<<

Published by Authority PART 1 VOLUME 220, NO. 4

HALIFAX, NOVA SCOTIA, WEDNESDAY, JANUARY 26, 2011

Land Transactions by the Province of Schedule “A” Nova Scotia pursuant to the Ministerial Notice of Parcel Registration under the Land Transaction Regulations (MLTR) for Land Registration Act the period February 13, 2009 to October 14, 2010 TAKE NOTICE that ownership of the property known as Name/Grantor Year Fishery Limited PID 20244828, located at 700 Willow Street, Truro, Type of Transaction Grant , Nova Scotia, has been registered Location Hacketts Cove under the Land Registration Act, in whole or in part on Halifax County the basis of adverse possession, in the name of Allen Area 1195 square metres Dexter Symes. Document Number 92763250 recorded February 13, 2009 NOTICE is being provided as directed by the Registrar General of Land Titles in accordance with clause Name/Grantor Mariners Anchorage Residents 10(10)(b) of the Land Registration Administration Association Regulations. For further information, you may contact Type of Transaction Grant the lawyer for the registered owner, noted below. Location Glen Haven, Halifax County Area 192 square metres TO: The Heirs of Ernest MacKenzie or other persons Document Number 96826046 who may have an interest in the above-noted property. recorded September 21, 2010 DATED at , , Nova Scotia, this Name/Grantor Welsford, Barbara 17th day of January, 2011. Type of Transaction Grant Location Oakland, Halifax County Ian H. MacLean Area 174 square metres MacLean & MacDonald Document Number 96770913 90 Coleraine Street, PO Box 730 recorded September 14, 2010 Pictou, Nova Scotia B0K1H0 Telephone: 902-485-4347; Fax: 902-485-8887 Name/Grantor Lutwick, Sandra and Donald Lawyer for registered owner Type of Transaction Grant Location North West Cove 137 January 26-2011 Lunenburg County Area 162 square metres IN THE MATTER OF: The Companies Act, Document Number 96835534 Chapter 81, R.S.N.S., 1989, as amended; recorded September 22, 2010 - and - IN THE MATTER OF: An Application by Name/Grantor Breslin, John and Elizabeth 3241649 Nova Scotia Company for Leave Type of Transaction Grant to Surrender its Certificate of Incorporation Location Head of St. Margaret’s Bay Halifax County NOTICE IS HEREBY GIVEN that 3241649 Nova Area 398 square metres Scotia Company intends to make an application to the Document Number 96999991 Registrar of Joint Stock Companies for leave to surrender recorded October 14, 2010 its Certificate of Incorporation. DATED this January 26, 2011.

© NS Office of the Royal Gazette. Web version. 133 134 The Royal Gazette, Wednesday, January 26, 2011

Charles S. Reagh / Stewart McKelvey - and - Solicitor for 3241649 Nova Scotia Company IN THE MATTER OF: The Application of Infospace Speech Solutions, Company for Leave to Surrender 138 January 26-2011 its Certificate of Amalgamation and Certificate of Name Change IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989 INFOSPACE SPEECH SOLUTIONS, COMPANY - and - hereby gives notice pursuant to the provisions of Section IN THE MATTER OF: An Application of Atlantic 137 of the Companies Act that it intends to make Fabricators Engineering & Construction application to the Nova Scotia Registrar of Joint Stock Limited (the “Company”) for Leave to Companies for leave to surrender its Certificate of Surrender its Certificate of Incorporation Amalgalation and Certificate of Name Change. th NOTICE IS HEREBY GIVEN that Atlantic DATED the 20 day of January, 2011. Fabricators Engineering & Construction Limited Jamie Angus intends to make application to the Registrar of Joint McInnes Cooper Stock Companies for leave to surrender its Certificate 1300-1969 Upper Water Street of Incorporation pursuant to Section 137 of the Purdy’s Wharf Tower II Companies Act of Nova Scotia. Halifax NS B3J 3R7 Solicitor for Infospace Speech Solutions, Company DATED at Halifax, Nova Scotia, the 24th day of January, 2011. 157 January 26-2011

Michael S. Ryan, QC IN THE MATTER OF: The Nova Scotia Cox & Palmer Companies Act, R.S.N.S. (1989), as amended 1100 Purdy’s Wharf Tower One - and - 1959 Upper Water Street IN THE MATTER OF: An Application by PO Box 2380 Central J. Duart MacAulay Enterprises Limited for Halifax NS B3J 3E5 Leave to Surrender its Certificate of Incorporation Solicitor for the Company NOTICE is hereby given that J. Duart MacAulay 177 January 26-2011 Enterprises Limited, a body corporate, incorporated under the laws of the Province of Nova Scotia, with registered IN THE MATTER OF: The Nova Scotia office at 9402 Highway 105, Whycocomagh, Nova Companies Act, R.S.N.S. 1989, as amended Scotia, will make an application to the Registrar of Joint - and - Stock Companies for the Province of Nova Scotia for IN THE MATTER OF: The Application of Gralan leave to surrender its Certificate of Incorporation and for Holdings Limited for Leave to Surrender its its dissolution pursuant to the provisions of Section 137 Certificate of Incorporation of the Companies Act, being Chapter 81 of the Revised Statutes of Nova Scotia, 1989, as amended.

NOTICE is hereby given that Gralan Holdings th Limited, a body corporate, duly incorporated under the DATED at , Nova Scotia, this 14 laws of the Province of Nova Scotia, with registered day of January, A.D., 2011. office at Halifax, Nova Scotia, intends to apply to the Registrar of Joint Stock Companies for the Province of L. K. Evans, QC Nova Scotia for leave to surrender its Certificate of Evans MacIsaac MacMillan Incorporation and for its dissolution consequent Solicitor for J. Duart MacAulay Enterprises Limited thereon, pursuant to the provisions of Section 137 of the Companies Act, being Chapter 81 of the Revised 130 January 26-2011 Statutes of Nova Scotia, 1989, as amended. IN THE MATTER OF: The Companies Act, DATED at Halifax Regional Municipality, Province Chapter 81, R.S.N.S., 1989, as amended; of Nova Scotia this 25th day of January, 2011. - and - IN THE MATTER OF: An Application by Brian MacLellan Moores Purchasing, (Nova Scotia) ULC for Wickwire Holm Leave to Surrender its Certificate of Incorporation 1801 Hollis Street, Suite 2100 PO Box 1054, Halifax NS B3J 2X6 NOTICE IS HEREBY GIVEN that Moores Solicitor for Gralan Holdings Limited Purchasing, (Nova Scotia) ULC intends to make an application to the Registrar of Joint Stock Companies for 176 January 26-2011 leave to surrender its Certificate of Incorporation.

IN THE MATTER OF: The Companies Act, DATED this January 26, 2011. Chapter 81, R.S.N.S. 1989, c. 81, as amended

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, January 26, 2011 135

Charles S. Reagh / Stewart McKelvey DATED this 27th day of September, 2010. Solicitor for Moores Purchasing, (Nova Scotia) ULC Saralynn Janette Catherin Isaac 173 January 26-2011 (Signature of Applicant)

IN THE MATTER OF: The Companies Act, 171 January 26-2011 Chapter 81, R.S.N.S., 1989, as amended; - and - FORM A IN THE MATTER OF: An Application by Revelwood Incorporated for Leave CHANGE OF NAME ACT to Surrender its Certificate of Incorporation Notice of Application for Change of Name NOTICE IS HEREBY GIVEN that Revelwood NOTICE is hereby given that an application will be Canada Incorporated intends to make an application to made to the Registrar General for a change of name, the Registrar of Joint Stock Companies for leave to pursuant to the provisions of the Change of Name Act, by surrender its Certificate of Incorporation. me: Lisa Fagg of 15 Canterbury Lane in Fall River, in the Province of Nova Scotia as follows: DATED January 26, 2011. To change my name from Lisa Fagg to Lisa Taylor Kimberly Bungay / Stewart McKelvey Solicitor for Revelwood Canada Incorporated My spouse’s name from Anthony Charles Fagg to Anthony Charles Taylor 158 January 26-2011 My minor unmarried child’s name from Lucas IN THE MATTER OF: The Companies Act, Charles Hudson Fagg to Lucas Charles Hudson Chapter 81, R.S.N.S. 1989, as amended Taylor. - and - IN THE MATTER OF: The Application of DATED this 26th day of January, 2011. Rideau Management Services Incorporated for Leave to Surrender its Certificate of Amalgamation Lisa Fagg (Signature of Applicant) RIDEAU MANAGEMENT SERVICES INCORPORATED hereby gives notice pursuant to the 181 January 26-2011 provisions of Section 137 of the Companies Act that it intends to make application to the Nova Scotia Registrar FORM A of Joint Stock Companies for leave to surrender its Certificate of Amalgamation. CHANGE OF NAME ACT Notice of Application for Change of Name DATED the 1st day of November, 2010. NOTICE is hereby given that an application will be Jeffrey R. Blucher made to the Registrar General for a change of name, McInnes Cooper pursuant to the provisions of the Change of Name Act, by 1300-1969 Upper Water Street me: Marcus William MacNeil of 181 Blackett Street in Purdy’s Wharf Tower II Glace Bay, in the Province of Nova Scotia as follows: Halifax NS B3J 3R7 Solicitor for Rideau Management To change my name from Marcus William MacNeil Services Incorporated to Roger William Campbell.

183 January 26-2011 DATED this 21st day of January, 2011.

FORM A Marcus MacNeil (Signature of Applicant) CHANGE OF NAME ACT Notice of Application for Change of Name 172 January 26-2011

NOTICE is hereby given that an application will be FORM A made to the Registrar General for a change of name, pursuant to the provisions of the Change of Name Act, CHANGE OF NAME ACT by me: Saralynn Janette Catherin Isaac of 247 Castle Notice of Application for Change of Name Bay Road in Eskasoni, in the Province of Nova Scotia as follows: NOTICE is hereby given that an application will be made to the Registrar General for a change of name, To change my minor unmarried child’s name from pursuant to the provisions of the Change of Name Act, by Zachery Alexander Denny to Zackery Alexander me: Valentina Lynn Talbot of 3353 Romans Avenue in Doucette. Halifax, in the Province of Nova Scotia as follows:

© NS Office of the Royal Gazette. Web version. 136 The Royal Gazette, Wednesday, January 26, 2011

To change my name from Valentina Lynn Talbot ABSOLUTE CHARTERS INCORPORATED to Valentina Shiningstar Palomares NAME OF APPLICANT

