Prince Edward Island

Size: px
Start display at page:

Download "Prince Edward Island"

Transcription

1 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 CROKEN, Ruth C. Janice Gallant (EX.) Stewart McKelvey Charlottetown PO Box 2140 June 16, 2012 (-37)* GALLANT, Leo Edward Robert Gallant (EX.) David R. Hammond, QC Summerside 26 Bayside Road June 16, 2012 (-37)* HUGHES, Olive Jean Katherine Tufts (EX.) Stewart McKelvey Charlottetown PO Box 2140 June 16, 2012 (-37)* MacDONALD, Father Allan Francis Rita Redmond Carr Stevenson & MacKay Charlottetown Daniel MacDonald (EX.) PO Box 522 June 16, 2012 (-37)* MacINTYRE, Albert Edward Kevin MacIntyre (EX.) Boardwalk Law Offices Mount Stewart 220 Water Street Parkway June 16, 2012 (-37)* PHILLIPS, Wendell Major Brenda Ruth Phillips (EX.) McInnes Cooper Summerside Box 1570 June 16, 2012 (-37)* *Indicates date of first publication in the Royal Gazette. This is the official version of the Royal Gazette. The electronic version may be viewed at:

2 468 ROYAL GAZETTE June 16, 2012 TAKE that all persons indebted to the following estates must make payment to the personal ROACH, Gertrude Helena Edward McQuaid Carr Stevenson & MacKay Charlottetown Jason McQuaid (EX.) PO Box 522 June 16, 2012 (-37)* SUTO, Sylvia (also known as Albert S. Suto (EX.) Lyle & McCabe Silvia Suto) Box 300 French River, Kensington RR#2 June 16, 2012 (-37)* ARSENAULT, William Joseph Laura Lee Arsenault (AD.) McInnes Cooper Pleasant View PO Box 177 O Leary, PE June 16, 2012 (-37)* HORNBY, James Oswald James John Hornby (AD.) James John Hornby Charlottetown 35 MacEachern Road Mount Herbert, PE June 16, 2012 (-37)* PETERS, Susan Genevieve Brian Reginald Peters Birt & McNeill Souris Suzette Anne Marie Peters 138 St. Peters Road Kings Co., PE Michael Gerard Peters (AD.) June 16, 2012 (-37)* CAMPBELL, Georgie Ona D. Spencer Campbell Stewart McKelvey Alberton David Campbell (EX.) PO Box 2140 June 9, 2012 (23-36) MacLEOD, Verna Emma Paul Moase Catherine M. Parkman Law Office Charlottetown Ryan Dostie (EX.) PO Box 1056 June 9, 2012 (23-36) MURPHY, Ethel Beatrice Marlene Anne Boyd Cox & Palmer Montague Carolyn Lynn Murphy-Haight PO Box 516 Kings Co., PE Nancy Doreen Murphy (EX.) Montague, PE June 9, 2012 (23-36)

3 June 16, 2012 ROYAL GAZETTE 469 TAKE that all persons indebted to the following estates must make payment to the personal SUTHERLAND, Joan Murdella Deborah Ann Sutherland (EX.) McInnes Cooper Summerside PO Box 1570 June 9, 2012 (23-36) WARD, Mary Patricia Patricia Mary Lahey McInnes Cooper Dartmouth James Douglas Ward (EX.) PO Box 1570 Halifax Co., NS June 9, 2012 (23-36) GRAVES, Karen Marcia Kevin Berry (AD.) T. Daniel Tweel Bunker Hill PO Box 3160 West Virginia, USA June 9, 2012 (23-36) McLEOD, Eliza H. Myrtle Carruthers (AD.) McInnes Cooper Cascumpec PO Box 177 O Leary, PE June 9, 2012 (23-36) McLEOD, Lewis H. Myrtle Carruthers (AD.) McInnes Cooper Cascumpec PO Box 177 O Leary, PE June 9, 2012 (23-36) ARSENAULT, Lorne Joseph Garth Joseph Arsenault (EX.) Macnutt & Dumont Kinkora PO Box 965 June 2, 2012 (22-35) ARSENAULT, Walter Gerard Mary Cheryl Dawn Arsenault Campbell Stewart Cornwall Alfred James Troy Arsenault (EX.) PO Box 485 June 2, 2012 (22-35) DARRACH, Harold John Buchanan (EX. McLellan Brennan O Leary 37 Central Street June 2, 2012 (22-35) GAY, Reginald G. (also known as Myrna Joyce Gay (EX.) Cox & Palmer Reginald George Gay) 82 Summer Street Charlottetown June 2, 2012 (22-35)

4 470 ROYAL GAZETTE June 16, 2012 TAKE that all persons indebted to the following estates must make payment to the personal GENGE, Raymond Victor Roy William Genge Cox & Palmer Glace Bay, NS Shirlee Cruickshank (EX.) 97 Queen St., Suite 600 (formerly of Charlottetown ) June 2, 2012 (22-35) MacNEVIN, Noel Alan Pete F. Scott MacNevin (EX.) Cox & Palmer Murray River PO Box 516 Kings Co., PE Montague, PE June 2, 2012 (22-35) MOUNTAIN-SQUAREBRIGGS, Brian Bowness (EX.) Law Office of John L. Ramsay, QC Lila Millicent PO Box 96 Alberton June 2, 2012 (22-35) SHEEHAN, George E. Yvette M. Sheehan (EX.) Allen J. MacPhee Law Corporation Souris West PO Box 238 Kings Co., PE Souris, PE June 2, 2012 (22-35) MacDOUGALL, Gloria June Brent MacDougall Stewart McKelvey Charlottetown Marilyn MacDougall-Williston (AD.) PO Box 2140 June 2, 2012 (22-35) MacNEVIN, Zelda Jean F. Scott MacNevin (AD.) Cox & Palmer Murray River PO Box 516 Kings Co., PE Montague, PE June 2, 2012 (22-35) MONTGOMERY, Myrtis Marshall Lynn Maureen Montgomery (AD.) McLellan Brennan Bedeque 37 Central Street June 2, 2012 (22-35) DAVISON, Treva (also known John Davison (EX.) Cox & Palmer as Treva Victoria Davison) 82 Summer Street RR#5 Spring Valley (Formerly of Baltic) May 26, 2012 (21-34)

