Prince Edward Island

Similar documents
Prince Edward Island

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

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

Prince Edward Island

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

EXECUTIVE COUNCIL 27 FEBRUARY 2019 EC

Prince Edward Island

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

Prince Edward Island

EXECUTIVE COUNCIL 28 AUGUST 2007 EC

EXECUTIVE COUNCIL 20 NOVEMBER 2018 EC

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

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

EXECUTIVE COUNCIL 3 JULY 2018 EC

EXECUTIVE COUNCIL 22 OCTOBER 2018

EXECUTIVE COUNCIL 10 JANUARY 2017 EC2017-4

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

PUBLISHED BY AUTHORITY VOL. CXXXI - NO. 06

Prince Edward Island

EXECUTIVE COUNCIL 8 JANUARY 2019 EC2019-1

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

Prince Edward Island

Prince Edward Island

HARRISON FAMILY REUNION 30 TH ANNIVERSARY

Family Tree for John Nutbrown born 1643c.

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

PUBLISHED BY AUTHORITY VOL. CXXXI - NO. 03

Prince Edward Island

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

KIEFER FAMILY TREE INDEX

Prince Edward Island

EXECUTIVE COUNCIL 27 SEPTEMBER 2016 EC

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

Prince Edward Island

PUBLISHED BY AUTHORITY VOL. CXXXVI- NO. 34

EXECUTIVE COUNCIL 14 FEBRUARY 2012 EC

EXECUTIVE COUNCIL 6 SEPTEMBER 2011 EC

Prince Edward Island

William Flint's Descendants. Helen E. Turner

EXECUTIVE COUNCIL 22 NOVEMBER 2016 EC

EXECUTIVE COUNCIL 30 AUGUST 2005 EC

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

Prince Edward Island

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

Prince Edward Island

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

Prince Edward Island

Prince Edward Island

Prince Edward Island

EXECUTIVE COUNCIL 15 MAY 2012

St. Andrew s Presbyterian Cemetery

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

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

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

Descendants of: Page 1 of 7 Lyle Wesley Whelan

PRINCE EDWARD ISLAND LANDS PROTECTION ACT EXEMPTION REGULATIONS

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

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

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

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

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

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

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

EXECUTIVE COUNCIL 10 JANUARY 2006 EC2006-4

BLACKPOOL BOROUGH COUNCIL ELECTIONS

EXECUTIVE COUNCIL 9 JANUARY 2018 EC2018-1

MISSING ALUMNI. Updated: November 9, 2012 YEAR OF GRAD NAME SPOUSE KNOWN YEARS ATTENDED

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

PUBLISHED BY AUTHORITY VOL. CXXVII - NO. 19

EXECUTIVE COUNCIL 21 NOVEMBER 2017 EC

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

Descendants of Pierre Vibert Of Corner of the Beach, Quebec

Attles Crest Avenue Family: Christopher Tricia Work: x228 Christopher 06/10/1997

CHAPEL HILL UNITING CHURCH CEMETERY

Descendants of Alfred G. PACE

1981 CANADIAN ORAL HISTORY ASSOCIATION CONFERENCE

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

PUBLISHED BY AUTHORITY VOL. CXXXVI- NO. 33

Francis Marion Crooks Descendants

Highland County, Ohio Court Schedule Report from: 6/23/2014 to 7/18/2014 MAGISTRATE CYNTHIA WILLIAMS Tuesday, June 24, 2014

PINE ST LUPIN LN SHORE FIELD LN PORTAGE RD - RTE 6 SUNSET DR CAMP RD LING RD TERRI LN CROOKED CREEK RD - RTE 251 MACQUARRIE RD SHADY ACRES DR

PUBLISHED BY AUTHORITY VOL. CXXVI - NO. 29

Qualified PG, St. Marys 12 Lindsey Carlin Montgomery AA, Baltimore, Carroll, Frederick, Howard, Somerset

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

CLEVELAND BOARD OF ELECTIONS NOV. 5, 2013 GENERAL MUNICIPAL ELECTION CANDIDATE LIST GROUPED BY CONTEST

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

Descendants of : Page 1 of 5 Theodore Kapell

25 YEARS ON THE QUEENSLAND COURT OF APPEAL

Last_Name First_Name Birth Death Notation

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

REGISTRATION. Barbara Hejduk & Cathy Striowski

PROGRAM CHAIRS PROGRAM PLANNING COMMITTEE LOCAL PLANNING COMMITTEE

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

EXECUTIVE COUNCIL 23 NOVEMBER 2004

Descendant Chart for

REPOSITORY LIST UPSET DATE UPSET PRICE


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

Transcription:

Prince Edward Island PUBLISHED BY AUTHORITY VOL. CXLIII NO. 36, Prince Edward Island, September 9, 2017 DERBY, William Fuston (also June Kathleen Lund (EX.) Catherine M. Parkman Law known as William F. Derby) Nelda (McFadden) Lund (EX.) Office 82 Fitzroy St. D ONOFRIO, Marguerite A. Louis J. D Onofrio (EX.) T. Daniel Tweel Jupiter, Florida 105 Kent St. DOYLE, John (Jackie) Raymond Lorienda Garrity (EX.) Campbell Lea Mount Stewart 65 Water St. GALLANT, Kenneth Joseph Verna Lynn Montgomery (EX.) Key Murray Law Grahams Road 494 Granville St. GALLANT, Marion Isabel James Gordon Gallant (EX.) Catherine M. Parkman 82 Fitzroy St. *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:

946 ROYAL GAZETTE September 9, 2017 HICKEY, W. Marie (also known Alan Thomas Gordon (EX.) Birt & McNeill as Winnnifred Marie Hickey) 138 St. Peters Rd. KENNEDY, Margaret Louise Michael Ronald Kennedy (EX.) Key Murray Law Summerside 494 Granville St. MacDONALD, Genevieve I. Carl G. MacDonald (EX.) Campbell Stewart Glenfinnan 137 Queen St. MacDONALD, Ronald Francis Karan MacDonald (EX.) Allen J. MacPhee Law Souris West Corporation Kings Co., PE 106 Main St. Souris, PE MELANSON, Catherine (aka Michelle Marie Josling (EX.) Carr, Stevenson & MacKay Catherine Mary Melanson) (aka Michelle Marie Melanson) 65 Queen St. Toronto, ON Brian Arthur Melanson (EX.) SMALLWOOD, Thelma E. L. Ray Smallwood (EX.) Campbell Stewart 137 Queen St. WEEKS, Emma Adelaide Douglas MacDonald (EX.) Birt & McNeill Stanley Bridge Evelyn Casey (EX.) 138 St. Peters Rd. CHAISSON, Conrad William Crystal Creamer (AD.) Allen J. MacPhee Law Rollo Bay Corporation Kings Co., PE 106 Main St. Souris, PE

September 9, 2017 ROYAL GAZETTE 947 GALLANT, Lorraine Ida Sterling Robert Gunn (AD.) HBC Law Corporation Mount Stewart 25 Queen St. Kings Co., PE MacMASTER, George William Patricia C. Scibilia (AD.) Cox & Palmer (aka George William McMaster) 97 Queen St. Primrose Kings Co., PE MARRIOTT, Jeffrey Stephen Ann Marie Elizabeth Marriott Lecky Quinn Beaver Bank, NS (AD.) 129 Water St. STEELE, Elizabeth Jane (aka Sheila Collicutt (AD.) McInnes Cooper Elizabeth Betty Jane Steele) 141 Kent St. HAVERLOCK, Joseph L. Gayle L. Alexson (EX.) Key Murray Law Orono, ME Mark S. Haverlock (EX.) 494 Granville St. August 26, 2017 (34 47) MILLS, Benjamin Hubert Helen MacDonald (EX.) Robert McNeill Summerside Sean MacDonald (EX.) 251 Water St. August 26, 2017 (34 47) NELSON, Edwin Walter Joseph MacDonald (AD.) Allen J. MacPhee Law Mount Stewart Corporation 106 Main St. August 26, 2017 (34 47) Souris, PE DOIRON, Leona Kathy Driscoll (EX.) McCabe Law Clinton (Formerly Summerside) Judy Joly (EX.) 193 Arnett Ave.

948 ROYAL GAZETTE September 9, 2017 DUNSFORD, William John Judith Dunsford (EX.) Key Murray Law South Melville 494 Granville St. GALLANT, John Peter (also Ronnie Thomas Julien Gallant Key Murray Law known as Jean-Pierre Gallant) (EX.) 494 Granville St. Summerside Louise Mary Gallant (EX.) HAWBOLT, Margaret Pearl Elaine DeRabbie (EX.) Allen J. MacPhee Law Morell Corporation Kings Co., PE 106 Main St. Souris, PE HOGG, Winnifred Elisabeth Jonathon Stephen Waugh (EX.) Cox & Palmer Summerside 250 Water St. MacDONALD, Louis Gerard George Allan MacDonald (EX.) Cox & Palmer (aka L. Gerard MacDonald) Leonard Gerard (Gerry) 4A Riverside Dr. Souris MacDonald (EX.) Montague, PE Kings Co., PE MacDONALD, Willard (Will) Jennifer Smith (EX.) Boardwalk Law Office Malcolm 220 Water Street Parkway Grand Tracadie McGUIGAN, Robert Francis Marie MacLean (EX.) Campbell Stewart 137 Queen St. MURPHY, Lorna Maude Marie Jason Fitzgerald Murphy (EX.) Birt & McNeill Sherwood Park, AB 138 St. Peters Rd.

