Prince Edward Island

Size: px
Start display at page:

Download "Prince Edward Island"

Transcription

1 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 (EX.) Macnutt & Dumont Kinkora PO Box 965 ARSENAULT, Walter Gerard Mary Cheryl Dawn Arsenault Campbell Stewart Cornwall Alfred James Troy Arsenault (EX.) PO Box 485 DARRACH, Harold John Buchanan (EX. McLellan Brennan O Leary 37 Central Street GAY, Reginald G. (also known as Myrna Joyce Gay (EX.) Cox & Palmer Reginald George Gay) 82 Summer Street Charlottetown GENGE, Raymond Victor Roy William Genge Cox & Palmer Glace Bay, NS Shirlee Cruickshank (EX.) 97 Queen St., Suite 600 (formerly of Charlottetown ) MacNEVIN, Noel Alan Pete F. Scott MacNevin (EX.) Cox & Palmer Murray River PO Box 516 Kings Co., PE Montague, PE *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:

2 438 ROYAL GAZETTE June 2, 2012 MOUNTAIN-SQUAREBRIGGS, Brian Bowness (EX.) Law Office of John L. Ramsay, QC Lila Millicent PO Box 96 Alberton SHEEHAN, George E. Yvette M. Sheehan (EX.) Allen J. MacPhee Law Corporation Souris West PO Box 238 Kings Co., PE Souris, PE MacDOUGALL, Gloria June Brent MacDougall Stewart McKelvey Charlottetown Marilyn MacDougall-Williston (AD.) PO Box 2140 MacNEVIN, Zelda Jean F. Scott MacNevin (AD.) Cox & Palmer Murray River PO Box 516 Kings Co., PE Montague, PE MONTGOMERY, Myrtis Marshall Lynn Maureen Montgomery (AD.) McLellan Brennan Bedeque 37 Central Street DAVISON, Treva (also known John Davison (EX.) Cox & Palmer as Treva Victoria Davison) 82 Summer Street RR#5 Spring Valley (Formerly of Baltic) May 26, 2012 (21-34) MacLEOD, Florence Grace Jean MacIntosh (EX.) Stewart McKelvey Charlottetown PO Box 2140 May 26, 2012 (21-34) MacLEOD, Myrtle Ruby Vernon Earl MacLeod (EX.) Carr Stevenson & MacKay Charlottetown PO Box 522 May 26, 2012 (21-34)

3 June 2, 2012 ROYAL GAZETTE 439 MATHESON, Margaret Harvey H. Cairns (EX.) Carr Stevenson & MacKay Hunter River PO Box 522 (Formerly of Ebenezer) May 26, 2012 (21-34) NICHOLSON, Lyman Verne Peter Vernon Nicholson (EX.) Cox & Palmer Charlottetown PO Box 516 Montague, PE May 26, 2012 (21-34) JUDSON, Blanche Elizabeth Wallace Judson (AD.) T. Daniel Tweel RR#5 Mermaid PO Box 3160 May 26, 2012 (21-34) BERNARD, Robert Joseph Peter Morris Joseph Peterson (EX.) McInnes Cooper Summerside PO Box 1570 BRYENTON, Dorothy Lily James Walter Bryenton (EX.) Macnutt & Dumont Charlottetown PO Box 965 CURRIE, Mary Jeanette Stephen E. Currie (EX.) T. Daniel Tweel Rocky Point PO Box 3160 HYNES, John Philip John Hugh Hynes Donald Schurman Plumweseep Frances Elizabeth Sear (EX.) 155A Arcona Street New Brunswick MOORE, Evelyn Mildred Paul Lee Moore (EX.) Catherine M. Parkman Law Office Crapaud PO Box 1056

4 440 ROYAL GAZETTE June 2, 2012 O CONNOR, James Cyril (also Randall O Connor (EX.) Donald Schurman known as Cyril James O Connor) 155A Arcona Street Summerside PERLEY, Steven Emery Robert (Rob) King (EX.) Boardwalk Law Offices Charlottetown 220 Water Street Parkway ROSSITER, John Francis Margaret Rossiter (EX.) Carr Stevenson & MacKay Morell PO Box 522 Kings Co., PE STETSON, Alvin (also known Brenda Cameron Waddell Cox & Palmer as Alvin Samuel Stetson) Faron Stetson (EX.) 82 Summer Street South Freetown GALLANT, Joseph Albert Raymond Joseph Gallant (AD.) Macnutt & Dumont Summerside PO Box 965 LAWLESS, Clara Elizabeth Justin Lawless David R. Hammond, QC Kinkora Neil Lawless (AD.) 740A Water Street East ALLEN, William Arthur Annabel Veale (EX.) David R. Hammond, QC Summerside 740A Water Street East CULLEN, Mary Mildred Elaine Michael Francis Cullen (EX.) Macnutt & Dumont Charlottetown PO Box 965