5 June 16, 2012 ROYAL GAZETTE 471 TAKE that all persons indebted to the following estates must make payment to the personal MacLEOD, Florence Grace Jean MacIntosh (EX.) Stewart McKelvey Charlottetown PO Box 2140 May 26, 2012 (21-34) MacLEOD, Myrtle Ruby Vernon Earl MacLeod (EX.) Carr Stevenson & MacKay Charlottetown PO Box 522 May 26, 2012 (21-34) MATHESON, Margaret Harvey H. Cairns (EX.) Carr Stevenson & MacKay Hunter River PO Box 522 (Formerly of Ebenezer) May 26, 2012 (21-34) NICHOLSON, Lyman Verne Peter Vernon Nicholson (EX.) Cox & Palmer Charlottetown PO Box 516 Montague, PE May 26, 2012 (21-34) JUDSON, Blanche Elizabeth Wallace Judson (AD.) T. Daniel Tweel RR#5 Mermaid PO Box 3160 May 26, 2012 (21-34) BERNARD, Robert Joseph Peter Morris Joseph Peterson (EX.) McInnes Cooper Summerside PO Box 1570 May 19, 2012 (20-33) BRYENTON, Dorothy Lily James Walter Bryenton (EX.) Macnutt & Dumont Charlottetown PO Box 965 May 19, 2012 (20-33) CURRIE, Mary Jeanette Stephen E. Currie (EX.) T. Daniel Tweel Rocky Point PO Box 3160 May 19, 2012 (20-33) HYNES, John Philip John Hugh Hynes Donald Schurman Plumweseep Frances Elizabeth Sear (EX.) 155A Arcona Street New Brunswick May 19, 2012 (20-33)

6 472 ROYAL GAZETTE June 16, 2012 TAKE that all persons indebted to the following estates must make payment to the personal MOORE, Evelyn Mildred Paul Lee Moore (EX.) Catherine M. Parkman Law Office Crapaud PO Box 1056 May 19, 2012 (20-33) O CONNOR, James Cyril (also Randall O Connor (EX.) Donald Schurman known as Cyril James O Connor) 155A Arcona Street Summerside May 19, 2012 (20-33) PERLEY, Steven Emery Robert (Rob) King (EX.) Boardwalk Law Offices Charlottetown 220 Water Street Parkway May 19, 2012 (20-33) ROSSITER, John Francis Margaret Rossiter (EX.) Carr Stevenson & MacKay Morell PO Box 522 Kings Co., PE May 19, 2012 (20-33) STETSON, Alvin (also known Brenda Cameron Waddell Cox & Palmer as Alvin Samuel Stetson) Faron Stetson (EX.) 82 Summer Street South Freetown May 19, 2012 (20-33) GALLANT, Joseph Albert Raymond Joseph Gallant (AD.) Macnutt & Dumont Summerside PO Box 965 May 19, 2012 (20-33) LAWLESS, Clara Elizabeth Justin Lawless David R. Hammond, QC Kinkora Neil Lawless (AD.) 740A Water Street East May 19, 2012 (20-33) ALLEN, William Arthur Annabel Veale (EX.) David R. Hammond, QC Summerside 740A Water Street East

7 June 16, 2012 ROYAL GAZETTE 473 TAKE that all persons indebted to the following estates must make payment to the personal CULLEN, Mary Mildred Elaine Michael Francis Cullen (EX.) Macnutt & Dumont Charlottetown PO Box 965 DOIRON, Aiden J. Karen M. Doucette Campbell Stewart North Rustico S. Douglas Doiron (EX.) PO Box 485 DOIRON, Beverley A. Cheryl A. Blanchard Campbell Stewart North Rustico S. Douglas Doiron (EX.) PO Box 485 FOY, Audrey Louise David Lloyd Maynard Foy (EX.) McLellan Brennan Tryon, Albany RR#2 37 Central Street HARPER, Myrtle Jean John Richard Ryder Boyne (EX.) Law Office of John L. Ramsay, QC Summerside PO Box 96 HUNT, Leslie Arthur Herbert Meeks Stewart McKelvey Charlottetown Barry Hunt PO Box 2140 Colleen Meeks (EX.) LEWIS, Clara Belle Kathy Bridges Cox & Palmer Alberton Carl Lewis (EX.) PO Box 40 Alberton, PE LIVINGSTONE, Malcolm Duncan Florence Bell Cox & Palmer Eldon Alan Long (EX.) 97 Queen St., Suite 600 (Formerly of Murray River Kings Co., PE)

8 474 ROYAL GAZETTE June 16, 2012 TAKE that all persons indebted to the following estates must make payment to the personal MacDONALD, Allan F. J. Stephen MacAulay (EX.) Cox & Palmer Sterling, Massachusetts, USA 97 Queen St., Suite 600 (Formerly of Westborough, Massachusetts, USA) MacDONALD, Copthorne Beverly Mills Stetson (EX.) Macnutt & Dumont Rice Point PO Box 965 SAUNDERS, Mary Claire Susan Marie Ashley Cox & Palmer Summerside William John Saunders 82 Summer Street MD Private Trust Company (EX.) SPRACKLIN, Gerald David Audrey Ruth Campbell (EX.) Birt & McNeill Souris 138 St. Peters Road Kings Co., PE COSTELLO, Shawn Joseph Estelle Mary Costello Carr Stevenson & MacKay Green Bay Austin John Costello (AD.) PO Box 522 MacKAY, Christena Jean J. Gordon MacKay, QC Carr Stevenson & MacKay Charlottetown Lori MacKay-Loggie (AD.) PO Box 522 BLACQUIERE, Gerald Joseph Barbara Ann Wood Cox & Palmer Albany RR#2 Patricia Mable Beauchesne (EX.) 82 Summer Street May 5, 2012 (18-31) BRADSHAW, Melbourne (Everett) Reginald Cameron (EX.) Allison (aka Everett Allison Bradshaw and as Everett Bradshaw) RR#1 Kinkora (Formerly of Middleton) May 5, 2012 (18-31) Cox & Palmer 82 Summer Street

