PUBLISHED BY AUTHORITY VOL. CXXXI - NO. 06

Similar documents
PUBLISHED BY AUTHORITY VOL. CXXXI - NO. 03

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

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

EXECUTIVE COUNCIL 10 JANUARY 2017 EC2017-4

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

EXECUTIVE COUNCIL 22 OCTOBER 2018

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

EXECUTIVE COUNCIL 27 FEBRUARY 2019 EC

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

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

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

EXECUTIVE COUNCIL 28 AUGUST 2007 EC

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

EXECUTIVE COUNCIL 6 SEPTEMBER 2011 EC

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

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

EXECUTIVE COUNCIL 3 JULY 2018 EC

EXECUTIVE COUNCIL 9 OCTOBER 2018 EC

Prince Edward Island

Prince Edward Island

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

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

EXECUTIVE COUNCIL 20 NOVEMBER 2018 EC

PUBLISHED BY AUTHORITY VOL. CXXXVI- NO. 34

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

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

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

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

Prince Edward Island

EXECUTIVE COUNCIL 22 NOVEMBER 2016 EC

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

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

Prince Edward Island

Prince Edward Island

EXECUTIVE COUNCIL 30 AUGUST 2005 EC

EXECUTIVE COUNCIL 14 FEBRUARY 2012 EC

EXECUTIVE COUNCIL 23 NOVEMBER 2004

EXECUTIVE COUNCIL 8 JANUARY 2019 EC2019-1

Prince Edward Island

EXECUTIVE COUNCIL 10 JANUARY 2006 EC2006-4

Prince Edward Island

EXECUTIVE COUNCIL 9 JANUARY 2018 EC2018-1

Prince Edward Island

EXECUTIVE COUNCIL 27 SEPTEMBER 2016 EC

Prince Edward Island

PUBLISHED BY AUTHORITY VOL. CXXVI - NO. 29

PUBLISHED BY AUTHORITY VOL. CXXVII - NO. 19

Prince Edward Island

PRINCE EDWARD ISLAND LANDS PROTECTION ACT EXEMPTION REGULATIONS

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

EXECUTIVE COUNCIL 15 MAY 2012

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

PUBLISHED BY AUTHORITY VOL. CXXXVI- NO. 33

Prince Edward Island

Prince Edward Island

Prince Edward Island

Prince Edward Island

Prince Edward Island

William Flint's Descendants. Helen E. Turner

Prince Edward Island

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

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

EXECUTIVE COUNCIL 5 AUGUST 2014

Prince Edward Island

1981 CANADIAN ORAL HISTORY ASSOCIATION CONFERENCE

BLACKPOOL BOROUGH COUNCIL ELECTIONS

PEI Provincial Heritage Fair

Cranna Family History 10

CHAPEL HILL UNITING CHURCH CEMETERY

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

Descendants of Pierre Vibert Of Corner of the Beach, Quebec

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

Alexander Henry and Jane Robertson had the following child:

HARRISON FAMILY REUNION 30 TH ANNIVERSARY

PROGRAM CHAIRS PROGRAM PLANNING COMMITTEE LOCAL PLANNING COMMITTEE

Family Tree for John Nutbrown born 1643c.

Prince Edward Island

INTERIM POSTAL CODE DIRECTORY RÉPERTOIRE DU CODE POSTAL INTÉRIMAIRE

PEI Provincial Heritage Fair

St John the Baptst, Moordown, Bournemouth Graveyard Guide Index John Harris St John the Baptst, Moordown, Bournemouth. Graveyard Guide Project

FAST FACTS Women in Provincial Politics

January 23, Sutton Place Hotel, Toronto, Ontario

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

The McDonalds. Cindy McDonald

MLT /06/12 NOTICE AGREEMENT THE CORPORATION OF THE TOWNSHIP OF MARA C

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

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

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

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

MINUTES OF PROCEEDINGS. The Honourable the House of Assembly

Menston Methodist Tennis Club Men s Singles Champions

PEI Provincial Heritage Fair 2016

St. Andrew s Presbyterian Cemetery

EXECUTIVE COUNCIL 21 NOVEMBER 2017 EC

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

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

Descendants of Alfred G. PACE

CERTIFICATE APPLICATION. BRANCH: Quinte. BRANCH ADDRESS: 54 Adolphustown Park Road. Jessup s Loyal Rangers, Secret Agent

Archibald LECKIE and Margaret WADDELL Group number = 3 rd issue (Weblink Leckie Waddell 1883 Dunedin NZ)

Descendants of Alexander Dargie Margaret Dargie

Transcription:

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 Souris Line Road PO Box 238 Souris, PE February 5th, 2005 (-19)* MacFARLANE, Andrew V. Marguerite E. MacFarlane (EX.) Cox Hanson O Reilly Matheson Guernsey Cove PO Box 875 February 5th, 2005 (-19)* MacKINNON, Kathleen Frances Horace B. Carver, QC (EX.) McInnes Cooper Charlottetown BDC Place Suite 620, 119 Kent Street February 5th, 2005 (-19)* MacLEOD, J. Emerson Shirley J. Weatherbee (EX.) Carr Stevenson & MacKay Charlottetown PO Box 522 February 5th, 2005 (-19)* SMITH, Ronald Wayne Donald A. Smith Stewart McKelvey Stirling Scales Pownal F. Ian Smith (EX.) PO Box 2140 February 5th, 2005 (-19)* WHITEHEAD, Audrey Alice Elizabeth Lang (EX.) Campbell Lea Charlottetown PO Box 429 February 5th, 2005 (-19)* *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:

98 ROYAL GAZETTE February 5, 2005 MacCANNELL, Duncan A. Sterling MacPhail David Sanderson Law Office Kinlock Gary MacPhail (AD.) 93 Water Street February 5th, 2005 (-19)* SMITH, Verna Elizabeth Cecelia MacLean (AD.) Patterson Palmer Charlottetown PO Box 486 February 5th, 2005 (-19)* JUDSON, James W. Doreen G. Judson (EX.) McInnes Cooper Charlottetown BDC Place (Formerly of Alexandra) Suite 620, 119 Kent Street January 29nd, 2005 (05-18) MacGREGOR, Aubrey Debhora MacGregor (EX.) Allen J. MacPhee Law Corporation East Baltic PO Box 238 Souris, PE January 29nd, 2005 (05-18) STEELE, Eleanor LaPierre Willie Ferguson Philip Mullally Law Office Morell Mary Claudette Ferguson (EX.) PO Box 2560 January 29nd, 2005 (05-18) HOOPER, Albert Elizabeth MacLeod (AD.) Carr Stevenson & MacKay Milton PO Box 522 January 29nd, 2005 (05-18) JUDSON, Jessie May Joyce May Judson McInnes Cooper Alexandra Alfred Sterling Judson (AD.) BDC Place Suite 620, 119 Kent Street January 29nd, 2005 (05-18) PETERS, Jean Eleanor Kenneth Peters (AD.) T. Daniel Tweel North Rustico PO Box 3160 January 29nd, 2005 (05-18)

February 5, 2005 ROYAL GAZETTE 99 PETERS, Jeremiah Leon Kenneth Peters (AD.) T. Daniel Tweel North Rustico PO Box 3160 January 29nd, 2005 (05-18) BELL, Charles Marvin Claude S. Bell (EX.) Stewart McKelvey Stirling Scales Charlottetown PO Box 2140 January 22nd, 2005 (04-17) CAMPBELL, Walter Grant Rudy Lanigan (EX.) Law Office of Alfred K. Fraser, QC Montague PO Box 516 (Formerly of Peters Road) Montague, PE January 22nd, 2005 (04-17) GALLANT, Joseph Francis Margaret Doucette (EX.) Campbell Stewart North Rustico PO Box 485 January 22nd, 2005 (04-17) McKINNON, Daniel Malcolm Katherine Jean Coffin Campbell Stewart Charlottetown Richard Clifford Coffin (EX.) PO Box 485 January 22nd, 2005 (04-17) SHARKEY, Catherine Elizabeth Joseph G. Sharkey (EX.) Campbell Stewart Charlottetown PO Box 485 January 22nd, 2005 (04-17) ADAMS, Walter E. Dale Adams Ramsay & Clark Sea View Brian Adams (EX.) PO Box 96 January 15th, 2005 (03-16) BECK, Charles Alexander Ada Herring Catherine M. Parkman Law Office Murray Harbour Douglas Herring PO Box 1056 Kenneth Beck January 15th, 2005 (03-16) Kenneth Livingston (EX.)

100 ROYAL GAZETTE February 5, 2005 ORR, Shirley Nancy Orr E. W. Scott Dickieson Law Office Mayfield John Orr PO Box 1453 Gordon Orr (EX.) January 15th, 2005 (03-16) SWALLOW, Mary Loretta Father Eric Dunn (EX.) Stewart McKelvey Stirling Scales Charlottetown PO Box 2140 January 15th, 2005 (03-16) WALKER, James Stirling Harold C. Saint (EX.) E. W. Scott Dickieson Law Office South Melville Road PO Box 1453 January 15th, 2005 (03-16) O ROURKE, J. Earl Teresa O Rourke (AD.) Key McKnight & Maynard Tignish PO Box 177 O Leary, PE January 15th, 2005 (03-16) JOHNSON, Helen D. Joanne Baird Key McKnight & Maynard Ives Point Linda Harrison (EX.) PO Box 1570 Prince Co, PE January 1st, 2005 (01-14) JOHNSON, Ralph Kathleen Johnson (EX.) Lyle & McCabe Summerside PO Box 300 (Formerly of Miscouche) January 01st, 2005 (01-14) LLEWELLYN, James Melbourne Louise Graham (EX.) Law Office of Alfred K. Fraser, QC Montague PO Box 516 (Formerly of Pembroke) Montague, PE January 1st, 2005 (01-14) McINNIS, Reginald Alphonse Annie McInnis (EX.) Carr Stevenson & MacKay (also known as Reggie McInnis) PO Box 522 Savage Harbour January 1st, 2005 (01-14)

