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

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

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

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

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

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

EXECUTIVE COUNCIL 10 JANUARY 2017 EC2017-4

EXECUTIVE COUNCIL 22 OCTOBER 2018

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

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

EXECUTIVE COUNCIL 3 JULY 2018 EC

EXECUTIVE COUNCIL 27 FEBRUARY 2019 EC

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

PUBLISHED BY AUTHORITY VOL. CXXXI - NO. 03

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

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

PUBLISHED BY AUTHORITY VOL. CXXXI - NO. 06

EXECUTIVE COUNCIL 9 OCTOBER 2018 EC

Prince Edward Island

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

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

EXECUTIVE COUNCIL 28 AUGUST 2007 EC

Prince Edward Island

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

Prince Edward Island

EXECUTIVE COUNCIL 30 AUGUST 2005 EC

EXECUTIVE COUNCIL 22 NOVEMBER 2016 EC

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

EXECUTIVE COUNCIL 6 SEPTEMBER 2011 EC

PUBLISHED BY AUTHORITY VOL. CXXVI - NO. 29

EXECUTIVE COUNCIL 20 NOVEMBER 2018 EC

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

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

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

William Flint's Descendants. Helen E. Turner

EXECUTIVE COUNCIL 27 SEPTEMBER 2016 EC

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)

Family Tree for John Nutbrown born 1643c.

Prince Edward Island

Prince Edward Island

HARRISON FAMILY REUNION 30 TH ANNIVERSARY

EXECUTIVE COUNCIL 8 JANUARY 2019 EC2019-1

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

CHAPEL HILL UNITING CHURCH CEMETERY

St. Andrew s Presbyterian Cemetery

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

EXECUTIVE COUNCIL 14 FEBRUARY 2012 EC

Descendants of Pierre Vibert Of Corner of the Beach, Quebec

PUBLISHED BY AUTHORITY VOL. CXXVII - NO. 19

Prince Edward Island

KIEFER FAMILY TREE INDEX

Prince Edward Island

Prince Edward Island

PUBLISHED BY AUTHORITY VOL. CXXXVI- NO. 34

Prince Edward Island

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

Prince Edward Island

Prince Edward Island

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

EXECUTIVE COUNCIL 10 JANUARY 2006 EC2006-4

Family 15 Chart ( 26 March 2008)

EXECUTIVE COUNCIL 21 NOVEMBER 2017 EC

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

Prince Edward Island

Cemetery Surname Index Ob-Omm

Prince Edward Island

Descendants of Alfred G. PACE

EXECUTIVE COUNCIL 15 MAY 2012

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

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

Prince Edward Island

Francis Marion Crooks Descendants

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

Prince Edward Island

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

EXECUTIVE COUNCIL 23 NOVEMBER 2004

Family group sheets for Hugh Fitzpatrick and Elizabeth McGee

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

Prince Edward Island

BLACKPOOL BOROUGH COUNCIL ELECTIONS

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

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

Alexander Henry and Jane Robertson had the following child:

2014 Vogue Optical Provincial 55+ Summer Games- Medals

PUBLISHED BY AUTHORITY VOL. CXXXVI- NO. 33

BIOGRAPHICAL DICTIONARY OF BRITISH PRIME MINISTERS

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

ELLWOOD FAMILY TREE. Generation One. Generation Two

Menston Methodist Tennis Club Men s Singles Champions

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

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

MISSING ALUMNI. Updated: November 9, 2012 YEAR OF GRAD NAME SPOUSE KNOWN YEARS ATTENDED

EXECUTIVE COUNCIL 9 JANUARY 2018 EC2018-1

ST JOHN S CHURCH WHITBOURNE - UPPER CHURCHYARD GRAVE REGISTER - April 2018 Click HERE for the Graveyard Plan

Prince Edward Island

EXECUTIVE COUNCIL 5 AUGUST 2014

New Hampshire Supreme Court Case Acceptance List

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

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

Transcription:

Postage paid in cash at First Class Rates PUBLISHED BY AUTHORITY VOL. CXXV - NO. 51 Charlottetown, Prince Edward Island, December 18th, 1999 Merry Christmas from the Queen s Printer & staff of The Document Publishing Centre ARSENAULT, James Robert Christopher Robert Arsenault Key McKnight & Peacock Summerside Dennis Stephen Arsenault (EX.) PO Box 1570 BELL, Cecil Roland John Bell Alfred K. Fraser, QC Montague Sandra Gordon (EX.) PO Box 516 BOYLE, Elmer R. Iva M. Boyle Farmer & MacLeod New Haven Russell J. Boyle (EX.) National Bank Tower Suite 205, 134 Kent Street *Indicates date of first publication in ROYAL GAZETTE

