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. CXXXVIII NO. 18 Charlottetown, Prince Edward Island, May 5, 2012 BLACQUIERE, Gerald Joseph Barbara Ann Wood Cox & Palmer Albany RR#2 Patricia Mable Beauchesne (EX.) 82 Summer Street May 5, 2012 (18-31)* BRADSHAW, Melbourne (Everett) Reginald Cameron (EX.) Allison (aka Everett Allison Bradshaw and as Everett Bradshaw) RR#1 Kinkora (Formerly of Middleton) May 5, 2012 (18-31)* Cox & Palmer 82 Summer Street GILLIS, Kathleen Virginia Heather Marie Gillis (EX.) Cox & Palmer Montague PO Box 516 Montague, PE May 5, 2012 (18-31)* KEUPER, Elinore John Keuper (EX.) McInnes Cooper Charlottetown BDC Place, Suite Kent Street May 5, 2012 (18-31)* MacDONALD, Letitia Olive Marion M. Cutcliffe Cox & Palmer Charlottetown F. Wayne Cutcliffe (EX.) PO Box 486 May 5, 2012 (18-31)* *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:

2 352 ROYAL GAZETTE May 5, 2012 MacEWEN, Albert Claude Neil Duncan MacEwen (EX.) Robert R. MacArthur Charlottetown PO Box 127 Cornwall, PE May 5, 2012 (18-31)* ARSENAULT, Leonard Darryl Leonard Arsenault (AD.) McLellan Brennan Summerside 37 Central Street May 5, 2012 (18-31)* DOCKENDORFF, Russell C. (Sr.) Esther (Dockendorff) Runighan Stewart McKelvey Morell Scott Dockendorff (EX.) PO Box 2140 April 28, 2012 (17-30) GREENE, Florence Marie Andrea Slysz (EX.) Stewart McKelvey Charlottetown PO Box 2140 April 28, 2012 (17-30) LANDEFELD, William Wise John Hooper Landefeld (EX.) Campbell Lea Seattle PO Box 429 Washington, USA April 28, 2012 (17-30) McINNIS, Mary Margaret Naomi Edward Allan McInnis Law Office of John L. Ramsay, QC Kensington William Joseph McInnis PO Box 96 James Leo Vincent McInnis (EX.) April 28, 2012 (17-30) SHERREN, Yvonne Louise (also Richard Smith (EX.) Carr Stevenson & MacKay known as Bonnie Sherren) PO Box 522 Rusticoville April 28, 2012 (17-30) AHEARN, Irma A. Kelly Handrahan Cox & Palmer Alberton Emmett Profit (AD.) PO Box 40 Alberton, PE April 28, 2012 (17-30)

3 May 5, 2012 ROYAL GAZETTE 353 MacDONALD, Merina Beatrice Kevin MacDonald (AD.) Macnutt & Dumont Charlottetown PO Box 965 CAMP April 28, 2012 (17-30) BELL, Donald S. Joyce Kennedy (EX.) Cox & Palmer Mount Buchanan PO Box 516 Montague, PE April 21, 2012 (16-29) CHIASSON, Gabriel C. Anne May Chiasson Lyle & McCabe Summerside Robert Paul Chiasson (EX.) PO Box 300 April 21, 2012 (16-29) CRAIG, Shirley Edward Dykerman Cox & Palmer Middleton Pearl Craig (EX.) 82 Summer Street April 21, 2012 (16-29) GALLANT, Evelyn Theresa Gerard Gill Carr Stevenson & MacKay Charlottetown Blanche McIver (EX.) PO Box 522 (formerly of Vernon River) April 21, 2012 (16-29) LEWIS, Alfred Glen Glenda L. Lewis (EX.) David R. Hammond, QC Summerside 740A Water Street East April 21, 2012 (16-29) WILSON, Allan Joseph David Wilson (EX.) Cox & Palmer Goose River PO Box 516 Montague, PE April 21, 2012 (16-29) CANNON, Barbara A. Somers Joseph Cannon (AD.) Birt & McNeill State of New York, USA PO Box April 21, 2012 (16-29) MURRAY, Richard Edward Laura MacDonald Stewart McKelvey Charlottetown Tracy Cullen PO Box 2140 David Cullen (AD.) April 21, 2012 (16-29)

