<<

Nova Scotia

Published by Authority PART 1 VOLUME 221, NO. 12

HALIFAX, , WEDNESDAY, MARCH 21, 2012

Schedule “A” Regulations. For further information, you may contact Notice of Parcel Registration under the the lawyer for the registered owners, noted below. Land Registration Act To: TAKE NOTICE that ownership of the property known Estate of William H. Owen as PID 25221235, located at 76 Victoria Street, E. C. Hilda Ford or the estate of E. C. Hilda Ford Parrsboro, Nova Scotia, has been registered under the Estate of Vera E. M. Johnston Land Registration Act, in part on the basis of adverse M. Olive D. Carter, or the estate of M. Olive D. Carter possession, in the names of Eric V. Henwood and Lila W. LeM Owen Carter, or the estate of W. LeM Owen L. Henwood. Carter NOTICE is being provided as directed by the Registrar DATED at Bridgewater, Nova Scotia, this 8th day of General of Land Titles in accordance with clause March, 2012. 10(10)(b) of the Land Registration Administration Regulations. For further information, you may contact Brent H. Silver the lawyer for the registered owners, noted below. 82 Aberdeen Road Bridgewater, Nova Scotia B4V 2S6 To: The heirs of: Jessie T. McLaughlin; Gwendolyn [email protected] McDougall; Monica McClafferty and Paula Lee. Lawyer for registered owners: Craig Michael Clarence Smith DATED at Amherst, Nova Scotia, this 6th day of and Corinne Ann Smith March, 2012. 696 March 21-2012 David W. McNairn Hicks, LeMoine FORM 17 NSUARB- PAP-12-03 15 Princess Street, PO Box 279 Amherst, Nova Scotia B4H 3Z2 NOVA SCOTIA UTILITY AND REVIEW BOARD Telephone: (902) 667-7214 Lawyer of registered owners IN THE MATTER OF THE MOTOR CARRIER ACT - and - 674 March 21-2012 IN THE MATTER OF THE APPLICATION of BACKROADS CANADA CORPORATION Schedule “A” for the issue of a Motor Carrier License Notice of Parcel Registration under the under the provisions of the said Act. Land Registration Act NOTICE OF APPLICATION TAKE NOTICE that ownership of the property known as PID 60269578, located at Stanley Section, has been TAKE NOTICE THAT BACKROADS CANADA registered under the Land Registration Act, in part on CORPORATION of 120–105 Bow Meadows Crescent, the basis of adverse possession, in the names of Craig Canmore, Alberta, filed an Application under the Michael Clarence Smith and Corinne Ann Smith. provisions of the Motor Carrier Act for the issue of a Motor Carrier License, and the Application was received NOTICE is being provided as directed by the Registrar by the Clerk of the Board on March 2, 2012, requesting to General of Land Titles in accordance with clause operate a public passenger vehicle for the furnishing of 10(10)(b) of the Land Registration Administration the following services, routes and areas:

© NS Office of the Royal Gazette. Web version. 451 452 The Royal Gazette, Wednesday, March 21, 2012

OPERATING AUTHORITY – Schedule F: SERVICES: Add the following to Schedule F:

F(1) SPECIALTY IRREGULAR RESTRICTED F(5) SPECIALTY RESTRICTED GENERAL AREA PUBLIC PASSENGER CHARTER ROUTE PUBLIC PASSENGER SERVICE: SERVICE: transportation of adventure tourism clients, some of whom, if not all, are cycling from The transportation of children and chaperones from point to point within the Province of Nova Scotia the YMCA, with a second pickup at SuperValu in Sydney River, to the Coast Guard College in Point VEHICLES - Schedule E: Edward and return.

E(1) 2 (two) vans – to a maximum of 15 passengers F(6) SPECIALTY RESTRICTED GENERAL ROUTE PUBLIC PASSENGER SERVICE: RATES, TOLLS AND CHARGES - Schedule D: The transportation of children and chaperones from D(1) Packaged tour rates ranging between $2498.00 the YMCA to: Two Rivers Wildlife Park, Fortress of and $2798.00, based on double occupancy. Louisburg, Twin Lighthouse Farm in Point Edward, Additional charges apply for single occupancy. Mira Gut Beach, Peters Field Park in Westmount, Groves Point Beach, Sydney Fossil Museum and A copy of the Application may be seen at the Miners Museum, and return. Offices of the Board, 1601 Lower Water Street, Suite 300, Halifax, Nova Scotia, or on the Board’s website at VEHICLES: www.nsuarb.ca, click on “Evidence”, “Search by Exhibit”, “Matter ID” M04848. Two 70 passenger school buses from Schedule E(1). Anyone wishing to object to this Application must RATES, TOLLS AND CHARGES: file in writing, with the Board no later than Wednesday, April 18, 2012. Objections may be filed Amend Schedule D by deleting the existing D(1) and by regular mail to the above address; by fax to 424- replacing it with the following: 3919; or by email to [email protected]. D(1) $1.00 per kilometer plus the cost of the driver. If no objections are received, the Board may grant the Application without a hearing. A copy of the Application may be seen at the Offices of the Board, 1601 Lower Water Street, Suite 300, If any objections are received, the public hearing of Halifax, Nova Scotia, or on the Board’s website at the Application will be held on Wednesday, May 2, www.nsuarb.ca, click on “Evidence”, “Search by Matter” 2012 at 10:00 a.m., at the Offices of Board. and inserting “Matter ID” M04867.

DATED at Halifax, Nova Scotia this 20th day of Anyone wishing to object to this Application must file March, 2012. it in writing, with the Board no later than Wednesday the 18th day of April, 2012. Objections may be filed by BACKROADS CANADA CORPORATION regular mail to the above address; by fax to 424-3919; or NAME OF APPLICANT by email to [email protected]. March 21-2012 - (2iss) If no objections are received, the Board may grant the Application without a hearing. FORM 17A NSUARB-PAM-12-12 If any objections are received, the public hearing of NOVA SCOTIA UTILITY AND REVIEW BOARD the Application will be held on Tuesday, May 8, 2012 in Sydney at a place to be determined. IN THE MATTER OF THE MOTOR CARRIER ACT - AND DATED at Halifax, Nova Scotia this 20th day of IN THE MATTER OF THE APPLICATION of CAPE March, 2012. BRETON VICTORIA REGIONAL SCHOOL BOARD to amend Motor Carrier License No. P02719 CAPE BRETON VICTORIA under the provisions of the said Act REGIONAL SCHOOL BOARD NAME OF APPLICANT NOTICE OF APPLICATION March 21-2012 - (2iss) TAKE NOTICE THAT Cape Breton Victoria Regional School Board of 999 Alexandra Street, FORM 17A NSUARB-PAM-12-13 Sydney, Nova Scotia, filed an Application with the Clerk of the Board on March 9, 2012, requesting the NOVA SCOTIA UTILITY AND REVIEW BOARD following Amendment to Motor Carrier License No. P02719 for services previously provided by Temporary IN THE MATTER OF THE MOTOR CARRIER ACT Authorities: - and -

