PUBLISHED BY AUTHORITY VOL. CXXXI - NO. 06

Size: px
Start display at page:

Download "PUBLISHED BY AUTHORITY VOL. CXXXI - NO. 06"

Transcription

1 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 Souris Line Road PO Box 238 Souris, PE February 5th, 2005 (-19)* MacFARLANE, Andrew V. Marguerite E. MacFarlane (EX.) Cox Hanson O Reilly Matheson Guernsey Cove PO Box 875 February 5th, 2005 (-19)* MacKINNON, Kathleen Frances Horace B. Carver, QC (EX.) McInnes Cooper Charlottetown BDC Place Suite 620, 119 Kent Street February 5th, 2005 (-19)* MacLEOD, J. Emerson Shirley J. Weatherbee (EX.) Carr Stevenson & MacKay Charlottetown PO Box 522 February 5th, 2005 (-19)* SMITH, Ronald Wayne Donald A. Smith Stewart McKelvey Stirling Scales Pownal F. Ian Smith (EX.) PO Box 2140 February 5th, 2005 (-19)* WHITEHEAD, Audrey Alice Elizabeth Lang (EX.) Campbell Lea Charlottetown PO Box 429 February 5th, 2005 (-19)* *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 98 ROYAL GAZETTE February 5, 2005 MacCANNELL, Duncan A. Sterling MacPhail David Sanderson Law Office Kinlock Gary MacPhail (AD.) 93 Water Street February 5th, 2005 (-19)* SMITH, Verna Elizabeth Cecelia MacLean (AD.) Patterson Palmer Charlottetown PO Box 486 February 5th, 2005 (-19)* JUDSON, James W. Doreen G. Judson (EX.) McInnes Cooper Charlottetown BDC Place (Formerly of Alexandra) Suite 620, 119 Kent Street January 29nd, 2005 (05-18) MacGREGOR, Aubrey Debhora MacGregor (EX.) Allen J. MacPhee Law Corporation East Baltic PO Box 238 Souris, PE January 29nd, 2005 (05-18) STEELE, Eleanor LaPierre Willie Ferguson Philip Mullally Law Office Morell Mary Claudette Ferguson (EX.) PO Box 2560 January 29nd, 2005 (05-18) HOOPER, Albert Elizabeth MacLeod (AD.) Carr Stevenson & MacKay Milton PO Box 522 January 29nd, 2005 (05-18) JUDSON, Jessie May Joyce May Judson McInnes Cooper Alexandra Alfred Sterling Judson (AD.) BDC Place Suite 620, 119 Kent Street January 29nd, 2005 (05-18) PETERS, Jean Eleanor Kenneth Peters (AD.) T. Daniel Tweel North Rustico PO Box 3160 January 29nd, 2005 (05-18)

3 February 5, 2005 ROYAL GAZETTE 99 PETERS, Jeremiah Leon Kenneth Peters (AD.) T. Daniel Tweel North Rustico PO Box 3160 January 29nd, 2005 (05-18) BELL, Charles Marvin Claude S. Bell (EX.) Stewart McKelvey Stirling Scales Charlottetown PO Box 2140 January 22nd, 2005 (04-17) CAMPBELL, Walter Grant Rudy Lanigan (EX.) Law Office of Alfred K. Fraser, QC Montague PO Box 516 (Formerly of Peters Road) Montague, PE January 22nd, 2005 (04-17) GALLANT, Joseph Francis Margaret Doucette (EX.) Campbell Stewart North Rustico PO Box 485 January 22nd, 2005 (04-17) McKINNON, Daniel Malcolm Katherine Jean Coffin Campbell Stewart Charlottetown Richard Clifford Coffin (EX.) PO Box 485 January 22nd, 2005 (04-17) SHARKEY, Catherine Elizabeth Joseph G. Sharkey (EX.) Campbell Stewart Charlottetown PO Box 485 January 22nd, 2005 (04-17) ADAMS, Walter E. Dale Adams Ramsay & Clark Sea View Brian Adams (EX.) PO Box 96 January 15th, 2005 (03-16) BECK, Charles Alexander Ada Herring Catherine M. Parkman Law Office Murray Harbour Douglas Herring PO Box 1056 Kenneth Beck January 15th, 2005 (03-16) Kenneth Livingston (EX.)

4 100 ROYAL GAZETTE February 5, 2005 ORR, Shirley Nancy Orr E. W. Scott Dickieson Law Office Mayfield John Orr PO Box 1453 Gordon Orr (EX.) January 15th, 2005 (03-16) SWALLOW, Mary Loretta Father Eric Dunn (EX.) Stewart McKelvey Stirling Scales Charlottetown PO Box 2140 January 15th, 2005 (03-16) WALKER, James Stirling Harold C. Saint (EX.) E. W. Scott Dickieson Law Office South Melville Road PO Box 1453 January 15th, 2005 (03-16) O ROURKE, J. Earl Teresa O Rourke (AD.) Key McKnight & Maynard Tignish PO Box 177 O Leary, PE January 15th, 2005 (03-16) JOHNSON, Helen D. Joanne Baird Key McKnight & Maynard Ives Point Linda Harrison (EX.) PO Box 1570 Prince Co, PE January 1st, 2005 (01-14) JOHNSON, Ralph Kathleen Johnson (EX.) Lyle & McCabe Summerside PO Box 300 (Formerly of Miscouche) January 01st, 2005 (01-14) LLEWELLYN, James Melbourne Louise Graham (EX.) Law Office of Alfred K. Fraser, QC Montague PO Box 516 (Formerly of Pembroke) Montague, PE January 1st, 2005 (01-14) McINNIS, Reginald Alphonse Annie McInnis (EX.) Carr Stevenson & MacKay (also known as Reggie McInnis) PO Box 522 Savage Harbour January 1st, 2005 (01-14)

