PUBLISHED BY AUTHORITY VOL. CXXVII - NO. 19

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

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 3 JULY 2018 EC

EXECUTIVE COUNCIL 27 FEBRUARY 2019 EC

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

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

EXECUTIVE COUNCIL 22 NOVEMBER 2016 EC

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

EXECUTIVE COUNCIL 22 OCTOBER 2018

PUBLISHED BY AUTHORITY VOL. CXXXI - NO. 06

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

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

EXECUTIVE COUNCIL 28 AUGUST 2007 EC

EXECUTIVE COUNCIL 15 MAY 2012

PRINCE EDWARD ISLAND LANDS PROTECTION ACT EXEMPTION REGULATIONS

EXECUTIVE COUNCIL 20 NOVEMBER 2018 EC

EXECUTIVE COUNCIL 10 JANUARY 2017 EC2017-4

EXECUTIVE COUNCIL 9 OCTOBER 2018 EC

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

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

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. CXXXI - NO. 03

EXECUTIVE COUNCIL 27 SEPTEMBER 2016 EC

Prince Edward Island

Prince Edward Island

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

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

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

PUBLISHED BY AUTHORITY VOL. CXXVI - NO. 29

EXECUTIVE COUNCIL 8 JANUARY 2019 EC2019-1

EXECUTIVE COUNCIL 14 FEBRUARY 2012 EC

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

Prince Edward Island

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

EXECUTIVE COUNCIL 6 SEPTEMBER 2011 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

PUBLISHED BY AUTHORITY VOL. CXXXVI- NO. 34

Prince Edward Island

Descendants of Pierre Vibert Of Corner of the Beach, Quebec

Prince Edward Island

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

Prince Edward Island

EXECUTIVE COUNCIL 9 JANUARY 2018 EC2018-1

Prince Edward Island

EXECUTIVE COUNCIL 5 AUGUST 2014

EXECUTIVE COUNCIL 30 AUGUST 2005 EC

Prince Edward Island

EXECUTIVE COUNCIL 10 JANUARY 2006 EC2006-4

Prince Edward Island

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

Prince Edward Island

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

Prince Edward Island

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

EXECUTIVE COUNCIL 23 NOVEMBER 2004

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

Family Tree for John Nutbrown born 1643c.

Prince Edward Island

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

Prince Edward Island

PUBLISHED BY AUTHORITY VOL. CXXXVI- NO. 33

Prince Edward Island

PEI Provincial Heritage Fair 2016

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

Cemetery Surname Index Ob-Omm

St. Andrew s Presbyterian Cemetery

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

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

CHAPEL HILL UNITING CHURCH CEMETERY

Prince Edward Island

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

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

Prince Edward Island

2016-CA MR NOT TO BE PUBLISHED BOYD 2016-CA MR NOT TO BE PUBLISHED KENTON ESTILL 2016-CA MR NOT TO BE PUBLISHED JEFFERSON

Descendants of Henry Thompson WILSON

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

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

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

PEI Provincial Heritage Fair

BLACKPOOL BOROUGH COUNCIL ELECTIONS

HARRISON FAMILY REUNION 30 TH ANNIVERSARY

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

POULSON Hutt Valley - Upper Hutt Family History Genealogy Miscellaneous Information (Weblink HVF Poulson)

Notice of Intention to Expropriate

EXECUTIVE COUNCIL 21 NOVEMBER 2017 EC

26th ANNUAL SENIOR TOURNAMENT OFFICIAL PRIZE LIST

Prince Edward Island

STAPLE FITZPAINE PARISH CHURCH BAPTISMS Surname Forename Baptism date

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

Index to Inscriptions

PROGRAM CHAIRS PROGRAM PLANNING COMMITTEE LOCAL PLANNING COMMITTEE

REPOSITORY LIST UPSET DATE UPSET PRICE

Cranna Family History 10

GERMAN UNION CEMETERY THREE-GENERATION GENEALOGY CREATED BY: RONALD R. PRINZING INDEX WITH BURIAL RECORDS BY LAST NAME FIRST

Page 114 Chapter 19. The children of William D. Register and Elzie Mercer were:

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

EXECUTIVE COUNCIL 12 JULY 2016 EC ELECTRIC POWER ACT CITY OF SUMMERSIDE ELECTRIC UTILITY ANNUAL ASSESSMENT DETERMINED

Municipal Councils and Contact Information

Transcription:

Postage paid in cash at First Class Rates PUBLISHED BY AUTHORITY VOL. CXXVII - NO. 19 Charlottewn, Prince Edward Island, May 12th, 2001 TAKE NOTICE that at all persons indebted the following estates must make payment the personal must present such demands the representative within six months of the date of the advertisement: Date of Execur/Executrix (Ex) Place of the Advertisement Administrar/Administratrix (Ad) Payment ARTHUR, Robert Harold Margaret (Peggy) Arthur (EX.) Curley Larter Sanderson Howard Georgewn Royalty 91 Water Street May 12th, 2001 (19-32)* LeCLAIR, Marie Margaret Walter G. LeClair (EX.) Farmer & MacLeod North Rustico National Bank Tower Suite 205, 134 Kent Street May 12th, 2001 (19-32)* NANTES, Russell Francis John Norn (EX.) Stewart McKelvey Stirling Scales Kelly s Cross PO Box 2140 May 12th, 2001 (19-32)* SOBEY, John F. Johanette C. Sobey (EX.) Farmer & MacLeod Charlottewn National Bank Tower (formerly of Cornwall) Suite 205, 134 Kent Street May 12th, 2001 (19-32)* GRIFFIN, Andrew Rupert M. B. Gail Miller (AD.) Lyle & McCabe Linkletter PO Box 300 May 12th, 2001 (19-32)* *Indicates date of first publication in ROYAL GAZETTE This is the official version of the Royal Gazette. The electronic version may be viewed at:

346 ROYAL GAZETTE May 12th, 2001 TAKE NOTICE that at all persons indebted the following estates must make payment the personal must present such demands the representative within six months of the date of the advertisement: Date of Execur/Executrix (Ex) Place of the Advertisement Administrar/Administratrix (Ad) Payment McDOWELL, Daniel Roy Elsie Smith Key, McKnight & Peacock O Leary Verna Jeffery (EX.) PO Box 1570 May 5th, 2001 (18-31) McRAE, Robert Michael Ann MacKinnon (EX.) Curley Larter Sanderson Howard Charlottewn 91 Water Street May 5th, 2001 (18-31) MYERS, Edward George Loleta Eleanor Myers (EX.) Campbell, Lea Mount Albion PO Box 429 May 5th, 2001 (18-31) McCULLOUGH, Marlene Marie Colleen McCullough (AD.) Patterson Palmer Hunt Murphy Georgewn PO Box 486 May 5th, 2001 (18-31) RAYNER, John Dorothy Rayner (AD.) J. Allan Shaw Law Corporation Cascumpec PO Box 40 Albern, PE May 5th, 2001 (18-31) FYFE, Annie Laura Lorne Glydon (EX.) Ramsay & Clark Clinn PO Box 96 GALLANT, Toussaint Cletus Linda Pickett Patterson Palmer Hunt Murphy Summerside Marlene Doucette (EX.) 82 Summer Street PHILLIPS, Doris M. Mary Elizabeth Hughes Patterson Palmer Hunt Murphy Charlottewn Doreen Phillips (EX.) PO Box 486 STADNYK, Peter Dianne Conti (EX.) Key, McKnight & Peacock Albern PO Box 177 O Leary, PE WEBSTER, Lloyd George Thane MacEachern MacLeod, Crane & Parkman Marshfield Alvin (Allie) MacEachern (EX.) PO Box 1056

May 12th, 2001 ROYAL GAZETTE 347 TAKE NOTICE that at all persons indebted the following estates must make payment the personal must present such demands the representative within six months of the date of the advertisement: Date of Execur/Executrix (Ex) Place of the Advertisement Administrar/Administratrix (Ad) Payment ENMAN, Perley Charles Mary L. Enman (AD.) Patterson Palmer Hunt Murphy Vicria West 82 Summer Street JENKINS, Roberta H. Debbie Clay (AD.) Stewart McKelvey Stirling Scales Charlottewn PO Box 2140 KING, John George Charles Elizabeth King (AD.) Patterson Palmer Hunt Murphy Georgewn PO Box 486 MORRISON, James Joseph William Morrison Diamond & Associates St. George s Georgia MacKenzie (AD.) PO Box 39 PINEAU, Francis Dolph Leona Gaudet (AD.) Ramsay & Clark Summerside PO Box 96 CONNOLLY, Felix Joseph Horace B. Carver, QC (EX.) McInnes Cooper Stratford BDC Place Suite 620, 119 Kent Street April 21st, 2001 (16-29) LAMONT, Sylvia Mearl Ethel Lamont-Wolfe (EX.) Curley Larter Sanderson Howard Winsloe (Formerly of Millview) 91 Water Street April 21st, 2001 (16-29) MATHESON, Muriel Juanita Vera E. Muncey (EX.) Farmer & MacLeod Charlottewn National Bank Tower Suite 205, 134 Kent Street April 21st, 2001 (16-29) WATSON, Katherine M. Elizabeth J. Watson (EX.) Cox Hanson O Reilly Matheson Montague PO Box 875 April 21 st, 2001 (16-29) MATHESON, Malcolm Samuel Margaret Louise Matheson (AD.) T. Daniel Tweel Albion Cross PO Box 3160 April 21st, 2001 (16-29)

348 ROYAL GAZETTE May 12th, 2001 TAKE NOTICE that at all persons indebted the following estates must make payment the personal must present such demands the representative within six months of the date of the advertisement: Date of Execur/Executrix (Ex) Place of the Advertisement Administrar/Administratrix (Ad) Payment WARREN, Keith Clark Jean Warren Campbell, Lea Charlottewn Anthony Warren (AD.) PO Box 429 April 21st, 2001 (16-29) MacLENNAN, Elsie Jean Dianne R. Doucette (EX.) Farmer & MacLeod Charlottewn National Bank Tower Suite 205, 134 Kent Street April 7th, 2001 (14-27) POWER, Emmett Joseph Joseph Patrick Power (EX.) T. Daniel Tweel Johnsn s River PO Box 3160 RR#5 Charlottewn April 7th, 2001 (14-27) QUIGLEY, Kenneth D. CIBC Trust Corporation (EX.) J. Allan Shaw Law Corporation Albern PO Box 40 Albern, PE April 7th, 2001 (14-27) MacDONALD, Travis Dale Willis MacDonald (AD.) Taylor McLellan Ottawa, Ontario PO Box 35 (Formerly of Charlottewn, ) April 7th, 2001 (14-27) BOYLE, Wendell Gordon Carl Seymour Drew Carr, Stevenson & MacKay Charlottewn John S. MacFarlane (EX.) PO Box 522 CHENELL, James Wilson Arnold Susan Chamberlain (EX.) Alfred K. Fraser, QC Orwell PO Box 516 Montague, PE COOK, Hazel Jean Gertrude Jean Barlow Lyle & McCabe Ellerslie Mailing (EX.) PO Box 300 DONALD, Lois Rae Jean Adelaide Turner Stewart McKelvey Stirling Scales Charlottewn Dorothy Smith (EX.) PO Box 2140

