PUBLISHED BY AUTHORITY VOL. CXXXVI- NO. 44

Size: px
Start display at page:

Download "PUBLISHED BY AUTHORITY VOL. CXXXVI- NO. 44"

Transcription

1 Postage paid in cash at First Class Rates PUBLISHED BY AUTHORITY VOL. CXXXVI- NO. 44 Charlottetown, Prince Edward Island, October 30, 2010 PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION TAKE NOTICE that all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement: Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment BELL, Carolyn Joanne Hoar (EX.) McInnes Cooper Charlottetown BDC Place Suite 620, 119 Kent Street October 30, 2010 (44-05)* GILLIS, Linus Raymond A. Faye Gillis McLellan Brennan Miscouche David L. Gillis (EX.) 37 Central Street October 30, 2010 (44-05)* GOSBEE, Lovell Elmer Gosbee (EX.) Campbell Lea Murray Harbour PO Box 429 Kings Co., PE October 30, 2010 (44-05)* WARD, Robert Francis Vikki Anne Heald (EX.) Cox & Palmer Waterdown 82 Summer Street Ontario October 30, 2010 (44-05)* FLOYD, Allan James (A.J.) Allan J. Floyd Cox & Palmer Montague Dwayne F. Floyd (AD.) PO Box 486 Kings Co., PE October 30, 2010 (44-05)* JOHNSTON, Donald Thane Ross Robert Johnston (AD.) Cox & Palmer Montague PO Box 516 Kings Co., PE October 30, 2010 (44-05)* *Indicates date of first publication in the Royal Gazette. This is the official version of the Royal Gazette. The electronic version may be viewed at:

2 874 ROYAL GAZETTE October 30, 2010 PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION TAKE NOTICE that all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement: Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment RAYNER, Dorothy Jean MacArthur (EX.) McLellan Brennan Summerside 37 Central Street October 23, 2010 (43-04) STEELE, Earl Benedick Winston Steele (EX.) Cox & Palmer DeGros Marsh PO Box 516 Montague, PE October 23, 2010 (43-04) HARDING, Trevor Craig Clifton Harding (AD.) Carr Stevenson & MacKay Summerside PO Box 522 October 23, 2010 (43-04) MacDONALD, Florance Dale Krista MacDonald (AD.) McInnes Cooper Unionvale PO Box 177 O Leary, PE October 23, 2010 (43-04) PRAUGHT, Mary Catherine Charlottetown October 23, 2010 (43-04) Benedict Joseph Roland Perry (AD.)McInnes Cooper BDC Place Suite 620, 119 Kent Street CAMPBELL, Edith Hannah Phyllis K. Hall (EX.) Catherine M. Parkman Law Office Charlottetown PO Box 1056 October 16, 2010 (42-03) LEWIS, Marne (also known as Weldon Lewis (EX.) Cox & Palmer Marne Lawrence Lewis) 82 Summer Street O Leary October 16, 2010 (42-03) McNALLY, John Leonard Donna McNally (EX.) Donald Schurman Summerside 155A Arcona Street October 16, 2010 (42-03) PARSONS, Ivan Benjamin Terrance Wendell Parsons (EX.) Peter C. Ghiz Law Corporation Charlottetown 240 Pownal Street October 16, 2010 (42-03)

3 October 30, 2010 ROYAL GAZETTE 875 PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION TAKE NOTICE that all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement: Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment PIERCE, William L. James MacPhee (EX.) Allen J. MacPhee Law Corporation Souris PO Box 238 Kings Co., PE Souris, PE October 16, 2010 (42-03) BUTLER, Kenneth Grant Pierce Butler Boardwalk Law Offices Charlottetown Sean Anthony Butler (EX.) 220 Water Street Parkway October 09, 2010 (41-02) MacLURE, Vera I. Allan Rogers (EX.) David R. Hammond, QC Summerside 740A Water Street East October 09, 2010 (41-02) LaMATTINA, Kathleen Marie Rocco LaMattina (AD.) Allen J. MacPhee Law Corporation (MacDonald) PO Box 238 North Pembroke Souris, PE Massachusetts, USA October 09, 2010 (41-02) ARSENAULT, Charles Robert Anna Grace Arsenault (EX.) Cox & Palmer Borden-Carleton 82 Summer Street October 02, 2010 (40-01) BARBOUR, Douglas Clayton Kevin Barbour (EX.) Cox & Palmer Montrose PO Box 40 Alberton, PE October 02, 2010 (40-01) BRODERICK, Kathleen Mary John Broderick Campbell Lea Charlottetown Leo Broderick (EX.) PO Box 429 October 02, 2010 (40-01) DONAHUE, Brenda Catherine John Flood (EX.) Carr Stevenson & MacKay Cornwall PO Box 522 October 02, 2010 (40-01) PAUPTIT, Errol Cornelius Richard Pauptit Cox & Palmer Sherbrooke David Pauptit 82 Summer Street Derwin Clow (EX.) October 02, 2010 (40-01)

4 876 ROYAL GAZETTE October 30, 2010 PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION TAKE NOTICE that all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement: Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment PAYNTER, Marjorie Donalda J. Garry Paynter Ramsay & Clark Summerside Garth M. Paynter PO Box 96 Daniel N. Paynter (EX.) October 02, 2010 (40-01) GAVIN, Roy Joseph Roy Joseph (RJ) Gavin Cox & Palmer Ascension Dorothy Laura Bailey (AD.) 82 Summer Street October 02, 2010 (40-01) NIEUWHOF, Minne Randall Nieuwhof (AD.) Cox & Palmer South Rustico PO Box 486 October 02, 2010 (40-01) CAMPBELL, John Joseph Ronald D. Campbell (EX.) Campbell Stewart Charlottetown PO Box 485 September 25, 2010 (39-52) COULSON, Leighton J. Lorraine Hynes (EX.) Cox & Palmer Sea View 82 Summer Street September 25, 2010 (39-52) GALLANT, Mary Elizabeth Reginald Young McLellan Brennan Summerside Elizabeth Jones 37 Central Street Theresa MacCormick September 25, 2010 (39-52) (also known as Theresa MacCormack) MacKENZIE, Craig Anna Mary MacKenzie (EX.) McInnes Cooper Eglington BDC Place Kings Co., PE Suite 620, 119 Kent Street September 25, 2010 (39-52) ROOP, John D. John B. Roop (EX.) Matheson & Murray Charlottetown PO Box 875 September 25, 2010 (39-52) SIMMONDS, Pauline Cecelia Sandra (Sandy) Crosby Cox & Palmer Charlottetown Percival (Percy) PO Box 486 (Formerly of Stratford) Simmonds, Jr. (EX.) September 25, 2010 (39-52)

5 October 30, 2010 ROYAL GAZETTE 877 PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION TAKE NOTICE that all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement: Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment WOOD, Lillian Gerard Wood (EX.) Carr Stevenson & MacKay Charlottetown PO Box 522 (Formerly of Lake Verde) September 25, 2010 (39-52) GALLANT, Mary M. Dale Gallant (AD.) Cox & Palmer Miminegash PO Box 40 Alberton, PE September 25, 2010 (39-52) ELLSWORTH, Elizabeth Christine Murphy (EX.) Cox & Palmer Alberton RR#2 PO Box 40 Alberton, PE September 18, 2010 (38-51) FAHEY, Simon F. Theresa A. Holder (EX.) Campbell Lea Newburyport, Essex County PO Box 429 Massachusetts, USA September 18, 2010 (38-51) JOHNSTONE, Ralph W. Ronald Dale Johnstone Ramsay & Clark Long River Hilda Gertrude Johnstone (EX.) PO Box 96 September 18, 2010 (38-51) RAFUSE, Isabelle Annette Rafuse (EX.) Cox & Palmer Georgetown PO Box 516 Kings Co., PE Montague, PE September 18, 2010 (38-51) WARREN, Ann Rita Barry MacDonald (EX.) Ramsay & Clark Summerside PO Box 96 September 18, 2010 (38-51) CHRISTIE, William E. Aletha Stevenson McInnes Cooper Charlottetown Paul Molyneaux (AD.) BDC Place (formerly of Blooming Point Suite 620, 119 Kent Street Mount Stewart RR) September 18, 2010 (38-51)

6 878 ROYAL GAZETTE October 30, 2010 PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION TAKE NOTICE that all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement: Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment RAFUSE, George J. Annette Rafuse (AD.) Cox & Palmer Georgetown PO Box 516 Kings Co., PE Montague, PE September 18, 2010 (38-51) TURNER, Alan Frederick Janet Marlene Carr Stevenson & MacKay Winsloe South MacDougall-Turner (AD.) PO Box 522 September 18, 2010 (38-51) ALLEN, Barbara Mary MacDonald Peggy Ann Allen T. Daniel Tweel Tweed Laurie Jane Allen (EX.) PO Box 3160 Ontario September 11, 2010 (37-50) CHRISTOPHER, Ernest John John Charles Christopher (EX.) McInnes Cooper Summerside PO Box 1570 September 11, 2010 (37-50) LAY, Edith Violet Deanne Debra Lay (EX.) Macnutt & Dumont Charlottetown PO Box 965 September 11, 2010 (37-50) MURPHY, Patricia Alena Allison Murphy The Law Office of Kathleen Loo Craig Emerald James D. Murphy PO Box 11 Gerard Murphy (EX.) September 11, 2010 (37-50) ARSENAULT, Ernest William Darla Dawn Berg (AD.) Kerri Carpenter Law Office Charlottetown 75 Fitzroy St., Suite 301 September 11, 2010 (37-50) McKENNA, Allison Bernard M. Genevieve McKenna (AD.) Stewart McKelvey Charlottetown PO Box 2140 September 11, 2010 (37-50) McKENZIE, Anthony Thomas McKenzie Paul J. D. Mullin, QC Lower Montague Keith McKenzie (AD.) PO Box 604 Kings Co., PE September 11, 2010 (37-50)

7 October 30, 2010 ROYAL GAZETTE 879 PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION TAKE NOTICE that all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement: Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment EVANS, Roy Peter Wayne Dooks Cox & Palmer Montague Tanya Dooks (EX.) PO Box 516 Kings Co., PE Montague, PE September 04, 2010 (36-49) HARVEY, Isabel Faye Eva Rodgerson (EX.) McInnes Cooper O Leary PO Box 177 O Leary, PE September 04, 2010 (36-49) MacLEOD, Janet Elizabeth (also Judy Hancock (EX.) Lyle & McCabe known as Janet Elizabeth PO Box 300 MacLeod-Burge) Charlottetown September 04, 2010 (36-49) MUNN, Wendell R. Barry Munn Campbell Lea Charlottetown Daryll Munn (EX.) PO Box 429 September 04, 2010 (36-49) ARSENAULT, Arnold John Gary Arsenault Cox & Palmer Duvar Rennie Gallant (AD.) PO Box 40 Alberton, PE September 04, 2010 (36-49) GALLANT, Joseph Robert Christopher Gallant Cox & Palmer Anthony (Tony) Lila Gallant (AD.) PO Box 40 Moncton, NB Alberton, PE September 04, 2010 (36-49) HARPER, Jesse Reginald Irene Mary Phillips (AD.) McLellan Brennan West Cape, O Leary RR#1 37 Central Street September 04, 2010 (36-49) LeLACHEUR, M. M. H. (also Edelgard Magrit LeLacheur Peter C. Ghiz Law Corporation known as Magrit LeLacheur) Brian John LeLacheur 240 Pownal Street Ottawa, ON Peter James LeLacheur (AD.) September 04, 2010 (36-49) ENMAN, Margaret MacLaren Stephen D. G. McInnes Cooper Summerside McKnight, QC (EX.) PO Box 1570 August 28, 2010 (35-48)

