Prince Edward Island

Size: px
Start display at page:

Download "Prince Edward Island"

Transcription

1 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 7, 2018 (14 27) CHEVERIE, Patrick (Paddy) Percy Carmella Cheverie (EX.) Allen J. MacPhee Law Corp. Souris 106 Main Street Souris, PE April 7, 2018 (14 27) COOLING, Howard Roland Paula Trowsdale (EX.) Cox & Palmer Summerside Scott Cooling (EX.) 250 Water Street April 7, 2018 (14 27) SUTHERLAND, Grace Rose Dale (Sutherland) Sanders (EX.) Cox & Palmer Stratford 97 Queen Street April 7, 2018 (14 27) CAMERON, William John Mary Morneau (AD.) Cox & Palmer 97 Queen Street April 7, 2018 (14 27) FOUCHERE, Rudolph Howard Patrick Neil Fouchere (AD.) Carr, Stevenson & MacKay Cornwall 65 Queen Street April 7, 2018 (14 27) *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:

2 336 ROYAL GAZETTE April 14, 2018 LIVINGSTONE, Archibald Thane Archibald Livingstone Cox & Palmer Archie Colin (AD.) 4A Riverside Drive Dundas Montague, PE April 7, 2018 (14 27) ALLAIN, Melvin Joseph Tanya Marie Caron (EX.) Cox & Palmer St. Edward 250 Water Street ANDREWS, J. Doreen (also Errol Andrews (EX.) Campbell Stewart known as Jennie Doreen Andrews) 137 Queen Street BROWN, Mary Rosemary Harris (EX.) Birt & McNeill 138 St. Peters Road DOVER, Evelyn Marie Wade Arthur Dover (EX.) Carr, Stevenson & MacKay David Donald Dover (EX.) 65 Queen Street ELLIOTT, Ruth L. A. (also known James J. Ayers (EX.) Cox & Palmer as Ruth L. Elliott and Ruth Elliott) 97 Queen Street New Port Richey Florida, U.S.A. FERGUSON, Dorothy Wellington Elmer Leith Ferguson (EX.) MacNutt & Dumont Hampton Sylvia Mae Ferguson (EX.) 57 Water Street JAMIESON, Alexander Paul Alan R. Jamieson (EX.) Key Murray Law Simsbury 494 Granville Street Connecticut, U.S.A.

3 April 14, 2018 ROYAL GAZETTE 337 LASOFF, Benjamin Mark J. Lasoff (EX.) Stewart McKelvey St. Paul 65 Grafton Street Minnesota, U.S.A. LILGE, Linda June Paul Schnier (EX.) Cox & Palmer Toronto 97 Queen Street Ontario MacFARLANE, Patricia Elizabeth Richard Garth MacFarlane (EX.) Key Murray Law Summerside Janet Elizabeth MacFarlane (EX.) 494 Granville Street MacISAAC, C. Isabel Colin MacIsaac (EX.) Birt & McNeill 138 St. Peters Road MacLEOD, Elwood Sydney Linda MacLeod (EX.) Cox & Palmer Alliston 4A Riverside Drive Montague, PE MacRAE, Gloria (also known as William MacRae (EX.) Stewart McKelvey Gloria Edith Elizabeth MacRae) 65 Grafton Street O SHEA, Maurice A. Michael O Shea (EX.) Campbell Stewart Stratford 137 Queen Street WALSH, Esther Merena Donnie Walsh (EX.) Cox & Palmer (also known as Esther Walsh) 250 Water Street Summerside

4 338 ROYAL GAZETTE April 14, 2018 WHITE, Gerald Gordon Gaylene N. White (EX.) Cox & Palmer Ottawa 97 Queen Street Ontario DUFFY, Sadie Irenaeus Marilyn Duffy(AD.) Cox & Palmer Anne O Hara (AD.) 97 Queen Street Mary Driscoll (AD.) GAGNON, Serge Aurele Joseph Marcia Gagnon (AD.) Cox & Palmer Summerside 250 Water Street MARCATI, Filipe G. Sarah Mary Adel Clarke (AD.) Campbell Stewart 137 Queen Street ADAMOWICZ, Christine Laura John T. Catterson (EX.) Carr, Stevenson & MacKay (aka Christine L. Adamowicz 65 Queen Street and Christine Adamowicz) Bay Shore, New York, United States of America March 24, 2018 (12 25) COOKE, Keith Grant Nancy Cooke (EX.) Key Murray Law Cape Wolfe 446 Main Street O Leary, PE March 24, 2018 (12 25) DesROCHES, Joseph David Roy Theresa Marie Murphy (EX.) Cox & Palmer (also known as David R. DesRoches) 250 Water Street Ottawa Ontario March 24, 2018 (12 25) GALLANT, Donald Joseph Arnold Gallant (EX.) Cox & Palmer Summerside Lloyd Gallant (EX.) 250 Water Street March 24, 2018 (12 25)

