PART 1 VOLUME 216, NO. 49 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER

Similar documents
William Flint's Descendants. Helen E. Turner

Descendants of Pierre Vibert Of Corner of the Beach, Quebec

St. Andrew s Presbyterian Cemetery

PART 1 VOLUME 216, NO. 47 HALIFAX, NOVA SCOTIA, WEDNESDAY, NOVEMBER

PART 1 VOLUME 217, NO. 4 HALIFAX, NOVA SCOTIA, WEDNESDAY, JANUARY

Family Tree for John Nutbrown born 1643c.

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

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

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

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

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

Francis Marion Crooks Descendants

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

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

CHAPEL HILL UNITING CHURCH CEMETERY

HARRISON FAMILY REUNION 30 TH ANNIVERSARY

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

Philip Cyrus Dorey Genealogy Copyright Susan J. Dorey Philip Cyrus Dorey Family. 2/3/2018 Page 1 of 14

Non Conformist Records WEDMORE WESLYAN METHODISTS BANWELL CIRCUIT - BAPTISMS from 1800

BLACKPOOL BOROUGH COUNCIL ELECTIONS

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

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

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

PART 1 VOLUME 216, NO. 35 HALIFAX, NOVA SCOTIA, WEDNESDAY, AUGUST

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

KIEFER FAMILY TREE INDEX

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

STAPLE FITZPAINE PARISH CHURCH BAPTISMS Surname Forename Baptism date

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

SWINTON UNITARIAN BURIALS

Family group sheets for Hugh Fitzpatrick and Elizabeth McGee

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

SUMMARY OF MEMORIAL INSCRIPTIONS RST

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

Section F. Page 1. Barnaby. Earl V., Staples. George E., Alice M.,

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

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

Births COPYRIGHT CHAUTAUQUA COUNTY HISTORICAL SOCIETY WESTFIELD, NY 2013

Index to Inscriptions

Descendants of Henry Thompson WILSON

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

MISSING ALUMNI. Updated: November 9, 2012 YEAR OF GRAD NAME SPOUSE KNOWN YEARS ATTENDED

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

EXECUTIVE COUNCIL 22 OCTOBER 2018

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

Descendants of Robert Douglas

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

Family 15 Chart ( 26 March 2008)

Descendants of Philip Wolfersberger Sr Page 1

EXECUTIVE COUNCIL 5 JANUARY 2010 EC CIVIL SERVICE ACT CLASSIFICATION APPEAL COMMITTEE APPOINTMENTS

Menston Methodist Tennis Club Men s Singles Champions

Alexander Henry and Jane Robertson had the following child:

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

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

WILLIAM COCKSHOTT III =(1798K) Sarah Smith (born 1770 s?)# (...)

Register Report for Celia Lefforge

GEORGE HENRY THOMAS. Thomas 1844 Licenced Victualler. Sarah Jane Caddick 1852 Willenhall, Staffs - - Bessie Hayward (Wills?) 21 Jun 1883.

PAINTER, W. S. SECTION NO. 25 LOT NO. ½-111 PAINTER, CHARLOTTA SECTION NO. 19 LOT NO. 48 PALMER, LEWIS SECTION NO. 1 LOT NO. 290

3. Elizabeth WILSON was born on 3 June 1744 in Shillington, Beds. She married William FLINT on 22 May 1766 in Shillington.

Descendants of: Page 1 of 7 Lyle Wesley Whelan

I VOLUME 225, NO. 9 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH

Last_Name First_Name Birth Death Notation

PART 1 VOLUME 222, NO. 47 HALIFAX, NOVA SCOTIA, WEDNESDAY, NOVEMBER

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

Home Phone (family main) Bill Schuyler Rutland MA Harrington Dr. Holden MA Goodale St. West Boylston MA 01583

I VOLUME 226, NO. 43 HALIFAX, NOVA SCOTIA, WEDNESDAY, OCTOBER

Descendants of : Page 1 of 5 Theodore Kapell

Nova Scotia. Published by Authority Part I VOLUME 226, NO. 47 HALIFAX, NOVA SCOTIA, WEDNESDAY, NOVEMBER 22, 2017

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

Clirehugh Family Genealogy COPYRIGHT Susan J. Dorey Edward Sleigh. m unknown. Sleigh, Ralph. Sleigh, Ralph. 1/7/ of 9

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

This graph shows the timeline of all adults named on the stones. It gives an indication of who was alive at a given time and therefore who may have

Cranna Family History 10

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

ELLWOOD FAMILY TREE. Generation One. Generation Two

GERMAN UNION CEMETERY THREE-GENERATION GENEALOGY CREATED BY: RONALD R. PRINZING INDEX WITH BURIAL RECORDS BY LAST NAME FIRST

Descendants of Alfred G. PACE

1981 CANADIAN ORAL HISTORY ASSOCIATION CONFERENCE

Silas M. OLIPHANT: 1846 NY, USA 1937 CA, USA Married: Mary E. SOUTHWICK: 1846 NY, USA 1910 (Married 1869) Children: Ira M., Alice L.

I VOLUME 226, NO. 31 HALIFAX, NOVA SCOTIA, WEDNESDAY, AUGUST

Cranston Benefit Street Arsenal Post *Alfred M. Bennett* GAR

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

I VOLUME 224, NO. 35 HALIFAX, NOVA SCOTIA, WEDNESDAY, SEPTEMBER

FIRST TENOR SECTION 1. STANLEY JONES Secretary c 1953

CEDAR CREEK (DAVIS) CEMETERY mapped and inventoried by Stephen H. Street February 8, 2012 information copyright to author

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

Descendants of Alexander Dargie Margaret Dargie

St. Francis Episcopal Church- Holden MA

Cemetery Surname Index Ob-Omm

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

ARMIDALE PAIRS. DATES: 8 th & 9 th March DIRECTOR: Trevor Strickland. CONVENER: Pam Moore

NAME BORN DIED AGE MEMORIAL NOTES GC /11/ /01/1961

Descendants of John A Wright

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

EXECUTIVE COUNCIL 28 AUGUST 2007 EC

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

BLUNT Family. Agnes (nee HEADY); m(1) Qld. sp Timothy Stephens CURNOW ( ), ch Timothy Edwin; m(2) Qld.; sp Paul FRANCIS; d c1917.

