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

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

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

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

EXECUTIVE COUNCIL 10 JANUARY 2017 EC2017-4

EXECUTIVE COUNCIL 22 OCTOBER 2018

EXECUTIVE COUNCIL 27 FEBRUARY 2019 EC

EXECUTIVE COUNCIL 3 JULY 2018 EC

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

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

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

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

EXECUTIVE COUNCIL 28 AUGUST 2007 EC

EXECUTIVE COUNCIL 9 OCTOBER 2018 EC

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

PUBLISHED BY AUTHORITY VOL. CXXXI - NO. 06

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

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

PUBLISHED BY AUTHORITY VOL. CXXXI - NO. 03

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

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

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

Prince Edward Island

EXECUTIVE COUNCIL 6 SEPTEMBER 2011 EC

EXECUTIVE COUNCIL 22 NOVEMBER 2016 EC

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

Prince Edward Island

Prince Edward Island

Prince Edward Island

EXECUTIVE COUNCIL 30 AUGUST 2005 EC

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

EXECUTIVE COUNCIL 14 FEBRUARY 2012 EC

PUBLISHED BY AUTHORITY VOL. CXXVI - NO. 29

EXECUTIVE COUNCIL 20 NOVEMBER 2018 EC

EXECUTIVE COUNCIL 8 JANUARY 2019 EC2019-1

PRINCE EDWARD ISLAND LANDS PROTECTION ACT EXEMPTION REGULATIONS

EXECUTIVE COUNCIL 27 SEPTEMBER 2016 EC

St. Andrew s Presbyterian Cemetery

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

PUBLISHED BY AUTHORITY VOL. CXXVII - NO. 19

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

EXECUTIVE COUNCIL 9 JANUARY 2018 EC2018-1

Family Tree for John Nutbrown born 1643c.

CHAPEL HILL UNITING CHURCH CEMETERY

EXECUTIVE COUNCIL 15 MAY 2012

EXECUTIVE COUNCIL 21 NOVEMBER 2017 EC

HARRISON FAMILY REUNION 30 TH ANNIVERSARY

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

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

Prince Edward Island

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

Prince Edward Island

KIEFER FAMILY TREE INDEX

Descendants of Pierre Vibert Of Corner of the Beach, Quebec

Prince Edward Island

Prince Edward Island

Prince Edward Island

PUBLISHED BY AUTHORITY VOL. CXXXVI- NO. 34

Prince Edward Island

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

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

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

EXECUTIVE COUNCIL 5 AUGUST 2014

Cemetery Surname Index Ob-Omm

Prince Edward Island

William Flint's Descendants. Helen E. Turner

EXECUTIVE COUNCIL 10 JANUARY 2006 EC2006-4

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

Lives. Selected by Frank Prochaska OXFORD UNIVERSITY PRESS. SUB Gfittingen O/} 2002 A 15338

Prince Edward Island

Prince Edward Island

BLACKPOOL BOROUGH COUNCIL ELECTIONS

2. 9:30 AM PETER MERCADO VS JOHN THOMAS MOTION(2) 10 DR DR

PEI Provincial Heritage Fair 2016

Prince Edward Island

Francis Marion Crooks Descendants

1981 CANADIAN ORAL HISTORY ASSOCIATION CONFERENCE

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

EXECUTIVE COUNCIL 23 NOVEMBER 2004

Descendants of Alfred G. PACE

Prince Edward Island

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

Prince Edward Island

Prince Edward Island

PEI Provincial Heritage Fair

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

PUBLISHED BY AUTHORITY VOL. CXXXVI- NO. 33

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

Prince Edward Island

Section F. Page 1. Barnaby. Earl V., Staples. George E., Alice M.,

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

REPOSITORY LIST UPSET DATE UPSET PRICE

Dundas Museum and Archives. Finding Aid - Bertram Family Collection (C.0002)

Family 15 Chart ( 26 March 2008)

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

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

Descendants of: Page 1 of 7 Lyle Wesley Whelan

Alexander Henry and Jane Robertson had the following child:

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

Transcription:

Postage paid in cash at First Class Rates PUBLISHED BY AUTHORITY VOL. CXXV - NO. Charlottetown, Prince Edward Island, December 4th, 1999 Merry Christmas from the Queen s Printer & staff of The Document Publishing Centre CHAPPELL, Hazel Sterling Thompson (EX.) Patterson Palmer Hunt Murphy Summerside 268 Water Street December 4th, 1999 (-10)* DEAGLE, William Lorne Deagle (EX.) J. Allan Shaw St. Louis PO Box 40 Alberton, PE December 4th, 1999 (-10)* FERGUSON, Joseph Harris Eileen M. Ferguson Farmer & MacLeod Charlottetown Austin McCloskey (EX.) National Bank Tower Suite 205, 134 Kent Street December 4th, 1999 (-10)* *Indicates date of first publication in ROYAL GAZETTE

1002 ROYAL GAZETTE December 4th, 1999 HARDY, Anna Ruth Ronald H. MacMillan (EX.) Patterson Palmer Hunt Murphy Charlottetown PO Box 486 December 4th, 1999 (-10)* MacDONALD, Kenneth G. Rita MacKinley (EX.) Stewart McKelvey Stirling Scales Charlottetown PO Box 2140 December 4th, 1999 (-10)* RHODES, Josephine Joel Elkes (EX.) Patterson Palmer Hunt Murphy Sarasota PO Box 486 Florida, USA December 4th, 1999 (-10)* VESEY, Arthur W. Stewart Vessey Cox Hanson O Reilly Matheson Charlottetown Allison West (EX.) PO Box 875 December 4th, 1999 (-10)* GAUDET, Amable Joseph Leo Gaudet (AD.) J. Allan Shaw Harper Road PO Box 40 Alberton, PE December 4th, 1999 (-10)* GAUDET, Marie Madeline Joseph Leo Gaudet (AD.) J. Allan Shaw Harper Road PO Box 40 Alberton, PE December 4th, 1999 (-10)* PRAUGHT, Gladys Paula Vessey (AD.) Stewart McKelvey Stirling Scales Charlottetown PO Box 2140 December 4th, 1999 (-10)* WEEKS, Vernon Lloyd Norma Isabelle Larter Sanderson Howard Fredericton (Whitehead) Weeks 91 Water Street Donald Vernon Whitehead (AD.) December 4th, 1999 (-10)* CAMPBELL, Helen Jean Clair Carruthers Taylor, McLellan Cape Traverse Wendell MacFadyen (EX.) PO Box 35 COOKE, Francis (Frank) Stewart Margarita Cooke (EX.) MacLeod, Crane & Parkman Gloucester PO Box 1056 Ontario

