Nova Scotia. Published by Authority PART 1 VOLUME 215, NO. 47 HALIFAX, NOVA SCOTIA, WEDNESDAY, NOVEMBER 22, 2006

Similar documents
DECISION AND ORDER 2018 NSUARB 39 M08491 NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF THE MOTOR CARRIER ACT. -and-

NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF THE MOTOR CARRIER ACT. - and - IN THE MATTER OF THE MOTOR VEHICLE TRANSPORT ACT.

~id J. Almon, LL.B., Member

Specialties: Commercial Property Transportation Losses General Liability Municipal Liability Environmental Losses. Education and Achievements:

Section CHAPTER 1 LEGAL STATUS OF WATER COURSES NOVA SCOTIA DEPARTMENT OF NATURAL RESOURCES REGIONAL OFFICES

THE NEWFOUNDLAND AND LABRADOR GAZETTE

Nova Scotia Visitor Exit Survey Community Report

THE NEWFOUNDLAND AND LABRADOR GAZETTE

Chronic Disease Innovation Fund Contact List

Community Facility Suite St No STREET Posty PHONE AMHERST LIFEMARK PHYSIOTHERAPY AMHERST LAWRENCE STREET B4H 3G AMHERST PT HEALTH

Cape Breton Admiral Recycling Ltd. Main St., Port Hood. Baddeck Recycling Depot 440 Old Margaree Rd., Baddeck

THE NEWFOUNDLAND AND LABRADOR GAZETTE

Schedule, Canceled Appointments. Input Parameters

THE NEWFOUNDLAND AND LABRADOR GAZETTE

Cabinet Ministers and Party Leaders

The Alberta Gazette. Part I. Vol. 103 Edmonton, Monday, January, 2007 No. 1 RESIGNATIONS & RETIREMENTS. (Justice of the Peace Act)

THE NEWFOUNDLAND AND LABRADOR GAZETTE

ANNAPOLIS ROYAL ON THE MOVE HOW TO GET HERE AND AWAY BY PUBLIC TRANSPORT

Financial Policies Unclaimed Check

Financial Policies Unclaimed Check

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

COMFIT Project Status

9/30/2008 Page 1 of 12

THE NEWFOUNDLAND AND LABRADOR GAZETTE

I VOLUME 227, NO. 8 HALIFAX, NOVA SCOTIA, WEDNESDAY, FEBRUARY

** Monthly Website Docket September SP C.F. Construction Limited Vs. Town of Westville Day 1 of 3 13 SP C.F. C

CREDIT CARD AUTHORIZATION FORM

NOVA SCOTIA CANADIAN MARITIME ADVENTURE YOUR NAME HERE September 17 25, 2017

DEPARTMENT OF EARTH SCIENCES

Item No Halifax Regional Council July 18, 2017 August 15, 2017

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

REGISTRAR OF PASSENGER TRANSPORTATION MINISTRY OF TRANSPORTATION AND INFRASTRUCTURE

CONSOLIDATED MAY 8, 2017 CITY OF CAMPBELL RIVER PROVINCE OF BRITISH COLUMBIA BYLAW NO. 3211

COUNCIL AGENDA Tuesday, August 23 rd, 2016 Lanark Highlands Municipal Office Council Chambers 75 George Street, Lanark, Ontario

NOTICE OF POLL. Election of Councillors for

LOCAL DOMESTIC TARIFF RULES, RATES AND CHARGES APPLICABLE TRANSPORTATION OF PASSENGERS AND BAGGAGE OR GOODS BETWEEN POINTS IN CANADA

COMFIT Project Status

8 Water Street, PO Box 667 Windsor, NS B0N 2T0 P: F: ; novascotiatourismagency.ca

BAKER, William Thomas m 18 December Auburn, SA (69/103) PERKINS, Mary Ann

PUBLIC SERVICE COMMISSION OF WEST VIRGINIA CHARLESTON. Issued: May 18,2017 ORDER REOUIRING PUBLICATION

Pacific Coach Lines Ltd Station Street, Vancouver BC V6A 4C7

The Operating Authority Regulations, 2011

Signature:, 20. Print Name:

Coastside County Water District Board of Directors. Mary Rogren, Assistant General Manager

City of Piedmont COUNCIL AGENDA REPORT. Stacy Thorn, Administrative Services Technician II. Adoption of an Escheatment Policy for Unclaimed Money

TOWNSHIP OF FAIRFIELD APPLICATION FORM FOR HOTELS, MOTELS, LODGES AND INNS LICENSE

Capital Plan

THE CORPORATION OF THE TOWN OF SHELBURNE BY-LAW NUMBER BEING A BY-LAW TO AMEND THE TRAFFIC BY-LAW NUMBER , AS AMENDED

Recensement de 1871, tableau de Nouvelle-Écosse

DOCKET - Website Docket

Chapter 326. Unclaimed Moneys Act Certified on: / /20.

Joe Halstead, Commissioner Economic Development, Culture and Tourism

THE NEWFOUNDLAND AND LABRADOR GAZETTE

Licence Application Decision ICB

PROVINCE OF BRITISH COLUMBIA ORDER OF THE LIEUTENANT GOVERNOR IN COUNCIL. Pres

TURNER, Nita May b 7 March Dubbo NSW (3939) d 27 April Narrandera NSW m Narrandera NSW (15208) DAY, Andrew Alexander George

CITY OF KELOWNA BYLAW NO. 7982

DECISION AND ORDER 2015 NSUARB 259 M07180 NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF THE MOTOR CARRIER ACT

NEW ULSTER - Ulster Scots settlement of Nova Scotia. By Brian McConnell*

GHANA CIVIL AVIATION (ECONOMIC)

CITY OF IRVINE FINANCIAL POLICIES & PROCEDURES

THE NEWFOUNDLAND AND LABRADOR GAZETTE

POOLE ALTHOUSE BARRISTERS AND SOLICITORS

HIGHWAY TRAFFIC BOARD DECISION. File Number: Alsask Bus Services Ltd. of Alsask, Saskatchewan

GAS TRANSPORTATION TARIFF OF MARITIMES & NORTHEAST PIPELINE LIMITED PARTNERSHIP FILED WITH NATIONAL ENERGY BOARD

Public Housing Units - Nova Scotia Seniors

Aeronautical Fees and Charges. Ottawa Macdonald-Cartier International Airport

New York City Escape - Canadian Thanksgiving! 5-Day Tou, October 5 th 9 th, 2017

SMALL CLAIMS COURT OF NOV A SCOTIA DANIEL JOSEPH SERGE LACHANCE. -and- AIR CANADA DEFENDANT AIR CANADA'S PLEA

THE NEWFOUNDLAND AND LABRADOR GAZETTE

Section 21 Home Leave Travel Assistance

INDEPENDENT STATE OF PAPUA NEW GUINEA. CHAPTER No Unclaimed Moneys. GENERAL ANNOTATION.