My minor unmarried children’s names: January 26-2011 - (2iss) a) from Tatiyauna Michelle Aaliyah Talbot to Tationna Michelle Aaliyah Palomares FORM 17A NSUARB - PAM-11-05 b) from Daviyaun Michael Nathanyal Talbot to NOVA SCOTIA UTILITY AND REVIEW BOARD Davion Michael Nathanyal Palomares IN THE MATTER OF THE MOTOR CARRIER ACT c) from Jaiyauna Marlene Dazia Palomares to -and- Jaionna Marlene Dazia Palomares. IN THE MATTER OF THE APPLICATION of ABSOLUTE CHARTERS INCORPORATED DATED this 24th day of January, 2011. to amend Motor Carrier License No. 2697 Valentina Talbot NOTICE OF APPLICATION (Signature of Applicant) TAKE NOTICE THAT ABSOLUTE CHARTERS 157 January 26-2011 INCORPORATED of 2631 King Street, Halifax, Nova Scotia, filed an Application with the Motor Carrier FORM 17A NSUARB - PAM-11-04 Division on January 20, 2011, to amend its Motor Carrier License No. 2697 and the Application was received by the NOVA SCOTIA UTILITY AND REVIEW BOARD Clerk of the Board on January 21, 2011, requesting the following: IN THE MATTER OF THE MOTOR CARRIER ACT -and- VEHICLES: IN THE MATTER OF THE APPLICATION of Amend Schedule E by adding the following to E(1): ABSOLUTE CHARTERS INCORPORATED to amend Motor Carrier License No. 2697 Two (2) 68-72 passenger Leyland Route Master antique double decker buses NOTICE OF APPLICATION A copy of the Application and particulars thereof may TAKE NOTICE THAT ABSOLUTE CHARTERS be seen at the Offices of the Board, Suite 300, 1601 INCORPORATED of 2631 King Street, Halifax, Nova Lower Water Street, Halifax, Nova Scotia. Scotia, filed an Application with the Motor Carrier Division on January 20, 2011, to amend its Motor Anyone wishing to object to the Application must file Carrier License No. 2697 and the Application was in writing by 2:00 p.m. on Wednesday, February 23, received by the Clerk of the Board on January 21, 2011, 2011. requesting the following: If no objections are received, the Board may grant the VEHICLES: Application without a hearing. Amend Schedule E by adding the following to E(1): If any objections are received, the public hearing of Four (4) 68 passenger Prevost Model H5-60 motor the Application will be held on Tuesday, March 8, 2011 coaches – 1990 and 1991 model year at 10:00 a.m. at the Offices of the Nova Scotia Utility and Review Board, Suite 300, 1601 Lower Water Street, A copy of the Application and particulars thereof Halifax, Nova Scotia. may be seen at the Offices of the Board, Suite 300, 1601 Lower Water Street, Halifax, Nova Scotia. DATED at Halifax, Nova Scotia this 24th day of January, 2011. Anyone wishing to object to the Application must file in writing by 2:00 p.m. on Wednesday, February ABSOLUTE CHARTERS INCORPORATED 23, 2011. NAME OF APPLICANT If no objections are received, the Board may grant January 26-2011 - (2iss) the Application without a hearing. If any objections are received, the public hearing of the Application will be held on Wednesday, March 9, 2011 at 10:00 a.m. at the Offices of the Nova Scotia Utility and Review Board, Suite 300, 1601 Lower Water Street, Halifax, Nova Scotia.

DATED at Halifax, Nova Scotia this 24th day of January, 2011.

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, January 26, 2011 137

FORM 17A NSUARB - PAM-11-03 NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF THE MOTOR VEHICLE TRANSPORT ACT -and- IN THE MATTER OF THE APPLICATION of P.E.I. EXPRESS SHUTTLE INCORPORATED to amend Extra-Provincial Operating License No. X2454 NOTICE OF APPLICATION TAKE NOTICE THAT P.E.I. EXPRESS SHUTTLE INCORPORATED of 81 Pebblecreek Crescent, Dartmouth, Nova Scotia, filed an Application with the Motor Carrier Division on January 5, 2011, for an Amendment to Extra- Provincial Operating License No. X2454 and the Application was received by the Clerk of the Board on January 19, 2011, requesting the following:

RATES, TOLLS AND CHARGES: Amend Schedule D, Rates, Tolls and Charges by deleting its existing Schedule D and replacing it with the proposed Schedule below:

PEI EXPRESS SHUTTLE CURRENT Rate Schedule PROPOSED Rates ALL PRICES include HST (tax included)

Adult $60 one-way $65 one-way/$120 round-trip Student $55 one-way $60 one-way/$110 round-trip Senior (60 yrs +) $55 one-way $60 one-way/$110 round-trip Child under 12 yrs $45 one-way $45 one-way/$90 round-trip Airport Surcharge $5.00 per person $20 per trip fee $5.00 per person for anyone This fee to be charged for getting picked up or dropped morning pick-ups only and off at Halifax International split, whenever possible Airport

A copy of the Application and particulars thereof may be seen at the Offices of the Board, Suite 300, 1601 Lower Water Street, Halifax, Nova Scotia. Anyone wishing to object to the Application must file in writing by 2:00 p.m. on Wednesday, February 23, 2011.

If no objections are received, the Board may grant the Application without a hearing. If any objections are received, the public hearing of the Application will be held on Wednesday, March 9, 2011 at 2:00 p.m. at the Offices of the Nova Scotia Utility and Review Board, Suite 300, 1601 Lower Water Street, Halifax, Nova Scotia.

DATED at Halifax, Nova Scotia this 24th day of January, 2011. P.E.I. EXPRESS SHUTTLE INCORPORATED NAME OF APPLICANT January 26-2011 (2iss)

© NS Office of the Royal Gazette. Web version. 138 The Royal Gazette, Wednesday, January 26, 2011

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 ADDINGTON, Donald Nelson Patricia Ann Brown (Ex) C. Hanson Dowell, QC Mink Cove, Digby County c/o C. Hanson Dowell, QC 250 Main Street January 17-2011 250 Main Street PO Box 910 PO Box 910 Middleton NS B0S 1P0 Middleton NS B0S 1P0 January 26-2011 - (6m)

BARTLETT, Allan Raymond Marilyn Cochrane (Ex) Stephen J. Topshee Truro, Colchester County 22 Scenic Drive 710 Prince Street January 11-2011 Truro NS B2N 4N5 PO Box 1128 Truro NS B2N 5H1 January 26-2011 - (6m)

BAXTER, Stephen John Arnold Brenda Mary Dorothy Clarke Gordon M. Davidson Dublin Shore, Lunenburg County Baxter (Ex) 764 King Street January 12-2011 c/o Gordon M. Davidson Bridgewater NS B4V 2B4 764 King Street January 26-2011 - (6m) Bridgewater NS B4V 2B4

BLANCHARD, Thomas Robert, Sr. Thomas Blanchard (Ex) Harvey M. McPhee, QC Portage, Cape Breton Regional 15 Gillis Road 66 Wentworth Street, Suite 200 Municipality New Victoria NS B1H 5A6 Sydney NS B1P 6T4 December 29-2010 January 26-2011 - (6m)

BORDEN, Shirley Barbara Frederick William Chatterton Kent W. Rodgers Halifax, Halifax Regional Municipality 13 Belvedere Drive 175 Main Street, Suite 203 October 20-2010 Dartmouth NS B2X 2M8 and Dartmouth NS B2X 1S1 Barbara Elaine Rudolph January 26-2011 - (6m) 53 Rankin Drive Lower Sackville NS B4C 3A7 (Exs)

BROWN, Sharon Bessie Gregory Keith Nash (Ad) Peter E. Belliveau Chignecto, Cumberland County c/o Peter E. Belliveau PO Box 545 January 6-2011 PO Box 545 Amherst NS B4H 4A1 Amherst NS B4H 4A1 January 26-2011 - (6m)

BRZAK, Aino Nina Waite (Ex) R. James Filliter Halifax, Halifax Regional Municipality 1598 Edward Street Coady Filliter January 21-2011 Halifax NS B3H 3J1 208-5880 Spring Garden Road Halifax NS B3H 1Y1 January 26-2011 - (6m)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, January 26, 2011 139

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 BUDD, Allan R. Judy Amirault (Ex) Oliver Janson, Esq. Digby, Digby County PO Box 519 93 Montague Row January 18-2011 Digby NS B0V 1A0 PO Box 129 Digby NS B0V 1A0 January 26-2011 - (6m)

CAMPBELL, Gloria Christine Catherine Beaumont (Ex) January 26-2011 - (6m) , Kings County 1680 Black Rock Road January 12-2011 Waterville NS B0P 1V0

CROSSMAN, Walter James Lewis Crossman Robert A. Carruthers, QC Lower Selma, Hants County (Administrator with Will Annexed) Carruthers MacDonell & Robson December 1-2010 7162 Highway 215 PO Box 280 Lower Selma NS B0N 1T0 Shubenacadie NS B0N 2H0 January 26-2011 - (6m)

DAS, Hari Mallika Das (Ex) Paula L. Condran Bedford, Halifax Regional Municipality 5536 Sackville Street, #511 Melnick Doll Condran October 15-2010 Halifax NS B3J 1L1 1160 Bedford Highway, Suite 302 Bedford NS B4A 1C1 January 26-2011 - (6m)

DELMOTTE, Rhoda B. Sharon D. Finucan (Ex) Catherine D. A. Watson Bissett Court Nursing Home, Cole Harbour 24 Lake Charles Drive McInnes Cooper Halifax Regional Municipality Dartmouth NS B2X 2T2 1300-1969 Upper Water Street January 13-2011 PO Box 730 Halifax NS B3J 2V1 January 26-2011 - (6m)

ELVIDGE, George Mark Gerald Mark Elvidge and Craig R. Berryman Halifax, Halifax Regional Municipality George Malcolm Elvidge (Exs) Cassidy Nearing Berryman January 14-2011 c/o Craig R. Berryman 1741 Brunswick Street, Suite 401 Cassidy Nearing Berryman Halifax NS B3J 3X8 1741 Brunswick Street, Suite 401 January 26-2011 - (6m) Halifax NS B3J 3X8

EMBERLEY, Margaret Bertha Nancey Emberley (Ex) Harry D. Thompson, QC Halifax, Halifax Regional Municipality 29 Mitchell Road Cox & Palmer January 20-2011 Brookside NS B3T 1T9 1100 Purdy’s Wharf Tower I 1959 Upper Water Street PO Box 2380 Central Halifax NS B3J 3E5 January 26-2011 - (6m)

FLEURY, Stephen Michael Donald Fleury Bernie Conway Halifax, Halifax Regional Municipality 1440 Woodward Avenue Atlantica Law Group January 6-2011 Ottawa ON K1Z 7W3 92 Webster Street and Joanne Beaupre Kentville NS B4N 1H9 2882C Cedarwood Drive January 26-2011 - (6m) Ottawa ON K1V 7R1 (Ads)

© NS Office of the Royal Gazette. Web version. 140 The Royal Gazette, Wednesday, January 26, 2011

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Administrator (Ad) Date of the First Insertion Probate/Administration GAETZ, Clarence Theadore Terrance Ronald Hawkins (Ad) Donald G. Harding, QC (a.k.a. Clarence T. Gates) 1377 Jordan Branch Road 30 John Street , Shelburne County PO Box 999 PO Box 549 January 11-2011 Shelburne NS B0T 1W0 Shelburne NS B0T 1W0 January 26-2011 - (6m)

GOSSE, Selby Herbert Anne Gosse (Ex) Harvey M. McPhee, QC Sydney, Cape Breton Regional 77 North Main Street 66 Wentworth Street, Suite 200 Municipality Deer Lake NL A8A 1X1 Sydney NS B1P 6T4 January 13-2011 January 26-2011 - (6m)

GREENE, Myrtle Christene Michael E. Greene (Ex) Peter E. Belliveau (a.k.a. Myrtle Christine Green) c/o Peter E. Belliveau PO Box 545 Kenzieville, Pictou County PO Box 545 Amherst NS B4H 4A1 December 17-2010 Amherst NS B4H 4A1 January 26-2011 - (6m)

