PUBLISHED BY AUTHORITY VOL. CXXVII - NO. 19

Size: px
Start display at page:

Download "PUBLISHED BY AUTHORITY VOL. CXXVII - NO. 19"

Transcription

1 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 make payment the personal must present such demands the representative within six months of the date of the advertisement: Date of Execur/Executrix (Ex) Place of the Advertisement Administrar/Administratrix (Ad) Payment ARTHUR, Robert Harold Margaret (Peggy) Arthur (EX.) Curley Larter Sanderson Howard Georgewn Royalty 91 Water Street May 12th, 2001 (19-32)* LeCLAIR, Marie Margaret Walter G. LeClair (EX.) Farmer & MacLeod North Rustico National Bank Tower Suite 205, 134 Kent Street May 12th, 2001 (19-32)* NANTES, Russell Francis John Norn (EX.) Stewart McKelvey Stirling Scales Kelly s Cross PO Box 2140 May 12th, 2001 (19-32)* SOBEY, John F. Johanette C. Sobey (EX.) Farmer & MacLeod Charlottewn National Bank Tower (formerly of Cornwall) Suite 205, 134 Kent Street May 12th, 2001 (19-32)* GRIFFIN, Andrew Rupert M. B. Gail Miller (AD.) Lyle & McCabe Linkletter PO Box 300 May 12th, 2001 (19-32)* *Indicates date of first publication in ROYAL GAZETTE This is the official version of the Royal Gazette. The electronic version may be viewed at:

2 346 ROYAL GAZETTE May 12th, 2001 TAKE NOTICE that at all persons indebted the following estates must make payment the personal must present such demands the representative within six months of the date of the advertisement: Date of Execur/Executrix (Ex) Place of the Advertisement Administrar/Administratrix (Ad) Payment McDOWELL, Daniel Roy Elsie Smith Key, McKnight & Peacock O Leary Verna Jeffery (EX.) PO Box 1570 May 5th, 2001 (18-31) McRAE, Robert Michael Ann MacKinnon (EX.) Curley Larter Sanderson Howard Charlottewn 91 Water Street May 5th, 2001 (18-31) MYERS, Edward George Loleta Eleanor Myers (EX.) Campbell, Lea Mount Albion PO Box 429 May 5th, 2001 (18-31) McCULLOUGH, Marlene Marie Colleen McCullough (AD.) Patterson Palmer Hunt Murphy Georgewn PO Box 486 May 5th, 2001 (18-31) RAYNER, John Dorothy Rayner (AD.) J. Allan Shaw Law Corporation Cascumpec PO Box 40 Albern, PE May 5th, 2001 (18-31) FYFE, Annie Laura Lorne Glydon (EX.) Ramsay & Clark Clinn PO Box 96 GALLANT, Toussaint Cletus Linda Pickett Patterson Palmer Hunt Murphy Summerside Marlene Doucette (EX.) 82 Summer Street PHILLIPS, Doris M. Mary Elizabeth Hughes Patterson Palmer Hunt Murphy Charlottewn Doreen Phillips (EX.) PO Box 486 STADNYK, Peter Dianne Conti (EX.) Key, McKnight & Peacock Albern PO Box 177 O Leary, PE WEBSTER, Lloyd George Thane MacEachern MacLeod, Crane & Parkman Marshfield Alvin (Allie) MacEachern (EX.) PO Box 1056

3 May 12th, 2001 ROYAL GAZETTE 347 TAKE NOTICE that at all persons indebted the following estates must make payment the personal must present such demands the representative within six months of the date of the advertisement: Date of Execur/Executrix (Ex) Place of the Advertisement Administrar/Administratrix (Ad) Payment ENMAN, Perley Charles Mary L. Enman (AD.) Patterson Palmer Hunt Murphy Vicria West 82 Summer Street JENKINS, Roberta H. Debbie Clay (AD.) Stewart McKelvey Stirling Scales Charlottewn PO Box 2140 KING, John George Charles Elizabeth King (AD.) Patterson Palmer Hunt Murphy Georgewn PO Box 486 MORRISON, James Joseph William Morrison Diamond & Associates St. George s Georgia MacKenzie (AD.) PO Box 39 PINEAU, Francis Dolph Leona Gaudet (AD.) Ramsay & Clark Summerside PO Box 96 CONNOLLY, Felix Joseph Horace B. Carver, QC (EX.) McInnes Cooper Stratford BDC Place Suite 620, 119 Kent Street April 21st, 2001 (16-29) LAMONT, Sylvia Mearl Ethel Lamont-Wolfe (EX.) Curley Larter Sanderson Howard Winsloe (Formerly of Millview) 91 Water Street April 21st, 2001 (16-29) MATHESON, Muriel Juanita Vera E. Muncey (EX.) Farmer & MacLeod Charlottewn National Bank Tower Suite 205, 134 Kent Street April 21st, 2001 (16-29) WATSON, Katherine M. Elizabeth J. Watson (EX.) Cox Hanson O Reilly Matheson Montague PO Box 875 April 21 st, 2001 (16-29) MATHESON, Malcolm Samuel Margaret Louise Matheson (AD.) T. Daniel Tweel Albion Cross PO Box 3160 April 21st, 2001 (16-29)