8 880 ROYAL GAZETTE October 30, 2010 PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION TAKE NOTICE that all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement: Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment GALLANT, Jean Benoit Adelard (also known as Jean Adelard Benoit Gallant) Mississauga, ON August 28, 2010 (35-48)* Katharine Mary Gallant (EX.) David R. Hammond, QC 740A Water Street East JENKINS, Charles Elmer Jason Trowsdale (EX.) Carr Stevenson & MacKay Charlottetown PO Box 522 August 28, 2010 (35-48) DOWLING, Helena Adele Mary Judith Anne O Brien Carr Stevenson & MacKay Charlottetown James William Francis PO Box 522 Dowling (AD.) August 28, 2010 (35-48) BUOTE, Wayne Eric Lise Buote (EX.) E. W. Scott Dickieson Law Office New Glasgow PO Box 1453 August 21, 2010 (34-47) CLARK, Shirley D. Holly Clark MacDonald (EX.) E. W. Scott Dickieson Law Office Charlottetown PO Box 1453 August 21, 2010 (34-47) LEFURGEY, Lillian Beverley LeFurgey Lyle & McCabe Crapaud Douglas LeFurgey (EX.) PO Box 300 (Formerly of Miscouche ) August 21, 2010 (34-47) CAMERON, Ida Isabel John Cameron Cox & Palmer Summerside Shelley Cameron (EX.) 82 Summer Street CAMPBELL, Joyce Mary Charlottetown Richard Gerard Campbell (EX.) Ian W. H. Bailey Law Office 513B North River Road

9 October 30, 2010 ROYAL GAZETTE 881 PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION TAKE NOTICE that all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement: Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment HUNTER, E. Carl Joyce A. Hunter (EX.) Lyle & McCabe Indian River PO Box 300 Kensington RR#1 KELLY, Owen P. M. Bernadine Kelly McLellan Brennan Stratford John B. Bleumortier (EX.) 37 Central Street MacDONALD, George Harvey Donald MacDonald Carr Stevenson & MacKay Cymbria Carol Anne Downe (EX.) PO Box 522 MASON, Marilyn Elizabeth Alan Mason Campbell Stewart Charlottetown Sandra (Mason) Longley (EX.) PO Box 485 MORRISON, Mary Theresa Garry Paul Morrison (EX.) Carr Stevenson & MacKay Toronto PO Box 522 Ontario ROSS, Jean Lauretta Debra-Jean Ross (EX.) Boardwalk Law Offices Charlottetown 220 Water Street Parkway TODD, Kelsie Murray Cynde Thompson (EX.) T. Daniel Tweel Charlottetown PO Box 3160 BENOIT, Annie May James Reginald Porter (AD.) Macnutt & Dumont Anglo Tignish PO Box 965 GUITARE, Leonard Mary Anne Guitare Lyle & McCabe Ebbsfleet (also known as PO Box 300 Alice Guitare) (AD.)

10 882 ROYAL GAZETTE October 30, 2010 PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION TAKE NOTICE that all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement: Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment JOHNSTONE, Chester Joyce Johnstone (AD.) Cox & Palmer William Gladstone PO Box 516 Brudenell Montague, PE Kings Co., PE JOHNSTONE, Wellington Helen Johnstone (AD.) Cox & Palmer Alexandrew PO Box 516 Cardigan North Montague, PE Kings Co., PE BRUCE, Byron Wesley Margaret Ann Bruce (EX.) Carr Stevenson & MacKay Mount Herbert PO Box 522 CRAIG, Roger A. Virginia C. Craig (EX.) Campbell Lea Charlottetown PO Box 429 EWART, John Murray Alexander Donald David Ewart (EX.) Birt & McNeill Charlottetown PO Box FLEMING, William Lewis Paul Dr. Michael James) Merrick Jamieson Charlottetown Fleming (EX. Sterns Washington & Mahody 5475 Spring Garden Road, Suite 503, Halifax, NS GIDDINGS, Gordon Douglas Dianne Margaret Giddings (EX.) Philip Mullally Law Office Alexandra PO Box 2560 MATHESON, Rubena (Ruby) Bell D. Steve Matheson Matheson & Murray Sherwood Sheila Molyneaux PO Box 875 Thomas A. Matheson (EX.) PATTERSON, Robert George Kellie Cynthia Hawes (EX.) Birt & McNeill York Point PO Box 20063

11 October 30, 2010 ROYAL GAZETTE 883 PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION TAKE NOTICE that all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement: Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment SINGH, Rawle Sookdeo Chandrabose Sookdeo Matheson & Murray Charlottetown Singh (EX.) PO Box 875 WILTING, Aike Janna Wilting McInnes Cooper Meadowbank, Hans Wilting (EX.) BDC Place Cornwall RR#2 Suite 620, 119 Kent Street CONWAY, John Alfred Ryan Conway (AD.) Campbell Lea Charlottetown PO Box 429 DUMVILLE, Charles Benjamin Isabel Eva MacCallum (AD.) Ramsay & Clark West Point PO Box 96 MacDONALD, Duncan Daniel Daniel MacKinnon (AD.) Philip Mullally Law Office Primrose PO Box 2560 Kings Co., PE MORRISON, David Livingstone Scott Morrison (AD.) Carr Stevenson & MacKay Eldon PO Box 522 (Formerly of South Pinette)

12 884 ROYAL GAZETTE October 30, 2010 The following orders were approved by Her Honour the Lieutenant Governor in Council dated 19 October EC PUBLIC DEPARTMENTS ACT TRANSFER ORDER Pursuant to subsection 5(1) of the Public Departments Act R.S.P.E.I. 1988, Cap. P-29, Council transferred responsibility for the Intercountry Adoption (Hague Convention) Act from the Attorney General to the Minister of Community Services, Seniors and Labour and from the Department of Justice and Public Safety to the Department of Community Services, Seniors and Labour, effective 30 th October EC UNIVERSITY ACT BOARD OF GOVERNORS OF THE UNIVERSITY OF PRINCE EDWARD ISLAND APPOINTMENTS Pursuant to clause 8(1)(a) of the University Act R.S.P.E.I. 1988, Cap. U-4 Council made the following appointments: NAME TERM OF APPOINTMENT Scott Harper 19 October 2010 Alberton to (vice Jim Nimmo, term expired) 31 May 2013 Margo Thompson 19 October 2010 Summerside to (vice Marilyn Harrison, term expired) 31 May 2013 Frank Xhou 19 October 2010 Stratford to (vice Ken Williams, term expired) 31 May 2013 Signed, Rory Beck Clerk of the Executive Council

13 October 30, 2010 ROYAL GAZETTE 885 The following minute was approved by the Executive Council dated 19 October M CHARLOTTETOWN AREA DEVELOPMENT CORPORATION BOARD OF DIRECTORS APPOINTMENTS Council, having under consideration article 4 of the General Bylaws of the Charlottetown Area Development Corporation, designated the following persons as members of the Board of Directors of the Corporation: NAME TERM OF APPOINTMENT as member and as chairperson, via article 13 David McInnis 19 October 2010 Charlottetown to (vice Jim Larkin, term expired) 30 June 2011 as members, via subclause 4(2)(ii)(a) Jennifer Dunn 30 June 2010 Bethel-Mt. Herbert to (reappointed) 30 June 2011 Reagh Ellis 30 June 2010 Charlottetown to (reappointed) 30 June 2011 Terry Hennessey 30 June 2010 Stratford to (reappointed) 30 June 2011 Wallace MacDonald 30 June 2010 Charlottetown to (reappointed) 30 June 2011 Brendon McCloskey 30 June 2010 Charlottetown to (reappointed) 30 June 2011 Terry McKenna 30 June 2010 Charlottetown to (reappointed) 30 June 2011 Signed, 44 Rory Beck Clerk of the Executive Council

14 886 ROYAL GAZETTE October 30, 2010 NOTICE OF DISSOLUTION Partnership Act R.S.P.E.I. 1988, Cap. P-1 Public Notice is hereby given that a Notice of Dissolution has been filed under the Partnership Act for each of the following: Name: PENNINGTONS SUPERSTORE Owner: REITMANS () LIMITED - REITMANS () LIMITEE Registration Date: October 19, 2010 Name: BOB'S JANITORIAL SERVICE Owner: Treena Ann Snaglewski Registration Date: October 15, 2010 Name: FOUR SEASONS RENOVATIONS Owner: Gary Bryant Dave Morley Registration Date: October 22, 2010 Name: TELUS MOBILITY Owner: Canada Inc. Telus Communications Inc. Registration Date: October 19, 2010 Name: THE CHINESE GROCERY STORE Owner: Qi Hong Li Registration Date: October 19, 2010 Name: THE ROMANY REST Owner: Sandra A. Storr Registration Date: October 21, NOTICE OF GRANTING LETTERS PATENT Companies Act R.S.P.E.I. 1988, Cap. C-14, s.11, Public Notice is hereby given that under the Companies Act Letters Patent have been issued by the Minister to the following: Name: P.E.I. INC St. Peters Road C1A 7J7 Incorporation Date: October 22, 2010 Name: P.E.I. INC. 15 Reid Street Central Bedeque, PE C0B 1G0 Incorporation Date: October 21, 2010 Name: P.E.I. INC. Rennies Road RR 2 Hunter River, PE C0A 1N0 Incorporation Date: October 21, 2010 Name: P.E.I. INC. 78 Walthen Drive C1A 4T8 Incorporation Date: October 22, 2010 Name: A & R CABINETRY LTD. 31 St. Peters Road C1E 1Z3 Incorporation Date: October 21, 2010 Name: LENNOX HOLDINGS INC. 140 Water Street C1A 1A7 Incorporation Date: October 22, 2010 Name: LJJ HOLDINGS INC. 109 Sharams Road Murray River, PE C0A 1W0 Incorporation Date: October 22, NOTICE OF REGISTRATION Partnership Act R.S.P.E.I. 1988, Cap. P-1, s.52 and s.54(1) Public Notice is hereby given that the following Declarations have been filed under the Partnership Act: Name: TELUS MOBILITY Owner: TELUS COMMUNICATIONS COMPANY 21st Floor, 3777 Kingsway Burnaby, BC V5H 3Z7 Registration Date: October 19, 2010 Name: CORNERSTONE JOINT VENTURE Owner: B.C. LTD Quebec Street Vancouver, BC V5T 3B1 Registration Date: October 19, 2010 Name: CANADIAN BAR INSURANCE Owner: INC. Suite Yonge Street Toronto, ON M5B 2L7 Registration Date: October 04, 2010

