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. CXL NO. 51 Charlottetown, Prince Edward Island, December 20, 2014 CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION TAKE NOTICE that all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement: Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment ALTCHEH, Sol Marlyne Covant (EX.) Carr Stevenson & MacKay Vaughan, ON 65 Queen Street December 20, 2014 (51-12)* GOUGH, Brian William Stephen Edward Gough (EX.) Ian Bailey Stratford 513(B) North River Road December 20, 2014 (51-12)* KADAR, Paul Dr. Szabolcs Posta (EX.) Cox & Palmer Edmonton, AB 97 Queen Street December 20, 2014 (51-12)* KOZAREVICH, Irene Catherine Frank Leo Wendt (EX.) Law Office of John L. Ramsay Wendt 303 Water Street Summerside Summerside, PE Prince Co., PE December 20, 2014 (51-12)* MacANDREW, John Allison Barbara Myfanwy Carpenters Ricker Meadowbank MacAndrew (EX.) 204 Queen Street December 20, 2014 (51-12)* McISAAC, Mary Helen Irene Leona McIsaac Moran (EX.) Carr Stevenson & MacKay Charlottetown 65 Queen Street December 20, 2014 (51-12)* *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 1178 ROYAL GAZETTE December 20, 2014 CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION TAKE NOTICE that all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement: Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment MOORE, John M. Lyle Parkman (EX.) Campbell Lea Milton Station 65 Water Street December 20, 2014 (51-12)* O SHEA, Muriel Edith Marie O Shea (formerly known Lecky Law Chemainus, British Columbia as Marie Andrews) (EX.) 37 St. Peters Rd. December 20, 2014 (51-12)* RICHARD, Doria Anne Louis Richard Cox & Palmer Wellington Cedric Richard (EX.) 250 Water Street Prince Co., PE Summerside, PE December 20, 2014 (51-12)* SNOOK, Theresa M. (Bennett) Raymond Gerard Bennett (EX.) Carr Stevenson & MacKay Kelly s Cross 65 Queen Street December 20, 2014 (51-12)* THIBEAU, Joseph (Joe) Henry Doreen Bryanton (EX.) Cox & Palmer Kensington 250 Water Street Prince Co., PE Summerside, PE December 20, 2014 (51-12)* KADAR, Georgina Dr. Szabolcs Posta (AD.) Cox & Palmer Edmonton, AB 97 Queen Street December 20, 2014 (51-12)* GODFREY, Stanley Lloyd M. Jean Godfrey (EX.) Campbell Lea Charlottetown 65 Water Street December 6, 2014 (49-10) McIVER, Gerald Richard Michael Casey Stewart McKelvey Beaconsfield, QC Ginette Fill (Pony) (EX.) 65 Grafton Street December 6, 2014 (49-10) RAMSAY, Marjorie Kathleen David Ramsay Carr Stevenson & MacKay Charlottetown Peter Ramsay (EX.) 65 Queen Street December 6, 2014 (49-10)

3 December 20, 2014 ROYAL GAZETTE 1179 CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION TAKE NOTICE that all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement: Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment WEATHERBIE, Norberta Joseph Corcoran (EX.) Philip Mullally, Q.C. Stratford 51 University Avenue December 6, 2014 (49-10) McCARVILLE, Donald Francis Mary E. McLellan (AD.) Carpenters Ricker Charlottetown 204 Queen Street December 6, 2014 (49-10) BYRNE, Louis P. Kelly A. MacKinnon (EX.) Cox & Palmer (also known as Louis Percival 4A Riverside Drive Byrne & Louis Percy Byrne) Montague, PE Boston, Massachusetts, USA November 29, 2014 (48-9) CAIN, Francis Patrick Sean Cain (EX.) Stewart McKelvey Charlottetown 65 Grafton Street November 29, 2014 (48-9) FOSTER, E. Elaine Barbara E. Foster McInnes Cooper Charlottetown William G. Foster (EX.) 119 Kent Street November 29, 2014 (48-9) KNOWLES, Janice M. Chryss Jane Knowles (EX.) Cox & Palmer South Burlington 250 Water Street Chittenden County Summerside, PE Vermont, USA November 29, 2014 (48-9) LIMBERT, Shirley Roberta Paul D. Limbert (EX.) McLellan Brennan Desable 37 Central Street Summerside, PE November 29, 2014 (48-9) MacINTYRE, Margaret I. Peter B. MacIntyre Carr Stevenson & MacKay Stratford Margaret H. Bueno (EX.) 65 Queen Street November 29, 2014 (48-9)

4 1180 ROYAL GAZETTE December 20, 2014 CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION TAKE NOTICE that all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement: Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment MALONE, Patricia Marie Raymond Leo Malone (EX.) Campbell Lea Charlottetown 65 Water Street November 29, 2014 (48-9) MATHESON, Gordon Taylor Norman Matheson Campbell Lea Sudbury, ON Catherine Matheson (EX.) 65 Water Street November 29, 2014 (48-9) McCARTHY, Jane M. Nancy M. Carney (EX.) T. Daniel Tweel Woburn, Massachusetts, USA 105 Kent Street November 29, 2014 (48-9) RAMSAY, Alden Allan (aka Allen) Simmons (EX.) McLellan Brennan Summerside 37 Central Street Prince Co., PE Summerside, PE November 29, 2014 (48-9) REILLY, Ruby H. William Reilly Campbell Lea Charlottetown Carol Rydinsky (EX.) 65 Water Street November 29, 2014 (48-9) MacMASTER, Francis George Charles MacMaster (AD.) Cox & Palmer Augustin 4A Riverside Drive Georgetown Montague, PE Kings Co., PE November 29, 2014 (48-9) VAN BUSKIRK, Bruce Wayne Lola Marie Thorne (AD.) Carpenters Ricker Valleyfield 204 Queen Street Kings Co., PE November 29, 2014 (48-9) BUCHANAN, Lillian Emma Verna MacDonald (EX.) Birt & McNeill Cornwall 138 St. Peters Road November 22, 2014 (47-8)

5 December 20, 2014 ROYAL GAZETTE 1181 CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION TAKE NOTICE that all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement: Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment DENNIS, Isabel Margaret Bill MacIntyre Stewart McKelvey Charlottetown David Dennis (EX.) 65 Grafton Street November 22, 2014 (47-8) LANTZ, Jocelyn Gwenyth Wendy Lantz (EX.) Key Murray Law Stratford 119 Queen Street November 22, 2014 (47-8) MALONE, Patricia Marie Raymond Leo Malone (EX.) Campbell Lea Charlottetown 65 Water Street November 22, 2014 (47-8) McHUGH, Patrick J. Alan Sherran (EX.) Campbell Stewart Springvale 137 Queen Street November 22, 2014 (47-8) MacDONALD, Kenneth Crescent Dolores Marie MacIntyre (AD.) Carpenters Ricker Charlottetown 204 Queen Street November 22, 2014 (47-8) BROOKS, Wendell Victor Flagg Helen O Keefe (EX.) Stewart McKelvey Charlottetown 65 Grafton Street November 15, 2014 (46-7) MacGREGOR, Irene Barbara Jane (MacGregor) Philip Mullally Law Office Charlottetown Sear (EX.) 51 University Avenue November 15, 2014 (46-7) ACORN, Janet May Blair Acorn (AD.) Cox & Palmer Montague 4A Riverside Dr. Kings Co., PE Montague, PE November 15, 2014 (46-7)