December 4th, 1999 ROYAL GAZETTE 1003 DOIRON, Urbain Jerome Eric Doiron Patterson Palmer Hunt Murphy Rusticoville Rene Doiron (EX.) PO Box 486 DORRELL, Martin Charles Marilyn McKay (EX.) Macnutt & Dumont Charlottetown PO Box 965 FORD, Errol Blair Jennifer Ford (EX.) Foster Hennessey MacKenzie Charlottetown PO Box 38 GALLANT, Isidore Henry Leonard Augustin Gallant (EX.) Stewart McKelvey Stirling Scales Amherst PO Box 2140 Nova Scotia GORDON, Jennie E. Marion E. MacRae Farmer & MacLeod Charlottetown Dr. Frank W. Jelks (EX.) National Bank Tower Suite 205, 134 Kent Street GRAY, Frances Doreen Wayne Dennis Gray (EX.) Carr, Stevenson & MacKay Langley Road PO Box 522 Stratford, Charlottetown RR#1 MacDONALD, John Sterling Neil Nicholson (EX.) Alfred K. Fraser, QC Bridgetown PO Box 516 Kings Co., PE Montague, PE MacNEVIN, Harry Lorne Elsie Dennis (EX.) J. Allan Shaw Brae PO Box 40 Alberton, PE McCORMICK, Dawna Arlene Vickie MacLean J. Allan Shaw O Leary Derrek McCormick (EX.) PO Box 40 Alberton, PE NOBLE, Aimie Louise George James Noble (EX.) Stewart McKelvey Stirling Scales Charlottetown PO Box 2140

1004 ROYAL GAZETTE December 4th, 1999 POIRIER, Paul Nazaire Gerald Poirier Key, McKnight & Peacock Summerside Robert Poirier (EX.) PO Box 1570 WOODSIDE, Shirley Alice (Tuplin) Gregory Woodside Diane Campbell, QC Kensington Mary Woodside-Knowles (EX.) PO Box 130 CAMPBELL, Cedric Robert Hector Clair Carruthers Taylor, McLellan Cape Traverse Wendell MacFadyen (AD.) PO Box 35 LUND, Joseph Leo Gerard Patrick Lund Horace B. Carver, QC Scotchfort James Francis Lund (AD.) PO Box 2698 MacWILLIAMS, Malcolm Stuart Christina H. MacWilliams (AD.) MacLeod, Crane & Parkman Eldon PO Box 1056 WATSON, James Gloria Watson (AD.) David R. Hammond, QC Summerside PO Box 95 BORDEN, Priscilla Anne Robert Alastair Borden Carr, Stevenson & MacKay York Point Road, Cornwall Michelle Anne Gough (EX.) PO Box 522 CAMERON, Glenn Morris Barbara Anne Schoeppe Patterson Palmer Hunt Murphy Baltimore (nee Cameron) PO Box 486 Ontario Kevin James Cameron (EX.) FALL, Clara May Gary Fall (EX.) MacLeod, Crane & Parkman Charlottetown PO Box 1056 GALLANT, Maud Douglas Gallant Campbell, Lea, Michael, Hunter River RR2, North Rustico Harold Gallant (EX.) McConnell & Pigot PO Box 429

December 4th, 1999 ROYAL GAZETTE 1005 GURNEY, Lyall V. Mary K. Noy Farmer & MacLeod Charlottetown Cynthia Matheson (EX.) National Bank Tower Suite 205, 134 Kent Street HUESTIS, Horace Evan Derek Huestis Taylor, McLellan Clinton David Loggie (EX.) PO Box 35 LAMPORT, Leonard Gilbert Quinn (EX.) Brendan Curley Law Office Wheatley River Suite 301, 129 Kent Street MacEACHERN, Dorothy R. Grace Ryan Diamond & McKenna Charlottetown Lorraine Rose (EX.) PO Box 39 (Formerly of Souris, Kings Co., PE) MacKAY, Grace E. Rev David MacNaughton (EX.) Cox Hanson O Reilly Matheson Charlottetown PO Box 875 MacPHEE, Mary Christine Paul D. MacPhee Farmer & MacLeod Charlottetown Cheryl A. MacEwen (EX.) National Bank Tower Suite 205, 134 Kent Street (Formerly of Canoe Cove, ) POWER, Gordon T. Edward J. Power Campbell, Stewart Charlottetown Eugene Power (EX.) PO Box 485 WETTLAUFER, Norma Jean Bruce Glen Walker Taylor, McLellan R.R.3(Twp. of W. Garafraxa) Cheryl Gail Death (EX.) PO Box 35 Belwood, Ontario BELLIVEAU, Paul Edward Jeanne-Marie Gauvin (AD.) Key, McKnight & Peacock Oshawa PO Box 1570 Ontario