4 348 ROYAL GAZETTE May 12th, 2001 TAKE NOTICE that at all persons indebted the following estates must make payment the personal must present such demands the representative within six months of the date of the advertisement: Date of Execur/Executrix (Ex) Place of the Advertisement Administrar/Administratrix (Ad) Payment WARREN, Keith Clark Jean Warren Campbell, Lea Charlottewn Anthony Warren (AD.) PO Box 429 April 21st, 2001 (16-29) MacLENNAN, Elsie Jean Dianne R. Doucette (EX.) Farmer & MacLeod Charlottewn National Bank Tower Suite 205, 134 Kent Street April 7th, 2001 (14-27) POWER, Emmett Joseph Joseph Patrick Power (EX.) T. Daniel Tweel Johnsn s River PO Box 3160 RR#5 Charlottewn April 7th, 2001 (14-27) QUIGLEY, Kenneth D. CIBC Trust Corporation (EX.) J. Allan Shaw Law Corporation Albern PO Box 40 Albern, PE April 7th, 2001 (14-27) MacDONALD, Travis Dale Willis MacDonald (AD.) Taylor McLellan Ottawa, Ontario PO Box 35 (Formerly of Charlottewn, ) April 7th, 2001 (14-27) BOYLE, Wendell Gordon Carl Seymour Drew Carr, Stevenson & MacKay Charlottewn John S. MacFarlane (EX.) PO Box 522 CHENELL, James Wilson Arnold Susan Chamberlain (EX.) Alfred K. Fraser, QC Orwell PO Box 516 Montague, PE COOK, Hazel Jean Gertrude Jean Barlow Lyle & McCabe Ellerslie Mailing (EX.) PO Box 300 DONALD, Lois Rae Jean Adelaide Turner Stewart McKelvey Stirling Scales Charlottewn Dorothy Smith (EX.) PO Box 2140

5 May 12th, 2001 ROYAL GAZETTE 349 TAKE NOTICE that at all persons indebted the following estates must make payment the personal must present such demands the representative within six months of the date of the advertisement: Date of Execur/Executrix (Ex) Place of the Advertisement Administrar/Administratrix (Ad) Payment FORD, Wendell Elby John Kevin Sellar (EX.) James T. Revell Charlottewn PO Box 2135 HAWKINS, Roland J. Gerald Hawkins (EX.) Ramsay & Clark Freeland PO Box 96 HOWLETT, William R. Steve McQuaid Alfred K. Fraser, QC Vernon Bridge Evelyn McQuaid PO Box 516 Betty Howlett (EX.) Montague, PE JOBIN, Eunice (also known as Howard Philip Jobin (EX.) Philip Mullally, QC Eunice Reddin-Jobin) PO Box 2560 Toron, Ontario MacDONALD, A. Eileen Gerard E. Mitchell (EX.) Campbell Stewart Charlottewn PO Box 485 MacKAY, James Munroe Paula Ann MacKay (EX.) Paula Ann MacKay Charlottewn 9 Douglas Street MacLEAN, Elsie Madeline Everett G. MacLean (EX.) Taylor McLellan Hampn PO Box 35 PERRY, Francis Edgar Perry (EX.) J. Allan Shaw Law Corporation Skinners Pond PO Box 40 Albern, PE ROSS, Robert Cameron Kathleen Marion Ross (EX.) Stewart McKelvey Stirling Scales North Pinette PO Box 2140 SMITH, Bertha C. Clayn M. Smith Farmer & MacLeod Hunter River Bertha M. Fillmore (EX.) National Bank Tower Suite 205, 134 Kent Street

6 350 ROYAL GAZETTE May 12th, 2001 TAKE NOTICE that at all persons indebted the following estates must make payment the personal must present such demands the representative within six months of the date of the advertisement: Date of Execur/Executrix (Ex) Place of the Advertisement Administrar/Administratrix (Ad) Payment WISNIEWSKI, Ignacy B. Helena McCarville Carr Stevenson & MacKay Charlottewn John Wisniewski (EX.) PO Box 522 WYLIE, Marjorie Robert Wylie (EX.) Lyle & McCabe Summerside PO Box 300 ARSENAULT, Philibert F. Bernice Maddix (AD.) Key McKnight & Peacock Abrams Village PO Box 1570 GALLANT, Robert Joseph Velma Gallant (AD.) Taylor, McLellan Summerside PO Box 35 PHILLIPS, Angela Mary Elmer George Phillips (AD.) Lyle & McCabe Summerside PO Box 300 CRAIG, Harry Rockliff Mercedes Elizabeth McInnes Cooper Crapaud Craig (EX.) BDC Place, Suite Kent Street March 24th, 2001 (12-25) CULLETON, Eva Iona Irene Clarence Edgar Ford J. Allan Shaw Law Corporation Alaska Evelyn Marlene Ford PO Box 40 Darlene Eleanor Bridges (EX.) Albern, PE March 17th, 2001 (11-24) KELLER, Patricia Sherry Cullen Diamond & McKenna Mt. Herbert Lynn McKenna (EX.) PO Box 39 March 17th, 2001 (11-24) LARTER, Harold Dewar Ralph Larter (EX.) Curley Larter Sanderson Howard Charlottewn 91 Water Street March 17th, 2001 (11-24) NEWSON, Ot Benjamin Laura Alberta Newson (EX.) Carr Stevenson & MacKay Cornwall PO Box 522 March 17th, 2001 (11-24)

7 May 12th, 2001 ROYAL GAZETTE 351 TAKE NOTICE that at all persons indebted the following estates must make payment the personal must present such demands the representative within six months of the date of the advertisement: Date of Execur/Executrix (Ex) Place of the Advertisement Administrar/Administratrix (Ad) Payment ROWE, Eleanor Irene Dwayne Wade Rowe Taylor, McLellan Waterloo Randy Michael Rowe PO Box 35 Ontario Timothy Leonard Rowe March 17th, 2001 (11-24) Bonnie Lee White (AD.) CROWNINGSHIELD, Quentin Aleda Louise C. Graziano (EX.) Alfred K. Fraser, QC Vincent PO Box 516 Georgewn Montague, PE South Carolina, USA CURLEY, Mary Frances Rose Philip V. Curley (EX.) Curley Larter Sanderson Howard Charlottewn 91 Water Street HENDERSON, Kenneth Charles Gordon Henderson (EX.) Ramsay & Clark Summerside PO Box 96 LeCLAIR, Edna Mae Roland G. LeClair (EX.) Patterson Palmer Hunt Murphy Charlottewn PO Box 486 LINKLETTER, Charles E. P. Marilynn Linkletter (EX.) Stewart McKelvey Stirling Scales Summerside PO Box 2140 MacGILLIVRAY, Noreen Mary Noreen Butler (EX.) Aylward Law Office Ottawa 263 Harbour Dr., Suite 14 Ontario MacKINNON, Wilfred Laurier Marguerite King (EX.) McInnes Cooper Charlottewn BDC Place Suite 620, 119 Kent Street McQUAID, Melvin J. John McQuaid Allen J. MacPhee Law Corporation Souris Peter McQuaid (EX.) PO Box 238 Souris, PE MURPHY, Earl P. Shirley Elizebeth Murphy (EX.) Lyle & McCabe St. Lawrence PO Box 300