February 5, 2005 ROYAL GAZETTE 101 McKAY, Ronald George Charles Malcolm McKay (EX.) Stewart McKelvey Stirling Scales Saint John PO Box 2140 New Brunswick January 1st, 2005 (01-14) STEWART, Catherine F. Wayne Stewart (EX.) Law Office of Alfred K. Fraser, QC Eldon PO Box 516 (Formerly of Iris) Montague, PE January 1st, 2005 (01-14) HASHIE, Sophie Marie Summerside January 1st, 2005 (01-14) Raymond Joseph Hashie (AD.) Patterson Palmer 82 Summer Street ARSENAULT, Benoit Patricia MacDonald (EX.) Patterson Palmer Summerside 82 Summer Street BERNARD, Robert Joseph Maureen Hyson (EX.) J. Allan Shaw Law Corporation Harper Road PO Box 38 Alberton, PE COMPANION, William Harold Glenn Langin David R. Hammond, QC Summerside Heather Langin (EX.) 740A Water Street East CORMIER, Ernest Joseph Nancy Cormier (EX.) Taylor McLellan Summerside PO Box 35 DOUGLAS, Coffin G. Elizabeth Douglas (EX.) Allen J. MacPhee Law Corporation Charlottetown PO Box 238 (Formerly of Head of Hillsborough) Souris, PE

102 ROYAL GAZETTE February 5, 2005 MACDONALD, Charlotte E. Jay S. Macdonald Foster Hennessey MacKenzie Charlottetown Carol Macdonald (EX.) PO Box 38 McISAAC, Mary Anne Helen Francis MacAulay McInnes Cooper Souris Leonard O Connor (EX.) BDC Place Suite 620, 119 Kent Street STUART, Evelyn Mary E. Kathy Stuart (EX.) Foster Hennessey MacKenzie RR#2 Montague PO Box 38 SULLIVAN, Helena Melvina Paul Sullivan Carr Stevenson & MacKay Stratford Rita Redmond (EX.) PO Box 522 MacDONALD, Edward James Anne M. Chaisson McInnes Cooper Souris Evelyn T. MacPhee (AD.) BDC Place Suite 620, 119 Kent Street LANE, Joseph Gerald Margaret Di Giantomasso Birt & McNeill LaSalle Lane (EX.) PO Box 203 Quebec Sherwood, PE December 18th, 2004 (51-12) BAKER, Helen Leland Baker (AD.) Cox Hanson O Reilly Matheson St. Peters Harbour PO Box 875 December 18th, 2004 (51-12) KEMP, Winston George Lora Jeanna Kemp (AD.) Stewart McKelvey Stirling Scales Sturgeon PO Box 2140 December 18th, 2004 (51-12) O CONNELL, William Vincent Harry O Connell (AD.) Stewart McKelvey Stirling Scales Pleasant Grove PO Box 2140 December 18th, 2004 (51-12)

February 5, 2005 ROYAL GAZETTE 103 DOYLE, Joseph Vernon Eugene Blanchard Carr Stevenson & MacKay New Glasgow Joan Blanchard (EX.) PO Box 522 December 11th, 2004 (50-11) DOYLE, Lucy Anne Eugene Blanchard Carr Stevenson & MacKay New Glasgow Joan Blanchard (AD.) PO Box 522 December 11th, 2004 (50-11) HAMILTON, Jean Maude David R. B. Hamilton (AD.) Macnutt & Dumont Charlottetown PO Box 965 December 11th, 2004 (50-11) ARSENAULT, Felicien Ella Arsenault (EX.) Ramsay & Clark Maximville PO Box 96 December 4th, 2004 (49-10) BENSON, Margaret Aletha Harvey MacKinnon Campbell Lea Charlottetown Blair MacKinnon (EX.) PO Box 429 December 4th, 2004 (49-10) BRYENTON, Sterling MacLeod Roy Younker Catherine M. Parkman Law Office Hartsville David Stevenson (EX.) PO Box 1056 December 4th, 2004 (49-10) DU CHENE, Harry Boudreau William Andrew Du Chene Patterson Palmer Charlottetown Jane Catherine Du Chene (EX.) PO Box 486 December 4th, 2004 (49-10) HOLMES, Catherine Elise Morgan Buchanan T. Daniel Tweel Charlottetown Marshall Matheson (EX.) PO Box 3160 December 4th, 2004 (49-10) MacEACHERN, Shirley Ann John Kay MacEachern (EX.) E. W. Scott Dickieson Law Office South Melville Road PO Box 1453 December 4th, 2004 (49-10)

