Prince Edward Island

Size: px
Start display at page:

Download "Prince Edward Island"

Transcription

1 Prince Edward Island PUBLISHED BY AUTHORITY VOL. CXLIV NO. 22, Prince Edward Island, June 2, 2018 FITZPATRICK, Donald J. (also John William Geldert (also Campbell Stewart known as Donald James Fitzpatrick) known as William J. Geldert) (EX.) 137 Queen Street June 2, 2018 (22 35)* MUSICK, Anne Christena Paul Scott Musick (EX.) Stewart McKelvey Alexandria Alan Todd Musick (EX.) 65 Grafton Street Pictou Nova Scotia June 2, 2018 (22 35)* MacDONALD, Kevin John Judith Anne MacDonald (EX.) HBC Law Corporation 25 Queen Street June 2, 2018 (22 35)* MacKENZIE, Roderick Karen Barbara MacKenzie (EX.) Campbell Lea Belfast 65 Water Street June 2, 2018 (22 35)* MacLEOD, Bernice Margaret Paul Douglas MacLeod (EX.) McInnes Cooper Brookvale Darcy James MacLeod (EX.) 141 Kent Street June 2, 2018 (22 35)* *Indicates date of first publication in the Royal Gazette. This is the official version of the Royal Gazette. The electronic version may be viewed at:

2 500 ROYAL GAZETTE June 2, 2018 MacPHEE, Ella Mary Theresa Daniel F. Gallivan (EX.) Cox & Palmer Stratford Susan E. Holdum (EX.) 97 Queen Street June 2, 2018 (22 35)* REDCHUK, Nicholas William Petra Redchuk O Neill (AD.) Carr, Stevenson & MacKay Lake Worth, Florida 65 Queen Street United States of America June 2, 2018 (22 35)* BEDELL, Vivian A. Rick Bedell (EX.) Cox & Palmer Montague 4A Riverside Drive Montague, PE May 26, 2018 (21 34) DRIGGS, Eve V. Douglas MacArthur (EX.) Key Murray Law (also known as Eve Driggs) Brenda Jean O Regan (EX.) 494 Granville Street May 26, 2018 (21 34) FERGUSON, Eileen Margaret Anna Scott (EX.) Birt & McNeill 138 St. Peters Road May 26, 2018 (21 34) MATTHEWS, Neil (also known Shelley Matthews (EX.) E.W. Scott Dickieson Law Office as Neil Riley Matthews) 10 Pownal Street May 26, 2018 (21 34) PERRY, Laurence B. (also known Laurence B. Perry, Jr. (EX.) Stewart McKelvey as Laurence Boone Perry) 65 Grafton Street Naples Collier Co., Florida, U.S.A. May 26, 2018 (21 34) FARRELL, Philip J. Jacquelyn G. Gray (AD.) Cox & Palmer Lincoln 347 Church Street Massachusetts, U.S.A. Alberton, PE May 26, 2018 (21 34)

3 June 2, 2018 ROYAL GAZETTE 501 ARSENAULT, Agno Joseph (also Marcel Arsenault (EX.) Key Murray Law known as Agno J. Arsenault) 494 Granville Street Summerside ARSENAULT, Phillip Cyril Andre Taralynn Arsenault (EX.) Cox & Palmer (also known as Andy Philip Arsenault) Bryce Arsenault (EX.) 250 Water Street North Bedeque BROWN, Arthur E. S. Ron Wood (EX.) HBC Law Corporation (formerly York) 25 Queen Street COMPTON, B. Joan Mary Gardsmith (EX.) Donald Schurman Summerside 155 A Arcona Street FRANCIS, Frederick Leith Aletha Fall (EX.) Key Murray Law Crapaud 494 Granville Street FRASER, Barbara Eileen Tanya Leigh LeClair (EX.) Cox & Palmer Summerside Todd Michael Fraser (EX.) 250 Water Street GALLANT, Joseph Gordon Richard Paul Gallant (EX.) Ramsay Law Edmonton 303 Water Street Alberta GALLANT, Leonard Joseph Marie Gallant (EX.) Allen J. MacPhee Law Corp. St. Charles 106 Main Street Souris, PE

4 502 ROYAL GAZETTE June 2, 2018 GETSON, David Chester Destiny Dhan Getson (EX.) Key Murray Law Carleton 494 Granville Street GOODWIN, Mary Gertrude Norah Elizabeth Smith (EX.) Stewart McKelvey 65 Grafton Street GRAVES, Charles Spurgeon Cheryl Anne Chandler (EX.) Stewart McKelvey 65 Grafton Street HENWOOD, Michael A. Victoria Lee Henwood (EX.) Donald Schurman Summerside 155 A Arcona Street MacDONALD, William J. R. M. Dean MacDonald (EX.) E.W. Scott Dickieson Law Office W. J. Roderick MacDonald (EX.) 10 Pownal Street MacDOUGALL, Scott Matthew John MacDougall (EX.) Key Murray Law (aka Scott Mathew MacDougall) 119 Queen Street Petawawa Ontario MacINNES, Eileen Mary (also Ronald Bruce MacInnes (EX.) Stewart McKelvey known as Mary Eileen MacInnes) 65 Grafton Street SKERRY, Linda Irene Crystal Gayle Skerry (EX.) Key Murray Law 119 Queen Street

5 June 2, 2018 ROYAL GAZETTE 503 SHA, Yu (also known as Shelly Yunyou Su (AD.) McInnes Cooper Yu Sha and as Yu Ys Sha) 141 Kent Street BLANCHARD, Stella May Robert Edouard Blanchard (EX.) Philip Mullally Law Office Rustico Lynn Gallant (EX.) 51 University Avenue ENMAN, Donald Manning Mark Enman (EX.) Cox & Palmer Summerside Brian Enman (EX.) 250 Water Street JAMIESON, Mary Louise Philip Jamieson (EX.) McInnes Cooper Sturgeon 141 Kent Street LARTER, Josephine Helen (also Lloyd Wesley Larter (EX.) Catherine M. Parkman Law known as Helen Josephine Larter) Office Mount Herbert, 82 Fitzroy Street MacEACHERN, John Kay Jennifer Ann MacEachern (EX.) HBC Law Corporation South Melville Brent John Charles MacEachern 25 Queen Street (EX.) McKENNA, Mary Catherine David McKenna (EX.) Ramsay Law Summerside 303 Water Street ROPER, George Edward Richard Russell Roper (EX.) Catherine M. Parkman Law Office 82 Fitzroy Street

6 504 ROYAL GAZETTE June 2, 2018 ROPER, Lillian May Richard Russell Roper (EX.) Catherine M. Parkman Law Janet Grace Garland (EX.) Office 82 Fitzroy Street REYNOLDS, Eldred Al Blair Fraser (EX.) Cox & Palmer Montague 4A Riverside Drive Montague, PE SHAW, Jessie Dianne (also Brian David Shaw (EX.) Cox & Palmer known as J. Dianne Shaw) 4A Riverside Drive Montague Montague, PE CAMPBELL, Layton Judson Carolyn Steeves (AD.) Cox & Palmer Belfast 4A Riverside Drive Montague, PE CLARK, James G. Ambyr Clark (AD.) Key Murray Law Kensington 494 Granville Street DOUCETTE, Philip Joseph Jennifer Vriends (AD.) Ramsay Law Miscouche Nicholas Doucette (AD.) 303 Water Street LIU, Wenjie Xinlan Song (AD.) McInnes Cooper 141 Kent Street CLEMENT, Claude (also known Lynn (Perry) Keefe (EX.) Lisa (Ford) Peters as Joseph Rodrique Claude Clement) Raymond Dunphy (EX.) 15 Colville Street Souris Souris, PE

7 June 2, 2018 ROYAL GAZETTE 505 COLE, Charles Henry Grafton Leaman Cole (EX.) Key Murray Law Spring Valley Jessie Nancy Cole (EX.) 494 Granville Street FULLER, Malcolm George Shauna Marie Reddin (EX.) Campbell Lea Central Bedeque 65 Water Street GILL, John Alfred John A. Lawlor (EX.) Catherine M. Parkman Belfast William A. (Billy) Gill (EX.) 82 Fitzroy Street LeLACHEUR, Ralph S. Margaret Wilton (EX.) E.W. Scott Dickieson Law Office Belfast 10 Pownal Street MULLIGAN, Reginald E. (also Darcy Mulligan (EX.) Stewart McKelvey known as Reginald Edward Mulligan) 65 Grafton Street Summerside ROBERTSON, Lloyd George Mary Emma Robertson (EX.) Carr, Stevenson & MacKay Kingsboro Kevin Dwayne Robertson (EX.) 65 Queen Street STEWART, Vanessa A. Angela Snow (EX.) Carr, Stevenson & MacKay Georgetown 65 Queen Street BLUE, Larry James Dale Blue (AD.) Cox & Palmer Murray River 4A Riverside Drive Montague, PE

8 506 ROYAL GAZETTE June 2, 2018 FOLEY, Kenneth John Joseph Marlene Foley (AD.) Campbell Stewart Stratford 137 Queen Street MacDONALD, Earl Joseph Florence MacDonald (AD.) Allen J. MacPhee Law Corp. Souris 106 Main Street Souris, PE PALMER, Melissa Ann Thomas Palmer (AD.) Cox & Palmer Belle River 97 Queen Street YEO, Shelton Lionel (also Robert S. Yeo (AD.) Key Murray Law known as Shelton Yeo) 494 Granville Street Summerside BOWERING, Donald Isaac Bradley Douglas Bowering (EX.) Cox & Palmer Pleasant Grove 97 Queen St. April 28, 2018 (17 30) FARRELL, Joseph Alphonsus J. Ernest (Ernie) Farrell (EX.) Campbell Stewart Lisa Joanne Farrell (EX.) 137 Queen St. April 28, 2018 (17 30) GILLIS, Creston Joanne Gillis (EX.) Campbell Lea Melville 65 Water St. April 28, 2018 (17 30) HUME, Sheldon Wallace David Hume (EX.) HBC Law Corp. Montague Susan Bradley (EX.) 25 Queen St. April 28, 2018 (17 30)

