Nova Scotia

Published by Authority PART 1 VOLUME 217, NO. 4

HALIFAX, NOVA SCOTIA, WEDNESDAY, JANUARY 23, 2008

A certified copy of an Order in Council To be Acting Minister of Environment and Labour and dated January 22, 2008 to be responsible for any and all other duties assigned to that Minister from 4:00 p.m., Thursday, January 17, 2008 2008-18 until 7:00 p.m., Friday, January 25, 2008: the Honourable Bill Dooks; The Governor in Council is pleased to revoke that To be Acting Attorney General and Minister of Justice, portion of Order in Council 2008-13 dated January 15, Acting Minister responsible for the Human Rights Act, 2008 which appointed the Honourable as Acting Minister responsible for the Regulations Act and Acting Minister of Education from 6:00 a.m., Saturday, Acting Minister responsible for Part II of the Workers’ January 19, 2008 until 4:30 p.m., Thursday, January 24, Compensation Act from 8:00 a.m. until 10:00 p.m. on 2008. Tuesday, January 29, 2008: the Honourable ; The Governor in Council is pleased to appoint, and confirm and ratify the actions of the following To be Acting Minister of Finance, Acting Minister of Ministers: Aboriginal Affairs, Acting Minister responsible for the To be Acting Minister of Education, Acting Minister Securities Act and for the Insurance Act, Acting Minister of Finance and to be responsible for any and all other responsible for the administration of Part I of the Gaming duties assigned to that Minister from 12:00 pm until Control Act, Acting Minister responsible for the Elections approximately 6:00 p.m., on Wednesday, January 16, Act, Acting Minister responsible for the Utility and 2008: the Honourable ; Review Board Act, and to be responsible for any and all To be Acting Premier, Acting President of the other duties assigned to that Minister from 8:00 a.m. until Executive Council and Acting Minister of 10:00 p.m., on Tuesday, January 22, 2008: the Intergovernmental Affairs from approximately 5:00 Honourable Angus MacIsaac. p.m., Thursday, January 17, 2008 until approximately 5:00 p.m., Friday, January 18, 2008: the Honourable Certified to be a true copy ; sgd: R. C. Fowler To be Acting Minister of Service Nova Scotia and R. C. Fowler Municipal Relations, Acting Minister responsible for Clerk of the Executive Council the Residential Tenancies Act, and Acting Chair of Treasury and Policy Board and to be responsible for any PROVINCE OF NOVA SCOTIA and all other duties assigned to that Minister from 1:00 DEPARTMENT OF JUSTICE p.m., Thursday, January 17, 2008 until 10:00 p.m., Friday, January 18, 2008: the Honourable Bill Dooks; The Minister of Justice and Attorney General, Cecil P. To be Acting Minister of Health Promotion and Clarke, under the authority vested in him by clause 2(b) of Protection, Acting Minister of African Nova Scotian Chapter 23 of the Acts of 1996, the Court and Affairs, Acting Minister of Volunteerism and to be Administrative Reform Act, Order in Council 2004-84, the responsible for any and all other duties assigned to that Assignment of Authority Regulations, and Sections 6 and Minister from 12:00 p.m., Thursday, January 17, 2008 7 of Chapter 312 of the Revised Statutes of Nova Scotia, until 5:00 p.m., Friday, January 18, 2008: the 1989, the Notaries and Commissioners Act, is hereby Honourable Chris d’Entremont; pleased to advise of the following:

© NS Office of the Royal Gazette. Web version. 179 180 The Royal Gazette, Wednesday, January 23, 2008

To be reappointed as Commissioner(s) pursuant to Province of Nova Scotia (Justice); the Notaries and Commissioners Act: Angela D. Steele-Hall of Reserve Mines in the Cape Karen Isenor of Carrolls Corner in the Halifax Breton Regional Municipality, while employed with the Regional Municipality, for a term commencing January YMCA of Cape Breton; 1, 2008 and to expire December 31, 2013; and Yvette L. Taylor of Kingston in the County of Kings, Peter Townsend of Annapolis Royal in the County of for a term commencing January 17, 2008 and to expire Annapolis, for a term commencing January 17, 2008 and January 16, 2013; to expire January 16, 2013. Jo-Ann E. White of Milton in the County of Queens, for To be appointed as Commissioners pursuant to the a term commencing January 17, 2008 and to expire January Notaries and Commissioners Act: 16, 2013 (Fownes Law Office Incorporated); Stacey Clayton of Amherst in the County of Peter Wilde of Beaver Bank in the Halifax Regional Cumberland, for a term commencing January 17, 2008 Municipality, for a term commencing January 17, 2008 and and to expire January 16, 2013; to expire January 16, 2013; and Melinda A. Cronin of Kingston in the County of Dianne Willis of Sydney in the Cape Breton Regional Kings, while employed with the Annapolis Valley Municipality, while employed with the Province of Nova Regional School Board; Scotia (Service Nova Scotia and Municipal Relations). A. Irene Ferguson of Sydney in the Cape Breton Regional Municipality, while employed with the Sydney DATED at Halifax, Nova Scotia, this 17th day of Minor Hockey Association; January, 2008. Jonathan Foster of Hantsport in the County of Hants, for a term commencing January 17, 2008 and to expire Cecil P. Clarke January 16, 2013; Minister of Justice and Attorney General Kenneth Fraser of Hebron in the County of Yarmouth, while employed with the Royal Canadian IN THE MATTER OF: The Companies Act, Mounted Police; Chapter 81, R.S.N.S. 1989, as amended Alice R. Harnish of Halifax in the Halifax Regional - and - Municipality, while employed with the Province of Nova IN THE MATTER OF: The Application of Scotia (Economic Development); 3149512 Nova Scotia Limited for Leave to Tina Hurley of Thurburn in the County of Pictou, Surrender its Certificate of Incorporation while employed with the Pictou County Integrated Street Crime Enforcement Unit; 3149512 NOVA SCOTIA LIMITED hereby gives Terry L. Lawrence of Upper Nine Mile River in the notice pursuant to the provisions of Section 137 of the County of Hants, for a term commencing January 17, Companies Act that it intends to make application to the 2008 and to expire January 16, 2013 (Cragg Wozniak, Nova Scotia Registrar of Joint Stock Companies for leave law firm); to surrender its Certificate of Incorporation. Lisa Lévesque of Yarmouth in the County of Yarmouth, while employed with the Royal Canadian DATED the 23rd day of January, 2008. Mounted Police; Peter McCarron of Yarmouth in the County of Edwin C. Harris Yarmouth, while employed with the Royal Canadian McInnes Cooper Mounted Police; 1300-1969 Upper Water Street John A. Mombourquette of Dartmouth in the Halifax Regional Municipality, while employed with the Purdy’s Wharf Tower II Province of Nova Scotia (Natural Resources); Halifax NS B3J 3R7 Sandra P. Nearing of New Victoria in the Cape Solicitor for 3149512 Nova Scotia Limited Breton Regional Municipality, for a term commencing January 17, 2008 and to expire January 16, 2013 (Neil F. 208 January 23-2008 McMahon, law firm); Michelle L. Negus of Dartmouth in the Halifax IN THE MATTER OF: The Companies Act, Regional Municipality, while employed with the Chapter 81, R.S.N.S. 1989, as amended; Province of Nova Scotia (Environment and Labour); - and - Tanya Darlene Skelhorn of Prospect Bay in the IN THE MATTER OF: An Application by Halifax Regional Municipality, while employed with the Carriage Motor Holdings Limited for Leave Halifax Regional School Board; to Surrender its Certificate of Incorporation Mary Spencer of Main-A-Dieu in the Cape Breton Regional Municipality, while employed with the

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, January 23, 2008 181

NOTICE IS HEREBY GIVEN that Carriage Motor 204 January 23-2008 Holdings Limited intends to make an application to the Registrar of Joint Stock Companies for leave to IN THE MATTER OF: The Nova Scotia surrender its Certificate of Incorporation. Companies Act, R.S.N.S. (1989), as amended - and - DATED this 23rd day of January, 2008. IN THE MATTER OF: The Application of Eastman Resins and Polymers (Canada) Company for Leave David R. Melvin / Livingstone & Company to Surrender its Certificate of Amalgamation Solicitor for Carriage Motor Holdings Limited EASTMAN RESINS AND POLYMERS (CANADA) 180 January 23-2008 COMPANY hereby gives notice pursuant to the provisions of Section 137 of the Companies Act that it IN THE MATTER OF: The Companies Act, intends to make application to the Registrar of Joint Stock Chapter 81, R.S.N.S. 1989, as amended; Companies of the Province of Nova Scotia for leave to - and - surrender the Certificate of Amalgamation of the IN THE MATTER OF: An Application by Company. Compagnie WHWW Hotels (Sherbrooke)/ WHWW Hotels (Sherbrooke) Company for DATED at Halifax, Nova Scota, on this 21st day of Leave to Surrender its Certificate of Incorporation January, 2008.

NOTICE IS HEREBY GIVEN that Compagnie Kate Harris Neonakis WHWW Hotels (Sherbrooke)/WHWW Hotels Harris Neonakis (Sherbrooke) Company intends to make an application Lawyers & Tax Advisors to the Registrar of Joint Stock Companies for leave to Solicitor for Eastman Resins and Polymers surrender its Certificate of Incorporation. (Canada) Company

DATED January 23, 2008. 184 January 23-2008

Kimberly Bungay / Stewart McKelvey IN THE MATTER OF: The Companies Act, Solicitor for Compagnie WHWW Hotels (Sherbrooke)/ Chapter 81, R.S.N.S. 1989, as amended WHWW Hotels (Sherbrooke) Company - and - IN THE MATTER OF: The Application of 183 January 23-2008 Navigator Pro Management Group Inc. for Leave to Surrender its Certificate of Incorporation IN THE MATTER OF: The Companies Act, and its Certificate of Name Change Chapter 81, R.S.N.S. 1989 - and - NAVIGATOR PRO MANAGEMENT GROUP INC. IN THE MATTER OF: An Application of hereby gives notice pursuant to the provisions of Section Dartmouth Pharmacy Limited (the “Company”) 137 of the Companies Act that it intends to make for Leave to Surrender its Certificate of Incorporation application to the Nova Scotia Registrar of Joint Stock Companies for leave to surrender its Certificate of NOTICE IS HEREBY GIVEN that Dartmouth Incorporation and its Certificate of Name Change. Pharmacy Limited intends to make an application to the Registrar of Joint Stock Companies for leave to DATED the 23rd day of January, 2008. surrender its Certificate of Incorporation pursuant to Section 137 of the Companies Act of Nova Scotia. Joseph A. F. Macdonald McInnes Cooper DATED at Dartmouth, Nova Scotia, this 23rd day of 1300-1969 Upper Water Street January, 2008. Purdy’s Wharf Tower II Halifax NS B3J 3R7 Kent W. Rodgers Solicitor for Navigator Pro Management Group Inc. Casey Rodgers Chisholm Penny 203-175 Main Street 209 January 23-2008 Dartmouth, Nova Scotia B2X 1S1 Solicitor for Dartmouth Pharmacy Limited

© NS Office of the Royal Gazette. Web version. 182 The Royal Gazette, Wednesday, January 23, 2008

IN THE MATTER OF: The Companies Act, 179 January 23-2008 Chapter 81, R.S.N.S. 1989, as amended; - and - FORM A IN THE MATTER OF: An Application by T.W. Nowaskey Investments ULC for Leave CHANGE OF NAME ACT to Surrender its Certificate of Incorporation Notice of Application for Change of Name

NOTICE IS HEREBY GIVEN that T.W. Nowaskey NOTICE is hereby given that an application will be Investments ULC intends to make an application to the made to the Registrar General for a change of name, Registrar of Joint Stock Companies for leave to pursuant to the provisions of the Change of Name Act, by surrender its Certificate of Incorporation. me: Lauren Cardiff-MacDougall of 64 Slayter Street in Dartmouth, in the Province of Nova Scotia as follows: DATED January 23, 2008. To change my minor unmarried child’s name from Emily Rose Cardiff-MacDougall to Emily Rose Kimberly Bungay / Stewart McKelvey MacDougall. Solicitor for T.W. Nowaskey Investments ULC DATED this 14th day of Janaury, 2008. 182 January 23-2008 L. MacDougall IN THE MATTER OF: The Companies Act, (Signature of Applicant) Chapter 81, R.S.N.S. 1989, as amended; - and - 201 January 23-2008 IN THE MATTER OF: An Application by Pacific International Engineering Corp. for FORM A Leave to Surrender its Certificate of Incorporation CHANGE OF NAME ACT NOTICE IS HEREBY GIVEN that Pacific Notice of Application for Change of Name International Engineering Corp. intends to make an application to the Registrar of Joint Stock Companies NOTICE is hereby given that an application will be for leave to surrender its Certificate of Incorporation. made to the Registrar General for a change of name, pursuant to the provisions of the Change of Name Act, by DATED January 23, 2008. me: Gary William West of 234A Waverley Road in Dartmouth, in the Province of Nova Scotia as follows: Kimberly Bungay / Stewart McKelvey To change my minor unmarried child’s name from Solicitor for Pacific International Engineering Corp. Braydon William Conrad to Braydon William Conrad-West. 181 January 23-2008 DATED this 16th day of January, 2008. FORM A Gary West CHANGE OF NAME ACT (Signature of Applicant) Notice of Application for Change of Name 158 January 23-2008 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: Paul Neal Buckler of RR4 Annapolis Royal, in CHANGE OF NAME ACT the Province of Nova Scotia as follows: Notice of Application for Change of Name To change my name from Paul N. Buckler to Paul N. Shipley. NOTICE is hereby given that an application will be made to the Registrar General for a change of name, DATED this 1st day of January, 2008. pursuant to the provisions of the Change of Name Act, by me: Elisa Grace Young of 1247 Russell Avenue in Los Paul N. Buckler Altos, in the State of California, USA as follows: (Signature of Applicant)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, January 23, 2008 183

