Prince Edward Island

Size: px
Start display at page:

Download "Prince Edward Island"

Transcription

1 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) 347 Church St. Miminegash Alberton, PE September 23, 2017 (38 51)* DOIRON, Marjorie L. R. Francis Doiron (EX.) E. W. Scott Dickieson Law Office Crapaud Rose Marie Dorion-Foster (EX.) 10 Pownal St. September 23, 2017 (38 51)* GALLANT, Louis Joseph Josephine Genevieve Gallant (EX.) Ramsay Law Espanola, ON 303 Water St. September 23, 2017 (38 51)* GALLANT, Urban Joseph Joyce Mary Gallant (EX.) Cox & Palmer Nail Pond 347 Church St. Alberton, PE September 23, 2017 (38 51)* LADNER, J. Mark Gloria N. Ladner (EX.) Campbell Stewart Kevin Ladner (EX.) 137 Queen St. September 23, 2017 (38 51)* MacDONALD, George Bernard Shawn Earl MacDonald (EX.) MacNutt & Dumont Michael Raymond MacDonald (EX.) 57 Water St. Jude MacDonald, formerly known September 23, 2017 (38 51)* as Judith Evelyn MacDonald (EX.) *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 1000 ROYAL GAZETTE September 23, 2017 MacKINNON, John C. (also Neil M. MacKinnon (EX.) MacNutt & Dumont known as John Calvin MacKinnon) 57 Water St. Point Prim Queens Co. PE September 23, 2017 (38 51)* McCARVILLE, Debra Lynn Gordon James Arthur McCarville Key Murray Law (EX.) 494 Granville St. September 23, 2017 (38 51)* CASSIDY, Joseph Vernon Gregory Allen Cassidy (EX.) Collins & Associates 134 Kent St. GALLANT, Urban Joseph Joyce Mary Gallant (EX.) Cox & Palmer Nail Pond 347 Church St. Alberton, PE GETSON, Annie Caroline Sandra Gale Getson (EX.) McCabe Law O Leary Terry Anne Lewis (EX.) 193 Arnett Ave. LeCLAIR, Elizabeth (also known Walter LeClair (EX.) Cox & Palmer as Mary Elizabeth Clara LeClair) 250 Water St. Clinton McADAM, Rena C. CIBC Trust Corporation (EX.) HBC Law Corporation Long Creek 25 Queen St. McHUGH, Raymond Joseph Wayne J. McHugh (EX.) Cox & Palmer North Cape Joanne Marie McHugh (EX.) 347 Church St. Debbie Mary Thomas (EX.) Alberton, PE

3 September 23, 2017 ROYAL GAZETTE 1001 McWADE, Patrick Owen Matthew J. W. Bradley (EX.) Carr, Stevenson & MacKay 65 Queen St. MEADER, Richard James Laura Ann Meader (EX.) MacNutt & Dumont 57 Water St. WOOD, Winston (also known Scott Wood (EX.) Stewart McKelvey as Harry Winston Wood) Ian Wood (EX.) 65 Grafton St. Stratford, BRYENTON, Robert Jacob Dawn G. Bryenton-Dowdall (AD.) Birt & McNeill Sudbury, ON 138 St. Peters Rd. McISAAC, Charles Grant Deanna M. McIsaac (AD.) Carr, Stevenson & MacKay Canavoy 65 Queen St. MacDONALD, M. Shirley Kirsten Higashikawa (AD.) Campbell Stewart Inverness, Illinois USA 137 Queen St. DERBY, William Fuston (also June Kathleen Lund (EX.) Catherine M. Parkman Law known as William F. Derby) Nelda (McFadden) Lund (EX.) Office 82 Fitzroy St. D ONOFRIO, Marguerite A. Louis J. D Onofrio (EX.) T. Daniel Tweel Jupiter, Florida 105 Kent St. DOYLE, John (Jackie) Raymond Lorienda Garrity (EX.) Campbell Lea Mount Stewart 65 Water St.

4 1002 ROYAL GAZETTE September 23, 2017 GALLANT, Kenneth Joseph Verna Lynn Montgomery (EX.) Key Murray Law Grahams Road 494 Granville St. GALLANT, Marion Isabel James Gordon Gallant (EX.) Catherine M. Parkman 82 Fitzroy St. HICKEY, W. Marie (also known Alan Thomas Gordon (EX.) Birt & McNeill as Winnnifred Marie Hickey) 138 St. Peters Rd. KENNEDY, Margaret Louise Michael Ronald Kennedy (EX.) Key Murray Law Summerside 494 Granville St. MacDONALD, Genevieve I. Carl G. MacDonald (EX.) Campbell Stewart Glenfinnan 137 Queen St. MacDONALD, Ronald Francis Karan MacDonald (EX.) Allen J. MacPhee Law Souris West Corporation 106 Main St. Souris, PE MELANSON, Catherine (aka Michelle Marie Josling (EX.) Carr, Stevenson & MacKay Catherine Mary Melanson) (aka Michelle Marie Melanson) 65 Queen St. Toronto, ON Brian Arthur Melanson (EX.) SMALLWOOD, Thelma E. L. Ray Smallwood (EX.) Campbell Stewart 137 Queen St.

