Prince Edward Island

Size: px
Start display at page:

Download "Prince Edward Island"

Transcription

1 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 250 Water Street BAKER, Shelby MacKay Johnson Peter Wentworth Baker Key Murray Law Summerside Catherine Olivia Baker (EX.) 494 Granville Street BROWN, John Wayne John Barry Brown (EX.) John Barry Brown St. Louis Cornwall, PE COSTELLO, Leisa Marina David Scott Costello (EX.) Carr Stevenson & MacKay Stratford 65 Queen Street JENKINS, Kenneth Donald Evelyn Bernice Jenkins (EX.) Catherine M. Parkman Law Office 82 Fitzroy Street *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 1154 ROYAL GAZETTE November 12, 2016 LAMEY, Daniel Don Alexander Lisa C. Doiron (EX.) Birt & McNeill 138 St. Peters Rd. McNALLY, Myles Doyle Gregory Karen McNally (EX.) Cox & Palmer (also known as Myles G. McNally) 250 Water Street MYERS, Tracy Marlaine Mireille Lecours Key Murray Law Blanche Ward (EX.) 119 Queen Street BRAKE, Margaret Anne Wayne Brake (AD.) Allen J. MacPhee Law Souris Corporation 106 Main Street Souris, PE O HARA, Christopher Gerard Patrick J. O Hara (AD.) McCabe Law Miscouche 193 Arnett Avenue CAMPBELL, Angus Joseph Alana Legere (formerly Birt & McNeill Alana MacDonald) (EX.) 138 St. Peters Road October 29, 2016 (44-05) CAMPBELL, Hugh Callistus Joan Catherine Campbell (EX.) Key Murray Law Rose Valley 494 Granville Street October 29, 2016 (44-05) CREW, David William Shirley Margaret Crew (EX.) Campbell Lea Stratford 65 Water Street October 29, 2016 (44-05)

3 November 12, 2016 ROYAL GAZETTE 1155 GOLLAHER, Mary Eileen Robert (Bob) Leslie Gollaher (EX.) Cox & Palmer 97 Queen Street October 29, 2016 (44-05) MacGREGOR, Shirley Mary MacLeod HBC Law Corporation Brudenell Lee MacLeod (EX.) 25 Queen Street October 29, 2016 (44-05) MacKINNON, Alex A. Eleanor J. Larkin (EX.) Allen J. MacPhee Forest Hill 106 Main Street Souris, PE October 29, 2016 (44-05) CANNON, Mary Rita Gary Joseph Cannon Peter Ghiz Law Corporation Sarnia, ON Mary Andrea Vanrooyen (EX.) 240 Pownal Street MacINNIS, Richard Wayne Tonja Armstrong-MacInnis (EX.) Tonya Armstrong-MacInnis Toronto, ON MacLURE, Sheila Esabel Reginald Eugene MacLure (EX.) MacNutt & Dumont Cornwall 57 Water Street MURPHY, James Arnold Margaret Jean Murphy (EX.) MacNutt & Dumont 57 Water Street SPENCER, William Andrew Marlene Anne Spencer (EX.) Campbell Lea 65 Water Street

4 1156 ROYAL GAZETTE November 12, 2016 VINCENT, Keir Evan Richard Vincent (EX.) Cox & Palmer Elmsdale 337 Church Street Alberton, PE WAUGH, Malcolm Wade Norma Jean Waugh (EX.) Ramsay Law Travellers Rest 303 Water Street CUNNINGHAM, Herbert J. Hazel Ann Schwartz (AD.) Lecky Quinn Point Claire, QC 129 Water Street McINNIS, Morgen Joseph Peggy Eileen MacConnell (AD.) Birt & McNeill Earnscliffe 138 St. Peter s Road RICE, James E. Raymond Rice (AD.) Cox & Palmer Glenfanning 4A Riverside Dr. Montague, PE STEWART, Bruce L. Alan Bruce Stewart (AD.) Cox & Palmer Souris 4A Riverside Dr. Montague, PE BELL, Stephen John Robert (Bob) Bell (EX.) Boardwalk Law Office Little York 220 Water Street October 8, 2016 (41-02) GALLANT, Theresa Marion, (also Stephen Joseph Gallant Cox & Palmer known as Marion Theresa Gallant) Paul Nelson Gallant (EX.) 347 Church Street Duvar Road Alberton, PE Prince County, PE October 8, 2016 (41-02)

