Prince Edward Island

Size: px
Start display at page:

Download "Prince Edward Island"

Transcription

1 Prince Edward Island Postage paid in cash at First Class Rates PUBLISHED BY AUTHORITY VOL. CXLI NO., Prince Edward Island, March 14, 2015 COADY, Anna Suzanna Kathleen Kevin Coady (EX.) Paul J.D. Mullin, Q.C. Cornwall 14 Great George Street March 14, 2015 (-24)* LANNIGAN, James Philip Phillip Lannigan (EX.) Boardwalk Law Office Kinross 220 Water Street March 14, 2015 (-24)* GASS, Colleen Rose Gail C. Rice (AD.) Stewart McKelvey 65 Grafton Street March 14, 2015 (-24)* McKINLAY, Trudie Norma Erin McKinlay (AD.) Cox & Palmer Cascumpec 334 Church Street Prince County, PE Alberton, PE March 14, 2015 (-24)* OGG, Christopher Ian Noella Arsenault (AD.) Stewart McKelvey Covehead 65 Grafton Street March 14, 2015 (-24)* BAIN, Gary Ralph Michelle Jennifer Anne Bain (EX.) Tynes Law Office Inc. Mount Uniacke 530 Portland Street, Suite 210 Nova Scotia Dartmouth, NS February 28, 2015 (9-22) *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:

2 286 ROYAL GAZETTE March 14, 2015 LEYTE, Reginald Augustus Mark Scott MacKenzie (EX.) Carr, Stevenson & MacKay South Pinette 65 Queen Street February 28, 2015 (9-22) MacNEILL, Vera Irene Beryl Hustler (EX.) Cox & Palmer Alberton Banda Matthews (EX.) 334 Church Street Alberton, PE February 28, 2015 (9-22) SHEA, Audrey Gertrude Ronald Shea (EX.) Carla L. Kelly Alberton School Street Tignish, PE February 28, 2015 (9-22) MacGREGOR, Daniel Joseph Rachel McGuigan Key Murray Law Mermaid Alonzo Blaisdell (AD.) 9 Queen Street February 28, 2015 (9-22) ARSENAULT, Laura Elaine Arsenault Cox & Palmer Tignish (formerly Elaine MacLean) (EX.) 250 Water Street CHAMPION, Diana Joyce Lewis Peter Champion Key Murray Law Summerside Victoria Johanna Heeschen (EX.) 494 Granville Street DesORMEAUX, Kenneth Gordon Kathleen DesOrmeaux (EX.) Cox & Palmer Fergus 82 Summer Street Centre Wellington, ON GARD, Jean Rhoda Gail Hatt (EX.) Key Murray Law Summerside 446 Main Street O Leary, PE

3 March 14, 2015 ROYAL GAZETTE 287 JONES, Robert Stephen Elizabeth Anne Stewart HBC Law Corporation Deanne Ruth Burnett (EX.) 25 Queen Street MacLEOD, Mary Irene Danny Pendleton (EX.) Key Murray Law Summerside 494 Granville Street MURPHY, Jean Marie John Kevin Murphy Cox & Palmer Union Kenneth Stephen Murphy (EX.) 334 Church Stereet Alberton, PE BIRT, Leonard Ira Crystal Dawn Buell Birt (AD.) Birt & McNeill Mount Stewart 138 St. Peters Road DRISCOLL, Stella Catherine Maureen Goodick (AD.) Macnutt & Dumont 57 Water Street MacCONNELL, Darlene Ronald MacConnell (AD.) Stewart McKelvey 65 Grafton Street GAUDET, Marion Elvina Derrill Gaudet Key Murray Law (also known as Marion Gaudet) Linda Brighty (EX.) 494 Granville Street Summerside February 7, 2015 (6-19) HAYES, Edith Arlene Hayes (EX.) Cox & Palmer Tyne Valley 250 Water Street February 7, 2015 (6-19)