To change my name from Elisabeth Grace IN THE COURT OF PROBATE FOR NOVA SCOTIA Edwards to Elisa Grace Young. IN THE ESTATE OF JEAN M. WAKELY, Deceased

DATED this 17th day of January, 2008. Application for Proof in Solemn Form Notice of Application Elisa Young (S.64(3)(a)) (Signature of Applicant) The applicant Cheryl Matthews has applied to the 156 January 23-2008 Registrar of the Probate Court of Nova Scotia, at the Probate District of Truro, 1 Church Street, Truro, Nova FORM A Scotia, for an Application for Proof in Solemn Form of a Last Will and Testament dated August 13, 2003, to be CHANGE OF NAME ACT heard on Tuesday, February 19, 2008, at 9:30 a.m. Notice of Application for Change of Name The affidavit of Cheryl Matthews in Form 46, a copy NOTICE is hereby given that an application will be of which is attached to this Notice of Application, is filed made to the Registrar General for a change of name, in support of this application. Other materials may be pursuant to the provisions of the Change of Name Act, filed and will be delivered to you or your lawyer before by me: Tara Marie Hill of 109 Upper MacLean Street the hearing. in Glace Bay, in the Province of Nova Scotia as follows: NOTICE: If you contest any part of the application To change my minor unmarried child’s name from you must complete and file a notice of objection in Form Macy Helene Lynk to Macy Helene Hill. 47 with the court, and then serve the notice of objection on the personal representative and each person interested DATED this 5th day of January, 2008. in the estate.

Tara Hill If you do not file and serve a notice of objection you (Signature of Applicant) will not be entitled to any notice of further proceedings and you may only make representations at the hearing 162 January 23-2008 with the permission of the registrar or judge.

FORM A If you do not come to the hearing in person or as represented by your lawyer the court may give the CHANGE OF NAME ACT applicant what they want in your absence. You will be Notice of Application for Change of Name bound by any order the court makes.

NOTICE is hereby given that an application will be Therefore, if you contest any part of this application made to the Registrar General for a change of name, you or your lawyer must file and serve a notice of pursuant to the provisions of the Change of Name Act, objection in Form 47 and come to the hearing. by me: Steven Timothy Michael MacKay of 1088 Terra Nova Road in Louisbourg, in the Province of DATED January 2, 2008. Nova Scotia as follows: To change my name from Steven Timothy Michael M. Ann Levangie MacKay to Steven Timothy Michael Holland. Lawyer for Applicant 10 Church Street, Truro NS B2N 5B9 DATED this 14th day of January, 2008. Telephone: 902-896-6129, Fax: 902-893-3071 E-mail: [email protected] Steven MacKay (Signature of Applicant) 104 January 16-2008 - (3iss)

155 January 23-2008

© NS Office of the Royal Gazette. Web version. 184 The Royal Gazette, Wednesday, January 23, 2008

PROVINCE OF NOVA SCOTIA DEPARTMENT OF JUSTICE

IN THE MATTER OF SECTION 254(1) OF THE CRIMINAL CODE OF CANADA

Under the authority vested in me by Section 254(1) of the Criminal Code of Canada, I hereby designate:

Chris Burke Corey Lance Knowles Kentville Police Service Royal Canadian Mounted Police Province of Nova Scotia Province of Nova Scotia

Gerard Rose-Berthiaume Morgan MacPherson Royal Canadian Mounted Police Royal Canadian Mounted Police Province of Nova Scotia Province of Nova Scotia

Shane Foster John Marin Royal Canadian Mounted Police Royal Canadian Mounted Police Province of Nova Scotia Province of Nova Scotia

Jim Amo Carrie McCabe Royal Canadian Mounted Police Royal Canadian Mounted Police Province of Nova Scotia Province of Nova Scotia

Samantha Condran David McNulty Royal Canadian Mounted Police Royal Canadian Mounted Police Province of Nova Scotia Province of Nova Scotia

Lee Cooke Jonathan Racicot Halifax Regional Police Royal Canadian Mounted Police Province of Nova Scotia Province of Nova Scotia

Martin Fry Joseph Roy Royal Canadian Mounted Police Royal Canadian Mounted Police Province of Nova Scotia Province of Nova Scotia

Nicolas Gariepy Jonathan Saxby Royal Canadian Mounted Police Royal Canadian Mounted Police Province of Nova Scotia Province of Nova Scotia

Melanie Geoffrion Colby Smith Royal Canadian Mounted Police Royal Canadian Mounted Police Province of Nova Scotia Province of Nova Scotia

Dianne Hartery Stephen Squires Royal Canadian Mounted Police Royal Canadian Mounted Police Province of Nova Scotia Province of Nova Scotia

Mark Hurlburt Raphael Vezina Royal Canadian Mounted Police Royal Canadian Mounted Police Province of Nova Scotia Province of Nova Scotia

Troy Keirstead Francois Levesque Royal Canadian Mounted Police Royal Canadian Mounted Police Province of Nova Scotia Province of Nova Scotia

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, January 23, 2008 185

Micheal Donald Rosland Harold Prime Royal Canadian Mounted Police Royal Canadian Mounted Police Province of Nova Scotia Province of Nova Scotia

Brad Maxner Timothy Sheppard Royal Canadian Mounted Police Halifax Regional Police Province of Nova Scotia Province of Nova Scotia

as Qualified Breath Test Technicians within the meaning of Section 254(1) of the said Criminal Code of Canada.

DATED at Halifax, Nova Scotia, this 17th day of January, 2008.

Cecil P. Clarke Minister of Justice and Attorney General

TAKE NOTICE THAT the following persons have been designated as being Aides de Camp to the Lieutenant Governor of Nova Scotia, which appointment is in effect as of the date of this notice:

ROBERT A. ADAMS, CD BARRY BEST Captain Constable Canadian Forces (Army - Reserve) Cape Breton Regional Police Regional Cadet Support Unit Atlantic Sydney Halifax

WILLIAM F. BURCHELL, MMM, CD MALCOLM BURKE Lieutenant-Commander Constable Canadian Forces (Navy - Ret’d) Cape Breton Regional Police Halifax Sydney

CAROL CAMPBELL-WAUGH JOHN F. CATER, CD Constable Captain Halifax Regional Police Canadian Forces (Air - Reserve) Halifax Regional Cadet Support Unit (Atlantic) Shearwater

MARK CONNELL WALTER DENNY Constable Constable Royal Canadian Mounted Police Royal Canadian Mounted Police Yarmouth Town Detachment Eskasoni First Nation Yarmouth Cape Breton Regional Municipality

MARK FUREY RUSSELL B. GALLANT Staff Sergeant Captain Royal Canadian Mounted Police Canadian Forces (Army - Reserve) Lower Sackville Detachment Sydney Lower Sackville

DAVID A. HICKEY CHRISTINE HOBIN Sergeant Constable Cape Breton Regional Police Royal Canadian Mounted Police Sydney Lower Sackville Detachment Lower Sackville

© NS Office of the Royal Gazette. Web version. 186 The Royal Gazette, Wednesday, January 23, 2008

DOUGLAS KEIRSTEAD STUART KNOCKWOOD Captain Constable Canadian Forces (Air - Reserve) Royal Canadian Mounted Police Regional Cadet Support Unit (Atlantic) Millbrook First Nation, Truro Shearwater

WARREN MACEACHERN RUTH MCLEA Sergeant Inspector Cape Breton Regional Police Royal Canadian Mounted Police Sydney “H” Division Headquarters Halifax

COLIN MILLER DONALD MOSER Constable Sergeant Royal Canadian Mounted Police Halifax Regional Police “H” Division Headquarters Halifax Halifax

TIM MOSER, CD KIM MURPHY Detective Sergeant Constable Halifax Regional Police Royal Canadian Mounted Police Halifax VIP - Security Section Headquarters, Halifax

BRENDA NELSON SCOTT NELSON Lieutenant Lieutenant Canadian Forces (Navy - Regular) Canadian Forces (Navy - Regular) Maritime Forces Atlantic Maritime Forces Atlantic HMCS TORONTO HMCS IROQUOIS Halifax Halifax

GHISLAIN RANCOURT, CD KRAY ROBICHAUD, CD Major Lieutenant Commander Canadian Forces (Air - Regular) Canadian Forces (Navy - Reserve) 405 Maritime Patrol Squadron Maritime Forces Atlantic 14 Wing Greenwood HMCS KINGSTON Halifax

NANCY RUDBACK CRAIG SMITH Sergeant Corporal Halifax Regional Police Royal Canadian Mounted Police Halifax “H” Division Headquarters Halifax

DIANNE STAIRS PAUL VICKERS Sergeant Sergeant Royal Canadian Mounted Police Royal Canadian Mounted Police Atlantic Region, Halifax Richmond County District Arichat

BRIAN WALL, CD CATHERINE WEIS, CD Captain Captain Canadian Forces (Air - Regular) Canadian Forces (Army - Reserve) 406 (M) OTS Squadron, 12 Wing Shearwater Land Force Atlantic Area Headquarters Shearwater Halifax

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, January 23, 2008 187

FORM 17A NSUARB - PAM-08-03

NOVA SCOTIA UTILITY AND REVIEW BOARD

IN THE MATTER OF THE MOTOR CARRIER ACT -and- IN THE MATTER OF THE APPLICATION of GREEN RIDER LIMITED to amend Motor Carrier License No. 2250

NOTICE OF APPLICATION

TAKE NOTICE THAT Green Rider Limited of 2679 Bishopville Road, Hantsport, Nova Scotia, B0P 1P0 has applied to the Nova Scotia Utility and Review Board (the “Board”) on January 22, 2008 under the provisions of the Motor Carrier Act for an Amendment to Motor Carrier License No. 2250, as follows:

To amend Schedule” D” (1) Rates, Tolls and Charge as by increasing the Weekly and Daily rates by 2% to 6.8% as follows:

Mileage Band Current Weekly Base Proposed Weekly Current Daily Proposed Daily Rate Base Rate Base Rate Base Rate

0 to 29.9 kms $46 $49 $13 $14

30 to 37.4 kms $49 $53 $14 $15

37.5 to 44.9 kms $53 $57 $15 $16

45 to 52.4 kms $58 $60 $16 $17

52.5 to 59.9 kms $62 $64 $17 $18

60 to 67.4 kms $65 $68 $18 $19

67.5 to 74.9 kms $69 $72 $20 $21

75 to 82.54 kms $73 $76 $21 $22

82.5 to 89.9 kms $76 $80 $21 $23

90 to 97.4 kms $80 $84 $23 $24

97.5 to 104.9 kms $85 $88 $24 $25

105 to 112.4 kms $88 $92 $25 $26

112.5 to 119.9 kms $92 $96 $26 $27

120 to 127.4 kms $96 $100 $27 $29

127.5 to 134.9 kms $100 $103 $28 $29

* ALSO amending NOTES #(4) by adding "AN ADDITIONAL FREE WEEK OF TRAVEL TO BE GRANTED BETWEEN CHRISTMAS AND NEW YEARS."

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.

© NS Office of the Royal Gazette. Web version. 188 The Royal Gazette, Wednesday, January 23, 2008

Unless the Board, on or before 4:00 p.m. on Wednesday the 20th day of February, 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 23rd day of January, 2008.