15 October 30, 2010 ROYAL GAZETTE 887 Name: ASSURANCES DU BARREAU CANADIEN Owner: INC. Suite Yonge Street Toronto, ON M5B 2L7 Registration Date: October 04, 2010 Name: HARSCO RAIL Owner: HARSCO CORPORATION SOCIÉTÉ HARSCO Upper Water Street Halifax, NS B3J 3N2 Registration Date: October 19, 2010 Name: WALMART FINANCIAL SERVICES Owner: WAL-MART CORP./LA COMPAGNIE WAL-MART DU Upper Water Street Purdy's Wharf Tower II, P.O. Box 730 Halifax, NS B3J 2V1 Registration Date: October 22, 2010 Name: SERVICES FINANCIERS WALMART Owner: WAL-MART CORP./LA COMPAGNIE WAL-MART DU Upper Water Street Purdy's Wharf II, P.O. Box 730 Halifax, NS B3J 2V1 Registration Date: October 22, 2010 Name: ANDERSON COMPUTING Owner: Alexander Anderson P.O. Box 822 C1A 7L9 Registration Date: October 18, 2010 Name: CAVENDISH FARMS CAFETERIA Owner: Jamie Marshall 166 North Road Breadalbane, PE C0A 1E0 Registration Date: October 20, 2010 Name: CD MARKETING Owner: Corey Dougay 7 Park Street P.O. Box 663 Cornwall, PE C0A 1H0 Registration Date: October 21, 2010 Name: DAN'S MIGHTY WASH Owner: Daniel Roberts 17 Athol Street C1E 1T9 Registration Date: October 19, 2010 Name: DARREN DOUCETTE SNOW REMOVAL Owner: Darren Doucette 2276 Church Road RR 3 Hunter River, PE C0A 1N0 Registration Date: October 19, 2010 Name: FIELD OF DREAMS BALL ACADEMY Owner: Jeff Ellsworth 53 Woodleigh Drive Kensington, PE C0B 1M0 Owner: George Weatherbie 28 Havenwood Street C1E 2A2 Owner: Chris Halliwell 8 Shelby Court C1A 1R5 Registration Date: October 25, 2010 Name: FOUR SEASONS RENOVATIONS Owner: David Morley 17 Wren Drive Stratford, PE C1B 2C2 Registration Date: October 22, 2010 Name: J B AUTO SALES Owner: Rheal Arsenault 626 Water Street East C1N 4H7 Registration Date: October 22, 2010 Name: LIGHT'S SMOKE SHOP Owner: Tyler Trainor 21 Maclauchlan Drive Stratford, PE C1B 1M2 Registration Date: October 22, 2010 Name: LYONEL AND SON'S REPAIR Owner: Lyonel Parkman #100 Darlington, R R # 4 North Wiltshire, PE C0A 1N0 Registration Date: October 21, 2010

16 888 ROYAL GAZETTE October 30, 2010 Name: ON A ROLL PAINTING Owner: Anthony Warren 4A Birchhill Drive C0A 1P0 Registration Date: October 18, 2010 Name: PRESTIGE HOME FINISHING Owner: Burhan Kaboushi 14 Maclean Avenue C1A 7S2 Registration Date: October 19, 2010 Name: RED SAND COTTAGE PERMACULTURE Owner: Sandra Alich Storr Rte 14 Nail Pond Tignish, PE C0B 2B0 Registration Date: October 21, 2010 Name: S & T ELECTRIC Owner: Scott MacLean 163 Cameron Road New Haven, PE C0A 1H0 Registration Date: October 21, 2010 Name: THE CHINESE GROCERY STORE Owner: Qi Hong Li 231 University Avenue C1A 4L8 Owner: Ni Guo 231 University Avenue C1A 4L8 Registration Date: October 19, NOTICE OF INTENTION TO DESIGNATE AN ARCHAEOLOGICAL SITE AS A PROTECTED ARCHAEOLOGICAL SITE Archaeology Act R.S.P.E.I. 1988, Cap SCHEDULE FORM 1 TAKE NOTICE THAT I, the Minister of Health and Wellness for the Province of Prince Edward Island, intend to designate the following archaeological site as a protected archaeological site, in accordance with the Archaeology Act and the regulations: Pointe aux Vieux site (CdDx-5) Low Point Road Low Point, Prince Edward Island PID Government of Prince Edward Island (Owner) I am satisfied that in accordance with the Act and the regulations, this site represents a significant archaeological feature in Prince Edward Island and I intend to designate this site, including all land appurtenant to it, as a protected archaeological site on or after January 1, 2011 to be protected under the authority of the Act. Where a site is designated as a protected archaeological site, no person shall build on or undertake works that may affect any site designated under the Act without a permit. By the authority of section 4 of the regulations, no person shall change or alter the site or area for a period of 120 days from the date of service of this notice, unless this notice is otherwise cancelled under the Act or the regulations. Any prescribed person or interested or affected party likely to be effected by the intended designation order may object to the intended designation by serving a notice of objection to a protected archaeological site designation within 30 days of the date of the publication of this Notice in the Gazette. Service of a notice of objection to a protected archaeological site designation must be made on me, in care of:

17 October 30, 2010 ROYAL GAZETTE 889 Hon. Minister Carolyn Bertram Department of Health and Wellness P.O. Box 2000, C1A 7N8. A notice of objection to a protected archaeological site designation form may be obtained from that office. If a notice of objection to a protected archaeological site designation is served upon me within the prescribed time, I am required to proceed in accordance with subsection 6(2) of the regulations. If no notice of objection to a protected archaeological site designation is served as prescribed, I may proceed with the designation in accordance with subsection 6(1) of the regulations. DATED at Charlottetown, this 20th day of October, Minister of Health and Wellness Hon. Carolyn Bertram NOTICE Expropriation Act R.S.P.E.I. 1988, Cap. E-13 Vesting of Land at Cornwall, Lot 32, Queens County IN THE MATTER of the Expropriation Act being R.S.P.E.I. 1988, Chapter E-13; ALL THAT PARCEL OF LAND situate, lying and being at Cornwall, Township No. 32, Queens County, Prince Edward Island, being more particularly bounded and described as follows, that is to say: COMMENCING at a point situate on the eastern side of the Trans Canada Highway and designated as calculated point number 2833 as shown on a Plan of Survey entitled Plan of Survey Showing Parcels R2 and R3, Being Lands Required for the Purpose of Expropriation by the Department of Transportation and Infrastructure Renewal for the Improvement of Route 1, (Trans Canada Highway) at Cornwall prepared by Locus Surveys Ltd. dated September 22, 2010 as File No and approved by the Town of Cornwall on September 30, 2010 as Case No. SD to sever Parcel R2 from PID No and append to the Trans Canada Highway and to sever Parcel R3 from PID No and append to the Trans Canada Highway, said survey marker having co-ordinates Northing metres and Easting metres; THENCE following the arc of a curve having a radius of metres for an arc distance of metres to calculated point number 2817 on the said plan; THENCE on an azimuth of 72º 35' 21" for the distance of metres to legal survey marker number 2834 on the said plan; THENCE on an azimuth of 203º 38' 04" for the distance of metres to legal survey marker number 2832 on the said plan; THENCE on an azimuth of 256º 23' 41" for the distance of metres to calculated point number 2833 being the point at the place of commencement. BEING AND INTENDED to be Parcel R2 on the said plan and containing 69 square metres, a little more or less. ALSO ALL THAT PARCEL OF LAND situate, lying and being at Cornwall, Township No. 32, Queens County, Prince Edward Island, being more particularly bounded and described as follows, that is to say: COMMENCING at a point situate on the eastern side of the Trans Canada Highway and designated as calculated point number 2817 as shown on a Plan of Survey entitled Plan of Survey Showing Parcels R2 and R3, Being Lands Required for the Purpose of Expropriation by the Department of Transportation and Infrastructure Renewal for the Improvement of Route 1, (Trans Canada Highway) at Cornwall prepared by Locus Surveys Ltd. dated September 22, 2010 as File No and approved by the Town of

18 890 ROYAL GAZETTE October 30, 2010 Cornwall on September 30, 2010 as Case No. SD to sever Parcel R2 from PID No and append to the Trans Canada Highway and to sever Parcel R3 from PID No and append to the Trans Canada Highway, said survey marker having co-ordinates Northing metres and Easting metres; THENCE following the arc of a curve having a radius of metres for an arc distance of metres to calculated point number 2816 on the said plan; THENCE on an azimuth of 23º 06' 41" for the distance of metres to calculated point number 2827 on the said plan; THENCE on an azimuth of 72º 27' 14" for the distance of metres to legal survey marker number 1292 on the said plan; THENCE on an azimuth of 202º 22' 22" for the distance of metres to legal survey marker number 2834 on the said plan; THENCE on an azimuth of 252º 35' 21" for the distance of metres to calculated point number 2817 being the point at the place of commencement. BEING AND INTENDED to be Parcel R3 on the said plan and containing an area of 351 square metres, a little more or less. AND WHEREAS the Government of Prince Edward Island (the Government ) requires the use of these parcels for highway safety related improvements to a section of the Trans Canada Highway (Route 1) west of the North River intersection (Cornwall); AND WHEREAS the Government desires to gain title to the above referred parcel by utilizing the provisions of the Expropriation Act, R.S.P.E.I., 1988, Cap. E-13 to vest the lands, described as Parcels R2 and R3, in the Government of Prince Edward Island, as represented by the Minister Responsible for the Capital Construction Project On Trans Canada Highway, Cornwall; NOTICE IS HEREBY GIVEN that all interests in the certain parcel of land situate, lying and being at Cornwall, Lot or Township 32, Queens County, Province of Prince Edward Island, and being more particularly described herein, are hereby expropriated by the Minister Responsible for the Capital Construction Project On Trans Canada Highway, Cornwall of the Province of Prince Edward Island; AND TAKE NOTICE that every person having any claim to compensation must file the claim in the office of the Minister Responsible for the Capital Construction Project On Trans Canada Highway, Cornwall, at 11 Kent Street, Charlottetown, Queens County, within six (6) months after the date of registration being the 12 th day of October, A.D., Neil J. LeClair, Acting Minister Transportation and Infrastructure Renewal NOTICE OF INTENTION TO DESIGNATE LANDS UNDER THE NATURAL AREAS PROTECTION ACT R.S.P.E.I Cap N-2, s.3(1) and s.3(4) PUBLIC NOTICE is hereby given that the Minister of Environment, Energy and Forestry for the Province of Prince Edward Island intends to designate 15 parcels of Provincially owned land as Natural Area. The 15 parcels of Crown property are described below by property number and legal description, pursuant to subsection 3(1) of the Natural Areas Protection Act, R.S.P.E.I Cap N-2; PUBLIC NOTICE is further given that the Minister of Environment, Energy and Forestry invites the public to make representations on this designation pursuant to subsection 3(4) of the Natural Areas Protection Act, R.S.P.E.I Cap N-2;