HOPGOOD, Corinne Mabel Christopher Hopgood (Ex) Paul W. Goldberg Halifax, Halifax Regional Municipality 21 Dingle Drive Cox & Palmer January 14-2011 Halifax NS B3P 1B1 1100 Purdy’s Wharf Tower I 1959 Upper Water Street PO Box 2380 Central Halifax NS B3J 3E5 January 26-2011 - (6m)

HUMPHREYS, Jean Irene Rhona Duplessis Bianca C. Krueger Dartmouth, Halifax Regional Municipality 36 Skyridge Avenue Cox & Palmer January 19-2011 Lower Sackville NS B4C 3H4 1100 Purdy’s Wharf Tower I and Heather Ferguson 1959 Upper Water Street The Canada Trust Company PO Box 2380 Central 1791 Barrington Street, Suite 503 Halifax NS B3J 3E5 Halifax NS B3J 3K9 (Exs) January 26-2011 - (6m)

KENT, Eliza Rose Frederick Clifford Kent John D. Filliter, QC Ostrea Lake, Halifax Regional 13 Raymoor Drive 56 Lorne Avenue Municipality Dartmouth NS B2X 1G6 Dartmouth NS B2Y 3E7 January 12-2011 and Wayne Darrel Kent January 26-2011 - (6m) 2383 Ostrea Lake Road Ostrea Lake NS B0J 2L0 (Exs)

KERR, Blossom Martha Jeannette Kerr (Ex) R. Peter Muttart, QC , Kings County c/o Muttart Tufts Dewolfe & Coyle Muttart Tufts Dewolfe & Coyle January 18-2011 20 Cornwallis Street 20 Cornwallis Street PO Box 515 PO Box 515 Kentville NS B4N 3X3 Kentville NS B4N 3X3 January 26-2011 - (6m)

KILLAM, Jean Margaret Roy Graydon Killam (Ex) Russell W. Cushing Hebron, 1201 Highway 1, Hebron 99 Water Street December 24-2010 Yarmouth County NS B5A 4A5 Harbourfront Place Yarmouth NS B5A 4P5 January 26-2011 - (6m)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, January 26, 2011 141

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 KOZIEL, Albert Public Trustee (Ad) M. Estelle Theriault, QC Glace Bay, Cape Breton Regional 5670 Spring Garden Road Public Trustee Municipality Suite 405 5670 Spring Garden Road December 7-2010 PO Box 685 Suite 405 Halifax NS B3J 2T3 PO Box 685 Halifax NS B3J 2T3 January 26-2011 - (1m)

MacDONALD, Sadie Catherine Mora Noreen Lund (Ex) Daniel T. L. Chiasson Skir Dhu, Victoria County 43198 Cabot Trail 137 Twining Street January 11-2011 RR 1 Englishtown NS B0C 1H0 PO Box 567 NS B0E 1B0 January 26-2011 - (6m)

McLELLAN, Marie Florence Shirley Bishop (Ex) Kent W. Rodgers Halifax, Halifax Regional Municipality 32 Lakeshire Crescent 175 Main Street, Suite 203 December 31-2010 Dartmouth NS B2V 2P3 Dartmouth NS B2X 1S1 January 26-2011 - (6m)

MINNIKIN, Frederick C. Frances MacEachen (Ad) L. K. Evans, QC Port Hood, Inverness County 314 Beaton Road 409 Granville Street January 14-2011 PO Box 151 Port Hawkesbury NS B9A 2M5 Port Hood NS B0E 2W0 January 26-2011 - (6m)

MURRAY, John Allan Roy Allan Murray and Ian H. MacLean Scotsburn, Pictou County John Colin Murray (Exs) MacLean & MacDonald January 5-2011 c/o Ian H. MacLean 90 Coleraine Street MacLean & MacDonald PO Box 730 90 Coleraine Street Pictou NS B0K 1H0 PO Box 730 January 26-2011 - (6m) Pictou NS B0K 1H0

OAKINS, Doreen Margaret Maureen Esther Slaby (Ad) Piotr Luczak Lunenburg, Lunenburg County PO Box 215 Burke & Macdonald Inc. December 22-2010 Lunenburg NS B0J 2C0 28 King Street PO Box 549 Lunenburg NS B0J 2C0 January 26-2011 - (6m)

PERRY, Lloyd Archie Hubert Ralph Perry (Ad) Douglas B. Shatford, QC Amherst, Cumberland County 43 West Pleasant Street Creighton Shatford January 6-2011 Amherst NS B4H 1E5 14 Electric Street PO Box 398 Amherst NS B4H 3Z5 January 26-2011 - (6m)

REDDICK, James Allister Susan Darlene Bowden-Reddick Ian H. MacLean New Glasgow, Pictou County (Ad) MacLean & MacDonald December 16-2010 c/o Ian H. MacLean 90 Coleraine Street MacLean & MacDonald PO Box 730 90 Coleraine Street Pictou NS B0K 1H0 PO Box 730 January 26-2011 - (6m) Pictou NS B0K 1H0

© NS Office of the Royal Gazette. Web version. 142 The Royal Gazette, Wednesday, January 26, 2011

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Administrator (Ad) Date of the First Insertion Probate/Administration RYAN, L. Sylvia Paul Ryan (Administrator with Hugh MacIsaac Mulgrave, Guysborough County Will Annexed) 409 Granville Street January 10-2011 PO Box 14, Site 2, Evanston Port Hawkesbury NS B9A 2M5 Richmond County NS B0E 1J0 January 26-2011 - (6m)

SALTON, John William Royal Trust Corporation (Ex) N. Kent Clarke Halifax, Halifax Regional Municipality Attention: Kathryn Eng Blois Nickerson & Bryson LLP January 21-2011 Suite 1103, 5161 George Street PO Box 2147 Halifax NS B3J 1M7 Halifax NS B3J 3B7 January 26-2011 - (6m)

SEAWARD, Gayle Ann Kent William Rodgers (Ex) Kent W. Rodgers Dartmouth, Halifax Regional Municipality 32 Lawnsdale Drive 175 Main Street, Suite 203 December 12-2007 Dartmouth NS B3A 2N4 Dartmouth NS B2X 1S1 January 26-2011 - (6m)

THIBAULT, Marlene Edna Michael John Thibault Craig G. Sawler Wilmot, Annapolis County 53 Heather Street Cole Sawler January 10-2011 Barrie ON L4N 4M9 and 264 Main Street Cynthia Marie Marshall PO Box 400 218 Barker Blvd Middleton NS B0S 1P0 Winnipeg MB R3R 2E4 (Ads) January 26-2011 - (6m)

VATCHER, Louis Kenneth Louis Vatcher (Ad) Cheryl MacKenzie Butler Reserve Mines, Cape Breton Regional 134 Main Street 1003 Victoria Road, Suite 1 Municipality Reserve Mines NS B1E 1E5 Sydney NS B1N 1K8 November 18-2010 January 26-2011 - (6m)

WARD, Frederick Lester Michael Harrietha (Ex) William R. Burke Reserve Mines, Cape Breton Regional 13 McAulay Avenue 36 Union Street Municipality Glace Bay NS B1A 2C4 PO Box 86 January 19-2011 Glace Bay NS B1A 5V1 January 26-2011 - (6m)

WEATHERBY, Donald Aubrey Nancy Jane Adams (Ex) Bradford G. Yuill Truro, Colchester County 6 York Street 541 Prince Street January 18-2011 Truro NS B2N 2M9 Truro NS B2N 1E8 January 26-2011 - (6m)

WEEKS, Herman Benjamin Wanda Florence MacInnes (Ex) Christopher P. LaVigne Elmsdale, Hants County 347 Waverley Road 92 Ochterloney Street January 11-2011 Dartmouth NS B2X 2E5 Dartmouth NS B2Y 1C5 January 26-2011 - (6m)

WHYNOT, Maurice Eugene Borden L. Conrad (Ex) Borden L. Conrad, QC Milton, Queens County RR 1 Brooklyn Conrad & Feindel January 10-2011 Queens County NS B0J 1H0 267 Main Street PO Box 1600 NS B0T 1K0 January 26-2011 - (6m)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, January 26, 2011 143

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 WILKIE, Julia Douglas R. Wilkie Robert A. Carruthers, QC Brookfield, Colchester County 3385 St. Troy Place Carruthers MacDonell & Robson January 12-2011 Victoria BC V9C 3J7 and PO Box 280 Annie F. Woodworth Shubenacadie NS B0N 2H0 59 Cooks Mill Road January 26-2011 - (6m) Carroll’s Corner NS B0N 1Y0 (Exs)

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

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

Estate Name Date of First Insertion

ACKER, Gordon Vincent ...... October 27-2010 ACKLAND, Claude Wood ...... December 15-2010 ADAMS, Glenn Robert ...... December 22-2010 ADAMSON, Mildred Ellen ...... October 27-2010 ALLEN, Carlyle William ...... November 17-2010 ALMON, Annie Beatrice...... September 1-2010 AMOS, Stella Leona ...... November 3-2010 ANDREWS, Stephen Charles ...... September 22-2010 ANDREWS, Verlie M...... September 29-2010 ANNIS, Barrie Marvin ...... December 1-2010 ANTHONY, Reginald Grant ...... October 27-2010 ANTLE, Betty Lou ...... January 12-2011 ARBUCKLE, Donald Charles...... December 29-2010 ARENBURG, Verley Marguerite ...... October 27-2010 ARMSWORTHY, Irene Louise...... September 22-2010 ARNOLD, Soyna Sheila ...... December 22-2010 ARSENAULT, Joseph Albin...... October 27-2010 ARSENEAULT, Geraldine Olive ...... September 29-2010 ARTHUR, Leon Graham...... September 1-2010 ATKIN, Joan ...... September 22-2010 ATTWOOD, Father James Ignatius ...... December 22-2010 ATWOOD, Phyllis Marie ...... August 4-2010 AUCOIN, Cyrille Joseph ...... January 12-2011 AUSTIN, David Brecknell...... July 28-2010 AUSTIN, Flora Jessie ...... December 15-2010 AVERY, Donald James...... August 18-2010 AWALT, Doris Gertrude...... July 28-2010 BABINEAU, Gerald J...... December 8-2010 BAILEY, John (Jack) Hugh ...... January 19-2011 BAIRD, Charlotte Gloria...... November 17-2010

© NS Office of the Royal Gazette. Web version. 144 The Royal Gazette, Wednesday, January 26, 2011

