Prince Edward Island

Size: px
Start display at page:

Download "Prince Edward Island"

Transcription

1 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 14)* COUGHLIN, Shirley Mary William Coughlin (AD.) Donald Schurman Summerside 155A Arcona St. January 6, 2018 (1 14)* STRETCH, Jeremy David Sheila Mary Stretch (AD.) Carr, Stevenson & MacKay Long Creek 65 Queen St. January 6, 2018 (1 14)* COLLINGS, Alan Gerard Michael Collings (EX.) Cox & Palmer Hazelbrook 4A Riverside Dr. Montague, PE December 30, 2017 (52 13) HOOPER, Marie Estelle Wayne Hooper (EX.) Wayne Hooper Mount Stewart Sonya Hooper (EX.) 4830 Murray Harbour Rd. Vernon River, PE December 30, 2017 (52 13) *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 2 ROYAL GAZETTE January 6, 2018 LaFRANCE, John Earl Joseph Kimberley Ann LaFrance (EX.) Catherine M. Parkman Law (also known as John Earle LaFrance) (also known as Kimberly LaFrance) Office Clinton (formerly Kinkora) 82 Fitzroy St. December 30, 2017 (52 13) MacDONALD, Peter Melbourne Brooke Mitchell (EX.) E. W. Scott Dickieson, Q.C. 10 Pownal St. December 30, 2017 (52 13) MacFARLANE, Jessie Doreen John Stewart MacFarlane (EX.) Catherine M. Parkman Law Office 82 Fitzroy St. December 30, 2017 (52 13) CLARK, Carolyn Ruth Douglas Daniel Clark (AD.) Key Murray Law 119 Queen St. December 30, 2017 (52 13) ALPORT, Shirley Ann Rita Caruana (EX.) Ian Bailey 513B North River Road December 23, 2017 (51 12) HOLMAN, Helen Marion Carol Ann Corner (EX.) Campbell Lea Crapaud 65 Water St. December 23, 2017 (51 12) JOHNSTON, William Ernest Robert Deborah (Debra) Burley Ramsay Carr, Stevenson & MacKay (EX.) 65 Queen St. December 23, 2017 (51 12) LEWIS, Ella Beverley Hingley (EX.) Robert McNeill Law Office Woodstock Karen Hill (EX.) 251 Water St. December 23, 2017 (51 12)

3 January 6, 2018 ROYAL GAZETTE 3 MacDONALD, Katherine Bernice Gene-Marie MacDonald (EX.) Carr, Stevenson & MacKay Stratford Gerard E. Mitchell (EX.) 65 Queen St. December 23, 2017 (51 12) TASSELL, John Angus Margaret Ann Tassell (EX.) Allen J. MacPhee Law Corp. Little Pond 106 Main St. Kings Co., PE Souris, PE December 23, 2017 (51 12) TUDOR, E. S. Fiona (aka Elizabeth Kirk Dennis Petersen (EX.) Birt & McNeill Susannah Fiona Tudor, Elizabeth 138 St. Peters Road Susannah Fiona Tudor-Matthews, and Elizabeth Susannah Fiona Petersen) La Jolla San Diego Co., California December 23, 2017 (51 12) DesROCHE, Mary Linda Ann Roger Joseph DesRoche (AD.) Key Murray Law Summerside 494 Granville St. December 23, 2017 (51 12) MacEACHERN, Marie A. (also Mark Gallant (AD.) Stewart McKelvey known as Anna Marie Manderson) 65 Grafton St. December 23, 2017 (51 12) FOLEY, Mary Mary E. McKenna (EX.) Stewart McKelvey Scituate 65 Grafton St. Massachusetts, USA December 16, 2017 (50 11) GREENLEE, Elizabeth T. (also Megan Greenlee Potts (EX.) T. Daniel Tweel Law Office known as Beth Elizabeth Greenlee) Duncan Thomas Greenlee (EX.) 105 Kent St. Highlands Jackson Co., North Carolina December 16, 2017 (50 11)

4 4 ROYAL GAZETTE January 6, 2018 HARRIS, Pauline Gloria (also Gordon Edward Harris (EX.) Stewart McKelvey known as Pauline Harris) 65 Grafton St. Eldon, December 16, 2017 (50 11) MacDONALD, M. Melinda Barbara R. Campbell (EX.) Stewart McKelvey (aka Mary Melinda MacDonald) Wendy A. Hancox (EX.) 65 Grafton St. December 16, 2017 (50 11) MILLAR, George Taylor Arthur Millar (EX.) Key Murray Law Tyne Valley Margaret Bagnall (EX.) 446 Main St. O Leary, PE December 16, 2017 (50 11) MORRISON, Edith Gladys Cynthia (Cindy) Faye Bulger Key Murray Law Summerside (EX.) 446 Main St. O Leary, PE December 16, 2017 (50 11) PICKERING, George Roland Kenneth Taylor (EX.) Key Murray Law Clinton 494 Granville St. December 16, 2017 (50 11) SULLIVAN, Geraldine Loretta Nancy G. Jamieson (EX.) Cox & Palmer Cardigan Donald A. Sullivan (EX.) 4A Riverside Dr. Kings Co., PE Montague, PE December 16, 2017 (50 11) DUFFY, James Jimmy Richard Josie McKenna (AD.) Cox & Palmer Maple Plains 250 Water St. December 16, 2017 (50 11) WALSH, Louis Donald Frederick Terry Louis Walsh (AD.) Key Murray Law Borden-Carleton 494 Granville St. December 16, 2017 (50 11)

