...... October 8-2008 HOUDE, J. Ernest Armand, Sr. (a.k.a. Ernest A. Houde, Sr.)...... June 18-2008 HUBLEY, Donald George...... October 1-2008 HUBLEY, Edgar Morton...... October 15-2008 HUBLEY, Elizabeth Constance...... June 4-2008 HUBLEY, Wallace Anthony Frederick ...... May 28-2008 HUDGINS, Frances June...... September 10-2008 HUDSON, John MacLeod...... July 9-2008 HUGHES, Harold Leon...... August 13-2008 HUGHES, Jean Alexandra Sophia ...... April 30-2008 HUME, Robert Ivan ...... April 30-2008 HURLBURT, Winston Emerson...... July 23-2008 HYDE, Howard Talbot...... September 10-2008 HYNES, David...... August 20-2008 HYSLOP, John Douglas...... July 2-2008 ISENOR, Ira George...... July 9-2008 ISENOR, Ruth...... July 9-2008 ISNOR, Roland St. Clair...... May 21-2008 IVANY, Ann ...... September 10-2008 JACOBS, Anne Marie...... October 15-2008 JACQUARD, Irene R ...... July 16-2008 JARMASCHE, Semaan...... August 20-2008 JEFFERY, Lillian Marie...... May 21-2008 JENKINS, Joan D. C...... May 21-2008

© NS Office of the Royal Gazette. Web version. 1816 The Royal Gazette, Wednesday, October 22, 2008

Estate Name Date of First Insertion

JENKINS, Lester Ethelbert ...... October 15-2008 JESSOME, Marguerite...... September 17-2008 JODREY, James Franklin...... September 17-2008 JOHNSON, Robert Michael...... May 21-2008 JOHNSON, Violet Anne Edith...... August 6-2008 JOHNSTON, Carolyn Ann...... October 15-2008 JOHNSTON, Geraldine W...... May 28-2008 JOHNSTON, Joyce Anne...... May 14-2008 JOHNSTON, Mary Parsons...... April 23-2008 JOHNSTON, Thomas Russell ...... August 27-2008 JOLLIMORE, Gregory Ross...... July 23-2008 JOLLIMORE, Roberta ...... July 23-2008 JONES, Christopher Bryce ...... June 25-2008 JONES, Clement Edward ...... July 9-2008 JONES, Donald George...... April 23-2008 JONES, Troy Delma ...... June 18-2008 JORDAN, Clinton William...... June 4-2008 KEDDY, Helen Edith...... August 20-2008 KEDDY, Rodney Douglas...... September 10-2008 KELLOUGH, Mary Gwendelyn...... April 30-2008 KELLY, H. Marie...... October 15-2008 KELLY, Janet Elizabeth (a.k.a. Janat Elizabeth Kelly)...... June 11-2008 KENNEDY, John Donald ...... July 16-2008 KENNEDY, Paul James ...... June 11-2008 KENNEDY, Shirley Marie...... June 11-2008 KENNEY, Nettie Maria...... October 1-2008 KENNEY, Pearl Victoria...... June 4-2008 KEOUGH, Mary E...... April 23-2008 KERR, John Robert...... June 11-2008 KERR, Pauline Blossom...... July 30-2008 KILLAM, Harrison Scott...... August 13-2008 KIZER, George Alfred...... October 15-2008 KLINE, Joseph Michael...... April 23-2008 KNICKLE, Walter Merril...... April 23-2008 KNOX, Kathryn Elinor ...... July 30-2008 KREFFER, William Adrian...... July 2-2008 KUCHUREAN, Rita Eleanor...... July 9-2008 LAFLAMME, Anne ...... May 14-2008 LAHEY, Celina Catherine ...... August 13-2008 LAHEY, John Angus ...... May 7-2008 LAKE, Jason Lawrence...... May 14-2008 LAMIE, Thomas Alexander...... August 6-2008 LANCTOT, Colleen Winifred...... June 11-2008 LANDRY, Rudolph J...... May 21-2008 LANGILLE, Bonita Joyce...... April 30-2008 LANGILLE, Elizabeth ...... August 13-2008 LAPOINTE, Jean Baptiste Benoit...... April 23-2008 LARDER, Clarence Patrick, Sr...... April 30-2008 LARGE, Vida Olivia...... May 7-2008 LARKUM, Amelia G...... July 23-2008 LATHAM, Eileen Margaret...... April 30-2008 LATTER, Murray G...... June 18-2008

