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. 21, Prince Edward Island, May 24, 2014 ANTOLICK, Karin Michael Antolick (EX.) Boardwalk Law Office 220 Water Street ARTHUR, Brian Lee Elsie Mae Arthur (EX.) Cox & Palmer Alberton 334 Church Street Alberton, PE CARVER, Barbara Gertrude Shane Carver Carr Stevenson & MacKay Lori Hope Carver (EX.) 65 Queen Street DOUCETTE, Josephine Mary Kevin Doucette (EX.) Carla Kelly Law Office Palmer Road School Street Tignish, PE DOUCETTE, Leo Archibald Kevin Doucette (EX.) Carla Kelly Law Office Palmer Road School Street Tignish, PE ESSERY, Gladys Marie David Alexander Essery (EX.) Birt & McNeill 139 St. Peters Road *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:

2 482 ROYAL GAZETTE May 24, 2014 GALLANT, Delia Barry Gallant Cox & Palmer Piusville Blair Gallant (EX.) 334 Church Street Alberton, PE GALLANT, Wilfred Barry Gallant Cox & Palmer Piusville Blair Gallant (EX.) 334 Church Street Alberton, PE HALL, Helen Luetta Vera Bates (EX.) Cox & Palmer Montague 4A Riverside Drive Montague, PE HANSEN, Gladys Irene Mark Hansen (EX.) Collins & Associates Belle River 134 Kent Street JAY, Percy Allen Dianne Lillian McKay Carr Stevenson & MacKay Morell Allen David Jay (EX.) 65 Queen Street LAYBOLT, Lena Marie Sherry Laybolt (EX.) Boardwalk Law Office Dundee 220 Water Street Parkway SIMPSON, Harold Henry Preston Simpson (EX.) E.W. Scott Dickieson Law North Rustico Corporation 10 Pownal Street WOOLDRIDGE, Kenneth L. Brenda R. Wooldridge (EX.) Campbell Stewart Milton Station 137 Queen Street

3 May 24, 2014 ROYAL GAZETTE 483 CHRISTOPHER, Wilson Judy Christopher (AD.) Carla L. Kelly Law Office Huntley School Street Tignish, PE ALLAN, Elva Blair Graham (EX.) Cox & Palmer Alberton 334 Church Street Alberton, PE May 17, 2014 (20-33) BECK, Roderick (Rory) Laughlin Gaylene Louise Beck (EX.) Cox & Palmer 97 Queen Street May 17, 2014 (20-33) EDISON, Glenn Graham Carolyn Edison (EX.) Key Murray Law Stanley Bridge 494 Granville Street May 17, 2014 (20-33) MacLEAN, Florence E. Sterling H. MacLean Law Office of John L. Ramsay Belfast Lester M. MacLean (EX.) 303 Water Street May 17, 2014 (20-33) MORGENSTERN, Victoria Jane Adam Carl Morgenstern BoyneClarke Dartmouth, NS Gareth James Morgenstern (EX.) P.O. Box 876 May 17, 2014 (20-33) Dartmouth, NS MacDONALD, Boyd Aldolphus Velda MacDonald (AD.) Allen J. MacPhee Linden, Ontario 106 Main Street May 17, 2014 (20-33) Souris, PE CHAISSON, Alfred Joseph Carmella Chaisson (EX.) Cox & Palmer Toronto, ON 334 Church Street May 10, 2014 (19-32) Alberton, PE KOHOUT, Wilda E. George Kohout McLellan, Brennan Summerside Lynn Montgomery (EX.) 37 Central Street May 10, 2014 (19-32)