5 January 6, 2018 ROYAL GAZETTE 5 BATT, Ruth Dicks Margot Ruth Ball (EX.) Stewart McKelvey 65 Grafton St. December 9, 2017 (49 10) DOUCETTE, Joseph Paul (also Theresa Mary Doucette (EX.) Carla Kelly Law Office known as Paul Joseph Doucette) School St. St. Felix Tignish, PE December 9, 2017 (49 10) KENNEDY, Donald Murray Stacy Chowen (EX.) Robert McNeill Lower Freetown 251 Water St. December 9, 2017 (49 10) MacDONALD, Shirley Ann (also Vera Lynn Gallant (EX.) Key Murray Law known as Shirlee Ann MacDonald) Brenton Neil John MacDonald 494 Granville St. Summerside (EX.) December 9, 2017 (49 10) MILLER, Ruth Dianne Debra Miller (EX.) Cox & Palmer Central Lot 16 William D. Miller (EX.) 250 Water St. December 9, 2017 (49 10) NEWPORT, Emily Charlotte Nancy Shaw (EX.) Stewart McKelvey Roy Newport (EX.) 65 Grafton St. December 9, 2017 (49 10) RYAN, Thomas Emmett Louis Murray Ryan (EX.) Carr, Stevenson, MacKay Mitchell Owen Albert Ryan (EX.) 65 Queen St. Ontario December 9, 2017 (49 10) TOMILSON, Pearle I. Margaret A. Knox (EX.) Campbell Stewart 137 Queen St. December 9, 2017 (49 10)

6 6 ROYAL GAZETTE January 6, 2018 COMPTON, Stanley Muttart Maurice Claerhout (AD.) Stewart McKelvey Etobicoke 65 Grafton St. Ontario December 9, 2017 (49 10) MARTELL, Helen Madeline Verna Catherine MacMillan (AD.) McLellan Brennan Montague 37 Central St. Kings Co., PE December 9, 2017 (49 10) BELLAMY, Carol Ann Kirk Eugene Bellamy (EX.) Campbell Lea Stratford Valerie Elizabeth Bellamy (EX.) 65 Water St. December 2, 2017 (48 09) BREHAUT, Henry Boyd Eldon Brehaut (EX.) Phillip Mullally Law Office Marjorie Currie (EX.) 51 University Ave. December 2, 2017 (48 09) BOLGER, Francis William Pius Ronald Bolger (EX.) Cox & Palmer Catherine Dillon (EX.) 97 Queen St. December 2, 2017 (48 09) CAMPBELL, Pauline Ann Karen Campbell (EX.) Cox & Palmer 97 Queen St. December 2, 2017 (48 09) HOPKINSON, Erilda Susan Hopkinson (EX.) Susan Hopkinson North River Rd. December 2, 2017 (48 09) MacDONALD, Pius Daniel Leslie (Les) H. Morse (EX.) Carr, Stevenson & MacKay 65 Queen St. December 2, 2017 (48 09)

7 January 6, 2018 ROYAL GAZETTE 7 PYE, Hughie Benjamin Minor Campbell (EX.) Key Murray Law Enmore 446 Main St. O Leary, PE December 2, 2017 (48 09) TUPLIN, Larry Edgar Josephine Anne Tuplin (EX.) Key Murray Law West Devon 446 Main St. O Leary, PE December 2, 2017 (48 09) PERRY, Jamie Joseph Brian Perry (AD.) Cox & Palmer Summerside 250 Water St., Suite 401 December 2, 2017 (48 09) STANDING, Elizabeth Florence Teresa J. Smith (AD.) Philip Mullally Law Office 51 University Ave. December 2, 2017 (48 09) WILLIS, Horace Barrie Matthew Barrie Willis (AD.) HBC Law Corporation Cornwall 25 Queen St. December 2, 2017 (48 09) ARSENAULT, Edward Joseph Beatrice Mary Arsenault (EX.) Carla L. Kelly Law Office Tignish School St. Tignish, PE November 25, 2017 (47 08) DIXON, Inez Katherine Sheila McInnis (EX.) Allen J. MacPhee Law Corp. Souris 106 Main St. Kings Co., PE Souris, PE November 25, 2017 (47 08) GASS, Shelley D. Ronald Gass (EX.) Campbell Stewart Cornwall Dianne Gass (EX.) 137 Queen St. November 25, 2017 (47 08)

8 8 ROYAL GAZETTE January 6, 2018 HILTZ, Margery Jane (also Deborah Jane Hiltz (EX.) Key Murray Law known as Margery J. Hiltz 494 Granville St. and Margery Hiltz) Swarthmore Borough Pennsylvania, USA November 25, 2017 (47 08) KELLY, Bertha Marie Robert Kelly (EX.) Carr, Stevenson & MacKay Kelly s Cross Marlene Clark (EX.) 65 Queen St. November 25, 2017 (47 08) LECKY, Kathy Ann George Philip Lecky (EX.) Carr, Stevenson & MacKay 65 Queen St. November 25, 2017 (47 08) MacISAAC, Norma Margaret Alma Rix (EX.) Key Murray Law Howlan Elizabeth Betty Boyles (EX.) 494 Granville St. November 25, 2017 (47 08) MERSEREAU, Theonilde (Nell) Teresa Francine Mersereau (EX.) Carr, Stevenson & MacKay Doris Marie Mary Madeline Mersereau (EX.) 65 Queen St. November 25, 2017 (47 08) GALLANT, Urban Christopher Dr. F. Edwin Pineau (AD.) Stewart McKelvey Lane Pineau (AD.) 65 Grafton St. November 25, 2017 (47 08) KATZ, Robert Ira Ahmon Katz (AD.) Cox & Palmer Gainsville, FL 4A Riverside Dr. USA Montague, PE November 25, 2017 (47 08) DEVITT, Diane Elizabeth Martin Lawrence Devitt (EX.) Stewart McKelvey Stratford Hart Gregory Devitt (EX.) 65 Grafton St. November 18, 2017 (46 07)

