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

Size: px
Start display at page:

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

Transcription

1 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 Publishing Centre ARSENAULT, James Robert Christopher Robert Arsenault Key McKnight & Peacock Summerside Dennis Stephen Arsenault (EX.) PO Box 1570 BELL, Cecil Roland John Bell Alfred K. Fraser, QC Montague Sandra Gordon (EX.) PO Box 516 BOYLE, Elmer R. Iva M. Boyle Farmer & MacLeod New Haven Russell J. Boyle (EX.) National Bank Tower Suite 205, 134 Kent Street *Indicates date of first publication in ROYAL GAZETTE

2 1048 ROYAL GAZETTE December 18th, 1999 CRONIN, Francis (Frank) Peter Catherine (Daniels) Cronin (EX.) Alfred K. Fraser, QC Montreal PO Box 516 Quebec FARREL, Penny Merle MacDonald (EX.) Alfred K. Fraser, QC Montague PO Box 516 Kings Co. PE GALLANT, Michael Lorne John S. Gillis Taylor, McLellan Miscouche Ronald D. Gillis (EX.) PO Box 35 McKENNA, Joan Bessie Kathleen Litvinchuk John W. Maynard O Leary Sharon McKenna (EX.) PO Box 177 O Leary, PE McLEAN, Walter Joseph Geraldine Margaret McLean (EX.) Philip Mullally, QC Georgetown PO Box 2560 MURCHISON, Margaret Grace Dale Murchison (EX.) Alfred K. Fraser, QC Point Prim PO Box 516 POWELL, Ellen G. Lois MacKinnon Alfred K. Fraser, QC St. Peters RR Lillian Petrie (EX.) PO Box 516 YOSTON, Daniel Sylverius Vernon Yoston (EX.) Patterson Palmer Hunt Murphy Launching PO Box 486 AYLWARD, Darrell Claude Leonard Aylward (AD.) Patterson Palmer Hunt Murphy Tignish 268 Water Street BAKER, Wentzel Leland Baker (AD.) MacLeod, Crane & Parkman Bristol PO Box 1056

3 December 18th, 1999 ROYAL GAZETTE 1049 GALLANT, Joseph Earl Reginald Doucette (AD.) Philip Mullally, QC Charlottetown PO Box 2560 (Formerly of South Rustico) HEARTZ, Joseph William David Heartz (AD.) Patterson Palmer Hunt Murphy Charlottetown PO Box 486 GALLANT, Edward Joseph Dolores Mary Gallant (EX.) Taylor, McLellan Miminegash PO Box 35 December 11th, 1999 (50-11) GILL, Roger Franklyn Carol Robblee (EX.) Taylor, McLellan Pleasant Valley PO Box 35 December 11th, 1999 (50-11) GILLIS, Ervin L. Ronald D. Gillis (EX.) Aylward Law Office Wellington Centre 263 Harbour Drive, Suite 9 December 11th, 1999 (50-11) CHAPPELL, Hazel Sterling Thompson (EX.) Patterson Palmer Hunt Murphy Summerside 268 Water Street DEAGLE, William Lorne Deagle (EX.) J. Allan Shaw St. Louis PO Box 40 Alberton, PE FERGUSON, Joseph Harris Eileen M. Ferguson Farmer & MacLeod Charlottetown Austin McCloskey (EX.) National Bank Tower Suite 205, 134 Kent Street HARDY, Anna Ruth Ronald H. MacMillan (EX.) Patterson Palmer Hunt Murphy Charlottetown PO Box 486 MacDONALD, Kenneth G. Rita MacKinley (EX.) Stewart McKelvey Stirling Scales Charlottetown PO Box 2140

4 1050 ROYAL GAZETTE December 18th, 1999 RHODES, Josephine Joel Elkes (EX.) Patterson Palmer Hunt Murphy Sarasota PO Box 486 Florida, USA VESEY, Arthur W. Stewart Vessey Cox Hanson O Reilly Matheson Charlottetown Allison West (EX.) PO Box 875 GAUDET, Amable Joseph Leo Gaudet (AD.) J. Allan Shaw Harper Road PO Box 40 Alberton, PE GAUDET, Marie Madeline Joseph Leo Gaudet (AD.) J. Allan Shaw Harper Road PO Box 40 Alberton, PE PRAUGHT, Gladys Paula Vessey (AD.) Stewart McKelvey Stirling Scales Charlottetown PO Box 2140 WEEKS, Vernon Lloyd Norma Isabelle Larter Sanderson Howard Fredericton (Whitehead) Weeks 91 Water Street Donald Vernon Whitehead (AD.) CAMPBELL, Helen Jean Clair Carruthers Taylor, McLellan Cape Traverse Wendell MacFadyen (EX.) PO Box 35 COOKE, Francis (Frank) Stewart Margarita Cooke (EX.) MacLeod, Crane & Parkman Gloucester PO Box 1056 Ontario DOIRON, Urbain Jerome Eric Doiron Patterson Palmer Hunt Murphy Rusticoville Rene Doiron (EX.) PO Box 486 DORRELL, Martin Charles Marilyn McKay (EX.) Macnutt & Dumont Charlottetown PO Box 965