4 484 ROYAL GAZETTE May 24, 2014 MacLEAN, Elvit A. Jamie MacPhee Robert R. MacArthur Canoe Cove Fay MacPhee (EX.) 3291 West River Road Cornwall, PE May 10, 2014 (19-32) MYERS, Ronald Joseph Evelyn Myers (EX.) Carla L. Kelly Law Office Pleasant View School Street Tignish, PE May 10, 2014 (19-32) NEWSON, Freeman Oswald James F. Newson (EX.) Elizabeth Strong Reagh, Q.C. Stratford 17 West Street May 10, 2014 (19-32) SCOTT, Richard Dick Desmond Daniel Danny Gerard Birt & McNeill Souris West Grant (EX.) 138 St. Peters Road May 10, 2014 (19-32) SINNOTT, Willa Coreen Maureen Sinnott Stewart McKelvey Patrick Sinnott (EX.) 65 Grafton Street May 10, 2014 (19-32) ISHERWOOD, Virginia I. Herbert Andrew Isherwood McLellan Brennan Riverview, NB Carolyn Louise Rowan (AD.) 37 Central Street May 10, 2014 (19-32) PALMER, Stephen (Steve) Mark L. Gallant, Public Trustee Stewart McKelvey Douglas Glenn and Public and Official 65 Grafton Street Belle River Guardian (AD.) May 10, 2014 (19-32) GOGAN, Dorothy Jean Richard Willis Gogan (EX.) Key Murray Law Doris Elizabeth Douglas (EX.) 494 Granville Street May 3, 2014 (18-31)

5 May 24, 2014 ROYAL GAZETTE 485 MacPHEE, Allan Joseph Allana Johnston (EX.) Campbell Stewart St. Georges 137 Queen Street May 3, 2014 (18-31) MULLIGAN, Joyce Vivian Joan Elizabeth Lewrey (EX.) Campbell Stewart 137 Queen Street May 3, 2014 (18-31) SHERRY, John W. Amy Sherry (EX.) Cox & Palmer Bedeque 82 Summer Street May 3, 2014 (18-31) SMITH, George Vivian Younker (EX.) Stewart McKelvey Breadalbane Arnold Smith (EX.) 65 Grafton Street May 3, 2014 (18-31) TOOMBS, William Preston David Williams Toombs (EX.) Key Murray Law Sara Jayne Toombs (EX.) 494 Granville Street May 3, 2014 (18-31) HEAD, Joan Frances Dianne Head (AD.) Campbell Stewart 137 Queen Street May 3, 2014 (18-31) MacLEOD, Marvin Lorne Lynn MacLeod (AD.) Cox & Palmer Belle River 4A Riverside Drive Montague, PE May 3, 2014 (18-31) O LEARY, Spencer F. Mary Lynch (AD.) Cox & Palmer Belmont 97 Queen Street Massachusetts, USA May 3, 2014 (18-31)

6 486 ROYAL GAZETTE May 24, 2014 BUCHANAN, Linda Mary Annmarie DeAngelis (EX.) MacNutt & Dumont Montague 57 Water Street April 26, 2014 (17-30) MacLEOD, J. Lester Dorothy Eva MacKinnon McLellan Brennan Albany Janet Lynn MacLeod 37 Central Street Kathryn Lorelei MacLeod (EX.) April 26, 2014 (17-30) MILLER, Joan Marie Lynn Craswell Nicholson (EX.) Key Murray Law Hampton 494 Granville Street April 26, 2014 (17-30) GALLANT, Wayne Joseph Beverley Gallant (EX.) Cox & Palmer Piusville 334 Church Street Alberton, PE April 19, 2014 (16-29) MacPHERSON, Dorothy Jean Gary Lloyd MacPherson Carr Stevenson & MacKay North Wiltshire Deryl Blaine MacPherson (EX.) 65 Queen Street April 19, 2014 (16-29) McNAMARA, Eileen Elizabeth Margaret Catherine Hagen (EX.) Key Murray Law 494 Granville Street April 19, 2014 (16-29) VAN DER VELDEN, Johanna Tony van der Velden McLellan Brennan Summerside Edward van der Velden (EX.) 37 Central Street April 19, 2014 (16-29) GALLANT, Leo Adrian Andrew K. Gallant (AD.) Carr Stevenson & MacKay Souris 65 Queen Street April 19, 2014 (16-29)

