Prince Edward Island

Similar documents
Prince Edward Island

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

Prince Edward Island

EXECUTIVE COUNCIL 22 OCTOBER 2018

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

EXECUTIVE COUNCIL 10 JANUARY 2017 EC2017-4

EXECUTIVE COUNCIL 28 AUGUST 2007 EC

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

EXECUTIVE COUNCIL 27 FEBRUARY 2019 EC

EXECUTIVE COUNCIL 9 OCTOBER 2018 EC

EXECUTIVE COUNCIL August 3, 2016 EC PRINCE EDWARD ISLAND LANDS PROTECTION ACT PETITION TO ACQUIRE A LAND HOLDING GERHARD FOERG (APPROVAL)

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

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

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

PUBLISHED BY AUTHORITY VOL. CXXXI - NO. 06

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

Prince Edward Island

EXECUTIVE COUNCIL 3 JULY 2018 EC

EXECUTIVE COUNCIL 30 JANUARY 2018 EC EMPLOYMENT STANDARDS ACT EMPLOYMENT STANDARDS BOARD APPOINTMENTS

EXECUTIVE COUNCIL 29 AUGUST 2006 EC APPRENTICESHIP AND TRADES QUALIFICATION ACT PROVINCIAL APPRENTICESHIP BOARD APPOINTMENT

Married 1/20/1897. Clarence Irving Wright B. 6/27/1907 D. 2/12/1992

PUBLISHED BY AUTHORITY VOL. CXXXI - NO. 03

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

EXECUTIVE COUNCIL 21 NOVEMBER 2017 EC

William Flint's Descendants. Helen E. Turner

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

EXECUTIVE COUNCIL 22 NOVEMBER 2016 EC

EXECUTIVE COUNCIL 27 SEPTEMBER 2016 EC

EXECUTIVE COUNCIL 20 NOVEMBER 2018 EC

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

Prince Edward Island

Prince Edward Island

Prince Edward Island

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

Prince Edward Island

Prince Edward Island

EXECUTIVE COUNCIL 6 SEPTEMBER 2011 EC

EXECUTIVE COUNCIL 2 AUGUST 2005 EC PROVINCIAL DEBENTURE ISSUE MAXIMUM AGGREGATE PRINCIPAL AMOUNT $100,000,000

Prince Edward Island

EXECUTIVE COUNCIL 14 FEBRUARY 2012 EC

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

EXECUTIVE COUNCIL 10 JANUARY 2006 EC2006-4

HARRISON FAMILY REUNION 30 TH ANNIVERSARY

EXECUTIVE COUNCIL 8 JANUARY 2019 EC2019-1

Prince Edward Island

Prince Edward Island

Prince Edward Island

PUBLISHED BY AUTHORITY VOL. CXXXVI- NO. 34

Prince Edward Island

EXECUTIVE COUNCIL 2 APRIL 2014 EC PROVINCE OF PRINCE EDWARD ISLAND ESTIMATE OF CURRENT EXPENDITURE FISCAL YEAR

INTERIM POSTAL CODE DIRECTORY RÉPERTOIRE DU CODE POSTAL INTÉRIMAIRE

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

Prince Edward Island

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

Member's Assigned Family Deacon and Elder

EXECUTIVE COUNCIL 9 JANUARY 2018 EC2018-1

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

Family Tree for John Nutbrown born 1643c.

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

Prince Edward Island

FAST FACTS Women in Provincial Politics

EXECUTIVE COUNCIL 15 MAY 2012

1981 CANADIAN ORAL HISTORY ASSOCIATION CONFERENCE

EXECUTIVE COUNCIL 30 AUGUST 2005 EC

The United Empire Loyalists Association of Canada 50 Baldwin Street, Suite 202, Toronto, Ontario, M5T 1L4 Telephone (416)

St. Andrew s Presbyterian Cemetery

Cranna Family History 10

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

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

Descendants of: Page 1 of 7 Lyle Wesley Whelan

KIEFER FAMILY TREE INDEX

Postage paid in cash at First Class Rates PUBLISHED BY AUTHORITY VOL. CXXV - NO. 49. Charlottetown, Prince Edward Island, December 4th, 1999

CHAPEL HILL UNITING CHURCH CEMETERY

THE FOLLOWING TRANSFERS WERE RECORDED APRIL 2001:

POULSON Hutt Valley - Upper Hutt Family History Genealogy Miscellaneous Information (Weblink HVF Poulson)

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

LANDLORD TELEPHONE PROPERTY ADDRESS. Park Place Apartments Bell Ridge Rd.

