Prince Edward Island

Similar documents
Prince Edward Island

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

Prince Edward Island

EXECUTIVE COUNCIL 9 OCTOBER 2018 EC

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

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

EXECUTIVE COUNCIL 3 JULY 2018 EC

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

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

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

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

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

EXECUTIVE COUNCIL 28 AUGUST 2007 EC

EXECUTIVE COUNCIL 10 JANUARY 2017 EC2017-4

EXECUTIVE COUNCIL 22 OCTOBER 2018

Prince Edward Island

PUBLISHED BY AUTHORITY VOL. CXXXI - NO. 06

Prince Edward Island

EXECUTIVE COUNCIL 27 FEBRUARY 2019 EC

PUBLISHED BY AUTHORITY VOL. CXXXI - NO. 03

Prince Edward Island

Prince Edward Island

EXECUTIVE COUNCIL 20 NOVEMBER 2018 EC

Prince Edward Island

Prince Edward Island

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

Prince Edward Island

EXECUTIVE COUNCIL 10 JANUARY 2006 EC2006-4

EXECUTIVE COUNCIL 14 FEBRUARY 2012 EC

Prince Edward Island

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

Prince Edward Island

EXECUTIVE COUNCIL 22 NOVEMBER 2016 EC

Prince Edward Island

PUBLISHED BY AUTHORITY VOL. CXXXVI- NO. 34

Prince Edward Island

EXECUTIVE COUNCIL 30 AUGUST 2005 EC

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

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

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

EXECUTIVE COUNCIL 8 JANUARY 2019 EC2019-1

EXECUTIVE COUNCIL 27 SEPTEMBER 2016 EC

Prince Edward Island

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

HARRISON FAMILY REUNION 30 TH ANNIVERSARY

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

Prince Edward Island

EXECUTIVE COUNCIL 6 SEPTEMBER 2011 EC

EXECUTIVE COUNCIL 23 NOVEMBER 2004

EXECUTIVE COUNCIL 9 JANUARY 2018 EC2018-1

Prince Edward Island

Family Tree for John Nutbrown born 1643c.

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

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

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

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

Prince Edward Island

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

KIEFER FAMILY TREE INDEX

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

PUBLISHED BY AUTHORITY VOL. CXXXVI- NO. 33

St. Andrew s Presbyterian Cemetery

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

PUBLISHED BY AUTHORITY VOL. CXXVII - NO. 19

EXECUTIVE COUNCIL 21 NOVEMBER 2017 EC

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

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

Descendants of : Page 1 of 5 Theodore Kapell

1981 CANADIAN ORAL HISTORY ASSOCIATION CONFERENCE

EXECUTIVE COUNCIL 5 AUGUST 2014

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

William Flint's Descendants. Helen E. Turner

EXECUTIVE COUNCIL 15 MAY 2012

PUBLISHED BY AUTHORITY VOL. CXXVI - NO. 29

Descendants of Alfred G. PACE

Francis Marion Crooks Descendants

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

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

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

Descendants of: Page 1 of 7 Lyle Wesley Whelan

Menston Methodist Tennis Club Men s Singles Champions

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

REPOSITORY LIST UPSET DATE UPSET PRICE

HUNTLEYCENTRAL KILDARE DOCK RD - RTE 150 CARROL ST NORTHPORT CASCUMPEC RD - RTE 12 RTE 152 RIVERVIEW DR FERRY RD CEMETERY RD CASCUMPEC MARION DR

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

MISSISSIPPI ASSOCIATION OF GOVERNMENTAL PURCHASING/PROPERTY AGENTS HALL OF HONORS

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


PEI Provincial Heritage Fair

FAST FACTS Women in Provincial Politics

BLACKPOOL BOROUGH COUNCIL ELECTIONS

FRANKLIN BOARD OF ELECTIONS CANDIDATE LIST GROUPED BY CONTEST

Descendants of Aubrey Thomas Quinlan

Descendants of Pierre Vibert Of Corner of the Beach, Quebec

CHAPEL HILL UNITING CHURCH CEMETERY

Family 15 Chart ( 26 March 2008)

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

ADAMS COUNTY PUBLIC HEARING AGENDA ITEM

2018 Continued Upset Sale List Updated as of

Transcription:

Prince Edward Island PUBLISHED BY AUTHORITY VOL. CXLIII NO. 38, Prince Edward Island, September 23, 2017 DEAGLE, Bennett Joseph (also Mary Catherine Deagle (EX.) Cox & Palmer known as Benny Joseph Deagle) 347 Church St. Miminegash Alberton, PE September 23, 2017 (38 51)* DOIRON, Marjorie L. R. Francis Doiron (EX.) E. W. Scott Dickieson Law Office Crapaud Rose Marie Dorion-Foster (EX.) 10 Pownal St. September 23, 2017 (38 51)* GALLANT, Louis Joseph Josephine Genevieve Gallant (EX.) Ramsay Law Espanola, ON 303 Water St. September 23, 2017 (38 51)* GALLANT, Urban Joseph Joyce Mary Gallant (EX.) Cox & Palmer Nail Pond 347 Church St. Alberton, PE September 23, 2017 (38 51)* LADNER, J. Mark Gloria N. Ladner (EX.) Campbell Stewart Kevin Ladner (EX.) 137 Queen St. September 23, 2017 (38 51)* MacDONALD, George Bernard Shawn Earl MacDonald (EX.) MacNutt & Dumont Michael Raymond MacDonald (EX.) 57 Water St. Jude MacDonald, formerly known September 23, 2017 (38 51)* as Judith Evelyn MacDonald (EX.) *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:

1000 ROYAL GAZETTE September 23, 2017 MacKINNON, John C. (also Neil M. MacKinnon (EX.) MacNutt & Dumont known as John Calvin MacKinnon) 57 Water St. Point Prim Queens Co. PE September 23, 2017 (38 51)* McCARVILLE, Debra Lynn Gordon James Arthur McCarville Key Murray Law (EX.) 494 Granville St. September 23, 2017 (38 51)* CASSIDY, Joseph Vernon Gregory Allen Cassidy (EX.) Collins & Associates 134 Kent St. GALLANT, Urban Joseph Joyce Mary Gallant (EX.) Cox & Palmer Nail Pond 347 Church St. Alberton, PE GETSON, Annie Caroline Sandra Gale Getson (EX.) McCabe Law O Leary Terry Anne Lewis (EX.) 193 Arnett Ave. LeCLAIR, Elizabeth (also known Walter LeClair (EX.) Cox & Palmer as Mary Elizabeth Clara LeClair) 250 Water St. Clinton McADAM, Rena C. CIBC Trust Corporation (EX.) HBC Law Corporation Long Creek 25 Queen St. McHUGH, Raymond Joseph Wayne J. McHugh (EX.) Cox & Palmer North Cape Joanne Marie McHugh (EX.) 347 Church St. Debbie Mary Thomas (EX.) Alberton, PE

September 23, 2017 ROYAL GAZETTE 1001 McWADE, Patrick Owen Matthew J. W. Bradley (EX.) Carr, Stevenson & MacKay 65 Queen St. MEADER, Richard James Laura Ann Meader (EX.) MacNutt & Dumont 57 Water St. WOOD, Winston (also known Scott Wood (EX.) Stewart McKelvey as Harry Winston Wood) Ian Wood (EX.) 65 Grafton St. Stratford, BRYENTON, Robert Jacob Dawn G. Bryenton-Dowdall (AD.) Birt & McNeill Sudbury, ON 138 St. Peters Rd. McISAAC, Charles Grant Deanna M. McIsaac (AD.) Carr, Stevenson & MacKay Canavoy 65 Queen St. MacDONALD, M. Shirley Kirsten Higashikawa (AD.) Campbell Stewart Inverness, Illinois USA 137 Queen St. 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.

1002 ROYAL GAZETTE September 23, 2017 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. 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 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.

September 23, 2017 ROYAL GAZETTE 1003 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 106 Main St. Souris, PE GALLANT, Lorraine Ida Sterling Robert Gunn (AD.) HBC Law Corporation Mount Stewart 25 Queen St. MacMASTER, George William Patricia C. Scibilia (AD.) Cox & Palmer (aka George William McMaster) 97 Queen St. Primrose 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)

1004 ROYAL GAZETTE September 23, 2017 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. 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 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 MacDONALD, Willard (Will) Jennifer Smith (EX.) Boardwalk Law Office Malcolm 220 Water Street Parkway Grand Tracadie

