Prince Edward Island

Size: px
Start display at page:

Download "Prince Edward Island"

Transcription

1 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. 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. GALLANT, Marion Isabel James Gordon Gallant (EX.) Catherine M. Parkman 82 Fitzroy St. *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:

2 946 ROYAL GAZETTE September 9, 2017 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. CHAISSON, Conrad William Crystal Creamer (AD.) Allen J. MacPhee Law Rollo Bay Corporation Kings Co., PE 106 Main St. Souris, PE

3 September 9, 2017 ROYAL GAZETTE 947 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. HAVERLOCK, Joseph L. Gayle L. Alexson (EX.) Key Murray Law Orono, ME Mark S. Haverlock (EX.) 494 Granville St. August 26, 2017 (34 47) MILLS, Benjamin Hubert Helen MacDonald (EX.) Robert McNeill Summerside Sean MacDonald (EX.) 251 Water St. August 26, 2017 (34 47) NELSON, Edwin Walter Joseph MacDonald (AD.) Allen J. MacPhee Law Mount Stewart Corporation 106 Main St. August 26, 2017 (34 47) Souris, PE DOIRON, Leona Kathy Driscoll (EX.) McCabe Law Clinton (Formerly Summerside) Judy Joly (EX.) 193 Arnett Ave.

4 948 ROYAL GAZETTE September 9, 2017 DUNSFORD, William John Judith Dunsford (EX.) Key Murray Law South Melville 494 Granville St. GALLANT, John Peter (also Ronnie Thomas Julien Gallant Key Murray Law known as Jean-Pierre Gallant) (EX.) 494 Granville St. Summerside Louise Mary Gallant (EX.) HAWBOLT, Margaret Pearl Elaine DeRabbie (EX.) Allen J. MacPhee Law Morell Corporation Kings Co., PE 106 Main St. Souris, PE HOGG, Winnifred Elisabeth Jonathon Stephen Waugh (EX.) Cox & Palmer Summerside 250 Water St. MacDONALD, Louis Gerard George Allan MacDonald (EX.) Cox & Palmer (aka L. Gerard MacDonald) Leonard Gerard (Gerry) 4A Riverside Dr. Souris MacDonald (EX.) Montague, PE Kings Co., PE MacDONALD, Willard (Will) Jennifer Smith (EX.) Boardwalk Law Office Malcolm 220 Water Street Parkway Grand Tracadie McGUIGAN, Robert Francis Marie MacLean (EX.) Campbell Stewart 137 Queen St. MURPHY, Lorna Maude Marie Jason Fitzgerald Murphy (EX.) Birt & McNeill Sherwood Park, AB 138 St. Peters Rd.

5 September 9, 2017 ROYAL GAZETTE 949 NELSON, Edwin Walter Joseph MacDonald (EX.) Allen J. MacPhee Law Mt. Stewart (Formerly Arden - Corporation Central Frontenac, ON) 106 Main St. Souris, PE NOYE, Arnold Paul Andrea Noye (EX.) Cox & Palmer Summerside 250 Water St. O BRIEN, John Thane Charmaine Irene Ellsworth (EX.) Cox & Palmer Cascumpec 347 Church St. Alberton, PE PAUGH, Marie Julie Anne Deborah Anne Banks (EX.) Key Murray Law Miscouche 494 Granville St. SPENCE, Renwick Michel Stephanie Chagnon (EX.) Carr, Stevenson & MacKay Morin Heights, QC Richard Cluse Brown (EX.) 65 Queen St. BLACKETT, Theresa M. Karen MacLeod (AD.) Cox & Palmer Fortune Bridge 4A Riverside Dr. Kings Co., PE Montague, PE CAMPBELL, Mary Florence Marie Crane (AD.) Cox & Palmer 4A Riverside Dr. Montague, PE PIERPONT, James G., Jr. Judith C. Pierpont (AD.) Cox & Palmer Los Angeles, CA 250 Water St. KAYS, Thomas Jo-Ann Mary Hussey (EX.) Campbell Stewart 137 Queen St., Suite 302 August 5, 2017 (31 44)

