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

Similar documents
Family Tree for John Nutbrown born 1643c.

William Flint's Descendants. Helen E. Turner

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

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

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

Descendants of Pierre Vibert Of Corner of the Beach, Quebec

HARRISON FAMILY REUNION 30 TH ANNIVERSARY

St. Andrew s Presbyterian Cemetery

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

Menston Methodist Tennis Club Men s Singles Champions

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

STAPLE FITZPAINE PARISH CHURCH BAPTISMS Surname Forename Baptism date

EXECUTIVE COUNCIL 22 OCTOBER 2018

Francis Marion Crooks Descendants

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

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

ANTHROPOLOGY SECTION AWARD AMERICAN ACADEMY OF FORENSIC SCIENCES PRESENTED TO

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

1981 CANADIAN ORAL HISTORY ASSOCIATION CONFERENCE

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

ELLWOOD FAMILY TREE. Generation One. Generation Two

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

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

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

EXECUTIVE COUNCIL 28 AUGUST 2007 EC

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

FAST FACTS Women in Provincial Politics

PROGRAM CHAIRS PROGRAM PLANNING COMMITTEE LOCAL PLANNING COMMITTEE

Cranna Family History 10

EXECUTIVE COUNCIL 27 FEBRUARY 2019 EC

Family group sheets for Hugh Fitzpatrick and Elizabeth McGee

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

KIEFER FAMILY TREE INDEX

Descendants of: Page 1 of 7 Lyle Wesley Whelan

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

EXECUTIVE COUNCIL FEBRUARY 5, 2013 EC ENERGY CORPORATION ACT PRINCE EDWARD ISLAND ENERGY CORPORATION AUTHORITY TO BORROW

EXECUTIVE COUNCIL 10 JANUARY 2017 EC2017-4

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

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

EXECUTIVE COUNCIL 9 OCTOBER 2018 EC

EXECUTIVE COUNCIL 13 JUNE 2017 EC EXECUTIVE COUNCIL ACT MINISTER OF HEALTH AND WELLNESS AUTHORITY TO ENTER INTO AN AGREEMENT

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

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

Land Surveyors Recognized by SNSMR

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

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

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

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

BLACKPOOL BOROUGH COUNCIL ELECTIONS

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

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

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

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

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

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

Descendants of Philip Wolfersberger Sr Page 1

25 YEARS ON THE QUEENSLAND COURT OF APPEAL

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

46 th National Criminal Law Program Substantive Criminal Law, Advocacy, and the Administration of Justice Ottawa, Ontario July 8-12, 2019

EXECUTIVE COUNCIL 6 SEPTEMBER 2011 EC

BIOGRAPHICAL DICTIONARY OF BRITISH PRIME MINISTERS

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

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

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

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

EXECUTIVE COUNCIL 7 OCTOBER 2008 EC AN ACT TO AMEND THE CREDIT UNIONS ACT DECLARATION RE

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

The Gethsemane FWB Church Cemetery Of Tuscarora, NC

Descendants of Alfred G. PACE

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

Descendants of Alexander Dargie Margaret Dargie

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

Family 15 Chart ( 26 March 2008)

Descendants of Rudolph Otteni

City of Chicago Office of the City Clerk

EXECUTIVE COUNCIL 3 JULY 2018 EC

EXECUTIVE COUNCIL 22 NOVEMBER 2016 EC

Pastor Earl Mills (Kimberly) 307 Winter Pine Drive Findlay, OH Pastor Tim Eding (Denise) 522 E Main Street Leipsic, OH 45856

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

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

CHAPEL HILL UNITING CHURCH CEMETERY

Pictou has a New LRO!

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

EXECUTIVE COUNCIL 9 MAY 2006 EC ELECTION ACT DEPUTY CHIEF ELECTORAL OFFICER APPOINTMENT LOWELL CROKEN (TO RESCIND)

Index to Inscriptions

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

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

SECTION & SUB-SECTION COMMITTEES FOR SEASON

26th ANNUAL SENIOR TOURNAMENT OFFICIAL PRIZE LIST

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

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

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

Births COPYRIGHT CHAUTAUQUA COUNTY HISTORICAL SOCIETY WESTFIELD, NY 2013

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

FORSYTH BOARD OF ELECTIONS CANDIDATE DETAIL LIST

COURT OF APPEALS OF VIRGINIA

Alexander Henry and Jane Robertson had the following child:

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

Dundas Museum and Archives. Finding Aid - Bertram Family Collection (C.0002)

FIRST TENOR SECTION 1. STANLEY JONES Secretary c 1953

Transcription:

Nova Scotia Published by Authority PART 1 VOLUME 217, NO. 4 HALIFAX, NOVA SCOTIA, WEDNESDAY, JANUARY 23, 2008 2008-18 A certified copy of an Order in Council dated January 22, 2008 The Governor in Council is pleased to revoke that portion of Order in Council 2008-13 dated January 15, 2008 which appointed the Honourable Jamie Muir as Acting Minister of Education from 6:00 a.m., Saturday, January 19, 2008 until 4:30 p.m., Thursday, January 24, 2008. The Governor in Council is pleased to appoint, confirm and ratify the actions of the following Ministers: To be Acting Minister of Education, Acting Minister of Finance and to be responsible for any and all other duties assigned to that Minister from 12:00 pm until approximately 6:00 p.m., on Wednesday, January 16, 2008: the Honourable Brooke Taylor; To be Acting Premier, Acting President of the Executive Council and Acting Minister of Intergovernmental Affairs from approximately 5:00 p.m., Thursday, January 17, 2008 until approximately 5:00 p.m., Friday, January 18, 2008: the Honourable David Morse; To be Acting Minister of Service Nova Scotia and Municipal Relations, Acting Minister responsible for the Residential Tenancies Act, and Acting Chair of Treasury and Policy Board and to be responsible for any and all other duties assigned to that Minister from 1:00 p.m., Thursday, January 17, 2008 until 10:00 p.m., Friday, January 18, 2008: the Honourable Bill Dooks; To be Acting Minister of Health Promotion and Protection, Acting Minister of African Nova Scotian Affairs, Acting Minister of Volunteerism and to be responsible for any and all other duties assigned to that Minister from 12:00 p.m., Thursday, January 17, 2008 until 5:00 p.m., Friday, January 18, 2008: the Honourable Chris d Entremont; 179 To be Acting Minister of Environment and Labour and to be responsible for any and all other duties assigned to that Minister from 4:00 p.m., Thursday, January 17, 2008 until 7:00 p.m., Friday, January 25, 2008: the Honourable Bill Dooks; To be Acting Attorney General and Minister of Justice, Acting Minister responsible for the Human Rights Act, Acting Minister responsible for the Regulations Act and Acting Minister responsible for Part II of the Workers Compensation Act from 8:00 a.m. until 10:00 p.m. on Tuesday, January 29, 2008: the Honourable Murray Scott; and 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. until 10:00 p.m., on Tuesday, January 22, 2008: the Honourable Angus MacIsaac. Certified to be a true copy sgd: R. C. Fowler 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:

180 The Royal Gazette, Wednesday, January 23, 2008 To be reappointed as Commissioner(s) pursuant to the Notaries and Commissioners Act: Karen Isenor of Carrolls Corner in the Halifax Regional Municipality, for a term commencing January 1, 2008 and to expire December 31, 2013; and Peter Townsend of Annapolis Royal in the County of Annapolis, for a term commencing January 17, 2008 and to expire January 16, 2013. To be appointed as Commissioners pursuant to the Notaries and Commissioners Act: Stacey Clayton of Amherst in the County of Cumberland, for a term commencing January 17, 2008 and to expire January 16, 2013; Melinda A. Cronin of Kingston in the County of Kings, while employed with the Annapolis Valley Regional School Board; A. Irene Ferguson of Sydney in the Cape Breton Regional Municipality, while employed with the Sydney Minor Hockey Association; Jonathan Foster of Hantsport in the County of Hants, for a term commencing January 17, 2008 and to expire January 16, 2013; Kenneth Fraser of Hebron in the County of Yarmouth, while employed with the Royal Canadian Mounted Police; Alice R. Harnish of Halifax in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Economic Development); Tina Hurley of Thurburn in the County of Pictou, while employed with the Pictou County Integrated Street Crime Enforcement Unit; Terry L. Lawrence of Upper Nine Mile River in the County of Hants, for a term commencing January 17, 2008 and to expire January 16, 2013 (Cragg Wozniak, law firm); Lisa Lévesque of Yarmouth in the County of Yarmouth, while employed with the Royal Canadian Mounted Police; Peter McCarron of Yarmouth in the County of Yarmouth, while employed with the Royal Canadian Mounted Police; John A. Mombourquette of Dartmouth in the Halifax Regional Municipality, while employed with the (Natural Resources); Sandra P. Nearing of New Victoria in the Cape Breton Regional Municipality, for a term commencing January 17, 2008 and to expire January 16, 2013 (Neil F. McMahon, law firm); Michelle L. Negus of Dartmouth in the Halifax Regional Municipality, while employed with the (Environment and Labour); Tanya Darlene Skelhorn of Prospect Bay in the Halifax Regional Municipality, while employed with the Halifax Regional School Board; Mary Spencer of Main-A-Dieu in the Cape Breton Regional Municipality, while employed with the (Justice); Angela D. Steele-Hall of Reserve Mines in the Cape Breton Regional Municipality, while employed with the YMCA of Cape Breton; Yvette L. Taylor of Kingston in the County of Kings, for a term commencing January 17, 2008 and to expire January 16, 2013; Jo-Ann E. White of Milton in the County of Queens, for a term commencing January 17, 2008 and to expire January 16, 2013 (Fownes Law Office Incorporated); Peter Wilde of Beaver Bank in the Halifax Regional Municipality, for a term commencing January 17, 2008 and to expire January 16, 2013; and Dianne Willis of Sydney in the Cape Breton Regional Municipality, while employed with the Province of Nova Scotia (Service Nova Scotia and Municipal Relations). DATED at Halifax, Nova Scotia, this 17 th day of January, 2008. Cecil P. Clarke Minister of Justice and Attorney General IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: The Application of 3149512 Nova Scotia Limited for Leave to Surrender its Certificate of Incorporation 3149512 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 Nova Scotia Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED the 23 rd day of January, 2008. Edwin C. Harris McInnes Cooper 1300-1969 Upper Water Street Purdy s Wharf Tower II Halifax NS B3J 3R7 Solicitor for 3149512 Nova Scotia Limited 208 January 23-2008 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended; - and - IN THE MATTER OF: An Application by Carriage Motor Holdings Limited for Leave to Surrender its Certificate of Incorporation

The Royal Gazette, Wednesday, January 23, 2008 181 NOTICE IS HEREBY GIVEN that Carriage Motor Holdings Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this 23 rd day of January, 2008. David R. Melvin / Livingstone & Company Solicitor for Carriage Motor Holdings Limited 180 January 23-2008 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended; - and - IN THE MATTER OF: An Application by Compagnie WHWW Hotels (Sherbrooke)/ WHWW Hotels (Sherbrooke) Company for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Compagnie WHWW Hotels (Sherbrooke)/WHWW Hotels (Sherbrooke) Company intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED January 23, 2008. Kimberly Bungay / Stewart McKelvey Solicitor for Compagnie WHWW Hotels (Sherbrooke)/ WHWW Hotels (Sherbrooke) Company 183 January 23-2008 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989 - and - IN THE MATTER OF: An Application of Dartmouth Pharmacy Limited (the Company ) for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Dartmouth Pharmacy Limited intends to make an 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 Dartmouth, Nova Scotia, this 23 rd day of January, 2008. Kent W. Rodgers Casey Rodgers Chisholm Penny 203-175 Main Street Dartmouth, Nova Scotia B2X 1S1 Solicitor for Dartmouth Pharmacy Limited 204 January 23-2008 IN THE MATTER OF: The Nova Scotia Companies Act, R.S.N.S. (1989), as amended - and - IN THE MATTER OF: The Application of Eastman Resins and Polymers (Canada) Company for Leave to Surrender its Certificate of Amalgamation EASTMAN RESINS AND POLYMERS (CANADA) COMPANY 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 for leave to surrender the Certificate of Amalgamation of the Company. DATED at Halifax, Nova Scota, on this 21 st day of January, 2008. Kate Harris Neonakis Harris Neonakis Lawyers & Tax Advisors Solicitor for Eastman Resins and Polymers (Canada) Company 184 January 23-2008 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: The Application of Navigator Pro Management Group Inc. for Leave to Surrender its Certificate of Incorporation and its Certificate of Name Change NAVIGATOR PRO MANAGEMENT GROUP INC. 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 its Certificate of Name Change. DATED the 23 rd day of January, 2008. Joseph A. F. Macdonald McInnes Cooper 1300-1969 Upper Water Street Purdy s Wharf Tower II Halifax NS B3J 3R7 Solicitor for Navigator Pro Management Group Inc. 209 January 23-2008