September 23, 2017 ROYAL GAZETTE 1005 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. 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. Montague, PE CAMPBELL, Mary Florence Marie Crane (AD.) Cox & Palmer 4A Riverside Dr. Montague, PE

1006 ROYAL GAZETTE September 23, 2017 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) 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)

September 23, 2017 ROYAL GAZETTE 1007 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) 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. 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)

1008 ROYAL GAZETTE September 23, 2017 McRAE, Roy Vincent Vincent Edward McRae (EX.) Cox & Palmer Tignish 347 Church St. Alberton, PE July 22, 2017 (29-42) 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 July 15, 2017 (28-41)

September 23, 2017 ROYAL GAZETTE 1009 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) 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. 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)

1010 ROYAL GAZETTE September 23, 2017 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) 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 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.

September 23, 2017 ROYAL GAZETTE 1011 LEARD, Robert Howard Catherine Mary Leard (EX.) Key Murray Law Alberton 494 Granville St. 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.

1012 ROYAL GAZETTE September 23, 2017 ZHOU, Chuan Wang Yi Xing Zhou (AD.) Paul J. D. Mullin 14 Great George St. 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)

September 23, 2017 ROYAL GAZETTE 1013 The following orders were approved by His Honour the Lieutenant Governor in Council dated September 12, 2017. EC2017-545 PUBLIC DEPARTMENTS ACT TRANSFER ORDER APPROVED Pursuant to subsection 5(1) of the Public Departments Act R.S.P.E.I. 1988, Cap. P-29 Council transferred responsibility for administration of the Funeral Services and Professions Act, R.S.P.E.I. 1988, Cap. F-17 from the Minister of Health and Wellness/Department of Health and Wellness to the Minister of Justice and Public Safety/Department of Justice and Public Safety. This Order-in-Council is effective September 23, 2017. EC2017-546 PUBLIC DEPARTMENTS ACT DEPARTMENT OF WORKFORCE AND ADVANCED LEARNING DEPUTY MINISTER - APPOINTMENT NEIL M. STEWART (TO RESCIND) Council, having under consideration Order-in-Council EC2017-137 of February 28, 2017, rescinded the said Order, thus rescinding the appointment of Neil M. Stewart as Deputy Minister of Workforce and Advanced Learning, effective September 15, 2017. EC2017-547 PUBLIC DEPARTMENTS ACT DEPARTMENT OF WORKFORCE AND ADVANCED LEARNING ACTING DEPUTY MINISTER - APPOINTMENT BRAD COLWILL (APPROVED) Pursuant to subsection 7(1) of the Public Departments Act R.S.P.E.I. 1988, Cap. P-29 Council appointed Brad Colwill to serve at pleasure as Acting Deputy Minister of Workforce and Advanced Learning, effective September 15, 2017. Signed, 38 Paul T. Ledwell Clerk of the Executive Council and Secretary to Cabinet

1014 ROYAL GAZETTE September 23, 2017 NOTICE OF TAX SALE There will be sold at public auction at or near Court House, 42 Water Street,, Prince Edward Island on the 26th day of September, 2017, at the hour of ten o clock in the forenoon, real property located at 2101 Fort Augustus Road, Rte 21, Johnston s River, Queens County, Prince Edward Island, being identified as parcel number 899534-000 assessed in the name of Alana J. Doucette and Louis P. Moore. This property is being sold for nonpayment of taxes in accordance with section 16 of the Real Property Tax Act. A more complete legal description may be obtained by contacting the law firm of Cox & Palmer, attention Robin Aitken at 97 Queen Street, Suite 600,, PEI, who acts for the Province in connection with this sale. The said property will be sold subject to a reserve bid and conditions of sale. DATED at, this 7th day of September, 2017. ELIZABETH (BETH) GAUDET Provincial Tax Commissioner for Province of Prince Edward Island 37 38 NOTICE OF TAX SALE There will be sold at public auction at or near Court House, 42 Water Street,, Prince Edward Island on the 26th day of September, 2017, at the hour of ten o clock in the forenoon, real property located at Bellevue, Queens County, Prince Edward Island, being identified as parcel number 453563-000 assessed in the name of E. Martin and Thomas Olson. The said property will be sold subject to a reserve bid and conditions of sale. DATED at, this 7th day of September, 2017. ELIZABETH (BETH) GAUDET Provincial Tax Commissioner for Province of Prince Edward Island 37 38 NOTICE OF TAX SALE There will be sold at public auction at or near Court House, 42 Water Street,, Prince Edward Island on the 26th day of September, 2017, at the hour of ten o clock in the forenoon, real property located at Wood Islands, Queens County, Prince Edward Island, being identified as parcel number 324848-000 assessed in the name of Loyal Orange Lodge 2737. This property is being sold for nonpayment of taxes in accordance with section 16 of the Real Property Tax Act. A more complete legal description may be obtained by contacting the law firm of Cox & Palmer, attention Robin Aitken at 97 Queen Street, Suite 600,, PEI, who acts for the Province in connection with this sale. The said property will be sold subject to a reserve bid and conditions of sale. DATED at, this 7th day of September, 2017. 37 38 ELIZABETH (BETH) GAUDET Provincial Tax Commissioner for Province of Prince Edward Island This property is being sold for nonpayment of taxes in accordance with section 16 of the Real Property Tax Act. A more complete legal description may be obtained by contacting the law firm of Cox & Palmer, attention Robin Aitken at 97 Queen Street, Suite 600,, PEI, who acts for the Province in connection with this sale.