PUBLISHED BY AUTHORITY VOL. CXXVII - NO. 19

PEI Provincial Heritage Fair

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

PRINCE EDWARD ISLAND LANDS PROTECTION ACT EXEMPTION REGULATIONS

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

100.00% % Vote For %

Prince Edward Island

Francis Marion Crooks Descendants

CITY OF CYNTHIANA DELINQUENT PROPERTY TAXES

PUBLISHED BY AUTHORITY VOL. CXXXVI- NO. 33

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

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

PUBLISHED BY AUTHORITY VOL. CXXVI - NO. 29

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

2014 Vogue Optical Provincial 55+ Summer Games- Medals

Memorandum RECOMMENDED MOTION

Descendants of William 1st Kirk

Cemetery Surname Index Ob-Omm

INDEX OF RECORD WITH ADDITIONS THROUGH SEPTEMBER 16, 2008

Descendants of Rudolph Otteni

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

REGISTRATION. Barbara Hejduk & Cathy Striowski

ELLWOOD FAMILY TREE. Generation One. Generation Two

Transcription:

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) known as William J. Geldert) (EX.) 137 Queen Street June 2, 2018 (22 35)* MUSICK, Anne Christena Paul Scott Musick (EX.) Stewart McKelvey Alexandria Alan Todd Musick (EX.) 65 Grafton Street Pictou Nova Scotia June 2, 2018 (22 35)* MacDONALD, Kevin John Judith Anne MacDonald (EX.) HBC Law Corporation 25 Queen Street June 2, 2018 (22 35)* MacKENZIE, Roderick Karen Barbara MacKenzie (EX.) Campbell Lea Belfast 65 Water Street June 2, 2018 (22 35)* MacLEOD, Bernice Margaret Paul Douglas MacLeod (EX.) McInnes Cooper Brookvale Darcy James MacLeod (EX.) 141 Kent Street June 2, 2018 (22 35)* *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:

500 ROYAL GAZETTE June 2, 2018 MacPHEE, Ella Mary Theresa Daniel F. Gallivan (EX.) Cox & Palmer Stratford Susan E. Holdum (EX.) 97 Queen Street June 2, 2018 (22 35)* REDCHUK, Nicholas William Petra Redchuk O Neill (AD.) Carr, Stevenson & MacKay Lake Worth, Florida 65 Queen Street United States of America June 2, 2018 (22 35)* BEDELL, Vivian A. Rick Bedell (EX.) Cox & Palmer Montague 4A Riverside Drive Montague, PE May 26, 2018 (21 34) DRIGGS, Eve V. Douglas MacArthur (EX.) Key Murray Law (also known as Eve Driggs) Brenda Jean O Regan (EX.) 494 Granville Street May 26, 2018 (21 34) FERGUSON, Eileen Margaret Anna Scott (EX.) Birt & McNeill 138 St. Peters Road May 26, 2018 (21 34) MATTHEWS, Neil (also known Shelley Matthews (EX.) E.W. Scott Dickieson Law Office as Neil Riley Matthews) 10 Pownal Street May 26, 2018 (21 34) PERRY, Laurence B. (also known Laurence B. Perry, Jr. (EX.) Stewart McKelvey as Laurence Boone Perry) 65 Grafton Street Naples Collier Co., Florida, U.S.A. May 26, 2018 (21 34) FARRELL, Philip J. Jacquelyn G. Gray (AD.) Cox & Palmer Lincoln 347 Church Street Massachusetts, U.S.A. Alberton, PE May 26, 2018 (21 34)

June 2, 2018 ROYAL GAZETTE 501 ARSENAULT, Agno Joseph (also Marcel Arsenault (EX.) Key Murray Law known as Agno J. Arsenault) 494 Granville Street Summerside ARSENAULT, Phillip Cyril Andre Taralynn Arsenault (EX.) Cox & Palmer (also known as Andy Philip Arsenault) Bryce Arsenault (EX.) 250 Water Street North Bedeque BROWN, Arthur E. S. Ron Wood (EX.) HBC Law Corporation (formerly York) 25 Queen Street COMPTON, B. Joan Mary Gardsmith (EX.) Donald Schurman Summerside 155 A Arcona Street FRANCIS, Frederick Leith Aletha Fall (EX.) Key Murray Law Crapaud 494 Granville Street FRASER, Barbara Eileen Tanya Leigh LeClair (EX.) Cox & Palmer Summerside Todd Michael Fraser (EX.) 250 Water Street GALLANT, Joseph Gordon Richard Paul Gallant (EX.) Ramsay Law Edmonton 303 Water Street Alberta GALLANT, Leonard Joseph Marie Gallant (EX.) Allen J. MacPhee Law Corp. St. Charles 106 Main Street Souris, PE

502 ROYAL GAZETTE June 2, 2018 GETSON, David Chester Destiny Dhan Getson (EX.) Key Murray Law Carleton 494 Granville Street GOODWIN, Mary Gertrude Norah Elizabeth Smith (EX.) Stewart McKelvey 65 Grafton Street GRAVES, Charles Spurgeon Cheryl Anne Chandler (EX.) Stewart McKelvey 65 Grafton Street HENWOOD, Michael A. Victoria Lee Henwood (EX.) Donald Schurman Summerside 155 A Arcona Street MacDONALD, William J. R. M. Dean MacDonald (EX.) E.W. Scott Dickieson Law Office W. J. Roderick MacDonald (EX.) 10 Pownal Street MacDOUGALL, Scott Matthew John MacDougall (EX.) Key Murray Law (aka Scott Mathew MacDougall) 119 Queen Street Petawawa Ontario MacINNES, Eileen Mary (also Ronald Bruce MacInnes (EX.) Stewart McKelvey known as Mary Eileen MacInnes) 65 Grafton Street SKERRY, Linda Irene Crystal Gayle Skerry (EX.) Key Murray Law 119 Queen Street

