<<

Published by Authority PART 1 VOLUME 217, NO. 34

HALIFAX, NOVA SCOTIA, WEDNESDAY, AUGUST 20, 2008

A certified copy of an Order in Council Certified to be a true copy dated August 19, 2008 sgd: R. C. Fowler R. C. Fowler 2008-435 Clerk of the Executive Council

The Governor in Council is pleased to appoint, Notice of Voluntary Winding Up and Dissolution confirm and ratify the actions of the following Co-operative Associations Act Ministers: To be Acting Minister of Community Services, As required by the Co-operative Associations Act, Acting Minister of Communications Nova Scotia and Section 44, Chapter 98 of the Revised Statutes 1989, Acting Minister responsible for the Disabled amended 2001 and proclaimed in 2002, take notice Persons’ Commission Act, and to be responsible for that Concession Co-operative Limited, ID# 1354657 any and all other duties assigned to that Minister has held a membership meeting and has passed a from 8:00 a.m., Friday, August 22, 2008 until special resolution to wind up and dissolve. Monday, September 1, 2008: the Honourable Chris Take notice that this association will be struck d’Entremont; from the Register of Joint Stock Companies not sooner To be Acting Minister of Community Services, than one month from the date of this publication, and Acting Minister of Communications Nova Scotia and the association will be dissolved unless cause is Acting Minister responsible for the Disabled shown to the contrary. Persons’ Commission Act, and to be responsible for any and all other duties assigned to that Minister Ronald Skibbens from Tuesday, September 2, 2008 until Saturday, Inspector of Co-operatives September 6, 2008: the Honourable Mark Parent; To be Acting Minister of Community Services, IN THE MATTER OF: The Companies Act, Acting Minister of Communications Nova Scotia and R.S.N.S., 1989, c. 81, Section 137, Acting Minister responsible for the Disabled - and - Persons’ Commission Act, and to be responsible for IN THE MATTER OF: The Petition of any and all other duties assigned to that Minister 1044049 Nova Scotia Limited for Leave to from Sunday, September 7, 2008 until 8:00 a.m., Surrender its Certificate of Incorporation Tuesday, September 9, 2008: the Honourable Len Goucher; NOTICE To be Acting Minister of Health Promotion and Protection, Acting Minister of African Nova Scotian 1044049 NOVA SCOTIA LIMITED, a body Affairs and Acting Minister of Volunteerism and to corporate, with registered office in New Glasgow, be responsible for any and all other duties assigned County of Pictou, Province of Nova Scotia, hereby to that Minister from 6:00 a.m., Wednesday, gives notice that it intends to apply to the Registrar of September 3, 2008 until 9:00 p.m., Friday, Joint Stock Companies of the Province of Nova Scotia September 5, 2008: the Honourable Angus for leave to surrender its Certificate of Incorporation MacIsaac; and and leave to have its name struck from the Company’s To be Acting Minister of Natural Resources from Register, pursuant to the provisions of Section 137 of approximately 4:00 p.m., Saturday, September 6, the Companies Act. 2008 until approximately 9:00 p.m., Sunday, September 14, 2008: the Honourable Brooke Taylor. DATED at Truro, Nova Scotia, this 14th day of August, 2008.

© NS Office of the Royal Gazette. Web version. 1455 1456 The Royal Gazette, Wednesday, August 20, 2008

George L. White, QC DATED the 14th day of August, 2008. Patterson Law 10 Church Street, PO Box 1068 Jerome T. Langille Truro NS B2N 5B9 Archibald, Morley Telephone: 902-897-2000; Fax: 902-893-3071 55 Church Street, PO Box 548 Solicitor for 1044049 Nova Scotia Limited Amherst, Nova Scotia B4H 4A1 Solicitor for National Specialty Company Ltd. 1805 August 20-2008 1809 August 20-2008 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; IN THE MATTER OF: The Companies Act, - and - Chapter 81, R.S.N.S. 1989, as amended IN THE MATTER OF: An Application by - and - 3036243 Nova Scotia Company for Leave to IN THE MATTER OF: The Application by Surrender its Certificate of Incorporation RAM Holdings Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that 3036243 Nova Scotia Company intends to make an application to NOTICE the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. RAM Holdings Limited hereby gives notice pursuant to the provisions of Section 137 of the DATED this August 20, 2008. Companies Act that it intends to make application to the Nova Scotia Registrar of Joint Stock Companies for Charles S. Reagh / Stewart McKelvey leave to surrender its Certificate of Incorporation. Solicitor for 3036243 Nova Scotia Company DATED the 14th day of August, 2008. 1850 August 20-2008 Jerome T. Langille IN THE MATTER OF: The Companies Act, Archibald, Morley Chapter 81, R.S.N.S., 1989, as amended; 55 Church Street, PO Box 548 - and - Amherst, Nova Scotia B4H 4A1 IN THE MATTER OF: An Application by Solicitor for RAM Holdings Limited Coldbrook Investments Limited for Leave to Surrender its Certificate of Incorporation 1806 August 20-2008

NOTICE IS HEREBY GIVEN that Coldbrook IN THE MATTER OF: The Companies Act, Investments Limited intends to make an application Chapter 81, R.S.N.S., 1989, as amended; to the Registrar of Joint Stock Companies for leave - and - to surrender its Certificate of Incorporation. IN THE MATTER OF: An Application by Head Office Holdings Inc. for Leave DATED August 13, 2008. to Surrender its Certificate of Incorporation

Alison Scott Butler, QC NOTICE IS HEREBY GIVEN that Stellarton Head Solicitor for Coldbrook Investments Limited Office Holdings Inc. intends to make an application to the Registrar of Joint Stock Companies for leave to 1832 August 20-2008 surrender its Certificate of Incorporation.

IN THE MATTER OF: The Companies Act, DATED this August 20, 2008. Chapter 81, R.S.N.S. 1989, as amended - and - J. Corinne Boudreau IN THE MATTER OF: The Application by Stewart McKelvey National Specialty Company Ltd. for Leave Solicitor for Stellarton Head Office Holdings Inc. to Surrender its Certificate of Incorporation 1807 August 20-2008 NOTICE

NATIONAL SPECIALTY COMPANY LTD. hereby FORM A gives notice pursuant to the provisions of Section 137 of the Companies Act that it intends to make CHANGE OF NAME ACT application to the Nova Scotia Registrar of Joint Notice of Application for Change of Name Stock Companies for leave to surrender its Certificate of Incorporation. NOTICE is hereby given that an application will be made to the Registrar General for a change of name,

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, August 20, 2008 1457 pursuant to the provisions of the Change of Name CHANGE OF NAME ACT Act, by me: Cheryl-Ann Neil of 4364 Hwy 215, Noel Notice of Application for Change of Name in Hants County, in the Province of Nova Scotia as follows: NOTICE is hereby given that an application will be made to the Registrar General for a change of name, To change my minor unmarried child’s name from pursuant to the provisions of the Change of Name Act, Joshua Osborn Brittain to Joshua Osborn Mabie. by me: Turajeva Malika Saidulaeva of 30 Ridgevalley Road in Halifax, in the Province of Nova Scotia as DATED this 21st day of April, 2008. follows:

Cheryl-Ann Neil To change my minor unmarried child’s name from (Signature of Applicant) Khalitov-Turajev to Turajev.

1820 August 20-2008 DATED this 20th day of August, 2008.

FORM A Turajeva Malika Saidulaeva (Signature of Applicant) CHANGE OF NAME ACT Notice of Application for Change of Name 1849 August 20-2008

NOTICE is hereby given that an application will FORM A be made to the Registrar General for a change of name, pursuant to the provisions of the Change of CHANGE OF NAME ACT Name Act, by me: Zachary Steven Dennis of 58 Notice of Application for Change of Name Deerview Crescent in Truro, in the Province of Nova Scotia as follows: NOTICE is hereby given that an application will be made to the Registrar General for a change of name, To change my name from Zachary Steven Dennis to pursuant to the provisions of the Change of Name Act, Zachary Ian Walker-Hiltz. by me: Diane Rowe of 22 Maynard Street in Dartmouth, in the Province of Nova Scotia as follows: DATED this 16th day of August, 2008. To change my minor unmarried child’s name from Zach Hiltz Elijah James Rowe Malone to Elijah James Malone (Signature of Applicant) Rowe.

1848 August 20-2008 DATED this 18th day of August, 2008.

FORM A Diane Rowe (Signature of Applicant) CHANGE OF NAME ACT Notice of Application for Change of Name 1851 August 20-2008

NOTICE is hereby given that an application will FORM A be made to the Registrar General for a change of name, pursuant to the provisions of the Change of CHANGE OF NAME ACT Name Act, by me: Holly Jane Isadore of 2 Sugar Notice of Application for Change of Name Bush Road in Wagmatcook, in the Province of Nova Scotia as follows: NOTICE is hereby given that an application will be made to the Registrar General for a change of name, To change my minor unmarried child’s name from pursuant to the provisions of the Change of Name Act, Curtis Tyrone Gabriel Isadore to Curtis Tyrone by me: Jay Corey Onfrechuk of 10 Stonehaven Road Gabriel Bernard. in Halifax, in the Province of Nova Scotia as follows:

DATED this 11th day of August, 2008. To change my name from Jay Corey Onfrechuk to Jay Corey Dahl-Onfrechuk. Holly Isadore (Signature of Applicant) DATED this 5th day of August, 2008.

1833 August 20-2008 Jay Onfrechuk (Signature of Applicant) FORM A 1825 August 20-2008

© NS Office of the Royal Gazette. Web version. 1458 The Royal Gazette, Wednesday, August 20, 2008

FORM A Kathleen Harvey (Signature of Applicant) CHANGE OF NAME ACT Notice of Application for Change of Name 1819 August 20-2008

NOTICE is hereby given that an application will VITAL STATISTICS be made to the Registrar General for a change of CHANGE OF NAME NOTIFICATIONS name, pursuant to the provisions of the Change of FOR THE MONTH OF JULY 2008 Name Act, by me: Michael John Howard Bryson of 2543 Oxford Street in Halifax, in the Province of This is to certify that on July 7, 2008 at 9:40 in the Nova Scotia as follows: forenoon change was made under the provisions of The Change of Name Act for the following individual: To change my minor unmarried child’s name from From: KELLY JESSIKA NANCY JACKSON To: Lin Yan Qun to Emma Lin Yan Bryson. KELLY JESSIKA NANCY COMEAU-JACKSON Born August 3, 1991, at YARMOUTH, NOVA SCOTIA DATED this 11th day of August, 2008. This is to certify that on July 7, 2008 at 9:40 in the Michael Bryson forenoon change was made under the provisions of (Signature of Applicant) The Change of Name Act for the following individual: From: KELSY LORRAINE JACKSON To: KELSY 1818 August 20-2008 MARY JENNY COMEAU-JACKSON Born November 9, 1993, at EDMONTON, ALBERTA FORM A This is to certify that on July 7, 2008 at 10:21 in the CHANGE OF NAME ACT forenoon change was made under the provisions of Notice of Application for Change of Name The Change of Name Act for the following individual: From: FANNY GUREVITCH (NOW TAYLOR) To: NOTICE is hereby given that an application will FRANCES GUREVITCH (NOW TAYLOR) Born April 1, be made to the Registrar General for a change of 1958, at , name, pursuant to the provisions of the Change of Name Act, by me: Linda Marie Kendall of 426 This is to certify that on July 7, 2008 at 10:31 in the Seaview Drive in North Sydney, in the Province of forenoon change was made under the provisions of Nova Scotia as follows: The Change of Name Act for the following individual: From: KUEI YU LIAO To: YIN-YIH JASON LIAO To change my minor unmarried child’s name from Born May 10, 1995, at TAIPEI, TAIWAN, R. O. C. Haley Marie Senior to Haley Marie Kendall. This is to certify that on July 7, 2008 at 10:44 in the DATED this 13th day of August, 2008. forenoon change was made under the provisions of The Change of Name Act for the following individual: Linda Kendall From: KID LENA MALIN JANSSON To: MALIN KID (Signature of Applicant) LENA FARRELL Born May 23, 1980, at FALUN, DALARMA, SWEDEN 1834 August 20-2008 This is to certify that on July 7, 2008 at 11:09 in the FORM A forenoon change was made under the provisions of The Change of Name Act for the following individual: CHANGE OF NAME ACT From: MITCHELL ARTHUR GORDON SMITH To: Notice of Application for Change of Name MITCHELL ARTHUR GORDON PALMATER Born May 6, 1992, at FREDERICTON, NEW BRUNSWICK NOTICE is hereby given that an application will be made to the Registrar General for a change of This is to certify that on July 7, 2008 at 11:09 in the name, pursuant to the provisions of the Change of forenoon change was made under the provisions of Name Act, by me: Kathleen Ann Harvey of 2 Colby The Change of Name Act for the following individual: Drive in Dartmouth, in the Province of Nova Scotia From: JEREMY DYLAN FRANK SMITH To: as follows: JEREMY DYLAN FRANK PALMATER Born February 16, 1994, at FREDERICTON, NEW BRUNSWICK To change my minor unmarried child’s name from Juliette Sara-Kate Young to Juliette Sara-Kate This is to certify that on July 7, 2008 at 11:24 in the Harvey. forenoon change was made under the provisions of The Change of Name Act for the following individual: DATED this 15th day of August, 2008. From: WYATT ALBERT RACKHAM To: WYATT ALBERT CARPENTIER Born September 5, 1999, at YARMOUTH, NOVA SCOTIA

