Prince Edward Island

Similar documents
Prince Edward Island

Prince Edward Island

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

EXECUTIVE COUNCIL 3 JULY 2018 EC

EXECUTIVE COUNCIL 9 OCTOBER 2018 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 August 3, 2016 EC PRINCE EDWARD ISLAND LANDS PROTECTION ACT PETITION TO ACQUIRE A LAND HOLDING GERHARD FOERG (APPROVAL)

EXECUTIVE COUNCIL 28 AUGUST 2007 EC

EXECUTIVE COUNCIL 22 OCTOBER 2018

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

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

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

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

PUBLISHED BY AUTHORITY VOL. CXXXI - NO. 06

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

EXECUTIVE COUNCIL 27 FEBRUARY 2019 EC

EXECUTIVE COUNCIL 14 FEBRUARY 2012 EC

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

EXECUTIVE COUNCIL 10 JANUARY 2017 EC2017-4

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

EXECUTIVE COUNCIL 6 SEPTEMBER 2011 EC

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

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

Prince Edward Island

EXECUTIVE COUNCIL 20 NOVEMBER 2018 EC

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

PUBLISHED BY AUTHORITY VOL. CXXXI - NO. 03

Family Tree for John Nutbrown born 1643c.

PUBLISHED BY AUTHORITY VOL. CXXXVI- NO. 34

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 8 JANUARY 2019 EC2019-1

Prince Edward Island

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

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

Prince Edward Island

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

EXECUTIVE COUNCIL 27 SEPTEMBER 2016 EC

Prince Edward Island

EXECUTIVE COUNCIL 10 JANUARY 2006 EC2006-4

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

Prince Edward Island

EXECUTIVE COUNCIL 9 JANUARY 2018 EC2018-1

EXECUTIVE COUNCIL 22 NOVEMBER 2016 EC

Prince Edward Island

Prince Edward Island

EXECUTIVE COUNCIL 30 AUGUST 2005 EC

PRINCE EDWARD ISLAND LANDS PROTECTION ACT EXEMPTION REGULATIONS

Prince Edward Island

PUBLISHED BY AUTHORITY VOL. CXXXVI- NO. 33

Prince Edward Island

EXECUTIVE COUNCIL 15 MAY 2012

REPOSITORY LIST UPSET DATE UPSET PRICE

EXECUTIVE COUNCIL 23 NOVEMBER 2004

PUBLISHED BY AUTHORITY VOL. CXXVII - NO. 19

HARRISON FAMILY REUNION 30 TH ANNIVERSARY

EXECUTIVE COUNCIL 5 AUGUST 2014

Prince Edward Island

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

BLACKPOOL BOROUGH COUNCIL ELECTIONS

PUBLISHED BY AUTHORITY VOL. CXXVI - NO. 29

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

Descendants of: Page 1 of 7 Lyle Wesley Whelan

Prince Edward Island

CHAPEL HILL UNITING CHURCH CEMETERY

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

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

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

Descendants of Pierre Vibert Of Corner of the Beach, Quebec

Prince Edward Island

Section C. Page 1. James F., Annie L., Elnora L.,

William Flint's Descendants. Helen E. Turner

Cranna Family History 10

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

Prince Edward Island

COURT OF APPEALS OF VIRGINIA

St. Andrew s Presbyterian Cemetery

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

GERMAN UNION CEMETERY THREE-GENERATION GENEALOGY CREATED BY: RONALD R. PRINZING INDEX WITH BURIAL RECORDS BY LAST NAME FIRST

Index to Inscriptions

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

Cemetery Surname Index Ob-Omm

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

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

Descendants of John A Wright

Volunteer. Andrea Pike-Goff. Volunteer (1)

Villiers Past Pupils Reunion Dinner 2016

Descendants of Philip Wolfersberger Sr Page 1

Francis Marion Crooks Descendants

1981 CANADIAN ORAL HISTORY ASSOCIATION CONFERENCE

MINUTES OF PROCEEDINGS. The Honourable the House of Assembly

Descendants of Rudolph Otteni

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

Descendants of William Staggs

8:00am Anne Marie Warren (cup) Ann Duncan Volunteer Harold Fackler Volunteers (4) Volunteers (2) Solemnity of Mary Sharon Popham (cup) John Proctor

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

TABLE GREENE 1. GEN minus 4 GEN minus 3 GEN minus 2. John Greene May Godfrey Greene ~ Jan 1688 m. 17 Nov 1683 Lydia Cook

Transcription:

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 & Palmer Albany RR#2 Patricia Mable Beauchesne (EX.) 82 Summer Street May 5, 2012 (18-31)* BRADSHAW, Melbourne (Everett) Reginald Cameron (EX.) Allison (aka Everett Allison Bradshaw and as Everett Bradshaw) RR#1 Kinkora (Formerly of Middleton) May 5, 2012 (18-31)* Cox & Palmer 82 Summer Street GILLIS, Kathleen Virginia Heather Marie Gillis (EX.) Cox & Palmer Montague PO Box 516 Montague, PE May 5, 2012 (18-31)* KEUPER, Elinore John Keuper (EX.) McInnes Cooper Charlottetown BDC Place, Suite 620 119 Kent Street May 5, 2012 (18-31)* MacDONALD, Letitia Olive Marion M. Cutcliffe Cox & Palmer Charlottetown F. Wayne Cutcliffe (EX.) PO Box 486 May 5, 2012 (18-31)* *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:

352 ROYAL GAZETTE May 5, 2012 MacEWEN, Albert Claude Neil Duncan MacEwen (EX.) Robert R. MacArthur Charlottetown PO Box 127 Cornwall, PE May 5, 2012 (18-31)* ARSENAULT, Leonard Darryl Leonard Arsenault (AD.) McLellan Brennan Summerside 37 Central Street May 5, 2012 (18-31)* DOCKENDORFF, Russell C. (Sr.) Esther (Dockendorff) Runighan Stewart McKelvey Morell Scott Dockendorff (EX.) PO Box 2140 April 28, 2012 (17-30) GREENE, Florence Marie Andrea Slysz (EX.) Stewart McKelvey Charlottetown PO Box 2140 April 28, 2012 (17-30) LANDEFELD, William Wise John Hooper Landefeld (EX.) Campbell Lea Seattle PO Box 429 Washington, USA April 28, 2012 (17-30) McINNIS, Mary Margaret Naomi Edward Allan McInnis Law Office of John L. Ramsay, QC Kensington William Joseph McInnis PO Box 96 James Leo Vincent McInnis (EX.) April 28, 2012 (17-30) SHERREN, Yvonne Louise (also Richard Smith (EX.) Carr Stevenson & MacKay known as Bonnie Sherren) PO Box 522 Rusticoville April 28, 2012 (17-30) AHEARN, Irma A. Kelly Handrahan Cox & Palmer Alberton Emmett Profit (AD.) PO Box 40 Alberton, PE April 28, 2012 (17-30)

May 5, 2012 ROYAL GAZETTE 353 MacDONALD, Merina Beatrice Kevin MacDonald (AD.) Macnutt & Dumont Charlottetown PO Box 965 CAMP April 28, 2012 (17-30) BELL, Donald S. Joyce Kennedy (EX.) Cox & Palmer Mount Buchanan PO Box 516 Montague, PE April 21, 2012 (16-29) CHIASSON, Gabriel C. Anne May Chiasson Lyle & McCabe Summerside Robert Paul Chiasson (EX.) PO Box 300 April 21, 2012 (16-29) CRAIG, Shirley Edward Dykerman Cox & Palmer Middleton Pearl Craig (EX.) 82 Summer Street April 21, 2012 (16-29) GALLANT, Evelyn Theresa Gerard Gill Carr Stevenson & MacKay Charlottetown Blanche McIver (EX.) PO Box 522 (formerly of Vernon River) April 21, 2012 (16-29) LEWIS, Alfred Glen Glenda L. Lewis (EX.) David R. Hammond, QC Summerside 740A Water Street East April 21, 2012 (16-29) WILSON, Allan Joseph David Wilson (EX.) Cox & Palmer Goose River PO Box 516 Montague, PE April 21, 2012 (16-29) CANNON, Barbara A. Somers Joseph Cannon (AD.) Birt & McNeill State of New York, USA PO Box 20063 April 21, 2012 (16-29) MURRAY, Richard Edward Laura MacDonald Stewart McKelvey Charlottetown Tracy Cullen PO Box 2140 David Cullen (AD.) April 21, 2012 (16-29)

354 ROYAL GAZETTE May 5, 2012 JEFFERY, Roy Margaret Jeffery (EX.) David R. Hammond, QC Summerside 740A Water Street East April 14, 2012 (15-28) MacLAREN, John David Edward MacLaren Catherine M. Parkman Law Office Charlottetown Grant Lawlor PO Box 1056 Gina Lynn Brown (EX.) April 14, 2012 (15-28) WISENER, James Emmett Noreen Miehm Matheson & Murray Watervale Marjorie Hendricken (EX.) PO Box 875 April 14, 2012 (15-28) WISENER, Mary Anne Noreen Miehm Matheson & Murray Watervale Marjorie Hendricken (EX.) PO Box 875 April 14, 2012 (15-28) TUPLIN, Ross Vivien Nancy Gallant (AD.) Cox & Palmer Fortune Cove PO Box 40 Alberton, PE April 14, 2012 (15-28) BAGNALL, Louis Raymond Cindy-Lou Andrews (EX.) Macnutt & Dumont Charlottetown PO Box 965 April 7, 2012 (14-27) DOHOO, Alice Rosemary Sheila Mary Faure McInnes Cooper Charlottetown Ian Robert Dohoo (EX.) BDC Place, Suite 620 119 Kent Street April 7, 2012 (14-27) SUDSBURY, Ada Lewis Donald R. Hoeg (EX.) Campbell Stewart Summerside PO Box 485 April 7, 2012 (14-27)