9 January 6, 2018 ROYAL GAZETTE 9 GALLANT, Ellen Bridget Theresa Darlene McEwen (EX.) Key Murray Law (also known as Ellen Gallant) Ronald Gallant (EX.) 494 Granville St. Summerside Edmond Joseph Gallant (EX.) November 18, 2017 (46 07) HUTCHINSON, Grace Isabelle Elmer Roy Hutchinson (EX.) Key Murray Law Summerside 446 Main St. O Leary, PE November 18, 2017 (46 07) MacKEY, Doreen Jenny Elizabeth MacKey (EX.) Stewart McKelvey 65 Grafton St. November 18, 2017 (46 07) McCARDLE, Leonard Frederick Paul David Coughlan (EX.) Key Murray Law Chelton 494 Granville St. November 18, 2017 (46 07) MURPHY, Brian Joseph Joseph Murphy (EX.) McInnes Cooper Milton Station Elaine (M.) Trainor (EX.) 141 Kent St. November 18, 2017 (46 07) PAYNTER, Bessie Mae Walter Earl Paynter (EX.) McLellan Brennan Borden-Carleton James Alan Paynter (EX.) 37 Central St. November 18, 2017 (46 07) TINNEY, William Donald William S. Tinney (EX.) Stewart McKelvey Roger F. Tinney (EX.) 65 Grafton St. November 18, 2017 (46 07) GALLANT, Paul Douglas Peter Gerard Gallant (AD.) McLellan Brennan Summerside David Michael Gallant (AD.) 37 Central St. November 18, 2017 (46 07)

10 10 ROYAL GAZETTE January 6, 2018 PERRY, Gordon David Joyce Perry (AD.) Key Murray Law Summerside 494 Granville St. November 18, 2017 (46 07) WHITE, Darrell Manuel Tiffany White (AD.) Cox & Palmer 4A Riverside Dr. Montague, PE November 18, 2017 (46 07) AQUINO, Lilia, Dr. MD Private Trust Company (EX.) Landry, McGillivray Sydney 33 Ochterloney St. Cape Breton, NS Dartmouth, NS ARSENAULT, Edna Marie Bernice Anne-Marie Arsenault Key Murray Law (also known as Edna Arsenault) (EX.) 494 Granville St. Wellington ARSENAULT, John Paul Joseph Provenzano (EX.) Carla L. Kelly Law Office Nail Pond School St. Tignish, PE BISCHLER, Henry F. Silvia Henrene Frances Key Murray Law Hope River DesRoches (EX.) 494 Granville St. GALLANT, George Vernon Marie Cecile Rejeanne Key Murray Law Kingston, ON Pelletier-Gallant (EX.) 494 Granville St. Jenny Grace Donovan (EX.) France Georgette Hutchinson (EX.) KASSNER, Lois Irene David Leon Kassner (EX.) Carr, Stevenson & McKay Rachel Anne Kassner (EX.) 65 Queen St. Richard Menas Kassner (EX.)

11 January 6, 2018 ROYAL GAZETTE 11 NUNN-WEIR, Donna Marie Robert Christopher Weir (EX.) Ramsay Law New Annan 303 Water St. OCHSNER, Hedy Theresia Magnus Joseph Ochsner (EX.) MacNutt & Dumont Greenvale 57 Water St. PANTON, Neil William Janice Panton (EX.) T. Daniel Tweel Law Office Belfast Norman Panton (EX.) 105 Kent St. Deborah Debbie Panton (EX.) ROCHON, Caitlin Nora Danielle Rochon (EX.) Stewart McKelvey Stratford 65 Grafton St. ROPER, Hazel Ann (also Elisa M. S. Ouellette (EX.) Key Murray Law known as Hazel A. Roper) 494 Granville St. Berwick, Maine THOMPSON, Ralph Crosby Edith Karen Thompson (EX.) Key Murray Law Wilmot Valley 494 Granville St. GILLIS, Roberta Francis Vivian Norma R. Costain (AD.) Carla L. Kelly Law Office School St. Tignish, PE HOWARTH, Murray Alvin William Mark Gallant, Public Trustee and Stewart McKelvey Priest Pond Public and Official Guardian (AD.) 65 Grafton St. Kings Co., PE

12 12 ROYAL GAZETTE January 6, 2018 CAMPBELL, Geraldine (aka Sueanne Campbell (EX.) Cox & Palmer Geraldine Annie Campbell) 250 Water St. Summerside October 28, 2017 (43 04) CROSSMAN, Merilla Florence Pamela Joy Murphy (formerly Joy Key Murray Law Central Bedeque Ohlandt) (EX.), Elaine Ann Wood, 494 Granville St. (formerly Elaine Crossman) (EX.), October 28, 2017 (43 04) Michael Wayne Crossman (EX.) ELLIS, Ferne Marie Tyler Maurice Wright (EX.) Tyler Maurice Wright Summerside 6483 Route 225 Middleton, PE October 28, 2017 (43 04) GALLANT, Daniel Alexis Veronica (Vera) Gallant (EX.) Allen J. MacPhee Law Corp. Rollo Bay 106 Main St. Kings Co., PE Souris, PE October 28, 2017 (43 04) McELROY, Elizabeth M. Elizabeth Margaret McElroy (EX.) Key Murray Law New Vernon 119 Queen St. Morris, New Jersey, USA October 28, 2017 (43 04) NOLAN, John E. Mary A. Nolan (EX.) Cox & Palmer Howell 97 Queen St. Michigan, USA October 28, 2017 (43 04) BEATON, Raymond Bruce Wayne Edward Beaton (AD.) Carr, Stevenson & MacKay Morell 65 Queen St. Kings Co., PE October 28, 2017 (43 04) MYERS, Regena (Chena) Lee E. Kenneth Blair Myers (AD.) Carr, Stevenson & MacKay Mt. Stewart Shelby Loretta Myers (AD.) 65 Queen St. October 28, 2017 (43 04)