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, August 20, 2008 1459

This is to certify that on July 7, 2008 at 11:37 in This is to certify that on July 7, 2008 at 14:47 in the the forenoon change was made under the provisions afternoon change was made under the provisions of of The Change of Name Act for the following The Change of Name Act for the following individual: individual: From: CAITLIN JANE CREASER To: CAITLIN From: KALKIDAN GERALD HERMAN BURKE To: JANE KINLEY CREASER Born March 18, 1989, at KAYLEIGH KALKIDAN BURKE Born December 16, LUNENBURG, NOVA SCOTIA 2004, at DAWRO, ETHIOPIA This is to certify that on July 7, 2008 at 15:16 in the This is to certify that on July 7, 2008 at 11:37 in afternoon change was made under the provisions of the forenoon change was made under the provisions The Change of Name Act for the following individual: of The Change of Name Act for the following From: BYUNG CHAN CHOI To: CHAN CHOI Born individual: July 23, 1986, at SEOUL, SOUTH KOREA From: LAMESGEN GERALD HERMAN BURKE To: KALEB LAMESGEN BURKE Born May 15, 2006, This is to certify that on July 7, 2008 at 15:25 in the at DAWRO, ETHIOPIA afternoon change was made under the provisions of The Change of Name Act for the following individual: This is to certify that on July 7, 2008 at 12:28 in From: DYLAN RONALD MACISAAC To: DYLAN the afternoon change was made under the RONALD CAMBRIDGE Born September 24, 1996, at provisions of The Change of Name Act for the HALIFAX, NOVA SCOTIA following individual: From: MICHAEL LAWRENCE BILLARD-REID This is to certify that on July 7, 2008 at 15:32 in the NEE BILLARD To: MICHAEL LAWRENCE REID afternoon change was made under the provisions of Born January 30, 1983, at HALIFAX, NOVA SCOTIA The Change of Name Act for the following individual: From: QUENTIN LEE CLAYTON To: QUENTIN LEE This is to certify that on July 7, 2008 at 13:17 in DAVID Born May 18, 1975, at HALIFAX, NOVA the afternoon change was made under the SCOTIA provisions of The Change of Name Act for the following individual: This is to certify that on July 7, 2008 at 15:42 in the From: ELLEN YATES To: ELLEN MORRISON afternoon change was made under the provisions of Born June 17, 1941, at GLACE BAY, NOVA SCOTIA The Change of Name Act for the following individual: From: YSABELLA JAYNE VENEDAM To: This is to certify that on July 7, 2008 at 13:30 in YSABELLA JAYNE WILLETT Born June 5, 2000, at the afternoon change was made under the HALIFAX, NOVA SCOTIA provisions of The Change of Name Act for the following individual: This is to certify that on July 11, 2008 at 8:54 in the From: ALLIE MARIE BOUDREAU To: ALLIE forenoon change was made under the provisions of MARIE BELLIVEAU Born August 6, 2005, at The Change of Name Act for the following individual: , NOVA SCOTIA From: TYLER ROBERT NEIL PETERS To: TYLER ROBERT ODIN THOTH PERRY Born August 10, 1987, This is to certify that on July 7, 2008 at 13:38 in at SANDY POINT, NOVA SCOTIA the afternoon change was made under the provisions of The Change of Name Act for the This is to certify that on July 11, 2008 at 9:17 in the following individual: forenoon change was made under the provisions of From: SHARON ANNETTA LYNCH To: SHARYN The Change of Name Act for the following individual: ANNETTE LYNCH Born February 26, 1949, at From: ASHLEY NICOLE RICHEY To: ASHLEY HALIFAX, NOVA SCOTIA NICOLE BENNETT Born July 2, 1989, at SYDNEY, NOVA SCOTIA This is to certify that on July 7, 2008 at 14:23 in the afternoon change was made under the This is to certify that on July 11, 2008 at 10:02 in provisions of The Change of Name Act for the the forenoon change was made under the provisions following individual: of The Change of Name Act for the following From: MYURAN THANAPAALASINGHAM To: individual: MYURAN THANA Born April 29, 1988, at HALIFAX, From: MCKENAH TAYLOR HILLIER To: NOVA SCOTIA MCKENAH TAYLOR CRANE Born November 1, 2000, at SYDNEY, NOVA SCOTIA This is to certify that on July 7, 2008 at 14:31 in the afternoon change was made under the This is to certify that on July 11, 2008 at 10:24 in provisions of The Change of Name Act for the the forenoon change was made under the provisions following individual: of The Change of Name Act for the following From: ERIN TYLER BRANDER To: ERIN TYLER individual: BRANDER DASH Born July 10, 1995, at From: STONEY JAMES BARTLETT To: STONEY POINTE-CLAIRE, QUEBEC EAGLE-JAMES BARTLETT Born February 22, 1957, at YARMOUTH, NOVA SCOTIA

© NS Office of the Royal Gazette. Web version. 1460 The Royal Gazette, Wednesday, August 20, 2008

This is to certify that on July 11, 2008 at 10:34 in This is to certify that on July 17, 2008 at 10:34 in the forenoon change was made under the provisions the forenoon change was made under the provisions of The Change of Name Act for the following of The Change of Name Act for the following individual: individual: From: DOUGLAS MACBAIN To: DOUGLAS RICE From: DEVON NATHANIEL DOIRON To: DEVON Born February 18, 1978, at PICTOU, NOVA SCOTIA NATHANIEL CONRAD Born May 5, 1998, at HALIFAX, NOVA SCOTIA This is to certify that on July 11, 2008 at 10:44 in the forenoon change was made under the provisions This is to certify that on July 18, 2008 at 14:14 in of The Change of Name Act for the following the afternoon change was made under the provisions individual: of The Change of Name Act for the following From: JAMIE MARK BARRY To: JAMIE MARK individual: CONRAD Born February 10, 1989, at LUNENBURG, From: KIANA AJDWA PAINTSIL To: KYANA NOVA SCOTIA ADWOA PAINTSIL Born August 2, 2004, at ANTIGONISH, NOVA SCOTIA This is to certify that on July 11, 2008 at 11:10 in the forenoon change was made under the provisions This is to certify that on July 23, 2008 at 15:30 in of The Change of Name Act for the following the afternoon change was made under the provisions individual: of The Change of Name Act for the following From: OLYVIA VAIL MCMILLAN To: OLYVIA individual: VAIL LANDRY-CLEMENT Born March 7, 1998, at From: RAYMOND LORENZI CLAYTON To: HALIFAX, NOVA SCOTIA RAYMOND LORENZO CLAYTON ADEKAYODE Born May 6, 1971, at HALIFAX, NOVA SCOTIA This is to certify that on July 11, 2008 at 11:20 in the forenoon change was made under the provisions This is to certify that on July 25, 2008 at 9:14 in the of The Change of Name Act for the following forenoon change was made under the provisions of individual: The Change of Name Act for the following individual: From: CAITLIN REBECCA POIRIER To: CAITLIN From: MARK THOMAS JOHNSON To: MARK REBECCA POIRIER MCCREADY-CARSWELL Born THOMAS BROWN Born August 5, 1986, at January 14, 1993, at HALIFAX, NOVA SCOTIA KENTVILLE, NOVA SCOTIA

This is to certify that on July 11, 2008 at 12:38 in This is to certify that on July 25, 2008 at 13:38 in the afternoon change was made under the the afternoon change was made under the provisions provisions of The Change of Name Act for the of The Change of Name Act for the following following individual: individual: From: LYNNE CAVELL HUBLEY To: LYNN From: MARY HELEN BATMAN To: MARY HELEN CAVELL HUBLEY Born December 8, 1947, at BATEMAN Born October 21, 1987, at HALIFAX, HALIFAX, NOVA SCOTIA NOVA SCOTIA

This is to certify that on July 11, 2008 at 13:03 in This is to certify that on July 25, 2008 at 13:49 in the afternoon change was made under the the afternoon change was made under the provisions provisions of The Change of Name Act for the of The Change of Name Act for the following following individual: individual: From: HEATHER MAUREEN FULTON HARDING From: STEPHANIE ANN BATMAN To: STEPHANIE To: EVAN H HARDING Born March 6, 1987, at ANN BATEMAN Born October 19, 1990, at HALIFAX, WINDSOR, NOVA SCOTIA NOVA SCOTIA

This is to certify that on July 16, 2008 at 10:24 in This is to certify that on July 25, 2008 at 14:03 in the forenoon change was made under the provisions the afternoon change was made under the provisions of The Change of Name Act for the following of The Change of Name Act for the following individual: individual: From: CHRISTOPHER PAUL LANGTON To: From: STEPHEN ANDREW LYNCH To: ANDREW CHRISTOPHER LEONARD LANGTON Born May 1, STEPHEN REID Born December 10, 1988, at 1984, at SCARBOROUGH, ONTARIO KENTVILLE, NOVA SCOTIA

This is to certify that on July 16, 2008 at 16:04 in This is to certify that on July 25, 2008 at 14:24 in the afternoon change was made under the the afternoon change was made under the provisions provisions of The Change of Name Act for the of The Change of Name Act for the following following individual: individual: From: NICHOLAS MICHAEL TRAVIS DOHERTY From: ALEXANDRA LAURELLE WHITE To: To: NICHOLAS MICHAEL MUHAMMAD ALEXANDRA LAURELLE NISSEN Born September 16, ABDULLAH Born June 30, 1989, at HALIFAX, NOVA 1991, at SYDNEY, NOVA SCOTIA SCOTIA

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, August 20, 2008 1461

This is to certify that on July 25, 2008 at 14:38 in This is to certify that on July 28, 2008 at 10:44 in the afternoon change was made under the the forenoon change was made under the provisions provisions of The Change of Name Act for the of The Change of Name Act for the following following individual: individual: From: JAHI SEKOU MACISAAC To: JAHI SEKOU From: FREDERICK EDWARD POWER To: NKRUMAH Born December 8, 2002, at HALIFAX, FREDERICK EDWARD GRAVES Born August 14, 1946, NOVA SCOTIA at KENTVILLE, NOVA SCOTIA

This is to certify that on July 25, 2008 at 14:53 in This is to certify that on July 28, 2008 at 11:11 in the afternoon change was made under the the forenoon change was made under the provisions provisions of The Change of Name Act for the of The Change of Name Act for the following following individual: individual: From: MICHAEL ALEXANDRE STEPHANE From: ELWYN RUTH MARTINELLO To: WENDY ANGELVY To: MICHAEL ALEXANDRE STEPHANE ELWYN RUTH MARTINELLO Born July 13, 1950, at LEVESQUE Born February 25, 1993, at MONTREAL, SYDNEY, NOVA SCOTIA QUEBEC This is to certify that on July 30, 2008 at 11:02 in This is to certify that on July 25, 2008 at 15:22 in the forenoon change was made under the provisions the afternoon change was made under the of The Change of Name Act for the following provisions of The Change of Name Act for the individual: following individual: From: MICHAEL JAMES MALCOLM FINN To: From: BAGHER SHEKOFTEHRAD To: KOUROSH MICHAEL JAMES EDWARD MACLEAN Born March RAD Born July 29, 1998, at MASHHAD, IRAN 27, 1999, at SYDNEY, NOVA SCOTIA

This is to certify that on July 25, 2008 at 15:31 in This is to certify that on July 30, 2008 at 11:02 in the afternoon change was made under the the forenoon change was made under the provisions provisions of The Change of Name Act for the of The Change of Name Act for the following following individual: individual: From: WILLIAM JOSEPH HENWOOD To: From: JOSEPH PETER LAWRENCE FINN To: WILLIAM JOSEPH O'BRIEN Born December 17, JOSEPH PETER LAWRENCE MACLEAN Born July 21, 1976, at AMHERST, NOVA SCOTIA 1996, at SYDNEY, NOVA SCOTIA

This is to certify that on July 25, 2008 at 15:39 in This is to certify that on July 30, 2008 at 11:02 in the afternoon change was made under the the forenoon change was made under the provisions provisions of The Change of Name Act for the of The Change of Name Act for the following following individual: individual: From: TAYLOR ALLISON LEE MUISE To: From: MELISSA MARIE FINN To: MELISSA MARIE TAYLOR ALLISON LEE MCNUTT Born January 15, MACLEAN Born April 29, 1993, at SYDNEY, NOVA 1991, at YARMOUTH, NOVA SCOTIA SCOTIA

This is to certify that on July 25, 2008 at 16:01 in This is to certify that on July 30, 2008 at 11:02 in the afternoon change was made under the the forenoon change was made under the provisions provisions of The Change of Name Act for the of The Change of Name Act for the following following individual: individual: From: EMMANUEL MATIKKE ATUANYA To: From: JESLYN MARIE FINN To: JESLYNN MARIE BRAXTON ALEXANDER ATUANYA Born March 14, MACLEAN Born November 3, 1994, at SYDNEY, 2007, at HALIFAX, NOVA SCOTIA NOVA SCOTIA

This is to certify that on July 28, 2008 at 10:09 in This is to certify that on July 30, 2008 at 14:30 in the forenoon change was made under the provisions the afternoon change was made under the provisions of The Change of Name Act for the following of The Change of Name Act for the following individual: individual: From: RILEY JEREMIAH ATKINS To: RILEY From: HOZAN JAHANI To: RAMAN JAHANI Born JEREMIAH TREFRY Born March 4, 2003, at October 23, 2007, at HALIFAX, NOVA SCOTIA YARMOUTH, NOVA SCOTIA This is to certify that on July 31, 2008 at 14:09 in This is to certify that on July 28, 2008 at 10:31 in the afternoon change was made under the provisions the forenoon change was made under the provisions of The Change of Name Act for the following of The Change of Name Act for the following individual: individual: From: MOHAMMAD ALI SHEKOFTEHRAD To: ALI From: AMNAH MANSOUR ABDULLAHI To: RAD Born January 21, 1963, at MASHHAD, IRAN AMNAH MANSOUR AL-NASRALLAH Born October 26, 1981, at KHETAN, KUWAIT

© NS Office of the Royal Gazette. Web version. 1462 The Royal Gazette, Wednesday, August 20, 2008

In witness whereof I have hereunto set my hand August 20-2008 - (2iss) at the city of Halifax in the Province of Nova Scotia on August 15, 2008. FORM 17A NSUARB - PAM-08-33