9 June 2, 2018 ROYAL GAZETTE 507 MORRISON, Bradford Margaret (Peggy) Arsenault (EX.) McLellan, Brennan Summerside 37 Central St. April 28, 2018 (17 30) REID, Helen Jane Earl Doyle (EX.) Carr, Stevenson & MacKay 65 Queen St. April 28, 2018 (17 30) SMITH, John William Doreen Isabelle Smith (EX.) MacNutt & Dumont 57 Water St. April 28, 2018 (17 30) MacISAAC, Leroy Michael Stacey Marie MacIsaac (AD.) Cox & Palmer Georgetown 4A Riverside Dr. Montague, PE April 28, 2018 (17 30) SIMPSON, Betty Jean Roy B. Cooper (AD.) Cox & Palmer Flat River 4A Riverside Dr. Montague, PE April 28, 2018 (17 30) BERNARD, Elaine Mary Deborah Ann LeClair (EX.) Key Murray Law Tignish Shelley Bernard (EX.) 446 Main Street O Leary, PE April 21, 2018 (16 29) BORDEN, Rita Anne Errol Joseph Borden (EX.) McCabe Law Indian River Richard Eric Gerard Borden (EX.) 193 Arnett Avenue April 21, 2018 (16 29) CLINTON, David Francis Kerri Lynn Pearce (also known Campbell Lea as Kerri Clinton) (EX.) 65 Water Street April 21, 2018 (16 29)

10 508 ROYAL GAZETTE June 2, 2018 GALLANT, Albert Eugene Gerard Gallant (EX.) Allen J. MacPhee Law (also known as Albert Gallant) Muriel MacLeod (EX.) Corporation Souris (formerly St. Charles) 106 Main Street Souris, PE April 21, 2018 (16 29) JOHNSTON, Charlotte Anderson Rev. Beth W. Johnston (EX.) Catherine M. Parkman Law Frank C. Johnston (EX.) Office 82 Fitzroy Street April 21, 2018 (16 29) MacDOUGALL, Henry Bryan Elizabeth Montgomery (EX.) Stewart McKelvey Souris Kenneth Montgomery (EX.) 65 Grafton Street April 21, 2018 (16 29) MacKINNON, Dianne Marie David Brian MacKinnon (EX.) Collins & Associates 134 Kent Street April 21, 2018 (16 29) RUSHTON, Beryl Beatrice Gene Darlene Cross (EX.) Stewart McKelvey Truro 65 Grafton Street Nova Scotia April 21, 2018 (16 29) QUINN, Charles Earle (also Darlene MacPherson (AD.) Carr, Stevenson & MacKay known as Earle Charles Quinn) 65 Queen Street April 21, 2018 (16 29) JACKSON, Ernest Ronald Ronald Jackson (AD.) Cox & Palmer Victoria Cross 4A Riverside Drive Montague, PE April 21, 2018 (16 29) ARSENAULT, George Robert Nelda Arsenault (EX.) Cox & Palmer Nail Pond 347 Church Street Alberton, PE April 7, 2018 (14 27)

11 June 2, 2018 ROYAL GAZETTE 509 CHEVERIE, Patrick (Paddy) Percy Carmella Cheverie (EX.) Allen J. MacPhee Law Corp. Souris 106 Main Street Souris, PE April 7, 2018 (14 27) COOLING, Howard Roland Paula Trowsdale (EX.) Cox & Palmer Summerside Scott Cooling (EX.) 250 Water Street April 7, 2018 (14 27) SUTHERLAND, Grace Rose Dale (Sutherland) Sanders (EX.) Cox & Palmer Stratford 97 Queen Street April 7, 2018 (14 27) CAMERON, William John Mary Morneau (AD.) Cox & Palmer 97 Queen Street April 7, 2018 (14 27) FOUCHERE, Rudolph Howard Patrick Neil Fouchere (AD.) Carr, Stevenson & MacKay Cornwall 65 Queen Street April 7, 2018 (14 27) LIVINGSTONE, Archibald Thane Archibald Livingstone Cox & Palmer Archie Colin (AD.) 4A Riverside Drive Dundas Montague, PE April 7, 2018 (14 27) ALLAIN, Melvin Joseph Tanya Marie Caron (EX.) Cox & Palmer St. Edward 250 Water Street ANDREWS, J. Doreen (also Errol Andrews (EX.) Campbell Stewart known as Jennie Doreen Andrews) 137 Queen Street

12 510 ROYAL GAZETTE June 2, 2018 BROWN, Mary Rosemary Harris (EX.) Birt & McNeill 138 St. Peters Road DOVER, Evelyn Marie Wade Arthur Dover (EX.) Carr, Stevenson & MacKay David Donald Dover (EX.) 65 Queen Street ELLIOTT, Ruth L. A. (also known James J. Ayers (EX.) Cox & Palmer as Ruth L. Elliott and Ruth Elliott) 97 Queen Street New Port Richey Florida, U.S.A. FERGUSON, Dorothy Wellington Elmer Leith Ferguson (EX.) MacNutt & Dumont Hampton Sylvia Mae Ferguson (EX.) 57 Water Street JAMIESON, Alexander Paul Alan R. Jamieson (EX.) Key Murray Law Simsbury 494 Granville Street Connecticut, U.S.A. LASOFF, Benjamin Mark J. Lasoff (EX.) Stewart McKelvey St. Paul 65 Grafton Street Minnesota, U.S.A. LILGE, Linda June Paul Schnier (EX.) Cox & Palmer Toronto 97 Queen Street Ontario MacFARLANE, Patricia Elizabeth Richard Garth MacFarlane (EX.) Key Murray Law Summerside Janet Elizabeth MacFarlane (EX.) 494 Granville Street

13 June 2, 2018 ROYAL GAZETTE 511 MacISAAC, C. Isabel Colin MacIsaac (EX.) Birt & McNeill 138 St. Peters Road MacLEOD, Elwood Sydney Linda MacLeod (EX.) Cox & Palmer Alliston 4A Riverside Drive Montague, PE MacRAE, Gloria (also known as William MacRae (EX.) Stewart McKelvey Gloria Edith Elizabeth MacRae) 65 Grafton Street O SHEA, Maurice A. Michael O Shea (EX.) Campbell Stewart Stratford 137 Queen Street WALSH, Esther Merena Donnie Walsh (EX.) Cox & Palmer (also known as Esther Walsh) 250 Water Street Summerside, WHITE, Gerald Gordon Gaylene N. White (EX.) Cox & Palmer Ottawa 97 Queen Street Ontario DUFFY, Sadie Irenaeus Marilyn Duffy (AD.) Cox & Palmer Anne O Hara (AD.) 97 Queen Street Mary Driscoll (AD.) GAGNON, Serge Aurele Joseph Marcia Gagnon (AD.) Cox & Palmer Summerside 250 Water Street

14 512 ROYAL GAZETTE June 2, 2018 MARCATI, Filipe G. Sarah Mary Adel Clarke (AD.) Campbell Stewart 137 Queen Street ADAMOWICZ, Christine Laura John T. Catterson (EX.) Carr, Stevenson & MacKay (aka Christine L. Adamowicz 65 Queen Street and Christine Adamowicz) Bay Shore, New York, United States of America March 24, 2018 (12 25) COOKE, Keith Grant Nancy Cooke (EX.) Key Murray Law Cape Wolfe 446 Main Street O Leary, PE March 24, 2018 (12 25) DesROCHES, Joseph David Roy Theresa Marie Murphy (EX.) Cox & Palmer (also known as David R. DesRoches) 250 Water Street Ottawa Ontario March 24, 2018 (12 25) GALLANT, Donald Joseph Arnold Gallant (EX.) Cox & Palmer Summerside Lloyd Gallant (EX.) 250 Water Street March 24, 2018 (12 25) HANNA, Freda Allene (aka Laurie Jane Kavanagh (EX.) Carr, Stevenson & MacKay Freda A. Hanna and Freda Hanna) 65 Queen Street Surrey, British Columbia March 24, 2018 (12 25) McDOWELL, Empress Juliette Smith (EX.) Key Murray Law O Leary Carter W. Jeffery (EX.) 446 Main Street O Leary, PE March 24, 2018 (12 25) POIRIER, Gerard Joseph Michael J. Gaudet (EX.) Donald Schurman Summerside 155A Arcona Street March 24, 2018 (12 25)

15 June 2, 2018 ROYAL GAZETTE 513 ACORN, Mildred Sarah Lester Acorn (AD.) Cox & Palmer Glenwilliam 4A Riverside Drive Montague, PE March 24, 2018 (12 25) BARWISE, John Tarah Barwise (EX.) Philip Mullally Law Office Mount Stewart 51 University Avenue March 17, 2018 (11 24) CLARK, Thelma Jean Ambyr Clark (EX.) Key Murray Law (also known as Jean Clark) 494 Granville Street Kensington March 17, 2018 (11 24) JACKSON, Clifford Edward James Edward Jackson (EX.) Carr, Stevenson & MacKay Judy Jackson (EX.) 65 Queen Street March 17, 2018 (11 24) MacNEILL, Ella Marilee Rae Shawnda Shalome MacNeill MacNutt & Dumont Halifax Cooper (also known as Shawnda 57 Water Street Nova Scotia Shalome Swinamer) (EX.) March 17, 2018 (11 24) POWER, George E. (also known Margaret MacKenzie (EX.) Birt & McNeill as Reverend George Earl Power) 138 St. Peters Road March 17, 2018 (11 24) SILLIKER, Vivian Elmira Marla MacDonald (EX.) Georgie Silliker Traveller s Rest Georgie Silliker (EX.) 1079 Barbara Weit Road Traveller s Rest, PE March 17, 2018 (11 24) von MAXCY, Fritz Monja von Maxcy (EX.) Carr, Stevenson & MacKay Ossipee 65 Queen Street New Hampshire, U.S.A. March 17, 2018 (11 24)