19 October 30, 2010 ROYAL GAZETTE 891 PUBLIC NOTICE is further given that representations may be made to the Director of Forests, Fish and Wildlife, at the Department of Environment, Energy and Forestry, 11 Kent Street, P.O. Box 2000 Charlottetown P.E.I. CIA 7N8. Phone (902) Representations must be received by 4.00 pm within 14 days of the publication of this notice. 1. PROPERTY NUMBER (Nail Pond ha (26 acres)) BEING AND INTENDED TO BE the lands described in a Deed of Conveyance from Everett J. Perry to Government of Prince Edward Island dated the 19 th day of March, A.D and registered in the Office of the Registrar of Deeds for Prince County, on the 21 st day of March, A.D in book 795, page 47, as Document No PROPERTY NUMBER (Degros Marsh ha (67 acres)) BEING AND INTENDED TO BE the lands described in a Deed of Conveyance from Orville MacDonald and Margaret MacDonald to Government of Prince Edward Island dated the 25 th day of February, A.D and registered in the Office of the Registrar of Deeds for Kings County, on the 25 th day of February, A.D in book 420, page 41, as Document No PROPERTY NUMBER 83535(Malpeque Bay ha (30 ac)) BEING AND INTENDED TO BE the lands described in a Deed of Conveyance from Norman Ramsay and Shirley Ramsay to Government of Prince Edward Island dated the 23 rd day of March, A.D and registered in the Office of the Registrar of Deeds for Prince County, on the 27 th day of March, A.D in book 480, page 24, as Document No PROPERTY NUMBER (Malpeque Bay ha (31 ac)) BEING AND INTENDED TO BE the lands described in a Deed of Conveyance from R. Dale Waddell and Joanne G. Waddell to Government of Prince Edward Island dated the 23 rd day of March, A.D and registered in the Office of the Registrar of Deeds for Prince County, on the 27 th day of March, A.D in book 480, page 25, as Document No PROPERTY NUMBER (Percival River ha (72 acres)) BEING AND INTENDED TO BE the lands described in a Deed of Conveyance from P.E.I. Lending Agency to Government of Prince Edward Island dated the 10 th day of November, A.D and registered in the Office of the Registrar of Deeds for Prince County, on the 16 th day of November, A.D in book 756, page 44, as Document No PROPERTY NUMBER (Johnstons River ha (3.8 acres)) BEING AND INTENDED TO BE the lands described in a Deed of Conveyance from Peter MacCormack and Brenda MacCormack to Government of Prince Edward Island dated the 8 th day of September, A.D and registered in the Office of the Registrar of Deeds for Queens County, on the 10 th day of September, A.D in book 1275, page 7, as Document No PROPERTY NUMBER (Johnstons River ha (17.5 acres)) BEING AND INTENDED TO BE the lands described in a Deed of Conveyance from Pownal Farms LTD. to Government of Prince Edward Island dated the 22 nd day of March, A.D and registered in the Office of the Registrar of Deeds for Queens County, on the 26 th day of March, A.D in book 1113, page 39, as Document No

20 892 ROYAL GAZETTE October 30, PROPERTY NUMBER (Bear River ha (100 acres)) BEING AND INTENDED TO BE the lands described in a Deed of Conveyance from Clare MacDonald and Doreen MacDonald to Government of Prince Edward Island dated the 21 st day of June, A.D and registered in the Office of the Registrar of Deeds for Kings County, on the 22 nd day of June, A.D in book 2084, as Document No PROPERTY NUMBER (Bear River ha (70 acres)) BEING AND INTENDED TO BE the lands described in a Deed of Conveyance from Allen J. MacPhee, Q.C. to Government of Prince Edward Island dated the 14 th day of July, A.D and registered in the Office of the Registrar of Deeds for Kings County, on the 28 th day of July, A.D in book 2073, as Document No PROPERTY NUMBER (Valleyfield ha (44 ac)) BEING AND INTENDED TO BE the lands described in a Deed of Conveyance from Prince Edward Island Agricultural Development Corporation to Government of Prince Edward Island dated the 15 th day of March, A.D and registered in the Office of the Registrar of Deeds for Kings County, on the 15 th day of March, A.D in book 286, page 29, as Document No PROPERTY NUMBER (DeGros Marsh ha (4.7 acres)) BEING AND INTENDED TO BE the lands described in a Deed of Conveyance to Government of Prince Edward Island dated the 15 th day of March, A.D and registered in the Office of the Registrar of Deeds for Kings County, on the 15 th day of March, A.D in book 286, page 26, as Document No PROPERTY NUMBER (DeGros Marsh ha (15 acres)) BEING AND INTENDED TO BE the lands described in a Deed of Conveyance from Prince Edward Island Agricultural Development Corporation to Government of Prince Edward Island dated the 15 th day of March, A.D and registered in the Office of the Registrar of Deeds for Kings County, on the 15 th day of March, A.D in book 286, page 29, as Document No PROPERTY NUMBER (DeGros Marsh ha (9.4 acres)) BEING AND INTENDED TO BE the lands described in a Deed of Conveyance from Andy Fitzpatrick, Kevin Fitzpatrick, Owen Fitzpatrick, Pius Fitzpatrick and Constance Fitzpatrick, to Government of Prince Edward Island dated the 4 th day of December, A.D and registered in the Office of the Registrar of Deeds for Kings County, on the 5 th day of December, A.D in book 366, page 14, as Document No PROPERTY NUMBER (Little Tignish Run ha (5 acres)) BEING AND INTENDED TO BE the lands described in a Deed of Conveyance to Government of Prince Edward Island and registered in the Office of the Registrar of Deeds for Prince County, in book 791, page 5, as Document No PROPERTY NUMBER (Johnstons River ha (30 acres)) BEING AND INTENDED TO BE the lands described in a Deed of Conveyance from William Kenneth MacDonald and Bonnie Anne MacDonald to Government of Prince Edward Island dated the 1 st day of May, A.D and registered in the Office of the Registrar of Deeds for Queens County, on the 21 st day of May, A.D in book 1196, page 2, as Document No Hon. Richard Brown Minister of Environment, Energy and Forestry

21 October 30, 2010 ROYAL GAZETTE 893 NOTICE UNDER THE QUIETING TITLES ACT TAKE NOTICE that GLADYS HAYMAN of Kensington, in Prince County, Province of Prince Edward Island, claims to be the absolute owner in fee simple to the lands hereinafter described. AND TAKE NOTICE that an Application has been made to the Supreme Court of Prince Edward Island on behalf of GLADYS HAYMAN to have the title judicially investigated and the validity thereof ascertained and declared to the lands and premises described as follows: ALL that parcel of land situate lying and being on Lots 11 and 12, in Prince County, Province of Prince Edward Island, bounded and described as follows, that is to say: BOUNDED on the North by the Gulf of St. Lawrence. BOUNDED on the East by land now or formerly owned or occupied by Arthur Smith; BOUNDED on the South by the Conway Narrows; and BOUNDED on the West by the Narrows, containing 190 acres, a little more or less, and being located between the Conway Inlet and Cavendish Inlet, and commonly referred to as Point Utopia or Conway Sandhills. The said plans being more particularly shown and delineated on a plan of survey prepared by Locus Surveys Ltd., dated September 27, 2010, being Drawing Number , and being PID # AND FURTHER TAKE NOTICE that if no claim to the said lands adverse to that of GLADYS HAYMAN is filed on or before the 29 th day of November, 2010, a certificate certifying that GLADYS HAYMAN is the legal and beneficial owner in fee simple of the said lands may be granted pursuant to the provisions of Quieting of Titles Act. DATED at Summerside this 19 th day of October, A.D DAVID R. HAMMOND, Q.C. 740A Water Street East C1N 5X1 C A N A D A PROVINCE OF PRINCE EDWARD ISLAND IN THE MATTER OF THE Judicature Act S.P.E.I NOTICE UNDER THE JUDICATURE ACT TAKE NOTICE THAT under Section 56 of the JUDICATURE ACT, the prejudgment and post judgment rates are as follows: Prejudgment Interest Rates...Post Judgment Rates July 95 to September %... July 95 to September % October 95 to December %... October 95 to December % January 96 to March %... January 96 to March % April 96 to June %... April 96 to June % July 96 to September %... July 96 to September %

22 894 ROYAL GAZETTE October 30, 2010 October 96 to December %... October 96 to December % January 97 to March %... January 96 to March % April 97 to June %... April 97 to June % July 97 to September %... July 97 to September % October 97 to December %... October 97 to December % January 98 to March %... January 98 to March % April 98 to June %... April 98 to June % July 98 to September %... July 98 to September % October 98 to December %... October 98 to December % January 99 to March %... January 99 to March % April 99 to June %... April 99 to June % July 99 to September %... July 99 to September % October 99 to December %... October 99 to December % January 00 to March %... January 00 to March % April 00 to June %... April 00 to June % July 00 to September %... July 00 to September % October 00 to December %... October 00 to December % January 01 to March %... January 01 to March % April 01 to June %... April 01 to June % July 01 to September %... July 01 to September % October 01 to December %... October 01 to December % January 02 to March %... January 02 to March % April 02 to June %... April 02 to June % July 02 to September %... July 02 to September % October 02 to December %... October 02 to December % January 03 to March %... January 03 to March % April 03 to June %... April 03 to June % July 03 to September %... July 03 to September % October 03 to December %... October 03 to December % January 04 to March %... January 04 to March % April 04 to June %... April 04 to June % July 04 to September %... July 04 to September % October 04 to December %... October 04 to December % January 05 to March %... January 05 to March % April 05 to June %... April 05 to June % July 05 to September %... July 05 to September % October 05 to December %... October 05 to December % January 06 to March %... January 06 to March % April 06 to June %... April 06 to June % July 06 to September %... July 06 to September % October 06 to December %... October 06 to December % January 07 to March %... January 07 to March % April 07 to June %... April 07 to June % July 07 to September %... July 07 to September % October 07 to December %... October 07 to December % January 08 to March %... January 08 to March % April 08 to June %... April 08 to June % July 08 to September %... July 08 to September % October to December %... October 08 to December % January 09 to March %... January 09 to March % April 09 to June %... April 09 to June % July to September 09.30%... July 09 to September % October 09 to December 09.30%... October 09 to December %