6 1182 ROYAL GAZETTE December 20, 2014 CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION TAKE NOTICE that all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement: Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment ARSENAULT, Phillip James Mary Josephine Arsenault (EX.) Cox & Palmer Nail Pond 334 Church Street Prince Co., PE Alberton, PE November 8, 2014 (45-6) BEGG, Stuart Elwood Frances Elizabeth (Betty) Stewart McKelvey Brackley Beach Melanson Begg (EX.) 65 Grafton Street November 8, 2014 (45-6) COFFIN, Preston Phyllis Coffin (EX.) Carr Stevenson & MacKay Morell 65 Queen Street Kings Co., PE November 8, 2014 (45-6) GALLANT, Rosemary Arlene Marie Gallant (EX.) Carpenters Ricker Windham, NH 204 Queen Street November 8, 2014 (45-6) HANSCOME, M. Frances Lucille Hanscome (EX.) Stewart McKelvey Charlottetown 65 Grafton Street November 8, 2014 (45-6) MALLARD, Theresa Elizabeth John E. Mallard E.W. Scott Dickieson Law Office Charlottetown Blair J. Mallard (EX.) 10 Pownal Street November 8, 2014 (45-6) NEWCOMBE, Kathleen (Kay) Jacki H. Newcombe Key Murray Law Elizabeth Charlene E. Williams (EX.) 446 Main Street Tyne Valley Summerside, PE Prince Co., PE November 8, 2014 (45-6) O DONNELL, Theresa Dianne James Philip Lannigan (EX.) Boardwalk Law Office Kinross 220 Water Street November 8, 2014 (45-6)

7 December 20, 2014 ROYAL GAZETTE 1183 CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION TAKE NOTICE that all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement: Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment ORTON, Dorothy Helen Mary Margaret Gaie Orton Elizabeth S. Reagh, QC Charlottetown Gillian Yvonne Hutchings (EX.) 17 West Street November 8, 2014 (45-6) PETERS, Katherine Doreen Noreen Catherine Murphy (EX.) Carr Stevenson & MacKay 65 Queen Street November 8, 2014 (45-6) POSYLEK, Florence Mary Gordon Terrence Posylek (EX.) E.W. Scott Dickieson Law Office Barrie, Ontario 10 Pownal Street November 8, 2014 (45-6) STRETCH, Gloria Emeline Daniel Floyd Stretch (EX.) Robert R. MacArthur Charlottetown 3291 West River Rd. Cornwall, PE November 8, 2014 (45-6) WALSH, Gladys Elvina Ralph Kingsley Walsh (EX.) Ralpy Kingsley Walsh Albany Mt. Tryon, PE Prince Co., PE November 8, 2014 (45-6) WILSON, Clifford Alexander Catherine Margita Wilson (EX.) Campbell Lea Hunter River 65 Water Street November 8, 2014 (45-6) DIXON, Nathan Raymond Catherine Novella Dixon (AD.) Key Murray Law Rose Valley 494 Granville Street Summerside, PE November 8, 2014 (45-6) McKENNA, Stephen J. Nancy E. McKenna (EX.) Cox & Palmer Westmorland, New Hampshire 250 Water Street, USA Summerside, PE November 1, 2014 (44-5) BERNARD, Gerard Eugene Bernard (EX.) Cox & Palmer Tignish 334 Church Street Prince Co., PE Alberton, PE October 25, 2014 (43-4)

8 1184 ROYAL GAZETTE December 20, 2014 CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION TAKE NOTICE that all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement: Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment HALLIDAY, Hazel May Evan Grabell (EX.) Cox & Palmer Summerside 250 Water Street Prince Co., PE Summerside, PE October 25, 2014 (43-4) JAY, Carson E. Bobbi-Jo Jay (EX.) Campbell Stewart Charlottetown 137 Queen Street October 25, 2014 (43-4) MUTTART, Ethel Jean Blake Craig (EX.) Stewart McKelvey Crapaud 65 Grafton Street October 25, 2014 (43-4) PINEAU, John Edward Wayne Gallant Law Office of North Rustico Judy Gallant (EX.) E. W. Scott Dickieson 10 Pownal Street October 25, 2014 (43-4) CUDMORE, Joan V. Tracy Catherine Cudmore Stewart McKelvey Charlottetown George Troy Cudmore (EX.) 65 Grafton Street October 18, 2014 (42-3) GRIFFIN, Robina Hilda Mae Stanley Griffin Birt & McNeill Charlottetown Burlin Griffin (EX.) 138 St. Peters Road October 18, 2014 (42-3) HARRIS, Graham Michael Susan Mary Christine (EX.) Law Office of John L. Ramsay Bedeque 303 Water Street Prince Co., PE Summerside, PE October 18, 2014 (42-3) HENDERSON, Harold Alvin Isabell Margaret Henderson (EX.) Cox & Palmer Pickering, ON 250 Water Street October 18, 2014 (42-3) Summerside, PE MacKINNON, Frances Adelaide Larry MacKinnon Key Murray Law Crapaud Ronald Douglas MacKinnon 494 Granville Street John MacKinnon (EX.) Summerside, PE October 18, 2014 (42-3)

9 December 20, 2014 ROYAL GAZETTE 1185 CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION TAKE NOTICE that all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement: Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment STEWART, Hartsford Kenneth Harvey Stewart (EX.) Law Office of John L. Ramsay Summerside 303 Water Street Prince Co., PE Summerside, PE October 18, 2014 (42-3) GEDDES, Jeffery Stuart Susan Durcas Geddes Catherine M. Parkman Mount Stewart MacDonald (AD.) Law Office 82 Fitzroy Street October 18, 2014 (42-3) BANKS, David George Heather Dawn Banks (EX.) Law Office of John L. Ramsay Ellerslie 303 Water Street Prince Co., PE Summerside, PE October 11, 2014 (41-2) FARQUHARSON, John James Paul Farquharson (EX.) Carr Stevenson & MacKay Stratford 65 Queen Street October 11, 2014 (41-2) MacEWEN, Albert Gordon Reah Elise Cobb (EX.) Stewart McKelvey Hannon, ON 65 Grafton Street October 11, 2014 (41-2) MURRAY, Elizabeth Drinnan Seanna Michelle Murray (EX.) Key Murray Law Newmarket, ON 119 Queen Street October 11, 2014 (41-2) WAKELIN, Stella D. Darlene Wakelin T. Daniel Tweel Charlottetown Shawn Wakelin (EX.) 105 Kent Street October 11, 2014 (41-2) NORMAN, Fortuna Garnett Carole A. Norman (AD.) McCabe Law Massachusetts, USA 193 Arnett Avenue October 11, 2014 (41-2) Summerside, PE ARSENAULT, Alfred Paul Louise Marchessault (EX.) Key Murray Law Revere, Massachusetts 494 Granville Street USA Summerside, PE October 4, 2014 (40-1)