9 June 16, 2012 ROYAL GAZETTE 475 TAKE that all persons indebted to the following estates must make payment to the personal GILLIS, Kathleen Virginia Heather Marie Gillis (EX.) Cox & Palmer Montague PO Box 516 Kings Co., PE Montague, PE May 5, 2012 (18-31) KEUPER, Elinore John Keuper (EX.) McInnes Cooper Charlottetown BDC Place, Suite Kent Street May 5, 2012 (18-31) MacDONALD, Letitia Olive Marion M. Cutcliffe Cox & Palmer Charlottetown F. Wayne Cutcliffe (EX.) PO Box 486 May 5, 2012 (18-31) MacEWEN, Albert Claude Neil Duncan MacEwen (EX.) Robert R. MacArthur Charlottetown PO Box 127 Cornwall, PE May 5, 2012 (18-31) ARSENAULT, Leonard Darryl Leonard Arsenault (AD.) McLellan Brennan Summerside 37 Central Street May 5, 2012 (18-31) DOCKENDORFF, Russell C. (Sr.) Esther (Dockendorff) Runighan Stewart McKelvey Morell Scott Dockendorff (EX.) PO Box 2140 Kings Co., PE April 28, 2012 (17-30) GREENE, Florence Marie Andrea Slysz (EX.) Stewart McKelvey Charlottetown PO Box 2140 April 28, 2012 (17-30) LANDEFELD, William Wise John Hooper Landefeld (EX.) Campbell Lea Seattle PO Box 429 Washington, USA April 28, 2012 (17-30) McINNIS, Mary Margaret Naomi Edward Allan McInnis Law Office of John L. Ramsay, QC Kensington William Joseph McInnis PO Box 96 James Leo Vincent McInnis (EX.) April 28, 2012 (17-30)

10 476 ROYAL GAZETTE June 16, 2012 TAKE that all persons indebted to the following estates must make payment to the personal SHERREN, Yvonne Louise (also Richard Smith (EX.) Carr Stevenson & MacKay known as Bonnie Sherren) PO Box 522 Rusticoville April 28, 2012 (17-30) AHEARN, Irma A. Kelly Handrahan Cox & Palmer Alberton Emmett Profit (AD.) PO Box 40 Alberton, PE April 28, 2012 (17-30) MacDONALD, Merina Beatrice Kevin MacDonald (AD.) Macnutt & Dumont Charlottetown PO Box 965 April 28, 2012 (17-30) CAMPBELL, Donald S. Joyce Kennedy (EX.) Cox & Palmer Mount Buchanan PO Box 516 Montague, PE April 21, 2012 (16-29) CHIASSON, Gabriel C. Anne May Chiasson Lyle & McCabe Summerside Robert Paul Chiasson (EX.) PO Box 300 April 21, 2012 (16-29) CRAIG, Shirley Edward Dykerman Cox & Palmer Middleton Pearl Craig (EX.) 82 Summer Street April 21, 2012 (16-29) GALLANT, Evelyn Theresa Gerard Gill Carr Stevenson & MacKay Charlottetown Blanche McIver (EX.) PO Box 522 (formerly of Vernon River) April 21, 2012 (16-29) LEWIS, Alfred Glen Glenda L. Lewis (EX.) David R. Hammond, QC Summerside 740A Water Street East April 21, 2012 (16-29)

11 June 16, 2012 ROYAL GAZETTE 477 TAKE that all persons indebted to the following estates must make payment to the personal WILSON, Allan Joseph David Wilson (EX.) Cox & Palmer Goose River PO Box 516 Kings Co., PE Montague, PE April 21, 2012 (16-29) CANNON, Barbara A. Joseph Cannon (AD.) Birt & McNeill Somers, State of New York, USA PO Box April 21, 2012 (16-29) MURRAY, Richard Edward Laura MacDonald Stewart McKelvey Charlottetown Tracy Cullen PO Box 2140 David Cullen (AD.) April 21, 2012 (16-29) JEFFERY, Roy Margaret Jeffery (EX.) David R. Hammond, QC Summerside 740A Water Street East April 14, 2012 (15-28) MacLAREN, John David Edward MacLaren Catherine M. Parkman Law Office Charlottetown Grant Lawlor PO Box 1056 Gina Lynn Brown (EX.) April 14, 2012 (15-28) WISENER, James Emmett Noreen Miehm Matheson & Murray Watervale Marjorie Hendricken (EX.) PO Box 875 April 14, 2012 (15-28) WISENER, Mary Anne Noreen Miehm Matheson & Murray Watervale Marjorie Hendricken (EX.) PO Box 875 April 14, 2012 (15-28) TUPLIN, Ross Vivien Nancy Gallant (AD.) Cox & Palmer Fortune Cove PO Box 40 Alberton, PE April 14, 2012 (15-28) BAGNALL, Louis Raymond Cindy-Lou Andrews (EX.) Macnutt & Dumont Charlottetown PO Box 965 April 7, 2012 (14-27)

