Nova Scotia

Published by Authority PART 1 VOLUME 221, NO. 14

HALIFAX, , WEDNESDAY, APRIL 4, 2012

PROVINCE OF NOVA SCOTIA AT Our Government House in the Halifax Regional Municipality, this 29th day of March, in the signed: Mayann E. Francis year of Our Lord two thousand and twelve G/S and in the Sixty First year of Our Reign. ELIZABETH THE SECOND, by the Grace of God, of the United Kingdom, and Her Other BY COMMAND: Realms and Territories, Queen, Head of the Commonwealth, Defender of the Faith. signed: Ross Landry PROVINCIAL SECRETARY TO ALL TO WHOM THESE PRESENTS SHALL MINISTER OF JUSTICE COME, OR WHOM THE SAME MAY IN ANY WISE AND ATTORNEY GENERAL CONCERN,

G R E E T I N G: PROVINCE OF NOVA SCOTIA DEPARTMENT OF JUSTICE A PROCLAMATION The Minister of Justice and Attorney General, Ross WHEREAS we have been advised by Our Executive Landry, under the authority vested in him by clause 2(b) Council that it is in the public interest that the Third of Chapter 23 of the Acts of 1996, the Court and Session of the Sixty-First General Assembly should be th Administrative Reform Act, Order in Council 2004-84, the prorogued this 29 day of March, A.D., 2012, and that Assignment of Authority Regulations, and Sections 6 and the Fourth Session of the Sixty-First General Assembly th 7 of Chapter 312 of the Revised Statutes of Nova Scotia, should meet on Thursday, the 29 day of March, A.D., 1989, the Notaries and Commissioners Act, is hereby 2012, at two o’clock in the afternoon, for the dispatch of pleased to advise of the following: business: To be revoked as a Commissioner pursuant to the NOW KNOW YE THAT WE, by and with the Notaries and Commissioners Act: advice of Our Executive Council, have thought fit to prorogue the Third Session of the Sixty-First General th Malinda F. Lohnes of Pleasantville, in the County of Assembly on the 29 day of March, A.D., 2012, and to Lunenburg (name change to Malinda F. Regimbal). summon the said General Assembly and do hereby summon the said General Assembly to meet on th To be appointed as Commissioners pursuant to the Thursday, the 29 day of March, A.D., 2012, at two Notaries and Commissioners Act: o’clock in the afternoon, for the dispatch of business, of which all persons concerned are to take notice and Steven Bates of Halifax, in the Halifax Regional govern themselves accordingly. Municipality, for a term commencing March 22, 2012 and IN TESTIMONY WHEREOF We have caused these to expire March 21, 2017 (Stanhope Simpson Insurance our Letters to be made Patent and the Great Ltd.); Seal of Nova Scotia to be hereunto affixed. Catherine Campbell of Southwest Mabou, in the WITNESS, Our Trusty and Well Beloved Her Honour County of Inverness, for a term commencing March 22, the Honourable Mayann E. Francis, 2012 and to expire March 21, 2017 (J & T Van Zutphen Lieutenant Governor of the Province of Construction Incorporated); Nova Scotia.

© NS Office of the Royal Gazette. Web version. 533 534 The Royal Gazette, Wednesday, April 4, 2012

Kathleen Caught of Halifax, in the Halifax Regional Shannon I. Baillie of Sylvester, in the County of Municipality, for a term commencing March 22, 2012 Pictou, for a term commencing March 29, 2012 and to and to expire March 21, 2017 (Investors Group); expire March 28, 2017 (J. Dena Bryan Inc., law firm); Victoria Stanhope of Halifax, in the Halifax Karen Broydell of Beaver Bank, in the Halifax Regional Municipality, for a term commencing Regional Municipality, while employed with the Royal March 22, 2012 and to expire March 21, 2017 Canadian Mounted Police (Integrated Proceeds of Crime (Stanhope Simpson Insurance Ltd.); Unit); Jason T. Warham of Whites Lake, in the Halifax James H. MacVicar of Dartmouth, in the Halifax Regional Municipality, while employed with the Regional Municipality, while seconded to the Royal Province of Nova Scotia (Service Nova Scotia and Canadian Mounted Police (Provincial Proceeds of Crime Municipal Relations - Access Nova Scotia); Unit) from the Halifax Regional Police; and P. Denise Wood of Linwood, in the County of Lindsay Wilcox of Terence Bay, in the Halifax Antigonish, while employed with the Royal Canadian Regional Municipality, while employed with the Halifax Mounted Police; and Regional Municipality (Customer Service Centre). Qiuling Wu of Dartmouth, in the Halifax Regional To be reappointed as Commissioners pursuant to Municipality, while employed with Dalhousie the Notaries and Commissioners Act: University (International Admissions). Donna Faye Doucette of Tusket, in the County of To be reappointed as Commissioners pursuant to Yarmouth, for a term commencing May 16, 2012 and to the Notaries and Commissioners Act: expire May 15, 2017 (Nickerson Jacquard, law firm);

Annie Chymist of Newcombville, in the County of Anne Christine Gillis of Pugwash, in the County of Lunenburg, for a term commencing March 28, 2012 and Cumberland, for a term commencing March 29, 2012 and to expire March 27, 2017 (Nancy M. Peers Law Firm to expire March 28, 2017 (private); Limited); Betty A. MacCumber of Kentville, in the County of Nelson Francis of Digby, in the County of Digby, Kings, for a term commencing May 16, 2012 and to for a term commencing April 1, 2012 and to expire expire May 15, 2017 (Nathanson Seaman Watts, law March 31, 2017 (private); firm); and Susan Galbraith of Windsor Junction, in the Halifax Colleen M. McPhee of Sydney, in the County of Cape Regional Municipality, for a term commencing April 5, Breton, for a term commencing March 29, 2012 and to 2012 and to expire April 4, 2017, and only while expire March 28, 2017 (Gerard X. MacKenzie Law Inc.). employed with the Public Prosecution Service of Canada; and DATED at Halifax, Nova Scotia, this 29th day of March, 2012. Malinda F. Regimbal of Halifax, in the Halifax Regional Municipality, for a term commencing March Ross Landry 22, 2012 and to expire September 8, 2015 (Haley & Minister of Justice and Attorney General Associates Inc., bankruptcy). Notice of Voluntary Winding Up and Dissolution DATED at Halifax, Nova Scotia, this 22nd day of Co-operative Associations Act March, 2012. As required by the Co-operative Associations Act, Ross Landry Section 44, Chapter 98 of the Revised Statutes 1989, Minister of Justice and Attorney General amended 2001 and 2008, take notice that Multi- stakeholder Residential Building Co-operative PROVINCE OF NOVA SCOTIA Limited, ID# 3255845 has held a membership meeting DEPARTMENT OF JUSTICE and has passed a special resolution to wind up and dissolve. The Minister of Justice and Attorney General, Ross Landry, under the authority vested in him by clause 2(b) Take notice that this association will be struck from of Chapter 23 of the Acts of 1996, the Court and the Register of Joint Stock Companies not sooner than Administrative Reform Act, Order in Council 2004-84, one month from the date of this publication, and in the Assignment of Authority Regulations, and Sections compliance with section 57 of the Co-operative 6 and 7 of Chapter 312 of the Revised Statutes of Nova Associations Act at which time the association will be Scotia, 1989, the Notaries and Commissioners Act, is dissolved unless cause is shown to the contrary. hereby pleased to advise of the following: Lynda Russell To be appointed as Commissioners pursuant to Inspector of Co-operatives the Notaries and Commissioners Act:

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 4, 2012 535

NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; IMPORTANT ADVISORY - and - IN THE MATTER OF: An Application by TEMPORARY AUTHORITY DEADLINE Highway 7 Films Inc. for Leave to Surrender APRIL 30, 2012 its Certificate of Incorporation If any person intends to request, or support a request(s), NOTICE IS HEREBY GIVEN that Highway 7 Films for temporary authorities for the 2012 cruise ship peak Inc. intends to make an application to the Registrar of season on the basis of specific features of vehicles, Joint Stock Companies for leave to surrender its which would represent a departure from past practice of Certificate of Incorporation. the cruise ship industry, the person is to notify the Board by Monday, April 30, 2012. DATED this April 4, 2012. The public, including the motor carrier and other Andrea Shakespeare industries, will receive notice of any application, be Stewart McKelvey given an opportunity to object, to participate in any Solicitor for Highway 7 Films Inc. public hearing, and to consider the evidence in accordance with s. 13 of the Motor Carrier Act, in 848 April 4-2012 advance of the cruise ship peak season. FORM A Notification of any such requests must be filed with the Board at: CHANGE OF NAME ACT Notice of Application for Change of Name Offices of the Nova Scotia Utility and Review Board 1601 Lower Water Street NOTICE is hereby given that an application will be 3rd Floor, Summit Place made to the Registrar General for a change of name, Halifax NS B3J 3S3 pursuant to the provisions of the Change of Name Act, by me: Allison Laura Dallien of 3116 Highway 245 in Telephone: 902-424-4448 Maryvale, in the Province of Nova Scotia as follows: Toll Free Number: 1-855-442-4448 Fax: 902-424-3919 To change my name from Allison Laura Dallien to Allison Laura Stevens. Email: [email protected] DATED this 28th day of March, 2012. April 4-2012 - (2iss) Allison L. Dallien IN THE MATTER OF: The Companies Act, (Signature of Applicant) being Chapter 81 of the Revised Statutes of Nova Scotia, 1989, as amended 844 April 4-2012 - and - IN THE MATTER OF: The Application of FORM A CSG Security Corporation for Leave to Surrender its Certificate of Amalgamation CHANGE OF NAME ACT Notice of Application for Change of Name CSG SECURITY CORPORATION hereby gives notice pursuant to the provisions of Section 137 of the NOTICE is hereby given that an application will be Companies Act (Nova Scotia) that it intends to make made to the Registrar General for a change of name, application to the Nova Scotia Registrar of Joint Stock pursuant to the provisions of the Change of Name Act, by Companies for leave to surrender its Certificate of me: Michel Cyril Deveau of RR1, 7452 in Meteghan, in Amalgamation. the Province of Nova Scotia as follows: DATED at Halifax, Halifax Regional Municipality, To change my name from Michel Cyril Deveau to Province of Nova Scotia, this 2nd day of April, 2012. Michel Embrasse-la Paix.

Karen M. Gardiner DATED this 29th day of March, 2012. McInnes Cooper Purdy’s Wharf Tower II Michel Deveau 1969 Upper Water Street, Suite 1300 (Signature of Applicant) PO Box 730, Halifax NS B3J 2V1 Solicitor for CSG Security Corporation 807 April 4-2012 845 April 4-2012

© NS Office of the Royal Gazette. Web version. 536 The Royal Gazette, Wednesday, April 4, 2012

FORM A FORM A CHANGE OF NAME ACT CHANGE OF NAME ACT Notice of Application for Change of Name Notice of Application for Change of Name NOTICE is hereby given that an application will be NOTICE is hereby given that an application will be made to the Registrar General for a change of name, made to the Registrar General for a change of name, pursuant to the provisions of the Change of Name Act, pursuant to the provisions of the Change of Name Act, by by me: Cristina Jill Gemme of 28 Kitchener Street in me: Fancy Jean Edwards of 26½ Brock Street in Stewiacke, in the Province of Nova Scotia as follows: Dartmouth, in the Province of Nova Scotia as follows: To change my minor unmarried child’s name from To change my minor unmarried child’s name from Cameron Aleczander Gemme-Wallace to Crystin Patricia Lee Little Bear Morris to Crystin Cameron Aleczander Gemme. Patricia Lee Little Bear Edwards.

DATED this 26th day of March, 2012. DATED this 28th day of March, 2012. Cristina Gemme Fancy Edwards (Signature of Applicant) (Signature of Applicant) 805 April 4-2012 794 April 4-2012

FORM A FORM A CHANGE OF NAME ACT CHANGE OF NAME ACT Notice of Application for Change of Name Notice of Application for Change of Name NOTICE is hereby given that an application will be NOTICE is hereby given that an application will be made to the Registrar General for a change of name, made to the Registrar General for a change of name, pursuant to the provisions of the Change of Name Act, pursuant to the provisions of the Change of Name Act, by by me: Charmaine Elizabeth Graves of 30 Old me: Bruce Charles Murphy of 115 Ochterloney Street in Sackville Road in Lower Sackville, in the Province of Dartmouth, in the Province of Nova Scotia as follows: Nova Scotia as follows: To change my name from Bruce Charles Murphy to To change my name from Charmaine Elizabeth Brooke Murphy. Graves to Charmaine Elizabeth Grace. DATED this 2nd day of April, 2012. DATED this 22nd day of March, 2012. Bruce Murphy Charmaine Graves (Signature of Applicant) (Signature of Applicant) 830 April 4-2012 806 April 4-2012 FORM A FORM A CHANGE OF NAME ACT CHANGE OF NAME ACT Notice of Application for Change of Name Notice of Application for Change of Name NOTICE is hereby given that an application will be NOTICE is hereby given that an application will be made to the Registrar General for a change of name, made to the Registrar General for a change of name, pursuant to the provisions of the Change of Name Act, by pursuant to the provisions of the Change of Name Act, me: Taeler Mathew Myers-Derby of 454 East Uniacke by me: Cassie Theresa Kirkwood of 327 Granville Road in Mount Uniacke, in the Province of Nova Scotia Street in New Glasgow, in the Province of Nova Scotia as follows: as follows: To change my name from Taeler Mathew Myers- To change my name from Cassie Theresa Derby to Taeler Mathew Derby. Kirkwood to Cassie Theresa Muirhead. DATED this 19th day of February, 2012. DATED this 15th day of February, 2012. Taeler Derby Cassie Muirhead (Signature of Applicant) (Signature of Applicant) 819 April 4-2012 793 April 4-2012

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 4, 2012 537

FORM A CCL AERATING & LAWN CARE -- MAR 8,2012 CEILIDH BOOK FAIRS -- MAR 9,2012 CHRYSLER CREDIT CANADA -- MAR 12,2012 CHANGE OF NAME ACT CHRYSLER FINANCIAL CANADA/SERVICES FINANCIERS Notice of Application for Change of Name CHRYSLER CANADA -- MAR 12,2012 CHURCHILL PARK LIMITED PARTNERSHIP -- MAR 8,2012 NOTICE is hereby given that an application will be CLASSIC SHOES - HALIFAX -- MAR 12,2012 CLEANTECH HOME AND BUILDING MAINTENANCE -- made to the Registrar General for a change of name, MAR 23,2012 pursuant to the provisions of the Change of Name Act, COLCHESTER OUTSIDE PLANT SERVICES -- MAR 23,2012 by me: Tabitha Dianne Young of 17 Beaver Crescent COLE'S POWER WASHING SERVICES/RENTALS -- MAR 29,2012 in Dartmouth, in the Province of Nova Scotia as COMPLETE SIGN SERVICE INSTALLATION -- MAR 22,2012 CORINNE ZINCK REALTOR -- MAR 8,2012 follows: CREELTECH -- MAR 21,2012 CRESTREET 2010 FLOW-THROUGH LIMITED PARTNERSHIP -- To change my minor unmarried child’s name from MAR 7,2012 Kyla Victoria Westcott to Kyla Victoria Young. CSY INVESTMENTS -- MAR 9,2012 DAVISON & WARD FINANCIAL ADVISORS -- MAR 30,2012 th DESIGN PROVE MACHINE SOLUTIONS -- MAR 7,2012 DATED this 28 day of March, 2012. ECL CONSULTING -- MAR 7,2012 EGYPT GIFT CORNER -- MAR 27,2012 Tabitha Young FAMILY CAR CARE -- MAR 27,2012 FINDINGS FOR FRIENDS SILVER JEWELRY -- MAR 5,2012 (Signature of Applicant) FLAWLESS PAINTING -- MAR 15,2012 FRONT STREET FLOW-THROUGH 2010-I LIMITED 792 April 4-2012 PARTNERSHIP -- MAR 14,2012 FRONT STREET FLOW-THROUGH 2010-II LIMITED PARTNERSHIP -- MAR 14,2012 NOTICE is hereby given pursuant to Section 7 of the G-MAN MARKETING COMPANY -- MAR 28,2012 Corporations Registration Act ("the Act"), and on the G. MADDISON CONSULTING -- MAR 12,2012 request of the following respective Corporations that the HILLSBOROUGH B & B -- MAR 5,2012 Certificate of Registration issued to each of them under HOOD & FRASER -- MAR 23,2012 HORNE'S ROOFING -- MAR 26,2012 the Act is hereby revoked by the Registrar of Joint IAN MACLEOD AUTO BODY -- MAR 12,2012 Stock Companies as of the denoted date. J J F FAMILY PAINTING -- MAR 27,2012 J. E. C. DISABILITY RESEARCH & CONSULTING -- MAR 21,2012 1162672 NOVA SCOTIA LIMITED -- MAR 22,2012 JADECOM -TENT SALES & SERVICES -- MAR 30,2012 7977115 CANADA INC. -- MAR 14,2012 JUST JAKE ENTERPRISES CURIOSITIES FOR THOSE WHO BROWNLOW PROPERTIES LIMITED -- MAR 6,2012 LOVE CATS & TRAVEL -- MAR 28,2012 CALTOR PROPERTIES LIMITED -- MAR 21,2012 KEMPT PROPERTIES LIMITED PARTNERSHIP -- MAR 8,2012 CANADIAN HITACHI PLANT CONSTRUCTION CO., LTD. -- KERRY BIO-SCIENCE -- MAR 12,2012 MAR 9,2012 LEA'S TOURS -- MAR 9,2012 CHURCHILL PARK APARTMENTS LIMITED -- MAR 6,2012 LEAKY LOU'S -- MAR 15,2012 DETECT, INC. -- MAR 16,2012 LIVELY INSIGHT -- MAR 29,2012 DMT PROPERTIES LIMITED -- MAR 28,2012 MARIE MACROBERT'S CAFE -- MAR 27,2012 KEMPT ROAD PROPERTIES LIMITED -- MAR 6,2012 MASCO SCALE CO. -- MAR 30,2012 MIDDLEFIELD FUND MANAGEMENT LIMITED -- MAVERICK'S PLUMBING SERVICES -- MAR 23,2012 MAR 16,2012 MERSEY ICE CREAM PARLOUR -- MAR 15,2012 MORRISON WILLIAMS GP CORP. -- MAR 22,2012 MIKE ANSTEY'S CONSTRUCTION CO. -- MAR 19,2012 NCE DIVERSIFIED MANAGEMENT (10) CORP. -- MAR 6,2012 NCE DIVERSIFIED FLOW-THROUGH (10) LIMITED T.J. MCCULLY TRUCKING & BACKHOE SERVICE LIMITED PARTNERSHIP -- MAR 7,2012 -- MAR 13,2012 NELSON'S TRAILER PARK -- MAR 28,2012 WELLINGTON ENTERPRISES INCORPORATED -- MAR 6,2012 NORTHUMBERLAND HEATING & AIR CONDITIONING -- WEYBRIDGE INVESTMENTS LTD. -- MAR 6,2012 MAR 15,2012 OCEAN BAIT BAGS -- MAR 8,2012 OLMS INVESTMENTS -- MAR 7,2012 Dated at Halifax, Province of Nova Scotia, on April PAPA D'S AUTO REPAIR -- MAR 22,2012 1, 2012. PARS IRONWORKS -- MAR 23,2012 POPATS INTERNATIONAL MARKETING -- MAR 2,2012 Registry of Joint Stock Companies POSITIVE NUMBER PRODUCTIONS -- MAR 8,2012 R & E JAMIESON'S ELECTRICAL -- MAR 26,2012 Hayley Clarke, Registrar R. BRENNAN & ASSOCIATES, CONSULTANTS -- MAR 9,2012 RAINBOWNAIL -- MAR 2,2012 NOTICE is hereby given pursuant to Section 16 of the RPP TRADING -- MAR 28,2012 Partnerships and Business Names Registration Act ("the SCOTIA PRINCE GROUP WATER TAXI -- MAR 6,2012 SEA SHARP MARINE SERVICES -- MAR 8,2012 Act"), and on the request of the following respective SPHERE SYNTHETIC LUBRICANTS -- MAR 14,2012 Partnerships, that the Certificate of Registration issued STAGE 2 FURNITURE & APPLIANCES SALES & SERVICES -- to each of them under the Act is hereby revoked by the MAR 30,2012 Registrar of Joint Stock Companies as of the denoted TEA AND TREASURES AND SUITE -- MAR 15,2012 THE BRIAR PATCH FARM & NURSERY -- MAR 9,2012 date. THE CARRIAGE HOUSE BED & BREAKFAST -- MAR 30,2012 THE HANDY GUY -- MAR 19,2012 902 ADVERTISING GROUP -- MAR 23,2012 THE NEWGATE TRADING COMPANY (2003) -- MAR 29,2012 ALARP HSE RISK MANAGEMENT SOLUTIONS -- MAR 13,2012 THE WRITER'S HELPER, COMMUNICATIONS -- MAR 6,2012 AMBER HARKINS CREATIVE MEDIA -- MAR 13,2012 WS COUNTRY MUSIC -- MAR 9,2012 ASCONCRETE SERVICES -- MAR 23,2012 ASHLAND DISTRIBUTION -- MAR 20,2012 BDRAE WASTE MANAGEMENT -- MAR 13,2012 Dated at Halifax, Province of Nova Scotia, on April 1, BLUE C MUSICAL INSTRUMENT SALES -- MAR 7,2012 2012. BONTERRA CONSTRUCTION -- MAR 22,2012 CANSTATES GAS MARKETING -- MAR 1,2012