May 5, 2012 ROYAL GAZETTE 355 WOOD, Jennie Hazel Iris Gaudette Cox & Palmer Carleton Trevor Wood (EX.) PO Box 40 Alberton, PE April 7, 2012 (14-27) ALLEMEERSCH, Kenneth Graeme Sylvia Doreen Allemeersch (EX.) McInnes Cooper Summerside PO Box 1570 March 31, 2012 (13-26) BARRIE, Ronald Gilbert William Hogg Matheson & Murray Charlottetown June MacAusland (EX.) PO Box 875 March 31, 2012 (13-26) DOUGHTY, Gema Irene Stephen Francis Doughty (EX.) David R. Hammond, QC Summerside 740A Water Street East March 31, 2012 (13-26) MacLEAN, J. Paul (also known Karyn MacLean (EX.) Cox & Palmer as Joel Paul MacLean) 82 Summer Street Hunter River (Formerly of St. Patricks) March 31, 2012 (13-26) PRETE, Grace Jeanette Richard C. Prete David R. Hammond, QC Tallahassee, Leon County Caridad M. Prete (EX.) 740A Water Street East Florida, USA March 31, 2012 (13-26) PROWSE, Mary Alexandria Jones Gerald Alexander Prowse (EX.) McInnes Cooper Miscouche PO Box 1570 March 31, 2012 (13-26) DUNN, Michael John Doris Ann Dunn (AD.) Carr Stevenson & MacKay Charlottetown PO Box 522 March 31, 2012 (13-26)

356 ROYAL GAZETTE May 5, 2012 O BRIEN, Stephen Bernard Joseph Edward Joseph O Brien (AD.) Summerside March 31, 2012 (13-26) Cox & Palmer 82 Summer Street RAYNER, Mabel Elaine Pamela Elaine Vessey (AD.) Carr Stevenson & MacKay Charlottetown PO Box 522 March 31, 2012 (13-26) RUSSELL, Wilma Lois Wendy Russell Stewart McKelvey Charlottetown Stephen Russell PO Box 2140 Darren Russell (AD.) March 31, 2012 (13-26) FORD, Roland Gary Ford Matheson & Murray Charlottetown Darryl Ford PO Box 875 Wayne Ford (EX.) March 24, 2012 (12-25) HARRIS, Hazel Elizabeth Lorna M. Champion Stewart McKelvey Eldon Sandra D. Wright Shaw (EX.) PO Box 2140 March 24, 2012 (12-25) MacLEOD, Lillian Doris Lester White (EX.) Cox & Palmer Wood Islands PO Box 516 Montague, PE March 24, 2012 (12-25) TRAINOR, George Robert Darlene A. Gallant (EX.) E. W. Scott Dickieson Law Office Mount Albion PO Box 1453 March 24, 2012 (12-25) CLOW, Elmer Anna Martin (AD.) Campbell Stewart Grand Tracadie PO Box 485 March 24, 2012 (12-25)

May 5, 2012 ROYAL GAZETTE 357 MULLIGAN, Joseph Emery Shawn Mulligan (AD.) Lyle & McCabe South Freetown PO Box 300 March 24, 2012 (12-25) WELLS, Esther Helen Donna Poirier (AD.) Cox & Palmer Huntley PO Box 40 Alberton, PE March 24, 2012 (12-25) BRADLEY, James E. Tracy Bradley T. Daniel Tweel Charlottetown Dean Bradley (EX.) PO Box 3160 March 17, 2012 (11-24) MacDONALD, Judith Garth Rodney (Roddy) Carr Stevenson & MacKay (Judee) Minerva Dewar MacDonald PO Box 522 Suffolk Randy Walter MacDonald (EX.) March 17, 2012 (11-24) QUINN, Margaret Ellen Susan Theresa Kenny Cox & Palmer Cardigan Jimmy Quinn (EX.) PO Box 516 Montague, PE March 17, 2012 (11-24) FUNG, Maria Iris Sau King Roland Rochow (AD.) E. W. Scott Dickieson Law Office (also known as Iris Maria Fung) PO Box 1453 Calgary, AB March 17, 2012 (11-24) DOUCETTE, Robert Emanuel Shirley Mae Doucette (EX.) McInnes Cooper Charlottetown BDC Place, Suite 620 119 Kent Street March 10, 2012 (10-23) McCARVILL, Paul Joseph Shawn McCarvill McInnes Cooper Kensington Reginald McCarvill (EX.) PO Box 1570 March 10, 2012 (10-23)