16 514 ROYAL GAZETTE June 2, 2018 CHIASSON, Rickey Victor Chiasson (AD.) Stewart McKelvey Stratford 65 Grafton Street March 17, 2018 (11 24) GETSON, Lucas Wayne Judy Crossman (AD.) McLellan, Brennan Argyle Shore Wayne Clarence Getson (AD.) 37 Central Street March 17, 2018 (11 24) McGARRY, Richard James James McGarry (AD.) Cox & Palmer 97 Queen Street March 17, 2018 (11 24) CONNOLLY, Daniel John Lisa Cox (EX.) Key Murray Law Tara Comeau (EX.) 119 Queen Street March 10, 2018 (10 23) FLYNN, Reginald Gerard Robert (Bobby) MacDonald (EX.) McInnes Cooper Souris (formerly Monticello) 141 Kent Street March 10, 2018 (10 23) MacEACHERN, Selina Alberta Steven Jenkins (EX.) HBC Law Corporation 25 Queen Street March 10, 2018 (10 23) POWER, Edmund James Ryan Power (EX.) Carr, Stevenson & MacKay 65 Queen Street March 10, 2018 (10 23) REEVES, Stewart (also known Anna Christine Reeves (EX.) Cox & Palmer as Raymond Stewart Reeves) 250 Water Street South Freetown March 10, 2018 (10 23)

17 June 2, 2018 ROYAL GAZETTE 515 WHITE, Shirley Winnifred (aka Vera MacLeod (EX.) Carr, Stevenson & MacKay Shirley Winifred Hodgson-White, Shirley Deborah MacLeod (EX.) 65 Queen Street Winnifred Hodgson-White, Shirley Hodgson, Shirley W. White, and Shirley White), March 10, 2018 (10 23) CRASWELL, Leila Ruby Verna Wedlock (EX.) Key Murray Law O Leary Nancy Harris (EX.) 446 Main St. O Leary, PE March 3, 2018 (9 22) DALLIN, Steven N. (also Jeremy Donald MacFadyen (EX.) Stewart McKelvey known as Steven Norman Dallin) 65 Grafton St., March 3, 2018 (9 22) DENNIS, Mildred B. G. Douglas Dennis (EX.) HBC Law Corporation 25 Queen St. March 3, 2018 (9 22) KENNEDY, Margaret A. G. Barry Beers (EX.) HBC Law Corporation Stratford 25 Queen St. March 3, 2018 (9 22) KNOX, Thompson Irvine George Knox (EX.) Stewart McKelvey Catherine Knox (EX.) 65 Grafton St. March 3, 2018 (9 22) LOO, Jan (John) Geradus Kathleen Loo Craig (EX.) Philip Mullally Law Office Ronald James Loo (EX.) 51 University Ave. March 3, 2018 (9 22) LYNCH, Alicia Mary Lawrence Lynch (EX.) Key Murray Law Clinton 494 Granville St. March 3, 2018 (9 22)

18 516 ROYAL GAZETTE June 2, 2018 MORRISON, James Charles Kelly Ann Barker (EX.) Cox & Palmer Ottawa 97 Queen St. Ontario March 3, 2018 (9 22) ROBERTS, Cecil Lester Cecelia Marguerite Roberts (EX.) T. Daniel Tweel Law Office Stanhope 105 Kent St. March 3, 2018 (9 22) DUPLISEA, Diane Rose Terri Jane Taylor (AD.) Ian W. H. Bailey 513B North River Rd. Queens Co. PE March 3, 2018 (9 22) FLEMING, Rosemary Claire M. Loyola Fleming (also known E.W. Scott Dickieson Law as M. Lola Fleming and Office Mary Loyola Fleming, AD.) 10 Pownal St. March 3, 2018 (9 22)

19 June 2, 2018 ROYAL GAZETTE 517 HON. ANTOINETTE PERRY Lieutenant Governor PROCLAMATION (Great Seal) ELIZABETH THE SECOND, by the Grace of God of the United Kingdom, Canada and Her other Realms and Territories, QUEEN, Head of the Commonwealth, Defender of the Faith. TO ALL TO WHOM these presents shall come or whom the same may in any wise concern: GREETING A PROCLAMATION WHEREAS in and by section 2 of Chapter 18 of the Acts passed by the Legislature of Prince Edward Island in the Third Session thereof held in the year 2017 and in the sixty-sixth year of Our Reign intituled An Act to Amend the Workers Compensation Act it is enacted as follows: This Act comes into force on a date that may be fixed by proclamation of the Lieutenant Governor in Council., AND WHEREAS it is deemed expedient that the said Act, Stats. P.E.I. 2017, c. 18 should come into force on the 2nd day of June, 2018, NOW KNOW YE that We, by and with the advice and consent of our Executive Council for Prince Edward Island, do by this Our Proclamation ORDER AND DECLARE that the said Act being An Act to Amend the Workers Compensation Act passed in the sixty-sixth year of Our Reign shall come into force on the second day of June, two thousand and eighteen of which all persons concerned are to take notice and govern themselves accordingly. IN TESTIMONY WHEREOF We have caused these Our Letters to be made Patent and the Great Seal of Prince Edward Island to be hereunto affixed. WITNESS the Honourable Antoinette Perry, Lieutenant Governor of the Province of Prince Edward Island, at this twenty-second day of May in the year of Our Lord two thousand and eighteen and in the sixty-seventh year of Our Reign. By Command, 22 PAUL T. LEDWELL Clerk of the Executive Council and Secretary to Cabinet

20 518 ROYAL GAZETTE June 2, 2018 NOTICE OF CHANGE OF CORPORATE NAME Companies Act R.S.P.E.I. 1988, Cap. C-14, S Public Notice is hereby given that under the Companies Act the following corporation has changed its corporate name: Former Name: M-C-M BRICKLAYERS LIMITED New Name: AL AND SANDRA MYERS HOLDINGS INC. Effective Date: May 23, 2018 Former Name: P.E.I. INC. New Name: NEW PLATFORM TECHNOLOGIES LTD. Effective Date: May 24, NOTICE OF DISSOLUTION Partnership Act R.S.P.E.I. 1988, Cap. P-1 Public Notice is hereby given that a Notice of Dissolution has been filed under the Partnership Act for each of the following: Name: LE CHÂTEAU DES ÉTOILES Owner: Le Comité Acadien et Francophone de l Est Ltée. Registration Date: May 23, 2018 Name: SALTY PUBLISHING Owner: Shannon Courtney Laura Weatherbie Registration Date: May 22, NOTICE OF GRANTING LETTERS PATENT Companies Act R.S.P.E.I. 1988, Cap. C-14, s.11, Public Notice is hereby given that under the Companies Act Letters Patent have been issued by the Minister to the following: Name: P.E.I. INC Route 17 Montague, PE C0A 1R0 Incorporation Date: May 22, 2018 Name: P.E.I. INC. 114 Parricus Mead Drive C1E 2H1 Incorporation Date: May 23, 2018 Name: P.E.I. INC. 141 Kent Street, Suite 300 C1A 1N3 Incorporation Date: May 22, 2018 Name: 1202 ARSENAULT FARMS LTD. 1202, Route 124 PO Box 254 Wellington, PE C0B 2E0 Incorporation Date: May 22, 2018 Name: BUCKETS AUTO DETAILING INC. 53 Donald Drive C1E 1Z5 Incorporation Date: May 23, 2018 Name: CARPENTERS (2018) INC Graham s Road Kensington, PE C0B 1M0 Incorporation Date: May 23, 2018 Name: CHAPMAN ENTERPRISES INC Gladstone Road Murray Harbour, PE C0A 1V0 Incorporation Date: May 22, 2018 Name: CURRAN DEVELOPMENTS INC. 15 Old Bedford Road Blooming Point, PE C0A 1T0 Incorporation Date: May 22, 2018

21 June 2, 2018 ROYAL GAZETTE 519 Name: HEAR PEI ASSOCIATION INC. 881 Route 10 Augustine Cove Borden-Carleton, PE C0B 1X0 Incorporation Date: May 24, 2018 Name: ISLAND DANCE ACADEMY INC. 134 Richmond Street C1A 1H9 Incorporation Date: May 22, 2018 Name: ISLAND VIEW PAINTING LTD. 409 Foy Road Brooklyn, RR #1 Alberton, PE C0B 1B0 Incorporation Date: May 22, 2018 Name: URBAINVILLE ACRES LTD. 1202, Route 124 PO Box 254 Wellington, PE C0B 2E0 Incorporation Date: May 22, 2018 Name: WHEELIE BIN DOCTORS INC Fort Augustus Road Route 21 Mermaid, PE C1B 0Y7 Incorporation Date: May 18, NOTICE OF GRANTING SUPPLEMENTARY LETTERS PATENT Companies Act R.S.P.E.I. 1988, Cap. C-14, s.18, s.3 Public Notice is hereby given that under the Companies Act supplementary letters patent have been issued by the Minister to the following: Name: ACT (A COMMUNITY THEATRE) CORPORATION Purpose: To amend the objects and purposes of the company Effective Date: April 10, 2018 Name: SLEMON PARK CORPORATION Purpose: To amend the objects and purposes. Effective Date: May 18, NOTICE OF REGISTRATION Partnership Act R.S.P.E.I. 1988, Cap. P-1, s.52 and s.54(1) Public Notice is hereby given that the following Declarations have been filed under the Partnership Act: Name: REDWOOD Owner: Purpose Investments Inc. 130 Adelaide Steet West, Suite 1700 Toronto, ON M5H 3P5 Registration Date: May 15, 2018 Name: REDWOOD ASSET MANAGEMENT Owner: Purpose Investments Inc. 130 Adelaide Street West, Suite 1700 Toronto, PE M5H 3P5 Registration Date: May 15, 2018 Name: AGILE BENEFITS Owner: CUSTOMCARE INC th Street, SW, Suite 500 Calgary, AB T2R 1M1 Registration Date: May 18, 2018 Name: U.S. CHEMICAL & PLASTICS Owner: THE SHERWIN-WILLIAMS COMPANY 101 West Prospect Avenue Cleveland, OH Registration Date: May 22, 2018 Name: LE CHÂTEAU DES ÉTOILES Owner: Association des Centres de la petite enfance francophones de l Île-du- Prince-Édouard Inc. 5 Ave Maris Stella C1N 6M9 Registration Date: May 23, 2018 Name: LE JARDIN DES ÉTOILES Owner: Association des Centres de la petite enfance francophones de l Île-du- Prince-Édouard Inc. 5 Ave Maris Stella C1N 6M9 Registration Date: May 23, 2018

