PART 1 VOLUME 218, NO. 11 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH

Similar documents
Genealogy. 1. Robert 1 Dun, d. 26 Jan Married Helen Orr Children of Robert Dun and Helen Orr:

Family Tree for John Nutbrown born 1643c.

Kinship Report for Albert Belrose. Name: Birth Date: Relationship:

PART 1 VOLUME 218, NO. 12 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH

St. Andrew s Presbyterian Cemetery

William Flint's Descendants. Helen E. Turner

St John the Baptst, Moordown, Bournemouth Graveyard Guide Index John Harris St John the Baptst, Moordown, Bournemouth. Graveyard Guide Project

KIEFER FAMILY TREE INDEX

BLACKPOOL BOROUGH COUNCIL ELECTIONS

I VOLUME 225, NO. 7 HALIFAX, NOVA SCOTIA, WEDNESDAY, FEBRUARY

HARRISON FAMILY REUNION 30 TH ANNIVERSARY

Married 1/20/1897. Clarence Irving Wright B. 6/27/1907 D. 2/12/1992

Francis Marion Crooks Descendants

Swindon. World War II Civilian Deaths Family Connection & Address Date of Death Place of Death Other information. Surname Name Age at Death

Dates of Registration since 11 February, Terms and Conditions. since 23 June, since 29 Nov, since 21 June, 2007

Descendants of Pierre Vibert Of Corner of the Beach, Quebec

Woburn High School, Graduation Portraits Photograph Collection, (bulk , , 1935, 1938) Photograph Collection, PH-27

Cranna Family History 10

PROPERTY REMARKS: ESTATE/QUALIFIER: RECENTLY: PIN CREATION DATE: FEE SIMPLE

I VOLUME 224, NO. 50 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER

2. 9:30 AM PETER MERCADO VS JOHN THOMAS MOTION(2) 10 DR DR

Kinship Report for Napoleon J Meseck. Name: Birth Date: Relationship:

First Name Last Name Phone County County Judging Preference 4-H Or Open Class Judging Preference

Descendants of MARTHA ANN "Aunt Matt" DAWSON. Generation No. 1

PROPERTY REMARKS: ESTATE/QUALIFIER: RECENTLY: PIN CREATION DATE: FEE SIMPLE

MLT /06/12 NOTICE AGREEMENT THE CORPORATION OF THE TOWNSHIP OF MARA C

Whitehead Genealogy. First Generation. 1. Thomas1 Whitehead (#59) was born in Carter County Tennessee 1770.

BURCHELL MACDOUGALL AN OVERVIEW PROBATE, ESTATES AND THE LAND REGISTRATION ACT

Cemetery Surname Index Ob-Omm

Citation: Quinan v. MacKinnon et al. Date: PESCTD 14 Docket: GSC Registry: Charlottetown

Alexander Henry and Jane Robertson had the following child:

EXECUTIVE COUNCIL August 3, 2016 EC PRINCE EDWARD ISLAND LANDS PROTECTION ACT PETITION TO ACQUIRE A LAND HOLDING GERHARD FOERG (APPROVAL)

PART 1 VOLUME 218, NO. 20 HALIFAX, NOVA SCOTIA, WEDNESDAY, MAY

Section C. Page 1. James F., Annie L., Elnora L.,

POULSON Hutt Valley - Upper Hutt Family History Genealogy Miscellaneous Information (Weblink HVF Poulson)

I VOLUME 226, NO. 11 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH

SWINTON UNITARIAN BURIALS

The United Empire Loyalists Association of Canada 50 Baldwin Street, Suite 202, Toronto, Ontario, M5T 1L4 Telephone (416)

2016-CA MR NOT TO BE PUBLISHED BOYD 2016-CA MR NOT TO BE PUBLISHED KENTON ESTILL 2016-CA MR NOT TO BE PUBLISHED JEFFERSON

Menston Methodist Tennis Club Men s Singles Champions

CLEVELAND BOARD OF ELECTIONS NOV. 5, 2013 GENERAL MUNICIPAL ELECTION CANDIDATE LIST GROUPED BY CONTEST

MISSISSIPPI ASSOCIATION OF GOVERNMENTAL PURCHASING/PROPERTY AGENTS HALL OF HONORS

LANDLORD TELEPHONE PROPERTY ADDRESS. Park Place Apartments Bell Ridge Rd.

FAST FACTS Women in Provincial Politics

Family group sheets for Hugh Fitzpatrick and Elizabeth McGee

Qualified PG, St. Marys 12 Lindsey Carlin Montgomery AA, Baltimore, Carroll, Frederick, Howard, Somerset

Duty plan 26 June 2017 to 24 June Shettleston Road Glasgow G32 7NU

Family 15 Chart ( 26 March 2008)

EXECUTIVE COUNCIL 22 OCTOBER 2018

EXECUTIVE COUNCIL 28 AUGUST 2007 EC

Descendants of Alexander Dargie Margaret Dargie

CHAPEL HILL UNITING CHURCH CEMETERY

PART 1 VOLUME 216, NO. 13 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH

THE DECLARER. Vol. 20 No. 11 NOVEMBER, Member American Contract Bridge League *District 16 *

REPOSITORY LIST UPSET DATE UPSET PRICE

Hanover Center Cemetery, Grafton Co., NH documented by Frances L. Hanchett 2010.

PART 1 VOLUME 217, NO. 25 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE

OFFICIAL JACKSON COUNTY MAY 17, 2005 SPECIAL ELECTION SAMPLE BALLOT

Highland County, Ohio Court Schedule Report from: 6/23/2014 to 7/18/2014 MAGISTRATE CYNTHIA WILLIAMS Tuesday, June 24, 2014

Commercial Department

Descendants of William 1st Kirk

ELLWOOD FAMILY TREE. Generation One. Generation Two

Land Surveyors Recognized by SNSMR

PLEASE NOTIFY CHARLIE SALERNO REGARDING THE WEEKS YOU ARE UNABLE TO SERVE FOR THE MONTHS OF AUGUST AND SEPTEMBER AT:

STAPLE FITZPAINE PARISH CHURCH BAPTISMS Surname Forename Baptism date

THE DECLARER. Vol. 19 No. 6 JUNE, Member American Contract Bridge League *District 16 *

Last_Name First_Name Birth Death Notation

I VOLUME 226, NO. 23 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE

Descendants of Alfred G. PACE

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

The Summerville News. Publication Name: The Summerville News. Publication URL: Publication City and State: Summerville, GA

Hester Baptist Church Cemetery

PART 1 VOLUME 218, NO. 50 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER

PROPERTY REMARKS: ESTATE/QUALIFIER: RECENTLY: PIN CREATION DATE: FEE SIMPLE

SURRY BOARD OF ELECTIONS CANDIDATE LIST GROUPED BY CONTEST

26th ANNUAL SENIOR TOURNAMENT OFFICIAL PRIZE LIST

I VOLUME 224, NO. 13 HALIFAX, NOVA SCOTIA, WEDNESDAY, APRIL

The Gethsemane FWB Church Cemetery Of Tuscarora, NC

PART 1 VOLUME 215, NO. 15 HALIFAX, NOVA SCOTIA, WEDNESDAY, APRIL

Descendants of William Staggs

PROGRAM CHAIRS PROGRAM PLANNING COMMITTEE LOCAL PLANNING COMMITTEE

PART 1 VOLUME 223, NO. 49 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER

PART 1 VOLUME 218, NO. 47 HALIFAX, NOVA SCOTIA, WEDNESDAY, NOVEMBER

EXECUTIVE COUNCIL 22 NOVEMBER 2016 EC

Descendants of Rudolph Otteni

Register Report for Celia Lefforge

CERTIFICATE APPLICATION. BRANCH: Quinte. BRANCH ADDRESS: 54 Adolphustown Park Road. Jessup s Loyal Rangers, Secret Agent