358 ROYAL GAZETTE May 5, 2012 MURDOCK, Lloyd Gavin Douglas Malcolm Murdock (EX.) Philip Mullally Law Office Pinette PO Box 2560 March 10, 2012 (10-23) DREW, Carl Seymour Carol Alice Drew (AD.) Macnutt & Dumont Charlottetown PO Box 965 March 10, 2012 (10-23) MURRAY, Alfred Deering Paul D. Murray McInnes Cooper Mount Pleasant David A. Murray (AD.) PO Box 1570 March 10, 2012 (10-23) NEWMAN, Stanley Kevin Newman Campbell Stewart Charlottetown Lewis Newman (AD.) PO Box 485 March 10, 2012 (10-23) ROGERSON, Ryan Paul Jenna Lynn Rogerson (AD.) McInnes Cooper Stanley Bridge PO Box 1570 March 10, 2012 (10-23) WHITE, Ronald William Glenn White (AD.) E. W. Scott Dickieson Law Office Charlottetown PO Box 1453 March 10, 2012 (10-23) DUMONT, Ralph George Daphne Elizabeth Dumont Macnutt & Dumont Charlottetown Richard Charles Dumont (EX.) PO Box 965 March 3, 2012 (09-22) MILLER, June B. (also known as Catherine B. Gallant (EX.) Cox & Palmer June Belinda Miller) 82 Summer Street Souris (Formerly of Summerside ) March 3, 2012 (09-22)

May 5, 2012 ROYAL GAZETTE 359 WALLACE, Helen Katherine Gary Wallace (EX.) David R. Hammond, QC Summerside 740A Water Street East March 3, 2012 (09-22) WILLIAMS, Ilse A. Dolores M. Crane, QC (EX.) Boardwalk Law Offices Charlottetown 220 Water Street Parkway March 3, 2012 (09-22) YOUNKER, Erna Constance Charles Coles Carr Stevenson & MacKay Charlottetown Constance MacDonald (EX.) PO Box 522 March 3, 2012 (09-22) KAPLAN, Phyllis Morton Kaplan (AD.) Stewart McKelvey Margate PO Box 2140 Florida, USA March 3, 2012 (09-22) COADY, Mary Bridget Joseph Eugene Coady Stewart McKelvey Charlottetown Catherine Pearl Bell (EX.) PO Box 2140 February 25, 2012 (08-21) CORCORAN, Reverend Francis John Reverend Frank Jay (EX.) Philip Mullally Law Office Baldwin s Road PO Box 2560 February 25, 2012 (08-21) HENRY, Margaret Rose Rosemary Henry E. W. Scott Dickieson Law Office Oakville Cynthia Henry PO Box 1453 Ontario Deirdre Jennings (EX.) February 25, 2012 (08-21) MacDONALD, Ronald M. Faye MacDonald (EX.) Carr Stevenson & MacKay North Winsloe PO Box 522 February 25, 2012 (08-21)

360 ROYAL GAZETTE May 5, 2012 MacLEOD, John Arthur Roger William (Bill) Vincent Grant (EX.) Cox & Palmer Charlottetown PO Box 486 February 25, 2012 (08-21) McKEARNEY, Lyle Vernon John Susan McKearney McInnes Cooper (also known as Lyle McKearney) Michelle McKearney (EX.) BDC Place, Suite 620 Charlottetown, 119 Kent Street (Formerly of Scotchfort, Mount Stewart RR#1, ) February 25, 2012 (08-21) WOODGATE, Ernest Robert Edna Elizabeth Woodgate (EX.) Cox & Palmer Victoria Cross PO Box 516 Montague, PE February 25, 2012 (08-21) MacLEAN, Annie Florence Rena Edwards (AD.) Catherine M. Parkman Law Office Charlottetown PO Box 1056 February 25, 2012 (08-21) CONNORS, Margaret Mary Kathleen Bolger-Cole (EX.) McInnes Cooper Charlottetown BDC Place, Suite 620 119 Kent Street February 18, 2012 (07-20) FOLEY, Beatrice Clara Brian Foley Catherine M. Parkman Charlottetown Marcella McIntyre (EX.) PO Box 1056 February 18, 2012 (07-20) HAMLEN, Henry R. Roger A. Irving (EX.) E. W. Scott Dickieson Law Office Braintree, Norfolk PO Box 1453 Massachusetts, USA February 18, 2012 (07-20) HOLM, Catherine Evelyn Ryan Allison James Holm (EX.) McInnes Cooper DeSable PO Box 1570 February 18, 2012 (07-20)

