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

Similar documents
William Flint's Descendants. Helen E. Turner

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

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

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.

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

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

Descendants of Pierre Vibert Of Corner of the Beach, Quebec

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

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

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

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

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

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

HARRISON FAMILY REUNION 30 TH ANNIVERSARY

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

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

PART 1 VOLUME 222, NO. 47 HALIFAX, NOVA SCOTIA, WEDNESDAY, NOVEMBER

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

St. Andrew s Presbyterian Cemetery

25 YEARS ON THE QUEENSLAND COURT OF APPEAL

26th ANNUAL SENIOR TOURNAMENT OFFICIAL PRIZE LIST

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

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

PART 1 VOLUME 224, NO. 4 HALIFAX, NOVA SCOTIA, WEDNESDAY, JANUARY

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

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

Family group sheets for Hugh Fitzpatrick and Elizabeth McGee

EXECUTIVE COUNCIL 22 OCTOBER 2018

Land Surveyors Recognized by SNSMR

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

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

KIEFER FAMILY TREE INDEX

Francis Marion Crooks Descendants

CHAPEL HILL UNITING CHURCH CEMETERY

STAPLE FITZPAINE PARISH CHURCH BAPTISMS Surname Forename Baptism date

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

Menston Methodist Tennis Club Men s Singles Champions

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

NCAUSBCA 53rd Annual Hall of Fame Induction & Dinner Celebration

EXECUTIVE COUNCIL 3 JULY 2018 EC

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

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

Descendants of Alexander Dargie Margaret Dargie

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

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

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

BLACKPOOL BOROUGH COUNCIL ELECTIONS

Wairau Block XII Section 11B {Wairau Block XII Sec 11B}

Commercial Department

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

Pictou has a New LRO!

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

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

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

1981 CANADIAN ORAL HISTORY ASSOCIATION CONFERENCE

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

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

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

ANTHROPOLOGY SECTION AWARD AMERICAN ACADEMY OF FORENSIC SCIENCES PRESENTED TO

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

PROGRAM CHAIRS PROGRAM PLANNING COMMITTEE LOCAL PLANNING COMMITTEE

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

REGISTRATION. Barbara Hejduk & Cathy Striowski

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

CLEVELAND BOARD OF ELECTIONS NOV. 5, 2013 GENERAL MUNICIPAL ELECTION CANDIDATE LIST GROUPED BY CONTEST

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

Qualified PG, St. Marys 12 Lindsey Carlin Montgomery AA, Baltimore, Carroll, Frederick, Howard, Somerset

PART 1 VOLUME 218, NO. 11 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH

TO: RESIDENTS AND PROPERTY OWNERS OF ANN ARBOR CHARTER TOWNSHIP AND ANY OTHER INTERESTED PERSONS:

PART 1 VOLUME 222, NO. 6 HALIFAX, NOVA SCOTIA, WEDNESDAY, FEBRUARY

EXECUTIVE COUNCIL 10 JANUARY 2017 EC2017-4

DATE: 2 & 3 JULY DUTY SATURDAY SUNDAY

FIRST TENOR SECTION 1. STANLEY JONES Secretary c 1953

Wisconsin February 2014 Anniversaries

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

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

Descendants of: Page 1 of 7 Lyle Wesley Whelan

MINUTES OF PROCEEDINGS. The Honourable the House of Assembly

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

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

NCAUSBCA 8 th Annual Mixed Tournament in Support of BVL

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

Cemetery Surname Index Ob-Omm

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

Surname Prenames Date of Birth Birthplace Residence Admission Date Number Father's Name Mother's Name

DATE: DECEMBER 26 & 27 DUTY SATURDAY SUNDAY

ANGLING TRUST VETERANS NATIONAL CHAMPIONSHIPS LAKE & PEG NUMBER. ANGLERS NAME Kgs POS'N

EXECUTIVE COUNCIL 11 SEPTEMBER 2007 EC CIVIL SERVICE ACT CLASSIFICATION APPEAL COMMITTEE APPOINTMENTS

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

INTERIM POSTAL CODE DIRECTORY RÉPERTOIRE DU CODE POSTAL INTÉRIMAIRE

Accepted for Registration versus Registered What s the Difference?

Nova Scotia. Published by Authority Part I VOLUME 227, NO. 6 HALIFAX, NOVA SCOTIA, WEDNESDAY, FEBRUARY 7, February

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

Australian Accounting Hall of Fame 2011 PHOTO ALBUM

EXECUTIVE COUNCIL 28 AUGUST 2007 EC

Cranna Family History 10

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

I VOLUME 226, NO. 3 HALIFAX, NOVA SCOTIA, WEDNESDAY, JANUARY

Thomas Osborne McMinn Family Photos. Thomas Osborne McMinn

Transcription:

Nova Scotia Published by Authority PART 1 VOLUME 223, NO. 49 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER 3, 2014 DECEMBER 24 th GAZETTE DEADLINE NOTIFICATION The deadline for receiving notices for publishing in the December 24 th issue will be Monday, December 22 nd, by 4:30 pm 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: Nicholas Geoffrey MEHLMAN as being qualified to operate an approved instrument, the Intox EC/IR II, and therefore qualified technician 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 21 st day of November, 2014. Lena Metlege Diab, ECNS Minister of Justice and Attorney General 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: Clifton Yick Hang HO as an Analyst within the meaning of Section 258 of the said Criminal Code of Canada. DATED at Halifax, Nova Scotia, this 21 st day of November, 2014. Lena Metlege Diab, ECNS Minister of Justice and Attorney General PROVINCE OF NOVA SCOTIA DEPARTMENT OF JUSTICE The Minister of Justice and Attorney General, Lena Metlege Diab, under the authority vested in her 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: Sylvia A. Sinclair of Lower Sackville, in the Halifax Regional Municipality (name change to Sylvia A. Fraser). To be appointed as Commissioners pursuant to the Notaries and Commissioners Act: John Anthony of North Sydney, in the County of Cape Breton, while employed with the Cape Breton Regional Police Service; Stephen Banks of Halifax, in the Halifax Regional Municipality, for a term commencing November 27, 2014 and to expire November 26, 2019 (Eastlink); Barry S. Best of Mira Road, in the County of Cape Breton, while employed with the Cape Breton Regional Police Service; Jason G. Breeze of Hubbards, in the Halifax Regional Municipality, for a term commencing November 27, 2014 and to expire November 26, 2019 (BDO Canada Limited, bankruptcy); 1885

