Prince Edward Island

Size: px
Start display at page:

Download "Prince Edward Island"

Transcription

1 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 (6 19)* MacKINNON, Mary Patricia Janice MacKinnon (EX.) Kerri Carpenter Law St. Charles 208 Queen Street February 10, 2018 (6 19)* MacQUARRIE, Glen Malcolm Paul William MacQuarrie (EX.) Robert R. MacArthur Bonshaw 3291 West River Road Long Creek, PE February 10, 2018 (6 19)* NICHOLSON, Florence C. (also Tammy Jorgensen (EX.) Cox & Palmer known as Florence Christine Nicholson) Jake Foote (EX.) 4 A Riverside Drive Montague, PE February 10, 2018 (6 19)* VIALIZ, Marcos Miriam Vializ-Briggs (EX.) Stewart McKelvey The Bronx, New York City 65 Grafn Street State of New York February 10, 2018 (6 19)* *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:

2 124 ROYAL GAZETTE February 10, 2018 MELLICK, Helen Lois Patricia Anne MacArthur (AD.) Cox & Palmer 250 Water Street February 10, 2018 (6 19)* HORTON, Wendell Herbert Arthur Vaughn Horn (EX.) Birt & McNeill 138 St. Peters Road February 3, 2018 (5 18) MUISE, John Joseph Parsons Kevin Costello (EX.) Ian W. H. Bailey 513B North River Road February 3, 2018 (5 18) NEIL, Carson Scott Stacey Neil (also known as Key Murray Sarnia Stacey Lynn Neil) (EX.) 494 Granville Street Ontario Summerside February 3, 2018 (5 18) PIGOT, Franklin Luther Keith David Pigot (EX.) Campbell Lea Ross Douglas Pigot (EX.) 65 Water Street February 3, 2018 (5 18) COMPTON, Paul David Kevin George Compn (AD.) McInnes Cooper Stratford Doris Compn (AD.) 141 Kent Street February 3, 2018 (5 18) ARSENAULT, Elizabeth Margaret Gary Mitchell Arsenault (EX.) T. Daniel Tweel Law Corporation Anne Murray 105 Kent St. Bedeque January 27, 2018 (4 17) GALLANT, Joseph (Joe) Clifford Kerry Gallant (EX.) Boardwalk Law Cornwall Jeffrey Gallant (EX.) 220 Water St. Parkway January 27, 2018 (4 17)

3 February 10, 2018 ROYAL GAZETTE 125 GALLANT, Teresa Margaret Brian Francis Gallant (EX.) Stewart McKelvey North Rustico 65 Grafn St. January 27, 2018 (4 17) HOGAN, Catherine Martina Robert Adams (EX.) Stewart McKelvey Cobourg Linda Sedgwick Girard (EX.) 65 Grafn St. Ontario January 27, 2018 (4 17) JENKINS, Ruth Marlene Karen Jessica Jenkins (EX.) Lecky, Quinn Pownal 129 Water St. January 27, 2018 (4 17) JUDSON, Margaret J. (also known Ian Judson (EX.) Stewart McKelvey as Margaret Josephine Judson) 65 Grafn St. Montague January 27, 2018 (4 17) LIGHTFOOT, Lorraine Cecilia William Lightfoot (EX.) McLellan, Brennan Kensingn (formerly Summerside) 37 Central St. January 27, 2018 (4 17) MacEWEN, Heather Patricia Chrispher MacEwen (EX.) Cox & Palmer Morell 4A Riverside Dr. Montague, PE January 27, 2018 (4 17) WALLIS, Thomas Ewart Cheryl Lynn Gaudet (EX.) MacNutt & Dumont Ian Eric Wallis (EX.) 57 Water St. January 27, 2018 (4 17) LAVA, Etienne Frank Rose Viaene (AD.) Cox & Palmer Montague Theresa Hardy (AD.) 4A Riverside Dr. Montague, PE January 27, 2018 (4 17)

4 126 ROYAL GAZETTE February 10, 2018 WHITE, Eugene Wilfred Kathy Bruce (AD.) Allen J. MacPhee Law Souris (formerly Souris West) Corporation 106 Main St. January 27, 2018 (4 17) Souris, PE FRASER, Charles MacBeth Charlene Martin (EX.) Cox & Palmer Brudenell 4A Riverside Drive Montague, PE January 20, 2018 (3 16) GRAY, Jeanne Anne Heather Leah Blanck (EX.) Campbell, Stewart 137 Queen Street January 20, 2018 (3 16) HONOREZ, Jean-Marie Maurice Astrid Honorez (EX.) Campbell, Stewart Marcel Ghislain Jean-Chrisphe Honorez (EX.) 137 Queen Street Montreal Quebec January 20, 2018 (3 16) GALLANT, Kathleen Rose Theresa Ann Gallant (AD.) E.W. Scott Dickieson Law Office Kensingn 10 Pownal Street January 20, 2018 (3 16) LOCKE, Lillian Marguerite Bryan MacAusland (AD.) Stewart McKelvey Summerside 65 Grafn Street January 20, 2018 (3 16) MacLEAN, Elizabeth Jean Barbara Elizabeth McDearmid Carr, Stevenson & MacKay (AD.) 65 Queen Street (formerly North Wiltshire) January 20, 2018 (3 16) STEVENSON, W. Edward Michelle J. Stevenson (AD.) Carr, Stevenson & MacKay Cornwall R. Wendall Stevenson (AD.) 65 Queen Street January 20, 2018 (3 16)

