Prince Edward Island

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

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

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

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

EXECUTIVE COUNCIL 27 FEBRUARY 2019 EC

EXECUTIVE COUNCIL 9 OCTOBER 2018 EC

EXECUTIVE COUNCIL 14 FEBRUARY 2012 EC

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

Prince Edward Island

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 22 OCTOBER 2018

Prince Edward Island

EXECUTIVE COUNCIL 20 NOVEMBER 2018 EC

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

Prince Edward Island

PUBLISHED BY AUTHORITY VOL. CXXXI - NO. 06

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

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

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

Prince Edward Island

Family Tree for John Nutbrown born 1643c.

Prince Edward Island

Prince Edward Island

EXECUTIVE COUNCIL 10 JANUARY 2017 EC2017-4

Prince Edward Island

Prince Edward Island

PUBLISHED BY AUTHORITY VOL. CXXXI - NO. 03

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

Prince Edward Island

Prince Edward Island

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

EXECUTIVE COUNCIL 28 AUGUST 2007 EC

Prince Edward Island

EXECUTIVE COUNCIL 8 JANUARY 2019 EC2019-1

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

PUBLISHED BY AUTHORITY VOL. CXXXVI- NO. 34

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

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 30 AUGUST 2005 EC

Prince Edward Island

EXECUTIVE COUNCIL 15 MAY 2012

Prince Edward Island

Prince Edward Island

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

EXECUTIVE COUNCIL 21 NOVEMBER 2017 EC

EXECUTIVE COUNCIL 22 NOVEMBER 2016 EC

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

William Flint's Descendants. Helen E. Turner

EXECUTIVE COUNCIL 10 JANUARY 2006 EC2006-4

EXECUTIVE COUNCIL 6 SEPTEMBER 2011 EC

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

MINUTES OF PROCEEDINGS. The Honourable the House of Assembly

HARRISON FAMILY REUNION 30 TH ANNIVERSARY

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

PUBLISHED BY AUTHORITY VOL. CXXVII - NO. 19

Prince Edward Island

Menston Methodist Tennis Club Men s Singles Champions

BENNINGTON Hutt Valley - Upper Hutt Family History Genealogy Miscellaneous Information (Weblink HVFBenningtonCotter)

PRINCE EDWARD ISLAND LANDS PROTECTION ACT EXEMPTION REGULATIONS

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

EXECUTIVE COUNCIL 5 AUGUST 2014

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

PUBLISHED BY AUTHORITY VOL. CXXXVI- NO. 33

REPOSITORY LIST UPSET DATE UPSET PRICE

PUBLISHED BY AUTHORITY VOL. CXXVI - NO. 29

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

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

Volunteer. Andrea Pike-Goff. Volunteer (1)

Commercial Department

1981 CANADIAN ORAL HISTORY ASSOCIATION CONFERENCE

Villiers Past Pupils Reunion Dinner 2016

FAST FACTS Women in Provincial Politics

Descendants of Pierre Vibert Of Corner of the Beach, Quebec

An Act to Incorporate Moose Jaw College

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

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

GST/HST New Residential Rental Property Rebate Application

City of Chicago Office of the City Clerk

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

PLEASE NOTE. For more information concerning the history of this Act, please see the Table of Public Acts.

BLACKPOOL BOROUGH COUNCIL ELECTIONS

First United Methodist Church Church Council Officers 2017

PEI Provincial Heritage Fair

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

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

PO Box 1749 Halifax, Nova Scotia B3J 3A5 Canada. Mayor Kelly and Members of Halifax Regional Council

KIEFER FAMILY TREE INDEX

RM of Torch River BYLAW NO

100.00% % Vote For %

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

25 YEARS ON THE QUEENSLAND COURT OF APPEAL

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

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

Parkview in Frisco Residents

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

Transcription:

Prince Edward Island PUBLISHED BY AUTHORITY VOL. CXLII NO., Prince Edward Island, November 12, 2016 ARSENAULT, Robert (also known Irene Arsenault (EX.) as Joseph Robert Arsenault) Summerside Cox & Palmer 250 Water Street BAKER, Shelby MacKay Johnson Peter Wentworth Baker Key Murray Law Summerside Catherine Olivia Baker (EX.) 494 Granville Street BROWN, John Wayne John Barry Brown (EX.) John Barry Brown St. Louis Cornwall, PE COSTELLO, Leisa Marina David Scott Costello (EX.) Carr Stevenson & MacKay Stratford 65 Queen Street JENKINS, Kenneth Donald Evelyn Bernice Jenkins (EX.) Catherine M. Parkman Law Office 82 Fitzroy Street *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:

1154 ROYAL GAZETTE November 12, 2016 LAMEY, Daniel Don Alexander Lisa C. Doiron (EX.) Birt & McNeill 138 St. Peters Rd. McNALLY, Myles Doyle Gregory Karen McNally (EX.) Cox & Palmer (also known as Myles G. McNally) 250 Water Street MYERS, Tracy Marlaine Mireille Lecours Key Murray Law Blanche Ward (EX.) 119 Queen Street BRAKE, Margaret Anne Wayne Brake (AD.) Allen J. MacPhee Law Souris Corporation 106 Main Street Souris, PE O HARA, Christopher Gerard Patrick J. O Hara (AD.) McCabe Law Miscouche 193 Arnett Avenue CAMPBELL, Angus Joseph Alana Legere (formerly Birt & McNeill Alana MacDonald) (EX.) 138 St. Peters Road October 29, 2016 (44-05) CAMPBELL, Hugh Callistus Joan Catherine Campbell (EX.) Key Murray Law Rose Valley 494 Granville Street October 29, 2016 (44-05) CREW, David William Shirley Margaret Crew (EX.) Campbell Lea Stratford 65 Water Street October 29, 2016 (44-05)

November 12, 2016 ROYAL GAZETTE 1155 GOLLAHER, Mary Eileen Robert (Bob) Leslie Gollaher (EX.) Cox & Palmer 97 Queen Street October 29, 2016 (44-05) MacGREGOR, Shirley Mary MacLeod HBC Law Corporation Brudenell Lee MacLeod (EX.) 25 Queen Street October 29, 2016 (44-05) MacKINNON, Alex A. Eleanor J. Larkin (EX.) Allen J. MacPhee Forest Hill 106 Main Street Souris, PE October 29, 2016 (44-05) CANNON, Mary Rita Gary Joseph Cannon Peter Ghiz Law Corporation Sarnia, ON Mary Andrea Vanrooyen (EX.) 240 Pownal Street MacINNIS, Richard Wayne Tonja Armstrong-MacInnis (EX.) Tonya Armstrong-MacInnis Toronto, ON MacLURE, Sheila Esabel Reginald Eugene MacLure (EX.) MacNutt & Dumont Cornwall 57 Water Street MURPHY, James Arnold Margaret Jean Murphy (EX.) MacNutt & Dumont 57 Water Street SPENCER, William Andrew Marlene Anne Spencer (EX.) Campbell Lea 65 Water Street

1156 ROYAL GAZETTE November 12, 2016 VINCENT, Keir Evan Richard Vincent (EX.) Cox & Palmer Elmsdale 337 Church Street Alberton, PE WAUGH, Malcolm Wade Norma Jean Waugh (EX.) Ramsay Law Travellers Rest 303 Water Street CUNNINGHAM, Herbert J. Hazel Ann Schwartz (AD.) Lecky Quinn Point Claire, QC 129 Water Street McINNIS, Morgen Joseph Peggy Eileen MacConnell (AD.) Birt & McNeill Earnscliffe 138 St. Peter s Road RICE, James E. Raymond Rice (AD.) Cox & Palmer Glenfanning 4A Riverside Dr. Montague, PE STEWART, Bruce L. Alan Bruce Stewart (AD.) Cox & Palmer Souris 4A Riverside Dr. Montague, PE BELL, Stephen John Robert (Bob) Bell (EX.) Boardwalk Law Office Little York 220 Water Street October 8, 2016 (41-02) GALLANT, Theresa Marion, (also Stephen Joseph Gallant Cox & Palmer known as Marion Theresa Gallant) Paul Nelson Gallant (EX.) 347 Church Street Duvar Road Alberton, PE Prince County, PE October 8, 2016 (41-02)