Descendants of : Page 1 of 6 Herman Lansing

Grave 20 DRIVER Annie 13 March years Dau of James Henry & Margaret Ann

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

Transcription:

Nova Scotia Published by Authority PART 1 VOLUME 216, NO. 49 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER 5, 2007 2007-615 A certified copy of an Order in Council dated November 28, 2007 The Governor in Council is pleased to appoint, confirm and ratify the actions of the following Ministers: 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 9:00 a.m., Wednesday, November 28, 2007 until 9:00 a.m., Wednesday, December 5, 2007: the Honourable Angus MacIsaac. 2007-619 Certified to be a true copy sgd: R. C. Fowler R. C. Fowler Clerk of the Executive Council A certified copy of an Order in Council dated December 4, 2007 The Governor in Council is pleased to appoint, confirm and ratify the actions of the following Ministers: To be Acting Minister of Community Services, Acting Minister of Communications Nova Scotia, Acting Minister responsible for the Disabled Persons Commission Act, and to be responsible for any and all other duties assigned to that Minister from 4:00 p.m., Monday, December 3, 2007 until 8:00 a.m., Tuesday, December 4, 2007: the Honourable Jamie Muir. Certified to be a true copy sgd: R. C. Fowler R. C. Fowler Clerk of the Executive Council IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF MARY MARJORIE BARRIEAU, Deceased Notice of Application (S.64(3)(a)) The applicant James R. Barrieau, son of the Testatrix and executor, trustee and residual beneficiary of the Last Will and Testament of the Testatrix, dated October 18, 1994, has applied to a Judge of the Probate Court of Nova Scotia, at the Probate District of Halifax, 1815 Upper Water Street, Halifax, Nova Scotia, for proof of the Last Will and Testament of the Testatrix in solemn form to be heard on March 17, 2008, at 9:30 a.m. The following days are also set aside to hear this matter: March 18-21, 2008. The affidavit of James R. Barrieau 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. 2071

2072 The Royal Gazette, Wednesday, December 5, 2007 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. Alexander E. Benitah McInnes Cooper 1300-1969 Upper Water Street Purdy s Wharf Tower II Halifax NS B3J 2V1 Telephone: 902-425-6500; Fax: 902-425-6350 2665 December 5-2007 - (3iss) VITAL STATISTICS REPORT OF CANCELLED CLERGY FOR THE MONTH OF NOVEMBER 2007 Notice is hereby given under the provisions of Section 7, Subsection 2, of the Solemnization of Marriage Act, that the following names are removed from the Register as being authorized to perform marriages in the Province of Nova Scotia. NAME and RELIGION REV. ROBERT K. NICKERSON CONVENTION OF ATLANTIC BAPTIST CHURCHES REV. JANE V. DOULL UNITED CHURCH OF CANADA E. M. Crowley Meagher Deputy Registrar General IN THE MATTER OF: The Companies Act, being Chapter 81 of the Revised Statutes of Nova Scotia 1989, as amended - and - IN THE MATTER OF: The Application of 2237646 Nova Scotia Limited for Leave to Surrender its Certificate of Incorporation NOTICE 2237646 NOVA SCOTIA LIMITED hereby gives notice pursuant to the provisions of Section 137 of the Companies Act that it intends to make application to the Registrar of Joint Stock Companies of the Province of Nova Scotia for leave to surrender the Certificate of Incorporation of the Company. DATED this 5 th day of December, 2007. John A. Young, QC Boyne Clarke Barristers & Solicitors 700-33 Alderney Drive, PO Box 876 Dartmouth, Nova Scotia B2Y 3Z5 Solicitor for 2237646 Nova Scotia Limited 2657 December 5-2007 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: The Application of Archibald Farms Limited for Leave to Surrender its Certificate of Incorporation and Certificate of Name Change NOTICE ARCHIBALD FARMS 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 and Certificate of Name Change. DATED the 3 rd day of December, 2007. Wayne R. Marryatt McInnes Cooper 1300-1969 Upper Water Street Purdy s Wharf Tower II Halifax NS B3J 3R7 Solicitor for Archibald Farms Limited 2697 December 5-2007 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: The Application of Archibald Farm Products Limited for Leave to Surrender its Certificate of Incorporation NOTICE

The Royal Gazette, Wednesday, December 5, 2007 2073 ARCHIBALD FARM PRODUCTS 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 3 rd day of December, 2007. Wayne R. Marryatt McInnes Cooper 1300-1969 Upper Water Street Purdy s Wharf Tower II Halifax NS B3J 3R7 Solicitor for Archibald Farm Products Limited 2698 December 5-2007 IN THE MATTER OF: The Companies Act, R.S.N.S., 1989, c. 81, Section 137 - and - IN THE MATTER OF: The Petition of Coastal Bulk Transport Incorporated for Leave to Surrender its Certificate of Incorporation NOTICE COASTAL BULK TRANSPORT INCORPORATED, a body corporate, with registered office in Halifax, Province of Nova Scotia, hereby gives notice that it intends to apply to the Registrar of Joint Stock Companies of the Province of Nova Scotia for leave to surrender its Certificate of Incorporation and have its name struck from the Register of Companies, pursuant to the provisions of Section 137 of the Companies Act. DATED at Halifax, Nova Scotia, this 4 th day of December, 2007. Brian C. Curry Burchell Hayman Parish 1801 Hollis Street Halifax NS B3J 3N4 Solicitor for Coastal Bulk Transport Incorporated 2703 December 5-2007 IN THE MATTER OF: The Companies Act, R.S.N.S., 1989 - and - IN THE MATTER OF: An Application of CRLI Acceptance of Canada Corp. (the Company ) for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that CRLI Acceptance of Canada Corp. intends to make application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation pursuant to Section 137 of the Companies Act of Nova Scotia. DATED at Halifax, Nova Scotia, the 4 th day of December, 2007. 2711 December 5-2007 Daniel F. Gallivan Cox & Palmer Barristers and Solicitors 1100-1959 Upper Water Street PO Box 2380 Halifax NS B3J 3E5 Solicitor for the Company IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: An Application by Geocities Canada Inc. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Geocities Canada Inc. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED December 5, 2007. Kimberly Bungay Stewart McKelvey Solicitor for Geocities Canada Inc. 2712 December 5-2007 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: An Application by GINI University Services Incorporated for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that GINI University Services Incorporated intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this 5 th day of December, 2007. Alan Barkhouse, President GINI University Services Incorporated

2074 2659 December 5-2007 The Royal Gazette, Wednesday, December 5, 2007 NOTICE IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: The Application of MacEagle Holdings Incorporated for Leave to Surrender its Certificate of Incorporation NOTICE MacEAGLE HOLDINGS INCORPORATED 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 3 rd day of December, 2007. Peter J. Sullivan McInnes Cooper 1300-1969 Upper Water Street Purdy s Wharf Tower II Halifax NS B3J 3R7 Solicitor for MacEagle Holdings Incorporated 2699 December 5-2007 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: An Application by Mailbank Nova Scotia Co. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Mailbank Nova Scotia Co. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this 5 th day of December, 2007. Sarah J. Dykema / Stewart McKelvey Solicitor for Mailbank Nova Scotia Co. 2701 December 5-2007 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: The Application of A. Orlic & Associates Limited for Leave to Surrender its Certificate of Incorporation and Certificate of Name Change A. ORLIC & ASSOCIATES 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 and Certificate of Name Change. DATED the 3 rd day of December, 2007. Peter J. Sullivan McInnes Cooper 1300-1969 Upper Water Street Purdy s Wharf Tower II Halifax NS B3J 3R7 Solicitor for A. Orlic & Associates Limited 2700 December 5-2007 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989 - and - IN THE MATTER OF: An Application of Rangeland Marketing Company (the Company ) for Leave to Surrender its Certificate of Amalgamation NOTICE IS HEREBY GIVEN that Rangeland Marketing Company intends to make application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Amalgamation pursuant to Section 137 of the Companies Act of Nova Scotia. DATED at Halifax, Nova Scotia, this 3 rd day of December, 2007. Robert W. Carmichael Cox & Palmer 1100 Purdy s Wharf Tower One 1959 Upper Water Street PO Box 2380 Central Halifax NS B3J 3E5 Solicitor for the Company 2710 December 5-2007 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989 - and - IN THE MATTER OF: An Application of Rangeland Northern Pipeline Company (the Company ) for Leave to Surrender its Certificate of Incorporation