10 1186 ROYAL GAZETTE December 20, 2014 CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION TAKE NOTICE that all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement: Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment CULLEN, John Vernon David Cullen Birt & McNeill Charlottetown Melissa Ryan (EX.) 138 St. Peters Road October 4, 2014 (40-1) DICKIESON, William E. Leith Ian Dickieson E.W. Scott Dickieson Law Office New Glasgow Janet Lester Dickieson (EX.) 10 Pownal Street October 4, 2014 (40-1) GALLANT, Henry Benjamin Francis Somers (EX.) E.W. Scott Dickieson Law Office Rustiocoville 10 Pownal Street October 4, 2014 (40-1) MARR, Violet J. Stephen A. Marr (EX.) Stephen A. Marr Stratford 362 Goodine Street Fredericton, NB October 4, 2014 (40-1) McALDUFF, Paul Jude Mary Brenda McAlduff (EX.) Law Office of John L. Ramsay Summerside 303 Water Street Prince Co., PE Summerside, PE October 4, 2014 (40-1) SHEA, Terrance Dale Gail McKie (EX.) Allen J. MacPhee Slemon Park Law Corporation Prince Co., PE 106 Main Street October 4, 2014 (40-1) Souris, PE SKERRY, John Joseph Sean Fraser Cox & Palmer Northport Lynn Ann Byrne (EX.) 334 Church Street Prince Co., PE Alberton, PE October 4, 2014 (40-1) WHITEWAY, Elizabeth Amanda Mark Whiteway (EX.) Cox & Palmer Charlottetown 97 Queen Street October 4, 2014 (40-1)

11 December 20, 2014 ROYAL GAZETTE 1187 CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION TAKE NOTICE that all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement: Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment BELL, Lorne Alexander Donna Lorraine MacKenzie Cox & Palmer Belle River Alice Diane Bell-Fraser (AD.) 97 Queen Street October 4, 2014 (40-1) GALLANT, Harold Daniel Stephanie Rose Caissie (AD.) Cox & Palmer Toronto, ON 250 Water Street October 4, 2014 (40-1) Summerside, PE GAUTHIER, Dorothy Sharlene David A. Gauthier (AD.) Stewart McKelvey Charlottetown 65 Grafton Street October 4, 2014 (40-1) ALLEN, Russell David Anne Sonia Allen (EX.) Key Murray Law Slave Lake, AB 494 Granville Street September 27, 2014 (39-52) Summerside, PE BEST, Wanda Maude Gloria Greenlaw (EX.) Stewart McKelvey Crapaud 65 Grafton Street September 27, 2014 (39-52) DOUCETTE, Edward Gerald Anita Muise (EX.) Cox & Palmer Nail Pond 334 Church Street Prince Co., PE Alberton, PE September 27, 2014 (39-52) GILLIS, Charles Edwin Garth Gillis (EX.) Carr Stevenson & MacKay Belfast 65 Queen Street September 27, 2014 (39-52) ROGERS, Coleen Ruth Leonard G. Rogers (EX.) Carpenters Ricker Borden-Carleton 204 Queen Street Prince Co., PE September 27, 2014 (39-52) WICKS, Marguerite Violet William James Wicks Paul J. D. Mullins, Q.C. Charlottetown Jessie Mae Frost-Wicks (EX.) 14 Great George Street September 27, 2014 (39-52)

12 1188 ROYAL GAZETTE December 20, 2014 CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION TAKE NOTICE that all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement: Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment WOOD, Carole Jayne John Hayden (EX.) McInnes Cooper Cherry Valley 119 Kent Street September 27, 2014 (39-52) ARSENAULT, Nazaire Joseph Vonita MacDonald (EX.) McCabe Law Summerside 193 Arnett Ave. Prince Co., PE Summerside, PE September 20, 2014 (38-51) FERRIS, Elizabeth Ann Scott Carver Ferris Lecky Law Cornwall Laura Elizabeth Graham (EX.) 37 St. Peters Rd. September 20, 2014 (38-51) MacEWEN, Hazel Marguerite Margaret MacFarlane (EX.) Cox & Palmer Summerside 250 Water Street Prince Co., PE Summerside, PE September 20, 2014 (38-51) MacLEAN, Sybil Blanche Steele John MacLean (EX.) Stewart McKelvey Thornbury, ON 65 Grafton Street September 20, 2014 (38-51) MOONEY, Arthur Stephen David Mooney (EX.) Birt & McNeill Souris 138 St. Peters Rd.. Kings Co., PE September 20, 2014 (38-51) SOUTHWORTH, Carol Ann Kathleen (Southworth) Carla L. Kelly Law Office Kanata, ON Blackwood (EX.) School Street September 20, 2014 (38-51) Tignish, PE DOYLE, John Stephen Leo Martin Doyle (AD.) Collins & Associates Charlottetown 134 Kent Street September 20, 2014 (38-51) GARLAND, Elmer Bernard Joseph Parnell Garland HBC Law Corporation Tarantum Anthony Philip Garland 25 Queen Street Eleanor Theresa Murphy September 20, 2014 (38-51) Mary Margaret Downey (AD.)

13 December 20, 2014 ROYAL GAZETTE 1189 The following orders were approved by His Honour the Lieutenant Governor in Council dated December 9, EC HOLLAND COLLEGE ACT BOARD OF GOVERNORS APPOINTMENT Pursuant to subsection 6(1) of the Holland College Act R.S.P.E.I. 1988, Cap. H-6 Council made the following appointment: NAME TERM OF APPOINTMENT via clause (d) Susan MacKenzie 25 November 2014 Stratford to (reappointed) 25 November 2017 EC NATURAL PRODUCTS MARKETING ACT PRINCE EDWARD ISLAND MARKETING COUNCIL APPOINTMENTS Pursuant to subsection 2(2) of the Natural Products Marketing Act R.S.P.E.I. 1988, Cap. N-3 Council made the following appointments: NAME TERM OF APPOINTMENT as member and chairperson Michael Carmichael 29 March 2014 Albany to (reappointed) 29 March 2017 as members David Harris 9 December 2014 O Leary to (vice Guy Cudmore, term expired) 9 December 2017 Kathy MacDonald 9 December 2014 New Glasgow to (vice Allister Veinot, term expired) 9 December 2017 Steven Reeves 9 December 2014 Freetown to (vice Gordon MacBeath, term expired) 9 December 2017 Signed, Stephen C. MacLean Clerk of the Executive Council

14 1190 ROYAL GAZETTE December 20, 2014 PROCLAMATION CANADA PROVINCE OF PRINCE EDWARD ISLAND HON. H. FRANK LEWIS Lieutenant Governor (Great Seal) ELIZABETH THE SECOND, by the Grace of God of the United Kingdom, Canada and Her other Realms and Territories, QUEEN, Head of the Commonwealth, Defender of the Faith. TO ALL TO WHOM these presents shall come or whom the same may in any wise concern: GREETING A PROCLAMATION WHEREAS in and by section 17 of Chapter 5 of the Acts passed by the Legislature of Prince Edward Island in the Session thereof held in the year 2014 and in the sixty-third year of Our Reign intituled An Act to Amend the Prince Edward Island Lands Protection Act it is enacted as follows: This Act comes into force on a date that may be fixed by proclamation of the Lieutenant Governor in Council., AND WHEREAS it is deemed expedient that the said Act, Stats. P.E.I. 2014, c. 5 should come into force on the 1st day of January, 2015, NOW KNOW YE that We, by and with the advice and consent of our Executive Council for Prince Edward Island, do by this Our Proclamation ORDER AND DECLARE that the said Act being An Act to Amend the Prince Edward Island Lands Protection Act passed in the sixty-third year of Our Reign shall come into force on the first day of January, two thousand and fifteen of which all persons concerned are to take notice and govern themselves accordingly. IN TESTIMONY WHEREOF We have caused these Our Letters to be made Patent and the Great Seal of Prince Edward Island to be hereunto affixed. WITNESS the Honourable H. Frank Lewis, Lieutenant Governor of the Province of Prince Edward Island, at Charlottetown this ninth day of December in the year of Our Lord two thousand and fourteen and in the sixty-third year of Our Reign. By Command, 51 STEPHEN C. MACLEAN Clerk of the Executive Council