Indian Trails General Terms & Conditions

VANCOUVER AIRPORT AUTHORITY TARIFF OF FEES AND CHARGES Effective January 1, 2019 Subject to Change PAYMENT TERMS AND CONDITIONS

Confluence: A Center for Spirituality Pilgrimage to Iona, Scotland April 18 28, 2013

EXECUTIVE COUNCIL 2 NOVEMBER 2010 EC AN ACT TO AMEND THE CIVIL SERVICE SUPERANNUATION ACT DECLARATION RE

VICTORIA COUNTY MUNICIPAL COUNCIL & WAGMATCOOK FIRST NATION BAND COUNCIL Monday, January 30, 2017

WELCOME TO THE CAPE BRETON REGIONAL MUNICIPALITY (CBRM)

Atlantic Treasures Self Drive 6N/7D

PART 1 VOLUME 215, NO. 18 HALIFAX, NOVA SCOTIA, WEDNESDAY, MAY

CHARTER PERMIT APPLICATION GUIDE

As Introduced. 132nd General Assembly Regular Session H. B. No

NOVA SCOTIA & THE MARITIMES

MINISTRY OF INFRASTRUCTURES AND TRANSPORT HARBOUR MASTER S OFFICE OF RAVENNA ORDER NO. 97/2017

Bingo - Exempt St. Andrew's Church Hall, Neil's Harbour Bingo - Charity Religious RCL Br.

AC Bid Upgrade. Terms and Conditions

NOVA SCOTIA & THE MARITIMES with Cape Breton & Prince Edward Island 8 Days

BERMUDA 1994 : 2 MERCHANT SHIPPING (DEMISE CHARTER) ACT 1994

REGULATIONS FOR DECLARATION AND DISPOSAL OF UNCLAIMED ITEMS OF THE PIRAEUS CONTAINER TERMINAL S.A. IN THE PIRAEUS FREE ZONE

NOTICE OF PROPOSED RULE. Proof of Ownership and Entitlement to Unclaimed Property

ISLANDS AT DORAL (NE) COMMUNITY DEVELOPMENT DISTRICT

THE NEWFOUNDLAND AND LABRADOR GAZETTE

DOCKET - Website Docket

Attachment 1. Case 3:15-cv RBL Document 41-1 Filed 07/31/15 Page 1 of 23

TRAVEL GUIDELINE on the reimbursement of official trips of public servants and contract staff at TU Wien (status: 28 January 2011) (online

Prices shown are in U.S. dollars based on rates in effect at the time of booking and are subject to change without notice.

Transcription:

Nova Scotia Published by Authority PART 1 VOLUME 215, NO. 47 HALIFAX, NOVA SCOTIA, WEDNESDAY, NOVEMBER 22, 2006 HOUSE OF ASSEMBLY RULES RELATING TO PRIVATE AND LOCAL BILLS Pursuant to the Rules and Forms of Procedure of the House of Assembly, Rules 65 to 75 inclusive relating to Private and Local Bills are published herewith as follows: Publication of Rules re Private and Local Bills 65.The Clerk shall publish the Rules relating to Private and Local Bills in the Royal Gazette once in October and once in April of each year. 1980. R.65. Duties of Committee 66.The Private and Local Bills Committee, in determining whether or not approval should be given to the favourable recommendation of a Private or Local Bill to the House, shall consider whether other objects to be achieved by enactment of the Bill can be achieved pursuant to the general legislation of the Province. 1987. R. 66. 67. Repealed 1987. 68. Repealed 1987. Publication of Notice of Private or Local Bill 69.The Promoter of a Private or Local Bill shall publish a notice, stating concisely the nature and purpose of the Bill, in a newspaper circulating in the city, town or municipality in which persons affected by the Bill may reside, and a Select or Standing Committee to which a Private or Local Bill is referred shall satisfy itself that such an advertisement has been placed before recommending the Private or Local Bill to the favourable consideration of the House. 1955. R. 59 am; 1980. R. 69. Notice of Amendment in CWH or on Third Reading 70.No important amendment may be proposed to any Private or Local Bill in the Committee of the Whole House or at the third reading of the Bill unless two days notice of the proposed amendment has been given. 1955. R. 60; 1980. R. 70. Block Referral of Private and Local Bills to CWH 71.All Private and Local Bills reported to the House by any Committee may, on one motion, be referred together to a Committee of the Whole House, and such Committee may consider and report one or more bills at the same time. 1955. R. 61; 1980. R. 71. FEES Payment of Fees and Printing Cost Before Third Reading 72.No Private or Local Bill shall be read a third time unless the cost of printing the Bill and all fees in connection with the Bill have been paid by the promoter of the Bill. 1955. R. 62am; 1980. R. 72. Fee for Incorporation or Increase of Share Capital 73.Where a Private or Local Bill is for the purpose of incorporating a company with a share capital or increasing the share capital of a company already incorporated, there shall be paid the same fee as would be payable in the case of an incorporated or increase of capital under the provisions of the Companies Act or one hundred and fifty dollars ($150.00) whichever is the greater. 1955. R. 64am; 1980. R. 73. Incorporation Fee Where No Share Capital 74.The fee payable by the promoter of a Private or Local Bill in which no share capital of a company is named or contemplated is one hundred and fifty dollars ($150.00). 1980. R. 74. 2017

2018 The Royal Gazette, Wednesday, November 22, 2006 Waiver of Fees 75.The fees payable on a Private or Local Bill in which no share capital of a company is named or contemplated may be remitted or waived in whole or in part by the Clerk on the direction of the Speaker. 1955. R. 71am; 1980. R. 75. Clerk of the House of Assembly IN THE MATTER OF: The Companies Act, R.S.N.S., 1989, c. 81, Section 137, - and - IN THE MATTER OF: The Petition of 3085079 Nova Scotia Company for Leave to Surrender its Certificate of Incorporation NOTICE 3085079 NOVA SCOTIA COMPANY, a body corporate, with registered office in the Halifax Regional Municipality, 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 leave to 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 21 st day of November, 2006. Deborah L. Patterson McInnes Cooper 5151 George Street, Suite 1600 PO Box 730 Halifax NS B3J 2V1 Solicitor for 3085079 Nova Scotia Company 2490 November 22-2006 IN THE MATTER OF: The Companies Act, R.S.N.S., 1989, c. 81, Section 137, - and - IN THE MATTER OF: The Petition of 3085080 Nova Scotia Company for Leave to Surrender its Certificate of Incorporation NOTICE 3085080 NOVA SCOTIA COMPANY, a body corporate, with registered office in the Halifax Regional Municipality, 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 leave to 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 21 st day of November, 2006. Deborah L. Patterson McInnes Cooper 5151 George Street, Suite 1600 PO Box 730 Halifax NS B3J 2V1 Solicitor for 3085080 Nova Scotia Company 2491 November 22-2006 IN THE MATTER OF: The Companies Act, R.S.N.S., 1989, c. 81, Section 137, - and - IN THE MATTER OF: The Petition of 3085081 Nova Scotia Company for Leave to Surrender its Certificate of Incorporation NOTICE 3085081 NOVA SCOTIA COMPANY, a body corporate, with registered office in the Halifax Regional Municipality, 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 leave to 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 21 st day of November, 2006. Deborah L. Patterson McInnes Cooper 5151 George Street, Suite 1600 PO Box 730 Halifax NS B3J 2V1 Solicitor for 3085081 Nova Scotia Company 2492 November 22-2006 IN THE MATTER OF: The Companies Act, R.S.N.S., 1989, c. 81, Section 137, - and - IN THE MATTER OF: The Petition of 3085082 Nova Scotia Company for Leave to Surrender its Certificate of Incorporation NOTICE