5 June 2, 2012 ROYAL GAZETTE 441 DOIRON, Aiden J. Karen M. Doucette Campbell Stewart North Rustico S. Douglas Doiron (EX.) PO Box 485 DOIRON, Beverley A. Cheryl A. Blanchard Campbell Stewart North Rustico S. Douglas Doiron (EX.) PO Box 485 FOY, Audrey Louise David Lloyd Maynard Foy (EX.) McLellan Brennan Tryon, Albany RR#2 37 Central Street HARPER, Myrtle Jean John Richard Ryder Boyne (EX.) Law Office of John L. Ramsay, QC Summerside PO Box 96 HUNT, Leslie Arthur Herbert Meeks Stewart McKelvey Charlottetown Barry Hunt PO Box 2140 Colleen Meeks (EX.) LEWIS, Clara Belle Kathy Bridges Cox & Palmer Alberton Carl Lewis (EX.) PO Box 40 Alberton, PE LIVINGSTONE, Malcolm Duncan Florence Bell Cox & Palmer Eldon Alan Long (EX.) 97 Queen St., Suite 600 (Formerly of Murray River Kings Co., PE) MacDONALD, Allan F. J. Stephen MacAulay (EX.) Cox & Palmer Sterling, Massachusetts, USA 97 Queen St., Suite 600 (Formerly of Westborough, Massachusetts, USA)

6 442 ROYAL GAZETTE June 2, 2012 MacDONALD, Copthorne Beverly Mills Stetson (EX.) Macnutt & Dumont Rice Point PO Box 965 SAUNDERS, Mary Claire Susan Marie Ashley Cox & Palmer Summerside William John Saunders 82 Summer Street MD Private Trust Company (EX.) SPRACKLIN, Gerald David Audrey Ruth Campbell (EX.) Birt & McNeill Souris 138 St. Peters Road Kings Co., PE COSTELLO, Shawn Joseph Estelle Mary Costello Carr Stevenson & MacKay Green Bay Austin John Costello (AD.) PO Box 522 MacKAY, Christena Jean J. Gordon MacKay, QC Carr Stevenson & MacKay Charlottetown Lori MacKay-Loggie (AD.) PO Box 522 BLACQUIERE, Gerald Joseph Barbara Ann Wood Cox & Palmer Albany RR#2 Patricia Mable Beauchesne (EX.) 82 Summer Street May 5, 2012 (18-31) BRADSHAW, Melbourne (Everett) Reginald Cameron (EX.) Allison (aka Everett Allison Bradshaw and as Everett Bradshaw) RR#1 Kinkora (Formerly of Middleton) May 5, 2012 (18-31) Cox & Palmer 82 Summer Street GILLIS, Kathleen Virginia Heather Marie Gillis (EX.) Cox & Palmer Montague PO Box 516 Kings Co., PE Montague, PE May 5, 2012 (18-31)

7 June 2, 2012 ROYAL GAZETTE 443 KEUPER, Elinore John Keuper (EX.) McInnes Cooper Charlottetown BDC Place, Suite Kent Street May 5, 2012 (18-31) MacDONALD, Letitia Olive Marion M. Cutcliffe Cox & Palmer Charlottetown F. Wayne Cutcliffe (EX.) PO Box 486 May 5, 2012 (18-31) MacEWEN, Albert Claude Neil Duncan MacEwen (EX.) Robert R. MacArthur Charlottetown PO Box 127 Cornwall, PE May 5, 2012 (18-31) ARSENAULT, Leonard Darryl Leonard Arsenault (AD.) McLellan Brennan Summerside 37 Central Street May 5, 2012 (18-31) DOCKENDORFF, Russell C. (Sr.) Esther (Dockendorff) Runighan Stewart McKelvey Morell Scott Dockendorff (EX.) PO Box 2140 Kings Co., PE April 28, 2012 (17-30) GREENE, Florence Marie Andrea Slysz (EX.) Stewart McKelvey Charlottetown PO Box 2140 April 28, 2012 (17-30) LANDEFELD, William Wise John Hooper Landefeld (EX.) Campbell Lea Seattle PO Box 429 Washington, USA April 28, 2012 (17-30) McINNIS, Mary Margaret Naomi Edward Allan McInnis Law Office of John L. Ramsay, QC Kensington William Joseph McInnis PO Box 96 James Leo Vincent McInnis (EX.) April 28, 2012 (17-30) SHERREN, Yvonne Louise (also Richard Smith (EX.) Carr Stevenson & MacKay known as Bonnie Sherren) PO Box 522 Rusticoville April 28, 2012 (17-30)