November 12, 2016 ROYAL GAZETTE 1157 McCANN, Basil James Lloyd Cudmore (EX.) Stewart McKelvey 65 Grafton Street October 8, 2016 (41-02) McCONNELL, Lavinia Mary Shea Charles John Shea (EX.) October 8, 2016 (41-02) MacNutt & Dumont 57 Water Street McDONALD, Urban L. Mary S. Brady (EX.) Cox & Palmer Margate 250 Water Street October 8, 2016 (41-02) FERRON, Bernice Margaret Arthur Ferron (AD.) Allen J. MacPhee Law Office Souris 106 Main Street Souris, PE October 8, 2016 (41-02) MacKINNON, Michael James Cassidy Marie MacInnis Carr Stevenson & MacKay Cable Head East MacDonald (AD.) 65 Queen Street October 8, 2016 (41-02) O HALLORAN, Johnathan Kevin Sharon Clark (AD.) Cox & Palmer Lady Fane 250 Water Street October 8, 2016 (41-02) McKINNON, Justin (also known Lorraine Smith (EX.) Key Murray Law as Justin Edward McKinnon) 494 Granville Street Summerside October 1, 2016 (40-01) RICHARDS, Preston H. Donna Shirley Gorveatt Cox & Palmer Lea Stanley MacDonald (EX.) 97 Queen Street October 1, 2016 (40-01)

1158 ROYAL GAZETTE November 12, 2016 WALSH, Lois Anita The Bank of Nova Scotia Trust Fall River Law Office Lower Sackville, NS Company (EX.) 3161 Highway #2 October 1, 2016 (40-01) Fall River, NS CAMPBELL, John Gerald Peter Clifford Campbell Catherine M. Parkman Law Newport Linda Lucille Campbell (EX.) Office 82 Fitzroy Street September 24, 2016 (39-52) CHAISSON, Joyce Mary Margaret Darrell Chaisson (EX.) Cox & Palmer (also known as Joyce Mary 347 Church Street Chaisson) Alberton, PE Tignish RR#3 September 24, 2016 (39-52) COFFIN, Jeanette M. Ian M. MacLeod, Q.C. (EX.) Carr Stevenson & MacKay 65 Queen Street September 24, 2016 (39-52) KING, Brian (also known as Paul King Cox & Palmer Brian Jeffrey King) Sleimar Kattar (also known 97 Queen Street Victoria (also of Toronto, ON) as Simon Kattar) (EX.) Queens Co, PE September 24, 2016 (39-52) McGUIGAN, Margaret Lillian Mary McGuigan-Baglole T. Daniel Tweel James Baglole (EX.) 105 Kent Street September 24, 2016 (39-52) SMITH, Ralph Rochelle Shephard (EX.) Carr Stevenson & MacKay 65 Queen Street (formerly of Kelly s Cross) September 24, 2016 (39-52) ANDREWS, Robert George Mary Elizabeth Bertram Stewart McKelvey Tony Howatt (EX.) 65 Grafton Street Queens Co, PE September 17, 2016 (38-51)

