Prince Edward Island

Size: px
Start display at page:

Download "Prince Edward Island"

Transcription

1 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 65 Water Street December 6, 2014 (49-10) McIVER, Gerald Richard Michael Casey Stewart McKelvey Beaconsfield, QC Ginette Fill (Pony) (EX.) 65 Grafton Street December 6, 2014 (49-10) RAMSAY, Marjorie Kathleen David Ramsay Carr Stevenson & MacKay Peter Ramsay (EX.) 65 Queen Street December 6, 2014 (49-10) WEATHERBIE, Norberta Joseph Corcoran (EX.) Philip Mullally, Q.C. Stratford 51 University Avenue December 6, 2014 (49-10) McCARVILLE, Donald Francis Mary E. McLellan (AD.) Carpenters Ricker 204 Queen Street December 6, 2014 (49-10) BYRNE, Louis P. Kelly A. MacKinnon (EX.) Cox & Palmer (also known as Louis Percival 4A Riverside Drive Byrne & Louis Percy Byrne) Montague, PE Boston, Massachusetts, USA *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 1156 ROYAL GAZETTE December 13, 2014 CAIN, Francis Patrick Sean Cain (EX.) Stewart McKelvey 65 Grafton Street FOSTER, E. Elaine Barbara E. Foster McInnes Cooper William G. Foster (EX.) 119 Kent Street KNOWLES, Janice M. Chryss Jane Knowles (EX.) Cox & Palmer South Burlington 250 Water Street Chittenden County Vermont, USA LIMBERT, Shirley Roberta Paul D. Limbert (EX.) McLellan Brennan Desable 37 Central Street MacINTYRE, Margaret I. Peter B. MacIntyre Carr Stevenson & MacKay Stratford Margaret H. Bueno (EX.) 65 Queen Street MALONE, Patricia Marie Raymond Leo Malone (EX.) Campbell Lea 65 Water Street MATHESON, Gordon Taylor Norman Matheson Campbell Lea Sudbury, ON Catherine Matheson (EX.) 65 Water Street McCARTHY, Jane M. Nancy M. Carney (EX.) T. Daniel Tweel Woburn, Massachusetts, USA 105 Kent Street RAMSAY, Alden Allan (aka Allen) Simmons (EX.) McLellan Brennan Summerside 37 Central Street

3 December 13, 2014 ROYAL GAZETTE 1157 REILLY, Ruby H. William Reilly Campbell Lea Carol Rydinsky (EX.) 65 Water Street MacMASTER, Francis George Charles MacMaster (AD.) Cox & Palmer Augustin 4A Riverside Drive Georgetown Montague, PE Kings Co., PE VAN BUSKIRK, Bruce Wayne Lola Marie Thorne (AD.) Carpenters Ricker Valleyfield 204 Queen Street Kings Co., PE BUCHANAN, Lillian Emma Verna MacDonald (EX.) Birt & McNeill Cornwall 138 St. Peters Road November 22, 2014 (47-8) DENNIS, Isabel Margaret Bill MacIntyre Stewart McKelvey David Dennis (EX.) 65 Grafton Street November 22, 2014 (47-8) LANTZ, Jocelyn Gwenyth Wendy Lantz (EX.) Key Murray Law Stratford 119 Queen Street November 22, 2014 (47-8) MALONE, Patricia Marie Raymond Leo Malone (EX.) Campbell Lea 65 Water Street November 22, 2014 (47-8) McHUGH, Patrick J. Alan Sherran (EX.) Campbell Stewart Springvale 137 Queen Street November 22, 2014 (47-8)