182 The Royal Gazette, Wednesday, January 23, 2008 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended; - and - IN THE MATTER OF: An Application by T.W. Nowaskey Investments ULC for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that T.W. Nowaskey Investments ULC intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED January 23, 2008. Kimberly Bungay / Stewart McKelvey Solicitor for T.W. Nowaskey Investments ULC 182 January 23-2008 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended; - and - IN THE MATTER OF: An Application by Pacific International Engineering Corp. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Pacific International Engineering Corp. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED January 23, 2008. Kimberly Bungay / Stewart McKelvey Solicitor for Pacific International Engineering Corp. 181 January 23-2008 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 Neal Buckler of RR4 Annapolis Royal, in the as follows: To change my name from Paul N. Buckler to Paul N. Shipley. DATED this 1 st day of January, 2008. Paul N. Buckler (Signature of Applicant) 179 January 23-2008 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: Lauren Cardiff-MacDougall of 64 Slayter Street in Dartmouth, in the as follows: To change my minor unmarried child s name from Emily Rose Cardiff-MacDougall to Emily Rose MacDougall. DATED this 14 th day of Janaury, 2008. 201 January 23-2008 FORM A L. MacDougall (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: Gary William West of 234A Waverley Road in Dartmouth, in the as follows: To change my minor unmarried child s name from Braydon William Conrad to Braydon William Conrad-West. DATED this 16 th day of January, 2008. 158 January 23-2008 FORM A Gary West (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: Elisa Grace Young of 1247 Russell Avenue in Los Altos, in the State of California, USA as follows:

The Royal Gazette, Wednesday, January 23, 2008 183 To change my name from Elisabeth Grace Edwards to Elisa Grace Young. DATED this 17 th day of January, 2008. 156 January 23-2008 FORM A Elisa Young (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: Tara Marie Hill of 109 Upper MacLean Street in Glace Bay, in the as follows: To change my minor unmarried child s name from Macy Helene Lynk to Macy Helene Hill. DATED this 5 th day of January, 2008. 162 January 23-2008 FORM A Tara Hill (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: Steven Timothy Michael MacKay of 1088 Terra Nova Road in Louisbourg, in the Province of Nova Scotia as follows: To change my name from Steven Timothy Michael MacKay to Steven Timothy Michael Holland. DATED this 14 th day of January, 2008. Steven MacKay (Signature of Applicant) IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF JEAN M. WAKELY, Deceased Application for Proof in Solemn Form Notice of Application (S.64(3)(a)) The applicant Cheryl Matthews has applied to the Registrar of the Probate Court of Nova Scotia, at the Probate District of Truro, 1 Church Street, Truro, Nova Scotia, for an Application for Proof in Solemn Form of a Last Will and Testament dated August 13, 2003, to be heard on Tuesday, February 19, 2008, at 9:30 a.m. The affidavit of Cheryl Matthews 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 January 2, 2008. M. Ann Levangie Lawyer for Applicant 10 Church Street, Truro NS B2N 5B9 Telephone: 902-896-6129, Fax: 902-893-3071 E-mail: alevangie@pattersonlaw.ca 104 January 16-2008 - (3iss) 155 January 23-2008

184 The Royal Gazette, Wednesday, January 23, 2008 PROVINCE OF NOVA SCOTIA DEPARTMENT OF JUSTICE IN THE MATTER OF SECTION 254(1) OF THE CRIMINAL CODE OF CANADA Under the authority vested in me by Section 254(1) of the Criminal Code of Canada, I hereby designate: Chris Burke Kentville Police Service Gerard Rose-Berthiaume Shane Foster Jim Amo Samantha Condran Lee Cooke Halifax Regional Police Martin Fry Nicolas Gariepy Melanie Geoffrion Dianne Hartery Mark Hurlburt Troy Keirstead Corey Lance Knowles Morgan MacPherson John Marin Carrie McCabe David McNulty Jonathan Racicot Joseph Roy Jonathan Saxby Colby Smith Stephen Squires Raphael Vezina Francois Levesque

The Royal Gazette, Wednesday, January 23, 2008 185 Micheal Donald Rosland Brad Maxner Harold Prime Timothy Sheppard Halifax Regional Police as Qualified Breath Test Technicians within the meaning of Section 254(1) of the said Criminal Code of Canada. DATED at Halifax, Nova Scotia, this 17 th day of January, 2008. Cecil P. Clarke Minister of Justice and Attorney General TAKE NOTICE THAT the following persons have been designated as being Aides de Camp to the Lieutenant Governor of Nova Scotia, which appointment is in effect as of the date of this notice: ROBERT A. ADAMS, CD Captain Canadian Forces (Army - Reserve) Regional Cadet Support Unit Atlantic Halifax WILLIAM F. BURCHELL, MMM, CD Lieutenant-Commander Canadian Forces (Navy - Ret d) Halifax CAROL CAMPBELL-WAUGH Constable Halifax Regional Police Halifax MARK CONNELL Constable Yarmouth Town Detachment Yarmouth MARK FUREY Staff Sergeant Lower Sackville Detachment Lower Sackville DAVID A. HICKEY Sergeant Cape Breton Regional Police Sydney BARRY BEST Constable Cape Breton Regional Police Sydney MALCOLM BURKE Constable Cape Breton Regional Police Sydney JOHN F. CATER, CD Captain Canadian Forces (Air - Reserve) Regional Cadet Support Unit (Atlantic) Shearwater WALTER DENNY Constable Eskasoni First Nation Cape Breton Regional Municipality RUSSELL B. GALLANT Captain Canadian Forces (Army - Reserve) Sydney CHRISTINE HOBIN Constable Lower Sackville Detachment Lower Sackville

186 The Royal Gazette, Wednesday, January 23, 2008 DOUGLAS KEIRSTEAD Captain Canadian Forces (Air - Reserve) Regional Cadet Support Unit (Atlantic) Shearwater WARREN MACEACHERN Sergeant Cape Breton Regional Police Sydney COLIN MILLER Constable H Division Headquarters Halifax TIM MOSER, CD Detective Sergeant Halifax Regional Police Halifax BRENDA NELSON Lieutenant Canadian Forces (Navy - Regular) Maritime Forces Atlantic HMCS TORONTO Halifax STUART KNOCKWOOD Constable Millbrook First Nation, Truro RUTH MCLEA Inspector H Division Headquarters Halifax DONALD MOSER Sergeant Halifax Regional Police Halifax KIM MURPHY Constable VIP - Security Section Headquarters, Halifax SCOTT NELSON Lieutenant Canadian Forces (Navy - Regular) Maritime Forces Atlantic HMCS IROQUOIS Halifax GHISLAIN RANCOURT, CD KRAY ROBICHAUD, CD Major Lieutenant Commander Canadian Forces (Air - Regular) Canadian Forces (Navy - Reserve) 405 Maritime Patrol Squadron Maritime Forces Atlantic 14 Wing Greenwood HMCS KINGSTON Halifax NANCY RUDBACK Sergeant Halifax Regional Police Halifax DIANNE STAIRS Sergeant Atlantic Region, Halifax CRAIG SMITH Corporal H Division Headquarters Halifax PAUL VICKERS Sergeant Richmond County District Arichat BRIAN WALL, CD CATHERINE WEIS, CD Captain Captain Canadian Forces (Air - Regular) Canadian Forces (Army - Reserve) 406 (M) OTS Squadron, 12 Wing Shearwater Land Force Atlantic Area Headquarters Shearwater Halifax