November 12, 2016 ROYAL GAZETTE 1159 ARSENAULT, Simon Joseph Christine Arsenault Ramsay Law Wellington Rachelle Arsenault (EX.) 303 Water Street September 17, 2016 (38-51) CAMPBELL, Gary Joseph Sunday G. Campbell (EX.) Cox & Palmer (also known as Gary J. Campbell) 4A Riverside Dr. Montague Montague, PE September 17, 2016 (38-51) PAYNTER, Ralph William Leslie Wayne Paynter Key Murray Law Indian River Chester Leith Paynter (EX.) 494 Granville Street September 17, 2016 (38-51) VANDERAA, Valorie Lynn Crystal Dawn Vanderaa (AD.) Key Murray Law Clyde River 119 Queen Street, Suite 202 September 17, 2016 (38-51) GILLIS, Viola May Garth Gillis (EX.) Carr Stevenson & MacKay Belfast 65 Queen Street GRIFFIN, Emmett Frederick Frederick Joseph Griffin (EX.) Carla L. Kelly Brockton 102-100 School Street Tignish, PE McQUAID, Wayne Francis Jody MacDonald Stewart McKelvey Clyde River Lisa McQuaid Ross 65 Grafton Street Krista MacFadyen (EX.) OLSON, Donald Stanley Tracey Olson Stewart McKelvey Bloomfield Melanie Corcoran (EX.) 65 Grafton Street

1160 ROYAL GAZETTE November 12, 2016 PIDGEON, Arthur Lee Cora Lee Ruth Pidgeon (EX.) Key Murray Law Summerside 494 Granville Street POPE, Georgie (also known Nancy Pope (EX.) Cox & Palmer as Georgie Eileen Pope) 250 Water Street Summerside SCHURMAN, Maynard Freeman, II Jo-Anne Marilyn Schurman Cox & Palmer Summerside James MacPhee (EX.) 97 Queen Street STEWART, Robert (Bob) Harry Ann Adele Stewart Stewart McKelvey Lowell Bernard (EX.) 65 Grafton Street EDWARDS, Brian Deborah Ann Acorn (AD.) Cox & Palmer Carrickfergus 4A Riverside Drive County Antrim, Northern Ireland Montague, PE HERRING, Gary L. Jason Herring (AD.) Stewart McKelvey Montague 65 Grafton Street MacLEOD, George Alfred Norman David MacLeod (AD.) Robert R. MacArthur Long Creek 3291 West River Rd. Cornwall, PE SHEPPARD, Golda Bertha Steve Sanderson (AD.) Peter C. Ghiz Law Corporation Edmonton, AB 240 Pownal Street

November 12, 2016 ROYAL GAZETTE 1161 McMANAMAN, James Darcy Melanie McManaman (AD.) Carr Stevenson & MacKay North Rustico 65 Queen Street August 27, 2016 (35-48) MORRISON, Angus Alexander Henrietta Morrison (EX.) E. W. Scott Dickieson Law Office St. Peters Bay 10 Pownal Street August 27, 2016 (35-48) PROWSE, Maurice Richard Sharon Bulger (EX.) Philip Mullally Law Office 51 University Avenue August 27, 2016 (35-48) PROWSE, George Thomas Patrick Sharon Bulger (AD.) Philip Mullally Law Office 51 University Avenue August 27, 2016 (35-48) BUGDEN, Linda (also known Flavelle Bugden (EX.) Flavelle Bugden as Linda Carol Bugden) 110 Parkside Dr. August 20, 2016 (34-47) CAYZER, William Beverly Vince McIntyre (EX.) Stewart McKelvey 65 Grafton Street August 20, 2016 (34-47) GAUTHIER, Jeanette M. (also Gail Gallant (EX.) E. W. Scott Dickieson Law Office known as Marie Jeanette Gauthier) 10 Pownal Street North Rustico August 20, 2016 (34-47) MacISAAC, John Barry Glendon MacIsaac Cox & Palmer Dunblane Philip MacIsaac 347 Church Street Kevin MacIsaac (EX.) Alberton, PE August 20, 2016 (34-47)