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 22, 2008 1817

Estate Name Date of First Insertion

LAUDER, Douglas John...... September 3-2008 LAWRENCE, Beverly Belle...... October 8-2008 LAWTON, John David...... September 17-2008 LEARN, David C...... May 28-2008 LEARY, George William ...... September 24-2008 LeBLANC, James Aubrey...... June 4-2008 LeBLANC, William Thomas...... September 17-2008 LEBLANC, Herman Milford Paul ...... June 11-2008 LEBLANC, Hilda...... June 11-2008 LEBLANC, Marion Rose ...... May 14-2008 LEBLANCQ, Guy Gael Ralph Joseph...... June 4-2008 LEDBETTER, Clarence R...... October 15-2008 LEE, Vivian Tak Luan ...... April 23-2008 LEESON, John William ...... May 28-2008 LeFORT, Ernest A ...... May 28-2008 LEGERE, Ronald Brian...... August 6-2008 LEGGE, Helen L...... August 13-2008 LeGOFFIC, Florence Mary...... August 13-2008 LESLIE, Eleanor Jeanette...... August 13-2008 LESSI, Frank Ambrose...... August 13-2008 LEVANGIE, Marie Dorothy...... October 15-2008 LEVY, Barry Richard ...... September 10-2008 LEWIS, Beulah Joanne...... August 20-2008 LEWIS, Shawn ...... October 15-2008 LINDSAY, Helen Jean ...... May 7-2008 LING, Florence Regis...... July 16-2008 LINTON, Miriam Charlotte ...... June 11-2008 LIPKUS, Rachel...... June 11-2008 LLOYD, Frances Catherine...... October 8-2008 LLOYD, John (Jack) Leroy...... May 7-2008 LOCKE, Willetta Laurine...... May 14-2008 LOCKHART, Reta Icelda (referred to in the Will as Reta Mason Lockhart)...... August 13-2008 LOGAN, Leroy Lewis...... July 30-2008 LOMBARD, Denis Joseph ...... May 14-2008 LOMBARD, Doris Theresa...... May 14-2008 LOUGHRAN, Nellie Josephine...... July 16-2008 LOWE, Cecil Miles...... August 20-2008 LOWE, Gordon Russell ...... July 16-2008 LOWE, Nema Seattle...... September 17-2008 LOWE, Thomas Delbert...... September 10-2008 LUCAS, Edgar Richard ...... July 30-2008 LUMMIS, Eileen Anne...... August 6-2008 LUTWICK, Mary Virginia...... July 16-2008 MacASKILL, Annie May ...... August 6-2008 MacASKILL, Murray Arthur ...... August 13-2008 MacCALLUM, Marguerita S ...... June 18-2008 MacDONALD, Agnes F...... September 24-2008 MacDONALD, Annie Alice ...... September 17-2008 MacDONALD, Annie Josephine...... September 24-2008 MacDONALD, Bessie Joanne...... April 30-2008 MacDONALD, Charles Angus...... May 7-2008 MacDONALD, Charles Dougall...... June 11-2008

© NS Office of the Royal Gazette. Web version. 1818 The Royal Gazette, Wednesday, October 22, 2008

Estate Name Date of First Insertion

MacDONALD, Diane Jessie...... September 24-2008 MacDONALD, Doris Beulah ...... June 25-2008 MacDONALD, Dorothy Irene...... September 24-2008 MacDONALD, Effie Sarah...... September 17-2008 MacDONALD, Frances Lois ...... October 8-2008 MacDONALD, Helen ...... June 18-2008 MacDONALD, James Wheeler ...... July 16-2008 MacDONALD, Janice Patricia...... September 17-2008 MacDONALD, John Duncan...... July 2-2008 MacDONALD, John Pringle...... September 17-2008 MacDONALD, Kathleen...... May 28-2008 MacDONALD, Lloyd George...... June 18-2008 MacDONALD, Mabel Jean ...... June 11-2008 MacDONALD, Marguerite Catherine...... October 15-2008 MacDONALD, Marian Grace...... October 8-2008 MacDONALD, Marion C...... July 9-2008 MacDONALD, Mary Remigius ...... August 20-2008 MacDONALD, Pius R...... June 25-2008 MacDONALD, Thomas Scott...... May 7-2008 MacDONALD, Vivian June ...... September 17-2008 MacDONALD, Wilfred William...... July 16-2008 MACDONALD, Evelyn Louise...... May 14-2008 MacDONNELL, Allan Francis...... June 4-2008 MacDONNELL, Lydia Ann ...... October 15-2008 MacDOUGALL, John Lauchlin...... October 1-2008 MacEACHERN, Catherine...... June 18-2008 MacGILLIVRAY, Kenneth Cameron...... May 21-2008 MacGREGOR, Hector Ian ...... August 27-2008 MacINNIS, Margaret Ellen Constance...... July 9-2008 MacINNIS, Rita Kathleen...... August 20-2008 MacINNIS, Sedley Charles ...... July 2-2008 MacINTOSH, David Britton...... September 10-2008 MacINTYRE, Agnes...... September 17-2008 MacISAAC, John D...... August 6-2008 MacISAAC, Margaret Mary (Peggy) ...... September 24-2008 MacIVER, Evelyn Susan ...... July 23-2008 MacKAY, Clarence Robert...... September 10-2008 MacKAY, Donald Morrison ...... August 13-2008 MacKAY, Jean Maxwell...... May 21-2008 MacKAY, Ronald Bernard ...... May 7-2008 MacKAY, Ronald R...... May 14-2008 MacKEAN, Isabel Elsie ...... May 7-2008 MacKEIGAN, Archibald Lemal...... April 30-2008 MacKEIGAN, Jean Bennett MacGregor...... August 27-2008 MacKEIGAN, John William...... May 28-2008 MacKEIGAN, Peter Archibald...... October 1-2008 MacKENZIE, Dwight Ian...... May 14-2008 MacKENZIE, Margaret Elizabeth...... May 21-2008 MacKENZIE, Sarah Lois...... September 24-2008 MacKENZIE, Wilburn...... April 30-2008 MacKINNON, Annie Katherine...... July 2-2008

