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

Similar documents
EXECUTIVE COUNCIL 28 AUGUST 2007 EC

EXECUTIVE COUNCIL 22 OCTOBER 2018

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

HARRISON FAMILY REUNION 30 TH ANNIVERSARY

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

EXECUTIVE COUNCIL 9 OCTOBER 2018 EC

EXECUTIVE COUNCIL 30 AUGUST 2005 EC

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

EXECUTIVE COUNCIL 10 JANUARY 2017 EC2017-4

EXECUTIVE COUNCIL 27 FEBRUARY 2019 EC

CLERK James Priddle 5763 N 23 Rd Mesick, MI or

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

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

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

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

Broker Update June 2015

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

Descendants of John Thornton

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

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

ANTHROPOLOGY SECTION AWARD AMERICAN ACADEMY OF FORENSIC SCIENCES PRESENTED TO

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 22 NOVEMBER 2016 EC

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

INTERIM POSTAL CODE DIRECTORY RÉPERTOIRE DU CODE POSTAL INTÉRIMAIRE

Descendants of Thomas Stonestreet

Cranna Family History 10

Descendant Chart Thomas Burchmore and Elizabeth Badder and Omaha Nebraska Burchmores

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

EXECUTIVE COUNCIL 10 JANUARY 2006 EC2006-4

REGISTRATION. Barbara Hejduk & Cathy Striowski

Family Tree for John Nutbrown born 1643c.

EXECUTIVE COUNCIL 3 JULY 2018 EC

Prince Edward Island

Descendants of Alfred G. PACE

William Flint's Descendants. Helen E. Turner

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

GST/HST New Residential Rental Property Rebate Application

EXECUTIVE COUNCIL 8 JANUARY 2019 EC2019-1

Prince Edward Island

Pierce County - Candidates on Primary Ballot Candidates listed in ballot order Final May 24, 2017

Carmel Real Estate Tax Commitment Book

Qualified PG, St. Marys 12 Lindsey Carlin Montgomery AA, Baltimore, Carroll, Frederick, Howard, Somerset

Australian Accounting Hall of Fame 2011 PHOTO ALBUM

EXECUTIVE COUNCIL 15 MAY 2012

1 696 Sky's The Limit Bree LaBute Bree LaBute Miscellaneous London, ON London, ON

ELLWOOD FAMILY TREE. Generation One. Generation Two

EXECUTIVE COUNCIL 20 NOVEMBER 2018 EC

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

Concord Presbyterian Church Built a d 1855 Compiled by the Colonel Henry Bouquet Chapter N S D A R

M E M O R A N D U M. Alan Ours, County Manager. Paul Andrews, County Engineer. DATE: January 10, 2017

Descendants of Mr. Young 24 July 2013

Rock Hall Reindeer Stampede 5K Dec. 1, degrees, sunny Age Group & Complete Event Results Rock Hall, MD

Commercial Department

Descendants of Pierre Vibert Of Corner of the Beach, Quebec

Register Report for Philip KIMMEL

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

Manhattan Residential Market Report SECOND QUARTER

EXECUTIVE COUNCIL 6 SEPTEMBER 2011 EC

DATE: 2 & 3 JULY DUTY SATURDAY SUNDAY

EXECUTIVE COUNCIL 5 AUGUST 2014

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

THIS AGREEMENT made the day of, 20. TOWN OF NORTH RUSTICO, a body corporate, incorporated under the laws of the Province of Prince Edward Island;

Current Standings Mar 18, :48 PM Page 1 of 7

Jeffersonton Baptist Church Address List September 1, 2018

Second Quarter 2018 Market Report Brooklyn Residential

Duty plan 26 June 2017 to 24 June Shettleston Road Glasgow G32 7NU

PEI Provincial Heritage Fair

SENIOR MANAGEMENT TEAM. Walter Boyle - Head Master MEd, NPQH. Ben McCarey - Deputy Head Master BA (Hons), PGCE

Descendants of Aubrey Thomas Quinlan

Prince Edward Island

Third Quarter 2018 Market Report Brooklyn Residential

Pan-London Housing Reciprocal List of named leads. Local Authority Named lead(s) . Contact Safer London for named leads contact details

GREA: MANCHESTER ARCHAEOLOGICAL

Accession # 2301 Prince Edward Island photograph collection ITEM LISTING

Descendants of Anna Maria (Horn) FROEHLICH-82

Highland County, Ohio Court Schedule Report from: 6/23/2014 to 7/18/2014 MAGISTRATE CYNTHIA WILLIAMS Tuesday, June 24, 2014

Resolution A Resolution Approving a Special Provisional Use for the Waverly Health Center for the Tendrils Rooftop Garden Project.