8 352 ROYAL GAZETTE May 12th, 2001 TAKE NOTICE that at all persons indebted the following estates must make payment the personal must present such demands the representative within six months of the date of the advertisement: Date of Execur/Executrix (Ex) Place of the Advertisement Administrar/Administratrix (Ad) Payment STEWART, James Wallace Marlene Lush Stewart McKelvey Stirling Scales Toron Muriel Little (EX.) PO Box 2140 Ontario BURKE, Ira E. Edwin James Sanderson (AD.) Stewart McKelvey Stirling Scales Fortune Bridge PO Box 2140 MacGILLIVRAY, Vincent A. Mary Noreen Butler Aylward Law Office Ottawa Gerard Joseph 263 Harbour Dr., Suite 14 Ontario MacGillivray (AD.) MacKINNON, John H. Pauline M. MacKinnon (AD.) J. Allan Shaw Law Corporation Brisl PO Box 40 State of Connecticut, USA Albern, PE COSTELLO, Cecil J. Royal Trust Corporation of Campbell Lea Charlottewn Canada (EX.) PO Box 429 March 3rd, 2001 (09-22) MacDONALD, Ethel Gertrude Patricia Cheverie (EX.) Allen J. MacPhee Law Corporation Little Pond PO Box 238 Souris, PE (formerly of Charlottewn, ) March 3rd, 2001 (09-22) MacISAAC, Daniel Aloysius Juanita Cudmore (EX.) Patterson Palmer Hunt Murphy Cable Head East PO Box 486 March 3rd, 2001 (09-22) MacKAY, Wendell Clarence Maureen MacKay Taylor McLellan Freeland Charles Henry MacKay (EX.) PO Box 35 March 3rd, 2001 (09-22) ADAMS, Maisie Winnifred Robert Adams (AD.) Key, McKnight & Peacock Patricia PO Box 1570 Summerside March 3rd, 2001 (09-22)

9 May 12th, 2001 ROYAL GAZETTE 353 TAKE NOTICE that at all persons indebted the following estates must make payment the personal must present such demands the representative within six months of the date of the advertisement: Date of Execur/Executrix (Ex) Place of the Advertisement Administrar/Administratrix (Ad) Payment DOUCETTE, Joseph B. Alyre Martin (AD.) Farmer & MacLeod South Rustico National Bank Tower Suite 205, 134 Kent Street March 3rd, 2001 (09-22) LEA, R. Gordon William G. Lea Campbell Lea Charlottewn James A. Lea (EX.) PO Box 429 February 24th, 2001 (08-21) MacGREGOR, John Stirling Royal Trust Corporation Ramsay & Clark Kensingn of Canada (EX.) PO Box 96 February 24th, 2001 (08-21) MacKAY, James Keir Gerald Lockhart Ramsay & Clark Clinn Alfred Wall (EX.) PO Box 96 February 24th, 2001 (08-21) CURRAN, Francis Desmond Rosa Curran (EX.) Campbell, Stewart 1995 Wallace Point Road PO Box 485 RR#11 Peterborough, ON February 17th, 2001 (07-20) FLOOD, Paul Eugene Emily Marie Flood (EX.) Farmer & MacLeod Stanchel National Bank Tower Suite 205, 134 Kent Street February 17th, 2001 (07-20) GAUDET, Louis Henry Rita Jane Gaudet (EX.) Rita Jane Gaudet Charlottewn 213 Belvedere Avenue February 17th, 2001 (07-20) SIMMONS, Joseph Clair Marie Frances Bourque (EX.) Ramsay & Clark Saint John PO Box 96 New Brunswick February 17th, 2001 (07-20) SINGLETON, John Ashley Paul Singlen (EX.) Alfred K. Fraser, QC Belle River PO Box 516 Montague, PE February 17th, 2001 (07-20) WOOTTON, Patrick Alwen Ann Mary Wootn (EX.) Stewart McKelvey Stirling Scales Stratford PO Box 2140 February 17th, 2001 (07-20)

10 354 ROYAL GAZETTE May 12th, 2001 TAKE NOTICE that at all persons indebted the following estates must make payment the personal must present such demands the representative within six months of the date of the advertisement: Date of Execur/Executrix (Ex) Place of the Advertisement Administrar/Administratrix (Ad) Payment BURKE, Patricia Ann Sterling Clow (EX.) Carr, Stevenson & MacKay Charlottewn PO Box 522 February 10th, 2001 (06-19) COADY, Michael Alfred Alan Charles Coady (EX.) Carr, Stevenson & MacKay Charlottewn PO Box 522 February 10th, 2001 (06-19) FINKLE, Gordon Miln Miscouche February 10th, 2001 (06-19) FINKLE, Mary Esther Miscouche February 10th, 2001 (06-19) Theresa (MacNeill) Finkle (EX.) Patterson Palmer Hunt Murphy 82 Summer Street Theresa (MacNeill) Finkle (EX.) Patterson Palmer Hunt Murphy 82 Summer Street JOHNSTON, Frieda (Freda) Stanley Collings (EX.) Alfred K. Fraser, QC Montague PO Box 516 Montague, PE February 10th, 2001 (06-19) JONES, Pauline Joyce Rodney Ian Jones Foster Hennessey MacKenzie York Point Brenda Pauline Jones (EX.) PO Box 38 February 10th, 2001 (06-19) MacINTYRE, William Sutherland Janet Bean MacIntyre Alfred K. Fraser, QC Montague Jane Alice Workman PO Box 516 Mark Presn MacIntyre (EX.) Montague, PE February 10th, 2001 (06-19) BYRNE, Kimberly Ann Leonard F. Byrne Stewart McKelvey Stirling Scales Cardigan Kerry Byrne-Mossman (AD.) PO Box 2140 February 10th, 2001 (06-19)

