Nova Scotia

Published by Authority PART 1 VOLUME 222, NO. 42

HALIFAX, NOVA SCOTIA, WEDNESDAY, OCTOBER 16, 2013

HOUSE OF ASSEMBLY RULES RELATING Block Referral of Private and Local Bills to CWH TO PRIVATE AND LOCAL BILLS 71.All Private and Local Bills reported to the House by any Committee may, on one motion, be referred Pursuant to the Rules and Forms of Procedure of the together to a Committee of the Whole House, and such House of Assembly, Rules 65 to 75 inclusive relating to Committee may consider and report one or more bills Private and Local Bills are published herewith as follows: at the same time. 1955. R. 61; 1980. R. 71. Publication of Rules re Private and Local Bills 65.The Clerk shall publish the Rules relating to Private FEES and Local Bills in the Royal Gazette once in October and once in April of each year. 1980. R.65. Payment of Fees and Printing Cost Before Third Reading Duties of Committee 72.No Private or Local Bill shall be read a third time 66.The Private and Local Bills Committee, in unless the cost of printing the Bill and all fees in determining whether or not approval should be given connection with the Bill have been paid by the to the favourable recommendation of a Private or promoter of the Bill. 1955. R. 62am; 1980. R. 72. Local Bill to the House, shall consider whether other objects to be achieved by enactment of the Bill can be Fee for Incorporation or Increase of Share Capital achieved pursuant to the general legislation of the 73.Where a Private or Local Bill is for the purpose of Province. 1987. R. 66. incorporating a company with a share capital or increasing the share capital of a company already 67. Repealed 1987. incorporated, there shall be paid the same fee as would be payable in the case of an incorporated or increase 68. Repealed 1987. of capital under the provisions of the Companies Act or one hundred and fifty dollars ($150.00) whichever Publication of Notice of Private or Local Bill is the greater. 1955. R. 64am; 1980. R. 73. 69.The Promoter of a Private or Local Bill shall publish a notice, stating concisely the nature and purpose of Incorporation Fee Where No Share Capital the Bill, in a newspaper circulating in the city, town or 74.The fee payable by the promoter of a Private or Local municipality in which persons affected by the Bill may Bill in which no share capital of a company is named reside, and a Select or Standing Committee to which or contemplated is one hundred and fifty dollars a Private or Local Bill is referred shall satisfy itself ($150.00). 1980. R. 74. that such an advertisement has been placed before recommending the Private or Local Bill to the Waiver of Fees favourable consideration of the House. 1955. R. 59 75.The fees payable on a Private or Local Bill in which am; 1980. R. 69. no share capital of a company is named or contemplated may be remitted or waived in whole or Notice of Amendment in CWH or on Third Reading in part by the Clerk on the direction of the Speaker. 70.No important amendment may be proposed to any 1955. R. 71am; 1980. R. 75. Private or Local Bill in the Committee of the Whole House or at the third reading of the Bill unless two Clerk of the House of Assembly days notice of the proposed amendment has been October 16, 2013 given. 1955. R. 60; 1980. R. 70.

© NS Office of the Royal Gazette. Web version. 1575 1576 The Royal Gazette, Wednesday, October 16, 2013

Notice of Parcel Registration under the Email: [email protected] Land Registration Act Lawyer for registered owner TAKE NOTICE that ownership of the property known as 2109 October 16-2013 PID 41380304 located west of Windmill Road, Dartmouth, in the County of Halifax, has been registered Notice of Parcel Registration under the under the Land Registration Act, in whole or in part on the Land Registration Act basis of adverse possession, in the name of Nova Scotia Power Incorporated. TAKE NOTICE that ownership of the property known as PID 41379074 located west of Windmill Road, NOTICE is being provided as directed by the Registrar Dartmouth, in the County of Halifax, has been registered General of Land Titles in accordance with clause under the Land Registration Act, in whole or in part on the 10(10)(b) of the Land Registration Administration basis of adverse possession, in the name of Nova Scotia Regulations. For further information, you may contact the Power Incorporated. lawyer for the registered owner, noted below. NOTICE is being provided as directed by the Registrar To: The heirs of Edward Tufts and other unknown General of Land Titles in accordance with clause persons who may be the last known owners of the 10(10)(b) of the Land Registration Administration property as shown on the records at the Registry of Regulations. For further information, you may contact the Deeds lawyer for the registered owner, noted below. DATED at Halifax, Nova Scotia, this 9th day of To: The heirs of Edward Tufts and other unknown October, 2013. persons who may be the last known owners of the property as shown on the records at the Registry of Erin A. Hardy Deeds Stewart McKelvey Frederick Square DATED at Halifax, Nova Scotia, this 10th day of 77 Westmorland Street, Suite 600 October, 2013. Fredericton NB E3B 6Z3 Telephone: 506-458-1970; Fax: 506-444-8974 Erin A. Hardy Email: [email protected] Stewart McKelvey Lawyer for registered owner Frederick Square 77 Westmorland Street, Suite 600 2094 October 16-2013 Fredericton NB E3B 6Z3 Telephone: 506-458-1970; Fax: 506-444-8974 Notice of Parcel Registration under the Email: [email protected] Land Registration Act Lawyer for registered owner TAKE NOTICE that ownership of the property known as 2110 October 16-2013 PID 41380296 located west of Windmill Road, Dartmouth, in the County of Halifax, has been registered IN THE MATTER OF: The Companies Act, under the Land Registration Act, in whole or in part on the Chapter 81, R.S.N.S., 1989, as amended basis of adverse possession, in the name of Nova Scotia - and - Power Incorporated. IN THE MATTER OF: The Application of 3030127 Nova Scotia Limited for Leave to Surrender NOTICE is being provided as directed by the Registrar its Certificate of Incorporation pursuant General of Land Titles in accordance with clause to Section 137 of the Companies Act 10(10)(b) of the Land Registration Administration Regulations. For further information, you may contact the 3030127 NOVA SCOTIA LIMITED hereby gives lawyer for the registered owner, noted below. notice pursuant to the provisions of Section 137 of the Companies Act that it intends to make application to the To: The heirs of Edward Tufts and other unknown Nova Scotia Registrar of Joint Stock Companies for leave persons who may be the last known owners of the to surrender its Certificate of Incorporation. property as shown on the records at the Registry of Deeds DATED the 15th day of October, 2013. DATED at Halifax, Nova Scotia, this 10th day of Fae J. Shaw, QC October, 2013. McInnes Cooper 1300-1969 Upper Water Street Erin A. Hardy Purdy’s Wharf Tower II Stewart McKelvey Halifax NS B3J 3R7 Frederick Square Solicitor for 3030127 Nova Scotia Limited 77 Westmorland Street, Suite 600 Fredericton NB E3B 6Z3 2108 October 16-2013 Telephone: 506-458-1970; Fax: 506-444-8974

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 16, 2013 1577

IN THE MATTER OF: The Companies Act, NOTICE IS HEREBY GIVEN that Kennedy Road Chapter 81, R.S.N.S., 1989, as amended; Constructors ULC intends to make an application to the - and - Registrar of Joint Stock Companies for leave to surrender IN THE MATTER OF: The Application of its Certificate of Incorporation. D.T.D. Investments Limited for Leave to Surrender its Certificate of Incorporation DATED this October 16, 2013. NOTICE is hereby given that D.T.D. Investments Charles S. Reagh / Stewart McKelvey Limited intends to make an application to the Registrar of Solicitor for Kennedy Road Constructors ULC Joint Stock Companies for leave to surrender its Certificate of Incorporation. 2077 October 16-2013

DATED at Truro, Nova Scotia, this 7th day of October, IN THE MATTER OF: The Companies Act, 2013. Chapter 81, R.S.N.S., 1989, as amended - and - James W. Stanley / Burchell MacDougall IN THE MATTER OF: The Application of Solicitor for D.T.D. Investments Limited Palm Canada Co. for Leave to Surrender its Certificate of Continuance pursuant 2065 October 16-2013 to Section 137 of the Companies Act

IN THE MATTER OF: The Companies Act, PALM CANADA CO. hereby gives notice pursuant to Chapter 81, R.S.N.S., 1989, as amended; the provisions of Section 137 of the Companies Act that - and - it intends to make application to the Nova Scotia Registrar IN THE MATTER OF: An Application by of Joint Stock Companies for leave to surrender its JPI Construction Services ULC for Leave Certificate of Continuance. to Surrender its Certificate of Incorporation DATED the 11th day of October, 2013. NOTICE IS HEREBY GIVEN that JPI Construction Services ULC intends to make an application to the Fae J. Shaw, QC Registrar of Joint Stock Companies for leave to surrender McInnes Cooper its Certificate of Incorporation. 1300-1969 Upper Water Street Purdy’s Wharf Tower II DATED this October 16, 2013. Halifax NS B3J 3R7 Solicitor for Palm Canada Co. Charles S. Reagh / Stewart McKelvey Solicitor for JPI Construction Services ULC 2095 October 16-2013

2068 October 16-2013 IN THE MATTER OF: The Nova Scotia Companies Act, R.S.N.S. (1989), as amended IN THE MATTER OF: The Companies Act, - and - Chapter 81, R.S.N.S., 1989, as amended; IN THE MATTER OF: The Application of - and - Protection Plus Security Inc. (the “Company”) IN THE MATTER OF: An Application by for Leave to Surrender its Certificate of Incorporation JPI Services ULC for Leave to Surrender its Certificate of Incorporation NOTICE is hereby given that Protection Plus Security Inc., a body corporate, duly incorporated under the laws NOTICE IS HEREBY GIVEN that JPI Services ULC of the Province of Nova Scotia, with registered office at intends to make an application to the Registrar of Joint 300-33 Ochterloney Street, Dartmouth, NS B2Y 4B8, Stock Companies for leave to surrender its Certificate of intends to apply to the Registrar of Joint Stock Companies Incorporation. for the Province of Nova Scotia for leave to surrender the Certificate of Incorporation of Protection Plus Security DATED this October 16, 2013. Inc. and for its dissolution consequent thereon pursuant to the provisions of Section 137 of the Companies Act, being Charles S. Reagh / Stewart McKelvey Chapter 81 of the Revised Statutes of Nova Scotia, 1989, Solicitor for JPI Services ULC as amended. 2067 October 16-2013 DATED at Dartmouth, Nova Scotia, on the 15th day of October, 2013. IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; Stephen D. Ling - and - Landry McGillivray IN THE MATTER OF: An Application by 300-33 Ochterloney Street Kennedy Road Constructors ULC for Leave Dartmouth NS B2Y 4B8 to Surrender its Certificate of Incorporation Telephone (902) 463-8800; Fax (902) 463-0590 Solicitor for Protection Plus Security Inc.

© NS Office of the Royal Gazette. Web version. 1578 The Royal Gazette, Wednesday, October 16, 2013

2112 October 16-2013 VITAL STATISTICS - CHANGE OF NAME ACT CHANGE OF NAME NOTIFICATIONS IN THE MATTER OF: The Companies Act, FOR MAY TO AUGUST 2012 Chapter 81, R.S.N.S., 1989, as amended; - and - This is to certify that on May 1, 2012 at 14:42 in the IN THE MATTER OF: An Application by afternoon change was made under the provisions of The Sunrise Telecom Broadband Corp. for Leave Change of Name Act for the following individual: to Surrender its Certificate of Amalgamation From: AVA KATHERINE BENOIT To: AVA KATHERINE SCHUTZ Year of Birth: 2009, born: NOTICE IS HEREBY GIVEN that Sunrise Telecom ANTIGONISH, NOVA SCOTIA Broadband Corp. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender This is to certify that on May 1, 2012 at 15:07 in the its Certificate of Amalgamation. afternoon change was made under the provisions of The Change of Name Act for the following individual: DATED this October 16, 2013. From: HADEN SYLVAIN RANDELL MCCORMACK To: HADEN SYLVAIN ALAN Charles S. Reagh / Stewart McKelvey KENNEDY Year of Birth: 2007, born: KENTVILLE, Solicitor for Sunrise Telecom Broadband Corp. NOVA SCOTIA 2078 October 16-2013 This is to certify that on May 1, 2012 at 15:16 in the afternoon change was made under the provisions of The IN THE MATTER OF: The Companies Act, Change of Name Act for the following individual: Chapter 81, R.S.N.S., 1989, as amended; From: MADISON REBECCA MARILYN SMITH - and - To: MADISON REBECCA MCGUIGAN Year of Birth: IN THE MATTER OF: An Application by 2005, born: SYDNEY, NOVA SCOTIA Vector Musical Instruments Ltd. for Leave to Surrender its Certificate of Incorporation This is to certify that on May 1, 2012 at 15:28 in the afternoon change was made under the provisions of The NOTICE IS HEREBY GIVEN that Vector Musical Change of Name Act for the following individual: Instruments Ltd. intends to make an application to the From: JIAYING LI To: RACHEL MURPHY Year of Registrar of Joint Stock Companies for leave to surrender Birth: 1985, born: SHANGHAI, CHINA its Certificate of Incorporation. This is to certify that on May 1, 2012 at 15:44 in the DATED the 15th day of October, 2013. afternoon change was made under the provisions of The Change of Name Act for the following individual: Tim A. M. Peacock From: JULIA MARIE NOELLE BISBEE To: JULIA Kimball Brogan MARIE NOELLE RYAN Year of Birth: 2001, born: 121 Front Street HALIFAX, NOVA SCOTIA Wolfville NS Solicitor for Vector Musical Instruments Ltd. This is to certify that on May 1, 2012 at 15:44 in the afternoon change was made under the provisions of The 2111 October 16-2013 Change of Name Act for the following individual: From: CASEY SABBIA MARIE BISBEE To: IN THE MATTER OF: The Companies Act, CASEY SABBIA MARIE RYAN Year of Birth: 2008, Chapter 81, R.S.N.S., 1989, as amended; born: HALIFAX, NOVA SCOTIA - and - IN THE MATTER OF: An Application by This is to certify that on May 1, 2012 at 16:03 in the Victor Finance ULC for Leave to Surrender afternoon change was made under the provisions of The its Certificate of Incorporation Change of Name Act for the following individual: From: MATTHEW ROSS FITZGERALD NOTICE IS HEREBY GIVEN that Victor Finance CHAMBERLAIN To: MATTHEW ROSS ULC intends to make an application to the Registrar of FITZGERALD-CHAMBERLAIN Year of Birth: 1992, Joint Stock Companies for leave to surrender its born: OTTAWA, ONTARIO Certificate of Incorporation under the provisions of the Nova Scotia Companies Act. This is to certify that on May 1, 2012 at 16:07 in the afternoon change was made under the provisions of The DATED this July 9, 2013. Change of Name Act for the following individual: From: FITMIE EDWARDS To: MAMIE EDWARDS DS Welch Bussières Year of Birth: 1933, born: BRIDGETOWN, NOVA Legal Counsel for Victor Finance ULC SCOTIA 2113 October 16-2013 This is to certify that on May 2, 2012 at 7:58 in the forenoon change was made under the provisions of The Change of Name Act for the following individual:

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 16, 2013 1579

From: KYLA VICTORIA WESTCOTT To: KYLA MINES, NOVA SCOTIA VICTORIA YOUNG Year of Birth: 1996, born: HALIFAX, NOVA SCOTIA This is to certify that on May 11, 2012 at 8:44 in the forenoon change was made under the provisions of The This is to certify that on May 2, 2012 at 8:26 in the Change of Name Act for the following individual: forenoon change was made under the provisions of The From: MARIAM TIFA CONRAD To: MERJEM Change of Name Act for the following individual: MUMINAGIC Year of Birth: 1994, born: SARAJEVO, From: KELSIE TENA MARIE MATTHEWS To: BOSNIA AND HERZEGOVINA KELSIE TENA MARIE ACKER Year of Birth: 1993, born: HALIFAX, NOVA SCOTIA This is to certify that on May 11, 2012 at 8:50 in the forenoon change was made under the provisions of The This is to certify that on May 2, 2012 at 8:36 in the Change of Name Act for the following individual: forenoon change was made under the provisions of The From: RENEASHA MICHELLE PROVO To: Change of Name Act for the following individual: RENEASHA MICHELLE CARVERY Year of Birth: From: HILARY RACHEL UNGAR To: 1989, born: HALIFAX, NOVA SCOTIA GILANDERS HILARY UNGAR Year of Birth: 1991, born: KINGSTON, ONTARIO This is to certify that on May 11, 2012 at 9:05 in the forenoon change was made under the provisions of The This is to certify that on May 2, 2012 at 8:48 in the Change of Name Act for the following individual: forenoon change was made under the provisions of The From: JUNG HSIAO HSU To: BRYANT HSU Year Change of Name Act for the following individual: of Birth: 1992, born: TAIPEI, TAIWAN From: OMAR HANY SOLIMAN-SAYED To: OMAR HANY SOLIMAN Year of Birth: 1992, born: This is to certify that on May 11, 2012 at 9:25 in the VISILIA, CALIFORNIA, UNITED STATES forenoon change was made under the provisions of The Change of Name Act for the following individual: This is to certify that on May 2, 2012 at 8:51 in the From: WEN CHI HSU To: WAYNE HSU Year of forenoon change was made under the provisions of The Birth: 1963, born: TAIPEI, TAIWAN Change of Name Act for the following individual: From: MOHAMED HANY SOLIMAN-SAYED To: This is to certify that on May 11, 2012 at 9:25 in the MOHAMED HANY SOLIMAN Year of Birth: 1991, forenoon change was made under the provisions of The born: CAIRO, EGYPT Change of Name Act for the following individual: From: TZU CHING HSU To: JENNY TZUCHING This is to certify that on May 10, 2012 at 15:44 in the HSU Year of Birth: 1995, born: TAIPEI, TAIWAN afternoon change was made under the provisions of The Change of Name Act for the following individual: This is to certify that on May 11, 2012 at 9:25 in the From: DEGINET DONALD LESLIE To: CHASE forenoon change was made under the provisions of The DEGINET ABERA LESLIE Year of Birth: 2002, born: Change of Name Act for the following individual: KEMBATA, ETHIOPIA From: YIN KUEI HSU To: SIMON YINKUEI HSU Year of Birth: 1996, born: TAIPEI, TAIWAN This is to certify that on May 10, 2012 at 15:51 in the afternoon change was made under the provisions of The This is to certify that on May 11, 2012 at 9:25 in the Change of Name Act for the following individual: forenoon change was made under the provisions of The From: LANDON MACKENZIE SCOTT HARDY To: Change of Name Act for the following individual: LANDON MACKENZIE SCOTT MEREDITH Year of From: TZE HSIN HSU To: CINDY TZEHSIN HSU Birth: 1997, born: TORONTO, ONTARIO Year of Birth: 1993, born: TAIPEI, TAIWAN

This is to certify that on May 10, 2012 at 15:59 in the This is to certify that on May 16, 2012 at 9:42 in the afternoon change was made under the provisions of The forenoon change was made under the provisions of The Change of Name Act for the following individual: Change of Name Act for the following individual: From: ANTONIO JOHN-WILLIAM COYNE- From: FAY LAVENIA REID To: FAYE LAVENIA JACKSON To: ANTONIO BLAKE-WILLIAM REID Year of Birth: 1943, born: TRURO, NOVA JACKSON Year of Birth: 2003, born: HALIFAX, NOVA SCOTIA SCOTIA This is to certify that on May 16, 2012 at 9:56 in the This is to certify that on May 11, 2012 at 7:58 in the forenoon change was made under the provisions of The forenoon change was made under the provisions of The Change of Name Act for the following individual: Change of Name Act for the following individual: From: THERESA KIRKWOOD To: From: BRUCE CHARLES MURPHY To: BROOKE CASSIE THERESA MUIRHEAD Year of Birth: 1992, MURPHY Year of Birth: 1991, born: HALIFAX, NOVA born: NEW GLASGOW, NOVA SCOTIA SCOTIA This is to certify that on May 16, 2012 at 10:15 in the This is to certify that on May 11, 2012 at 8:22 in the forenoon change was made under the provisions of The forenoon change was made under the provisions of The Change of Name Act for the following individual: Change of Name Act for the following individual: From: SUSAN DIANE MACINNIS To: DIANE From: MARGARET ELAINE BARRIE To: ELAINE SUSAN MORRISON Year of Birth: 1953, born: BARRIE BARRIE Year of Birth: 1955, born: SYDNEY INVERNESS, NOVA SCOTIA

© NS Office of the Royal Gazette. Web version. 1580 The Royal Gazette, Wednesday, October 16, 2013