4 1158 ROYAL GAZETTE December 13, 2014 MacDONALD, Kenneth Crescent Dolores Marie MacIntyre (AD.) Carpenters Ricker 204 Queen Street November 22, 2014 (47-8) BROOKS, Wendell Victor Flagg Helen O Keefe (EX.) Stewart McKelvey 65 Grafton Street November 15, 2014 (46-7) MacGREGOR, Irene Barbara Jane (MacGregor) Philip Mullally Law Office Sear (EX.) 51 University Avenue November 15, 2014 (46-7) ACORN, Janet May Blair Acorn (AD.) Cox & Palmer Montague 4A Riverside Dr. Kings Co., PE Montague, PE November 15, 2014 (46-7) ARSENAULT, Phillip James Mary Josephine Arsenault (EX.) Cox & Palmer Nail Pond 334 Church Street Alberton, PE BEGG, Stuart Elwood Frances Elizabeth (Betty) Stewart McKelvey Brackley Beach Melanson Begg (EX.) 65 Grafton Street COFFIN, Preston Phyllis Coffin (EX.) Carr Stevenson & MacKay Morell 65 Queen Street Kings Co., PE GALLANT, Rosemary Arlene Marie Gallant (EX.) Carpenters Ricker Windham, NH 204 Queen Street HANSCOME, M. Frances Lucille Hanscome (EX.) Stewart McKelvey 65 Grafton Street

5 December 13, 2014 ROYAL GAZETTE 1159 MALLARD, Theresa Elizabeth John E. Mallard E.W. Scott Dickieson Law Office Blair J. Mallard (EX.) 10 Pownal Street NEWCOMBE, Kathleen (Kay) Jacki H. Newcombe Key Murray Law Elizabeth Charlene E. Williams (EX.) 446 Main Street Tyne Valley O DONNELL, Theresa Dianne James Philip Lannigan (EX.) Boardwalk Law Office Kinross 220 Water Street ORTON, Dorothy Helen Mary Margaret Gaie Orton Elizabeth S. Reagh, QC Gillian Yvonne Hutchings (EX.) 17 West Street PETERS, Katherine Doreen Noreen Catherine Murphy (EX.) Carr Stevenson & MacKay 65 Queen Street POSYLEK, Florence Mary Gordon Terrence Posylek (EX.) E.W. Scott Dickieson Law Office Barrie, Ontario 10 Pownal Street STRETCH, Gloria Emeline Daniel Floyd Stretch (EX.) Robert R. MacArthur 3291 West River Rd. Cornwall, PE WALSH, Gladys Elvina Ralph Kingsley Walsh (EX.) Ralpy Kingsley Walsh Albany Mt. Tryon, PE

6 1160 ROYAL GAZETTE December 13, 2014 WILSON, Clifford Alexander Catherine Margita Wilson (EX.) Campbell Lea Hunter River 65 Water Street DIXON, Nathan Raymond Catherine Novella Dixon (AD.) Key Murray Law Rose Valley 494 Granville Street McKENNA, Stephen J. Nancy E. McKenna (EX.) Cox & Palmer Westmorland, New Hampshire 250 Water Street, USA November 1, 2014 (44-5) BERNARD, Gerard Eugene Bernard (EX.) Cox & Palmer Tignish 334 Church Street Alberton, PE October 25, 2014 (43-4) HALLIDAY, Hazel May Evan Grabell (EX.) Cox & Palmer Summerside 250 Water Street October 25, 2014 (43-4) JAY, Carson E. Bobbi-Jo Jay (EX.) Campbell Stewart 137 Queen Street October 25, 2014 (43-4) MUTTART, Ethel Jean Blake Craig (EX.) Stewart McKelvey Crapaud 65 Grafton Street October 25, 2014 (43-4) PINEAU, John Edward Wayne Gallant Law Office of North Rustico Judy Gallant (EX.) E. W. Scott Dickieson 10 Pownal Street October 25, 2014 (43-4)