May 12th, 2001 ROYAL GAZETTE 349 TAKE NOTICE that at all persons indebted the following estates must make payment the personal must present such demands the representative within six months of the date of the advertisement: Date of Execur/Executrix (Ex) Place of the Advertisement Administrar/Administratrix (Ad) Payment FORD, Wendell Elby John Kevin Sellar (EX.) James T. Revell Charlottewn PO Box 2135 HAWKINS, Roland J. Gerald Hawkins (EX.) Ramsay & Clark Freeland PO Box 96 HOWLETT, William R. Steve McQuaid Alfred K. Fraser, QC Vernon Bridge Evelyn McQuaid PO Box 516 Betty Howlett (EX.) Montague, PE JOBIN, Eunice (also known as Howard Philip Jobin (EX.) Philip Mullally, QC Eunice Reddin-Jobin) PO Box 2560 Toron, Ontario MacDONALD, A. Eileen Gerard E. Mitchell (EX.) Campbell Stewart Charlottewn PO Box 485 MacKAY, James Munroe Paula Ann MacKay (EX.) Paula Ann MacKay Charlottewn 9 Douglas Street MacLEAN, Elsie Madeline Everett G. MacLean (EX.) Taylor McLellan Hampn PO Box 35 PERRY, Francis Edgar Perry (EX.) J. Allan Shaw Law Corporation Skinners Pond PO Box 40 Albern, PE ROSS, Robert Cameron Kathleen Marion Ross (EX.) Stewart McKelvey Stirling Scales North Pinette PO Box 2140 SMITH, Bertha C. Clayn M. Smith Farmer & MacLeod Hunter River Bertha M. Fillmore (EX.) National Bank Tower Suite 205, 134 Kent Street

350 ROYAL GAZETTE May 12th, 2001 TAKE NOTICE that at all persons indebted the following estates must make payment the personal must present such demands the representative within six months of the date of the advertisement: Date of Execur/Executrix (Ex) Place of the Advertisement Administrar/Administratrix (Ad) Payment WISNIEWSKI, Ignacy B. Helena McCarville Carr Stevenson & MacKay Charlottewn John Wisniewski (EX.) PO Box 522 WYLIE, Marjorie Robert Wylie (EX.) Lyle & McCabe Summerside PO Box 300 ARSENAULT, Philibert F. Bernice Maddix (AD.) Key McKnight & Peacock Abrams Village PO Box 1570 GALLANT, Robert Joseph Velma Gallant (AD.) Taylor, McLellan Summerside PO Box 35 PHILLIPS, Angela Mary Elmer George Phillips (AD.) Lyle & McCabe Summerside PO Box 300 CRAIG, Harry Rockliff Mercedes Elizabeth McInnes Cooper Crapaud Craig (EX.) BDC Place, Suite 620 119 Kent Street March 24th, 2001 (12-25) CULLETON, Eva Iona Irene Clarence Edgar Ford J. Allan Shaw Law Corporation Alaska Evelyn Marlene Ford PO Box 40 Darlene Eleanor Bridges (EX.) Albern, PE March 17th, 2001 (11-24) KELLER, Patricia Sherry Cullen Diamond & McKenna Mt. Herbert Lynn McKenna (EX.) PO Box 39 March 17th, 2001 (11-24) LARTER, Harold Dewar Ralph Larter (EX.) Curley Larter Sanderson Howard Charlottewn 91 Water Street March 17th, 2001 (11-24) NEWSON, Ot Benjamin Laura Alberta Newson (EX.) Carr Stevenson & MacKay Cornwall PO Box 522 March 17th, 2001 (11-24)

May 12th, 2001 ROYAL GAZETTE 351 TAKE NOTICE that at all persons indebted the following estates must make payment the personal must present such demands the representative within six months of the date of the advertisement: Date of Execur/Executrix (Ex) Place of the Advertisement Administrar/Administratrix (Ad) Payment ROWE, Eleanor Irene Dwayne Wade Rowe Taylor, McLellan Waterloo Randy Michael Rowe PO Box 35 Ontario Timothy Leonard Rowe March 17th, 2001 (11-24) Bonnie Lee White (AD.) CROWNINGSHIELD, Quentin Aleda Louise C. Graziano (EX.) Alfred K. Fraser, QC Vincent PO Box 516 Georgewn Montague, PE South Carolina, USA CURLEY, Mary Frances Rose Philip V. Curley (EX.) Curley Larter Sanderson Howard Charlottewn 91 Water Street HENDERSON, Kenneth Charles Gordon Henderson (EX.) Ramsay & Clark Summerside PO Box 96 LeCLAIR, Edna Mae Roland G. LeClair (EX.) Patterson Palmer Hunt Murphy Charlottewn PO Box 486 LINKLETTER, Charles E. P. Marilynn Linkletter (EX.) Stewart McKelvey Stirling Scales Summerside PO Box 2140 MacGILLIVRAY, Noreen Mary Noreen Butler (EX.) Aylward Law Office Ottawa 263 Harbour Dr., Suite 14 Ontario MacKINNON, Wilfred Laurier Marguerite King (EX.) McInnes Cooper Charlottewn BDC Place Suite 620, 119 Kent Street McQUAID, Melvin J. John McQuaid Allen J. MacPhee Law Corporation Souris Peter McQuaid (EX.) PO Box 238 Souris, PE MURPHY, Earl P. Shirley Elizebeth Murphy (EX.) Lyle & McCabe St. Lawrence PO Box 300