7 May 24, 2014 ROYAL GAZETTE 487 WEBB, Beryl Constance Mark L. Gallant, Carr Stevenson & MacKay Savage Harbour Public Trustee (AD.) 65 Queen Street April 19, 2014 (16-29) D AMOUR, Therese Madeleine McKay McLellan Brennan O Leary Erin McKay 37 Central Street Cory McKay (EX.) April 12, 2014 (15-28) DUNCAN, Olive Pearl Margaret D. Duncan-Swan (EX.) Paul J. D. Mullin, QC 14 Great George Street April 12, 2014 (15-28) MARTIN, Frederick Raymond Albrecht (EX.) Carr Stevenson & MacKay Belfast 65 Queen Street April 12, 2014 (15-28) LEAVITT, Florence Michelle Kim, Public Guardian Cox & Palmer Arnprior, ON and Trustee (AD.) 334 Church Street April 12, 2014 (15-28) Toronto, Ontario Alberton, PE BELL, Alden Lea Bruce Bell (EX.) Law Office of John L. Ramsay, Q.C. Kensington 303 Water Street April 5, 2014 (14-27) DOUCETTE, Shirley Mae Anne Marie Doucette E. W. Scott Dickieson Joseph Leslie Doucette (EX.) 10 Pownal Street April 5, 2014 (14-27) STORDY, Roberta Margaret Lowell C. Oakes (EX.) McLellan Brennan Crapaud 37 Central Street April 5, 2014 (14-27) DUFFY, Moira Ellin Brian William Gough (AD.) Ian W. H. Bailey Stratford 513B North River Road April 5, 2014 (14-27)

8 488 ROYAL GAZETTE May 24, 2014 McINNIS, James Sean Tracy Lee McInnis (AD.) Cox & Palmer Souris 97 Queen Street April 5, 2014 (14-27) SHARKEY, Robert William Frances Sharkey (AD.) Campbell Stewart Summerside 137 Queen Street April 5, 2014 (14-27) CAMPBELL, Eileen B. Gerald C. Campbell (EX.) Cox & Palmer 82 Summer Street March 29, 2014 (13-26) HENNESSEY, Aletha Laura Michael F. Hennessey (EX.) Campbell Stewart 137 Queen Street March 29, 2014 (13-26) MacLEOD, Harold Sinclair Margaret Campion Cox & Palmer Montague Ernest MacLeod (EX.) 4A Riverside Dr. Montague, PE March 29, 2014 (13-26) McKINNON, Mary Irene Raymond Gerard McKinnon (EX.) HBC Law Corporation Summerside 25 Queen Street March 29, 2014 (13-26) McQUAID, Ellen Mary Geneva Randy McQuaid Carr Stevenson & MacKay Diane McQuaid (EX.) 65 Queen Street March 29, 2014 (13-26) STEWART, Marguerite Lucy Pamela J. Ladell MacNutt & Dumont Robert W. Stewart (EX.) 57 Water Street March 29, 2014 (13-26)

9 May 24, 2014 ROYAL GAZETTE 489 MacDONALD, Annie Katherine Keith D. MacDonald (AD.) Cox & Palmer Montague, PE 4A Riverside Drive Montague, PE March 29, 2014 (13-26) SMALLWOOD, William H. Wilma Shea (AD.) McInnes Cooper Bunbury 119 Kent Street March 29, 2014 (13-26) BECKER, Agatha J. Scott MacKenzie (EX.) Stewart McKelvey 65 Grafton Street March 22, 2014 (12-25) CLEMENTS, Gilbert Wilma Clements Cox & Palmer Montague Robert Clements 4A Riverside Drive David Clements (EX.) Montague, PE March 22, 2014 (12-25) GRAHAM, Mary Edith Joann Smith (EX.) McCabe Law 193 Arnett Avenue March 22, 2014 (12-25) LONG, Edith V. W. Roger Long Campbell Stewart J. Alan Long 137 Queen Street Darlene E. McLane (EX.) March 22, 2014 (12-25) MacCORMAC, Allan Francis Donna Ruth MacCormac (EX.) Philip Mullally Law Office Grand Tracadie 51 University Avenue March 22, 2014 (12-25) MANNING, Marion J. James E. Manning (EX.) MacNutt & Dumont Foxborough 57 Water Street Norfolk County Massachusetts, US March 22, 2014 (12-25)