1006 ROYAL GAZETTE December 4th, 1999 DALEY, Sadie (Sara) Jane Nona Daley (AD.) Patterson Palmer Hunt Murphy Charlottetown PO Box 486 DOYLE, Ledwell James Eileen Doyle (AD.) Brendan Curley Law Office Charlottetown Suite 301, 129 Kent Street HARVEY, John Ralph Harvey L. MacLeod (AD.) Taylor, McLellan Charlottetown PO Box 35 MacDONALD, Cecil Arthur Dorothy Fay Clements (AD.) Alfred K. Fraser, QC Montague PO Box 5l6 Kings Co., PE Montague, PE WILLIAMSON, Pamela Upton Timothy Malcolm Moncrieff Carr, Stevenson & MacKay Edmonton, Alberta Williamson (AD.) PO Box 522 (Formerly of Charlottetown, ) LOCKHART, John MacPhee Cedella Strang Lockhart (EX.) John W. Maynard Sydney PO Box 177 Nova Scotia O Leary, PE November 13th, 1999(46-7) MacRAE, Mary Edith Mabry Campbell, Lea, Eldon Janet Smith (EX.) Michael, McConnell & Pigot PO Box 429 November 13th, 1999(46-7) GALLANT, John Stephen E. Marie Eleanor Gallant (AD.) Mullin Fortier Oyster Bed Bridge PO Box 604 November 13th, 1999(46-7) McGEE, Ernest Marie Bernice Josephine Patterson Palmer Hunt Murphy Charlottetown McGee (AD.) PO Box 486 November 13th, 1999(46-7) CAMPBELL, Archibald E. Margery Ballem (also known as Horace B. Carver, QC Charlottetown Marjory Ballem (EX.) PO Box 2698 November 6th, 1999(45-6)

December 4th, 1999 ROYAL GAZETTE 1007 CARR, J. Wendell Clive Cudmore Cox Hanson O Reilly Matheson Charlottetown John MacKay (EX.) PO Box 875 November 6th, 1999(45-6) CASH, Reverend John Emmett Andy Lambe Patterson Palmer Hunt Murphy Charlottetown Mary Roche (EX.) PO Box 486 November 6th, 1999(45-6) GALLANT, M. Geraldine Gregory George Gallant (EX.) Patterson Palmer Hunt Murphy Scarborough 268 Water Street Ontario November 6th, 1999(45-6) HANDRAHAN, Michael J. Anne B. Handrahan (EX.) Alfred K. Fraser, QC Peakes, Mt. Stewart RR5 PO Box 5l6 Kings Co., PE Montague, PE November 6th, 1999(45-6) ARTHUR, William Anthony Doreen Arthur (AD.) Farmer & MacLeod Charlottetown National Bank Tower Suite 205, 134 Kent Street November 6th, 1999(45-6) COMPTON, A. Seymour James R. Compton (AD.) Cox Hanson O Reilly Matheson Belle River PO Box 875 November 6th, 1999(45-6) FALL, Christena Gertrude Alice Crooks (AD.) Taylor, McLellan County Line PO Box 35 November 6th, 1999(45-6) FALL, Harry Reginald Alice Crooks (AD.) Taylor, McLellan County Line PO Box 35 November 6th, 1999(45-6) DOUCETTE, Elmer J. Ronald J. L. Doucette Campbell, Stewart Charlottetown Roy J. Doucette (EX.) PO Box 485 October 30th, 1999(44-5) HUGHES, Kathleen F. Dorothy Rayburn Campbell, Stewart Charlottetown Eileen Wilson (EX.) PO Box 485 October 30th, 1999(44-5)

1008 ROYAL GAZETTE December 4th, 1999 MacNEILL, Rena Doris Stevens (EX.) Alfred K. Fraser, QC Lorne Valley PO Box 5l6 Kings Co., PE Montague, PE October 30th, 1999(44-5) POWELL, Carswell Francis Lois MacKinnon Alfred K. Fraser, QC St. Peters Lillian Petrie (EX.) PO Box 5l6 Kings Co., PE Montague, PE October 30th, 1999(44-5) BERNARD, Edgar Valma Bernard (AD.) John W. Maynard Unionvale PO Box 177 O Leary, PE October 30th, 1999(44-5) MacNEILL, J. Cecil Doris Stevens (AD.) Alfred K. Fraser, QC Lorne Valley PO Box 5l6 Kings Co., PE Montague, PE October 30th, 1999(44-5) MacNEILL, Jean Doris Stevens (AD.) Alfred K. Fraser, QC Montague PO Box 5l6 Kings Co., PE Montague, PE October 30th, 1999(44-5) O MALLEY, James Terence Arthur A. O Malley (EX.) McInnes Cooper & Robertson Charlottetown BDC Place Suite 620, 119 Kent Street October 23rd, 1999(43-4) PENNY, Stevenia May Muriel Daniels Horace B. Carver, Q.C. Colborne Randy Penny PO Box 2698 Ontario Robin Moylan (EX.) October 23rd, 1999(43-4) STEWART, Cecil James Mildred Marie Stewart (EX.) Ramsay & Clark Kensington PO Box 96 October 23rd, 1999(43-4) GALLANT, Joseph Rustin Everett Gallant (AD.) Cox Hanson O Reilly Matheson Elliotvale PO Box 875 Kings Co., PE October 23rd, 1999(43-4) DINGWELL, William H. Katherine Dingwell (Ex) Campbell, Lea, Michael, Stratford McConnell & Pigot Queens County, PE PO Box 429 October 16th, 1999 (42-3)

December 4th, 1999 ROYAL GAZETTE 1009 GALLANT, Pauline Joanne Fitzgerald (Ex) Ramsay & Clark Lowell PO Box 96 Massachusetts, USA October 16th, 1999 (42-3) HIGGINS, Timothy A. Josephine I. Higgins (Ad) Philip Mullally, QC New City, Rockland County PO Box 2560 New York, USA October 16th, 1999 (42-3) KICKHAM, Thomas J. Thomas J. Kickham (Ad) Diamond & McKenna Souris West PO Box 39 Kings County, PE October 16th, 1999 (42-3) ARSENAULT, Lawrence Edmund Roland Edward Martin (Ex) Key, McKnight & Peacock O Leary PO Box 1570 Prince Co., P.E.I. ARSENAULT, Vincent Francis Mildred Theresa Arsenault (Ex) J. Allan Shaw Hamilton PO Box 40 Ontario Alberton, P.E.I. BLANCHARD, Edgar Joseph Mary Alice Blanchard (Ex) J. Allan Shaw Kelly Road PO Box 40 Prince Co., P.E.I. Alberton, P.E.I. BOISJOLY, Raymond Leonidas Yvette Carrier Boisjoly (Ex) McInnes Cooper & Robertson Granby BDC Place Quebec Suite 620, 119 Kent Street DOCHERTY, Laura I. Vernon MacLeod Macnutt & Dumont Eldon R.R.l, Belfast Jean MacPhail PO Box 965 Queens Co., P.E.I. Marion Ann Pirch (Ex) KELLY, Somerled Raymond Owen P. Kelly (Ex) Mullin Fortier Charlottetown PO Box 604 Queens Co., P.E.I. MacPHEE, Malcolm Lora Ann MacPhee Macnutt & Dumont Eldon Sheldon MacPhee (Ex) PO Box 965 Queens Co., P.E.I.