5 April 14, 2018 ROYAL GAZETTE 339 HANNA, Freda Allene (aka Laurie Jane Kavanagh (EX.) Carr, Stevenson & MacKay Freda A. Hanna and Freda Hanna) 65 Queen Street Surrey British Columbia March 24, 2018 (12 25) McDOWELL, Empress Juliette Smith (EX.) Key Murray Law O Leary Carter W. Jeffery (EX.) 446 Main Street O Leary, PE March 24, 2018 (12 25) POIRIER, Gerard Joseph Michael J. Gaudet (EX.) Donald Schurman Summerside 5A Arcona Street March 24, 2018 (12 25) ACORN, Mildred Sarah Lester Acorn (AD.) Cox & Palmer Glenwilliam 4A Riverside Drive Montague, PE March 24, 2018 (12 25) BARWISE, John Tarah Barwise (EX.) Philip Mullally Law Office Mount Stewart 51 University Avenue CLARK, Thelma Jean Ambyr Clark (EX.) Key Murray Law (also known as Jean Clark) 494 Granville Street Kensington JACKSON, Clifford Edward James Edward Jackson (EX.) Carr, Stevenson & MacKay Judy Jackson (EX.) 65 Queen Street MacNEILL, Ella Marilee Rae Shawnda Shalome MacNeill MacNutt & Dumont Halifax Cooper (also known as Shawnda 57 Water Street Nova Scotia Shalome Swinamer) (EX.)

6 340 ROYAL GAZETTE April 14, 2018 POWER, George E. (also known Margaret MacKenzie (EX.) Birt & McNeill as Reverend George Earl Power) 138 St. Peters Road SILLIKER, Vivian Elmira Marla MacDonald (EX.) Georgie Silliker Traveller s Rest Georgie Silliker (EX.) 1079 Barbara Weit Road Traveller s Rest, PE von MAXCY, Fritz Monja von Maxcy (EX.) Carr, Stevenson & MacKay Ossipee 65 Queen Street New Hampshire, U.S.A. CHIASSON, Rickey Victor Chiasson (AD.) Stewart McKelvey Stratford 65 Grafton Street GETSON, Lucas Wayne Judy Crossman (AD.) McLellan, Brennan Argyle Shore Wayne Clarence Getson (AD.) 37 Central Street McGARRY, Richard James James McGarry (AD.) Cox & Palmer 97 Queen Street CONNOLLY, Daniel John Lisa Cox (EX.) Key Murray Law Tara Comeau (EX.) 119 Queen Street March 10, 2018 (10 23) FLYNN, Reginald Gerard Robert (Bobby) MacDonald (EX.) McInnes Cooper Souris (formerly Monticello) 141 Kent Street March 10, 2018 (10 23)

7 April 14, 2018 ROYAL GAZETTE 341 MacEACHERN, Selina Alberta Steven Jenkins (EX.) HBC Law Corporation 25 Queen Street March 10, 2018 (10 23) POWER, Edmund James Ryan Power (EX.) Carr, Stevenson & MacKay 65 Queen Street March 10, 2018 (10 23) REEVES, Stewart (also known Anna Christine Reeves (EX.) Cox & Palmer as Raymond Stewart Reeves) 250 Water Street South Freetown March 10, 2018 (10 23) WHITE, Shirley Winnifred (aka Vera MacLeod (EX.) Carr, Stevenson & MacKay Shirley Winifred Hodgson-White, Shirley Deborah MacLeod (EX.) 65 Queen Street Winnifred Hodgson-White, Shirley Hodgson, Shirley W. White, and Shirley White), March 10, 2018 (10 23) CRASWELL, Leila Ruby Verna Wedlock (EX.) Key Murray Law O Leary Nancy Harris (EX.) 446 Main St. O Leary, PE DALLIN, Steven N. (also Jeremy Donald MacFadyen (EX.) Stewart McKelvey known as Steven Norman Dallin) 65 Grafton St., DENNIS, Mildred B. G. Douglas Dennis (EX.) HBC Law Corporation 25 Queen St. KENNEDY, Margaret A. G. Barry Beers (EX.) HBC Law Corporation Stratford 25 Queen St.