The Royal Gazette, Wednesday, December 5, 2007 2075 NOTICE IS HEREBY GIVEN that Rangeland Northern Pipeline Company intends to make application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation pursuant to Section 137 of the Companies Act of Nova Scotia. DATED at Halifax, Nova Scotia, this 3 rd day of December, 2007. Robert W. Carmichael Cox & Palmer 1100 Purdy s Wharf Tower One 1959 Upper Water Street PO Box 2380 Central Halifax NS B3J 3E5 Solicitor for the Company 2708 December 5-2007 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989 - and - IN THE MATTER OF: An Application of Rangeland Pipeline Company (the Company ) for Leave to Surrender its Certificate of Amalgamation NOTICE IS HEREBY GIVEN that Rangeland Pipeline Company intends to make application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Amalgamation pursuant to Section 137 of the Companies Act of Nova Scotia. DATED at Halifax, Nova Scotia, this 3 rd day of December, 2007. Robert W. Carmichael Cox & Palmer 1100 Purdy s Wharf Tower One 1959 Upper Water Street PO Box 2380 Central Halifax NS B3J 3E5 Solicitor for the Company 2709 December 5-2007 IN THE MATTER OF: The Companies Act, R.S.N.S., 1989 - and - IN THE MATTER OF: An Application of True Gas Storage Company (the Company ) for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that True Gas Storage Company intends to make application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation pursuant to Section 137 of the Companies Act of Nova Scotia. DATED at Halifax, Nova Scotia, this 3 rd day of December, 2007. 2707 December 5-2007 Daniel F. Gallivan Cox & Palmer Barristers and Solicitors 1100-1959 Upper Water Street PO Box 2380 Halifax NS B3J 3E5 Solicitor for the Company IN THE MATTER OF: The Companies Act, R.S.N.S., 1989 - and - IN THE MATTER OF: An Application of True Petroleum Canada Company (the Company ) for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that True Petroleum Canada Company intends to make application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation pursuant to Section 137 of the Companies Act of Nova Scotia. DATED at Halifax, Nova Scotia, this 3 rd day of December, 2007. 2706 December 5-2007 Daniel F. Gallivan Cox & Palmer Barristers and Solicitors 1100-1959 Upper Water Street PO Box 2380 Halifax NS B3J 3E5 Solicitor for the Company IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: An Application by Vanguard Managed Solutions ULC for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Vanguard Managed Solutions ULC intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this December 5, 2007.

2076 The Royal Gazette, Wednesday, December 5, 2007 Mary Anne Campbell / Stewart McKelvey Solicitor for Vanguard Managed Solutions ULC 2658 December 5-2007 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: An Application by York Developments Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that York Developments Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this 5 th day of December, 2007. Christine C. Pound / Stewart McKelvey Solicitor for York Developments Limited 2675 December 5-2007 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: Alice Jean Bezzeg of 5770 Spring Garden Road in Halifax, in the Province of Nova Scotia as follows: To change my name from Alice Jean Bezzeg to Alice Jean Anand. DATED this 3 rd day of December, 2007. 2704 December 5-2007 FORM A Alice Bezzeg (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: Kenneth Albert Quinn of 135 Mapleview Drive in North Sydney, in the Province of Nova Scotia as follows: To change my minor unmarried child s name from Kenneth Francis Butts to Kenneth Francis Quinn. DATED this 30 th day of October, 2007. 2696 December 5-2007 FORM A Kenneth Quinn (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: Anita Cheryl Scott of 141 Hemlock Drive in Elmsdale, in the Province of Nova Scotia as follows: To change my minor unmarried child s name from Luke Brandon Scott Coffrin to Luke Brandon Scott-Coffrin. DATED this 30 th day of November, 2007. 2666 December 5-2007 FORM A Anita Scott (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: Linda Esther Johns of RR 1 Antigonish, in the County of Antigonish, in the Province of Nova Scotia as follows: To change my name from Linda Esther Johns to Gyan Robin Wilder. DATED this 29 th day of November, 2007. 2660 December 5-2007 Linda Johns (Signature of Applicant)

The Royal Gazette, Wednesday, December 5, 2007 2077 FORM 17A NSUARB - PP-07-50 NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF THE MOTOR VEHICLE TRANSPORT ACT, 1987 -and- IN THE MATTER OF THE APPLICATION OF P.E.I. EXPRESS SHUTTLE SERVICE INCORPORATED to amend Extra-Provincial Operating License No. X2454 NOTICE OF APPLICATION TAKE NOTICE THAT P.E.I. Express Shuttle Service Incorporated of 441 Auburn Drive, Dartmouth, Nova Scotia has applied to the Nova Scotia Utility and Review Board (the Board ) under the provisions of the Motor Vehicle Transport Act, 1987 for an Amendment to Extra-Provincial Operating License No. X2454 as follows: (1) To amend Schedule "D"(1) Rates, Tolls and Charges by deleting existing rates and replacing with the following: PRESENT: Adult one way fare: adult round trip fare: Students & Seniors (age 65+) and children one way fare: Students & Seniors (age 65+) and children round trip fare: $ 55.00 tax included $ 110.00 tax included $ 50.00 tax included $ 100.00 tax included Every 10 th Ride Free. PROPOSED: Effective April 1, 2008. Adult Student Senior (age 60 yrs+) Child (under 12 yrs) $ 60.00 tax included $ 55.00 tax included $ 55.00 tax included $ 45.00 tax included Every 10 th trip is free. Effective immediately upon approval by the Nova Scotia Utility and Review Board. $ 5.00 surcharge per person for passengers boarding or disembarking at Halifax International Airport. 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 the 27 th day of December, 2007, 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.

2078 The Royal Gazette, Wednesday, December 5, 2007 DATED at Halifax, Nova Scotia this 28 th day of November, 2007. November 28-2007 - (2iss) P.E.I. EXPRESS SHUTTLE SERVICE INCORPORATED Name of Applicant IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF BERTHA ESTELLA SMITH, Deceased BETWEEN: JO ANNE PARNELL NEWELL (APPLICANT) - and - Heirs-at-law of the late BERTHA ESTELLA SMITH (RESPONDENTS) NOTICE OF APPLICATION (S.64(3)(a)) The applicant Jo Anne Parnell Newell has applied to the Judge of the Probate Court of Nova Scotia, at the Probate District of Yarmouth, at the Court House, 403 Main Street, Yarmouth, Nova Scotia, B5A 1G3, for proof in solemn form of the Last Will and Testament of the late Bertha Estella Smith, to be heard on Thursday, February 7 th, 2008, at 9:30 a.m. The affidavits of G. David Eldridge, Q.C. and Sharon Callan in Form 46, copies of which are attached to this Notice of Application, are 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 November 20, 2007 Timothy C. Matthews, Q.C. Lawyer for Applicant Stewart McKelvey Suite 900, 1959 Upper Water Street PO Box 997, Halifax NS B3J 2X2 Telephone: 902-420-3200; Fax: 902-420-1417 E-mail: tmatthews@smss.com ADDRESSES FOR RESPONDENTS

