PUBLISHED BY AUTHORITY VOL. CXXVI - NO. 29

Size: px
Start display at page:

Download "PUBLISHED BY AUTHORITY VOL. CXXVI - NO. 29"

Transcription

1 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 & Parkman Moncton Gloria K. Glendinning (EX.) PO Box 1056 New Brunswick July 8th, 2000 (28-41) INGS, Elmer L. Stirling Ings Farmer & MacLeod China Point Verna Haneveld (EX.) National Bank Tower Suite 205, 134 Kent Street July 8th, 2000 (28-41) MARTIN, Irene Emily Martin (EX.) Allen J. MacPhee, QC Souris PO Box 238 Souris, PE July 8th, 2000 (28-41) MURPHY, Janie Elizabeth Earl Murphy (EX.) Campbell,Lea,Michael, St. Lawrence McConnell & Pigot PO Box 4 July 8th, 2000 (28-41) ROPER, Louis Clement Ida Marie Roper (EX.) David R. Hammond, QC Saint John 3 Water Street Saint John Co., NB July 8th, 2000 (28-41) SCHMIDT, Juergen Margot Johanna Key, McKnight & Peacock Kirkland Gehring-Schmidt (EX.) PO Box 1570 Quebec July 8th, 2000 (28-41) *Indicates date of first publication in ROYAL GAZETTE This is the official version of the Royal Gazette. The electronic version may be viewed at:

2 614 ROYAL GAZETTE July 15th, 2000 WAITE, Russell William Terrence Waite Taylor, McLellan Sherbrooke John Waite (EX.) PO Box 35 July 8th, 2000 (28-41) WALKER, Hildred E. James W. Walker (EX.) Farmer & MacLeod Charlottetown National Bank Tower Suite 205, 134 Kent Street July 8th, 2000 (28-41) BRIDGES, Vera Eileen Patsy Campbell (AD.) Key, McKnight & Peacock Ellerslie PO Box 177 O Leary, PE July 8th, 2000 (28-41) WHITTY, James Francis Annie Johnson (AD.) MacLeod, Crane & Parkman Melrose PO Box 1056 Massachusetts, USA July 8th, 2000 (28-41) BARBOUR, Neil Roscoe Barbour (EX.) J. Allan Shaw Law Corporation Montrose PO Box 40 Alberton, PE July 1st, 2000 (27-40) GARRARD, Adele Vivian Edgar L. Sceles (EX.) Stewart McKelvey Stirling Charlottetown Scales PO Box 2140 July 1st, 2000 (27-40) LOVE, Edward Alexander Donald MacNeill Farmer & MacLeod Charlottetown Michael A. Farmer, QC (EX.) National Bank Tower Suite 205, 134 Kent Street July 1st, 2000 (27-40) MacDONALD, George Allison Marilyn Kane Patterson Palmer Hunt Murphy Charlottetown Peter MacDonald PO Box 486 Kent Brown (EX.) July 1st, 2000 (27-40) MacISAAC, Mary Elizabeth John MacIsaac Brendan Curley Law Office Charlottetown Ronald MacIsaac (EX.) Suite 301, 1 Kent Street July 1st, 2000 (27-40)

3 July 15th, 2000 ROYAL GAZETTE 615 MATTHEWS, Myrl Clifford Raeburn Matthews (EX.) J. Allan Shaw Law Corporation Northport PO Box 40 Alberton, PE July 1st, 2000 (27-40) COADY, Aeneas Pius Ursula Coady (AD.) Farmer & MacLeod Emyvale National Bank Tower Suite 205, 134 Kent Street July 1st, 2000 (27-40) PEARDON, Mary M. Glyn S. Peardon (AD.) Alfred K. Fraser, QC Heatherdale PO Box 516 Montague, PE July 1st, 2000 (27-40) PEARDON, Preston Thomas Glyn S. Peardon (AD.) Alfred K. Fraser, QC Heatherdale PO Box 516 Montague, PE July 1st, 2000 (27-40) RICHARDS, Howard Samuel Clinton E. Richards (AD.) MacLeod, Crane & Parkman Alfred PO Box 1056 Vernon River July 1st, 2000 (27-40) BAILEY, Edith Gertrude Inez Elizabeth Bailey (EX.) Alfred K. Fraser, QC Murray River PO Box 516 Montague, PE DARTE, Gerald A. Harvey Darte (EX.) Cox Hanson O Reilly Matheson Charlottetown PO Box 875 GALLANT, Cyrus J. Gene Gallant (EX.) J. Allan Shaw Corporation Woodstock PO Box 40 Alberton, PE GALLANT, E. Marie Eleanor Valerie Gallant Paul J. D. Mullin, QC Oyster Bed Bridge Shirley Anne Rolfe (EX.) PO Box 604

4 616 ROYAL GAZETTE July 15th, 2000 JOHNSTON, Roy H. David F. Johnston Taylor, McLellan Summerside William R. Johnston (EX.) PO Box 35 LIPSKI, Alex Joseph A. Day (EX.) Campbell, Stewart Saint John, New Brunswick PO Box 485 MacNEVIN, David Roy Raymond MacNevin (EX.) Key McKnight & Peacock Coleman PO Box 177 O Leary, PE MATHESON, Mabel M. Alan K. Scales, QC Stewart McKelvey Stirling Charlottetown Ross Matheson Scales Halbert Pratt (EX.) PO Box 2140 MAYNE, Fenton Charles Evelyn Maria Mayne Ramsay & Clark Emerald (aka Evelyn Marie Mayne) (EX.) PO Box 96 SAVIDANT, Bridget John Savidant (EX.) Philip Mullally, QC Charlottetown PO Box 2560 SIMPSON, Evelyn A. Robert Simpson (EX.) Campbell,Lea,Michael, Stanhope McConnell & Pigot PO Box 4 STEWART, Alexandria Blair Herring Paul J. D. Mullin, QC Charlottetown Malcolm A. MacLean (EX.) PO Box 604 WALLACE, Pearl Jean Rennie J. Allan Shaw Law Corporation Elmsdale Lula McAssey (EX.) PO Box 40 Alberton, PE CAMPBELL, Mary Margaret Hugh Callistus Campbell Evans MacCallum Westmoreland Mary Margaret McKenna (AD.) PO Box 714