The Royal Gazette, Wednesday, November 22, 2006 2019 3085082 NOVA SCOTIA COMPANY, a body corporate, with registered office in the Halifax Regional Municipality, 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 leave to 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 21 st day of November, 2006. Deborah L. Patterson McInnes Cooper 5151 George Street, Suite 1600 PO Box 730 Halifax NS B3J 2V1 Solicitor for 3085082 Nova Scotia Company 2493 November 22-2006 IN THE MATTER OF: The Companies Act, R.S.N.S., 1989, c. 81, Section 137, - and - IN THE MATTER OF: The Petition of 3085083 Nova Scotia Company for Leave to Surrender its Certificate of Incorporation NOTICE 3085083 NOVA SCOTIA COMPANY, a body corporate, with registered office in the Halifax Regional Municipality, 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 leave to 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 21 st day of November, 2006. Deborah L. Patterson McInnes Cooper 5151 George Street, Suite 1600 PO Box 730 Halifax NS B3J 2V1 Solicitor for 3085083 Nova Scotia Company 2494 November 22-2006 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: An Application by Koch Engineering Subco Ltd. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Koch Engineering Subco Ltd. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED November 22, 2006. Christine C. Pound / Stewart McKelvey Solicitor for Koch Engineering Subco Ltd. 2487 November 22-2006 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: An Application by Koch-Glitsch Canada Subco Ltd. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Koch-Glitsch Canada Subco Ltd. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED November 22, 2006. Christine C. Pound / Stewart McKelvey Solicitor for Koch-Glitsch Canada Subco Ltd. 2488 November 22-2006 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: An Application by Koch-Glitsch (MP) ULC for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Koch-Glitsch (MP) ULC intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED November 22, 2006. Christine C. Pound / Stewart McKelvey Solicitor for Koch-Glitsch (MP) ULC 2489 November 22-2006

2020 The Royal Gazette, Wednesday, November 22, 2006 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: An Application by Northeast Travel Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Northeast Travel Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this 17 th day of November, 2006. David Wallace, QC MacIntosh, MacDonnell & MacDonald Barristers & Solicitors Aberdeen Business Centre Suite 260, 610 East River Road PO Box 368 New Glasgow NS B2H 5E5 Solicitor for Northeast Travel Limited 2471 November 22-2006 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: An Application by Pentair Halifax, Co. for Leave to Surrender its Certificate of Amalgamation NOTICE IS HEREBY GIVEN that Pentair Halifax, Co. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Amalgamation. DATED this November 22, 2006. Charles S. Reagh / Stewart McKelvey Solicitor for Pentair Halifax, Co. 2469 November 22-2006 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: An Application by Pentair Nova Scotia, Co. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Pentair 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 November 22, 2006. Charles S. Reagh / Stewart McKelvey Solicitor for Pentair Nova Scotia, Co. 2470 November 22-2006 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: An Application by TH N.S. Finance No. 1 Company for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that TH N.S. Finance No. 1 Company intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED November 22, 2006. Richard A. Hirsch Stewart McKelvey Stirling Scales Solicitor for TH N.S. Finance No. 1 Company 2451 November 22-2006 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: An Application by TH N.S. Finance No. 2 Company for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that TH N.S. Finance No. 2 Company intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED November 22, 2006. Richard A. Hirsch Stewart McKelvey Stirling Scales Solicitor for TH N.S. Finance No. 2 Company 2452 November 22-2006 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

The Royal Gazette, Wednesday, November 22, 2006 2021 me: Brandon Markell Heighton-Brown of 1932 St. Margarets Bay Road in Timberlea, in the Province of Nova Scotia as follows: To change my name from Brandon Markell Heighton-Brown to Brandon Markell Brown. DATED this 3 rd day of November, 2006. 2483 November 22-2006 FORM A Brandon Brown (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: Nadine Neima of 15 Ingoville Street in Sydney, in the Province of Nova Scotia as follows: To change my minor unmarried child s name from Gabrielle Nadine Neima to Gabrielle Nadine Neima Drover. DATED this 11 th day of November, 2006. 2465 November 22-2006 FORM 17A Nadine Neima (Signature of Applicant) NSUARB - PP-06-66 NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF THE MOTOR CARRIER ACT -and- IN THE MATTER OF THE APPLICATION OF J & M RENTALS INC. o/a CAN-AM to amend Motor Carrier License No. 2806 NOTICE OF APPLICATION TAKE NOTICE THAT J & M Rentals Inc. o/a Can- Am of P. O. Box 331, Saint John, NB, E2L 3Z3 has applied to the Nova Scotia Utility and Review Board ( Board ) under the provisions of the Motor Carrier Act for an Amendment to Motor Carrier License No. 2806 as follows:- To Amend Schedule F by adding the following service: SPECIALTY CONTRACT RESTRICTED AREA PUBLIC PASSENGER CHARTER SERVICE - the transportation of the Yarmouth Mariners Hockey Club from Yarmouth, Nova Scotia to points within the Province of Nova Scotia and return as per contract filed with the Board. VEHICLES: RATES: Presently licensed under Motor Carrier License No. 2806. As per contract filed with the Board. 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 20 th day of December, 2006, 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 22 nd day of November, 2006. J & M Rentals Inc. o/a Can-Am (Name of Applicant) November 22-2006 - (2iss) IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF ROSE GENEVIEVE D EON, Deceased Proof in Solemn Form Notice of Application (S.64(3)(a)) The applicant, L. Cyril Landry, by his solicitor, Réal J. Boudreau, of Pubnico, in the County of Yarmouth, Province of Nova Scotia, the said L. Cyril Landry acting in his capacity as Personal Representative of the above noted Estate, has applied to the Registrar of Probate, at the Probate District of Yarmouth, 403 Main Street, Yarmouth, Nova Scotia, for an Order for proof in Solemn Form of the Last Will and Testament of Rose Genevieve d Eon to be heard on the 15 th day of December, A.D., 2006 at 10:00 a.m. The affidavit of me, Réal Boudreau in Form 46, a copy of which is attached to this Notice of Application, is filed