22 520 ROYAL GAZETTE June 2, 2018 Name: COAST LINE CARPENTRY Owner: Rob Stevenson 60 Crestwood Drive South C1A 3H5 Registration Date: May 15, 2018 Name: ELOPETHEISLAND PHOTOGRAPHY Owner: Cheryl Perry 1731 Brackley Point Road Route 15 Harrington, PE C1E 2N1 Owner: Riki Sulis 25 Palmers Lane C1A 5V7 Registration Date: May 15, 2018 Name: ENVIRONMENTAL RESTAURANT SOLUTIONS Owner: Paul Walker 1277 Bethel Road, Route 215 Bethel, PE C1B 3L3 Owner: Meredith O Neill 1277 Bethel Road, Route 215 Bethel, PE C1B 3L3 Registration Date: May 16, 2018 Name: HAYWIRE Owner: Ronald Switzer 28 Hillsborough Street, Apt.,2 C1A 4V8 Owner: David L. Rashed 32 Donald Drive C1E 1Z5 Owner: Sean Kilbride 131 Gough Avenue Toronto, ON M4K 3N9 Owner: Paul MacAusland 30 Rosalind Street St. John s, NL A1B 0J1 Owner: Marvin Birt 6 High Street C1A 5W8 Registration Date: May 18, 2018 Name: JAMIE MACWILLIAMS EQUIPMENT REPAIR Owner: Jamie MacWilliams 4091 O Leary Road O Leary, PE C0B 1K0 Registration Date: May 18, 2018 Name: LOBSTERMEN SEA SHANTIES COTTAGE RENTALS Owner: Mark Czajkowski 48 Old Queens Road St. Peter s Bay, PE C0A 2A0 Owner: Wendy Czajkowski 48 Old Queens Road St. Peter s Bay, PE C0A 2A0 Registration Date: May 16, 2018 Name: MR. MENG S CULTURE AND ART STUDIO Owner: Xiangbiao Meng 29 Rilla Road C1C 1M7 Registration Date: May 17, 2018 Name: ROSS PLACE MEMORIAL GARDEN Owner: James Ross MacKay 1497 Irishtown Road Kensington, PE C0B 1M0 Registration Date: May 18, 2018 Name: SAFETY SERVICES PEI Owner: Eric Brookins Heron Drive Stratford, PE C1B 0L6 Registration Date: December 14, 2016 Name: SALTY PUBLISHING Owner: Laura Weatherbie 156 Mount Edward Road C1A 5T2 Owner: Cheryl Young 40 Palmer s Lane, Apt., 10 C1A 5V8 Registration Date: May 22, 2018 Name: SUNRISE LEARNING TUTORING SERVICES Owner: Lynn Hogan 124 Wharf Road Nine Mile Creek, RR #2 Cornwall, PE C0A 1H2 Owner: Jing Lui 11 Bramwell Street C1E 2L2 Registration Date: May 22,

23 June 2, 2018 ROYAL GAZETTE 521 NOTICE OF REVIVED COMPANIES Companies Act R.S.P.E.I. 1988, Cap. C-14 s.73 Public Notice is hereby given that under the Companies Act the following companies have been revived: Name: LAND BY THE SEA INC. Effective Date: May 22, NOTICE OF APPLICATION FOR LEAVE TO SURRENDER CHARTER TAKE NOTICE that GLOBAL MEDIA AD- VERTISING INC., a body corporate, duly incorporated in compliance with the laws of the Province of Prince Edward Island, with head office at, in Queens County, Province of Prince Edward Island, hereby gives notice pursuant to the Companies Act of the Province of Prince Edward Island, R.S.P.E.I. 1988, Cap. C-14, that it intends to make Application to the Director of the Consumer, Labour and Financial Services Division of the Department of Justice and Public Safety, for leave to surrender the Charter of the said Company. DATED at, in Queens County, Province of Prince Edward Island, this 29th day of May, GARY SCALES McINNES COOPER 141 Kent Street, Suite 300 C1A 1N3 Solicitor for the Applicant NOTICE OF INTENTION TO DISCONTINUE Companies Act R.S.P.E.I. 1998, Cap C-14, s 86(3) PUBLIC NOTICE is hereby given that BAILEY VETERINARY SURGICAL SPE- CIALTY LTD., a body corporate, duly incorporated under the laws of the Province of Prince Edward Island, intends to make application to continue as a corporation under the laws of the Province of Newfoundland and Labrador, as if it had been incorporated under the laws of that jurisdiction and to discontinue as a corporation pursuant to the provisions of the Companies Act of Prince Edward Island. DATED this 28th day of May, Liam P. O Brien Curtis Dawe Lawyers Solicitor for the Applicant 22 NOTICE MARRIAGE ACT Prince Edward Island [Subsection 8(1) of the Act] Notice is hereby published that, under the authority of the Marriage Act, the following clergy has been temporarily registered from August 1, 2018 to August 31, 2018 for the purpose of solemnizing marriages in the province of Prince Edward Island: Rev. Glen Donnellan 35 Grandview Drive Wolfville NS B4P 1W9 22 Adam Peters Director of Vital Statistics

24 522 ROYAL GAZETTE June 2, 2018 NOTICE MARRIAGE ACT Prince Edward Island [Subsection 8(1) of the Act] Notice is hereby published that, under the authority of the Marriage Act, the following clergy has been temporarily registered from July 20, 2018 to July 27, 2018 for the purpose of solemnizing marriages in the province of Prince Edward Island: Rev. Albert Kooy 242 Plymouth Trail New Market ON L3Y 6G7 Adam Peters Director of Vital Statistics 22 NOTICE MARRIAGE ACT Prince Edward Island [Subsection 8(1) of the Act] Notice is hereby published that, under the authority of the Marriage Act, the following clergy has been temporarily registered from September 03, 2018 to November 30, 2018 for the purpose of solemnizing marriages in the province of Prince Edward Island: David Marshall 15 Jake Drive Cornwall PE C0A 1H4 22 Adam Peters Director of Vital Statistics INDEX TO NEW MATTER VOL. CXLIV NO. 22 June 2, 2018 COMPANIES ACT NOTICES Application for Leave to Surrender Charter Global Media Advertising Inc Change of Corporate Name P.E.I. Inc Al and Sandra Myers Holdings Inc M-C-M Bricklayers Limited New Platform Technologies Ltd Granting Letters Patent P.E.I. Inc P.E.I. Inc P.E.I. Inc Arsenault Farms Ltd Buckets Auto Detailing Inc Carpenters (2018) Inc Chapman Enterprises Inc Curran Developments Inc Hear PEI Association Inc Island Dance Academy Inc Island View Painting Ltd Urbainville Acres Ltd Wheelie Bin Doctors Inc Granting Supplementary Letters Patent ACT (A Community Theatre) Corporation Slemon Park Corporation Intention to Discontinue Bailey Veterinary Surgical Specialty Ltd Revived Companies Land By The Sea Inc ESTATES Administrators Notices Redchuk, Nicholas William Executors Notices Fitzpatrick, Donald J MacDonald, Kevin John MacKenzie, Roderick MacLeod, Bernice Margaret MacPhee, Ella Mary Theresa Musick, Anne Christena Alexandria...499

25 June 2, 2018 ROYAL GAZETTE 523 MISCELLANEOUS Marriage Act Temporary Registrations Donnellan, Glen, Rev Kooy, Albert, Rev Marshall, David PARTNERSHIP ACT NOTICES Dissolutions Château des Étoiles, Le Salty Publishing Registrations Agile Benefits Château des Étoiles, Le Coast Line Carpentry Elopetheisland Photography Environmental Restaurant Solutions Haywire Jamie MacWilliams Equipment Repair Jardin des Étoiles, Le Lobstermen Sea Shanties Cottage Rentals Mr. Meng s Culture and Art Studio Redwood Redwood Asset Management Ross Place Memorial Garden Safety Services PEI Salty Publishing Sunrise Learning Tutoring Services U.S. Chemical & Plastics PROCLAMATION An Act to Amend the Workers Compensation Act The ROYAL GAZETTE is issued every Saturday from the office of Carol Mayne, Acting Queen s Printer, PO Box 2000, I C1A 7N8. All copy must be received by the Tuesday preceding the day of publication. The subscription rate is $75.00 per annum, postpaid; single copies are $2.00 each, postpaid or $1.25 each, over the counter.

Prince Edward Island

Prince Edward Island Prince Edward Island PUBLISHED BY AUTHORITY VOL. CXLIV NO., Prince Edward Island, April 14, 2018 ARSENAULT, George Robert Nelda Arsenault (EX.) Cox & Palmer Nail Pond 347 Church Street Alberton, PE April

More information

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

EXECUTIVE COUNCIL 5 JANUARY 2010 EC CIVIL SERVICE ACT CLASSIFICATION APPEAL COMMITTEE APPOINTMENTS 1 EC2010-1 CIVIL SERVICE ACT CLASSIFICATION APPEAL COMMITTEE APPOINTMENTS Pursuant to section 17 of the Civil Service Act Regulations (EC709/83), Council made the following appointments: NAME TERM OF APPOINTMENT

More information

Prince Edward Island

Prince Edward Island Prince Edward Island PUBLISHED BY AUTHORITY VOL. CXLIV NO. 29, Prince Edward Island, July 21, 2018 ANGER, Elgin Clifford Kim Marie MacGregor (EX.) Ramsay Law Bedeque Echo Evelyn Giroux (EX.) 303 Water

More information

EXECUTIVE COUNCIL 22 OCTOBER 2018

EXECUTIVE COUNCIL 22 OCTOBER 2018 368 EC2018-653 EMPLOYMENT STANDARDS ACT MINIMUM WAGE ORDER AMENDMENT Pursuant to section 5 of the Employment Standards Act R.S.P.E.I. 1988, Cap. E-6.2, Council approved the following Order to amend the

More information

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

Dates of Registration since 11 February, Terms and Conditions. since 23 June, since 29 Nov, since 21 June, 2007 Prince Edward Island s Registration Board Register of s Certificate Name, Degree Qualification, Number Business Address 064 Kathren Mary Allison, MAPs 1 Rochford St. C1A 9L2 067 Andrea Marie Arsenault,

More information

EXECUTIVE COUNCIL 10 JANUARY 2017 EC2017-4

EXECUTIVE COUNCIL 10 JANUARY 2017 EC2017-4 2 EC2017-4 EXECUTIVE COUNCIL ACT MINISTER OF JUSTICE AND PUBLIC SAFETY AUTHORITY TO ENTER INTO AN AGREEMENT (COMMUNITY SAFETY WELL-BEING RESILIENCE PROJECT) WITH DEFENCE RESEARCH AND DEVELOPMENT CANADA

