Prince Edward Island

Size: px
Start display at page:

Download "Prince Edward Island"

Transcription

1 Prince Edward Island Postage paid in cash at First Class Rates PUBLISHED BY AUTHORITY VOL. CXL NO. 18, Prince Edward Island, May 3, 2014 CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION TAKE NOTICE that all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement: Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment GOGAN, Dorothy Jean Richard Willis Gogan (EX.) Key Murray Law Doris Elizabeth Douglas (EX.) 494 Granville Street May 3, 2014 (18-31)* MacPHEE, Allan Joseph Allana Johnston (EX.) Campbell Stewart St. Georges 137 Queen Street May 3, 2014 (18-31)* MULLIGAN, Joyce Vivian Joan Elizabeth Lewrey (EX.) Campbell Stewart 137 Queen Street May 3, 2014 (18-31)* SHERRY, John W. Amy Sherry (EX.) Cox & Palmer Bedeque 82 Summer Street May 3, 2014 (18-31)* SMITH, George Vivian Younker (EX.) Stewart McKelvey Breadalbane Arnold Smith (EX.) 65 Grafton Street May 3, 2014 (18-31)* TOOMBS, William Preston David Williams Toombs (EX.) Key Murray Law Sara Jayne Toombs (EX.) 494 Granville Street May 3, 2014 (18-31)* *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:

2 414 ROYAL GAZETTE May 3, 2014 CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION TAKE NOTICE that all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement: Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment HEAD, Joan Frances Dianne Head (AD.) Campbell Stewart 137 Queen Street May 3, 2014 (18-31)* MacLEOD, Marvin Lorne Lynn MacLeod (AD.) Cox & Palmer Belle River 4A Riverside Drive Montague, PE May 3, 2014 (18-31)* O LEARY, Spencer F. Mary Lynch (AD.) Cox & Palmer Belmont 97 Queen Street Massachusetts, USA May 3, 2014 (18-31)* BUCHANAN, Linda Mary Annmarie DeAngelis (EX.) MacNutt & Dumont Montague 57 Water Street April 26, 2014 (17-30) MacLEOD, J. Lester Dorothy Eva MacKinnon McLellan Brennan Albany Janet Lynn MacLeod 37 Central Street Kathryn Lorelei MacLeod (EX.) April 26, 2014 (17-30) MILLER, Joan Marie Lynn Craswell Nicholson (EX.) Key Murray Law Hampton 494 Granville Street April 26, 2014 (17-30) GALLANT, Wayne Joseph Beverley Gallant (EX.) Cox & Palmer Piusville 334 Church Street Alberton, PE April 19, 2014 (16-29) MacPHERSON, Dorothy Jean Gary Lloyd MacPherson Carr Stevenson & MacKay North Wiltshire Deryl Blaine MacPherson (EX.) 65 Queen Street April 19, 2014 (16-29)

3 May 3, 2014 ROYAL GAZETTE 415 CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION TAKE NOTICE that all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement: Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment McNAMARA, Eileen Elizabeth Margaret Catherine Hagen (EX.) Key Murray Law 494 Granville Street April 19, 2014 (16-29) VAN DER VELDEN, Johanna Tony van der Velden McLellan Brennan Summerside Edward van der Velden (EX.) 37 Central Street April 19, 2014 (16-29) GALLANT, Leo Adrian Andrew K. Gallant (AD.) Carr Stevenson & MacKay Souris 65 Queen Street April 19, 2014 (16-29) WEBB, Beryl Constance Mark L. Gallant, Carr Stevenson & MacKay Savage Harbour Public Trustee (AD.) 65 Queen Street April 19, 2014 (16-29) D AMOUR, Therese Madeleine McKay McLellan Brennan O Leary Erin McKay 37 Central Street Cory McKay (EX.) April 12, 2014 (15-28) DUNCAN, Olive Pearl Margaret D. Duncan-Swan (EX.) Paul J. D. Mullin, QC 14 Great George Street April 12, 2014 (15-28) MARTIN, Frederick Raymond Albrecht (EX.) Carr Stevenson & MacKay Belfast 65 Queen Street April 12, 2014 (15-28) LEAVITT, Florence Michelle Kim, Public Guardian Cox & Palmer Arnprior, ON and Trustee (AD.) 334 Church Street April 12, 2014 (15-28) Toronto, Ontario Alberton, PE

4 416 ROYAL GAZETTE May 3, 2014 CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION TAKE NOTICE that all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement: Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment BELL, Alden Lea Bruce Bell (EX.) Law Office of John L. Ramsay, Q.C. Kensington 303 Water Street April 5, 2014 (14-27) DOUCETTE, Shirley Mae Anne Marie Doucette E. W. Scott Dickieson Joseph Leslie Doucette (EX.) 10 Pownal Street April 5, 2014 (14-27) STORDY, Roberta Margaret Lowell C. Oakes (EX.) McLellan Brennan Crapaud 37 Central Street April 5, 2014 (14-27) DUFFY, Moira Ellin Brian William Gough (AD.) Ian W. H. Bailey Stratford 513B North River Road April 5, 2014 (14-27) McINNIS, James Sean Tracy Lee McInnis (AD.) Cox & Palmer Souris 97 Queen Street April 5, 2014 (14-27) SHARKEY, Robert William Frances Sharkey (AD.) Campbell Stewart Summerside 137 Queen Street April 5, 2014 (14-27) CAMPBELL, Eileen B. Gerald C. Campbell (EX.) Cox & Palmer 82 Summer Street March 29, 2014 (13-26) HENNESSEY, Aletha Laura Michael F. Hennessey (EX.) Campbell Stewart 137 Queen Street March 29, 2014 (13-26)

5 May 3, 2014 ROYAL GAZETTE 417 CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION TAKE NOTICE that all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement: Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment MacLEOD, Harold Sinclair Margaret Campion Cox & Palmer Montague Ernest MacLeod (EX.) 4A Riverside Dr. Montague, PE March 29, 2014 (13-26) McKINNON, Mary Irene Raymond Gerard McKinnon (EX.) HBC Law Corporation Summerside 25 Queen Street March 29, 2014 (13-26) McQUAID, Ellen Mary Geneva Randy McQuaid Carr Stevenson & MacKay Diane McQuaid (EX.) 65 Queen Street March 29, 2014 (13-26) STEWART, Marguerite Lucy Pamela J. Ladell MacNutt & Dumont Robert W. Stewart (EX.) 57 Water Street March 29, 2014 (13-26) MacDONALD, Annie Katherine Keith D. MacDonald (AD.) Cox & Palmer Montague, PE 4A Riverside Drive Montague, PE March 29, 2014 (13-26) SMALLWOOD, William H. Wilma Shea (AD.) McInnes Cooper Bunbury 119 Kent Street March 29, 2014 (13-26) BECKER, Agatha J. Scott MacKenzie (EX.) Stewart McKelvey 65 Grafton Street March 22, 2014 (12-25) CLEMENTS, Gilbert Wilma Clements Cox & Palmer Montague Robert Clements 4A Riverside Drive David Clements (EX.) Montague, PE March 22, 2014 (12-25)