2022 The Royal Gazette, Wednesday, November 22, 2006 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 October 30, 2006. Réal J. Boudreau Solicitor for L. Cyril Landry PO Box 118 Pubnico, Nova Scotia B0W 2W0 Telephone: 902-762-3119; Fax: 902-762-3124 E-mail: rjboudreau@klis.com 2427 November 15-2006 - (3iss) FORM 17A NSUARB - PP-06-62 NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF THE MOTOR CARRIER ACT -and- IN THE MATTER OF THE APPLICATION OF HALIFAX INTERNATIONAL AIRPORT HOTEL INCORPORATED to amend Motor Carrier License No. 2773 NOTICE OF APPLICATION TAKE NOTICE THAT Halifax International Airport Hotel Incorporated of 1 Bell Blvd., Enfield, NS, B2T 1K3 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. 2773 as follows: To amend Schedule F (1) by deleting existing service and replacing with the following: PRESENT: SPECIALTY IRREGULAR RESTRICTED AREA PUBLIC PASSENGER SERVICE - the transportation of clients of Airport Hotel, Halifax, A Division of S. Jachimowicz Limited from company operated parking areas in Enfield, Nova Scotia to the Halifax International Airport, one way or return. PROPOSED: SPECIALTY IRREGULAR RESTRICTED AREA PUBLIC PASSENGER SERVICE - the transportation of clients of Halifax International Airport Hotel Incorporated and Quality Inn, Kearney Lake Road, from company operated parking areas in Enfield and Halifax, Nova Scotia to the Halifax International Airport, one way or return. 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 13 th day of December, 2006 receives a written objection to the application, setting out the reasons for the objection, the application may be dealt with without a hearing. NOTE: Pursuant to Chapter 292 of the Revised Statutes, Nova Scotia, 1989, the date of public hearing of this application will not be advertised in the Royal Gazette. DATED at Halifax, Nova Scotia this 9 th November, 2006. HALIFAX INTERNATIONAL AIRPORT HOTEL INCORPORATED (Name of Applicant) November 15-2006 - (2iss) FORM 17A day of NSUARB - PP-06-63 NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF THE MOTOR CARRIER ACT -and- IN THE MATTER OF THE APPLICATION OF Eskasoni School Board to amend Motor Carrier License No. 2226

The Royal Gazette, Wednesday, November 22, 2006 2023 NOTICE OF APPLICATION TAKE NOTICE THAT Eskasoni School Board of P.O. Box 7959 Eskasoni, Nova Scotia, B1W 1B8 has applied to the Nova Scotia Utility and Review Board ( Board ) under the provisions of the Motor Carrier Act for an Amendment to Motor Carrier License No. 2226 as follows:- TO DISCONTINUE THE FOLLOWING SERVICE: SPECIALTY IRREGULAR RESTRICTED AREA PUBLIC PASSENGER CHARTER SERVICE - the transportation of residents from all points in Eskasoni, Cape Breton, to all points in the Province of Nova Scotia one way and return. 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 13 th day of December, 2006 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 15 th November, 2006. ESKASONI SCHOOL BOARD (Name of Applicant) November 15-2006 - (2iss) day of IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF ARNOLD FINEBERG, Deceased September 16, 2005 invalid, to be heard on July 31, August 1 and August 2, 2007 at 9:30 a.m. The affidavit of Lisa Fineberg 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 November 1, 2006. Loretta M. Taylor Solicitor for the Applicants Cox Hanson O Reilly Matheson 1100 Purdy s Wharf Tower One 1959 Upper Water Street PO Box 2380 Central Halifax, NS B3J 3E5 Telephone: 902-421-6262; Fax: 902-421-3130 E-mail: ltaylor@coxhanson.ca 2370 November 8-2006 - (3iss) Application for Proof in Solemn Form Notice of Application (S.64(3)(a)) The applicants, Lisa Fineberg and Denise Fineberg, beneficiaries named in the Last Will and Testament of Arnold Fineberg dated January 7, 2005, and the Codicil dated September 16, 2005, have applied to a judge of the Probate Court of Nova Scotia, at the Probate District of Halifax, 1815 Upper Water Street, Halifax, NS, for an Order declaring the Codicil of Arnold Fineberg dated

2024 The Royal Gazette, Wednesday, November 22, 2006 PART II SUMMARY OF RECOGNIZED PARTY S ELECTION EXPENSES Name of Recognized Party: Official Agent: Green Party of Nova Scotia Lisa Budney 1. Headquarter Expenses $ 133.61 2. Worker Remuneration 4,500.00 3. Publicity / Advertising 2,514.33 4. Travel 988.20 5. Campaign Functions 494.96 6. Other 1,872.29 Subtotal $ 10,503.39 (a) Disputed Claims $ 0.00 (b) Less amount transferred to candidates 0.00 Total $ 10,503.39 Maximum Election Expenses Permitted $ 1,372,992.56 Signed by Lisa Budney Official Agent Name of Recognized Party: Official Agent: Nova Scotia Liberal Party M. Rachel Martin 1. Headquarter Expenses $ 13,745.05 2. Worker Remuneration 19,300.00 3. Publicity / Advertising 610,873.44 4. Travel 6,933.63 5. Campaign Functions 230.00 6. Other 169.45 Subtotal $ 651,251.57 (a) Disputed Claims $ 0.00 (b) Less amount transferred to candidates 311,350.00 Total $ 339,901.57 Maximum Election Expenses Permitted $ 1,352,765.64 Signed by M. Rachel Martin Official Agent

The Royal Gazette, Wednesday, November 22, 2006 2025 Name of Recognized Party: Official Agent: Nova Scotia New Democratic Party Ed Wark 1. Headquarter Expenses $ 103,908.91 2. Worker Remuneration 229,384.36 3. Publicity / Advertising 497,515.61 4. Travel 27,879.44 5. Campaign Functions 0.00 6. Other 199,019.25 Subtotal $ 1,057,707.57 (a) Disputed Claims $ 0.00 (b) Less amount transferred to candidates 671,261.58 Total $ 386,445.99 Maximum Election Expenses Permitted $ 1,372,992.56 Signed by Ed Wark Official Agent Name of Recognized Party: Official Agent: Progressive Conservative Party of Nova Scotia M. Barbara Walker 1. Headquarter Expenses $ 42,522.74 2. Worker Remuneration 73,142.40 3. Publicity / Advertising 718,987.16 4. Travel 31,190.80 5. Campaign Functions 51,121.50 6. Other 104,754.50 Subtotal $ 1,021,719.10 (a) Disputed Claims $ 0.00 (b) Less amount transferred to candidates 440,735.46 Total $ 580,983.64 Maximum Election Expenses Permitted $ 1,372,992.56 Signed by M. Barbara Walker Official Agent