104 ROYAL GAZETTE February 5, 2005 MacPHERSON, Daniel W. John A. Carr, QC (EX.) Carr Stevenson & MacKay Oyster Bed Bridge PO Box 522 December 4th, 2004 (49-10) STUART, Elizabeth Louise Linda Gratton Law Office of Alfred K. Fraser, QC St. Catharines Jean Williams (EX.) PO Box 516 Niagara, ON Montague, PE December 4th, 2004 (49-10) WHITE, Wallace Bruce Roland Darrell White (EX.) Law Office of Alfred K. Fraser, QC Murray Harbour PO Box 516 Montague, PE December 4th, 2004 (49-10) CULLETON, Frank G. Kevin Coughlin Patterson Palmer Clinton Susan MacPhail (EX.) 82 Summer Street November 27th, 2004 (48-09) HUBLEY, Victor Goodwill Helen Hubley Patterson Palmer Charlottetown Aldon Hubley (EX.) PO Box 486 November 27th, 2004 (48-09) NICHOLSON, Isabella Elizabeth Greenan (EX.) The Law Office of Kathleen Loo Craig Summerside PO Box 11 November 27th, 2004 (48-09) SMITH, Margarita Josephine Mark Belfry (EX.) Birt & McNeill Charlottetown PO Box 203 November 27th, 2004 (48-09) CREED, James Vincent Mary Marlene Dewar (EX.) Patterson Palmer Sturgeon PO Box 486 November 20th, 2004 (47-08) GALLANT, Sylvere Doris DesRoches (EX.) Taylor McLellan Largo, Pinellas County PO Box 35 Florida, USA November 20th, 2004 (47-08)

February 5, 2005 ROYAL GAZETTE 105 JENKINS, Myrtle Catherine Royal Trust Corporation McInnes Cooper Charlottetown of Canada BDC Place (Formerly of Crossroads) Heather Hollena Shaw Suite 620, 119 Kent Street Hollis Lowell Jenkins (EX.) November 20th, 2004 (47-08) RUSSO, Anthony D. Mary L. Russo (EX.) The Law Office of Kathleen Loo Craig Tolland PO Box 11 Connecticut, USA November 20th, 2004 (47-08) CLOW, Darryl Winston Valerie Clow (AD.) Stewart McKelvey Stirling Scales Pleasant Grove Road PO Box 2140 Grand Tracadie November 20th, 2004 (47-08) FRIZZELL, James Ivan Sybil Frizzell (AD.) Patterson Palmer Hampshire PO Box 486 November 20th, 2004 (47-08) DEAGLE, Michael J. Richard Blanchard (EX.) J. Allan Shaw Law Corporation Miminegash PO Box 40 Alberton, PE Nobember 13th, 2004 (46-07) CAHILL, James (Jim) Margaret Cahill (AD.) Allen J. MacPhee Law Corporation Souris West PO Box 238 Souris, PE November 13th, 2004 (46-07) RAFFERTY, Walter Jarvis Susan Rafferty (AD.) J. Allan Shaw Law Corporation Foxley River PO Box 40 Alberton, PE November 13th, 2004 (46-07) DALTON, Mary Theresa Allan Thomas Dalton McInnes Cooper Township of King Douglas Edward Dalton (EX.) BDC Place York, Ontario Suite 620, 119 Kent Street November th, 2004 (45-)

1 ROYAL GAZETTE February 5, 2005 DOYLE, Richard William Patrick Shirley Grace Doyle (EX.) James T. Revell Law Office Savage Harbour PO Box 2135 November th, 2004 (45-) GILLIS, Ida Belle Catherine Shirley Gillis Key McKnight & Maynard Summerside Gladys Belle Gillis (EX.) PO Box 1570 November th, 2004 (45-) HANSCOME, Richard M. Sharon L. Elderkin (EX.) Sharon L. Elderkin Bonshaw RR#1 PO Box 514 November th, 2004 (45-) KELLY, Grace Teresa Elizabeth Ann Paul J. D. Mullin, QC Stratford Kelly-Gaudet (EX.) PO Box 604 November th, 2004 (45-) MacQUARRIE, Gail Joyce Millar Athol MacQuarrie (EX.) Carr Stevenson & MacKay Charlottetown PO Box 522 November th, 2004 (45-) McINNIS, Irma Elizabeth Ara Rose Parker Regena Kaye Russell Law Corp. Vancouver Mary Frances Smith (EX.) PO Box 383 British Columbia O Leary, PE November th, 2004 (45-) QUINN, Ruby Isabel Susan Connaughton Patterson Palmer Charlottetown Jane Quinn PO Box 486 Darla Murray (nee November th, 2004 (45-) Quinn) (EX.) REID, David Cameron Mary Angela Reid (EX.) Greg B. Collins Law Office Murray Harbour North Suite 405, 134 Kent Street November th, 2004 (45-) O BRIEN, Brenton Joseph Michelle O Brien (AD.) Patterson Palmer Summerside PO Box 486 November th, 2004 (45-)