15 December 20, 2014 ROYAL GAZETTE 1191 NOTICE OF TAX SALE There will be sold at public auction at or near Charlottetown Court House, 42 Water Street, Charlottetown, Prince Edward Island on the 22nd day of December, 2014 at the hour of ten o clock in the forenoon, real property located at North Rustico, Queens County, Prince Edward Island, being identified as parcel number assessed in the name of Rustico Developments Ltd. This property is being sold for nonpayment of taxes in accordance with section 16 of the Real Property Tax Act. A more complete legal description may be obtained by contacting the law firm of Cox & Palmer, attention Robin Aitken at 97 Queen Street, Suite 600, Charlottetown, PEI, who acts for the Province in connection with this sale. The said property will be sold subject to a reserve bid and conditions of sale. DATED at Charlottetown, this 9th day of December, ELIZABETH (BETH) GAUDET Provincial Tax Commissioner for Province of Prince Edward Island NOTICE OF TAX SALE There will be sold at public auction at or near Charlottetown Court House, 42 Water Street, Charlottetown, Prince Edward Island on the 22nd day of December, 2014 at the hour of ten o clock in the forenoon, real property located at North Rustico, Queens County, Prince Edward Island, being identified as parcel number assessed in the name of Rustico Developments Ltd. The said property will be sold subject to a reserve bid and conditions of sale. DATED at Charlottetown, this 9th day of December, ELIZABETH (BETH) GAUDET Provincial Tax Commissioner for Province of Prince Edward Island NOTICE OF TAX SALE There will be sold at public auction at or near Charlottetown Court House, 42 Water Street, Charlottetown, Prince Edward Island on the 22nd day of December, 2014 at the hour of ten o clock in the forenoon, real property located at North Rustico, Queens County, Prince Edward Island, being identified as parcel number assessed in the name of Rustico Developments Ltd. This property is being sold for nonpayment of taxes in accordance with section 16 of the Real Property Tax Act. A more complete legal description may be obtained by contacting the law firm of Cox & Palmer, attention Robin Aitken at 97 Queen Street, Suite 600, Charlottetown, PEI, who acts for the Province in connection with this sale. The said property will be sold subject to a reserve bid and conditions of sale. DATED at Charlottetown, this 9th day of December, ELIZABETH (BETH) GAUDET Provincial Tax Commissioner for Province of Prince Edward Island This property is being sold for nonpayment of taxes in accordance with section 16 of the Real Property Tax Act. A more complete legal description may be obtained by contacting the law firm of Cox & Palmer, attention Robin Aitken at 97 Queen Street, Suite 600, Charlottetown, PEI, who acts for the Province in connection with this sale.

16 1192 ROYAL GAZETTE December 20, 2014 NOTICE OF TAX SALE There will be sold at public auction at or near Charlottetown Court House, 42 Water Street, Charlottetown, Prince Edward Island on the 22nd day of December, 2014 at the hour of ten o clock in the forenoon, real property located at North Rustico, Queens County, Prince Edward Island, being identified as parcel number assessed in the name of Rustico Developments Ltd. This property is being sold for nonpayment of taxes in accordance with section 16 of the Real Property Tax Act. A more complete legal description may be obtained by contacting the law firm of Cox & Palmer, attention Robin Aitken at 97 Queen Street, Suite 600, Charlottetown, PEI, who acts for the Province in connection with this sale. The said property will be sold subject to a reserve bid and conditions of sale. DATED at Charlottetown, this 9th day of December, ELIZABETH (BETH) GAUDET Provincial Tax Commissioner for Province of Prince Edward Island NOTICE OF TAX SALE There will be sold at public auction at or near Charlottetown Court House, 42 Water Street, Charlottetown, Prince Edward Island on the 22nd day of December, 2014 at the hour of ten o clock in the forenoon, real property located at North Rustico, Queens County, Prince Edward Island, being identified as parcel number assessed in the name of Rustico Developments Ltd. The said property will be sold subject to a reserve bid and conditions of sale. DATED at Charlottetown, this 9th day of December, ELIZABETH (BETH) GAUDET Provincial Tax Commissioner for Province of Prince Edward Island NOTICE OF TAX SALE There will be sold at public auction at or near Charlottetown Court House, 42 Water Street, Charlottetown, Prince Edward Island on the 22nd day of December, 2014 at the hour of ten o clock in the forenoon, real property located at Charlottetown, Queens County, Prince Edward Island, being identified as parcel number assessed in the name of P.E.I. Inc. This property is being sold for nonpayment of taxes in accordance with section 16 of the Real Property Tax Act. A more complete legal description may be obtained by contacting the law firm of Cox & Palmer, attention Robin Aitken at 97 Queen Street, Suite 600, Charlottetown, PEI, who acts for the Province in connection with this sale. The said property will be sold subject to a reserve bid and conditions of sale. DATED at Charlottetown, this 9th day of December, ELIZABETH (BETH) GAUDET Provincial Tax Commissioner for Province of Prince Edward Island This property is being sold for nonpayment of taxes in accordance with section 16 of the Real Property Tax Act. A more complete legal description may be obtained by contacting the law firm of Cox & Palmer, attention Robin Aitken at 97 Queen Street, Suite 600, Charlottetown, PEI, who acts for the Province in connection with this sale.

17 December 20, 2014 ROYAL GAZETTE 1193 NOTICE OF TAX SALE There will be sold at public auction at or near Charlottetown Court House, 42 Water Street, Charlottetown, Prince Edward Island on the 22nd day of December, 2014 at the hour of ten o clock in the forenoon, real property located at Charlottetown, Queens County, Prince Edward Island, being identified as parcel number assessed in the name of P.E.I. Inc. This property is being sold for nonpayment of taxes in accordance with section 16 of the Real Property Tax Act. A more complete legal description may be obtained by contacting the law firm of Cox & Palmer, attention Robin Aitken at 97 Queen Street, Suite 600, Charlottetown, PEI, who acts for the Province in connection with this sale. The said property will be sold subject to a reserve bid and conditions of sale. DATED at Charlottetown, this 9th day of December, ELIZABETH (BETH) GAUDET Provincial Tax Commissioner for Province of Prince Edward Island NOTICE OF TAX SALE There will be sold at public auction at or near Charlottetown Court House, 42 Water Street, Charlottetown, Prince Edward Island on the 22nd day of December, 2014 at the hour of ten o clock in the forenoon, real property located at Charlottetown, Queens County, Prince Edward Island, being identified as parcel number assessed in the name of P.E.I. Inc. The said property will be sold subject to a reserve bid and conditions of sale. DATED at Charlottetown, this 9th day of December, ELIZABETH (BETH) GAUDET Provincial Tax Commissioner for Province of Prince Edward Island NOTICE OF TAX SALE There will be sold at public auction at or near Charlottetown Court House, 42 Water Street, Charlottetown, Prince Edward Island on the 22nd day of December, 2014 at the hour of ten o clock in the forenoon, real property located at Charlottetown, Queens County, Prince Edward Island, being identified as parcel number assessed in the name of Steve Uppal. This property is being sold for nonpayment of taxes in accordance with section 16 of the Real Property Tax Act. A more complete legal description may be obtained by contacting the law firm of Cox & Palmer, attention Robin Aitken at 97 Queen Street, Suite 600, Charlottetown, PEI, who acts for the Province in connection with this sale. The said property will be sold subject to a reserve bid and conditions of sale. DATED at Charlottetown, this 9th day of December, ELIZABETH (BETH) GAUDET Provincial Tax Commissioner for Province of Prince Edward Island This property is being sold for nonpayment of taxes in accordance with section 16 of the Real Property Tax Act. A more complete legal description may be obtained by contacting the law firm of Cox & Palmer, attention Robin Aitken at 97 Queen Street, Suite 600, Charlottetown, PEI, who acts for the Province in connection with this sale.