INDEX OF RECORD WITH ADDITIONS THROUGH SEPTEMBER 16, 2008

Births COPYRIGHT CHAUTAUQUA COUNTY HISTORICAL SOCIETY WESTFIELD, NY 2013

PART 1 VOLUME 222, NO. 21 HALIFAX, NOVA SCOTIA, WEDNESDAY, MAY

Thomas N Crowder s Descendants

Member's Assigned Family Deacon and Elder

EXECUTIVE COUNCIL 30 JANUARY 2018 EC EMPLOYMENT STANDARDS ACT EMPLOYMENT STANDARDS BOARD APPOINTMENTS

MARYLAND CIRCUIT COURT JUDICIAL LAW CLERK & INTERN POSITIONS Updated November 13, 2017 APPROXIM NUMBER OF LAW CLERK POSITIONS AVAILABLE **

Index to Inscriptions

Register Report for Sanford Jewell

City of Chicago Office of the City Clerk

Descendants of James Langlands 31 January 2018

Descendants of: Page 1 of 7 Lyle Wesley Whelan

John Alexander Bradford Family

Transcription:

Nova Scotia Published by Authority PART 1 VOLUME 218, NO. 11 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH 18, 2009 2009-123 A certified copy of an Order in Council dated March 17, 2009 The Governor in Council on the report and recommendation of the Minister of Service Nova Scotia and Municipal Relations dated February 25, 2009, and pursuant to Section 14 of Chapter 436 of the Revised Statutes of Nova Scotia, 1989, the Solemnization of Marriage Act, is pleased to appoint the following persons as Deputy Issuers of Marriage Licenses, effective March 17, 2009: Krista Dewey, Assistant Deputy Registrar General of Vital Statistics; and Junaid Kapra, Research and Statistical Officer of Vital Statistics. 2009-135 Certified to be a true copy R. C. Fowler Clerk of the Executive Council A certified copy of an Order in Council dated March 17, 2009 The Governor in Council is pleased to appoint, confirm and ratify the actions of the following Ministers: To be Acting Minister of Agriculture and Acting Minister of Labour and Workforce Development and to be responsible for any and all other duties assigned to that Minister from 4:00 p.m., Thursday, March 12, 2009 until 9:30 p.m., Friday, March 13, 2009: the Honourable Brooke Taylor; To be Acting Minister of Health Promotion and Protection, Acting Minister of Volunteerism and to be responsible for any and all other duties assigned to that Minister from 12:00 p.m., Thursday, March 12, 2009 until 9:00 p.m., Sunday, March 22, 2009: the Honourable Len Goucher; To be Acting Minister of Energy and to be responsible for any and all other duties assigned to that Minister from 11:40 a.m., Wednesday, March 399 18, 2009 until 10:25 a.m., Friday, March 27, 2009: the Honourable Richard Hurlburt; To be Acting Minister of Finance, Acting Minister of Aboriginal Affairs, Acting Minister responsible for the Securities Act and for the Insurance Act, Acting Minister responsible for the administration of Part I of the Gaming Control Act, Acting Minister responsible for the Elections Act, Acting Minister responsible for the Utility and Review Board Act and to be responsible for any and all other duties assigned to that Minister from 8:00 a.m., Saturday, March 14, 2009 until 6:00 p.m., Sunday, March 22, 2009: the Honourable Chris d Entremont; and To be Acting Premier, Acting President of the Executive Council and Acting Minister of Intergovernmental Affairs from 11:40 a.m., Sunday, March 22, 2009 until 1:55 a.m., Friday, March 27, 2009: the Honourable Angus MacIsaac. Certified to be a true copy R. C. Fowler Clerk of the Executive Council PROVINCE OF NOVA SCOTIA DEPARTMENT OF JUSTICE The Minister of Justice and Attorney General, Cecil P. Clarke, under the authority vested in him by clause 2(b) of Chapter 23 of the Acts of 1996, the Court and Administrative Reform Act, Order in Council 2004-84, the Assignment of Authority Regulations, and Sections 6 and 7 of Chapter 312 of the Revised Statutes of Nova Scotia, 1989, the Notaries and Commissioners Act, is hereby pleased to advise of the following: To be revoked as a Commissioner pursuant to the Notaries and Commissioners Act: Mike Warren of Enfield, in the Halifax Regional Municipality (no longer employed with the Province of Nova Scotia). To be appointed as Commissioners pursuant to the Notaries and Commissioners Act: Judi L. Hann of New Ross, in the County of Lunenburg, for a term commencing March 5, 2009 and to expire March 4, 2014;

400 The Royal Gazette, Wednesday, March 18, 2009 Peter J. Hopkins of Bridgewater, in the County of Lunenburg, while employed with Bridgewater Police Service; and Vanessa E. Thomson of Halifax, in the Halifax Regional Municipality, for a term commencing March 5, 2009 and to expire March 4, 2014. To be reappointed as Commissioners pursuant to the Notaries and Commissioners Act: Darlene David-Cashin of Larry's River, in the County of Guysborough, while employed with the Province of Nova Scotia; Dawn S. Golding of Kentville, in the County of Kings, for a term commencing March 5, 2009 and to expire March 4, 2014; and Ruth A. Maloney of North Sydney, in the County of Cape Breton, for a term commencing March 5, 2009 and to expire May 30, 2014 (Alfred J. Dinaut, law firm); DATED at Halifax, Nova Scotia, this 5 th day of March, 2009. Cecil P. Clarke Minister of Justice and Attorney General Notice of Voluntary Winding Up and Dissolution Co-operative Associations Act As required by the Co-operative Associations Act, Section 44, Chapter 98 of the Revised Statutes 1989, amended 2001 and proclaimed in 2002, take notice that Beaver Fruit Co-operative Limited, ID # 1351134 has held a membership meeting and has passed a special resolution to wind up and dissolve. Take notice that this association will be struck from the Register of Joint Stock Companies not sooner than one month from the date of this publication, and the association will be dissolved unless cause is shown to the contrary. Ronald Skibbens Inspector of Co-operatives IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF George Buster Lewis, Deceased Proof in Solemn Form Notice of Application (S.64(3)(a)) The Applicant HELEN MARIE LEWIS requests Proof in Solemn Form in the estate and has applied to the Registrar or Judge of the Probate Court of Nova Scotia, at the Probate District of Sydney, 6-136 Charlotte Street, Sydney, Nova Scotia B1P 1C3 for Proof in Solemn Form to be heard on the 15 th day of April, 2009, at 9:30 a.m. The affidavit of HELEN MARIE LEWIS in Form 46, a copy of which is attached to this Notice of Application, is filed in support of this application. Other materials may be filed and will be delivered to you or your lawyer before the hearing. NOTICE: If you contest any part of the application you must complete and file a notice of objection in Form 47 with the court, and then serve the notice of objection on the personal representative and each person interested in the estate. If you do not file and serve a notice of objection you will not be entitled to any notice of further proceedings and you may only make representations at the hearing with the permission of the registrar or judge. If you do not come to the hearing in person or as represented by your lawyer the court may give the applicant what they want in your absence. You will be bound by any order the court makes. Therefore, if you contest any part of this application you or your lawyer must file and serve a notice of objection in Form 47 and come to the hearing. DATED February 18, 2009. Helen Lewis (Signature of Applicant) c/o Me André Truchon Lawyer for Applicant 1401 Chemin du Cap St-Honoré-de-Chicoutimi, Québéc G0V 1L0 Telephone: 418-673-4481; Fax: 418-673-4074 632 March 18-2009 - (3iss) IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: The Application of 3179454 Nova Scotia Company for Leave to Surrender its Certificate of Incorporation 3179454 NOVA SCOTIA COMPANY hereby gives notice pursuant to the provisions of Section 137 of the Companies Act that it intends to make application to the Nova Scotia Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation and Certificate of Name Change. DATED the 18 th day of March, 2009. Jeffrey Blucher McInnes Cooper 1300-1969 Upper Water Street Purdy s Wharf Tower II Halifax NS B3J 3R7 Solicitor for 3179454 Nova Scotia Company 612 March 18-2009 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: An Application by Eagle Lake Timberlands Company for Leave to Surrender its Certificate of Incorporation

