Published by Authority PART 1 VOLUME 217, NO. 14

HALIFAX, NOVA SCOTIA, WEDNESDAY, APRIL 2, 2008

A certified copy of an Order in Council To be Acting Minister responsible for the Advisory dated March 26, 2008 Council on the Status of Women Act from Monday, March 31, 2008 to Monday, June 30, 2008, inclusive: the 2008-156 Honourable ; To be Acting Minister of Emergency Management The Governor in Council is pleased to appoint, from Monday, March 31, 2008 to Monday, June 30, 2008, confirm and ratify the actions of the following Ministers: inclusive: the Honourable ; To be Acting Minister of Fisheries and Aquaculture To be Acting Minister of Energy and to be responsible from 8:20 p.m., Monday, March 24, 2008 to Sunday, for any and all other duties assigned to that Minister from March 30, 2008, inclusive: the Honourable Chris 11:35 p.m., Monday, March 31, 2008 to 2:40 p.m., d’Entremont; Sunday, April 6, 2008: the Honourable ; To be Acting Minister of Fisheries and Aquaculture To be Acting Minister of Health and Acting Minister from Monday, March 31, 2008 to 11:10 a.m., Tuesday, of Acadian Affairs and to be responsible for any and all April 1, 2008: the Honourable ; and other duties assigned to that Minister from 11:35 p.m., To be Acting Minister of Economic Development, Monday, March 31, 2008 to 2:20 p.m., Sunday, April 6, Acting Minister responsible for InNOVAcorp, Nova 2008: the Honourable ; and Scotia Business Inc., Film Nova Scotia, Trade Centre To be Acting Minister of Community Services, Acting Ltd. and Waterfront Development Corporation from Minister of Communications Nova Scotia, Acting 5:55 p.m., Sunday, March 30, 2008 to 6:45 p.m., Minister responsible for the Disabled Persons’ Monday, March 31, 2008: the Honourable . Commission Act, Acting Minister responsible for the Advisory Council on the Status of Women Act and to be Certified to be a true copy responsible for any and all other duties assigned to that sgd: R. C. Fowler Minister from 3:30 p.m., Tuesday, April 1, 2008 to 12:30 R. C. Fowler p.m., Thursday, April 3, 2008: the Honourable Jamie Clerk of the Executive Council Muir.

A certified copy of an Order in Council Certified to be a true copy dated March 31, 2008 sgd: R. C. Fowler R. C. Fowler 2008-180 Clerk of the Executive Council

The Governor in Council is pleased to appoint, PROVINCE OF NOVA SCOTIA confirm and ratify the actions of the following Ministers: DEPARTMENT OF JUSTICE To be Acting Minister of Human Resources, Acting Minister responsible for the Public Service The Minister of Justice and Attorney General, Cecil P. Commission, Acting Minister of Seniors and Acting Clarke, under the authority vested in him by clause 2(b) of Chair of the Senior Citizens’ Secretariat from Monday, Chapter 23 of the Acts of 1996, the Court and March 31, 2008 to Monday, June 30, 2008, inclusive: Administrative Reform Act, Order in Council 2004-84, the the Honourable ;

© NS Office of the Royal Gazette. Web version. 639 640 The Royal Gazette, Wednesday, April 2, 2008

Assignment of Authority Regulations, and Sections 6 Lisa M. Smith of Antigonish in the County of and 7 of Chapter 312 of the Revised Statutes of Nova Antigonish, for a term commencing March 27, 2008 and Scotia, 1989, the Notaries and Commissioners Act, is expiring March 26, 2013; hereby pleased to advise of the following: Shawna Sonsteby of Dartmouth in the Halifax To be revoked as a Commissioner pursuant to the Regional Municipality, for a term commencing March 27, Notaries and Commissioners Act: 2008 and expiring March 26, 2013; Susan Downey of Bridgetown in the County of Dawn L. Swinamer of Windsor in the County of Annapolis, no longer employed with the Annapolis Hants, while employed with the Annapolis Valley Valley Regional School Board. Regional School Board; To be reappointed as Commissioners pursuant to Richard C. Webster of Lower Sackville in the Halifax the Notaries and Commissioners Act: Regional Municipality, for a term commencing March 27, Willa J. Heron of Lower Sackville in the Halifax 2008 and expiring March 26, 2013; and Regional Municipality, for a term commencing March Cynthia L. Wheeler of Dartmouth in the Halifax 27, 2008 and to expire March 26, 2013 (Pink Garson, Regional Municipality, for a term commencing March 27, law firm); 2008 and expiring March 26, 2013 (R. Ritchie Wheeler, Katharine E. Markotich of Mira Gut in the County law firm). of Cape Breton, for a term commencing April 1, 2008 and expiring March 31, 2013 and only while employed DATED at Halifax, Nova Scotia, this 27th day of with the Canada Revenue Agency. March, 2008. To be appointed as Commissioners pursuant to the Notaries and Commissioners Act: Cecil P. Clarke Leigh-Anne Card of Newport in the County of Minister of Justice and Attorney General Hants, while employed with the Royal Canadian Mounted Police; PROVINCE OF NOVA SCOTIA Joanne E. Carter of Amherst in the County of DEPARTMENT OF JUSTICE Cumberland, while employed with Family and Children's Services of Cumberland County; IN THE MATTER OF SECTION 7(1) OF THE Paul E. Dawson of Port Williams in the County of MOTOR VEHICLE ACT OF NOVA SCOTIA Kings, for a term commencing March 27, 2008 and expiring March 26, 2013; Under the authority vested in me by Section 7(1) of the Cheryl N. Decker of Birchtown in the County of Motor Vehicle Act of Nova Scotia, I hereby designate: Shelburne, while employed with the Royal Canadian Mounted Police; Donald Jenkins Ian Flewwelling of Dartmouth in the Halifax Halifax Regional Police Service Regional Municipality, while employed with the Province of Nova Scotia Halifax Regional Police Service; Robyn S. Gregory of Halifax in the Halifax Regional Monier Chediac Municipality, while employed with the Halifax Halifax Regional Police Service Province of Nova Scotia Regional Municipality; Barbara A. Hoeg of Amherst in the County of Shawn Flynn Cumberland, while employed with Maggie's Place - Halifax Regional Police Service Family Resource Centre; Province of Nova Scotia Valerie L. Kennie of Port Williams in the County of Kings, while employed with the Annapolis Valley Charles Bruce Regional School Board; Halifax Regional Police Service Teresa MacFadyen of Havre Boucher in the County Province of Nova Scotia of Antigonish, for a term commencing March 27, 2008 and expiring March 26, 2013 (P. Gregory MacIsaac, law Ian MacKay firm); Halifax Regional Police Service Meghan Osborne of Elmsdale in the County of Province of Nova Scotia Hants, for a term commencing March 27, 2008 and Andrew Beeler expiring March 26, 2013 (Blackburn English, law firm); Halifax Regional Police Service Scott Reinhardt of Lake Echo in the Halifax Province of Nova Scotia Regional Municipality, for a term commencing March 27, 2008 and expiring March 26, 2013;

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 2, 2008 641

Tracy J. MacDonald Companies for leave to surrender its Certificate of Halifax Regional Police Service Incorporation. Province of Nova Scotia DATED at Halifax, Halifax Regional Municipality, Marques Reeves Province of Nova Scotia, this 2nd day of April, 2008. Halifax Regional Police Service Province of Nova Scotia Karen M. Gardiner Peter Webber McInnes Cooper Halifax Regional Police Service Lawyers/Avocats Province of Nova Scotia Purdy’s Wharf Tower II 1969 Upper Water Street, Suite 1300 as Speedometer Calibration Instructors within the PO Box 730, Halifax NS B3J 2V1 meaning of Section 7(1) of the said Motor Vehicle Act Solicitor for 3210699 Nova Scotia Company of Nova Scotia.. 746 April 2-2008 DATED at Halifax, Nova Scotia, this 4th day of March, 2008. IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; Cecil P. Clarke - and - Minister of Justice and Attorney General IN THE MATTER OF: An Application by 3226988 Nova Scotia Limited for Leave to IN THE MATTER OF: The Companies Act, Surrender its Certificate of Incorporation Chapter 81, R.S.N.S., 1989, as amended; - and - NOTICE IS HEREBY GIVEN that 3226988 Nova IN THE MATTER OF: An Application by Scotia Limited intends to make an application to the 3171433 Nova Scotia Limited for Leave to Registrar of Joint Stock Companies for leave to surrender Surrender its Certificate of Incorporation its Certificate of Incorporation.

NOTICE IS HEREBY GIVEN that 3171433 Nova DATED April 2, 2008. Scotia Limited intends to make an application to the Registrar of Joint Stock Companies for leave to Tim Rorabeck surrender its Certificate of Incorporation. Stewart McKelvey Solicitor for 3226988 Nova Scotia Limited DATED April 2, 2008. 736 April 2-2008 Tim Rorabeck Stewart McKelvey IN THE MATTER OF: The Nova Scotia Solicitor for 3171433 Nova Scotia Limited Companies Act, R.S.N.S. 1989, as amended - and - 737 April 2-2008 IN THE MATTER OF: The Application of Ernest & Bridget Edwards Company Limited for IN THE MATTER OF: The Companies Act, Leave to Surrender its Certificate of Incorporation being Chapter 81 of the Revised Statutes of Nova Scotia 1989, as amended NOTICE is hereby given that Ernest & Bridget - and - Edwards Company Limited, a body corporate, duly IN THE MATTER OF: The Application of incorporated under the laws of the Province of Nova 3210699 Nova Scotia Company for Leave to Scotia, with registered office at Halifax, Nova Scotia, Surrender its Certificate of Incorporation intends to apply to the Registrar of Joint Stock Companies for the Province of Nova Scotia for leave to surrender its NOTICE Certificate of Incorporation and for its dissolution consequent thereon pursuant to the provisions of Section 3210699 NOVA SCOTIA COMPANY hereby gives 137 of the Companies Act, being Chapter 81 of the notice pursuant to the provisions of Section 137 of the Revised Statutes of Nova Scotia, 1989, as amended. Companies Act (Nova Scotia) that it intends to make application to the Nova Scotia Registrar of Joint Stock

© NS Office of the Royal Gazette. Web version. 642 The Royal Gazette, Wednesday, April 2, 2008

DATED at Halifax, Province of Nova Scotia, this 2nd IN THE MATTER OF: The Companies Act, day of April, 2008. R.S.N.S. 1989, c. 81 - and - Natalie J. Woodbury IN THE MATTER OF: The Application of Wickwire Holm Ocean Deep Fisheries Limited for Leave to 1801 Hollis Street, Suite 2100 Surrender its Certificate of Incorporation PO Box 1054 Halifax NS B3J 2X6 NOTICE Solicitor for Ernest & Bridget Edwards Company Limited OCEAN DEEP FISHERIES LIMITED hereby gives notice pursuant to the provisions of Section 137 of the 747 April 2-2008 Companies Act that it intends to make application to the Registrar of Joint Stock Companies of the Province of IN THE MATTER OF: The Companies Act, Nova Scotia for leave to surrender the Certificate of Chapter 81, R.S.N.S., 1989, as amended; Incorporation of the Company. - and - IN THE MATTER OF: An Application by DATED this 25th day of March, 2008. Marshall’s Hair Care Limited for Leave to Surrender its Certificate of Incorporation Donald G. Harding, QC Donald G. Harding Barrister & Solicitor Inc. NOTICE IS HEREBY GIVEN that Marshall’s Hair 30 John Street, PO Box 549 Care Limited intends to make an application to the Shelburne NS B0T 1W0 Registrar of Joint Stock Companies for leave to Telephone: 902-875-3611; Fax: 902-875-3414 surrender its Certificate of Incorporation. Solicitor for Ocean Deep Fisheries Limited

DATED this 31st day of March, 2008. 707 April 2-2008

David Wallace IN THE MATTER OF: The Companies Act, MacIntosh MacDonnell & MacDonald R.S.N.S. 1989, c. 81 Solicitor for Marshall’s Hair Care Limited - and - IN THE MATTER OF: The Application of 718 April 2-2008 South Shore Tax Service Limited for Leave to Surrender its Certificate of Incorporation IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; NOTICE - and - IN THE MATTER OF: An Application by SOUTH SHORE TAX SERVICE LIMITED hereby NG Projects Inc. for Leave to Surrender its gives notice pursuant to the provisions of Section 137 of Certificate of Incorporation the Companies Act that it intends to make application to the Registrar of Joint Stock Companies of the Province of NOTICE IS HEREBY GIVEN that NG Projects Inc. Nova Scotia for leave to surrender the Certificate of intends to make an application to the Registrar of Joint Incorporation of the Company. Stock Companies for leave to surrender its Certificate of Incorporation. DATED this 20th day of March, 2008.