1886 The Royal Gazette, Wednesday, December 3, 2014 Cara L. D. Carruthers of Tatamagouche, in the County of Colchester, while employed with the Province of Nova Scotia (Service Nova Scotia - Access Nova Scotia); Susan Cashin of Port Felix, in the County of Guysborough, while employed with the Province of Nova Scotia (Community Services); Steve Ettinger of East Bay, in the County of Cape Breton, while employed with the Cape Breton Regional Police Service; Cheryl Gardner of Middle Sackville, in the Halifax Regional Municipality, while employed with the Halifax Regional Police; Janet M. Hislop of Pictou, in the County of Pictou, for a term commencing November 27, 2014 and to expire November 26, 2019 (Goodman MacDonald, law firm); Patricia MacDonald of Boylston, in the County of Guysborough, while employed with the Province of Nova Scotia (Community Services); David MacGillivary of Sydney, in the County of Cape Breton, while employed with the Cape Breton Regional Police Service; Geoff MacLeod of Coxheath, in the County of Cape Breton, while employed with the Cape Breton Regional Police Service; Robert W. MacMullin of Gardiner Mines, in the County of Cape Breton, while employed with the Cape Breton Regional Police Service; Michael G. MacQueen of Sydney, in the County of Cape Breton, while employed with the Cape Breton Regional Police Service; Linda McEachern of Dartmouth, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Transportation and Infrastructure Renewal); Michael J. Murphy of New Waterford, in the County of Cape Breton, while employed with the Cape Breton Regional Police Service; Sheldon G. O'Donnell of Glace Bay, in the County of Cape Breton, while employed with the Cape Breton Regional Police Service; Drew Plaxton of Saskatoon, in the Province of Saskatchewan, for a term commencing November 27, 2014 and to expire November 26, 2019 (Plaxton & Company, law firm); J. Timothy Ryan of Caribou Marsh, in the County of Cape Breton, while employed with the Cape Breton Regional Police Service; Ray Smith of Glace Bay, in the County of Cape Breton, while employed with the Cape Breton Regional Police Service; Derek Sullivan of New Glasgow, in the County of Pictou, while employed with the Municipality of East Hants; and Sara A. Williams of Barneys River Station, in the County of Pictou, for a term commencing November 27, 2014 and to expire November 26, 2019 (H. Edward Patterson, law firm). To be reappointed as Commissioners pursuant to the Notaries and Commissioners Act: Donna J. Curtis of Valley, in the County of Colchester, for a term commencing November 30, 2014 and to expire November 29, 2019 (David F. Curtis, Q.C., law firm); and Sylvia A. Fraser of Lower Sackville, in the Halifax Regional Municipality, while employed in the Constituency Office of Stephen Gough, MLA - Sackville-Beaver Bank. DATED at Halifax, Nova Scotia, this 27th day of November, 2014. Lena Metlege Diab Minister of Justice and Attorney General Chapter 81, R.S.N.S., 1989, as amended; IN THE MATTER OF: An Application of 1891845 Nova Scotia Limited (the Company ) for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that 1891845 Nova Scotia Limited intends to make application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation pursuant to Section 137 of the Companies Act of Nova Scotia. DATED at Halifax, Nova Scotia, this 1 st day of December, 2014. P. Robert Arkin Cox & Palmer Barristers and Solicitors 1100-1959 Upper Water Street PO Box 2380, Halifax NS B3J 3E5 Solicitor for the Company 2627 December 3-2014 Chapter 81, R.S.N.S., 1989, as amended; IN THE MATTER OF: An Application by 3012052 Nova Scotia Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that 3012052 Nova Scotia Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this 2 nd day of December, 2014.

The Royal Gazette, Wednesday, December 3, 2014 1887 Lloyd R. Robbins Quackenbush Thomson & Robbins Solicitor for 3012052 Nova Scotia Limited 2653 December 3-2014 Chapter 81, R.S.N.S. 1989, as amended IN THE MATTER OF: The Application of 3079611 Nova Scotia Company for Leave to Surrender its Certificate of Incorporation pursuant to Section 137 of the Companies Act 3079611 NOVA SCOTIA 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. DATED the 26 th day of November, 2014. Fae J. Shaw, QC McInnes Cooper Purdy s Wharf Tower II 1300-1969 Upper Water Street Halifax NS B3J 3R7 Solicitor for 3079611 Nova Scotia Company 2612 December 3-2014 Chapter 81, R.S.N.S. 1989, as amended IN THE MATTER OF: The Application of 3081975 Nova Scotia Company for Leave to Surrender its Certificate of Incorporation 3081975 NOVA SCOTIA 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. DATED the 27 th day of November, 2014. Deborah L. Patterson McInnes Cooper Purdy s Wharf Tower II 1300-1969 Upper Water Street Halifax NS B3J 3R7 Solicitor for 3081975 Nova Scotia Company 2625 December 3-2014 Chapter 81, R.S.N.S. 1989, as amended IN THE MATTER OF: The Application of 3090446 Nova Scotia Company for Leave to Surrender its Certificate of Incorporation 3090446 NOVA SCOTIA 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. DATED the 27 th day of November, 2014. Deborah L. Patterson McInnes Cooper Purdy s Wharf Tower II 1300-1969 Upper Water Street Halifax NS B3J 3R7 Solicitor for 3090446 Nova Scotia Company 2626 December 3-2014 Chapter 81, R.S.N.S. 1989, as amended IN THE MATTER OF: The Application of Aerocan LLC, a Delaware corporation continuing under the Companies Act as Aerocan Ltd., for Leave to Surrender its Certificate of Continuance AEROCAN LLC, a Delaware corporation continuing under the Companies Act as AEROCAN LTD., 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 Continuance. DATED the 2 nd day of December, 2014. 2651 December 3-2014 Deborah L. Patterson McInnes Cooper Purdy s Wharf Tower II 1300-1969 Upper Water Street Halifax NS B3J 3R7 Solicitor for Aerocan LLC Chapter 81, R.S.N.S., 1989, as amended; IN THE MATTER OF: An Application by Armdale Mall Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Armdale Mall Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED December 1, 2014. Mark Bursey / Stewart McKelvey Solicitor for Armdale Mall Limited 2646 December 3-2014 Chapter 81, R.S.N.S., 1989, as amended; IN THE MATTER OF: The Application of W. Atkinson Investments Ltd. for Leave to Surrender its Certificate of Incorporation