The Royal Gazette, Wednesday, January 23, 2008 187 FORM 17A NSUARB - PAM-08-03 NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF THE MOTOR CARRIER ACT -and- IN THE MATTER OF THE APPLICATION of GREEN RIDER LIMITED to amend Motor Carrier License No. 2250 NOTICE OF APPLICATION TAKE NOTICE THAT Green Rider Limited of 2679 Bishopville Road, Hantsport, Nova Scotia, B0P 1P0 has applied to the Nova Scotia Utility and Review Board (the Board ) on January 22, 2008 under the provisions of the Motor Carrier Act for an Amendment to Motor Carrier License No. 2250, as follows: To amend Schedule D (1) Rates, Tolls and Charge as by increasing the Weekly and Daily rates by 2% to 6.8% as follows: Mileage Band Current Weekly Base Rate Proposed Base Rate Weekly Current Base Rate Daily Proposed Base Rate Daily 0 to 29.9 kms $46 $49 $13 $14 30 to 37.4 kms $49 $53 $14 $15 37.5 to 44.9 kms $53 $57 $15 $16 45 to 52.4 kms $58 $60 $16 $17 52.5 to 59.9 kms $62 $64 $17 $18 60 to 67.4 kms $65 $68 $18 $19 67.5 to 74.9 kms $69 $72 $20 $21 75 to 82.54 kms $73 $76 $21 $22 82.5 to 89.9 kms $76 $80 $21 $23 90 to 97.4 kms $80 $84 $23 $24 97.5 to 104.9 kms $85 $88 $24 $25 105 to 112.4 kms $88 $92 $25 $26 112.5 to 119.9 kms $92 $96 $26 $27 120 to 127.4 kms $96 $100 $27 $29 127.5 to 134.9 kms $100 $103 $28 $29 * ALSO amending NOTES #(4) by adding "AN ADDITIONAL FREE WEEK OF TRAVEL TO BE GRANTED BETWEEN CHRISTMAS AND NEW YEARS." 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.

188 The Royal Gazette, Wednesday, January 23, 2008 Unless the Board, on or before 4:00 p.m. on Wednesday the 20 th day of February, 2008 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 23 rd day of January, 2008. January 23-2008 - (2iss) GREEN RIDER LIMITED NAME OF APPLICANT FORM 17A NSUARB - PAM-08-01 NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF THE MOTOR CARRIER ACT -and- IN THE MATTER OF THE APPLICATION of WHITE S TRANSIT SERVICE LIMITED to amend Motor Carrier License No. 2688 NOTICE OF APPLICATION TAKE NOTICE THAT White s Transit Service Limited of 21 Birchwood Road, Williamswood, Nova Scotia, B3V 1E4 has applied to the Nova Scotia Utility and Review Board (the Board ) under the provisions of the Motor Carrier Act for an Amendment to Motor Carrier License No. 2688, as follows: (1) To amend Schedule E (2) by adding (1) one 48/71 passenger school bus to operate under Schedule F (2) of Motor Carrier License No. 2688 which reads as follows: SPECIALTY IRREGULAR RESTRICTED AREA PUBLIC PASSENGER CHARTER SERVICE - the transportation of any organized group from and to any point within the one way or return. VEHICLE: 48/71 passenger school bus 1995 International, Serial No. 1HVBBAAP6SH202232 (2) To amend Schedule D (1) Rates, Tolls and Charges by deleting existing and replacing with the following: New Rates, Tolls & Charges Vehicle Capacity Per Km Per Km Daily Rate Hourly Rate Min Charge Layover Rate/Day Driver Accom. Driver Meals Live Dead (9 hrs) (3 hrs) 10/14 pass van 1.90 1.70 450.00 60.00 230.00 190.00 135.00 40.00 21/25/27 pass mini-coach 2.20 1.80 750.00 82.00 300.00 200.00 135.00 40.00 36/54 activity bus 2.10 1.75 575.00 55.00 210.00 200.00 135.00 40.00 48/71 activity bus 2.10 1.75 575.00 55.00 210.00 200.00 135.00 40.00 Vehicle Capacity Per Km Live Per Km Dead Daily Rate (9 hrs) Hourly Rate Min Charge (3 hrs) Layover Rate/Day Driver Accom. Driver Meals 47 pass Coach 2.60 2.30 950.00 100.00 450.00 450.00 135.00 40.00

The Royal Gazette, Wednesday, January 23, 2008 189 Cancellation Policy Any person cancelling a multi-day charter trip day shall pay, if cancelled within 30 days of departure dates for ½ of charter price plus HST. Any schools cancelling a charter trip within 7 days of charter shall pay $100.00 per day per vehicle + HST. Any tour company and / or organized groups excluding schools cancelling a charter trip scheduled within 30 days of departure date shall pay $100.00 per day per vehicle plus HST. Drivers accommodation - $135.00 per night Drivers meals applicable when away from home overnight - $40.00 Ferry, Bridge Tolls, Parking Fees and Toll Highways are extra. Whichever is greater of the above shall apply. White s Transit will not be responsible for items lost or stolen on the 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 13 th day of February, 2008 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 14 th day of January, 2008. January 16-2008 - (2iss) WHITE S TRANSIT SERVICE LIMITED Name of Applicant FORM 17A NSUARB - PAM-08-02 NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF THE MOTOR VEHICLE TRANSPORT ACT, 1987 -and- IN THE MATTER OF THE APPLICATION OF WHITE S TRANSIT SERVICE LIMITED to amend Extra-Provincial Operating License No. X 2448 NOTICE OF APPLICATION TAKE NOTICE THAT White s Transit Service Limited of 21 Birchwood Road, Williamswood, Nova Scotia, B3V 1E4 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. X 2448 as follows: 1) To amend Schedule D (1) Rates, Tolls and Charges by deleting existing and replacing with the following: RATES: White's Transit Service Limited X 2448 New Rates, Tolls & Charges for 2008