E. M. CROWLEY MEAGHER NOVA SCOTIA UTILITY AND REVIEW BOARD DEPUTY REGISTRAR-GENERAL IN THE MATTER OF THE MOTOR VEHICLE FORM 17A NSUARB - PAM-08-32 TRANSPORT ACT, 1987 -and- NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF THE APPLICATION OF J & M RENTALS INC. O/A CAN-AM to amend IN THE MATTER OF THE MOTOR CARRIER ACT Extra-Provincial Operating License No. X 2472 -and- IN THE MATTER OF THE APPLICATION of NOTICE OF APPLICATION J & M RENTALS INC. O/A CAN-AM to amend Motor Carrier License No. 2806 TAKE NOTICE THAT J & M Rentals Inc. o/a Can- Am of P.O. Box 400, 6 Third Avenue, Badger, NOTICE OF APPLICATION Newfoundland, A0H 1A0 has applied to the Nova Scotia Utility and Review Board (the “Board”) on TAKE NOTICE THAT J & M Rentals Inc. o/a Can- August 8, 2008 under the provisions of the Motor Am of P.O. Box 400, 6 Third Avenue, Badger, Vehicle Transport Act, 1987 for an Amendment to Newfoundland, A0H 1A0 has applied to the Nova Extra-Provincial Operating License No. X 2472 as Scotia Utility and Review Board (the “Board”) on follows: August 8, 2008 under the provisions of the Motor Carrier Act for an Amendment to Motor Carrier VEHICLES License No. 2806, as follows: To Amend Extra-Provincial Operating License No. VEHICLES X 2472 by amending Schedule “E” to transfer PX Plate 865 from a 27 Passenger Vehicle (2001 To Amend Motor Carrier License No. 2806 by Freightliner Passenger Bus, Serial Number: amending Schedule “E” to transfer P Plate 1273 4UZAACBV51CJ40374) to a 56 Passenger Motor from a 27 Passenger Vehicle (2001 Freightliner Coach (Unit 120, 1996 Yellow Provost H3-45, Serial Passenger Bus, Serial Number: Number 2PCH33499W1012455). 4UZAACBV51CJ40374) to a 56 Passenger Motor Coach (Unit 120, 1996 Yellow Provost H3-45, RATES Serial Number 2PCH33499W1012455). As per Schedule “D” of Extra-Provincial Operating RATES License No. X 2472

As per Schedule “D” of Motor Carrier License Copy of said application and particulars thereof No. 2806 may be seen at the offices of the Board, Suite 300, 1601 Lower Water Street, Halifax, Nova Scotia. Copy of said application and particulars thereof may be seen at the offices of the Board, Suite 300, Unless the Board on or before 4:00 p.m. on the 17th 1601 Lower Water Street, Halifax, Nova Scotia. day of September, 2008, receives a written objection to the application, setting out the reasons for the Unless the Board, on or before 4:00 p.m. on objection, the application may be dealt with without Wednesday the 17th day of September, 2008 a hearing. receives a written objection to the application, setting out the reasons for the objection, the NOTE: Pursuant to Chapter 292 of the Revised application may be dealt with without a hearing. Statutes, Nova Scotia, 1989, the date of public hearing of this application will not be advertised in the Royal NOTE: Pursuant to Chapter 292 of the Revised Gazette. Statutes, Nova Scotia, 1989, the date of public hearing of this application will not be advertised in DATED at Halifax, Nova Scotia this 18th day of the Royal Gazette. August, 2008.

DATED at Halifax, Nova Scotia this 18th day of J&M RENTALS INC. O/A CAN-AM August, 2008. Name of Applicant

J&M RENTALS INC. O/A CAN-AM August 20-2008 - (2iss) Name of Applicant

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, August 20, 2008 1463

CITATION NOTICES

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

CITATION NOTICES BEING PUBLISHED FOR THE FIRST TIME

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

CITATION NOTICES BEING PUBLISHED FOR THE SECOND OR SUBSEQUENT TIME

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

ESTATE NOTICES

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

ESTATE NOTICES BEING PUBLISHED FOR THE FIRST TIME

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Administrator (Ad) Date of the First Insertion Probate/Administration BEZANGER, Dorothy Isabel Eldon Bezanger and Bianca Krueger Halifax, Halifax Regional Municipality Sadie Bezanger (Exs) Cox & Palmer August 6-2008 17 Old Sambro Road 1100 Purdy’s Wharf Tower I Halifax NS B3P 1Z3 1959 Upper Water Street PO Box 2380 Central Halifax NS B3J 3E5 August 20-2008 - (6m)

© NS Office of the Royal Gazette. Web version. 1464 The Royal Gazette, Wednesday, August 20, 2008

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 BISHOP, Donald Gerald Patricia Jean Bishop (Ex) Jerome T. Langille Amherst, Cumberland County c/o Jerome T. Langille 55 Church Street August 6-2008 55 Church Street PO Box 548 PO Box 548 Amherst NS B4H 4A1 Amherst NS B4H 4A1 August 20-2008 - (6m)

BOYLE, John Grant Mary (Catherine) Boyle (Ad) Louis J. Matorin Halifax, Halifax Regional Municipality 3 Cherry Lane, Suite 303 Patterson Law August 6-2008 Halifax NS B3P 1Y7 510-1718 Argyle Street Halifax NS B3J 3N6 August 20-2008 - (6m)

BRUCE, Ian Gordon Sharon Bruce (Ex) Richard S. Niedermayer Jolly Harbour, Antigua, West Indies 318-1326 Lower Water Street Stewart McKelvey July 29-2008 Halifax NS B3J 3R3 PO Box 997 Halifax NS B3J 2X2 August 20-2008 - (6m)

CONROD, Mary Katherine John Maynard Conrod (Ex) M. Kathleen Lumsden Dartmouth 132 Lake Major Road 945 Cole Harbour Road Halifax Regional Municipality Dartmouth NS B2Z 1B1 Dartmouth NS B2V 1E5 March 6-2007 August 20-2008 - (6m)

COOLEN, Marion Viola Bank of Nova Scotia Trust Erin O’Brien Edmonds, QC Halifax, Halifax Regional Municipality Company Burchell MacDougall July 31-2008 Attention: Brenda L. Dunphy Clayton Professional Centre 1801 Hollis Street, Suite 900 255 Lacewood Drive, Suite 210 Halifax NS B3J 3N4 and Halifax NS B3M 4G2 Patrick Harold Coolen August 20-2008 - (6m) 268 Chipman Brook Road, RR 3 Centreville NS B0P 1J0 (Exs)

DELONG, Robert E. Alexandra (Sandy) Jean DeLong Edward B. Chase, QC Windsor, Hants County and Wendy Darlene DeLong TMC Law August 7-2008 Vokey (Exs) 50 Cornwallis Street c/o Edward B. Chase, QC Kentville NS B4N 2E4 TMC Law August 20-2008 - (6m) 50 Cornwallis Street Kentville NS B4N 2E4

DOUGLAS, John Franklin Morrison John Geoffrey Douglas (Ex) James E. Dewar, QC , Kings County c/o James E. Dewar, QC TMC Law August 7-2008 TMC Law 50 Cornwallis Street 50 Cornwallis Street Kentville NS B4N 2E4 Kentville NS B4N 2E4 August 20-2008 - (6m)

DUDKA, Eileen Rose Patricia E. Shaw (Ex) August 20-2008 - (6m) The Mira, Truro, 1110 Salmon River Road July 15-2008 Salmon River NS B6L 4E1

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, August 20, 2008 1465

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 DUNPHY, Dalphene Patricia Hughes (Ex) Charles A. Ellis Fox River, Cumberland County Fox River Hicks, LeMoine July 9-2008 RR 3 NS B0M 1S0 PO Box 279 Amherst NS B4H 3Z2 August 20-2008 - (6m)

FLINN, Gloria Ethel Peter Wahl and Fay Wahl (Exs) John G. Cooper, QC Halifax, Halifax Regional Municipality 586 Bridlewood Crowe Dillon Robinson August 6-2008 Burlington ON L7L 4C7 2000-7075 Bayers Road Halifax NS B3L 2C1 August 20-2008 - (6m)

GAY, Alexander Annie Mae Maxwell (Gay) M. Mora B. Maclennan Dalem Lake, Big Bras d’Or and Heather Davis (Exs) 33 Archibald Avenue Victoria County c/o M. Mora B. Maclennan North Sydney NS B2A 2W6 July 4-2008 33 Archibald Avenue August 20-2008 - (6m) North Sydney NS B2A 2W6

HALEY, Mildred Ann Leanna Jill McDonald (Ex) Gary L. Nelson Mount Denson, Hants County 341 Oak Island Road Nelson Law August 13-2008 RR 1 Avonport NS B0P 1B0 258 King Street PO Box 2018 Windsor NS B0N 2T0 August 20-2008 - (6m)

HILTZ, Trillis Iona Mary Ellen Vidito (Ex) Joseph Cuffari Western Shore, Lunenburg County 722 Highway 14 58 Gerrish Street July 23-2008 RR 3 Windsor NS B0N 2T0 PO Box 597 Windsor NS B0N 2T0 August 20-2008 - (6m)

HYNES, David Krista Laybolt (Ex) J. Gordon Allen Dartmouth 18 Barry Allen Drive Auld•Allen Halifax Regional Municipality Dartmouth NS B2W 5Z9 1452 Dresden Row July 2-2008 Halifax NS B3J 3T5 August 20-2008 - (6m)

JARMASCHE, Semaan Claudette Jarmashe (Ex) Andrew C. Waterbury Milford Station, Hants County 136 Avon Lane How Lawrence White Bowes March 18-2008 Greenwich NS B4P 2R2 7 Gaspereau Avenue Wolfville NS B4P 2C3 August 20-2008 - (6m)

KEDDY, Helen Edith Kevin J. Keddy (Ex) Greg J. Turner Aylesford, Kings County 1273 Hall Road 196 Cottage Street July 31-2008 Aylesford NS B0P 1C0 PO Box 208 Berwick NS B0P 1E0 August 20-2008 - (6m)

© NS Office of the Royal Gazette. Web version. 1466 The Royal Gazette, Wednesday, August 20, 2008

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 LEWIS, Beulah Joanne Carolyn Joan Belliveau (Ex) Peter E. Belliveau Lower River Hebert (Lower Maccan) c/o Peter E. Belliveau PO Box 545 Cumberland County PO Box 545 Amherst NS B4H 4A1 August 6-2008 Amherst NS B4H 4A1 August 20-2008 - (6m)

LOWE, Cecil Miles Beverly Purdy Allen C. Fownes Milton, Queens County 577 West Street 333 Main Street August 20-2007 Milton NS B0T 1P0 and PO Box 1739 Catherine M. Conrad Liverpool NS B0T 1K0 665 Main Street August 20-2008 - (6m) Milton NS B0T 1P0 (Exs)

MacDONALD, Mary Remigius Mary Marcia Currie (Ex) August 20-2008 - (6m) New Waterford 6841 Churchill Drive Cape Breton Regional Municipality Halifax NS B3L 1E6 July 31-2008

MacINNIS, Rita Kathleen Carol Ann Sullivan (Ex) August 20-2008 - (6m) Sydney 160 Colby Street Cape Breton Regional Municipality Sydney NS B1P 3R4 August 12-2008

MacLEOD, Harold Morris Margaret E. MacLeod (Ex) August 20-2008 - (6m) Halifax, Halifax Regional Municipality 54 Osborne Street August 15-2008 Halifax NS B3N 3H1

MAXWELL, Mary Evelyn Public Trustee (Ad) Susan E. Woolway Beaver Bank PO Box 685 Public Trustee Halifax Regional Municipality Halifax NS B3J 2T3 PO Box 685 August 6-2008 Halifax NS B3J 2T3 August 20-2008 - (6m)

McLELLAN, Charlotte Fulton Gerald McLellan Alan C. MacLean Old Barns, Colchester County 3345 Route No. 236 10 Church Street July 31-2008 Truro NS B2N 5A9 PO Box 1068 and Ronald McLellan Truro NS B2N 5B9 PO Box 820 August 20-2008 - (6m) Bathurst NB E2A 4A5 (Exs)

McLEOD, Robie Errol Heather McLeod (Ex) Hugh E. Robichaud Meteghan River, Digby County PO Box 21 8175 Highway 1 April 8-2008 Meteghan River NS B0W 2L0 PO Box 40 Meteghan NS B0W 2J0 August 20-2008 - (6m)

MILLS, Virginia R. Edward B. Chase, QC TEP (Ex) Charles V. Warren Windsor, Hants County c/o TMC Law TMC Law August 1-2008 50 Cornwallis Street 50 Cornwallis Street Kentville NS B4N 2E4 Kentville NS B4N 2E4 August 20-2008 - (6m)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, August 20, 2008 1467

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 MONIES, Robert Alfred Angus Elizabeth Czarina Ross John G. Cooper, QC Halifax, Halifax Regional Municipality 164 Lower George Street Crowe Dillon Robinson August 6-2008 NS B0S 1A0 2000-7075 Bayers Road and Sylvia Jean Yeoman Halifax NS B3L 2C1 5422 Granville Road August 20-2008 - (6m) Granville Ferry NS B0S 1K0 (Exs)

MUNRO, Edward Allison Janice Ann Munro and E. Anne MacDonald RR 5 New Glasgow, James Allison Munro (Exs) Roddam & MacDonald August 12-2008 RR 5 140 Church Street New Glasgow NS B2H 5C8 PO Box 280 Pictou NS B0K 1H0 August 20-2008 - (6m)

PEARSON, Virginia Cecelia Doris Jacqueline Pearson (Ex) Alan C. MacLean Truro, Colchester County 70 James Street 10 Church Street July 31-2008 Truro NS B2N 3A1 PO Box 1068 Truro NS B2N 5B9 August 20-2008 - (6m)