GREEN RIDER LIMITED NAME OF APPLICANT

January 23-2008 - (2iss)

FORM 17A NSUARB - PAM-08-01

NOVA SCOTIA UTILITY AND REVIEW BOARD

IN THE MATTER OF THE MOTOR CARRIER ACT -and- IN THE MATTER OF THE APPLICATION of WHITE’S TRANSIT SERVICE LIMITED to amend Motor Carrier License No. 2688

NOTICE OF APPLICATION

TAKE NOTICE THAT White’s Transit Service Limited of 21 Birchwood Road, Williamswood, Nova Scotia, B3V 1E4 has applied to the Nova Scotia Utility and Review Board (the “Board”) under the provisions of the Motor Carrier Act for an Amendment to Motor Carrier License No. 2688, as follows:

(1) To amend Schedule “E”(2) by adding (1) one 48/71 passenger school bus to operate under Schedule “F”(2) of Motor Carrier License No. 2688 which reads as follows:

SPECIALTY IRREGULAR RESTRICTED AREA PUBLIC PASSENGER CHARTER SERVICE - the transportation of any organized group from and to any point within the Province of Nova Scotia one way or return.

VEHICLE: 48/71 passenger school bus 1995 International, Serial No. 1HVBBAAP6SH202232

(2) To amend Schedule “D”(1) Rates, Tolls and Charges by deleting existing and replacing with the following:

New Rates, Tolls & Charges

Vehicle Capacity Per Per Daily Hourly Min Layover Driver Driver Km Km Rate Rate Charge Rate/Day Accom. Meals Live Dead (9 hrs) (3 hrs) 10/14 pass van 1.90 1.70 450 .00 60.00 230.00 190.00 135.00 40.00 21/25/27 pass mini-coach 2.20 1.80 750.00 82.00 300.00 200.00 135.00 40.00 36/54 activity bus 2.10 1.75 575.00 55.00 210.00 200.00 135.00 40.00 48/71 activity bus 2.10 1.75 575.00 55.00 210.00 200.00 135.00 40.00

Vehicle Capacity Per Km Per Daily Hourly Min Layover Driver Driver Live Km Rate Rate Charge Rate/Day Accom. Meals Dead (9 hrs) (3 hrs) 47 pass Coach 2.60 2.30 950.00 100.00 450.00 450.00 135.00 40.00

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, January 23, 2008 189

Cancellation Policy

Any person cancelling a multi-day charter trip day shall pay, if cancelled within 30 days of departure dates for ½ of charter price plus HST.

Any schools cancelling a charter trip within 7 days of charter shall pay $100.00 per day per vehicle + HST.

Any tour company and / or organized groups excluding schools cancelling a charter trip scheduled within 30 days of departure date shall pay $100.00 per day per vehicle plus HST.

Drivers accommodation - $135.00 per night Drivers meals applicable when away from home overnight - $40.00 Ferry, Bridge Tolls, Parking Fees and Toll Highways are extra.

Whichever is greater of the above shall apply. White’s Transit will not be responsible for items lost or stolen on the vehicles.

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 13th day of February, 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 14th day of January, 2008.

WHITE’S TRANSIT SERVICE LIMITED Name of Applicant

January 16-2008 - (2iss)

FORM 17A NSUARB - PAM-08-02

NOVA SCOTIA UTILITY AND REVIEW BOARD

IN THE MATTER OF THE MOTOR VEHICLE TRANSPORT ACT, 1987 -and- IN THE MATTER OF THE APPLICATION OF WHITE’S TRANSIT SERVICE LIMITED to amend Extra-Provincial Operating License No. X 2448

NOTICE OF APPLICATION

TAKE NOTICE THAT White’s Transit Service Limited of 21 Birchwood Road, Williamswood, Nova Scotia, B3V 1E4 has applied to the Nova Scotia Utility and Review Board (the “Board”) under the provisions of the Motor Vehicle Transport Act, 1987 for an Amendment to Extra-Provincial Operating License No. X 2448 as follows:

1) To amend Schedule “D”(1) Rates, Tolls and Charges by deleting existing and replacing with the following:

RATES:

White's Transit Service Limited X 2448 New Rates, Tolls & Charges for 2008

© NS Office of the Royal Gazette. Web version. 190 The Royal Gazette, Wednesday, January 23, 2008

Vehicle Capacity Per Per Daily Hourly Min Layover Driver Driver Km Km Rate Rate Charge Rate/Day Accom. Meals Live Dead (10 (3 hrs) hrs) 10/14 pass van 1.95 1.75 475.00 60.00 240.00 190.00 140.00 40.00 21/25/26/27 & 29 2.30 1.90 775.00 82.00 325.00 200.00 140.00 40.00 pass mini-coach 36/54 activity bus 2.20 1.80 625.00 55.00 225.00 200.00 140.00 40.00 47/71 activity bus 2.20 1.80 625.00 55.00 225.00 200.00 140.00 40.00 48/72 activity bus 2.20 1.80 625.00 55.00 225.00 200.00 140.00 40.00

Vehicle Per Km Per Daily Hourly Min Layover Driver Driver Capacity Live Km Rate Rate Charge Rate/Day Accom. Meals Dead (10 (3 hrs) hrs) 47 pass Coach 2.70 2.40 975.00 100.00 500.00 450.00 140.00 40.00

Cancellation Policy

Any person cancelling a multi-day charter trip shall pay, if cancelled within 30 days of departure dates for ½ of charter price plus HST.

Any schools cancelling a charter trip within 7 days of charter shall pay $100.00 per day per vehicle + HST unless cancelled due to weather.

Any tour company and / or organized groups excluding schools, cancelling a charter trip scheduled within 30 days of departure date shall pay $100.00 per day per vehicle plus HST.

Drivers accommodation - $140.00 per night Drivers meals applicable when away from home overnight - $40.00 Ferry, Bridge Tolls, Parking Fees and Toll Highways are extra.

Whichever is greater of the above shall apply. White’s Transit will not be responsible for items lost or stolen on the vehicles.

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 13th day of February, 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 14th day of January, 2008.

WHITE’S TRANSIT SERVICE LIMITED Name of Applicant

January 16-2008 - (2iss)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, January 23, 2008 191

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 ANNIS, Maxwell Herbert Rodney K. Annis (Ex) David A. Proudfoot Nictaux, Annapolis County 9202 Highway 10 811 Central Avenue January 15-2008 Nictaux NS B0S 1P0 PO Box 100 Greenwood NS B0P 1N0 January 23-2008 - (6m)

© NS Office of the Royal Gazette. Web version. 192 The Royal Gazette, Wednesday, January 23, 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 ATWELL, Phyllis Lavaugh John Raymond Atwell (Ex) John H. Armstrong Lequille, Annapolis County 12 Acacia Street Armstrong Law Office Inc. January 9-2008 Dartmouth NS B2W 1J6 PO Box 575 Annapolis Royal NS B0S 1A0 January 23-2008 - (6m)

BAGG, Margaret Robert Bagg (Ex) Mary Jane McGinty The Berkeley, Halifax 201-7211 Quinpool Road McGinty McCleave Halifax Regional Municipality Halifax NS B3L 1C7 Box 227, Suite 705 January 16-2008 Park Lane Terraces 5657 Spring Garden Road Halifax NS B3J 3R4 January 23-2008 - (6m)

BAKER, Virginia Evangeline Shirley Anne Baker G. F. Philip Romney Pleasantville, Lunenburg County 55 Scotia Street Romneylaw Inc. December 4-2007 Bridgewater NS B4V 1E6 PO Box 368 and Lucy M. V. Hull Bridgewater NS B4V 2W9 162 Smith Road, West Northfield January 23-2008 - (6m) RR 2 Bridgewater NS B4V 2W1 (Ads)

BOUDREAU, Marie Lorraine Paul Thomas Boudreau (Ad) Jason D. L. Boudrot Arichat, Richmond County 18 Raymond Street boudrot rodgers December 19-2007 Lower Sackville NS B4C 1H1 301 Pitt Street, Unit 1 Port Hawkesbury NS B9A 2T6 January 23-2008 - (6m)

BROWN, Elizabeth Maxwell Kevin A. Wood (Administrator January 23-2008 - (6m) Dartmouth, Halifax Regional Municipality with the Will Annexed) August 1-2007 11 Government Road Sambro NS B3V 1R6

BROWN, Isabella May Carolyn May Brown; Gerard P. Scanlan Onslow, Colchester County Marion Anne Brown and 640 Prince Street November 28-2007 William (Bill) Beverly Brown PO Box 1228 (Ads) Truro NS B2N 5N2 12992 Highway No. 2 January 23-2008 - (6m) Onslow NS B2N 5B3

BURNS, Eileen Lauretta David Gordon Routledge (Ex) January 23-2008 - (6m) Halifax, Halifax Regional Municipality 2704 Dublin Street January 18-2008 Halifax NS B3L 3J9

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, January 23, 2008 193

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 FULFORD, Noreen Violet Paul Pitchuck (Ex) Frank G. Gillis, QC Glace Bay 27 Station Street 65 Minto Street Cape Breton Regional Municipality Reserve Mines NS B1E 1H9 PO Box 187 January 10-2008 Glace Bay NS B1A 5V2 January 23-2008 - (6m)

GIFFIN, Richard Lamont Clifford E. Giffin (Ad) Timothy A. Reid Edmonton, Alberta RR 5 176 Aberdeen Road July 30-2007 Bridgetown NS B0S 1C0 Bridgewater NS B4V 2S9 January 23-2008 - (6m)

GILL, Mary Louise Audrey L. Nickerson January 23-2008 - (6m) Yarmouth, Yarmouth County 26 Crosby Court, RR 1, Box 6 January 7-2008 Yarmouth NS B5A 4A5 and Shari MacGillivray 11 Albert Street Yarmouth NS B5A 3M7 (Exs)

HIMMELMAN, Jean Sandra Peggy Lee Slauenwhite (Ex) Borden L. Conrad, QC LaHave, Lunenburg County RR 1 Conrad & Feindel January 15-2008 LaHave NS B0R 1C0 70 Dufferin Street Bridgewater NS B4V 2G3 January 23-2008 - (6m)

ISNER, Frances Marion Gary R. Armsworthy (Ex) Gary R. Armsworthy Lakeside, Halifax Regional Municipality Suite 215-6021 Young Street Suite 215-6021 Young Street January 15-2008 Halifax NS B3K 2A1 Halifax NS B3K 2A1 January 23-2008 - (6m)

JOLLYMORE, George Ernest Cheryl Ann Harnish (Ex) January 23-2008- (6m) Glades Lodge, Halifax 2106 Highway 329 Halifax Regional Municipality RR 1 Hubbards NS B0J 1T0 November 7-2007

KELLER, Ada Marilyn Vango Andrea Rizzato Cape Breton Regional Municipality 36 Landron Crescent 797 Victoria Road January 14-2008 Toronto ON M9P 1K7 Sydney NS B1N 3B1 and Kevin Keller January 23-2008 - (6m) 2190 Highway 28 Sydney NS B1N 3H7 (Exs)

LANGLEY, Anne Mildred John G. Langley, QC (Ex) January 23-2008 - (6m) Merigomish, Pictou County 31 Rockwood Avenue December 10-2007 Halifax NS B3N 1X4

© NS Office of the Royal Gazette. Web version. 194 The Royal Gazette, Wednesday, January 23, 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 LEBLANC, Cecil J. Anita M. LeBlanc (Ex) Celia J. Melanson Dartmouth, Halifax Regional Municipality 47 Bass Court 25C King Street December 21-2007 Dartmouth NS B2V 2R8 PO Box 562 Shelburne NS B0T 1W0 January 23-2008 - (6m)

LUTZ, Earle Rupert Mona Eleanor Gould (Ex) Eric O. Sturk Aylesford, Kings County 1979 Harmony Road 188 Commercial Street January 10-2008 RR 1 Aylesford NS B0P 1C0 PO Box 475 Berwick NS B0P 1E0 January 23-2008 - (6m)

MacDONALD, Mary Florence Joseph G. MacDonald (Ex) Michael W. Stokoe, QC Salmon River, Colchester County 1396 Salmon River Road Burchell MacDougall January 11-2008 Salmon River NS B6L 4E2 710 Prince Street PO Box 1128 Truro NS B2N 5H1 January 23-2008 - (6m)

MacDONALD, Velma Mae D. Hugh MacGregor (Ex) E. Anne MacDonald New Glasgow, Pictou County RR 4 Roddam & MacDonald January 18-2008 New Glasgow NS B2H 5C7 140 Church Street PO Box 280 Pictou NS B0K 1H0 January 23-2008 - (6m)

MacFARLANE, Dorothy A. H. H. MacFarlane (Ex) January 23-2008 - (6m) Brookfield, Colchester County 48 Upper Brookfield Road December 7-2007 RR 2 Brookfield NS B0N 1C0

MacINTYRE, Angus Gerard Gregory (Gregor) MacIntyre (Ex) Patrick J. Murray, QC Sydney 81 Bungalow Road 130 Charlotte Street Cape Breton Regional Municipality Sydney NS B1R 1T3 PO Box 1477 January 9-2008 Sydney NS B1P 6R7 January 23-2008 - (6m)

MacLELLAN, Joyce Elizabeth Scott MacLellan (Ex) M. Jean Beeler, QC Halifax, Halifax Regional Municipality 3460 Windsor Street Weldon McInnis January 16-2008 Halifax NS B3K 5G4 118 Ochterloney Street Dartmouth NS B2Y 1C7 January 23-2008 - (6m)

