Prince Edward Island
|
|
- Shavonne Carter
- 6 years ago
- Views:
Transcription
1 Prince Edward Island Postage paid in cash at First Class Rates PUBLISHED BY AUTHORITY VOL. CXXXIX NO. 8 Charlottetown, Prince Edward Island, February 23, 2013 CANADA 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 HALL, Teil Patricia Lynn Belfry (EX.) Birt & McNeill Charlottetown PO Box February 23, 2013 (08-21)* HAWES, Darlene F. Colin Hawes (EX.) Carr Stevenson & MacKay Charlottetown PO Box 522 February 23, 2013 (08-21)* MacPHAIL, Laura Belle Scott MacPhail Stewart McKelvey Stratford E. Anne Smith (EX.) PO Box 2140 February 23, 2013 (08-21)* MAIR, Bartlett Allen (also CIBC Trust Corporation (EX.) Catherine M. Parkman Law Office known as Allan B. Mair) PO Box 1056 Georgetown Kings Co., PE February 23, 2013 (08-21)* PRIDHAM, Rodney Alden Vicky Duggan (EX.) Cox & Palmer Northport PO Box 40 Alberton, PE February 23, 2013 (08-21)* *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:
2 146 ROYAL GAZETTE February 23, 2013 CANADA 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 WOODGATE, William Ronald Marsha A. Woodgate (EX.) Cox & Palmer (also known as 97 Queen Street, Suite 600 Ronald W. Woodgate) Charlottetown February 23, 2013 (08-21)* LUTZ, J. Robert (Bob) Elizabeth (Betty) Lutz Cox & Palmer Millcove, RR#1 Bedford Patricia (Patti) MacLeod (AD.) 97 Queen St., Suite 600 Mount Stewart February 23, 2013 (08-21)* MURRAY, Valerie Patricia Nicholas James Murray (AD.) Carr Stevenson & MacKay Charlottetown PO Box 522 February 23, 2013 (08-21)* DEAGLE, James Earl (also Nora Bowness Cox & Palmer known as James E. Deagle) Leonard Deagle (EX.) 82 Summer Street Miminegash Summerside, PE February 16, 2013 (07-20) MacNEVIN, Horace Adams Angela (Ann) Turner (EX.) McInnes Cooper Brae PO Box 177 O Leary, PE February 16, 2013 (07-20) MacPHERSON, Jerome Patrick Linda Shirley MacPherson (EX.) Philip Mullally Law Office North Grant PO Box 2560 Antigonish Co., NS February 16, 2013 (07-20) MITCHELL, Eileen Penelope Ruth Miyamoto (EX.) Macnutt & Dumont Charlottetown PO Box 965 February 16, 2013 (07-20) ARSENAULT, Beverley Ann Edwin Maxfield (EX.) Lyle & McCabe Summerside PO Box 300 Summerside, PE February 9, 2013 (06-19)
3 February 23, 2013 ROYAL GAZETTE 147 CANADA 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 ARSENAULT, Mary Doris Martin Ronald Arsenault (EX.) McLellan Brennan Miscouche 37 Central Street Summerside, PE February 9, 2013 (06-19) BEST, Joyce Marie Alan Crozier (EX.) Lyle & McCabe Kensington PO Box 300 Summerside, PE February 9, 2013 (06-19) DEAGLE, Daniel (Danny) Allen J. MacPhee (EX.) Allen J. MacPhee Law Corporation Souris PO Box 238 Kings Co., PE Souris, PE February 9, 2013 (06-19) GORMAN, Frank Louis MacDonald (EX.) Allen J. MacPhee Law Corporation Souris PO Box 238 (formerly of St. Charles) Souris, PE Kings Co., PE February 9, 2013 (06-19) GRIFFIN, John Allan Anna Elsie Green (EX.) McLellan Brennan Mississauga 37 Central Street Ontario Summerside, PE February 9, 2013 (06-19) HOWATT, Camella Mary Elmer McCarville Campbell Lea Charlottetown Frank McCarville (EX.) PO Box 429 February 9, 2013 (06-19) LONGAPHIE, Charles Kenneth Nancy Stella MacDonald (EX.) Carr Stevenson & MacKay Millbrook PO Box 522 Peterborough Co., ON February 9, 2013 (06-19) MacLEAN, Alexander Roger Kenneth Roger MacLean (EX.) Lyle & McCabe (also known as Roger PO Box 300 Alexander MacLean) Summerside, PE RR#1 Miscouche February 9, 2013 (06-19)
4 148 ROYAL GAZETTE February 23, 2013 CANADA 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 McTAGUE, L. Joyce Anne McTague Campbell Stewart Charlottetown Michael McTague (EX.) PO Box 485 February 9, 2013 (06-19) MORROW, Marianne Grantham Andrew K. Morrow (EX.) Macnutt & Dumont Charlottetown PO Box 965 February 9, 2013 (06-19) PINEAU, Rose Marie Donna Costain (EX.) Law Office of E. W. Scott Dickieson, QC North Rustico PO Box 1453 February 9, 2013 (06-19) VEALE, William Wyman Stuart Louise Annabel Veale (EX.) Cox & Palmer Stratford 97 Queen Street, Suite 600 February 9, 2013 (06-19) WATTS, Mary Theresa Gerard Watts (EX.) Stewart McKelvey Grand Tracadie PO Box 2140 February 9, 2013 (06-19) MacEACHERN, David Philip Charles Murchison McInnes Cooper Irwin MacEachern (AD.) PO Box 1570 Victoria Summerside, PE February 9, 2013 (06-19) MacKAY, Olive Marjorie Marilyn McQuaid (AD.) McInnes Cooper Tyne Valley PO Box 177 O Leary, PE February 9, 2013 (06-19) ARSENAULT, Reginald Joseph Marie Anne Arsenault (EX.) Cox & Palmer Mont Carmel PO Box 40 Alberton, PE February 2, 2013 (05-18)
5 February 23, 2013 ROYAL GAZETTE 149 CANADA 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 COSTAIN, Gordon Joseph Stephen Costain (EX.) Cox & Palmer Ebbsfleet, St. Louis RR PO Box 40 Alberton, PE February 2, 2013 (05-18) FRIZZELL, Lettie Madeline Charles Frizzell Paul J. D. Mullin, QC Charlottetown David Rogers (EX.) PO Box 604 February 2, 2013 (05-18) KAYS, Emmanuel Joseph Donna Lee Walker Stewart McKelvey Charlottetown Lori Elaine Kays PO Box 2140 Heather Lynn Kays February 2, 2013 (05-18) Heather Ann Kays (EX.) LEIGH, Jean I. Kathleen West Matheson & Murray Charlottetown Patricia Phillips (EX.) PO Box 875 February 2, 2013 (05-18) LeLACHEUR, Kimball Frederick Donna Louise Butler HBC Law Corporation Eldon, Belfast PO Kimball Scott LeLacheur (EX.) PO Box 1074 (Formerly of Guernsey Cove Kings Co., PE) February 2, 2013 (05-18) MILLAR, Gerald Stewart Donna Lee Winters (EX.) McInnes Cooper Kelvin Grove PO Box 1570 Summerside, PE February 2, 2013 (05-18) GEORGE, Margaret Evelyn Bertha William James Angus Huestis (EX.) Macnutt & Dumont Charlottetown PO Box 965 January 26, 2013 (04-17) BYRNE, Pearl Veronica Mary Parkman (AD.) Cox & Palmer Morell PO Box 516 Kings Co., PE Montague, PE January 26, 2013 (04-17)
6 150 ROYAL GAZETTE February 23, 2013 CANADA 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 MacLEOD, George Reginald Valerie A. MacLeod Cox & Palmer Vernon Bridge Susan A. McQuillan (AD.) 97 Queen Street, Suite 600 January 26, 2013 (04-17) GILLIS, Alberta Gertrude Brian Gillis Campbell Lea Point Prim Elaine MacKenzie (EX.) PO Box 429 January 19, 2013 (03-16) GOSBEE, Elmer Cecil Vaughen Gosbee Campbell Lea Beach Point Glen Hawkins (EX.) PO Box 429 Kings Co., PE January 19, 2013 (03-16) HARPER, William Howard Peter William Harper (EX.) Campbell Stewart Enfield PO Box 485 Nova Scotia January 19, 2013 (03-16) HAYWOOD, Bennett Johnstone Leona Marie Haywood (EX.) Hubley Law Office Waterside 45 Water Street January 19, 2013 (03-16) SWAN, Hilda R. David B. Swan (EX.) Matheson & Murray Stratford PO Box 875 January 19, 2013 (03-16) TOWNSHEND, Henry Douglas John Jackie Townshend (EX.) Cox & Palmer Fortune Bridge PO Box 516 Kings Co., PE Montague, PE January 19, 2013 (03-16) COSTAIN, Everett Lloyd Francis Mary Costain (AD.) Cox & Palmer Miminegash PO Box 40 Alberton, PE January 19, 2013 (03-16)
7 February 23, 2013 ROYAL GAZETTE 151 CANADA 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 MacLEAN, Donald Mary Katherine Jean MacLean (AD.) Cox & Palmer New Perth PO Box 516 Kings Co., PE Montague, PE January 19, 2013 (03-16) BERNARD, Gilles Joseph Peter J. Gaudet (EX.) McInnes Cooper Pleasant View PO Box 1570 Summerside, PE January 12, 2013 (02-15) FIELD, Verna Ruth Nancy Jane Field (EX.) Elizabeth S. Reagh, QC Charlottetown 17 West Street January 12, 2013 (02-15) McGONNELL, Peter Claver Michael McGonnell (EX.) Stewart McKelvey Charlottetown PO Box 2140 January 12, 2013 (02-15) BOURGEOIS, Joseph François Josephine (Bourgeois) Jackson (EX.) Cox & Palmer Iles-de-la-Madeleine PO Box 516 Quebec Montague, PE January 5, 2013 (01-14) DOUCETTE, Alvin Joseph Dorothy Doucette (EX.) Cox & Palmer Tignish PO Box 40 Alberton, PE January 5, 2013 (01-14) HAYDEN, William J. John Hayden (John Trueman Hayden) McInnes Cooper Cherry Valley Reta Ross (Catherine Sareta Ross) BDC Place, Suite 620 Vernon Bridge RR#3 Wayne Beaton (Angus Wayne 119 Kent Street Beaton) (EX.) January 5, 2013 (01-14) MOLLISON, Mildred Eliza Alice Noreen Harnois Law Office of John L. Ramsay, QC Summerside James B. Ramsay (EX.) PO Box 96 Summerside, PE January 5, 2013 (01-14)
8 152 ROYAL GAZETTE February 23, 2013 CANADA 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 MORRISON, Mary Margaret Paula Marie Morrison Cox & Palmer Montague Donna Louise Pellerine (EX.) PO Box 516 Kings Co., PE Montague, PE January 5, 2013 (01-14) ROSE, Edna Noreen Shaw (EX.) Allen J. MacPhee Law Corporation Charlottetown PO Box 238 Souris, PE (Formerly of Lakeville, Kings Co., PE) January 5, 2013 (01-14) BOURGEOIS, Edna M. F. John Bourgeois Cox & Palmer Lower Montague Josephine Jackson PO Box 516 Kings Co., PE Alfred Bourgeois (AD.) Montague, PE January 5, 2013 (01-14) CROWDIS, Donald Kennedy Royal Trust Corporation Stewart McKelvey Toronto of Canada (AD.) PO Box 2140 Ontario January 5, 2013 (01-14) DOIRON, Margaret S. Winnifred Doiron (EX.) Allen J. MacPhee Law Corporation Souris PO Box 238 (Formerly of Souris West) Souris, PE Kings Co., PE December 29, 2012 (52-13) MacINTYRE, S. A. Lauretta Daphne A. Campbell (EX.) Campbell Stewart Charlottetown PO Box 485 December 29, 2012 (52-13) QUINN, Merlin Michael Edna M. Quinn (EX.) Cox & Palmer Cardross PO Box 516 Kings Co., PE Montague, PE December 29, 2012 (52-13) SLOSS, Thelma Madalene Derrill Shaw Carr Stevenson & MacKay Eldon Cathy Ann Shaw (EX.) PO Box 522 (Formerly of South Pinette) December 29, 2012 (52-13)