PERRON, Mathieu Daniel Perron (Ex) Denny L. Pickup Nictaux, Annapolis County 3850 Rang des Garceau Burchell Hayman Parish July 7-2008 Trois-Rivieres PQ G9B 6C1 1800-1801 Hollis Street Halifax NS B3J 3N4 August 20-2008 - (6m)

PIERCE, Howard Allison Janet C. Lumsden (Ex) Patricia L. Reardon Bear River East, Annapolis County 3404 604 8th Street SW 234 St. George Street July 15-2008 Airdrie AB T4B 2W4 PO Box 366 Annapolis Royal NS B0S 1A0 August 20-2008 - (6m)

PORTER, Patti Terry Clarke and Charles A. Ellis Springhill, Cumberland County Sandra Clarke (Exs) Hicks, LeMoine August 13-2008 161 Chaswood Drive PO Box 899 Dartmouth NS B2V 2N1 Springhill NS B0M 1X0 August 20-2008 - (6m)

PURDY, Lorne Percy Norman Purdy Gerard P. Scanlan Truro, Colchester County 26 Crescent Drive 640 Prince Street July 31-2008 Truro NS B2N 1N6 PO Box 1228 and Allan Purdy Truro NS B2N 5N2 9 Hill Street, PO Box 1834 August 20-2008 - (6m) Pictou NS B0K 1H0 (Exs)

RIPLEY, Glen Smith Ella Ripley (Ex) George Hubert MacNeill, QC RR 6 Amherst, Cumberland County RR 6 PO Box 505 May 30-2008 Amherst NS B4H 3Y4 Amherst NS B4H 4A1 August 20-2008 - (6m)

© NS Office of the Royal Gazette. Web version. 1468 The Royal Gazette, Wednesday, August 20, 2008

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 SAULNIER, M. Regina Brenda Keizer (Ex) Hugh E. Robichaud Meteghan, Digby County PO Box 82 8175 Highway 1 May 7-2008 Meteghan NS B0W 2J0 PO Box 40 Meteghan NS B0W 2J0 August 20-2008 - (6m)

SPINDLER, Virginia Hope John Wayne Lowe (Ex) Sarah Bradley Lunenburg, Lunenburg County c/o Sarah Bradley McInnes Cooper August 6-2008 McInnes Cooper 1300-1969 Upper Water Street 1300-1969 Upper Water Street Purdy’s Wharf Tower II Purdy’s Wharf Tower II PO Box 730 PO Box 730 Halifax NS B3J 2V1 Halifax NS B3J 2V1 August 20-2008 - (6m)

TANNER, Creighton Percerval Frederick Georg Tanner (Ad) David R. Hirtle Blue Rocks, Lunenburg County c/o Hirtle Legal Services Inc. Hirtle Legal Services Inc. June 3-2008 205 Pelham Street 205 Pelham Street PO Box 457 PO Box 457 Lunenburg NS B0J 2C0 Lunenburg NS B0J 2C0 August 20-2008 - (6m)

THERIAULT, Bernard Alphonse Darrell Patrick Theriault (Ex) Hugh E. Robichaud Meteghan, Digby County 1 Fulton Drive 8175 Highway 1 July 29-2008 Charlottetown PE C1A 8X6 PO Box 40 Meteghan NS B0W 2J0 August 20-2008 - (6m)

WIGLE, Donald Zenas David Ritcey (Ex) Clyde A. Paul Halifax, Halifax Regional Municipality 25 Argus Drive Clyde A. Paul & Associates July 21-2008 Dartmouth NS B3A 4Y1 349 Herring Cove Road Halifax NS B3R 1V9 August 20-2008 - (6m)

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

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

Estate Name Date of First Insertion

ADAMS, Freda Jean...... July 2-2008 ADSHADE, Helen...... June 4-2008 ALLAN, Duncan John ...... May 14-2008 ALLEN, David Gerald ...... June 18-2008 ALLEN, Ian James...... March 5-2008 ALLEN, Ruth Gertrude ...... June 4-2008

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, August 20, 2008 1469

Estate Name Date of First Insertion

ALLEN, Shenton Kent ...... July 30-2008 ALMAS, Sylvia Bella ...... April 2-2008 AMIRAULT, John Vincent...... May 7-2008 AMIRO, Alban Joseph...... May 14-2008 ANDERSON, Merlin E ...... August 6-2008 ANDREWS, Fulton Kerr...... April 9-2008 ANSTEY, Margaret Teresa ...... April 9-2008 ANTHONY, David Victor...... August 6-2008 ANTLE, Anthony Eugene ...... May 28-2008 ARAB, Betty Loretta...... August 13-2008 ARCHIBALD, Ronald Hugh...... June 18-2008 ARNOLD, Sonya Sheila ...... June 18-2008 ATKINS, Helen Mary ...... April 9-2008 ATWELL, John Osbourne...... June 18-2008 AU, Ngan Yau...... May 14-2008 AUCOIN, Joseph T...... July 30-2008 AUGHINBAUGH, Eyvonne Marie...... July 30-2008 AULENBACK, Leita Helen ...... March 5-2008 AUSTEN, Faith Lenora...... February 27-2008 AUSTIN, Joseph Lewis ...... May 14-2008 BACKMAN, Grace Louise...... April 16-2008 BAGNELL, Charles William ...... July 30-2008 BAIN, Beatrice A ...... June 11-2008 BAKER, Robert Nathan ...... March 26-2008 BALSER, Eber Bernard ...... February 20-2008 BANKS, Paul Burton...... May 21-2008 BANKS, Virginia Marie ...... March 5-2008 BARKHOUSE, Donald Clyde...... June 25-2008 BARKHOUSE, Eileen Joanne Mary...... July 23-2008 BARKHOUSE, Elida Huston ...... June 11-2008 BARNES, Cecil ...... March 5-2008 BARRETT, Victor ...... March 12-2008 BARRIEAU, Mary Marjorie ...... July 2-2008 BARTLETT, James...... March 12-2008 BARTLETT, Karin Gail...... May 21-2008 BARTON, Marjorie Jennie...... February 27-2008 BASKER, Garrett Edward ...... February 20-2008 BAYS, Willow...... April 2-2008 BEARE-BONE, Marjorie Marian ...... April 30-2008 BEATON, Angus Kevin ...... May 21-2008 BEATON, Veronica...... February 27-2008 BEAUCHAMP, Patrick...... May 28-2008 BEAUDRY, Charles Emile ...... May 28-2008 BECK, William Oswell...... July 16-2008 BECK, Willis Mervin...... June 4-2008 BELL, John Basil ...... April 23-2008 BELL, Pearl Winnifred...... July 2-2008 BELLIVEAU, Azelle...... July 30-2008 BELLIVEAU, Marie Arsena...... April 9-2008 BELMORE, Eleanor Mae ...... March 12-2008 BENNETT, Wilfred Edward...... June 4-2008 BERTAUX, Phyllis Marrain ...... August 13-2008

© NS Office of the Royal Gazette. Web version. 1470 The Royal Gazette, Wednesday, August 20, 2008

Estate Name Date of First Insertion

BEST, Clarence Arthur, II ...... May 21-2008 BEST, Huntley R...... July 9-2008 BETHUNE, Ruby Adelia...... July 30-2008 BETZ, Waltraud ...... March 12-2008 BEUREE, Doris Pride...... June 4-2008 BIGGAR, Dorothy Rosalyn...... July 30-2008 BILSBURY, Patricia Mary...... February 20-2008 BIRD, Cyril Edwin ...... February 27-2008 BISHOP, Frederick Myles Elmer...... April 9-2008 BISHOP, William Vernon...... July 23-2008 BLACKBURN, Barbara Claire ...... July 16-2008 BLADES, Clarence Hanson...... April 23-2008 BLENUS, Helen Elizabeth...... April 16-2008 BOLAND, Rachel Rosamand...... July 30-2008 BORDILLON, Gilbert ...... June 18-2008 BOUDREAU, Christina Ann...... April 9-2008 BOUDREAU, Emerita...... July 23-2008 BOUDREAU, Freeman Edgar ...... July 16-2008 BOUDREAU, Gerald Simon...... June 4-2008 BOUDREAU, Joseph Amedee...... July 9-2008 BOURQUE, Anthony P...... May 28-2008 BOUTILIER, Georgina Ann...... March 19-2008 BOUTILIER, Nina Josephine...... June 4-2008 BOWER, Robert A...... May 21-2008 BOYKO, Emilio Steven...... June 11-2008 BRIGDEN-BATTERSBY, Ruth Katie ...... August 6-2008 BRINE, Jessie Stephen ...... March 12-2008 BROPHY, William Anthony...... April 16-2008 BROW, Veronica Anne...... June 25-2008 BROWN, Drucilla (Drew) Ruth ...... March 26-2008 BROWN, James Edward...... June 18-2008 BROWN, Lewis...... June 25-2008 BROWN, Ralph A...... July 30-2008 BROWN, William Edward...... April 2-2008 BROWNELL, Kenneth Carl ...... March 12-2008 BRUCE, Catherine Pearl ...... June 11-2008 BRUGGER, Harold Dagelbert ...... April 30-2008 BRUNEAU, John Joseph Paul...... February 20-2008 BRYCE, Constance Margaret ...... April 23-2008 BRYCE, John...... April 23-2008 BRYDEN, Finlay Armstrong ...... May 14-2008 BUCHANAN, Gertrude Louisa ...... June 11-2008 BUCKLAND, John Ralph Edwin...... April 2-2008 BUNGAY, Ruth...... April 23-2008 BURCHELL, Everett Wilson ...... July 2-2008 BURGESS, Sharon Alice...... March 19-2008 BURGOYNE, Harry Edward ...... June 25-2008 BURGOYNE, Ray Edgar...... August 13-2008 BURK, Russell C...... February 20-2008 BURKE, Alexander Charles...... March 12-2008 BURKE, Stephen Lawrence...... July 9-2008

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, August 20, 2008 1471

Estate Name Date of First Insertion

BURNS, Daniel Angus ...... April 30-2008 BURNS, Marjorie Alice...... June 11-2008 BURNSIDE, Kenneth Laverne...... July 16-2008 BURSEY, Eileen Farrell ...... March 12-2008 BURTE, Esther ...... April 9-2008 BURTON, Arthur Edward ...... June 18-2008 BURTON, J. Deryl...... March 12-2008 BUTT, Isabel Florence...... July 30-2008 CADDEN, Albert Thomas ...... May 21-2008 CAMERON, Clarence...... March 5-2008 CAMERON, Martha...... July 16-2008 CAMERON, Norman Lemuel...... June 25-2008 CAMERON, Oliver Gordon ...... February 27-2008 CAMPBELL, Alexandra...... February 27-2008 CAMPBELL, Eva Joan...... February 27-2008 CAMPBELL, Harold Edward...... July 2-2008 CAMPBELL, John Marvin Parker...... April 30-2008 CARD, Opal Verna (a.k.a. Opal Verna Carde)...... May 28-2008 CARMICHAEL, Elmer ...... June 18-2008 CARREAU, John Gerard Henry...... March 12-2008 CARSLAW, Dorothy E...... July 2-2008 CARTER, Douglas Maxwell...... July 16-2008 CARVER, Maynard William...... May 7-2008 CAULFIELD, Daniel A...... May 28-2008 CAVICCHI, Carmen Sylvia ...... July 9-2008 CHAPMAN, James C...... May 28-2008 CHAPMAN, Lilian Maude...... August 13-2008 CHENNELL, Frank...... June 25-2008 CHESNUTT, Marion Isabel ...... July 30-2008 CHIASSON, Joseph Charles ...... June 18-2008 CHIPMAN, Margaret A...... July 9-2008 CHISHOLM, Archibald Alexander ...... June 4-2008 CHISHOLM, Irene A...... May 7-2008 CHRISTU, Vangelis ...... April 23-2008 CHUBB, Olive Loretta ...... July 9-2008 CLAIRMONT, Alfred Kenneth (a.k.a. Kenneth Clements)...... August 6-2008 CLARK, Audrey Elizabeth...... June 11-2008 CLARK, Edward Perry...... April 2-2008 CLARK, Mary Grace...... June 25-2008 CLARK, Raymond Walter Montgomery...... March 19-2008 CLARKE, Mary Louise...... March 19-2008 CLATTENBURG, Jean Lucille...... April 30-2008 CLATTENBURG, Robert Wallace...... May 14-2008 CLEMENTS, Florence Juliette ...... April 23-2008 COADIC, Gordon Constant...... April 9-2008 COCK, Margaret Ann...... June 25-2008 COFFEY, Jean Gertrude ...... May 28-2008 COGAN, Anna Stephens...... August 6-2008 COLBORNE, Jean Joanne...... July 23-2008 COLBORNE, Jean Margaret ...... February 20-2008 COLDWELL, Paul Wellington...... July 23-2008 COLE, Mary Carmel...... August 13-2008

© NS Office of the Royal Gazette. Web version. 1472 The Royal Gazette, Wednesday, August 20, 2008