MacPHAIL, Isabelle Eleanor George Chant (Ex) P. Gregory MacIsaac RR 1 West Bay, Inverness County 5600 Marble Mountain Road 214 Granville Street January 9-2008 RR 1 West Bay NS B0E 3K0 Port Hawkesbury NS B9A 2G3 January 23-2008 - (6m)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, January 23, 2008 195

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 MacPHEE, Arthur I. William Roach (Ex) Michael Tobin North Sydney 63 Charlotte Street 254 Commercial Street Cape Breton Regional Municipality Sydney NS B1P 1B8 PO Box 1925 January 11-2008 North Sydney NS B2A 3S9 January 23-2008 - (6m)

MATTHEWS, Cyril E. Linda Joy Matthews Kent L. Noseworthy Dartmouth, Halifax Regional Municipality 3194 Pennington Street 6470 Chebucto Road January 18-2008 Halifax NS B3L 4A9 Halifax NS B3L 1L4 and Joan Marsden January 23-2008 - (6m) 10458, 16th Avenue Edmonton AB T6J 5N8 (Exs)

MILNE, Annie Ethel Nora Tobin (Ex) Michael Tobin North Sydney 80 Archibald Avenue 254 Commercial Street Cape Breton Regional Municipality North Sydney NS B2A 2X1 PO Box 1925 January 15-2008 North Sydney NS B2A 3S9 January 23-2008 - (6m)

MORRISON, Kathleen Marie Raylene Marie MacDonald (Ad) Christopher T. Conohan Sydney 234 Lingan Road Khattar & Khattar Cape Breton Regional Municipality Sydney NS B1N 1W1 378 Charlotte Street December 20-2007 Sydney NS B1P 1E2 January 23-2008 - (6m)

MURPHY, Jack Douglas Glenna Grace Murphy (Ex) Bradford G. Yuill Brookfield, Colchester County 116 Lakeshore Road 541 Prince Street January 16-2008 PO Box 18 Truro NS B2N 1E8 Brookfield NS B0N 1C0 January 23-2008 - (6m)

NICKERSON, Cecil Whitman Blair Fraser Nickerson (Ex) Derek E. Vallis Middle Sackville c/o Charlton / Vallis Charlton / Vallis Halifax Regional Municipality Suite 518 Cogswell Tower Suite 518 Cogswell Tower December 13-2007 2000 Barrington Street 2000 Barrington Street Halifax NS B3J 3K1 Halifax NS B3J 3K1 January 23-2008 - (6m)

NISHI, Ken Geoffrey Nishi (Ad) Hugh MacIsaac Tappan, New York, USA RR 3 409 Granville Street January 9-2008 Mabou NS B0E 1X0 Port Hawkesbury NS B9A 2M5 January 23-2008 - (6m)

O’LEARY, John Edward Laura Katherine O’Leary (Ex) January 23-2008 - (6m) Dartmouth, Halifax Regional Municipality 39 Montebello Drive January 15-2008 Dartmouth NS B2X 2H1

© NS Office of the Royal Gazette. Web version. 196 The Royal Gazette, Wednesday, January 23, 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 O’REGAN, Frances Jane Lester James O’Regan (Ex) George Hubert MacNeill, QC Airdrie, Alberta 976 Silver Creek Drive PO Box 505 December 11-2007 Airdrie AB T4B 2R6 Amherst NS B4H 4A1 January 23-2008 - (6m)

REDDEN, Cindy Lynn Derek Dennis Redden (Ex) Brian MacLellan Glen Haven 12237 Peggy’s Cove Road Wickwire Holm Halifax Regional Municipality Glen Haven NS B0J 1Z0 Suite 2100-1801 Hollis Street January 18-2008 PO Box 1054 Halifax NS B3J 2X6 January 23-2008 - (6m)

RICE, Ann Ogilvie Donald Christopher Rice John W. Chandler, QC Toronto, Ontario 115 Eastbourne Avenue 5 Pleasant Street January 7-2008 Toronto ON M5P 2G4 and PO Box 511 Cheryl Ann Millar Chester NS B0J 1J0 11750 Dunes Road, Delray Dunes January 23-2008 - (6m) Boynton Beach FL 33436 USA (Exs)

ROBINSON, Ruby Alma Boyd Percy Robinson (Ex) John H. Armstrong Parker’s Cove, Annapolis County 4469 Shore Road, RR 3 Armstrong Law Office Inc. January 8-2008 Granville Ferry NS B0S 1K0 PO Box 575 Annapolis Royal NS B0S 1A0 January 23-2008 - (6m)

ROY, Devabrata Shirpra Das (Ad) Peter Lederman, QC Halifax, Halifax Regional Municipality 2070 Quingate Place, Suite 311 43 Walker Street January 10-2008 Halifax NS B3L 4A1 PO Box 1100 Truro NS B2N 5G9 January 23-2008 - (6m)

RYAN, Lillian Bernice Barbara Ann Mailman (Ex) John H. Armstrong Victoria Beach, Annapolis County 30 Dyke Road, RR 1 Armstrong Law Office Inc. January 9-2008 Falmouth NS B0P 1L0 PO Box 575 Annapolis Royal NS B0S 1A0 January 23-2008 - (6m)

SAWLER, Beverly Joanne Deborah Jean Morden (Ex) Kelly L. Richards-Aube Windsor, Hants County 4296 Highway 1 Nelson Law January 9-2008 Three Mile Plains 258 King Street Box 5, Site 4 PO Box 2018 RR 2 Windsor NS B0N 2T0 Windsor NS B0N 2T0 January 23-2008 - (6m)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, January 23, 2008 197

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 SPATZ, Simon Josef Spatz (Ex) Natalie Woodbury Halifax, Halifax Regional Municipality 1454 Birchdale Avenue Wickwire Holm January 16-2008 Halifax NS B3H 4E3 Suite 2100-1801 Hollis Street PO Box 1054 Halifax NS B3J 2X6 January 23-2008 - (6m)

STEWART, Arthur Lewis Shirley Euphemia Stewart (Ex) Craig R. Berryman Elmsvale, Halifax Regional Municipality c/o Cassidy Nearing Berryman Cassidy Nearing Berryman December 28-2007 1741 Brunswick Street, Suite 401 1741 Brunswick Street, Suite 401 Halifax NS B3J 3X8 Halifax NS B3J 3X8 January 23-2008 - (6m)

STODDART, Mary Emmeline James Stoddart, Jr. (Ex) Chris K. Parker Aylesford, Kings County c/o Parker & Richter Parker & Richter January 14-2008 PO Box 629 PO Box 629 Greenwood NS B0P 1N0 Greenwood NS B0P 1N0 January 23-2008 - (6m)

STRICKLAND, George William Public Trustee (Ad) Susan E. Woolway North Sydney PO Box 685 Public Trustee Cape Breton Regional Municipality Halifax NS B3J 2T3 PO Box 685 December 28-2007 Halifax NS B3J 2T3 January 23-2008 - (6m)

SWIM, Norma Kathleen Robert Harold Swim Donald G. Harding, QC Clark’s Harbour, Shelburne County 107 Cooks Point Road, PO Box 133 30 John Street December 24-2007 Clark’s Harbour NS B0W 1P0 PO Box 549 and Judith May Kenney Shelburne NS B0T 1W0 15 Atlantic Street, PO Box 403 January 23-2008 - (6m) Clark’s Harbour NS B0W 1P0 (Exs)

THOMSON, Mary Alison Jocelyn M. Clarke (Ex) John H. Armstrong Moschelle, Annapolis County 833 Old Cardigan Road, RR 5 Armstrong Law Office Inc. January 16-2008 Mount Stewart PE C0A 1T0 PO Box 575 Annapolis Royal NS B0S 1A0 January 23-2008 - (6m)

TUTHILL, Marie Adele Robert J. Tuthill Gregory D. Barro New York, New York, USA 52 Adelaide Street Pink Star Murphy Barro January 9-2008 Rye NY 10580 PO Box 580 USA and Yarmouth NS B5A 4B4 Aimee L. Sherman January 23-2008 - (6m) RR 2 South Ohio NS B0W 3E0 (Exs)

© NS Office of the Royal Gazette. Web version. 198 The Royal Gazette, Wednesday, January 23, 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 WATHEN, Harry Edwin Peggy Ellen Wathen (Ex) Marion Ferguson Lunenburg, Lunenburg County 163 Pelham Street Mitchell & Ferguson, Associates November 20-2007 Lunenburg NS B0J 2C0 2704 Oxford Street PO Box 9134 Halifax NS B3K 5M7 January 23-2008 - (6m)

WHITFIELD, John Matthew (referred to Arthur E. Hare, QC (Ex) Jeanne Desveaux in the Will as John M. Whitfield) 990 McLean Street, Suite 601 The Law Practice of Halifax, Halifax Regional Municipality Halifax NS B3H 2V1 Jeanne Desveaux January 7-2008 287 Lacewood Drive PO Box 25052 Halifax NS B3M 4H4 January 23-2008 - (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 ABBOTT, Mary Ellen...... August 1-2007 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, Russell Eugene ...... August 1-2007 ALLEN, Walter Wiswell ...... December 5-2007 AMIRAULT, Donald Keith...... November 21-2007 ANDERSON, Arthur Stuart ...... November 21-2007 ANDREWS, Joan Elizabeth ...... October 17-2007 ANDREWS, Ralph C. M ...... January 16-2008 ANGROVE, Leona Gertrude Maguire ...... October 10-2007 ANGUS, Heather Dawn ...... August 29-2007 ARAB, Leo Patrick ...... December 19-2007 ARMSTRONG, Edgar Murray ...... August 1-2007

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, January 23, 2008 199

Estate Name Date of First Insertion

ARMSTRONG, Muriel Almeda ...... December 19-2007 ARSENAULT, Mary Elizabeth...... August 22-2007 ARTHUR, Shirley Nan ...... August 29-2007 ATHERTON, Ruby Maud...... October 10-2007 ATKINSON, Addison Laurie ...... October 17-2007 ATWATER, Helen Grace ...... September 19-2007 ATWELL, Marilyn Kathleen ...... August 29-2007 ATWOOD, Howland Delma ...... November 7-2007 AUCOIN, Simon Peter...... August 22-2007 AUCOIN, William George ...... December 19-2007 BAILEY, Ian Edward ...... November 28-2007 BAILEY, Rodney Dale ...... August 22-2007 BAILLIEUL, Jean...... July 25-2007 BAILLY, Donald Gordon ...... July 25-2007 BAKER, Edward William ...... September 12-2007 BAKER, Peter Joseph ...... November 21-2007 BALCOM, Helen Ruth ...... September 26-2007 BALDIN, Avellino John ...... January 9-2008 BALSOR, Harry Gordon...... November 21-2007 BARKHOUSE, Reginald Fulton ...... January 9-2008 BARKHOUSE, Roy William ...... December 12-2007 BARNES, Gordon Sylvinus ...... August 1-2007 BARRETT, Roger Edward ...... November 21-2007 BARRY, Isabel Barbara...... November 7-2007 BARRY, Joan Marie ...... September 12-2007 BARTEAUX, Louise Dechman ...... December 12-2007 BARTLETT, Larry Paul ...... August 8-2007 BARTLETT, Mary Joanne ...... January 16-2008 BATT, James Henry...... December 12-2007 BEACH, Gertrude Veronica ...... October 10-2007 BEATON, Angus Daniel ...... September 12-2007 BEATON, Robert M ...... July 25-2007 BEAUDRY, Kevin Michael ...... January 16-2008 BEAULIEU, Beverley Susan...... October 24-2007 BECK, Samuel...... July 25-2007 BELL, Evelyn Victoria ...... October 3-2007 BELL, George Murray ...... August 29-2007 BENEDEK, Hughena Allana (a.k.a. H. Benedek; a.k.a. Allana Benedek) ...... September 19-2007 BENJAMIN, Eric Delroy...... August 29-2007 BENT, Aedan Almont...... October 10-2007 BENT, Perry Chester...... October 31-2007 BENTEAU, Garfield Thomas ...... August 22-2007 BERRIMAN, Clyde Edward...... July 25-2007 BERRY, Florence VanBlarcom...... September 12-2007 BERRY, Keith Ronald...... August 8-2007 BEST, Sanford Samuel ...... November 14-2007 BIGNEY, William Archibald ...... September 12-2007 BISHOP, Arthur D...... August 15-2007 BISHOP, Harold ...... September 19-2007 BISHOP, Margot Macaulay (a.k.a. Audrie Margot Macaulay Bishop) ...... October 17-2007

© NS Office of the Royal Gazette. Web version. 200 The Royal Gazette, Wednesday, January 23, 2008