1010 ROYAL GAZETTE December 4th, 1999 ODELL, Herbert Frederick Douglas Jessie McCrady Mullin Fortier Charlottetown Mary Lee Waugh (Ex) PO Box 604 Queens Co., P.E.I. ROSE, Inez Pearl Arlene Lainey (Ex) Carr, Stevenson & MacKay Mount Stewart PO Box 522 Queens Co., P.E.I. HARRIS, John Collingwood Neil Collingwood Harris (Ad) Lyle & McCabe Summerside PO Box 300 Prince Co., P.E.I. HOLLAND, Harold Morris W. Bennett Campbell (Ad) Ramsay & Clark Summerside PO Box 96 Prince Co., P.E.I. HOLLAND, Lorna Sibyl W. Bennett Campbell (Ad) Ramsay & Clark Summerside PO Box 96 Prince Co., P.E.I. SAUNDERS, Christine Matilda Brian A. Schnurr (Ad) Diamond & McKenna Hamilton PO Box 39 Ontario CAMERON, Winston Dawson Judith Ann Cameron (Ex) Ramsay & Clark Pickering P.O. Box 96 Regional Municipality of Durham, Ontario CAMPBELL, Doris Eileen Mary Bishop Taylor, McLellan Kensington Anne Donald (Ex) P.O. Box 35 Prince County, P.E.I. KARNES, Paul Louis Henri Maryrose Aline Laneville (Ex) Ian W. H. Bailey Theodore P.O. Box 1850 Charlottetown

December 4th, 1999 ROYAL GAZETTE 1011 MORESHEAD, Jennie Theresa Dunton Stevenson (Ex) Ian W.H. Bailey Charlottetown P.O. Box 1850 NICHOLSON, Ruth Katherine Vera Myshrall (Ex) Patterson Palmer Hunt Murphy (Catherine) P.O. Box 486 Valleyfield Kings County, P.E.I. POTTIE, Hilda Rosaline Lawless Francis Anthony Pottie (Ex) Diamond & McKenna Truro P.O. Box 39 Nova Scotia RICHARD, Joseph Adelard Aline Mary Richard (Ex) Key, McKnight & Peacock Summerside P.O. Box 1570 Prince County, P.E.I. ROGERS, George J George J. Rogers, Jr. Campbell, Lea, Michael, Charlottetown Alan T. Rogers McConnell & Pigot Margaret J. Whitrow (Ex) P.O. Box 429 ROONEY, Leroy M Julian J. Rooney (Ex) Patterson Palmer Hunt Murphy Orwell Cove P.O. Box 486 TRAINOR, Eugene J Lawrence F. Campbell Alfred K. Fraser, Q.C. St. Patricks Road Mary Campbell (Ex) P.O. Box 516 Mt. Stewart RR 5 Montague, P.E.I. Kings County, P.E.I. TREMERE, Lowell Oliver Elizabeth Isabel Tremere (Ex) Macnutt & Dumont Hampshire P.O. Box 965 VANIDERSTINE, Ashley P Sylvia VanIderstine Cox Hanson O Reilly Matheson Murray Harbour Wilma Jean Miller P.O. Box 875 Kings County, P.E.I. Margaret Alice MacKenzie (Ex)

1012 ROYAL GAZETTE December 4th, 1999 WALSH, Alfred Roland Mary Elizabeth Walsh (Ex) Stewart McKelvey Cardigan Head Stirling Scales Kings County, P.E.I. P.O. Box 2140 McINNIS, James A Lois McInnis (Ad) Diamond & McKenna Souris P.O. Box 39 Kings County, P.E.I. CLOW, Laurie Elmer Edith Margaret Clow (Ex) Patterson Palmer Hunt Murphy Gaspereaux P.O. Box 486 Kings County, P.E.I. DesROCHE, J. Arthur (aka Leamon DesRoche (Ex) Diane Campbell, Q.C. Arthur Joseph DesROCHE) P.O. Box 1300 St. Felix, Tignish RR 1 Prince County, P.E.I. DOUCETTE, Edward Joseph Beatrice Mary Doucette (Ex) J. Allan Shaw Tignish P.O. Box 40 Prince County, P.E.I. Alberton, P.E.I. FROZEL, Rufus Douglas E. Frozel (Ex) Key, McKnight & Peacock 312 Anthonys Cove Road P.O. Box 1570 Saint John, NB GALLANT, Julia Edith Broderick (Ex) Evans MacCallum Charlottetown P.O. Box 714 GORDON, Beryl DeWolf J. Peter Gordon Campbell, Lea, Michael St. Sauveur-des-Monts Douglas D. Gordon (Ex) McConnell & Pigot Quebec P.O. Box 429 GRANT, Victor Joseph Elizabeth Florence Grant (Ex) Evans MacCallum Millview P.O. Box 714

