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

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

Family Tree for John Nutbrown born 1643c.

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

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

William Flint's Descendants. Helen E. Turner

HARRISON FAMILY REUNION 30 TH ANNIVERSARY

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

PART 1 VOLUME 222, NO. 26 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE

PART 1 VOLUME 222, NO. 23 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE

Francis Marion Crooks Descendants

St. Andrew s Presbyterian Cemetery

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

KIEFER FAMILY TREE INDEX

ELLWOOD FAMILY TREE. Generation One. Generation Two

CHAPEL HILL UNITING CHURCH CEMETERY

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

PART 1 VOLUME 222, NO. 29 HALIFAX, NOVA SCOTIA, WEDNESDAY, JULY

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

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

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

Descendants of Pierre Vibert Of Corner of the Beach, Quebec

STAPLE FITZPAINE PARISH CHURCH BAPTISMS Surname Forename Baptism date

Menston Methodist Tennis Club Men s Singles Champions

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

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

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

Descendants of William Staggs

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

Descendants of Philip Wolfersberger Sr Page 1

Nova Scotia. Published by Authority PART 1 VOLUME 222, NO. 9 HALIFAX, NOVA SCOTIA, WEDNESDAY, FEBRUARY 27, 2013 NOTICE

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

REPOSITORY LIST UPSET DATE UPSET PRICE

PART 1 VOLUME 221, NO. 51 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER

Thomas N Crowder s Descendants

1981 CANADIAN ORAL HISTORY ASSOCIATION CONFERENCE

MY MAYFLOWER PASSENGERS ANCESTORS thru my WOODWORTH FAMILY

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

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

Cemetery Surname Index Rub-Ry

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

MARYLAND CIRCUIT COURT JUDICIAL LAW CLERK & INTERN POSITIONS Updated November 13, 2017 APPROXIM NUMBER OF LAW CLERK POSITIONS AVAILABLE **

Descendants of Rudolph Otteni

Family group sheets for Hugh Fitzpatrick and Elizabeth McGee

ST JOHN S CHURCH WHITBOURNE - UPPER CHURCHYARD GRAVE REGISTER - April 2018 Click HERE for the Graveyard Plan

Cemetery Surname Index Ob-Omm

Descendants of Alfred G. PACE

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

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

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

First Generation Second Generation

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

Last_Name First_Name Birth Death Notation

Descendants of Henry Thompson WILSON

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

Pineview Cemetery Restoration Project

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

INDEX OF RECORD WITH ADDITIONS THROUGH SEPTEMBER 16, 2008

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

BLACKPOOL BOROUGH COUNCIL ELECTIONS

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

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

Descendants of : Page 1 of 5 Theodore Kapell

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

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

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

BIOGRAPHICAL DICTIONARY OF BRITISH PRIME MINISTERS

Directory of Judges Maryland Orphans Court

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

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

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

City of Chicago Office of the City Clerk

Cranna Family History 10

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

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

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

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

CITY OF CYNTHIANA DELINQUENT PROPERTY TAXES

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

Member's Assigned Family Deacon and Elder

Descendants of Ralph Emerson Oltman, Sr. Murray W. Oltman

Fine Art/Photography Use this quick guide in conjunction with the High Street Plan to locate artists during and after the event.

EXECUTIVE COUNCIL 22 OCTOBER 2018

Descendants of : Page 1 of 6 Herman Lansing

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

REGISTRATION. Barbara Hejduk & Cathy Striowski

Index to Inscriptions

The Gethsemane FWB Church Cemetery Of Tuscarora, NC

PROGRAM CHAIRS PROGRAM PLANNING COMMITTEE LOCAL PLANNING COMMITTEE

Descendants of Rachel Whitlock. Generation No RACHEL1 WHITLOCK. She married WILLIAM FOLDEN.

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

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

26th ANNUAL SENIOR TOURNAMENT OFFICIAL PRIZE LIST

Descendants of: Page 1 of 7 Lyle Wesley Whelan

EXECUTIVE COUNCIL 9 OCTOBER 2018 EC

Births COPYRIGHT CHAUTAUQUA COUNTY HISTORICAL SOCIETY WESTFIELD, NY 2013

Descendants of ELIJAH BOGGS

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

Hester Baptist Church Cemetery

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

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

Transcription:

Nova Scotia Published by Authority PART 1 VOLUME 222, NO. 21 HALIFAX, NOVA SCOTIA, WEDNESDAY, MAY 22, 2013 Notice of Voluntary Winding Up and Dissolution Co-operative Associations Act As required by the Co-operative Associations Act, Section 44, Chapter 98 of the Revised Statutes 1989, amended 2001 and 2008, take notice that Valley Funeral Home Co-operative Limited, ID# 3042611 has held a membership meeting and has passed a special resolution to wind up and dissolve. Take notice that this association will be struck from the Register of Joint Stock Companies not sooner than one month from the date of this publication, and in compliance with Section 57 of the Co-operative Associations Act at which time the association will be dissolved unless cause is shown to the contrary. Audrey Gay Inspector of Co-operatives PROVINCE OF NOVA SCOTIA DEPARTMENT OF JUSTICE The Minister of Justice and Attorney General, Ross Landry, under the authority vested in him by clause 2(b) of Chapter 23 of the Acts of 1996, the Court and Administrative Reform Act, Order in Council 2004-84, the Assignment of Authority Regulations, and Sections 6 and 7 of Chapter 312 of the Revised Statutes of Nova Scotia, 1989, the Notaries and Commissioners Act, is hereby pleased to advise of the following: To be revoked as a Commissioner pursuant to the Notaries and Commissioners Act: Glenda Rolfe of Sydney, in the County of Cape Breton (name change from Glenda Rolfe to Glenda Brown). To be appointed as Commissioners pursuant to the Notaries and Commissioners Act: Gail Best of Porters Lake, in the Halifax Regional Municipality, for a term commencing May 9, 2013 and to expire May 8, 2018 (Canaccord Wealth Management, 765 private); Angela Corcoran of Canaan, in the County of Kings, for a term commencing May 9, 2013 and to expire May 8, 2018 (Reeves Accounting Services, private); Dixie Cress of Berwick, in the County of Kings, while employed with the Province of Nova Scotia (Service Nova Scotia and Municipal Relations, Access Nova Scotia Kentville); Lisa A. Demetre of Trenton, in the County of Pictou, for a term commencing May 9, 2013 and to expire May 8, 2018 (MacLean & MacDonald, law firm); James C. Gray of Wolfville, in the County of Kings, while employed with the Province of Nova Scotia (Service Nova Scotia and Municipal Relations, Land Registration Office - Windsor); Christine Kaulback of Lower Sackville, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Service Nova Scotia and Municipal Relations, Access Nova Scotia Sackville); Lynette Lahey of Stellarton, in the County of Pictou, while employed with the Province of Nova Scotia (Service Nova Scotia and Municipal Relations, Access Nova Scotia Stellarton); Colleen L. Parsons of Lower Sackville, in the Halifax Regional Municipality, for a term commencing May 9, 2013 and to expire May 8, 2018 (PricewaterhouseCoopers Inc., bankruptcy); Mary Saunders of Westville, in the County of Pictou, while employed with the Province of Nova Scotia (Service Nova Scotia and Municipal Relations, Access Nova Scotia Stellarton); Angela Templin of Middleton, in the County of Annapolis, while employed with the Province of Nova Scotia (Service Nova Scotia and Municipal Relations, Land Registration Office Lawrencetown);