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 22, 2008 1819

Estate Name Date of First Insertion

MacKINNON, Mary Anne ...... May 7-2008 MacKINNON, Maude Isabel ...... April 30-2008 MacLEAN, Ann Marie...... May 14-2008 MacLEAN, Beryl Louise (formerly Beryle Louise Callaghan) ...... August 13-2008 MacLEAN, Margaret Gavin...... October 8-2008 MacLEAN, Rev. Murdock Joseph...... September 24-2008 MacLEAN, Rhoda Marion...... July 16-2008 MacLEAN, Rose Mary...... April 30-2008 MacLELLAN, Mary Sarah (commonly known as Marion MacLellan)...... May 28-2008 MACLENNAN, Donald H. J...... September 3-2008 MacLEOD, Beverly Ruth ...... April 23-2008 MacLEOD, Daniel Arthur...... August 13-2008 MacLEOD, Donald ...... September 17-2008 MacLEOD, Elizabeth Fraser ...... April 23-2008 MacLEOD, Harold Morris ...... August 20-2008 MacLEOD, John Thomas...... May 21-2008 MacLEOD, Philip ...... May 7-2008 MacMASTER, Donald Joseph...... October 8-2008 MacNAB, Aretha Belle...... August 27-2008 MacNEIL, Catherine Christine...... August 27-2008 MacNEIL, Duncan J...... October 8-2008 MacNEIL, John James...... October 8-2008 MacNEIL, Neil Daniel ...... July 2-2008 MacNEIL, Theresa...... May 7-2008 MacNEILL, Martha Jean...... September 3-2008 MacPHEE, Peter...... July 23-2008 MacPHEE, Rosena I...... May 28-2008 MacPHERSON, Joan Andrea...... May 7-2008 MACUMBER, Alvin Lewis...... April 30-2008 MADDISON, A. Raymond ...... July 9-2008 MADER, Bruce Avard ...... June 25-2008 MAHON, Patrick Allison ...... September 10-2008 MAHONEY, Jean Agnes...... July 16-2008 MANNING, Russell Curtis...... July 2-2008 MANSFIELD, William Ernest ...... May 14-2008 MARKS, Florence...... July 23-2008 MARSHALL, Gordon A ...... September 24-2008 MARSTERS, Bessie Ethel ...... June 4-2008 MARTELL, Bertena ...... May 14-2008 MARTELL, Delia Harriett ...... July 16-2008 MARTELL, Helen Rita...... September 17-2008 MARTIN, Ena Florence ...... July 16-2008 MARTIN, Frances Jean...... April 30-2008 MARTIN, Olive Louise...... July 9-2008 MARTIN, Seymour Spencer...... April 30-2008 MARTIN, William Patrick ...... June 4-2008 MASON, David George ...... June 4-2008 MASTIN, Ruth Elizabeth Patterson ...... August 27-2008 MATHERS, Evatt Robert...... July 30-2008 MATHESON, Charles Stewart ...... July 9-2008 MATHESON, Hazel Madeline...... April 23-2008

© NS Office of the Royal Gazette. Web version. 1820 The Royal Gazette, Wednesday, October 22, 2008

Estate Name Date of First Insertion

MATHEWSON, William Gray ...... April 30-2008 MATTHEWS, Earl Stephen...... July 9-2008 MATTHEWS, Juanita Johnson...... July 9-2008 MAXNER, Patricia Margaret...... May 14-2008 MAXWELL, Florence Elizabeth ...... May 7-2008 MAXWELL, Mary Evelyn...... August 20-2008 McBRIDE, William Irvin...... May 14-2008 McCARRON, Mary Florence...... July 30-2008 McCARTHY, Marjorie Isabelle ...... September 10-2008 McCAUGHEY, George Frederick...... October 8-2008 McCLARE, Clara M ...... August 13-2008 McCOMISKEY, Margaret Marie ...... April 30-2008 McCORRY, Marie Rita ...... May 28-2008 McCULLOCH, Hazel Beatrice...... September 10-2008 McDONALD, Michael Oswald ...... June 18-2008 McDOUGALL, Mildred ...... April 23-2008 McGILL, Muriel Almedia...... October 8-2008 McGILL, Vivian Pearl...... July 9-2008 McGRAY, Ethel Mary...... August 13-2008 McINTYRE, Lance Alexander Donald ...... July 9-2008 McKEAN, Eugene Harold ...... October 15-2008 McKENZIE, Mary E...... September 3-2008 McLELLAN, Charlotte Fulton...... August 20-2008 McLELLAN, Harry L...... July 23-2008 McLEOD, Robie Errol...... August 20-2008 McMAHON, Winifred...... April 23-2008 McMASTER, Doris Claire...... June 18-2008 McMASTER, Frank Lawrence...... October 1-2008 McNAMARA, Edward Charles...... September 24-2008 McNEILL, Donald Holdsworth ...... May 14-2008 MEADE, Kenneth Carl...... May 14-2008 MEISNER, Louise Elizabeth ...... April 23-2008 MELANSON, Andrew J...... September 3-2008 MELANSON, Giselle Marie...... June 18-2008 MESSENGER, Bruce Cleveland ...... May 7-2008 MICHEL, Ruth Ethel...... August 6-2008 MICHNIAK, Charles Norman ...... June 4-2008 MIERS, George Clayton...... August 6-2008 MILBURN, Douglas Raymond...... June 4-2008 MILLER, Agnes Marie...... July 23-2008 MILLER, Faye...... September 17-2008 MILLER, Lloyd MacLean...... June 25-2008 MILLER, Randall Eugene ...... September 10-2008 MILLER-BOUCHIE, Charlotte Jean ...... September 17-2008 MILLS, Maud Murray...... August 27-2008 MILLS, Virginia R...... August 20-2008 MITCHELL, Ivy Isabel...... July 30-2008 MITCHELL, William (Mitchelitis)...... September 10-2008 MOIR, Richard Vernon...... July 30-2008 MOMBOURQUETTE, Roy Cosmos...... June 4-2008 MONIES, Robert Alfred Angus...... August 20-2008 MONT, Ruth M...... May 28-2008