6 418 ROYAL GAZETTE May 3, 2014 CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION TAKE NOTICE that all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement: Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment GRAHAM, Mary Edith Joann Smith (EX.) McCabe Law 193 Arnett Avenue March 22, 2014 (12-25) LONG, Edith V. W. Roger Long Campbell Stewart J. Alan Long 137 Queen Street Darlene E. McLane (EX.) March 22, 2014 (12-25) MacCORMAC, Allan Francis Donna Ruth MacCormac (EX.) Philip Mullally Law Office Grand Tracadie 51 University Avenue March 22, 2014 (12-25) MANNING, Marion J. James E. Manning (EX.) MacNutt & Dumont Foxborough 57 Water Street Norfolk County Massachusetts, US March 22, 2014 (12-25) MUISE, Mary Marina Michael Joseph Muise (EX.) Carr Stevenson & MacKay 65 Queen Street March 22, 2014 (12-25) WELLS, Velda Anne Marilyn Oatway Cox & Palmer Marvyn Wells (EX.) 334 Church Street Alberton, PE March 22, 2014 (12-25) DEAGLE, Elmer David Dianne Carol Deagle (AD.) Collins & Associates Souris 134 Kent Street March 22, 2014 (12-25) DOLLAR, Miriam Elizabeth Enid Dollar (AD.) Carr Stevenson & MacKay 65 Queen Street March 22, 2014 (12-25)

7 May 3, 2014 ROYAL GAZETTE 419 CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION TAKE NOTICE that all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement: Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment CAMERON, David Buddy Trudy Marie Cameron (EX.) Cox & Palmer George 82 Summer Street Summerside CHAISSON, Joseph Leo M. Ann Schurman (EX.) McLellan Brennan Tignish 37 Central Street DEACON, Florence Campbell Florence Martha Deacon (EX.) Philip Mullally Law Office 51 University Avenue DEVINE, Mary Eileen Kim M. Devine Stewart McKelvey Lori E. Devine (EX.) 65 Grafton Street DYMENT, Ada Gertrude Norma J. Johnston (EX.) Cox & Palmer Summerside 82 Summer Street GALLANT, Isidore Marcia Cahill Cox & Palmer (also known as Isadore Gallant) Alvin Gallant (EX.) 82 Summer Street Summerside HENNESSEY, H. Raymond Pamela Gail Ing HBC Law Corporation Stratford Timothy Earl Hennessey (EX.) 25 Queen Street HENNESSEY, Shirley Davison Pamela Gail Ing HBC Law Corporation Stratford Timothy Earl Hennessey (EX.) 25 Queen Street

8 420 ROYAL GAZETTE May 3, 2014 CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION TAKE NOTICE that all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement: Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment HUME, William David Catherine W. MacPhail (EX.) Philip Mullally Law Office 51 University Avenue LING, David Ernest Edith Jean Ling (EX.) HBC Law Corporation North Winsloe 25 Queen Street MacLEAN, James Wilfred Clifford MacLean (EX.) Carr Stevenson & MacKay Cardigan 65 Queen Street McNEILL, Monica Mary Gertrude Trainor (EX.) Key Murray Law Summerside 119 Queen Street HUTCHINSON, Stanley Bernetta Hutchinson (AD.) Key Murray Law Ellerslie 119 Queen Street LEBLANC, Mae The Public Trustee of the Key Murray Law (also known as May Province of Prince Edward 119 Queen Street Martha MacDonald) Island (AD.) Georgetown SOWDEN, Roberta Joan Lorraine Lynne Chandler (AD.) Carr Stevenson & MacKay 65 Queen Street ARSENAULT, Valmore J. Sharon Doyle McLellan Brennan Alberton, PE William Arsenault (EX.) 37 Central Street March 8, 2014 (10-23)

9 May 3, 2014 ROYAL GAZETTE 421 CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION TAKE NOTICE that all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement: Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment CAIRNS, M. Jeanne Don Cairns (EX.) Campbell Lea 15 Queen Street March 8, 2014 (10-23) CAMPBELL, Ruby Ellen Kathryn Doughart Key Murray Law Clinton Jason Silliker (EX.) 119 Queen Street March 8, 2014 (10-23) FRASER, Faye Josephine Darryl Fraser Cox & Palmer Montague Larry Fraser (EX.) 4A Riverside Drive Montague, PE March 8, 2014 (10-23) McEWEN, Yvonne Harold Blaine McEwen (EX.) T. Daniel Tweel Pembroke, ON 105 Kent Street March 8, 2014 (10-23) SAGE, Mary Isobel Roberta Mary MacRae Carr Stevenson & MacKay Kevin MacRae (EX.) 65 Queen Street March 8, 2014 (10-23) WOOD, Collins Wilma Shea (EX.) McInnes Cooper Stratford 119 Kent Street March 8, 2014 (10-23) GREER, Stanley Alexander M. Estelle Theriault, Q.C. Campbell Lea Halifax, NS Public Trustee (AD.) 137 Queen Street March 8, 2014 (10-23) MacDONALD, Francis Howard Ernest MacDonald (AD.) Allen J. MacPhee, Q.C. Bayfield 106 Main Street Souris, PE March 8, 2014 (10-23) JENKINS, Eileen Pearl Debra Ann McAloney (EX.) Campbell Lea Stratford 15 Queens Street March 1, 2014 (9-22)

10 422 ROYAL GAZETTE May 3, 2014 CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION TAKE NOTICE that all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement: Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment MacEACHERN, Elizabeth Norman L. Cairns (EX.) Carr Stevenson & MacKay Crapaud 65 Queen Street (formerly of New Argyle) March 1, 2014 (9-22) WHITLOCK, Sandy David Jason Whitlock Campbell Lea Greenvale Sandra Jorgensen (EX.) 15 Queen Street March 1, 2014 (9-22) MacDONALD, Newman John Everett Dunphy (EX.) Carr Stevenson & MacKay Orwell 65 Queen Street February 22, 2014 (8-21) MacLENNAN, Wanda D. K. Sherry MacLeod HBC Law Corporation Sandi King 25 Queen Street Glanda Frizzell (EX.) February 22, 2014 (8-21) MacWILLIAMS, Marion Adelaide Mona Faye Willis McLellan Brennan Crapaud Erna Dawn Cullen (EX.) 37 Central Street February 22, 2014 (8-21) McGLINCHEY, Nora Hannah Helen Doucette (EX.) HBC Law Corporation 25 Queen Street (formerly of Milton) February 22, 2014 (8-21) MUSIAL-SAROUFIM, Maria Demetra Saroufim (EX.) Key Murray Law Grayzna 119 Queen Street February 22, 2014 (8-21) PINEAU, Charles Alfred John Fulton Pierce (EX.) Paul J. D. Mullin, QC North Rustico 14 Great George Street February 22, 2014 (8-21)

11 May 3, 2014 ROYAL GAZETTE 423 CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION TAKE NOTICE that all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement: Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment GILLESPIE, Eric Bloyce Ayers Mark Gallant, Stewart McKelvey Public Trustee and 65 Grafton Street Official Guardian (AD.) February 22, 2014 (8-21) LECLAIR, George Joseph Robert Joseph Leclair (AD.) Carr Stevenson & MacKay North Rustico 65 Queen Street February 22, 2014 (8-21) ARSENAULT, Leonce Joseph Mark DesRoches McLellan Brennan Richmond RR1 Raymond Arsenault 37 Central Street Peter Arsenault (EX.) February 15, 2014 (7-20) BOATES, M. Kathleen William E. Bishop (EX.) Paul J. D. Mullin Summerside 14 Great George Street February 15, 2014 (7-20) DOUCETTE, Marie Rejeanne Joseph Gerard Doucette (EX.) Key Murray Law Tignish 494 Granville Street February 15, 2014 (7-20) HUGHES, Norman Brent Norman Hughes (EX.) Stewart McKelvey (aka Norman Guthrie Hughes) 65 Grafton Street Markham, ON February 15, 2014 (7-20) LeCLAIR, Phyllis Gertrude Thelma Acorn (EX.) Stewart McKelvey 65 Grafton Street February 15, 2014 (7-20) MacAULAY, William B. Larry William MacAulay (EX.) E.W. Scott Dickieson Q.C. 10 Pownal Street February 15, 2014 (7-20)