© NS Office of the Royal Gazette. Web version. 538 The Royal Gazette, Wednesday, April 4, 2012

Registry of Joint Stock Companies Old Name : 3259487 NOVA SCOTIA LIMITED Hayley Clarke Registrar New Name : CHEBUCTO TERENCE BAY WIND FIELD LIMITED Effective: 21-MAR-2012 NOTICE is hereby given pursuant to Section 17 of the Old Name : 3260302 NOVA SCOTIA LIMITED Companies Act being Chapter 81 of the Revised New Name : LENDEN INVESTMENTS LIMITED Statutes of Nova Scotia, that the following companies Effective: 09-MAR-2012 have changed their names as of the denoted dates. Old Name : 3260303 NOVA SCOTIA LIMITED New Name : MI'KMAQ STEEL FABRICATORS LIMITED Old Name : 1486803 NOVA SCOTIA LIMITED Effective: 09-MAR-2012 New Name : CLIFFORD (KIP) WALKER LIMITED Effective: 30-MAR-2012 Old Name : 3260477 NOVA SCOTIA LIMITED New Name : GUPPY'S PLACE FAMILY RESTAURANT LIMITED Old Name : 3 TREES PROPERTIES LIMITED Effective: 02-MAR-2012 New Name : 3 TREES CONSTRUCTION LIMITED Effective: 21-MAR-2012 Old Name : 3261082 NOVA SCOTIA LIMITED New Name : CARNEGY ANIMAL HOSPITAL LIMITED Old Name : 3065828 NOVA SCOTIA LIMITED Effective: 08-MAR-2012 New Name : ABBEY ROAD INVESTMENTS LIMITED Effective: 05-MAR-2012 Old Name : A & E INSURANCE SERVICES LIMITED New Name : 3064193 NOVA SCOTIA LIMITED Old Name : 3121591 NOVA SCOTIA LIMITED Effective: 01-MAR-2012 New Name : TRIFOS HOLDINGS LIMITED Effective: 27-FEB-2012 Old Name : AMANDA M. CAREW BARRISTER & SOLICITOR INCORPORATED Old Name : 3222318 NOVA SCOTIA LIMITED New Name : 3254496 NOVA SCOTIA LIMITED New Name : VICTORIA ROAD INVESTMENTS LIMITED Effective: 16-MAR-2012 Effective: 05-MAR-2012 Old Name : ANCHORAGE CONSTRUCTION LIMITED Old Name : 3227451 NOVA SCOTIA LIMITED New Name : 3071416 NOVA SCOTIA LIMITED New Name : RIDGEVALLEY INVESTMENTS LIMITED Effective: 09-MAR-2012 Effective: 05-MAR-2012 Old Name : BAYSONICS LTD. Old Name : 3234319 NOVA SCOTIA LIMITED New Name : OCEAN SONICS LTD. New Name : F & M ULTRSOUND INC. Effective: 01-MAR-2012 Effective: 27-FEB-2012 Old Name : BELMONT HOUSE DEVELOPMENTS LIMITED Old Name : 3237783 NOVA SCOTIA LIMITED New Name : FERNWOOD HOLDINGS LIMITED New Name : PREMIERE NUTRIENT INC. Effective: 08-MAR-2012 Effective: 02-MAR-2012 Old Name : CANADIAN RETIREMENT SECURITIES LIMITED Old Name : 3243238 NOVA SCOTIA LIMITED New Name : 3050392 NOVA SCOTIA LIMITED New Name : JOHN A DULONG LTD. Effective: 01-MAR-2012 Effective: 20-MAR-2012 Old Name : CARNEGY ANIMAL HOSPITAL LIMITED Old Name : 3247081 NOVA SCOTIA LIMITED New Name : 2429621 NOVA SCOTIA LIMITED New Name : BOSS LOGISTICS, INTERMODAL SERVICES INC. Effective: 08-MAR-2012 Effective: 09-MAR-2012 Old Name : CHARLES RIVER CONSULTANTS CORP. Old Name : 3250734 NOVA SCOTIA LIMITED New Name : ATLANTIC MESSAGING CORPORATION New Name : JACOB LANE INVESTMENTS LIMITED Effective: 13-MAR-2012 Effective: 05-MAR-2012 Old Name : CROWN JEWEL AVIATION INC. Old Name : 3252840 NOVA SCOTIA LIMITED New Name : CROWN JEWEL RESOURCES INC. New Name : OCEAN CAPITAL US HOLDINGS LIMITED Effective: 09-MAR-2012 Effective: 20-MAR-2012 Old Name : FORAN HOLDINGS LIMITED Old Name : 3254174 NOVA SCOTIA LIMITED New Name : J. FORAN HOLDINGS LIMITED New Name : NAUTEL CAPITAL CORPORATION INC. Effective: 08-MAR-2012 Effective: 15-MAR-2012 Old Name : FORBO ADHESIVES (CANADA) CORPORATION Old Name : 3254449 NOVA SCOTIA LIMITED ADHESIFS FORBO (CANADA) CORPORATION New Name : FOGI CONSTRUCTION & EXCAVATION INC. New Name : H.B. FULLER ADHESIVES (CANADA) COMPANY / Effective: 23-MAR-2012 H.B. FULLER ADHÉSIFS (CANADA) COMPAGNIE Effective: 12-MAR-2012 Old Name : 3256872 NOVA SCOTIA LIMITED New Name : REEKIP HOLDINGS INCORPORATED Old Name : FUNDY FORD SALES LIMITED Effective: 05-MAR-2012 New Name : BRUCE FORD SALES LIMITED Effective: 27-MAR-2012 Old Name : 3259226 NOVA SCOTIA LIMITED New Name : DEEBASE INCORPORATED Old Name : GLENGRATH HOLDINGS LIMITED Effective: 06-MAR-2012 New Name : GREG BRAY LIMITED Effective: 06-MAR-2012 Old Name : 3259465 NOVA SCOTIA COMPANY New Name : CBS CANADA GP CO. Old Name : GUPPY'S PLACE FAMILY RESTAURANT LIMITED Effective: 06-MAR-2012 New Name : 3042436 NOVA SCOTIA LIMITED Effective: 06-MAR-2012

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 4, 2012 539

Old Name : HREG LIMITED Old Name : SAGARIS OPERATING GP INC. New Name : ANDREW PERKINS LIMITED New Name : SECUNDA OPERATING GP INC. Effective: 23-MAR-2012 Effective: 01-MAR-2012 Old Name : JPMORGAN CHASE VASTERA CANADA Old Name : SAGARIS US HOLDCO INC. COMPANY New Name : SECUNDA US HOLDCO INC. New Name : VASTERA CANADA COMPANY Effective: 01-MAR-2012 Effective: 01-MAR-2012 Old Name : SCHULTZ INVESTMENTS LTD. Old Name : KENDLE NOVA SCOTIA ULC New Name : NEIL SCHULTZ REAL ESTATE LTD. New Name : INC RESEARCH NOVA SCOTIA ULC Effective: 06-MAR-2012 Effective: 01-MAR-2012 Old Name : SEHC HOLDINGS INC. Old Name : L. ALLEN AGENCY LIMITED New Name : NICHOLS WEALTH MANAGEMENT INC. New Name : LARRY ALLEN REAL ESTATE LIMITED Effective: 29-MAR-2012 Effective: 20-MAR-2012 Old Name : SMB LAW INCORPORATED Old Name : LEPINO PRODUCTIONS LIMITED New Name : 3237833 NOVA SCOTIA LIMITED New Name : LEPENO PRODUCTIONS LIMITED Effective: 09-MAR-2012 Effective: 13-MAR-2012 Old Name : VERNON GROUP CONTRACTING LTD. Old Name : M. J. FRASER LAW INC. New Name : IAN MACINTYRE LIMITED New Name : HOOD & FRASER LAW INC. Effective: 08-MAR-2012 Effective: 23-MAR-2012 Old Name : WICO CONSTRUCTION MANAGEMENT LIMITED Old Name : MAAT MARINE ARCTIC & ANTARCTIC New Name : WICO DESIGN & CONSTRUCTION MANAGEMENT TECHNOLOGIES INC. LTD New Name : SABRTECH INC. Effective: 27-MAR-2012 Effective: 15-MAR-2012 Dated at Halifax, Province of Nova Scotia, on April 1, Old Name : MARTIN DUMKE LAW INC. New Name : KATHRYN DUMKE LAW INC. 2012. Effective: 12-MAR-2012 Registry of Joint Stock Companies Old Name : MILLER FOODS INCORPORATED Hayley Clarke, Registrar New Name : MILLERCO INC. Effective: 20-MAR-2012 IN THE COURT OF PROBATE FOR NOVA SCOTIA Old Name : PAWS FOR FUN CANINE CENTRE LTD. IN THE ESTATE OF Phoebe Mosher, Deceased New Name : STAY N PLAY CANINE CENTRE LIMITED Effective: 28-MAR-2012 Notice of Application Old Name : PREGIS CANADA, CORP. Proof in Solemn Form New Name : HEXACOMB CANADA CORP. (S.64(3)(a)) Effective: 01-MAR-2012

Old Name : PRIME OUTLETS INTERNATIONAL OF CANADA The applicant, Noreen Mosher, daughter of the ULC deceased, has applied to the Registrar of the Probate New Name : PREMIUM OUTLETS INTERNATIONAL OF Court of Nova Scotia, at the Probate District of CANADA ULC Lunenburg County, 141 High Street, Bridgewater, Nova Effective: 14-MAR-2012 Scotia for an Order proving the Last Will and Testament Old Name : PROVINCIAL PAVEMENT MARKINGS of Phoebe Mosher in solemn form, to be heard on INCORPORATED Tuesday, April 17, 2012, at 10:00 a.m. New Name : PPM - PROVINCIAL PAVEMENT MARKINGS INCORPORATED Effective: 15-MAR-2012 The affidavits of Noreen Mosher in Form 46 and Crystal Swinimer in Form 2, copies of which are attached Old Name : PURDY'S WHARF BUSINESS CENTRE LIMITED to this Notice of Application, are filed in support of this New Name : 2420715 NOVA SCOTIA LIMITED application. Other materials may be filed and will be Effective: 02-MAR-2012 delivered to you or your lawyer before the hearing. Old Name : REDSTONE EQUITIES LIMITED New Name : PARK PLACE IV LIMITED NOTICE: If you contest any part of the application Effective: 14-MAR-2012 you must complete and file a notice of objection in Form Old Name : REDSTONE PROPERTIES LIMITED 47 with the court, and then serve the notice of objection New Name : PARK PLACE III LIMITED on the personal representative and each person interested Effective: 14-MAR-2012 in the estate. Old Name : S & J GROCERY LIMITED New Name : THE WHOLE CHILD PLAY PLACE LTD. If you do not file and serve a notice of objection you Effective: 01-MAR-2012 will not be entitled to any notice of further proceedings and you may only make representations at the hearing Old Name : SAGARIS HOLDINGS GP INC. with the permission of the registrar or judge. New Name : SECUNDA HOLDINGS GP INC. Effective: 01-MAR-2012 If you do not come to the hearing in person or as Old Name : SAGARIS OFFSHORE ULC represented by your lawyer the court may give the New Name : 3260844 NOVA SCOTIA COMPANY applicant what they want in your absence. You will be Effective: 01-MAR-2012 bound by any order the court makes.

© NS Office of the Royal Gazette. Web version. 540 The Royal Gazette, Wednesday, April 4, 2012

Therefore, if you contest any part of this application Delete: you or your lawyer must file and serve a notice of F(2) RESTRICTED AREA PUBLIC PASSENGER objection in Form 47 and come to the hearing. SERVICE: Transportation of physically disabled persons living DATED March 8, 2012. within Industrial Cape Breton including transportation to work, schools, social and other activities. Such Tabitha J. Veinot service to be provided by special care bus designed to Lawyer for the Applicant transport the physically handicapped. Power Dempsey Leefe & Reddy 84 Dufferin Street Replace with: Bridgewater, Nova Scotia B4V 2G3 F(2) SPECIALTY IRREGULAR RESTRICTED Telephone: 902-543-7815; Fax: 902-543-3196 AREA PUBLIC PASSENGER CHARTER SERVICE: 738 March 28-2012 - (3iss) The transportation of mobility challenged individuals, groups or organizations from any point within the FORM 17A NSUARB-PAM-12-09 Cape Breton Regional Municipality to social and other activities within the province, one way, the reverse NOVA SCOTIA UTILITY AND REVIEW BOARD thereof or return. Services to be provided using wheel chair accessible vehicles designed to transport the IN THE MATTER OF THE MOTOR CARRIER ACT physically handicapped. - and - IN THE MATTER OF THE APPLICATION of DELETE: CAPE BRETON REGIONAL TRANSIT F(3) RESTRICTED AREA PUBLIC PASSENGER AUTHORITY to amend Motor Carrier License SERVICE: No. P02327 under the provisions of the said Act Transportation of physically disabled persons living in Industrial Cape Breton to social and other activities in NOTICE OF APPLICATION the Province of Nova Scotia and return. Such service to be provided by special care bus designed to TAKE NOTICE THAT CAPE BRETON transport the physically handicapped. REGIONAL TRANSIT AUTHORITY of 320 Esplanade, Sydney, Nova Scotia, filed an Application A copy of the Application may be seen at the Offices with the Clerk of the Board on March 2, 2012, for an of the Board, 1601 Lower Water Street, Suite 300, Amendment to Motor Carrier License No. P02327, Halifax, Nova Scotia, or on the Board’s website at requesting the following: www.nsuarb.ca, click on “Evidence”, “Search by Exhibit”, “Matter ID” M04849. SERVICES: Amend Schedule F of the License: Anyone wishing to object to this Application must file in writing, with the Board no later than Wednesday, Delete: April 25, 2012. Objections may be filed by regular mail F(1) SPECIALTY IRREGULAR RESTRICTED to the above address; by fax to 424-3919; or by email to AREA PUBLIC PASSENGER CHARTER [email protected]. SERVICE – the transportation of any organized group from point to point within Cape Breton If no objections are received, the Board may grant the Regional Municipality; also the transportation of Application without a hearing. cruise ship passengers from Cape Breton Regional Municipality to Baddeck and Iona, Nova Scotia and If any objections are received, the public hearing of return. the Application will be held on Wednesday, May 9, 2012 in Sydney, Nova Scotia, at a location to be determined. Replace with: F(1) SPECIALTY IRREGULAR RESTRICTED DATED at Halifax, Nova Scotia this 27th day of AREA PUBLIC PASSENGER CHARTER March, 2012. SERVICE – the transportation of any organized group from point to point within Cape Breton CAPE BRETON REGIONAL Regional Municipality; also the transportation of any TRANSIT AUTHORITY organized group from the Cape Breton Regional NAME OF APPLICANT Municipality to Baddeck and Iona, Nova Scotia and return. March 28-2012 - (2iss)