5 February 10, 2018 ROYAL GAZETTE 127 CAREY, Brenda C. Michael E. Carey (EX.) Campbell, Stewart 137 Queen Street January 13, 2018 (2 15) CURRIE, Mary Winnifred Brian Edward Currie (EX.) Robert R. MacArthur (also known as Mary W. Currie) David Carter (EX.) 3291 West River Road Fairview Long Creek, PE January 13, 2018 (2 15) DOUCETTE, Mary Marlene Jennifer Vriends (EX.) Ramsay Law Summerside 303 Water Street January 13, 2018 (2 15) ERICKSON, Charles Oscar (also Stephen T. Erickson Cox & Palmer known as Charles Erickson) (also known as Steven T. 250 Water Street Summerside Erickson) (EX.) January 13, 2018 (2 15) JOHNSTON, Merrill Raulsn Barbara Leanne Gallant Campbell, Stewart DeSable (also known as Barbara 137 Queen Street Leanne Johnsn) (EX.) January 13, 2018 (2 15) MORESIDE, Clara G. Douglas Moreside (EX.) HBC Law Corporation 25 Queen Street January 13, 2018 (2 15) SYVRET, Leonard W. Crystal Sherry (EX.) Campbell, Stewart 137 Queen Street January 13, 2018 (2 15) GLOVER, Margaret Joan Michael J. Glover (EX.) Cox & Palmer Summerside 250 Water St. January 6, 2018 (1 14)

6 128 ROYAL GAZETTE February 10, 2018 COUGHLIN, Shirley Mary William Coughlin (AD.) Donald Schurman Summerside 155A Arcona St. January 6, 2018 (1 14) STRETCH, Jeremy David Sheila Mary Stretch (AD.) Carr, Stevenson & MacKay Long Creek 65 Queen St. January 6, 2018 (1 14) COLLINGS, Alan Gerard Michael Collings (EX.) Cox & Palmer Hazelbrook 4A Riverside Dr. Montague, PE December 30, 2017 (52 13) HOOPER, Marie Estelle Wayne Hooper (EX.) Wayne Hooper Mount Stewart Sonya Hooper (EX.) 4830 Murray Harbour Rd. Vernon River, PE December 30, 2017 (52 13) LaFRANCE, John Earl Joseph Kimberley Ann LaFrance (EX.) Catherine M. Parkman Law (also known as John Earle LaFrance) (also known as Kimberly LaFrance) Office Clinn (formerly Kinkora) 82 Fitzroy St. December 30, 2017 (52 13) MacDONALD, Peter Melbourne Brooke Mitchell (EX.) E. W. Scott Dickieson, Q.C. 10 Pownal St. December 30, 2017 (52 13) MacFARLANE, Jessie Doreen John Stewart MacFarlane (EX.) Catherine M. Parkman Law Office 82 Fitzroy St. December 30, 2017 (52 13) CLARK, Carolyn Ruth Douglas Daniel Clark (AD.) Key Murray Law 119 Queen St. December 30, 2017 (52 13)

7 February 10, 2018 ROYAL GAZETTE 129 ALPORT, Shirley Ann Rita Caruana (EX.) Ian Bailey 513B North River Road December 23, 2017 (51 12) HOLMAN, Helen Marion Carol Ann Corner (EX.) Campbell Lea Crapaud 65 Water St. December 23, 2017 (51 12) JOHNSTON, William Ernest Robert Deborah (Debra) Burley Ramsay Carr, Stevenson & MacKay (EX.) 65 Queen St. December 23, 2017 (51 12) LEWIS, Ella Beverley Hingley (EX.) Robert McNeill Law Office Woodsck Karen Hill (EX.) 251 Water St. December 23, 2017 (51 12) MacDONALD, Katherine Bernice Gene-Marie MacDonald (EX.) Carr, Stevenson & MacKay Stratford Gerard E. Mitchell (EX.) 65 Queen St. December 23, 2017 (51 12) TASSELL, John Angus Margaret Ann Tassell (EX.) Allen J. MacPhee Law Corp. Little Pond 106 Main St. Souris, PE December 23, 2017 (51 12) TUDOR, E. S. Fiona (aka Elizabeth Kirk Dennis Petersen (EX.) Birt & McNeill Susannah Fiona Tudor, Elizabeth 138 St. Peters Road Susannah Fiona Tudor-Matthews, and Elizabeth Susannah Fiona Petersen) La Jolla San Diego Co., California December 23, 2017 (51 12) DesROCHE, Mary Linda Ann Roger Joseph DesRoche (AD.) Key Murray Law Summerside 494 Granville St. December 23, 2017 (51 12)

8 130 ROYAL GAZETTE February 10, 2018 MacEACHERN, Marie A. (also Mark Gallant (AD.) Stewart McKelvey known as Anna Marie Manderson) 65 Grafn St. December 23, 2017 (51 12) FOLEY, Mary Mary E. McKenna (EX.) Stewart McKelvey Scituate 65 Grafn St. Massachusetts, USA December 16, 2017 (50 11) GREENLEE, Elizabeth T. (also Megan Greenlee Potts (EX.) T. Daniel Tweel Law Office known as Beth Elizabeth Greenlee) Duncan Thomas Greenlee (EX.) 105 Kent St. Highlands Jackson Co., North Carolina December 16, 2017 (50 11) HARRIS, Pauline Gloria (also Gordon Edward Harris (EX.) Stewart McKelvey known as Pauline Harris) 65 Grafn St. Eldon, December 16, 2017 (50 11) MacDONALD, M. Melinda Barbara R. Campbell (EX.) Stewart McKelvey (aka Mary Melinda MacDonald) Wendy A. Hancox (EX.) 65 Grafn St. December 16, 2017 (50 11) MILLAR, George Taylor Arthur Millar (EX.) Key Murray Law Tyne Valley Margaret Bagnall (EX.) 446 Main St. O Leary, PE December 16, 2017 (50 11) MORRISON, Edith Gladys Cynthia (Cindy) Faye Bulger Key Murray Law Summerside (EX.) 446 Main St. O Leary, PE December 16, 2017 (50 11) PICKERING, George Roland Kenneth Taylor (EX.) Key Murray Law Clinn 494 Granville St. December 16, 2017 (50 11)

