Prince Edward Island

Size: px
Start display at page:

Download "Prince Edward Island"

Transcription

1 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 - 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 DELODDER, Willy Rojer (also John Delloder (EX.) Cox & Palmer known as Willy Roger Delodder) 4A Riverside Dr. Brudenell Montague, PE Kings Co., PE March 26, 2016 (-26)* GALLANT, Joseph Alphonse Randall Gallant (EX.) Carr Stevenson & MacKay 65 Queen Street March 26, 2016 (-26)* KLEE, Lucille H. (also known Kathren K. Inman (EX.) Cox & Palmer as Lucille Jeannet Klee) 97 Queen Street Cobb County Georgia, USA March 26, 2016 (-26)* MacMILLAN, Gladys Marie Thomas A. Matheson Carpenters Ricker David L. Matheson (EX.) 204 Queen Street Queen Co., PE March 26, 2016 (-26)* McCORMACK, Alice Patricia Kevin McCormack Stewart McKelvey (also known as Patricia Alice Carol Murray (EX.) 65 Grafton Street McCormack) March 26, 2016 (-26)* *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:

2 322 ROYAL GAZETTE March 26, 2016 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 WRIGHT, Margaret J. (Josephine) Joseph Dunn Boardwalk Law Office Brendan Dunn (EX.) 220 Water Street (formerly of Montague) March 26, 2016 (-26)* GALLANT, Nelson Joseph Ethel Ellsworth-Gallant (AD.) Carla L. Kelly Law Office Cascumpec School Street Tignish, PE March 26, 2016 (-26)* ARSENAULT, Dianne Mary Tracey A. Arsenault (EX.) Cox & Palmer St. Louis RR 347 Church Street Alberton, PE March 19, 2016 (12-25) MacDONALD, William Kenneth Bonnie Anne MacDonald-Myers E. W. Scott Dickieson Law Office Stratford (EX.) 10 Pownal Street March 19, 2016 (12-25) MacNEIL, John Vincent Sandra Smith Stewart McKelvey Stratford Dianne MacMillan (EX.) 65 Grafton Street March 19, 2016 (12-25) NICOLL, Francis Foster Elizabeth Barbara Nicoll (EX.) Elizabeth Barbara Nicoll Mt. Uniacke Mount Uniacke Hants County, NS Nova Scotia March 19, 2016 (12-25) PARK, Dr. George Kerlin Laura Elisabeth Park (EX.) Ian W. H. Bailey 5B North River Road March 19, 2016 (12-25) SANDERSON, R. Calvin (also Norma Gail Sanderson (EX.) Cox & Palmer known as Robert Calvin Sanderson) 97 Queen Street Riverview, NB March 19, 2016 (12-25)

3 March 26, 2016 ROYAL GAZETTE 323 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 WARKENTIN, Peter Lana M. Frado McCabe Law Clermont Karen Descoste 193 Arnett Avenue Noreen M. Waite (EX.) March 19, 2016 (12-25) BROOKES, Gun Margareta Anna Svea Mary Brookes (AD.) Cox & Palmer O Leary 250 Water Street March 19, 2016 (12-25) BRYANTON, John Harold Roger Bryanton (AD.) Stewart McKelvey Cornwall 65 Grafton Street March 19, 2016 (12-25) DUFFY, Michael Edward Shaughnessy Duffy (AD.) Campbell Stewart 7 Queen Street March 19, 2016 (12-25) EDWARDS, Mary Katherine Deborah Ann Acorn (AD.) Cox & Palmer 4A Riverside Dr. Montague, PE March 19, 2016 (12-25) GALLANT, Barrett Trista Gallant (AD.) McLellan Brennan Summerside 37 Central Street March 19, 2016 (12-25) BUELL, Alvin John MacDougall HBC Law Corporation Mt. Albion Cherie Clarkin (also known 25 Queen Street as Cherie Buell) (EX.) March 12, 2016 (11-24) CAMPBELL, Joseph Francis (also Brian Duffy Cox & Palmer known as Francis J. Campbell) Brian Cameron (EX.) 250 Water Street Kinkora March 12, 2016 (11-24)

4 324 ROYAL GAZETTE March 26, 2016 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 COLES, Horace E. John O Hanley Carr Stevenson & MacKay Barbara Jean Curley (EX.) 65 Queen Street March 12, 2016 (11-24) HENDERSON, Merrill Alfred Patricia Ann Farrell (EX.) Campbell Stewart Moncton, NB 7 Queen Street March 12, 2016 (11-24) KING, Catherine Marlene Marion King MacKinnon Campbell Stewart Montague John Cameron King (EX.) 7 Queen Street Kings Co., PE March 12, 2016 (11-24) MacDONALD, Mary Rita (also Gloria Crockett Key Murray Law known as Rita MacDonald) Donald F. MacDonald (also 49 Queen Street Souris known as Danny MacDonald) Kings Co., PE (EX.) March 12, 2016 (11-24) MacKINNON, Steven Ralph William Brian Clark Key Murray Law (also known as Stephen Philip Brian Clark (EX.) 494 Granville Street Ralph MacKinnon) New Argyle March 12, 2016 (11-24) McCORMACK, Alice Patricia Kevin McCormack Stewart McKelvey (also known as Patricia Alice Carol Murray (EX.) 65 Grafton Street McCormack) March 12, 2016 (11-24) MORRISON, Ormond (also known Bradford Morrison McLellan Brennan as James Ormond Morrison) Margaret (Peggy) Arsenault 37 Central Street Summerside Denise Arsenault (EX.) March 12, 2016 (11-24)

5 March 26, 2016 ROYAL GAZETTE 325 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 TUPLIN, Harold L. Ruth C. Tuplin (EX.) Ruth C. Tuplin Roxbury Cascumpec Rd. Roxbury, PE March 12, 2016 (11-24) VILLETT, Georgie Elizabeth George H. Villett Key Murray Law Hampton Gladys R. Wright (EX.) 119 Queen Street March 12, 2016 (11-24) BERNARD, Heather Jean Howard Ralph Bernard (AD.) Campbell Lea Stratford 65 Water Street March 12, 2016 (11-24) GORMAN, Vera Ruby Mary Gorman (AD.) Philip Mullally Law Office 51 University Avenue March 12, 2016 (11-24) BOSWALL, June Isabel (also Sharon MacCallum (EX.) HBC Law Corporation known as Isabel June Boswall) 25 Queen Street Dunstaffnage February 27, 2016 (9-22) BUELL, David Raymond Betty Lorraine Buell Campbell Lea David Earl Buell (EX.) 65 Water Street February 27, 2016 (9-22) WOODINGTON, James David Alice Myrtle Woodington (EX.) Key Murray Law Margate 494 Granville St. February 27, 2016 (9-22) MacSWAIN, Nancy Ann Glenda MacSwain (AD.) Cox & Palmer Montague 4A Riverside Drive Kings Co., PE Montague, PE February 27, 2016 (9-22)

6 326 ROYAL GAZETTE March 26, 2016 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 ALDER, Mark Richard Diana Moya Gay Bedford (EX.) Cox & Palmer Abington, Oxfordshire County 97 Queen Street England February 20, 2016 (8-21) CLEMENTS, Charles (Charlie) David Blair Clements Key Murray Law Joseph Jacqueline (Jackie) Olafson (EX.) 446 Main Street Union Road O Leary, PE February 20, 2016 (8-21) COLES, Daniel Edward Kevin Coles Campbell Lea Winsloe South Harold Coles (EX.) 65 Water Street February 20, 2016 (8-21) HAGAN, Father Vincent Jerome Leona Doyle Lane (EX.) Cox & Palmer Campbellton 347 Church Street Alberton, PE February 20, 2016 (8-21) LAMEY, Constance (Connie) Helen Colleen Patterson (EX.) Cox & Palmer 97 Queen Street February 20, 2016 (8-21) WHYATT, Christina Dorothy Ryan Whyatt (AD.) Allen J. MacPhee Law Souris Corporation Kings Co., PE 106 Main Street February 20, 2016 (8-21) Souris, PE BRULE, Karen Mark Brule (EX.) Campbell Stewart Merrickville, ON 7 Queen Street February, 2016 (7-20) KELLY, Mary Isabella Terrence Joseph Kelly (EX.) Boardwalk Law Office Morell 220 Water Street Parkway Kings Co., PE February, 2016 (7-20)

7 March 26, 2016 ROYAL GAZETTE 327 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 McCARVILLE, Bennett Lorne Gordon Joseph McCarville (EX.) Cox & Palmer Kinkora 250 Water Street February, 2016 (7-20) MacDONALD, Alice Lorraine Michael Paul MacDonald Key Murray Law Union Road Sean Boy Smith (AD.) 446 Main Street O Leary, PE February, 2016 (7-20) BOOTH, Stanley Cecil Camilia Mary Booth (EX.) Birt & McNeill 8 St. Peters Road February 6, 2016 (6-19) CLARK, Garth William Susan Ratelle (EX.) McCabe Law Summerside 193 Arnette Avenue February 6, 2016 (6-19) HOOPER, Doctor William Temple Varia Hooper Carr Stevenson & MacKay Tracy Hill (EX.) 65 Queen Street February 6, 2016 (6-19) LIVESEY, John Christopher Brett Reginald Livesey (EX.) Cox & Palmer Moffat, ON 4A Riverside Dr. February 6, 2016 (6-19) Montague, PE MacINNIS, Margaret Winnifred James McInnis (EX.) Stewart McKelvey 65 Grafton Street February 6, 2016 (6-19) MacNEILL, Helen Isabel Perlene J. Morrison Stewart McKelvey Sara L. MacNeill (EX.) 65 Grafton Street February 6, 2016 (6-19) TAYLOR, Scott Stephen Meri Elizabeth Rawling Cox & Palmer Toronto, ON Taylor (EX.) 97 Queen Street February 6, 2016 (6-19)

