Prince Edward Island

Size: px
Start display at page:

Download "Prince Edward Island"

Transcription

1 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.) 65 Water St. December 2, 2017 (48 09)* BREHAUT, Henry Boyd Eldon Brehaut (EX.) Phillip Mullally Law Office Marjorie Currie (EX.) 51 University Ave. December 2, 2017 (48 09)* BOLGER, Francis William Pius Ronald Bolger (EX.) Cox & Palmer Catherine Dillon (EX.) 97 Queen St. December 2, 2017 (48 09)* CAMPBELL, Pauline Ann Karen Campbell (EX.) Cox & Palmer 97 Queen St. December 2, 2017 (48 09)* HOPKINSON, Erilda Susan Hopkinson (EX.) Susan Hopkinson North River Rd. December 2, 2017 (48 09)* MacDONALD, Pius Daniel Leslie (Les) H. Morse (EX.) Carr, Stevenson & MacKay 65 Queen St. December 2, 2017 (48 09)* *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 1256 ROYAL GAZETTE December 2, 2017 PYE, Hughie Benjamin Minor Campbell (EX.) Key Murray Law Enmore 446 Main St. O Leary, PE December 2, 2017 (48 09)* TUPLIN, Larry Edgar Josephine Anne Tuplin (EX.) Key Murray Law West Devon 446 Main St. O Leary, PE December 2, 2017 (48 09)* PERRY, Jamie Joseph Brian Perry (AD.) Cox & Palmer Summerside 250 Water St., Suite 401 December 2, 2017 (48 09)* STANDING, Elizabeth Florence Teresa J. Smith (AD.) Philip Mullally Law Office 51 University Ave. December 2, 2017 (48 09)* WILLIS, Horace Barrie Matthew Barrie Willis (AD.) HBC Law Corporation Cornwall 25 Queen St. December 2, 2017 (48 09)* ARSENAULT, Edward Joseph Beatrice Mary Arsenault (EX.) Carla L. Kelly Law Office Tignish School St. Tignish, PE November 25, 2017 (47 08) DIXON, Inez Katherine Sheila McInnis (EX.) Allen J. MacPhee Law Corp. Souris 106 Main St. Kings Co., PE Souris, PE November 25, 2017 (47 08) GASS, Shelley D. Ronald Gass (EX.) Campbell Stewart Cornwall Dianne Gass (EX.) 137 Queen St. November 25, 2017 (47 08)

3 December 2, 2017 ROYAL GAZETTE 1257 HILTZ, Margery Jane (also Deborah Jane Hiltz (EX.) Key Murray Law known as Margery J. Hiltz 494 Granville St. and Margery Hiltz) Swarthmore Borough Pennsylvania, USA November 25, 2017 (47 08) KELLY, Bertha Marie Robert Kelly (EX.) Carr, Stevenson & MacKay Kelly s Cross Marlene Clark (EX.) 65 Queen St. November 25, 2017 (47 08) LECKY, Kathy Ann George Philip Lecky (EX.) Carr, Stevenson & MacKay 65 Queen St. November 25, 2017 (47 08) MacISAAC, Norma Margaret Alma Rix (EX.) Key Murray Law Howlan Elizabeth Betty Boyles (EX.) 494 Granville St. November 25, 2017 (47 08) MERSEREAU, Theonilde (Nell) Teresa Francine Mersereau (EX.) Carr, Stevenson & MacKay Doris Marie Mary Madeline Mersereau (EX.) 65 Queen St. November 25, 2017 (47 08) GALLANT, Urban Christopher Dr. F. Edwin Kelly (AD.) Stewart McKelvey Lane Pineau (AD.) 65 Grafton St. November 25, 2017 (47 08) KATZ, Robert Ira Ahmon Katz (AD.) Cox & Palmer Gainsville, FL 4A Riverside Dr. USA Montague, PE November 25, 2017 (47 08) DEVITT, Diane Elizabeth Martin Lawrence Devitt (EX.) Stewart McKelvey Stratford Hart Gregory Devitt (EX.) 65 Grafton St. November 18, 2017 (46 07)

4 1258 ROYAL GAZETTE December 2, 2017 GALLANT, Ellen Bridget Theresa Darlene McEwen (EX.) Key Murray Law (also known as Ellen Gallant) Ronald Gallant (EX.) 494 Granville St. Summerside Edmond Joseph Gallant (EX.) November 18, 2017 (46 07) HUTCHINSON, Grace Isabelle Elmer Roy Hutchinson (EX.) Key Murray Law Summerside 446 Main St. O Leary, PE November 18, 2017 (46 07) MacKEY, Doreen Jenny Elizabeth MacKey (EX.) Stewart McKelvey 65 Grafton St. November 18, 2017 (46 07) McCARDLE, Leonard Frederick Paul David Coughlan (EX.) Key Murray Law Chelton 494 Granville St. November 18, 2017 (46 07) MURPHY, Brian Joseph Joseph Murphy (EX.) McInnes Cooper Milton Station Elaine (M.) Trainor (EX.) 141 Kent St. November 18, 2017 (46 07) PAYNTER, Bessie Mae Walter Earl Paynter (EX.) McLellan Brennan Borden-Carleton James Alan Paynter (EX.) 37 Central St. November 18, 2017 (46 07) TINNEY, William Donald William S. Tinney (EX.) Stewart McKelvey Roger F. Tinney (EX.) 65 Grafton St. November 18, 2017 (46 07) GALLANT, Paul Douglas Peter Gerard Gallant (AD.) McLellan Brennan Summerside David Michael Gallant (AD.) 37 Central St. November 18, 2017 (46 07)