11 May 12th, 2001 ROYAL GAZETTE 355 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: ABEGWEIT SEAFOODS BABINEAU FISHERIES GAMEWORLD Owner: Sandra Mohseni Registration Date: April 30, 2001 HOWARD S COVE SEAFOODS KEEPING & MACKAY KEIR S DOORS Owner: Keir Smith Registration Date: April 30, 2001 POLAR FISHERIES SUNNY ISLE MOTEL Owner: Brad Clark Registration Date: April 24, 2001 WENDALL GRAHAM 19 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 Statury Declarations have been filed under the Partnership Act: A-1 GRASSCUTTING Owner: Erin Lynn Driscoll 43 Amber Avenue, RR 10 C1E 1Z4 Registration Date: May 1, 2001 ANGLO - TIGNISH DIVISION 75 Fitzroy Street C1A 8C5 BEACH POINT DIVISION 75 Fitzroy Street C1A 8C5 BOGART S Owner: Penny Simpson Todd Simpson 25 Dakota Crescent Slemon Park, PE C0B 2A0 GASPEREAUX DIVISION 75 Fitzroy Street C1A 8C5 HOWARD S COVE DIVISION 75 Fitzroy Street C1A 8C5 IBM GLOBAL SERVICES Owner: IBM Canada Limited 3600 Steeles Avenue East Markham, ON L3R 9Z7 Registration Date: May 1, 2001 KENT S CAB Owner: Kent Thompson Stanley Bridge, RR 1 Breadalbane, PE C0A 1E0 MEALS-TO-GO Owner: Wayne Brown 6 Day Avenue C1C 1N1 Registration Date: May 1, 2001 PENDEROSA BEACH Owner: Pendergast Enterprises Ltd. Darnley, RR 1 Kensingn, PE C0B 1M0 Registration Date: April 30, 2001 RAILYARD LOT Owner: Charlottewn Area Development Corporation 4 Pownal Street, Box 786 C1A 7L9 Registration Date: May 1, 2001

12 356 ROYAL GAZETTE May 12th, 2001 SCHOTTENSTEIN BERNSTEIN GERTNER CAPITAL Owner: Hill & Gertner Capital Corporation 828 Richmond Street West Toron, ON M6J 1C9 Schottenstein Bernstein Canada ULC 1959 Upper Water Street Halifax, NS B3J 2X2 Registration Date: April 24, 2001 SOURIS DIVISION 75 Fitzroy Street C1A 8C5 SUMMERSIDE DIVISION 75 Fitzroy Street C1A 8C5 VICTORIA ROSE FARMSTEAD Owner: Maureen Shea Joseph Wall Box 13 Vicria, PE C0A 2G0 Registration Date: May 1, 2001 WE LL NAIL IT Owner: Jason Ramsay RR 3 Hunter River, PE C0A 1N0 Registration Date: May 1, NOTICE OF COMPANY AMALGAMATIONS Companies Act R.S.P.E.I. 1988, Cap. C-14, s.77 Public Notice is hereby given that under the Companies Act letters patent have been issued by the Minister confirm the following amalgamation: SDS (1995) INC. UNITED MUSSEL FARMS INC. Amalgamating companies UNITED MUSSEL FARMS INC. Amalgamated companies Effective Date: May 1, 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 the following: AIDEN DOIRON INC. North Rustico, PE C0A 1X0 Incorporation Date: April 27, 2001 BRUDENELL AUTO REPAIR LTD. Union Road, RR 3 Montague, PE C0A 1R0 Incorporation Date: April 26, 2001 CAPITAL HEATING LIMITED P.O. Box C1E 1Z6 Incorporation Date: April 27, 2001 GORMAN HOLDINGS LTD. South Melville, RR 1 Bonshaw, PE C0A 1C0 Incorporation Date: April 25, 2001 J DUNPHY INC. 47 Glencove Drive Stratford, PE C1A 7T4 Incorporation Date: April 30, 2001 KEIR S OVERHEAD DOORS LTD. RR 10 Winsloe, PE C1E 1Z4 Incorporation Date: April 30, 2001 LTCO INC. Foxley River Portage, PE C0B 1W0 Incorporation Date: April 24, 2001 STOVER HOLDINGS LTD. 99 Celtic Lane Stratford, PE C1B 1L4 Incorporation Date: April 20, 2001 SUNNY ISLE MOTEL INC. 720 Water Street East C1N 4J1 Incorporation Date: April 24, 2001 WIND DANCER ENTERPRISES LTD. Murray Harbour, PE C0A 1V0 Incorporation Date: April 26,

