Prince Edward Island

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

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

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

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

Prince Edward Island

EXECUTIVE COUNCIL 9 OCTOBER 2018 EC

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 3 JULY 2018 EC

EXECUTIVE COUNCIL 22 OCTOBER 2018

PUBLISHED BY AUTHORITY VOL. CXXXI - NO. 06

EXECUTIVE COUNCIL 27 FEBRUARY 2019 EC

HARRISON FAMILY REUNION 30 TH ANNIVERSARY

Prince Edward Island

Prince Edward Island

PUBLISHED BY AUTHORITY VOL. CXXXI - NO. 03

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

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

Prince Edward Island

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

EXECUTIVE COUNCIL 28 AUGUST 2007 EC

Prince Edward Island

Prince Edward Island

William Flint's Descendants. Helen E. Turner

Family Tree for John Nutbrown born 1643c.

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

Prince Edward Island

EXECUTIVE COUNCIL 10 JANUARY 2017 EC2017-4

Prince Edward Island

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

EXECUTIVE COUNCIL 14 FEBRUARY 2012 EC

EXECUTIVE COUNCIL 22 NOVEMBER 2016 EC

Prince Edward Island

Prince Edward Island

Prince Edward Island

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

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

Prince Edward Island

Prince Edward Island

Prince Edward Island

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

Prince Edward Island

EXECUTIVE COUNCIL 30 AUGUST 2005 EC

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

EXECUTIVE COUNCIL 5 AUGUST 2014

EXECUTIVE COUNCIL 6 SEPTEMBER 2011 EC

Prince Edward Island

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

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

PUBLISHED BY AUTHORITY VOL. CXXVII - NO. 19

Prince Edward Island

PUBLISHED BY AUTHORITY VOL. CXXXVI- NO. 34

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

EXECUTIVE COUNCIL 10 JANUARY 2006 EC2006-4

EXECUTIVE COUNCIL 21 NOVEMBER 2017 EC

EXECUTIVE COUNCIL 20 NOVEMBER 2018 EC

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

St. Andrew s Presbyterian Cemetery

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

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

EXECUTIVE COUNCIL 9 JANUARY 2018 EC2018-1

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

EXECUTIVE COUNCIL 27 SEPTEMBER 2016 EC

PRINCE EDWARD ISLAND LANDS PROTECTION ACT EXEMPTION REGULATIONS

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

CEDAR CREEK (DAVIS) CEMETERY mapped and inventoried by Stephen H. Street February 8, 2012 information copyright to author

CHAPEL HILL UNITING CHURCH CEMETERY

BLACKPOOL BOROUGH COUNCIL ELECTIONS

EXECUTIVE COUNCIL 8 JANUARY 2019 EC2019-1

EXECUTIVE COUNCIL 23 NOVEMBER 2004

EXECUTIVE COUNCIL 15 MAY 2012

Descendants of Pierre Vibert Of Corner of the Beach, Quebec

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

Non Conformist Records WEDMORE WESLYAN METHODISTS BANWELL CIRCUIT - BAPTISMS from 1800

Kinship Report for Napoleon J Meseck. Name: Birth Date: Relationship:

Hanover Center Cemetery, Grafton Co., NH documented by Frances L. Hanchett 2010.

PUBLISHED BY AUTHORITY VOL. CXXXVI- NO. 33

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

PUBLISHED BY AUTHORITY VOL. CXXVI - NO. 29

Member's Assigned Family Deacon and Elder

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

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

Villiers Past Pupils Reunion Dinner 2016

Descendants of: Page 1 of 7 Lyle Wesley Whelan

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

Hester Baptist Church Cemetery

Descendants of Alfred G. PACE

The Gethsemane FWB Church Cemetery Of Tuscarora, NC

REPOSITORY LIST UPSET DATE UPSET PRICE

Swindon. World War II Civilian Deaths Family Connection & Address Date of Death Place of Death Other information. Surname Name Age at Death

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

Monthly Building Summary Building Permits

The Summerville News. Publication Name: The Summerville News. Publication URL: Publication City and State: Summerville, GA