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 22, 2008 1821

Estate Name Date of First Insertion

MONTEITH, Florence Isabel...... April 30-2008 MOOD, Wilfred William...... May 21-2008 MOONEY, Mary Bernadette ...... September 3-2008 MOORE, Albert K...... July 2-2008 MORASH, Phyllis Marie...... September 10-2008 MORGAN, Alexander James...... September 10-2008 MORGAN, Edward...... August 6-2008 MORINE, Lova Bernice ...... April 30-2008 MORRISON, Carlisle Durant...... September 10-2008 MORRISON, Rita...... May 7-2008 MORROW, Joseph Francis ...... August 13-2008 MORTIMORE, Thomas William ...... June 4-2008 MORTON, Ruth Marie ...... October 1-2008 MORVEN, Mildred Agnes...... June 11-2008 MOSHER, Donald Harding ...... October 1-2008 MOSHER, Helen Mae...... September 24-2008 MOSHER, Walter P...... August 27-2008 MOSSMAN, Elfreda Dorothy...... July 30-2008 MUIR, James, Sr...... October 1-2008 MUISE, Bernard Louis...... July 23-2008 MUNDELL, Gertrude Minnie...... September 17-2008 MUNRO, Edward Allison...... August 20-2008 MUNROE, Brian Arnold...... May 14-2008 MUNROE, Donald John...... September 10-2008 MUNROE, William Mark ...... October 1-2008 MURCHY, James Howe...... September 17-2008 MURDOCH, Charles Ross ...... September 17-2008 MURLEY, Alan Joseph...... August 6-2008 MURPHY, Bernadine Marie...... September 24-2008 MURPHY, Jessie Alice Anita...... May 7-2008 MURPHY, Teresa Alice ...... September 24-2008 MURPHY, Teresa Margaret...... July 30-2008 MURRAY, Eldridge Gerard...... July 9-2008 MURRAY, Emma Margaret...... July 30-2008 MURRAY, Jesse Edith...... October 1-2008 MURRAY, Mary Anna ...... July 23-2008 MURRAY, Wray David...... August 13-2008 MYERS, Anne Maureen...... August 13-2008 MYERS, Florence V...... July 9-2008 NARDOCCHIO, Anthony...... May 7-2008 NAUGLE, Weldon Blake ...... September 24-2008 NAUGLER, Melda Roseanne...... May 14-2008 NAUSS, Evelyn Pauline...... April 30-2008 NAUSS, Mervyn Earl ...... August 13-2008 NELDER, Marcella...... May 28-2008 NEWBURY, Lyra Grace ...... June 4-2008 NICHOLS, Tracey Lynn...... June 11-2008 NICHOLSON, Cyril Donald ...... August 27-2008 NICKERSON, Alfred...... April 30-2008 NICKERSON, Malcolm Leory Oran (a.k.a. Malcolm Leroy Oran Nickerson)...... May 21-2008 NICKERSON, Mervin St. Clair...... June 11-2008 NICKERSON, Ruth M...... August 6-2008

© NS Office of the Royal Gazette. Web version. 1822 The Royal Gazette, Wednesday, October 22, 2008

Estate Name Date of First Insertion

NICKERSON, Victor St. Claire...... April 30-2008 NOEL, William Joseph...... August 27-2008 NOLTER, Arthur Ronald ...... May 28-2008 NONAMAKER, Vivian Mae...... September 10-2008 NORTH, Bessie Amelia ...... June 25-2008 O’BRIEN, Audrey Loretta ...... August 6-2008 O’BRIEN, Elizabeth Rita ...... July 30-2008 O’BRIEN, Emma Jane ...... July 16-2008 O’CONNELL, Ruth Christine...... October 15-2008 O’FLAHERTY, Fred ...... June 18-2008 O’HANDLEY, Leon Alexander ...... July 9-2008 O’LEARY, Edith Mae...... July 9-2008 O’NEILL, Hilda Irene...... September 10-2008 OAKE, Austin Martin...... September 3-2008 OICKLE, Keith Murray...... October 15-2008 OICKLE, Lincoln Charles...... July 23-2008 OLIVER, Howard Alexander...... June 11-2008 ORGAN, William Henry...... June 11-2008 OSBORNE, Evelyn Florence Mary...... May 28-2008 OSMOND, Clarence ...... September 24-2008 OSMOND, Jean Louise ...... September 10-2008 OUELLETTE, Garry Martin...... August 6-2008 OVERTON, Shirley Joan ...... September 17-2008 PALMER, Gertrude Margaret...... April 30-2008 PALMER, John George ...... July 16-2008 PARKER, John Douglas...... August 6-2008 PARLEE, Theresa Pauline...... September 10-2008 PARSONS, Douglas Wayne...... October 8-2008 PARUCH, Stella Marie...... May 21-2008 PATTERSON, Helen M...... October 15-2008 PEACH, Norma May...... July 30-2008 PEACOCK, William Calderhead...... June 18-2008 PEARSON, Virginia Cecelia ...... August 20-2008 PELHAM, Sheila Frances ...... October 1-2008 PELRINE, E. Christine...... July 16-2008 PERRON, Mathieu ...... August 20-2008 PERRY, Donna Marilyn ...... April 23-2008 PERRY, Lorena Minetta ...... September 24-2008 PERRY, Marjorie Margaret ...... August 27-2008 PETERS, Emeline Mary...... September 24-2008 PETERSEN, Nellie G...... June 11-2008 PETTIGREW, Gloria June...... May 7-2008 PEVERIL, Frank William Bennett...... May 14-2008 PHELAN, Louis Johnston ...... August 6-2008 PHILLIPS, Rita Eleanor ...... May 28-2008 PHILLIPS, Theresa Anne...... August 27-2008 PIERCE, David Eric ...... May 7-2008 PIERCE, Howard Allison...... August 20-2008 PIKE, Dorothy...... August 27-2008 PINEO, Frederick Leroy...... April 30-2008 PINEO, George Alexander...... July 2-2008 PINKERTON, Theresa ...... June 25-2008

