PUBLISHED BY AUTHORITY VOL. CXXXVI- NO. 34

Size: px
Start display at page:

Download "PUBLISHED BY AUTHORITY VOL. CXXXVI- NO. 34"

Transcription

1 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 New Glasgow PO Box 1453 August 21, 2010 (-47)* CLARK, Shirley D. Holly Clark MacDonald (EX.) E. W. Scott Dickieson Law Office Charlottetown PO Box 1453 August 21, 2010 (-47)* LEFURGEY, Lillian Beverley LeFurgey Lyle & McCabe Crapaud Douglas LeFurgey (EX.) PO Box 300 (Formerly of Miscouche ) August 21, 2010 (-47)* CAMERON, Ida Isabel John Cameron Cox & Palmer Summerside Shelley Cameron (EX.) 82 Summer Street CAMPBELL, Joyce Mary Charlottetown Richard Gerard Campbell (EX.)Ian W. H. Bailey Law Office 513B North River Road *Indicates date of first publication in the Royal Gazette. This is the official version of the Royal Gazette. The electronic version may be viewed at:

2 680 ROYAL GAZETTE August 21, 2010 HUNTER, E. Carl Joyce A. Hunter (EX.) Lyle & McCabe Indian River PO Box 300 Kensington RR#1 KELLY, Owen P. M. Bernadine Kelly McLellan Brennan Stratford John B. Bleumortier (EX.) 37 Central Street MacDONALD, George Harvey Donald MacDonald Carr Stevenson & MacKay Cymbria Carol Anne Downe (EX.) PO Box 522 MASON, Marilyn Elizabeth Alan Mason Campbell Stewart Charlottetown Sandra (Mason) Longley (EX.) PO Box 485 MORRISON, Mary Theresa Garry Paul Morrison (EX.) Carr Stevenson & MacKay Toronto PO Box 522 Ontario ROSS, Jean Lauretta Debra-Jean Ross (EX.) Boardwalk Law Offices Charlottetown 220 Water Street Parkway TODD, Kelsie Murray Cynde Thompson (EX.) T. Daniel Tweel Charlottetown PO Box 3160 BENOIT, Annie May James Reginald Porter (AD.) Macnutt & Dumont Anglo Tignish PO Box 965 GUITARE, Leonard Mary Anne Guitare Lyle & McCabe Ebbsfleet (also known as PO Box 300 Alice Guitare) (AD.)

3 August 21, 2010 ROYAL GAZETTE 681 JOHNSTONE, Chester Joyce Johnstone (AD.) Cox & Palmer William Gladstone PO Box 516 Brudenell Montague, PE JOHNSTONE, Wellington Helen Johnstone (AD.) Cox & Palmer Alexandrew PO Box 516 Cardigan North Montague, PE BRUCE, Byron Wesley Margaret Ann Bruce (EX.) Carr Stevenson & MacKay Mount Herbert PO Box 522 CRAIG, Roger A. Virginia C. Craig (EX.) Campbell Lea Charlottetown PO Box 429 EWART, John Murray Alexander Donald David Ewart (EX.) Birt & McNeill Charlottetown PO Box FLEMING, William Lewis Paul Dr. Michael James) Merrick Jamieson Charlottetown Fleming (EX. Sterns Washington & Mahody 5475 Spring Garden Road, Suite 503, Halifax, NS GIDDINGS, Gordon Douglas Dianne Margaret Giddings (EX.) Philip Mullally Law Office Alexandra PO Box 2560 MATHESON, Rubena (Ruby) Bell D. Steve Matheson Matheson & Murray Sherwood Sheila Molyneaux PO Box 875 Thomas A. Matheson (EX.) PATTERSON, Robert George Kellie Cynthia Hawes (EX.) Birt & McNeill York Point PO Box 20063

4 682 ROYAL GAZETTE August 21, 2010 SINGH, Rawle Sookdeo Chandrabose Sookdeo Matheson & Murray Charlottetown Singh (EX.) PO Box 875 WILTING, Aike Janna Wilting McInnes Cooper Meadowbank, Hans Wilting (EX.) BDC Place Cornwall RR#2 Suite 620, 119 Kent Street CONWAY, John Alfred Ryan Conway (AD.) Campbell Lea Charlottetown PO Box 429 DUMVILLE, Charles Benjamin Isabel Eva MacCallum (AD.) Ramsay & Clark West Point PO Box 96 MacDONALD, Duncan Daniel Daniel MacKinnon (AD.) Philip Mullally Law Office Primrose PO Box 2560 MORRISON, David Livingstone Scott Morrison (AD.) Carr Stevenson & MacKay Eldon PO Box 522 (Formerly of South Pinette) CURRIE, Sandra Clayton MacArthur (EX.) The Law Office of Kathleen Loo Craig, QC Coleman PO Box 11 HARDING, Leslie Roy Frances Louise Harding (EX.) Ramsay & Clark Darnley PO Box 96