5 July 15th, 2000 ROYAL GAZETTE 617 CAMPBELL, Robert Francis Hugh Callistus Campbell Evans MacCallum Westmoreland Mary Margaret McKenna (AD.) PO Box 714 GALLANT, Joseph Elzie Orella Arsenault (AD.) Taylor, McLellan St. Chrysostome, Richmond RR#2 PO Box 35 (Temporarily resided in Richmond,BC) LeBLANC, Barbara Ann Lisa LeBlanc Patterson Palmer Hunt Murphy Wellington Tammy Noye (AD.) 82 Summer Street MYERS, Loreen Mary Nancy M. Myers (AD.) Diamond & McKenna West Covehead PO Box 39 AULD, Gerald W. Audrey B. (Ferguson) Auld (EX.) Cox Hanson O Reilly Matheson Stanhope PO Box 875 June 10th, 2000 (25-38) DOCKENDORFF, Marion I. David E. Hume (EX.) Stewart McKelvey Stirling Charlottetown Scales PO Box 2140 June 10th, 2000 (25-38) MacLEOD, Christene Mildred P. Compton Campbell, Stewart Charlottetown J. Clifford MacLeod (EX.) PO Box 485 June 10th, 2000 (25-38) MOORE, Louis Carl Palma Mary Moore (EX.) Paul J. D. Mullin, QC Charlottetown PO Box 604 June 10th, 2000 (25-38) MOORE, Sheldon R. Lois J. Moore (EX.) Cox Hanson O Reilly Matheson Hampshire PO Box 875 June 10th, 2000 (25-38)

6 618 ROYAL GAZETTE July 15th, 2000 HUME, Edith David E. Hume (AD.) Stewart McKelvey Stirling Charlottetown Scales PO Box 2140 June 10th, 2000 (25-38) ALLEN, Ruby C. Janet Bevan (EX.) Alfred K. Fraser, QC Strathcona PO Box 516 Montague, PE June 10th, 2000 (24-37) BELL, Clarence Eugene Barbara Thelma Bell (EX.) Alfred K. Fraser, QC Abney PO Box 516 Montague, PE June 10th, 2000 (24-37) GLENN, Gordon Everett Margaret Mary Glenn (EX.) Aylward Law Office Oakville 263 Harbour Dr., Suite 14 Ontario June 10th, 2000 (24-37) McCANNELL, George A. Shirley McCannell (EX.) Patterson Palmer Hunt Murphy Charlottetown PO Box 486 June 10th, 2000 (24-37) MacDONALD, Reverend James L. MacDonald (EX.) Campbell, Stewart William D. PO Box 485 Marshfield June 10th, 2000 (24-37) MOUNTAIN, Wallace Horace Mountain (EX.) Patterson Palmer Hunt Murphy Malpeque 82 Summer Street June 10th, 2000 (24-37) RILEY, Annie Jean MacDonald Gordon S. Rankin (EX.) Lyle & McCabe Summerside PO Box 300 June 10th, 2000 (24-37) BENNETT, D arcy Neil Sarah Elizabeth Bennett (EX.) Key, McKnight & Peacock Sea View PO Box 1570 June 3rd, 2000 (23-36)

7 July 15th, 2000 ROYAL GAZETTE 619 MacKENZIE, Charles Jemima Blanche MacKenzie (EX.) John R. Rhynes Westmoreland Maypoint Plaza, Box 2 June 3rd, 2000 (23-36) MURPHY, Mary Pearl John Michael Murphy Taylor, McLellan Summerside Mary Maureen Cousins (EX.) PO Box 35 June 3rd, 2000 (23-36) SANDERSON, Edna Elizabeth Edwin James Sanderson Stewart McKelvey Charlottetown Arnold Sanderson (EX.) Stirling Scales PO Box 2140 June 3rd, 2000 (23-36) TAYLOR, Mildred Alice Marie Taylor (EX.) Carr, Stevenson & MacKay Charlottetown PO Box 522 June 3rd, 2000 (23-36) McALLISTER, John Hilda McAllister (AD.) David R. Hammond, QC West Devon 3 Water Street June 3rd, 2000 (23-36) McWILLIAMS, Helen Dorothy Lisa M. McKee Campbell, Stewart Breadalbane James McWilliams (AD.) PO Box 485 June 3rd, 2000 (23-36) BLUE, George Murdock John Laurie Blue (EX.) Patterson Palmer Hunt Murphy Little Sands PO Box 486 May 27th, 2000 (22-35) FRIZZELL, Golding L. Delmar Frizzell J. Allan Shaw Law Corporation #2 Cabin Creek Trailer Court Freda Frizzell (EX.) PO Box 40 Jasper, Alberta Alberton, PE May 27th, 2000 (22-35) GAUDET, Gerard Joseph Donald Lawrence Gaudet (EX.) Diane Campbell, QC LaSalle PO Box 1300 Quebec May 27th, 2000 (22-35)

8 620 ROYAL GAZETTE July 15th, 2000 HERRING, June Margaret Rose MacCabe (EX.) McInnes Cooper Montague BDC Place Suite 620, 119 Kent Street May 27th, 2000 (22-35) KEMP, Calvin Boyd Kemp (EX.) Patterson Palmer Hunt Murphy Sturgeon PO Box 486 May 27th, 2000 (22-35) MOORE, Charles Edison Ruby Howes Stewart McKelvey Stirling Charlottetown Charles L. Moore (EX.) Scales PO Box 2140 May 27th, 2000 (22-35) PALMER, Helen C. Jean Young (EX.) Campbell,Lea,Michael, North Rustico McConnell &Pigot PO Box 4 May 27th, 2000 (22-35) PARKINSON, M. Ruth Wayne Fudge (EX.) Stewart McKelvey Stirling Charlottetown Scales PO Box 2140 May 27th, 2000 (22-35) ROBERTSON, Homer Boswell Robertson (EX.) Allen J. MacPhee, QC Munns Road PO Box 238 Souris, PE May 27th, 2000 (22-35) WILSON, Margaret Elaine (Lund) David Wilson (AD.) T. Daniel Tweel East Royalty PO Box 3160 May 27th, 2000 (22-35) YASVINSKI, Roberta Dawn Terry Yasvinski (AD.) Taylor, McLellan Albany PO Box 35 May 27th, 2000 (22-35) BENNETT, Gordon L. David R. Campbell (EX.) Paul J. D. Mullin, QC Stratford PO Box 604 May 20th, 2000 (21-34) CASELEY, Samuel Leaman Fern Caseley Ramsay & Clark Kelvin Grove Roger William Caseley (EX.) PO Box 96 May 20th, 2000 (21-34)