7 December 13, 2014 ROYAL GAZETTE 1161 CUDMORE, Joan V. Tracy Catherine Cudmore Stewart McKelvey George Troy Cudmore (EX.) 65 Grafton Street October 18, 2014 (42-3) GRIFFIN, Robina Hilda Mae Stanley Griffin Birt & McNeill Burlin Griffin (EX.) 138 St. Peters Road October 18, 2014 (42-3) HARRIS, Graham Michael Susan Mary Christine (EX.) Law Office of John L. Ramsay Bedeque 303 Water Street October 18, 2014 (42-3) HENDERSON, Harold Alvin Isabell Margaret Henderson (EX.) Cox & Palmer Pickering, ON 250 Water Street October 18, 2014 (42-3) MacKINNON, Frances Adelaide Larry MacKinnon Key Murray Law Crapaud Ronald Douglas MacKinnon 494 Granville Street John MacKinnon (EX.) October 18, 2014 (42-3) STEWART, Hartsford Kenneth Harvey Stewart (EX.) Law Office of John L. Ramsay Summerside 303 Water Street October 18, 2014 (42-3) GEDDES, Jeffery Stuart Susan Durcas Geddes Catherine M. Parkman Mount Stewart MacDonald (AD.) Law Office 82 Fitzroy Street October 18, 2014 (42-3) BANKS, David George Heather Dawn Banks (EX.) Law Office of John L. Ramsay Ellerslie 303 Water Street October 11, 2014 (41-2)

8 1162 ROYAL GAZETTE December 13, 2014 FARQUHARSON, John James Paul Farquharson (EX.) Carr Stevenson & MacKay Stratford 65 Queen Street October 11, 2014 (41-2) MacEWEN, Albert Gordon Reah Elise Cobb (EX.) Stewart McKelvey Hannon, ON 65 Grafton Street October 11, 2014 (41-2) MURRAY, Elizabeth Drinnan Seanna Michelle Murray (EX.) Key Murray Law Newmarket, ON 119 Queen Street October 11, 2014 (41-2) WAKELIN, Stella D. Darlene Wakelin T. Daniel Tweel Shawn Wakelin (EX.) 105 Kent Street October 11, 2014 (41-2) NORMAN, Fortuna Garnett Carole A. Norman (AD.) McCabe Law Massachusetts, USA 193 Arnett Avenue October 11, 2014 (41-2) ARSENAULT, Alfred Paul Louise Marchessault (EX.) Key Murray Law Revere, Massachusetts 494 Granville Street USA CULLEN, John Vernon David Cullen Birt & McNeill Melissa Ryan (EX.) 138 St. Peters Road DICKIESON, William E. Leith Ian Dickieson E.W. Scott Dickieson Law Office New Glasgow Janet Lester Dickieson (EX.) 10 Pownal Street GALLANT, Henry Benjamin Francis Somers (EX.) E.W. Scott Dickieson Law Office Rustiocoville 10 Pownal Street

9 December 13, 2014 ROYAL GAZETTE 1163 MARR, Violet J. Stephen A. Marr (EX.) Stephen A. Marr Stratford 362 Goodine Street Fredericton, NB McALDUFF, Paul Jude Mary Brenda McAlduff (EX.) Law Office of John L. Ramsay Summerside 303 Water Street SHEA, Terrance Dale Gail McKie (EX.) Allen J. MacPhee Slemon Park Law Corporation 106 Main Street Souris, PE SKERRY, John Joseph Sean Fraser Cox & Palmer Northport Lynn Ann Byrne (EX.) 334 Church Street Alberton, PE WHITEWAY, Elizabeth Amanda Mark Whiteway (EX.) Cox & Palmer 97 Queen Street BELL, Lorne Alexander Donna Lorraine MacKenzie Cox & Palmer Belle River Alice Diane Bell-Fraser (AD.) 97 Queen Street GALLANT, Harold Daniel Stephanie Rose Caissie (AD.) Cox & Palmer Toronto, ON 250 Water Street GAUTHIER, Dorothy Sharlene David A. Gauthier (AD.) Stewart McKelvey 65 Grafton Street ALLEN, Russell David Anne Sonia Allen (EX.) Key Murray Law Slave Lake, AB 494 Granville Street September 27, 2014 (39-52)

