PUBLISHED BY AUTHORITY VOL. CXXXI - NO. 03

Similar documents
PUBLISHED BY AUTHORITY VOL. CXXXI - NO. 06

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

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

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

EXECUTIVE COUNCIL 22 OCTOBER 2018

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

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

EXECUTIVE COUNCIL 28 AUGUST 2007 EC

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

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 3 JULY 2018 EC

EXECUTIVE COUNCIL 6 SEPTEMBER 2011 EC

EXECUTIVE COUNCIL 10 JANUARY 2017 EC2017-4

EXECUTIVE COUNCIL 9 OCTOBER 2018 EC

Prince Edward Island

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

EXECUTIVE COUNCIL 20 NOVEMBER 2018 EC

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

Prince Edward Island

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

Prince Edward Island

EXECUTIVE COUNCIL 30 AUGUST 2005 EC

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

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

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)

PUBLISHED BY AUTHORITY VOL. CXXXVI- NO. 34

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

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

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

Prince Edward Island

EXECUTIVE COUNCIL 9 JANUARY 2018 EC2018-1

EXECUTIVE COUNCIL 23 NOVEMBER 2004

Prince Edward Island

EXECUTIVE COUNCIL 15 MAY 2012

Prince Edward Island

EXECUTIVE COUNCIL 27 SEPTEMBER 2016 EC

EXECUTIVE COUNCIL 10 JANUARY 2006 EC2006-4

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

EXECUTIVE COUNCIL 14 FEBRUARY 2012 EC

Prince Edward Island

PUBLISHED BY AUTHORITY VOL. CXXVII - NO. 19

PUBLISHED BY AUTHORITY VOL. CXXVI - NO. 29

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

Prince Edward Island

Prince Edward Island

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

EXECUTIVE COUNCIL 22 NOVEMBER 2016 EC

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

Prince Edward Island

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

Prince Edward Island

PUBLISHED BY AUTHORITY VOL. CXXXVI- NO. 33

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

HARRISON FAMILY REUNION 30 TH ANNIVERSARY

EXECUTIVE COUNCIL 8 JANUARY 2019 EC2019-1

William Flint's Descendants. Helen E. Turner

Descendants of Alfred G. PACE

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

Prince Edward Island

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

Prince Edward Island

Prince Edward Island

FAST FACTS Women in Provincial Politics

Prince Edward Island

Prince Edward Island

EXECUTIVE COUNCIL 5 AUGUST 2014

The McDonalds. Cindy McDonald

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

Cranna Family History 10

PRINCE EDWARD ISLAND LANDS PROTECTION ACT EXEMPTION REGULATIONS

CHAPEL HILL UNITING CHURCH CEMETERY

Prince Edward Island

CLERK James Priddle 5763 N 23 Rd Mesick, MI or

The Alberta Gazette. Part I. Vol. 106 Edmonton, Saturday, May 15, 2010 No. 9 PROCLAMATION

BLACKPOOL BOROUGH COUNCIL ELECTIONS

O Neill Family Tree - July, 2000 Denis O'Neill and Catherine Downey of Raycoslough, Kenmare, County Kerry

EXECUTIVE COUNCIL 21 NOVEMBER 2017 EC

Menston Methodist Tennis Club Men s Singles Champions

PROGRAM CHAIRS PROGRAM PLANNING COMMITTEE LOCAL PLANNING COMMITTEE

MINUTES OF PROCEEDINGS. The Honourable the House of Assembly

Alexander Henry and Jane Robertson had the following child:

Thomas N Crowder s Descendants

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

2018 Bill 208. Fourth Session, 29th Legislature, 67 Elizabeth II THE LEGISLATIVE ASSEMBLY OF ALBERTA BILL 208

INDEX OF RECORD WITH ADDITIONS THROUGH SEPTEMBER 16, 2008

Descendants of Martin Zallar (1580)