This is to certify that on May 16, 2012 at 10:39 in the From: LORAINE CHRISTOPHER TRAHON To: forenoon change was made under the provisions of The LORAINE CHRISTOPHER TRAHON-CONNORS Year Change of Name Act for the following individual: of Birth: 1994, born: KENTVILLE, NOVA SCOTIA From: TAELER MATHEW MYERS-DERBY To: TAELER MATHEW DERBY Year of Birth: 1989, born: This is to certify that on May 25, 2012 at 15:21 in the HALIFAX, NOVA SCOTIA afternoon change was made under the provisions of The Change of Name Act for the following individual: This is to certify that on May 24, 2012 at 10:50 in the From: MADISON EDITH AILEEN WARNELL To: forenoon change was made under the provisions of The MADISON EDITH AILEEN BUTLER Year of Birth: Change of Name Act for the following individual: 1999, born: HALIFAX, NOVA SCOTIA From: SHERYL BERNICE CORKUM To: SHERYL LETA CLAIRMONT Year of Birth: 1981, born: This is to certify that on June 8, 2012 at 14:00 in the YARMOUTH, NOVA SCOTIA afternoon change was made under the provisions of The Change of Name Act for the following individual: This is to certify that on May 24, 2012 at 11:13 in the From: SKYE KATHLEEN HEATHER BREWER To: forenoon change was made under the provisions of The SKYE KATHLEEN HEATHER STOREY Year of Birth: Change of Name Act for the following individual: 1988, born: MIDDLETON, NOVA SCOTIA From: JESSICCA LEIGH MITCHELL To: JESSICCA LEIGH FIELDING Year of Birth: 1986, This is to certify that on June 12, 2012 at 9:21 in the born: HALIFAX, NOVA SCOTIA forenoon change was made under the provisions of The Change of Name Act for the following individual: This is to certify that on May 24, 2012 at 11:30 in the From: CHAD NATHAN DUGAS To: CHASE forenoon change was made under the provisions of The UCHIDA Year of Birth: 1985, born: YARMOUTH, Change of Name Act for the following individual: NOVA SCOTIA From: LILY ANNE HARTLEY To: NATHANIEL ANTHONY HARTLEY Year of Birth: 1993, born: This is to certify that on June 12, 2012 at 9:38 in the HALIFAX, NOVA SCOTIA forenoon change was made under the provisions of The Change of Name Act for the following individual: This is to certify that on May 25, 2012 at 13:29 in the From: MARIE SARAH EILEEN BABIN To: afternoon change was made under the provisions of The EILEEN MARIE BABIN Year of Birth: 1932, born: Change of Name Act for the following individual: NORTH BELLEVILLE, NOVA SCOTIA From: ETHAN PERRIN To: ETHAN DOUGLAS PATRICK PERRIN Year of Birth: 2008, born: This is to certify that on June 12, 2012 at 9:50 in the HALIFAX, NOVA SCOTIA forenoon change was made under the provisions of The Change of Name Act for the following individual: This is to certify that on May 25, 2012 at 13:43 in the From: YU LONG To: CLARA YU LONG Year of afternoon change was made under the provisions of The Birth: 1997, born: BEIJING, CHINA Change of Name Act for the following individual: From: FAYYAD QUAZI To: FAYYAD ARIB This is to certify that on June 12, 2012 at 9:57 in the QUAZI Year of Birth: 2008, born: HALIFAX, NOVA forenoon change was made under the provisions of The SCOTIA Change of Name Act for the following individual: From: KEVIN LYNN OICKLE To: KERI LYNN This is to certify that on May 25, 2012 at 14:10 in the OICKLE Year of Birth: 1959, born: FREDERICTON, afternoon change was made under the provisions of The NEW BRUNSWICK Change of Name Act for the following individual: From: JORDAN ALEXANDER BARRON To: This is to certify that on June 12, 2012 at 10:18 in the JORDAN ALEXANDER MYERS-BARRON Year of forenoon change was made under the provisions of The Birth: 2008, born: HALIFAX, NOVA SCOTIA Change of Name Act for the following individual: From: BRITTANY ELIZABETH HERSEY To: This is to certify that on May 25, 2012 at 14:46 in the BRITTANY ELIZABETH WOOD Year of Birth: 1992, afternoon change was made under the provisions of The born: HALIFAX, NOVA SCOTIA Change of Name Act for the following individual: From: KAELYN JADE GLEN To: KAELYN JADE This is to certify that on June 12, 2012 at 10:32 in the WHITTIER Year of Birth: 2009, born: HALIFAX, forenoon change was made under the provisions of The NOVA SCOTIA Change of Name Act for the following individual: From: LINETTE JESSICA LOANE To: LINETTE This is to certify that on May 25, 2012 at 14:59 in the JESSICA LOANE-DERRICK Year of Birth: 1992, born: afternoon change was made under the provisions of The HALIFAX, NOVA SCOTIA Change of Name Act for the following individual: From: ANNA ROSE FRANCES SERDYNSKI To: This is to certify that on June 12, 2012 at 10:39 in the ANNA ROSE FRANCES SERDYNSKA Year of Birth: forenoon change was made under the provisions of The 1982, born: MONTRÉAL, QUEBEC Change of Name Act for the following individual: From: CAROLYN FRANCES LOUGHEED To: This is to certify that on May 25, 2012 at 15:05 in the CAROLYN FRANCES KNIGHT Year of Birth: 1952, afternoon change was made under the provisions of The born: HALIFAX, NOVA SCOTIA Change of Name Act for the following individual:

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 16, 2013 1581

This is to certify that on June 12, 2012 at 10:49 in the From: FRANK MICHAEL LEBLANC To: forenoon change was made under the provisions of The MICHAEL FRANK LEBLANC Year of Birth: 1957, Change of Name Act for the following individual: born: PICTOU, NOVA SCOTIA From: TERRANCE ALBERT COLFORD To: TERRANCE ALBERT FISHER Year of Birth: 1965, This is to certify that on June 14, 2012 at 13:10 in the born: HALIFAX, NOVA SCOTIA afternoon change was made under the provisions of The Change of Name Act for the following individual: This is to certify that on June 12, 2012 at 14:49 in the From: STEPHEN CECIL HILLIER To: STEVEN afternoon change was made under the provisions of The CECIL HILLIER Year of Birth: 1975, born: GRAND Change of Name Act for the following individual: BANK, NEWFOUNDLAND From: JERRY ANTHONY REDDICK To: DAWGFATHER PHD Year of Birth: 1958, born: This is to certify that on June 23, 2012 at 8:55 in the HALIFAX, NOVA SCOTIA forenoon change was made under the provisions of The Change of Name Act for the following individual: This is to certify that on June 12, 2012 at 15:03 in the From: DENICE ROSEANNE HILL To: DENYSA afternoon change was made under the provisions of The ROSEANN HILL Year of Birth: 1955, born: HALIFAX, Change of Name Act for the following individual: NOVA SCOTIA From: MARLENA JAMAINE WYSE To: MARLENE JEMAINE WYSE Year of Birth: 1937, born: This is to certify that on June 23, 2012 at 9:03 in the HALIFAX, NOVA SCOTIA forenoon change was made under the provisions of The Change of Name Act for the following individual: This is to certify that on June 12, 2012 at 15:19 in the From: CAIN EUGENIO DEKEN MEDEIROS- afternoon change was made under the provisions of The DAVIDSON To: CAIN EUGENIO MEDEIROS Year of Change of Name Act for the following individual: Birth: 2008, born: HALIFAX, NOVA SCOTIA From: BRYAN KENNA MACPHERSON To: BRYAN KENNA Year of Birth: 1990, born: SYDNEY, This is to certify that on June 23, 2012 at 9:11 in the NOVA SCOTIA forenoon change was made under the provisions of The Change of Name Act for the following individual: This is to certify that on June 12, 2012 at 15:27 in the From: DONNA LYNN LUNN To: DONNA LYNN afternoon change was made under the provisions of The DUNCANSON Year of Birth: 1958, born: WINDSOR, Change of Name Act for the following individual: NOVA SCOTIA From: NOAH AMOS MCISAAC To: NOAH MCISAAC AMOS Year of Birth: 2006, born: This is to certify that on June 27, 2012 at 14:57 in the HALIFAX, NOVA SCOTIA afternoon change was made under the provisions of The Change of Name Act for the following individual: This is to certify that on June 12, 2012 at 15:27 in the From: PATRICK CYRIL DUFFENAIS To: afternoon change was made under the provisions of The PATRICK CYRIL DUFFNEY Year of Birth: 1959, born: Change of Name Act for the following individual: WINTER HOUSE, NEWFOUNDLAND From: ANABELLE AMOS MCISAAC To: ANABELLE CLAIRE AMOS Year of Birth: 2009, born: This is to certify that on June 27, 2012 at 15:06 in the HALIFAX, NOVA SCOTIA afternoon change was made under the provisions of The Change of Name Act for the following individual: This is to certify that on June 12, 2012 at 15:38 in the From: JEREMY L BRYANT To: JEREMY LEE afternoon change was made under the provisions of The CANFIELD Year of Birth: 1988, born: TRURO, NOVA Change of Name Act for the following individual: SCOTIA From: CHANTAL MARIE DEVEAU To: CHANTAL MARIE COMEAU Year of Birth: 1991, This is to certify that on June 27, 2012 at 15:15 in the born: YARMOUTH, NOVA SCOTIA afternoon change was made under the provisions of The Change of Name Act for the following individual: This is to certify that on June 12, 2012 at 15:46 in the From: DALE EDWARD WILLIAMS To: DALE afternoon change was made under the provisions of The EDWARD RHYS WILLIAMS Year of Birth: 1958, Change of Name Act for the following individual: born: HALIFAX, NOVA SCOTIA From: ERIC WILLIAM WOOD To: ERIC MACDONALD DAIROU Year of Birth: 1993, born: This is to certify that on June 27, 2012 at 15:30 in the SYDNEY, NOVA SCOTIA afternoon change was made under the provisions of The Change of Name Act for the following individual: This is to certify that on June 12, 2012 at 15:54 in the From: DENNY PETER ARSENAULT To: DENNY afternoon change was made under the provisions of The PETER LATOURELLE Year of Birth: 1983, born: Change of Name Act for the following individual: SUDBURY, ONTARIO From: CLAUDETTE PEARL PARIS To: CLAUDETTE DAMERY Year of Birth: 1970, born: This is to certify that on June 27, 2012 at 15:36 in the NEW GLASGOW, NOVA SCOTIA afternoon change was made under the provisions of The Change of Name Act for the following individual: This is to certify that on June 12, 2012 at 16:05 in the From: YAN HUI WU To: OLIVIA YANHUI WU afternoon change was made under the provisions of The Year of Birth: 1990, born: JIANGXI, CHINA Change of Name Act for the following individual:

© NS Office of the Royal Gazette. Web version. 1582 The Royal Gazette, Wednesday, October 16, 2013

This is to certify that on June 27, 2012 at 15:46 in the From: IAN MICHAEL MUIR To: STELLA afternoon change was made under the provisions of The MICHELE MUIR Year of Birth: 1996, born: HALIFAX, Change of Name Act for the following individual: NOVA SCOTIA From: ALEXANDRA GAIL ANN WILSON To: ALEXANDRA GAIL-ANN DEVEAU-WARD Year of This is to certify that on June 27, 2012 at 18:12 in the Birth: 2002, born: HALIFAX, NOVA SCOTIA afternoon change was made under the provisions of The Change of Name Act for the following individual: This is to certify that on June 27, 2012 at 16:01 in the From: PERZI ROSE To: PERZI ROSE JACOB Year afternoon change was made under the provisions of The of Birth: 1975, born: MEDAK, INDIA Change of Name Act for the following individual: From: KAYLA-ROSE MAE ORR To: THEODORE This is to certify that on June 27, 2012 at 18:17 in the JAMES ORR Year of Birth: 1990, born: HALIFAX, afternoon change was made under the provisions of The NOVA SCOTIA Change of Name Act for the following individual: From: MEGAN ALEXANDRA HOBRECKER To: This is to certify that on June 27, 2012 at 16:34 in the MARS MORITZ ALEXANDER HOBRECKER Year of afternoon change was made under the provisions of The Birth: 1993, born: HALIFAX, NOVA SCOTIA Change of Name Act for the following individual: From: LUCAS MATTHEW SMIT To: LUCAS This is to certify that on June 28, 2012 at 8:45 in the MATTHEW CARREE Year of Birth: 1986, born: forenoon change was made under the provisions of The KENTVILLE, NOVA SCOTIA Change of Name Act for the following individual: From: STEFANIE MARILYN KASIK STARRATT This is to certify that on June 27, 2012 at 16:34 in the To: STEFANIE MARILYN KASIK LAMPHIER Year of afternoon change was made under the provisions of The Birth: 2012, born: HALIFAX, NOVA SCOTIA Change of Name Act for the following individual: From: KALANA SKYE SMIT To: KALANA SKYE This is to certify that on July 4, 2012 at 13:18 in the CARREE Year of Birth: 2004, born: KENTVILLE, afternoon change was made under the provisions of The NOVA SCOTIA Change of Name Act for the following individual: From: ABRAM JOSEPH MCPHEE GILLIS To: This is to certify that on June 27, 2012 at 16:52 in the ABRAHAM BENJAMIN LESWICK Year of Birth: afternoon change was made under the provisions of The 1989, born: TORONTO, ONTARIO Change of Name Act for the following individual: From: DONALD BRUCE SHEWAN To: KATE This is to certify that on July 11, 2012 at 9:21 in the DAWN SHEWAN Year of Birth: 1966, born: TIMARU, forenoon change was made under the provisions of The NEW ZEALAND Change of Name Act for the following individual: From: TARYN ABIGAIL HILL To: TARYN This is to certify that on June 27, 2012 at 17:00 in the ABIGAIL HILLIER Year of Birth: 2003, born: afternoon change was made under the provisions of The SYDNEY, NOVA SCOTIA Change of Name Act for the following individual: From: BRENTON JOSEPH BATCHILDER To: This is to certify that on July 11, 2012 at 9:39 in the BRENTON JOSEPH ARSENAULT Year of Birth: 1995, forenoon change was made under the provisions of The born: TRURO, NOVA SCOTIA Change of Name Act for the following individual: From: WENDI MICHELLE JEWERS To: WENDI This is to certify that on June 27, 2012 at 17:29 in the QUINN O'NEILL Year of Birth: 1976, born: afternoon change was made under the provisions of The ANTIGONISH, NOVA SCOTIA Change of Name Act for the following individual: From: JAMEAL BRIDGET LE DREW To: JAMAEL This is to certify that on July 11, 2012 at 9:46 in the BRIDGET LE DREW Year of Birth: 1980, born: forenoon change was made under the provisions of The ETOBICOKE, ONTARIO Change of Name Act for the following individual: From: GARETT JAMES SHEPPARD To: GARETT This is to certify that on June 27, 2012 at 17:51 in the JAMES CORBETT Year of Birth: 1991, born: SYDNEY, afternoon change was made under the provisions of The NOVA SCOTIA Change of Name Act for the following individual: From: JAMES CHARLES BOURGEOIS To: JAMES This is to certify that on July 11, 2012 at 9:58 in the CHARLES HART Year of Birth: 1981, born: HALIFAX, forenoon change was made under the provisions of The NOVA SCOTIA Change of Name Act for the following individual: From: JESIAH JACOB ANDERSON BYARD To: This is to certify that on June 27, 2012 at 17:51 in the JESIAH JACOB ANDERSON HATHAWAY Year of afternoon change was made under the provisions of The Birth: 1995, born: HALIFAX, NOVA SCOTIA Change of Name Act for the following individual: From: GABRIEL OWEN LOUIS SHADLOCK To: This is to certify that on July 11, 2012 at 10:06 in the GABRIEL OWEN LOUIS HART Year of Birth: 2009, forenoon change was made under the provisions of The born: HALIFAX, NOVA SCOTIA Change of Name Act for the following individual: From: EMMA BAILEY WHALEN To: EMMA This is to certify that on June 27, 2012 at 18:05 in the BAILEY REID Year of Birth: 1998, born: SYDNEY, afternoon change was made under the provisions of The NOVA SCOTIA Change of Name Act for the following individual:

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 16, 2013 1583

This is to certify that on July 11, 2012 at 10:13 in the SANDY MICHAEL FELIX COLEY Year of Birth: 1996, forenoon change was made under the provisions of The born: PORT AUX BASQUES, NEWFOUNDLAND Change of Name Act for the following individual: From: JUDITH EVELYN MAC DONALD To: JUDE This is to certify that on July 11, 2012 at 14:31 in the MACDONALD Year of Birth: 1965, born: OTTAWA, afternoon change was made under the provisions of The ONTARIO Change of Name Act for the following individual: From: SAMANTHA DAWN YOUNG To: This is to certify that on July 11, 2012 at 10:19 in the SAMANTHA DAWN WAMBOLT Year of Birth: 1990, forenoon change was made under the provisions of The born: HALIFAX, NOVA SCOTIA Change of Name Act for the following individual: From: KAITLIN DANIELLE ALCORN To: This is to certify that on July 11, 2012 at 14:40 in the PANDORA DANIELLE ALCORN Year of Birth: 1990, afternoon change was made under the provisions of The born: HALIFAX, NOVA SCOTIA Change of Name Act for the following individual: From: DARREN ALLAN JAMES PELLERIN To: This is to certify that on July 11, 2012 at 10:29 in the ALLAN DARREN PELLERIN Year of Birth: 1977, forenoon change was made under the provisions of The born: HALIFAX, NOVA SCOTIA Change of Name Act for the following individual: From: RODERICK MCPHAIL To: SILTON This is to certify that on July 11, 2012 at 14:49 in the RODERICK TURPEL Year of Birth: 1956, born: afternoon change was made under the provisions of The CAMPBELL RIVER, BRITISH COLUMBIA Change of Name Act for the following individual: From: ELISE FLORENCE MARIE WILLIAMS This is to certify that on July 11, 2012 at 10:36 in the ALIPHAT To: ELIJAH MILOS SURTSEY WILLIAMS forenoon change was made under the provisions of The ALIPHAT Year of Birth: 1987, born: HALIFAX, NOVA Change of Name Act for the following individual: SCOTIA From: MYKAL JUWAN CARL MITCHELL To: MYKAL JUWAN CARL GANNON Year of Birth: 1995, This is to certify that on July 11, 2012 at 14:56 in the born: HALIFAX, NOVA SCOTIA afternoon change was made under the provisions of The Change of Name Act for the following individual: This is to certify that on July 11, 2012 at 13:55 in the From: TRISTIN JAMES CRITCH To: TRISTIN afternoon change was made under the provisions of The JAMES BRIAN CRITCH Year of Birth: 2009, born: Change of Name Act for the following individual: HALIFAX, NOVA SCOTIA From: MIRANDA HEATHER LYNN CLEAVES To: MIRANDA HEATHER LYNN O'NEIL Year of Birth: This is to certify that on July 11, 2012 at 15:09 in the 1990, born: DIGBY, NOVA SCOTIA afternoon change was made under the provisions of The Change of Name Act for the following individual: This is to certify that on July 11, 2012 at 14:04 in the From: MICHELE ELAINE LYNK To: MICHELLE afternoon change was made under the provisions of The ELAINE MARSH Year of Birth: 1962, born: GLACE Change of Name Act for the following individual: BAY, NOVA SCOTIA From: CHE FRANKLIN MBENDE To: FRANKLIN MBENDE CHE Year of Birth: 1978, born: BUEA, This is to certify that on July 11, 2012 at 15:34 in the CAMEROON afternoon change was made under the provisions of The Change of Name Act for the following individual: This is to certify that on July 11, 2012 at 14:04 in the From: EMRAN FAEK H ALSHISHANI To: RON afternoon change was made under the provisions of The PANAYIOTIS JOHNSTONE Year of Birth: 1968, born: Change of Name Act for the following individual: DAMASCUS, JORDAN From: MAVIS BI SUH To: MAVIS BI SUH EPSE CHE MBENDE Year of Birth: 1983, born: DOUALLA, This is to certify that on July 16, 2012 at 11:07 in the CAMEROON forenoon change was made under the provisions of The Change of Name Act for the following individual: This is to certify that on July 11, 2012 at 14:14 in the From: KATHLEEN MURRAY To: EMILY afternoon change was made under the provisions of The KATHLEEN MURRAY DRAKE Year of Birth: 1984, Change of Name Act for the following individual: born: SYDNEY, NOVA SCOTIA From: ZAINA MASOUD To: ZEINA MASOUD Year of Birth: 2009, born: HALIFAX, NOVA SCOTIA This is to certify that on July 31, 2012 at 12:57 in the afternoon change was made under the provisions of The This is to certify that on July 11, 2012 at 14:20 in the Change of Name Act for the following individual: afternoon change was made under the provisions of The From: RYAN BLAIR MACNEIL To: GABRIEL Change of Name Act for the following individual: RYAN CAMPBELL Year of Birth: 1987, born: NORTH From: KRYSTA SUSAN HARDING To: KRYSTA SYDNEY, NOVA SCOTIA SUSAN HARTLEN Year of Birth: 1982, born: ETOBICOKE, ONTARIO This is to certify that on July 31, 2012 at 13:03 in the afternoon change was made under the provisions of The This is to certify that on July 11, 2012 at 14:27 in the Change of Name Act for the following individual: afternoon change was made under the provisions of The From: TRACEY LYNN BALDWIN To: TRACIE Change of Name Act for the following individual: LYNN BALDWIN Year of Birth: 1969, born: ST. From: SANDY MICHAEL FELIX ANDERSON To: JOHN'S, NEWFOUNDLAND