5 September 23, 2017 ROYAL GAZETTE 1003 WEEKS, Emma Adelaide Douglas MacDonald (EX.) Birt & McNeill Stanley Bridge Evelyn Casey (EX.) 138 St. Peters Rd. CHAISSON, Conrad William Crystal Creamer (AD.) Allen J. MacPhee Law Rollo Bay Corporation 106 Main St. Souris, PE GALLANT, Lorraine Ida Sterling Robert Gunn (AD.) HBC Law Corporation Mount Stewart 25 Queen St. MacMASTER, George William Patricia C. Scibilia (AD.) Cox & Palmer (aka George William McMaster) 97 Queen St. Primrose MARRIOTT, Jeffrey Stephen Ann Marie Elizabeth Marriott Lecky Quinn Beaver Bank, NS (AD.) 129 Water St. STEELE, Elizabeth Jane (aka Sheila Collicutt (AD.) McInnes Cooper Elizabeth Betty Jane Steele) 141 Kent St. HAVERLOCK, Joseph L. Gayle L. Alexson (EX.) Key Murray Law Orono, ME Mark S. Haverlock (EX.) 494 Granville St. August 26, 2017 (34 47) MILLS, Benjamin Hubert Helen MacDonald (EX.) Robert McNeill Summerside Sean MacDonald (EX.) 251 Water St. August 26, 2017 (34 47)

6 1004 ROYAL GAZETTE September 23, 2017 NELSON, Edwin Walter Joseph MacDonald (AD.) Allen J. MacPhee Law Mount Stewart Corporation 106 Main St. August 26, 2017 (34 47) Souris, PE DOIRON, Leona Kathy Driscoll (EX.) McCabe Law Clinton (Formerly Summerside) Judy Joly (EX.) 193 Arnett Ave. DUNSFORD, William John Judith Dunsford (EX.) Key Murray Law South Melville 494 Granville St. GALLANT, John Peter (also Ronnie Thomas Julien Gallant Key Murray Law known as Jean-Pierre Gallant) (EX.) 494 Granville St. Summerside Louise Mary Gallant (EX.) HAWBOLT, Margaret Pearl Elaine DeRabbie (EX.) Allen J. MacPhee Law Morell Corporation 106 Main St. Souris, PE HOGG, Winnifred Elisabeth Jonathon Stephen Waugh (EX.) Cox & Palmer Summerside 250 Water St. MacDONALD, Louis Gerard George Allan MacDonald (EX.) Cox & Palmer (aka L. Gerard MacDonald) Leonard Gerard (Gerry) 4A Riverside Dr. Souris MacDonald (EX.) Montague, PE MacDONALD, Willard (Will) Jennifer Smith (EX.) Boardwalk Law Office Malcolm 220 Water Street Parkway Grand Tracadie

7 September 23, 2017 ROYAL GAZETTE 1005 McGUIGAN, Robert Francis Marie MacLean (EX.) Campbell Stewart 137 Queen St. MURPHY, Lorna Maude Marie Jason Fitzgerald Murphy (EX.) Birt & McNeill Sherwood Park, AB 138 St. Peters Rd. NELSON, Edwin Walter Joseph MacDonald (EX.) Allen J. MacPhee Law Mt. Stewart (Formerly Arden - Corporation Central Frontenac, ON) 106 Main St. Souris, PE NOYE, Arnold Paul Andrea Noye (EX.) Cox & Palmer Summerside 250 Water St. O BRIEN, John Thane Charmaine Irene Ellsworth (EX.) Cox & Palmer Cascumpec 347 Church St. Alberton, PE PAUGH, Marie Julie Anne Deborah Anne Banks (EX.) Key Murray Law Miscouche 494 Granville St. SPENCE, Renwick Michel Stephanie Chagnon (EX.) Carr, Stevenson & MacKay Morin Heights, QC Richard Cluse Brown (EX.) 65 Queen St. BLACKETT, Theresa M. Karen MacLeod (AD.) Cox & Palmer Fortune Bridge 4A Riverside Dr. Montague, PE CAMPBELL, Mary Florence Marie Crane (AD.) Cox & Palmer 4A Riverside Dr. Montague, PE