4 354 ROYAL GAZETTE May 5, 2012 JEFFERY, Roy Margaret Jeffery (EX.) David R. Hammond, QC Summerside 740A Water Street East April 14, 2012 (15-28) MacLAREN, John David Edward MacLaren Catherine M. Parkman Law Office Charlottetown Grant Lawlor PO Box 1056 Gina Lynn Brown (EX.) April 14, 2012 (15-28) WISENER, James Emmett Noreen Miehm Matheson & Murray Watervale Marjorie Hendricken (EX.) PO Box 875 April 14, 2012 (15-28) WISENER, Mary Anne Noreen Miehm Matheson & Murray Watervale Marjorie Hendricken (EX.) PO Box 875 April 14, 2012 (15-28) TUPLIN, Ross Vivien Nancy Gallant (AD.) Cox & Palmer Fortune Cove PO Box 40 Alberton, PE April 14, 2012 (15-28) BAGNALL, Louis Raymond Cindy-Lou Andrews (EX.) Macnutt & Dumont Charlottetown PO Box 965 April 7, 2012 (14-27) DOHOO, Alice Rosemary Sheila Mary Faure McInnes Cooper Charlottetown Ian Robert Dohoo (EX.) BDC Place, Suite Kent Street April 7, 2012 (14-27) SUDSBURY, Ada Lewis Donald R. Hoeg (EX.) Campbell Stewart Summerside PO Box 485 April 7, 2012 (14-27)

5 May 5, 2012 ROYAL GAZETTE 355 WOOD, Jennie Hazel Iris Gaudette Cox & Palmer Carleton Trevor Wood (EX.) PO Box 40 Alberton, PE April 7, 2012 (14-27) ALLEMEERSCH, Kenneth Graeme Sylvia Doreen Allemeersch (EX.) McInnes Cooper Summerside PO Box 1570 March 31, 2012 (13-26) BARRIE, Ronald Gilbert William Hogg Matheson & Murray Charlottetown June MacAusland (EX.) PO Box 875 March 31, 2012 (13-26) DOUGHTY, Gema Irene Stephen Francis Doughty (EX.) David R. Hammond, QC Summerside 740A Water Street East March 31, 2012 (13-26) MacLEAN, J. Paul (also known Karyn MacLean (EX.) Cox & Palmer as Joel Paul MacLean) 82 Summer Street Hunter River (Formerly of St. Patricks) March 31, 2012 (13-26) PRETE, Grace Jeanette Richard C. Prete David R. Hammond, QC Tallahassee, Leon County Caridad M. Prete (EX.) 740A Water Street East Florida, USA March 31, 2012 (13-26) PROWSE, Mary Alexandria Jones Gerald Alexander Prowse (EX.) McInnes Cooper Miscouche PO Box 1570 March 31, 2012 (13-26) DUNN, Michael John Doris Ann Dunn (AD.) Carr Stevenson & MacKay Charlottetown PO Box 522 March 31, 2012 (13-26)

6 356 ROYAL GAZETTE May 5, 2012 O BRIEN, Stephen Bernard Joseph Edward Joseph O Brien (AD.) Summerside March 31, 2012 (13-26) Cox & Palmer 82 Summer Street RAYNER, Mabel Elaine Pamela Elaine Vessey (AD.) Carr Stevenson & MacKay Charlottetown PO Box 522 March 31, 2012 (13-26) RUSSELL, Wilma Lois Wendy Russell Stewart McKelvey Charlottetown Stephen Russell PO Box 2140 Darren Russell (AD.) March 31, 2012 (13-26) FORD, Roland Gary Ford Matheson & Murray Charlottetown Darryl Ford PO Box 875 Wayne Ford (EX.) March 24, 2012 (12-25) HARRIS, Hazel Elizabeth Lorna M. Champion Stewart McKelvey Eldon Sandra D. Wright Shaw (EX.) PO Box 2140 March 24, 2012 (12-25) MacLEOD, Lillian Doris Lester White (EX.) Cox & Palmer Wood Islands PO Box 516 Montague, PE March 24, 2012 (12-25) TRAINOR, George Robert Darlene A. Gallant (EX.) E. W. Scott Dickieson Law Office Mount Albion PO Box 1453 March 24, 2012 (12-25) CLOW, Elmer Anna Martin (AD.) Campbell Stewart Grand Tracadie PO Box 485 March 24, 2012 (12-25)

7 May 5, 2012 ROYAL GAZETTE 357 MULLIGAN, Joseph Emery Shawn Mulligan (AD.) Lyle & McCabe South Freetown PO Box 300 March 24, 2012 (12-25) WELLS, Esther Helen Donna Poirier (AD.) Cox & Palmer Huntley PO Box 40 Alberton, PE March 24, 2012 (12-25) BRADLEY, James E. Tracy Bradley T. Daniel Tweel Charlottetown Dean Bradley (EX.) PO Box 3160 March 17, 2012 (11-24) MacDONALD, Judith Garth Rodney (Roddy) Carr Stevenson & MacKay (Judee) Minerva Dewar MacDonald PO Box 522 Suffolk Randy Walter MacDonald (EX.) March 17, 2012 (11-24) QUINN, Margaret Ellen Susan Theresa Kenny Cox & Palmer Cardigan Jimmy Quinn (EX.) PO Box 516 Montague, PE March 17, 2012 (11-24) FUNG, Maria Iris Sau King Roland Rochow (AD.) E. W. Scott Dickieson Law Office (also known as Iris Maria Fung) PO Box 1453 Calgary, AB March 17, 2012 (11-24) DOUCETTE, Robert Emanuel Shirley Mae Doucette (EX.) McInnes Cooper Charlottetown BDC Place, Suite Kent Street March 10, 2012 (10-23) McCARVILL, Paul Joseph Shawn McCarvill McInnes Cooper Kensington Reginald McCarvill (EX.) PO Box 1570 March 10, 2012 (10-23)