8 328 ROYAL GAZETTE March 26, 2016 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 WHITE, Murray Vere Katherine Shirley White (EX.) HBC Law Corporation 25 Queen Street February 6, 2016 (6-19) WINN, James Andrew Roy Kenneth Winn Key Murray Law Summerside Wilfred Barry Winn (EX.) 446 Main Street O Leary, PE February 6, 2016 (6-19) WOODARD, Howard Lloyd Boyd Woodard (EX.) Key Murray Law Summerside 494 Granville Street February 6, 2016 (6-19) GERARD, Jane Ashcraft Sidney Gerard (EX.) Carr Stevenson & MacKay Portland, Maine 65 Water Street USA January 30, 2016 (5-18) HOLLAND, Capt. Randolph Kenneth (Kenny) Stephen Cox & Palmer (Randy) Joseph MacDonald (EX.) 97 Queen Street January 30, 2016 (5-18) JONES, Mary Jeanette (also Patricia (Patsy) Monaghan (EX.) Cox & Palmer known as Jeanette Mary Jones) 97 Queen Street Stratford January 30, 2016 (5-18) MacDONALD, Mary Jean Clare Waddell Philip Mullally Law Office Jean Marie McKearney (EX.) 151 Great George Street January 30, 2016 (5-18) McNEILL, Leo Augustine Diane Lynn McCormack Ramsay Law Richmond Christopher Brian McNeill (EX.) 303 Water Street January 30, 2016 (5-18)

9 March 26, 2016 ROYAL GAZETTE 329 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 PETERS, Emilda Mary Florence Hogan (EX.) Cox & Palmer St. Roch 347 Church Street Alberton, PE January 30, 2016 (5-18) PETRIE, Shannon Nelson Petrie (EX.) Carr Stevenson & MacKay Millcove 65 Queen Street January 30, 2016 (5-18) SONIER, Joseph Benjamin Jo Ann Boyd Key Murray Law Summerside Cathy Clayton (EX.) 494 Granville Street January 30, 2016 (5-18) WEDGE, Roger Joseph Myles Doucette (EX.) McCabe Law Summerside 193 Arnett Avenue January 30, 2016 (5-18) WIGHTMAN, G. Arnold Roger S. Wightman (EX.) Carr Stevenson & MacKay 65 Queen Street January 30, 2016 (5-18) GALLANT, Johanna Louise Maria Kerry-Lee Ardelle Gallant (AD.) McInnes Cooper Cornwall 119 Kent Street January 30, 2016 (5-18) MANUEL, Frederick Albert Ernest Todd Anthony Manuel (AD.) Stratford January 30, 2016 (5-18) Carpenters Ricker 204 Queen Street McDERMOTT, Manon Kimberly Sean McDermott Campbell Lea Marie (commonly known as Lise Vallar 65 Water Street Kim McDermott; and formerly Shelley McDermott (AD.) known as Kim Jay) Stanhope January 30, 2016 (5-18)

10 330 ROYAL GAZETTE March 26, 2016 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 BELL, Olive Grace Christine Jackson (EX.) Cox & Palmer Beach Point 4A Riverside Dr. Kings Co., PE Montague, PE January 16, 2016 (3-16) FRASER, George Edward June Fraser (EX.) Allen J. MacPhee Law St. Margarets Corporation Kings Co., PE 106 Main Street January 16, 2016 (3-16) Souris, PE LECKY, Allan James (also Kenneth Lecky (EX.) Cox & Palmer known as Allen James Lecky) 250 Water Street Summerside January 16, 2016 (3-16) MacINTYRE, Ronald J. Yvonne Irwin-Keene (EX.) Carr Stevenson & MacKay Monticello, County of Aroostook 65 Queen Street Maine, USA January 16, 2016 (3-16) MacKAY, Edith Helene Emmett Doyle Carr Stevenson & MacKay Zelda Doyle (EX.) 65 Queen Street January 16, 2016 (3-16) SIMPSON, Vera Orr Gordon Orr Carr Stevenson & MacKay Lorne Simpson (EX.) 65 Queen Street (formerly of Hunter River) January 16, 2016 (3-16) LEWIS, Florence Jeanette Harold Rachmel Coles Elizabeth S. Reagh, Q.C. Crapaud Alvin Leigh Coles (AD.) 17 West Street January 16, 2016 (3-16) MURPHY, John Aloysius Josephine Murphy (AD.) Allen J. MacPhee Law Corporation (formerly of Morell) 106 Main Street Souris, PE January 16, 2016 (3-16)

11 March 26, 2016 ROYAL GAZETTE 331 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 CARR, Mildred Elizabeth Sandra Elizabeth Melanson Carr Stevenson & MacKay John Carr (EX.) 65 Queen Street January 2, 2016 (1-14) GALLANT, Linus Vincent T. Daniel Tweel (EX.) T. Daniel Tweel Stratford 105 Kent Street January 2, 2016 (1-14) MacDONALD, Marie Florence Lorne Gaudet (EX.) Elizabeth S. Reagh, Q.C. (Gaudet) 17 West Street Alberton January 2, 2016 (1-14) MacFADYEN, Mary Frances Linda MacFadyen Zendel Campbell Lea Aurora, Ontario Arlene MacFadyen (formerly 65 Water Street January 2, 2016 (1-14) known as Arlene Berry) (EX.) McFEELY, James Brian C. McFeely (EX.) McLellan Brennan Summerside 37 Central Street January 2, 2016 (1-14) RUNTZ, Aletha Edith Everett V.A. Runtz (EX.) Cox & Palmer 97 Queen Street January 2, 2016 (1-14) BURKE, Kevin Eric Colleen Elizabeth Burke (EX.) Key Murray Law Breadalbane 119 Queen Street GALLANT, Expedit Monique Blanchard McCabe Law St. Raphael Genevieve (Jenny) Walsh (EX.) 193 Arnett Avenue

12 332 ROYAL GAZETTE March 26, 2016 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 GOODWIN, John Leonard Nancy Joyce Goodwin (EX.) Stewart McKelvey 65 Grafton Street KUHL, John F. Janet K. Baker Key Murray Law Bernard s Township Nancy K. Gervasio (EX.) 494 Granville Street New Jersey, USA MacKINNON, Margaret Patricia Dolores M. Crane (EX.) Boardwalk Law Offices 220 Water Street MacLEOD, Angus Alexander, Dr. Gina MacLeod (EX.) Carr Stevenson & MacKay Bonshaw 50 Water Street MacMURDO, Robert Green Marion Izez MacMurdo (EX.) McCabe Law North Bedeque 193 Arnett Avenue MacPHEE, Mona Jean Winston Stewart (EX.) Cox & Palmer Montague 4A Riverside Drive Kings Co., PE Montague, PE PENZES, Rudolph Catherine Belaski Collins & Associates Sept-Îles, Quebec (formerly Catherine Penzes) (EX.) 4 Kent Street SULLIVAN, Elaine Jamey Smith (EX.) Campbell Lea Cornwall 65 Water Street

13 March 26, 2016 ROYAL GAZETTE 333 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 TAYLOR, Jean Colquhoun Lynn Elizabeth Taylor (EX.) MacNutt & Dumont Clyde River 57 Water Street BAKER, Richard Llewellyn Jill Poirier (AD.) Carr Stevenson & MacKay Wyoming, Ontario 65 Queen Street COSTELLO, Mary Delores Elva Louise Costello (AD.) Birt & McNeill 8 St. Peters Rd. MacLEAN, Robert W. Barbara ( Bobbi-Jo ) Cox & Palmer Georgetown MacLean (AD.) 4A Riverside Drive Kings Co., PE Montague, PE MILANOVIC, Milivoj Helena Boch (AD.) Carr Stevenson & MacKay 65 Water Street STATON, Merle Wendie Miranda Jane Hebenton (AD.) Cox & Palmer West Sussex, England 97 Queen Street TAYLOR, Harold S. Betty Peterson McCabe Law Boston, Massachusetts Marilyn Waugh (AD.) 193 Arnett Avenue

14 334 ROYAL GAZETTE March 26, 2016 The following orders were approved by His Honour the Lieutenant Governor in Council dated March 15, EC PROVINCIAL COURT ACT JUDICIAL REMUNERATION REVIEW COMMISSION APPOINTMENT Pursuant to clause 4.2(1)(c) of the Provincial Court Act R.S.P.E.I. 1988, Cap. P-25 Council made the following appointment: NAME TERM OF APPOINTMENT as chairperson Cleve J. Myers, C.A. 15 March 2016 Fairview to 30 June 2018 EC PUBLIC DEPARTMENTS ACT TRANSFER ORDER APPROVED Pursuant to subsection 5(1) of the Public Departments Act R.S.P.E.I. 1988, Cap. P-29 Council 1. transferred responsibility for administration of the Atlantic Provinces Harness Racing Commission Act, R.S.P.E.I. 1988, Cap. A-22.1 from the Minister of Finance to the Minister of Communities, Land and Environment. 2. (a) transferred responsibility for administration of the Queen s Printer Act, R.S.P.E.I. 1988, Cap. Q-1 from the President of the Executive Council to the Minister of Finance; and (b) transferred responsibility for control and supervision of the Document Publishing Centre including Mail Services from the President of the Executive Council/Executive Council to the Minister of Finance/Department of Finance. This Order-in-Council is effective April 1, 2016.