12 424 ROYAL GAZETTE May 3, 2014 CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION TAKE NOTICE that all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement: Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment MacMILLAN, Bonnie Heather Ann Craig Stewart McKelvey Halifax, NS Neil Roderick MacMillan (EX.) 65 Grafton Street February 15, 2014 (7-20) ROGERS, Janet Louise Daniel MacGuigan (EX.) Carr, Stevenson & MacKay 65 Queen Street February 15, 2014 (7-20) COADY, Dr. Kevin Andrew Joyce Margaret Coady (EX.) Cox & Palmer Prattville, Autauga County 97 Queen Street Alabama, US February 8, 2014 (6-19) DIVER, Jean Theresa Marion R. Curley (EX.) Cox & Palmer Kensington 82 Summer Street February 8, 2014 (6-19) O HANLEY, Francis Earl Leonard O Hanley (EX.) Ian W. H. Bailey Monticello 513B North River Road February 8, 2014 (6-19) FAY, Judity Carroll Barbara Judith Edna Fay (AD.) Cox & Palmer Murray River 4A Riverside Drive Montague, PE February 8, 2014 (6-19) GAGNE, Caroline Marie Marjelaine Denis Jacques (AD.) Tyne Valley February 8, 2014 (6-19) Cox & Palmer 82 Summer Street FRASER, Alexander J. Bernadette Betty Power (EX.) Collins & Associates 134 Kent Street, Suite 200 February 1, 2014 (5-18)

13 May 3, 2014 ROYAL GAZETTE 425 CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION TAKE NOTICE that all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement: Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment MacDONALD, Vernon Justin MacDonald (EX.) Cox & Palmer (also known as Vernon 82 Summer Street Patrick MacDonald) Summerside February 1, 2014 (5-18) MUTCH, J. Keith Lloyd B. Parker (EX.) Cox & Palmer 97 Queen Street February 1, 2014 (5-18) WALL, Violet S. Kelly G. Helmstetter Cox & Palmer 239 Foxchase Way Tara L. Burkett (EX.) 97 Queen Street Crestview, FL USA February 1, 2014 (5-18) WILSON, Margaret Helen James Walter Bryenton (EX.) MacNutt & Dumont 57 Water Street February 1, 2014 (5-18) FRASER, Georgie Anna Roger Wightman (AD.) Cox & Palmer Montague 4A Riverside Dr. Montague, PE February 1, 2014 (5-18) SOMERS, Allan Boyd Allan B. Somers (AD.) T. Daniel Tweel Cornwall 105 Kent Street February 1, 2014 (5-18)

14 426 ROYAL GAZETTE May 3, 2014 NOTICE OF INTENTION TO DESIGNATE LANDS UNDER THE NATURAL AREAS PROTECTION ACT R.S.P.E.I Cap N-2, s.3(3) and s.3(4) PUBLIC NOTICE is hereby given that the Minister of Environment, Labour and Justice for the Province of Prince Edward Island intends to designate 7 parcels of Provincially owned land as Natural Area. The 7 parcels of Crown property are described below by property number and legal description, pursuant to subsection 3(3) of the Natural Areas Protection Act, R.S.P.E.I Cap N-2; PUBLIC NOTICE is further given that the Minister of Environment, Labour and Justice invites the public to make representations on this designation pursuant to subsection 3(4) of the Natural Areas Protection Act, R.S.P.E.I Cap N-2; PUBLIC NOTICE is further given that representations may be made to the Director of Forests, Fish and Wildlife, at the Department of Agriculture and Forestry, 183 Upton Road, P.O. Box 2000 P.E.I. CIA 7N8. Phone (902) Representations must be received by 4.00 p.m. within 14 days of the publication of this notice. 1. PROPERTY NUMBER (Portage 33.5 ha (82.8 acres)) BEING AND INTENDED TO BE the lands conveyed in a Deed of Conveyance from Glen Wood and Waynette Wood to the Government of Prince Edward Island as represented by the Minister of Transportation and Infrastructure Renewal dated January 14, 2013, and registered in the Office of the Registrar of Deeds for Prince County on January 23, 2013, in Book 3218, as Document Number PROPERTY NUMBER (Deroche Pond 20.2 ha (50.0 acres)) BEING AND INTENDED TO BE ALL THAT PARCEL OF LAND situate, lying and being on Lot or Township Number Thirty-six (36) in Queens County, Province of Prince Edward Island, being identified as provincial property number , consisting of approximately 20.2 hectares (50.0 acres) of land, a little more or less, and being thus described in a Deed of conveyance dated the 31st day of October, A.D from Alan K. Scales to the Prince Edward Island Land Development Corporation and registered in the Office of the Registrar of Deeds for Queens County, on the 6th day of November, A.D in Book 271, Page 11, as Document No PROPERTY NUMBER (Deroche Pond 30.5 ha (75.3 acres)) BEING AND INTENDED the lands conveyed in a Deed of Conveyance from Elaine Rix to the Government of Prince Edward Island as represented by the Minister of Transportation and Infrastructure Renewal dated January 14, 2014, and registered in the Office of the Registrar of Deeds for Queens County on January 17, 2014, in Book 5495, as Document Number PROPERTY NUMBER (Deroche Pond 13.0 ha (32.0 acres)) BEING AND INTENDED TO BE ALL THAT PARCEL OF LAND situate, lying and being on Lot or Township Number Thirty-six (36) in Queens County, Province of Prince Edward Island, being identified as provincial property number , consisting of approximately 13.0 hectares (32.0 acres) of land, a little more or less, and being thus described in a Deed of conveyance dated the 8th day of November, A.D from Sumner Richards to the Prince Edward Island Land Development Corporation and registered in the Office of the Registrar of Deeds for Queens County, on the 29th day of December, A.D in Book 274, Page 113, as Document No

15 May 3, 2014 ROYAL GAZETTE PROPERTY NUMBER (Conway Sandhills 20.6 ha (50.9 acres)) BEING AND INTENDED TO BE ALL THAT PARCEL OF LAND situate, lying and being in Conway Sand Hills, in Lot or Township 11, in Prince County, Province of Prince Edward Island, being shown and delineated on a Plan of Survey entitled Plan of Survey Showing Lands Claimed by Barbara Khul prepared by Island Surveying & Engineering and dated October 29, 2012, as drawing number , said lands being bounded and described as follow, that is to say: COMMENCING at a point on the north side of the Conway Narrows, said point being marked by placed survey marker 1474, and having co-ordinates E and N ; THENCE in a south-westerly direction for the distance of 50 metres, a little more or less, to the Ordinary High Water Mark of the Conway Narrows; THENCE in a north-westerly direction following the various courses of the Ordinary High Water Mark of the Conway Narrows for the distance of 1562 metres, a little more or less, to a point approximately 50 metres from placed survey marker 1476; THENCE in a north-easterly direction for the distance of 50 metres, a little more or less, to placed survey marker 1476 having coordinates E and N ; THENCE on an azimuth of for the distance of metres to placed survey marker 1477, having coordinates E and N ; THENCE on an azimuth of for the distance of metres to placed survey marker 1475, having co-ordinates E and N ; THENCE on an azimuth of for the distance of metres to placed survey marker 1474 being the point at the place of commencement. BEING and intended to be Block 12-4 on the above noted survey. CONTAINING by estimation 50.9 acres of land, a little more or less. 6. PROPERTY NUMBER (Conway Sandhills 10.3 ha (25.4 acres)) BEING AND INTENDED TO BE ALL THAT PARCEL OF LAND situate, lying and being in Conway Sand Hills, Lot or Township 11, in Prince County, Province of Prince Edward Island, being shown and delineated on a Plan of Survey entitled Plan of Survey Showing Lands Claimed by Barbara Khul prepared by Island Surveying & Engineering and dated October 29, 2012, as drawing number , said lands being bounded and described as follow, that is to say: COMMENCING at a point on the north side of the Conway Narrows, said point being marked by placed survey marker 1476, and having co-ordinates E and N ; THENCE in a south-westerly direction for the distance of 50 metres, a little more or less, to the Ordinary High Water Mark of the Conway Narrows; THENCE in a north-westerly direction following the various courses of the Ordinary High Water Mark of the Conway Narrows for the distance of 1270 metres, a little more or less, to a point approximately 20 metres from placed survey marker 1480;