The Royal Gazette, Wednesday, March 18, 2009 401 NOTICE IS HEREBY GIVEN that Eagle Lake Timberlands Company intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this March 18, 2009. Charles S. Reagh / Stewart McKelvey Solicitor for Eagle Lake Timberlands Company 597 March 18-2009 IN THE MATTER OF: The Nova Scotia Companies Act, R.S.N.S. 1989, c. 81, as amended - and - IN THE MATTER OF: The Application of Inspired Cup Inc. for Leave to Surrender its Certificate of Incorporation NOTICE is given that Inspired Cup Inc., a Nova Scotia Company, with registered office at Halifax, Nova Scotia, intends to apply to the Registrar of Joint Stock Companies for the Province of Nova Scotia for leave to surrender the Certificate of Incorporation of Inspired Cup Inc. and for its consequent dissolution under the provisions of Section 137 of the Companies Act, 1989, c. 81, as amended. DATED at Halifax, Nova Scotia, on March 18 th, 2009. 660 March 18-2009 Sarah L. Harris Parkland Law 202-998 Parkland Drive Halifax NS B3M 0A6 Solicitor for Inspired Cup Inc. IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: The Application of Janton Holdings Limited for Leave to Surrender its Certificate of Incorporation JANTON HOLDINGS LIMITED hereby gives notice pursuant to the provisions of Section 137 of the Companies Act that it intends to make application to the Nova Scotia Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED the 10 th day of March, 2009. R. Daren Baxter McInnes Cooper 1300-1969 Upper Water Street Purdy s Wharf Tower II Halifax NS B3J 3R7 Solicitor for Janton Holdings Limited 589 March 18-2009 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: An Application by L & A Electric Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that L & A Electric Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this March 18, 2009. Charles S. Reagh / Stewart McKelvey Solicitor for L & A Electric Limited 594 March 18-2009 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: An Application by Mobile Valve Repairs Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Mobile Valve Repairs Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this March 18, 2009. Charles S. Reagh / Stewart McKelvey Solicitor for Mobile Valve Repairs Limited 595 March 18-2009 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: An Application by NCS Bus Incorporated for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that NCS Bus Incorporated intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this March 18, 2009. Charles S. Reagh / Stewart McKelvey Solicitor for NCS Bus Incorporated 598 March 18-2009 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and -

402 The Royal Gazette, Wednesday, March 18, 2009 IN THE MATTER OF: An Application by D. Gulshan Sawhney Medical Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that D. Gulshan Sawhney Medical Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED March 18, 2009. Kimberly Bungay / Stewart McKelvey Solicitor for D. Gulshan Sawhney Medical Limited 627 March 18-2009 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: An Application by Sproule Lumber Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Sproule Lumber Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this March 18, 2009. Charles S. Reagh / Stewart McKelvey Solicitor for Sproule Lumber Limited 593 March 18-2009 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: An Application by Tercentenary Holdings, Corp. for Leave to Surrender its Certificate of Amalgamation NOTICE IS HEREBY GIVEN that Tercentenary Holdings, Corp. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Amalgamation. DATED this 13 th day of March, 2009. Christine C. Pound / Stewart McKelvey Solicitor for Tercentenary Holdings, Corp. 611 March 18-2009 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: An Application by L.V. Towriss Holdings Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that L.V. Towriss Holdings Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this March 18, 2009. Charles S. Reagh / Stewart McKelvey Solicitor for L.V. Towriss Holdings Limited 596 March 18-2009 FORM A CHANGE OF NAME ACT Notice of Application for Change of Name NOTICE is hereby given that an application will be made to the Registrar General for a change of name, pursuant to the provisions of the Change of Name Act, by me: Paul Patrick Joseph Bennett of 3671 Trafalger Road in Hopewell, in the Province of Nova Scotia as follows: To change my name from Paul Patrick Joseph Bennett to Paul Patrick Joseph Benoîst. DATED this 20 th day of August, 2008. 658 March 18-2009 FORM A Paul P. J. Bennett (Signature of Applicant) CHANGE OF NAME ACT Notice of Application for Change of Name NOTICE is hereby given that an application will be made to the Registrar General for a change of name, pursuant to the provisions of the Change of Name Act, by me: Erin Siobhan Jessica Baird of 990 McLean Street in Halifax, in the Province of Nova Scotia as follows: To change my minor unmarried child s name from Julian Andrea Calvi to Julian Andrea Baird-Calvi. DATED this 5 th day of March, 2009. 626 March 18-2009 FORM A Erin Baird (Signature of Applicant) CHANGE OF NAME ACT Notice of Application for Change of Name

The Royal Gazette, Wednesday, March 18, 2009 403 NOTICE is hereby given that an application will be made to the Registrar General for a change of name, pursuant to the provisions of the Change of Name Act, by me: Sharon Irene Gladwin of 186 Deckman Road in Upper Musquodoboit, in the Provine of Nova Scotia as follows: To change my name from Sharon Irene Gladwin to Sharon Irene McLeod. DATED this 6 th day of March, 2009. 592 March 18-2009 FORM A S. Gladwin (Signature of Applicant) CHANGE OF NAME ACT Notice of Application for Change of Name NOTICE is hereby given that an application will be made to the Registrar General for a change of name, pursuant to the provisions of the Change of Name Act, by me: Douglas William John of 5248 Harvey Street in Halifax, in the Province of Nova Scotia as follows: To change my name from Douglas William John to Douglas William John Kennedy. DATED this 12 th day of March, 2009. 614 March 18-2009 FORM A Douglas John (Signature of Applicant) CHANGE OF NAME ACT Notice of Application for Change of Name NOTICE is hereby given that an application will be made to the Registrar General for a change of name, pursuant to the provisions of the Change of Name Act, by me: Nora Ann Poulette of 39 Beach Road in Eskasoni, in the Province of Nova Scotia as follows: To change my minor unmarried child s name from Louie Joseph Johnson to Louie Joseph Poulette. DATED this 9 th day of March, 2009. 625 March 18-2009 Nora Poulette (Signature of Applicant) FORM A CHANGE OF NAME ACT Notice of Application for Change of Name NOTICE is hereby given that an application will be made to the Registrar General for a change of name, pursuant to the provisions of the Change of Name Act, by me: Cynthia Kalasa Kabongo of 2313 Gottingen Street in Halifax, in the Province of Nova Scotia as follows: To change my name from Minga Kalasa to Cynthia Kalasa Kabongo. DATED this 3 rd day of March, 2009. 615 March 18-2009 FORM A Cynthia Kabongo (Signature of Applicant) CHANGE OF NAME ACT Notice of Application for Change of Name NOTICE is hereby given that an application will be made to the Registrar General for a change of name, pursuant to the provisions of the Change of Name Act, by me: Christy Krishan Krishnamoorthy of 76 Highfield Park Drive in Dartmouth, in the Province of Nova Scotia as follows: To change my name from Christy Krishan Krishnamoorthy to Chris Krish. DATED this 12 th day of March, 2009. 613 March 18-2009 FORM 17A C. Krishnamoorthy (Signature of Applicant) NSUARB - PAM-09-06 NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF THE MOTOR CARRIER ACT -and- IN THE MATTER OF THE APPLICATION of TRANS COUNTY TRANSPORTATION SOCIETY to amend Motor Carrier License No. 2829 NOTICE OF APPLICATION TAKE NOTICE THAT TRANS COUNTY TRANSPORTATION SOCIETY of 26 Bay Road, Bridgetown, Nova Scotia, B0S 1C0, has applied to the Nova Scotia Utility and Review Board (the Board ) on February 16, 2009 under the provisions of the Motor Carrier Act for an Amendment to Motor Carrier License No. 2829, as follows:

404 The Royal Gazette, Wednesday, March 18, 2009 RATES, TOLLS AND CHARGES: (1) To amend Schedule D(3), Rates Tolls and Charges by deleting the existing cancellation fee and replacing with the following: Present Rate: 20% deposit required at time of booking. Cancellation: Full refund of deposit if cancelled 24 hours prior to departure. Proposed Rate: $50.00 deposit required at time of booking. Cancellation: NO REFUND Copy of said application and particulars thereof may be seen at the offices of the Board, Suite 300, 1601 Lower Water Street, Halifax, Nova Scotia. Unless the Board, on or before 4:00 p.m. on Wednesday the 8 th day of April, 2009 receives a written objection to the application, setting out the reasons for the objection, the application may be dealt with without a hearing. NOTE: Pursuant to Chapter 292 of the Revised Statutes, Nova Scotia, 1989, the date of public hearing of this application will not be advertised in the Royal Gazette. DATED at Halifax, Nova Scotia this 9 th day of March, 2009. Trans County Transporation Society Name of Applicant March 11-2009 - (2iss) FORM 17A NSUARB - PAM-09-07 NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF THE MOTOR CARRIER ACT -and- IN THE MATTER OF THE APPLICATION of LE TRANSPORT DE CLARE SOCIETY - CLARE TRANSPORTATION SOCIETY to amend Motor Carrier License No. 2796 NOTICE OF APPLICATION TAKE NOTICE THAT LE TRANSPORT DE CLARE SOCIETY - CLARE TRANSPORTATION SOCIETY of RR#1, Box 175, Church Point, Nova Scotia, B0W 1M0, has applied to the Nova Scotia Utility and Review Board (the Board ) on March 10, 2009 under the provisions of the Motor Carrier Act for an Amendment to Motor Carrier License No. 2796, as follows: VEHICLE: (1) To amend Schedule E by adding 1, 14 passenger wheelchair accessible vehicle to our current fleet of 3 wheelchair accessible vehicles. Copy of said application and particulars thereof may be seen at the offices of the Board, Suite 300, 1601 Lower Water Street, Halifax, Nova Scotia. Unless the Board, on or before 4:00 p.m. on Wednesday the 8 th day of April, 2009 receives a written objection to the application, setting out the reasons for the objection, the application may be dealt with without a hearing. NOTE: Pursuant to Chapter 292 of the Revised Statutes, Nova Scotia, 1989, the date of public hearing of this application will not be advertised in the Royal Gazette. DATED at Halifax, Nova Scotia this 10 th day of March, 2009. Le Transport De Clare Society - Clare Transportation Society Name of Applicant March 11-2009 - (2iss) IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF Nora Blanche Walsh, Deceased Application for Proof in Solemn Form Notice of Application (S.64(3)(a)) The applicant Susan Elizabeth (Priske) Breen, alternate executor, has applied to the Registrar of the Probate Court of Nova Scotia, at the Probate District of Halifax, 1815 Upper Water Street, Halifax, Nova Scotia, for Proof in Solemn Form of the Last Will and Testament of Nora Blanche Walsh dated September 15 th, 1981, to be heard on March 25, 2009, at 9:30 a.m. The affidavit of Susan Elizabeth (Priske) Breen in Form 46, a copy of which is attached to this Notice of Application, is filed in support of this application. Other materials may be filed and will be delivered to you or your lawyer before the hearing. NOTICE: If you contest any part of the application you must complete and file a notice of objection in Form 47 with the court, and then serve the notice of objection on the personal representative and each person interested in the estate. If you do not file and serve a notice of objection you will not be entitled to any notice of further proceedings and you may only make representations at the hearing with the permission of the registrar or judge.

The Royal Gazette, Wednesday, March 18, 2009 405 If you do not come to the hearing in person or as represented by your lawyer the court may give the applicant what they want in your absence. You will be bound by any order the court makes. Therefore, if you contest any part of this application you or your lawyer must file and serve a notice of objection in Form 47 and come to the hearing. Joseph A. MacDonell Lawyer for Applicant 5 Mill Village Road, PO Box 280 Shubenacadie NS B0N 2H0 Telephone: 902-758-2591; Fax: 902-758-4022 E-mail: office@carmaclaw.com 298 March 4-2009 - (3iss) (reprinted) DATED February 26, 2009. 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: Date and Time of Closing NO NEW CITATIONS Place of Closing at the Court of Probate Registrar or Deputy Registrar CITATION NOTICES BEING PUBLISHED FOR THE SECOND OR SUBSEQUENT TIME ESTATE OF: Date and Time of Closing NO CITATIONS Place of Closing at the Court of Probate Registrar or Deputy Registrar 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

406 The Royal Gazette, Wednesday, March 18, 2009 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration ANTHONY, Phyllis M. Liverpool, Queens County March 5-2009 Personal Representative Executor (Ex) or Administrator (Ad) Margo Leona Zwicker (Ex) RR 1 Mill Village Queens County NS B0J 2H0 Solicitor for Personal Representative Date of the First Insertion Borden L. Conrad, QC Conrad & Feindel 267 Main Street PO Box 1600 Liverpool NS B0T 1K0 ASHBY, George Albert Kentville, Kings County March 6-2009 Michael G. Ashby 357 Applecrest Drive Kentville NS B4N 2Z5 and Muriel E. Johnstone 103 Union Street Bedford NS B4A 2B6 (Exs) Richard W. Johnson 405 Main Street Kentville NS B4N 1K7 ASHLEY, Sheldon Duane Antrim, Halifax Regional Municipality March 5-2009 Clara P. Campbell 381 Moore Road Antrim NS B0N 1Y0 and Stelman Murray Ashley Box 102 Bickerton West NS B0J 1A0 (Ads) Joseph A. MacDonell Carruthers & MacDonell PO Box 280 Shubenacadie NS B0N 2H0 BASSO, Eugene Marion Bridge Cape Breton Regional Municipality March 12-2009 Michael Basso (Ex) 155 Deerfield Drive Coxheath NS B1R 2K4 William R. Burke 36 Union Street PO Box 86 Glace Bay NS B1A 5V1 BENOIT, Jean Claude Arichat, Richmond County February 24-2009 Public Trustee (Ad) PO Box 685 Halifax NS B3J 2T3 Fiona Imrie, QC Public Trustee PO Box 685 Halifax NS B3J 2T3 BOLIVAR, Kathleen Louise Chester, Lunenburg County September 22-2008 J. Patrick Morris, QC (Ex) 344 King Street Bridgewater NS B4V 1A9 J. Patrick Morris, QC 344 King Street Bridgewater NS B4V 1A9 CONRAD, James Robert Halifax, Halifax Regional Municipality March 10-2009 The Canada Trust Company (Ex) 1791 Barrington Street, Suite 503 Halifax NS B3J 3K9 Helen L. Foote 92 Ochterloney Street Dartmouth NS B2Y 1C5 CORMIER, Armand Gerard East Margaree, Inverness County March 4-2009 Josephine Marie Cormier (Ex) 1284 East Margaree Road East Margaree NS B0E 1Y0 Carmel A. Lavigne 15595 Cabot Trail PO Box 579 Cheticamp NS B0E 1H0