5 November 12, 2016 ROYAL GAZETTE 1157 McCANN, Basil James Lloyd Cudmore (EX.) Stewart McKelvey 65 Grafton Street October 8, 2016 (41-02) McCONNELL, Lavinia Mary Shea Charles John Shea (EX.) October 8, 2016 (41-02) MacNutt & Dumont 57 Water Street McDONALD, Urban L. Mary S. Brady (EX.) Cox & Palmer Margate 250 Water Street October 8, 2016 (41-02) FERRON, Bernice Margaret Arthur Ferron (AD.) Allen J. MacPhee Law Office Souris 106 Main Street Souris, PE October 8, 2016 (41-02) MacKINNON, Michael James Cassidy Marie MacInnis Carr Stevenson & MacKay Cable Head East MacDonald (AD.) 65 Queen Street October 8, 2016 (41-02) O HALLORAN, Johnathan Kevin Sharon Clark (AD.) Cox & Palmer Lady Fane 250 Water Street October 8, 2016 (41-02) McKINNON, Justin (also known Lorraine Smith (EX.) Key Murray Law as Justin Edward McKinnon) 494 Granville Street Summerside October 1, 2016 (40-01) RICHARDS, Preston H. Donna Shirley Gorveatt Cox & Palmer Lea Stanley MacDonald (EX.) 97 Queen Street October 1, 2016 (40-01)

6 1158 ROYAL GAZETTE November 12, 2016 WALSH, Lois Anita The Bank of Nova Scotia Trust Fall River Law Office Lower Sackville, NS Company (EX.) 3161 Highway #2 October 1, 2016 (40-01) Fall River, NS CAMPBELL, John Gerald Peter Clifford Campbell Catherine M. Parkman Law Newport Linda Lucille Campbell (EX.) Office 82 Fitzroy Street September 24, 2016 (39-52) CHAISSON, Joyce Mary Margaret Darrell Chaisson (EX.) Cox & Palmer (also known as Joyce Mary 347 Church Street Chaisson) Alberton, PE Tignish RR#3 September 24, 2016 (39-52) COFFIN, Jeanette M. Ian M. MacLeod, Q.C. (EX.) Carr Stevenson & MacKay 65 Queen Street September 24, 2016 (39-52) KING, Brian (also known as Paul King Cox & Palmer Brian Jeffrey King) Sleimar Kattar (also known 97 Queen Street Victoria (also of Toronto, ON) as Simon Kattar) (EX.) Queens Co, PE September 24, 2016 (39-52) McGUIGAN, Margaret Lillian Mary McGuigan-Baglole T. Daniel Tweel James Baglole (EX.) 105 Kent Street September 24, 2016 (39-52) SMITH, Ralph Rochelle Shephard (EX.) Carr Stevenson & MacKay 65 Queen Street (formerly of Kelly s Cross) September 24, 2016 (39-52) ANDREWS, Robert George Mary Elizabeth Bertram Stewart McKelvey Tony Howatt (EX.) 65 Grafton Street Queens Co, PE September 17, 2016 (38-51)

7 November 12, 2016 ROYAL GAZETTE 1159 ARSENAULT, Simon Joseph Christine Arsenault Ramsay Law Wellington Rachelle Arsenault (EX.) 303 Water Street September 17, 2016 (38-51) CAMPBELL, Gary Joseph Sunday G. Campbell (EX.) Cox & Palmer (also known as Gary J. Campbell) 4A Riverside Dr. Montague Montague, PE September 17, 2016 (38-51) PAYNTER, Ralph William Leslie Wayne Paynter Key Murray Law Indian River Chester Leith Paynter (EX.) 494 Granville Street September 17, 2016 (38-51) VANDERAA, Valorie Lynn Crystal Dawn Vanderaa (AD.) Key Murray Law Clyde River 119 Queen Street, Suite 202 September 17, 2016 (38-51) GILLIS, Viola May Garth Gillis (EX.) Carr Stevenson & MacKay Belfast 65 Queen Street GRIFFIN, Emmett Frederick Frederick Joseph Griffin (EX.) Carla L. Kelly Brockton School Street Tignish, PE McQUAID, Wayne Francis Jody MacDonald Stewart McKelvey Clyde River Lisa McQuaid Ross 65 Grafton Street Krista MacFadyen (EX.) OLSON, Donald Stanley Tracey Olson Stewart McKelvey Bloomfield Melanie Corcoran (EX.) 65 Grafton Street