9 February 23, 2013 ROYAL GAZETTE 153 CANADA 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 DOIRON, Henry Joseph Winnifred Doiron (AD.) Allen J. MacPhee Law Corporation Rollo Bay PO Box 238 Kings Co., PE Souris, PE December 29, 2012 (52-13) BIRT, Verna Genevieve Donald Birt Allen J. MacPhee Law Corporation Souris Linda Birt PO Box 238 Kings Co., PE Cheryl Rose (EX.) Souris, PE December 22, 2012 (51-12) CHAPMAN, Anne Gladys Neil William Chapman (EX.) Cox & Palmer Truro 97 Queen Street, Suite 600 Nova Scotia December 22, 2012 (51-12) CHIASSON, Marie Anita Gerry Doucette McInnes Cooper Tignish Marjorie MacInnis (EX.) PO Box 1570 Summerside, PE December 22, 2012 (51-12) DAVOL, Mary Clarissa Stephen D. G. McKnight, QC McInnes Cooper Crapaud Harold Affleck (EX.) PO Box 1570 Summerside, PE December 22, 2012 (51-12) GALLANT, Rita Mary Claire James (EX.) Carr Stevenson & MacKay Charlottetown PO Box 522 December 22, 2012 (51-12) MacKENZIE, Brenda Lina Danny Geldert Boardwalk Law Offices Morell Anita Geldert (EX.) 220 Water Street Parkway Kings Co., PE December 22, 2012 (51-12) MUNRO, James Alastair Mary Ivy Seabrook Munro (EX.) Cox & Palmer Richmond 97 Queen Street, Suite 600 Ontario December 22, 2012 (51-12)
10 154 ROYAL GAZETTE February 23, 2013 CANADA 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 RACKHAM, Edith Adele Robert William Rackham (EX.) McInnes Cooper Charlottetown BDC Place, Suite Kent Street December 22, 2012 (51-12) SELLICK, Erma Jean Terry Hagen (EX.) Cox & Palmer O Leary RR#3 PO Box 40 Alberton, PE December 22, 2012 (51-12) THIBODEAU, John Douglas Shannon Leigh Thibodeau Carr Stevenson & MacKay Alliston Shantelle Denise Thibodeau (EX.) PO Box 522 Ontario December 22, 2012 (51-12) WILSON, Mary Eileen Roch Beazley Carr Stevenson & MacKay Charlottetown Adrianne Goode (EX.) PO Box 522 December 22, 2012 (51-12) WRIGHT, Suzanne Meredith Hugh Harold Wright Macnutt & Dumont Charlottetown Katherine Mary Wright (EX.) PO Box 965 December 22, 2012 (51-12) MacDOUGALL, Martin Joseph Darlene Robertson (AD.) Law Office of E. W. Scott Dickieson, QC Glenroy PO Box 1453 December 22, 2012 (51-12) MacFARLANE, Kenneth Rae Dylan Earl Rae Gosbee (AD.) Collins & Associates Donagh National Bank Tower, Suite Kent Street December 22, 2012 (51-12) CHIU KUEN Josephine Ma, also known as Lyle & McCabe Summerside Lai Ying Lo (EX.) PO Box 300 Summerside, PE December 15, 2012 (50-11)
11 February 23, 2013 ROYAL GAZETTE 155 CANADA 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 CRAWFORD, Olive Gladys Richard Charles Henry Crawford Barry Spalding Stanley Bridge Holly Elizabeth Courtney PO Box 6010 Douglas A. Anderson (EX.) Saint John, NB December 15, 2012 (50-11) GARRETT, Marjorie Orlo Ronald Arthur Garrett Elizabeth S. Reagh, QC Montague Michael Alan Garrett 17 West Street Kings Co., PE Richard James Garrett (EX.) (Formerly of Sherwood/Charlottetown ) December 15, 2012 (50-11) JARDINE, Robert E. Robert Andrew Jardine (EX.) Campbell Stewart Charlottetown PO Box 485 December 15, 2012 (50-11) MacLEAN, Roy William Roy MacLean (EX.) Cox & Palmer Belle River PO Box 516 Montague, PE December 15, 2012 (50-11) MONTIGNY, Louis Roger Christopher Montigny (EX.) Stewart McKelvey Stratford PO Box 2140 December 15, 2012 (50-11) THOMAS, Lorraine Williamson Albert S. Thomas Matheson & Murray Charlottetown Mary Thomas PO Box 875 Catherine Doyle (EX.) December 15, 2012 (50-11) COLLINS, Calder Ross Stephen Collins (AD.) Cox & Palmer St. Patricks Road PO Box 516 Kings Co., PE Montague, PE December 15, 2012 (50-11) GAUTHIER, Marjorie Mae Lisa Dawn Elizabeth Ramsay (AD.) Cox & Palmer North River 97 Queen Street, Suite 600 RR#5 Cornwall December 15, 2012 (50-11)
12 156 ROYAL GAZETTE February 23, 2013 CANADA 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 CAHILL, Louis John Gerard Joseph Perry (EX.) Stewart McKelvey Charlottetown PO Box 2140 December 8, 2012 (49-10) CHAISSON, Peter Joseph Mary Catherine Chaisson (EX.) Birt & McNeill Bear River, Souris RR#1 PO Box Kings Co., PE December 8, 2012 (49-10) HICKOX, Marion Josephine Gary Hickox Cox & Palmer Summerside Vicki Hickox (EX.) 82 Summer Street Summerside, PE December 8, 2012 (49-10) MacKINNON, Suzanne Wentworth Neil G. MacNair Cox & Palmer Charlottetown Karen A. Campbell, QC (EX.) 97 Queen Street, Suite 600 December 8, 2012 (49-10) TWEEL, Rita M. Norman Tweel (EX.) T. Daniel Tweel Charlottetown PO Box 3160 December 8, 2012 (49-10) VIAENE, Lucien Josef David Viaene (EX.) Stewart McKelvey Newtown PO Box 2140 December 8, 2012 (49-10) WHITE, Francis Albert Frederick Fitzpatrick McInnes Cooper Souris West Thomas White (EX.) BDC Place, Suite 620 Kings Co., PE 119 Kent Street December 8, 2012 (49-10) WHITE, Gordon Neil Sandra C. Bentley (EX.) T. Daniel Tweel Charlottetown PO Box 3160 December 8, 2012 (49-10)
13 February 23, 2013 ROYAL GAZETTE 157 CANADA 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 STEELE, Lester Philip Louis Steele (AD.) Cox & Palmer Gaspereaux PO Box 516 Montague RR#4 Montague, PE Kings Co., PE December 8, 2012 (49-10) GALLANT, Brenda Joy Jason Paul Gallant (EX.) Stewart McKelvey Bethel PO Box 2140 December 1, 2012 (48-09) MOSSEY, Joseph F. Joan Shirley Mossey (AD.) Allen J. MacPhee Law Corporation Burlington PO Box 238 Ontario Souris, PE December 1, 2012 (48-09) MacDONALD, Alfred Walter Katherine Edith Sheppard (EX.) Birt & McNeill Charlottetown PO Box November 24, 2012 (47-08) MacDOUGALL, Gloria June Mark Gallant (AD.) Carr Stevenson & MacKay Charlottetown PO Box 522 November 24, 2012 (47-08) STERNS, Harriet Jean (also Benjamin Cairns (AD.) Lyle & McCabe known as Jean Harriet Sterns) PO Box 300 Summerside Summerside, PE November 24, 2012 (47-08)
14 158 ROYAL GAZETTE February 23, 2013 The following orders were approved by His Honour the Lieutenant Governor in Council dated February 12, EC CIVIL SERVICE ACT PUBLIC SERVICE COMMISSION ACTING CHIEF EXECUTIVE OFFICER - APPOINTMENT ANDREW THOMPSON (APPROVED) Pursuant to section 5 of the Civil Service Act R.S.P.E.I. 1988, Cap. C-8 Council appointed Andrew Thompson to serve at pleasure as Acting Chief Executive Officer of the Public Service Commission effective January 29, EC EMPLOYMENT STANDARDS ACT EMPLOYMENT STANDARDS BOARD APPOINTMENTS Pursuant to section 4 of the Employment Standards Act R.S.P.E.I. 1988, Cap. E-1 Council made the following appointments: NAME TERM OF APPOINTMENT as chairperson Don MacCormac 22 January 2013 Charlottetown to (reappointed) 22 January 2016 as employee members Vimy William Gregory 22 January 2013 Murray River to (reappointed) 22 January 2016 Donald Pendergast 22 January 2013 Charlottetown to (reappointed) 22 January 2016 as employer members Douglas MacKenzie 22 January 2013 Belfast to (reappointed) 22 January 2016 Elaine Thompson 22 January 2013 Charlottetown to (reappointed) 22 January 2016
15 February 23, 2013 ROYAL GAZETTE 159 Blair Waugh 22 January 2013 Summerside to (vice Henri Gallant, term expired) 22 January 2016 EC MUSEUM ACT PRINCE EDWARD ISLAND MUSEUM AND HERITAGE FOUNDATION BOARD OF GOVERNORS APPOINTMENTS Pursuant to section 5 of the Museum Act R.S.P.E.I. 1988, Cap. M-14, Council made the following appointments: NAME TERM OF APPOINTMENT Marilyn MacDonald 22 January 2013 Charlottetown to (vice Thomas E. Macdonald, 22 January 2016 term expired) Gordon Worth 22 January 2013 Charlottetown to (vice Jesse Francis, term expired) 22 January 2016 Signed, Wendy I. MacDonald Clerk Assistant of the Executive Council
16 160 ROYAL GAZETTE February 23, 2013 CANADA PROVINCE OF PRINCE EDWARD ISLAND HON. H. FRANK LEWIS Lieutenant Governor PROCLAMATION (Great Seal) ELIZABETH THE SECOND, by the Grace of God of the United Kingdom, Canada and Her other Realms and Territories, QUEEN, Head of the Commonwealth, Defender of the Faith. TO ALL TO WHOM these presents shall come or whom the same may in any wise concern: GREETING A PROCLAMATION WHEREAS in and by section 4 of Chapter 11 of the Acts passed by the Legislature of Prince Edward Island in the 3rd Session thereof held in the year 2012 and in the sixty-first year of Our Reign intituled An Act to Amend the Highway Traffic Act it is enacted as follows: This Act comes into force on a date that may be fixed by proclamation of the Lieutenant Governor in Council., AND WHEREAS it is deemed expedient that the said Act, Stats. P.E.I. 2012, c.11 should come into force on the 23rd day of February, 2013, NOW KNOW YE that We, by and with the advice and consent of our Executive Council for Prince Edward Island, do by this Our Proclamation ORDER AND DECLARE that the said Act being An Act to Amend the Highway Traffic Act passed in the sixty-first year of Our Reign shall come into force on the twenty-third day of February, two thousand and thirteen of which all persons concerned are to take notice and govern themselves accordingly. IN TESTIMONY WHEREOF We have caused these Our Letters to be made Patent and the Great Seal of Prince Edward Island to be hereunto affixed. WITNESS the Honourable H. Frank Lewis, Lieutenant Governor of the Province of Prince Edward Island, at Charlottetown this twelfth day of February in the year of Our Lord two thousand and thirteen and in the sixty-second year of Our Reign. By Command, WENDY I. MACDONALD Clerk Assistant of the Executive Council