10 490 ROYAL GAZETTE May 24, 2014 MUISE, Mary Marina Michael Joseph Muise (EX.) Carr Stevenson & MacKay 65 Queen Street March 22, 2014 (12-25) WELLS, Velda Anne Marilyn Oatway Cox & Palmer Marvyn Wells (EX.) 334 Church Street Alberton, PE March 22, 2014 (12-25) DEAGLE, Elmer David Dianne Carol Deagle (AD.) Collins & Associates Souris 134 Kent Street March 22, 2014 (12-25) DOLLAR, Miriam Elizabeth Enid Dollar (AD.) Carr Stevenson & MacKay 65 Queen Street March 22, 2014 (12-25) CAMERON, David Buddy Trudy Marie Cameron (EX.) Cox & Palmer George 82 Summer Street Summerside CHAISSON, Joseph Leo M. Ann Schurman (EX.) McLellan Brennan Tignish 37 Central Street DEACON, Florence Campbell Florence Martha Deacon (EX.) Philip Mullally Law Office 51 University Avenue DEVINE, Mary Eileen Kim M. Devine Stewart McKelvey Lori E. Devine (EX.) 65 Grafton Street

11 May 24, 2014 ROYAL GAZETTE 491 DYMENT, Ada Gertrude Norma J. Johnston (EX.) Cox & Palmer Summerside 82 Summer Street GALLANT, Isidore Marcia Cahill Cox & Palmer (also known as Isadore Gallant) Alvin Gallant (EX.) 82 Summer Street Summerside HENNESSEY, H. Raymond Pamela Gail Ing HBC Law Corporation Stratford Timothy Earl Hennessey (EX.) 25 Queen Street HENNESSEY, Shirley Davison Pamela Gail Ing HBC Law Corporation Stratford Timothy Earl Hennessey (EX.) 25 Queen Street HUME, William David Catherine W. MacPhail (EX.) Philip Mullally Law Office 51 University Avenue LING, David Ernest Edith Jean Ling (EX.) HBC Law Corporation North Winsloe 25 Queen Street MacLEAN, James Wilfred Clifford MacLean (EX.) Carr Stevenson & MacKay Cardigan 65 Queen Street McNEILL, Monica Mary Gertrude Trainor (EX.) Key Murray Law Summerside 119 Queen Street

12 492 ROYAL GAZETTE May 24, 2014 HUTCHINSON, Stanley Bernetta Hutchinson (AD.) Key Murray Law Ellerslie 119 Queen Street LEBLANC, Mae The Public Trustee of the Key Murray Law (also known as May Province of Prince Edward 119 Queen Street Martha MacDonald) Island (AD.) Georgetown SOWDEN, Roberta Joan Lorraine Lynne Chandler (AD.) Carr Stevenson & MacKay 65 Queen Street ARSENAULT, Valmore J. Sharon Doyle McLellan Brennan Alberton, PE William Arsenault (EX.) 37 Central Street March 8, 2014 (10-23) CAIRNS, M. Jeanne Don Cairns (EX.) Campbell Lea 15 Queen Street March 8, 2014 (10-23) CAMPBELL, Ruby Ellen Kathryn Doughart Key Murray Law Clinton Jason Silliker (EX.) 119 Queen Street March 8, 2014 (10-23) FRASER, Faye Josephine Darryl Fraser Cox & Palmer Montague Larry Fraser (EX.) 4A Riverside Drive Montague, PE March 8, 2014 (10-23) McEWEN, Yvonne Harold Blaine McEwen (EX.) T. Daniel Tweel Pembroke, ON 105 Kent Street March 8, 2014 (10-23)