8 1160 ROYAL GAZETTE November 12, 2016 PIDGEON, Arthur Lee Cora Lee Ruth Pidgeon (EX.) Key Murray Law Summerside 494 Granville Street POPE, Georgie (also known Nancy Pope (EX.) Cox & Palmer as Georgie Eileen Pope) 250 Water Street Summerside SCHURMAN, Maynard Freeman, II Jo-Anne Marilyn Schurman Cox & Palmer Summerside James MacPhee (EX.) 97 Queen Street STEWART, Robert (Bob) Harry Ann Adele Stewart Stewart McKelvey Lowell Bernard (EX.) 65 Grafton Street EDWARDS, Brian Deborah Ann Acorn (AD.) Cox & Palmer Carrickfergus 4A Riverside Drive County Antrim, Northern Ireland Montague, PE HERRING, Gary L. Jason Herring (AD.) Stewart McKelvey Montague 65 Grafton Street MacLEOD, George Alfred Norman David MacLeod (AD.) Robert R. MacArthur Long Creek 3291 West River Rd. Cornwall, PE SHEPPARD, Golda Bertha Steve Sanderson (AD.) Peter C. Ghiz Law Corporation Edmonton, AB 240 Pownal Street

9 November 12, 2016 ROYAL GAZETTE 1161 McMANAMAN, James Darcy Melanie McManaman (AD.) Carr Stevenson & MacKay North Rustico 65 Queen Street August 27, 2016 (35-48) MORRISON, Angus Alexander Henrietta Morrison (EX.) E. W. Scott Dickieson Law Office St. Peters Bay 10 Pownal Street August 27, 2016 (35-48) PROWSE, Maurice Richard Sharon Bulger (EX.) Philip Mullally Law Office 51 University Avenue August 27, 2016 (35-48) PROWSE, George Thomas Patrick Sharon Bulger (AD.) Philip Mullally Law Office 51 University Avenue August 27, 2016 (35-48) BUGDEN, Linda (also known Flavelle Bugden (EX.) Flavelle Bugden as Linda Carol Bugden) 110 Parkside Dr. August 20, 2016 (34-47) CAYZER, William Beverly Vince McIntyre (EX.) Stewart McKelvey 65 Grafton Street August 20, 2016 (34-47) GAUTHIER, Jeanette M. (also Gail Gallant (EX.) E. W. Scott Dickieson Law Office known as Marie Jeanette Gauthier) 10 Pownal Street North Rustico August 20, 2016 (34-47) MacISAAC, John Barry Glendon MacIsaac Cox & Palmer Dunblane Philip MacIsaac 347 Church Street Kevin MacIsaac (EX.) Alberton, PE August 20, 2016 (34-47)

10 1162 ROYAL GAZETTE November 12, 2016 ROE, Elizabeth Barr Nigel G. Roe Campbell Stewart Philip T. Roe (EX.) 137 Queen Street August 20, 2016 (34-47) CARROTHERS, Mary Jane Wendel Weir Carrothers Stewart McKelvey Prescott, ON Mark John Carrothers (EX.) 65 Grafton Street August 13, 2016 (33-) CHAISSON, Kenneth Joseph Mary Ellen Chaisson (EX.) Carr Stevenson & MacKay Souris (formerly Bear River) 65 Queen Street August 13, 2016 (33-) DAWSON, Carmen James (also David Carmen Dawson (EX.) McCabe Law known as Carman James Dawson) 193 Arnett Avenue Summerside August 13, 2016 (33-) LOWTHER, Vivian Marjorie Barbara Jean Irvine (EX.) Key Murray Law 119 Queen Street August 13, 2016 (33-) MADIGANE, Joyce Jongilizwe Ivor Matimba Majola McLellan Brennan Tyne Valley (also known as Jongile Majola) 37 Central Street (EX.) August 13, 2016 (33-) MATTHEWS, Clair (also Deborah Lee Harper (EX.) Cox & Palmer known as Clair Auld Matthews) 347 Church Street Montrose Alberton, PE August 13, 2016 (33-) WHITE, Daniel Louis Mary Therese Perry White (EX.) Carr Stevenson & MacKay Shanty Bay (formerly Barrie) 65 Queen Street Ontario August 13, 2016 (33-)

11 November 12, 2016 ROYAL GAZETTE 1163 WOODSIDE, Wendell Brian Adams Ramsay Law Summerside Sherri Lynn Woodside (EX.) 303 Water Street August 13, 2016 (33-) GALLANT, Melvin J. Mary Wanita Gallant (AD.) Cox & Palmer Tignish RR 347 Church Street Alberton, PE August 13, 2016 (33-)