13 May 12th, 2001 ROYAL GAZETTE 357 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 the following: GORMAN CONTROLS LTD. Purpose: To increase the authorized capital of the company. Effective Date: April 25, 2001 WILLOW CREEK DEVELOPMENTS INC. Purpose: To increase the authorized capital of the company. Effective Date: April 27, NOTICE OF REVIVED COMPANIES Companies Act R.S.P.E.I. 1988, Cap.C-14 s.73 Public Notice is hereby given that under the Companies Act the following companies have been revived: E.W. TURNER (1987) LTD. Effective Date: April 30, 2001 PAUL BAGULEY PROFESSIONAL CORPORATION Effective Date: April 26, NOTICE UNDER THE QUIETING TITLES ACT SUPREME COURT OF PRINCE EDWARD ISLAND (TRIAL DIVISION) IN THE MATTER of the Quieting Titles Act, Cap. Q-2, R.S.P.E.I. 1988, - and - IN THE MATTER of an application of W. TYRELL PEARSON of Souris R.R. 2 in Kings County, Province of Prince Edward Island, have title real property No , consisting of approximately 50 acres of land, more particularly hereinafter described, judicially investigated and the validity thereof ascertained and declared. TAKE NOTICE that W. TYRELL PEARSON of Souris R.R.#2, in Kings County, Province of Prince Edward Island, claim be the absolute owner, in fee simple, of the land hereinafter described: AND FURTHER TAKE NOTICE that W. TYRELL PEARSON has made application on his behalf the Supreme Court of the Province of Prince Edward Island, under and pursuant the Quieting of Titles Act, R.S.P.E.I. 1988, Cap. Q-2, have the hereinafter described land judicially examined, investigated and the validity thereof ascertained and declared under the aforementioned statute, including freedom from any claim for succession duty. AND FURTHER TAKE NOTICE that the legal description of the said land is as set out in Schedule A here attached; AND FURTHER TAKE NOTICE that any person claiming adverse title or interest in the said land shall file a Notice of Adverse Claim with the Prothonotary of the Supreme Court, in the Law Courts, 42 Water Street, Charlottewn, Prince Edward Island, on or before the 15th day of Jun, AND FURTHER TAKE NOTICE that if no claim the said land adverse that of W. Tyrell Pearson and others is filed on or before the 15 th day of June 2001, a Certificate of Title certifying that W. TYRELL PEARSON is the owner in fee simple of the said land described will be granted pursuant the provisions of the Quieting of Titles Act. DATED at Charlottewn this 10th day of June, Steven L. Woodman Barrister & Solicir Suite 205, National Bank Tower 134 Kent Street C1A 8R8 19 NOTICE UNDER THE QUIETING TITLES ACT TAKE NOTICE that Constance M. Ings, power of atrney for Doris E. Mair claims be the absolute owner in fee simple of the lands hereinafter described, subject only the reservations noted in the petition on file at the Supreme Court of PEI. AND TAKE NOTICE that an application has been made the Supreme Court of the Province of Prince Edward Island on behalf of Constance M. Ings have the title judicially investigated and the validity thereof ascertained and declared the lands and premises located at Georgewn Royalty, in Kings County, Province of Prince Edward Island and being Provincial Property Number , described in Schedule A annexed here. More particulars may be obtained at the Office of the Prothonotary of the Supreme Court in Charlottewn.

14 358 ROYAL GAZETTE May 12th, 2001 Any person claiming adverse title or interest in the said lands is file notice of the same with the Prothonotary of the Supreme Court in the Law Courts Building in Charlottewn, aforesaid on or before the 15th day of June, AND FURTHER TAKE NOTICE that is no claim the said lands adverse that of Constance M. Ings is filed on or before the 15th day of June, 2001, a certificate of title certifying that Constance M. Ings, is the owner in fee simple of the said lands will be granted pursuant the provision of the Quieting Titles Act, subject only the reservations noted in the said Petition. SCHEDULE A ALL THAT PARCEL OF LAND situate, lying and being at Georgewn Royalty, in Kings County, Province of Prince Edward Island, bounded and described as follows, that is say: COMMENCING at a point located on the Northeastern boundary of the Sixty-six foot road or right of way known as Richmond Street as shown on a plan of survey entitled Plan of Survey Showing Property of Doris Mair as prepared by Gulf Surveys Ltd. on March 25, 1998 and revised January 9, 2001, as file and drawing number 5063 and being a plan certified by Albert J. Wright, P.E.I.L.S., said point being indicated by a survey marker designated as legal survey marker number 290 as shown on the said plan and having the coordinates East feet and North feet; THENCE on an azimuth of 27 o for the distance of feet a calculated point being designated as Station Number 289 as shown on the said plan and having the coordinates East feet and North feet; THENCE Northwardly and following along the Eastern boundary of a Sixty-six foot road or right of way leading Burnt Point Road on an arc of a circle having a radius of 1, feet for an arc distance of feet a point being indicated by a survey marker designated as legal survey marker number 288 as shown on the said plan and having the coordinates East feet and North feet; THENCE on an azimuth of 108 o for the distance of feet a point being indicated by a survey marker designated as legal survey marker number 286 as shown on the said plan and having the coordinates East feet and North feet; THENCE on an azimuth of 207 o for the distance of feet a point being indicated by a survey marker designated as legal survey marker number 285 as shown on the said plan and having the coordinates East feet and North feet; THENCE on an azimuth of 118 o for the distance of feet a point being indicated by a survey marker designated as legal survey marker number 209 as shown on the said plan and having the coordinates East feet and North feet; THENCE on an azimuth of 208 o for the distance of feet a point being indicated by a survey marker designated as legal survey marker number 132 as shown on the said plan and having the coordinates East feet and North feet; THENCE on an azimuth of 118 o for the distance of feet a point being indicated by a survey marker designated as legal survey marker number 128 as shown on the said plan and having the coordinates East feet and North feet; THENCE on an azimuth of 28 o for the distance of feet a point being indicated by a survey marker designated as legal survey marker number 19 as shown on the said plan and having the coordinates East feet and North feet; THENCE on an azimuth of 118 o for the distance of feet a point being indicated by a survey marker designated as legal survey marker number 18 as shown on the said plan and having the coordinates East feet and North feet; THENCE continuing on an azimuth of 118 o for the distance of 98 feet a little more or less or the ordinary high water mark of the Cardigan Bay. THENCE Southeastwardly and Southwardly, and then Westwardly and following along the approximate ordinary high water mark of the Cardigan Bay for the distance of 4,610 feet, a little more or less, or a point which extends 175 o from legal survey marker number 297 as shown on the said plan; THENCE on an azimuth of 355 o for the distance of 62 feet a little more or less or a point being indicated by a survey marker designated as legal survey marker number 297 as shown on the said plan and having the coordinates East feet and North feet;