September 9, 2017 ROYAL GAZETTE 949 NELSON, Edwin Walter Joseph MacDonald (EX.) Allen J. MacPhee Law Mt. Stewart (Formerly Arden - Corporation Central Frontenac, ON) 106 Main St. Souris, PE NOYE, Arnold Paul Andrea Noye (EX.) Cox & Palmer Summerside 250 Water St. O BRIEN, John Thane Charmaine Irene Ellsworth (EX.) Cox & Palmer Cascumpec 347 Church St. Alberton, PE PAUGH, Marie Julie Anne Deborah Anne Banks (EX.) Key Murray Law Miscouche 494 Granville St. SPENCE, Renwick Michel Stephanie Chagnon (EX.) Carr, Stevenson & MacKay Morin Heights, QC Richard Cluse Brown (EX.) 65 Queen St. BLACKETT, Theresa M. Karen MacLeod (AD.) Cox & Palmer Fortune Bridge 4A Riverside Dr. Kings Co., PE Montague, PE CAMPBELL, Mary Florence Marie Crane (AD.) Cox & Palmer 4A Riverside Dr. Montague, PE PIERPONT, James G., Jr. Judith C. Pierpont (AD.) Cox & Palmer Los Angeles, CA 250 Water St. KAYS, Thomas Jo-Ann Mary Hussey (EX.) Campbell Stewart 137 Queen St., Suite 302 August 5, 2017 (31 44)

950 ROYAL GAZETTE September 9, 2017 MacQUARRIE, Harold Francis Rachel Smith (EX.) Carr, Stevenson & MacKay North Winsloe 65 Queen St. August 5, 2017 (31 44) McLEAN, Sadie Mary Stephen Glendon McLean (EX.) Cox & Palmer Lincoln, NB 347 Church St. August 5, 2017 (31 44) Alberton, PE PETERS, Edgar Joseph Francis (Frank) J. Peters (EX.) Cox & Palmer Tignish 347 Church St. Alberton, PE August 5, 2017 (31 44) DENNIS, Sterling Wilfred David Earl Dennis (AD.) Key Murray Law 119 Queen St. August 5, 2017 (31 44) BAGNALL, Flora Minnie Leone Elaine Orr (EX.) HBC Law Corporation Hazelgrove Donna Stanley (EX.) 25 Queen St. John Bagnall (EX.) July 29, 2017 (30-43) BEATON, Daniel Joanne Murnaghan (EX.) McInnes Cooper John W. Hennessey, Q.C. (EX.) 141 Kent St., Suite 300 July 29, 2017 (30-43) MEPHAM, Ellen Joan John Patrick Clark (EX.) Catherine M. Parkman Law Office Fredericton, NB 82 Fitzroy St. July 29, 2017 (30-43) PARKER, Walter B. (also known Sophia B. Parker (EX.) Stewart McKelvey as Walter Brown Parker Jr.) 65 Grafton St. Bedford Commonwealth of Massachusetts USA July 29, 2017 (30-43)

September 9, 2017 ROYAL GAZETTE 951 PORTER, Marion Kathryn Marilyn Rose Caldwell (EX.) Stewart McKelvey Toronto, ON Janet Elizabeth Andrews (EX.) 65 Grafton St. July 29, 2017 (30-43) SCOTT, Reta Dianne Sheila Scott (EX.) Boardwalk Law Offices Stratford 220 Water Street Parkway July 29, 2017 (30-43) TURGOOSE, Jean W. John Turgoose (EX.) Carr, Stevenson & MacKay North Rustico Philip Turgoose (EX.) 65 Queen St. July 29, 2017 (30-43) WOLFE, Shirley Ann Marleen Wolfe (EX.) Carr, Stevenson & MacKay Calvin Wolfe (EX.) 65 Queen St. July 29, 2017 (30-43) FLYNN, John Winfred Mary Flynn (AD.) Campbell Stewart Souris 137 Queen St. Kings Co., PE July 29, 2017 (30-43) MacLEOD, Ira Scott Elizabeth Dorothy Redmond (AD.) Key Murray Law 119 Queen St. July 29, 2017 (30-43) LAYDEN-STEVENSON, Carolyn Donald John Stevenson (EX.) Carr, Stevenson & MacKay Ottawa 65 Queen St. (Formerly of Fredericton, NB) Ontario July 22, 2017 (29-42) McRAE, Roy Vincent Vincent Edward McRae (EX.) Cox & Palmer Tignish 347 Church St. Alberton, PE July 22, 2017 (29-42)