June 2, 2018 ROYAL GAZETTE 503 SHA, Yu (also known as Shelly Yunyou Su (AD.) McInnes Cooper Yu Sha and as Yu Ys Sha) 141 Kent Street BLANCHARD, Stella May Robert Edouard Blanchard (EX.) Philip Mullally Law Office Rustico Lynn Gallant (EX.) 51 University Avenue ENMAN, Donald Manning Mark Enman (EX.) Cox & Palmer Summerside Brian Enman (EX.) 250 Water Street JAMIESON, Mary Louise Philip Jamieson (EX.) McInnes Cooper Sturgeon 141 Kent Street LARTER, Josephine Helen (also Lloyd Wesley Larter (EX.) Catherine M. Parkman Law known as Helen Josephine Larter) Office Mount Herbert, 82 Fitzroy Street MacEACHERN, John Kay Jennifer Ann MacEachern (EX.) HBC Law Corporation South Melville Brent John Charles MacEachern 25 Queen Street (EX.) McKENNA, Mary Catherine David McKenna (EX.) Ramsay Law Summerside 303 Water Street ROPER, George Edward Richard Russell Roper (EX.) Catherine M. Parkman Law Office 82 Fitzroy Street

504 ROYAL GAZETTE June 2, 2018 ROPER, Lillian May Richard Russell Roper (EX.) Catherine M. Parkman Law Janet Grace Garland (EX.) Office 82 Fitzroy Street REYNOLDS, Eldred Al Blair Fraser (EX.) Cox & Palmer Montague 4A Riverside Drive Montague, PE SHAW, Jessie Dianne (also Brian David Shaw (EX.) Cox & Palmer known as J. Dianne Shaw) 4A Riverside Drive Montague Montague, PE CAMPBELL, Layton Judson Carolyn Steeves (AD.) Cox & Palmer Belfast 4A Riverside Drive Montague, PE CLARK, James G. Ambyr Clark (AD.) Key Murray Law Kensington 494 Granville Street DOUCETTE, Philip Joseph Jennifer Vriends (AD.) Ramsay Law Miscouche Nicholas Doucette (AD.) 303 Water Street LIU, Wenjie Xinlan Song (AD.) McInnes Cooper 141 Kent Street CLEMENT, Claude (also known Lynn (Perry) Keefe (EX.) Lisa (Ford) Peters as Joseph Rodrique Claude Clement) Raymond Dunphy (EX.) 15 Colville Street Souris Souris, PE

June 2, 2018 ROYAL GAZETTE 505 COLE, Charles Henry Grafton Leaman Cole (EX.) Key Murray Law Spring Valley Jessie Nancy Cole (EX.) 494 Granville Street FULLER, Malcolm George Shauna Marie Reddin (EX.) Campbell Lea Central Bedeque 65 Water Street GILL, John Alfred John A. Lawlor (EX.) Catherine M. Parkman Belfast William A. (Billy) Gill (EX.) 82 Fitzroy Street LeLACHEUR, Ralph S. Margaret Wilton (EX.) E.W. Scott Dickieson Law Office Belfast 10 Pownal Street MULLIGAN, Reginald E. (also Darcy Mulligan (EX.) Stewart McKelvey known as Reginald Edward Mulligan) 65 Grafton Street Summerside ROBERTSON, Lloyd George Mary Emma Robertson (EX.) Carr, Stevenson & MacKay Kingsboro Kevin Dwayne Robertson (EX.) 65 Queen Street STEWART, Vanessa A. Angela Snow (EX.) Carr, Stevenson & MacKay Georgetown 65 Queen Street BLUE, Larry James Dale Blue (AD.) Cox & Palmer Murray River 4A Riverside Drive Montague, PE

506 ROYAL GAZETTE June 2, 2018 FOLEY, Kenneth John Joseph Marlene Foley (AD.) Campbell Stewart Stratford 137 Queen Street MacDONALD, Earl Joseph Florence MacDonald (AD.) Allen J. MacPhee Law Corp. Souris 106 Main Street Souris, PE PALMER, Melissa Ann Thomas Palmer (AD.) Cox & Palmer Belle River 97 Queen Street YEO, Shelton Lionel (also Robert S. Yeo (AD.) Key Murray Law known as Shelton Yeo) 494 Granville Street Summerside BOWERING, Donald Isaac Bradley Douglas Bowering (EX.) Cox & Palmer Pleasant Grove 97 Queen St. April 28, 2018 (17 30) FARRELL, Joseph Alphonsus J. Ernest (Ernie) Farrell (EX.) Campbell Stewart Lisa Joanne Farrell (EX.) 137 Queen St. April 28, 2018 (17 30) GILLIS, Creston Joanne Gillis (EX.) Campbell Lea Melville 65 Water St. April 28, 2018 (17 30) HUME, Sheldon Wallace David Hume (EX.) HBC Law Corp. Montague Susan Bradley (EX.) 25 Queen St. April 28, 2018 (17 30)