766 The Royal Gazette, Wednesday, May 22, 2013 Ronald J. Turner of Coldbrook, in the County of Kings, while employed with the Province of Nova Scotia (Service Nova Scotia and Municipal Relations, Access Nova Scotia Kentville); and Devin Walsh of Westville, in the County of Pictou, while employed with the Province of Nova Scotia (Service Nova Scotia and Municipal Relations, Access Nova Scotia Stellarton). To be reappointed as Commissioners pursuant to the Notaries and Commissioners Act: Tara Boutilier of Lawrencetown, in the Halifax Regional Municipality, for a term commencing May 31, 2013 and to expire May 30, 2018 (J. W. Lindsay Enterprises Ltd., bankruptcy); Glenda Brown of Sydney, in the County of Cape Breton, while employed with the Province of Nova Scotia; Beverly A. Burgess of Bridgewater, in the County of Lunenburg, for a term commencing June 1, 2013 and to expire May 31, 2018 (Wells, Lamey, Mailman & Bryson, law firm); and Brian R. Neville of Middleton, in the County of Annapolis, for a term commencing May 8, 2013 and to expire May 7, 2018 (SunLife Financial, private). DATED at Halifax, Nova Scotia, this 9 th day of May, 2013. Ross Landry Minister of Justice and Attorney General PROVINCE OF NOVA SCOTIA DEPARTMENT OF JUSTICE The Minister of Justice and Attorney General, Ross Landry, under the authority vested in him by clause 2(b) of Chapter 23 of the Acts of 1996, the Court and Administrative Reform Act, Order in Council 2004-84, the Assignment of Authority Regulations, and Sections 6 and 7 of Chapter 312 of the Revised Statutes of Nova Scotia, 1989, the Notaries and Commissioners Act, is hereby pleased to advise of the following: To be revoked as Commissioners pursuant to the Notaries and Commissioners Act: George Hill of South Bar, in the County of Cape Breton (no longer employed with Citizenship and Immigration Canada); John LeBlanc of Albert Bridge, in the County of Cape Breton (no longer employed with Citizenship and Immigration Canada); and Philip K. Power of Dartmouth, in the Halifax Regional Municipality (no longer employed with Hockey Nova Scotia). To be appointed as Commissioners pursuant to the Notaries and Commissioners Act: Jason W. Blanchard of Sheet Harbour, in the Halifax Regional Municipality, while employed with the Royal Canadian Mounted Police; Anne Marie Bourgeois of Oxford, in the County of Cumberland, for a term commencing May 16, 2013 and to expire May 15, 2018, and only while employed with Correctional Service Canada; Elizabeth Anne Butler of Amherst, in the County of Cumberland, for a term commencing May 16, 2013 and to expire May 15, 2018, and only while employed with Correctional Service Canada; Darrell V. Comeau of Head of Jeddore, in the Halifax Regional Municipality, for a term commencing May 16, 2013 and to expire May 15, 2018, and only while employed with Fisheries and Oceans Canada; Francis Jean-Paul Courtemanche of Sheet Harbour, in the Halifax Regional Municipality, while employed with the Royal Canadian Mounted Police; Ashley M. Cunningham of Havendale, in the County of Guysborough, while employed with the Municipality of the District of Guysborough; Verna Docherty of Dartmouth, in the Halifax Regional Municipality, for a term commencing May 16, 2013 and to expire May 15, 2018, and only while employed with Fisheries and Oceans Canada; Dionne Ettinger of Amherst, in the County of Cumberland, while employed with the Royal Canadian Mounted Police; Jeffrey Scott Kelly of Moser River, in the Halifax Regional Municipality, while employed with the Royal Canadian Mounted Police; Paul King of Falmouth, in the County of Hants, for a term commencing May 16, 2013 and to expire May 15, 2018 (Evangeline Securities Limited, financial/ accounting firm); Anne Marie Long of Monastery, in the County of Antigonish, for a term commencing May 16, 2013 and to expire May 15, 2018 (private); Susan Morash of Dartmouth, in the Halifax Regional Municipality, while employed with the Halifax Regional Police; Andrew J. Newbould of Dartmouth, in the Halifax Regional Municipality, for a term commencing May 16, 2013 and to expire May 15, 2018, and only while employed with Fisheries and Oceans Canada; Karalee Oliver of Hammonds Plains, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Justice Supreme Court Family Division); Darlene A. Schruder of Glace Bay, in the County of Cape Breton, while employed with Nova Scotia Legal Aid (non-profit organization);

The Royal Gazette, Wednesday, May 22, 2013 767 Kim Seto of Lower Sackville, in the Halifax Regional Municipality, for a term commencing May 16, 2013 and to expire May 15, 2018, and only while employed with Fisheries and Oceans Canada; Veronica C. Tanner of Lunenburg, in the County of Lunenburg, while employed with Nova Scotia Legal Aid (non-profit organization); and Gregory Willis Whalen of Sheet Harbour, in the Halifax Regional Municipality, while employed with the Royal Canadian Mounted Police. To be reappointed as a Commissioner pursuant to the Notaries and Commissioners Act: Philip K. Power of Dartmouth, in the Halifax Regional Municipality, while a volunteer with Hockey Nova Scotia. DATED at Halifax, Nova Scotia, this 16 th day of May, 2013. Ross Landry Minister of Justice and Attorney General IN THE MATTER OF: The Nova Scotia Companies Act, R.S.N.S. (1989), as amended; - and - IN THE MATTER OF: The Application of Atlantic International Student Service Centre Ltd. for Leave to Surrender its Certificate of Incorporation NOTICE is hereby given that Atlantic International Student Service Centre Ltd. intends to apply to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation pursuant to Section 137 of the Companies Act of Nova Scotia. DATED at Halifax, Nova Scotia, this 14 th day of May, A.D., 2013. 1036 May 22-2013 Michael Maddalena Burchell MacDougall Suite 210, 255 Lacewood Drive Halifax NS B3M 4G2 Solicitor for the Company 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 Celtic Property Inspection Services Limited for Leave to Surrender its Certificate of Restoration CELTIC PROPERTY INSPECTION SERVICES LIMITED hereby gives notice pursuant to the provisions of Section 137 of the Companies Act that it intends to make application to the Registrar of Joint Stock Companies of the Province of Nova Scotia for leave to surrender the Certificate of Restoration of the Company. DATED this 16 th day of May, 2013. John A. Young BOYNECLARKE LLP Barristers & Solicitors 99 Wyse Road, Suite 600 PO Box 876 Dartmouth Main Halifax Regional Municipality Nova Scotia B2Y 3Z5 Solicitor for Celtic Property Inspection Services Limited 1035 May 22-2013 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended - and - IN THE MATTER OF: The Application of Gunn Metal Stampings Company for Leave to Surrender its Certificate of Incorporation and its Certificate of Name Change GUNN METAL STAMPINGS COMPANY hereby gives notice pursuant to the provisions of Section 137 of the Companies Act that it intends to make application to the Nova Scotia Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation and its Certificate of Name Change. DATED the 21 st day of May, 2013. Deborah L. Patterson McInnes Cooper Purdy s Wharf Tower II 1300-1969 Upper Water Street Halifax NS B3J 3R7 Solicitor for Gunn Metal Stampings Company 1049 May 22-2013 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended - and - IN THE MATTER OF: The Application of Gunn Nucap Inc. for Leave to Surrender its Certificate of Incorporation GUNN NUCAP INC. hereby gives notice pursuant to the provisions of Section 137 of the Companies Act that it intends to make application to the Nova Scotia Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED the 21 st day of May, 2013. 1050 May 22-2013 Deborah L. Patterson McInnes Cooper Purdy s Wharf Tower II 1300-1969 Upper Water Street Halifax NS B3J 3R7 Solicitor for Gunn Nucap Inc.