17 February 23, 2013 ROYAL GAZETTE 161 CANADA PROVINCE OF PRINCE EDWARD ISLAND HON. H. FRANK LEWIS Lieutenant Governor PROCLAMATION (Great Seal) ELIZABETH THE SECOND, by the Grace of God of the United Kingdom, Canada and Her other Realms and Territories, QUEEN, Head of the Commonwealth, Defender of the Faith. TO ALL TO WHOM these presents shall come or whom the same may in any wise concern: GREETING A PROCLAMATION WHEREAS in and by section 7 of Chapter 12 of the Acts passed by the Legislature of Prince Edward Island in the 3rd Session thereof held in the year 2012 and in the sixty-first year of Our Reign intituled Highway Traffic (Combating Impaired Driving) Amendment Act it is enacted as follows: This Act comes into force on a date that may be fixed by proclamation of the Lieutenant Governor in Council., AND WHEREAS it is deemed expedient that the said Act, Stats. P.E.I. 2012, c.12 should come into force on the 23rd day of February, 2013, NOW KNOW YE that We, by and with the advice and consent of our Executive Council for Prince Edward Island, do by this Our Proclamation ORDER AND DECLARE that the said Act being the Highway Traffic (Combating Impaired Driving) Amendment Act passed in the sixty-first year of Our Reign shall come into force on the twenty-third day of February, two thousand and thirteen of which all persons concerned are to take notice and govern themselves accordingly. IN TESTIMONY WHEREOF We have caused these Our Letters to be made Patent and the Great Seal of Prince Edward Island to be hereunto affixed. WITNESS the Honourable H. Frank Lewis, Lieutenant Governor of the Province of Prince Edward Island, at Charlottetown this twelfth day of February in the year of Our Lord two thousand and thirteen and in the sixty-second year of Our Reign. By Command, 08 WENDY I. MACDONALD Clerk Assistant of the Executive Council
18 162 ROYAL GAZETTE February 23, 2013 NOTICE OF CHANGE OF CORPORATE NAME Companies Act R.S.P.E.I. 1988, CAP. C-14, S Public Notice is hereby given that under the Companies Act the following corporation has changed its corporate name: Former Name VANCO PROCESSORS LTD. New Name BLACK RIVER HOLDINGS INC. Effective Date: February 13, 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: D & C SEAFOODS Owner: David Annand Registration Date: February 11, 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: ALLAN PITRE FARMS INC. 155 Strathcona Road St. Peters Bay, PE C0A 2B0 Incorporation Date: February 14, 2013 Name: BYBEYE HOLDINGS INC Highway 13 Hunter River, PE C0A 1N0 Incorporation Date: February 13, 2013 Name: MACDOUGALL MEDIA INC. 200 Industrial Drive Borden-Carleton, PE C0B 1X0 Incorporation Date: February 12, 2013 Name: MARK BURKE HOLDINGS INC. 75 Gardiner Drive C1E 0J7 Incorporation Date: February 14, 2013 Name: O HALLORAN PROPERTY MANAGEMENT INC. 220 Kent Street C1A 1P2 Incorporation Date: February 08, 2013 Name: PE IRRIGATION INC Route 14 Miminegash, PE C0B 1S0 Incorporation Date: February 13, 2013 Name: SELLICK TOWING & RECOVERY LTD Cascumpec Road R R #3 O Leary, PE C0B 1V0 Incorporation Date: February 11, NOTICE OF GRANTING SUPPLEMENTARY LETTERS PATENT Companies Act R.S.P.E.I. 1988, Cap. C-14, s.18, s.3 Public Notice is hereby given that under the Companies Act supplementary letters patent have been issued by the Minister to the following: Name: KENMAC AUTOBODY LIMITED Purpose To increase the authorized capital. Effective Date: February 13, 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: CMLS FINANCIAL Owner: CMLS FINANCIAL LTD West Hastings Street Vancouver, BC V6E 3X2 Registration Date: February 12, 2013
19 February 23, 2013 ROYAL GAZETTE 163 Name: URBAN BEHAVIOR Owner: YM INC. (SALES) 50 Dufflaw Road Toronto, ON M6A 2W1 Registration Date: February 12, 2013 Name: TRAVELLER S HOME CENTRE Owner: P.E.I. INC. 79 McMurdo Road RR#3 Summerside, PE C1N 4J9 Registration Date: February 13, 2013 Name: TOP DOG MANUFACTURING Owner: P.E.I. INC. 26 Linkletter Ave. Central Bedeque, PE C1N 4J9 Registration Date: February 12, 2013 Name: SUBARU OF CHARLOTTETOWN Owner: KEW HOLDINGS INC. 13 Mount Edward Road C1A 5R7 Registration Date: February 14, 2013 Name: REDSTONE REALTY Owner: SUMMERSIDE CAPITAL INCORPORATED 82 Summer Street Summerside, PE C1N 3H9 Registration Date: February 14, 2013 Name: MORELL, ST. PETERS TOWING Owner: P.E.I. INC. New Perth, RR6 Cardigan, PE C0A 1G0 Registration Date: February 14, 2013 Name: ANNAND CLAMS Owner: David Annand 8930 Rte 12 Box 3017, Freeland Ellerslie, PE C0B 1J0 Registration Date: February 11, 2013 Name: DESJARDINS WEALTH MANAGEMENT SECURITIES/ DESJARDINS GESTON DE PATRIMOINE VALCURS MOBILIÉRES Owner: Desjardins Securities Inc. 1170, rue Peel, Bureau 300 Montreal PQ H3B 0A9 Registration Date: February 13, 2013 Name: GAUDET S AUTO DETAILING Owner: Michelle Linda Gaudet 5 Elizabeth Drive Alberton, PE C0B 1B0 Registration Date: February 14, 2013 Name: GET GIFTED Owner: Gillian McCrae 2-30 Brighton Road C1A 1T6 Registration Date: February 15, 2013 Name: GRANT S ITALIAN ICE & FROZEN TREATS Owner: Grant Van Overbeke 15 Marianne Drive Cornwall, PE C0A 1H8 Registration Date: February 08, 2013 Name: KIRA SALONIUS, CONSULTANT Owner: Kira Salonius 448 Boulter Loop RR2 Victoria Crapaud, PE C0A 1J0 Registration Date: February 14, 2013 Name: KTOWN TAXI Owner: Marcel Archambault 175 Green Street Summerside, PE C1N 1Y2 Registration Date: February 14, 2013 Name: MART TESLA Owner: Fred J. Martens 4458 Murray Harbour Road Lyndale, PE C0A 1A0 Registration Date: February 11, 2013 Name: MARTENSLA Owner: Fred J. Martens 4458 Murray Harbour Road Lyndale, PE C0A 1A0 Registration Date: February 11, 2013 Name: WATCH IT PLAYED Owner: Rodney Joel Smith 376 S. Montague Road Victoria Cross, PE C0A 1R0 Registration Date: February 14,
20 164 ROYAL GAZETTE February 23, 2013 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: Daniel Charles McDonald Present Name: Daniel Charles MacDonald February 5, 2013 Laura Lee Noonan Director of Vital Statistics 08 NOTICE MARRIAGE ACT Prince Edward Island [Subsection 8(1) of the Act] Notice is hereby published that, under the authority of the Marriage Act, registration for the purpose of solemnizing marriage in the province of Prince Edward Island for the following clergy has been cancelled: Rev. Jack R. Spencer P. O. Box 551 Kensington PE C0B 1M0 Laura Lee Noonan Director of Vital Statistics 08 INDEX TO NEW MATTER VOL. CXXXIX - NO. 8 February 23, 2013 APPOINTMENTS Civil Service Act Public Service Commission Acting Chief Executive Officer Thompson, Andrew Employment Standards Act Employment Standards Board Gregory, Vimy William MacCormac, Don (chair) MacKenzie, Douglas Pendergast, Donald Thompson, Elaine Waugh, Blair Museum Act Prince Edward Island Museum and Heritage Foundation Board of Governors MacDonald, Marilyn Worth, Gordon COMPANIES ACT NOTICES Change of Corporate Name Black River Holdings Inc Vanco Processors Ltd Granting Letters Patent Allan Pitre Farms Inc Bybeye Holdings Inc MacDougall Media Inc Mark Burke Holdings Inc O Halloran Property Management Inc PE Irrigation Inc Sellick Towing & Recovery Ltd Granting Supplementary Letters Patent Kenmac Autobody Limited ESTATES Administrator s Notices Lutz, J. Robert (Bob) Murray, Valerie Patricia Executor s Notices Hall, Teil Hawes, Darlene F MacPhail, Laura Belle Mair, Bartlett Allen (also known as Allan B. Mair) Pridham, Rodney Alden Woodgate, William Ronald (also known as Ronald W. Woodgate) MISCELLANEOUS NOTICES Change of Name Act MacDonald, Daniel Charles McDonald, Daniel Charles Marriage Act Cancelled Registrations Spencer, Rev. Jack R PARTNERSHIP ACT NOTICES Dissolutions D & C Seafoods...162
21 February 23, 2013 ROYAL GAZETTE 165 Registrations Annand Clams CMLS Financial Desjardins Wealth Management Securities/ Desjardins Geston De Patrimoine Valcurs Mobiliéres Gaudet s Auto Detailing Get Gifted Grant s Italian Ice & Frozen Treats Kira Salonius, Consultant Ktown Taxi Mart Tesla Martensla Morell, St. Peters Towing Redstone Realty Subaru of Charlottetown Top Dog Manufacturing Traveller s Home Centre Urban Behavior Watch It Played PROCLAMATIONS An Act to Amend the Highway Traffic Act Highway Traffic (Combating Impaired Driving) Amendment Act The ROYAL GAZETTE is issued every Saturday from the office of Michael Fagan, Queen s Printer, PO Box 2000, I C1A 7N8. All copy must be received by the Tuesday preceding day of publication. The subscription rate is $65.00 per annum, postpaid; single copies are $2.00 each, postpaid or $1.00 each, over the counter.