June 2, 2018 ROYAL GAZETTE 507 MORRISON, Bradford Margaret (Peggy) Arsenault (EX.) McLellan, Brennan Summerside 37 Central St. April 28, 2018 (17 30) REID, Helen Jane Earl Doyle (EX.) Carr, Stevenson & MacKay 65 Queen St. April 28, 2018 (17 30) SMITH, John William Doreen Isabelle Smith (EX.) MacNutt & Dumont 57 Water St. April 28, 2018 (17 30) MacISAAC, Leroy Michael Stacey Marie MacIsaac (AD.) Cox & Palmer Georgetown 4A Riverside Dr. Montague, PE April 28, 2018 (17 30) SIMPSON, Betty Jean Roy B. Cooper (AD.) Cox & Palmer Flat River 4A Riverside Dr. Montague, PE April 28, 2018 (17 30) BERNARD, Elaine Mary Deborah Ann LeClair (EX.) Key Murray Law Tignish Shelley Bernard (EX.) 446 Main Street O Leary, PE April 21, 2018 (16 29) BORDEN, Rita Anne Errol Joseph Borden (EX.) McCabe Law Indian River Richard Eric Gerard Borden (EX.) 193 Arnett Avenue April 21, 2018 (16 29) CLINTON, David Francis Kerri Lynn Pearce (also known Campbell Lea as Kerri Clinton) (EX.) 65 Water Street April 21, 2018 (16 29)

508 ROYAL GAZETTE June 2, 2018 GALLANT, Albert Eugene Gerard Gallant (EX.) Allen J. MacPhee Law (also known as Albert Gallant) Muriel MacLeod (EX.) Corporation Souris (formerly St. Charles) 106 Main Street Souris, PE April 21, 2018 (16 29) JOHNSTON, Charlotte Anderson Rev. Beth W. Johnston (EX.) Catherine M. Parkman Law Frank C. Johnston (EX.) Office 82 Fitzroy Street April 21, 2018 (16 29) MacDOUGALL, Henry Bryan Elizabeth Montgomery (EX.) Stewart McKelvey Souris Kenneth Montgomery (EX.) 65 Grafton Street April 21, 2018 (16 29) MacKINNON, Dianne Marie David Brian MacKinnon (EX.) Collins & Associates 134 Kent Street April 21, 2018 (16 29) RUSHTON, Beryl Beatrice Gene Darlene Cross (EX.) Stewart McKelvey Truro 65 Grafton Street Nova Scotia April 21, 2018 (16 29) QUINN, Charles Earle (also Darlene MacPherson (AD.) Carr, Stevenson & MacKay known as Earle Charles Quinn) 65 Queen Street April 21, 2018 (16 29) JACKSON, Ernest Ronald Ronald Jackson (AD.) Cox & Palmer Victoria Cross 4A Riverside Drive Montague, PE April 21, 2018 (16 29) ARSENAULT, George Robert Nelda Arsenault (EX.) Cox & Palmer Nail Pond 347 Church Street Alberton, PE April 7, 2018 (14 27)

June 2, 2018 ROYAL GAZETTE 509 CHEVERIE, Patrick (Paddy) Percy Carmella Cheverie (EX.) Allen J. MacPhee Law Corp. Souris 106 Main Street Souris, PE April 7, 2018 (14 27) COOLING, Howard Roland Paula Trowsdale (EX.) Cox & Palmer Summerside Scott Cooling (EX.) 250 Water Street April 7, 2018 (14 27) SUTHERLAND, Grace Rose Dale (Sutherland) Sanders (EX.) Cox & Palmer Stratford 97 Queen Street April 7, 2018 (14 27) CAMERON, William John Mary Morneau (AD.) Cox & Palmer 97 Queen Street April 7, 2018 (14 27) FOUCHERE, Rudolph Howard Patrick Neil Fouchere (AD.) Carr, Stevenson & MacKay Cornwall 65 Queen Street April 7, 2018 (14 27) LIVINGSTONE, Archibald Thane Archibald Livingstone Cox & Palmer Archie Colin (AD.) 4A Riverside Drive Dundas Montague, PE April 7, 2018 (14 27) ALLAIN, Melvin Joseph Tanya Marie Caron (EX.) Cox & Palmer St. Edward 250 Water Street ANDREWS, J. Doreen (also Errol Andrews (EX.) Campbell Stewart known as Jennie Doreen Andrews) 137 Queen Street

510 ROYAL GAZETTE June 2, 2018 BROWN, Mary Rosemary Harris (EX.) Birt & McNeill 138 St. Peters Road DOVER, Evelyn Marie Wade Arthur Dover (EX.) Carr, Stevenson & MacKay David Donald Dover (EX.) 65 Queen Street ELLIOTT, Ruth L. A. (also known James J. Ayers (EX.) Cox & Palmer as Ruth L. Elliott and Ruth Elliott) 97 Queen Street New Port Richey Florida, U.S.A. FERGUSON, Dorothy Wellington Elmer Leith Ferguson (EX.) MacNutt & Dumont Hampton Sylvia Mae Ferguson (EX.) 57 Water Street JAMIESON, Alexander Paul Alan R. Jamieson (EX.) Key Murray Law Simsbury 494 Granville Street Connecticut, U.S.A. LASOFF, Benjamin Mark J. Lasoff (EX.) Stewart McKelvey St. Paul 65 Grafton Street Minnesota, U.S.A. LILGE, Linda June Paul Schnier (EX.) Cox & Palmer Toronto 97 Queen Street Ontario MacFARLANE, Patricia Elizabeth Richard Garth MacFarlane (EX.) Key Murray Law Summerside Janet Elizabeth MacFarlane (EX.) 494 Granville Street