9 July 15th, 2000 ROYAL GAZETTE 621 DesROCHE, Hilmir John Auldine DesRoche (EX.) Taylor, McLellan Municipality of Peel PO Box 35 Mississauga, Ontario May 20th, 2000 (21-34) DOUCETTE, Angus Andrew Alyre Doucette Carr, Stevenson & MacKay Charlottetown Gregor Doucette (EX.) PO Box 522 May 20th, 2000 (21-34) IRWIN, Jane Doris Robert Kent Irwin (EX.) Patterson Palmer Hunt Murphy Charlottetown PO Box 486 May 20th, 2000 (21-34) MacDONALD, Edison Lorne Derrell Edwin Worth John J. Holmes Charlottetown Grace Myrtle Worth (EX.) PO Box 1144 May 20th, 2000 (21-34) RICHARD, Joseph Leonard Valmore Richard (EX.) Aylward Law Office Tignish 263 Harbour Dr., Suite 9 May 20th, 2000 (21-34) SHAW, Reah Cairns James W. Macnutt Foster Hennessey MacKenzie Winsloe Lt. Bram Sacrey (AD.) PO Box 38 May 20th, 2000 (21-34) WILSON, Daniel Russell Joyce Richards (AD.) Patterson Palmer Hunt Murphy Murray Harbour PO Box 486 May 20th, 2000 (21-34) BUELL, Velma Louise Douglas J. Buell McInnes Cooper Charlottetown Dean F. Buell (EX.) BDC Place Suite 620, 119 Kent Street BURKE, Mary Martina Shirley aka Beverly Ann Gallant (EX.) David R. Hammond, QC Shirley Caissie 3 Water Street Powell River British Columbia

10 622 ROYAL GAZETTE July 15th, 2000 CURRAN, Alban Aeneas Clarice Jeannette Curran (EX.) Stewart McKelvey Stirling Vernon River Scales PO Box 2140 KENNEDY, William Marne Norman Kennedy J. Allan Shaw Law Corporation O Leary Paula Platts (EX.) PO Box 40 Alberton, PE LEARY, Clarence Herbert Frances Irene Leary (EX.) Diane Campbell, QC Borden-Carleton PO Box 1300 MacCORMACK, Ivan Ernest Scott (EX.) Farmer & MacLeod Charlottetown National Bank Tower Suite 205, 134 Kent Street MacEACHERN, John James Joseph MacVarish (EX.) Campbell,Lea,Michael, Hermitage, Vernon River McConnell &Pigot PO Box 4 MANN, Wendell E. Wesley Campbell Diane Campbell, QC Summerside Donald MacFarlane (EX.) PO Box 1300 MATTHEWS, Verna J. Stewart J. Lewis McInnes Cooper Charlottetown Allison Weeks (EX.) BDC Place Suite 620, 119 Kent Street McKAY, Ernest A. Mabel MacKay (EX.) Campbell,Lea,Michael, Charlottetown (Formerly Parkdale) McConnell &Pigot PO Box 4 MURPHY, Irene Mary Leo Murphy (EX.) Alfred K. Fraser, QC St. Mary s Road PO Box 516 Montague, PE SHAW, Ernest Paula Mazarolle (EX.) J. Allan Shaw Law Corporation Kildare Capes PO Box 40 Alberton, PE

11 July 15th, 2000 ROYAL GAZETTE 623 BULGER, Theodore Hillary Diane Campbell (AD.) Diane Campbell, QC O Leary PO Box 1300 MacLEAN, Harold Walter Donna MacLean (AD.) J. Allan Shaw Law Corporation Coleman PO Box 40 Alberton, PE MacLEOD, H. Kenneth Kevin MacLeod (AD.) J. Allan Shaw Law Corporation Milo PO Box 40 Alberton, PE MURRAY, James J. Viola Murray Blanchard (AD.) Patterson Palmer Hunt Murphy Elmsdale 82 Summer Street SHARBELL, Hope Edward Sharbell, Sr. (AD.) Key, McKnight & Peacock Portage PO Box 177 SHEA, Kimberley Ann Michael Shea (AD.) J. Allan Shaw Law Corporation St. Lawrence PO Box 40 Alberton, PE CARPENTER, Francis Dean Constance Louise Carpenter (EX.) J. Allan Shaw Law Corporation Alberton PO Box 40 Alberton, PE April 22nd, 2000 (17-30) LELACHEUR, Harriet Florrey Kimball Frederick McINNES COOPER Guernsey Cove LeLacheur (EX.) BDC Place Suite 620, 119 Kent Street April 22nd, 2000 (17-30) MacLEAN, Harold James Dale Frenette (EX.) Farmer & MacLeod Charlottetown National Bank Tower Suite 205, 134 Kent Street April 22nd, 2000 (17-30)

12 624 ROYAL GAZETTE July 15th, 2000 NEWCOMBE, Marie Arthur Roy Newcombe Diane Campbell, QC Tyne Valley John Alexander Newcombe (EX.) PO Box 1300 April 22nd, 2000 (17-30) RICHARDS, Stella Percy Richards (EX.) Stewart McKelvey Stirling Murray Harbour Scales PO Box 2140 April 22nd, 2000 (17-30) TAYLOR, Daniel Lee Margaret Taylor (EX.) Campbell, Stewart Nine Mile Creek PO Box 485 April 22nd, 2000 (17-30) BROWN, Picton Charles Picton Donald Brown (AD.) David R. Hammond, QC Crapaud 3 Water Street April 22nd, 2000 (17-30) COLES, Sterling Ernest Clifford Coles (AD.) MacLeod, Crane & Parkman Suffolk Road, Charlottetown RR#3 PO Box 1056 April 22nd, 2000 (17-30) DOUCETTE, Isadore Joseph Barry John Doucette (EX.) Farmer & MacLeod Charlottetown National Bank Tower Suite 205, 134 Kent Street April 15th, 2000 (16-) HEMPSTOCK, Catherine Janet Nicole Woodcock Campbell, Stewart Ottawa George P. Kealey (EX.) PO Box 485 Ontario April 15th, 2000 (16-) MacDONALD, Mary Geneva Rev. Floyd McGaugh (EX.) Diamond & McKenna Souris PO Box 39 April 15th, 2000 (16-) MacGOUGAN, Sidney Percy M. MacGougan Ramsay & Clark Montgomery Garth H. MacGougan PO Box 96 Kensington John S. MacGougan (EX.) April 15th, 2000 (16-)

13 July 15th, 2000 ROYAL GAZETTE 625 PALMER, Bertha Helen James Palmer John W. Maynard O Leary Ruby Palmer (EX.) PO Box 177 O Leary, PE April 15th, 2000 (16-) YOUNG, T. Kathryn Winston Young Diamond & McKenna Kingsboro Roma Young (EX.) PO Box 39 April 15th, 2000 (16-)