22 February 23, 2013 ROYAL GAZETTE 63 PART II REGULATIONS EC HIGHWAY TRAFFIC ACT ADMINISTRATIVE DRIVING PROHIBITION AND VEHICLE IMPOUNDMENT REGULATIONS AMENDMENT (Approved by His Honour the Lieutenant Governor in Council dated 12 February 2013.) Pursuant to section 312 of the Highway Traffic Act R.S.P.E.I. 1988, Cap. H-5, Council made the following regulations: 1. Section 3.3 of the Highway Traffic Act Administrative Driving Prohibition and Vehicle Impoundment Regulations (EC161/00) is amended by the addition of the words, and containing the required information for the purposes of subsection 264.1(2) of the Act, after the words of the Act. 2. Schedule 1, NOTICE OF IMPOUNDMENT of the regulations is revoked and the Schedule 1 as set out in the Schedule to these regulations is substituted. 3. Schedule 4, Form 4 of the regulations is revoked and the Form 4 as set out in the Schedule to these regulations is substituted. 4. Schedule 8, REPORT OF DRIVING PROHIBITION of the regulations is amended by the deletion of the words Notice of Vehicle Impoundment and the substitution of the words Notice of Driving Prohibition. 5. These regulations come into force on February 23, 2013.
23 64 ROYAL GAZETTE February 23, 2013 SCHEDULE SCHEDULE 1 NOTICE OF IMPOUNDMENT (s of the Highway Traffic Act) NAME... (Last) (First) (Other) ADDRESS... (Number & Street) (Municipality) (Province) (Telephone) DRIVER INFO... (License No.) (Prov.) (D.O.B.) (Sex) VEHICLE INFO... (Plate No.) (Year) (Make) (V.I.N) (Province) OWNER INFO... (Name) (Address) LOCATION... DATE TIME... dd mm yy NOTICE OF IMPOUNDMENT (s of the Highway Traffic Act) This is official notification that the above-noted motor vehicle is being impounded for a period of 30 days OR 60 days - *(SEE BELOW) OR 6 months **(SEE BELOW) from... under the authority of section of the Highway Traffic Act. *The period of impoundment is 30 days, except where the registered owner of the motor vehicle was the owner of a motor vehicle that was impounded within two years before the date of impoundment provided for in this notice, in which case the period of impoundment is 60 days (s of the Highway Traffic Act). REASON: The undersigned peace officer is satisfied that, on or about..., you operated a motor vehicle or had care or control of a motor vehicle while you were prohibited from doing so, by reason of the suspension or cancellation of your driver s license, and that you have been convicted, in the past two years, of an offence under subsection 271(1) of the Highway Traffic Act or under subsection 259(4) of the Criminal Code (Canada). ** The period of impoundment is 6 months where the driver has committed one or more Criminal Code (Canada) offences as set out in subsection 255.1(1.1) of the Highway Traffic Act. REASON: The undersigned peace officer is satisfied that, on or about.., you committed an offence under one of the following provisions of the Criminal Code (Canada) as set out in 255.1(1.1)(a) of the Highway Traffic Act: 220, 221, 236, 249(3), 249(4), 249.1(4)(a) or (b), 249.2, 249.3, 249.4(3), 249.4(4),255(2), 255(2.1), 255(2.2), 255(3), 255(3.1) or 255(3.2); or you committed an offence under one of the following provisions of the Criminal Code (Canada) as set out in 255.1(1.1)(b) of the Highway Traffic Act: 249(2), 249.1(2), 249.4(1), 252, 253(1)(a) or (b), 254(5) or 259(4), and within 10 years before the commission of the offence you were also convicted of one of the offences listed in 255.1(1.1)(a) or two or more of the offences listed in 255.1(1.1)(b).
24 February 23, 2013 ROYAL GAZETTE 65 REVIEW INSTRUCTIONS: The owner of a motor vehicle has the right to have the impoundment reviewed by the Registrar under section of the Highway Traffic Act. You may, within 30 days of becoming aware of the impoundment, apply to the Registrar for a review of the impoundment by filing an application for review with the Registrar of Motor Vehicles at Highway Safety Division, 33 Riverside Drive, Charlottetown, or Access PEI, 120 Harbour Drive, Summerside, and paying to the Registrar the prescribed fee(s). An application for review must be in the form, contain the information and be completed in the manner required by the Registrar. You may attach to the application for review any sworn statements or other evidence that you wish the Registrar to consider. To ensure all written evidence will be considered by the Registrar, it must be attached at the time of filing the application for review. The Registrar is not required to hold an oral hearing unless you request an oral hearing at the time of filing the application for review and pay the prescribed oral hearing fee. If you request an oral hearing and fail to appear on the date and at the time and place arranged for the hearing, without prior notice to the Registrar, your right to an oral hearing is deemed to have been waived. The filing of an application for a review under section of the Highway Traffic Act does not stay the impoundment of the motor vehicle. If you do not apply for a review of the impoundment within 30 days, or if the review is unsuccessful, the motor vehicle will be impounded for the period authorized by section of the Highway Traffic Act. The owner of the motor vehicle shall be responsible to pay all costs and charges in relation to the impoundment and storage of the motor vehicle permitted by subsection 255.4(2) of the Highway Traffic Act, which costs and charges shall constitute a lien on the motor vehicle. Failure to pay such costs and charges may result in the disposal of the motor vehicle under the Garage Keepers Lien Act or subsection 255.4(6) of the Highway Traffic Act. Vehicle stored at:... PEACE OFFICER S NAME (PRINT)... PEACE OFFICER S SIGNATURE... PIN/BADGE NUMBER... POLICE AGENCY...
25 66 ROYAL GAZETTE February 23, 2013 SCHEDULE 4 FORM 4 NOTICE OF DRIVING PROHIBITION (Section and subsection 277.9(15) of the Highway Traffic Act) A. DRIVER INFORMATION: NAME... (Last) (First) (Other) ADDRESS... (Number & Street) (Municipality) (Province) (Telephone) LICENSE NO. PROV.... DRIVER DATE OF BIRTH SEX... day month year VEHICLE INFO... (Plate No.) (Year) (Make) (Province) LOCATION... DATE TIME... day month year B.1 NOTICE OF 90-DAY DRIVING PROHIBITION (FOR DRIVER OTHER THAN A GRADUATED DRIVER OR DRIVER UNDER THE AGE OF 19 YEARS) (Section of the Highway Traffic Act) This is official notification that you are prohibited from operating a motor vehicle for a period of 90 days from...under the authority of section of the Highway Traffic Act. REASON: The undersigned peace officer has reasonable grounds to believe that on or about... you operated a motor vehicle or had care or control of a motor vehicle and you did so having, by reason of an analysis of your breath or blood, consumed alcohol in such a quantity that the concentration of alcohol in your blood exceeded 80 milligrams of alcohol in 100 millilitres of blood (clause 277.2(1)(a) of the Highway Traffic Act); or you failed or refused, without a reasonable excuse, to comply with a demand made on you to supply a sample of your breath or blood under section 254 of the Criminal Code (clause 277.2(1)(b) of the Highway Traffic Act). TEMPORARY DRIVER S LICENSE: This notice serves as your temporary driver s license which is effective from... and expires at the end of 7 days. If you are served with a 24-Hour suspension, this temporary driver s license is only valid on the expiry of the 24-Hour roadside suspension under subsection 277.1(3) of the Highway Traffic Act. B.2 NOTICE OF 90-DAY DRIVING PROHIBITION (FOR A GRADUATED DRIVER OR DRIVER UNDER THE AGE OF 19 YEARS) (Subsection 277.9(15) and section of the Highway Traffic Act) This is official notification that you are prohibited from operating a motor vehicle for a period of 90 days from...under the authority of subsection 277.9(15) and section of the Highway Traffic Act.