June 2, 2018 ROYAL GAZETTE 511 MacISAAC, C. Isabel Colin MacIsaac (EX.) Birt & McNeill 138 St. Peters Road MacLEOD, Elwood Sydney Linda MacLeod (EX.) Cox & Palmer Alliston 4A Riverside Drive Montague, PE MacRAE, Gloria (also known as William MacRae (EX.) Stewart McKelvey Gloria Edith Elizabeth MacRae) 65 Grafton Street O SHEA, Maurice A. Michael O Shea (EX.) Campbell Stewart Stratford 137 Queen Street WALSH, Esther Merena Donnie Walsh (EX.) Cox & Palmer (also known as Esther Walsh) 250 Water Street Summerside, WHITE, Gerald Gordon Gaylene N. White (EX.) Cox & Palmer Ottawa 97 Queen Street Ontario DUFFY, Sadie Irenaeus Marilyn Duffy (AD.) Cox & Palmer Anne O Hara (AD.) 97 Queen Street Mary Driscoll (AD.) GAGNON, Serge Aurele Joseph Marcia Gagnon (AD.) Cox & Palmer Summerside 250 Water Street

512 ROYAL GAZETTE June 2, 2018 MARCATI, Filipe G. Sarah Mary Adel Clarke (AD.) Campbell Stewart 137 Queen Street ADAMOWICZ, Christine Laura John T. Catterson (EX.) Carr, Stevenson & MacKay (aka Christine L. Adamowicz 65 Queen Street and Christine Adamowicz) Bay Shore, New York, United States of America March 24, 2018 (12 25) COOKE, Keith Grant Nancy Cooke (EX.) Key Murray Law Cape Wolfe 446 Main Street O Leary, PE March 24, 2018 (12 25) DesROCHES, Joseph David Roy Theresa Marie Murphy (EX.) Cox & Palmer (also known as David R. DesRoches) 250 Water Street Ottawa Ontario March 24, 2018 (12 25) GALLANT, Donald Joseph Arnold Gallant (EX.) Cox & Palmer Summerside Lloyd Gallant (EX.) 250 Water Street March 24, 2018 (12 25) HANNA, Freda Allene (aka Laurie Jane Kavanagh (EX.) Carr, Stevenson & MacKay Freda A. Hanna and Freda Hanna) 65 Queen Street Surrey, British Columbia March 24, 2018 (12 25) McDOWELL, Empress Juliette Smith (EX.) Key Murray Law O Leary Carter W. Jeffery (EX.) 446 Main Street O Leary, PE March 24, 2018 (12 25) POIRIER, Gerard Joseph Michael J. Gaudet (EX.) Donald Schurman Summerside 155A Arcona Street March 24, 2018 (12 25)

June 2, 2018 ROYAL GAZETTE 513 ACORN, Mildred Sarah Lester Acorn (AD.) Cox & Palmer Glenwilliam 4A Riverside Drive Montague, PE March 24, 2018 (12 25) BARWISE, John Tarah Barwise (EX.) Philip Mullally Law Office Mount Stewart 51 University Avenue March 17, 2018 (11 24) CLARK, Thelma Jean Ambyr Clark (EX.) Key Murray Law (also known as Jean Clark) 494 Granville Street Kensington March 17, 2018 (11 24) JACKSON, Clifford Edward James Edward Jackson (EX.) Carr, Stevenson & MacKay Judy Jackson (EX.) 65 Queen Street March 17, 2018 (11 24) MacNEILL, Ella Marilee Rae Shawnda Shalome MacNeill MacNutt & Dumont Halifax Cooper (also known as Shawnda 57 Water Street Nova Scotia Shalome Swinamer) (EX.) March 17, 2018 (11 24) POWER, George E. (also known Margaret MacKenzie (EX.) Birt & McNeill as Reverend George Earl Power) 138 St. Peters Road March 17, 2018 (11 24) SILLIKER, Vivian Elmira Marla MacDonald (EX.) Georgie Silliker Traveller s Rest Georgie Silliker (EX.) 1079 Barbara Weit Road Traveller s Rest, PE March 17, 2018 (11 24) von MAXCY, Fritz Monja von Maxcy (EX.) Carr, Stevenson & MacKay Ossipee 65 Queen Street New Hampshire, U.S.A. March 17, 2018 (11 24)

514 ROYAL GAZETTE June 2, 2018 CHIASSON, Rickey Victor Chiasson (AD.) Stewart McKelvey Stratford 65 Grafton Street March 17, 2018 (11 24) GETSON, Lucas Wayne Judy Crossman (AD.) McLellan, Brennan Argyle Shore Wayne Clarence Getson (AD.) 37 Central Street March 17, 2018 (11 24) McGARRY, Richard James James McGarry (AD.) Cox & Palmer 97 Queen Street March 17, 2018 (11 24) CONNOLLY, Daniel John Lisa Cox (EX.) Key Murray Law Tara Comeau (EX.) 119 Queen Street March 10, 2018 (10 23) FLYNN, Reginald Gerard Robert (Bobby) MacDonald (EX.) McInnes Cooper Souris (formerly Monticello) 141 Kent Street March 10, 2018 (10 23) MacEACHERN, Selina Alberta Steven Jenkins (EX.) HBC Law Corporation 25 Queen Street March 10, 2018 (10 23) POWER, Edmund James Ryan Power (EX.) Carr, Stevenson & MacKay 65 Queen Street March 10, 2018 (10 23) REEVES, Stewart (also known Anna Christine Reeves (EX.) Cox & Palmer as Raymond Stewart Reeves) 250 Water Street South Freetown March 10, 2018 (10 23)