6 950 ROYAL GAZETTE September 9, 2017 MacQUARRIE, Harold Francis Rachel Smith (EX.) Carr, Stevenson & MacKay North Winsloe 65 Queen St. August 5, 2017 (31 44) McLEAN, Sadie Mary Stephen Glendon McLean (EX.) Cox & Palmer Lincoln, NB 347 Church St. August 5, 2017 (31 44) Alberton, PE PETERS, Edgar Joseph Francis (Frank) J. Peters (EX.) Cox & Palmer Tignish 347 Church St. Alberton, PE August 5, 2017 (31 44) DENNIS, Sterling Wilfred David Earl Dennis (AD.) Key Murray Law 119 Queen St. August 5, 2017 (31 44) BAGNALL, Flora Minnie Leone Elaine Orr (EX.) HBC Law Corporation Hazelgrove Donna Stanley (EX.) 25 Queen St. John Bagnall (EX.) July 29, 2017 (30-43) BEATON, Daniel Joanne Murnaghan (EX.) McInnes Cooper John W. Hennessey, Q.C. (EX.) 141 Kent St., Suite 300 July 29, 2017 (30-43) MEPHAM, Ellen Joan John Patrick Clark (EX.) Catherine M. Parkman Law Office Fredericton, NB 82 Fitzroy St. July 29, 2017 (30-43) PARKER, Walter B. (also known Sophia B. Parker (EX.) Stewart McKelvey as Walter Brown Parker Jr.) 65 Grafton St. Bedford Commonwealth of Massachusetts USA July 29, 2017 (30-43)

7 September 9, 2017 ROYAL GAZETTE 951 PORTER, Marion Kathryn Marilyn Rose Caldwell (EX.) Stewart McKelvey Toronto, ON Janet Elizabeth Andrews (EX.) 65 Grafton St. July 29, 2017 (30-43) SCOTT, Reta Dianne Sheila Scott (EX.) Boardwalk Law Offices Stratford 220 Water Street Parkway July 29, 2017 (30-43) TURGOOSE, Jean W. John Turgoose (EX.) Carr, Stevenson & MacKay North Rustico Philip Turgoose (EX.) 65 Queen St. July 29, 2017 (30-43) WOLFE, Shirley Ann Marleen Wolfe (EX.) Carr, Stevenson & MacKay Calvin Wolfe (EX.) 65 Queen St. July 29, 2017 (30-43) FLYNN, John Winfred Mary Flynn (AD.) Campbell Stewart Souris 137 Queen St. Kings Co., PE July 29, 2017 (30-43) MacLEOD, Ira Scott Elizabeth Dorothy Redmond (AD.) Key Murray Law 119 Queen St. July 29, 2017 (30-43) LAYDEN-STEVENSON, Carolyn Donald John Stevenson (EX.) Carr, Stevenson & MacKay Ottawa 65 Queen St. (Formerly of Fredericton, NB) Ontario July 22, 2017 (29-42) McRAE, Roy Vincent Vincent Edward McRae (EX.) Cox & Palmer Tignish 347 Church St. Alberton, PE July 22, 2017 (29-42)

8 952 ROYAL GAZETTE September 9, 2017 BURKE, Ronald Joseph Philip Mullally (AD.) Philip Mullally Law Office 51 University Ave. July 22, 2017 (29-42) FERGUSON, Gregory Malcolm Mark Ferguson (AD.) Peter C. Ghiz Law Corporation Breadalbane 240 Pownal St. July 22, 2017 (29-42) MILL, Byron Earl Stephen Ramsay (AD.) Carr, Stevenson & MacKay 65 Water St. July 22, 2017 (29-42) CAMPBELL, Wilfred Lorne Vera Blanch Campbell (EX.) MacNutt & Dumont Elmwood 57 Water St. July 15, 2017 (28-41) CLARKIN, Wilfred Joseph Mary Catherine Clarkin (EX.) Carr, Stevenson & MacKay Emyvale 65 Queen St. July 15, 2017 (28-41) MELILLO, Salvatore Victoria Brito (EX.) MacNutt & Dumont (aka Salvatore R. Melillo, 57 Water St. aka Salvatore Rocco Melillo) Berkeley Heights New Jersey, USA July 15, 2017 (28-41) O CONNOR, Theresa M. Wayne L. O Connor (EX.) Cox & Palmer (aka Teresa Marjorie O Connor) 4A Riverside Dr. Montague Montague, PE Kings Co., PE July 15, 2017 (28-41) VEER, Joanne Elizabeth Tanya Catherine Veer-Casey (EX.) E.W. Scott Dickieson Law Office Conrad Veer (EX.) 10 Pownal St. July 15, 2017 (28-41)