952 ROYAL GAZETTE September 9, 2017 BURKE, Ronald Joseph Philip Mullally (AD.) Philip Mullally Law Office 51 University Ave. July 22, 2017 (29-42) FERGUSON, Gregory Malcolm Mark Ferguson (AD.) Peter C. Ghiz Law Corporation Breadalbane 240 Pownal St. July 22, 2017 (29-42) MILL, Byron Earl Stephen Ramsay (AD.) Carr, Stevenson & MacKay 65 Water St. July 22, 2017 (29-42) CAMPBELL, Wilfred Lorne Vera Blanch Campbell (EX.) MacNutt & Dumont Elmwood 57 Water St. July 15, 2017 (28-41) CLARKIN, Wilfred Joseph Mary Catherine Clarkin (EX.) Carr, Stevenson & MacKay Emyvale 65 Queen St. July 15, 2017 (28-41) MELILLO, Salvatore Victoria Brito (EX.) MacNutt & Dumont (aka Salvatore R. Melillo, 57 Water St. aka Salvatore Rocco Melillo) Berkeley Heights New Jersey, USA July 15, 2017 (28-41) O CONNOR, Theresa M. Wayne L. O Connor (EX.) Cox & Palmer (aka Teresa Marjorie O Connor) 4A Riverside Dr. Montague Montague, PE Kings Co., PE July 15, 2017 (28-41) VEER, Joanne Elizabeth Tanya Catherine Veer-Casey (EX.) E.W. Scott Dickieson Law Office Conrad Veer (EX.) 10 Pownal St. July 15, 2017 (28-41)

September 9, 2017 ROYAL GAZETTE 953 DOYLE, Lloyd Winslow Deborah Ann Doyle (AD.) Deborah Ann Doyle 1-34 Brighton Rd. July 15, 2017 (28-41) HOLT, Dorothy E. Edward Holt (EX.) McLellan Brennan Summerside Barbara Niblett (EX.) 37 Central St. July 8, 2017 (27-40) MacCORMACK, Stephen James Carl Gerard MacCormack (EX.) Birt & McNeill Souris West 138 St. Peters Rd. Kings Co., PE July 8, 2017 (27-40) MacDOUGALL, Carl (also known Clarence Leo MacDougall (EX.) Stewart McKelvey as Carl Francis MacDougall) 65 Grafton St. July 8, 2017 (27-40) RADANOVICH, Stoyan Jagica Radanovich (EX.) Carr, Stevenson & MacKay 65 Queen St. July 8, 2017 (27-40) SCULLY, Ardelle Peggy Ann Kizilirmakli (EX.) Allen J. MacPhee Law Corporation Halifax, NS 106 Main St. July 8, 2017 (27-40) Souris, PE UPHAM, H. June Royal Trust Corporation of Carr, Stevenson & MacKay Canada (EX.) 65 Queen St. July 8, 2017 (27-40) WALLIN, Roger H. Ruth M. MacLeod (EX.) Key Murray Law Weymouth Donna J. Donovan (EX.) 119 Queen St. Massachusetts, USA July 8, 2017 (27-40)

954 ROYAL GAZETTE September 9, 2017 SHEA, Alvin J. Walter Gerald Shea (AD.) Walter Gerald Shea Waterford 12857 Rte 14 Waterford, PE July 8, 2017 (27-40) BOSWELL, Albert Rowell Linda Boswell (EX.) Carr, Stevenson & MacKay Frenchfort 65 Queen St. BRYENTON, James Maynard Thursa Nicholson (EX.) Key Murray Law Kensington 494 Granville St. DUFFY, Reginald Gerard Elizabeth Duffy (EX.) Law Office of E. W. Scott Village Green Dickieson 10 Pownal St. ENNIS, John Edward (Jack) (also Kathy Currie (EX.) Stewart McKelvey known as John Edward Ennis) 65 Grafton St. Montague Kings Co., PE GALLANT, James Kevin Glenn Gallant (EX.) Cox & Palmer 97 Queen St. HOOD, Julie Anne Bella (also Stephen Joseph Hood (EX.) MacNutt & Dumont known as Bella Julie Hood) Robert Francis Hood (EX.) 57 Water St. LEARD, Robert Howard Catherine Mary Leard (EX.) Key Murray Law Alberton 494 Granville St.

September 9, 2017 ROYAL GAZETTE 955 MARSH, Lois Blanch Jeanne Eve Marsh (EX.) McLellan Brennan Gravenhurst 37 Central St. Ontario McPHERSON, Anne Mary Kenneth Ross McPherson (EX.) Cox & Palmer Point Prim 4A Riverside Dr. Montague, PE REID, Dorothy Estelle Vicki Patton (EX.) Ramsay Law Summerside 303 Water St. SMITH, Parker Fulton Pauline Smith (EX.) Birt & McNeill North Milton 138 St. Peters Rd. TRAINOR, Frances Eileen Patrick Trainor (EX.) Birt & McNeill 138 St. Peters Rd. WALL, Inez Josephine Garth Ellsworth Wall (EX.) Key Murray Law New Annan Jason Gamester (EX.) 494 Granville St. HUDSON, Morgan Lee Lowell Hudson (AD.) Robert McNeill Summerside 251 Water St. ZHOU, Chuan Wang Yi Xing Zhou (AD.) Paul J. D. Mullin 14 Great George St.