May 5, 2012 ROYAL GAZETTE 361 HUGHES, Aletha Mae Donna Marie MacLeod Macnutt & Dumont Charlottetown Carolyn Mae Read (EX.) PO Box 965 February 18, 2012 (07-20) HUGHES, Richard Gregory Mary Lou Hughes (EX.) Campbell Stewart Stratford PO Box 485 February 18, 2012 (07-20) HUME, Phyllis Pearl Sheldon Wallace Hume (EX.) McInnes Cooper Belfast BDC Place, Suite 620 119 Kent Street (Formerly of Montague ) February 18, 2012 (07-20) LOVE, Thomas Carol Jean Gordon (EX.) Macnutt & Dumont Rice Point, RR#2 Cornwall PO Box 965 February 18, 2012 (07-20) MacFARLANE, Norma Douglas MacMurdo McLellan Brennan Summerside Robert Ramsay (EX.) 37 Central Street February 18, 2012 (07-20) MacRAE, Andrew Boswall Andrew Ian MacRae (EX.) McInnes Cooper Charlottetown BDC Place, Suite 620 119 Kent Street February 18, 2012 (07-20) STEWART, Norman Fulton David Arthur Stewart Reagh & Reagh Charlottetown Gerald Bruce Stewart (EX.) 17 West Street February 18, 2012 (07-20) GEORGE, Ronald Reagh Ashley Matheson (AD.) E. W. Scott Dickieson Law Office North Wiltshire PO Box 1453 February 18, 2012 (07-20)

362 ROYAL GAZETTE May 5, 2012 MacLEAN, Campsie Jean Kenneth Roger MacLean (AD.) Lyle & McCabe RR#1 Miscouche PO Box 300 February 18, 2012 (07-20) FOLEY, John Joseph Brian D. Foley (EX.) Catherine M. Parkman Law Office Charlottetown PO Box 1056 February 11, 2012 (06-19) LARABEE, Nathaniel Nash Nancy Jean Van Wart (EX.) McInnes Cooper Charlottetown BDC Place, Suite 620 119 Kent Street February 11, 2012 (06-19) LEECO, Isabelle Kathy Graham (EX.) Allen J. MacPhee Law Corporation Point Pleasant/Greek River PO Box 238 Souris, PE February 11, 2012 (06-19) MacPHERSON, Francis Joseph Myles MacPherson Law Office of John L. Ramsay, QC Kensington Florence Birch (EX.) PO Box 96 February 11, 2012 (06-19) PERRY, Mary Elizabeth Alice David Wilfred Perry (EX.) Law Office of John L. Ramsay, QC Summerside PO Box 96 February 11, 2012 (06-19) ROBISON, Catherine Levina Alan Robison (EX.) Paul J. D. Mullin, QC Charlottetown PO Box 604 February 11, 2012 (06-19) SHAW, Hannah Irene Leslie Drake (EX.) Boardwalk Law Offices Lorne Valley 220 Water Street Parkway February 11, 2012 (06-19)

May 5, 2012 ROYAL GAZETTE 363 FORD, Spurgeon William Ethel Evelyn Ford (AD.) Law Office of John L. Ramsay, QC Summerside PO Box 96 February 11, 2012 (06-19) SEBOK, Larry Frank Vivian Sebok (AD.) Cox & Palmer Richmond 82 Summer Street February 11, 2012 (06-19) CARVER, Otis Willard Florence Carver Cox & Palmer Alliston Thomas Carver (EX.) PO Box 516 Montague, PE February 4, 2012 (05-18) CURRAN, Clarice Jeannette Emmett Joseph Curran Stewart McKelvey Charlottetown Janice Marie Prosper PO Box 2140 Debra Anne Curran (EX.) February 4, 2012 (05-18) GALLANT, Edna A. Reginald Gallant T. Daniel Tweel North Rustico Louis Trainor (EX.) PO Box 3160 February 4, 2012 (05-18) O BRIEN, Anna Mae Alan D. O Brien (EX.) Lyle & McCabe Summerside PO Box 300 February 4, 2012 (05-18) SIMMONDS, Donald B. David R. Simmonds Campbell Stewart Cornwall Harry K. Simmonds (EX.) PO Box 485 February 4, 2012 (05-18) SIMMONDS, Shirley N. David R. Simmonds Campbell Stewart Cornwall Harry K. Simmonds (EX.) PO Box 485 February 4, 2012 (05-18)

