Dates of Registration since 11 February, Terms and Conditions. since 23 June, since 29 Nov, since 21 June, 2007
|
|
- Silas Chase
- 5 years ago
- Views:
Transcription
1 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, PhD Pediatric Psychology Services Sherwood Business Centre 161 St. Peters Rd., P.O. Box 2000 C1A 7N8 042 Christine Laura Beck, PsyD 151 Great George St., #204 C1A 4K8 049 Kathy Lynn Burt, MEd 67 Ducks Landing, Condo #304 Stratford, PE C1B 0L3 041 Heather Ruth Campbell, MASP, Stratford 075 Colin Andrew Campbell, PhD 036 Laura Anne Campbell, PhD Hillsborough Hospital P.O. Box 1929 C1A 7N5 068 Sarah Elizabeth Carr, MEd 49 Kensington Ave. C1A 3V6 051 Rebecca Jean Deacon, MASP Suite 2C 126 Richmond St. 025 Nadine Alison DeWolfe, PhD Sherwood Business Centre Pediatric Psychology Services P.O. Box 2000 C1A 7N8 Dates of Registration since 11 February, 13 September,, since 28 September, 2017, since 23 June, 2008 since 29 Nov, 2010 since 21 June, 2007 since 22 August, 2018 since 1 April, 2004 since 11 October, 5 April, 2011, 30 May, 2011, since 16 June,, since 20 April, 1999 Terms and Conditions limited to supervised practice
2 Prince Edward Island s Registration Board Register of s 038 Jason Paul Doiron, PhD 158 Belvedere Ave. C1E 2Z1 063 Robin Anne Ettles, MAPs 065 Bernard Michel Galarneau, M.A.Ps. Centre ADAPT Centre 50 rue du Marché, Suite 230 Dieppe, NB E1A 9K2 024 M. Jacqueline Goodwin, PhD Box 1231 Cornwall, PE C0A 1H0 033 Lee-Anne Greer, PhD QEH #630 PO Box 6600 C1A 8T5 047 Edward F.D. Hansen, PhD 21 Pembrooke Terrace C1A 3R4 045 Christopher John Hartley, MASc Suite 2C, 126 Richmond St. 046 Susan Elizabeth Hartley, PhD Suite 2C, 126 Richmond St. 061 Barbara Ann Jones, MA Box 24076, Stratford, PE C2B 2V5 070 Alan James Kostyniuk, M.Ed Portage Rd., Route 6 Brackley Beach, PE C1E 2W4 007 Ruth Mary Lacey, MA P.O. Box 512 C1A 7L1 since 2 June, March, 2015, 15 June, 2015, since 7 April,, since 25 February, Registration cancelled 1 April, 2017, due to expiration of certificate Registration reinstated 12 June, 2017 since 20 October, 1998 since 25 July, 2002 since 5 Nov, 2009 since 6 April, 2009 since 6 April, December, 2013, since 22 October, 2015, psychologist since 4 January, June, 1991 out of province practice only
3 Prince Edward Island s Registration Board Register of s 020 Caroline M. L. LeBlanc, MA 174 Pickles Lane Alexandra, PE C1B 2B5 043 Suzanne Marie Lechowick, MASP, 062 Megan Elissa Livingstone, MASP, Stratford Office 055 Kimberley Anne Lyons, MA Stonepark Intermediate School 50 Pope Avenue C1A 7P5 072 Brent Ployer MacDonald, PhD #430, th Ave. SW Calgary, AB T2T 0A5 034 G. Alexander MacDonald, EdD 12 Waverly Court C1A 3C3 054 Christina Marie Gallant MacLean, MA 174 Pickles Lane Alexandra, PE C1B 2B5 028 Ellen M. MacPhail, MASP 040 George Adams Mallia, PsyD 151 Great George St., # Rhonda K. Matters, PhD 75 Fitzroy St., Suite 303 P.O. Box 2000 C1A 4K8 C1A 7N8 039 Loretta Hawley McAleer, MASP C1B 8V7 since 13 Sept, 1993 since 11 July, September, 2014, since 7 April,, 30 June, 2011, 3 April, 2012, ; since 27 September,, since 9 April, 2018 since 25 July, May, 2011, 19 July, 2012, ; since 4 August,, since 18 Dec, 2001 since 24 January, 2007 since 19 August, 1999 since 6 June, 2006
4 Prince Edward Island s Registration Board Register of s 037 Gregory Scott McKenna, PhD 140 Weymouth St. C1A 4Z1 009 William Neil McLure, PsyD 292 Water Street, 3 rd Floor Summerside, PE C1N 1B8 022 Cathy Jennifer Morgan, MA Suite 2C 126 Richmond St. 021 Sharon A. Myers, EdD P.O. Box 145 Mt. Stewart, PE C0A 1T0 035 Parise H. Nadeau, MA 65 Roy Boates Ave., P.O. Box 3000 Summerside, PE C1N 2A9 006 Kenneth Pierce, MA 49 Mount Herbert Rd. Stratford, PE C1B 2S3 044 Peter Joseph Pierre, MA P.O. Box 28, Postal Station Main 454 Granville St. Summerside, PE C1N 4P6 052 Magdalena Anna Pietruch, ClinPsyD Richmond Centre 1 Rochford Street C1A 7N8 017 Abderrahmane Sahouli, PhD 209 French Creek Road Lower Montague, PE C0A 1R0 048 Maureen Therese Shea, PhD 250 Calves Neck Rd. Southhold, New York USA 001 Philip Bruce Smith, PhD Dept. of Psychology University of PEI, 550 University Ave C1A 4P3 050 Nancy Kaye Spitzack, PsyD Queen Elizabeth Hospital, Unit 6 P.O. Box 6600 C1A 8T5 since 10 May, 2004 since 14 Dec, 1994 since 20 June, 1994 since 22 July, 2003 Initial, 8 Dec, 2008; Registration cancelled, 1 April, 2013, due to expiration of certificate; Registration reinstated, 22 April, April, 2011, since 5 February, 2013, since 31 May, 1993 since 6 April, 2010 since 29 Nov, 2010