Menston Methodist Tennis Club Men s Singles Champions

Name of Deceased File No. Book Folio

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

Cranna Family History 10

100.00% % Vote For %

Institute News December 2008

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

Transcription:

Prince Edward Island Postage paid in cash at First Class Rates PUBLISHED BY AUTHORITY VOL. CXL NO. 21, Prince Edward Island, May 24, 2014 ANTOLICK, Karin Michael Antolick (EX.) Boardwalk Law Office 220 Water Street ARTHUR, Brian Lee Elsie Mae Arthur (EX.) Cox & Palmer Alberton 334 Church Street Alberton, PE CARVER, Barbara Gertrude Shane Carver Carr Stevenson & MacKay Lori Hope Carver (EX.) 65 Queen Street DOUCETTE, Josephine Mary Kevin Doucette (EX.) Carla Kelly Law Office Palmer Road 100-102 School Street Tignish, PE DOUCETTE, Leo Archibald Kevin Doucette (EX.) Carla Kelly Law Office Palmer Road 100-102 School Street Tignish, PE ESSERY, Gladys Marie David Alexander Essery (EX.) Birt & McNeill 139 St. Peters Road *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:

482 ROYAL GAZETTE May 24, 2014 GALLANT, Delia Barry Gallant Cox & Palmer Piusville Blair Gallant (EX.) 334 Church Street Alberton, PE GALLANT, Wilfred Barry Gallant Cox & Palmer Piusville Blair Gallant (EX.) 334 Church Street Alberton, PE HALL, Helen Luetta Vera Bates (EX.) Cox & Palmer Montague 4A Riverside Drive Montague, PE HANSEN, Gladys Irene Mark Hansen (EX.) Collins & Associates Belle River 134 Kent Street JAY, Percy Allen Dianne Lillian McKay Carr Stevenson & MacKay Morell Allen David Jay (EX.) 65 Queen Street LAYBOLT, Lena Marie Sherry Laybolt (EX.) Boardwalk Law Office Dundee 220 Water Street Parkway SIMPSON, Harold Henry Preston Simpson (EX.) E.W. Scott Dickieson Law North Rustico Corporation 10 Pownal Street WOOLDRIDGE, Kenneth L. Brenda R. Wooldridge (EX.) Campbell Stewart Milton Station 137 Queen Street

May 24, 2014 ROYAL GAZETTE 483 CHRISTOPHER, Wilson Judy Christopher (AD.) Carla L. Kelly Law Office Huntley 100-102 School Street Tignish, PE ALLAN, Elva Blair Graham (EX.) Cox & Palmer Alberton 334 Church Street Alberton, PE May 17, 2014 (20-33) BECK, Roderick (Rory) Laughlin Gaylene Louise Beck (EX.) Cox & Palmer 97 Queen Street May 17, 2014 (20-33) EDISON, Glenn Graham Carolyn Edison (EX.) Key Murray Law Stanley Bridge 494 Granville Street May 17, 2014 (20-33) MacLEAN, Florence E. Sterling H. MacLean Law Office of John L. Ramsay Belfast Lester M. MacLean (EX.) 303 Water Street May 17, 2014 (20-33) MORGENSTERN, Victoria Jane Adam Carl Morgenstern BoyneClarke Dartmouth, NS Gareth James Morgenstern (EX.) P.O. Box 876 May 17, 2014 (20-33) Dartmouth, NS MacDONALD, Boyd Aldolphus Velda MacDonald (AD.) Allen J. MacPhee Linden, Ontario 106 Main Street May 17, 2014 (20-33) Souris, PE CHAISSON, Alfred Joseph Carmella Chaisson (EX.) Cox & Palmer Toronto, ON 334 Church Street May 10, 2014 (19-32) Alberton, PE KOHOUT, Wilda E. George Kohout McLellan, Brennan Summerside Lynn Montgomery (EX.) 37 Central Street May 10, 2014 (19-32)