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 22, 2008 1823

Estate Name Date of First Insertion

PITTS, Simon Joseph, III...... June 18-2008 POIRIER, Mary Josephine Hearn ...... June 25-2008 POIRIER, Maurice Emerand ...... July 2-2008 PORDAGE, Ida May...... July 30-2008 PORTER, Helen Mary...... October 1-2008 PORTER, Patti...... August 20-2008 PORTER, Robert Henry ...... July 23-2008 POTHIER, Donald Joseph ...... June 25-2008 POTTER, Karen...... August 27-2008 POTTIE, Raymond David...... September 17-2008 POVH, Frank...... September 3-2008 POWELL, Margaret M...... October 8-2008 POWELL, Raymond Nelson...... September 3-2008 POWER, Rev. Gerald J...... May 14-2008 PRONKO, Mary (a.k.a. Marija Pronko) ...... May 14-2008 PUBLICOVER, Ralph E ...... June 11-2008 PULSIVER, Robert Linford...... August 6-2008 PURCELL, James Keith...... June 18-2008 PURDY, Derrick Andrew ...... September 17-2008 PURDY, Edmund C...... September 24-2008 PURDY, Lorne Percy...... August 20-2008 PURDY, Marjorie...... October 15-2008 PURNEY, Donovan Allister ...... August 27-2008 RAFUSE, Roby Randolph...... May 28-2008 RAND, Lorraine G...... August 6-2008 RANKIN, John...... July 23-2008 RANKIN, William Robert...... May 7-2008 RAVANELLO, Attilio...... June 4-2008 REDDEN, Clarie Morris ...... April 30-2008 REIGHARD, Helen ...... September 3-2008 RHODES, Phillip Leslie ...... July 30-2008 RICHARDS, Alice...... April 30-2008 RICHARDS, Marion Marie...... June 25-2008 RICHARDSON, James Peter ...... May 7-2008 RICHARDSON, Jean Isabel...... October 1-2008 RIDGWAY, Hilda May Viola ...... June 4-2008 RILEY, Geneva Velma (a.k.a. Geniva Velma Riley) ...... July 9-2008 RING, Hazel Bernice...... May 21-2008 RIPLEY, Glen Smith...... August 20-2008 RITCEY, Catherine Louise...... August 27-2008 RITCEY, Herbert Leo...... May 28-2008 RITCHIE, Alan Treen...... July 23-2008 ROACHE, Alvin Lyle ...... May 14-2008 ROACHE, Jessie Lorna ...... May 7-2008 ROBARTS, Mona Marie...... October 8-2008 ROBBINS, Joseph Donald ...... June 18-2008 ROBERTS, Shirley Jewell...... July 16-2008 ROBERTSON, Helen Gertrude...... September 24-2008 ROBERTSON, Jacqueline ...... May 28-2008 ROBICHEAU, Marie Jennie...... May 21-2008 ROBISON, Doddrick...... June 18-2008 RODER, Heinz...... August 13-2008

© NS Office of the Royal Gazette. Web version. 1824 The Royal Gazette, Wednesday, October 22, 2008