8 444 ROYAL GAZETTE June 2, 2012 AHEARN, Irma A. Kelly Handrahan Cox & Palmer Alberton Emmett Profit (AD.) PO Box 40 Alberton, PE April 28, 2012 (17-30) MacDONALD, Merina Beatrice Kevin MacDonald (AD.) Macnutt & Dumont Charlottetown PO Box 965 April 28, 2012 (17-30) CAMPBELL, Donald S. Joyce Kennedy (EX.) Cox & Palmer Mount Buchanan PO Box 516 Montague, PE April 21, 2012 (16-29) CHIASSON, Gabriel C. Anne May Chiasson Lyle & McCabe Summerside Robert Paul Chiasson (EX.) PO Box 300 April 21, 2012 (16-29) CRAIG, Shirley Edward Dykerman Cox & Palmer Middleton Pearl Craig (EX.) 82 Summer Street April 21, 2012 (16-29) GALLANT, Evelyn Theresa Gerard Gill Carr Stevenson & MacKay Charlottetown Blanche McIver (EX.) PO Box 522 (formerly of Vernon River) April 21, 2012 (16-29) LEWIS, Alfred Glen Glenda L. Lewis (EX.) David R. Hammond, QC Summerside 740A Water Street East April 21, 2012 (16-29) WILSON, Allan Joseph David Wilson (EX.) Cox & Palmer Goose River PO Box 516 Kings Co., PE Montague, PE April 21, 2012 (16-29)

9 June 2, 2012 ROYAL GAZETTE 445 CANNON, Barbara A. Joseph Cannon (AD.) Birt & McNeill Somers, State of New York, USA PO Box April 21, 2012 (16-29) MURRAY, Richard Edward Laura MacDonald Stewart McKelvey Charlottetown Tracy Cullen PO Box 2140 David Cullen (AD.) April 21, 2012 (16-29) JEFFERY, Roy Margaret Jeffery (EX.) David R. Hammond, QC Summerside 740A Water Street East April 14, 2012 (15-28) MacLAREN, John David Edward MacLaren Catherine M. Parkman Law Office Charlottetown Grant Lawlor PO Box 1056 Gina Lynn Brown (EX.) April 14, 2012 (15-28) WISENER, James Emmett Noreen Miehm Matheson & Murray Watervale Marjorie Hendricken (EX.) PO Box 875 April 14, 2012 (15-28) WISENER, Mary Anne Noreen Miehm Matheson & Murray Watervale Marjorie Hendricken (EX.) PO Box 875 April 14, 2012 (15-28) TUPLIN, Ross Vivien Nancy Gallant (AD.) Cox & Palmer Fortune Cove PO Box 40 Alberton, PE April 14, 2012 (15-28) BAGNALL, Louis Raymond Cindy-Lou Andrews (EX.) Macnutt & Dumont Charlottetown PO Box 965 April 7, 2012 (14-27) DOHOO, Alice Rosemary Sheila Mary Faure McInnes Cooper Charlottetown Ian Robert Dohoo (EX.) BDC Place, Suite Kent Street April 7, 2012 (14-27)

10 446 ROYAL GAZETTE June 2, 2012 SUDSBURY, Ada Lewis Donald R. Hoeg (EX.) Campbell Stewart Summerside PO Box 485 April 7, 2012 (14-27) WOOD, Jennie Hazel Iris Gaudette Cox & Palmer Carleton Trevor Wood (EX.) PO Box 40 Alberton, PE April 7, 2012 (14-27) ALLEMEERSCH, Kenneth Graeme Sylvia Doreen Allemeersch (EX.) McInnes Cooper Summerside PO Box 1570 March 31, 2012 (13-26) BARRIE, Ronald Gilbert William Hogg Matheson & Murray Charlottetown June MacAusland (EX.) PO Box 875 March 31, 2012 (13-26) DOUGHTY, Gema Irene Stephen Francis Doughty (EX.) David R. Hammond, QC Summerside 740A Water Street East March 31, 2012 (13-26) MacLEAN, J. Paul (also known Karyn MacLean (EX.) Cox & Palmer as Joel Paul MacLean) 82 Summer Street Hunter River (Formerly of St. Patricks) March 31, 2012 (13-26) PRETE, Grace Jeanette Richard C. Prete David R. Hammond, QC Tallahassee, Leon County Caridad M. Prete (EX.) 740A Water Street East Florida, USA March 31, 2012 (13-26) PROWSE, Mary Alexandria Jones Gerald Alexander Prowse (EX.) McInnes Cooper Miscouche PO Box 1570 March 31, 2012 (13-26)