190 The Royal Gazette, Wednesday, January 23, 2008 Vehicle Capacity Per Km Live Per Km Dead Daily Rate (10 hrs) Hourly Rate Min Charge (3 hrs) Layover Rate/Day Driver Accom. Driver Meals 10/14 pass van 1.95 1.75 475.00 60.00 240.00 190.00 140.00 40.00 21/25/26/27 & 29 2.30 1.90 775.00 82.00 325.00 200.00 140.00 40.00 pass mini-coach 36/54 activity bus 2.20 1.80 625.00 55.00 225.00 200.00 140.00 40.00 47/71 activity bus 2.20 1.80 625.00 55.00 225.00 200.00 140.00 40.00 48/72 activity bus 2.20 1.80 625.00 55.00 225.00 200.00 140.00 40.00 Vehicle Capacity Per Km Live Per Km Dead Daily Rate (10 hrs) Hourly Rate Min Charge (3 hrs) Layover Rate/Day Driver Accom. Driver Meals 47 pass Coach 2.70 2.40 975.00 100.00 500.00 450.00 140.00 40.00 Cancellation Policy Any person cancelling a multi-day charter trip shall pay, if cancelled within 30 days of departure dates for ½ of charter price plus HST. Any schools cancelling a charter trip within 7 days of charter shall pay $100.00 per day per vehicle + HST unless cancelled due to weather. Any tour company and / or organized groups excluding schools, cancelling a charter trip scheduled within 30 days of departure date shall pay $100.00 per day per vehicle plus HST. Drivers accommodation - $140.00 per night Drivers meals applicable when away from home overnight - $40.00 Ferry, Bridge Tolls, Parking Fees and Toll Highways are extra. Whichever is greater of the above shall apply. White s Transit will not be responsible for items lost or stolen on the 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 13 th day of February, 2008, 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 14 th day of January, 2008. January 16-2008 - (2iss) WHITE S TRANSIT SERVICE LIMITED Name of Applicant

The Royal Gazette, Wednesday, January 23, 2008 191 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 ESTATE OF: Place of Residence of Deceased Date of Grant ANNIS, Maxwell Herbert Nictaux, Annapolis County January 15-2008 Personal Representative Executor (Ex) or Administrator (Ad) Rodney K. Annis (Ex) 9202 Highway 10 Nictaux NS B0S 1P0 Solicitor for Personal Representative Date of the First Insertion David A. Proudfoot 811 Central Avenue PO Box 100 Greenwood NS B0P 1N0

192 The Royal Gazette, Wednesday, January 23, 2008 ESTATE OF: Place of Residence of Deceased Date of Grant ATWELL, Phyllis Lavaugh Lequille, Annapolis County January 9-2008 Personal Representative Executor (Ex) or Administrator (Ad) John Raymond Atwell (Ex) 12 Acacia Street Dartmouth NS B2W 1J6 Solicitor for Personal Representative Date of the First Insertion John H. Armstrong Armstrong Law Office Inc. PO Box 575 Annapolis Royal NS B0S 1A0 BAGG, Margaret The Berkeley, Halifax Halifax Regional Municipality January 16-2008 Robert Bagg (Ex) 201-7211 Quinpool Road Halifax NS B3L 1C7 Mary Jane McGinty McGinty McCleave Box 227, Suite 705 Park Lane Terraces 5657 Spring Garden Road Halifax NS B3J 3R4 BAKER, Virginia Evangeline Pleasantville, Lunenburg County December 4-2007 Shirley Anne Baker 55 Scotia Street Bridgewater NS B4V 1E6 and Lucy M. V. Hull 162 Smith Road, West Northfield RR 2 Bridgewater NS B4V 2W1 (Ads) G. F. Philip Romney Romneylaw Inc. PO Box 368 Bridgewater NS B4V 2W9 BOUDREAU, Marie Lorraine Arichat, Richmond County December 19-2007 Paul Thomas Boudreau (Ad) 18 Raymond Street Lower Sackville NS B4C 1H1 Jason D. L. Boudrot boudrot rodgers 301 Pitt Street, Unit 1 Port Hawkesbury NS B9A 2T6 BROWN, Elizabeth Maxwell Dartmouth, Halifax Regional Municipality August 1-2007 Kevin A. Wood (Administrator with the Will Annexed) 11 Government Road Sambro NS B3V 1R6 BROWN, Isabella May Onslow, Colchester County November 28-2007 Carolyn May Brown; Marion Anne Brown and William (Bill) Beverly Brown (Ads) 12992 Highway No. 2 Onslow NS B2N 5B3 Gerard P. Scanlan 640 Prince Street PO Box 1228 Truro NS B2N 5N2 BURNS, Eileen Lauretta Halifax, Halifax Regional Municipality January 18-2008 David Gordon Routledge (Ex) 2704 Dublin Street Halifax NS B3L 3J9

The Royal Gazette, Wednesday, January 23, 2008 193 ESTATE OF: Place of Residence of Deceased Date of Grant FULFORD, Noreen Violet Glace Bay Cape Breton Regional Municipality January 10-2008 Personal Representative Executor (Ex) or Administrator (Ad) Paul Pitchuck (Ex) 27 Station Street Reserve Mines NS B1E 1H9 Solicitor for Personal Representative Date of the First Insertion Frank G. Gillis, QC 65 Minto Street PO Box 187 Glace Bay NS B1A 5V2 GIFFIN, Richard Lamont Edmonton, Alberta July 30-2007 Clifford E. Giffin (Ad) RR 5 Bridgetown NS B0S 1C0 Timothy A. Reid 176 Aberdeen Road Bridgewater NS B4V 2S9 GILL, Mary Louise Yarmouth, Yarmouth County January 7-2008 Audrey L. Nickerson 26 Crosby Court, RR 1, Box 6 Yarmouth NS B5A 4A5 and Shari MacGillivray 11 Albert Street Yarmouth NS B5A 3M7 (Exs) HIMMELMAN, Jean Sandra LaHave, Lunenburg County January 15-2008 Peggy Lee Slauenwhite (Ex) RR 1 LaHave NS B0R 1C0 Borden L. Conrad, QC Conrad & Feindel 70 Dufferin Street Bridgewater NS B4V 2G3 ISNER, Frances Marion Lakeside, Halifax Regional Municipality January 15-2008 Gary R. Armsworthy (Ex) Suite 215-6021 Young Street Halifax NS B3K 2A1 Gary R. Armsworthy Suite 215-6021 Young Street Halifax NS B3K 2A1 JOLLYMORE, George Ernest Glades Lodge, Halifax Halifax Regional Municipality November 7-2007 Cheryl Ann Harnish (Ex) 2106 Highway 329 RR 1 Hubbards NS B0J 1T0 January 23-2008- (6m) KELLER, Ada Cape Breton Regional Municipality January 14-2008 Marilyn Vango 36 Landron Crescent Toronto ON M9P 1K7 and Kevin Keller 2190 Highway 28 Sydney NS B1N 3H7 (Exs) Andrea Rizzato 797 Victoria Road Sydney NS B1N 3B1 LANGLEY, Anne Mildred Merigomish, Pictou County December 10-2007 John G. Langley, QC (Ex) 31 Rockwood Avenue Halifax NS B3N 1X4