16 428 ROYAL GAZETTE May 3, 2014 THENCE in a north-easterly direction for the distance of 20 metres, a little more or less, to placed survey marker 1480 having coordinates E and N ; THENCE on an azimuth of for the distance of metres to placed survey marker 1479, having coordinates E and N ; THENCE on an azimuth of for the distance of metres to placed survey marker 1478, having co-ordinates E and N ; THENCE on an azimuth of for the distance of metres to placed survey marker 1477, having co-ordinates E and N ; THENCE on an azimuth of for the distance of metres to placed survey marker 1476, being the point at the place of commencement. BEING and intended to be Block 12-3 on the above noted survey. CONTAINING by estimation 25.4 acres of land, a little more or less. 7. PROPERTY NUMBER (Peakes Road 11.3 ha (27.8 acres)) BEING AND INTENDED TO BE ALL THAT PARCEL OF LAND described in a Deed of Conveyance from Trevor Vickery and Mary Vickery to Government of Prince Edward Island, as represented by the Minister of Transportation and Infrastructure Renewal dated the 2nd day of January, 2013, and registered in the Office of the Registrar of Deeds for Kings County on the 22nd day of January, 2013, in Book 2113, as Document No Honourable Janice A. Sherry Minister of Environment, Labour and Justice

17 May 3, 2014 ROYAL GAZETTE 429 NOTICE OF INTENTION TO DISSOLVE COMPANIES Companies Act R.S.P.E.I. 1988, Cap. C-14, S. 72 (2) PUBLIC NOTICE is hereby given that under the Companies Act it is the intention of the Director of Corporations to dissolve the following companies on the expiration of ninety days after the publication of this notice if the annual returns for the company have not been filed up to date. Please see the end of this list for information on filing annual returns P.E.I. Inc P.E.I. Inc P.E.I. Inc P.E.I. Inc P.E.I. Inc P.E.I. Inc P.E.I. Inc P.E.I. Inc P.E.I. Inc P.E.I. Inc P.E.I. Inc P.E.I. Inc P.E.I. Inc P.E.I. Inc P.E.I. Inc P.E.I. Inc P.E.I. Inc P.E.I. Inc P.E.I. Inc P.E.I. Inc P.E.I. Inc P.E.I. Inc P.E.I. Inc P.E.I. Inc P.E.I. Inc P.E.I. Inc P.E.I. Inc P.E.I. Inc P.E.I. Inc P.E.I. Inc P.E.I. Inc P.E.I. Inc P.E.I. Inc P.E.I. Inc P.E.I. Inc P.E.I. Inc P.E.I. Inc. NAME OF COMPANY 5000 Years Inc. A & A Holdings Inc. AALII Management Inc. AVC Inc. Accountability (PEI) Ltd. Adams & Buchanan Construction Ltd. Aftermath Television Productions Cycle 3 (P.E.I.) Inc. All Points Lightning Rod Company Ltd. Another Castle Studios Inc. Atlantic Business Continuity Inc. Atlantic Prepared Foods Limited Atlantic Swine Improvement Centre Inc. Atom Realty, Ltd. Avant-Garde Group Inc. B. & E. Enterprises Ltd. BC Fisher Ltd. BG Labs Inc. B.L.P. Built Ltd. B.L.S. Distributors Inc. Baker Holdings Inc. Balance-It Inc. Bellevue Construction Ltd. Helen Bergeron Inc. Big Burger Restaurant Inc. Big Dog Cresting Ltd. Blue Bird Holdings Inc. Bluepoint Venture Marketing (Canada) Ltd. Borden-Carleton Manufacturing Inc. Brabel Trucking Ltd. Bryanton s Enterprises Ltd. C & A Island Tech Inc. C & W Construction Inc. CMAC Developments Incorporated Caissie Imaging Inc. Campbell s Haberdashery Ltd. Robert Campbell Builders Inc. Canadian Group Internet Services Inc. Brian Carmichael Automotive Inc. Cass Craft of P.E.I. Limited China Atlantic Canada Inc. China Point Holsteins Inc. Chumona Incorporated Clancy s Pub Ltd. Community Curling Club Inc. Compton Auto Body Ltd. Consolidated Construction Inc. Dr. Wayne Cox Professional Corporation Craigorm Inc. Crowbush Cove Development Inc. Crowbush Resort Company Ltd. Custom Upholstery Limited DB Engineering Inc.

18 430 ROYAL GAZETTE May 3, 2014 DWG Investments Inc. Daijoch Enterprises Ltd. Dandy Duds (2008) Ltd. Danny s Custom Truck Fenders Inc. Dave s Pharmacy Ltd. DesRoches Associates International (1999) Inc. Dreams To Sea Inc. Duinkerken Pasta Inc. Dunn Holdings Inc. E-Tek Solutions Ltd. East Coast Steel Ltd. East Isle Holdings Ltd. East West Media (P.E.I.) Inc. Eastwind Enterprises Inc. Elsley Research and Development Inc. Everwood Holdings Inc. The Family of Cs Inc. Farries Enterprises, Limited Fat Man Enterprises Inc. Fiery K Holdings Inc. Four J. Enterprises Ltd. Frayed Knot Aqua Farms Ltd. Dr. Bridget Freeman, Professional Corporation Froggies Family Clothing Inc. G-Eight Incorporated G M M Holdings Inc. Gameco Ltd. Global Montessori School Summerside Inc. Goldsmith Enterprises Inc. Greeneast Enterprises Inc. H R Holdings Inc. Hardy s Used Furniture & Appliances & Appraisals Ltd. Hayowe Consulting Ltd. Health Within Holistic Centre Inc. Healthy Vibes Inc. JP Hendricken Inc. K. E. Hilton Ltd. J.L. Hogg Transport Ltd. Hollow Haven Farms Ltd. Hughes Holdings Inc. IOS Marketing Ltd. Integrated Resources Inc. Island Fuel Injection Ltd. Island Holiday Farms Inc. Island Soil Products Ltd. Island Transmission Inc. Island Windcraft Ltd. J & A Leasing and Holding Inc. J & D Holdings Ltd. J. R. B. Excavating & Haulage Ltd. Jajo Holdings Inc. JEM Capital Investment Inc. K & J Builders Ltd. K & T Fisheries Ltd. K.E.G.O. Enterprises Ltd. KEB-OTT Food Brokers Inc. KLS Food Services Inc. Kenwin Inc. Kitchen Party Foods Company Inc. L.M.T. Holdings Inc. Language In Focus Inc. The Learning Project Inc. Guy LeClair Investments Ltd. Lexis BBG Media Group Inc. Libra 7 Productions Ltd. M & G Trucking Inc. M. E. Associates Ltd. MacBlue Farms Ltd. Barry MacLeod Trucking Inc. Keir MacLeod Vinyl Siding Inc. MacMillan Point Water Utility Inc. Shaun MacPhee & Associates Ltd. MacPherson Brothers Elite Seed Farm Inc. MacX Holdings Inc. Manningtree Estates Ltd. Mariner Real Estate Limited Maritime Frylow Inc. Maritime Mosquito Control Inc. R. E. Maynard Insurance Appraisal Limited Metro Emergency Response Association (P.E.I.) Ltd. Miclyn Audiology Consultants Ltd. Danny Moase Holdings Inc. Mobile Warehousing Ltd. Moja Holdings Inc. Money s Worth of P.E.I. Ltd. Morris Consulting Inc. Mulberry Motel Limited Jim Murphy Inc. N & G Holdings Inc. Nagol Mail Inc. Naturally P.E.I. Health Products Limited New London Bay Motel Inc. Norwood Holdings Ltd. J. O Halloran Inc. Oatway Mink Ranch Inc. PE Clean Green Heat Inc. P.E.I. Apartments Inc. P.E.I. Crafted Jewellery Corporation PEI Premium Seafood Inc. PEI-Multi-Physics Ltd. Pandora Players Incorp. Park West Development Inc. Peakes Woodworking Ltd. The Penney Company Ltd.