June 2, 2018 ROYAL GAZETTE 515 WHITE, Shirley Winnifred (aka Vera MacLeod (EX.) Carr, Stevenson & MacKay Shirley Winifred Hodgson-White, Shirley Deborah MacLeod (EX.) 65 Queen Street Winnifred Hodgson-White, Shirley Hodgson, Shirley W. White, and Shirley White), March 10, 2018 (10 23) CRASWELL, Leila Ruby Verna Wedlock (EX.) Key Murray Law O Leary Nancy Harris (EX.) 446 Main St. O Leary, PE March 3, 2018 (9 22) DALLIN, Steven N. (also Jeremy Donald MacFadyen (EX.) Stewart McKelvey known as Steven Norman Dallin) 65 Grafton St., March 3, 2018 (9 22) DENNIS, Mildred B. G. Douglas Dennis (EX.) HBC Law Corporation 25 Queen St. March 3, 2018 (9 22) KENNEDY, Margaret A. G. Barry Beers (EX.) HBC Law Corporation Stratford 25 Queen St. March 3, 2018 (9 22) KNOX, Thompson Irvine George Knox (EX.) Stewart McKelvey Catherine Knox (EX.) 65 Grafton St. March 3, 2018 (9 22) LOO, Jan (John) Geradus Kathleen Loo Craig (EX.) Philip Mullally Law Office Ronald James Loo (EX.) 51 University Ave. March 3, 2018 (9 22) LYNCH, Alicia Mary Lawrence Lynch (EX.) Key Murray Law Clinton 494 Granville St. March 3, 2018 (9 22)

516 ROYAL GAZETTE June 2, 2018 MORRISON, James Charles Kelly Ann Barker (EX.) Cox & Palmer Ottawa 97 Queen St. Ontario March 3, 2018 (9 22) ROBERTS, Cecil Lester Cecelia Marguerite Roberts (EX.) T. Daniel Tweel Law Office Stanhope 105 Kent St. March 3, 2018 (9 22) DUPLISEA, Diane Rose Terri Jane Taylor (AD.) Ian W. H. Bailey 513B North River Rd. Queens Co. PE March 3, 2018 (9 22) FLEMING, Rosemary Claire M. Loyola Fleming (also known E.W. Scott Dickieson Law as M. Lola Fleming and Office Mary Loyola Fleming, AD.) 10 Pownal St. March 3, 2018 (9 22)

June 2, 2018 ROYAL GAZETTE 517 HON. ANTOINETTE PERRY Lieutenant Governor PROCLAMATION (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 2 of Chapter 18 of the Acts passed by the Legislature of Prince Edward Island in the Third Session thereof held in the year 2017 and in the sixty-sixth year of Our Reign intituled An Act to Amend the Workers Compensation 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. 2017, c. 18 should come into force on the 2nd day of June, 2018, 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 Workers Compensation Act passed in the sixty-sixth year of Our Reign shall come into force on the second day of June, two thousand and eighteen 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 Antoinette Perry, Lieutenant Governor of the Province of Prince Edward Island, at this twenty-second day of May in the year of Our Lord two thousand and eighteen and in the sixty-seventh year of Our Reign. By Command, 22 PAUL T. LEDWELL Clerk of the Executive Council and Secretary to Cabinet

518 ROYAL GAZETTE June 2, 2018 NOTICE OF CHANGE OF CORPORATE NAME Companies Act R.S.P.E.I. 1988, Cap. C-14, S. 81.1 Public Notice is hereby given that under the Companies Act the following corporation has changed its corporate name: Former Name: M-C-M BRICKLAYERS LIMITED New Name: AL AND SANDRA MYERS HOLDINGS INC. Effective Date: May 23, 2018 Former Name: 102133 P.E.I. INC. New Name: NEW PLATFORM TECHNOLOGIES LTD. Effective Date: May 24, 2018 22 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: LE CHÂTEAU DES ÉTOILES Owner: Le Comité Acadien et Francophone de l Est Ltée. Registration Date: May 23, 2018 Name: SALTY PUBLISHING Owner: Shannon Courtney Laura Weatherbie Registration Date: May 22, 2018 22 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: 102220 P.E.I. INC. 1944 Route 17 Montague, PE C0A 1R0 Incorporation Date: May 22, 2018 Name: 102222 P.E.I. INC. 114 Parricus Mead Drive C1E 2H1 Incorporation Date: May 23, 2018 Name: 102223 P.E.I. INC. 141 Kent Street, Suite 300 C1A 1N3 Incorporation Date: May 22, 2018 Name: 1202 ARSENAULT FARMS LTD. 1202, Route 124 PO Box 254 Wellington, PE C0B 2E0 Incorporation Date: May 22, 2018 Name: BUCKETS AUTO DETAILING INC. 53 Donald Drive C1E 1Z5 Incorporation Date: May 23, 2018 Name: CARPENTERS (2018) INC. 3140 Graham s Road Kensington, PE C0B 1M0 Incorporation Date: May 23, 2018 Name: CHAPMAN ENTERPRISES INC. 2227 Gladstone Road Murray Harbour, PE C0A 1V0 Incorporation Date: May 22, 2018 Name: CURRAN DEVELOPMENTS INC. 15 Old Bedford Road Blooming Point, PE C0A 1T0 Incorporation Date: May 22, 2018