11 June 2, 2012 ROYAL GAZETTE 447 DUNN, Michael John Doris Ann Dunn (AD.) Carr Stevenson & MacKay Charlottetown PO Box 522 March 31, 2012 (13-26) O BRIEN, Stephen Bernard Joseph Edward Joseph O Brien (AD.) Summerside March 31, 2012 (13-26) Cox & Palmer 82 Summer Street RAYNER, Mabel Elaine Pamela Elaine Vessey (AD.) Carr Stevenson & MacKay Charlottetown PO Box 522 March 31, 2012 (13-26) RUSSELL, Wilma Lois Wendy Russell Stewart McKelvey Charlottetown Stephen Russell PO Box 2140 Darren Russell (AD.) March 31, 2012 (13-26) FORD, Roland Gary Ford Matheson & Murray Charlottetown Darryl Ford PO Box 875 Wayne Ford (EX.) March 24, 2012 (12-25) HARRIS, Hazel Elizabeth Lorna M. Champion Stewart McKelvey Eldon Sandra D. Wright Shaw (EX.) PO Box 2140 March 24, 2012 (12-25) MacLEOD, Lillian Doris Lester White (EX.) Cox & Palmer Wood Islands PO Box 516 Montague, PE March 24, 2012 (12-25) TRAINOR, George Robert Darlene A. Gallant (EX.) E. W. Scott Dickieson Law Office Mount Albion PO Box 1453 March 24, 2012 (12-25)

12 448 ROYAL GAZETTE June 2, 2012 CLOW, Elmer Anna Martin (AD.) Campbell Stewart Grand Tracadie PO Box 485 March 24, 2012 (12-25) MULLIGAN, Joseph Emery Shawn Mulligan (AD.) Lyle & McCabe South Freetown PO Box 300 March 24, 2012 (12-25) WELLS, Esther Helen Donna Poirier (AD.) Cox & Palmer Huntley PO Box 40 Alberton, PE March 24, 2012 (12-25) BRADLEY, James E. Tracy Bradley T. Daniel Tweel Charlottetown Dean Bradley (EX.) PO Box 3160 March 17, 2012 (11-24) MacDONALD, Judith Garth Rodney (Roddy) Carr Stevenson & MacKay (Judee) Minerva Dewar MacDonald PO Box 522 Suffolk Randy Walter MacDonald (EX.) March 17, 2012 (11-24) QUINN, Margaret Ellen Susan Theresa Kenny Cox & Palmer Cardigan Jimmy Quinn (EX.) PO Box 516 Kings Co., PE Montague, PE March 17, 2012 (11-24) FUNG, Maria Iris Sau King Roland Rochow (AD.) E. W. Scott Dickieson Law Office (also known as Iris Maria Fung) PO Box 1453 Calgary, AB March 17, 2012 (11-24) DOUCETTE, Robert Emanuel Shirley Mae Doucette (EX.) McInnes Cooper Charlottetown BDC Place, Suite Kent Street March 10, 2012 (10-23)

13 June 2, 2012 ROYAL GAZETTE 449 McCARVILL, Paul Joseph Shawn McCarvill McInnes Cooper Kensington Reginald McCarvill (EX.) PO Box 1570 March 10, 2012 (10-23) MURDOCK, Lloyd Gavin Douglas Malcolm Murdock (EX.) Philip Mullally Law Office Pinette PO Box 2560 March 10, 2012 (10-23) DREW, Carl Seymour Carol Alice Drew (AD.) Macnutt & Dumont Charlottetown PO Box 965 March 10, 2012 (10-23) MURRAY, Alfred Deering Paul D. Murray McInnes Cooper Mount Pleasant David A. Murray (AD.) PO Box 1570 March 10, 2012 (10-23) NEWMAN, Stanley Kevin Newman Campbell Stewart Charlottetown Lewis Newman (AD.) PO Box 485 March 10, 2012 (10-23) ROGERSON, Ryan Paul Jenna Lynn Rogerson (AD.) McInnes Cooper Stanley Bridge PO Box 1570 March 10, 2012 (10-23) WHITE, Ronald William Glenn White (AD.) E. W. Scott Dickieson Law Office Charlottetown PO Box 1453 March 10, 2012 (10-23) DUMONT, Ralph George Daphne Elizabeth Dumont Macnutt & Dumont Charlottetown Richard Charles Dumont (EX.) PO Box 965 March 3, 2012 (09-22)

14 450 ROYAL GAZETTE June 2, 2012 MILLER, June B. (also known as Catherine B. Gallant (EX.) Cox & Palmer June Belinda Miller) 82 Summer Street Souris Kings Co., PE (Formerly of Summerside ) March 3, 2012 (09-22) WALLACE, Helen Katherine Gary Wallace (EX.) David R. Hammond, QC Summerside 740A Water Street East March 3, 2012 (09-22) WILLIAMS, Ilse A. Dolores M. Crane, QC (EX.) Boardwalk Law Offices Charlottetown 220 Water Street Parkway March 3, 2012 (09-22) YOUNKER, Erna Constance Charles Coles Carr Stevenson & MacKay Charlottetown Constance MacDonald (EX.) PO Box 522 March 3, 2012 (09-22) KAPLAN, Phyllis Morton Kaplan (AD.) Stewart McKelvey Margate PO Box 2140 Florida, USA March 3, 2012 (09-22)