5 December 2, 2017 ROYAL GAZETTE 1259 PERRY, Gordon David Joyce Perry (AD.) Key Murray Law Summerside 494 Granville St. November 18, 2017 (46 07) WHITE, Darrell Manuel Tiffany White (AD.) Cox & Palmer 4A Riverside Dr. Montague, PE November 18, 2017 (46 07) AQUINO, Lilia, Dr. MD Private Trust Company (EX.) Landry, McGillivray Sydney 33 Ochterloney St. Cape Breton, NS Dartmouth, NS ARSENAULT, Edna Marie Bernice Anne-Marie Arsenault Key Murray Law (also known as Edna Arsenault) (EX.) 494 Granville St. Wellington ARSENAULT, John Paul Joseph Provenzano (EX.) Carla L. Kelly Law Office Nail Pond School St. Tignish, PE BISCHLER, Henry F. Silvia Henrene Frances Key Murray Law Hope River DesRoches (EX.) 494 Granville St. GALLANT, George Vernon Marie Cecile Rejeanne Key Murray Law Kingston, ON Pelletier-Gallant (EX.) 494 Granville St. Jenny Grace Donovan (EX.) France Georgette Hutchinson (EX.) KASSNER, Lois Irene David Leon Kassner (EX.) Carr, Stevenson & McKay Rachel Anne Kassner (EX.) 65 Queen St. Richard Menas Kassner (EX.)

6 1260 ROYAL GAZETTE December 2, 2017 NUNN-WEIR, Donna Marie Robert Christopher Weir (EX.) Ramsay Law New Annan 303 Water St. OCHSNER, Hedy Theresia Magnus Joseph Ochsner (EX.) MacNutt & Dumont Greenvale 57 Water St. PANTON, Neil William Janice Panton (EX.) T. Daniel Tweel Law Office Belfast Norman Panton (EX.) 105 Kent St. Deborah Debbie Panton (EX.) ROCHON, Caitlin Nora Danielle Rochon (EX.) Stewart McKelvey Stratford 65 Grafton St. ROPER, Hazel Ann (also Elisa M. S. Ouellette (EX.) Key Murray Law known as Hazel A. Roper) 494 Granville St. Berwick, Maine THOMPSON, Ralph Crosby Edith Karen Thompson (EX.) Key Murray Law Wilmot Valley 494 Granville St. GILLIS, Roberta Francis Vivian Norma R. Costain (AD.) Carla L. Kelly Law Office School St. Tignish, PE HOWARTH, Murray Alvin William Mark Gallant, Public Trustee and Stewart McKelvey Priest Pond Public and Official Guardian (AD.) 65 Grafton St. Kings Co., PE

7 December 2, 2017 ROYAL GAZETTE 1261 CAMPBELL, Geraldine (aka Sueanne Campbell (EX.) Cox & Palmer Geraldine Annie Campbell) 250 Water St. Summerside October 28, 2017 (43 04) CROSSMAN, Merilla Florence Pamela Joy Murphy (formerly Joy Key Murray Law Central Bedeque Ohlandt) (EX.), Elaine Ann Wood, 494 Granville St. (formerly Elaine Crossman) (EX.), October 28, 2017 (43 04) Michael Wayne Crossman (EX.) ELLIS, Ferne Marie Tyler Maurice Wright (EX.) Tyler Maurice Wright Summerside 6483 Route 225 Middleton, PE October 28, 2017 (43 04) GALLANT, Daniel Alexis Veronica (Vera) Gallant (EX.) Allen J. MacPhee Law Corp. Rollo Bay 106 Main St. Kings Co., PE Souris, PE October 28, 2017 (43 04) McELROY, Elizabeth M. Elizabeth Margaret McElroy (EX.) Key Murray Law New Vernon 119 Queen St. Morris, New Jersey, USA October 28, 2017 (43 04) NOLAN, John E. Mary A. Nolan (EX.) Cox & Palmer Howell 97 Queen St. Michigan, USA October 28, 2017 (43 04) BEATON, Raymond Bruce Wayne Edward Beaton (AD.) Carr, Stevenson & MacKay Morell 65 Queen St. Kings Co., PE October 28, 2017 (43 04) MYERS, Regena (Chena) Lee E. Kenneth Blair Myers (AD.) Carr, Stevenson & MacKay Mt. Stewart Shelby Loretta Myers (AD.) 65 Queen St. October 28, 2017 (43 04)

8 1262 ROYAL GAZETTE December 2, 2017 DRAKE, Mary N. Larry W. Drake (EX.) Carr, Stevenson & MacKay Belfast Leslie R. Drake (EX.) 65 Queen St. Paul D. Drake (EX.) DRAKE, Donald William Larry W. Drake (EX.) Carr, Stevenson & MacKay Belfast Leslie R. Drake (EX.) 65 Queen St. Paul D. Drake (EX.) GRANT, Charles Vincent Jeannene Ferguson (EX.) Catherine M. Parkman Law 82 Fitzroy St. HOLLAND, Lloyd Douglas Lynda Carolyn Monck (EX.) Campbell Lea Janice Alrene Kerr (EX.) 65 Water St. KING, William Ananias Carolyn B. Roper (EX.) Key Murray Law Louisbourg Edith C. King (EX.) 494 Granville St. Nova Scotia Irma J. Murray (EX.) MacKINNON, Alice Eileen Joseph Gordon MacKinnon (EX.) Key Murray Law 119 Queen St. MacLEAN, Barbara Jean (also Lorne MacLean (EX.) Cox & Palmer known as Barbara MacLean) Phillip MacLean (EX.) 250 Water St. Glenwood MILLER, Douglas W. (also known Debra Miller (EX.) Cox & Palmer as Douglas Wayne Miller) William Miller (EX.) 250 Water St. Miscouche