September 23, 2017 ROYAL GAZETTE 1015 NOTICE OF TAX SALE There will be sold at public auction at or near Court House, 42 Water Street,, Prince Edward Island on the 26th day of September, 2017, at the hour of ten o clock in the forenoon, real property located at St. Andrews, Queens County, Prince Edward Island, being identified as parcel number 149005-000 assessed in the name of Fred Pigott. This property is being sold for nonpayment of taxes in accordance with section 16 of the Real Property Tax Act. A more complete legal description may be obtained by contacting the law firm of Cox & Palmer, attention Robin Aitken at 97 Queen Street, Suite 600,, PEI, who acts for the Province in connection with this sale. The said property will be sold subject to a reserve bid and conditions of sale. DATED at, this 7th day of September, 2017. ELIZABETH (BETH) GAUDET Provincial Tax Commissioner for Province of Prince Edward Island 37 38 NOTICE OF TAX SALE There will be sold at public auction at or near Court House, 42 Water Street,, Prince Edward Island on the 26th day of September, 2017, at the hour of ten o clock in the forenoon, real property located at 5765 Rte 6, Rustico, Queens County, Prince Edward Island, being identified as parcel number 459974-000 assessed in the name of Bernard James Gallant and Selina Ann Saunders. The said property will be sold subject to a reserve bid and conditions of sale. DATED at, this 7th day of September. 2017. ELIZABETH (BETH) GAUDET Provincial Tax Commissioner for Province of Prince Edward Island 37 38 NOTICE OF TAX SALE There will be sold at public auction at or near Court House, 42 Water Street,, Prince Edward Island on the 26th day of September, 2017, at the hour of ten o clock in the forenoon, real property located at, Queens County, Prince Edward Island, being identified as parcel number 374116-000 assessed in the name of P Plus One Co Op. This property is being sold for nonpayment of taxes in accordance with section 16 of the Real Property Tax Act. A more complete legal description may be obtained by contacting the law firm of Cox & Palmer, attention Robin Aitken at 97 Queen Street, Suite 600,, PEI, who acts for the Province in connection with this sale. The said property will be sold subject to a reserve bid and conditions of sale. DATED at, this 7th day of September, 2017. 37 38 ELIZABETH (BETH) GAUDET Provincial Tax Commissioner for Province of Prince Edward Island This property is being sold for nonpayment of taxes in accordance with section 16 of the Real Property Tax Act. A more complete legal description may be obtained by contacting the law firm of Cox & Palmer, attention Robin Aitken at 97 Queen Street, Suite 600,, PEI, who acts for the Province in connection with this sale.