December 4th, 1999 ROYAL GAZETTE 1013 LOANE, Lily Robert Loane (Ex) Patterson Palmer Hunt Murphy Kilmuir P.O. Box 486 Kings County, P.E.I. MacAULAY, Joseph P Frank MacAulay (Ex) Diamond & McKenna Souris Line Road P.O. Box 39 Kings County, P.E.I. MacLEAN, Donald Forbes Dan MacLean Ramsay & Clark Tyne Valley Edward MacLean (Ex) P.O. Box 96 Prince County, P.E.I. McASSEY, Daniel Leigh Leonard McAssey Campbell, Lea, Michael, Head of Hillsboro Lionel McAssey (Ex) McConnell & Pigot Kings County, P.E.I. P.O. Box 429 MURPHY, Louise B Elaine Doyle Farmer & MacLeod Charlottetown Arnold Johnston (Ex) National Bank Tower Suite 205-134 Kent Street PAYNTER, Harold Wesley Michael W. Luciow (Ex) Campbell, Stewart Mississauga P.O. Box 485 Ontario SORRIE, Ruth Ethel Ethel Sorrie (Ex) Alfred K. Fraser, QC Sturgeon P.O. Box 516 Kings County, P.E.I. Montague, P.E.I. CASEY, Peter Richard Casey (Ad) Regena Kaye Russell Waterford P.O. Box 383 Prince County, P.E.I. O Leary, P.E.I. DOUGAN, Gordon Francis Elizabeth Lorraine Dougan (Ad) Stewart McKelvey Dunstaffnage Stirling Scales P.O. Box 2140 GORDON, Douglas Hamilton J. Peter Gordon Campbell, Lea, Michael, St-Sauveur-des-Monts Douglas D. Gordon (Ad) McConnell & Pigot Quebec P.O. Box 429

1014 ROYAL GAZETTE December 4th, 1999 GRANT, Joseph Patrick Audrey MacPherson Cox Hanson O Reilly Matheson Orwell Cove Annie Mooney (Ad) P.O. Box 875 KELLY, Reginald John M. Marilyn A. Kelly Campbell, Stewart Blooming Point Denise M. Kelly (Ad) P.O. Box 485 LARTER, Michael Kenneth Stephen D. G. McKnight (Ad) Key, McKnight & Peacock Summerside P.O. Box 1570 Prince county, P.E.I. MacDONALD, Patricia Terry MacDonald (Ad) Larter Sanderson Howard Charlottetown 91 Water Street McLELLAN, Elizabeth Bloyce V. McLellan (Ad) Taylor, McLellan Grand River P.O. Box 35 Prince County, P.E.I. BURKE, Evelyn Theresa Judy A. Burke (Ex) Stewart McKelvey Charlottetown Stirling Scales P.O. Box 2140 COSTELLO, John T. Mary Patricia Cullen (Ex) MacLeod, Crane & Parkman Charlottetown P.O. Box 1056 HOGAN, James Thomas Elizabeth L. Hogan Stewart McKelvey Stirling Scales Charlottetown Shayne A. Hogan (Ex) P.O. Box 2140 JOHNSTON, John Marvyn Stanley Collings Alfred K. Fraser, Q.C. New Glasgow Freda Johnston (Ex) P.O. Box 516 Nova Scotia Montague, P.E.I. LOO, Evert Gysbertus (Bert) Loo (Ex) Patterson Palmer Hunt Murphy Appin Road P.O. Box 486

December 4th, 1999 ROYAL GAZETTE 1015 MACCORMACK, Helen Frances George MacCormack (Ex) Foster, O Keefe Georgetown P.O. Box 38 Kings County, P.E.I. MACEACHERN, Violet Kathleen MacPhee (Ex) Ian W. H. Bailey Charlottetown P.O. Box 1850 MACINTOSH, Myrtle M. Eleanor J. Watt (Ex) Farmer & MacLeod Charlottetown National Bank Tower Suite 205, 134 Kent Street MACLEAN, Floyd Lemuel Floyd Donald (Donnie Stewart McKelvey Hazelbrook Lord MacLean (Ex) Stirling Scales P.O. Box 2140 MACTAVISH, Mary Evelyn Thomas Gordon MacTavish (Ex) Key, McKnight & Peacock Ottawa, Ontario P.O. Box 1570 MCMAHON, James Doreen McMahon (Ex) Stewart McKelvey Lawrence MacKay Stirling Scales P.O. Box 2140 MYERS, Agnes Matilda John David Best Taylor, McLellan Crapaud R.R. 1 Douglas C. MacKinnon (Ex) P.O. Box 35 SAVILLE, Rita Elizabeth Robbins MacLeod, Crane & Parkman Marlene (MacLeod) (White) Lorraine Coulson (Ex) P.O. Box 1056 Charlottetown Queens County SMALLMAN, Milton Aylmer Blake Smallman (Ex) Ramsay & Clark Summerside P.O. Box 96 Prince County, P.E.I.

1016 ROYAL GAZETTE December 4th, 1999 CAISSIE, Dolore Martin Caissie (Ad) Taylor, McLellan St. Gilbert P.O. Box 35 Prince County, P.E.I. LAVOIE, Paul Jacob Clayton LaVoie (Ad) The Law Office of Calgary, Alberta Kathleen Loo Craig (Formerly of Borden-Carleton) P.O. Box 11 Prince County, P.E.I.. MCGLINCHEY, Peter James James Patrick McGlinchey (Ad) Horace B. Carver, Q.C. Winsloe P.O. Box 2698. WAITE, John Garfield Clark Waite (Ad) Ramsay & Clark East Bideford P.O. Box 96 Prince County, P.E.I..