9 September 9, 2017 ROYAL GAZETTE 953 DOYLE, Lloyd Winslow Deborah Ann Doyle (AD.) Deborah Ann Doyle 1-34 Brighton Rd. July 15, 2017 (28-41) HOLT, Dorothy E. Edward Holt (EX.) McLellan Brennan Summerside Barbara Niblett (EX.) 37 Central St. July 8, 2017 (27-40) MacCORMACK, Stephen James Carl Gerard MacCormack (EX.) Birt & McNeill Souris West 138 St. Peters Rd. Kings Co., PE July 8, 2017 (27-40) MacDOUGALL, Carl (also known Clarence Leo MacDougall (EX.) Stewart McKelvey as Carl Francis MacDougall) 65 Grafton St. July 8, 2017 (27-40) RADANOVICH, Stoyan Jagica Radanovich (EX.) Carr, Stevenson & MacKay 65 Queen St. July 8, 2017 (27-40) SCULLY, Ardelle Peggy Ann Kizilirmakli (EX.) Allen J. MacPhee Law Corporation Halifax, NS 106 Main St. July 8, 2017 (27-40) Souris, PE UPHAM, H. June Royal Trust Corporation of Carr, Stevenson & MacKay Canada (EX.) 65 Queen St. July 8, 2017 (27-40) WALLIN, Roger H. Ruth M. MacLeod (EX.) Key Murray Law Weymouth Donna J. Donovan (EX.) 119 Queen St. Massachusetts, USA July 8, 2017 (27-40)

10 954 ROYAL GAZETTE September 9, 2017 SHEA, Alvin J. Walter Gerald Shea (AD.) Walter Gerald Shea Waterford Rte 14 Waterford, PE July 8, 2017 (27-40) BOSWELL, Albert Rowell Linda Boswell (EX.) Carr, Stevenson & MacKay Frenchfort 65 Queen St. BRYENTON, James Maynard Thursa Nicholson (EX.) Key Murray Law Kensington 494 Granville St. DUFFY, Reginald Gerard Elizabeth Duffy (EX.) Law Office of E. W. Scott Village Green Dickieson 10 Pownal St. ENNIS, John Edward (Jack) (also Kathy Currie (EX.) Stewart McKelvey known as John Edward Ennis) 65 Grafton St. Montague Kings Co., PE GALLANT, James Kevin Glenn Gallant (EX.) Cox & Palmer 97 Queen St. HOOD, Julie Anne Bella (also Stephen Joseph Hood (EX.) MacNutt & Dumont known as Bella Julie Hood) Robert Francis Hood (EX.) 57 Water St. LEARD, Robert Howard Catherine Mary Leard (EX.) Key Murray Law Alberton 494 Granville St.

11 September 9, 2017 ROYAL GAZETTE 955 MARSH, Lois Blanch Jeanne Eve Marsh (EX.) McLellan Brennan Gravenhurst 37 Central St. Ontario McPHERSON, Anne Mary Kenneth Ross McPherson (EX.) Cox & Palmer Point Prim 4A Riverside Dr. Montague, PE REID, Dorothy Estelle Vicki Patton (EX.) Ramsay Law Summerside 303 Water St. SMITH, Parker Fulton Pauline Smith (EX.) Birt & McNeill North Milton 138 St. Peters Rd. TRAINOR, Frances Eileen Patrick Trainor (EX.) Birt & McNeill 138 St. Peters Rd. WALL, Inez Josephine Garth Ellsworth Wall (EX.) Key Murray Law New Annan Jason Gamester (EX.) 494 Granville St. HUDSON, Morgan Lee Lowell Hudson (AD.) Robert McNeill Summerside 251 Water St. ZHOU, Chuan Wang Yi Xing Zhou (AD.) Paul J. D. Mullin 14 Great George St.

12 956 ROYAL GAZETTE September 9, 2017 SAKSENA, Loretta (also known Dr. Sanjeev Saksena (AD.) Key Murray as Loretta Ferguson Saksena) 119 Queen St. New Jersey, USA ADAMS, Lyman Whitfield Gregory Edmund Adams (EX.) Robert McNeill Seaview 251 Water St. June 24, 2017 (25-38) CHAISSON, Clarence John Roger Joseph Chaisson (EX.) Cox & Palmer Tignish 347 Church St. Alberton, PE June 24, 2017 (25-38) JANES, Thomas Tarmo Gail Marie Janes (EX.) T. Daniel Tweel Donaldston 105 Kent St. June 24, 2017 (25-38) MARTIN, Donald Peter Daniel Martin (EX.) MacNutt & Dumont Andrew David Martin (EX.) 57 Water St. June 24, 2017 (25-38) MELILLO, Victoria A. Victoria Brito (EX.) MacNutt & Dumont Berkeley Heights 57 Water St. New Jersey June 24, 2017 (25-38) MURPHY, Joseph Francis David Murphy (EX.) MacNutt & Dumont Johnstons River 57 Water St. June 24, 2017 (25-38) HEPPLER, Jean Teresa Raymond Michael Murphy (EX.) Birt & McNeill Stratford 138 St. Peter s Rd. June 17, 2017 (24-37)