12 1164 ROYAL GAZETTE November 12, 2016 PRINCE EDWARD ISLAND PROCLAMATION (Great Seal) ELIZABETH THE SECOND by the Grace of God of the United Kingdom, Canada and Her other Realms and Territories, QUEEN, Head of the Commonwealth, Defender of the Faith. To Our trusty and well beloved Clerk of the Legislative Assembly, Charles H. MacKay, and Clerk Assistant of the Legislative Assembly, Marian A. Johnston HON. H. FRANK LEWIS Lieutenant Governor GREETING WHEREAS, by Writ of By-election for Electoral District No. 21 we have commanded our Returning Officer to assemble the several inhabitants, electors of the said Electoral District No. 21 and thereunto to cause them to choose and elect a fit and proper person to serve us in our said Legislative Assembly at in our said Province, AND WHEREAS our Returning Officer as commanded, held the said election, that is to say, Nomination on the 14th day of September A.D and Polling on the 17th day of October A.D and returned to our Chief Electoral Officer for our said Province the name of a Member, Chris Palmer, Esq. duly elected as a fit and proper person to serve us in our said Legislative Assembly, THESE ARE THEREFORE to command you or anyone of you that you do forthwith proceed to the Legislative Chamber on the 7th day of November, A.D at 3:30 o clock in the afternoon, and there administer to the said Chris Palmer, Esq. the Oath of Allegiance appointed by the Constitution Act, 1867, to be by him taken and subscribed, and when you shall have so administered the said Oath and the said Member shall have subscribed his name thereto, you shall send the same on to our said Clerk of the Executive Council certifying under your hands and seals what you have done in the premises together with this Commission. WITNESS Our trusty and well beloved Lieutenant Governor in Council in and over Our said Province of Prince Edward Island, the Honourable H. Frank Lewis, at in Our said Province this first day of November in the year of Our Lord two thousand and sixteen and in the sixty-fifth year of Our Reign. By Command, PAUL T. LEDWELL Clerk of the Executive Council and Secretary to Cabinet

13 November 12, 2016 ROYAL GAZETTE 1165 MINISTERIAL ORDER Pursuant to section 3 of the Environmental Protection Act, R.S.P.E.I. 1988, Cap. E-9, I hereby order the restriction of new undertakings that manufacture bottled water from either a private well or a municipal supply pending the development and enactment of a new Water Act. Dated at, Prince Edward Island, this 8th day of November, Signed, Robert Mitchell Minister Communities, Land and Environment The following order was approved by His Honour the Lieutenant Governor in Council dated November 1, EC ELECTORAL BOUNDARIES ACT ELECTORAL BOUNDARIES COMMISSION ESTABLISHMENT APPOINTMENT REMUNERATION Pursuant to section 8 of the Electoral Boundaries Act R.S.P.E.I. 1988, Cap. E-2.1 Council established an Electoral Boundaries Commission and appointed Honourable Gerard Mitchell of as chairperson in accordance with clause 8(a). Council determined under authority of section 10 of the said Act, that the members of the Commission appointed by the Speaker of the Legislative Assembly pursuant to clauses 8(b) and (c), shall be paid remuneration at the rate of $142 per diem and that the chairperson and members shall be reimbursed for expenses incurred while away from their ordinary places of residence in the course of their duties on behalf of the Commission, in accordance with the Treasury Board policy on in-province travel. This Order comes into force effective November 1, Signed, Paul T. Ledwell Clerk of the Executive Council and Secretary to Cabinet

14 1166 ROYAL GAZETTE November 12, 2016 NOTICE OF COMPANY AMALGAMATIONS Companies Act R.S.P.E.I. 1988, Cap. C-14, s.77 Public Notice is hereby given that under the Companies Act letters patent have been issued by the Minister to confirm the following amalgamation: ISLAND BEACH CO. (PEI GROUP) LIMITED BILLY TIMBER CANDY CO. LIMITED Amalgamating companies ISLAND BEACH CO. (PEI GROUP) LIMITED Amalgamated company Date of Letters Patent: November 01, 2016 SHERWOOD VILLAGE INC. SHERDALE PROPERTIES INC. Amalgamating companies SHERDALE PROPERTIES INC. Amalgamated company Date of Letters Patent: November 01, P.E.I. INC. PHARMTECH INC. Amalgamating companies PHARMTECH INC. Amalgamated company Date of Letters Patent: November 01, 2016 SANDCASTLE TECHNOLOGIES INC. PHARMTECH INC. Amalgamating companies PHARMTECH INC. Amalgamated company Date of Letters Patent: November 01, 2016 KINGS COUNTY MEDICAL CENTRE LTD P.E.I. INC. Amalgamating companies KINGS COUNTY MEDICAL CENTRE LTD. Amalgamated company Date of Letters Patent: November 01, 2016 FURNITURE GALLERY INC P.E.I. INC. Amalgamating companies FURNITURE GALLERY INC. Amalgamated company Date of Letters Patent: October 31, 2016 NOTICE OF CHANGE OF CORPORATE NAME Companies Act R.S.P.E.I. 1988, CAP. C-14, S Public Notice is hereby given that under the Companies Act the following corporation has changed its corporate name: Former Name L.T. FISHERIES LTD. New Name L.P. FISHERIES LTD. Effective Date: October 31, 2016 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: CARLYLE LIQUID MARKET SOLUTIONS Owner: DIVERSIFIED GLOBAL ASSET MANAGEMENT CORPORATION Registration Date: November 01, 2016 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. 118 Keppoch Road Stratford, PE C1B 2Y5 Incorporation Date: November 02, 2016 Name: BARFGREEN ORANGE INC. 34 Kennedy Road Stratford, PE C1B 2T6 Incorporation Date: November 02, 2016

