PART 1 VOLUME 222, NO. 51 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER

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

EXECUTIVE COUNCIL 22 OCTOBER 2018

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

Land Surveyors Recognized by SNSMR

Annual Report. Activities of Nova Scotia Co-operatives in 2011

William Flint's Descendants. Helen E. Turner

Annual Report. Activities of Nova Scotia Co-operatives in Co-operatives Branch Registry of Joint Stock Companies

Annual Report. Activities of Nova Scotia Co-operatives in Co-operatives Branch Strategy, Integration and Registries

1981 CANADIAN ORAL HISTORY ASSOCIATION CONFERENCE

Accepted for Registration versus Registered What s the Difference?

Pictou has a New LRO!

Family Tree for John Nutbrown born 1643c.

POL Help Line Changes on January 1, 2008

HIGHLAND MARKETPLACE 9.3 ACRE DEVELOPMENT OPPORTUNITY HIGHLAND, UTAH 84003

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

City of Sanibel Planning Department

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

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

HARRISON FAMILY REUNION 30 TH ANNIVERSARY

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

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

EDBB- Other streets. MIXED USE [subject to section ] OPEN SPACE [subject to article 312] Accessory uses P P P P P P P P. Parks P P P P P P P P

Edward Doran Davison Sr. The Lumber King

St. Andrew s Presbyterian Cemetery

$595,000. List Price. Lease Price $5,000/mo (3n) For Sale or Lease 345 N Main Street Chatham, Illinois Medical Office Bldg.

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

EXECUTIVE COUNCIL 22 NOVEMBER 2016 EC

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

Pristine Oceanfront Estate Owl s Head Bay Estate I Halifax, Nova Scotia, CA

EXECUTIVE COUNCIL 27 FEBRUARY 2019 EC

List Price $595,000. Lease Price $5,000/mo (3n) Property Details. For Sale or Lease 345 N Main Street Chatham, Illinois Medical Office Bldg.

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

PROGRAM CHAIRS PROGRAM PLANNING COMMITTEE LOCAL PLANNING COMMITTEE

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

Institutional & Special Purpose Bldngs Code Communication Code

CITY OF FOLLY BEACH. FOOTCANDLE. The amount of light that falls onto a surface as emitted by an exterior lighting device.

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

Descendants of: Page 1 of 7 Lyle Wesley Whelan

Land Titles Clarification Act Lunch and Learn. May 29, 2015

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

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

SERVICE COMMERCIAL ZONES

INDEX OF RECORD WITH ADDITIONS THROUGH SEPTEMBER 16, 2008

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

Commercial Zoning Districts

EXECUTIVE COUNCIL 10 JANUARY 2017 EC2017-4

Procedures for Making a Claim under the Land Titles Clarification Act for Ownership of Land in a Designated Area

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

ELLWOOD FAMILY TREE. Generation One. Generation Two

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

Board Meeting Regular Minutes - Approved June 15, 2013

The Presbyterian Church in Canada Archives. Finding Aid. Records of The Rev. William Gregg and Family

TORONTO DISTRICT Organizational Overview

Finding Aid - Jones, Roome, Van Allen family fonds ()

EXECUTIVE COUNCIL 29 AUGUST 2006 EC APPRENTICESHIP AND TRADES QUALIFICATION ACT PROVINCIAL APPRENTICESHIP BOARD APPOINTMENT

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

INTERIM POSTAL CODE DIRECTORY RÉPERTOIRE DU CODE POSTAL INTÉRIMAIRE

The Alberta Gazette. Part I. Vol. 111 Edmonton, Thursday, January 15, 2015 No. 01 APPOINTMENTS. Erratum

Registry 2000's Mark Coffin to be Nova Scotia s First Registrar General. Issue Number 10 February 2003

CHAPTER COMMERCIAL ZONING DISTRICTS

Campus Sector Animal hospital SE N P (for properties abutting Adams and Van Buren Avenues) Antique shops N P N Appliance sales/ service

@ symbol indicates a preference to be contacted by . Group Venue Leader Phone ALLOTMENT Adopt an Allotment David Crawford

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

Descendants of Pierre Vibert Of Corner of the Beach, Quebec

ALL INFORMATION DEEMED RELIABLE BUT NOT GUARANTEED

THERE RE MANY REASONS TO INVEST IN MIAMI

Issue Number 14 March/ April 2004

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

EXECUTIVE COUNCIL 30 AUGUST 2005 EC

NETAWOTWES MERIT BADGE COUNSELOR LIST - August 1, 2018

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

3.92 Acres Chesterfield County, VA

13. Automobile maintenance service, but not commercial truck maintenance service

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

EXECUTIVE COUNCIL 28 AUGUST 2007 EC

SALE 948 SACKVILLE DRIVE MIDDLE SACKVILLE, NS COMMERCIAL LAND FOR SALE 1.76 ACRES

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

EXECUTIVE COUNCIL 9 OCTOBER 2018 EC

Sec Tier 2 principal uses and structures. The principal uses of land and structures allowed in Tier 2 are provided below subject to the

Board of Trustees Meeting Regular Minutes - Approved March 29, 2014

WINDSOR ELEMENTARY AM RUNS

PR, CD and CS Zoning Districts

Cranna Family History 10

ZONING ORDINANCE FOR THE CITY OF RICHLAND CENTER CHAPTER 408 SPECIFIC REGULATIONS AFFECTING LANDS IN A "C-DT" CENTRAL [DOWNTOWN] BUSINESS DISTRICT

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

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

ST HELEN ISLAND. Accommodation on St Helena ranges from Guest Houses and Hotels, to B&Bs and Selfcatering. ABOUT ST HELENA FOR MORE INFORMATION

ARTICLE 5. ZONING DISTRICTS

THE CLIFF PENTHOUSE SUITE

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

Athens First United Methodist Church

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

Jeffersonton Baptist Church Address List September 1, 2018

EXECUTIVE COUNCIL 2 OCTOBER 2012 EC AUDIT ACT ACTING AUDITOR GENERAL APPOINTMENT B. JANE MACADAM, C.A. (APPROVED)

Attles Crest Avenue Family: Christopher Tricia Work: x228 Christopher 06/10/1997

Come Home. Contents. for the Summer (435) // Summer Citizens 2018 Renter s Guide // 3

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

SALE 280 SACKVILLE DRIVE LOWER SACKVILLE, NS OFFICE BUILDING +/- 2,100 SF

Schedule A. Citation 1 These regulations may be cited as the Land Registration Administration Regulations. Definitions 2 (1) In these regulations,

4 Boulderwood Road Halifax, NS, MLS

Transcription:

Nova Scotia Published by Authority PART 1 VOLUME 222, NO. 51 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER 18, 2013 PONY EXPRESS COURIER ASSOCIATION (A CHURCH YOUTH DEVELOPMENT & EMPLOYMENT INITIATIVE) West Gore, Nova Scotia Resolution of Incorporation Pursuant to the Christian Churches, Churches of Christ and Disciples of Christ Incorporation Act, S.N.S. 1997 (2 nd Session), Chapter 10 WHEREAS those members of the Disciples of Christ gathered desire to create a church-based, non-profit association in Nova Scotia to assist youth and young adults with employment development and have decided to incorporate pursuant to the Christian Churches, Churches of Christ and Disciples of Christ Incorporation Act, S.N.S. 1997 (2 nd Session), Chapter 10 (hereafter, Incorporation Act:); LET IT BE RESOLVED THAT the Pony Express Courier Association (a church young adult development & employment initiative) and hereafter called the Association is constituted as a body corporate pursuant to the Incorporation Act; NOTING THAT pursuant to Subsection 5(5) of the Incorporation Act, the Association will be deemed incorporated under the provisions of the Incorporation Act upon publication of this Resolution in the Royal Gazette; DECLARING THAT: 1. The name of the incorporated Foundation shall be the Pony Express Courier Association and may append the following qualifier as part of the name: A Church Youth Development & Employment Initiative. 2. The principal address of the Association is 1000 Highway 202, c/o Church of Christ (Disciples), West Gore, Nova Scotia, Canada. The mailing address shall be P. O. Box 537, Digby, Nova Scotia, B0V 1A0. The Association shall have an additional office at P. O. Box 90, Milton, Nova Scotia, B0T 1P0. 3. The objects of the Association shall be to: (a) operate a mail courier service and related initiatives on a non-profit basis as means of employing and helping youth and young adults with employment and life-development skills; (b) provide educational and employment skills training opportunities to youth and young adults; (c) encourage youth and young adults by creating internships and full-time and part-time work experiences; (d) acquire by way of grant, gift, purchase, bequest, devise, or otherwise, real and personal property and to use such property to the realization of the objects of the Association; and (e) buy, own, lease, sell and convey such real and personal property as may be necessary or desirable in the carrying out of the objects of the Association. NOTING FURTHER THAT the Registrar of Joint Stock Companies and all manner of government agencies, businesses, persons and others are to take due notice of this Resolution. WITNESSING THAT Russell Prime, Billy Joe Boyden, and Timothy Smith were present for the meeting and are the first members of the Association and of the Board of Directors of the Association. I certify that the above is a true copy of the Resolution passed unanimously by the members present at a organizing meeting of the Association called three weeks in advance of the meeting date and held at Milton, in the County of Queens,, with an additional person present by conference call, on this 17th day of December, A.D. 2013, at 10 A.M. 2656 December 18-2013 Russell Prime, Chair 1921