8 358 ROYAL GAZETTE May 5, 2012 MURDOCK, Lloyd Gavin Douglas Malcolm Murdock (EX.) Philip Mullally Law Office Pinette PO Box 2560 March 10, 2012 (10-23) DREW, Carl Seymour Carol Alice Drew (AD.) Macnutt & Dumont Charlottetown PO Box 965 March 10, 2012 (10-23) MURRAY, Alfred Deering Paul D. Murray McInnes Cooper Mount Pleasant David A. Murray (AD.) PO Box 1570 March 10, 2012 (10-23) NEWMAN, Stanley Kevin Newman Campbell Stewart Charlottetown Lewis Newman (AD.) PO Box 485 March 10, 2012 (10-23) ROGERSON, Ryan Paul Jenna Lynn Rogerson (AD.) McInnes Cooper Stanley Bridge PO Box 1570 March 10, 2012 (10-23) WHITE, Ronald William Glenn White (AD.) E. W. Scott Dickieson Law Office Charlottetown PO Box 1453 March 10, 2012 (10-23) DUMONT, Ralph George Daphne Elizabeth Dumont Macnutt & Dumont Charlottetown Richard Charles Dumont (EX.) PO Box 965 March 3, 2012 (09-22) MILLER, June B. (also known as Catherine B. Gallant (EX.) Cox & Palmer June Belinda Miller) 82 Summer Street Souris (Formerly of Summerside ) March 3, 2012 (09-22)

9 May 5, 2012 ROYAL GAZETTE 359 WALLACE, Helen Katherine Gary Wallace (EX.) David R. Hammond, QC Summerside 740A Water Street East March 3, 2012 (09-22) WILLIAMS, Ilse A. Dolores M. Crane, QC (EX.) Boardwalk Law Offices Charlottetown 220 Water Street Parkway March 3, 2012 (09-22) YOUNKER, Erna Constance Charles Coles Carr Stevenson & MacKay Charlottetown Constance MacDonald (EX.) PO Box 522 March 3, 2012 (09-22) KAPLAN, Phyllis Morton Kaplan (AD.) Stewart McKelvey Margate PO Box 2140 Florida, USA March 3, 2012 (09-22) COADY, Mary Bridget Joseph Eugene Coady Stewart McKelvey Charlottetown Catherine Pearl Bell (EX.) PO Box 2140 February 25, 2012 (08-21) CORCORAN, Reverend Francis John Reverend Frank Jay (EX.) Philip Mullally Law Office Baldwin s Road PO Box 2560 February 25, 2012 (08-21) HENRY, Margaret Rose Rosemary Henry E. W. Scott Dickieson Law Office Oakville Cynthia Henry PO Box 1453 Ontario Deirdre Jennings (EX.) February 25, 2012 (08-21) MacDONALD, Ronald M. Faye MacDonald (EX.) Carr Stevenson & MacKay North Winsloe PO Box 522 February 25, 2012 (08-21)

10 360 ROYAL GAZETTE May 5, 2012 MacLEOD, John Arthur Roger William (Bill) Vincent Grant (EX.) Cox & Palmer Charlottetown PO Box 486 February 25, 2012 (08-21) McKEARNEY, Lyle Vernon John Susan McKearney McInnes Cooper (also known as Lyle McKearney) Michelle McKearney (EX.) BDC Place, Suite 620 Charlottetown, 119 Kent Street (Formerly of Scotchfort, Mount Stewart RR#1, ) February 25, 2012 (08-21) WOODGATE, Ernest Robert Edna Elizabeth Woodgate (EX.) Cox & Palmer Victoria Cross PO Box 516 Montague, PE February 25, 2012 (08-21) MacLEAN, Annie Florence Rena Edwards (AD.) Catherine M. Parkman Law Office Charlottetown PO Box 1056 February 25, 2012 (08-21) CONNORS, Margaret Mary Kathleen Bolger-Cole (EX.) McInnes Cooper Charlottetown BDC Place, Suite Kent Street February 18, 2012 (07-20) FOLEY, Beatrice Clara Brian Foley Catherine M. Parkman Charlottetown Marcella McIntyre (EX.) PO Box 1056 February 18, 2012 (07-20) HAMLEN, Henry R. Roger A. Irving (EX.) E. W. Scott Dickieson Law Office Braintree, Norfolk PO Box 1453 Massachusetts, USA February 18, 2012 (07-20) HOLM, Catherine Evelyn Ryan Allison James Holm (EX.) McInnes Cooper DeSable PO Box 1570 February 18, 2012 (07-20)