26 February 23, 2013 ROYAL GAZETTE 67 REASON: The undersigned peace officer has reasonable and probable grounds to believe that on or about... you, being a graduated driver or under the age of 19 years, operated a motor vehicle or had care or control of a motor vehicle and you did so having, by reason of an analysis of your breath or blood, consumed alcohol in such a quantity that the concentration of alcohol in your blood exceeded 0 milligrams of alcohol in 100 millilitres of blood (clause 277.2(1)(a) and subsection 277.9(15) of the Highway Traffic Act); or you failed or refused, without a reasonable excuse, to comply with a demand made on you to supply a sample of your breath or blood under section 254 of the Criminal Code or section of the Highway Traffic Act (clause 277.2(1)(b) and subsection 277.9(15) of the Highway Traffic Act) Breath/blood alcohol content TEMPORARY DRIVER S LICENSE: This notice serves as your temporary driver s license which is effective from... and expires at the end of 7 days. This temporary driver s license is only valid on the expiry of the 24-Hour roadside suspension under subsection 277.9(4) of the Highway Traffic Act. C. REVIEW INSTRUCTIONS: You have the right to have the driving prohibition reviewed by the Registrar under section of the Highway Traffic Act. You may, within 7 days of being served with this notice of driving prohibition, apply to the Registrar for a review of the driving prohibition by filing an application for review with the Registrar of Motor Vehicles at the Highway Safety Division, 33 Riverside Drive, Charlottetown, or Access PEI, 120 Harbour Drive, Summerside, and paying to the Registrar the prescribed fee(s). If your license or permit to operate a motor vehicle issued under the Highway Traffic Act was not taken by the peace officer or sent to the Registrar under section of the Highway Traffic Act, you must surrender it to the Registrar, unless you complete and file with the Registrar a statutory declaration in the prescribed form stating that the license or permit has been lost, stolen or destroyed. An application for review must be in the form, contain the information and be completed in the manner required by the Registrar. You may attach to the application for review any sworn statements or other evidence that you wish the Registrar to consider. To ensure all written evidence will be considered by the Registrar, it must be attached at the time of filing the application for review. The Registrar is not required to hold an oral hearing unless you request an oral hearing at the time of filing the application for review and pay the prescribed oral hearing fee. If you request an oral hearing and fail to appear on the date and at the time and place arranged for the hearing, without prior notice to the Registrar, your right to an oral hearing is deemed to have been waived. The filing of an application for a review under section of the Highway Traffic Act does not stay the driving prohibition. If you do not apply for a review of the driving prohibition within 7 days, or if the review is unsuccessful, you will be prohibited from operating a motor vehicle for a period of 90 days. D. SURRENDER OF DRIVER S LICENSE: License surrendered: Yes No License May Be Claimed At... E. RETURN OF DRIVER S LICENSE: Date and Time of Return... Personal... Mail... Returned by... Receipt of License...
27 68 ROYAL GAZETTE February 23, 2013 E.1 NOTICE - Mandatory Ignition Interlock (section 264.1(2) Highway Traffic Act: indicate presence of child/children under the age of 16 when offence was committed. Name of Child Name of Child Name of Child Date of Birth Date of Birth Date of Birth F. PEACE OFFICER: PEACE OFFICER S NAME (PRINT)... PEACE OFFICER S SIGNATURE... PIN/BADGE NUMBER... POLICE AGENCY... EXPLANATORY NOTES SECTION 1 amends section 3.3 of the regulations to add a reference to the new subsection 264.1(2) of the Act, which requires a peace officer to make a report to the Registrar as to the presence of a child under the age of sixteen in the motor vehicle at the time when an offence under section 253 or subsection 254(5) of the Criminal Code has been committed. SECTION 2 revokes Schedule 1, the Notice of Impoundment form, of the regulations and substitutes a new Schedule 1 Notice of Impoundment form which has been updated to reflect the recent amendments to the Act that impose a 6-month period of impoundment for drivers who commit one of the more serious impaired driving offences under the Criminal Code (those resulting in death or bodily harm) or who are repeat offenders. SECTION 3 revokes Form 4 of Schedule 4 of the regulations and substitutes a new Schedule 4, Form 4 which has been updated to provide for the report of a peace officer as to the presence of a child under the age of sixteen in a motor vehicle at the time when an offence under section 253 or subsection 254(5) of the Criminal Code was committed. SECTION 4 corrects a reference to a Notice. SECTION 5 provides for the commencement of these regulations. Certified a true copy, Wendy I. MacDonald Clerk Assistant of the Executive Council
28 February 23, 2013 ROYAL GAZETTE 69 EC LIQUOR CONTROL ACT REGULATIONS AMENDMENT (Approved by His Honour the Lieutenant Governor in Council dated 12 February 2013.) Pursuant to section 8 of the Liquor Control Act R.S.P.E.I. 1988, Cap. L- 14, the Prince Edward Island Liquor Control Commission, with the approval of the Lieutenant Governor in Council, made the following regulations: 1. Section 2 of the Liquor Control Act Regulations (EC704/75) is amended by the deletion of the words five dollars and the substitution of the words $ Subsection 7(2) of the regulations is amended (a) by the deletion of the words five dollars and the substitution of the words $20 ; and (b) by the deletion of the words twenty-five dollars and the substitution of the words $ Subsection 10(3) of the regulations is amended by the deletion of the words one dollar and the substitution of the words $ Section 18 of the regulations is amended by the deletion of the words twenty-five dollars and the substitution of the words $ Section 20 of the regulations is amended by the deletion of the words two hundred dollars and the substitution of the words $ Section 27 of the regulations is amended by the deletion of the words twenty-five dollars and the substitution of the words $ Section 29 of the regulations is amended by the deletion of the words two hundred dollars and the substitution of the words $ Section 38 of the regulations is amended by the deletion of the words twenty-five dollars and the substitution of the words $ Section 40 of the regulations is amended (a) by the deletion of the words fifty dollars and the substitution of the words $75 ;
29 70 ROYAL GAZETTE February 23, 2013 (b) by the deletion of the words one hundred dollars and the substitution of the words $150 ; and (c) by the deletion of the words two hundred dollars and the substitution of the words $ Section 48 of the regulations is amended by the deletion of the words twenty-five dollars and the substitution of the words $ Section 50 of the regulations is amended by the deletion of the words fifty dollars and the substitution of the words $ Section 50.1 of the regulations is amended (a) in subsection (4), by the deletion of the words $200 and the substitution of the words $250 ; and (b) in subsection (7), by the deletion of the words twenty-five dollars and the substitution of the words $ Subsection 50.2(5) of the regulations is amended by the deletion of the words $200 and the substitution of the words $ Section 50.3 of the regulations is amended (a) in subsection (3), by the deletion of the words twenty-five dollars and the substitution of the words $300 ; (b) in subsection (10), by the deletion of the words $200 and the substitution of the words $400 ; (c) in subsection (12), by the addition of the words payment of the prescribed fee, after the words subject to ; and (d) by the addition of the following after subsection (12): Prescribed fee (13) An operator of an off-site winery retail outlet shall pay an annual fee of $ Section 50.4 of the regulations is amended (a) in subsection (4), (i) by the deletion of the words $100 and the substitution of the words $125, and (ii) by the deletion of the words $50 and the substitution of the words $75 ; and (b) in subsection (5), by the deletion of the words twenty-five dollars and the substitution of the words $ Section 50.5 of the regulations is amended