Estate Name Date of First Insertion

BAKER, John William ...... November 3-2010 BALCOM, John Henry, Sr...... January 12-2011 BALCOM, Norma Luella ...... January 12-2011 BALL, Harry Jed...... November 17-2010 BALLANTYNE, Harold Ernest...... October 6-2010 BANKS, Percy E...... August 11-2010 BARKHOUSE, Isabelle ...... December 22-2010 BARRETT, Catherine Jacqueline ...... July 28-2010 BARRY, Nancy Mary ...... January 19-2011 BARTKIW, Roman...... September 8-2010 BARTLETT, Robert Stewart ...... September 22-2010 BATES, Arlene Frances (a.k.a. Frances Arlene Bates)...... September 22-2010 BAYERS, Josephine Marion...... November 3-2010 BEACH, Leona Beatrice...... October 20-2010 BEALS, Terry Jeffrey (referred to in the Will as Terry Jeffery Beals) ...... November 10-2010 BEAMISH, Norbert Dennis...... December 8-2010 BEAUPRE, Linda Diane MacLeod...... September 8-2010 BEAVER, Effie Alberta...... January 19-2011 BECK, Basil Eldon ...... October 20-2010 BECKWITH, J. Calvin ...... January 12-2011 BELISLE, Ruby Kathleen...... November 10-2010 BELL, Harold Dean ...... September 15-2010 BELLEFONTAINE, Noel Robert ...... January 5-2011 BERKOVICH, Robert Jerome ...... August 4-2010 BERTHIER, Joseph Alfred ...... December 22-2010 BEST, Sandra Lucille ...... November 10-2010 BEVERIDGE, Jean Frances...... December 22-2010 BEZANSON, Irene Marie...... December 8-2010 BIGNEY, Lorne L...... December 15-2010 BILLARD, Llewelyn...... August 18-2010 BISHOP, Muriel Odessa ...... December 29-2010 BLACK, Ardath M...... November 3-2010 BLACKMORE, Herbert Henry...... December 15-2010 BLACKMORE, Iris...... August 18-2010 BLAKENEY, Kenneth Byron...... August 11-2010 BLANCHARD, Joseph Roger...... November 10-2010 BLENUS, Robert Donald ...... September 29-2010 BLIGH, Thomas Lindsay...... September 8-2010 BLINKHORN, Mary Thelma ...... August 4-2010 BOATES, Reginald Avery...... August 25-2010 BONANG, Evelyn ...... November 24-2010 BONNER, Donald J...... September 29-2010 BOOMER, Leland Douglas ...... December 1-2010 BOUCHIE, Alice Bertha...... November 17-2010 BOUDREAU, George Terrance ...... October 13-2010 BOUDREAU, Marie Linda ...... July 28-2010 BOUDREAU, Verna Elizabeth ...... December 22-2010 BOUDREAU, Yvon ...... July 28-2010 BOURNEUF, Marie Helena (Helene)...... October 13-2010 BOUTILIER, Gerald David...... August 25-2010

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, January 26, 2011 145

Estate Name Date of First Insertion

BOWER, Alma F...... October 13-2010 BOWIE, Sarah Catherine...... December 22-2010 BOYD, Kenneth Grant ...... November 10-2010 BOYD, Mary Catherine (Kathleen) ...... October 6-2010 BRESOLIN, Louis, Sr...... December 15-2010 BRIGHT, Marilynne Gay ...... September 1-2010 BRIMICOMBE, George Alexander...... October 20-2010 BROWN, Clifford George...... October 13-2010 BROWN, Dorothy June...... January 19-2011 BROWN, Ethel May ...... January 12-2011 BROWN, Gordon Kenneth ...... January 19-2011 BROWN, Grace Elizabeth ...... January 12-2011 BROWN, Rita Marie...... October 27-2010 BRUNT, Iris Mary...... October 13-2010 BRUNT, Robie Kenneth ...... October 6-2010 BUCHANAN, Dorothea Rose ...... October 20-2010 BUCHANAN, Elsie Mary ...... September 1-2010 BUCHANAN, Irma K...... December 8-2010 BUCKLAND, Kevin James ...... January 19-2011 BUCKLAND, Louis C...... December 15-2010 BULLERWELL, Russell Harvey ...... September 8-2010 BURBINE, Alexander (aka Alexander John Burbine or John Alexander Burbine) ...... September 22-2010 BURCHELL, Charles Denne ...... August 25-2010 BURCHELL, Dorothy ...... October 20-2010 BURCHELL, Thomas J...... October 6-2010 BURGESS, Franklyn Lloyd...... December 15-2010 BURKE, Hildred Theresa ...... September 15-2010 BURNIE, Gerald Alton ...... November 24-2010 BURNS, John Robert ...... September 29-2010 BURRIS, Vera A...... August 11-2010 BURROWS, Colin Stephen...... January 19-2011 BUTLER, Margaret (a.k.a. Margaret Grace Butler) ...... October 6-2010 BUTTS, Charles...... January 5-2011 CADDEN, James Richard ...... October 13-2010 CAIRNS, Laura Catherine...... October 13-2010 CALDWELL, Beulah Mae ...... September 15-2010 CALDWELL, Norma Margaret ...... December 1-2010 CAMERON, Eva Marion...... July 28-2010 CAMERON, Lola Electra ...... October 27-2010 CAMERON, Ralph Merle...... September 8-2010 CAMERON, Robert Ernest...... August 11-2010 CAMPBELL, Bridget Ann ...... December 15-2010 CAMPBELL, Cheryl Susan ...... September 1-2010 CAMPBELL, John James ...... September 8-2010 CAMPBELL, Raymond (Moe) ...... December 22-2010 CAMUS, Leonard ...... August 18-2010 CANN, Charles Robert ...... September 15-2010 CANNING, Philip R...... September 8-2010 CARPENTER, Eric Morton...... November 24-2010 CARR, Francis Joseph...... September 8-2010

© NS Office of the Royal Gazette. Web version. 146 The Royal Gazette, Wednesday, January 26, 2011

Estate Name Date of First Insertion

CARTER, Auldon Bowman ...... November 10-2010 CARTER, James Clifford ...... January 19-2011 CARTER, Minola Annetta...... August 25-2010 CARTWRIGHT, Mary Alexandra...... October 20-2010 CASAVECHIA, Marjorie Lucille ...... October 27-2010 CASEY, Marguerite...... August 11-2010 CASH, Donald Harris ...... December 1-2010 CAUME, Myrna...... August 25-2010 CAVANAUGH, Rita ...... September 1-2010 CHALDECOTT, Helen Frances ...... November 17-2010 CHAMARD, John Campbell ...... October 13-2010 CHAPMAN, Clarence...... December 1-2010 CHISHOLM, Ada Lillian ...... December 15-2010 CHISHOLM, Mary Ruth...... December 15-2010 CHRISTIE, John Arthur ...... October 13-2010 CHUTE, Wayne...... July 28-2010 CLARK, Robert Earl...... September 8-2010 CLARKE, Marguerite ...... October 13-2010 CLATTENBURG, Jean Colmer ...... August 11-2010 CLAYTON, Iva Bernice ...... October 27-2010 CLUETT, Stanley Eugene ...... December 8-2010 CLYKE, John Stanley ...... December 15-2010 COADY, John Andrew ...... October 27-2010 COLEMAN, Mary Catherine...... September 29-2010 COLL, Henry E...... January 5-2011 COLLETT, Brian Emmanual ...... December 8-2010 COLLEY, Alberta ...... January 12-2011 COLLINGS, Carleton Charles...... September 22-2010 COLLINGS, Hilda Pearl ...... September 8-2010 COLQUHOUN, Violet Jeanette ...... December 22-2010 COMEAU, Brian Edward ...... January 5-2011 COMEAU, J. Clarence...... September 29-2010 COMEAU, Russel Yvon (a.k.a. Dr. Russel Yvon Delbe Comeau) ...... September 15-2010 CONNOLLY, David Elroy ...... November 17-2010 CONNOLLY, James Edward ...... August 25-2010 CONRAD, Jean Elizabeth...... August 25-2010 COOK, Edwina Eunice ...... September 22-2010 COOKE, Edward Arnold ...... September 1-2010 COOKE, Nellie Christine ...... December 1-2010 COOLEN, Ralph Freeman...... October 20-2010 CORBETT, Joanella Marie ...... August 11-2010 CORBIN, David Albert...... August 4-2010 CORKUM, Hartley Keith ...... November 10-2010 CORKUM, Marion Laura ...... November 24-2010 CORMIER, Yvonne ...... September 22-2010 COSTELLO, Alphonsine Marie Theriault ...... December 1-2010 COTIE, Gerard Ernest...... November 10-2010 COUNTWAY, Jeanne V...... November 17-2010 CRAIG, Margaret Gertrude...... September 8-2010

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, January 26, 2011 147

Estate Name Date of First Insertion

CRAIN, Donald Stanley ...... January 19-2011 CREAMER, Willard ...... August 25-2010 CREIGHTON, Austin MacLennan ...... January 19-2011 CREWE, Danora Margaret ...... October 27-2010 CROSBY, Jean Forbes...... December 8-2010 CROWELL, Georgina Gladys ...... August 4-2010 CROWLEY, William Banbury ...... October 13-2010 CROZSMAN, Jean Doris ...... August 18-2010 CULL, James Randall ...... October 13-2010 CUMING, Frederick Gordon...... September 15-2010 CUMMINGS, Ralph Donald...... July 28-2010 CURLY, Donald Houston ...... January 19-2011 CURRIE, Verna Belle...... December 29-2010 D’AUBIN, Winona ...... October 20-2010 DANIELS, Barbara May ...... August 11-2010 DARES, Stanley Stewart...... October 13-2010 DAUPHINEE, Frederick James ...... October 27-2010 DAVIDSON, Catherine Morrison ...... October 6-2010 DAVIDSON, Muriel Winnifred ...... December 1-2010 DAVIDSON, Ralph Wayne ...... October 6-2010 DAVIS, Dorothy Feltner (a.k.a. Dorothy F. Davis) ...... December 8-2010 DAVIS, Michael Kincaid ...... December 8-2010 DE STE CROIX, Dennis John...... September 15-2010 DEAL, John Dennis ...... September 29-2010 DEAN, Phyllis ...... November 17-2010 DECKER, Aubrey Keith ...... July 28-2010 DELBARBA, Albino...... November 10-2010 DEMERS, Ronald Arthur ...... August 18-2010 DeMONT, Russell C...... September 1-2010 DETHERIDGE, Robert Wright...... October 13-2010 DEVEAU, Diane Marie...... September 22-2010 DEVEAU, Frederick H. (a.k.a. Freddy Henry Deveau) ...... September 29-2010 DICKIE, Edwin James...... October 6-2010 DICKSON, Flossie Marguerite ...... December 15-2010 DILLMAN, Myrlan Earl ...... December 15-2010 DOCKRILL, Olive Pearl...... September 8-2010 DOREY, Donald Edward...... October 27-2010 DORRINGTON, Audrey Elizabeth...... October 27-2010 DOTY, Sarah Jean...... December 15-2010 DOUCETTE, Barbara G...... January 12-2011 DOUCETTE, Edward John ...... December 29-2010 DOUCETTE, Mary Emma ...... September 15-2010 DOVE, John Richard ...... October 20-2010 DOW, Iris...... October 27-2010 DOYLE, George ...... August 11-2010 DRAKE, John Vincent ...... December 8-2010 DRAKE, Randal Lloyd ...... November 3-2010 DRYSDALE, Frank William ...... January 19-2011 DUBÉ, Sarah Gertrude ...... August 4-2010

© NS Office of the Royal Gazette. Web version. 148 The Royal Gazette, Wednesday, January 26, 2011