18 1194 ROYAL GAZETTE December 20, 2014 NOTICE OF TAX SALE There will be sold at public auction at or near Charlottetown Court House, 42 Water Street, Charlottetown, Prince Edward Island on the 22nd day of December, 2014 at the hour of ten o clock in the forenoon, real property located at Charlottetown, Queens County, Prince Edward Island, being identified as parcel number assessed in the name of Steve Uppal. This property is being sold for nonpayment of taxes in accordance with section 16 of the Real Property Tax Act. A more complete legal description may be obtained by contacting the law firm of Cox & Palmer, attention Robin Aitken at 97 Queen Street, Suite 600, Charlottetown, PEI, who acts for the Province in connection with this sale. The said property will be sold subject to a reserve bid and conditions of sale. DATED at Charlottetown, this 9th day of December, ELIZABETH (BETH) GAUDET Provincial Tax Commissioner for Province of Prince Edward Island NOTICE OF TAX SALE There will be sold at public auction at or near Charlottetown Court House, 42 Water Street, Charlottetown, Prince Edward Island on the 22nd day of December, 2014 at the hour of ten o clock in the forenoon, real property located at Charlottetown, Queens County, Prince Edward Island, being identified as parcel number assessed in the name of Steve Uppal. The said property will be sold subject to a reserve bid and conditions of sale. DATED at Charlottetown, this 9th day of December, ELIZABETH (BETH) GAUDET Provincial Tax Commissioner for Province of Prince Edward Island NOTICE OF TAX SALE There will be sold at public auction at or near Charlottetown Court House, 42 Water Street, Charlottetown, Prince Edward Island on the 22nd day of December, 2014 at the hour of ten o clock in the forenoon, real property located at Charlottetown, Queens County, Prince Edward Island, being identified as parcel number assessed in the name of Steve Uppal. This property is being sold for nonpayment of taxes in accordance with section 16 of the Real Property Tax Act. A more complete legal description may be obtained by contacting the law firm of Cox & Palmer, attention Robin Aitken at 97 Queen Street, Suite 600, Charlottetown, PEI, who acts for the Province in connection with this sale. The said property will be sold subject to a reserve bid and conditions of sale. DATED at Charlottetown, this 9th day of December, ELIZABETH (BETH) GAUDET Provincial Tax Commissioner for Province of Prince Edward Island This property is being sold for nonpayment of taxes in accordance with section 16 of the Real Property Tax Act. A more complete legal description may be obtained by contacting the law firm of Cox & Palmer, attention Robin Aitken at 97 Queen Street, Suite 600, Charlottetown, PEI, who acts for the Province in connection with this sale.

19 December 20, 2014 ROYAL GAZETTE 1195 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: ATLANTIC POST CALLS Owner: Groupe des Médias Transcontinental des Provinces de l Atlantique S.E.N.C./ Transcontinental Atlantic Media Group G.P. Registration Date: December 11, 2014 Name: MASCOT TRUCK PARTS Owner: ARVINMERITOR CVS CANADA INC. Registration Date: December 09, 2014 Name: MIDNIGHT FANTASY Owner: WILD IMPULSE INC. Registration Date: December 11, 2014 Name: SIMPLY CHRISTMAS Owner: WILD IMPULSE INC. Registration Date: December 11, 2014 Name: DREAM HAIR SALON Owner: Amanda MacMillan Rae-Anne Stewart Registration Date: December 03, 2014 Name: RENOVATIONS BY JOE Owner: Joseph Fay Registration Date: December 12, NOTICE OF GRANTING LETTERS PATENT Companies Act R.S.P.E.I. 1988, Cap. C-14, s.11, Public Notice is hereby given that under the Companies Act Letters Patent have been issued by the Minister to the following: Name: P.E.I. INC. 211 Glenn Drive Summerside, PE C1N 5N2 Incorporation Date: December 12, 2014 Name: P.E.I. INC. 211 Glenn Drive Summerside, PE C1N 5N2 Incorporation Date: December 12, 2014 Name: P.E.I. INC. 211 Glenn Drive Summerside, PE C1N 5N2 Incorporation Date: December 12, 2014 Name: P.E.I. INC. 211 Glenn Drive Summerside, PE C1N 5N2 Incorporation Date: December 12, 2014 Name: P.E.I. INC. 494 Granville Street Summerside, PE C1N 4K4 Incorporation Date: December 14, 2014 Name: P.E.I. INC. 65 Grafton Street C1A 8B9 Incorporation Date: December 11, 2014 Name: P.E.I. INC. 26 Linkletter Avenue R.R.#3 Summerside, PE C1N 4J9 Incorporation Date: December 12, 2014 Name: P.E.I. INC. 247 Convent St. Summerside, PE C1N 1V4 Incorporation Date: December 12, 2014 Name: CAN T CHECK THIS INC. 117 Queen Street, Suite 21 C1A 4B3 Incorporation Date: December 11, 2014 Name: IDEA IT SOLUTION INC. 56 Burns Avenue C1E 2G1 Incorporation Date: December 09, 2014 Name: T.J.W. HOLDINGS INC. 850 Read Drive Summerside, PE C1N 4J8 Incorporation Date: December 10,