956 ROYAL GAZETTE September 9, 2017 SAKSENA, Loretta (also known Dr. Sanjeev Saksena (AD.) Key Murray as Loretta Ferguson Saksena) 119 Queen St. New Jersey, USA ADAMS, Lyman Whitfield Gregory Edmund Adams (EX.) Robert McNeill Seaview 251 Water St. June 24, 2017 (25-38) CHAISSON, Clarence John Roger Joseph Chaisson (EX.) Cox & Palmer Tignish 347 Church St. Alberton, PE June 24, 2017 (25-38) JANES, Thomas Tarmo Gail Marie Janes (EX.) T. Daniel Tweel Donaldston 105 Kent St. June 24, 2017 (25-38) MARTIN, Donald Peter Daniel Martin (EX.) MacNutt & Dumont Andrew David Martin (EX.) 57 Water St. June 24, 2017 (25-38) MELILLO, Victoria A. Victoria Brito (EX.) MacNutt & Dumont Berkeley Heights 57 Water St. New Jersey June 24, 2017 (25-38) MURPHY, Joseph Francis David Murphy (EX.) MacNutt & Dumont Johnstons River 57 Water St. June 24, 2017 (25-38) HEPPLER, Jean Teresa Raymond Michael Murphy (EX.) Birt & McNeill Stratford 138 St. Peter s Rd. June 17, 2017 (24-37)

September 9, 2017 ROYAL GAZETTE 957 MacDONALD, James Rickey (also known as James Ricky MacDonald) Cobden, ON June 17, 2017 (24-37) Cynthia (Cindy) MacDonald (EX.) Allen J. MacPhee Law Corporation 106 Main St. Souris, PE WARD, George Wendell Blanche Ward (EX.) Key Murray Law Carol Roach (EX.) 119 Queen St. June 17, 2017 (24-37) WOOLNER, Helen Eliza David Bruce Woolner (EX.) Campbell Lea 65 Water St. June 17, 2017 (24-37) COSTAIN, Mary Julia Anne Roy Howard Costain (EX.) Key Murray Law Summerside Earl Lloyd Costain (EX.) 494 Granville St. June 10, 2017 (23-36) THOMPSON, Wilfred H. David Thompson (EX.) HBC Law Corporation Dunstaffnage 25 Queen St. June 10, 2017 (23-36) VARLESE-GAROFALO, Laura David Anthony Garofalo (EX.) Stewart McKelvey West Vancouver, BC 65 Grafton St. June 10, 2017 (23-36) WADDELL, Roger William Maisie Waddell (EX.) Campbell Stewart 137 Queen St. June 10, 2017 (23-36) FRASER, Audrey Mary Deborah Lee Ferguson (AD.) Key Murray Law Murray River 119 Queen St. Kings Co., PE June 10, 2017 (23-36) MELLA, Giovanni Paul Angelo P. Mella (AD.) Stewart McKelvey Banff, AB 65 Grafton St. June 10, 2017 (23-36)

958 ROYAL GAZETTE September 9, 2017 Edward Island on Monday, the 11th day of September, noon, real property located at Howe Bay, Kings County, Prince Edward Island, being identified as parcel number 519199, assessed in the name of Thomas John Davis. DATED at, Prince Edward Island, this 24th day of August, A.D. 2017. Edward Island on Monday, the 11th day of September, noon, real property located at 1527 Bangor Road, Route 321, Bangor, Kings County, Prince Edward Island, being identified as parcel number 465989, assessed in the name of Richard Reginald Cobb. DATED at, Prince Edward Island, this 29th day of August, A.D. 2017. Edward Island on Monday, the 11th day of September, noon, real property located at 453 Dover Road - Rte 24, Murray River, Kings County, Prince Edward Island, being identified as parcel number 288365, assessed in the name of John Allen James MacLean. DATED at, Prince Edward Island, this 24th day of August, A.D. 2017.

September 9, 2017 ROYAL GAZETTE 959 Edward Island on Monday, the 11th day of September, noon, real property located at Brudenell, Kings County, Prince Edward Island, being identified as parcel number 872739, assessed in the name of Dara McGowan. DATED at, Prince Edward Island, this 24th day of August, A.D. 2017. Edward Island on Monday, the 11th day of September, noon, real property located at Bear River North, Kings County, Prince Edward Island, being identified as parcel number 117747, assessed in the name of Patrick Joseph MacCormac. DATED at, Prince Edward Island, this 24th day of August, A.D. 2017. Edward Island on Monday, the 11th day of September, noon, real property located at St. Georges, Kings County, Prince Edward Island, being identified as parcel number 1017508, assessed in the name of Fui Yee Yong. DATED at, Prince Edward Island, this 24th day of August, A.D. 2017.

