PUBLISHED BY AUTHORITY VOL. CXXXI - NO. 03

Size: px
Start display at page:

Download "PUBLISHED BY AUTHORITY VOL. CXXXI - NO. 03"

Transcription

1 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.) PO Box 96 January 15th, 2005 (-16)* BECK, Charles Alexander Ada Herring Catherine M. Parkman Law Office Murray Harbour Douglas Herring PO Box 1056 Kenneth Beck January 15th, 2005 (-16)* Kenneth Livingston (EX.) ORR, Shirley Nancy Orr E. W. Scott Dickieson Law Office Mayfield John Orr PO Box 1453 Gordon Orr (EX.) January 15th, 2005 (-16)* SWALLOW, Mary Loretta Father Eric Dunn (EX.) Stewart McKelvey Stirling Scales Charlottetown PO Box 2140 January 15th, 2005 (-16)* WALKER, James Stirling Harold C. Saint (EX.) E. W. Scott Dickieson Law Office South Melville Road PO Box 1453 January 15th, 2005 (-16)* O ROURKE, J. Earl Teresa O Rourke (AD.) Key McKnight & Maynard Tignish PO Box 177 O Leary, PE January 15th, 2005 (-16)* *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 38 ROYAL GAZETTE January 15, 2005 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) 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

3 January 15, 2005 ROYAL GAZETTE 39 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 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

4 40 ROYAL GAZETTE January 15, 2005 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 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) 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

5 January 15, 2005 ROYAL GAZETTE 41 BENSON, Margaret Aletha Harvey MacKinnon Campbell Lea Charlottetown Blair MacKinnon (EX.) PO Box 429 BRYENTON, Sterling MacLeod Roy Younker Catherine M. Parkman Law Office Hartsville David Stevenson (EX.) PO Box 1056 DU CHENE, Harry Boudreau William Andrew Du Chene Patterson Palmer Charlottetown Jane Catherine Du Chene (EX.) PO Box 486 HOLMES, Catherine Elise Morgan Buchanan T. Daniel Tweel Charlottetown Marshall Matheson (EX.) PO Box 3160 MacEACHERN, Shirley Ann John Kay MacEachern (EX.) E. W. Scott Dickieson Law Office South Melville Road PO Box 1453 MacPHERSON, Daniel W. John A. Carr, QC (EX.) Carr Stevenson & MacKay Oyster Bed Bridge PO Box 522 STUART, Elizabeth Louise Linda Gratton Law Office of Alfred K. Fraser, QC St. Catharines Jean Williams (EX.) PO Box 516 Niagara, ON Montague, PE WHITE, Wallace Bruce Roland Darrell White (EX.) Law Office of Alfred K. Fraser, QC Murray Harbour PO Box 516 Montague, PE CULLETON, Frank G. Kevin Coughlin Patterson Palmer Clinton Susan MacPhail (EX.) 82 Summer Street November 27th, 2004 (48-09)

6 42 ROYAL GAZETTE January 15, 2005 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 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) 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)

7 January 15, 2005 ROYAL GAZETTE 43 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 DOYLE, Richard William Patrick Shirley Grace Doyle (EX.) James T. Revell Law Office Savage Harbour PO Box 2135 GILLIS, Ida Belle Catherine Shirley Gillis Key McKnight & Maynard Summerside Gladys Belle Gillis (EX.) PO Box 1570 HANSCOME, Richard M. Sharon L. Elderkin (EX.) Sharon L. Elderkin Bonshaw RR#1 PO Box 514 KELLY, Grace Teresa Elizabeth Ann Paul J. D. Mullin, QC Stratford Kelly-Gaudet (EX.) PO Box 604

8 44 ROYAL GAZETTE January 15, 2005 MacQUARRIE, Gail Joyce Millar Athol MacQuarrie (EX.) Carr Stevenson & MacKay Charlottetown PO Box 522 McINNIS, Irma Elizabeth Ara Rose Parker Regena Kaye Russell Law Corp. Vancouver Mary Frances Smith (EX.) PO Box 383 British Columbia O Leary, PE QUINN, Ruby Isabel Susan Connaughton Patterson Palmer Charlottetown Jane Quinn PO Box 486 Darla Murray (nee Quinn) (EX.) REID, David Cameron Mary Angela Reid (EX.) Greg B. Collins Law Office Murray Harbour North Suite 405, 134 Kent Street O BRIEN, Brenton Joseph Michelle O Brien (AD.) Patterson Palmer Summerside PO Box 486 ABBOTT, Elizabeth Maud Gordon Abbott (EX.) Ramsay & Clark Rose Valley PO Box 96 October 30th, 2004 (44-05) LANDRY, Christine Arnold Landry (EX.) Taylor McLellan Travellers Rest PO Box 35 October 30th, 2004 (44-05) WHITEHEAD, Bernadette Mary Paul Whitehead Stewart McKelvey Stirling Scales Cornwall Rd., Cornwall Andrew (Andy) Whitehead (EX.) PO Box 2140 October 30th, 2004 (44-05) DENNIS, Daryl Ralph Oakland California, USA October 30th, 2004 (44-05) Charles Dean Dennis (AD.)David R. Hammond, QC 740A Water Street East