484 ROYAL GAZETTE May 24, 2014 MacLEAN, Elvit A. Jamie MacPhee Robert R. MacArthur Canoe Cove Fay MacPhee (EX.) 3291 West River Road Cornwall, PE May 10, 2014 (19-32) MYERS, Ronald Joseph Evelyn Myers (EX.) Carla L. Kelly Law Office Pleasant View 100-102 School Street Tignish, PE May 10, 2014 (19-32) NEWSON, Freeman Oswald James F. Newson (EX.) Elizabeth Strong Reagh, Q.C. Stratford 17 West Street May 10, 2014 (19-32) SCOTT, Richard Dick Desmond Daniel Danny Gerard Birt & McNeill Souris West Grant (EX.) 138 St. Peters Road May 10, 2014 (19-32) SINNOTT, Willa Coreen Maureen Sinnott Stewart McKelvey Patrick Sinnott (EX.) 65 Grafton Street May 10, 2014 (19-32) ISHERWOOD, Virginia I. Herbert Andrew Isherwood McLellan Brennan Riverview, NB Carolyn Louise Rowan (AD.) 37 Central Street May 10, 2014 (19-32) PALMER, Stephen (Steve) Mark L. Gallant, Public Trustee Stewart McKelvey Douglas Glenn and Public and Official 65 Grafton Street Belle River Guardian (AD.) May 10, 2014 (19-32) GOGAN, Dorothy Jean Richard Willis Gogan (EX.) Key Murray Law Doris Elizabeth Douglas (EX.) 494 Granville Street May 3, 2014 (18-31)

May 24, 2014 ROYAL GAZETTE 485 MacPHEE, Allan Joseph Allana Johnston (EX.) Campbell Stewart St. Georges 137 Queen Street May 3, 2014 (18-31) MULLIGAN, Joyce Vivian Joan Elizabeth Lewrey (EX.) Campbell Stewart 137 Queen Street May 3, 2014 (18-31) SHERRY, John W. Amy Sherry (EX.) Cox & Palmer Bedeque 82 Summer Street May 3, 2014 (18-31) SMITH, George Vivian Younker (EX.) Stewart McKelvey Breadalbane Arnold Smith (EX.) 65 Grafton Street May 3, 2014 (18-31) TOOMBS, William Preston David Williams Toombs (EX.) Key Murray Law Sara Jayne Toombs (EX.) 494 Granville Street May 3, 2014 (18-31) HEAD, Joan Frances Dianne Head (AD.) Campbell Stewart 137 Queen Street May 3, 2014 (18-31) MacLEOD, Marvin Lorne Lynn MacLeod (AD.) Cox & Palmer Belle River 4A Riverside Drive Montague, PE May 3, 2014 (18-31) O LEARY, Spencer F. Mary Lynch (AD.) Cox & Palmer Belmont 97 Queen Street Massachusetts, USA May 3, 2014 (18-31)

486 ROYAL GAZETTE May 24, 2014 BUCHANAN, Linda Mary Annmarie DeAngelis (EX.) MacNutt & Dumont Montague 57 Water Street April 26, 2014 (17-30) MacLEOD, J. Lester Dorothy Eva MacKinnon McLellan Brennan Albany Janet Lynn MacLeod 37 Central Street Kathryn Lorelei MacLeod (EX.) April 26, 2014 (17-30) MILLER, Joan Marie Lynn Craswell Nicholson (EX.) Key Murray Law Hampton 494 Granville Street April 26, 2014 (17-30) GALLANT, Wayne Joseph Beverley Gallant (EX.) Cox & Palmer Piusville 334 Church Street Alberton, PE April 19, 2014 (16-29) MacPHERSON, Dorothy Jean Gary Lloyd MacPherson Carr Stevenson & MacKay North Wiltshire Deryl Blaine MacPherson (EX.) 65 Queen Street April 19, 2014 (16-29) McNAMARA, Eileen Elizabeth Margaret Catherine Hagen (EX.) Key Murray Law 494 Granville Street April 19, 2014 (16-29) VAN DER VELDEN, Johanna Tony van der Velden McLellan Brennan Summerside Edward van der Velden (EX.) 37 Central Street April 19, 2014 (16-29) GALLANT, Leo Adrian Andrew K. Gallant (AD.) Carr Stevenson & MacKay Souris 65 Queen Street April 19, 2014 (16-29)