Estate Name Date of First Insertion

COLLIER, Gary James...... May 21-2008 COLLIER, Shelley Lynne...... May 7-2008 COLLINS, Florence Marie...... May 7-2008 COMEAU, Bernard...... March 5-2008 COMEAU, Irenee ...... March 5-2008 CONLEY, Lewis George ...... June 11-2008 CONNELL, William Francis...... March 12-2008 CONRAD, Annabel Mina...... February 27-2008 CONRAD, Brian Robert ...... May 14-2008 CONRAD, Diane Louise...... April 16-2008 CONRAD, Maisie ...... April 30-2008 CONRAD, Margaret Hazel...... May 7-2008 CONROD, Mary Elizabeth...... March 5-2008 CONROD, Ross David ...... April 16-2008 COOK, Murray Gene ...... March 26-2008 COOLEN, Richard Maurice James...... June 4-2008 COPELAND, Marjorie Helen...... February 27-2008 CORKUM, Ruth Winnifred...... May 21-2008 COUGHLAN, Harold Francis...... April 23-2008 COX, Wilfred Norman ...... March 19-2008 CRAWFORD, Ella Mae...... July 23-2008 CREAMER, William John ...... March 26-2008 CREASE, Roger Edward ...... May 28-2008 CREWS, William George...... March 19-2008 CRONE, Ethel Marguerite...... July 9-2008 CROSLYN, Charles Erle...... February 27-2008 CROSSMAN, Edna May...... April 2-2008 CROWELL, Andrew Franklin ...... April 30-2008 CROWLEY, Kathleen Louise...... August 6-2008 CUDMORE, Gladys Kathleen ...... July 2-2008 CUMMING, Donald Walter...... June 4-2008 CUMMING, Dorothy Irena...... April 30-2008 CUMMING, Eric Rehfuss...... May 14-2008 CUNNINGHAM, Leaman Ralph ...... July 16-2008 CURRIE, David Wayne...... March 12-2008 CURTIS, Heather Joyce...... July 9-2008 CUSTANCE, James Munroe ...... April 16-2008 D’EON, Marguerite Emiline...... May 7-2008 DAISLEY, Esther Florence...... July 16-2008 DALRYMPLE, Aubrey Blair...... March 12-2008 DARBY, John...... June 11-2008 DARNELL, Sybil May...... July 16-2008 DARRIS, Carl Joseph...... May 14-2008 DAUPHINEE, Ross Everett...... May 28-2008 DAURY, Alma Pauline...... May 28-2008 DAVIDSON, Carol Blanche ...... July 30-2008 DAVIS, Joan Irene ...... March 12-2008 DAVISON, George Stuart...... May 7-2008 DAVISON, Ruth Alice...... March 5-2008 DEAN, Dorothy Jean ...... May 21-2008 DEARMER, Ronald Edward ...... July 23-2008 DEE, Gordon Joachim ...... August 6-2008

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, August 20, 2008 1473

Estate Name Date of First Insertion deGARTHE, Phoebe Agnes...... August 6-2008 DELOREY, Joseph Arsene...... July 23-2008 DELOREY, Vincent Warren...... March 12-2008 DEMINGS, Edward Alexander...... July 30-2008 DEMMONS, Peter Laurits...... July 23-2008 denHOED, Gerda ...... May 28-2008 DESROCHERS, Gabriel Emery Eugene ...... June 11-2008 DEVEAU, Joseph Victor ...... May 21-2008 DEVLIN, Francis William...... July 16-2008 DEWAR, Catherine Eileen Cochius ...... July 2-2008 DEWOLFE, Allison Edward ...... March 26-2008 DEYOUNG, Gussie Jane ...... April 23-2008 DEZAGIACOMO, Christine...... May 14-2008 DEZAGIACOMO, Michael B...... May 28-2008 DIGGINS, Patrick Joseph ...... May 21-2008 DOBSON, Robert Wells, Sr...... May 21-2008 DOBSON, Verena Sylvia...... April 2-2008 DOLAN, Terry Michael ...... April 2-2008 DOMA, Istvan A...... May 7-2008 DONOVAN, Helen Cecelia ...... July 2-2008 DORRINGTON, Charles E ...... July 16-2008 DOUCETTE, Annette Marie ...... February 27-2008 DOUCETTE, Gerald...... June 4-2008 DOUCETTE, Regina Pearl...... June 25-2008 DOUCETTE, Ronald Joseph ...... April 30-2008 DOUCETTE, Wayne Edward...... February 27-2008 DOW, Nadie ...... June 25-2008 DOWELL, John George...... April 9-2008 DOWNEY, Owida Dalphine...... July 9-2008 DOYLE, Joseph A...... July 16-2008 DRAPER, Helen Frances ...... July 2-2008 DREW, Gertrude Rebecca...... April 2-2008 DRUMMOND, Linda Mary...... April 2-2008 DRYSDALE, Eldon Henry ...... April 23-2008 DUARTE, Hermes...... August 13-2008 DUFFY, Margaret...... May 28-2008 DUVAL, Louis Carle...... March 5-2008 DYKEMAN, Victor M...... August 13-2008 EARLE, Laurence Norman ...... April 30-2008 ELLIOTT, John Edwin...... July 16-2008 ELLIS, Douglas Wright ...... March 19-2008 ELLIS, Mary Esther ...... February 27-2008 ELLISON, Donna Marie...... June 4-2008 ELLSWORTH, John Richard ...... February 27-2008 ENMAN, Olive Agnes ...... August 13-2008 EVANS, Stephen Anthony...... July 16-2008 EYRE, Frederick Charles...... April 2-2008 FADER, Kenneth...... May 7-2008 FAHIE, Garfield Thomas...... May 28-2008 FALCONER, Gordon Alexander...... August 13-2008 FANCY, Dana Leroy...... March 19-2008 FANCY, Jean Frances...... May 28-2008

© NS Office of the Royal Gazette. Web version. 1474 The Royal Gazette, Wednesday, August 20, 2008

Estate Name Date of First Insertion

FARMER, Mary Alice...... April 23-2008 FARRELL, William Lionel Douglas...... February 27-2008 FAULKENHAM, Lalia ...... April 23-2008 FAULKNER, Betty Gwendolyn...... June 11-2008 FELIX, Raymond Albert...... June 18-2008 FELTMATE, Mona Pearl ...... June 11-2008 FERGUSON, Earl Garfield...... February 27-2008 FIELD, Gary Michael...... July 2-2008 FISCHER, Gabriel...... June 25-2008 FITZGERALD, Desmond Patrick...... March 12-2008 FITZGERALD, Lloyd Frank...... February 27-2008 FITZGERALD, Nellie Elizabeth...... July 9-2008 FLEMMING, Harry J ...... April 16-2008 FLYNN, Thomas Edward...... March 19-2008 FOANCE, Eleanor Janet Claire...... May 28-2008 FOLEY, John Glenwood ...... August 13-2008 FORBES, Dorothy Davis...... March 5-2008 FORBES, Mary Elizabeth...... February 27-2008 FORBRIGGER, Gladys Loretta Jane...... April 30-2008 FOREWELL, Barbara Alice...... April 9-2008 FORTUNE, Hugh Daniel ...... April 23-2008 FOSTER, Helen N...... April 9-2008 FOWLIE, Catherine Geraldine ...... March 5-2008 FRASER, Anna A...... June 11-2008 FRASER, Donald Alexander ...... July 2-2008 FRASER, Gavin Hugh ...... February 20-2008 FRASER, Jessie “Jay” MacRae...... April 16-2008 FRASER, John James...... May 7-2008 FRASER, Mary Katherine...... July 23-2008 FRASER, Rita Camilla ...... July 9-2008 FROST, Florence Mary...... May 28-2008 FULTON, Hugh Graham ...... July 30-2008 GAMMON, Janice Irene ...... April 30-2008 GARLAND, Margaret Janet ...... March 12-2008 GARLAND, Ruth Bernice...... April 30-2008 GASSETT, Herbert Donald ...... April 9-2008 GATES, Harold LeRoy...... February 20-2008 GATES, Lillian Alma ...... August 6-2008 GAUDET, Norma Ruth...... June 18-2008 GAUDET, Roland Joseph...... June 25-2008 GEYSER, Albert I...... April 16-2008 GIBSON, Kenneth William...... June 4-2008 GIBSON, Mary Kathleen ...... June 18-2008 GILL, Frederick L...... March 12-2008 GILLIS, Agnes ...... May 28-2008 GILLOTT, Harry William...... May 14-2008 GIRROIR, Catherine Letitia...... April 30-2008 GLODE, Mary M...... April 30-2008 GLYDON, John Douglas ...... June 11-2008 GODIN, Elizabeth D...... July 30-2008 GORDON, Charles Seldon...... April 9-2008 GORE, Carroll Fay ...... June 25-2008

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, August 20, 2008 1475

Estate Name Date of First Insertion

GOUTHRO, John Thomas ...... May 28-2008 GRAHAM, Alfred George ...... March 5-2008 GRAHAM, Duncan Roderick...... March 19-2008 GRAHAM, Richard Lawrence...... April 23-2008 GRANT, Dorothy...... June 11-2008 GRANT, Hilary ...... February 20-2008 GRAY, Dorothy Margaret ...... March 5-2008 GRAY, Nelson Eugene...... July 16-2008 GREEN, Judith Irene...... May 28-2008 GREEN, Pinnie...... July 2-2008 GREENLAW, William Ernest ...... June 25-2008 GREENMAN, Eileen Emelda...... June 18-2008 GREGORY, Donna Jean...... May 28-2008 GRIEDER, Georges Marius...... May 7-2008 GRIFFIN, Ruth ...... March 19-2008 GUEST, Carl Ross...... June 25-2008 HADLEY, Harry MacKay...... July 9-2008 HALFKENNY, Wanda Marie (formerly Wanda Marie McLellan Gibbons)...... July 9-2008 HALL, Stella Maria...... April 9-2008 HALLETT, Vincent William...... April 2-2008 HAMILTON, Patricia Louise...... July 2-2008 HAMILTON, Ruth Jean...... June 4-2008 HAMMOND, Richard Callan...... June 4-2008 HAMPER, Geraldine Mary...... April 16-2008 HANKE, Manfred Emil Alfred...... July 30-2008 HANLON, James Amos...... July 30-2008 HANNAM, Gerald Edward (a.k.a. Edward Gerald Hannam) ...... May 28-2008 HANSFORD, Rena Carter ...... April 16-2008 HARDING, Aubrey St. Clair...... July 2-2008 HARDY, Samuel Harold...... February 20-2008 HARNISH, Douglas Wilton ...... July 9-2008 HARNISH, Frank Neil ...... May 7-2008 HARNISH, Marie Evelyn ...... July 9-2008 HARNISH, Sandra Viola...... June 25-2008 HARNISH, Shirley Marie ...... April 30-2008 HARRIS, Joanna Cochrane ...... August 6-2008 HARRISON, Emily May ...... August 13-2008 HARRISON, Muriel...... April 2-2008 HARRISON, Robert Roy...... April 2-2008 HARRITY, Gordon Eric...... June 18-2008 HART, John Victor...... May 28-2008 HATFIELD, Bernice Jeffery...... June 25-2008 HAYES, Jacqueline (a.k.a. Jacqueline Hayes Allen) ...... June 4-2008 HAYTER, Helen Leona...... May 21-2008 HEALY, Francis Joseph...... May 21-2008 HEIGHTON, Darrell Keith ...... April 23-2008 HELPARD, Jeanetta Pearl...... February 20-2008 HENNIGAR, James Bernard...... March 5-2008 HERRIDGE, Gladys White...... April 2-2008 HIGGINS, Clarence R...... July 23-2008 HIGGINS, Vernon Kirk Hartling ...... March 5-2008 HILL, Allen Bruce...... May 28-2008

© NS Office of the Royal Gazette. Web version. 1476 The Royal Gazette, Wednesday, August 20, 2008

Estate Name Date of First Insertion

HILL, Elroy William (a.k.a. Elroy W. Hill Jr.)...... August 6-2008 HILL, Guy Kingsthorpe ...... May 14-2008 HILL, Mary Agnes ...... March 5-2008 HILLS, Ena Frances...... July 2-2008 HILTZ, Clement Russell...... May 28-2008 HILTZ, Frances Irene...... June 4-2008 HODGES, Ronald Clayton...... August 13-2008 HOEG, Roy A...... February 27-2008 HOLLETT, Earnest, Junior ...... March 5-2008 HOLLIS, Hance James Logan...... April 9-2008 HOLMES, John Angus...... April 30-2008 HOLTAN, Stella Marie...... April 16-2008 HORNE, Earle Fraser...... February 27-2008 HOSKIN, Harry James...... April 16-2008 HOUDE, J. Ernest Armand, Sr. (a.k.a. Ernest A. Houde, Sr.)...... June 18-2008 HUBLEY, Elizabeth Constance...... June 4-2008 HUBLEY, Mary Aileen...... February 20-2008 HUBLEY, Wallace Anthony Frederick ...... May 28-2008 HUDSON, John MacLeod...... July 9-2008 HUGHES, Annie Elizabeth ...... March 5-2008 HUGHES, Harold Leon...... August 13-2008 HUGHES, Jean Alexandra Sophia ...... April 30-2008 HUME, Robert Ivan ...... April 30-2008 HUNTLEY, Lawrence Berton ...... April 9-2008 HUPHMAN, Cyril (a.k.a. Cyril Parker Huphman) ...... April 16-2008 HUREL, Mary Jeanette (formerly known as Mary Jeanette Joyce) ...... April 16-2008 HURLBURT, Winston Emerson...... July 23-2008 HURST, Josephine Ellen ...... March 19-2008 HUTT, Joan Frances...... March 12-2008 HYNES, William Harry...... March 12-2008 HYSLOP, John Douglas...... July 2-2008 IRVING, Leota Edith ...... March 5-2008 ISENOR, Ira George...... July 9-2008 ISENOR, Ruth...... July 9-2008 ISNOR, Roland St. Clair...... May 21-2008 JABALEE, Deanna C...... March 26-2008 JACQUARD, Irene R ...... July 16-2008 JAMIESON, Earl Francis...... April 9-2008 JAMIESON, Loretta M...... March 12-2008 JARDINE, Grace Elizabeth...... April 2-2008 JEFFERS, Stella Eunice...... March 19-2008 JEFFERY, Lillian Marie...... May 21-2008 JENKINS, Joan D. C...... May 21-2008 JENNINGS, John L...... February 27-2008 JOHNSON, Eleanor Annie...... March 12-2008 JOHNSON, Robert Michael...... May 21-2008 JOHNSON, Violet Anne Edith...... August 6-2008 JOHNSTON, Earl H...... April 2-2008 JOHNSTON, Frances Elaine...... March 5-2008 JOHNSTON, Geraldine W...... May 28-2008 JOHNSTON, Joyce Anne...... May 14-2008