9 January 15, 2005 ROYAL GAZETTE 45 MacNEILL, James E. Larry Arsenault (AD.) Ramsay & Clark Kensington PO Box 96 October 30th, 2004 (44-05) AYERS, Anne Marguerite Catherine A. Horne (EX.) Law Office of Alfred K. Fraser, QC Charlottetown PO Box 516 Montague, PE October 23rd, 2004 (43-04) BELL, Barbara Thelma Clayton James Bell (EX.) Law Office of Alfred K. Fraser, QC Abney PO Box 516 Montague, PE October 23rd, 2004 (43-04) BOWNESS, Helen Margaret Gordon Bowness Donald Schurman Summerside Kyler Bowness (EX.) 155A Arcona Street October 23rd, 2004 (43-04) GAUDET, Mary Marguerite, also Mary Elizabeth (Betty) Key McKnight & Maynard known as Marguerite Mary Gaudet Bertrand (EX.) PO Box 1570 Summerside October 23rd, 2004 (43-04) BIRD, Muriel Pearl Rev. Doreen Daley Patterson Palmer Charlottetown Dorothy Drewett (AD.) PO Box 486 October 23rd, 2004 (43-04) GILLIS, Francis (Frank) Bernard Charles MacDonald Carr Stevenson & MacKay Charlottetown Blaine Cheverie (EX.) PO Box 522 October 16th, 2004 (42-) HOWARD, Robert Brenda L. Howard (EX.) Carr, Stevenson & MacKay Thomas Benjamin PO Box 522 Charlottetown October 16th, 2004 (42-)

10 46 ROYAL GAZETTE January 15, 2005 MacNEILL, Charles Wayne Betty Mary MacNeill (EX.) J. Allan Shaw Law Corporation Alma PO Box 40 Alberton, PE October 16th, 2004 (42-) McKOWN, H. Merrill Gilbert R. McKown (AD.) Key McKnight & Maynard Annandale, Township of Clinton PO Box 1570 Hunterdon County New Jersey, USA October 16th, 2004 (42-)

11 January 15, 2005 ROYAL GAZETTE 47 The following order was approved by His Honour the Lieutenant Governor in Council dated 4 January EC PUBLIC DEPARTMENTS ACT OFFICE OF THE ATTORNEY GENERAL ACTING DEPUTY ATTORNEY GENERAL - APPOINTMENT EDISON J. SHEA (APPROVED) Pursuant to subsection 7(1) of the Public Departments Act R.S.P.E.I. 1988, Cap. P-29 Council appointed Edison J. Shea to serve at pleasure as Acting Deputy Attorney General effective 5 January Signed, W. Alexander (Sandy) Stewart Clerk of the Executive Council PROCLAMATION Hon. J. LÉONCE BERNARD Lieutenant Governor (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 60 of Chapter 13 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 "Public Accounting and Auditing Act" it is enacted as follows: This Act comes into force on a date that may be fixed by the Lieutenant Governor in Council., AND WHEREAS it is deemed expedient that all sections except sections 24 and 48 of the said Act, Stats. P.E.I. 2004, 2nd Session, c. 13 should come into force on the 4th day of January, 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 all sections except sections 24 and 48 of the said Act being the "Public Accounting and Auditing Act" passed in the fifty-third year of Our Reign shall come into force on the fourth day of January, two thousand and five of which all persons concerned are to take notice and govern themselves accordingly.