1048 ROYAL GAZETTE December 18th, 1999 CRONIN, Francis (Frank) Peter Catherine (Daniels) Cronin (EX.) Alfred K. Fraser, QC Montreal PO Box 516 Quebec FARREL, Penny Merle MacDonald (EX.) Alfred K. Fraser, QC Montague PO Box 516 Kings Co. PE GALLANT, Michael Lorne John S. Gillis Taylor, McLellan Miscouche Ronald D. Gillis (EX.) PO Box 35 McKENNA, Joan Bessie Kathleen Litvinchuk John W. Maynard O Leary Sharon McKenna (EX.) PO Box 177 O Leary, PE McLEAN, Walter Joseph Geraldine Margaret McLean (EX.) Philip Mullally, QC Georgetown PO Box 2560 MURCHISON, Margaret Grace Dale Murchison (EX.) Alfred K. Fraser, QC Point Prim PO Box 516 POWELL, Ellen G. Lois MacKinnon Alfred K. Fraser, QC St. Peters RR Lillian Petrie (EX.) PO Box 516 YOSTON, Daniel Sylverius Vernon Yoston (EX.) Patterson Palmer Hunt Murphy Launching PO Box 486 AYLWARD, Darrell Claude Leonard Aylward (AD.) Patterson Palmer Hunt Murphy Tignish 268 Water Street BAKER, Wentzel Leland Baker (AD.) MacLeod, Crane & Parkman Bristol PO Box 1056

December 18th, 1999 ROYAL GAZETTE 1049 GALLANT, Joseph Earl Reginald Doucette (AD.) Philip Mullally, QC Charlottetown PO Box 2560 (Formerly of South Rustico) HEARTZ, Joseph William David Heartz (AD.) Patterson Palmer Hunt Murphy Charlottetown PO Box 486 GALLANT, Edward Joseph Dolores Mary Gallant (EX.) Taylor, McLellan Miminegash PO Box 35 December 11th, 1999 (50-11) GILL, Roger Franklyn Carol Robblee (EX.) Taylor, McLellan Pleasant Valley PO Box 35 December 11th, 1999 (50-11) GILLIS, Ervin L. Ronald D. Gillis (EX.) Aylward Law Office Wellington Centre 263 Harbour Drive, Suite 9 December 11th, 1999 (50-11) CHAPPELL, Hazel Sterling Thompson (EX.) Patterson Palmer Hunt Murphy Summerside 268 Water Street DEAGLE, William Lorne Deagle (EX.) J. Allan Shaw St. Louis PO Box 40 Alberton, PE FERGUSON, Joseph Harris Eileen M. Ferguson Farmer & MacLeod Charlottetown Austin McCloskey (EX.) National Bank Tower Suite 205, 134 Kent Street HARDY, Anna Ruth Ronald H. MacMillan (EX.) Patterson Palmer Hunt Murphy Charlottetown PO Box 486 MacDONALD, Kenneth G. Rita MacKinley (EX.) Stewart McKelvey Stirling Scales Charlottetown PO Box 2140

1050 ROYAL GAZETTE December 18th, 1999 RHODES, Josephine Joel Elkes (EX.) Patterson Palmer Hunt Murphy Sarasota PO Box 486 Florida, USA VESEY, Arthur W. Stewart Vessey Cox Hanson O Reilly Matheson Charlottetown Allison West (EX.) PO Box 875 GAUDET, Amable Joseph Leo Gaudet (AD.) J. Allan Shaw Harper Road PO Box 40 Alberton, PE GAUDET, Marie Madeline Joseph Leo Gaudet (AD.) J. Allan Shaw Harper Road PO Box 40 Alberton, PE PRAUGHT, Gladys Paula Vessey (AD.) Stewart McKelvey Stirling Scales Charlottetown PO Box 2140 WEEKS, Vernon Lloyd Norma Isabelle Larter Sanderson Howard Fredericton (Whitehead) Weeks 91 Water Street Donald Vernon Whitehead (AD.) 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 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

December 18th, 1999 ROYAL GAZETTE 1051 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 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 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

1052 ROYAL GAZETTE December 18th, 1999 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 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

December 18th, 1999 ROYAL GAZETTE 1053 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, ) 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 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

1054 ROYAL GAZETTE December 18th, 1999 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 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) 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)