8 1006 ROYAL GAZETTE September 23, 2017 PIERPONT, James G., Jr. Judith C. Pierpont (AD.) Cox & Palmer Los Angeles, CA 250 Water St. KAYS, Thomas Jo-Ann Mary Hussey (EX.) Campbell Stewart 137 Queen St., Suite 302 August 5, 2017 (31 44) MacQUARRIE, Harold Francis Rachel Smith (EX.) Carr, Stevenson & MacKay North Winsloe 65 Queen St. August 5, 2017 (31 44) McLEAN, Sadie Mary Stephen Glendon McLean (EX.) Cox & Palmer Lincoln, NB 347 Church St. August 5, 2017 (31 44) Alberton, PE PETERS, Edgar Joseph Francis (Frank) J. Peters (EX.) Cox & Palmer Tignish 347 Church St. Alberton, PE August 5, 2017 (31 44) DENNIS, Sterling Wilfred David Earl Dennis (AD.) Key Murray Law 119 Queen St. August 5, 2017 (31 44) BAGNALL, Flora Minnie Leone Elaine Orr (EX.) HBC Law Corporation Hazelgrove Donna Stanley (EX.) 25 Queen St. John Bagnall (EX.) July 29, 2017 (30-43) BEATON, Daniel Joanne Murnaghan (EX.) McInnes Cooper John W. Hennessey, Q.C. (EX.) 141 Kent St., Suite 300 July 29, 2017 (30-43) MEPHAM, Ellen Joan John Patrick Clark (EX.) Catherine M. Parkman Law Office Fredericton, NB 82 Fitzroy St. July 29, 2017 (30-43)

9 September 23, 2017 ROYAL GAZETTE 1007 PARKER, Walter B. (also known Sophia B. Parker (EX.) Stewart McKelvey as Walter Brown Parker Jr.) 65 Grafton St. Bedford Commonwealth of Massachusetts USA July 29, 2017 (30-43) PORTER, Marion Kathryn Marilyn Rose Caldwell (EX.) Stewart McKelvey Toronto, ON Janet Elizabeth Andrews (EX.) 65 Grafton St. July 29, 2017 (30-43) SCOTT, Reta Dianne Sheila Scott (EX.) Boardwalk Law Offices Stratford 220 Water Street Parkway July 29, 2017 (30-43) TURGOOSE, Jean W. John Turgoose (EX.) Carr, Stevenson & MacKay North Rustico Philip Turgoose (EX.) 65 Queen St. July 29, 2017 (30-43) WOLFE, Shirley Ann Marleen Wolfe (EX.) Carr, Stevenson & MacKay Calvin Wolfe (EX.) 65 Queen St. July 29, 2017 (30-43) FLYNN, John Winfred Mary Flynn (AD.) Campbell Stewart Souris 137 Queen St. July 29, 2017 (30-43) MacLEOD, Ira Scott Elizabeth Dorothy Redmond (AD.) Key Murray Law 119 Queen St. July 29, 2017 (30-43) LAYDEN-STEVENSON, Carolyn Donald John Stevenson (EX.) Carr, Stevenson & MacKay Ottawa 65 Queen St. (Formerly of Fredericton, NB) Ontario July 22, 2017 (29-42)

10 1008 ROYAL GAZETTE September 23, 2017 McRAE, Roy Vincent Vincent Edward McRae (EX.) Cox & Palmer Tignish 347 Church St. Alberton, PE July 22, 2017 (29-42) BURKE, Ronald Joseph Philip Mullally (AD.) Philip Mullally Law Office 51 University Ave. July 22, 2017 (29-42) FERGUSON, Gregory Malcolm Mark Ferguson (AD.) Peter C. Ghiz Law Corporation Breadalbane 240 Pownal St. July 22, 2017 (29-42) MILL, Byron Earl Stephen Ramsay (AD.) Carr, Stevenson & MacKay 65 Water St. July 22, 2017 (29-42) CAMPBELL, Wilfred Lorne Vera Blanch Campbell (EX.) MacNutt & Dumont Elmwood 57 Water St. July 15, 2017 (28-41) CLARKIN, Wilfred Joseph Mary Catherine Clarkin (EX.) Carr, Stevenson & MacKay Emyvale 65 Queen St. July 15, 2017 (28-41) MELILLO, Salvatore Victoria Brito (EX.) MacNutt & Dumont (aka Salvatore R. Melillo, 57 Water St. aka Salvatore Rocco Melillo) Berkeley Heights New Jersey, USA July 15, 2017 (28-41) O CONNOR, Theresa M. Wayne L. O Connor (EX.) Cox & Palmer (aka Teresa Marjorie O Connor) 4A Riverside Dr. Montague, Montague, PE July 15, 2017 (28-41)

11 September 23, 2017 ROYAL GAZETTE 1009 VEER, Joanne Elizabeth Tanya Catherine Veer-Casey (EX.) E.W. Scott Dickieson Law Office Conrad Veer (EX.) 10 Pownal St. July 15, 2017 (28-41) DOYLE, Lloyd Winslow Deborah Ann Doyle (AD.) Deborah Ann Doyle 1-34 Brighton Rd. July 15, 2017 (28-41) HOLT, Dorothy E. Edward Holt (EX.) McLellan Brennan Summerside Barbara Niblett (EX.) 37 Central St. July 8, 2017 (27-40) MacCORMACK, Stephen James Carl Gerard MacCormack (EX.) Birt & McNeill Souris West 138 St. Peters Rd. July 8, 2017 (27-40) MacDOUGALL, Carl (also known Clarence Leo MacDougall (EX.) Stewart McKelvey as Carl Francis MacDougall) 65 Grafton St. July 8, 2017 (27-40) RADANOVICH, Stoyan Jagica Radanovich (EX.) Carr, Stevenson & MacKay 65 Queen St. July 8, 2017 (27-40) SCULLY, Ardelle Peggy Ann Kizilirmakli (EX.) Allen J. MacPhee Law Corporation Halifax, NS 106 Main St. July 8, 2017 (27-40) Souris, PE UPHAM, H. June Royal Trust Corporation of Carr, Stevenson & MacKay Canada (EX.) 65 Queen St. July 8, 2017 (27-40)