9 December 2, 2017 ROYAL GAZETTE 1263 SHANKLE, Ruth Fraser David Anthony Robinson (EX.) MacNutt & Dumont 57 Water St. THOMPSON, Joy Ross Mary Jeanne Estey (EX.) Cox & Palmer Stittsville William Joseph Thompson (EX.) 347 Church St. Ontario Alberton, PE WALSH, Gladys Dorothy Ronald MacInnis (EX.) Cox & Palmer (also known as Gladys Walsh) 250 Water St. Summerside GARBUS, David Briar Elva Ann Garbus (AD.) Cox & Palmer Caledonia 97 Queen Street Kings Co., PE MATTHEWS, Ethel Ferne Bell Gordon (AD.) Cox & Palmer Elmsdale 347 Church St. Alberton, PE MELLICK, Helen Lois Patsy Ann MacAusland (AD.) Cox & Palmer 250 Water Street MONAGHAN, David James Maxine Henry (AD.) Campbell Lea 65 Water Street BLYTH, Karen E. Stephen Butler (EX.) Birt & McNeill Toronto, ON Ann-Marie Gould (EX.) 138 St. Peters Road

10 1264 ROYAL GAZETTE December 2, 2017 BOSWALL, Mary Alberta Anne Louise Boswall (EX.) Stewart McKelvey 65 Grafton St. BURDETT, Marguerite Vera Edison Kent Burdett (EX.) Cox & Palmer Blaine Ira Burdett (EX.) 97 Queen St. COFFIN, Rita Irene Patrick McCarthy (EX.) Carr, Stevenson & MacKay Bedford, NS 65 Queen St. KEDDY, John David (also known Jaye Margaret Anne McQuillin Cox & Palmer as John David Jack Keddy Sr.) (EX.) 250 Water St. Kensington, MOORE, Ernest Clifford Terry Hennessey (EX.) Catherine M. Parkman Law Melody Van Omme (EX.) Office 82 Fitzroy St. OSBORNE, Buddy John Charles Osborne (EX.) Cox & Palmer Eldon 44 Riverside Dr. (formerly of Montague, PE Murray Harbour, Kings Co., PE) PINKHAM, Robert (also known Charles MacPherson (EX.) Cox & Palmer as Robert Preston Pinkham) 250 Water St. Summerside RICHARD, Josephat Donat Arsenault (EX.) Key Murray Law Summerside Zenon Arsenault (EX.) 494 Granville St.

11 December 2, 2017 ROYAL GAZETTE 1265 ROUSSEAU, Bonita Jean Nancy Keough Baglole (EX.) Cox & Palmer Summerside 250 Water St. SAMPSON, Marina Bernice Wanda Pauline Dalton (EX.) Cox & Palmer 97 Queen St., SCHURMAN, George Rankin George Rankin Schurman II (EX.) Ramsay Law Texas, United States of America Lisa Schurman Mendes (EX.) 303 Water St. SHAW, Boyd Walter Gloria Lynn Shaw (EX.) Cox & Palmer New Perth 44 Riverside Dr. Kings Co., PE Montague, PE DUFFY, Bernice Mary Paul Joseph Duffy (AD.) Stewart McKelvey 65 Grafton St. GOTELL, Pauline Bernadette Gerald Marcellus Gotell (AD.) Key Murray Law 119 Queen St. MacMILLAN, Mary Louise Cynthia M. Bloom (AD.) Key Murray Law Saugus, Massachusetts 494 Granville St. United States of America MITCHELL, John George Mary R. Affleck (AD.) Campbell Stewart 137 Queen St.

12 1266 ROYAL GAZETTE December 2, 2017 GAUDET, Mary Una Franklin (Frank) Ernest Gaudet Ramsay Law (EX.) 303 Water St. Donald Michael Gaudet (EX.) September 30, 2017 (39 52) GILLIS, Lorraine Isabel Theresa Mallard (EX.) E. W. Scott Dickieson, QC 10 Pownal St. September 30, 2017 (39 52) JAMES, Herman Bennett M. Lisa MacIntyre (EX.) Carr, Stevenson & MacKay Church Road 65 Queen St. Kings Co., PE September 30, 2017 (39 52) JAY, Alton Leroy Alton Leith Jay (EX.) PLM Law (also known as Alton L. Jay) 43 Water St. September 30, 2017 (39 52) JOHNSTON, Joan Marie Robert Preston Johnston (EX.) Cox & Palmer Stratford 250 Water St. September 30, 2017 (39 52) MacDONALD, Frederick Alexander John MacDonald (EX.) Cox & Palmer Clinton Janet Deighan (EX.) 250 Water St. September 30, 2017 (39 52) MacLEAN, Phyllis M. Paul Barber (EX.) Campbell Stewart Heather Goodwin (EX.) 137 Queen St., Suite 302 September 30, 2017 (39 52) SMITH, Blair Edward John R. Stokes (EX.) T. Daniel Tweel Fairview 105 Kent St. September 30, 2017 (39 52)

13 December 2, 2017 ROYAL GAZETTE 1267 LeClAIR, Henry Felix Laurie Ginette LeClair (AD.) Cox & Palmer Miscouche Crystal Michelle Gardiner (AD.) 250 Water St. September 30, 2017 (39 52) DEAGLE, Bennett Joseph (also Mary Catherine Deagle (EX.) Cox & Palmer known as Benny Joseph Deagle) 347 Church St. Miminegash Alberton, PE September 23, 2017 (38 51) DOIRON, Marjorie L. R. Francis Doiron (EX.) E. W. Scott Dickieson Law Office Crapaud Rose Marie Dorion-Foster (EX.) 10 Pownal St. September 23, 2017 (38 51) GALLANT, Louis Joseph Josephine Genevieve Gallant (EX.) Ramsay Law Espanola, ON 303 Water St. September 23, 2017 (38 51) GALLANT, Urban Joseph Joyce Mary Gallant (EX.) Cox & Palmer Nail Pond 347 Church St. Alberton, PE September 23, 2017 (38 51) LADNER, J. Mark Gloria N. Ladner (EX.) Campbell Stewart Kevin Ladner (EX.) 137 Queen St. September 23, 2017 (38 51) MacDONALD, George Bernard Shawn Earl MacDonald (EX.) MacNutt & Dumont Michael Raymond MacDonald (EX.) 57 Water St. Jude MacDonald, formerly known September 23, 2017 (38 51) as Judith Evelyn MacDonald (EX.) MacKINNON, John C. (also Neil M. MacKinnon (EX.) MacNutt & Dumont known as John Calvin MacKinnon) 57 Water St. Point Prim Queens Co. PE September 23, 2017 (38 51)