12 478 ROYAL GAZETTE June 16, 2012 TAKE that all persons indebted to the following estates must make payment to the personal DOHOO, Alice Rosemary Sheila Mary Faure McInnes Cooper Charlottetown Ian Robert Dohoo (EX.) BDC Place, Suite Kent Street April 7, 2012 (14-27) SUDSBURY, Ada Lewis Donald R. Hoeg (EX.) Campbell Stewart Summerside PO Box 485 April 7, 2012 (14-27) WOOD, Jennie Hazel Iris Gaudette Cox & Palmer Carleton Trevor Wood (EX.) PO Box 40 Alberton, PE April 7, 2012 (14-27) ALLEMEERSCH, Kenneth Graeme Sylvia Doreen Allemeersch (EX.) McInnes Cooper Summerside PO Box 1570 March 31, 2012 (13-26) BARRIE, Ronald Gilbert William Hogg Matheson & Murray Charlottetown June MacAusland (EX.) PO Box 875 March 31, 2012 (13-26) DOUGHTY, Gema Irene Stephen Francis Doughty (EX.) David R. Hammond, QC Summerside 740A Water Street East March 31, 2012 (13-26) MacLEAN, J. Paul (also known Karyn MacLean (EX.) Cox & Palmer as Joel Paul MacLean) 82 Summer Street Hunter River (Formerly of St. Patricks) March 31, 2012 (13-26) PRETE, Grace Jeanette Richard C. Prete David R. Hammond, QC Tallahassee, Leon County Caridad M. Prete (EX.) 740A Water Street East Florida, USA March 31, 2012 (13-26)

13 June 16, 2012 ROYAL GAZETTE 479 TAKE that all persons indebted to the following estates must make payment to the personal PROWSE, Mary Alexandria Jones Gerald Alexander Prowse (EX.) McInnes Cooper Miscouche PO Box 1570 March 31, 2012 (13-26) DUNN, Michael John Doris Ann Dunn (AD.) Carr Stevenson & MacKay Charlottetown PO Box 522 March 31, 2012 (13-26) O BRIEN, Stephen Bernard Joseph Edward Joseph O Brien (AD.) Summerside March 31, 2012 (13-26) Cox & Palmer 82 Summer Street RAYNER, Mabel Elaine Pamela Elaine Vessey (AD.) Carr Stevenson & MacKay Charlottetown PO Box 522 March 31, 2012 (13-26) RUSSELL, Wilma Lois Wendy Russell Stewart McKelvey Charlottetown Stephen Russell PO Box 2140 Darren Russell (AD.) March 31, 2012 (13-26) FORD, Roland Gary Ford Matheson & Murray Charlottetown Darryl Ford PO Box 875 Wayne Ford (EX.) March, 2012 (12-25) HARRIS, Hazel Elizabeth Lorna M. Champion Stewart McKelvey Eldon Sandra D. Wright Shaw (EX.) PO Box 2140 March, 2012 (12-25) MacLEOD, Lillian Doris Lester White (EX.) Cox & Palmer Wood Islands PO Box 516 Montague, PE March, 2012 (12-25) TRAINOR, George Robert Darlene A. Gallant (EX.) E. W. Scott Dickieson Law Office Mount Albion PO Box 1453 March, 2012 (12-25)

14 480 ROYAL GAZETTE June 16, 2012 TAKE that all persons indebted to the following estates must make payment to the personal CLOW, Elmer Anna Martin (AD.) Campbell Stewart Grand Tracadie PO Box 485 March, 2012 (12-25) MULLIGAN, Joseph Emery Shawn Mulligan (AD.) Lyle & McCabe South Freetown PO Box 300 March, 2012 (12-25) WELLS, Esther Helen Donna Poirier (AD.) Cox & Palmer Huntley PO Box 40 Alberton, PE March, 2012 (12-25) BRADLEY, James E. Tracy Bradley T. Daniel Tweel Charlottetown Dean Bradley (EX.) PO Box 3160 March 17, 2012 (11-) MacDONALD, Judith Garth Rodney (Roddy) Carr Stevenson & MacKay (Judee) Minerva Dewar MacDonald PO Box 522 Suffolk Randy Walter MacDonald (EX.) March 17, 2012 (11-) QUINN, Margaret Ellen Susan Theresa Kenny Cox & Palmer Cardigan Jimmy Quinn (EX.) PO Box 516 Kings Co., PE Montague, PE March 17, 2012 (11-) FUNG, Maria Iris Sau King Roland Rochow (AD.) E. W. Scott Dickieson Law Office (also known as Iris Maria Fung) PO Box 1453 Calgary, AB March 17, 2012 (11-)

15 June 16, 2012 ROYAL GAZETTE 481 The following orders were approved by His Honour the Lieutenant Governor in Council dated 5 June EC FINANCIAL ADMINISTRATION ACT SECRETARY TO TREASURY BOARD - APPOINTMENT M. DOUGLAS CLOW (APPROVED) Pursuant to section 4.01(1) of the Financial Administration Act R.S.P.E.I. 1988, Cap. F-9 (as amended by Stats. P.E.I. 2012, c. 15) Council appointed M. Douglas Clow to serve at pleasure as Secretary to Treasury Board, effective 5 June 2012 and with seniority as a deputy head dating from 16 April EC PUBLIC DEPARTMENTS ACT DEPARTMENT OF FINANCE, ENERGY AND MUNICIPAL AFFAIRS TRANSFER OF POWERS, DUTIES AND FUNCTIONS AND CONTROL AND SUPERVISION TO SECRETARY TO TREASURY BOARD (APPROVED) Pursuant to subsection 7(3) of the Public Departments Act R.S.P.E.I. 1988, Cap. P-29 (as amended by Stats. P.E.I. 2012, c. 15) Council assigned and transferred from the Deputy Minister of Finance, Energy and Municipal Affairs to the Secretary to Treasury Board, control and supervision and all powers, duties and functions relating to the following parts of the Department of Finance, Energy and Municipal Affairs: Treasury Board Operations; Pensions and Benefits; Office of the Comptroller; Procurement; Debt, Investment and Pension Management; Risk Management and Insurance; Corporate Finance; and Information Technology Shared Services. This Order-in-Council is effective June 5, Signed, Wendy I. MacDonald Acting Clerk of the Executive Council