DATED this 2nd day of April, 2008. Donald G. Harding, QC Donald G. Harding Barrister & Solicitor Inc. Christine C. Pound 30 John Street, PO Box 549 Stewart McKelvey Shelburne NS B0T 1W0 Solicitor for NG Projects Inc. Telephone: 902-875-3611; Fax: 902-875-3414 Solicitor for South Shore Tax Service Limited 717 April 2-2008 706 April 2-2008

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 2, 2008 643

IN THE MATTER OF: The Nova Scotia NOTICE is hereby given that an application will be Companies Act, R.S.N.S. 1989, as amended made to the Registrar General for a change of name, - and - pursuant to the provisions of the Change of Name Act, by IN THE MATTER OF: The Application of me: Bogalech Bekele Haile of 3341 Federal Avenue in Transtar Canada ULC for Leave to Surrender Halifax, in the Province of Nova Scotia as follows: its Certificate of Incorporation To change my name from Bekele Hiale Bogalesh to Bogalech Bekele Haile. NOTICE is hereby given that Transtar Canada ULC, a body corporate, duly incorporated under the laws of DATED this 2nd day of April, 2008. the Province of Nova Scotia, with registered office at Halifax, Nova Scotia, intends to apply to the Registrar Bogalech Bekele Haile of Joint Stock Companies for the Province of Nova (Signature of Applicant) Scotia for leave to surrender its Certificate of Incorporation and for its dissolution consequent thereon 748 April 2-2008 pursuant to the provisions of Section 137 of the Companies Act, being Chapter 81 of the Revised FORM A Statutes of Nova Scotia, 1989, as amended. CHANGE OF NAME ACT DATED at Halifax Regional Municipality, Province Notice of Application for Change of Name of Nova Scotia, this 1st day of April, 2008. NOTICE is hereby given that an application will be Natalie J. Woodbury made to the Registrar General for a change of name, Wickwire Holm pursuant to the provisions of the Change of Name Act, by 1801 Hollis Street, Suite 2100 me: Tammy Ann England of 2496 Deep Hollow Road in PO Box 1054 Wolfville, in the Province of Nova Scotia as follows: Halifax NS B3J 2X6 To change my minor unmarried child’s name from Solicitor for Transtar Canada ULC Brady Patrick Earl England to Brady Patrick Earl Lingard. 738 April 2-2008 DATED this 20th day of March, 2008. FORM A Tammy England CHANGE OF NAME ACT (Signature of Applicant) Notice of Application for Change of Name 716 April 2-2008 NOTICE is hereby given that an application will be made to the Registrar General for a change of name, FORM A pursuant to the provisions of the Change of Name Act, by me: Dianne Heather Hemming of 28 Ivy Street in CHANGE OF NAME ACT Greenwood, in the Province of Nova Scotia as follows: Notice of Application for Change of Name To change my minor unmarried child’s name from Ashley Rebekah Beatrice Bienvenu to Ashley NOTICE is hereby given that an application will be Rebekah Beatrice Harrison. made to the Registrar General for a change of name, pursuant to the provisions of the Change of Name Act, by DATED this 1st day of April, 2008. me: Christopher Mark Keith-Murray of 1005-835 View Street in Victoria, in the Province of British Dianne H. Hemming Columbia as follows: (Signature of Applicant) To change my name from Christopher Mark Keith- Murray to Chris Brian Murray. 740 April 2-2008 DATED this 27th day of March, 2008. FORM A Chris Murray CHANGE OF NAME ACT (Signature of Applicant) Notice of Application for Change of Name

© NS Office of the Royal Gazette. Web version. 644 The Royal Gazette, Wednesday, April 2, 2008

709 April 2-2008 To change my minor unmarried child’s name from Alexandra Laurelle White to Alexandra Laurelle FORM A Nissen.

CHANGE OF NAME ACT DATED this 17th day of January, 2008. Notice of Application for Change of Name Margaret J. Nissen NOTICE is hereby given that an application will be (Signature of Applicant) made to the Registrar General for a change of name, pursuant to the provisions of the Change of Name Act, 708 April 2-2008 by me: Megan Nicole Lloyd of 25 Wadman Street in Glace Bay, in the Province of Nova Scotia as follows: FORM 17A NSUARB - PAM-08-14 To change my name from Megan Nicole Lloyd to Megan Nicole Lloyd Murrant. NOVA SCOTIA UTILITY AND REVIEW BOARD

DATED this 20th day of March, 2008. IN THE MATTER OF THE MOTOR CARRIER ACT -and- Megan Lloyd IN THE MATTER OF THE APPLICATION of (Signature of Applicant) HUYNH LAM O/A CAPITAL LIMOUSINE to amend Motor Carrier License No. 2818 734 April 2-2008 NOTICE OF APPLICATION FORM A TAKE NOTICE THAT Huynh Lam o/a Capital CHANGE OF NAME ACT Limousine of 348 Windmill Road, Dartmouth, B3A 1J1, Notice of Application for Change of Name has applied to the Nova Scotia Utility and Review Board (the “Board”) on March 25, 2008, under the provisions of NOTICE is hereby given that an application will be the Motor Carrier Act for an Amendment to Motor Carrier made to the Registrar General for a change of name, License No. 2818, as follows: pursuant to the provisions of the Change of Name Act, by me: Martina Frances MacKay of 96 Highfield Park SERVICE: Drive in Dartmouth, in the Province of Nova Scotia as follows: (1) To amend Schedule E(1) by adding one (1)12 To change my name from Martina Frances passenger limousine to existing Motor Carrier License MacKay to Tina Marie Williams. No. 2818.

DATED this 27th day of March, 2008. VEHICLE: FULL DESCRIPTION TO FOLLOW

Martina MacKay RATE: As per Motor Carrier License No. 2818. (Signature of Applicant) Copy of said application and particulars thereof may 735 April 2-2008 be seen at the offices of the Board, Suite 300, 1601 Lower Water Street, Halifax, Nova Scotia. FORM A Unless the Board, on or before 4:00 p.m. on CHANGE OF NAME ACT Wednesday the 30th day of April, 2008 receives a written Notice of Application for Change of Name objection to the application, setting out the reasons for the objection, the application may be dealt with without a NOTICE is hereby given that an application will be hearing. made to the Registrar General for a change of name, pursuant to the provisions of the Change of Name Act, NOTE: Pursuant to Chapter 292 of the Revised by me: Margaret Jean Nissen of 1746 Eskasoni Road, Statutes, Nova Scotia, 1989, the date of public hearing of Northside East Bay in Cape Breton Regional this application will not be advertised in the Royal Municipality, in the Province of Nova Scotia as follows: Gazette.

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 2, 2008 645

DATED at Halifax, Nova Scotia this 31st day of DATED at Halifax, Nova Scotia this 31st day of March, 2008. March, 2008.

HUYNH LAM O/A CAPITAL LIMOUSINE HUYNH LAM O/A CAPITAL LIMOUSINE Name of Applicant Name of Applicant

April 2-2008 - (2iss) April 2-2008 - (2iss)

FORM 17A NSUARB - PAM-08-15 FORM 17A NSUARB - PAM-08-11

NOVA SCOTIA UTILITY AND REVIEW BOARD NOVA SCOTIA UTILITY AND REVIEW BOARD

IN THE MATTER OF THE MOTOR VEHICLE IN THE MATTER OF THE MOTOR CARRIER ACT TRANSPORT ACT, 1987 -and- -and- IN THE MATTER OF THE APPLICATION of TRANS IN THE MATTER OF THE APPLICATION OF COUNTY TRANSPORTATION SOCIETY to amend HUYNH LAM O/A CAPITOL LIMOUSINE Motor Carrier License No. 2829 to amend Extra-Provincial Operating License No. X 2477 NOTICE OF APPLICATION

NOTICE OF APPLICATION TAKE NOTICE THAT Trans County Transportation Society of 26 Bay Road, P.O. Box 193, Bridgetown, Nova TAKE NOTICE THAT Huynh Lam o/a Capital Scotia, B0S 1C0 has applied to the Nova Scotia Utility Limousine of 348 Windmill Road, Dartmouth, B3A and Review Board (the “Board”) on March 10, 2008 1J1, has applied to the Nova Scotia Utility and Review under the provisions of the Motor Carrier Act for an Board (the “Board”) on March 25, 2008, under the Amendment to Motor Carrier License No. 2829, as provisions of the Motor Vehicle Transport Act, 1987 for follows: an Amendment to Extra-Provincial Operating License No. X 2477 as follows: SERVICE:

SERVICE: (1) To amend Schedule "E" by adding one (1) maximum 20 passenger, wheelchair accessible public passenger (1) To amend Schedule E(1) by adding one (1)12 vehicle. (Full description to follow) passenger limousine to existing Extra-Provincial Operating License No. X 2477. RATES: As per Motor Carrier License No. 2829.

VEHICLE: FULL DESCRIPTION TO FOLLOW VEHICLE: (Full description to follow)

RATE: As per Extra-Provincial Operating License Copy of said application and particulars thereof may No. X 2477 be seen at the offices of the Board, Suite 300, 1601 Lower Water Street, Halifax, Nova Scotia. Copy of said application and particulars thereof may be seen at the offices of the Board, Suite 300, 1601 Unless the Board, on or before 4:00 p.m. on Lower Water Street, Halifax, Nova Scotia. Wednesday, the 23rd day of April, 2008 receives a written objection to the application, setting out the reasons for the Unless the Board on or before 4:00 p.m. on objection, the application may be dealt with without a Wednesday the 30th day of April, 2008, receives a hearing. written objection to the application, setting out the reasons for the objection, the application may be dealt NOTE: Pursuant to Chapter 292 of the Revised with without a hearing. Statutes, Nova Scotia, 1989, the date of public hearing of this application will not be advertised in the Royal NOTE: Pursuant to Chapter 292 of the Revised Gazette. Statutes, Nova Scotia, 1989, the date of public hearing of this application will not be advertised in the Royal DATED at Halifax, Nova Scotia this 20th day of Gazette. March, 2008.

© NS Office of the Royal Gazette. Web version. 646 The Royal Gazette, Wednesday, April 2, 2008

TRANS COUNTY TRANSPORTATION SOCIETY RATES: Name of Applicant (3) To amend Schedule "D" Rates, Tolls and Charges as March 26-2008 - (2iss) follows:

FORM 17A NSUARB - PAM-08-13 PRESENT:

NOVA SCOTIA UTILITY AND REVIEW BOARD $5.00 per person return between any two (2) points within the Municipality of Clare. IN THE MATTER OF THE MOTOR CARRIER ACT $0.25 per km. from Clare Municipality to all points in -and- Yarmouth and Digby Counties. IN THE MATTER OF THE APPLICATION of LE TRANSPORT DE CLARE SOCIETY - PROPOSED: CLARE TRANSPORTATION SOCIETY to amend Motor Carrier License No. 2796 $15.00 per person return between any two (2) points within the Municipality of Clare. NOTICE OF APPLICATION $0.75 per km. from Clare Municipality to all points in Yarmouth, Digby, Annapolis, Kings, Shelburne, Queens, TAKE NOTICE THAT Le Transport de Clare Lunenburg and Halifax Counties. Society - Clare Transportation Society of P.O. Box 175, RR# 1 Church Point, Nova Scotia B0W 1M0 has Copy of said application and particulars thereof may applied to the Nova Scotia Utility and Review Board be seen at the offices of the Board, Suite 300, 1601 Lower (the “Board”) on March 20, 2008 under the provisions Water Street, Halifax, Nova Scotia. of the Motor Carrier Act for an Amendment to Motor Carrier License No. 2796, as follows: Unless the Board, on or before 4:00 p.m. on Wednesday the 23rd day of April, 2008 receives a written SERVICE: objection to the application, setting out the reasons for the objection, the application may be dealt with without a (1) To amend Schedule "F"(1) by adding Annapolis, hearing. Kings, Shelburne, Queens, Lunenburg and Halifax Counties and to delete the number of vehicles NOTE: Pursuant to Chapter 292 of the Revised restriction to read as follows: Statutes, Nova Scotia, 1989, the date of public hearing of this application will not be advertised in the Royal SPECIALTY IRREGULAR RESTRICTED AREA Gazette. PUBLIC PASSENGER SERVICE - the transportation of any person(s) from any point within the Municipality DATED at Halifax, Nova Scotia this 20th day of of Clare to any point in Yarmouth, Digby, Annapolis, March, 2008. Kings, Shelburne, Queens, Lunenburg and Halifax Counties and the reverse thereof. LE TRANSPORT DE CLARE SOCIETY - CLARE TRANSPORTATION SOCIETY VEHICLE: Name of Applicant

(2) To amend Schedule "E"(1) by adding one (1) March 26-2008 - (2iss) maximum 20 passenger wheelchair accessible bus. (Full description to follow)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 2, 2008 647

FORM 17A NSUARB - PAM-08-12

NOVA SCOTIA UTILITY AND REVIEW BOARD

IN THE MATTER OF THE MOTOR CARRIER ACT -and- IN THE MATTER OF THE APPLICATION of JAMAR TRANSPORT LTD. O/A A.S.H. COACHLINES to amend Motor Carrier License No. 2833

NOTICE OF APPLICATION

TAKE NOTICE THAT Jamar Transport Ltd. o/a A.S.H. Coachlines of P.O. Box 400, Third Avenue, Badger, Newfoundland, A0H 1A0 has applied to the Nova Scotia Utility and Review Board (the “Board”) on March 17, 2008 under the provisions of the Motor Carrier Act for an Amendment to Motor Carrier License No. 2833, as follows:

SERVICE:

To Amend Schedule “F” by adding “F”(2) as follows:

(1) SPECIALITY IRREGULAR RESTRICTED AREA PUBLIC PASSENGER CHARTER SERVICE: the transportation of Cruise Ship passengers from any port within Nova Scotia to all points in Nova Scotia one way or return.