5 Prince Edward Island s Registration Board Register of s
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 informationEXECUTIVE 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 informationEXECUTIVE 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 informationHARRISON 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 informationEXECUTIVE 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 informationEXECUTIVE 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 informationEXECUTIVE 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 informationEXECUTIVE 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 informationEXECUTIVE 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 informationEXECUTIVE 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 informationCLERK James Priddle 5763 N 23 Rd Mesick, MI or
WEXFORD COUNTY TOWNSHIP OFFICIALS ELECTED NOVEMBER 8, 2016 ANTIOCH TOWNSHIP Town Hall: 4490 N 19 Rd PO Box 690, Mesick, MI Phone: 885-2398 Meeting: Monthly 1st Thursday @ 7 pm SUPERVISOR Thomas Williams
More informationEXECUTIVE 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 informationEXECUTIVE 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 informationFirst 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 informationEXECUTIVE 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 informationEXECUTIVE 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 informationBroker 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 informationEXECUTIVE 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 informationDescendants of John Thornton
Generation 1 1. John Thornton-1 was born about 1473 in Cheshire, England. He died in Gernford in Middlesex. He married Dorothy Chelsam, daughter of Chelsam. She was born about 1475 in Chelsam, Surrey,
More informationEXECUTIVE 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 informationEXECUTIVE 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 informationANTHROPOLOGY SECTION AWARD AMERICAN ACADEMY OF FORENSIC SCIENCES PRESENTED TO
Ellis R. Kerley...February 1980 T. Dale Stewart...February 1981 Wilton Krogman...February 1982 Mildred Trotter...February 1982 Harry Shapiro...February 1983 Thomas McKern (posthumous)...february 1983 J.
More informationRTE 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 informationEXECUTIVE 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 informationNYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT
MAR-25-19 05:13 PM Page 1 C38705 2008 11 DAY PRE PRIMARY (B) SCHEDULE: A RECORD EILEEN O'TOOLE 64 MORTON STREET APT# 3A 10014 AUG-22-08 12:22 PM ROBIN SMITH 930 5TH AVE AUG-21-08 10:08 AM LOUISE G. CONWAY
More informationINTERIM 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 informationDescendants of Thomas Stonestreet
Generation. THOMAS STONESTREET was born about 630 in Birchden in Withyham, Sussex, England. He died in Oct 706 in Newport Hundred, Charles, Maryland. He married Elizabeth Butler, daughter of Thomas Butler,
More informationCranna 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 informationDescendant Chart Thomas Burchmore and Elizabeth Badder and Omaha Nebraska Burchmores
Thomas BURCHMORE (2805), b. 1812 at Harpenden, HRT, England, d. 25 Jan 1858 at Princes Road, Kingsland, London, MDX, England +. (--?--) (--?--) (17128), m. before 1837 +Elizabeth BADDER (2808), b. circa
More informationMarried 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 informationEXECUTIVE 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 informationREGISTRATION. Barbara Hejduk & Cathy Striowski
REGISTRATION Barbara Hejduk & Cathy Striowski Barb Hejduk, Cathy Striowski & Jill Brown Madelyn Piccininni & caddie, John Piccininni (dad) 08:31 AM Elizabeth Tong & Susan Sue-Chan (mom) Elizabeth Tong
More informationFamily 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 informationEXECUTIVE 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 informationPrince 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 informationDescendants of Alfred G. PACE
Generation 1 1. Alfred G. PACE-1 was born about 1861 in Pennsylvania, USA[1]. Elmira MASTERS daughter of Henry MASTERS and Mary BOOREM was born in Aug 1862 in Alfred G. PACE and Elmira MASTERS married.