2026 The Royal Gazette, Wednesday, November 22, 2006 FORM 17A NSUARB - PP-06-64 NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF THE MOTOR CARRIER ACT -and- IN THE MATTER OF THE APPLICATION OF Molega Tours of Atlantic Canada (2001) Limited to amend Motor Carrier License No. 2703 NOTICE OF APPLICATION TAKE NOTICE THAT Molega Tours of Atlantic Canada (2001) Limited of 45 Beamish Road, East Uniacke, NS, B0N 1Z0 has applied to the Nova Scotia Utility and Review Board ( Board ) under the provisions of the Motor Carrier Act for an Amendment to Motor Carrier License No. 2703 as follows:- To amend Schedule D Rates, Tolls and Charges by deleting the existing rates and replacing with the following: May 1 to October 31: Up to 14 Passenger Van Per km. Live $ 1.00 Per km. Deadhead $ 1.00 Hourly Rate $ 55.00 per hour rounded to nearest hour Waiting Time $ 30.00 per hour (after 2 hours) Daily Rate $ 400.00 after 5 hours and not to exceed 10 hours Minimum Rate (3 hours) $ 165.00 Layover Rate $ 220.00 Driver meals and accommodations $ 150.00 (applicable when driver is required to be away overnight and expenses are not covered by group) 15 to 30 Passenger Mini-Coach Per km. Live $ 1.75 Per km. Deadhead $ 1.75 Hourly Rate $ 80.00 per hour rounded to nearest hour Waiting Time $ 40.00 per hour (after 2 hours) Daily Rate $ 700.00 after 5 hours and not to exceed 10 hours Minimum Rate (3 hours) $ 240.00 Layover Rate $ 320.00 Driver meals and accommodations $ 150.00 (applicable when driver is required to be away overnight and expenses are not covered by group)

The Royal Gazette, Wednesday, November 22, 2006 2027 November 1 to April 30: Up to 14 Passenger Van Per km. Live $ 1.00 Per km. Deadhead $ 1.00 Hourly Rate $ 55.00 per hour rounded to nearest hour Waiting Time $ 30.00 per hour (after 2 hours) Daily Rate $ 400.00 after 5 hours and not to exceed 10 hours Minimum Rate (2 hours) $ 150.00 Layover Rate $ 220.00 Driver meals and accommodations $ 150.00 (applicable when driver is required to be away overnight and expenses are not covered by group) 15 to 30 Passenger Mini-Coach Per km. Live $ 1.75 Per km. Deadhead $ 1.75 Hourly Rate $ 80.00 per hour rounded to nearest hour Waiting Time $ 40.00 per hour (after 2 hours) Daily Rate $ 700.00 after 5 hours and not to exceed 10 hours Minimum Rate (2 hours) $ 200.00 Layover Rate $ 320.00 Driver meals and accommodations $ 150.00 (applicable when driver is required to be away overnight and expenses are not covered by group) 2007 Contract / Conditions & Safety Rules (A) (B) (C) (D) RATES FOR CHARTERS: are based on the greater of the two - hourly or kilometres. Multi-Daily Rate: applies to all charters which are 2 or more days in duration, and are based on up to 10 hour days. Charter rates are calculated: from Carrier s Terminal, 45 Beamish Road in East Uniacke, Nova Scotia, Canada. Additional hours or Kilometres: whichever is greater in excess of the originally arranged booking will be charged at the set rates. Customer is responsible to supply correct itinerary for quotation. Cancellation Charges: Any person cancelling a charter trip scheduled for more than one day shall pay: a) $150.00 per vehicle per charter day if between 30-14 days notice given b) $250.00 per vehicle per charter day if between 14-8 days notice given c) $350.00 per vehicle per charter day if between 7-2 days notice given d) Any person cancelling a charter trip within 1day of departure date, shall pay full charter contract cost. e) The above charges do not apply to cancellations due to weather conditions. Additional Costs includes: a) a charge of $150.00 in Canada will be charge for each Driver s overnight accommodations. b) Customer can pay for driver s accommodations for Hotel / motel, separate from Molega Tours invoice. c) Tax, Bridges, ferries, highways, parking, attractions, tour guides. d) Customer paying tolls: cash is to be available to driver day of trip. e) Optional equipment rental fees: entertainment Movies & Video System

2028 (E) (F) (G) The Royal Gazette, Wednesday, November 22, 2006 Payment Terms: a) Customer has (10 days) to sign and return both contract and Condition / Safety Rules sheets by fax or mail. b) Deposit of $500.00 with signed contract required to hold vehicle (unless otherwise specified on contract), contract cancelled after 10 days if not received. c) Balance of payment due before day of service, (unless otherwise specified on contract). d) Itinerary must be supplied 3 days before departure, with hotel names and phone number for office and driver. Itineraries must be complete with specific times and addresses. Off Season rates: a) Tariff reduction of minimum rate shall apply for school groups of students and chaperons up to and including high school groups and shall also apply to youth groups of participants up to 18 years of age. Snacks are permitted on vehicles with agreement: Teachers & Chaperons must take responsibility for clean up of the vehicle. Signature: Date: If any damages or cleaning required from charter group, invoice will be forwarded to contract name. Liability: Aisle must not be blocked, coolers are not allowed in aisle or on seats and will be put on the floor or luggage compartment. Seat belts (where provided) are to be worn by all passengers while the vehicle is in motion. (H) Federal Regulations: NO ALCOHOL / SMOKING ON VEHICLES Driver can refuse to drive under unsafe conditions when passengers are found drinking alcohol on vehicle. Driver can only drive (12 hours) in Canada with total on duty (14 hours). Once a driver starts the day, they can only be on shift for 16 hours. (I) (J) (K) Safety Floor Line: No person shall cross the (White floor line) where driver is seated or stand at front of vehicle while moving. This to protect driver from any person falling against them while driving the vehicle. Driver Gratuities: Are not included in charter cost, and vary from $1.50 - $2.00 per person / per day. Damages to Vehicle: The contract name / group will pay for any damages caused by their charter group. I have read, understand, and will comply with both contract pages. Signature: Date: (Please return a copy of both signed pages via mail or fax.) 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 20th day of December, 2006 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 22 nd day of November, 2006. November 22-2006 - (2iss) Molega Tours of Atlantic Canada (2001) Limited (Name of Applicant)