768 The Royal Gazette, Wednesday, May 22, 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 Patriot 80 Jutland ULC for Leave to Surrender its Certificate of Incorporation PATRIOT 80 JUTLAND ULC 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 21 st day of May, 2013. Deborah L. Patterson McInnes Cooper Purdy s Wharf Tower II 1300-1969 Upper Water Street Halifax NS B3J 3R7 Solicitor for Patriot 80 Jutland ULC 1051 May 22-2013 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 Petrie Productions Inc. for Leave to Surrender its Certificate of Incorporation pursuant to Section 137 of the Companies Act PETRIE PRODUCTIONS INC. hereby gives notice pursuant to the provisions of Section 137 of the Companies Act (Nova Scotia) that it intends to make application to the Nova Scotia Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED at Halifax, Halifax Regional Municipality, Province of Nova Scotia, this 13 th day of May, 2013. Jamie Angus McInnes Cooper Purdy s Wharf Tower II 1969 Upper Water Street, Suite 1300 PO Box 730, Halifax NS B3J 2V1 Solicitor for Petrie Productions Inc. 1013 May 22-2013 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: An Application by Vitesse Semiconductor Canada Corp. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Vitesse Semiconductor Canada Corp. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this May 22, 2013. Charles S. Reagh / Stewart McKelvey Solicitor for Vitesse Semiconductor Canada Corp. 1034 May 22-2013 FORM 17A M05681 NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF THE MOTOR CARRIER ACT - and - IN THE MATTER OF THE APPLICATION of ESKASONI BAND COUNCIL to amend Motor Carrier License No. P01996 NOTICE OF AMENDMENT APPLICATION TAKE NOTICE THAT Eskasoni Band Council of 63 Minimall Drive, Eskasoni, Nova Scotia, made an Application which after completion was received by the Clerk of the Board on May 14, 2013, to amend its Motor Carrier License No. P01996 ( License ), requesting changes in its Services, using its existing Rates which state no charge for Services and its existing Vehicle, a 1999 International 72 passenger School Bus, as follows: Delete the existing Schedule F(2) which reads: SPECIALTY IRREGULAR RESTRICTED AREA PUBLIC PASSENGER CHARTER SERVICE: The transportation of residents from all points in Eskasoni, Cape Breton to all points in the Province of Nova Scotia one way and return. And replace it with: SPECIALTY IRREGULAR RESTRICTED AREA PUBLIC PASSENGER CHARTER SERVICE: The transportation of residents of all First Nations communities from all points in Cape Breton to all points in the Province of Nova Scotia one way and return. A copy of the Application may be seen at the Offices of the Board, 1601 Lower Water Street, Suite 300, Halifax, Nova Scotia, or on the Board s website at nsuarb.novascotia.ca, click on Cases & Evidence, and insert Case Number M05681. Anyone wishing to object to this Application must file it in writing, with the Board no later than Wednesday the 29 th day of May 2013. Objections may be filed by regular mail to the above address; by fax to 424-3919; or by email to board@gov.ns.ca. If no objections are received, the Board may grant the Application without a hearing. If any objections are received, the public hearing of the Application will be set. DATED at Halifax, Nova Scotia this 21 st day of May 2013. Clerk of the Board

The Royal Gazette, Wednesday, May 22, 2013 769 FORM 17A M05686 & M05687 Clerk of the Board NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF THE MOTOR CARRIER ACT - and - IN THE MATTER OF THE MOTOR VEHICLE TRANSPORT ACT - and - IN THE MATTER OF THE APPLICATIONS of ABSOLUTE CHARTERS INC. to amend Motor Carrier License No. P02697 and Extra-Provincial Operating License No. XP02444 NOTICE OF AMENDMENT APPLICATIONS TAKE NOTICE THAT Absolute Charters Inc. ( Absolute ) of Halifax, Nova Scotia, filed Applications, which were received by the Clerk of the Board on May 17, 2013, to amend its Motor Carrier License No. P02697 and its Extra-Provincial Operating License No. XP02444 ( Licenses ), requesting the Option Year 1 extension to May 31, 2014, of its current individual contract for the Department of National Defence be granted so that Schedule F(6) of its Licenses will read as follows (changes bolded): SERVICES: F(6) SPECIALTY CONTRACT AREA PUBLIC PASSENGER CHARTER SERVICE: The transportation of passengers pursuant to contracts with Public Works and Government Services Canada for the purpose of transporting Regular Force, Cadets, and Militia personnel from various locations within Nova Scotia to various locations in the Atlantic Provinces, one way or return, at the request of the Department of National Defense (DND) Transport Electrical Mechanical Section (TEME), as per Standing Offer and Call-up Authority between Absolute Charters Inc. and Public Works and Government Services Canada effective as and from June 1, 2013, and ending on May 31, 2014, filed with the Board. Copies of the Applications may be seen at the Offices of the Board, 1601 Lower Water Street, Suite 300, Halifax, Nova Scotia, or on the Board s website at nsuarb.novascotia.ca, click on Cases & Evidence and insert Case Number M05686 or M05687. Anyone wishing to object to these Applications must file it in writing, with the Board no later than Wednesday the 29 th of May 2013. Objections may be filed by regular mail to the above address; by fax to 424-3919; or by email to board@gov.ns.ca. If no objections are received, the Board may grant the Applications without a hearing. If any objections are received, the public hearing of the Applications will be set. DATED at Halifax, Nova Scotia this 21 st day of May, 2013. IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF Willena Sarah Hutchins, Deceased PROOF IN SOLEMN FORM Notice of Application (S.64(3)(a)) The Applicant, Franklin Robert Hutchins, has applied to the Registrar of the Probate Court of Nova Scotia, at the Probate District of Cape Breton County, Harbour Place, 136 Charlotte Street, Sydney, Nova Scotia B1P 1P3, for Proof in Solemn Form to be heard on Monday, the 24 th day of June, 2013, at 9:00 o clock in the forenoon. The Affidavit of Franklin Robert Hutchins in Form 46 is on file in support of this application. 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 April 23, 2013. John G. Khattar, QC John G. Khattar Law Office Inc. PO Box 1626, 463 Prince Street Sydney, Nova Scotia B1P 6T7 974 May 15-2013 - (3iss) IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF Gerta Theodora Wittenberg, Deceased AMENDED Notice of Application (S.64(3)(a)) The applicant, Richard Wittenberg, son of the deceased, has applied to the Registrar of the Probate Court of Nova Scotia, at the Probate District of Kings County, 87 Cornwallis Street, Kentville, Nova Scotia for Proof in Solemn Form to be heard commencing on July 22, 2013, at 9:30 a.m.