13 September 9, 2017 ROYAL GAZETTE 957 MacDONALD, James Rickey (also known as James Ricky MacDonald) Cobden, ON June 17, 2017 (24-37) Cynthia (Cindy) MacDonald (EX.) Allen J. MacPhee Law Corporation 106 Main St. Souris, PE WARD, George Wendell Blanche Ward (EX.) Key Murray Law Carol Roach (EX.) 119 Queen St. June 17, 2017 (24-37) WOOLNER, Helen Eliza David Bruce Woolner (EX.) Campbell Lea 65 Water St. June 17, 2017 (24-37) COSTAIN, Mary Julia Anne Roy Howard Costain (EX.) Key Murray Law Summerside Earl Lloyd Costain (EX.) 494 Granville St. June 10, 2017 (23-36) THOMPSON, Wilfred H. David Thompson (EX.) HBC Law Corporation Dunstaffnage 25 Queen St. June 10, 2017 (23-36) VARLESE-GAROFALO, Laura David Anthony Garofalo (EX.) Stewart McKelvey West Vancouver, BC 65 Grafton St. June 10, 2017 (23-36) WADDELL, Roger William Maisie Waddell (EX.) Campbell Stewart 137 Queen St. June 10, 2017 (23-36) FRASER, Audrey Mary Deborah Lee Ferguson (AD.) Key Murray Law Murray River 119 Queen St. Kings Co., PE June 10, 2017 (23-36) MELLA, Giovanni Paul Angelo P. Mella (AD.) Stewart McKelvey Banff, AB 65 Grafton St. June 10, 2017 (23-36)

14 958 ROYAL GAZETTE September 9, 2017 Edward Island on Monday, the 11th day of September, noon, real property located at Howe Bay, Kings County, Prince Edward Island, being identified as parcel number , assessed in the name of Thomas John Davis. DATED at, Prince Edward Island, this 24th day of August, A.D Edward Island on Monday, the 11th day of September, noon, real property located at 1527 Bangor Road, Route 321, Bangor, Kings County, Prince Edward Island, being identified as parcel number , assessed in the name of Richard Reginald Cobb. DATED at, Prince Edward Island, this 29th day of August, A.D Edward Island on Monday, the 11th day of September, noon, real property located at 453 Dover Road - Rte 24, Murray River, Kings County, Prince Edward Island, being identified as parcel number , assessed in the name of John Allen James MacLean. DATED at, Prince Edward Island, this 24th day of August, A.D

15 September 9, 2017 ROYAL GAZETTE 959 Edward Island on Monday, the 11th day of September, noon, real property located at Brudenell, Kings County, Prince Edward Island, being identified as parcel number , assessed in the name of Dara McGowan. DATED at, Prince Edward Island, this 24th day of August, A.D Edward Island on Monday, the 11th day of September, noon, real property located at Bear River North, Kings County, Prince Edward Island, being identified as parcel number , assessed in the name of Patrick Joseph MacCormac. DATED at, Prince Edward Island, this 24th day of August, A.D Edward Island on Monday, the 11th day of September, noon, real property located at St. Georges, Kings County, Prince Edward Island, being identified as parcel number , assessed in the name of Fui Yee Yong. DATED at, Prince Edward Island, this 24th day of August, A.D

16 960 ROYAL GAZETTE September 9, 2017 Edward Island on Monday, the 11th day of September, noon, real property located at Souris, Kings County, Prince Edward Island, being identified as parcel number , assessed in the name of Seraphin Da Silva. DATED at, Prince Edward Island, this 24th day of August, A.D Edward Island on Monday, the 11th day of September, noon, real property located at Cable Head East, Kings County, Prince Edward Island, being identified as parcel number , assessed in the name of Matthew Cummings and Ben Lovering. DATED at, Prince Edward Island, this 28th day of August, A.D Edward Island on Monday, the 11th day of September, noon, real property located at Lakeville, Kings County, Prince Edward Island, being identified as parcel number , assessed in the name of Jeanette M. Cashman. DATED at, Prince Edward Island, this 24th day of August, A.D