13 May 24, 2014 ROYAL GAZETTE 493 SAGE, Mary Isobel Roberta Mary MacRae Carr Stevenson & MacKay Kevin MacRae (EX.) 65 Queen Street March 8, 2014 (10-23) WOOD, Collins Wilma Shea (EX.) McInnes Cooper Stratford 119 Kent Street March 8, 2014 (10-23) GREER, Stanley Alexander M. Estelle Theriault, Q.C. Campbell Lea Halifax, NS Public Trustee (AD.) 137 Queen Street March 8, 2014 (10-23) MacDONALD, Francis Howard Ernest MacDonald (AD.) Allen J. MacPhee, Q.C. Bayfield 106 Main Street Souris, PE March 8, 2014 (10-23) JENKINS, Eileen Pearl Debra Ann McAloney (EX.) Campbell Lea Stratford 15 Queens Street March 1, 2014 (9-22) MacEACHERN, Elizabeth Norman L. Cairns (EX.) Carr Stevenson & MacKay; Crapaud 65 Queen Street (formerly of New Argyle) March 1, 2014 (9-22) WHITLOCK, Sandy David Jason Whitlock Campbell Lea Greenvale Sandra Jorgensen (EX.) 15 Queen Street March 1, 2014 (9-22) MacDONALD, Newman John Everett Dunphy (EX.) Carr Stevenson & MacKay Orwell 65 Queen Street February 22, 2014 (8-21)

14 494 ROYAL GAZETTE May 24, 2014 MacLENNAN, Wanda D. K. Sherry MacLeod HBC Law Corporation Sandi King 25 Queen Street Glanda Frizzell (EX.) February 22, 2014 (8-21) MacWILLIAMS, Marion Adelaide Mona Faye Willis McLellan Brennan Crapaud Erna Dawn Cullen (EX.) 37 Central Street February 22, 2014 (8-21) McGLINCHEY, Nora Hannah Helen Doucette (EX.) HBC Law Corporation 25 Queen Street (formerly of Milton) February 22, 2014 (8-21) MUSIAL-SAROUFIM, Maria Demetra Saroufim (EX.) Key Murray Law Grayzna 119 Queen Street February 22, 2014 (8-21) PINEAU, Charles Alfred John Fulton Pierce (EX.) Paul J. D. Mullin, QC North Rustico 14 Great George Street February 22, 2014 (8-21) GILLESPIE, Eric Bloyce Ayers Mark Gallant, Stewart McKelvey Public Trustee and 65 Grafton Street Official Guardian (AD.) February 22, 2014 (8-21) LECLAIR, George Joseph Robert Joseph Leclair (AD.) Carr Stevenson & MacKay North Rustico 65 Queen Street February 22, 2014 (8-21)

15 May 24, 2014 ROYAL GAZETTE 495 The following orders were approved by His Honour the Lieutenant Governor in Council dated May 13, EC CRIMINAL CODE OF PRINCE EDWARD ISLAND REVIEW BOARD APPOINTMENTS Pursuant to section of the Criminal Code of Canada, R.S.C. 1985, Chap. C-46, Council made the following appointments: NAME TERM OF APPOINTMENT as chairperson Patsy MacLean 1 May 2014 Cornwall to (vice Michele Dorsey, resigned) 1 May 2019 as member and vice-chair P. Alanna Taylor 1 May 2014 to 1 May 2017 as member Dr. Edward F.D. Hansen 1 May 2014 to 1 May 2017 EC PROVINCIAL EMBLEMS AND HONOURS ACT ORDER OF PRINCE EDWARD ISLAND ADVISORY COUNCIL APPOINTMENTS Pursuant to clause 6(2)(d) of the Provincial Emblems and Honours Act R.S.P.E.I. 1988, Cap. P-26.1, Council made the following appointments: NAME TERM OF APPOINTMENT for Queens County Alexander (Sandy) Gallant 13 May 2014 York to (vice Joan Cudmore) 13 May 2017 for Kings County Brian Annear 13 May 2014 Lower Montague to (vice Darlene White) 13 May 2017