5 August 21, 2010 ROYAL GAZETTE 683 HAYDEN, L. Wayne Phyllis A. Hayden McInnes Cooper Eldon Dean Hayden BDC Place (Formerly of Cherry Valley, Amy Hayden (EX.) Suite 620, 119 Kent Street Vernon River RR#3) HUGHES, J. Clayton Brian Hughes Carr Stevenson & MacKay Summerside Michael Sullivan PO Box 522 Michael A. Farmer, QC (EX.) MacAULAY, Bertha Paul MacAulay Allen J. MacPhee Law Corporation Chepstow Colin MacAulay (EX.) PO Box 238 Souris, PE MACPHEE, John Elmer Donna Macphee-Brunet Cox & Palmer Ottawa Peter Macphee PO Box 486 Ontario Wendy Macphee-Ebbs (EX.) MURPHY, Emmett Joseph Florence J. Murphy (EX.) McInnes Cooper New Perth BDC Place Suite 620, 119 Kent Street NADROSKI, Mary Jean Steven Nadroski (EX.) Campbell Lea (also known as Jeannie Nadroski) PO Box 429 Dallas Texas, USA ROACH, Winston Richard Geraldine Roberta Catherine M. Parkman Law Office Iona McKenna (EX.) PO Box 1056 THOMSON, Louise Joan The Bank of Nova Scotia McInnes Cooper North Tryon Trust Company PO Box 1570 (Scotiatrust) (EX.)

6 684 ROYAL GAZETTE August 21, 2010 WILLIAMS, Shirley Kelly Dawn Oliver (EX.) Cox & Palmer Alberton PO Box 40 Alberton, PE ENMAN, Elroy Arthur Ethel Ballum-Enman (AD.) Lyle & McCabe Summerside PO Box 300 SUTHERLAND, Eleanor Margaret Clement Alphonsus Matheson & Murray Charlottetown Sutherland (AD.) PO Box 875 BERTRAM, E. Irene Harvey Bertram Carr Stevenson & MacKay Hazel Grove Blaine Bertram (EX.) PO Box 522 July 17, 2010 (29-42) HUCKERBY, Edward Neil Clarence Ross Stewart (EX.) Cox & Palmer Lower Montague PO Box 516 Montague, PE July 17, 2010 (29-42) MacEACHERN, Gordon Antje MacEachern (EX.) Campbell Lea DeSable PO Box 429 July 17, 2010 (29-42) KENNEDY, Evelyn Faye Laura Gail Duffy (AD.) Cox & Palmer Whitefield, Lincoln Co., 82 Summer Street Maine, USA July 17, 2010 (29-42) LENENTINE, Walter Hazen Irene Emily Mary Lenentine The Law Office of Kathleen Loo Craig, QC Stanchel Hazen Harold Lenentine PO Box 11 Diane Elizabeth Dollar (EX.) July 10, 2010 (28-41) MacRAE, Marion E. Beth S. Trotter Cox & Palmer Heatherdale Gordon A. Trotter PO Box 516 Bruce W. Trotter (EX.) Montague, PE July 10, 2010 (28-41)

7 August 21, 2010 ROYAL GAZETTE 685 DOUCETTE, Mark Wilfred Mary Doucette (AD.) Matheson & Murray Cornwall PO Box 875 July 10, 2010 (28-41) LUTTRELL, Albert Belle Luttrell (AD.) Cox & Palmer Roseville 82 Summer Street July 10, 2010 (28-41) CAMPBELL, Wayne Raymond Campbell Cox & Palmer Southwest Lot 16 Rita Campbell (EX.) 82 Summer Street DOYLE, Betty Joyce Gregory T. Doyle (EX.) Stewart McKelvey Charlottetown PO Box 2140 HARDY, Catherine Helen Karen Anne MacDonald McLellan Brennan Summerside Philip Keir Hardy (EX.) 37 Central Street MacKINNON, Evelyn Hugh Allan MacKinnon E. W. Scott Dickieson Law Office Charlottetown Deborah Conway (EX.) PO Box 1453 MacLAREN, John Irvine Barry Morgan Fisher (EX.) Reagh & Reagh Charlottetown 17 West Street McKENNA, Mary Pauline Neil McKenna (EX.) Matheson & Murray Cornwall PO Box 875 MIRON, Madelyn Ann Barbara Marion Miron (EX.) McInnes Cooper Charlottetown BDC Place Suite 620, 119 Kent Street