11 May 5, 2012 ROYAL GAZETTE 361 HUGHES, Aletha Mae Donna Marie MacLeod Macnutt & Dumont Charlottetown Carolyn Mae Read (EX.) PO Box 965 February 18, 2012 (07-20) HUGHES, Richard Gregory Mary Lou Hughes (EX.) Campbell Stewart Stratford PO Box 485 February 18, 2012 (07-20) HUME, Phyllis Pearl Sheldon Wallace Hume (EX.) McInnes Cooper Belfast BDC Place, Suite Kent Street (Formerly of Montague ) February 18, 2012 (07-20) LOVE, Thomas Carol Jean Gordon (EX.) Macnutt & Dumont Rice Point, RR#2 Cornwall PO Box 965 February 18, 2012 (07-20) MacFARLANE, Norma Douglas MacMurdo McLellan Brennan Summerside Robert Ramsay (EX.) 37 Central Street February 18, 2012 (07-20) MacRAE, Andrew Boswall Andrew Ian MacRae (EX.) McInnes Cooper Charlottetown BDC Place, Suite Kent Street February 18, 2012 (07-20) STEWART, Norman Fulton David Arthur Stewart Reagh & Reagh Charlottetown Gerald Bruce Stewart (EX.) 17 West Street February 18, 2012 (07-20) GEORGE, Ronald Reagh Ashley Matheson (AD.) E. W. Scott Dickieson Law Office North Wiltshire PO Box 1453 February 18, 2012 (07-20)

12 362 ROYAL GAZETTE May 5, 2012 MacLEAN, Campsie Jean Kenneth Roger MacLean (AD.) Lyle & McCabe RR#1 Miscouche PO Box 300 February 18, 2012 (07-20) FOLEY, John Joseph Brian D. Foley (EX.) Catherine M. Parkman Law Office Charlottetown PO Box 1056 February 11, 2012 (06-19) LARABEE, Nathaniel Nash Nancy Jean Van Wart (EX.) McInnes Cooper Charlottetown BDC Place, Suite Kent Street February 11, 2012 (06-19) LEECO, Isabelle Kathy Graham (EX.) Allen J. MacPhee Law Corporation Point Pleasant/Greek River PO Box 238 Souris, PE February 11, 2012 (06-19) MacPHERSON, Francis Joseph Myles MacPherson Law Office of John L. Ramsay, QC Kensington Florence Birch (EX.) PO Box 96 February 11, 2012 (06-19) PERRY, Mary Elizabeth Alice David Wilfred Perry (EX.) Law Office of John L. Ramsay, QC Summerside PO Box 96 February 11, 2012 (06-19) ROBISON, Catherine Levina Alan Robison (EX.) Paul J. D. Mullin, QC Charlottetown PO Box 604 February 11, 2012 (06-19) SHAW, Hannah Irene Leslie Drake (EX.) Boardwalk Law Offices Lorne Valley 220 Water Street Parkway February 11, 2012 (06-19)

13 May 5, 2012 ROYAL GAZETTE 363 FORD, Spurgeon William Ethel Evelyn Ford (AD.) Law Office of John L. Ramsay, QC Summerside PO Box 96 February 11, 2012 (06-19) SEBOK, Larry Frank Vivian Sebok (AD.) Cox & Palmer Richmond 82 Summer Street February 11, 2012 (06-19) CARVER, Otis Willard Florence Carver Cox & Palmer Alliston Thomas Carver (EX.) PO Box 516 Montague, PE February 4, 2012 (05-18) CURRAN, Clarice Jeannette Emmett Joseph Curran Stewart McKelvey Charlottetown Janice Marie Prosper PO Box 2140 Debra Anne Curran (EX.) February 4, 2012 (05-18) GALLANT, Edna A. Reginald Gallant T. Daniel Tweel North Rustico Louis Trainor (EX.) PO Box 3160 February 4, 2012 (05-18) O BRIEN, Anna Mae Alan D. O Brien (EX.) Lyle & McCabe Summerside PO Box 300 February 4, 2012 (05-18) SIMMONDS, Donald B. David R. Simmonds Campbell Stewart Cornwall Harry K. Simmonds (EX.) PO Box 485 February 4, 2012 (05-18) SIMMONDS, Shirley N. David R. Simmonds Campbell Stewart Cornwall Harry K. Simmonds (EX.) PO Box 485 February 4, 2012 (05-18)

14 364 ROYAL GAZETTE May 5, 2012 SIMPSON, Barbara Jean Jeremiah Claude Simpson (EX.) McInnes Cooper Summerside PO Box 1570 February 4, 2012 (05-18) DOIRON, Charles U. Marie Connick (AD.) Allen J. MacPhee Law Corporation St. Charles PO Box 238 Souris, PE February 4, 2012 (05-18) DOIRON, Leona Marie Connick (AD.) Allen J. MacPhee Law Corporation Souris PO Box 238 (Formerly of St. Charles) Souris, PE February 4, 2012 (05-18) DOIRON, Stella Janet Lightfoot (AD.) Allen J. MacPhee Law Corporation Souris PO Box 238 (Formerly of St. Charles) Souris, PE February 4, 2012 (05-18) DOIRON, William Janet Lightfoot (AD.) Allen J. MacPhee Law Corporation St. Charles PO Box 238 Souris, PE February 4, 2012 (05-18)