More information

EXECUTIVE COUNCIL 28 AUGUST 2007 EC

EXECUTIVE COUNCIL 28 AUGUST 2007 EC 404 EC2007-511 BUSINESS DEVELOPMENT INC. ACT FINANCIAL ASSISTANCE REGULATIONS NORTH LAKE FISH CO-OPERATIVE LIMITED GUARANTEE OF LOAN AMENDMENT Pursuant to subsection 2(3) of the Prince Edward Island Business

More information

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

EXECUTIVE COUNCIL FEBRUARY 5, 2013 EC ENERGY CORPORATION ACT PRINCE EDWARD ISLAND ENERGY CORPORATION AUTHORITY TO BORROW 73 EC2013-74 ENERGY CORPORATION ACT ENERGY CORPORATION AUTHORITY TO BORROW Pursuant to subsection 8(2) of the Energy Corporation Act R.S.P.E.I. 1988, Cap. E-7, Council authorized the Prince Edward Island

More information

EXECUTIVE COUNCIL 27 FEBRUARY 2019 EC

EXECUTIVE COUNCIL 27 FEBRUARY 2019 EC 65 EC2019-96 102186 P.E.I. INC. (TO RESCIND) Council, having under consideration Order-in-Council EC2018-374 of June 19, 2018, rescinded the said Order forthwith, thus rescinding permission for 102186

More information

EXECUTIVE COUNCIL 9 OCTOBER 2018 EC

EXECUTIVE COUNCIL 9 OCTOBER 2018 EC 352 EC2018-621 CANADA PENSION PLAN CONFIRMATION ORDER (RE ENACTMENT OF AN ACT TO IMPLEMENT CERTAIN PROVISIONS OF THE BUDGET TABLED IN PARLIAMENT ON FEBRUARY 27, 2018 AND OTHER MEASURES, S.C. 2018, C. 12)

More information

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

EXECUTIVE COUNCIL August 3, 2016 EC PRINCE EDWARD ISLAND LANDS PROTECTION ACT PETITION TO ACQUIRE A LAND HOLDING GERHARD FOERG (APPROVAL) 301 EC2016-496 GERHARD FOERG Protection Act R.S.P.E.I. 1988, Cap. L-5 Council granted permission to Gerhard Foerg of Princeton, Ontario to acquire a land holding of approximately twentyfour decimal seven

More information

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

EXECUTIVE COUNCIL 7 OCTOBER 2008 EC AN ACT TO AMEND THE CREDIT UNIONS ACT DECLARATION RE 380 EC2008-605 AN ACT TO AMEND THE CREDIT UNIONS ACT DECLARATION RE Under authority of section 8 of An Act to Amend the Credit Unions Act Stats. P.E.I. 2008, 2nd Session, c. 7 Council ordered that a Proclamation

More information

EXECUTIVE COUNCIL 7 JUNE 2005 EC PRINCE EDWARD ISLAND LANDS PROTECTION ACT PETITION TO ACQUIRE A LAND HOLDING JANE CONNORS (APPROVAL)

EXECUTIVE COUNCIL 7 JUNE 2005 EC PRINCE EDWARD ISLAND LANDS PROTECTION ACT PETITION TO ACQUIRE A LAND HOLDING JANE CONNORS (APPROVAL) 175 EC2005-293 JANE CONNORS Pursuant to section 4 and section 9 of the Prince Edward Island Lands Protection Act R.S.P.E.I. 1988, Cap. L-5 Council granted permission to Jane Connors of Fairfield, Connecticut

More information

EXECUTIVE COUNCIL 9 MAY 2006 EC ELECTION ACT DEPUTY CHIEF ELECTORAL OFFICER APPOINTMENT LOWELL CROKEN (TO RESCIND)

EXECUTIVE COUNCIL 9 MAY 2006 EC ELECTION ACT DEPUTY CHIEF ELECTORAL OFFICER APPOINTMENT LOWELL CROKEN (TO RESCIND) 188 EC2006-254 ELECTION ACT DEPUTY CHIEF ELECTORAL OFFICER APPOINTMENT LOWELL CROKEN (TO RESCIND) Council, having under consideration Order-in-Council EC376/96 of 6 June 1996, rescinded the said Order,

More information

PUBLISHED BY AUTHORITY VOL. CXXXI - NO. 06

PUBLISHED BY AUTHORITY VOL. CXXXI - NO. 06 Postage paid in cash at First Class Rates PUBLISHED BY AUTHORITY VOL. CXXXI - NO. Charlottetown, Prince Edward Island, February 5, 2005 LESLIE, John A. Brian Leslie (EX.) Allen J. MacPhee Law Corporation

More information

EXECUTIVE COUNCIL 20 JULY 2016 EC PRINCE EDWARD ISLAND LANDS PROTECTION ACT PETITION TO ACQUIRE A LAND HOLDING JON RAYMOND DYKSTRA (APPROVAL)

EXECUTIVE COUNCIL 20 JULY 2016 EC PRINCE EDWARD ISLAND LANDS PROTECTION ACT PETITION TO ACQUIRE A LAND HOLDING JON RAYMOND DYKSTRA (APPROVAL) 289 EC2016-472 JON RAYMOND DYKSTRA Pursuant to section 4 of the Prince Edward Island Lands Protection Act R.S.P.E.I. 1988, Cap. L-5 Council granted permission to Jon Raymond Dykstra of Charlottetown, Prince

More information

Prince Edward Island

Prince Edward Island Prince Edward Island Postage paid in cash at First Class Rates PUBLISHED BY AUTHORITY VOL. CXL NO. 21, Prince Edward Island, May 24, 2014 ANTOLICK, Karin Michael Antolick (EX.) Boardwalk Law Office 220

More information

EXECUTIVE COUNCIL 3 JULY 2018 EC

EXECUTIVE COUNCIL 3 JULY 2018 EC 232 EC2018-407 EXECUTIVE COUNCIL ACT AND CANNABIS TAXATION AGREEMENT ACT MINISTER OF FINANCE AUTHORITY TO ENTER INTO AN AGREEMENT (COORDINATED CANNABIS TAXATION AGREEMENT) WITH THE GOVERNMENT OF CANADA

More information

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

EXECUTIVE COUNCIL 30 JANUARY 2018 EC EMPLOYMENT STANDARDS ACT EMPLOYMENT STANDARDS BOARD APPOINTMENTS 25 EC2018-38 EMPLOYMENT STANDARDS ACT EMPLOYMENT STANDARDS BOARD APPOINTMENTS Pursuant section 4 of the Employment Standards Act R.S.P.E.I. 1988, Cap. E-1 Council made the following appointments: NAME

More information

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

EXECUTIVE COUNCIL 29 AUGUST 2006 EC APPRENTICESHIP AND TRADES QUALIFICATION ACT PROVINCIAL APPRENTICESHIP BOARD APPOINTMENT 308 EC2006-477 APPRENTICESHIP AND TRADES QUALIFICATION ACT PROVINCIAL APPRENTICESHIP BOARD APPOINTMENT Pursuant to clause 4(2)(a) of the Apprenticeship and Trades Qualification Act R.S.P.E.I. 1988, Cap.

More information

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

Married 1/20/1897. Clarence Irving Wright B. 6/27/1907 D. 2/12/1992 Edmond Wright B. Brownville, NY, March, 1833 D. Lindley, NY 9/12/1887 Sarah A. Bagley 1833 1909 William Wortman B. 11/21/1829 D. 6/14/1888 Mary McGowan B. 5/13/1841 D. 12/4/1895 Married 1857 Married 12/11/1872

More information

PUBLISHED BY AUTHORITY VOL. CXXXI - NO. 03

PUBLISHED BY AUTHORITY VOL. CXXXI - NO. 03 Postage paid in cash at First Class Rates PUBLISHED BY AUTHORITY VOL. CXXXI - NO. Charlottetown, Prince Edward Island, January 15, 2005 ADAMS, Walter E. Dale Adams Ramsay & Clark Sea View Brian Adams (EX.)

More information

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

EXECUTIVE COUNCIL 11 SEPTEMBER 2007 EC CIVIL SERVICE ACT CLASSIFICATION APPEAL COMMITTEE APPOINTMENTS 414 EC2007-537 CIVIL SERVICE ACT CLASSIFICATION APPEAL COMMITTEE APPOINTMENTS Pursuant to section 17 of the Civil Service Act Regulations (EC709/83) Council made the following appointments: NAME TERM OF

More information

EXECUTIVE COUNCIL 21 NOVEMBER 2017 EC

EXECUTIVE COUNCIL 21 NOVEMBER 2017 EC 387 EC2017-678 EXECUTIVE COUNCIL ACT MINISTER OF JUSTICE AND PUBLIC SAFETY AUTHORITY TO ENTER INTO AN INFORMATION SHARING AGREEMENT (DISCLOSURE OF MAINTENANCE ENFORCEMENT PROGRAM INFORMATION) WITH STATISTICS

More information

William Flint's Descendants. Helen E. Turner

William Flint's Descendants. Helen E. Turner William 's Descendants by Helen E. William - Unknown Martha Uwin - Unknown John 1728 - Unknown Eliza Fearnehough - Unknown William 1731 - Unknown Elizabeth 1738 - Unknown Martha 1742 - Unknown Hannah 1745

More information

EXECUTIVE COUNCIL 16 JUNE 2009 EC ADVISORY COUNCIL ON THE STATUS OF WOMEN ACT ADVISORY COUNCIL ON THE STATUS OF WOMEN APPOINTMENTS

EXECUTIVE COUNCIL 16 JUNE 2009 EC ADVISORY COUNCIL ON THE STATUS OF WOMEN ACT ADVISORY COUNCIL ON THE STATUS OF WOMEN APPOINTMENTS 236 EC2009-302 ADVISORY COUNCIL ON THE STATUS OF WOMEN ACT ADVISORY COUNCIL ON THE STATUS OF WOMEN APPOINTMENTS Pursuant to section 5 of the Advisory Council on the Status of Women Act R.S.P.E.I. 1988,