PEI Provincial Heritage Fair

Manhattan Residential Market Report FOURTH QUARTER

BLAIRGOWRIE. The Patrick Rose Bowl Results 2010 Held at the Rosemount Course on Monday, 20th September 2010

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

Volunteer. Andrea Pike-Goff. Volunteer (1)

DEMOCRATIC COMMITTEE OFFICERS 2017 REV. 1/30/2017

Fourth Quarter 2017 BROOKLYN RESIDENTIAL MARKET REPORT

LETCHER 2015-CA MR NOT TO BE PUBLISHED PIKE 2016-CA MR TO BE PUBLISHED BOYD 2016-CA MR NOT TO BE PUBLISHED PIKE

DATE: DECEMBER 26 & 27 DUTY SATURDAY SUNDAY

Prince Edward Island

LAUREL 2016-CA MR 2016-CA MR NOT TO BE PUBLISHED CAMPBELL 2017-CA MR NOT TO BE PUBLISHED PULASKI

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

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

GST/HST New Housing Rebate Application for Houses Purchased from a Builder

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

RP DIVISION Committee Name Position Title Last Name First Name Middle Name Name Suffix Phone Address

Breedlove Family Genealogy

Search by Parcel Number

WASHINGTON STATE 4-H FAIR JUDGE'S TRAINING - MARCH 7, 2015

Prince Edward Island

Descendants of James Langlands 31 January 2018

Transcription:

Prince Edward Island s Registration Board Register of s Certificate Name, Degree Qualification, Number Business Address 064 Kathren Mary Allison, MAPs 1 Rochford St. C1A 9L2 067 Andrea Marie Arsenault, PhD Pediatric Psychology Services Sherwood Business Centre 161 St. Peters Rd., P.O. Box 2000 C1A 7N8 042 Christine Laura Beck, PsyD 151 Great George St., #204 C1A 4K8 049 Kathy Lynn Burt, MEd 67 Ducks Landing, Condo #304 Stratford, PE C1B 0L3 041 Heather Ruth Campbell, MASP, Stratford 075 Colin Andrew Campbell, PhD 036 Laura Anne Campbell, PhD Hillsborough Hospital P.O. Box 1929 C1A 7N5 068 Sarah Elizabeth Carr, MEd 49 Kensington Ave. C1A 3V6 051 Rebecca Jean Deacon, MASP Suite 2C 126 Richmond St. 025 Nadine Alison DeWolfe, PhD Sherwood Business Centre Pediatric Psychology Services P.O. Box 2000 C1A 7N8 Dates of Registration since 11 February, 13 September,, since 28 September, 2017, since 23 June, 2008 since 29 Nov, 2010 since 21 June, 2007 since 22 August, 2018 since 1 April, 2004 since 11 October, 5 April, 2011, 30 May, 2011, since 16 June,, since 20 April, 1999 Terms and Conditions limited to supervised practice