June 2, 2018 ROYAL GAZETTE 519 Name: HEAR PEI ASSOCIATION INC. 881 Route 10 Augustine Cove Borden-Carleton, PE C0B 1X0 Incorporation Date: May 24, 2018 Name: ISLAND DANCE ACADEMY INC. 134 Richmond Street C1A 1H9 Incorporation Date: May 22, 2018 Name: ISLAND VIEW PAINTING LTD. 409 Foy Road Brooklyn, RR #1 Alberton, PE C0B 1B0 Incorporation Date: May 22, 2018 Name: URBAINVILLE ACRES LTD. 1202, Route 124 PO Box 254 Wellington, PE C0B 2E0 Incorporation Date: May 22, 2018 Name: WHEELIE BIN DOCTORS INC. 1326 Fort Augustus Road Route 21 Mermaid, PE C1B 0Y7 Incorporation Date: May 18, 2018 22 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: ACT (A COMMUNITY THEATRE) CORPORATION Purpose: To amend the objects and purposes of the company Effective Date: April 10, 2018 Name: SLEMON PARK CORPORATION Purpose: To amend the objects and purposes. Effective Date: May 18, 2018 22 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: REDWOOD Owner: Purpose Investments Inc. 130 Adelaide Steet West, Suite 1700 Toronto, ON M5H 3P5 Registration Date: May 15, 2018 Name: REDWOOD ASSET MANAGEMENT Owner: Purpose Investments Inc. 130 Adelaide Street West, Suite 1700 Toronto, PE M5H 3P5 Registration Date: May 15, 2018 Name: AGILE BENEFITS Owner: CUSTOMCARE INC. 1122-4th Street, SW, Suite 500 Calgary, AB T2R 1M1 Registration Date: May 18, 2018 Name: U.S. CHEMICAL & PLASTICS Owner: THE SHERWIN-WILLIAMS COMPANY 101 West Prospect Avenue Cleveland, OH 44115 Registration Date: May 22, 2018 Name: LE CHÂTEAU DES ÉTOILES Owner: Association des Centres de la petite enfance francophones de l Île-du- Prince-Édouard Inc. 5 Ave Maris Stella C1N 6M9 Registration Date: May 23, 2018 Name: LE JARDIN DES ÉTOILES Owner: Association des Centres de la petite enfance francophones de l Île-du- Prince-Édouard Inc. 5 Ave Maris Stella C1N 6M9 Registration Date: May 23, 2018

520 ROYAL GAZETTE June 2, 2018 Name: COAST LINE CARPENTRY Owner: Rob Stevenson 60 Crestwood Drive South C1A 3H5 Registration Date: May 15, 2018 Name: ELOPETHEISLAND PHOTOGRAPHY Owner: Cheryl Perry 1731 Brackley Point Road Route 15 Harrington, PE C1E 2N1 Owner: Riki Sulis 25 Palmers Lane C1A 5V7 Registration Date: May 15, 2018 Name: ENVIRONMENTAL RESTAURANT SOLUTIONS Owner: Paul Walker 1277 Bethel Road, Route 215 Bethel, PE C1B 3L3 Owner: Meredith O Neill 1277 Bethel Road, Route 215 Bethel, PE C1B 3L3 Registration Date: May 16, 2018 Name: HAYWIRE Owner: Ronald Switzer 28 Hillsborough Street, Apt.,2 C1A 4V8 Owner: David L. Rashed 32 Donald Drive C1E 1Z5 Owner: Sean Kilbride 131 Gough Avenue Toronto, ON M4K 3N9 Owner: Paul MacAusland 30 Rosalind Street St. John s, NL A1B 0J1 Owner: Marvin Birt 6 High Street C1A 5W8 Registration Date: May 18, 2018 Name: JAMIE MACWILLIAMS EQUIPMENT REPAIR Owner: Jamie MacWilliams 4091 O Leary Road O Leary, PE C0B 1K0 Registration Date: May 18, 2018 Name: LOBSTERMEN SEA SHANTIES COTTAGE RENTALS Owner: Mark Czajkowski 48 Old Queens Road St. Peter s Bay, PE C0A 2A0 Owner: Wendy Czajkowski 48 Old Queens Road St. Peter s Bay, PE C0A 2A0 Registration Date: May 16, 2018 Name: MR. MENG S CULTURE AND ART STUDIO Owner: Xiangbiao Meng 29 Rilla Road C1C 1M7 Registration Date: May 17, 2018 Name: ROSS PLACE MEMORIAL GARDEN Owner: James Ross MacKay 1497 Irishtown Road Kensington, PE C0B 1M0 Registration Date: May 18, 2018 Name: SAFETY SERVICES PEI Owner: Eric Brookins 216-140 Heron Drive Stratford, PE C1B 0L6 Registration Date: December 14, 2016 Name: SALTY PUBLISHING Owner: Laura Weatherbie 156 Mount Edward Road C1A 5T2 Owner: Cheryl Young 40 Palmer s Lane, Apt., 10 C1A 5V8 Registration Date: May 22, 2018 Name: SUNRISE LEARNING TUTORING SERVICES Owner: Lynn Hogan 124 Wharf Road Nine Mile Creek, RR #2 Cornwall, PE C0A 1H2 Owner: Jing Lui 11 Bramwell Street C1E 2L2 Registration Date: May 22, 2018 22