770 The Royal Gazette, Wednesday, May 22, 2013 The affidavit of Richard Wittenberg, 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 May 7, 2013. Jonathan Cuming Lawyer for Applicant Atlantica Law Group 92 Webster Street Kentville NS B4N 1H9 Telephone: (902) 679-0110 ext. 227 Fax: (902) 679-1980 E-mail: jcuming@algvip.com 973 May 15-2013 - (3iss) IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF Evelyn Forderer, Deceased IN THE MATTER OF: The Probate Act, SNS 2000, Chapter 31 - and - IN THE MATTER OF: Proof in Solemn Form of a copy of the Last Will and Testament of Evelyn Forderer pursuant to Section 31 of the Act Notice of Application (S.64(3)(a)) The applicant, Richard Forderer, spouse of the deceased and putative personal representative pursuant to a copy of her Last Will and Testament, has applied to the registrar or judge of the Probate Court of Nova Scotia, at the Probate District of Antigonish, Nova Scotia pursuant to Section 31 of the Probate Act and Section 61 of the Probate Court Practice, Procedure and Forms Regulations for an Order proving, in solemn form, a true copy of her Last Will and Testament dated the 28 th day of June, 2007; to be heard on Wednesday, the 5 th day of June, 2013, at the hour of 9:30 a.m., at the Antigonish Justice Centre, 11 James Street, Antigonish, Nova Scotia. The affidavit of Richard Forderer in Form 46, a copy of which is attached to this Notice of Application, is filed in support of this application, as well as the affidavit of Amanda Craig, dated the 28 th day of March, 2013. 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 April 20, 2013. 920 May 8-2013 - (3iss) Donald Macdonald Lawyer for Applicant Suite 2-5, 188 Main Street Antigonish NS B2G 2B9 Phone: (902) 863-2925 Fax: (902) 735-3065 E-mail: dlmacdonald@live.ca IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF MAREK KOZIEL (ALSO KNOWN AS MAREK JOZEF KOZIEL), Deceased Notice to Heirs (Intestacy) (S. 44(1)(c)) TO: Malgorzata Koziel, born August 19, 1979 Address unknown TO: Hubert Koziel, born April 11, 1981 Address unknown Marek Koziel died without leaving a Will. In this circumstance, the provisions of the Intestate Succession Act determine which relatives of the deceased inherit the estate. You may be one of these relatives, and you may be entitled to inherit under this estate. Administration of the estate was granted on April 26, 2012. The personal representative of the estate will collect the estate property, pay the debts, and complete the administration of the estate and do anything else required of them.

You can contact John Samus, c/o Siebenga & King Law Offices, 288-12899 76 th Avenue, Surrey, BC V3W 1E6, 604-592-3550, for any further information you may need. Dated May 8, 2012. Sanda L. King Barrister & Solicitor Siebenga & King Law Offices 288-12899 76 th Avenue Surrey BC V3W 1E6 Phone: 604-592-3550: Fax: 604-592-3551 E-mail: info@sklawoffices.com 2651 December 19-2012 - (26 iss) The Royal Gazette, Wednesday, May 22, 2013 771 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 ANDREWS, William Robert Westville, Pictou County May 6-2013 Personal Representative Executor (Ex) or Administrator (Ad) April Dawn Darroch (Ex) 2363 Highfield Street Westville NS B0K 2A0 Solicitor for Personal Representative Date of the First Insertion Harry R. G. Munro, QC MacIntosh, MacDonnell & MacDonald 260-610 East River Road PO Box 368 New Glasgow NS B2H 5E5 BIDDLE, Ronald Leon Truro, Colchester County May 10-2013 Rubin Burgess (Ex) c/o Stephen J. Topshee 710 Prince Street PO Box 1128 Truro NS B2N 5H1 Stephen J. Topshee 710 Prince Street PO Box 1128 Truro NS B2N 5H1 BLACK, Douglas Gordon RR 2, Annapolis Royal, Annapolis County May 7-2013 Dr. John Black (Ex) PO Box 451 Digby NS B0V 1A0 Oliver Janson, Esq. 93 Montague Row PO Box 129 Digby NS B0V 1A0 CHURCH, Bertram Charles (Charlie) Vaughan, Hants County May 1-2013 Adam Church (Ex) 2103-470 Laurier Avenue West Ottawa ON K1R 7W9

772 The Royal Gazette, Wednesday, May 22, 2013 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration CLYKE, John Angus Sunnyville, Guysborough County May 9-2013 Personal Representative Executor (Ex) or Administrator (Ad) Maryann Skinner (Ad) c/o Campbell & MacKeen PO Box 200 Guysborough NS B0H 1N0 Solicitor for Personal Representative Date of the First Insertion R. Bruce MacKeen Campbell & MacKeen 146 Main Street PO Box 200 Guysborough NS B0H 1N0 CRAMSIE, John R. Halifax, Halifax Regional Municipality May 10-2013 Marilyn Cramsie (Ex) 4 Ramsgate Lane, Apt. 311 Halifax NS B3P 2R8 Timothy C. Matthews, QC Stewart McKelvey PO Box 997 Halifax NS B3J 2X2 CURRIE, Frederick Alexander Sydney, Cape Breton Regional Municipality May 7-2013 The Canada Trust Company Attention: Timothy Nowlan 1791 Barrington Street, Suite 503 Halifax NS B3J 3K9 and John Stanley Currie 388 Drake Street, Suite 1506 Vancouver BC V6B 6A8 (Exs) D. Greg Rushton The Breton Law Group 292 Charlotte Street, Suite 300 Sydney NS B1P 1C7 CURRIE, Margaret Glace Bay, Cape Breton Regional Municipality May 9-2013 Deborah Currie (Ex) 10 Arthur Street Glace Bay NS B1A 3Y4 William R. Burke 38 Union Street PO Box 86 Glace Bay NS B1A 5V2 EISENER, Foster Baker Dartmouth, Halifax Regional Municipality May 10-2013 Donald Roy Eisener (Ex) 75 Glenwood Avenue Dartmouth NS B2Y 3G8 Kenneth F. Langille, QC 98 Lexington Avenue Dartmouth NS B2X 3T6 ELDRIDGE, John Joseph New Waterford, Cape Breton Regional Municipality May 6-2013 Kimberly Eldridge 18 Delmerle Drive Whites Lake NS B3T 1W9; Sally Gaal 155 Stoneybrook Court, Apt. 504 Halifax NS B3M 4S2 and Melinda Eldridge 195 Curran Street New Waterford NS B1H 5V2 (Ads) Glen F. Campbell Khattar & Khattar 378 Charlotte Street Sydney NS B1P 1E2 ETHERIDGE, Helen Gordon Windsor, Hants County May 3-2013 Wendy Victoria Etheridge (Ex) 7107 Hunterville Road NW Calgary AB T2K 4J7 R. Michael MacKenzie 99 Water Street PO Box 280 Windsor NS B0N 2T0