FORM 17A NSUARB-PAM-12-13 NOVA SCOTIA UTILITY AND REVIEW BOARD

IN THE MATTER OF THE MOTOR CARRIER ACT - and -

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 4, 2012 541

IN THE MATTER OF THE APPLICATION of DANA GALLANT o/a PEDAL AND SEA ADVENTURES to amend Motor Carrier License No. P02793 under the provisions of the said Act

NOTICE OF APPLICATION TAKE NOTICE THAT DANA GALLANT o/a PEDAL AND SEA ADVENTURES of 9075 St. Margarets Bay, R.R. #2 Hubbards, Nova Scotia, filed an Application with the Clerk of the Board on March 15, 2012, for an Amendment to Motor Carrier License No. P02793 Tour rates requesting the following:

RATES, TOLLS AND CHARGES: Delete Schedule D and replace it with:

Schedule D Dana Gallant o/a Pedal and Sea Adventures

Cabot Trail Halifax to Cabot $1999 Cdn based on double occupancy 6 Day Tour Trail Area and return US prices depend upon the exchange rate 20 per cent single supplement Hybrid Bike Rental: $149 Cdn Road Bike Rental: $189 Cdn Electric Bike Rental $249 Cdn Shuttle: Halifax to Baddeck (return): $79 Cdn 15 per cent tax (HST) is added to the bill (7.5 percent for US citizens) Inclusions • 5 nights' accommodation • 4 dinners, 2 lunches, 5 breakfasts • van support, guides, snacks & refreshments • maps for the daily routing, park fees Evangeline Trail Halifax to Digby $1899 Cdn Guided Tour Area and return Our US rate varies, depending upon the exchange rate 20 per cent single supplement Hybrid Bike Rental: $149 Cdn Road Bike Rental: $189 Cdn Electric Bike Rental: $249 Cdn 15 per cent sales tax (HST) is added (7.5 per cent for US residents) Inclusions • 5 nights' accommodation • 5 breakfasts, 4 dinners, 2 lunches • van support, guides, snacks, and refreshment • entrance to the graveyard and Grand Pré exhibit South Shore Mahone Bay, $1899 Cdn Coast Chester, Lunenburg, Our US prices are dependent upon the exchange rate Guided Tour & Liverpool 20% single supplement Hybrid bike rental: $149 Cdn Road Bike: $189 Cdn Electric Bike: $249 Cdn 15% tax (HST) is added (7.5% for US residents) Inclusions • 5 nights' accommodation • 4 dinners, 2 lunches, 5 breakfasts • van support, guides, snacks, and refreshments • morning of kayaking and park fees Best of Both Nova Scotia’s South $2199 Cdn based on double occupancy Coasts Shore, and the US prices depend upon the exchange rate Guided Tour Evangeline Trail 20% single supplement which runs parallel Hybrid Bike: $149 Cdn or to the incomparable Road Bike: $189 Cdn Bay of Fundy Electric Bike Rental: $249 Cdn 15% tax (HST) is added (7.5% for US citizens) Inclusions • 6 nights accommodations • 5 dinners, 5 lunches, 6 breakfasts • van support, guides, graveyard tour, snacks, & refreshments

© NS Office of the Royal Gazette. Web version. 542 The Royal Gazette, Wednesday, April 4, 2012

Lunenburg Robert Stanfield $1399 Cdn Guided Tour International Airport US prices are based on exchange rates will have you 20 per cent single supplement transferred to Hybrid bike rental: Included Lunenburg Road bike rental: Included Electric bike rental: $100 Cdn 15 per cent sales tax (HST) is added (7.5 per cent for US residents) Inclusions • 4 nights' accommodation • 3 dinners, 3 lunches, 4 breakfasts • van support, guides, walking tour, kayak, snacks and refreshments Day Adventures Hubbards or pick Inclusions you up at your hotel Shuttle service, equipment, guides, and light lunch in Halifax and whisk Cost: Biking: $105 Cdn plus 15% tax you to Nova Scotia’s Cost: Kayaking: $140 Cdn plus 15% tax beautiful South US Rates vary according to the exchange rate Shore Dates: May 1st to October 31st (2 person minimum) 2-Day Adventures Hubbards or pick $235 Cdn per person, plus HST (15 per cent) based on double occupancy you up at your hotel US Rates vary according to the exchange rate in Halifax and whisk Minimum: 2 people you to Nova Scotia’s Included all equipment rentals, route directions and maps, basic beautiful South kayak instruction, guided kayak tour, luggage handling, one night in Shore a lovely country inn, one breakfast, one light lunch, and shuttles to and from Halifax. Cabot Trail: Self- Cape Breton $1499 Canadian Guided Tour Highlands Our US prices are exchange rate dependent 20% single supplement Hybrid Bike Rental: $149 Cdn Road Bike: $189 Cdn Electric Bike Rental: $249 Cdn Shuttle: Halifax to Baddeck (return): $79 Cdn 15% tax (HST) is added (7.5% for US citizens) Inclusions • 5 nights' accommodation • 2 breakfasts • luggage transfers at each change of inn • toll-free number for emergencies Evangeline Self- Annapolis Royal to $1299 Cdn Guided Tour Wolfville Our US rate varies, depending upon the exchange rate 20 per cent single supplement Hybrid Bike Rental: $149 Cdn Road Bike Rental: $189 Cdn Electric Bike Rental: $249 Cdn 15 per cent sales tax (HST) is added; (7.5% for US citizens) Inclusions • 5 nights' accommodation • 5 breakfasts • needed transfers to and from Halifax • luggage transfers at each change of inn • detailed road books and maps • toll-free number for emergency South Shore Halifax to White $1299 Cdn Adventure Point The US rate is dependent upon exchange rates Self- Guided Tour 20 per cent single supplement Hybrid bike rental: $149 Cdn Road bike rental: $189 Cdn Electric bike rental: $249 15 per cent HST is added to the price; 7.5% for US citizens Inclusions • 5 nights' accommodation • 4 breakfasts • needed transfers to and from Halifax

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 4, 2012 543

• luggage transfers at each change of inn • detailed road book and maps • Toll-free number in the event of emergency Coastal Tour South Shore and $1499 Cdn Self-Guided Evangeline Trail The US rate is dependent upon exchange rates 20% single supplement Hybrid bike rental: $149 Cdn or Road bike rental: $189 Cdn Electric Bike rental: $249 Cdn 15% tax (HST) will be added to the price; 7.5% for US residents Inclusions • 6 nights' accommodation • 5 breakfasts • needed transfers to and from Halifax • luggage transfers at each change of inn • detailed road book and map • Toll-free number in the event of emergency Lunenburg Lunenburg $899 Cdn, based on double occupancy Adventure: Self- US prices are based on exchange rates Guided Tour 20 per cent single supplement 15 per cent tax (HST) is added; 7.5% for US citizens Inclusions • 4 nights' accommodation • 4 breakfasts • Hybrid Bike Rental or Road Bike Rental Included • transfers, kayaking guides, kayaks, guided tour to Peggy's Cove • route notes, maps, and toll free number in the unlikely event of an emergency

A copy of the Application may be seen at the Offices of the Board, 1601 Lower Water Street, Suite 300, Halifax, Nova Scotia, or on the Board’s website at www.nsuarb.ca, click on “Evidence”, “Search by Matter” and inserting “Matter ID” M04868. Anyone wishing to object to this Application must file it in writing, with the Board no later than Wednesday the 25th day of April 2012. Objections may be filed by regular mail to the above address; by fax to 424-3919; or by email to [email protected]. If no objections are received, the Board may grant the Application without a hearing. If any objections are received, the public hearing of the Application will be held on Wednesday, May 9, 2012 at 9:30 a.m. at the Offices of the Board, 1601 Lower Water Street, Suite 300, Halifax, Nova Scotia.

DATED at Halifax, Nova Scotia this 27th day of March, 2012. DANA GALLANT o/a PEDAL AND SEA ADVENTURES NAME OF APPLICANT March 28-2012 - (2iss)

FORM 17A NSUARB-PAM-12-14 NOVA SCOTIA UTILITY AND REVIEW BOARD

IN THE MATTER OF THE MOTOR CARRIER ACT - and - IN THE MATTER OF THE APPLICATION of MOLEGA TOURS LIMITED to amend Motor Carrier License No. P02703 under the provisions of the said Act

NOTICE OF APPLICATION TAKE NOTICE THAT MOLEGA TOURS LIMITED of 45 Beamish Road, East Uniacke, Nova Scotia, made an Application which was filed with the Clerk of the Board on March 21, 2012, to amend its Motor Carrier License No. P02703, as follows:

© NS Office of the Royal Gazette. Web version. 544 The Royal Gazette, Wednesday, April 4, 2012 RATES, TOLLS AND CHARGES: Amend Schedule D by deleting the existing D(1) and replacing it with the following: SCHEDULE "D" PROPOSED RATES, TOLLS & CHARGES YEAR ROUND PRICES

Daily (After 5 Drivers Per Per hour to Waiting Layover Accommo- Vehicle KM Km max of 10 Min Time Rate dations Description Live Dead hours) Hourly Charge Rate Per day and Meals

up to 14 passenger Van $1.00 $1.00 $450.00 $60.00 $120.00 $35.00 $240.00 $200.00 15 to 24 passenger mini- bus $1.75 $1.75 $750.00 $80.00 $160.00 $40.00 $350.00 $200.00 25 to 41 passenger coach $2.00 $2.00 $850.00 $90.00 $180.00 $50.00 $400.00 $200.00 50 to 56 passenger coach $2.55 $2.55 $1,100.00 $115.00 $500.00 $65.00 $650.00 $200.00

YEAR ROUND PRICES FOR SCHOOLS ONLY

Daily (After 5 Drivers Per Per hour to Waiting Layover Accommo- Vehicle KM Km max of 10 Min Time Rate dations & Description Live Dead hours) Hourly Charge Rate Per day Meals

15 to 24 passenger mini- bus $1.75 $1.75 $700.00 $80.00 $160.00 $40.00 $350.00 $150.00 25 to 41 passenger coach $2.00 $2.00 $800.00 $90.00 $180.00 $50.00 $400.00 $150.00 50 to 56 passenger coach $2.55 $2.30 $1,050.00 $115.00 $500.00 $65.00 $650.00 $150.00

DEFINITIONS:

KM LIVE: The amount of kilometres traveled with passenger on the vehicle. KM DEADHEAD: The amount of kilometres traveled from carriers terminal to pick-up location and from drop location back to carriers terminal or fueling point. HOURLY RATE: This is charged from minimum rate up to 5 hours (daily rate) and is applied again after 10 hours DAILY RATE: To be applied after 5 hours and not to exceed 10 Hours and hourly rate is added after 10 hours MULTI-DAILY RATE: applies to all charters which are 2 or more days in duration and are based on up to 10 hour days MINIMUM RATE: This is the minimum amount charged to a client. LAYOVER RATE: This rate is charged on Multiple Day Charters when the vehicle is not used or is used less than five hours and does not exceed 200 KMS WAITING TIME RATE: This rate is charged after 2 hours for vehicles waiting for charters but not included in other charges SCHOOL RATE: This applies to any school groups and chaperons up to and including high school groups and shall also apply to youth groups of participants up to 18 years of age.

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 4, 2012 545 ADDITONAL CHARGES:

1. Taxes, Bridge fees, Ferry Fees, Highway Tolls, Parking Fees, Attraction Fees, Tour Guides, Airport Pick-up Fees 2. Optional equipment rental fees: entertainment, Movies & Entertainment Systems 3. Additional hours or kilometres: Which is greater in excess of the originally arranged booking will be charged at the set rates. 4. Single day charters: The charter party shall pay the greater of the total Kilometer, Minimum, hourly or daily rate. 5. Multi-day charters: The charter party shall pay the greater of the total kilometer charges or the daily rate or Layover rate. 6. When there is a need for an additional driver, the customer shall pay the direct costs. 7. COMMISSIONS: At the discretion of Molega Tours Limited, the company will allow up to 25% commission to any person or organizations involved in operating group travel to the public 8. TOURISM PROMOTION TRIPS: At the discretion of Molega Tours Limited, a person chartering a vehicle to familiarize travel agents, travel writers, tour operators and/or tourism department and agency employees with Nova Scotia and/or the Atlantic Provinces may pay reduced tariff charges, as determined by the company. RATES FOR CHARTERS Rates are based on the greater of the hourly, kilometre, daily, minimum charge, or layover rate. All rates are calculated from carriers terminal or fueling point whichever is closer. CANCELLATION CHARGES: For any person cancelling a charter trip scheduled for more than one day shall pay: (A) $150.00 per vehicle per charter day if cancelled between 30-14 days notice given (B) $250.00 per vehicle per charter day if cancelled between 13-8 days notice given (C) $350.00 per vehicle per charter day if cancelled between 7-2 days notice given (D) Any person cancelling a charter trip within 1 day or less of departure date shall pay full charter contract cost. (E) The above charges do not apply to cancellation due to weather conditions For any person cancelling a charter trip scheduled for one day or less shall pay: (A) No cancellation fee if cancelled 30 days in advance (B) Service charge fee of $25.00 to cover booking costs if trip is cancelled less than 30 days notice given. (C) 150.00 per vehicle per charter trip if cancelled between 7 to 2 days notice given. (D) Any person cancelling a charter trip within 1 day or less of departure date shall pay full charter contract cost (E) The above charges do not apply to cancellation due to weather conditions. A copy of the Application may be seen at the Offices of the Board, 1601 Lower Water Street, Suite 300, Halifax, Nova Scotia, or on the Board’s website at www.nsuarb.ca, click on “Evidence”, “Search by Matter” and inserting “Matter ID” M04874. Anyone wishing to object to this Application must file it in writing, with the Board no later than Wednesday the 25th day of April 2012. Objections may be filed by regular mail to the above address; by fax to 424-3919; or by email to [email protected]. If no objections are received, the Board may grant the Application without a hearing. If any objections are received, the public hearing of the Application will be held on Wednesday, May 9, 2012 at the Offices of the Board, 1601 Lower Water Street, Suite 300, Halifax, Nova Scotia.

DATED at Halifax, Nova Scotia this 27th day of March 2012. MOLEGA TOURS LIMITED NAME OF APPLICANT March 28-2012 - (2iss)

FORM 17A NSUARB-PAM-12-15 NOVA SCOTIA UTILITY AND REVIEW BOARD

IN THE MATTER OF THE MOTOR VEHICLE TRANSPORT ACT - and - IN THE MATTER OF THE APPLICATION of MOLEGA TOURS LIMITED to amend Extra-Provincial Operating License No. XP02443 under the provisions of the said Act

NOTICE OF APPLICATION

© NS Office of the Royal Gazette. Web version. 546 The Royal Gazette, Wednesday, April 4, 2012 TAKE NOTICE THAT MOLEGA TOURS LIMITED of 45 Beamish Road, East Uniacke, Nova Scotia, made an Application which was filed with the Clerk of the Board on March 21, 2012, for Amendments to its Extra-Provincial Operating License No. XP02443 as follows: SERVICES: - SCHEDULE F Delete: F(1) SPECIALTY IRREGULAR RESTRICTED AREA PUBLIC PASSENGER CHARTER SERVICE – the transportation of any organized group from all points in the Province of Nova Scotia to all points in Canada, as authorized thereby one way or the reverse thereof. All points of exit and entry. Replace with: F(1) SPECIALTY IRREGULAR RESTRICTED AREA PUBLIC PASSENGER CHARTER SERVICE – the transportation of any organized group from all points in the Province of Nova Scotia to all points in Canada and the United States, authorized thereby one way or the reverse thereof. All points of exit and entry.