1016 ROYAL GAZETTE September 23, 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: THE REAL ESTATE MAGAZINE Owner: MRE GROUP INC. Registration Date: September 08, 2017 Name: MCLEAN S OVERHEAD GARAGE DOORS Owner: Steven McLean Registration Date: September 08, 2017 Name: STAY GOLDEN APPAREL Owner: Coltin Handrahan Registration Date: September 06, 2017 38 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: 102127 P.E.I. INC. 1297 Lorne Valley Road Cardigan, PE C0A 1G0 Incorporation Date: September 12, 2017 Name: 102128 P.E.I. INC. 1297 Lorne Valley Road Cardigan, PE C0A 1G0 Incorporation Date: September 12, 2017 Name: CAPE BEAR ADVISORS LTD. 6 Black Brook Road Cape Bear, PE C0A 1V0 Incorporation Date: September 11, 2017 Name: FUTURE HAIR INC. 1154-48 Road Lake Verde, PE C1B 3K8 Incorporation Date: September 08, 2017 Name: THE REAL ESTATE MAGAZINE INC. 1154-48 Road Lake Verde, PE C1B 3K8 Incorporation Date: September 08, 2017 38 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: HMA - THE BENEFITS PEOPLE Owner: Hardiman Mount & Associates Insurance Brokers Ltd. 1032 Brock Street South, 2nd Floor Whitby, ON L1N 4L8 Registration Date: September 11, 2017 Name: CORSANA GROUP BENEFITS Owner: Hardiman Mount & Associates Insurance Brokers Ltd. 1032 Brock Street South, 2nd Floor Whitby, ON L1N 4L8 Registration Date: September 11, 2017 Name: 3G BENEFITS Owner: Hardiman Mount & Associates Insurance Brokers Ltd. 1032 Brock Street South, 2nd Floor Whitby, ON L1N 4L8 Registration Date: September 11, 2017 Name: HEALTH CARE PROVIDERS GROUP INSURANCE PLAN (HCP) Owner: Hardiman Mount & Associates Insurance Brokers Ltd. 1032 Brock Street South, 2nd Floor Whitby, ON L1N 4L8 Registration Date: September 11, 2017 Name: A CUT ABOVE WOOD WORKING Owner: Jason DesRoches 114 MacKinley Crescent Cornwall, PE C0A 1H8 Registration Date: September 08, 2017

September 23, 2017 ROYAL GAZETTE 1017 Name: A.M.S. ENTERTAINMENT Owner: Adel Ashnaei 31 Barbour Circle n, PE C1A 9S9 Owner: Mahdi Selseleh 89-B Beach Grove Road C1E 1J3 Owner: Sara Ashnaei 31 Barbour Circle C1A 9S9 Registration Date: September 12, 2017 Name: BETHANY REEVES WELLNESS Owner: Bethany Reeves 2056 Scales Pond Road South Freetown Kinkora, PE C0B 1N0 Registration Date: September 13, 2017 Name: BUD & BARK HOLISTIC HEALING PRODUCTS Owner: Michelle Hood 6 Southway Crescent C1E 2K4 Owner: Cindy Robbins 18 Parkway Drive C1E 2M2 Registration Date: September 12, 2017 Name: FIBRE AIR SATELLITE TECHNOLOGY Owner: Peter Warhentin 15363 Trans Canada Hwy, Rte. 1 New Haven, PE C0A 1H3 Registration Date: September 08, 2017 Name: GOLDEN CUSTOM CLOTHING Owner: 9892788 INC. 673 Darlington Road North Wiltshire, PE C0A 1Y0 Registration Date: September 06, 2017 Name: HARBORD, ROGERS & ASSOCIATES Owner: David Harbord 1606 Searletown Road Albany, PE C0B 1A0 Registration Date: September 12, 2017 Name: HARBOUR VIEW CONVENIENCE Owner: Jeremy Butler 4786 Union Road St. Louis, PE C0B 1Z0 Owner: Jamie Delaney 405 Sheilds Road St. Louis, PE C0B 1Z0 Registration Date: September 12, 2017 Name: MONACO DESIGN AND MARKETING Owner: Mona Atari 100 Queen Elizabeth Drive C1A 3A9 Owner: Omid Zadakbar 100 Queen Elizabeth Drive C1A 3A9 Registration Date: September 15, 2017 Name: MR. BUBBLES AUTO DETAILING Owner: Cedric Arsenault 662 Water Street C1N 4J1 Registration Date: September 13, 2017 Name: OLIVIA PECONI ENTERPRISE Owner: Olivia Peconi c/o The Studio 106 Kensington Road C1A 5J5 Registration Date: September 11, 2017 Name: ONLY GOOD CONSTRUCTION Owner: Timothy Good 1493 Bedford Road Grand Tracadie, PE C0A 1P0 Registration Date: September 12, 2017 Name: SEA GLASS BED AND BREAKFAST Owner: Moira Cairns 1770 Linkletter Road, Route 11 Linkletter, PE C1N 4J8 Registration Date: September 13, 2017 Name: WIT & WONDER HOME DECOR Owner: Michelle Hood 6 Southway Crescent C1E 2K4 Owner: Cindy Robbins 18 Parkway Drive C1E 2M2 Registration Date: September 12, 2017 38