8 686 ROYAL GAZETTE August 21, 2010 PYE, Eric William Joyce Pye Reeves (EX.) Cox & Palmer Chesapeake 82 Summer Street Virginia, USA (formerly of Simpsonville, Maryland, USA) SAUER, Clara Wendy Irene MacDonald (EX.) Cox & Palmer Savage Harbour, PE PO Box 516 Montague, PE STEVENS, Clotilda Margaret Theresa Arsenault (EX.) Cox & Palmer Campbellton PO Box 40 Alberton, PE STEVENS, Frank Alfred Kenneth Scott Stevens (EX.) Philip Mullally Law Office Charlottetown PO Box 2560 CALLAGHAN, Kevin Joseph Gerard Carol Callaghan (AD.) Charlottetown Peter C. Ghiz Law Corporation 240 Pownal Street GAUDET, Andy Peter Daniel Gaudet (AD.) McInnes Cooper Summerside PO Box 177 O Leary, PE SAUER, George Wendy Irene MacDonald (AD.) Cox & Palmer Savage Harbour PO Box 516 Montague, PE THISTLE, John Nicholas (Jr.) Cynthia D. Thistle (AD.) Birt & McNeill Stratford PO Box BOYLAN, Joseph Patrick Arlene Kelly (EX.) McInnes Cooper Auburn, Mount Stewart RR#3 BDC Place Suite 620, 119 Kent Street June 26, 2010 (26-39)

9 August 21, 2010 ROYAL GAZETTE 687 JAY, Wilfred Stanley Stratford June 26, 2010 (26-39) Judy Margaret Loretta Jay (EX.) McInnes Cooper BDC Place Suite 620, 119 Kent Street MacDONALD, Joseph Gerald (also D. Jane Murray Reagh & Reagh known as J. Gerald MacDonald) Douglas Gerard MacDonald (EX.)17 West Street Charlottetown June 26, 2010 (26-39) McCABE, Myron Daniel Jacob Dan McCabe (EX.) Ramsay & Clark Bloomfield PO Box 96 June 26, 2010 (26-39) STORDY, Sterling C. Donna J. Stordy (EX.) Birt & McNeill Argyle Shore PO Box June 26, 2010 (26-39) JOHNSTONE, Heber Melvin Valerie Martell (AD.) Cox & Palmer Cardigan North PO Box 516 Montague, PE June 26, 2010 (26-39) BLUE, Lewis MacLean Gordon Ross (EX.) Boardwalk Law Offices Charlottetown 220 Water Street Parkway June 19, 2010 (25-38) CLOW, Mary Hazel Randy Wilber Webster (EX.) Boardwalk Law Offices Morell/Midgell 220 Water Street Parkway June 19, 2010 (25-38) GILDEA, Isabel G. William G. Bulick (EX.) Matheson & Murray County Bergen PO Box 875 State of New Jersey, USA June 19, 2010 (25-38) HUGHES GASS, Mary Elizabeth Suzanne Hughes Stewart McKelvey Charlottetown H. Andrew Smith (EX.) PO Box 2140 June 19, 2010 (25-38)

10 688 ROYAL GAZETTE August 21, 2010 PERRY, John L. Eleanor Perry (AD.) Cox & Palmer Leoville PO Box 40 Alberton, PE June 19, 2010 (25-38) PETERS, Reginald Leo Rose Marie Peters (AD.) Law Office of E. W. Scott Dickieson Charlottetown PO Box 1453 June 19, 2010 (25-38) ANDERSON, William James (Billy) William K. Anderson Carr Stevenson & MacKay Morell Rear Tyler James Anderson (EX.) PO Box 522 June 12, 2010 (24-37) DEANS, Alexander MacGregor Derek D. Key (EX.) McInnes Cooper Crapaud PO Box 1570 June 12, 2010 (24-37) LANDRY, Joseph P. Roger Landry Carr Stevenson & MacKay Cap-Pele Rose-Marie PO Box 522 Westmorland Co., NB Landry-Cormier (EX.) June 12, 2010 (24-37) MacKENZIE, Laurice Marie Norma Ann Hannouch Reagh & Reagh Stratford Joan Claudette Smith (EX.) 17 West Street June 12, 2010 (24-37) McHUGH, Kenneth John Phyllis Mary McHugh (EX.) Cox & Palmer Norway Road PO Box 40 Alberton, PE June 12, 2010 (24-37) WILLIAMS, George Ernest Victor Leonard Williams Stewart McKelvey Charlottetown Gerald Mill (EX.) PO Box 2140 June 12, 2010 (24-37) DUNVILLE, Raymond Charles Gertrude Dunville (AD.) Cox & Palmer Cape Wolfe PO Box 40 Alberton, PE June 12, 2010 (24-37)