17 September 9, 2017 ROYAL GAZETTE 961 Edward Island on Monday, the 11th day of September, noon, real property located at 3908 Rte 17, Gaspereaux, Kings County, Prince Edward Island, being identified as parcel number , assessed in the name of Lyman Jackson. DATED at, Prince Edward Island, this 24th day of August, A.D Edward Island on Tuesday, the 12th day of September, A.D. 2017, at the hour of twelve o clock noon, real property located at Rock Barra, Kings County, Prince Edward Island, being identified as parcel number , assessed in the name of Henry F. Schreiber, Mary L. Schreiber, and Elsie M. Schreiber. DATED at, Prince Edward Island, this 28th day of August, A.D Edward Island on Tuesday, the 12th day of September, A.D. 2017, at the hour of twelve o clock noon, real property located at 52 Pecsenka Crt, Georgetown, Kings County, Prince Edward Island, being identified as parcel number , assessed in the name of Edward Blaser and Lea Blaser. DATED at, Prince Edward Island, this 28th day of August, A.D

18 962 ROYAL GAZETTE September 9, 2017 Edward Island on Tuesday, the 12th day of September, noon, real property located at St. Charles, Kings County, Prince Edward Island, being identified as parcel number , assessed in the name of James McCormack. DATED at, Prince Edward Island, this 28th day of August, A.D Edward Island on Tuesday, the 12th day of September, A.D. 2017, at the hour of twelve o clock noon, real property located at Gaspereaux, Kings County, Prince Edward Island, being identified as parcel number , assessed in the name of Irene E. MacPherson, Estate of. DATED at, Prince Edward Island, this 29th day of August, A.D Edward Island on Tuesday, the 12th day of September, A.D. 2017, at the hour of twelve o clock noon, real property located at Riverton, Kings County, Prince Edward Island, being identified as parcel number , assessed in the name of Leonard D. Lutz, Todd E. Lutz, Kenneth B. Lutz, Linda M. Ronaghan, Anthony J. Lutz, Heather J. Bradley and Wilma E. P. Lutz. DATED at, Prince Edward Island, this 28th day of August, A.D

19 September 9, 2017 ROYAL GAZETTE 963 Edward Island on Tuesday, the 12th day of September, noon, real property located at 1373 Souris Line Road, Route 305, Souris Line Road, Kings County, Prince Edward Island, being identified as parcel number , assessed in the name of Abner Jarvis. DATED at, Prince Edward Island, this 29th day of August, A.D Edward Island on Tuesday, the 12th day of September, noon, real property located at 2196 Brooklyn Road, Route 317, Brooklyn, Kings County, Prince Edward Island, being identified as parcel number , assessed in the name of Bruce Perry and Mary Perry. DATED at, Prince Edward Island, this 28th day of August, A.D Edward Island on Tuesday, the 12th day of September, noon, real property located at Souris, Kings County, Prince Edward Island, being identified as parcel number , assessed in the name of Gary Carter. DATED at, Prince Edward Island, this 28th day of August, A.D

20 964 ROYAL GAZETTE September 9, 2017 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: CAVENDISH GATEWAY RESORT Owner: TRAVISTA INTERNATIONAL INVESTMENT LTD. Registration Date: August 29, 2017 Name: BEST VIEW BUILDING MAINTENANCE Owner: Harold M. Demmons Pamela A. Demmons Registration Date: August 23, 2017 Name: OH, SO ORGANIZED Owner: Kate Shreenan Colleen Corazza Registration Date: August 30, 2017 Name: PEI VACATIONS ON THE WATERFRONT Owner: Jeffrey T. Briggs Miriam V. Briggs Registration Date: August 25, 2017 Name: TMG ELECTRIC Owner: Terry MacGregor Registration Date: August 28, 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: BEST VIEW BUILDING MAINTENANCE LTD. 117 Charlies Lane Cardigan, PE C0A 1G0 Incorporation Date: August 23, 2017 Name: CAPITAL CITY EVENTS INC. 134 Kent Street, 2nd Floor National Bank Tower Suite 230, P.O. Box 1414 C1A 7K2 Incorporation Date: August 21, 2017 Name: EASTERN LOTUS WELLBEING CENTRE INC. 40 Beach Grove Road, Apt # 10 C1E 1Y4 Incorporation Date: August 28, 2017 Name: GOOD NEIGHBOR TRADING INC. 50 Ducks Landing, Apt 26 Stratford, PE C1B 2X8 Incorporation Date: August 23, 2017 Name: JENNIFER ST. HOLDINGS INC. 668 Sunnyside Road Richmond, PE C0B 1Y0 Incorporation Date: August 22, 2017 Name: SUNNYSIDE FARMS INC. 668 Sunnyside Road Richmond, PE C0B 1Y0 Incorporation Date: August 22, 2017 Name: THE CAVENDISH MOTEL INC Cavendish Road, Route 6 Hunter River, PE C0A 1N0 Incorporation Date: August 28, 2017 Name: TMG ELECTRIC INC. 765 Baltic Road Souris, PE C0A 2B0 Incorporation Date: August 28, 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. GERALD O HANLEY PROFESSIONAL CORPORATION Purpose To increase and vary the capital stock Effective Date: August 25, 2017