NCAUSBCA 53rd Annual Hall of Fame Induction & Dinner Celebration

Archibald LECKIE and Margaret WADDELL Group number = 3 rd issue (Weblink Leckie Waddell 1883 Dunedin NZ)

REGISTRATION. Barbara Hejduk & Cathy Striowski

SPRINGERS BURIED IN OAK GROVE CEMETERY Uniontown, FAYETTE County, PA, USA Patricia Prickett, compiled from Findagrave.com

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

January 23, Sutton Place Hotel, Toronto, Ontario

Descendants of Pierre Vibert Of Corner of the Beach, Quebec

REPOSITORY LIST UPSET DATE UPSET PRICE

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

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

Lenore Tar Marin Thomas. Lar Joiner Barbara Jean ü'bryan Wyleta Smock Bessie May Moon. Pupil Age Parent/Guardian

PEI Provincial Heritage Fair

Transcription:

Postage paid in cash at First Class Rates PUBLISHED BY AUTHORITY VOL. CXXXI - NO. Charlottetown, Prince Edward Island, January 15, 2005 ADAMS, Walter E. Dale Adams Ramsay & Clark Sea View Brian Adams (EX.) PO Box 96 January 15th, 2005 (-16)* BECK, Charles Alexander Ada Herring Catherine M. Parkman Law Office Murray Harbour Douglas Herring PO Box 1056 Kenneth Beck January 15th, 2005 (-16)* Kenneth Livingston (EX.) ORR, Shirley Nancy Orr E. W. Scott Dickieson Law Office Mayfield John Orr PO Box 1453 Gordon Orr (EX.) January 15th, 2005 (-16)* SWALLOW, Mary Loretta Father Eric Dunn (EX.) Stewart McKelvey Stirling Scales Charlottetown PO Box 2140 January 15th, 2005 (-16)* WALKER, James Stirling Harold C. Saint (EX.) E. W. Scott Dickieson Law Office South Melville Road PO Box 1453 January 15th, 2005 (-16)* O ROURKE, J. Earl Teresa O Rourke (AD.) Key McKnight & Maynard Tignish PO Box 177 O Leary, PE January 15th, 2005 (-16)* *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:

38 ROYAL GAZETTE January 15, 2005 JOHNSON, Helen D. Joanne Baird Key McKnight & Maynard Ives Point Linda Harrison (EX.) PO Box 1570 Prince Co, PE January 1st, 2005 (01-14) JOHNSON, Ralph Kathleen Johnson (EX.) Lyle & McCabe Summerside PO Box 300 (Formerly of Miscouche) January 01st, 2005 (01-14) LLEWELLYN, James Melbourne Louise Graham (EX.) Law Office of Alfred K. Fraser, QC Montague PO Box 516 (Formerly of Pembroke) Montague, PE January 1st, 2005 (01-14) McINNIS, Reginald Alphonse Annie McInnis (EX.) Carr Stevenson & MacKay (also known as Reggie McInnis) PO Box 522 Savage Harbour January 1st, 2005 (01-14) McKAY, Ronald George Charles Malcolm McKay (EX.) Stewart McKelvey Stirling Scales Saint John PO Box 2140 New Brunswick January 1st, 2005 (01-14) STEWART, Catherine F. Wayne Stewart (EX.) Law Office of Alfred K. Fraser, QC Eldon PO Box 516 (Formerly of Iris) Montague, PE January 1st, 2005 (01-14) HASHIE, Sophie Marie Summerside January 1st, 2005 (01-14) Raymond Joseph Hashie (AD.) Patterson Palmer 82 Summer Street ARSENAULT, Benoit Patricia MacDonald (EX.) Patterson Palmer Summerside 82 Summer Street