December 18th, 1999 ROYAL GAZETTE 1055 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 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) MacNEILL, Rena Doris Stevens (EX.) Alfred K. Fraser, QC Lorne Valley PO Box 5l6 October 30th, 1999(44-5) POWELL, Carswell Francis Lois MacKinnon Alfred K. Fraser, QC St. Peters Lillian Petrie (EX.) PO Box 5l6 October 30th, 1999(44-5)

1056 ROYAL GAZETTE December 18th, 1999 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 October 30th, 1999(44-5) MacNEILL, Jean Doris Stevens (AD.) Alfred K. Fraser, QC Montague PO Box 5l6 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 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) 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)

December 18th, 1999 ROYAL GAZETTE 1057 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. 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.

1058 ROYAL GAZETTE December 18th, 1999 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 Queens County, P.E.I. MORESHEAD, Jennie Theresa Dunton Stevenson (Ex) Ian W.H. Bailey Charlottetown P.O. Box 1850 Queens County, P.E.I. NICHOLSON, Ruth Katherine Vera Myshrall (Ex) Patterson Palmer Hunt Murphy (Catherine) P.O. Box 486 Valleyfield Kings County, P.E.I.

December 18th, 1999 ROYAL GAZETTE 1059 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 Queens County, P.E.I. 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 Queens County, P.E.I. 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 Queens County, P.E.I. 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) 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.

1060 ROYAL GAZETTE December 18th, 1999 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 Queens County, P.E.I. 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 Queens County, P.E.I. 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

December 18th, 1999 ROYAL GAZETTE 1061 MURPHY, Louise B Elaine Doyle Farmer & MacLeod Charlottetown Arnold Johnston (Ex) National Bank Tower Queens County, P.E.I. 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 Queens County, P.E.I. 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 GRANT, Joseph Patrick Audrey MacPherson Cox Hanson O Reilly Matheson Orwell Cove Annie Mooney (Ad) P.O. Box 875 Queens County, P.E.I. KELLY, Reginald John M. Marilyn A. Kelly Campbell, Stewart Blooming Point Denise M. Kelly (Ad) P.O. Box 485 Queens County, P.E.I. 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 Queens County, P.E.I.

1062 ROYAL GAZETTE December 18th, 1999 McLELLAN, Elizabeth Bloyce V. McLellan (Ad) Taylor, McLellan Grand River P.O. Box 35 Prince County, P.E.I.

December 11th, 1999 ROYAL GAZETTE 1063 NOTICE OF APPLICATION FOR LEAVE TO SURRENDER CHARTER Eastern Video Inc., a body corporate, duly incorporated under the laws of the Province of Prince Edward Island, hereby gives notice pursuant to the Companies Act of the application to the Director of Consumer, Corporate and Insurance Services, Department of Community Services, Department of Community Services and Attorney General, for leave to surrender the Charter of the said Company. Dated this 10 th day of December, 1999. 51 Allen J. MacPhee, Q.C. Solicitor for the Applicant Public Notice Notice is hereby given that in accordance with the Planning Act, RSPEI, 1988, the Minister of Community Services and Attorney General has given his approval to the Brudenell Community Official Plan adopted by the Community of Brudenell, effective December 8, 1999. A copy of the Brudenell Official Plan will be registered with the Registrar of Deeds and will also be available for public inspection at the Administration Office. RONALD H. MACMILLAN, Q.C. DEPUTY MINISTER 51 NOTICE HEALTH AND COMMUNITY SERVICES ACT REGIONAL AUTHORITIES ELECTION RESULTS EAST PRINCE REGIONAL AUTHORITY 29 NOVEMBER 1999 This notice is published in accordance with Section 11 of the Regional Authorities Regulations (EC1999-598) made under the Health and Community Services Act, R.S.P.E.I. 1988, Cap. H-1.1. Following are the names of the board members of the East Prince Regional Authority elected at the annual meeting of the regional authority held 29 November 1999: Zone 1 Stewart H. Affleck, Bedeque 2 Barry W. Murray, Sea View 51 Honourable Mildred Dover Minister of Health and Social Services 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: ACA DIGITAL KNOWLEDGE Owner: Angie Cormier Registration Date: December 7, 1999 KEY, MCKNIGHT & PEACOCK Owner: Derek D. Key Nancy L. Key Stephen D. G. McKnight R. Scott Peacock Registration Date: ember 2, 1999 S & I CONSULTANTS (P.E.I.) Owner: Paul Saulnier John Dunne Registration Date: December 3, 1999 WATER STREET PUB AND CAFE Owner: Merchantman Pub Limited Registration Date: December 2, 1999 51 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: ACA DIGITAL KNOWLEDGE Owner: ACA Consultants Inc. Box 55 Wellington, PE C0B 2E0 Registration Date: December 8, 1999 BUTCHER S MARK Owner: Atlantic Store Decor Inc. Pooles Corner, RR 4 C0A 1R0 Registration Date: December 3, 1999 CLINTON CHIASSON TRUCKING Owner: Clinton Chiasson 125 Grafton Street Georgetown, PE C0A 1L0 Registration Date: December 7, 1999 DESIGNER FRAGRANCES Owner; Cosmair Canada Inc. 2115 Crescent Street Montreal, PQ H3G 2C1 Registration Date: December 8, 1999