12 1010 ROYAL GAZETTE September 23, 2017 WALLIN, Roger H. Ruth M. MacLeod (EX.) Key Murray Law Weymouth Donna J. Donovan (EX.) 119 Queen St. Massachusetts, USA July 8, 2017 (27-40) SHEA, Alvin J. Walter Gerald Shea (AD.) Walter Gerald Shea Waterford Rte 14 Waterford, PE July 8, 2017 (27-40) BOSWELL, Albert Rowell Linda Boswell (EX.) Carr, Stevenson & MacKay Frenchfort 65 Queen St. BRYENTON, James Maynard Thursa Nicholson (EX.) Key Murray Law Kensington 494 Granville St. DUFFY, Reginald Gerard Elizabeth Duffy (EX.) Law Office of E. W. Scott Village Green Dickieson 10 Pownal St. ENNIS, John Edward (Jack) (also Kathy Currie (EX.) Stewart McKelvey known as John Edward Ennis) 65 Grafton St. Montague GALLANT, James Kevin Glenn Gallant (EX.) Cox & Palmer 97 Queen St. HOOD, Julie Anne Bella (also Stephen Joseph Hood (EX.) MacNutt & Dumont known as Bella Julie Hood) Robert Francis Hood (EX.) 57 Water St.

13 September 23, 2017 ROYAL GAZETTE 1011 LEARD, Robert Howard Catherine Mary Leard (EX.) Key Murray Law Alberton 494 Granville St. MARSH, Lois Blanch Jeanne Eve Marsh (EX.) McLellan Brennan Gravenhurst 37 Central St. Ontario McPHERSON, Anne Mary Kenneth Ross McPherson (EX.) Cox & Palmer Point Prim 4A Riverside Dr. Montague, PE REID, Dorothy Estelle Vicki Patton (EX.) Ramsay Law Summerside 303 Water St. SMITH, Parker Fulton Pauline Smith (EX.) Birt & McNeill North Milton 138 St. Peters Rd. TRAINOR, Frances Eileen Patrick Trainor (EX.) Birt & McNeill 138 St. Peters Rd. WALL, Inez Josephine Garth Ellsworth Wall (EX.) Key Murray Law New Annan Jason Gamester (EX.) 494 Granville St. HUDSON, Morgan Lee Lowell Hudson (AD.) Robert McNeill Summerside 251 Water St.

14 1012 ROYAL GAZETTE September 23, 2017 ZHOU, Chuan Wang Yi Xing Zhou (AD.) Paul J. D. Mullin 14 Great George St. SAKSENA, Loretta (also known Dr. Sanjeev Saksena (AD.) Key Murray as Loretta Ferguson Saksena) 119 Queen St. New Jersey, USA ADAMS, Lyman Whitfield Gregory Edmund Adams (EX.) Robert McNeill Seaview 251 Water St. June 24, 2017 (25-38) CHAISSON, Clarence John Roger Joseph Chaisson (EX.) Cox & Palmer Tignish 347 Church St. Alberton, PE June 24, 2017 (25-38) JANES, Thomas Tarmo Gail Marie Janes (EX.) T. Daniel Tweel Donaldston 105 Kent St. June 24, 2017 (25-38) MARTIN, Donald Peter Daniel Martin (EX.) MacNutt & Dumont Andrew David Martin (EX.) 57 Water St. June 24, 2017 (25-38) MELILLO, Victoria A. Victoria Brito (EX.) MacNutt & Dumont Berkeley Heights 57 Water St. New Jersey June 24, 2017 (25-38) MURPHY, Joseph Francis David Murphy (EX.) MacNutt & Dumont Johnstons River 57 Water St. June 24, 2017 (25-38)

15 September 23, 2017 ROYAL GAZETTE 1013 The following orders were approved by His Honour the Lieutenant Governor in Council dated September 12, EC PUBLIC DEPARTMENTS ACT TRANSFER ORDER APPROVED Pursuant to subsection 5(1) of the Public Departments Act R.S.P.E.I. 1988, Cap. P-29 Council transferred responsibility for administration of the Funeral Services and Professions Act, R.S.P.E.I. 1988, Cap. F-17 from the Minister of Health and Wellness/Department of Health and Wellness to the Minister of Justice and Public Safety/Department of Justice and Public Safety. This Order-in-Council is effective September 23, EC PUBLIC DEPARTMENTS ACT DEPARTMENT OF WORKFORCE AND ADVANCED LEARNING DEPUTY MINISTER - APPOINTMENT NEIL M. STEWART (TO RESCIND) Council, having under consideration Order-in-Council EC of February 28, 2017, rescinded the said Order, thus rescinding the appointment of Neil M. Stewart as Deputy Minister of Workforce and Advanced Learning, effective September 15, EC PUBLIC DEPARTMENTS ACT DEPARTMENT OF WORKFORCE AND ADVANCED LEARNING ACTING DEPUTY MINISTER - APPOINTMENT BRAD COLWILL (APPROVED) Pursuant to subsection 7(1) of the Public Departments Act R.S.P.E.I. 1988, Cap. P-29 Council appointed Brad Colwill to serve at pleasure as Acting Deputy Minister of Workforce and Advanced Learning, effective September 15, Signed, 38 Paul T. Ledwell Clerk of the Executive Council and Secretary to Cabinet