The Royal Gazette, Wednesday, March 18, 2009 407 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration CUNNINGHAM, Donald Douglas Tatamagouche, Cumberland County February 27-2009 Personal Representative Executor (Ex) or Administrator (Ad) Catherine Ellen Ross and Valerie Munroe (Exs) c/o Jerome T. Langille 55 Church Street PO Box 548 Amherst NS B4H 4A1 Solicitor for Personal Representative Date of the First Insertion Jerome T. Langille 55 Church Street PO Box 548 Amherst NS B4H 4A1 DEVEAU, Benoit Ignace Mavilette, Digby County February 16-2009 Emily Deveau (Ex) 356 Caldwell Road Dartmouth NS B2V 1A3 Richard W. P. Murphy Pink Star Murphy Barro 390 Main Street PO Box 580 Yarmouth NS B5A 4B4 DOUMA, Atze Dartmouth Halifax Regional Municipality February 20-2009 Cornelia Jacoba Douma (Ex) 22 Lorne Avenue Dartmouth NS B2Y 3E5 John D. Filliter, QC 56 Lorne Avenue Dartmouth NS B2Y 3E7 DOWNEY, William Eastern Passage Halifax Regional Municipality March 12-2009 David Todd Downey (Ex) 140 Redoubt Way Eastern Passage NS B3G 1E4 Blair MacKinnon 92 Ochterloney Street Dartmouth NS B2Y 1C5 DOYLE, Gerald Austin Salmon River Bridge, Head of Jeddore Halifax Regional Municipality March 10-2009 Frank H. Doyle (Ad) 635 Pine Ridge Avenue, Unit 16 RR 1 Kingston NS B0P 1R0 Maureen Ryan Bedford Law 100-1496 Bedford Highway Bedford NS B4A 1E5 DUNN, Frances Margaret Halifax, Halifax Regional Municipality March 4-2009 Jeanette M. Anthes 7 Dogwood Court Fonthill ON L0S 1E2; Carolyn A. Proulx 17 Bonavista Drive Harrietsfield NS B3V 1A7; Georgina D. Cochrane 86 Abrams Way Halifax NS B3P 2S1; Rosann M. Clarke 1542 St. Margaret s Bay Road Lakeside NS B3T 1A9; Shelley A. Callaghan 30 Ridgevalley Road, Apt. 406 Halifax NS B3P 2J8; Gerald L. Dunn 21 Sunset Avenue Halifax NS B3N 1V5 and Jennifer Falkenham 29 Withrod Drive Halifax NS B3N 1A9 (Ads) Clyde A. Paul Clyde A. Paul & Associates 349 Herring Cove Road Halifax NS B3R 1V9

408 The Royal Gazette, Wednesday, March 18, 2009 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration EISNER, Maxwell K. Chester Basin, Lunenburg County February 16-2009 Personal Representative Executor (Ex) or Administrator (Ad) Everett Eisner (Ex) c/o Samuel R. Lamey, QC Hennigar, Wells, Lamey & Baker PO Box 310 Chester NS B0J 1J0 Solicitor for Personal Representative Date of the First Insertion Samuel R. Lamey, QC Hennigar, Wells, Lamey & Baker PO Box 310 Chester NS B0J 1J0 FAHIE, Virginia Eunice Mooseland Halifax Regional Municipality February 6-2009 Keith Aubrey Fahie 32 River Crest Lane Kingston NS B0P 1R0 and Shannon Gilbert Fahie 26 Woodworth Road, RR 1 Milford Station NS B0N 1G0 (Exs) Alan MacNeill 9-46 Inglis Place Truro NS B2N 4B4 FARRELL, Della Marie Bayfield, Antigonish County March 10-2009 Ann Marie Landry (Ex) c/o Chisholm & Gillies Law Corporation Inc. 18 Church Street Antigonish NS B2G 2C7 Carole Gillies, QC Chisholm & Gillies Law Corporation Inc. 18 Church Street Antigonish NS B2G 2C7 FRECHETTE, Michel Phillipe Windsor, Hants County February 6-2009 Caroline Vigneault (Ex) c/o Anita Hudak 469 Main Street PO Box 98 Kentville NS B4N 3V9 Anita Hudak 469 Main Street PO Box 98 Kentville NS B4N 3V9 GEORGE, Jean Bennett Canso, Guysborough County March 4-2009 Edna Jean Marr (Ex) c/o Campbell & MacKeen PO Box 200 Guysborough NS B0H 1N0 R. Bruce MacKeen Campbell & MacKeen PO Box 200 Guysborough NS B0H 1N0 GHIZ, George Michael Halifax, Halifax Regional Municipality March 12-2009 Angela C. Ghiz (Ex) 2088 Brunswick Street Halifax NS B3K 2Y8 David S. Johnson, QC 2 nd Floor, West End Mall 6960 Mumford Road, Suite 27 Halifax NS B3L 4P1 GRAHAM, Violet Carol Centreville, Digby County March 2-2009 Public Trustee (Ad-cta) PO Box 685 Halifax NS B3J 2T3 Fiona M. G. Imrie, QC Office of the Public Trustee PO Box 685 Halifax NS B3J 2T3 GRANT, Joseph William Moschelle, Annapolis County March 6-2009 Heather L. Grant 3823 New Waterford Highway New Victoria NS B1H 5C1 and Scott J. Grant 1607 Baxters Harbour Road RR 5 Canning NS B0P 1H0 (Exs) John H. Armstrong Armstrong Law Office Inc. PO Box 575 Annapolis Royal NS B0S 1A0

The Royal Gazette, Wednesday, March 18, 2009 409 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration HAFEY, Charles Robert New Glasgow, Pictou County February 26-2009 Personal Representative Executor (Ex) or Administrator (Ad) Lawrence Hafey (Ad) c/o S. Charles Facey, QC PO Box 610 Westville NS B0K 2A0 Solicitor for Personal Representative Date of the First Insertion S. Charles Facey, QC PO Box 610 Westville NS B0K 2A0 HARRISS, Victor Jackson Howie Centre Cape Breton Regional Municipality March 11-2009 Gerald MacKenzie, C.A. 15 Dorchester Street Sydney NS B1P 5Y9 and David MacLeod 500 George Street Sydney NS B1P 1K6 (Exs) G. Wayne Beaton, QC Khattar & Khattar 378 Charlotte Street Sydney NS B1P 1E2 HAWES, Gwendoline Muriel Granville Ferry, Annapolis County March 6-2009 Rachel Mary Hawes (Ex) 4060 Grand Boulevard Notre Dame-de-Grace Montreal QC H4B 2X5 John H. Armstrong Armstrong Law Office Inc. PO Box 575 Annapolis Royal NS B0S 1A0 LAKE, Dorothy Margaret Porters Lake Halifax Regional Municipality March 10-2009 Betty M. Kemp (Ex) 59 Woodland Avenue Dartmouth NS B3A 3J9 LANGILLE, Christine Annabelle Middlewood, Lunenburg County March 11-2009 Michael Dewayne Langille (Ad) 50 Meldrum Avenue, Apt. 13 Bridgewater NS B4V 3J3 Jennifer R. Rafuse 82 Aberdeen Road Bridgewater NS B4V 2S6 LAVERS, Dorothy May Truro, Colchester County February 19-2009 Karen Maccallum (Ex) 13 Penny Mountain Road North River NS B6L 6S4 Alan MacNeill 9-46 Inglis Place Truro NS B2N 4B4 MacDONALD, Duncan Dominion Cape Breton Regional Municipality March 12-2009 Mary MacIntyre and Blair MacIntyre (Exs) 25 Dodd Street Glace Bay NS B1A 4S8 William R. Burke 36 Union Street PO Box 86 Glace Bay NS B1A 5V1 MacDONALD, Julia Bay Road Valley, Victoria County February 13-2009 Hector MacDonald (Ex) 2752 Bay St Lawrence Road Bay Road Valley Victoria County NS B0C 1R0 A. W. (Sandy) Hudson Hudson s Law Office PO Box 153 Baddeck NS B0E 1B0 MacDONALD, Marion Dartmouth Halifax Regional Municipality January 20-2009 Diane MacDonald (Ad) 31 Fader Street Dartmouth NS B2X 1P4 Helen L. Foote 92 Ochterloney Street Dartmouth NS B2Y 1C5