352 ROYAL GAZETTE May 12th, 2001 TAKE NOTICE that at all persons indebted the following estates must make payment the personal must present such demands the representative within six months of the date of the advertisement: Date of Execur/Executrix (Ex) Place of the Advertisement Administrar/Administratrix (Ad) Payment STEWART, James Wallace Marlene Lush Stewart McKelvey Stirling Scales Toron Muriel Little (EX.) PO Box 2140 Ontario BURKE, Ira E. Edwin James Sanderson (AD.) Stewart McKelvey Stirling Scales Fortune Bridge PO Box 2140 MacGILLIVRAY, Vincent A. Mary Noreen Butler Aylward Law Office Ottawa Gerard Joseph 263 Harbour Dr., Suite 14 Ontario MacGillivray (AD.) MacKINNON, John H. Pauline M. MacKinnon (AD.) J. Allan Shaw Law Corporation Brisl PO Box 40 State of Connecticut, USA Albern, PE COSTELLO, Cecil J. Royal Trust Corporation of Campbell Lea Charlottewn Canada (EX.) PO Box 429 March 3rd, 2001 (09-22) MacDONALD, Ethel Gertrude Patricia Cheverie (EX.) Allen J. MacPhee Law Corporation Little Pond PO Box 238 Souris, PE (formerly of Charlottewn, ) March 3rd, 2001 (09-22) MacISAAC, Daniel Aloysius Juanita Cudmore (EX.) Patterson Palmer Hunt Murphy Cable Head East PO Box 486 March 3rd, 2001 (09-22) MacKAY, Wendell Clarence Maureen MacKay Taylor McLellan Freeland Charles Henry MacKay (EX.) PO Box 35 March 3rd, 2001 (09-22) ADAMS, Maisie Winnifred Robert Adams (AD.) Key, McKnight & Peacock Patricia PO Box 1570 Summerside March 3rd, 2001 (09-22)

May 12th, 2001 ROYAL GAZETTE 353 TAKE NOTICE that at all persons indebted the following estates must make payment the personal must present such demands the representative within six months of the date of the advertisement: Date of Execur/Executrix (Ex) Place of the Advertisement Administrar/Administratrix (Ad) Payment DOUCETTE, Joseph B. Alyre Martin (AD.) Farmer & MacLeod South Rustico National Bank Tower Suite 205, 134 Kent Street March 3rd, 2001 (09-22) LEA, R. Gordon William G. Lea Campbell Lea Charlottewn James A. Lea (EX.) PO Box 429 February 24th, 2001 (08-21) MacGREGOR, John Stirling Royal Trust Corporation Ramsay & Clark Kensingn of Canada (EX.) PO Box 96 February 24th, 2001 (08-21) MacKAY, James Keir Gerald Lockhart Ramsay & Clark Clinn Alfred Wall (EX.) PO Box 96 February 24th, 2001 (08-21) CURRAN, Francis Desmond Rosa Curran (EX.) Campbell, Stewart 1995 Wallace Point Road PO Box 485 RR#11 Peterborough, ON February 17th, 2001 (07-20) FLOOD, Paul Eugene Emily Marie Flood (EX.) Farmer & MacLeod Stanchel National Bank Tower Suite 205, 134 Kent Street February 17th, 2001 (07-20) GAUDET, Louis Henry Rita Jane Gaudet (EX.) Rita Jane Gaudet Charlottewn 213 Belvedere Avenue February 17th, 2001 (07-20) SIMMONS, Joseph Clair Marie Frances Bourque (EX.) Ramsay & Clark Saint John PO Box 96 New Brunswick February 17th, 2001 (07-20) SINGLETON, John Ashley Paul Singlen (EX.) Alfred K. Fraser, QC Belle River PO Box 516 Montague, PE February 17th, 2001 (07-20) WOOTTON, Patrick Alwen Ann Mary Wootn (EX.) Stewart McKelvey Stirling Scales Stratford PO Box 2140 February 17th, 2001 (07-20)