15 May 12th, 2001 ROYAL GAZETTE 359 THENCE continuing on an azimuth of 355 o for the distance of feet a point being indicated by a survey marker designated as legal survey marker number 295 as shown on the said plan and having the coordinates East feet and North feet; THENCE on an azimuth of 359 o for the distance of 1, feet a point being indicated by a survey marker designated as legal survey marker number 294 as shown on the said plan and having the coordinates East feet and North feet; THENCE on an azimuth of 118 o for the distance of feet a calculated point being designated as Station Number 296 as shown on the said plan and having the coordinates East feet and North feet; THENCE on an azimuth of 207 o for the distance of 2.21 feet a calculated point being designated as Station Number 293 as shown on the said plan and having the coordinates East feet and North feet; THENCE on an azimuth of 119 o for the distance of feet a point being indicated by a survey marker designated as legal survey marker number 292 as shown on the said plan and having the coordinates East feet and North feet; THENCE on an azimuth of 27 o for the distance of feet a point being indicated by a survey marker designated as legal survey marker number 291 as shown on the said plan and having the coordinates East feet and North feet; THENCE on an azimuth of 299 o for the distance of feet the point at the place of commencement. BEING AND INTENDED be Parcel A as shown on the said plan and containing an area of acres of land a little more or less. DATED at Charlottewn, this 3rd day of May, A.D., DONALD P. LARGE, Q.C. Patterson Palmer Hunt Murphy 20 Great George Street I Solicir for the Petitioners The following orders were approved by His Honour the Lieutenant Governor in Council dated 1 May EC HOUSING CORPORATION ACT ALBERTON HOUSING AUTHORITY Pursuant subsection 10(3) of the Housing Corporation Act R.S.P.E.I. 1988, Cap. H-11.1 Council made the following appointment: Bonnie Barbour-MacIsaac 1 May 2001 Brooklyn (reappointed) 21 June 2003 EC HOUSING CORPORATION ACT CHARLOTTETOWN AREA HOUSING CORPORATION S Pursuant subsection 10(3) of the Housing Corporation Act R.S.P.E.I. 1988, Cap. H-11.1 Council made the following appointments: Roberta Smith 1 May 2001 Charlottewn (vice Evelyn Blanchard, 21 June 2003 deceased) Kathleen Trainor 1 May 2001 Charlottewn (vice Ferne Taylor, 21 June 2001 resigned) EC HOUSING CORPORATION ACT GEORGETOWN HOUSING AUTHORITY Pursuant subsection 10(3) of the Housing Corporation Act R.S.P.E.I. 1988, Cap. H-11.1 Council made the following appointment: Jerry MacKenzie 1 May 2001 Georgewn (reappointed) 21 June 2003

16 360 ROYAL GAZETTE May 12th, 2001 EC HOUSING CORPORATION ACT MONTAGUE HOUSING AUTHORITY S Pursuant subsection 10(3) of the Housing Corporation Act R.S.P.E.I. 1988, Cap. H-11.1 Council made the following appointments: EC HOUSING CORPORATION ACT SOURIS HOUSING AUTHORITY S Pursuant subsection 10(3) of the Housing Corporation Act R.S.P.E.I. 1988, Cap. H-11.1 Council made the following appointments: as chairperson Donald Nicholson 1 May 2001 Montague (reappointed) 21 June 2003 Darlene MacSwain 1 May 2001 Montague (vice Raymond Shields, 21 June 2001 resigned) EC HOUSING CORPORATION ACT MOUNT STEWART HOUSING AUTHORITY Pursuant subsection 10(3) of the Housing Corporation Act R.S.P.E.I. 1988, Cap. H-11.1 Council made the following appointment: Keir Jay 1 May 2001 Fanningbrook (reappointed) 21 June 2003 EC HOUSING CORPORATION ACT O LEARY HOUSING AUTHORITY Pursuant subsection 10(3) of the Housing Corporation Act R.S.P.E.I. 1988, Cap. H-11.1 Council made the following appointment: Fairley Yeo 1 May 2001 Knutsford (reappointed) 21 June 2003 Sandra MacDonald 1 May 2001 Souris (vice, Rev. Marg 21 June 2002 Archibald, resigned) Arthur Baker 1 May 2001 Munns Road (reappointed) 21 June 2001 EC HOUSING CORPORATION ACT SUMMERSIDE HOUSING AUTHORITY Pursuant subsection 10(3) of the Housing Corporation Act R.S.P.E.I. 1988, Cap. H-11.1 Council made the following appointment: as chairman Brian Wedge 1 May 2001 Summerside (reappointed) 21 June 2003 EC HOUSING CORPORATION ACT TIGNISH HOUSING AUTHORITY S Pursuant subsection 10(3) of the Housing Corporation Act R.S.P.E.I. 1988, Cap. H-11.1 Council made the following appointments: Harley Perry 1 May 2001 Tignish (reappointed) 21 June 2003 Further, Council appointed Nelson Shea, Jr. be chairperson of the Authority (vice Paul Shea, term expired) for the balance of his term, expiring 21 June 2002.