410 The Royal Gazette, Wednesday, March 18, 2009 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration MacGILLIVRAY, Theresa Josephine New Waterford Cape Breton Regional Municipality February 19-2009 Personal Representative Executor (Ex) or Administrator (Ad) Douglas Cordell MacGillivray (Ex) 3478 Baker Street New Waterford NS B1H 1X7 Solicitor for Personal Representative Date of the First Insertion Neil F. McMahon 3397 Plummer Avenue New Waterford NS B1H 1Z1 MacINNIS, Donald Maxwell Halifax, Halifax Regional Municipality March 5-2009 Kevin MacInnis (Ex) 7 Central Street Bedford NS B4A 2P9 Alan MacNeill 9-46 Inglis Place Truro NS B2N 4B4 MacKENZIE, Earl Louis Calgary, Alberta February 26-2009 Sharon Lynn MacKenzie (Ad) c/o The Law Offices of Skoke & Company PO Box 850 Stellarton NS B0K 1S0 Roseanne M. Skoke The Law Offices of Skoke & Company PO Box 850 Stellarton NS B0K 1S0 MacLEAN, Mary Theresa Halifax, Halifax Regional Municipality March 5-2009 Joseph MacLean (Ad) 151 Church Street Amherst NS B4H 3C3 MACPHERSON, Ian Alexander Veteran s Unit Soldiers Memorial Hospital Middleton, Annapolis County March 5-2009 Dr. Colin Alexander Macpherson (Ex) 556 Melton Street Pembroke ON K8A 6Z5 Gary L. Nelson Nelson Law 258 King Street PO Box 2018 Windsor NS B0N 2T0 MARSHALL, Douglas Leonard Stellarton, Pictou County March 9-2009 Wayne Vincent Marshall (Ex) 77 William Street Calendon ON L7K 1N7 Ian A. Mackay, QC 130 Provost Street PO Box 926 New Glasgow NS B2H 5K7 MARTIN, Duane Lee New Waterford Cape Breton Regional Municipality March 10-2009 Mary Catherine Chiasson (Ex) 469-9th Street New Waterford NS B1H 3V3 Charles Broderick 3316 Plummer Avenue PO Box 151 New Waterford NS B1H 4K4 McNEIL, Ronald Joseph Glace Bay Cape Breton Regional Municipality March 12-2009 Chad Aaron McNeil (Ex) 25 Elgin Avenue Bedford NS B4A 2K2 William R. Burke 36 Union Street PO Box 86 Glace Bay NS B1A 5V1 MORRISON, Lorna Dutch Brook Cape Breton Regional Municipality March 9-2009 Margaret Morrison (Ad) 304 Cherry Street Sydney NS B1P 3V1 Lisa Fraser-Hill 262 Commercial Street North Sydney NS B2A 1B8

The Royal Gazette, Wednesday, March 18, 2009 411 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration NINOS, Barbara Halifax, Halifax Regional Municipality February 13-2009 Personal Representative Executor (Ex) or Administrator (Ad) Dale Anthony Ninos (Ex) 138 Fox Hollow Drive Upper Tantallon NS B3Z 1N5 Solicitor for Personal Representative Date of the First Insertion George M. Clarke 33 Alderney Drive, Suite 700 PO Box 876 Dartmouth NS B2Y 3Z5 PERRY, Harold Percy Burns Halifax, Halifax Regional Municipality March 17-2009 Allan W. Perry (Ex) 3694 Bright Street Halifax NS B3K 4Z3 POWER, Marie Alice Stewiacke, Colchester County March 11-2009 Christopher D. Power (Ex) 12 O Connell Drive Porters Lake NS B3E 1E8 Vernon B. Hearn 710 Prince Street PO Box 1128 Truro NS B2N 5H1 PROCOS, Dimitri Halifax, Halifax Regional Municipality March 12-2009 Nicolas Benjamin Procos (Ex) c/o Lawrence J. Hayes, QC McInnes Cooper 1300-1969 Upper Water Street Purdy s Wharf Tower II PO Box 730 Halifax NS B3J 2V1 Lawrence J. Hayes, QC McInnes Cooper 1300-1969 Upper Water Street Purdy s Wharf Tower II PO Box 730 Halifax NS B3J 2V1 REED, Richard Henry Yarmouth, Yarmouth County March 5-2009 Susan Elizabeth Reed (Ex) 12 Caie Crescent Yarmouth NS B5A 1N4 Patricia E. Caldwell, QC 101 Water Street, Suite 1B Yarmouth NS B5A 4P4 SCHROEDER, Margaret Magdalena West Paradise, Annapolis County March 5-2009 Marcus Schroeder (Ex) 4820 Highway 201 West Paradise NS B0S 1R0 Bianca C. Krueger Cox & Palmer 1100 Purdy s Wharf Tower I 1959 Upper Water Street PO Box 2380 Central Halifax NS B3J 3E5 SMITH, Muriel Halifax, Halifax Regional Municipality March 4-2009 Alexander Smith (Ex) 24 Bridgeview Drive Halifax NS B3P 2M4 Timothy C. Matthews, QC Stewart McKelvey PO Box 997 Halifax NS B3J 2X2 SPENCER, Margaret Sydney Cape Breton Regional Municipality March 5-2009 Margaret Gillis (Ex) 74 Mercer Street Sydney NS B1N 2X9 Dominic Goduto 161 Townsend Street Sydney NS B1P 5E3

412 The Royal Gazette, Wednesday, March 18, 2009 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration TAYLOR, Frederick Carl Parrsboro, Cumberland County March 10-2009 Personal Representative Executor (Ex) or Administrator (Ad) Irene Mary Taylor (Ad) c/o Jerome T. Langille 55 Church Street PO Box 548 Amherst NS B4H 4A1 Solicitor for Personal Representative Date of the First Insertion Jerome T. Langille 55 Church Street PO Box 548 Amherst NS B4H 4A1 THOMPSON, Juanita June Onslow, Colchester County March 4-2009 Beverly Lois Shipley 27 Elm Avenue Central Onslow NS B6L 5B9 and George Allan Henley 367 Prince Street Truro NS B2N 1E4 (Exs) Karen J. Killawee Yuill Chisholm Killawee 541 Prince Street Truro NS B2N 1E8 THOMPSON, Patricia Irene Halifax, Halifax Regional Municipality January 7-2009 Dale A. Thompson (Ex) 27 Moreland Crescent Sherwood Park AB T8A 0P8 THOMPSON, William Hattie Valley View Villa, Stellarton Pictou County March 3-2009 Scott A. Johnson (Ad) c/o The Law Offices of Skoke & Company PO Box 850 Stellarton NS B0K 1S0 Roseanne M. Skoke The Law Offices of Skoke & Company PO Box 850 Stellarton NS B0K 1S0 VILLENEUVE, Victor Vernon Halifax, Halifax Regional Municipality February 11-2009 Vernon Villeneuve and Vaughne Villeneuve (Ads) c/o Cassidy Nearing Berryman 1741 Brunswick Street, Suite 401 Halifax NS B3J 3X8 Alexa Steponaitis Cassidy Nearing Berryman 1741 Brunswick Street, Suite 401 Halifax NS B3J 3X8 WARD, Gladys Elaine Saltsprings, Cumberland County February 24-2009 Raymond Ward (Ex) 385 Mitchell Avenue Dominion NS B1G 1P1 Brian S. Creighton 14 Electric Street PO Box 398 Amherst NS B4H 3Z5 WILLIAMSON, Howard Heartz Dartmouth Halifax Regional Municipality March 4-2009 Laura-Jean Williamson (Ex) c/o Smith Evans 45 Alderney Drive, #604 Dartmouth NS B2Y 2N6 W. Brian Smith, QC Smith Evans 45 Alderney Drive, #604 Dartmouth NS B2Y 2N6 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)