8 342 ROYAL GAZETTE April 14, 2018 KNOX, Thompson Irvine George Knox (EX.) Stewart McKelvey Catherine Knox (EX.) 65 Grafton St. LOO, Jan (John) Geradus Kathleen Loo Craig (EX.) Philip Mullally Law Office Ronald James Loo (EX.) 51 University Ave. LYNCH, Alicia Mary Lawrence Lynch (EX.) Key Murray Law Clinton 494 Granville St. MORRISON, James Charles Kelly Ann Barker (EX.) Cox & Palmer Ottawa 97 Queen St. Ontario ROBERTS, Cecil Lester Cecelia Marguerite Roberts (EX.) T. Daniel Tweel Law Office Stanhope 105 Kent St. DUPLISEA, Diane Rose Terri Jane Taylor (AD.) Ian W. H. Bailey 513B North River Rd. Queens Co. PE FLEMING, Rosemary Claire M. Loyola Fleming (also known E.W. Scott Dickieson Law as M. Lola Fleming and Office Mary Loyola Fleming, AD.) 10 Pownal St. RAMSAY, Viola Alma Rena M. Jackson (EX.) Key Murray Law O Leary Patricia Margaret Peters (EX.) 494 Granville Street February 24, 2018 (8 21)

9 April 14, 2018 ROYAL GAZETTE 343 SCHURMAN, Frances Lillian Colleen Jenkins (EX.) Cox & Palmer (also known as Frances Schurman) Priscilla Rayner (EX.) 250 Water Street New Annan Debbie Riley (EX.) February 24, 2018 (8 21) McCULLOCH, Thomas M. Robert McCulloch (AD.) Campbell Lea Riverview 65 Water Street New Brunswick February 24, 2018 (8 21) MacISAAC, Basil Reginald Noreen Madeline MacInnis (AD.) MacNutt & Dumont 57 Water Street February 24, 2018 (8 21) NEWPORT, Revel Charles Debbie M. McGuigan (AD.) Cox & Palmer York 4A Riverside Dr. Queens Co.,PE Montague, PE February 24, 2018 (8 21) ATKINSON, Ronald Hiram Debra J. Atkinson (EX.) Stewart McKelvey 65 Grafton Street February 17, 2018 (7 20) MacEWEN, Stuart Francis Joseph Stuart MacEwen (EX.) Stewart McKelvey St. Peter s Bay Patricia Jenkins (EX.) 65 Grafton Street February 17, 2018 (7 20) SARK, John Joseph Thomas Marilyn Sark (EX.) Cox & Palmer (also known as Jack Sark) 250 Water Street Lennox Island February 17, 2018 (7 20) SINCLAIR, John Donald Barbara Francoeur (EX.) Key Murray Law Summerside Wendell Sinclair (EX.) 494 Granville Street February 17, 2018 (7 20)

10 344 ROYAL GAZETTE April 14, 2018 BOERTIEN, Egbert Lorraine Hennessey (EX.) Birt & McNeill Souris 138 St. Peters Road February 10, 2018 (6 19) MacKINNON, Mary Patricia Janice MacKinnon (EX.) Kerri Carpenter Law St. Charles 208 Queen Street February 10, 2018 (6 19) MacQUARRIE, Glen Malcolm Paul William MacQuarrie (EX.) Robert R. MacArthur Bonshaw 3291 West River Road Long Creek, PE February 10, 2018 (6 19) NICHOLSON, Florence C. (also Tammy Jorgensen (EX.) Cox & Palmer known as Florence Christine Nicholson) Jake Foote (EX.) 4 A Riverside Drive Montague, PE February 10, 2018 (6 19) VIALIZ, Marcos Miriam Vializ-Briggs (EX.) Stewart McKelvey The Bronx, New York City 65 Grafton Street State of New York February 10, 2018 (6 19) MELLICK, Helen Lois Patricia Anne MacArthur (AD.) Cox & Palmer 250 Water Street February 10, 2018 (6 19) HORTON, Wendell Herbert Arthur Vaughn Horton (EX.) Birt & McNeill 138 St. Peters Road February 3, 2018 (5 18) MUISE, John Joseph Parsons Kevin Costello (EX.) Ian W. H. Bailey 513B North River Road February 3, 2018 (5 18)