23 October 30, 2010 ROYAL GAZETTE 895 January 10 to March 10.30%... January 10 to March % April 10 to June 10.30%... April 10 to June % July 10 to September 10.30%... July 10 to September % October 10 to December %... October 10 to December % TAKE FURTHER NOTICE THAT under Section 50 of the Judicature Act, the Finance Committee has fixed the rate of interest to be paid on money paid into the Supreme Court of Prince Edward Island for the month of January, February and March, 2009 is as follows: 1. The annual interest rate for the period April 1, 2010 to September, 2010 is 0%. 2. All money paid into court in trust in which a beneficiary is named or designated earns interest at the annual interest rate. 3. Subject to section 6, all other monies paid into court shall earn interest at the annual interest rate provided that: (a) the amount paid into court is $20, or more; and (b) the amount on deposit is for a period of not less than 6 months. 4. The amount of interest payable shall be calculated by multiplying one half of the annual interest rate by the minimum balance on the ledger card in the preceding six months. 5. Interest payable shall be calculated every six months, for the period from April 1 to September 30, and from October 1 to March Monies paid into court for bail, fines, jury fees, and restitution, or any other like purpose, shall not earn interest. 7. These rules do not apply to actual calculations and payments of interest made prior to publication. DATED at Charlottetown this 1st day of October, Charles P. Thompson, Q.C. Registrar NOTICE CHANGE OF NAME Be advised that a name change under the Change of Name Act S.P.E.I. 1997, C-59 was granted as follows: Former Name: Address: Present Name: October 14, Dwayne Joseph Ford 39 Centennial Drive I C1A 6C6 Dwayne Joseph Keough T.A. Johnston Director of Vital Statistics NOTICE MARRIAGE ACT Prince Edward Island [Subsection 8(1) of the Act] Notice is hereby published that, under the authority of the Marriage Act, the following clergy has been registered effective October 20, 2010 for the purpose of solemnizing marriages in the province of Prince Edward Island: Rev. Jim Cole RR#6 Kensington, PE C0B 1M0 44 T.A. Johnston Director of Vital Statistics

24 896 ROYAL GAZETTE October 30, 2010 NOTICE PETITION FOR PRIVATE BILL PUBLIC NOTICE is hereby given in accordance with the Rules of the Legislative Assembly of the Province of Prince Edward Island, that the Pictet International Trust Corporation, having first been incorporated as International Trust Company pursuant to An Act to Incorporate International Trust Company, 23 Eliz. II (1974) Cap. 58, shall be presenting a petition for a Private Bill during the next session of the Legislative Assembly. The Private Bill is proposed to amend An Act to Incorporate International Trust Company, 23 Eliz. II (1974) Cap. 58. The Private Bill pro-poses to change the name of the organization to Rhone Trustees (Canada) Corporation, and to amend the location of the Head Office from Summerside, Prince County, Province of Prince Edward Island, to such place in the Province of Prince Edward Island as may be determined from time to time by the Board of Directors of the Company, and other incidental changes. DATED at Charlottetown this 15 th day of October, KERRI L. SEWARD CARPENTER Solicitor for the Petitioner NOTICE CADET CONSERVATION OFFICER DESIGNATION (pursuant to subsection 3.2(1) of the Wildlife Conservation Act, R.S.P.E.I. 1998, Cap. W-4.1) October 19, 2010 Pursuant to the authority provided to me by subsection 3.2(1) of the Prince Edward Island Wildlife Conservation Act, R.S.P.E.I. 1998, Cap. W-4.1, I hereby designate the following Holland College Conservation Enforcement student as a Cadet Conservation Officer for the purposes of the Wildlife Conservation Act and Regulations thereunder: David Jabbour, I This designation of authority shall cease on December 6, 2010 or upon further written notice. Signed, Richard Brown Minister 44 INDEX TO NEW MATTER VOL. CXXXVI - NO. 44 October 30, 2010 APPOINTMENTS Charlottetown Area Development Corporation Board of Directors McInnis, David (chair) Dunn, Jennifer Ellis, Reagh Hennessey, Terry MacDonald, Wallace McCloskey, Brendon McKenna, Terry University Act Board of Governors of the University of Prince Edward Island Harper, Scott Thompson, Margo Xhou, Frank ESTATE NOTICES Administrators Notices Floyd, Allan James Johnston, Donald Thane Ross Executor s Notices Bell, Carolyn Gillis, Linus Raymond Lovell, Gosbee Ward, Robert Francis COMPANY ACT NOTICES Granting Letters Patent P.E.I. Inc P.E.I. Inc P.E.I. Inc P.E.I. Inc A & R Cabinetry Ltd Lennox Holdings Inc LJJ Holdings Inc ORDERS Public Departments Act Transfer Order Intercountry Adoption (Hague Convention) Act

PUBLISHED BY AUTHORITY VOL. CXXXVI- NO. 49

PUBLISHED BY AUTHORITY VOL. CXXXVI- NO. 49 Postage paid in cash at First Class Rates PUBLISHED BY AUTHORITY VOL. CXXXVI- NO. Charlottetown, Prince Edward Island, December 04, 2010 COLLICUTT, Harry William Steven Collicutt McInnes Cooper Summerside

More information

EXECUTIVE COUNCIL 6 JANUARY 2015 EC2015-1

EXECUTIVE COUNCIL 6 JANUARY 2015 EC2015-1 1 EC2015-1 MALLORY MASON BAGWELL AND MICHELE ELIZABETH FEMC-BAGWELL R.S.P.E.I. 1988, Cap. L-5 Council granted permission to Mallory Mason Bagwell and Michele Elizabeth Femc-Bagwell, both of Storrs, Connecticut

More information

EXECUTIVE COUNCIL 22 AUGUST 2017 EC CREDIT UNIONS ACT CREDIT UNION DEPOSIT INSURANCE CORPORATION BOARD OF DIRECTORS APPOINTMENT

EXECUTIVE COUNCIL 22 AUGUST 2017 EC CREDIT UNIONS ACT CREDIT UNION DEPOSIT INSURANCE CORPORATION BOARD OF DIRECTORS APPOINTMENT 272 EC2017-481 CREDIT UNIONS ACT CREDIT UNION DEPOSIT INSURANCE CORPORATION BOARD OF DIRECTORS APPOINTMENT Pursuant clause 162(1)(b) of the Credit Unions Act R.S.P.E.I. 1988, Cap. C-29.1, Council made

More information

Schedule, Canceled Appointments. Input Parameters

Schedule, Canceled Appointments. Input Parameters Schedule, Input Parameters Date Time Facility Donnell MD, Craig 07/25/2004 9:00 AM Main Office Bell, Beth 48 No Show 06/21/2004 9:00 AM Main Office Brown, Brenda 9 No Show 06/13/2004 9:00 AM Main Office

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 92 ST. JOHN S, FRIDAY, JULY 21, 2017 No. 29 LANDS ACT CORRECTION NOTICE NOTICE OF INTENT, SECTION 7 LANDS ACT SNL1991 c36 AS AMENDED

More information

Fall and Winter Program Schedule

Fall and Winter Program Schedule Fall and Winter 2017-18 Program Schedule 40 Enman Crescent www.sopei.com Room 240 Phone: 902-368-8919 Charlottetown, PE Fax: 902-892-4553 C1E 1E6 E-mail: sopei@sopei.com Special Olympics PEI SpecialOPEI

More information

EXECUTIVE COUNCIL 9 JUNE 2015 EC ENERGY CORPORATION ACT PRINCE EDWARD ISLAND ENERGY CORPORATION BOARD OF DIRECTORS APPOINTMENTS

EXECUTIVE COUNCIL 9 JUNE 2015 EC ENERGY CORPORATION ACT PRINCE EDWARD ISLAND ENERGY CORPORATION BOARD OF DIRECTORS APPOINTMENTS 201 EC2015-356 ENERGY CORPORATION ACT ENERGY CORPORATION BOARD OF DIRECTORS APPOINTMENTS Pursuant sections 2 and 3 of the Energy Corporation Act R.S.P.E.I. 1988, Cap. E-7, Council made the following appointments:

More information

** Monthly Website Docket September SP C.F. Construction Limited Vs. Town of Westville Day 1 of 3 13 SP C.F. C

** Monthly Website Docket September SP C.F. Construction Limited Vs. Town of Westville Day 1 of 3 13 SP C.F. C ** Monthly Website Docket August 2016 1 2 3 4 5 01:30pm B Courtroom SAT-422640 - Estate of Margaret Helen George, Stephen Alexander George, James Alexander George Vs. Justin Thomas George 8 9 10 11 12

More information

Prince Edward Island

Prince Edward Island Prince Edward Island Postage paid in cash at First Class Rates PUBLISHED BY AUTHORITY VOL. CXXXIX NO., Prince Edward Island, June 29, 2013 CALLAGHAN, Mary Josephine Patricia Maureen Kimberley Matheson

More information

The Alberta Gazette. Part I. Vol. 103 Edmonton, Monday, January, 2007 No. 1 RESIGNATIONS & RETIREMENTS. (Justice of the Peace Act)

The Alberta Gazette. Part I. Vol. 103 Edmonton, Monday, January, 2007 No. 1 RESIGNATIONS & RETIREMENTS. (Justice of the Peace Act) The Alberta Gazette Part I Vol. 103 Edmonton, Monday, January, 2007 No. 1 RESIGNATIONS & RETIREMENTS (Justice of the Peace Act) Resignation of Justice of the Peace November 15, 2006 Loretta Elsom of Calgary

More information

AWARD OF MERIT RECIPIENTS

AWARD OF MERIT RECIPIENTS AWARD OF MERIT RECIPIENTS 2017 Ana Lopez BC Institute of Technology David McCusker Halifax Regional Municipality Robin Taylor Hemmera EnviroChem Inc. Peter Dzikowski Kevin McLeod Government of Northwest

More information

ORDINANCE NO WHEREAS, Marina District Development, LLC is the fee simple owner of the following described real estate, to wit:

ORDINANCE NO WHEREAS, Marina District Development, LLC is the fee simple owner of the following described real estate, to wit: SPONSOR: Councilman Kalwinski PETITIONED BY: Marina District Development, LLC ORDINANCE NO. 9304 AN ORDINANCE VACATING A 859 FOOT PORTION OF 5 th AVENUE, MORE OR LESS, LYING BETWEEN 112 th STREET INDIANAPOLIS

More information

PUBLISHED BY AUTHORITY VOL. CXXV - NO. 34

PUBLISHED BY AUTHORITY VOL. CXXV - NO. 34 Postage paid in cash at First Class Rates PUBLISHED BY AUTHORITY VOL. CXXV - NO. Charlottetown, Prince Edward Island, August 21st, 1999 BAGNALL, Ethel Margaret Alice Chandler Horace B. Carver, Q.C. Charlottetown

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 93 ST. JOHN S, FRIDAY, DECEMBER 14, 2018 No. 50 PROVINCIAL COURT ACT, 1991 DATED AT St. John s, this 15 th day of November, 2018.