1162 ROYAL GAZETTE November 12, 2016 ROE, Elizabeth Barr Nigel G. Roe Campbell Stewart Philip T. Roe (EX.) 137 Queen Street August 20, 2016 (34-47) CARROTHERS, Mary Jane Wendel Weir Carrothers Stewart McKelvey Prescott, ON Mark John Carrothers (EX.) 65 Grafton Street August 13, 2016 (33-) CHAISSON, Kenneth Joseph Mary Ellen Chaisson (EX.) Carr Stevenson & MacKay Souris (formerly Bear River) 65 Queen Street August 13, 2016 (33-) DAWSON, Carmen James (also David Carmen Dawson (EX.) McCabe Law known as Carman James Dawson) 193 Arnett Avenue Summerside August 13, 2016 (33-) LOWTHER, Vivian Marjorie Barbara Jean Irvine (EX.) Key Murray Law 119 Queen Street August 13, 2016 (33-) MADIGANE, Joyce Jongilizwe Ivor Matimba Majola McLellan Brennan Tyne Valley (also known as Jongile Majola) 37 Central Street (EX.) August 13, 2016 (33-) MATTHEWS, Clair (also Deborah Lee Harper (EX.) Cox & Palmer known as Clair Auld Matthews) 347 Church Street Montrose Alberton, PE August 13, 2016 (33-) WHITE, Daniel Louis Mary Therese Perry White (EX.) Carr Stevenson & MacKay Shanty Bay (formerly Barrie) 65 Queen Street Ontario August 13, 2016 (33-)

November 12, 2016 ROYAL GAZETTE 1163 WOODSIDE, Wendell Brian Adams Ramsay Law Summerside Sherri Lynn Woodside (EX.) 303 Water Street August 13, 2016 (33-) GALLANT, Melvin J. Mary Wanita Gallant (AD.) Cox & Palmer Tignish RR 347 Church Street Alberton, PE August 13, 2016 (33-)

1164 ROYAL GAZETTE November 12, 2016 PRINCE EDWARD ISLAND PROCLAMATION (Great Seal) ELIZABETH THE SECOND by the Grace of God of the United Kingdom, Canada and Her other Realms and Territories, QUEEN, Head of the Commonwealth, Defender of the Faith. To Our trusty and well beloved Clerk of the Legislative Assembly, Charles H. MacKay, and Clerk Assistant of the Legislative Assembly, Marian A. Johnston HON. H. FRANK LEWIS Lieutenant Governor GREETING WHEREAS, by Writ of By-election for Electoral District No. 21 we have commanded our Returning Officer to assemble the several inhabitants, electors of the said Electoral District No. 21 and thereunto to cause them to choose and elect a fit and proper person to serve us in our said Legislative Assembly at in our said Province, AND WHEREAS our Returning Officer as commanded, held the said election, that is to say, Nomination on the 14th day of September A.D. 2016 and Polling on the 17th day of October A.D. 2016 and returned to our Chief Electoral Officer for our said Province the name of a Member, Chris Palmer, Esq. duly elected as a fit and proper person to serve us in our said Legislative Assembly, THESE ARE THEREFORE to command you or anyone of you that you do forthwith proceed to the Legislative Chamber on the 7th day of November, A.D. 2016 at 3:30 o clock in the afternoon, and there administer to the said Chris Palmer, Esq. the Oath of Allegiance appointed by the Constitution Act, 1867, to be by him taken and subscribed, and when you shall have so administered the said Oath and the said Member shall have subscribed his name thereto, you shall send the same on to our said Clerk of the Executive Council certifying under your hands and seals what you have done in the premises together with this Commission. WITNESS Our trusty and well beloved Lieutenant Governor in Council in and over Our said Province of Prince Edward Island, the Honourable H. Frank Lewis, at in Our said Province this first day of November in the year of Our Lord two thousand and sixteen and in the sixty-fifth year of Our Reign. By Command, PAUL T. LEDWELL Clerk of the Executive Council and Secretary to Cabinet