16 482 ROYAL GAZETTE June 16, 2012 OF DISSOLUTION Partnership Act R.S.P.E.I. 1988, Cap. P-1 Public Notice is hereby given that a Notice of Dissolution has been filed under the Partnership Act for each of the following: Name: ARTISANS ON MAIN Owner: Denise Holland Registration Date: June 06, 2012 Name: HUGHES FINANCIAL SERVICES Owner: Daniel Hughes Registration Date: June 08, 2012 Name: KERRI CARPENTER LAW OFFICE Owner: Kerri Carpenter-Campbell Registration Date: June 07, 2012 OF GRANTING LETTERS PATENT Companies Act R.S.P.E.I. 1988, Cap. C-14, s.11, Public Notice is hereby given that under the Companies Act Letters Patent have been issued by the Minister to the following: Name: P.E.I. INC. 12 Buchanan Road O Leary, PE C0B 1V0 Incorporation Date: June 05, 2012 Name: DIGITAL PEI LTD Inkerman Road Breadalbane, PE C0A 1E0 Incorporation Date: June 06, 2012 Name: HUGHES FINANCIAL SERVICES INC. P. O. Box Main Street Montague, PE C0A 1R0 Incorporation Date: June 08, 2012 Name: JUSTICE KNOWLEDGE NETWORK INC. Suite University Avenue C1A 4K9 Incorporation Date: June 08, 2012 Name: KLS FOOD SERVICES INC. 102 Madison Avenue Cornwall, PE C0A 1H5 Incorporation Date: June 05, 2012 Name: MURRAY HARBOUR NORTH COMMUNITY CEMETERY INC. c/o Leon D. Clow Murray Harbour North Montague R. R. #4, PE C0A 1R0 Incorporation Date: June 05, 2012 Name: SPECTRUM DISTRIBUTING INC Rte. 19 R. R. #1 Bonshaw, PE C0A 1C0 Incorporation Date: June 06, 2012 OF GRANTING SUPPLEMENTARY LETTERS PATENT Companies Act R.S.P.E.I. 1988, Cap. C-14, s.18, s.3 Public Notice is hereby given that under the Companies Act supplementary letters patent have been issued by the Minister to the following: Name: P.E.I. INC. Purpose To change the share structure of the company by the amendments of Class B Preferred Shares conditions. Effective Date: June 08, 2012 OF REGISTRATION Partnership Act R.S.P.E.I. 1988, Cap. P-1, s.52 and s.54(1) Public Notice is hereby given that the following Declarations have been filed under the Partnership Act: Name: MORINDA BIOACTIVES Owner: MORINDA CO Upper Water Street Purdy s Wharf Tower One, Suite 900 Halifax, NS B3J 2X2 Registration Date: June 04, 2012

17 June 16, 2012 ROYAL GAZETTE 483 Name: BENTLEY FINANCIAL SERVICES Owner: PORSCHE FINANCIAL SERVICES 181 Bay Street Suie 4400 Toronto, ON M5J 2T3 Registration Date: June 06, 2012 Name: MINA FOODS Owner: MAPLE LEAF FOODS INC. LES ALIMENTS MAPLE LEAF INC St. Clair Avenue West Toronto, ON M4V 3A2 Registration Date: June 06, 2012 Name: GHS SECURITIES Owner: GHS SECURITIES LTD. 44 Chipman Hill Suite 1000 Saint John, NB E2L 2A9 Registration Date: June 06, 2012 Name: DECKERS Owner: P.E.I. INC. 65 Grafton Street C1A 8B9 Registration Date: June 06, 2012 Name: NATUREPEI Owner: NATURAL HISTORY SOCIETY OF PRINCE EDWARD ISLAND LTD. P.O. Box 2346 C1A 8C1 Registration Date: June 05, 2012 Name: KERRI CARPENTER LAW OFFICE Owner: KERRI A. CARPENTER PROFESSIONAL CORPORATION 75 Fitzroy Street Suite 301 C1A 1R6 Registration Date: June 07, 2012 Name: ABBY S KITCHEN Owner: Bronwyn Leitch 1534 Route 9 New Dominion, PE C0A 1H0 Registration Date: June 05, 2012 Name: ARTISANS ON MAIN Owner: Audrey Bunt R R # 2 Montague, PE C0A 1R0 Owner: Paula Sheenan R R # 1 Souris, PE C0A 1N0 Registration Date: June 07, 2012 Name: BLUE JAY S NEST BED AND BREAKFAST Owner: Rosemary Szewtuiklossy 31 Riverside Drive Montague, PE C0A 1R0 Registration Date: June 05, 2012 Name: C.O.E. TRUCKING Owner: Evan Gormley P.O. Box 99 Murray River, PE C0A 1W0 Registration Date: June 08, 2012 Name: CELEBRITY AUTO RESTORE Owner: Dale Simms 1401 Garfield Road R R # 3 Belle River, PE C0A 1B0 Registration Date: June 08, 2012 Name: HOLZER S ARTS AND CRAFTS Owner: Shona Holzer Box 6 Cornwall, PE C0A 1H0 Owner: Matt Holzer Box 6 Cornwall, PE C0A 1H0 Registration Date: June 05, 2012 Name: JODI LIVINGSTON FITNESS Owner: Jodi Livingston 21 Allison Avenue Cornwall, PE C0A 1H5 Registration Date: June 06, 2012 Name: PAMPER IN PARADISE Owner: Sheila Anne Tremblay St. Louis R R # 1 Miminegash, PE C0B 1K0 Registration Date: June 08, 2012