5 February 5, 2005 ROYAL GAZETTE 101 McKAY, Ronald George Charles Malcolm McKay (EX.) Stewart McKelvey Stirling Scales Saint John PO Box 2140 New Brunswick January 1st, 2005 (01-14) STEWART, Catherine F. Wayne Stewart (EX.) Law Office of Alfred K. Fraser, QC Eldon PO Box 516 (Formerly of Iris) Montague, PE January 1st, 2005 (01-14) HASHIE, Sophie Marie Summerside January 1st, 2005 (01-14) Raymond Joseph Hashie (AD.) Patterson Palmer 82 Summer Street ARSENAULT, Benoit Patricia MacDonald (EX.) Patterson Palmer Summerside 82 Summer Street BERNARD, Robert Joseph Maureen Hyson (EX.) J. Allan Shaw Law Corporation Harper Road PO Box 38 Alberton, PE COMPANION, William Harold Glenn Langin David R. Hammond, QC Summerside Heather Langin (EX.) 740A Water Street East CORMIER, Ernest Joseph Nancy Cormier (EX.) Taylor McLellan Summerside PO Box 35 DOUGLAS, Coffin G. Elizabeth Douglas (EX.) Allen J. MacPhee Law Corporation Charlottetown PO Box 238 (Formerly of Head of Hillsborough) Souris, PE

6 102 ROYAL GAZETTE February 5, 2005 MACDONALD, Charlotte E. Jay S. Macdonald Foster Hennessey MacKenzie Charlottetown Carol Macdonald (EX.) PO Box 38 McISAAC, Mary Anne Helen Francis MacAulay McInnes Cooper Souris Leonard O Connor (EX.) BDC Place Suite 620, 119 Kent Street STUART, Evelyn Mary E. Kathy Stuart (EX.) Foster Hennessey MacKenzie RR#2 Montague PO Box 38 SULLIVAN, Helena Melvina Paul Sullivan Carr Stevenson & MacKay Stratford Rita Redmond (EX.) PO Box 522 MacDONALD, Edward James Anne M. Chaisson McInnes Cooper Souris Evelyn T. MacPhee (AD.) BDC Place Suite 620, 119 Kent Street LANE, Joseph Gerald Margaret Di Giantomasso Birt & McNeill LaSalle Lane (EX.) PO Box 203 Quebec Sherwood, PE December 18th, 2004 (51-12) BAKER, Helen Leland Baker (AD.) Cox Hanson O Reilly Matheson St. Peters Harbour PO Box 875 December 18th, 2004 (51-12) KEMP, Winston George Lora Jeanna Kemp (AD.) Stewart McKelvey Stirling Scales Sturgeon PO Box 2140 December 18th, 2004 (51-12) O CONNELL, William Vincent Harry O Connell (AD.) Stewart McKelvey Stirling Scales Pleasant Grove PO Box 2140 December 18th, 2004 (51-12)

7 February 5, 2005 ROYAL GAZETTE 103 DOYLE, Joseph Vernon Eugene Blanchard Carr Stevenson & MacKay New Glasgow Joan Blanchard (EX.) PO Box 522 December 11th, 2004 (50-11) DOYLE, Lucy Anne Eugene Blanchard Carr Stevenson & MacKay New Glasgow Joan Blanchard (AD.) PO Box 522 December 11th, 2004 (50-11) HAMILTON, Jean Maude David R. B. Hamilton (AD.) Macnutt & Dumont Charlottetown PO Box 965 December 11th, 2004 (50-11) ARSENAULT, Felicien Ella Arsenault (EX.) Ramsay & Clark Maximville PO Box 96 December 4th, 2004 (49-10) BENSON, Margaret Aletha Harvey MacKinnon Campbell Lea Charlottetown Blair MacKinnon (EX.) PO Box 429 December 4th, 2004 (49-10) BRYENTON, Sterling MacLeod Roy Younker Catherine M. Parkman Law Office Hartsville David Stevenson (EX.) PO Box 1056 December 4th, 2004 (49-10) DU CHENE, Harry Boudreau William Andrew Du Chene Patterson Palmer Charlottetown Jane Catherine Du Chene (EX.) PO Box 486 December 4th, 2004 (49-10) HOLMES, Catherine Elise Morgan Buchanan T. Daniel Tweel Charlottetown Marshall Matheson (EX.) PO Box 3160 December 4th, 2004 (49-10) MacEACHERN, Shirley Ann John Kay MacEachern (EX.) E. W. Scott Dickieson Law Office South Melville Road PO Box 1453 December 4th, 2004 (49-10)