Prince Edward Island
Prince Edward Island Postage paid in cash at First Class Rates PUBLISHED BY AUTHORITY VOL. CXXXIX NO. 5 Charlottetown, Prince Edward Island, February 2, 2013 CANADA PROVINCE OF PRINCE EDWARD ISLAND IN
More informationPrince Edward Island
Prince Edward Island Postage paid in cash at First Class Rates PUBLISHED BY AUTHORITY VOL. CXLI NO. 7 Charlottetown, Prince Edward Island, February 14, 2015 CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE
More informationEXECUTIVE COUNCIL 17 MAY 2011 EC CANADA PENSION PLAN AMENDMENT TO CANADA PENSION PLAN INVESTMENT BOARD ACT CONFIRMATION ORDER
131 EC2011-226 CANADA PENSION PLAN AMENDMENT TO CANADA PENSION PLAN INVESTMENT BOARD ACT CONFIRMATION ORDER WHEREAS subsection 114(4) of the Canada Pension Plan, Chapter 8, Revised Statutes of Canada,
More informationEXECUTIVE COUNCIL 6 AUGUST 2013
392 EC2013-566 CRIMINAL CODE OF CANADA TERMS AND CONDITIONS FOR THE ISSUANCE OF LICENSES FOR THE CONDUCT AND MANAGEMENT OF LOTTERY SCHEMES AMENDMENT LOTTERY SCHEMES ORDER Pursuant to section 207 of the
More informationEXECUTIVE COUNCIL 18 JULY 2006 EC
260 EC2006-382 EXECUTIVE COUNCIL ACT COMMITTEE OF THE EXECUTIVE COUNCIL THE STRATEGIC PLANNING COMMITTEE ON COMMUNITY AND SOCIAL POLICY APPOINTMENT Pursuant to subsection 9(2) of the Executive Council
More informationPrince Edward Island
Prince Edward Island PUBLISHED BY AUTHORITY VOL. CXLIII NO. 22, Prince Edward Island, June 3, 2017 CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION TAKE NOTICE that all persons
More informationPart II Regulations under the Regulations Act
Part II Regulations under the Regulations Act Printed by the Queen's Printer Halifax, Nova Scotia Vol. 27, No. 13 July 11, 2003 Contents Act Reg. No. Page Agricultural Marshland Conservation Act Certificate
More informationPrince Edward Island
Prince Edward Island Postage paid in cash at First Class Rates PUBLISHED BY AUTHORITY VOL. CXL NO. 41 Charlottetown, Prince Edward Island, October 11, 2014 CANADA IN THE SUPREME COURT - ESTATES DIVISION
More informationPrince Edward Island
Prince Edward Island Postage paid in cash at First Class Rates PUBLISHED BY AUTHORITY VOL. CXLII NO. 11 Charlottetown, Prince Edward Island, March 12, 2016 CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE
More informationCHAPTER 24. An Act to Amend the Tourism Industry Act
4th SESSION, 62nd GENERAL ASSEMBLY Province of Prince Edward Island 55 ELIZABETH II, 2006 CHAPTER 24 (Bill No. 18) An Act to Amend the Tourism Industry Act Honourable Philip W. Brown Minister of Tourism
More informationBILL NO. 30. Pension Benefits Act
HOUSE USE ONLY CHAIR: WITH / WITHOUT 4th SESSION, 63rd GENERAL ASSEMBLY Province of Prince Edward Island 59 ELIZABETH II, 2010 BILL NO. 30 Pension Benefits Act Honourable Doug W. Currie Minister of Justice
More informationPrince Edward Island
Prince Edward Island Postage paid in cash at First Class Rates PUBLISHED BY AUTHORITY VOL. CXLII NO., Prince Edward Island, March 26, 2016 CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT -
More informationPrince Edward Island
Prince Edward Island PUBLISHED BY AUTHORITY VOL. CXLIV NO. 39, Prince Edward Island, September 29, 2018 CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION TAKE NOTICE that
More informationSt Mark, Acton Vale. St George, Ayer's Cliff. St John, Brookbury. St Paul, Bury
Contact Information for Parish Leaders Saint Francis Regional Ministry Regional Ministry Committee (Originally collected Mar 4, 2017; updated Aug 14, 2017; Sept 8, 18 2017; Oct 17, 2017) St Mark, Acton
More informationMOUNT SAINT VINCENT UNIVERSITY
Schedule of Employees with Compensation in Excess of $100,000 MOUNT SAINT VINCENT UNIVERSITY Schedule of Employees with Compensation in Excess of $100,000 Name Position Compensation (000 s) Ramona Lumpkin
More informationPrince Edward Island
Prince Edward Island Postage paid in cash at First Class Rates PUBLISHED BY AUTHORITY VOL. CXLI NO. 7 Charlottetown, Prince Edward Island, February 14, 2015 CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE
More informationPrince Edward Island
Prince Edward Island Postage paid in cash at First Class Rates PUBLISHED BY AUTHORITY VOL. CXL NO. 7, Prince Edward Island, February 15, 2014 ARSENAULT, Leonce Joseph Mark DesRoches McLellan Brennan Richmond
More informationBILL NO. 41. Pension Benefits Act
HOUSE USE ONLY CHAIR: WITH / WITHOUT 2nd SESSION, 64th GENERAL ASSEMBLY Province of Prince Edward Island 61 ELIZABETH II, 2012 BILL NO. 41 Pension Benefits Act Honourable Janice A. Sherry Minister of Environment,
More informationHOSPITAL AND DIAGNOSTIC SERVICES INSURANCE ACT REGULATIONS
c t HOSPITAL AND DIAGNOSTIC SERVICES INSURANCE ACT REGULATIONS PLEASE NOTE This document, prepared by the Legislative Counsel Office, is an office consolidation of this regulation, current to March 31,
More informationPROPERTY REMARKS: ESTATE/QUALIFIER: RECENTLY: PIN CREATION DATE: FEE SIMPLE
LAND PAGE 1 OF 13 PROPERTY DESCRIPTION: UNIT 18, LEVEL 2, SIMCOE CONDOMINIUM PLAN NO. 32 ; LT 2 BLK E PL M111, MORE FULLY DESCRIBED IN SCHEDULE A OF DECLARATION LT27025; T/W BLK A PL M111 AS IN LT22896;
More informationASHEVILLEIBRYSON CITY DIVISIONS
IN RE: ASHEVILLEIBRYSON CITY DIVISIONS Michael Allan Blair and Elizabeth Wood Blair Timothy Leon Bradford and Carrie Sue Bradford Henry Wayne Broome and Patricia Moe Broome Rhonda Leona Burrell Gregory
More informationMULTILATERAL INSTRUMENT
Chapter 5 Rules and Policies 5.1.1 Multilateral Instrument 33-109, Registration Information MULTILATERAL INSTRUMENT 33-109 REGISTRATION INFORMATION TABLE OF CONTENTS PART TITLE PART 1 DEFINITIONS 1.1 Definitions
More informationConsumer, Corporate and Insurance Services Division Office of the Attorney General Gift Card Legislation. Consultation Paper
Dated: November 24, 2009 Consumer, Corporate and Insurance Services Division Office of the Attorney General Gift Card Legislation Consultation Paper The Office of the Attorney General is seeking public
More informationForm F1 REPORT OF EXEMPT DISTRIBUTION
Form 45-106F1 REPORT OF EXEMPT DISTRIBUTION This is the form required under section 6.1 of National Instrument 45-106 for a report of exempt distribution. Issuer/underwriter information Item 1: State the
More informationNova Scotia Community College
Statement of Compensation Required Pursuant to the Public Sector Compensation Disclosure Act Nova Scotia Community College KPMG LLP Suite 1500 Purdy s Wharf Tower I 1959 Upper Water Street Halifax NS B3J
More informationHigher Education - Administrative Accountability Report Special Provisions, Sec. 5 FY2012. Page 1 of 9
Non salary FY 2012 Non- Hector Balcazar Professor and Regional Dean General Revenue $71,734 0.70% $0 $0 $0 $0 $20,000 $0 $91,734 Supplement - Regional Dean Restricted $57,053-0.70% $0 $0 $0 $0 $0 $0 $57,053
More informationNova Scotia Community College
Schedule of Employees with Compensation in Excess of $100,000 Nova Scotia Community College KPMG LLP Chartered Accountants Suite 1500 Purdy s Wharf Tower I 1959 Upper Water Street Halifax NS B3J 3N2 Canada
More informationIN THE MATTER OF THE SECURITIES ACT, R.S.N.W.T. 1988, ch. S-5, AS AMENDED. IN THE MATTER OF Certain Exemptions for Capital Accumulation Plans
IN THE MATTER OF THE SECURITIES ACT, R.S.N.W.T. 1988, ch. S-5, AS AMENDED - and - IN THE MATTER OF Certain Exemptions for Capital Accumulation Plans BLANKET ORDER NO. 6 WHEREAS the Joint Forum of Financial
More informationTEACHERS SUPERANNUATION FUND ANNUAL REPORT
TEACHERS SUPERANNUATION FUND ANNUAL REPORT For the Fiscal Year Ending June 30, 2004 To His Honour the Honourable J. Leonce Bernard May it please your Honour: In accordance with section 3 of the Teachers
More informationNova Scotia Community College
Statement of Compensation Required Pursuant to the Public Sector Compensation Disclosure Act Nova Scotia Community College KPMG LLP Suite 1500 Purdy s Wharf Tower I 1959 Upper Water Street Halifax NS B3J
More informationPrince Edward Island
Prince Edward Island PUBLISHED BY AUTHORITY VOL. CXLIII NO. 17 Charlottetown, Prince Edward Island, April 29, 2017 CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION TAKE NOTICE
More informationPLEASE NOTE. For more information concerning the history of this Act, please see the Table of Public Acts.