18 484 ROYAL GAZETTE June 16, 2012 Name: PEI DIAMOND CENTER Owner: Nessya Neemron 68 Heather Drive Milton Station, PE C1N 0N4 Owner: Michal Schwartz 637 Lake Shore Blvd. West Suite 627 Toronto, ON M5V 3J6 Owner: Jacob Schwartz 637 Lake Shore Blvd, West Suite 627 Toronto, ON M5V 3J6 Registration Date: June 06, 2012 Name: RIVERWAY ESCAPE Owner: Ryan Simmonds P.O. Box SouWest Lane Kensington, PE C0B 1M0 Registration Date: June 06, 2012 Name: SARAH S HAIR STUDIO Owner: Sarah MacDonald Box 823 O Leary, PE C0B 1V0 Registration Date: June 05, 2012 Name: SHORE BREEZE FARM Owner: Wade VanEwyk 7533 Rt. 19 R R # 1 Bonshaw, PE C0A 1C0 Owner: Jennifer VanEwyk 7533 Rt. 19 R R # 1 Bonshaw, PE C0A 1C0 Registration Date: June 07, 2012 Name: SOPHOMORIC SOFTWARE Owner: Nigel Banks 391 River Road Augustine Cove Borden-Carleton, PE C0B 1X0 Registration Date: June 06, 2012 authority of the Marriage Act, registration for the purpose of solemnizing marriage in the province of for the following clergy has been cancelled : Rev. Harold Coomber 8 Elizabeth Crescent Stratford PE C1B 1K4 authority of the Marriage Act, registration for the purpose of solemnizing marriage in the province of for the following clergies have been cancelled : Michael Trusty David Nicolle c/o Montague Church of Christ authority of the Marriage Act, the following clergy has been registered for the purpose of solemnizing marriage in the province of Prince Edward Island: Rev. Robert J. McCarthy P. O. Box 841 Kensington PE C0B 1M0

19 June 16, 2012 ROYAL GAZETTE 485 authority of the Marriage Act, the following clergy has been registered for the purpose of solemnizing marriage in the province of Prince Edward Island: Rev. Lynn A. McKinnon P.O. Box 381 Alberton PE C0B 1B0 authority of the Marriage Act, the following clergy has been registered for the purpose of solemnizing marriage in the province of Prince Edward Island: Rev. Catherine Stuart P.O. Box 4038 Bedeque PE C0B 1C0 Bedeque PE C0B 1C0 authority of the Marriage Act, the following clergy has been temporarily registered from July 13, 2012 to July 20, 2012, for the purpose of solemnizing marriages in the province of : Rev. Philip R. Locke 13 Bloomingdale Drive Allison, NB E1G 4A8 authority of the Marriage Act, the following clergy has been temporarily registered from September 8, September 15, 2012, for the purpose of solemnizing marriages in the province of : Rev. Robert Lyle 12 Lorway Avenue Sydney NS B10 4Z2 authority of the Marriage Act, the following clergy has been registered for the purpose of solemnizing marriage in the province of Prince Edward Island: Rev. Scott Stuart 10 Victoria Street

20 486 ROYAL GAZETTE June 16, 2012 authority of the Marriage Act, the following clergy has been temporarily registered from September 1, September 8, 2012, for the purpose of solemnizing marriages in the province of : Rev. Clair MacLeod 3 Chelsea Court Truro NS B2N 0A3 authority of the Marriage Act, the following clergy has been temporarily registered from July 28, August 11, 2012, for the purpose of solemnizing marriages in the province of Prince Edward Island: Rev. Chester A. MacPhail 12 Dolphin Drive Moncton NB E1A 4W4 authority of the Marriage Act, the following clergy has been temporarily registered from August 4, 2012 to August 11, 2012, for the purpose of solemnizing marriage in the province of : Rev. Stephen Pitre c/o Holy Redeemer Parish 3 Pond Street Charlottetown PE C1A 2N9 authority of the Marriage Act, the following clergy has been temporarily registered from June 28, July 29, 2012, for the purpose of solemnizing marriages in the province of : Rev. Elaine Smith 57 Beverley Street Kingston ON K7L 3Y5 authority of the Marriage Act, the following clergy has been temporarily registered from September 29, 2012 to October 6, 2012, for the purpose of solemnizing marriages in the province of : Rev. Gordon R. Walker 6540 Hwy 3 Jordan Falls NB B0T 1J0

21 June 16, 2012 ROYAL GAZETTE 487 CHANGE OF NAME Be advised that a name change under the Change of Name Act S.P.E.I. 1997, C-59 was granted as follows: Former Name: Ahmed Mohamoud Jama Present Name: Kamal Abdullahi Farah May 23, 2012 CHANGE OF NAME Be advised that a name change under the Change of Name Act S.P.E.I. 1997, C-59 was granted as follows: Former Name: Sarmila Thapa Present Name: Sarmila Giri June 06, 2012 CHANGE OF NAME Be advised that a name change under the Change of Name Act S.P.E.I. 1997, C-59 was granted as follows: Former Name: Tyrell Kanneh Present Name: Tyrell MacEwen June 06, 2012 CHANGE OF NAME Be advised that a name change under the Change of Name Act S.P.E.I. 1997, C-59 was granted as follows: Former Name: Jody Don McLean Present Name: Jody Don MacLean May 31, 2012 INDEX TO NEW MATTER VOL. CXXXVIII - NO. June 16, 2012 APPOINTMENTS Financial Administration Act Secretary to Treasurer Board Clow, Douglas M Public Departments Act Department of Finance and Municipal Affairs Transfer of Powers, Duties and Functions and Control and Supervision to Secretary to. Treasury Board ESTATES Administrator s Notices Arsenault, William Joseph Hornby, James Oswald Peters, Susan Genevieve Executor s Notices Croken, Ruth C Gallant, Leo Edward Hughes, Olive Jean MacDonald, Father Allan Francis MacIntyre, Albert Edward Phillips, Wendell Major Roach, Gertrude Helena Suto, Sylvia COMPANIES ACT Granting Letters Patent P.E.I. Inc Digital PEI Ltd Hughes Financial Services Inc Justice Knowledge Network Inc...482