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE No Subordinate Legislation received at time of printing THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 91 ST. JOHN S, FRIDAY, APRIL 22, 2016 No. 16 MECHANICS LIEN ACT NOTICE OF

More information

9/30/2008 Page 1 of 12

9/30/2008 Page 1 of 12 Laffords with Doreys?, Mary Ellen 1.1 George William 1809-1876 #1 England 1.0 Laffert, Friedrich Wilhelm 1787-1863 #2 m. 1818 Halifax Ruper, Ann #3 m. 1825 Murphy, Louise 1794-1876 1.9 Thomas 1836-1901

More information

EXECUTIVE COUNCIL 2 NOVEMBER 2010 EC AN ACT TO AMEND THE CIVIL SERVICE SUPERANNUATION ACT DECLARATION RE

EXECUTIVE COUNCIL 2 NOVEMBER 2010 EC AN ACT TO AMEND THE CIVIL SERVICE SUPERANNUATION ACT DECLARATION RE 337 EC2010-574 AN ACT TO AMEND THE CIVIL SERVICE SUPERANNUATION ACT DECLARATION RE Under authority of subsection 5(1) of An Act Amend the Civil Service Superannuation Act Stats. P.E.I. 2008, c. 37 Council

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 93 ST. JOHN S, FRIDAY, NOVEMBER 30, 2018 No. 48 URBAN AND RURAL PLANNING ACT CITY OF ST. JOHN S NOTICE OF REGISTRATION 106 FRESHWATER

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE This issue does not contain any Subordinate Legislation THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 78 ST. JOHN'S, FRIDAY, JULY 4, 2003 No. 27 CITY OF ST. JOHN S Richmond Cottage

More information

Progressive Conservative Association of Prince Edward Island

Progressive Conservative Association of Prince Edward Island Progressive Conservative Association of Prince Edward Island Donations $250 & over For the Year Ending December 31, 2009 Received May 31, 2010 Elections P.E.I. Reid, Edna Charlottetown RR 5 $250.00 Collins,

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 81 ST. JOHN S, FRIDAY, APRIL 7, 2006 No. 14 ELECTORAL BOUNDARIES ACT NOTICE Under the requirements of section 7 of the Elecral Boundaries

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE No Subordinate Legislation received at time of printing THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 90 ST. JOHN S, FRIDAY, NOVEMBER 20, 2015 No. 47 MUNICIPALITIES ACT, 1999

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 93 ST. JOHN S, FRIDAY, NOVEMBER 23, 2018 No. 47 CANADA-NEWFOUNDLAND AND LABRADOR ATLANTIC ACCORD IMPLEMENTATION ACT, S.C., 1987,

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE No Subordinate Legislation received at time of printing THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 87 ST. JOHN S, FRIDAY, JUNE 15, 2012 No. 24 CITY OF ST. JOHN=S ACT said

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE No Subordinate Legislation received at time of printing THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 89 ST. JOHN S, FRIDAY, OCTOBER 10, 2014 No. 41 CORPORATIONS ACT NOTICE Published

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 93 ST. JOHN S, FRIDAY, AUGUST 17, 2018 No. 33 URBAN AND RURAL PLANNING ACT, 2000 NOTICE OF REGISTRATION CITY OF CORNER BROOK MUNICIPAL

More information

Progressive Conservative Association of Prince Edward Island

Progressive Conservative Association of Prince Edward Island Progressive Conservative Association of Prince Edward Island Contributions 2012 All contributions which exceed $250.00, the community of the contributor is provided As filed with Elections Prince Edward

More information

Prince Edward Island Liberal Association

Prince Edward Island Liberal Association Prince Edward Island Liberal Association Contributions 2016 All contributions which exceed $250.00, the community of the contributor is provided. As filed with Elections Prince Edward Island May 31, 2017

More information

Progressive Conservative Association of Prince Edward Island

Progressive Conservative Association of Prince Edward Island Progressive Conservative Association of Prince Edward Island Contributions 2014 All contributions which exceed $250.00, the community of the contributor is provided As filed with Elections Prince Edward

More information

TOWN OF CORNWALL ELECTORAL WARDS AND POLLING DIVISION MAPS

TOWN OF CORNWALL ELECTORAL WARDS AND POLLING DIVISION MAPS TOWN OF CORNWALL ELECTORAL WARDS AND POLLING DIVISION MAPS 20 Elections P.E.I. Office J. Angus MacLean Building 94 Great George Street, 1 st Fl P.O. Box 774, Charlottetown Prince Edward Island, C1A 7L3

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 86 ST. JOHN S, FRIDAY, SEPTEMBER 2, 2011 No. 35 FORESTRY ACT NOTICE In accordance with Section 55 (2) of the Forestry Act, a copy

More information

TURNER, Nita May b 7 March Dubbo NSW (3939) d 27 April Narrandera NSW m Narrandera NSW (15208) DAY, Andrew Alexander George

TURNER, Nita May b 7 March Dubbo NSW (3939) d 27 April Narrandera NSW m Narrandera NSW (15208) DAY, Andrew Alexander George Serviceman: TURNER, John James Serv no. 1588 b 2 January 1890 - Dubbo NSW (11894) d 7 August 1915 Parents: Siblings: TURNER, Robert James b 27 August 1867 - Wybong Creek NSW (12783) d 18 September 1953

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 88 ST. JOHN S, FRIDAY, NOVEMBER 8, 2013 No. 45 CORPORATIONS ACT NOTICE Stated for publication on page 97 of Volume 84, Number 10,

More information

BAKER, William Thomas m 18 December Auburn, SA (69/103) PERKINS, Mary Ann

BAKER, William Thomas m 18 December Auburn, SA (69/103) PERKINS, Mary Ann Serviceman: BAKER, William Robert Serv no. 13 b 2 July 1888 - Stone Hut, SA (421/114) d 27 August 1915 Parents: Siblings: BAKER, William Thomas m 18 December 1866 - Auburn, SA (69/103) PERKINS, Mary Ann

More information

Final Civilian Rankings for the Montana GLOCK Classic VII held at the Western Montana Fish & Game Association in Missoula, MT Match Date: 7/7/12

Final Civilian Rankings for the Montana GLOCK Classic VII held at the Western Montana Fish & Game Association in Missoula, MT Match Date: 7/7/12 Final Civilian Rankings for the Montana GLOCK Classic VII held at the Western Montana Fish & Game Association in Missoula, MT Date: // Steven Link. to Glock s.... Glock the Platess.. 0 Pat Samsel....0.0..

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 93 ST. JOHN S, FRIDAY, SEPTEMBER 21, 2018 No. 38 MINING ACT NOTICE As per Section 11 of the Mining Act Chapter M-15.1 SNL 1999,

More information

1. Permittee: Department of Public Works and Government Services, Charlottetown, Prince Edward Island.

1. Permittee: Department of Public Works and Government Services, Charlottetown, Prince Edward Island. Department of the Environment Canadian Environmental Protection Act, 1999 Notice is hereby given that, pursuant to section 127 of the Canadian Environmental Protection Act, 1999 (CEPA 1999), Disposal at

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 82 ST. JOHN S, FRIDAY, AUGUST 17, 2007 No. 33 FORESTRY ACT NOTICE In accordance with Section 55(2) of the Forestry Act, a copy of

More information

Loyalist Wiggins & Slocum Burials

Loyalist Wiggins & Slocum Burials Loyalist Wiggins & Slocum Burials New Brunswick & Prince Edward Island photographs by David Walker tombstone transcriptions by John Elliott (NB) & David Walker (NB & PEI) Refer to http://www.ancestraltrails.ca

More information

1 The Cadastral Mapping Fee Order (AR 94/2000) is amended by this Regulation.

1 The Cadastral Mapping Fee Order (AR 94/2000) is amended by this Regulation. Alberta Regulation 21/2005 Surveys Act CADASTRAL MAPPING FEE AMENDMENT ORDER Filed: March 2, 2005 For information only: Made by the Minister of Sustainable Resource Development (M.O. 03/2005) on February

More information

The Alberta Gazette. Part I. Vol. 100 Edmonton, Thursday, April 15, 2004 No. 7 RESIGNATIONS AND RETIREMENTS. (Justice of the Peace Act)

The Alberta Gazette. Part I. Vol. 100 Edmonton, Thursday, April 15, 2004 No. 7 RESIGNATIONS AND RETIREMENTS. (Justice of the Peace Act) The Alberta Gazette Part I Vol. 100 Edmonton, Thursday, April 15, 2004 No. 7 RESIGNATIONS AND RETIREMENTS (Justice of the Peace Act) Resignation of Justice of the Peace February 27, 2004 Taylor, Karen

More information

Grave 13 ALTHAM Annis 25 May 1903 Grave 13 ALTHAM Joseph 05 December 1907

Grave 13 ALTHAM Annis 25 May 1903 Grave 13 ALTHAM Joseph 05 December 1907 Photo no. Surname First Date of Death Grave 13 ALTHAM Annis 25 May 1903 Grave 13 ALTHAM Joseph 05 December 1907 Grave 67 (X6) ATKINSON Roy 27 June 1964 Grave 79 (H1) BARNES Ann no dates Grave 79 (H1) BARNES

More information

ORDER CALLING PUBLIC HEARING TOBE HELD ON MARCH 2, 2016

ORDER CALLING PUBLIC HEARING TOBE HELD ON MARCH 2, 2016 A regular meeting of the Town Board of the Town of New Windsor, in the County of Orange, New York, was held at the Town Hall, in said Town, on the 3rd day of February, 2016. PRESENT: George A. Green, Supervisor

More information

The following Ordinance was submitted for introduction by Brent Callais in regular session convened on March 8, 2005: PROPOSED ORDINANCE

The following Ordinance was submitted for introduction by Brent Callais in regular session convened on March 8, 2005: PROPOSED ORDINANCE The following Ordinance was submitted for introduction by Brent Callais in regular session convened on March 8, 2005: PROPOSED ORDINANCE The following Ordinance, having been previously introduced and published,

More information

the zoning sought for the tract to be rezoned is I1/FF/FW, Light Industrial District with Floodway Fringe and Floodway Overlay Districts; and

the zoning sought for the tract to be rezoned is I1/FF/FW, Light Industrial District with Floodway Fringe and Floodway Overlay Districts; and Bill No. Requested by: Wayne Anthony Sponsored by: John White Ordinance No. AN ORDINANCE AMENDING THE ZONING DISTRICT MAP OF THE COUNTY OF ST. CHARLES, MISSOURI, BY REZONING LAND FROM A/FF/FW, AGRICULTURAL

More information

Chapter 326. Unclaimed Moneys Act Certified on: / /20.

Chapter 326. Unclaimed Moneys Act Certified on: / /20. Chapter 326. Unclaimed Moneys Act 1963. Certified on: / /20. INDEPENDENT STATE OF PAPUA NEW GUINEA. Chapter 326. Unclaimed Moneys Act 1963. ARRANGEMENT OF SECTIONS. PART I PRELIMINARY. 1. Interpretation.