1018 ROYAL GAZETTE September 23, 2017 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: DAIJOCH ENTERPRISES LTD. Effective Date: June 26, 2017 38 NOTICE HIGHWAY TRAFFIC ACT EXAMINER Under authority vested in me by Section 1(f.1) of the Highway Traffic Act, R.S.P.E.I. 1988, I hereby designate the following person as an Examiner: Matthew Gordon Waugh Dated this 29th day of August, 2017 Paula Biggar Minister Transportation, Infrastructure and Energy 38 NOTICE MARRIAGE ACT Prince Edward Island [Subsection 8(1) of the Act] Notice is hereby published that, under the authority of the Marriage Act, registration for the purpose of solemnizing marriages in the province of Prince Edward Island for the following clergy has been cancelled: Rev. Andrew G. Campbell c/o Presbytery of PEI 2193 Hwy 1A, RR 3 Summerside PE C1N 4J9 38 Adam Peters Director of Vital Statistics NOTICE MARRIAGE ACT Prince Edward Island [Subsection 8(1) of the Act] Notice is hereby published that, under the authority of the Marriage Act, the following clergy has been registered for the purpose of solemnizing marriages in the province of Prince Edward Island: Rev. Joy Noble 23 50 Nicholas Lane PE C1E 3J5 Adam Peters Director of Vital Statistics 38 INDEX TO NEW MATTER VOL. CXLIII NO. 38 September 23, 2017 APPOINTMENTS Public Departments Act Deputy Minister Appointments Department of Workforce and Advanced Learning Colwill, Brad, Acting...1013 Stewart, Neil M., rescinded...1013 COMPANIES ACT NOTICES Granting Letters Patent 102127 P.E.I. Inc....1016 102128 P.E.I. Inc....1016 Cape Bear Advisors Ltd....1016 Future Hair Inc....1016 Real Estate Magazine Inc., The...1016 Revived Companies Daijoch Enterprises Ltd....1018 ESTATES Executors Notices Deagle, Bennett Joseph...999 Doiron, Marjorie L....999 Gallant, Louis Joseph...999 Gallant, Urban Joseph...999 Ladner, J. Mark...999 MacDonald, George Bernard...999 MacKinnon, John C....1000 McCarville, Debra Lynn...1000

September 23, 2017 ROYAL GAZETTE 1019 MISCELLANEOUS Highway Traffic Act Examiner Waugh, Matthew Gordon...1018 Marriage Act Cancelled Registration Campbell, Rev. Andrew G....1018 Registration Noble, Rev. Joy...1018 Real Property Tax Act Notice of Tax Sale Property of Doucette, Alana J....1014 Gallant, Bernard James...1015 Loyal Orange Lodge 2737...1014 Martin, E....1014 Moore, Louis P....1014 Olson, Thomas...1014 Pigott, Fred...1015 P Plus One Co Op...1015 Saunders, Selina Ann...1015 ORDER Public Departments Act Transfer Order Responsibility for administration of Funeral Services and Professions Act...1013 PARTNERSHIP ACT NOTICES Dissolutions McLean s Overhead Garage Doors...1016 Real Estate Magazine, The...1016 Stay Golden Apparel...1016 Registrations 3G Benefits...1016 A.M.S. Entertainment...1017 A Cut Above Wood Working...1016 Bethany Reeves Wellness...1017 Bud & Bark Holistic Healing Products...1017 Corsana Group Benefits...1016 Fibre Air Satellite Technology...1017 Golden Custom Clothing...1017 Harbord, Rogers & Associates...1017 Harbour View Convenience...1017 Health Care Providers Group Insurance Plan (HCP)...1016 HMA - The Benefits People...1016 Monaco Design and Marketing...1017 Mr. Bubbles Auto Detailing...1017 Olivia Peconi Enterprise...1017 Only Good Construction...1017 Sea Glass Bed and Breakfast...1017 Wit & Wonder Home Decor...1017 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.