15 June 2, 2012 ROYAL GAZETTE 451 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: VERNON A. FRASER INC P.E.I. INC. Amalgamating companies P.E.I. INC. Amalgamated company Date of Letters Patent: May 24, NOTICE OF CHANGE OF CORPORATE NAME Companies Act R.S.P.E.I. 1988, CAP. C-14, S Public Notice is hereby given that under the Companies Act the following corporation has changed its corporate name: Former Name ON-LINE SUPPORT INC. New Name HGS INC. Effective Date: May 24, 2012 Former Name BEST RESTAURANTS P.E.I. INC. New Name RED ISLAND HOSPITALITY GROUP INC. Effective Date: May 28, 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: GROUPE VOLUMAX/VOLUMAX GROUP Owner: CANTREX GROUP INC./GROUPE CANTREX INC. Registration Date: May 23, 2012 Name: THE OLDE LOBSTER FACTORY COOKHOUSE & DANCEHALL Owner: Best Restaurants P.E.I. Inc. Registration Date: May 25, 2012 Name: I E P MANAGEMENT Owner: Devin William MacNeil Registration Date: May 29, 2012 Name: MALLETT EXTERIORS Owner: Joseph Charles Mallett Registration Date: May 28, 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: 01 INVESTMENTS INC. 33 Riley Lane Harrington, PE C1E 2X1 Incorporation Date: May 24, 2012 Name: P.E.I. INC. c/o Box 2140 C1A 8B9 Incorporation Date: May 23, 2012 Name: CRAPAUD GOSPEL HALL INC. 304 Old Post Road P. O. Box 146 Crapaud, PE C0A 1J0 Incorporation Date: May 24, 2012 Name: DR. ALFREDO CAMPOS PROFESSIONAL CORPORATION 89 Maplewood Heights C1N 5E7 Incorporation Date: May 22, 2012 Name: GEORGETOWN BAPTIST CHURCH INC. 67 Glenelg Street

16 452 ROYAL GAZETTE June 2, 2012 P.O. Box 249 Georgetown, PE C0A 1L0 Incorporation Date: May 15, 2012 Name: HANMAC INC. 106 Kensington Road C1A 5J5 Incorporation Date: May 24, 2012 Name: HARTSHIRE COMMUNITY CARE INC. 503 Colville Road R R # 2 Hampshire, PE C0A 1Y0 Incorporation Date: May 28, 2012 Name: KMEG INC Longworth Avenue C1A 7M8 Incorporation Date: May 23, 2012 Name: PROJECT LIFESAVER P.E.I. INC. 222 Shore Road R R # 1 Crapaud, PE C0A 1J0 Incorporation Date: May 29, 2012 Name: TEAM TAXI LTD. 311 Water Street C1N 1A6 Incorporation Date: May 28, 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: UNITED RENTALS Owner: UNITED RENTALS OF, INC. 333 Bay Street Suite 2400 Toronto, ON M5H 2T6 Registration Date: May 22, 2012 Name: HDI-GERLING INDUSTRIAL INSURANCE COMPANY, BRANCH Owner: HDI-Gerling Industrie Versicherung AG Riethorst 2 Hannover Lower Saxon, DE Registration Date: May 23, 2012 Name: HDI-GERLING Owner: HDI-Gerling Industrie Versicherung AG Riethorst 2 Hannover Lower Saxon, DE Registration Date: May 23, 2012 Name: HYPOTHECAIRE SCOTIA Owner: SCOTIA MORTGAGE CORPORATION/SOCIÉTÉ HYPOTHÉCAIRE SCOTIA 44 King Street West Toronto, ON M5H 1H1 Registration Date: May 24, 2012 Name: THE OLDE LOBSTER FACTORY COOKHOUSE & DANCEHALL Owner: THE FACTORY COOKHOUSE & DANCEHALL INC. 185 Kent Street C1A 8B9 Registration Date: May 25, 2012 Name: I E P MANAGEMENT Owner: D.W.M. ELECTRIC INC Blooming Point Road Mt. Stewart, PE C0A 1T0 Registration Date: May 29, 2012 Name: FIRST COMMERCIAL REALTY PROPERTY MANAGEMENT Owner: FIRST COMMERCIAL REALTY & INVESTMENTS INC. 129 Queen Street C1A 4B3 Registration Date: May 25, 2012 Name: CHANCES SMART PLAY - VERNON RIVER Owner: CARING, HELPING AND NURTURING CHILDREN EVERY STEP (C.H.A.N.C.E.S.) INC. 16 Brighton Road C1A 1T4 Registration Date: May 25, 2012