354 ROYAL GAZETTE May 12th, 2001 TAKE NOTICE that at all persons indebted the following estates must make payment the personal must present such demands the representative within six months of the date of the advertisement: Date of Execur/Executrix (Ex) Place of the Advertisement Administrar/Administratrix (Ad) Payment BURKE, Patricia Ann Sterling Clow (EX.) Carr, Stevenson & MacKay Charlottewn PO Box 522 February 10th, 2001 (06-19) COADY, Michael Alfred Alan Charles Coady (EX.) Carr, Stevenson & MacKay Charlottewn PO Box 522 February 10th, 2001 (06-19) FINKLE, Gordon Miln Miscouche February 10th, 2001 (06-19) FINKLE, Mary Esther Miscouche February 10th, 2001 (06-19) Theresa (MacNeill) Finkle (EX.) Patterson Palmer Hunt Murphy 82 Summer Street Theresa (MacNeill) Finkle (EX.) Patterson Palmer Hunt Murphy 82 Summer Street JOHNSTON, Frieda (Freda) Stanley Collings (EX.) Alfred K. Fraser, QC Montague PO Box 516 Montague, PE February 10th, 2001 (06-19) JONES, Pauline Joyce Rodney Ian Jones Foster Hennessey MacKenzie York Point Brenda Pauline Jones (EX.) PO Box 38 February 10th, 2001 (06-19) MacINTYRE, William Sutherland Janet Bean MacIntyre Alfred K. Fraser, QC Montague Jane Alice Workman PO Box 516 Mark Presn MacIntyre (EX.) Montague, PE February 10th, 2001 (06-19) BYRNE, Kimberly Ann Leonard F. Byrne Stewart McKelvey Stirling Scales Cardigan Kerry Byrne-Mossman (AD.) PO Box 2140 February 10th, 2001 (06-19)

May 12th, 2001 ROYAL GAZETTE 355 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: ABEGWEIT SEAFOODS BABINEAU FISHERIES GAMEWORLD Owner: Sandra Mohseni Registration Date: April 30, 2001 HOWARD S COVE SEAFOODS KEEPING & MACKAY KEIR S DOORS Owner: Keir Smith Registration Date: April 30, 2001 POLAR FISHERIES SUNNY ISLE MOTEL Owner: Brad Clark Registration Date: April 24, 2001 WENDALL GRAHAM 19 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 Statury Declarations have been filed under the Partnership Act: A-1 GRASSCUTTING Owner: Erin Lynn Driscoll 43 Amber Avenue, RR 10 C1E 1Z4 Registration Date: May 1, 2001 ANGLO - TIGNISH DIVISION 75 Fitzroy Street C1A 8C5 BEACH POINT DIVISION 75 Fitzroy Street C1A 8C5 BOGART S Owner: Penny Simpson Todd Simpson 25 Dakota Crescent Slemon Park, PE C0B 2A0 GASPEREAUX DIVISION 75 Fitzroy Street C1A 8C5 HOWARD S COVE DIVISION 75 Fitzroy Street C1A 8C5 IBM GLOBAL SERVICES Owner: IBM Canada Limited 3600 Steeles Avenue East Markham, ON L3R 9Z7 Registration Date: May 1, 2001 KENT S CAB Owner: Kent Thompson Stanley Bridge, RR 1 Breadalbane, PE C0A 1E0 MEALS-TO-GO Owner: Wayne Brown 6 Day Avenue C1C 1N1 Registration Date: May 1, 2001 PENDEROSA BEACH Owner: Pendergast Enterprises Ltd. Darnley, RR 1 Kensingn, PE C0B 1M0 Registration Date: April 30, 2001 RAILYARD LOT Owner: Charlottewn Area Development Corporation 4 Pownal Street, Box 786 C1A 7L9 Registration Date: May 1, 2001

356 ROYAL GAZETTE May 12th, 2001 SCHOTTENSTEIN BERNSTEIN GERTNER CAPITAL Owner: Hill & Gertner Capital Corporation 828 Richmond Street West Toron, ON M6J 1C9 Schottenstein Bernstein Canada ULC 1959 Upper Water Street Halifax, NS B3J 2X2 Registration Date: April 24, 2001 SOURIS DIVISION 75 Fitzroy Street C1A 8C5 SUMMERSIDE DIVISION 75 Fitzroy Street C1A 8C5 VICTORIA ROSE FARMSTEAD Owner: Maureen Shea Joseph Wall Box 13 Vicria, PE C0A 2G0 Registration Date: May 1, 2001 WE LL NAIL IT Owner: Jason Ramsay RR 3 Hunter River, PE C0A 1N0 Registration Date: May 1, 2001 19 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 confirm the following amalgamation: SDS (1995) INC. UNITED MUSSEL FARMS INC. Amalgamating companies UNITED MUSSEL FARMS INC. Amalgamated companies Effective Date: May 1, 2001 19 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 the following: AIDEN DOIRON INC. North Rustico, PE C0A 1X0 Incorporation Date: April 27, 2001 BRUDENELL AUTO REPAIR LTD. Union Road, RR 3 Montague, PE C0A 1R0 Incorporation Date: April 26, 2001 CAPITAL HEATING LIMITED P.O. Box 23042 C1E 1Z6 Incorporation Date: April 27, 2001 GORMAN HOLDINGS LTD. South Melville, RR 1 Bonshaw, PE C0A 1C0 Incorporation Date: April 25, 2001 J DUNPHY INC. 47 Glencove Drive Stratford, PE C1A 7T4 Incorporation Date: April 30, 2001 KEIR S OVERHEAD DOORS LTD. RR 10 Winsloe, PE C1E 1Z4 Incorporation Date: April 30, 2001 LTCO INC. Foxley River Portage, PE C0B 1W0 Incorporation Date: April 24, 2001 STOVER HOLDINGS LTD. 99 Celtic Lane Stratford, PE C1B 1L4 Incorporation Date: April 20, 2001 SUNNY ISLE MOTEL INC. 720 Water Street East C1N 4J1 Incorporation Date: April 24, 2001 WIND DANCER ENTERPRISES LTD. Murray Harbour, PE C0A 1V0 Incorporation Date: April 26, 2001 19