13 January 6, 2018 ROYAL GAZETTE 13 DRAKE, Mary N. Larry W. Drake (EX.) Carr, Stevenson & MacKay Belfast Leslie R. Drake (EX.) 65 Queen St. Paul D. Drake (EX.) DRAKE, Donald William Larry W. Drake (EX.) Carr, Stevenson & MacKay Belfast Leslie R. Drake (EX.) 65 Queen St. Paul D. Drake (EX.) GRANT, Charles Vincent Jeannene Ferguson (EX.) Catherine M. Parkman Law 82 Fitzroy St. HOLLAND, Lloyd Douglas Lynda Carolyn Monck (EX.) Campbell Lea Janice Alrene Kerr (EX.) 65 Water St. KING, William Ananias Carolyn B. Roper (EX.) Key Murray Law Louisbourg Edith C. King (EX.) 494 Granville St. Nova Scotia Irma J. Murray (EX.) MacKINNON, Alice Eileen Joseph Gordon MacKinnon (EX.) Key Murray Law 119 Queen St. MacLEAN, Barbara Jean (also Lorne MacLean (EX.) Cox & Palmer known as Barbara MacLean) Phillip MacLean (EX.) 250 Water St. Glenwood MILLER, Douglas W. (also known Debra Miller (EX.) Cox & Palmer as Douglas Wayne Miller) William Miller (EX.) 250 Water St. Miscouche

14 14 ROYAL GAZETTE January 6, 2018 SHANKLE, Ruth Fraser David Anthony Robinson (EX.) MacNutt & Dumont 57 Water St. THOMPSON, Joy Ross Mary Jeanne Estey (EX.) Cox & Palmer Stittsville William Joseph Thompson (EX.) 347 Church St. Ontario Alberton, PE WALSH, Gladys Dorothy Ronald MacInnis (EX.) Cox & Palmer (also known as Gladys Walsh) 250 Water St. Summerside GARBUS, David Briar Elva Ann Garbus (AD.) Cox & Palmer Caledonia 97 Queen Street Kings Co., PE MATTHEWS, Ethel Ferne Bell Gordon (AD.) Cox & Palmer Elmsdale 347 Church St. Alberton, PE MELLICK, Helen Lois Patsy Ann MacAusland (AD.) Cox & Palmer 250 Water Street MONAGHAN, David James Maxine Henry (AD.) Campbell Lea 65 Water Street BLYTH, Karen E. Stephen Butler (EX.) Birt & McNeill Toronto, ON Ann-Marie Gould (EX.) 138 St. Peters Road

15 January 6, 2018 ROYAL GAZETTE 15 BOSWALL, Mary Alberta Anne Louise Boswall (EX.) Stewart McKelvey 65 Grafton St. BURDETT, Marguerite Vera Edison Kent Burdett (EX.) Cox & Palmer Blaine Ira Burdett (EX.) 97 Queen St. COFFIN, Rita Irene Patrick McCarthy (EX.) Carr, Stevenson & MacKay Bedford, NS 65 Queen St. KEDDY, John David (also known Jaye Margaret Anne McQuillin Cox & Palmer as John David Jack Keddy Sr.) (EX.) 250 Water St. Kensington, MOORE, Ernest Clifford Terry Hennessey (EX.) Catherine M. Parkman Law Melody Van Omme (EX.) Office 82 Fitzroy St. OSBORNE, Buddy John Charles Osborne (EX.) Cox & Palmer Eldon 44 Riverside Dr. (formerly of Montague, PE Murray Harbour, Kings Co., PE) PINKHAM, Robert (also known Charles MacPherson (EX.) Cox & Palmer as Robert Preston Pinkham) 250 Water St. Summerside RICHARD, Josephat Donat Arsenault (EX.) Key Murray Law Summerside Zenon Arsenault (EX.) 494 Granville St.

16 16 ROYAL GAZETTE January 6, 2018 ROUSSEAU, Bonita Jean Nancy Keough Baglole (EX.) Cox & Palmer Summerside 250 Water St. SAMPSON, Marina Bernice Wanda Pauline Dalton (EX.) Cox & Palmer 97 Queen St., SCHURMAN, George Rankin George Rankin Schurman II (EX.) Ramsay Law Texas, United States of America Lisa Schurman Mendes (EX.) 303 Water St. SHAW, Boyd Walter Gloria Lynn Shaw (EX.) Cox & Palmer New Perth 44 Riverside Dr. Kings Co., PE Montague, PE DUFFY, Bernice Mary Paul Joseph Duffy (AD.) Stewart McKelvey 65 Grafton St. GOTELL, Pauline Bernadette Gerald Marcellus Gotell (AD.) Key Murray Law 119 Queen St. MacMILLAN, Mary Louise Cynthia M. Bloom (AD.) Key Murray Law Saugus, Massachusetts 494 Granville St. United States of America MITCHELL, John George Mary R. Affleck (AD.) Campbell Stewart 137 Queen St.