15 May 5, 2012 ROYAL GAZETTE 365 The following order was approved by His Honour the Lieutenant Governor in Council dated 24 April EC MUNICIPALITIES ACT CITY OF SUMMERSIDE DESCRIPTION OF BOUNDARIES (CORRECTION OF AN ERROR) ORDERED Having under consideration a resolution from the City of Summerside and a recommendation from the Minister of Finance, Energy and Municipal Affairs, Council pursuant to clause 9(1)(b) of the Municipalities Act, R.S.P.E.I. 1988, Cap. M-13 corrected an error in the description of the boundary line for the City of Summerside by adjusting the boundary line to coincide with the corrected property lines of Provincial Property No , thereby adding approximately fifteen (15) acres of land to the City of Summerside, effective May 5, 2012, and as indicated on an amended plan filed in the Registry Office for Prince County by the Minister of Finance, Energy and Municipal Affairs pursuant to section 6 of the Municipal Boundaries Act, R.S.P.E.I. 1988, Cap. M-11. Signed, Wendy I. MacDonald Acting Clerk of the Executive Council 18 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: ROGERSCASEY, A SEGAL ADVISORS COMPANY Owner: ROGERSCASEY, INC. Registration Date: April 25, 2012 Name: SEGAL ROGERSCASEY Owner: ROGERSCASEY, INC. Registration Date: April 25, 2012 Name: ATHENA STUDIOS Owner: Jillian Hamilton Registration Date: April 25, 2012 Name: FYI OFFICE ESSENTIALS Owner: Kevin McGuirk Registration Date: April 27, 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. Box 429 C1A 7K7 Incorporation Date: April 26, 2012 Name: HIGHLAND CANADIAN AIRCRAFT CORP. c/o P.O. Box 486 C1A 7L1 Incorporation Date: April 25, 2012 Name: NEWPORT PROPERTIES LTD. 112 Longworth Avenue C1A 5A8 Incorporation Date: April 26, 2012 Name: WATERMELON FISHING LTD Rte. 12 Anglo Tignish R. R. #4, PE C0B 2B0 Incorporation Date: April 24,

16 366 ROYAL GAZETTE May 5, 2012 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: P.E.I. INC. Purpose To increase the authorized capital. Effective Date: April 23, 2012 Name: MANDERSON DRILLING & MILLING LIMITED Purpose To alter the authorized capital. Effective Date: April 27, 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: SEGAL ROGERSCASEY Owner: ROGERSCASEY, INC. 100 King Street West, Suite First Canadian Place Toronto, ON M5X 1B8 Registration Date: April 25, 2012 Name: RR DONNELLEY Owner: MOORE CORPORATION 1959 Upper Water Street Suite 900 Halifax, NS B3J 3N2 Registration Date: April 18, 2012 Name: CUSTOM LUMBER FURNITURE Owner: Todd Langdon 2014 Murray Harbour Road Caledonia, PE C0A 1R0 Owner: Kyle McMullin 131 Wootton Lane Murray Harbour, PE C0A 1V0 Registration Date: April 23, 2012 Name: Owner: GAMESTAR FARMS Joseph MacKinnon Goose River, PE C0A 2A0 Owner: Daniel MacKinnon Goose River, PE C0A 2A0 Registration Date: April 26, 2012 Name: ISLANDS FROZEN YOGURT BAR Owner: Gary Lowther 34 MacCoubrey Lane Cavendish, PE C0A 1N0 Owner: Ryan Lowther Cavendish, PE C0A 1N0 Registration Date: April 25, 2012 Name: PRINCE EDWARD ISLAND SEAFOOD SEASONINGS Owner: Deborah Murphy Route 103, Civic 432 Darnley, R R # 5 Kensington, PE C0B 1M0 Registration Date: April 24, 2012 Name: SHORE THING Owner: William Andrew 4195 Edgevalley Landing NW Calgary, AB T3A 5V2 Owner: Denise Andrew 4195 Edgevalley Landing NW Calgary, AB T3A 5V2 Registration Date: April 25, 2012 Name: THE NORTH SHORE SURF COMPANY Owner: Allan Kerwin 533 Pleasant Grove Road York, PE C0A 1P0 Owner: Michael Wheeler 10 Windsor Drive Stratford, PE C1B 1N3 Registration Date: April 25, NOTICE OF CORRECTION WHEREAS Gary S. Scales Law Corporation was incorporated by Letters Patent dated December 29, 2009 and granted Supplementary Letters Patent on June 30, 2011; AND WHEREAS the Application for Supplementary Letters Patent contained a clerical error in that the reference to Subject to confirmation by Supplementary Letters Patent, the capital of the Company shall be not less than $11.00 and the authorized capital of the Company shall be amended by the cancellation of all unissued authorized share classes should have read Subject to confirmation by