The Royal Gazette, Wednesday, November 22, 2006 2029 FORM 17A NSUARB - PP-06-65 NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF THE MOTOR VEHICLE TRANSPORT ACT, 1987 -and- IN THE MATTER OF THE APPLICATION OF Molega Tours of Atlantic Canada (2001) Limited to amend Extra-Provincial Operating License No. X2443 NOTICE OF APPLICATION TAKE NOTICE THAT Molega Tours of Atlantic Canada (2001) Limited of 45 Beamish Road, East Uniacke, NS, B0N 1Z0 has applied to the Nova Scotia Utility and Review Board ( Board ) under the provisions of the Motor Vehicle Transport Act, 1987 for an Amendment to Extra-Provincial Operating License No. X2443 as follows:- To amend Schedule D Rates, Tolls and Charges by deleting the existing rates and replacing with the following: May 1 to October 31: Up to 14 Passenger Van Per km. Live $ 1.00 Per km. Deadhead $ 1.00 Hourly Rate $ 55.00 per hour rounded to nearest hour Waiting Time $ 30.00 per hour (after 2 hours) Daily Rate $ 400.00 after 5 hours and not to exceed 10 hours Minimum Rate (3 hours) $ 165.00 Layover Rate $ 220.00 Driver meals and accommodations $ 150.00 (applicable when driver is required to be away overnight and expenses are not covered by group) 15 to 30 Passenger Mini-Coach Per km. Live $ 1.75 Per km. Deadhead $ 1.75 Hourly Rate $ 80.00 per hour rounded to nearest hour Waiting Time $ 40.00 per hour (after 2 hours) Daily Rate $ 700.00 after 5 hours and not to exceed 10 hours Minimum Rate (3 hours) $ 240.00 Layover Rate $ 320.00 Driver meals and accommodations $ 150.00 (applicable when driver is required to be away overnight and expenses are not covered by group)

2030 The Royal Gazette, Wednesday, November 22, 2006 November 1 to April 30: Up to 14 Passenger Van Per km. Live $ 1.00 Per km. Deadhead $ 1.00 Hourly Rate $ 55.00 per hour rounded to nearest hour Waiting Time $ 30.00 per hour (after 2 hours) Daily Rate $ 400.00 after 5 hours and not to exceed 10 hours Minimum Rate (2 hours) $ 150.00 Layover Rate $ 220.00 Driver meals and accommodations $ 150.00 (applicable when driver is required to be away overnight and expenses are not covered by group) 15 to 30 Passenger Mini-Coach Per km. Live $ 1.75 Per km. Deadhead $ 1.75 Hourly Rate $ 80.00 per hour rounded to nearest hour Waiting Time $ 40.00 per hour (after 2 hours) Daily Rate $ 700.00 after 5 hours and not to exceed 10 hours Minimum Rate (2 hours) $ 200.00 Layover Rate $ 320.00 Driver meals and accommodations $ 150.00 (applicable when driver is required to be away overnight and expenses are not covered by group) 2007 Contract / Conditions & Safety Rules (A) (B) (C) (D) RATES FOR CHARTERS: are based on the greater of the two - hourly or kilometres. Multi-Daily Rate: applies to all charters which are 2 or more days in duration, and are based on up to 10 hour days. Charter rates are calculated: from Carrier s Terminal, 45 Beamish Road in East Uniacke, Nova Scotia, Canada. Additional hours or Kilometres: whichever is greater in excess of the originally arranged booking will be charged at the set rates. Customer is responsible to supply correct itinerary for quotation. Cancellation Charges: Any person cancelling a charter trip scheduled for more than one day shall pay: a) $150.00 per vehicle per charter day if between 30-14 days notice given b) $250.00 per vehicle per charter day if between 14-8 days notice given c) $350.00 per vehicle per charter day if between 7-2 days notice given d) Any person cancelling a charter trip within 1day of departure date, shall pay full charter contract cost. e) The above charges do not apply to cancellations due to weather conditions. Additional Costs includes: a) a charge of $150.00 in Canada will be charge for each Driver s overnight accommodations. b) Customer can pay for driver s accommodations for Hotel / motel, separate from Molega Tours invoice. c) Tax, Bridges, ferries, highways, parking, attractions, tour guides. d) Customer paying tolls: cash is to be available to driver day of trip. e) Optional equipment rental fees: entertainment Movies & Video System

The Royal Gazette, Wednesday, November 22, 2006 2031 (E) (F) (G) Payment Terms: a) Customer has (10 days) to sign and return both contract and Condition / Safety Rules sheets by fax or mail. b) Deposit of $500.00 with signed contract required to hold vehicle (unless otherwise specified on contract), contract cancelled after 10 days if not received. c) Balance of payment due before day of service, (unless otherwise specified on contract). d) Itinerary must be supplied 3 days before departure, with hotel names and phone number for office and driver. Itineraries must be complete with specific times and addresses. Off Season rates: a) Tariff reduction of minimum rate shall apply for school groups of students and chaperons up to and including high school groups and shall also apply to youth groups of participants up to 18 years of age. Snacks are permitted on vehicles with agreement: Teachers & Chaperons must take responsibility for clean up of the vehicle. Signature: Date: If any damages or cleaning required from charter group, invoice will be forwarded to contract name. Liability: Aisle must not be blocked, coolers are not allowed in aisle or on seats and will be put on the floor or luggage compartment. Seat belts (where provided) are to be worn by all passengers while the vehicle is in motion. (H) Federal Regulations: NO ALCOHOL / SMOKING ON VEHICLES Driver can refuse to drive under unsafe conditions when passengers are found drinking alcohol on vehicle. Driver can only drive (12 hours) in Canada with total on duty (14 hours). Once a driver starts the day, they can only be on shift for 16 hours. (I) (J) (K) Safety Floor Line: No person shall cross the (White floor line) where driver is seated or stand at front of vehicle while moving. This to protect driver from any person falling against them while driving the vehicle. Driver Gratuities: Are not included in charter cost, and vary from $1.50 - $2.00 per person / per day. Damages to Vehicle: The contract name / group will pay for any damages caused by their charter group. I have read, understand, and will comply with both contract pages. Signature: Date: (Please return a copy of both signed pages via mail or fax.) 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 20th day of December, 2006 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 22 nd day of November, 2006. November 22-2006 - (2iss) Molega Tours of Atlantic Canada (2001) Limited (Name of Applicant)

2032 The Royal Gazette, Wednesday, November 22, 2006 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 MacLEOD, Hugh Victor Truro, Colchester County December 15-2006 - 2:00 pm Place of Closing at the Court of Probate Court House 1 Church Street Truro Registrar or Deputy Registrar Anne Marie Skinner November 8-2006 - (5iss) MONCEL, Nancy Allison Martin s Point, Lunenburg County December 13-2006 - 11:00 am Justice Centre 270 Logan Road Bridgewater Claire J. Feener November 15-2006 - (5iss) 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