17 January 6, 2018 ROYAL GAZETTE 17 ELECTION ACT NOTICE Pursuant to Section 9(4) of the Election Act R.S.P.E.I. 1988, Cap. E-1.1 here is the name and address of each returning officer and the electoral district for which he or she is appointed. No Electoral District Returning Officer 1 Souris Elmira VACANT 2 Georgetown-St. Peters MACLENNAN, Melissa D Annandale Rte 310 Rd., Poplar Point, Cardigan 3 Montague-Kilmuir MULLALLY, Dwight A. 234 Lower Montague Road Montague 4 Belfast-Murray River ALLEN, Shirley B. 47 MacLure St., P.O. Box 235, Murray River 5 Vernon River-Stratford CURRAN, Mary (Marie) J. 75 Beech Hill Rd., Alberry Plains, Vernon Bridge 6 Stratford-Kinlock RICHARD, Dennis A. Rick 4 Millbrook Dr., Stratford 7 Morell-Mermaid LAMBE, J. Keith 3888 Fort Agustus Rd. - Rte 21, Fort Augustus 8 Tracadie-Hillsborough Park GARRETT, Ethan W. 149 Southdale Ave., 9 York-Oyster Bed TINGLEY, David Leslie 896 Crooked Creek Rd. - Rte 251, Wheatley River 10 -Sherwood MACDONALD, Allison T.J. 155 Richard Dr., 11 -Parkdale DUFFY, Virginia M. 28 Gower St., 12 -Victoria Park DOYLE, Amy J. 25 Cumberland St., 13 -Brighton MACKINNON, Paula M. 131 North River Rd. C1A 3K9 14 -Lewis Point GORVEATT, Donna S. 29 Bardin Cr.,

18 18 ROYAL GAZETTE January 6, 2018 No Electoral District Returning Officer 15 West Royalty-Springvale AITKEN, David A. 17 Gates Dr., 16 Cornwall-Meadowbank GAUDET, Beverly A. 22 MacRae Dr., Cornwall 17 Kellys Cross-Cumberland WILSON, Elizabeth A. Libby 5966 Rte 19, Rice Point 18 Rustico-Emerald VACANT 19 Borden-Kinkora LOCKHART, Claire C Callbeck St. - Rte 171, Bedeque 20 Kensington-Malpeque SUDSBURY, Debby L. 870 Irishtown Rd. - Rte 101, Kensington 21 Summerside-Wilmot SIMPSON, Gary R. 129 Stafford Estate, Summerside 22 Summerside-St. Eleanors HORNYIK, Oscar William 178 Summer St., Summerside C1N 3J6 23 Tyne Valley-Linkletter KELLY, Eugene James 40 Tupper Drive, Summerside 24 Evangeline-Miscouche ARSENAULT, Allison J. 31 Lady Slipper N, Miscouche 25 O Leary-Inverness MACWILLIAMS, Margie E O Leary Rd. - Rte 142, Springfield West, O Leary 26 Alberton-Roseville MEGGISON, Jean E. 608 Mill River East Rd. - Rte 145, Alberton C0B 1B0 27 Tignish-Palmer Road MAZEROLLE, Harvey R. 655 Christopher Road, St. Felix, Tignish Dated in on this 2nd day of January Tim G. Garrity Chief Electoral Officer Province of Prince Edward Island

19 January 6, 2018 ROYAL GAZETTE 19 C A N A D A MONTHLY NOTICE PURSUANT TO THE JUDICATURE ACT, RSPEI 1988, CAP J-2.1 TAKE NOTICE THAT pursuant to Section 30 of the Judicature Act, the Finance Committee has fixed the annual rate of interest to be paid on money paid into the Supreme Court of Prince Edward Island for the month of January, 2018 as follows: 1. The annual interest rate for January, 2018 is 0%. 2. All money paid into court in trust in which a beneficiary is named or designated earns interest at the annual interest rate. 3. Subject to section 6, all other monies paid into court shall earn interest at the annual interest rate provided that: (a) the amount paid into court is $20, or more; and (b) the amount on deposit is for a period of not less than six months. 4. The amount of interest payable shall be calculated by multiplying one-half of the annual interest rate by the minimum balance on the ledger card or computer facsimile in the preceding six months. 5. Interest payable shall be calculated every six months, for the period from April 1 to September 30 and from October 1 to March Monies paid into court for bail, fines, jury fees and restitution or any other like purpose shall not earn interest. DATED at, this 2nd day of January, Kerrilee D. MacConnell Acting Registrar

20 20 ROYAL GAZETTE January 6, 2018 C A N A D A QUARTERLY NOTICE PURSUANT TO THE JUDICATURE ACT, RSPEI 1988, CAP J-2.1 TAKE NOTICE THAT under Section 56 of the Judicature Act, the prejudgment and postjudgment rates are as follows: Prejudgment Rates Postjudgment Rates January 02 to March % January 02 to March % April 02 to June % April 02 to June % July 02 to September % July 02 to September % October 02 to December % October 02 to December % January 03 to March % January 03 to March % April 03 to June % April 03 to June % July 03 to September % July 03 to September % October 03 to December % October 03 to December % January 04 to March % January 04 to March % April 04 to June % April 04 to June % July 04 to September % July 04 to September % October 04 to December % October 04 to December % January 05 to March % January 05 to March % April 05 to June % April 05 to June % July 05 to September % July 05 to September % October 05 to December % October 05 to December % January 06 to March % January 06 to March % April 06 to June % April 06 to June % July 06 to September % July 06 to September % October 06 to December % October 06 to December % January 07 to March % January 07 to March % April 07 to June % April 07 to June % July 07 to September % July 07 to September % October 07 to December % October 07 to December % January 08 to March % January 08 to March % April 08 to June % April 08 to June % July 08 to September % July 08 to September % October to December % October 08 to December % January 09 to March % January 09 to March % April 09 to June % April 09 to June % July 09 to September % July 09 to September % October 09 to December % October 09 to December % January 10 to March % January 10 to March % April 10 to June % April 10 to June % July 10 to September % July 10 to September % October 10 to December % October 10 to December % January 11 to March % January 11 to March % April 11 to June % April 11 to June % July 11 to September % July 11 to September % October 11 to December % October 11 to December % January 12 to March % January 12 to March %