The Royal Gazette, Wednesday, December 5, 2007 2079 1. Cora Jane (Cline) Mitchell (Great Niece, 48) 8. Edith Henderson (Niece, 81) 47 Port Clyde Road Campobello Lodge RR 1, Box 1 Unit 2 640 Route 774 Barrington NS B0W 1E0 Welshpool NB E5E 1A5 2. Beda Francena (Lank) Kinney (Niece, 85) 9. Sheldon Fletcher (Nephew, 74) 64 Head Harbour Road Head Harbour Wilson s Beach Campobello NB Campobello NB E5E 1T1 3. Lottie Shirley (Lank) Brannen (Niece, 80) 10. Wilson (Woody) Fletcher (Nephew) Welshtown White Head RR 1, Site 2, Comp. 18 Grand Manan NB Shelburne NS B0T 1W0 4. Carson Alphonsus Cline (Nephew, 70) 11. Robert Dale Atkinson and 50 Route 772 Adelle Carolyn Atkinson Stuartown, Deer Island NB E5V 1J4 Devisees of real estate [clause 4(c)] 9 Enos Smith Lane, West Head PO Box 348 Clark s Harbour NS B0W 1P0 5. Harold Clayton Cline (Nephew, 68) 12. Cora Jane Mitchell 70 Cook s Lane Residuary beneficiary [clause 4(d)] Lord s Cove, Deer Island NB E5V 1A8 (As above, #1) 6. Wanda Doreen (Cline) Huber (Niece, 58) 13. Beda Francina Kinney 1136 Route 570 Residuary beneficiary [clause 4(d)] Morres Mills NB E5A 2A7 (As above, #2) 7. Myron Lank (Nephew, 72) 14. The Public Trustee of Nova Scotia Connecticut - Nursing Home Suite 405, 5670 Spring Garden Road PO Box 685 Halifax NS B3J 2T3 Phone: 902-424-7760; Fax: 902-424-0616 2653 December 5-2007 - (3iss) 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.

2080 The Royal Gazette, Wednesday, December 5, 2007 CITATION NOTICES BEING PUBLISHED FOR THE FIRST TIME ESTATE OF: Date and Time of Closing CHRONIS, Themis Glace Bay Cape Breton Regional Municipality February 18-2008 - 9:30 a.m. Place of Closing at the Court of Probate Harbour Place 136 Charlotte Street Sydney Registrar or Deputy Registrar Shauna L. Wilson December 5-2007 - (5iss) 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 ESTATE OF: Place of Residence of Deceased Date of Grant ALLEN, Walter Wiswell Melville Lodge, Halifax Halifax Regional Municipality October 31-2007 Personal Representative Executor (Ex) or Administrator (Ad) Public Trustee (Ad) PO Box 685 Halifax NS B3J 2T3 Solicitor for Personal Representative Date of the First Insertion Shannon Ingraham-Christie Public Trustee PO Box 685 Halifax NS B3J 2T3 BOOTH, M. Ellen Springhill, Cumberland County November 28-2007 John Martin and Bonnie Martin (Exs) 100 Pleasant Street Springhill NS B0M 1X0 Anthony J. Morley, QC Archibald, Morley 55 Church Street PO Box 548 Amherst NS B4H 4A1

The Royal Gazette, Wednesday, December 5, 2007 2081 ESTATE OF: Place of Residence of Deceased Date of Grant CAMERON, Ellen C. Halifax, Halifax Regional Municipality November 27-2007 Personal Representative Executor (Ex) or Administrator (Ad) The Canada Trust Company (Ex) 1791 Barrington Street, Suite 503 Halifax NS B3J 3K9 Solicitor for Personal Representative Date of the First Insertion John Arnold Cox & Palmer 1100 Purdy s Wharf Tower I 1959 Upper Water Street PO Box 2380 Central Halifax NS B3J 3E5 CHAPMAN, Jack Leanor Fenwick, Cumberland County November 26-2007 Jean Marguerite Chapman (Ad) c/o Peter E. Belliveau PO Box 545 Amherst NS B4H 4A1 Peter E. Belliveau PO Box 545 Amherst NS B4H 4A1 CHASE, John Douglas Dartmouth, Halifax Regional Municipality November 30-2007 Frank Bertram Chase (Ex) 24 Belmont Avenue Dartmouth NS B2W 1E5 Kenneth F. Langille, QC PO Box 767 Dartmouth NS B2Y 3Z3 CLARK, Ralph Alexander Upper Rawdon, Hants County November 13-2007 Audrey Elizabeth Clark (Ex) 2869 Highway 14, RR 1 Upper Rawdon NS B0N 2N0 Heather D. MacDonald Blackburn English 287 Highway No. 2 Enfield NS B2T 1C9 COMEAU, Joseph Lester Church Point, Digby County November 19-2007 Ida Deveau (Ex) RR 1, Box 199 Church Point NS B0W 1M0 Réal J. Boudreau d Entremont & Boudreau PO Box 118 Pubnico NS B0W 2W0 COTTERILL, Janet Patricia Meaghers Grant Halifax Regional Municipality November 20-2007 Public Trustee (Ad) PO Box 685 Halifax NS B3J 2T3 Susan E. Woolway Public Trustee PO Box 685 Halifax NS B3J 2T3 COUDREY, Kenneth M. Camp Hill Veterans Hospital, Halifax Halifax Regional Municipality November 7-2007 Ron MacQuarrie (Ex) 403 Basinview Drive Bedford NS B4A 3R3

2082 The Royal Gazette, Wednesday, December 5, 2007 ESTATE OF: Place of Residence of Deceased Date of Grant CREELMAN, Nathalie A. Brookfield, Colchester County November 23-2007 Personal Representative Executor (Ex) or Administrator (Ad) Ronald E. Creelman 65 Valleyview Drive Hilden NS B0N 1C0; Lynne D. Kennedy PO Box 68 Brookfield NS B0N 1C0 and George L. White, QC on behalf of Patterson Law 10 Church Street, PO Box 1068 Truro NS B2N 5B9 (Exs) Solicitor for Personal Representative Date of the First Insertion J. Ronald Creighton, QC Patterson Law 10 Church Street PO Box 1068 Truro NS B2N 5B9 DALEY, Mary Ellen Westville, Pictou County November 9-2007 Terry Lee MacDougall (Ex) 548 Terrace Street New Glasgow NS B2H 5V3 J. Gregory MacDonald, QC 47 Riverside Street PO Box 697 New Glasgow NS B2H 5G2 DEAGLE, Lorraine Hazel Dartmouth, Halifax Regional Municipality November 22-2007 Kevin Deagle (Ad) 360 Hillside Drive Boutilier s Point NS B3Z 1X6 Alan G. Hayman, QC 1800-1801 Hollis Street Halifax NS B3J 3N4 DEJEET, Albert Sydney Cape Breton Regional Municipality June 12-2007 Carl Rideout (Ex) 53 Kyte s Hill Drive Sydney NS B1M 1A7 Paul G. Chiasson Khattar & Khattar 378 Charlotte Street Sydney NS B1P 1E2 DEMMONS, Edith Niel North Queens Nursing Home Caledonia, Queens County November 26-2007 Carl Vincent Demmons (Ex) 39 Kingston Crescent Dartmouth NS B3A 2L9 Kenneth F. Langille, QC PO Box 767 Dartmouth NS B2Y 3Z3 DUNBAR, Annie Alice Ellershouse, Hants County November 19-2007 Gary Don Hodson and Sandra Lee Hodson (Exs) 11 Collier Road RR 1 Ellershouse NS B0N 1L0 Gary L. Nelson Nelson Law 258 King Street PO Box 2018 Windsor NS B0N 2T0 DUNBRACK, David Roy Dartmouth, Halifax Regional Municipality November 20-2007 Patricia Luanne Dunbrack (Ad) 44 Circassion Drive Dartmouth NS B2W 4N3 Donald L. Shewfelt Landry, McGillivray 33 Ochterloney Street, Suite 300 PO Box 1200 Dartmouth NS B2Y 4B8