5 December 18th, 1999 ROYAL GAZETTE 1051 FORD, Errol Blair Jennifer Ford (EX.) Foster Hennessey MacKenzie Charlottetown PO Box 38 GALLANT, Isidore Henry Leonard Augustin Gallant (EX.) Stewart McKelvey Stirling Scales Amherst PO Box 2140 Nova Scotia GORDON, Jennie E. Marion E. MacRae Farmer & MacLeod Charlottetown Dr. Frank W. Jelks (EX.) National Bank Tower Suite 205, 134 Kent Street GRAY, Frances Doreen Wayne Dennis Gray (EX.) Carr, Stevenson & MacKay Langley Road PO Box 522 Stratford, Charlottetown RR#1 MacDONALD, John Sterling Neil Nicholson (EX.) Alfred K. Fraser, QC Bridgetown PO Box 516 MacNEVIN, Harry Lorne Elsie Dennis (EX.) J. Allan Shaw Brae PO Box 40 Alberton, PE McCORMICK, Dawna Arlene Vickie MacLean J. Allan Shaw O Leary Derrek McCormick (EX.) PO Box 40 Alberton, PE NOBLE, Aimie Louise George James Noble (EX.) Stewart McKelvey Stirling Scales Charlottetown PO Box 2140 POIRIER, Paul Nazaire Gerald Poirier Key, McKnight & Peacock Summerside Robert Poirier (EX.) PO Box 1570 WOODSIDE, Shirley Alice (Tuplin) Gregory Woodside Diane Campbell, QC Kensington Mary Woodside-Knowles (EX.) PO Box 130

6 1052 ROYAL GAZETTE December 18th, 1999 CAMPBELL, Cedric Robert Hector Clair Carruthers Taylor, McLellan Cape Traverse Wendell MacFadyen (AD.) PO Box 35 LUND, Joseph Leo Gerard Patrick Lund Horace B. Carver, QC Scotchfort James Francis Lund (AD.) PO Box 2698 MacWILLIAMS, Malcolm Stuart Christina H. MacWilliams (AD.) MacLeod, Crane & Parkman Eldon PO Box 1056 WATSON, James Gloria Watson (AD.) David R. Hammond, QC Summerside PO Box 95 BORDEN, Priscilla Anne Robert Alastair Borden Carr, Stevenson & MacKay York Point Road, Cornwall Michelle Anne Gough (EX.) PO Box 522 CAMERON, Glenn Morris Barbara Anne Schoeppe Patterson Palmer Hunt Murphy Baltimore (nee Cameron) PO Box 486 Ontario Kevin James Cameron (EX.) FALL, Clara May Gary Fall (EX.) MacLeod, Crane & Parkman Charlottetown PO Box 1056 GALLANT, Maud Douglas Gallant Campbell, Lea, Michael, Hunter River RR2, North Rustico Harold Gallant (EX.) McConnell & Pigot PO Box 429 GURNEY, Lyall V. Mary K. Noy Farmer & MacLeod Charlottetown Cynthia Matheson (EX.) National Bank Tower Suite 205, 134 Kent Street HUESTIS, Horace Evan Derek Huestis Taylor, McLellan Clinton David Loggie (EX.) PO Box 35

7 December 18th, 1999 ROYAL GAZETTE 1053 LAMPORT, Leonard Gilbert Quinn (EX.) Brendan Curley Law Office Wheatley River Suite 301, 129 Kent Street MacEACHERN, Dorothy R. Grace Ryan Diamond & McKenna Charlottetown Lorraine Rose (EX.) PO Box 39 (Formerly of Souris, ) MacKAY, Grace E. Rev David MacNaughton (EX.) Cox Hanson O Reilly Matheson Charlottetown PO Box 875 MacPHEE, Mary Christine Paul D. MacPhee Farmer & MacLeod Charlottetown Cheryl A. MacEwen (EX.) National Bank Tower Suite 205, 134 Kent Street (Formerly of Canoe Cove, ) POWER, Gordon T. Edward J. Power Campbell, Stewart Charlottetown Eugene Power (EX.) PO Box 485 WETTLAUFER, Norma Jean Bruce Glen Walker Taylor, McLellan R.R.3(Twp. of W. Garafraxa) Cheryl Gail Death (EX.) PO Box 35 Belwood, Ontario BELLIVEAU, Paul Edward Jeanne-Marie Gauvin (AD.) Key, McKnight & Peacock Oshawa PO Box 1570 Ontario DALEY, Sadie (Sara) Jane Nona Daley (AD.) Patterson Palmer Hunt Murphy Charlottetown PO Box 486 DOYLE, Ledwell James Eileen Doyle (AD.) Brendan Curley Law Office Charlottetown Suite 301, 129 Kent Street