RATES: Rates for the service are as per Schedule “D” (1) of Motor Carrier License No. 2833.

(2) To Amend Schedule “E” by adding six (6) motor coaches to provide service under Schedule “F”(2):

VEHICLES:

Unit # Serial # Make Year Seating Capacity 121 1M8TMPA2WP060372 MCI 1998 52 122 2PCH3341XW1012247 PREVOST 1998 48 124 2PCH33416V1011837 PREVOST 1997 48 125 2PCH3349211014153 PREVOST 2001 56 128 2PCH3349X61010410 PREVOST 2006 56 129 2PCH3349161010411 PREVOST 2006 56

Copy of said application and particulars thereof may be seen at the offices of the Board, Suite 300, 1601 Lower Water Street, Halifax, Nova Scotia.

Unless the Board, on or before 4:00 p.m. on Wednesday the 23rd day of April, 2008 receives a written objection to the application, setting out the reasons for the objection, the application may be dealt with without a hearing.

NOTE: Pursuant to Chapter 292 of the Revised Statutes, Nova Scotia, 1989, the date of public hearing of this application will not be advertised in the Royal Gazette.

DATED at Halifax, Nova Scotia this 20th day of March, 2008.

JAMAR TRANSPORT LTD. O/A A.S.H. COACHLINES Name of Applicant

March 26-2008 - (2iss)

© NS Office of the Royal Gazette. Web version. 648 The Royal Gazette, Wednesday, April 2, 2008

CITATION NOTICES

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

CITATION NOTICES BEING PUBLISHED FOR THE FIRST TIME

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

CITATION NOTICES BEING PUBLISHED FOR THE SECOND OR SUBSEQUENT TIME

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

ESTATE NOTICES

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

ESTATE NOTICES BEING PUBLISHED FOR THE FIRST TIME

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant Administrator (Ad) Date of the First Insertion ALMAS, Sylvia Bella Cameron A. Starritt (Ad) April 2-2008 - (6m) Saltsprings, Pictou County 671 Beaver Bank Road February 19-2008 Beaver Bank NS B4G 1B7

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 2, 2008 649

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant Administrator (Ad) Date of the First Insertion BAYS, Willow Public Trustee (Ad) Susan E. Woolway Upper Tantallon PO Box 685 Public Trustee Halifax Regional Municipality Halifax NS B3J 2T3 PO Box 685 March 6-2008 Halifax NS B3J 2T3 April 2-2008 - (6m)

BROWN, William Edward Helen Louise Brown (Ad) Patricia L. Reardon Granville Ferry, Annapolis County 15 South Side Drive 234 St. George Street March 5-2008 RR 1 Granville Ferry NS B0S 1K0 PO Box 366 Annapolis Royal NS B0S 1A0 April 2-2008 - (6m)

BUCKLAND, John Ralph Edwin The Canada Trust Company Brian S. Creighton Truro, Colchester County (successor to the TD Trust 14 Electric Street March 25-2008 Company) (Ex) PO Box 398 1791 Barrington Street, Suite 503 Amherst NS B4H 3Z5 Halifax NS B3J 3K9 April 2-2008 - (6m)

CLARK, Edward Perry Elizabeth Ann Clark (Ex) April 2-2008 - (6m) Pictou Landing, Pictou County 456 Lower Road, Pictou Landing March 20-2008 Box 10, Site 4 RR 2 Trenton NS B0K 1X0

CROSSMAN, Edna May William Medley Crossman (Ex) Jerome T. Langille Amherst, Cumberland County c/o Jerome T. Langille 55 Church Street March 26-2008 55 Church Street PO Box 548 PO Box 548 Amherst NS B4H 4A1 Amherst NS B4H 4A1 April 2-2008 - (6m)

DOBSON, Verena Sylvia John Anthony Dobson (Ex) M. Louise Campbell Half Island Cove, Guysborough County c/o Campbell & MacKeen Campbell & MacKeen March 17-2008 PO Box 200 PO Box 200 Guysborough NS B0H 1N0 Guysborough NS B0H 1N0 April 2-2008 - (6m)

DOLAN, Terry Michael Heather Jean Avery (Ex) Peter A. Lohnes Spryfield, Halifax Regional Municipality 32 Carmella Drive 6265 Quinpool Road, Suite 301 February 26-2008 Whites Lake NS B3T 1W1 Halifax NS B3L 1A4 April 2-2008 - (6m)

DREW, Gertrude Rebecca John Dennis Maughan Patricia E. Caldwell, QC Yarmouth, Yarmouth County 2 Trask Avenue, Apt. 206 101 Water Street, Suite 1B February 29-2008 Yarmouth NS B5A 4K7 and Yarmouth NS B5A 4P4 James Thomas Maughan April 2-2008 - (6m) 39 Rothesay Park Road Rothesay NB E2E 5T7 (Ads)

© NS Office of the Royal Gazette. Web version. 650 The Royal Gazette, Wednesday, April 2, 2008

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant Administrator (Ad) Date of the First Insertion DRUMMOND, Linda Mary Irvin Drummond (Ex) Gerard P. Scanlan Halifax, Halifax Regional Municipality 40 Silveroak Drive 640 Prince Street March 6-2008 PO Box 372 PO Box 1228 Louisdale NS B0E 1V0 Truro NS B2N 5N2 April 2-2008 - (6m)

EYRE, Frederick Charles Barbara E. Butler April 2-2008 - (6m) Yarmouth, Yarmouth County 8877 Poplar Avenue March 20-2008 Cotati CA 94931 USA and David Eyre 12 Highland Avenue Yarmouth NS B5A 2A2 (Exs)

HALLETT, Vincent William Donald E. Lynds (Ex) Alan MacNeill Bible Hill, Colchester County 579 Highway 311 46 Inglis Place, Suite 9 March 18-2008 Truro NS B2N 5B4 Truro NS B2N 4B4 April 2-2008 - (6m)

HARRISON, Muriel Marjorie Speed Powell (Ex) James P. DiPersio Liverpool, Queens County PO Box 888 PO Box 760 March 4-2008 Liverpool NS B0T 1K0 Liverpool NS B0T 1K0 April 2-2008 - (6m)

HARRISON, Robert Roy Shirley Graham (Ex) Alan MacNeill Upper Stewiacke, Colchester County 6254 Highway 289 46 Inglis Place, Suite 9 December 5-2007 Upper Stewiacke NS B0N 2P0 Truro NS B2N 4B4 April 2-2008 - (6m)

HERRIDGE, Gladys White Patricia J. Goodbrand (Ex) Gordon L. Graham Mahone Bay, Lunenburg County 224 Ess Road 101 Montague Street March 20-2008 Upper Nine Mile River NS Lunenburg NS B0J 2C0 B2S 2Y6 April 2-2008 - (6m)

JARDINE, Grace Elizabeth Michael W. Stokoe, QC (Ex) Michael W. Stokoe, QC Hilden, Colchester County Burchell MacDougall Burchell MacDougall March 19-2008 710 Prince Street 710 Prince Street PO Box 1128 PO Box 1128 Truro NS B2N 5H1 Truro NS B2N 5H1 April 2-2008 - (6m)

JOHNSTON, Earl H. Freda MacDonald (Ex) April 2-2008 - (6m) Sydney 23 Common Street Cape Breton Regional Municipality Sydney NS B1P 3L2 March 26-2008

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 2, 2008 651

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant Administrator (Ad) Date of the First Insertion LANGILLE, Leslie Ronald Douglas Langille (Ex) Alan D. MacNeill Londonderry, Colchester County c/o Grant, MacNeill Law Office Grant, MacNeill March 18-2008 46 Inglis Place, Suite 9 46 Inglis Place, Suite 9 Truro NS B2N 4B4 Truro NS B2N 4B4 April 2-2008 - (6m)

LEVY, Margaret I. Janet Louise Swansburg (Ex) James P. DiPersio Liverpool, Queens County RR 1 PO Box 760 March 11-2008 Annapolis Royal NS B0S 1A0 Liverpool NS B0T 1K0 April 2-2008 - (6m)

MacDONALD, Alexander Mervin Patricia Ann MacDonald (Ex) David Wallace, QC MacPherson’s Mills, Pictou County 8165 Sherbrooke Highway MacIntosh, MacDonnell & March 18-2008 MacPherson’s Mills NS B2H 5C8 MacDonald 260-610 East River Road PO Box 368 New Glasgow NS B2H 5E5 April 2-2008 - (6m)

MacDONALD, Annie Mora MacDonald (Ex) Gerald Green Antigonish, Antigonish County 140 Hawthorne Street MacIntosh, MacDonnell & February 25-2008 Box 1046 MacDonald Antigonish NS B2G 1B1 260-610 East River Road PO Box 368 New Glasgow NS B2H 5E5 April 2-2008 - (6m)

MacDONALD, Annie Janet Heather Osler (Ex) William R. Burke Glace Bay 28 Kent Street 36 Union Street Cape Breton Regional Municipality Glace Bay NS B1A 1Z7 PO Box 86 March 7-2008 Glace Bay NS B1A 5V2 April 2-2008 - (6m)

MacDONALD, David Edward Public Trustee (Ad) M. Estelle Theriault, QC Halifax, Halifax Regional Municipality PO Box 685 Public Trustee March 26-2008 Halifax NS B3J 2T3 PO Box 685 Halifax NS B3J 2T3 April 2-2008 - (6m)

MacLEOD, Brian Andrew Dianne MaryLou MacLeod (Ad) John Arnold Hammonds Plains 10 Grandview Court Cox & Palmer Halifax Regional Municipality Hammonds Plains NS B4B 1K6 1100 Purdy’s Wharf Tower I March 20-2008 1959 Upper Water Street PO Box 2380 Central Halifax NS B3J 3E5 April 2-2008 - (6m)

© NS Office of the Royal Gazette. Web version. 652 The Royal Gazette, Wednesday, April 2, 2008

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant Administrator (Ad) Date of the First Insertion MACPHERSON, Margaret M. Reid David MacPherson (Ex) April 2-2008 - (6m) Sydney 183 Chandler Drive Cape Breton Regional Municipality Lower Sackville NS B4C 1Y3 March 12-2008

MALINOWSKI, Kathleen Vincent Radzikowski (Ex) G. Wayne Beaton, QC Sydney 153 Park Street Khattar & Khattar Cape Breton Regional Municipality Sydney NS B1P 4W7 378 Charlotte Street March 13-2008 Sydney NS B1P 1E2 April 2-2008 - (6m)

MARSHALL, Froukje Dikje H. Edward Patterson (Ex) H. Edward Patterson (a.k.a. Diane Marshall) PO Box 697 47 Riverside Street New Glasgow, Pictou County New Glasgow NS B2H 5G2 PO Box 697 October 25-2007 New Glasgow NS B2H 5G2 April 2-2008 - (6m)

MASON, Verna I. Elsie J. Hersey (Ex) Patricia E. Caldwell, QC Tidal View Manor, Yarmouth RR 1, Highway No. 1, Box 755 101 Water Street, Suite 1B Yarmouth County Yarmouth NS B5A 4A5 Yarmouth NS B5A 4P4 March 18-2008 April 2-2008 - (6m)

McEACHERN, Brian Francis B. Thomas McEachern (Ex) David R. Melvin Coldbrook, Kings County c/o David R. Melvin Livingstone & Company March 17-2008 Livingstone & Company 17 Prince Street, Suite 201 17 Prince Street, Suite 201 PO Box 664 PO Box 664 Dartmouth NS B2Y 3Y9 Dartmouth NS B2Y 3Y9 April 2-2008 - (6m)

MURPHY, William Joseph William Donald Murphy (Ex) William R. Burke MacGillivary Guest Home, Sydney 151 Brookside Street 36 Union Street Cape Breton Regional Municipality Glace Bay NS B1A 2N4 PO Box 86 March 10-2008 Glace Bay NS B1A 5V2 April 2-2008 - (6m)

PETTIPAS, Anna R. Pamela Clarke (Ex) Harvey M. McPhee Highland Manor, Neils Harbour 25 Clarke Avenue 66 Wentworth Street, Suite 200 Victoria County Sydney NS B1R 2G5 Sydney NS B1P 6T4 February 27-2008 April 2-2008 - (6m)

POTHIER, Raphael Louis Jacqueline L. Boudreau (Ex) Richard W. P. Murphy Wedgeport, Yarmouth County 3216 Highway 334 Pink Star Murphy Barro February 21-2008 Lower Wedgeport NS B0W 3P0 390 Main Street PO Box 580 Yarmouth NS B5A 4B4 April 2-2008 - (6m)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 2, 2008 653

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant Administrator (Ad) Date of the First Insertion ROBINSON, Keith Bentley Shirley Bernice Robinson (Ad) Eric Thomson Halifax, Halifax Regional Municipality 58 Sussex Street 2571 Windsor Street March 17-2008 Halifax NS B3R 1P3 Halifax NS B3K 5C4 April 2-2008 - (6m)