16 1014 ROYAL GAZETTE September 23, 2017 NOTICE OF TAX SALE There will be sold at public auction at or near Court House, 42 Water Street,, Prince Edward Island on the 26th day of September, 2017, at the hour of ten o clock in the forenoon, real property located at 2101 Fort Augustus Road, Rte 21, Johnston s River, Queens County, Prince Edward Island, being identified as parcel number assessed in the name of Alana J. Doucette and Louis P. Moore. This property is being sold for nonpayment of taxes in accordance with section 16 of the Real Property Tax Act. A more complete legal description may be obtained by contacting the law firm of Cox & Palmer, attention Robin Aitken at 97 Queen Street, Suite 600,, PEI, who acts for the Province in connection with this sale. The said property will be sold subject to a reserve bid and conditions of sale. DATED at, this 7th day of September, ELIZABETH (BETH) GAUDET Provincial Tax Commissioner for Province of Prince Edward Island NOTICE OF TAX SALE There will be sold at public auction at or near Court House, 42 Water Street,, Prince Edward Island on the 26th day of September, 2017, at the hour of ten o clock in the forenoon, real property located at Bellevue, Queens County, Prince Edward Island, being identified as parcel number assessed in the name of E. Martin and Thomas Olson. The said property will be sold subject to a reserve bid and conditions of sale. DATED at, this 7th day of September, ELIZABETH (BETH) GAUDET Provincial Tax Commissioner for Province of Prince Edward Island NOTICE OF TAX SALE There will be sold at public auction at or near Court House, 42 Water Street,, Prince Edward Island on the 26th day of September, 2017, at the hour of ten o clock in the forenoon, real property located at Wood Islands, Queens County, Prince Edward Island, being identified as parcel number assessed in the name of Loyal Orange Lodge This property is being sold for nonpayment of taxes in accordance with section 16 of the Real Property Tax Act. A more complete legal description may be obtained by contacting the law firm of Cox & Palmer, attention Robin Aitken at 97 Queen Street, Suite 600,, PEI, who acts for the Province in connection with this sale. The said property will be sold subject to a reserve bid and conditions of sale. DATED at, this 7th day of September, ELIZABETH (BETH) GAUDET Provincial Tax Commissioner for Province of Prince Edward Island This property is being sold for nonpayment of taxes in accordance with section 16 of the Real Property Tax Act. A more complete legal description may be obtained by contacting the law firm of Cox & Palmer, attention Robin Aitken at 97 Queen Street, Suite 600,, PEI, who acts for the Province in connection with this sale.

17 September 23, 2017 ROYAL GAZETTE 1015 NOTICE OF TAX SALE There will be sold at public auction at or near Court House, 42 Water Street,, Prince Edward Island on the 26th day of September, 2017, at the hour of ten o clock in the forenoon, real property located at St. Andrews, Queens County, Prince Edward Island, being identified as parcel number assessed in the name of Fred Pigott. This property is being sold for nonpayment of taxes in accordance with section 16 of the Real Property Tax Act. A more complete legal description may be obtained by contacting the law firm of Cox & Palmer, attention Robin Aitken at 97 Queen Street, Suite 600,, PEI, who acts for the Province in connection with this sale. The said property will be sold subject to a reserve bid and conditions of sale. DATED at, this 7th day of September, ELIZABETH (BETH) GAUDET Provincial Tax Commissioner for Province of Prince Edward Island NOTICE OF TAX SALE There will be sold at public auction at or near Court House, 42 Water Street,, Prince Edward Island on the 26th day of September, 2017, at the hour of ten o clock in the forenoon, real property located at 5765 Rte 6, Rustico, Queens County, Prince Edward Island, being identified as parcel number assessed in the name of Bernard James Gallant and Selina Ann Saunders. The said property will be sold subject to a reserve bid and conditions of sale. DATED at, this 7th day of September ELIZABETH (BETH) GAUDET Provincial Tax Commissioner for Province of Prince Edward Island NOTICE OF TAX SALE There will be sold at public auction at or near Court House, 42 Water Street,, Prince Edward Island on the 26th day of September, 2017, at the hour of ten o clock in the forenoon, real property located at, Queens County, Prince Edward Island, being identified as parcel number assessed in the name of P Plus One Co Op. This property is being sold for nonpayment of taxes in accordance with section 16 of the Real Property Tax Act. A more complete legal description may be obtained by contacting the law firm of Cox & Palmer, attention Robin Aitken at 97 Queen Street, Suite 600,, PEI, who acts for the Province in connection with this sale. The said property will be sold subject to a reserve bid and conditions of sale. DATED at, this 7th day of September, ELIZABETH (BETH) GAUDET Provincial Tax Commissioner for Province of Prince Edward Island This property is being sold for nonpayment of taxes in accordance with section 16 of the Real Property Tax Act. A more complete legal description may be obtained by contacting the law firm of Cox & Palmer, attention Robin Aitken at 97 Queen Street, Suite 600,, PEI, who acts for the Province in connection with this sale.