8 1054 ROYAL GAZETTE December 18th, 1999 HARVEY, John Ralph Harvey L. MacLeod (AD.) Taylor, McLellan Charlottetown PO Box 35 MacDONALD, Cecil Arthur Dorothy Fay Clements (AD.) Alfred K. Fraser, QC Montague PO Box 5l6 WILLIAMSON, Pamela Upton Timothy Malcolm Moncrieff Carr, Stevenson & MacKay Edmonton, Alberta Williamson (AD.) PO Box 522 (Formerly of Charlottetown, ) LOCKHART, John MacPhee Cedella Strang Lockhart (EX.) John W. Maynard Sydney PO Box 177 Nova Scotia O Leary, PE November 13th, 1999(46-7) MacRAE, Mary Edith Mabry Campbell, Lea, Eldon Janet Smith (EX.) Michael, McConnell & Pigot PO Box 429 November 13th, 1999(46-7) GALLANT, John Stephen E. Marie Eleanor Gallant (AD.) Mullin Fortier Oyster Bed Bridge PO Box 604 November 13th, 1999(46-7) McGEE, Ernest Marie Bernice Josephine Patterson Palmer Hunt Murphy Charlottetown McGee (AD.) PO Box 486 November 13th, 1999(46-7) CAMPBELL, Archibald E. Margery Ballem (also known as Horace B. Carver, QC Charlottetown Marjory Ballem (EX.) PO Box 2698 November 6th, 1999(45-6) CARR, J. Wendell Clive Cudmore Cox Hanson O Reilly Matheson Charlottetown John MacKay (EX.) PO Box 875 November 6th, 1999(45-6) CASH, Reverend John Emmett Andy Lambe Patterson Palmer Hunt Murphy Charlottetown Mary Roche (EX.) PO Box 486 November 6th, 1999(45-6)

9 December 18th, 1999 ROYAL GAZETTE 1055 GALLANT, M. Geraldine Gregory George Gallant (EX.) Patterson Palmer Hunt Murphy Scarborough 268 Water Street Ontario November 6th, 1999(45-6) HANDRAHAN, Michael J. Anne B. Handrahan (EX.) Alfred K. Fraser, QC Peakes, Mt. Stewart RR5 PO Box 5l6 November 6th, 1999(45-6) ARTHUR, William Anthony Doreen Arthur (AD.) Farmer & MacLeod Charlottetown National Bank Tower Suite 205, 134 Kent Street November 6th, 1999(45-6) COMPTON, A. Seymour James R. Compton (AD.) Cox Hanson O Reilly Matheson Belle River PO Box 875 November 6th, 1999(45-6) FALL, Christena Gertrude Alice Crooks (AD.) Taylor, McLellan County Line PO Box 35 November 6th, 1999(45-6) FALL, Harry Reginald Alice Crooks (AD.) Taylor, McLellan County Line PO Box 35 November 6th, 1999(45-6) DOUCETTE, Elmer J. Ronald J. L. Doucette Campbell, Stewart Charlottetown Roy J. Doucette (EX.) PO Box 485 October 30th, 1999(44-5) HUGHES, Kathleen F. Dorothy Rayburn Campbell, Stewart Charlottetown Eileen Wilson (EX.) PO Box 485 October 30th, 1999(44-5) MacNEILL, Rena Doris Stevens (EX.) Alfred K. Fraser, QC Lorne Valley PO Box 5l6 October 30th, 1999(44-5) POWELL, Carswell Francis Lois MacKinnon Alfred K. Fraser, QC St. Peters Lillian Petrie (EX.) PO Box 5l6 October 30th, 1999(44-5)

10 1056 ROYAL GAZETTE December 18th, 1999 BERNARD, Edgar Valma Bernard (AD.) John W. Maynard Unionvale PO Box 177 O Leary, PE October 30th, 1999(44-5) MacNEILL, J. Cecil Doris Stevens (AD.) Alfred K. Fraser, QC Lorne Valley PO Box 5l6 October 30th, 1999(44-5) MacNEILL, Jean Doris Stevens (AD.) Alfred K. Fraser, QC Montague PO Box 5l6 October 30th, 1999(44-5) O MALLEY, James Terence Arthur A. O Malley (EX.) McInnes Cooper & Robertson Charlottetown BDC Place Suite 620, 119 Kent Street October 23rd, 1999(43-4) PENNY, Stevenia May Muriel Daniels Horace B. Carver, Q.C. Colborne Randy Penny PO Box 2698 Ontario Robin Moylan (EX.) October 23rd, 1999(43-4) STEWART, Cecil James Mildred Marie Stewart (EX.) Ramsay & Clark Kensington PO Box 96 October 23rd, 1999(43-4) GALLANT, Joseph Rustin Everett Gallant (AD.) Cox Hanson O Reilly Matheson Elliotvale PO Box 875 October 23rd, 1999(43-4) DINGWELL, William H. Katherine Dingwell (Ex) Campbell, Lea, Michael, Stratford McConnell & Pigot Queens County, PE PO Box 429 October 16th, 1999 (42-3) GALLANT, Pauline Joanne Fitzgerald (Ex) Ramsay & Clark Lowell PO Box 96 Massachusetts, USA October 16th, 1999 (42-3) HIGGINS, Timothy A. Josephine I. Higgins (Ad) Philip Mullally, QC New City, Rockland County PO Box 2560 New York, USA October 16th, 1999 (42-3)