© NS Office of the Royal Gazette. Web version. 1584 The Royal Gazette, Wednesday, October 16, 2013

This is to certify that on July 31, 2012 at 13:08 in the From: MARY-RAELLA ANNIE HAINES To: afternoon change was made under the provisions of The MARY-RAELLA ANNIE CHAMBERS-AYRES Year Change of Name Act for the following individual: of Birth: 2009, born: HALIFAX, NOVA SCOTIA From: SAMUEL ELLIOTT THERIAULT To: SAMUEL ELLIOTT BOUDREAU Year of Birth: 1996, This is to certify that on August 14, 2012 at 14:44 in the born: YARMOUTH, NOVA SCOTIA afternoon change was made under the provisions of The Change of Name Act for the following individual: This is to certify that on July 31, 2012 at 13:14 in the From: HEIDI ELIZABETH HLUBINA To: HEIDI afternoon change was made under the provisions of The ELIZABETH MCMANUS Year of Birth: 1976, born: Change of Name Act for the following individual: HALIFAX, NOVA SCOTIA From: STEPHANIE ANN GLOADE To: STEPHANIE ANN DENNY Year of Birth: 1973, born: This is to certify that on August 14, 2012 at 15:38 in the NEW GLASGOW, NOVA SCOTIA afternoon change was made under the provisions of The Change of Name Act for the following individual: This is to certify that on July 31, 2012 at 13:21 in the From: DOUGLAS WILLIAM LEADBEATER To: afternoon change was made under the provisions of The DOUGLAS WILLIAM LEDSON Year of Birth: 1955, Change of Name Act for the following individual: born: HALIFAX, NOVA SCOTIA From: MORGAN LELAND CROSBY To: MORGAN LELAND WILSON Year of Birth: 1995, This is to certify that on August 14, 2012 at 15:44 in the born: TRURO, NOVA SCOTIA afternoon change was made under the provisions of The Change of Name Act for the following individual: This is to certify that on July 31, 2012 at 13:27 in the From: DAMION JOSEPH BARAGER To: DAMION afternoon change was made under the provisions of The JOSEPH FRASER Year of Birth: 1994, born: Change of Name Act for the following individual: YARMOUTH, NOVA SCOTIA From: SOPHIE FRANCES LANGILLE- BRODERICK To: SOPHIE LYNNE LANGILLE Year This is to certify that on August 15, 2012 at 9:37 in the of Birth: 1992, born: HALIFAX, NOVA SCOTIA forenoon change was made under the provisions of The Change of Name Act for the following individual: This is to certify that on July 31, 2012 at 13:34 in the From: HARTMUT BRUNO STEIN To: HART afternoon change was made under the provisions of The BOUDREAU-STEIN Year of Birth: 1952, born: Change of Name Act for the following individual: UENTROP, GERMANY From: ELLIOT GRIER JARVIS THIEBAUT To: ELLIOT GRIER JARVIS-THIEBAUT Year of Birth: This is to certify that on August 15, 2012 at 9:56 in the 2012, born: HALIFAX, NOVA SCOTIA forenoon change was made under the provisions of The Change of Name Act for the following individual: This is to certify that on July 31, 2012 at 13:44 in the From: CORA MARILYN ANNE PENNEY To: afternoon change was made under the provisions of The CORA MARILYN ANNE BUCHANAN Year of Birth: Change of Name Act for the following individual: 2007, born: HALIFAX, NOVA SCOTIA From: MICHEAL GORDON MACKENZIE To: MICHEAL GORDON O'CONNELL Year of Birth: 1987, This is to certify that on August 23, 2012 at 8:44 in the born: HALIFAX, NOVA SCOTIA forenoon change was made under the provisions of The Change of Name Act for the following individual: This is to certify that on August 1, 2012 at 11:16 in the From: DAVIS LIONEL RODRIGUES MALCOLM forenoon change was made under the provisions of The To: DAVIS LIONEL RODRIGUES MALCOLM Year of Change of Name Act for the following individual: Birth: 1992, born: HALIFAX, NOVA SCOTIA From: JERRY KIRTIS PELTON To: CURTIS JERRY PELTON Year of Birth: 1947, born: BERWICK, This is to certify that on August 27, 2012 at 12:20 in the NOVA SCOTIA afternoon change was made under the provisions of The Change of Name Act for the following individual: This is to certify that on August 10, 2012 at 12:45 in the From: ABIGAIL ORDINELLI To: afternoon change was made under the provisions of The ABIGAIL GRACE CONNOR Year of Birth: 2007, born: Change of Name Act for the following individual: HALIFAX, NOVA SCOTIA From: DANIEL RILEY KELLY-GREEN To: DANIEL RILEY KELLY GREEN Year of Birth: 1996, This is to certify that on August 27, 2012 at 13:42 in the born: HALIFAX, NOVA SCOTIA afternoon change was made under the provisions of The Change of Name Act for the following individual: This is to certify that on August 14, 2012 at 14:25 in the From: ADRIAN THOMAS CONNOLLY To: afternoon change was made under the provisions of The ADRIAN THOMAS HUNT Year of Birth: 1993, born: Change of Name Act for the following individual: NORTH SYDNEY, NOVA SCOTIA From: WILLIAM LEE AYRES To: WILLIAM LEE CHAMBERS-AYRES Year of Birth: 2006, born: This is to certify that on August 27, 2012 at 13:50 in the HALIFAX, NOVA SCOTIA afternoon change was made under the provisions of The Change of Name Act for the following individual: This is to certify that on August 14, 2012 at 14:25 in the From: TATIANA SAICO To: TATYANA SHAYKO afternoon change was made under the provisions of The Year of Birth: 1978, born: CHISINAU, MOLDOVA Change of Name Act for the following individual:

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 16, 2013 1585

This is to certify that on August 27, 2012 at 14:02 in the From: LILY JOY MADORE To: LILY JOY WEIR afternoon change was made under the provisions of The Year of Birth: 2007, born: HALIFAX, NOVA SCOTIA Change of Name Act for the following individual: From: COURTNEY PAULA PICKETT To: This is to certify that on August 29, 2012 at 12:36 in the COURTNEY PAULA CARVER Year of Birth: 1993, afternoon change was made under the provisions of The born: HALIFAX, NOVA SCOTIA Change of Name Act for the following individual: From: ERNEST CARL MISNER To: ERNEST This is to certify that on August 27, 2012 at 14:16 in the CARL MEISNER Year of Birth: 1944, born: BERWICK, afternoon change was made under the provisions of The NOVA SCOTIA Change of Name Act for the following individual: From: ABBY ANNE DUNPHY To: ABBY ANNE This is to certify that on August 29, 2012 at 13:45 in the BURTON Year of Birth: 2007, born: TRURO, NOVA afternoon change was made under the provisions of The SCOTIA Change of Name Act for the following individual: From: BRANDON WARREN MCBRIDE To: This is to certify that on August 27, 2012 at 14:56 in the BRANDON WARREN ERNST Year of Birth: 1986, afternoon change was made under the provisions of The born: LUNENBURG, NOVA SCOTIA Change of Name Act for the following individual: From: WILLIAM JOSEPH BURROWS-CURRIE To: This is to certify that on August 29, 2012 at 14:29 in the WILLIAM JOSEPH BURROWS Year of Birth: 1993, afternoon change was made under the provisions of The born: HALIFAX, NOVA SCOTIA Change of Name Act for the following individual: From: JENNIFER MARIE ADAMS To: JENNIFER This is to certify that on August 27, 2012 at 15:10 in the MARIE ROCHE Year of Birth: 1987, born: HALIFAX, afternoon change was made under the provisions of The NOVA SCOTIA Change of Name Act for the following individual: From: JOSEPH MICHAEL O'BRIEN To: COWBOY This is to certify that on August 29, 2012 at 14:45 in the JOE Year of Birth: 1963, born: CHARLOTTETOWN, afternoon change was made under the provisions of The PRINCE EDWARD ISLAND Change of Name Act for the following individual: From: TRIVEA KADEEM VELDAS TYNES To: This is to certify that on August 27, 2012 at 15:20 in the TRAVAE KADEEM VELDAS TYNES Year of Birth: afternoon change was made under the provisions of The 1994, born: HALIFAX, NOVA SCOTIA Change of Name Act for the following individual: From: JAYDEN WILLIAM DEVEAU To: JAYDEN In witness whereof I have hereunto set my hand at the WILLIAM SAULNIER Year of Birth: 2008, born: city of Halifax in the Province of Nova Scotia on October LLOYDMINSTER, SASKATCHEWAN 4, 2013. This is to certify that on August 28, 2012 at 12:52 in the Michelle MacFarlane afternoon change was made under the provisions of The DEPUTY REGISTRAR-GENERAL Change of Name Act for the following individual: From: SEYED-EHMARAL TABATABAEE To: NOTICE is hereby given pursuant to Section 7 of the MARAL TABATABAEE Year of Birth: 1986, born: Corporations Registration Act ("the Act"), that the TEHRAN, IRAN following companies have made default in payment of the annual registration fee due August 31, 2013 and the This is to certify that on August 29, 2012 at 10:02 in the Certificates of Registration issued to each of them under forenoon change was made under the provisions of The the Act are hereby revoked by the Registrar of Joint Stock Change of Name Act for the following individual: Companies as of October 4, 2013. From: SANDRA GRETCHEN BRISCORE To: SANDRA GRETCHEN BRISCORE FLEMMING Year 1294331 NOVA SCOTIA LIMITED of Birth: 1978, born: REGINA, SASKATCHEWAN 1639536 NOVA SCOTIA LIMITED 169215 CANADA INC. 1831260 ONTARIO LTD. This is to certify that on August 29, 2012 at 10:02 in the 2481492 NOVA SCOTIA LIMITED forenoon change was made under the provisions of The 3011041 NOVA SCOTIA LIMITED Change of Name Act for the following individual: 3032479 NOVA SCOTIA LIMITED From: JANISHA ELIZABETH BOUTILIER To: 3047469 NOVA SCOTIA LIMITED JANISHA ELIZABETH BOUTILIER FLEMMING Year 3092297 NOVA SCOTIA LIMITED of Birth: 2001, born: HALIFAX, NOVA SCOTIA 3092784 NOVA SCOTIA LIMITED 3103650 NOVA SCOTIA LIMITED 3104127 NOVA SCOTIA LIMITED This is to certify that on August 29, 2012 at 11:47 in the 3221373 NOVA SCOTIA LIMITED forenoon change was made under the provisions of The 3229863 NOVA SCOTIA COMPANY Change of Name Act for the following individual: 3230630 NOVA SCOTIA LIMITED From: RYAN CHELSEY SIMMS To: RYAN 3238544 NOVA SCOTIA LIMITED CHELSEY PEINSZNSKI Year of Birth: 1999, born: 3238545 NOVA SCOTIA LIMITED 3238791 NOVA SCOTIA LIMITED SYDNEY, NOVA SCOTIA 3239034 NOVA SCOTIA LIMITED 3247019 NOVA SCOTIA LTD. This is to certify that on August 29, 2012 at 12:21 in the 3247195 NOVA SCOTIA LIMITED afternoon change was made under the provisions of The 3247284 NOVA SCOTIA LIMITED Change of Name Act for the following individual: 3247460 NOVA SCOTIA LIMITED

© NS Office of the Royal Gazette. Web version. 1586 The Royal Gazette, Wednesday, October 16, 2013

3247468 NOVA SCOTIA LIMITED DAVE & SAM HOLDINGS LTD. 3247662 NOVA SCOTIA LIMITED DIAMOND MASONRY LIMITED 3247699 NOVA SCOTIA COMPANY DOMINION LENDING CENTRES CAPSTAN LIMITED 3247794 NOVA SCOTIA LIMITED DOUBLE "D" ELECTRONICS LIMITED 3247930 NOVA SCOTIA LIMITED DOUCEURS DE TERROIR - FINE FRENCH FOOD INC. 3256034 NOVA SCOTIA LIMITED DOUCEURS DE TERROIR - PRODUITS ALIMENTAIRES FINS 3256107 NOVA SCOTIA LIMITED INC. 3256169 NOVA SCOTIA LIMITED DR. A. KHAN MEDICAL SERVICES INCORPORATED 3256237 NOVA SCOTIA LIMITED DR. SUSAN HADDAD MEDICAL PRACTICE 3256262 NOVA SCOTIA LIMITED INCORPORATED 3256486 NOVA SCOTIA LIMITED DR. Z.P. SEKULA MEDICAL INCORPORATED 3256586 NOVA SCOTIA LIMITED DYSTILLR INC. 3256677 NOVA SCOTIA LIMITED EB5 PORTS LTD. 3263849 NOVA SCOTIA LIMITED EBB HEALTHY LIVING INCORPORATED 3264682 NOVA SCOTIA LIMITED ECO INNOVATIONS ENGINEERING LTD. 3265055 NOVA SCOTIA LIMITED EFFIGI INC. 3265172 NOVA SCOTIA LIMITED EMMA'S EATERY INC. 3265377 NOVA SCOTIA LIMITED END OF THE LINE PUB & GRILL LIMITED 3265487 NOVA SCOTIA LIMITED FAIRMONT REALTY LIMITED 3265516 NOVA SCOTIA LIMITED FILIMON PROPERTIES INC. 3265524 NOVA SCOTIA LIMITED FIRST CHOICE KITCHENS & COUNTERTOPS LIMITED 3265700 NOVA SCOTIA LIMITED FIZZARD'S TRANSPORT INC. 3265701 NOVA SCOTIA LIMITED FLOORSETC. INC. 3265740 NOVA SCOTIA LIMITED FRAMING LIFE ULC 3265817 NOVA SCOTIA LIMITED FRESH GROUP ATLANTIC INCORPORATED 3524485 CANADA INC. FULLCOURT MANAGEMENT INC. 7034377 CANADA INCORPORATED FUNDY CAPITAL INCORPORATED 7628340 CANADA INC. FUTURA PROPERTIES LTD. 8265518 CANADA INC. FUZZY FACE ENTERPRISES LIMITED 8265534 CANADA INC. GANAPATHY HOLDINGS INC. 8283427 CANADA INC. GANAPATHY MEDICAL INC. A. P. FRANEY FARMS LIMITED GC3 HANDYMAN AND WORKSHOP INC. A.A.D. TRUCKING LIMITED GEORGE R. SAUNDERS CONSTRUCTION COMPANY A.E. ROSE INDUSTRIES INCORPORATED LIMITED AARON AALDERS DEVELOPMENTS LIMITED GEORGE S. WHITE CONSULTANTS INCORPORATED AEDOS MARKETING CONCEPTS INC. GILCOR INVESTMENTS AND MANAGEMENT INC. AG PROPERTIES INC. GREATER CONSTRUCTION LTD. AIRNETIC TECHNOLOGIES COMPRESSORS INC. GREENZONE TECHNOLOGY INC. AIRWORX MECHANICAL INC. GUILDWOOD LEASING LTD. ALL PSYCHED TRUCKING LIMITED GUY DENSMORE TRANSPORT INCORPORATED ALLYNN PROPERTIES AND INVESTMENTS LTD. HAF SKATE & TATTOO INC. ANESTHESIA NOVA SCOTIA INC. HARPRO LIMITED APPS4GOOD INCORPORATED HEALTHY TONES INC. ASTEPHEN HOLDINGS LIMITED HENLEY TELECOM SERVICES INC. ATLANTEX LIMITED HIGH VALLEY DEVELOPMENTS INC. ATLANTIC CABLE MAINTENANCE INC. HIGHLAND BREEZE ENTERPRISES LIMITED ATLANTIC SETTLEMENT HOLDINGS CORPORATION HIGHLAND PLACE GROUP INC. B L TUTTLE EXCAVATING LTD. HOLIDAY MAINTENANCE & PROPERTY MANAGEMENT B.M.G. AGGREGATES LIMITED SERVICES LIMITED BALLISTIC FILM PRODUCTIONS INC. HOME MOBILITY SPECIAL RENOVATIONS INC. BETTER SPACE SYSTEMS LTD. HOUND TECHNOLOGIES, INC. BIG BAY FISHERIES LTD. HSRS SURVIVAL TRAINING LTD. BIG WATER CONSTRUCTION COMPANY LIMITED HVAC SPECIALTIES INC. BRAR INNOVATION CAPITAL CORP INC. HYWAY SERVICES (1997) LIMITED BRIAN MUTALE HOLDINGS LTD. J & C HAWKER ENTERPRISE LIMITED BUSINESS LOAN CONSULTANTS INC. J & D BOUDREAU HOTRODS INC. C & R STERLING FARM LIMITED JAC SAFETY CONSULTANTS LTD. C.S. MACLAUGHLIN ENTERPRISES LIMITED JOHN MACKINNON INVESTMENTS LIMITED C2 NETWORKS INTEGRATION LIMITED K AND K HOLDINGS LIMITED CAMERON CONSULTING INCORPORATED KAM-MORE INVESTMENTS LIMITED CAPTAIN FREDDIE'S FISH & CHARTER LIMITED KAREL SOLNICKA BUILDERS LIMITED CARTHAGE DREAM TOURS INC. KAREN MERCER PSYCHOLOGICAL SERVICES CHEHIL INTERNATIONAL MENTAL HEALTH CONSULTING INCORPORATED SERVICES LIMITED KCM STRATEGY GROUP INC. CLARKSON PROPERTIES LIMITED KILBY II FISHERIES LIMITED CLAUDE LANDRY INVESTMENTS INC. KING OF DONAIRS LIMITED CLEAN HARBORS CATALYST TECHNOLOGIES LTD. KINGSFORD DEVELOPMENTS LIMITED CMJ FOREST MANAGEMENT CONSULTANT LIMITED KOTTWITZ WERKE INCORPORATED COASTAL CULTURE INC. LAYERS CAKES INC. COLE HARBOUR MECHANICAL LIMITED LEAD TRUCKING LIMITED CORMTEK INC. LEON SMALL ENGINE & MARINE REPAIRLIMITED CREATIVE BUSINESS FURNISHINGS INC. LOCKE'N WIND LTD. CULINARY CLOSET LIMITED M & P SEAVIEW VACATION LTD. D.D. 28 & 30 PRIMROSE LTD. M HOME FURNITURE INC. D.E. SHEEHAN ELECTRIC LIMITED M. & B. TRANSMISSION LIMITED DANIEL PATTERSON GENERAL CONTRACTOR INC. MAGUS INVESTMENTS LTD. DARK EYE FILM LIMITED MARITIME BREW & WINE MAKING SUPPLIES LIMITED