9 February 10, 2018 ROYAL GAZETTE 131 SULLIVAN, Geraldine Loretta Nancy G. Jamieson (EX.) Cox & Palmer Cardigan Donald A. Sullivan (EX.) 4A Riverside Dr. Montague, PE December 16, 2017 (50 11) DUFFY, James Jimmy Richard Josie McKenna (AD.) Cox & Palmer Maple Plains 250 Water St. December 16, 2017 (50 11) WALSH, Louis Donald Frederick Terry Louis Walsh (AD.) Key Murray Law Borden-Carlen 494 Granville St. December 16, 2017 (50 11) BATT, Ruth Dicks Margot Ruth Ball (EX.) Stewart McKelvey 65 Grafn St. December 9, 2017 (49 10) DOUCETTE, Joseph Paul (also Theresa Mary Doucette (EX.) Carla Kelly Law Office known as Paul Joseph Doucette) School St. St. Felix Tignish, PE December 9, 2017 (49 10) KENNEDY, Donald Murray Stacy Chowen (EX.) Robert McNeill Lower Freewn 251 Water St. December 9, 2017 (49 10) MacDONALD, Shirley Ann (also Vera Lynn Gallant (EX.) Key Murray Law known as Shirlee Ann MacDonald) Brenn Neil John MacDonald 494 Granville St. Summerside (EX.) December 9, 2017 (49 10) MILLER, Ruth Dianne Debra Miller (EX.) Cox & Palmer Central Lot 16 William D. Miller (EX.) 250 Water St. December 9, 2017 (49 10)

10 132 ROYAL GAZETTE February 10, 2018 NEWPORT, Emily Charlotte Nancy Shaw (EX.) Stewart McKelvey Roy Newport (EX.) 65 Grafn St. December 9, 2017 (49 10) RYAN, Thomas Emmett Louis Murray Ryan (EX.) Carr, Stevenson, MacKay Mitchell Owen Albert Ryan (EX.) 65 Queen St. Ontario December 9, 2017 (49 10) TOMILSON, Pearle I. Margaret A. Knox (EX.) Campbell Stewart 137 Queen St. December 9, 2017 (49 10) COMPTON, Stanley Muttart Maurice Claerhout (AD.) Stewart McKelvey Ebicoke 65 Grafn St. Ontario December 9, 2017 (49 10) MARTELL, Helen Madeline Verna Catherine MacMillan (AD.) McLellan Brennan Montague 37 Central St. December 9, 2017 (49 10) BELLAMY, Carol Ann Kirk Eugene Bellamy (EX.) Campbell Lea Stratford Valerie Elizabeth Bellamy (EX.) 65 Water St. December 2, 2017 (48 09) BREHAUT, Henry Boyd Eldon Brehaut (EX.) Phillip Mullally Law Office Marjorie Currie (EX.) 51 University Ave. December 2, 2017 (48 09) BOLGER, Francis William Pius Ronald Bolger (EX.) Cox & Palmer Catherine Dillon (EX.) 97 Queen St. December 2, 2017 (48 09)

11 February 10, 2018 ROYAL GAZETTE 133 CAMPBELL, Pauline Ann Karen Campbell (EX.) Cox & Palmer 97 Queen St. December 2, 2017 (48 09) HOPKINSON, Erilda Susan Hopkinson (EX.) Susan Hopkinson North River Rd. December 2, 2017 (48 09) MacDONALD, Pius Daniel Leslie (Les) H. Morse (EX.) Carr, Stevenson & MacKay 65 Queen St. December 2, 2017 (48 09) PYE, Hughie Benjamin Minor Campbell (EX.) Key Murray Law Enmore 446 Main St. O Leary, PE December 2, 2017 (48 09) TUPLIN, Larry Edgar Josephine Anne Tuplin (EX.) Key Murray Law West Devon 446 Main St. O Leary, PE December 2, 2017 (48 09) PERRY, Jamie Joseph Brian Perry (AD.) Cox & Palmer Summerside 250 Water St., Suite 401 December 2, 2017 (48 09) STANDING, Elizabeth Florence Teresa J. Smith (AD.) Philip Mullally Law Office 51 University Ave. December 2, 2017 (48 09) WILLIS, Horace Barrie Matthew Barrie Willis (AD.) HBC Law Corporation Cornwall 25 Queen St. December 2, 2017 (48 09)

12 134 ROYAL GAZETTE February 10, 2018 ARSENAULT, Edward Joseph Beatrice Mary Arsenault (EX.) Carla L. Kelly Law Office Tignish School St. Tignish, PE November 25, 2017 (47 08) DIXON, Inez Katherine Sheila McInnis (EX.) Allen J. MacPhee Law Corp. Souris 106 Main St. Souris, PE November 25, 2017 (47 08) GASS, Shelley D. Ronald Gass (EX.) Campbell Stewart Cornwall Dianne Gass (EX.) 137 Queen St. November 25, 2017 (47 08) HILTZ, Margery Jane (also Deborah Jane Hiltz (EX.) Key Murray Law known as Margery J. Hiltz 494 Granville St. and Margery Hiltz) Swarthmore Borough Pennsylvania, USA November 25, 2017 (47 08) KELLY, Bertha Marie Robert Kelly (EX.) Carr, Stevenson & MacKay Kelly s Cross Marlene Clark (EX.) 65 Queen St. November 25, 2017 (47 08) LECKY, Kathy Ann George Philip Lecky (EX.) Carr, Stevenson & MacKay 65 Queen St. November 25, 2017 (47 08) MacISAAC, Norma Margaret Alma Rix (EX.) Key Murray Law Howlan Elizabeth Betty Boyles (EX.) 494 Granville St. November 25, 2017 (47 08) MERSEREAU, Theonilde (Nell) Teresa Francine Mersereau (EX.) Carr, Stevenson & MacKay Doris Marie Mary Madeline Mersereau (EX.) 65 Queen St. November 25, 2017 (47 08)