PLEASE NOTE This document, prepared by the Legislative Counsel Office, is an office consolidation of this Act, current to December 2, 2015. It is intended for information and reference purposes only. This
More informationMay 14, 2015 MAURICE RIVER TOWNSHIP Page No: 1 05:46 PM Tax Sale Listing By Block/Lot/Qual
May 14, 2015 MAURICE RIVER TOWNSHIP Page No: 1 Range: Block: First to Last Report Type: Detail Print Cert Num: N Print Costs: Y Lot: Print Lien Holder: N Qual: Include: Tax: Y Water: Y Sewer: Y Electric:
More informationNOVA SCOTIA LEGAL AID COMMISSION FINANCIAL STATEMENTS MARCH 31, 2014
FINANCIAL STATEMENTS FINANCIAL STATEMENTS CONTENTS Page Independent Auditor s Report 3 Statement of Financial Position 4 Statement of Operations 5 Statement of Changes in Net Financial Assets 6 Statement
More informationARKANSAS OIL AND GAS COMMISSION 301 NATURAL RESOURCES DRIVE SUITE 102 LITTLE ROCK, ARKANSAS ORDER NO June 12, 2013
ARKANSAS OIL AND GAS COMMISSION 301 NATURAL RESOURCES DRIVE SUITE 102 LITTLE ROCK, ARKANSAS 72205 ORDER NO. 121-2013-05 INTEGRATION OF A DRILLING UNIT General Rule B-43 Well Spacing Area Cleburne County,
More informationLimited Liability Partnership Legislation Discussion Paper. September 23, 2005
Limited Liability Partnership Legislation Discussion Paper September 23, 2005 Limited Liability Partnership Legislation Discussion Paper 1. Introduction The Corporate Services Section of the Office of
More informationStatement of Compensation Required Pursuant to the Public Sector Compensation Disclosure Act MOUNT SAINT VINCENT UNIVERSITY
Statement of Compensation Required Pursuant to the Public Sector Compensation Disclosure Act MOUNT SAINT VINCENT UNIVERSITY Year ended March 31, 2016 KPMG LLP Suite 1500 Purdy s Wharf Tower I 1959 Upper
More informationPart II Regulations under the Regulations Act
Part II Regulations under the Regulations Act Printed by the Queen s Printer Halifax, Nova Scotia Vol. 39, No. 10 May 15, 2015 Contents Act Reg. No. Page Pension Benefits Act Pension Benefits Regulations
More informationTHE NEWFOUNDLAND AND LABRADOR GAZETTE
THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 78 ST. JOHN'S, FRIDAY, JUNE 13, 2003 No. 24 URBAN AND RURAL PLANNING ACT NOTICE OF REGISTRATION ST. JOHN S MUNICIPAL PLAN AMENDMENT
More informationForm F2 Change or Surrender of Individual Categories (section 2.2(2), 2.4, 2.6(2) or 4.1(4))
Form 33-109F2 Change or Surrender of Individual Categories (section 2.2(2), 2.4, 2.6(2) or 4.1(4)) GENERAL INSTRUCTIONS Complete and submit this form to notify the relevant regulator(s) or, in Québec,
More informationOfficial Docket. Tuesday, February 8, 2011
Official Docket Court of Appeal, Third Circuit State of Louisiana Lake Charles Court Convenes at 9:30AM CHECK IN BY 9:15AM Posted: 12/30/10 Please Note (1) Attorneys wishing to submit their case on briefs
More informationCHAPTER 83. Payday Loans Act
2nd SESSION, 63rd GENERAL ASSEMBLY Province of Prince Edward Island 58 ELIZABETH II, 2009 CHAPTER 83 (Bill No. 69) Payday Loans Act Honourable L. Gerard Greenan Attorney General GOVERNMENT BILL MICHAEL
More informationJ. Alan McIsaac, Minister of Education and Early Childhood Development Ministre de l Éducation et du Développement de la petite enfance
To His Honour, the Honourable H. Frank Lewis May it Please Your Honour: Son Honneur, L honorable H. Frank Lewis Monsieur le lieutenantgouverneur, In accordance with section 3 of the Teachers Superannuation
More informationUniversity of King s College
Statement of Compensation Required Pursuant To the Public Sector Compensation Disclosure Act University of King s College Year ended March 31, 2015 KPMG LLP Chartered Accountants Suite 1500 Purdy s Wharf
More informationWCAT. Workers Compensation Appeal Tribunal. Annual Activity Report 2012
WCAT Workers Compensation Appeal Tribunal Annual Activity Report 2012 161 St. Peters Road, P.O. Box 2000, Charlottetown, PE C1A 7N8 Phone 902-894-0278 Fax 902-620-3477 www.gov.pe.ca/wcat Message from the
More informationApplication for a Canada Pension Plan Death Benefit
Service Canada Personal Information Bank ESDC PPU 146 Application for a Canada Pension Plan Death Benefit It is very important that you: - send in this form with supporting documents (see the information
More informationPRIVATE INVESTIGATORS AND SECURITY GUARDS ACT
c t PRIVATE INVESTIGATORS AND SECURITY GUARDS ACT PLEASE NOTE This document, prepared by the Legislative Counsel Office, is an office consolidation of this Act, current to December 2, 2015. It is intended
More informationOfficial Docket. Court of Appeal, Third Circuit State of Louisiana Lake Charles. Please Note
Posted: 07/24/18 Please Note (1) Attorneys wishing to submit their case on briefs are requested to notify the Clerk's Office before the hearing date. (2) Please let us know if there is an error in spelling
More informationPublic Accounts. Prince Edward Island. Volume I - Financial Statements. For the Year Ended March 31st. of the province of
Public Accounts of the province of Prince Edward Island Volume I - Financial Statements For the Year Ended March 31st 1999 To His Honour The Honourable Gilbert R. Clements Lieutenant-Governor of the Province
More informationAMENDMENTS TO NATIONAL INSTRUMENT REGISTRATION INFORMATION
AMENDMENTS TO NATIONAL INSTRUMENT 33-109 REGISTRATION INFORMATION 1. National Instrument 33-109 Registration Information is amended by this Instrument. 2. Section 1.1 is amended by (a) adding the following
More informationApplication for the Old Age Security Pension Under the Old Age Security Program
Service Canada Application for the Old Age Security Pension 1. 2. Mr. Mrs. Your first name, initial and last name Ms. Miss 3. Name at birth (if different from above) 4. Date of birth () Age established
More informationREAL PROPERTY TAX ACT
c t REAL PROPERTY TAX ACT PLEASE NOTE This document, prepared by the Legislative Counsel Office, is an office consolidation of this Act, current to December 20, 2017. It is intended for information and
More informationLEE V. CHASE. Circuit Court, E. D. Virginia. July 7, 1874.
YesWeScan: The FEDERAL CASES Case No. 8,185. [1 Hughes, 402.] 1 LEE V. CHASE. Circuit Court, E. D. Virginia. July 7, 1874. TAX SALES RULE NOT TO RECEIVE TAXES EXCEPT FROM OWNER TENDER WAIVED. 1. Under
More informationORDER IN COUNCIL. ratifying a ProJet de Lol. The Income Tax (Amendment) (Cuemsey) Law, 1977
ORDER IN COUNCIL ratifying a ProJet de Lol I 1977 The Income Tax (Amendment) (Cuemsey) Law, 1977 (Registered on the Records of the Island of Guernsey on the 22nd March, 1977.) 1977. Printed by Gusmsey
More informationIN THE CHANCERY COURT FOR SULLIVAN COUNTY AT BRISTOL, TENNESSEE
IN THE CHANCERY COURT FOR SULLIVAN COUNTY AT BRISTOL, TENNESSEE CITY OF BRISTOL, TENNESSEE ) A Municipal Corporation, ) in Sullivan County, Tennessee ) ) Plaintiff, ) ) Civil Action No. _18CB-26356(C)_
More informationPROPERTY REMARKS: ESTATE/QUALIFIER: RECENTLY: PIN CREATION DATE: FEE SIMPLE
LAND PAGE 1 OF 14 PROPERTY DESCRIPTION: UNIT 5, LEVEL 2, SIMCOE CONDOMINIUM PLAN NO. 32 ; LT 2 BLK E PL M111, MORE FULLY DESCRIBED IN SCHEDULE A OF DECLARATION LT27025; T/W BLK A PL M111 AS IN LT22896;
More informationTOURISM INDUSTRY ACT
c t TOURISM INDUSTRY ACT PLEASE NOTE This document, prepared by the Legislative Counsel Office, is an office consolidation of this Act, current to June 12, 2018. It is intended for information and reference
More informationGASOLINE TAX ACT REGULATIONS
c t GASOLINE TAX ACT REGULATIONS PLEASE NOTE This document, prepared by the Legislative Counsel Office, is an office consolidation of this regulation, current to August 17, 2013. It is intended for information
More informationConsumer Price Index. Highlights. Manitoba third highest among provinces. Consumer Price Index (CPI), Manitoba and Canada, December 2018
MBS Reports C o n s u m e r P r i c e I n d e x, D e c e m b e r 2 0 1 8 1 Consumer Price Index D e c e m b e r 2 0 1 8 Highlights The Manitoba all-items Consumer Price Index (CPI) increased 2.1% on a
More informationGloucester County, Virginia $6,000,000 QSCB Borrowing Proposed Principal Structure
Gloucester County, Virginia $6,000,000 QSCB Borrowing Proposed Principal Structure Principal Payment Date Principal Cumulative % Paydown 12/15/2013 $ 120,000.00 12/15/2014 120,000.00 12/15/2015 120,000.00
More informationPrince Edward Island
Prince Edward Island PUBLISHED BY AUTHORITY VOL. CXLIII NO. 30, Prince Edward Island, July 29, 2017 CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION TAKE NOTICE that all
More informationConsumer Price Index report
MBS Reports C o n s u m e r P r i c e I n d e x R e p o r t, J u n e 2 0 1 8 1 Consumer Price Index report J u n e 2 0 1 8 Highlights The Manitoba all-items Consumer Price Index (CPI) rose 2.7% on a year-over-year
More informationConsumer Price Index report
MBS Reports C o n s u m e r P r i c e I n d e x R e p o r t, J u l y 2 0 1 8 1 Consumer Price Index report J u l y 2 0 1 8 Highlights The Manitoba all-items Consumer Price Index (CPI) increased 3.3% on
More informationAmendments to National Instrument Registration Information
Amendments to National Instrument 33-109 Registration Information 1. National Instrument 33-109 Registration Information is amended by this Instrument. 2. The definition of NI 31-103 in section 1.1 is
More informationAMALGAMATION AGREEMENT
AMALGAMATION AGREEMENT THIS AGREEMENT made this 15 th day of August 2017 BETWEEN: LEGACY SAVINGS & CREDIT UNION LTD. Of the First Part - And - CONNECT FIRST CREDIT UNION LTD. Of the Second Part WHEREAS
More informationPUBLIC EMPLOYEES RETIREMENT BOARD MEETING MINUTES FOR Tuesday, July 20, 2010 and Wednesday, July 21, 2010
PUBLIC EMPLOYEES RETIREMENT BOARD MEETING MINUTES FOR Tuesday, July 20, 2010 and Wednesday, July 21, 2010 The agenda for this meeting was mailed to every public employer, the news media, and other groups
More informationPROPOSED BOARD OF SUPERVISORS COUNTY OF STAFFORD STAFFORD, VIRGINIA RESOLUTION