Estate Name Date of First Insertion

DUBOIS, Robert O...... December 8-2010 DUFFUS, Helen Irene...... July 28-2010 DUNN, Francis Joseph ...... August 11-2010 DUNN, Hazel Grace ...... December 8-2010 DUNN, Lillian Mae ...... December 15-2010 DUNN, William L...... November 3-2010 DUNPHY, Edward A...... December 22-2010 DYZON, Doris Odessa ...... December 1-2010 EADE, Ann Isobel Harvey...... November 10-2010 EATON, Barbara B...... November 3-2010 EATON, Evorna Jean ...... October 20-2010 EDGAR, Lawrence Denis ...... December 1-2010 EDMONDS, Marjorie Kathleen ...... November 24-2010 EISAN, Muriel Grace ...... January 19-2011 EISENER, Ronald Murray...... September 29-2010 EISNOR, Marilyn Yvonne ...... November 10-2010 ELIAS, Mary Pauletta Lauren...... December 1-2010 ELLIOTT, Ronald Edwin ...... October 6-2010 ELLIS, Robert Coleridge ...... August 25-2010 ERNST, Isabel Louise...... January 19-2011 ERNST, Maxwell Leroy ...... October 20-2010 FALLE, Miller Churchill ...... August 4-2010 FALLE, Norma Margaret ...... August 11-2010 FAULKNER, John Stewart ...... December 29-2010 FAULKNER, Ralph Wright ...... August 18-2010 FEENER, Betty Pauline...... September 8-2010 FELTMATE, Nina Leona ...... September 8-2010 FENNELL, Charlotte Theresa ...... January 19-2011 FERGUSON, Edmund A...... November 10-2010 FIELDS, Edith Clara...... October 20-2010 FILLINGHAM, Margaret Catherine ...... July 28-2010 FIRTH, Elizabeth Jane (referred to in the Will as Elizabeth Jane Frazer) ...... July 28-2010 FISH, Robert Percy ...... October 13-2010 FLEET, James MacAulay ...... December 22-2010 FLEMMING, Agnes Marie...... July 28-2010 FLEMMING, Francis G...... October 13-2010 FLEMMING, Thomas William Cyril ...... July 28-2010 FLINN, Ann Katherine ...... August 25-2010 FLYNN, Gregory Michael ...... October 6-2010 FOOTE, Shirley C...... December 1-2010 FORSYTH, Hugh...... November 10-2010 FORSYTHE, Clyde Owen...... October 13-2010 FOSTER, Elda May...... January 19-2011 FOX, Brian Francis ...... October 6-2010 FRANK, Alexander Sandor ...... November 17-2010 FRASER, Regina Elizabeth (a.k.a. Regina Horn Fraser) ...... September 8-2010 FREDRICKSON, James Bradford (a.k.a. James B. Frederickson)...... January 12-2011 FRENETTE, Jean Paul Edgar (referred to in the Will as Paul Frenette) ...... December 15-2010 GALE, Williamina Derby ...... January 19-2011 GALLAGHER, Joan Effie ...... September 8-2010

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, January 26, 2011 149

Estate Name Date of First Insertion

GALLAGHER, Mary Rhoda ...... January 12-2011 GALLANT, Catherine Josephine ...... November 24-2010 GALLANT, Marguerite Lillian ...... July 28-2010 GAMBLE, Fred Leroy...... October 27-2010 GARBER, Wallace David ...... October 13-2010 GARDINER, Shirley Evelyn...... December 22-2010 GARDNER, Horace F...... September 29-2010 GASPER, Donald Harvey ...... November 10-2010 GATIEN, Mary Josepha ...... August 18-2010 GATTI, Maisie...... October 20-2010 GATZA, Joseph...... November 10-2010 GAY, Doris Marie ...... December 15-2010 GEDDES, Ronald David...... October 27-2010 GEIZER, Mary Anne...... November 17-2010 GERRIOR, Bertha Blanche...... August 25-2010 GERROW, Marion...... December 1-2010 GIBBONS, Marjorie Hazel ...... November 10-2010 GIBSON, Vera Elizabeth...... September 15-2010 GILBY, Warren Jacob...... December 15-2010 GILLIS, Jessie Ann Isabel...... September 1-2010 GLAZEBROOK, Jacqueline Mabel ...... January 19-2011 GOODWIN, Harry Melvin ...... October 6-2010 GORDON, Gertrude ...... December 8-2010 GORDON, Jack Cumming ...... December 8-2010 GOREHAM, Chesley L...... October 13-2010 GORHAM, Glenn Douglas ...... July 28-2010 GORMAN, Ida Flavie ...... December 22-2010 GORVEATT, Catherine Hannah (a.k.a. Katherine Hannah Gorveatt) ...... October 20-2010 GOUGH, Brenda P...... October 27-2010 GRAHAM, Kenneth Norman ...... December 8-2010 GRAVES, Harry E...... October 20-2010 GRAY, Earl William ...... October 6-2010 GRAY, Michelle ...... August 18-2010 GREAR, Clarence William ...... January 5-2011 GREELEY, Malcolm Solomon ...... November 17-2010 GREENO, Barbara Kathleen...... August 18-2010 GROSVOLD, Halvard Daniel...... August 18-2010 GUERRA, Joseph Julio...... September 22-2010 GUEST, Jeanetta Idella...... September 29-2010 GULLON, Iona May (a.k.a. Iona May Gullen)...... October 13-2010 HADLEY, Alexander Mckay...... August 18-2010 HAGGART, George Earl ...... December 22-2010 HAKOLA, Heikki ...... January 19-2011 HALE, Phyllis Geneva ...... November 3-2010 HALEY, John Martin ...... October 27-2010 HALEY, Joseph Seymour ...... July 28-2010 HAMILTON, Carl Frederick...... December 15-2010 HAMILTON, Keith Allister ...... October 27-2010 HANCOCK, Marjorie M...... January 19-2011

© NS Office of the Royal Gazette. Web version. 150 The Royal Gazette, Wednesday, January 26, 2011

Estate Name Date of First Insertion

HANDSPIKER, Flossie Elma ...... November 17-2010 HANDSPIKER, Hetty Lulu ...... August 18-2010 HANRAHAN, Gary Patrick ...... August 25-2010 HARDY, Mary...... September 8-2010 HARPER, Donald Elliott ...... August 4-2010 HARRIS, Charles DeWolfe...... November 17-2010 HARRIS, Elizabeth Mary ...... October 6-2010 HART, Gordon L. S...... November 10-2010 HARTFORD, Sonny (a.k.a. Joseph Edward Hartford) ...... July 28-2010 HARVEY, Orace Hayman ...... September 15-2010 HARVIE, Marion...... October 13-2010 HATFIELD, Arnold James ...... September 22-2010 HAYDEN, James Kenneth ...... October 27-2010 HAYDEN, Margaret ...... October 27-2010 HAYES, Mary Ruth ...... October 27-2010 HEBB, Gregory George...... December 15-2010 HEBB, John Wendall ...... October 6-2010 HEBB, Paul Duncan ...... November 17-2010 HEMEON, A. Jeanette P...... January 19-2011 HENGEVELD, Trynt Je (a.k.a. Tina Hengeveld)...... December 22-2010 HENSHAW, Richard Lormier...... October 27-2010 HICKS, Catherine Isabel...... October 27-2010 HICKS, Douglas Graeme ...... October 27-2010 HILL, Maxine Marie...... October 6-2010 HILLMAN, Kevin Daniel ...... September 15-2010 HILTZ, Edgar Herman ...... August 18-2010 HILTZ, Leota May ...... December 29-2010 HILTZ, Leslie Randolph ...... December 22-2010 HILTZ, William Ernest ...... December 8-2010 HINKE, Maria...... December 1-2010 HIRTLE, Noreen Frances ...... November 17-2010 HISCOCK, Mary...... September 22-2010 HOLLOHAN, Thomas Gregory ...... September 22-2010 HOLMES, Donald Howard...... August 11-2010 HOLTE, Gordon Harvey ...... October 20-2010 HOPKINS, Althea Augusta ...... August 25-2010 HOPKINS, Jessie Isabell...... December 22-2010 HORWILL, Frank Robert ...... September 1-2010 HOUBEN, Ronald John ...... July 28-2010 HOWELL, Ionia Daphne ...... November 24-2010 HUBER, Eva Maria...... November 10-2010 HUDSON, Lillian Corinne ...... September 29-2010 HUGHES, Donald Robert Campbell ...... January 19-2011 HUMPHREYS, Harold Wayne...... September 1-2010 HUNT, John Payzant ...... January 12-2011 HUNT, Lee Andrew ...... August 4-2010 HUNTER, Harold Bray...... October 6-2010 HURLBURT, Cecil Nathaniel...... October 20-2010 HURLEY, Marjorie Grace...... September 29-2010

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, January 26, 2011 151

Estate Name Date of First Insertion

HUSSEY, Roland Christopher ...... January 5-2011 ILLSLEY, Mildred P...... October 13-2010 IRVING, Marjorie Mae...... November 17-2010 ISENOR, Violet Paley...... December 8-2010 ISNOR, Ray V...... August 4-2010 JAKEMAN, Ruth Ileine...... January 12-2011 JEANS, Irene...... August 25-2010 JENNINGS, Donald Douglas ...... August 4-2010 JENSEN, Jennifer Carolyn ...... January 19-2011 JESS, Robert William Lawrence ...... September 22-2010 JEWER, Frederick Vernon ...... December 29-2010 JEWERS, Sheldon Duncan ...... December 22-2010 JOHNSON, Claire Eileen ...... November 10-2010 JOHNSON, Raymond Nelson ...... November 10-2010 JOHNSTON, Angus Tracy ...... August 11-2010 JONES, Calvin (Kelvin) ...... October 27-2010 JONES, Clifford Stewart...... December 29-2010 JONES, Helen (a.k.a. Mary Helen Jones) ...... October 20-2010 JONES, Ruth Elizabeth...... September 15-2010 JORDAN, Marie Emma Françoise Adam (a.k.a. Frances Adams) ...... January 12-2011 JOYCE, Donald MacLeod...... September 1-2010 KAISER, James Francis...... December 22-2010 KAISER, Oley Churchill...... August 25-2010 KARAMITSOS, Margaret...... October 20-2010 KASOUF, Jean Marguerite ...... September 1-2010 KEATING, Annette Odessa...... December 15-2010 KEEPING, John Randall ...... September 29-2010 KEEVILL, Deborah Leigh...... November 3-2010 KELLY, Timothy John ...... July 28-2010 KENDALL, Dorothy...... December 8-2010 KENNEY, Laura Mae ...... August 11-2010 KENNEY, Renate Agnes Paula...... September 8-2010 KENNY, Douglas Martin ...... October 27-2010 KENT, Mildred ...... December 22-2010 KENT, Ruth Elizabeth...... October 27-2010 KERRINGTON, Fay-Anne ...... December 22-2010 KHOURY, Jehad Loutfi ...... August 25-2010 KILEY, Marie D...... October 20-2010 KINCAID, Leonard Joseph...... September 29-2010 KING, Jorge...... October 13-2010 KIPP, Allan ...... December 22-2010 KNIGHT, Maureen Elizabeth ...... January 19-2011 KOKOZSKA, Mary Frances ...... August 18-2010 KONRADIS, Alta Doreen Deal ...... December 8-2010 KOZERA, Loretta ...... August 4-2010 KRANTZ, Marie G...... November 3-2010 KYLE, Shirley Ann...... October 27-2010 KYTE, Marjorie Evelyn...... August 4-2010 LAKE, Randolph Nathan ...... October 27-2010

© NS Office of the Royal Gazette. Web version. 152 The Royal Gazette, Wednesday, January 26, 2011