1888 The Royal Gazette, Wednesday, December 3, 2014 NOTICE is hereby given that W. Atkinson Investments Ltd. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED at Stellarton, Nova Scotia, this 20 th day of November, 2014. B. Craig Clarke MacIsaac Clarke & Duffy Solicitor for W. Atkinson Investments Ltd. 2588 December 3-2014 Chapter 81, R.S.N.S. 1989, as amended IN THE MATTER OF: The Application of Barrington Wind Energy Limited for Leave to Surrender its Certificate of Incorporation pursuant to Section 137 of the Companies Act BARRINGTON WIND ENERGY LIMITED hereby gives notice pursuant to the provisions of Section 137 of the Companies Act that it intends to make application to the Nova Scotia Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED the 26 th day of November, 2014. Fae J. Shaw, QC McInnes Cooper Purdy s Wharf Tower II 1300-1969 Upper Water Street Halifax NS B3J 3R7 Solicitor for Barrington Wind Energy Limited 2611 December 3-2014 IN THE MATTER OF: The Nova Scotia Companies Act, R.S.N.S. (1989), as amended IN THE MATTER OF: An Application by Burt Mechanical Inc. for Leave to Surrender its Certificate of Incorporation NOTICE is hereby given that Burt Mechanical Inc., a body corporate, incorporated under the laws of the, with registered office at 462 Highway 320, Louisdale, Nova Scotia, will make an application to the Registrar of Joint Stock Companies for the for leave to surrender its Certificate of Incorporation and for its dissolution pursuant to the provisions of Section 137 of the Companies Act, being Chapter 81 of the Revised Statutes of Nova Scotia, 1989, as amended. DATED at Port Hawkesbury, Nova Scotia, this 26 th day of November, A.D., 2014. Patrick C. Lamey EMM Law Incorporated Solicitor for Burt Mechanical Inc. 2600 December 3-2014 Chapter 81, R.S.N.S., 1989, as amended; IN THE MATTER OF: The Application of Brian Clarke Construction Limited for Leave to Surrender its Certificate of Incorporation NOTICE is hereby given that Brian Clarke Construction Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED at Stellarton, Nova Scotia, this 20 th day of November, 2014. B. Craig Clarke MacIsaac Clarke & Duffy Solicitor for Brian Clarke Construction Limited 2589 December 3-2014 Chapter 81, R.S.N.S., 1989, as amended; IN THE MATTER OF: An Application of Creekbank Hospitality Operating Lodging Company (the Company ) for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that the Company intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation pursuant to Section 137 of the Companies Act of Nova Scotia. DATED at Halifax, Nova Scotia, this 27 th day of November, 2014. Daniel F. Gallivan, QC Cox & Palmer 1100 Purdy s Wharf Tower One 1959 Upper Water Street PO Box 2380 Central Halifax NS B3J 3E5 Solicitor for the Company 2610 December 3-2014 Chapter 81, R.S.N.S., 1989, as amended; IN THE MATTER OF: The Application of Curmac Excavation Ltd. for Leave to Surrender its Certificate of Incorporation CURMAC EXCAVATION LTD. 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 3 rd day of December, 2014.

The Royal Gazette, Wednesday, December 3, 2014 1889 Paul E. Radford, QC Coady Filliter 5880 Spring Garden Road Halifax NS B3H 1Y1 Solicitor for Curmac Excavation Ltd. 2590 December 3-2014 Chapter 81, R.S.N.S., 1989, as amended; IN THE MATTER OF: An Application by Eastern Land Ventures Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Eastern Land Ventures Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED December 1, 2014. Mark Bursey / Stewart McKelvey Solicitor for Eastern Land Ventures Limited 2647 December 3-2014 Chapter 81, R.S.N.S., 1989, as amended; IN THE MATTER OF: An Application of Hamilton Hospitality Operating Lodging Company (the Company ) for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that the Company intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation pursuant to Section 137 of the Companies Act of Nova Scotia. DATED at Halifax, Nova Scotia, this 27 th day of November, 2014. Daniel F. Gallivan, QC Cox & Palmer 1100 Purdy s Wharf Tower One 1959 Upper Water Street PO Box 2380 Central Halifax NS B3J 3E5 Solicitor for the Company 2614 December 3-2014 Chapter 81, R.S.N.S. 1989, as amended IN THE MATTER OF: The Application of Highgate Management Company for Leave to Surrender its Certificate of Incorporation and its Certificate of Name Change HIGHGATE MANAGEMENT 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 2 nd day of December, 2014. Joseph A. F. Macdonald McInnes Cooper Purdy s Wharf Tower II 1300-1969 Upper Water Street Halifax NS B3J 3R7 Solicitor for Highgate Management Company 2656 December 3-2014 Chapter 81, R.S.N.S., 1989, as amended; IN THE MATTER OF: An Application by Jeffrey s Construction Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Jeffrey s Construction Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED December 2, 2014. Douglas J. Mathews / Stewart McKelvey Solicitor for Jeffrey s Construction Limited 2655 December 3-2014 Chapter 81, R.S.N.S., 1989, as amended; IN THE MATTER OF: An Application by Kodiak Investments Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Kodiak Investments Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this December 3, 2014. Charles S. Reagh / Stewart McKelvey Solicitor for Kodiak Investments Limited 2645 December 3-2014 Chapter 81, R.S.N.S., 1989, as amended; IN THE MATTER OF: An Application by Lovat House Condominiums Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Lovat House Condominiums Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation.

1890 The Royal Gazette, Wednesday, December 3, 2014 DATED December 1, 2014. Mark Bursey / Stewart McKelvey Solicitor for Lovat House Condominiums Limited 2648 December 3-2014 IN THE MATTER OF: The Nova Scotia Companies Act, R.S.N.S. (1989), as amended IN THE MATTER OF: The Application of Dr. Babak Maleki Inc. for Leave to Surrender its Certificate of Incorporation DR. BABAK MALEKI INC. (the Company ) hereby gives notice pursuant to the provisions of Section 137 of the Companies Act that it intends to make application to the Registrar of Joint Stock Companies for the Province of Nova Scotia for leave to surrender the Certificate of Incorporation of the Company. DATED at Halifax, Nova Scotia, on this 2 nd day of December, 2014. Myles L. Bilodeau Crowe Dillon Robinson Solicitor for Dr. Babak Maleki Inc. 2652 December 3-2014 Chapter 81, R.S.N.S., 1989, as amended; IN THE MATTER OF: An Application by Myers Burner Service Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Myers Burner Service Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this 2 nd day of December, 2014. Lloyd R. Robbins Quackenbush Thomson & Robbins Solicitor for Myers Burner Service Limited 2654 December 3-2014 Chapter 81 of the Revised Statutes of Nova Scotia, 1989, as amended IN THE MATTER OF: The Application of Sail On Holdings Inc. for Leave to Surrender its Certificate of Incorporation NOTICE is hereby given that Sail On Holdings Inc. will make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation and for its dissolution pursuant to Section 137 of the Companies Act, R.S.N.S. 1989, Chapter 81, as amended. DATED at Meteghan, Nova Scotia, this 25 th day of November, A.D., 2014. Hugh Robichaud Hugh Robichaud Law Inc. Solicitor for Sail On Holdings Inc. 2591 December 3-2014 Chapter 81 of the Revised Statutes of Nova Scotia 1989, as amended; IN THE MATTER OF: An Application of Shan-Ry Management Incorporated for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Shan-Ry Management Incorporated intends to make an Application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this December 1, 2014. Trinda L. Ernst, QC Waterbury Newton 469 Main Street, PO Box 98 Kentville NS B4N 3V9 Solicitor for Shan-Ry Management Incorporated 2649 December 3-2014 Chapter 81, R.S.N.S., 1989, as amended; IN THE MATTER OF: An Application by Vantagepoint Canada Management Co. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Vantagepoint Canada Management Co. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED December 3, 2014. Kimberly Bungay / Stewart McKelvey Solicitor for Vantagepoint Canada Management Co. 2658 December 3-2014 Chapter 81, R.S.N.S., 1989, as amended; IN THE MATTER OF: An Application of Vaughan RI Hospitality Operating Lodging Company (the Company ) for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that the Company intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation pursuant to Section 137 of the Companies Act of Nova Scotia.