11 August 21, 2010 ROYAL GAZETTE 689 VOUTOUR, David Louis Heather A. Voutour (AD.) Carr Stevenson & MacKay Stratford PO Box 522 June 12, 2010 (24-37) ANDERSON, Donald Garth Olive Kathleen Anderson (EX.) Stewart McKelvey St. Peters Bay PO Box 2140 ARSENAULT, Francis Karen Evans McInnes Cooper Frank Joseph Gary Arsenault (EX.) PO Box 1570 Summerside CAMPBELL, George Doris Campbell (EX.) Cox & Palmer Kensington 82 Summer Street GAUDET, Joseph Albert Raymond Joseph Gaudet (EX.) McInnes Cooper Bristol, Providence County PO Box 177 Rhode Island, USA O Leary, PE MacQUARRIE, Janie Mae Myrtle Rosalind (Rose) Cox & Palmer Llewellyn Llewellyn Thurston (EX.) PO Box 516 Georgetown Montague, PE PERRY, Ralph Joseph Eleanor Perry (EX.) Cox & Palmer Leoville PO Box 40 Alberton, PE REID, Mary Camilla Bernice Noella Gallant McInnes Cooper Summerside Stacy Gallant (EX.) PO Box 1570 ROPER, George Alan Elaine Mary Roper (EX.) Catherine M. Parkman Law Office Charlottetown PO Box 1056

12 690 ROYAL GAZETTE August 21, 2010 SONIER, Edward Cecil Emma Kathleen Sonier (EX.) McInnes Cooper Summerside PO Box 1570 THOMPSON, Ralph Normore Sarah Caroline Thompson (EX.) David R. Hammond, QC Long River 740A Water Street East ARSENAULT, Irene Mary Howard Arsenault (EX.) McInnes Cooper Skinners Pond PO Box 177 O Leary, PE May 29, 2010 (22-35) MacDOUGALL, Alexander Wayne A. MacDougall (EX.) Stewart McKelvey Charlottetown PO Box 2140 May 29, 2010 (22-35) MALONE, Johanna Thelma Devine (EX.) Carr Stevenson & MacKay Charlottetown PO Box 522 May 29, 2010 (22-35) PUDDIFANT, Catherine David Puddifant (EX.) Donald Schurman Summerside 155A Arcona Street May 29, 2010 (22-35) SAINT, John Alan Harold C. Saint (EX.) Cox & Palmer Charlottetown PO Box 486 May 29, 2010 (22-35) SMITH, Richard B. Norman B. Smith (EX.) Carr Stevenson & MacKay New Glasgow PO Box 522 May 29, 2010 (22-35) BAGNALL, Mary Norman B. Smith (AD.) Carr Stevenson & MacKay New Glasgow PO Box 522 May 29, 2010 (22-35)

13 August 21, 2010 ROYAL GAZETTE 691 YORSTON, Arthur William Gregory Perry (AD.) Allen J. MacPhee Law Corporation Greenwich PO Box 238 Souris, PE May 29, 2010 (22-35) ARSENAULT, William Joseph Janet Arsenault (AD.) Lyle & McCabe Inuvik PO Box 300 Northwest Territories BEER, William A. Cheryl M. Butler Matheson & Murray Charlottetown Valerie L. Beer (EX.) PO Box 875 CORRIGAN, M. Dorothy Katherine Corrigan Carr Stevenson & MacKay Charlottetown Dr. Ernest Corrigan (EX.) PO Box 522 DEAGLE, Mary Angeline Cedric Richards Carr Stevenson & MacKay Charlottetown Anita Richards (EX.) PO Box 522 GALLISON, Carl Angus Ann Marie Gallison (EX.) McInnes Cooper Summerside PO Box 1570 HERRING, Harry Francis Jane Evon Herring (EX.) Carr Stevenson & MacKay Lower Truro PO Box 522 Colchester Co., NS LEWIS, Gerald George Gordon Benson Lewis (EX.) Birt & McNeill Charlottetown 138 St. Peters Road MacFARLANE, James Margaret MacFarlane (EX.) The Law Office of Kathleen Loo Craig, QC Malcolm Leard PO Box 11 Stanley Bridge

14 692 ROYAL GAZETTE August 21, 2010 MacINNIS, Irene Jeanne Legary (AD.) Campbell Stewart Charlottetown PO Box 485 MacMILLAN, James E. Verna MacMillan (EX.) Carr Stevenson & MacKay Eldon PO Box 522 McCALLUM, Norma Isabel Andrew Scott McCallum (EX.) Cox & Palmer Norwood PO Box 486 Ontario MORSE, Grace Evelyn (Lynn) Souris CIBC Trust Corporation (EX.) McInnes Cooper BDC Place Suite 620, 119 Kent Street O BRIEN, Paul Ignatius Donna Darlene Kelly Paul J. D. Mullin, QC Charlottetown Darryl Frederick O Brien (EX.) PO Box 604 PHILLIPS, Orville Howard Patricia Anne Phillips Ryan McInnes Cooper Ottawa Brian Orville Phillips (EX.) PO Box 1570 Ontario RHYNES, Shirley Florence Mary Debralee Doris McInnis Carr Stevenson & MacKay Charlottetown Barbara Anne Carney (EX.) PO Box 522 STEVENSON, Stanley Lloyd Adeline Stevenson Stewart McKelvey Springton Diane Thebeau-Hambly (AD.) PO Box 2140 WRIGHT, Albert James Frances Wright (EX.) T. Daniel Tweel Stratford PO Box 3160