17 June 2, 2012 ROYAL GAZETTE 453 Name: SHUTTLE UP TAXI TOURS Owner: Terrance Harold Bishop 1416 Gladstone Road Murray River, PE C0A 1W0 Registration Date: May 25, 2012 Name: AWESOME ADVENTURES FISHERIES Owner: Canada Inc Robertson Road Brudenell, PE C0A 1H0 Registration Date: May 23, 2012 Name: BENDED BRANCH PICTURES Owner: Susan Rodgers 102 Newson Court C1N 5H8 Registration Date: May 25, 2012 Name: CAPE WOLFE RESORT Owner: Sharon Rostad Strathcoma Road Chilliwack, BC V2P 3T3 Registration Date: May 25, 2012 Name: DRIVE BY DETAIL Owner: Jonathan Peter Sark 24-A Maypoint Road C1E 1E1 Registration Date: May 22, 2012 Name: ISLAND FAMILY MAGAZINE Owner: Jordan McIntyre 79 Greenfield Avenue C1A 9S1 Registration Date: May 22, 2012 Name: OLD CROW FRAMING Owner: Marsha Bryenton 1615 Bannockburn Road, Rte. 247 Kingston, PE C0A 1H3 Owner: Heather Hay P.O. Box 28 North Wiltshire, PE C0A 1Y0 Registration Date: May 28, 2012 Name: SILVER FOX JEWELLERY & CRAFTS Owner: Carol A. Johnston P. O. Box 194 C1A 7K4 Owner: Pat Carver P. O. Box 23 Winsloe, PE C1E 1Z2 Registration Date: May 22, NOTICE OF REVIVED COMPANIES Companies Act R.S.P.E.I. 1988, Cap. C-14 s.73 Public Notice is hereby given that under the Companies Act the following companies have been revived: Name: DEAGLE CONSTRUCTION & RENOVATIONS INC. Effective Date: May 25, 2012 Name: OCEAN VIEW COTTAGES LTD. Effective Date: May 22, NOTICE OF CORRECTION Application for Supplementary Letters Patent Companies Act R.S.P.E.I. 1988, Cap. C-14 WHEREAS A & S Scrap Metals Ltd. was incorporated by Letters Patent dated October 8, 1993 and was granted Supplementary Letters Patent on December 23, AND WHEREAS the Application for Supplementary Letters Patent contained a clerical error in that the reference to The Total Redemption Price for all of the issued and outstanding Class SD Shares at any particular time shall be $261, should have read The Total Redemption Price for all of the issued and outstanding Class SD Shares at any particular time shall be $361,035.16; AND WHEREAS the Companies Act R.S.P.E.I. 1988, Cap. C-14 provides the Minister with authority to correct clerical errors; NOW THEREFORE pursuant to the Companies Act supra, sub-section 10(3), the Minister hereby

18 454 ROYAL GAZETTE June 2, 2012 directs that the Supplementary Letters Patent of A & S Scrap Metals Ltd. be and is hereby corrected to read The Total Redemption Price for all of the issued and outstanding SD Shares at any particular time shall be $361, in substitution of The Total Redemption Price for all of the issued and outstanding Class SD Shares at any particular time shall be $261, and that such correction shall be effective as of December 23, DATED at Charlottetown, Province of Prince Edward Island, this 29th day of May, MINISTER OF ENVIRONMENT, LABOUR AND JUSTICE 22 INDEX TO NEW MATTER VOL. CXXXVIII - NO. 22 June 2, 2012 ESTATES Administrator s Notices MacDougall, Gloria June MacNevin, Zelda Jean Montgomery, Myrtis Marshall Executor s Notices Arsenault, Lorne Joseph Arsenault, Walter Gerard Darrach, Harold Gay, Reginald G Genge, Raymond Victor MacNevin, Noel Alan Pete Mountain-Squarebriggs, Lila Millicent Sheehan, George E COMPANIES ACT Amalgamations P.E.I. Inc Vernon A. Fraser Inc NOTICE OF CORRECTION - Application for Supplementary Letters Patent A & S Scrap Metals Ltd Change of Corporate Name Best Restaurants PEI Inc HGS Canada Inc On-Line Support Inc Red Island Hospitality Group Inc Granting Letters Patent 01 Investments Inc P.E.I. Inc Crapaud Gospel Hall Inc Dr. Alfred Campos Professional Corporation Georgetown Baptist Church Hanmac Inc Hartshire Community Care Inc KMEG Inc Project Lifesaver P.E.I. Inc Team Taxi Ltd Revived Companies Deagle Construction & Renovations Inc Ocean View Cottages Ltd PARTNERSHIP ACT Dissolutions Groupe Volumax/Volumax Group I E P Management Mallett Exteriors Olde Lobster Factory Cookhouse & Dancehall, The Registrations Awesome Adventures Fisheries Bended Branch Pictures Cape Wolfe Resort Chances Smart Play - Vernon River Drive by Detail First Commercial Realty Property Management HDI-Gerling Canada HDI-Gerling Industrial Insurance Company, Canada Branch Hypothecaire Scotia I E P Management Island Family Magazine Old Crow Framing Olde Lobster Factory Cookhouse & Dancehall, The Silver Fox Jewellery & Crafts United Rentals Shuttle Up Taxi Tours The ROYAL GAZETTE is issued every Saturday from the office of Michael Fagan, Queen s Printer, PO Box 2000, I C1A 7N8. All copy must be received by the Tuesday preceding day of publication. The subscription rate is $55.00 per annum, postpaid; single copies are $2.00 each, postpaid or $1.00 each, over the counter.