The Royal Gazette, Wednesday, December 3, 2014 1891 DATED at Halifax, Nova Scotia, this 27 th November, 2014. day of and you may only make representations at the hearing with the permission of the registrar or judge. Daniel F. Gallivan, QC Cox & Palmer 1100 Purdy s Wharf Tower One 1959 Upper Water Street PO Box 2380 Central Halifax NS B3J 3E5 Solicitor for the Company 2613 December 3-2014 Chapter 81, R.S.N.S., 1989, as amended; IN THE MATTER OF: An Application by Verstraete Holdings Nova Scotia ULC for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Verstraete Holdings Nova Scotia ULC will make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED at Sydney, Nova Scotia, this 26 th day of November, 2014. James R. Gogan The Breton Law Group Solicitor for Verstraete Holdings Nova Scotia ULC 2601 December 3-2014 IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF Merrill Denzil Rawding, Deceased Notice of Application (S.64(3)(a)) The applicant, John C. Rawding, of 90 MacQueen Drive, Kingshead, Pictou County, Nova Scotia, appointed Co-Executor and also named as beneficiary together with others, of and under the Will of Merrill Denzil Rawding, dated the 21 st day of November, 2003, has applied to the Registrar of the Probate Court of Nova Scotia, at the Probate District of Lunenburg, 141 High Street, Bridgewater, Nova Scotia B4V 1W2, to prove the Will of Merrill Denzil Rawding in solemn form, to be heard on Wednesday, December 17, 2014, at 2:00 p.m. The affidavit of John C. Rawding 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 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 7, 2014. John C. Rawding 90 MacQueen Drive Kingshead, Pictou County RR 1, New Glasgow NS B2H 5C4 Telephone: 902-396-6055 Email: jrawding@ns.sympatico.ca 2466 November 19-2014 - (3iss) IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF Minnie Frances Noseworthy, Deceased Application of Proof in Solemn Form Notice of Application (S.64(3)(a)) The applicants, JOHN GORDON NOSEWORTHY and JOANNE ELIZABETH ANS, have applied to the Registrar of the Probate Court of Nova Scotia, at the Probate District of Halifax, The Law Courts, 1815 Upper Water Street, Halifax, Nova Scotia, for Application of Proof in Solemn Form to be heard on the 8 th day of December, 2014, at 10:00 a.m. The affidavit of JOHN GORDON NOSEWORTHY and JOANNE ELIZABETH ANS 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.

1892 The Royal Gazette, Wednesday, December 3, 2014 DATED November 13, 2014. Ryan P. Brennan (Lawyer for Applicant) Clyde A. Paul & Associates 349 Herring Cove Road Halifax, Nova Scotia B3R 1V9 Telephone: 902-477-2518; Fax: 902-479-1482 Email: mary@clydepaul.ca 2510 November 19-2014 - (3iss) FORM 17A M06547 NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF THE MOTOR CARRIER ACT -and- IN THE MATTER OF THE APPLICATION of RYAN BARRY O/A GREAT E.A.R.T.H EXPEDITIONS to amend Motor Carrier License No. P02885 NOTICE OF AMENDMENT APPLICATION TAKE NOTICE THAT Ryan Barry o/a Great E.A.R.T.H Expeditions ("Great E.A.R.T.H.") of Lawrencetown, Nova Scotia, made an Application, subsequently revised and received by the Clerk of the Board on November 27, 2014, to amend its Motor Carrier License No. P02885 ("License") by increasing its Rates for Packaged Tours, so that Schedule D(1) of its License reads as follows: D(1) Rates: Packaged Tours - Charges Per Person Minimum Maximum Half day tours (4-5 hr) $85.00 $95.00 Full day tours (8-9 hr) $125.00 $135.00 Kayaking & hiking tour (8 hr) *includes kayak rental $165.00 $175.00 Multi-day tour to Cape Breton (4 days) $495.00 $525.00 (4 person minimum) Additional Charges: Airport pickup or drop off along with tour $75.00 $95.00 Special Rates (apply to half and full day tours only): Children under 13 years - 25% off Students and seniors (60+) - tax free 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 http://nsuarb.novascotia.ca, by clicking on "Cases & Evidence", and inserting "Case Number" M06547. Anyone wishing to object to this Application must file it in writing, with the Board no later than Wednesday the 10th day of December 2014. Objections may be filed by regular mail to the above address; by fax to 424-3919; or by email to board@novascotia.ca.

The Royal Gazette, Wednesday, December 3, 2014 1893 If no objections are received, the Board may grant the Application without a public hearing. If any objections are received, the public hearing of the Applications will be set. DATED at Halifax, Nova Scotia this 1st day of December 2014. Clerk of the Board FORM 17A M06518 NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF THE MOTOR CARRIER ACT -and- IN THE MATTER OF THE APPLICATION of BANNOCKBURN TOURS LIMITED to amend Motor Carrier License No. P02178 NOTICE OF AMENDMENT APPLICATION TAKE NOTICE THAT Bannockburn Tours Limited of Baddeck, Nova Scotia, made an Application, received by the Clerk of the Board on November 10, 2014, subsequently revised and completed on November 28, 2014, to amend all Rates, Tolls and Charges in Schedule D of its Motor Carrier License No. P02178 ("License"), effective May 1, 2015, by replacing the existing Schedules D(1), D(2) and D(3) with the following: D(1) Rates, Tolls and Charges - Cabot Trail Tour: $95.00 per adult, $85.00 per child - Cabot Trail Tour out of Sydney: $140.00 per adult, $130.00 per child - Cape Breton Ceilidh Tour, Baddeck to Mabou area or Baddeck to Iona area: $130.00 per person (includes entertainment) - Sydney to Baddeck and return, sightseeing: $80.00 per person (minimum 4 persons) - Five hour sightseeing tour of Sydney: $90.00 per person (minimum 4 persons) - Baddeck to Louisbourg and return, sightseeing: $60.00 per person (minimum 4 persons) - All rates are plus tax D(2) Shuttle Service Per Trip (15 passenger vehicle) - Sydney Airport to Baddeck: $200.00 - Sydney Airport to Ingonish: $300.00 - Sydney Airport to Dundee: $300.00 - Sydney Airport to Cheticamp: $350.00 - All prices are plus tax D(3) Charter Services 15 passenger 18 passenger Live per km $1.30 $1.75 Deadhead per km $1.30 $1.75 Hourly rate $75.00 $75.00 Minimum rate (4 hr or less) $200.00 $150.00 Daily maximum (8 hr) $450.00 $800.00 Wait time (after 2 hr) $40.00/hr $40.00/hr Layover rate $250.00/day $250.00/day Additional Charges: 1. Applicable taxes 2. Entrance fees to parks, road tolls, ferry charges, etc. if not paid directly by the charter party 3. Driver accommodation and meals of $130.00 per day unless paid for by the charter group 4. On occasion when an additional driver is required, the charter party shall pay the direct costs.