10 1164 ROYAL GAZETTE December 13, 2014 BEST, Wanda Maude Gloria Greenlaw (EX.) Stewart McKelvey Crapaud 65 Grafton Street September 27, 2014 (39-52) DOUCETTE, Edward Gerald Anita Muise (EX.) Cox & Palmer Nail Pond 334 Church Street Alberton, PE September 27, 2014 (39-52) GILLIS, Charles Edwin Garth Gillis (EX.) Carr Stevenson & MacKay Belfast 65 Queen Street September 27, 2014 (39-52) ROGERS, Coleen Ruth Leonard G. Rogers (EX.) Carpenters Ricker Borden-Carleton 204 Queen Street September 27, 2014 (39-52) WICKS, Marguerite Violet William James Wicks Paul J. D. Mullins, Q.C. Jessie Mae Frost-Wicks (EX.) 14 Great George Street September 27, 2014 (39-52) WOOD, Carole Jayne John Hayden (EX.) McInnes Cooper Cherry Valley 119 Kent Street September 27, 2014 (39-52) ARSENAULT, Nazaire Joseph Vonita MacDonald (EX.) McCabe Law Summerside 193 Arnett Ave. September 20, 2014 (38-51) FERRIS, Elizabeth Ann Scott Carver Ferris Lecky Law Cornwall Laura Elizabeth Graham (EX.) 37 St. Peters Rd. September 20, 2014 (38-51)

11 December 13, 2014 ROYAL GAZETTE 1165 MacEWEN, Hazel Marguerite Margaret MacFarlane (EX.) Cox & Palmer Summerside 250 Water Street September 20, 2014 (38-51) MacLEAN, Sybil Blanche Steele John MacLean (EX.) Stewart McKelvey Thornbury, ON 65 Grafton Street September 20, 2014 (38-51) MOONEY, Arthur Stephen David Mooney (EX.) Birt & McNeill Souris 138 St. Peters Rd.. Kings Co., PE September 20, 2014 (38-51) SOUTHWORTH, Carol Ann Kathleen (Southworth) Carla L. Kelly Law Office Kanata, ON Blackwood (EX.) School Street September 20, 2014 (38-51) Tignish, PE DOYLE, John Stephen Leo Martin Doyle (AD.) Collins & Associates 134 Kent Street September 20, 2014 (38-51) GARLAND, Elmer Bernard Joseph Parnell Garland HBC Law Corporation Tarantum Anthony Philip Garland 25 Queen Street Eleanor Theresa Murphy September 20, 2014 (38-51) Mary Margaret Downey (AD.) RICHARDS, Charles Randal Randy Richards (EX) Stewart McKelvey Murray Harbour 65 Grafton Street Kings Co., PE September 13, 2014 (37-50) THOMPSON, James Henry Francis Thompson Allen J. MacPhee St. Charles Sheila Sanderson (AD.) Law Corporation Kings Co., PE 106 Main Street September 13, 2014 (37-50) Souris, PE

12 1166 ROYAL GAZETTE December 13, 2014 The following order was approved by His Honour the Lieutenant Governor in Council dated December 2, EC CORONERS ACT APPOINTMENT OF CORONER DR. WILLIAM SCANTLEBURY (APPOINTMENT) Under authority of section 4 of the Coroners Act R.S.P.E.I. 1988, Cap. C-25.1, Council appointed Dr. William Scantlebury of to serve at pleasure as a Coroner for Prince Edward Island, effective December 2, Signed, 50 Stephen C. MacLean Clerk of the Executive Council

13 December 13, 2014 ROYAL GAZETTE 1167 Court House, 42 Water Street,, Prince Edward Island on the at North Rustico, Queens County, Prince Edward assessed in the name of Rustico Developments Ltd. at 97 Queen Street, Suite 600,, DATED at, this 9th day of December, Court House, 42 Water Street,, Prince Edward Island on the at North Rustico, Queens County, Prince Edward assessed in the name of Rustico Developments Ltd. DATED at, this 9th day of December, Court House, 42 Water Street,, Prince Edward Island on the at North Rustico, Queens County, Prince Edward assessed in the name of Rustico Developments Ltd. at 97 Queen Street, Suite 600,, DATED at, this 9th day of December, at 97 Queen Street, Suite 600,,