19

20

Prince Edward Island

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

More information

Prince Edward Island

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

More information

EXECUTIVE COUNCIL 3 JULY 2018 EC

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

More information

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

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

More information

EXECUTIVE COUNCIL 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 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

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 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 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 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

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

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

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 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

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 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 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

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

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. CXL NO. 21, Prince Edward Island, May 24, 2014 ANTOLICK, Karin Michael Antolick (EX.) Boardwalk Law Office 220

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 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. 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 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

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 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

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

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 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 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

Prince Edward Island

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

More information

EXECUTIVE COUNCIL 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

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 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

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

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

More information

EXECUTIVE COUNCIL 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

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

PUBLISHED BY AUTHORITY VOL. CXXXVI- NO. 33

PUBLISHED BY AUTHORITY VOL. CXXXVI- NO. 33 Postage paid in cash at First Class Rates PUBLISHED BY AUTHORITY VOL. CXXXVI- NO. 33 Charlottetown, Prince Edward Island, August 14, 2010 CAMERON, Ida Isabel John Cameron Cox & Palmer Summerside Shelley

More information

EXECUTIVE COUNCIL 27 SEPTEMBER 2016 EC

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

More information

Prince Edward Island

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

More information

Prince Edward Island

Prince Edward Island Prince Edward Island PUBLISHED BY AUTHORITY VOL. CXLIV NO., Prince Edward Island, April 14, 2018 ARSENAULT, George Robert Nelda Arsenault (EX.) Cox & Palmer Nail Pond 347 Church Street Alberton, PE April

More information

Prince Edward Island

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

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 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

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

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

INTERIM POSTAL CODE DIRECTORY RÉPERTOIRE DU CODE POSTAL INTÉRIMAIRE

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

More information

Prince Edward Island

Prince Edward Island Prince Edward Island PUBLISHED BY AUTHORITY VOL. CXLIV NO. 29, Prince Edward Island, July 21, 2018 ANGER, Elgin Clifford Kim Marie MacGregor (EX.) Ramsay Law Bedeque Echo Evelyn Giroux (EX.) 303 Water

More information

Prince Edward Island

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

More information

Prince Edward Island

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

More information

EXECUTIVE COUNCIL 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

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 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

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

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

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. 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

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

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 22 NOVEMBER 2016 EC

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

More information

Prince Edward Island

Prince Edward Island Prince Edward Island 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

PUBLISHED BY AUTHORITY VOL. CXXVI - NO. 29

PUBLISHED BY AUTHORITY VOL. CXXVI - NO. 29 Postage paid in cash at First Class Rates PUBLISHED BY AUTHORITY VOL. CXXVI - NO. Charlottetown, Prince Edward Island, July 15th, 2000 GARDINER, Florence Harriet K. William Glendinning MacLeod, Crane &

More information

PROPERTY REMARKS: ESTATE/QUALIFIER: RECENTLY: PIN CREATION DATE: FEE SIMPLE

PROPERTY REMARKS: ESTATE/QUALIFIER: RECENTLY: PIN CREATION DATE: FEE SIMPLE LAND PAGE 1 OF 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

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

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

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

TOMMYS LN INLET LN FATHER JAMES RD - RTE 303 PENSIONERS RD GILLIS LN ALLEN RD PRIEST POND BULL CREEK RD GLEN RD - RTE 303 SOURIS LINE RD - RTE 305

TOMMYS LN INLET LN FATHER JAMES RD - RTE 303 PENSIONERS RD GILLIS LN ALLEN RD PRIEST POND BULL CREEK RD GLEN RD - RTE 303 SOURIS LINE RD - RTE 305 RTE 336 CABLE HEAD EAST GOOSE RIVER ST PETERS FIVE HOUSES SOUTHAMPTON PRATT RD TROUTS RD FOREST HILL UPTON RD - RTE 338 STRATHCONA MACMILLAN RD SPARROWS RD - RTE 32 CLAY RD - RTE 328 PRIMROSE GLENFANNING