15 March 26, 2016 ROYAL GAZETTE 335 EC SOCIAL ASSISTANCE ACT SOCIAL ASSISTANCE APPEAL BOARD APPOINTMENTS Pursuant to section 5 of the Social Assistance Act R.S.P.E.I. 1988, Cap. S-4.3 Council made the following appointments: NAME TERM OF APPOINTMENT Bernice Arsenault 22 January 2016 Wellington to (reappointed) 22 January 2019 Clarence Gallant 22 January 2016 Summerside to (reappointed) 22 January 2019 Further, Council designated Clarence Gallant as vice-chairperson of the board in accordance with subsection 5(2) of the Act. Signed, Brian W. Douglas Clerk of the Executive Council and Secretary to Cabinet

16 336 ROYAL GAZETTE March 26, 2016 EPPEI EGG PRODUCERS OF PRINCE EDWARD ISLAND BOARD ORDER: EPPEI EFFECTIVE: March 20, 2016 ISSUED: March 17, 2016 Under the Natural Products Marketing Act, R.S.P.E.I.1988, Cap. N-3, the Egg Commodity Marketing Regulations and the Prince Edward Island Egg Order made pursuant to the Agricultural Products Marketing Act (Canada), the Egg Producers of Prince Edward Island makes the following Order: PRICE DETERMINATION ORDER - AMENDMENT Application 1. This Order amends the prices contained in Section 4 of Board Order Prices amended 2. Section 4 of Board Order 86-7 is hereby amended by the deletion of clauses (a), (b) and (d) and the substitution therefore of the following: (a) minimum Canada Grade A Producer Price by the dozen: Extra Large $1.85 Large $1.85 Medium $1.68 Small $1.25 (b) suggested minimum Canada Grade A Wholesale Carton Price: Extra Large $2.60 Large $2.57 Medium $2.40 Small $1.97 (d) minimum Canada Grade A Spot Price: Extra Large $2.47 Large $2.44 Medium $2.27 Small $1.84 Commencement 3. This Order shall come into force on the 20th day of March, Dated at, Prince Edward Island, this 17th day of March, John Dennis, Chairman Nathan Burns, Secretary

17 March 26, 2016 ROYAL GAZETTE 337 NOTICE OF TAX SALE There will be sold at public auction in front of the Law Courts Building, 108 Central Street, Summerside, Prince Edward Island on the 30th day of March, 2016 at the time of twelve thirty in the afternoon (12:30 p.m.), real property located at 441 Thompson Rd. Rte. 155, Palmer Road, Prince County, Prince Edward Island, being identified as Parcel Number , assessed in the name of William Bernard. This property is being sold for nonpayment of taxes in accordance with section 16 of the Real Property Tax Act. A more complete legal description may be obtained by contacting the Law Firm of Ramsay Law, attention John L. Ramsay, at 303 Water Street, P.O. Box 96 Summerside, P.E.I. C1N 4P6, who acts for the Province in connection with this sale. The said property will be sold subject to a reserve bid and conditions of sale. DATED at, Prince Edward Island, this 15th day of March, A.D ELIZABETH (BETH) GAUDET Provincial Tax Commissioner for Province of Prince Edward Island 12- NOTICE OF TAX SALE There will be sold at public auction in front of the Law Courts Building, 108 Central Street, Summerside, Prince Edward Island on the 30th day of March, 2016 at the time of twelve thirty in the afternoon (12:30 p.m.), the mobile/mini home located at 15 Grant Drive, Summerside, Prince County, Prince Edward Island, being identified as Parcel Number , assessed in the name of Roger Howell. The said property will be sold subject to a reserve bid and conditions of sale. DATED at, Prince Edward Island, this 15th day of March, A.D ELIZABETH (BETH) GAUDET Provincial Tax Commissioner for Province of Prince Edward Island 12- NOTICE OF TAX SALE There will be sold at public auction in front of the Law Courts Building, 108 Central Street, Summerside, Prince Edward Island on the 30th day of March, 2016 at the time of twelve thirty in the afternoon (12:30 p.m.), real property located at West Devon, Prince County, Prince Edward Island, being identified as Parcel Number , assessed in the name of Estate of Sarah MacArthur. This property is being sold for nonpayment of taxes in accordance with section 16 of the Real Property Tax Act. A more complete legal description may be obtained by contacting the Law Firm of Ramsay Law, attention John L. Ramsay, at 303 Water Street, P.O. Box 96 Summerside, P.E.I. C1N 4P6, who acts for the Province in connection with this sale. The said property will be sold subject to a reserve bid and conditions of sale. DATED at, Prince Edward Island, this 15th day of March, A.D ELIZABETH (BETH) GAUDET Provincial Tax Commissioner for Province of Prince Edward Island This property is being sold for nonpayment of taxes in accordance with section 16 of the Real Property Tax Act. A more complete legal description may be obtained by contacting the Law Firm of Ramsay Law, attention John L. Ramsay, at 303 Water Street, P.O. Box 96 Summerside, P.E.I. C1N 4P6, who acts for the Province in connection with this sale.

18 338 ROYAL GAZETTE March 26, 2016 NOTICE OF TAX SALE There will be sold at public auction in front of the Law Courts Building, 108 Central Street, Summerside, Prince Edward Island on the 30th day of March, 2016 at the time of twelve thirty in the afternoon (12:30 p.m.), real property located at 1129 Rte. 152, Huntley, Prince County, Prince Edward Island, being identified as Parcel Number , assessed in the name of Douglas Ross Leard. This property is being sold for nonpayment of taxes in accordance with section 16 of the Real Property Tax Act. A more complete legal description may be obtained by contacting the Law Firm of Ramsay Law, attention John L. Ramsay, at 303 Water Street, P.O. Box 96 Summerside, P.E.I. C1N 4P6, who acts for the Province in connection with this sale. The said property will be sold subject to a reserve bid and conditions of sale. DATED at, Prince Edward Island, this 15th day of March, A.D ELIZABETH (BETH) GAUDET Provincial Tax Commissioner for Province of Prince Edward Island 12- NOTICE OF TAX SALE There will be sold at public auction in front of the Law Courts Building, 108 Central Street, Summerside, Prince Edward Island on the 30th day of March, 2016 at the time of twelve thirty in the afternoon (12:30 p.m.), real property located at Inverness, Prince County, Prince Edward Island, being identified as Parcel Number , assessed in the name of Michael Rohfs. The said property will be sold subject to a reserve bid and conditions of sale. DATED at, Prince Edward Island, this 15th day of March, A.D ELIZABETH (BETH) GAUDET Provincial Tax Commissioner for Province of Prince Edward Island 12- NOTICE OF TAX SALE There will be sold at public auction in front of the Law Courts Building, 108 Central Street, Summerside, Prince Edward Island on the 30th day of March, 2016 at the time of twelve thirty in the afternoon (12:30 p.m.), real property located at St. Felix, Prince County, Prince Edward Island, being identified as Parcel Number , assessed in the name of Estate of John Martin. This property is being sold for nonpayment of taxes in accordance with section 16 of the Real Property Tax Act. A more complete legal description may be obtained by contacting the Law Firm of Ramsay Law, attention John L. Ramsay, at 303 Water Street, P.O. Box 96 Summerside, P.E.I. C1N 4P6, who acts for the Province in connection with this sale. The said property will be sold subject to a reserve bid and conditions of sale. DATED at, Prince Edward Island, this 15th day of March, A.D ELIZABETH (BETH) GAUDET Provincial Tax Commissioner for Province of Prince Edward Island This property is being sold for nonpayment of taxes in accordance with section 16 of the Real Property Tax Act. A more complete legal description may be obtained by contacting the Law Firm of Ramsay Law, attention John L. Ramsay, at 303 Water Street, P.O. Box 96 Summerside, P.E.I. C1N 4P6, who acts for the Province in connection with this sale.