May 24, 2014 ROYAL GAZETTE 487 WEBB, Beryl Constance Mark L. Gallant, Carr Stevenson & MacKay Savage Harbour Public Trustee (AD.) 65 Queen Street April 19, 2014 (16-29) D AMOUR, Therese Madeleine McKay McLellan Brennan O Leary Erin McKay 37 Central Street Cory McKay (EX.) April 12, 2014 (15-28) DUNCAN, Olive Pearl Margaret D. Duncan-Swan (EX.) Paul J. D. Mullin, QC 14 Great George Street April 12, 2014 (15-28) MARTIN, Frederick Raymond Albrecht (EX.) Carr Stevenson & MacKay Belfast 65 Queen Street April 12, 2014 (15-28) LEAVITT, Florence Michelle Kim, Public Guardian Cox & Palmer Arnprior, ON and Trustee (AD.) 334 Church Street April 12, 2014 (15-28) Toronto, Ontario Alberton, PE BELL, Alden Lea Bruce Bell (EX.) Law Office of John L. Ramsay, Q.C. Kensington 303 Water Street April 5, 2014 (14-27) DOUCETTE, Shirley Mae Anne Marie Doucette E. W. Scott Dickieson Joseph Leslie Doucette (EX.) 10 Pownal Street April 5, 2014 (14-27) STORDY, Roberta Margaret Lowell C. Oakes (EX.) McLellan Brennan Crapaud 37 Central Street April 5, 2014 (14-27) DUFFY, Moira Ellin Brian William Gough (AD.) Ian W. H. Bailey Stratford 513B North River Road April 5, 2014 (14-27)

488 ROYAL GAZETTE May 24, 2014 McINNIS, James Sean Tracy Lee McInnis (AD.) Cox & Palmer Souris 97 Queen Street April 5, 2014 (14-27) SHARKEY, Robert William Frances Sharkey (AD.) Campbell Stewart Summerside 137 Queen Street April 5, 2014 (14-27) CAMPBELL, Eileen B. Gerald C. Campbell (EX.) Cox & Palmer 82 Summer Street March 29, 2014 (13-26) HENNESSEY, Aletha Laura Michael F. Hennessey (EX.) Campbell Stewart 137 Queen Street March 29, 2014 (13-26) MacLEOD, Harold Sinclair Margaret Campion Cox & Palmer Montague Ernest MacLeod (EX.) 4A Riverside Dr. Montague, PE March 29, 2014 (13-26) McKINNON, Mary Irene Raymond Gerard McKinnon (EX.) HBC Law Corporation Summerside 25 Queen Street March 29, 2014 (13-26) McQUAID, Ellen Mary Geneva Randy McQuaid Carr Stevenson & MacKay Diane McQuaid (EX.) 65 Queen Street March 29, 2014 (13-26) STEWART, Marguerite Lucy Pamela J. Ladell MacNutt & Dumont Robert W. Stewart (EX.) 57 Water Street March 29, 2014 (13-26)

May 24, 2014 ROYAL GAZETTE 489 MacDONALD, Annie Katherine Keith D. MacDonald (AD.) Cox & Palmer Montague, PE 4A Riverside Drive Montague, PE March 29, 2014 (13-26) SMALLWOOD, William H. Wilma Shea (AD.) McInnes Cooper Bunbury 119 Kent Street March 29, 2014 (13-26) BECKER, Agatha J. Scott MacKenzie (EX.) Stewart McKelvey 65 Grafton Street March 22, 2014 (12-25) CLEMENTS, Gilbert Wilma Clements Cox & Palmer Montague Robert Clements 4A Riverside Drive David Clements (EX.) Montague, PE March 22, 2014 (12-25) GRAHAM, Mary Edith Joann Smith (EX.) McCabe Law 193 Arnett Avenue March 22, 2014 (12-25) LONG, Edith V. W. Roger Long Campbell Stewart J. Alan Long 137 Queen Street Darlene E. McLane (EX.) March 22, 2014 (12-25) MacCORMAC, Allan Francis Donna Ruth MacCormac (EX.) Philip Mullally Law Office Grand Tracadie 51 University Avenue March 22, 2014 (12-25) MANNING, Marion J. James E. Manning (EX.) MacNutt & Dumont Foxborough 57 Water Street Norfolk County Massachusetts, US March 22, 2014 (12-25)