Estate Name Date of First Insertion

ROGERS, Catherine Darien...... May 21-2008 ROMKEY, Elsie Shirley...... October 1-2008 ROSE, Calvin Welsh...... October 15-2008 ROSE, Edgar Leslie ...... April 23-2008 ROSE, Frederick...... July 30-2008 ROSE, Wilhelmine Caroline...... May 21-2008 ROSS, Florence...... August 27-2008 ROSSETER, Shirley H...... May 14-2008 ROWE, Margaret Theresa...... September 24-2008 ROWLINGS, Florence Edith Mary ...... September 10-2008 RUDDERHAM, Christina...... July 9-2008 RUSHTON, Laurie Noble...... May 14-2008 RUSSELL, William Cecil...... July 30-2008 RYAN, Cecilia V...... September 10-2008 RYAN, George ...... June 25-2008 RYAN, Ronald Edward ...... July 16-2008 SABISTON, Ruth Eileen...... October 8-2008 SAMPSON, Alexander Alfred ...... September 17-2008 SAMPSON, Mary Beatrice...... May 14-2008 SAMPSON, Robert Gilbert...... October 8-2008 SAMSON, Eula Claire...... June 25-2008 SAMSON, Lawrence ...... September 24-2008 SANFORD, Gail Nancy...... July 9-2008 SAULNIER, Camille Joseph ...... October 1-2008 SAULNIER, Craig Nathaniel...... April 23-2008 SAULNIER, M. Regina...... August 20-2008 SAWLER, Lillian Louise...... August 6-2008 SCHOLEY, Valerie ...... October 1-2008 SCHURMAN, Margaret Blanche...... July 23-2008 SCHWEYER, Donald George...... July 23-2008 SCOTT, Alistair Kevin ...... July 23-2008 SCOTT, Clifford Raymond...... August 27-2008 SCOTT, Elizabeth Alma...... October 1-2008 SCULLEN, Edward Joseph...... October 15-2008 SELF, Donna Jean Louise ...... July 30-2008 SELIG, Larry Dawson ...... May 7-2008 SELIG-HARVIE, Phyllis Manetta ...... May 21-2008 SEMPLE, Viola M...... August 13-2008 SHAKESPEARE, Alice...... July 16-2008 SHEA, Joan Lorraine ...... July 9-2008 SHERIDAN, Frances Evangeline ...... July 16-2008 SHERIDAN, Laurence Mervin...... May 14-2008 SHERREN, Verna M...... June 18-2008 SHIRLEY, Elizabeth Rachel...... May 14-2008 SHUPE, Laurie Stuart...... June 4-2008 SIBLEY, Bernice Catherine ...... August 27-2008 SILVER, Jean Aldora Teasdale...... May 7-2008 SIMMONS, Ralph William...... August 13-2008 SIMPSON, Esther Mae...... June 4-2008 SIMPSON, Spencer Jack ...... August 27-2008 SINGH, Ajit (Jay) K...... September 3-2008 SKINNER, Lloyd Alvin...... October 1-2008

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 22, 2008 1825

Estate Name Date of First Insertion

SLACK, Gerald Wesley ...... October 1-2008 SLOCOMB, Thelma Bessie ...... October 8-2008 SMART, Katherine Agnes (a.k.a. Catherine Smart) ...... May 28-2008 SMITH, Charles David ...... September 24-2008 SMITH, Charlotte Lyall ...... August 13-2008 SMITH, Clyde Harry...... October 8-2008 SMITH, Edna May ...... October 1-2008 SMITH, Frances M...... September 3-2008 SMITH, Leonard George ...... September 10-2008 SMITH, Ralph Leslie...... August 6-2008 SMITH, Raymond Douglas ...... May 14-2008 SMITH, Thomas Marshall ...... July 2-2008 SMITH-COLLIER, Florence...... April 23-2008 SMITH-LEBLANC, Margo H ...... April 23-2008 SMYTH, Ralph W...... July 16-2008 SNELL, Virginia Rose...... September 10-2008 SNOW, Douglas Sherwood ...... July 2-2008 SOLEY, Logan Curtis...... August 13-2008 SPAFFORD, Barbara ...... May 21-2008 SPAGNOLATTI, Louis N...... May 7-2008 SPEARS, Howard Alexander...... October 8-2008 SPEARS, John James, Jr...... July 9-2008 SPENCE, Frank Evan...... May 7-2008 SPENCE, Lavinia Sarah...... September 24-2008 SPICER, Ella Evelyn...... October 1-2008 SPINDLER, Stella May...... June 18-2008 SPINDLER, Virginia Hope...... August 20-2008 SPONAGLE, Catherine Anne ...... April 30-2008 SPURR, Arnold Edwin...... September 17-2008 SQUIRES, Jean Evelyn...... August 27-2008 STAILING, Annie Marguerite...... September 3-2008 STAMM, Gail Rosalie...... September 17-2008 STANTON, Clark ...... September 24-2008 STARKEY, Sarah...... April 23-2008 STEAD, Elizabeth H...... October 15-2008 STEELE, Audrey Brigette ...... September 10-2008 STEVENS, Daisy Cecilia ...... June 18-2008 STEVENS, Edison...... April 30-2008 STEVENS, Edison Barnhill (referred to in the Will as Edson Barnhill Stevens)...... April 23-2008 STEWART, Helen Isabel (a.k.a. Helen Isabel MacLeod) ...... May 7-2008 STEWART, Joyce Young MacLeod...... April 30-2008 STILES, Frank Bernard...... June 25-2008 STODDARD, Karl Earnest ...... August 27-2008 STODDARD, Lorna Jean ...... April 23-2008 STONE, Harold Reginald...... July 16-2008 STONE, Judith Mae...... July 2-2008 STRUM, Clyde Philip ...... October 15-2008 SULLIVAN, Loretta Mary ...... May 7-2008 SURETTE, Delbert Dennis...... April 23-2008 SURETTE, Dorothy Agnes...... April 30-2008 SURETTE, Gertrude...... May 28-2008

© NS Office of the Royal Gazette. Web version. 1826 The Royal Gazette, Wednesday, October 22, 2008