12 48 ROYAL GAZETTE January 15, 2005 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 J. Léonce Bernard, Lieutenant Governor of the Province of Prince Edward Island, at Charlottetown this fourth 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 NOTICE OF AMENDMENT OF LOCAL POLICIES Securities Act R.S.P.E.I. 1988, Cap. S-3, s. 37 (Notice ) Public Notice is hereby given that the Director has amended Local Policy and Local Policy to remove references to the Licensing Act and replace them with references to the Extra-provincial Corporations Registration Act. The Amendments are published on the Government of Prince Edward Island Securities Office website ( at Law & Policy and are available by written request to the Securities Office, Office of the Attorney General, Consumer, Corporate and Insurance Services Division, PO Box 2000, Charlottetown, Prince Edward Island, C1A 7N8 or by telephone request to (902) Dated at Charlottetown, this 5th day of January, 2005 Edison Shea Director

13 January 15, 2005 ROYAL GAZETTE 49 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: CREATIVE MEMORIES Owner: CREATIVE MEMORIES COMPANY Registration Date: January 05, 2005 Name: MACPHEE AND MACAULAY Owner: L. James MacPhee H. Francis MacAulay Registration Date: January 06, 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. R R # 2 Vernon, PE C0A 2E0 Incorporation Date: December 23, 2004 Name: ABI BUSINESS SERVICES INC. 243 Water Street C1N 1B4 Incorporation Date: January 01, 2005 Name: CAMPBELL TRUCKING LTD. 876 Bannockburn Road R R # 3 Cornwall, PE C0A 1H0 Incorporation Date: January 07, 2005 Name: L. JAMES MACPHEE CHARTERED ACCOUNTANT INC. 530 Main Street Montague, PE C0A 1R0 Incorporation Date: January 05, 2005 Name: MILL CREEK DEVELOPMENTS INC. R R # 1 Richmond, PE C0B 1Y0 Incorporation Date: January 07, 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: FOOD AND CONSUMER PRODUCTS OF Owner: FOOD AND CONSUMER PRODUCTS MANUFACTURERS OF Don Mills Road Toronto, ON M3C 1V9 Registration Date: December 13, 2004 Name: ALLIANZ RISQUES MONDIAUX Owner: ALLIANZ GLOBAL RISKS US INSURANCE COMPANY 2350 Empire Avenue Burbank, CA Registration Date: December 23, 2004 Name: JOHNSON & JOHNSON DISTRIBUTION Owner: MCNEIL PDI INC Notre Dame Street East Montreal, PQ H1N 2G4 Registration Date: January 05, 2005 Name: FUN UNLIMITED Owner: ULTIMATE NUTRITION UNLIMITED INC. 149 N. 14th Place Phoenix, AZ Registration Date: January 04, 2005 Name: CREATIVE MEMORIES Owner: THE ANTIOCH COMPANY 888 Dayton Road Yellow Springs, OH Registration Date: January 06, 2005 Name: CARPE DIEM CONSULTING Owner: Crystal McDonald R R # 2, Montague, PE C0A 1R0 Registration Date: January 10, 2005 Name: CORNWALL HERALD Owner: Patrick Davis 38 Glenthorne Ave. C1A 9B5 Registration Date: January 05, 2005

14 50 ROYAL GAZETTE January 15, 2005 Name: EAST COAST CHOPPERS Owner: James Franklin Little Box 1981 C1A 7N7 Registration Date: January 10, 2005 Name: HEAD OF THE BAY CHALET Owner: Christopher MacPhee Fraser Ave. Fort McMurray, AB T9H 2G1 Darlene Narasimhalu Nichada Casa Soi Nichada Thani, Samakee Rd. Pakkret, Nonthaburi, TH 1120 Registration Date: January 10, 2005 Name: PIKOI Owner: Louise Daigle 46 Aylward Drive Stratford, PE C1B 2A1 Ginette Turgeon 15 Fitzroy Street C1A 1R1 Registration Date: January 06, 2005 Name: R & J ENTERPRISES Owner: Ron MacPhee P.O. Box 244 Winsloe, PE C1E 1Z2 Judy MacPhee P.O. Box 244 Winsloe, PE C1E 1Z2 Registration Date: January 06, 2005 Name: R.M. WOODWORKING AND CUSTOM CABINETS Owner: Robert Moffatt 2016 Scales Pond Road RR 1 Kinkora, PE C0B 1N0 Registration Date: January 06, 2005 Name: TBK MARKETING Owner: Tracey Lazaric 1 Balmoral Drive Stratford, PE C1B 1L3 Registration Date: January 05, 2005 Name: TLS GROUP Owner: Kimberly McIntyre-De Montbrun 2476 Trans Canada Highway Flat River, PE C0A 1B0 Gervais De Montbrun 2476 Trans Canada Highway Flat River, PE C0A 1B0 Registration Date: January 07, 2005 N O T I C E PUBLIC NOTICE is hereby given that under the provisions of the Co-operative Associations Act, a Certificate of Incorporation bearing date the 26th day of November, 2004, has been granted to The Basket Weavers of PEI Cooperative Limited, with head office at Richmond, Prince Edward Island. DATED at Charlottetown this 26th day of November, Edison Shea, C.A. Registrar N O T I C E PUBLIC NOTICE is hereby given that under the provisions of the Co-operative Associations Act, a Certificate of Incorporation bearing date the 17th day of December, 2004, has been granted to The Iris Group Worker Cooperative Ltd., with head office at Stratford, Prince Edward Island. DATED at Charlottetown this 17th day of December, Edison Shea, C.A. Registrar Name: THE ROWDY RANCH Owner: Julie Johnston Clinton Kensington, PE C0B 1M0 Registration Date: January 10, 2005