11 April 14, 2018 ROYAL GAZETTE 345 NEIL, Carson Scott Stacey Neil (also known as Key Murray Sarnia Stacey Lynn Neil) (EX.) 494 Granville Street Ontario Summerside February 3, 2018 (5 18) PIGOT, Franklin Luther Keith David Pigot (EX.) Campbell Lea Ross Douglas Pigot (EX.) 65 Water Street February 3, 2018 (5 18) COMPTON, Paul David Kevin George Compton (AD.) McInnes Cooper Stratford Doris Compton (AD.) 141 Kent Street February 3, 2018 (5 18) ARSENAULT, Elizabeth Margaret Gary Mitchell Arsenault (EX.) T. Daniel Tweel Law Corporation Anne Murray 105 Kent St. Bedeque GALLANT, Joseph (Joe) Clifford Kerry Gallant (EX.) Boardwalk Law Cornwall Jeffrey Gallant (EX.) 220 Water St. Parkway GALLANT, Teresa Margaret Brian Francis Gallant (EX.) Stewart McKelvey North Rustico 65 Grafton St. HOGAN, Catherine Martina Robert Adams (EX.) Stewart McKelvey Cobourg Linda Sedgwick Girard (EX.) 65 Grafton St. Ontario JENKINS, Ruth Marlene Karen Jessica Jenkins (EX.) Lecky, Quinn Pownal 129 Water St.

12 346 ROYAL GAZETTE April 14, 2018 JUDSON, Margaret J. (also known Ian Judson (EX.) Stewart McKelvey as Margaret Josephine Judson) 65 Grafton St. Montague LIGHTFOOT, Lorraine Cecilia William Lightfoot (EX.) McLellan, Brennan Kensington (formerly Summerside) 37 Central St. MacEWEN, Heather Patricia Christopher MacEwen (EX.) Cox & Palmer Morell 4A Riverside Dr. Montague, PE WALLIS, Thomas Ewart Cheryl Lynn Gaudet (EX.) MacNutt & Dumont Ian Eric Wallis (EX.) 57 Water St. LAVA, Etienne Frank Rose Viaene (AD.) Cox & Palmer Montague Theresa Hardy (AD.) 4A Riverside Dr. Montague, PE WHITE, Eugene Wilfred Kathy Bruce (AD.) Allen J. MacPhee Law Souris (formerly Souris West) Corporation 106 Main St. Souris, PE FRASER, Charles MacBeth Charlene Martin (EX.) Cox & Palmer Brudenell 4A Riverside Drive Montague, PE January 20, 2018 (3 16) GRAY, Jeanne Anne Heather Leah Blanck (EX.) Campbell, Stewart 137 Queen Street January 20, 2018 (3 16)

13 April 14, 2018 ROYAL GAZETTE 347 HONOREZ, Jean-Marie Maurice Astrid Honorez (EX.) Campbell, Stewart Marcel Ghislain Jean-Christophe Honorez (EX.) 137 Queen Street Montreal Quebec January 20, 2018 (3 16) GALLANT, Kathleen Rose Theresa Ann Gallant (AD.) E.W. Scott Dickieson Law Office Kensington 10 Pownal Street January 20, 2018 (3 16) LOCKE, Lillian Marguerite Bryan MacAusland (AD.) Stewart McKelvey Summerside 65 Grafton Street January 20, 2018 (3 16) MacLEAN, Elizabeth Jean Barbara Elizabeth McDearmid Carr, Stevenson & MacKay (AD.) 65 Queen Street (formerly North Wiltshire) January 20, 2018 (3 16) STEVENSON, W. Edward Michelle J. Stevenson (AD.) Carr, Stevenson & MacKay Cornwall R. Wendall Stevenson (AD.) 65 Queen Street January 20, 2018 (3 16) CAREY, Brenda C. Michael E. Carey (EX.) Campbell, Stewart 137 Queen Street January 13, 2018 (2 ) CURRIE, Mary Winnifred Brian Edward Currie (EX.) Robert R. MacArthur (also known as Mary W. Currie) David Carter (EX.) 3291 West River Road Fairview Long Creek, PE January 13, 2018 (2 ) DOUCETTE, Mary Marlene Jennifer Vriends (EX.) Ramsay Law Summerside 303 Water Street January 13, 2018 (2 )

14 348 ROYAL GAZETTE April 14, 2018 ERICKSON, Charles Oscar (also Stephen T. Erickson Cox & Palmer known as Charles Erickson) (also known as Steven T. 250 Water Street Summerside Erickson) (EX.) January 13, 2018 (2 ) JOHNSTON, Merrill Raulston Barbara Leanne Gallant Campbell, Stewart DeSable (also known as Barbara 137 Queen Street Leanne Johnston) (EX.) January 13, 2018 (2 ) MORESIDE, Clara G. Douglas Moreside (EX.) HBC Law Corporation 25 Queen Street January 13, 2018 (2 ) SYVRET, Leonard W. Crystal Sherry (EX.) Campbell, Stewart 137 Queen Street January 13, 2018 (2 )