Estate Name Date of First Insertion

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 BLOIS, Thomas Raymond...... August 8-2007 BLONDIN, Denise Francois ...... January 2-2008 BOER, Beryl Florence...... November 14-2007 BOLIVAR, Arnold L...... August 15-2007 BOLIVAR, Phyllis ...... August 15-2007 BONANG, Harry Robert ...... October 31-2007 BONAPARTE, Abraham ...... August 29-2007 BOND, Daisy Marie ...... August 15-2007 BOOTH, M. Ellen ...... December 5-2007 BOUDREAU, Bruno Ralph ...... October 17-2007 BOUDREAU, Donalda ...... August 8-2007 BOUDREAU, Esther Margaret ...... October 24-2007 BOUDREAU, Mary Elizabeth ...... August 1-2007 BOURGEOIS, Judith Ann...... January 16-2008 BOUTILIER, Alvin Henry...... October 24-2007 BOUTILIER, Annie Christine...... August 15-2007 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 BRANNEN, Winnifred Kathleen ...... September 12-2007 BREEN, Berkley Joseph ...... August 29-2007 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 BRITTEN, Henry David ...... September 5-2007 BROCKMANN, Ernst ...... October 31-2007 BROWN, Alwilda Mae ...... August 1-2007 BROWN, Arthur Sidney ...... August 15-2007 BROWN, Doris Elizabeth ...... October 24-2007 BROWN, Eugene Murray ...... January 9-2008 BROWN, Irene W ...... October 10-2007 BROWN, John Gregory ...... November 21-2007 BROWN, Mary Katherine...... December 19-2007 BROWN, Mary ...... November 21-2007 BROWN, Sharon June...... August 8-2007 BRUHM, Michael ...... October 24-2007 BRUHM, Rex ...... August 22-2007 BRYDEN, Michael Bernard ...... July 25-2007 BUCHANAN, Beulah Ilene (a.k.a. Beulah Irene Buchanan) ...... August 1-2007 BUNSIE, Kathleen Winnifred...... September 19-2007 BURGESS, Edward Austen...... October 31-2007

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, January 23, 2008 201

Estate Name Date of First Insertion

BURGESS, Gordon Albert ...... December 12-2007 BURKE, Christina...... November 28-2007 BURKE, Juliette Mary...... October 3-2007 BURKE, Marguerite J. (a.k.a. Marguerite J. Bourque)...... September 26-2007 BURKE, William C...... August 8-2007 BURLEY, Aisne Lille ...... January 16-2008 BURNS, Robert Ernest (referred to in the Will as Robert Ernest Arthur Burns) ...... November 7-2007 BURTON, Ernest Samuel ...... September 5-2007 CAINE, Mary Elena...... October 3-2007 CAMERON, Alexander (“Sandy”) ...... August 8-2007 CAMERON, Ellen C...... December 5-2007 CAMERON, John Roderick ...... December 26-2007 CAMERON, Lillian Marie ...... November 21-2007 CAMERON, Wendy Ann ...... November 7-2007 CAMERON, William Scott ...... September 19-2007 CAMPBELL, Annie Pearl ...... July 25-2007 CAMPBELL, Francis Joseph ...... October 10-2007 CAMPBELL, John Dan ...... September 19-2007 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 CARROLL, Lee Joseph...... August 29-2007 CARSON, Frank Leroy...... November 14-2007 CARTER, Leslie William ...... November 28-2007 CARTER, Ronald Jennings...... September 26-2007 CARVER, Audrey Irene ...... November 14-2007 CAVANAUGH, Helena G...... November 21-2007 CHADWICK, Clarence Reginald ...... October 24-2007 CHANNING, Estella Laverne ...... July 25-2007 CHANT, George Thomas ...... September 19-2007 CHAPMAN, Jack Leanor ...... December 5-2007 CHAPMAN, Mary Moore...... September 5-2007 CHASE, John Douglas ...... December 5-2007 CHASE, Stanley J...... September 5-2007 CHEESEMAN, Herbert...... January 16-2008 CHRISTENSEN, Margaret Helen (a.k.a. Helen Christensen-Lutz) ...... August 29-2007 CHURCH, Minnie Josephine...... July 25-2007 CHUTE, Elizabeth Pritchard...... September 26-2007 CLARK, Doreen Shirley ...... September 5-2007 CLARK, Frank Wellington ...... January 16-2008 CLARK, James William ...... September 5-2007 CLARK, Lloyd Winston ...... November 14-2007 CLARK, Ralph Alexander...... December 5-2007 CLARKE, Franklyn Vernon ...... September 26-2007 CLARKE, Roy L...... December 19-2007 CLAWSON, Isabelle Winnifred ...... August 8-2007

© NS Office of the Royal Gazette. Web version. 202 The Royal Gazette, Wednesday, January 23, 2008

Estate Name Date of First Insertion

CLEYLE, Jean Frances ...... October 24-2007 CLOUTIER, Evelyne Victoria...... November 28-2007 CLUNEY, Donald Edward ...... November 21-2007 COADY, Flora (Florence) C ...... July 25-2007 CODE, Mary Caroline...... August 8-2007 COLDWELL, Viola Jean ...... December 12-2007 COLELLO, Nicholas ...... January 9-2008 COLFORD, Mary Elizabeth ...... September 26-2007 COLLICUTT, Neil Edward...... January 2-2008 COLLINS, Cyril Leroy ...... August 1-2007 COMEAU, James Alfred...... September 12-2007 COMEAU, Joseph Lester ...... December 5-2007 COMEAU, Joseph Herbert ...... November 14-2007 COMEAU, Marie Anne Lina...... December 19-2007 COMEAU, Marie Yvonne ...... September 5-2007 COOK, Darrell Ralph ...... October 3-2007 COOKE, Ulgisse Marie ...... September 5-2007 COOLEN, Beth Theresa ...... October 24-2007 COOPER, Clara Winnifred ...... January 2-2008 COOPER, Marjorie Frances ...... November 28-2007 CORKUM, Dorothy Marie ...... November 14-2007 CORMIER, John Henry ...... September 26-2007 COSTELO, Mary Elizabeth ...... January 9-2008 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 COUSINS, Alfred Lambert...... September 26-2007 COVERT, Margaret Graham...... September 19-2007 COVEY, Peter Pace...... September 26-2007 COX, Marguerite Blanche...... November 28-2007 CRAIB, Elizabeth Alice...... September 5-2007 CRAWFORD, Mary Carolyn (Troyer) ...... October 17-2007 CREELMAN, Nathalie A ...... December 5-2007 CROCKETT, Lenora Sarah Jane ...... November 28-2007 CROFT, Evangeline Anita...... December 19-2007 CROOKSHANK, Irene ...... October 10-2007 CROWELL, Vernon Marsden ...... August 22-2007 CROWELL, Victor Elsworth ...... December 12-2007 CUMMINGS, Patrick Charles...... December 12-2007 CURRIE, Dorothy Jean...... September 26-2007 CURRIE, Lester...... November 28-2007 CURRIE, Liam David ...... November 7-2007 CUVILIER, Mabel Madeline...... September 19-2007 D’ENTREMONT, Arcade Henri...... September 12-2007 DALEY, Mary Ellen ...... December 5-2007 DALGARNO, Patricia...... November 28-2007 DAUPHINEE, Emily Belle ...... November 21-2007 DAURY, Wilbert Cobin ...... August 29-2007

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, January 23, 2008 203

Estate Name Date of First Insertion

DAVIS, Earl Chandler ...... July 25-2007 DAVIS, Ross ...... October 24-2007 DE VOUGE, Frances M ...... September 12-2007 DEAGLE, Lorraine Hazel ...... December 5-2007 DEAGLE, Mary Dorothy...... September 19-2007 DEAKIN, Basil W...... November 28-2007 DeCOSTE, Rita Mae...... September 19-2007 DeGRACE, Margaret F...... August 15-2007 DEJEET, Albert ...... December 5-2007 DELANEY, Ruth Myrtle...... December 12-2007 DELANEY, Sharon Ann...... August 8-2007 DEMMONS, Edith Niel...... December 5-2007 DEMPSEY, Marjorie Eileen ...... December 12-2007 DEN HOLLANDER, Greta Mildred ...... October 24-2007 DEN HOLLANDER, Bastiaan Arie ...... October 24-2007 DEWAN, Daniel Harvey...... August 1-2007 DEWOLFE, Beatrice E ...... November 28-2007 DILLMAN, Bertha May ...... January 2-2008 DILLMAN, Douglas Harrison ...... October 17-2007 DIRADDO, Gerald John ...... December 19-2007 DIXON, Jane Harriet ...... August 29-2007 DODGE, Marguerite E ...... December 12-2007 DODGE, Paul Cleveland ...... September 19-2007 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, Joseph Arthur...... October 31-2007 DORRINGTON, Helen Theresa ...... November 7-2007 DORRINGTON, Mildred Jannette (Janet) ...... January 16-2008 DORT, Joseph Barry...... August 1-2007 DOUCET, Rose Alma ...... October 24-2007 DOUCETTE, Ernest Leo ...... August 29-2007 DOUCETTE, Mayme Helena ...... November 7-2007 DRAGER, Anneliese...... January 2-2008 DRAPEAU, Harry Joseph...... October 3-2007 DRILLIO, Claude Reginald...... September 19-2007 DRISCOLL, Cora ...... September 26-2007 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, Clyde L. (referred to in the Will as Clyde Lawrence Dunphy) ...... August 8-2007 DUNPHY, Mary Jane ...... December 5-2007 DURKACZ, Mary Ann ...... October 17-2007 DWYER, Charles Stephen...... August 22-2007 EAVIS, Elizabeth Marie ...... October 10-2007 EDGETT, Joy ...... October 10-2007 ELLIS, Alice Mae ...... December 12-2007

© NS Office of the Royal Gazette. Web version. 204 The Royal Gazette, Wednesday, January 23, 2008

Estate Name Date of First Insertion

ELLIS, Robert Hugh ...... December 5-2007 ELLIS, Stanley Edward ...... December 5-2007 ELLIS, Sylvia Marie Sophie ...... September 12-2007 EMBREE, William B ...... October 31-2007 EMBRETT, Carl Borden ...... September 5-2007 FAIRFAX, Sarah Jane...... October 3-2007 FANCY, Gwenola Marie...... October 31-2007 FARRELL, John Gregory ...... September 26-2007 FARRELL, Kevin Frederick ...... August 8-2007 FARRELL, Mary Florence ...... December 12-2007 FAWSON, Robert James...... August 22-2007 FEAR, Cyril Joseph...... November 14-2007 FERGUSON, Sherman Arthur...... November 28-2007 FILLMORE, Charles Raymond...... November 21-2007 FISHER, David James...... January 9-2008 FISHER, Katherine A ...... January 16-2008 FLEMING, Mabel Irene ...... December 19-2007 FLYNN, Ralph Joe ...... November 14-2007 FOGG, Margaret Viola ...... August 1-2007 FOGGOA, Ola May ...... September 26-2007 FORAN, Harold Garry...... December 19-2007 FORGERON, Charlotte Cecelia ...... September 19-2007 FORGERON, Edwin Michael Thomas ...... November 21-2007 FORGERON, Joseph Albert Curtis...... August 29-2007 FORTUNE, Max Munro ...... November 7-2007 FORTUNE, Patrick Sarsfield...... October 10-2007 FORWARD, Milissa ...... August 22-2007 FRAMPTON, Earl...... November 28-2007 FRANCEY, Arthur Hoggan ...... September 19-2007 FRASER, Archie M...... August 1-2007 FRASER, Arthur Hopkins ...... September 19-2007 FRASER, George Harry...... September 5-2007 FRASER, Jean Elizabeth...... August 22-2007 FRASER, L. Jean...... November 14-2007 FRASER, Raymond Allen ...... September 26-2007 FRASER, William ...... September 19-2007 FRAZEE, Cecile E...... October 31-2007 FREEMAN, Marjorie Anna...... November 28-2007 FRENCH, Bernard Ignatius...... October 3-2007 FULLERTON, Charles Russell ...... August 1-2007 FURLONG, Thelma Catherine ...... December 12-2007 GAETZ, Frederick William ...... December 26-2007 GARDINER, Russell Leo ...... December 12-2007 GARDNER, Marguerite Victoria...... August 15-2007 GARDNER, Olive Ruby ...... November 28-2007 GAUM, Simon L ...... November 28-2007 GEIZER, Mary Kathleen...... October 17-2007 GILCHRIST-DOBSON, Norma Jean ...... December 12-2007 GILLIS, Donald L...... September 19-2007 GILLIS, John Andrew ...... September 26-2007