11 December 18th, 1999 ROYAL GAZETTE 1057 KICKHAM, Thomas J. Thomas J. Kickham (Ad) Diamond & McKenna Souris West PO Box 39 Kings County, PE October 16th, 1999 (42-3) ARSENAULT, Lawrence Edmund Roland Edward Martin (Ex) Key, McKnight & Peacock O Leary PO Box 1570 Prince Co., P.E.I. ARSENAULT, Vincent Francis Mildred Theresa Arsenault (Ex) J. Allan Shaw Hamilton PO Box 40 Ontario Alberton, P.E.I. BLANCHARD, Edgar Joseph Mary Alice Blanchard (Ex) J. Allan Shaw Kelly Road PO Box 40 Prince Co., P.E.I. Alberton, P.E.I. BOISJOLY, Raymond Leonidas Yvette Carrier Boisjoly (Ex) McInnes Cooper & Robertson Granby BDC Place Quebec Suite 620, 119 Kent Street DOCHERTY, Laura I. Vernon MacLeod Macnutt & Dumont Eldon R.R.l, Belfast Jean MacPhail PO Box 965 Queens Co., P.E.I. Marion Ann Pirch (Ex) KELLY, Somerled Raymond Owen P. Kelly (Ex) Mullin Fortier Charlottetown PO Box 604 Queens Co., P.E.I. MacPHEE, Malcolm Lora Ann MacPhee Macnutt & Dumont Eldon Sheldon MacPhee (Ex) PO Box 965 Queens Co., P.E.I. ODELL, Herbert Frederick Douglas Jessie McCrady Mullin Fortier Charlottetown Mary Lee Waugh (Ex) PO Box 604 Queens Co., P.E.I. ROSE, Inez Pearl Arlene Lainey (Ex) Carr, Stevenson & MacKay Mount Stewart PO Box 522 Queens Co., P.E.I.

12 1058 ROYAL GAZETTE December 18th, 1999 HARRIS, John Collingwood Neil Collingwood Harris (Ad) Lyle & McCabe Summerside PO Box 300 Prince Co., P.E.I. HOLLAND, Harold Morris W. Bennett Campbell (Ad) Ramsay & Clark Summerside PO Box 96 Prince Co., P.E.I. HOLLAND, Lorna Sibyl W. Bennett Campbell (Ad) Ramsay & Clark Summerside PO Box 96 Prince Co., P.E.I. SAUNDERS, Christine Matilda Brian A. Schnurr (Ad) Diamond & McKenna Hamilton PO Box 39 Ontario CAMERON, Winston Dawson Judith Ann Cameron (Ex) Ramsay & Clark Pickering P.O. Box 96 Regional Municipality of Durham, Ontario CAMPBELL, Doris Eileen Mary Bishop Taylor, McLellan Kensington Anne Donald (Ex) P.O. Box 35 Prince County, P.E.I. KARNES, Paul Louis Henri Maryrose Aline Laneville (Ex) Ian W. H. Bailey Theodore P.O. Box 1850 Charlottetown Queens County, P.E.I. MORESHEAD, Jennie Theresa Dunton Stevenson (Ex) Ian W.H. Bailey Charlottetown P.O. Box 1850 Queens County, P.E.I. NICHOLSON, Ruth Katherine Vera Myshrall (Ex) Patterson Palmer Hunt Murphy (Catherine) P.O. Box 486 Valleyfield Kings County, P.E.I.

13 December 18th, 1999 ROYAL GAZETTE 1059 POTTIE, Hilda Rosaline Lawless Francis Anthony Pottie (Ex) Diamond & McKenna Truro P.O. Box 39 Nova Scotia RICHARD, Joseph Adelard Aline Mary Richard (Ex) Key, McKnight & Peacock Summerside P.O. Box 1570 Prince County, P.E.I. ROGERS, George J George J. Rogers, Jr. Campbell, Lea, Michael, Charlottetown Alan T. Rogers McConnell & Pigot Queens County, P.E.I. Margaret J. Whitrow (Ex) P.O. Box 429 ROONEY, Leroy M Julian J. Rooney (Ex) Patterson Palmer Hunt Murphy Orwell Cove P.O. Box 486 Queens County, P.E.I. TRAINOR, Eugene J Lawrence F. Campbell Alfred K. Fraser, Q.C. St. Patricks Road Mary Campbell (Ex) P.O. Box 516 Mt. Stewart RR 5 Montague, P.E.I. Kings County, P.E.I. TREMERE, Lowell Oliver Elizabeth Isabel Tremere (Ex) Macnutt & Dumont Hampshire P.O. Box 965 Queens County, P.E.I. VANIDERSTINE, Ashley P Sylvia VanIderstine Cox Hanson O Reilly Matheson Murray Harbour Wilma Jean Miller P.O. Box 875 Kings County, P.E.I. Margaret Alice MacKenzie (Ex) WALSH, Alfred Roland Mary Elizabeth Walsh (Ex) Stewart McKelvey Cardigan Head Stirling Scales Kings County, P.E.I. P.O. Box 2140 McINNIS, James A Lois McInnis (Ad) Diamond & McKenna Souris P.O. Box 39 Kings County, P.E.I. CLOW, Laurie Elmer Edith Margaret Clow (Ex) Patterson Palmer Hunt Murphy Gaspereaux P.O. Box 486 Kings County, P.E.I.