16 496 ROYAL GAZETTE May 24, 2014 EC SOCIAL ASSISTANCE ACT SOCIAL ASSISTANCE APPEAL BOARD APPOINTMENT Pursuant to section 5 of the Social Assistance Act R.S.P.E.I. 1988, Cap. S-4.3 Council made the following appointments: NAME TERM OF APPOINTMENT Beverly Gosbee 13 May 2014 Murray River to (vice Clara Roche, deceased) 13 May 2017 James Hughes 25 January 2014 Summerside to (reappointed) 25 January 2017 Further, pursuant to subsection 5(2) of the Act, Council appointed Clarence Gallant as vice-chairperson of the board (vice Clara Roche) for the balance of his term as a member. Signed, 21 Stephen C. MacLean Clerk of the Executive Council

17 May 24, 2014 ROYAL GAZETTE 497 NOTICE OF APPLICATION FOR LEAVE TO SURRENDER CHARTER Louise Richard Agency Inc., a body corporate, duly incorporated under the laws of the Province of Prince Edward Island, hereby gives notice pursuant to the Companies Act of the Province of Prince Edward Island, R.S.P.E.I. 1988, Cap. C-14, that it intends to make application to the Director of Consumer, Corporate and Insurance Services, Office of the Attorney General, for leave to surrender the Charter of the said Company. DATED at Summerside, in Prince County, this 16th day of May, Bloyce V. McLellan, Q.C. Solicitor for the Applicant McLellan, Brennan Barristers and Solicitors 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: FOUR SEASONS RENOVATIONS Owner: David Morley Registration Date: May 14, 2014 Name: KEN S ISLAND FRIES Owner: Debbie MacKenzie Registration Date: May 15, 2014 Name: THE MASTER S TOUCH Owner: Pierre Girardin Registration Date: April 30, NOTICE OF GRANTING LETTERS PATENT Companies Act R.S.P.E.I. 1988, Cap. C-14, s.11, Public Notice is hereby given that under the Companies Act Letters Patent have been issued by the Minister to the following: Name: P.E.I. INC. 86 Battery Point Drive Stratford, PE C1B 2K8 Incorporation Date: May 13, 2014 Name: B. DONAHUE HOLDINGS COMPANY INC Trans Canada Highway New Haven, PE C0A 1H3 Incorporation Date: May 15, 2014 Name: BAKER INDUSTRIAL SERVICES INC Rte. 2 P. O. Box 106 Hunter River, PE C0A 1N0 Incorporation Date: May 14, 2014 Name: GM ENTERPRISES INC. 16 Glen Stewart Drive, Apt. 7 Stratford, PE C1B 2B1 Incorporation Date: May 14, 2014 Name: HOPE RIVER ESTATES HOMEOWNERS ASSOCIATION INC. 82 Summer Street C1N 3H9 Incorporation Date: May 07, 2014 Name: NASH HOLDINGS INC. 65 Water Street Suite 400 C1A 1A3 Incorporation Date: May 14,