8 104 ROYAL GAZETTE February 5, 2005 MacPHERSON, Daniel W. John A. Carr, QC (EX.) Carr Stevenson & MacKay Oyster Bed Bridge PO Box 522 December 4th, 2004 (49-10) STUART, Elizabeth Louise Linda Gratton Law Office of Alfred K. Fraser, QC St. Catharines Jean Williams (EX.) PO Box 516 Niagara, ON Montague, PE December 4th, 2004 (49-10) WHITE, Wallace Bruce Roland Darrell White (EX.) Law Office of Alfred K. Fraser, QC Murray Harbour PO Box 516 Montague, PE December 4th, 2004 (49-10) CULLETON, Frank G. Kevin Coughlin Patterson Palmer Clinton Susan MacPhail (EX.) 82 Summer Street November 27th, 2004 (48-09) HUBLEY, Victor Goodwill Helen Hubley Patterson Palmer Charlottetown Aldon Hubley (EX.) PO Box 486 November 27th, 2004 (48-09) NICHOLSON, Isabella Elizabeth Greenan (EX.) The Law Office of Kathleen Loo Craig Summerside PO Box 11 November 27th, 2004 (48-09) SMITH, Margarita Josephine Mark Belfry (EX.) Birt & McNeill Charlottetown PO Box 203 November 27th, 2004 (48-09) CREED, James Vincent Mary Marlene Dewar (EX.) Patterson Palmer Sturgeon PO Box 486 November 20th, 2004 (47-08) GALLANT, Sylvere Doris DesRoches (EX.) Taylor McLellan Largo, Pinellas County PO Box 35 Florida, USA November 20th, 2004 (47-08)

9 February 5, 2005 ROYAL GAZETTE 105 JENKINS, Myrtle Catherine Royal Trust Corporation McInnes Cooper Charlottetown of Canada BDC Place (Formerly of Crossroads) Heather Hollena Shaw Suite 620, 119 Kent Street Hollis Lowell Jenkins (EX.) November 20th, 2004 (47-08) RUSSO, Anthony D. Mary L. Russo (EX.) The Law Office of Kathleen Loo Craig Tolland PO Box 11 Connecticut, USA November 20th, 2004 (47-08) CLOW, Darryl Winston Valerie Clow (AD.) Stewart McKelvey Stirling Scales Pleasant Grove Road PO Box 2140 Grand Tracadie November 20th, 2004 (47-08) FRIZZELL, James Ivan Sybil Frizzell (AD.) Patterson Palmer Hampshire PO Box 486 November 20th, 2004 (47-08) DEAGLE, Michael J. Richard Blanchard (EX.) J. Allan Shaw Law Corporation Miminegash PO Box 40 Alberton, PE Nobember 13th, 2004 (46-07) CAHILL, James (Jim) Margaret Cahill (AD.) Allen J. MacPhee Law Corporation Souris West PO Box 238 Souris, PE November 13th, 2004 (46-07) RAFFERTY, Walter Jarvis Susan Rafferty (AD.) J. Allan Shaw Law Corporation Foxley River PO Box 40 Alberton, PE November 13th, 2004 (46-07) DALTON, Mary Theresa Allan Thomas Dalton McInnes Cooper Township of King Douglas Edward Dalton (EX.) BDC Place York, Ontario Suite 620, 119 Kent Street November th, 2004 (45-)

10 1 ROYAL GAZETTE February 5, 2005 DOYLE, Richard William Patrick Shirley Grace Doyle (EX.) James T. Revell Law Office Savage Harbour PO Box 2135 November th, 2004 (45-) GILLIS, Ida Belle Catherine Shirley Gillis Key McKnight & Maynard Summerside Gladys Belle Gillis (EX.) PO Box 1570 November th, 2004 (45-) HANSCOME, Richard M. Sharon L. Elderkin (EX.) Sharon L. Elderkin Bonshaw RR#1 PO Box 514 November th, 2004 (45-) KELLY, Grace Teresa Elizabeth Ann Paul J. D. Mullin, QC Stratford Kelly-Gaudet (EX.) PO Box 604 November th, 2004 (45-) MacQUARRIE, Gail Joyce Millar Athol MacQuarrie (EX.) Carr Stevenson & MacKay Charlottetown PO Box 522 November th, 2004 (45-) McINNIS, Irma Elizabeth Ara Rose Parker Regena Kaye Russell Law Corp. Vancouver Mary Frances Smith (EX.) PO Box 383 British Columbia O Leary, PE November th, 2004 (45-) QUINN, Ruby Isabel Susan Connaughton Patterson Palmer Charlottetown Jane Quinn PO Box 486 Darla Murray (nee November th, 2004 (45-) Quinn) (EX.) REID, David Cameron Mary Angela Reid (EX.) Greg B. Collins Law Office Murray Harbour North Suite 405, 134 Kent Street November th, 2004 (45-) O BRIEN, Brenton Joseph Michelle O Brien (AD.) Patterson Palmer Summerside PO Box 486 November th, 2004 (45-)

11 February 5, 2005 ROYAL GAZETTE 107 The following orders were approved by the Administrator in Council dated 25 January EC MUSEUM ACT PRINCE EDWARD ISLAND MUSEUM AND HERITAGE FOUNDATION BOARD OF GOVERNORS APPOINTMENTS Pursuant to section 5 of the Museum Act R.S.P.E.I. 1988, Cap. M-14 (as amended by Stats. P.E.I. 2004, c. 9) Council made the following appointments: NAME TERM OF APPOINTMENT Isabel Court 4 December 2004 Charlottetown to (reappointed) 4 December 2007 Ron MacNeill 15 December 2004 Charlottetown to (reappointed) 15 December 2007 EC PUBLIC FOREST COUNCIL ACT PUBLIC FOREST COUNCIL APPOINTMENTS Pursuant to clause 4(1)(a) of the Public Forest Council Act R.S.P.E.I. 1988, Cap. P-29.1 Council made the following appointments: NAME TERM OF APPOINTMENT Lily Baker 20 November 2004 Beach Point to (reappointed) 20 November 2007 Carol Livingstone 20 November 2004 West Point to (reappointed) 20 November 2007 Ian MacQuarrie 20 November 2004 Hazelgrove to (reappointed) 20 November 2007 Further, Council reappointed Ian MacQuarrie as chairperson and Carol Livingstone as vice-chairperson, in accordance with subsection 4(3) of the said Act. Signed, W. Alexander (Sandy) Stewart Clerk of the Executive Council