13 February 10, 2018 ROYAL GAZETTE 135 GALLANT, Urban Chrispher Dr. F. Edwin Pineau (AD.) Stewart McKelvey Lane Pineau (AD.) 65 Grafn St. November 25, 2017 (47 08) KATZ, Robert Ira Ahmon Katz (AD.) Cox & Palmer Gainsville, FL 4A Riverside Dr. USA Montague, PE November 25, 2017 (47 08) DEVITT, Diane Elizabeth Martin Lawrence Devitt (EX.) Stewart McKelvey Stratford Hart Gregory Devitt (EX.) 65 Grafn St. November 18, 2017 (46 07) GALLANT, Ellen Bridget Theresa Darlene McEwen (EX.) Key Murray Law (also known as Ellen Gallant) Ronald Gallant (EX.) 494 Granville St. Summerside Edmond Joseph Gallant (EX.) November 18, 2017 (46 07) HUTCHINSON, Grace Isabelle Elmer Roy Hutchinson (EX.) Key Murray Law Summerside 446 Main St. O Leary, PE November 18, 2017 (46 07) MacKEY, Doreen Jenny Elizabeth MacKey (EX.) Stewart McKelvey 65 Grafn St. November 18, 2017 (46 07) McCARDLE, Leonard Frederick Paul David Coughlan (EX.) Key Murray Law Cheln 494 Granville St. November 18, 2017 (46 07) MURPHY, Brian Joseph Joseph Murphy (EX.) McInnes Cooper Miln Station Elaine (M.) Trainor (EX.) 141 Kent St. November 18, 2017 (46 07)

14 136 ROYAL GAZETTE February 10, 2018 PAYNTER, Bessie Mae Walter Earl Paynter (EX.) McLellan Brennan Borden-Carlen James Alan Paynter (EX.) 37 Central St. November 18, 2017 (46 07) TINNEY, William Donald William S. Tinney (EX.) Stewart McKelvey Roger F. Tinney (EX.) 65 Grafn St. November 18, 2017 (46 07) GALLANT, Paul Douglas Peter Gerard Gallant (AD.) McLellan Brennan Summerside David Michael Gallant (AD.) 37 Central St. November 18, 2017 (46 07) PERRY, Gordon David Joyce Perry (AD.) Key Murray Law Summerside 494 Granville St. November 18, 2017 (46 07) WHITE, Darrell Manuel Tiffany White (AD.) Cox & Palmer 4A Riverside Dr. Montague, PE November 18, 2017 (46 07) AQUINO, Lilia, Dr. MD Private Trust Company (EX.) Landry, McGillivray Sydney 33 Ochterloney St. Cape Bren, NS Dartmouth, NS ARSENAULT, Edna Marie Bernice Anne-Marie Arsenault Key Murray Law (also known as Edna Arsenault) (EX.) 494 Granville St. Wellingn ARSENAULT, John Paul Joseph Provenzano (EX.) Carla L. Kelly Law Office Nail Pond School St. Tignish, PE

15 February 10, 2018 ROYAL GAZETTE 137 BISCHLER, Henry F. Silvia Henrene Frances Key Murray Law Hope River DesRoches (EX.) 494 Granville St. GALLANT, George Vernon Marie Cecile Rejeanne Key Murray Law Kingsn, ON Pelletier-Gallant (EX.) 494 Granville St. Jenny Grace Donovan (EX.) France Georgette Hutchinson (EX.) KASSNER, Lois Irene David Leon Kassner (EX.) Carr, Stevenson & McKay Rachel Anne Kassner (EX.) 65 Queen St. Richard Menas Kassner (EX.) NUNN-WEIR, Donna Marie Robert Chrispher Weir (EX.) Ramsay Law New Annan 303 Water St. OCHSNER, Hedy Theresia Magnus Joseph Ochsner (EX.) MacNutt & Dumont Greenvale 57 Water St. PANTON, Neil William Janice Pann (EX.) T. Daniel Tweel Law Office Belfast Norman Pann (EX.) 105 Kent St. Deborah Debbie Pann (EX.) ROCHON, Caitlin Nora Danielle Rochon (EX.) Stewart McKelvey Stratford 65 Grafn St. ROPER, Hazel Ann (also Elisa M. S. Ouellette (EX.) Key Murray Law known as Hazel A. Roper) 494 Granville St. Berwick, Maine

16 138 ROYAL GAZETTE February 10, 2018 THOMPSON, Ralph Crosby Edith Karen Thompson (EX.) Key Murray Law Wilmot Valley 494 Granville St. GILLIS, Roberta Francis Vivian Norma R. Costain (AD.) Carla L. Kelly Law Office School St. Tignish, PE HOWARTH, Murray Alvin William Mark Gallant, Public Trustee and Stewart McKelvey Priest Pond Public and Official Guardian (AD.) 65 Grafn St.