18 498 ROYAL GAZETTE May 24, 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: JOHN BROWN RICHMOND STREET GRILLE Owner: THE JOHN BROWN RICHMOND STREET GRILLE INC. 185 Kent Street C1A 1P1 Registration Date: May 13, 2014 Name: KEN S ISLAND FRIES Owner: P.E.I. INC. 285 Royalty Junction Road Brackley, PE C1E 3C7 Registration Date: May 15, 2014 Name: FATHERS PUB & OYSTER BAR Owner: MURPHY INVESTMENTS LTD. 96 Kensington Road C1A 5J4 Registration Date: May 15, 2014 Name: FOUR SEASONS RENOVATIONS Owner: Lilly Morley 17 Wren Dr. Stratford, PE C1B 2C2 Registration Date: May 14, 2014 Name: KRIS & KRISTA STACKHOUSE Owner: Kris Stackhouse 3 Porter Drive C1E 0C1 Owner: Krista Stackhouse 3 Porter Drive C1E 0C1 Registration Date: May 14, 2014 Name: THE MUSSEL SHACK Owner: The Mussel Shack Inc. 82 Summer Street C1N 3H9 Registration Date: May 15, 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: P.E.I. INC. Effective Date: May 15, 2014 Name: P.E.I. INC. Effective Date: May 06, 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: Logan Paul Buell Arsenault Present Name: Logan Paul Buell May 15, Laura Lee Noonan Director of Vital Statistics Name: PEI ROOF SOLUTIONS Owner: Trevor Carl Axworthy 97 Walthen Drive C1A 4T7 Registration Date: May 14, 2014

19 May 24, 2014 ROYAL GAZETTE 499 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: Katherine Annette Blaisdell Present Name: Katherine Annette MacCormac May 15, 2014 Laura Lee Noonan Director of Vital Statistics 21 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: Candace Leslie Elizabeth MacLeod Present Name: Candace Leslie Elizabeth Pike May 12, Laura Lee Noonan Director of Vital Statistics 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: Haitao Zhang Present Name: Alexander Jiayan Zhang May 14, Laura Lee Noonan Director of Vital Statistics INDEX TO NEW MATTER VOL. CXL NO. 21 May 24, 2014 APPOINTMENTS Criminal Code of Canada Prince Edward Island Review Board Hansen, Dr. Edward F.D MacLean, Patsy (chair) Taylor, P. Alanna (vice-chair) Provincial Emblems and Honours Act Order of Prince Edward Island Advisory Council Annear, Brian Gallant, Alexander (Sandy) Social Assistance Act Social Assistance Appeal Board Gallant, Clarence (vice-chair) Gosbee, Beverly Hughes, James COMPANIES ACT NOTICES Application for Leave to Surrender Charter Louise Richard Agency Inc Granting Letters Patent P.E.I. Inc B. Donahue Holdings Company Inc Baker Industrial Services Inc GM Enterprises Inc Hope River Estates Homeowners Association Inc Nash Holdings Inc Revived Companies P.E.I. Inc P.E.I. Inc ESTATES Administrators Notices Christopher, Wilson Executors Notices Antolick, Karin Arthur, Brian Lee Carver, Barbara Gertrude Doucette, Josephine Mary Doucette, Leo Archibald Essery, Gladys Marie Gallant, Delia Gallant, Wilfred...482

20 500 ROYAL GAZETTE May 24, 2014 Hall, Helen Luetta Hansen, Gladys Irene Jay, Percy Allen Laybolt, Lena Marie Simpson, Harold Henry Wooldridge, Kenneth L MISCELLANEOUS Change of Name Act Arsenault, Logan Paul Buell Blaisdell, Katherine Annette Buell, Logan Paul MacCormac, Katherine Annette MacLeod, Candace Leslie Elizabeth Pike, Candace Leslie Elizabeth Zhang, Alexander Jiayan Zhang, Haitao PARTNERSHIP ACT NOTICES Dissolutions Four Seasons Renovations Ken s Island Fries Master s Touch, The Registrations Fathers Pub & Oyster Bar Four Seasons Renovations John Brown Richmond Street Grille Ken s Island Fries Kris & Krista Stackhouse Mussel Shack, The PEI Roof Solutions 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.