20 1196 ROYAL GAZETTE December 20, 2014 NOTICE OF GRANTING SUPPLEMENTARY LETTERS PATENT Companies Act R.S.P.E.I. 1988, Cap. C-14, s.18, s.3 Public Notice is hereby given that under the Companies Act supplementary letters patent have been issued by the Minister to the following: Name: GROOM FOODS INC. Purpose To amend the authorized capital. Effective Date: December 10, 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: REDSTONE REALTY ADVISORS Owner: SUMMERSIDE CAPITAL INCORPORATED 250 Water Street, Suite 302 Summerside, PE C1N 1B6 Registration Date: December 10, 2014 Name: AMEC FOSTER WHEELER ENVIRONMENT & INFRASTRUCTURE Owner: AMEC Americas Limited/AMEC Amériques Limitée 2020 Winston Park Drive, Suite 700 Oakville, ON L6H 6X7 Registration Date: December 10, 2014 Name: A-TEC HOME IMPROVEMENTS Owner: Paul Molyneaux 121 Molyneaux Rd. Warren Grove, PE C0A 1H5 Registration Date: November 25, 2014 Name: CURRIE S SNOW REMOVAL Owner: Kristopher Currie 1863 Route 19 Fairview, PE C0A 1H2 Registration Date: December 03, 2014 Name: DREAM HAIR SALON Owner: Rae-Anne Stewart 76 East Royalty Rd. C1C 0E7 Registration Date: December 03, 2014 Name: JILL S ESSENTIAL AROMA MOMENTS Owner: Jill Wilson 385 Second Street Summerside, PE C1N 1J7 Registration Date: December 09, 2014 Name: LIGHTHOUSE CONSTRUCTION Owner: Joseph Fay 79 Churchill Avenue C1A 1Z4 Registration Date: December 12, 2014 Name: RED ISLAND BAKED POTATOES Owner: Lucie Hélene Lamoureux-Newson 13 Rackham s Lane Wheatley River, PE C0A 1N0 Registration Date: December 09, 2014 Name: SHAWN S HOME IMPROVEMENT Owner: Shawn Ellis 481 Northam Road Tyne Valley, PE C0B 2C0 Registration Date: December 03, 2014 Name: SOLOS STEEL INSTRUMENTS Owner: Pepeto Pinto 1160 Winsloe Rd. North Winsloe, PE C1E 2Y8 Registration Date: December 09, 2014 Name: THE COWGIRL UP TACK SHOP Owner: Jasmine McLean 124 Campbell Road Freetown, PE C0B 1L0 Registration Date: December 05, 2014 Name: THE PAINTED BOARD Owner: Jessie Erin Thibodeau 357 Ascension Rd. Tignish, PE C0B 2B0 Registration Date: December 08,

21 December 20, 2014 ROYAL GAZETTE 1197 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: S.A.G.E. INC. Effective Date: December 09, N O T I C E PUBLIC NOTICE is hereby given that under the provisions of the Co-operative Associations Act, a Certificate of Incorporation bearing the date the 25th day of November, 2014 has been granted to ROYAL INVESTMENT II CO- OPERATIVE LIMITED with head office at Tignish, Prince Edward Island. DATED at Charlottetown this 25th day of November, Katharine Tummon Registrar 51 FORM 15 NOTICE OF INTENTION TO DISCONTINUE Companies Act R.S.P.E.I 1988, Cap. C-14, s.86(3) PUBLIC NOTICE is hereby given that BEV BRODIE INC. intends to make an application to continue as a corporation under the laws of Alberta as if it had been incorporated under the laws of that jurisdiction and to discontinue as a corporation subject to the provisions of the Companies Act of Prince Edward Island. DATED at this 15th day of December, AMANDA L.C. BRUNI BRUNI LAW Barrister & Solicitors Solicitor for the Applicant FORM 15 NOTICE OF INTENTION TO DISCONTINUE Companies Act R.S.P.E.I 1988, Cap. C-14, s.86(3) PUBLIC NOTICE is hereby given that DR. BEVERLY BRODIE PROFESSIONAL CORPORATION INC. intends to make an application to continue as a corporation under the laws of Alberta as if it had been incorporated under the laws of that jurisdiction and to discontinue as a corporation subject to the provisions of the Companies Act of Prince Edward Island. DATED at this 15th day of December, 2014 AMANDA L.C. BRUNI BRUNI LAW Barrister & Solicitors Solicitor for the Applicant 51 NOTICE Environment Officer Designation Pursuant to the authority provided to me by subsection 6(3) of the Environmental Protection Act R.S.P.E.I. 1988, Cap. E-9, I hereby designate the following Department of Environment, Labour and Justice employee as an Environment Officer for the purposes of this Act and regulations thereunder: Steven C. Murphy This appointment will cease upon termination of employment with the Department of Environment, Labour and Justice or upon further written notice that the designation is terminated. December 9, Janice Sherry Minister of Environment, Labour and Justice and Attorney General

22 1198 ROYAL GAZETTE December 20, 2014 NOTICE The Criminal Code of Canada Qualified Technician Under authority vested in me by Section 254(1) of the Criminal Code of Canada, I hereby designate: Constable Edison Ralph SMITH as being qualified to operate an approved instrument, the Intox EC/IR II, and therefore a qualified technician in respect of breath samples within the Province of Prince Edward Island. Dated this 11th day of December, Michele Dorsey Deputy Attorney General Province of Prince Edward Island 51 NOTICE The Criminal Code of Canada Qualified Technician Under authority vested in me by Section 254(1) of the Criminal Code of Canada, I hereby designate the following candidates from Charlottetown Police Service: Ronald J. KENNEDY Maynard Dean FIELD as being qualified to operate an approved instrument, the Intox EC/IR II, and therefore qualified technicians in respect of breath samples. Dated this 12th day of December, NOTICE The Criminal Code of Canada Qualified Technician Under authority vested in me by Section 254(1) of the Criminal Code of Canada, I hereby designate the following candidates from Summerside Police Service: Dale Alan CORISH Shawn McCARTHY Mike Scott STEVENSON Richard Alexander MacLEOD Patrick Dean DALEY as being qualified to operate an approved instrument, the Intox EC/IR II, and therefore qualified technicians in respect of breath samples. Dated this 12th day of December, Janice Sherry Minister of Environment, Labour and Justice and Attorney General 51 NOTICE The Criminal Code of Canada Qualified Technician Under authority vested in me by Section 254(1) of the Criminal Code of Canada, I hereby designate the following candidates from Royal Canadian Mounted Police: Dwayne Sheldon PARDY Leslie Eldon DILL David NGO Stephen Troy MacLEAN Paul LANDRY R. Christopher GUNN 51 Janice Sherry Minister of Environment, Labour and Justice and Attorney General as being qualified to operate an approved instrument, the Intox EC/IR II, and therefore qualified technicians in respect of breath samples. Dated this 12th day of December, Janice Sherry Minister of Environment, Labour and Justice and Attorney General