19 March 26, 2016 ROYAL GAZETTE 339 NOTICE OF TAX SALE There will be sold at public auction in front of the Law Courts Building, 108 Central Street, Summerside, Prince Edward Island on the 31st day of March, 2016 at the hour of twelve thirty in the afternoon (12:30 p.m.), real property located at 2182 Dock Road, Route 150, Brockton, Prince County, Prince Edward Island, being identified as Parcel Number , assessed in the name of Deborah Finnigan. This property is being sold for nonpayment of taxes in accordance with section 16 of the Real Property Tax Act. A more complete legal description may be obtained by contacting the Law Firm of Ramsay Law, attention John L. Ramsay, at 303 Water Street, P.O. Box 96 Summerside, P.E.I. C1N 4P6, who acts for the Province in connection with this sale. The said property will be sold subject to a reserve bid and conditions of sale. DATED at, Prince Edward Island, this 15th day of March, A.D ELIZABETH (BETH) GAUDET Provincial Tax Commissioner for Province of Prince Edward Island 12- NOTICE OF TAX SALE There will be sold at public auction in front of the Law Courts Building, 108 Central Street, Summerside, Prince Edward Island on the 31st day of March, 2016 at the time of twelve thirty in the afternoon (12:30 p.m.), real property located at 9 Willow Avenue, O Leary, Prince County, Prince Edward Island, being identified as Parcel Number , assessed in the name of Norman Simpson Buchanan. The said property will be sold subject to a reserve bid and conditions of sale. DATED at, Prince Edward Island, this 15th day of March, A.D ELIZABETH (BETH) GAUDET Provincial Tax Commissioner for Province of Prince Edward Island 12- NOTICE OF TAX SALE There will be sold at public auction in front of the Law Courts Building, 108 Central Street, Summerside, Prince Edward Island on the 31st day of March, 2016 at the time of twelve thirty in the afternoon (12:30 p.m.), real property located at 40 Dufferin Street, Alberton, Prince County, Prince Edward Island, being identified as Parcel Number , assessed in the name of Kelly Rochford. This property is being sold for nonpayment of taxes in accordance with section 16 of the Real Property Tax Act. A more complete legal description may be obtained by contacting the Law Firm of Ramsay Law, attention John L. Ramsay, at 303 Water Street, P.O. Box 96 Summerside, P.E.I. C1N 4P6, who acts for the Province in connection with this sale. The said property will be sold subject to a reserve bid and conditions of sale. DATED at, Prince Edward Island, this 15th day of March, A.D ELIZABETH (BETH) GAUDET Provincial Tax Commissioner for Province of Prince Edward Island This property is being sold for nonpayment of taxes in accordance with section 16 of the Real Property Tax Act. A more complete legal description may be obtained by contacting the Law Firm of Ramsay Law, attention John L. Ramsay, at 303 Water Street, P.O. Box 96 Summerside, P.E.I. C1N 4P6, who acts for the Province in connection with this sale.

20 340 ROYAL GAZETTE March 26, 2016 NOTICE OF TAX SALE There will be sold at public auction in front of the Law Courts Building, 108 Central Street, Summerside, Prince Edward Island on the 31st day of March, 2016 at the time of twelve thirty in the afternoon (12:30 p.m.), real property located at 6 Dufferin Street, Alberton, Prince County, Prince Edward Island, being identified as Parcel Number , assessed in the name of Kelly Rochford. This property is being sold for nonpayment of taxes in accordance with section 16 of the Real Property Tax Act. A more complete legal description may be obtained by contacting the Law Firm of Ramsay Law, attention John L. Ramsay, at 303 Water Street, P.O. Box 96 Summerside, P.E.I. C1N 4P6, who acts for the Province in connection with this sale. The said property will be sold subject to a reserve bid and conditions of sale. DATED at, Prince Edward Island, this 15th day of March, A.D ELIZABETH (BETH) GAUDET Provincial Tax Commissioner for Province of Prince Edward Island 12- NOTICE OF TAX SALE There will be sold at public auction in front of the Law Courts Building, 108 Central Street, Summerside, Prince Edward Island on the 31st day of March, 2016 at the time of twelve thirty in the afternoon (12:30 p.m.), real property located at Alberton, Prince County, Prince Edward Island, being identified as Parcel Number , assessed in the name of Kelly Rochford. The said property will be sold subject to a reserve bid and conditions of sale. DATED at, Prince Edward Island, this 15th day of March, A.D ELIZABETH (BETH) GAUDET Provincial Tax Commissioner for Province of Prince Edward Island 12- NOTICE OF TAX SALE There will be sold at public auction in front of the Law Courts Building, 108 Central Street, Summerside, Prince Edward Island on the 31st day of March, 2016 at the time of twelve thirty in the afternoon (12:30 p.m.), real property located at St. Felix, Prince County, Prince Edward Island, being identified as Parcel Number , assessed in the name of David P. O Connor and John T. O Connor. This property is being sold for nonpayment of taxes in accordance with section 16 of the Real Property Tax Act. A more complete legal description may be obtained by contacting the Law Firm of Ramsay Law, attention John L. Ramsay, at 303 Water Street, P.O. Box 96 Summerside, P.E.I. C1N 4P6, who acts for the Province in connection with this sale. The said property will be sold subject to a reserve bid and conditions of sale. DATED at, Prince Edward Island, this 15th day of March, A.D ELIZABETH (BETH) GAUDET Provincial Tax Commissioner for Province of Prince Edward Island This property is being sold for nonpayment of taxes in accordance with section 16 of the Real Property Tax Act. A more complete legal description may be obtained by contacting the Law Firm of Ramsay Law, attention John L. Ramsay, at 303 Water Street, P.O. Box 96 Summerside, P.E.I. C1N 4P6, who acts for the Province in connection with this sale.

21 March 26, 2016 ROYAL GAZETTE 341 NOTICE OF COMPANY AMALGAMATIONS Companies Act R.S.P.E.I. 1988, Cap. C-14, s.77 Public Notice is hereby given that under the Companies Act letters patent have been issued by the Minister to confirm the following amalgamation: ASM INDUSTRIES LTD P.E.I. INC. Amalgamating companies ATLANTIC SYSTEMS MANUFACTURING (2016) LTD. Amalgamated company Date of Letters Patent: March 15, 2016 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 BIGELOWS TRANSPORT INC. New Name C. LESLIE RAE TRANSPORT INC. Effective Date: February 22, 2016 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: MGI VALEURS MOBILIÈRES/MGI SECURITIES Owner: Industrielle Alliance Valeurs mobilières inc./industrial Alliance Securities Inc. Registration Date: March 11, 2016 Name: MGI WEALTH Owner: Industrielle Alliance Valeurs mobilières inc./industrial Alliance Securities Inc. Registration Date: March 11, 2016 Name: METL-SPAN Owner: Robertson Building Systems Limited Registration Date: March 15, 2016 Name: B&J TEXTILES Owner: Jordan Patterson Bektas Erdogan Registration Date: March 16, 2016 Name: ISLAND FALCONRY SERVICES Owner: Jamie Stride Registration Date: March 15, 2016 Name: JUKAH DIGITAL Owner: Justin Hebb Registration Date: March 15, 2016 Name: OYSTERPOINT Owner: Ralph Clark J. Scott Clark J. Phyllis Clark Registration Date: January 20, 2016 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. 778 Highland Park Road Nine Mile Creek, PE C0A 1H0 Incorpora0tion Date: March 15, 2016 Name: P.E.I. INC. 55 Launching Road P.O. Box 120 Cardigan, PE C0A 1G0 Incorporation Date: March 18, 2016 Name: DOWLING SOLUTIONS INC. 29 Woodlands Blvd. Cornwall, PE C0A 1H4 Incorporation Date: March 11, 2016

22 342 ROYAL GAZETTE March 26, 2016 Name: HAGEN S AQUA FARM INC. 46 Wells Shore Road RR#1 Alberton, PE C0B 1B0 Incorporation Date: March 11, 2016 Name: LOMBARD LTD. 31 Larkspur Street Stratford, PE C1B 0H3 Incorporation Date: March 11, 2016 Name: QUINN LAW INC. 10 Park View Court Cornwall, PE C0A 1H4 Incorporation Date: March 11, 2016 Name: SEAN CURLEY DENTISTRY INC. 36 Upton Park Drive C1E 1Z5 Incorporation Date: March 14, 2016 Name: UNBOUND ENTERPRISES INC Main Street North Rustico, PE C0A 1X0 Incorporation Date: March 16, 2016 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: GLENALADALE HERITAGE TRUST INC. Purpose To amend the objects and purposes. Effective Date: March 10, 2016 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: KITCHENS UNLIMITED Owner: ISLAND RETAIL GROUP LIMITED Fitzroy Street C1A 1R7 Registration Date: March 14, 2016 Name: AIR REPAIR SALES & SERVICES Owner: ATLAS COPCO CANADA INC. 1 First Canadian Place, Suite 3400 Toronto, ON M5X 1A4 Registration Date: March 14, 2016 Name: METL-SPAN CANADA Owner: Robertson Building Systems Limited 43 Sandhill Drive Ancaster, ON L9G 4V5 Registration Date: March 15, 2016 Name: BOSWALL BASEMENT SYSTEMS Owner: ISLAND CONCRETE REPAIR INC St. Peters Road Marshfield, PE C1C 0N4 Registration Date: March 15, 2016 Name: AUTO WHOLESALERS Owner: POWERCO. INC. 15 Mount Edward Road C1A 5R7 Registration Date: March 15, 2016 Name: PEI BAT COMPANY Owner: COLES MOULDING AND WOODWORKING LTD. 189 New Glasgow Road Route 224 North Milton, PE C1E 0S7 Registration Date: March 08, 2016 Name: RENTOKIL STERITECH Owner: RENTOKIL PEST CONTROL CANADA LIMITED 30 Royal Crest Court Markham, ON L3R 9W8 Registration Date: March 15, 2016 Name: TMJ & SLEEP THERAPY CENTRE OF PRINCE EDWARD ISLAND Owner: DR. BRADFORD M. CAMPBELL DENTISTRY CORPORATION 1 Garfield Street C1A 6A4 Registration Date: March 16, 2016