1894 The Royal Gazette, Wednesday, December 3, 2014 Conditions: 1. Single day charters: The charter party shall pay the greater of the total kilometre charges from the equipment point and any applicable wait time or the hourly rate. Multi-day charters: The charter party shall pay the greater of the total kilometre charges from the equipment point and layover charges or the daily rate. 2. Commissions: At the discretion of Bannockburn Tours Limited, the company will pay up to 20% commission to any individual or organization involved in operating group travel to the public. 3. Cancellation penalties: a) 29 or more days prior to charter date - no charge b) 15-28 days prior to charter date - $100.00 c) 14 or less days prior to charter date - full cost of charter d) At the discretion of Bannockburn Tours Limited, the company may not charge the cancellation fees for a charter booked within 14 days or less of the charter date. 4. Full payment is due 14 days prior to charter date. Definitions: Equipment Point: location where the bus originates - 368 Shore Road, Baddeck, Nova Scotia. Hourly Rate: defined as anything 30 minutes or greater, rounded to the next hour. Layover Day: defined as minimal use of a vehicle (travelling 50 km or less per day) when on multi-day charters and the group remains stationary for a day(s). 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 www.nsuarb.novascotia.ca, by clicking on "Cases & Evidence", and inserting "Case Number" M06518. Anyone wishing to object to this Application must file it in writing, with the Board no later than Wednesday the 10th day of December 2014. Objections may be filed by regular mail to the above address; by fax to 902-424-3919; or by email to board@gov.ns.ca. If no objections are received, the Board may grant the Application without a public hearing. If any objections are received, the public hearing of the Application will be set. DATED at Halifax, Nova Scotia this 1st day of December 2014. Clerk of the Board

The Royal Gazette, Wednesday, December 3, 2014 1895 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: Michael C. HYNES Warren DAVISON Patrick KANE Colin STANLEY Halifax Regional Police Jason BRIGGS Damon MacDONALD Ashleigh BEATTIE Barry Charles FORREST Julie GORDON Adree ZAHARA Robert DOWLING Glen FRASER Marie-Hélène POISSON John-Paul RENAUD Jason G. FORREST Dal HUTCHINSON Matt DAWSON Jason ANTHONY Darren LEGERE Nick RUSTIGE Shane MacMULLIN as Qualified Breath Test Technicians within the meaning of Section 254(1) of the said Criminal Code of Canada. DATED at Halifax, Nova Scotia, this 21 st day of November, 2014. Lena Metlege Diab, ECNS Minister of Justice and Attorney General

1896 The Royal Gazette, Wednesday, December 3, 2014 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 ALLEN, Robert Donald Harbourview Hospital, Sydney Mines Cape Breton Regional Municipality November 13-2014 Personal Representative Executor (Ex) or Administrator (Ad) John Robert Allen (Ex) c/o Theresa M. O Leary Ryan Iannetti Law Office 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 210 Commercial Street North Sydney NS B2A 1B7 ASH, Maurice Laverne Dartmouth, Halifax Regional Municipality November 19-2014 David Edward Ash 56 Blackberry Lane Hampton NB E5N 5W3 and Janice Barbara Ruth Thompson 12 Erin Street Rusagonis NB E3B 9L7 (Exs) George P. Ash 600-99 Wyse Road PO Box 876 Dartmouth NS B2Y 3Z5 BARKHOUSE, Philip George November 24-2014 David Thomas Hyslop (Ex) c/o Samuel R. Lamey, QC Wells, Lamey, Mailman & Bryson 24 Pleasant Street PO Box 310 Chester NS B0J 1J0 Samuel R. Lamey, QC Wells, Lamey, Mailman & Bryson 24 Pleasant Street PO Box 310 Chester NS B0J 1J0 BENEDICT, Lewis Windsor, Hants County November 20-2014 Gail Elizabeth Dykens 4876 Highway 1 RR 2, Windsor NS B0N 2T0 and Debra June MacBurnie 1843 Gaspereau River Road RR 3, Wolfville NS B4P 2R3 (Ads) R. Michael MacKenzie 99 Water Street PO Box 280 Windsor NS B0N 2T0 BENNETT, Shirley Dominion, Cape Breton Regional Municipality November 21-2014 Cathy Blanchard (Ex) 41 Westminster Court Saint John NB E2K 4S3 Joseph L. Salter, QC 500 George Place PO Box 234 Sydney NS B1P 6H1 BEVIS, Ruth Leonie Hatchet Lake, Halifax Regional Municipality November 13-2014 Melanie Bevis-Running 2344 Prospect Road Hatchet Lake NS B3T 1S9 and Michael Bevis 1398 Monk Road Upper Branch NS B4V 4Y2 (Exs) Michael Maddalena Burchell MacDougall Clayton Professional Centre 255 Lacewood Drive, Suite 210 Halifax NS B3M 4G2

The Royal Gazette, Wednesday, December 3, 2014 1897 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration BURGESS, Maureen Doreen Ann Walton, Hants County November 18-2014 Personal Representative Executor (Ex) or Administrator (Ad) Tanya Lorraine Manuge (Ex) 24 Knox Street Carleton Place ON K7C 4G8 Solicitor for Personal Representative Date of the First Insertion Barry J. Alexander 99 Water Street PO Box 280 Windsor NS B0N 2T0 CALDER, Mary Elizabeth New Glasgow, Pictou County November 13-2014 Paul William Calder; John Hugh Calder and Anne Louise Calder (Exs) c/o Ian H. MacLean, QC MacLean and MacDonald 90 Coleraine Street PO Box 730 Pictou NS B0K 1H0 Ian H. MacLean, QC MacLean and MacDonald 90 Coleraine Street PO Box 730 Pictou NS B0K 1H0 CAMERON, James Fraser Thorburn, Pictou County November 17-2014 Diane Poirier (Ex) c/o S. Charles Facey, QC PO Box 610 Westville NS B0K 2A0 S. Charles Facey, QC 1912 Drummond Road PO Box 610 Westville NS B0K 2A0 FERGUSON, Helen Ruth Halifax, Halifax Regional Municipality November 21-2014 William Alexander Ferguson (Ex) 47 Clearview Street Halifax NS B3R 1N7 FETTERLY, Sidney Tudor Halifax, Halifax Regional Municipality November 25-2014 Ian Douglas Johnson 5 Alderwood Drive Halifax NS B3N 1S6 and The Canada Trust Company Attention: Chris McKee 1791 Barrington Street, 5 th Floor Halifax NS B3J 3K9 (Exs) Bianca C. Krueger Cox & Palmer 1100 Purdy s Wharf Tower I 1959 Upper Water Street PO Box 2380 Central Halifax NS B3J 3E5 FRAPPIER, Marcel Joseph Armand Meteghan River, Digby County November 13-2014 Robert Frappier (Ex) c/o Gerard N. Pothier 1786 Highway 1 PO Box 57 Church Point NS B0W 1M0 Gerard N. Pothier 1786 Highway 1 PO Box 57 Church Point NS B0W 1M0 GAUDET, Peter Joseph Danvers, Digby County November 21-2014 Verna E. Marshall (Ad) 420 Danvers Road RR 4, Weymouth NS B0W 3T0 Brian E. McConnell 3 Birch Street PO Box 1239 Digby NS B0V 1A0 HAME, Margaret Theresa St. Vincent s Nursing Home, Halifax Halifax Regional Municipality November 6-2014 Louise Margaret Denny-Rines (Ex) 27 Ford Street Halifax NS B3M 2M8 David S. Johnson, QC Suite 2130-2 nd Floor 6960 Mumford Road Halifax NS B3L 4P1