1922 The Royal Gazette, Wednesday, December 18, 2013 Schedule A Notice of Parcel Registration under the Land Registration Act TAKE NOTICE that ownership of the property known as PID 15701998, located on Commercial Street in North Sydney, in the County of Cape Breton, has been registered under the Land Registration Act in whole or in part on the basis of adverse possession, in the name of Alpha Investments Limited. NOTICE is being provided as directed by the Registrar General of Land Titles in accordance with clause 10(10)(b) of the Land Registration Administration Regulations. For further information, you may contact the lawyer for the registered owner, noted below. To: The heirs of Donald Spencer and other unknown persons who may be the last known owners of the property as shown on the records at the Registry of Deeds DATED at Halifax, Nova Scotia, this 22 nd day of November, 2013. Ryan Baker Stewart McKelvey Purdy s Wharf Tower I 1959 Upper Water Street, Suite 900 Halifax NS B3J 2X2 Phone: 902-444-1760; Fax: 902-420-1417 Email: rbaker@stewartmckelvey.com Lawyer for registered owner 2636 December 18-2013 Schedule A Notice of Parcel Registration under the Land Registration Act TAKE NOTICE that ownership of the properties known as PID 60691888 and PID 60601870, located at 6714 Highway 332, Upper LaHave, Lunenburg County, have been registered under the Land Registration Act, in whole on the basis of adverse possession, in the name of Gregory Himmelman, sole surviving Personal Representative of the Estate of Louise Elizabeth Meisner. NOTICE is being provided as directed by the Registrar General of Land Titles in accordance with clause 10(10)(b) of the Land Registration Administration Regulations. For further information, you may contact the lawyer for the registered owner, noted below. To: Osborne Harris Bolivar, his heirs and assigns, Osborne Harris Bolivar being one of the heirs of Charles Sidney Bolivar, named in a Grant of Probate filed with the Probate Court for the County of Lunenburg, Charley Sidney Bollivar being the last known owner of the property as shown on the records at the Registry of Deeds. DATED at Bridgewater, Nova Scotia, this 4 th day of December, 2013. R. Andrew Kimball Ferrier Kimball Thomas Suite 302, 197 Dufferin Street Bridgewater, Nova Scotia B4V 2G9 Phone: 902-543-1421; Fax: 902-543-1359 Lawyer for registered owner 2612 December 18-2013 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: An Application by 1026734 Nova Scotia Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that 1026734 Nova Scotia Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED December 18, 2013. George A. Caines / Stewart McKelvey Solicitor for 1026734 Nova Scotia Limited 2637 December 18-2013 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: An Application by 3166417 Nova Scotia Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that 3166417 Nova Scotia Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED December 11, 2013. Timothy P. Kennedy Vincent Dagenais Gibson LLP/s.r.l. 260 Dalhousie Street, Suite 400 Ottawa, Ontario K1N 7E4 Solicitor for the Company 2601 December 18-2013 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: The Application of 3089555 Nova Scotia Limited for Leave to Surrender its Certificate of Incorporation NOTICE is hereby given that 3089555 Nova Scotia Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED at Truro, Nova Scotia, this 6 th December, 2013. day of

The Royal Gazette, Wednesday, December 18, 2013 1923 James W. Stanley / Burchell MacDougall Solicitor for 3089555 Nova Scotia Limited 2639 December 18-2013 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: The Application of C W Butler Construction & Developments Limited for Leave to Surrender its Certificate of Incorporation C W BUTLER CONSTRUCTION & DEVELOPMENTS LIMITED hereby gives notice pursuant to the provisions of Section 137 of the Companies Act that it intends to make application to the Registrar of Joint Stock Companies of the for leave to surrender the Certificate of Incorporation of the Company. DATED this 10 th day of December, 2013. Donald G. Harding, QC Donald G. Harding Barrister & Solicitor Inc. 30 John Street, PO Box 549 Shelburne NS B0T 1W0 Solicitor for C W Butler Construction & Developments Limited 2627 December 18-2013 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: An Application by Exploration Logistics Nova Scotia Ltd. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Exploration Logistics Nova Scotia Ltd. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED the 16 th day of December, 2013. Christine C. Pound / Stewart McKelvey Solicitor for Exploration Logistics Nova Scotia Ltd. 2653 December 18-2013 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: The Application of Guylaine Seguin Medical Incorporated for Leave to Surrender its Certificate of Incorporation GUYLAINE SEGUIN MEDICAL INCORPORATED hereby gives notice pursuant to the provisions of Section 137 of the Companies Act that it intends to make application to the Nova Scotia Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED the 17 th day of December, 2013. Darren Morgan MacKenzie Morgan Law Inc. 205 Charlotte Street Sydney, Nova Scotia B1P 1C4 Solicitor for Guylaine Seguin Medical Incorporated 2655 December 18-2013 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: An Application by MIC Holdings D Company for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that MIC Holdings D Company intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED December 17, 2013. Adam Bata / Stewart McKelvey Solicitor for MIC Holdings D Company 2659 December 18-2013 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: An Application by Pelican Holdings Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Pelican Holdings Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this December 18, 2013. Charles S. Reagh / Stewart McKelvey Solicitor for Pelican Holdings Limited 2638 December 18-2013 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: An Application by Pro Electric Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Pro Electric Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this 16 th day of December, 2013. J. Gregory MacDonald, QC GOODMAN MACDONALD Solicitor for Pro Electric Limited 2652 December 18-2013