15 November 12, 2016 ROYAL GAZETTE 1167 Name: CARRIAGE HOUSE DESIGNS INC. 118 Keppoch Road Stratford, PE C1B 2Y5 Incorporation Date: November 02, 2016 Name: MKM ENTERPRISES INC. 234 North Tryon Crossroad North Tryon, PE C0B 1X0 Incorporation Date: November 03, 2016 NOTICE OF GRANTING SUPPLEMENTARY LETTERS PATENT Companies Act R.S.P.E.I. 1988, Cap. C-14, s.18, s.3 Public Notice is hereby given that under the Companies Act supplementary letters patent have been issued by the Minister to the following: Name: BOBAR LIMITED Purpose To increase the authorized capital. Effective Date: October 28, 2016 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: SPRUCEGROVE BUILDING CLEANERS Owner: NB LTD. 376 Champlain Street Dieppe, NB E1A 1P3 Registration Date: November 01, 2016 Name: PEOPLEREADY Owner: LABOUR READY TEMPORARY SERVICES, LTD Melrose Street Port Alberni, BC V9Y 1K7 Registration Date: November 01, 2016 Name: AXA ART Owner: AXA ART INSURANCE CORPORATION 3 West 35th Street New York, NY Registration Date: October 31, 2016 Name: DARRIN RANK TYNE VALLEY RINK CANTEEN Owner: Darrin Rank 388 Conway Road Ellerslie, PE C0B 1J0 Registration Date: November 02, 2016 Name: EAST COAST FREIGHT EXPRESS Owner: Denis Echlin 143 Burkeshire Road C1N 6H3 Registration Date: November 03, 2016 Name: FOWLER AVIATION SAFETY SERVICES Owner: William A. Fowler Queen Street C1N 0A6 Registration Date: November 02, 2016 Name: FRESH START ORGANIZING & CLEANING SOLUTIONS Owner: Meredith Smith 1440 Winsloe Road North Wiltshire, PE C1E 2Y8 Registration Date: October 27, 2016 Name: GREAT FORTUNES DEVELOPMENT COMPANY Owner: Kuei Chun Lin 123 Queens Road Montague, PE C0A 1R0 Owner: Bin Sun 123 Queens Road Montague, PE C0A 1R0 Owner: Zhu Jun Yao 123 Queens Road Montague, PE C0A 1R0 Registration Date: October 31, 2016 Name: MINDY S PINS & NEEDLES Owner: Melinda Ashwood 20 Shore Line Road Tyne Valley, PE C0B 2C0 Registration Date: November 02, 2016

16 1168 ROYAL GAZETTE November 12, 2016 Name: PROVINCIAL CONSTRUCTION Owner: Canada Inc. 119 Water Street C1A 1A8 Registration Date: November 03, 2016 Name: RAZZARD SOLUTIONS Owner: Jonathan Green 16 Spring Lane C1A 5Z8 Registration Date: October 31, 2016 Name: WOODEN FOX WOODWORKING Owner: Patrick McNutt 24 Heartz Road C1C 0H7 Registration Date: November 02, 2016 NOTICE CHANGE OF NAME Be advised that a name change under the Change of Name Act S.P.E.I. 1997, C-59 was granted as follows: Former Name: Presley Lenna Green Present Name: Presley Lenna Dunsford September 6, 2016 Adam Peters Director of Vital Statistics NOTICE CHANGE OF NAME Be advised that a name change under the Change of Name Act S.P.E.I. 1997, C-59 was granted as follows: Former Name: Taylor Claire Harris Present Name: Taylor Claire Jennings NOTICE CHANGE OF NAME Be advised that a name change under the Change of Name Act S.P.E.I. 1997, C-59 was granted as follows: Former Name: Makayla Irene MacLeod Present Name: Makayla Irene Gregory October 6, 2016 Adam Peters Director of Vital Statistics NOTICE CHANGE OF NAME Be advised that a name change under the Change of Name Act S.P.E.I. 1997, C-59 was granted as follows: Former Name: Zia Alyssa Skye Luddington Present Name: Zia Alyssa Skye Jordan July 13, 2016 Adam Peters Director of Vital Statistics NOTICE CHANGE OF NAME Be advised that a name change under the Change of Name Act S.P.E.I. 1997, C-59 was granted as follows: Former Name: Megan Rose Clements Present Name: Stevie Beck Clements July 14, 2016 July 12, 2016 Adam Peters Director of Vital Statistics Adam Peters Director of Vital Statistics