November 12, 2016 ROYAL GAZETTE 1165 MINISTERIAL ORDER Pursuant to section 3 of the Environmental Protection Act, R.S.P.E.I. 1988, Cap. E-9, I hereby order the restriction of new undertakings that manufacture bottled water from either a private well or a municipal supply pending the development and enactment of a new Water Act. Dated at, Prince Edward Island, this 8th day of November, 2016. Signed, Robert Mitchell Minister Communities, Land and Environment The following order was approved by His Honour the Lieutenant Governor in Council dated November 1, 2016. EC2016-729 ELECTORAL BOUNDARIES ACT ELECTORAL BOUNDARIES COMMISSION ESTABLISHMENT APPOINTMENT REMUNERATION Pursuant to section 8 of the Electoral Boundaries Act R.S.P.E.I. 1988, Cap. E-2.1 Council established an Electoral Boundaries Commission and appointed Honourable Gerard Mitchell of as chairperson in accordance with clause 8(a). Council determined under authority of section 10 of the said Act, that the members of the Commission appointed by the Speaker of the Legislative Assembly pursuant to clauses 8(b) and (c), shall be paid remuneration at the rate of $142 per diem and that the chairperson and members shall be reimbursed for expenses incurred while away from their ordinary places of residence in the course of their duties on behalf of the Commission, in accordance with the Treasury Board policy on in-province travel. This Order comes into force effective November 1, 2016. Signed, Paul T. Ledwell Clerk of the Executive Council and Secretary to Cabinet

1166 ROYAL GAZETTE November 12, 2016 NOTICE OF COMPANY AMALGAMATIONS Companies Act R.S.P.E.I. 1988, Cap. C-14, s.77 Public Notice is hereby given that under the Companies Act letters patent have been issued by the Minister to confirm the following amalgamation: ISLAND BEACH CO. (PEI GROUP) LIMITED BILLY TIMBER CANDY CO. LIMITED Amalgamating companies ISLAND BEACH CO. (PEI GROUP) LIMITED Amalgamated company Date of Letters Patent: November 01, 2016 SHERWOOD VILLAGE INC. SHERDALE PROPERTIES INC. Amalgamating companies SHERDALE PROPERTIES INC. Amalgamated company Date of Letters Patent: November 01, 2016 102033 P.E.I. INC. PHARMTECH INC. Amalgamating companies PHARMTECH INC. Amalgamated company Date of Letters Patent: November 01, 2016 SANDCASTLE TECHNOLOGIES INC. PHARMTECH INC. Amalgamating companies PHARMTECH INC. Amalgamated company Date of Letters Patent: November 01, 2016 KINGS COUNTY MEDICAL CENTRE LTD. 100996 P.E.I. INC. Amalgamating companies KINGS COUNTY MEDICAL CENTRE LTD. Amalgamated company Date of Letters Patent: November 01, 2016 FURNITURE GALLERY INC. 101116 P.E.I. INC. Amalgamating companies FURNITURE GALLERY INC. Amalgamated company Date of Letters Patent: October 31, 2016 NOTICE OF CHANGE OF CORPORATE NAME Companies Act R.S.P.E.I. 1988, CAP. C-14, S. 81.1 Public Notice is hereby given that under the Companies Act the following corporation has changed its corporate name: Former Name L.T. FISHERIES LTD. New Name L.P. FISHERIES LTD. Effective Date: October 31, 2016 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: CARLYLE LIQUID MARKET SOLUTIONS Owner: DIVERSIFIED GLOBAL ASSET MANAGEMENT CORPORATION Registration Date: November 01, 2016 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: 102032 P.E.I. INC. 118 Keppoch Road Stratford, PE C1B 2Y5 Incorporation Date: November 02, 2016 Name: BARFGREEN ORANGE INC. 34 Kennedy Road Stratford, PE C1B 2T6 Incorporation Date: November 02, 2016