RATES, TOLLS AND CHARGES: Amend Schedule D by deleting the existing D(1) and replacing it with the following: SCHEDULE "D" PROPOSED RATES, TOLLS & CHARGES YEAR ROUND PRICES

Daily (After 5 Drivers Per Per hour to Waiting Layover Accommo- Vehicle KM Km max of 10 Min Time Rate dations Description Live Dead hours) Hourly Charge Rate Per day and Meals

up to 14 passenger Van $1.00 $1.00 $450.00 $60.00 $120.00 $35.00 $240.00 $200.00 15 to 24 passenger mini- bus $1.75 $1.75 $750.00 $80.00 $160.00 $40.00 $350.00 $200.00 25 to 41 passenger coach $2.00 $2.00 $850.00 $90.00 $180.00 $50.00 $400.00 $200.00 50 to 56 passenger coach $2.55 $2.55 $1,100.00 $115.00 $500.00 $65.00 $650.00 $200.00

YEAR ROUND PRICES FOR SCHOOLS ONLY Daily (After 5 Drivers Per Per hour to Waiting Layover Accommo- Vehicle KM Km max of 10 Min Time Rate dations & Description Live Dead hours) Hourly Charge Rate Per day Meals

15 to 24 passenger mini- bus $1.75 $1.75 $700.00 $80.00 $160.00 $40.00 $350.00 $150.00 25 to 41 passenger coach $2.00 $2.00 $800.00 $90.00 $180.00 $50.00 $400.00 $150.00 50 to 56 passenger coach $2.55 $2.30 $1,050.00 $115.00 $500.00 $65.00 $650.00 $150.00

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 4, 2012 547

DEFINITIONS:

KM LIVE: The amount of kilometres traveled with passenger on the vehicle. KM DEADHEAD: The amount of kilometres traveled from carriers terminal to pick-up location and from drop location back to carriers terminal or fueling point. HOURLY RATE: This is charged from minimum rate up to 5 hours (daily rate) and is applied again after 10 hours DAILY RATE: To be applied after 5 hours and not to exceed 10 Hours and hourly rate is added after 10 hours MULTI-DAILY RATE: applies to all charters which are 2 or more days in duration and are based on up to 10 hour days MINIMUM RATE: This is the minimum amount charged to a client. LAYOVER RATE: This rate is charged on Multiple Day Charters when the vehicle is not used or is used less than five hours and does not exceed 200 KMS WAITING TIME RATE: This rate is charged after 2 hours for vehicles waiting for charters but not included in other charges SCHOOL RATE: This applies to any school groups and chaperons up to and including high school groups and shall also apply to youth groups of participants up to 18 years of age. ADDITONAL CHARGES:

1. Taxes, Bridge fees, Ferry Fees, Highway Tolls, Parking Fees, Attraction Fees, Tour Guides, Airport Pick-up Fees 2. Optional equipment rental fees: entertainment, Movies & Entertainment Systems 3. Additional hours or kilometres: Which is greater in excess of the originally arranged booking will be charged at the set rates. 4. Single day charters: The charter party shall pay the greater of the total Kilometer, Minimum, hourly or daily rate. 5. Multi-day charters: The charter party shall pay the greater of the total kilometer charges or the daily rate or Layover rate. 6. When there is a need for an additional driver, the customer shall pay the direct costs. 7. COMMISSIONS: At the discretion of Molega Tours Limited, the company will allow up to 25% commission to any person or organizations involved in operating group travel to the public 8. TOURISM PROMOTION TRIPS: At the discretion of Molega Tours Limited, a person chartering a vehicle to familiarize travel agents, travel writers, tour operators and/or tourism department and agency employees with Nova Scotia and/or the Atlantic Provinces may pay reduced tariff charges, as determined by the company. RATES FOR CHARTERS Rates are based on the greater of the hourly, kilometre, daily, minimum charge, or layover rate. All rates are calculated from carriers terminal or fueling point whichever is closer. CANCELLATION CHARGES: For any person cancelling a charter trip scheduled for more than one day shall pay: (A) $150.00 per vehicle per charter day if cancelled between 30-14 days notice given (B) $250.00 per vehicle per charter day if cancelled between 13-8 days notice given (C) $350.00 per vehicle per charter day if cancelled between 7-2 days notice given (D) Any person cancelling a charter trip within 1 day or less of departure date shall pay full charter contract cost. (E) The above charges do not apply to cancellation due to weather conditions For any person cancelling a charter trip scheduled for one day or less shall pay: (A) No cancellation fee if cancelled 30 days in advance (B) Service charge fee of $25.00 to cover booking costs if trip is cancelled less than 30 days notice given. (C) 150.00 per vehicle per charter trip if cancelled between 7 to 2 days notice given. (D) Any person cancelling a charter trip within 1 day or less of departure date shall pay full charter contract cost (E) The above charges do not apply to cancellation due to weather conditions. A copy of the Application may be seen at the Offices of the Board, 1601 Lower Water Street, Suite 300, Halifax, Nova Scotia, or on the Board’s website at www.nsuarb.ca, click on “Evidence”, “Search by Matter” and inserting “Matter ID” M04875. Anyone wishing to object to this Application must file it in writing, with the Board no later than Wednesday the 25th day of April 2012. Objections may be filed by regular mail to the above address; by fax to 424-3919; or by email to [email protected]. If no objections are received, the Board may grant the Application without a hearing. If any objections are received, the public hearing of the Application will be held on Wednesday, May 9, 2012 at the Offices of the Board, 1601 Lower Water Street, Suite 300, Halifax, Nova Scotia.

DATED at Halifax, Nova Scotia this 27th day of March 2012.

© NS Office of the Royal Gazette. Web version. 548 The Royal Gazette, Wednesday, April 4, 2012 MOLEGA TOURS LIMITED NAME OF APPLICANT March 28-2012 - (2iss)

ESTATE NOTICES (Probate Act)

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

ESTATE NOTICES BEING PUBLISHED FOR THE FIRST TIME

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Administrator (Ad) Date of the First Insertion Probate/Administration BONIN, Eva Netta Christine Bonin (Ex) George M. Clarke East Chezzetcook, Halifax Regional 337 Windmill Road 600-99 Wyse Road Municipality Dartmouth NS B3A 1H8 PO Box 876 March 21-2012 Dartmouth NS B2Y 3Z5 April 4-2012 - (6m)

BOUDREAU, Clarence Paul Boudreau (Ad) Jason Boudrot Toronto, Ontario 18 Raymond Drive 301 Pitt Street, Unit 1 March 27-2012 Lower Sackville NS B4C 1H1 Port Hawkesbury NS B9A 2T6 April 4-2012 - (6m)

BOUDREAU, Keith Joseph Darlene G. Boudreau (Ex) M. Jean Beeler, QC Dartmouth, Halifax Regional Municipality 2B Harbour Drive Weldon McInnis March 20-2012 Dartmouth NS B2Y 3N9 118 Ochterloney Street Dartmouth NS B2Y 1C7 April 4-2012 - (6m)

BRIGGS, Janet Evelyn Adam L. Briggs and J. Ronald Creighton, QC Malagash, Cumberland County Sarah E. Briggs, both of: Patterson Law March 19-2012 219 Pelow Road 10 Church Street Gananoque ON K7G 2V3 PO Box 1068 and Mark W. Briggs Truro NS B2N 5B9 7 Church Street April 4-2012 - (6m) Wallace NS B0K 1Y0 (Exs)

CARMICHAEL, Thelma Caroline Carolyn Ann Dooks (Ex) M. Jean Beeler, QC Veterans’ Memorial, Halifax 104 Clam Shell Lane Weldon McInnis Halifax Regional Municipality Musquodoboit Harbour NS 118 Ochterloney Street March 21-2012 B0J 2L0 Dartmouth NS B2Y 1C7 April 4-2012 - (6m)

DOUCETTE, James Gordon Virginia O’Reilly Elliot K. Fraser Ingonish, Victoria County 202 Parkview Hill Crescent Box 732 March 13-2012 Toronto ON M4B 1R8 and 8565 Highway 105 Lorraine Theresa Doucette Baddeck NS B0E 1B0 36922 Cabot Trail April 4-2012 - (6m) Ingonish NS B0C 1L0 (Exs)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 4, 2012 549

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Administrator (Ad) Date of the First Insertion Probate/Administration DOWLING, Alice Lilian John Francis Dowling (Ad) Daniel T. L. Chiasson Ingonish, Victoria County 17 Cyrils Drive, Box 62 137 Twining Street March 20-2012 Neils Harbour NS B0C 1N0 PO Box 567 Baddeck NS B0E 1B0 April 4-2012 - (6m)

FINCK, Dorothy Glenn Berry (Ex) Jeanne Desveaux Halifax, Halifax Regional Municipality 5661 Victoria Road, Apt. 9 PO Box 703, Halifax Central March 20-2012 Halifax NS B3H 1M8 Halifax NS B3J 2T3 April 4-2012 - (6m)

FISH, Alberta F. Colgate van Clief Fish (Ex) W. Yorke Tutty, QC Myrtle Beach, South Carolina, USA 7122 Channell II SW Tutty & DiPersio January 20-2012 Ocean Isle Beach NC 28469 PO Box 760 USA Liverpool NS B0T 1K0 April 4-2012 - (6m)

FREELAND, Kenneth Dawson Michael Kenneth Freeland Bradford G. Yuill North River, Colchester County 25 Crowell Drive The Yuill Law Firm March 26-2012 Truro NS B2N 3N1 and 541 Prince Street Mary Elaine Webb Truro NS B2N 1E8 16 Ruben Court April 4-2012 - (6m) Dartmouth NS B2X 1M1 (Exs)

FREEMAN, Forman Basil Pamela Joyce Brown (Ex) April 4-2012 - (6m) Dykeland Lodge, Windsor, Hants County 4 Greenhill Road March 19-2012 Mount Uniacke NS B0N 1Z0

GENTER, Diane Bridgette Deborah Diane MacDonald (Ad) Stephen J. Andrea Florence, Cape Breton Regional 524 West Porters Lake Road PO Box 204 Municipality Porters Lake NS B3E 1K5 204 Commercial Street March 21-2012 North Sydney NS B2A 3M3 April 4-2012 - (6m)

GRANT, Douglas St. Clair Eric Douglas Grant D. Bruce Clarke, QC Shad Bay, Halifax Regional Municipality 84 Shrewsbury Road 1800-1801 Hollis Street March 29-2012 Dartmouth NS B2V 2E3 Halifax NS B3J 3N4 and Jeffrey Stewart Grant April 4-2012 - (6m) 3829 Prospect Road Shad Bay NS B3T 2B8 (Exs)

GRAY, Shirley Bayley Public Trustee (Ad-cta) M. Estelle Theriault, QC Halifax, Halifax Regional Municipality PO Box 685 Public Trustee March 21-2012 Halifax NS B3J 2T3 PO Box 685 Halifax NS B3J 2T3 April 4-2012 - (6m)

HALL, Ellen Giovanna Angela Dawn Hall (Ex) David F. English Barr Settlement, Hants County 183 Hidden Crescent NW Blackburn English September 29-2010 Calgary AB T3A 5L3 287 Highway No. 2 Enfield NS B2T 1C9 April 4-2012 - (6m)

© NS Office of the Royal Gazette. Web version. 550 The Royal Gazette, Wednesday, April 4, 2012

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Administrator (Ad) Date of the First Insertion Probate/Administration HOOPER, Douglas Nelson Verlie Marion Hooper (Ex) Jonathan P. English Gays River, Colchester County 69 Coldstream Road Blackburn English March 23-2012 Gays River NS B0N 2H0 287 Highway No. 2 Enfield NS B2T 1C9 April 4-2012 - (6m)

JORDAN, Eric Nolton Heath Rae Jordan April 4-2012 - (6m) Berwick, Kings County 2360 Highway 360 March 13-2012 Harbourville NS B0P 1E0 and Eric Stewart Jordan 52-104 Chadwick Place Halifax NS B3M 2N7 (Exs)

JOUDREY, Ester Joan Wanda Freeman (Ex) Borden L. Conrad, QC Milton, Queens County RR 1, Greenfield Conrad & Feindel March 22-2012 Queens County NS B0T 1E0 267 Main Street PO Box 1600 Liverpool NS B0T 1K0 April 4-2012 - (6m)

KAROUNTZOS, Theodora (Dora) Stratos Karountzos (Ex) Timothy C. Matthews, QC Halifax, Halifax Regional Municipality 17 Chessvale Close Stewart McKelvey March 27-2012 Halifax NS B3M 4C6 PO Box 997 Halifax NS B3J 2X2 April 4-2012 - (6m)

KINNEY, Ronald Delisle Gordon S. Kinney Brian E. McConnell Ashmore, Digby County PO Box 39 3 Birch Street March 8-2012 Plympton NS B0W 2R0 and PO Box 1239 Judith Anne MacDonald Digby NS B0V 1A0 RR 3, Middleton NS B0S 1P0 April 4-2012 - (6m) (Exs)

LUCAS, Dorothy Alice Louise Lucas (Ex) M. Louise Campbell, QC Guysborough, Guysborough County c/o Campbell & MacKeen Campbell & MacKeen February 9-2012 PO Box 200 146 Main Street Guysborough NS B0H 1N0 PO Box 200 Guysborough NS B0H 1N0 April 4-2012 - (6m)

MacDONALD, Isobel Mary Jane Kennedy (Ex) A. W. (Sandy) Hudson Ingonish Beach, Victoria County 39218 Cabot Trail Hudson’s Law Office March 5-2012 Ingonish Beach NS B0C 1L0 PO Box 153 Baddeck NS B0E 1B0 April 4-2012 - (6m)

MacDOUGALL, Bernard Joseph Susan Power (Ex) Jason Boudrot Inverside, Inverness County 53 MacGuire Drive 301 Pitt Street, Unit 1 March 21-2012 Sydney NS B1P 3E2 Port Hawkesbury NS B9A 2T6 April 4-2012 - (6m)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 4, 2012 551

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Administrator (Ad) Date of the First Insertion Probate/Administration MacKINNON, Curran Peter Bruce MacKinnon (Ex) R. Paul Thorne Dartmouth, Halifax Regional Municipality 28 Glenn Drive 1801 Hollis Street, Suite 1800 March 27-2012 Halifax NS B3M 2B9 Halifax NS B3J 3N4 April 4-2012 - (6m)

MacKINNON, Mary Joyce Michael MacKinnon (Ex) Eric F. G. Thomson Halifax, Halifax Regional Municipality 120 Lancaster Drive Quackenbush Thomson & Robbins March 14-2012 Herring Cove NS B3V 1J1 2571 Windsor Street Halifax NS B3K 5C4 April 4-2012 - (6m)

MacKINNON, Mary Louise Florence Marie Axworthy (Ad) Stephen J. Andrea Sydney, Cape Breton Regional 52 Second Avenue PO Box 204 Municipality Florence NS B1Y 1P9 204 Commercial Street March 21-2012 North Sydney NS B2A 3M3 April 4-2012 - (6m)

MacLEAN, Annabelle Sarah Public Trustee (Ad) Shannon Ingraham-Christie Inverary Manor, Inverness PO Box 685 Public Trustee Inverness County Halifax NS B3J 2T3 PO Box 685 March 22-2012 Halifax NS B3J 2T3 April 4-2012 - (6m)

MacLENNAN, Sybil Kenneth MacLennan (Ex) A. W. (Sandy) Hudson Baddeck, Victoria County 39 MacLeod Street Hudson’s Law Office March 19-2012 Baddeck NS B0E 1B0 PO Box 153 Baddeck NS B0E 1B0 April 4-2012 - (6m)

MANNING, Margaret Jean Christine Elizabeth Embree (Ex) Charles A. Ellis Parrsboro, Cumberland County 27 Moffatt Lane Hicks, LeMoine March 30-2012 Sackville NB E4L 4C9 15 Princess Street PO Box 279 Amherst NS B4H 3Z2 April 4-2012 - (6m)

McDONALD, Jennie L. Alexander McDonald (Ex) April 4-2012 - (6m) Arbourstone Extended Care, Halifax PO Box 31018 Halifax Regional Municipality Halifax NS B3K 5T9 January 25-2012

McGEE, Phyllis R. John C. Tait (Ex) April 4-2012 - (6m) Murray Siding, Colchester County 504 Greenfield Road March 20-2012 Murray Siding NS B6L 3N1

MELANSON, Leander Alfred Marilyn Janet Garron (Ex) James L. Outhouse, QC Freeport, Digby County 8 Beckfoot Drive 78 Water Street March 29-2012 Dartmouth NS B2Y 4C8 PO Box 1567 Digby NS B0V 1A0 April 4-2012 - (6m)

© NS Office of the Royal Gazette. Web version. 552 The Royal Gazette, Wednesday, April 4, 2012

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Administrator (Ad) Date of the First Insertion Probate/Administration MILLER, Raymond George Ferne Jeannette Miller (Ex) Tracey Kennedy Chester Basin, Lunenburg County 80 Lower Grant Road Kennedy Schofield & Associates April 17-2009 RR 1, Chester Basin NS B0J 1K0 5832 St. Margaret’s Bay Road Head of St. Margaret’s Bay NS B3Z 2E4 April 4-2012 - (6m)

MONCK, James Gordon Janice Ruth Monck (Ex) Ray E. O’Blenis, Esq. Bridgeville, Pictou County 214-757 West Hastings Street 179 Foord Street February 22-2012 Suite 788 PO Box 1500 Vancouver BC V6C 1A1 Stellarton NS B0K 1S0 April 4-2012 - (6m)

MUNRO, Austeen Hugh Munro (Ex) Elliot K. Fraser Baddeck, Victoria County 86 Plaster Mines Road Box 732 March 16-2012 Baddeck NS B0E 1B0 8565 Highway 105 Baddeck NS B0E 1B0 April 4-2012 - (6m)

OUELLET, Yvette Marie Simonne Emile Paul Fournier (Ex) Eric O. Sturk Kingston, Kings County 834 Old French Road Waterbury Newton March 21-2012 Kingston NS B0P 1R0 188 Commercial Street PO Box 475 Berwick NS B0P 1E0 April 4-2012 - (6m)

PENNY, Rita Theresa Deborah Marie Rose (Ad) Stephen J. Andrea North Sydney, Cape Breton Regional 9 Amey Boulevard PO Box 204 Municipality North Sydney NS B2A 3T1 204 Commercial Street March 21-2012 North Sydney NS B2A 3M3 April 4-2012 - (6m)

PURCELL, Raymond Joseph Eric John Oakley (Ex) Ryan P. Brennan Portuguese Cove, Halifax Regional 628 Ketch Harbour Road Clyde A. Paul & Associates Municipality Portuguese Cove NS B3V 1K1 349 Herring Cove Road March 19-2012 Halifax NS B3R 1V9 April 4-2012 - (6m)

ROBERTSON, Ronald Neil Sheila Frances Graham Robertson Harry R. G. Munro, QC Inglewood, Ontario (Ex) MacIntosh, MacDonnell & March 5-2012 108 Maple Avenue MacDonald PO Box 82 260-610 East River Road Inglewood ON L7C 3L6 PO Box 368 New Glasgow NS B2H 5E5 April 4-2012 - (6m)

ROLAND, Euphemia Yvette Roland (Ad) Stephen J. Andrea North Sydney, Cape Breton Regional 37 Gisborne Street PO Box 204 Municipality North Sydney NS B2A 2E1 204 Commercial Street March 21-2012 North Sydney NS B2A 3M3 April 4-2012 - (6m)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 4, 2012 553