Estate Name Date of First Insertion

SUTHERLAND, Neil Smith ...... May 7-2008 SWEENEY, Katheryn Anna...... May 14-2008 SWIMM, Ruby V...... July 23-2008 SYSKAKIS, Joan Irene ...... July 2-2008 TALBOT, Rhoda Blanche...... August 13-2008 TANNER, Creighton Percerval...... August 20-2008 TANNER, David Own...... July 2-2008 TANNER, Ellsworth Sydney...... May 21-2008 TANNER, Harold Francis R. (referred to in the Will as Harold Francis Tanner) ...... September 17-2008 TANNER, Paul James ...... October 8-2008 TANNER, Vernon Sidney...... May 7-2008 TANNER, William E...... July 2-2008 TATLOCK, Donald James...... May 14-2008 TAYLOR, Candace Ann...... May 28-2008 TAYLOR, Roy Garnet...... May 7-2008 TAYLOR-HILL, Catherine Susanne ...... June 18-2008 THERIAULT, Bernard Alphonse...... August 20-2008 THERIAULT, Charles François...... May 7-2008 THOMAS, Annie Mary...... June 25-2008 THOMAS, Cheryl Lynn ...... April 30-2008 THOMAS, Vincent ...... July 16-2008 THOMPSON, Cora Blanche...... October 1-2008 THOMPSON, Elizabeth Annie...... September 10-2008 THOMPSON, Percy Marshall...... April 23-2008 THOMSON, Lillian ...... September 24-2008 THOMSON, Mary Cecilia...... September 3-2008 THOULESS, Donald James ...... July 16-2008 TRAVERS, Jean Winnifred (formerly known as Jean Winnifred Cole)...... October 1-2008 TRAXLER, Nellie Charlotte (a.k.a. Nellie C. Traxler-Boome)...... September 17-2008 TRENHOLM, Harry Theodore...... May 7-2008 TUCK, Edward Harris Layton...... July 16-2008 TURNBULL, Donna Irene...... July 23-2008 TURNER, Florence Beatrice...... September 10-2008 TURNER, Jane Paulette...... August 6-2008 UHLMAN, Ralph Roger...... June 18-2008 URQUHART, Lawson Archibald...... May 7-2008 VAN DEN HOF, Bernardus Michiel ...... June 18-2008 VAN DER MADE, Gregory William (a.k.a. Gregorius Wilhelmus van der Made) ...... July 30-2008 VEINOT, Joan Meredith ...... June 4-2008 VEINOT, Rex Pearl...... June 11-2008 VEINOTTE, Jean Madlyn ...... May 7-2008 VERHAGEN, Adrian H...... October 8-2008 VERHAGEN, Peter Joseph ...... May 28-2008 VINCENT, Robert Joseph George ...... August 6-2008 VON POSSEL, Peter D...... October 8-2008 WADE, Harry Hugh Martin...... July 23-2008 WALKER, Beatrice...... October 15-2008 WALKER, Eva...... May 7-2008 WALKER, George Andrew ...... June 18-2008 WALKER, Gordon Wellesley...... October 15-2008 WALKER, Muriel Francene...... April 23-2008 WALLER, Audrey Joan...... June 25-2008

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 22, 2008 1827

Estate Name Date of First Insertion

WALTERS, Terry David...... June 11-2008 WALTERS, Wilhel Anora...... July 23-2008 WAMBOLT, Robert Percy ...... June 4-2008 WARD, Roy Parker...... May 21-2008 WAREHAM, Mary Elizabeth...... May 14-2008 WARREN, Stella Marie ...... July 16-2008 WAUGH, Carl Wayne...... September 10-2008 WAUGH, Eileen E ...... May 28-2008 WAUGH, Mildred Rose ...... September 10-2008 WEAGLE, Doreen Shirley ...... June 11-2008 WEAVER, Barbara Anne...... May 7-2008 WEAVER-TEUTSCH, Joan ...... May 14-2008 WEBB, Gertrude Maude ...... June 18-2008 WEBBER, Leroy Caleb...... July 23-2008 WEDMAN, Linda L...... May 28-2008 WEIR, Irma Adelle...... October 8-2008 WENTZELL, Barbara Elizabeth ...... May 21-2008 WENTZELL, Leaman James...... April 30-2008 WESTON, Helen Gertrude...... August 13-2008 WHALEN, Elizabeth S...... April 23-2008 WHALEN, Mary Catherine ...... May 7-2008 WHEATON, Erma M ...... April 30-2008 WHIDDEN, Ira Hedley...... May 14-2008 WHITE, Alexander...... August 13-2008 WHITE, Kathleen Ivy...... May 7-2008 WHITE, Reginald Alfred ...... July 16-2008 WHITE, Robert Cecil ...... September 17-2008 WHITING, Robert A., Sr...... September 10-2008 WHITMAN, James Willard ...... May 28-2008 WHITMAN, Lloyd Hector ...... September 17-2008 WHITTIER, Dorothy Viola...... May 14-2008 WHYNACHT, Adolphus Haniford...... June 4-2008 WHYNOT, Clarence Maxwell ...... May 21-2008 WIGLE, Donald Zenas...... August 20-2008 WILCOX, Leonard Earl ...... September 3-2008 WILE, Dawson James ...... July 30-2008 WILLIAMS, Donald James ...... May 28-2008 WILLIAMS, Shirley M ...... September 17-2008 WILLIAMS, Stephen Michael...... September 24-2008 WILLIS, Ralph Leslie...... May 28-2008 WINCHESTER, Annie Louise ...... August 13-2008 WINSBY, Kenneth William ...... July 30-2008 WOLFE, Florence Marie ...... May 14-2008 WOLFE, Mildred Madeline...... May 28-2008 WOODLAND, Archibald ...... October 8-2008 WOODROW, John Alfred...... September 10-2008 WOODS, Virginia ...... September 10-2008 WOODWORTH, Pauline Barbara ...... August 6-2008 WOZAK, John M...... June 18-2008 WRIGHT, Earl Alton...... June 25-2008 WRIGHT, Robert Bruce ...... July 16-2008 YEADON, Dale Everett ...... September 10-2008