17 November 12, 2016 ROYAL GAZETTE 1169 NOTICE CHANGE OF NAME Be advised that a name change under the Change of Name Act S.P.E.I. 1997, C-59 was granted as follows: Former Name: Kamdyn John James Farrell Present Name: Kamdyn John James Stewart July 22, 2016 Adam Peters Director of Vital Statistics Legislative Assembly of Prince Edward Island Private Bills The Rules of the Legislative Assembly of Prince Edward Island state the requirements which must be met before introduction of a private bill in the Legislative Assembly. Notice is hereby served that Rules 72 through 77 apply to any person or organization who may wish to have a private bill introduced during the 2nd Session of the 65th General Assembly. INDEX TO NEW MATTER VOL. CXLII NO. November 12, 2016 APPOINTMENT Electoral Boundaries Act Electoral Boundaries Commission Mitchell, Gerard, Honourable (chair) COMPANIES ACT NOTICES Amalgamations P.E.I. Inc P.E.I. Inc P.E.I. Inc Billy Timber Candy Co. Limited Furniture Gallery Inc Island Beach Co. (PEI Group) Limited Kings County Medical Centre Ltd Pharmtech Inc Pharmtech Inc Sandcastle Technologies Inc Sherdale Properties Inc Sherwood Village Inc Change of Corporate Name L.P. Fisheries Ltd L.T. Fisheries Ltd Granting Letters Patent P.E.I. Inc Barfgreen Orange Inc Carriage House Designs Inc MKM Enterprises Inc Granting Supplementary Letters Patent Bobar Limited MINISTERIAL ORDER Environmental Protection Act Restriction of New Undertakings that Manufacture Bottled Water Charles H. MacKay Clerk of the Legislative Assembly MISCELLANEOUS Change of Name Act Clements, Megan Rose Clements, Stevie Beck Dunsford, Presley Lenna Farrell, Kamdyn John James Green, Presley Lenna Gregory, Makayla Irene Harris, Taylor Claire

18 1170 ROYAL GAZETTE November 12, 2016 Jennings, Taylor Claire Jordan, Zia Alyssa Skye Luddington, Zia Alyssa Skye MacLeod, Makayla Irene Stewart, Kamdyn John James Electoral Boundaries Act Electoral Boundaries Commission Establishment and Remuneration Legislative Assembly of Prince Edward Island Rules of the Legislative Assembly Introduction of Private Bills PARTNERSHIP ACT NOTICES Dissolutions Carlyle Liquid Market Solutions Registrations AXA Art Darrin Rank Tyne Valley Rink Canteen East Coast Freight Express Fowler Aviation Safety Services Fresh Start Organizing & Cleaning Solutions Great Fortunes Development Company Mindy s Pins & Needles Peopleready Provincial Construction Razzard Solutions Sprucegrove Building Cleaners Wooden Fox Woodworking PROCLAMATION Constitution Act, 1867 Oath of Allegiance Palmer, Chris 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.

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

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 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 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 27 FEBRUARY 2019 EC

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

More information

EXECUTIVE COUNCIL 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 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 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 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 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 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 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 NOVEMBER 2018 EC

EXECUTIVE COUNCIL 20 NOVEMBER 2018 EC 391 EC2018-709 SHANNIN METATAWABIN AND SIENNA METATAWABIN (TO RESCIND) Council, having under consideration Order-in-Council EC2017-498 of August 22, 2017, rescinded the said Order forthwith, thus rescinding

More information

EXECUTIVE COUNCIL 2 APRIL 2014 EC PROVINCE OF PRINCE EDWARD ISLAND ESTIMATE OF CURRENT EXPENDITURE FISCAL YEAR

EXECUTIVE COUNCIL 2 APRIL 2014 EC PROVINCE OF PRINCE EDWARD ISLAND ESTIMATE OF CURRENT EXPENDITURE FISCAL YEAR 111 EC2014-191 PROVINCE OF ESTIMATE OF CURRENT EXPENDITURE FISCAL YEAR 2014-2015 This Council in Committee, having under consideration the Estimates of Current Expenditure required carry on the Public

More information

Prince Edward Island

Prince Edward Island Prince Edward Island 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. CXXXI - NO. 06