12 108 ROYAL GAZETTE February 5, 2005 Hon. GERARD E. MITCHELL Administrator PROCLAMATION (Great Seal) ELIZABETH THE SECOND, by the Grace of God of the United Kingdom, Canada and Her other Realms and Territories, QUEEN, Head of the Commonwealth, Defender of the Faith. TO ALL TO WHOM these presents shall come or whom the same may in any wise concern: GREETING A PROCLAMATION WHEREAS in and by section 6 of Chapter 5 of the Acts passed by the Legislature of Prince Edward Island in the 2nd Session thereof held in the year 2004 and in the fifty-third year of Our Reign intituled "An Act to Amend the Highway Traffic Act" it is enacted as follows: This Act comes into force on a date that may be fixed by proclamation of the Lieutenant Governor in Council., AND WHEREAS it is deemed expedient that the said Act, Stats. P.E.I. 2004, 2nd Session, c. 5 should come into force on the 5th day of February, 2005, NOW KNOW YE that We, by and with the advice and consent of our Executive Council for Prince Edward Island, do by this Our Proclamation ORDER AND DECLARE that the said Act being "An Act to Amend the Highway Traffic Act" passed in the fifty-third year of Our Reign shall come into force on the 5th day of February, two thousand and five of which all persons concerned are to take notice and govern themselves accordingly. IN TESTIMONY WHEREOF We have caused these Our Letters to be made Patent and the Great Seal of Prince Edward Island to be hereunto affixed. WITNESS the Honourable Gerard E. Mitchell, Administrator of the Province of Prince Edward Island, at Charlottetown this twenty-fifth day of January in the year of Our Lord two thousand and five and in the fifty-third year of Our Reign. By Command, W. ALEXANDER (SANDY) STEWART Clerk of the Executive Council

13 February 5, 2005 ROYAL GAZETTE 109 EPPEI EGG PRODUCERS OF PRINCE EDWARD ISLAND BOARD ORDER: EPPEI EFFECTIVE: January 23, 2005 ISSUED: January 21, 2005 Under the Prince Edward Island Egg Commodity Marketing Regulations and the Natural Products Marketing Act, R.S.P.E.I.1988, Cap. N 3, the Egg Producers of Prince Edward Island makes the following Order: PRICE DETERMINATION ORDER - AMENDMENT Application Prices amended 1. This Order amends the prices contained in Section 4 of Board Order Section 4 of Board Order 86-7 is hereby amended by the deletion of clauses (a) (b) and (d) and the substitution therefore of the following: (a) minimum Canada Grade A Producer Price by the dozen: Ex Large $1.50 Large $1.50 Medium $1.43 Small $1.00 (b) suggested minimum Canada Grade A Wholesale Carton Price: Extra Large $2.05 Large $2.02 Medium $1.95 Small $1.52 (d) minimum Canada Grade A Spot Price: Extra Large $1.93 Large $1.90 Medium $1.83 Small $ This Order shall come into force on the 23rd day of January, Dated at Charlottetown, Prince Edward Island, this 21st day of January, Leith Murray, Chairman Donald Drake, Secretary

14 110 ROYAL GAZETTE February 5, 2005 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: KALKO INC. STEWART MUSSEL FARMS INC. Amalgamating companies STEWART MUSSEL FARMS INC. Amalgamated company Date of Letters Patent: February 01, 2005 W. L. HOLDINGS LIMITED P.P.G. HARDWARE INC. Amalgamating companies P.P.G. HARDWARE INC. Amalgamated company Date of Letters Patent: January 31, 2005 MULL NA BEINNE FARMS LTD. CAMPBELL FAMILY FARMS LTD. Amalgamating companies MULL NA BEINNE FARMS LTD. Amalgamated company Date of Letters Patent: February 01, 2005 PROVINCIAL AUTO PARTS (1978) LTD. K.J. HOLDINGS INC. Amalgamating companies PROVINCIAL AUTO PARTS (1978) LTD. Amalgamated company Date of Letters Patent: February 01, 2005 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 KINGS COUNTY NORTH SHORE ECONOMIC DEVELOPMENT ASSOCIATION INC. New Name NORTHSIDE RECREATION INC. Effective Date: January 26, 2005 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: GREEN ACRES PRODUCE Owner: IRVING PULP & PAPER, LIMITED Registration Date: January 21, 2005 Name: CAVENDISH FARMS - LES FERMES CAVENDISH Owner: IRVING PULP & PAPER, LIMITED Registration Date: January 21, 2005 Name: NORTH FACE Owner: THE NORTH FACE (), INC./LA FACE NORD (), INC. Registration Date: January 21, 2005 Name: HARDY'S USED FURNITURE & APPLIANCES & APPRAISALS Owner: Danny Hardy Bertha Anne Hardy Registration Date: January 31, 2005 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. 2 MacAulay Court C1E 1Y7 Incorporation Date: January 27, 2005 Name: P.E.I. INC. 65 Grafton Street, Box 2140 C1A 8B9 Incorporation Date: January 27, 2005 Name: P.E.I. INC. 65 Grafton Street, Box 2140 Charlottetown, PE C1A 8B9 Incorporation Date: January 27, 2005