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, August 20, 2008 1477

Estate Name Date of First Insertion

JOHNSTON, Mary Parsons...... April 23-2008 JOLLIMORE, Gregory Ross...... July 23-2008 JOLLIMORE, Roberta ...... July 23-2008 JONES, Christopher Bryce ...... June 25-2008 JONES, Clement Edward ...... July 9-2008 JONES, Donald George...... April 23-2008 JONES, Gerald Elias ...... February 20-2008 JONES, Troy Delma ...... June 18-2008 JORDAN, Clinton William...... June 4-2008 JOSLIN, Annie Annette...... April 9-2008 JUDD, Howard A ...... March 26-2008 JUDD, Louise H ...... March 26-2008 JUURLINK, Wilhelmina...... March 5-2008 KARAMPELAS, Georgianna (“Anna”) Mae...... March 26-2008 KAULBACK, Ray...... April 9-2008 KAVANAUGH, Lawrence Patrick...... March 26-2008 KEIZER, Verena Vivian ...... April 9-2008 KELLOUGH, Mary Gwendelyn...... April 30-2008 KELLY, Janet Elizabeth (a.k.a. Janat Elizabeth Kelly)...... June 11-2008 KENNEDY, John Donald ...... July 16-2008 KENNEDY, Marion (a.k.a. Margaret Marion Kennedy)...... April 16-2008 KENNEDY, Paul James ...... June 11-2008 KENNEDY, Shirley Marie...... June 11-2008 KENNEY, Pearl Victoria...... June 4-2008 KEOUGH, Mary E...... April 23-2008 KERR, John Robert...... June 11-2008 KERR, Pauline Blossom...... July 30-2008 KERVIN, Leo Michael John...... March 5-2008 KILLAM, Harrison Scott...... August 13-2008 KING, William...... February 20-2008 KINGHORN, Edgar Douglas ...... February 27-2008 KLINE, Joseph Michael...... April 23-2008 KNAPP, Pamela Louise ...... April 16-2008 KNICKLE, Walter Merril...... April 23-2008 KNOX, Kathryn Elinor ...... July 30-2008 KREFFER, William Adrian...... July 2-2008 KUCHUREAN, Rita Eleanor...... July 9-2008 LAFFIN, Raymond Austin...... February 20-2008 LAFLAMME, Anne ...... May 14-2008 LAHEY, Celina Catherine ...... August 13-2008 LAHEY, John Angus ...... May 7-2008 LAKE, Jason Lawrence...... May 14-2008 LAMIE, Thomas Alexander...... August 6-2008 LANCTOT, Colleen Winifred...... June 11-2008 LANDRY, Adrian Francis...... March 19-2008 LANDRY, Rudolph J...... May 21-2008 LANGILLE, Bonita Joyce...... April 30-2008 LANGILLE, Elizabeth ...... August 13-2008 LANGILLE, Leslie Ronald...... April 2-2008 LAPIERRE, Wilfred Joseph...... March 19-2008 LAPOINTE, Jean Baptiste Benoit...... April 23-2008

© NS Office of the Royal Gazette. Web version. 1478 The Royal Gazette, Wednesday, August 20, 2008

Estate Name Date of First Insertion

LARDER, Clarence Patrick, Sr...... April 30-2008 LARGE, Vida Olivia...... May 7-2008 LARKUM, Amelia G...... July 23-2008 LATHAM, Eileen Margaret...... April 30-2008 LATTER, Murray G...... June 18-2008 LAWSON, Carolyn Estelle...... February 20-2008 LEARN, David C...... May 28-2008 LeBLANC, James Aubrey...... June 4-2008 LEBLANC, Alice Bertha...... February 27-2008 LEBLANC, Anita Marie...... April 9-2008 LEBLANC, Herman Milford Paul ...... June 11-2008 LEBLANC, Hilda...... June 11-2008 LEBLANC, Marion Rose ...... May 14-2008 LEBLANC, Therese ...... March 12-2008 LEBLANCQ, Guy Gael Ralph Joseph...... June 4-2008 LEE, Vivian Tak Luan ...... April 23-2008 LEESON, John William ...... May 28-2008 LeFORT, Ernest A ...... May 28-2008 LEFORTE, Helen Louise ...... February 20-2008 LEGERE, Ronald Brian...... August 6-2008 LEGGE, Helen L...... August 13-2008 LeGOFFIC, Florence Mary...... August 13-2008 LESLIE, Eleanor Jeanette...... August 13-2008 LESSI, Frank Ambrose...... August 13-2008 LEVY, Margaret I...... April 2-2008 LEWIS, George “Buster”...... February 27-2008 LINDSAY, Helen Jean ...... May 7-2008 LING, Florence Regis...... July 16-2008 LINTON, Miriam Charlotte ...... June 11-2008 LIPKUS, Rachel...... June 11-2008 LLOYD, John (Jack) Leroy...... May 7-2008 LOCKE, Willetta Laurine...... May 14-2008 LOCKHART, Reta Icelda (referred to in the Will as Reta Mason Lockhart)...... August 13-2008 LOGAN, Dorothy Madeline...... February 27-2008 LOGAN, Leroy Lewis...... July 30-2008 LOHNES, Donzella Pearl ...... April 9-2008 LOMBARD, Denis Joseph ...... May 14-2008 LOMBARD, Doris Theresa...... May 14-2008 LOUGHRAN, Nellie Josephine...... July 16-2008 LOWE, Gordon Russell ...... July 16-2008 LUCAS, Edgar Richard ...... July 30-2008 LUMMIS, Eileen Anne...... August 6-2008 LUTWICK, Mary Virginia...... July 16-2008 MacASKILL, Annie May ...... August 6-2008 MacASKILL, Murray Arthur ...... August 13-2008 MacAULAY, John Peter...... February 27-2008 MacAULAY, Marjorie Catherine...... February 27-2008 MacCALLUM, Charles Donald...... February 27-2008 MacCALLUM, Marguerita S ...... June 18-2008 MacDONALD, Alexander Mervin...... April 2-2008 MacDONALD, Annie Janet...... April 2-2008

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, August 20, 2008 1479

Estate Name Date of First Insertion

MacDONALD, Annie ...... April 2-2008 MacDONALD, Bessie Joanne...... April 30-2008 MacDONALD, Charles Angus...... May 7-2008 MacDONALD, Charles Dougall...... June 11-2008 MacDONALD, David Edward...... April 2-2008 MacDONALD, Doris Beulah ...... June 25-2008 MacDONALD, Florence Margaret ...... April 16-2008 MacDONALD, Helen ...... June 18-2008 MacDONALD, Honora (Nora) Marie...... March 19-2008 MacDONALD, James Wheeler ...... July 16-2008 MacDONALD, John Duncan...... July 2-2008 MacDONALD, Kathleen...... May 28-2008 MacDONALD, Lloyd George...... June 18-2008 MacDONALD, Mabel Jean ...... June 11-2008 MacDONALD, Marion C...... July 9-2008 MacDONALD, Martha...... March 12-2008 MacDONALD, Martha Helena...... March 5-2008 MacDONALD, Mary Agnes Rita...... April 9-2008 MacDONALD, Pius R...... June 25-2008 MacDONALD, Thomas Scott...... May 7-2008 MacDONALD, Wilfred William...... July 16-2008 MACDONALD, Evelyn Louise...... May 14-2008 MacDONNELL, Allan Francis...... June 4-2008 MacDOUGALL, Jessie May...... February 27-2008 MacEACHERN, Catherine...... June 18-2008 MacEACHERN, Christena Elizabeth...... March 12-2008 MacEACHERN, John...... April 16-2008 MacGILLIVRAY, Kenneth Cameron...... May 21-2008 MacGILLIVRAY, Sarah Ann Jean...... March 5-2008 MacGREGOR, Donald Henry Fraser...... April 16-2008 MacINNIS, Gregory ...... April 16-2008 MacINNIS, Harriet F. (also known as Florence Harriet MacInnis) ...... March 12-2008 MacINNIS, Margaret Ellen Constance...... July 9-2008 MacINNIS, Sedley Charles ...... July 2-2008 MacINTOSH, Alexander Murdoch ...... March 19-2008 MacISAAC, Annie Marie “Nan”...... March 5-2008 MacISAAC, John D...... August 6-2008 MacIVER, Evelyn Susan ...... July 23-2008 MacKAY, Donald Morrison ...... August 13-2008 MacKAY, Jean Maxwell...... May 21-2008 MacKAY, Ronald R...... May 14-2008 MacKAY, Ronald Bernard ...... May 7-2008 MacKEAN, Isabel Elsie ...... May 7-2008 MacKEIGAN, Archibald Lemal...... April 30-2008 MacKEIGAN, John William...... May 28-2008 MacKENZIE, Budd Cumming...... April 16-2008 MacKENZIE, Dwight Ian...... May 14-2008 MacKENZIE, John C...... March 5-2008 MacKENZIE, Lillian Mary ...... April 16-2008 MacKENZIE, Margaret Elizabeth...... May 21-2008 MacKENZIE, Sarah (Sally) Isabelle...... April 16-2008

© NS Office of the Royal Gazette. Web version. 1480 The Royal Gazette, Wednesday, August 20, 2008

Estate Name Date of First Insertion

MacKENZIE, Simon Sylvester...... March 19-2008 MacKENZIE, Wilburn...... April 30-2008 MacKINNON, Annie Katherine...... July 2-2008 MacKINNON, Mary Anne ...... May 7-2008 MacKINNON, Maude Isabel ...... April 30-2008 MacKINNON, William Joseph...... February 27-2008 MacLEAN, Ann Marie...... May 14-2008 MacLEAN, Beryl Louise (formerly Beryle Louise Callaghan) ...... August 13-2008 MacLEAN, Rhoda Marion...... July 16-2008 MacLEAN, Rose Mary...... April 30-2008 MacLELLAN, Mary Sarah (commonly known as Marion MacLellan)...... May 28-2008 MacLEOD, Beverly Ruth ...... April 23-2008 MacLEOD, Brian Andrew ...... April 2-2008 MacLEOD, Daniel Arthur...... August 13-2008 MacLEOD, Elizabeth Fraser ...... April 23-2008 MacLEOD, John Thomas...... May 21-2008 MacLEOD, Mary Ann...... February 20-2008 MacLEOD, Philip ...... May 7-2008 MacLEOD, Russell...... March 12-2008 MacNABB, Freda M...... March 19-2008 MacNEIL, Marie Marguerite...... March 12-2008 MacNEIL, Neil Daniel ...... July 2-2008 MacNEIL, Theresa...... May 7-2008 MacPHAIL, Gerald Alvin...... April 9-2008 MacPHEE, Ian Michael ...... February 27-2008 MacPHEE, Peter...... July 23-2008 MacPHEE, Rosena I...... May 28-2008 MacPHERSON, Joan Andrea...... May 7-2008 MACPHERSON, Margaret M...... April 2-2008 MacRAE, Harry Townley...... April 16-2008 MACUMBER, Alvin Lewis...... April 30-2008 MADDISON, A. Raymond ...... July 9-2008 MADER, Bruce Avard ...... June 25-2008 MADER, George...... February 20-2008 MAHAR, Francis Victor...... April 9-2008 MAHONEY, Jean Agnes...... July 16-2008 MAILLET, Linus Patrick (also known as Lynus Patrick Maillet)...... March 12-2008 MALINOWSKI, Kathleen...... April 2-2008 MANNING, Randolph William ...... April 9-2008 MANNING, Russell Curtis...... July 2-2008 MANSFIELD, William Ernest ...... May 14-2008 MARKS, Florence...... July 23-2008 MARSHALL, Froukje Dikje (a.k.a. Diane Marshall)...... April 2-2008 MARSMAN, Curtis Allan...... March 12-2008 MARSTERS, Bessie Ethel ...... June 4-2008 MARTELL, Bertena ...... May 14-2008 MARTELL, Delia Harriett ...... July 16-2008 MARTIN, Ena Florence ...... July 16-2008 MARTIN, Frances Jean...... April 30-2008 MARTIN, Hal Stanley...... March 19-2008 MARTIN, Olive Louise...... July 9-2008

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, August 20, 2008 1481

Estate Name Date of First Insertion

MARTIN, Seymour Spencer...... April 30-2008 MARTIN, William Patrick ...... June 4-2008 MASON, David George ...... June 4-2008 MASON, Verna I...... April 2-2008 MATHERS, Evatt Robert...... July 30-2008 MATHESON, Charles Stewart ...... July 9-2008 MATHESON, Donald Lewis ...... April 9-2008 MATHESON, Hazel Madeline...... April 23-2008 MATHEWSON, William Gray ...... April 30-2008 MATTHEWS, Earl Stephen...... July 9-2008 MATTHEWS, Juanita Johnson...... July 9-2008 MAXNER, Patricia Margaret...... May 14-2008 MAXWELL, Florence Elizabeth ...... May 7-2008 McBRIDE, William Irvin...... May 14-2008 McCARRON, Mary Florence...... July 30-2008 McCLARE, Clara M ...... August 13-2008 McCOMISKEY, Margaret Marie ...... April 30-2008 McCORRY, Marie Rita ...... May 28-2008 McDONALD, Michael Oswald ...... June 18-2008 McDORMAN, Elmer Howard ...... March 26-2008 McDOUGALL, Mildred ...... April 23-2008 McDOUGALL, Robert Joseph...... February 27-2008 McEACHERN, Brian Francis...... April 2-2008 McGILL, Vivian Pearl...... July 9-2008 McGRAY, Ethel Mary...... August 13-2008 McINTYRE, Lance Alexander Donald ...... July 9-2008 McISAAC, Cornelius ...... April 16-2008 McLELLAN, Harry L...... July 23-2008 McMAHON, Winifred...... April 23-2008 McMASTER, Doris Claire...... June 18-2008 McMULLIN, Matthew ...... March 12-2008 McNEILL, Donald Holdsworth ...... May 14-2008 McNUTT, James...... March 19-2008 MEADE, Kenneth Carl...... May 14-2008 MEEHAN, Ruth...... March 19-2008 MEISNER, Antoinette Julia...... April 16-2008 MEISNER, Louise Elizabeth ...... April 23-2008 MELANSON, Giselle Marie...... June 18-2008 MESSENGER, Bruce Cleveland ...... May 7-2008 MICHEL, Ruth Ethel...... August 6-2008 MICHNIAK, Charles Norman ...... June 4-2008 MIERS, George Clayton...... August 6-2008 MILBURN, Douglas Raymond...... June 4-2008 MILLER, Agnes Marie...... July 23-2008 MILLER, Lloyd MacLean...... June 25-2008 MITCHELL, Flora Bernice...... February 27-2008 MITCHELL, Ivy Isabel...... July 30-2008 MITCHELL, Mary Evangeline...... March 19-2008 MOIR, Richard Vernon...... July 30-2008 MOMBOURQUETTE, Roy Cosmos...... June 4-2008 MONT, Ruth M...... May 28-2008