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

More information

EXECUTIVE COUNCIL 23 DECEMBER 2014 EC CORONERS ACT APPOINTMENT OF CORONER (TO RESCIND)

EXECUTIVE COUNCIL 23 DECEMBER 2014 EC CORONERS ACT APPOINTMENT OF CORONER (TO RESCIND) 498 EC2014-755 CORONERS ACT APPOINTMENT OF CORONER (TO RESCIND) Council, having under consideration Order-in-Council No. EC2010-657 of December 7, 2010, rescinded the said Order, thus rescinding the appointment

More information

EXECUTIVE COUNCIL 2 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 11 SEPTEMBER 2007 EC CIVIL SERVICE ACT CLASSIFICATION APPEAL COMMITTEE APPOINTMENTS

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

More information

Prince Edward Island

Prince Edward Island Prince Edward Island Postage paid in cash at First Class Rates PUBLISHED BY AUTHORITY VOL. CXLI NO., Prince Edward Island, March 14, 2015 COADY, Anna Suzanna Kathleen Kevin Coady (EX.) Paul J.D. Mullin,

More information

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 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

EXECUTIVE COUNCIL 10 JANUARY 2017 EC2017-4

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

More information

Prince Edward Island

Prince Edward Island Prince Edward Island PUBLISHED BY AUTHORITY VOL. 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

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

PUBLISHED BY AUTHORITY VOL. CXXXI - NO. 03

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

More information

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

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

More information

Prince Edward Island

Prince Edward Island Prince Edward Island PUBLISHED BY AUTHORITY VOL. CXLIII NO. 36, Prince Edward Island, September 9, 2017 DERBY, William Fuston (also June Kathleen Lund (EX.) Catherine M. Parkman Law known as William F.

More information

Prince Edward Island

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

More information

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. 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 2 AUGUST 2005 EC PROVINCIAL DEBENTURE ISSUE MAXIMUM AGGREGATE PRINCIPAL AMOUNT $100,000,000

EXECUTIVE COUNCIL 2 AUGUST 2005 EC PROVINCIAL DEBENTURE ISSUE MAXIMUM AGGREGATE PRINCIPAL AMOUNT $100,000,000 477 EC2005-423 PROVINCIAL DEBENTURE ISSUE MAXIMUM AGGREGATE PRINCIPAL AMOUNT $100,000,000 The Executive Council having under consideration the matter of Provincial Debentures WHEREAS by virtue of the Loan

More information

EXECUTIVE COUNCIL 28 AUGUST 2007 EC

EXECUTIVE COUNCIL 28 AUGUST 2007 EC 404 EC2007-511 BUSINESS DEVELOPMENT INC. ACT FINANCIAL ASSISTANCE REGULATIONS NORTH LAKE FISH CO-OPERATIVE LIMITED GUARANTEE OF LOAN AMENDMENT Pursuant to subsection 2(3) of the Prince Edward Island Business

More information

Prince Edward Island

Prince Edward Island Prince Edward Island 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 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 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

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

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

More information

Prince Edward Island

Prince Edward Island Prince Edward Island 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 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 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 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 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

Prince Edward Island

Prince Edward Island Prince Edward Island PUBLISHED BY AUTHORITY VOL. CXLIV NO. 6, Prince Edward Island, February 10, 2018 BOERTIEN, Egbert Lorraine Hennessey (EX.) Birt & McNeill Souris 138 St. Peters Road February 10, 2018

More information

Prince Edward Island

Prince Edward Island Prince Edward Island PUBLISHED BY AUTHORITY VOL. CXLIV NO. 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 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 21 NOVEMBER 2017 EC

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

More information

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

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

More information

EXECUTIVE COUNCIL 9 JANUARY 2018 EC2018-1

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

More information

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 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 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

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

MINUTES OF PROCEEDINGS. The Honourable the House of Assembly

MINUTES OF PROCEEDINGS. The Honourable the House of Assembly BARBADOS MINUTES OF PROCEEDINGS OF The Honourable the House of Assembly At a meeting of the House of Assembly at the Parliament Buildings, Bridgetown on Tuesday, the 5th day of June, 2018 at 10.00 a.m.