14 1168 ROYAL GAZETTE December 13, 2014 Court House, 42 Water Street,, Prince Edward Island on the at North Rustico, Queens County, Prince Edward assessed in the name of Rustico Developments Ltd. at 97 Queen Street, Suite 600,, DATED at, this 9th day of December, Court House, 42 Water Street,, Prince Edward Island on the at North Rustico, Queens County, Prince Edward assessed in the name of Rustico Developments Ltd. DATED at, this 9th day of December, Court House, 42 Water Street,, Prince Edward Island on the at, Queens County, Prince Edward assessed in the name of P.E.I. Inc. at 97 Queen Street, Suite 600,, DATED at, this 9th day of December, at 97 Queen Street, Suite 600,,

15 December 13, 2014 ROYAL GAZETTE 1169 Court House, 42 Water Street,, Prince Edward Island on the at, Queens County, Prince Edward assessed in the name of P.E.I. Inc. at 97 Queen Street, Suite 600,, DATED at, this 9th day of December, Court House, 42 Water Street,, Prince Edward Island on the at, Queens County, Prince Edward assessed in the name of P.E.I. Inc. DATED at, this 9th day of December, Court House, 42 Water Street,, Prince Edward Island on the at, Queens County, Prince Edward assessed in the name of Steve Uppal. at 97 Queen Street, Suite 600,, DATED at, this 9th day of December, at 97 Queen Street, Suite 600,,

16 1170 ROYAL GAZETTE December 13, 2014 Court House, 42 Water Street,, Prince Edward Island on the at, Queens County, Prince Edward assessed in the name of Steve Uppal. at 97 Queen Street, Suite 600,, DATED at, this 9th day of December, Court House, 42 Water Street,, Prince Edward Island on the at, Queens County, Prince Edward assessed in the name of Steve Uppal. DATED at, this 9th day of December, Court House, 42 Water Street,, Prince Edward Island on the at, Queens County, Prince Edward assessed in the name of Steve Uppal. at 97 Queen Street, Suite 600,, DATED at, this 9th day of December, at 97 Queen Street, Suite 600,,

17 December 13, 2014 ROYAL GAZETTE 1171 NOTICE OF COMPANY AMALGAMATIONS Companies Act R.S.P.E.I. 1988, Cap. C-14, s.77 Public Notice is hereby given that under the Companies Act letters patent have been issued by the Minister to confirm the following amalgamation: P.E.I. INC P.E.I. INC. Amalgamating companies P.E.I. INC. Amalgamated company Date of Letters Patent: December 01, P.E.I. INC P.E.I. INC. Amalgamating companies P.E.I. INC. Amalgamated company Date of Letters Patent: December 04, 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: CLEAN IT ALL Owner: Jeffrey Sanderson Registration Date: December 01, 2014 Name: LOWTHER S SNOW REMOVAL Owner: Jodie Dwayne Ford Registration Date: December 03, 2014 Name: STEIJN POTATO PRODUCE Owner: Rene Steijn Netty Steijn Registration Date: December 01, 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: EDGE CONSULTING INC. 17 Kennedy Drive C1E 1X7 Incorporation Date: December 01, 2014 Name: JASON MACCALLUM WASTE MANAGEMENT LTD. 130 MacCallum Road Marshfield, PE C1A 7K4 Incorporation Date: December 05, 2014 Name: LOT 48 INC Road R.R. #3 Cardigan, PE C0A 1G0 Incorporation Date: December 04, 2014 Name: NORTH ATLANTIC SEA PRODUCTS INC. 5 Haszard Point Lane Stratford, PE C1B 2N1 Incorporation Date: December 05, 2014 Name: PEI FOREST AND ENERGY GROUP INC. 9A Eden Street C1A 2R9 Incorporation Date: December 03, 2014 Name: PURE PORK FARMS LIMITED 122 Horton Road Mount Albion, PE C0A 1Z0 Incorporation Date: December 01,