4 288 ROYAL GAZETTE March 14, 2015 FRIZZELL, Gary Leigh Bernadette Marie Praught (EX.) Carr, Stevenson and MacKay Stratford 65 Queen Street JOHNSTONE, Archibald Hynd Ernest Dean Johnstone Donald Schurman Kensington Ronald William Johnstone (EX.) 155A Arcona Street LONGAPHEE, Mary Stella Barbara Ann (Longaphee) Allen J. MacPhee Law Little Harbour MacLellan (EX.) Corporation Kings Co., PE 106 Main Street Souris, PE MacKINNON, H. W. Foster Janice Eileen MacPherson (EX.) Carr, Stevenson and MacKay Clyde River 65 Queen Street MURPHY, Ruth I. Moyna Murphy-Matheson Carpenters Ricker Sheila Murphy (EX.) 204 Queen Street ORR, George Elbert Nancy K. Orr E. W. Scott Dickieson, Q. C. Mayfield Gordon W. Orr (EX.) 10 Pownal Street SHEA, Robert C. Carla Murray Key Murray Law Kinkora Richard Shea (EX.) 494 Granville Street WHITE, Olive Angelina Carol Anne MacKinnon (EX.) Stewart McKelvey 65 Grafton Street

5 March 14, 2015 ROYAL GAZETTE 289 BIRT, Mervin George Raymond Young (AD.) Cox and Palmer York 97 Queen Street RHYNES, Bonnie Doreen George Rhynes (AD.) E.W. Scott Dickieson, Q.C. South Rustico 10 Pownal Street SPIDLE, Rodney Dimock Margaret Sark (AD.) McCabe Law Tyne Valley (formally Summerside) 193 Arnett Avenue WILLIAMS, Roger Verbel William Harold Williams (AD.) Cox and Palmer Mount Pleasant 82 Summer Street CHAMPION, Chester Keith R. Scott Peacock (EX.) Key Murray Law Clinton 494 Granville Street DOYLE, William Thomas Florence Joan Doyle (EX.) Campbell Lea Georgetown, ON 65 Water Street MacCALLUM, Isabel Eva Corey MacCallum Law Office of John L. Ramsay West Point Orin MacCallum (EX.) 303 Water Street MacLEOD, Anne Evelyn Bruce MacLeod Carr Stevenson & MacKay Bonshaw Gina MacLeod (EX.) 65 Queen Street MARTIN, Clayton Lloyd Sherry Spriet Martin (EX.) Key Murray Law Brudenell 9 Queen Street Kings Co., PE

6 290 ROYAL GAZETTE March 14, 2015 MILLIGAN, Dianne Blanche Kelly Lee MacDonald Law Office of John L. Ramsay Borden-Carleton, West Point James Edgar Milligan (EX.) 303 Water Street MILLS, Elsie Margaret Alan Mills Campbell Lea James Mills (EX.) 65 Water Street PERRY, Joseph Roy Freda Mary Perry (EX.) Law Office of John L. Ramsay St. Felix 303 Water Street BARRON, Margaret Rose Yvette Howett (EX.) Elizabeth S. Reagh, Q.C. 17 West Street January 10, 2015 (2-15) BROTHERS, Robert Alban Nancy L. Brothers (EX.) Cox and Palmer Albion 4A Riverside Drive Kings Co., PE Montague, PE January 10, 2015 (2-15) GREEN, Janie Margaret Lynne Donalda Green Key Murray Law Kensington Shelley Joanne MacEwen (EX.) 494 Granville Street January 10, 2015 (2-15) GAUTHIER, Eleanor Rose Paul Elliot Gauthier (AD.) Paul Elliot Gauthier 80 Andrews Court January 10, 2015 (2-15) AXWORTHY, Donald Herbert Donald Weston Axworthy Campbell Lea Winsloe Harold William Axworthy (EX.) 65 Water Street