ROSS, Richard Crayden Margaret Anne Ross (Ex) Michael W. Stokoe, QC Glenholme, Colchester County 9708 Highway No. 2, Glenholme Burchell MacDougall March 19-2008 RR 1 Great Village NS B0M 1L0 710 Prince Street PO Box 1128 Truro NS B2N 5H1 April 2-2008 - (6m)

SHARPLES, Kenneth Allen Robert Burton Sharples (Ex) Vernon B. Hearn Stewiacke, Colchester County 4751 Cloverdale Road 710 Prince Street March 12-2008 Stewiacke NS B0N 2J0 PO Box 1128 Truro NS B2N 5H1 April 2-2008 - (6m)

SMILLIE, Jean Elizabeth Simone (Orr) Ann Kathryn Smillie David (Ex) April 2-2008 - (6m) Bedford, Halifax Regional Municipality 33 Duffus Drive March 28-2008 Bedford NS B4A 3V3

STEELE, Diane Theresa Julian Otis Steele (Ex) James K. Harper North Preston c/o James K. Harper Walker, Dunlop Halifax Regional Municipality Walker, Dunlop 1485 South Park Street March 12-2008 1485 South Park Street Halifax NS B3J 2L1 Halifax NS B3J 2L1 April 2-2008 - (6m)

SUTHERLAND, Denis Neil Neil Ross Sutherland (Ad) lola a. doucet West Chezzetcook 35 Oakmount Drive Clyde A. Paul & Associates Halifax Regional Municipality Bedford NS B4A 2W1 349 Herring Cove Road March 6-2008 Halifax NS B3R 1V9 April 2-2008 - (6m)

SUTHERLAND, Mabel Marie Neil Ross Sutherland (Ad) lola a. doucet West Chezzetcook 35 Oakmount Drive Clyde A. Paul & Associates Halifax Regional Municipality Bedford NS B4A 2W1 349 Herring Cove Road March 6-2008 Halifax NS B3R 1V9 April 2-2008 - (6m)

SWEET, Winnifred May Anthony L. Sweet (Ex) Michael C. Moore Halifax, Halifax Regional Municipality 6048 Oakland Road Moore & Associates March 26-2008 Halifax NS B3H 1N8 1475 Hollis Street PO Box 1537 CRO Halifax NS B3J 2Y3 April 2-2008 - (6m)

© NS Office of the Royal Gazette. Web version. 654 The Royal Gazette, Wednesday, April 2, 2008

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant Administrator (Ad) Date of the First Insertion THOMPSON, Charles William Mary (Minnie) Rebecca Preepers Jillian E. Ryan Cedarstone Enhanced Care, Truro (Ex) Blackburn English Colchester County 48 Mill Village Road 287 Highway No. 2 March 19-2008 Shubenacadie NS B0N 2H0 Enfield NS B2T 1C9 April 2-2008 - (6m)

VEINOTTE, Harold Ray Agnes Ethel Veinotte (Ex) Karen L. Kinley Oakland, Lunenburg County RR 1 596 S. Main Street March 17-2008 Italy Cross NS B0J 1B0 PO Box 159 Mahone Bay NS B0J 2E0 April 2-2008 - (6m)

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

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

Estate Name Date of First Insertion

ABBASS, Joseph J...... October 3-2007 ABEL, Charlene Lavonne ...... October 24-2007 ADAMS, Frances Ruby (Stronach) ...... November 7-2007 ADAMS, Lee Llewellyn ...... January 9-2008 ALBRECHT, John Helmut ...... January 2-2008 ALCOCK, Oliver Robert Franklin...... October 24-2007 ALDERS, Harry Edward...... November 7-2007 ALFORD, Joan Doreen...... October 10-2007 ALINARD, Cecil Dewight ...... December 19-2007 ALLEN, Helen Jean ...... December 19-2007 ALLEN, Ian James ...... March 5-2008 ALLEN, Walter Wiswell ...... December 5-2007 AMIRAULT, Donald Keith...... November 21-2007 ANDERSON, Arthur Stuart ...... November 21-2007 ANDERSON, James Raymond ...... February 6-2008 ANDERSON, Richard L ...... January 30-2008 ANDREWS, Joan Elizabeth ...... October 17-2007 ANDREWS, Ralph C. M ...... January 16-2008 ANGROVE, Leona Gertrude Maguire ...... October 10-2007 ANNIS, Maxwell Herbert ...... January 23-2008 ANTHONY, Marion Grace ...... January 30-2008 ARAB, Leo Patrick ...... December 19-2007

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 2, 2008 655

Estate Name Date of First Insertion

ARMSTRONG, Muriel Almeda ...... December 19-2007 ATHERTON, Ruby Maud...... October 10-2007 ATKINSON, Addison Laurie ...... October 17-2007 ATWELL, Phyllis Lavaugh ...... January 23-2008 ATWOOD, Howland Delma ...... November 7-2007 AUCOIN, William George ...... December 19-2007 AULENBACK, Leita Helen ...... March 5-2008 AUSTEN, Faith Lenora...... February 27-2008 BAGG, Margaret ...... January 23-2008 BAILEY, Ian Edward ...... November 28-2007 BAKER, Peter Joseph ...... November 21-2007 BAKER, Robert Nathan...... March 26-2008 BAKER, Virginia Evangeline...... January 23-2008 BALDIN, Avellino John ...... January 9-2008 BALSER, Eber Bernard...... February 20-2008 BALSOR, Harry Gordon...... November 21-2007 BALTZER, Richard Hart ...... January 30-2008 BANKS, Virginia Marie ...... March 5-2008 BARKHOUSE, Reginald Fulton ...... January 9-2008 BARKHOUSE, Roy William ...... December 12-2007 BARNES, Cecil...... March 5-2008 BARRETT, Roger Edward ...... November 21-2007 BARRETT, Victor ...... March 12-2008 BARRY, Isabel Barbara...... November 7-2007 BARTEAUX, Louise Dechman ...... December 12-2007 BARTLETT, James ...... March 12-2008 BARTLETT, Mary Joanne ...... January 16-2008 BARTON, Marjorie Jennie ...... February 27-2008 BASKER, Garrett Edward...... February 20-2008 BATT, James Henry...... December 12-2007 BEACH, Gertrude Veronica ...... October 10-2007 BEATON, Veronica...... February 27-2008 BEAUDRY, Kevin Michael ...... January 16-2008 BEAULIEU, Beverley Susan...... October 24-2007 BELL, Evelyn Victoria ...... October 3-2007 BELMORE, Eleanor Mae ...... March 12-2008 BENT, Aedan Almont...... October 10-2007 BENT, Perry Chester...... October 31-2007 BEST, Sanford Samuel ...... November 14-2007 BETZ, Waltraud ...... March 12-2008 BILSBURY, Patricia Mary ...... February 20-2008 BIRD, Cyril Edwin ...... February 27-2008 BISHOP, Freda Minnie ...... January 30-2008 BISHOP, Margot Macaulay (a.k.a. Audrie Margot Macaulay Bishop) ...... October 17-2007 BISTEVINS-KAUFMANIS, Rita ...... November 7-2007 BLACK, Margaret MacFarlane...... October 24-2007 BLACKBURN, Lorena Anne (referred to in the Will as Lorena Kumar Blackburn) ...... October 17-2007 BLAKENEY, Ida Susan ...... December 19-2007 BLOIS, Alan Thomas ...... October 31-2007 BLONDIN, Denise Francois ...... January 2-2008

© NS Office of the Royal Gazette. Web version. 656 The Royal Gazette, Wednesday, April 2, 2008

Estate Name Date of First Insertion

BOEHNER, Douglas Boyd ...... February 6-2008 BOER, Beryl Florence...... November 14-2007 BONANG, Harry Robert ...... October 31-2007 BOOTH, M. Ellen ...... December 5-2007 BOUDREAU, Bruno Ralph ...... October 17-2007 BOUDREAU, Esther Margaret ...... October 24-2007 BOUDREAU, Marie Lorraine ...... January 23-2008 BOUDREAU, Stanley Edward ...... January 30-2008 BOURGEOIS, Judith Ann...... January 16-2008 BOUTILIER, Alvin Henry...... October 24-2007 BOUTILIER, Georgina Ann ...... March 19-2008 BOUTILIER, Mary Edythe Lillian ...... January 16-2008 BOUTILIER, Norman...... December 26-2007 BOYD, John Reid ...... October 3-2007 BRADLEY, Freda Winnifred ...... November 28-2007 BRAND, Joseph ...... October 3-2007 BREEN, Mary Ruth Louise...... October 10-2007 BRENNAN, Arthena Marie ...... October 17-2007 BRIAND, Marie Jean Margaret (a.k.a. Marquarite Marie-Jean Briand) ...... October 3-2007 BRIDGEO, Louis Nelson ...... January 16-2008 BRIGNOLI, Richard ...... November 7-2007 BRINE, Jessie Stephen ...... March 12-2008 BROCKMANN, Ernst ...... October 31-2007 BROWN, Doris Elizabeth ...... October 24-2007 BROWN, Drucilla (Drew) Ruth ...... March 26-2008 BROWN, Elizabeth Maxwell ...... January 23-2008 BROWN, Eugene Murray ...... January 9-2008 BROWN, Irene W ...... October 10-2007 BROWN, Isabella May ...... January 23-2008 BROWN, John Gregory ...... November 21-2007 BROWN, Mary ...... November 21-2007 BROWN, Mary Katherine...... December 19-2007 BROWNELL, Kenneth Carl ...... March 12-2008 BRUHM, Michael ...... October 24-2007 BRUNEAU, John Joseph Paul ...... February 20-2008 BUCKLEY, Wayne...... February 13-2008 BURGESS, Edward Austen...... October 31-2007 BURGESS, Gordon Albert ...... December 12-2007 BURGESS, Sharon Alice...... March 19-2008 BURK, Russell C...... February 20-2008 BURKE, Alexander Charles ...... March 12-2008 BURKE, Christina...... November 28-2007 BURKE, Juliette Mary...... October 3-2007 BURLEY, Aisne Lille ...... January 16-2008 BURNS, Eileen Lauretta...... January 23-2008 BURNS, Robert Ernest (referred to in the Will as Robert Ernest Arthur Burns) ...... November 7-2007 BURSEY, Eileen Farrell ...... March 12-2008 BURTON, J. Deryl...... March 12-2008 CAINE, Mary Elena...... October 3-2007 CAMERON, Clarence...... March 5-2008

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 2, 2008 657

Estate Name Date of First Insertion

CAMERON, Ellen C...... December 5-2007 CAMERON, John Roderick ...... December 26-2007 CAMERON, Lillian Marie ...... November 21-2007 CAMERON, Oliver Gordon ...... February 27-2008 CAMERON, Vera Ethel Mary...... February 13-2008 CAMERON, Wendy Ann ...... November 7-2007 CAMPBELL, Alexandra ...... February 27-2008 CAMPBELL, Eva Joan ...... February 27-2008 CAMPBELL, Francis Joseph ...... October 10-2007 CAMPBELL, Margaret Mary ...... November 28-2007 CAMPBELL, Margaret Elizabeth ...... January 9-2008 CAMPBELL, Stephen ...... October 3-2007 CAMPBELL, Una Lowis ...... December 19-2007 CAMPBELL, Vincent Neil ...... January 16-2008 CANN, Anne Elizabeth ...... November 28-2007 CARMICHAEL, Barry ...... December 12-2007 CARREAU, John Gerard Henry ...... March 12-2008 CARSON, Frank Leroy...... November 14-2007 CARTER, Leslie William ...... November 28-2007 CARVER, Audrey Irene ...... November 14-2007 CAVANAUGH, Helena G...... November 21-2007 CHADWICK, Clarence Reginald ...... October 24-2007 CHANDLER, Charles Bruce ...... February 13-2008 CHAPMAN, Jack Leanor ...... December 5-2007 CHAPPELL, Marilyn Louise ...... February 13-2008 CHASE, John Douglas ...... December 5-2007 CHAULKER, John Adrian ...... February 13-2008 CHEESEMAN, Herbert...... January 16-2008 CLARK, Frank Wellington ...... January 16-2008 CLARK, Lloyd Winston ...... November 14-2007 CLARK, Ralph Alexander...... December 5-2007 CLARK, Raymond Walter Montgomery ...... March 19-2008 CLARKE, Mary Louise...... March 19-2008 CLARKE, Roy L...... December 19-2007 CLEYLE, Jean Frances ...... October 24-2007 CLOUTIER, Evelyne Victoria...... November 28-2007 CLUNEY, Donald Edward ...... November 21-2007 COLBORNE, Jean Margaret...... February 20-2008 COLDWELL, Viola Jean ...... December 12-2007 COLELLO, Nicholas ...... January 9-2008 COLLICUTT, Neil Edward...... January 2-2008 COLLINS, Frederic Charles ...... January 30-2008 COLQUHOUN, Violet Marie ...... February 6-2008 COMEAU, Bernard...... March 5-2008 COMEAU, Irenee ...... March 5-2008 COMEAU, Joseph Lester ...... December 5-2007 COMEAU, Joseph Herbert ...... November 14-2007 COMEAU, Marie Anne Lina...... December 19-2007 CONNELL, William Francis ...... March 12-2008 CONRAD, Annabel Mina ...... February 27-2008