15 January 15, 2005 ROYAL GAZETTE 51 TRUST AND FIDUCIARY COMPANIES ACT R.S.P.E.I. 1988, Cap. T-7.1 ORDER (Subsection 4(1)) WHEREAS Royal Alliance Trustee Corporation (Canada) Ltd. ("Royal") is a fiduciary company listed in Schedule II of the Trust and Fiduciary Companies Act (the "Act") under the name Royal Alliance Trustee (Canada) Corporation Ltd.; WHEREAS Royal changed its name effective December 23, 2004 to Integritas (Canada) Trustee Corporation Ltd.; AND WHEREAS subsection 4(1) of the Act provides that the Director shall amend Schedule II of the Act where the name of a fiduciary company is changed; THE DIRECTOR HEREBY ORDERS, pursuant to subsection 4(1) of the Act, that Schedule II is amended by the deletion of the words "Royal Alliance Trustee (Canada) Corporation Ltd." and the substitution of the words "Integritas (Canada) Trustee Corporation Ltd." Dated at Charlottetown, Prince Edward Island, December 31, AND WHEREAS subsection 4(1) of the Act provides that the Director shall amend Schedule I of the Act where a trust company is dissolved; THE DIRECTOR HEREBY ORDERS, pursuant to subsection 4(1) of the Act, that Schedule I is amended by the repeal of item 3 respecting the Charlottetown Trust Company. Dated at Charlottetown, Prince Edward Island, December 31, Edison Shea, FCA Director of Corporations 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 31, 2005 to August 13, 2005 for the purpose of solemnizing marriage in the province of Prince Edward Island: Lt. Commander the Reverend David M. Greenwood c/o Wing Chaplain s Office PO Box 5000 Greenwood, NS B0P 1N0 Edison Shea, FCA Director of Corporations T.A. Johnston Director of Vital Statistics TRUST AND FIDUCIARY COMPANIES ACT R.S.P.E.I. 1988, Cap. T-7.1 ORDER (Subsection 4(1)) WHEREAS the Charlottetown Trust Company is listed as a trust company in Schedule I of the Trust and Fiduciary Companies Act (the "Act"); WHEREAS the Charlottetown Trust Company surrendered its charter and was dissolved on December 15, 2004; INDEX TO NEW MATTER January 15, 2005 ESTATE ACT NOTICES Administrators Notices O Rourke, J. Earl...37 Executors Notices Adams, Walter E...37 Beck, Charles Alexander...37 Orr, Shirley...37 Swallow, Mary Loretta...37 Walker, James Stirling...37