7 March 14, 2015 ROYAL GAZETTE 291 BAILEY, Russell James Barbara Mae Bailey (EX.) Ian W.H. Bailey North Lake 513 B North River Road Kings Co., PE BLANCHARD, Donald Hugh Dr. Jeffery (Jeff) Banks (EX.) Cox & Palmer 97 Queen Street BOLGER, Estelle (also known Patricia Brooke (EX.) Key Murray Law as Marie Estelle Bolger) 494 Granville Street Summerside CRASWELL, Helen Lois Elaine Buttimer (EX.) E. W. Scott Dickieson South Rustico 10 Pownal Street MacKENZIE, David Gordon Betty Darlene MacKenzie (EX.) Key Murray Law Summerside 494 Granville Street PRITCHARD, Katherine Louise Robert John Pritchard MacNutt & Dumont Daphne E. Dumont (EX.) 57 Water Street REID, John Brendan Earl Reid Catherine Parkman Law Office Stanley Bridge Kathleen (Kay) Wakelin (EX.) 82 Fitzroy Street BILLINGS, Roger, Jr. Bruce G. Billings (AD.) Carr Stevenson & MacKay South Dennis 65 Queen Street Barnstable MA, USA

8 292 ROYAL GAZETTE March 14, 2015 GOODWIN, Robert Kenneth Lutz (AD.) McInnes Cooper Bangor 9 Kent Street Kings Co., PE CONWAY, Deborah Jean Charles L. Conway E.W. Scott Dickieson Erica Proud 10 Pownal Street Carol MacKinnon (EX.) December 27, 2014 (52-13) GILBERT, Norma Violentha Karen Coffin Allen MacPhee Law Corporation Georgetown Karen Mitchell (EX.) 106 Main Street Kings Co., PE Souris, PE December 27, 2014 (52-13) MacAULAY, Frances Dwain MacAulay (EX.) Birt & McNeill Souris 138 St. Peters Road Kings Co., PE December 27, 2014 (52-13) WATSON, Betty Florence Lucie Arsenault (EX.) Cox & Palmer Summerside 250 Water Street December 27, 2014 (52-13) ALTCHEH, Sol Marlyne Covant (EX.) Carr Stevenson & MacKay Vaughan, ON 65 Queen Street GOUGH, Brian William Stephen Edward Gough (EX.) Ian Bailey Stratford 513(B) North River Road KADAR, Paul Dr. Szabolcs Posta (EX.) Cox & Palmer Edmonton, AB 97 Queen Street KOZAREVICH, Irene Catherine Frank Leo Wendt (EX.) Law Office of John L. Ramsay Wendt 303 Water Street Summerside

9 March 14, 2015 ROYAL GAZETTE 293 MacANDREW, John Allison Barbara Myfanwy Carpenters Ricker Meadowbank MacAndrew (EX.) 204 Queen Street McISAAC, Mary Helen Irene Leona McIsaac Moran (EX.) Carr Stevenson & MacKay 65 Queen Street MOORE, John M. Lyle Parkman (EX.) Campbell Lea Milton Station 65 Water Street O SHEA, Muriel Edith Marie O Shea (formerly known Lecky Law Chemainus, British Columbia as Marie Andrews) (EX.) 37 St. Peters Rd. RICHARD, Doria Anne Louis Richard Cox & Palmer Wellington Cedric Richard (EX.) 250 Water Street SNOOK, Theresa M. (Bennett) Raymond Gerard Bennett (EX.) Carr Stevenson & MacKay Kelly s Cross 65 Queen Street THIBEAU, Joseph (Joe) Henry Doreen Bryanton (EX.) Cox & Palmer Kensington 250 Water Street KADAR, Georgina Dr. Szabolcs Posta (AD.) Cox & Palmer Edmonton, AB 97 Queen Street

10 294 ROYAL GAZETTE March 14, 2015 The following orders were approved by His Honour the Lieutenant Governor in Council dated March 3, EC REGULATED HEALTH PROFESSIONS ACT COUNCIL OF THE COLLEGE OF PHARMACISTS APPOINTMENTS Pursuant to section 7(4)(b) of the Regulated Health Professions Act R.S.P.E.I. 2013, Cap. 48 Council made the following appointments: NAME TERM OF APPOINTMENT Sheila Bacon 03 March 2015 Stratford to 01 March 2016 Brian Hooley 03 March 2015 to 01 March 2017 James Ross 03 March 15 to (vice Shannon Ochsner, resigned) 01 March 18 Signed, Stephen C. MacLean Clerk of the Executive Council