February 5, 2005 ROYAL GAZETTE 107 The following orders were approved by the Administrator in Council dated 25 January 2005. EC2005-37 MUSEUM ACT PRINCE EDWARD ISLAND MUSEUM AND HERITAGE FOUNDATION BOARD OF GOVERNORS APPOINTMENTS Pursuant to section 5 of the Museum Act R.S.P.E.I. 1988, Cap. M-14 (as amended by Stats. P.E.I. 2004, c. 9) Council made the following appointments: NAME TERM OF APPOINTMENT Isabel Court 4 December 2004 Charlottetown to (reappointed) 4 December 2007 Ron MacNeill 15 December 2004 Charlottetown to (reappointed) 15 December 2007 EC2005-38 PUBLIC FOREST COUNCIL ACT PUBLIC FOREST COUNCIL APPOINTMENTS Pursuant to clause 4(1)(a) of the Public Forest Council Act R.S.P.E.I. 1988, Cap. P-29.1 Council made the following appointments: NAME TERM OF APPOINTMENT Lily Baker 20 November 2004 Beach Point to (reappointed) 20 November 2007 Carol Livingstone 20 November 2004 West Point to (reappointed) 20 November 2007 Ian MacQuarrie 20 November 2004 Hazelgrove to (reappointed) 20 November 2007 Further, Council reappointed Ian MacQuarrie as chairperson and Carol Livingstone as vice-chairperson, in accordance with subsection 4(3) of the said Act. Signed, W. Alexander (Sandy) Stewart Clerk of the Executive Council

108 ROYAL GAZETTE February 5, 2005 Hon. GERARD E. MITCHELL Administrator 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 6 of Chapter 5 of the Acts passed by the Legislature of Prince Edward Island in the 2nd Session thereof held in the year 2004 and in the fifty-third year of Our Reign intituled "An Act to Amend the Highway Traffic 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. 2004, 2nd Session, c. 5 should come into force on the 5th day of February, 2005, NOW KNOW YE that We, by and with the advice and consent of our Executive Council for Prince Edward Island, do by this Our Proclamation ORDER AND DECLARE that the said Act being "An Act to Amend the Highway Traffic Act" passed in the fifty-third year of Our Reign shall come into force on the 5th day of February, two thousand and five 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 Gerard E. Mitchell, Administrator of the Province of Prince Edward Island, at Charlottetown this twenty-fifth day of January in the year of Our Lord two thousand and five and in the fifty-third year of Our Reign. By Command, W. ALEXANDER (SANDY) STEWART Clerk of the Executive Council

February 5, 2005 ROYAL GAZETTE 109 EPPEI 05-01 EGG PRODUCERS OF PRINCE EDWARD ISLAND BOARD ORDER: EPPEI 05-01 EFFECTIVE: January 23, 2005 ISSUED: January 21, 2005 Under the Prince Edward Island Egg Commodity Marketing Regulations and the Natural Products Marketing Act, R.S.P.E.I.1988, Cap. N 3, the Egg Producers of Prince Edward Island makes the following Order: PRICE DETERMINATION ORDER - AMENDMENT Application Prices amended 1. This Order amends the prices contained in Section 4 of Board Order 86-7. 2. Section 4 of Board Order 86-7 is hereby amended by the deletion of clauses (a) (b) and (d) and the substitution therefore of the following: (a) minimum Canada Grade A Producer Price by the dozen: Ex Large $1.50 Large $1.50 Medium $1.43 Small $1.00 (b) suggested minimum Canada Grade A Wholesale Carton Price: Extra Large $2.05 Large $2.02 Medium $1.95 Small $1.52 (d) minimum Canada Grade A Spot Price: Extra Large $1.93 Large $1.90 Medium $1.83 Small $1.40 3. This Order shall come into force on the 23rd day of January, 2005. Dated at Charlottetown, Prince Edward Island, this 21st day of January, 2005. Leith Murray, Chairman Donald Drake, Secretary