19 May 3, 2014 ROYAL GAZETTE 431 Premium Properties Inc. Private View Cottages Inc. Prodigy Sports Inc. Proper Kleen Pressure Washing Services Ltd. Provincial Equipment Rentals Ltd. Pyramid Incorporated R.J. Tours Inc. Ranbro Enterprises Inc. Red Clay Management Inc./Gestion Red Clay Inc. Red Isle Farms Ltd. The Red Trapper Ltd. Reid Holdings Inc. Reliance Investments Inc. Revell Properties Leasing Inc. Right Bite Café Inc. Roche s Flooring & Millwork Inc. Roderick s Hairstyling Ltd. Rosa Cleaning Services Inc. Rosebank Inc. Rosedale Plumbing and Heating, Limited Route 22 Ltd. SGR Enterprises Inc. SNS Accounting Inc. Same Day Dry Cleaners (PEI) Ltd. Seaside Escapes Ltd. Seaside Farms Inc. Seaview Investments Inc. Sensor Wireless Incorporated Shang Hai Restaurant Ltd. Dr. Mohammad Shanti Professional Corporation Sheffield Park Development Inc. Sherwood Childcare (2009) Ltd. Small Business Centre Ltd. Speelman Holdings Inc. Spud Island Fisheries Ltd. Stoneware Pottery and Crafts Limited I.B. Storey Inc. Strategic Sourcing Inc. Summerside Fishmart (2006) Ltd. T. & T. Fisheries Inc. T.J.C. Holdings Ltd. Testori Holdings Inc. Marie-France Thériault Law Corporation Thomas Realty Inc. Tim s Island Wide Marine Service Ltd. Truckin HR Services Ltd. VH Stainless Works Inc. Valentine Investments Limited Village Diner Ltd. Vistruck Incorporated W & G Holdings Inc. Weeks Hunter River Ultramar Ltd. Well Management Inc. Wiley Enterprises Inc. Willow Cottage Inn Inc. Wind Gambler Ltd. Wind Power Inc. Zakems Limited Zakems Real Estate Inc. Companies may avoid dissolution by filing the necessary annual returns. Forms or information may be obtained by contacting any staff member in the Consumer, Labour & Financial Services Division of the Department of Environment, Labour and Justice at the following address: CONSUMER, LABOUR & FINANCIAL SERVICES DIVISION DEPARTMENT OF ENVIRONMENT, LABOUR AND JUSTICE 4th Floor, Shaw Building 95 Rochford Street P.O. Box 2000 PE C1A 7N8 Telephone (902) KATHARINE TUMMON DIRECTOR 18 NOTICE OF COMPANY AMALGAMATIONS Companies Act R.S.P.E.I. 1988, Cap. C-14, s.77 Public Notice is hereby given that under the Companies Act letters patent have been issued by the Minister to confirm the following amalgamation: GULL POINT FISHERIES LTD P.E.I. INC. Amalgamating companies GULL POINT FISHERIES LTD. Amalgamated company Date of Letters Patent: May 01,

20 432 ROYAL GAZETTE May 3, 2014 NOTICE OF CHANGE OF CORPORATE NAME Companies Act R.S.P.E.I. 1988, CAP. C-14, S Public Notice is hereby given that under the Companies Act the following corporation has changed its corporate name: Former Name ALLAN POTATO HANDLING EQUIPMENT LTD. New Name P.E.I. INC. Effective Date: April 16, 2014 Former Name ALBANY LION S COMMUNITY CENTRE New Name ALBANY COMMUNITY CENTRE INC. Effective Date: April 04, 2014 Former Name POTATO CUISINE INC. New Name GRIFFIN FAMILY FARMS INC. Effective Date: April 30, 2014 Former Name GRIFFIN S TRANSPORT LTD. New Name GRIFFIN FAMILY HOLDINGS INC. Effective Date: May 01, NOTICE OF DISSOLUTION Partnership Act R.S.P.E.I. 1988, Cap. P-1 Public Notice is hereby given that a Notice of Dissolution has been filed under the Partnership Act for each of the following: Name: ABSOLUTELY FABULOUS Owner: MKDM HOLDINGS INC. Registration Date: April 25, 2014 Name: GUTTER-GYE Owner: GERARD MACDONALD VINYL SIDING LTD. Registration Date: April 22, 2014 Name: HUNTER MCCORQUODALE Owner: SIMMLANDS INSURANCE SERVICES LTD. Registration Date: April 24, 2014 Name: BARNES DISTRIBUTION Owner: MSC INDUSTRIAL SUPPLY ULC Registration Date: April 24, NOTICE OF GRANTING LETTERS PATENT Companies Act R.S.P.E.I. 1988, Cap. C-14, s.11, Public Notice is hereby given that under the Companies Act Letters Patent have been issued by the Minister to the following: Name: P.E.I. INC. 285 Royalty Junction Road Brackley, PE C1E 3C7 Incorporation Date: April 24, 2014 Name: AJD HOLDINGS LTD Murray Harbour Road Uigg, PE C0A 2E0 Incorporation Date: April 25, 2014 Name: B MAC HOLDINGS INC. 13 Pondside Court C1B 1E6 Incorporation Date: April 23, 2014 Name: BRO CO HOLDINGS INC. 30 Anne Crescent Stratford, PE C1B 1M8 Incorporation Date: April 23, 2014 Name: LAUNCHING FLY CONTROL PROGRAM INC. P.O. Box 87 Cardigan R.R.#1, PE C0A 1G0 Incorporation Date: April 23, 2014 Name: SUNRIDGE FARMS LTD Trans Canada Highway, Rte 1 Mount Albion, PE C1B 0R4 Incorporation Date: April 23, 2014