The Royal Gazette, Wednesday, November 22, 2006 2033 ESTATE OF: Place of Residence of Deceased Date of Grant ANDREWS, Michael Victor Dartmouth, Halifax Regional Municipality November 14-2006 Personal Representative Executor (Ex) or Administrator (Ad) The Bank of Nova Scotia Trust Company Suite 900-1801 Hollis Street Halifax NS B3J 3N4 and Mark Steven Andrews 55 Merrimac Drive Dartmouth NS B2W 4W9 (Exs) Solicitor for Personal Representative Date of the First Insertion Ronald W. Burton 2050 Robie Street Halifax NS B3K 4M3 ANNIS, Florence Evangeline Nictaux, Annapolis County November 8-2006 Maxwell Annis (Ex) RR 3 Middleton NS B0S 1P0 W. Bruce Gillis, QC Durland Gillis PO Box 700 Middleton NS B0S 1P0 ANTHONY, Lois Mae Charleston, Queens County November 7-2006 Patricia Ann Haynes RR 1 Mill Village Queens County NS B0J 2H0; Nancy Lea Whynot RR 3 Bridgewater NS B4V 2W2; Cheryl Lynn Harrington PO Box 1649 Liverpool NS B0T 1K0 and Deborah Starr MacLeod PO Box 311 Liverpool NS B0T 1K0 (Exs) Borden L. Conrad, QC Conrad & Feindel 267 Main Street PO Box 1600 Liverpool NS B0T 1K0 BELLIVEAU, Helen Lexina Dartmouth, Halifax Regional Municipality November 9-2006 Bonnie Vaughan (Ex) 115 Halls Road PO Box 1115 Greenwood NS B0P 1N0 Martin W. Jones Russell Piggott Jones 44 Portland Street, Suite 500 PO Box 913 Dartmouth NS B2Y 3Z6 BROWN, James Henry Deep Brook, Annapolis County November 15-2006 James William Brown (Ex) PO Box 66 Deep Brook NS B0S 1J0 John H. Armstrong Armstrong & Armstrong PO Box 575 Annapolis Royal NS B0S 1A0 BUDD, Ethel Mae Springhill, Cumberland County November 10-2006 Carol Ann Parsons (Ex) 84 Cowan Street Springhill NS B0M 1X0 Charles A. Ellis Hicks, LeMoine PO Box 899 Springhill NS B0M 1X0

2034 The Royal Gazette, Wednesday, November 22, 2006 ESTATE OF: Place of Residence of Deceased Date of Grant BURGESS, Helena Effie Windsor, Hants County November 1-2006 Personal Representative Executor (Ex) or Administrator (Ad) Richard Burgess 64 Franklyn Drive Beaverbank NS B4G 1A4 and Wendy Heredia 8 Drinkwater Street Brampton ON L6Y 4T6 (Exs) Solicitor for Personal Representative Date of the First Insertion R. Michael MacKenzie PO Box 280 Windsor NS B0N 2T0 BURTON, Thomas Scott Halifax, Halifax Regional Municipality October 30-2006 Shannon Ingraham-Christie (Ad) 6935 Flynn Street Halifax NS B3L 1J3 Shannon Ingraham-Christie 6935 Flynn Street Halifax NS B3L 1J3 CHARLTON, Dora I. Bridgetown, Annapolis County October 25-2006 Joyce Adams (Ex) 278 Parker Mountain Road, RR 3 Granville Ferry NS B0S 1K0 John H. Armstrong Armstrong & Armstrong PO Box 575 Annapolis Royal NS B0S 1A0 CORKUM, Ralph William Bridgewater, Lunenburg County November 10-2006 Judy Elaine Jensen (Ex) RR 1 Italy Cross NS B0J 1V0 J. Patrick Morris 344 King Street Bridgewater NS B4V 1A9 DAGLEY, Ivan Ronald Conquerall Mills, Lunenburg County June 16-2006 Brian Andrew Dagley (Ad) RR 4 Bridgewater NS B4V 2W3 Erica Green Power Dempsey Cooper Leefe & Reddy 84 Dufferin Street Bridgewater NS B4V 2G3 DUFFY, Lois Gertrude Halifax, Halifax Regional Municipality November 8-2006 Edward T. Doane (Ex) 3119 Ashburn Avenue Halifax NS B3L 4B8 Timothy C. Matthews, QC Stewart McKelvey PO Box 997 Halifax NS B3J 2X2 FLEMMING, Mary Isabel Shelburne, Shelburne County November 8-2006 Jared Joseph Flemming PO Box 939 Shelburne NS B0T 1W0 and Patrick Maurice Flemming 54 Lodge Drive Halifax NS B3M 2G7 (Exs) Donald G. Harding, QC 30 John Street PO Box 549 Shelburne NS B0T 1W0

The Royal Gazette, Wednesday, November 22, 2006 2035 ESTATE OF: Place of Residence of Deceased Date of Grant FOSTER, Florence Mabel Bridgetown, Annapolis County October 31-2006 Personal Representative Executor (Ex) or Administrator (Ad) Joan Steadman (Ex) 156 Trout Lake Road, RR 1 Lawrencetown NS B0S 1M0 Solicitor for Personal Representative Date of the First Insertion Stephen I. Cole Cole Sawler 264 Main Street PO Box 400 Middleton NS B0S 1P0 GRADY, Katherine Florence Halifax, Halifax Regional Municipality November 10-2006 The Canada Trust Company (Ex) 1791 Barrington Street, Suite 503 Halifax NS B3J 3K9 John Arnold Cox Hanson O Reilly Matheson 1100 Purdy s Wharf Tower I 1959 Upper Water Street PO Box 2380 Stn Central RPO Halifax NS B3J 3E5 GUTHRO, Nicholas John Aylmer, Ontario November 6-2006 Donna Guthro (Ex) Merigomish Road RR 1 New Glasgow NS B2H 5C4 Richard S. Goodman, QC PO Box 697 New Glasgow NS B2H 5G2 HUBLEY, Roseville Indian Harbour, Halifax Regional Municipality October 26-2006 Helen Pamilla Hubley (Ex) 8388 Peggy s Cove Road Indian Harbour NS B3Z 3R1 J. David MacDonald MacDonald Law Office 12 Robert Allen Drive Halifax NS B3M 3G8 MacDOUGALL, Vernon Reserve Mines, Cape Breton Regional Municipality November 10-2006 Patricia MacDougall (Ex) 16 Union Street Glace Bay NS B1A 1W7 William R. Burke 36 Union Street PO Box 86 Glace Bay NS B1A 5V2 MacINTYRE, Kevin Joseph Antigonish, Antigonish County November 2-2006 Mary R. MacDonald (Ex) 588 St. Joseph Street New Waterford NS B1H 4G4 MAIDMENT, Annie Lillian Frances Oakfield, Halifax Regional Municipality October 24-2006 David Thomas Peter Hosking Diane Shrum and Sharon Cameron (Exs) c/o 37 Parkland Avenue Dartmouth NS B2V 1M7 Stephen D. Piggott Russell Piggott Jones 44 Portland Street, Suite 500 PO Box 913 Dartmouth NS B2Y 3Z6