18 1016 ROYAL GAZETTE September 23, 2017 NOTICE OF DISSOLUTION Partnership Act R.S.P.E.I. 1988, Cap. P-1 Public Notice is hereby given that a Notice of Dissolution has been filed under the Partnership Act for each of the following: Name: THE REAL ESTATE MAGAZINE Owner: MRE GROUP INC. Registration Date: September 08, 2017 Name: MCLEAN S OVERHEAD GARAGE DOORS Owner: Steven McLean Registration Date: September 08, 2017 Name: STAY GOLDEN APPAREL Owner: Coltin Handrahan Registration Date: September 06, 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 Lorne Valley Road Cardigan, PE C0A 1G0 Incorporation Date: September 12, 2017 Name: P.E.I. INC Lorne Valley Road Cardigan, PE C0A 1G0 Incorporation Date: September 12, 2017 Name: CAPE BEAR ADVISORS LTD. 6 Black Brook Road Cape Bear, PE C0A 1V0 Incorporation Date: September 11, 2017 Name: FUTURE HAIR INC Road Lake Verde, PE C1B 3K8 Incorporation Date: September 08, 2017 Name: THE REAL ESTATE MAGAZINE INC Road Lake Verde, PE C1B 3K8 Incorporation Date: September 08, 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: HMA - THE BENEFITS PEOPLE Owner: Hardiman Mount & Associates Insurance Brokers Ltd Brock Street South, 2nd Floor Whitby, ON L1N 4L8 Registration Date: September 11, 2017 Name: CORSANA GROUP BENEFITS Owner: Hardiman Mount & Associates Insurance Brokers Ltd Brock Street South, 2nd Floor Whitby, ON L1N 4L8 Registration Date: September 11, 2017 Name: 3G BENEFITS Owner: Hardiman Mount & Associates Insurance Brokers Ltd Brock Street South, 2nd Floor Whitby, ON L1N 4L8 Registration Date: September 11, 2017 Name: HEALTH CARE PROVIDERS GROUP INSURANCE PLAN (HCP) Owner: Hardiman Mount & Associates Insurance Brokers Ltd Brock Street South, 2nd Floor Whitby, ON L1N 4L8 Registration Date: September 11, 2017 Name: A CUT ABOVE WOOD WORKING Owner: Jason DesRoches 114 MacKinley Crescent Cornwall, PE C0A 1H8 Registration Date: September 08, 2017

19 September 23, 2017 ROYAL GAZETTE 1017 Name: A.M.S. ENTERTAINMENT Owner: Adel Ashnaei 31 Barbour Circle n, PE C1A 9S9 Owner: Mahdi Selseleh 89-B Beach Grove Road C1E 1J3 Owner: Sara Ashnaei 31 Barbour Circle C1A 9S9 Registration Date: September 12, 2017 Name: BETHANY REEVES WELLNESS Owner: Bethany Reeves 2056 Scales Pond Road South Freetown Kinkora, PE C0B 1N0 Registration Date: September 13, 2017 Name: BUD & BARK HOLISTIC HEALING PRODUCTS Owner: Michelle Hood 6 Southway Crescent C1E 2K4 Owner: Cindy Robbins 18 Parkway Drive C1E 2M2 Registration Date: September 12, 2017 Name: FIBRE AIR SATELLITE TECHNOLOGY Owner: Peter Warhentin Trans Canada Hwy, Rte. 1 New Haven, PE C0A 1H3 Registration Date: September 08, 2017 Name: GOLDEN CUSTOM CLOTHING Owner: INC. 673 Darlington Road North Wiltshire, PE C0A 1Y0 Registration Date: September 06, 2017 Name: HARBORD, ROGERS & ASSOCIATES Owner: David Harbord 1606 Searletown Road Albany, PE C0B 1A0 Registration Date: September 12, 2017 Name: HARBOUR VIEW CONVENIENCE Owner: Jeremy Butler 4786 Union Road St. Louis, PE C0B 1Z0 Owner: Jamie Delaney 405 Sheilds Road St. Louis, PE C0B 1Z0 Registration Date: September 12, 2017 Name: MONACO DESIGN AND MARKETING Owner: Mona Atari 100 Queen Elizabeth Drive C1A 3A9 Owner: Omid Zadakbar 100 Queen Elizabeth Drive C1A 3A9 Registration Date: September 15, 2017 Name: MR. BUBBLES AUTO DETAILING Owner: Cedric Arsenault 662 Water Street C1N 4J1 Registration Date: September 13, 2017 Name: OLIVIA PECONI ENTERPRISE Owner: Olivia Peconi c/o The Studio 106 Kensington Road C1A 5J5 Registration Date: September 11, 2017 Name: ONLY GOOD CONSTRUCTION Owner: Timothy Good 1493 Bedford Road Grand Tracadie, PE C0A 1P0 Registration Date: September 12, 2017 Name: SEA GLASS BED AND BREAKFAST Owner: Moira Cairns 1770 Linkletter Road, Route 11 Linkletter, PE C1N 4J8 Registration Date: September 13, 2017 Name: WIT & WONDER HOME DECOR Owner: Michelle Hood 6 Southway Crescent C1E 2K4 Owner: Cindy Robbins 18 Parkway Drive C1E 2M2 Registration Date: September 12,