17 May 12th, 2001 ROYAL GAZETTE 361 EC FATHERS OF CONFEDERATION BUILDINGS ACT FATHERS OF CONFEDERATION BUILDINGS TRUST BOARD OF DIRECTORS Pursuant section 3 of the Fathers of Confederation Buildings Act R.S.P.E.I. 1988, Cap. F-6 Council made the following appointment: Susan Riddell 8 May 2000 Montreal, Quebec (reappointed) 8 May 2003 Signed, Lynn E. Ellsworth Clerk of the Executive Council 19 INDEX TO NEW MATTER May 12th, 2001 ESTATE NOTICES Administrars Notices Griffin, Andrew Rupert Execurs Notices Arthur, Robert Harold LeClair, Marie Margaret Nantes, Russel Francis Sobey, John F PARTNERSHIP ACT NOTICES Dissolutions Abegweit Seafoods Babineau Fisheries Gameworld Howard s Cove Seafoods Keeping & MacKay Keir s Doors Polar Fisheries Sunny Isle Motel Wendall Graham Registrations A-1 Grasscutting Anglo-Tignish Division Beach Point Division Bogart s Gaspereaux Division Howard s Cove Division IBM Global Services Kent s Cab Meals-To-Go Penderosa Beach Railyard Lot Schottenstein Bernstein Gertner Capital Souris Division Summerside Division Vicria Rose Farmstead We ll Nail It COMPANIES ACT NOTICES Amalgamation United Mussel Farms Inc Granting Letters Patent Aiden Doiron Inc Brudenell Au Repair Ltd Capital Heating Limited Gorman Holdings Ltd J Dunphy Inc Keir s Overhead Doors Ltd LTCO Inc Sver Holdings Ltd Sunny Isle Motel Inc Wind Dancer Enterprises Ltd Granting Supplementary Letters Patent Gorman Controls Ltd Willow Creek Developments Inc Revived Companies E.W. Turner (1987) Ltd Paul Baguley Professional Corporation QUIETING TITLES ACT NOTICES Property of Ings, Constance M Pearson, W. Tyrell S Housing Corporations Act Albern Housing Authority Barbour-MacIsaac, Bonnie Charlottewn Area Housing Corporation Smith, Roberta Trainor, Kathleen Georgewn Housing Authority MacKenzie, Jerry Montague Housing Authority Nicholson, Donald (Chair) MacSwain, Darlene Mount Stewart Housing Authority Jay, Keir O Leary Housing Authority Yeo, Fairley

18 362 ROYAL GAZETTE May 12th, 2001 Souris Housing Authority Baker, Arthur MacDonald, Sandra Summerside Housing Authority Wedge, Brian (Chair) Fathers of Confederation Buildings Act Fathers of Confederation Buildings Trust Board of Direcrs Riddell, Susan Tignish Housing Authority Perry, Harley Shea, Nelson Jr. (Chair) The ROYAL GAZETTE is issued every Saturday from the office of Beryl J. Bujosevich, Queen's Printer, PO Box 2000, I C1A 7N8. All copy must be received by the Tuesday preceding day of publication. The subscription rate is $45.00 per annum, postpaid; single copies $1.00 each, postpaid or $.75 each, over the counter.

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 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 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 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 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 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 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 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 5 JANUARY 2010 EC CIVIL SERVICE ACT CLASSIFICATION APPEAL COMMITTEE APPOINTMENTS

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

More information

EXECUTIVE COUNCIL 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

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 7 OCTOBER 2008 EC AN ACT TO AMEND THE CREDIT UNIONS ACT DECLARATION RE

EXECUTIVE COUNCIL 7 OCTOBER 2008 EC AN ACT TO AMEND THE CREDIT UNIONS ACT DECLARATION RE 380 EC2008-605 AN ACT TO AMEND THE CREDIT UNIONS ACT DECLARATION RE Under authority of section 8 of An Act to Amend the Credit Unions Act Stats. P.E.I. 2008, 2nd Session, c. 7 Council ordered that a Proclamation

More information

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

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

More information

EXECUTIVE COUNCIL 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 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 LANDS PROTECTION ACT EXEMPTION REGULATIONS

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

More information

EXECUTIVE COUNCIL 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 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

EXECUTIVE COUNCIL 16 JUNE 2009 EC ADVISORY COUNCIL ON THE STATUS OF WOMEN ACT ADVISORY COUNCIL ON THE STATUS OF WOMEN APPOINTMENTS

EXECUTIVE COUNCIL 16 JUNE 2009 EC ADVISORY COUNCIL ON THE STATUS OF WOMEN ACT ADVISORY COUNCIL ON THE STATUS OF WOMEN APPOINTMENTS 236 EC2009-302 ADVISORY COUNCIL ON THE STATUS OF WOMEN ACT ADVISORY COUNCIL ON THE STATUS OF WOMEN APPOINTMENTS Pursuant to section 5 of the Advisory Council on the Status of Women Act R.S.P.E.I. 1988,

More information

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

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

More information

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

PUBLISHED BY AUTHORITY VOL. CXXXI - NO. 03

PUBLISHED BY AUTHORITY VOL. CXXXI - NO. 03 Postage paid in cash at First Class Rates PUBLISHED BY AUTHORITY VOL. CXXXI - NO. Charlottetown, Prince Edward Island, January 15, 2005 ADAMS, Walter E. Dale Adams Ramsay & Clark Sea View Brian Adams (EX.)