23 March 26, 2016 ROYAL GAZETTE 343 Name: PFIZER GENMED Owner: PFIZER CANADA INC c/o Cox & Palmer 97 Queen Street, Suite 600 C1A 4A9 Registration Date: March 18, 2016 Name: PFIZER INJECTABLES Owner: PFIZER CANADA INC c/o Cox & Palmer 97 Queen Street, Suite 600 C1A 4A9 Registration Date: March 18, 2016 Name: PFIZER GLOBAL RESEARCH AND DEVELOPMENT Owner: PFIZER CANADA INC c/o Cox & Palmer 97 Queen Street, Suite 600 C1A 4A9 Registration Date: March 18, 2016 Name: DIVISION MONDIALE DE RECHERCHE ET DÉVELOPPEMENT DE PFIZER Owner: PFIZER CANADA INC c/o Cox & Palmer 97 Queen Street, Suite 600 C1A 4A9 Registration Date: March 18, 2016 Name: PFIZER SOINS DE SANTÉ Owner: PFIZER CANADA INC c/o Cox & Palmer 97 Queen Street, Suite 600 C1A 4A9 Registration Date: March 18, 2016 Name: GROUPE PHARMACEUTIQUE DE PFIZER Owner: PFIZER CANADA INC c/o Cox & Palmer 97 Queen Street, Suite 600 C1A 4A9 Registration Date: March 18, 2016 Name: PRODUITS PHARMACEUTIQUES PFIZER GLOBAL Owner: PFIZER CANADA INC c/o Cox & Palmer 97 Queen Street, Suite 600 C1A 4A9 Registration Date: March 18, 2016 Name: PFIZER PHARMACEUTICAL GROUP Owner: PFIZER CANADA INC c/o Cox & Palmer 97 Queen Street, Suite 600 C1A 4A9 Registration Date: March 18, 2016 Name: PFIZER GLOBAL PHARMACEUTICALS Owner: PFIZER CANADA INC c/o Cox & Palmer 97 Queen Street, Suite 600 C1A 4A9 Registration Date: March 18, 2016 Name: PHARMACIA CANADA Owner: PFIZER CANADA INC c/o Cox & Palmer 97 Queen Street, Suite 600 C1A 4A9 Registration Date: March 18, 2016 Name: WYETH ORGANICS Owner: PFIZER CANADA INC c/o Cox & Palmer 97 Queen Street, Suite 600 C1A 4A9 Registration Date: March 18, 2016 Name: JUKAH DIGITAL Owner: P.E.I. INC. 778 Highland Park Road Nine Mile Creek, PE C0A 1H0 Registration Date: March 15, 2016 Name: ALLAN MACNEIL PERSONAL GROWTH AND DEVELOPMENT Owner: Allan MacNeil 5G Browns Court C1A 9M8 Registration Date: March 15, 2016 Name: AN ISLAND COTTAGE RETREAT Owner: Faith Barnes-Lane 6457 Route # 20 New London, PE C0B 1M0 Registration Date: March 08, 2016 Name: BGMS CONSULTING Owner: John Barry MacPhee 29 Churchill Avenue C1A 1Z1 Registration Date: March 15, 2016

24 344 ROYAL GAZETTE March 26, 2016 Name: BLAKE CAISSIE SIGNATURE SALON Owner: Blake Caissie 32 Pownal Street C1A 3V9 Registration Date: March 11, 2016 Name: D.A. BREMNER & ASSOCIATES Owner: Douglas Allan Bremner 106 Linkletter Avenue Central Bedeque, PE C0B 1G0 Owner: Patricia Jean Staben 51 Ross Avenue Chelton Beach, PE C0B 1A0 Registration Date: March 16, 2016 Name: FIRE IN THE SKY PEI Owner: Sheldon Hanrahan 698 Collins Road New Perth, PE C0A 1G0 Registration Date: March 15, 2016 Name: ICE BOAT BARREL-AGED STOUT Owner: Prince Edward Island Brewing Company Ltd. 96 Kensington Road C1A 5J4 Registration Date: March 15, 2016 Name: INDIAN RIVER ROOFING Owner: Josiah Alizadeh 1840 Hamilton Road Kensington, PE C0B 1M0 Registration Date: March 11, 2016 Name: ISLAND FALCONRY SERVICES Owner: Lacey Stride 225 Trans Canada Highway Albany, PE C0B 1A0 Registration Date: March 15, 2016 Name: LITTLE HAND PRINTS DAY CARE Owner: Lindsay Best 361 Norman Drive C1N 6L7 Registration Date: March 11, 2016 Name: MOLLOY STEEL ENTERPRISES Owner: John Molloy 10 McBride Road Mount Stewart, PE C0A 1T0 Owner: Rejean Molloy 1572 Highway 320 Martinique, NS B0E 1K0 Registration Date: March 09, 2016 Name: NERDY JEWELS Owner: Olivia Cregan 760 Westchester Street C1N 4V6 Registration Date: March 15, 2016 Name: OYSTERPOINT Owner: John Scott Clark 94 Marchbank Road Elmsdale, PE C0B 1K0 Owner: Ralph Clark 200 Ramsay Hardy Lane Alberton, PE C0B 1B0 Registration Date: March 09, 2016 Name: PEI SOFT-SHELL CRAB CO. Owner: Sophie St-Hilaire 5 Upton Park Drive C1Z 1E5 Registration Date: March 11, 2016 Name: RED MUD BUDS Owner: Justin Hughes 96 Rankin Drive Stratford, PE C1B 2C5 Owner: Brodie Coffin 26 MacArthur Drive C1A 9G4 Registration Date: March 11, 2016 Name: TN GRASS CUTTERS Owner: Thomas Charles Nicholls 63 Pine Drive C1A 6S1 Registration Date: March 11, 2016 Name: VITAL NATURAL MEDICINE Owner: Cassandra Goodwin 57 Inkerman Drive C1A 2P4 Registration Date: March 11, 2016

25 March 26, 2016 ROYAL GAZETTE 345 NOTICE OF APPLICATION FOR LEAVE TO SURRENDER CHARTER P.E.I. Inc., a body corporate, duly incorporated under the laws of the Province of Prince Edward Island, hereby gives notice pursuant to the Companies Act of the Province of Prince Edward Island, R.S.P.E.I., 1988, Cap. C-14, that it intends to make application to the Director of Consumer, Labour and Financial Services, Department of Environment, Labour and Justice, for leave to Surrender the Charter of the said Company. DATED at Alberton, in Prince County, Province of Prince Edward Island, this 23rd day of March, Jeffrey H. Leard Cox & Palmer Barristers & Solicitors Solicitor for the Applicant NOTICE OF APPLICATION FOR LEAVE TO SURRENDER CHARTER P.E.I. Inc., a body corporate, duly incorporated under the laws of the Province of Prince Edward Island, hereby gives notice pursuant to the Companies Act of the Province of Prince Edward Island, R.S.P.E.I., 1988, Cap. C-14, that it intends to make application to the Director of Consumer, Labour and Financial Services, Department of Environment, Labour and Justice, for leave to Surrender the Charter of the said Company. DATED at Alberton, in Prince County, Province of Prince Edward Island, this 23rd day of March, Jeffrey H. Leard Cox & Palmer Barristers & Solicitors Solicitor for the Applicant NOTICE OF SHERIFF SALE OF LANDS IN PRINCE COUNTY THERE WILL BE SOLD at public auction in front of the Summerside Law Courts on Central Street, Summerside, Prince County, in the Province of Prince Edward Island, on Wednesday, the 27th day of April, A.D. 2016, at the hour of 12:15 o clock in the afternoon, the interest of Orville Lewis, the Judgment Debtor in the following lands and premises: PID No (approximately acres) at Lot or Township No. 6 LOCATED AT Western Road Rte. 2, Woodstock, at Prince County, Province of Prince Edward Island. A more particular description of the lands is available from the solicitor for the Judgment Creditor. THE ABOVE SALE is made under and pursuant to the Judgment and Execution Act, R.S.P.E.I. 1988, Cap J-2, the Judicature Act, S.P.E.I. 2008, Cap. J-2.1 and the Prince Edward Island Rules of Civil Procedure, and more particularly, a Minute of Judgment bearing date the 25th day of January, A.D. 20, issued in Court File S2GS-5443, and a Writ of Execution bearing date the 24th day of April A.D., 2015, wherein Central Credit Union Limited, (Now succeeded by the Évangéline Central Credit Union Ltd.), is registered as a Judgment Creditor of Orville Lewis (Debtor). THESE PROPERTIES WILL BE SOLD subject to a reserve or upset bid and conditions of sale. FOR FURTHER PARTICULARS, apply to Key Murray Law, P.O. Box 177, 446 Main St., O Leary, Prince County, Prince Edward Island, C0B 1V0. Telephone (902) Attn: John W. Maynard KEY MURRAY LAW Per: John W. Maynard, Solicitor for Évangéline Central Credit Union Ltd.