17 February 10, 2018 ROYAL GAZETTE 139 The following order was approved by Her Honour the Lieutenant Governor in Council dated January 23, EC ADVISORY COUNCIL ON THE STATUS OF WOMEN ACT ADVISORY COUNCIL ON THE STATUS OF WOMEN APPOINTMENTS Pursuant section 5 of the Advisory Council on the Status of Women Act R.S.P.E.I. 1988, Cap. A-6 Council made the following appointments: NAME TERM OF APPOINTMENT Susan Sun 23 January 2018 (vice Patti J. Wheatley, term expired) 23 January 2021 Chris MacPhail 23 January 2018 Canoe Cove (vice Mari Basiletti, term expired) 23 January 2021 Cathy Rose 23 January 2018 Fortune (vice Melissa Mullen, term expired) 23 January 2021 Further and in accordance with section 7 of the Act, Council appointed Yvonne Deagle as chairperson of the Advisory Council, for the balance of her term as member, expiring September 9, 2019 (vice Mari Basiletti); and Deborah Langsn as vice-chairperson of the Advisory Council, for the balance of her term as member, expiring March 22, Signed, Paul T. Ledwell Clerk of the Executive Council and Secretary Cabinet

18 140 ROYAL GAZETTE February 10, 2018 The following orders were approved by Her Honour the Lieutenant Governor in Council dated January 30, EC 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 TERM OF APPOINTMENT as chairperson Don MacCormac 22 January 2016 (reappointed) 22 January 2019 as vice-chairperson Wayne Vessey 22 January 2016 (reappointed) 22 January 2019 as employee representative Dianne Arsenault 20 August 2016 Summerside (reappointed) 20 August 2019 as employer representatives Dr. Blake Jelley 30 January 2018 Cornwall (vice Elaine Thompson, term expired) 30 January 2021 Lila MacIsaac-Buchanan 30 January 2018 Summerside (vice Blair Waugh, term expired) 30 January 2021 Michael Podger 30 January 2018 (vice Douglas MacKenzie, term expired) 30 January 2021

19 February 10, 2018 ROYAL GAZETTE 141 EC PROVINCIAL COURT ACT AND VICTIMS OF FAMILY VIOLENCE ACT JUSTICES OF THE PEACE APPOINTMENTS AND DESIGNATIONS Under authority of section 14 of the Provincial Court Act R.S.P.E.I. 1988, Cap. P-25 Council appointed the following persons as justices of the peace and designated them pursuant section 14 of the Victims of Family Violence Act, R.S.P.E.I. 1988, Cap. V-3.2 as justices of the peace hear and determine applications within the Province of Prince Edward Island: NAME TERM OF APPOINTMENT D. Daughn 30 January January 2021 P. Hamiln Warr 30 January January 2021 B. Lewis 30 January January 2021 K. Morrow 30 January January 2021 A. Nicholson 30 January January 2021 Signed, 6 Paul T. Ledwell Clerk of the Executive Council and Secretary Cabinet

20 142 ROYAL GAZETTE February 10, 2018 C A N A D A MONTHLY NOTICE PURSUANT TO THE JUDICATURE ACT, RSPEI 1988, CAP J-2.1 TAKE NOTICE THAT pursuant Section 30 of the Judicature Act, the Finance Committee has fixed the annual rate of interest be paid on money paid in the Supreme Court of Prince Edward Island for the month of February, 2018 as follows: 1. The annual interest rate for February, 2018 is 0%. 2. All money paid in court in trust in which a beneficiary is named or designated earns interest at the annual interest rate. 3. Subject section 6, all other monies paid in court shall earn interest at the annual interest rate provided that: (a) the amount paid in court is $20, or more; and (b) the amount on deposit is for a period of not less than six months. 4. The amount of interest payable shall be calculated by multiplying one-half of the annual interest rate by the minimum balance on the ledger card or computer facsimile in the preceding six months. 5. Interest payable shall be calculated every six months, for the period from April 1 September 30 and from Ocber 1 March Monies paid in court for bail, fines, jury fees and restitution or any other like purpose shall not earn interest. DATED at, this 6th day of February, Kerrilee D. MacConnell Acting Registrar

21 February 10, 2018 ROYAL GAZETTE 143 NOTICE OF COMPANY AMALGAMATIONS Companies Act R.S.P.E.I. 1988, Cap. C-14, s.77 Public Notice is hereby given that under the Companies Act letters patent have been issued by the Minister confirm the following amalgamation: GOOD GUYS LTD P.E.I. INC. Amalgamating companies GOOD GUYS LTD. Amalgamated company Date of Letters Patent: January 19, 2018 TYNE VALLEY DRUG MART INC. MURPHY S PHARMACIES INC. MURPHY S KENSINGTON PHARMACY INC. Amalgamating companies MURPHY S PHARMACIES INC. Amalgamated company Date of Letters Patent: January 28, 2018 RAMSAY PHARMACY (2009) LTD. PARKDALE HOLDINGS LTD. Amalgamating companies PARKDALE HOLDINGS LTD. Amalgamated company Date of Letters Patent: January 28, NOTICE OF GRANTING LETTERS PATENT Companies Act R.S.P.E.I. 1988, Cap. C-14, s.11, Public Notice is hereby given that under the Companies Act Letters Patent have been issued by the Minister the following: Name: ART IN THE OPEN INC. 145 Richmond Street C1A 1J1 Incorporation Date: January 23, 2018 Name: M.L.L. HARRIS B. & T. LTD. 257 Queen Street C1A 4B9 Incorporation Date: January 29, 2018 Name: MATTHEW HARRIS HOLDINGS 2018 INC. 257 Queen Street C1A 4B9 Incorporation Date: January 29, 2018 Name: PEI IMMIGRANTS SERVICE CENTER LTD. 100 Trans Canada Highway Cornwall, PE C0A 1H8 Incorporation Date: January 24, 2018 Name: STILL THE WATER MOVIE INC. 629 Water Street East C1N 4H8 Incorporation Date: January 09, 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: MARITIME ATM Owner: YOUNG HOLDINGS INC. 151 MacKinley Crescent Cornwall, PE C0A 1H8 Registration Date: January 26, 2018 Name: VISION TIRE Owner: C.A.R.S. - CHARLOTTETOWN AUTOMOTIVE REPAIR SOLUTIONS INC. 20 Great George St. C1A 4J6 Registration Date: January 29, 2018 Name: GALLANT PEI PRESSURE WASHING Owner: Spencer Gallant 33 MacDonald Crescent C1N 4A8 Registration Date: January 29, 2018 Name: LASHED BY COADY Owner: Coady Gallant 31 Palmers Lane C1A 5N7 Registration Date: January 29, 2018