17 May 5, 2012 ROYAL GAZETTE 367 Supplementary Letters Patent, the capital of the Company shall be amended by the cancellation of all existing authorized share classes. AND WHEREAS the Companies Act R.S.P.E.I. 1988, Cap. C-14 provides the Minister with authority to correct clerical errors; AND THEREFORE pursuant to Section 10(3) of the Companies Act, the Minister hereby directs that the Supplementary Letters Patent of Gary S. Scales Law Corporation be and is hereby corrected to read Subject to confirmation by Supplementary Letters Patent, the capital of the Company shall be amended by the cancellation of all existing authorized share classes, and that such correction shall be effective as of June 30, DATED at Charlottetown, Province of Prince Edward Island, this 30th day of April, MINISTER OF ENVIRONMENT, LABOUR AND JUSTICE 18 NOTICE OF INTENTION TO DISCONTINUE PUBLIC NOTICE is hereby given that WILD IMPULSE INC. a body corporate, duly incorporated under the laws of the Province of Prince Edward Island, intends to make application to continue as a company under the laws of Canada as if it had been incorporated under the laws of that jurisdiction and to discontinue as a company pursuant to the provisions of the Companies Act of Prince Edward Island. DATED this 26th day of April Joshua C. Egan Solicitor for the Applicant Carr Stevenson & MacKay Barristers & Solicitors 18 NOTICE OF APPLICATION FOR LEAVE TO SURRENDER CHARTER gives notice pursuant to the Companies Act, R.S.P.E.I. 1988, Cap. C-14, that it intends to make application to the Director of Consumer, Corporate and Insurance Services, Office of the Attorney General, for leave to surrender the charter of the said Company. DATED at Charlottetown, in Queens County, Prince Edward Island, as at this 25th day of April, JOHN A. CARR, Q.C. Carr, Stevenson & MacKay Barristers & Solicitors 50 Water Street Charlottetown, P.E.I. Solicitor for the Applicant 18 NOTICE PETITION FOR PRIVATE BILL PUBLIC NOTICE is hereby given in accordance with the Rules of the Legislative Assembly of the Province of Prince Edward Island, that the Prince Edward Island Teachers Federation shall be presenting a petition for a Private Bill during the present session of the Legislative Assembly. The Private Bill is proposed to amend an Act to Incorporate the Prince Edward Island Teachers Federation, S.P.E.I. 1974, c. 61. The Private Bill proposes to repeal the definition of member in the Act that is no longer necessary due to other amendments affected by this amending Act, and to amend the definition of teacher in the Act to more closely coincide with the definition of teacher the School Act. The Private Bill also proposes to update the meaning of member in the Act to include persons designated as instructional personnel under the School Act. DATED at Charlottetown this 30th day of April, Andrew R. Nielsen Solicitor for the Petitioner PRECISION AUDIO & VIDEO INC., a body corporate, duly incorporated under the laws of the Province of Prince Edward Island, hereby

18 368 ROYAL GAZETTE May 5, 2012 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: 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: Present Name: Cruz Hal Bevan Cruz Harold Bevan Former Name: Present Name: Cody Justin Moase Cody Justin MacIntyre April 19, 2012 April 16, 2012 T.A. Johnston Director of Vital Statistics 18 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: Present Name: April 18, 2012 Kade Makwa O Chiese Kade Makwa Dingwell T.A. Johnston Director of Vital Statistics 18 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: Blessed Yssabella Oneza Suplito Present Name: Blessed Yssabella Oneza Gallant April 25, 2012 T.A. Johnston Director of Vital Statistics 18 T.A. Johnston Director of Vital Statistics 18 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 June 30, 2012 to July 7, 2012, for the purpose of solemnizing marriage in the province of Prince Edward Island: Rev. Gordon A. James 412 Salisbury Road Moncton NB E1E 1B4 T.A. Johnston Director of Vital Statistics 18 INDEX TO NEW MATTER VOL. CXXXVIII - NO. 18 May 5, 2012 ESTATES Administrater s Notices Arsenault, Leonard Darryl Executor s Notices Blacquiere, Gerald Joseph Bradshaw, Melbourne (Everett) Allsion Gillis, Kathleen Virginia Keuper, Elinore MacDonald, Letitia Olive MacEwen, Albert Claude...352