194 The Royal Gazette, Wednesday, January 23, 2008 ESTATE OF: Place of Residence of Deceased Date of Grant LEBLANC, Cecil J. Dartmouth, Halifax Regional Municipality December 21-2007 Personal Representative Executor (Ex) or Administrator (Ad) Anita M. LeBlanc (Ex) 47 Bass Court Dartmouth NS B2V 2R8 Solicitor for Personal Representative Date of the First Insertion Celia J. Melanson 25C King Street PO Box 562 Shelburne NS B0T 1W0 LUTZ, Earle Rupert Aylesford, Kings County January 10-2008 Mona Eleanor Gould (Ex) 1979 Harmony Road RR 1 Aylesford NS B0P 1C0 Eric O. Sturk 188 Commercial Street PO Box 475 Berwick NS B0P 1E0 MacDONALD, Mary Florence Salmon River, Colchester County January 11-2008 Joseph G. MacDonald (Ex) 1396 Salmon River Road Salmon River NS B6L 4E2 Michael W. Stokoe, QC Burchell MacDougall 710 Prince Street PO Box 1128 Truro NS B2N 5H1 MacDONALD, Velma Mae New Glasgow, Pictou County January 18-2008 D. Hugh MacGregor (Ex) RR 4 New Glasgow NS B2H 5C7 E. Anne MacDonald Roddam & MacDonald 140 Church Street PO Box 280 Pictou NS B0K 1H0 MacFARLANE, Dorothy A. Brookfield, Colchester County December 7-2007 H. H. MacFarlane (Ex) 48 Upper Brookfield Road RR 2 Brookfield NS B0N 1C0 MacINTYRE, Angus Gerard Sydney Cape Breton Regional Municipality January 9-2008 Gregory (Gregor) MacIntyre (Ex) 81 Bungalow Road Sydney NS B1R 1T3 Patrick J. Murray, QC 130 Charlotte Street PO Box 1477 Sydney NS B1P 6R7 MacLELLAN, Joyce Elizabeth Halifax, Halifax Regional Municipality January 16-2008 Scott MacLellan (Ex) 3460 Windsor Street Halifax NS B3K 5G4 M. Jean Beeler, QC Weldon McInnis 118 Ochterloney Street Dartmouth NS B2Y 1C7 MacPHAIL, Isabelle Eleanor RR 1 West Bay, Inverness County January 9-2008 George Chant (Ex) 5600 Marble Mountain Road RR 1 West Bay NS B0E 3K0 P. Gregory MacIsaac 214 Granville Street Port Hawkesbury NS B9A 2G3

The Royal Gazette, Wednesday, January 23, 2008 195 ESTATE OF: Place of Residence of Deceased Date of Grant MacPHEE, Arthur I. North Sydney Cape Breton Regional Municipality January 11-2008 Personal Representative Executor (Ex) or Administrator (Ad) William Roach (Ex) 63 Charlotte Street Sydney NS B1P 1B8 Solicitor for Personal Representative Date of the First Insertion Michael Tobin 254 Commercial Street PO Box 1925 North Sydney NS B2A 3S9 MATTHEWS, Cyril E. Dartmouth, Halifax Regional Municipality January 18-2008 Linda Joy Matthews 3194 Pennington Street Halifax NS B3L 4A9 and Joan Marsden 10458, 16 th Avenue Edmonton AB T6J 5N8 (Exs) Kent L. Noseworthy 6470 Chebucto Road Halifax NS B3L 1L4 MILNE, Annie Ethel North Sydney Cape Breton Regional Municipality January 15-2008 Nora Tobin (Ex) 80 Archibald Avenue North Sydney NS B2A 2X1 Michael Tobin 254 Commercial Street PO Box 1925 North Sydney NS B2A 3S9 MORRISON, Kathleen Marie Sydney Cape Breton Regional Municipality December 20-2007 Raylene Marie MacDonald (Ad) 234 Lingan Road Sydney NS B1N 1W1 Christopher T. Conohan Khattar & Khattar 378 Charlotte Street Sydney NS B1P 1E2 MURPHY, Jack Douglas Brookfield, Colchester County January 16-2008 Glenna Grace Murphy (Ex) 116 Lakeshore Road PO Box 18 Brookfield NS B0N 1C0 Bradford G. Yuill 541 Prince Street Truro NS B2N 1E8 NICKERSON, Cecil Whitman Middle Sackville Halifax Regional Municipality December 13-2007 Blair Fraser Nickerson (Ex) c/o Charlton / Vallis Suite 518 Cogswell Tower 2000 Barrington Street Halifax NS B3J 3K1 Derek E. Vallis Charlton / Vallis Suite 518 Cogswell Tower 2000 Barrington Street Halifax NS B3J 3K1 NISHI, Ken Tappan, New York, USA January 9-2008 Geoffrey Nishi (Ad) RR 3 Mabou NS B0E 1X0 Hugh MacIsaac 409 Granville Street Port Hawkesbury NS B9A 2M5 O LEARY, John Edward Dartmouth, Halifax Regional Municipality January 15-2008 Laura Katherine O Leary (Ex) 39 Montebello Drive Dartmouth NS B2X 2H1

196 The Royal Gazette, Wednesday, January 23, 2008 ESTATE OF: Place of Residence of Deceased Date of Grant O REGAN, Frances Jane Airdrie, Alberta December 11-2007 Personal Representative Executor (Ex) or Administrator (Ad) Lester James O Regan (Ex) 976 Silver Creek Drive Airdrie AB T4B 2R6 Solicitor for Personal Representative Date of the First Insertion George Hubert MacNeill, QC PO Box 505 Amherst NS B4H 4A1 REDDEN, Cindy Lynn Glen Haven Halifax Regional Municipality January 18-2008 Derek Dennis Redden (Ex) 12237 Peggy s Cove Road Glen Haven NS B0J 1Z0 Brian MacLellan Wickwire Holm Suite 2100-1801 Hollis Street PO Box 1054 Halifax NS B3J 2X6 RICE, Ann Ogilvie Toronto, Ontario January 7-2008 Donald Christopher Rice 115 Eastbourne Avenue Toronto ON M5P 2G4 and Cheryl Ann Millar 11750 Dunes Road, Delray Dunes Boynton Beach FL 33436 USA (Exs) John W. Chandler, QC 5 Pleasant Street PO Box 511 Chester NS B0J 1J0 ROBINSON, Ruby Alma Parker s Cove, Annapolis County January 8-2008 Boyd Percy Robinson (Ex) 4469 Shore Road, RR 3 Granville Ferry NS B0S 1K0 John H. Armstrong Armstrong Law Office Inc. PO Box 575 Annapolis Royal NS B0S 1A0 ROY, Devabrata Halifax, Halifax Regional Municipality January 10-2008 Shirpra Das (Ad) 2070 Quingate Place, Suite 311 Halifax NS B3L 4A1 Peter Lederman, QC 43 Walker Street PO Box 1100 Truro NS B2N 5G9 RYAN, Lillian Bernice Victoria Beach, Annapolis County January 9-2008 Barbara Ann Mailman (Ex) 30 Dyke Road, RR 1 Falmouth NS B0P 1L0 John H. Armstrong Armstrong Law Office Inc. PO Box 575 Annapolis Royal NS B0S 1A0 SAWLER, Beverly Joanne Windsor, Hants County January 9-2008 Deborah Jean Morden (Ex) 4296 Highway 1 Three Mile Plains Box 5, Site 4 RR 2 Windsor NS B0N 2T0 Kelly L. Richards-Aube Nelson Law 258 King Street PO Box 2018 Windsor NS B0N 2T0