15 August 21, 2010 ROYAL GAZETTE 693 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: K & D ENTERTAINMENT WEST INC. KIRKWOOD WEST INC P.E.I. INC. Amalgamating companies P.E.I. INC. Amalgamated company Date of Letters Patent: August 08, 2010 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: AIG LIFE /AIG VIE Owner: BMO LIFE ASSURANCE COMPANY Registration Date: August 11, 2010 Name: WESTWAY FEED PRODUCTS Owner: WESTWAY TERMINAL & FEED PRODUCTS ULC Registration Date: August 10, 2010 Name: WATER HEATER PARTS Owner: INC. Registration Date: August 11, 2010 Name: HICKEY PRIVATE WEALTH MANAGEMENT Owner: Sean Hickey Registration Date: August 10, 2010 Name: THE ACORN PRESS Owner: Laurie Brinklow Registration Date: August 09, 2010 Name: TIPS TO TOES Owner: Candace Peters Registration Date: August 11, 2010 Name: WATTS HICKEY INVESTMENT PARTNERS Owner: Phillip Watts Sean Hickey Registration Date: August 10, 2010 Name: WATTS WEALTH MANAGEMENT GROUP Owner: Phillip Watts Registration Date: August 10, 2010 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 Highway 10 P.O. Box 2214 Borden-Carleton, PE C0B 1X0 Incorporation Date: August 16, 2010 Name: BLUE RIBBON PET SUPPLY INC. 12 Trainor Street C1E 1S3 Incorporation Date: August 06, 2010 Name: CLARK SEPTIC & DRAIN LTD Route 19 Cornwall, PE C0A 1H0 Incorporation Date: August 06, 2010 Name: SUNRISE CONSULTING INC. 137 Queen Street Suite 303 C1A 9N4 Incorporation Date: August 11, 2010 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: PINE HILLS R.V. PARK (1990) LIMITED Purpose To increase the authorized capital. Effective Date: August 12, 2010

16 694 ROYAL GAZETTE August 21, 2010 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: THE ACORN PRESS Owner: P.E.I. INC. 30 Centennial Drive C1A 6C5 Registration Date: August 09, 2010 Name: WAJAX FINANCIAL SERVICES Owner: INTEGRATED DISTRIBUTION SYSTEMS LIMITED PARTNERSHIP/SYSTEMES DE DISTRIBUTION INTEGRES, SOCIETE EN COMMANDITE 3280 Wharton Way Mississauga, ON L4X 2L5 Registration Date: June 28, 2010 Name: CARDINAL HEALTH Owner: CARDINAL HEALTH INC Tesma Way Vaughan, ON L4K 5R8 Registration Date: August 11, 2010 Name: SOURCE MEDICAL Owner: CARDINAL HEALTH INC Tesma Way Vaughan, ON L4K 5R8 Registration Date: August 11, 2010 Name: SPI SPECIALTY PRODUCTS AND INSULATION Owner: SUPERIOR GENERAL PARTNER INC. 1400, 840-7th Avenue SW Calgary, AB T2P 3G2 Registration Date: August 12, 2010 Name: MACPHEE ENTERPRISES Owner: J. P. MACPHEE & COMPANY LIMITED 175 Main Street Souris, PE C0A 2B0 Registration Date: August 16, 2010 Name: BELLABERRY CLOTHING Owner: Kymberley Barber 9 Harbourview Drive Stratford, PE C1B 1T5 Registration Date: August 13, 2010 Name: D & J LAWN CARE Owner: Denton Gorrill 60 Parent Street C1C 1R2 Registration Date: August 13, 2010 Name: DIAMONDSUN AUTO Owner: Karen J. MacPhee Hwy 2 Coleman, PE C0B 1H0 Registration Date: August 10, 2010 Name: FINE LINE ROCKERS Owner: Doug MacKinnon 14 Park Street C1A 5G7 Registration Date: August 10, 2010 Name: FRENCH RIVER FARMS 2010 Owner: David Keedwell 23 Greenfield Avenue C1A 3N2 Registration Date: August 11, 2010 Name: GRIFFINDALE FARMS Owner: Jordan Griffin RR #1 Elmsdale, PE C0B 1K0 Registration Date: August 13, 2010 Name: MAGGIE'S REACH TAKE-OUT Owner: Anita Smith Box 3 Alberton, PE C0B 1B0 Registration Date: August 12, 2010 Name: RED ISLE COMPUTERS Owner: James Stephen Dawson Box 984 Montague, PE C0A 1R0 Registration Date: August 09, 2010