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

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

More information

EXECUTIVE COUNCIL 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

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 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

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 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 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 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 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

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 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

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

More information

Prince Edward Island

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

More information

PUBLISHED BY AUTHORITY VOL. CXXXI - NO. 03

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

More information

EXECUTIVE COUNCIL 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

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 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 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

Prince Edward Island

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

More information

Prince Edward Island

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

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

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 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 10 JANUARY 2017 EC2017-4

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

More information

Prince Edward Island

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

More information

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

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

More information

EXECUTIVE COUNCIL 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 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 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

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., 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 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

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

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

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

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

More information

EXECUTIVE COUNCIL 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 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 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 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

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

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

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

More information

PUBLISHED BY AUTHORITY VOL. 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

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

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 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

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

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 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

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

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

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 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 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

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

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

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

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

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

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

More information

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

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 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 23 NOVEMBER 2004

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

More information

EXECUTIVE COUNCIL 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

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

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

Non Conformist Records WEDMORE WESLYAN METHODISTS BANWELL CIRCUIT - BAPTISMS from 1800

Non Conformist Records WEDMORE WESLYAN METHODISTS BANWELL CIRCUIT - BAPTISMS from 1800 Non Conformist Records WEDMORE WESLYAN METHODISTS BANWELL CIRCUIT - BAPTISMS from 1800 1801 Jun 25 STRICKLAND Matthew s.o. Joseph and Hannah Strickland (born 16.6.1801). 1802 Mar 29 NICHOLLS Armelle d.o.

More information

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

Kinship Report for Napoleon J Meseck. Name: Birth Date: Relationship: Kinship Report for Napoleon J Meseck Name: Birth Date: Relationship: Abare Abemaet, John R Ackey, Thomas E Jr. Allen, Marion Aubrey, Willard Bailey, Stephanie Baker, Anna Béchard, Antonio Donald Bélanger,

More information

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

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

More information

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

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

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

Member's Assigned Family Deacon and Elder

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

More information

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

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

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 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

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

Hester Baptist Church Cemetery

Hester Baptist Church Cemetery Hester Baptist Church Cemetery SURNAME GIVENNAME MIDDLE OTHER BIRTH DEATH BENEDICT MARTHA ELIZABETH 10 OCT 1825 20 DEC 1903 W/O FREDERICK STARR BENEDICT BOHON ALPHEUS RAINES 10 SEPT 1880 APR 1979 BOHON

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

The Gethsemane FWB Church Cemetery Of Tuscarora, NC

The Gethsemane FWB Church Cemetery Of Tuscarora, NC The Gethsemane FWB Church Cemetery Of Surveyed in 2006 R. Allen Humphrey The Gethsemane Free Will Baptist Church Cemetery of Tuscarora, NC. A photographic survey of the grave markers existing in 2005.

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

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

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

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

The Summerville News. Publication Name: The Summerville News. Publication URL: Publication City and State: Summerville, GA

The Summerville News. Publication Name: The Summerville News. Publication URL: Publication City and State: Summerville, GA The Summerville News Publication Name: The Summerville News Publication URL: Publication City and State: Summerville, GA Publication County: Chattooga Notice Popular Keyword Category: Notice Keywords:

More information

Menston Methodist Tennis Club Men s Singles Champions

Menston Methodist Tennis Club Men s Singles Champions Men s Singles Champions 1958 Godfrey Wilson 1989 Michael Pratt 1959 Norman Atkinson 1990 Michael Pratt 1960 John Longbottom 1991 Michael Pratt 1961 John Longbottom 1992 Michael Pratt 1963 John Longbottom

More information

Name of Deceased File No. Book Folio

Name of Deceased File No. Book Folio 1902 Johnston, James 42 Jones, Polly 63 1903 Johnson, Eyjolfur 89 Johnson, Sigmundur 118 Johnson, Sigmundur (infant child 120 of) Jones, Edward 141 Johnston, James 150 1904 Janzen, Maria 178 1905 Jackson,

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

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

100.00% % Vote For %

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

More information

Institute News December 2008

Institute News December 2008 Institute News December 2008 Vol. 50 Women s Institute - Vibrant, Interesting, Productive No. 4 Did you know that PEI WI only gets to host our National Convention once in every 30 years? Did you know we

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