14 626 ROYAL GAZETTE July 15th, 2000 MMB00-02 PRINCE EDWARD ISLAND MILK MARKETING BOARD BOARD ORDER: MMB00-02 EFFECTIVE: April 1, 2000 Under the Prince Edward Island Milk Marketing Regulations and under the Natural Products Marketing Act, R.S.P.E.I. 1988, Cap. N-3, the Prince Edward Island Milk Marketing Board makes the following Order: Contractural Commercial Export Activity Order 1. This Order exempts from Orders and Policies enacted by the Board milk production delivered by registered producers to processors or other persons that is used in the manufacture and marketing of dairy products for commercial export activities of the processor or other person where such activities are achieved through a contractual arrangement entered into by an individual producer with a processor or other person. 2. The words herein shall have the meanings as found in the Natural Products Marketing Act and the Prince Edward Island Milk Marketing Regulations except as hereinafter defined: Application Definitions (a) Contractual Commercial Export Activity is an activity conducted by an individual producer and a processor or other person whereby an individual producer enters into a contract with a processor or other person to deliver to a processor or other person a given quantity of milk over a given period of time and the processor or other person agrees to manufacture all of the components contained in the milk delivered by the producer under the contract into dairy products to be exported from Canada. 3. Milk production delivered by producers under a Contractual Commercial Export Activity shall be exempt from Order and Policies enacted by the Board. 4. Milk utilized by processors and other persons under a Contractual Commercial Export Activity shall be exempt from Orders and policies enacted by the Board. This Order comes into force on April 1, Producer exemption Processor or other person exemption Commencement Dated at Charlottetown, Prince Edward Island, this 13th day of March, John VanEkris CHAIRMAN Jayne MacDonald SECRETARY MMB00-03 PRINCE EDWARD ISLAND MILK MARKETING BOARD BOARD ORDER: MMB00-03 EFFECTIVE: June 1, 2000 Under the Prince Edward Island Milk Marketing Regulations and under the Natural Products Marketing Act, R.S.P.E.I. 1988, Cap. N-3, the Prince Edward Island Milk Marketing Board makes the following Order:

15 July 15th, 2000 ROYAL GAZETTE 627 Marketing Order Amendment 1. This Order amends section 15(a) of Marketing Order MMB96-6 by placing conditions under which a transfer of quota may be made from a father to a son or daughter or from a mother to a son or daughter. 2. The words herein shall have the meanings as found in the Natural Products Marketing Act and the Prince Edward Island Milk Marketing Regulations except as hereinafter defined: 3. Section 15(a) is hereby deleted and replaced with the following: Application Definitions Amendment 15. (a) In the case of off-farm transfers from a father to a son or daughter or from a mother to a son or daughter provided no conditions or restrictions are in effect on the quota holdings of the transferor or transferee pursuant to other section of this Order or any other Order of the Board. This Order comes into force on April 11, Commencement Dated at Charlottetown, Prince Edward Island, this 11th day of April, John VanEkris CHAIRMAN Jayne MacDonald SECRETARY

16 628 ROYAL GAZETTE July 15th, 2000 NOTICE IN THE MATTER OF The Estate of Frances L. Scott (nee Heighton) late of Stellarton, Nova Scotia TAKE NOTICE that all persons having legal demands or claims of any nature against the under noted estate including any claim for a share in the said estate, are requested to render the same duly attested within six (6) months from the date of the within advertisement; that is to say: ESTATE OF FRANCES L. SCOTT (nee Heighton) Stellarton, Pictou Co. N.S. - Date of Probate or Administration November 12, 1999 EXECUTOR/ADMINISTRATOR: Richard M.T. Heighton; Administration R.R. #3, New Glasgow, N.S. B2H 5C SOLICITOR/PROCTOR: J. Gregory MacDonald, Q.C. Goodman MacDonald Patterson P.O. Box 697 New Glasgow, N.S. B2H 5G2 (902) Proctor NOTICE THE MARRIAGE ACT Prince Edward Island (Form 7, Subsection 8(1) of the Act) Notice is hereby published that, under authority of the Marriage Act, the following clergy has been temporarily registered from August 5, 2000 to August 19, 2000 for the purpose of solemnizing marriage in the province of Prince Edward Island: Dr. John H. Merks 17 Woodlawn Avenue Moncton, NB E1E 2K1 NOTICE THE MARRIAGE ACT Prince Edward Island (Form 7, Subsection 8(1) of the Act) Notice is hereby published that, under authority of the Marriage Act, the following clergy has been temporarily registered from August 26, 2000 to September 9, 2000 for the purpose of solemnizing marriage in the province of Prince Edward Island: Dr. William Stewart Unit 9, 20 Regan Road Brampton, ON L7A 1C3 T.A. JOHNSTON Director of Vital Statistics NOTICE THE MARRIAGE ACT Prince Edward Island (Form 7, Subsection 8(1) of the Act) Notice is hereby published that, under authority of the Marriage Act, the following clergy has been temporarily registered from August 15, 2000 to September 30, 2000 for the purpose of solemnizing marriage in the province of Prince Edward Island: Rev. Garth Caseley 106 Mount Royal Blvd. Moncton, NB E1E 2V2 T.A. JOHNSTON Director of Vital Statistics NOTICE OF CHANGE OF NAME PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - (TRIAL DIVISION) T.A. JOHNSTON Director of Vital Statistics IN THE MATTER of the Change of Name Act, R.S.P.E.I Cap. C-3; I, JIM ALEXANDER CARLSEN, of New Dominion, Cornwall, C0A 1H0 Queens County, in the Province of Prince Edward Island, HEREBY GIVE DUE NOTICE that on the 7th day of July, 2000 (pursuant to the provisions of the Change of Name Act, R.S.P.E.I. 1988, Cap. C-3) I renounced and abandoned the use of the name: JIMMY ALEXANDER GRAHAM and

17 July 15th, 2000 ROYAL GAZETTE 6 assumed in lieu thereof the name of: JIM ALEXANDER CARLSEN. AND FURTHER TAKE NOTICE that such change of name is evidenced by a DEED POLL, dated the 7th day of July, 2000 A.D., duly executed by me and attested and filed with the Director of Vital Statistics, as defined in the Vital Statistics Act, R.S.P.E.I. 1988, Cap. V-4, and amendments thereto. JIM ALEXANDER CARLSEN (new name) JIMMY ALEXANDER GRAHAM (former name) DATED at Montague, Kings County, in the province of Prince Edward Island, the 7th day of June, 2000 A.D., SIGNED, SEALED AND DELIVERED IN THE PRESENCE OF: ALFA LAVAL OILFIELD Owner: Ontario Inc. Registration Date: June 19, 2000 ALFA LAVAL SAUNDERS Owner: Ontario Inc. Registration Date: June 19, 2000 G&H PRODUCTS Owner: Ontario Inc. Registration Date: June 19, 2000 KATHY S BEAUTY SALON Owner: Kathy Tweel-MacKinnon Registration Date: June, 2000 LARTER SANDERSON HOWARD Owner: David Larter David Sanderson Gregory Howard Registration Date: July 4, 2000 T.A. JOHNSTON A Commissioner for Taking Affidavits RED ROCK LOBSTER SHOP AND CAFE Owner: Gailene Murphy Registration Date: July 4, 2000 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: ALFA LAVAL CELLECO Owner: Ontario Inc. Registration Date: June 19, 2000 ALFA LAVAL THERMAL Owner: Ontario Inc. Registration Date: June 19, 2000 ALFA LAVAL MARINE & POWER Owner: Ontario Inc. Registration Date: June 19, 2000 ALFA LAVAL SHARPLES Owner: Ontario Inc. Registration Date: June 19, 2000 ALFA LAVAL SEPARATION Owner: Ontario Inc. Registration Date: June 19, 2000 ALFA LAVAL AUTOMATION Owner: Ontario Inc. Registration Date: June 19, 2000 ST. LAWRENCE MOTEL Owner: W. Howard Zimmer TRI-CLOVER Owner: Ontario Inc. Registration Date: June 19, 2000 NOTICE OF REGISTRATION Partnership Act R.S.P.E.I. 1988, Cap. P-1, s.52 and s.54(1) Public Notice is hereby given that the following Statutory Declarations have been filed under the Partnership Act: ADESA Owner: CAAG Auto Auction Holdings Ltd Highway #7 East Brampton, ON L6T 5P4 BRUNTON CANINE TRAINING SERVICES Owner; Dennis Brunton RR 1 Hunter River, PE C0A 1N0 Registration Date: July 4, 2000 CAPTAIN MARINER S GALLEY Owner: Brenda Profit Box 333 Alberton, PE C0B 1B0