14 1060 ROYAL GAZETTE December 18th, 1999 DesROCHE, J. Arthur (aka Leamon DesRoche (Ex) Diane Campbell, Q.C. Arthur Joseph DesROCHE) P.O. Box 1300 St. Felix, Tignish RR 1 Prince County, P.E.I. DOUCETTE, Edward Joseph Beatrice Mary Doucette (Ex) J. Allan Shaw Tignish P.O. Box 40 Prince County, P.E.I. Alberton, P.E.I. FROZEL, Rufus Douglas E. Frozel (Ex) Key, McKnight & Peacock 312 Anthonys Cove Road P.O. Box 1570 Saint John, NB GALLANT, Julia Edith Broderick (Ex) Evans MacCallum Charlottetown P.O. Box 714 Queens County, P.E.I. GORDON, Beryl DeWolf J. Peter Gordon Campbell, Lea, Michael St. Sauveur-des-Monts Douglas D. Gordon (Ex) McConnell & Pigot Quebec P.O. Box 429 GRANT, Victor Joseph Elizabeth Florence Grant (Ex) Evans MacCallum Millview P.O. Box 714 Queens County, P.E.I. LOANE, Lily Robert Loane (Ex) Patterson Palmer Hunt Murphy Kilmuir P.O. Box 486 Kings County, P.E.I. MacAULAY, Joseph P Frank MacAulay (Ex) Diamond & McKenna Souris Line Road P.O. Box 39 Kings County, P.E.I. MacLEAN, Donald Forbes Dan MacLean Ramsay & Clark Tyne Valley Edward MacLean (Ex) P.O. Box 96 Prince County, P.E.I. McASSEY, Daniel Leigh Leonard McAssey Campbell, Lea, Michael, Head of Hillsboro Lionel McAssey (Ex) McConnell & Pigot Kings County, P.E.I. P.O. Box 429

15 December 18th, 1999 ROYAL GAZETTE 1061 MURPHY, Louise B Elaine Doyle Farmer & MacLeod Charlottetown Arnold Johnston (Ex) National Bank Tower Queens County, P.E.I. Suite Kent Street PAYNTER, Harold Wesley Michael W. Luciow (Ex) Campbell, Stewart Mississauga P.O. Box 485 Ontario SORRIE, Ruth Ethel Ethel Sorrie (Ex) Alfred K. Fraser, QC Sturgeon P.O. Box 516 Kings County, P.E.I. Montague, P.E.I. CASEY, Peter Richard Casey (Ad) Regena Kaye Russell Waterford P.O. Box 383 Prince County, P.E.I. O Leary, P.E.I. DOUGAN, Gordon Francis Elizabeth Lorraine Dougan (Ad) Stewart McKelvey Dunstaffnage Stirling Scales Queens County, P.E.I. P.O. Box 2140 GORDON, Douglas Hamilton J. Peter Gordon Campbell, Lea, Michael, St-Sauveur-des-Monts Douglas D. Gordon (Ad) McConnell & Pigot Quebec P.O. Box 429 GRANT, Joseph Patrick Audrey MacPherson Cox Hanson O Reilly Matheson Orwell Cove Annie Mooney (Ad) P.O. Box 875 Queens County, P.E.I. KELLY, Reginald John M. Marilyn A. Kelly Campbell, Stewart Blooming Point Denise M. Kelly (Ad) P.O. Box 485 Queens County, P.E.I. LARTER, Michael Kenneth Stephen D. G. McKnight (Ad) Key, McKnight & Peacock Summerside P.O. Box 1570 Prince county, P.E.I. MacDONALD, Patricia Terry MacDonald (Ad) Larter Sanderson Howard Charlottetown 91 Water Street Queens County, P.E.I.

16 1062 ROYAL GAZETTE December 18th, 1999 McLELLAN, Elizabeth Bloyce V. McLellan (Ad) Taylor, McLellan Grand River P.O. Box 35 Prince County, P.E.I.