15 February 5, 2005 ROYAL GAZETTE 111 Name: P.E.I. INC. 65 Grafton Street, Box 2140 C1A 8B9 Incorporation Date: January 27, 2005 Name: P.E.I. INC. 65 Grafton Street, Box 2140 Charlottetown, PE C1A 8B9 Incorporation Date: January 27, 2005 Name: P.E.I. INC. 65 Grafton Street, Box 2140 C1A 8B9 Incorporation Date: January 27, 2005 Name: P.E.I. INC. RR 3, Abrams Village Wellington, PE C0B 2E0 Incorporation Date: January 28, 2005 Name: BGB HOLDINGS LTD. R R # 2 Hunter River, PE C0A 1N0 Incorporation Date: January 28, 2005 Name: DR. KERBY BRUCE INC. 184 Belvedere Avenue C1A 2Z1 Incorporation Date: January 26, 2005 Name: DR. TRINA STEWART PROFESSIONAL CORPORATION Box 4536, R R # 3 C1N 4J9 Incorporation Date: January 28, 2005 Name: HARDY'S USED FURNITURE & APPLIANCES & APPRAISALS LTD. 51 Allen Street C1A 2V6 Incorporation Date: January 31, 2005 Name: HORIZON ELECTRICAL CONTRACTORS INC. 134 Stratford Road Stratford, PE C1B 1Y4 Incorporation Date: January 28, 2005 Name: JOLILY LTD. 64 Queen Elizabeth Drive C1A 3A9 Incorporation Date: January 28, 2005 Name: K & J CAMPBELL INC. 207 Queen Street C1A 4B7 Incorporation Date: January 28, 2005 Name: PRINCE EDWARD ISLAND (PEI) POWER COMPANY LIMITED 26 Liberty Crescent C1E 1Y7 Incorporation Date: January 21, 2005 Name: TAWEEL CONSTRUCTION LTD. 50 Kirkwood Avenue C1A 6H8 Incorporation Date: January 28, 2005 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: NORWOOD ACRES INC. Purpose To increase the authorized capital. Effective Date: January 27, 2005 Name: O'CONNOR GLASS LTD. Purpose To amend the authorized capital. Effective Date: January 27, 2005 Name: PROVINCIAL AUTO PARTS (1978) LTD. Purpose To amend the authorized capital. Effective Date: January 26, 2005 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: THE NORTH FACE Owner: VF OUTDOOR (), INC. PLEIN AIR VF OUTDOOR (), INC. 100 King Street West Suite 6600, 1 First Canadian Place Toronto, ON M5X 1B8 Registration Date: January 21, 2005

16 112 ROYAL GAZETTE February 5, 2005 Name: GREEN ACRES PRODUCE Owner: CAVENDISH FARMS CORPORATION LES FERMES CAVENDISH INCORPOREE 300 Union Street Box 5777 Saint John, NB E2L 4M3 Registration Date: January 21, 2005 Name: CAVENDISH FARMS - LES FERMES CAVENDISH Owner: CAVENDISH FARMS CORPORATION LES FERMES CAVENDISH INCORPOREE 300 Union Street Box 5777 Saint John, NB E2L 4M3 Registration Date: January 21, 2005 Name: DUNNE FINANCE GROUP Owner: DUNNE CONSULTING INC. 124 Sydney Street C1A 1G4 Registration Date: January 27, 2005 Name: REUBEN'S SEAFOOD CAFE Owner: REUBEN'S FISH MART LTD. Darnley R R # 1 Kensington, PE C0B 1M0 Registration Date: January 28, 2005 Name: HOWARD'S COVE SEAFOODS (2004) Owner: REUBEN'S FISH MART LTD. Darnley R R # 1 Kensington, PE C0B 1M0 Registration Date: January 28, 2005 Name: GT GROUP TELECOM Owner: THE BELL TELEPHONE COMPANY OF OR BELL /LA COMPAGNIE DE TELEPHONE BELL DU OU BELL 1050 Cote du Beaver Hall Bureau 1600 Montreal, PQ H2Z 1S4 Registration Date: January 31, 2005 Name: BEAVER LODGE ROD & GUN CLUB Owner: H. Andrew Smith 19 Nottingham Ave. C1A 8T4 Keith MacEachern Tea Hill, PE C1B 2V2 Gary Smith Alexandra, PE C1A 7J6 Blaine Stewart 123 Mason Road Stratford, PE C1A 7J4 Registration Date: January 25, 2005 Name: BONSHAW BREEZES BED & BREAKFAST Owner: Sharon Moore 293 Green Road Bonshaw, PE C0A 1C0 Registration Date: January 27, 2005 Name: TECH Owner: Mitchell Lee Dawe Brown's Court C1A 9H3 Registration Date: January 26, 2005 Name: DAWNSTAR REPORTS Owner: Jennifer Morningstar Trans Canada Highway R R # 1, Crapaud, PE C0A 1J0 Registration Date: January 31, 2005 Name: DESERT ROSE CAFÉ & ENTERTAINMENT LOUNGE Owner: Canada Inc. 52 University Avenue Charlottetown, PE C1A 4K6 Registration Date: January 25, 2005 Name: I AND L AUTO REPAIR Owner: Leo J. Chaisson 3977 Union Road St. Louis, PE C0B 1Z0 Registration Date: January 31, 2005 Name: MOLSON 2005 Owner: Molson Canada 33 Carlingview Drive Toronto, ON M9W 5E4 Molson Coors Canada Inc. 120 Adelaide Street West Suite 1202, Toronto, ON M5H 1T Nova Scotia Company 1959 Upper Water Street, Suite 1100 Halifax, NS B3J 3N2 Registration Date: January 25, 2005