More informationWilliam 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 informationEXECUTIVE 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 informationGST/HST New Residential Rental Property Rebate Application
GST/HST New Residential Rental Property Rebate Application Protected B when completed Use this form if you purchased or built a new residential rental property, substantially renovated a residential rental
More informationEXECUTIVE 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 informationPrince 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 informationPierce County - Candidates on Primary Ballot Candidates listed in ballot order Final May 24, 2017
Pierce County - Candidates on Primary Ballot Candidates listed in ballot order Final May 24, 2017 Legislative District 31 State Senator King*, Pierce* (Partisan office - - 1 Year Term - Unexpired) Michelle
More informationCarmel Real Estate Tax Commitment Book
Page 1 334 FAIRCHILD, FELICIA 19,700 0 0 19,700 268.91 P.O. BOX 416 SAUGATUCK MI 49453 1.60 182 ISLAND WAY 0010-09-10 333 FAIRCHILD, FELICIA 8,500 0 0 8,500 P.O. BOX 416 2.60 SAUGATUCK MI 49453 116.03
More informationQualified 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 informationAustralian Accounting Hall of Fame 2011 PHOTO ALBUM
Australian Accounting Hall of Fame 2011 PHOTO ALBUM AUSTRALIAN ACCOUNTING HALL OF FAME Australian Accounting Hall of Fame Award covers 2011 INDUCTEE Louis Goldberg AO (1908-1997) CITATION read by Stewart
More informationEXECUTIVE 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 information1 696 Sky's The Limit Bree LaBute Bree LaBute Miscellaneous London, ON London, ON
119. Junior/Amateur 1.20m Jumper Table A Speed 1 696 Sky's The Limit Bree LaBute Bree LaBute Miscellaneous London, ON London, ON 2 729 Breeze Seeker Thomas Gayford Elizabeth Gayford Thomas Gayford Stouffville,
More informationELLWOOD FAMILY TREE. Generation One. Generation Two
ELLWOOD FAMILY TREE Generation One 1. THOMAS ELLWOOD, b.?, d.? He married WIFE UNKNOWN,?, b.?, d.? 2. i. RICHARD ELLWOOD b. 1728. Generation Two 2. RICHARD ELLWOOD, b. 1728 in England, d. 1754 in Minden,
More informationEXECUTIVE 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 informationLANDLORD 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 informationConcord Presbyterian Church Built a d 1855 Compiled by the Colonel Henry Bouquet Chapter N S D A R
Concord Presbyterian Church Built a d 8 Compiled by the Colonel Henry Bouquet Chapter N S D A R Cora B Barto, Born Jan,907 Died May 0,907 Alice K Cress 89-90 Geo A Cress 87-99 Eugene C Cress 90-90 Wm Bartol
More informationM E M O R A N D U M. Alan Ours, County Manager. Paul Andrews, County Engineer. DATE: January 10, 2017
GLYNN COUNTY COMMUNITY DEVELOPMENT Engineering Support Division 1725 Reynolds Street, Suite 200 Brunswick, Georgia 31520 Phone: (912) 554-7492/ Fax: (888) 261-4757 M E M O R A N D U M TO: FROM: Alan Ours,
More informationDescendants of Mr. Young 24 July 2013
First Generation 1. Mr. Young was a Methodist Minister. Mrs. UNKNOWN was born (date unknown). Mr. Young and Mrs. UNKNOWN had the following child: +2 i. Jessy Victoria Young, born 1858, Belleville, Ontario,
More informationRock Hall Reindeer Stampede 5K Dec. 1, degrees, sunny Age Group & Complete Event Results Rock Hall, MD
Rock Hall Reindeer Stampede 5K Dec. 1, 2012 50 degrees, sunny Age Group & Complete Event Results Rock Hall, MD Age Group Results Place Male Female Overall Winner Overall Winner 1st Steve Wheeler 18:45
More informationCommercial Department