More information

EXECUTIVE COUNCIL 22 NOVEMBER 2016 EC

EXECUTIVE COUNCIL 22 NOVEMBER 2016 EC 490 EC2016-777 EXECUTIVE COUNCIL ACT PREMIER AUTHORITY TO ENTER INTO AN AGREEMENT (COOPERATION AND EXCHANGE AGREEMENT BETWEEN THE GOVERNMENT OF QUEBEC AND THE GOVERNMENT OF WITH RESPECT TO THE FRANCOPHONIE)

More information

EXECUTIVE COUNCIL 27 SEPTEMBER 2016 EC

EXECUTIVE COUNCIL 27 SEPTEMBER 2016 EC 425 EC2016-625 EXECUTIVE COUNCIL ACT MINISTER OF HEALTH AND WELLNESS AUTHORITY TO ENTER INTO AN AGREEMENT (CANADIAN NOSOCOMIAL INFECTION SURVEILLANCE PROGRAM) WITH THE GOVERNMENT OF CANADA Pursuant to

More information

EXECUTIVE COUNCIL 20 NOVEMBER 2018 EC

EXECUTIVE COUNCIL 20 NOVEMBER 2018 EC 391 EC2018-709 SHANNIN METATAWABIN AND SIENNA METATAWABIN (TO RESCIND) Council, having under consideration Order-in-Council EC2017-498 of August 22, 2017, rescinded the said Order forthwith, thus rescinding

More information

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

EXECUTIVE COUNCIL 13 JUNE 2017 EC EXECUTIVE COUNCIL ACT MINISTER OF HEALTH AND WELLNESS AUTHORITY TO ENTER INTO AN AGREEMENT 190 EC2017-324 EXECUTIVE COUNCIL ACT MINISTER OF HEALTH AND WELLNESS AUTHORITY TO ENTER INTO AN AGREEMENT ((RE: ADDICTION SERVICES TO OFFENDERS ON PAROLE SUPERVISION IN THE COMMUNITY) WITH THE GOVERNMENT

More information

Prince Edward Island

Prince Edward Island Prince Edward Island PUBLISHED BY AUTHORITY VOL. CXLII NO., Prince Edward Island, November 12, 2016 ARSENAULT, Robert (also known Irene Arsenault (EX.) as Joseph Robert Arsenault) Summerside Cox & Palmer

More information

Prince Edward Island

Prince Edward Island Prince Edward Island Postage paid in cash at First Class Rates PUBLISHED BY AUTHORITY VOL. CXXXIX NO. 41 Charlottetown, Prince Edward Island, October 12, 2013 CANADA PROVINCE OF PRINCE EDWARD ISLAND IN

More information

Prince Edward Island

Prince Edward Island Prince Edward Island Postage paid in cash at First Class Rates PUBLISHED BY AUTHORITY VOL. CXL NO. 50, Prince Edward Island, December 13, 2014 GODFREY, Stanley Lloyd M. Jean Godfrey (EX.) Campbell Lea

More information

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

Genealogy. 1. Robert 1 Dun, d. 26 Jan Married Helen Orr Children of Robert Dun and Helen Orr: 1. Robert 1 Dun, d. 26 Jan 1783. Married Helen Orr 1760. Children of Robert Dun and Helen Orr: 2 i. Robert Dun, b. 4 Jun 1764. 3 ii. George Dun, b. 30 Dec 1768. 4 iii. Barclay Dun, b. 3 Mar 1771. 5 iv.

More information

Prince Edward Island

Prince Edward Island Prince Edward Island PUBLISHED BY AUTHORITY VOL. CXLIII NO. 38, Prince Edward Island, September 23, 2017 DEAGLE, Bennett Joseph (also Mary Catherine Deagle (EX.) Cox & Palmer known as Benny Joseph Deagle)

More information

Prince Edward Island

Prince Edward Island Prince Edward Island Postage paid in cash at First Class Rates PUBLISHED BY AUTHORITY VOL. CXXXVIII NO. 18 Charlottetown, Prince Edward Island, May 5, 2012 BLACQUIERE, Gerald Joseph Barbara Ann Wood Cox

More information

EXECUTIVE COUNCIL 6 SEPTEMBER 2011 EC

EXECUTIVE COUNCIL 6 SEPTEMBER 2011 EC 231 EC2011-430 EXECUTIVE COUNCIL ACT MINISTER OF HEALTH AN WELLNESS AUTHORITY TO ENTER INTO AN AGREEMENT (CANADA- 2007-2011 BILATERAL AGREEMENT TO ADVANCE SPORT PARTICIPATION AMENDMENT NO. 002) WITH THE

More information

EXECUTIVE COUNCIL 2 AUGUST 2005 EC PROVINCIAL DEBENTURE ISSUE MAXIMUM AGGREGATE PRINCIPAL AMOUNT $100,000,000

EXECUTIVE COUNCIL 2 AUGUST 2005 EC PROVINCIAL DEBENTURE ISSUE MAXIMUM AGGREGATE PRINCIPAL AMOUNT $100,000,000 477 EC2005-423 PROVINCIAL DEBENTURE ISSUE MAXIMUM AGGREGATE PRINCIPAL AMOUNT $100,000,000 The Executive Council having under consideration the matter of Provincial Debentures WHEREAS by virtue of the Loan

More information

Prince Edward Island

Prince Edward Island Prince Edward Island PUBLISHED BY AUTHORITY VOL. CXLIII NO. 48, Prince Edward Island, December 2, 2017 BELLAMY, Carol Ann Kirk Eugene Bellamy (EX.) Campbell Lea Stratford Valerie Elizabeth Bellamy (EX.)

More information

EXECUTIVE COUNCIL 14 FEBRUARY 2012 EC

EXECUTIVE COUNCIL 14 FEBRUARY 2012 EC 27 EC2012-51 EXECUTIVE COUNCIL ACT PREMIER AUTHORITY TO ENTER INTO AN AGREEMENT (MI KMAQ--CANADA CONSULTATION AGREEMENT) WITH THE MI KMAQ OF AND THE GOVERNMENT OF CANADA Pursuant to clauses 10(a) and (d)

More information

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

Woburn High School, Graduation Portraits Photograph Collection, (bulk , , 1935, 1938) Photograph Collection, PH-27 Woburn High School, Graduation Portraits Photograph Collection, 1924-1938 (bulk 1924-1928, 1930-1931, 1935, 1938) 2 linear feet (2 boxes) Photograph Collection, PH-27 Administrative History: The first

More information

EXECUTIVE COUNCIL 10 JANUARY 2006 EC2006-4

EXECUTIVE COUNCIL 10 JANUARY 2006 EC2006-4 5 EC2006-4 EXECUTIVE COUNCIL ACT ATTORNEY GENERAL AUTHORITY TO ENTER INTO AN AGREEMENT (PROJECT FUNDING AGREEMENT VICTIMS FUND) WITH THE GOVERNMENT OF CANADA Pursuant to clause 10(a) of the Executive Council

More information

HARRISON FAMILY REUNION 30 TH ANNIVERSARY

HARRISON FAMILY REUNION 30 TH ANNIVERSARY HARRISON FAMILY REUNION 30 TH ANNIVERSARY May 4, 2008 (Revised May 5, 2008) JOSEPH HARRISON BORN: OCT. 1, 1881 DIED: JULY 21, 1962 ROLLA MAY BEACH BORN: MARCH 11, 1910 DIED: DEC. 7, 1977 JEAN ELIZABETH

More information

EXECUTIVE COUNCIL 8 JANUARY 2019 EC2019-1

EXECUTIVE COUNCIL 8 JANUARY 2019 EC2019-1 1 EC2019-1 EXECUTIVE COUNCIL ACT MINISTER OF JUSTICE AND PUBLIC SAFETY AND ATTORNEY GENERAL AUTHORITY TO ENTER INTO AN AGREEMENT (MEMORIAL GRANT PROGRAM FOR FIRST RESPONDERS) WITH THE GOVERNMENT OF CANADA

More information

Prince Edward Island

Prince Edward Island Prince Edward Island Postage paid in cash at First Class Rates PUBLISHED BY AUTHORITY VOL. CXXXVIII NO. 22 Charlottetown, Prince Edward Island, June 2, 2012 ARSENAULT, Lorne Joseph Garth Joseph Arsenault

More information

Prince Edward Island

Prince Edward Island Postage paid in cash at First Class Rates PUBLISHED BY AUTHORITY VOL. CXXXVIII NO. Charlottetown,, June 16, 2012 TAKE that all persons indebted to the following estates must make payment to the personal

More information

Prince Edward Island

Prince Edward Island Prince Edward Island Postage paid in cash at First Class Rates PUBLISHED BY AUTHORITY VOL. CXL NO. 51 Charlottetown, Prince Edward Island, December 20, 2014 CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE

More information

PUBLISHED BY AUTHORITY VOL. CXXXVI- NO. 34

PUBLISHED BY AUTHORITY VOL. CXXXVI- NO. 34 Postage paid in cash at First Class Rates PUBLISHED BY AUTHORITY VOL. CXXXVI- NO. Charlottetown, Prince Edward Island, August 21, 2010 BUOTE, Wayne Eric Lise Buote (EX.) E. W. Scott Dickieson Law Office

More information

Prince Edward Island

Prince Edward Island Prince Edward Island PUBLISHED BY AUTHORITY VOL. CXLIV NO. 1, Prince Edward Island, January 6, 2018 GLOVER, Margaret Joan Michael J. Glover (EX.) Cox & Palmer Summerside 250 Water St. January 6, 2018 (1

More information

EXECUTIVE COUNCIL 2 APRIL 2014 EC PROVINCE OF PRINCE EDWARD ISLAND ESTIMATE OF CURRENT EXPENDITURE FISCAL YEAR

EXECUTIVE COUNCIL 2 APRIL 2014 EC PROVINCE OF PRINCE EDWARD ISLAND ESTIMATE OF CURRENT EXPENDITURE FISCAL YEAR 111 EC2014-191 PROVINCE OF ESTIMATE OF CURRENT EXPENDITURE FISCAL YEAR 2014-2015 This Council in Committee, having under consideration the Estimates of Current Expenditure required carry on the Public