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Administrator (Ad) Date of the First Insertion Probate/Administration SLADE, Harold Nina Reddick (Ex) April 4-2012 - (6m) Timberlea, Halifax Regional Municipality 151 Club Road March 27-2012 Hatchet Lake NS B3T 1R1

THOMAS, Bertha Winnifred Robert R. Hopkins (Ex) G. David Eldridge, QC Smithsville, Shelburne County 166 Oak Park Road PO Box 157 March 13-2012 Barrington NS B0W 1E0 Barrington NS B0W 1E0 April 4-2012 - (6m)

THOMPSON, Gail Marguerite Ellen Marie Langille; Jerome T. Langille North Wallace, Cumberland County Lisa Michelle Pollard and 55 Church Street March 19-2012 Ashley John Thompson (Exs) PO Box 548 c/o Jerome T. Langille Amherst NS B4H 4A1 55 Church Street April 4-2012 - (6m) PO Box 548 Amherst NS B4H 4A1

THORNTON, Stewart Leonard Andrea Louise Wambolt (Curtis) Joseph A. MacDonell Milford, Hants County (Ad) Carruthers MacDonell & Robson March 8-2012 73 Isenor Road PO Box 280 Lantz NS B2S 1Z4 Shubenacadie NS B0N 2H0 April 4-2012 - (6m)

VERGE, Wilson Kelvin Anne Marie Verge Mitchell Eliasson Halifax, Halifax Regional Municipality 2503 Poplar Street, Apt. 2 AULD ALLEN March 23-2012 Halifax NS B3L 2Y9 and 1452 Dresden Row Joanne Carol Verge Halifax NS B3J 3T5 3107 Hilford Street April 4-2012 - (6m) Halifax NS B3K 4L6 (Exs)

WOOD, Ruby Ethel James Wood (Ad) David C. Melnick Springside, Colchester County 228 Dickey Drive Melnick Doll Condran March 21-2012 Lower Sackville NS B4C 1T8 1160 Bedford Highway, Suite 302 Bedford NS B4A 1C1 April 4-2012 - (6m)

WOROBEC, Esther Roberta Ruby Anna Lively (Ex) Carole Gartside (a.k.a. Esther Roberta Lively) 1083 South River Lake Road PO Box 273 Giant’s Lake, Guysborough County RR 2, Goshen NS B0H 1M0 Shebrooke NS B0J 3C0 March 12-2012 April 4-2012 - (6m)

YOUNG, Joseph Matthew Stephen Joseph Young (Ex) Neil F. McMahon Lingan, Cape Breton Regional 117 Brebeuf Crescent 3397 Plummer Avenue Municipality Fort McMurray AB T9K 1W7 New Waterford NS B1H 1Z1 March 26-2012 April 4-2012 - (6m)

YOUNG, Ralph Connie Murphy (Ad) Jillian MacNeil Sydney, Cape Breton Regional 255 Borden Street 797 Victoria Road Municipality Sydney NS B1N 1H1 PO Box 79, Pier Postal Station March 15-2012 Sydney NS B1N 3B1 April 4-2012 - (6m)

© NS Office of the Royal Gazette. Web version. 554 The Royal Gazette, Wednesday, April 4, 2012

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Administrator (Ad) Date of the First Insertion Probate/Administration YUILL, Gerald Reid Debra Jean Yuill (Ex) Stephen J. Topshee Brookside, Colchester County 325 Truro Heights Road 710 Prince Street March 16-2012 Truro NS B6L 1W9 PO Box 1128 Truro NS B2N 5H1 April 4-2012 - (6m)

ZAVARELLA, Luigi D. C. Nunziata C. Presutti (Ex) Janet Nolan Conrad Halifax, Halifax Regional Municipality 2510 Quinn Street Blackburn English March 16-2012 Halifax NS B3L 3E7 1595 Bedford Highway, Suite 231 Bedford NS B4A 3Y4 April 4-2012 - (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

ADAMS, Clayton Lemuel ...... February 22-2012 ADAMS, Norman Roderick ...... February 15-2012 ADAMS, William John ...... December 14-2011 ADY, Betty ...... March 21-2012 AKERMAN, Harland Boyd...... March 21-2012 ALEXANDER, Elinor Ramsay Armitage ...... October 5-2011 ALEXANDER, Marilyn Jean Elizabeth ...... October 19-2011 ALLARD, Richard Philippe ...... November 30-2011 AMERO, Gary James...... October 26-2011 AMIRAULT, Coral Thomas ...... October 5-2011 AMOS, David Murray...... October 5-2011 AMOS, Jean Adelaide...... January 18-2012 ANDERSON, Chester ...... December 7-2011 ANDERSON, Mildred Alma ...... November 30-2011 ANDERSON, Shirley Joan ...... November 2-2011 ANDREWS, Shaun Hayward ...... February 15-2012 ANTHONY, Lawrence Clifford ...... March 14-2012 ANTHONY, Wayne Thomas James ...... February 1-2012 ANTLE, James ...... December 14-2011 ARCHIBALD, Doris Mary ...... October 19-2011 ARCHIBALD, Gwenneth M...... January 25-2012 ARCHIBALD, Ross Rupert...... October 5-2011 ARCHIBALD, Winifred Edith Louise ...... November 30-2011 ARENBURG, Kelly Matthew...... February 15-2012 ARMSTRONG, William Saunds ...... January 4-2012 ARSENAULT, Mary Fallon ...... November 2-2011

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 4, 2012 555 Estate Name Date of First Insertion

ATKINS, Ray William, Jr...... March 7-2012 ATKINSON, Velma Rosanne ...... November 23-2011 AUSTIN, Walter E...... October 12-2011 AUSTIN, Wilfred Keith...... March 14-2012 AVERY, Callis ...... November 30-2011 AVERY, Joan Zilphy...... November 2-2011 BAGGETT, Ada Bernice ...... January 11-2012 BAKER, Deborah E...... February 15-2012 BAKER, Ernest Sheppard ...... November 30-2011 BALAH, David Lloyd...... January 18-2012 BALTZER, Keith John ...... February 22-2012 BARKHOUSE, David Arthur ...... February 29-2012 BARNETT, Fred Auston ...... November 2-2011 BARNHILL, Blanche M...... January 18-2012 BARRETT, Bennett Valentine ...... October 12-2011 BARRON, Irene (named in Will as Charlotte Irene Barron) ...... March 21-2012 BARSS, Earl Burton ...... January 11-2012 BARTER, Stephen Francis ...... October 12-2011 BEALS, Kathleen Verna Jane...... March 7-2012 BEALS, Vernon William ...... February 8-2012 BEATON, Eileen Margaret...... November 9-2011 BECK, James Murray (referred to in the Will as J. Murray Beck) ...... October 12-2011 BELL, Greta Agnes ...... March 14-2012 BENDELL, Audrey K...... October 19-2011 BENNETT, Leonard Lawrence ...... March 28-2012 BERRY, Lawrence...... October 5-2011 BERRY, Theresa...... November 23-2011 BEST, Beulah May ...... February 29-2012 BETHUNE, Barberie Ereaut ...... October 5-2011 BEUREE, Harry Arthur...... November 30-2011 BEVERIDGE, Janice Isabel ...... March 14-2012 BIGELOW, Valerie Maxine ...... March 21-2012 BILTON, Alexandria (McLellan) ...... November 2-2011 BINGLEY, Dorothy Mabel...... February 15-2012 BIRRETTE, Albert Francis ...... October 19-2011 BLACK, G. Robert ...... March 28-2012 BLACK, Walter Bertram...... October 5-2011 BLADES, Paul Alfred...... December 14-2011 BLAIR, Douglas Leon ...... February 29-2012 BLEZY, Robert Armand ...... January 25-2012 BLINN, Joseph Mande ...... January 11-2012 BLINN, Philip Joseph ...... January 11-2012 BLOIS, Carrie Alberta ...... October 19-2011 BOLIVAR, Randolph Boyd ...... February 1-2012 BOLLIVAR, Reginald Sinclair...... November 30-2011 BONANG, Michael David ...... October 5-2011 BONN, Irene Gertrude ...... March 14-2012 BONNYCASTLE, Kevin Denys ...... November 16-2011 BONNYMAN, Norman Stephen ...... November 2-2011 BONVIE, Charles Henry, Junior ...... November 2-2011

© NS Office of the Royal Gazette. Web version. 556 The Royal Gazette, Wednesday, April 4, 2012 Estate Name Date of First Insertion

BOOMGAARS, Aleida Marie ...... December 7-2011 BOSS, Hilton Ace ...... February 8-2012 BOUDREAU, Amedee W...... October 5-2011 BOURGEOIS, Ephraim K...... February 22-2012 BOURQUE, B. Roderick...... March 28-2012 BOUTILIER, Gerald Louis...... December 28-2011 BOUTILIER, Malcolm Osborne...... October 26-2011 BOUTILIER, Michael Garfield...... March 14-2012 BOUTILIER, Sadie Anna Eldora ...... October 26-2011 BOWERS, Wilfred Lyall...... January 11-2012 BOWES, Clyde Allison ...... November 2-2011 BOWIE, Donald Alphonsus ...... November 9-2011 BOWMAN, Francis...... March 7-2012 BOYD, Allan Rankin ...... October 26-2011 BOYD, John Deblois ...... December 7-2011 BOYD, Theresa Kathleen ...... January 4-2012 BOYD, Wendy Jean ...... October 19-2011 BOYDELL, Marion Elizabeth ...... November 23-2011 BRADLEY, Darla Elaine...... February 29-2012 BRANNEN, Robert Clarence ...... November 30-2011 BRATHWAITE, Frank ...... December 21-2011 BREEN, Michael Charles ...... November 30-2011 BRIAN, Henry...... March 28-2012 BRIAND, Catherine Joann ...... March 21-2012 BRODIE, Frederick Milton ...... February 15-2012 BRODRICK, Lilyan Mae (referred to in the Will as Lilyan May Brodrick) ...... December 21-2011 BROOKER, Charles William ...... February 22-2012 BROTZ, Victor Edward...... February 15-2012 BROUGHTON, Juanita Mabyn ...... October 26-2011 BROWN, Lawson William ...... December 21-2011 BRUCE, Flossie Eva...... December 14-2011 BRYAN, John Kenneth ...... February 15-2012 BUCCI, Frances...... November 30-2011 BUCHANAN, Jean Marie ...... February 29-2012 BUCHANAN, Margaret Lillian ...... February 8-2012 BURBRIDGE, Ronald William ...... March 7-2012 BURDEN, George...... December 28-2011 BURGESS, James Rex...... November 23-2011 BURKE, Leonard...... February 15-2012 BURKHARDT, Jerald William ...... December 7-2011 BURNS, John Richard ...... March 14-2012 BURNS, Laura B...... November 2-2011 BURNS, Wylie Reagh...... January 18-2012 BURRIS, John McCurdy ...... January 11-2012 BURT, Mildred Bernice...... November 16-2011 BUTLER, Helen ...... December 14-2011 BUTTERWORTH, John MacRae ...... October 12-2011 BYARD, Norma...... February 1-2012 BYRNE, Marjorie Frances...... February 22-2012 CALDER, William Morrison ...... January 4-2012

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 4, 2012 557 Estate Name Date of First Insertion

CAMERON, Evelyn Catherine ...... November 9-2011 CAMERON, Helen Flo ...... October 5-2011 CAMERON, James Aubrey...... February 1-2012 CAMERON, Mary Evelyn...... March 14-2012 CAMERON, Susan Janet...... January 11-2012 CAMPBELL, Ann Marie ...... October 26-2011 CAMPBELL, Colin ...... February 29-2012 CAMPBELL, Donald George ...... December 14-2011 CAMPBELL, Edward Robert ...... February 22-2012 CAMPBELL, Elizabeth M...... February 15-2012 CAMPBELL, Gloria Louise ...... November 2-2011 CAMPBELL, Graham Dartt ...... March 28-2012 CAMPBELL, Margaret ...... March 7-2012 CAMPBELL, Ronald Byron ...... October 5-2011 CANN, Leonard ...... December 14-2011 CANN, Shirley Eileen ...... December 14-2011 CARDE, Gary Stephen ...... November 23-2011 CARRIGAN, Mildred Dorothy ...... February 15-2012 CARRUTHERS, Wilma (Willena Mattie) ...... January 11-2012 CASEY, Dorothy Joan...... December 14-2011 CHAGNON, Gaston Irrene ...... March 14-2012 CHAPMAN, Daisy Irene...... January 25-2012 CHAPMAN, David Lloyd George...... December 14-2011 CHARTER, James Truman...... February 1-2012 CHASE, John Barry ...... January 11-2012 CHAULK, Kathleen Christina ...... January 25-2012 CHETWYND, Elsie Bertha ...... January 25-2012 CHIASSON, William Joseph ...... February 1-2012 CHISHOLM, Katharina...... January 11-2012 CHURCH, Murray Gordon ...... March 14-2012 CHURCHILL, Bernard Henry...... November 30-2011 CHURCHILL, Edna B...... March 21-2012 CHURCHILL, Glendon Allan ...... November 2-2011 CLAHANE, Vernon Francis ...... November 23-2011 CLARKE, Joyce Catherine ...... October 26-2011 CLARKE, June Lorraine...... February 8-2012 CLEMMENSEN, Edla...... December 7-2011 CLOREY, George W...... October 19-2011 COFFEY, Wilma Louise...... February 15-2012 COFTIS, Charles Edward (one month estate)...... March 21-2012 COLE, Ruby Helen Agnes...... November 30-2011 COLEMAN, Gordon Wayne ...... October 26-2011 COLEMAN, Weldon Douglas ...... December 21-2011 COLLICUTT, Lester Douglas ...... November 16-2011 COLLINS, Clara Bessie...... February 8-2012 COMEAU, Leona Dorothy ...... November 16-2011 CONNOLLY, Nora Frances ...... March 21-2012 CONNORS, Brenda Joyce ...... December 14-2011 CONRAD, Bruce Lemuel ...... November 16-2011 CONRAD, Florence Ethel...... February 29-2012

© NS Office of the Royal Gazette. Web version. 558 The Royal Gazette, Wednesday, April 4, 2012 Estate Name Date of First Insertion

CONRAD, Granville Judson Michael ...... February 8-2012 CONROD, Carmella Olivia...... November 30-2011 COOK, Claude M...... December 14-2011 COOK, Isabel Mae ...... October 5-2011 COOPER, Robert Cameron...... February 15-2012 COPELAND, Wanda M...... March 21-2012 COPPELL, Evelyn Winnifred ...... October 19-2011 CORBETT, Darrell Eugene ...... December 28-2011 CORBETT, William Aloysius ...... February 15-2012 CORKRAN, Elizabeth Helen “Betty” Lisson...... November 23-2011 CORKUM, Clara Anna ...... March 28-2012 CORKUM, Julia Louise...... October 5-2011 CORKUM, Lee David...... February 22-2012 CORNELL, Gladys Audrey ...... October 26-2011 CORNETT, Florence Amelia ...... October 19-2011 COUPAR, Elizabeth Mae ...... March 21-2012 COWL, Grace Winnifred ...... November 16-2011 COX, Margaret Allan...... October 19-2011 COX, Paul Howard ...... December 7-2011 CRANE, Doris (Morshead)...... November 2-2011 CRESS, Clinton E...... February 1-2012 CROFT, Carol Aileen ...... February 22-2012 CROFT, Heston Louis...... March 14-2012 CROSBY, Elsie V...... February 15-2012 CROUSE, Arnold Wellington...... February 15-2012 CROWELL, Avis Eleanor ...... November 30-2011 CULLEN, William James ...... February 1-2012 CUMMING, Eva Gladys Dexter...... January 4-2012 CUNNINGHAM, Harold Read ...... January 25-2012 CUNNINGHAM, Jeanette Delores ...... December 21-2011 CURRIE, Christine ...... March 7-2012 CURRIE, Hilda Dryden...... October 5-2011 CURRY, Florence Rosary...... January 18-2012 CUSACK, Thomas Edward...... February 22-2012 D’ENTREMONT, Anne ...... November 16-2011 D’ENTREMONT, Eunice Marie...... January 11-2012 D’ENTREMONT, Jeanne Therese ...... January 18-2012 D’ENTREMONT, Resther Thaddee ...... January 11-2012 D’EON, Brenda Bernice ...... March 28-2012 D’EON, Morris Steven ...... December 7-2011 D’EON, Roland Albert ...... January 11-2012 D’EON, Seretha Elizabeth...... January 25-2012 D’EON, Victor...... November 9-2011 DAVIDSON, Monya Elizabeth ...... February 15-2012 DAVIES, Terrance David ...... October 5-2011 DAVIS, Carmen Murray ...... March 28-2012 DAVIS, Owen Malcolm ...... November 16-2011 DAVIS, Walter Bruce ...... October 5-2011 DAWE, Gretchen Audrey ...... March 28-2012 DAWES, Lillian Marguerite ...... October 26-2011

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 4, 2012 559 Estate Name Date of First Insertion