11 March 14, 2015 ROYAL GAZETTE 295 NOTICE OF HERITAGE PLACE DESIGNATION Heritage Places Protection Act R.S.P.E.I. 1988, Cap. H-3.1, s.5.(1) WHEREAS a Notice of Intention to Designate Heritage Place dated January 23, 2015 was served and published pursuant to the Act and regulations with respect to the following sites: Emerald Railway Station Location: 1929 Nodd Road (Route 3), Emerald, Queens County Property Identifier Number: Owner: Emerald Recreation Club Kensington Railway Station Location: 62 Broadway Street North, Kensington, Prince County Property Identifier Number: Owner: Town of Kensington Lyle House Location: 5498 Route 12, Birch Hill, Prince County Property Identifier Number: Owner: David George Bulloch and Claude Henry Arsenault O Leary Railway Station Location: 513 Main Street, O Leary, Prince County Property Identifier Number: Owner: Town of O Leary St. Anne s Church Location: 15 Eagle Feather Drive, Lennox Island, Prince County Property Identifier Number: Owner: Lennox Island First Nation West River Petroglyph Site Location: Green Road, Bonshaw, Queen s County Property Identifier Number: Owner: Government of Prince Edward Island AND WHEREAS no Notice of Objection to Heritage Place Designation was served in accordance with the Act and regulations I hereby designate the said sites as heritage places pursuant to section 8 of the regulations. The owner of the property containing the heritage place or the municipality in which it is located may appeal the designation by written notice in the approved form to the Island Regulatory and Appeals Commission, within 30 days of the service of Notice of Heritage Place Designation. Hon. Robert Henderson Minister, Tourism and Culture

12 296 ROYAL GAZETTE March 14, 2015 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: RENT-A-CENTRE Owner: RENT-A-CENTRE, LTD./ CENTRE DE LOCATION DU, LTÉE Registration Date: February 27, 2015 Name: SCOOTER S DAIRY BAR Owner: MACFAM5 LTD. Name: KRISTIE S FAMILY RESTAURANT & LOUNGE Owner: GOLDEN SUN INC. Registration Date: March 06, 2015 Name: MURLINS WIRELESS Owner: David C. Murl Registration Date: March 02, 2015 Name: BEAR RIVER ROAD MUSIC Owner: Tim Chaisson Gardiner MacNeill Name: CAVENDISH CORNER GENERAL STORE Owner: Allan Kerwin Michael Wheeler Registration Date: February 27, 2015 Name: GAMECAVE ENTERTAINMENT Owner: William Van Asperen Braeden Van Asperen Registration Date: February 27, 2015 Name: SUNDANCE COTTAGES Owner: Linda M. Lowther Gary K. Lowther Registration Date: February 20, 2015 Name: THE NORTH SHORE SURF COMPANY Owner: Allan Kerwin Michael Wheeler Registration Date: February 27, 2015 NOTICE OF GRANTING LETTERS PATENT Companies Act R.S.P.E.I. 1988, Cap. C-14, s., Public Notice is hereby given that under the Companies Act Letters Patent have been issued by the Minister to the following: Name: ANGLERS EDGE INC. 708 Baltic Road, Rte., 302 East Baltic, PE C0A 2B0 Incorporation Date: March 02, 2015 Name: ENERGY 365 INC. 53 Grafton Street C1A 1K8 Incorporation Date: March 02, 2015 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: SUNDANCE COTTAGES Owner: P.E.I. INC. 96 England Circle C1E 1W8 Registration Date: February 20, 2015 Name: SCOOTER S DAIRY BAR Owner: CLS HOLDINGS INC. 43 Main Drive Miscouche, PE C0B 1T0 Name: KRISTIE S FAMILY RESTAURANT & PUB Owner: BETTER THAN BEST INC. 2 Mourning Dove Lane Stratford, PE C1B 2H5 Registration Date: March 06, 2015 Name: 3 ANCHORS COMMUNICATIONS Owner: Jay Adamsson Consulting Inc St. Peters Road St. Peter s Bay, PE C0A 2A0 Owner: Channel 3 Communications Inc.