January 15, 2005 ROYAL GAZETTE 39 BERNARD, Robert Joseph Maureen Hyson (EX.) J. Allan Shaw Law Corporation Harper Road PO Box 38 Alberton, PE COMPANION, William Harold Glenn Langin David R. Hammond, QC Summerside Heather Langin (EX.) 740A Water Street East CORMIER, Ernest Joseph Nancy Cormier (EX.) Taylor McLellan Summerside PO Box 35 DOUGLAS, Coffin G. Elizabeth Douglas (EX.) Allen J. MacPhee Law Corporation Charlottetown PO Box 238 (Formerly of Head of Hillsborough) Souris, PE MACDONALD, Charlotte E. Jay S. Macdonald Foster Hennessey MacKenzie Charlottetown Carol Macdonald (EX.) PO Box 38 McISAAC, Mary Anne Helen Francis MacAulay McInnes Cooper Souris Leonard O Connor (EX.) BDC Place Suite 620, 119 Kent Street STUART, Evelyn Mary E. Kathy Stuart (EX.) Foster Hennessey MacKenzie RR#2 Montague PO Box 38 SULLIVAN, Helena Melvina Paul Sullivan Carr Stevenson & MacKay Stratford Rita Redmond (EX.) PO Box 522

40 ROYAL GAZETTE January 15, 2005 MacDONALD, Edward James Anne M. Chaisson McInnes Cooper Souris Evelyn T. MacPhee (AD.) BDC Place Suite 620, 119 Kent Street LANE, Joseph Gerald Margaret Di Giantomasso Birt & McNeill LaSalle Lane (EX.) PO Box 20063 Quebec Sherwood, PE December 18th, 2004 (51-12) BAKER, Helen Leland Baker (AD.) Cox Hanson O Reilly Matheson St. Peters Harbour PO Box 875 December 18th, 2004 (51-12) KEMP, Winston George Lora Jeanna Kemp (AD.) Stewart McKelvey Stirling Scales Sturgeon PO Box 2140 December 18th, 2004 (51-12) O CONNELL, William Vincent Harry O Connell (AD.) Stewart McKelvey Stirling Scales Pleasant Grove PO Box 2140 December 18th, 2004 (51-12) DOYLE, Joseph Vernon Eugene Blanchard Carr Stevenson & MacKay New Glasgow Joan Blanchard (EX.) PO Box 522 December 11th, 2004 (50-11) DOYLE, Lucy Anne Eugene Blanchard Carr Stevenson & MacKay New Glasgow Joan Blanchard (AD.) PO Box 522 December 11th, 2004 (50-11) HAMILTON, Jean Maude David R. B. Hamilton (AD.) Macnutt & Dumont Charlottetown PO Box 965 December 11th, 2004 (50-11) ARSENAULT, Felicien Ella Arsenault (EX.) Ramsay & Clark Maximville PO Box 96

January 15, 2005 ROYAL GAZETTE 41 BENSON, Margaret Aletha Harvey MacKinnon Campbell Lea Charlottetown Blair MacKinnon (EX.) PO Box 429 BRYENTON, Sterling MacLeod Roy Younker Catherine M. Parkman Law Office Hartsville David Stevenson (EX.) PO Box 1056 DU CHENE, Harry Boudreau William Andrew Du Chene Patterson Palmer Charlottetown Jane Catherine Du Chene (EX.) PO Box 486 HOLMES, Catherine Elise Morgan Buchanan T. Daniel Tweel Charlottetown Marshall Matheson (EX.) PO Box 3160 MacEACHERN, Shirley Ann John Kay MacEachern (EX.) E. W. Scott Dickieson Law Office South Melville Road PO Box 1453 MacPHERSON, Daniel W. John A. Carr, QC (EX.) Carr Stevenson & MacKay Oyster Bed Bridge PO Box 522 STUART, Elizabeth Louise Linda Gratton Law Office of Alfred K. Fraser, QC St. Catharines Jean Williams (EX.) PO Box 516 Niagara, ON Montague, PE WHITE, Wallace Bruce Roland Darrell White (EX.) Law Office of Alfred K. Fraser, QC Murray Harbour PO Box 516 Montague, PE CULLETON, Frank G. Kevin Coughlin Patterson Palmer Clinton Susan MacPhail (EX.) 82 Summer Street November 27th, 2004 (48-09)