The Royal Gazette, Wednesday, May 22, 2013 773 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration FORTUNE, Joseph Ira Louis New Waterford, Cape Breton Regional Municipality May 7-2013 Personal Representative Executor (Ex) or Administrator (Ad) Amanda Lynn Burlock (Ad) 3464 Spruce Avenue New Waterford NS B1H 2C2 Solicitor for Personal Representative Date of the First Insertion Murray F. Hannem Sampson McDougall 66 Wentworth Street, Suite 200 Sydney NS B1P 6T4 FRASER, William Daniel Westmount, Cape Breton Regional Municipality May 13-2013 Beverly Georgina Fraser (Ex) 1121 Westmount Road Westmount NS B1R 1C8 Paul G. Chiasson Khattar & Khattar 378 Charlotte Street Sydney NS B1P 1E2 GALLANT, Cynthia Dawn Liverpool, Queens County May 8-2013 Heidi Lee Williams (Ex) PO Box 143 Bridgewater NS B4V 2W8 Borden L. Conrad, QC Conrad & Feindel 70 Dufferin Street Bridgewater NS B4V 2G3 HERSEY, Charles Andrew Halifax, Halifax Regional Municipality May 7-2013 The Canada Trust Company (Ex) Attention: Beverley Purcell 1791 Barrington Street, Suite 503 Halifax NS B3J 3K9 Bianca C. Krueger Cox & Palmer 1100 Purdy s Wharf Tower I 1959 Upper Water Street PO Box 2380 Central Halifax NS B3J 3E5 INGHAM, Patricia Ann Dartmouth, Halifax Regional Municipality May 16-2013 Melissa Ingham-Glenn (Ad) 38 Bethel Avenue Dartmouth NS B3A 4E5 Jonathan Hooper Coady Filliter 208-5880 Spring Garden Road Halifax NS B3H 1Y1 KENNEDY, Mary Florence Glenville, Inverness County May 9-2013 Patricia Mullins (Ex) 465 Highway 105 Port Hastings NS B9A 1R5 Jason Boudrot 301 Pitt Street, Unit 1 Port Hawkesbury NS B9A 2T6 KERR, Phyllis Eliza Halifax, Halifax Regional Municipality May 9-2013 David Lewis Langley (Ex) 152 Rutledge Street Bedford NS B4A 1X6 M. Jean Beeler, QC Weldon McInnis 118 Ochterloney Street Dartmouth NS B2Y 1C7 KIMBER, Ruth Veronica Dartmouth, Halifax Regional Municipality October 5-2011 Lynn Cecile Kimber (Ex) 26 Primrose Street Dartmouth NS B3A 4C5 M. Kathleen Lumsden Serbu & Lumsden 945 Cole Harbour Road Dartmouth NS B2V 1E5

774 The Royal Gazette, Wednesday, May 22, 2013 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration LEGERE, Margaret Mary Halifax, Halifax Regional Municipality May 3-2013 Personal Representative Executor (Ex) or Administrator (Ad) Margaret R. Legere 1348 Fall River Road Fall River NS B2T 1E5 and The Canada Trust Company Attention: Chris McKee 1791 Barrington Street, Suite 503 Halifax NS B3J 3K9 (Exs) 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 MacDONALD, Wilhelmina Baddeck, Victoria County November 29-2012 John Covert (Ex) 48 Rogers Avenue Amherst NS B4H 2J7 Elliot K. Fraser Box 732 8565 Highway 105 Baddeck NS B0E 1B0 MacLENNAN, John Harold Whycocomagh, Inverness County May 10-2013 Laura Lee MacDougall (Ex) 2958 Highway 395 East Lake Ainslie NS B0E 3M0 Patrick C. Lamey 409 Granville Street Port Hawkesbury NS B9A 2M5 MacLEOD, Phyllis Helen Westmount, Cape Breton Regional Municipality May 6-2013 Cheryl Sandra Malcolm (Ad) 623 Lower River Road Cleveland NS B0E 1J0 Patrick C. Lamey 409 Granville Street Port Hawkesbury NS B9A 2M5 MASON, Archibald Joseph, Jr. Springhill, Cumberland County May 6-2013 Archibald Joseph Mason III (Ex) 137 Bayview Drive Hackett s Cove NS B3Z 3J8 Jacqueline R. Farrow Jacqueline Farrow Law Office Inc. 5445 St. Margaret s Bay Road Upper Tantallon NS B3Z 2H9 McQUINN, Percy Gordon Dayton, Yarmouth County April 9-2013 Paula Rose McQuinn (Ex) PO Box 297 West Pubnico NS B0W 3S0 Louis A. d Entremont PO Box 118 Pubnico NS B0W 2W0 MEANEY, James Edward Sydney Mines, Cape Breton Regional Municipality May 10-2013 Mary Meaney (Ex) 247 Pitt Street Sydney Mines NS B1V 1S4 Michael A. Tobin PO Box 1925 North Sydney NS B2A 3S9 MURPHY, Winnifred Christina Ingonish, Victoria County May 3-2013 Marilyn MacLean (Ex) c/o Ryan Iannetti Law Office Inc. 210 Commercial Street North Sydney NS B2A 1B7 Theresa M. O Leary Ryan Iannetti Law Office Inc. 210 Commercial Street North Sydney NS B2A 1B7 POWER, Fabian Mulgrave, Guysborough County May 13-2013 Eileen Power (Ex) c/o Chisholm & Gillies Law Corporation Inc. 257 Main Street, 2 nd Floor Antigonish NS B2G 2C1 Carole Gillies, QC Chisholm & Gillies Law Corporation Inc. 257 Main Street, 2 nd Floor Antigonish NS B2G 2C1

The Royal Gazette, Wednesday, May 22, 2013 775 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration RICHARDSON, Beatrice Bridget North Sydney, Cape Breton Regional Municipality May 6-2013 Personal Representative Executor (Ex) or Administrator (Ad) Christine Karen Richardson (Ex) c/o Ryan Iannetti Law Office Inc. 210 Commercial Street North Sydney NS B2A 1B7 Solicitor for Personal Representative Date of the First Insertion Theresa M. O Leary Ryan Iannetti Law Office Inc. 210 Commercial Street North Sydney NS B2A 1B7 ROSS, George Lewis Newton Mills, Colchester County May 2-2013 Blair Scott Ross (Ex) 207-980 Burnham Street Cobourg ON K9A 4T7 Jeanne Archibald, QC Archibald, Lederman 43 Walker Street PO Box 1100 Truro NS B2N 5G9 ROSS, Pauline Ruth North East Margaree, Inverness County May 7-2013 Brian Ross (Ex) 6363 Cabot Trail North East Margaree NS B0E 1Z0 Elliot K. Fraser Box 732 8565 Highway 105 Baddeck NS B0E 1B0 VENUS, Robert James Dartmouth, Halifax Regional Municipality April 24-2013 Robert Venus and Thelma Venus (Ads) 7 Parker Street, Apt. B6 Dartmouth NS B2Y 4A5 M. Jean Beeler, QC Weldon McInnis 118 Ochterloney Street Dartmouth NS B2Y 1C7 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) ABBOTT, Mary Ethel Patricia... December 26-2012 ACHORNE, Madeline Elizabeth... November 28-2012 ACKER, Charles Floyd... November 28-2012 ACKER, Marion Louise... February 6-2013 ADAMS, Beatrice Kathleen...May 1-2013 ADAMS, Eric John James... April 10-2013 AIKEN, Roma Jeanette... April 17-2013 AIKENS, Elsie Jean... March 20-2013 AITKEN, Obeline... December 19-2012 AKER, Leslie Budworth... February 6-2013 ALBANESE, Marie Zita... February 20-2013 ALEXANDER, Mary Ellen... January 9-2013 ALEXANDER, William Thomson... November 28-2012 ALLEN, Hilda Irene... February 20-2013 ALLISON, Lester Churchill... February 20-2013