17 December 11th, 1999 ROYAL GAZETTE 1063 NOTICE OF APPLICATION FOR LEAVE TO SURRENDER CHARTER Eastern Video Inc., a body corporate, duly incorporated under the laws of the Province of Prince Edward Island, hereby gives notice pursuant to the Companies Act of the application to the Director of Consumer, Corporate and Insurance Services, Department of Community Services, Department of Community Services and Attorney General, for leave to surrender the Charter of the said Company. Dated this 10 th day of December, Allen J. MacPhee, Q.C. Solicitor for the Applicant Public Notice Notice is hereby given that in accordance with the Planning Act, RSPEI, 1988, the Minister of Community Services and Attorney General has given his approval to the Brudenell Community Official Plan adopted by the Community of Brudenell, effective December 8, A copy of the Brudenell Official Plan will be registered with the Registrar of Deeds and will also be available for public inspection at the Administration Office. RONALD H. MACMILLAN, Q.C. DEPUTY MINISTER 51 NOTICE HEALTH AND COMMUNITY SERVICES ACT REGIONAL AUTHORITIES ELECTION RESULTS EAST PRINCE REGIONAL AUTHORITY 29 NOVEMBER 1999 This notice is published in accordance with Section 11 of the Regional Authorities Regulations (EC ) made under the Health and Community Services Act, R.S.P.E.I. 1988, Cap. H-1.1. Following are the names of the board members of the East Prince Regional Authority elected at the annual meeting of the regional authority held 29 November 1999: Zone 1 Stewart H. Affleck, Bedeque 2 Barry W. Murray, Sea View 51 Honourable Mildred Dover Minister of Health and Social Services 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: ACA DIGITAL KNOWLEDGE Owner: Angie Cormier Registration Date: December 7, 1999 KEY, MCKNIGHT & PEACOCK Owner: Derek D. Key Nancy L. Key Stephen D. G. McKnight R. Scott Peacock Registration Date: ember 2, 1999 S & I CONSULTANTS (P.E.I.) Owner: Paul Saulnier John Dunne Registration Date: December 3, 1999 WATER STREET PUB AND CAFE Owner: Merchantman Pub Limited Registration Date: December 2, 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 Statutory Declarations have been filed under the Partnership Act: ACA DIGITAL KNOWLEDGE Owner: ACA Consultants Inc. Box 55 Wellington, PE C0B 2E0 Registration Date: December 8, 1999 BUTCHER S MARK Owner: Atlantic Store Decor Inc. Pooles Corner, RR 4 C0A 1R0 Registration Date: December 3, 1999 CLINTON CHIASSON TRUCKING Owner: Clinton Chiasson 125 Grafton Street Georgetown, PE C0A 1L0 Registration Date: December 7, 1999 DESIGNER FRAGRANCES Owner; Cosmair Canada Inc Crescent Street Montreal, PQ H3G 2C1 Registration Date: December 8, 1999

18 1064 ROYAL GAZETTE December 18th, 1999 GATEWAY GOLF WORLD Owner: Devano Inc. 16 Zakem Heights Stratford, PE C1B 1J3 Registration Date: December 7, 1999 HILLTOP HAVEN COTTAGES Owner: Gloria Chandler Jack Chandler RR 3 Hunter River, PE C0A 1N0 Registration Date: December 3, 1999 INN-OVATION 1844 Owner: Roger Connick 57A St. Peters Road C1A 5N6 Registration Date: December 6, 1999 ISLAND MONUMENT SERVICES Owner: Shawn MacLean Box 3272 C1A 8W5 Registration Date: December 7, 1999 JOHN BEES CABINS Owner: Wayne J. MacKinnon Box 1915 C1A 7N5 Registration Date: December 3, 1999 KEY, MCKNIGHT & PEACOCK Owner: Derek D. Key Law Corporation Nancy L. Key Law Corporaton Stephen D.G. McKnight Law Corporation R. Scott Peacock Law Corporation Registration Date: December 2, 1999 MILLENNIUM COMPUTERS (PEI) Owner: Trevor Singleton RR 3 C1A 7J7 Keith Bettles 152 Maypoint Road C1E 1Y2 Registration Date: December 3, 1999 S & I CONSULTANTS (P.E.I.) Owner: Paul Saulnier Joan Saulnier RR 1 York, PE C0A 1P0 Registration Date: December 3, 1999 STRAIGHT SHOOTERS GOLF Owner: Brian Langille 61 Kirkwood Drive C1A 2T8 Registration Date: December 9, 1999 STRATFORD UPHOLSTERY Owner: Vincent Daley 45 Matwood Drive Stratford, PE C1B 1K6 Registration Date: December 8, 1999 TWEEDY & LLEWELLYN Owner: Deborah Tweedy RR 3 Vernon, PE C0A 2E0 Preston Llewellyn Box 924 C0A 1R0 Registration Date: December 8, 1999 UAP Owner: Conagra Limited Box 85, Commerce Court West Toronto, ON M5L 1B9 Registration Date: December 1, 1999 WATER STREET PUB & RESTAURANT Owner: P.E.I. Inc. 240 Keppoch Road C1B 1L4 Registration Date: December 3, 1999 WOOF N WAG ENTERPRISE Owner: Karen Brown RR 6 Kensington, PE C0B 1m0 Registration Date: December 8, 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 of Community Services to: P.E.I. INC. 143 St. Peters Road C1A 2Z1 Incorporation Date: December 2, 1999 ANCHORS AWEIGH FISHING LTD. C/o Patrick Rochford Alberton, PE C0B 1B0 Incorporation Date: December 8, 1999 AXIS HOLDINGS INC. 48 Mount Edward Road C1A 5S3 Incorporation Date: December 8, 1999