17 February 5, 2005 ROYAL GAZETTE 113 Name: P.D.M. CARPENTRY Owner: Shawn G. McKenna 2793 Mt. Herbert, R R # 5 C1A 7J8 Steve W. Pollard Montague, PE C0A 1R0 Kenneth M. Devor Mt. Herbert, R R # 5 C1A 8J8 Registration Date: January 31, 2005 Name: PROFESSIONAL CHOICE DRYWALL Owner: Bryan Lee Cameron Canoe Cove, R R # 2 Cornwall, PE C0A 1H0 Registration Date: January 25, 2005 Name: ROGER'S AUTO BODY & RESTORATION Owner: Roger Gallant Box 87, R R # 3 Wellington, PE C0B 2E0 Registration Date: January 31, 2005 NOTICE OF REVIVED COMPANIES Companies Act R.S.P.E.I. 1988, Cap. C-14 s.73 Public Notice is hereby given that under the Companies Act the following companies have been revived: Name: SKYE MANAGEMENT LTD. Effective Date: January 18, 2005 NOTICE 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: Riley Kelvin Russell Dowling Address: 30 Birchwood St. C1A 5B5 Present Name: Riley Kelvin Russell Buote January 31, 2005 T.A. Johnston Director of Vital Statistics NOTICE 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: Sarah Elizabeth MacWilliams-Zinck Address: PO Box 1782 C1A 7N4 Present Name: Sarah Elizabeth MacWilliams January 28, 2005 T.A. Johnston Director of Vital Statistics NOTICE MARRIAGE ACT Prince Edward Island [Subsection 8(1) of the Act] Notice is hereby published that, under the authority of the Marriage Act, the following clergy has been registered for the purpose of solemnizing marriage in the province of Prince Edward Island: Michael Burns 45B Rosemount Dr. C1A 3S1 T.A. Johnston Director of Vital Statistics NOTICE MARRIAGE ACT Prince Edward Island [Subsection 8(1) of the Act] Notice is hereby published that, under the authority of the Marriage Act, the following clergy has had registration cancelled for the purpose of solemnizing marriage in the province of Prince Edward Island: David Loo P.O.Box 844 Cornwall, PE C0A 1H0 T.A. Johnston Director of Vital Statistics

18 114 ROYAL GAZETTE February 5, 2005 NOTICE MARRIAGE ACT Prince Edward Island [Subsection 8(1) of the Act] Notice is hereby published that, under the authority of the Marriage Act, the following clergy has been temporarily registered from July 23, 2005 to August 6, 2005 for the purpose of solemnizing marriage in the province of Prince Edward Island: Rev. Randy Doucette 41 Dumbarton Ave. Dartmouth, NS B2X 2A2 T.A. Johnston Director of Vital Statistics NOTICE MARRIAGE ACT Prince Edward Island [Subsection 8(1) of the Act] Notice is hereby published that, under the 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. Sheila MacRae-MacCallum PO BOX 10 Elmsdale, PE C0B 1K0 T.A. Johnston Director of Vital Statistics NOTICE MARRIAGE ACT Prince Edward Island [Subsection 8(1) of the Act] Notice is hereby published that, under the authority of the Marriage Act, the following clergy has been temporarily registered from May 21, 2005 to June 4, 2005 for the purpose of solemnizing marriage in the province of Prince Edward Island: Rev. William John Nace PO Box 5145 Cresaptown, MD U.S.A. T.A. Johnston Director of Vital Statistics INDEX TO NEW MATTER February 5, 2005 ESTATE ACT NOTICES Administrators Notices MacCannell, Duncan A Smith, Verna Elizabeth...98 Executors Notices Leslie, John A MacFarlane, Andrew V MacKinnon, Kathleen Frances...97 MacLeod, J. Emerson...97 Smith, Ronald Wayne...97 Whitehead, Audrey Alice...97 COMPANY ACT NOTICES Amalgamations Mull Na Beinne Farms Ltd P.P.G. Hardware Inc Provincial Auto Parts (1978) Ltd Stewart Mussel Farms Inc Change of Corporate Name Northside Recreation Inc Granting Letters Patent 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 BGB Holdings Ltd Dr. Trina Stewart Professional Corporation Dr. Kerby Bruce Inc Hardy s Used Furniture & Appliances & Appraisals Ltd Horizon Electrical Contractors Inc Jolily Ltd K & J Campbell Inc Prince Edward Island (PEI) Power Company Limited Taweel Construction Ltd Granting Supplementary Letters Patent Norwood Acres Inc O Connor Glass Ltd Provincial Auto Parts (1978) Ltd Revived Companies Skye Management Ltd