42 ROYAL GAZETTE January 15, 2005 HUBLEY, Victor Goodwill Helen Hubley Patterson Palmer Charlottetown Aldon Hubley (EX.) PO Box 486 November 27th, 2004 (48-09) NICHOLSON, Isabella Elizabeth Greenan (EX.) The Law Office of Kathleen Loo Craig Summerside PO Box 11 November 27th, 2004 (48-09) SMITH, Margarita Josephine Mark Belfry (EX.) Birt & McNeill Charlottetown PO Box 20063 November 27th, 2004 (48-09) CREED, James Vincent Mary Marlene Dewar (EX.) Patterson Palmer Sturgeon PO Box 486 November 20th, 2004 (47-08) GALLANT, Sylvere Doris DesRoches (EX.) Taylor McLellan Largo, Pinellas County PO Box 35 Florida, USA November 20th, 2004 (47-08) JENKINS, Myrtle Catherine Royal Trust Corporation McInnes Cooper Charlottetown of Canada BDC Place (Formerly of Crossroads) Heather Hollena Shaw Suite 620, 119 Kent Street Hollis Lowell Jenkins (EX.) November 20th, 2004 (47-08) RUSSO, Anthony D. Mary L. Russo (EX.) The Law Office of Kathleen Loo Craig Tolland PO Box 11 Connecticut, USA November 20th, 2004 (47-08) CLOW, Darryl Winston Valerie Clow (AD.) Stewart McKelvey Stirling Scales Pleasant Grove Road PO Box 2140 Grand Tracadie November 20th, 2004 (47-08)

January 15, 2005 ROYAL GAZETTE 43 FRIZZELL, James Ivan Sybil Frizzell (AD.) Patterson Palmer Hampshire PO Box 486 November 20th, 2004 (47-08) DEAGLE, Michael J. Richard Blanchard (EX.) J. Allan Shaw Law Corporation Miminegash PO Box 40 Alberton, PE Nobember 13th, 2004 (46-07) CAHILL, James (Jim) Margaret Cahill (AD.) Allen J. MacPhee Law Corporation Souris West PO Box 238 Souris, PE November 13th, 2004 (46-07) RAFFERTY, Walter Jarvis Susan Rafferty (AD.) J. Allan Shaw Law Corporation Foxley River PO Box 40 Alberton, PE November 13th, 2004 (46-07) DALTON, Mary Theresa Allan Thomas Dalton McInnes Cooper Township of King Douglas Edward Dalton (EX.) BDC Place York, Ontario Suite 620, 119 Kent Street DOYLE, Richard William Patrick Shirley Grace Doyle (EX.) James T. Revell Law Office Savage Harbour PO Box 2135 GILLIS, Ida Belle Catherine Shirley Gillis Key McKnight & Maynard Summerside Gladys Belle Gillis (EX.) PO Box 1570 HANSCOME, Richard M. Sharon L. Elderkin (EX.) Sharon L. Elderkin Bonshaw RR#1 PO Box 514 KELLY, Grace Teresa Elizabeth Ann Paul J. D. Mullin, QC Stratford Kelly-Gaudet (EX.) PO Box 604