490 ROYAL GAZETTE May 24, 2014 MUISE, Mary Marina Michael Joseph Muise (EX.) Carr Stevenson & MacKay 65 Queen Street March 22, 2014 (12-25) WELLS, Velda Anne Marilyn Oatway Cox & Palmer Marvyn Wells (EX.) 334 Church Street Alberton, PE March 22, 2014 (12-25) DEAGLE, Elmer David Dianne Carol Deagle (AD.) Collins & Associates Souris 134 Kent Street March 22, 2014 (12-25) DOLLAR, Miriam Elizabeth Enid Dollar (AD.) Carr Stevenson & MacKay 65 Queen Street March 22, 2014 (12-25) CAMERON, David Buddy Trudy Marie Cameron (EX.) Cox & Palmer George 82 Summer Street Summerside CHAISSON, Joseph Leo M. Ann Schurman (EX.) McLellan Brennan Tignish 37 Central Street DEACON, Florence Campbell Florence Martha Deacon (EX.) Philip Mullally Law Office 51 University Avenue DEVINE, Mary Eileen Kim M. Devine Stewart McKelvey Lori E. Devine (EX.) 65 Grafton Street

May 24, 2014 ROYAL GAZETTE 491 DYMENT, Ada Gertrude Norma J. Johnston (EX.) Cox & Palmer Summerside 82 Summer Street GALLANT, Isidore Marcia Cahill Cox & Palmer (also known as Isadore Gallant) Alvin Gallant (EX.) 82 Summer Street Summerside HENNESSEY, H. Raymond Pamela Gail Ing HBC Law Corporation Stratford Timothy Earl Hennessey (EX.) 25 Queen Street HENNESSEY, Shirley Davison Pamela Gail Ing HBC Law Corporation Stratford Timothy Earl Hennessey (EX.) 25 Queen Street HUME, William David Catherine W. MacPhail (EX.) Philip Mullally Law Office 51 University Avenue LING, David Ernest Edith Jean Ling (EX.) HBC Law Corporation North Winsloe 25 Queen Street MacLEAN, James Wilfred Clifford MacLean (EX.) Carr Stevenson & MacKay Cardigan 65 Queen Street McNEILL, Monica Mary Gertrude Trainor (EX.) Key Murray Law Summerside 119 Queen Street

492 ROYAL GAZETTE May 24, 2014 HUTCHINSON, Stanley Bernetta Hutchinson (AD.) Key Murray Law Ellerslie 119 Queen Street LEBLANC, Mae The Public Trustee of the Key Murray Law (also known as May Province of Prince Edward 119 Queen Street Martha MacDonald) Island (AD.) Georgetown SOWDEN, Roberta Joan Lorraine Lynne Chandler (AD.) Carr Stevenson & MacKay 65 Queen Street ARSENAULT, Valmore J. Sharon Doyle McLellan Brennan Alberton, PE William Arsenault (EX.) 37 Central Street March 8, 2014 (10-23) CAIRNS, M. Jeanne Don Cairns (EX.) Campbell Lea 15 Queen Street March 8, 2014 (10-23) CAMPBELL, Ruby Ellen Kathryn Doughart Key Murray Law Clinton Jason Silliker (EX.) 119 Queen Street March 8, 2014 (10-23) FRASER, Faye Josephine Darryl Fraser Cox & Palmer Montague Larry Fraser (EX.) 4A Riverside Drive Montague, PE March 8, 2014 (10-23) McEWEN, Yvonne Harold Blaine McEwen (EX.) T. Daniel Tweel Pembroke, ON 105 Kent Street March 8, 2014 (10-23)