15 April 14, 2018 ROYAL GAZETTE 349 The following orders were approved by Her Honour the Lieutenant Governor in Council dated April 3, EC MUNICIPAL GOVERNMENT ACT RURAL MUNICIPALITY OF ABRAM S VILLAGE NAME CHANGED TO RURAL MUNICIPALITY OF ABRAM-VILLAGE Pursuant to section 26(2) of the Municipal Government Act R.S.P.E.I. 1988, Cap. M-12.1, Council changed the name of the municipality of Rural Municipality of Abram s Village to be the Rural Municipality of Abram-Village. This Order-in-Council comes into effect on April 3, EC QUEEN S PRINTER ACT ACTING QUEEN S PRINTER CAROL MAYNE APPOINTMENT Under authority of section 1 of the Queen s Printer Act R.S.P.E.I. 1988, Cap. Q-1, Council appointed Carol Mayne of to be the Acting Queen s Printer (vice Michael Fagan, retired) effective immediately. Order-in-Council EC of March 14, 2006 is hereby rescinded. EC CORONERS ACT APPOINTMENT OF CHIEF CORONER DR. CHARLES ST. CLAIR TRAINOR (APPROVED) Under authority of subsection 3(1) of the Coroners Act R.S.P.E.I. 1988, Cap. C-25.1, Council appointed Dr. Charles St. Clair Trainor to serve at pleasure as Chief Coroner (vice Dr. Desmond Colohan, retired) effective April 1, Orders-in-Council EC of December 16, 2014 and EC of June 2, 20 are hereby rescinded, effective April 1, Signed, Paul T. Ledwell Clerk of the Executive Council and Secretary to Cabinet

16 350 ROYAL GAZETTE April 14, 2018 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. c/o 129 Water Street C1A 1A8 Incorporation Date: March 28, 2018 Name: DSW HOLDINGS INC. 89 Hillstrom Avenue C1E 2C8 Incorporation Date: March 28, 2018 Name: EASTCREST HOLSTEINS INC. 97 Queen Street Suite 600 C1A 4A9 Incorporation Date: April 04, 2018 Name: LIGHTHOUSE FISHERIES LTD. 384 Lighthouse Road East Point, PE C0A 1K0 Incorporation Date: April 03, 2018 Name: LOT 500 PROPERTIES INC. 89 Hillstrom Avenue C1E 2C8 Incorporation Date: March 28, 2018 Name: MCIVER FAMILY FARMS INC Newton Road Kinkora, PE C0B 1N0 Incorporation Date: March 29, 2018 Name: RED SHORE RECORDS INC. 36 Confederation Street C1A 5V4 Incorporation Date: April 03, 2018 Name: SOURIS CRAFT BREWING COMPANY INC. 95 Battery Point Drive Stratford, PE C1B 2L1 Incorporation Date: March 12, 2018 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: APEX EVENTS Owner: Trent G. Birt 47 Ducks Landing, Apt #5 Stratford, PE C1B 2X8 Registration Date: March 29, 2018 Name: CARMICHAEL FLOORING AND TILE INSTALLATIONS Owner: Shawn Carmichael Trans Canada Highway Stratford, PE C1B 2S2 Registration Date: March 29, 2018 Name: DESHI KITCHEN Owner: Tapas Barai -40 Cooper Avenue C1A 8L1 Owner: Moushumi Shultana -40 Cooper Avenue C1A 8L1 Registration Date: March 28, 2018 Name: DOUPAT FISHERIES Owner: Douglas William Gaudet Rte 12 Anglo Tignish, PE C0B 2B0 Registration Date: March 28, 2018 Name: GROWERS CAFÉ AND IMPORT Owner: Joshua Kiamba Tarichia 1326 Fort Augustus Road, Rte 21 Mermaid, PE C1B 0Y7 Registration Date: March 29, 2018 Name: MOTHER HEALTH MARKET Owner: Hossein Fathy 3 Gamwell Avenue C1A 8B6 Registration Date: April 04, 2018 Name: PALS WOODWORKS Owner: Phillip Andrew Lutwick II 4049 Dixon Road, Rte 246 Breadalbane, PE C0A 1E0 Registration Date: March 28, 2018