18 630 ROYAL GAZETTE July 15th, 2000 CURLEY LARTER SANDERSON HOWARD Owner: Brendan Curley David Larter David Sanderson Gregory Howard Registration Date: July 4, 2000 DERMATOLOGIE SPECTROPHARM Owner: Block Drug Company (Canada) Limited 7600 Danbro Crescent Mississauga, ON L5N 6L6 4-KEEPS SCRAPBOOKING Owner: Cindy Hansen RR 2 Cornwall, PE C0A 1H0 Registration Date: July 6, 2000 GRAPHICALLY SPEAKING Owner: Debbie Brady Box 113 Tyne Valley, PE C0B 2C0 Registration Date: July 6, 2000 J S PROP REPAIR Owner: Jennifer E. Gallant RR 3 Hunter River, PE C0A 1N0 KATHY S BEAUTY SALON Owner: Kathy Tweel MacKinnon Terry B. MacKinnon 3 University Avenue C1A 4M6 Registration Date: June, 2000 KENSINGTON RECREATION CENTRE Owner: Blakeney Holdings Inc. 21 School Street Kensington, PE C0B 1M0 MONA S PLACE Owner: Mona Muttart Wellington Centre, PE C0B 1Y0 Registration Date: June 30, 2000 NATIONAL CENTRE FOR POLICE CLEARANCES Owner: John Conohan Anita Conohan RR 5 Kemptville, PE K0G 1J0 Registration Date: July 6, 2000 NORWOOD HILLS COLLECTION Owner: Canadian Tire Corporation Limited 2180 Yonge Street, Suite 1800 Toronto, ON M4S 2B9 Registration Date: June, 2000 ORIENT HOTEL Owner: Darrell Tschirhart Lee Jolliffe 34 Main Street Victoria, PE C0A 2G0 Registration Date: July 4, 2000 PHARMACHOICE ATLANTIC Owner; Nova Scotia Limited 1550 Bedford Highway Bedford, NS B4A 1E6 RORY S Owner: Mohawk Steeple Painting Inc. RR 2 Ellerslie, PE C0B 1J0 THE RUDE MECHANICALS Owner: Matthew McQuaid 15 All Souls Lane C1A 1P9 Todd E. Maclean RR 2 Cornwall, PE C0A 1H0 Dennis Mackenzie Ellsworth 602 Queen Street C1A 9C7 Peter Forbes 24 Duncan Avenue Stratford, PE C1B 1L3 Michael Mella 15 All Souls Lane C1A 1P9 RURAL DYNAMICS Owner; Daphne Harker Box 9 Cornwall, PE C0A 1H0 ST. LAWRENCE MOTEL Owner: James D. Gallant Joan C. Gallant RR 2 Hunter River, PE C0A 1N0 THE SECOND STORY Owner: Kinsmen Club of Summerside Inc. 3 North Market Street C1N 1L6

19 July 15th, 2000 ROYAL GAZETTE 631 SPECTROPHARM DERMATOLOGY Owner: Block Drug Company (Canada) Limited 7600 Danbro Crescent Mississauga, ON L5N 6L6 SPORTLINK MANAGEMENT Owner: Vernon Doyle 69 Heather Avenue C1A 8H3 Kent Hudson 14 Holland Drive Stratford, PE C1A 7R6 Registration Date: July 4, 2000 SUNSETCOVE COTTAGE Owner: Clive Johnston Margaret Johnston Brudenell, PE C0A 1R0 Registration Date: June 30, 2000 TELEGLOBE BUSINESS SOLUTIONS Owner: Teleglobe Communication Services Inc. 70 York Street, Suite 1200 Toronto, ON M5J 1S9 Registration Date: July 4, 2000 TELEGLOBE Owner: Teleglobe Inc. 1000, de la Gauchetiere Street West Montreal, PQ H3B 4X5 Registration Date: July 4, 2000 THE TIME WARP MUSIC STORE & MORE Owner: G. Terrance Charter RR 4 Montague, PE C0A 1R0 Registration Date: July 6, 2000 THYMEWOOD GARDENS Owner: Heather Kielly RR 1 York, PE C0A 1P0 TIMBERJACK FINANCE Owner: John Deere Credit Inc Champlain Avenue, Suite 401 Burlington, ON L7L 5Z4 ZACK S CAFE & PIZZA Owner: John Arsenault 158-B Granville Street C1N 3A4 Registration Date: June 30, 2000 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: P.E.I. INC. Norboro, RR 6 Kensington, PE C0B 1M0 Incorporation Date: July 4, P.E.I. INC. 149D Industrial Crescent C1N 5P8 Incorporation Date: July 5, P.E.I. INC. 149D Industrial Crescent C1N 5P8 Incorporation Date: July 5, 2000 CONNOR FISHERIES LTD. Seacow Pond, RR 4 Tignish, PE C0B 2B0 Incorporation Date: July 5, 2000 L.A.G. LTD. C/o Florence Gavin, Box 35 Tignish, PE C0B 2B0 Incorporation Date: June 26, 2000 OVO-PHARM LTD. Point Prim, RR 1 Belfast, PE C0A 1A0 Incorporation Date: July 6, 2000 SUISSEIRE.COM LTD. 40 Lower Malpeque Road C1A 1R3 Incorporation Date: June 30, 2000 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: BONZO FARMS LTD. Purpose: To increase and amend the authorized capital of the company. Effective Date: June 30, 2000