© NS Office of the Royal Gazette. Web version. 1482 The Royal Gazette, Wednesday, August 20, 2008

Estate Name Date of First Insertion

MONTEITH, Florence Isabel...... April 30-2008 MOOD, Wilfred William...... May 21-2008 MOORE, Albert K...... July 2-2008 MORASH, Stephen...... April 16-2008 MORGAN, Edward...... August 6-2008 MORINE, Lova Bernice ...... April 30-2008 MORRELL, Ezra Wright...... February 27-2008 MORRISON, Elizabeth G...... March 26-2008 MORRISON, Rita...... May 7-2008 MORRISON, William Thomas ...... March 5-2008 MORROW, Joseph Francis ...... August 13-2008 MORTIMORE, Thomas William ...... June 4-2008 MORVEN, Mildred Agnes...... June 11-2008 MOSHER, Otis Robert ...... March 12-2008 MOSSMAN, Elfreda Dorothy...... July 30-2008 MUISE, Bernard Louis...... July 23-2008 MULLEN, Vance Gordon...... March 19-2008 MUNRO, Anne Reid...... April 9-2008 MUNRO, Mabel Catherine...... March 12-2008 MUNROE, Brian Arnold...... May 14-2008 MUNROE, George W...... February 20-2008 MURLEY, Alan Joseph...... August 6-2008 MURPHY, Jessie Alice Anita...... May 7-2008 MURPHY, Teresa Margaret...... July 30-2008 MURPHY, Violet Marion ...... February 27-2008 MURPHY, William Joseph...... April 2-2008 MURRAY, Eldridge Gerard...... July 9-2008 MURRAY, Emma Margaret...... July 30-2008 MURRAY, Mary Anna ...... July 23-2008 MURRAY, Wray David...... August 13-2008 MYERS, Anne Maureen...... August 13-2008 MYERS, Florence V...... July 9-2008 MYLES, Robert Armeanus...... March 5-2008 NADER, Annie Louisa...... March 12-2008 NARDOCCHIO, Anthony...... May 7-2008 NARDOCCHIO, John, Sr...... March 5-2008 NAUGLER, Melda Roseanne...... May 14-2008 NAUSS, Evelyn Pauline...... April 30-2008 NAUSS, Mervyn Earl ...... August 13-2008 NEILY, Randy Ernest...... April 9-2008 NELDER, Marcella...... May 28-2008 NELSON, Jacqueline Ann...... February 27-2008 NEWBURY, Lyra Grace ...... June 4-2008 NICHOLAS, Lillian Josephine Agnes...... April 9-2008 NICHOLS, Tracey Lynn...... June 11-2008 NICKERSON, Alfred...... April 30-2008 NICKERSON, Malcolm Leory Oran (a.k.a. Malcolm Leroy Oran Nickerson)...... May 21-2008 NICKERSON, Mervin St. Clair...... June 11-2008 NICKERSON, Ruth M...... August 6-2008 NICKERSON, Victor St. Claire...... April 30-2008 NIFORT, Roseville Lorraine...... February 27-2008 NOLTER, Arthur Ronald ...... May 28-2008

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, August 20, 2008 1483

Estate Name Date of First Insertion

NORTH, Bessie Amelia ...... June 25-2008 O’BRIEN, Audrey Loretta ...... August 6-2008 O’BRIEN, Elizabeth Rita ...... July 30-2008 O’BRIEN, Emma Jane ...... July 16-2008 O’FLAHERTY, Fred ...... June 18-2008 O’HANDLEY, Leon Alexander ...... July 9-2008 O’LEARY, Edith Mae...... July 9-2008 OICKLE, Lincoln Charles...... July 23-2008 OLIVER, Edith Mae Levine...... February 27-2008 OLIVER, George...... April 16-2008 OLIVER, Howard Alexander...... June 11-2008 ORGAN, William Henry...... June 11-2008 OSBORNE, Evelyn Florence Mary...... May 28-2008 OSSINGER, Frank Handley...... March 19-2008 OUELLETTE, Garry Martin...... August 6-2008 PALMER, Gerald Neilson ...... March 26-2008 PALMER, Gertrude Margaret...... April 30-2008 PALMER, John George ...... July 16-2008 PARKER, John Douglas...... August 6-2008 PARKS, Jean Anningson...... March 12-2008 PARUCH, Stella Marie...... May 21-2008 PASTER, Carole Eaton...... February 20-2008 PATE, Dorothy G...... March 12-2008 PEACH, Norma May...... July 30-2008 PEACOCK, William Calderhead...... June 18-2008 PELRINE, E. Christine...... July 16-2008 PEMBROKE, James Gregory...... March 19-2008 PERRY, Donna Marilyn ...... April 23-2008 PETERSEN, Nellie G...... June 11-2008 PETTIGREW, Gloria June...... May 7-2008 PETTIPAS, Alphonse John ...... March 5-2008 PETTIPAS, Anna R...... April 2-2008 PETTIPAS, Ronald Thomas...... February 20-2008 PEVERIL, Frank William Bennett...... May 14-2008 PHELAN, Louis Johnston ...... August 6-2008 PHILLIPS, Rita Eleanor ...... May 28-2008 PIERCE, David Eric ...... May 7-2008 PIERCE, Jeanne Doreen ...... February 27-2008 PIKE, Joseph Roy...... February 27-2008 PINEO, Frederick Leroy...... April 30-2008 PINEO, George Alexander...... July 2-2008 PINKERTON, Theresa ...... June 25-2008 PITTS, Simon Joseph, III...... June 18-2008 POIRIER, Mary Josephine Hearn ...... June 25-2008 POIRIER, Maurice Emerand ...... July 2-2008 POLEGATO, Sarah G...... March 5-2008 POPE, Donald Edward...... March 12-2008 PORDAGE, Ida May...... July 30-2008 PORTCHMOUTH, Roy Sydney ...... March 19-2008 PORTER, Robert Henry ...... July 23-2008 POTHIER, Donald Joseph ...... June 25-2008

© NS Office of the Royal Gazette. Web version. 1484 The Royal Gazette, Wednesday, August 20, 2008

Estate Name Date of First Insertion

POTHIER, Raphael Louis...... April 2-2008 POWER, Rev. Gerald J...... May 14-2008 PRONKO, Mary (a.k.a. Marija Pronko) ...... May 14-2008 PUBLICOVER, Ralph E ...... June 11-2008 PULSIVER, Robert Linford...... August 6-2008 PURCELL, James Keith...... June 18-2008 RAFUSE, Roby Randolph...... May 28-2008 RAND, Lorraine G...... August 6-2008 RANKIN, John...... July 23-2008 RANKIN, Joseph Campbell...... March 12-2008 RANKIN, William Robert...... May 7-2008 RAUH, Bruno Hans...... April 9-2008 RAVANELLO, Attilio...... June 4-2008 REASHORE, Richard Thomas...... March 26-2008 REDDEN, Clarie Morris ...... April 30-2008 REESE, Albert Russell...... February 27-2008 REYNOLDS, Annie Marie ...... March 5-2008 RHODES, Phillip Leslie ...... July 30-2008 RICHARDS, Alice...... April 30-2008 RICHARDS, Marion Marie...... June 25-2008 RICHARDSON, James Peter ...... May 7-2008 RIDEOUT, Dorothy...... March 12-2008 RIDGWAY, Hilda May Viola ...... June 4-2008 RILEY, Geneva Velma (a.k.a. Geniva Velma Riley) ...... July 9-2008 RING, Hazel Bernice...... May 21-2008 RITCEY, Herbert Leo...... May 28-2008 RITCHIE, Alan Treen...... July 23-2008 ROACHE, Alvin Lyle ...... May 14-2008 ROACHE, Jessie Lorna ...... May 7-2008 ROBBINS, Joseph Donald ...... June 18-2008 ROBERTS, Shirley Jewell...... July 16-2008 ROBERTSON, Jacqueline ...... May 28-2008 ROBICHEAU, Marie Jennie...... May 21-2008 ROBINSON, Franklin MacLean...... March 12-2008 ROBINSON, Keith Bentley...... April 2-2008 ROBISON, Doddrick...... June 18-2008 RODER, Heinz...... August 13-2008 ROGERS, Catherine Darien...... May 21-2008 ROSE, Edgar Leslie ...... April 23-2008 ROSE, Frederick...... July 30-2008 ROSE, Wilhelmine Caroline...... May 21-2008 ROSS, Bessie Elizabeth...... February 27-2008 ROSS, Ernest Whitman ...... April 16-2008 ROSS, Richard Crayden...... April 2-2008 ROSSETER, Shirley H...... May 14-2008 RUDDERHAM, Christina...... July 9-2008 RUSHTON, Laurie Noble...... May 14-2008 RUSHTON, Ralph Henley...... March 5-2008 RUSSELL, William Cecil...... July 30-2008 RYAN, George ...... June 25-2008 RYAN, John Colin...... April 9-2008 RYAN, Ronald Edward ...... July 16-2008

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, August 20, 2008 1485

Estate Name Date of First Insertion

RYLE, Sidney Gerald...... March 19-2008 SAMPSON, Mary Beatrice...... May 14-2008 SAMSON, Eula Claire...... June 25-2008 SANFORD, Gail Nancy...... July 9-2008 SARSON, William James...... February 27-2008 SAULNIER, Craig Nathaniel...... April 23-2008 SAUNDERS, Glenn Alton...... March 5-2008 SAWLER, Lillian Louise...... August 6-2008 SCHOFIELD, Alma Verna ...... April 9-2008 SCHURMAN, Margaret Blanche...... July 23-2008 SCHURMAN, Mary Edna...... April 16-2008 SCHWEYER, Donald George...... July 23-2008 SCOTT, Alistair Kevin ...... July 23-2008 SCOTT, Harold G ...... March 26-2008 SEARLE, John A...... April 16-2008 SELF, Donna Jean Louise ...... July 30-2008 SELIG, Larry Dawson ...... May 7-2008 SELIG-HARVIE, Phyllis Manetta ...... May 21-2008 SEMPLE, Viola M...... August 13-2008 SERROUL, Cyril Winston...... March 19-2008 SEYMOUR, Pauline Minnie Smith (a.k.a. Pauline Minnie Smith) ...... April 16-2008 SHAKESPEARE, Alice...... July 16-2008 SHARPLES, Kenneth Allen ...... April 2-2008 SHEA, Joan Lorraine ...... July 9-2008 SHERIDAN, Frances Evangeline ...... July 16-2008 SHERIDAN, Laurence Mervin...... May 14-2008 SHERREN, Verna M...... June 18-2008 SHIRLEY, Elizabeth Rachel...... May 14-2008 SHUPE, Laurie Stuart...... June 4-2008 SILVER, Jean Aldora Teasdale...... May 7-2008 SIMMONS, Ralph William...... August 13-2008 SIMMONS, Wilfred Joseph ...... April 16-2008 SIMPSON, Esther Mae...... June 4-2008 SMART, Katherine Agnes (a.k.a. Catherine Smart) ...... May 28-2008 SMILLIE, Jean Elizabeth Simone (Orr) ...... April 2-2008 SMITH, Auldon Clark...... March 12-2008 SMITH, Bertha Estella...... March 12-2008 SMITH, Charlotte Lyall ...... August 13-2008 SMITH, Myrvil Kitchener...... April 9-2008 SMITH, Ralph Leslie...... August 6-2008 SMITH, Raymond Douglas ...... May 14-2008 SMITH, Thomas Marshall ...... July 2-2008 SMITH-COLLIER, Florence...... April 23-2008 SMITH-LEBLANC, Margo H ...... April 23-2008 SMYTH, Ralph W...... July 16-2008 SNOW, Douglas Sherwood ...... July 2-2008 SOLEY, Logan Curtis...... August 13-2008 SPAFFORD, Barbara ...... May 21-2008 SPAGNOLATTI, Louis N...... May 7-2008 SPEARS, John James, Jr...... July 9-2008 SPECHT, Louis Aubrey ...... March 26-2008

© NS Office of the Royal Gazette. Web version. 1486 The Royal Gazette, Wednesday, August 20, 2008