The Royal Gazette, Wednesday, December 5, 2007 2083 ESTATE OF: Place of Residence of Deceased Date of Grant DUNPHY, Mary Jane Dartmouth, Halifax Regional Municipality November 20-2007 Personal Representative Executor (Ex) or Administrator (Ad) Kathleen Alcorn 206 Green Village Lane Dartrmouth NS B2Y 4V4 and Gerard Dunphy 63 Lynn Drive Dartmouth NS B2Y 3V8 (Exs) Solicitor for Personal Representative Date of the First Insertion D. Timothy Gabriel Landry, McGillivray Suite 300-33 Ochterloney Street PO Box 1200 Dartmouth NS B2Y 4B8 ELLIS, Robert Hugh Middle Stewiacke, Colchester County November 26-2007 Frances Louise Ellis (Ad) 21 Maple Drive Middle Musquodoboit NS B0N 1X0 Logan E. Barnhill 10 Church Street PO Box 1068 Truro NS B2N 5B9 ELLIS, Stanley Edward Lunenburg, Lunenburg County October 9-2007 Peter Anthony Ellis (Ex) 109 Brook Street Lunenburg NS B0J 2C0 Derek Wells PO Box 310 Chester NS B0J 1J0 HILL, Alice Elgin, Pictou County November 19-2007 Alice Lorraine Nicholson (Ex) c/o S. Charles Facey, QC PO Box 610 Westville NS B0K 2A0 S. Charles Facey, QC PO Box 610 Westville NS B0K 2A0 JENSEN, Roy Stanley Kitchener Halifax, Halifax Regional Municipality November 27-2007 Ronald Roy Jensen (Ex) 510 Blythwood Avenue Riverview NB E1B 2H4 John W. Chandler, QC Wickwire Holm Suite 2100-1801 Hollis Street PO Box 1054 Halifax NS B3J 2X6 KEATING, Renna Armenia New Minas, Kings County November 15-2007 David Andrew Keating and Nancy Lyn Ward (Exs) c/o Edward B. Chase, QC TEP TMC Law 50 Cornwallis Street Kentville NS B4N 2E4 Edward B. Chase, QC TEP TMC Law 50 Cornwallis Street Kentville NS B4N 2E4 KEYES, Bertha Louise Lantz, Hants County November 22-2007 David Lloyd Isenor (Ex) 44 Captain Kidd Drive Site 138, Comp 169 RR 1 Bowser BC V0R 1G0 Robert A. Carruthers Carruthers & MacDonell PO Box 280 Shubenacadie NS B0N 2H0

2084 The Royal Gazette, Wednesday, December 5, 2007 ESTATE OF: Place of Residence of Deceased Date of Grant LEBLANC, John Bonaventure Halifax, Halifax Regional Municipality November 14-2007 Personal Representative Executor (Ex) or Administrator (Ad) George Ludger LeBlanc (Ex) 157 Riverwood Drive Timberlea NS B3T 1C1 Solicitor for Personal Representative Date of the First Insertion Joseph S. Roza 6021 Young Street, Suite 210 Halifax NS B3K 2A1 LEMAIRE, Alice Stellarton, Pictou County November 8-2007 Joseph Lemaire (Ex) 135 Hudson Street New Glasgow NS B0K 1S0 Harry Munro MacIntosh, MacDonnell & MacDonald 260-610 East River Road PO Box 368 New Glasgow NS B2H 5E5 LEMAIRE, Louis Stellarton, Pictou County November 7-2007 Joseph Lemaire (Ex) 135 Hudson Street New Glasgow NS B0K 1S0 Harry Munro MacIntosh, MacDonnell & MacDonald 260-610 East River Road PO Box 368 New Glasgow NS B2H 5E5 MacDONALD, James Alexander Baddeck, Victoria County September 20-2007 Margaret Theresa MacDonald (Ex) 20 Colby Street Sydney NS B1P 3P8 Daniel T. L. Chiasson 137 Twining Street PO Box 567 Baddeck NS B0E 1B0 MacDONALD, Margaret Veronica Brierly Brook, Antigonish County May 8-2007 Jennie Margaret MacDonald (Ex) 2406 Brierly Brook Antigonish County NS B2G 2K9 Daniel J. MacIsaac 30 Church Street PO Box 1478 Antigonish NS B2G 2L7 MacINNIS, Elizabeth Ann Murrays Siding, Truro, Colchester County November 21-2007 John MacInnis 63 Hastings Drive Dartmouth NS B2Y 2C5 and Robert MacInnis 29 Cod Street Nackawic NB E6G 1C7 (Ads) Angus A. MacIntyre 92 Ochterloney Street Dartmouth NS B2Y 1C5 MacINTOSH, Matilda Whycocomagh, Inverness County November 19-2007 Earl MacIntosh (Ad) 9979 Marble Mountain Road Orangedale NS B0E 2K0 Harold A. MacIsaac 409 Granville Street Port Hawkesbury NS B9A 2M5

The Royal Gazette, Wednesday, December 5, 2007 2085 ESTATE OF: Place of Residence of Deceased Date of Grant MacNEILL, Neil Francis East Bay Cape Breton Regional Municipality August 13-2007 Personal Representative Executor (Ex) or Administrator (Ad) M. Clare MacLellan (Ex) 75 Hospital Street Sydney NS B1P 2H9 Solicitor for Personal Representative Date of the First Insertion Charles Broderick 3316 Plummer Avenue PO Box 151 New Waterford NS B1H 4K4 MAILLET, Regine Marie St. Alphonse, Digby County October 2-2007 David John Maillet (Ex) RR 7 Pomquet Antigonish County NS B2G 2L4 Daniel J. MacIsaac 30 Church Street PO Box 1478 Antigonish NS B2G 2L7 MANSOUR, Helen May Halifax, Halifax Regional Municipality November 21-2007 Bruce Mansour 6164 Charles Street Halifax NS B3K 1L4 and Paul Mansour 46 Captains Lane Rocky Point PE C0A 1H0 (Exs) Alan G. Hayman, QC 1800-1801 Hollis Street Halifax NS B3J 3N4 McCALL, Prudence M. Dartmouth, Halifax Regional Municipality November 21-2007 Linda Darlene Clarke (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 McLEOD, Lois Fern Dartmouth, Halifax Regional Municipality November 13-2007 Gary McLeod (Ex) c/o Steven G. Zatzman Wolfson Schelew Zatzman Suite 500, 73 Tacoma Drive PO Box 2308 DEPS Dartmouth NS B2W 3Y4 Steven G. Zatzman Wolfson Schelew Zatzman Suite 500, 73 Tacoma Drive PO Box 2308 DEPS Dartmouth NS B2W 3Y4 NOONAN, Joanna Bridget East Dover Halifax Regional Municipality November 27-2007 John Moignard (Ex) 6922 Isner Avenue Halifax NS B3L 2J7 Michael Maddalena Burchell MacDougall Clayton Professional Centre Suite 210, 255 Lacewood Drive Halifax NS B3M 4G2 PIKE, Mary Howie Center Cape Breton Regional Municipality October 16-2007 Eleanor Wolodka (Ex) 45 Fulton Street Sydney NS B1R 1J6 Paul G. Chiasson Khattar & Khattar 378 Charlotte Street Sydney NS B1P 1E2