26 346 ROYAL GAZETTE March 26, 2016 NOTICE UNDER THE QUIETING TITLES ACT TAKE NOTICE that SUSAN BIRT of 345 Rte 310, Fortune Bridge in Kings County, Province of Prince Edward Island, claims to be the absolute owner in fee simple of the lands hereinafter described. AND TAKE NOTICE that an application has been made by SUSAN BIRT, of 345 Rte 310, Fortune Bridge in Kings County, Province of Prince Edward Island, to have the title judicially investigated and the validity thereof ascertained and declared to the lands and premises described in Schedule A hereto annexed. ANY PERSONS claiming adverse title or interest in the said land is to file Notice of the same with the Prothonotary of the Supreme Court of Prince Edward Island, at the Court House in, in Queens County, Province of Prince Edward Island, on or before the 29th day of April, A.D AND FURTHER TAKE NOTICE that if no claim to the said lands adverse to that of SU- SAN BIRT is filed on or before the 29th day of April, A.D a Certificate certifying that SUSAN BIRT is the legal and beneficial owner in fee simple of the lands described in Schedule A, may be granted pursuant to the provisions of the Quieting Titles Act, R.S.P.E.I. 1988, Cap. Q-2. DATED at Souris in Kings County, Province of Prince Edward Island, this 18th day March, A.D Allen J. MacPhee, Q.C. Solicitor for the Petitioner P.O. Box 238 Souris, PE C0A 2B0 Property Tax # SCHEDULE A ALL THAT PARCEL of land situate, lying and being at East Baltic on Lot or Township Number Forty-Six (46) in King s County, in Prince Edward Island, bounded and described as follows, that is to say: COMMENCING on the West side of the Baltic Road and at the Northeast angle of land conveyed to Thomas Mooney; THENCE West until it reaches land conveyed by the said Grantor to his Majesty the King for railway purposes; THENCE Northeastwardly along the said railway line to the Southern boundary of land of John Mooney; THENCE East along John Mooney s South boundary to the aforesaid Baltic Road and THENCE South along the same to the place of commencement and CONTAINING THIRTY NINE ACRES of land a little more or less and being that part of the farm of Number 19 - East of the Railway property. BEING the land described in a Deed of Conveyance dated the th day of December, 1920 from Andrew and Jane Mooney to Berno Holland and registered in the King s County Registry Office on the 24th day of December, 1920 as Document No The property is currently: BOUNDED on the EAST by the East Baltic Road; ON the NORTH by property shown to be in possession of The Government of Prince Edward Island, Property Tax #1472; ON the NORTHWEST by land of The Government of Prince Edward Island, the formerly Canadian National Railway, Property Tax #557595; ON the SOUTH by property shown to be in possession of The Government of Prince Edward Island, Property Tax #109504; CONTAINING THIRTY-NINE (39) ACRES of land, a little more or less and being in possession of Berno Holland (Sr) until his death on February 6, 1930; and, thereafter in possession of Bernard (Bernie) Holland until his death in January, 1977; and, thereafter in possession of Susan Birt.

Prince Edward Island

Prince 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 information

EXECUTIVE COUNCIL 17 MAY 2011 EC CANADA PENSION PLAN AMENDMENT TO CANADA PENSION PLAN INVESTMENT BOARD ACT CONFIRMATION ORDER

EXECUTIVE 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 information

Prince Edward Island

Prince 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 information

EXECUTIVE COUNCIL 6 AUGUST 2013

EXECUTIVE 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 information

Nova Scotia Community College

Nova 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 information

Prince Edward Island

Prince 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 information

MOUNT SAINT VINCENT UNIVERSITY

MOUNT 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 information

Prince Edward Island

Prince 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 information

Prince Edward Island

Prince Edward Island 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

More information

Prince Edward Island

Prince 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 information

Prince Edward Island

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 information

EXECUTIVE COUNCIL 18 JULY 2006 EC

EXECUTIVE 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 information

Nova Scotia Community College

Nova 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 information

Prince Edward Island

Prince 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 information

ARKANSAS 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 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 information

Nova Scotia Community College

Nova 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 information

ABC Company Retirement Plan RetireReady Tracker. Participant Level Detail. Presented by: Sally Advisor Stellar Financial Advisors

ABC 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 information

IN THE CHANCERY COURT FOR SULLIVAN COUNTY AT BRISTOL, TENNESSEE

IN 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 information

Statement 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 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 information

May 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 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 information

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

PROPERTY 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 information

Prince Edward Island

Prince 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 information

Associations. June 25, The Honorable Nathan Deal Governor, State of Georgia 111 State Capitol Atlanta, Georgia Dear Governor Deal:

Associations. June 25, The Honorable Nathan Deal Governor, State of Georgia 111 State Capitol Atlanta, Georgia Dear Governor Deal: Associations June 25, 2016 The Honorable Nathan Deal Governor, State of Georgia 111 State Capitol Atlanta, Georgia 30334 Dear Governor Deal: In the 2016 General Session, the House of Representatives overwhelmingly

More information

St Mark, Acton Vale. St George, Ayer's Cliff. St John, Brookbury. St Paul, Bury

St 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 information

CAPE BRETON UNIVERSITY

CAPE BRETON UNIVERSITY Statement of Disclosure of Compensation CAPE BRETON UNIVERSITY :iemgm Commerce MGM & Associates Telephone (902) 539-3900 Chartered Accountants Fax (902) 564-6062 Tower Internet www.mgm.ca 15 Dorchester

More information

Nova Scotia Legal Aid Commission

Nova Scotia Legal Aid Commission Financial Statements Page 2 Financial Statements March 31, 2017 CONTENTS Page Management s Report 3 Independent Auditor s Report 4 Statement of Financial Position 5 Statement of Operations and Accumulated

More information

THE NATIONAL INCOME AND PRODUCT ACCOUNTS OF THE UNITED STATES, Statistical Tables CONTENTS. Introduction.

THE NATIONAL INCOME AND PRODUCT ACCOUNTS OF THE UNITED STATES, Statistical Tables CONTENTS. Introduction. CONTENTS Introduction. Definitions Underlying the National Income and Product Accounts vii Summary National Income and Product Accounts, 1974 xii National Income and Product Tables 1. Gross National Product

More information

NOVA SCOTIA LEGAL AID COMMISSION FINANCIAL STATEMENTS MARCH 31, 2014

NOVA 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 information

STIKEMAN ELLIOTT LLP

STIKEMAN ELLIOTT LLP BETWEEN: AND: AND: AND: File Number 33563 IN THE SUPREME COURT OF CANADA (ON APPEAL FROM THE COURT OF APPEAL FOR BRITISH COLUMBIA) THE ATTORNEY GENERAL OF CANADA APPELLANT/ RESPONDENT ON CROSS-APPEAL (Third

More information

WARRANT ROUND-UP PRESS RELEASE

WARRANT ROUND-UP PRESS RELEASE BURKE COUNTY SHERIFF S OFFICE Sheriff Steve Whisenant WARRANT ROUND-UP PRESS RELEASE NC DPS Probation Officers initiated a Burke County roundup that began on April 26 th and concluded April 27 th resulting

More information

PUBLIC 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 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 information

Prince Edward Island

Prince 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 information

University of King s College

University 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 information

Prince Edward Island

Prince 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 information

ONTARIO SUPERIOR COURT OF JUSTICE - COMMERCIAL LIST IN THE MATTER OF CONFEDERATION LIFE INSURANCE COMPANY

ONTARIO SUPERIOR COURT OF JUSTICE - COMMERCIAL LIST IN THE MATTER OF CONFEDERATION LIFE INSURANCE COMPANY Commercial List Court File No. 97-BK-000543 ONTARIO SUPERIOR COURT OF JUSTICE - COMMERCIAL LIST THE HONOURABLE MR. ) THURSDAY, THE 9 TH DAY JUSTICE R.A. BLAIR ) OF AUGUST, 2001 B E T W E E N: IN THE MATTER

More information

CITY OF CYNTHIANA DELINQUENT PROPERTY TAXES

CITY 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 information

Official Docket. Court of Appeal, Third Circuit State of Louisiana Lake Charles. Please Note

Official 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 information

2015 AG LAND SALES GOLDEN VALLEY COUNTY. 1 of 6

2015 AG LAND SALES GOLDEN VALLEY COUNTY. 1 of 6 DATE # TYPE PARCEL NUMBER NAME OF GRANTOR (SELLER) NAME OF GRANTEE (BUYER) GRANTEE _ADDRES S CITY_ST _ZIP TYPE LEGAL DESCRIPTION NUMBER OF ACRES PRICE PAID TRUE & FULL VALUE RATIO PAID/AC CONF 4/9/2105

More information

Board of Regents MEMORIAL UNIVERSITY OF NEWFOUNDLAND

Board of Regents MEMORIAL UNIVERSITY OF NEWFOUNDLAND Board of Regents MEMORIAL UNIVERSITY OF NEWFOUNDLAND BOARD OF REGENTS A Special meeting of the Board of Regents was held on Friday, 11 August 2000 at the Terra Nova Park Lodge in Port Blandford at 2:00

More information

TOWN OF QUEENSBURY 742 Bay Road, Queensbury, NY (518) Community Development - Building & Codes (518)

TOWN 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

REAL PROPERTY TAX ACT

REAL 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 information

Election Results from November 6, 2012 General Election

Election Results from November 6, 2012 General Election Election Results from November 6, 2012 General Election Marion County Commissioner - term commencing 1-2-2013 Al Gruber - Non Party 6518 25.10 Kerr E. Murray - Republican 9670 37.24 Dan Russell - Democratic

More information

TAX COLLECTOR S RETURN

TAX 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 information

PUBLIC EMPLOYEES RETIREMENT BOARD MEETING MINUTES FOR Wednesday, June 15, 2011

PUBLIC EMPLOYEES RETIREMENT BOARD MEETING MINUTES FOR Wednesday, June 15, 2011 PUBLIC EMPLOYEES RETIREMENT BOARD MEETING MINUTES FOR Wednesday, June 15, 2011 The agenda for this meeting was mailed to every public employer, the news media, and other groups and individuals as requested.