May 24, 2014 ROYAL GAZETTE 493 SAGE, Mary Isobel Roberta Mary MacRae Carr Stevenson & MacKay Kevin MacRae (EX.) 65 Queen Street March 8, 2014 (10-23) WOOD, Collins Wilma Shea (EX.) McInnes Cooper Stratford 119 Kent Street March 8, 2014 (10-23) GREER, Stanley Alexander M. Estelle Theriault, Q.C. Campbell Lea Halifax, NS Public Trustee (AD.) 137 Queen Street March 8, 2014 (10-23) MacDONALD, Francis Howard Ernest MacDonald (AD.) Allen J. MacPhee, Q.C. Bayfield 106 Main Street Souris, PE March 8, 2014 (10-23) JENKINS, Eileen Pearl Debra Ann McAloney (EX.) Campbell Lea Stratford 15 Queens Street March 1, 2014 (9-22) MacEACHERN, Elizabeth Norman L. Cairns (EX.) Carr Stevenson & MacKay; Crapaud 65 Queen Street (formerly of New Argyle) March 1, 2014 (9-22) WHITLOCK, Sandy David Jason Whitlock Campbell Lea Greenvale Sandra Jorgensen (EX.) 15 Queen Street March 1, 2014 (9-22) MacDONALD, Newman John Everett Dunphy (EX.) Carr Stevenson & MacKay Orwell 65 Queen Street February 22, 2014 (8-21)

494 ROYAL GAZETTE May 24, 2014 MacLENNAN, Wanda D. K. Sherry MacLeod HBC Law Corporation Sandi King 25 Queen Street Glanda Frizzell (EX.) February 22, 2014 (8-21) MacWILLIAMS, Marion Adelaide Mona Faye Willis McLellan Brennan Crapaud Erna Dawn Cullen (EX.) 37 Central Street February 22, 2014 (8-21) McGLINCHEY, Nora Hannah Helen Doucette (EX.) HBC Law Corporation 25 Queen Street (formerly of Milton) February 22, 2014 (8-21) MUSIAL-SAROUFIM, Maria Demetra Saroufim (EX.) Key Murray Law Grayzna 119 Queen Street February 22, 2014 (8-21) PINEAU, Charles Alfred John Fulton Pierce (EX.) Paul J. D. Mullin, QC North Rustico 14 Great George Street February 22, 2014 (8-21) GILLESPIE, Eric Bloyce Ayers Mark Gallant, Stewart McKelvey Public Trustee and 65 Grafton Street Official Guardian (AD.) February 22, 2014 (8-21) LECLAIR, George Joseph Robert Joseph Leclair (AD.) Carr Stevenson & MacKay North Rustico 65 Queen Street February 22, 2014 (8-21)

May 24, 2014 ROYAL GAZETTE 495 The following orders were approved by His Honour the Lieutenant Governor in Council dated May 13, 2014. EC2014-292 CRIMINAL CODE OF PRINCE EDWARD ISLAND REVIEW BOARD APPOINTMENTS Pursuant to section 672.38 of the Criminal Code of Canada, R.S.C. 1985, Chap. C-46, Council made the following appointments: NAME TERM OF APPOINTMENT as chairperson Patsy MacLean 1 May 2014 Cornwall to (vice Michele Dorsey, resigned) 1 May 2019 as member and vice-chair P. Alanna Taylor 1 May 2014 to 1 May 2017 as member Dr. Edward F.D. Hansen 1 May 2014 to 1 May 2017 EC2014-313 PROVINCIAL EMBLEMS AND HONOURS ACT ORDER OF PRINCE EDWARD ISLAND ADVISORY COUNCIL APPOINTMENTS Pursuant to clause 6(2)(d) of the Provincial Emblems and Honours Act R.S.P.E.I. 1988, Cap. P-26.1, Council made the following appointments: NAME TERM OF APPOINTMENT for Queens County Alexander (Sandy) Gallant 13 May 2014 York to (vice Joan Cudmore) 13 May 2017 for Kings County Brian Annear 13 May 2014 Lower Montague to (vice Darlene White) 13 May 2017