17 August 21, 2010 ROYAL GAZETTE 695 Name: S L R FARM Owner: Raymond Joseph McCormack #1140, Route 305 Souris Line Road P.O. Box 815, Souris, PE C0A 2B0 Owner: Katherine Jean McCormack #1140, Route 305 Souris Line Road P.O. Box 815, Souris, PE C0A 2B0 Registration Date: August 10, 2010 Name: STRAIGHT UP CONSTRUCTION Owner: Mitchell Compton 5 South Drive C1N 3Y6 Registration Date: August 11, 2010 Name: STRATFORD PROPERTY DEVELOPMENT Owner: Trevor Bevan 19 MacMillan Crescent C1A 8G3 Registration Date: August 12, 2010 Name: SUNSET TRADING COMPANY Owner: Sidney Watts 2025 Heatherdale Road Montague, PE C0A 1R0 Registration Date: August 13, 2010 Name: TIPS TO TOES Owner: Debbie Adams P.O. Box 428 Alberton, PE C0B 1B0 Registration Date: August 11, 2010 NOTICE OF REVIVED COMPANIES Companies Act R.S.P.E.I. 1988, Cap. C-14 s.73 Public Notice is hereby given that under the Companies Act the following companies have been revived: N O T I C E PUBLIC NOTICE is hereby given that under the provisions of the Co-operative Associations Act, a Certificate of Incorporation bearing date the 10 th day of August, 2010 has been granted to COOPÉRATIVE D ARTISTES LA/THE PALETTE ARTISTS COOPERATIVE LIMITED with head office in Summerside, Prince Edward Island. DATED at Charlottetown this 10 th day of August, Katharine Tummon Registrar NOTICE OF APPLICATION FOR LEAVE TO SURRENDER CHARTER RAY MCPHERSON HOLDING COMPANY a body corporate, duly incorporated under the laws of the Province of Prince Edward Island, hereby gives notice pursuant to the Companies Act, R.S.P.E.I. 1988, Cap. C-14, that it intends to make application to the Director of Consumer, Corporate and Insurance Services, Office of the Attorney General, for leave to surrender the charter of the said Company. DATED at Charlottetown, in Queens County, this 8 th day of July, JOHN A. CARR, Q.C. Carr, Stevenson & MacKay Barristers & Solicitors 50 Water Street Charlottetown, P.E.I. Solicitor for the Applicant Name: HATELY FARMS INC. Effective Date: April 28, 2010

18 696 ROYAL GAZETTE August 21, 2010 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: Address: Present Name: Joanne Patricia Arcand R.R. # 2, West St. Peters Mt. Stewart, PEI C0A 1T0 Janice Patricia Conway August 13, 2010 T.A. Johnston 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: Angela Dawn Barlow Address: 391 Brophy Avenue, I C1N 2N4 Present Name: Angela Dawn Davis August 13, 2010 T.A. Johnston Director of Vital Statistics NOTICE MARRIAGE ACT Prince Edward Island [Subsection 8(1) of the Act] Notice is hereby published that, under the authority of the Marriage Act, the following clergy has been temporarily registered from September 25 - October 25, 2010 for the purpose of solemnizing marriages in the province of Prince Edward Island: Rev. Duncan Munn 6790 Route 8, Apt #1 Ludlow, NB E9C 2H6 T.A. Johnston Director of Vital Statistics NOTICE MARRIAGE ACT Prince Edward Island [Subsection 8(1) of the Act] Notice is hereby published that, under the authority of the Marriage Act, the following clergy has been temporarily registered from September 18 - October 18, 2010 for the purpose of solemnizing marriages in the province of Prince Edward Island: Rev. Gaye Norrie 510 Mohawk Rd West Hamilton, ON L9C 1X4 T.A. Johnston Director of Vital Statistics INDEX TO NEW MATTER VOL. CXXXVI - NO. August 21, 2010 ESTATE NOTICES Executor s Notices Buote, Wayne Eric Clark, Shirley D LeFurgey, Lillian COMPANY ACT NOTICES Amalgamations P.E.I. Inc K & D Entertainment West Inc Kirkwood West Inc Change of Corporate Name Windsor Motel & Lodge Inc D & J White Inc Granting Letters Patent P.E.I. Inc Blue Ribbon Pet Supply Inc Clark Septic & Drain Ltd Sunrise Consulting Inc Granting Supplementary Letters Patent Pine Hills R.V. Park (1990) Limited Application for Leave to Surrender Charter Ray McPherson Holding Company Revived Companies Hately Farms Inc