19 December 11th, 1999 ROYAL GAZETTE 1065 BELL VIEW POINT HOMEOWNERS ASSOCIATION INCORPORATED 155 Belvedere Avenue, Box 151 C1A 7K4 Incorporation Date: December 3, 1999 DEVANO INC. 16 Zakem Heights Stratford, PE C1B 1J3 Incorporation Date: December 7, 1999 DRY HOMES P.E.I. LTD. 36 McGee Drive C1N 4B7 Incorporation Date: December 3, 1999 H.J. GALLANT HOLDINGS INC. C/o Henri Gallant Box 1437, C1N 4K2 Incorporation Date: December 1, 1999 INTERNET PROFIT CENTER INC. Souris River, PE C0A 2B0 Incorporation Date: December 7, 1999 MILTON COMMUNITY HALL INC. North Milton, PE Incorporation Date: December 8, 1999 SAND STONE HOLDINGS LTD. Box 160 Borden-Carleton, PE C0B 1X0 Incorporation Date: December 3, NOTICE OF CHANGE OF CORPORATE NAME Companies Act R.S.P.E.I. 1988, CAP. C-14, S Public Notice is hereby given that under the Companies Act the following corporation has changed its corporate name: MARLE CONCRETE PRODUCTS INC. (Former Name) COUNTY LINE HOLDINGS LTD. (New Name) Effective Date: December 3, COURT SECURITY ACT APPOINTMENT OF SECURITY OFFICERS Pursuant to section 2, subsection (1) of the Court Security Act, R.S.P. E.I. 1988, Cap. C- 27.1, I HEREBY APPOINT the following individuals as security officers: Patrick Mooney, Deputy Sheriff Paul MacDonald, Deputy Sheriff John W. MacDonald, Deputy Sheriff Kent Newcomb, Deputy Sheriff DATED at Charlottetown this 8 th day of December, 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 of Community Services & Attorney General: 51 WES MACALEER MINISTER OF COMMUNITY SERVICES AND ATTORNEY GENERAL GREENFIELDS REALTY LIMITED Purpose: To increase the authorized capital of the company. Effective Date: December 2,

20 1066 ROYAL GAZETTE December 18th, 1999 The following order was approved by His Honour the Lieutenant Governor in Council dated 7 December EC MENTAL HEALTH ACT MENTAL HEALTH REVIEW BOARD APPOINTMENT Pursuant to section 27 of the Mental Health Act R.S.P.E.I. 1988, Cap. M-6.1 Council made the following appointment: NAME as chairperson TERM OF APPOINTMENT Doug Drysdale 7 December 1999 Charlottetown to (vice Nancy Birt, 7 December 2001 term expired) 51 Signed, Lynn E. Ellsworth Clerk of the Executive Council INDEX TO NEW MATTER December 11 th, 1999 Executor s Notices: Arsenault, James Robert Bell, Cecil Roland Boyle, Elmer R Cronin, Francis (Frank) Peter Farrel, Penny Gallant, Michail Lorne McKenna, Joan Bessie McLean, Walter Joseph Murchison, Margaret Grace Powell, Ellen G Yoston, Daniel Sylverius Aylward, Darrell Claude Administrator s Notices: Baker, Wentzel Gallant, Joseph Earl Heartz, Joseph William Notice of Appliation For leave to surrender charter Eastern Video Inc Public Notice Planning Act Health and Community Services Act Election Results: East Prince Regional Authority Stewart H. Affleck, Bedeque Barry W. Murray, Sea View Notice of Dissolution: ACA Digital Knowledge Key, McKnight & Peacock S&I Consultants (P.E.I.) Water Street Pub and Café Notice of Registration: ACA Digital Knowledge Butcher s Mark Clinton Chiasson Trucking Designer Fragrances Canada Gateway Golf World Hilltop Haven Cottages Inn-Ovation Island Monument Services John Bees Cabins Key, McKnight & Peacock Millennium Computers (P.E.I.) S&I Consultants (P.E.I.) Straight Shooters Golf Stratford Upholstery Tweedy & Llewellyn UAP Canada Water Street Pub & Restaurant Woof N Wag Enterprise Notice of Granting Letters Patent: P.E.I. Inc Anchors Aweigh Fishing Ltd Axis Holdings Inc Bell View Point Homeowners Association Incorporated Devano Inc Dry Homes P.E.I H.J. Gallant Holdings Inc Internet Profit Center Inc Sand Stone Holdings Ltd Notice of Granting Supplementary Letters Patent: Greenfields Realty Limited Notice of Change of Corporate Name: County Line Holdings Ltd Appointments: Court Security Act Security Officers Deputy Sheriff Patrick Mooney Paul MacDonald John W. MacDonald Kent Newcomb Mental Health Act Mental Health Review Board Doug Drysdale

21 December 11th, 1999 ROYAL GAZETTE 1067 The ROYAL GAZETTE is issued every Saturday from the office of Beryl J. Bujosevich, Queen's Printer, P.O. Box 2000,, C1A 7N8. All copy must be received by the Tuesday preceding day of publication. The subscription rate is $45.00 per annum, postpaid; single copies $1.00 each, postpaid or $.75 each, over the counter.

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

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 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 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 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

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

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

More information

EXECUTIVE COUNCIL 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 27 FEBRUARY 2019 EC

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

More information

EXECUTIVE COUNCIL 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

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

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 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

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 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

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 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 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 28 AUGUST 2007 EC

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

More information

Prince Edward Island

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

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 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 22 NOVEMBER 2016 EC

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

More information

EXECUTIVE COUNCIL 9 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

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

EXECUTIVE COUNCIL 20 NOVEMBER 2018 EC

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

More information

EXECUTIVE COUNCIL 2 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

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

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 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

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

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 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

Family Tree for John Nutbrown born 1643c.