© NS Office of the Royal Gazette. Web version. 658 The Royal Gazette, Wednesday, April 2, 2008

Estate Name Date of First Insertion

CONRAD, Elizabeth Louise ...... February 6-2008 CONROD, Mary Elizabeth ...... March 5-2008 COOK, Darrell Ralph ...... October 3-2007 COOK, Murray Gene ...... March 26-2008 COOKE, Eric Hubert ...... February 13-2008 COOLEN, Beth Theresa ...... October 24-2007 COOPER, Clara Winnifred ...... January 2-2008 COOPER, Marjorie Frances ...... November 28-2007 COPELAND, Marjorie Helen ...... February 27-2008 CORKUM, Dorothy Marie ...... November 14-2007 COSTELO, Mary Elizabeth ...... January 9-2008 COTE, Gordon Alexander ...... January 30-2008 COTTERILL, Janet Patricia ...... December 5-2007 COTTREAU, Charles Alfred ...... November 7-2007 COUBAN, Stephen Joseph ...... November 14-2007 COUDREY, Kenneth M ...... December 5-2007 COULTER, Rhoda Brown ...... November 21-2007 COVEY, Thomas Francis ...... January 30-2008 COX, Marguerite Blanche...... November 28-2007 COX, Wilfred Norman...... March 19-2008 CRAWFORD, Mary Carolyn (Troyer) ...... October 17-2007 CREAMER, William John ...... March 26-2008 CREELMAN, Nathalie A ...... December 5-2007 CREWS, William George ...... March 19-2008 CROCKETT, Lenora Sarah Jane ...... November 28-2007 CROFT, Evangeline Anita...... December 19-2007 CROOKSHANK, Irene ...... October 10-2007 CROSLYN, Charles Erle...... February 27-2008 CROUSE, Gordon William ...... February 13-2008 CROWELL, Victor Elsworth ...... December 12-2007 CUMMINGS, Patrick Charles...... December 12-2007 CURRIE, David Wayne...... March 12-2008 CURRIE, Lester...... November 28-2007 CURRIE, Liam David ...... November 7-2007 DALEY, Mary Ellen ...... December 5-2007 DALGARNO, Patricia...... November 28-2007 DALRYMPLE, Aubrey Blair ...... March 12-2008 DAUPHINEE, Emily Belle ...... November 21-2007 DAVIS, Joan Irene ...... March 12-2008 DAVIS, Ross ...... October 24-2007 DAVISON, Ruth Alice ...... March 5-2008 DEAGLE, Lorraine Hazel ...... December 5-2007 DEAKIN, Basil W...... November 28-2007 DEDRICK, Alden Keith ...... January 30-2008 DEJEET, Albert ...... December 5-2007 DELANEY, Ruth Myrtle...... December 12-2007 DELOREY, Vincent Warren...... March 12-2008 DEMMONS, Edith Niel...... December 5-2007 DEMPSEY, Marjorie Eileen ...... December 12-2007 DEN HOLLANDER, Greta Mildred ...... October 24-2007

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 2, 2008 659

Estate Name Date of First Insertion

DEN HOLLANDER, Bastiaan Arie ...... October 24-2007 DEWOLFE, Allison Edward ...... March 26-2008 DEWOLFE, Beatrice E ...... November 28-2007 DILLMAN, Bertha May ...... January 2-2008 DILLMAN, Douglas Harrison ...... October 17-2007 DIRADDO, Gerald John ...... December 19-2007 DOBSON, Carolyn Jean ...... February 6-2008 DODGE, Marguerite E ...... December 12-2007 DOIRON, Mary Bertha ...... December 26-2007 DOIRON, Wilfred Ephrem ...... December 26-2007 DONOVAN, Mary Anne ...... October 17-2007 DOOKS, Donald Nathaniel ...... January 2-2008 DOREY, Carroll Kenneth ...... January 30-2008 DOREY, Joseph Arthur...... October 31-2007 DORRINGTON, Helen Theresa ...... November 7-2007 DORRINGTON, Mildred Jannette (Janet) ...... January 16-2008 DOUCET, Rose Alma ...... October 24-2007 DOUCETTE, Annette Marie ...... February 27-2008 DOUCETTE, Mayme Helena ...... November 7-2007 DOUCETTE, Stanley L ...... January 30-2008 DOUCETTE, Wayne Edward ...... February 27-2008 DRAGER, Anneliese...... January 2-2008 DRAPEAU, Harry Joseph...... October 3-2007 DUFFY, Chalmer Layton Joseph...... October 3-2007 DUGUAY, Roy Camille ...... October 31-2007 DUNBAR, Annie Alice ...... December 5-2007 DUNBRACK, David Roy ...... December 5-2007 DUNN, Patrick George ...... December 12-2007 DUNPHY, Mary Jane ...... December 5-2007 DURKACZ, Mary Ann ...... October 17-2007 DUVAL, Louis Carle ...... March 5-2008 DWYER, Edward William, Sr...... February 13-2008 EAVIS, Elizabeth Marie ...... October 10-2007 EDGETT, Joy ...... October 10-2007 ELLIS, Alice Mae ...... December 12-2007 ELLIS, Douglas Wright ...... March 19-2008 ELLIS, Mary Esther ...... February 27-2008 ELLIS, Robert Hugh ...... December 5-2007 ELLIS, Stanley Edward ...... December 5-2007 ELLSWORTH, John Richard ...... February 27-2008 EMBREE, William B ...... October 31-2007 FAIRFAX, Sarah Jane...... October 3-2007 FANCY, Dana Leroy...... March 19-2008 FANCY, Gwenola Marie...... October 31-2007 FARRELL, Mary Florence ...... December 12-2007 FARRELL, William Lionel Douglas ...... February 27-2008 FEAR, Cyril Joseph...... November 14-2007 FEENER, Percy James...... January 30-2008 FERGUSON, Earl Garfield...... February 27-2008 FERGUSON, Sherman Arthur...... November 28-2007

© NS Office of the Royal Gazette. Web version. 660 The Royal Gazette, Wednesday, April 2, 2008

Estate Name Date of First Insertion

FIELDING, Jean Isabel...... February 13-2008 FILLMORE, Charles Raymond...... November 21-2007 FISHER, David James...... January 9-2008 FISHER, Katherine A ...... January 16-2008 FITZGERALD, Desmond Patrick ...... March 12-2008 FITZGERALD, Lloyd Frank...... February 27-2008 FLEMING, Mabel Irene ...... December 19-2007 FLYNN, Ralph Joe ...... November 14-2007 FLYNN, Thomas Edward ...... March 19-2008 FORAN, Harold Garry...... December 19-2007 FORBES, Dorothy Davis...... March 5-2008 FORBES, Mary Elizabeth ...... February 27-2008 FORGERON, Edwin Michael Thomas ...... November 21-2007 FORTUNE, Max Munro ...... November 7-2007 FORTUNE, Patrick Sarsfield...... October 10-2007 FOWLIE, Catherine Geraldine ...... March 5-2008 FRAMPTON, Earl...... November 28-2007 FRASER, Caroline...... February 13-2008 FRASER, Gavin Hugh...... February 20-2008 FRASER, Keith D...... January 30-2008 FRASER, L. Jean...... November 14-2007 FRASER, Mary Theresa ...... February 13-2008 FRASER, Viola Jean...... February 6-2008 FRAZEE, Cecile E...... October 31-2007 FREEMAN, Marjorie Anna...... November 28-2007 FRENCH, Bernard Ignatius...... October 3-2007 FULFORD, Noreen Violet...... January 23-2008 FURLONG, Thelma Catherine ...... December 12-2007 GAETZ, Frederick William ...... December 26-2007 GARDINER, Russell Leo ...... December 12-2007 GARDNER, Olive Ruby ...... November 28-2007 GARLAND, Margaret Janet ...... March 12-2008 GATES, Harold LeRoy ...... February 20-2008 GATES, Kenneth Edwin ...... January 30-2008 GAUM, Simon L ...... November 28-2007 GEIZER, Mary Kathleen...... October 17-2007 GIFFIN, Richard Lamont...... January 23-2008 GILCHRIST-DOBSON, Norma Jean ...... December 12-2007 GILES, Madeleine Margaret ...... January 30-2008 GILL, Frederick L...... March 12-2008 GILL, Mary Louise ...... January 23-2008 GILLIS, Archibald Alexander...... February 13-2008 GILLIS, Raymond Joseph ...... November 7-2007 GILLIS, Robert ...... January 30-2008 GILLIS, Ronald Leo ...... January 30-2008 GILLOTT, Annie Maxine ...... December 26-2007 GMEREK, Joseph John...... October 3-2007 GOODWIN, Bernice Helen ...... November 7-2007 GOUDREAULT, Theresa Josephine ...... November 7-2007 GOULD, Douglas Cornelius ...... October 31-2007

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 2, 2008 661

Estate Name Date of First Insertion

GRACE, Donald A ...... October 3-2007 GRAHAM, Alfred George ...... March 5-2008 GRAHAM, Duncan Roderick ...... March 19-2008 GRAHAM, Mary Jane ...... January 16-2008 GRANT, Agnes Dolarita...... November 14-2007 GRANT, Hilary...... February 20-2008 GRANT, Janet...... October 17-2007 GRANT, Mabel E ...... January 9-2008 GRANT, Murray John...... November 21-2007 GRAVES, Rachel Margarite ...... November 7-2007 GRAY, Dorothy Margaret...... March 5-2008 GRAY, Muriel M...... January 9-2008 GREEN, Roland Hewett ...... October 17-2007 GREENHAM, Marion Louise ...... November 7-2007 GRIFFIN, Ruth ...... March 19-2008 GROVER, Mary Isabel ...... November 21-2007 GRUNDKE, Adelheid Luise Charlotte ...... December 26-2007 GUY, Patricia Barbara ...... November 28-2007 HACHEY, Barbara J ...... January 30-2008 HACHEY, Leona Mary...... January 16-2008 HAINES, Donald Emmerson...... January 30-2008 HALL, Ella Marguerite (a.k.a. Ella Margaret Hall)...... February 13-2008 HALLETT, Eileen ...... February 6-2008 HANAM, Harold Glenn ...... October 3-2007 HANSON, Marie Kathryn ...... November 14-2007 HARDY, Edward Arnold...... October 10-2007 HARDY, Samuel Harold...... February 20-2008 HARKNESS, Murray Hutchinson...... October 31-2007 HARLEY, Gladys Shirley...... January 2-2008 HARRINGTON, A. Russell...... November 7-2007 HARRIS, Earle Gordon...... October 31-2007 HARRIS, Velma Marion...... January 30-2008 HARTLEY, Charles William ...... November 28-2007 HARVEY, Asenath Hazel ...... January 2-2008 HARVEY, William Ronald ...... January 16-2008 HARVIE, Alvin Waldo ...... October 24-2007 HATCHER, Lucy Jane ...... January 2-2008 HATT, Ellard James ...... October 10-2007 HAWBOLDT, Gerald Fredrick...... October 24-2007 HAYDEN, Ross ...... November 21-2007 HAYNES, Charles E ...... December 26-2007 HAYWARD, Doris Marguerite ...... December 26-2007 HEBB, Andrew Olding ...... December 12-2007 HEDLEY, Marie Hilda ...... February 13-2008 HEINRICH, Virginia Louise...... December 19-2007 HEISEY, Mary Catherine ...... December 26-2007 HELPARD, Jeanetta Pearl...... February 20-2008 HENNIGAR, James Bernard...... March 5-2008 HERSEY, Donald George...... November 7-2007 HICKMAN, Edna ...... January 30-2008

© NS Office of the Royal Gazette. Web version. 662 The Royal Gazette, Wednesday, April 2, 2008