21 May 3, 2014 ROYAL GAZETTE 433 Name: TIGNISH AND AREA WATERSHED MANAGEMENT GROUP INC. P. O Box 609 Tignish, PE C0B 2B0 Incorporation Date: April 14, NOTICE OF GRANTING SUPPLEMENTARY LETTERS PATENT Companies Act R.S.P.E.I. 1988, Cap. C-14, s.18, s.3 Public Notice is hereby given that under the Companies Act supplementary letters patent have been issued by the Minister to the following: Name: GRIFFIN S TRANSPORT LTD. Purpose To increase the authorized capital. Effective Date: April 24, NOTICE OF REGISTRATION Partnership Act R.S.P.E.I. 1988, Cap. P-1, s.52 and s.54(1) Public Notice is hereby given that the following Declarations have been filed under the Partnership Act: Name: INVIVA Owner: INVIVA, MCKESSON PHARMA CARE NETWORK CORPORATION/ LA CORPORATION INVIVA, RÉSEAU DE SOINS PHARMACOLOGIQUES MCKESSON 199 Bay Street, Suite 4000 Toronto, ON M5L 1A9 Registration Date: April 15, 2014 Name: INVIVA, A MCKESSON CANADA COMPANY Owner: INVIVA, MCKESSON PHARMA CARE NETWORK CORPORATION/ LA CORPORATION INVIVA, RÉSEAU DE SOINS PHARMACOLOGIQUES MCKESSON 199 Bay Street, Suite 4000 Toronto, ON M5L 1A9 Registration Date: April 15, 2014 Name: RSR GLOBAL Owner: ROY, SPEED & ROSS LTD North Service Rd. Burlington, ON L7L 6W6 Registration Date: April 15, 2014 Name: 16 G HERRING GROUP Owner: SOUTHERN KINGS AND QUEENS FISHERMEN S ASSOCIATION (2008) INC. 134 Grams Beach Rd Souris R.R.4, PE C0A 2B0 Registration Date: April 23, 2014 Name: AMERICAN EXPRESS GLOBAL BUSINESS TRAVEL Owner: GB TRAVEL CANADA COMPANY Upper Water Street Halifax, NS B3J 3N2 Registration Date: April 24, 2014 Name: DEC EXPRESS Owner: DEC EXPRESS INC Walkers Line, Unit 2 Burlington, ON L7N 2G4 Registration Date: April 24, 2014 Name: THE SONATA INN Owner: GRAND CLOUDS INC. 59 Williams Gate Stratford, PE C1B 0C7 Registration Date: April 25, 2014 Name: VISION REALTY PEI Owner: P.E.I. INC. 185 Euston Street C1A 1W7 Registration Date: April 24, 2014 Name: ABSOLUTELY FABULOUS Owner: Melissa Ostridge 76 Glenfinnan Pt. Road Glenfinnan, PE C1B 2Z9 Registration Date: April 25, 2014 Name: ANDY S CUSTOM COLORS Owner: Andy Tsai Burns Ave C1E 0B9 Registration Date: April 22, 2014

22 434 ROYAL GAZETTE May 3, 2014 Name: BE NOURISHED BY FOOD Owner: Sarah Sparks 30 Parsons Creek Drive York, PE C0A 1P0 Owner: Teri Dawn McComber 915 St. Patricks Rd. Hunter River, PE C0A 1N0 Registration Date: April 17, 2014 Name: DOUBLE J ENTERPRISE Owner: John M. Arnold 83 Lady Slipper Dr. N. Miscouche, PE C0B 1T0 Registration Date: April 22, 2014 Name: GUTTER-GYE Owner: Chris Poirier 3100 Peters Road Montague, PE C0A 1R0 Registration Date: April 22, 2014 Name: LOGOS TRANSLATION SERVICES Owner: Anne-Chantal Fontaine 464, Perkins Sutton, PQ J0E 2K0 Registration Date: April 22, 2014 Name: ONEIL HOME GALLERY Owner: Scott O Neil 2222 Route 20 Malpeque, PE C0B 1M0 Registration Date: April 17, 2014 Name: RED ISLE FRIES Owner: Michelle Montreuil 60 Moore Road Victoria West, PE C0B 2C0 Registration Date: April 25, 2014 Name: ROGERS TOURISM AND TRAVEL Owner: Roger Walter Coffin 329 LeFurgey Avenue C1N 2M2 Registration Date: April 24, 2014 Name: SEW FANTASTIC Owner: Mandy Perry 39 Pleasant Street Kensington, PE C0B 1M0 Registration Date: April 28, 2014 Name: SHINY PAINT ART COMPANY Owner: Starla Wilson 561 Strathcona Rd. Rte 312 St. Peters Bay, PE C0A 2A0 Registration Date: April 22, 2014 Name: SOLE SISTERS Owner: Angela MacDonald 516 Rustico Rd North Milton, PE C1E 0X3 Owner: Isabelle Darrach 1166 Bungay Rd Hunter River, PE C0A 1N0 Registration Date: April 25, 2014 Name: THE SCHOOLHOUSE CAFE Owner: The Mussel Shack Inc. 82 Summer Street C1N 3H9 Registration Date: April 22, 2014 Name: YOUNG S BOAT HAULING Owner: Ryan Young 2237 East Point Road Souris, PE C0A 2B0 Registration Date: April 23, FORM 15 NOTICE OF INTENTION TO DISCONTINUE Companies Act R.S.P.E.I. 1988, Cap. C-14, S.86(3) Public notice is hereby given that TUC Managed IT Solutions (PEI) Ltd. intends to make application as a corporation under the Laws of federal jurisdiction as if it had been incorporated under the laws of the federal jurisdiction and to discontinue as a corporation subject to the provisions of the Companies Act of Prince Edward Island. Date at in Queens County this 28th day of April, Lauren Keefe Carr Stevenson & MacKay Barristers & Solicitors 65 Queen Street Solicitor for the Applicant

23 May 3, 2014 ROYAL GAZETTE 435 NOTICE CHANGE OF NAME Be advised that a name change under the Change of Name Act R.S.P.E.I. 1997, C-59 was granted as follows: Former Name: MAE HONOR BEEK Present Name: MAY HONOR BEEK April 23, 2014 L.L. Noonan Director of Vital Statistics 18 NOTICE CHANGE OF NAME Be advised that a name change under the Change of Name Act R.S.P.E.I. 1997, C-59 was granted as follows: Former Name: NICHOLAS ARTHUR GAY Present Name: NICHOLAS ARTHUR YOUNGSON April 16, 2014 L.L. Noonan Director of Vital Statistics 18 NOTICE CHANGE OF NAME Be advised that a name change under the Change of Name Act R.S.P.E.I. 1997, C-59 was granted as follows: Former Name: LANCE MITCHELL VUOZZO Present Name: LANCE MITCHELL CRANE April 23, L.L. Noonan Director of Vital Statistics NOTICE CHANGE OF NAME Be advised that a name change under the Change of Name Act R.S.P.E.I. 1997, C-59 was granted as follows: Former Name: JENNIE BERNIECE WALLACE Present Name: JANIE BERNIECE WALLACE April 23, 2014 L.L. Noonan Director of Vital Statistics 18 INDEX TO NEW MATTER VOL. CXL NO. 18 May 3, 2014 ESTATES Administrators Notices Head, Joan Frances MacLeod, Marvin Lorne O Leary, Spencer F Executors Notices Gogan, Dorothy Jean MacPhee, Allan Joseph Mulligan, Joyce Vivian Sherry, John W Smith, George Toombs, William Preston COMPANIES ACT NOTICES Amalgamations P.E.I. Inc Gull Point Fisheries Ltd Change of Corporate Name P.E.I. Inc Albany Community Centre Inc Albany Lion s Community Centre Allan Potato Handling Equipment Ltd Griffin Family Farms Inc Griffin Family Holdings Inc Griffin s Transport Ltd Potato Cuisine Inc