November 12, 2016 ROYAL GAZETTE 1167 Name: CARRIAGE HOUSE DESIGNS INC. 118 Keppoch Road Stratford, PE C1B 2Y5 Incorporation Date: November 02, 2016 Name: MKM ENTERPRISES INC. 234 North Tryon Crossroad North Tryon, PE C0B 1X0 Incorporation Date: November 03, 2016 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: BOBAR LIMITED Purpose To increase the authorized capital. Effective Date: October 28, 2016 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: SPRUCEGROVE BUILDING CLEANERS Owner: 041216 NB LTD. 376 Champlain Street Dieppe, NB E1A 1P3 Registration Date: November 01, 2016 Name: PEOPLEREADY Owner: LABOUR READY TEMPORARY SERVICES, LTD. 4529 Melrose Street Port Alberni, BC V9Y 1K7 Registration Date: November 01, 2016 Name: AXA ART Owner: AXA ART INSURANCE CORPORATION 3 West 35th Street New York, NY 10001 Registration Date: October 31, 2016 Name: DARRIN RANK TYNE VALLEY RINK CANTEEN Owner: Darrin Rank 388 Conway Road Ellerslie, PE C0B 1J0 Registration Date: November 02, 2016 Name: EAST COAST FREIGHT EXPRESS Owner: Denis Echlin 143 Burkeshire Road C1N 6H3 Registration Date: November 03, 2016 Name: FOWLER AVIATION SAFETY SERVICES Owner: William A. Fowler 401-8 Queen Street C1N 0A6 Registration Date: November 02, 2016 Name: FRESH START ORGANIZING & CLEANING SOLUTIONS Owner: Meredith Smith 1440 Winsloe Road North Wiltshire, PE C1E 2Y8 Registration Date: October 27, 2016 Name: GREAT FORTUNES DEVELOPMENT COMPANY Owner: Kuei Chun Lin 123 Queens Road Montague, PE C0A 1R0 Owner: Bin Sun 123 Queens Road Montague, PE C0A 1R0 Owner: Zhu Jun Yao 123 Queens Road Montague, PE C0A 1R0 Registration Date: October 31, 2016 Name: MINDY S PINS & NEEDLES Owner: Melinda Ashwood 20 Shore Line Road Tyne Valley, PE C0B 2C0 Registration Date: November 02, 2016

1168 ROYAL GAZETTE November 12, 2016 Name: PROVINCIAL CONSTRUCTION Owner: 9508619 Canada Inc. 119 Water Street C1A 1A8 Registration Date: November 03, 2016 Name: RAZZARD SOLUTIONS Owner: Jonathan Green 16 Spring Lane C1A 5Z8 Registration Date: October 31, 2016 Name: WOODEN FOX WOODWORKING Owner: Patrick McNutt 24 Heartz Road C1C 0H7 Registration Date: November 02, 2016 NOTICE CHANGE OF NAME Be advised that a name change under the Change of Name Act S.P.E.I. 1997, C-59 was granted as follows: Former Name: Presley Lenna Green Present Name: Presley Lenna Dunsford September 6, 2016 Adam Peters Director of Vital Statistics NOTICE CHANGE OF NAME Be advised that a name change under the Change of Name Act S.P.E.I. 1997, C-59 was granted as follows: Former Name: Taylor Claire Harris Present Name: Taylor Claire Jennings NOTICE CHANGE OF NAME Be advised that a name change under the Change of Name Act S.P.E.I. 1997, C-59 was granted as follows: Former Name: Makayla Irene MacLeod Present Name: Makayla Irene Gregory October 6, 2016 Adam Peters Director of Vital Statistics NOTICE CHANGE OF NAME Be advised that a name change under the Change of Name Act S.P.E.I. 1997, C-59 was granted as follows: Former Name: Zia Alyssa Skye Luddington Present Name: Zia Alyssa Skye Jordan July 13, 2016 Adam Peters Director of Vital Statistics NOTICE CHANGE OF NAME Be advised that a name change under the Change of Name Act S.P.E.I. 1997, C-59 was granted as follows: Former Name: Megan Rose Clements Present Name: Stevie Beck Clements July 14, 2016 July 12, 2016 Adam Peters Director of Vital Statistics Adam Peters Director of Vital Statistics