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 16, 2013 1587

MCCLELLAND PREMIUM IMPORTS INCORPORATED ZERO 2 SIXTY CUSTOM GRAPHICS INC. MEADOWVIEW FARM & LOGGING LIMITED METAMATERIAL TECHNOLOGIES INC. Dated at Halifax, Province of Nova Scotia, on October MGI MANAGEMENT LIMITED 4, 2013. MILO'S MOCHACCINO LTD. MULTI-GENERATIONS FLOORING LIMITED NAMA BUILDING MATERIALS INC. Registry of Joint Stock Companies NEILMAR DEVELOPMENTS INC. Hayley Clarke, Registrar NEW FORTUNE CHINESE RESTAURANT LIMITED NEW HORIZONS INVESTMENTS INC. NOTICE is hereby given pursuant to Section 16 of the NEW SCOTLAND RENTAL PROPERTIES LIMITED NEWMAN AUTO GLASS LIMITED Partnerships and Business Names Registration Act ("the NEWTON CONSTRUCTION LIMITED Act"), that the following Partnerships have made default P.J.S. MANAGEMENT SERVICES LIMITED in payment of the annual registration fee due August 31, P.M. PRODUCTION RENTALS LIMITED 2013 and the Certificates of Registration issued to each of PAR CLARK HOLDINGS LIMITED them under the Act are hereby revoked by the Registrar of PATRICK ROACH INCORPORATED Joint Stock Companies as of October 4, 2013. PAUL ROTHER MANAGEMENT LIMITED PEARMAN'S DRYCLEANERS LTD. PELHAM'S DINER & PIZZERIA LIMITED 1091 ELECTRICAL PENDICO INVESTMENTS LIMITED 20/20 PRODUCTIONS POLLOCK-CAMERON INVESTMENTS CORPORATION 3M MAINTENANCE POLOUR INVESTMENTS INC. 4TH QUARTER ENTERTAINMENT POWER PROCESS AND MINING CONSTRUCTION SERVICES 6 STAR BAKERY & GRILL LTD. A ROSE FOR LOVE NAME TAGS PRIDE PAK CANADA LTD. A TOUCH OF SOUL FRIES PRYOR BROWN HOLDINGS INC. ABANDONED TREASURES & COLLECTIBLES PULSIFER'S PLUMBING LIMITED ABLE MECHANICAL PURE POWER MOUTHGUARD INCORPORATED ABRI SUSTAINABLE DESIGN QUADRAMED CANADA CORPORATION ADVANTAGE WINDOW CLEANING R.C. FRASER HOLDINGS LIMITED AFTER THE STORM PLOWING R.S.I. DANCEWORKS LIMITED AHEAD OF THE PACK DOG TRAINING REBCO INVESTMENTS INCORPORATED AIRPORTER RLM RINC DEVELOPMENT CORP. ALL BRAND VENTILATION & DUCT CLEANING RMH FORESTRY LIMITED ALL FREIGHT LOGISTICS SANDBAR INVESTMENTS (1992) LIMITED ALL POINTS MASSAGE THERAPY SCOTSVILLE AUTO BODY LIMITED ANNAPOLIS VALLEY ENERGY SENTINEL PRINTING LIMITED ANNAPOLIS VALLEY INSTITUTE FOR EDUCATION ON SERIOUS NORTH AMERICA INC. WINE SIACHEN PARTNERS LTD. ANTENNA WIZARDS SKYE CAPITAL CORPORATION INC. ANTIGONISH AESTHETICS CENTRE SLO-TOWN VENTURES LTD. ANTIGONISH HARBOUR PAT'S BED & BREAKFAST SPRINGFIELD ANALYTICAL SERVICES INC. ARCTIC TREASURES TRADITIONAL INUIT APPAREL STATE ELECTRIC LIMITED ASCOLECTRIC STEERS INSURANCE LIMITED ASHLEY LETCHER TRUCKING STRATEGIC OFFICE SOLUTIONS INC. ATLANTIC CANINE SERVICES SUN LIFE FINANCIAL GLOBAL FUNDING III, U.L.C. ATLANTIC SABLE SHILOHS SUN ME SWIMSUIT SPA INC. AVON VALLEY TATTOOS SUTTON HILLS STABLES INC. B-LINE CONTRACTING TALL SHIPS MFG. CO. LTD. BAKER'S SENIOR CITIZEN'S HOME MAINTENANCE TANG DYNASTY INVESTMENTS LIMITED SERVICE TERRA SECURUS REAL ESTATE LTD. BANKS SCHOOLHOUSE GIFTS & TAKE-OUT THC NETWORK SOLUTIONS INC. BARRY POTTER'S CARPENTRY SERVICE THE CALDWELL PARTNERS INTERNATIONAL INC. BASIN BOOKS THE CHEESE FACTORY FILM PRODUCTIONS INC. BAY BYE COMPUTER TECHNOLOGY THE COTTON PENGUIN INC. BE AT YOUR PEEK HAIR & ESTHETICS TIBBO INTERNATIONAL HOME BUILDERS LIMITED BEE HIVE CLIMBING TOPSAIL FINANCIAL LIMITED BELINDA N COLLEEN 'S CAKES N KEEPSAKES TOWN MARKET (1991) LIMITED BELLEFONTAINE GUESTHOUSE TRA PLUMBING & HEATING LIMITED BENEDICT CONSULTING AND MANAGEMENT TRAVEL LAST MINUTE INC. BENTLEY'S CHOICE RE-PURPOSED PRODUCTS TRI-MOOD INDUSTRIES INC. BETTER WAY BUILDERS TRIPLE S & T FARM LIMITED BH TELECOM TRUCK TRANSIT FREIGHT INC. BH2 SALON TUBETTI'S BUSY CORNER ENTERPRISES LIMITED BIG LAKE HOSPITALITY VICIOUS CYCLE INC. BJ'S TAXI VISIONTECH CONSULTING INCORPORATED BLAIR'S LIKE NEW AUTO DETAILING VOCALOCAL MEDIA INC. BLAIR'S USED FURNITURE W & E HOLDINGS LIMITED BLOSSOMING FRIENDSHIPS CHILD CARE CENTRE WALL STREET SYSTEMS SERVICES CORP. - CANADA BLS CONTRACTING WAYMOR DEVELOPMENT LIMITED BLUBERRYBRAZEN DESSERT CATERING WEST ARICHAT FIBREGLASS LIMITED BLUE LAKE DEVELOPMENTS WEYMOUTH AD LABORATORY LTD. BODY BY DESIGN PERSONAL TRAINING WHALE COVE VEHICLE REPAIR & MODIFICATION BODY CONTOURS MASSAGE THERAPY LIMITED BOONDOCKS DINING ROOM AND LOUNGE ZAMCAN TRADING LIMITED BROCK PROPERTY MANAGEMENT ZENITH ANODIZING PLUS, INC. BUJINKAN SEMINARS HALIFAX

© NS Office of the Royal Gazette. Web version. 1588 The Royal Gazette, Wednesday, October 16, 2013

BULL POINT FISHERIES FAKOLSON TRADING COMPANY C & B CONSTRUCTION & RENOVATION FALL RIVER DOGS OBEDIENCE TRAINING C IT RIGHT TV CALIBRATION SERVICES FARMERSGOLF CANADA CA MOVIES & VENDING FHINN'S FIDDLES CAFE ITALIA FIGURE FIRST BODY CONTOURING CALLIELILIES KIDS BOUTIQUE FINDING YOUR ORGANIZED SPACE CALVER PHOTOGRAPHY FRANK SYLLIBOY'S DELIVERY SERVICE CAPE BRETON DANCE COLLECTIVE FULL SPECTRUM SUPPLEMENTS CAPE BRETON OVERSEAS SHIPPING G & L SIMPSON'S PRODUCE CAPTAIN CARL'S CONTRACTING G.L. GALLANT'S SENIORS HOME & PROPERTY SERVICES CDR ROOFING GALLANT PHOTOGRAPHY CEILIDH DENTURE CLINIC GARRISON INNOVATIVE DESIGN AND CONSULTING CENTRAL MAINTENANCE GC COFFEE GUYS CENTRE FOR MANAGEMENT STUDIES - HALIFAX GENUINE EMOTION GIFTS CEU PLAN DESIGN BUILD GIFTS WITH A TWIST BASKETS CHESTER STONESCAPE GILBERT'S PELLET STOVE SOLUTIONS CHETICAMP TAILORING AND ALTERATIONS GIVE ME A PAW DOGGY DAY SPA 'S EAST COAST WOOD CREATIONS GKS HOMES CLAJ-MASON ED CONSULTANT GL TRAVEL SERVICES CLARENCE'S CAFE GLENN MOSHER'S REPAIR SHOP CLARK FAMILY AUTO SERVICE GOLD KEY REALTY CLASSY K9 DOG GROOMING GREAT DOWN GARDEN APARTMENT CLYDE LANE CONSULTING GREEN HOLLOW NATURAL PRODUCTS CMG ROOFING SERVICES HAIRAPY CMP PLUMBING & HEATING HALIFAX CRIMINAL DEFENCE LAWYER COASTAL GRIND CAFE HALIFAX EMPLOYMENT LAWYER COLBERT FORWARDING HALIFAX TOWING COLETHAN CONTRACTING HAMACHI KITA - SUSHI & ASIAN FLARE COLLEEN'S MAGNETIC JEWELLERY HANDCRAFTED BY HEATHER POLSON COMPLETELY CURIOUS FILMS HARRIGAN INDUSTRIAL SERVICES CONTINENTAL DEVELOPMENT MARKETING HEARTSTRING PRODUCTIONS ENTERPRISES HIDDEN SPRINGS SAND & STABLES CONWAY PLACE HIGHLAND BREEZE ACCOMMODATIONS COVE HOUSE PUBLICATIONS HOCKEYSENSE PUBLISHING CPC CONSTRUCTION HOME BARGAINS DISCOUNT STORE CRAIG CURRIE DRYWALL HOMESECURE ALARMS CRAVE CAKES & BAKERY HONEY BEE NAIL BOUTIQUE CROWDIS BRIDGE MUSIC HUBLEY PIZZA CUMBERLAND WILDERNESS RETREATS HY-STYLE BEAUTY CARE CURIOUS COFFEE I'M OVER HAIR D & K COMMUNICATIONS ICON CONSTRUCTION D & R GRAFFIX MANUFACTURING & SUPPLIES IF THE SHOE FITS D.C. PRODUCTIONS INDUSTRIAL ENVIRONMENTAL SERVICES DAVE JOHNSON MUSIC FOR IMAGES INTER-CULTURAL DEVELOPMENT INNOVATIONS DAVID B. PITMAN CARPENTRY INTERNATIONAL SIMULTANEOUS TRANSLATION DAVID GETSON PHOTOGRAPHY SERVICES DAVID MACDONALD TRUCKING INTUITIVE DESIGNS FURNITURE & CONSTRUCTION DCL OFFICE CONTRACTORS IZZIE BEAN COLLARS & BISCUITS DISTINCTIVE CLEANING SERVICES HRM J & W TAKE-OUT DJ'S TANNING SALON J. DANIEL PAINTING DLW CONTRACTING J.R. BACKHOE SERVICES DOG ESSENTIALS PRODUCT DISTRIBUTOR J.W. TUPPER PAINTING SERVICES DON WHITE'S AUTO BODY JAA TECHNICAL SERVICES DOUG KANE & ASSOCIATES CONSULTING JACAR CARPENTRY DOUG O'NEILL PHOTOGRAPHY JAMIESONS BARBERSHOP DR. CAROL PYE CLINICAL PSYCHOLGIST JB & CB MAINTENANCE DRAGONFLY BUSINESS SERVICES JEREMY KEDDY MUSIC DUCK & COVER GIFT BOUTIQUE JILLIAN'S SWEET TREATS EAGLE'S NEST COTTAGE JK'S ODD JOBS EARTHLINE JEWELLERY COMPANY JMG ONLINE DEALS EAST COAST FIRE EXTINGUISHER SYSTEMS JNTS JARS CO. EAST COAST POWER YOGA JOHN ABBOTT FIRST AID EAST SIDE ARTS ACADEMY JON COX RENOVATIONS EASTERN WINDS MUSIC JTR TRANSPORT EBS TRANSCRIPTION SERVICES K. M. CLEANING ECHOLOCATION PRESS KATARIELE PHOTOGRAPHY EDGE TO EDGE CORNER TO CORNER CLEANING SERVICE KB'S ODD JOBS ELMSDALE BOOKS KBALL FURNITURE CARE END2END CABLING KCDC CLEANING SYSTEMS EOD DIVERSITY CONSULTING KEDDY'S KEEPING - YOUR BOOKKEEPING SOLUTIONS EXIT REALTY CITADEL KENNEDY CHIMNEY SERVICES EYE-TRANSLATE KETCH HARBOUR QUILTS EZBOOKKEEPING KGC CONSULTING F & S ELECTRIC KIMBERLY PAIGE PHOTOGRAPHY F.F. NICOLL SMALL MACHINERY KISMET MATCHMAKING SERVICES FADES BY THE BAY BARBER SHOP KNIFE-DOCTOR FAIRMONT ENGINEERING KRAKEN ENTERTAINMENT

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 16, 2013 1589

L'IL LARRY DRYWALL PJC FLOOR RESTORATIONS LAIDLAW EDUCATION SERVICES PORT MOUTON HARBOUR CONSULTING SERVICES LANGILLES' LOFT PRIMARY PAINTING & WATERPROOFING LEAK AWAY SYSTEMS PRIZM PAINTING LIFE'S A PARTY, PLANNING & CATERING PROPERTY DOCTOR LINED UP GOLF PROPHECY SOFTWARE LITTLE PEANUT BOOKS PROSPECTOR DISTRIBUTING LONG XING INTERNATIONAL EDUCATION AND CULTURE PSYCASSO STRINGED INSTRUMENTS DEVELOPMENT CENTER R M DEAN'S RESIDENTIAL DEVELOPMENTS LOOSE BALL R. LAPIERRE CONTRACTING LOU'S GENERAL BUILDING MAINTENANCE R.G. CROFT'S CARPENTRY & CABINETRY LOVE & ANCHOR WEDDING CINEMATOGRAPHY R.L. MASTERTON REG. BOOKKEEPING SERVICES LP PHOTOGRAPHY RATTLING BEACH WATER COMPANY LULU BELLEFONTAINE JEWELLERY DESIGN REFLECTIONS AUTOMOTIVE DETAILING LUSCIOUS LIFE DESIGN REGAL BUILDING MAINTENANCE MACAFEE HYDRATING WASTE REGENESIS MEDIA MACFADYEN PHOTO CREATIONS REGISTRATIONS PLUS CONSULTANTS MANNDY'S OASIS ESTHETICS REJUVENAIR ENVIRONMENTAL SERVICES MANNETTE'S NURSERY RELAX SPA MANNY BAKER CARPENTRY RELIC II FISHERIES MARITIME VALLEY HOME STORES RICHARD PARADIS AND ASSOCIATES MARKETING @ THE LOCAL BUSINESS GUIDE RICHARD'S SERVICE CENTRE AND BODY REPAIR MARRY ME WEDDING CONSULTING RICHIE'S HOT SHOT HAULING MARSSA PROPERTY MAITENANCE AND SERVICES RIGHT ON CUE POSITIVE DOG TRAINING MASON OFFICE PRODUCTS ROHAN WOOD STABLES MDF FRAMING RORSCHACH GLASS MECHOVATE TECHNICAL SERVICES ROSE CYCLES MEDWAY RIVER CHESAPEAKES ROYAL LEPAGE COAST AND COUNTRY REALTY MELVIN TAN SUSHI COMPANY SACKVILLE TIRE AND ALIGNMENT SERVICES MEM PROPERTY SOLUTIONS SAIDA CLEANING SERVICE MERCURY PUBLIC RELATIONS SAM'S SCRAP METALS MHA ARCHITECTURE SASC FRAMING & CONSTRUCTION MICHAEL CORMIER AND ASSOCIATES MARINE SATELLIGENT TELEMETRY SOLUTIONS CONSULTING SAWMILL CREEK LUMBER MICMAC MALL SECOND BREATH VAPING SYSTEMS MICMAC SHOPPING CENTRE SECOND STOREY BOUTIQUE MIKI'S LIMO SEE YOU AT THE MOVIES MIRA MUSIC STUDIO SELF EXPERIENCE PUBLICATIONS MISTYEYED GARDENS SEMYORKA IMPORTS MJ LANDSCAPING & CLEANING SERVICES SEW SIMPLE FOR CHILDREN MJ SIDING SGF FILIPINO ONLINE ONE STOP SHOP SERVICES MOBLGEAR CELL PHONE PRODUCTS SHORE DEALS.CA YOUR COMMUNITY MONEY SAVER MOLAR MEDIA SHORE HAIR DESIGN MOTTERS CARPENTRY AND PROPERTY MAINTENANCE SILVER INDULGENCE LIMOUSINE MOUTH OF THE SOUTH MECHANICAL SMART START PRESCHOOL MULTI MENU DARTMOUTH SMILES & BEAUTY SKIN CARE MY BODYGUARD PERSONAL SAFETY PRODUCTS SNS CUSTOMS - OLD SCHOOL BOBBERS NEED FOR BEADS JEWELRY SALES SOL-TECH SOLAR NELSON BARRON CONSTRUCTION SONJA NAILS IT NEW DIMENSION HAIR DESIGN SONNY'S CARPET CLEANING NEWPORT LANDING CARPENTRY SOUNDPARK STUDIOS NEWTON TUTORING SERVICES SOUTH SHORE HOME ENERGY SOLUTIONS-SSHES NFC LIMITED PARTNERSHIP SPA CHIKS NIC'S MOBILE REPAIR ST. CLAIR DAYCARE/LA GARDERIE ST. CLAIR NIGHTSAIL MARINE ENERGY RESEARCH ST. JOSEPH COMMUNICATIONS NOVA EXTERIOR WALL SYSTEMS (E.I.F.S.) ST. JOSEPH EXHIBITS NOVA SNACKS STA MOA PROPERTY HOLDINGS O'BRIEN REAL ESTATE STAND OUT TRAINING AND MARKETING O'NEILL'S STUDIO OF MUSIC STRA-IT CONCEPTZ OCEAN ECHOES BED & BREAKFAST STU-ART CRAFTS & IMPORTS OLLY FRESCO'S FOOD SERVICE STUNDON'S HERITAGE FINISH RESTORATION OPTIONS PLUS CARPET AND UPHOLSTERY CLEANING SUNSHINE ACCOUNTING SERVICES OVER & ABOVE CONTRACTING SWEET ESCAPES SALON OZOLINS HAIR STUDIO SWEPT AWAY 2 HAIR AND ESTHETICS PAIN DISABILITY PREVENTION PROGRAM T.MARTIN PAINTING PASCALLI BUSINESS RESOURCES TAILWAGRRRS K9 WELLNESS CENTRE DARTMOUTH PATRICK'S MAINTENANCE & TECH TEASDALES BLUEBERRY HAVEN PAYCHECK PLANNER THE APPLE DUMPLING AFTER SCHOOL PROGRAM PC CHECKUP THE ART CONNECTION - WATERMARK GALLERY PEANUT BUTTER PALACE PRESCHOOL THE BIG BITE WORM SHOP PEGGY'S PET PARLOR THE CAKE WHISPERER PEL BURKE RN PROFESSIONAL SERVICES THE CAPE BRETONER PUBLICATIONS PERFECT TRAINING DEVELOPMENT CONSULTING THE CONCRETE GUYS SOLUTIONS THE EMPORIUM ON PARK LANE PETWORKS THE FORGE PUB PHINNEY PROPERTIES THE FRIGATE PUB PINK FOOTPRINT GIFTS AND SALES THE GREEN LEAF TRADING COMPANY

© NS Office of the Royal Gazette. Web version. 1590 The Royal Gazette, Wednesday, October 16, 2013

THE SILVER SPIRAL MYSTICAL ARTS & SPIRITUAL The affidavit of Joyce Innes in Form 46, and the HEALING CENTER affidavit of Randolph Zane Hope in Form 2, copies of TICKLE TROUT LODGE which are attached to this Notice of Application, are filed TMC BAKERY 'S MOBIL TIRE SERVICE in support of this application. Other materials may be TOP ONE PAINT WORKS filed and will be delivered to you or your lawyer before TRUCK REGISTRATIONS MADE EASY the hearing. TWIN CITY CHOPPERS TYMATT GENERAL LABOUR SERVICES NOTICE: If you contest any part of the application U GO GIRL! LADIES CIRCUIT TRAINING GYM you must complete and file a notice of objection in Form UNCLE KEN'S WOODWORKS UPKEEP PROPERTY MAINTENANCE & RENOVATIONS 47 with the court, and then serve the notice of objection VACATION CITY COTTAGES on the personal representative and each person interested VAG TUNING EAST in the estate. VALHALLA GUN CLUB VERN'S TIRE SERVICE If you do not file and serve a notice of objection you VESTA PROPERTY MANAGEMENT will not be entitled to any notice of further proceedings VICTORIA CUSTOM TRIM VIDEOSCOPE and you may only make representations at the hearing VINYL TECH RESTORATIONS with the permission of the registrar or judge. VISUAL TARGET MEDIA WAYNE'S GUITAR SHOP If you do not come to the hearing in person or as WEST END KIDS CLUB represented by your lawyer the court may give the WESTCLIFFE MARKETING applicant what they want in your absence. You will be WICKWIRE CAFETERIA WINDOVERDAUN FILMS bound by any order the court makes. WINSOR TARGET FITNESS WIS INTERNATIONAL Therefore, if you contest any part of this application WORLD WIDE THERMAL SOLUTIONS you or your lawyer must file and serve a notice of XTREME TRANSPORT objection in Form 47 and come to the hearing. YAZER REALTY YOU AND YOGA ZAMALEK SOCIAL ROOM DATED October 1, 2013. Dated at Halifax, Province of Nova Scotia, on October J. Corinne Boudreau 4, 2013. Lawyer for the Applicant 3 Kilbirnie Lane Registry of Joint Stock Companies Halifax NS B3M 4E4 Hayley Clarke, Registrar Telephone: (902) 818-0128; Fax: (902) 405-8577 E-mail: [email protected] IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF Douglas Lorne MacKenzie, 2038 October 9-2013 - (3iss) Deceased Proof in Solemn Form Notice of Application (S.64(3)(a)) The applicant, JOYCE INNES, of 21 Bridgeview Crescent, Shediac River, New Brunswick, E4R 1E3, appointed as sole Executor of the Will of Douglas Lorne MacKenzie, has applied to the Registrar of the Probate Court of Nova Scotia, at the Probate District of Halifax, 1815 Upper Water Street, Halifax, NS, B3J 1S7, to prove the Will of Douglas Lorne MacKenzie in solemn form; to be heard on Friday, November 15, 2013, at 9:30 a.m.

ESTATE NOTICES (Probate Act)

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.