© NS Office of the Royal Gazette. Web version. 1828 The Royal Gazette, Wednesday, October 22, 2008

Estate Name Date of First Insertion

YORKE, Patricia R...... October 15-2008 YOUNG, Joseph Thomas...... April 23-2008 YOUNG, Mary Jane ...... July 2-2008 ZDZYLOWSKI, Walter Joseph...... August 13-2008 ZINCK, Linwood Michael ...... August 13-2008 ZWICKER, Evelyn Mary...... May 7-2008 ZWICKER, Hugh Fraser...... July 30-2008

INDEX OF NOTICES OCTOBER 22, 2008 ISSUE

Orders in Council: Change of Name Act con’t: 2008-543 ...... 1795 James Robert Schurman ...... 1801 2008-539 ...... 1795 Brittany Nicole Stewart...... 1801 2008-542 ...... 1795-96 Elijah James Rowe-Malone...... 1801 2008-547 ...... 1796 Jeffrey William Luddington...... 1801 Jay Corey Onfrechuk ...... 1801 Change of Name Act: Joshua Brian MacDonald...... 1801 Nicholas Robert Edwards-Waldorf...... 1798 James Vasilakos...... 1801 Ahmed El-Karmalawy ...... 1799 Kristen Natasha Lillian Carneiro ...... 1802 Allison Lynn Hooper ...... 1799 Channa Rebeka Leigh Shumaker...... 1799 Companies Act: Erika Dawn Traboulsee...... 1799 3225165 Nova Scotia Company ...... 1797 Marie Emma Desveaux ...... 1799 3231109 Nova Scotia Limited ...... 1797 Heidi Priesnitz ...... 1799 CLNE Leasing Company...... 1797 Brian Joseph O’Blenis ...... 1799 Doortech Service & Repair Limited ...... 1798 Laurie Reginald Snook...... 1799 Full Circle Health Incorporated...... 1798 Husain Naji...... 1799 Safed Properties Canada Company...... 1798 Tylor Brian Lambe ...... 1800 Sonic Mobility Corp...... 1798 Richard James Rees...... 1800 Chance Anthony Lewis...... 1800 Land Registration Act: Andrew Gerald White...... 1800 PID 800524 & PID 65152167 (Pictou Island) . . . 1797 Jennette Marie Getson ...... 1800 Athol Stratford Haley...... 1800 Notaries and Commissioners Act: Karim Mahmoud...... 1800 Notary Public appointment re Lieutenant William Dario Augusto Mejia ...... 1800 James Strecker...... 1796 Peyton Elizabeth White...... 1800 Kwong Chung Woo ...... 1800 Commissioner appointments ...... 1796-97 Wenrui Lin ...... 1800 Lottie May Julian...... 1800 Probate Act: Patrick Andrew Stewart Richardson-Bryson . . 1800 Citation Notices (first time)...... 1802 Destiny Dawn Tibert ...... 1800 Estate Notices (first time)...... 1803 Ishmam Jalal...... 1800 Rebecca Victoria Meekison...... 1800 Johnathan James Russell Crowell...... 1801 Ezra Gem Dallmann...... 1801 Joshua Osborn Brittain ...... 1801 SECOND OR SUBSEQUENT TIME NOTICES Renita Barrone ...... 1801 Holly Anne Cooke...... 1801 Probate Act: Alex Mbugua Ochongo ...... 1801 Estate of George Buster Lewis (Solemn Form) . 1802 Dylan Jay Anthony Carlyle Wilmott...... 1801 Pamela Ruth Aldred...... 1801 Citation notices ...... 1802 Bernard William Parker...... 1801 Estate notices...... 1807

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 22, 2008 1829

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

The Royal Gazette is published every Wednesday. SUBSCRIPTION (one year) ...... $130.97 Notices must be received by the Royal Gazette office not later than 12:00 noon on Wednesdays in order to ADVERTISING appear in that Wednesday’s issue. Probate Act: Prepayment is required for the publication of all Estate Notices (6 month notice to creditors) . $59.02 notices. Cheques or money orders should be made Proof in Solemn Form (3 insertions)...... $25.83 payable to THE MINISTER OF FINANCE and all Citation to Close (5 insertions)...... $25.83 notices, subscription requests and correrspondence should be sent to: All other notices pursuant to Acts: (examples: Change of Name Act; Companies Act) Office of the Royal Gazette - for maximum number of insertions required by Department of Justice statute...... $25.83 4th Floor, 5151 Terminal Road PO Box 7 Halifax, Nova Scotia Visit our website at: B3J 2L6 www.gov.ns.ca/just/regulations/rg1/index.htm Telephone: (902) 424-8575 Fax: (902) 424-7120 The Royal Gazette Part I is available on-line e-mail: [email protected] beginning with the January 4/2006 issue at the above website.

© NS Office of the Royal Gazette. Web version.