23 December 20, 2014 ROYAL GAZETTE 1199 Court File No. S1-GS SUPREME COURT OF PRINCE EDWARD ISLAND (GENERAL SECTION) IN THE MATTER of the Quieting Titles Act, R.S.P.E.I. 1988, Cap. Q-2; - and IN THE MATTER of the Petition of William Trainor and Donna Trainor for the investigation of their title to a parcel of land situate, lying and being on Lot or Township No. 67 in Emerald, Queens County, Province of Prince Edward Island, and for the declaration of the validity thereof. NOTICE UNDER THE QUIETING TITLES ACT TAKE NOTICE that William Trainor and Donna Trainor claim to be the absolute owners, in fee simple, of the lands hereinafter described; AND TAKE NOTICE that an application has been made to the Supreme Court of the Province of Prince Edward Island on behalf of William Trainor and Donna Trainor to have the title judicially investigated and the validity thereof ascertained and declared to be the lands and premises situate in Emerald, Queens County, in the Province of Prince Edward Island, bounded and described as follows, that is to say: ALL THAT TRACT PIECE OR PARCEL OF LAND situate lying and being at Emerald Prince Edward Island and bounded and described as follows that is to say: COMMENCING at a square stake fixed in the west side of the road now known as the County Line Road THENCE northwardly twenty eight feet THENCE westwardly fifty two feet THENCE southwardly twenty eight feet thence eastwardly fifty two feet to the place of commencement BEING the plot of ground which the County Line Hall now stands. ALSO: ALL THAT TRACT PIECE AND PARCEL OF LAND situated lying and being on township number sixty seven in Queens County in Prince Edward Island bounded and described as follows that is to say: COMMENCING on the west side of the County Line Road at a stake fixed in the southeast angle of said John Hughes land and running west along said land for a distance of eighty five (85) feet THENCE south along the western boundary line of the said John Hughes for a distance of thirty five (35) feet or until it strikes the northern boundary line of land in possession of Terrance Goodwin THENCE east along said northern land of Terrance Goodwin for a distance of thirty three (33) feet or until it meets the western boundary line of a lot of land now in possession of The Emerald Branch of the Benevolent Irish Society of Emerald THENCE north along said western boundary line of said Emerald Branch of the Benevolent Irish Society of Emerald for a distance of twenty seven (27) feet THENCE east along the northern boundary line of a lot of land in possession of the said Emerald Branch of the Benevolent Irish Society of Emerald for a distance of fifty two (52) feet or until it strikes the County Line Road aforesaid THENCE north along said road for a distance of eight (8) feet or to the place of commencement said to CONTAIN fifteen hundred and seventy one square feet a little more or less. Any person claiming adverse title or interest in the said land is to file notice of same with the Prothonotary of the Supreme Court in the Law Courts, 42 Water Street, Charlottetown, Queens County, Prince Edward Island on or before the 12th day of January, AND FURTHER TAKE NOTICE that, if no claim to the said lands adverse to that of William Trainor and Donna Trainor is filed on or before the 12th day of January, 2015, a Certificate of Title certifying that they are the owners in fee simple of the said lands may be granted pursuant to the provisions of the Quieting Titles Act. DATED at Charlottetown, Queens County, Province of Prince Edward Island, this 12th day of December, JONATHAN M. COADY STEWART MCKELVEY 65 Grafton Street, P.O. Box 2140 I C1A 8B9 Telephone: Solicitor for the Petitioners

24 1200 ROYAL GAZETTE December 20, 2014 INDEX TO NEW MATTER VOL. CXL NO. 51 December 20, 2014 APPOINTMENTS Holland College Act Board of Governors MacKenzie, Susan Natural Products Marketing Act Prince Edward Island Marketing Council Carmichael, Michael (chair) Harris, David MacDonald, Kathy Reeves, Steven COMPANIES ACT NOTICES Granting Letters Patent P.E.I. Inc P.E.I. Inc P.E.I. Inc P.E.I. Inc P.E.I. Inc P.E.I. Inc P.E.I. Inc P.E.I. Inc Can t Check This Inc Idea It Solution Inc T.J.W. Holdings Inc Granting Supplementary Letters Patent Groom Foods Inc Intention to Discontinue Bev Brodie Inc Dr. Beverly Brodie Professional Corporation Inc Revived Companies S.A.G.E. Inc DESIGNATION Environmental Protection Act Environment Officer Murphy, Steven C ESTATES Administrators Notices Kadar, Georgina Executors Notices Altcheh, Sol Gough, Brian William Kadar, Paul Kozarevich, Irene Catherine Wendt MacAndrew, John Allison McIsaac, Mary Helen Irene Moore, John M O Shea, Muriel Edith Richard, Doria Anne Snook, Theresa M. (Bennett) Thibeau, Joseph (Joe) Henry MISCELLANEOUS Co-operative Associations Act Certificate of Incorporation Royal Investment II Co-Operative Limited Criminal Code of Canada Qualified Technicians Corish, Dale Alan Daley, Patrick Dean Dill, Leslie Eldon Field, Maynard Dean Gunn, R. Christopher Kennedy, Ronald J Landry, Paul MacLean, Stephen Troy MacLeod, Richard Alexander McCarthy, Shawn Ngo, David Pardy, Dwayne Sheldon Smith, Constable Edison Ralph Stevenson, Mike Scott Quieting Titles Act Property of Trainor, Donna Trainor, William Real Property Tax Act Notice of Tax Sale Property of P.E.I. Inc P.E.I. Inc P.E.I. Inc Rustico Developments Ltd Rustico Developments Ltd Rustico Developments Ltd Rustico Developments Ltd Rustico Developments Ltd Uppal, Steve Uppal, Steve Uppal, Steve Uppal, Steve

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 FEBRUARY 5, 2013 EC ENERGY CORPORATION ACT PRINCE EDWARD ISLAND ENERGY CORPORATION AUTHORITY TO BORROW

EXECUTIVE COUNCIL FEBRUARY 5, 2013 EC ENERGY CORPORATION ACT PRINCE EDWARD ISLAND ENERGY CORPORATION AUTHORITY TO BORROW 73 EC2013-74 ENERGY CORPORATION ACT ENERGY CORPORATION AUTHORITY TO BORROW Pursuant to subsection 8(2) of the Energy Corporation Act R.S.P.E.I. 1988, Cap. E-7, Council authorized the Prince Edward Island

More information

EXECUTIVE COUNCIL 5 JANUARY 2010 EC CIVIL SERVICE ACT CLASSIFICATION APPEAL COMMITTEE APPOINTMENTS

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

More information

EXECUTIVE COUNCIL 3 JULY 2018 EC

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

More information

EXECUTIVE COUNCIL 9 OCTOBER 2018 EC

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

More information

EXECUTIVE COUNCIL 11 SEPTEMBER 2007 EC CIVIL SERVICE ACT CLASSIFICATION APPEAL COMMITTEE APPOINTMENTS

EXECUTIVE COUNCIL 11 SEPTEMBER 2007 EC CIVIL SERVICE ACT CLASSIFICATION APPEAL COMMITTEE APPOINTMENTS 414 EC2007-537 CIVIL SERVICE ACT CLASSIFICATION APPEAL COMMITTEE APPOINTMENTS Pursuant to section 17 of the Civil Service Act Regulations (EC709/83) Council made the following appointments: NAME TERM OF

More information

EXECUTIVE COUNCIL 28 AUGUST 2007 EC

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

More information

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

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

More information

EXECUTIVE COUNCIL 13 JUNE 2017 EC EXECUTIVE COUNCIL ACT MINISTER OF HEALTH AND WELLNESS AUTHORITY TO ENTER INTO AN AGREEMENT

EXECUTIVE COUNCIL 13 JUNE 2017 EC EXECUTIVE COUNCIL ACT MINISTER OF HEALTH AND WELLNESS AUTHORITY TO ENTER INTO AN AGREEMENT 190 EC2017-324 EXECUTIVE COUNCIL ACT MINISTER OF HEALTH AND WELLNESS AUTHORITY TO ENTER INTO AN AGREEMENT ((RE: ADDICTION SERVICES TO OFFENDERS ON PAROLE SUPERVISION IN THE COMMUNITY) WITH THE GOVERNMENT

More information

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

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

More information

Prince Edward Island

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

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 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 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

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 2 OCTOBER 2012 EC AUDIT ACT ACTING AUDITOR GENERAL APPOINTMENT B. JANE MACADAM, C.A. (APPROVED)