1924 The Royal Gazette, Wednesday, December 18, 2013 IN THE MATTER OF: The Companies Act, being Chapter 81 of the Revised Statutes of Nova Scotia, 1989, as amended - and - IN THE MATTER OF: The Application of Teleflavour Productions Inc. for Leave to Surrender its Certificate of Incorporation TELEFLAVOUR PRODUCTIONS INC. hereby gives notice pursuant to the provisions of Section 137 of the Companies Act that it intends to make application to the Registrar of Joint Stock Companies of the Province of Nova Scotia for leave to surrender the Certificate of Incorporation of the Company. DATED this 17 th day of December, 2013. Christene H. Hirschfeld, QC BOYNECLARKE LLP Barristers & Solicitors 99 Wyse Road, Suite 600 Dartmouth NS B3A 4S5 Solicitor for Teleflavour Productions Inc. 2657 December 18-2013 NOTICE is hereby given pursuant to Section 7 of the Corporations Registration Act ("the Act"), that the following companies have made default in payment of the annual registration fee due October 31, 2013 and the Certificates of Registration issued to each of them under the Act are hereby revoked by the Registrar of Joint Stock Companies as of December 12, 2013. 0865046 B.C. LTD. 10 STAR EVENTS INC. 1259513 ONTARIO LTD. 1259963 ONTARIO LIMITED 163972 CANADA INC. 2132447 NOVA SCOTIA LIMITED 2177862 NOVA SCOTIA LIMITED 2213824 NOVA SCOTIA LIMITED 2476494 NOVA SCOTIA LIMITED 3049974 NOVA SCOTIA LIMITED 3060533 NOVA SCOTIA LIMITED 3060646 NOVA SCOTIA LTD. 3082784 NOVA SCOTIA LIMITED 3093952 NOVA SCOTIA LIMITED 3094254 NOVA SCOTIA LIMITED 3107577 NOVA SCOTIA LIMITED 3110231 NOVA SCOTIA LIMITED 3110433 NOVA SCOTIA LIMITED 3221809 NOVA SCOTIA LIMITED 3222768 NOVA SCOTIA LIMITED 3222977 NOVA SCOTIA LIMITED 3223040 NOVA SCOTIA LIMITED 3231160 NOVA SCOTIA LIMITED 3231796 NOVA SCOTIA LIMITED 3231891 NOVA SCOTIA LIMITED 3239879 NOVA SCOTIA LIMITED 3240061 NOVA SCOTIA LIMITED 3240176 NOVA SCOTIA LIMITED 3240359 NOVA SCOTIA LIMITED 3240423 NOVA SCOTIA LIMITED 3248826 NOVA SCOTIA LIMITED 3248870 NOVA SCOTIA LIMITED 3249139 NOVA SCOTIA LIMITED 3249143 NOVA SCOTIA LIMITED 3249265 NOVA SCOTIA LIMITED 3249317 NOVA SCOTIA LIMITED 3249369 NOVA SCOTIA LIMITED 3257377 NOVA SCOTIA LIMITED 3257378 NOVA SCOTIA LIMITED 3257409 NOVA SCOTIA LIMITED 3257524 NOVA SCOTIA LIMITED 3257581 NOVA SCOTIA LIMITED 3257606 NOVA SCOTIA LIMITED 3257821 NOVA SCOTIA LIMITED 3258043 NOVA SCOTIA LIMITED 3258146 NOVA SCOTIA LIMITED 3258197 NOVA SCOTIA LIMITED 3258198 NOVA SCOTIA LIMITED 3262546 NOVA SCOTIA LIMITED 3265597 NOVA SCOTIA COMPANY 3265774 NOVA SCOTIA LIMITED 3266495 NOVA SCOTIA LIMITED 3266499 NOVA SCOTIA LIMITED 3266868 NOVA SCOTIA LIMITED 3266878 NOVA SCOTIA LIMITED 3266979 NOVA SCOTIA LIMITED 3267023 NOVA SCOTIA LIMITED 3267142 NOVA SCOTIA LIMITED 3267176 NOVA SCOTIA LIMITED 61 BLUEWATER INVESTMENTS LIMITED A.M. ROOFING & RENOVATIONS LIMITED ABBOTT CONTRACTING LIMITED ABENAKI MANAGEMENT INC. AFFORDABLE TAXI & LIMOUSINE SERVICES INC. ALOK TOMAR INSURANCE AGENCY INCORPORATED AMMONITE NOVA SCOTIA CORPORATION ANCHOR CONSTRUCTION (NS) LIMITED ANDREW KIRK LEGAL SERVICES LIMITED ANOOP ENTERTAINMENT INC. ARIANA DEVELOPMENTS LIMITED ASPECT CANADA MINING COMPANY ASTON DRYWALL INTERIOR SYSTEMS LIMITED ATEC POWER INC. ATLANTIC SEASCAPES PROPERTY MANAGEMENT INCORPORATED AZAR AGRICULTURE INCORPORATED BAKHTIAR J KIDWAI, PHYSICIAN INCORPORATED BARRING & COMPANY LIMITED BAY RIDGE DEVELOPMENTS INC. BBS INVESTMENTS LTD. BEATRIX VENTURES INC. BENT'S BURNER SERVICE LIMITED BERKLEY CANADA INC. BLACK'S PHOTO CORPORATION/CORPORATION BLACK PHOTO BLUE ISLAND FISHERIES LIMITED BOSS MUSCLE LTD. BRENDA GRANTHAM FINANCIAL INCORPORATED BRICKONOMICS CONSTRUCTION LTD. BRYSON HOLDINGS LIMITED C & B PLUMBING & HEATING INC. C&S MESSOM & SONS GROCERTERIA LTD. C. MACK CONSTRUCTION LIMITED C.H.R. HOLDINGS LIMITED CALDWELL PIZZA LTD. CAMELOT HOMES (007) INC. CAN-EAST OCCUPATIONAL SERVICES INCORPORATED CANADA DOMINION RESOURCES 2013 CORPORATION CANASUR GOLD LIMITED CAPE BRETON MUSIC ON-LINE INCORPORATED CAPE ISLE CONSTRUCTION LIMITED CARDAN RESTAURANT LIMITED CHRIS BUSHELL PLUMBING & HEATING LIMITED COCO COMMUNITY CAFE INC. COLLEY/PHILLIP DEVELOPMENT INC. CONNORS ROAD CONTRACTING INC. CORPORATE SUPPORT SERVICES INCORPORATED COURTNEY'S FIRST AID & SAFETY TRAINING INC. CR FUELS ATLANTIC INC. CREATIVE MEMORIES CANADA COMPANY CRIPPLE CREEK FISHERIES LIMITED CRYSTAL CINEMA COPYRIGHTS LTD. D + B BIT HYDRAULICS LIMITED D. & G. CHRISTMAS TREE FARMS LIMITED

The Royal Gazette, Wednesday, December 18, 2013 1925 D.P.S. HOLDINGS INCORPORATED DAGLEY'S BOAT SERVICES, INCORPORATED DASHWOOD MEDICAL CORPORATION LIMITED DAVIS FAMILY INVESTMENTS INC. DEER COUNTRY HIDEAWAY LTD. DEMAND LOGISTICS INC. DIPPIN' DOTS CANADA, COMPANY DLCH HOLDINGS INC. DOALL MONTREAL, INC. DOLAN INVESTMENTS LTD. DON-TECH AUTOMOTIVE EQUIPMENT LTD. DOWNEAST MEAT COMPANY LIMITED DR. BENJAMIN ORLIK MEDICAL INC. DR. MUWAFFAQ SALAMEH INC. DR. SORIN SELEGEAN INC. DR. STAVROS SAVVOPOULOS PHYSICIAN INCORPORATED DR. TARA LARKIN INCORPORATED EAGLESPIRIT MARKETING INC. EAST COAST BREAD COMPANY LIMITED EDEN GROUP INVESTMENTS LTD. EICHEL ESTATES INCORPORATED EKB TRUCKING & EXCAVATING LIMITED ELEPHANT'S EYE DECOR INC. ESW PROPERTY MANAGEMENT LIMITED F. KEAYS HOLDINGS LIMITED FALCON ENERGY WORLDWIDE INC. FCRC INC. FINISHING TOUCHES FLOORING LIMITED FISHER LAKE ESTATES LIMITED FIVE BY FIVE RENOVATIONS LTD. FOREMOST FLOORING LIMITED FORTUNE DERIVATIVES INC. FRANCIS ARSENAULT MASONRY INC. FRASER DIVING PERSONNEL INC. FREEMAN SIGNATURE INC. FRESH DEVELOPMENTS ATLANTIC INCORPORATED FYP PROMOTIONS INC. GAIL FISHER HOLDINGS LIMITED GEORGES YOUSSEF INVESTMENT LIMITED GFW ADVISORY INC. GIAN HOLDINGS LIMITED GIFFELS CORPORATION GIFFIN'S SOUTH SHORE TRUCKING LTD GREEN ARMY DESIGN LTD. GREG MACLEAN CONSULTING LIMITED HARTLEN AND SONS TRUCKING LIMITED HAVEN 3 PRODUCTIONS (N.S.) INC. HILLIER HOMES LIMITED HYPHEN MARKETING SOLUTIONS LTD. ILLUSIONS HAIR SALON LIMITED INNOVERUS MANAGEMENT AND CONSULTING INCORPORATED J M CREIGHTON FAMILY HOLDINGS LIMITED J. BUDEIRI INCORPORATED J. PATRICIA BERESFORD M.D. INCORPORATED J.P.T. ATLANTIC INC. JACARGI CONSTRUCTION LIMITED JASCO APPLIED SCIENCES (CANADA) LTD. JENNEX PAINTING & CARPENTRY LIMITED JUST US FEED INC. K.S. INCOME TAX & ACCOUNTING LIMITED KILLORAN HOLDINGS LIMITED KIMMAS DEVELOPMENTS INCORPORATED KING AMOS PRODUCTIONS INC. KINGS COUNTY PRO BUILDERS LIMITED KINGSTON CONSTRUCTION LIMITED KIWI ENTERPRISES LIMITED KONNEKT DIGITAL ENGAGEMENT INC KRAAG & ASSOCIATES INC. LAKELEAF DEVELOPMENTS LIMITED LANDTECH CONSULTING SERVICES INCORPORATED LAWRENCE FISHERIES LIMITED LCR PROPERTY MANAGEMENT LTD. LEIL BROTHERS LIMITED LES ETABLISSEMENTS DUBOIS LTEE LILLIAN'S TAILOR SHOP LIMITED LIQUID GOLD OLIVE OILS AND VINEGARS INCORPORATED LITTLE HOUSE OF FAITH PRODUCTIONS INC. LOBSTERS TO GO FISHERIES (2009) LIMITED LUMACO ENTERPRISES LTD. LW ELECTRICAL CONTRACTOR LIMITED M.T.A. FISHERIES LIMITED MAC VEGETATION SERVICES LTD. MAHZAR & ATLAS COMPANY LIMITED MALONEY GENERAL CONTRACTING & EXCAVATION LTD. MANCHESTER HOLDINGS INC. MARCELL AUTOMOTIVE LTD. MARINER'S SHELLFISH LIMITED MARITIME COMMUNICATIONS SERVICES (1979) LIMITED MARITIME DENTAL STAFFING LTD. MARTHA CLIFFORD INVESTMENTS LTD. MODU-SHED BUILDING SYSTEM INC. MONTEREGE DESIGN INC. MOO BUBBLE SUBS INC. MRS. JACK INC. MURMAC FOODS INCORPORATED NEW AGE FILM DISTRIBUTORS LTD. NEW WORLD MERCHANT BANK INC. NORTH INVERNESS FOREST MANAGEMENT LIMITED NORTHUMBERLAND FACILITY SUPPORT CORP. NOYE HOLDINGS INC. ON THE LEVEL CONSTRUCTION LIMITED OUTLAW GOALTENDING LIMITED OX-BOW MOTEL LIMITED PAN COMMUNICATIONS INC. PAPA'S PRIDE FISHERIES LTD. PEERDIRECT COMPANY PENINSULA FARM LIMITED PERAC INDUSTRIES LIMITED PERKINS HEALTH AND SAFETY LIMITED PLEASANT RIDGE RESOURCES INCORPORATED POWERHOUSE VENTURES LIMITED PRINCIPLE ENGINEERING & CONSULTING LIMITED PURELY HOLDINGS LIMITED R & V FISHERIES LIMITED R-U-4 HEAT LIMITED RAYLYN SMILES LIMITED REHCO CONTRACTING LIMITED RHETLAND MACDONALD OPTOMETRY INC. RHIMAC HOLDINGS LIMITED RHYNO'S LANDSCAPING INCORPORATED RJZ MINING INC. RODCO INVESTMENTS LIMITED ROENS MEDICAL CORPORATION LIMITED ROGERS FURNITURE COMPANY LIMITED ROSS TREE FARMS LIMITED RYAN CHUTE GROUP OF COMPANIES INC. S.W.I.M. HOLDINGS LIMITED SAFINE SOLUTIONS INC. SAMEPAGE SAFETY INC. SBR COMMUNICATIONS INC. SCF INVESTMENTS INCORPORATED SCOLIBE TECHNICAL SERVICES (CANADA) INC. SCOOTER TRANSPORT LIMITED SCOTT OWENS LIMITED SCYTL CANADA INC. SELL REAL ESTATE INC. SHEARWATER SELF-STORAGE LTD. SLAP SHOT COLLECTIBLES LIMITED SOLEX DEVELOPMENTS LIMITED SOLUTIONS CORPORATIVES OMNI LTÉE / OMNI CORPORATE SOLUTIONS LTD. SOMERS HOLDINGS INC. SOMETHING PERFECT PRODUCTIONS INC. STARTING LANE STRATEGY GROUP INC. STEPHENRY HOLDINGS LIMITED STONE BY STONE MASONRY INC. T. MAGARVEY INC. TAYLOR FISHERIES LIMITED THE MCDONALD CONSULTING AND REAL ESTATE COMPANY, INC.