1898 The Royal Gazette, Wednesday, December 3, 2014 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration HARDIMAN, Thomas Allen Upper Sackville, Halifax Regional Municipality October 20-2014 Personal Representative Executor (Ex) or Administrator (Ad) George Hardiman (Ex) 1104 Beaverbank Road Lower Sackville NS B4G 1B1 Solicitor for Personal Representative Date of the First Insertion Kelly L. Greenwood Burchells LLP 1800-1801 Hollis Street Halifax NS B3J 3N4 HERSEY, Rita Joyce Cottage Celeste, Meteghan, Digby County Novembew 21-2014 Christopher Raymond Hersey (Ad) 28675 98 th Avenue Maple Ridge BC V2W 1K9 Brian E. McConnell 3 Birch Street PO Box 1239 Digby NS B0V 1A0 ISENOR, Robert (aka Allen Robert Isenor) Waverley, Halifax Regional Municipality November 14-2014 Violet Isenor 1076 Waverley Road Waverley NS B2R 1W2; Tracey Mills 44 Karen Crescent Porters Lake NS B3E 1K3 and Randy Isenor 1000 Waverley Road Waverley NS B2R 1V9 (Exs) George M. Clarke 600-99 Wyse Road PO Box 876 Dartmouth NS B2Y 3Z5 JEFFERY, Lindsay E Yarmouth County November 10-2014 Wayne Hopkins (Ad) RR 1 Arcadia, Box 4770 Yarmouth County NS B0W 1B0 Lynette M. Muise Muise Law Inc PO Box 60 9267 Highway 1 Meteghan River NS B0W 2L0 JOUDREY, Herschel Neil Fauxburg, Lunenburg County November 24-2014 Neil Jeffrey Joudrey (Ex) 567 Fauxburg Road, Fauxburg RR 3, Lunenburg NS B0J 2C0 Piotr Luczak Burke, Macdonald & Luczak 28 King Street PO Box 549 Lunenburg NS B0J 2C0 LeFORT, David Etobicoke, Ontario November 20-2014 Mary Leila Boileau (Ex) 24 rue Major Gatineau QC J8V 2K8 Carmel A. Lavigne 15595 Cabot Trail PO Box 579 Cheticamp NS B0E 1H0 MacCONNACHIE, Ian Frank Dartmouth, Halifax Regional Municipality November 24-2014 Ian David MacConnachie (Ex) 151 Freshwater Trail Dartmouth NS B2W 0G5 Helen L. Foote 92 Ochterloney Street Dartmouth NS B2Y 1C5 MacDONALD, Cameron Keith Waterside, Pictou County November 14-2014 MaryAnne LeBlanc (Ad) 47 Lillian s Way Comp 3, Box 5 Waterside, Pictou NS B0K 1H0 Jennifer Langille MacGillivray Law Office 134 Provost Street PO Box 753 New Glasgow NS B2H 5G2

The Royal Gazette, Wednesday, December 3, 2014 1899 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration MacDONALD, Shirley Isabel Halifax, Halifax Regional Municipality November 24-2014 Personal Representative Executor (Ex) or Administrator (Ad) Marion Ruth Baxter 6 Laurel Lane Halifax NS B3M 2P6 and Anne Elizabeth Baxter 242 Fraser Street New Glasgow NS B2H 3J3 (Exs) Solicitor for Personal Representative Date of the First Insertion Gary R. Armsworthy 6021 Young Street, Suite 215 Halifax NS B3K 2A1 MARSH, Alice Margaret Bras d Or, Cape Breton Regional Municipality November 5-2014 Darrell J. Marsh (Ex) PO Box 7032 Bras d Or NS B1Y 3Y6 Theresa M. O Leary Ryan Iannetti Law Office 210 Commercial Street North Sydney NS B2A 1B7 McMAHON, Judith Greenwood, Kings County November 10-2014 Lance McMahon (Ex) 15 Wapiti Street PO Box 1119 Fort Smith NT X0E 0P0 Craig G. Sawler COLE SAWLER 264 Main Street PO Box 400 Middleton NS B0S 1P0 MEAGHER, Mary Gwendolyn Adair Mulgrave, Guysborough County November 20-2014 Heather Jewers (Ex) 110 St. Mary s Street Antigonish NS B2G 2A8 L. K. Evans, QC Evans MacIsaac MacMillan 409 Granville Street Port Hawkesbury NS B9A 2M5 MORLEY, Brian George River Denys, Inverness County November 25-2014 Mildred Frances Morley (Ex) RR 1 River Denys NS B0E 2Y0 Harold A. MacIsaac Evans MacIsaac MacMillan 409 Granville Street Port Hawkesbury NS B9A 2M5 NICHOLL, Ruth Josephine Dartmouth, Halifax Regional Municipality November 25-2014 David Berrigan 201 Mason Road Stratford PE C1B 2G3 and The Canada Trust Company Attention: Beverley Purcell 1791 Barrington Street, 5 th Floor Halifax NS B3J 3K9 (Exs) Bianca C. Krueger Cox & Palmer 1100 Purdy s Wharf Tower I 1959 Upper Water Street PO Box 2380 Central Halifax NS B3J 3E5 NIFORT, Elizabeth Vivian Dartmouth, Halifax Regional Municipality November 24-2014 Stephanie Adelaide Craig (Ex) (referred to in the Will as Stephanie Nifort) 118 Jon Jacques Court Bedford NS B4A 4H1 Sarah L. Harris Harris Newton Law 202-620 Nine Mile Drive Bedford NS B4A 0H4 O CONNELL, Ray Peter Bedford, Halifax Regional Municipality November 20-2014 Public Trustee of Nova Scotia (Ad) 5670 Spring Garden Rd, Suite 405 PO Box 685 Halifax NS B3J 2T3 Fiona M. G. Imrie, QC Public Trustee of Nova Scotia 5670 Spring Garden Rd, Suite 405 PO Box 685 Halifax NS B3J 2T3 December 3-2014 - (1m)