22 144 ROYAL GAZETTE February 10, 2018 Name: QUICK BLAST SANDBLASTING Owner: Steven John Pluigers 3229 Inkerman Road Breadalbane, PE C0A 1E0 Registration Date: January 30, NOTICE OF INTENTION TO DISCONTINUE PUBLIC NOTICE is hereby given that P.E.I. INC., a body corporate, duly incorporated under the laws of the Province of Prince Edward Island, intends make application continue as a company under the laws of Canada as if it had been incorporated under the laws of that jurisdiction and discontinue as a company pursuant the provisions of the Companies Act of Prince Edward Island. DATED this 1st day of February, William F. Dow Solicir for the Applicant Carr Stevenson & MacKay Barristers & Solicirs 6 HIGHWAY TRAFFIC ACT Under authority vested in me by Section 1(f.1) of the Highway Traffic Act, R.S.P.E.I. 1988, I hereby appoint Lance Campbell of, PEI as a Peace Officer under section 10 of the Highway Traffic Act, R.S.P.E.I This appointment provides the power for enforcing the said Act and Regulations. This appointment remains effective until cancelled or for as long as the incumbent is employed with the Department of Transportation, Infrastructure and Energy Dated at, Prince Edward Island, this 8th day of February, Paula Biggar Minister Transportation, Infrastructure and Energy NOTICE OF CORRECTION Estate Notice Name of Administrar Regarding the estate of the late Helen Lois Mellick,,, first published on Ocber 21, 2017: Information submitted the Royal Gazette contained an error. The correct name of the Administrar is Patricia Anne MacArthur. Michael Fagan Queen s Printer 6 INDEX TO NEW MATTER VOL. CXLIV NO. 6 February 10, 2018 APPOINTMENTS Advisory Council on the Status of Women Act Advisory Council on the Status of Women Deagle, Yvonne (chair) Langsn, Deborah (vice-chair) MacPhail, Chris Rose, Cathy Sun, Susan Employment Standards Act Employment Standards Board Arsenault, Dianne Jelley, Blake, Dr MacCormac, Don (chair) MacIsaac-Buchanan, Lila Podger, Michael Vessey, Wayne (vice-chair) Provincial Court Act Justices of the Peace Daughn, D Hamiln Warr, P Lewis, B Morrow, K Nicholson, A COMPANIES ACT NOTICES Amalgamations P.E.I. Inc Good Guys Ltd Murphy s Kensingn Pharmacy Inc Murphy s Pharmacies Inc

23 February 10, 2018 ROYAL GAZETTE 145 Parkdale Holdings Ltd Ramsay Pharmacy (2009) Ltd Tyne Valley Drug Mart Inc Granting Letters Patent Art In The Open Inc Matthew Harris Holdings 2018 Inc M.L.L. Harris B. & T. Ltd PEI Immigrants Service Center Ltd Still the Water Movie Inc Intention Discontinue P.E.I. Inc DESIGNATIONS Victims of Family Violence Act Justices of the Peace Daughn, D Hamiln Warr, P Lewis, B Morrow, K Nicholson, A ESTATES Administrars Notices Mellick, Helen Lois Execurs Notices Boertien, Egbert MacKinnon, Mary Patricia MacQuarrie, Glen Malcolm Nicholson, Florence C Vializ, Marcos ESTATES Notice of CORRECTION Mellick, Helen Lois, Estate of Correction Name of Administrar MISCELLANEOUS Highway Traffic Act Peace Officer Campbell, Lance Judicature Act Monthly Notice of Interest Rate PARTNERSHIP ACT NOTICES Registrations Gallant PEI Pressure Washing Lashed By Coady Maritime ATM Quick Blast Sandblasting Vision Tire The ROYAL GAZETTE is issued every Saturday from the office of Michael Fagan, Queen s Printer, PO Box 2000, I C1A 7N8. All copy must be received by the Tuesday preceding the day of publication. The subscription rate is $75.00 per annum, postpaid; single copies are $2.00 each, postpaid or $1.25 each, over the counter.

Prince Edward Island

Prince Edward Island Prince Edward Island PUBLISHED BY AUTHORITY VOL. CXLIV NO. 1, Prince Edward Island, January 6, 2018 GLOVER, Margaret Joan Michael J. Glover (EX.) Cox & Palmer Summerside 250 Water St. January 6, 2018 (1

More information

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

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

More information

Prince Edward Island

Prince Edward Island Prince Edward Island PUBLISHED BY AUTHORITY VOL. 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 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

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

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 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 22 OCTOBER 2018

EXECUTIVE COUNCIL 22 OCTOBER 2018 368 EC2018-653 EMPLOYMENT STANDARDS ACT MINIMUM WAGE ORDER AMENDMENT Pursuant to section 5 of the Employment Standards Act R.S.P.E.I. 1988, Cap. E-6.2, Council approved the following Order to amend the

More information

EXECUTIVE COUNCIL 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 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 27 FEBRUARY 2019 EC

EXECUTIVE COUNCIL 27 FEBRUARY 2019 EC 65 EC2019-96 102186 P.E.I. INC. (TO RESCIND) Council, having under consideration Order-in-Council EC2018-374 of June 19, 2018, rescinded the said Order forthwith, thus rescinding permission for 102186

More information

Prince Edward Island

Prince Edward Island Prince Edward Island Postage paid in cash at First Class Rates PUBLISHED BY AUTHORITY VOL. CXL NO. 21, Prince Edward Island, May 24, 2014 ANTOLICK, Karin Michael Antolick (EX.) Boardwalk Law Office 220