1926 The Royal Gazette, Wednesday, December 18, 2013 THE PRESS GANG (2009) INC. THISTLE DANCE PUBLISHING INCORPORATED TIMMERS DESIGN CONSULTING INC. TRUE BEAUTY SALON AND SPA LTD. TUDAC HOLDINGS INC. TWISTED MOUNTAIN ANIMATION INCORPORATED UNITED VENTURE PARTNERS INC. VALLEY WOOD PRODUCERS LIMITED VANTAGE POINT CONTRACTING LIMITED VELSOFT INTERNATIONAL INC. VICTORIA JANE FISHERIES LTD. VIEAU LAND HOLDINGS LTD. VIRTUAL COMMUNICATIONS INCORPORATED WYVERN FARMS LIMITED Dated at Halifax,, on December 12, 2013. Registry of Joint Stock Companies Hayley Clarke, Registrar NOTICE is hereby given pursuant to Section 16 of the Partnerships and Business Names Registration Act ("the Act"), that the following Partnerships have made default in payment of the annual registration fee due October 31, 2013 and the Certificates of Registration issued to each of them under the Act are hereby revoked by the Registrar of Joint Stock Companies as of December 12, 2013. 10 LEGENDS DESIGN 4 DIRECTIONS MOVING 44 NORTH RESTAURANT 63 WEST LOUNGE A PLUS EDUCATIONAL CONSULTING & LIFE COACHING A.A. WALTERS REAL ESTATE A.R.O. INFLATABLES RENTALS AADEN AND FRIENDS DAYCARE ACCA TRANSPORT ACCUPRECISION MACHINING ACCURATE ROOFING SPECIALISTS ACHORDUS ACKTECH EXTERIORS ACTION EDUCATION ACUTE CONTRACTING ADDE ZEMZEM DRIVING SCHOOL ADVISOR ONE WEALTH MANAGEMENT AFO INTERIORS AFTERMARKET EQUIPMENT SERVICES ALIA'S VARIETY ALL IN 1 SIGN SHOP AMHERST INSURANCE AN*JOW*GA CUSTOM WOODWORKS ANDASUKA-PAINTING ANGELICUM HEALTHCARE & DEVELOPMENT CONSULTANCY ARMBRAE CAPITAL ART-PORT GALLERY ASBELL INSURANCE ATECH GOLF AWESOME INTERIORS BY TERRY SURETTE B & S FAST AND BEST DEVELOPMENT BADDECK CABLE T.V. BARBARA & CHRISTINE FULL SERVICE PROPERTY MINDERS BATE MEDIA BBM PROPERTIES BEINN LOCH BED & BREAKFAST BENGAL RENTAL PROPERTIES BENIGHT'S AUTO BENJAMIN PROMOTIONAL SALES BEST FRIEND PET CEMETERY BLUE LOTUS LIVING YOGA SERVICES & LIFESTYLE PRODUCTS BLUE SHOE EVENT DESIGN BMAC TRANSPORT BOB MORRIS COMPLETE PROPERTY MAINTENANCE BOODSY'S ELECTRICAL BRAIN ABILITIES DEMENTIA CARE STRATEGIES BRANDY HOYT PHOTOGRAPHY BREAKWATER INN BREEZY RIDGE FARM BRIAN BAKER'S GUITAR STUDIO BRILYN BED & BREAKFAST AND NATURE TOURS BROKER ONE CAPITAL LENDING BROWNS LANDING HOME INSPECTION SERVICES BRYK CONSULTING BUFFETT PROPERTY MANAGEMENT BURNSIDE CHILDREN'S CENTRE BYDESIGN PRACTICE MANAGEMENT C & A AUTOMOTIVE C & C WELDING C & N PLUMBING & HEATING C2C TRADING CARDS & MEMORABILIA CAPE BRETON PLAZA TAXI CAR TIME AUTO CARON CONTRACTING CAROUSEL RUBBER STAMPS CARRIAGE CONSTRUCTION AND COUNTRY FURNITURE CARRY- TOO -TIRE CATCHWORD PRODUCTIONS CDN COMPUTERS CHAMPLAIN MOTEL CHEBOGUE POINT PRODUCTIONS CHRIS & BARRY'S LAWN SERVICES CHRISTINA'S SKIN CARE CLINIC CHRISTINE SHARP PHOTOGRAPHY CHURCH BULLETIN ADVERTISING NS CITADEL CUSTOM TILE CITY PIZZERIA CJ'S U-CUT CHRISTMAS TREES CLAUDIAS CASH AND CARRY CLEAN AIR BURNER SERVICE CLEMENTSPORT CONSTRUCTION COASTAL EDGE DISTRIBUTOR COCOA ORGANIC SPA & BOUTIQUE COLIN DARCY CONTRACTING COMEAU BURNER SERVICE COMFORT CARTONS SERVICES CORNERSTONE SIGNS & GRAPHICS COSGROVE CONSULTING SERVICES COUNTRY LANE AUTO CROWN MASONRY CURRIE & SON ACCOUNTING SERVICES D2 WEB DEVELOPMENT VENTURES DA MAURIZIO DINING ROOM DAE DAE'S DISCOUNT SHOP DANCE ALOT DJ SERVICES DARA ELECTRONICS DARREN CAVANAUGH CONTRACTING DAVE BENNICKE'S WELDING DAVE'S TAXI DEAN LAPOINTE DRYWALL AND TAPING DECOSTE TRUCKING DESIGN BY JEN DIAMOND COAT PAINTING & DECORATING DIGITALMAC WEB SYSTEMS DJ EXCAVATION DOGS WALKIN' ON SUNSHINE DOMINION LENDING CENTRES - MORTGAGE MATCHERS DR. VICTORIA A FRENCH OPTOMETRIST DRAFTING NEEDS DRIPPY ICING SUGARCRAFT SUPPLIES DUNDEEWEALTH INVESTMENT COUNSEL DUNGEON SPORTSWEAR E-Z CORNERS EARL E BIRD'S BREAKFAST SANDWICHES EAST BAY TRADING POST EAST COAST TRADING POST EASTERN SURPLUS PROVIDERS ED HAYDEN SALES ENERHAB INSULATORS