20 632 ROYAL GAZETTE July 15th, 2000 NOTICE OF INTENTION TO DISCONTINUE PUBLIC NOTICE is hereby given that CUTCLIFFE FUNERAL HOME (1986) LTD., a body corporate, duly incorporated under the laws of the Province of Prince Edward Island, intends to make application to continue as a corporation under the laws of Ontario as if it had been incorporated under the laws of that jurisdiction and to discontinue as a company pursuant to the provisions of the Companies Act of Prince Edward Island. DATED this 30th day of June, John W. Hennessey Solicitor for the Applicant Foster - Hennessey - MacKenzie Barristers and Solicitors NOTICE OF INTENTION TO DISCONTINUE PUBLIC NOTICE is hereby given that MacLEAN FUNERAL HOME (1986) LTD., a body corporate, duly incorporated under the laws of the Province of Prince Edward Island, intends to make application to continue as a corporation under the laws of Ontario as if it had been incorporated under the laws of that jurisdiction and to discontinue as a company pursuant to the provisions of the Companies Act of Prince Edward Island. DATED this 30th day of June, John W. Hennessey Solicitor for the Applicant Foster - Hennessey - MacKenzie Barristers and Solicitors PUBLIC NOTICE TAKE NOTICE THAT the Council of the Law Society of Prince Edward Island has suspended the membership of Mitchell T. MacLeod of Summerside, Prince Edward Island for a period of 18 months commencing June, 2000 pursuant to Section 39 of the Legal Profession Act. The suspension is the result of a formal hearing before a discipline committee of the Law Society, into complaints against Mr. MacLeod, which committee found Mr. MacLeod guilty of professional misconduct. DATED at Charlottetown, Prince Edward Island, this 30th day of June, James M. Wyatt Secretary Treasurer COURT SECURITY ACT APPOINTMENT OF SECURITY OFFICERS PURSUANT to section 2, subsection (1) of the Court Security Act, R.S.P.E.I. 1988, Cap. C-27.1, I HEREBY APPOINT the following individuals security officers: Margaret MacDonald, Deputy Sheriff Sherry Jadis, Deputy Sheriff Mike Langille, Deputy Sheriff Russell Morrison, Deputy Sheriff Eliza Knockwood, Deputy Sheriff Travis Boultler, Deputy Sheriff SHOULD the above-noted individuals cease to be employed in his or her present capacity, the appointment shall terminate coincident with the date his or her employment terminates. DATED at Charlottetown this 6th day of July, Jeffrey E. Lantz Attorney General of Prince Edward Island REVOCATION CRIMINAL INJURIES COMPENSATION PROGRAM PURSUANT to clause 13(d) of the Victims of Crime Act, R.S.P.E.I., Cap. V-3.1, I HEREBY REVOKE the designation of Les J. Zielinski, of Stanhope, Queens County, Prince Edward Island, as a Designated Person responsible for carrying out the functions of such persons as required by Part IV of the Victims of Crime Act pertaining to criminal injuries compensation which designation was made on 30 August DATED at Charlottetown, Prince Edward Island, this 6th day of July, Jeffrey E. Lantz Attorney General of Prince Edward Island

21 July 15th, 2000 ROYAL GAZETTE 633 DESIGNATION CRIMINAL INJURIES COMPENSATION PROGRAM PURSUANT to clause 13(d) of the Victims of Crime Act, R.S.P.E.I., Cap. V-3.1, I HEREBY DESIGNATE Loretta Coady MacAulay, of Charlottetown, Queens County, Prince Edward Island, as a Designated Person responsible for carrying out the functions of such persons as required by Part IV of the Victims of Crime Act pertaining to criminal injuries compensation. DATED at Charlottetown, Prince Edward Island, this 6th day of July, Jeffrey E. Lantz Attorney General of Prince Edward Island The following order was approved by His Honour the Lieutenant Governor in Council dated 4 July EC ENVIRONMENTAL PROTECTION ACT ISLAND WASTE MANAGEMENT CORPORATION APPOINTMENTS Pursuant to section 7 of Order-in-Council EC of 25 May 1999 Council made the following appointments: NAME TERM OF APPOINTMENT Jack Campbell 4 July 2000 Montague to (vice Doug Johnston, 4 July 2003 resigned) Arnold Driscoll 4 July 2000 Summerside to (vice Ian MacQuarrie, 4 July 2003 resigned) Signed, Lynn E. Ellsworth Clerk of the Executive Council ERRATUM Notice is hereby given of an error in the address given for Emmett Bradley in his appointment to the Mental Health Review Board via Order-in-Council EC dated 6 June This Order which appeared on page 524 of the Royal Gazette Vol. CXXVI - No. 24 dated June 10, 2000 incorrectly indicated that Mr. Bradley resides in Cornwall, Prince Edward Island. The correct address for the Emmett Bradley who was appointed to the Mental Health Review Board is Stratford, Prince Edward Island. Order-in-Council EC has been revised and reissued to correct this error. Signed, Lynn E. Ellsworth Clerk of the Executive Council INDEX TO NEW MATTER July 15th, 2000 Board Order: Milk Marketing Board Board Order MMB00-02 Contractual Commercial Export Activity Order Board Order MMB00-03 Amendment to Board Order MMB The Marriage Act: Temporary Registration of Clergymen Dr. John H. Merks Dr. William Stewart Rev. Garth Caseley Notice of Change of Name: Jim Alexander Carlsen Notice of Dissolution: Alfa Laval Celleco... 6 Alfa Laval Thermal... 6 Alfa Laval Marine & Power... 6 Alfa Laval Sharples... 6 Alfa Laval Separation... 6 Alfa Laval Automation... 6 Alfa Laval Oilfield... 6 Alfa Laval Saunders... 6 G & H Products... 6 Kathy s Beauty Salon... 6 Larter Sanderson Howard... 6 Red Rock Lobster Shop and Café... 6 St. Lawrence Motel... 6 Tri-Clover Canada... 6 Notice of Registration: Adesa Canada... 6 Brunton Canine Training Services... 6 Captain Mariner s Galley... 6 Curley Larter Sanderson Howard Dermatologie Spectropharm Keeps Scrapbooking

22 634 ROYAL GAZETTE July 15th, 2000 Graphically Speaking J s Prop Repair Kathy s Beauty Salon Kensington Recreation Centre Mona s Place National Centre for Police Clearances Norwood Hills Collection Orient Hotel Pharmachoice Atlantic Rory s The Rude Mechanicals Rural Dynamics St. Lawrence Motel The Second Story Spectropharm Dermatology Sportlink Management Sunsetcove Cottage Teleglobe Business Solutions Teleglobe Canada The Time Warp Music Store & More Thymewood Gardens Timberjack Finance Zack s Café & Pizza Notice of Granting Letters Patent: P.E.I. Inc P.E.I. Inc P.E.I. Inc Connor Fisheries Ltd L.A.G. Ltd OVO-Pharm Ltd Suisseire.com Ltd Notice of Granting Supplementary Letters Patent: Bonzo Farms Ltd Notice of Intention to Discontinue: Cutcliffe Funeral Home (1986) Ltd MacLean Funeral Home (1986) Ltd Law Society of Prince Edward Island: Suspension of Mitchell T. MacLeod Appointments: Court Security Act Security Officers Margaret MacDonald Sherry Jadis Mike Langille Russell Morrison Eliza Knockwood Travis Boultler Environmental Protection Act Island Waste Management Corporation Jack Campbell Arnold Driscoll Mental Health Act Mental Health Review Board Erratum - Emmett Bradley Revocation: Criminal Injuries Compensation Program Les J. Zielinski Designation: Criminal Injuries Compensation Program Loretta Coady MacAulay The ROYAL GAZETTE is issued every Saturday from the office of Beryl J. Bujosevich, 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 $45.00 per annum, postpaid; single copies $1.00 each, postpaid or $.75 each, over the counter.