December 4th, 1999 ROYAL GAZETTE 1017 NOTICE UNDER THE QUIETING TITLES ACT PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT TRIAL DIVISION IN THE MATTER OF the Petition of MARY MOASE, of Summerside, in Prince County, Province of Prince Edward Island, to quiet the title to lands located at Union Corner, Lot or Township 15, in Prince County, province of Prince Edward Island, being Property # 263343 -and- in the matter of the Quieting Titles Act, R.S.P.E.I. 1988, Cap. Q-2 and amendments thereto. TAKE NOTICE that an Application has been made to the Supreme Court of Prince Edward Island under the Quieting Titles Act, R.S.P.E.I. 1988, Cap. Q-2, for a Certificate of Title to the property of Mary Moase situate at Union Corner, Lot or Township No. 15, in prince County, Province of Prince Edward Island, and being more particularly bounded and described as follows: ALL THAT PIECE, PARCEL OR TRACT OF LAND situate, lying and being at Union corner, in Lot or Township Number Fifteen (15), in Prince County, Province of Prince Edward Island, being more particularly bounded and described as follows, that is to say: COMMENCING at a point on the northerly shore of the Straits of the Northumberland where the said northerly shore intersects the easterly boundary of lands now or formerly in the possession of Ernest Allen; THENCE northerly along said easterly boundary of lands now or formerly in the possession of Ernest Allen a distance or two (2) chains; THENCE easterly at right angles a distance of five (5) chains; THENCE southerly and parallel with said easterly boundary of lands now or formerly in the possession of Ernest Allen a distance of two (2) chains or to the northerly shore of the Straits of Northumberland aforesaid; THENCE westerly and following the various courses of the said shore approximately five (5) chains or to the point or place of commencement; CONTAINING ONE (1) ACRE land, a little more or less. TOGETHER WITH a right-of-way for the use of the grantee, her heirs and assigns, said rightof-way to be a uniform width of twenty (20) feet and to extend southerly from the southerly side of Union Corner Road along the easterly boundary of said Ernest Allen s lands to the northwest corner of the one (1) acre of land above described. ANY PERSON claiming adverse title to or interest in the said property is to file a Notice of the same with the Registrar of the Supreme Court of Prince Edward Island on or before the 4 th day of January, A.D. 2000. AND FURTHER TAKE NOTICE that if no claim to the said lands adverse to that of Mary Moase is filed on or before the 4 th day of January, A.D. 2000, a Certificate of Tile certifying that Mary Moase is the legal and beneficial owner in fee simple of the said lands will be granted pursuant to the provisions of Quieting Titles Act, R.S.P.E.I. 1988, Cap. Q-2 DATED at Summerside, Prince Edward Island, this 5 th day of November, A.D. 1999. PATRICK L. AYLWARD 263 Harbour Drive, Suite 9 Solicitor for the Petitioner NOTICE OF TAX SALE There will be sold at a Public Auction at or near the Law Courts Building, at 108 Central Street, in Summerside, Prince Edward Island, on Tuesday, the 14 th day of December, 1999, at the hour of 12:30 in the afternoon, real property located at or near Victoria West, in Prince County, Prince Edward Island, being identified as Parcel No. 698621 and assessed in the name of THE MATTHEW JORDAN CORPORATION. This property is bing sold for non-payment of taxes in accordance with section 16 of the Real Property Tax Act. A more complete legal description may be obtained by contacting the law firm of Patterson Palmer Hunt Murphy, Attention Lisa L. Goulden at (902) 888-1033, 268 Water Street, Summerside, Prince Edward Island in connection with this sale. The said property will be sold subject to a reverse bid and conditions of sale. DATED at Summerside, Prince County, Province of Prince Edward Island this 26 th day of November, 1999. -50

1018 ROYAL GAZETTE December 4th, 1999 NOTICE OF TAX SALE There will be sold at a Public Auction at or near the Law Courts Building, at 108 Central Street, in Summerside, Prince Edward Island, on Tuesday, the 14 th day of December, 1999, at the hour of 12:30 in the afternoon, real property located at or near Norboro, in Prince County, Prince Edward Island, being identified as Parcel No. 412403 and assessed in the name of MURRAY DOWNIE. This property is bing sold for non-payment of taxes in accordance with section 16 of the Real Property Tax Act. A more complete legal description may be obtained by contacting the law firm of Patterson Palmer Hunt Murphy, Attention Lisa L. Goulden at (902) 888-1033, 268 Water Street, Summerside, Prince Edward Island in connection with this sale. The said property will be sold subject to a reverse bid and conditions of sale. DATED at Summerside, Prince County, Province of Prince Edward Island this 26 th day of November, 1999. -50 NOTICE OF TAX SALE There will be sold at a Public Auction at or near the Law Courts Building, at 108 Central Street, in Summerside, Prince Edward Island, on Tuesday, the 14 th day of December, 1999, at the hour of 12:30 in the afternoon, real property located at or near Kensington, in Prince County, Prince Edward Island, being identified as Parcel No. 80895 and assessed in the name of BERNARD J. AND MARY ADERINA MACDOUGALL. This property is bing sold for non-payment of taxes in accordance with section 16 of the Real Property Tax Act. A more complete legal description may be obtained by contacting the law firm of Patterson Palmer Hunt Murphy, Attention Lisa L. Goulden at (902) 888-1033, 268 Water Street, Summerside, Prince Edward Island in connection with this sale. The said property will be sold subject to a reverse bid and conditions of sale. DATED at Summerside, Prince County, Province of Prince Edward Island this 26 th day of November, 1999. -50 NOTICE OF TAX SALE There will be sold at a Public Auction at or near the Law Courts Building, at 108 Central Street, in Summerside, Prince Edward Island, on Tuesday, the 14 th day of December, 1999, at the hour of 12:30 in the afternoon, real property located at or near O Leary, in Prince County, Prince Edward Island, being identified as Parcel No. 42242 and assessed in the name of OLGA MACMILLAN. This property is bing sold for non-payment of taxes in accordance with section 16 of the Real Property Tax Act. A more complete legal description may be obtained by contacting the law firm of Patterson Palmer Hunt Murphy, Attention Lisa L. Goulden at (902) 888-1033, 268 Water Street, Summerside, Prince Edward Island in connection with this sale. The said property will be sold subject to a reverse bid and conditions of sale. DATED at Summerside, Prince County, Province of Prince Edward Island this 26 th day of November, 1999. -50 NOTICE THE MARRIAGE ACT Province of Prince Edward Island Form 7 [Subsection 8 (1) of the Act] Notice is hereby published that, under authority of the Marriage Act, the following clergy has been registered for the purpose of solemnizing marriage in the province of Prince Edward Island: Rev. Michael J. J. Collier P.O. Box 206 Morell P.E.I. T.A. JOHNSTON Director of Vital Statistics NOTICE THE MARRIAGE ACT Province of Prince Edward Island Form 7 [Subsection 8 (1) of the Act] Notice is hereby published that, under authority of the Marriage Act, the following clergy has been registered for the purpose of solemnizing marriage in the province of Prince Edward Island: Rev.Gary Shiner P.O. Box 18 Murray River, P.E.I. T.A. JOHNSTON Director of Vital Statistics