19 May 5, 2012 ROYAL GAZETTE 369 COMPANIES ACT Application for Leave to Surrender Charter Precision Audio & Video Inc Granting Letters Patent P.E.I. Inc Highland Canadian Aircraft Corp Newport Properties Ltd Watermelon Fishing Ltd Granting Supplementary Letters Patent P.E.I. Inc Manderson Drilling & Milling Limited Granting Supplementary Letters Patent - Correction Gary S. Scales Law Corporation Intention to Discontinue Wild Impulse Inc MISCELLANEOUS Change of Name Act Bevan, Cruz Hal Bevan, Cruz Harold Dingwell, Kade Makawa Gallant, Blessed Yssabella Oneza MacIntyre, Cody Justin Moase, Cody Justin O Chiese, Kade Makawa Suplito, Blessed Yssabella Oneza Legislative Assembly of Prince Edward Island Petition for Private Bill An Act to Amend the School Act Marriage Act Temporary Registrations James, Rev. Gordon A ORDERS - Correction Municipalities Act Municipal Boundaries Act City of Summerside Description of Boundaries PARTNERSHIP ACT Dissolutions Athena Studios FYI Office Essentials Rogerscasey Canada, A Segal Advisors... Company Seagal Rogerscasey Registrations Custom Lumber Furniture Gamestar Farms Islands Frozen Yogurt Bar North Shore Surf Company, The Prince Edward Island Seafood Seasonings RR Donnelly Canada Segal Rogerscasey Canada Shore Thing The ROYAL GAZETTE is issued every Saturday from the office of Michael Fagan, Queen s Printer, PO Box 2000, I C1A 7N8. All copy must be received by the Tuesday preceding day of publication. The subscription rate is $55.00 per annum, postpaid; single copies are $2.00 each, postpaid or $1.00 each, over the counter.

20

21 May 5, 2012 ROYAL GAZETTE 53 PART II REGULATIONS EC VITAL STATISTICS ACT REGULATIONS AMENDMENT (Approved by His Honour the Lieutenant Governor in Council dated April 24, 2012.) Pursuant to section 40 of the Vital Statistics Act R.S.P.E.I. 1988, Cap. V- 4.1, Council made the following regulations: 1. Forms 2 and 8 of Schedule A of the Vital Statistics Act Regulations (EC453/00) are revoked and Forms 2 and 8 as set out in the Schedule to these regulations are substituted. 2. These regulations come into force on May 15, 2012.

22 54 ROYAL GAZETTE May 5, 2012 SCHEDULE FORM 2 STATEMENT OF BIRTH [Subsection 3(1) of the Vital Statistics Act]

23 May 5, 2012 ROYAL GAZETTE 55

24 56 ROYAL GAZETTE May 5, 2012 FORM 8 REGISTRATION OF DEATH [Sections 19 and 20 of the Vital Statistics Act]

25 May 5, 2012 ROYAL GAZETTE 57

26 58 ROYAL GAZETTE May 5, 2012 EXPLANATORY NOTES SECTION 1 replaces Forms 2 and 8 in Schedule A with new versions of the forms. SECTION 2 provides for the commencement of these regulations. Certified a true copy, Wendy I. MacDonald Acting Clerk of the Executive Council

27 May 5, 2012 ROYAL GAZETTE 59 PART II REGULATIONS INDEX Chapter Number Title Original Order Reference Amendment Authorizing Order and Date Page V-4.1 Vital Statistics Act Regulations EC453/00 Sched. A Form 2 [R&S] Form 8 [R&S] [eff] May 15/12 EC ( ) 53-58

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 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 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 3 JULY 2018 EC

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

More information

EXECUTIVE COUNCIL 9 OCTOBER 2018 EC

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

More information

EXECUTIVE COUNCIL 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 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 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 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

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 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 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

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 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 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 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 DECEMBER 2014 EC CORONERS ACT APPOINTMENT OF CORONER (TO RESCIND)

EXECUTIVE COUNCIL 23 DECEMBER 2014 EC CORONERS ACT APPOINTMENT OF CORONER (TO RESCIND) 498 EC2014-755 CORONERS ACT APPOINTMENT OF CORONER (TO RESCIND) Council, having under consideration Order-in-Council No. EC2010-657 of December 7, 2010, rescinded the said Order, thus rescinding the appointment

More information

EXECUTIVE COUNCIL 10 JANUARY 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 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 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 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 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

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 20 NOVEMBER 2018 EC

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

More information

EXECUTIVE COUNCIL 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

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

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

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 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 8 JANUARY 2019 EC2019-1

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

More information

Prince Edward Island

Prince Edward Island Prince Edward Island PUBLISHED BY AUTHORITY VOL. 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 7 JUNE 2005 EC PRINCE EDWARD ISLAND LANDS PROTECTION ACT PETITION TO ACQUIRE A LAND HOLDING JANE CONNORS (APPROVAL)

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

More information

Postage paid in cash at First Class Rates PUBLISHED BY AUTHORITY VOL. CXXV - NO. 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. 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. CXLII NO., Prince Edward Island, November 12, 2016 ARSENAULT, Robert (also known Irene Arsenault (EX.) as Joseph Robert Arsenault) Summerside Cox & Palmer

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

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

More information

EXECUTIVE COUNCIL 10 JANUARY 2006 EC2006-4

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

More information

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

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

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

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

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 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 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 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

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

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

More information

EXECUTIVE COUNCIL 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

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

EXECUTIVE COUNCIL 23 NOVEMBER 2004

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

More information

PUBLISHED BY AUTHORITY VOL. 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