May 12th, 2001 ROYAL GAZETTE 357 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 the following: GORMAN CONTROLS LTD. Purpose: To increase the authorized capital of the company. Effective Date: April 25, 2001 WILLOW CREEK DEVELOPMENTS INC. Purpose: To increase the authorized capital of the company. Effective Date: April 27, 2001 19 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: E.W. TURNER (1987) LTD. Effective Date: April 30, 2001 PAUL BAGULEY PROFESSIONAL CORPORATION Effective Date: April 26, 2001 19 NOTICE UNDER THE QUIETING TITLES ACT SUPREME COURT OF PRINCE EDWARD ISLAND (TRIAL DIVISION) IN THE MATTER of the Quieting Titles Act, Cap. Q-2, R.S.P.E.I. 1988, - and - IN THE MATTER of an application of W. TYRELL PEARSON of Souris R.R. 2 in Kings County, Province of Prince Edward Island, have title real property No. 257568, consisting of approximately 50 acres of land, more particularly hereinafter described, judicially investigated and the validity thereof ascertained and declared. TAKE NOTICE that W. TYRELL PEARSON of Souris R.R.#2, in Kings County, Province of Prince Edward Island, claim be the absolute owner, in fee simple, of the land hereinafter described: AND FURTHER TAKE NOTICE that W. TYRELL PEARSON has made application on his behalf the Supreme Court of the Province of Prince Edward Island, under and pursuant the Quieting of Titles Act, R.S.P.E.I. 1988, Cap. Q-2, have the hereinafter described land judicially examined, investigated and the validity thereof ascertained and declared under the aforementioned statute, including freedom from any claim for succession duty. AND FURTHER TAKE NOTICE that the legal description of the said land is as set out in Schedule A here attached; AND FURTHER TAKE NOTICE that any person claiming adverse title or interest in the said land shall file a Notice of Adverse Claim with the Prothonotary of the Supreme Court, in the Law Courts, 42 Water Street, Charlottewn, Prince Edward Island, on or before the 15th day of Jun, 2001. AND FURTHER TAKE NOTICE that if no claim the said land adverse that of W. Tyrell Pearson and others is filed on or before the 15 th day of June 2001, a Certificate of Title certifying that W. TYRELL PEARSON is the owner in fee simple of the said land described will be granted pursuant the provisions of the Quieting of Titles Act. DATED at Charlottewn this 10th day of June, 2001. Steven L. Woodman Barrister & Solicir Suite 205, National Bank Tower 134 Kent Street C1A 8R8 19 NOTICE UNDER THE QUIETING TITLES ACT TAKE NOTICE that Constance M. Ings, power of atrney for Doris E. Mair claims be the absolute owner in fee simple of the lands hereinafter described, subject only the reservations noted in the petition on file at the Supreme Court of PEI. AND TAKE NOTICE that an application has been made the Supreme Court of the Province of Prince Edward Island on behalf of Constance M. Ings have the title judicially investigated and the validity thereof ascertained and declared the lands and premises located at Georgewn Royalty, in Kings County, Province of Prince Edward Island and being Provincial Property Number 169391, described in Schedule A annexed here. More particulars may be obtained at the Office of the Prothonotary of the Supreme Court in Charlottewn.

358 ROYAL GAZETTE May 12th, 2001 Any person claiming adverse title or interest in the said lands is file notice of the same with the Prothonotary of the Supreme Court in the Law Courts Building in Charlottewn, aforesaid on or before the 15th day of June, 2001. AND FURTHER TAKE NOTICE that is no claim the said lands adverse that of Constance M. Ings is filed on or before the 15th day of June, 2001, a certificate of title certifying that Constance M. Ings, is the owner in fee simple of the said lands will be granted pursuant the provision of the Quieting Titles Act, subject only the reservations noted in the said Petition. SCHEDULE A ALL THAT PARCEL OF LAND situate, lying and being at Georgewn Royalty, in Kings County, Province of Prince Edward Island, bounded and described as follows, that is say: COMMENCING at a point located on the Northeastern boundary of the Sixty-six foot road or right of way known as Richmond Street as shown on a plan of survey entitled Plan of Survey Showing Property of Doris Mair as prepared by Gulf Surveys Ltd. on March 25, 1998 and revised January 9, 2001, as file and drawing number 5063 and being a plan certified by Albert J. Wright, P.E.I.L.S., said point being indicated by a survey marker designated as legal survey marker number 290 as shown on the said plan and having the coordinates East 624796.81 feet and North 309212.74 feet; THENCE on an azimuth of 27 o 57 37 for the distance of 321.46 feet a calculated point being designated as Station Number 289 as shown on the said plan and having the coordinates East 624947.53 feet and North 309496.67 feet; THENCE Northwardly and following along the Eastern boundary of a Sixty-six foot road or right of way leading Burnt Point Road on an arc of a circle having a radius of 1,191.07 feet for an arc distance of 410.93 feet a point being indicated by a survey marker designated as legal survey marker number 288 as shown on the said plan and having the coordinates East 625074.40 feet and North 309885.38 feet; THENCE on an azimuth of 108 o 45 32 for the distance of 491.04 feet a point being indicated by a survey marker designated as legal survey marker number 286 as shown on the said plan and having the coordinates East 625539.36 feet and North 309727.47 feet; THENCE on an azimuth of 207 o 02 58 for the distance of 58.67 feet a point being indicated by a survey marker designated as legal survey marker number 285 as shown on the said plan and having the coordinates East 625512.68 feet and North 309675.22 feet; THENCE on an azimuth of 118 o 33 35 for the distance of 468.38 feet a point being indicated by a survey marker designated as legal survey marker number 209 as shown on the said plan and having the coordinates East 625924.07 feet and North 309451.30 feet; THENCE on an azimuth of 208 o 36 40 for the distance of 99.67 feet a point being indicated by a survey marker designated as legal survey marker number 132 as shown on the said plan and having the coordinates East 625876.35 feet and North 309363.80 feet; THENCE on an azimuth of 118 o 33 35 for the distance of 660.0 feet a point being indicated by a survey marker designated as legal survey marker number 128 as shown on the said plan and having the coordinates East 626456.04 feet and North 309048.27 feet; THENCE on an azimuth of 28 o 36 40 for the distance of 849.83 feet a point being indicated by a survey marker designated as legal survey marker number 19 as shown on the said plan and having the coordinates East 626862.99 feet and North 309794.33 feet; THENCE on an azimuth of 118 o 00 52 for the distance of 210.0 feet a point being indicated by a survey marker designated as legal survey marker number 18 as shown on the said plan and having the coordinates East 627048.38 feet and North 309695.69 feet; THENCE continuing on an azimuth of 118 o 00 52 for the distance of 98 feet a little more or less or the ordinary high water mark of the Cardigan Bay. THENCE Southeastwardly and Southwardly, and then Westwardly and following along the approximate ordinary high water mark of the Cardigan Bay for the distance of 4,610 feet, a little more or less, or a point which extends 175 o 32 28 from legal survey marker number 297 as shown on the said plan; THENCE on an azimuth of 355 o 32 28 for the distance of 62 feet a little more or less or a point being indicated by a survey marker designated as legal survey marker number 297 as shown on the said plan and having the coordinates East 624637.12 feet and North 307553.54 feet;