More information

EXECUTIVE COUNCIL 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 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 22 NOVEMBER 2016 EC

EXECUTIVE COUNCIL 22 NOVEMBER 2016 EC 490 EC2016-777 EXECUTIVE COUNCIL ACT PREMIER AUTHORITY TO ENTER INTO AN AGREEMENT (COOPERATION AND EXCHANGE AGREEMENT BETWEEN THE GOVERNMENT OF QUEBEC AND THE GOVERNMENT OF WITH RESPECT TO THE FRANCOPHONIE)

More information

EXECUTIVE COUNCIL 9 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 11 SEPTEMBER 2007 EC CIVIL SERVICE ACT CLASSIFICATION APPEAL COMMITTEE APPOINTMENTS

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

More information

EXECUTIVE COUNCIL 3 JULY 2018 EC

EXECUTIVE COUNCIL 3 JULY 2018 EC 232 EC2018-407 EXECUTIVE COUNCIL ACT AND CANNABIS TAXATION AGREEMENT ACT MINISTER OF FINANCE AUTHORITY TO ENTER INTO AN AGREEMENT (COORDINATED CANNABIS TAXATION AGREEMENT) WITH THE GOVERNMENT OF CANADA

More information

EXECUTIVE COUNCIL 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

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

EXECUTIVE COUNCIL 16 JUNE 2009 EC ADVISORY COUNCIL ON THE STATUS OF WOMEN ACT ADVISORY COUNCIL ON THE STATUS OF WOMEN APPOINTMENTS

EXECUTIVE COUNCIL 16 JUNE 2009 EC ADVISORY COUNCIL ON THE STATUS OF WOMEN ACT ADVISORY COUNCIL ON THE STATUS OF WOMEN APPOINTMENTS 236 EC2009-302 ADVISORY COUNCIL ON THE STATUS OF WOMEN ACT ADVISORY COUNCIL ON THE STATUS OF WOMEN APPOINTMENTS Pursuant to section 5 of the Advisory Council on the Status of Women Act R.S.P.E.I. 1988,

More information

EXECUTIVE COUNCIL 7 OCTOBER 2008 EC AN ACT TO AMEND THE CREDIT UNIONS ACT DECLARATION RE

EXECUTIVE COUNCIL 7 OCTOBER 2008 EC AN ACT TO AMEND THE CREDIT UNIONS ACT DECLARATION RE 380 EC2008-605 AN ACT TO AMEND THE CREDIT UNIONS ACT DECLARATION RE Under authority of section 8 of An Act to Amend the Credit Unions Act Stats. P.E.I. 2008, 2nd Session, c. 7 Council ordered that a Proclamation

More information

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 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 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

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

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

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

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

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

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

More information

Prince Edward Island

Prince Edward Island Prince Edward Island 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

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. 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 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

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

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 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 9 MAY 2006 EC ELECTION ACT DEPUTY CHIEF ELECTORAL OFFICER APPOINTMENT LOWELL CROKEN (TO RESCIND)

EXECUTIVE COUNCIL 9 MAY 2006 EC ELECTION ACT DEPUTY CHIEF ELECTORAL OFFICER APPOINTMENT LOWELL CROKEN (TO RESCIND) 188 EC2006-254 ELECTION ACT DEPUTY CHIEF ELECTORAL OFFICER APPOINTMENT LOWELL CROKEN (TO RESCIND) Council, having under consideration Order-in-Council EC376/96 of 6 June 1996, rescinded the said Order,

More information

PUBLISHED BY AUTHORITY VOL. 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

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

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

More information

Prince Edward Island

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

More information

EXECUTIVE COUNCIL 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

Family Tree for John Nutbrown born 1643c.

Family Tree for John Nutbrown born 1643c. 1) Nutbrown, John [1643c.-1698] Stephenson, Elizabeth [1645c.-1709] (? 1.1) Nutbrown, Joseph [1671-xxxx] 1.2) Nutbrown, John [1672-xxxx] 1.3) Nutbrown, William [1674-xxxx] 1.4) Nutbrown,

More information

Prince Edward Island

Prince Edward Island Postage paid in cash at First Class Rates PUBLISHED BY AUTHORITY VOL. CXXXVIII NO. Charlottetown,, June 16, 2012 TAKE that all persons indebted to the following estates must make payment to the personal

More information

William Flint's Descendants. Helen E. Turner

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

More information

EXECUTIVE COUNCIL 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 15 MAY 2012

EXECUTIVE COUNCIL 15 MAY 2012 146 EC2012-253 ENVIRONMENTAL PROTECTION ACT MATERIALS RECYCLING REGULATIONS AMENDMENT Pursuant section 25 of the Environmental Protection Act R.S.P.E.I. 1988, Cap. E-9, Council made the following regulations:

More information

EXECUTIVE COUNCIL 27 SEPTEMBER 2016 EC

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

More information

EXECUTIVE COUNCIL 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

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. 29, Prince Edward Island, July 21, 2018 ANGER, Elgin Clifford Kim Marie MacGregor (EX.) Ramsay Law Bedeque Echo Evelyn Giroux (EX.) 303 Water

More information

PUBLISHED BY AUTHORITY VOL. CXXXVI- NO. 33

PUBLISHED BY AUTHORITY VOL. CXXXVI- NO. 33 Postage paid in cash at First Class Rates PUBLISHED BY AUTHORITY VOL. CXXXVI- NO. 33 Charlottetown, Prince Edward Island, August 14, 2010 CAMERON, Ida Isabel John Cameron Cox & Palmer Summerside Shelley

More information

EXECUTIVE COUNCIL 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

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

PLEASE NOTIFY CHARLIE SALERNO REGARDING THE WEEKS YOU ARE UNABLE TO SERVE FOR THE MONTHS OF AUGUST AND SEPTEMBER AT:

PLEASE NOTIFY CHARLIE SALERNO REGARDING THE WEEKS YOU ARE UNABLE TO SERVE FOR THE MONTHS OF AUGUST AND SEPTEMBER AT: Mass Positions FOR: Main Church 4pm,6pm,7am, 9am,12noon and 5pm masses #1-at altar with Priest, #2-at break with deacon, #3-parking lot side left, #4 parking lot side right,#5-organ side left, #6-organ

More information

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

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

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

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

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

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

Cemetery Surname Index Ob-Omm

Cemetery Surname Index Ob-Omm Obenchain Adolphus M Union-Oakley Obenchain Edith M West Clarno Obenshain Frank W Greenwood-Brodhead Obenshain James C E West Clarno Obenshain Otto L West Clarno Obenshain Stella J Greenwood-Brodhead O'Berem

More information

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

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

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

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

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

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

Descendants of Ralph Emerson Oltman, Sr. Murray W. Oltman

Descendants of Ralph Emerson Oltman, Sr. Murray W. Oltman Descendants of Ralph Emerson, Sr. by Murray W. Table of Contents Foreword...2 Descendant Tree of Ralph Emerson...3 Register Report of Ralph Emerson...15 Outline Descendant Tree of Ralph Emerson...22 Index...24

More information

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

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

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

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

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

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

Volunteer. Andrea Pike-Goff. Volunteer (1)

Volunteer. Andrea Pike-Goff. Volunteer (1) June 30, 2018 Sat. 4:30pm *Judy Sipes David Smith Frank Lucas Gayle Deuser Kyle Cook Marlene Cook Leslie Jenkins Ann Duncan Ann Duncan Gary Knott Ann Duncan Debbie Jones Leslie Jenkins Mike & Beth LaFrance

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

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

Births COPYRIGHT CHAUTAUQUA COUNTY HISTORICAL SOCIETY WESTFIELD, NY 2013

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

More information

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

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

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

REGISTRATION. Barbara Hejduk & Cathy Striowski

REGISTRATION. Barbara Hejduk & Cathy Striowski REGISTRATION Barbara Hejduk & Cathy Striowski Barb Hejduk, Cathy Striowski & Jill Brown Madelyn Piccininni & caddie, John Piccininni (dad) 08:31 AM Elizabeth Tong & Susan Sue-Chan (mom) Elizabeth Tong

More information

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

Descendants of Rudolph Otteni

Descendants of Rudolph Otteni Descendants of Rudolph Otteni Prepared by: Thomas N. Oatney Table of Contents Descendants of Rudolph Otteni First Generation Second Generation Third Generation Fourth Generation Fifth Generation Name Index

More information

Home Phone (family main) Bill Schuyler Rutland MA Harrington Dr. Holden MA Goodale St. West Boylston MA 01583

Home Phone (family main) Bill Schuyler Rutland MA Harrington Dr. Holden MA Goodale St. West Boylston MA 01583 List 1/6 Address Block 01/02 Bill Schuyler 6 Village Way -1552 508-886-2494 01/03 Winifred Mason 18 Angell Brook Drive West Boylston MA 01583 508-835-4127 01/08 Susan Delorme 22 Harrington Dr. 508-829-2301

More information

Descendants of MARTHA ANN "Aunt Matt" DAWSON. Generation No. 1

Descendants of MARTHA ANN Aunt Matt DAWSON. Generation No. 1 Descendants of MARTHA ANN "Aunt Matt" DAWSON Generation No. 1 1. MARTHA ANN "Aunt Matt" 2 DAWSON (MARTIN H. 1 ) was born November 11, 1861 in Hopkins CO, TX, and died 1947 in, Jasper Co., MO. She married

More information

CLERK James Priddle 5763 N 23 Rd Mesick, MI or

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

More information

CITY OF CYNTHIANA DELINQUENT PROPERTY TAXES

CITY OF CYNTHIANA DELINQUENT PROPERTY TAXES CITY OF CYNTHIANA DELINQUENT PROPERTY TAXES The following real estate tax bills are delinquent. The bills include a 20% penalty but do not include the cost of advertising, lien filing fee, and release

More information

State Politics and Policy Section Historical List of Officers

State Politics and Policy Section Historical List of Officers State Politics and Policy Section Historical List of Officers 1989-90 1990-91 1991-92 1992-93 Virginia Gray Secretary Treasurer: David Lowery 1990 APSA Program Chair: Virginia Gray Executive Council: Harvey

More information

Whitehead Genealogy. First Generation. 1. Thomas1 Whitehead (#59) was born in Carter County Tennessee 1770.

Whitehead Genealogy. First Generation. 1. Thomas1 Whitehead (#59) was born in Carter County Tennessee 1770. Whitehead Genealogy First Generation 1. Thomas1 Whitehead (#59) was born in Carter County Tennessee 1770. He married Sarah unknown in Carter County Tennessee, 1796. At 43 years of age Thomas became the

More information

Descendants of James Langlands 31 January 2018

Descendants of James Langlands 31 January 2018 James Langlands b: abt 1840-Angus, Scotland, United Kingdom + Margaret Martin b: abt 1843-Angus, Scotland, United Kingdom 10 Jul 1863-Forfar, Scotland, United Kingdom Jessie Robertson Langlands b: 14 May

More information

Cranna Family History 10

Cranna Family History 10 Cranna Family History 10 Descendants of Alexander Cranna First Generation 1. Alexander CRANNA was born in Scotland in 1808. Alexander died in 1880 in Monquhitter, Aberdeenshire, Scotland, at 72 years of

More information

EXECUTIVE COUNCIL 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

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

BIOGRAPHICAL DICTIONARY OF BRITISH PRIME MINISTERS

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

More information

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