21 September 9, 2017 ROYAL GAZETTE 965 Name: NORDALE FARMS INC. Purpose Amend the existing authorized share capital of the company Effective Date: August 22, 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: HAWTHORNE HYDROPONICS Owner: SCOTTS LTD. SCOTTS LTEE Bay Street Toronto, ON M5H 2S8 Registration Date: August 15, 2017 Name: THOMSON REUTERS MEDIA SOLUTIONS Owner: THOMSON REUTERS LIMITED/THOMSON REUTERS LIMITEE 333 Bay Street, Suite 400 Toronto, ON M5H 2R2 Registration Date: August 25, 2017 Name: THE CENTER FOR AQUACULTURE TECHNOLOGIES Owner: TETHYS AQUACULTURE, INC. 20 Hope Street Souris, PE C0A 2B0 Registration Date: August 23, 2017 Name: HSO Owner: Health Standards Organization Organisation de normes en santé 1150 Cyrville Road Ottawa, ON K1J 7S9 Registration Date: August 23, 2017 Name: HURRICANE LIFT TRUCK Owner: HURRICANE INDUSTRIAL EQUIPMENT INCORPORATED 188 Joseph Zatzman Drive Dartmouth, NS B3B 1N4 Registration Date: August 28, 2017 Name: CAVENDISH MEMOTREE RESORT Owner: P.E.I. INC. 84 Stratford Road Stratford, PE C1B 1Y6 Registration Date: August 29, 2017 Name: CAVENDISH GATEWAY RESORT Owner: P.E.I. INC. 84 Stratford Road Stratford, PE C1B 1Y6 Registration Date: August 29, 2017 Name: OCCASIONS BY NEILA Owner: P.E.I. INC. 154 Route 13 Crapaud, PE C0A 1J0 Registration Date: August 29, 2017 Name: CHARLOTTETOWN HOMESTAY Owner: Hanzhe Wang 42 Penny Lane C1E 1V5 Registration Date: August 22, 2017 Name: ISO-METRICS TOTAL COMPLIANCE Owner: Jeff Campbell St.Peters Road Tracadie Cross, PE C0A 1T0 Registration Date: August 28, 2017 Name: JEFF WALKER CONSULTING Owner: Jeff Walker 9 Riverview Drive C1A 2T1 Registration Date: August 29, 2017 Name: JVK NEUROCONSULTING Owner: Jackalina M. Van Kampen 11 Colonel Gray Drive C1A 2S4 Registration Date: August 25, 2017 Name: PUSH & PULL ATHLETIX Owner: Blake Tremere 3 Vessey Drive York, PE C0A 1P0 Owner: Neva Tremere 1 Vessey Drive York, PE C0A 1P0 Registration Date: August 25, 2017

22 966 ROYAL GAZETTE September 9, 2017 Name: RESET: BREATHE FITNESS Owner: Tracey Gairns Brioux 41 Louis Lane Emyvale, PE C0A 1Y0 Registration Date: August 24, 2017 Name: SCHOOL S OUT BEFORE & AFTER SCHOOL CARE Owner: Jennifer Moss 8 Conndine Crescent C1C 0E5 Registration Date: August 24, 2017 Name: SH3AR B3AUTY SALON & BARB3R SHOP Owner: Mary (Sheena) Leslie Jadis 37 Schurman Lane Scotchfort, PE C0A 1T0 Registration Date: August 25, 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: BLACKADDAR FARMS INC. Effective Date: August 14, 2017 Name: S AND D PROFESSIONAL CORPORATION Effective Date: August 22, NOTICE OF INTENTION TO DISCONTINUE PUBLIC NOTICE is hereby given that P.E.I. INC., a body corporate, duly incorporated under the laws of Prince Edward Island, intends to make application to continue as a corporation under the laws of New Brunswick 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 30th day of August, A.D., John W. Hennessey, Q.C. McInnes Cooper Barristers and Solicitors 141 Kent Street, Suite 300 I Solicitor for the Applicant 36 NOTICE The Criminal Code of Canada Qualified Technician Under authority vested in me by subsection 254(1) of the Criminal Code of Canada, I hereby designate the following candidate from RCMP L Division: Dawson McWade as being qualified to operate an approved instrument, the Intox EC/IR II, and therefore a qualified technician in respect of breath samples within the province of Prince Edward Island. Dated this 31st of August, Wade MacLauchlan Minister of Justice and Public Safety and Attorney General