2086 The Royal Gazette, Wednesday, December 5, 2007 ESTATE OF: Place of Residence of Deceased Date of Grant REYNOLDS, Haldane Harvey Truro, Colchester County September 14-2007 Personal Representative Executor (Ex) or Administrator (Ad) Sylvia Reynolds Hougestol RR 1, Station Main Camrose AB T4V 2M9 and Haldane Walter Reynolds 3109 112A Street Edmonton AB T6J 4G9 (Exs) Solicitor for Personal Representative Date of the First Insertion Michael W. Stokoe, QC Burchell MacDougall 710 Prince Street PO Box 1128 Truro NS B2N 5H1 ROSNER, Jean Hinton Concord, Massachusetts, USA November 20-2007 (Extra-Provincial) Sara Rosner (Ex) 4870 Jeanne Mance Montreal, Quebec H2V 4J7 L. K. Evans, QC 409 Granville Street Port Hawkesbury NS B9A 2M5 RUSSELL, Mary Alexandra Halifax, Halifax Regional Municipality October 10-2007 Alan Bruce 22 Wheatstone Drive Dartmouth NS B2Y 4C6 and Alan Britten 6 Linwood Drive Halifax NS B3M 1Y7 (Exs) Eric F. G. Thomson 2571 Windsor Street Halifax NS B3K 5C4 SHERLOCK, Marjorie T. Halifax, Halifax Regional Municipality November 30-2007 Gerald K. Sherlock (Ex) PO Box 6046 Procupine Mall Sub Station Porcupine ON P0N 1K0 Robert C. Hines Plaza Law Office Wal-Mart Plaza 720 Sackville Drive Lower Sackville NS B4E 3A4 SMITH, Stanley Sydney Timberlea, Halifax Regional Municipality December 3-2007 Lynda Marie Burgess and Doris Gertrude Shea (Exs) c/o Alan Stern, QC McInnes Cooper 1300-1969 Upper Water Street Purdy s Wharf Tower II PO Box 730 Halifax NS B3J 2V1 Alan Stern, QC McInnes Cooper 1300-1969 Upper Water Street Purdy s Wharf Tower II PO Box 730 Halifax NS B3J 2V1 SPENCER, Evette Dartmouth, Halifax Regional Municipality November 7-2007 Bryan Glenn Spencer (Ad) 29 Rainbow Haven Drive Dartmouth NS B3G 1K8 Donald L. Shewfelt Landry, McGillivray 33 Ochterloney Street, Suite 300 PO Box 1200 Dartmouth NS B2Y 4B8

The Royal Gazette, Wednesday, December 5, 2007 2087 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) ABBASS, Joseph J... October 3-2007 ABBOTT, Mary Ellen... August 1-2007 ABEL, Charlene Lavonne... October 24-2007 ACKER, Sydney E...June 6-2007 ADAMS, Frances Ruby (Stronach)... November 7-2007 ALCOCK, Oliver Robert Franklin... October 24-2007 ALDERS, Harry Edward... November 7-2007 ALEXANDER, Elva Maud... July 18-2007 ALFORD, Joan Doreen... October 10-2007 ALLAWAY, Elizabeth...June 6-2007 ALLEN, Russell Eugene... August 1-2007 AMIRAULT, Donald Keith... November 21-2007 AMIRAULT, Joseph Bernard Hilaire (a.k.a. Hilaire Amirault)...June 20-2007 AMIRO, Febronie Anne... July 11-2007 ANDERSON, Arthur Stuart... November 21-2007 ANDREWS, Brice David Knott...June 20-2007 ANDREWS, Joan Elizabeth... October 17-2007 ANGEVINE, Cyril Brent...June 27-2007 ANGROVE, Leona Gertrude Maguire... October 10-2007 ANGUS, Heather Dawn... August 29-2007 ARMSTRONG, Edgar Murray... August 1-2007 ARSENAULT, Mary Elizabeth... August 22-2007 ARTHUR, Shirley Nan... August 29-2007 ATHERTON, Ruby Maud... October 10-2007 ATKINSON, Addison Laurie... October 17-2007 ATKINSON, Edwin Clinton... July 4-2007 ATKINSON, Kathleen Marilla... July 11-2007 ATWATER, Helen Grace...September 19-2007 ATWELL, Marilyn Kathleen... August 29-2007 ATWOOD, Frances Elizabeth...June 27-2007 ATWOOD, Howland Delma... November 7-2007 AUCOIN, Simon Peter... August 22-2007 AVERY, Leonard Joseph... July 11-2007 BAGINSKI, Kazimierz Joseph... July 11-2007 BAILEY, Ian Edward... November 28-2007 BAILEY, Rodney Dale... August 22-2007 BAILLIEUL, Jean... July 25-2007 BAILLY, Donald Gordon... July 25-2007 BAKER, Anita C. (referred to in the Will as Anita Catherine Baker)... July 4-2007 BAKER, Edward William...September 12-2007 BAKER, Gurney Ralph...June 20-2007

2088 The Royal Gazette, Wednesday, December 5, 2007 BAKER, Peter Joseph... November 21-2007 BALCOM, Helen Ruth...September 26-2007 BALSOR, Harry Gordon... November 21-2007 BARBER, Geoffrey Thomas...June 6-2007 BARBRICK, Hazel I...June 20-2007 BARNES, Gordon Sylvinus... August 1-2007 BARRETT, Roger Edward... November 21-2007 BARRY, Isabel Barbara... November 7-2007 BARRY, Joan Marie...September 12-2007 BARTLETT, Larry Paul... August 8-2007 BATES, Pearl... July 4-2007 BEACH, Gertrude Veronica... October 10-2007 BEATON, Angus Daniel...September 12-2007 BEATON, Robert M... July 25-2007 BEAULIEU, Beverley Susan... October 24-2007 BECK, Samuel... July 25-2007 BELL, Evelyn Victoria... October 3-2007 BELL, George Murray... August 29-2007 BELLAND, Reverend Donald Edward... July 4-2007 BENEDEK, Hughena Allana (a.k.a. H. Benedek; a.k.a. Allana Benedek)...September 19-2007 BENJAMIN, Eric Delroy... August 29-2007 BENT, Aedan Almont... October 10-2007 BENT, Earle R. A...June 20-2007 BENT, Perry Chester... October 31-2007 BENTEAU, Garfield Thomas... August 22-2007 BERGEY, Christopher C...June 13-2007 BERRIMAN, Clyde Edward... July 25-2007 BERRINGER, Gordon Douglas...June 6-2007 BERRY, Florence VanBlarcom...September 12-2007 BERRY, Keith Ronald... August 8-2007 BEST, Sanford Samuel... November 14-2007 BIGNEY, William Archibald...September 12-2007 BINNINGTON, Betty Lorraine... July 11-2007 BISHARA, Mary Elizabeth...June 20-2007 BISHOP, Arthur D... August 15-2007 BISHOP, Harold...September 19-2007 BISHOP, Margot Macaulay (a.k.a. Audrie Margot Macaulay Bishop)... October 17-2007 BISTEVINS-KAUFMANIS, Rita... November 7-2007 BLACK, Margaret MacFarlane... October 24-2007 BLACKBURN, Lorena Anne (referred to in the Will as Lorena Kumar Blackburn)... October 17-2007 BLOIS, Alan Thomas... October 31-2007 BLOIS, Thomas Raymond... August 8-2007 BOER, Beryl Florence... November 14-2007 BOLAND, Murray Hall...June 27-2007 BOLIVAR, Arnold L... August 15-2007 BOLIVAR, Phyllis... August 15-2007 BONANG, Harry Robert... October 31-2007 BONAPARTE, Abraham... August 29-2007 BOND, Daisy Marie... August 15-2007