496 ROYAL GAZETTE May 24, 2014 EC2014-314 SOCIAL ASSISTANCE ACT SOCIAL ASSISTANCE APPEAL BOARD APPOINTMENT Pursuant to section 5 of the Social Assistance Act R.S.P.E.I. 1988, Cap. S-4.3 Council made the following appointments: NAME TERM OF APPOINTMENT Beverly Gosbee 13 May 2014 Murray River to (vice Clara Roche, deceased) 13 May 2017 James Hughes 25 January 2014 Summerside to (reappointed) 25 January 2017 Further, pursuant to subsection 5(2) of the Act, Council appointed Clarence Gallant as vice-chairperson of the board (vice Clara Roche) for the balance of his term as a member. Signed, 21 Stephen C. MacLean Clerk of the Executive Council

May 24, 2014 ROYAL GAZETTE 497 NOTICE OF APPLICATION FOR LEAVE TO SURRENDER CHARTER Louise Richard Agency Inc., a body corporate, duly incorporated under the laws of the Province of Prince Edward Island, hereby gives notice pursuant to the Companies Act of the Province of Prince Edward Island, R.S.P.E.I. 1988, Cap. C-14, that it intends to make application to the Director of Consumer, Corporate and Insurance Services, Office of the Attorney General, for leave to surrender the Charter of the said Company. DATED at Summerside, in Prince County, this 16th day of May, 2014. 21 Bloyce V. McLellan, Q.C. Solicitor for the Applicant McLellan, Brennan Barristers and Solicitors 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: FOUR SEASONS RENOVATIONS Owner: David Morley Registration Date: May 14, 2014 Name: KEN S ISLAND FRIES Owner: Debbie MacKenzie Registration Date: May 15, 2014 Name: THE MASTER S TOUCH Owner: Pierre Girardin Registration Date: April 30, 2014 21 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: 101767 P.E.I. INC. 86 Battery Point Drive Stratford, PE C1B 2K8 Incorporation Date: May 13, 2014 Name: B. DONAHUE HOLDINGS COMPANY INC. 15582 Trans Canada Highway New Haven, PE C0A 1H3 Incorporation Date: May 15, 2014 Name: BAKER INDUSTRIAL SERVICES INC. 19867 Rte. 2 P. O. Box 106 Hunter River, PE C0A 1N0 Incorporation Date: May 14, 2014 Name: GM ENTERPRISES INC. 16 Glen Stewart Drive, Apt. 7 Stratford, PE C1B 2B1 Incorporation Date: May 14, 2014 Name: HOPE RIVER ESTATES HOMEOWNERS ASSOCIATION INC. 82 Summer Street C1N 3H9 Incorporation Date: May 07, 2014 Name: NASH HOLDINGS INC. 65 Water Street Suite 400 C1A 1A3 Incorporation Date: May 14, 2014 21

498 ROYAL GAZETTE May 24, 2014 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: JOHN BROWN RICHMOND STREET GRILLE Owner: THE JOHN BROWN RICHMOND STREET GRILLE INC. 185 Kent Street C1A 1P1 Registration Date: May 13, 2014 Name: KEN S ISLAND FRIES Owner: 101764 P.E.I. INC. 285 Royalty Junction Road Brackley, PE C1E 3C7 Registration Date: May 15, 2014 Name: FATHERS PUB & OYSTER BAR Owner: MURPHY INVESTMENTS LTD. 96 Kensington Road C1A 5J4 Registration Date: May 15, 2014 Name: FOUR SEASONS RENOVATIONS Owner: Lilly Morley 17 Wren Dr. Stratford, PE C1B 2C2 Registration Date: May 14, 2014 Name: KRIS & KRISTA STACKHOUSE Owner: Kris Stackhouse 3 Porter Drive C1E 0C1 Owner: Krista Stackhouse 3 Porter Drive C1E 0C1 Registration Date: May 14, 2014 Name: THE MUSSEL SHACK Owner: The Mussel Shack Inc. 82 Summer Street C1N 3H9 Registration Date: May 15, 2014 21 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: 101056 P.E.I. INC. Effective Date: May 15, 2014 Name: 101076 P.E.I. INC. Effective Date: May 06, 2014 21 NOTICE CHANGE OF NAME Be advised that a name change under the Change of Name Act R.S.P.E.I. 1997, C-59 was granted as follows: Former Name: Logan Paul Buell Arsenault Present Name: Logan Paul Buell May 15, 2014 21 Laura Lee Noonan Director of Vital Statistics Name: PEI ROOF SOLUTIONS Owner: Trevor Carl Axworthy 97 Walthen Drive C1A 4T7 Registration Date: May 14, 2014