23 September 9, 2017 ROYAL GAZETTE 967 INDEX TO NEW MATTER VOL. CXLIII NO. 36 September 9, 2017 COMPANIES ACT NOTICES Granting Letters Patent Best View Building Maintenance Ltd Capital City Events Inc Cavendish Motel Inc., The Eastern Lotus Wellbeing Centre Inc Good Neighbor Trading Inc Jennifer St. Holdings Inc Sunnyside Farms Inc TMG Electric Inc Granting Supplementary Letters Patent Dr. Gerald O Hanley Professional Corporation Nordale Farms Inc Intention to Discontinue P.E.I. Inc Revived Companies Blackaddar Farms Inc S and D Professional Corporation ESTATES Administrators Notices Chaisson, Conrad William Gallant, Lorraine Ida MacMaster, George William Marriott, Jeffrey Stephen Steele, Elizabeth Jane Executors Notices Derby, William Fuston D Onofrio, Marguerite A Doyle, John (Jackie) Raymond Gallant, Kenneth Joseph Gallant, Marion Isabel Hickey, W. Marie Kennedy, Margaret Louise MacDonald, Genevieve I MacDonald, Ronald Francis Melanson, Catherine Smallwood, Thelma E Weeks, Emma Adelaide MISCELLANEOUS Criminal Code of Canada Qualified Technician McWade, Dawson Real Property Tax Act Notice of Tax Sale Property of Blaser, Edward Blaser, Lea Bradley, Heather J Carter, Gary Cashman, Jeanette M Cobb, Richard Reginald Cummings, Matthew Da Silva, Seraphin Davis, Thomas John Jackson, Lyman Jarvis, Abner Lovering, Ben Lutz, Anthony J Lutz, Kenneth B Lutz, Leonard D Lutz, Todd E Lutz, Wilma E. P MacCormac, Patrick Joseph MacLean, John Allen James MacPherson, Irene E., Estate of McCormack, James McGowan, Dara Perry, Bruce Perry, Mary Ronaghan, Linda M Schreiber, Elsie M Schreiber, Henry F Schreiber, Mary L Yong, Fui Yee PARTNERSHIP ACT NOTICES Dissolutions Best View Building Maintenance Cavendish Gateway Resort Oh, So Organized PEI Vacations on the Waterfront TMG Electric Registrations Cavendish Gateway Resort Cavendish Memotree Resort Center For Aquaculture Technologies Canada, The Homestay Hawthorne Hydroponics HSO Hurricane Lift Truck ISO-Metrics Total Compliance Jeff Walker Consulting JVK Neuroconsulting...965

24 968 ROYAL GAZETTE September 9, 2017 Occasions By Neila Push & Pull Athletix Reset: Breathe Fitness School s Out Before & After School Care Sh3ar B3auty Salon & Barb3r Shop Thomson Reuters Media Solutions Canada 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. 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 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

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 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 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

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 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

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 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 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 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 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 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 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 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

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. CXXXVIII NO. 18 Charlottetown, Prince Edward Island, May 5, 2012 BLACQUIERE, Gerald Joseph Barbara Ann Wood Cox

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

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. 51 Charlottetown, Prince Edward Island, December 20, 2014 CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE

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

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

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

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 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

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 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

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

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

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

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

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

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

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

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

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

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 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 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

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

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

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

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. 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 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

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

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

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

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

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

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

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

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

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 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 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

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

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

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

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

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

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

MISSING ALUMNI. Updated: November 9, 2012 YEAR OF GRAD NAME SPOUSE KNOWN YEARS ATTENDED

MISSING ALUMNI. Updated: November 9, 2012 YEAR OF GRAD NAME SPOUSE KNOWN YEARS ATTENDED 60 JOHN CALDER 1958,1959 60 CONSTANCE CLARKE 1960 60 LINDA CORBET 1960 60 CLARENCE CUSACK 1960 60 GARNET DAVIS 1959,1960 60 M. LOUISE DUFFY 1960 60 PATRICIA GIFFIN 1959,1960 60 JANNET (CHASE) HUGHES 1960

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. 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

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 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

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

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

Attles Crest Avenue Family: Christopher Tricia Work: x228 Christopher 06/10/1997 Ackerman 770-555-3498 555 Miller Street Alpharetta, GA 30005 Home Fax: 555-1212 Family: tmelcher@tlehs.com Ernie Cell: 123-456-7890 john@gmail.com Work: 123-789-4563 x2345 Susan Cell: 404-123-4567 john@tlehs.com