More information

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

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 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

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 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

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 8 JANUARY 2019 EC2019-1

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

More information

EXECUTIVE COUNCIL 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 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. 51 Charlottetown, Prince Edward Island, December 20, 2014 CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE

More information

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

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

More information

EXECUTIVE COUNCIL 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 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 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. 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

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

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. CXXXIX NO. 41 Charlottetown, Prince Edward Island, October 12, 2013 CANADA PROVINCE OF PRINCE EDWARD ISLAND IN

More information

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

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

More information

Prince Edward Island

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

More information

EXECUTIVE COUNCIL 9 JANUARY 2018 EC2018-1

EXECUTIVE COUNCIL 9 JANUARY 2018 EC2018-1 1 EC2018-1 EXECUTIVE COUNCIL ACT MINISTER OF HEALTH AND WELLNESS AUTHORITY TO ENTER INTO AN AGREEMENT (IMMUNIZATION PARTNERSHIP FUND AMENDED CONTRIBUTION AGREEMENT) WITH PUBLIC HEALTH AGENCY OF CANADA

More information

Prince Edward Island

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

More information

EXECUTIVE COUNCIL 5 AUGUST 2014

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

More information

EXECUTIVE COUNCIL 30 AUGUST 2005 EC

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

More information

Prince Edward Island

Prince Edward Island 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 10 JANUARY 2006 EC2006-4

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

More information

Prince Edward Island

Prince Edward Island Prince Edward Island PUBLISHED BY AUTHORITY VOL. 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

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

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

More information

EXECUTIVE COUNCIL 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 23 NOVEMBER 2004

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

More information

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

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

More information

Family Tree for John Nutbrown born 1643c.

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

More information

Prince Edward Island

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

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 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

PUBLISHED BY AUTHORITY VOL. CXXXVI- NO. 33

PUBLISHED BY AUTHORITY VOL. CXXXVI- NO. 33 Postage paid in cash at First Class Rates PUBLISHED BY AUTHORITY VOL. CXXXVI- NO. 33 Charlottetown, Prince Edward Island, August 14, 2010 CAMERON, Ida Isabel John Cameron Cox & Palmer Summerside Shelley

More information

Prince Edward Island

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

More information

PEI Provincial Heritage Fair 2016

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

More information

St 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

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. 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

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

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

More information

Swindon. World War II Civilian Deaths Family Connection & Address Date of Death Place of Death Other information. Surname Name Age at Death

Swindon. World War II Civilian Deaths Family Connection & Address Date of Death Place of Death Other information. Surname Name Age at Death Swindon World War II Civilian s 1939-1945 Surname Name Age at Adams William 23 Of 41 Station Road, Wotton Bassett 19 September 1940 Victoria Hospital Barnard Mary Ann 62 Wife of Emmanuel John Barnard 17

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 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

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

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

More information

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. 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

2016-CA MR NOT TO BE PUBLISHED BOYD 2016-CA MR NOT TO BE PUBLISHED KENTON ESTILL 2016-CA MR NOT TO BE PUBLISHED JEFFERSON

2016-CA MR NOT TO BE PUBLISHED BOYD 2016-CA MR NOT TO BE PUBLISHED KENTON ESTILL 2016-CA MR NOT TO BE PUBLISHED JEFFERSON PAGE 1 of 10 971 RIGGS (CECIL) IMES (SUSAN) IN PART, REVERSING IN PART, AND REMANDING WITH DIRECTIONS TAYLOR (PRESIDING JUDGE) CLAYTON AND KRAMER 972 MEITZEN (IAN), ET AL. KENTUCKY BOARD OF ADJUSTMENT,

More information

Descendants of Henry Thompson WILSON

Descendants of Henry Thompson WILSON First Generation 1. Henry Thompson WILSON, son of John B. WILSON and Sarah "Sallie" CAFFEY, was born on 28 Sep 1823 in North Carolina, died on 22 Jul 1910 in Henderson Co, TN, USA, and was buried in Antioch

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

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

CLEVELAND BOARD OF ELECTIONS NOV. 5, 2013 GENERAL MUNICIPAL ELECTION CANDIDATE LIST GROUPED BY CONTEST

CLEVELAND BOARD OF ELECTIONS NOV. 5, 2013 GENERAL MUNICIPAL ELECTION CANDIDATE LIST GROUPED BY CONTEST BELWOOD COMMISSIONER 1. HUNT, DONALD STEVEN Steve Hunt 07/19/2013 248 CASAR-BELWOOD RD LAWNDALE, NC 28090 2. SISK, EMILY WILLIS Emily Willis Sisk 07/19/2013 PO BOX 592 FALLSTON, NC 28042 MAYOR TOWN OF

More information

PEI Provincial Heritage Fair

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

More information

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

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

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

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

Notice of Intention to Expropriate

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

More information

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

26th ANNUAL SENIOR TOURNAMENT OFFICIAL PRIZE LIST

26th ANNUAL SENIOR TOURNAMENT OFFICIAL PRIZE LIST NATION'S CAPITAL AREA USBC ASSOCIATION 26th ANNUAL SENIOR TOURNAMENT OFFICIAL PRIZE LIST TEAM EVENT 1 Frances Ware's Team 15 2,804 483 $446.00 Capitol Hgts, MD 2 Cal's Raiders #11 87 2,777 690 $394.00

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

STAPLE FITZPAINE PARISH CHURCH BAPTISMS Surname Forename Baptism date

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

More information

Kinship Report for Napoleon J Meseck. Name: Birth Date: Relationship:

Kinship Report for Napoleon J Meseck. Name: Birth Date: Relationship: Kinship Report for Napoleon J Meseck Name: Birth Date: Relationship: Abare Abemaet, John R Ackey, Thomas E Jr. Allen, Marion Aubrey, Willard Bailey, Stephanie Baker, Anna Béchard, Antonio Donald Bélanger,

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

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

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

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

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

Page 114 Chapter 19. The children of William D. Register and Elzie Mercer were:

Page 114 Chapter 19. The children of William D. Register and Elzie Mercer were: Page 114 Chapter 19 Chapter 18 Register Family The Register family migrated into Craven County after 1880 via Jones County, NC and earlier Duplin County, NC. Four Register brothers, William D., John Frank,

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

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

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

More information

Municipal Councils and Contact Information

Municipal Councils and Contact Information Municipal Councils and Contact Information Municipal Category: City Charlottetown Clifford Lee Terry MacLeod Councillor 5 Jason Coady Edward Rice Terry Bernard Mitchell Tweel 0 Gregory Rivard Michael Duffy

More information