16 52 ROYAL GAZETTE January 15, 2005 PARTNERSHIP ACT NOTICES Dissolutions Creative Memories...49 MacPhee and MacAulay...49 Registrations Allianz Risques Mondiaux Canada...49 Carpe Diem Consulting...49 Cornwall Herald...49 Creative Memories...49 East Coast Choppers...50 Food and Consumer Products of Canada.. 49 Fun Unlimited...49 Head of the Bay Chalet...50 Johnson & Johnson Distribution...49 Pikio...50 R & J Enterprises...50 R.M. Woodworking and Custom Cabinets. 50 Rowdy Ranch, The...50 TBK Magazine...50 TLS Group...50 Granting Letters Patent P.E.I. Inc ABI Business Services Inc Campbell Trucking Ltd L. James MacPhee Chartered Accountant Inc Mill Creek Developments Inc APPOINTMENTS PROCLAMATIONS Public Accounting and Auditing Act...47 MISCELLANEOUS NOTICES Co-operative Associations Act Basket Weavers of PEI Co-operative Limited, The...50 Iris Group Worker Co-operative Ltd., The...50 Marriage Act Temporarily Registered Greenwood, Lt. Commander the Reverend David M Securities Act Amendment of Local Policies Trust and Fiduciary Companies Act Schedule II Amendment Fiduciary Company Name Change Integritas (Canada) Trustee Corporation Ltd Royal Alliance Trustee Corporation (Canada) Ltd...51 Schedule I Amendment Trust Company Dissolution Charlottetown Trust Company...51 Public Departments Act Office of the Attorney General Acting Deputy Attorney General Shea, Edison J...47 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. 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 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 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 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 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 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 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 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 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 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 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 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. CXXXVIII NO. 18 Charlottetown, Prince Edward Island, May 5, 2012 BLACQUIERE, Gerald Joseph Barbara Ann Wood Cox

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

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

More information

Prince Edward Island

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

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

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 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 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

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

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 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. 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 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

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

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

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 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 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

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 15 MAY 2012

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

More information

Prince Edward Island

Prince Edward Island Prince Edward Island PUBLISHED BY AUTHORITY VOL. 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

EXECUTIVE COUNCIL 10 JANUARY 2006 EC2006-4

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

More information

EXECUTIVE COUNCIL 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 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

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

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

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

More information

Prince Edward Island

Prince Edward Island Prince Edward Island Postage paid in cash at First Class Rates PUBLISHED BY AUTHORITY VOL. CXL NO. 51 Charlottetown, Prince Edward Island, December 20, 2014 CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE

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

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

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

More information

Prince Edward Island

Prince Edward Island Prince Edward Island PUBLISHED BY AUTHORITY VOL. 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

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

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

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

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

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 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

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

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

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

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

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 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. 6, Prince Edward Island, February 10, 2018 BOERTIEN, Egbert Lorraine Hennessey (EX.) Birt & McNeill Souris 138 St. Peters Road February 10, 2018

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

Prince Edward Island

Prince Edward Island Prince Edward Island PUBLISHED BY AUTHORITY VOL. CXLIII NO. 36, Prince Edward Island, September 9, 2017 DERBY, William Fuston (also June Kathleen Lund (EX.) Catherine M. Parkman Law known as William F.

More information

Prince Edward Island

Prince Edward Island Prince Edward Island PUBLISHED BY AUTHORITY VOL. 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

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

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

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

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

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

CHAPEL HILL UNITING CHURCH CEMETERY

CHAPEL HILL UNITING CHURCH CEMETERY CHAPEL HILL UNITING CHURCH CEMETERY Kenmore and D istr ict H i s t o r i c a l S o c t y i e I n c A research project of KENMORE AND DISTRICT HISTORICAL SOCIETY INC Researched by Judy Magub OAM May 2015

More information

Prince Edward Island

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

More information

CLERK James Priddle 5763 N 23 Rd Mesick, MI or

CLERK James Priddle 5763 N 23 Rd Mesick, MI or WEXFORD COUNTY TOWNSHIP OFFICIALS ELECTED NOVEMBER 8, 2016 ANTIOCH TOWNSHIP Town Hall: 4490 N 19 Rd PO Box 690, Mesick, MI Phone: 885-2398 Meeting: Monthly 1st Thursday @ 7 pm SUPERVISOR Thomas Williams

More information

The Alberta Gazette. Part I. Vol. 106 Edmonton, Saturday, May 15, 2010 No. 9 PROCLAMATION

The Alberta Gazette. Part I. Vol. 106 Edmonton, Saturday, May 15, 2010 No. 9 PROCLAMATION The Alberta Gazette Part I Vol. 106 Edmonton, Saturday, May 15, 2010 No. 9 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong, Lieutenant Governor. ELIZABETH THE SECOND, by the Grace of

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

O Neill Family Tree - July, 2000 Denis O'Neill and Catherine Downey of Raycoslough, Kenmare, County Kerry

O Neill Family Tree - July, 2000 Denis O'Neill and Catherine Downey of Raycoslough, Kenmare, County Kerry Denis Born: Denis Died: Catherine Downey O'Neill born: Catherine Downey O'Neill died: Denis O'Neill and Catherine O'Neill married: ---------------------------------------------------------------- Children:

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

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

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

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

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

Thomas N Crowder s Descendants

Thomas N Crowder s Descendants Thomas N Crowder s Descendants Generation No. 1 1. Thomas N 2 Crowder (Hamilton 1 ) was born June 14, 1842, and died June 7, 1926 and is buried in Pleasant Ridge Cemetery, Hueytown, He married (1) Jame

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

2018 Bill 208. Fourth Session, 29th Legislature, 67 Elizabeth II THE LEGISLATIVE ASSEMBLY OF ALBERTA BILL 208

2018 Bill 208. Fourth Session, 29th Legislature, 67 Elizabeth II THE LEGISLATIVE ASSEMBLY OF ALBERTA BILL 208 2018 Bill 208 Fourth Session, 29th Legislature, 67 Elizabeth II THE LEGISLATIVE ASSEMBLY OF ALBERTA BILL 208 PUBLIC RECREATION AREAS CONSULTATION ACT MR. WESTHEAD First Reading.................................................

More information

INDEX OF RECORD WITH ADDITIONS THROUGH SEPTEMBER 16, 2008

INDEX OF RECORD WITH ADDITIONS THROUGH SEPTEMBER 16, 2008 INDEX OF RECORD WITH ADDITIONS THROUGH SEPTEMBER 16, 2008 DRY CREEK COALITION AND FUTUREWISE vs CLALLAM COUNTY WWGMHB NO. 07-2-0018c UNDERLYING ACTION: Compliance Report EXHIBIT LIST COMPLIANCE PROCEEDINGS

More information

Descendants of Martin Zallar (1580)

Descendants of Martin Zallar (1580) Descendants of Martin Zallar (1580) Generation One 1. MARTIN 1 ZALLAR (1580) was born at Possibly Bled, Slovenia. He married Mary Zallar (1581) at Possibly Bled, Slovenia. He died at Possibly Bled, Slovenia.

More information

NCAUSBCA 53rd Annual Hall of Fame Induction & Dinner Celebration

NCAUSBCA 53rd Annual Hall of Fame Induction & Dinner Celebration NCAUSBCA 53rd Annual Hall of Fame Induction & Dinner Celebration October 7, 2017 Capital Ballroom Bolling Air Force Base Officers Club Joint Base Anacostia-Bolling PHOTOS BY PAULETTE DAVIS AND JOHN SIMMONS

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

REGISTRATION. Barbara Hejduk & Cathy Striowski

REGISTRATION. Barbara Hejduk & Cathy Striowski REGISTRATION Barbara Hejduk & Cathy Striowski Barb Hejduk, Cathy Striowski & Jill Brown Madelyn Piccininni & caddie, John Piccininni (dad) 08:31 AM Elizabeth Tong & Susan Sue-Chan (mom) Elizabeth Tong

More information

SPRINGERS BURIED IN OAK GROVE CEMETERY Uniontown, FAYETTE County, PA, USA Patricia Prickett, compiled from Findagrave.com

SPRINGERS BURIED IN OAK GROVE CEMETERY Uniontown, FAYETTE County, PA, USA Patricia Prickett, compiled from Findagrave.com SPRINGERS BURIED IN OAK GROVE CEMETERY, FAYETTE County, PA, USA Patricia Prickett, compiled from Findagrave.com Carr, Priscilla Springer 31276386 b. Jun. 12, 1806 d. Apr. 10, 1881 Oak Grove Cemetery Craig,

More information

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

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

More information

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

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

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

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

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

More information

Descendants of MARTHA ANN "Aunt Matt" DAWSON. Generation No. 1

Descendants of MARTHA ANN Aunt Matt DAWSON. Generation No. 1 Descendants of MARTHA ANN "Aunt Matt" DAWSON Generation No. 1 1. MARTHA ANN "Aunt Matt" 2 DAWSON (MARTIN H. 1 ) was born November 11, 1861 in Hopkins CO, TX, and died 1947 in, Jasper Co., MO. She married

More information

Lenore Tar Marin Thomas. Lar Joiner Barbara Jean ü'bryan Wyleta Smock Bessie May Moon. Pupil Age Parent/Guardian

Lenore Tar Marin Thomas. Lar Joiner Barbara Jean ü'bryan Wyleta Smock Bessie May Moon. Pupil Age Parent/Guardian Lentner School 14-14 School Directors: Thomas Todd, Virgil Tarar, Gerald Wood ü'bryan Velma Ayer Jackie Hayes Bobby Leftridge Ronald Todd Lar May Shirley Coder Linda Lou Todd Pamela Simler Glenna Lou Baker

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