The Royal Gazette, Wednesday, March 18, 2009 413 ACKLES, Audrey Marie... January 21-2009 ADAMS, Mark Robert...December 31-2008 AGNEW, Bonnie F... January 7-2009 AGOMBAR, Robert Henry... January 7-2009 ALEKSIS, Zuze Mara (nee Liepins)... October 8-2008 ALINARD, Avis Laura... September 17-2008 ALLEN, Bertha Abigail... September 24-2008 ALMON, Daniel William, P.Eng...December 17-2008 ALRIDE, Shirley Mae... November 12-2008 AMIRAULT, Simon Peter... January 21-2009 ANDREWS, Theresa May...February 18-2009 ARAL, Oya Zekiye... November 26-2008 ARCHIBALD, Roland Fraser...February 25-2009 ARENBURG, Doris Marie... November 19-2008 ARENBURG, Maurice James...December 24-2008 ARKLIE, Angus James...December 24-2008 ARMSTRONG, Helen Elizabeth... March 11-2009 ARMSWORTHY, Ola Faye... November 5-2008 ARSENAULT, Wilfred Joseph, Jr... October 22-2008 ARTHUR, Heather...December 17-2008 AUCOIN, Albert... November 26-2008 AUSTIN, Gilbert Walter... November 19-2008 AVERY, David Clarence...February 25-2009 AVERY, Dorothy Christina...February 25-2009 AVERY, Linda Dianne... January 21-2009 BACKMAN, Allan Ross (referred to in the Will as Allen Ross Backman)... November 5-2008 BAGNELL, Graham Cecil... January 7-2009 BAILEY, Pamela Haroldene... March 4-2009 BAILEY, Patricia Ann... November 5-2008 BAILLIE, Victor Walter...February 25-2009 BAILLY, Mary Stewart... November 19-2008 BAKER, Linda... September 17-2008 BALTZER, Betty Ann...December 10-2008 BANKS, Robert Gordon... November 5-2008 BANNISTER, Catherine Louise... October 15-2008 BARDON-DOWNIE, Joan Marguerite... March 11-2009 BARKER, May Priscilla... January 14-2009 BARKHOUSE, Agnes Clara... November 26-2008 BARKHOUSE, Nova Leona... November 26-2008 BARLEY, Edward Thorneycroft...February 4-2009 BARNES, Frances D... October 8-2008 BARONI, Charles L... November 12-2008 BARRETT, James David... October 8-2008 BARTLETT, Raymond Alvin... November 26-2008 BATES, Amy Pauline Vivian... November 19-2008 BATES, Helen Grace...December 31-2008 BATES, Winfred Fabian... November 5-2008 BAULD, Barbara...February 11-2009 BAYNE, Essie May... March 11-2009 BEALS, Howard Leroy... January 21-2009 BEATON, Duncan Joseph... October 29-2008

414 The Royal Gazette, Wednesday, March 18, 2009 BEATON, Elizabeth... October 29-2008 BEAZLEY, James Richard...December 31-2008 BECK, George Calvin (a.k.a. Calvin George Beck)... November 5-2008 BEED, Ethel Margaret...February 18-2009 BÉLANGER, Joseph Roger... January 28-2009 BENOIT, Arthur Joseph... November 19-2008 BENT, Walter Frank... September 17-2008 BERNARD, Nora Madeline... October 29-2008 BERRINGER, Walter Bradford... January 7-2009 BERRYMAN, James Sharples... March 4-2009 BEST, Florence Roberta... September 24-2008 BEST, Raymond Arthur... January 14-2009 BEZANSON, Percy Oswald... October 29-2008 BIENVENUE, Claude Donat... November 5-2008 BILGEN, Virginia L...February 25-2009 BINKS, Gordon William... November 5-2008 BISHOP, Florence Eileen... March 4-2009 BISHOP, Frances Mary... January 28-2009 BISHOP, William Lawrence St. Clair...February 18-2009 BISSON, Barbara...December 17-2008 BLACKBURN, William Charles... March 11-2009 BLACKWELL, Miriam Irene... January 21-2009 BLAGDON, Philip Harold... January 21-2009 BLENUS, Ralph E.... March 4-2009 BLINN, Emma... September 24-2008 BLOIS, Arthur John... September 17-2008 BOATES, Olive Blanche... January 14-2009 BOLIVAR, Althea Gertrude...December 31-2008 BONNELL, Edwina Marcella...December 3-2008 BONVIE, Sarah Margaret...February 25-2009 BOOKHOLT, Dorothy... September 24-2008 BOOTH, Marjorie...February 18-2009 BOUCHIE, Leonard William... January 28-2009 BOUDREAU, John Albert... November 26-2008 BOUDREAU, Marion Irene...December 24-2008 BOUTILIER, Edgar Arthur...December 17-2008 BOUTILIER, Hilda Irene...December 17-2008 BOUTILIER, Sadie Marie... October 29-2008 BOWLBY, Edna Muriel...February 18-2009 BOWLBY, Russell Conwell... October 29-2008 BOYD, Charles Alexander...December 3-2008 BOYD, Donald David...February 11-2009 BRADEN, Margaret Opal... October 29-2008 BRADLEY, Dorothy Mary... November 19-2008 BRADLEY, Verner Pike... November 12-2008 BRADY, Helen Baird Muirhead... September 24-2008 BRADY, Jean Eloise... October 1-2008 BRAGG, Sylvia Isabel... November 5-2008 BRANNEN, Roseland Irene...December 24-2008 BRIAND, Frank Leo... January 21-2009 BRIFFETT, Julia Frances... September 17-2008 BRIGGS, Kenneth... November 5-2008

The Royal Gazette, Wednesday, March 18, 2009 415 BRIMICOMBE, Pansy Anna Jane...February 25-2009 BROADBELT, Mary Brenda... October 15-2008 BROGAN, Patrick Gregory... October 8-2008 BROWN, Frederick Joseph...February 4-2009 BROWN, James Edward... January 14-2009 BROWN, Rosamond Edith...February 18-2009 BROWN, Sarah... March 4-2009 BROWNLEE, Vivian... October 8-2008 BRUCE, Louise Cornelia... March 11-2009 BRUNDAGE, Frances Audrey (a.k.a. Audrey Frances Brundage)...December 10-2008 BUECHLER, Ruby Jane... October 15-2008 BUGDEN, Leslie Ronald... October 8-2008 BURBINE, John Douglas (a.k.a. Douglas Burbine)... November 5-2008 BURCHELL, Roy Donald... September 17-2008 BURGESS, David Lee... October 8-2008 BURGESS, Purney Ivan... September 24-2008 BURKE, Donald Joseph... January 28-2009 BURKE, Ethel... November 5-2008 BURNS, Dora Lenore...December 17-2008 BURRIS, Thelma Winnifred... November 5-2008 BURTON, Lillian Effina...December 24-2008 BURTON, Margaret Freda... October 1-2008 BUSH, Roy William... October 15-2008 BUSH, Sarah Elizabeth... October 22-2008 BUSHNELL, Douglas F.... October 29-2008 BUTLER, Harold Arthur...December 10-2008 BUTLER, John Richard... September 17-2008 BYARD, Mildred Beatrice...February 4-2009 CAMERON, Barry Winston... November 26-2008 CAMERON, Bruce St. Clair...December 3-2008 CAMERON, Hilda Margaret... November 19-2008 CAMERON, Isabelle Anne (Annabelle Cameron)... November 19-2008 CAMERON, Ruth Lillian...December 17-2008 CAMPBELL, Charles Jewel... March 11-2009 CAMPBELL, Gwendolyn Gertrude... March 4-2009 CAMPBELL, Hugh James Raphael... January 14-2009 CAMPBELL, John Brown, III...December 3-2008 CAMPBELL, Leo...February 11-2009 CAMPBELL, Mary Ross... September 24-2008 CAMPBELL, Michael Leon... January 7-2009 CAMPBELL, Roy Kenneth... September 24-2008 CANFIELD, Joseph L...December 3-2008 CARIGNAN, Marilyn Elaine... January 7-2009 CARLTON, Jennie Louise... September 17-2008 CARR, Walter William... September 17-2008 CARRIGAN, Ione Isabel...December 3-2008 CARROLL, Louise Kathleen... March 11-2009 CARVER, Edna Althea...December 31-2008 CHANDLER, Donald Stephen... September 24-2008 CHATER, Badik J. (a.k.a. Buddy Chater)... November 5-2008 CHERRY, Richard H....December 3-2008 CHIASSON, Florence Irene...December 17-2008