13 March 14, 2015 ROYAL GAZETTE Regent Street Kingston, ON K7L 4J6 Registration Date: March 04, 2015 Name: BEAR RIVER ROAD MUSIC Owner: Tim Chaisson 232 Fitzroy Street C1A 1S7 Name: C & L CONSTRUCTION Owner: Chris Deagle 55 Frank s Lane R R # 1 Souris, PE C0A 2B0 Registration Date: March 05, 2015 Name: G.M. CARPENTRY Owner: Gary McCarthy 2553 Dock Road, RR #1 Elmsdale, PE C0B 1K0 Registration Date: March 05, 2015 Name: KEVIN S USED GOODS Owner: Kevin Magoffin 4 West Drive Park C1N 5J8 Registration Date: March 05, 2015 Name: PHILIP WILLIS CONSULTING Owner: Philip Willis 1766 North York River Road Warren Grove, PE C0A 1H5 Name: RILEY ENTERPRISE Owner: Brent Riley 363 Shore Road, PO Box 69 Cardigan, PE C0A 1G0 Name: THE HUMBLE BARBER Owner: Sean Aylward 371 First Street C1N 1G7 Name: THE NORTH SHORE SURF COMPANY Owner: Allan Kerwin 533 Pleasant Grove Road York, PE C0A 1P0 Registration Date: February 27, 2015 Name: WEBSITE DEVELOPMENT PEI Owner: Nichelle Hubley 31 Brandy Lane Stratford, PE C1B 1M8 Registration Date: March 02, 2015 Name: WILTSHIRE AUTO SALVAGE & EQUIPMENT SALES Owner: Colin Ewing 309 Darlington Road, Rte. 226 Darlington, PE C0A 1Y0 NOTICE OF REVIVED COMPANIES Companies Act R.S.P.E.I. 1988, Cap. C-14 s.73 Public Notice is hereby given that under the Companies Act the following companies have been revived: Name: THE HIGHLANDS RIVERSIDE RETREAT INC. Effective Date: March 02, 2015 NOTICE OF APPLICATION FOR LEAVE TO SURRENDER CHARTER DR. FARAZ KHAN PROFESSIONAL COR- PORATION INC., a body corporate, duly incorporated under the laws of the Province of Prince Edward Island, hereby gives notice pursuant to the Companies Act of the Province of Prince Edward Island, R.S.P.E.I., 1988, Cap. C-14, that it intends to make application to the Director of Consumer, Corporate and Insurance Services Division, Department of Justice and Public Safety, for leave to Surrender the Charter of the said Company. DATED at, in Queens County, Province of Prince Edward Island, this 6th day of March, ROBIN AITKEN COX & PALMER Barristers & Solicitors Solicitor for the Applicant

14 298 ROYAL GAZETTE March 14, 2015 PUBLIC NOTICE Notice is hereby given that the Minister of Finance, Energy and Municipal Affairs has given approval to the Official Plan & Zoning and Subdivision Control Bylaw for the Community of Victoria, effective December 18, 2014, in accordance with the Planning Act. A copy of the approved plan and accompanying bylaw has been registered with the Registry of Deeds for Queens County. David Arsenault Deputy Minister NOTICE CHANGE OF NAME Be advised that a name change under the Change of Name Act R.S.P.E.I. 1997, C-59 was granted as follows: Former Name: Deborah Virginia Cormier Present Name: Deborah Virginia Cormier Goguen February 25, 2015 J.H. Larsen Director of Vital Statistics NOTICE CHANGE OF NAME Be advised that a name change under the Change of Name Act R.S.P.E.I. 1997, C-59 was granted as follows: Former Name: Myrna Beth MacGougan Present Name: Simon Howard MacBeth February 25, 2015 J.H. Larsen Director of Vital Statistics NOTICE CHANGE OF NAME Be advised that a name change under the Change of Name Act R.S.P.E.I. 1997, C-59 was granted as follows: Former Name: Ferida Nicole Bellefleur Present Name: Ayanna Ferida Maryam- Therese Bellefleur February 25, 2015 J.H. Larsen Acting Director of Vital Statistics NOTICE CHANGE OF NAME Be advised that a name change under the Change of Name Act R.S.P.E.I. 1997, C-59 was granted as follows: Former Name: Negar Gholami Present Name: Atreesa Gholami March 4, 2015 J.H. Larsen Acting Director of Vital Statistics INDEX TO NEW MATTER VOL. CXLI NO. March 14, 2015 APPOINTMENTS Regulated Health Professions Act Council of the College of Pharmacists Bacon, Sheila Hooley, Brian Ross, James COMPANIES ACT NOTICES Application for Leave to Surrender Charter Dr. Faraz Khan Professional Corporation Inc