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 21, 2012 453

IN THE MATTER OF THE APPLICATION of IN THE MATTER OF: The Companies Act, MURPHY SAILING TOURS LIMITED to Chapter 81, R.S.N.S., 1989, as amended; amend Motor Carrier License No. P02758 - and - under the provisions of the said Act IN THE MATTER OF: An Application by Amberwood International Corporation for NOTICE OF APPLICATION Leave to Surrender its Certificate of Incorporation TAKE NOTICE THAT MURPHY SAILING NOTICE IS HEREBY GIVEN that Amberwood TOURS LIMITED of 1751 Lower Water Street, Cable International Corporation intends to make an application Wharf, Halifax, Nova Scotia, filed an Application with to the Registrar of Joint Stock Companies for leave to the Clerk of the Board on March 9, 2012, for an surrender its Certificate of Incorporation. Amendment to Motor Carrier License No. P02758, requesting the following: DATED March 21, 2012. RATES, TOLLS AND CHARGES: Kimberly Bungay / Stewart McKelvey Amend Schedule D(1) by deleting the existing D(1) and Solicitor for Amberwood International Corporation replacing it with the following: 721 March 21-2012 Adult $27.99 Senior $25.99 IN THE MATTER OF: The Companies Act, Children (6-15) $14.99 R.S.N.S. 1989, c. 81, as amended Children (1-5) $ 8.99 - and - Family Rate $70.99 (2 Adults & 2 Children) IN THE MATTER OF: The Application of Charter Rate $900.00 Arcsight Canada Co. for Leave to Surrender its Certificate of Continuance All prices are subject to applicable taxes (HST) ARCSIGHT CANADA CO. hereby gives notice Cruise ships – rates as per contract filed with the Nova pursuant to the provisions of Section 137 of the Scotia and Utility & Review Board on an annual basis. Companies Act that it intends to make application to the This is subject to the Board’s Generic Hearing on Open Nova Scotia Registrar of Joint Stock Companies for leave Contract Services – PPO-12-02/M04854. to surrender its Certificate of Continuance.

Coupons – There will be a selection of discount DATED the 20th day of March, 2012. coupons ranging from 10% off to 50% off in various publications. Fae J. Shaw / McInnes Cooper Purdy’s Wharf Tower II A copy of the Application may be seen at the 1300-1969 Upper Water Street Offices of the Board, 1601 Lower Water Street, Suite Halifax NS B3J 3R7 300, Halifax, Nova Scotia, or on the Board’s website at Solicitor for Arcsight Canada Co. www.nsuarb.ca, click on “Evidence”, “Search by Matter” and inserting “Matter ID” M04866. 723 March 21-2012

Anyone wishing to object to this Application must IN THE MATTER OF: The Nova Scotia file it in writing, with the Board no later than Companies Act, R.S.N.S. 1989, c. 81, as amended Wednesday the 18th of April 2012. Objections may be - and - filed by regular mail to the above address; by fax to IN THE MATTER OF: An Application by 424-3919; or by email to [email protected]. B & G Holdings Limited (“Company”) for Leave to Surrender its Certificate of Incorporation If no objections are received, the Board may grant the Application without a hearing. NOTICE IS HEREBY GIVEN that B & G Holdings Limited, a Nova Scotia Company with its registered office If any objections are received, the public hearing of at Halifax, Nova Scotia, will make an application to the the Application will be held on Wednesday, May 2, Registrar of Joint Stock Companies for the Province of 2012 at 2:00 p.m. at the Offices of the Board, 1601 Nova Scotia for leave to surrender its Certificate of Lower Water Street, Suite 300, Halifax, Nova Scotia. Incorporation and for its consequent dissolution under the provisions of Section 137 of the Companies Act, R.S.N.S. DATED at Halifax, Nova Scotia this 20th day of 1989, c. 81, as amended. March 2012. DATED at Halifax, Nova Scotia, this 19th day of MURPHY SAILING TOURS LIMITED March, 2012. NAME OF APPLICANT W. Mark Penfound, QC / Ritch Durnford March 21-2012 - (2iss) 1200-1809 Barrington Street Halifax, Nova Scotia B3J 3K8 Solicitor for B & G Holdings Limited

© NS Office of the Royal Gazette. Web version. 454 The Royal Gazette, Wednesday, March 21, 2012

697 March 21-2012 IN THE MATTER OF: The Companies Act, R.S.N.S., 1989, c. 81, Section 137; IN THE MATTER OF: The Companies Act, - and - Chapter 81, R.S.N.S., 1989, as amended; IN THE MATTER OF: The Petition of - and - R.J. Logan, Limited for Leave to Surrender IN THE MATTER OF: An Application by its Certificate of Incorporation Delaware North & Plaza Gaming ULC for Leave to Surrender its Certificate of Incorporation R.J. LOGAN, LIMITED, a body corporate, with registered office in Halifax, Province of Nova Scotia, NOTICE IS HEREBY GIVEN that Delaware North hereby gives notice that it intends to apply to the Registrar & Plaza Gaming ULC intends to make an application to of Joint Stock Companies of the Province of Nova Scotia the Registrar of Joint Stock Companies for leave to for leave to surrender its Certificate of Incorporation and surrender its Certificate of Incorporation. have its name struck from the Register of Companies, pursuant to the provisions of Section 137 of the DATED March 21, 2012. Companies Act.

th Kimberly Bungay / Stewart McKelvey DATED at Halifax, Nova Scotia, this 20 day of Solicitor for Delaware North & Plaza Gaming ULC March, 2012. 719 March 21-2012 Wayne F. Howatt BURCHELLS LLP IN THE MATTER OF: The Companies Act, 1800-1801 Hollis Street Chapter 81, R.S.N.S., 1989, as amended; Halifax NS B3J 3N4 - and - Solicitor for R.J. Logan, Limited IN THE MATTER OF: An Application by K&O Scotia Corporation for Leave to 718 March 21-2012 Surrender its Certificate of Incorporation IN THE MATTER OF: The Companies Act, NOTICE IS HEREBY GIVEN that K&O Scotia Chapter 81, R.S.N.S., 1989, as amended; Corporation intends to make an application to the - and - Registrar of Joint Stock Companies for leave to IN THE MATTER OF: An Application by surrender its Certificate of Incorporation. RSCAN Corporation for Leave to Surrender its Certificate of Incorporation DATED March 21, 2012. NOTICE IS HEREBY GIVEN that RSCAN Kimberly Bungay / Stewart McKelvey Corporation intends to make an application to the Solicitor for K&O Scotia Corporation Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. 720 March 21-2012 DATED March 21, 2012. IN THE MATTER OF: The Companies Act, R.S.N.S. 1989, c. 81, as amended Trevor J. MacDonald / Stewart McKelvey - and - Solicitor for RSCAN Corporation IN THE MATTER OF: The Application of Lanworks Technologies Company for Leave 712 March 21-2012 to Surrender its Certificate of Amalgamation IN THE MATTER OF: The Companies Act, LANWORKS TECHNOLOGIES COMPANY Chapter 81, R.S.N.S., 1989, as amended; hereby gives notice pursuant to the provisions of - and - Section 137 of the Companies Act that it intends to IN THE MATTER OF: An Application by Sluice make application to the Nova Scotia Registrar of Joint Point Lady Fisheries Limited for Leave to Stock Companies for leave to surrender its Certificate of Surrender its Certificate of Incorporation Amalgamation. NOTICE IS HEREBY GIVEN that Sluice Point Lady DATED the 20th day of March, 2012. Fisheries Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender Fae J. Shaw its Certificate of Incorporation.