416 The Royal Gazette, Wednesday, March 18, 2009 CHIASSON, Leo H... November 19-2008 CHISHOLM, Christopher Eugene... September 17-2008 CHISHOLM, Jean Phyllis... March 11-2009 CHISHOLM, Margaret Teresa... October 29-2008 CHISHOLM, William A....February 11-2009 CHUTE, Edith Fern... January 7-2009 CHUTE, Frank William... October 22-2008 CIPAK, Michael... March 4-2009 CLARK, Doris Elizabeth...February 18-2009 CLARK, Eleanor Mae... October 22-2008 CLARKE, Dorothy Madeline... November 5-2008 CLELAND, Elizabeth Joan...December 3-2008 CLEVELAND, Grover Norman... November 26-2008 CLOONEY, Russell Thomas...February 25-2009 CLYBURNE, Frances Lillian... January 21-2009 COADIC, Helen Gertrude... January 28-2009 COADY, Agnes Judith...December 31-2008 COCKBURN, Carmen Marie... January 14-2009 CODDINGTON, Theresa Marie Whitman... November 19-2008 CODY, Maurice P... March 11-2009 COE, Margaret Isobel...December 10-2008 COLDWELL, Evan Christopher... October 15-2008 COLEMAN, Deanna Bertha...December 17-2008 COLEMAN, Vernon Llewellyn... January 21-2009 COLLENS, Donald S....December 10-2008 COLLINS, Nancy Jane... January 14-2009 COLP, Albert Raymond...December 3-2008 COLTER, Gerald Norman...December 10-2008 COMEAU, Frederick Ashler... October 15-2008 CONNELL, Linda Christine... January 14-2009 CONNOLLY, Gerald Francis George... March 4-2009 CONNOR, John... November 26-2008 COOK, Edith Christina... October 29-2008 COOK, Eunice Maude...December 17-2008 COOK, Janet Louise... October 29-2008 COOK, Lawrence Milford...February 4-2009 COOK, Mary Elizabeth... October 1-2008 COOLEN, Gordon Burton Joseph...February 25-2009 CORKUM, David Bruce... November 12-2008 CORKUM, Megan Joan... January 14-2009 CORKUM, Merlyn Eugene... September 17-2008 CORMAN, James Harry...December 3-2008 CORNWALL, John Lally...February 4-2009 COSTEN, Thelma Marguerite... October 15-2008 COTTREAU, George Eloi... January 21-2009 COVEY, Thomas Hugh... November 12-2008 COWPER, Glenn Frederic... October 8-2008 COX, Roosevelt Hubert...December 24-2008 CRABBE, Ronald Stanley... October 1-2008 CRAIG, Donald Wilburn...December 3-2008 CRANE, Patricia Laura...February 25-2009 CRAWFORD, Grace Winnifred... September 24-2008

The Royal Gazette, Wednesday, March 18, 2009 417 CREIGHTON, Dorothy Eleanor...February 18-2009 CREIGHTON, George Wilfrid Irving... September 24-2008 CRESINE, Jean Kathryn... November 19-2008 CRESS, Marie Jean (a.k.a. Marie Jeanne Cress)... November 26-2008 CRIBBY, Frances Celeste...December 3-2008 CROFT, Lois Maggie Pauline... October 22-2008 CROOKS, Donald Herbert... January 21-2009 CROOKS, Robina... March 4-2009 CROUSE, Kendall Eugene... November 19-2008 CROWE, Lloyd Frederick... November 26-2008 CROWE, Robert Freeman... January 21-2009 CROWELL, Harry... September 24-2008 CSONTOS, Anna...February 25-2009 CUDWORTH, Harold... November 12-2008 CUMMINGS, Jack (a.k.a. John Derrick Cummings)... September 17-2008 CUMMINGS, Jennie Luella... September 17-2008 CUNNINGHAM, Daniel Leroy...February 11-2009 CUNNINGHAM, Patricia Ann... November 26-2008 CURRIE, Dorothy Agnes...February 4-2009 CURRIE, Duncan... January 21-2009 CYR, Edna Jeanette... October 29-2008 D ANDREA, Peter Patsy...February 4-2009 D ENTREMONT, Dorothy Evangeline...February 25-2009 D ENTREMONT, Irène Lucie... September 24-2008 D ENTREMONT, Isaire Mandee... November 5-2008 D ENTREMONT, Pauline Ann...December 3-2008 DACEY, Marjorie Winnifred...February 25-2009 DALEY, Crawford... November 26-2008 DALRYMPLE, Bessie Elvira...February 11-2009 DANIELS, Peter Robert... November 19-2008 DAUPHINEE, Catherine...February 25-2009 DAUPHINEE, Gertrude Pearl... September 17-2008 DAUPHINEE, Russell Lawrence... September 17-2008 DAVID, Mary Loretta...December 3-2008 DAVID, Thomas Harold... September 17-2008 DAVIDSON, Wallace MacRitchie... October 15-2008 DAVIES, Madeline Dorothy... March 4-2009 DAVIS, Clifford William... October 8-2008 DAWE, Gordon William...December 3-2008 DAWE, William George... October 22-2008 DAY, Alan A... March 4-2009 DAY, Reverend Robert Albert... January 21-2009 DEAL, Myrtle Louise... September 24-2008 DEAN, Susan Elizabeth Frances... October 8-2008 DEAN, Thomas... October 29-2008 DEARMAN, Medford...December 17-2008 DECHMAN, Mildred Logan...February 4-2009 DEGAUST, Patrick J.... March 4-2009 DEKOE, Gertrude... October 22-2008 DELANEY, Daniel James... January 7-2009 DELANEY, Ronald Matthew...February 25-2009 DELOREY, Natalie Rose... January 21-2009

418 The Royal Gazette, Wednesday, March 18, 2009 DELVECCHIO, Margaret...December 10-2008 DENISON, Murray Dale... March 11-2009 DENSMORE, Donovan Winslow...December 3-2008 DENTON, Clayton Ermin, Jr... November 26-2008 DESVEAUX, Georgette... November 26-2008 DEVANNEY, Elsie...December 3-2008 DEVEAU, Adelaide...December 10-2008 DEVEAU, Dianne I. (nee Boudreau)... October 1-2008 DEVEAU, Florence Winnifred...February 25-2009 DEVEAU, George Lawrence... November 26-2008 DEVEAU, Ruth Marion... November 12-2008 DeVILLER, Thomas Albert... September 24-2008 DEWAR, Marilyn Ruth... January 28-2009 DOANE, Margaret Archibald... November 19-2008 DOBSON, Gerald... November 5-2008 DONAHOE, Martha Louise...February 25-2009 DONNELLY, Irene Biruta... September 24-2008 DOREY, Evelyn Mae...December 3-2008 DOREY, Thomas Theodore...February 25-2009 DOUCET, Delbert Joseph... October 29-2008 DOUCET, Mercedes Elizabeth... October 15-2008 DOUCETTE, Marie Estelle... October 22-2008 DOUCETTE, Paul Andrew...December 24-2008 DOUCETTE, Susan Marie... November 12-2008 DOWE, Lillian Jean... March 11-2009 DOYLE, Alison M...December 10-2008 DOYLE, Donna Lu... March 11-2009 DROHAN, Allison Joseph... January 28-2009 DUFF, Fraser Cameron... November 19-2008 DULONG, Albert Peter...February 18-2009 DULONG, Alma E.... November 26-2008 DULONG, Kenneth Joseph... November 19-2008 DUNCAN, George James...December 3-2008 DUNLOP, Mary...February 18-2009 DUNN, Mary Florence... September 24-2008 DUNSWORTH, Peter Joseph...December 17-2008 DUPUIS, Jean Marilyn... November 5-2008 DURHAM, Theresa Agatha...December 3-2008 DWYER, Aubrey... March 4-2009 DYKENS, Mildred Letitia... January 14-2009 EHLER, Eileen Isabel...February 25-2009 EISENER, Judson Franklyn... March 11-2009 EISENHAUR, Mary Jean... November 19-2008 EISNOR, Marion E.... March 11-2009 ELLIOTT, Kenneth Adam... October 22-2008 ELLIOTT, Ronald Graham...February 4-2009 ELLSWORTH, Malcolm... October 22-2008 EMBREE, Mary Pearl...February 25-2009 EMIN, Joyce Elizabeth...February 25-2009 EPSTEIN, Ray A. I.... September 24-2008 EVANS, Colin John...February 18-2009 EVANS, David Bruce...February 25-2009