More information

INTERIM POSTAL CODE DIRECTORY RÉPERTOIRE DU CODE POSTAL INTÉRIMAIRE

INTERIM POSTAL CODE DIRECTORY RÉPERTOIRE DU CODE POSTAL INTÉRIMAIRE C0A 1H0 - PO ACORN DR ALEXANDER DR ALLISON AVE ARBOUR LANE ASHTON LANE BALTIC RD BANNOCKBURN RD - RTE 247 BARBARA DR BAY DR BEARS WAY BENSON HILL RD BILLS WAY BIRCHWOOD DR BIRDS EYE DR BLOCKHOUSE RD BLUE

More information

RTE 12 TYNE VALLEY CANADA RD - RTE 178 NORTHAM RD - RTE 132 ALLEN RD - RTE 167 MACINNIS RD ARLINGTON RTE 131 ORCHARD LN ALDOUS RD PALMER RD

RTE 12 TYNE VALLEY CANADA RD - RTE 178 NORTHAM RD - RTE 132 ALLEN RD - RTE 167 MACINNIS RD ARLINGTON RTE 131 ORCHARD LN ALDOUS RD PALMER RD ARSENAULT ST-CHRYSOSTOME ST-PHILIPPE JACK ELOI RD ARSENAULT RD RENNIES RD BAIE-EGMONT MCGEE RD SEAWEED RD HIGGINS WHARF RD MARY RD MOORE RD CAISSIE RD 6 HIGGINS RD - 9 VICTORIA WEST HALL RD - RTE 135 ENMORE

More information

Prince Edward Island

Prince Edward Island Prince Edward Island Postage paid in cash at First Class Rates PUBLISHED BY AUTHORITY VOL. CXLI NO., Prince Edward Island, March 14, 2015 COADY, Anna Suzanna Kathleen Kevin Coady (EX.) Paul J.D. Mullin,

More information

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

Descendants of MARTHA ANN Aunt Matt DAWSON. Generation No. 1 Descendants of MARTHA ANN "Aunt Matt" DAWSON Generation No. 1 1. MARTHA ANN "Aunt Matt" 2 DAWSON (MARTIN H. 1 ) was born November 11, 1861 in Hopkins CO, TX, and died 1947 in, Jasper Co., MO. She married

More information

Member's Assigned Family Deacon and Elder

Member's Assigned Family Deacon and Elder Last Name First Names Deacon Elder Adams Dick & Diane Adams Terry Everett John Everett Alligood Claudia Alligood Gary Sheppard Howard Robertson Ambrose Gaylon & Carolyn Ambrose Gary Sheppard Howard Robertson

More information

EXECUTIVE COUNCIL 9 JANUARY 2018 EC2018-1

EXECUTIVE COUNCIL 9 JANUARY 2018 EC2018-1 1 EC2018-1 EXECUTIVE COUNCIL ACT MINISTER OF HEALTH AND WELLNESS AUTHORITY TO ENTER INTO AN AGREEMENT (IMMUNIZATION PARTNERSHIP FUND AMENDED CONTRIBUTION AGREEMENT) WITH PUBLIC HEALTH AGENCY OF CANADA

More information

EXECUTIVE COUNCIL 23 DECEMBER 2014 EC CORONERS ACT APPOINTMENT OF CORONER (TO RESCIND)

EXECUTIVE COUNCIL 23 DECEMBER 2014 EC CORONERS ACT APPOINTMENT OF CORONER (TO RESCIND) 498 EC2014-755 CORONERS ACT APPOINTMENT OF CORONER (TO RESCIND) Council, having under consideration Order-in-Council No. EC2010-657 of December 7, 2010, rescinded the said Order, thus rescinding the appointment

More information

Family Tree for John Nutbrown born 1643c.

Family Tree for John Nutbrown born 1643c. 1) Nutbrown, John [1643c.-1698] Stephenson, Elizabeth [1645c.-1709] (? 1.1) Nutbrown, Joseph [1671-xxxx] 1.2) Nutbrown, John [1672-xxxx] 1.3) Nutbrown, William [1674-xxxx] 1.4) Nutbrown,

More information

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

EXECUTIVE COUNCIL 2 OCTOBER 2012 EC AUDIT ACT ACTING AUDITOR GENERAL APPOINTMENT B. JANE MACADAM, C.A. (APPROVED) 326 EC2012-564 AUDIT ACT ACTING AUDITOR GENERAL APPOINTMENT B. JANE MACADAM, C.A. (APPROVED) Pursuant to subsections 3(3) and 3(4) of the Audit Act R.S.P.E.I. 1988, Cap. A-24, Council appointed B. Jane

More information

Prince Edward Island

Prince Edward Island Prince Edward Island PUBLISHED BY AUTHORITY VOL. CXLIV NO. 6, Prince Edward Island, February 10, 2018 BOERTIEN, Egbert Lorraine Hennessey (EX.) Birt & McNeill Souris 138 St. Peters Road February 10, 2018

More information

FAST FACTS Women in Provincial Politics

FAST FACTS Women in Provincial Politics Provincial Legislatures FAST FACTS Women in Provincial Politics How many women are elected to provincial legislatures? How many women sit in provincial cabinets? What portfolios do they currently hold?

More information

EXECUTIVE COUNCIL 15 MAY 2012

EXECUTIVE COUNCIL 15 MAY 2012 146 EC2012-253 ENVIRONMENTAL PROTECTION ACT MATERIALS RECYCLING REGULATIONS AMENDMENT Pursuant section 25 of the Environmental Protection Act R.S.P.E.I. 1988, Cap. E-9, Council made the following regulations:

More information

1981 CANADIAN ORAL HISTORY ASSOCIATION CONFERENCE

1981 CANADIAN ORAL HISTORY ASSOCIATION CONFERENCE - 73-1981 CANADIAN ORAL HISTORY ASSOCIATION CONFERENCE In 1981, the Canadian Oral History Association held its annual conference in conjunction with the Learned Societies at Dalhousie University in Halifax

More information

EXECUTIVE COUNCIL 30 AUGUST 2005 EC

EXECUTIVE COUNCIL 30 AUGUST 2005 EC 505 : EC2005-466 ALIANT TELECOM INC. R.S.P.E.I. 1988, Cap. L-5 Council granted permission to Aliant Telecom Inc. of Charlottetown, Prince Edward Island to acquire a land holding of approximately zero decimal

More information

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

The United Empire Loyalists Association of Canada 50 Baldwin Street, Suite 202, Toronto, Ontario, M5T 1L4 Telephone (416) The United Empire Loyalists Association Canada 50 Baldwin Street, Suite 202, Toronto, Ontario, M5T 1L4 Telephone (416) 591-1783 1 BRANCH: Colonel John Butler (Niagara) Branch Applicant 1. Name in full.

More information

St. Andrew s Presbyterian Cemetery

St. Andrew s Presbyterian Cemetery St. Andrew s Presbyterian Cemetery St. Andrew s Presbyterian Cemetery is located at the intersection of Ellery s Sideroad and Highway 93, just outside the village of Wyebridge where the former St. Andrew

More information

Cranna Family History 10

Cranna Family History 10 Cranna Family History 10 Descendants of Alexander Cranna First Generation 1. Alexander CRANNA was born in Scotland in 1808. Alexander died in 1880 in Monquhitter, Aberdeenshire, Scotland, at 72 years of

More information

Postage paid in cash at First Class Rates PUBLISHED BY AUTHORITY VOL. CXXV - NO. 51. Charlottetown, Prince Edward Island, December 18th, 1999

Postage paid in cash at First Class Rates PUBLISHED BY AUTHORITY VOL. CXXV - NO. 51. Charlottetown, Prince Edward Island, December 18th, 1999 Postage paid in cash at First Class Rates PUBLISHED BY AUTHORITY VOL. CXXV - NO. 51 Charlottetown, Prince Edward Island, December 18th, 1999 Merry Christmas from the Queen s Printer & staff of The Document

More information

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

PLEASE NOTIFY CHARLIE SALERNO REGARDING THE WEEKS YOU ARE UNABLE TO SERVE FOR THE MONTHS OF AUGUST AND SEPTEMBER AT: Mass Positions FOR: Main Church 4pm,6pm,7am, 9am,12noon and 5pm masses #1-at altar with Priest, #2-at break with deacon, #3-parking lot side left, #4 parking lot side right,#5-organ side left, #6-organ

More information

Descendants of: Page 1 of 7 Lyle Wesley Whelan

Descendants of: Page 1 of 7 Lyle Wesley Whelan Descendants of: Page 1 of 7 1st Generation 1. was born on Apr. 10, 1905 in Lenawee Co, MI and died on Jan. 1, 1992 in Tipton, Lenawee Co, MI. He married Alice Mae Randall on Feb. 9, 1929. Alice Mae, daughter

More information

KIEFER FAMILY TREE INDEX

KIEFER FAMILY TREE INDEX KIEFER FAMILY TREE INDEX 1. IGNATIUS KIEFER 6--1830/10-15-1913...page 1 (Husband of Elizabeth Marx) 2. ELIZABETH MARX KIEFER 4-1830/11-12-1921................... page 2 (Daughter of Xavier Marx &? Lyons;

More information

Postage paid in cash at First Class Rates PUBLISHED BY AUTHORITY VOL. CXXV - NO. 49. Charlottetown, Prince Edward Island, December 4th, 1999

Postage paid in cash at First Class Rates PUBLISHED BY AUTHORITY VOL. CXXV - NO. 49. Charlottetown, Prince Edward Island, December 4th, 1999 Postage paid in cash at First Class Rates PUBLISHED BY AUTHORITY VOL. CXXV - NO. Charlottetown, Prince Edward Island, December 4th, 1999 Merry Christmas from the Queen s Printer & staff of The Document

More information

CHAPEL HILL UNITING CHURCH CEMETERY

CHAPEL HILL UNITING CHURCH CEMETERY CHAPEL HILL UNITING CHURCH CEMETERY Kenmore and D istr ict H i s t o r i c a l S o c t y i e I n c A research project of KENMORE AND DISTRICT HISTORICAL SOCIETY INC Researched by Judy Magub OAM May 2015

More information

THE FOLLOWING TRANSFERS WERE RECORDED APRIL 2001:

THE FOLLOWING TRANSFERS WERE RECORDED APRIL 2001: THE FOLLOWING TRANSFERS WERE RECORDED APRIL 2001: Chase, Anne K., 947 Island Ave., Long Island, ME 04050 Map & Lot # 103-K-14-23-24 & 103-K-15-21-22 & 103-K-16 to 20 Book 16194 - Page 278-04/13/01 To:

More information

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

POULSON Hutt Valley - Upper Hutt Family History Genealogy Miscellaneous Information (Weblink HVF Poulson) POULSON Hutt Valley - Upper Hutt Family History Genealogy Miscellaneous Information (Weblink HVF Poulson) Carl Julius POULSON and Sarah JOHNSON Family History Carl Julius POULSON B 20 June 1860 Sweden

More information

CASE CALENDAR FOR THE WEEK OF May 20, 2013 Page: 1 of 7 Court of Appeals, Eighth Appellate District Posted: 03/28/13

CASE CALENDAR FOR THE WEEK OF May 20, 2013 Page: 1 of 7 Court of Appeals, Eighth Appellate District Posted: 03/28/13 CASE CALENDAR FOR THE WEEK OF May 20, 2013 Page: 1 of 7 Monday, May 20, 2013 9:00 AM Main Courtroom Panel: MARY J. BOYLE, MARY EILEEN KILBANE, KENNETH A. ROCCO 98847 STATE OF OHIO v TIMOTHY WILLIS CP CR-559905

More information

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

LANDLORD TELEPHONE PROPERTY ADDRESS. Park Place Apartments Bell Ridge Rd. James Abbott 423-794-0769 & 202-5148 Ronald Anderson 423-913-1273 Beaver Hollow Apartments 423-926-5806 800 Swadley Rd. Park Place Apartments 423-926-5090 1319 Bell Ridge Rd. Black Hawk Management 423-753-7461

More information

PUBLISHED BY AUTHORITY VOL. CXXVII - NO. 19

PUBLISHED BY AUTHORITY VOL. CXXVII - NO. 19 Postage paid in cash at First Class Rates PUBLISHED BY AUTHORITY VOL. CXXVII - NO. 19 Charlottewn, Prince Edward Island, May 12th, 2001 TAKE NOTICE that at all persons indebted the following estates must

More information

PEI Provincial Heritage Fair

PEI Provincial Heritage Fair PEI Provincial Heritage Fair Thursday, 4 May 2017 Special Prizes sponsored by community organizations were presented to the following: Organization Prize awarded to: Student, grade level, project title

More information

Whitehead Genealogy. First Generation. 1. Thomas1 Whitehead (#59) was born in Carter County Tennessee 1770.

Whitehead Genealogy. First Generation. 1. Thomas1 Whitehead (#59) was born in Carter County Tennessee 1770. Whitehead Genealogy First Generation 1. Thomas1 Whitehead (#59) was born in Carter County Tennessee 1770. He married Sarah unknown in Carter County Tennessee, 1796. At 43 years of age Thomas became the

More information

PRINCE EDWARD ISLAND LANDS PROTECTION ACT EXEMPTION REGULATIONS

PRINCE EDWARD ISLAND LANDS PROTECTION ACT EXEMPTION REGULATIONS c t PRINCE EDWARD ISLAND LANDS PROTECTION ACT EXEMPTION REGULATIONS PLEASE NOTE This document, prepared by the Legislative Counsel Office, is an office consolidation of this regulation, current to January

More information

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

Dundas Museum and Archives. Finding Aid - Bertram Family Collection (C.0002) Dundas Museum and Archives Finding Aid - Bertram Family Collection (C.0002) Generated by Access to Memory (AtoM) 2.3.1 Printed: July 10, 2017 Language of description: English Dundas Museum and Archives

More information

100.00% % Vote For %

100.00% % Vote For % Page 1/8 MCC DIRECTOR DISTRICT 2 78 of 78 Precincts Reporting NORTH KANSAS CITY SCHOOL DISTRICT DIRECTOR Number of Precincts 6 Precincts Reporting 6 616 6 6 Vote For 3 13,274 RICHARD CHARLES TOLBERT 96

More information

Prince Edward Island

Prince Edward Island Prince Edward Island PUBLISHED BY AUTHORITY VOL. CXLIII NO. 36, Prince Edward Island, September 9, 2017 DERBY, William Fuston (also June Kathleen Lund (EX.) Catherine M. Parkman Law known as William F.

More information

Francis Marion Crooks Descendants

Francis Marion Crooks Descendants Francis Marion Crooks Descendants Generation No. 1 1. Francis Marion 1 Crooks was born Abt. 1849 in Alabama, and died June 13, 1888 and is buried in Oak Grove First Baptist Church Cemetery, southwest Jefferson

More information

CITY OF CYNTHIANA DELINQUENT PROPERTY TAXES

CITY OF CYNTHIANA DELINQUENT PROPERTY TAXES CITY OF CYNTHIANA DELINQUENT PROPERTY TAXES The following real estate tax bills are delinquent. The bills include a 20% penalty but do not include the cost of advertising, lien filing fee, and release

More information

PUBLISHED BY AUTHORITY VOL. CXXXVI- NO. 33

PUBLISHED BY AUTHORITY VOL. CXXXVI- NO. 33 Postage paid in cash at First Class Rates PUBLISHED BY AUTHORITY VOL. CXXXVI- NO. 33 Charlottetown, Prince Edward Island, August 14, 2010 CAMERON, Ida Isabel John Cameron Cox & Palmer Summerside Shelley

More information

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

First Name Last Name Phone County  County Judging Preference 4-H Or Open Class Judging Preference MAAFS Judges List - June 2017 1 Mary Alexander 410-861-5192 Carroll crazykidsmom@comcast.net 2 Mary Ellen Arbaugh 410-756-4206 Carroll wilmaypoultry@gmail.com Allegany, AA, Baltimore, Calvert, Carroll,

More information

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

Kinship Report for Albert Belrose. Name: Birth Date: Relationship: Kinship Report for Albert Belrose Name: Birth Date: Relationship: Abare Abemaet, John R Ackey, Thomas E Jr. Allen, Marion Aubrey, Willard Baker, Anna Baker, Henry Baker, Michael Béchard, Antonio Donald

More information

PUBLISHED BY AUTHORITY VOL. CXXVI - NO. 29

PUBLISHED BY AUTHORITY VOL. CXXVI - NO. 29 Postage paid in cash at First Class Rates PUBLISHED BY AUTHORITY VOL. CXXVI - NO. Charlottetown, Prince Edward Island, July 15th, 2000 GARDINER, Florence Harriet K. William Glendinning MacLeod, Crane &

More information

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

Citation: Quinan v. MacKinnon et al. Date: PESCTD 14 Docket: GSC Registry: Charlottetown Citation: Quinan v. MacKinnon et al. Date: 20010215 2001 PESCTD 14 Docket: GSC-18139 Registry: Charlottetown PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - TRIAL DIVISION BETWEEN: AND: ALBERT

More information

2014 Vogue Optical Provincial 55+ Summer Games- Medals

2014 Vogue Optical Provincial 55+ Summer Games- Medals 2014 Vogue Optical Provincial 55+ Summer Games- Medals Golf (4 Person Best Ball) Men s Division Gold: Eugene Murphy, Paul Durant, Ted MacFayden, Dave O Hanley Silver: Hugh Logan, Jack Coyle, Dave Connolly,

More information

Memorandum RECOMMENDED MOTION

Memorandum RECOMMENDED MOTION Memorandum TO: Alan Ours, County Administrator FROM: Jim Bruner, County Engineer DATE: September 3, 2010 RE: Application for Abandonment of a portion of the 25 drainage easement, Simonton Court Subdivision,

More information

Descendants of William 1st Kirk

Descendants of William 1st Kirk Descendants of William 1st Kirk 1 William 1st Kirk 1720 -... +Mary (Marion) Delebach... 2 Elizabeth Kirk - 1836... +Mr. Boinest... 2 James Kirk... 3 Henry Harvey Kirk - 1836... 2 John Kirk... +Jane Pope...

More information

Cemetery Surname Index Ob-Omm

Cemetery Surname Index Ob-Omm Obenchain Adolphus M Union-Oakley Obenchain Edith M West Clarno Obenshain Frank W Greenwood-Brodhead Obenshain James C E West Clarno Obenshain Otto L West Clarno Obenshain Stella J Greenwood-Brodhead O'Berem

More information

INDEX OF RECORD WITH ADDITIONS THROUGH SEPTEMBER 16, 2008

INDEX OF RECORD WITH ADDITIONS THROUGH SEPTEMBER 16, 2008 INDEX OF RECORD WITH ADDITIONS THROUGH SEPTEMBER 16, 2008 DRY CREEK COALITION AND FUTUREWISE vs CLALLAM COUNTY WWGMHB NO. 07-2-0018c UNDERLYING ACTION: Compliance Report EXHIBIT LIST COMPLIANCE PROCEEDINGS

More information

Descendants of Rudolph Otteni

Descendants of Rudolph Otteni Descendants of Rudolph Otteni Prepared by: Thomas N. Oatney Table of Contents Descendants of Rudolph Otteni First Generation Second Generation Third Generation Fourth Generation Fifth Generation Name Index

More information

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

Descendants of Ralph Emerson Oltman, Sr. Murray W. Oltman Descendants of Ralph Emerson, Sr. by Murray W. Table of Contents Foreword...2 Descendant Tree of Ralph Emerson...3 Register Report of Ralph Emerson...15 Outline Descendant Tree of Ralph Emerson...22 Index...24

More information

REGISTRATION. Barbara Hejduk & Cathy Striowski

REGISTRATION. Barbara Hejduk & Cathy Striowski REGISTRATION Barbara Hejduk & Cathy Striowski Barb Hejduk, Cathy Striowski & Jill Brown Madelyn Piccininni & caddie, John Piccininni (dad) 08:31 AM Elizabeth Tong & Susan Sue-Chan (mom) Elizabeth Tong

More information

ELLWOOD FAMILY TREE. Generation One. Generation Two

ELLWOOD FAMILY TREE. Generation One. Generation Two ELLWOOD FAMILY TREE Generation One 1. THOMAS ELLWOOD, b.?, d.? He married WIFE UNKNOWN,?, b.?, d.? 2. i. RICHARD ELLWOOD b. 1728. Generation Two 2. RICHARD ELLWOOD, b. 1728 in England, d. 1754 in Minden,

More information