15 March 14, 2015 ROYAL GAZETTE 299 Granting Letters Patent Anglers Edge Inc Energy 365 Inc Revived Companies Highlands Riverside Retreat Inc., The ESTATES Administrators Notices Gass, Colleen Rose McKinlay, Trudie Norma Ogg, Christopher Ian Executors Notices Coady, Anna Suzanna Kathleen Lannigan, James Philip MISCELLANEOUS Change of Name Act Bellefleur, Ayanna Ferida Maryam-Therese Bellefleur, Ferida Nicole Cormier, Deborah Virginia Gholami, Atreesa Gholami, Negar Goguen, Deborah Virginia Cormier MacBeth, Simon Howard MacGougan, Myrna Beth Heritage Places Protection Act Heritage Place Designations Emerald Railway Station Kensington Railway Station Lyle House O Leary Railway Station St. Anne s Church West River Petroglyph Site Planning Act Official Plan & Zoning and Subdivision Control Bylaw Community of Victoria PARTNERSHIP ACT NOTICES Dissolutions Bear River Road Music Cavendish Corner General Store Gamecave Entertainment Kristie s Family Restaurant & Lounge Murlins Wireless North Shore Surf Company, The Rent-A-Centre Scooter s Dairy Bar Sundance Cottages Registrations 3 Anchors Communications Bear River Road Music C & L Construction G.M. Carpentry Humble Barber, The Kevin s Used Goods Kristie s Family Restaurant & Pub North Shore Surf Company, The Philip Willis Consulting Riley Enterprise Scooter s Dairy Bar Sundance Cottages Website Development PEI Wiltshire Auto Salvage & Equipment Sales The ROYAL GAZETTE is issued every Saturday from the office of Michael Fagan, Queen s Printer, PO Box 2000, I C1A 7N8. All copy must be received by the Tuesday preceding the day of publication. The subscription rate is $65.00 per annum, postpaid; single copies are $2.00 each, postpaid or $1.25 each, over the counter.

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

Prince Edward Island

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

More information

EXECUTIVE COUNCIL 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 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 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

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

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

More information

EXECUTIVE COUNCIL 27 FEBRUARY 2019 EC

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

More information

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 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 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 20 NOVEMBER 2018 EC

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

More information

Prince Edward Island

Prince Edward Island Prince Edward Island 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

PUBLISHED BY AUTHORITY VOL. CXXXI - NO. 03

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

More information

Prince Edward Island

Prince Edward Island Prince Edward Island 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. 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 29 AUGUST 2006 EC APPRENTICESHIP AND TRADES QUALIFICATION ACT PROVINCIAL APPRENTICESHIP BOARD APPOINTMENT

EXECUTIVE COUNCIL 29 AUGUST 2006 EC APPRENTICESHIP AND TRADES QUALIFICATION ACT PROVINCIAL APPRENTICESHIP BOARD APPOINTMENT 308 EC2006-477 APPRENTICESHIP AND TRADES QUALIFICATION ACT PROVINCIAL APPRENTICESHIP BOARD APPOINTMENT Pursuant to clause 4(2)(a) of the Apprenticeship and Trades Qualification Act R.S.P.E.I. 1988, Cap.