May 24, 2014 ROYAL GAZETTE 499 NOTICE CHANGE OF NAME Be advised that a name change under the Change of Name Act R.S.P.E.I. 1997, C-59 was granted as follows: Former Name: Katherine Annette Blaisdell Present Name: Katherine Annette MacCormac May 15, 2014 Laura Lee Noonan Director of Vital Statistics 21 NOTICE CHANGE OF NAME Be advised that a name change under the Change of Name Act R.S.P.E.I. 1997, C-59 was granted as follows: Former Name: Candace Leslie Elizabeth MacLeod Present Name: Candace Leslie Elizabeth Pike May 12, 2014 21 Laura Lee Noonan Director of Vital Statistics NOTICE CHANGE OF NAME Be advised that a name change under the Change of Name Act R.S.P.E.I. 1997, C-59 was granted as follows: Former Name: Haitao Zhang Present Name: Alexander Jiayan Zhang May 14, 2014 21 Laura Lee Noonan Director of Vital Statistics INDEX TO NEW MATTER VOL. CXL NO. 21 May 24, 2014 APPOINTMENTS Criminal Code of Canada Prince Edward Island Review Board Hansen, Dr. Edward F.D....495 MacLean, Patsy (chair)...495 Taylor, P. Alanna (vice-chair)...495 Provincial Emblems and Honours Act Order of Prince Edward Island Advisory Council Annear, Brian...495 Gallant, Alexander (Sandy)...495 Social Assistance Act Social Assistance Appeal Board Gallant, Clarence (vice-chair)...496 Gosbee, Beverly...496 Hughes, James...496 COMPANIES ACT NOTICES Application for Leave to Surrender Charter Louise Richard Agency Inc....497 Granting Letters Patent 101767 P.E.I. Inc....497 B. Donahue Holdings Company Inc....497 Baker Industrial Services Inc....497 GM Enterprises Inc....497 Hope River Estates Homeowners Association Inc....497 Nash Holdings Inc....497 Revived Companies 101056 P.E.I. Inc....498 101076 P.E.I. Inc....498 ESTATES Administrators Notices Christopher, Wilson...483 Executors Notices Antolick, Karin...481 Arthur, Brian Lee...481 Carver, Barbara Gertrude...481 Doucette, Josephine Mary...481 Doucette, Leo Archibald...481 Essery, Gladys Marie...481 Gallant, Delia...482 Gallant, Wilfred...482

500 ROYAL GAZETTE May 24, 2014 Hall, Helen Luetta...482 Hansen, Gladys Irene...482 Jay, Percy Allen...482 Laybolt, Lena Marie...482 Simpson, Harold Henry...482 Wooldridge, Kenneth L....482 MISCELLANEOUS Change of Name Act Arsenault, Logan Paul Buell...498 Blaisdell, Katherine Annette...499 Buell, Logan Paul...498 MacCormac, Katherine Annette...499 MacLeod, Candace Leslie Elizabeth...499 Pike, Candace Leslie Elizabeth...499 Zhang, Alexander Jiayan...499 Zhang, Haitao...499 PARTNERSHIP ACT NOTICES Dissolutions Four Seasons Renovations...497 Ken s Island Fries...497 Master s Touch, The...497 Registrations Fathers Pub & Oyster Bar...498 Four Seasons Renovations...498 John Brown Richmond Street Grille...498 Ken s Island Fries...498 Kris & Krista Stackhouse...498 Mussel Shack, The...498 PEI Roof Solutions...498 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 $65.00 per annum, postpaid; single copies are $2.00 each, postpaid or $1.25 each, over the counter.