June 2, 2018 ROYAL GAZETTE 521 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: LAND BY THE SEA INC. Effective Date: May 22, 2018 22 NOTICE OF APPLICATION FOR LEAVE TO SURRENDER CHARTER TAKE NOTICE that GLOBAL MEDIA AD- VERTISING INC., a body corporate, duly incorporated in compliance with the laws of the Province of Prince Edward Island, with head office at, in Queens County, 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 the Consumer, Labour and Financial Services Division of the 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 29th day of May, 2018. 22 GARY SCALES McINNES COOPER 141 Kent Street, Suite 300 C1A 1N3 Solicitor for the Applicant NOTICE OF INTENTION TO DISCONTINUE Companies Act R.S.P.E.I. 1998, Cap C-14, s 86(3) PUBLIC NOTICE is hereby given that BAILEY VETERINARY SURGICAL SPE- CIALTY LTD., a body corporate, duly incorporated under the laws of the Province of Prince Edward Island, intends to make application to continue as a corporation under the laws of the Province of Newfoundland and Labrador, as if it had been incorporated under the laws of that jurisdiction and to discontinue as a corporation pursuant to the provisions of the Companies Act of Prince Edward Island. DATED this 28th day of May, 2018. Liam P. O Brien Curtis Dawe Lawyers Solicitor for the Applicant 22 NOTICE MARRIAGE ACT Prince Edward Island [Subsection 8(1) of the Act] Notice is hereby published that, under the authority of the Marriage Act, the following clergy has been temporarily registered from August 1, 2018 to August 31, 2018 for the purpose of solemnizing marriages in the province of Prince Edward Island: Rev. Glen Donnellan 35 Grandview Drive Wolfville NS B4P 1W9 22 Adam Peters Director of Vital Statistics

522 ROYAL GAZETTE June 2, 2018 NOTICE MARRIAGE ACT Prince Edward Island [Subsection 8(1) of the Act] Notice is hereby published that, under the authority of the Marriage Act, the following clergy has been temporarily registered from July 20, 2018 to July 27, 2018 for the purpose of solemnizing marriages in the province of Prince Edward Island: Rev. Albert Kooy 242 Plymouth Trail New Market ON L3Y 6G7 Adam Peters Director of Vital Statistics 22 NOTICE MARRIAGE ACT Prince Edward Island [Subsection 8(1) of the Act] Notice is hereby published that, under the authority of the Marriage Act, the following clergy has been temporarily registered from September 03, 2018 to November 30, 2018 for the purpose of solemnizing marriages in the province of Prince Edward Island: David Marshall 15 Jake Drive Cornwall PE C0A 1H4 22 Adam Peters Director of Vital Statistics INDEX TO NEW MATTER VOL. CXLIV NO. 22 June 2, 2018 COMPANIES ACT NOTICES Application for Leave to Surrender Charter Global Media Advertising Inc....521 Change of Corporate Name 102133 P.E.I. Inc....518 Al and Sandra Myers Holdings Inc....518 M-C-M Bricklayers Limited...518 New Platform Technologies Ltd....518 Granting Letters Patent 102220 P.E.I. Inc....518 102222 P.E.I. Inc....518 102223 P.E.I. Inc....518 1202 Arsenault Farms Ltd....518 Buckets Auto Detailing Inc....518 Carpenters (2018) Inc....518 Chapman Enterprises Inc....518 Curran Developments Inc....518 Hear PEI Association Inc....519 Island Dance Academy Inc....519 Island View Painting Ltd....519 Urbainville Acres Ltd....519 Wheelie Bin Doctors Inc....519 Granting Supplementary Letters Patent ACT (A Community Theatre) Corporation...519 Slemon Park Corporation...519 Intention to Discontinue Bailey Veterinary Surgical Specialty Ltd....521 Revived Companies Land By The Sea Inc....521 ESTATES Administrators Notices Redchuk, Nicholas William...500 Executors Notices Fitzpatrick, Donald J....499 MacDonald, Kevin John...499 MacKenzie, Roderick...499 MacLeod, Bernice Margaret...499 MacPhee, Ella Mary Theresa...500 Musick, Anne Christena Alexandria...499

June 2, 2018 ROYAL GAZETTE 523 MISCELLANEOUS Marriage Act Temporary Registrations Donnellan, Glen, Rev....521 Kooy, Albert, Rev....522 Marshall, David...522 PARTNERSHIP ACT NOTICES Dissolutions Château des Étoiles, Le...518 Salty Publishing...518 Registrations Agile Benefits...519 Château des Étoiles, Le...519 Coast Line Carpentry...520 Elopetheisland Photography...520 Environmental Restaurant Solutions...520 Haywire...520 Jamie MacWilliams Equipment Repair...520 Jardin des Étoiles, Le...519 Lobstermen Sea Shanties Cottage Rentals...520 Mr. Meng s Culture and Art Studio...520 Redwood...519 Redwood Asset Management...519 Ross Place Memorial Garden...520 Safety Services PEI...520 Salty Publishing...520 Sunrise Learning Tutoring Services...520 U.S. Chemical & Plastics...519 PROCLAMATION An Act to Amend the Workers Compensation Act...517 The ROYAL GAZETTE is issued every Saturday from the office of Carol Mayne, Acting 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 $75.00 per annum, postpaid; single copies are $2.00 each, postpaid or $1.25 each, over the counter.