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, January 23, 2008 205

Estate Name Date of First Insertion

GILLIS, Joseph Raymond...... August 29-2007 GILLIS, Raymond Joseph ...... November 7-2007 GILLOTT, Annie Maxine ...... December 26-2007 GMEREK, Joseph John...... October 3-2007 GOODALL, Frederick C ...... September 19-2007 GOODWIN, Bernice Helen ...... November 7-2007 GOUDREAULT, Theresa Josephine ...... November 7-2007 GOULD, Douglas Cornelius ...... October 31-2007 GOULDEN, George Ronald Laurie ...... September 26-2007 GOUTHRO, Charles William ...... September 5-2007 GRACE, Donald A ...... October 3-2007 GRAHAM, Mary Elizabeth ...... July 25-2007 GRAHAM, Mary Jane ...... January 16-2008 GRAHAM, Sandra Jean (one month estate) ...... January 9-2008 GRANT, Agnes Dolarita...... November 14-2007 GRANT, Janet...... October 17-2007 GRANT, Mabel E ...... January 9-2008 GRANT, Murray John...... November 21-2007 GRAVES, Rachel Margarite ...... November 7-2007 GRAY, Muriel M...... January 9-2008 GRAY, Winnifred Mae ...... July 25-2007 GREEN, Roland Hewett ...... October 17-2007 GREENCORN, Mary Lucinda...... July 25-2007 GREENHAM, Marion Louise ...... November 7-2007 GROVER, Mary Isabel ...... November 21-2007 GRUNDKE, Adelheid Luise Charlotte ...... December 26-2007 GUY, Patricia Barbara ...... November 28-2007 HACHEY, Leona Mary...... January 16-2008 HACKETT, Marian E...... September 5-2007 HAGEN, Frederick Francis ...... September 19-2007 HAGEN, John Edward ...... August 22-2007 HALLETT, Patsy Elizabeth ...... September 5-2007 HALLMAN, Marjorie Ermina...... September 26-2007 HANAM, Harold Glenn ...... October 3-2007 HANSON, Marie Kathryn ...... November 14-2007 HARDY, Edward Arnold...... October 10-2007 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, Eleanor Bartha...... September 19-2007 HARTLEN, Michael ...... September 12-2007 HARTLEY, Charles William ...... November 28-2007 HARVEY, Albert...... September 19-2007 HARVEY, Asenath Hazel ...... January 2-2008 HARVEY, William Ronald ...... January 16-2008 HARVIE, Alvin Waldo ...... October 24-2007 HARVIE, Donald Oswald...... September 19-2007 HATCHER, Lucy Jane ...... January 2-2008 HATT, Ellard James ...... October 10-2007

© NS Office of the Royal Gazette. Web version. 206 The Royal Gazette, Wednesday, January 23, 2008

Estate Name Date of First Insertion

HAWBOLDT, Gerald Fredrick...... October 24-2007 HAYDEN, Ross ...... November 21-2007 HAYMAN, Frances Jean ...... July 25-2007 HAYNES, Charles E ...... December 26-2007 HAYWARD, Doris Marguerite ...... December 26-2007 HAZEL, Franklyn Laverne ...... September 26-2007 HEBB, Andrew Olding ...... December 12-2007 HEINRICH, Virginia Louise...... December 19-2007 HEISEY, Mary Catherine ...... December 26-2007 HENNEBERRY, Alan Joseph...... August 1-2007 HERSEY, Donald George...... November 7-2007 HESLIN, Rosemary Ann...... September 12-2007 HIGGINS, Crystal Louise ...... November 14-2007 HILL, Alice ...... December 5-2007 HILL, Margaret Thomson Crawford...... August 22-2007 HILLIER, Noel George...... October 10-2007 HILTZ, Eileen MacKay ...... December 12-2007 HILTZ, Juanita Marie ...... September 26-2007 HIRTLE, Flora Elizabeth Blackwood ...... November 7-2007 HISCOTT, Gilbert Carl...... October 10-2007 HODDER, Helen Audrey ...... December 19-2007 HODGSON-ROBINSON, Christopher Jacot ...... September 19-2007 HOLMES, Donald Louis...... November 7-2007 HOLMES, Margaret Morrison...... August 15-2007 HOPKINS, John Stewart ...... July 25-2007 HOPKINS, Pauline Joan ...... July 25-2007 HORNE, John Louis ...... September 5-2007 HOUSSER, Trevor...... October 31-2007 HOWITT, Katherine Elizabeth ...... September 12-2007 HUBLEY, Ernest C...... August 8-2007 HUBLEY, Lester E ...... August 8-2007 HUGHES, George William ...... August 8-2007 HUME, Basil Garrison...... October 17-2007 HUME, Clifford Munroe...... October 3-2007 HUTCHENS, Irene Rosette...... July 25-2007 HYNES, Doris Elizabeth ...... September 12-2007 HYSLOP, James Philip ...... July 25-2007 ISENOR, Gladys Mildred ...... November 21-2007 JACKLIN, Annie Irene ...... August 22-2007 JACKSON, Wilfred...... December 12-2007 JACQUARD, Earl George ...... October 31-2007 JAMES, John E ...... August 1-2007 JAMIESON, Jeffrey Everett ...... January 2-2008 JAMIESON, Joseph Thomas...... September 12-2007 JEFFERSON, Gerald Stanley ...... September 19-2007 JENNINGS, Elizabeth Anne ...... October 17-2007 JENSEN, Roy Stanley Kitchener...... December 5-2007 JESTY, Stanley ...... December 26-2007 JOHNSTON, Basil Larry ...... August 22-2007 JOHNSTON, Daniel Joseph ...... December 12-2007

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, January 23, 2008 207

Estate Name Date of First Insertion

JOHNSTON, William Roderick ...... November 7-2007 JONES, Flora Isabel...... October 31-2007 JONES, Leonard Walter ...... August 8-2007 JONES, Mary Louise...... December 12-2007 JONES, Rheta Isabel...... January 2-2008 JORDAN, Lily Irene ...... September 5-2007 JOUDREY, Dale ...... January 16-2008 KARPINSKI, Stefania...... September 19-2007 KAULBACH, Donald Kingsley ...... January 16-2008 KEATING, John Robert ...... September 12-2007 KEATING, Maureen Yvonne ...... August 22-2007 KEATING, Renna Armenia...... December 5-2007 KEAY, Marguerite Edna...... October 31-2007 KEDDY, Jennie Lida ...... December 19-2007 KEIVER, Edna...... October 3-2007 KEIZER, Gerald Thompson...... September 5-2007 KEIZER, John E ...... September 19-2007 KELLY, Virginia Mary ...... September 19-2007 KENNEDY, Malcolm Marshall...... November 14-2007 KENNEDY, Raymond W...... October 31-2007 KEYES, Bertha Louise ...... December 5-2007 KEYES, Ira Perley...... November 21-2007 KIMMINS, Warwick Charles ...... October 31-2007 KLATT, Andrew Uve ...... December 12-2007 KNICKLE, Lloyd Joseph...... October 24-2007 KOTLAR, Eileen Florence ...... October 31-2007 KRESSNER, Georgina Rita...... November 14-2007 LAFFIN, Muriel...... October 10-2007 LAJOIE, Mary Marine...... September 19-2007 LANDRY, Charles Peter ...... August 15-2007 LANDRY, Joseph John ...... December 19-2007 LANGAN, Ida Margaret ...... November 14-2007 LANGILLE, Thelma Jean ...... October 17-2007 LAPIERRE, Helen Margaret...... October 31-2007 LAURIE, James Dewey...... September 12-2007 LAWRENCE, Ethel Jean...... August 15-2007 LAYBOLT, Douglas Stephen ...... January 9-2008 LAYES, Regina...... October 31-2007 LEBLANC, John Bonaventure ...... December 5-2007 LEBORGNE, Elaine Alberta Taylor...... October 24-2007 LEGERE, Shirley Beryl...... November 7-2007 LEIGHTON, Alexander Hamilton ...... January 16-2008 LEIGHTON, Percy Emerson...... December 12-2007 LEITHEAD, Mary Jane...... December 26-2007 LEMAIRE, Alice...... December 5-2007 LEMAIRE, Louis...... December 5-2007 LENT, Frank Irving...... December 26-2007 LEPAGE, Laura Annie ...... September 19-2007 LERIKOS, Politimi Adamakis ...... November 28-2007 LESLIE, Luise Lina Henriette...... November 21-2007

© NS Office of the Royal Gazette. Web version. 208 The Royal Gazette, Wednesday, January 23, 2008

Estate Name Date of First Insertion

LEWIS, Albert John...... December 19-2007 LEWIS, Dorothy Ella...... August 29-2007 LEWIS, Robert J ...... August 8-2007 LEWIS, Sybil Vera ...... September 5-2007 LEY, Elsie J...... October 3-2007 LIND, Peter Corson Elliott ...... October 24-2007 LOCKHART, Ellen Gertrude “Nellie” ...... October 24-2007 LOHNES, James Osborne ...... September 19-2007 LONG, Mary Margaret ...... November 28-2007 LOOMER, Allan Everett...... November 14-2007 LORD, Annie Florence (MacKenzie) ...... November 21-2007 LORING, Charles Willis ...... October 10-2007 LOVETT, Gertrude E...... August 15-2007 LUCAS, Allan...... December 12-2007 LUSH, Barry Gordon...... December 26-2007 LUTZ, Bernie Owen ...... August 8-2007 LYON, Colin Edward ...... October 31-2007 MacALONEY, Philip Reginald ...... January 9-2008 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, Barbara Ann ...... August 22-2007 MacDONALD, Christena P ...... September 19-2007 MacDONALD, Darlene Marie ...... October 17-2007 MacDONALD, Doreen Grace ...... September 19-2007 MacDONALD, Eric Matheson ...... July 25-2007 MacDONALD, Evelyn ...... December 12-2007 MacDONALD, Georgie Joan ...... November 7-2007 MacDONALD, Jacquelin A ...... December 26-2007 MacDONALD, James ...... January 16-2008 MacDONALD, James Alexander ...... December 5-2007 MacDONALD, James Hector ...... November 28-2007 MacDONALD, John Alexander ...... December 19-2007 MacDONALD, John Allister ...... September 19-2007 MacDONALD, Katherine Constance ...... October 17-2007 MacDONALD, Margaret Veronica ...... December 5-2007 MacDONALD, Margaret Jean ...... October 10-2007 MacDONALD, Mary Claire ...... August 29-2007 MacDONALD, Maryanne ...... September 12-2007 MacDONALD, Neil Donald ...... November 7-2007 MacDONALD, Pauline C ...... January 16-2008 MacDONALD, Roderick J...... October 17-2007 MacDONALD, Rosalie Florence ...... August 8-2007 MacDONALD, Ruth ...... September 19-2007 MacDONALD, Stanley David ...... October 10-2007 MACDONALD, Dawn Elaine ...... December 12-2007 MACDONALD, Mary Isabel ...... December 19-2007 MacDOUGALL, Agnes Laura ...... October 3-2007 MacDOUGALL, Gigina ...... November 14-2007 MacDOUGALL, Roy Douglas ...... October 31-2007

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, January 23, 2008 209

Estate Name Date of First Insertion

MacEACHERN, Lillian ...... January 9-2008 MacEACHERN, Marjorie...... January 16-2008 MacFARLANE, Ellen Nora...... November 28-2007 MACFIE, Agnes ...... November 21-2007 MacGILLIVRAY, John Dan ...... January 16-2008 MacGOWAN, Colin Elson ...... October 10-2007 MacINNIS, Elizabeth Ann...... December 5-2007 MacINNIS, James ...... December 12-2007 MacINNIS, Mary B...... January 16-2008 MacINTOSH, Clarence Wilfred ...... October 31-2007 MacINTOSH, Matilda ...... December 5-2007 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, Gladys E...... August 1-2007 MacKENZIE, James Alexander...... January 9-2008 MacKENZIE, Nettie E ...... December 19-2007 MacKINNON, Ann Marie ...... January 16-2008 MacKINNON, Annie Catherine ...... July 25-2007 MacKINNON, Hugh E...... August 15-2007 MacKINNON, James E...... January 9-2008 MacKINNON, Juanita Beatrice ...... September 12-2007 MacKINNON, Keith Ian ...... December 19-2007 MacKINNON, Kenneth Joseph Chisholm ...... November 14-2007 MacKINNON, Roderick Allan ...... November 21-2007 MacKINNON, Vivian Christine ...... October 10-2007 MacLEAN, Catherine ...... October 10-2007 MacLEAN, Delores Carmella ...... October 10-2007 MacLEAN, Nellie Anne ...... January 16-2008 MacLELLAN, Donald J ...... August 8-2007 MacLELLAN, Marjorie Jean ...... October 24-2007 MacLEOD, Lena Mabel...... October 24-2007 MacLEOD, Shawn Thomas...... September 19-2007 MacLEOD, Violet Gertrude...... August 29-2007 MacLEOD, William Ross ...... December 12-2007 MacMILLAN, Burns...... October 31-2007 MacNEIL, Angus J ...... September 5-2007 MacNEIL, Catherine M...... August 29-2007 MacNEIL, Douglas Joseph ...... January 16-2008 MacNEIL, Duncan...... September 26-2007 MacNEIL, Mary Margaret (a.k.a. Margaret Mary MacNeil)...... September 19-2007 MacNEIL, Stephen...... August 15-2007 MacNEILL, David Chisholm...... July 25-2007 MacNEILL, Neil Francis...... December 5-2007 MacPHAIL, Alena Beryl...... October 10-2007 MacPHAIL, Clarence Earl William ...... August 1-2007 MacPHEE, Charles Joseph ...... January 2-2008 MacPHEE, Wendy Rae ...... August 29-2007