22 488 ROYAL GAZETTE June 16, 2012 KLS Food Services Inc Murray Harbour North Community Cemetary Inc Spectrum Distributing Inc Granting Supplementary Letters Patent P.E.I. Inc PARTNERSHIP ACT Dissolutions Artisans on Main Hughes Financial Services Kerri Carpenter Law Office Registrations Abby s Kitchen Artisans on Main Bentley Financial Services Canada Blue Jay s Nest Bed and Breakfast C.O.E. Trucking Celebrity Auto Restore Deckers GHS Canada Securities Holzer s Arts and Crafts Jodi Livingstone Fitness Kerri Carpenter Law Office Mina Foods Morinda Bioactives NaturePEI Pamper in Paradise PEI Diamond Center Riverway Escape Sarah s Hair Studio Shore Breeze Farm Sophomoric Software MISCELLANEOUS Change of Name Act Farah, Kaml Abdullahi Giri, Sarmila Jama, Ahmed Mohamoud Kanneh, Tyrell MacEwen, Tyrell MacLean, Jody Don McLean, Jody Don Thapa, Sarmila Marriage Act Cancelled Registrations Coomber, Rev. Harold Trusty, Michael Nicolle, David Registrations McCarthy, Rev. Robert J MacKinnon, Rev. Lynn A Stuart, Rev. Catherine Stuart, Rev. Scott Temporay Registration Locke, Rev. Philip R Lyle, Rev. Robert MacLeod, Rev. Clair MacPhail, Rev. Chester A Pitre, Rev. Stephen Smith, Rev. Elaine Walker, Rev. Gordon R The ROYAL GAZETTE is issued every Saturday from the office of Michael Fagan, Queen s Printer, PO Box 2000, I C1A 7N8. All copy must be received by the Tuesday preceding day of publication. The subscription rate is $55.00 per annum, postpaid; single copies are $2.00 each, postpaid or $1.00 each, over the counter.

23

24

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

More information

EXECUTIVE COUNCIL 3 JULY 2018 EC

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

More information

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

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

More information

Dates of Registration since 11 February, Terms and Conditions. since 23 June, since 29 Nov, since 21 June, 2007

Dates of Registration since 11 February, Terms and Conditions. since 23 June, since 29 Nov, since 21 June, 2007 Prince Edward Island s Registration Board Register of s Certificate Name, Degree Qualification, Number Business Address 064 Kathren Mary Allison, MAPs 1 Rochford St. C1A 9L2 067 Andrea Marie Arsenault,

More information

EXECUTIVE COUNCIL 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 20 JULY 2016 EC PRINCE EDWARD ISLAND LANDS PROTECTION ACT PETITION TO ACQUIRE A LAND HOLDING JON RAYMOND DYKSTRA (APPROVAL)

EXECUTIVE COUNCIL 20 JULY 2016 EC PRINCE EDWARD ISLAND LANDS PROTECTION ACT PETITION TO ACQUIRE A LAND HOLDING JON RAYMOND DYKSTRA (APPROVAL) 289 EC2016-472 JON RAYMOND DYKSTRA Pursuant to section 4 of the Prince Edward Island Lands Protection Act R.S.P.E.I. 1988, Cap. L-5 Council granted permission to Jon Raymond Dykstra of Charlottetown, Prince

More information

EXECUTIVE COUNCIL 10 JANUARY 2017 EC2017-4

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

More information

EXECUTIVE COUNCIL 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 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 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 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 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

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 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 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

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 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 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

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 2 APRIL 2014 EC PROVINCE OF PRINCE EDWARD ISLAND ESTIMATE OF CURRENT EXPENDITURE FISCAL YEAR

EXECUTIVE COUNCIL 2 APRIL 2014 EC PROVINCE OF PRINCE EDWARD ISLAND ESTIMATE OF CURRENT EXPENDITURE FISCAL YEAR 111 EC2014-191 PROVINCE OF ESTIMATE OF CURRENT EXPENDITURE FISCAL YEAR 2014-2015 This Council in Committee, having under consideration the Estimates of Current Expenditure required carry on the Public

More information

Prince Edward Island

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

More information

EXECUTIVE COUNCIL 10 JANUARY 2006 EC2006-4

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

More information

EXECUTIVE COUNCIL 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

Married 1/20/1897. Clarence Irving Wright B. 6/27/1907 D. 2/12/1992

Married 1/20/1897. Clarence Irving Wright B. 6/27/1907 D. 2/12/1992 Edmond Wright B. Brownville, NY, March, 1833 D. Lindley, NY 9/12/1887 Sarah A. Bagley 1833 1909 William Wortman B. 11/21/1829 D. 6/14/1888 Mary McGowan B. 5/13/1841 D. 12/4/1895 Married 1857 Married 12/11/1872

More information

Prince Edward Island

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

More information

EXECUTIVE COUNCIL 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

Prince Edward Island

Prince Edward Island Prince Edward Island PUBLISHED BY AUTHORITY VOL. CXLII NO., Prince Edward Island, November 12, 2016 ARSENAULT, Robert (also known Irene Arsenault (EX.) as Joseph Robert Arsenault) Summerside Cox & Palmer

More information

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

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

More information

EXECUTIVE COUNCIL 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

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

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

More information

EXECUTIVE COUNCIL 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 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

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

William Flint's Descendants. Helen E. Turner

William Flint's Descendants. Helen E. Turner William 's Descendants by Helen E. William - Unknown Martha Uwin - Unknown John 1728 - Unknown Eliza Fearnehough - Unknown William 1731 - Unknown Elizabeth 1738 - Unknown Martha 1742 - Unknown Hannah 1745

More information

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

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

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

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

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 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 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

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

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

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

More information

EXECUTIVE COUNCIL 20 NOVEMBER 2018 EC

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

More information

EXECUTIVE COUNCIL 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

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

Prince Edward Island

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

More information

Prince Edward Island

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

More information

Prince Edward Island

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

More information

Prince Edward Island

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

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 23 NOVEMBER 2004

EXECUTIVE COUNCIL 23 NOVEMBER 2004 468 EC2004-674 ENVIRONMENTAL PROTECTION ACT PETROLEUM STORAGE TANKS REGULATIONS AMENDMENT Pursuant to subsection 25(1) of the Environmental Protection Act R.S.P.E.I. 1988, Cap. E-9, Council made the following