Estate Name Date of First Insertion

LAMEY, Daisy Violet...... December 29-2010 LAMEY, Gary Alexander ...... November 10-2010 LANDRY, Janet C...... September 22-2010 LANDRY, John ...... January 12-2011 LANDRY, Joseph Anthony ...... October 20-2010 LANDRY, Joseph Clarence (a.k.a. Clarence H. Landry) ...... October 20-2010 LANDRY, Marshall Paul ...... November 24-2010 LANDRY, Martena (a.k.a. Irene Martena Landry) ...... January 12-2011 LANE, Allen Arthur ...... August 25-2010 LANGILLE, Berton Basil ...... November 10-2010 LANGILLE, Catherine Louise ...... November 3-2010 LANNON, Edward ...... December 29-2010 LANTZ, Orrin Grant ...... December 1-2010 LAPLANTE, Rene Errol...... November 3-2010 LATHROP, Harold Doran...... September 15-2010 LAWRENCE, Hibbert Gilbert...... September 1-2010 LAYTON, Florence Gertrude ...... October 20-2010 LEAFLOOR, Marie Agnes ...... August 18-2010 LeBEL, Guy Peter...... September 1-2010 LeBLANC, Marie Therese...... September 22-2010 LEBLANC, Doris Elizabeth ...... January 19-2011 LEBLANC, John William ...... November 24-2010 LEBLANC, Marie Jeanne Adele...... August 4-2010 LECKIE, Elizabeth Jean ...... November 17-2010 LEESON, Maurice James ...... December 1-2010 LEIGHTON, Audrey Marie...... November 24-2010 LELACHEUR, Irvine Grant ...... August 4-2010 LEONARD, R. Donald ...... August 11-2010 LEVERMAN, Kathryn Victoria ...... December 8-2010 LEVY, Arthur Earle...... November 17-2010 LEVY, Ivan Guy ...... August 11-2010 LIBBEY, Thelma...... October 20-2010 LITTLE, Doris Marie ...... July 28-2010 LIVELY, Clifford George...... October 6-2010 LIVESEY, Lawrence James...... August 18-2010 LOCKHART, Jean Mildred ...... July 28-2010 LOCKMAN, Mary C. Agnes...... September 8-2010 LOGAN, Catherine Christene ...... July 28-2010 LOGAN, Doris May ...... December 1-2010 LONERGAN, Laverne William ...... December 22-2010 LONG, Murray Clayton Alexander ...... December 22-2010 LOPES, Judith Arlene...... December 29-2010 LORD, Alfred William Frank ...... December 8-2010 LORDLY, Mary Ann Duff ...... August 11-2010 LORWAY, Charles Read, Sr...... November 24-2010 LOWE, Gwendoline Inez Alice...... September 22-2010 LOWE, Verna J...... October 6-2010 LOWTHERS, Lorrena Edna ...... January 12-2011 LUDDINGTON, Mable Cassie ...... October 20-2010 LUNDRIGAN, John ...... September 22-2010

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, January 26, 2011 153

Estate Name Date of First Insertion

LUNDRIGAN, Jordan Fenwick ...... November 3-2010 LYNCH, Lillian Florence ...... October 27-2010 LYNCH, Nora ...... September 1-2010 LYNDS, Karl MacNeil ...... September 15-2010 MacADAM, Catherine ...... October 6-2010 MacADAM, Stephen Benedict ...... November 24-2010 MacARTHUR, Charles B...... September 8-2010 MacASKILL, Allan Walter...... November 17-2010 MacASKILL, Bruce C...... November 10-2010 MacASKILL, Norman...... October 20-2010 MacAULAY, Annastasia (a.k.a. Anastasia MacAulay)...... August 25-2010 MacAULAY, Brenda Charlene...... September 22-2010 MacBETH, Shirley Cecilia ...... December 1-2010 MacCUISH, Florence K...... November 17-2010 MacCULLION, George Edward Earl ...... December 22-2010 MacDONALD, Allan A...... August 4-2010 MacDONALD, Allan Peter ...... November 3-2010 MacDONALD, Clarie Burton ...... October 6-2010 MacDONALD, Colin Francis ...... November 17-2010 MacDONALD, Donald James ...... November 24-2010 MacDONALD, Ella Christena ...... January 19-2011 MacDONALD, Evelyn Frances ...... December 29-2010 MacDONALD, Florence Elizabeth ...... October 6-2010 MacDONALD, Florence Veronica ...... December 8-2010 MacDONALD, Frederick Joseph ...... July 28-2010 MacDONALD, Gerald Duncan ...... August 18-2010 MacDONALD, Isabel Jeanette ...... September 22-2010 MacDONALD, Isabelle A...... September 22-2010 MacDONALD, Jean Pringle ...... November 24-2010 MacDONALD, Maisie Gray ...... December 29-2010 MacDONALD, Margaret Florence ...... January 5-2011 MacDONALD, Margaret Lois ...... November 3-2010 MacDONALD, Mary Catherine ...... September 8-2010 MacDONALD, Mary Elizabeth (Mary Lizzie) ...... October 20-2010 MacDONALD, Mary Florence ...... August 25-2010 MacDONALD, Mary Jessie ...... November 17-2010 MacDONALD, Mary Rebecca ...... July 28-2010 MacDONALD, Paul William ...... September 1-2010 MacDONALD, Roderick Michael ...... August 11-2010 MacDONALD, Roy ...... August 25-2010 MacDONALD, Stephen Roderick ...... January 12-2011 MacDONALD, Thomas Douglas ...... January 19-2011 MacDOUGALL, Allan Stanley ...... October 27-2010 MacDOUGALL, John ...... October 13-2010 MacDOUGALL, John Joseph ...... July 28-2010 MacEACHERN, Gail...... November 3-2010 MacGILLIVRAY, Mildred Agnes...... October 6-2010 MACGILLIVRAY, Maureen Frances...... August 11-2010 MacHARDY, Elaine Constance ...... January 19-2011 MacINNES, Alice Veronica ...... September 8-2010

© NS Office of the Royal Gazette. Web version. 154 The Royal Gazette, Wednesday, January 26, 2011

Estate Name Date of First Insertion

MacINNES, Donald Murdock...... July 28-2010 MacINNES, Marie Shirley...... December 1-2010 MacINNIS, Gordon Edward ...... November 10-2010 MacINNIS, Hannah...... December 15-2010 MacINNIS, John A...... October 20-2010 MacINTOSH, Alan Wallace ...... July 28-2010 MacINTOSH, Emma Josephine...... December 15-2010 MacINTOSH, Ralph J...... January 19-2011 MacINTYRE, Eileen Theresa ...... December 15-2010 MacKAY, Angus William ...... October 13-2010 MacKAY, Emereth Porter ...... September 1-2010 MacKAY, Leroy Harrison ...... October 27-2010 MacKEEN, Muriel Marguerite ...... December 15-2010 MacKENZIE, Catherine Jean ...... December 1-2010 MacKENZIE, George Garfield ...... August 25-2010 MacKENZIE, Gertrude Clarissa ...... August 25-2010 MacKENZIE, Helen Gladys ...... August 25-2010 MacKENZIE, Laura Lee ...... January 19-2011 MacKENZIE, Lester Alexander...... September 29-2010 MacKENZIE, Lola Stuart ...... January 19-2011 MacKINLAY, Helen...... September 8-2010 MacKINNON, Andrew Daniel ...... October 6-2010 MacKINNON, Audry ...... January 19-2011 MacLEAN, Alfred Herman...... July 28-2010 MacLEAN, Jean...... August 11-2010 MacLEAN, Olga Agnes...... October 13-2010 MacLEAN, Paul...... September 15-2010 MacLEAN, Sarah Margaret...... October 6-2010 MacLELLAN, Donald Newcombe ...... December 8-2010 MacLELLAN, Irene Mary ...... December 15-2010 MacLENNAN, Donald MacKay ...... August 11-2010 MacLENNAN, Murdoch James ...... December 15-2010 MacLEOD, Ian Harris ...... October 6-2010 MacLEOD, Isabel Norrie...... July 28-2010 MacLEOD, John Aulden ...... July 28-2010 MacLEOD, Maude Emma Blanche...... December 15-2010 MacLEOD, Shirley Anne...... July 28-2010 MacMASTER, Isabel (a.k.a. Isobel) ...... September 29-2010 MacMULLIN, Margaret ...... October 13-2010 MacNAUGHTON, Hazel Irene ...... November 3-2010 MacNEIL, Catherine Raphina...... October 13-2010 MacNEIL, Evelyn Kathleen...... December 22-2010 MacNEIL, Joseph P...... December 22-2010 MacNEIL, Ronald Gerard ...... August 25-2010 MacNEIL, Stephen...... November 17-2010 MacNEILL, Ella Marilee Rae ...... September 8-2010 MacPHAIL, Melvin Daniel...... December 15-2010 MacPHEE, Albert W...... August 11-2010 MacPHEE, Ida Rose ...... December 15-2010

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, January 26, 2011 155

Estate Name Date of First Insertion

MacPHERSON, Annabelle Mary ...... December 22-2010 MacPHERSON, Daniel Francis...... October 13-2010 MacPHERSON, George Steven...... September 22-2010 MacPHERSON, Sadie Agnes ...... July 28-2010 MacQUARRIE, Lexina E...... October 27-2010 MacQUARRIE, William Alexander ...... October 27-2010 MacQUEEN, Katherine...... September 15-2010 MacRAE, Freda Irene ...... December 15-2010 MacRAE, Henry (a.k.a. Henry Alexander MacRae)...... July 28-2010 MADDEN, Liam Edwin ...... October 13-2010 MAHAR, Dorothy Jeanette ...... August 25-2010 MAKKERS, Joseph Eugene ...... September 8-2010 MALCOLM, Mary Bernadette ...... December 15-2010 MALONE, Richard Sydney...... January 12-2011 MALONEY, Katherine ...... January 19-2011 MANSFIELD, Frances Teresa...... August 4-2010 MARCHAND, Francis J...... December 1-2010 MARCOTTE, Patricia Ann ...... September 8-2010 MARKS, Doris Eileen...... November 24-2010 MARSHALL, Donald ...... December 8-2010 MARTELL, Clarence Joseph ...... October 20-2010 MARTELL, Jo-Anne ...... September 15-2010 MARTIN, Adelard Andy...... November 10-2010 MARTIN, Barbara Helen...... November 3-2010 MASON, Gwendolyn E. F...... August 18-2010 MASON, Milton ...... December 15-2010 MASON, Renee Katherine ...... November 10-2010 MASSIE, Janet Doone Carruthers ...... December 8-2010 MATHESON, Harry Roach...... November 10-2010 MATHESON, Hazel Bell ...... October 13-2010 MATHESON, Isabel Catherine...... August 25-2010 MATHESON, John Roderick ...... January 12-2011 MATTIE, Hugh Joseph ...... September 29-2010 MAYNARD, Hugh Harry ...... November 10-2010 McCALLUM, Cecil Lloyd ...... December 15-2010 McCLEAVE, Kathleen Elizabeth ...... January 19-2011 McCORMICK, Daniel James ...... October 6-2010 McCOUL-DESORMEAU, Ann Marie ...... October 6-2010 McCUAIG, Catherine Mae ...... January 5-2011 McCULLY, Terry Joseph ...... November 17-2010 McDONALD, Charles Stewart ...... August 11-2010 McDONALD, Jessie Malinda ...... November 3-2010 McDONALD, Ronald ...... September 1-2010 McDONALD, Stephen Newell ...... July 28-2010 McDONALD, Thomas Carl ...... July 28-2010 McGEAN, Rogene...... October 20-2010 McGIBBON, Margaret Marie ...... October 20-2010 McGILL, Stella Alfreda...... September 1-2010 McGILLIVARY, Reta...... August 11-2010