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 5 AUGUST 2014

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

More information

Prince Edward Island

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

More information

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

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

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

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

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

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

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

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

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

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

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

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

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

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

More information

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

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

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

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

More information

Prince Edward Island

Prince Edward Island Prince Edward Island 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

COURT OF APPEALS OF VIRGINIA

COURT OF APPEALS OF VIRGINIA Revised: (03-26-19) COURT OF APPEALS OF VIRGINIA Schedule for Oral Arguments Tuesday, March 26, 2019 Norfolk, Virginia Petitions for Appeal and Appeals: [Order of cases is subject to change at any time,

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

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

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

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

More information

Index to Inscriptions

Index to Inscriptions Index to Inscriptions Certain conventions have been used in the Index; surnames at the time of burial are capitalized, while maiden names are bracketed (but not capitalized except in the Headings). Numbers

More information

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

PROPERTY REMARKS: ESTATE/QUALIFIER: RECENTLY: PIN CREATION DATE: FEE SIMPLE LAND PAGE 1 OF 12 PROPERTY DESCRIPTION: UNIT 17, LEVEL 2, SIMCOE CONDOMINIUM PLAN NO. 32 ; LT 2 BLK E PL M111, MORE FULLY DESCRIBED IN SCHEDULE A OF DECLARATION LT27025; T/W BLK A PL M111 AS IN LT22896;

More information

Cemetery Surname Index Ob-Omm

Cemetery Surname Index Ob-Omm Obenchain Adolphus M Union-Oakley Obenchain Edith M West Clarno Obenshain Frank W Greenwood-Brodhead Obenshain James C E West Clarno Obenshain Otto L West Clarno Obenshain Stella J Greenwood-Brodhead O'Berem

More information

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

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

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

More information

Descendants of John A Wright

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

More information

Volunteer. Andrea Pike-Goff. Volunteer (1)

Volunteer. Andrea Pike-Goff. Volunteer (1) June 30, 2018 Sat. 4:30pm *Judy Sipes David Smith Frank Lucas Gayle Deuser Kyle Cook Marlene Cook Leslie Jenkins Ann Duncan Ann Duncan Gary Knott Ann Duncan Debbie Jones Leslie Jenkins Mike & Beth LaFrance

More information

Villiers Past Pupils Reunion Dinner 2016

Villiers Past Pupils Reunion Dinner 2016 Villiers Past Pupils Reunion Dinner 2016 held Saturday 21-May-2016 View of the Hotel in the Strand Hotel Ennis rd, Limerick Greetings all! This is a short summary to remember a great night before it's

More information

Descendants of Philip Wolfersberger Sr Page 1

Descendants of Philip Wolfersberger Sr Page 1 Descendants of Philip Wolfersberger Sr Page 1 1-Philip Wolfersberger Sr b. 5 Jun 1775, Campbelltown, Lebanon, PA, d. 3 Aug 1846, Campbelltown, Lebanon, PA +Mary Elizabeth Haak b. 30 Aug 1774, d. 12 Oct

More information

Francis Marion Crooks Descendants

Francis Marion Crooks Descendants Francis Marion Crooks Descendants Generation No. 1 1. Francis Marion 1 Crooks was born Abt. 1849 in Alabama, and died June 13, 1888 and is buried in Oak Grove First Baptist Church Cemetery, southwest Jefferson

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

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

Descendants of Rudolph Otteni

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

More information

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

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

More information

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

8:00am Anne Marie Warren (cup) Ann Duncan Volunteer Harold Fackler Volunteers (4) Volunteers (2) Solemnity of Mary Sharon Popham (cup) John Proctor

8:00am Anne Marie Warren (cup) Ann Duncan Volunteer Harold Fackler Volunteers (4) Volunteers (2) Solemnity of Mary Sharon Popham (cup) John Proctor Dec. 31 Gina Gregory (plate) 6:00pm Vigil Gary Dykhuis (cup) Jenny Kendrick Macy Barr Kevin & Rhonda Roberts John Proctor Usthers Solemnity of Mary Lauren Ray (cup) Judy Sipes Isaiah Pierce Gary Knott

More 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

TABLE GREENE 1. GEN minus 4 GEN minus 3 GEN minus 2. John Greene May Godfrey Greene ~ Jan 1688 m. 17 Nov 1683 Lydia Cook

TABLE GREENE 1. GEN minus 4 GEN minus 3 GEN minus 2. John Greene May Godfrey Greene ~ Jan 1688 m. 17 Nov 1683 Lydia Cook TABLE GREENE 1 GEN minus 4 GEN minus 3 GEN minus 2 1640-13 May 1682 m. 1645 Frances Cox - 1678 m. (2) Unknow n - Nov 1681 (contd TAB GRE 2) John Greene 1655-5 May 1745 ~1657-9 Jan 1688 m. 17 Nov 1683 Lydia

More information