18 1172 ROYAL GAZETTE December 13, 2014 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: SUNCOR ENERGY Owner: SUNCOR ENERGY INC. SUNCOR ÉNERGIE INC Avenue S.W. Calgary, AB T2P 3E3 Registration Date: November 28, 2014 Name: SUNCOR Owner: SUNCOR ENERGY INC. SUNCOR ÉNERGIE INC Avenue S.W. Calgary, AB T2P 3E3 Registration Date: November 28, 2014 Name: INCR-EDIBLE FOODS Owner: GENERAL MILLS CORPORATION/CORPORATION GENERAL MILLS 1959 Upper Water Street, Suite 900 Halifax, NS B3J 3N2 Registration Date: November 28, 2014 Name: WAITING GAME PEI Owner: TA MARKETING AND ADVERTISING GROUP INC. 63 MacKinnon Court Mermaid, PE C1B 3P8 Registration Date: December 01, 2014 Name: UPSTREET CRAFT BREWING Owner: P.E.I. INC. 82 Brighton Road C1A 1T9 Registration Date: December 02, 2014 Name: OPEN DOOR OUTREACH Owner: OPEN DOOR MINISTRIES INC. 374 University Ave. C1A 4N3 Registration Date: November 28, 2014 Name: MICROTECH SUPPLY & SERVICES Owner: CashTech Currency Products Inc Cardiff Boulevard Mississauga, ON L58 1P3 Registration Date: November 24, 2014 Name: GROUPSTRENGTH Owner: GROUPSTRENGTH BENEFITS DIRECT INC Croydon Drive, Suite 200 Surrey, BC V3Z 0S8 Registration Date: December 02, 2014 Name: GROUPSTRENGTH BENEFITS Owner: GROUPSTRENGTH BENEFITS DIRECT INC Croydon Drive, Suite 200 Surrey, BC V3Z 0S8 Registration Date: December 02, 2014 Name: GROUPSTRENGTH DIRECT Owner: GROUPSTRENGTH BENEFITS DIRECT INC Croydon Drive, Suite 200 Surrey, BC V3Z 0S8 Registration Date: December 02, 2014 Name: YOUR INDEPENDENT GROCER Owner: LOBLAWS INC Clair Avenue East Toronto, ON M4T 2S7 Registration Date: December 03, 2014 Name: R & S FRENCHY S Owner: P.E.I. INC. 129 Victoria Road C1N 2G4 Registration Date: December 01, 2014 Name: CLEAN IT ALL Owner: Clyde River Enterprises Inc Route 225 Springton, PE C0A 1Y0 Registration Date: December 01, 2014 Name: HAVOC MOTORCYCLES Owner: Hot Baggers Custom Motorcycles Ltd. 130 Jewell Road Cornwall, PE C0A 1H9 Registration Date: November 28, 2014

19 December 13, 2014 ROYAL GAZETTE 1173 Name: LOWTHER S SNOW REMOVAL Owner: Canada Inc. 83 Lowther Drive Cornwall, PE C0A 1H0 Registration Date: December 03, 2014 Name: MARITIME CLEARANCE CENTER Owner: Dainius Michno 50 Disera Drive, Apt. 508 Thornhill, ON L4J 9E9 Registration Date: December 03, 2014 Name: MCCARDLE BROS. Owner: Fred McCardle Inc Newton Road P. O. Box 28 Kinkora, PE C0B 1N0 Owner: Leonard McCardle Inc Newton Road P. O. Box 28 Kinkora, PE C0B 1N0 Registration Date: December 04, 2014 Name: MK ROGERS COUNSELLING SERVICES Owner: Mary Rogers 6 Clifton Road Stratford, PE C1B 1V9 Registration Date: November 28, 2014 Name: NERDS Owner: Rebecca Murphy 68 Evergreen Road Indian River, PE C0B 1M0 Registration Date: December 04, 2014 Name: RC EVENT MANAGEMENT Owner: Ronald Casey 406 Muttart Shore Road Albany R.R. #2, PE C0B 1A0 Registration Date: December 04, 2014 Name: SLOW ACRE WOODS Owner: David MacPherson 463 Keppoch Rd Stratford, PE C1B 2J8 Registration Date: November 28, 2014 Name: STEIJN POTATO FARMS Owner: Rene Steijn 853 Route 25 York, PE C0A 1P0 Owner: Netty Steijn 853 Route 25 York, PE C0A 1P0 Registration Date: December 01, 2014 Name: THE STUDIO NAILS Owner: Lesli J. Hilton 53 Marion Drive Stratford, PE C1B 2A2 Registration Date: December 02, NOTICE OF APPLICATION FOR LEAVE TO SURRENDER CHARTER TAKE NOTICE that P.E.I. INC., 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,, 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, this 9th day of December, A.D. 50 Stephen D.G. McKnight, Q.C. KEY MURRAY LAW Lawyers/Avocats 494 Granville Street P.O. Box 1570 Solicitor for the Applicant