© NS Office of the Royal Gazette. Web version. 156 The Royal Gazette, Wednesday, January 26, 2011

Estate Name Date of First Insertion

McGOWAN, June Marie...... November 10-2010 McINNIS, Daniel Alexander...... October 6-2010 McINNIS, David Michael ...... December 1-2010 McINTYRE, Mary Anastia ...... November 3-2010 McKEAGE, James John...... August 18-2010 McKENNA, Paul Anthony ...... October 6-2010 McLAUGHLIN, Murray Angus ...... September 22-2010 McLEAN, Robert H...... January 19-2011 McLEOD, Norman Alexander...... September 15-2010 McNUTT, Edith Blanche...... September 29-2010 MEAGHER, Joan R. Doherty ...... December 15-2010 MEAGHER, Rose Ellen ...... December 15-2010 MEANEY, Angela Mary...... November 24-2010 MELITZER, Betty-Lou ...... December 8-2010 MERRILL, Richard Cardey...... September 8-2010 MIDDLETON, Thomas Donald ...... December 15-2010 MILLER, Frank Scott ...... November 17-2010 MILLETT, Suzanne Ernestine ...... November 10-2010 MILLEY, Jo anne ...... November 10-2010 MILLINGTON, Iain G...... July 28-2010 MILLS, Maureita Frances ...... January 19-2011 MISENER, Velma Gwendolyn ...... November 24-2010 MISNER, Stewart Edward...... December 1-2010 MITCHELL, Eleanor Blanche ...... August 25-2010 MITCHELL, George M...... September 29-2010 MITCHELL, Harvey Alfred ...... December 1-2010 MITCHELL, John Douglas, Jr...... December 29-2010 MITCHELL, Matthew Pettigrew Donaldson Lees ...... October 27-2010 MITTON, Avard Ross...... November 17-2010 MOMBOURQUETTE, Alfred Gerard ...... July 28-2010 MOMBOURQUETTE, Daniel Raymond ...... September 1-2010 MOMBOURQUETTE, Sophie Jane ...... September 1-2010 MONCK, Jean...... September 1-2010 MOOD, June Shirley ...... September 1-2010 MOOERS, Murray Frank...... November 24-2010 MOORE, Clinton Alexander...... October 13-2010 MOORE, Mary Elizabeth ...... October 6-2010 MOORE, Marybelle...... November 17-2010 MOORE, Stephen I...... August 25-2010 MOORE, William Edgar ...... November 17-2010 MOORING, Doreen Shirley ...... September 29-2010 MORRISEY, Ernest Charles...... September 22-2010 MORRISON, Carey N...... August 4-2010 MORRISON, David Frances...... December 15-2010 MORRISON, Maynard Augustine ...... August 25-2010 MORTON, Horace Albert ...... October 6-2010 MOSELEY-GREATWICH, Micheline Etiennette Julia ...... August 4-2010 MOSER, John Henry ...... November 10-2010 MOSHER, Wayne Clarence ...... December 22-2010

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, January 26, 2011 157

Estate Name Date of First Insertion

MOWBRAY, Robert M...... October 27-2010 MUGFORD, Garry Roy...... October 27-2010 MUISE, Hubert Ledger ...... September 22-2010 MUISE, Mary Margaret...... December 15-2010 MULLEN, Wilfred Terrance ...... December 22-2010 MULLINS, Lorenzo Louis ...... September 22-2010 MUNROE, James Russell ...... November 24-2010 MURPHY, Barbara E. (named in Will as Barbara Edwina Kitchen Harris Murphy) ...... November 3-2010 MURPHY, Catherine M...... December 29-2010 MURPHY, Jeannette Theresa ...... October 13-2010 MURPHY, Lester...... December 8-2010 MURPHY, Paul Wilson...... October 13-2010 MURPHY, William Henry ...... September 22-2010 MURRAY, Evelyn Joyce...... October 13-2010 MYERS, Chester Stephen...... December 15-2010 MYERS, Ruth Eugene...... September 22-2010 MYHRE, Charlotte Helena Emma...... October 6-2010 MYLES, Lillian Mary ...... September 22-2010 NAUSS, Audrey Kathleen...... January 19-2011 NAUSS, Edna M...... October 27-2010 NEWELL, Andrea Rose ...... October 20-2010 NEWTON, William Gordon ...... September 22-2010 NICHOLS, Minerva Langille ...... July 28-2010 NICHOLSON, June D...... January 19-2011 NICKERSON, Gordon Carl ...... November 17-2010 NICKERSON, Jean L...... December 22-2010 NICKERSON, Rhoda Gertrude ...... September 8-2010 NICOLL, Joyce Alice (a.k.a. Alice Joyce Nicoll)...... August 4-2010 NOEL, David Malcolm...... September 1-2010 NOLAN, Agnes Cecilia ...... November 24-2010 NORLAND, Evelyn D...... November 3-2010 NORTON, Elizabeth May...... December 29-2010 NUNN, Honorah Margaret ...... September 1-2010 O’BRIEN, Catherine May...... September 29-2010 O’CONNELL, John William ...... November 17-2010 O’HANDLEY, Leona ...... November 24-2010 O’LEARY, Linda Marie ...... December 8-2010 O’NEIL, John Frederick ...... September 29-2010 O’NEILL, Marjorie Mae ...... August 25-2010 O’NEILL, Mary...... August 25-2010 O’TOOLE, John Douglas ...... September 22-2010 OAKES, Margaret ...... July 28-2010 OAKLEY, Margaret...... October 6-2010 ORDWAY, Godwin, III...... September 1-2010 OXNER, Joan Marie ...... October 6-2010 PAGE, Agnes...... August 11-2010 PARKER, Terrance Alexander ...... October 6-2010 PARKER, Victor Robert ...... December 8-2010 PARSONS, Kevin ...... December 15-2010 PATTERSON, Doris Geneve ...... August 4-2010

© NS Office of the Royal Gazette. Web version. 158 The Royal Gazette, Wednesday, January 26, 2011

Estate Name Date of First Insertion

PATTERSON, Lionel Alphonso ...... July 28-2010 PAYZANT, Sadie Belle...... October 13-2010 PEARSON, Ida Beryle...... November 10-2010 PELLERINE, Jeffrey John ...... August 4-2010 PELLERINE, Margaret ...... October 20-2010 PENNY, Pauline ...... November 10-2010 PERNETTE, Donald Joseph ...... September 1-2010 PERNETTE, Shirley Mae ...... September 1-2010 PERRY, Brian J...... January 5-2011 PERRY, Douglas Joseph ...... July 28-2010 PETERSON, Lloyd Edward ...... July 28-2010 PHILLIPS, Louise MacLean...... October 20-2010 PICK, Elmer Edward...... October 13-2010 PICK, Joyce Eilene ...... October 13-2010 POOLE, Douglas Murray ...... August 11-2010 PORTELLI, Mary Evangeline ...... December 1-2010 PORTER, Linda Diane ...... January 12-2011 PORTER, Margaret...... October 27-2010 POTHIER, Anne Theresa ...... November 3-2010 POTTER, Grant Royce ...... November 3-2010 POTTER, James ...... July 28-2010 POWER, Bridget Cecilia ...... October 6-2010 POWER, Ernest...... October 6-2010 PREST, Colin Spencer...... August 11-2010 PREST, Gladys Irene...... September 15-2010 PRODGER, Frederick Kent ...... September 1-2010 PROUDFOOT, Jean Kerr ...... August 11-2010 PUSHIE, Elmer Cameron ...... August 25-2010 RAFUSE, Edith Mae...... October 13-2010 RAFUSE, Pauline Marion...... September 15-2010 RAMSAY, George Warner ...... August 11-2010 RAST, Kurt ...... September 8-2010 RAWDING, Love Louise ...... September 8-2010 READ, Mary Theresa ...... December 22-2010 RECTOR, Phyllis Mary ...... July 28-2010 REDMOND, Geraldine Marien ...... December 8-2010 REDMOND, Russell Joseph (one month estate) ...... December 22-2010 REEVES, Violetta Catherine...... December 15-2010 REGIER, Patricia...... September 8-2010 REYNOLDS, Merna Arita ...... December 29-2010 RHIND, Margaret Mae (referred to in the Will as Margaret May Rhind) ...... October 27-2010 RHODES, Maurice Norman ...... January 12-2011 RHYNOLD, Josephine ...... August 25-2010 RICE, Calvin Arthur ...... January 19-2011 RICHARD, Gerald Joseph...... November 3-2010 RIEGER, Karl F...... August 25-2010 RIPLEY, Ruth Frances ...... December 15-2010 ROBAR, Ernest Dempson John...... September 8-2010 ROBB, Helena Margaret...... January 12-2011

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, January 26, 2011 159

Estate Name Date of First Insertion

ROBINSON, Adelaide Josephine ...... December 8-2010 ROBINSON, Hartley Blair ...... January 5-2011 ROBINSON, Margaret...... July 28-2010 ROBSON, Sheila May...... August 4-2010 ROGERS, Alfred Leslie...... July 28-2010 ROLFE, Gerald Leo...... August 11-2010 ROOS, Vera Violet ...... August 4-2010 ROSE, Robert Arthur...... October 13-2010 ROSS, Donald Colin ...... October 27-2010 ROSS, Donald MacKay...... December 8-2010 ROSS, Velma Maude...... September 1-2010 ROST, Ella Clementine...... November 3-2010 ROUTLEDGE, Fabian...... September 15-2010 ROY, Mildred Eugenie ...... December 15-2010 RUDOLPH, Russell John ...... August 11-2010 RUGGLES, Ralph Burton...... October 13-2010 RUSHTON, Leona Ethel...... October 6-2010 RUSSELL, Judy Lee ...... September 8-2010 RUSSELL, Robert Gordon ...... December 15-2010 RUST, Edward George ...... November 3-2010 RUTH, Cyril Clayton...... December 22-2010 RYAN, Ethel Margaret ...... September 8-2010 SALSMAN, Garnett Patricia...... December 1-2010 SALTON, Carol Fraser ...... December 22-2010 SAMPSON, Frances Patricia...... July 28-2010 SAMPSON, Joseph Anthony ...... December 8-2010 SAMSON, Edith ...... January 12-2011 SANFORD, Asaphene Louise...... December 1-2010 SANFORD, Eric Keith ...... August 4-2010 SANFORD, Malcolm L...... October 13-2010 SAULNIER, Hubert Louis...... October 20-2010 SAULNIER, Isabel Irene...... December 1-2010 SAYER, Edna Pauline...... September 8-2010 SCHMIDT, William Walter ...... August 11-2010 SCHOFIELD, Keith Archibald ...... August 4-2010 SCHOFIELD, Mckay Ross ...... September 22-2010 SCHOLAND, Bernhard ...... September 8-2010 SCHURMAN, Frederick W...... September 29-2010 SCHWARTZ, Irving ...... December 1-2010 SCOTT, Earl Alexander...... October 20-2010 SEYMOUR, Herman...... August 18-2010 SHAFFNER, Nellie Margaret ...... October 20-2010 SHAND, Hilda Leona ...... November 3-2010 SHARP, Joan...... August 18-2010 SHEIKH, Adbul Waheid ...... November 24-2010 SHIPLEY, Edith Evelyn ...... December 1-2010 SHUTE, Lawrence Ernest ...... August 11-2010 SIBBINS, Albert Fred ...... December 22-2010 SIDDALL, Arnold Keith...... July 28-2010 SIDDALL, Natalie Winnifred...... July 28-2010