More information

Prince Edward Island

Prince Edward Island Prince Edward Island PUBLISHED BY AUTHORITY VOL. CXLII NO. 52, Prince Edward Island, December 24, 2016 CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION TAKE NOTICE that all

More information

Type Accept Financial Statements and Statutory Reports

Type Accept Financial Statements and Statutory Reports Period 01-31 August 2014 Period 01-31 August 2014 CHARLES STANLEY GROUP PLC Meeting: Annual 01/08/2014 United Kingdom Description MRec Vote 1 Accept Financial Statements and Statutory Reports 2 Approve

More information

TAX SALE OF VALUABLE REAL ESTATE IN CAROLINE COUNTY

TAX SALE OF VALUABLE REAL ESTATE IN CAROLINE COUNTY TAX SALE OF VALUABLE REAL ESTATE IN CAROLINE COUNTY Under and by virtue of the power and authority vested in me as Comptroller for Caroline County and the State of Maryland, in accordance with Sections

More information

Msgr. Degan Fund , The Richard & Maryellen Denning Scholarship Fund , Alec & Martha DeSimone Fund , Paul C.

Msgr. Degan Fund , The Richard & Maryellen Denning Scholarship Fund , Alec & Martha DeSimone Fund , Paul C. Endowed Funds Over the course of our history, many alumni, parents and friends have established permanent endowment funds. Each year, the income earned on the investment of these funds is distributed in

More information

Contents. Government Notices. Assignment of Magistrate

Contents. Government Notices. Assignment of Magistrate VOL. CXLVIII No. 102 BRIDGETOWN, BARBADOS, 2ND DECEMBER, 2013 Contents Acting Appointments: Miss Michelle Weekes to act as Master of the High Court...1417 Mr. Reginald Banfield acted as Principal...1417

More information

Annual Report to Members. Federally insured by NCUA

Annual Report to Members. Federally insured by NCUA 2016 Annual Report to Members Federally insured by NCUA Chairman s Message Dear Member-Owners, Marge White Chairman of the Board There are some new faces around Virginia Credit Union, quite a few, in fact.

More information

CANDIDATE S REPORT. (to be filed by a candidate or his principal campaign committee) Judge 3rd Judicial District Court Division B

CANDIDATE S REPORT. (to be filed by a candidate or his principal campaign committee) Judge 3rd Judicial District Court Division B CANDIDATE S REPORT (to be filed by a candidate or his principal campaign committee) 1.Qualifying Name and Address of Candidate 2. Office Sought (Include title of office as well Judge 3rd Judicial District

More information

Date:11/20/17 Time:19:49:55 Page:1 of 5

Date:11/20/17 Time:19:49:55 Page:1 of 5 Page:1 of 5 President Of Council Votes 703 Eric G. Brown 703 100.00% Treasurer Votes 702 John T. Evans 702 100.00% Council At Large Votes 2698 Thomas Aldrich 572 21.20% Loretta Jones 282 10.45% George

More information

Public Accounts. Prince Edward Island. Volume I - Financial Statements. For the Year Ended March 31st. of the province of

Public 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 information

KANSAS COURT OF APPEALS U.S. COURTHOUSE COURTROOM STATE AVENUE KANSAS CITY, KANSAS NOTICE

KANSAS 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 information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE 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 information

CIVIL JURY TRIAL CALENDAR Division J - Judge Bessen

CIVIL 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 information

Glenbow 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: 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 information

The Richard and Maryellen Denning Scholarship Fund , Alec and Martha DeSimone Fund , Paul C. Desjardins '74 Fund 1987

The Richard and Maryellen Denning Scholarship Fund , Alec and Martha DeSimone Fund , Paul C. Desjardins '74 Fund 1987 Endowed Funds Over the course of our history, many alumni, parents and friends have established permanent endowment funds. Each year, the income earned on the investment of these funds is distributed in

More information

HUNTERDON COUNTY CONTESTS

HUNTERDON COUNTY CONTESTS HUNTERDON COUNTY CONTESTS SHERIFF-3 Year TERM- VOTE FOR ONE Frederick W. Brown SHERIFF-3 Year TERM- VOTE FOR ONE COUNTY CLERK-5 Year TERM- VOTE FOR ONE Mary H. Melfi COUNTY CLERK-5 Year TERM- VOTE FOR

More information

University of King s College

University 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, 2017 KPMG LLP Telephone (902) 492-6000 Suite 1500 Purdy s

More information

For the campaign period from (day candidate filed nomination) 2014/05/01 to 2014/12/31

For the campaign period from (day candidate filed nomination) 2014/05/01 to 2014/12/31 Ministry of Municipal Affairs and Housing Financial Statement Auditor s Report Form 4 Municipal Elections Act, 1996 (Section 78) Instructions: All candidates must complete Boxes A and B. Candidates who

More information

The Izaak Walton Killam Health Centre

The Izaak Walton Killam Health Centre Nova Scotia Public Sector Compensation Disclosure (PSCD) Act Schedule of Annual Compensation Disclosure for the year ended March 31, 2013 Last First Total Name Name Compensation* Last First Total Name

More information

Higher Education - Administrative Accountability Report Special Provisions, Sec. 5 FY2012. Page 1 of 9

Higher 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 information

ASHEVILLEIBRYSON CITY DIVISIONS

ASHEVILLEIBRYSON 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 information

AATA 2018 Summer Conference Tax Lien Auction Presenter Don A. Armstrong, ACTA Shelby County Property Tax Commissioner 2018 Act 577 Tax Lien Auction

AATA 2018 Summer Conference Tax Lien Auction Presenter Don A. Armstrong, ACTA Shelby County Property Tax Commissioner 2018 Act 577 Tax Lien Auction AATA 2018 Summer Conference Tax Lien Auction Presenter Don A. Armstrong, ACTA Shelby County Property Tax Commissioner 2018 Act 577 Tax Lien Auction Yuma Tax Lien Auction Yuma Tax Lien Auction Yuma Tax

More information

Back (Search.aspx#searchResults)

Back (Search.aspx#searchResults) (/) DETAIL Back (Search.aspx#searchResults) New Jersey Herald, Newton Notice Publish Date: Wednesday, September 09, 2015 Notice Content PUBLIC NOTICE BOROUGH OF FRANKLIN COUNTY OF SUSSEX, STATE OF NEW

More information

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

PROPERTY 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 information

smb Doc 164 Filed 03/01/18 Entered 03/01/18 17:18:01 Main Document Pg 1 of 13

smb Doc 164 Filed 03/01/18 Entered 03/01/18 17:18:01 Main Document Pg 1 of 13 Pg 1 of 13 Baker & Hostetler LLP 45 Rockefeller Plaza New York, New York 10111 Telephone: (212) 589-4200 Facsimile: (212) 589-4201 David J. Sheehan Fernando A. Bohorquez Keith R. Murphy David W. Rice Attorneys

More information

Contains accounting terms for Lessons 12-1 and Column II

Contains accounting terms for Lessons 12-1 and Column II Study Guide 12 Name Part One Identifying Accounting Terms Directions: Select the one term in Column I that best fits each definition in Column II. Print the letter identifying your choice in the Answers

More information

HOSPITAL AND DIAGNOSTIC SERVICES INSURANCE ACT REGULATIONS

HOSPITAL 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 information

STATE CONTESTS NEW JERSEY SENATE 23 RD DISTRICT- VOTE FOR ONE: REPUBLICAN Leonard Lance. DEMOCRAT Harvey Baron. FOR STATE SENATE Daniel Z.

STATE CONTESTS NEW JERSEY SENATE 23 RD DISTRICT- VOTE FOR ONE: REPUBLICAN Leonard Lance. DEMOCRAT Harvey Baron. FOR STATE SENATE Daniel Z. STATE CONTESTS NEW JERSEY SENATE 23 RD DISTRICT- VOTE FOR ONE: Leonard Lance Harvey Baron FOR STATE SENATE Daniel Z. Seyler NEW JERSEY ASSEMBLY 23 RD VOTE FOR TWO: Michael J. Doherty Marcia A. Karrow Dominick

More information

PUBLIC EMPLOYEES RETIREMENT BOARD EDUCATION SESSION AND MEETING MINUTES FOR. Wednesday, September 17, 2014

PUBLIC EMPLOYEES RETIREMENT BOARD EDUCATION SESSION AND MEETING MINUTES FOR. Wednesday, September 17, 2014 PUBLIC EMPLOYEES RETIREMENT BOARD EDUCATION SESSION AND MEETING MINUTES FOR Wednesday, September 17, 2014 The agenda for this meeting was mailed to every public employer, the news media, and other groups

More information

No securities regulatory authority has expressed an opinion about these securities and it is an offence to claim otherwise.