14 1268 ROYAL GAZETTE December 2, 2017 McCARVILLE, Debra Lynn Gordon James Arthur McCarville Key Murray Law (EX.) 494 Granville St. September 23, 2017 (38 51) CASSIDY, Joseph Vernon Gregory Allen Cassidy (EX.) Collins & Associates 134 Kent St. September 16, 2017 (37 50) GALLANT, Urban Joseph Joyce Mary Gallant (EX.) Cox & Palmer Nail Pond 347 Church St. Alberton, PE September 16, 2017 (37 50) GETSON, Annie Caroline Sandra Gale Getson (EX.) McCabe Law O Leary Terry Anne Lewis (EX.) 193 Arnett Ave. September 16, 2017 (37 50) LeCLAIR, Elizabeth (also known Walter LeClair (EX.) Cox & Palmer as Mary Elizabeth Clara LeClair) 250 Water St. Clinton September 16, 2017 (37 50) McADAM, Rena C. CIBC Trust Corporation (EX.) HBC Law Corporation Long Creek 25 Queen St. September 16, 2017 (37 50) McHUGH, Raymond Joseph Wayne J. McHugh (EX.) Cox & Palmer North Cape Joanne Marie McHugh (EX.) 347 Church St. Debbie Mary Thomas (EX.) Alberton, PE September 16, 2017 (37 50) McWADE, Patrick Owen Matthew J. W. Bradley (EX.) Carr, Stevenson & MacKay 65 Queen St. September 16, 2017 (37 50)

15 December 2, 2017 ROYAL GAZETTE 1269 MEADER, Richard James Laura Ann Meader (EX.) MacNutt & Dumont 57 Water St. September 16, 2017 (37 50) WOOD, Winston (also known Scott Wood (EX.) Stewart McKelvey as Harry Winston Wood) Ian Wood (EX.) 65 Grafton St. Stratford, September 16, 2017 (37 50) BRYENTON, Robert Jacob Dawn G. Bryenton-Dowdall (AD.) Birt & McNeill Sudbury, ON 138 St. Peters Rd. September 16, 2017 (37 50) McISAAC, Charles Grant Deanna M. McIsaac (AD.) Carr, Stevenson & MacKay Canavoy 65 Queen St. Kings Co., PE September 16, 2017 (37 50) MacDONALD, M. Shirley Kirsten Higashikawa (AD.) Campbell Stewart Inverness, Illinois USA 137 Queen St. September 16, 2017 (37 50) DERBY, William Fuston (also June Kathleen Lund (EX.) Catherine M. Parkman Law known as William F. Derby) Nelda (McFadden) Lund (EX.) Office 82 Fitzroy St. D ONOFRIO, Marguerite A. Louis J. D Onofrio (EX.) T. Daniel Tweel Jupiter, Florida 105 Kent St. DOYLE, John (Jackie) Raymond Lorienda Garrity (EX.) Campbell Lea Mount Stewart 65 Water St. GALLANT, Kenneth Joseph Verna Lynn Montgomery (EX.) Key Murray Law Grahams Road 494 Granville St.

16 1270 ROYAL GAZETTE December 2, 2017 GALLANT, Marion Isabel James Gordon Gallant (EX.) Catherine M. Parkman 82 Fitzroy St. HICKEY, W. Marie (also known Alan Thomas Gordon (EX.) Birt & McNeill as Winnnifred Marie Hickey) 138 St. Peters Rd. KENNEDY, Margaret Louise Michael Ronald Kennedy (EX.) Key Murray Law Summerside 494 Granville St. MacDONALD, Genevieve I. Carl G. MacDonald (EX.) Campbell Stewart Glenfinnan 137 Queen St. MacDONALD, Ronald Francis Karan MacDonald (EX.) Allen J. MacPhee Law Souris West Corporation Kings Co., PE 106 Main St. Souris, PE MELANSON, Catherine (aka Michelle Marie Josling (EX.) Carr, Stevenson & MacKay Catherine Mary Melanson) (aka Michelle Marie Melanson) 65 Queen St. Toronto, ON Brian Arthur Melanson (EX.) SMALLWOOD, Thelma E. L. Ray Smallwood (EX.) Campbell Stewart 137 Queen St. WEEKS, Emma Adelaide Douglas MacDonald (EX.) Birt & McNeill Stanley Bridge Evelyn Casey (EX.) 138 St. Peters Rd.

17 December 2, 2017 ROYAL GAZETTE 1271 CHAISSON, Conrad William Crystal Creamer (AD.) Allen J. MacPhee Law Rollo Bay Corporation Kings Co., PE 106 Main St. Souris, PE GALLANT, Lorraine Ida Sterling Robert Gunn (AD.) HBC Law Corporation Mount Stewart 25 Queen St. Kings Co., PE MacMASTER, George William Patricia C. Scibilia (AD.) Cox & Palmer (aka George William McMaster) 97 Queen St. Primrose Kings Co., PE MARRIOTT, Jeffrey Stephen Ann Marie Elizabeth Marriott Lecky Quinn Beaver Bank, NS (AD.) 129 Water St. STEELE, Elizabeth Jane (aka Sheila Collicutt (AD.) McInnes Cooper Elizabeth Betty Jane Steele) 141 Kent St.