More information

EXECUTIVE COUNCIL 10 JANUARY 2017 EC2017-4

EXECUTIVE COUNCIL 10 JANUARY 2017 EC2017-4 2 EC2017-4 EXECUTIVE COUNCIL ACT MINISTER OF JUSTICE AND PUBLIC SAFETY AUTHORITY TO ENTER INTO AN AGREEMENT (COMMUNITY SAFETY WELL-BEING RESILIENCE PROJECT) WITH DEFENCE RESEARCH AND DEVELOPMENT CANADA

More information

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 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 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

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 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

Prince Edward Island

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

More information

Prince Edward Island

Prince Edward Island Prince Edward Island 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

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 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 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 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. 36, Prince Edward Island, September 9, 2017 DERBY, William Fuston (also June Kathleen Lund (EX.) Catherine M. Parkman Law known as William F.

More information

EXECUTIVE COUNCIL 27 SEPTEMBER 2016 EC

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

More information

Prince Edward Island

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

More information

EXECUTIVE COUNCIL 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

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

More information

Prince Edward Island

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

More information

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

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

More information

EXECUTIVE COUNCIL 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

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 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

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 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

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 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 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 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

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

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

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

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

More information

PUBLISHED BY AUTHORITY VOL. 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

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

Postage paid in cash at First Class Rates PUBLISHED BY AUTHORITY VOL. CXXV - NO. 51. Charlottetown, Prince Edward Island, December 18th, 1999

Postage paid in cash at First Class Rates PUBLISHED BY AUTHORITY VOL. CXXV - NO. 51. Charlottetown, Prince Edward Island, December 18th, 1999 Postage paid in cash at First Class Rates PUBLISHED BY AUTHORITY VOL. CXXV - NO. 51 Charlottetown, Prince Edward Island, December 18th, 1999 Merry Christmas from the Queen s Printer & staff of The Document

More information

Genealogy. 1. Robert 1 Dun, d. 26 Jan Married Helen Orr Children of Robert Dun and Helen Orr:

Genealogy. 1. Robert 1 Dun, d. 26 Jan Married Helen Orr Children of Robert Dun and Helen Orr: 1. Robert 1 Dun, d. 26 Jan 1783. Married Helen Orr 1760. Children of Robert Dun and Helen Orr: 2 i. Robert Dun, b. 4 Jun 1764. 3 ii. George Dun, b. 30 Dec 1768. 4 iii. Barclay Dun, b. 3 Mar 1771. 5 iv.

More information

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

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 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

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 5 AUGUST 2014

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

More information

Prince Edward Island

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

More information

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 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

KIEFER FAMILY TREE INDEX

KIEFER FAMILY TREE INDEX KIEFER FAMILY TREE INDEX 1. IGNATIUS KIEFER 6--1830/10-15-1913...page 1 (Husband of Elizabeth Marx) 2. ELIZABETH MARX KIEFER 4-1830/11-12-1921................... page 2 (Daughter of Xavier Marx &? Lyons;

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

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

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

More information

EXECUTIVE COUNCIL 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 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

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

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

1981 CANADIAN ORAL HISTORY ASSOCIATION CONFERENCE

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

More information

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

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

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

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

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

More information

CITY OF CYNTHIANA DELINQUENT PROPERTY TAXES

CITY OF CYNTHIANA DELINQUENT PROPERTY TAXES CITY OF CYNTHIANA DELINQUENT PROPERTY TAXES The following real estate tax bills are delinquent. The bills include a 20% penalty but do not include the cost of advertising, lien filing fee, and release

More information

Monthly Building Summary Building Permits

Monthly Building Summary Building Permits Date : May 7, 24 Regional District of Nanaimo Page : of 6 Report generated from 4//24 To 4/3/24 Name of Owner or Area Permit Number Construction Location Type of Building Type of Work Const. Value Units

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

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

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

More information

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

William Flint's Descendants. Helen E. Turner

William Flint's Descendants. Helen E. Turner William 's Descendants by Helen E. William - Unknown Martha Uwin - Unknown John 1728 - Unknown Eliza Fearnehough - Unknown William 1731 - Unknown Elizabeth 1738 - Unknown Martha 1742 - Unknown Hannah 1745