44 ROYAL GAZETTE January 15, 2005 MacQUARRIE, Gail Joyce Millar Athol MacQuarrie (EX.) Carr Stevenson & MacKay Charlottetown PO Box 522 McINNIS, Irma Elizabeth Ara Rose Parker Regena Kaye Russell Law Corp. Vancouver Mary Frances Smith (EX.) PO Box 383 British Columbia O Leary, PE QUINN, Ruby Isabel Susan Connaughton Patterson Palmer Charlottetown Jane Quinn PO Box 486 Darla Murray (nee Quinn) (EX.) REID, David Cameron Mary Angela Reid (EX.) Greg B. Collins Law Office Murray Harbour North Suite 405, 134 Kent Street O BRIEN, Brenton Joseph Michelle O Brien (AD.) Patterson Palmer Summerside PO Box 486 ABBOTT, Elizabeth Maud Gordon Abbott (EX.) Ramsay & Clark Rose Valley PO Box 96 October 30th, 2004 (44-05) LANDRY, Christine Arnold Landry (EX.) Taylor McLellan Travellers Rest PO Box 35 October 30th, 2004 (44-05) WHITEHEAD, Bernadette Mary Paul Whitehead Stewart McKelvey Stirling Scales Cornwall Rd., Cornwall Andrew (Andy) Whitehead (EX.) PO Box 2140 October 30th, 2004 (44-05) DENNIS, Daryl Ralph Oakland California, USA October 30th, 2004 (44-05) Charles Dean Dennis (AD.)David R. Hammond, QC 740A Water Street East

January 15, 2005 ROYAL GAZETTE 45 MacNEILL, James E. Larry Arsenault (AD.) Ramsay & Clark Kensington PO Box 96 October 30th, 2004 (44-05) AYERS, Anne Marguerite Catherine A. Horne (EX.) Law Office of Alfred K. Fraser, QC Charlottetown PO Box 516 Montague, PE October 23rd, 2004 (43-04) BELL, Barbara Thelma Clayton James Bell (EX.) Law Office of Alfred K. Fraser, QC Abney PO Box 516 Montague, PE October 23rd, 2004 (43-04) BOWNESS, Helen Margaret Gordon Bowness Donald Schurman Summerside Kyler Bowness (EX.) 155A Arcona Street October 23rd, 2004 (43-04) GAUDET, Mary Marguerite, also Mary Elizabeth (Betty) Key McKnight & Maynard known as Marguerite Mary Gaudet Bertrand (EX.) PO Box 1570 Summerside October 23rd, 2004 (43-04) BIRD, Muriel Pearl Rev. Doreen Daley Patterson Palmer Charlottetown Dorothy Drewett (AD.) PO Box 486 October 23rd, 2004 (43-04) GILLIS, Francis (Frank) Bernard Charles MacDonald Carr Stevenson & MacKay Charlottetown Blaine Cheverie (EX.) PO Box 522 October 16th, 2004 (42-) HOWARD, Robert Brenda L. Howard (EX.) Carr, Stevenson & MacKay Thomas Benjamin PO Box 522 Charlottetown October 16th, 2004 (42-)

46 ROYAL GAZETTE January 15, 2005 MacNEILL, Charles Wayne Betty Mary MacNeill (EX.) J. Allan Shaw Law Corporation Alma PO Box 40 Alberton, PE October 16th, 2004 (42-) McKOWN, H. Merrill Gilbert R. McKown (AD.) Key McKnight & Maynard Annandale, Township of Clinton PO Box 1570 Hunterdon County New Jersey, USA October 16th, 2004 (42-)

January 15, 2005 ROYAL GAZETTE 47 The following order was approved by His Honour the Lieutenant Governor in Council dated 4 January 2005. EC2005-5 PUBLIC DEPARTMENTS ACT OFFICE OF THE ATTORNEY GENERAL ACTING DEPUTY ATTORNEY GENERAL - APPOINTMENT EDISON J. SHEA (APPROVED) Pursuant to subsection 7(1) of the Public Departments Act R.S.P.E.I. 1988, Cap. P-29 Council appointed Edison J. Shea to serve at pleasure as Acting Deputy Attorney General effective 5 January 2005. Signed, W. Alexander (Sandy) Stewart Clerk of the Executive Council PROCLAMATION Hon. J. LÉONCE BERNARD Lieutenant Governor (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 ALL TO WHOM these presents shall come or whom the same may in any wise concern: GREETING A PROCLAMATION WHEREAS in and by section 60 of Chapter 13 of the Acts passed by the Legislature of Prince Edward Island in the 2nd Session thereof held in the year 2004 and in the fifty-third year of Our Reign intituled "Public Accounting and Auditing Act" it is enacted as follows: This Act comes into force on a date that may be fixed by the Lieutenant Governor in Council., AND WHEREAS it is deemed expedient that all sections except sections 24 and 48 of the said Act, Stats. P.E.I. 2004, 2nd Session, c. 13 should come into force on the 4th day of January, 2005, NOW KNOW YE that We, by and with the advice and consent of our Executive Council for Prince Edward Island, do by this Our Proclamation ORDER AND DECLARE that all sections except sections 24 and 48 of the said Act being the "Public Accounting and Auditing Act" passed in the fifty-third year of Our Reign shall come into force on the fourth day of January, two thousand and five of which all persons concerned are to take notice and govern themselves accordingly.