More information

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

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

More information

EXECUTIVE COUNCIL 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

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 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

Prince Edward Island

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

More information

EXECUTIVE COUNCIL 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

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 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

REPOSITORY LIST UPSET DATE UPSET PRICE

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

More information

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

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

POULSON Hutt Valley - Upper Hutt Family History Genealogy Miscellaneous Information (Weblink HVF Poulson)

POULSON Hutt Valley - Upper Hutt Family History Genealogy Miscellaneous Information (Weblink HVF Poulson) POULSON Hutt Valley - Upper Hutt Family History Genealogy Miscellaneous Information (Weblink HVF Poulson) Carl Julius POULSON and Sarah JOHNSON Family History Carl Julius POULSON B 20 June 1860 Sweden

More information

EXECUTIVE COUNCIL 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

INTERIM POSTAL CODE DIRECTORY RÉPERTOIRE DU CODE POSTAL INTÉRIMAIRE

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

More information

BLACKPOOL BOROUGH COUNCIL ELECTIONS

BLACKPOOL BOROUGH COUNCIL ELECTIONS BLACKPOOL BOROUGH COUNCIL ELECTIONS THURSDAY, 1 st MAY 2003 CLICK ON WARD NAME FOR RESULTS ANCHORSHOLME BISPHAM BLOOMFIELD BRUNSWICK CLAREMONT CLIFTON GREENLANDS HAWES SIDE HIGHFIELD INGTHORPE LAYTON MARTON

More information

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

Prince Edward Island

Prince Edward Island Prince Edward Island Postage paid in cash at First Class Rates PUBLISHED BY AUTHORITY VOL. CXL NO. 18, Prince Edward Island, May 3, 2014 CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES

More information

PUBLISHED BY AUTHORITY VOL. CXXVI - NO. 29

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

More information

Family 15 Chart ( 26 March 2008)

Family 15 Chart ( 26 March 2008) Family 15 Chart ( 26 March 2008) John Vennard b. ca 1763 & Elizabeth Husband m. 31 Mar 1783, Parish of Cuby with Tregony Thomas (1) Vennard b. 10 Oct 1784, Cuby with Tregony, Cornwall & UNNAMED William

More information

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

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

Descendants of Rudolph Otteni

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

More information

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

STAPLE FITZPAINE PARISH CHURCH BAPTISMS Surname Forename Baptism date

STAPLE FITZPAINE PARISH CHURCH BAPTISMS Surname Forename Baptism date Allen Oliver 25.09.1898 William & Sarah Bale Edgar 15.10.1899 Francis & Bale Francis 13.03.1898 Francis & George Banham Elsie 13.03.1898 Robert & Isabella Banham Hilda 22.04.1900 Robert & Isabella Barter

More information

MLT /06/12 NOTICE AGREEMENT THE CORPORATION OF THE TOWNSHIP OF MARA C

MLT /06/12 NOTICE AGREEMENT THE CORPORATION OF THE TOWNSHIP OF MARA C LAND PAGE 1 OF 12 PROPERTY DESCRIPTION: UNIT 19, LEVEL 2, SIMCOE CONDOMINIUM PLAN NO. 32 ; LT 2 BLK E PL M111, MORE FULLY DESCRIBED IN SCHEDULE A OF DECLARATION LT27025; T/W BLK A PL M111 AS IN LT22896;

More information

Menston Methodist Tennis Club Men s Singles Champions

Menston Methodist Tennis Club Men s Singles Champions Men s Singles Champions 1958 Godfrey Wilson 1989 Michael Pratt 1959 Norman Atkinson 1990 Michael Pratt 1960 John Longbottom 1991 Michael Pratt 1961 John Longbottom 1992 Michael Pratt 1963 John Longbottom

More information

Roger Boyesen Darts for Windows v

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

More information

Descendants of: Page 1 of 7 Lyle Wesley Whelan

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

More information

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

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

More information

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

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

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

More information

First Generation Second Generation

First Generation Second Generation First Generation 1. Mengen LEFEVRE 1. Born in 1510 in Lorraine, France. 1 Child: 2 i. John (~1540-) 2. John LEFEVRE 1. Born abt 1540 in Lorraine, France. 1 Second Generation Child: 3 i. Philip (~1574-)

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

Descendants of John A Wright

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

More information

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

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

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

More information

GERMAN UNION CEMETERY THREE-GENERATION GENEALOGY CREATED BY: RONALD R. PRINZING INDEX WITH BURIAL RECORDS BY LAST NAME FIRST

GERMAN UNION CEMETERY THREE-GENERATION GENEALOGY CREATED BY: RONALD R. PRINZING INDEX WITH BURIAL RECORDS BY LAST NAME FIRST Abel Anna April 8, 1877 November 29, 1880 Certificate 54e 1 Abel Dora March 10, 1866 November 22, 1880 Certificate - Obituary 54a 2 Abel Elizabeth Sophia Dora June 1840 March 16, 1902 None Available 53c

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

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

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

More information

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

PROPERTY REMARKS: ESTATE/QUALIFIER: RECENTLY: PIN CREATION DATE: FEE SIMPLE LAND PAGE 1 OF 13 PROPERTY DESCRIPTION: UNIT 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 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

ELLWOOD FAMILY TREE. Generation One. Generation Two

ELLWOOD FAMILY TREE. Generation One. Generation Two ELLWOOD FAMILY TREE Generation One 1. THOMAS ELLWOOD, b.?, d.? He married WIFE UNKNOWN,?, b.?, d.? 2. i. RICHARD ELLWOOD b. 1728. Generation Two 2. RICHARD ELLWOOD, b. 1728 in England, d. 1754 in Minden,

More information

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