November 12, 2016 ROYAL GAZETTE 1169 NOTICE CHANGE OF NAME Be advised that a name change under the Change of Name Act S.P.E.I. 1997, C-59 was granted as follows: Former Name: Kamdyn John James Farrell Present Name: Kamdyn John James Stewart July 22, 2016 Adam Peters Director of Vital Statistics Legislative Assembly of Prince Edward Island Private Bills The Rules of the Legislative Assembly of Prince Edward Island state the requirements which must be met before introduction of a private bill in the Legislative Assembly. Notice is hereby served that Rules 72 through 77 apply to any person or organization who may wish to have a private bill introduced during the 2nd Session of the 65th General Assembly. INDEX TO NEW MATTER VOL. CXLII NO. November 12, 2016 APPOINTMENT Electoral Boundaries Act Electoral Boundaries Commission Mitchell, Gerard, Honourable (chair)...1165 COMPANIES ACT NOTICES Amalgamations 100996 P.E.I. Inc....1166 101116 P.E.I. Inc....1166 102033 P.E.I. Inc....1166 Billy Timber Candy Co. Limited...1166 Furniture Gallery Inc....1166 Island Beach Co. (PEI Group) Limited...1166 Kings County Medical Centre Ltd....1166 Pharmtech Inc....1166 Pharmtech Inc....1166 Sandcastle Technologies Inc....1166 Sherdale Properties Inc....1166 Sherwood Village Inc....1166 Change of Corporate Name L.P. Fisheries Ltd....1166 L.T. Fisheries Ltd....1166 Granting Letters Patent 102032 P.E.I. Inc....1166 Barfgreen Orange Inc....1166 Carriage House Designs Inc....1167 MKM Enterprises Inc....1167 Granting Supplementary Letters Patent Bobar Limited...1167 MINISTERIAL ORDER Environmental Protection Act Restriction of New Undertakings that Manufacture Bottled Water...1165 44-47 Charles H. MacKay Clerk of the Legislative Assembly MISCELLANEOUS Change of Name Act Clements, Megan Rose...1168 Clements, Stevie Beck...1168 Dunsford, Presley Lenna...1168 Farrell, Kamdyn John James...1169 Green, Presley Lenna...1168 Gregory, Makayla Irene...1168 Harris, Taylor Claire...1168

1170 ROYAL GAZETTE November 12, 2016 Jennings, Taylor Claire...1168 Jordan, Zia Alyssa Skye...1168 Luddington, Zia Alyssa Skye...1168 MacLeod, Makayla Irene...1168 Stewart, Kamdyn John James...1169 Electoral Boundaries Act Electoral Boundaries Commission Establishment and Remuneration...1165 Legislative Assembly of Prince Edward Island Rules of the Legislative Assembly Introduction of Private Bills...1169 PARTNERSHIP ACT NOTICES Dissolutions Carlyle Liquid Market Solutions...1166 Registrations AXA Art...1167 Darrin Rank Tyne Valley Rink Canteen...1167 East Coast Freight Express...1167 Fowler Aviation Safety Services...1167 Fresh Start Organizing & Cleaning Solutions...1167 Great Fortunes Development Company...1167 Mindy s Pins & Needles...1167 Peopleready...1167 Provincial Construction...1168 Razzard Solutions...1168 Sprucegrove Building Cleaners...1167 Wooden Fox Woodworking...1168 PROCLAMATION Constitution Act, 1867 Oath of Allegiance Palmer, Chris...1164 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.