© NS Office of the Royal Gazette. Web version. 160 The Royal Gazette, Wednesday, January 26, 2011

Estate Name Date of First Insertion

SIGSWORTH, Marion Louise...... January 5-2011 SILVER, Earle Willoughby ...... October 13-2010 SINGER, George Lewis...... September 1-2010 SKINNER, Grizelda Willa Marguerite ...... January 5-2011 SLACK, Joyce Lillian ...... September 22-2010 SLATE, Hilda Irene...... September 8-2010 SLAUNWHITE, Barry Wayne ...... September 1-2010 SMALLEY, Jennie May ...... January 12-2011 SMITH, Alexa Mae “Lexie” ...... October 6-2010 SMITH, Beulah MacDonald ...... July 28-2010 SMITH, Blois Victor...... December 22-2010 SMITH, Byron Mason...... August 18-2010 SMITH, Carolyn A...... December 1-2010 SMITH, Donald Fraser ...... August 18-2010 SMITH, Earl David ...... November 17-2010 SMITH, Gerald Marvin...... December 8-2010 SMITH, Irving Wilson...... December 8-2010 SMITH, Leonard Stanley...... September 15-2010 SMITH, Rita Elizabeth ...... November 24-2010 SMITH, Robert Ashley ...... January 12-2011 SMITH, Sheila Mae...... December 1-2010 SNAIR, Clifford Ross ...... August 4-2010 SNOW, Irene Lillian ...... July 28-2010 SNYDER, Emily Leila ...... December 22-2010 SOLE, John Henry ...... December 8-2010 SORENSEN, Oscar Blanchard Eugene...... December 8-2010 SOUBLIERE, George Robert ...... August 4-2010 SOY, Bernard Eugene...... August 25-2010 SPAHR, Boyd Lee, III...... September 15-2010 SPEARNS, Thomas Robert...... September 8-2010 SPEARS, Marjorie Mary...... July 28-2010 SPENCER, Christopher Warren ...... October 6-2010 SPIDLE, Barbara Pauline ...... December 1-2010 SPROULL, Muriel Ethel...... September 29-2010 SQUIRES, Walter George...... August 4-2010 STASIULIS, Maia...... December 1-2010 STEDMAN, Elisabeth Howe...... October 13-2010 STEELE, Bernard Joseph ...... January 12-2011 STEPHENS, Dorothy...... November 24-2010 STEVENS, Florence Eva...... January 19-2011 STEWART, Terry Kenton...... October 27-2010 STEWART, Viola Mae ...... November 17-2010 STODDARD, Thelma Jean ...... September 8-2010 STODDART, Glen Milford ...... November 3-2010 STOKES, Fr. David Hilbert...... November 3-2010 STONE, Alice Frances...... August 4-2010 STONEMAN, Todd Anthony ...... November 10-2010 STRONG, Laurice H...... November 10-2010 SUEDERICK, Marie L...... September 8-2010

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, January 26, 2011 161

Estate Name Date of First Insertion

SULLIVAN, Elizabeth Anne ...... November 3-2010 SULLIVAN, Robert J...... September 29-2010 SUNDERLAND, Elizabeth Ann (a.k.a. Ann Elizabeth Sunderland) ...... January 12-2011 SURETTE, George Laurent ...... December 22-2010 SURETTE, Jeannine Therese ...... November 10-2010 SURETTE, Joseph Kenneth (a.k.a. Kenneth Surette) ...... January 12-2011 SURETTE, Mary Anne Gertrude ...... November 10-2010 SURETTE, Roland Frederick ...... September 22-2010 SWINAMER, Louise Edith...... July 28-2010 SWINAMER, Patrick Owen ...... December 29-2010 TACK, Janice Sara MacIntosh (a.k.a. Janice M. Tack)...... November 3-2010 TATE, Mary Elizabeth...... October 20-2010 TAYLOR, Angeline...... July 28-2010 TAYLOR, Dorothy Iris ...... September 15-2010 TAYLOR, Freda Marie ...... January 19-2011 TAYLOR, Marie Frances ...... November 24-2010 TAYLOR, Walter Melvin ...... August 4-2010 TELFER, Wilbert R...... August 4-2010 THERIAULT, Leo Louis...... August 18-2010 THIBAULT, Alfred...... October 6-2010 THIBAULT, Frances Beulah...... December 22-2010 THIBAULT, Francois Amédée...... January 5-2011 THIBAULT, Gisele Marie...... December 22-2010 THIBEAULT, Mary E...... September 1-2010 THOMPSON, Bernard John ...... November 24-2010 THOMPSON, Carl Allen...... November 17-2010 THOMPSON, William Lloyd ...... September 22-2010 THURLOW, Carolyn Louise...... August 18-2010 TIBBITTS, Zandra Diane ...... October 6-2010 TOBIN, Anastasia ...... October 13-2010 TOMICZEK, Rodderick Byron ...... December 1-2010 TOTTEN, Raymond Howard ...... December 1-2010 TOUESNARD, Joseph Alfred...... January 12-2011 TRACEY, Charles Edward ...... November 3-2010 TREWIN, Jennie ...... November 10-2010 TROKE, Gordon ...... October 13-2010 TUCKER, Lloyd Gordon...... October 6-2010 TUMBLIN, Moyle LeRoy...... December 1-2010 ULOTH, Verna June ...... November 17-2010 URQUHART, William Bertram (a.k.a. Wilbert Urquhart) ...... October 13-2010 VALARDO, Donald Louis ...... September 22-2010 VALENTINE, Nora Beatrix ...... November 3-2010 VAN KIPPERSLUIS, Margaret Rose ...... November 24-2010 VAN LARKEN, Dorothy Jane ...... November 10-2010 VanAMBURG, Caroline Mary ...... August 4-2010 VARNER, Medley Carson...... September 15-2010 VASSALO, Elva ...... December 15-2010 VASSALO, Frank ...... December 15-2010 VAUGHAN-MALING, Iris Olding ...... January 12-2011 VEEVERS, Judith ...... August 18-2010

© NS Office of the Royal Gazette. Web version. 162 The Royal Gazette, Wednesday, January 26, 2011

Estate Name Date of First Insertion

VEINOT, Beatrice E ...... September 8-2010 VEINOT, Ralph Dixon ...... July 28-2010 VEINOTT, Violet ...... August 25-2010 VIENNEAU, Marie Rose...... December 8-2010 VIENNEAU, Mary Constance (also referred to in the Will as Constance Mary Vienneau) ...... September 1-2010 WADE, Lillian E...... December 22-2010 WAGNER, Frank Arnold (a.k.a. Arnold Wagner) ...... November 24-2010 WALKER, William Edward ...... November 10-2010 WALL, Edward Joseph ...... October 27-2010 WARD, Frederick Lester...... August 11-2010 WARD, Jessie Ann ...... November 10-2010 WARD, Phyllis Marie ...... December 22-2010 WARD, Ralph E...... July 28-2010 WARD, Thelma Leona ...... January 12-2011 WARD, Wade Douglas ...... November 24-2010 WARFORD, Garfield Henry...... September 29-2010 WATKINS, Frances Almer...... December 29-2010 WATT, Travis Bernard ...... December 22-2010 WEATHERHEAD, Ruth Estelle...... July 28-2010 WEBBER, Gladys...... July 28-2010 WEBSTER, Osborne V...... October 13-2010 WEISNER, Harold James ...... October 20-2010 WELLWOOD, Graeme Bruce ...... August 18-2010 WENDT, Ursula...... January 12-2011 WHALEN, Veronica Poppy ...... December 15-2010 WHEATLEY, Dorothy Ann ...... September 8-2010 WHIDDEN, Lillian Mary ...... December 1-2010 WHITE, Arthur J...... October 6-2010 WHITE, Jennifer Jane ...... December 8-2010 WHITTAKER, Frances Mary ...... November 10-2010 WIGGINS, Ada Ethel Doreen...... December 22-2010 WIGGINTON, Geraldine Mary...... September 1-2010 WILLS, Hugh Leo ...... August 11-2010 WILSON, Helen Patricia Logan ...... August 18-2010 WISTARD, Margaret Patricia...... November 3-2010 WRIGHT, Constance Alleyne...... September 29-2010 WRIGHT, Ena Mary ...... November 24-2010 YATES, Margaret Elizabeth ...... December 22-2010 YOUNG, Catherine Ann ...... December 22-2010 YOUNG, Donald Burton ...... July 28-2010 YOUNG, Emdon Haskel ...... August 25-2010 YOUNG, Mary Maud ...... July 28-2010 YOUNG, Murray Franklin ...... December 1-2010 YUILL, Della June...... December 15-2010 ZINCK, Eva Catherine...... October 13-2010 ZWICKER, Edward Charles ...... August 11-2010

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, January 26, 2011 163

INDEX OF NOTICES JANUARY 26, 2011 ISSUE

Change of Name Act: Ministerial Land Transaction Regulations (MLTR): Zachery Alexander Denny...... 135 Land transactions by the Province of Nova Scotia: Lisa Fagg...... 135 Year Fishery Limited...... 133 Anthony Charles Fagg ...... 135 Mariners Anchorage Residents Association ...... 133 Lucas Charles Hudson Fagg ...... 135 Barbara Welsford...... 133 Marcus William MacNeil ...... 135 Sandra & Donald Lutwick...... 133 Valentina Lynn Talbot...... 135/36 John & Elizabeth Breslin ...... 133 Tatiyauna Michelle Aaliyah Talbot...... 135/36 Daviyaun Michael Nathanyal Talbot...... 135/36 Motor Carrier Act: Jaiyauna Marlene Dazia Palomares...... 135/36 Absolute Charters Incorporated...... 136 Absolute Charters Incorporated...... 136 Companies Act: 3241649 Nova Scotia Company ...... 133 Motor Vehicle Transport Act: Atlantic Fabricators Engineering & Construction Limited P.E.I. Express Shuttle Incorporated ...... 137 ...... 134 Gralan Holdings Limited...... 134 Probate Act: Infospace Speech Solutions, Company ...... 134 Estate Notices (first time) ...... 138 J. Duart MacAulay Enterprises Limited...... 134 Moores Purchasing, (Nova Scotia) ULC...... 134 Revelwood Canada Incorporated ...... 135 Rideau Management Services Incorporated...... 135 SECOND OR SUBSEQUENT TIME NOTICES Land Registration Act: Probate Act: PID 20244828 (700 Willow Street, Truro) ...... 133 Estate notices...... 143

© NS Office of the Royal Gazette. Web version. 164 The Royal Gazette, Wednesday, January 26, 2011

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

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

© NS Office of the Royal Gazette. Web version.