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

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

Roger Boyesen Darts for Windows v

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

More information

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

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

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

Descendants of John A Wright

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

More information

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

EXECUTIVE COUNCIL 9 JANUARY 2018 EC2018-1

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

More information

Descendants of Ralph Emerson Oltman, Sr. Murray W. Oltman

Descendants of Ralph Emerson Oltman, Sr. Murray W. Oltman Descendants of Ralph Emerson, Sr. by Murray W. Table of Contents Foreword...2 Descendant Tree of Ralph Emerson...3 Register Report of Ralph Emerson...15 Outline Descendant Tree of Ralph Emerson...22 Index...24

More information

PINE ST LUPIN LN SHORE FIELD LN PORTAGE RD - RTE 6 SUNSET DR CAMP RD LING RD TERRI LN CROOKED CREEK RD - RTE 251 MACQUARRIE RD SHADY ACRES DR

PINE ST LUPIN LN SHORE FIELD LN PORTAGE RD - RTE 6 SUNSET DR CAMP RD LING RD TERRI LN CROOKED CREEK RD - RTE 251 MACQUARRIE RD SHADY ACRES DR HOPE RIVER MILLVALE ST ANN BERTRAM RD - 28 ST PATRICKS HAZEL GROVE FREDERICTON FREDERICTON GLEN VALLEY ROSS RD SPRINGTON THESPIAN WY RTE 13 PERRY RD NEW RD CLYDE RD ST PATRICKS RD - 66 HAZEL GROVE RD -

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

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

Descendants of Rudolph Otteni

Descendants of Rudolph Otteni Descendants of Rudolph Otteni Prepared by: Thomas N. Oatney Table of Contents Descendants of Rudolph Otteni First Generation Second Generation Third Generation Fourth Generation Fifth Generation Name Index

More information

3. Elizabeth WILSON was born on 3 June 1744 in Shillington, Beds. She married William FLINT on 22 May 1766 in Shillington.

3. Elizabeth WILSON was born on 3 June 1744 in Shillington, Beds. She married William FLINT on 22 May 1766 in Shillington. First Generation 1. Edward WILSON was born in 1718 (approx.). Elizabeth UNKNOWN and Edward WILSON had the following children: +2 John WILSON (1740- ) +3 Elizabeth WILSON (1744- ) +4 Edward WILSON (1748-

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

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

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

COURT OF APPEALS OF VIRGINIA

COURT OF APPEALS OF VIRGINIA Revised: (03-26-19) COURT OF APPEALS OF VIRGINIA Schedule for Oral Arguments Tuesday, March 26, 2019 Norfolk, Virginia Petitions for Appeal and Appeals: [Order of cases is subject to change at any time,

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

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

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

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

Searcy Faith Cemetery

Searcy Faith Cemetery Searcy Faith Cemetery Searcy, Arkansas Photo by Leroy Blair This Cemetery is also known as: None known GPS Location: 610651-3908314 Arkansas Archeological Survey site #: 3WH0733 Number of Marked Graves:

More information

STATE OF WASHINGTON, GRAYS HARBOR SUPERIOR COURT PAGE 1 1. 00-3-00175-4 COLANGELO, DEBORAH JANE FARRA, JOHN LESTER COLANGELO, DOMINICK L.V. OLSON, STEPHEN LYLE SUPPORT ORDER 2. 02-3-00146-7 TOLLEFSEN,

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

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

TABLE GREENE 1. GEN minus 4 GEN minus 3 GEN minus 2. John Greene May Godfrey Greene ~ Jan 1688 m. 17 Nov 1683 Lydia Cook

TABLE GREENE 1. GEN minus 4 GEN minus 3 GEN minus 2. John Greene May Godfrey Greene ~ Jan 1688 m. 17 Nov 1683 Lydia Cook TABLE GREENE 1 GEN minus 4 GEN minus 3 GEN minus 2 1640-13 May 1682 m. 1645 Frances Cox - 1678 m. (2) Unknow n - Nov 1681 (contd TAB GRE 2) John Greene 1655-5 May 1745 ~1657-9 Jan 1688 m. 17 Nov 1683 Lydia

More information

Location of Cemetery: KY Rt 1 south of Grayson, turn on Damron Branch Rd. Cemetery is approximately 1 mile on left

Location of Cemetery: KY Rt 1 south of Grayson, turn on Damron Branch Rd. Cemetery is approximately 1 mile on left Carter County Kentucky Cemetery Survey Cemetery Date of this document is: Survey by: 18 October 1999 Rosemary Littleton Location of Cemetery: KY Rt 1 south of Grayson, turn on Branch Rd. Cemetery is approximately

More information