21 January 6, 2018 ROYAL GAZETTE 21 April 12 to June % April 12 to June % July 12 to Sept % July 12 to Sept % Oct 12 to Dec % Oct 12 to Dec % Jan 13 to March % Jan 13 to March % April 13 to June % April 13 to June % July 13 to September % July 13 to September % October 13 to December % October 13 to December % Jan 14 to March % Jan 14 to March % April 14 to June % April 14 to June % July 14 to September % July 14 to September % October 14 to December % October 14 to December % Jan 15 to March % Jan 15 to March % April 15 to June % April 15 to June % July 15 to September % July 15 to September % October 15 to December % October 15 to December % Jan 16 to March % Jan 16 to March % April 16 to June % April 16 to June % July 16 to September % July 16 to September % October 16 to December % October 16 to December % Jan 17 to March % Jan 17 to March % April 17 to June % April 17 to June % July 17 to September % July 17 to September % October 17 to December % October 17 to December % Jan 18 to March % Jan 18 to March % DATED at, this 2nd day of January, Kerrilee D. MacConnell Acting Registrar

22 22 ROYAL GAZETTE January 6, 2018 NOTICE OF COMPANY AMALGAMATIONS Companies Act R.S.P.E.I. 1988, Cap. C-14, s.77 Public Notice is hereby given that under the Companies Act letters patent have been issued by the Minister to confirm the following amalgamation: LES ENTREPRISES R. M. G. LTEE CAP EGMONT HOLDINGS LTD. Amalgamating companies CAP EGMONT HOLDINGS LTD. Amalgamated company Date of Letters Patent: December 15, NOTICE OF DISSOLUTION Partnership Act R.S.P.E.I. 1988, Cap. P-1 Public Notice is hereby given that a Notice of Dissolution has been filed under the Partnership Act for each of the following: Name: A1 AUTO SALES Owner: Ridvan Sadiku Registration Date: December 18, 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. 256 Haywood Road Box 226 Tignish, PE C0B 2B0 Incorporation Date: December 19, 2017 Name: A-1 AUTO SALES INC. 96 Hallie Drive C1N 5H3 Incorporation Date: December 18, NOTICE OF GRANTING SUPPLEMENTARY LETTERS PATENT Companies Act R.S.P.E.I. 1988, Cap. C-14, s.18, s.3 Public Notice is hereby given that under the Companies Act supplementary letters patent have been issued by the Minister to the following: Name: P.E.I. INC. Purpose To increase the authorized capital of the company. Effective Date: December 21, 2017 Name: BRUMAC CONSTRUCTION LIMITED Purpose To increase the authorized capital of the company. Effective Date: December 21, 2017 Name: DR. KILCUP PROFESSIONAL CORPORATION Purpose To amend and increase the authorized capital of the company Effective Date: December 22, 2017 Name: GAUDET S ELECTRICAL SERVICES LTD. Purpose To increase the authorized capital. Effective Date: December 20, 2017 Name: GILLIS WELDING AND MACHINE SHOP LTD. Purpose To amend and increase the authorized capital. Effective Date: December 19, 2017 Name: MURPHY S PHARMACIES INC. Purpose To amend and increase the authorized capital of the company. Effective Date: December 22, 2017 Name: ONSET COMMUNICATION INC. Purpose To amend and decrease the authorized capital of the company Effective Date: December 20, 2017 Name: PARKDALE HOLDINGS LTD. Purpose To increase the authorized capital of the company. Effective Date: December 22, 2017

23 January 6, 2018 ROYAL GAZETTE 23 Name: POWMON HOLDINGS LTD. Purpose To amend and increase the authorized capital of the company. Effective Date: December 20, 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: VIRGIN MOBILE Owner: BELL MOBILITY INC./BELL MOBILITÉ INC. 1 Carrefour, Alexander-Graham Bell (A-7) Verdun, PQ H3E 3B3 Registration Date: December 19, 2017 Name: VIRGIN MOBILE Owner: BELL MOBILITY INC./BELL MOBILITÉ INC. 1 Carrefour, Alexander-Graham Bell (A-7) Verdun, PQ H3E 3B3 Registration Date: December 19, NOTICE OF SALE OF LAND UNDER THE JUDGMENT AND EXECUTION ACT To be sold by public auction in front of the Sir Louis Henry Davies Law Courts, 42 Water Street,, Queens County, Prince Edward Island, on, the 7th day of February, 2018, at the hour of 12:00 o clock in the afternoon, all of the interest, right, and title of Muriel Lorraine Martin only in the lands following, subject to existing mortgages, charges, or claims outstanding, that is to say: Provincial Parcel Number: North River Road, Queens County Prince Edward Island The above sale is made pursuant to the powers contained in the Judgment and Execution Act, RSPEI 1988, c J-2 and by virtue of a judgment having been entered in the Supreme Court of the Province of Prince Edward Island by Terence Tam against Muriel Lorraine Martin on the 10th day of February, 2017, in the amount of $75,000 (CAD) together with $15, of prejudgment interest and $ costs, execution having been issued on the 10th day of February, 2017, levying the amount of $90, (CAD) plus interest commencing on February 10, 2017 and costs and sheriff s fees. DATED the 15th day of December, RON DOWLING Sheriff for Queens County Prince Edward Island 1 cc. MIKE HUNTER Deputy Sheriff