McInnes Cooper th Purdy’s Wharf Tower II DATED this 12 day of March, 2012. 1300-1969 Upper Water Street Halifax NS B3J 3R7 Gregory D. Barro Solicitor for Lanworks Technologies Company Solicitor for Sluice Point Lady Fisheries Limited 722 March 21-2012 675 March 21-2012

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 21, 2012 455 FORM A To change my minor unmarried child’s name from Landon Mackenzie Scott Hardy to Landon CHANGE OF NAME ACT Mackenzie Scott Meredith. Notice of Application for Change of Name DATED this 9th day of February, 2012. NOTICE is hereby given that an application will be made to the Registrar General for a change of name, Christine Meredith pursuant to the provisions of the Change of Name Act, (Signature of Applicant) by me: Sheryl Bernice Delorey of 730 Windsor Back Road in Three Mile Plains, in the Province of Nova 664 March 21-2012 Scotia as follows: FORM A To change my name from Sheryl Bernice Delorey to Sheryl Leta Clairmont. CHANGE OF NAME ACT Notice of Application for Change of Name DATED this 6th day of February, 2012. NOTICE is hereby given that an application will be Sheryl Delorey made to the Registrar General for a change of name, (Signature of Applicant) pursuant to the provisions of the Change of Name Act, by me: Emmanuel Mbe-Makia Nfonoyim of 54 Melrose 699 March 21-2012 Avenue in Halifax, in the Province of Nova Scotia as follows: FORM A To change my name from Emmanuel Mbe-Makia CHANGE OF NAME ACT Nfonoyim to Emmanuel Nfonoyim Makia. Notice of Application for Change of Name DATED this 8th day of December, 2011. NOTICE is hereby given that an application will be made to the Registrar General for a change of name, Emmanuel Mbe-Makia Nfonoyim pursuant to the provisions of the Change of Name Act, (Signature of Applicant) by me: Christine Meredith of 3480 Connolly Street in Halifax, in the Province of Nova Scotia as follows: 711 March 21-2012

FORM 17A NSUARB-PAM-12-10 NOVA SCOTIA UTILITY AND REVIEW BOARD

IN THE MATTER OF THE MOTOR CARRIER ACT - and - IN THE MATTER OF THE APPLICATION of TRIUS TOURS LTD to amend Motor Carrier License No. P02752 under the provisions of the said Act

NOTICE OF APPLICATION TAKE NOTICE THAT TRIUS TOURS LTD of 7 Mount Edward Road, Charlottetown, PE, filed an Application with the Clerk of the Board on March 9, 2012, for an Amendment to Motor Carrier License No. P02752, requesting the following: RATES, TOLLS AND CHARGES: Amend Schedule D by deleting the existing D(2) and replacing it with the following: Rates, Tolls and Charges

Fares

! Each zone will have a specific retail price attached to it, as shown in Appendix “B” ! The price represents the adult one-way fare pricing, exclusive of taxes; ! All origins/destinations having the same distance will have the same basic price; ! Fares are rounded to the nearest dollar amount; ! The cost of the Confederation Bridge per person will be added to the fares between points in Nova Scotia and Prince Edward Island.

© NS Office of the Royal Gazette. Web version. 456 The Royal Gazette, Wednesday, March 21, 2012 Discounts

1. 15% to all adult customers purchasing a two-way trip. 2. All tickets will have no expiration date. 3. Students with valid ID cards will receive a 15% discount on one-way trips and a further 15% discount for two- ways trips. 4. Students in the age group of 13 to 17 years old will automatically be qualified as students upon presentation of an ID card and birth date. 5. Students 18 years and older will have to present a school ID card of the current year to qualify for student status. 6. Seniors Club 60 will receive a discount of 15% on a one-way adult fare, and a further 15% discount for two-way trips. 7. Children under 5 years of age when travelling with a full adult fare will pay a flat fee of $5.00 and be guaranteed a seat despite any distance they may travel. Children under 5 years of age travel free both ways when travelling with an adult purchasing a full adult two-way return trip. 8. Children 5 to 12 years old will receive a discount of 40% on one-way trips, and a further 15% discount on two- way trips. Appendix “B” D(2) Zones of Distance Retail Price Price Per Km Zones Distance in KM 2010 2010 1 1.0 24.9 $8.25 $0.3313 2 25.0 49.9 $12.25 $0.2455 3 50.0 74.9 $14.25 $0.1903 4 75.0 99.9 $20.25 $0.2027 5 100.0 124.9 $25.50 $0.2042 6 125.0 149.9 $29.50 $0.1968 7 150.0 174.9 $33.75 $0.1930 8 175.0 199.9 $38.75 $0.1938 9 200.0 224.9 $41.75 $0.1856 10 225.0 249.9 $46.00 $0.1841 11 250.0 274.9 $49.00 $0.1782 12 275.0 299.9 $53.25 $0.1776 13 300.0 349.9 $58.25 $0.1665 14 350.0 399.9 $63.50 $0.1588 15 400.0 449.9 $68.50 $0.1523 16 450.0 499.9 $72.50 $0.1450 17 500.0 549.9 $78.00 $0.1418 18 550.0 599.9 $82.00 $0.1367 19 600.0 649.9 $87.00 $0.1339 20 650.0 699.9 $91.00 $0.1300 21 700.0 749.9 $95.00 $0.1267 22 750.0 799.9 $98.00 $0.1225 23 800.0 849.9 $100.00 $0.1177 24 850.0 899.9 $102.00 $0.1133 25 900.0 949.9 $104.00 $0.1095 26 950.0 999.9 $106.00 $0.1060 27 1000.0 1049.9 $108.00 $0.1029 28 1050.0 1099.9 $110.00 $0.1000 29 1100.0 1149.9 $112.00 $0.0974 30 1150.0 1199.9 $112.00 $0.0933 31 1200.0 1249.9 $112.00 $0.0896 32 1250.0 1299.9 $112.00 $0.0862

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” M04864. Anyone wishing to object to this Application must file it in writing, with the Board no later than Wednesday the 18th 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.

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 21, 2012 457 If any objections are received, the public hearing of the Application will be held on Thursday, May 3, 2012 at 10:00 a.m. at a place and time to be determined.

DATED at Halifax, Nova Scotia this 20th day of March 2012. TRIUS TOURS LTD. NAME OF APPLICANT March 21-2012 - (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 ADY, Betty Bridget Elizabeth Ady (Ex) Sarah J. Dykema Halifax, Halifax Regional Municipality 308 - 11th Street NW 1959 Upper Water Street, Suite 900 March 12-2012 Calgary AB T2N 1X1 PO Box 997 Halifax NS B3J 2X2 March 21-2012 - (6m)

AKERMAN, Harland Boyd David MacFadyen Akerman Michael W. Stokoe, QC Great Village, 754 Woodland Drive Burchell MacDougall March 6-2012 Port Elgin ON N0H 2C4 710 Prince Street and Iris Elaine Roberts PO Box 1128 548 Foran Street Truro NS B2N 5H1 Gatineau QC J9H 5M2 (Exs) March 21-2012 - (6m)

BARRON, Irene (named in Will Heather Dianne Matthews (Ex) Jerome T. Langille as Charlotte Irene Barron) c/o Jerome T. Langille 55 Church Street , 55 Church Street PO Box 548 March 8-2012 PO Box 548 Amherst NS B4H 4A1 Amherst NS B4H 4A1 March 21-2012 - (6m)