20 1018 ROYAL GAZETTE September 23, 2017 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: DAIJOCH ENTERPRISES LTD. Effective Date: June 26, NOTICE HIGHWAY TRAFFIC ACT EXAMINER Under authority vested in me by Section 1(f.1) of the Highway Traffic Act, R.S.P.E.I. 1988, I hereby designate the following person as an Examiner: Matthew Gordon Waugh Dated this 29th day of August, 2017 Paula Biggar Minister Transportation, Infrastructure and Energy 38 NOTICE MARRIAGE ACT Prince Edward Island [Subsection 8(1) of the Act] Notice is hereby published that, under the authority of the Marriage Act, registration for the purpose of solemnizing marriages in the province of Prince Edward Island for the following clergy has been cancelled: Rev. Andrew G. Campbell c/o Presbytery of PEI 2193 Hwy 1A, RR 3 Summerside PE C1N 4J9 38 Adam Peters Director of Vital Statistics NOTICE MARRIAGE ACT Prince Edward Island [Subsection 8(1) of the Act] Notice is hereby published that, under the authority of the Marriage Act, the following clergy has been registered for the purpose of solemnizing marriages in the province of Prince Edward Island: Rev. Joy Noble Nicholas Lane PE C1E 3J5 Adam Peters Director of Vital Statistics 38 INDEX TO NEW MATTER VOL. CXLIII NO. 38 September 23, 2017 APPOINTMENTS Public Departments Act Deputy Minister Appointments Department of Workforce and Advanced Learning Colwill, Brad, Acting Stewart, Neil M., rescinded COMPANIES ACT NOTICES Granting Letters Patent P.E.I. Inc P.E.I. Inc Cape Bear Advisors Ltd Future Hair Inc Real Estate Magazine Inc., The Revived Companies Daijoch Enterprises Ltd ESTATES Executors Notices Deagle, Bennett Joseph Doiron, Marjorie L Gallant, Louis Joseph Gallant, Urban Joseph Ladner, J. Mark MacDonald, George Bernard MacKinnon, John C McCarville, Debra Lynn

21 September 23, 2017 ROYAL GAZETTE 1019 MISCELLANEOUS Highway Traffic Act Examiner Waugh, Matthew Gordon Marriage Act Cancelled Registration Campbell, Rev. Andrew G Registration Noble, Rev. Joy Real Property Tax Act Notice of Tax Sale Property of Doucette, Alana J Gallant, Bernard James Loyal Orange Lodge Martin, E Moore, Louis P Olson, Thomas Pigott, Fred P Plus One Co Op Saunders, Selina Ann ORDER Public Departments Act Transfer Order Responsibility for administration of Funeral Services and Professions Act PARTNERSHIP ACT NOTICES Dissolutions McLean s Overhead Garage Doors Real Estate Magazine, The Stay Golden Apparel Registrations 3G Benefits A.M.S. Entertainment A Cut Above Wood Working Bethany Reeves Wellness Bud & Bark Holistic Healing Products Corsana Group Benefits Fibre Air Satellite Technology Golden Custom Clothing Harbord, Rogers & Associates Harbour View Convenience Health Care Providers Group Insurance Plan (HCP) HMA - The Benefits People Monaco Design and Marketing Mr. Bubbles Auto Detailing Olivia Peconi Enterprise Only Good Construction Sea Glass Bed and Breakfast Wit & Wonder Home Decor The ROYAL GAZETTE is issued every Saturday from the office of Michael Fagan, Queen s Printer, PO Box 2000, I C1A 7N8. All copy must be received by the Tuesday preceding the day of publication. The subscription rate is $75.00 per annum, postpaid; single copies are $2.00 each, postpaid or $1.25 each, over the counter.