2036 The Royal Gazette, Wednesday, November 22, 2006 ESTATE OF: Place of Residence of Deceased Date of Grant McKAY, Phillip Bedford, Halifax Regional Municipality November 14-2006 Personal Representative Executor (Ex) or Administrator (Ad) Timothy Jenkins The Bank of Nova Scotia Trust Company 900-1801 Hollis Street Halifax NS B3J 3N4 and Janice Atkins 216 Spinnaker Drive Halifax NS B3N 3C6 (Exs) Solicitor for Personal Representative Date of the First Insertion Richard S. Niedermayer Cox Hanson O Reilly Matheson 1100 Purdy s Wharf Tower I 1959 Upper Water Street PO Box 2380 Central Halifax NS B3J 3E5 MILLS, Gerald William Halifax, Halifax Regional Municipality November 9-2006 Joan Marie Mills (Ex) 7189 Morningside Drive Halifax NS B3L 2Z5 Paul W. Goldberg Goldberg Thompson Suite 400, Sentry Place 1559 Brunswick Street Halifax NS B3J 2G1 PYKE, John Harold Springhill, Cumberland County October 19-2006 Marion Audrey Pyke (Ad) 133 Victoria Street Springhill NS B0M 1X0 Charles A. Ellis Hicks, LeMoine PO Box 899 Springhill NS B0M 1X0 RAFUSE, Jean Currie Lunenburg, Lunenburg County November 6-2006 Allan C. Dunlop (Ex) C-103, 5561 Heatherwood Court Halifax NS B3K 5N7 ROSINSKI, Elsa Maria RR 3 New Glasgow, Pictou County November 9-2006 Peter P. Rosinski (Ex) 1225-1505 Barrington Street Halifax NS B3J 3K5 SHIELDS, Wilma North Creek, New York, USA November 14-2006 George Baker 9 Meadow Lane Scituate, Massachusetts 02066 USA and Dean R. Baker 13 Rivermeadow Road Fryeburgh, Maine 04037 USA (Exs) J. Philip Leefe 84 Dufferin Street Bridgewater NS B4V 2G3 TAYLOR, James Moses Bear River East, Annapolis County October 10-2006 Elwood Taylor 333 Greenland Road, RR 1 Bear River NS B0S 1B0 and Joyce Peck 196 Greenland Road, RR 1 Bear River NS B0S 1B0 (Exs) John H. Armstrong Armstrong & Armstrong PO Box 575 Annapolis Royal NS B0S 1A0

The Royal Gazette, Wednesday, November 22, 2006 2037 ESTATE OF: Place of Residence of Deceased Date of Grant THOMPSON, Phyllis M. Queens Manor, Liverpool Queens County November 8-2006 Personal Representative Executor (Ex) or Administrator (Ad) William Lloyd Thompson (Ex) 8439 Highway 103 PO Box 71 Port Mouton NS B0T 1T0 Solicitor for Personal Representative Date of the First Insertion Borden L. Conrad, QC Conrad & Feindel 267 Main Street PO Box 1600 Liverpool NS B0T 1K0 VON SCHRÖDER, Robert N. Halifax, Halifax Regional Municipality November 6-2006 Barbara Lee Von Schröder (Ex) 53-188 Dunbrack Street Halifax NS B3M 3L8 Thomas J. Burchell, QC Burchell Hayman Parish 1800-1801 Hollis Street Halifax NS B3J 3N4 YORKE, Hilda Halifax, Halifax Regional Municipality November 16-2006 Gail Yorke (Ex) 6315 Yale Street Halifax NS B3L 1C9 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 ACKER, Leroy Ellot...September 6-2006 ADDELSON, Jeanne Francis... October 25-2006 ALLEBONE, Nora C....June 21-2006 ALLEN, Doris Elizabeth... August 30-2006 ALMIND, Kathleen L... August 2-2006 AMOS, Naomi (Nina) Alice... October 11-2006 ANDERSON, Evelyn Mae...June 7-2006 ANDERSON, Frank A....May 24-2006 ANDERSSEN, Phyllis Frances...September 6-2006 ANDREWS, James Herbert...September 13-2006 ANGEL, Jessie Edith... August 16-2006 ARCHIBALD, William Morton...September 6-2006 ARKLIE, Harold Ernest... November 15-2006 ARSENAULT, Joseph Wallace... July 26-2006 ARSLAN, Ali...September 13-2006 ASHE, Roland William Keith...May 31-2006 ATKINS, Ella Beatrice...May 24-2006 ATKINSON, Gordon Robert... November 8-2006 ATWOOD, Benjamin Donald... July 26-2006

2038 The Royal Gazette, Wednesday, November 22, 2006 Estate Name ATWOOD, Regina St. Nora... July 19-2006 AUCOIN, Joseph Levi (a.k.a. Joseph Levis Aucoin)...June 14-2006 AUCOIN, Shirley Marie... August 2-2006 AWALT, Calvin George... August 30-2006 AYLWARD, Donald Frederick... October 18-2006 BABINEAU, Laurie Joseph...May 24-2006 BABINEAU, Olive G... October 4-2006 BAILEY, James Charles...September 6-2006 BAILEY, Kathleen Margaret...June 14-2006 BAIN, Catherine Christine... August 23-2006 BAIN, Eugene Charles...June 7-2006 BAIN, George Charles Stewart... August 23-2006 BAIRD, Kempton T... July 26-2006 BAIRD, Warren...June 28-2006 BAKER, Dolly Lola...June 21-2006 BAKER, John Michael Paul... November 1-2006 BAKER, Richard John...May 31-2006 BALDWIN, Philip Wincleas...May 24-2006 BALLAM, Olga Marie...June 14-2006 BALLANY, Archibald Murray...September 20-2006 BANKS, Jean Elizabeth...September 6-2006 BANKS, Keith Glendon...June 7-2006 BARBER, Doreen F.... August 30-2006 BARKHOUSE, Rodney St. Clair...September 27-2006 BARNHILL, Ida Mildred... October 25-2006 BARNSTEAD, Robert Creelman...June 21-2006 BARRETT, Edward Denis... October 25-2006 BARRY, John Harold...September 27-2006 BARTEAUX, Walter...September 13-2006 BARTLETT, Janice Marie... August 2-2006 BARTON, Mary Elizabeth... July 26-2006 BATEMAN, Cecil Norman...September 20-2006 BAUGILD, Collins Donald... July 5-2006 BEATON, Gail Muriel... October 25-2006 BEATON, Hugh John... July 19-2006 BECK, Augustine Gusti...September 6-2006 BECKMAN, Leverett Donald...September 13-2006 BELAIR, Cynthia Claire...September 13-2006 BELLEFONTAINE, Sadie Mabel... November 8-2006 BELLEFONTAINE, Stewart David... November 15-2006 BELLIVEAU, Claire Yvonne...May 31-2006 BELLIVEAU, Florence Regina... August 2-2006 BENNETT, Helen Lavina (referred to in the Will as Helen Elvina Bennett)...May 24-2006 BERTAUX, William Keith... November 8-2006 BETHUNE, Margaret Christine... October 18-2006 BIRD, Joyce Lorraine... August 2-2006 BISWANGER, Evelyn Joyce... July 26-2006 BLACKBURN, Donald Frederick... July 26-2006 BLACKMORE, Lillian Muriel...September 13-2006