19 February 5, 2005 ROYAL GAZETTE 115 PARTNERSHIP ACT NOTICES Dissolutions Cavendish Farms - Les Fermes Cavendish Green Acres Produce Hardy s Used Furniture & Appliances & Appraisals North Face Registrations Beaver Lodge Rod & Gun Club Bonshaw Breezes Bed & Breakfast Canadatech Cavendish Farms - Les Fermes Cavendish Dawnstar Reports Desert Rose Café & Entertainment Lounge Dunne Finance Group Green Acres Produce GT Group Telecom Howard s Cove Seafoods (2004) I and L Auto Repair Molson Canada North Face, The P.D.M. Carpentry Professional Choice Drywall Reuben s Seafood Café Roger s Auto Body & Restoration APPOINTMENTS Museum Act Prince Edward Island Museum and Heritage Foundation Board of Governors Court, Isabel MacNeill, Ron BOARD ORDERS Natural Products Marketing Act Egg Producers of Prince Edward Island Price Determination Order Amendment EPPEI PROCLAMATIONS An Act to Amend the Highway Traffic Act MISCELLANEOUS NOTICES Change of Name Act Buote, Riley Kelvin Russell Dowling, Riley Kelvin Russell MacWilliams, Sarah Elizabeth MacWilliams-Zinck, Sarah Elizabeth Marriage Act Registered Burns, Michael MacRae-MacCallum, Rev. Sheila Registration Cancelled Loo, David Temporarily Registered Doucette, Rev. Randy Nace, Rev. William John Public Forest Council Act Public Forest Council Baker, Lily Livingstone, Carol (Vice-chair) MacQuarrie, Ian (Chair) The ROYAL GAZETTE is issued every Saturday from the office of Beryl J. Bujosevich, Queen's Printer, PO Box 2000, I C1A 7N8. All copy must be received by the Tuesday preceding day of publication. The subscription rate is $45.00 per annum, postpaid.

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

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

More information

EXECUTIVE COUNCIL 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 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 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 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

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 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 28 AUGUST 2007 EC

EXECUTIVE COUNCIL 28 AUGUST 2007 EC 404 EC2007-511 BUSINESS DEVELOPMENT INC. ACT FINANCIAL ASSISTANCE REGULATIONS NORTH LAKE FISH CO-OPERATIVE LIMITED GUARANTEE OF LOAN AMENDMENT Pursuant to subsection 2(3) of the Prince Edward Island Business

More information

EXECUTIVE COUNCIL 7 JUNE 2005 EC PRINCE EDWARD ISLAND LANDS PROTECTION ACT PETITION TO ACQUIRE A LAND HOLDING JANE CONNORS (APPROVAL)

EXECUTIVE COUNCIL 7 JUNE 2005 EC PRINCE EDWARD ISLAND LANDS PROTECTION ACT PETITION TO ACQUIRE A LAND HOLDING JANE CONNORS (APPROVAL) 175 EC2005-293 JANE CONNORS Pursuant to section 4 and section 9 of the Prince Edward Island Lands Protection Act R.S.P.E.I. 1988, Cap. L-5 Council granted permission to Jane Connors of Fairfield, Connecticut

More information

EXECUTIVE COUNCIL 6 SEPTEMBER 2011 EC

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

More information

EXECUTIVE COUNCIL 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

EXECUTIVE COUNCIL 3 JULY 2018 EC

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

More information

EXECUTIVE COUNCIL 9 OCTOBER 2018 EC

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

More information

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

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 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 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 20 NOVEMBER 2018 EC

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

More information

PUBLISHED BY AUTHORITY VOL. 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

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 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

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 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

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

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 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

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

More information

Prince Edward Island

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

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

EXECUTIVE COUNCIL 14 FEBRUARY 2012 EC

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

More information

EXECUTIVE COUNCIL 23 NOVEMBER 2004

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

More information

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

More information

EXECUTIVE COUNCIL 10 JANUARY 2006 EC2006-4

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

More information

Prince Edward Island

Prince Edward Island Prince Edward Island PUBLISHED BY AUTHORITY VOL. 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 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. 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 27 SEPTEMBER 2016 EC

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

More information

Prince Edward Island

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

More information

PUBLISHED BY AUTHORITY VOL. 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

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. CXL NO. 51 Charlottetown, Prince Edward Island, December 20, 2014 CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE

More information

PRINCE EDWARD ISLAND LANDS PROTECTION ACT EXEMPTION REGULATIONS

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

More information

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

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

More information

EXECUTIVE COUNCIL 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

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

More information

Prince Edward Island

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

More information

Prince Edward Island

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

More information

Prince Edward Island

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

More information

Prince Edward Island

Prince Edward Island Prince Edward Island PUBLISHED BY AUTHORITY VOL. CXLIV NO. 6, Prince Edward Island, February 10, 2018 BOERTIEN, Egbert Lorraine Hennessey (EX.) Birt & McNeill Souris 138 St. Peters Road February 10, 2018

More information

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

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

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

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

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

More information

EXECUTIVE COUNCIL 5 AUGUST 2014

EXECUTIVE COUNCIL 5 AUGUST 2014 442 EC2014-456 INTERPRETATION ACT AUTOMOBILE JUNK YARDS ACT ENFORCEMENT REGULATIONS REVOCATION Pursuant to subsection 33(3) of the Interpretation Act R.S.P.E.I. 1988, Cap. I-8, Council made the following

More information

Prince Edward Island

Prince Edward Island Prince Edward Island 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

1981 CANADIAN ORAL HISTORY ASSOCIATION CONFERENCE

1981 CANADIAN ORAL HISTORY ASSOCIATION CONFERENCE - 73-1981 CANADIAN ORAL HISTORY ASSOCIATION CONFERENCE In 1981, the Canadian Oral History Association held its annual conference in conjunction with the Learned Societies at Dalhousie University in Halifax

More information

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

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

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

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

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

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

More information

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

The United Empire Loyalists Association of Canada 50 Baldwin Street, Suite 202, Toronto, Ontario, M5T 1L4 Telephone (416)

The United Empire Loyalists Association of Canada 50 Baldwin Street, Suite 202, Toronto, Ontario, M5T 1L4 Telephone (416) The United Empire Loyalists Association Canada 50 Baldwin Street, Suite 202, Toronto, Ontario, M5T 1L4 Telephone (416) 591-1783 1 BRANCH: Colonel John Butler (Niagara) Branch Applicant 1. Name in full.