18 1272 ROYAL GAZETTE December 2, 2017 DFPEI DAIRY FARMERS OF PRINCE EDWARD ISLAND ORDER NUMBER: DFPEI EFFECTIVE: 1 December 2017 Under the Natural Products Marketing Act, R.S.P.E.I. 1988, Cap. N-3, and the Dairy Farmers of Prince Edward Island Regulations thereunder, Dairy Farmers of Prince Edward Island makes the following order LEVIES ORDER Application Definitions Milk producer levies 1. This Order provides for the establishment, control and regulation of levies on butterfat delivered by milk producers effective 1 December The words herein shall have the meanings as found in the Natural Products Marketing Act and the Dairy Farmers of Prince Edward Island Regulations. 3. (a) Each producer who delivers milk in Prince Edward Island shall pay to the Board a levy of $ per kilogram of butterfat on all milk delivered by him for general administration of the Board. (b) Each producer who delivers milk in Prince Edward Island shall pay to the Board a levy of $ per kilogram of butterfat on all milk delivered by him for dead stock services. (c) Each producer who delivers milk in Prince Edward Island shall pay to the Board a levy of $0.005 per kilogram of butterfat on all milk delivered by him for dairy industry research. (d) Each producer who delivers milk in Prince Edward Island shall pay to the Board a levy of $ per kilogram of butterfat on all milk delivered by him for product promotion. Revocation 4. Dairy Farmers of Prince Edward Island Order # , dated the 21st day of November 2016, is hereby revoked. Commencement 5. This Order comes into force 1 December Dated at, Prince Edward Island, this 22nd day of November Harold MacNevin, Chair Ronald Maynard, Secretary

19 December 2, 2017 ROYAL GAZETTE 1273 PB17-4 PRINCE EDWARD ISLAND POTATO BOARD Board Order: PB17-4 Effective: November 7, 2017 UNDER the Natural Products Marketing Act, R.S.P.E.I. 1988, Cap. N-3, the Prince Edward Island Potato Marketing Plan Regulations, and the Agricultural Products Marketing Act (Canada), the Prince Edward Island Potato Board makes the following order: POTATO PROCESSING CONTRACT NEGOTIATION ORDER AMENDMENT Application 1. This Order amends Board Order PB09-5, respecting dealings between potato producers and potato processors to arrive upon the form and content of contracts for the supply of potatoes for processing by processors. Definitions 2. Board Order PB09-5 is amended by the addition of the following as subsection 2(4.1): (4.1) Outstanding Issue means an issue which, prior to commencement of the arbitration process outlined pursuant to section 8, either the Board representatives on a Negotiating Committee or the Processor representatives on a Negotiating Committee consider to be an issue which has not been resolved by the Negotiating Committee and which has been confirmed in writing from such group of representatives to the other group of representatives as an unresolved issue; Arbitration 3. Subsections 8(3) and 8(4) of Board Order PB09-5 are repealed and the following substituted therefor: 8(3) Within seven (7) business days of April 15, the representatives of the Board and the representatives of the Processor on the Negotiating Committee must each submit to the arbitrator and to the other party a concise written statement of the Outstanding Issues and their respective final offers, with any supporting documentation on which they intend to rely, addressing each Outstanding Issue. Neither the representatives of the Board nor the representatives of the Processor may raise issues in the arbitration which have not been previously discussed in negotiations. 8(4) (a) Each side shall have three (3) business days following submission of the written statements to file any reply to the written statements, and if either or both parties wish to appear in person before the arbitrator, they must do so within five (5) business days of filing any reply material. (b) At any hearing to be conducted before the arbitrator, each party may be represented by legal counsel in such hearing, and each party may present witnesses to give evidence at such hearing with respect to the Outstanding Issues. Commencement 4. This order comes into force on the 7th day of November, DATED at, Prince Edward Island, this 7th day of November, Rodney Dingwell, Chair Jason Hayden, Secretary

20 1274 ROYAL GAZETTE December 2, 2017 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 P.E.I. INC. New Name ANNEAR FARMS INC. Effective Date: November 21, 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: BEAUTICONTROL Owner: PREMIERE PRODUCTS BRANDS OF, LTD. Registration Date: November 08, 2017 Name: ABOVE AND BEEYOND BALLOON ADVENTURES Owner: Frank J. Nowak Registration Date: November 21, 2017 Name: ANNEAR FARMS Owner: P.E.I. Inc P.E.I. Inc. Registration Date: November 21, 2017 Name: TWICE AS CLEAN Owner: Marlene Waugh Kellie Cole Registration Date: November 21, 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. 250 Water Street, Suite 401 C1N 1B6 Incorporation Date: November 21, 2017 Name: P.E.I. INC. 47 Broadway Street Kensington, PE C0B 1M0 Incorporation Date: November 20, 2017 Name: ACE GRIFFIN INC Dock Road PO Box 40 Elmsdale, PE C0B 1K0 Incorporation Date: November 21, 2017 Name: ANNEAR FARMS INC. 132 Cottage Lane Lower Montague, R R # 2 Montague, PE C0A 1R0 Incorporation Date: January 27, 2016 Name: CLINTON HILLS DEVELOPMENT INCORPORATED 47 Broadway Street Kensington, PE C0B 1M0 Incorporation Date: November 14, 2017 Name: GLOBAL BRIDGE IMMIGRATION ADVISORS PEI INC. 97 Queen Street, Suite 600 C1A 4A9 Incorporation Date: November 22, 2017 Name: M SEA FISHERIES LTD. 257 Lighthouse Road East Point Elmira, PE C0A 1K0 Incorporation Date: November 24, 2017