BIGELOW, Valerie Maxine Doris Aleta Davidson (Ex) Douglas B. Raymond Habitant, Kings County 85 Sunnyside Road, Greenwich Cornwallis Legal Services March 6-2012 NS B4P 2R2 765 Canard Street, Lr. Canard PO Box 69 Canning NS B0P 1H0 March 21-2012 - (6m)

BRIAND, Catherine Joann Xavier Thomas Briand (Ad) Jason Boudrot Lower L’Ardoise, Richmond County 99 Shore Road 301 Pitt Street, Unit 1 March 14-2012 Lower L’Ardoise NS B0E 1W0 NS B9A 2T6 March 21-2012 - (6m)

© NS Office of the Royal Gazette. Web version. 458 The Royal Gazette, Wednesday, March 21, 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 CHURCHILL, Edna B. Mark Andrew Churchill (Ex) Lynette M. Muise Port Maitland, Box 60 Pink Star Barro February 9-2012 Port Maitland NS B0W 2V0 396 Main Street, Suite 203 PO Box 580 Yarmouth NS B5A 4B4 March 21-2012 - (6m)

COFTIS, Charles Edward Public Trustee of Nova Scotia (Ad) Susan E. Woolway Amherst, Cumberland County 5670 Spring Garden Rd, Suite 405 Public Trustee of Nova Scotia March 8-2012 PO Box 685 5670 Spring Garden Rd, Suite 405 Halifax NS B3J 2T3 PO Box 685 Halifax NS B3J 2T3 March 21-2012 - (1m)

CONNOLLY, Nora Frances Michael Thomas Connolly (Ex) Alexa Steponaitis , Ontario c/o Alexa Steponaitis Cassidy Nearing Berryman February 7-2012 (Extra-Provincial) Cassidy Nearing Berryman 1741 Brunswick Street, Suite 401 1741 Brunswick Street, Suite 401 Halifax NS B3J 3X8 Halifax NS B3J 3X8 March 21-2012 - (6m)

COPELAND, Wanda M. Clovis L. Copeland (Ad) March 21-2012 - (6m) Dartmouth, Halifax Regional Municipality 1 Montague Drive March 16-2012 Dartmouth NS B2W 6C7

COUPAR, Elizabeth Mae Janet Evelyn Higgins (Ex) Stephen J. Topshee Bible Hill, Colchester County 36 Thomas Avenue 710 Prince Street March 14-2012 Onslow NS B6L 5M2 PO Box 1128 Truro NS B2N 5H1 March 21-2012 - (6m)

ELLIOTT, John Paul Amy Elliott and March 21-2012 - (6m) Truro, Colchester County Adam Elliott (Exs) February 7-2012 83 Park Street Truro NS B2N 3J5

ERVING, Vivian B. The Canada Trust Company (Ex) Harry D. Thompson, QC Halifax, Halifax Regional Municipality Attention: Heather Ferguson Cox & Palmer March 9-2012 1791 Barrington Street, Suite 503 1100 Purdy’s Wharf Tower I Halifax NS B3J 3K9 1959 Upper Water Street PO Box 2380 Central Halifax NS B3J 3E5 March 21-2012 - (6m)

GIBSON, William J. K. Robert Hall Gibson (Ex) John H. Armstrong Granville Ferry, Annapolis County 6 Willow Avenue Armstrong Law Office Inc. March 6-2012 Wolfville NS B4P 2G4 PO Box 575 NS B0S 1A0 March 21-2012 - (6m)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 21, 2012 459

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 GOODWIN, Joan Patricia Robert Merle Goodwin (Ex) Donald G. Harding, QC Centreville, Shelburne County 3910 Highway 3, Doctors Cove 30 John Street February 21-2012 PO Box 120 PO Box 549 Barrington Passage NS B0W 1G0 Shelburne NS B0T 1W0 March 21-2012 - (6m)

HELPARD, Evelyn Gertrude Blaine A. Helpard (Ex) March 21-2012 - (6m) Sheet Harbour, Halifax Regional 23207 Highway Seven Municipality Sheet Harbour NS B0J 3B0 March 6-2012

HOLLAND-FLEMING, Dorothy Mary Mary Holland-Grist (Ad) David L. Parsons, QC Sydney, Cape Breton Regional c/o David L. Parsons, QC David L. Parsons Law Inc. Municipality 240 Kings Road 240 Kings Road February 3-2012 Sydney NS B1S 1A6 Sydney NS B1S 1A6 March 21-2012 - (6m)

HUMPHREYS, Keith Bennett Miriam Grace Travis (Ad) Douglas B. Raymond Dartmouth, Halifax Regional Municipality PO Box 299 Cornwallis Legal Services March 13-2012 Canning NS B0P 1H0 765 Canard Street, Lr. Canard PO Box 69 Canning NS B0P 1H0 March 21-2012 - (6m)

JACKSON, Charles Daniel Linda Jackson (Ex) March 21-2012 - (6m) Upper Hammonds Plains 1099 Pockwock Road Halifax Regional Municipality Upper Hammonds Plains NS February 20-2012 B4B 1P2

LANGILLE, Mary Thelma Jocelyn A. Langille and Michael W. Stokoe, QC Brentwood, Colchester County Barry D. Langille (Exs) Burchell MacDougall February 28-2012 1322 Highway 2 710 Prince Street Brentwood, RR 2 PO Box 1128 Brookfield NS B0N 1C0 Truro NS B2N 5H1 March 21-2012 - (6m)

LAUFER, Janice Early Emanuel Ernest Laufer (Ex) Justin E. Adams Halifax, Halifax Regional Municipality 121 Brook Street Blois Nickerson & Bryson LLP March 14-2012 Halifax NS B3N 2Z8 PO Box 2147 Halifax NS B3J 3B7 March 21-2012 - (6m)

MacDONALD, James Hilary Stephen MacDonald (Ex) J. Gregory MacDonald, QC Thorburn, Pictou County 2180 Brookville Road 47 Riverside Street March 5-2012 RR 4, New Glasgow NS B2H 5C7 PO Box 697 New Glasgow NS B2H 5G2 March 21-2012 - (6m)

© NS Office of the Royal Gazette. Web version. 460 The Royal Gazette, Wednesday, March 21, 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 MacDONALD, Margaret Isabel John Charles MacDonald (Ex) Ian A. Mackay, QC RR 4, New Glasgow, Pictou County 192 Walkerville Road 130 Provost Street March 8-2012 Box 9, Site 2 PO Box 926 Priestville NS B2H 5C7 New Glasgow NS B2H 5K7 March 21-2012 - (6m)

MacINNIS, Obadiah (Obie) Freeman Muriel Barkhouse (Ex) R. Peter Muttart, QC Falmouth, Hants County c/o muttarts law firm muttarts law firm March 14-2012 20 Cornwallis Street 20 Cornwallis Street PO Box 515 PO Box 515 NS B4N 3X3 Kentville NS B4N 3X3 March 21-2012 - (6m)

MacKENZIE, Russell Taze Kenneth MacKenzie (Ex) March 21-2012 - (6m) Valley, Colchester County 582 Salmon River Road February 14-2012 Valley NS B6L 4E5