More information

Alexander Henry and Jane Robertson had the following child:

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

More information

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

PROGRAM CHAIRS PROGRAM PLANNING COMMITTEE LOCAL PLANNING COMMITTEE

PROGRAM CHAIRS PROGRAM PLANNING COMMITTEE LOCAL PLANNING COMMITTEE Evidence, Ethics and the Administration of Justice July 9-13, 2018 St. John's, Newfoundland and Labrador PROGRAM CHAIRS The Hon. Justice Joyce DeWitt-Van Oosten Supreme Court of British Columbia Scott

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 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

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

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

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

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

January 23, Sutton Place Hotel, Toronto, Ontario

January 23, Sutton Place Hotel, Toronto, Ontario PREMIERS MEETING January 23, 2003 Sutton Place Hotel, Toronto, Ontario No public agenda issued. The subject discussed was: Health care First Ministers Attending Prince Edward Island Hon. Patrick G. Binns

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

The McDonalds. Cindy McDonald

The McDonalds. Cindy McDonald by Cindy McDonald Descendants of William Macdonald Generation No. 1 1. WILLIAM 1 MACDONALD He married MARGARET DOULTON July 13, 1866 in Glasgow, High Church, Lanark, Scotland. Notes for WILLIAM MACDONALD:

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

46 th National Criminal Law Program Substantive Criminal Law, Advocacy, and the Administration of Justice Ottawa, Ontario July 8-12, 2019

46 th National Criminal Law Program Substantive Criminal Law, Advocacy, and the Administration of Justice Ottawa, Ontario July 8-12, 2019 46 th National Criminal Law Program Substantive Criminal Law, Advocacy, and the Administration of Justice Ottawa, Ontario July 8-12, 2019 PROGRAM CHAIRS The Hon. Justice Joyce DeWitt-Van Oosten Supreme

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

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

MINUTES OF PROCEEDINGS. The Honourable the House of Assembly

MINUTES OF PROCEEDINGS. The Honourable the House of Assembly BARBADOS MINUTES OF PROCEEDINGS OF The Honourable the House of Assembly At a meeting of the House of Assembly at the Parliament Buildings, Bridgetown on Tuesday, the 5th day of June, 2018 at 10.00 a.m.

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

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

St. Andrew s Presbyterian Cemetery

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

More information

EXECUTIVE COUNCIL 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

Whitehead Genealogy. First Generation. 1. Thomas1 Whitehead (#59) was born in Carter County Tennessee 1770.

Whitehead Genealogy. First Generation. 1. Thomas1 Whitehead (#59) was born in Carter County Tennessee 1770. Whitehead Genealogy First Generation 1. Thomas1 Whitehead (#59) was born in Carter County Tennessee 1770. He married Sarah unknown in Carter County Tennessee, 1796. At 43 years of age Thomas became the

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

Descendants of Alfred G. PACE

Descendants of Alfred G. PACE Generation 1 1. Alfred G. PACE-1 was born about 1861 in Pennsylvania, USA[1]. Elmira MASTERS daughter of Henry MASTERS and Mary BOOREM was born in Aug 1862 in Alfred G. PACE and Elmira MASTERS married.

More information

CERTIFICATE APPLICATION. BRANCH: Quinte. BRANCH ADDRESS: 54 Adolphustown Park Road. Jessup s Loyal Rangers, Secret Agent

CERTIFICATE APPLICATION. BRANCH: Quinte. BRANCH ADDRESS: 54 Adolphustown Park Road. Jessup s Loyal Rangers, Secret Agent 1 The United Empire Loyalists Associion of Canada 50 Baldwin Street, Suite 202, Toronto, Ontario, M5T 1L4 Telephone (416) 591-1783 Email: uelac@uelac.org CERTIFICATE APPLICATION BRANCH: Quinte BRANCH ADDRESS:

More information

Archibald LECKIE and Margaret WADDELL Group number = 3 rd issue (Weblink Leckie Waddell 1883 Dunedin NZ)

Archibald LECKIE and Margaret WADDELL Group number = 3 rd issue (Weblink Leckie Waddell 1883 Dunedin NZ) Archibald LECKIE and Margaret WADDELL Group number 103-3 = 3 rd issue (Weblink 103-3 Leckie Waddell 1883 Dunedin NZ) Archibald LECKIE B 05 October 1854 Scotland D 29 November 1933 Dunedin New Zealand M

More information

Descendants of Alexander Dargie Margaret Dargie

Descendants of Alexander Dargie Margaret Dargie Descendants of John McIntosh Alexander McIntosh David McIntosh Agnes McIntosh Andrew McIntosh Alexander McIntosh Jane McIntosh b. 9 May 1831 Agnes Henderson Ellen Dargie Mary Henderson David Henderson

More information