May 12th, 2001 ROYAL GAZETTE 359 THENCE continuing on an azimuth of 355 o 32 28 for the distance of 692.89 feet a point being indicated by a survey marker designated as legal survey marker number 295 as shown on the said plan and having the coordinates East 624583.26 feet and North 308244.33 feet; THENCE on an azimuth of 359 o 18 36 for the distance of 1,020.70 feet a point being indicated by a survey marker designated as legal survey marker number 294 as shown on the said plan and having the coordinates East 624570.96 feet and North 309264.96 feet; THENCE on an azimuth of 118 o 59 43 for the distance of 224.00 feet a calculated point being designated as Station Number 296 as shown on the said plan and having the coordinates East 624766.89 feet and North 309156.37 feet; THENCE on an azimuth of 207 o 57 37 for the distance of 2.21 feet a calculated point being designated as Station Number 293 as shown on the said plan and having the coordinates East 624765.86 feet and North 309154.42 feet; THENCE on an azimuth of 119 o 22 40 for the distance of 414.92 feet a point being indicated by a survey marker designated as legal survey marker number 292 as shown on the said plan and having the coordinates East 625127.41 feet and North 308950.88 feet; THENCE on an azimuth of 27 o 59 58 for the distance of 66.02 feet a point being indicated by a survey marker designated as legal survey marker number 291 as shown on the said plan and having the coordinates East 625158.41 feet and North 309009.17 feet; THENCE on an azimuth of 299 o 22 40 for the distance of 414.96 feet the point at the place of commencement. BEING AND INTENDED be Parcel A as shown on the said plan and containing an area of 120.2 acres of land a little more or less. DATED at Charlottewn, this 3rd day of May, A.D., 2001. 19 DONALD P. LARGE, Q.C. Patterson Palmer Hunt Murphy 20 Great George Street I Solicir for the Petitioners The following orders were approved by His Honour the Lieutenant Governor in Council dated 1 May 2001. EC2001-231 HOUSING CORPORATION ACT ALBERTON HOUSING AUTHORITY Pursuant subsection 10(3) of the Housing Corporation Act R.S.P.E.I. 1988, Cap. H-11.1 Council made the following appointment: Bonnie Barbour-MacIsaac 1 May 2001 Brooklyn (reappointed) 21 June 2003 EC2001-232 HOUSING CORPORATION ACT CHARLOTTETOWN AREA HOUSING CORPORATION S Pursuant subsection 10(3) of the Housing Corporation Act R.S.P.E.I. 1988, Cap. H-11.1 Council made the following appointments: Roberta Smith 1 May 2001 Charlottewn (vice Evelyn Blanchard, 21 June 2003 deceased) Kathleen Trainor 1 May 2001 Charlottewn (vice Ferne Taylor, 21 June 2001 resigned) EC2001-233 HOUSING CORPORATION ACT GEORGETOWN HOUSING AUTHORITY Pursuant subsection 10(3) of the Housing Corporation Act R.S.P.E.I. 1988, Cap. H-11.1 Council made the following appointment: Jerry MacKenzie 1 May 2001 Georgewn (reappointed) 21 June 2003