The Royal Gazette, Wednesday, December 18, 2013 1927 ENERHAB RENEWABLE ENERGY CONTRACTING EPITOME OF BEAUTY MAKEUP ARTISTRY ESOTERIC SOUNDS & DJ SERVICES EVERGREEN CLEANING SERVICE F. DAVIS WOODWORKING SHOP FAMILY SPEECH & LANGUAGE SERVICES FANTASY GRAPHICS FIELDS PHOTOGRAPHY FILTHYSTAR HOME CLEANING SERVICE FIRST CLASS AUTOMOTIVE FISHERMAN CROSSING BED 'N BREAKFAST FOCUS GRAPHIC DESIGN FORESTVIEW MEDIA FOX POINT AUTO FRANCE `A LA CARTE TOURS FRASER'S ACCOUNTING SERVICES FUR SHORE DOG GROOMING STUDIO FUSION STUDIO HAIR & ESTHETICS G&G EXCAVATING G.B. JARVIS DEVELOPMENTS GAMBIT GAMES GARDEN VIEW NURSERY GARS AUTO REPAIR GASPEREAU BOOKKEEPING SERVICES GET THE FOG OUT INTERNATIONAL WINDOW RESTORATION GIGGLES TAKE OUT GINGERSNAP PHOTOGRAPHY GOLDEN GLOW AUTO SALES GOURMET VOUS! IN HOME MEAL SOLUTIONS GREAT TANG'S DEVELOPMENT GREEN BEGINNINGS CHILDCARE GREEN MAPLE FOOD COMPANY IMPORT AND EXPORT FROZEN FOOD GREEN TEAM CONTRACTORS GREENSKEEPER FABRICATION GUTTER GURU H.C. LINDSAY FUNERAL HOMES (2009) HAPPY HOLLOW PRESCHOOL HAYTHAN SALES CONTRACTING SERVICES HEALING REVOLUTION RESTORING HEALTH THROUGH ACTION HEATHER'S KITCHEN HEIRLOOM ROSES HIGH HILL FARMS HIGHLAND FINANCIAL SERVICES HIGHLAND GUTTER HINDSIGHT PLUMBING AND HEATING HRM HOME SURVEILLANCE HSBC ASSURANCES HSBC INSURANCE HSBC INSURANCE SERVICES ICA TRADE & CONSULTING IMAGE DESIGN & SILKSCREENERS INDIGO PROPERTIES INSPIRATIONAL SUNCATCHERS ETC. INTEGRITY ACCOUNTING INTERNATIONAL TECHNATE IOS INDUSTRIES J & S HAIR STUDIO J&J CUSTOM FINISH SERVICES J. A. W. TRUCKING J.A. WALLACE CONTRACTING & EXCAVATION J.B. MOVING & JANITORIAL SERVICES J.J. PANAGIO PROPERTIES JADE W DISTRIBUTING JEFF BUTLER HOME RENOVATIONS JENN'S WESTERN WEAR JESSY'S PIZZA-DARTMOUTH JIANING LIU RESTAURANT JIM MACLEOD'S ROOFING JIMINY CLIP-IT LAWN CARE SERVICE & MAINTENANCE JO-ANN MACDONALD'S HAIRSTYLING JOCOR COURIER JOHNNY'S USED CAR SALES JPD COMPUTER SERVICES JTM INSULATION & PAINTING JUMPRO ROPES AND FITNESS JUST CLEAN K & K'S COURIER K. ROGER'S FUELS K.C.K. CONSTRUCTION SERVICES KABOOM CONTRACTING KATE'S CAKES KATHERINE SHAW SILVERSMITH & DESIGNER KAYNOE RENTALS KELLOCK SECURITY LOCKSMITH KEN PRENROSE & ASSOCIATES; COUNSELLING SERVICES KEN WILLIAMSON'S MAC TOOLS KENNY'S CATTLE RANCH KENSAN L'NU CONSULTING KIMATEC COMPUTER REPAIR & INTERNET DEVELOPMENT KING'S WAY CARPENTRY SERVICES KINGSPORT NOVA SCOTIA COTTAGE KINGSVILLE FARM BAKERY KMG MARKETING SERVICES KNAACK KOALTOWN CONTRACTING L & M TREE CUTTING SERVICES & JUNK REMOVAL LARRY'S BLACKSMITH SHOP LAST STOP AUTO SALVAGE LASTING EDGE TECHNOLOGY LAWRENCETOWN GROCERY & PIZZA LEVY'S ACRES SAWMILLING LIFESHIELD FIRE MEDICAL AND SAFETY TRAINING LIGHT WORKERS PARANORMAL INVESTIGATION LIMITLESS SKATE & SNOW LINCOLN GRATTO HEATING TECHNICIAN LINNET BIRD DESIGNS LOADSTAR TRADING COMPANY LONO'S GUNSMITHING & MILITARIA LOTTOLAND LOTZ OF KOOL STUFF ONLINE MARKETING LUMLEY COMMUNICATION MAHONE BAY BOATWORKS MANDY BOUDREAU PHOTOGRAPHY MAPLE C INTERNATIONAL INVESTMENTS GROUP MARLEY JANE JEWELLERY MARSHALL LUMBER MARVELOUS MOO'S PREMIUM ICE CREAM MATT THOMPSON PRODUCTIONS MATTHEW CARLETON GRAPHIC/WEB DESIGN & DEVELOPMENT MCFARLANE COMMUNICATIONS MEIER'S MILL MERSEY RIVER CRAFTS MIKE UPTON'S SOLID WOOD MINI BARNS MILFORD MOBILE WELDING MILLBROOK TRADING POST MIMIE'S PIZZA MINTY DELIVERS MITCHELL P. LEBLANC,BARRISTER & SOLICITOR MIX DIRECT MOONLIGHT BEACH SUITES MOTHANA GROCERY MR. MUSIC NATURAL ILLUSION COSMETICS NEDCO COMMUNICATIONS NELLUM TECHNOLOGIES NO JOB TOO ODD PROPERTY IMPROVEMENTS NOAH'S ARK CHRISTIAN MULTIMEDIA MARKET PLACE NOEL & SONS CUSTOM EXTERIORS NORTHEAST ARCHAEOLOGICAL RESEARCH O'BRIEN BLOOD COLLECTION SERVICES O.S. LOGISTICS OCEAN CHEER ATHLETICS OLD SELMA ROAD FARM ON CENTER CONSTRUCTION ON THE WEDGE GOURMET PIZZA ORCHARD VIEW WEDDINGS OVER THE MOON PRODUCTIONS - DOCUMENTARY FILMS P.M. MECHANICAL PADDEDROOM PRODUCTIONS