776 The Royal Gazette, Wednesday, May 22, 2013 ALTEEN, Lawrence Leon...May 15-2013 AMERO, Juanita M.... February 13-2013 AMEY, Margaret Christine... April 3-2013 AMIRAULT, Alphe Theodore...May 15-2013 AMIRAULT, Evelyn Marie... November 28-2012 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, Melburn Peter...May 15-2013 ANDERSON, Neil Harry... December 19-2012 ANDREWS, Donald Alvin... December 5-2012 ANTONELLO, Donald... December 12-2012 APOSTOLAKOS, Peter Lawson...May 8-2013 ARAB, Phillip... November 28-2012 ARLOTTA, Giovanna...May 8-2013 ARMSTRONG, Carrol Robie...May 15-2013 ARMSTRONG, Sean Daniel... November 21-2012 ARMSTRONG, Theresa Marie... January 9-2013 ARMSWORTHY, Erma Catherine... January 30-2013 ARNOLD, Marjorie Jean... April 24-2013 ARSENAULT, John Urban Keith... March 27-2013 ARTHUR, Richard Borden... April 24-2013 ATCHESON, Joyce Anne Roberta... April 17-2013 ATKINSON, Donald Douglas... January 30-2013 ATKINSON, Donald W....May 15-2013 ATTWOOD, Harold... March 27-2013 AULD, David A.... February 6-2013 AUSTIN, Irene... January 9-2013 AUSTIN, J. Norman... March 6-2013 AUSTIN, Robert... April 17-2013 BAINBRIDGE, Katherine Ann... April 17-2013 BAKER, Arlowene... December 19-2012 BAKER, Doris Isa...May 15-2013 BAKER, Russell Clarence... December 26-2012 BALCOM, Nellie Marie... January 30-2013 BALESDENT, Clement Arthur... April 24-2013 BALSOR, Mary Theresa... January 30-2013 BARBOUR, William Andrew... April 17-2013 BARCLAY, Jarrett Ronald... March 6-2013 BARRIE, Patrick Adrian... April 10-2013 BARRY, Martin James... January 30-2013 BARTER, Helen Noreen... November 28-2012 BARTLETT, Mary Elizabeth... April 3-2013 BARTON, Leona Gwendolyn... December 12-2012 BARY, Merle Sandy (aka Merlin St. Clair Baker)... December 19-2012 BASSETT, Frank Leonard... April 24-2013 BAXTER, Lorette Marie (sometimes called Loretta Marie Baxter)... November 21-2012 BAYERS, Jean MacLeod... February 27-2013

The Royal Gazette, Wednesday, May 22, 2013 777 BEACH, Lillian Elizabeth... November 21-2012 BEATON, Christina Anne... November 28-2012 BEATTIE, Evelyn Arleen... January 30-2013 BEAZLEY, Mary Ingram... March 6-2013 BECK, Mildred Barbara... February 13-2013 BECKWITH, Merna...May 15-2013 BEERS, Gerald W... March 13-2013 BELYEA, Eugene Joseph Herbert... January 23-2013 BENT, Doris Marie Mailman... December 5-2012 BENTLEY, Robert Killam...May 1-2013 BERENDS, Helena Mae...May 15-2013 BERNARD, Mary Carmella (one mont estate)... April 24-2013 BERTHIER, Abraham P. (aka Peter Abraham Berthier)... March 6-2013 BITZ, Diana Hibbard... February 27-2013 BLACK, Christopher David... January 2-2013 BLADES, Basil E.... April 24-2013 BLAIR, Robert Edsel... January 16-2013 BLAKEMAN, John Kenneth...May 1-2013 BLAKENEY, Dorothy E.... November 28-2012 BLANCHARD, Zelda Noreen... March 27-2013 BLOOD, Doris Cecelia... February 27-2013 BOEHK, Roderick MacDougall (MacDougald), Jr.... April 24-2013 BOLTA, Joyce Emily...May 15-2013 BOND, Jack Thomas... April 17-2013 BONEAR, Ronald Alexander... April 3-2013 BONIN, Christopher Brian... December 19-2012 BONNANFANT, Emile... January 16-2013 BOOTH, William Joseph...May 1-2013 BORGEL, Nora Mae... December 19-2012 BOUCHER, Anita (aka Anita Marie Boucher)... January 9-2013 BOUCHIE, Robert Leo... January 2-2013 BOUDREAU, Beatrice Josephine...May 8-2013 BOUDREAU, Joseph Dion... April 10-2013 BOUMAN, Inge Erika... January 16-2013 BOURINOT, Lloyd Marshall...May 15-2013 BOUTILIER, Bernard Ronald... February 20-2013 BOUTILIER, Elizabeth Maude... February 20-2013 BOUTILIER, Elmer Robie...May 8-2013 BOUTILIER, Kathleen Minnie... February 13-2013 BOWERS, Beryl Marcella... February 27-2013 BOYD, Michael Stephen... March 27-2013 BRADLEY, Margaret Lillian... February 27-2013 BRAMWELL, Terrance Walter... February 27-2013 BRASSART, Maurice Frank... February 27-2013 BREWSTER, Alfred Charles... November 28-2012 BRIGHT, Kendall Burgess... April 10-2013 BRINE, Rose Marie...May 1-2013 BRINTON, Lawrence Eugene... February 20-2013 BRITTAIN, Prescott Elroy Erving... February 6-2013

778 The Royal Gazette, Wednesday, May 22, 2013 BRITTEN, John Archibald... December 26-2012 BROOK, Donald Laverne... April 17-2013 BROOKS, Alden... December 12-2012 BROWN, Catherine Anne... December 19-2012 BROWN, Janet Ann... March 27-2013 BROWN, Teresa M... March 13-2013 BROWNE, Joseph Robert... February 6-2013 BRUFATO, Rhoda... December 19-2012 BRUNO, Helen... March 6-2013 BRUSHETT, Gordon Mark... January 16-2013 BRYENTON, Anita Katherine Cook... January 16-2013 BUFFETT, Lawrence MacKinnon... December 12-2012 BURNS, Margaret... March 13-2013 BUSHEN, Norbert Eldred... February 6-2013 BUTLER, Roy Edward... March 13-2013 BUTT, Margaret Louise... March 13-2013 BUTTS, Ernest Roland Berze... January 2-2013 BYRNE, Joseph... January 30-2013 CAISSIE, Lea... February 13-2013 CALLAGHAN, Joan... December 26-2012 CALVERT, Kenneth George... February 6-2013 CAMERON, Georgena R.... March 13-2013 CAMERON, Judith Rebecca Mae... November 21-2012 CAMPBELL, Barbara Magdalena... January 9-2013 CAMPBELL, Daniel... March 6-2013 CAMPBELL, Gregory A.... December 19-2012 CAMPBELL, Iver Morrison...May 15-2013 CAMPBELL, Jean... March 27-2013 CAMPBELL, Lyla Joan Marie... February 13-2013 CAMPBELL, Margaret Sarah (aka Margaret Campbell)... December 26-2012 CANNING, Lloyd Kenneth... March 27-2013 CANNING, Rodney Matthew... January 2-2013 CAPLAN, Raymond Jacob... December 19-2012 CARRIGAN, Barbara Ann... April 10-2013 CASAS, Frank Joseph... March 20-2013 CASAVECHIA, Louis Joseph William (aka William John Casavechia)... November 21-2012 CASEY, James Patrick... April 24-2013 CATHCART, Marie Bernadette... April 24-2013 CHAISSON, Patricia Marie... December 19-2012 CHAISSON, Patrick Thomas... November 21-2012 CHAN, James W.... March 20-2013 CHAPMAN, Jackson Carr... December 26-2012 CHARLTON, Mildred Shirley... January 2-2013 CHARMAN, John Millard... February 6-2013 CHASE, Russell Llewellyn...May 8-2013 CHASE, Sylvia ( Betty ) Pearl... February 20-2013 CHATURVEDI, Prabhat...May 1-2013 CHIASSON, Gustave J.... January 23-2013 CHIASSON, Leo Patrick... April 3-2013