Estate Name Date of First Insertion

HIGGINS, Arthena Marie ...... January 30-2008 HIGGINS, Crystal Louise ...... November 14-2007 HIGGINS, Vernon Kirk Hartling ...... March 5-2008 HILL, Alice ...... December 5-2007 HILL, Mary Agnes...... March 5-2008 HILLIER, Noel George...... October 10-2007 HILTZ, Eileen MacKay ...... December 12-2007 HILTZ, Gloria ...... February 6-2008 HIMMELMAN, Jean Sandra...... January 23-2008 HIRTLE, Flora Elizabeth Blackwood ...... November 7-2007 HISCOTT, Gilbert Carl...... October 10-2007 HODDER, Helen Audrey ...... December 19-2007 HOEG, Roy A...... February 27-2008 HOLLETT, Earnest, Junior ...... March 5-2008 HOLMES, Donald Louis...... November 7-2007 HORNE, Earle Fraser ...... February 27-2008 HOUSSER, Trevor...... October 31-2007 HUBLEY, Mary Aileen...... February 20-2008 HUGHES, Annie Elizabeth ...... March 5-2008 HUME, Basil Garrison...... October 17-2007 HUME, Clifford Munroe...... October 3-2007 HUNTER, Barbara Helen ...... February 6-2008 HUNTER, George Robert ...... January 30-2008 HURST, Josephine Ellen...... March 19-2008 HUTT, Joan Frances ...... March 12-2008 HYNES, William Harry ...... March 12-2008 INGLIS, William Parker ...... January 30-2008 IRVING, Leota Edith...... March 5-2008 ISENOR, Gladys Mildred ...... November 21-2007 ISNER, Frances Marion...... January 23-2008 JABALEE, Deanna C ...... March 26-2008 JACKSON, Wilfred...... December 12-2007 JACQUARD, Earl George ...... October 31-2007 JAMIESON, Jeffrey Everett ...... January 2-2008 JAMIESON, Loretta M...... March 12-2008 JEFFERS, Stella Eunice...... March 19-2008 JENNINGS, Elizabeth Anne ...... October 17-2007 JENNINGS, John L...... February 27-2008 JENSEN, Roy Stanley Kitchener...... December 5-2007 JESTY, Stanley ...... December 26-2007 JOHNSON, Eleanor Annie ...... March 12-2008 JOHNSON, Vivienne Hazel Helen ...... February 13-2008 JOHNSTON, Daniel Joseph ...... December 12-2007 JOHNSTON, Frances Elaine ...... March 5-2008 JOHNSTON, William Roderick ...... November 7-2007 JOLLYMORE, George Ernest...... January 23-2008 JONES, Flora Isabel...... October 31-2007 JONES, Gerald Elias ...... February 20-2008 JONES, Mary Louise...... December 12-2007 JONES, Rheta Isabel...... January 2-2008

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 2, 2008 663

Estate Name Date of First Insertion

JOUDREY, Dale ...... January 16-2008 JUDD, Howard A ...... March 26-2008 JUDD, Louise H ...... March 26-2008 JUURLINK, Wilhelmina...... March 5-2008 KARAMPELAS, Georgianna (“Anna”) Mae ...... March 26-2008 KAULBACH, Donald Kingsley ...... January 16-2008 KAVANAUGH, Lawrence Patrick ...... March 26-2008 KEATING, Renna Armenia...... December 5-2007 KEAY, Marguerite Edna...... October 31-2007 KEDDY, Jennie Lida ...... December 19-2007 KEIVER, Edna...... October 3-2007 KELLER, Ada ...... January 23-2008 KENNEDY, Malcolm Marshall...... November 14-2007 KENNEDY, Raymond W...... October 31-2007 KENNY, Kevin Daniel ...... February 6-2008 KERVIN, Leo Michael John...... March 5-2008 KEYES, Bertha Louise ...... December 5-2007 KEYES, Ira Perley...... November 21-2007 KIMMINS, Warwick Charles ...... October 31-2007 KING, Cecil George ...... February 6-2008 KING, William ...... February 20-2008 KINGHORN, Edgar Douglas ...... February 27-2008 KLATT, Andrew Uve ...... December 12-2007 KNICKLE, Lloyd Joseph...... October 24-2007 KNICKLE, Robert Bertram...... January 30-2008 KOTLAR, Eileen Florence ...... October 31-2007 KRESSNER, Georgina Rita...... November 14-2007 KURTS, Heather Margaret ...... January 30-2008 LAFFIN, Muriel...... October 10-2007 LAFFIN, Raymond Austin ...... February 20-2008 LANDRY, Adrian Francis ...... March 19-2008 LANDRY, Joseph John ...... December 19-2007 LANGAN, Ida Margaret ...... November 14-2007 LANGILLE, Thelma Jean ...... October 17-2007 LANGLEY, Anne Mildred ...... January 23-2008 LAPIERRE, Helen Margaret...... October 31-2007 LAPIERRE, Wilfred Joseph ...... March 19-2008 LAPOINTE, Darlene June...... January 30-2008 LAWSON, Carolyn Estelle ...... February 20-2008 LAYBOLT, Douglas Stephen ...... January 9-2008 LAYES, Regina...... October 31-2007 LEBLANC, Alice Bertha...... February 27-2008 LEBLANC, Cecil J ...... January 23-2008 LEBLANC, John Bonaventure ...... December 5-2007 LEBLANC, Therese...... March 12-2008 LEBORGNE, Elaine Alberta Taylor...... October 24-2007 LEFORTE, Helen Louise...... February 20-2008 LEGERE, Shirley Beryl...... November 7-2007 LEIGHTON, Alexander Hamilton ...... January 16-2008 LEIGHTON, Percy Emerson...... December 12-2007

© NS Office of the Royal Gazette. Web version. 664 The Royal Gazette, Wednesday, April 2, 2008

Estate Name Date of First Insertion

LEITHEAD, Mary Jane...... December 26-2007 LEMAIRE, Alice...... December 5-2007 LEMAIRE, Louis...... December 5-2007 LENT, Frank Irving...... December 26-2007 LERIKOS, Politimi Adamakis ...... November 28-2007 LESLIE, Luise Lina Henriette...... November 21-2007 LEWIS, Albert John...... December 19-2007 LEWIS, George “Buster”...... February 27-2008 LEY, Elsie J...... October 3-2007 LIND, Peter Corson Elliott ...... October 24-2007 LOCKHART, Ellen Gertrude “Nellie” ...... October 24-2007 LOGAN, Albert Stewart ...... February 13-2008 LOGAN, Donald Leroy ...... February 13-2008 LOGAN, Dorothy Madeline ...... February 27-2008 LONG, Mary Margaret ...... November 28-2007 LONGAPHY, John Frederick ...... January 30-2008 LOOMER, Allan Everett...... November 14-2007 LORD, Annie Florence (MacKenzie) ...... November 21-2007 LORING, Charles Willis ...... October 10-2007 LUCAS, Allan...... December 12-2007 LUSH, Barry Gordon...... December 26-2007 LUTZ, Earle Rupert...... January 23-2008 LUTZ, Kenneth Wayne...... February 6-2008 LYON, Colin Edward ...... October 31-2007 MacALONEY, Philip Reginald ...... January 9-2008 MacAULAY, John Peter ...... February 27-2008 MacAULAY, Marjorie Catherine ...... February 27-2008 MacCALLUM, Charles Donald...... February 27-2008 MacCORMACK, Moira Isabelle (a.k.a. Moira Isabelle MacCormick)...... November 21-2007 MacDONALD, Annabel C. (a.k.a. Anna Isabel MacDonald) ...... October 31-2007 MacDONALD, Archibald D ...... October 31-2007 MacDONALD, Darlene Marie ...... October 17-2007 MacDONALD, Evelyn ...... December 12-2007 MacDONALD, Georgie Joan ...... November 7-2007 MacDONALD, Honora (Nora) Marie ...... March 19-2008 MacDONALD, Jacquelin A ...... December 26-2007 MacDONALD, James ...... January 16-2008 MacDONALD, James Hector ...... November 28-2007 MacDONALD, James Fraser ...... January 30-2008 MacDONALD, James Alexander ...... December 5-2007 MacDONALD, John Alexander ...... December 19-2007 MacDONALD, John Brian ...... February 6-2008 MacDONALD, Katherine Constance ...... October 17-2007 MacDONALD, Katherine ...... February 13-2008 MacDONALD, Margaret Jean ...... October 10-2007 MacDONALD, Margaret Veronica ...... December 5-2007 MacDONALD, Martha ...... March 12-2008 MacDONALD, Martha Helena ...... March 5-2008 MacDONALD, Mary Florence ...... January 23-2008 MacDONALD, Michael Francis (Phonse) ...... January 30-2008

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 2, 2008 665

Estate Name Date of First Insertion

MacDONALD, Neil Donald ...... November 7-2007 MacDONALD, Pauline C ...... January 16-2008 MacDONALD, Roderick J...... October 17-2007 MacDONALD, Shirley Kennedy ...... January 30-2008 MacDONALD, Stanley David ...... October 10-2007 MacDONALD, Velma Mae ...... January 23-2008 MACDONALD, Dawn Elaine ...... December 12-2007 MACDONALD, Mary Isabel ...... December 19-2007 MacDOUGALL, Agnes Laura ...... October 3-2007 MacDOUGALL, Gigina ...... November 14-2007 MacDOUGALL, Jessie May ...... February 27-2008 MacDOUGALL, Roy Douglas ...... October 31-2007 MacEACHERN, Bernard Sylvester...... February 13-2008 MacEACHERN, Christena Elizabeth ...... March 12-2008 MacEACHERN, Lillian ...... January 9-2008 MacEACHERN, Marjorie...... January 16-2008 MacFARLANE, Dorothy A...... January 23-2008 MacFARLANE, Ellen Nora...... November 28-2007 MACFIE, Agnes ...... November 21-2007 MacGILLIVRAY, John Dan ...... January 16-2008 MacGILLIVRAY, Sarah Ann Jean ...... March 5-2008 MacGOWAN, Colin Elson ...... October 10-2007 MacINNIS, Elizabeth Ann...... December 5-2007 MacINNIS, Harriet F. (also known as Florence Harriet MacInnis) ...... March 12-2008 MacINNIS, James ...... December 12-2007 MacINNIS, Mary B...... January 16-2008 MacINNIS, Mary Rita...... January 30-2008 MacINTOSH, Alexander Murdoch...... March 19-2008 MacINTOSH, Clarence Wilfred ...... October 31-2007 MacINTOSH, Matilda ...... December 5-2007 MacINTYRE, Angus Gerard ...... January 23-2008 MacISAAC, Annie Marie “Nan”...... March 5-2008 MacISAAC, Donald Angus ...... November 14-2007 MacISAAC, John...... January 16-2008 MacKAY, Lillian Marcella ...... October 10-2007 MacKEIGAN, Donald George ...... October 24-2007 MacKEIGAN, Helen Audrey ...... October 24-2007 MacKENZIE, James Alexander...... January 9-2008 MacKENZIE, James Robert Matthews ...... February 13-2008 MacKENZIE, John C...... March 5-2008 MacKENZIE, Kenneth...... February 13-2008 MacKENZIE, Nettie E ...... December 19-2007 MacKENZIE, Simon Sylvester ...... March 19-2008 MacKINNON, Ann Marie ...... January 16-2008 MacKINNON, Florance Pearl (a.k.a. Florence Pearl MacKinnon) ...... January 30-2008 MacKINNON, James E...... January 9-2008 MacKINNON, John Peter ...... February 6-2008 MacKINNON, Keith Ian ...... December 19-2007 MacKINNON, Kenneth Joseph Chisholm ...... November 14-2007 MacKINNON, Roderick Allan ...... November 21-2007

© NS Office of the Royal Gazette. Web version. 666 The Royal Gazette, Wednesday, April 2, 2008

Estate Name Date of First Insertion

MacKINNON, Vivian Christine ...... October 10-2007 MacKINNON, William Joseph ...... February 27-2008 MacLEAN, Catherine ...... October 10-2007 MacLEAN, Delores Carmella ...... October 10-2007 MacLEAN, Michael Anthony ...... January 30-2008 MacLEAN, Nellie Anne ...... January 16-2008 MacLELLAN, Joyce Elizabeth ...... January 23-2008 MacLELLAN, Marcella Gerarda ...... February 13-2008 MacLELLAN, Marjorie Jean ...... October 24-2007 MacLEOD, Lena Mabel...... October 24-2007 MacLEOD, Mary Ann...... February 20-2008 MacLEOD, Russell ...... March 12-2008 MacLEOD, William Ross ...... December 12-2007 MacMASTER, Lesley...... January 30-2008 MacMILLAN, Burns...... October 31-2007 MacMULLIN, Tyler Blaine...... February 13-2008 MacNABB, Freda M...... March 19-2008 MacNEIL, Douglas Joseph ...... January 16-2008 MacNEIL, Malcolm Joseph...... January 30-2008 MacNEIL, Marie Marguerite...... March 12-2008 MacNEILL, Neil Francis...... December 5-2007 MacPHAIL, Alena Beryl...... October 10-2007 MacPHAIL, Isabelle Eleanor...... January 23-2008 MacPHEE, Arthur I...... January 23-2008 MacPHEE, Charles Joseph ...... January 2-2008 MacPHEE, Ian Michael...... February 27-2008 MacQUARRIE, Sarah Catherine...... October 31-2007 MacQUEEN, Donna Faye ...... November 28-2007 MacRAE, Donald Walter Winston ...... February 13-2008 MADDEN, Mildred Evelyn ...... February 6-2008 MADER, George...... February 20-2008 MADER, Marjorie Elizabeth...... October 10-2007 MAILLET, Gladys A ...... November 7-2007 MAILLET, Linus Patrick (also known as Lynus Patrick Maillet) ...... March 12-2008 MAILLET, Regine Marie ...... December 5-2007 MAILMAN, Kenneth William ...... October 17-2007 MANSOUR, Helen May ...... December 5-2007 MANTHORNE, Elizabeth Kathleen...... January 9-2008 MARCHAND, Vernon Carl ...... December 26-2007 MARCHE, Walter Louis...... December 12-2007 MARKS, Ronald ...... November 14-2007 MARS, Mary...... February 13-2008 MARSH, Hilda L...... November 28-2007 MARSMAN, Curtis Allan...... March 12-2008 MARTIN, Doris...... January 30-2008 MARTIN, Hal Stanley...... March 19-2008 MARTIN, Joseph Charles ...... October 24-2007 MARTINELLO, James Vincent ...... November 28-2007 MATHESON, Elizabeth Margaret...... January 9-2008 MATHESON, Georgena Marie...... December 12-2007