The Royal Gazette, Wednesday, December 5, 2007 2089 BOSTON, Ada Gladys... July 18-2007 BOUDREAU, Bruno Ralph... October 17-2007 BOUDREAU, Donalda... August 8-2007 BOUDREAU, Esther Margaret... October 24-2007 BOUDREAU, Francis Joseph...June 13-2007 BOUDREAU, Frederick... July 11-2007 BOUDREAU, Mary Elizabeth... August 1-2007 BOUGES, Gloria Ann...June 27-2007 BOUTILIER, Alvin Henry... October 24-2007 BOUTILIER, Annie Christine... August 15-2007 BOWER, Hattie F...June 27-2007 BOWLIN, Gerald Stuart... July 11-2007 BOWSER, Kathleen C... July 4-2007 BOYD, John Reid... October 3-2007 BRADLEY, Freda Winnifred... November 28-2007 BRAND, Joseph... October 3-2007 BRANDL, Walter... November 21-2007 BRANNEN, Winnifred Kathleen...September 12-2007 BREEN, Berkley Joseph... August 29-2007 BREEN, Mary Ruth Louise... October 10-2007 BRENNAN, Arthena Marie... October 17-2007 BRIAND, Marie Jean Margaret (a.k.a. Marquarite Marie-Jean Briand)... October 3-2007 BRIGNOLI, Richard... November 7-2007 BRITTEN, Henry David...September 5-2007 BROCKMANN, Ernst... October 31-2007 BROOKS, Eugene Russel Claire...June 27-2007 BROWN, Alwilda Mae... August 1-2007 BROWN, Arthur Sidney... August 15-2007 BROWN, Doris Elizabeth... October 24-2007 BROWN, Earl Hugh... July 11-2007 BROWN, Irene W... October 10-2007 BROWN, John Gregory... November 21-2007 BROWN, Mary... November 21-2007 BROWN, Sharon June... August 8-2007 BRUHM, Michael... October 24-2007 BRUHM, Rex... August 22-2007 BRYDEN, Michael Bernard... July 25-2007 BUCHANAN, Beulah Ilene (a.k.a. Beulah Irene Buchanan)... August 1-2007 BUCKLEY, Maude Craig...June 20-2007 BULPIN, Ethel Jean... July 4-2007 BUNSIE, Kathleen Winnifred...September 19-2007 BURGESS, Edward Austen... October 31-2007 BURKE, Christina... November 28-2007 BURKE, Juliette Mary... October 3-2007 BURKE, Marguerite J. (a.k.a. Marguerite J. Bourque)...September 26-2007 BURKE, William C.... August 8-2007 BURNS, Robert Ernest (referred to in the Will as Robert Ernest Arthur Burns)... November 7-2007 BURNS, Robert Elliot... July 4-2007 BURROWS, Nadine Helen...June 13-2007 BURTON, Ernest Samuel...September 5-2007

2090 The Royal Gazette, Wednesday, December 5, 2007 BURTON, Ronald...June 20-2007 BUSHEN, Avernia Dorothy... July 4-2007 CAIGER, Joan Mary... July 4-2007 CAINE, Mary Elena... October 3-2007 CAMERON, Alexander ( Sandy )... August 8-2007 CAMERON, Lillian Marie... November 21-2007 CAMERON, Thomas Kenneth...June 27-2007 CAMERON, Wendy Ann... November 7-2007 CAMERON, William Scott...September 19-2007 CAMPBELL, Allan... July 11-2007 CAMPBELL, Annie Pearl... July 25-2007 CAMPBELL, Francis Joseph... October 10-2007 CAMPBELL, John Dan...September 19-2007 CAMPBELL, Margaret Mary... November 28-2007 CAMPBELL, Stephen... October 3-2007 CANN, Anne Elizabeth... November 28-2007 CANNING, Leonard Roy...June 13-2007 CARD, Osborne Everton...June 13-2007 CARROLL, Lee Joseph... August 29-2007 CARSON, Frank Leroy... November 14-2007 CARTER, Leslie William... November 28-2007 CARTER, Ronald Jennings...September 26-2007 CARVER, Audrey Irene... November 14-2007 CASEY, Dennis Gordon... July 18-2007 CAVANAUGH, Helena G.... November 21-2007 CHADWICK, Clarence Reginald... October 24-2007 CHAMBERS, Daniel Kenneth...June 20-2007 CHAMBERS, John David...June 13-2007 CHANNING, Estella Laverne... July 25-2007 CHANT, George Thomas...September 19-2007 CHAPMAN, Mary Moore...September 5-2007 CHASE, Stanley J...September 5-2007 CHESTERMAN, Thomas James...June 27-2007 CHIASSON, Russel Francis (Executrix - Address change. Royal Gazette office for details)...june 6-2007 CHRISTENSEN, Margaret Helen (a.k.a. Helen Christensen-Lutz)... August 29-2007 CHURCH, Minnie Josephine... July 25-2007 CHUTE, Elizabeth Pritchard...September 26-2007 CLARK, Doreen Shirley...September 5-2007 CLARK, James William...September 5-2007 CLARK, Lloyd Winston... November 14-2007 CLARKE, Franklyn Vernon...September 26-2007 CLAWSON, Isabelle Winnifred... August 8-2007 CLEYLE, Jean Frances... October 24-2007 CLOUTIER, Evelyne Victoria... November 28-2007 CLUNEY, Donald Edward... November 21-2007 COADY, Flora (Florence) C... July 25-2007 CODE, Mary Caroline... August 8-2007 COLE, Charles Weldon...June 6-2007 COLEMAN, Jessie May...June 6-2007 COLFORD, Mary Elizabeth...September 26-2007