© NS Office of the Royal Gazette. Web version. 210 The Royal Gazette, Wednesday, January 23, 2008

Estate Name Date of First Insertion

MacPHERSON, Melvin T...... August 1-2007 MacQUARRIE, Sarah Catherine...... October 31-2007 MacQUEEN, Donna Faye ...... November 28-2007 MacRAE, Gordon Donald ...... August 29-2007 MADER, Marjorie Elizabeth...... October 10-2007 MADISON, Patrick F ...... August 1-2007 MAHONEY, Cecilia ...... August 22-2007 MAILLET, Gladys A ...... November 7-2007 MAILLET, Regine Marie ...... December 5-2007 MAILMAN, Kenneth William ...... October 17-2007 MANSOUR, Helen May ...... December 5-2007 MANTHORNE, Elizabeth Kathleen...... January 9-2008 MANTHORNE, Herbert Kitchener...... August 29-2007 MANUEL, Ronald Elwin ...... August 29-2007 MARCHAND, Joseph Arthur ...... September 26-2007 MARCHAND, Vernon Carl ...... December 26-2007 MARCHE, Bernice Regis ...... August 22-2007 MARCHE, Walter Louis...... December 12-2007 MARKS, Ronald ...... November 14-2007 MARSH, Hilda L...... November 28-2007 MARSHALL, Nedra ...... July 25-2007 MARTELL, Daniel William ...... September 5-2007 MARTIN, Joseph Charles ...... October 24-2007 MARTINELLO, James Vincent ...... November 28-2007 MASCHKE, Robert Allen Kingsley ...... August 8-2007 MATHESON, Elizabeth Margaret...... January 9-2008 MATHESON, Georgena Marie...... December 12-2007 MATHESON, Lucy Elizabeth...... December 26-2007 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 McAVOY, Agnes Helen ...... July 25-2007 McCALL, Prudence M ...... December 5-2007 McCARRON, William Edward ...... August 8-2007 McCARTHY, Burton R. (Pat)...... August 29-2007 McCARTHY, Hope W...... August 29-2007 McCARTHY, Leo George...... August 1-2007 McCAULEY, Leona ...... November 21-2007 McCLELLAND, R. Doreen ...... October 10-2007 McCULLEY, Marion Allene ...... October 17-2007 McDONALD, Agatha Ann ...... January 16-2008 McDONALD, Audrey May ...... August 1-2007 McDONALD, Deborah Karen Duerden ...... November 28-2007 McDORMAN, Frieda Geneva...... August 1-2007 McDOW, Doris Helena...... July 25-2007 McDOWELL, Katherine A ...... August 1-2007 McEWAN, Samuel ...... September 12-2007 McINNIS, Angus Lawrence ...... October 17-2007

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, January 23, 2008 211

Estate Name Date of First Insertion

McINTYRE, George ...... December 19-2007 McINTYRE, Robert Charles...... December 19-2007 McIVER, Donald M...... October 24-2007 McIVOR, Theresa ...... August 22-2007 McKAY, Doris Mildred ...... November 14-2007 McKENZIE, Boyd R...... October 10-2007 McKINNON, Gordon ...... December 26-2007 McKINNON, John Francis ...... October 17-2007 McLEOD, Everett Frederick ...... August 22-2007 McLEOD, Lois Fern ...... December 5-2007 McMULLEN, Brenda Elizabeth ...... August 22-2007 McNAMARA, Joseph Theodore ...... July 25-2007 McNEIL, Joseph Harold ...... October 24-2007 McNEIL, Ronald Jerome...... September 5-2007 McNUTT, Gladys Adell ...... October 24-2007 McNUTT, Sylvia Fern...... August 1-2007 McPHERSON, Joseph...... December 26-2007 MEADE, Rosalind (Rose) Elizabeth...... October 3-2007 MEEHAN, John Desmond ...... December 12-2007 MELANSON, Marie Rosalie...... September 19-2007 MICHEAU, Maureen Catherine ...... October 17-2007 MILLER, Audrey Isobel ...... July 25-2007 MILLER, Donna Gail Cameron ...... December 19-2007 MILLER, Elsie Mae ...... October 10-2007 MILNE, Mary Angela ...... October 10-2007 MISENER, William D ...... July 25-2007 MIZERIT, Klaro Maria ...... August 22-2007 MOFFATT, Robert ...... July 25-2007 MOIGNARD, Ernest John ...... January 9-2008 MOMBOURQUETTE, Dr. Terrance (Terry) ...... September 19-2007 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 MOORE, Elizabeth Anne ...... August 22-2007 MORINE, Roy Edward ...... November 21-2007 MORRIS, Ella ...... August 8-2007 MORRISON, Alice ...... August 15-2007 MORRISON, Iris P ...... August 1-2007 MORRISON, Margaret Frances...... October 10-2007 MORRISON, Valerie Dymoke ...... October 24-2007 MORSE, Mildred Helen ...... December 19-2007 MORTON, Cheryl Cecilia ...... September 5-2007 MORTON, Stanley William ...... August 1-2007 MOWRY, Margaret DeCoursey ...... August 29-2007 MUELLER, Mary Matilda McPhee ...... October 31-2007 MUISE, Anastasia...... December 19-2007 MUISE, David Karl...... October 24-2007 MUISE, Mary Jessie ...... December 19-2007

© NS Office of the Royal Gazette. Web version. 212 The Royal Gazette, Wednesday, January 23, 2008

Estate Name Date of First Insertion

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 MUNRO, Annie Evelyn...... October 17-2007 MUNRO, Graham Earl ...... January 2-2008 MUNROE, Charles Alexander ...... September 5-2007 MUNROE, John Hugh ...... October 24-2007 MURPHY, Ethel Mabel...... September 5-2007 MURPHY, James Leo...... October 17-2007 MURPHY, Romona (a.k.a. Ramona) Mae...... October 10-2007 MURRAY, Jessie Blanche...... August 29-2007 MYATT, William Joseph ...... November 14-2007 MYERS, Jonathan Clarence, Sr...... September 26-2007 MYRA, Basil Terry...... November 7-2007 NAUGLE, Viola Grace ...... October 24-2007 NEILY, Lorna Jean ...... September 26-2007 NELLES, Caroline Radcliffe ...... October 10-2007 NICKERSON, Donald Keith...... October 31-2007 NICKERSON, Grace Loraine ...... January 16-2008 NIMCHUK, Louise ...... August 22-2007 NOILES, Bertha M ...... August 1-2007 NOLAN, Ethel...... August 8-2007 NOLAN, John Abraham Thomas ...... September 19-2007 NOONAN, Joanna Bridget ...... December 5-2007 NORTHRUP, Gary Frederick ...... September 19-2007 NOWE, Chester Delbert ...... July 25-2007 O’CONNELL, Loran Victor ...... November 14-2007 O’DEA, Benjamin Joseph ...... August 29-2007 O’DONNELL, Joseph Darrell ...... August 29-2007 O’DWYER, James Joseph...... November 28-2007 O’HANDLEY, Angus Joseph ...... October 31-2007 O’KEEFE, Rita Irene...... November 28-2007 O’NEILL, Dwight ...... November 28-2007 O’TOOLE, Malcolm Russell...... October 24-2007 ODISHO, Helen...... August 1-2007 OICKLE, Alice Meadie...... August 8-2007 OLIVIERO, Aniello Agnostino ...... October 31-2007 ORME, John ...... December 26-2007 OSBORNE, Duncan...... November 21-2007 OSMOND, Mary Ann ...... November 7-2007 OTT, James Leonard ...... October 3-2007 OUELLETTE, Erma J ...... November 14-2007 PANGRATZ, Anton ...... August 15-2007 PARKER, Arthur Warren ...... September 5-2007 PARKER, Wilbur Obadiah ...... October 3-2007 PARROTT, William Joseph ...... September 26-2007 PARSONS, Forrester Sinclair ...... August 1-2007 PARSONS, William Wesley ...... August 1-2007

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, January 23, 2008 213

Estate Name Date of First Insertion

PATTEN, Grace Irene ...... July 25-2007 PATTERSON, Eileen Winifred ...... September 26-2007 PAUPIN, Pierre Louis Leon ...... December 26-2007 PEASE, Judith Marion...... September 19-2007 PECK, Genevieve Gertrude...... September 26-2007 PELLEY, Sarah Miranda Jane Troyer ...... September 26-2007 PEMBROKE, Catherine M ...... August 1-2007 PENNEY, Gail Marie ...... January 16-2008 PENNY, Gordon C ...... July 25-2007 PERRY, Carolyn Jean...... October 3-2007 PERRY, Harold Bradford ...... August 8-2007 PETITE, Ronald James ...... November 14-2007 PETRIE, John Bernard ...... November 7-2007 PETTIGREW, Marie Jean ...... September 19-2007 PETTIPAS, Joseph Patrick ...... January 2-2008 PHILLIPS, Gordon Frank ...... August 1-2007 PHINNEY, Audrey Mary...... January 16-2008 PICKETT, Shirley Audrey ...... August 22-2007 PIERCE, Robin Geoffrey ...... January 16-2008 PIKE, Mary ...... December 5-2007 PINARD, Florence Elizabeth...... November 14-2007 PITCHER, Gertrude Marie ...... August 1-2007 PORTER, Earl Francis...... October 10-2007 PORTER, Elisabeth Slowey ...... December 19-2007 PORTER, Harold C...... January 2-2008 PORTER, Mae (incorrectly spelled “May” Porter in the Will) ...... September 5-2007 POTTER, David George ...... August 22-2007 POTTER, Glen Arthur ...... October 31-2007 POTTER, Wayne Homer ...... August 8-2007 POTTIE, Mary Muriel...... November 28-2007 POUSHAY-McCALDER, Arlene Verna ...... September 26-2007 PRESCOTT, Earl Stanley ...... January 16-2008 PRICE, Annie Laurie...... December 12-2007 PROCTOR, Barbara Marie ...... October 3-2007 PURDY, Agnes Mae ...... August 1-2007 PURDY, Margaret Eileen ...... January 2-2008 RACKHAM, Eric N ...... September 12-2007 RAFUSE, Clara Beatrice...... October 31-2007 RAFUSE, Eugene Hilton ...... October 3-2007 RAFUSE, Robert James Albert...... October 17-2007 RAMEY, Carroll Bernard ...... October 31-2007 RAND, Charles L ...... October 3-2007 RANSOM, Rosalind Elizabeth ...... December 12-2007 RAWLINS, Richard Arthur Earl...... October 31-2007 RAYMOND, Jocelyn Kay ...... October 17-2007 REDDEN, Arthur Gordon...... July 25-2007 REDDICK, John Joseph ...... August 22-2007 REDMOND, Audrey Constance ...... August 8-2007 REEVES, Archie Lewis...... January 2-2008 REEVES, Marie Virginia...... December 26-2007

© NS Office of the Royal Gazette. Web version. 214 The Royal Gazette, Wednesday, January 23, 2008

Estate Name Date of First Insertion

REEVES, Mary Charlotte ...... August 8-2007 REID, Carmen Albert ...... January 2-2008 REID, Donna Marguerite ...... October 31-2007 RENWICK, Ruth Marcia...... September 26-2007 REYNO, Mary Irene ...... October 10-2007 REYNO, Patricia Claire ...... January 2-2008 REYNOLDS, Haldane Harvey ...... December 5-2007 RHODDY, Harley ...... October 10-2007 RICHARDS, Edmund Joseph, Jr...... December 19-2007 RICHARDSON, Peter Anthony Oliver ...... November 14-2007 RING, Louise Ann...... January 9-2008 RINGER, Robert William ...... October 10-2007 RIPLEY, Raymond Garfield ...... December 26-2007 RISSER, Emerald Adolphus ...... January 2-2008 RITACCO, Patricia K ...... August 1-2007 RITCEY, Clarence John (Jack) ...... January 16-2008 RITCEY, Phyllis Elizabeth ...... September 12-2007 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 ROBERTSON, Gordon Harold ...... August 29-2007 ROBINSON, Mary Gordon...... August 22-2007 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 ROGERS, Theodore Lemuel ...... September 26-2007 ROMARD, Gerard Joseph...... November 7-2007 ROMKEY, Gordon Emerson, III ...... October 10-2007 ROMKEY, Murray ...... July 25-2007 ROSE, Clarence Rodolph ...... August 15-2007 ROSNER, Jean Hinton...... December 5-2007 ROSS, James Henry...... October 17-2007 ROSS, Kathleen...... November 14-2007 ROSS, Lillian Frances ...... September 19-2007 ROSS, Margaret Helen ...... August 8-2007 ROSSITER, Rosaline Mae...... September 26-2007 ROZEE, Clara ...... September 5-2007 RUGGLES, Major Thomas...... November 28-2007 RUSHTON, Harold David ...... November 7-2007 RUSSELL, Mary Alexandra ...... December 5-2007 RYAN, Patrick Thomas ...... December 19-2007 SAINTHILL, Thomas William ...... September 19-2007 SAMPSON, Joseph Raymond...... January 2-2008 SAMUEL, Anne Rita...... October 17-2007 SANDERSON, John Stewart ...... November 7-2007 SANFORD, Doris Annabelle...... September 19-2007 SANGSTER, Neil Huntley ...... November 7-2007 SANGSTER, Rose Kathleen ...... August 29-2007