Estate Name Date of First Insertion

SPENCE, Frank Evan...... May 7-2008 SPINDLER, Stella May...... June 18-2008 SPONAGLE, Catherine Anne ...... April 30-2008 STARKEY, Sarah...... April 23-2008 STARLING, Ada...... March 5-2008 STEELE, Diane Theresa...... April 2-2008 STEELE, Mildred Louise...... March 26-2008 STEPHEN, Gertrude Nancy...... February 27-2008 STEPHENS, Lillian Matilda (formerly Lillian Matilda Wheaton)...... March 12-2008 STEVENS, Daisy Gwynedd...... February 20-2008 STEVENS, Daisy Cecilia ...... June 18-2008 STEVENS, Edison...... April 30-2008 STEVENS, Edison Barnhill (referred to in the Will as Edson Barnhill Stevens)...... April 23-2008 STEWART, Helen Isabel (a.k.a. Helen Isabel MacLeod) ...... May 7-2008 STEWART, Joyce Young MacLeod...... April 30-2008 STILES, Frank Bernard...... June 25-2008 STODDARD, Lorna Jean ...... April 23-2008 STONE, Harold Reginald...... July 16-2008 STONE, Judith Mae...... July 2-2008 STOTT, Nelson Wright...... March 19-2008 STROUD, Herbert Eugene...... March 5-2008 STRUM, Hazel Viola...... March 26-2008 STYMEST, Leslie Holt ...... March 5-2008 SULLIVAN, Loretta Mary ...... May 7-2008 SURETTE, Delbert Dennis...... April 23-2008 SURETTE, Dorothy Agnes...... April 30-2008 SURETTE, Gertrude...... May 28-2008 SUTHERLAND, Denis Neil...... April 2-2008 SUTHERLAND, Mabel Marie...... April 2-2008 SUTHERLAND, Neil Smith ...... May 7-2008 SWAINE, Margaret Elizabeth...... March 5-2008 SWEENEY, Katheryn Anna...... May 14-2008 SWEET, Winnifred May...... April 2-2008 SWIMM, Ruby V...... July 23-2008 SWITZER, Robert John ...... March 12-2008 SYSKAKIS, Joan Irene ...... July 2-2008 TALBOT, Rhoda Blanche...... August 13-2008 TANNER, David Own...... July 2-2008 TANNER, Ellsworth Sydney...... May 21-2008 TANNER, Vernon Sidney...... May 7-2008 TANNER, William E...... July 2-2008 TATLOCK, Donald James...... May 14-2008 TAYLOR, Candace Ann...... May 28-2008 TAYLOR, Elizabeth McMillan...... April 9-2008 TAYLOR, Roy Garnet...... May 7-2008 TAYLOR-HILL, Catherine Susanne ...... June 18-2008 THERIAULT, Charles François...... May 7-2008 THOMAS, Annie Mary...... June 25-2008 THOMAS, Cheryl Lynn ...... April 30-2008 THOMAS, Vincent ...... July 16-2008 THOMPSON, Charles William...... April 2-2008

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, August 20, 2008 1487

Estate Name Date of First Insertion

THOMPSON, Percy Marshall...... April 23-2008 THOMSON, Mary Margaret...... March 12-2008 THOULESS, Donald James ...... July 16-2008 TIMPANY, Dorothy Elizabeth...... February 27-2008 TRASK, Norma Louise...... March 12-2008 TRENHOLM, Douglas Stuart...... April 16-2008 TRENHOLM, Harry Theodore...... May 7-2008 TUCK, Edward Harris Layton...... July 16-2008 TUPPER, Edith Annie ...... February 27-2008 TURNBULL, Donna Irene...... July 23-2008 TURNER, Jane Paulette...... August 6-2008 TURNER, Marshall B ...... February 20-2008 UHLMAN, Ralph Roger...... June 18-2008 ULESOO, Loreida...... March 5-2008 UNDERHILL, Robert Stanley...... April 16-2008 URQUHART, Lawson Archibald...... May 7-2008 URQUHART, Neil William...... February 20-2008 VAN DEN HOF, Bernardus Michiel ...... June 18-2008 VAN DER MADE, Gregory William (a.k.a. Gregorius Wilhelmus van der Made) ...... July 30-2008 VAN DER KALLEN, Petronella C. Th...... March 19-2008 VEINOT, Joan Meredith ...... June 4-2008 VEINOT, Rex Pearl...... June 11-2008 VEINOTTE, Harold Ray...... April 2-2008 VEINOTTE, Jean Madlyn ...... May 7-2008 VEINOTTE, Margeson Linwood...... April 16-2008 VENIOT, Stanley Cameron ...... April 16-2008 VERHAGEN, Peter Joseph ...... May 28-2008 VICKERS, Mary Frances Paula...... March 5-2008 VINCENT, Robert Joseph George ...... August 6-2008 WADE, Harry Hugh Martin...... July 23-2008 WAGNER, Nelson Sylvester ...... March 19-2008 WAKELY, Jean M...... March 12-2008 WALKER, Dorothy T...... March 26-2008 WALKER, Eva...... May 7-2008 WALKER, George Andrew ...... June 18-2008 WALKER, Muriel Francene...... April 23-2008 WALLER, Audrey Joan...... June 25-2008 WALTERS, Terry David...... June 11-2008 WALTERS, Wilhel Anora...... July 23-2008 WAMBOLT, Robert Percy ...... June 4-2008 WAMBOLT, Sadie Mary...... February 27-2008 WARD, Harvey Lloyd...... February 27-2008 WARD, Muriel Ruth...... February 27-2008 WARD, Roy Parker...... May 21-2008 WAREHAM, Mary Elizabeth...... May 14-2008 WARREN, Stella Marie ...... July 16-2008 WATERS, Freda Margaret...... April 9-2008 WAUGH, Eileen E ...... May 28-2008 WEAGLE, Doreen Shirley ...... June 11-2008 WEAGLE, Kenneth G...... April 9-2008 WEATHERBEE, George Leslie...... March 12-2008

© NS Office of the Royal Gazette. Web version. 1488 The Royal Gazette, Wednesday, August 20, 2008

Estate Name Date of First Insertion

WEAVER, Barbara Anne...... May 7-2008 WEAVER-TEUTSCH, Joan ...... May 14-2008 WEBB, Gertrude Maude ...... June 18-2008 WEBBER, Leroy Caleb...... July 23-2008 WEBBER, Margaret Louise...... March 19-2008 WEBSTER, Robie Eugene ...... April 9-2008 WEDMAN, Linda L...... May 28-2008 WEISNER, Nona...... February 27-2008 WENTZELL, Barbara Elizabeth ...... May 21-2008 WENTZELL, Frances Virginia...... March 5-2008 WENTZELL, Leaman James...... April 30-2008 WESTON, Helen Gertrude...... August 13-2008 WHALEN, Elizabeth S...... April 23-2008 WHALEN, Mary Catherine ...... May 7-2008 WHALEN, Nema Mae ...... April 16-2008 WHEATON, Erma M ...... April 30-2008 WHIDDEN, Ira Hedley...... May 14-2008 WHITE, Alexander...... August 13-2008 WHITE, Della Proudfoot...... April 9-2008 WHITE, Florence Ester ...... February 27-2008 WHITE, Frederick Donald...... March 26-2008 WHITE, Kathleen Ivy...... May 7-2008 WHITE, Reginald Alfred ...... July 16-2008 WHITMAN, James Willard ...... May 28-2008 WHITTIER, Dorothy Viola...... May 14-2008 WHYNACHT, Adolphus Haniford...... June 4-2008 WHYNOT, Clarence Maxwell ...... May 21-2008 WILE, Dawson James ...... July 30-2008 WILLIAMS, Donald James ...... May 28-2008 WILLIAMS, Eva Elizabeth...... April 16-2008 WILLIAMS, Hugh Alexander ...... February 27-2008 WILLIS, Ralph Leslie...... May 28-2008 WILSON, Gerald Vaughn ...... February 20-2008 WINCHESTER, Annie Louise ...... August 13-2008 WINSBY, Kenneth William ...... July 30-2008 WINTERS, Michael Lorne ...... March 19-2008 WITHROW, Evelyn Grace...... March 19-2008 WOLFE, Florence Marie ...... May 14-2008 WOLFE, Mildred Madeline...... May 28-2008 WOOD, Ernest E...... February 27-2008 WOODWORTH, Greta Marion...... February 27-2008 WOODWORTH, Pauline Barbara ...... August 6-2008 WOZAK, John M...... June 18-2008 WRIGHT, Earl Alton...... June 25-2008 WRIGHT, Robert Bruce ...... July 16-2008 YOUNG, Joseph Thomas...... April 23-2008 YOUNG, Kathleen Margaret ...... April 16-2008 YOUNG, Mary Jane ...... July 2-2008 ZDZYLOWSKI, Walter Joseph...... August 13-2008 ZINCK, Clyde Murray...... March 26-2008 ZINCK, Linwood Michael ...... August 13-2008

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, August 20, 2008 1489

Estate Name Date of First Insertion

ZWICKER, Evelyn Mary...... May 7-2008 ZWICKER, Hugh Fraser...... July 30-2008

INDEX OF NOTICES AUGUST 20, 2008 ISSUE

Orders in Council: Change of Name Act con’t: 2008-435 ...... 1455 Mary Helen Batman...... 1460 Stephanie Ann Batman ...... 1460 Change of Name Act: Stephen Andrew Lynch...... 1460 Joshua Osborn Brittain ...... 1456-57 Alexandra Laurelle White...... 1460 Zachary Steven Dennis ...... 1457 Jahi Sekou MacIsaac...... 1461 Curtis Tyrone Gabriel Isadore...... 1457 Michael Alexandre Stephane Angelvy...... 1461 Khalitov-Turajev...... 1457 Bagher Shekoftehrad...... 1461 Elijah James Rowe Malone...... 1457 William Joseph Henwood...... 1461 Jay Corey Onfrechuk ...... 1457 Taylor Allison Lee Muise...... 1461 Lin Yan Qun ...... 1458 Emmanuel Matikke Atuanya...... 1461 Haley Marie Senior...... 1458 Riley Jeremiah Atkins ...... 1461 Juliette Sara-Kate Young...... 1458 Amnah Mansour Abdullahi...... 1461 Kelly Jessika Nancy Jackson ...... 1458 Frederick Edward Power...... 1461 Kelsy Lorraine Jackson ...... 1458 Elwyn Ruth Martinello...... 1461 Fanny Gurevitch (now Taylor) ...... 1458 Michael James Malcolm Finn...... 1461 Kuei Yu Liao ...... 1458 Joseph Peter Lawrence Finn ...... 1461 Kid Lena Malin Jansson ...... 1458 Melissa Marie Finn...... 1461 Mitchell Arthur Gordon Smith...... 1458 Jeslyn Marie Finn...... 1461 Jeremy Dylan Frank Smith ...... 1458 Hozan Jahani ...... 1461 Wyatt Albert Rackham ...... 1458 Mohammad Ali Shekoftehrad...... 1461 Kalkidan Gerald Herman Burke ...... 1459 Lamesgen Gerald Herman Burke...... 1459 Companies Act: Michael Lawrence Billard-Reid (nee Billard) . . 1459 1044049 Nova Scotia Limited ...... 1455 Ellen Yates ...... 1459 3036243 Nova Scotia Company ...... 1456 Allie Marie Boudreau...... 1459 Coldbrook Investments Limited...... 1456 Sharon Annetta Lynch...... 1459 National Specialty Company Ltd...... 1456 Myuran Thanapaalasingham ...... 1459 RAM Holdings Limited ...... 1456 Erin Tyler Brander ...... 1459 Stellarton Head Office Holdings Inc...... 1456 Caitlin Jane Creaser...... 1459 Byung Chan Choi...... 1459 Co-operative Associations Act: Dylan Ronald MacIsaac...... 1459 Concession Co-operative Limited ...... 1455 Quentin Lee Clayton ...... 1459 Ysabella Jayne Venedam ...... 1459 Motor Carrier Act: Tyler Robert Neil Peters...... 1459 J & M. Rentals Inc. o/a Can-Am...... 1462 Ashley Nicole Richey...... 1459 Mckenah Taylor Hillier...... 1459 Motor Vehicle Transport Act, 1987: Stoney James Bartlett ...... 1459 J & M. Rentals Inc. o/a Can-Am...... 1462 Douglas MacBain...... 1460 Jamie Mark Barry...... 1460 Probate Act: Olyvia Vail McMillan...... 1460 Citation Notices (first time)...... 1463 Caitlin Rebecca Poirier ...... 1460 Estate Notices (first time)...... 1463 Lynne Cavell Hubley ...... 1460 Heather Maureen Fulton Harding ...... 1460 Christopher Paul Langton...... 1460 Nicholas Michael Travis Doherty...... 1460 SECOND OR SUBSEQUENT TIME NOTICES Devon Nathaniel Doiron...... 1460 Kiana Ajdwa Paintsil...... 1460 Probate Act: Raymond Lorenzi Clayton...... 1460 Citation notices ...... 1463 Mark Thomas Johnson...... 1460 Estate notices...... 1468

© NS Office of the Royal Gazette. Web version. 1490 The Royal Gazette, Wednesday, August 20, 2008

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

The Royal Gazette is published every Wednesday. SUBSCRIPTION (one year) ...... $130.97 Notices must be received by the Royal Gazette office not later than 12:00 noon on Wednesdays in order to ADVERTISING appear in that Wednesday’s issue. Probate Act: Prepayment is required for the publication of all Estate Notices (6 month notice to creditors) . $59.02 notices. Cheques or money orders should be made Proof in Solemn Form (3 insertions)...... $25.83 payable to THE MINISTER OF FINANCE and all Citation to Close (5 insertions)...... $25.83 notices, subscription requests and correrspondence should be sent to: All other notices pursuant to Acts: (examples: Change of Name Act; Companies Act) Office of the Royal Gazette - for maximum number of insertions required by Department of Justice statute...... $25.83 4th Floor, 5151 Terminal Road PO Box 7 Halifax, Nova Scotia Visit our website at: B3J 2L6 www.gov.ns.ca/just/regulations/rg1/index.htm Telephone: (902) 424-8575 Fax: (902) 424-7120 The Royal Gazette Part I is available on-line e-mail: [email protected] beginning with the January 4/2006 issue at the above website.

© NS Office of the Royal Gazette. Web version.