Prince Edward Island

Prince Edward Island Prince Edward Island PUBLISHED BY AUTHORITY VOL. CXLIII NO. 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

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

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

More information

Prince Edward Island

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

More information

EXECUTIVE COUNCIL 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 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 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 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 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

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

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

More information

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

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

More information

EXECUTIVE COUNCIL 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 10 JANUARY 2017 EC2017-4

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

More information

EXECUTIVE COUNCIL 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

PUBLISHED BY AUTHORITY VOL. CXXXI - NO. 06

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

More information

Prince Edward Island

Prince Edward Island Prince Edward Island 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 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

PUBLISHED BY AUTHORITY VOL. CXXXI - NO. 03

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

More information

Prince Edward Island

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

More information

Prince Edward Island

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

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

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

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

More information

Prince Edward Island

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

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 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 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 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 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 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. CXL NO. 50, Prince Edward Island, December 13, 2014 GODFREY, Stanley Lloyd M. Jean Godfrey (EX.) Campbell Lea

More information

PUBLISHED BY AUTHORITY VOL. CXXXVI- NO. 34

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

More information

Prince Edward Island

Prince Edward Island Prince Edward Island PUBLISHED BY AUTHORITY VOL. CXLIV NO. 22, Prince Edward Island, June 2, 2018 FITZPATRICK, Donald J. (also John William Geldert (also Campbell Stewart known as Donald James Fitzpatrick)

More information

EXECUTIVE COUNCIL 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 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 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 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 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

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 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

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

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. 1, Prince Edward Island, January 6, 2018 GLOVER, Margaret Joan Michael J. Glover (EX.) Cox & Palmer Summerside 250 Water St. January 6, 2018 (1

More information

EXECUTIVE COUNCIL 6 SEPTEMBER 2011 EC

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

More information

EXECUTIVE COUNCIL 23 NOVEMBER 2004

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

More information

EXECUTIVE COUNCIL 9 JANUARY 2018 EC2018-1

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

More information

Prince Edward Island

Prince Edward Island 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

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 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

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

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 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

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

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

KIEFER FAMILY TREE INDEX

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

More information

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

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

More information

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. Andrew s Presbyterian Cemetery

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

More information

PRINCE EDWARD ISLAND 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

PUBLISHED BY AUTHORITY VOL. CXXVII - NO. 19

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

More information

EXECUTIVE COUNCIL 21 NOVEMBER 2017 EC

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

More information

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

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

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

1981 CANADIAN ORAL HISTORY ASSOCIATION CONFERENCE

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

More information

EXECUTIVE COUNCIL 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

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

William Flint's Descendants. Helen E. Turner

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

More information

EXECUTIVE COUNCIL 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

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 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

Francis Marion Crooks Descendants

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

More information

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

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

More information

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

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

More information

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

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

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

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

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

More information

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

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

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

More information

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

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

More information

MISSISSIPPI ASSOCIATION OF GOVERNMENTAL PURCHASING/PROPERTY AGENTS HALL OF HONORS

MISSISSIPPI ASSOCIATION OF GOVERNMENTAL PURCHASING/PROPERTY AGENTS HALL OF HONORS PURCHASING MANAGER OF THE YEAR Awarded annually, during March Purchasing Month 1994 Don Buffum, CPPO 1995 Ann Cliburn, CPPO 1997 Angela McPhail, CPPO 1998 Cathy Wells, CPPO 1999 Al Bettencourt, CPPO 2000

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

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

More information

PEI Provincial Heritage Fair

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

More information

FAST FACTS Women in Provincial Politics

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

More information

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

FRANKLIN BOARD OF ELECTIONS CANDIDATE LIST GROUPED BY CONTEST

FRANKLIN BOARD OF ELECTIONS CANDIDATE LIST GROUPED BY CONTEST CRITERIA: Election: 11/08/2016, Show Contest w/o Candidate: N US PRESIDENT TRUMP, DONALD J Donald J. Trump REP 07/22/2016 CLINTON, HILLARY Hillary Clinton DEM 07/29/2016 JOHNSON, GARY Gary Johnson LIB

More information

Descendants of Aubrey Thomas Quinlan

Descendants of Aubrey Thomas Quinlan Descendants of Aubrey Thomas Quinlan Generation 1 1. AUBREY THOMAS 1 QUINLAN was born on 18 Jul 1911 in Barre, Vt.. He died on 31 Oct 1985 in Wakefield, MA. He married Juliette Jean, daughter of Thomas

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

Family 15 Chart ( 26 March 2008)

Family 15 Chart ( 26 March 2008) Family 15 Chart ( 26 March 2008) John Vennard b. ca 1763 & Elizabeth Husband m. 31 Mar 1783, Parish of Cuby with Tregony Thomas (1) Vennard b. 10 Oct 1784, Cuby with Tregony, Cornwall & UNNAMED William

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

ADAMS COUNTY PUBLIC HEARING AGENDA ITEM

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

More information

2018 Continued Upset Sale List Updated as of

2018 Continued Upset Sale List Updated as of 2018 Continued Upset Sale List Updated as of 12-12-2018 MONTGOMERY COUNTY TAX CLAIM SALES TAX CLAIM BUREAU TAX SALES NOTICE TO ALL OWNERS* OF PROPERTY DESCRIBED IN THIS NOTICE AND ALL PERSONS HAVING LIENS,

More information