December 4th, 1999 ROYAL GAZETTE 1019 NOTICE THE MARRIAGE ACT Province of Prince Edward Island Form 7 [Subsection 8 (1) of the Act] Notice is hereby published that, under authority of the Marriage Act, the following clergy has been registered for the purpose of solemnizing marriage in the province of Prince Edward Island: Rev. Harry Currie T.A. JOHNSTON Director of Vital Statistics MINISTERIAL ORDER Pursuant to Section 16(2)(c) of the Health and Community Services Act, I hereby order that the geographic jurisdiction of the East Prince Regional Authority be varied by the addition of Lennox Island to the East Prince Regional Authority. This order is deemed to have come into force effective October 26, 1999. Mildred Dover Minister CRIMINAL CODE OF QUALIFIED TECHNICIAN COMMUNITY SERVICE AND ATTORNEY GENERAL Under authority vested in me by Section 254 (1) of the Criminal Code of Canada, I hereby designate: Tessier, Joseph Roger Denis as a Qualified Technician, qualified to operate an approved instrument in respect of breath samples within the meaning of Section 254 (1) of the Criminal Code of Canada. Dated this 24 th day of November, 1999. 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: MARITIME INK & TONER Owner: Douglas Vosper Registration Date: November 17, 1999 OYSTER BED GENERAL STORE Owner: Murrenda Company Ltd. Registration Date: November 25, 1999 PALMER & SHEA Owner: Terry Palmer Brian Shea Registration Date: November 24, 1999 R.L.M. HOLDINGS Owner: Trent Rattary Wade Lewis Scott Milligan Registration Date: November 22, 1999 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 Statutory Declarations have been filed under the Partnership Act: BOOTS COMFORT STORE Owner: Family Shoe Shoppes (1985) Ltd. 13 Peter Street, Box 5277 Sussex, NB E4E 5L3 Registration Date: November 22, 1999 BRADLEY & SHEA Owner: Troy Bradley Cumberland, PE Brian Shea Tarantum, PE Registration Date: November 24, 1999 C & D FISHERIES Owner: Derek Hackett Carver Hackett North Cape, PE C0B 2V0 Registration Date: November 4, 1999 J. Weston MacAleer Attorney General Province of Prince Edward Island CAVENDISH PIT STOP DAIRY BAR & CAFE Owner: Donald T. McKearney Box 762 Cornwall, PE C0A 1H0 Registration Date: November 22, 1999

1020 ROYAL GAZETTE December 4th, 1999 CHRIS S BOBCAT SERVICES Owner: Christopher T. Hucz RR 1 Little York, PE C0A 1P0 Registration Date: November 19, 1999 H.J. CLARK CONSTRUCTION Owner: Harley J. Clark Box 4515 C1N 4J9 Registration Date: November 25, 1999 FINER DESIGNS BY SHANNON Owner: Paul Gallant 233 Walker Street C1N 2N9 Registration Date: November 17, 1999 W. V. GALLANT RECYCLING & DISPOSAL Owner: W. L. Enterprises Ltd. RR 2 C1N 4J8 Registration Date: November 19, 1999 HELLER FINANCIAL Owner: Heller Global Vendor Finance Canada Inc. 1 075 North Service Road West Oakville, ON L6M 2G2 Registration Date: November 18, 1999 HELLER GLOBAL VENDOR FINANCE Owner: Heller Global Vendor Finance Canada Inc. 1075 North Service Road West Oakville, ON L6M 2G2 Registration Date: November 18, 1999 HENDERSON WOODWORKING Owner: Wade Henderson Box 986 Montague, PE C0A 1R0 Registration Date: November 23, 1999 JO S COUNTRY CONVENIENCE Owner: Joanne McGuigan RR 4 Montague, PE C0A 1R0 Registration Date: November 18, 1999 LORMAN EDUCATION SERVICES Owner: Lorman Business Center, Inc. Box 509 Eau Claire, WI 54702 Registration Date: November 17, 1999 MACBETH MUSIC Owner: Darin V. MacBeth RR 9 Winsloe, PE C1E 1Z3 Registration Date: November 23, 1999 JIM MATHESON ART Owner: James M. Matheson 48 Mt. Edward Road C1A 5S3 Registration Date: November 19, 1999 NEW BEGINNINGS BED & BREAKFAST Owner: Anne Matteau Robert Le Breton RR 4 Souris, PE C0A 2B0 Registration Date: November 23, 1999 OYSTER BED GENERAL STORE Owner: M.L.E. Enterprises Ltd. RR 10 Winsloe, PE C1E 1Z4 Registration Date: November 25, 1999 PROVINCIAL SHUTTLE & CHARTER SERVICE Owner: Wayne Goodwin 18 Kinlock Road Stratford, PE C1B 1L8 Registration Date: November 19, 1999 SINK ONE PLUMBING & HEATING Owner: Randy C. Paquet 64 Stratford Road C1A 7B8 Registration Date: November 25, 1999 STAN S AUTO SALES Owner: Stanley Coles RR 1 Breadalbane, PE C0A 1E0 Registration Date: November 17, 1999 STONE & SEA POTTERY Owner: Elizabeth Vessey RR 2 Cornwall, PE C0A 1H0 Registration Date: November 24, 1999 SUNNYSIDE CHILD CARE Owner: Tracy Arsenault Richmond, PE C0B 1Y0 Registration Date: November 25, 1999 TIDEWATER BED AND BREAKFAST Owner: June Edamura Donald Ross Box 505 Montague, PE C0A 1R0 Registration Date: November 19, 1999 TIDEWATER GOLF CLUB Owner: 3611043 Canada Inc. C/o 20 Great George Street,Box 486 C1A 7L1 Registration Date: November 19, 1999