17 April 14, 2018 ROYAL GAZETTE 351 Name: THE CUTTING MONSTER LAWN CARE Owner: Luke MacAusland 27 Broadway Street PO Box 398 Kensington, PE C0B 1M0 Registration Date: March 29, 2018 NOTICE OF APPLICATION TO SURRENDER CHARTER TAKE NOTICE that TOP SHELF HOCKEY (PEI) INC., a body corporate, duly incorporated in compliance with the laws of the Province of Prince Edward Island, with head office at Summerside, in Prince County, Province of Prince Edward Island, hereby gives notice pursuant to the Companies Act of the Province of Prince Edward Island, R.S.P.E.I. 1988, Cap. C-14, that it intends to make Application to the Director of the Consumer, Corporate and Insurance Services Division of the Department of Justice and Public Safety for the Province of Prince Edward Island for leave to surrender the Charter of the said Company. DATED at Summerside, in Prince County, Province of Prince Edward Island this 5th day of April, A.D Derek D. Key, Q.C. KEY MURRAY LAW Barristers and Solicitors 494 Granville Street P.O. Box 70 Solicitor for the Applicant 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: Zeyner Ulkan Present Name: Sam Zeyner Ulkan November 14, 2017 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: Gursal Ulkan Present Name: Gursal Gina Ulkan November 14, 2017 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: Bentley Errol Kinch Present Name: Bentley Joseph Clements June 27, 2017 Adam Peters Director of Vital Statistics

18 352 ROYAL GAZETTE April 14, 2018 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: Kai Lonnie Shabbas Present Name: Kai Lonnie Phillips January 23, 2018 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: Hong Jing Elena Chen Present Name: Elena Hongjing Chen January 12, 2018 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: Lucas Robert Gardham- MacVarish Present Name: Lucas Robert Gardham December 5, 2017 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: Ryick Cruze Doiron-Taylor Present Name: Ryick Cruze Robert Doiron- Doyle January 19, 2018 Adam Peters Director of Vital Statistics NOTICE MARRIAGE ACT Prince Edward Island [Subsection 8(1) of the Act] Notice is hereby published that, under the authority of the Marriage Act, the following clergy has been registered for the purpose of solemnizing marriages in the province of Prince Edward Island: Rev. Dr. Arthur Davies 10 Emery Road Summerside PE C1N 4J8 Adam Peters Director of Vital Statistics INDEX TO NEW MATTER VOL. CXLIV NO. April 14, 2018 APPOINTMENTS Coroners Act Chief Coroner Trainor, Charles St. Clair, Dr Adam Peters Director of Vital Statistics Queen s Printer Act Acting Queen s Printer Mayne, Carol...349

19 April 14, 2018 ROYAL GAZETTE 353 COMPANIES ACT NOTICES Application for Leave to Surrender Charter Top Shelf Hockey (PEI) Inc Granting Letters Patent P.E.I. Inc DSW Holdings Inc Eastcrest Holsteins Inc Lighthouse Fisheries Ltd Lot 500 Properties Inc McIver Family Farms Inc Red Shore Records Inc Souris Craft Brewing Company Inc MISCELLANEOUS Change of Name Act Chen, Elena Hongjing Chen, Hong Jing Elena Clements, Bentley Joseph Doiron-Doyle, Ryick Cruze Robert Doiron-Taylor, Ryick Cruze Gardham, Lucas Robert Gardham-MacVarish, Lucas Robert Kinch, Bentley Errol Phillips, Kai Lonnie Shabbas, Kai Lonnie Ulkan, Gursal Ulkan, Gursal Gina Ulkan, Sam Zeyner Ulkan, Zeyner Marriage Act Registration Davies, Arthur, Rev. Dr ORDER Municipal Government Act Change of Name of Municipality Abram-Village, Rural Municipality of Abram s Village, Rural Municipality of PARTNERSHIP ACT NOTICES Registrations Apex Events Carmichael Flooring and Tile Installations Cutting Monster Lawn Care, The Deshi Kitchen Doupat Fisheries Growers Café and Import Mother Health Market Pals Woodworks The ROYAL GAZETTE is issued every Saturday from the office of Carol Mayne, Acting Queen s Printer, PO Box 2000, I C1A 7N8. All copy must be received by the Tuesday preceding the day of publication. The subscription rate is $75.00 per annum, postpaid; single copies are $2.00 each, postpaid or $1.25 each, over the counter.