More information

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

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

More information

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

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

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

CASE CALENDAR FOR THE WEEK OF May 20, 2013 Page: 1 of 7 Court of Appeals, Eighth Appellate District Posted: 03/28/13

CASE CALENDAR FOR THE WEEK OF May 20, 2013 Page: 1 of 7 Court of Appeals, Eighth Appellate District Posted: 03/28/13 CASE CALENDAR FOR THE WEEK OF May 20, 2013 Page: 1 of 7 Monday, May 20, 2013 9:00 AM Main Courtroom Panel: MARY J. BOYLE, MARY EILEEN KILBANE, KENNETH A. ROCCO 98847 STATE OF OHIO v TIMOTHY WILLIS CP CR-559905

More information

CASE CALENDAR FOR THE WEEK OF November 26, 2018 Page: 1 of 7 Court of Appeals, Eighth Appellate District Posted: 10/16/18

CASE CALENDAR FOR THE WEEK OF November 26, 2018 Page: 1 of 7 Court of Appeals, Eighth Appellate District Posted: 10/16/18 CASE CALENDAR FOR THE WEEK OF November 26, 2018 Page: 1 of 7 Tuesday, November 27, 2018 10:00 AM Main Courtroom Panel: Patricia A. Blackmon, Sean C. Gallagher, Mary Eileen Kilbane 106794 STATE OF OHIO

More information

Descendants of John A Wright

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

More information

Fareham Nomads All Time Top 20 Swimmers

Fareham Nomads All Time Top 20 Swimmers As of January 1 st 2011 Times for a 25m Pool (no split times) 50m Backstroke, Female 1 0323 Clegg Hannah 29.75 12/02/00 2 0373 Lothian Hannah 31.39 07/06/08 3 0362 Corben Joanna 31.61 28/10/00 4 0137 Teasdale

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

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

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

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

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

INTERIM POSTAL CODE DIRECTORY RÉPERTOIRE DU CODE POSTAL INTÉRIMAIRE

INTERIM POSTAL CODE DIRECTORY RÉPERTOIRE DU CODE POSTAL INTÉRIMAIRE C0A 1H0 - PO ACORN DR ALEXANDER DR ALLISON AVE ARBOUR LANE ASHTON LANE BALTIC RD BANNOCKBURN RD - RTE 247 BARBARA DR BAY DR BEARS WAY BENSON HILL RD BILLS WAY BIRCHWOOD DR BIRDS EYE DR BLOCKHOUSE RD BLUE

More information

Descendants of: Page 1 of 7 Lyle Wesley Whelan

Descendants of: Page 1 of 7 Lyle Wesley Whelan Descendants of: Page 1 of 7 1st Generation 1. was born on Apr. 10, 1905 in Lenawee Co, MI and died on Jan. 1, 1992 in Tipton, Lenawee Co, MI. He married Alice Mae Randall on Feb. 9, 1929. Alice Mae, daughter

More information

Thurber Elementary School. Spanish Fork, Utah

Thurber Elementary School. Spanish Fork, Utah Thurber Elementary School Spanish Fork, Utah Kindergarten - Afternoon - Fish, Thurber Elementary 1952-53, Spanish Fork, Utah Front l to r: 1/1 st, Kristin Losser, 1/3rd, 1/4th, Del Stewart, Ricky Thomas,

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

The Summerville News. Publication Name: The Summerville News. Publication URL: Publication City and State: Summerville, GA

The Summerville News. Publication Name: The Summerville News. Publication URL: Publication City and State: Summerville, GA The Summerville News Publication Name: The Summerville News Publication URL: Publication City and State: Summerville, GA Publication County: Chattooga Notice Popular Keyword Category: Notice Keywords:

More information

ADAMS COUNTY PUBLIC HEARING AGENDA ITEM

ADAMS COUNTY PUBLIC HEARING AGENDA ITEM ~l'--- ADAMS COUNTY PUBLIC HEARING AGENDA ITEM DATE: August 5, 2014 SUBJECT: Acceptance of resolution for acceptance of deeds conveying property to Adams County for the Dupont-200S Streets and Storm Storm

More information