24 436 ROYAL GAZETTE May 3, 2014 Granting Letters Patent P.E.I. Inc AJD Holdings Ltd B Mac Holdings Inc Bro Co Holdings Inc Launching Fly Control Program Inc Sunridge Farms Ltd Tignish and Area Watershed Management Group Inc Granting Supplementary Letters Patent Griffin s Transport Ltd Intention to Discontinue TUC Managed IT Solutions (PEI) Ltd Intention To Dissolve Companies MISCELLANEOUS Change of Name Act Beek, Mae Honor Beek, May Honor Crane, Lance Mitchell Gay, Nicholas Arthur Vuozzo, Lance Mitchell Wallace, Janie Berniece Wallace, Jennie Berniece Youngson, Nicholas Arthur Natural Areas Protection Act Intention to Designate Lands PARTNERSHIP ACT NOTICES Dissolutions Absolutely Fabulous Barnes Distribution Gutter-Gye Hunter McCorquodale Registrations 16 G Herring Group Absolutely Fabulous American Express Global Business Travel Andy s Custom Colors Be Nourished By Food DEC Express Double J Enterprise Gutter-Gye Inviva Inviva, A McKesson Canada Company Logos Translation Services ONeil Home Gallery Red Isle Fries Rogers Tourism and Travel RSR Global Schoolhouse Cafe, The Sew Fantastic Shiny Paint Art Company Sole Sisters Sonata Inn, The Vision Realty PEI Young s Boat Hauling The ROYAL GAZETTE is issued every Saturday from the office of Michael Fagan, Queen s Printer, PO Box 2000, I C1A 7N8. All copy must be received by the Tuesday preceding the day of publication. The subscription rate is $65.00 per annum, postpaid; single copies are $2.00 each, postpaid or $1.25 each, over the counter.

25 May 3, 2014 ROYAL GAZETTE 83 PART II REGULATIONS EC PESTICIDES CONTROL ACT REGULATIONS AMENDMENT (Approved by His Honour the Lieutenant Governor in Council dated April 22, 2014.) Pursuant to section 22 of the Pesticides Control Act R.S.P.E.I. 1988, Cap. P-4, Council made the following regulations: 1. Subsection 24(2) of the Pesticides Control Act Regulations (EC761/05) is amended (a) in clause (d), by the deletion of the words of the application and the substitution of the words of the commencement of the 48-hour application period ; and (b) by the addition of the following after clause (d): (d.1) a statement that the application may, in accordance with subsection 24.1(1), be commenced and completed at any time within 48 hours after the proposed date and time stated in the notice; (d.2) the date and time the notice was provided or posted; 2. The regulations are amended by the addition of the following after section 24: 24.1 (1) An applicator shall commence and complete the application of a non-domestic pesticide for the control of a landscape, structural, greenhouse or soil-based pest within a maximum of 48 hours after the proposed date and time of commencement stated in the notice pursuant to clause 24(1)(d). Application within 48 hours (2) If the application of a non-domestic pesticide for the control of a landscape, structural, greenhouse or soil-based pest cannot be commenced and completed within the 48-hour period required under subsection (1), the applicator shall provide new notice in accordance with section 24 to all persons who were previously notified under that section with respect to the proposed application. New notice required (3) No person shall apply a non-domestic pesticide for the control of a landscape, structural, greenhouse or soil-based pest after the expiry of the 48-hour period required under subsection (1). Prohibition

26 84 ROYAL GAZETTE May 3, These regulations come into force on May 3, EXPLANATORY NOTES SECTION 1 amends subsection 24(2) of the regulations to require additional information to be included in a notice required to be provided under subsection 24(1) respecting the application of certain non-domestic pesticides and to make the subsection consistent with the operation of the new section SECTION 2 adds a new section 24.1 to the regulations. The new section requires that an applicator commence and complete the application of the non-domestic pesticide within 48 hours after the proposed date and time of commencement specified in the notice provided under clause 24(1)(d). The applicator is required to provide new notice under subsection 24(1) if the application of the non-domestic pesticide cannot be commenced and completed within the 48-hour period. Application of the pesticide outside the 48-hour period is prohibited. SECTION 3 provides for the commencement of these regulations. Certified a true copy, Stephen C. MacLean Clerk of the Executive Council

27 May 3, 2014 ROYAL GAZETTE 85 PART II REGULATIONS INDEX Chapter Number Title Original Order Reference Amendment Authorizing Order and Date Page P-4 Pesticides Control Act Regulations EC761/05 s.24(2)(d) s.24(2)(d.1) [added] s.24(2)(d.2) [added] s.24.1 [added] [eff] May 3/14 EC ( ) 83-84

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

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

More information

EXECUTIVE COUNCIL 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 30 JANUARY 2018 EC EMPLOYMENT STANDARDS ACT EMPLOYMENT STANDARDS BOARD APPOINTMENTS

EXECUTIVE COUNCIL 30 JANUARY 2018 EC EMPLOYMENT STANDARDS ACT EMPLOYMENT STANDARDS BOARD APPOINTMENTS 25 EC2018-38 EMPLOYMENT STANDARDS ACT EMPLOYMENT STANDARDS BOARD APPOINTMENTS Pursuant section 4 of the Employment Standards Act R.S.P.E.I. 1988, Cap. E-1 Council made the following appointments: NAME

More information

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

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

More information

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 27 FEBRUARY 2019 EC

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

More information

EXECUTIVE COUNCIL 9 OCTOBER 2018 EC

EXECUTIVE COUNCIL 9 OCTOBER 2018 EC 352 EC2018-621 CANADA PENSION PLAN CONFIRMATION ORDER (RE ENACTMENT OF AN ACT TO IMPLEMENT CERTAIN PROVISIONS OF THE BUDGET TABLED IN PARLIAMENT ON FEBRUARY 27, 2018 AND OTHER MEASURES, S.C. 2018, C. 12)

More information

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

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

More information

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

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

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

More information

EXECUTIVE COUNCIL 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 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 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

PUBLISHED BY AUTHORITY VOL. CXXXI - NO. 06

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

More information

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

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

More information

EXECUTIVE COUNCIL 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 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 11 SEPTEMBER 2007 EC CIVIL SERVICE ACT CLASSIFICATION APPEAL COMMITTEE APPOINTMENTS

EXECUTIVE COUNCIL 11 SEPTEMBER 2007 EC CIVIL SERVICE ACT CLASSIFICATION APPEAL COMMITTEE APPOINTMENTS 414 EC2007-537 CIVIL SERVICE ACT CLASSIFICATION APPEAL COMMITTEE APPOINTMENTS Pursuant to section 17 of the Civil Service Act Regulations (EC709/83) Council made the following appointments: NAME TERM OF

More information

EXECUTIVE COUNCIL 7 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

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 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

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

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

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 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 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 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 27 SEPTEMBER 2016 EC

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

More information

EXECUTIVE COUNCIL 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 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 8 JANUARY 2019 EC2019-1

EXECUTIVE COUNCIL 8 JANUARY 2019 EC2019-1 1 EC2019-1 EXECUTIVE COUNCIL ACT MINISTER OF JUSTICE AND PUBLIC SAFETY AND ATTORNEY GENERAL AUTHORITY TO ENTER INTO AN AGREEMENT (MEMORIAL GRANT PROGRAM FOR FIRST RESPONDERS) WITH THE GOVERNMENT OF CANADA

More information

EXECUTIVE COUNCIL 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

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

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

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

Prince Edward Island

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

More information

Prince Edward Island

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

More information

EXECUTIVE COUNCIL 22 NOVEMBER 2016 EC

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

More information

Family Tree for John Nutbrown born 1643c.