MacLEAN, Edward Sinclair Les MacLean (Ex) Dwight Rudderham, QC Cove Guest Home, Sydney 341 Meadows Road 292 Charlotte Street, Suite 300 Cape Breton Regional Municipality Sydney NS B1L 1A8 Sydney NS B1P 1C7 February 22-2012 March 21-2012 - (6m)

MacLEAN, Muriel Louise Ernest H. MacLean (Ex) Harold A. MacIsaac Antigonish, RR 1 409 Granville Street March 14-2012 River Denys NS B0E 2Y0 Port Hawkesbury NS B9A 2M5 March 21-2012 - (6m)

MacLEAN, Sybil Calena Sybil Marlene MacLellan (Ex) Richard A. Bureau Eureka, Pictou County 244 Astral Drive Morris•Bureau March 9-2012 Dartmouth NS B2V 1B8 307-6080 Young Street Halifax NS B3K 5L2 March 21-2012 - (6m)

MacNEIL, Annie May Michael John MacNeil (Ex) Daniel T. L. Chiasson Iona, Victoria County 3461 Highway 223 137 Twining Street January 4-2012 Iona NS B2C 1E4 PO Box 567 NS B0E 1B0 March 21-2012 - (6m)

MADISON, Elizabeth R. Patrick P. Madison (Ex) Sharon Avery Collingswood, New Jersey, USA 29 Ohio Drive Cox & Palmer March 2-2012 (Extra-Provincial) Little Egg Harbour NJ 08087 1100 Purdy’s Wharf Tower I USA 1959 Upper Water Street PO Box 2380 Central Halifax NS B3J 3E5 March 21-2012 - (6m)

MAILMAN, Vernon Leonida Pasion Mailman (Ex) Alan MacNeill Brookfield, Colchester County c/o Alan MacNeill 9-46 Inglis Place January 20-2012 9-46 Inglis Place Truro NS B2N 4B4 Truro NS B2N 4B4 March 21-2012 - (6m)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 21, 2012 461

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 MARNEY, Brian Everett Claudia Burns (Ex) Alan MacNeill Brookfield, Colchester County c/o Alan MacNeill 9-46 Inglis Place October 28-2011 9-46 Inglis Place Truro NS B2N 4B4 Truro NS B2N 4B4 March 21-2012 - (6m)

MARSH, Valerie Christine Andrew John Marsh and James E. Dewar, QC Newport, Hants County Sarah Louise Marsh (Exs) Taylor MacLellan Cochrane March 2-2012 c/o James E. Dewar, QC 50 Cornwallis Street Taylor MacLellan Cochrane Kentville NS B4N 2E4 50 Cornwallis Street March 21-2012 - (6m) Kentville NS B4N 2E4

MARSHALL, Sheryl Marie Stephen Cyril Marshall (Ad) Barbara MacLellan Fletcher’s Lake, Halifax Regional 34 Cora Lane 3161 Highway #2 Municipality Fletcher’s Lake NS B2T 1A1 PO Box 2038 February 21-2012 Fall River NS B2T 1K6 March 21-2012 - (6m)

MARTELL, Charles Daniel Ann Shirley Martell (Ex) Ivo R. Winter Cape Rouge Petit de Grat Petit de Grat 14 Bay Street Richmond County Richmond County NS B0E 1K0 PO Box 180 March 1-2012 Arichat NS B0E 1A0 March 21-2012 - (6m)

PRITCHARD, Hilda Jessie Stewart Bruce Pritchard (Ex) Lester R. Pyne Calgary, Alberta 243225 R.R. 31A 194 Caledonia Road February 27-2012 Calgary AB T3Z 3L5 Dartmouth NS B2X 1L4 March 21-2012 - (6m)

RIPLEY, Donald Clair Peter Ripley (Ex) Peter E. Belliveau Upper Nappan, Cumberland County c/o Peter E. Belliveau PO Box 545 March 8-2012 PO Box 545 Amherst NS B4H 4A1 Amherst NS B4H 4A1 March 21-2012 - (6m)

ROBICHAUD, Marc Andre Marie-Colombe Robichaud (Ex) Gerard N. Pothier Meteghan Centre, Digby County c/o Gerard N. Pothier PO Box 57 February 23-2012 PO Box 57 Church Point NS B0W 1M0 Church Point NS B0W 1M0 March 21-2012 - (6m)

SCOTT, John Hugh Sherry Annette Scott (Ex) Martin W. Jones Halifax, Halifax Regional Municipality 114 Spider Lake Road Russell Piggott Jones March 8-2012 Waverley NS B2R 1Z4 44 Portland Street, Suite 500 PO Box 913 Dartmouth NS B2Y 3Z6 March 21-2012 - (6m)

SMITH, Alice May Elroy Wayne Smith (Ex) Alan C. MacLean Hilden, Colchester County 1167 Highway No. 2 Patterson Law March 6-2012 Hilden NS B0N 1C0 10 Church Street PO Box 1068 Truro NS B2N 5B9 March 21-2012 - (6m)

© NS Office of the Royal Gazette. Web version. 462 The Royal Gazette, Wednesday, March 21, 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 SOMERS, Mary Annette Cordelia Marie Somers (Ex) David Muise, QC Sydney, Cape Breton Regional 6 Nelson Drive PO Box 79, Pier Postal Stn Municipality Lower Sackville NS B4C 1Z7 Sydney NS B1N 3B1 March 7-2012 March 21-2012 - (6m)

TAYLOR, Dorothy Eileen Joanne Elizabeth Harvie (Ex) James E. Dewar, QC Kingsport, Kings County c/o James E. Dewar, QC Taylor MacLellan Cochrane March 2-2012 Taylor MacLellan Cochrane 50 Cornwallis Street 50 Cornwallis Street Kentville NS B4N 2E4 Kentville NS B4N 2E4 March 21-2012 - (6m)

WEBB, Bernice Margaret Raymond Carpenter Daniel J. MacIsaac South River Road, Antigonish County 1318 Cape Jack Road 30 Church Street March 6-2012 Antigonish County NS B0H 1P0 PO Box 1478 and William S. DeYoung Antigonish NS B2G 2L7 646 Taylors Road March 21-2012 - (6m) Antigonish County NS B2G 2L4 (Exs)

WHITE, Nellie Barbara A. Miller David C. Melnick Halifax, Halifax Regional Municipality 1 View Royal Drive Melnick Doll Condran March 13-2012 Herring Cove NS B3V 1J1 1160 Bedford Highway, Suite 302 and Peter L. White Bedford NS B4A 1C1 410 Glenrise Avenue March 21-2012 - (6m) Beaver Bank NS B4E 1M3 (Exs)

WILSON, Brenda Doreen Dorothy E. MacMillan (Ex) Jack A. Innes, QC Halifax, Halifax Regional Municipality 30 Waterfront Drive, Unit 103 McInnes Cooper February 27-2012 Bedford NS B4A 4H2 1300-1969 Upper Water Street Purdy’s Wharf Tower II PO Box 730 Halifax NS B3J 2V1 March 21-2012 - (6m)

WOOD, Ross Arlen Janet E. Stephens (Ex) Stephen J. Topshee Truro, Colchester County 77 Willow Street, Apt. 12 710 Prince Street March 9-2012 Truro NS B2N 4Z7 PO Box 1128 Truro NS B2N 5H1 March 21-2012 - (6m)