960 ROYAL GAZETTE September 9, 2017 Edward Island on Monday, the 11th day of September, noon, real property located at Souris, Kings County, Prince Edward Island, being identified as parcel number 101071, assessed in the name of Seraphin Da Silva. DATED at, Prince Edward Island, this 24th day of August, A.D. 2017. Edward Island on Monday, the 11th day of September, noon, real property located at Cable Head East, Kings County, Prince Edward Island, being identified as parcel number 725051, assessed in the name of Matthew Cummings and Ben Lovering. DATED at, Prince Edward Island, this 28th day of August, A.D. 2017. Edward Island on Monday, the 11th day of September, noon, real property located at Lakeville, Kings County, Prince Edward Island, being identified as parcel number 112508, assessed in the name of Jeanette M. Cashman. DATED at, Prince Edward Island, this 24th day of August, A.D. 2017.

September 9, 2017 ROYAL GAZETTE 961 Edward Island on Monday, the 11th day of September, noon, real property located at 3908 Rte 17, Gaspereaux, Kings County, Prince Edward Island, being identified as parcel number 251074, assessed in the name of Lyman Jackson. DATED at, Prince Edward Island, this 24th day of August, A.D. 2017. Edward Island on Tuesday, the 12th day of September, A.D. 2017, at the hour of twelve o clock noon, real property located at Rock Barra, Kings County, Prince Edward Island, being identified as parcel number 699504, assessed in the name of Henry F. Schreiber, Mary L. Schreiber, and Elsie M. Schreiber. DATED at, Prince Edward Island, this 28th day of August, A.D. 2017. Edward Island on Tuesday, the 12th day of September, A.D. 2017, at the hour of twelve o clock noon, real property located at 52 Pecsenka Crt, Georgetown, Kings County, Prince Edward Island, being identified as parcel number 918839, assessed in the name of Edward Blaser and Lea Blaser. DATED at, Prince Edward Island, this 28th day of August, A.D. 2017.

962 ROYAL GAZETTE September 9, 2017 Edward Island on Tuesday, the 12th day of September, noon, real property located at St. Charles, Kings County, Prince Edward Island, being identified as parcel number 539627, assessed in the name of James McCormack. DATED at, Prince Edward Island, this 28th day of August, A.D. 2017. Edward Island on Tuesday, the 12th day of September, A.D. 2017, at the hour of twelve o clock noon, real property located at Gaspereaux, Kings County, Prince Edward Island, being identified as parcel number 250985, assessed in the name of Irene E. MacPherson, Estate of. DATED at, Prince Edward Island, this 29th day of August, A.D. 2017. Edward Island on Tuesday, the 12th day of September, A.D. 2017, at the hour of twelve o clock noon, real property located at Riverton, Kings County, Prince Edward Island, being identified as parcel number 188557, assessed in the name of Leonard D. Lutz, Todd E. Lutz, Kenneth B. Lutz, Linda M. Ronaghan, Anthony J. Lutz, Heather J. Bradley and Wilma E. P. Lutz. DATED at, Prince Edward Island, this 28th day of August, A.D. 2017.

September 9, 2017 ROYAL GAZETTE 963 Edward Island on Tuesday, the 12th day of September, noon, real property located at 1373 Souris Line Road, Route 305, Souris Line Road, Kings County, Prince Edward Island, being identified as parcel number 417469, assessed in the name of Abner Jarvis. DATED at, Prince Edward Island, this 29th day of August, A.D. 2017. Edward Island on Tuesday, the 12th day of September, noon, real property located at 2196 Brooklyn Road, Route 317, Brooklyn, Kings County, Prince Edward Island, being identified as parcel number 861773, assessed in the name of Bruce Perry and Mary Perry. DATED at, Prince Edward Island, this 28th day of August, A.D. 2017. Edward Island on Tuesday, the 12th day of September, noon, real property located at Souris, Kings County, Prince Edward Island, being identified as parcel number 863431, assessed in the name of Gary Carter. DATED at, Prince Edward Island, this 28th day of August, A.D. 2017.