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, January 23, 2008 215

Estate Name Date of First Insertion

SARSON, Helen Mary...... November 14-2007 SAULNIER, Joseph Raymond...... November 14-2007 SAULNIER, Lucille ...... November 14-2007 SAUNDERS, Randell ...... October 3-2007 SAVAGE, James Eric ...... October 31-2007 SAWLER, Reginald Albert...... December 12-2007 SCHNARE, Jane ...... September 19-2007 SCHWARTZ, Marilyn G. F...... August 29-2007 SCOBEY, William Dean ...... January 9-2008 SCOTT, Paula Pearson ...... November 14-2007 SEAMAN, Henry E...... January 2-2008 SEELEY, Lois ...... September 26-2007 SEELY, Margaret Ellen ...... September 26-2007 SELBY, Mary Susan ...... October 24-2007 SEYMOUR, David Walter ...... January 9-2008 SHAW, James Francis...... August 22-2007 SHEA, Christine Mary...... December 19-2007 SHERIDAN, Joan Agnes ...... October 3-2007 SHERLOCK, Marjorie T...... December 5-2007 SHORTT, Ronald John Aubrey ...... August 1-2007 SHUBLEY, Elsie Adeline...... August 15-2007 SILVER, Nancy Ann...... December 12-2007 SILVER, Roberta Margaret...... October 24-2007 SIMMONS, Alice Louise ...... September 12-2007 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 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, Arthur Alpheus ...... August 15-2007 SMITH, Borghild Linnea...... January 9-2008 SMITH, Donald Mervin Fielding ...... November 28-2007 SMITH, Edgar Allison ...... October 10-2007 SMITH, Florence Belle...... September 12-2007 SMITH, Harold Shapleigh...... October 3-2007 SMITH, Helen M...... August 8-2007 SMITH, James Roy ...... October 3-2007 SMITH, Katherine P ...... August 29-2007 SMITH, Margaret Mary...... August 15-2007 SMITH, Raymond Alfred ...... November 7-2007 SMITH, Stanley Sydney ...... December 5-2007 SMITH, William Everett ...... November 21-2007 SMYTHE, Norman Willard ...... August 29-2007 SNAIR, Violet May...... January 2-2008 SNAIR, Wilfred Beverly...... October 24-2007 SNIDER, Harold I ...... November 21-2007

© NS Office of the Royal Gazette. Web version. 216 The Royal Gazette, Wednesday, January 23, 2008

Estate Name Date of First Insertion

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 SPEARWATER, Daisy Mary ...... September 5-2007 SPENCE, Alice Marguerite...... January 2-2008 SPENCER, Evette ...... December 5-2007 SPENCER, Robert Charles ...... December 19-2007 SPENCER, Teralyn Ann ...... July 25-2007 SPOKES, Peter...... January 16-2008 ST. GEORGE, Margaret Phyllis ...... September 19-2007 STAFFORD, Richard Carroll ...... January 2-2008 STATES, Delancey Leonard...... September 5-2007 STATES, Elsie May...... January 2-2008 STEELE, Allan Kenneth ...... November 21-2007 STEELE, Michael A ...... August 1-2007 STEELE, Myrna Pearl ...... November 21-2007 STEEVES, Amy Gertrude ...... September 12-2007 STEPHENS, Jocelyne Ella ...... December 12-2007 STEVENS, Alice Marie...... January 16-2008 STEVENSON, Frederick Alexander...... October 17-2007 STEVENSON, Walter Willard ...... August 8-2007 STEWART, Florence Jean...... October 10-2007 STEWART, Nancy Lorraine...... August 29-2007 STODDARD, Bradford Doran ...... July 25-2007 STODDARD, Clinton Arthur ...... August 1-2007 STODDART, James Edward ...... July 25-2007 STOKES, Agnes E...... August 22-2007 STONES, Anna Armintha...... July 25-2007 STUBBERT, Willam MacLennan ...... July 25-2007 SURETTE, Florence Marie ...... August 8-2007 SWAIN, Laura Elizabeth...... October 31-2007 SWAIN, Lester Herbert...... October 31-2007 SWANSBURG, Steven Carl ...... August 1-2007 SWIFT, Doris Joan ...... October 10-2007 SWINIMER, Florence Edith Marguerite...... October 24-2007 SWINIMER, Lois Leona...... August 8-2007 SYMES, Calvin Edwin ...... January 16-2008 SYMES, James Edwin...... January 16-2008 SYMONDS, Annie Bertha ...... August 8-2007 TAYLOR, Grant W...... November 28-2007 TAYLOR, Heather Anne...... November 21-2007 TAYLOR, Lena Margaret ...... December 26-2007 TAYLOR, Ronald Glendon ...... October 31-2007 TAYLOR, Sandra Jeanette ...... August 8-2007 TEASDALE, Sterling Douglas ...... October 17-2007 TEDFORD, Otto Nealon...... August 1-2007 TEED, Gladys Evelyn ...... November 28-2007 TENAGLIA-BAKER, Diane Marjorie ...... October 24-2007 THOMAS, William Frederick ...... August 1-2007

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, January 23, 2008 217

Estate Name Date of First Insertion

THOMPSON, Newton S ...... January 9-2008 THORBURN, Douglas Roy ...... July 25-2007 THORPE, Wendy Lisbeth...... July 25-2007 TIMMONS, Marion Elizabeth...... August 15-2007 TOBIN, Leo Roy...... January 16-2008 TOMLINSON, Hattie May ...... August 22-2007 TOMS, Nancy ...... November 28-2007 TOWNSEND, Leslie James...... November 7-2007 TOWNSHEND, Pearl Eugenie ...... December 19-2007 TRABOULSEE, Alexander...... September 26-2007 TREFRY, Phyllis Hope ...... January 2-2008 TRITES, Corrine Georgie ...... August 29-2007 TRITES, Susan Jane ...... December 19-2007 TUMBLIN, Gladys Viola ...... November 14-2007 TURNBULL, Dora Elizabeth ...... August 15-2007 TURNER, Louise...... November 28-2007 TURNER, Sherman Milton ...... September 19-2007 UMLAH, Herbert Irvin ...... November 21-2007 UPSHAW, Pearl Elizabeth ...... November 28-2007 VANDAALEN, Eric Edward ...... August 1-2007 VANDERPUTTEN, Henricus Johannus (a.k.a. Harry VanderPutten) ...... October 3-2007 VARDY, Shirley Lynn ...... November 28-2007 VASILESKI, Victor...... July 25-2007 VATCHER, Raymond Roger ...... September 26-2007 VEINOTTE, Charles Edward ...... November 21-2007 VERGE, Effie Florence...... January 16-2008 VERGE, Frederick...... October 31-2007 VERGE, Louis Llewellyn ...... November 21-2007 VERGE, Phyllis Louisa ...... December 12-2007 VICKERS, Stanley Stuart ...... December 19-2007 VICTOR, Andrée Francine ...... November 7-2007 WADDEN, Allenby ...... September 5-2007 WADDEN, Ruby Georgina ...... November 7-2007 WADE, Murray Godfrey...... December 19-2007 WALKER, Bernice Marie...... October 24-2007 WALKER, Mary Jane ...... September 26-2007 WALKER, Steven George...... August 1-2007 WARREN, William Russell ...... December 26-2007 WATERFIELD, Robert Donald...... August 8-2007 WATTERS, Howard ...... November 28-2007 WAY, Elmer Cameron...... September 26-2007 WEAVER, Annie May ...... November 7-2007 WELLS, Raymond Isaac ...... September 19-2007 WELSH, Foster Rubin...... November 7-2007 WENTZELL, Charles Bruce ...... July 25-2007 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

© NS Office of the Royal Gazette. Web version. 218 The Royal Gazette, Wednesday, January 23, 2008

Estate Name Date of First Insertion

WHIDDEN, Margaret Scott...... September 5-2007 WHITE, Florence Helen Gwendoline Johnson ...... September 19-2007 WHITE, Gerald Joseph ...... October 24-2007 WHITE, Lenora Jean...... August 1-2007 WHITE, Murray Douglas ...... November 21-2007 WHITE, Paul...... August 22-2007 WHITE, Warren Wilfred...... October 10-2007 WHYNOT, Reta Irene ...... November 14-2007 WILLIAMS, Chesley Edward...... September 19-2007 WILLIAMS, Elta Irene ...... October 24-2007 WILLIAMS, Manfred Leonard...... September 19-2007 WILSON, Blaine Arthur ...... August 1-2007 WILSON, Elda Maxine...... January 9-2008 WILSON, George S...... September 5-2007 WITHERALL, Simon Maxwell...... December 19-2007 WITHERLY, Margaret Guelda...... July 25-2007 WOLFE, Donald Frederick ...... December 26-2007 WOLFE, James Louis ...... December 19-2007 WOLTER, Helmut Karl ...... October 10-2007 WOODWORTH, Elizabeth Maude ...... December 12-2007 WURZIGER, Gardenia D...... August 8-2007 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 ZWICKER, Martha Churchill ...... January 16-2008

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, January 23, 2008 219

INDEX OF NOTICES JANUARY 23, 2008 ISSUE

Orders in Council: Notaries and Commissioners Act: 2008-18 ...... 179 Commissioner Appointments ...... 179/80

Change of Name Act: Probate Act: Paul N. Buckler ...... 182 Citation Notices (first time)...... 191 Emily Rose Cardiff-MacDougall ...... 182 Estate Notices (first time) ...... 191 Braydon William Conrad ...... 182 Elisabeth Grace Edwards ...... 182/83 Miscellaneous notices: Macy Helene Lynk...... 183 Aides de Camp designations ...... 185/86 Steven Timothy Michael MacKay...... 183

Companies Act: 3149512 Nova Scotia Limited ...... 180 Carriage Motor Holdings Limited...... 180/81 Compagnie WHWW Hotels (Sherbrooke)/ SECOND OR SUBSEQUENT TIME NOTICES WHWW Hotels (Sherbrooke) Company ...... 181 Dartmouth Pharmacy Limited ...... 181 Motor Carrier Act: Eastman Resins and Polmyers (Canada) Company 181 White’s Transit Service Limited ...... 188 Navigator Pro Management Group Inc...... 181 T.W. Nowaskey Investments ULC ...... 182 Motor Vehicle Transport Act, 1987: Pacific International Engineering Corp...... 182 White’s Transit Service Limited ...... 189

Criminal Code of Canada: Probate Act: Qualified Breath Test Technician designations . 184/85 Estate of Jean M. Wakely (Solemn form) ...... 183

Motor Carrier Act: Citation notices ...... 191 Green Rider Limited ...... 187 Estate notices...... 198

© NS Office of the Royal Gazette. Web version. 220 The Royal Gazette, Wednesday, January 23, 2008

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

The Royal Gazette is published every Wednesday. SUBSCRIPTION Notices must be received by the Royal Gazette office not (one year)...... $128.53 later than 12:00 noon on Wednesdays in order to appear in that Wednesday’s issue. ADVERTISING Estate Notices Prepayment is required for the publication of all notices. (6 month notice to creditors) ...... $57.92 Cheques or money orders should be made payable to Proof in Solemn Form THE MINISTER OF FINANCE and all notices, (3 insertions) ...... $25.35 subscription requests and correrspondence should be sent Citation to Close to: (5 insertions) ...... $25.35

Office of the Royal Gazette ALL OTHER NOTICES Department of Justice (examples: Change of Name Act; Companies 4th Floor, 5151 Terminal Road Act) - for maximum number of insertions PO Box 7 required by statute ...... $25.35 Halifax, Nova Scotia B3J 2L6 Telephone: (902) 424-8575 Visit our website at: Fax: (902) 424-7120 www.gov.ns.ca/just/regulations/rg1/index.htm e-mail: [email protected] The Royal Gazette Part I is now available on-line beginning with the January 4/2006 issue. Check it out at the above website.

© NS Office of the Royal Gazette. Web version.