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 16, 2013 1591

ESTATE NOTICES BEING PUBLISHED FOR THE FIRST TIME

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Administrator (Ad) Date of the First Insertion Probate/Administration ANDREWS, Roxanne Lynn Gary Lee Publicover (Ex) Tracey Kennedy Fox Point, Lunenburg County c/o Tracey Kennedy Kennedy Schofield & Associates July 12-2013 Kennedy Schofield & Associates 5832 St. Margaret’s Bay Road 5832 St. Margaret’s Bay Road Head of St. Margaret’s Bay NS Head of St. Margaret’s Bay NS B3Z 2E4 B3Z 2E4 October 16-2013 - (6m)

AYER, Patricia Ann Clark Ayer (Ad) Brian E. McConnell Weymouth, Digby County 271 New Edinburg Road 3 Birch Street October 2-2013 PO Box 259 PO Box 1239 Weymouth NS B0W 3T0 Digby NS B0V 1A0 October 16-2013 - (6m)

BOUDREAU, Martha Darren Boudreau (Ex) Ivo R. Winter (aka Martha Obeline Boudreau) PO Box 146 14 Bay Street Petit de Grat, Richmond County Arichat NS B0E 1A0 PO Box 180 April 29-2013 Arichat NS B0E 1A0 October 16-2013 - (6m)

BROWN, John George McDonald Lisa M. Quigley (Ex) Timothy D. Hergett Wolfville, Kings County 1866 Highway 201 390 Main Street, Unit C September 25-2013 RR 6, Kingston NS B0P 1R0 Wolfville NS B4P 1C9 October 16-2013 - (6m)

CAMPBELL, Donald A. Tracy Coady (Ex) Roseanne M. Skoke Stellarton, Pictou County c/o The Law Offices of Skoke & The Law Offices of Skoke & September 27-2013 Company Company 286 Foord Street 286 Foord Street PO Box 850 PO Box 850 Stellarton NS B0K 1S0 Stellarton NS B0K 1S0 October 16-2013 - (6m)

CARBALLO, Jose Antonio Xavier S. Carballo Mitchell Eliasson Halifax, Halifax Regional Municipality 1451 Lemarchant Street Auld Allen September 27-2013 Halifax NS B3H 3P8 and 1452 Dresden Row Carmen Q. Carballo Halifax NS B3J 3T5 5 Greystone Walk Drive, Suite 705 October 16-2013 - (6m) Scarborough ON M1K 5J5 (Ads)

CLATTENBURG, Estel Theodore John Norman Clattenburg (Ex) Jessica Lyle, TEP Halifax, Halifax Regional Municipality 2314 Old Sambro Road McInnes Cooper October 3-2013 Halifax NS B3V 1C4 1300-1969 Upper Water Street PO Box 730 Halifax NS B3J 2V1 October 16-2013 - (6m)

© NS Office of the Royal Gazette. Web version. 1592 The Royal Gazette, Wednesday, October 16, 2013

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Administrator (Ad) Date of the First Insertion Probate/Administration COVERT, Mary Diana Napier Dr. William H. N. Covert (Ex) Derek M. Wells, QC Chester, Lunenburg County c/o Derek M. Wells, QC Wells, Lamey, Mailman & Bryson September 20-2013 Wells, Lamey, Mailman & Bryson 24 Pleasant Street 24 Pleasant Street PO Box 310 PO Box 310 Chester NS B0J 1J0 Chester NS B0J 1J0 October 16-2013 - (6m)

ELLIOTT, Barbara Gertrude Madelyn Ruhloff (Ex) Clyde A. Paul Northwood Center, Halifax 308-50 Armstrong Court Clyde A. Paul & Associates Halifax Regional Municipality Halifax NS B3M 4N6 349 Herring Cove Road October 3-2013 Halifax NS B3R 1V9 October 16-2013 - (6m)

EVELY, William Wallace Qing Yun Xu-Evely (Ex) William F. Meehan Moser River, Halifax Regional 28490 Highway 7 PO Box 1803 Municipality Moser River NS B0J 2K0 Antigonish NS B2G 2M5 July 4-2013 October 16-2013 - (6m)

FERGUSON, Elsie Alberta Arthur Graham Ferguson (Ex) Ian H. MacLean Lyons Brook, Pictou County c/o Ian H. MacLean MacLean & MacDonald October 1-2013 PO Box 730 90 Coleraine Street Pictou NS B0K 1H0 PO Box 730 Pictou NS B0K 1H0 October 16-2013 - (6m)

GILLIS, Idella Louise Michael William Gillis and Neil F. McMahon Westmount, Cape Breton Regional Sheila Marie Gillis (Exs) 3397 Plummer Avenue Municipality 287 Wildwood Drive New Waterford NS B1H 1Z1 September 23-2013 Howie Centre NS B1L 1G7 October 16-2013 - (6m)

GREER, Stanley Alexander Public Trustee of Nova Scotia (Ad) Susan E. Woolway Halifax, Halifax Regional Municipality 5670 Spring Garden Rd, Suite 405 Public Trustee of Nova Scotia July 12-2013 PO Box 685 5670 Spring Garden Rd, Suite 405 Halifax NS B3J 2T3 PO Box 685 Halifax NS B3J 2T3 October 16-2013 - (6m)

HALL, Beatrice Mary Brenda J. Gagné Vernon B. Hearn Halifax, Halifax Regional Municipality 208 First Lake Drive Burchell MacDougall September 18-2013 Lower Sackville NS B4C 3J8 710 Prince Street and Cynthia L. Belyea PO Box 1128 8 Sunnybrook Terrace Truro NS B2N 5H1 Saint John NB E2J 4L4 (Exs) October 16-2013 - (6m)

HARRIS, Margaret Isabelle James Lewis MacKay William R. Burke Glace Bay, Cape Breton Regional 44 Forest Road 38 Union Street Municipality Dartmouth NS B3A 2M5 PO Box 86 October 8-2013 and Camella (Bunny) Taylar Glace Bay NS B1A 5V2 6950 Quinpool Road October 16-2013 - (6m) Halifax NS B3L 1C6 (Exs)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 16, 2013 1593

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Administrator (Ad) Date of the First Insertion Probate/Administration HICKS, Enid Allen Hicks Sheldon Nathanson Sydney, Cape Breton Regional 463 King Street PO Box 79 Pier Postal Station Municipality New Waterford NS B1H 3Y7 Sydney NS B1N 3B1 October 2-2013 and Jean O’Handley October 16-2013 - (6m) 103 Sussex Drive Stillwater Lake NS B3Z 4J2 (Exs)

HUBLEY, Charles Harold Audrey Mary Hubley (Ex) Dixie J. Smith-Camp Seabright, Halifax Regional Municipality c/o Smith-Camp Associates Smith-Camp Associates September 25-2013 5209 St. Margaret’s Bay Road 5209 St. Margaret’s Bay Road Suite 203 Suite 203 Halifax NS B3Z 1E3 Halifax NS B3Z 1E3 October 16-2013 - (6m)

LEBLANC, Alfred Charles Neil LeBlanc (Ex) S. Clifford Hood, QC Wedgeport, Yarmouth County PO Box 68 Hood & Fraser October 7-2013 Wedgeport NS B0W 3P0 8 Brown Street PO Drawer 670 Yarmouth NS B5A 4B6 October 16-2013 - (6m)

MacDONALD, Ronald Glen Dianne MacDonald (Ex) Jillian MacNeil Beechmont, Cape Breton Regional 99 Liscomb Point Drive Sheldon Nathanson Municipality South Bar NS B1N 0A2 797 Victoria Road October 3-2013 PO Box 79 Pier Postal Station Sydney NS B1N 3B1 October 16-2013 - (6m)

MacLEAN, Euphemia Kenneth Thomas MacLean (Ad) M. Mora B. Maclennan Sydney Mines, Cape Breton Regional c/o M. Mora B. Maclennan 33 Archibald Avenue Municipality 33 Archibald Avenue North Sydney NS B2A 2W6 September 24-2013 North Sydney NS B2A 2W6 October 16-2013 - (6m)

MacQUARRIE, Anna Florence Barry Milton MacQuarrie (Ex) Patrick C. Lamey Kempt Road, Richmond County 1062 Evanston Road 409 Granville Street October 3-2013 Evanston NS B0E 1J0 Port Hawkesbury NS B9A 2M5 October 16-2013 - (6m)

MANN, Keith Edmund Florence Euphemia Mann (Ad) Elizabeth Cusack, QC Sydney, Cape Breton Regional 143 Cabot Street 174 Commercial Street Municipality Sydney NS B1P 4E2 North Sydney NS B2A 1B4 September 26-2013 October 16-2013 - (6m)

MARTIN, Donna Marlene Katherine Ann Martin (Ex) Martin W. Jones Dartmouth, Halifax Regional Municipality 2 Oak Street Russell Piggott Jones October 1-2013 Dartmouth NS B3A 1Y8 44 Portland Street, Suite 500 PO Box 913 Dartmouth NS B2Y 3Z6 October 16-2013 - (6m)

© NS Office of the Royal Gazette. Web version. 1594 The Royal Gazette, Wednesday, October 16, 2013

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Administrator (Ad) Date of the First Insertion Probate/Administration MAYNARD, George Albert David Maynard Clyde A. Paul Halifax, Halifax Regional Municipality 72 Boutilier’s Road, RR 1 Clyde A. Paul & Associates September 30-2013 Tangier NS B0J 3H0 349 Herring Cove Road and Robert Maynard Halifax NS B3R 1V9 61 Lancaster Drive October 16-2013 - (6m) Herring Cove NS B3V 1H9 (Exs)

McINNIS, Janet May Martin Roy McInnis (Ex) Chris K. Parker Auburn, Kings County c/o Parker & Richter Parker & Richter September 26-2013 PO Box 629 780 Central Avenue Greenwood NS B0P 1N0 PO Box 629 Greenwood NS B0P 1N0 October 16-2013 - (6m)

McLETCHIE, Olaf Rognvald Margaret Ann McLetchie (Ex) Michael Maddalena North Walpole, Massachusetts, USA 616 South 8th Street Burchell MacDougall September 10-2013 Las Vegas, Nevada USA Clayton Professional Centre 255 Lacewood Drive, Suite 210 Halifax NS B3M 4G2 October 16-2013 - (6m)

MILLER, David MacDonald Reverend Iain Macdonald (Ex) Barbara MacLellan Fall River, Halifax Regional Municipality 30 Cora Lane Fall River Law Office September 24-2013 Fletcher’s Lake NS B2T 1A1 3161 Highway No. 2 PO Box 2038 Fall River NS B2T 1K6 October 16-2013 - (6m)

MILLS, William Thomas William Thomas Mills, Jr. Blair MacKinnon Dartmouth, Halifax Regional Municipality 43 Briarlynn Crescent 92 Ochterloney Street June 19-2013 Dartmouth NS B2V 1K5 and Dartmouth NS B2Y 1C5 Marjorie Janette Mills October 16-2013 - (6m) 22 Anderson Street Dartmouth NS B2W 2T9 (Exs)

MORRIS, William Austin Gregory William Morris (Ex) Tracey Kennedy Tantallon, Halifax Regional Municipality 77 Murray Drive Kennedy Schofield & Associates July 26-2013 Tantallon NS B3Z 2P2 5832 St. Margaret’s Bay Road Head of St. Margaret’s Bay NS B3Z 2E4 October 16-2013 - (6m)

PARIS, Percy Tanya Paris (Ad) October 16-2013 - (6m) Beaver Bank, Halifax Regional 13700 rue Emile Municipality Pierrefonds QC H8Z 1T3 August 21-2013

PARIS, Vera May Theaston Andre Prevost (Ex) October 16-2013 - (6m) Halifax, Halifax Regional Municipality 6138 North Street August 26-2013 Halifax NS B3K 1P3

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 16, 2013 1595

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Administrator (Ad) Date of the First Insertion Probate/Administration PARKER, Jack Kenneth Eric Jack Parker (Ex) Janus E. Naugler Ivy Meadows, Beaver Bank 250 Jubilee Road, Apt. 18 109 Logan Road, Unit 1A Halifax Regional Municipality Bridgewater NS B4V 2A8 Bridgewater NS B4V 3T3 October 2-2013 October 16-2013 - (6m)

SHARPE, Gloria Margaret Tracy William Sharpe and Ian A. Mackay, QC Riverton, Pictou County Vance Calvin Sharpe (Exs) 130 Provost Street October 3-2013 5164 East River Road PO Box 926 New Glasgow NS B2H 5C5 New Glasgow NS B2H 5K7 October 16-2013 - (6m)

SMITH, John Bernard John Alfred Smith (Ex) Richard S. Goodman, QC Greenwood, Pictou County 1711 MacLellan’s Brook Road 47 Riverside Street September 25-2013 RR 4, New Glasgow NS B2H 5C7 PO Box 697 New Glasgow NS B2H 5G2 October 16-2013 - (6m)

SNOW, Arthur Cluny Marjorie Helen Davis (Ex) Kenneth F. Langille, QC Veterans Memorial, Halifax 31 Russell Lake Drive, Apt. 118 98 Lexington Avenue Halifax Regional Municipality Dartmouth NS B2W 6J3 Dartmouth NS B2X 3T6 October 3-2013 October 16-2013 - (6m)

TARNOWSKY, Stephanie Diane Plumridge Reid (Ex) Alan D. MacNeill Stewiacke, Colchester County 30 Limerick Road 9-46 Inglis Place September 20-2013 Halifax NS B3P 2E2 Truro NS B2N 4B4 October 16-2013 - (6m)

TOBIN, Michael Blair M. Blair Tobin (Ex) October 16-2013 - (6m) Cumberland County 53 Astral Drive February 27-2013 Dartmouth NS B2V 1B4

TUCKER, Howard Kenneth Cathy Noreen McCulloch (Ex) Gerard P. Scanlan Bible Hill, Colchester County 59 Scenic Drive 640 Prince Street, Suite 302 September 16-2013 Bible Hill NS B2N 5N9 PO Box 1228 Truro NS B2N 5N2 October 16-2013 - (6m)

TURNER, Grace Mildred Bruce Turner Joseph A. MacDonell Milford, Halifax Regional Municipality 500 Vinegar Hill Road Carruthers MacDonell & Robson September 20-2013 Milford NS B0N 1Y0 PO Box 280 and Sharon Turner-Starratt Shubenacadie NS B0N 2H0 100 Fletcher Drive October 16-2013 - (6m) Fall River NS B2T 1J2 (Ex)

VARNER, Byron Jordan Marilyn MacLean (Ex) Michael G. Gros Barss Corner, Lunenburg County 25 Old Barss Corner Road West 344 King Street September 19-2013 RR 1, New Germany NS B0R 1E0 Bridgewater NS B4V 1A9 October 16-2013 - (6m)

© NS Office of the Royal Gazette. Web version. 1596 The Royal Gazette, Wednesday, October 16, 2013

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Administrator (Ad) Date of the First Insertion Probate/Administration VIGNEAULT, Mary Theresa Public Trustee of Nova Scotia (Ad) Susan E. Woolway New Glasgow, Pictou County 5670 Spring Garden Rd, Suite 405 Public Trustee of Nova Scotia September 20-2013 PO Box 685 5670 Spring Garden Rd, Suite 405 Halifax NS B3J 2T3 PO Box 685 Halifax NS B3J 2T3 October 16-2013 - (6m)

WEEKS, Gregory Scott Samantha Gail MacDougall (Ex) James C. MacIntosh East Tracadie, Antigonish County 697 East Tracadie 33 Greening Drive October 3-2013 Antigonish County NS B0H 1W0 Antigonish NS B2G 1R1 October 16-2013 - (6m)

WYNN, Mrytle Irene Public Trustee (Ad) Fiona M. G. Imrie, QC Truro, Colchester County 5670 Spring Garden Rd, Suite 405 Public Trustee September 27-2013 PO Box 685 5670 Spring Garden Rd, Suite 405 Halifax NS B3J 2T3 PO Box 685 Halifax NS B3J 2T3 October 16-2013 - (1m)

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

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

Estate Name Date of First Insertion

ACKER, Elthan St. Clair...... October 9-2013 ADAMS, Beatrice Kathleen ...... May 1-2013 ADAMS, Dorothy Irene ...... September 18-2013 ADAMS, James ...... June 12-2013 ADAMS, Noona V...... August 28-2013 AHERN, William Kevin ...... September 11-2013 AIKEN, Roma Jeanette ...... April 17-2013 ALLEN, Doris ...... May 29-2013 ALLEN, Frederick Richard ...... October 9-2013 ALLEN, Mary Margaret (Nellie) ...... October 2-2013 ALTEEN, Lawrence Leon ...... May 15-2013 AMIRAULT, Alphe Theodore ...... May 15-2013 AMIRAULT, Ruth Marie ...... April 24-2013 ANDERSON, Aubrey Roy ...... May 15-2013 ANDERSON, Daniel Roderick ...... April 24-2013 ANDERSON, Helyn Jackson ...... April 24-2013 ANDERSON, John Duncan ...... June 5-2013 ANDERSON, Laurie James ...... September 18-2013 ANDERSON, Margaret Belle ...... September 4-2013 ANDERSON, Melburn Peter ...... May 15-2013 ANDREWS, Helen Florence ...... August 14-2013

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 16, 2013 1597

Estate Name Date of First Insertion

ANDREWS, Reginald Murray ...... September 4-2013 ANDREWS, William Robert ...... May 22-2013 APOSTOLAKOS, Peter Lawson ...... May 8-2013 ARCHIBALD, Eleanor Audrey...... May 29-2013 ARENBURG, Hilda Mae...... September 11-2013 ARLOTTA, Giovanna...... May 8-2013 ARMSTRONG, Audrey Janet ...... July 10-2013 ARMSTRONG, Carrol Robie ...... May 15-2013 ARNOLD, Marjorie Jean...... April 24-2013 ARSENEAU, Grace...... October 9-2013 ARTHUR, Richard Borden ...... April 24-2013 ASHE, Raymond Daniel ...... July 17-2013 ASHLEY, Calvin Leon ...... August 14-2013 ATCHESON, Joyce Anne Roberta ...... April 17-2013 ATKINSON, Donald W...... May 15-2013 ATKINSON, Gerald Emerson...... October 9-2013 ATWATER, Janet E...... July 10-2013 AUDOUX, Lauchlin Howard ...... August 7-2013 AUSTIN, Robert ...... April 17-2013 BABIN, Daniel Joseph...... September 18-2013 BAGNELL, Weldon Wellington ...... August 7-2013 BAILEY, Alexander (aka James Alexander Bailey)...... June 19-2013 BAINBRIDGE, Katherine Ann...... April 17-2013 BAIRD, Helen...... June 19-2013 BAKER, Bernice Marjorie...... August 28-2013 BAKER, Doris Isa...... May 15-2013 BAKER, Joseph Philmore...... September 11-2013 BALESDENT, Clement Arthur...... April 24-2013 BARBOUR, William Andrew ...... April 17-2013 BARBRICK, Sylvanus Bruce (aka S. Bruce Barbrick) ...... September 4-2013 BARKER, Laurie Payzant...... May 29-2013 BARKHOUSE, Eric Bruce ...... July 10-2013 BARKHOUSE, Mary E...... July 10-2013 BARNES, Gerald Irwin...... July 10-2013 BARRASS, George Roland...... June 5-2013 BARRON, William Francis (aka Frank Barron) ...... September 18-2013 BARRY, Betty Marguerite ...... September 11-2013 BASS, Jeretta (Jeri) Faye...... June 5-2013 BASSETT, Frank Leonard ...... April 24-2013 BATTISTE, Mary Josephine...... August 7-2013 BEALS, Herman ...... June 26-2013 BEALS, Marie Pauline ...... September 4-2013 BEARE, Dawn Marie ...... June 12-2013 BEATON, James Joseph ...... July 24-2013 BEATON, Teresa Monica...... September 11-2013 BEATTY, Donald Lewis...... June 12-2013 BECK, Marjorie Marcella (referred to in the Will as Marjorie Marcelda Beck) ...... June 26-2013 BECK, Vera May...... August 21-2013 BECKWITH, Merna ...... May 15-2013

© NS Office of the Royal Gazette. Web version. 1598 The Royal Gazette, Wednesday, October 16, 2013