1928 The Royal Gazette, Wednesday, December 18, 2013 PANDO BUSINESS TECHNOLOGIES PARTRAYFORKIDS EVENT PLANNING PDM CONTRACTING PEARL7DIAMOND FASHION PECK PLUMBING PFIZER ANIMAL HEALTH PFIZER SANTÉ ANIMALE PICASSO PIZZA PICTURE THIS... PHOTOGRAPHY PITCH PERFECT ROOFING & RENOVATIONS POINT SHIPPING PONS ATLANTIC RECRUITING POP-ULAR SWEET TREATS POPPY B'S PAINTING PORTLAND PRINTER & PLOTTER SERVICES PRIMITIVE CREEK CRAFTS PRISTINE AIRCARE SOLUTIONS PRISTINE CUISINE CATERING PRODUCTIONQUEST PROGRESSIVE ACOUSTIC INTERIORS PROTECT-U SECURITY AND WIRING SOLUTIONS PURE ESSENTIALS ESTHETICS & DAY SPA PYKLER STUDIO R. J. FLEET'S CONSTRUCTION RANDY CAVANAUGH CONTRACTING RAVEN PAINTING SERVICES RAZOR'S EDGE PHOTO RENOVATIONAUCTION.COM REV CLEANING REZTECH POS ROBERTSON HOME INSPECTION RODCAN IMP-EX RODEW WEB SERVICES RONGROUP COMMUNICATIONS & TECHNOLOGIES TRAINING ROOF TO LAWN RENOVATIONS ROWSHAN WORKS IN METAL RPM ELECTRIC RUCK & ASSOCIATES HUMAN RESOURCE CONSULTING SERVICES RUNNERS LANDING PERFORMANCE APPAREL S "N" S GET "R" DONE FLOORING S.F. MARKET CONSULTATIONS S.K SPICY JUNCTION TAKE OUT SAGE SOLUTIONS SANDY & SONS AUTO REPAIR & SALES SCHOONER EXCAVATION & TRUCKING SCOTIA FOREST CONSULTANTS SCOTIAN IRONWORKS SCRATCH GRAPHICS SEASHELL TRUCKING SHARPE & SHARPE TRUCKING SHEAR MADNESS HAIR DESIGN SHEILA CLARKE'S CATERING SHOREBIRD MUSIC SIEGER EXIM TRADING SILVER RAIL HOME IMPROVEMENTS SIMO JEWELRY SIMON'S VARIETY SIMPLY BROOMS RESIDENTIAL CLEANING SIX OWLS SPIRITS SKINNY WOLFF TREASURES SKIPPER'S ACCESS & ALARM SOFEH INVESTMENTS PARTNERSHIP SOUTHSIDE PAWN SHOPPE SPARKY'S WELDING SPICER COMMUNICATIONS SPIRIT GARDEN WELLNESS PROGRAMS & SERVICES SPX CANADA SPX EDUCATION SRD PORTABLE WELDING & FABRICATION STAIRGUY CONSTRUCTION STEEL PRESS CAFE STEPHANIE STEWART'S STAY AT HOME SOLUTIONS STERNO'S BISTRO SUPERCITY CAB CO. SWEET PEA ESTHETICS TAG TAG. YOUR LIFE. YOUR KIDS. YOUR HOME. TAREK'S CAFE TWO TEETH WHITENING R US TERRA MAPPING CONSULTANTS TERRI LYNN'S CLEANING SERVICES TERRY'S TREES THE BRIGHT SIDE STUDIO THE COFFEE CORNER CAFE THE DISC CLINIC THE GALLEY BUFFET THE GREENWOOD TOOL SHED THE PARROT'S PINS CANDLEPIN CAFE THE SHOPPING CHANNEL DIRECT THE TOURIST TRAP INSPIRED BY NATURE GIFTS AND CRAFTS THE WOOD DOCTOR THIBODEAU LOGGING THREADS OF PERU IMPORTS TIMBER WOLF CONSTRUCTION TIMBERWOOD HOMES TIMELESS PROFESSIONAL SERVICES TONY MYERS FINE ART TOP CUT RENOS TRAVEL CAPE BRETON PUBLICATIONS TROY'S TIRE CENTRE TRUTECH CONSTRUCTION TWIN OAKS FIREWOOD COMPANY TWO SAILS FARM UNCLE ALEX'S DINER & TAKE-OUT UNIQUELY DISTILLED UNIVERSAL SECURITY UP TOWN KITCHENS FACTORY DIRECT URBAN EXQUISITE CONTRACTING USHER'S LOBSTER WALL'S ROOF TOP SERVICES WATER PRO WATER SERVICES WATERX WATER TREATMENT SERVICE WAVE AUDIO VISUAL WHITE PRODUCTION WINDMILL QUILTS AND CRAFTS WINDSOR SELF STORAGE WISHART RENOVATIONS WOOD INNOVATIONS + WORTHWHILE TILE WREATHS BY INSPIRATION WRITE BRAIN WRITING THAT COMMUNICATES WYNJAM SALES AGENCY X-ALL-LINT CLEANING Y. LANTZ ENTERPISES PUBLISHING YARMOUTH POWER CHEERLEADING ÉDITIONS VINALIA PRODUCTIONS Dated at Halifax,, on December 12, 2013. Registry of Joint Stock Companies Hayley Clarke, Registrar IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF Edith Kathleen MacCoul, Deceased Notice of Application (S.64(3)(a)) The applicant, DAVID KEITH MacCOUL, Executor, has applied to the Judge of the Probate Court of Nova Scotia, at the Probate District of Colchester, 1 Church Street, Truro, Nova Scotia for an application for proof in solemn form of a copy of the Will of the Deceased, to be heard on the 21 st day of January, 2014, at 9:30 a.m.

The Royal Gazette, Wednesday, December 18, 2013 1929 The affidavit s of DAVID KEITH MacCOUL, in Form 46, a copy of which is attached to this Notice of Application, is filed in support of this application. Other materials may be filed and will be delivered to you or your lawyer before the hearing. NOTICE: If you contest any part of the application you must complete and file a notice of objection in Form 47 with the court, and then serve the notice of objection on the personal representative and each person interested in the estate. If you do not file and serve a notice of objection you will not be entitled to any notice of further proceedings and you may only make representations at the hearing with the permission of the registrar or judge. If you do not come to the hearing in person or as represented by your lawyer the court may give the applicant what they want in your absence. You will be bound by any order the court makes. Therefore, if you contest any part of this application you or your lawyer must file and serve a notice of objection in Form 47 and come to the hearing. DATED November 27, 2013. David F. Curtis, QC Solicitor for the Applicant 202-640 Prince Street, Truro NS B2N 1G4 Telephone: (902) 895-0528; Fax: (902) 893-1158 Email: dcurtislaw@ns.aliantzinc.ca 2513 December 4-2013 - (3iss) PROVINCE OF NOVA SCOTIA DEPARTMENT OF JUSTICE IN THE MATTER OF SECTION 254(1) OF THE CRIMINAL CODE OF CANADA Under the authority vested in me by Section 254(1) of the Criminal Code of Canada, I hereby designate: Evan Wile Royal Canadian Mounted Police Byron Mercer Royal Canadian Mounted Police Robert Bradley Williams Royal Canadian Mounted Police Diane MacDonald Royal Canadian Mounted Police Chad Power Royal Canadian Mounted Police Dave Simms Royal Canadian Mounted Police Jason J. Bernard Royal Canadian Mounted Police Bryan Leyte Royal Canadian Mounted Police Trevor David Allen Royal Canadian Mounted Police Derek Lee Bigger Royal Canadian Mounted Police Greg Tannahill Royal Canadian Mounted Police David Fraser McLean Royal Canadian Mounted Police Josef McCoombs Royal Canadian Mounted Police Michael Hanrahan Royal Canadian Mounted Police Patrick K. Murphy Royal Canadian Mounted Police Greg Murphy Royal Canadian Mounted Police Dianne Hartery Royal Canadian Mounted Police Grant Fiander Municipal Police

1930 The Royal Gazette, Wednesday, December 18, 2013 Mike Zinck Municipal Police Tanya L. Rainault Municipal Police George Greencorn Municipal Police Michel D. Marchand Municipal Police Robert-John Hunka Municipal Police as being qualified to operate an approved instrument, the Intox EC/IR II, and therefore qualified technicians in respect of breath samples, within the meaning of Section 254(1) of the said Criminal Code of Canada. DATED at Halifax, Nova Scotia, this 6 th day of December, 2013. Lena Metlege Diab, ECNS Minister of Justice and Attorney General 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. ESTATE NOTICES BEING PUBLISHED FOR THE FIRST TIME ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration ABRAHAM, Rose Marie Halifax, Halifax Regional Municipality November 25-2013 Personal Representative Executor (Ex) or Administrator (Ad) Alan Rockwell Abraham (Ex) 1470 Summer Street, Suite 1706 Halifax NS B3H 3A3 Solicitor for Personal Representative Date of the First Insertion Lawrence A. Freeman, QC McInnes Cooper 1300-1969 Upper Water Street PO Box 730 Halifax NS B3J 2V1 ALMOND, Alice Marie Sydney, Cape Breton Regional Municipality December 10-2013 (Ann) Charlene MacKinnon (Ex) 1264 Old Sackville Road Middle Sackville NS B4E 3A6 Tanya L. Butler Stewart McKelvey Suite 900 Purdy s Wharf Tower I 1959 Upper Water Street PO Box 997 Halifax NS B3J 2X2 ATWELL, Dale Harold Georgina, York, Ontario November 13-2013 Carrie Ann Atwell (Ex) c/o James E. Dewar, QC Taylor MacLellan Cochrane 50 Cornwallis Street Kentville NS B4N 2E4 James E. Dewar, QC Taylor MacLellan Cochrane 50 Cornwallis Street Kentville NS B4N 2E4