WRIGHT, Ronald Kenneth Ronald Stephen Wright (Ad) S. Charles Facey, QC Westville, Pictou County c/o S. Charles Facey, QC PO Box 610 March 7-2012 PO Box 610 Westville NS B0K 2A0 Westville NS B0K 2A0 March 21-2012 - (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)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 21, 2012 463 Estate Name Date of First Insertion

ADAMS, Clayton Lemuel ...... February 22-2012 ADAMS, Norman Roderick ...... February 15-2012 ADAMS, William John ...... December 14-2011 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 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 BARKHOUSE, Oral Doyle Roy ...... September 28-2011 BARNETT, Fred Auston ...... November 2-2011 BARNHILL, Blanche M...... January 18-2012 BARRETT, Bennett Valentine ...... October 12-2011 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 BERNARD, Mary Evangeline...... September 21-2011 BERRY, Lawrence...... October 5-2011

© NS Office of the Royal Gazette. Web version. 464 The Royal Gazette, Wednesday, March 21, 2012 Estate Name Date of First Insertion

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 BILTON, Alexandria (McLellan) ...... November 2-2011 BINGLEY, Dorothy Mabel...... February 15-2012 BIRRETTE, Albert Francis ...... October 19-2011 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 BOOMGAARS, Aleida Marie ...... December 7-2011 BOSS, Hilton Ace ...... February 8-2012 BOUDREAU, Amedee W...... October 5-2011 BOURGEOIS, Ephraim K...... February 22-2012 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, Allan Herbert, Sr...... September 28-2011 BRANNEN, Robert Clarence ...... November 30-2011 BRATHWAITE, Frank ...... December 21-2011 BREEN, Michael Charles ...... November 30-2011 BRIGGS, Jean Roberts ...... September 28-2011 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

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 21, 2012 465 Estate Name Date of First Insertion

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, Austin-Emile (referred to in the Will as Archbishop Austin Emile Burke) ...... September 28-2011 BURKE, Leonard...... February 15-2012 BURKE, Margaret Josephine...... September 21-2011 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 CAMERON, Evelyn Catherine ...... November 9-2011 CAMERON, Helen Flo ...... October 5-2011 CAMERON, James Aubrey...... February 1-2012 CAMERON, Mary E...... September 28-2011 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, 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 CARPENTER, Allan T...... September 28-2011 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

© NS Office of the Royal Gazette. Web version. 466 The Royal Gazette, Wednesday, March 21, 2012 Estate Name Date of First Insertion

CHETWYND, Elsie Bertha ...... January 25-2012 CHIASSON, William Joseph ...... February 1-2012 CHISHOLM, Katharina...... January 11-2012 CHRISTIE, Mary Jane...... September 28-2011 CHURCH, Murray Gordon ...... March 14-2012 CHURCHILL, Bernard Henry...... November 30-2011 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 COCHRANE, Margaret Dorothy...... September 28-2011 COFFEY, Wilma Louise...... February 15-2012 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 CONNORS, Brenda Joyce ...... December 14-2011 CONRAD, Bruce Lemuel ...... November 16-2011 CONRAD, Florence Ethel...... February 29-2012 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 COOPER, Thomas Roy...... September 21-2011 COPPELL, Evelyn Winnifred ...... October 19-2011 CORBETT, Darrell Eugene ...... December 28-2011 CORBETT, Melvin Chesley ...... September 21-2011 CORBETT, William Aloysius ...... February 15-2012 CORKRAN, Elizabeth Helen “Betty” Lisson...... November 23-2011 CORKUM, Julia Louise...... October 5-2011 CORKUM, Lee David...... February 22-2012 CORKUM, Maxwell Fred Leopold ...... September 28-2011 CORNELL, Gladys Audrey ...... October 26-2011 CORNETT, Florence Amelia ...... October 19-2011 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

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 21, 2012 467 Estate Name Date of First Insertion

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, 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, Owen Malcolm ...... November 16-2011 DAVIS, Walter Bruce ...... October 5-2011 DAVISON, Grant Ralph ...... September 28-2011 DAWES, Lillian Marguerite ...... October 26-2011 DEAN, Karam...... March 14-2012 DeBAIE, Frances Elizabeth...... December 14-2011 DECOSTE, Paula Janet Wood...... December 21-2011 DeELL, Amy Laila ...... December 14-2011 DELANEY, Michael Vincent ...... September 28-2011 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, Raymond Leo ...... September 28-2011 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, Howard James (a.k.a. James Howard Dickie) ...... October 12-2011 DIGDON, Agatha Amelia ...... March 7-2012 DIGDON, Roy Walton ...... February 15-2012 DILLMAN, David Arthur ...... September 21-2011 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

© NS Office of the Royal Gazette. Web version. 468 The Royal Gazette, Wednesday, March 21, 2012 Estate Name Date of First Insertion

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 DUNCAN, Donald McCrea ...... March 7-2012 DUNCAN, Thelma Elsie ...... February 1-2012 DUNHAM, Claude E...... November 9-2011 DUNHAM, Peter Lodge ...... January 4-2012 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, Nancy Joan ...... October 12-2011 ELLIS, Marjorie Martha ...... October 5-2011 ELLIS, Robert Malcolm ...... November 30-2011 ELTVIK, Mary Anne ...... September 21-2011 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 EVANS, Geraldine Theresa ...... January 18-2012 FALCONER, William ...... February 29-2012 FANCEY, Everett Spurgeon ...... February 29-2012 FANNING, James Daniel ...... October 5-2011 FANNING, Lester Carl ...... September 28-2011

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 21, 2012 469 Estate Name Date of First Insertion

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 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 FORAN, Bernice Elizabeth (one month estate)...... February 29-2012 FORGERON, Carl Thomas (a.k.a. Thomas Carl Forgeron) ...... October 5-2011 FORREST, Arthur A...... December 28-2011 FORSYTHE, Bonnie Wandalee ...... October 19-2011 FOSTER, Estelle Marie...... February 29-2012 FOWLER, John Robert ...... December 28-2011 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 GALLEY, Josephine Doris ...... September 28-2011 GAMMON, Beverly ...... February 15-2012 GARDEN, Darryl Alfred...... November 2-2011 GARDNER, Eileen Mary ...... January 11-2012 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 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

© NS Office of the Royal Gazette. Web version. 470 The Royal Gazette, Wednesday, March 21, 2012 Estate Name Date of First Insertion

GILLIS, Mary Geraldine...... October 12-2011 GILLIS, Sylvester ...... February 22-2012 GIVEN, Amy...... March 14-2012 GOODSTEIN, Edward ...... November 16-2011 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 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 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 GREENE, George William ...... September 28-2011 GRIFFIN, Mary Gertrude ...... February 8-2012 GUERNSEY, Duane Livingston...... September 21-2011 GUNN, Donald Allison ...... November 16-2011 HAGAR, Gladys Patricia ...... September 21-2011 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 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, Arnold Formann ...... September 28-2011 HANSEN, Hazel Bernadette ...... November 23-2011 HANSEN, Janet Elizabeth ...... December 7-2011 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 HARRIS, Waldo Dalton ...... September 28-2011 HARRISON, James Donald ...... December 7-2011 HART, Lorraine Brenda ...... October 5-2011 HARTLEN, Carl Everett ...... February 1-2012

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 21, 2012 471 Estate Name Date of First Insertion