Estate Name Date of First Insertion

BELL, Caroline Margaret ...... September 4-2013 BELLIVEAU, Anne-Marie ...... October 2-2013 BENJAMIN, Annie Marion...... September 4-2013 BENJAMIN, Maxine Elizabeth...... September 4-2013 BENNETT, Paulette Yvonne ...... September 11-2013 BENOY, Deborah Ann ...... June 26-2013 BENTLEY, Robert Killam ...... May 1-2013 BERENDS, Helena Mae ...... May 15-2013 BEST, Bernard Carlyle ...... October 9-2013 BIDDLE, Ronald Leon ...... May 22-2013 BISHOP, Paul Morse...... July 17-2013 BISHOP, Verna Betty ...... August 7-2013 BISHOP, William Marshall ...... October 2-2013 BISSONNETTE, Joseph Raymond Louis ...... July 17-2013 BLACK, Douglas Gordon ...... May 22-2013 BLACK, Laurie E...... October 9-2013 BLADES, Basil E...... April 24-2013 BLAKEMAN, John Kenneth ...... May 1-2013 BLANCHARD, Audrey Ann...... September 4-2013 BLUME, Clinton W., Jr...... July 24-2013 BOEHK, Roderick MacDougall (MacDougald), Jr...... April 24-2013 BOLTA, Joyce Emily...... May 15-2013 BOND, Jack Thomas ...... April 17-2013 BONNER, Leonard R...... July 24-2013 BOOTH, William Joseph ...... May 1-2013 BOUDREAU, Beatrice Josephine ...... May 8-2013 BOUDREAU, Frances Marie (aka Marie Francoise Boudreau) ...... September 18-2013 BOUDREAU, Patrick Willard ...... May 29-2013 BOURINOT, Lloyd Marshall ...... May 15-2013 BOUTILIER, Clarence Edward...... May 29-2013 BOUTILIER, Elmer Robie ...... May 8-2013 BOWER, Leonard Lester...... August 28-2013 BOWER, Ruth Blanche...... July 31-2013 BOWSER, Charlene Felicia...... August 14-2013 BOYD, Blaise Cyril ...... July 24-2013 BOYD, John Charles ...... September 18-2013 BOYLAN, Beatrice Eileen ...... July 24-2013 BRADE, Florence I. Roberts...... June 5-2013 BRADLEY, David...... July 3-2013 BRADLEY, Russell A...... July 10-2013 BRADLEY, Shirley...... July 10-2013 BRADY, Kevin Martin ...... September 4-2013 BRANDAL, Theresa (aka Marie Theresa Jeannine Brandal) ...... July 31-2013 BRANNON, Peggy Rosanne ...... June 5-2013 BRAY, Edward Allan ...... September 18-2013 BRAY, Thomas Edmond...... August 28-2013 BRENTON, Donald Roderick, Sr...... September 11-2013 BRIGGS, Alice Louise ...... May 29-2013 BRIMICOMBE, Walter Edward...... July 10-2013

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 16, 2013 1599

Estate Name Date of First Insertion

BRINE, Rose Marie...... May 1-2013 BROOK, Donald Laverne ...... April 17-2013 BROTHERS, Colin Garfield...... June 5-2013 BROWN, Carol Ann ...... July 17-2013 BROWN, Hazel ...... October 2-2013 BROWN, Howard Ross...... August 28-2013 BROWN, Mary Patricia...... May 29-2013 BROWN, Wilford Guy ...... September 18-2013 BUCHANAN, Edna Cora ...... July 17-2013 BUIS, Hendrick...... August 14-2013 BULAWIN, Victor...... September 4-2013 BUNDY, Sarah Elizabeth ...... August 7-2013 BURBIDGE, Ervin Edward...... May 29-2013 BURKE, Eileen Mabel...... September 4-2013 BURKE, Margaret Anne ...... October 2-2013 BURKE, Phyllis ...... August 28-2013 BURNETT, Mark, Sr...... October 9-2013 BURTON, William Joseph ...... June 26-2013 BUTLER, Carson Foster (aka Foster Carson Butler) ...... May 29-2013 BUTLER, Theresa ...... July 3-2013 CAMERON, Angus Arnold ...... October 2-2013 CAMERON, Jessie Phyllis ...... July 10-2013 CAMPBELL, Constance Ann ...... June 19-2013 CAMPBELL, Elsie Winnifred ...... August 14-2013 CAMPBELL, Iver Morrison ...... May 15-2013 CAMPBELL, James Alexander ...... October 9-2013 CAMPBELL, James E...... June 12-2013 CAMPBELL, Mary Margaret ...... October 2-2013 CAMPBELL, Rae Munro ...... July 10-2013 CAMPBELL, Reverend Donald Fraser ...... August 14-2013 CAMPBELL, Thomas Joseph ...... July 24-2013 CANTFELL, Allan John ...... June 26-2013 CARMICHAEL, Lloyd Greg...... October 2-2013 CARMICHAEL, Roberta Ann Lynne (Roberta Ann Lynn Carmichael; Roberta Ann Lynn Brunt) September 4-2013 CARPENTER, Audrey ...... May 29-2013 CARSON, Mildred Anora...... May 29-2013 CARTER, Douglas M...... May 29-2013 CARTER, Olive Rose ...... August 28-2013 CARTY, Marion Elizabeth ...... October 2-2013 CASEY, James Patrick...... April 24-2013 CASSON, Alfred...... June 19-2013 CATHCART, Marie Bernadette ...... April 24-2013 CHACE, Josephine Lorraine...... August 7-2013 CHAISSON, David William ...... September 25-2013 CHANDLER, Basil Douglas ...... August 28-2013 CHANT, Dolores Anne ...... September 11-2013 CHAPLIN, Clinton Stanley...... July 10-2013 CHASE, Dorothy Ella ...... June 5-2013 CHASE, Russell Llewellyn...... May 8-2013

© NS Office of the Royal Gazette. Web version. 1600 The Royal Gazette, Wednesday, October 16, 2013

Estate Name Date of First Insertion

CHATURVEDI, Prabhat...... May 1-2013 CHAULK, Raymond ...... September 25-2013 CHECK, Russel...... June 12-2013 CHEEMA, Gurbinder Singh ...... June 12-2013 CHIASSON, Julie ...... October 2-2013 CHIASSON, Patrice (aka Patrick D. F. Chiasson) ...... June 19-2013 CHIASSON, Willie Mose ...... October 2-2013 CHRISTIAN, Donald Edwin...... April 24-2013 CHURCH, Bertram Charles (Charlie)...... May 22-2013 CHURCHILL, Elizabeth Vernie ...... July 31-2013 CHUTE, Anne Bell ...... August 7-2013 CHUTE, Hazel Geraldine ...... May 1-2013 CHUTE, Shirley Belle...... June 26-2013 CLARK, James Malcolm...... June 19-2013 CLARK, Neil Allison ...... April 17-2013 CLARK, Venitta Christina ...... October 2-2013 CLARKE, Mary Jane...... July 10-2013 CLATTENBURG, Peter Michael ...... October 2-2013 CLEM, Darrell Blake...... August 21-2013 CLONEY, Geneva Deloris ...... May 8-2013 CLYKE, John Angus ...... May 22-2013 COADY, Joan Marie ...... June 19-2013 COATES, Vaughan Robert ...... August 14-2013 COLBURN, Florence Ruby...... April 24-2013 COLE, Margaret Inez...... June 5-2013 COLEMAN, Louis Henry Peter...... June 19-2013 COLLINS, Cecil Angus ...... April 17-2013 COLLINS, John...... October 2-2013 COLTER, Isobel Jean ...... June 19-2013 COMEAU, Antoinette...... July 31-2013 COMEAU, Claudette M...... April 24-2013 COMEAU, Edward William ...... August 21-2013 COMEAU, Gustave Joseph...... June 19-2013 COMEAU, Marguerite Marie ...... September 25-2013 COMEAU, William Mayes ...... May 8-2013 COMSTOCK, Peter Leslie ...... September 25-2013 CONDON, Robert Keith ...... July 3-2013 COOK, Edgar Clarence ...... August 28-2013 COOK, Madge Marie ...... June 5-2013 COOKE, Ruby Evelyn ...... July 3-2013 COOLEN, Burton Donald...... September 11-2013 COOPER, June Myra...... May 8-2013 COPELAND, Isabel MacKenzie ...... July 10-2013 CORBIN, Peter George Edwin ...... June 12-2013 CORBIN, Violet Ruby...... June 12-2013 CORDEAU, Vivian...... May 29-2013 CORKUM, Sylvia Eunice ...... June 26-2013 CORMIER, Dora Mathilda ...... July 10-2013 COSTEN, Evelyn Marguerite ...... September 25-2013

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 16, 2013 1601

Estate Name Date of First Insertion

COSTIN, Arthur George ...... April 17-2013 COTTREAU, Joseph Denis...... May 1-2013 COURTNEY, Claude Reginald...... July 3-2013 COVEY, Carole Ann...... May 1-2013 COVEY, June Mary...... April 24-2013 COVIN, Rudolphe Joseph ...... June 26-2013 COX, Marion Elizabeth...... September 25-2013 COXHEAD, John Vincent ...... May 8-2013 CRAMSIE, John R...... May 22-2013 CRANE, Gwendolyn Aileen ...... May 1-2013 CROFT, Earl Hughie ...... July 3-2013 CROFT, John Leroy ...... July 24-2013 CROMBE, Aubrey...... June 19-2013 CRONK, Robert William ...... August 7-2013 CROSSLEY, Bonita Rose...... April 17-2013 CROSWELL, Margaret Lilian ...... May 15-2013 CROUSE, George Boyd ...... May 15-2013 CROUSE, James Scott...... July 31-2013 CROUSE, Ronald Francis...... July 31-2013 CROWDIS, Donald Kennedy ...... August 7-2013 CROWELL, Etta Blanch ...... June 5-2013 CRUICKSHANK, Elizabeth Ann ...... July 3-2013 CSOMA, Anna Mae...... April 24-2013 CUNNINGHAM, Bruce H...... May 29-2013 CURRIE, Edith Jean ...... October 9-2013 CURRIE, Eleanor...... October 9-2013 CURRIE, Frederick Alexander ...... May 22-2013 CURRIE, Margaret ...... May 22-2013 CUSHING, David Beattie ...... October 2-2013 CZAGALA, Karoly Istvan ...... October 9-2013 D’ENTREMONT, Alphonse Joseph (aka Mickey) ...... May 29-2013 D’ENTREMONT, Alvin Wilbert...... October 9-2013 DAHL, Ivan Wallace ...... May 8-2013 DALY, Brendan George ...... July 24-2013 DAUPHINEE, Matilda ...... September 4-2013 DAVIDSON, Jesse David-Lee ...... September 11-2013 DAVISON, Bernita Norma ...... May 8-2013 DAY, Joan Marguerite ...... July 24-2013 DEAN, Graham Douglas ...... July 17-2013 DEARING, Yvonne ...... August 14-2013 DEGGINGER, Walter...... August 21-2013 DELANEY, Anna M. E...... September 25-2013 DELONG, Velena Ruth ...... June 26-2013 DENTON, Frederick William ...... May 8-2013 DEVEAUX, Julie Hélène ...... July 17-2013 DEVINE, Lois Jean...... April 24-2013 DEVISON, Gerald...... July 31-2013 DEXTER, Barbara Elizabeth...... July 24-2013 DICKIE, Jean Helen ...... May 29-2013

© NS Office of the Royal Gazette. Web version. 1602 The Royal Gazette, Wednesday, October 16, 2013

Estate Name Date of First Insertion

DICKINSON, Jean Scott...... August 28-2013 DIGDON, Hattie Ruth ...... April 17-2013 DiSANO, Rosina ...... July 31-2013 DIXON, William Michael ...... September 18-2013 DOANE, Beulah Lavina ...... October 2-2013 DONOHUE, Robert Lawrence ...... April 17-2013 DOOKS, Jessie Leone ...... April 24-2013 DOREY, Roy Nelson...... July 17-2013 DOROGI, Michael Joseph...... May 15-2013 DORT, Barbara Marie...... October 2-2013 DOUCET, Michel J...... July 17-2013 DOUCETTE, Kathryn Elizabeth ...... May 1-2013 DOUCETTE, Lillian Daisy ...... June 5-2013 DOUCETTE, Loretta Mae ...... June 19-2013 DOUGLAS, Frances Eleanor ...... August 7-2013 DOUGLAS, Kathleen V...... September 4-2013 DOUTHWRIGHT, Edythe Elaine ...... June 5-2013 DOYLE, Annabelle...... June 12-2013 DRURY, Mary Elizabeth...... September 18-2013 DUBOIS, Dorothy...... July 24-2013 DUGGAN, Harry Leo ...... May 15-2013 DURLING, Doris Evelyn...... September 25-2013 DYER, Arthur Gordon...... July 24-2013 EASTON, Janet Alicia...... April 17-2013 EDDY, Charles Allan ...... July 31-2013 EISENER, Foster Baker...... May 22-2013 EISNER, Norman Stanley...... July 10-2013 EISNOR, Helen Pearl ...... October 9-2013 ELDRIDGE, John Joseph ...... May 22-2013 ELDRIDGE, Ruth Eleanor ...... August 28-2013 ELLIOTT, Florence Ruth ...... June 5-2013 ELLIOTT, Joyce Tyndall ...... August 7-2013 ELLSWORTH, Joseph Leo ...... June 26-2013 EMENEAU, Sharon Patricia Eva (aka Sharon Patricia Eva Knock)...... May 29-2013 ERNST, W. Alan...... September 25-2013 ETHERIDGE, Helen Gordon...... May 22-2013 EVANS, Harold Graham ...... September 11-2013 FAGE, Allen Avard...... September 4-2013 FAHIE, Marcella Vera...... May 15-2013 FAIRN, Marilyn M...... May 15-2013 FANNING, Morley ...... September 4-2013 FARCEY, Marie Stella ...... August 21-2013 FAULKNER, Delphine...... June 5-2013 FAULKNER, Gladys Pearl ...... June 5-2013 FAULKNER, Merle Kedy (aka Merle K. Faulkner; and Merle Faulkner) ...... July 24-2013 FEAVER, David Caryl ...... August 28-2013 FERGUSON, Henry Irving ...... August 14-2013 FINLAYSON, Duncan Thomas...... June 5-2013 FIRTH, John Robert ...... August 14-2013

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 16, 2013 1603

Estate Name Date of First Insertion

FISHER, Nellie May ...... June 26-2013 FISHER, Victor John...... April 17-2013 FLYNN, Paula Anne Langille ...... September 25-2013 FORD, Laura E...... August 21-2013 FORDERER, Evelyn...... June 26-2013 FORGERON, David A...... July 3-2013 FORREST, Gerald Joseph...... September 11-2013 FORSYTH-SMITH, Gladys Gordon Tocque ...... April 24-2013 FORTUNE, Joseph Ira Louis...... May 22-2013 FOWLER, Peter Leslie ...... October 9-2013 FOWLIE, Robert...... October 2-2013 FRANKLIN, Maude E...... June 5-2013 FRASER, Delbert William ...... April 24-2013 FRASER, Florence Irene...... May 1-2013 FRASER, Helen Alberta ...... October 2-2013 FRASER, Margaret Gladys...... October 2-2013 FRASER, William Daniel ...... May 22-2013 FRASER, William Edward ...... May 15-2013 FRY, James Murray...... July 3-2013 FULLERTON, Anne Seretha ...... June 12-2013 GAGNON, Mildred Harriett ...... April 17-2013 GALLANT, Cynthia Dawn...... May 22-2013 GALLANT, Melissa Andrell...... August 7-2013 GAMBLE, Herman Alfred...... June 12-2013 GARTH, Helen Marguerite...... September 11-2013 GASPAR, Otto...... August 28-2013 GAUDET, Dennis ...... September 18-2013 GEDDES, Harry Caldwell...... May 1-2013 GELDART, Dale V...... June 19-2013 GELDART, Elizabeth Marguerite...... July 3-2013 GENNOE, Ernest ...... August 14-2013 GERRARD, Agnes Mary...... June 19-2013 GERTRIDGE, Ellis Fenwick ...... May 8-2013 GHOSN, Jessie ...... September 11-2013 GHOSN, Victor John ...... July 31-2013 GIBSON, Victor Blair...... August 21-2013 GILBERT, Mary Ann ...... May 15-2013 GILLIATT, Ethel Ida...... October 9-2013 GILLIS, Charlotte ...... August 21-2013 GILLIS, Deborah Ann...... September 18-2013 GILLIS, Ida ...... June 5-2013 GILLIS, Raymond Alexander (aka Ray Gillis) ...... June 5-2013 GILLIS, Richard Jerome ...... July 3-2013 GILROY, Edward Harry ...... July 10-2013 GLANCY, Michael Hubert ...... October 9-2013 GLOGOWSKI, Bridget ...... August 28-2013 GOLDEN, Emma...... June 26-2013 GORDON-MORRISON, Hazel Elizabeth ...... June 26-2013 GORMAN, Almira Amelia ...... June 19-2013

© NS Office of the Royal Gazette. Web version. 1604 The Royal Gazette, Wednesday, October 16, 2013

Estate Name Date of First Insertion

GOWAN, Geoffrey Russell ...... July 31-2013 GRANT, Frank Walker ...... September 18-2013 GRANT, J. Walter...... August 14-2013 GRAY, James...... June 12-2013 GRAY, Moffatt ...... July 17-2013 GREEN, Brenda May ...... July 17-2013 GREEN, Helen...... June 12-2013 GREEN, Miriam ...... October 2-2013 GREEN, Theresa Ellen ...... April 24-2013 GUILDFORD, Thomas Kerr...... July 24-2013 GUIRGUIS, Alice Haroun...... May 29-2013 GUSHUE, Dorothy Mae ...... September 4-2013 GUSHUE, Robert Wayne ...... September 18-2013 GUSHUE, Thomas Arthur...... October 2-2013 GUYE, Nancy Elizabeth ...... September 11-2013 HAGGART, Jean ...... October 2-2013 HAINES, Sheldon Christopher ...... June 19-2013 HAJJAR, Joseph Mahanna ...... August 21-2013 HALLAM, Andrew Thomas ...... June 19-2013 HALLETT, Dean Murray ...... May 1-2013 HALLIDAY, Richard Clifford ...... June 26-2013 HAMILTON, Donald Burton ...... June 26-2013 HAMLIN, George Owen John, Jr...... September 25-2013 HANSON, Joyce Teresa ...... May 1-2013 HARDING, James Oswald ...... August 7-2013 HARDING, Marilyn Agnes Jane...... September 25-2013 HARE, Marie Catherine...... October 2-2013 HARLAND, Sharon Lorraine ...... May 15-2013 HARPELL, Annette Erma ...... April 17-2013 HARRIES, John G...... June 26-2013 HARRISON, David Elwin...... October 2-2013 HARROUN, Alan ...... May 1-2013 HARRY, Rozetta Gertrude ...... August 28-2013 HARTLEN, Carolyn Eileen ...... July 31-2013 HARTLING, Elizabeth ...... May 1-2013 HARTLING, Lloyd Maynard ...... September 18-2013 HARTLING, Myrna Hazel ...... August 21-2013 HARTMAN, Lila Joyce...... May 1-2013 HARVIE, Karlotta Paulette...... May 8-2013 HASKETT, Violet Ernestine ...... July 3-2013 HATHERLY, Catherine Anne...... June 5-2013 HAWES, Darlene F...... October 9-2013 HAWKINS, Patricia Mary...... May 8-2013 HAYES, Mary Beatrice ...... September 18-2013 HAYNE, Francis Harold ...... September 4-2013 HEADLEY, Calvin George...... August 21-2013 HEARTY, Richard J...... June 12-2013 HEARTY, William Riordan ...... June 12-2013 HEBB, Hugh Irving ...... April 17-2013

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 16, 2013 1605

Estate Name Date of First Insertion

HEBERT, Mary Lena ...... June 19-2013 HEDDON, Margaret Maria ...... June 19-2013 HEIGHTON, Janet Webster...... May 8-2013 HEIGHTON, Mabel Ellen Georgina...... April 24-2013 HELMS, Pauline Elizabeth ...... June 5-2013 HEMMING, Ralph Glenister...... July 24-2013 HENCH, Mary E. (aka Mary E. Hench Gavel)...... July 10-2013 HENNEBERRY, Llewellyn James ...... September 18-2013 HENNIGAR, Virginia Marguerite...... June 26-2013 HENRY, Angus A...... April 24-2013 HERRON, Murray John...... August 28-2013 HERSEY, Charles Andrew ...... May 22-2013 HIGDON, Edward Leslie (aka Edward Lesley Higdon) ...... September 11-2013 HIGGERTY, Doris Ethel...... April 24-2013 HIGGINS, Wendell Adrian...... June 12-2013 HILL, Marion Ruth ...... October 9-2013 HILL, Richard Harry Wooding ...... August 14-2013 HILLIER, Lloyd Horace Dolton ...... April 17-2013 HIRTLE, Deanna M...... October 2-2013 HODGKINS, Barbara Anne ...... September 25-2013 HOLDEN, John Edward Baldwin ...... September 4-2013 HOLMES, Annie Mary ...... May 1-2013 HOLMES, Edwin Joseph...... May 29-2013 HOLUBA, Stanley J...... June 5-2013 HOPKINS, Ella Catherine (aka Katherine Ella Hopkins) ...... July 31-2013 HOPKINS, Goldie Evelyn...... September 18-2013 HOPKINS, John Francis ...... October 9-2013 HOPKINS, Percy Wallace...... June 26-2013 HORNE, Arnold Robert...... May 15-2013 HORNE, James Charles...... October 2-2013 HORNSBY, Kenneth Jack...... June 5-2013 HOYT, Charles Keith ...... June 26-2013 HOYT, Clifford E...... July 10-2013 HUBBARD, Henry Francis...... May 1-2013 HUESTON, Terry ...... June 26-2013 HULBERT, James William ...... May 1-2013 HUNTER, Verna Elaine ...... May 1-2013 HURD, Linda Florence ...... September 11-2013 HURLBURT, Victor Maynard...... April 24-2013 HURSHMAN, Karl William ...... August 14-2013 HUTCHINS, Willena Sarah ...... July 17-2013 HYSON, Frederick St. Clair ...... May 29-2013 INGHAM, Patricia Ann ...... May 22-2013 INGRAHAM, Thelma A. (aka Thelma Ardith Lane Ingraham) ...... July 24-2013 IRVING, Thomas Arthur...... May 15-2013 ISENOR, Donald Lewis...... May 29-2013 ISNOR, Helen Beryl ...... May 1-2013 JACKLYN, William Maxwell ...... June 19-2013 JACKSON, Gary Michael...... July 24-2013