The Royal Gazette, Wednesday, January 23, 2008 197 ESTATE OF: Place of Residence of Deceased Date of Grant SPATZ, Simon Halifax, Halifax Regional Municipality January 16-2008 Personal Representative Executor (Ex) or Administrator (Ad) Josef Spatz (Ex) 1454 Birchdale Avenue Halifax NS B3H 4E3 Solicitor for Personal Representative Date of the First Insertion Natalie Woodbury Wickwire Holm Suite 2100-1801 Hollis Street PO Box 1054 Halifax NS B3J 2X6 STEWART, Arthur Lewis Elmsvale, Halifax Regional Municipality December 28-2007 Shirley Euphemia Stewart (Ex) c/o Cassidy Nearing Berryman 1741 Brunswick Street, Suite 401 Halifax NS B3J 3X8 Craig R. Berryman Cassidy Nearing Berryman 1741 Brunswick Street, Suite 401 Halifax NS B3J 3X8 STODDART, Mary Emmeline Aylesford, Kings County January 14-2008 James Stoddart, Jr. (Ex) c/o Parker & Richter PO Box 629 Greenwood NS B0P 1N0 Chris K. Parker Parker & Richter PO Box 629 Greenwood NS B0P 1N0 STRICKLAND, George William North Sydney Cape Breton Regional Municipality December 28-2007 Public Trustee (Ad) PO Box 685 Halifax NS B3J 2T3 Susan E. Woolway Public Trustee PO Box 685 Halifax NS B3J 2T3 SWIM, Norma Kathleen Clark s Harbour, Shelburne County December 24-2007 Robert Harold Swim 107 Cooks Point Road, PO Box 133 Clark s Harbour NS B0W 1P0 and Judith May Kenney 15 Atlantic Street, PO Box 403 Clark s Harbour NS B0W 1P0 (Exs) Donald G. Harding, QC 30 John Street PO Box 549 Shelburne NS B0T 1W0 THOMSON, Mary Alison Moschelle, Annapolis County January 16-2008 Jocelyn M. Clarke (Ex) 833 Old Cardigan Road, RR 5 Mount Stewart PE C0A 1T0 John H. Armstrong Armstrong Law Office Inc. PO Box 575 Annapolis Royal NS B0S 1A0 TUTHILL, Marie Adele New York, New York, USA January 9-2008 Robert J. Tuthill 52 Adelaide Street Rye NY 10580 USA and Aimee L. Sherman RR 2 South Ohio NS B0W 3E0 (Exs) Gregory D. Barro Pink Star Murphy Barro PO Box 580 Yarmouth NS B5A 4B4

198 The Royal Gazette, Wednesday, January 23, 2008 ESTATE OF: Place of Residence of Deceased Date of Grant WATHEN, Harry Edwin Lunenburg, Lunenburg County November 20-2007 Personal Representative Executor (Ex) or Administrator (Ad) Peggy Ellen Wathen (Ex) 163 Pelham Street Lunenburg NS B0J 2C0 Solicitor for Personal Representative Date of the First Insertion Marion Ferguson Mitchell & Ferguson, Associates 2704 Oxford Street PO Box 9134 Halifax NS B3K 5M7 WHITFIELD, John Matthew (referred to in the Will as John M. Whitfield) Halifax, Halifax Regional Municipality January 7-2008 Arthur E. Hare, QC (Ex) 990 McLean Street, Suite 601 Halifax NS B3H 2V1 Jeanne Desveaux The Law Practice of Jeanne Desveaux 287 Lacewood Drive PO Box 25052 Halifax NS B3M 4H4 ESTATE NOTICES BEING PUBLISHED FOR SECOND OR SUBSEQUENT TIME NOTE: Name of Personal Representative and Solicitor for the estate appears at the time of first insertion. Index of Estate Notices currently being published for the required six month period under Section 63(1) of the Probate Act. To obtain a copy of the gazette issue shown below please contact the Royal Gazette Office at (902) 424-8575. (Also, see information page at the back for address, fax and website details) Estate Name ABBASS, Joseph J... October 3-2007 ABBOTT, Mary Ellen... August 1-2007 ABEL, Charlene Lavonne... October 24-2007 ADAMS, Frances Ruby (Stronach)... November 7-2007 ADAMS, Lee Llewellyn... January 9-2008 ALBRECHT, John Helmut... January 2-2008 ALCOCK, Oliver Robert Franklin... October 24-2007 ALDERS, Harry Edward... November 7-2007 ALFORD, Joan Doreen... October 10-2007 ALINARD, Cecil Dewight... December 19-2007 ALLEN, Helen Jean... December 19-2007 ALLEN, Russell Eugene... August 1-2007 ALLEN, Walter Wiswell... December 5-2007 AMIRAULT, Donald Keith... November 21-2007 ANDERSON, Arthur Stuart... November 21-2007 ANDREWS, Joan Elizabeth... October 17-2007 ANDREWS, Ralph C. M... January 16-2008 ANGROVE, Leona Gertrude Maguire... October 10-2007 ANGUS, Heather Dawn... August 29-2007 ARAB, Leo Patrick... December 19-2007 ARMSTRONG, Edgar Murray... August 1-2007