110 ROYAL GAZETTE February 5, 2005 NOTICE OF COMPANY AMALGAMATIONS Companies Act R.S.P.E.I. 1988, Cap. C-14, s.77 Public Notice is hereby given that under the Companies Act letters patent have been issued by the Minister to confirm the following amalgamation: KALKO INC. STEWART MUSSEL FARMS INC. Amalgamating companies STEWART MUSSEL FARMS INC. Amalgamated company Date of Letters Patent: February 01, 2005 W. L. HOLDINGS LIMITED P.P.G. HARDWARE INC. Amalgamating companies P.P.G. HARDWARE INC. Amalgamated company Date of Letters Patent: January 31, 2005 MULL NA BEINNE FARMS LTD. CAMPBELL FAMILY FARMS LTD. Amalgamating companies MULL NA BEINNE FARMS LTD. Amalgamated company Date of Letters Patent: February 01, 2005 PROVINCIAL AUTO PARTS (1978) LTD. K.J. HOLDINGS INC. Amalgamating companies PROVINCIAL AUTO PARTS (1978) LTD. Amalgamated company Date of Letters Patent: February 01, 2005 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 KINGS COUNTY NORTH SHORE ECONOMIC DEVELOPMENT ASSOCIATION INC. New Name NORTHSIDE RECREATION INC. Effective Date: January 26, 2005 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: GREEN ACRES PRODUCE Owner: IRVING PULP & PAPER, LIMITED Registration Date: January 21, 2005 Name: CAVENDISH FARMS - LES FERMES CAVENDISH Owner: IRVING PULP & PAPER, LIMITED Registration Date: January 21, 2005 Name: NORTH FACE Owner: THE NORTH FACE (), INC./LA FACE NORD (), INC. Registration Date: January 21, 2005 Name: HARDY'S USED FURNITURE & APPLIANCES & APPRAISALS Owner: Danny Hardy Bertha Anne Hardy Registration Date: January 31, 2005 NOTICE OF GRANTING LETTERS PATENT Companies Act R.S.P.E.I. 1988, Cap. C-14, s.11, Public Notice is hereby given that under the Companies Act Letters Patent have been issued by the Minister to the following: Name: 100552 P.E.I. INC. 2 MacAulay Court C1E 1Y7 Incorporation Date: January 27, 2005 Name: 100554 P.E.I. INC. 65 Grafton Street, Box 2140 C1A 8B9 Incorporation Date: January 27, 2005 Name: 100555 P.E.I. INC. 65 Grafton Street, Box 2140 Charlottetown, PE C1A 8B9 Incorporation Date: January 27, 2005

February 5, 2005 ROYAL GAZETTE 111 Name: 100556 P.E.I. INC. 65 Grafton Street, Box 2140 C1A 8B9 Incorporation Date: January 27, 2005 Name: 100557 P.E.I. INC. 65 Grafton Street, Box 2140 Charlottetown, PE C1A 8B9 Incorporation Date: January 27, 2005 Name: 100558 P.E.I. INC. 65 Grafton Street, Box 2140 C1A 8B9 Incorporation Date: January 27, 2005 Name: 100559 P.E.I. INC. RR 3, Abrams Village Wellington, PE C0B 2E0 Incorporation Date: January 28, 2005 Name: BGB HOLDINGS LTD. R R # 2 Hunter River, PE C0A 1N0 Incorporation Date: January 28, 2005 Name: DR. KERBY BRUCE INC. 184 Belvedere Avenue C1A 2Z1 Incorporation Date: January 26, 2005 Name: DR. TRINA STEWART PROFESSIONAL CORPORATION Box 4536, R R # 3 C1N 4J9 Incorporation Date: January 28, 2005 Name: HARDY'S USED FURNITURE & APPLIANCES & APPRAISALS LTD. 51 Allen Street C1A 2V6 Incorporation Date: January 31, 2005 Name: HORIZON ELECTRICAL CONTRACTORS INC. 134 Stratford Road Stratford, PE C1B 1Y4 Incorporation Date: January 28, 2005 Name: JOLILY LTD. 64 Queen Elizabeth Drive C1A 3A9 Incorporation Date: January 28, 2005 Name: K & J CAMPBELL INC. 207 Queen Street C1A 4B7 Incorporation Date: January 28, 2005 Name: PRINCE EDWARD ISLAND (PEI) POWER COMPANY LIMITED 26 Liberty Crescent C1E 1Y7 Incorporation Date: January 21, 2005 Name: TAWEEL CONSTRUCTION LTD. 50 Kirkwood Avenue C1A 6H8 Incorporation Date: January 28, 2005 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: NORWOOD ACRES INC. Purpose To increase the authorized capital. Effective Date: January 27, 2005 Name: O'CONNOR GLASS LTD. Purpose To amend the authorized capital. Effective Date: January 27, 2005 Name: PROVINCIAL AUTO PARTS (1978) LTD. Purpose To amend the authorized capital. Effective Date: January 26, 2005 NOTICE OF REGISTRATION Partnership Act R.S.P.E.I. 1988, Cap. P-1, s.52 and s.54(1) Public Notice is hereby given that the following Declarations have been filed under the Partnership Act: Name: THE NORTH FACE Owner: VF OUTDOOR (), INC. PLEIN AIR VF OUTDOOR (), INC. 100 King Street West Suite 6600, 1 First Canadian Place Toronto, ON M5X 1B8 Registration Date: January 21, 2005