Prince Edward Island

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

More information

EXECUTIVE COUNCIL 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. 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

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

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

More information

EXECUTIVE COUNCIL 5 JANUARY 2010 EC CIVIL SERVICE ACT CLASSIFICATION APPEAL COMMITTEE APPOINTMENTS

EXECUTIVE COUNCIL 5 JANUARY 2010 EC CIVIL SERVICE ACT CLASSIFICATION APPEAL COMMITTEE APPOINTMENTS 1 EC2010-1 CIVIL SERVICE ACT CLASSIFICATION APPEAL COMMITTEE APPOINTMENTS Pursuant to section 17 of the Civil Service Act Regulations (EC709/83), Council made the following appointments: NAME TERM OF APPOINTMENT

More information

EXECUTIVE COUNCIL 27 FEBRUARY 2019 EC

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

More information

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 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 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 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 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 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 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

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

Prince Edward Island

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

More information

EXECUTIVE COUNCIL 28 AUGUST 2007 EC

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

More information

Prince Edward Island

Prince Edward Island Prince Edward Island PUBLISHED BY AUTHORITY VOL. 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 7 JUNE 2005 EC PRINCE EDWARD ISLAND LANDS PROTECTION ACT PETITION TO ACQUIRE A LAND HOLDING JANE CONNORS (APPROVAL)

EXECUTIVE COUNCIL 7 JUNE 2005 EC PRINCE EDWARD ISLAND LANDS PROTECTION ACT PETITION TO ACQUIRE A LAND HOLDING JANE CONNORS (APPROVAL) 175 EC2005-293 JANE CONNORS Pursuant to section 4 and section 9 of the Prince Edward Island Lands Protection Act R.S.P.E.I. 1988, Cap. L-5 Council granted permission to Jane Connors of Fairfield, Connecticut

More information

EXECUTIVE COUNCIL 9 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 29 AUGUST 2006 EC APPRENTICESHIP AND TRADES QUALIFICATION ACT PROVINCIAL APPRENTICESHIP BOARD APPOINTMENT

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

More information

EXECUTIVE COUNCIL 2 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. CXXXVIII NO. 18 Charlottetown, Prince Edward Island, May 5, 2012 BLACQUIERE, Gerald Joseph Barbara Ann Wood Cox

More information

PUBLISHED BY AUTHORITY VOL. CXXXI - NO. 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 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 20 NOVEMBER 2018 EC

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

More information

Prince Edward Island

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

More information

EXECUTIVE COUNCIL 27 SEPTEMBER 2016 EC

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

More information

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

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

More information

EXECUTIVE COUNCIL 6 SEPTEMBER 2011 EC

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

More information

Prince Edward Island

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

More information

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 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 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. 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. CXXXVIII NO. 22 Charlottetown, Prince Edward Island, June 2, 2012 ARSENAULT, Lorne Joseph Garth Joseph Arsenault

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 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 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

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 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

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 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

PUBLISHED BY AUTHORITY VOL. CXXXVI- NO. 34

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

More information

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

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

More information

HARRISON FAMILY REUNION 30 TH ANNIVERSARY

HARRISON FAMILY REUNION 30 TH ANNIVERSARY HARRISON FAMILY REUNION 30 TH ANNIVERSARY May 4, 2008 (Revised May 5, 2008) JOSEPH HARRISON BORN: OCT. 1, 1881 DIED: JULY 21, 1962 ROLLA MAY BEACH BORN: MARCH 11, 1910 DIED: DEC. 7, 1977 JEAN ELIZABETH

More information

Married 1/20/1897. Clarence Irving Wright B. 6/27/1907 D. 2/12/1992

Married 1/20/1897. Clarence Irving Wright B. 6/27/1907 D. 2/12/1992 Edmond Wright B. Brownville, NY, March, 1833 D. Lindley, NY 9/12/1887 Sarah A. Bagley 1833 1909 William Wortman B. 11/21/1829 D. 6/14/1888 Mary McGowan B. 5/13/1841 D. 12/4/1895 Married 1857 Married 12/11/1872

More information

EXECUTIVE COUNCIL 30 AUGUST 2005 EC

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

More information

Prince Edward Island

Prince Edward Island Prince Edward Island 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 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

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

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

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

Postage paid in cash at First Class Rates PUBLISHED BY AUTHORITY VOL. CXXV - NO. 51. Charlottetown, Prince Edward Island, December 18th, 1999

Postage paid in cash at First Class Rates PUBLISHED BY AUTHORITY VOL. CXXV - NO. 51. Charlottetown, Prince Edward Island, December 18th, 1999 Postage paid in cash at First Class Rates PUBLISHED BY AUTHORITY VOL. CXXV - NO. 51 Charlottetown, Prince Edward Island, December 18th, 1999 Merry Christmas from the Queen s Printer & staff of The Document

More information

PUBLISHED BY AUTHORITY VOL. CXXVII - NO. 19

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

More information

William Flint's Descendants. Helen E. Turner

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

More information

Family Tree for John Nutbrown born 1643c.