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

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

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 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

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

BENNINGTON Hutt Valley - Upper Hutt Family History Genealogy Miscellaneous Information (Weblink HVFBenningtonCotter)

BENNINGTON Hutt Valley - Upper Hutt Family History Genealogy Miscellaneous Information (Weblink HVFBenningtonCotter) BENNINGTON Hutt Valley - Upper Hutt Family History Genealogy Miscellaneous Information (Weblink HVFCotter) BENNINGTON and COTTER Family History Norman Joseph BENNINGTON B 1875 New Zealand D 29 October

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

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

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

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

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

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

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

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

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

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

Commercial Department

Commercial Department Commercial Commercial Department BILLY HOGAN Chief Commercial Officer OLLY DALE Sales Director MIKE COX Head of Merchandising PHIL DUTTON Head of Ticketing & Hospitality ANDREW ROBINSON Head of Digital

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

Villiers Past Pupils Reunion Dinner 2016

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

More information

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

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

An Act to Incorporate Moose Jaw College

An Act to Incorporate Moose Jaw College MOOSE JAW COLLEGE, INCORPORATING c. 101 1 An Act to Incorporate Moose Jaw College being a Private Act Chapter 101 of the Statutes of Saskatchewan, 1918-19 (effective February 20, 1919). NOTE: This consolidation

More information

Citation: Quinan v. MacKinnon et al. Date: PESCTD 14 Docket: GSC Registry: Charlottetown

Citation: Quinan v. MacKinnon et al. Date: PESCTD 14 Docket: GSC Registry: Charlottetown Citation: Quinan v. MacKinnon et al. Date: 20010215 2001 PESCTD 14 Docket: GSC-18139 Registry: Charlottetown PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - TRIAL DIVISION BETWEEN: AND: ALBERT

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

GST/HST New Residential Rental Property Rebate Application

GST/HST New Residential Rental Property Rebate Application GST/HST New Residential Rental Property Rebate Application Protected B when completed Use this form if you purchased or built a new residential rental property, substantially renovated a residential rental

More information

City of Chicago Office of the City Clerk

City of Chicago Office of the City Clerk City of Chicago Office of the City Clerk City Hall 121 North LaSalle Street Room 107 Chicago, IL 60602 www.chicityclerk.com Legislation Referred to Committees at the Chicago City Council Meeting 10/16/2013

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

PLEASE NOTE. For more information concerning the history of this Act, please see the Table of Public Acts.

PLEASE NOTE. For more information concerning the history of this Act, please see the Table of Public Acts. PLEASE NOTE This document, prepared by the Legislative Counsel Office, is an office consolidation of this Act, current to May 13, 2016. It is intended for information and reference purposes only. This

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

First United Methodist Church Church Council Officers 2017

First United Methodist Church Church Council Officers 2017 First United Methodist Church Church Council Officers 2017 Church Council Chair Secretary Treasurer Lay Leader Chairperson, Trustees Chairperson, Finance Committee Chairperson, Staff/Parish Committee Member

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

8:00am Anne Marie Warren (cup) Ann Duncan Volunteer Harold Fackler Volunteers (4) Volunteers (2) Solemnity of Mary Sharon Popham (cup) John Proctor

8:00am Anne Marie Warren (cup) Ann Duncan Volunteer Harold Fackler Volunteers (4) Volunteers (2) Solemnity of Mary Sharon Popham (cup) John Proctor Dec. 31 Gina Gregory (plate) 6:00pm Vigil Gary Dykhuis (cup) Jenny Kendrick Macy Barr Kevin & Rhonda Roberts John Proctor Usthers Solemnity of Mary Lauren Ray (cup) Judy Sipes Isaiah Pierce Gary Knott

More information

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

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

More information

PO Box 1749 Halifax, Nova Scotia B3J 3A5 Canada. Mayor Kelly and Members of Halifax Regional Council

PO Box 1749 Halifax, Nova Scotia B3J 3A5 Canada. Mayor Kelly and Members of Halifax Regional Council PO Box 1749 Halifax, Nova Scotia B3J 3A5 Canada Item No. 11.1.12 Halifax Regional Council May 13, 2008 TO: Mayor Kelly and Members of Halifax Regional Council SUBMITTED BY: Dan English, Chief Administrative

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

RM of Torch River BYLAW NO

RM of Torch River BYLAW NO BYLAW NO 06-2017 A BYLAW TO PROVIDE FOR THE CLOSING AND SELLING OF A MUNICIPAL ROAD Section 13 The Municipalities Act The Council of the Rural Municipality of Torch River No. 488 in the Province of Saskatchewan

More information

100.00% % Vote For %

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

More information

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

25 YEARS ON THE QUEENSLAND COURT OF APPEAL

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

More information

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 13, 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

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

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

More information

Parkview in Frisco Residents

Parkview in Frisco Residents page 1 Suad Abughazaleh Jerry Alfieri Dave & Huguette Baad Mary Bednarz Apartment 1208 469-371-7438 Apartment 1106 214-642-3233 469-980-7520 Apartment 2307 469-535-3054 hdbaad@gmail.com Apartment 5306

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