112 ROYAL GAZETTE February 5, 2005 Name: GREEN ACRES PRODUCE Owner: CAVENDISH FARMS CORPORATION LES FERMES CAVENDISH INCORPOREE 300 Union Street Box 5777 Saint John, NB E2L 4M3 Registration Date: January 21, 2005 Name: CAVENDISH FARMS - LES FERMES CAVENDISH Owner: CAVENDISH FARMS CORPORATION LES FERMES CAVENDISH INCORPOREE 300 Union Street Box 5777 Saint John, NB E2L 4M3 Registration Date: January 21, 2005 Name: DUNNE FINANCE GROUP Owner: DUNNE CONSULTING INC. 124 Sydney Street C1A 1G4 Registration Date: January 27, 2005 Name: REUBEN'S SEAFOOD CAFE Owner: REUBEN'S FISH MART LTD. Darnley R R # 1 Kensington, PE C0B 1M0 Registration Date: January 28, 2005 Name: HOWARD'S COVE SEAFOODS (2004) Owner: REUBEN'S FISH MART LTD. Darnley R R # 1 Kensington, PE C0B 1M0 Registration Date: January 28, 2005 Name: GT GROUP TELECOM Owner: THE BELL TELEPHONE COMPANY OF OR BELL /LA COMPAGNIE DE TELEPHONE BELL DU OU BELL 1050 Cote du Beaver Hall Bureau 1600 Montreal, PQ H2Z 1S4 Registration Date: January 31, 2005 Name: BEAVER LODGE ROD & GUN CLUB Owner: H. Andrew Smith 19 Nottingham Ave. C1A 8T4 Keith MacEachern Tea Hill, PE C1B 2V2 Gary Smith Alexandra, PE C1A 7J6 Blaine Stewart 123 Mason Road Stratford, PE C1A 7J4 Registration Date: January 25, 2005 Name: BONSHAW BREEZES BED & BREAKFAST Owner: Sharon Moore 293 Green Road Bonshaw, PE C0A 1C0 Registration Date: January 27, 2005 Name: TECH Owner: Mitchell Lee Dawe 11-201 Brown's Court C1A 9H3 Registration Date: January 26, 2005 Name: DAWNSTAR REPORTS Owner: Jennifer Morningstar 18950 Trans Canada Highway R R # 1, Crapaud, PE C0A 1J0 Registration Date: January 31, 2005 Name: DESERT ROSE CAFÉ & ENTERTAINMENT LOUNGE Owner: 6281516 Canada Inc. 52 University Avenue Charlottetown, PE C1A 4K6 Registration Date: January 25, 2005 Name: I AND L AUTO REPAIR Owner: Leo J. Chaisson 3977 Union Road St. Louis, PE C0B 1Z0 Registration Date: January 31, 2005 Name: MOLSON 2005 Owner: Molson Canada 33 Carlingview Drive Toronto, ON M9W 5E4 Molson Coors Canada Inc. 120 Adelaide Street West Suite 1202, Toronto, ON M5H 1T1 3096605 Nova Scotia Company 1959 Upper Water Street, Suite 1100 Halifax, NS B3J 3N2 Registration Date: January 25, 2005

February 5, 2005 ROYAL GAZETTE 113 Name: P.D.M. CARPENTRY Owner: Shawn G. McKenna 2793 Mt. Herbert, R R # 5 C1A 7J8 Steve W. Pollard Montague, PE C0A 1R0 Kenneth M. Devor Mt. Herbert, R R # 5 C1A 8J8 Registration Date: January 31, 2005 Name: PROFESSIONAL CHOICE DRYWALL Owner: Bryan Lee Cameron Canoe Cove, R R # 2 Cornwall, PE C0A 1H0 Registration Date: January 25, 2005 Name: ROGER'S AUTO BODY & RESTORATION Owner: Roger Gallant Box 87, R R # 3 Wellington, PE C0B 2E0 Registration Date: January 31, 2005 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: SKYE MANAGEMENT LTD. Effective Date: January 18, 2005 NOTICE CHANGE OF NAME Be advised that a name change under the Change of Name Act S.P.E.I. 1997, C-59 was granted as follows: Former Name: Riley Kelvin Russell Dowling Address: 30 Birchwood St. C1A 5B5 Present Name: Riley Kelvin Russell Buote January 31, 2005 T.A. Johnston Director of Vital Statistics NOTICE CHANGE OF NAME Be advised that a name change under the Change of Name Act S.P.E.I. 1997, C-59 was granted as follows: Former Name: Sarah Elizabeth MacWilliams-Zinck Address: PO Box 1782 C1A 7N4 Present Name: Sarah Elizabeth MacWilliams January 28, 2005 T.A. Johnston Director of Vital Statistics 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 registered for the purpose of solemnizing marriage in the province of Prince Edward Island: Michael Burns 45B Rosemount Dr. C1A 3S1 T.A. Johnston Director of Vital Statistics 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 had registration cancelled for the purpose of solemnizing marriage in the province of Prince Edward Island: David Loo P.O.Box 844 Cornwall, PE C0A 1H0 T.A. Johnston Director of Vital Statistics