DEAN, Karam...... March 14-2012 DeBAIE, Frances Elizabeth...... December 14-2011 DECOSTE, Paula Janet Wood...... December 21-2011 DeELL, Amy Laila ...... December 14-2011 DELOREY, James Phillip ...... October 12-2011 DEMONE, Charles Daniel...... October 26-2011 DEMONT, Mona Evangeline ...... November 30-2011 DEMPSEY, Donald Joseph, Jr...... January 25-2012 DEVEAU, Roger...... November 2-2011 DEVISON, Catherine Mae ...... October 26-2011 deWITT, George Harding ...... February 1-2012 DeYOUNG, Barry Edward ...... March 7-2012 DICK, James Martin Ritchie...... November 9-2011 DICKIE, Donald Eugene...... March 28-2012 DICKIE, Howard James (a.k.a. James Howard Dickie) ...... October 12-2011 DIGDON, Agatha Amelia ...... March 7-2012 DIGDON, Roy Walton ...... February 15-2012 DOBLE, Ruth ...... December 7-2011 DODGE, Darrell Allen ...... November 2-2011 DODGE, Garnet Lewis ...... February 1-2012 DOLAN, Stephen B...... October 12-2011 DOLHANTY, Brian Gerard ...... January 25-2012 DOMINEY, Mary Margaret...... December 21-2011 DONOHUE, Claire Agnes ...... October 26-2011 DONOVAN, Lawrence Ignatius ...... December 21-2011 DONOVAN, Mary ...... December 28-2011 DOOLEY, Mary Mildred...... November 9-2011 DOREY, Bruce Burton ...... November 16-2011 DOREY, Eric William Gibbons ...... February 29-2012 DOREY, Greta...... February 29-2012 DOUCET, Joseph Elzee ...... February 15-2012 DOUCET, Margaret Elizabeth ...... December 21-2011 DOUCETTE, Elsie Marie ...... November 2-2011 DOUCETTE, Frances Evelyn Marie ...... February 22-2012 DOUCETTE, Gail (Abigail) ...... October 26-2011 DOUCETTE, Harold Fulton ...... March 14-2012 DOUCETTE, Helen Dorothy ...... March 14-2012 DOWLING, Sarah Jane...... October 26-2011 DOWNEY, Kathleen Ann...... November 9-2011 DRAKE, Alfred...... October 12-2011 DRAKE, Garfield (Gary)...... February 15-2012 DRAKE, Murdock...... November 2-2011 DREW, Ford Vorie ...... January 4-2012 DROPE, Joyce Iris Patricia ...... February 15-2012 DUGUAY, Leo E...... January 11-2012 DUJAY, Rita ...... March 28-2012 DUNCAN, Donald McCrea ...... March 7-2012 DUNCAN, Thelma Elsie ...... February 1-2012 DUNHAM, Claude E...... November 9-2011 DUNHAM, Peter Lodge ...... January 4-2012

© NS Office of the Royal Gazette. Web version. 560 The Royal Gazette, Wednesday, April 4, 2012 Estate Name Date of First Insertion

DUNN, Kenneth Joseph ...... February 22-2012 DUNPHY, John M. (Derm) ...... February 15-2012 DUPE, Douglas ...... March 14-2012 DURNNIAN, Edith Jeanette ...... November 2-2011 DYKEMAN, Richard Ansel ...... October 12-2011 EAGLE, Herbert John ...... January 25-2012 EARL(E), Winona Vivian ...... December 14-2011 EDWARDS, Charles Frederick Davis...... February 22-2012 EHLER, Estella Minnie...... January 25-2012 EISENER, Dorothy Evelyn...... February 22-2012 EISENHAUR, Donald Osam ...... October 26-2011 EISSES, Egbert ...... December 7-2011 ELLIOTT, Beverley J...... November 23-2011 ELLIOTT, Frances Evelyn ...... October 5-2011 ELLIOTT, John Paul ...... March 21-2012 ELLIOTT, Nancy Joan ...... October 12-2011 ELLIS, Marjorie Martha ...... October 5-2011 ELLIS, Robert Malcolm ...... November 30-2011 EMENO, Warren Lemen...... November 30-2011 ERNST, Dianne Josephine...... November 30-2011 ERNST, Roxie Pauline ...... February 29-2012 ERNST, William Glenwood ...... February 1-2012 ERVIN, Jean R...... January 25-2012 ERVING, Vivian B...... March 21-2012 EVANS, Geraldine Theresa ...... January 18-2012 FALCONER, William ...... February 29-2012 FANCEY, Everett Spurgeon ...... February 29-2012 FANNING, James Daniel ...... October 5-2011 FANNING, Joan Marie ...... March 28-2012 FARMER, Hector ...... October 5-2011 FARNSWORTH, Helena Mary...... March 7-2012 FEENER, Myrtle Hester ...... November 30-2011 FERGUSON, Allister W...... November 30-2011 FERGUSON, Lillian Maud ...... January 25-2012 FETTER, Frances M...... March 28-2012 FIELD, Frederick Cyril ...... February 15-2012 FILLMORE, James Reginald...... November 9-2011 FINDLAY, Katherine Florence...... November 16-2011 FISHER, Jonathan (a.k.a. Johnothan Fisher) ...... February 1-2012 FITZGERALD, Marion...... October 26-2011 FITZGERALD, Ralph Louis...... December 7-2011 FITZNER, Claire Louise...... October 26-2011 FLEET, Carroll Merlyn (referred to in the Will as Carroll Merle Fleet) ...... December 7-2011 FLEET, Wilbert Robert ...... February 22-2012 FOGARTY, Eva Agnes (a.k.a. Eva Agnes Isnor) ...... January 18-2012 FONG, Dannie Wing ...... February 8-2012 FOOTE, Kenneth Morrell ...... October 19-2011 FORGERON, Carl Thomas (a.k.a. Thomas Carl Forgeron) ...... October 5-2011 FORREST, Arthur A...... December 28-2011 FORSYTHE, Bonnie Wandalee ...... October 19-2011

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 4, 2012 561 Estate Name Date of First Insertion

FOSTER, Estelle Marie...... February 29-2012 FOWLER, John Robert ...... December 28-2011 FOWLER, Rita Anne...... March 28-2012 FRAIL, Sharon Maxine...... February 15-2012 FRANCIS, Vivian ...... October 5-2011 FRASER, Florence Dugaulda ...... November 30-2011 FRASER, Mary Tena...... October 19-2011 FULTZ, Ronald Anthony Joseph, Sr...... January 25-2012 GADBOIS, Bryce Joseph ...... March 7-2012 GALLAGHER, Brenda Honora ...... December 7-2011 GAMMON, Beverly ...... February 15-2012 GARDEN, Darryl Alfred...... November 2-2011 GARDNER, Eileen Mary ...... January 11-2012 GARDNER, William Cecil ...... March 28-2012 GARLAND, Aileen Marie ...... December 14-2011 GARNIER, Alonzo Harold ...... November 23-2011 GARRON, Hartley Austin...... November 30-2011 GAUDET, Margaret Bernice ...... November 30-2011 GAUDET, Paul Emile ...... March 14-2012 GAUL, James Gerald ...... December 21-2011 GAY, Bernard Clifford ...... October 12-2011 GELFOND, Doreen ...... March 14-2012 GEORGE, James J...... February 1-2012 GÉRIN, Pierre Marie Louis...... February 1-2012 GERO, Larry Michael ...... February 1-2012 GIBSON, William J. K...... March 21-2012 GIFFIN, Stephen Richard ...... January 25-2012 GILLAN, Josephine Laura...... January 25-2012 GILLIES, Margaret Cunningham Ferrier ...... October 5-2011 GILLIS, Donald Norman...... October 5-2011 GILLIS, Doris Marguerite...... March 14-2012 GILLIS, Mary Geraldine...... October 12-2011 GILLIS, Sylvester ...... February 22-2012 GIVEN, Amy...... March 14-2012 GOODSTEIN, Edward ...... November 16-2011 GOODWIN, Joan Patricia ...... March 21-2012 GORDON, Arnold Hugh ...... October 5-2011 GOUGH, James Edmund ...... February 1-2012 GOUTHRO, Jeremiah Anthony ...... February 15-2012 GOUTHRO, Seward Russell ...... March 7-2012 GOWEN, Shirley Margaret...... January 25-2012 GRADY, William Tobias ...... March 28-2012 GRAHAM, Girvan “Harris” Jenks ...... March 28-2012 GRAHAM, Orland Gladstone ...... January 18-2012 GRAHAM, Rita Marie ...... December 21-2011 GRANDY, Eileen Margaret (aka Aileen Margaret Grandy) ...... November 30-2011 GRANDY, Ettie Maud ...... January 11-2012 GRANT, George MacKean...... February 1-2012 GRANT, Zane William ...... November 23-2011 GRANVILLE, Greta Marie ...... November 2-2011

© NS Office of the Royal Gazette. Web version. 562 The Royal Gazette, Wednesday, April 4, 2012 Estate Name Date of First Insertion

GRATTO, Essie Maureen ...... December 21-2011 GRAY, Edwin Francis...... October 5-2011 GRAY, Norman Reginald ...... January 11-2012 GRBAC, Michele Angela ...... January 4-2012 GREEK, Randall Wayne...... November 30-2011 GREEK, Rita Victoria...... January 11-2012 GREEN, William H...... January 11-2012 GRIFFIN, Mary Gertrude ...... February 8-2012 GUNN, Donald Allison ...... November 16-2011 HALL, Norma Eleanor...... October 12-2011 HALLIDAY, Harold MacKenzie ...... November 9-2011 HALLORAN, Charles B...... February 1-2012 HALLORAN, Margaret Theresa...... October 19-2011 HAMILTON, Andrew Gordon ...... November 23-2011 HAMILTON, George Edward...... October 5-2011 HAMMONS, Keith Stanley...... March 28-2012 HAMSHAW, Edith Eva Lillian ...... November 23-2011 HANIFEN, Mary Bridget ...... February 8-2012 HANLEY, Everett J...... February 1-2012 HANRAHAN, Kevin Charles ...... November 9-2011 HANSEN, Hazel Bernadette ...... November 23-2011 HANSEN, Janet Elizabeth ...... December 7-2011 HARPER, William Howard ...... March 28-2012 HARRIS, Ian Newnham...... January 4-2012 HARRIS, Joseph John...... March 14-2012 HARRIS, Mary Shirley ...... October 5-2011 HARRIS, Raymond Murray ...... February 8-2012 HARRIS, Robert Willson ...... January 4-2012 HARRISON, James Donald ...... December 7-2011 HARRY, Doris Glendean ...... March 28-2012 HART, Lorraine Brenda ...... October 5-2011 HARTLEN, Carl Everett ...... February 1-2012 HARTLEN, Grace Victoria ...... October 5-2011 HARTLEN, William Noel ...... February 15-2012 HASLAM, Dorothy Winnifred ...... December 28-2011 HASNAIN, Arif (aka Syed Arif Hasnain)...... November 30-2011 HATCHER, Gordon Philip ...... October 19-2011 HATFIELD, Ella Evans Bagnell...... January 4-2012 HATFIELD, Harold St. Clair...... December 14-2011 HATTER, Mary Patricia ...... February 29-2012 HATTON, Gertrude Beatrice...... February 29-2012 HAWES, Shirley Anne ...... November 23-2011 HAYES, Robert Wesley ...... December 28-2011 HAYNES, Gordon Taylor (one month estate) ...... March 14-2012 HAYWARD, Eva Marjorie ...... February 15-2012 HAYWARD, William (Bill) Joseph George ...... October 26-2011 HEALY, Gwenlyn May...... December 21-2011 HEBB, Vernon James ...... October 12-2011 HELPARD, Evelyn Gertrude...... March 21-2012 HENDSBEE, Albert Lewis ...... October 26-2011

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 4, 2012 563 Estate Name Date of First Insertion

HENNIGAR, Margaret O’Brien ...... October 5-2011 HENRY, David Joseph ...... October 12-2011 HERON, Margaret Frances ...... January 11-2012 HERRITT, Charles Otis...... February 1-2012 HERSOM-PETERSEN, Myrna Elaine ...... December 14-2011 HICKEY, Mary Ellen ...... January 4-2012 HICKMAN, Donald Lloyd ...... November 2-2011 HILTZ, Carrie Mae ...... February 8-2012 HILTZ, Earl Clyde (aka Earle Clyde Hiltz) ...... November 30-2011 HILTZ, Robert Charles ...... November 30-2011 HIMMELMAN, Florence Patricia...... February 22-2012 HIMMELMAN, Mildred Pamilla (referred to in Will as Mildred Pamela Himmelman) ...... November 2-2011 HINKLEY, David Myles...... January 11-2012 HOLLAND, Anita Mary ...... December 28-2011 HOLLAND, Arthur Grant ...... February 1-2012 HOLLAND-FLEMING, Dorothy Mary ...... March 21-2012 HOLLOWAY, Mary Margaret ...... November 23-2011 HOLMANS, Mary Florence ...... March 28-2012 HOLMES, Gladys ...... December 14-2011 HORNER, Mary...... December 14-2011 HORTON, Annie Marie...... December 28-2011 HOSKIN, Marjorie May ...... October 12-2011 HOWLETT, Florence Edna ...... January 4-2012 HUBLEY, Sarah Mae ...... March 28-2012 HUCZEL, Catherine (Catina) ...... February 8-2012 HUGHES, Douglas Frederick ...... January 4-2012 HUGHES, Nancy Ann ...... February 15-2012 HUMES, Thomas Murray ...... December 21-2011 HUMPHREYS, Keith Bennett...... March 21-2012 HUMPHREYS, Reginald Duncan...... December 7-2011 HUNTER, R. Christine M...... October 12-2011 HUNTLEY, Lowell Warren ...... February 29-2012 HURLEY, Eva Gertrude ...... March 7-2012 HURSHMAN, Lewis Frederick...... January 4-2012 HUSKILSON, Harold M...... March 7-2012 HUSSEY, Violet Lucinda ...... February 8-2012 INGLIS, Sandra...... November 23-2011 INGRAHAM, Margaret Darlene ...... October 26-2011 INGS, Alice...... February 15-2012 IRVING, George Allister ...... March 14-2012 JACKSON, Charles Daniel ...... March 21-2012 JAMES, Beryl Catherine...... November 16-2011 JENSEN, Luther Jacob ...... November 9-2011 JEPPESEN, Barbara Elizabeth ...... October 12-2011 JERMYN, Clarence A...... December 14-2011 JESSOME, Joseph Francis...... February 15-2012 JOHNSON, George Henry ...... December 7-2011 JOHNSON, Helen Theresa Cavell ...... December 14-2011 JOHNSON, James Arthur ...... November 30-2011 JOHNSON, Joseph Thomas ...... November 16-2011

© NS Office of the Royal Gazette. Web version. 564 The Royal Gazette, Wednesday, April 4, 2012 Estate Name Date of First Insertion

JOHNSTON, Merle Jean ...... November 23-2011 JOHNSTON, Verna Beatrice ...... January 25-2012 JONES, Colleen Clara...... December 21-2011 JONES, Ronald Robert ...... February 1-2012 JORDAN, Violet Illene ...... October 5-2011 JORNITZ, Ella Helena Stewart...... February 29-2012 JOUDREY, Gloria Jean Elizabeth ...... November 16-2011 JOUDREY, Hazel Virtue ...... January 4-2012 JULIAN, Nelson Albert...... March 14-2012 JULIEN, Philomena Margaret...... February 22-2012 KAIZER, Oddvar Lennon ...... November 9-2011 KAWALSKI, Dana Charles...... February 22-2012 KEDDY, Gladys Viola ...... October 5-2011 KEEFE, Dorothy M...... December 14-2011 KEITH, Elizabeth C...... February 29-2012 KELLEY, Myrtle Iona ...... February 22-2012 KELLY, James Edward Gerard ...... February 22-2012 KEMPT, Charles Buddy ...... November 2-2011 KENNEDY, Doris H...... February 8-2012 KENNEDY, Elizabeth Rose ...... January 11-2012 KENNEDY, John Fraser ...... November 16-2011 KENNEDY, Sarah Agnes ...... November 23-2011 KEWACHUK, Ruby A...... February 15-2012 KHAN, Akmal Walter ...... November 9-2011 KILEY, John C., Jr...... February 1-2012 KIMBER, Marion Eva...... October 19-2011 KING, Catherine Alice ...... October 19-2011 KINSMAN, Reginald Roy...... December 14-2011 KNICKLE, Ona Isabel...... March 7-2012 KOHLER, Mary Evangeline ...... November 2-2011 KOOPS, Lanie N.E...... November 16-2011 KOOPS, William ...... January 11-2012 KRESSNER, Marjorie Kathleen ...... January 18-2012 KUO, Yue Lih ...... November 9-2011 KYTE, John F...... November 9-2011 LABA, Paul J...... February 22-2012 LAFFORD, Rita Elizabeth...... January 4-2012 LAHEY, Lawrence James...... November 16-2011 LAKE, Doris E...... December 28-2011 LAMBERT, Edward ...... December 14-2011 LAMONT, Kelly Joseph ...... March 28-2012 LAMY, Lilla (Polly) Pauline (a.k.a. Pauline Lamy) ...... November 16-2011 LANGAN, Mary Barbara ...... December 21-2011 LANGILLE, Alexander E...... March 14-2012 LANGILLE, Glenn Alan ...... January 11-2012 LANGILLE, Gregory Bruce ...... October 12-2011 LANGILLE, Lucy D. M...... March 14-2012 LANGILLE, Mary Thelma ...... March 21-2012 LANN, Peter Winston ...... January 18-2012 LANTZ, Murray Ivan ...... December 7-2011

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 4, 2012 565 Estate Name Date of First Insertion