The Royal Gazette, Wednesday, December 18, 2013 1931 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration BESEN, Irvin Bridgewater, Lunenburg County November 25-2013 Personal Representative Executor (Ex) or Administrator (Ad) Thomas J. Feindel (Ex) Maitland Forks RR 1, Blockhouse NS B0J 1E0 Solicitor for Personal Representative Date of the First Insertion Thomas J. Feindel Conrad & Feindel 70 Dufferin Street Bridgewater NS B4V 2G3 BETHUNE, Genevieve Hazel Concession, Digby County November 21-2013 Darlene Faye Robbins (Ad) 353 Pleasant Street, Apt. 5 Yarmouth NS B5A 2K9 Colin J. M. Fraser Nickerson Jacquard Fraser 77 Water Street PO Box 117 Yarmouth NS B5A 4B1 BUCHANAN, Lena Rose Roseway Manor, Sandy Point Shelburne County December 5-2013 Purney Buchanan (Ex) 2600 Sandy Point Rd, Sandy Point Shelburne County NS B0T 1W0 Celia J. Melanson 171 Water Street PO Box 562 Shelburne NS B0T 1W0 CONSTABLE, Dianne Lynn Oyster Pond, Halifax Regional Municipality October 29-2013 Rejean Lalonde (Ex) 195 Upper Lakeville Road Oyster Pond NS B0J 1W0 Heather Dawe McInnes Cooper 1300-1969 Upper Water Street PO Box 730 Halifax NS B3J 2V1 CORKUM, Vivian L. New Cumberland, Lunenburg County November 25-2013 Sylvia Ann Nowe and Glendon Wylie Nowe (Exs) Box 1451 Greenwood NS B0P 1R0 Borden L. Conrad, QC Conrad & Feindel 70 Dufferin Street Bridgewater NS B4V 2G3 CULLEN, Katherine Louise New Glasgow, Pictou County November 29-2013 Erna Bernard (Ex) 176 Munroe Avenue New Glasgow NS B2H 2E7 Mary Jane Saunders MacIntosh, MacDonnell & MacDonald 260-610 East River Road PO Box 368 New Glasgow NS B2H 5E5 CURRIE, Francis David Scotch Lake, Cape Breton Regional Municipality December 2-2013 Daniel Currie (Ex) 53 Rogers Drive Lower Sackville NS B4C 3G3 Andrea Rizzato Sheldon Nathanson Barristers & Solicitors Inc. 797 Victoria Road PO Box 79 Pier Postal Station Sydney NS B1N 3B1

1932 The Royal Gazette, Wednesday, December 18, 2013 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration DEMONE, Eleanor Elizabeth Pleasant River, Queens County October 18-2013 Personal Representative Executor (Ex) or Administrator (Ad) Pauline Frail (Ex) RR 1 South Brookfield NS B0T 1X0 Solicitor for Personal Representative Date of the First Insertion Allen C. Fownes Fownes Law Offices Inc. 190 Main Street PO Box 1739 Liverpool NS B0T 1K0 EGDELL, Thomas Michael Edward Victoria Mines, Cape Breton Regional Municipality December 3-2013 Mary Theresa Frances Egdell (Ex) 130 Armada Drive Victoria Mines NS B1N 3J4 Jason Boudrot 301 Pitt Street, Unit 1 Port Hawkesbury NS B9A 2T6 FIANDER, Wendy Ann Hammonds Plains, Halifax Regional Municipality November 22-2013 Malcolm M. Fiander (Ex) 215 Skye Crescent Hammonds Plains NS B4B 1W8 Jeffrey R. Blucher McInnes Cooper 1300-1969 Upper Water Street PO Box 730 Halifax NS B3J 2V1 GORDON, F. Myrtle Bear River, Digby County December 11-2013 Debra L. Applejohn (Ex) 47 Whispering Pines RR 1, Barton NS B0W 1H0 HILL, Marion Lequille, Annapolis County November 18-2013 Ralph William Herman Hill 2518 Highway 201, RR 3 Bridgetown NS B0S 1C0 and Linda Leah Fredericks 675 Marsh Road, RR 1 Annapolis Royal NS B0S 1A0 (Exs) John H. Armstrong Armstrong Law Office Inc. PO Box 575 Annapolis Royal NS B0S 1A0 HOGG, Henry Gordon Dartmouth, Halifax Regional Municipality November 25-2013 David Hogg (Ex) 53 Diana Grace Avenue Dartmouth NS B2W 6A2 HOPKINS, Joel Michael Upper Woods Harbour, Shelburne County December 4-2013 Elaine Dawn Atwood (Ad) 9 Woodland Street PO Box 253 Clark s Harbour NS B0W 1P0 Donald G. Harding, QC 30 John Street PO Box 549 Shelburne NS B0T 1W0 HORNE, Bernard Gerald Enfield, Hants County December 3-2013 Michael John Horne (Ex) (aka Mike Horne) 320 Montego Road Kamloops BC V2H 1N1 Joseph A. MacDonell Carruthers MacDonell & Robson PO Box 280 Shubenacadie NS B0N 2H0 HUPHMAN-WILLIAMS, Marjorie Rosetta White Point, Queens County December 5-2013 Richard Arthur Williams (Ad) 14 Rose Lane White Point NS B0T 1G0 William Nicholas Lenco 374 Main Street PO Box 2159 Liverpool NS B0T 1K0

The Royal Gazette, Wednesday, December 18, 2013 1933 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration JORDAN, Margaret Agnes Sherbrooke, Guysborough County December 9-2013 Personal Representative Executor (Ex) or Administrator (Ad) Jessie Marie Webber and Sandra Mae Harpell (Exs) c/o Chisholm & Gillies Law Corporation Inc. 257 Main Street, 2 nd Floor Antigonish NS B2G 2C1 Solicitor for Personal Representative Date of the First Insertion Carole Gillies, QC Chisholm & Gillies Law Corporation Inc. 257 Main Street, 2 nd Floor Antigonish NS B2G 2C1 KEMPTON, Peter Dwight Dartmouth, Halifax Regional Municipality November 25-2013 Shannon Marie Kempton (Ex) 194 Highway 224 Gays River NS B0N 2H0 Joseph A. MacDonell Carruthers MacDonell & Robson PO Box 280 Shubenacadie NS B0N 2H0 KYTE, George Bernard Sydney, Cape Breton Regional Municipality December 9-2013 Valerie Theresa Mullins (Ex) 14 Minwill Avenue Sydney NS B1M 1A7 Dominic Goduto 161 Townsend Street Sydney NS B1P 5E3 LANDRY, Donna Ann Sand Beach, Yarmouth County November 5-2013 Bonnie Jane Duffus (Ex) 69 Dearman Drive Yarmouth NS B5A 4B3 Raymond B. Jacquard Nickerson Jacquard Fraser 77 Water Street Yarmouth NS B5A 1L4 LANDRY, Helene Laura West Arichat, Richmond County December 3-2013 Paul George Landry (Ex) 1254 Silver Birch Drive Innisfil ON L9S 2L5 Jason Boudrot 301 Pitt Street, Unit 1 Port Hawkesbury NS B9A 2T6 LANGILLE, Verna Lillian Hiltz Halifax, Halifax Regional Municipality December 2-2013 Marguerite Peetoom and Dirk Peetoom (Exs) 19 Lakehill Drive Dartmouth NS B2W 6C8 Frank MacDonald Hometime Law Office 1088 Cole Harbour Road Dartmouth NS B2V 1E7 LYGHTLE, Janet Louise Sherbrooke Lake, Lunenburg County December 4-2013 Terry Douglas Lyghtle (Ex) 4 Dawson Road RR 1, Ellershouse NS B0N 1L0 R. Michael MacKenzie 99 Water Street PO Box 280 Windsor NS B0N 2T0 MacDONALD, Elizabeth Genevieve Sydney, Cape Breton Regional Municipality November 28-2013 Public Trustee of Nova Scotia (Ad) 5670 Spring Garden Rd, Suite 405 PO Box 685 Halifax NS B3J 2T3 Susan E. Woolway Public Trustee of Nova Scotia 5670 Spring Garden Rd, Suite 405 PO Box 685 Halifax NS B3J 2T3 December 18-2013 - (1m)

1934 The Royal Gazette, Wednesday, December 18, 2013 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration MacDONNELL, Catherine Constantine New Glasgow, Pictou County December 3-2013 Personal Representative Executor (Ex) or Administrator (Ad) David Wallace (Ex) 260-610 East River Road PO Box 368 New Glasgow NS B2H 5E5 Solicitor for Personal Representative Date of the First Insertion David Wallace MacIntosh, MacDonnell & MacDonald 260-610 East River Road PO Box 368 New Glasgow NS B2H 5E5 MacKAY, Ruby Janet Halifax, Halifax Regional Municipality December 10-2013 Ralph A. Thompson (Ad) 4182 Thompson Road RR 2, Pugwash NS B0K 1L0 MacNEIL, Roderick Matthew Fort McMurray, Alberta December 3-2013 Sara Elizabeth Spears (Ex) 1041 Timberline Drive Fort McMurray AB T9K 1A8 Carolyn A. MacAulay 292 Charlotte Street, Suite 300 Sydney NS B1P 1C7 MARKS, Bradley Williams Musquodoboit Harbour Halifax Regional Municipality November 20-2013 Kimberley Anne Marks (Ex) c/o Eastern Shore Law Centre 1653 Ostrea Lake Road Musquodoboit Harbour NS B0J 2L0 Myra L. Jerome Eastern Shore Law Centre 1653 Ostrea Lake Road Musquodoboit Harbour NS B0J 2L0 MATHESON, Donald Wallace Little Narrows, Victoria County December 5-2013 Kenzie R. Matheson and Sheldon MacDonald Matheson (Exs) c/o John G. Khattar, QC John G. Khattar Law Office Inc. 463 Prince Street PO Box 1626 Sydney NS B1P 6T7 John G. Khattar, QC John G. Khattar Law Office Inc. 463 Prince Street PO Box 1626 Sydney NS B1P 6T7 McCLARY, Derek William Kingston, Kings County November 26-2013 Jacqueline Winifred McClary (Ex) 70 Kalley Lane Kingston NS B0P 1R0 David A. Proudfoot Proudfoot Law Office Inc. 811 Central Avenue PO Box 100 Greenwood NS B0P 1N0 McDOW, Pauline Frances Port Williams, Kings County December 3-2013 Jane Pauline Conrad 3 Snow Drive Fall River NS B2T 1E8 and William Allison McDow 36 Matador Court Lower Sackville NS B4C 3G9 (Exs) Martha Beyea Blackburn English 231-1595 Bedford Highway Bedford NS B4A 3Y4