24 24 ROYAL GAZETTE January 6, 2018 INDEX TO NEW MATTER VOL. CXLIV NO. 1 January 6, 2018 COMPANIES ACT NOTICES Amalgamations Cap Egmont Holdings Ltd Entreprises R. M. G. Ltee, Les...22 Granting Letters Patent P.E.I. Inc A-1 Auto Sales Inc Granting Supplementary Letters Patent P.E.I. Inc Brumac Construction Limited...22 Dr. Kilcup Professional Corporation...22 Gaudet s Electrical Services Ltd Gillis Welding and Machine Shop Ltd Murphy s Pharmacies Inc Onset Communication Inc Parkdale Holdings Ltd Powmon Holdings Ltd ESTATES Administrators Notices Coughlin, Shirley Mary...1 Stretch, Jeremy David...1 Executors Notices Glover, Margaret Joan...1 MISCELLANEOUS Election Act Returning Officers...17 Judgment and Execution Act Sale of Land in Queens County Property of Martin, Muriel Lorraine...23 Judicature Act Monthly Notice of Interest Rate...19 Quarterly Notice of Prejudgment and Postjudgment Rates...20 PARTNERSHIP ACT NOTICES Dissolutions A1 Auto Sales...22 Registrations Virgin Mobile...23 Virgin Mobile Canada...23 The ROYAL GAZETTE is issued every Saturday from the office of Michael Fagan, Queen s Printer, PO Box 2000, I C1A 7N8. All copy must be received by the Tuesday preceding the day of publication. The subscription rate is $75.00 per annum, postpaid; single copies are $2.00 each, postpaid or $1.25 each, over the counter.

Prince Edward Island

Prince Edward Island Prince Edward Island PUBLISHED BY AUTHORITY VOL. 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

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

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

More information

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

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

More information

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

More information

EXECUTIVE COUNCIL 3 JULY 2018 EC

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

More information

EXECUTIVE COUNCIL 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 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

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 27 FEBRUARY 2019 EC

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

More information

Prince Edward Island

Prince Edward Island Prince Edward Island 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 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 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

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

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

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 21 NOVEMBER 2017 EC

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

More information

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

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

More information

Prince Edward Island

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

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

PUBLISHED BY AUTHORITY VOL. CXXXI - NO. 06

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

More information

Prince Edward Island

Prince Edward Island Prince Edward Island PUBLISHED BY AUTHORITY VOL. CXLIV NO. 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 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

Prince Edward Island

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

More information

Prince Edward Island

Prince Edward Island Prince Edward Island 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

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

Prince Edward Island

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

More information

Prince Edward Island

Prince Edward Island Prince Edward Island PUBLISHED BY AUTHORITY VOL. 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 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

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

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. 03

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

More information

EXECUTIVE COUNCIL 13 JUNE 2017 EC EXECUTIVE COUNCIL ACT MINISTER OF HEALTH AND WELLNESS AUTHORITY TO ENTER INTO AN AGREEMENT

EXECUTIVE COUNCIL 13 JUNE 2017 EC EXECUTIVE COUNCIL ACT MINISTER OF HEALTH AND WELLNESS AUTHORITY TO ENTER INTO AN AGREEMENT 190 EC2017-324 EXECUTIVE COUNCIL ACT MINISTER OF HEALTH AND WELLNESS AUTHORITY TO ENTER INTO AN AGREEMENT ((RE: ADDICTION SERVICES TO OFFENDERS ON PAROLE SUPERVISION IN THE COMMUNITY) WITH THE GOVERNMENT

More information

EXECUTIVE COUNCIL 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 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

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

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

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

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

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

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

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

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

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

More information

EXECUTIVE COUNCIL 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 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

HUNTLEYCENTRAL KILDARE DOCK RD - RTE 150 CARROL ST NORTHPORT CASCUMPEC RD - RTE 12 RTE 152 RIVERVIEW DR FERRY RD CEMETERY RD CASCUMPEC MARION DR

HUNTLEYCENTRAL KILDARE DOCK RD - RTE 150 CARROL ST NORTHPORT CASCUMPEC RD - RTE 12 RTE 152 RIVERVIEW DR FERRY RD CEMETERY RD CASCUMPEC MARION DR RTE 152 CAMPBELLTON GLENGARRY BURTON CAPE WOLFE FORESTVIEW HALIBURTON BROCKTON DUVAR FORTUNE COVE BRAE DUNBLANE GLENWOOD MILO WEST POINT HEBRON ROSEVILLE ELMSDALE PIUSVILLE BLOOMFIELD HOWLAN WOODSTOCK

More information

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

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

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

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

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

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 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

Descendants of Alexander Dargie Margaret Dargie

Descendants of Alexander Dargie Margaret Dargie Descendants of John McIntosh Alexander McIntosh David McIntosh Agnes McIntosh Andrew McIntosh Alexander McIntosh Jane McIntosh b. 9 May 1831 Agnes Henderson Ellen Dargie Mary Henderson David Henderson