LATTER, Roy Bertrum ...... February 15-2012 LAUFER, Janice Early ...... March 21-2012 LAUGHLIN, Jean ...... October 19-2011 LAWRENCE, Phyllis Augusta ...... November 16-2011 LeBLANC, George ...... January 25-2012 LeBLANC, John Anthony ...... November 30-2011 LeBLANC, Marie Therese...... October 5-2011 LeBLANC, Raymond Joseph ...... November 30-2011 LeBLANC, Thomas Joseph...... December 7-2011 LeDREW, Danna C...... March 28-2012 LeDREW, Florence Catherine...... January 25-2012 LeDREW, Margaret Anne...... December 14-2011 LEDWIDGE, Mary Kathleen...... October 5-2011 LEE, Cedella ...... February 8-2012 LEE, Joseph Charles ...... November 2-2011 LEGGE, Robert Peter ...... November 2-2011 LEPTIEN, Agnes Alnora Lorraine ...... February 8-2012 LESLIE, Clayton Alvin...... November 30-2011 LETTENEY, Mary Gladys ...... December 7-2011 LETZER, Anthony Donald ...... January 18-2012 LEVY, Marjorie Muriel...... February 15-2012 LEVY, Roy William ...... October 12-2011 LEWIS, Patricia Maude...... January 11-2012 LEWIS, Vicki Anne...... October 12-2011 LINDSEY, R. Evelyn...... March 14-2012 LIVELY, Blenus Blake...... November 2-2011 LIVINGSTONE, Georgia Pearl...... March 7-2012 LOCKETT-MARSHALL, Marie J...... December 21-2011 LOHNES, Eldon Roy ...... January 4-2012 LOHNES, Jessie Bernice ...... January 11-2012 LOHNES, Madeline Estelle ...... December 21-2011 LONG, Lewis Otto ...... December 14-2011 LORD, Richard Arthur ...... November 2-2011 LOTHERINGTON, Helen Bernice...... November 9-2011 LOWTHER, Elda May ...... January 18-2012 LUFFMAN, Nina...... October 19-2011 LYNCH, Cyril Daniel ...... October 26-2011 MABEY, Marie Florence...... February 22-2012 MacASKILL, Crena Maritha...... February 29-2012 MacAULAY, Donald William Gordon ...... October 5-2011 MacAULAY, Ken (a.k.a. Kenneth Neil McAulay)...... December 21-2011 MacCONNELL, Isabel ...... January 4-2012 MacCUISH, Leslie Alexander...... March 14-2012 MacDONALD, Anna M...... February 15-2012 MacDONALD, Archibald Bernard ...... November 23-2011 MacDONALD, Barbra Amelia ...... February 15-2012 MacDONALD, Barry Edward ...... December 28-2011 MacDONALD, David Eric ...... March 14-2012 MacDONALD, Donald Lamond David ...... December 21-2011 MacDONALD, Edwin Alexander, Sr...... February 8-2012

© NS Office of the Royal Gazette. Web version. 566 The Royal Gazette, Wednesday, April 4, 2012 Estate Name Date of First Insertion

MacDONALD, Evelyn ...... February 8-2012 MacDONALD, Irene ...... December 7-2011 MacDONALD, James Hilary ...... March 21-2012 MacDONALD, John Wesley ...... January 25-2012 MacDONALD, Kathleen Marion ...... January 11-2012 MacDONALD, Lloyd Stephen ...... October 12-2011 MacDONALD, Mabel ...... January 18-2012 MacDONALD, Margaret Isabel ...... March 21-2012 MacDONALD, Marjorie Frances ...... January 25-2012 MacDONALD, Martha June ...... December 28-2011 MacDONALD, Mary Paulette ...... February 29-2012 MacDONALD, Rev. Anthony J...... October 12-2011 MacDONALD, Shirley Elizabeth ...... March 14-2012 MacDONALD, Teresa Isobel ...... October 26-2011 MacDONALD, Vincent Alexander ...... February 8-2012 MacDONALD, Wayne Gerard ...... December 7-2011 MacDONELL, John A...... November 16-2011 MacDONNELL, Neil Francis ...... February 22-2012 MacDOUGALL, Ainslie Howard ...... November 23-2011 MacDOUGALL, Bridget Ann ...... February 8-2012 MacDOUGALL, Helen C...... January 18-2012 MacDOUGALL, Mary Colleen ...... November 2-2011 MacDOUGALL, Robert Lloyd ...... March 28-2012 MacEACHERN, John Duncan ...... October 5-2011 MacEACHERN, John Finlay ...... January 4-2012 MacEACHERN, Mary Catherine...... October 5-2011 MacFARLANE, Walter Grant...... October 12-2011 MacGILLIVRAY, Delia Genevieve ...... November 23-2011 MacINNES, Marjorie Altha...... November 16-2011 MacINNIS, Laura Mae ...... January 4-2012 MacINNIS, Martha Marie ...... October 5-2011 MacINNIS, Obadiah (Obie) Freeman ...... March 21-2012 MacINTYRE, Catherine Gertrude...... December 14-2011 MacINTYRE, Emma Catherine...... December 7-2011 MacINTYRE, Father John Joseph ...... February 15-2012 MacINTYRE, Stella Freda...... October 5-2011 MacISAAC, Duncan ...... January 11-2012 MacISAAC, M. Margaret ...... December 28-2011 MacISAAC, Michael...... January 25-2012 MACK, Dr. Frank Gordon...... October 26-2011 MacKAY, Rev. Dr. Donald Walker ...... October 5-2011 MacKAY, Robin Clyde Rogers ...... February 1-2012 MacKEIGAN, George ...... December 21-2011 MacKENZIE, Genesta...... October 26-2011 MacKENZIE, Russell Taze...... March 21-2012 MacKENZIE, Shirley C...... December 21-2011 MacKENZIE, William Hugh ...... November 2-2011 MacKINNON, Marguerite Ruth ...... October 26-2011 MacKINNON, Rose Marie (a.k.a. Rosemary MacKinnon) ...... November 2-2011 MacKINNON, William Neil (a.k.a. Neil MacKinnon) ...... January 25-2012

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 4, 2012 567 Estate Name Date of First Insertion

MacKNIGHT, Lois Irene...... February 29-2012 MacLEAN, Alfred James...... February 8-2012 MacLEAN, Charles Neil ...... March 7-2012 MacLEAN, Edward Sinclair ...... March 21-2012 MacLEAN, Frances Lydia May...... October 26-2011 MacLEAN, Marion Stella ...... November 23-2011 MacLEAN, Muriel Louise...... March 21-2012 MacLEAN, Sybil Calena...... March 21-2012 MacLENNAN, Mary Viola ...... February 8-2012 MacLEOD, Alexander Roderick (a.k.a. Roddy MacLeod) ...... December 14-2011 MacLEOD, Bette Marie...... January 11-2012 MacLEOD, Donald Francis...... November 2-2011 MacLEOD, Kenneth Daniel...... December 7-2011 MacLEOD, Lavinia Bishop...... February 29-2012 MacLEOD, Lenora Isabelle...... December 21-2011 MacMILLAN, Howard Albert...... March 7-2012 MacNEIL, Annie May...... March 21-2012 MacNEIL, Ellen Marie ...... December 28-2011 MacNEIL, John B...... March 7-2012 MacNEIL, John Joseph ...... December 7-2011 MacNEIL, Margaret Theresa...... February 1-2012 MacPHEE, Larry John...... March 7-2012 MacPHERSON, Mary Gertrude...... March 28-2012 MacPHERSON, Sarah...... November 2-2011 MacQUARRIE, Allister Joseph ...... January 11-2012 MacQUEEN, Cyril Dunlop ...... February 22-2012 MacRAE, Donald John ...... October 5-2011 MacRAE, Eva May ...... December 21-2011 MacRURY, Kenneth ...... October 26-2011 MADER, Margaret ...... February 15-2012 MADISON, Elizabeth R...... March 21-2012 MAGARVEY, Ruby Laura ...... March 14-2012 MAHTAB, Carol D...... February 15-2012 MAILLET, Doris M...... January 11-2012 MAILMAN, Frances Rosella...... December 14-2011 MAILMAN, Vernon ...... March 21-2012 MAILMAN, Walter Leroy...... March 7-2012 MANNETTE, Mary Rose ...... November 23-2011 MARNEY, Brian Everett...... March 21-2012 MARSDEN, Walter Scott ...... March 28-2012 MARSH, Valerie Christine ...... March 21-2012 MARSHALL, Nellie Marie ...... February 29-2012 MARSHALL, Phyllis Joan ...... January 25-2012 MARSHALL, Sheryl Marie...... March 21-2012 MARSHALL, Thomas Emmett...... November 16-2011 MARTELL, Charles Daniel ...... March 21-2012 MARTINS, Olympio Dapiedade Jesus ...... October 12-2011 MATHESON, Olive May ...... October 19-2011 MATHESON, Sarah ...... October 5-2011 MATTHEWS, Catherine Elvira...... November 9-2011

© NS Office of the Royal Gazette. Web version. 568 The Royal Gazette, Wednesday, April 4, 2012 Estate Name Date of First Insertion

MATTINSON, Ronald Ivan ...... October 5-2011 MAXNER, Donald Osborne ...... December 28-2011 MAXWELL, Johnathan Vanning ...... November 9-2011 McCARRON, Mary Theresa...... December 14-2011 McCARTHY, Charles Patrick...... December 7-2011 McCORMICK, Winnifred...... February 29-2012 McDOW, Freda Margaret ...... October 12-2011 McELMON, Olive Bernice ...... February 8-2012 McGIBBON, Mildred Ellen...... October 26-2011 McGINN, Charles Robert ...... March 7-2012 McGUIRE, John Francis ...... February 1-2012 McISAAC, Marie Elizabeth...... February 1-2012 McISAAC, Thelma Jean ...... November 9-2011 McKAY, Evelyn Euda (aka Evelyn McKay) ...... March 7-2012 McKENZIE, Shirley P...... December 21-2011 McKEOUGH, Rita Matilda (Tillie) ...... February 1-2012 McLEOD, Merle R...... February 29-2012 McNAB, Alexander Lawrence ...... December 28-2011 McNAUGHT, Norman Alexander ...... January 11-2012 McNEIL, Sandra C...... October 5-2011 McNEILL, Francis Anthony ...... December 14-2011 McNEILL, Pearl Camilla ...... November 23-2011 McTIERNAN, Sean Patrick ...... February 29-2012 McVEIGH, Michael K...... December 21-2011 McVICAR, Peter Carroll...... November 9-2011 MEAGHER, Kenneth Louis ...... February 22-2012 MEISNER, Margaret Matilda ...... December 21-2011 MELANSON, Albert...... November 30-2011 MELANSON, Harold Joseph...... March 14-2012 MELANSON, Sidney Joseph...... November 2-2011 MERCER, Olive C...... March 14-2012 MERKLEY, Ethel Frances ...... January 25-2012 MERRICK, Joan ...... November 16-2011 MERRIGAN, Leonora Ann (referred to in the Will as Leonara Ann Merrigan) ...... February 1-2012 MERRITT, Ellen Euphemia Jane (Faye) ...... January 25-2012 MERSON, Edwin George ...... November 30-2011 METCALFE, Robert Walter ...... February 22-2012 MEUNIER, Arthur Joseph (a.k.a. Arthur J. Meunier Jr.) ...... January 4-2012 MICHALIK, Calvin Richard...... October 5-2011 MIDDLETON, Stanley Edward...... February 8-2012 MILBURY, John Eldridge Vernon ...... February 15-2012 MILLER, Muriel Christine ...... October 19-2011 MILLER, Velma Lilian ...... March 7-2012 MILLS, Azora Leona...... February 1-2012 MINNIKIN, June Florine...... December 14-2011 MITCHELL, Roberrt Benvie ...... February 15-2012 MITCHELL, Sylvia Elaine ...... October 26-2011 MIZZI, George Anthony ...... March 28-2012 MOFFATT, Lawrence Arthur...... February 8-2012 MOMBOURQUETTE, Pearle Kathleen ...... November 30-2011

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 4, 2012 569 Estate Name Date of First Insertion

MONT, William Kingsley ...... February 22-2012 MOODY, Laurie Earl ...... January 25-2012 MOORE, Gordon Lewis ...... February 1-2012 MOORE, Ronald John...... February 1-2012 MOORE, Sunny Gaudreau ...... October 5-2011 MOORE, William Henry ...... March 7-2012 MOORES, Gloria Daphne ...... October 5-2011 MORRISON, Miriam Josepha...... February 1-2012 MORRISON, Rebecca Mary ...... January 18-2012 MORRISON, Velda Adelaide...... December 14-2011 MORROW, James Benjamin...... March 14-2012 MORSE, David Lawrence...... February 8-2012 MOSES, Dorothy Leita ...... October 5-2011 MOSHER, Charles William ...... February 29-2012 MOSHER, Goldie Lillian ...... October 26-2011 MOSHER, Pauline Elizabeth...... January 4-2012 MOULAND, Lorraine Elizabeth ...... December 14-2011 MOUZAR, Mary A ...... December 7-2011 MUISE, Helen Agnes ...... March 7-2012 MUISE, Peter George ...... December 21-2011 MUMFORD, Charles Rupert...... March 28-2012 MUNRO-LYNCH, Shirley Annette...... February 15-2012 MURPHY, Elsie Jean ...... November 30-2011 MURPHY, Jason Lloyd...... December 21-2011 MURPHY, Pauline...... March 14-2012 MURPHY, Stella Loyola...... November 30-2011 MURRELL, Harold ...... November 30-2011 MUSIAL, Conrad...... March 14-2012 MUSOLINO, Alvina Marjorie...... October 12-2011 MYERS, Grace Agnes ...... February 29-2012 MYERS, Grace Marie ...... March 7-2012 MYERS, Marion Gordon...... March 14-2012 NAUGLER, Doris M...... December 14-2011 NAYLOR, E. Ruth ...... December 28-2011 NEARING, Michael Alonzo ...... January 18-2012 NEUKIRCH, Holger Hans...... October 26-2011 NEUMAN, Ferdi Frances ...... October 19-2011 NEWELL, Philip Arthur ...... November 16-2011 NEWTON, Jack Allen...... October 12-2011 NICKERSON, Elijah Mervin ...... November 23-2011 NICKERSON, Ida Genevieve...... February 22-2012 NIXON, Carol Ann ...... February 1-2012 NOONAN, David Michael ...... March 14-2012 NORMAN, Joyce Victoria...... October 26-2011 NUNN, James Stephen ...... March 7-2012 NUNN, Marie Kathleen ...... March 7-2012 O’BRIEN, Beatrice Maude ...... October 12-2011 O’BRIEN, Eleanor Evans ...... February 22-2012 O’BRIEN, Shirley Anne ...... March 7-2012 O’CONNOR, Doreen Anita ...... February 22-2012

© NS Office of the Royal Gazette. Web version. 570 The Royal Gazette, Wednesday, April 4, 2012 Estate Name Date of First Insertion

O’LEARY, Mary Catherine...... February 8-2012 O’NEILL, Charles Robert ...... February 8-2012 OGILVIE, Eula Mabel...... February 29-2012 OICKLE, Brenda June...... November 9-2011 OLDFORD, Norman Duncan ...... January 11-2012 OLIVER, Ruby Edna...... February 8-2012 ORSER, Kenneth Archie...... November 23-2011 OSBORN, Adele ...... October 26-2011 OSBORNE, Allister Joseph ...... March 7-2012 PAGE, Florence I...... January 4-2012 PAGE, Osmond C...... January 4-2012 PAJACKOWSKI, Stella ...... October 19-2011 PALM, Marga M...... October 12-2011 PALMETER, Arthur Birt ...... February 22-2012 PARIS, Charles (Ian) Mitchel ...... October 5-2011 PARKER, Burton Hamilton ...... March 14-2012 PARKER, Cecelia “Midge”...... December 21-2011 PARKER, L. Maxwell...... March 28-2012 PARKS, Katherine Louise...... December 14-2011 PARSONS, Alexis Catherine...... February 22-2012 PARSONS, Eugene Elmer...... December 21-2011 PARSONS, Marlene Ellen...... January 25-2012 PATTENGALE, Alvin John ...... November 23-2011 PAUL, Jeffrey Joseph ...... February 1-2012 PAUNINS, Anton ...... February 1-2012 PEART, William Daniel ...... November 30-2011 PENNEY, Milton ...... October 19-2011 PENNY, Henrietta ...... January 25-2012 PERRY, Bernadine M...... November 23-2011 PERRY, Lorraine Fay ...... February 8-2012 PERRY, Mark Anthony Stanley ...... February 29-2012 PETERS, Doris May ...... March 14-2012 PETERS, Michael Dennis ...... January 11-2012 PETRITES, Anne Tesia (Anastasia) (referred to in the Will as Anne Tesia (Anastasia) Petritis) . . February 29-2012 PETROSSI, Marcel ...... January 4-2012 PETTIGREW, Emmerson Lawrence ...... November 16-2011 PHILLIPS, Amy Maude...... February 1-2012 PHILLIPS, Clyde W...... November 23-2011 PHILLIPS, Deborah Lynne...... December 28-2011 PICK, John Jacob ...... December 14-2011 PIERCEY, Linda Marie...... February 1-2012 PIKE, Herbert A...... February 22-2012 PIKE, Mary W...... February 22-2012 PILMER, Colin George...... October 5-2011 PINEO, Allan Howard...... February 29-2012 PINEO, Donald Reginald...... March 14-2012 PINEO, Vera Doris ...... January 4-2012 POIRIER, Joseph T...... November 2-2011 POOLE, Fay Marie ...... November 2-2011 POOLE, John Samuel ...... November 30-2011

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 4, 2012 571 Estate Name Date of First Insertion

PORTER, Marcus Charles...... February 15-2012 PORTER, Ruth Elizabeth Marie ...... November 30-2011 POWER, Darrell Francis...... December 28-2011 POWER, Donald J., Sr...... January 11-2012 POWER, Marjorie Helen...... November 16-2011 POWER, Mary Elizabeth...... October 19-2011 POWER, Yvonne Marie ...... February 15-2012 POZZEBON, John Charles ...... November 30-2011 PRITCHARD, Hilda Jessie ...... March 21-2012 PULSIFER, Gordon Edward ...... March 28-2012 PULSIFER, Karen Lorraine (a.k.a. Karen Lorraine Saunders) ...... February 8-2012 PURCELL, Paul David ...... November 30-2011 PURDY, James Gordon...... February 15-2012 PURDY, Robert Dow ...... December 28-2011 PUTNAM, Helen Mae...... February 22-2012 RAFUSE, Kay...... December 21-2011 RAFUSE, Madeline Frances ...... March 28-2012 RAIMEY, Phyllis Bernice ...... February 15-2012 RAMEY, Evangeline Margarite ...... October 26-2011 RAMEY, Wayne Eugene...... December 7-2011 RANDALL, Leah Eleanor ...... October 12-2011 RANDALL, William ...... October 19-2011 RAPITTA, Theodore John ...... November 30-2011 RAYSKI-KIETLICZ, Krystyna ...... December 28-2011 REDDEN, Edith Dorothy ...... October 19-2011 REDDY, Satti Paddi ...... December 14-2011 REDDY, Satti Parvati ...... December 14-2011 REDMOND, Odessa Gertrude ...... March 14-2012 REEVES, Murray Allen...... December 14-2011 REID, Earl Melvin...... October 5-2011 REID, Eileen Joan (one month estate)...... March 14-2012 REID, Evelyn May...... November 16-2011 REID, Malcolm Daniel ...... November 9-2011 REINHARDT, Lorinda Hazel ...... February 15-2012 RENNIE, Muriel Claire...... February 22-2012 RENOUF, Elizabeth Pamela ...... March 7-2012 REYNO, Mary Dorothea ...... January 25-2012 RIBAU, Calisto Casqueira...... November 16-2011 RICHARD, Alice...... November 30-2011 RIPLEY, Donald Clair...... March 21-2012 RITCHIE, Brian Scott...... March 28-2012 ROACH, Marie Anne ...... October 12-2011 ROBAR, Lorie Ford...... November 16-2011 ROBERTS, Karen Ellen Maindonald ...... December 14-2011 ROBERTS, Patricia Marguerite...... December 14-2011 ROBERTS, Troy Adam Kent ...... October 5-2011 ROBERTSON, Helen Rose...... November 2-2011 ROBERTSON, Robert A...... March 7-2012 ROBICHAUD, Marc Andre ...... March 21-2012 ROBINSON, Barbara C...... November 2-2011