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE NOTE: Attached to the end of Part II is a list of Statutes of Newfoundland and Labrador, 2007 as enacted up to June 4, 2007. THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 82

More information

Prince Edward Island Royale Mini Rally

Prince Edward Island Royale Mini Rally Prince Edward Island Royale Mini Rally Larry and Beverley Dunville would like to invite Royale Club Members and their friends to PEI from Sept. 1 st. to Sept 4 th. for an informal gathering. We will plan

More information

2015 April 2/28/2015

2015 April 2/28/2015 2/28/2015 2015 April SDTCA-3 04/01/2015( ) 3:00PM Brian Hu Asian Films 04/04/2015( ) 9:00AM : Old Coach Trail Highland Valley Road 14225 Highland Valley Road, Escondido,CA 92025 860-904-3844(Cell) 858-208-5223(Cell)

More information

BERMUDA 1994 : 2 MERCHANT SHIPPING (DEMISE CHARTER) ACT 1994

BERMUDA 1994 : 2 MERCHANT SHIPPING (DEMISE CHARTER) ACT 1994 The Laws of Bermuda Annual Volume of Public Acts 1994 : 2 BERMUDA 1994 : 2 MERCHANT SHIPPING (DEMISE CHARTER) ACT 1994 [Date of Assent 10 March 1994] [Operative Date 22 August 1994] ARRANGEMENT OF CLAUSES

More information

BERMUDA STATUTORY INSTRUMENT BR 16/1996 CONSTITUENCY BOUNDARIES ORDER 1996

BERMUDA STATUTORY INSTRUMENT BR 16/1996 CONSTITUENCY BOUNDARIES ORDER 1996 BERMUDA STATUTORY INSTRUMENT BR 16/1996 CONSTITUENCY BOUNDARIES ORDER 1996 [made under section 53 of the Constitution on 14 February 1996 and brought into operation upon the next dissolution of the Legislature]

More information

Grand Falls - Windsor, Grand Falls - Windsor Bartlett, Billy-Joe Grand Falls - Windsor Benoit, Isadore Grand Falls - Windsor Benoit, Walene J.

Grand Falls - Windsor, Grand Falls - Windsor Bartlett, Billy-Joe Grand Falls - Windsor Benoit, Isadore Grand Falls - Windsor Benoit, Walene J. Office Name Grand Falls - Windsor, Grand Falls - Windsor Bartlett, Billy-Joe Grand Falls - Windsor Benoit, Isadore Grand Falls - Windsor Benoit, Walene J. Grand Falls - Windsor Boone, Samuel H. Grand Falls

More information

Prince Edward Island Liberal Association

Prince Edward Island Liberal Association Prince Edward Island Liberal Association Contributions 2012 All contributions which exceed $250.00, the community of the contributor is provided. As filed with Elections Prince Edward Island May 31, 2013

More information

NOTICE OF POLL. Election of Councillors for

NOTICE OF POLL. Election of Councillors for Newport Parish Council - Carisbrooke Ward 1. A poll for the election of Councillors for Newport Parish Council - Carisbrooke Ward will be held on Thursday 27 May 2010, between the hours of 7:00 am and

More information

HIGHWAY TRAFFIC BOARD DECISION. File Number: Alsask Bus Services Ltd. of Alsask, Saskatchewan

HIGHWAY TRAFFIC BOARD DECISION. File Number: Alsask Bus Services Ltd. of Alsask, Saskatchewan HIGHWAY TRAFFIC BOARD DECISION File Number: 11-14 Alsask Bus Services Ltd. of Alsask, Saskatchewan IN THE MATTER of an application for an amendment to Operating Authority Certificate #7874 filed by Alsask

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 77 ST. JOHN'S, FRIDAY, MAY 10, 2002 No. 19 MINERAL ACT N O T I C E Published in accordance with regulation 62 of the Mineral Regulations.

More information

FOR IMMEDIATE RELEASE:

FOR IMMEDIATE RELEASE: FOR IMMEDIATE RELEASE: Taking Business to New Heights in Banff at 21 st Annual CCCL Conference Banff, AB [Thursday, June 7, 2018, Toronto] The spectacular beauty of The Fairmont Banff Springs Resort in

More information

Re: Planning File #: B.17-W.1 ( )

Re: Planning File #: B.17-W.1 ( ) Date: March 1, 2013 To: Chair and Members Planning and Housing Standing Committee Re: Planning File #: B.17-W.1 (12-00287) 430-436 WATER STREET (Ward 2) Proposed Site Redevelopment 6-Storey Extension to

More information

COMMUNITY DIRECTORY. VOLUME 5, Edition 2 April 19, 2018 CONTENTS:

COMMUNITY DIRECTORY. VOLUME 5, Edition 2 April 19, 2018 CONTENTS: COMMUNITY DIRECTORY VOLUME 5, Edition 2 April 19, 2018 CONTENTS: Page 1: Management Directory Page 2: Resident Directory for Building 2 (3059 W. Crescent Rim Dr.) Page 9: Resident Directory for Building

More information

Crown Lands and Property Agency. Name Client # LAST (Please Print) FIRST MIDDLE (no initials) Mailing Address. Postal Code

Crown Lands and Property Agency. Name Client # LAST (Please Print) FIRST MIDDLE (no initials) Mailing Address. Postal Code Manitoba Conservation and Water Stewardship Application for Permit/Lease/Purchase/Easement/Exchange/Licence of Occupation (under The Crown Lands Act c.c340) Please check one ( ) Permit Lease Purchase Easement

More information

Find your CBAF representative. British Columbia and Yukon. Alberta and N.W.T

Find your CBAF representative. British Columbia and Yukon. Alberta and N.W.T Find your CBAF representative CBAF is pleased to offer savings solutions to members of Canada s legal community. To find out more or to enroll, contact a CBAF representative located near you! CBAF Representatives

More information

PERRY, Gladys R b Newtown NSW (12623) m Sydney NSW (135) JACKSON, Albert E

PERRY, Gladys R b Newtown NSW (12623) m Sydney NSW (135) JACKSON, Albert E Servicean: McKINNON, Athol Willia Serv no. 1486 b 23 April 1883 Port Macquarie NSW (20105) d 6 June 1915 Parents: Siblings: McKINNON, Angus Willia b 5 May 1830 - Isle of Skye, Scotland d 27 July 1887 -

More information

The rezoning application is recommended for consideration of approval.

The rezoning application is recommended for consideration of approval. Date: November 26, 2012 To: From: Chairperson and Members Planning and Housing Committee Ken O Brien, MCIP Manager of Planning & Information Cliff Johnston, MCIP Director of Planning Re: Department of

More information

ORDINANCE NO Section 2. That the Revised Ordinances of Sioux Falls, SD, are hereby amended by adding a

ORDINANCE NO Section 2. That the Revised Ordinances of Sioux Falls, SD, are hereby amended by adding a 1st Reading: 11/8/10 2nd Reading: 11/15/10 Date Adopted: 11/15/10 Date Published: 11/19/10 Effective Date: 12/9/10 ORDINANCE NO. 78-10 AN ORDINANCE OF THE CITY OF SIOUX FALLS, SD, AMENDING THE REVISED

More information

From: Clare Marley, AlCP ( /)7L^

From: Clare Marley, AlCP ( /)7L^ Planning Department 1500 Hwy 2, Suite 208 Sandpoint, ID 83864 (208) 265-1458 December 16, 2015 Memorandum "Pi To: Board of County Commissioners From: Clare Marley, AlCP ( /)7L^ Re: Resolution vacating

More information

2014 TAX LAW FOR LAWYERS May 25-30, 2014 Queen s Landing Hotel, Niagara-on-the-Lake, Ontario

2014 TAX LAW FOR LAWYERS May 25-30, 2014 Queen s Landing Hotel, Niagara-on-the-Lake, Ontario 2014 TAX LAW FOR LAWYERS May 25-30, 2014 Queen s Landing Hotel, Niagara-on-the-Lake, Ontario Conference Co-Chairs: Brian R. Carr, KPMG Law LLP SUNDAY, MAY 25 12:15 pm - 1:30 pm REGISTRATION AND LUNCH 1:30

More information

Year/Année Name/Nom City/Ville Title/Titre

Year/Année Name/Nom City/Ville Title/Titre 2014-2015 Lolly Gillen Toronto, ON President Scott Mundle Winnipeg, MB VP Finance John Roche Victoria, BC VP Operations Gene Turk Winnipeg, MB VP High Performance Patrick Ryding Toronto, ON VP Technical

More information

DIRECTORY CLUBS NEW ZEALAND DARTS ASSOCIATION INCORPORATED MARCH The Vice President

DIRECTORY CLUBS NEW ZEALAND DARTS ASSOCIATION INCORPORATED MARCH The Vice President CLUBS NEW ZEALAND DARTS ASSOCIATION INCORPORATED DIRECTORY MARCH 2018 The President Mr Tony Nuku 30 Wood Street Wainuiomata 5014 Private: (04) 564 8102 Mobile 027 315 6004 E-mail: UKUN@xtra.co.nz Tony

More information

The Kitigan Zibi Reserve is located 130 kilometres north the new amalgamated city of Gatineau.

The Kitigan Zibi Reserve is located 130 kilometres north the new amalgamated city of Gatineau. DESCRIPTION The Kitigan Zibi Indian Reserve consists of the township of Maniwaki, less the portion occupied by the city of Maniwaki, the Provincial Highway 105 crossing the reserve, and the land occupied

More information

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT MAR-16-19 10:54 PM Page 1 C19930 2009 11 DAY PRE GENERAL (E) SCHEDULE: A RECORD STEPHEN LETTIS 1066 WESTMINSTER AVE DIX HILLS 11746 271 OCT-20-09 11:12 PM JEFFREY L. STADLER PO BOX 1299 BALDWIN 11510 5186

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE No Subordinate Legislation received at time of printing THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 84 ST. JOHN S, FRIDAY, APRIL 24, 2009 No. 17 MINERAL ACT NOTICE Published

More information

DIVISION 'A' D/D AVERAGES

DIVISION 'A' D/D AVERAGES Johnson, Steve Brentwood 18 27.74 43.74 Hayden, Rhys Cressing 18 26.64 43.64 Brewster, Phil Kelvedon 18 26.21 42.21 Kateley, Andrew Chelmsford 18 27.17 42.17 Peetoom, Darren Gidea Park Drill 18 27.31 40.31

More information

Cabinet Ministers and Party Leaders

Cabinet Ministers and Party Leaders Cabinet Ministers and Party Leaders Electoral District Cumberland South Honourable Jamie Baillie (902) 424-2731 Progressive Conservative Caucus Office (902) 424-7484 jamiebaillie@bellaliant.com Centennial

More information

October nd, rd Annual Caribbean Valuation and Construction Conference. A RICS/IPTI Conference SPONSORED BY:

October nd, rd Annual Caribbean Valuation and Construction Conference. A RICS/IPTI Conference SPONSORED BY: rics.org International Property Tax Institute www.ipti.org 3 rd Annual Caribbean Valuation and Construction Conference Managing Risks in Real Estate and Construction A RICS/IPTI Conference 2014 SPONSORED

More information

INDEPENDENT STATE OF PAPUA NEW GUINEA. CHAPTER No Unclaimed Moneys. GENERAL ANNOTATION.