1064 ROYAL GAZETTE December 18th, 1999 GATEWAY GOLF WORLD Owner: Devano Inc. 16 Zakem Heights Stratford, PE C1B 1J3 Registration Date: December 7, 1999 HILLTOP HAVEN COTTAGES Owner: Gloria Chandler Jack Chandler RR 3 Hunter River, PE C0A 1N0 Registration Date: December 3, 1999 INN-OVATION 1844 Owner: Roger Connick 57A St. Peters Road C1A 5N6 Registration Date: December 6, 1999 ISLAND MONUMENT SERVICES Owner: Shawn MacLean Box 3272 C1A 8W5 Registration Date: December 7, 1999 JOHN BEES CABINS Owner: Wayne J. MacKinnon Box 1915 C1A 7N5 Registration Date: December 3, 1999 KEY, MCKNIGHT & PEACOCK Owner: Derek D. Key Law Corporation Nancy L. Key Law Corporaton Stephen D.G. McKnight Law Corporation R. Scott Peacock Law Corporation Registration Date: December 2, 1999 MILLENNIUM COMPUTERS (PEI) Owner: Trevor Singleton RR 3 C1A 7J7 Keith Bettles 152 Maypoint Road C1E 1Y2 Registration Date: December 3, 1999 S & I CONSULTANTS (P.E.I.) Owner: Paul Saulnier Joan Saulnier RR 1 York, PE C0A 1P0 Registration Date: December 3, 1999 STRAIGHT SHOOTERS GOLF Owner: Brian Langille 61 Kirkwood Drive C1A 2T8 Registration Date: December 9, 1999 STRATFORD UPHOLSTERY Owner: Vincent Daley 45 Matwood Drive Stratford, PE C1B 1K6 Registration Date: December 8, 1999 TWEEDY & LLEWELLYN Owner: Deborah Tweedy RR 3 Vernon, PE C0A 2E0 Preston Llewellyn Box 924 C0A 1R0 Registration Date: December 8, 1999 UAP Owner: Conagra Limited Box 85, Commerce Court West Toronto, ON M5L 1B9 Registration Date: December 1, 1999 WATER STREET PUB & RESTAURANT Owner: 100222 P.E.I. Inc. 240 Keppoch Road C1B 1L4 Registration Date: December 3, 1999 WOOF N WAG ENTERPRISE Owner: Karen Brown RR 6 Kensington, PE C0B 1m0 Registration Date: December 8, 1999 51 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: 100227 P.E.I. INC. 143 St. Peters Road C1A 2Z1 Incorporation Date: December 2, 1999 ANCHORS AWEIGH FISHING LTD. C/o Patrick Rochford Alberton, PE C0B 1B0 Incorporation Date: December 8, 1999 AXIS HOLDINGS INC. 48 Mount Edward Road C1A 5S3 Incorporation Date: December 8, 1999