© NS Office of the Royal Gazette. Web version. 572 The Royal Gazette, Wednesday, April 4, 2012 Estate Name Date of First Insertion

ROBINSON, Richard Malcolm...... November 30-2011 ROBINSON, Stuart Cooper ...... February 15-2012 ROBINSON, Ward Richard...... December 7-2011 RODGER, George Ferguson ...... January 18-2012 ROGERS, Ena Charlotte Aileen ...... February 22-2012 ROGERS, Eugene Seldon ...... March 28-2012 ROGERS, Kevin Robert ...... January 4-2012 ROGERS, Thomas Hugh...... March 28-2012 ROLLMANN, Gunther ...... February 1-2012 ROSE, Allan ...... November 16-2011 ROSE, Shirley Faye...... October 26-2011 ROSS, Evelyn Ruth...... February 1-2012 ROSS, Pearl Christina...... February 29-2012 ROSS, Sybil Josephine ...... February 22-2012 ROWTER, Arnold Ellsworth...... November 9-2011 RUDDOCK, Isabelle Gertrude ...... January 18-2012 RUDOLPH, Hazel Ruth ...... December 14-2011 RUSSELL, Pearl Winnifred ...... March 14-2012 RUSSELL, Raymond Charles ...... October 26-2011 SACCARY, Mary ...... February 15-2012 SAFFRON, Arthur Samuel ...... November 9-2011 SAMPSON, Agnes ...... February 15-2012 SARAVOLAC, Dragoljub Mark ...... February 8-2012 SAULNIER, Brenda Anne...... October 26-2011 SAULNIER, Gerald Joseph...... January 25-2012 SAUNDERS, Viola Vera ...... October 12-2011 SCANLON, Naomi Ann (Herzog)...... January 25-2012 SCHAEFFER, Marjorie Helen...... February 1-2012 SCOTHORN, Alfred James...... February 22-2012 SCOTT, John Hugh ...... March 21-2012 SCOTT, Sadie Irene...... November 30-2011 SEABOYER, Geraldine Florence ...... November 30-2011 SELF, Robert David...... February 22-2012 SELIG, Myrna Joyce...... December 21-2011 SHAFFER, Jay Douglas ...... January 18-2012 SHAND, Gerald Rayford ...... January 25-2012 SHAW, Joyce Evelyn ...... February 29-2012 SHEA, Aleatha Josephine ...... January 25-2012 SHEPHERD, Jean Taylor ...... February 29-2012 SHEPPARD, Joseph Vincent...... March 7-2012 SHERIDAN, Donald William ...... November 23-2011 SHORTALL, Gertrude M...... November 16-2011 SHU, Li-Kuang ...... November 16-2011 SHUPE, Lillian Alice ...... January 25-2012 SIGSWORTH, Pius M...... February 8-2012 SIMPSON, Maureen Jean ...... November 30-2011 SINNIS, Elva Grace...... October 26-2011 SINNIS, James E...... October 26-2011 SKINNER, Charlotte (republished see January 25-2012 issue) ...... January 18-2012 SKINNER, Charlotte...... January 25-2012

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 4, 2012 573 Estate Name Date of First Insertion

SKINNER, James Maxwell Richardson ...... November 30-2011 SKINNER, Patricia Beatrice ...... December 21-2011 SLATER, Myrna Eileen...... January 18-2012 SLAUNWHITE, Marie Anne ...... February 22-2012 SMART, Beverly Claire Tucker ...... October 26-2011 SMICER, Ivan Leo ...... October 26-2011 SMITH, Alice May ...... March 21-2012 SMITH, Allan Michael ...... November 30-2011 SMITH, David Murray ...... January 25-2012 SMITH, Faye Elizabeth...... February 1-2012 SMITH, Helen Shirley...... February 29-2012 SMITH, Ingeborg Erna ...... February 29-2012 SMITH, Joan Marion...... November 23-2011 SMITH, Joy Hunter...... January 25-2012 SMITH, Maria...... February 1-2012 SMITH, Mary Rosella...... October 26-2011 SMITH, Neil Arnold ...... January 25-2012 SMITH, Simeon Young ...... December 14-2011 SNELL, Doris Lillian ...... December 14-2011 SNYDER, Nellie Olevia ...... November 9-2011 SOMERS, Mary Annette...... March 21-2012 SOWARD, Beryl Anita...... February 22-2012 SPANIK, Doreen Kathleen ...... October 12-2011 SPARLING, Dorothy...... February 29-2012 SPEARS, Effie...... October 26-2011 SPENCER, Jean Frances...... December 14-2011 SPERRY, Paul Albert ...... February 29-2012 ST. JULIEN, Isobel...... October 19-2011 STARRITT, Edith ...... March 7-2012 STEELE, Douglas John ...... October 26-2011 STEEVES, Doris Irene ...... January 11-2012 STEPHEN, Glenna...... March 14-2012 STEVENS, Verna Blanche ...... March 28-2012 STEWART, Christopher Neil ...... January 18-2012 STEWART, George Maitlyn ...... February 15-2012 STEWART, John MacIntosh ...... March 7-2012 STEWART, Marion Melissa...... January 4-2012 STILES, Kenneth Ivan...... February 1-2012 STOCKLEY, Alfred Murray...... March 7-2012 STODDARD, Helen May ...... March 7-2012 STODDART, Shirley Jean ...... October 5-2011 STOTT, Elizabeth Anne ...... October 5-2011 STRAND, Rolande Patsy ...... February 8-2012 STROMBERG, Aubrey Lawrence...... November 23-2011 STRONG, Violet ...... February 15-2012 STUBBERT, Wilbert Brian...... November 30-2011 STYLES, Bertha Louise ...... October 26-2011 SULLIVAN, A. Josephine ...... October 19-2011 SULLIVAN, Kathleen Ann ...... March 7-2012 SULLIVAN, Mary Isabelle ...... March 28-2012

© NS Office of the Royal Gazette. Web version. 574 The Royal Gazette, Wednesday, April 4, 2012 Estate Name Date of First Insertion

SURETTE, Inge Edna ...... October 12-2011 SUTHERLAND, Carolyn Ann ...... November 2-2011 SUTHERLAND, Mabel Elizabeth ...... March 28-2012 SUTHERLAND, Marcia Francis ...... March 14-2012 SUTHERLAND, Margaret Bessie ...... October 19-2011 SWAMINATHAN, Lakshmi ...... October 19-2011 SWANSBURG, Lyall Blanchard...... October 12-2011 SWIFT, Donald Kenneth...... March 14-2012 SWINAMER, Elsie Pauline...... March 28-2012 SWINAMER, Herman Clarrie...... January 4-2012 SWINAMER, Olive Effie ...... December 14-2011 TAMLYN, John Beverly ...... January 25-2012 TANNER, Gordon Russell ...... March 28-2012 TANNER, Harry Burton ...... December 14-2011 TANNER, Ivan William ...... March 7-2012 TANNER, John David ...... November 23-2011 TATE, Robert Somers...... February 8-2012 TAYLOR, Dorothy Eileen...... March 21-2012 TAYLOR, Eileen Marie...... December 14-2011 TAYLOR, Joyce Lilian ...... October 26-2011 TEAL, Norman Amos ...... March 14-2012 TEDFORD, Robert Garth ...... March 28-2012 TERRIO, Joseph Rene...... October 19-2011 TEW, Audrey Olive...... February 15-2012 THERIAULT, M. Dorothy ...... December 7-2011 THIBODEAU, M. Adele...... October 26-2011 THOMAS, Miriam Elizabeth...... January 11-2012 THORNE, Cyril Maurice Leslie Joseph ...... February 29-2012 TING, Daniel Yiu Sun...... February 22-2012 TINGLEY, Olive Katherine...... November 23-2011 TOUSSAINT, Ruby Edna...... January 4-2012 TRACEY, Faustina ...... January 25-2012 TRASK, Bernice M...... December 21-2011 TREAT, Robert Lyon ...... October 19-2011 TREFRY, Vernon Clifford ...... December 7-2011 TRENGOVE-JONES, Margaret A...... January 11-2012 TREPANIER, Tricia Jeanne ...... February 15-2012 TRETHEWEY, Ada Clara...... January 4-2012 TRETHEWEY, Earle Ross ...... January 4-2012 TRETHEWEY, Pearl Florence ...... January 18-2012 TROOP, Nettie Louise ...... December 14-2011 TUCKER, Isabel Gertrude...... February 15-2012 TUPPER, Joyce Betty ...... February 29-2012 TURNER, Elvin Franklyn...... February 29-2012 TURNER, Evangeline Levora...... March 14-2012 TURNER, Sidney...... November 9-2011 TURPLE, Bertha J...... October 12-2011 URQUHART, Cassie A...... January 4-2012 URQUHART, Donald ...... December 21-2011 URQUHART, Douglas D...... November 9-2011

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 4, 2012 575 Estate Name Date of First Insertion

URQUHART, Linda Gail ...... November 2-2011 URQUHART, M. Catherine (aka Mary Catherine Urquhart) ...... December 14-2011 VAN ROSSUM, Elizabeth Wilhelmina Petronella ...... February 8-2012 VAN’T VELD, Henrietta ...... November 23-2011 VANDERMALE, John Henry ...... October 5-2011 VASSALLO, Isobel...... February 22-2012 VEINOT, Brenda Marie...... November 30-2011 VEINOT, Dorothy Maureen ...... October 26-2011 VEINOTTE, Mabel Alberta ...... December 21-2011 VERBIEREN, Narda Louise...... March 28-2012 VIERA, Velma Doyle (a.k.a. Velma D. Viera)...... March 28-2012 VIHOS, Mary...... February 29-2012 VON BRAUN, Shirley Frances ...... March 14-2012 VOUTIER, David Frederick ...... January 4-2012 WADDEN, Helen ...... March 28-2012 WAGSTAFF, Donald Ernest...... November 9-2011 WALKER, Alfred Lawrence (named in the Will as M. Alfred Walker) ...... February 15-2012 WALKER, Donald Joseph...... February 29-2012 WALKER, Dorothy Frances ...... February 1-2012 WALKER, Edward ...... October 12-2011 WALKER, James Eldred Ward...... December 14-2011 WALL, Lucy Anne ...... October 5-2011 WALLACE, Daniel...... October 19-2011 WALLAS, Ailea ...... December 14-2011 WALMESLEY, Kenneth Hubert Charles ...... January 25-2012 WARD, Dorothy Evelyn ...... December 21-2011 WARD, Lois Fraser...... October 5-2011 WARD, Mary Patricia...... January 18-2012 WARNER, Agnes ...... October 26-2011 WARNER, Wilfrid James ...... February 8-2012 WARREN, Aubrey Frank ...... October 12-2011 WARREN, Margaret Lane...... December 28-2011 WATTERS, Velma Emma ...... February 15-2012 WEBB, Bernice Margaret ...... March 21-2012 WEHMEYER, Marion...... February 1-2012 WEIR, Marion Christene...... December 14-2011 WELSH, Gordon John ...... October 26-2011 WELT, William E ...... December 21-2011 WENTZELL, Loraine Warren ...... March 28-2012 WENTZELL, Mildred Kathleen ...... March 14-2012 WENTZELL, Sherry Lynn ...... October 12-2011 WHEATON, Bruce Edward...... March 14-2012 WHITE, Allan Reid...... November 16-2011 WHITE, Andrew Arnold Wayne...... December 7-2011 WHITE, Elmer...... February 29-2012 WHITE, Nellie ...... March 21-2012 WHITNEY, Lewis F...... December 14-2011 WHYNOT, Lincoln Floyd ...... March 7-2012 WHYNOT, Margaret Marjorie ...... February 15-2012 WICKENS, Douglas Ward ...... November 2-2011

© NS Office of the Royal Gazette. Web version. 576 The Royal Gazette, Wednesday, April 4, 2012 Estate Name Date of First Insertion

WILD, Kenneth Charles ...... February 8-2012 WILKINSON, Kenneth...... November 30-2011 WILKINSON, Marion Elizabeth...... January 11-2012 WILLIAMS, Eleanor Frances Davis...... January 11-2012 WILLIAMS, Eunice Catherine ...... March 14-2012 WILLIAMS, Geraldine ...... February 29-2012 WILLIAMS, Guy James Michael ...... January 18-2012 WILLIAMS, Laidlaw Bosworth ...... October 5-2011 WILLIS, Shirley May ...... February 29-2012 WILSON, Arnold W...... March 7-2012 WILSON, Beverly G...... December 21-2011 WILSON, Brenda Doreen ...... March 21-2012 WILSON, Harley M...... February 29-2012 WILSON, Oliver ...... January 25-2012 WINTERS, John ...... January 25-2012 WISWALL, Dorothy MacGregor ...... December 7-2011 WOOD, Mary Mable ...... March 14-2012 WOOD, Ross Arlen ...... March 21-2012 WOODS, Jessie Isabel ...... November 2-2011 WOODWORTH, Ruth G. (a.k.a. Ruth Grace Woodworth) ...... November 2-2011 WOOLL, Gerald Ray...... March 7-2012 WRIGHT, Anthony James ...... January 4-2012 WRIGHT, Ronald Kenneth...... March 21-2012 WURSTER, Cheryl Marie...... February 15-2012 YOUNG, Elizabeth Mary ...... December 21-2011 YOUNG, James Bissett ...... November 9-2011 YOUNG, James Warren ...... February 15-2012 YOUNG, Mamie Belle ...... February 29-2012 YOUNG, Maxine Elizabeth ...... November 2-2011 YOUNG, Pauline Loretta ...... December 21-2011 ZELLER, Marion Veronica ...... October 5-2011 ZINCK, Christine...... January 11-2012 ZINCK, Ina Joyce ...... November 2-2011

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 4, 2012 577

INDEX OF NOTICES APRIL 4, 2012 ISSUE

Change of Name Act: Probate Act: Allison Laura Dallien ...... 535 Estate notices (first time)...... 548 Michel Cyril Deveau ...... 535 Cameron Aleczander Gemme-Wallace ...... 536 Miscellaneous notice: Charmaine Elizabeth Graves...... 536 Proclamation re Fourth Session of the Sixty-First General Cassie Theresa Kirkwood ...... 536 Assembly...... 533 Crystin Patricia Lee Little Bear Morris ...... 536 Bruce Charles Murphy...... 536 Nova Scotia Utility and Review Board - Important Taeler Mathew Myers-Derby...... 536 Advisory re Temporary Authority Deadline.....535 Kyla Victoria Westcott...... 537 Companies Act: CSG Security Corporation...... 535 Highway 7 Films Inc...... 535 Section 17 Company Change of Name ...... 538 SECOND OR SUBSEQUENT TIME NOTICES Co-operative Associations Act: Motor Carrier Act: Multi-stakeholder Residential Building Co-operative Cape Breton Regional Transit Authority...... 540 Limited...... 534 Dana Gallant o/a Pedal and Sea Adventures . . . 540/41 Molega Tours Limited...... 543 Corporations Registration Act: Certificates of Registration revoked ...... 537 Motor Vehicle Transport Act: Molega Tours Limited...... 545 Notaries and Commissioners Act: Commissioner appointments and revocation . . 533/34 Probate Act: Estate of Phoebe Mosher (Solemn Form) ...... 539 Partnerships and Business Names Registration Act: Certificates of Registration revoked ...... 537 Estate notices...... 554

© NS Office of the Royal Gazette. Web version. 578 The Royal Gazette, Wednesday, April 4, 2012

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

The Royal Gazette is published every Wednesday. SUBSCRIPTION (one year) ...... $140.04 Notices must be received by the Royal Gazette office not later than 4:30 pm on Tuesday in order to appear in that ADVERTISING Wednesday’s issue. Probate Act: Prepayment is required for the publication of all notices. Estate Notices (6 month notice to creditors) . . . $63.11 Cheques or money orders should be made payable to Proof in Solemn Form (3 insertions)...... $27.62 THE MINISTER OF FINANCE and all notices, Citation to Close (5 insertions) ...... $27.62 subscription requests and correspondence should be sent to: All other notices pursuant to Acts: (examples: Change of Name Act; Companies Act) Office of the Royal Gazette - for maximum number of insertions required by Department of Justice statute...... $27.62 4th Floor, 5151 Terminal Road PO Box 7 Halifax, Nova Scotia Visit our website at: B3J 2L6 www.gov.ns.ca/just/regulations/rg1/index.htm Telephone: (902) 424-8575 Fax: (902) 424-7120 The Royal Gazette Part I is available on-line e-mail: [email protected] beginning with the January 4/2006 issue at the above website.

© NS Office of the Royal Gazette. Web version.