964 ROYAL GAZETTE September 9, 2017 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: CAVENDISH GATEWAY RESORT Owner: TRAVISTA INTERNATIONAL INVESTMENT LTD. Registration Date: August 29, 2017 Name: BEST VIEW BUILDING MAINTENANCE Owner: Harold M. Demmons Pamela A. Demmons Registration Date: August 23, 2017 Name: OH, SO ORGANIZED Owner: Kate Shreenan Colleen Corazza Registration Date: August 30, 2017 Name: PEI VACATIONS ON THE WATERFRONT Owner: Jeffrey T. Briggs Miriam V. Briggs Registration Date: August 25, 2017 Name: TMG ELECTRIC Owner: Terry MacGregor Registration Date: August 28, 2017 36 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: BEST VIEW BUILDING MAINTENANCE LTD. 117 Charlies Lane Cardigan, PE C0A 1G0 Incorporation Date: August 23, 2017 Name: CAPITAL CITY EVENTS INC. 134 Kent Street, 2nd Floor National Bank Tower Suite 230, P.O. Box 1414 C1A 7K2 Incorporation Date: August 21, 2017 Name: EASTERN LOTUS WELLBEING CENTRE INC. 40 Beach Grove Road, Apt # 10 C1E 1Y4 Incorporation Date: August 28, 2017 Name: GOOD NEIGHBOR TRADING INC. 50 Ducks Landing, Apt 26 Stratford, PE C1B 2X8 Incorporation Date: August 23, 2017 Name: JENNIFER ST. HOLDINGS INC. 668 Sunnyside Road Richmond, PE C0B 1Y0 Incorporation Date: August 22, 2017 Name: SUNNYSIDE FARMS INC. 668 Sunnyside Road Richmond, PE C0B 1Y0 Incorporation Date: August 22, 2017 Name: THE CAVENDISH MOTEL INC. 8566 Cavendish Road, Route 6 Hunter River, PE C0A 1N0 Incorporation Date: August 28, 2017 Name: TMG ELECTRIC INC. 765 Baltic Road Souris, PE C0A 2B0 Incorporation Date: August 28, 2017 36 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: DR. GERALD O HANLEY PROFESSIONAL CORPORATION Purpose To increase and vary the capital stock Effective Date: August 25, 2017

September 9, 2017 ROYAL GAZETTE 965 Name: NORDALE FARMS INC. Purpose Amend the existing authorized share capital of the company Effective Date: August 22, 2017 36 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: HAWTHORNE HYDROPONICS Owner: SCOTTS LTD. SCOTTS LTEE. 820-330 Bay Street Toronto, ON M5H 2S8 Registration Date: August 15, 2017 Name: THOMSON REUTERS MEDIA SOLUTIONS Owner: THOMSON REUTERS LIMITED/THOMSON REUTERS LIMITEE 333 Bay Street, Suite 400 Toronto, ON M5H 2R2 Registration Date: August 25, 2017 Name: THE CENTER FOR AQUACULTURE TECHNOLOGIES Owner: TETHYS AQUACULTURE, INC. 20 Hope Street Souris, PE C0A 2B0 Registration Date: August 23, 2017 Name: HSO Owner: Health Standards Organization Organisation de normes en santé 1150 Cyrville Road Ottawa, ON K1J 7S9 Registration Date: August 23, 2017 Name: HURRICANE LIFT TRUCK Owner: HURRICANE INDUSTRIAL EQUIPMENT INCORPORATED 188 Joseph Zatzman Drive Dartmouth, NS B3B 1N4 Registration Date: August 28, 2017 Name: CAVENDISH MEMOTREE RESORT Owner: 102103 P.E.I. INC. 84 Stratford Road Stratford, PE C1B 1Y6 Registration Date: August 29, 2017 Name: CAVENDISH GATEWAY RESORT Owner: 102103 P.E.I. INC. 84 Stratford Road Stratford, PE C1B 1Y6 Registration Date: August 29, 2017 Name: OCCASIONS BY NEILA Owner: 101445 P.E.I. INC. 154 Route 13 Crapaud, PE C0A 1J0 Registration Date: August 29, 2017 Name: CHARLOTTETOWN HOMESTAY Owner: Hanzhe Wang 42 Penny Lane C1E 1V5 Registration Date: August 22, 2017 Name: ISO-METRICS TOTAL COMPLIANCE Owner: Jeff Campbell 12383 St.Peters Road Tracadie Cross, PE C0A 1T0 Registration Date: August 28, 2017 Name: JEFF WALKER CONSULTING Owner: Jeff Walker 9 Riverview Drive C1A 2T1 Registration Date: August 29, 2017 Name: JVK NEUROCONSULTING Owner: Jackalina M. Van Kampen 11 Colonel Gray Drive C1A 2S4 Registration Date: August 25, 2017 Name: PUSH & PULL ATHLETIX Owner: Blake Tremere 3 Vessey Drive York, PE C0A 1P0 Owner: Neva Tremere 1 Vessey Drive York, PE C0A 1P0 Registration Date: August 25, 2017