December 4th, 1999 ROYAL GAZETTE 1021 VACUUM ATLANTIC CLEANING SYSTEMS Owner: Sandra Beaton 393 University Avenue, Suite 127 C1A 4N4 Registration Date: November 24, 1999 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 of Community Services to: BRUDENELL FAIRWAY CHALETS INC. Box 30 Georgetown, PE C0A 1L0 Incorporation Date: November 23, 1999 D & L ENTERPRISES INC. C/o Box 832 Cornwall, PE C0A 1H0 Incorporation Date: November 24, 1999 DTS INC. Schurman s Point North Bedeque, PE C1N 4J9 Incorporation Date: November 23, 1999 FAIRHOLM HOLDINGS LTD. C/o Smitty s Restaurant 4 University Avenue C1A 8K3 Incorporation Date: November 24, 1999 MARGIN INVESTMENTS LTD. 4 University Avenue C1A 8C1 Incorporation Date: November 22, 1999 PRINCE EDWARD ISLAND LIGHTHOUSE SOCIETY INC. C/o Carol Livingstone O Leary, PE Incorporation Date: November 23, 1999 R.L.M. HOLDINGS INC. St. Peters Bay, PE C0A 2A0 Incorporation Date: November 22, 1999 ALAN ROBINSON INC. 184 Belvedere Avenue C1A 2Z1 Incorporation Date: November 25, 1999 TROYCON INTERNATIONAL HOLDINGS LTD. Box 11 C1N 4K4 Incorporation Date: November 24, 1999 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 of Community Services & Attorney General to the following: AIDS-P.E.I. COMMUNITY SUPPORT GROUP INC. Purpose: To amend the objects and purposes of the corporation. Effective Date: October 26, 1999 PBM HOLDINGS INC. Purpose: To increase the authorized capital of the company. Effective Date: November 23, 1999 PROVINCIAL BOAT & MARINE LTD. Purpose: To increase the authorized capital of the company. Effective Date: November 23, 1999 WAREHOUSE PRODUCTIONS INC. Purpose: To increase the authorized capital of the company. Effective Date: November 24, 1999 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: BETA PROPERTIES INC. Effective Date: November 22, 1999 MILLBROOK STEEL CORP. Effective Date: November 22, 1999 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: GILL S FORESTRY & FIREWOOD INC. (Former Name) GILL FORESTRY & FIREWOOD INC. (New Name) Effective Date: November 18, 1999

1022 ROYAL GAZETTE December 4th, 1999 The following order was approved by the Administrator in Council dated 23 November 1999. EC1999-691 UNIVERSITY ACT UNIVERSITY OF PRINCE EDWARD ISLAND BOARD OF GOVERNORS APPOINTMENT Pursuant to clause 8(1)(a) of the University Act R.S.P.E.I. 1988, Cap. U-4 Council made the following appointment: NAME TERM OF APPOINTMENT Louis MacEachern 23 November 1999 Calgary, Alberta to (vice Ronald MacMillan, 26 June 2000 Q.C., resigned) Signed, Lynn E. Ellsworth Clerk of the Executive Council INDEX TO NEW MATTER December 4 th, 1999 Executor s Notices: Chappell, Hazel.... 1001 Deagle, william.... 1001 Ferguson, Joseph Harris... 1001 Hardy, Anna Ruth... 1002 MacDonald, Kenneth G... 1002 Rhodes, Josephine... 1002 Vesey, Arthur W.... 1002 Administrator s Notices: Gaudet, Amable... 1002 Gaudet, Marie Madeline... 1002 Praught, Gladys... 1002 Weeks, Veron Lloyd... 1002 Notice Under the Quieting Tiles Act: Property of Mary Moase... 1017 Notice of Tax Sale The Matthew Jordan Corporation... 1017 Murray Downie... 1018 Bernard J. and Mary Aderina MacDougall... 1018 Olga MacMillan... 1018 The Marriage Act: Registration Rev.Michael J.J. Collier... 1018 Rev. Gary Shiner... 1018 Rev. Harry Currie... 1019 Ministerial Order: Health and Community Services Act East Prince Regional Authority... 1019 Criminal Code of Canada Qualified Technician: Tessier, Joseph Roger Denis... 1019 Notice of Dissolution: Maritime Ink & Toner... 1019 Oyster Bed General Store... 1019 Palmer & Shea R.L.M. Holdings... 1019 Notice of Registration: Boots Comfort Store... 1019 Bradley & Shea... 1019 C & D Fisheries... 1019 Cavendish Pit Stop Dairy Bar & Café.. 1019 Chris s Bobcat Services... 1020 H.J. Clark Construction... 1020 Finer Designs by Shannon... 1020 W.V. Gallant Recycling & Disposal... 1020 Heller Financial... 1020 Heller Global Vendor Finance... 1020 Henderson Woodworking... 1020 Jo s Country Convenience... 1020 Lorman Education Services... 1020 MacBeth Music.... 1020 Jim Matheson..... 1020 New Beginnings Bed & Breakfast... 1020 Oyster Bed General Store... 1020 Provincial Shuttle & Charter Service... 1020 Sink One Plumbing & Heating... 1020 Stan s Auto Sales... 1020 Stone & Sea Pottery... 1020 Sunnyside Child Care... 1020 Tidewater Bed and Breakfast... 1020 Tidewater Golf Club... 1020 Vacuum Atlantic Cleaning Systems... 1020 Notice of Granting Letters Patent: Brudenell Fairway Chalets Inc.... 1021 D & L Enterprises Inc.... 1021 DST Inc....... 1021 Fairholm Holdings Ltd.... 1021 Margin Investments Ltd... 1021 Prince Edward Island Lighthouse Society Inc.... 1021 R.L.M. Holdings Inc.... 1021 Alan Robinson Inc... 1021 Troycon International Holdings Ltd.... 1021

December 4th, 1999 ROYAL GAZETTE 1023 Notice of Granting Supplementary Letters Patent: Aids-P.E.I. Community Support Group Inc.... 1021 PBM Holdings Inc... 1021 Provincial Boat & Marine Ltd... 1021 Warehouse Productions Inc.... 1021 Notice of Revived Companies: Millbrook Steel Corp.... 1021 Notice of Change of Corporate Name: Gill Forestry & Firewood Inc.... 1021 Appointments: University Act University of Prince Edward Island Board of Governors Louis MacEachern... 1022 The ROYAL GAZETTE is issued every Saturday from the office of Beryl J. Bujosevich, Queen's Printer, P.O. Box 2000,, 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.