Commercial Commercial Department BILLY HOGAN Chief Commercial Officer OLLY DALE Sales Director MIKE COX Head of Merchandising PHIL DUTTON Head of Ticketing & Hospitality ANDREW ROBINSON Head of Digital
More informationDescendants 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 informationRegister Report for Philip KIMMEL
Generation 1 1. Philip KIMMEL-1 was born on 04 Jun 1810 in Somerset, Pennsylvania, USA. He died on 29 Dec 1901 in Jackson, Illinois, USA. He was buried in Murphysboro, Jackson, Illinois, USA (Zion Lutheran
More informationPROPERTY REMARKS: ESTATE/QUALIFIER: RECENTLY: PIN CREATION DATE: FEE SIMPLE
LAND PAGE 1 OF 13 PROPERTY DESCRIPTION: UNIT 13, 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 informationManhattan Residential Market Report SECOND QUARTER
2017 Manhattan Residential Market Report SECOND QUARTER Data Highlights Cover Property: BrownHarrisStevens.com WEB# 16612140 New records were set for average and median apartment prices, as high-end closings
More informationEXECUTIVE 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 informationDATE: 2 & 3 JULY DUTY SATURDAY SUNDAY
MINISTRY ROSTER July to December 2016 Please remember it is your responsibility to find a replacement if you are unable to fulfil your role. Phone numbers are listed at the back of this roster for your
More informationEXECUTIVE 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 informationEXECUTIVE 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 informationTHIS AGREEMENT made the day of, 20. TOWN OF NORTH RUSTICO, a body corporate, incorporated under the laws of the Province of Prince Edward Island;
THIS AGREEMENT made the day of, 20. BETWEEN: TOWN OF NORTH RUSTICO, a body corporate, incorporated under the laws of the Province of Prince Edward Island; (the Vendor ) AND: (the Purchaser ) 1. The Vendor
More informationCurrent Standings Mar 18, :48 PM Page 1 of 7
TEAM, A (165 & higher), Handicapped 1 Clark's Crew 11 2,603 2 Just "Why"? 23 2,589 3 VooDoo Diva's 10 2,561 4 Sweep The Leg 9 2,514 5 BZ Mesa Dolls with Balls 17 2,510 6 Leverites 8 2,427 TEAM, B (164
More informationJeffersonton Baptist Church Address List September 1, 2018
John Anderson 10615 Fox Plantation Lane,Bealeton,,22712 540-439-8677, 540-439-8677, Jkkmj5@aol.com Kelly Anderson 10615 Fox Plantation Lane,Bealeton,,22712 540-439-8677, 540-, Jkkjm5@aol.com Edna Beach
More informationSecond Quarter 2018 Market Report Brooklyn Residential
Market Report Brooklyn Residential Data Highlights Cover Property: BrownHarrisStevens.com WEB# 18689997 Brooklyn apartment prices averaged $869,587 in the second quarter, 4% less than a year ago. New development
More informationDuty plan 26 June 2017 to 24 June Shettleston Road Glasgow G32 7NU
& Strathkelvin Children s Duty Scheme Plan for GLASGOW Duty plan 26 June 2017 to 24 June 2018 Period June to July 2017 26/6/17 2/7/17 3/7/17 9/7/17 10/7/17 16/7/17 17/7/17 23/7/17 24/7/17 30/7/17 Ian C
More informationPEI Provincial Heritage Fair
PEI Provincial Heritage Fair Thursday, 3 May 2018 Special Prizes sponsored by community organizations were presented to the following: Organization Prize awarded to: Student, grade level, project title
More informationSENIOR MANAGEMENT TEAM. Walter Boyle - Head Master MEd, NPQH. Ben McCarey - Deputy Head Master BA (Hons), PGCE
SENIOR MANAGEMENT TEAM Walter Boyle - Head Master MEd, NPQH Ben McCarey - Deputy Head Master Paul Hayes Assistant Head Master Boarding and Pastoral MA,, PCGE Graham Alford - Head of Sixth Form James Bell
More informationDescendants of Aubrey Thomas Quinlan