21 December 2, 2017 ROYAL GAZETTE 1275 Name: STRATFORD TRUCK & AUTO REPAIR INC. 240 Mason Road Stratford, PE C1B 2E9 Incorporation Date: November 23, 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: DR. PATRICK BERGIN PROFESSIONAL CORPORATION Purpose To increase the authorized capital of the company. Effective Date: November 20, 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: I.M.P. SOLUTIONS Owner: I.M.P. GROUP LIMITED 2651 Joseph Howe Drive Halifax, NS B3L 4T1 Registration Date: November 21, 2017 Name: ATLANTIC RUSTIC FURNITURE Owner: Todd Langdon 2445 Garfield Road Belfast, PE C0A 1A0 Registration Date: November 21, 2017 Name: INSIDE JOB PAINTING SERVICES Owner: Christian Morrison 39 Rosemount Drive C1A 3S1 Registration Date: October 02, 2017 Name: MUDITA MUSIC Owner: Hillary Abbott 8 Nellie Drive C1E 2A5 Registration Date: November 20, 2017 Name: ONE GIRL AND A BUCKET CLEANING SERVICES Owner: Kellie Cole 1814 Nodd Road Kinkora, PE C0B 1M0 Registration Date: November 21, 2017 Name: THE BRETON LAW GROUP Owner: James R. Gogan 292 Charlotte Street, Suite 300 Sydney, NS B1P 1C7 Owner: Dwight J.W. Rudderham 292 Charlotte Street, Suite 300 Sydney, NS B1P 1C7 Owner: Tony W. Mozvik 292 Charlotte Street, Suite 300 Sydney, NS B1P 1C7 Owner: Joseph R. Wall 292 Charlotte Street, Suite 300 Sydney, NS B1P 1C7 Registration Date: November 16, 2017 Name: COM Owner: Johnathan Todd Waugh Main Street Montague, PE C0A 1R0 Registration Date: November 20, Name: CMR ORGANIC ISLAND TEA DISTRIBUTOR Owner: Cian O. Morain 4059 St. Mary s Road Route 224 Hope River, PE C0A 1N0 Registration Date: November 06, 2017

22 1276 ROYAL GAZETTE December 2, 2017 NOTICE OF APPLICATION FOR LEAVE TO SURRENDER CHARTER TAKE NOTICE that LIDSTONE REALTIES LIMITED, a body corporate, duly incorporated in compliance with the laws of the Province of Prince Edward Island, with head office at Summerside, in Prince 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 Environment, Labour and Justice for the Province of Prince Edward Island for leave to surrender the Charter of the said Company. DATED at Summerside, in Prince County, Province of Prince Edward Island this 17th day of November, A.D Stephen D.G. McKnight, Q.C. KEY MURRAY LAW Lawyers/Avocats 494 Granville Street P.O. Box 1570 Solicitor for the Applicant 48 NOTICE OF INTENTION TO DISCONTINUE PUBLIC NOTICE is hereby given that CON- FEDERATION COVE MUSSEL CO. 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 Nova Scotia as if it had been incorporated under the laws of that jurisdiction and to discontinue as a company pursuant to the provisions of the Companies Act of Prince Edward Island. DATED this 27th day of November, BENJAMIN HOWARD Solicitor for the Applicant Cox & Palmer Barristers & Solicitors NOTICE OF INTENTION TO DISCONTINUE PUBLIC NOTICE is hereby given that Legal Management Inc., 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 Canada as if it had been incorporated under the laws of that jurisdiction and to discontinue as a company pursuant to the provisions of the Companies Act of Prince Edward Island. DATED this 28th day of November, James C. Travers, Q.C. Solicitor for the Applicant Stewart McKelvey Barristers and Solicitors 48 NOTICE Conservation Officer Designation (pursuant to subsection 3.1(1) of the Wildlife Conservation Act, R.S.P.E.I. 1998, Cap. W-4.1) November 27, 2017 Pursuant to the authority provided to me by subsection 3.1(1) of the Prince Edward Island Wildlife Conservation Act, R.S.P.E.I. 1998, Cap. W-4.1, I hereby designate the following Department of Justice and Public Safety employee as a Conservation Officer for the purposes of the Wildlife Conservation Act, and Regulations thereunder: Mitchell Jay, I This designation of authority shall cease if the job duties of the employee no longer require the designation, if the employee terminates employment with the Department of Justice and Public Safety, or upon further written notice. 48 Signed, Robert Mitchell Minister of Communities, Land and Environment

23 December 2, 2017 ROYAL GAZETTE 1277 INDEX TO NEW MATTER VOL. CXLIII NO. 48 December 2, 2017 Legislative Assembly of Prince Edward Island Private Bills The Rules of the Legislative Assembly of Prince Edward Island state the requirements which must be met before introduction of a private bill in the Legislative Assembly. Notice is hereby served that Rules 72 through 77 apply to any person or organization who may wish to have a private bill introduced during the 3rd Session of the 65th General Assembly. Charles H. MacKay Clerk of the Legislative Assembly NOTICE CHANGE OF NAME Be advised that a name change under the Change of Name Act S.P.E.I. 1997, C-59 was granted as follows: Former Name: Brian Jeremy Young Present Name: Brian Jeremy MacKinnon October 5, 2017 BOARD ORDERS Natural Products Marketing Act Dairy Farmers of Prince Edward Island Levies Order DFPEI Prince Edward Island Potato Board Potato Processing Contract Negotiation Order Amendment PB COMPANIES ACT NOTICES Application for Leave to Surrender Charter Lidstone Realties Limited Change of Corporate Name P.E.I. Inc Annear Farms Inc Granting Letters Patent P.E.I. Inc P.E.I. Inc Ace Griffin Inc Annear Farms Inc Clinton Hills Development Incorporated Global Bridge Immigration Advisors PEI Inc M Sea Fisheries Ltd Stratford Truck & Auto Repair Inc Granting Supplementary Letters Patent Dr. Patrick Bergin Professional Corporation Intention to Discontinue Confederation Cove Mussel Co. Ltd Legal Management Inc Adam Peters Director of Vital Statistics ESTATES Administrators Notices Perry, Jamie Joseph Standing, Elizabeth Florence Willis, Horace Barrie Executors Notices Bellamy, Carol Ann Brehaut, Henry Boyd Bolger, Francis William Pius Campbell, Pauline Ann