114 ROYAL GAZETTE February 5, 2005 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 23, 2005 to August 6, 2005 for the purpose of solemnizing marriage in the province of Prince Edward Island: Rev. Randy Doucette 41 Dumbarton Ave. Dartmouth, NS B2X 2A2 T.A. Johnston Director of Vital Statistics 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 registered for the purpose of solemnizing marriage in the province of Prince Edward Island: Rev. Sheila MacRae-MacCallum PO BOX 10 Elmsdale, PE C0B 1K0 T.A. Johnston Director of Vital Statistics 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 May 21, 2005 to June 4, 2005 for the purpose of solemnizing marriage in the province of Prince Edward Island: Rev. William John Nace PO Box 5145 Cresaptown, MD 21505 U.S.A. T.A. Johnston Director of Vital Statistics INDEX TO NEW MATTER February 5, 2005 ESTATE ACT NOTICES Administrators Notices MacCannell, Duncan A....98 Smith, Verna Elizabeth...98 Executors Notices Leslie, John A....97 MacFarlane, Andrew V....97 MacKinnon, Kathleen Frances...97 MacLeod, J. Emerson...97 Smith, Ronald Wayne...97 Whitehead, Audrey Alice...97 COMPANY ACT NOTICES Amalgamations Mull Na Beinne Farms Ltd...110 P.P.G. Hardware Inc....110 Provincial Auto Parts (1978) Ltd....110 Stewart Mussel Farms Inc....110 Change of Corporate Name Northside Recreation Inc....110 Granting Letters Patent 100552 P.E.I. Inc....110 100554 P.E.I. Inc....110 100555 P.E.I. Inc....110 100556 P.E.I. Inc....111 100557 P.E.I. Inc....111 100558 P.E.I. Inc....111 100559 P.E.I. Inc....111 BGB Holdings Ltd....111 Dr. Trina Stewart Professional Corporation.. 111 Dr. Kerby Bruce Inc....111 Hardy s Used Furniture & Appliances & Appraisals Ltd....111 Horizon Electrical Contractors Inc...111 Jolily Ltd....111 K & J Campbell Inc....111 Prince Edward Island (PEI) Power Company Limited...111 Taweel Construction Ltd....111 Granting Supplementary Letters Patent Norwood Acres Inc....111 O Connor Glass Ltd....111 Provincial Auto Parts (1978) Ltd....111 Revived Companies Skye Management Ltd....113

February 5, 2005 ROYAL GAZETTE 115 PARTNERSHIP ACT NOTICES Dissolutions Cavendish Farms - Les Fermes Cavendish... 110 Green Acres Produce...110 Hardy s Used Furniture & Appliances & Appraisals...110 North Face...110 Registrations Beaver Lodge Rod & Gun Club...112 Bonshaw Breezes Bed & Breakfast...112 Canadatech...112 Cavendish Farms - Les Fermes Cavendish... 112 Dawnstar Reports...112 Desert Rose Café & Entertainment Lounge.. 112 Dunne Finance Group...112 Green Acres Produce...112 GT Group Telecom...112 Howard s Cove Seafoods (2004)...112 I and L Auto Repair...112 Molson Canada 2005...112 North Face, The...111 P.D.M. Carpentry...113 Professional Choice Drywall...113 Reuben s Seafood Café...112 Roger s Auto Body & Restoration...113 APPOINTMENTS Museum Act Prince Edward Island Museum and Heritage Foundation Board of Governors Court, Isabel...107 MacNeill, Ron...107 BOARD ORDERS Natural Products Marketing Act Egg Producers of Prince Edward Island Price Determination Order Amendment EPPEI 05-01...109 PROCLAMATIONS An Act to Amend the Highway Traffic Act...108 MISCELLANEOUS NOTICES Change of Name Act Buote, Riley Kelvin Russell...113 Dowling, Riley Kelvin Russell...113 MacWilliams, Sarah Elizabeth...113 MacWilliams-Zinck, Sarah Elizabeth...113 Marriage Act Registered Burns, Michael...113 MacRae-MacCallum, Rev. Sheila...114 Registration Cancelled Loo, David...113 Temporarily Registered Doucette, Rev. Randy...114 Nace, Rev. William John...114 Public Forest Council Act Public Forest Council Baker, Lily...107 Livingstone, Carol (Vice-chair)...107 MacQuarrie, Ian (Chair)...107 The ROYAL GAZETTE is issued every Saturday from the office of Beryl J. Bujosevich, Queen's Printer, PO Box 2000, I C1A 7N8. All copy must be received by the Tuesday preceding day of publication. The subscription rate is $45.00 per annum, postpaid.