360 ROYAL GAZETTE May 12th, 2001 EC2001-234 HOUSING CORPORATION ACT MONTAGUE HOUSING AUTHORITY S Pursuant subsection 10(3) of the Housing Corporation Act R.S.P.E.I. 1988, Cap. H-11.1 Council made the following appointments: EC2001-237 HOUSING CORPORATION ACT SOURIS HOUSING AUTHORITY S Pursuant subsection 10(3) of the Housing Corporation Act R.S.P.E.I. 1988, Cap. H-11.1 Council made the following appointments: as chairperson Donald Nicholson 1 May 2001 Montague (reappointed) 21 June 2003 Darlene MacSwain 1 May 2001 Montague (vice Raymond Shields, 21 June 2001 resigned) EC2001-235 HOUSING CORPORATION ACT MOUNT STEWART HOUSING AUTHORITY Pursuant subsection 10(3) of the Housing Corporation Act R.S.P.E.I. 1988, Cap. H-11.1 Council made the following appointment: Keir Jay 1 May 2001 Fanningbrook (reappointed) 21 June 2003 EC2001-236 HOUSING CORPORATION ACT O LEARY HOUSING AUTHORITY Pursuant subsection 10(3) of the Housing Corporation Act R.S.P.E.I. 1988, Cap. H-11.1 Council made the following appointment: Fairley Yeo 1 May 2001 Knutsford (reappointed) 21 June 2003 Sandra MacDonald 1 May 2001 Souris (vice, Rev. Marg 21 June 2002 Archibald, resigned) Arthur Baker 1 May 2001 Munns Road (reappointed) 21 June 2001 EC2001-238 HOUSING CORPORATION ACT SUMMERSIDE HOUSING AUTHORITY Pursuant subsection 10(3) of the Housing Corporation Act R.S.P.E.I. 1988, Cap. H-11.1 Council made the following appointment: as chairman Brian Wedge 1 May 2001 Summerside (reappointed) 21 June 2003 EC2001-239 HOUSING CORPORATION ACT TIGNISH HOUSING AUTHORITY S Pursuant subsection 10(3) of the Housing Corporation Act R.S.P.E.I. 1988, Cap. H-11.1 Council made the following appointments: Harley Perry 1 May 2001 Tignish (reappointed) 21 June 2003 Further, Council appointed Nelson Shea, Jr. be chairperson of the Authority (vice Paul Shea, term expired) for the balance of his term, expiring 21 June 2002.

May 12th, 2001 ROYAL GAZETTE 361 EC2001-250 FATHERS OF CONFEDERATION BUILDINGS ACT FATHERS OF CONFEDERATION BUILDINGS TRUST BOARD OF DIRECTORS Pursuant section 3 of the Fathers of Confederation Buildings Act R.S.P.E.I. 1988, Cap. F-6 Council made the following appointment: Susan Riddell 8 May 2000 Montreal, Quebec (reappointed) 8 May 2003 Signed, Lynn E. Ellsworth Clerk of the Executive Council 19 INDEX TO NEW MATTER May 12th, 2001 ESTATE NOTICES Administrars Notices Griffin, Andrew Rupert... 345 Execurs Notices Arthur, Robert Harold... 345 LeClair, Marie Margaret... 345 Nantes, Russel Francis... 345 Sobey, John F... 345 PARTNERSHIP ACT NOTICES Dissolutions Abegweit Seafoods... 355 Babineau Fisheries... 355 Gameworld... 355 Howard s Cove Seafoods... 355 Keeping & MacKay... 355 Keir s Doors... 355 Polar Fisheries... 355 Sunny Isle Motel... 355 Wendall Graham... 355 Registrations A-1 Grasscutting... 355 Anglo-Tignish Division... 355 Beach Point Division... 355 Bogart s... 355 Gaspereaux Division... 355 Howard s Cove Division... 355 IBM Global Services... 355 Kent s Cab... 355 Meals-To-Go... 355 Penderosa Beach... 355 Railyard Lot... 355 Schottenstein Bernstein Gertner Capital... 356 Souris Division... 356 Summerside Division... 356 Vicria Rose Farmstead... 356 We ll Nail It... 356 COMPANIES ACT NOTICES Amalgamation United Mussel Farms Inc.... 356 Granting Letters Patent Aiden Doiron Inc.... 356 Brudenell Au Repair Ltd.... 356 Capital Heating Limited... 356 Gorman Holdings Ltd... 356 J Dunphy Inc.... 356 Keir s Overhead Doors Ltd.... 356 LTCO Inc... 356 Sver Holdings Ltd.... 356 Sunny Isle Motel Inc.... 356 Wind Dancer Enterprises Ltd.... 356 Granting Supplementary Letters Patent Gorman Controls Ltd.... 357 Willow Creek Developments Inc.... 357 Revived Companies E.W. Turner (1987) Ltd.... 357 Paul Baguley Professional Corporation... 357 QUIETING TITLES ACT NOTICES Property of Ings, Constance M.... 357 Pearson, W. Tyrell... 357 S Housing Corporations Act Albern Housing Authority Barbour-MacIsaac, Bonnie... 359 Charlottewn Area Housing Corporation Smith, Roberta... 359 Trainor, Kathleen... 359 Georgewn Housing Authority MacKenzie, Jerry... 359 Montague Housing Authority Nicholson, Donald (Chair)... 360 MacSwain, Darlene... 360 Mount Stewart Housing Authority Jay, Keir... 360 O Leary Housing Authority Yeo, Fairley... 360

362 ROYAL GAZETTE May 12th, 2001 Souris Housing Authority Baker, Arthur... 360 MacDonald, Sandra... 360 Summerside Housing Authority Wedge, Brian (Chair)... 360 Fathers of Confederation Buildings Act Fathers of Confederation Buildings Trust Board of Direcrs Riddell, Susan... 361 Tignish Housing Authority Perry, Harley... 360 Shea, Nelson Jr. (Chair)... 360 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; single copies $1.00 each, postpaid or $.75 each, over the counter.