24 1278 ROYAL GAZETTE December 2, 2017 Hopkinson, Erilda MacDonald, Pius Daniel Pye, Hughie Benjamin Tuplin, Larry Edgar MISCELLANEOUS Change of Name Act MacKinnon, Brian Jeremy Young, Brian Jeremy Legislative Assembly of Prince Edward Island Rules of the Legislative Assembly Introduction of Private Bills Wildlife Conservation Act Conservation Officer Designation Jay, Mitchell PARTNERSHIP ACT NOTICES Dissolutions Above and Beeyond Balloon Adventures Annear Farms Beauticontrol Canada Twice As Clean Registrations Atlantic Rustic Furniture Breton Law Group, The CMR Organic Island Tea Distributor I.M.P. Solutions Inside Job Painting Services Mudita Music One Girl and a Bucket Cleaning Services The ROYAL GAZETTE is issued every Saturday from the office of Michael Fagan, 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. 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

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

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

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 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 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

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 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

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

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 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 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

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

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

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

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 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 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 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 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

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. 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

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

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

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

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

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 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

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

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

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

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

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

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 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

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

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

St John the Baptst, Moordown, Bournemouth Graveyard Guide Index John Harris St John the Baptst, Moordown, Bournemouth. Graveyard Guide Project St John the Baptst, Moordown, Bournemouth Graveyard Guide Project FOLDER T ELSIE G. TALBOT 1899-1966 AGED67 FRANCIS J. TALBOT 1897 1979 AGED 82 DOUGLAS TALBOT (SON) 1925 1930 AGED 5 12/142 MARY JANE TARRANT

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

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 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 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

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

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

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

PROPERTY REMARKS: ESTATE/QUALIFIER: RECENTLY: PIN CREATION DATE: FEE SIMPLE LAND PAGE 1 OF 13 PROPERTY DESCRIPTION: UNIT 2, LEVEL 2, SIMCOE CONDOMINIUM PLAN NO. 32 ; LT 2 BLK E PL M111, MORE FULLY DESCRIBED IN SCHEDULE A OF DECLARATION LT27025; T/W BLK A PL M111 AS IN LT22896;

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

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

BLACKPOOL BOROUGH COUNCIL ELECTIONS

BLACKPOOL BOROUGH COUNCIL ELECTIONS BLACKPOOL BOROUGH COUNCIL ELECTIONS THURSDAY, 1 st MAY 2003 CLICK ON WARD NAME FOR RESULTS ANCHORSHOLME BISPHAM BLOOMFIELD BRUNSWICK CLAREMONT CLIFTON GREENLANDS HAWES SIDE HIGHFIELD INGTHORPE LAYTON MARTON

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

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

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

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

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 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

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

Descendants of Alfred G. PACE

Descendants of Alfred G. PACE Generation 1 1. Alfred G. PACE-1 was born about 1861 in Pennsylvania, USA[1]. Elmira MASTERS daughter of Henry MASTERS and Mary BOOREM was born in Aug 1862 in Alfred G. PACE and Elmira MASTERS married.

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. 22, Prince Edward Island, June 2, 2018 FITZPATRICK, Donald J. (also John William Geldert (also Campbell Stewart known as Donald James Fitzpatrick)

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

Descendants of Pierre Vibert Of Corner of the Beach, Quebec

Descendants of Pierre Vibert Of Corner of the Beach, Quebec Descendants of Pierre Vibert Of Corner of the Beach, Quebec Keith McCallum 193 Wilson Avenue #310 Toronto, Ontario Canada M5M 4M8 1-Pierre Vibert-[3338] was born on 16 Oct 1814 in St. Mary, Jersey Island.

More information

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

PROPERTY REMARKS: ESTATE/QUALIFIER: RECENTLY: PIN CREATION DATE: FEE SIMPLE LAND PAGE 1 OF 12 PROPERTY DESCRIPTION: UNIT 17, LEVEL 2, SIMCOE CONDOMINIUM PLAN NO. 32 ; LT 2 BLK E PL M111, MORE FULLY DESCRIBED IN SCHEDULE A OF DECLARATION LT27025; T/W BLK A PL M111 AS IN LT22896;

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

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

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

MLT /06/12 NOTICE AGREEMENT THE CORPORATION OF THE TOWNSHIP OF MARA C LAND PAGE 1 OF 12 PROPERTY DESCRIPTION: UNIT 19, LEVEL 2, SIMCOE CONDOMINIUM PLAN NO. 32 ; LT 2 BLK E PL M111, MORE FULLY DESCRIBED IN SCHEDULE A OF DECLARATION LT27025; T/W BLK A PL M111 AS IN LT22896;

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

REPOSITORY LIST UPSET DATE UPSET PRICE

REPOSITORY LIST UPSET DATE UPSET PRICE SALE 1 020-1F120-6-0001 Whittenberger Gregg R & Took Enter LLC 100 acs of Coal 09/09/02 $ 1,159.74 06/30/15 2 040-1F77-12B1-0000 Haas Agatha E & Kevin A 0.070 ac T669 09/11/95 $ 385.16 02/26/97 3 040-1F77-6D-0001

More information

EXECUTIVE COUNCIL 23 NOVEMBER 2004

EXECUTIVE COUNCIL 23 NOVEMBER 2004 468 EC2004-674 ENVIRONMENTAL PROTECTION ACT PETROLEUM STORAGE TANKS REGULATIONS AMENDMENT Pursuant to subsection 25(1) of the Environmental Protection Act R.S.P.E.I. 1988, Cap. E-9, Council made the following

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

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

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

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

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

Prince Edward Island

Prince Edward Island Prince Edward Island Postage paid in cash at First Class Rates PUBLISHED BY AUTHORITY VOL. CXL NO. 18, Prince Edward Island, May 3, 2014 CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES

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

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

2016-CA MR NOT TO BE PUBLISHED BOYD 2016-CA MR NOT TO BE PUBLISHED KENTON ESTILL 2016-CA MR NOT TO BE PUBLISHED JEFFERSON

2016-CA MR NOT TO BE PUBLISHED BOYD 2016-CA MR NOT TO BE PUBLISHED KENTON ESTILL 2016-CA MR NOT TO BE PUBLISHED JEFFERSON PAGE 1 of 10 971 RIGGS (CECIL) IMES (SUSAN) IN PART, REVERSING IN PART, AND REMANDING WITH DIRECTIONS TAYLOR (PRESIDING JUDGE) CLAYTON AND KRAMER 972 MEITZEN (IAN), ET AL. KENTUCKY BOARD OF ADJUSTMENT,

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

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

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

CEDAR CREEK (DAVIS) CEMETERY mapped and inventoried by Stephen H. Street February 8, 2012 information copyright to author O3? Georgi illegible 1867? P6? Lena illegible illegible E2 Baker Logan Zachary 11/16/1995 1/11/1996 G16 Blanton James S. 10/10/1857 7/24/1929 G17 Blanton Rozwell J. 12/18/1892 11/18/1958 s/o James S. Blanton

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

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

Hanover Center Cemetery, Grafton Co., NH documented by Frances L. Hanchett 2010. Hanover Center Cemetery, Grafton Co., NH documented by Frances L. Hanchett 2010. Section 3. The newest Section. Far Left. Fellows, Harold Asa, 4.10.1903 1.31.1984. Fellows, Fred A., 10.2.1931 3.3.2005.

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

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

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

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

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

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

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

Qualified PG, St. Marys 12 Lindsey Carlin Montgomery AA, Baltimore, Carroll, Frederick, Howard, Somerset First Name Last Name Phone County Email County Judging Preference 4-H Or Open Class Judging Preference 1 Sarah Allen 202-680-0930 DC repsolsarah@gmail.com Anne Arundel, Baltimore, Calvert, Charles, Frederick,

More information

Births COPYRIGHT CHAUTAUQUA COUNTY HISTORICAL SOCIETY WESTFIELD, NY 2013

Births COPYRIGHT CHAUTAUQUA COUNTY HISTORICAL SOCIETY WESTFIELD, NY 2013 Births Name: Birth Date: Birth Place: Harold Perry Hoyt Jr. 28 Oct. 1920 Ethelyn Mildred Hoyt 23 Oct. 1922 Carol Marie Hoyt 26 Jan. 1923 Arland Keith Hoyt 02 July 1925 Mable Hoyt 15 Sept. 1914 Albert Roy

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

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

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

EXECUTIVE COUNCIL 5 AUGUST 2014

EXECUTIVE COUNCIL 5 AUGUST 2014 442 EC2014-456 INTERPRETATION ACT AUTOMOBILE JUNK YARDS ACT ENFORCEMENT REGULATIONS REVOCATION Pursuant to subsection 33(3) of the Interpretation Act R.S.P.E.I. 1988, Cap. I-8, Council made the following

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

Section C. Page 1. James F., Annie L., Elnora L.,

Section C. Page 1. James F., Annie L., Elnora L., Brooks Cress Alpheus H., 1810-1897 Martha L., 1820-1896 A. Bradley, 1846-1933 Eva M., 1855-1931 James F., 1861-1946 Annie L., 1862-1947 Elnora L., 1894-1981 Paul & Staples Staples: George P., Apr. 16,

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

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

Descendants of Philip Wolfersberger Sr Page 1

Descendants of Philip Wolfersberger Sr Page 1 Descendants of Philip Wolfersberger Sr Page 1 1-Philip Wolfersberger Sr b. 5 Jun 1775, Campbelltown, Lebanon, PA, d. 3 Aug 1846, Campbelltown, Lebanon, PA +Mary Elizabeth Haak b. 30 Aug 1774, d. 12 Oct

More information

ADAMS COUNTY PUBLIC HEARING AGENDA ITEM

ADAMS COUNTY PUBLIC HEARING AGENDA ITEM ~l'--- ADAMS COUNTY PUBLIC HEARING AGENDA ITEM DATE: August 5, 2014 SUBJECT: Acceptance of resolution for acceptance of deeds conveying property to Adams County for the Dupont-200S Streets and Storm Storm

More information

Location of Cemetery: KY Rt 1 south of Grayson, turn on Damron Branch Rd. Cemetery is approximately 1 mile on left

Location of Cemetery: KY Rt 1 south of Grayson, turn on Damron Branch Rd. Cemetery is approximately 1 mile on left Carter County Kentucky Cemetery Survey Cemetery Date of this document is: Survey by: 18 October 1999 Rosemary Littleton Location of Cemetery: KY Rt 1 south of Grayson, turn on Branch Rd. Cemetery is approximately

More information

HUNTLEYCENTRAL KILDARE DOCK RD - RTE 150 CARROL ST NORTHPORT CASCUMPEC RD - RTE 12 RTE 152 RIVERVIEW DR FERRY RD CEMETERY RD CASCUMPEC MARION DR

HUNTLEYCENTRAL KILDARE DOCK RD - RTE 150 CARROL ST NORTHPORT CASCUMPEC RD - RTE 12 RTE 152 RIVERVIEW DR FERRY RD CEMETERY RD CASCUMPEC MARION DR RTE 152 CAMPBELLTON GLENGARRY BURTON CAPE WOLFE FORESTVIEW HALIBURTON BROCKTON DUVAR FORTUNE COVE BRAE DUNBLANE GLENWOOD MILO WEST POINT HEBRON ROSEVILLE ELMSDALE PIUSVILLE BLOOMFIELD HOWLAN WOODSTOCK

More information