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

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

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

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

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

More information

Prince Edward Island

Prince Edward Island Prince Edward Island PUBLISHED BY AUTHORITY VOL. CXLIII NO. 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

Descendants of: Page 1 of 7 Lyle Wesley Whelan

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

More information

Births COPYRIGHT CHAUTAUQUA COUNTY HISTORICAL SOCIETY WESTFIELD, NY 2013

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

More information

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 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

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 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

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

Descendants of Philip Wolfersberger Sr Page 1

Descendants of Philip Wolfersberger Sr Page 1 Descendants of Philip Wolfersberger Sr Page 1 1-Philip Wolfersberger Sr b. 5 Jun 1775, Campbelltown, Lebanon, PA, d. 3 Aug 1846, Campbelltown, Lebanon, PA +Mary Elizabeth Haak b. 30 Aug 1774, d. 12 Oct

More information

EXECUTIVE COUNCIL 2 OCTOBER 2012 EC AUDIT ACT ACTING AUDITOR GENERAL APPOINTMENT B. JANE MACADAM, C.A. (APPROVED)

EXECUTIVE COUNCIL 2 OCTOBER 2012 EC AUDIT ACT ACTING AUDITOR GENERAL APPOINTMENT B. JANE MACADAM, C.A. (APPROVED) 326 EC2012-564 AUDIT ACT ACTING AUDITOR GENERAL APPOINTMENT B. JANE MACADAM, C.A. (APPROVED) Pursuant to subsections 3(3) and 3(4) of the Audit Act R.S.P.E.I. 1988, Cap. A-24, Council appointed B. Jane

More information

EXECUTIVE COUNCIL 10 JANUARY 2006 EC2006-4

EXECUTIVE COUNCIL 10 JANUARY 2006 EC2006-4 5 EC2006-4 EXECUTIVE COUNCIL ACT ATTORNEY GENERAL AUTHORITY TO ENTER INTO AN AGREEMENT (PROJECT FUNDING AGREEMENT VICTIMS FUND) WITH THE GOVERNMENT OF CANADA Pursuant to clause 10(a) of the Executive Council

More information

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

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

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

REPOSITORY LIST UPSET DATE UPSET PRICE

REPOSITORY LIST UPSET DATE UPSET PRICE SALE 1 020-1F120-6-0001 Whittenberger Gregg R & Took Enter LLC 100 acs of Coal 09/09/02 $ 1,159.74 06/30/15 2 040-1F77-12B1-0000 Haas Agatha E & Kevin A 0.070 ac T669 09/11/95 $ 385.16 02/26/97 3 040-1F77-6D-0001

More information

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

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

Member's Assigned Family Deacon and Elder

Member's Assigned Family Deacon and Elder Last Name First Names Deacon Elder Adams Dick & Diane Adams Terry Everett John Everett Alligood Claudia Alligood Gary Sheppard Howard Robertson Ambrose Gaylon & Carolyn Ambrose Gary Sheppard Howard Robertson

More information

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

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

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

More information

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

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

PEI Provincial Heritage Fair

PEI Provincial Heritage Fair PEI Provincial Heritage Fair Thursday, 3 May 2018 Special Prizes sponsored by community organizations were presented to the following: Organization Prize awarded to: Student, grade level, project title

More information

INDEX OF RECORD WITH ADDITIONS THROUGH SEPTEMBER 16, 2008

INDEX OF RECORD WITH ADDITIONS THROUGH SEPTEMBER 16, 2008 INDEX OF RECORD WITH ADDITIONS THROUGH SEPTEMBER 16, 2008 DRY CREEK COALITION AND FUTUREWISE vs CLALLAM COUNTY WWGMHB NO. 07-2-0018c UNDERLYING ACTION: Compliance Report EXHIBIT LIST COMPLIANCE PROCEEDINGS

More information

REGISTRATION. Barbara Hejduk & Cathy Striowski

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

More information

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

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

CASE CALENDAR FOR THE WEEK OF May 20, 2013 Page: 1 of 7 Court of Appeals, Eighth Appellate District Posted: 03/28/13

CASE CALENDAR FOR THE WEEK OF May 20, 2013 Page: 1 of 7 Court of Appeals, Eighth Appellate District Posted: 03/28/13 CASE CALENDAR FOR THE WEEK OF May 20, 2013 Page: 1 of 7 Monday, May 20, 2013 9:00 AM Main Courtroom Panel: MARY J. BOYLE, MARY EILEEN KILBANE, KENNETH A. ROCCO 98847 STATE OF OHIO v TIMOTHY WILLIS CP CR-559905

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

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

CEDAR CREEK (DAVIS) CEMETERY mapped and inventoried by Stephen H. Street February 8, 2012 information copyright to author

CEDAR CREEK (DAVIS) CEMETERY mapped and inventoried by Stephen H. Street February 8, 2012 information copyright to author O3? Georgi illegible 1867? P6? Lena illegible illegible E2 Baker Logan Zachary 11/16/1995 1/11/1996 G16 Blanton James S. 10/10/1857 7/24/1929 G17 Blanton Rozwell J. 12/18/1892 11/18/1958 s/o James S. Blanton

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

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

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

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

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

Book of Descendants 27 Dec 1998

Book of Descendants 27 Dec 1998 FIRST GENERATION 1. John ATWOOD was born ca1760. Children of John ATWOOD and were: +2 i. Nancy ATWOOD. SECOND GENERATION 2. Nancy ATWOOD was born about 1790. She was married to Uriah HUMPHRIES on 2 Sep

More information