The Royal Gazette, Wednesday, December 5, 2007 2091 COLLINS, Cyril Leroy... August 1-2007 COMEAU, James Alfred...September 12-2007 COMEAU, Joseph Herbert... November 14-2007 COMEAU, Marie Yvonne...September 5-2007 CONNORS, Celia Bridgette...June 27-2007 CONRAD, Merton Oswald...June 13-2007 CONROD, Harold Ernest...June 20-2007 COOK, Darrell Ralph... October 3-2007 COOKE, Edwin Colin...June 13-2007 COOKE, Ulgisse Marie...September 5-2007 COOLEN, Beth Theresa... October 24-2007 COOPER, Marjorie Frances... November 28-2007 COPAN, Louis Henry... July 18-2007 CORKUM, Dorothy Marie... November 14-2007 CORMIER, John Henry...September 26-2007 COTTREAU, Charles Alfred... November 7-2007 COUBAN, Stephen Joseph... November 14-2007 COULTER, Rhoda Brown... November 21-2007 COUSINS, Alfred Lambert...September 26-2007 COVERT, Margaret Graham...September 19-2007 COVEY, Peter Pace...September 26-2007 COX, Marguerite Blanche... November 28-2007 CRAIB, Elizabeth Alice...September 5-2007 CRAWFORD, Mary Carolyn (Troyer)... October 17-2007 CREELMAN, Blanche Ina... July 18-2007 CROCKETT, Lenora Sarah Jane... November 28-2007 CROOKSHANK, Irene... October 10-2007 CROSBY, Florence Gladys...June 27-2007 CROWELL, Vernon Marsden... August 22-2007 CURRIE, Dorothy Jean...September 26-2007 CURRIE, Lester... November 28-2007 CURRIE, Liam David... November 7-2007 CUVILIER, Mabel Madeline...September 19-2007 D ENTREMONT, Arcade Henri...September 12-2007 DACEY, James Francis... July 11-2007 DALGARNO, Patricia... November 28-2007 DAUPHINEE, Emily Belle... November 21-2007 DAURY, Wilbert Cobin... August 29-2007 DAVID, Terrell Frederick...June 27-2007 DAVIS, Earl Chandler... July 25-2007 DAVIS, Ross... October 24-2007 DAVISON, Norman Walter... July 4-2007 DAYTON, S. Grey, Jr....June 13-2007 DE VOUGE, Frances M...September 12-2007 DEAGLE, Mary Dorothy...September 19-2007 DEAKIN, Basil W.... November 28-2007 DeCOSTE, Rita Mae...September 19-2007 DeGRACE, Margaret F... August 15-2007 DELANEY, Sharon Ann... August 8-2007

2092 The Royal Gazette, Wednesday, December 5, 2007 DEMONE, Marjorie M...June 13-2007 DEN HOLLANDER, Greta Mildred... October 24-2007 DEN HOLLANDER, Bastiaan Arie... October 24-2007 DEWAN, Daniel Harvey... August 1-2007 DEWOLFE, Beatrice E... November 28-2007 DILLMAN, Douglas Harrison... October 17-2007 DIXON, Charles Toby... July 4-2007 DIXON, Jane Harriet... August 29-2007 DODGE, Paul Cleveland...September 19-2007 DONAT, Jacques Philip... July 18-2007 DONOVAN, Mary Anne... October 17-2007 DOREY, Joseph Arthur... October 31-2007 DORRINGTON, Helen Theresa... November 7-2007 DORT, Joseph Barry... August 1-2007 DOUCET, Rose Alma... October 24-2007 DOUCETTE, Ernest Leo... August 29-2007 DOUCETTE, Mayme Helena... November 7-2007 DRAPEAU, Harry Joseph... October 3-2007 DRILLIO, Claude Reginald...September 19-2007 DRISCOLL, Cora...September 26-2007 DUFFY, Chalmer Layton Joseph... October 3-2007 DUGGAN, Ruth Mary... July 11-2007 DUGUAY, Roy Camille... October 31-2007 DUNNING, Beatrice Annie...June 27-2007 DUNPHY, Clyde L. (referred to in the Will as Clyde Lawrence Dunphy)... August 8-2007 DURKACZ, Mary Ann... October 17-2007 DWYER, Charles Stephen... August 22-2007 EASTHOUSE, John...June 20-2007 EAVIS, Elizabeth Marie... October 10-2007 EDGETT, Joy... October 10-2007 EISENER, Gerald Kenneth...June 6-2007 EISNER, Lawrence Alden... July 18-2007 ELIAS, Busme Anna... July 11-2007 ELLIOTT, John Willoughby...June 13-2007 ELLIS, John McLeod...June 13-2007 ELLIS, Sylvia Marie Sophie...September 12-2007 EMBREE, William B... October 31-2007 EMBRETT, Carl Borden...September 5-2007 FAIRFAX, Sarah Jane... October 3-2007 FANCY, Gwenola Marie... October 31-2007 FARRELL, John Gregory...September 26-2007 FARRELL, Kevin Frederick... August 8-2007 FAWSON, Robert James... August 22-2007 FEAR, Cyril Joseph... November 14-2007 FERGUSON, Henry W...June 13-2007 FERGUSON, Raymond Wallace... July 4-2007 FERGUSON, Sherman Arthur... November 28-2007 FILLMORE, Charles Raymond... November 21-2007 FINCK, Constance Edna...June 27-2007

The Royal Gazette, Wednesday, December 5, 2007 2093 FLEURY, Chester Anthony... July 4-2007 FLYNN, Ralph Joe... November 14-2007 FOGG, Margaret Viola... August 1-2007 FOGGOA, Ola May...September 26-2007 FORBES, Paul Frederick... July 11-2007 FORGERON, Charlotte Cecelia...September 19-2007 FORGERON, Edwin Michael Thomas... November 21-2007 FORGERON, Joseph Albert Curtis... August 29-2007 FORTUNE, Max Munro... November 7-2007 FORTUNE, Patrick Sarsfield... October 10-2007 FORWARD, Milissa... August 22-2007 FRAMPTON, Earl... November 28-2007 FRANCEY, Arthur Hoggan...September 19-2007 FRASER, Archie M... August 1-2007 FRASER, Arthur Hopkins...September 19-2007 FRASER, Frances Winnifred... July 18-2007 FRASER, George Harry...September 5-2007 FRASER, Jean Elizabeth... August 22-2007 FRASER, L. Jean... November 14-2007 FRASER, Patricia A...June 6-2007 FRASER, Raymond Allen...September 26-2007 FRASER, William...September 19-2007 FRAZEE, Cecile E.... October 31-2007 FREEMAN, Harry...June 13-2007 FREEMAN, Marjorie Anna... November 28-2007 FRENCH, Bernard Ignatius... October 3-2007 FULLERTON, Charles Russell... August 1-2007 GALLANT, Margaret Jean... July 4-2007 GARDNER, Marguerite Victoria... August 15-2007 GARDNER, Olive Ruby... November 28-2007 GAUL, Rev. Frank T...June 20-2007 GAUM, Simon L... November 28-2007 GEIZER, Mary Kathleen... October 17-2007 GILLIS, Donald L...September 19-2007 GILLIS, John Andrew...September 26-2007 GILLIS, Joseph Raymond... August 29-2007 GILLIS, Raymond Joseph... November 7-2007 GILLIS, Rita...June 20-2007 GIZZO, Frank T... July 18-2007 GLENCROSS, Eric Anthony...June 20-2007 GMEREK, Joseph John... October 3-2007 GOODALL, Frederick C...September 19-2007 GOODWIN, Bernice Helen... November 7-2007 GORMAN, Andrew Drummond... July 18-2007 GOUDREAULT, Theresa Josephine... November 7-2007 GOULD, Douglas Cornelius... October 31-2007 GOULD, Kathleen M...June 6-2007 GOULDEN, George Ronald Laurie...September 26-2007 GOUTHRO, Charles William...September 5-2007 GRACE, Donald A... October 3-2007