© NS Office of the Royal Gazette. Web version. 1606 The Royal Gazette, Wednesday, October 16, 2013

Estate Name Date of First Insertion

JACKSON, Maria Josephine...... July 31-2013 JACKSON, Shane Frank...... June 5-2013 JACKSON, William John ...... May 1-2013 JACOBSON, Joseph H...... August 28-2013 JACQUARD, Margaret E...... May 8-2013 JANES, Madelyn I...... July 10-2013 JANIGAN, David Thomas ...... September 18-2013 JODREY, David Garfield ...... June 19-2013 JOHNSEN, T. Byrne ...... October 9-2013 JOHNSON, David William McNair ...... July 17-2013 JOHNSON, Margaret Anne ...... August 14-2013 JOHNSON, Sherry Lee ...... July 31-2013 JOHNSON, Wilena Mabel ...... August 14-2013 JONES, Joan Virginia ...... June 5-2013 JONES, Malachi C...... August 14-2013 JOUDREY, Thelma Mae ...... May 15-2013 JOYCE, Flora Marie ...... October 9-2013 KAVANAUGH, Jonathan Quinn ...... June 26-2013 KEATES, Margaret Elizabeth...... July 31-2013 KEDDY, Lawrence Elvin ...... October 2-2013 KEDDY, Lillian May Marie ...... September 18-2013 KEEPING, Jean Gertrude ...... August 28-2013 KEITH, Eleanor Joyce...... September 11-2013 KEIZER, Mary Margaret...... May 15-2013 KELEHER, Beryl Veronica ...... April 17-2013 KELEHER, Carolyn Diane ...... June 26-2013 KELLOUGH, Donald M...... September 11-2013 KENCHINGTON, Doreen Ellen...... August 14-2013 KENDRICK, Rita Eileen...... June 12-2013 KENNEDY, Alden David ...... May 1-2013 KENNEDY, Judith Claire ...... August 28-2013 KENNEDY, Marguerite Winnifred (aka Marguerite Woodworth Kennedy) ...... May 15-2013 KENNEDY, Marion Louise...... May 8-2013 KENNEDY, Mary Florence...... May 22-2013 KENNEDY, Phyllis May ...... May 1-2013 KENNETT, David Michael ...... October 9-2013 KENNEY, Audrey Elizabeth...... May 8-2013 KENNY, Leslie ...... August 7-2013 KENNY, William Joseph ...... August 7-2013 KERR, Phyllis Eliza ...... May 22-2013 KEYLOR, Terrance Bernard...... July 24-2013 KHALLIL, George “Glen” ...... July 17-2013 KHATTAR, Victoria Mae...... July 10-2013 KIMBER, Ruth Veronica...... May 22-2013 KING, Cassandra...... August 28-2013 KING, Elmer Earl ...... July 31-2013 KOLDINSKY, Libuse...... July 10-2013 KUCHUREAN, Vera...... June 19-2013 KULNYS, Daina Margarita...... July 17-2013

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 16, 2013 1607

Estate Name Date of First Insertion

LaCHANCE, Karen P...... July 24-2013 LACKNER, Henry...... April 17-2013 LAFFIN, Richard Brent...... July 31-2013 LAHEY, David I...... August 21-2013 LAKE, Delta Marguerite...... June 5-2013 LAKE, Percy Lawrence...... July 24-2013 LAMEY, George Edward ...... August 21-2013 LANG, Dr. Hans-Martin ...... August 7-2013 LANGILLE, Dianne Beatrice ...... July 10-2013 LANGILLE, Mary Anna ...... October 9-2013 LANGILLE, Myrna Claire ...... April 24-2013 LATTER, Timothy William ...... July 3-2013 LAURIE, Charles H...... June 26-2013 LAVALLE, Frances Theresa (aka Lavallee) ...... June 5-2013 LAVERS, Harriet Leota...... July 3-2013 LAVOIE, Theresa Marie (aka Mary Theresa Lavoie; aka Theresa Mary Lavoie) ...... April 17-2013 LAWSON, Amy Belle...... September 25-2013 LEASK, Marion Hazel ...... October 2-2013 LEAVENS, Frederick Crouse ...... July 10-2013 LeBLANC, Arthur Bernard (aka Bernard Arthur LeBlanc) ...... September 18-2013 LeBLANC, Joseph Fidelis ...... May 29-2013 LeBLANC, Kathleen Evelyn...... June 26-2013 LeBLANC, Louis Francis ...... April 24-2013 LeBLANC, Marie Yvonne (aka Yvonne LeBlanc; Marie LeBlanc; Yvonne Marie LeBlanc) . . . September 18-2013 LeBLANC, Simon Lawrence...... July 10-2013 LECKY, Marion Theresa...... May 15-2013 LEDWIDGE, Lawrence Francis ...... April 17-2013 LEE, Elizabeth Mary ...... May 8-2013 LEES, Gladys ...... July 3-2013 LeGARD, Stephen William ...... June 5-2013 LEGERE, Margaret Mary ...... May 22-2013 LeGRESLEY, Shirley Olive ...... April 17-2013 LeLIÈVRE, Denathilde...... June 19-2013 LEMIRE, Joseph Laurence (referred to in the Will as Joseph Lawrence Lemire) ...... April 17-2013 LeMOINE, Germaine Marie ...... August 14-2013 LENAGHAN, Jean Lorena ...... August 21-2013 LERUE, Muriel Grace...... July 24-2013 LEVINGS, Wendell C...... September 18-2013 LEVY, Clara Gwendolyn ...... August 7-2013 LEVY, Frances Elizabeth ...... July 31-2013 LEVY, Freeman Edgar...... June 12-2013 LEVY, Marguerite...... August 7-2013 LEVY, Robert David...... May 8-2013 LEWIS, Richard Paul Cameron...... April 17-2013 LEWIS, Sheila Margaret ...... June 26-2013 LIVINGSTON, Margaret...... May 29-2013 LOCKE, Rosalee...... October 2-2013 LOCKHART, Richard Allison ...... May 8-2013 LOHNES, Wilfred Cedric ...... July 17-2013

© NS Office of the Royal Gazette. Web version. 1608 The Royal Gazette, Wednesday, October 16, 2013

Estate Name Date of First Insertion

LONG, James Edward ...... October 9-2013 LONG, Olga Irene ...... June 5-2013 LONGMIRE, Borden Leon ...... July 3-2013 LONGUE, Bonita Jean ...... June 26-2013 LORENZEN, Johanna Dinamarca...... July 31-2013 LORGE, Christene...... October 2-2013 LORO, Angela...... September 18-2013 LOTVEDT, Lorna Frances ...... May 8-2013 LOWE, Donald Henry...... April 17-2013 LOWNDS, William J...... August 14-2013 LUMSDEN, Clyde Edmund ...... June 5-2013 LUNN, Graham E...... June 5-2013 LUNN, Launa May ...... June 5-2013 LUTES, Rita L. (aka Reta Laurina Lutes)...... July 24-2013 LUTZ, Carol Lee...... October 9-2013 LUTZ, David Neil...... August 28-2013 LUTZ, Vincent Aulden ...... July 24-2013 LYNCH, Mary Agnes ...... May 8-2013 LYNK, Russell Kevin ...... September 4-2013 LYONS, Kevin Robert ...... July 31-2013 MacADAM, Roderick Aloysius ...... July 10-2013 MacADAMS, Pearl Rowan ...... June 26-2013 MacALEER, Walter Garfield ...... August 21-2013 MacASKILL, Murdock Angus ...... September 4-2013 MacAULAY, Marcella Jean ...... September 11-2013 MacCALDER, Ivan Roger...... May 1-2013 MacCORMACK, Georgina...... July 17-2013 MacDONALD, Elizabeth ...... July 31-2013 MacDONALD, Elizabeth Jean ...... May 1-2013 MacDONALD, Gary Allan ...... May 15-2013 MacDONALD, Gloria Patricia ...... September 25-2013 MacDONALD, Hector Francis ...... April 24-2013 MacDONALD, John ...... April 24-2013 MacDONALD, Kenneth Dan ...... April 17-2013 MacDONALD, Laurie William ...... July 24-2013 MacDONALD, Marion Esther ...... July 24-2013 MacDONALD, Mary Florence (aka Mary Flora MacDonald) ...... September 18-2013 MacDONALD, Mary Janet ...... May 8-2013 MacDONALD, Norval John ...... September 18-2013 MacDONALD, Peter ...... August 21-2013 MacDONALD, Roger John ...... May 29-2013 MacDONALD, Sarah Theresa (Winnie) ...... July 10-2013 MacDONALD, Wilhelmina ...... May 22-2013 MacDONALD, William Paul ...... April 17-2013 MacDOUGALL, Bernadette ...... September 11-2013 MacDOUGALL, Lauchlin (aka Lauchlin E. MacDougall) ...... October 2-2013 MacDOUGALL, Roderick ...... October 9-2013 MacEACHERN, Catherine (aka Catherine Mary MacEachern)...... August 7-2013 MacFARLANE, Ellen Marie...... August 21-2013

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 16, 2013 1609

Estate Name Date of First Insertion

MacINNIS, Hugh Daniel (aka Hugh Daniel (Sonny) MacInnis) ...... June 19-2013 MacINNIS, Kenneth Manning...... August 28-2013 MacINNIS, Mary...... September 18-2013 MacINTOSH, Donald F...... October 9-2013 MacINTOSH, Grace Henrietta ...... September 11-2013 MacINTOSH, Inglis...... May 15-2013 MacINTOSH, Margaret Mabel ...... July 17-2013 MacINTOSH, William Allan ...... July 24-2013 MacINTYRE, Anna Catherine Josephine ...... June 5-2013 MacINTYRE, Edna Eleanor ...... June 26-2013 MacINTYRE, Gerard...... April 17-2013 MacINTYRE, Mary Sarah...... May 15-2013 MacKAY, Florence Aileen ...... September 18-2013 MacKAY, Harold Kyte ...... July 24-2013 MacKAY, Helen Kathaleen ...... April 24-2013 MacKAY, James Grant ...... June 12-2013 MacKAY, Marie Idell ...... June 19-2013 MacKAY, Mary Ann Doreen (Poirier) ...... September 25-2013 MacKAY, Murray R...... June 12-2013 MacKAY-LANDRY, Juanita Jane ...... September 18-2013 MacKEIGAN, Donald S...... August 14-2013 MacKEIGAN, Elizabeth ...... April 24-2013 MacKENNEY, John Munroe ...... June 12-2013 MacKENZIE, Annie Catherine ...... September 11-2013 MacKENZIE, Leona Anne ...... June 26-2013 MacKENZIE, Mabel Katherine...... June 5-2013 MacKINNON, Benedict ...... September 11-2013 MacKINNON, Mary Isabel ...... May 8-2013 MacKINNON, Ruth Sherry ...... August 14-2013 MacLEAN, Chester Andrew ...... May 29-2013 MacLEAN, Doris Madeline...... September 18-2013 MacLEAN, Eldon ...... September 11-2013 MacLEAN, John H...... May 1-2013 MacLEAN, Marilyn Ann...... May 8-2013 MacLEAN, Neil Dan...... May 29-2013 MacLEAN, Peter...... April 24-2013 MacLEAN, Wayne Richard...... September 25-2013 MacLELLAN, John Anthony ...... May 8-2013 MacLELLAN, William Francis ...... July 17-2013 MacLENNAN, Frank Lester ...... May 1-2013 MacLENNAN, John Harold ...... May 22-2013 MacLEOD, Hazel C...... May 1-2013 MacLEOD, John Edward ...... September 4-2013 MacLEOD, Phyllis Helen ...... May 22-2013 MacLEOD, Wilfred R...... July 24-2013 MacMULLIN, Norman ...... June 19-2013 MacMULLIN, Patricia Shirley ...... September 4-2013 MacNEIL, Donald Pius...... June 19-2013 MacNEIL, John B...... May 29-2013

© NS Office of the Royal Gazette. Web version. 1610 The Royal Gazette, Wednesday, October 16, 2013

Estate Name Date of First Insertion

MacNEIL, John Gary ...... June 26-2013 MacNEIL, Malcolm Gordon ...... September 25-2013 MacNEIL, Mary Leonard ...... July 31-2013 MacNEIL, Theresa...... August 28-2013 MacNEIL, William ...... May 29-2013 MacNEILL, Frances E...... September 18-2013 MacPHAIL, Gary James ...... April 17-2013 MacPHEE, Anne Susan...... May 8-2013 MacPHERSON, Alvin Royce ...... September 4-2013 MacPHERSON, Genevieve...... June 12-2013 MacPHERSON, Sidney...... June 26-2013 MacPHERSON, Verna May ...... July 17-2013 MacPHERSON, Walter Francis...... June 19-2013 MacRAE, Cassie Gean...... July 17-2013 MacRITCHIE, Norman Lester...... July 24-2013 MAILLET, Anne Georgette ...... June 5-2013 MAILLET, J. E. Leo ...... July 10-2013 MAILMAN, Albert Austin ...... May 29-2013 MAIN, Elizabeth Mary ...... June 26-2013 MAINDIRATTA, Gopal Krishan ...... June 5-2013 MALONE, Paul Vernon Brex ...... September 11-2013 MANNING, Bethia ...... October 2-2013 MANSOUR, Alexandra...... August 14-2013 MANUGE, Charles Raymond ...... June 19-2013 MARCH, Evelyn F...... October 2-2013 MARSHALL, Ryland Leroy...... August 28-2013 MARSHALL, William Hugh ...... October 2-2013 MARTIN, Aubrey John...... June 19-2013 MARTIN, Irvin Edward...... April 17-2013 MARTIN, Nellie Mae ...... April 17-2013 MARTIN, Phyllis Geraldine ...... September 18-2013 MASON, Archibald Joseph, Jr...... May 22-2013 MATHESON, Serena Ann...... August 14-2013 MATHESON, Shirley Isabel...... May 8-2013 MATTHEWS, Ronald Garth...... July 10-2013 MATTIE, Marguerite Rosella ...... September 18-2013 MATTISON, Joseph, III ...... May 15-2013 MAXWELL, Joan E...... April 17-2013 McAVEENEY, Charles B...... October 2-2013 McCABE, Virginia Isabelle...... May 29-2013 McCLAIR, Beatrice Harriet Bernice...... June 12-2013 McCORMICK, Charles William ...... May 15-2013 McCORMICK, Mary Alice...... July 31-2013 McCULLY, Leonard Douglas ...... July 31-2013 McDONALD, Francis J...... May 15-2013 McIVOR, Pamela Yvonne ...... July 17-2013 McKELVIE, Ralph Gordon...... August 28-2013 McKENNA, Alan Graham ...... September 4-2013 McLAUGHLIN, Joseph Vincent Grey ...... October 2-2013

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 16, 2013 1611

Estate Name Date of First Insertion

McLEOD, Lillian Mary ...... April 17-2013 McLINTOCK, Erna Theodora ...... July 10-2013 McMULLIN, Joseph Paul ...... August 7-2013 McNEIL, Arthur Dennis ...... July 31-2013 McNEIL, Clarence Douglas ...... September 4-2013 McNEIL, Edward Roy...... October 2-2013 McNEIL, George...... September 4-2013 McNEIL, Georgina Margaret...... June 12-2013 McNEILL, Sarah Catherine...... May 8-2013 McNUTT, Murray Leo ...... October 2-2013 McPHEE, May...... June 26-2013 McPHERSON, Mary Margaret ...... May 1-2013 McQUINN, Percy Gordon...... May 22-2013 McVICAR, Marguerite Frances...... May 8-2013 MEANEY, James Edward...... May 22-2013 MEIKLE, Eileen Eleanor...... August 7-2013 MEISTER, Frederick Earl...... October 9-2013 MELANSON, Alfred Dara ...... April 17-2013 MELANSON, Donald Arthur ...... June 19-2013 MELANSON, Larry Edward...... May 15-2013 MERCURE, John Yvon ...... September 11-2013 MICHELSON, Marilyn June...... April 24-2013 MIGAS, Martha...... June 12-2013 MILES, Mona Marion...... May 8-2013 MILLER, Florence Irene ...... August 7-2013 MILLER, Frances Eleanor ...... May 8-2013 MILLER, Wendall Wilmot ...... July 24-2013 MILLINGTON, Peter ...... August 7-2013 MILLS, Agnes Marie...... July 3-2013 MILLS, James ...... August 7-2013 MINGO, Edith Hawkins ...... July 24-2013 MOFFATT, Marguerite Irene ...... June 12-2013 MOHIUDDIN, Ghulam ...... August 21-2013 MOMBOURQUETTE, Leonard Wayne Joseph ...... July 17-2013 MONAHAN, Dorothy (aka Dorothy Millburn Monahan) ...... September 25-2013 MONCOUSKY, Marie Louise...... October 2-2013 MOORE, Bertha...... September 25-2013 MOORE, Betty Lillian ...... July 17-2013 MOORE, Marion Sophia ...... July 3-2013 MOREHOUSE, Nancy Lee ...... July 17-2013 MORGAN, Larry E...... October 2-2013 MORIARTY, Donald Francis ...... June 12-2013 MORIN, Barbara Jean...... May 8-2013 MORISON, John Howard ...... September 4-2013 MORRISEY, Frances E...... June 19-2013 MORRISON, Carmella Sarah ...... May 29-2013 MORRISON, Norma Jean...... May 15-2013 MORTON, Robert William ...... April 24-2013 MOSHER, Amy P...... July 3-2013

© NS Office of the Royal Gazette. Web version. 1612 The Royal Gazette, Wednesday, October 16, 2013

Estate Name Date of First Insertion

MOSHER, Donald Gordon ...... July 17-2013 MOSHER, John Goldburne ...... May 1-2013 MOSHER, Newman Hubert...... May 1-2013 MOSHER, Phoebe...... May 1-2013 MOSHER, Viola Mae ...... May 29-2013 MOWBRAY, Janet L...... July 3-2013 MUHEIM, Urs...... August 28-2013 MUISE, Frederick William ...... September 4-2013 MULOCK, Dawn Marie ...... June 5-2013 MUNRO, Marjorie (Carleton)...... May 15-2013 MURDOCK, John Raymond ...... June 12-2013 MURISON, Dora Renta...... August 14-2013 MURPHY, Hazel Evelyn ...... June 5-2013 MURPHY, Margaret Helen...... April 24-2013 MURPHY, Mary Anastasia...... September 11-2013 MURPHY, Mary Isabel...... September 4-2013 MURPHY, Mildred Beatrice...... September 25-2013 MURPHY, Winnifred Christina ...... May 22-2013 MURRAY, Ivan Cameron...... May 1-2013 MURRAY, Joseph Bernard...... May 29-2013 MURRAY, Theresa...... August 7-2013 MURRAY, Weldon Ross ...... June 5-2013 MURRELL, Violet Muriel ...... September 11-2013 MUSGRAVE, Annie Frances ...... September 18-2013 MYERS, Leigh Andrew...... April 24-2013 NAUGLER, Helen Vivian ...... October 2-2013 NELSON, Peter Warren...... September 11-2013 NEVILLE, Stella May ...... May 1-2013 NEWCOMBE, Eileen Catherine...... August 14-2013 NEWTON, Walter Owen...... September 18-2013 NICHOLS, Bonita Lee...... June 12-2013 NICHOLSON, Robert Forbes ...... August 28-2013 NICKERSON, Alice Lorraine...... October 9-2013 NICKERSON, Douglas ...... July 17-2013 NICKERSON, Fern Elizabeth...... April 24-2013 NICKERSON, Katlin Todd ...... July 10-2013 NICKERSON, Violet Belle...... July 31-2013 NICKERSON, Vivian Norma ...... August 7-2013 NIELSEN, Donna Corinne ...... July 17-2013 NORTHOVER, Agnes Theresia ...... May 1-2013 O’BRIEN, Euphemia Rita (Effie) ...... May 15-2013 O’BRIEN, John Dow Morton ...... September 11-2013 O’BYRNE, Joseph William, Sr...... June 26-2013 O’HANDLEY, John Gerard ...... August 14-2013 O’LEARY, Julienne B...... May 29-2013 O’MALLEY, Gerald Arthur ...... September 11-2013 O’SHEA, Mabel...... July 24-2013 OAKLEY, Howard Ambrose...... September 18-2013 OBRITSCH, John George ...... May 29-2013