EXECUTIVE COUNCIL 2 OCTOBER 2012 EC AUDIT ACT ACTING AUDITOR GENERAL APPOINTMENT B. JANE MACADAM, C.A. (APPROVED) 326 EC2012-564 AUDIT ACT ACTING AUDITOR GENERAL APPOINTMENT B. JANE MACADAM, C.A. (APPROVED) Pursuant to subsections 3(3) and 3(4) of the Audit Act R.S.P.E.I. 1988, Cap. A-24, Council appointed B. Jane

More information

EXECUTIVE COUNCIL 6 SEPTEMBER 2011 EC

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

More information

EXECUTIVE COUNCIL 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 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 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 30 AUGUST 2005 EC

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

More information

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

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. 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

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

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 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 JANUARY 2018 EC2018-1

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

More information

EXECUTIVE COUNCIL 23 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 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 8 JANUARY 2019 EC2019-1

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

More information

Prince Edward Island

Prince Edward Island Prince Edward Island PUBLISHED BY AUTHORITY VOL. 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. 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

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

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

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 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 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

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. CXXXVIII NO. 22 Charlottetown, Prince Edward Island, June 2, 2012 ARSENAULT, Lorne Joseph Garth Joseph Arsenault

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

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

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

Prince Edward Island

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

More information

PUBLISHED BY AUTHORITY VOL. 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 23 NOVEMBER 2004

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

More information

Prince Edward Island

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

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

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

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

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

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 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

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

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

More information

Prince Edward Island

Prince Edward Island 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

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

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

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

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

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

More information

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

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

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

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

APPLICATION TO REGISTER NOTICE OF AN AGREEMENT THE LAND TITLES ACT SECTION 74

APPLICATION TO REGISTER NOTICE OF AN AGREEMENT THE LAND TITLES ACT SECTION 74 26 th May 1981 Campeau - City of Kanata 40% Open Space Agreement APPLICATION TO REGISTER NOTICE OF AN AGREEMENT THE LAND TITLES ACT SECTION 74 TO: THE LAND REGISTRAR FOR THE LAND TITLES DIVISION OF OTTAWA-CARLETON

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

IN THE THIRTEENTH JUDICIAL DISTRICT DISTRICT COURT ELK COUNTY, KANSAS CIVIL DEPARTMENT. Case No. 18CV3

IN THE THIRTEENTH JUDICIAL DISTRICT DISTRICT COURT ELK COUNTY, KANSAS CIVIL DEPARTMENT. Case No. 18CV3 IN THE THIRTEENTH JUDICIAL DISTRICT DISTRICT COURT ELK COUNTY, KANSAS CIVIL DEPARTMENT THE BOARD OF COUNTY COMMISSIONERS OF THE COUNTY OF ELK, KANSAS vs. Plaintiff Case No. 18CV3 Delora Baker, et al. of

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

MURRUMBIDGEE TURF CLUB (DIVESTING) ACT. Act No. 26, 1936.

MURRUMBIDGEE TURF CLUB (DIVESTING) ACT. Act No. 26, 1936. MURRUMBIDGEE TURF CLUB (DIVESTING) ACT. Act No. 26, 1936. An Act to vest certain land at Wagga Wagga in His Majesty; to provide for the dedication of such land for cricket ground, athletic sports and racecourse,

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

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

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

25 YEARS ON THE QUEENSLAND COURT OF APPEAL

25 YEARS ON THE QUEENSLAND COURT OF APPEAL 25 YEARS ON THE QUEENSLAND COURT OF APPEAL President Margaret McMurdo AC 1 I gratefully acknowledge the research provided by Brendon Copley, Research and Training Librarian, Supreme Court Library; the

More information

An Act to incorporate the Canadian Bible College of the Christian and Missionary Alliance

An Act to incorporate the Canadian Bible College of the Christian and Missionary Alliance CANADIAN BIBLE COLLEGE c. 129 1 An Act to incorporate the Canadian Bible College of the Christian and Missionary Alliance being a Private Act Chapter 129 of the Statutes of Saskatchewan, 1949 (effective

More information

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

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

More information

PLEASE NOTIFY CHARLIE SALERNO REGARDING THE WEEKS YOU ARE UNABLE TO SERVE FOR THE MONTHS OF AUGUST AND SEPTEMBER AT:

PLEASE NOTIFY CHARLIE SALERNO REGARDING THE WEEKS YOU ARE UNABLE TO SERVE FOR THE MONTHS OF AUGUST AND SEPTEMBER AT: Mass Positions FOR: Main Church 4pm,6pm,7am, 9am,12noon and 5pm masses #1-at altar with Priest, #2-at break with deacon, #3-parking lot side left, #4 parking lot side right,#5-organ side left, #6-organ

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

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

Descendants of Frederick August Ludewig Hihn

Descendants of Frederick August Ludewig Hihn Descendants of Frederick August Ludewig Katharine Charlotte "Katie" b. 1856 ta, d. 1921 Capitola, William Thomas Cope b. 1853,, Missouri m. 1878 Div. Harry O. Henderson b. 1867 Platteville, Grant Wisconsin

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

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

MINUTES OF PROCEEDINGS. The Honourable the House of Assembly

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

More information

HALIFAX REGIONAL MUNICIPALITY BY-LAW NUMBER P-1300 RESPECTING PRIVATE WAYS

HALIFAX REGIONAL MUNICIPALITY BY-LAW NUMBER P-1300 RESPECTING PRIVATE WAYS HALIFAX REGIONAL MUNICIPALITY BY-LAW NUMBER P-1300 RESPECTING PRIVATE WAYS WHEREAS Susan Sheehan (now Susan Sutherland) petitioned the Council of the Municipality pursuant to the Private Ways Act to obtain

More information

SUPREME COURT OF PRINCE EDWARD ISLAND KEL-MAC INCORPORATED. Before: The Honourable Justice Benjamin B. Taylor

SUPREME COURT OF PRINCE EDWARD ISLAND KEL-MAC INCORPORATED. Before: The Honourable Justice Benjamin B. Taylor SUPREME COURT OF PRINCE EDWARD ISLAND Citation: Kel-Mac v. Town of Stratford 2009 PESC 04 Date: 20090226 Docket: S1-GS-22841 Registry: Charlottetown BETWEEN: KEL-MAC INCORPORATED APPLICANT AND: TOWN OF

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

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

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

More information

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

REGISTRATION. Barbara Hejduk & Cathy Striowski

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

More information

BIOGRAPHICAL DICTIONARY OF BRITISH PRIME MINISTERS

BIOGRAPHICAL DICTIONARY OF BRITISH PRIME MINISTERS BIOGRAPHICAL DICTIONARY OF BRITISH PRIME MINISTERS Edited by Robert Eccleshall and Graham Walker London and New York CONTENTS Contributors Preface Robert Walpole, First Earl of Orford 1 Stephen Taylor

More information

Descendants of : Page 1 of 5 Theodore Kapell

Descendants of : Page 1 of 5 Theodore Kapell Descendants of : Page 1 of 5 1 st Generation 1. was born 1858 and died 1937. He married Barbara Bonfig. She was born 1858 in Illinois and died 1934, daughter of John Bonfig and Mary (Unknown). Children

More information

Villiers Past Pupils Reunion Dinner 2016

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

More information

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

FAST FACTS Women in Provincial Politics

FAST FACTS Women in Provincial Politics Provincial Legislatures FAST FACTS Women in Provincial Politics How many women are elected to provincial legislatures? How many women sit in provincial cabinets? What portfolios do they currently hold?

More information