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 HEMEON, Anthony ...... September 28-2011 HENDSBEE, Albert Lewis ...... October 26-2011 HENDSBEE, Robert Clayton ...... September 28-2011 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 HILTON, Russell James ...... September 21-2011 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 HINES, Ann Bernice...... September 21-2011 HINKLEY, David Myles...... January 11-2012 HOLLAND, Anita Mary ...... December 28-2011 HOLLAND, Arthur Grant ...... February 1-2012 HOLLIDAY, Marjorie Ellis ...... September 28-2011 HOLLOWAY, Mary Margaret ...... November 23-2011 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 HOWLETT, James Garfield ...... September 21-2011 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, Reginald Duncan...... December 7-2011 HUNTER, R. Christine M...... October 12-2011

© NS Office of the Royal Gazette. Web version. 472 The Royal Gazette, Wednesday, March 21, 2012 Estate Name Date of First Insertion

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 JAMES, Amanda Eve ...... September 28-2011 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 JEWELL, Leia Bettina ...... September 21-2011 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 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 KAULBACK, Clarence Leon ...... September 28-2011 KAWALSKI, Dana Charles...... February 22-2012 KEATING, Collins Abner ...... September 28-2011 KEDDY, Gladys Viola ...... October 5-2011 KEDDY, Harry MacKay ...... September 28-2011 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, Florence (Flora) Ann ...... September 21-2011 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

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 21, 2012 473 Estate Name Date of First Insertion

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 KYNOCK, Glendon Russell ...... September 28-2011 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 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 LANN, Peter Winston ...... January 18-2012 LANTZ, Murray Ivan ...... December 7-2011 LATTER, Roy Bertrum ...... February 15-2012 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, 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 LEMOINE, George Frederick...... September 28-2011 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 LINTON, Ray Bedford ...... September 21-2011 LIVELY, Blenus Blake...... November 2-2011 LIVINGSTONE, Georgia Pearl...... March 7-2012

© NS Office of the Royal Gazette. Web version. 474 The Royal Gazette, Wednesday, March 21, 2012 Estate Name Date of First Insertion

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, Alexander Donald ...... September 28-2011 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, Donald Robbins ...... September 28-2011 MacDONALD, Edwin Alexander, Sr...... February 8-2012 MacDONALD, Evelyn ...... February 8-2012 MacDONALD, Goldie Blanche ...... September 21-2011 MacDONALD, Irene ...... December 7-2011 MacDONALD, John Alexander ...... September 28-2011 MacDONALD, John Wesley ...... January 25-2012 MacDONALD, Kathleen Marion ...... January 11-2012 MacDONALD, Lloyd Stephen ...... October 12-2011 MacDONALD, Mabel ...... January 18-2012 MacDONALD, Marjorie Frances ...... January 25-2012 MacDONALD, Martha June ...... December 28-2011 MacDONALD, Mary Ellen ...... September 21-2011 MacDONALD, Mary Paulette ...... February 29-2012 MacDONALD, Mary Thelma ...... September 28-2011 MacDONALD, Rev. Anthony J...... October 12-2011 MacDONALD, Shirley Elizabeth ...... March 14-2012 MacDONALD, Teresa Isobel ...... October 26-2011 MacDONALD, Theresa ...... September 28-2011 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

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 21, 2012 475 Estate Name Date of First Insertion

MacEACHERN, John Duncan ...... October 5-2011 MacEACHERN, John Finlay ...... January 4-2012 MacEACHERN, Mary Catherine...... October 5-2011 MacFARLANE, Walter Grant...... October 12-2011 MacGILLIVARY, Herbert...... September 28-2011 MacGILLIVRAY, Delia Genevieve ...... November 23-2011 MacINNES, Marjorie Altha...... November 16-2011 MacINNIS, Laura Mae ...... January 4-2012 MacINNIS, Martha Marie ...... October 5-2011 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, Shirley C...... December 21-2011 MacKENZIE, William Hugh ...... November 2-2011 MacKINNON, Kelly Dawn ...... September 21-2011 MacKINNON, Marguerite Ruth ...... October 26-2011 MacKINNON, Reverend Alexander ...... September 21-2011 MacKINNON, Rose Marie (a.k.a. Rosemary MacKinnon) ...... November 2-2011 MacKINNON, William Neil (a.k.a. Neil MacKinnon) ...... January 25-2012 MacKNIGHT, Lois Irene...... February 29-2012 MacLEAN, Alfred James...... February 8-2012 MacLEAN, Charles Neil ...... March 7-2012 MacLEAN, Frances Lydia May...... October 26-2011 MacLEAN, Marion Stella ...... November 23-2011 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 MacMILLAN, Roy Pringle ...... September 28-2011 MacNEIL, Donald John...... September 21-2011 MacNEIL, Ellen Marie ...... December 28-2011 MacNEIL, John B...... March 7-2012 MacNEIL, John Joseph ...... December 7-2011 MacNEIL, Margaret Theresa...... February 1-2012 MacNEIL, Russell Kenneth...... September 21-2011 MacNEIL, Sandra Marie ...... September 21-2011 MacPHEE, Larry John...... March 7-2012

© NS Office of the Royal Gazette. Web version. 476 The Royal Gazette, Wednesday, March 21, 2012 Estate Name Date of First Insertion

MacPHERSON, Fraser Allan...... September 28-2011 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 MacWILLIAM, James Brian...... September 28-2011 MADER, Margaret ...... February 15-2012 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, Walter Leroy...... March 7-2012 MANNETTE, Mary Rose ...... November 23-2011 MANTHORNE, Lena Blanche ...... September 21-2011 MARSHALL, Nellie Marie ...... February 29-2012 MARSHALL, Phyllis Joan ...... January 25-2012 MARSHALL, Thomas Emmett...... November 16-2011 MARTINS, Olympio Dapiedade Jesus ...... October 12-2011 MATHESON, Olive May ...... October 19-2011 MATHESON, Sarah ...... October 5-2011 MATTHEWS, Catherine Elvira...... November 9-2011 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 McLEAN, Gerald...... September 21-2011 McLELLAN, Garnet L...... September 28-2011 McLEOD, Merle R...... February 29-2012 McLEOD, Ruth ...... September 21-2011 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

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 21, 2012 477 Estate Name Date of First Insertion

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 MERCER, Rhodes David ...... September 21-2011 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 MILKS, Robert William ...... September 28-2011 MILLER, Muriel Christine ...... October 19-2011 MILLER, Velma Lilian ...... March 7-2012 MILLS, Azora Leona...... February 1-2012 MILNER, Hartley M...... September 28-2011 MINNIKIN, June Florine...... December 14-2011 MITCHELL, Roberrt Benvie ...... February 15-2012 MITCHELL, Sylvia Elaine ...... October 26-2011 MOFFATT, Lawrence Arthur...... February 8-2012 MOMBOURQUETTE, Pearle Kathleen ...... November 30-2011 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, Jean Anne ...... September 21-2011 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 MORVAN, Henry Alexander ...... September 21-2011 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, Janet (Jeanette) ...... September 21-2011

© NS Office of the Royal Gazette. Web version. 478 The Royal Gazette, Wednesday, March 21, 2012 Estate Name Date of First Insertion