Descendants of Aubrey Thomas Quinlan Generation 1 1. AUBREY THOMAS 1 QUINLAN was born on 18 Jul 1911 in Barre, Vt.. He died on 31 Oct 1985 in Wakefield, MA. He married Juliette Jean, daughter of Thomas
More informationPrince 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 informationThird Quarter 2018 Market Report Brooklyn Residential
Market Report Brooklyn Residential Data Highlights Cover Property: BrownHarrisStevens.com WEB# 18360052 The median apartment price fell 3% in Brooklyn over the past year. Co-op prices rose in Brooklyn,
More informationPan-London Housing Reciprocal List of named leads. Local Authority Named lead(s) . Contact Safer London for named leads contact details
Local Authority Named lead(s) Email Barking & Dagenham Barnet Bexley Julie Evans Julie.Evans@bexley.gov.uk Brent Bromley Camden City of London Croydon Ealing Enfield Greenwich Martin Goodwin Will Norman
More informationAccession # 2301 Prince Edward Island photograph collection ITEM LISTING
1 Abegweit Athletic Club Track Team, Maritime 1904 Champions (individuals identified) (OS) 2 Abegweit Football Team, PEI Senior Champions 1929 (individuals identified) (OS) 3 Royal Bank of Canada Hockey
More informationDescendants of Anna Maria (Horn) FROEHLICH-82
Descendants of Anna Maria (Horn) FROEHLICH-82 First Generation 1. Anna Maria (Horn) FROEHLICH-82 was born on 17 Feb 1861 in Allentown, Lehigh County, PA. She died on 14 Jul 1934 in Turtle Lake, Barron
More informationHighland County, Ohio Court Schedule Report from: 6/23/2014 to 7/18/2014 MAGISTRATE CYNTHIA WILLIAMS Tuesday, June 24, 2014
Tuesday, June 24, 2014 1 13DR0214 TUTTLE, ARCHIE DARRYL vs TUTTLE, HEIDI 10DS0245 TUTTLE, ARCHIE DARRYL Kornman, Sharon Ann TUTTLE, HEIDI BUCKMASTER, JASON vs BUCKMASTER, MARIA HEARING 2:00 pm 10DR0080
More informationResolution A Resolution Approving a Special Provisional Use for the Waverly Health Center for the Tendrils Rooftop Garden Project.
Resolution 07-04 A Resolution Approving a Special Provisional Use for the Waverly Health Center for the Tendrils Rooftop Garden Project. WHEREAS, Waverly Health Center in coordination with InVision Architecture,
More informationPEI 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 informationManhattan Residential Market Report FOURTH QUARTER
2017 Manhattan Residential Market Report FOURTH QUARTER Data Highlights Cover Property: BrownHarrisStevens.com WEB# 17742845 The average apartment price fell for the second straight quarter, reaching $1,921,671.
More informationBLAIRGOWRIE. The Patrick Rose Bowl Results 2010 Held at the Rosemount Course on Monday, 20th September 2010
BLAIRGOWRIE The Patrick Rose Bowl Results 2010 Held at the Rosemount Course on Monday, 20th September 2010 Winner Rosebowl Moira Begbie Midland 84-12 = 72 b.i.h Second Smith Medal Hazel Kelly Northern
More informationSPRINGERS BURIED IN OAK GROVE CEMETERY Uniontown, FAYETTE County, PA, USA Patricia Prickett, compiled from Findagrave.com
SPRINGERS BURIED IN OAK GROVE CEMETERY, FAYETTE County, PA, USA Patricia Prickett, compiled from Findagrave.com Carr, Priscilla Springer 31276386 b. Jun. 12, 1806 d. Apr. 10, 1881 Oak Grove Cemetery Craig,
More informationVolunteer. Andrea Pike-Goff. Volunteer (1)
June 30, 2018 Sat. 4:30pm *Judy Sipes David Smith Frank Lucas Gayle Deuser Kyle Cook Marlene Cook Leslie Jenkins Ann Duncan Ann Duncan Gary Knott Ann Duncan Debbie Jones Leslie Jenkins Mike & Beth LaFrance
More informationDEMOCRATIC COMMITTEE OFFICERS 2017 REV. 1/30/2017
DEMOCRATIC COMMITTEE OFFICERS 2017 REV. 1/30/2017 CHAIR: DAVID MCCALL 9633 1 ST ST BAY CITY, OR 97107 EMAIL: tillcodems@gmail.com VICE CHAIR: ANNIE NARANJO-RIVERA 156 LANEDA AVE MANZANITA, OR 97130 SECRETARY:
More informationFourth Quarter 2017 BROOKLYN RESIDENTIAL MARKET REPORT
Fourth Quarter 2017 BROOKLYN RESIDENTIAL MARKET REPORT Data Highlights Cover Property: BrownHarrisStevens.com WEB# 16254860 The average apartment price fell 5% in Brooklyn from a year ago, as buyers favored
More informationLETCHER 2015-CA MR NOT TO BE PUBLISHED PIKE 2016-CA MR TO BE PUBLISHED BOYD 2016-CA MR NOT TO BE PUBLISHED PIKE
PAGE 1 of 8 1015 SLOAS (CHRISTOPHER GENE) TAYLOR (CONCURS IN RESULT ONLY) AND JONES (CONCURS IN RESULT ONLY) 1016 PURDUE PHARMA L.P., BOSTON GLOBE LIFE SCIENCES MEDIA, LLC, D/B/A STAT ACREE (PRESIDING
More informationDATE: DECEMBER 26 & 27 DUTY SATURDAY SUNDAY
MINISTRY ROSTER January to June 2015 Please remember it is your responsibility to find a replacement if you are unable to fulfil your role. Phone numbers are listed at the back of this roster for your
More informationPrince 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 informationLAUREL 2016-CA MR 2016-CA MR NOT TO BE PUBLISHED CAMPBELL 2017-CA MR NOT TO BE PUBLISHED PULASKI
PAGE 1 of 8 786 ROBB (DOUGLAS) ROBB (CONSTANCE) THOMPSON (PRESIDING JUDGE) CLAYTON AND MAZE 787 KAUFMAN (JEANNIE) KRAMER (PRESIDING JUDGE) CLAYTON AND NICKELL 788 GILMORE (SHERRY) OPINION REVERSING AND
More informationEXECUTIVE 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 information8:00am Anne Marie Warren (cup) Ann Duncan Volunteer Harold Fackler Volunteers (4) Volunteers (2) Solemnity of Mary Sharon Popham (cup) John Proctor
Dec. 31 Gina Gregory (plate) 6:00pm Vigil Gary Dykhuis (cup) Jenny Kendrick Macy Barr Kevin & Rhonda Roberts John Proctor Usthers Solemnity of Mary Lauren Ray (cup) Judy Sipes Isaiah Pierce Gary Knott
More informationGST/HST New Housing Rebate Application for Houses Purchased from a Builder
Protected B when completed GST190 E (17) GST/HST New Housing Rebate Application for Houses Purchased from a Builder NOTE: In this form, the text inserted between square brackets represents the regular
More informationMLT /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 informationRP DIVISION Committee Name Position Title Last Name First Name Middle Name Name Suffix Phone Address
Commercial Real Estate Transactions Group Council Representative Miller Nelse T (858) 513-1020 nelsecal@gmail.com Commercial Real Estate Transactions Group Group Chair Just William Andrew (504) 710-7477
More informationBreedlove Family Genealogy
Breedlove Family Genealogy Unknown Breedlove Descendants Mark B. Arslan 407 Highlands Lake Drive Cary, NC 27518-9167 marslan@nc.rr.com Breedlove Web Site: http://arslanmb.org/breedlove/breedlove.html 28
More informationSearch by Parcel Number
Welcome Screen Search by Parcel Number View Assessment Details View Registry Summary Assessment Property Charges View Map FINANCE AND MUNICIPAL AFFAIRS TAXATION AND PROPERTY RECORDS GEOMATICS INFORMATION
More informationWASHINGTON STATE 4-H FAIR JUDGE'S TRAINING - MARCH 7, 2015
WASHINGTON STATE 4-H FAIR JUDGE'S TRAINING - MARCH 7, 2015 BAKED FOODS ASHMAN JESSIE PO BOX 695 ROY WA 98580 253-843-1384 BARRETT JOY 12 MARJORY LANE SEQUIM WA 98382 360-683-7021 BLANCHARD TONI PO BOX
More informationPrince 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 informationDescendants of James Langlands 31 January 2018
James Langlands b: abt 1840-Angus, Scotland, United Kingdom + Margaret Martin b: abt 1843-Angus, Scotland, United Kingdom 10 Jul 1863-Forfar, Scotland, United Kingdom Jessie Robertson Langlands b: 14 May
More information