December 11th, 1999 ROYAL GAZETTE 1065 BELL VIEW POINT HOMEOWNERS ASSOCIATION INCORPORATED 155 Belvedere Avenue, Box 151 C1A 7K4 Incorporation Date: December 3, 1999 DEVANO INC. 16 Zakem Heights Stratford, PE C1B 1J3 Incorporation Date: December 7, 1999 DRY HOMES P.E.I. LTD. 36 McGee Drive C1N 4B7 Incorporation Date: December 3, 1999 H.J. GALLANT HOLDINGS INC. C/o Henri Gallant Box 1437, C1N 4K2 Incorporation Date: December 1, 1999 INTERNET PROFIT CENTER INC. Souris River, PE C0A 2B0 Incorporation Date: December 7, 1999 MILTON COMMUNITY HALL INC. North Milton, PE Incorporation Date: December 8, 1999 SAND STONE HOLDINGS LTD. Box 160 Borden-Carleton, PE C0B 1X0 Incorporation Date: December 3, 1999 51 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: MARLE CONCRETE PRODUCTS INC. (Former Name) COUNTY LINE HOLDINGS LTD. (New Name) Effective Date: December 3, 1999 51 COURT SECURITY ACT APPOINTMENT OF SECURITY OFFICERS Pursuant to section 2, subsection (1) of the Court Security Act, R.S.P. E.I. 1988, Cap. C- 27.1, I HEREBY APPOINT the following individuals as security officers: Patrick Mooney, Deputy Sheriff Paul MacDonald, Deputy Sheriff John W. MacDonald, Deputy Sheriff Kent Newcomb, Deputy Sheriff DATED at Charlottetown this 8 th day of December, 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: 51 WES MACALEER MINISTER OF COMMUNITY SERVICES AND ATTORNEY GENERAL GREENFIELDS REALTY LIMITED Purpose: To increase the authorized capital of the company. Effective Date: December 2, 1999 51

1066 ROYAL GAZETTE December 18th, 1999 The following order was approved by His Honour the Lieutenant Governor in Council dated 7 December 1999. EC1999-710 MENTAL HEALTH ACT MENTAL HEALTH REVIEW BOARD APPOINTMENT Pursuant to section 27 of the Mental Health Act R.S.P.E.I. 1988, Cap. M-6.1 Council made the following appointment: NAME as chairperson TERM OF APPOINTMENT Doug Drysdale 7 December 1999 Charlottetown to (vice Nancy Birt, 7 December 2001 term expired) 51 Signed, Lynn E. Ellsworth Clerk of the Executive Council INDEX TO NEW MATTER December 11 th, 1999 Executor s Notices: Arsenault, James Robert... 1047 Bell, Cecil Roland... 1047 Boyle, Elmer R...... 1047 Cronin, Francis (Frank) Peter... 1048 Farrel, Penny...... 1048 Gallant, Michail Lorne... 1048 McKenna, Joan Bessie... 1048 McLean, Walter Joseph... 1048 Murchison, Margaret Grace... 1048 Powell, Ellen G..... 1048 Yoston, Daniel Sylverius... 1048 Aylward, Darrell Claude... 1048 Administrator s Notices: Baker, Wentzel..... 1048 Gallant, Joseph Earl... 1049 Heartz, Joseph William... 1049 Notice of Appliation For leave to surrender charter Eastern Video Inc.... 1063 Public Notice Planning Act..... 1063 Health and Community Services Act Election Results: East Prince Regional Authority Stewart H. Affleck, Bedeque... 1063 Barry W. Murray, Sea View... 1063 Notice of Dissolution: ACA Digital Knowledge... 1063 Key, McKnight & Peacock... 1063 S&I Consultants (P.E.I.)... 1063 Water Street Pub and Café... 1063 Notice of Registration: ACA Digital Knowledge... 1063 Butcher s Mark... 1063 Clinton Chiasson Trucking... 1063 Designer Fragrances Canada... 1063 Gateway Golf World... 1064 Hilltop Haven Cottages... 1064 Inn-Ovation....... 1064 Island Monument Services... 1064 John Bees Cabins... 1064 Key, McKnight & Peacock... 1064 Millennium Computers (P.E.I.)... 1064 S&I Consultants (P.E.I.)... 1064 Straight Shooters Golf... 1064 Stratford Upholstery... 1064 Tweedy & Llewellyn... 1064 UAP Canada... 1064 Water Street Pub & Restaurant... 1064 Woof N Wag Enterprise... 1064 Notice of Granting Letters Patent: 100227 P.E.I. Inc.... 1064 Anchors Aweigh Fishing Ltd... 1064 Axis Holdings Inc.... 1064 Bell View Point Homeowners Association Incorporated..... 1065 Devano Inc....... 1065 Dry Homes P.E.I.... 1065 H.J. Gallant Holdings Inc.... 1065 Internet Profit Center Inc... 1065 Sand Stone Holdings Ltd... 1065 Notice of Granting Supplementary Letters Patent: Greenfields Realty Limited... 1065 Notice of Change of Corporate Name: County Line Holdings Ltd.... 1065 Appointments: Court Security Act Security Officers Deputy Sheriff Patrick Mooney... 1065 Paul MacDonald... 1065 John W. MacDonald... 1065 Kent Newcomb... 1065 Mental Health Act Mental Health Review Board Doug Drysdale... 1066

December 11th, 1999 ROYAL GAZETTE 1067 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.