1900 The Royal Gazette, Wednesday, December 3, 2014 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration PALMETER, Doris Irene Windsor, Hants County November 19-2014 Personal Representative Executor (Ex) or Administrator (Ad) Marie Dill (Ex) 1625 King Street PO Box 2955 Windsor NS B0N 2T0 Solicitor for Personal Representative Date of the First Insertion Barry J. Alexander 99 Water Street PO Box 280 Windsor NS B0N 2T0 PRICE, John (Jack) Robinson Hants Border, Kings County November 18-2014 Rebekah Lynn Maxner and Judy Marilyn Price (Exs) c/o Kimball Brogan 121 Front Street Wolfville NS B4P 1A6 H. Heidi Foshay Kimball, QC Kimball Brogan 121 Front Street Wolfville NS B4P 1A6 RAFUSE, Elsie (Betty) Upper Granville, Annapolis County November 18-2014 Janice Brenda Lawrence 1067 Lower Clarence RR 1, Bridgetown NS B0S 1C0 and Monica Joyce Rafuse 2649 West 22 nd Avenue Vancouver BC V6L 1M3 (Exs) David G. Cottenden, QC Orlando & Hicks 3 Queen Street PO Box 639 Bridgetown NS B0S 1C0 SAMSON, Margot Christine (referred to in the Will as Margot Christine Carroll) Windsor Junction, Halifax Regional Municipality October 3-2014 Michael Donald Samson (Ex) 18 Lakeview Drive Windsor Junction NS B4C 4C6 Constance I. Rusk 1600 Bedford Highway, Suite 304 Bedford NS B4A 1E8 SLEEP, Lorna Pearl Dartmouth, Halifax Regional Municipality October 16-2014 Michael Cecil Laing (Ex) 54 Mountain Avenue Dartmouth NS B2X 1G2 Maurice G. McGillivray, QC 33 Ochterloney Street, Suite 300 PO Box 1200 Dartmouth NS B2Y 4B8 SLOCOMBE, Herbert Horace Dartmouth, Halifax Regional Municipality November 18-2014 Gregory Slocombe (Ex) 1175 Blind Bogey Drive Qualicum Beach BC V9K 1E6 Angus A. MacIntyre, QC 92 Ochterloney Street Dartmouth NS B2Y 1C5 SMITH, Mary Bernadette New Glasgow, Pictou County November 12-2014 Stephen Alexander Halliday (Ex) 34 Terrace Heights Drive New Glasgow NS B2H 5V3 Bronwyn Duffy MacIsaac Clarke & Duffy 195 Foord Street PO Box 849 Stellarton NS B0K 1S0 SUMARAH, Jessie Marcella Halifax, Halifax Regional Municipality October 27-2014 Robert K. Sumarah (Ex) 158 Purcell s Cove Road Halifax NS B3P 1B6 Alan G. Hayman, QC Burchells LLP 1800-1801 Hollis Street Halifax NS B3J 3N4

The Royal Gazette, Wednesday, December 3, 2014 1901 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration TANNER, Murray Garnet Garden Lots, Lunenburg County November 19-2014 Personal Representative Executor (Ex) or Administrator (Ad) Byron Clair Tanner (Ex) 27 Hopkins Drive Bridgewater NS B4V 3P1 Solicitor for Personal Representative Date of the First Insertion Piotr Luczak Burke, Macdonald & Luczak 28 King Street PO Box 549 Lunenburg NS B0J 2C0 TILLMAN, Viola Belle Halifax, Halifax Regional Municipality November 17-2014 Public Trustee (Ad) 5670 Spring Garden Rd, Suite 405 PO Box 685 Halifax NS B3J 2T3 Fiona M. G. Imrie, QC Public Trustee 5670 Spring Garden Rd, Suite 405 PO Box 685 Halifax NS B3J 2T3 TOWER, Helen Mae River Hebert, Cumberland County November 20-2014 Loretta Irene Downey (Ex) 3413 Boars Back Road River Hebert NS B0L 1G0 David W. McNairn Hicks LeMoine 15 Princess Street PO Box 279 Amherst NS B4H 3Z2 TUTTY, Ephraim Francis Dominion, Cape Breton Regional Municipality November 20-2014 Corinne Tutty (Ex) 74 Union Street Dominion NS B1G 1W7 Frank G. Gillis, QC 65 Minto Street PO Box 187 Glace Bay NS B1A 5V2 WADE, Doris Linda Conway, Digby County November 24-2014 Cheryl VanTassel RR 4, 9990 Highway 217 Rossway NS B0V 1A0 and Deborah Letourneau 12035 Peggy s Cove Road French Village NS B3Z 2X7 (Exs) Oliver Janson, Esq. 93 Montague Row PO Box 129 Digby NS B0V 1A0 WAHOLL, Deanna Mary Kentville, Kings County November 17-2014 Ronald Gee (Ex) 2730 Poplar Drive Coldbrook NS B4R 1A8 WILSON, Beverley Marie Halifax, Halifax Regional Municipality November 14-2014 Kenneth Edward Wilson (Ex) 1 Beechtree Run Beechville NS B3T 2E5 George M. Clarke 600-99 Wyse Road PO Box 876 Dartmouth NS B2Y 3Z5 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)