48 ROYAL GAZETTE January 15, 2005 IN TESTIMONY WHEREOF We have caused these Our Letters to be made Patent and the Great Seal of Prince Edward Island to be hereunto affixed. WITNESS the Honourable J. Léonce Bernard, Lieutenant Governor of the Province of Prince Edward Island, at Charlottetown this fourth day of January in the year of Our Lord two thousand and five and in the fifty-third year of Our Reign. By Command, W. ALEXANDER (SANDY) STEWART Clerk of the Executive Council NOTICE OF AMENDMENT OF LOCAL POLICIES Securities Act R.S.P.E.I. 1988, Cap. S-3, s. 37 (Notice 2005-1) Public Notice is hereby given that the Director has amended Local Policy 35-601 and Local Policy 33-601 to remove references to the Licensing Act and replace them with references to the Extra-provincial Corporations Registration Act. The Amendments are published on the Government of Prince Edward Island Securities Office website (www.gov.pe.ca/securities) at Law & Policy and are available by written request to the Securities Office, Office of the Attorney General, Consumer, Corporate and Insurance Services Division, PO Box 2000, Charlottetown, Prince Edward Island, C1A 7N8 or by telephone request to (902) 368-4569. Dated at Charlottetown, this 5th day of January, 2005 Edison Shea Director

January 15, 2005 ROYAL GAZETTE 49 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: CREATIVE MEMORIES Owner: CREATIVE MEMORIES COMPANY Registration Date: January 05, 2005 Name: MACPHEE AND MACAULAY Owner: L. James MacPhee H. Francis MacAulay Registration Date: January 06, 2005 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: 100552 P.E.I. INC. R R # 2 Vernon, PE C0A 2E0 Incorporation Date: December 23, 2004 Name: ABI BUSINESS SERVICES INC. 243 Water Street C1N 1B4 Incorporation Date: January 01, 2005 Name: CAMPBELL TRUCKING LTD. 876 Bannockburn Road R R # 3 Cornwall, PE C0A 1H0 Incorporation Date: January 07, 2005 Name: L. JAMES MACPHEE CHARTERED ACCOUNTANT INC. 530 Main Street Montague, PE C0A 1R0 Incorporation Date: January 05, 2005 Name: MILL CREEK DEVELOPMENTS INC. R R # 1 Richmond, PE C0B 1Y0 Incorporation Date: January 07, 2005 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: FOOD AND CONSUMER PRODUCTS OF Owner: FOOD AND CONSUMER PRODUCTS MANUFACTURERS OF 301-885 Don Mills Road Toronto, ON M3C 1V9 Registration Date: December 13, 2004 Name: ALLIANZ RISQUES MONDIAUX Owner: ALLIANZ GLOBAL RISKS US INSURANCE COMPANY 2350 Empire Avenue Burbank, CA 91504-3350 Registration Date: December 23, 2004 Name: JOHNSON & JOHNSON DISTRIBUTION Owner: MCNEIL PDI INC. 7101 Notre Dame Street East Montreal, PQ H1N 2G4 Registration Date: January 05, 2005 Name: FUN UNLIMITED Owner: ULTIMATE NUTRITION UNLIMITED INC. 149 N. 14th Place Phoenix, AZ 85022 Registration Date: January 04, 2005 Name: CREATIVE MEMORIES Owner: THE ANTIOCH COMPANY 888 Dayton Road Yellow Springs, OH 45387 Registration Date: January 06, 2005 Name: CARPE DIEM CONSULTING Owner: Crystal McDonald R R # 2, Montague, PE C0A 1R0 Registration Date: January 10, 2005 Name: CORNWALL HERALD Owner: Patrick Davis 38 Glenthorne Ave. C1A 9B5 Registration Date: January 05, 2005