INDEPENDENT STATE OF PAPUA NEW GUINEA. CHAPTER No Unclaimed Moneys. GENERAL ANNOTATION. INDEPENDENT STATE OF PAPUA NEW GUINEA. CHAPTER No. 326. Unclaimed Moneys. () ADMINISTRATION. GENERAL ANNOTATION. As at 13 February 1976 (the date of gazettal of the most comprehensive allocation of responsibilities

More information

GREENSBORO-JAMESTOWN JOINT ANNEXATION AGREEMENT

GREENSBORO-JAMESTOWN JOINT ANNEXATION AGREEMENT NORTH CAROLINA GUILFORD COUNTY GREENSBORO-JAMESTOWN JOINT ANNEXATION AGREEMENT THIS AGREEMENT, made and entered into this the day of, 2011 by and between the City of Greensboro and the Town of Jamestown.

More information

New Hampshire Supreme Court Case Acceptance List

New Hampshire Supreme Court Case Acceptance List New Hampshire Supreme Case Number Case Title Acceptance Date Trial /Agency 2007-0918 In re William Miller 05/19/2008 Merrimack County Probate 2008-0039 State of New Hampshire v. George G. Hurd 05/27/2008

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 93 ST. JOHN S, FRIDAY, JULY 6, 2018 No. 27 CORPORATIONS ACT NOTICE Inadvertently omitted from publication on page 356 of Volume

More information

COUNCIL AGENDA Tuesday, August 23 rd, 2016 Lanark Highlands Municipal Office Council Chambers 75 George Street, Lanark, Ontario

COUNCIL AGENDA Tuesday, August 23 rd, 2016 Lanark Highlands Municipal Office Council Chambers 75 George Street, Lanark, Ontario COUNCIL AGENDA Tuesday, August 23 rd, 2016 Lanark Highlands Municipal Office Council Chambers 75 George Street, Lanark, Ontario Committee of the Whole 6:00 p.m., immediately followed by Council Page Chair,

More information

Launceston Golf Club

Launceston Golf Club Launceston Golf Club Competition Report Thursday, 17 January 2019 Competition : Veterans Stableford Type : Stableford Course : GA Course Description : Groups: Time Of Gender Tee Blocks Scratch Rating(M):

More information

1841 Blue Book. Contact: Dawn Chambers Last updated 23 August 2009 Page 1 of 5

1841 Blue Book. Contact: Dawn Chambers Last updated 23 August 2009 Page 1 of 5 1841 Blue Book Position Name Appointed Salary Governor William Hobson 24 Nov 1840 1200 Lieutenant Governor William Hobson 09 Aug 1839 500 Chief Justice William Martin 05 Feb 1841 1000 Private Secretary

More information

100.00% Vote For % % %

100.00% Vote For % % % Page 1/8 CITY OF BLUE SPRINGS - MAYOR CITY OF BUCKNER - MAYOR 3 3 2,527 488 CARSON ROSS 2,433 96.28% WRITE IN 94 3.72% BLUE SPRINGS COUNCILMAN - DISTRICT 1 Number of Precincts 7 Precincts Reporting 7 835

More information

ORDINANCE NO. 14,723

ORDINANCE NO. 14,723 ORDINANCE NO. 14,723 AN ORDINANCE providing that general property taxes levied and collected each year on all property located within the Beaverdale Commercial Area Urban Renewal Area in the City of Des

More information

8 Water Street, PO Box 667 Windsor, NS B0N 2T0 P: F: ; novascotiatourismagency.ca

8 Water Street, PO Box 667 Windsor, NS B0N 2T0 P: F: ; novascotiatourismagency.ca 8 Water Street, PO Box 667 Windsor, NS B0N 2T0 P: 902-798-6700 F: 902-798-6600; 902-798-6610 novascotiatourismagency.ca Updated: November 27, 2014 Employee Title & Role Office Mobile Email Patrick Sullivan

More information

PLAINFIELD TOWN COUNCIL RESOLUTION NO

PLAINFIELD TOWN COUNCIL RESOLUTION NO KOHL S PLAINFIELD TOWN COUNCIL RESOLUTION NO. 2016-33 RESOLUTION PRELIMINARILY DESIGNATING ECONOMIC REVITALIZATION AREA AND QUALIFYING CERTAIN REAL PROPERTY AND IMPROVEMENTS FOR TAX ABATEMENT - CORPORATION

More information

FILE NO. ANMICALGIC-1

FILE NO. ANMICALGIC-1 MUNICIPAL GOVERNMENT BOARD FILE NO. ANMICALGIC-1 IN TEE MATTER OF THE "Municipal Government Act" AND IN THE MATTER OF an application by the City of Calgary, in the Province of Alberta, to annex certain

More information

ENVIRONMENTAL PROTECTION ACT WATER WELL REGULATIONS

ENVIRONMENTAL PROTECTION ACT WATER WELL REGULATIONS c t ENVIRONMENTAL PROTECTION ACT WATER WELL REGULATIONS PLEASE NOTE This document, prepared by the Legislative Counsel Office, is an office consolidation of this regulation, current to January 28, 2006.

More information

Family Chart 14 ( Oct )

Family Chart 14 ( Oct ) William VENNARD b. 1731 d. Dec 1807 & Jane Family Chart 14 ( Oct 27 2010) Capt. George VENNARD b. 14 May 1772, New Castle, Rockingham, NH d. 10 May 1836, New Castle & Dorothy Clifford BELL b. 5 Feb 1773,

More information

2016 5KLICKS FROM HOME 5K Age Group Results

2016 5KLICKS FROM HOME 5K Age Group Results Female TOP OVERALL Winners 1 JAMIE WILLIAMS 98 37 4 22:45.60 22:51.50 22:51/M 2 LILIANA MATTEI LANCASTER CA 46 33 13 26:20.63 26:25.29 26:25/M 3 CINDY HENDRIX PALMDALE CA 27 51 14 26:53.95 27:04.45 27:04/M

More information

REGISTRAR OF PASSENGER TRANSPORTATION MINISTRY OF TRANSPORTATION AND INFRASTRUCTURE

REGISTRAR OF PASSENGER TRANSPORTATION MINISTRY OF TRANSPORTATION AND INFRASTRUCTURE REGISTRAR OF PASSENGER TRANSPORTATION MINISTRY OF TRANSPORTATION AND INFRASTRUCTURE TEMPORARY OPERATING PERMIT Extra-provincial Undertaking (originating outside of British Columbia) APPLICATION PACKAGE

More information

Vibrant Communities Canada Cities Reducing Poverty

Vibrant Communities Canada Cities Reducing Poverty Region VC Community Calgary (Community), Calgary (City), Corresponding Community Data Consortium Calgary Calgary Lethbridge, Medicine Hat, Red Deer, Consortium under consideration Edmonton, Grande Prairie,

More information

Time Player names Score Result Score Player names 1 4/3 3 1/2 1 1/2. Time Player names Score Result Score Player names 1 3/1

Time Player names Score Result Score Player names 1 4/3 3 1/2 1 1/2. Time Player names Score Result Score Player names 1 3/1 GOLFKINGS SCOTTISH AREA TEAM CHAMPIONSHIP, Craighead Links SUNDAY 19 MAY FINAL RESULT Fife Lothians 5.00 Ally Hain Jordan McColl 1 4/3 Allyn Dick Graham Robertson 5.08 Ewan Scott 4/3 1 Neil Henderson 5.16

More information

FILED: NEW YORK COUNTY CLERK 04/24/ :39 AM INDEX NO /2015 NYSCEF DOC. NO. 102 RECEIVED NYSCEF: 04/24/2018

FILED: NEW YORK COUNTY CLERK 04/24/ :39 AM INDEX NO /2015 NYSCEF DOC. NO. 102 RECEIVED NYSCEF: 04/24/2018 Index No 850126/2015 THROUGH CERTIFICATES SERIES 2007-OA3, SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK HSBC BANK USA, NATIONAL ASSOCIATION, AS TRUSTEEFORTHEHOLDERSOFTHE DEUTSCHE ALT-A SECURITIES,

More information

KAMLOOPS MINOR HOCKEY ASSOCIATION 2013 TEAM PHOTO SCHEDULE

KAMLOOPS MINOR HOCKEY ASSOCIATION 2013 TEAM PHOTO SCHEDULE KAMLOOPS MINOR HOCKEY ASSOCIATION 2013 TEAM PHOTO SCHEDULE LOCATION: 437 MT. PAUL CTR WAY (JILL'S CAFÉ) FRI. NOV. 1ST TEAM COACH NAME SPONSOR STATION 1 4:40pm Initiation Blue #4 Mike Simpson Tim Hortons

More information

CROWN LAND INTERESTS RELANS Conference Halifax, Nova Scotia February 2, 2006

CROWN LAND INTERESTS RELANS Conference Halifax, Nova Scotia February 2, 2006 CROWN LAND INTERESTS 2006 RELANS Conference Halifax, Nova Scotia February 2, 2006 PRESENTATION OUTLINE HISTORY Dave Steeves, NSLS, ACLS, P.Eng Director, Land Administration, DNR CROWN LANDS ACT Amy Parker

More information

December 4, Board of Trustees --- Proceedings by Authority

December 4, Board of Trustees --- Proceedings by Authority Board of Trustees --- Proceedings by Authority State of New York Village of Celoron Community Center ss: A reorganizational meeting of the Board of Trustees of the Village of Celoron, New York was held

More information

AGENDA ST. TAMMANY PARISH ZONING COMMISSION 6:00 P.M. -TUESDAY, MARCH 2, 2004 ST

AGENDA ST. TAMMANY PARISH ZONING COMMISSION 6:00 P.M. -TUESDAY, MARCH 2, 2004 ST Page 1 of 6 Link to original Document here AGENDA ST. TAMMANY PARISH ZONING COMMISSION 6:00 P.M. -TUESDAY, MARCH 2, 2004 ST. TAMMANY PARISH ADMINISTRATIVE COMPLEX, COUNCIL CHAMBERS KOOP DRIVE OFF OF HIGHWAY

More information

BOARD OF DIRECTORS

BOARD OF DIRECTORS BOARD OF DIRECTORS 2016-2017 President Member-At-Large Marie-Hélène Lajoie, City of Gatineau First Vice-President Ontario Janice Baker, City of Mississauga Second Vice-President Alberta & Northwest Territories

More information

Gallatin County School Trustees

Gallatin County School Trustees MANHATTAN Gallatin County School Trustees 2016-17 District No. 03 STEPHEN HEERSINK 3 2014 2017 MANHATTAN HSTRUSTEE 4/2/1996 MIKE SWAN 3 2014 2017 MANHATTAN 5/6/2014 DENNIS M. GRUE 3 2015 2018 MANHATTAN

More information

Parker & Lincoln Development, LLC

Parker & Lincoln Development, LLC Parker & Lincoln Development, LLC 4643 S. Ulster Street, Suite 240 Denver, Colorado 80237 (303) 799-4030 VIA FEDEX OVERNIGHT DELIVERY December 19, 2017 Town of Parker Attn: Ryan McGee 20120 E. Mainstreet

More information