1902 The Royal Gazette, Wednesday, December 3, 2014 ABBASS, Emily... July 2-2014 ABBOUD, Adnan Zahi... August 20-2014 ABRIEL, James Harold... August 27-2014 AINSLIE, Doris Mary Baker... October 22-2014 AL-MOLKY, Michael... October 1-2014 ALCOCK, Stacey Allan... July 9-2014 ALLAN, David Charles... July 23-2014 ALLAN, Dorothy Ellen Doty...September 10-2014 ALLAN, Elsie Louise... July 23-2014 ALLEN, Kathryn Diane...September 17-2014 ALLEN, Terry Lee... August 6-2014 AMIRAULT, Francine Lucy... July 23-2014 AMIRAULT, Hubert Stanislaus... August 27-2014 ANDERSON, Elizabeth Wanda... August 6-2014 ANDERSON, Robert Fess...September 10-2014 ANDERSON, Rodena...September 10-2014 ANDREWS, Winifred Doreen...September 3-2014 ANDRIOPOULOS, Takis... October 8-2014 ANNAND, Roberta Estelle... August 6-2014 ANSORGE, Günter Erich Max... November 5-2014 ANTHONY, John Mark...September 24-2014 APEL, Rainer Wolf...June 25-2014 APPLEBY, Lloyd Robert... July 23-2014 ARAB, Anne Catherine...September 10-2014 ARCHER, Raymond Michael... November 26-2014 ARCHIBALD, Wayne Alexander... October 8-2014 ARMSTRONG, Michael Eugene... November 26-2014 ARNEAUD, Mary Bridget... November 12-2014 ARNOLD, Cyril Joseph... November 5-2014 ARPAT, Atilla... August 20-2014 ARSENAULT, Joseph Raymond... July 2-2014 ARTHUR, Agnes Graham... November 19-2014 ASHBURN, Darlene Marie (Tighe)... October 29-2014 ASHE, Janet Elizabeth...September 24-2014 ATWOOD, Kathleen Sharon... October 15-2014 ATWOOD, Kenneth John... October 8-2014 ATWOOD, Rodney Ashton... November 5-2014 AUCOIN, Wilfred... August 13-2014 AULENBACK, Benjamin... July 2-2014 AULENBACK, Palmer Ernest... July 23-2014 AWALT, Lapean Douglas... July 16-2014 AYLWARD, William Everett... August 6-2014 AYRES, Donald William... November 19-2014 BAIGENT, George William...September 10-2014 BAIRD, Dorothy Lorraine...June 4-2014 BAKER, Henrietta... October 1-2014 BAKER, Larry Ernest... November 5-2014 BALSER, Winona Eurene... August 13-2014 BALSOR, Robert Roy...June 11-2014

The Royal Gazette, Wednesday, December 3, 2014 1903 BANCROFT, James Douglas...September 10-2014 BANFIELD, Dorothy Elizabeth... October 8-2014 BANKS, Dwight Leslie... August 13-2014 BANKS, Dwight Leslie (republished August 13 issue)... July 23-2014 BANKS, Hilda Irene... October 1-2014 BANNISTER, Catherine Florence... October 8-2014 BARBER, Doris Elizabeth...June 11-2014 BARCANT, Geoffrey...September 10-2014 BARKHOUSE, Florence Cecilia... October 22-2014 BARKHOUSE, Murray Fraser... October 22-2014 BARNES, Elizabeth Jean (aka Elizabeth Jane Barnes)... July 30-2014 BARNETT, Frances Marion... October 15-2014 BARRETT, Margaret Colina...June 4-2014 BARRIE, Alan Gordon... July 30-2014 BARRY, Dennis Edward... July 9-2014 BARRY, Maynard Joseph... July 23-2014 BASSETT, Dale Kenneth... July 23-2014 BAUDOUX, Dorothy Jean MacKay (aka Dorothy Jean MacKay)...June 4-2014 BAUR, Elmer John... November 19-2014 BAXTER, Linda Mae... October 8-2014 BEALS, Amos... August 6-2014 BEALS, Gertrude...June 18-2014 BEATON, Martin... July 16-2014 BEATTIE, John...June 4-2014 BEATTY, Patrick James H...September 3-2014 BEAVER, Kenneth James... October 22-2014 BEKKERS, Antonius Maria... July 23-2014 BELL, Kayleen Margaret... July 30-2014 BELLEFONTAINE, Joseph Ralph... October 29-2014 BELSHAW, Mary Ernestine... July 23-2014 BENEDICT, Ronald Noel... October 1-2014 BENNETT, Allane Veronica... October 29-2014 BENNETT, Marie Vivian... July 30-2014 BENNETT, Rena Helen Fulton... October 8-2014 BENT, Joann Evelyn... October 15-2014 BENTLEY, Lorne Michael... November 19-2014 BERNARD, Leonard... November 26-2014 BEZANSON, John Roy... July 9-2014 BIRD, Doris M.... November 26-2014 BIRD, Ralph James... July 16-2014 BLACK, James...September 10-2014 BLACKWOOD, Sarah Ellen... August 6-2014 BLAKE, Andrea Marie... August 20-2014 BOLDUC, Irene A. (aka Irene Marshall Bolduc)... July 9-2014 BONANG, William Francis (aka Francis Bonang)... July 16-2014 BONNER, Beryl Lillian... July 2-2014 BONNER, Thomas Phillip... August 27-2014 BOUCHER, Roger Philippe...June 4-2014 BOUDREAU, Marie Corinne...June 25-2014

1904 The Royal Gazette, Wednesday, December 3, 2014 BOUTILIER, Daisy Clara Beatrice... October 15-2014 BOUTILIER, Daniel Burton... November 5-2014 BOUTILIER, Eric James... July 23-2014 BOUTILIER, Marjorie...June 25-2014 BOUTILIER, Wilson John... July 23-2014 BOWEN, Bonnie E....June 11-2014 BOWER, Dianne Grace... November 26-2014 BOWER, Manus Gerald... October 8-2014 BOWER, Ralph Clayton... November 12-2014 BOYD, Dorothy Roberta... October 29-2014 BOYD, Hugh Francis...June 25-2014 BRAGAN, James Harris...September 10-2014 BRANDENBERGER, Doris Regina...June 11-2014 BRANNEN, Shurben Lowell... October 8-2014 BRIAND, Margaret Mary... July 23-2014 BRIGGETTE, Peter Abraham...September 17-2014 BROOKHOUSE, Herbert Gowin... August 6-2014 BROWN, Daniel Gerard... October 29-2014 BROWN, Jeanette M....September 10-2014 BROWN, Malcolm LeRoy...June 4-2014 BROWN, Mary Elizabeth... August 27-2014 BROWN, Suzanne Marie... November 19-2014 BRUCE-WILLIAMS, Betty... August 27-2014 BRYDGES, Ada Irene... November 19-2014 BUDD, Mary Evangeline...June 4-2014 BULL, Margaret E.... August 6-2014 BUNDY, Rosella... July 2-2014 BURGESS, Ilse... July 16-2014 BURGESS, Marguerite Elizabeth...September 3-2014 BURGESS, Ruth G... July 16-2014 BURKE, Clayton Russell... October 8-2014 BURKE, Cyril Francis... August 6-2014 BURKE, Eileen Agnes... October 8-2014 BURKE, Mary Josephine... July 16-2014 BURNS, Donald Wallace... October 8-2014 BURRELL, Betty L.... October 22-2014 BURT, Donald Charles... November 5-2014 BUSE, Rosalie Monique (aka Rosetta Monique Buse; aka Rosette Monique Buse)... July 23-2014 BUTCHER, Jessie Blanche... August 20-2014 BUTLER, William Robert English...June 18-2014 BYRON, Reginald William... October 29-2014 CADDELL, Earl A.... October 22-2014 CAHOON, Jewel Lawrence...June 4-2014 CAIRNS, Joan Yvonne... November 19-2014 CALDWELL, Elsie Maude... August 6-2014 CAMERON, Donald G....September 10-2014 CAMERON, George Joseph Anthony... November 19-2014 CAMERON, Johnena M....June 18-2014 CAMERON, Roy Archibald... November 12-2014