20 1174 ROYAL GAZETTE December 13, 2014 NOTICE OF INTENTION TO DISCONTINUE PUBLIC NOTICE is hereby given that P.E.I. 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 at, Queens County, this 8th day of December, DAVID CANVIN Solicitor for the Applicant Carr, Stevenson & MacKay Barristers & Solicitors 50 NOTICE Environment Officer Designation Pursuant to the authority provided to me by subsection 6(3) of the Environmental Protection Act R.S.P.E.I. 1988, Cap. E-9, I hereby designate the following Department of Environment, Labour and Justice employee as an Environment Officer for the purposes of this Act and regulations thereunder: Andrew V. MacDonald Red Point, PE This appointment will cease upon termination of employment with the Department of Environment, Labour and Justice or upon further written notice that the designation is terminated. December 3, 2014 NOTICE CHANGE OF NAME Be advised that a name change under the Change of Name Act R.S.P.E.I. 1997, C-59 was granted as follows: Former Name: Geoffrey Patrick Ellis Present Name: Geoffrey Patrick Bell December 3, 2014 Laura Lee Noonan Director of Vital Statistics 50 INDEX TO NEW MATTER VOL. CXL NO. 50 December 13, 2014 APPOINTMENT Coroners Act Appointment of Coroner Scantlebury, Dr. William COMPANIES ACT NOTICES Amalgamations P.E.I. Inc P.E.I. Inc P.E.I. Inc P.E.I. Inc Application for Leave to Surrender Charter P.E.I. Inc Granting Letters Patent Edge Consulting Inc Jason MacCallum Waste Management Ltd Lot 48 Inc North Atlantic Sea Products Inc PEI Forest and Energy Group Inc Pure Pork Farms Limited Janice Sherry Minister of Environment, Labour and Justice and Attorney General Intention to Discontinue P.E.I. Inc DESIGNATION Environmental Protection Act Environment Officer MacDonald, Andrew V

21 December 13, 2014 ROYAL GAZETTE 1175 MISCELLANEOUS Change of Name Act Bell, Geoffrey Patrick Ellis, Geoffrey Patrick Real Property Tax Act Notice of Tax Sale Property of P.E.I. Inc P.E.I. Inc P.E.I. Inc Rustico Developments Ltd Rustico Developments Ltd Rustico Developments Ltd Rustico Developments Ltd Rustico Developments Ltd Uppal, Steve Uppal, Steve Uppal, Steve Uppal, Steve PARTNERSHIP ACT NOTICES Dissolutions Clean It All Lowther s Snow Removal Steijn Potato Produce Registrations Clean It All Groupstrength Groupstrength Benefits Groupstrength Direct Havoc Motorcycles Incr-Edible Foods Lowther s Snow Removal Maritime Clearance Center McCardle Bros Microtech Supply & Services MK Rogers Counselling Services Nerds Open Door Outreach R & S Frenchy s RC Event Management Slow Acre Woods Steijn Potato Farms Studio Nails, The Suncor Suncor Energy Upstreet Craft Brewing Waiting Game PEI Your Independent Grocer 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 $65.00 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 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

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

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 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 9 OCTOBER 2018 EC

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

More information

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

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

More information

EXECUTIVE COUNCIL 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

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 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

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 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 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

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 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

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 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

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 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

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

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 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 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