No securities regulatory authority has expressed an opinion about these securities and it is an offence to claim otherwise. No securities regulatory authority has expressed an opinion about these securities and it is an offence to claim otherwise. UNITED FUNDS ANNUAL INFORMATION FORM DATED JULY 27, 2017 United Pools INCOME

More information

TEACHERS SUPERANNUATION FUND ANNUAL REPORT

TEACHERS 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 information

The Corporation of the Municipality of Leamington

The Corporation of the Municipality of Leamington The Corporation of the Municipality of Leamington Court of Revision Agenda Monday, December 15, 2014 Commencing at 6:05 PM In Leamington Council Chambers Members of the Court of Revision will be appointed

More information

J. Alan McIsaac, Minister of Education and Early Childhood Development Ministre de l Éducation et du Développement de la petite enfance

J. 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 information

MINUTES OF THE BOARD OF RETIREMENT July 28, 2010 Wisteria Room at Casa Nueva 260 N. San Antonio Rd. Santa Barbara, California

MINUTES OF THE BOARD OF RETIREMENT July 28, 2010 Wisteria Room at Casa Nueva 260 N. San Antonio Rd. Santa Barbara, California SANTA BARBARA COUNTY EMPLOYEES RETIREMENT SYSTEM 3916 State Street Suite 210 Santa Barbara, CA 93105 Phone (805) 568-2940 Fax (805) 560-1086 Vincent P. Brown Chief Executive Officer BOARD OF RETIREMENT

More information

100.00% U.S. Senator % % %

100.00% U.S. Senator % % % Page 1/6 39 of 39 Precincts Reporting Governor and Lieutenant Governor Treasurer of State 18,436 17,938 Richard Cordray and Betty Sutton 5,076 27.53% Mike DeWine and Jon Husted 12,657 68.65% Constance

More information

Services Department B July 9, Subject: Harmony Creek, Branch 1, from Olive Avenue to Approximately 350m North PUBLIC REPORT

Services 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 information

PUBLIC EMPLOYEES RETIREMENT BOARD MEETING MINUTES FOR Tuesday, October 19, 2010 and Wednesday, October 20, 2010

PUBLIC EMPLOYEES RETIREMENT BOARD MEETING MINUTES FOR Tuesday, October 19, 2010 and Wednesday, October 20, 2010 PUBLIC EMPLOYEES RETIREMENT BOARD MEETING MINUTES FOR Tuesday, October 19, 2010 and Wednesday, October 20, 2010 The agenda for this meeting was mailed to every public employer, the news media, and other

More information

Ship Registration Act 1992

Ship 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 information

(First published in NEWTON NOW on October 11, 2018 and subsequently therein on October 18, 2018 and October 25, 2018)

(First published in NEWTON NOW on October 11, 2018 and subsequently therein on October 18, 2018 and October 25, 2018) (First published in NEWTON NOW on October 11, 2018 and subsequently therein on October 18, 2018 and October 25, 2018) IN THE DISTRICT COURT OF HARVEY COUNTY, KANSAS THE BOARD OF COUNTY COMMISSIONERS OF

More information

October 5, Ms. Susan M. Cosper Technical Director Financial Accounting Standards Board 401 Merritt 7 PO Box 5116 Norwalk, CT

October 5, Ms. Susan M. Cosper Technical Director Financial Accounting Standards Board 401 Merritt 7 PO Box 5116 Norwalk, CT October 5, 2015 Ms. Susan M. Cosper Technical Director Financial Accounting Standards Board 401 Merritt 7 PO Box 5116 Norwalk, CT 06856-5116 By e-mail: director@fasb.org Re: Proposed Accounting Standards

More information

Health and Human Services MINUTES OF MEETING September 26, 2016

Health and Human Services MINUTES OF MEETING September 26, 2016 Health and Human Services MINUTES OF MEETING September 26, 2016 Meeting of the Health and Human Services Standing Committee of the Chemung County Legislature Minutes of a meeting of the Health and Human

More information

THE FLORIDA BAR 2010 MERIT RETENTION POLL HAVE CONSIDERABLE KNOWLEDGE HAVE LIMITED KNOWLEDGE GRAND TOTAL RETAIN NOT RETAIN TOTAL RETAIN NOT RETAIN TOTAL RETAIN NOT RETAIN TOTAL JUDGE # % # % # # % # %

More information

Part II Regulations under the Regulations Act

Part 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 information

Kentucky Angel Investment Act Investment Summary 2016

Kentucky Angel Investment Act Investment Summary 2016 Kentucky Angel Act Summary 2016 Adaptive Technologies, LLC Antonsson, Stefan Oldham Adaptive Technologies, LLC Baggott, Stephen J Oldham Adaptive Technologies, LLC Bruck, John Mark Oldham Adaptive Technologies,

More information

COUNCIL 13 September 2010

COUNCIL 13 September 2010 Appendices: 1 Item No. COUNCIL 13 September 2010 Agenda Status: Public Directorate: Chief Executives and Finance & Support. Report Title Members s 2009/2010 1. Summary 1.1 The report sets out a summary

More information

BILL NO. 30. Pension Benefits Act

BILL 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 information

Form F1 REPORT OF EXEMPT DISTRIBUTION

Form 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 information

Date: 10/19/2018 Time: 12:44:21 PM Page 1/6. 0 of 39 Precincts Reporting 0% Registered Voters 0 - Total Ballots 0 : N/A

Date: 10/19/2018 Time: 12:44:21 PM Page 1/6. 0 of 39 Precincts Reporting 0% Registered Voters 0 - Total Ballots 0 : N/A November 6, 218 218 General Election Results Date: 1/19/218 Page 1/6 Registered Voters - Total Ballots : N/A of 39 % Governor and Lieutenant Governor Treasurer of State % % Richard Cordray and Betty Sutton

More information

Beach Community Bancshares, Inc. Statement of Condition

Beach Community Bancshares, Inc. Statement of Condition Beach Community Bancshares, Inc. Statement of Condition June 30, 2007 Dear Shareholders and Friends, We are pleased to report to you the unaudited results of Beach Community Bancshares, Inc. s operations

More information

November 16, Ms. Susan M. Cosper Technical Director Financial Accounting Standards Board 401 Merritt 7 PO Box 5116 Norwalk, CT

November 16, Ms. Susan M. Cosper Technical Director Financial Accounting Standards Board 401 Merritt 7 PO Box 5116 Norwalk, CT November 16, 2015 Ms. Susan M. Cosper Technical Director Financial Accounting Standards Board 401 Merritt 7 PO Box 5116 Norwalk, CT 06856-5116 By e-mail: director@fasb.org Re: Proposed Accounting Standards

More information

MINUTES OF THE BOARD OF FIRE AND POLICE PENSION COMMISSIONERS MEETING OF MAY 16, 2002

MINUTES OF THE BOARD OF FIRE AND POLICE PENSION COMMISSIONERS MEETING OF MAY 16, 2002 MINUTES OF THE BOARD OF FIRE AND POLICE PENSION COMMISSIONERS MEETING OF MAY 16, 2002 The Board of Fire and Police Pension Commissioners of the City of Los Angeles met in Room 800, 360 East Second Street,

More information

06/26/2014 Page 1 Firemen's Annuity & Benefit Fund of Chicago Summary of Regular Meeting dated 06/18/2014

06/26/2014 Page 1 Firemen's Annuity & Benefit Fund of Chicago Summary of Regular Meeting dated 06/18/2014 06/26/2014 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 information

IN 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. 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 information

Contents. Government Notices. Vacation Leave

Contents. Government Notices. Vacation Leave VOL. CXLVIII No. 44 BRIDGETOWN, BARBADOS, 20TH MAY, 2013 NOTICE NO. 730 Contents Acting Appointments: Miss Ernesta Drakes to act as Permanent Secretary...725 Ms. Samantha Cummins acted as Chief Legal Officer...725

More information

Estate No: Court No: District: Division No: G IN THE SUPREME COURT OF NEWFOUNDLAND AND LABRADOR GENERAL DIVISION IN BANKRUPTCY AND INSOLVENCY

Estate No: Court No: District: Division No: G IN THE SUPREME COURT OF NEWFOUNDLAND AND LABRADOR GENERAL DIVISION IN BANKRUPTCY AND INSOLVENCY Estate No: Court No: District: Division No: 51-2440231 22376 Newfoundland & Labrador 01- Newfoundland & Labrador 2018 01G IN THE SUPREME COURT OF NEWFOUNDLAND AND LABRADOR GENERAL DIVISION IN BANKRUPTCY

More information

ONTARIO SUPERIOR COURT OF JUSTICE

ONTARIO SUPERIOR COURT OF JUSTICE No. C976108 Vancouver Registry IN THE SUPREME COURT OF BRITISH COLUMBIA BETWEEN: EDWARD KILLOUGH, PATRICIA NICHOLSON, IRENE FEAD, DAPHNE MARTIN, DEBORAH LUTZ AND MELANIE CREHAN PLAINTIFFS AND: THE CANADIAN

More information

BILL NO. 41. Pension Benefits Act

BILL 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 information