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 2, 2008 667

Estate Name Date of First Insertion

MATHESON, Lucy Elizabeth...... December 26-2007 MATTHEWS, Cyril E...... January 23-2008 MATTHEWS, George...... November 21-2007 MATTHEWS, Phyllis McLeod ...... October 10-2007 MATTIX, Daniel Llewellyn ...... November 14-2007 MAY, Isabel Miriam...... October 24-2007 McAULEY, Norman Morris ...... January 16-2008 McCALL, Prudence M ...... December 5-2007 McCAULEY, Leona ...... November 21-2007 McCLARE, Anne Emma...... January 30-2008 McCLELLAND, R. Doreen ...... October 10-2007 McCULLEY, Marion Allene ...... October 17-2007 McDONALD, Agatha Ann ...... January 16-2008 McDONALD, Deborah Karen Duerden ...... November 28-2007 McDORMAN, Elmer Howard...... March 26-2008 McDOUGALL, Robert Joseph ...... February 27-2008 McINNIS, Angus Lawrence ...... October 17-2007 McINTYRE, Bruce Douglas Gregory ...... February 6-2008 McINTYRE, George ...... December 19-2007 McINTYRE, Robert Charles...... December 19-2007 McIVER, Donald M...... October 24-2007 McKAY, Doris Mildred ...... November 14-2007 McKAY, George Harris ...... January 30-2008 McKENZIE, Boyd R...... October 10-2007 McKINNON, Gordon ...... December 26-2007 McKINNON, John Francis ...... October 17-2007 McLEOD, Lois Fern ...... December 5-2007 McMULLIN, Matthew...... March 12-2008 McNEIL, Joseph Harold ...... October 24-2007 McNEIL, Mathias Aloysius...... February 13-2008 McNUTT, Gladys Adell ...... October 24-2007 McNUTT, James ...... March 19-2008 McPHERSON, Joseph...... December 26-2007 MEADE, Rosalind (Rose) Elizabeth...... October 3-2007 MEEHAN, John Desmond ...... December 12-2007 MEEHAN, Ruth ...... March 19-2008 MICHEAU, Maureen Catherine ...... October 17-2007 MILLER, Donna Gail Cameron ...... December 19-2007 MILLER, Elsie Mae ...... October 10-2007 MILNE, Annie Ethel...... January 23-2008 MILNE, Mary Angela ...... October 10-2007 MITCHELL, Flora Bernice ...... February 27-2008 MITCHELL, Mary Evangeline ...... March 19-2008 MITCHELL, Thressa Ailena ...... January 30-2008 MOIGNARD, Ernest John ...... January 9-2008 MONCEL, Robert William ...... January 16-2008 MONCUR, Mary Frances ...... October 17-2007 MONTGOMERY, James...... January 9-2008 MOONEY, Jessie Caroline ...... October 31-2007 MOORE, Cyril Arthur...... October 3-2007

© NS Office of the Royal Gazette. Web version. 668 The Royal Gazette, Wednesday, April 2, 2008

Estate Name Date of First Insertion

MOORE, Kenneth Frederick...... February 6-2008 MORINE, Roy Edward ...... November 21-2007 MORRELL, Ezra Wright ...... February 27-2008 MORRISON, Elizabeth G...... March 26-2008 MORRISON, Kathleen Marie...... January 23-2008 MORRISON, Margaret Frances...... October 10-2007 MORRISON, Valerie Dymoke ...... October 24-2007 MORRISON, William Thomas ...... March 5-2008 MORSE, Mildred Helen ...... December 19-2007 MOSER, Edna Lillian ...... February 13-2008 MOSHER, Otis Robert ...... March 12-2008 MOSHER, Randolph Arthur ...... February 13-2008 MUELLER, Mary Matilda McPhee ...... October 31-2007 MUISE, Anastasia...... December 19-2007 MUISE, David Karl...... October 24-2007 MUISE, Mary Jessie ...... December 19-2007 MUISE, Noah Simon...... December 12-2007 MUISE, Violet Mary...... December 19-2007 MUISE, Wilfred Joseph...... October 10-2007 MULCAHY, Dorothy Francis ...... October 17-2007 MULLEN, Sharon Ann ...... October 3-2007 MULLEN, Vance Gordon ...... March 19-2008 MUNRO, Annie Evelyn...... October 17-2007 MUNRO, Graham Earl ...... January 2-2008 MUNRO, Mabel Catherine ...... March 12-2008 MUNROE, George W ...... February 20-2008 MUNROE, John Hugh ...... October 24-2007 MURPHY, Jack Douglas ...... January 23-2008 MURPHY, James Leo...... October 17-2007 MURPHY, Lucy ...... January 30-2008 MURPHY, Romona (a.k.a. Ramona) Mae...... October 10-2007 MURPHY, Violet Marion ...... February 27-2008 MYATT, William Joseph ...... November 14-2007 MYLES, Robert Armeanus ...... March 5-2008 MYRA, Basil Terry...... November 7-2007 MYRA, Earl Austin...... February 13-2008 NADER, Annie Louisa ...... March 12-2008 NAGLE, Harold Dean...... February 13-2008 NARDOCCHIO, John, Sr...... March 5-2008 NAUGLE, Viola Grace ...... October 24-2007 NEARY, Phillip ...... February 6-2008 NELLES, Caroline Radcliffe ...... October 10-2007 NELSON, Jacqueline Ann...... February 27-2008 NEWELL, James Foreman ...... February 6-2008 NEWPORT, Isabel May ...... February 13-2008 NICHOLS, Wilfred Paul ...... January 30-2008 NICKERSON, Cecil Whitman...... January 23-2008 NICKERSON, Donald Keith...... October 31-2007 NICKERSON, Grace Loraine ...... January 16-2008 NIFORT, Roseville Lorraine ...... February 27-2008

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 2, 2008 669

Estate Name Date of First Insertion

NISHI, Ken ...... January 23-2008 NOONAN, Joanna Bridget ...... December 5-2007 NORTH, Stephanie P...... February 13-2008 O’CONNELL, Loran Victor ...... November 14-2007 O’DWYER, James Joseph...... November 28-2007 O’HANDLEY, Angus Joseph ...... October 31-2007 O’KEEFE, Rita Irene...... November 28-2007 O’LEARY, John Edward ...... January 23-2008 O’NEILL, Dwight ...... November 28-2007 O’REGAN, Frances Jane ...... January 23-2008 O’TOOLE, Malcolm Russell...... October 24-2007 OLIVER, Edith Mae Levine ...... February 27-2008 OLIVIERO, Aniello Agnostino ...... October 31-2007 ORME, John ...... December 26-2007 OSBORNE, Duncan...... November 21-2007 OSMOND, Mary Ann ...... November 7-2007 OSSINGER, Frank Handley ...... March 19-2008 OTT, James Leonard ...... October 3-2007 OUELLETTE, Erma J ...... November 14-2007 OXNER, Ena Mae ...... January 30-2008 PACE, Joan Thelma...... February 6-2008 PALMER, Gerald Neilson...... March 26-2008 PARKER, Wilbur Obadiah ...... October 3-2007 PARKS, Jean Anningson...... March 12-2008 PASTER, Carole Eaton ...... February 20-2008 PATE, Dorothy G...... March 12-2008 PAUPIN, Pierre Louis Leon ...... December 26-2007 PEMBROKE, James Gregory ...... March 19-2008 PENNEY, Gail Marie ...... January 16-2008 PERRY, Carolyn Jean...... October 3-2007 PETITE, Ronald James ...... November 14-2007 PETRIE, John Bernard ...... November 7-2007 PETTET, Marilyn Lillian ...... January 30-2008 PETTIPAS, Alphonse John ...... March 5-2008 PETTIPAS, Joseph Patrick ...... January 2-2008 PETTIPAS, Matilda M ...... February 13-2008 PETTIPAS, Ronald Thomas ...... February 20-2008 PHINNEY, Audrey Mary...... January 16-2008 PHINNEY, Yvonne Elanor ...... February 13-2008 PIERCE, Jeanne Doreen ...... February 27-2008 PIERCE, Robin Geoffrey ...... January 16-2008 PIKE, Joseph Roy ...... February 27-2008 PIKE, Mary ...... December 5-2007 PINARD, Florence Elizabeth...... November 14-2007 PINKERTON, Andrew ...... January 30-2008 POLEGATO, Sarah G...... March 5-2008 POPE, Donald Edward...... March 12-2008 PORTCHMOUTH, Roy Sydney...... March 19-2008 PORTER, Earl Francis...... October 10-2007 PORTER, Elisabeth Slowey ...... December 19-2007

© NS Office of the Royal Gazette. Web version. 670 The Royal Gazette, Wednesday, April 2, 2008

Estate Name Date of First Insertion

PORTER, Harold C...... January 2-2008 POTTER, Glen Arthur ...... October 31-2007 POTTER, Thelma Irene ...... February 6-2008 POTTIE, Mary Muriel...... November 28-2007 PRESCOTT, Earl Stanley ...... January 16-2008 PRICE, Annie Laurie...... December 12-2007 PROCTOR, Barbara Marie ...... October 3-2007 PURDY, Margaret Eileen ...... January 2-2008 RAFUSE, Clara Beatrice...... October 31-2007 RAFUSE, Eugene Hilton ...... October 3-2007 RAFUSE, Robert James Albert...... October 17-2007 RAINS, Elsie...... February 13-2008 RAMEY, Carroll Bernard ...... October 31-2007 RAND, Charles L ...... October 3-2007 RANKIN, Joseph Campbell ...... March 12-2008 RANSOM, Rosalind Elizabeth ...... December 12-2007 RAWLINS, Richard Arthur Earl...... October 31-2007 RAYMOND, Jocelyn Kay ...... October 17-2007 REASHORE, Richard Thomas ...... March 26-2008 REDDEN, Cindy Lynn ...... January 23-2008 REESE, Albert Russell ...... February 27-2008 REEVES, Archie Lewis...... January 2-2008 REEVES, Marie Virginia...... December 26-2007 REID, Carmen Albert ...... January 2-2008 REID, Donna Marguerite ...... October 31-2007 REYNO, Mary Irene ...... October 10-2007 REYNO, Patricia Claire ...... January 2-2008 REYNOLDS, Annie Marie ...... March 5-2008 REYNOLDS, Haldane Harvey ...... December 5-2007 RHODDY, Harley ...... October 10-2007 RICE, Ann Ogilvie...... January 23-2008 RICHARDS, Edmund Joseph, Jr...... December 19-2007 RICHARDSON, Peter Anthony Oliver ...... November 14-2007 RIDEOUT, Dorothy...... March 12-2008 RING, Louise Ann...... January 9-2008 RINGER, Robert William ...... October 10-2007 RIPLEY, Raymond Garfield ...... December 26-2007 RISSER, Emerald Adolphus ...... January 2-2008 RITCEY, Clarence John (Jack) ...... January 16-2008 ROACH, Joseph Wendell ...... January 2-2008 ROBAR, Gary Clarence...... November 7-2007 ROBAR, Tanya (a.k.a. Tanya Louise Robar) ...... November 14-2007 ROBERTSON, Christie Jeanette...... October 3-2007 ROBINSON, Franklin MacLean...... March 12-2008 ROBINSON, Ruby Alma...... January 23-2008 ROBSON, Donald Robert ...... October 24-2007 ROCKWELL, Arthur Gordon ...... October 17-2007 ROCKWELL, Margaret Olivia ...... November 28-2007 ROGERS, Evelyn Elizabeth (“Bobby”) ...... October 10-2007 ROMARD, Gerard Joseph...... November 7-2007

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 2, 2008 671

Estate Name Date of First Insertion

ROMKEY, Gordon Emerson, III ...... October 10-2007 ROSNER, Jean Hinton...... December 5-2007 ROSS, Bessie Elizabeth...... February 27-2008 ROSS, James Henry...... October 17-2007 ROSS, Kathleen...... November 14-2007 ROY, Devabrata...... January 23-2008 RUGGLES, Major Thomas...... November 28-2007 RUSHTON, Harold David ...... November 7-2007 RUSHTON, Ralph Henley...... March 5-2008 RUSSELL, Mary Alexandra ...... December 5-2007 RYAN, Lillian Bernice ...... January 23-2008 RYAN, Patrick Thomas ...... December 19-2007 RYLE, Sidney Gerald ...... March 19-2008 SAMPSON, Joseph Raymond...... January 2-2008 SAMPSON, Rita Elaine...... January 30-2008 SAMUEL, Anne Rita...... October 17-2007 SANDERSON, John Stewart ...... November 7-2007 SANFORD, Flora G...... February 13-2008 SANGSTER, Neil Huntley ...... November 7-2007 SARSON, Helen Mary...... November 14-2007 SARSON, William James ...... February 27-2008 SAULNIER, Irene...... January 30-2008 SAULNIER, Joseph Raymond...... November 14-2007 SAULNIER, Lucille ...... November 14-2007 SAUNDERS, Glenn Alton ...... March 5-2008 SAUNDERS, Randell ...... October 3-2007 SAVAGE, James Eric ...... October 31-2007 SAWLER, Beverly Joanne ...... January 23-2008 SAWLER, Jean ...... January 30-2008 SAWLER, Reginald Albert...... December 12-2007 SCOBEY, William Dean ...... January 9-2008 SCOTT, Harold G ...... March 26-2008 SCOTT, Norma Eldene ...... February 6-2008 SCOTT, Paula Pearson ...... November 14-2007 SEAMAN, Henry E...... January 2-2008 SEARS, Sidney Ernest George ...... February 6-2008 SELBY, Mary Susan ...... October 24-2007 SELIG, Douglas Earl ...... February 13-2008 SERROUL, Cyril Winston...... March 19-2008 SEYMOUR, David Walter ...... January 9-2008 SHEA, Christine Mary...... December 19-2007 SHERIDAN, Joan Agnes ...... October 3-2007 SHERLOCK, Marjorie T...... December 5-2007 SILVER, Nancy Ann...... December 12-2007 SILVER, Roberta Margaret...... October 24-2007 SIMPSON, Alfred Lee Brown...... December 26-2007 SKALING, Marie Isabelle...... January 2-2008 SLADE, Lionel Robert ...... January 9-2008 SLAUENWHITE, Reginald Harris...... November 7-2007 SLAUNWHITE, Lois Fay Marie ...... November 14-2007