The Royal Gazette, Wednesday, January 23, 2008 199 Estate Name ARMSTRONG, Muriel Almeda... December 19-2007 ARSENAULT, Mary Elizabeth... August 22-2007 ARTHUR, Shirley Nan... August 29-2007 ATHERTON, Ruby Maud... October 10-2007 ATKINSON, Addison Laurie... October 17-2007 ATWATER, Helen Grace...September 19-2007 ATWELL, Marilyn Kathleen... August 29-2007 ATWOOD, Howland Delma... November 7-2007 AUCOIN, Simon Peter... August 22-2007 AUCOIN, William George... December 19-2007 BAILEY, Ian Edward... November 28-2007 BAILEY, Rodney Dale... August 22-2007 BAILLIEUL, Jean... July 25-2007 BAILLY, Donald Gordon... July 25-2007 BAKER, Edward William...September 12-2007 BAKER, Peter Joseph... November 21-2007 BALCOM, Helen Ruth...September 26-2007 BALDIN, Avellino John... January 9-2008 BALSOR, Harry Gordon... November 21-2007 BARKHOUSE, Reginald Fulton... January 9-2008 BARKHOUSE, Roy William... December 12-2007 BARNES, Gordon Sylvinus... August 1-2007 BARRETT, Roger Edward... November 21-2007 BARRY, Isabel Barbara... November 7-2007 BARRY, Joan Marie...September 12-2007 BARTEAUX, Louise Dechman... December 12-2007 BARTLETT, Larry Paul... August 8-2007 BARTLETT, Mary Joanne... January 16-2008 BATT, James Henry... December 12-2007 BEACH, Gertrude Veronica... October 10-2007 BEATON, Angus Daniel...September 12-2007 BEATON, Robert M... July 25-2007 BEAUDRY, Kevin Michael... January 16-2008 BEAULIEU, Beverley Susan... October 24-2007 BECK, Samuel... July 25-2007 BELL, Evelyn Victoria... October 3-2007 BELL, George Murray... August 29-2007 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, Perry Chester... October 31-2007 BENTEAU, Garfield Thomas... August 22-2007 BERRIMAN, Clyde Edward... July 25-2007 BERRY, Florence VanBlarcom...September 12-2007 BERRY, Keith Ronald... August 8-2007 BEST, Sanford Samuel... November 14-2007 BIGNEY, William Archibald...September 12-2007 BISHOP, Arthur D... August 15-2007 BISHOP, Harold...September 19-2007 BISHOP, Margot Macaulay (a.k.a. Audrie Margot Macaulay Bishop)... October 17-2007

200 The Royal Gazette, Wednesday, January 23, 2008 Estate Name 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 BLAKENEY, Ida Susan... December 19-2007 BLOIS, Alan Thomas... October 31-2007 BLOIS, Thomas Raymond... August 8-2007 BLONDIN, Denise Francois... January 2-2008 BOER, Beryl Florence... November 14-2007 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 BOOTH, M. Ellen... December 5-2007 BOUDREAU, Bruno Ralph... October 17-2007 BOUDREAU, Donalda... August 8-2007 BOUDREAU, Esther Margaret... October 24-2007 BOUDREAU, Mary Elizabeth... August 1-2007 BOURGEOIS, Judith Ann... January 16-2008 BOUTILIER, Alvin Henry... October 24-2007 BOUTILIER, Annie Christine... August 15-2007 BOUTILIER, Mary Edythe Lillian... January 16-2008 BOUTILIER, Norman... December 26-2007 BOYD, John Reid... October 3-2007 BRADLEY, Freda Winnifred... November 28-2007 BRAND, Joseph... October 3-2007 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 BRIDGEO, Louis Nelson... January 16-2008 BRIGNOLI, Richard... November 7-2007 BRITTEN, Henry David...September 5-2007 BROCKMANN, Ernst... October 31-2007 BROWN, Alwilda Mae... August 1-2007 BROWN, Arthur Sidney... August 15-2007 BROWN, Doris Elizabeth... October 24-2007 BROWN, Eugene Murray... January 9-2008 BROWN, Irene W... October 10-2007 BROWN, John Gregory... November 21-2007 BROWN, Mary Katherine... December 19-2007 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 BUNSIE, Kathleen Winnifred...September 19-2007 BURGESS, Edward Austen... October 31-2007

The Royal Gazette, Wednesday, January 23, 2008 201 Estate Name BURGESS, Gordon Albert... December 12-2007 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 BURLEY, Aisne Lille... January 16-2008 BURNS, Robert Ernest (referred to in the Will as Robert Ernest Arthur Burns)... November 7-2007 BURTON, Ernest Samuel...September 5-2007 CAINE, Mary Elena... October 3-2007 CAMERON, Alexander ( Sandy )... August 8-2007 CAMERON, Ellen C... December 5-2007 CAMERON, John Roderick... December 26-2007 CAMERON, Lillian Marie... November 21-2007 CAMERON, Wendy Ann... November 7-2007 CAMERON, William Scott...September 19-2007 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, Margaret Elizabeth... January 9-2008 CAMPBELL, Stephen... October 3-2007 CAMPBELL, Una Lowis... December 19-2007 CAMPBELL, Vincent Neil... January 16-2008 CANN, Anne Elizabeth... November 28-2007 CARMICHAEL, Barry... December 12-2007 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 CAVANAUGH, Helena G.... November 21-2007 CHADWICK, Clarence Reginald... October 24-2007 CHANNING, Estella Laverne... July 25-2007 CHANT, George Thomas...September 19-2007 CHAPMAN, Jack Leanor... December 5-2007 CHAPMAN, Mary Moore...September 5-2007 CHASE, John Douglas... December 5-2007 CHASE, Stanley J...September 5-2007 CHEESEMAN, Herbert... January 16-2008 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, Frank Wellington... January 16-2008 CLARK, James William...September 5-2007 CLARK, Lloyd Winston... November 14-2007 CLARK, Ralph Alexander... December 5-2007 CLARKE, Franklyn Vernon...September 26-2007 CLARKE, Roy L... December 19-2007 CLAWSON, Isabelle Winnifred... August 8-2007

202 The Royal Gazette, Wednesday, January 23, 2008 Estate Name 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 COLDWELL, Viola Jean... December 12-2007 COLELLO, Nicholas... January 9-2008 COLFORD, Mary Elizabeth...September 26-2007 COLLICUTT, Neil Edward... January 2-2008 COLLINS, Cyril Leroy... August 1-2007 COMEAU, James Alfred...September 12-2007 COMEAU, Joseph Lester... December 5-2007 COMEAU, Joseph Herbert... November 14-2007 COMEAU, Marie Anne Lina... December 19-2007 COMEAU, Marie Yvonne...September 5-2007 COOK, Darrell Ralph... October 3-2007 COOKE, Ulgisse Marie...September 5-2007 COOLEN, Beth Theresa... October 24-2007 COOPER, Clara Winnifred... January 2-2008 COOPER, Marjorie Frances... November 28-2007 CORKUM, Dorothy Marie... November 14-2007 CORMIER, John Henry...September 26-2007 COSTELO, Mary Elizabeth... January 9-2008 COTTERILL, Janet Patricia... December 5-2007 COTTREAU, Charles Alfred... November 7-2007 COUBAN, Stephen Joseph... November 14-2007 COUDREY, Kenneth M... December 5-2007 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, Nathalie A... December 5-2007 CROCKETT, Lenora Sarah Jane... November 28-2007 CROFT, Evangeline Anita... December 19-2007 CROOKSHANK, Irene... October 10-2007 CROWELL, Vernon Marsden... August 22-2007 CROWELL, Victor Elsworth... December 12-2007 CUMMINGS, Patrick Charles... December 12-2007 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 DALEY, Mary Ellen... December 5-2007 DALGARNO, Patricia... November 28-2007 DAUPHINEE, Emily Belle... November 21-2007 DAURY, Wilbert Cobin... August 29-2007