23 634 ROYAL GAZETTE July 15th, 2000 Graphically Speaking J s Prop Repair Kathy s Beauty Salon Kensington Recreation Centre Mona s Place National Centre for Police Clearances Norwood Hills Collection Orient Hotel Pharmachoice Atlantic Rory s The Rude Mechanicals Rural Dynamics St. Lawrence Motel The Second Story Spectropharm Dermatology Sportlink Management Sunsetcove Cottage Teleglobe Business Solutions Teleglobe Canada The Time Warp Music Store & More Thymewood Gardens Timberjack Finance Zack s Café & Pizza Notice of Granting Letters Patent: P.E.I. Inc P.E.I. Inc P.E.I. Inc Connor Fisheries Ltd L.A.G. Ltd OVO-Pharm Ltd Suisseire.com Ltd Notice of Granting Supplementary Letters Patent: Bonzo Farms Ltd Notice of Intention to Discontinue: Cutcliffe Funeral Home (1986) Ltd MacLean Funeral Home (1986) Ltd Law Society of Prince Edward Island: Suspension of Mitchell T. MacLeod Appointments: Court Security Act Security Officers Margaret MacDonald Sherry Jadis Mike Langille Russell Morrison Eliza Knockwood Travis Boultler Environmental Protection Act Island Waste Management Corporation Jack Campbell Arnold Driscoll Mental Health Act Mental Health Review Board Erratum - Emmett Bradley Revocation: Criminal Injuries Compensation Program Les J. Zielinski Designation: Criminal Injuries Compensation Program Loretta Coady MacAulay The ROYAL GAZETTE is issued every Saturday from the office of Beryl J. Bujosevich, 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 $45.00 per annum, postpaid; single copies $1.00 each, postpaid or $.75 each, over the counter.

EXECUTIVE COUNCIL 10 JANUARY 2017 EC2017-4

EXECUTIVE COUNCIL 10 JANUARY 2017 EC2017-4 2 EC2017-4 EXECUTIVE COUNCIL ACT MINISTER OF JUSTICE AND PUBLIC SAFETY AUTHORITY TO ENTER INTO AN AGREEMENT (COMMUNITY SAFETY WELL-BEING RESILIENCE PROJECT) WITH DEFENCE RESEARCH AND DEVELOPMENT CANADA

More information

EXECUTIVE COUNCIL 22 OCTOBER 2018

EXECUTIVE COUNCIL 22 OCTOBER 2018 368 EC2018-653 EMPLOYMENT STANDARDS ACT MINIMUM WAGE ORDER AMENDMENT Pursuant to section 5 of the Employment Standards Act R.S.P.E.I. 1988, Cap. E-6.2, Council approved the following Order to amend the

More information

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 27 FEBRUARY 2019 EC

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

More information

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

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

More information

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

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

More information

EXECUTIVE COUNCIL 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

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 22 NOVEMBER 2016 EC

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

More information

EXECUTIVE COUNCIL 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 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 7 OCTOBER 2008 EC AN ACT TO AMEND THE CREDIT UNIONS ACT DECLARATION RE

EXECUTIVE COUNCIL 7 OCTOBER 2008 EC AN ACT TO AMEND THE CREDIT UNIONS ACT DECLARATION RE 380 EC2008-605 AN ACT TO AMEND THE CREDIT UNIONS ACT DECLARATION RE Under authority of section 8 of An Act to Amend the Credit Unions Act Stats. P.E.I. 2008, 2nd Session, c. 7 Council ordered that a Proclamation

More information

EXECUTIVE COUNCIL 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 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

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

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

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

More information

EXECUTIVE COUNCIL 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 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 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

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

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

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

More information

EXECUTIVE COUNCIL 27 SEPTEMBER 2016 EC

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

More information

EXECUTIVE COUNCIL 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

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 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

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

More information

St. Andrew s Presbyterian Cemetery

St. Andrew s Presbyterian Cemetery St. Andrew s Presbyterian Cemetery St. Andrew s Presbyterian Cemetery is located at the intersection of Ellery s Sideroad and Highway 93, just outside the village of Wyebridge where the former St. Andrew

More information

EXECUTIVE COUNCIL 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

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

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

More information

EXECUTIVE COUNCIL 15 MAY 2012

EXECUTIVE COUNCIL 15 MAY 2012 146 EC2012-253 ENVIRONMENTAL PROTECTION ACT MATERIALS RECYCLING REGULATIONS AMENDMENT Pursuant section 25 of the Environmental Protection Act R.S.P.E.I. 1988, Cap. E-9, Council made the following regulations:

More information

Prince Edward Island

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

More information

Family Tree for John Nutbrown born 1643c.

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

More information

EXECUTIVE COUNCIL 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 30 AUGUST 2005 EC

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

More information

Prince Edward Island

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

More information

PRINCE EDWARD ISLAND LANDS PROTECTION ACT EXEMPTION REGULATIONS

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

More information

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 14 FEBRUARY 2012 EC

EXECUTIVE COUNCIL 14 FEBRUARY 2012 EC 27 EC2012-51 EXECUTIVE COUNCIL ACT PREMIER AUTHORITY TO ENTER INTO AN AGREEMENT (MI KMAQ--CANADA CONSULTATION AGREEMENT) WITH THE MI KMAQ OF AND THE GOVERNMENT OF CANADA Pursuant to clauses 10(a) and (d)

More information

EXECUTIVE COUNCIL 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

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

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

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. 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 Postage paid in cash at First Class Rates PUBLISHED BY AUTHORITY VOL. CXL NO. 51 Charlottetown, Prince Edward Island, December 20, 2014 CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE

More information

EXECUTIVE COUNCIL 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 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

Prince Edward Island

Prince Edward Island Prince Edward Island PUBLISHED BY AUTHORITY VOL. CXLIII NO. 38, Prince Edward Island, September 23, 2017 DEAGLE, Bennett Joseph (also Mary Catherine Deagle (EX.) Cox & Palmer known as Benny Joseph Deagle)

More information

Prince Edward Island

Prince Edward Island Prince Edward Island 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