50 ROYAL GAZETTE January 15, 2005 Name: EAST COAST CHOPPERS Owner: James Franklin Little Box 1981 C1A 7N7 Registration Date: January 10, 2005 Name: HEAD OF THE BAY CHALET Owner: Christopher MacPhee 408-10111 Fraser Ave. Fort McMurray, AB T9H 2G1 Darlene Narasimhalu 39-364 Nichada Casa Soi Nichada Thani, Samakee Rd. Pakkret, Nonthaburi, TH 1120 Registration Date: January 10, 2005 Name: PIKOI Owner: Louise Daigle 46 Aylward Drive Stratford, PE C1B 2A1 Ginette Turgeon 15 Fitzroy Street C1A 1R1 Registration Date: January 06, 2005 Name: R & J ENTERPRISES Owner: Ron MacPhee P.O. Box 244 Winsloe, PE C1E 1Z2 Judy MacPhee P.O. Box 244 Winsloe, PE C1E 1Z2 Registration Date: January 06, 2005 Name: R.M. WOODWORKING AND CUSTOM CABINETS Owner: Robert Moffatt 2016 Scales Pond Road RR 1 Kinkora, PE C0B 1N0 Registration Date: January 06, 2005 Name: TBK MARKETING Owner: Tracey Lazaric 1 Balmoral Drive Stratford, PE C1B 1L3 Registration Date: January 05, 2005 Name: TLS GROUP Owner: Kimberly McIntyre-De Montbrun 2476 Trans Canada Highway Flat River, PE C0A 1B0 Gervais De Montbrun 2476 Trans Canada Highway Flat River, PE C0A 1B0 Registration Date: January 07, 2005 N O T I C E PUBLIC NOTICE is hereby given that under the provisions of the Co-operative Associations Act, a Certificate of Incorporation bearing date the 26th day of November, 2004, has been granted to The Basket Weavers of PEI Cooperative Limited, with head office at Richmond, Prince Edward Island. DATED at Charlottetown this 26th day of November, 2004. Edison Shea, C.A. Registrar N O T I C E PUBLIC NOTICE is hereby given that under the provisions of the Co-operative Associations Act, a Certificate of Incorporation bearing date the 17th day of December, 2004, has been granted to The Iris Group Worker Cooperative Ltd., with head office at Stratford, Prince Edward Island. DATED at Charlottetown this 17th day of December, 2004. Edison Shea, C.A. Registrar Name: THE ROWDY RANCH Owner: Julie Johnston Clinton Kensington, PE C0B 1M0 Registration Date: January 10, 2005