MUISE, Mary Elizabeth ...... September 21-2011 MUISE, Peter George ...... December 21-2011 MUNRO-LYNCH, Shirley Annette...... February 15-2012 MURPHY, Elsie Jean ...... November 30-2011 MURPHY, Jason Lloyd...... December 21-2011 MURPHY, John Bernard ...... September 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, Esther May ...... September 28-2011 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 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 OICKLE, Donald Nelson...... September 28-2011 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

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 21, 2012 479 Estate Name Date of First Insertion

PARKER, Cecelia “Midge”...... December 21-2011 PARKER, Jean (a.k.a. Jennie Parker) ...... September 21-2011 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 PEACH, Norma Joan...... September 28-2011 PEART, William Daniel ...... November 30-2011 PENNEY, Milton ...... October 19-2011 PENNY, Henrietta ...... January 25-2012 PERRY, Bernadine M...... November 23-2011 PERRY, George Phillip ...... September 28-2011 PERRY, Lorraine Fay ...... February 8-2012 PERRY, Mark Anthony Stanley ...... February 29-2012 PETE, Raymond Thomas ...... September 21-2011 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 PLUMMER, Arthur Gordon ...... September 28-2011 POIRIER, Joseph T...... November 2-2011 POOLE, Fay Marie ...... November 2-2011 POOLE, John Samuel ...... November 30-2011 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 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

© NS Office of the Royal Gazette. Web version. 480 The Royal Gazette, Wednesday, March 21, 2012 Estate Name Date of First Insertion

PUTNAM, Helen Mae...... February 22-2012 RAFUSE, Kay...... December 21-2011 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 RICE, Marion Gertrude...... September 28-2011 RICHARD, Alice...... November 30-2011 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 ROBINSON, Barbara C...... November 2-2011 ROBINSON, Boyd Percy...... September 28-2011 ROBINSON, James Gordon ...... September 21-2011 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, Kevin Robert ...... January 4-2012 ROGERS, Reta Grace ...... September 28-2011 ROLLMANN, Gunther ...... February 1-2012 ROSE, Allan ...... November 16-2011 ROSE, Ian Charles...... September 21-2011 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

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 21, 2012 481 Estate Name Date of First Insertion

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, 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 SKINNER, James Maxwell Richardson ...... November 30-2011 SKINNER, Patricia Beatrice ...... December 21-2011 SLATER, Joseph Garfield...... September 28-2011 SLATER, Myrna Eileen...... January 18-2012 SLAUNWHITE, Marie Anne ...... February 22-2012 SMAGGUS, Jean Edna ...... September 28-2011 SMART, Beverly Claire Tucker ...... October 26-2011 SMICER, Ivan Leo ...... October 26-2011 SMITH, Allan Michael ...... November 30-2011 SMITH, David Murray ...... January 25-2012 SMITH, Everett Murray...... September 28-2011 SMITH, Faye Elizabeth...... February 1-2012 SMITH, Gladys Mae ...... September 21-2011 SMITH, Helen Shirley...... February 29-2012 SMITH, Ingeborg Erna ...... February 29-2012 SMITH, Joan Marion...... November 23-2011

© NS Office of the Royal Gazette. Web version. 482 The Royal Gazette, Wednesday, March 21, 2012 Estate Name Date of First Insertion

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 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 STEELE, John Gordon Bentley ...... September 21-2011 STEEVES, Doris Irene ...... January 11-2012 STEPHEN, Glenna...... March 14-2012 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 SURETTE, Inge Edna ...... October 12-2011 SUTHERLAND, Carolyn Ann ...... November 2-2011 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 SWIM, Leona Gertrude...... September 28-2011 SWINAMER, Herman Clarrie...... January 4-2012 SWINAMER, Olive Effie ...... December 14-2011 TAMLYN, John Beverly ...... January 25-2012 TANNER, Harry Burton ...... December 14-2011 TANNER, Ivan William ...... March 7-2012 TANNER, John David ...... November 23-2011 TATE, Robert Somers...... February 8-2012

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 21, 2012 483 Estate Name Date of First Insertion

TAYLOR, Eileen Marie...... December 14-2011 TAYLOR, Joyce Lilian ...... October 26-2011 TEAL, Norman Amos ...... March 14-2012 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 TUMBLIN, Sandra M...... September 21-2011 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 URQUHART, Linda Gail ...... November 2-2011 URQUHART, M. Catherine (aka Mary Catherine Urquhart) ...... December 14-2011 VALENTINE, Sheila...... September 21-2011 VAN DE SANDE, David Adrian ...... September 21-2011 VAN ROSSUM, Elizabeth Wilhelmina Petronella ...... February 8-2012 VAN’T VELD, Henrietta ...... November 23-2011 VANAUDENHOVE, Julien George ...... September 28-2011 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 VEINOTTE, Mary Catherine ...... September 28-2011 VIHOS, Mary...... February 29-2012 VON BRAUN, Shirley Frances ...... March 14-2012 VOUTIER, David Frederick ...... January 4-2012 WAGSTAFF, Donald Ernest...... November 9-2011 WALKER, Alfred Lawrence (named in the Will as M. Alfred Walker) ...... February 15-2012

© NS Office of the Royal Gazette. Web version. 484 The Royal Gazette, Wednesday, March 21, 2012 Estate Name Date of First Insertion

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, Olive Jean...... September 21-2011 WEBBER, Valerie Dale...... September 21-2011 WEHMEYER, Marion...... February 1-2012 WEIR, Marion Christene...... December 14-2011 WELSH, Gordon John ...... October 26-2011 WELT, William E ...... December 21-2011 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 WHITNEY, Lewis F...... December 14-2011 WHYNOT, Lincoln Floyd ...... March 7-2012 WHYNOT, Margaret Marjorie ...... February 15-2012 WICKENS, Douglas Ward ...... November 2-2011 WILD, Kenneth Charles ...... February 8-2012 WILE, Rowena Grace ...... September 21-2011 WILKINSON, Kenneth...... November 30-2011 WILKINSON, Marion Elizabeth...... January 11-2012 WILKINSON, Neil R. E...... September 21-2011 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, 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

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 21, 2012 485 Estate Name Date of First Insertion

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 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, Mary Louise ...... September 28-2011 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

INDEX OF NOTICES MARCH 21, 2012 ISSUE

Change of Name Act: Motor Carrier Act: Sheryl Bernice Delorey ...... 455 Backroads Canada Corporation...... 451 Landon Mackenzie Scott Hardy ...... 455 Cape Breton Victoria Regional School Board .....452 Emmanuel Mbe-Makia Nfonoyim ...... 455 Murphy Sailing Tours Limited ...... 452/53 Trius Tours Ltd...... 455 Companies Act: Amberwood International Corporation ...... 453 Probate Act: Arcsight Canada Co...... 453 Estate notices (first time)...... 457 B & G Holdings Limited...... 453 Delaware North & Plaza Gaming ULC ...... 454 K&O Scotia Corporation...... 454 Lanworks Technologies Company ...... 454 SECOND OR SUBSEQUENT TIME NOTICES R.J. Logan, Limited...... 454 RSCAN Corporation ...... 454 Probate Act: Sluice Point Lady Fisheries Limited ...... 454 Estate notices...... 462 Land Registration Act: PID 25221235 (76 Victoria Street, Parrsboro) .... 451 PID 60269578 (Stanley Section) ...... 451

© NS Office of the Royal Gazette. Web version. 486 The Royal Gazette, Wednesday, March 21, 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.