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

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

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

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

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

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

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

Highland County, Ohio Court Schedule Report from: 6/23/2014 to 7/18/2014 MAGISTRATE CYNTHIA WILLIAMS Tuesday, June 24, 2014 Tuesday, June 24, 2014 1 13DR0214 TUTTLE, ARCHIE DARRYL vs TUTTLE, HEIDI 10DS0245 TUTTLE, ARCHIE DARRYL Kornman, Sharon Ann TUTTLE, HEIDI BUCKMASTER, JASON vs BUCKMASTER, MARIA HEARING 2:00 pm 10DR0080

More information

PINE ST LUPIN LN SHORE FIELD LN PORTAGE RD - RTE 6 SUNSET DR CAMP RD LING RD TERRI LN CROOKED CREEK RD - RTE 251 MACQUARRIE RD SHADY ACRES DR

PINE ST LUPIN LN SHORE FIELD LN PORTAGE RD - RTE 6 SUNSET DR CAMP RD LING RD TERRI LN CROOKED CREEK RD - RTE 251 MACQUARRIE RD SHADY ACRES DR HOPE RIVER MILLVALE ST ANN BERTRAM RD - 28 ST PATRICKS HAZEL GROVE FREDERICTON FREDERICTON GLEN VALLEY ROSS RD SPRINGTON THESPIAN WY RTE 13 PERRY RD NEW RD CLYDE RD ST PATRICKS RD - 66 HAZEL GROVE RD -

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

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

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

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

CLEVELAND BOARD OF ELECTIONS NOV. 5, 2013 GENERAL MUNICIPAL ELECTION CANDIDATE LIST GROUPED BY CONTEST BELWOOD COMMISSIONER 1. HUNT, DONALD STEVEN Steve Hunt 07/19/2013 248 CASAR-BELWOOD RD LAWNDALE, NC 28090 2. SISK, EMILY WILLIS Emily Willis Sisk 07/19/2013 PO BOX 592 FALLSTON, NC 28042 MAYOR TOWN OF

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

Descendants of : Page 1 of 5 Theodore Kapell

Descendants of : Page 1 of 5 Theodore Kapell Descendants of : Page 1 of 5 1 st Generation 1. was born 1858 and died 1937. He married Barbara Bonfig. She was born 1858 in Illinois and died 1934, daughter of John Bonfig and Mary (Unknown). Children

More information

25 YEARS ON THE QUEENSLAND COURT OF APPEAL

25 YEARS ON THE QUEENSLAND COURT OF APPEAL 25 YEARS ON THE QUEENSLAND COURT OF APPEAL President Margaret McMurdo AC 1 I gratefully acknowledge the research provided by Brendon Copley, Research and Training Librarian, Supreme Court Library; the

More information

Last_Name First_Name Birth Death Notation

Last_Name First_Name Birth Death Notation Last_Name First_Name Birth Death Notation ALEXANDER Henry Staten 10/14/1921 3/23/1986 DT with ALEXANDER- Mama Shin; SSDI ALEXANDER Mama Shin 10/20/1924 DT with ALEXANDER- Henry Staten ALFORD Jociah B.

More information

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

46 th National Criminal Law Program Substantive Criminal Law, Advocacy, and the Administration of Justice Ottawa, Ontario July 8-12, 2019 46 th National Criminal Law Program Substantive Criminal Law, Advocacy, and the Administration of Justice Ottawa, Ontario July 8-12, 2019 PROGRAM CHAIRS The Hon. Justice Joyce DeWitt-Van Oosten Supreme

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

PROGRAM CHAIRS PROGRAM PLANNING COMMITTEE LOCAL PLANNING COMMITTEE

PROGRAM CHAIRS PROGRAM PLANNING COMMITTEE LOCAL PLANNING COMMITTEE Evidence, Ethics and the Administration of Justice July 9-13, 2018 St. John's, Newfoundland and Labrador PROGRAM CHAIRS The Hon. Justice Joyce DeWitt-Van Oosten Supreme Court of British Columbia Scott

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 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

Descendant Chart for

Descendant Chart for Mar 1874 in New York City (All Boroughs), New York, 10 Apr 1942 in setts, Descendant Chart for Louise W Howes 01 Feb 1884 in Astoria, L.I. New York 30 Jan 1953 in setts, 20 Jul 1909 in New York City (All

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

STATE OF WASHINGTON, GRAYS HARBOR SUPERIOR COURT PAGE 1 1. 00-3-00175-4 COLANGELO, DEBORAH JANE FARRA, JOHN LESTER COLANGELO, DOMINICK L.V. OLSON, STEPHEN LYLE SUPPORT ORDER 2. 02-3-00146-7 TOLLEFSEN,

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