The Royal Gazette, Wednesday, May 22, 2013 779 CHIASSON, Paul Alphonse... March 13-2013 CHIPMAN, Muriel... January 9-2013 CHISHOLM, Harold Joseph... December 12-2012 CHISHOLM, John... April 3-2013 CHRISTENSEN, Joseph Bernard... January 16-2013 CHRISTIAN, Donald Edwin... April 24-2013 CHRISTIE, Barbara Joan... January 16-2013 CHRISTIE, Muriel Ethel... November 21-2012 CHURCH, Lena Shirley... April 10-2013 CHUTE, Hazel Geraldine...May 1-2013 CLARK, Neil Allison... April 17-2013 CLARK, Nina... December 12-2012 CLARKE, Daniel Frederick... April 10-2013 CLARKE, Gordon W.... December 5-2012 CLARKE, Marie... March 27-2013 CLEMENTS, Allan Douglas... January 2-2013 CLEMENTS, Anne Jeannette... January 30-2013 CLONEY, Geneva Deloris...May 8-2013 COADY, Mary Jessie... November 21-2012 COLBURN, Florence Ruby... April 24-2013 COLE, Olive Marguerite... January 30-2013 COLE, Stanley... March 27-2013 COLL, Jennie Catherine... December 19-2012 COLLENS, Jeffrey Kenneth... November 21-2012 COLLETTE, Irma Elizabeth... March 20-2013 COLLINS, Cecil Angus... April 17-2013 COLLISI, Karl Werner... February 6-2013 COLVILLE, Rhoda... February 13-2013 COMEAU, Claudette M.... April 24-2013 COMEAU, Janette Irene... March 27-2013 COMEAU, Lillian... February 27-2013 COMEAU, William Mayes...May 8-2013 CONGDON, Helen Louise... April 10-2013 CONNORS, Helen Marie... March 27-2013 CONNORS, Ruby... December 19-2012 CONRAD, Adrian, Sr.... January 30-2013 CONRAD, Jennie Arvilla... December 12-2012 CONRAD, Paul Maxwell... December 5-2012 CONRAD, Ruth Clare... March 27-2013 CONROD, Charles William... April 3-2013 CONROD, Gerald Roy... January 23-2013 COOK, Weldon Roy... January 2-2013 COOKSON, Barbara Joan... January 30-2013 COOPER, June Myra...May 8-2013 CORDEAU, Clancy (aka Clancy H. Cordeau)... January 9-2013 CORMIER, Lawrence Thomas, Sr.... February 27-2013 CORREA, Julio... February 13-2013 COSMAN, Floyd Ensley... December 19-2012 COSMAN, Michael Willis... November 28-2012

780 The Royal Gazette, Wednesday, May 22, 2013 COSTIN, Arthur George... April 17-2013 COTTON, Donald Alton... January 2-2013 COTTREAU, Joseph Denis...May 1-2013 COUTTS, Charles Burton... November 28-2012 COVEY, Carole Ann...May 1-2013 COVEY, June Mary... April 24-2013 COVEY, Mary Joan... December 26-2012 COXHEAD, John Vincent...May 8-2013 CRAIG, Carolyn Claire... January 16-2013 CRANE, Gwendolyn Aileen...May 1-2013 CRAWFORD, Joyce M.... January 23-2013 CRAWFORD, Ruth Isabelle... March 20-2013 CRAWFORD, Thomas John... April 3-2013 CREAM, Jack Charman... February 13-2013 CROAD, Andrew John... March 27-2013 CROOK, Kenneth Cameron... January 30-2013 CROSSLEY, Bonita Rose... April 17-2013 CROSWELL, Margaret Lilian...May 15-2013 CROUSE, Evelyn Maria... February 13-2013 CROUSE, George Boyd...May 15-2013 CROWE, George Frederick... February 6-2013 CROWELL, Eilena Margaret (aka Ilena Margaret Crowell)... March 20-2013 CROWELL, Marilyn Bell... March 20-2013 CROWELL, Steven Lloyd... December 26-2012 CRUICKSHANK, Brian Fraser... January 30-2013 CSOMA, Anna Mae... April 24-2013 CUMMINGS, Robert Harold... November 28-2012 CUNNINGHAM, Donna Louise... December 19-2012 CUNNINGHAM, Robert Ward... December 12-2012 CURRIE, Kendall Thomas... January 2-2013 D ENTREMONT, Bernadette Lucille... April 3-2013 DAHL, Ivan Wallace...May 8-2013 DAVID, Amos Joseph... February 27-2013 DAVIS, Eleanor Marilyn... December 5-2012 DAVIS, Roy Fredrick John... March 13-2013 DAVISON, Bernita Norma...May 8-2013 DAWSON, John... January 30-2013 DAY, Gervis... January 30-2013 DAY, Terri-Leah Ann... March 27-2013 DECOSTE, Lorraine Agnes... January 9-2013 DEEGAN, Marjorie... March 13-2013 DeGRUCHY, Roy Joseph... November 21-2012 DELOREY, Francis Anthony... March 20-2013 DENTON, Frederick William...May 8-2013 DEPETRIS, Lino Camillo... December 26-2012 DETWEILER, Alan Gregory... January 16-2013 DeVAN, Katherine E.... April 10-2013 DEVINE, Lois Jean... April 24-2013 DEVITO, John Carman... February 27-2013