364 ROYAL GAZETTE May 5, 2012 SIMPSON, Barbara Jean Jeremiah Claude Simpson (EX.) McInnes Cooper Summerside PO Box 1570 February 4, 2012 (05-18) DOIRON, Charles U. Marie Connick (AD.) Allen J. MacPhee Law Corporation St. Charles PO Box 238 Souris, PE February 4, 2012 (05-18) DOIRON, Leona Marie Connick (AD.) Allen J. MacPhee Law Corporation Souris PO Box 238 (Formerly of St. Charles) Souris, PE February 4, 2012 (05-18) DOIRON, Stella Janet Lightfoot (AD.) Allen J. MacPhee Law Corporation Souris PO Box 238 (Formerly of St. Charles) Souris, PE February 4, 2012 (05-18) DOIRON, William Janet Lightfoot (AD.) Allen J. MacPhee Law Corporation St. Charles PO Box 238 Souris, PE February 4, 2012 (05-18)

May 5, 2012 ROYAL GAZETTE 365 The following order was approved by His Honour the Lieutenant Governor in Council dated 24 April 2012. EC2012-211 MUNICIPALITIES ACT CITY OF SUMMERSIDE DESCRIPTION OF BOUNDARIES (CORRECTION OF AN ERROR) ORDERED Having under consideration a resolution from the City of Summerside and a recommendation from the Minister of Finance, Energy and Municipal Affairs, Council pursuant to clause 9(1)(b) of the Municipalities Act, R.S.P.E.I. 1988, Cap. M-13 corrected an error in the description of the boundary line for the City of Summerside by adjusting the boundary line to coincide with the corrected property lines of Provincial Property No. 70581, thereby adding approximately fifteen (15) acres of land to the City of Summerside, effective May 5, 2012, and as indicated on an amended plan filed in the Registry Office for Prince County by the Minister of Finance, Energy and Municipal Affairs pursuant to section 6 of the Municipal Boundaries Act, R.S.P.E.I. 1988, Cap. M-11. Signed, Wendy I. MacDonald Acting Clerk of the Executive Council 18 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: ROGERSCASEY, A SEGAL ADVISORS COMPANY Owner: ROGERSCASEY, INC. Registration Date: April 25, 2012 Name: SEGAL ROGERSCASEY Owner: ROGERSCASEY, INC. Registration Date: April 25, 2012 Name: ATHENA STUDIOS Owner: Jillian Hamilton Registration Date: April 25, 2012 Name: FYI OFFICE ESSENTIALS Owner: Kevin McGuirk Registration Date: April 27, 2012 18 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: 101528 P.E.I. INC. Box 429 C1A 7K7 Incorporation Date: April 26, 2012 Name: HIGHLAND CANADIAN AIRCRAFT CORP. c/o P.O. Box 486 C1A 7L1 Incorporation Date: April 25, 2012 Name: NEWPORT PROPERTIES LTD. 112 Longworth Avenue C1A 5A8 Incorporation Date: April 26, 2012 Name: WATERMELON FISHING LTD. 20090 Rte. 12 Anglo Tignish R. R. #4, PE C0B 2B0 Incorporation Date: April 24, 2012 18

366 ROYAL GAZETTE May 5, 2012 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: 101230 P.E.I. INC. Purpose To increase the authorized capital. Effective Date: April 23, 2012 Name: MANDERSON DRILLING & MILLING LIMITED Purpose To alter the authorized capital. Effective Date: April 27, 2012 18 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: SEGAL ROGERSCASEY Owner: ROGERSCASEY, INC. 100 King Street West, Suite 6100 1 First Canadian Place Toronto, ON M5X 1B8 Registration Date: April 25, 2012 Name: RR DONNELLEY Owner: MOORE CORPORATION 1959 Upper Water Street Suite 900 Halifax, NS B3J 3N2 Registration Date: April 18, 2012 Name: CUSTOM LUMBER FURNITURE Owner: Todd Langdon 2014 Murray Harbour Road Caledonia, PE C0A 1R0 Owner: Kyle McMullin 131 Wootton Lane Murray Harbour, PE C0A 1V0 Registration Date: April 23, 2012 Name: Owner: GAMESTAR FARMS Joseph MacKinnon Goose River, PE C0A 2A0 Owner: Daniel MacKinnon Goose River, PE C0A 2A0 Registration Date: April 26, 2012 Name: ISLANDS FROZEN YOGURT BAR Owner: Gary Lowther 34 MacCoubrey Lane Cavendish, PE C0A 1N0 Owner: Ryan Lowther Cavendish, PE C0A 1N0 Registration Date: April 25, 2012 Name: PRINCE EDWARD ISLAND SEAFOOD SEASONINGS Owner: Deborah Murphy Route 103, Civic 432 Darnley, R R # 5 Kensington, PE C0B 1M0 Registration Date: April 24, 2012 Name: SHORE THING Owner: William Andrew 4195 Edgevalley Landing NW Calgary, AB T3A 5V2 Owner: Denise Andrew 4195 Edgevalley Landing NW Calgary, AB T3A 5V2 Registration Date: April 25, 2012 Name: THE NORTH SHORE SURF COMPANY Owner: Allan Kerwin 533 Pleasant Grove Road York, PE C0A 1P0 Owner: Michael Wheeler 10 Windsor Drive Stratford, PE C1B 1N3 Registration Date: April 25, 2012 18 NOTICE OF CORRECTION WHEREAS Gary S. Scales Law Corporation was incorporated by Letters Patent dated December 29, 2009 and granted Supplementary Letters Patent on June 30, 2011; AND WHEREAS the Application for Supplementary Letters Patent contained a clerical error in that the reference to Subject to confirmation by Supplementary Letters Patent, the capital of the Company shall be not less than $11.00 and the authorized capital of the Company shall be amended by the cancellation of all unissued authorized share classes should have read Subject to confirmation by