The Royal Gazette, Wednesday, December 18, 2013 1935 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration MIKKELSEN, Kathleen Victoria Dartmouth, Halifax Regional Municipality December 3-2013 Personal Representative Executor (Ex) or Administrator (Ad) Joan Marie Mikkelsen (Ex) 2 Kincardine Drive Dartmouth NS B2X 1H8 Solicitor for Personal Representative Date of the First Insertion Gregg Yeadon Livingstone & Company 17 Prince Street PO Box 664 Dartmouth NS B2Y 3Y9 NEWELL, Blake Ennis Clark s Harbour, Shelburne County December 3-2013 Margo Chetwynd (Ex) 1981 Highway 330, Newellton RR 1, Clark s Harbour NS B0W 1P0 G. David Eldridge, QC PO Box 157 Barrington NS B0W 1E0 NIELSEN, Lone Axberg Liverpool, Queens County November 22-2013 Shannon Melissa Davis (Ex) 24 Ann Street Mississauga ON L5G 3G1 W. Yorke Tutty, QC 171 Main Street PO Box 760 Liverpool NS B0T 1K0 O BRIEN, William Gerald Halifax, Halifax Regional Municipality November 21-2013 Jeffery Vogt (Ex) 7051 Fielding Avenue Halifax NS B3H 1N1 Graeme E. Bailey Bailey and Associates 800-46 Portland Street Dartmouth NS B2Y 1H4 PYE, Ira Herman Duncan Sherbrooke, Guysborough County December 3-2013 Bonita Darlene Pye (Ex) 53A Andover Street Dartmouth NS B2X 2M1 Carole Gartside 8220 Highway 7 PO Box 273 Sherbrooke NS B0J 3C0 REDDEN, Curtis F. Bible Hill, Colchester County December 3-2013 Wendy Roblee 100 Lightbody Road, RR 1 Belmont NS B0M 1C0 and Beverley F. Redden 741 Upper Belmont Road Belmont NS B0M 1C0 (Ads) Jane M. Gourley-Davis Patterson Law 10 Church Street PO Box 1068 Truro NS B2N 5B9 SERS, Phyllis Mary R. K. MacDonald Nursing Home Antigonish, Antigonish County December 6-2013 Robert Sers (Ex) c/o Chisholm & Gillies Law Corporation Inc. 257 Main Street, 2 nd Floor Antigonish NS B2G 2C1 Duncan J. Chisholm Chisholm & Gillies Law Corporation Inc. 257 Main Street, 2 nd Floor Antigonish NS B2G 2C1 SIMMS, Wellesley Donald (aka Wesley Donald Simms) Bridgetown, Annapolis County December 9-2013 Patricia Lynn Mansfield (Ex) c/o Parker & Richter PO Box 629 Greenwood NS B0P 1N0 Chris K. Parker Parker & Richter 780 Central Avenue PO Box 629 Greenwood NS B0P 1N0

1936 The Royal Gazette, Wednesday, December 18, 2013 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration SULLIVAN, Mary Bernice Halifax, Halifax Regional Municipality December 6-2013 Personal Representative Executor (Ex) or Administrator (Ad) The Bank of Nova Scotia Company (Ex) Attention: Peter Wilson 1709 Hollis Street, 5 th Floor Halifax NS B3J 1W1 Solicitor for Personal Representative Date of the First Insertion Bianca C. Krueger Cox & Palmer 1100 Purdy s Wharf Tower I 1959 Upper Water Street PO Box 2380 Central Halifax NS B3J 3E5 THURBER, Raymond P. Digby, Digby County December 6-2013 Reta Thurber 30 Third Avenue Digby NS B0V 1A0 and James Thurber 67 Water Street Freeport NS B0V 1B0 (Exs) Oliver Janson, Esq. 93 Montague Row PO Box 129 Digby NS B0V 1A0 VENIOT, Ursula Annemarie Halifax, Halifax Regional Municipality November 29-2013 Verna Teresa Bronson (Ex) c/o Ian H. MacLean 90 Coleraine Street PO Box 730 Pictou NS B0K 1H0 Ian H. MacLean MacLean & MacDonald 90 Coleraine Street PO Box 730 Pictou NS B0K 1H0 WILLIAMS, Robert Harris Halifax, Halifax Regional Municipality December 11-2013 Robert Clifford Williams (Ex) 19 Walton Drive Halifax NS B3N 1X6 Paul L. Thompson 200-5162 Duke Street PO Box 307 Halifax NS B3J 2N7 WILLIAMS, Stephen Chester Ashmore, Digby County December 5-2013 Stephanie Marie Boudreau (Ex) 6145 Highway 101 RR 3, Ashmore NS B0W 3T0 Louis A. d Entremont PO Box 118 Pubnico NS B0W 2W0 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) ACKER, Elthan St. Clair... October 9-2013 ACKER, William Christian... November 6-2013 ACKLES, Leon Frederick... October 23-2013 ADAMS, Dorothy Irene...September 18-2013 ADAMS, Jack LeRoy... November 6-2013 ADAMS, Noona V.... August 28-2013 AHERN, William Kevin...September 11-2013 ALDRICH, Mary Margaret... October 23-2013

The Royal Gazette, Wednesday, December 18, 2013 1937 ALEXANDER, Dorothy Margaret... December 4-2013 ALLEN, Frederick Richard... October 9-2013 ALLEN, Mary Margaret (Nellie)... October 2-2013 ANDERSON, Laurie James...September 18-2013 ANDERSON, Margaret Belle...September 4-2013 ANDREWS, Helen Florence... August 14-2013 ANDREWS, Reginald Murray...September 4-2013 ANDREWS, Roxanne Lynn... October 16-2013 ARCHIBALD, Heather Jane... November 6-2013 ARENBURG, Hilda Mae...September 11-2013 ARMSTRONG, Audrey Janet... July 10-2013 ARMSTRONG, Glenford Whitman (Whit)... December 4-2013 ARMSTRONG, Robert Harold... November 6-2013 ARSENAULT, Lorraine Mary... December 11-2013 ARSENEAU, Grace... October 9-2013 ASHCROFT, Hugh Charles... December 4-2013 ASHE, Raymond Daniel... July 17-2013 ASHLEY, Calvin Leon... August 14-2013 ASSAF, Kadrieh (Audrey)... December 4-2013 ATKINSON, Gerald Emerson... October 9-2013 ATKINSON, Norman Joseph... November 6-2013 ATWATER, Janet E.... July 10-2013 ATWOOD, Margaret Dolores... October 23-2013 AUDOUX, Lauchlin Howard... August 7-2013 AYER, Patricia Ann... October 16-2013 BABIN, Daniel Joseph...September 18-2013 BACKMAN, David D... November 20-2013 BACON, Clara E... October 30-2013 BAETICH, Emanuel... November 27-2013 BAGNELL, Weldon Wellington... August 7-2013 BAILEY, Alexander (aka James Alexander Bailey)...June 19-2013 BAIRD, Helen...June 19-2013 BAKER, Bernice Marjorie... August 28-2013 BAKER, Joseph Philmore...September 11-2013 BALCOM, Megan Laura... December 11-2013 BARBRICK, Sylvanus Bruce (aka S. Bruce Barbrick)...September 4-2013 BARKHOUSE, Eric Bruce... July 10-2013 BARKHOUSE, Mary E.... July 10-2013 BARNES, Gerald Irwin... July 10-2013 BARNES, Sadie Catherine... November 20-2013 BARNSTEAD, Olive Emily... December 11-2013 BARRON, William Francis (aka Frank Barron)...September 18-2013 BARRY, Betty Marguerite...September 11-2013 BATES, Lawrence... October 30-2013 BATTISTE, Mary Josephine... August 7-2013 BEALS, Herman...June 26-2013 BEALS, Marie Pauline...September 4-2013 BEATON, Cecile Marie... October 30-2013 BEATON, James Joseph... July 24-2013