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

More information

Prince Edward Island

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

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

HARRISON FAMILY REUNION 30 TH ANNIVERSARY

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

More information

EXECUTIVE COUNCIL 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

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

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

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 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 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

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

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. 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

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

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

Prince Edward Island

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

More information

PUBLISHED BY AUTHORITY VOL. CXXXVI- NO. 34

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

More information

Prince Edward Island

Prince Edward Island Prince Edward Island Postage paid in cash at First Class Rates PUBLISHED BY AUTHORITY VOL. CXL NO. 50, Prince Edward Island, December 13, 2014 GODFREY, Stanley Lloyd M. Jean Godfrey (EX.) Campbell Lea

More information

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

More information

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

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

More information

EXECUTIVE COUNCIL 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

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

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

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

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

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

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

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

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

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

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

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

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

Hanover Center Cemetery, Grafton Co., NH documented by Frances L. Hanchett 2010.

Hanover Center Cemetery, Grafton Co., NH documented by Frances L. Hanchett 2010. Hanover Center Cemetery, Grafton Co., NH documented by Frances L. Hanchett 2010. Section 3. The newest Section. Far Left. Fellows, Harold Asa, 4.10.1903 1.31.1984. Fellows, Fred A., 10.2.1931 3.3.2005.

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

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

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

Family group sheets for Hugh Fitzpatrick and Elizabeth McGee

Family group sheets for Hugh Fitzpatrick and Elizabeth McGee Family group sheets for Hugh Fitzpatrick and Elizabeth McGee 29 Sep 2015 Page 1 Husband: Hugh Fitzpatrick #531 Born: abt1833 Wife: Elisabeth McGee #532 Born: abt1833 F Child 1: Alice Fitzpatrick #533 Born:

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

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

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

Dundas Museum and Archives. Finding Aid - Bertram Family Collection (C.0002)

Dundas Museum and Archives. Finding Aid - Bertram Family Collection (C.0002) Dundas Museum and Archives Finding Aid - Bertram Family Collection (C.0002) Generated by Access to Memory (AtoM) 2.3.1 Printed: July 10, 2017 Language of description: English Dundas Museum and Archives

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

Alexander Henry and Jane Robertson had the following child:

Alexander Henry and Jane Robertson had the following child: Content-Type: text/plain; charset="iso-8859-1" Content-Transfer-Encoding: quoted-printable Governor Patrick Henry of Virginia was your 7great uncle. I am pretty = sure of this. I want to find some more

More information

2014 Vogue Optical Provincial 55+ Summer Games- Medals

2014 Vogue Optical Provincial 55+ Summer Games- Medals 2014 Vogue Optical Provincial 55+ Summer Games- Medals Golf (4 Person Best Ball) Men s Division Gold: Eugene Murphy, Paul Durant, Ted MacFayden, Dave O Hanley Silver: Hugh Logan, Jack Coyle, Dave Connolly,

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

BIOGRAPHICAL DICTIONARY OF BRITISH PRIME MINISTERS

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

More information

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

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

More information

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

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

Section F. Page 1. Barnaby. Earl V., Staples. George E., Alice M.,

Section F. Page 1. Barnaby. Earl V., Staples. George E., Alice M., Barnaby Earl V., 1905-1958 Staples George E., 1862-1932 Alice M., 1873-1961 Page 1 Staples (Continued) Roscoe E., 1898-1976 Alice M., 1901-1985 Kay George E. (Father), Aug. 1, 1871-July 16, 1954 Cora B.

More information

2. 9:30 AM PETER MERCADO VS JOHN THOMAS MOTION(2) 10 DR DR

2. 9:30 AM PETER MERCADO VS JOHN THOMAS MOTION(2) 10 DR DR TRIAL ROSTER OF THE FAMILY COURT CASES FOR THE WEEK OF OCTOBER 21, 2013 PRESIDING JUDGE: THE HONORABLE GEORGIA ANDERSON COURT REPORTER: PATSY MARTIN COURTROOM 2E MONDAY 10/21/13 MOTIONS/UNCONTESTED /DSS

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

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

ST JOHN S CHURCH WHITBOURNE - UPPER CHURCHYARD GRAVE REGISTER - April 2018 Click HERE for the Graveyard Plan

ST JOHN S CHURCH WHITBOURNE - UPPER CHURCHYARD GRAVE REGISTER - April 2018 Click HERE for the Graveyard Plan ST JOHN S CHURCH WHITBOURNE - UPPER CHURCHYARD GRAVE REGISTER - April 2018 Click HERE for the Graveyard Plan Names given are for identification purposes only. In numerous cases plots are double, or may

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

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

New Hampshire Supreme Court Case Acceptance List

New Hampshire Supreme Court Case Acceptance List New Hampshire Supreme Case Number Case Title Acceptance Date Trial /Agency 2006-0287 In re Guardianship of Beverly Ann Taylor 12/06/2006 Hillsborough County Probate 2006-0368 Town of Wakefield v. James

More information

LANDLORD TELEPHONE PROPERTY ADDRESS. Park Place Apartments Bell Ridge Rd.

LANDLORD TELEPHONE PROPERTY ADDRESS. Park Place Apartments Bell Ridge Rd. James Abbott 423-794-0769 & 202-5148 Ronald Anderson 423-913-1273 Beaver Hollow Apartments 423-926-5806 800 Swadley Rd. Park Place Apartments 423-926-5090 1319 Bell Ridge Rd. Black Hawk Management 423-753-7461

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