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

More information

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

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. 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

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

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

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

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

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

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

Cranna Family History 10

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

More information

EXECUTIVE COUNCIL 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

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

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

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

Francis Marion Crooks Descendants

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

More information

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

Descendants of James Langlands 31 January 2018

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

More information

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

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

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 Frederick August Ludewig Hihn

Descendants of Frederick August Ludewig Hihn Descendants of Frederick August Ludewig Katharine Charlotte "Katie" b. 1856 ta, d. 1921 Capitola, William Thomas Cope b. 1853,, Missouri m. 1878 Div. Harry O. Henderson b. 1867 Platteville, Grant Wisconsin

More information

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

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

More information

Menston Methodist Tennis Club Men s Singles Champions

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

More information

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

EXECUTIVE COUNCIL 23 NOVEMBER 2004

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

More information

Descendants of Alfred G. PACE

Descendants of Alfred G. PACE Generation 1 1. Alfred G. PACE-1 was born about 1861 in Pennsylvania, USA[1]. Elmira MASTERS daughter of Henry MASTERS and Mary BOOREM was born in Aug 1862 in Alfred G. PACE and Elmira MASTERS married.

More information

Descendants of Henry Thompson WILSON

Descendants of Henry Thompson WILSON First Generation 1. Henry Thompson WILSON, son of John B. WILSON and Sarah "Sallie" CAFFEY, was born on 28 Sep 1823 in North Carolina, died on 22 Jul 1910 in Henderson Co, TN, USA, and was buried in Antioch

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

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

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

Attles Crest Avenue Family: Christopher Tricia Work: x228 Christopher 06/10/1997

Attles Crest Avenue Family: Christopher Tricia Work: x228 Christopher 06/10/1997 Ackerman 770-555-3498 555 Miller Street Alpharetta, GA 30005 Home Fax: 555-1212 Family: tmelcher@tlehs.com Ernie Cell: 123-456-7890 john@gmail.com Work: 123-789-4563 x2345 Susan Cell: 404-123-4567 john@tlehs.com

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 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

CLEVELAND BOARD OF ELECTIONS NOV. 5, 2013 GENERAL MUNICIPAL ELECTION CANDIDATE LIST GROUPED BY CONTEST

CLEVELAND BOARD OF ELECTIONS NOV. 5, 2013 GENERAL MUNICIPAL ELECTION CANDIDATE LIST GROUPED BY CONTEST BELWOOD COMMISSIONER 1. HUNT, DONALD STEVEN Steve Hunt 07/19/2013 248 CASAR-BELWOOD RD LAWNDALE, NC 28090 2. SISK, EMILY WILLIS Emily Willis Sisk 07/19/2013 PO BOX 592 FALLSTON, NC 28042 MAYOR TOWN OF

More information

Usher Courneya James Hofer Bruce Dorn David Roberts Glenn

Usher Courneya James Hofer Bruce Dorn David Roberts Glenn Jul 1 & 2 Altar Server Jaroszewski Mark Matejka Madeline Courneya Hayley Roforth Zachary Hofer Jason Care Center Karasch Mary Ann Karasch Russell Commentator Mitchell Heather Daggett Frederic Eucharistic

More information

PEI Provincial Heritage Fair 2016

PEI Provincial Heritage Fair 2016 PEI Provincial Heritage Fair 2016 Thursday, 19 May 2016 Special Prizes sponsored by community organizations were presented to the following: Organization Prize awarded to: Student, grade level, project

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

First Name Last Name Phone County County Judging Preference 4-H Or Open Class Judging Preference

First Name Last Name Phone County  County Judging Preference 4-H Or Open Class Judging Preference MAAFS Judges List - June 2017 1 Mary Alexander 410-861-5192 Carroll crazykidsmom@comcast.net 2 Mary Ellen Arbaugh 410-756-4206 Carroll wilmaypoultry@gmail.com Allegany, AA, Baltimore, Calvert, Carroll,

More information

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

SECTION & SUB-SECTION COMMITTEES FOR SEASON

SECTION & SUB-SECTION COMMITTEES FOR SEASON SECTION & SUB-SECTION COMMITTEES FOR SEASON 2012-2013 SECTION & SUB-SECTION COMMITTEES FOR SEASON 2017-2018 CONTENTS Committee of Management... 2 Sub-Committee Positions... 3 Pennant Sub-Section... 4 Midweek

More information