© NS Office of the Royal Gazette. Web version. 672 The Royal Gazette, Wednesday, April 2, 2008

Estate Name Date of First Insertion

SLAUNWHITE, Ruth Mary ...... January 2-2008 SMITH, Ace Everett ...... October 10-2007 SMITH, Adolphus Harvey ...... November 7-2007 SMITH, Anita Lenor...... November 14-2007 SMITH, Auldon Clark ...... March 12-2008 SMITH, Bertha Estella...... March 12-2008 SMITH, Borghild Linnea...... January 9-2008 SMITH, Donald Mervin Fielding ...... November 28-2007 SMITH, Edgar Allison ...... October 10-2007 SMITH, Harold Shapleigh...... October 3-2007 SMITH, James Roy ...... October 3-2007 SMITH, Raymond Alfred ...... November 7-2007 SMITH, Stanley Sydney ...... December 5-2007 SMITH, William Everett ...... November 21-2007 SNAIR, Violet May...... January 2-2008 SNAIR, Wilfred Beverly...... October 24-2007 SNIDER, Harold I ...... November 21-2007 SNOOK, Walter A. G...... December 26-2007 SODERO, Vivian Pyle...... November 7-2007 SOLLOWS, Mora E...... January 2-2008 SOUCY, Clarence Joseph George Sylvester ...... October 24-2007 SPATZ, Simon...... January 23-2008 SPECHT, Louis Aubrey...... March 26-2008 SPENCE, Alice Marguerite...... January 2-2008 SPENCER, Evette ...... December 5-2007 SPENCER, Robert Charles ...... December 19-2007 SPOKES, Peter...... January 16-2008 STAFFORD, Richard Carroll ...... January 2-2008 STARLING, Ada...... March 5-2008 STATES, Elsie May...... January 2-2008 STEELE, Allan Kenneth ...... November 21-2007 STEELE, Mildred Louise ...... March 26-2008 STEELE, Myrna Pearl ...... November 21-2007 STEPHEN, Gertrude Nancy...... February 27-2008 STEPHENS, Jocelyne Ella ...... December 12-2007 STEPHENS, Lillian Matilda (formerly Lillian Matilda Wheaton) ...... March 12-2008 STEPHENS, Walter Bertram...... February 6-2008 STEVENS, Alice Marie...... January 16-2008 STEVENS, Daisy Gwynedd ...... February 20-2008 STEVENSON, Frederick Alexander...... October 17-2007 STEWART, Arthur Lewis...... January 23-2008 STEWART, Florence Jean...... October 10-2007 STIENSTRA, Pieter...... February 6-2008 STODDART, Mary Emmeline ...... January 23-2008 STOTT, Nelson Wright...... March 19-2008 STRICKLAND, George William ...... January 23-2008 STROUD, Herbert Eugene ...... March 5-2008 STRUM, Hazel Viola ...... March 26-2008 STYMEST, Leslie Holt...... March 5-2008 SWAIN, Laura Elizabeth...... October 31-2007

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 2, 2008 673

Estate Name Date of First Insertion

SWAIN, Lester Herbert...... January 30-2008 SWAINE, Margaret Elizabeth...... March 5-2008 SWEENEY, Martin...... February 6-2008 SWIFT, Doris Joan ...... October 10-2007 SWIM, Norma Kathleen ...... January 23-2008 SWINIMER, Florence Edith Marguerite...... October 24-2007 SWITZER, Robert John ...... March 12-2008 SYMES, Calvin Edwin ...... January 16-2008 SYMES, James Edwin...... January 16-2008 TANIGUCHI, Masayuki...... January 30-2008 TATTRIE, Percy Archibald...... January 30-2008 TAYLOR, Alice Georgene ...... January 30-2008 TAYLOR, Grant W...... November 28-2007 TAYLOR, Heather Anne...... November 21-2007 TAYLOR, Lena Margaret ...... December 26-2007 TAYLOR, Ronald Glendon ...... October 31-2007 TEASDALE, Sterling Douglas ...... October 17-2007 TEED, Gladys Evelyn ...... November 28-2007 TENAGLIA-BAKER, Diane Marjorie ...... October 24-2007 THOMPSON, Newton S ...... January 9-2008 THOMSON, Mary Alison...... January 23-2008 THOMSON, Mary Margaret...... March 12-2008 THORNE, Edith Frances...... February 6-2008 THORPE, Mary Lyon ...... February 6-2008 TIMPANY, Dorothy Elizabeth ...... February 27-2008 TOBIN, Leo Roy...... January 16-2008 TOMS, Nancy ...... November 28-2007 TOWNSEND, Leslie James...... November 7-2007 TOWNSHEND, Pearl Eugenie ...... December 19-2007 TRASK, Norma Louise...... March 12-2008 TREFRY, Phyllis Hope ...... January 2-2008 TRITES, Susan Jane ...... December 19-2007 TUMBLIN, Gladys Viola ...... November 14-2007 TUPPER, Edith Annie...... February 27-2008 TURNER, Louise...... November 28-2007 TURNER, Marshall B...... February 20-2008 TUTHILL, Marie Adele...... January 23-2008 ULESOO, Loreida...... March 5-2008 UMLAH, Herbert Irvin ...... November 21-2007 UPSHAW, Pearl Elizabeth ...... November 28-2007 URQUHART, Neil William ...... February 20-2008 VAN DER KALLEN, Petronella C. Th...... March 19-2008 VANDERPUTTEN, Henricus Johannus (a.k.a. Harry VanderPutten) ...... October 3-2007 VARDY, Shirley Lynn ...... November 28-2007 VEILLEUX, Denys Roger...... January 30-2008 VEINOT, Guilford Oswald ...... February 6-2008 VEINOTTE, Charles Edward ...... November 21-2007 VERGE, Effie Florence...... January 16-2008 VERGE, Frederick...... October 31-2007 VERGE, Louis Llewellyn ...... November 21-2007

© NS Office of the Royal Gazette. Web version. 674 The Royal Gazette, Wednesday, April 2, 2008

Estate Name Date of First Insertion

VERGE, Phyllis Louisa ...... December 12-2007 VICKERS, Mary Frances Paula...... March 5-2008 VICKERS, Stanley Stuart ...... December 19-2007 VICTOR, Andrée Francine ...... November 7-2007 WADDEN, Ruby Georgina ...... November 7-2007 WADE, Murray Godfrey...... December 19-2007 WAGNER, Nelson Sylvester ...... March 19-2008 WAKELY, Jean M...... March 12-2008 WALKER, Bernice Marie...... October 24-2007 WALKER, Dorothy T ...... March 26-2008 WALKER, Mary Jessie...... January 30-2008 WAMBOLT, Sadie Mary ...... February 27-2008 WARD, Harvey Lloyd...... February 27-2008 WARD, Muriel Ruth...... February 27-2008 WARREN, William Russell ...... December 26-2007 WATHEN, Harry Edwin...... January 23-2008 WATTERS, Howard ...... November 28-2007 WEATHERBEE, George Leslie ...... March 12-2008 WEAVER, Annie May ...... November 7-2007 WEBBER, Margaret Louise ...... March 19-2008 WEISNER, Nona...... February 27-2008 WELSH, Foster Rubin...... November 7-2007 WENTZELL, Frances Virginia ...... March 5-2008 WENTZELL, Louis John (a.k.a. Lewis John Wentzell) ...... January 9-2008 WESOLKOWSKI, Jacek ...... October 24-2007 WESTON, Florence Gertrude ...... December 12-2007 WHALEN, Terrence Anthony ...... December 12-2007 WHIDDEN, Isabel Graham...... December 19-2007 WHITE, Florence Ester...... February 27-2008 WHITE, Frederick Donald...... March 26-2008 WHITE, Gerald Joseph ...... October 24-2007 WHITE, Gerald ...... February 6-2008 WHITE, Murray Douglas ...... November 21-2007 WHITE, Warren Wilfred...... October 10-2007 WHITFIELD, John Matthew (referred to in the Will as John M. Whitfield) ...... January 23-2008 WHITING, Horace Donald John ...... February 6-2008 WHYNOT, Reta Irene ...... November 14-2007 WILLIAMS, Elta Irene ...... October 24-2007 WILLIAMS, Florence...... February 13-2008 WILLIAMS, Hugh Alexander ...... February 27-2008 WILLIAMS, Patricia Margaret ...... January 30-2008 WILSON, Elda Maxine...... January 9-2008 WILSON, Gerald Vaughn ...... February 20-2008 WINTERS, Michael Lorne ...... March 19-2008 WITHERALL, Simon Maxwell...... December 19-2007 WITHROW, Evelyn Grace ...... March 19-2008 WOLFE, Donald Frederick ...... December 26-2007 WOLFE, James Louis ...... December 19-2007 WOLTER, Helmut Karl ...... October 10-2007 WOOD, Ernest E ...... February 27-2008

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 2, 2008 675

Estate Name Date of First Insertion

WOOD, Rosaleigh M...... February 13-2008 WOODWORTH, Alda M ...... January 30-2008 WOODWORTH, Elizabeth Maude ...... December 12-2007 WOODWORTH, Greta Marion ...... February 27-2008 YOUNG, Byron Adolphus ...... November 7-2007 YOUNG, Mary Anne Deborah ...... January 2-2008 YOUNGSTROM, Dorothy ...... January 2-2008 YUILL, Ralph Wayne ...... November 7-2007 ZAFIRIS, William George ...... October 17-2007 ZARESKI, Christine Anne ...... February 6-2008 ZATZMAN, Joseph...... January 30-2008 ZINCK, Clyde Murray...... March 26-2008 ZWICKER, Martha Churchill ...... January 16-2008

INDEX OF NOTICES APRIL 2, 2008 ISSUE

Orders in Council: Motor Vehicle Act: 2008-156 ...... 639 Speedometer Calibration Instructors designations . . 640 2008-180 ...... 639 Motor Vehicle Transport Act, 1987: Change of Name Act: Huynh Lam o/a Capital Limousine ...... 645 Ashley Rebekah Beatrice Bienvenu...... 643 Bekele Hiale Bogalesh...... 643 Notaries and Commissioners Act: Brady Patrick Earl England...... 643 Commissioner appointments and revocations . . 639-40 Christopher Mark Keith-Murray ...... 643 Megan Nicole Lloyd ...... 644 Probate Act: Martina Frances MacKay...... 644 Citation Notices (first time)...... 648 Alexandra Laurelle White ...... 644 Estate Notices (first time) ...... 648

Companies Act: 3171433 Nova Scotia Limited ...... 641 3210699 Nova Scotia Company ...... 641 SECOND OR SUBSEQUENT TIME NOTICES 3226988 Nova Scotia Limited ...... 641 Ernest & Bridget Edwards Company Limited.... 641 Motor Carrier Act: Marshall’s Hair Care Limited ...... 642 Trans County Transportation Society ...... 645 NG Projects Inc...... 642 Le Transport de Clare Society - Clare Transportation Ocean Deep Fisheries Limited ...... 642 Society...... 646 South Shore Tax Service Limited ...... 642 Jamar Transport Ltd. o/a A.S.H. Coachlines...... 647 Transtar Canada ULC ...... 643 Probate Act: Motor Carrier Act: Citation notices ...... 648 Huynh Lam o/a Capital Limousine ...... 644 Estate notices...... 654

© NS Office of the Royal Gazette. Web version. 676 The Royal Gazette, Wednesday, April 2, 2008

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

The Royal Gazette is published every Wednesday. SUBSCRIPTION (one year) ...... $130.97 Notices must be received by the Royal Gazette office not later than 12:00 noon on Wednesdays in order to 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) . . . $59.02 Cheques or money orders should be made payable to Proof in Solemn Form (3 insertions)...... $25.83 THE MINISTER OF FINANCE and all notices, Citation to Close (5 insertions) ...... $25.83 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.