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 16, 2013 1613

Estate Name Date of First Insertion

OGILVIE, Hedley Stewart...... September 4-2013 OIKLE, Nettie Mildred ...... June 5-2013 OLIVER, John William ...... October 2-2013 OXNER, Marjorie Mary Vergine ...... May 15-2013 PACE, Margaret Evelyn ...... April 17-2013 PAKAI, Margaret Cecilia ...... May 8-2013 PALMER, Gary Avard ...... June 12-2013 PALMER, Geneva Marion ...... July 17-2013 PARKER, Earl Everett...... August 28-2013 PARKER, Richard King ...... September 11-2013 PARKS, Mildred Iona...... May 1-2013 PARSONS, Donald ...... May 15-2013 PATE, Fabian Patrick Edward (aka Fabian Patrick Pate) ...... September 4-2013 PATRIQUIN, Norma Hortense...... September 11-2013 PATTERSON, Cecil Leslie ...... October 2-2013 PATTERSON, Irene Helen Elizabeth ...... October 2-2013 PAUL, Jean Frances...... September 4-2013 PAULL, Walter Arnold...... July 10-2013 PAYNE, Ricky Albert ...... October 9-2013 PELLERINE, William ...... September 25-2013 PENNER, Maria Friesen (aka Mary Penner)...... May 29-2013 PENNEY, Malcolm Eugene...... June 26-2013 PENNY, Pearl ...... July 31-2013 PERRIN, Mary Irene...... June 19-2013 PETERS, Eldon Dwight ...... September 4-2013 PETERSON, Barry Donald ...... August 28-2013 PETTIPAS, Christa Marie ...... June 12-2013 PHILLIPS, Lawrence Lloyd ...... April 24-2013 PICKRELL, Morgan Joan ...... August 14-2013 PIERS, Ruth Murrene Janet...... May 8-2013 PILON, Joseph Victor ...... June 5-2013 PINCH, Winnie May...... September 25-2013 PINKNEY, Florence ...... September 4-2013 PLANE, Maria Valentine Agnes (referred to in the Will as Maria Agnes Helpard) ...... July 3-2013 PLOEG, Barbara Jeanette ...... September 11-2013 POLLETT, Evelyn Isobel ...... July 10-2013 PORTEOUS, Dianne Lorraine...... August 21-2013 PORTER, Arnold T...... August 7-2013 PORTER, Ruth Viola...... April 24-2013 POTTIE, Jennie Mildred...... May 15-2013 POWER, Alice Lorain Therese...... July 10-2013 POWER, Barbara Ann...... May 29-2013 POWER, Fabian...... May 22-2013 PREEPER, Zona Carmencita...... April 17-2013 PREST, Burnham Churchill...... April 17-2013 PREST, Cyril A...... May 29-2013 PROBERT, Janet Mary...... July 3-2013 PRUS, Judith Goodnow ...... April 24-2013 PURCHASE, Freeman Henry ...... August 28-2013

© NS Office of the Royal Gazette. Web version. 1614 The Royal Gazette, Wednesday, October 16, 2013

Estate Name Date of First Insertion

PURDY, Dorothy Nella...... May 8-2013 PURVES, Jane Stopford ...... July 3-2013 PURVES, Nancy T...... August 7-2013 PYKE, William H...... August 7-2013 QUIRK, Michael A...... September 11-2013 RAE, Ardath Genieve ...... May 1-2013 RAFUSE, Hollis Eugene ...... July 24-2013 RAFUSE, Myles William ...... August 7-2013 RAWDING, Betty Joan...... August 21-2013 REARDON, James Edward ...... October 2-2013 RECTOR, Dorothy J. A...... September 18-2013 REDMOND, Anna Elizabeth ...... April 17-2013 RENNIE, Helen Dorothy...... June 12-2013 REYNOLDS, Lillian Viola ...... September 11-2013 RHODENIZER, Muriel May ...... May 1-2013 RHODENIZER, Sanford Roland ...... August 14-2013 RHYNARD, Raymond Gilbert ...... May 8-2013 RICE, Christina Mae...... July 24-2013 RICE, Curtis Leroy ...... September 11-2013 RICHARD, Dennis ...... May 29-2013 RICHARD, Edith Genevieve...... June 19-2013 RICHARDS, Ella Maude...... June 5-2013 RICHARDS, James Wilson...... August 14-2013 RICHARDS, William Edgar John ...... June 19-2013 RICHARDSON, Beatrice Bridget...... May 22-2013 RIZZO, Peter...... August 28-2013 ROACH, Ronald F. D...... September 18-2013 ROBERTS, Dr. Susan Kathryn ...... May 8-2013 ROBERTSON, Bridget Margaret ...... May 8-2013 ROBICHAUD, Leonard J...... September 18-2013 ROBICHEAU, Beverly Marilyn ...... April 24-2013 ROBICHEAU, Cerita Marie ...... April 17-2013 ROBINSON, Anne Beatrice ...... July 10-2013 ROBINSON, Georgina Anne...... May 8-2013 ROBINSON, John Gilbert ...... May 8-2013 ROGERS, Jennifer Helen Catherine (aka Jennifer Rogers-Okell) ...... June 12-2013 ROHRER, Jacques Arno ...... July 24-2013 ROMANS, Garvie Ivan...... September 25-2013 ROOKE, Patricia Berith ...... August 14-2013 ROPER, Shirley Elise ...... August 14-2013 ROSE, Wanda Jean ...... June 12-2013 ROSENTHALL, Leslie Charles...... September 11-2013 ROSS, Florence Rebecca ...... August 14-2013 ROSS, Geertine Elfriede ...... August 28-2013 ROSS, George Lewis...... May 22-2013 ROSS, Pauline Ruth...... May 22-2013 ROSS, Wilson John...... September 25-2013 ROTHER, Paul Peter...... September 25-2013 ROULSTON, Auguste ...... September 11-2013

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 16, 2013 1615

Estate Name Date of First Insertion

ROUTLEDGE, Patricia Marie...... July 24-2013 RUDDERHAM, Daniel Mauvley ...... April 24-2013 RUGGLES, Margaret Mary...... July 31-2013 RUSSELL, Leora (Lee) Frances ...... May 29-2013 RUTHERFORD, Vivian Lewis...... June 19-2013 RUTLEDGE, Carl Wilson...... September 18-2013 RYAN, Edna Anna ...... July 24-2013 RYAN, Thomas Dean ...... July 17-2013 SAMPSON, Clara M. (aka Clara Maria Sampson)...... June 19-2013 SAMPSON, Mary Esther...... October 2-2013 SAMPSON, Mildred Catherine...... July 17-2013 SAMSON, George Walter...... May 29-2013 SAMSON, Marilyn Joan ...... August 7-2013 SANFORD, Bruce Edwin ...... September 25-2013 SARANIC, Antonia...... June 19-2013 SAULNIER, Lloyd Robert Joseph...... August 14-2013 SAULNIER, Margaret Richardson ...... August 7-2013 SCANLAN, Mary Rita ...... September 25-2013 SCARPONE, Pio...... August 14-2013 SCHAEFER, Mary Martina...... June 5-2013 SCHOFIELD, Helen Orena...... June 19-2013 SCHOFIELD, Parker Kinsman ...... September 18-2013 SEAMAN, Annie Mae...... June 19-2013 SERIEYS, Barbara Lee ...... August 14-2013 SHAW, Ainsley Wilbur...... July 10-2013 SHEPPARD, Gwendolyn Ann ...... October 9-2013 SHIPLEY, Laurie Allison ...... July 17-2013 SIMPSON, Dorothy Rosabelle ...... June 19-2013 SIMPSON, Timothy Graham...... May 29-2013 SINGER, Harold Rigby...... October 9-2013 SISK, Sylvia Madelyn...... June 5-2013 SKINNER, Glenn William ...... May 29-2013 SLADE, Brendon Edward ...... August 14-2013 SLADE, Hugh Ross ...... July 31-2013 SLADE, Nina Scyretha ...... July 10-2013 SLAUENWHITE, Hector James...... May 15-2013 SLAUNWHITE, Stella Mae ...... September 25-2013 SLAUNWHITE, Stephen Harvey ...... September 25-2013 SMITH, Alfred Gordon...... July 17-2013 SMITH, Catherine Anne ...... April 17-2013 SMITH, Chester Roy...... June 19-2013 SMITH, Elva Estella ...... April 24-2013 SMITH, Emery Sheperd...... August 21-2013 SMITH, Hedley Armitage...... May 1-2013 SMITH, John Reginald ...... July 17-2013 SMITH, Larry Parker...... October 2-2013 SMITH, Lucy Ann Marguerite ...... September 18-2013 SMITH, Norma Eileen...... September 4-2013 SMITH, Norma Margaret...... September 25-2013

© NS Office of the Royal Gazette. Web version. 1616 The Royal Gazette, Wednesday, October 16, 2013

Estate Name Date of First Insertion

SMITH, Paul ...... August 14-2013 SMITH, Steven Carl ...... September 18-2013 SMITH, Vivian C...... October 9-2013 SMITH, William ...... October 9-2013 SNELL, James Frederick ...... September 25-2013 SNYDER, Lloyd Carson ...... August 28-2013 SOMERTON, David Stuart...... April 17-2013 SPEARING, Norma Alvena...... June 5-2013 SPENCER, Adah Ruth...... July 24-2013 SPENCER, Agnes ...... June 12-2013 SPENCER, William Robert ...... October 2-2013 SPIDLE, Olin Oscar...... October 9-2013 SPINDLER, Marguerite Elaine...... April 17-2013 SPINNEY, Gloria Jean ...... October 2-2013 SPROULE, Isabel Jean ...... August 28-2013 SPURRELL, Wilfred ...... June 19-2013 SQUIERS, James D...... May 15-2013 SQUIRES, Effie...... July 17-2013 STABINSKY, Florence Helen...... August 14-2013 STEELE, Diana Miles ...... April 17-2013 STEELE, Iris Mae ...... May 29-2013 STEVENS, Carolyn Marcia...... June 5-2013 STEVENS, Eben Kemp...... July 10-2013 STEVENS, Joseph Albert ...... June 12-2013 STEVENS, Nora Georgina ...... August 28-2013 STEVENS, Viola Hortense ...... August 21-2013 STEVENS, William Charles ...... May 29-2013 STEWART, Earle Clayton...... June 26-2013 STEWART, Kenneth Stanley ...... August 21-2013 STILES, Gerald Bliss...... September 25-2013 STREATCH, Margaret Ethelda...... May 1-2013 STRONG, Anne Aileen ...... October 2-2013 STRONG, Pauline (Polly) Jacqueline ...... September 25-2013 STRUVE, Margaret (Peggy) Mary ...... June 26-2013 STUART, Eileen Madeline...... August 21-2013 STUART, Gary Joseph ...... May 15-2013 STYLES, James Robert...... May 15-2013 SULLIVAN, Blair Gerard ...... April 24-2013 SULLIVAN, Donna Marie ...... April 24-2013 SUPPLE, Irene Elizabeth...... June 19-2013 SUPPLE, Leo Henry ...... May 8-2013 SURETTE, Joseph Alfred ...... August 14-2013 SUTHERLAND, Shirley Marie ...... June 19-2013 SUZUKI, Hisako...... June 26-2013 SWIFT, Marion G...... April 17-2013 SWINAMER, Vernon Abner ...... August 21-2013 SYMONDS, Audrey Alfetta ...... May 29-2013 TABOR, Donald Fraser...... September 25-2013 TANNER, Alma Cecilia ...... June 5-2013

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 16, 2013 1617

Estate Name Date of First Insertion

TAYLOR, Alan...... May 8-2013 TAYLOR, Bertha Elizabeth...... May 1-2013 TAYLOR, Donald Lamont ...... September 11-2013 TAYLOR, Mary Celina...... October 9-2013 TAYLOR, Maureen Myrtle...... August 21-2013 TAYLOR, Pansy Patricia...... June 12-2013 THERIAULT, Margaret Mary...... August 28-2013 THIBAULT, Valerie A...... October 2-2013 THIBEAU, Doris M. (aka Mary Doris Thibeau)...... April 17-2013 THOMAS, Harvey W...... August 28-2013 THOMAS, Kathleen M...... June 19-2013 THOMPSON, Deleta Ruth (otherwise known as Ruth Deleta Thompson) ...... June 19-2013 THOMPSON, Edith Pauline ...... May 8-2013 THOMPSON, Hazel Evelyn ...... August 14-2013 THOMPSON, Keith...... August 28-2013 THOMPSON, Lawrence Archibald...... May 15-2013 THOMPSON, Louis Aubrey...... September 25-2013 THOMPSON, Norma Ilsley...... June 19-2013 THOMSON, Edward George...... May 29-2013 THUNKEN, Hella Birget ...... October 9-2013 TIBBETTS, Donald Cleveland ...... May 15-2013 TITUS, Dennis...... July 17-2013 TOBACCO, George...... May 8-2013 TODD, Gladys Esther ...... August 7-2013 TODD, Joyce ...... September 18-2013 TOOKE, George Harold ...... June 19-2013 TOUSSAINT, Alice Bernadette...... May 15-2013 TOWNSEND, Joanne Barbara...... May 8-2013 TRASK, Elma Louise ...... July 24-2013 TRUPP, Diane Heather ...... July 24-2013 TSOU, Ingrid E. (Larsen) ...... May 1-2013 TUBRETT, Gorman ...... July 3-2013 TUCKER, William Michel ...... September 25-2013 TUFTS, Christopher R...... September 18-2013 TURNER, Grace Mildred (republished see October 16 issue) ...... October 2-2013 TURNER, Harris Arthur ...... August 14-2013 TURNER, Mabel B...... July 10-2013 TURNER, Ralph Eaton...... September 18-2013 TURPLE, Edna Gertrude...... May 1-2013 TWEEDIE, Hugh J...... April 24-2013 TWOHIG, Pearl Marjorie ...... June 26-2013 TYL, Jana (aka Jana Kucera)...... April 17-2013 UHLMAN, Carroll Sherman...... April 17-2013 VAN DEN BOS, Barbara ...... July 31-2013 VANCE, James David ...... August 28-2013 VANDERMEER, Janet Elizabeth Charlene ...... July 24-2013 VAUGHAN, Clyde Wayne ...... May 1-2013 VAUGHAN, Eric Garth ...... July 17-2013 VAUGHAN, Margaret Elizabeth ...... May 29-2013

© NS Office of the Royal Gazette. Web version. 1618 The Royal Gazette, Wednesday, October 16, 2013

Estate Name Date of First Insertion

VEINOT, Estella Helena...... July 31-2013 VEINOTTE, Jeoffrey Lawrence ...... September 18-2013 VEINOTTE, Mabel Gertrude Juanita ...... May 29-2013 VENUS, Robert James...... May 22-2013 VICKERY, Pamela Suzan...... October 2-2013 VICTOR, Marjorie Annetta...... August 28-2013 VILLENEUVE, Reginald R...... September 18-2013 VON MALTZAHN, Kraft Eberhard Freiherr ...... May 8-2013 WADE, Ethel Blanche...... September 18-2013 WALKER, Janet Sophia ...... May 29-2013 WALKER, Marie Constance...... August 28-2013 WALSH, Alonzo...... September 4-2013 WALSH, Jeremina...... September 4-2013 WAMBOLT, Ernest...... September 4-2013 WARNER, Linda Lee ...... July 17-2013 WATSON, Dorothy Violet ...... August 7-2013 WATSON, Hazeldene T...... April 24-2013 WATT, Alistair William ...... September 25-2013 WAYTE, Lily Constance...... May 15-2013 WEAVER, Michael Frederick...... September 18-2013 WEINSTEIN, Gerald Peter ...... August 14-2013 WEIR, Kathleen...... May 1-2013 WELT, Margaret Edna ...... July 24-2013 WENTZELL, Linda Mae ...... September 25-2013 WENTZELL, Marie Arlene ...... July 17-2013 WESENHAGEN, Janina Sarian ...... September 11-2013 WEST, Arthur Douglas ...... June 5-2013 WEST, Elizabeth Gordon ...... June 26-2013 WESTERMAN, Peter Douglas ...... July 24-2013 WHALEN, Pearl Louise ...... June 19-2013 WHELAN, Julie L...... July 17-2013 WHIDDEN, Barry Lorne...... May 29-2013 WHITE, Edna Maude ...... May 8-2013 WHITE, John Arthur ...... April 17-2013 WHITELEATHER, Bonnie Belle ...... June 5-2013 WHITING, Wayne Vincent...... August 14-2013 WHYNOT, Mervin Douglas ...... May 29-2013 WHYTE, Yvonne B...... September 11-2013 WIGGIN, Helen Elizabeth...... June 19-2013 WILE, Reta Marie...... October 9-2013 WILLIAMS, Vera ...... July 24-2013 WILSON, Gerald D...... May 15-2013 WILSON, James Henry...... May 15-2013 WILSON, Walter Graham...... September 11-2013 WINTERS, Diana Elizabeth ...... April 17-2013 WISWELL, Catherine Ann ...... June 19-2013 WOLFE, Douglas William ...... September 11-2013 WOLFE, Hurley Joseph...... September 18-2013 WOOD, Ronald Seward ...... April 24-2013

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 16, 2013 1619

Estate Name Date of First Insertion

WOODMAN, Margaret Elizabeth (aka Margaret Elizabeth Withrow-Woodman) ...... June 12-2013 WOODWORTH, Sharon (Sandy) Alexandra ...... August 14-2013 WORTHEN, Robert William, Sr...... July 10-2013 WRIGHT, Marilyn Jeanne...... July 31-2013 YATES, Margaret Christine ...... October 2-2013 YORKE, Elsie Ruth...... July 10-2013 YOUNG, Edgar Francis ...... May 29-2013 YOUNG, Fairfield Kingsley (aka Bob Young) ...... August 28-2013 YOUNG, George Joseph ...... September 18-2013 YOUNG, Helen Anita ...... May 29-2013 ZAHARA, John ...... September 18-2013 ZINCK, Doris Lavinia...... May 1-2013 ZINCK, Oran O...... July 31-2013 ZWICKER, Christine Wilma...... May 8-2013 ZWICKER, Herbert Floyd...... May 8-2013 ZWICKER, Shirley Elizabeth ...... August 14-2013

INDEX OF NOTICES OCTOBER 16, 2013 ISSUE

Change of Name Act: Partnerships and Business Names Registration Act: Name Changes for May to August 2012 .... 1578-85 Certificates of Registration revoked ...... 1587 Companies Act: Probate Act: 3030127 Nova Scotia Limited ...... 1576 Estates notices (first time) ...... 1590-96 D.T.D. Investments Limited...... 1577 JPI Construction Services ULC...... 1577 Miscellaneous notices: JPI Services ULC...... 1577 House of Assembly Rules Relating to Private and Kennedy Road Constructors ULC...... 1577 Local Bills ...... 1575 Palm Canada Co...... 1577 Protection Plus Security Inc...... 1577 Sunrise Telecom Broadband Corp...... 1578 Vector Musical Instruments Ltd...... 1578 Victor Finance ULC...... 1578 Corporations Registration Act: Certificates of Registration revoked ...... 1585 SECOND OR SUBSEQUENT TIME NOTICES Land Registration Act: Probate Act: PID 41380304 (Windmill Road, Dartmouth) .... 1576 Est of Douglas Lorne MacKenzie (solemn form) . 1590 PID 41380296 (Windmill Road, Dartmouth) .... 1576 PID 41379074 (Windmill Road, Dartmouth) .... 1576 Estate notices...... 1596

© NS Office of the Royal Gazette. Web version. 1620 The Royal Gazette, Wednesday, October 16, 2013

Information Fees for the ROYAL GAZETTE (15% HST included)

The Royal Gazette is published every Wednesday. SUBSCRIPTION (one year) ...... $148.15 Notices must be received by the Royal Gazette office not later than 4:30 pm on Tuesday in order to appear in that ADVERTISING Wednesday’s issue. Probate Act: Prepayment is required for the publication of all notices. Estate Notices (6 month notice to creditors) . . . $66.75 Cheques or money orders should be made payable to Proof in Solemn Form (3 insertions)...... $29.25 THE MINISTER OF FINANCE and all notices, Citation to Close (5 insertions) ...... $29.25 subscription requests and correspondence should be sent to: All other notices pursuant to Acts: (examples: Companies Act; Land Registration Act) Office of the Royal Gazette - for maximum number of insertions required by Department of Justice statute...... $29.25 4th Floor, 5151 Terminal Road PO Box 7 Halifax, Nova Scotia Visit our website at: B3J 2L6 www.gov.ns.ca/just/regulations/rg1/index.htm Telephone: (902) 424-8575 Fax: (902) 424-7120 The Royal Gazette Part I is available on-line e-mail: [email protected] beginning with the January 4/2006 issue at the above website.

© NS Office of the Royal Gazette. Web version.