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

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

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

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 21 NOVEMBER 2017 EC

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

More information

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

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

More information

Prince Edward Island

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

More information

EXECUTIVE COUNCIL 12 JULY 2016 EC ELECTRIC POWER ACT CITY OF SUMMERSIDE ELECTRIC UTILITY ANNUAL ASSESSMENT DETERMINED

EXECUTIVE COUNCIL 12 JULY 2016 EC ELECTRIC POWER ACT CITY OF SUMMERSIDE ELECTRIC UTILITY ANNUAL ASSESSMENT DETERMINED 228 EC2016-430 ELECTRIC POWER ACT CITY OF SUMMERSIDE ELECTRIC UTILITY ANNUAL ASSESSMENT DETERMINED Pursuant to clause 46(2)(a) of the Electric Power Act R.S.P.E.I. 1988, Cap. E- 4, Council determined the

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

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

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

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

More information

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

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

RTE 12 TYNE VALLEY CANADA RD - RTE 178 NORTHAM RD - RTE 132 ALLEN RD - RTE 167 MACINNIS RD ARLINGTON RTE 131 ORCHARD LN ALDOUS RD PALMER RD

RTE 12 TYNE VALLEY CANADA RD - RTE 178 NORTHAM RD - RTE 132 ALLEN RD - RTE 167 MACINNIS RD ARLINGTON RTE 131 ORCHARD LN ALDOUS RD PALMER RD ARSENAULT ST-CHRYSOSTOME ST-PHILIPPE JACK ELOI RD ARSENAULT RD RENNIES RD BAIE-EGMONT MCGEE RD SEAWEED RD HIGGINS WHARF RD MARY RD MOORE RD CAISSIE RD 6 HIGGINS RD - 9 VICTORIA WEST HALL RD - RTE 135 ENMORE

More information

Prince Edward Island

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

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

Section C. Page 1. James F., Annie L., Elnora L.,

Section C. Page 1. James F., Annie L., Elnora L., Brooks Cress Alpheus H., 1810-1897 Martha L., 1820-1896 A. Bradley, 1846-1933 Eva M., 1855-1931 James F., 1861-1946 Annie L., 1862-1947 Elnora L., 1894-1981 Paul & Staples Staples: George P., Apr. 16,

More information

PEI Provincial Heritage Fair 2016

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

More information

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

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

More information

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

Descendants of Robert Douglas

Descendants of Robert Douglas Descendants of Robert Douglas Generation No. 1 1. ROBERT 1 DOUGLAS was born Abt. 1815. He married ELIZABETH ROBERTSON. She was born Abt. 1820, and died 31 October 1903 in Walkerville, South. Notes for

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

BENNINGTON Hutt Valley - Upper Hutt Family History Genealogy Miscellaneous Information (Weblink HVFBenningtonCotter)

BENNINGTON Hutt Valley - Upper Hutt Family History Genealogy Miscellaneous Information (Weblink HVFBenningtonCotter) BENNINGTON Hutt Valley - Upper Hutt Family History Genealogy Miscellaneous Information (Weblink HVFCotter) BENNINGTON and COTTER Family History Norman Joseph BENNINGTON B 1875 New Zealand D 29 October

More information

PEI Provincial Heritage Fair

PEI Provincial Heritage Fair PEI Provincial Heritage Fair Thursday, 4 May 2017 Special Prizes sponsored by community organizations were presented to the following: Organization Prize awarded to: Student, grade level, project title

More information

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

Hester Baptist Church Cemetery

Hester Baptist Church Cemetery Hester Baptist Church Cemetery SURNAME GIVENNAME MIDDLE OTHER BIRTH DEATH BENEDICT MARTHA ELIZABETH 10 OCT 1825 20 DEC 1903 W/O FREDERICK STARR BENEDICT BOHON ALPHEUS RAINES 10 SEPT 1880 APR 1979 BOHON

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

GOSS Hutt Valley - Upper Hutt Family History Genealogy Miscellaneous Information (Weblink HVFGossHulbertCollett)

GOSS Hutt Valley - Upper Hutt Family History Genealogy Miscellaneous Information (Weblink HVFGossHulbertCollett) GOSS Hutt Valley - Upper Hutt Family History Genealogy Miscellaneous Information (Weblink HVFGossHulbertCollett) GOSS and HULBERT and COLLETT Family History William George GOSS B 17 June 1863 Exeter Devon

More information

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

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

More information

Broker Update June 2015

Broker Update June 2015 Broker Update June 2015 New Brunswick Brunswick New & Prince Edward Island Island Edward Prince Halifax office 5855 Spring Garden Road Suite A200 Halifax, NS B3H 4S2 T +1 902 492 2090 F +1 902 492 2091

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

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

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

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

Thomas N Crowder s Descendants

Thomas N Crowder s Descendants Thomas N Crowder s Descendants Generation No. 1 1. Thomas N 2 Crowder (Hamilton 1 ) was born June 14, 1842, and died June 7, 1926 and is buried in Pleasant Ridge Cemetery, Hueytown, He married (1) Jame

More information

Page 114 Chapter 19. The children of William D. Register and Elzie Mercer were:

Page 114 Chapter 19. The children of William D. Register and Elzie Mercer were: Page 114 Chapter 19 Chapter 18 Register Family The Register family migrated into Craven County after 1880 via Jones County, NC and earlier Duplin County, NC. Four Register brothers, William D., John Frank,

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

Swindon. World War II Civilian Deaths Family Connection & Address Date of Death Place of Death Other information. Surname Name Age at Death

Swindon. World War II Civilian Deaths Family Connection & Address Date of Death Place of Death Other information. Surname Name Age at Death Swindon World War II Civilian s 1939-1945 Surname Name Age at Adams William 23 Of 41 Station Road, Wotton Bassett 19 September 1940 Victoria Hospital Barnard Mary Ann 62 Wife of Emmanuel John Barnard 17

More information

Alexander Henry and Jane Robertson had the following child:

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

More information

Descendants of William 1st Kirk

Descendants of William 1st Kirk Descendants of William 1st Kirk 1 William 1st Kirk 1720 -... +Mary (Marion) Delebach... 2 Elizabeth Kirk - 1836... +Mr. Boinest... 2 James Kirk... 3 Henry Harvey Kirk - 1836... 2 John Kirk... +Jane Pope...

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

Citation: Quinan v. MacKinnon et al. Date: PESCTD 14 Docket: GSC Registry: Charlottetown

Citation: Quinan v. MacKinnon et al. Date: PESCTD 14 Docket: GSC Registry: Charlottetown Citation: Quinan v. MacKinnon et al. Date: 20010215 2001 PESCTD 14 Docket: GSC-18139 Registry: Charlottetown PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - TRIAL DIVISION BETWEEN: AND: ALBERT

More information

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

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

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

REAL PROPERTY TRANSFER TAX ACT

REAL PROPERTY TRANSFER TAX ACT c t REAL PROPERTY TRANSFER TAX ACT PLEASE NOTE This document, prepared by the Legislative Counsel Office, is an office consolidation of this Act, current to October 1, 2016. It is intended for information

More information