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

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

More information

EXECUTIVE COUNCIL 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

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

PUBLISHED BY AUTHORITY VOL. CXXXI - NO. 06

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

More information

EXECUTIVE COUNCIL 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

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. 6, Prince Edward Island, February 10, 2018 BOERTIEN, Egbert Lorraine Hennessey (EX.) Birt & McNeill Souris 138 St. Peters Road February 10, 2018

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

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

Prince Edward Island

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

More information

Prince Edward Island

Prince Edward Island 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 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

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 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

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 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

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. 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 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

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 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 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 27 SEPTEMBER 2016 EC

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

More information

EXECUTIVE COUNCIL 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

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 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

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

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

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 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

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

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

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

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

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

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 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 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

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

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

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

More information

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

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

More information

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

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

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

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

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

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

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

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

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

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

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

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

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

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

Monthly Building Summary Building Permits

Monthly Building Summary Building Permits Date : May 7, 24 Regional District of Nanaimo Page : of 6 Report generated from 4//24 To 4/3/24 Name of Owner or Area Permit Number Construction Location Type of Building Type of Work Const. Value Units

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

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

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

Swindon. World War II Civilian Deaths Family Connection & Address Date of Death Place of Death Other information. Surname Name Age at Death Swindon World War II Civilian s 1939-1945 Surname Name Age at Adams William 23 Of 41 Station Road, Wotton Bassett 19 September 1940 Victoria Hospital Barnard Mary Ann 62 Wife of Emmanuel John Barnard 17

More information

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

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

More information

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

Descendants of Frederick August Ludewig Hihn

Descendants of Frederick August Ludewig Hihn Descendants of Frederick August Ludewig Katharine Charlotte "Katie" b. 1856 ta, d. 1921 Capitola, William Thomas Cope b. 1853,, Missouri m. 1878 Div. Harry O. Henderson b. 1867 Platteville, Grant Wisconsin

More information

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT MAR-17-19 08:38 PM Page 1 C19746 2008 JANUARY PERIODIC (J) SCHEDULE: A FAM RECORD ERIC S. DENK 70 HENRY ST 2650 DEC-05-07 04:31 PM ARTHUR R. JOHNSON 95 PHELPS ST 8893 DEC-09-07 11:37 AM RECORD KENNETH

More information

Franklin County Page: Calendar For Honorable DAVID L HOVEN

Franklin County Page: Calendar For Honorable DAVID L HOVEN Report : CZR0002 MISSOURI JUDICIARY Date: 23-Jun-206 Friday 06/24/206. 5AB-PN00723 LUCAS S FULTS V CANDICE V MURPHY Filing : 09-Nov-205 PETP LUCAS S FULTS APET JOSEPH W PURSCHKE RESP CANDICE V MURPHY ARES

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

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

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

BIOGRAPHICAL DICTIONARY OF BRITISH PRIME MINISTERS

BIOGRAPHICAL DICTIONARY OF BRITISH PRIME MINISTERS BIOGRAPHICAL DICTIONARY OF BRITISH PRIME MINISTERS Edited by Robert Eccleshall and Graham Walker London and New York CONTENTS Contributors Preface Robert Walpole, First Earl of Orford 1 Stephen Taylor

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

Villiers Past Pupils Reunion Dinner 2016

Villiers Past Pupils Reunion Dinner 2016 Villiers Past Pupils Reunion Dinner 2016 held Saturday 21-May-2016 View of the Hotel in the Strand Hotel Ennis rd, Limerick Greetings all! This is a short summary to remember a great night before it's

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

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

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

CLERK James Priddle 5763 N 23 Rd Mesick, MI or

CLERK James Priddle 5763 N 23 Rd Mesick, MI or WEXFORD COUNTY TOWNSHIP OFFICIALS ELECTED NOVEMBER 8, 2016 ANTIOCH TOWNSHIP Town Hall: 4490 N 19 Rd PO Box 690, Mesick, MI Phone: 885-2398 Meeting: Monthly 1st Thursday @ 7 pm SUPERVISOR Thomas Williams

More information

ELLWOOD FAMILY TREE. Generation One. Generation Two

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

More information