Prince Edward Island s Registration Board Register of s 038 Jason Paul Doiron, PhD 158 Belvedere Ave. C1E 2Z1 063 Robin Anne Ettles, MAPs 065 Bernard Michel Galarneau, M.A.Ps. Centre ADAPT Centre 50 rue du Marché, Suite 230 Dieppe, NB E1A 9K2 024 M. Jacqueline Goodwin, PhD Box 1231 Cornwall, PE C0A 1H0 033 Lee-Anne Greer, PhD QEH #630 PO Box 6600 C1A 8T5 047 Edward F.D. Hansen, PhD 21 Pembrooke Terrace C1A 3R4 045 Christopher John Hartley, MASc Suite 2C, 126 Richmond St. 046 Susan Elizabeth Hartley, PhD Suite 2C, 126 Richmond St. 061 Barbara Ann Jones, MA Box 24076, Stratford, PE C2B 2V5 070 Alan James Kostyniuk, M.Ed. 4080 Portage Rd., Route 6 Brackley Beach, PE C1E 2W4 007 Ruth Mary Lacey, MA P.O. Box 512 C1A 7L1 since 2 June, 2005 4 March, 2015, 15 June, 2015, since 7 April,, since 25 February, Registration cancelled 1 April, 2017, due to expiration of certificate Registration reinstated 12 June, 2017 since 20 October, 1998 since 25 July, 2002 since 5 Nov, 2009 since 6 April, 2009 since 6 April, 2009 13 December, 2013, since 22 October, 2015, psychologist since 4 January, 2017 30 June, 1991 out of province practice only

Prince Edward Island s Registration Board Register of s 020 Caroline M. L. LeBlanc, MA 174 Pickles Lane Alexandra, PE C1B 2B5 043 Suzanne Marie Lechowick, MASP, 062 Megan Elissa Livingstone, MASP, Stratford Office 055 Kimberley Anne Lyons, MA Stonepark Intermediate School 50 Pope Avenue C1A 7P5 072 Brent Ployer MacDonald, PhD #430, 1032-17 th Ave. SW Calgary, AB T2T 0A5 034 G. Alexander MacDonald, EdD 12 Waverly Court C1A 3C3 054 Christina Marie Gallant MacLean, MA 174 Pickles Lane Alexandra, PE C1B 2B5 028 Ellen M. MacPhail, MASP 040 George Adams Mallia, PsyD 151 Great George St., #204 027 Rhonda K. Matters, PhD 75 Fitzroy St., Suite 303 P.O. Box 2000 C1A 4K8 C1A 7N8 039 Loretta Hawley McAleer, MASP C1B 8V7 since 13 Sept, 1993 since 11 July, 2008 5 September, 2014, since 7 April,, 30 June, 2011, 3 April, 2012, ; since 27 September,, since 9 April, 2018 since 25 July, 2002 31 May, 2011, 19 July, 2012, ; since 4 August,, since 18 Dec, 2001 since 24 January, 2007 since 19 August, 1999 since 6 June, 2006

Prince Edward Island s Registration Board Register of s 037 Gregory Scott McKenna, PhD 140 Weymouth St. C1A 4Z1 009 William Neil McLure, PsyD 292 Water Street, 3 rd Floor Summerside, PE C1N 1B8 022 Cathy Jennifer Morgan, MA Suite 2C 126 Richmond St. 021 Sharon A. Myers, EdD P.O. Box 145 Mt. Stewart, PE C0A 1T0 035 Parise H. Nadeau, MA 65 Roy Boates Ave., P.O. Box 3000 Summerside, PE C1N 2A9 006 Kenneth Pierce, MA 49 Mount Herbert Rd. Stratford, PE C1B 2S3 044 Peter Joseph Pierre, MA P.O. Box 28, Postal Station Main 454 Granville St. Summerside, PE C1N 4P6 052 Magdalena Anna Pietruch, ClinPsyD Richmond Centre 1 Rochford Street C1A 7N8 017 Abderrahmane Sahouli, PhD 209 French Creek Road Lower Montague, PE C0A 1R0 048 Maureen Therese Shea, PhD 250 Calves Neck Rd. Southhold, New York 11971 USA 001 Philip Bruce Smith, PhD Dept. of Psychology University of PEI, 550 University Ave C1A 4P3 050 Nancy Kaye Spitzack, PsyD Queen Elizabeth Hospital, Unit 6 P.O. Box 6600 C1A 8T5 since 10 May, 2004 since 14 Dec, 1994 since 20 June, 1994 since 22 July, 2003 Initial, 8 Dec, 2008; Registration cancelled, 1 April, 2013, due to expiration of certificate; Registration reinstated, 22 April, 2013 26 April, 2011, since 5 February, 2013, since 31 May, 1993 since 6 April, 2010 since 29 Nov, 2010

Prince Edward Island s Registration Board Register of s