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

More information

Prince Edward Island

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

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

EXECUTIVE COUNCIL 6 SEPTEMBER 2011 EC

EXECUTIVE COUNCIL 6 SEPTEMBER 2011 EC 231 EC2011-430 EXECUTIVE COUNCIL ACT MINISTER OF HEALTH AN WELLNESS AUTHORITY TO ENTER INTO AN AGREEMENT (CANADA- 2007-2011 BILATERAL AGREEMENT TO ADVANCE SPORT PARTICIPATION AMENDMENT NO. 002) WITH THE

More information

Prince Edward Island

Prince Edward Island Prince Edward Island 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

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

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

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

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

Prince Edward Island

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

More information

Prince Edward Island

Prince Edward Island Prince Edward Island PUBLISHED BY AUTHORITY VOL. CXLIV NO. 22, Prince Edward Island, June 2, 2018 FITZPATRICK, Donald J. (also John William Geldert (also Campbell Stewart known as Donald James Fitzpatrick)

More information

Prince Edward Island

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

More information

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

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

More information

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

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

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

More information

EXECUTIVE COUNCIL 30 AUGUST 2005 EC

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

More information

Prince Edward Island

Prince Edward Island Prince Edward Island 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

EXECUTIVE COUNCIL 15 MAY 2012

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

More information

Prince Edward Island

Prince Edward Island Prince Edward Island 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. 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

Prince Edward Island

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

More information

Postage paid in cash at First Class Rates PUBLISHED BY AUTHORITY VOL. CXXV - NO. 49. Charlottetown, Prince Edward Island, December 4th, 1999

Postage paid in cash at First Class Rates PUBLISHED BY AUTHORITY VOL. CXXV - NO. 49. Charlottetown, Prince Edward Island, December 4th, 1999 Postage paid in cash at First Class Rates PUBLISHED BY AUTHORITY VOL. CXXV - NO. Charlottetown, Prince Edward Island, December 4th, 1999 Merry Christmas from the Queen s Printer & staff of The Document

More information

PUBLISHED BY AUTHORITY VOL. CXXXVI- NO. 34

PUBLISHED BY AUTHORITY VOL. CXXXVI- NO. 34 Postage paid in cash at First Class Rates PUBLISHED BY AUTHORITY VOL. CXXXVI- NO. Charlottetown, Prince Edward Island, August 21, 2010 BUOTE, Wayne Eric Lise Buote (EX.) E. W. Scott Dickieson Law Office

More information

St. Andrew s Presbyterian Cemetery

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

More information

Prince Edward Island

Prince Edward Island Prince Edward Island 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

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

PROPERTY REMARKS: ESTATE/QUALIFIER: RECENTLY: PIN CREATION DATE: FEE SIMPLE LAND PAGE 1 OF 13 PROPERTY DESCRIPTION: UNIT 2, LEVEL 2, SIMCOE CONDOMINIUM PLAN NO. 32 ; LT 2 BLK E PL M111, MORE FULLY DESCRIBED IN SCHEDULE A OF DECLARATION LT27025; T/W BLK A PL M111 AS IN LT22896;

More information

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

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

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

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

More information

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

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

PEI Provincial Heritage Fair 2016

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

More information

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

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

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

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

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

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

25 YEARS ON THE QUEENSLAND COURT OF APPEAL

25 YEARS ON THE QUEENSLAND COURT OF APPEAL 25 YEARS ON THE QUEENSLAND COURT OF APPEAL President Margaret McMurdo AC 1 I gratefully acknowledge the research provided by Brendon Copley, Research and Training Librarian, Supreme Court Library; the

More information

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

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

More information

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

PEI Provincial Heritage Fair

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

More information

PLEASE NOTIFY CHARLIE SALERNO REGARDING THE WEEKS YOU ARE UNABLE TO SERVE FOR THE MONTHS OF AUGUST AND SEPTEMBER AT:

PLEASE NOTIFY CHARLIE SALERNO REGARDING THE WEEKS YOU ARE UNABLE TO SERVE FOR THE MONTHS OF AUGUST AND SEPTEMBER AT: Mass Positions FOR: Main Church 4pm,6pm,7am, 9am,12noon and 5pm masses #1-at altar with Priest, #2-at break with deacon, #3-parking lot side left, #4 parking lot side right,#5-organ side left, #6-organ

More information

First Name Last Name Phone County County Judging Preference 4-H Or Open Class Judging Preference

First Name Last Name Phone County  County Judging Preference 4-H Or Open Class Judging Preference MAAFS Judges List - June 2017 1 Mary Alexander 410-861-5192 Carroll crazykidsmom@comcast.net 2 Mary Ellen Arbaugh 410-756-4206 Carroll wilmaypoultry@gmail.com Allegany, AA, Baltimore, Calvert, Carroll,

More information

PEI Provincial Heritage Fair

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

More information

OFFICIAL JACKSON COUNTY MAY 17, 2005 SPECIAL ELECTION SAMPLE BALLOT

OFFICIAL JACKSON COUNTY MAY 17, 2005 SPECIAL ELECTION SAMPLE BALLOT Rogue Community College Director, Zone 3 Sharon Davidson Director, Zone 6 Wallace Kaufman Tim Johnson David S. Trump Director, Zone 7 Patrick G. Huycke Southern Oregon Education Service District Director,

More information

The Alberta Gazette. Part I. Vol. 111 Edmonton, Thursday, January 15, 2015 No. 01 APPOINTMENTS. Erratum

The Alberta Gazette. Part I. Vol. 111 Edmonton, Thursday, January 15, 2015 No. 01 APPOINTMENTS. Erratum The Alberta Gazette Part I Vol. 111 Edmonton, Thursday, January 15, 2015 No. 01 APPOINTMENTS Erratum The following notice which was published in the December 15, 2014 issue of the Alberta Gazette contained

More information

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

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

More information

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

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

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

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

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

More information

Notice of Intention to Expropriate

Notice of Intention to Expropriate TO: Expropriation Advisory Officer Notice of Intention to Expropriate THIS NOTICE OF INTENTION TO EXPROPRIATE is issued in accordance with section 6 of the Expropriation Act, Chapter E-14, of the Revised

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

FAST FACTS Women in Provincial Politics

FAST FACTS Women in Provincial Politics Provincial Legislatures FAST FACTS Women in Provincial Politics How many women are elected to provincial legislatures? How many women sit in provincial cabinets? What portfolios do they currently hold?

More information

Walker County Appraisal District 1 H 19 Sycarnore / P () Box 1 79H Huntsville T'X 77:140

Walker County Appraisal District 1 H 19 Sycarnore / P () Box 1 79H Huntsville T'X 77:140 istrict 1 H 19 Sycarnore / P () Box 1 79H Huntsville T'X 77:140 Ph: 9:1629!>0402 Fx: 9:162953061 www. walkcrcowttyappraisal.cotn Notice is hereby given that a public meeting of the Appraisal Review Board

More information

Non Conformist Records WEDMORE WESLYAN METHODISTS BANWELL CIRCUIT - BAPTISMS from 1800

Non Conformist Records WEDMORE WESLYAN METHODISTS BANWELL CIRCUIT - BAPTISMS from 1800 Non Conformist Records WEDMORE WESLYAN METHODISTS BANWELL CIRCUIT - BAPTISMS from 1800 1801 Jun 25 STRICKLAND Matthew s.o. Joseph and Hannah Strickland (born 16.6.1801). 1802 Mar 29 NICHOLLS Armelle d.o.

More information

Descendants of William Staggs

Descendants of William Staggs Descendants of William Staggs Generation No. 1 1. William 1 Staggs was born Abt. 1820, and died Aft. 1860. He married Lucinda Franklin Aft. 1839. She was born Abt. 1820, and died Aft. 1860. Children of

More information