January 15, 2005 ROYAL GAZETTE 51 TRUST AND FIDUCIARY COMPANIES ACT R.S.P.E.I. 1988, Cap. T-7.1 ORDER (Subsection 4(1)) WHEREAS Royal Alliance Trustee Corporation (Canada) Ltd. ("Royal") is a fiduciary company listed in Schedule II of the Trust and Fiduciary Companies Act (the "Act") under the name Royal Alliance Trustee (Canada) Corporation Ltd.; WHEREAS Royal changed its name effective December 23, 2004 to Integritas (Canada) Trustee Corporation Ltd.; AND WHEREAS subsection 4(1) of the Act provides that the Director shall amend Schedule II of the Act where the name of a fiduciary company is changed; THE DIRECTOR HEREBY ORDERS, pursuant to subsection 4(1) of the Act, that Schedule II is amended by the deletion of the words "Royal Alliance Trustee (Canada) Corporation Ltd." and the substitution of the words "Integritas (Canada) Trustee Corporation Ltd." Dated at Charlottetown, Prince Edward Island, December 31, 2004. AND WHEREAS subsection 4(1) of the Act provides that the Director shall amend Schedule I of the Act where a trust company is dissolved; THE DIRECTOR HEREBY ORDERS, pursuant to subsection 4(1) of the Act, that Schedule I is amended by the repeal of item 3 respecting the Charlottetown Trust Company. Dated at Charlottetown, Prince Edward Island, December 31, 2004. Edison Shea, FCA Director of Corporations NOTICE MARRIAGE ACT Prince Edward Island [Subsection 8(1) of the Act] Notice is hereby published that, under the authority of the Marriage Act, the following clergy has been temporarily registered from July 31, 2005 to August 13, 2005 for the purpose of solemnizing marriage in the province of Prince Edward Island: Lt. Commander the Reverend David M. Greenwood c/o Wing Chaplain s Office PO Box 5000 Greenwood, NS B0P 1N0 Edison Shea, FCA Director of Corporations T.A. Johnston Director of Vital Statistics TRUST AND FIDUCIARY COMPANIES ACT R.S.P.E.I. 1988, Cap. T-7.1 ORDER (Subsection 4(1)) WHEREAS the Charlottetown Trust Company is listed as a trust company in Schedule I of the Trust and Fiduciary Companies Act (the "Act"); WHEREAS the Charlottetown Trust Company surrendered its charter and was dissolved on December 15, 2004; INDEX TO NEW MATTER January 15, 2005 ESTATE ACT NOTICES Administrators Notices O Rourke, J. Earl...37 Executors Notices Adams, Walter E...37 Beck, Charles Alexander...37 Orr, Shirley...37 Swallow, Mary Loretta...37 Walker, James Stirling...37

52 ROYAL GAZETTE January 15, 2005 PARTNERSHIP ACT NOTICES Dissolutions Creative Memories...49 MacPhee and MacAulay...49 Registrations Allianz Risques Mondiaux Canada...49 Carpe Diem Consulting...49 Cornwall Herald...49 Creative Memories...49 East Coast Choppers...50 Food and Consumer Products of Canada.. 49 Fun Unlimited...49 Head of the Bay Chalet...50 Johnson & Johnson Distribution...49 Pikio...50 R & J Enterprises...50 R.M. Woodworking and Custom Cabinets. 50 Rowdy Ranch, The...50 TBK Magazine...50 TLS Group...50 Granting Letters Patent 100552 P.E.I. Inc....49 ABI Business Services Inc....49 Campbell Trucking Ltd....49 L. James MacPhee Chartered Accountant Inc....49 Mill Creek Developments Inc....49 APPOINTMENTS PROCLAMATIONS Public Accounting and Auditing Act...47 MISCELLANEOUS NOTICES Co-operative Associations Act Basket Weavers of PEI Co-operative Limited, The...50 Iris Group Worker Co-operative Ltd., The...50 Marriage Act Temporarily Registered Greenwood, Lt. Commander the Reverend David M....51 Securities Act Amendment of Local Policies 2005-1...48 Trust and Fiduciary Companies Act Schedule II Amendment Fiduciary Company Name Change Integritas (Canada) Trustee Corporation Ltd....51 Royal Alliance Trustee Corporation (Canada) Ltd...51 Schedule I Amendment Trust Company Dissolution Charlottetown Trust Company...51 Public Departments Act Office of the Attorney General Acting Deputy Attorney General Shea, Edison J...47 The ROYAL GAZETTE is issued every Saturday from the office of Beryl J. Bujosevich, Queen's Printer, PO Box 2000, I C1A 7N8. All copy must be received by the Tuesday preceding day of publication. The subscription rate is $45.00 per annum, postpaid.