May 5, 2012 ROYAL GAZETTE 367 Supplementary Letters Patent, the capital of the Company shall be amended by the cancellation of all existing authorized share classes. AND WHEREAS the Companies Act R.S.P.E.I. 1988, Cap. C-14 provides the Minister with authority to correct clerical errors; AND THEREFORE pursuant to Section 10(3) of the Companies Act, the Minister hereby directs that the Supplementary Letters Patent of Gary S. Scales Law Corporation be and is hereby corrected to read Subject to confirmation by Supplementary Letters Patent, the capital of the Company shall be amended by the cancellation of all existing authorized share classes, and that such correction shall be effective as of June 30, 2011. DATED at Charlottetown, Province of Prince Edward Island, this 30th day of April, 2012. MINISTER OF ENVIRONMENT, LABOUR AND JUSTICE 18 NOTICE OF INTENTION TO DISCONTINUE PUBLIC NOTICE is hereby given that WILD IMPULSE INC. a body corporate, duly incorporated under the laws of the Province of Prince Edward Island, intends to make application to continue as a company under the laws of Canada as if it had been incorporated under the laws of that jurisdiction and to discontinue as a company pursuant to the provisions of the Companies Act of Prince Edward Island. DATED this 26th day of April 2012. Joshua C. Egan Solicitor for the Applicant Carr Stevenson & MacKay Barristers & Solicitors 18 NOTICE OF APPLICATION FOR LEAVE TO SURRENDER CHARTER gives notice pursuant to the Companies Act, R.S.P.E.I. 1988, Cap. C-14, that it intends to make application to the Director of Consumer, Corporate and Insurance Services, Office of the Attorney General, for leave to surrender the charter of the said Company. DATED at Charlottetown, in Queens County, Prince Edward Island, as at this 25th day of April, 2012. JOHN A. CARR, Q.C. Carr, Stevenson & MacKay Barristers & Solicitors 50 Water Street Charlottetown, P.E.I. Solicitor for the Applicant 18 NOTICE PETITION FOR PRIVATE BILL PUBLIC NOTICE is hereby given in accordance with the Rules of the Legislative Assembly of the Province of Prince Edward Island, that the Prince Edward Island Teachers Federation shall be presenting a petition for a Private Bill during the present session of the Legislative Assembly. The Private Bill is proposed to amend an Act to Incorporate the Prince Edward Island Teachers Federation, S.P.E.I. 1974, c. 61. The Private Bill proposes to repeal the definition of member in the Act that is no longer necessary due to other amendments affected by this amending Act, and to amend the definition of teacher in the Act to more closely coincide with the definition of teacher the School Act. The Private Bill also proposes to update the meaning of member in the Act to include persons designated as instructional personnel under the School Act. DATED at Charlottetown this 30th day of April, 2012. Andrew R. Nielsen Solicitor for the Petitioner 18-19 PRECISION AUDIO & VIDEO INC., a body corporate, duly incorporated under the laws of the Province of Prince Edward Island, hereby