19 August 21, 2010 ROYAL GAZETTE 697 PARTNERSHIP ACT Dissolutions Acorn Press, The AIG Life Canada/AIG Vie Canada Hickey Private Wealth Management Tips to Toes Water Heater Parts Canada Watts Hickey Investment Partners Watts Health Management Group Westway Feed Products Registrations Acorn Press, The Wajax Financial Services Cardinal Health Canada Source Medical SPI Specialty Products and Insulation MacPhee Enterprises BellaBerry Clothing D & J Lawn Care Diamondsun Auto Fine Line Rockers French River Farms Griffendale Farms Maggie s Reach Take-out Red Isle Computers S L R Farm Straight Up Construction Stratford Property Development Sunset Trading Company Tips to Toes MISCELLANEOUS NOTICES Change of Name Arcand, Joanne Patricia Barlow, Angela Dawn Conway, Janice Patricia Davis, Angela Dawn Marriage Act Temporary Registration Norrie, Rev. Gaye Munn, Rev. Duncan Co-operative Associations Act Coopérative D artistes La/the Palette Artists Cooperative Limited 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 day of publication. The subscription rate is $55.00 per annum, postpaid; single copies are $2.00 each, postpaid or $1.00 each, over the counter.

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

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

More information

EXECUTIVE COUNCIL FEBRUARY 5, 2013 EC ENERGY CORPORATION ACT PRINCE EDWARD ISLAND ENERGY CORPORATION AUTHORITY TO BORROW

EXECUTIVE COUNCIL FEBRUARY 5, 2013 EC ENERGY CORPORATION ACT PRINCE EDWARD ISLAND ENERGY CORPORATION AUTHORITY TO BORROW 73 EC2013-74 ENERGY CORPORATION ACT ENERGY CORPORATION AUTHORITY TO BORROW Pursuant to subsection 8(2) of the Energy Corporation Act R.S.P.E.I. 1988, Cap. E-7, Council authorized the Prince Edward Island

More information

EXECUTIVE COUNCIL 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

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 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

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 28 AUGUST 2007 EC

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

More information

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

More information

EXECUTIVE COUNCIL 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

Family Tree for John Nutbrown born 1643c.

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

More information

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

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

More information

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

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

More information

Prince Edward Island

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

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

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

More information

PUBLISHED BY AUTHORITY VOL. CXXXI - NO. 03

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

More information

Prince Edward Island

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

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 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. 38, Prince Edward Island, September 23, 2017 DEAGLE, Bennett Joseph (also Mary Catherine Deagle (EX.) Cox & Palmer known as Benny Joseph Deagle)

More information

Prince Edward Island

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

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 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 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 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 22 NOVEMBER 2016 EC

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

More information

Prince Edward Island

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

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 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

Prince Edward Island

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

More information

EXECUTIVE COUNCIL 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

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

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

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 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

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

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

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

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

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

More information

EXECUTIVE COUNCIL 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

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

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

Prince Edward Island

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

More information

EXECUTIVE COUNCIL 9 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

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

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

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

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 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

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

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

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

EXECUTIVE COUNCIL 21 NOVEMBER 2017 EC

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

More information

Woburn High School, Graduation Portraits Photograph Collection, (bulk , , 1935, 1938) Photograph Collection, PH-27

Woburn High School, Graduation Portraits Photograph Collection, (bulk , , 1935, 1938) Photograph Collection, PH-27 Woburn High School, Graduation Portraits Photograph Collection, 1924-1938 (bulk 1924-1928, 1930-1931, 1935, 1938) 2 linear feet (2 boxes) Photograph Collection, PH-27 Administrative History: The first

More information

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

PUBLISHED BY AUTHORITY VOL. CXXVII - NO. 19

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

More information

Prince Edward Island

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

More information

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

ELLWOOD FAMILY TREE. Generation One. Generation Two

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

More information

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

Descendants of: Page 1 of 7 Lyle Wesley Whelan

Descendants of: Page 1 of 7 Lyle Wesley Whelan Descendants of: Page 1 of 7 1st Generation 1. was born on Apr. 10, 1905 in Lenawee Co, MI and died on Jan. 1, 1992 in Tipton, Lenawee Co, MI. He married Alice Mae Randall on Feb. 9, 1929. Alice Mae, daughter

More information

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 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