966 ROYAL GAZETTE September 9, 2017 Name: RESET: BREATHE FITNESS Owner: Tracey Gairns Brioux 41 Louis Lane Emyvale, PE C0A 1Y0 Registration Date: August 24, 2017 Name: SCHOOL S OUT BEFORE & AFTER SCHOOL CARE Owner: Jennifer Moss 8 Conndine Crescent C1C 0E5 Registration Date: August 24, 2017 Name: SH3AR B3AUTY SALON & BARB3R SHOP Owner: Mary (Sheena) Leslie Jadis 37 Schurman Lane Scotchfort, PE C0A 1T0 Registration Date: August 25, 2017 36 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: BLACKADDAR FARMS INC. Effective Date: August 14, 2017 Name: S AND D PROFESSIONAL CORPORATION Effective Date: August 22, 2017 36 NOTICE OF INTENTION TO DISCONTINUE PUBLIC NOTICE is hereby given that 101568 P.E.I. INC., a body corporate, duly incorporated under the laws of Prince Edward Island, intends to make application to continue as a corporation under the laws of New Brunswick 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 30th day of August, A.D., 2017. John W. Hennessey, Q.C. McInnes Cooper Barristers and Solicitors 141 Kent Street, Suite 300 I Solicitor for the Applicant 36 NOTICE The Criminal Code of Canada Qualified Technician Under authority vested in me by subsection 254(1) of the Criminal Code of Canada, I hereby designate the following candidate from RCMP L Division: Dawson McWade as being qualified to operate an approved instrument, the Intox EC/IR II, and therefore a qualified technician in respect of breath samples within the province of Prince Edward Island. Dated this 31st of August, 2017. 36 Wade MacLauchlan Minister of Justice and Public Safety and Attorney General

September 9, 2017 ROYAL GAZETTE 967 INDEX TO NEW MATTER VOL. CXLIII NO. 36 September 9, 2017 COMPANIES ACT NOTICES Granting Letters Patent Best View Building Maintenance Ltd....964 Capital City Events Inc....964 Cavendish Motel Inc., The...964 Eastern Lotus Wellbeing Centre Inc....964 Good Neighbor Trading Inc....964 Jennifer St. Holdings Inc....964 Sunnyside Farms Inc....964 TMG Electric Inc....964 Granting Supplementary Letters Patent Dr. Gerald O Hanley Professional Corporation...964 Nordale Farms Inc....965 Intention to Discontinue 101568 P.E.I. Inc....966 Revived Companies Blackaddar Farms Inc....966 S and D Professional Corporation...966 ESTATES Administrators Notices Chaisson, Conrad William...946 Gallant, Lorraine Ida...947 MacMaster, George William...947 Marriott, Jeffrey Stephen...947 Steele, Elizabeth Jane...947 Executors Notices Derby, William Fuston...945 D Onofrio, Marguerite A....945 Doyle, John (Jackie) Raymond...945 Gallant, Kenneth Joseph...945 Gallant, Marion Isabel...945 Hickey, W. Marie...946 Kennedy, Margaret Louise...946 MacDonald, Genevieve I....946 MacDonald, Ronald Francis...946 Melanson, Catherine...946 Smallwood, Thelma E....946 Weeks, Emma Adelaide...946 MISCELLANEOUS Criminal Code of Canada Qualified Technician McWade, Dawson...966 Real Property Tax Act Notice of Tax Sale Property of Blaser, Edward...961 Blaser, Lea...961 Bradley, Heather J....962 Carter, Gary...963 Cashman, Jeanette M....960 Cobb, Richard Reginald...958 Cummings, Matthew...960 Da Silva, Seraphin...960 Davis, Thomas John...958 Jackson, Lyman...961 Jarvis, Abner...963 Lovering, Ben...960 Lutz, Anthony J....962 Lutz, Kenneth B....962 Lutz, Leonard D....962 Lutz, Todd E....962 Lutz, Wilma E. P....962 MacCormac, Patrick Joseph...959 MacLean, John Allen James...958 MacPherson, Irene E., Estate of...962 McCormack, James...962 McGowan, Dara...959 Perry, Bruce...963 Perry, Mary...963 Ronaghan, Linda M....962 Schreiber, Elsie M....961 Schreiber, Henry F....961 Schreiber, Mary L....961 Yong, Fui Yee...959 PARTNERSHIP ACT NOTICES Dissolutions Best View Building Maintenance...964 Cavendish Gateway Resort...964 Oh, So Organized...964 PEI Vacations on the Waterfront...964 TMG Electric...964 Registrations Cavendish Gateway Resort...965 Cavendish Memotree Resort...965 Center For Aquaculture Technologies Canada, The...965 Homestay...965 Hawthorne Hydroponics...965 HSO...965 Hurricane Lift Truck...965 ISO-Metrics Total Compliance...965 Jeff Walker Consulting...965 JVK Neuroconsulting...965

968 ROYAL GAZETTE September 9, 2017 Occasions By Neila...965 Push & Pull Athletix...965 Reset: Breathe Fitness...966 School s Out Before & After School Care...966 Sh3ar B3auty Salon & Barb3r Shop...966 Thomson Reuters Media Solutions Canada...965 The ROYAL GAZETTE is issued every Saturday from the office of Michael Fagan, Queen s Printer, PO Box 2000, I C1A 7N8. All copy must be received by the Tuesday preceding the day of publication. The subscription rate is $75.00 per annum, postpaid; single copies are $2.00 each, postpaid or $1.25 each, over the counter.