368 ROYAL GAZETTE May 5, 2012 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: 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: Present Name: Cruz Hal Bevan Cruz Harold Bevan Former Name: Present Name: Cody Justin Moase Cody Justin MacIntyre April 19, 2012 April 16, 2012 T.A. Johnston Director of Vital Statistics 18 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: Present Name: April 18, 2012 Kade Makwa O Chiese Kade Makwa Dingwell T.A. Johnston Director of Vital Statistics 18 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: Blessed Yssabella Oneza Suplito Present Name: Blessed Yssabella Oneza Gallant April 25, 2012 T.A. Johnston Director of Vital Statistics 18 T.A. Johnston Director of Vital Statistics 18 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 June 30, 2012 to July 7, 2012, for the purpose of solemnizing marriage in the province of Prince Edward Island: Rev. Gordon A. James 412 Salisbury Road Moncton NB E1E 1B4 T.A. Johnston Director of Vital Statistics 18 INDEX TO NEW MATTER VOL. CXXXVIII - NO. 18 May 5, 2012 ESTATES Administrater s Notices Arsenault, Leonard Darryl...352 Executor s Notices Blacquiere, Gerald Joseph...351 Bradshaw, Melbourne (Everett) Allsion...351 Gillis, Kathleen Virginia...351 Keuper, Elinore...351 MacDonald, Letitia Olive...351 MacEwen, Albert Claude...352

May 5, 2012 ROYAL GAZETTE 369 COMPANIES ACT Application for Leave to Surrender Charter Precision Audio & Video Inc...367 Granting Letters Patent 101528 P.E.I. Inc...365 Highland Canadian Aircraft Corp...365 Newport Properties Ltd...365 Watermelon Fishing Ltd...365 Granting Supplementary Letters Patent 101230 P.E.I. Inc...366 Manderson Drilling & Milling Limited...366 Granting Supplementary Letters Patent - Correction Gary S. Scales Law Corporation...366 Intention to Discontinue Wild Impulse Inc...367 MISCELLANEOUS Change of Name Act Bevan, Cruz Hal...368 Bevan, Cruz Harold...368 Dingwell, Kade Makawa...368 Gallant, Blessed Yssabella Oneza...368 MacIntyre, Cody Justin...368 Moase, Cody Justin...368 O Chiese, Kade Makawa...368 Suplito, Blessed Yssabella Oneza...368 Legislative Assembly of Prince Edward Island Petition for Private Bill An Act to Amend the School Act...367 Marriage Act Temporary Registrations James, Rev. Gordon A...368 ORDERS - Correction Municipalities Act Municipal Boundaries Act City of Summerside Description of Boundaries...365 PARTNERSHIP ACT Dissolutions Athena Studios...365 FYI Office Essentials...365 Rogerscasey Canada, A Segal Advisors... Company...365 Seagal Rogerscasey...365 Registrations Custom Lumber Furniture...366 Gamestar Farms...366 Islands Frozen Yogurt Bar...366 North Shore Surf Company, The...366 Prince Edward Island Seafood Seasonings...366 RR Donnelly Canada...366 Segal Rogerscasey Canada...366 Shore Thing...366 The ROYAL GAZETTE is issued every Saturday from the office of Michael Fagan, Queen s Printer, PO Box 2000, I C1A 7N8. All copy must be received by the Tuesday preceding day of publication. The subscription rate is $55.00 per annum, postpaid; single copies are $2.00 each, postpaid or $1.00 each, over the counter.

May 5, 2012 ROYAL GAZETTE 53 PART II REGULATIONS EC2012-212 VITAL STATISTICS ACT REGULATIONS AMENDMENT (Approved by His Honour the Lieutenant Governor in Council dated April 24, 2012.) Pursuant to section 40 of the Vital Statistics Act R.S.P.E.I. 1988, Cap. V- 4.1, Council made the following regulations: 1. Forms 2 and 8 of Schedule A of the Vital Statistics Act Regulations (EC453/00) are revoked and Forms 2 and 8 as set out in the Schedule to these regulations are substituted. 2. These regulations come into force on May 15, 2012.

54 ROYAL GAZETTE May 5, 2012 SCHEDULE FORM 2 STATEMENT OF BIRTH [Subsection 3(1) of the Vital Statistics Act]

May 5, 2012 ROYAL GAZETTE 55

56 ROYAL GAZETTE May 5, 2012 FORM 8 REGISTRATION OF DEATH [Sections 19 and 20 of the Vital Statistics Act]

May 5, 2012 ROYAL GAZETTE 57

58 ROYAL GAZETTE May 5, 2012 EXPLANATORY NOTES SECTION 1 replaces Forms 2 and 8 in Schedule A with new versions of the forms. SECTION 2 provides for the commencement of these regulations. Certified a true copy, Wendy I. MacDonald Acting Clerk of the Executive Council

May 5, 2012 ROYAL GAZETTE 59 PART II REGULATIONS INDEX Chapter Number Title Original Order Reference Amendment Authorizing Order and Date Page V-4.1 Vital Statistics Act Regulations EC453/00 Sched. A Form 2 [R&S] Form 8 [R&S] [eff] May 15/12 EC2012-212 (24.04.12) 53-58