The Royal Gazette, Wednesday, May 22, 2013 781 DIGDON, Hattie Ruth... April 17-2013 DILL, Madge Rathbun... December 5-2012 DILLMAN, Marion Irene... January 23-2013 DILLMAN, Ray Ollie... February 27-2013 DOANE, Ronald J., Sr.... January 30-2013 DODARO, George... December 26-2012 DOHERTY, Françoise Hurtubise... March 13-2013 DONCASTER, Daniel Douglas... January 23-2013 DONOHUE, Robert Lawrence... April 17-2013 DOOKS, Jessie Leone... April 24-2013 DOREY, Donald Boyd... November 28-2012 DOREY, Nancy Barbara... November 28-2012 DOROGI, Michael Joseph...May 15-2013 DOUCET, Marie Annette... January 30-2013 DOUCETTE, Kathryn Elizabeth...May 1-2013 DOWELL, Dorothy Elizabeth... March 20-2013 DOWELL, Gordon Donaldson... March 20-2013 DOYLE, Mildred Ileen... March 27-2013 DRYSDALE, Ira Gordon... January 2-2013 DUFFY, Margaret Rose... April 10-2013 DUGAS, Jack Rodgers (aka Rodgers Jack Dugas)... April 10-2013 DUGGAN, Harry Leo...May 15-2013 DUGGAN, Olga Claire... March 13-2013 DUGUAY, Gladys Catherine... December 5-2012 DUNBAR, Margaret Elizabeth... November 21-2012 DUNCAN, Michael John... January 16-2013 DUNCAN, Thomas Everton... February 6-2013 DUNNEWOLD, Engelbertus (Bert)... December 12-2012 DURLING, Jean Frances... November 21-2012 DURLING, Ronald Reginald... February 13-2013 DURLING, Russell Glenwood... February 27-2013 DUTRIZAC, Leo Joseph... February 27-2013 EASTON, Janet Alicia... April 17-2013 EISENOR, Douglas Fraser... December 26-2012 EISNOR, Arthur Lewis... March 6-2013 ELLIS, Cuthbert Vernon... January 16-2013 ENSOR, Jill Florence... February 27-2013 ERNST, Muriel Vivian... November 28-2012 ERSKINE, Hugh Layton... December 19-2012 ESTABROOKS, Erma Jean... March 20-2013 ETHERIDGE, Howard James... January 16-2013 EVANS, Effie Myrtle... March 27-2013 EVANS, John Lewis... November 21-2012 EVANS, Lorna Gertrude Woodman... April 10-2013 FAGAN, Gary William... February 27-2013 FAHIE, Marcella Vera...May 15-2013 FAIRN, Marilyn M....May 15-2013 FANCY, Steven A... January 30-2013 FAULKNER, Cyril Hugh... December 12-2012

782 The Royal Gazette, Wednesday, May 22, 2013 FERDINAND, Carson Leon... January 23-2013 FERGUSON, Laura May... December 26-2012 FERGUSON, Mary Dewar... March 20-2013 FERGUSON, Virginia Katherine... March 27-2013 FERRIS, Dorothy Beatrice... February 27-2013 FISHER, Donald Burgess... December 12-2012 FISHER, Ivy Jenny (aka Jane Fisher)... November 28-2012 FISHER, Mary Lucille... November 21-2012 FISHER, Victor John... April 17-2013 FITZGIBBONS, Paul Joseph... January 9-2013 FITZPATRICK, Theresa Gertrude... December 5-2012 FLEET, Bennie Winslow... March 13-2013 FOLEY, Emma... April 10-2013 FOLEY, Lorraine Margaret... December 12-2012 FORBES, Samuel Russell... December 19-2012 FORSYTH-SMITH, Gladys Gordon Tocque... April 24-2013 FOUGERE, Gerald Joseph... March 13-2013 FRANKLIN, Donald Frederick... February 27-2013 FRASER, Delbert William... April 24-2013 FRASER, Donna May... March 27-2013 FRASER, Florence Irene...May 1-2013 FRASER, Wanda Matthews... January 23-2013 FRASER, William Edward...May 15-2013 FRAZIER, Peter Francis... January 9-2013 FRY, Lillian Shirley... April 10-2013 FULLER, Frances L.... November 28-2012 GAGNON, Mildred Harriett... April 17-2013 GALBRAITH, Wayne A.... March 20-2013 GALLANT, Ann Lorraine (MacDonald)... January 30-2013 GALLANT, Ann Lorraine... January 23-2013 GALLEY, Alice May... March 13-2013 GALLOWAY, Thomas Arthur... December 19-2012 GAMMON, Norman Douglas... April 10-2013 GARAGAN, Winnifred Jeanne... March 6-2013 GARBER, Grace Evelyn... November 21-2012 GARDNER, William Arthur, Senior... January 16-2013 GARLAND, Jean Elizabeth... March 6-2013 GARRON, Viola Marie... November 21-2012 GASPARETTO, Pasquale... November 28-2012 GAUDET, Alfred Joseph... February 6-2013 GEDDES, Frances Mary... January 30-2013 GEDDES, Harry Caldwell...May 1-2013 GENT, Evelyn Crystal... November 21-2012 GEORGE, Winnifred... March 13-2013 GERO, Agnes Eveline... December 5-2012 GERTRIDGE, Dean Gardener... February 27-2013 GERTRIDGE, Ellis Fenwick...May 8-2013 GIBSON, Bruce Arthur... January 9-2013 GIELEN, Martina Elizabeth Maria... February 6-2013

The Royal Gazette, Wednesday, May 22, 2013 783 GIFFIN, Effie Winnifred... March 20-2013 GILBERT, Mary Ann...May 15-2013 GILBERT, Patricia Paula... November 21-2012 GILES, Gail Louisa... April 10-2013 GILES, Ruth M... January 16-2013 GILL, Janice Murray... November 21-2012 GILLIS, Myles Bernard... March 6-2013 GLIDDEN, Mabel Pauline... March 13-2013 GOLDMAN, Herbert... December 19-2012 GOLDMAN, Solomon George... March 20-2013 GORELICK, Max... April 10-2013 GORMAN, Bernard Harold... December 5-2012 GOUTHRO, Daniel Joseph Francis... November 21-2012 GOUTHRO, George... April 3-2013 GOUTHRO, Theresa Lorraine... December 12-2012 GRACIE, George Dan... December 19-2012 GRADY, Ronald Edward... March 20-2013 GRANT, Catherine Claire... January 16-2013 GRAVES, Douglas William... February 20-2013 GRAVES, Ernest C... December 12-2012 GRAY, Mildred... January 2-2013 GREAVES, Barbara Mary... March 6-2013 GREEN, Gerald Francis... February 20-2013 GREEN, Theresa Ellen... April 24-2013 GREENCORN, Earl Franklin Roosevelt... March 27-2013 GREENE, Richard Bryce... December 5-2012 GROVES, Marina Joan... March 13-2013 HAACK, Gladys Vivian... January 23-2013 HADDAD, Shawn Viola... December 12-2012 HAIGHT, Ethel Louise... December 5-2012 HAINES, John W.... November 21-2012 HALE, Harriet MacMinn... January 16-2013 HALFPENNY, Douglas Clayton... December 5-2012 HALL, Gerald Lloyd... January 9-2013 HALLETT, Cynthia Jane... January 9-2013 HALLETT, Dean Murray...May 1-2013 HAMILTON, Harllee Bordeaux... February 13-2013 HAMILTON, William Baillie... December 12-2012 HAMMOND, John Patrick... December 5-2012 HANSON, Joyce Teresa...May 1-2013 HARDIE, Dorothy Selina... March 6-2013 HARDING, Lillian May... March 27-2013 HARLAND, Sharon Lorraine...May 15-2013 HARLEY, David Alexander... March 20-2013 HARMON, Dean Walter... February 27-2013 HARNISH, Melvin Dean... November 28-2012 HARPELL, Annette Erma... April 17-2013 HARRINGTON, Robina Drummond... April 10-2013 HARRIS, Herbert Clifford... November 28-2012