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

MISSING ALUMNI. Updated: November 9, 2012 YEAR OF GRAD NAME SPOUSE KNOWN YEARS ATTENDED

MISSING ALUMNI. Updated: November 9, 2012 YEAR OF GRAD NAME SPOUSE KNOWN YEARS ATTENDED 60 JOHN CALDER 1958,1959 60 CONSTANCE CLARKE 1960 60 LINDA CORBET 1960 60 CLARENCE CUSACK 1960 60 GARNET DAVIS 1959,1960 60 M. LOUISE DUFFY 1960 60 PATRICIA GIFFIN 1959,1960 60 JANNET (CHASE) HUGHES 1960

More information

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

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

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

Roger Boyesen Darts for Windows v

Roger Boyesen Darts for Windows v The Finals - Ladies Pairs Berwick Nov - Pairs // // :: Last - Best of legs L.Kell/L.Pickard-ENG P.Davidson/L.Dennison-TW J.Copeland/C.Dryden-CEN I.Brannan/M.Murray-FIF D.Lumley/J.Lumley-SCO L.Hayton/C.Hayton-COD

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

PRINCE EDWARD ISLAND LANDS PROTECTION ACT EXEMPTION REGULATIONS

PRINCE EDWARD ISLAND LANDS PROTECTION ACT EXEMPTION REGULATIONS c t PRINCE EDWARD ISLAND LANDS PROTECTION ACT EXEMPTION REGULATIONS PLEASE NOTE This document, prepared by the Legislative Counsel Office, is an office consolidation of this regulation, current to January

More information

EXECUTIVE COUNCIL 30 AUGUST 2005 EC

EXECUTIVE COUNCIL 30 AUGUST 2005 EC 505 : EC2005-466 ALIANT TELECOM INC. R.S.P.E.I. 1988, Cap. L-5 Council granted permission to Aliant Telecom Inc. of Charlottetown, Prince Edward Island to acquire a land holding of approximately zero decimal

More information

EXECUTIVE COUNCIL 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

INTERIM POSTAL CODE DIRECTORY RÉPERTOIRE DU CODE POSTAL INTÉRIMAIRE

INTERIM POSTAL CODE DIRECTORY RÉPERTOIRE DU CODE POSTAL INTÉRIMAIRE C0A 1H0 - PO ACORN DR ALEXANDER DR ALLISON AVE ARBOUR LANE ASHTON LANE BALTIC RD BANNOCKBURN RD - RTE 247 BARBARA DR BAY DR BEARS WAY BENSON HILL RD BILLS WAY BIRCHWOOD DR BIRDS EYE DR BLOCKHOUSE RD BLUE

More information

25 YEARS ON THE QUEENSLAND COURT OF APPEAL

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

More information

Descendants of 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

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

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

More information

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

Descendants of : Page 1 of 5 Theodore Kapell

Descendants of : Page 1 of 5 Theodore Kapell Descendants of : Page 1 of 5 1 st Generation 1. was born 1858 and died 1937. He married Barbara Bonfig. She was born 1858 in Illinois and died 1934, daughter of John Bonfig and Mary (Unknown). Children

More information

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

Descendants of John A Wright

Descendants of John A Wright Descendants of John A Wright Generation No. 1 1. John A 1 Wright was born June 15, 1853, and died March 1, 1936 in Jefferson County, Alabama. He married Acenath M Burchfield Abt. 1878 in (Index Date) Jefferson

More information

POULSON Hutt Valley - Upper Hutt Family History Genealogy Miscellaneous Information (Weblink HVF Poulson)

POULSON Hutt Valley - Upper Hutt Family History Genealogy Miscellaneous Information (Weblink HVF Poulson) POULSON Hutt Valley - Upper Hutt Family History Genealogy Miscellaneous Information (Weblink HVF Poulson) Carl Julius POULSON and Sarah JOHNSON Family History Carl Julius POULSON B 20 June 1860 Sweden

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

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

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

ARMIDALE PAIRS. DATES: 8 th & 9 th March DIRECTOR: Trevor Strickland. CONVENER: Pam Moore

ARMIDALE PAIRS. DATES: 8 th & 9 th March DIRECTOR: Trevor Strickland. CONVENER: Pam Moore ARMIDALE PAIRS DATES: 8 th & 9 th March 2008 DIRECTOR: Trevor Strickland CONVENER: Pam Moore FORMAT: 2 sessions QUALIFYING (seeded Mitchell sections with EW Pairs changing section for 2nd session, scored

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

Family 15 Chart ( 26 March 2008)

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

More information

CHAPEL HILL UNITING CHURCH CEMETERY

CHAPEL HILL UNITING CHURCH CEMETERY CHAPEL HILL UNITING CHURCH CEMETERY Kenmore and D istr ict H i s t o r i c a l S o c t y i e I n c A research project of KENMORE AND DISTRICT HISTORICAL SOCIETY INC Researched by Judy Magub OAM May 2015

More information

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

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