Attachment 1 R16-93 BACKGROUND REPORT On April 21, 2015, pursuant to Resolution R15-117 (Attachment 5), the Board authorized bonds and appropriated proceeds for the projects included in the FY2016 Capital
More informationServices Department B July 9, Subject: Harmony Creek, Branch 1, from Olive Avenue to Approximately 350m North PUBLIC REPORT
Report To: From: Development Services Committee Item: Date of Report: DS-07-201 July 4, 2007 Commissioner, Development File: Date of Meeting: Services Department B-8140-0119 July 9, 2007 Subject: Harmony
More informationABC Company Retirement Plan RetireReady Tracker. Participant Level Detail. Presented by: Sally Advisor Stellar Financial Advisors
ABC Company Retirement Plan RetireReady Tracker Participant Level Detail Jan. 1, 18 Presented by: Sally Advisor Stellar Financial Advisors Retirement Plan Consultant The Standard Your RetireReady Tracker
More informationPrince Edward Island
Prince Edward Island PUBLISHED BY AUTHORITY VOL. CXLIV NO. 33, Prince Edward Island, August 18, 2018 BIRNBACH, Saul David A. Birnbach (EX.) Lecky Quinn North Andover Lisa B. Pyser (EX.) 129 Water St. Massachusetts,
More informationStatement of Compensation for the Public Sector Compensation Disclosure Act of. South Shore District Health Authority Year ended March 31, 2013
Statement of Compensation for the Public Sector Compensation Disclosure Act of South Shore District Health Authority INDEPENDENT AUDITORS REPORT To the Board of Directors of South Shore District Health
More informationConsumer Price Index. Highlights. Manitoba second highest among provinces. MBS Reports C o n s u m e r P r i c e I n d e x, M a r c h
MBS Reports C o n s u m e r P r i c e I n d e x, M a r c h 2 0 1 9 1 Consumer Price Index M a r c h 2 0 1 9 Highlights The Manitoba all-items Consumer Price Index (CPI) increased 2.3% on a year-overyear
More informationShip Registration Act 1992
DECLARATION OF OWNERSHIP AND NATIONALITY OF TRANSFER SR4 Please read the notes on page 3 before completing this form. This form comprises 3 pages. For ships on demise charter to New Zealand based operators,
More informationCITY OF CYNTHIANA DELINQUENT PROPERTY TAXES
CITY OF CYNTHIANA DELINQUENT PROPERTY TAXES The following real estate tax bills are delinquent. The bills include a 20% penalty but do not include the cost of advertising, lien filing fee, and release
More information11/20/2017 Page 1 Firemen's Annuity & Benefit Fund of Chicago Summary of Regular Meeting dated 11/15/2017
11/20/2017 Page 1 THE RETIREMENT BOARD of the FIREMEN'S ANNUITY & BENEFIT FUND OF CHICAGO Suite 1400 20 South Clark Street Chicago, IL 60603-1899 (312) 726-5823 (voice) (312) 726-2316 (fax) Marshall Line
More informationConsumer Price Index. Highlights. Manitoba second highest among provinces. Consumer Price Index (CPI), Manitoba and Canada, February 2019
MBS Reports C o n s u m e r P r i c e I n d e x, F e b r u a r y 2 0 1 9 1 Consumer Price Index F e b r u a r y 2 0 1 9 Highlights The Manitoba all-items Consumer Price Index (CPI) increased % on a year-overyear
More informationConsumer Price Index. Highlights. Manitoba fourth highest among provinces. Consumer Price Index (CPI), Manitoba and Canada, November 2018
MBS Reports C o n s u m e r P r i c e I n d e x, N o v e m b e r 2 0 1 8 1 Consumer Price Index N o v e m b e r 2 0 1 8 Highlights The Manitoba all-items Consumer Price Index (CPI) increased 1.7% on a
More informationRECIPROCAL TRANSFER AGREEMENT WITH TEACHERS PENSION PLAN AUTHORITIES
RECIPROCAL TRANSFER AGREEMENT WITH This information sheet provides information as to whether you may be eligible to transfer a benefit under the terms of the Reciprocal Transfer Agreement between the Teachers
More informationFORM F7 REINSTATEMENT OF REGISTERED INDIVIDUALS AND PERMITTED INDIVIDUALS (sections 2.3 and 2.5(2))
FORM 33-109F7 REINSTATEMENT OF REGISTERED INDIVIDUALS AND PERMITTED INDIVIDUALS (sections 2.3 and 2.5(2)) GENERAL INSTRUCTIONS Complete and submit this form to the relevant regulator(s) or in Québec, the
More information07/21/2014 Page 1 Firemen's Annuity & Benefit Fund of Chicago Summary of Regular Meeting dated 07/16/2014
07/21/2014 Page 1 THE RETIREMENT BOARD of the FIREMEN'S ANNUITY & BENEFIT FUND OF CHICAGO Suite 1400 20 South Clark Street Chicago, IL 60603-1899 (312) 726-5823 (voice) (312) 726-2316 (fax) Marshall Line
More informationCONSUMER PRICE INDEX REPORT NOVEMBER 2017
CONSUMER PRICE INDEX REPORT NOVEMBER 2017 M A N I T O B A B U R E A U O F S T A T I S T I C S RIGHT ANSWERS RIGHT NOW December 21, 2017 CONTENTS SUMMARY CHART 1 - ANNUAL INFLATION RATE: MANITOBA AND CANADA
More informationThe Saskatchewan Gazette
THE SASKATCHEWAN GAZETTE, FEBRUARY 27, 2015 113 The Saskatchewan Gazette PUBLISHED WEEKLY BY AUTHORITY OF THE QUEEN S PRINTER/Publiée chaque semaine sous l autorité de l Imprimeur de la Reine PART II/PARTIE
More informationInvestment planning. You need the right direction to make things happen.
Investment planning. You need the right direction to make things happen. Commission des valeurs mobilières du Québec April 1999 All rights reserved La version française de cette brochure est disponible
More informationTAX COLLECTOR S RETURN
TAX COLLECTOR S RETURN The undersigned Monique E. Houle, Tax Collector of the Town of Coventry, in accordance with the provisions of Section 13, Chapter 9, Title 44, General Laws of 1956 as amended, makes
More informationFORM F1 REPORT OF EXEMPT DISTRIBUTION
FORM 45-106F1 REPORT OF EXEMPT DISTRIBUTION This is the form required under section 6.1 of National Instrument 45-106 for a report of exempt distribution. Issuer information Item 1: State the full name
More informationACCREDITED INVESTOR CERTIFICATE (To be completed by Accredited Investors only)
ACCREDITED INVESTOR CERTIFICATE (To be completed by Accredited Investors only) TO: STEWART S VERTICAL FARMS INC. (the "Issuer") ACCREDITED INVESTOR (DEFINED IN NI 45-106): The undersigned, who is interested
More informationCIVIL JURY TRIAL CALENDAR Division J - Judge Bessen
1 -- 16EV002658 State Farm Fire & Casualty Co. aso Angela Hostiuck Bloom VS.Christina Ngo,Anna Ngo FILE DATE: 06/06/2016 Plaintiff: State Farm Fire & Casualty Co. aso Angela Hostiuck Bloom Defendant: Anna
More informationExempt market securities. The complete overview.
Exempt market securities. The complete overview. Commission des valeurs mobilières du Québec April 1999 All rights reserved La version française de cette brochure est disponible sur demande. OVERVIEW Exempt
More informationGlenbow Archives Canadian Pacific Railway. Right-of-Way Department fonds (M-9591) Return to inventory:
Glenbow Archives Canadian Pacific Railway. Right-of-Way Department fonds (M-9591) Return to inventory: http://www.glenbow.org/collections/search/findingaids/archhtm/cpr_right.cfm Series 12. M-9591-429
More informationTRUST AND FIDUCIARY COMPANIES ACT
c t TRUST AND FIDUCIARY COMPANIES ACT PLEASE NOTE This document, prepared by the Legislative Counsel Office, is an office consolidation of this Act, current to December 2, 2015. It is intended for information
More informationCONSUMER PRICE INDEX REPORT OCTOBER 2017
CONSUMER PRICE INDEX REPORT OCTOBER 2017 M A N I T O B A B U R E A U O F S T A T I S T I C S RIGHT ANSWERS RIGHT NOW November 17, 2017 CONTENTS SUMMARY CHART 1 - ANNUAL INFLATION RATE: MANITOBA AND CANADA
More informationPART I PUBLISHED BY AUTHORITY. Vol. 76 ST. JOHN'S, FRIDAY, MAY 11, 2001 No. 19
PART I PUBLISHED BY AUTHORITY Vol. 76 ST. JOHN'S, FRIDAY, MAY 11, 2001 No. 19 MINERAL ACT N O T I C E Published in accordance with regulation 62 of the Mineral Regulations. Mineral rights the following
More information10/21/2014 Page 1 Firemen's Annuity & Benefit Fund of Chicago Summary of Regular Meeting dated 10/16/2014
10/21/2014 Page 1 THE RETIREMENT BOARD of the FIREMEN'S ANNUITY & BENEFIT FUND OF CHICAGO Suite 1400 20 South Clark Street Chicago, IL 60603-1899 (312) 726-5823 (voice) (312) 726-2316 (fax) Marshall Line
More informationCOLLECTION AGENCIES ACT
c t COLLECTION AGENCIES ACT PLEASE NOTE This document, prepared by the Legislative Counsel Office, is an office consolidation of this Act, current to December 2, 2015. It is intended for information and
More informationCOURT OF APPEAL FOR ONTARIO ST. ELIZABETH HOME SOCIETY (HAMILTON, ONTARIO) - and -
Court of Appeal File No. Ontario Superior Court File No. 339/96 IN THE MATTER OF BETWEEN: COURT OF APPEAL FOR ONTARIO ST. ELIZABETH HOME SOCIETY (HAMILTON, ONTARIO) - and - Plaintiff (Respondent) THE CORPORATION
More information2014 Annual Report. Canadian Motor Vehicle Arbitration Plan.
2014 Annual Report Canadian Motor Vehicle Arbitration Plan www.camvap.ca Table of Contents Canadian Motor Vehicle Arbitration Plan... 4 Consumer Access to the CAMVAP Program... 4 Program Governance...4
More informationKANSAS COURT OF APPEALS U.S. COURTHOUSE COURTROOM STATE AVENUE KANSAS CITY, KANSAS NOTICE
Tuesday, October 16, 2007, 9:00 a.m. 97,399 Douglas Richard M. Kershenbaum, Trustee of the Leo M. Kershenbaum Revocable Trust Dated June Tad C. Layton 10, 1997 (As Amended), Appellee Jeffrey R. King Florence
More informationSULLIVAN COUNTY BOCES TREASURER'S REPORT SUMMARY
SULLIVAN COUNTY BOCES TREASURER'S REPORT SUMMARY SEPTEMBER 2016 General Fund Trust & Agency Payroll Worker's Special School Combined Combined Comp Aid Fund Lunch Beginning Monthly 8,947,719.19 43,039.65
More informationSubject: Safety Members Pension Fund Annual Reports for FY 2009
Office of the City Manager CONSENT CALENDAR December 8, 2009 To: From: Honorable Mayor and Members of the City Council Phil Kamlarz, City Manager Submitted by: Robert Hicks, Director, Finance Subject:
More informationTOWN OF QUEENSBURY 742 Bay Road, Queensbury, NY (518) Community Development - Building & Codes (518)
P20080563 $ 225.00 A20080563 523400-239-016-0001-014-000-0000 23 SIGN POST Rd BRIAN & DRUSILLA KING Test Pit / Perc Test Review P20090062 4/8/2009 $ 62.40 A20090062 523400-279-015-0001-025-000-0000 11
More information