Prince Edward Island

Size: px
Start display at page:

Download "Prince Edward Island"

Transcription

1 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 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 CLAREY, Alexandra Teresa Joyce Clarey-Campbell (EX.) Campbell Lea Paula Marie Squarebriggs (EX.) 65 Water St. June 3, 2017 (22-35)* ETAN, Alista Lisa Donna L. Sonier (EX.) McLellan Brennan Summerside 37 Central St. June 3, 2017 (22-35)* HILL, H. Douglas James Douglas Hill (EX.) Carr, Stevenson & MacKay Stratford Rosemary Compton (EX.) 65 Queen St. J. Gordon MacKay (EX.) June 3, 2017 (22-35)* HOGAN, Francis Clifford (also Bonita Ann Stewart (EX.) Carr, Stevenson & MacKay known as Clifford F. Hogan) Michael John Hogan (EX.) 65 Queen St. June 3, 2017 (22-35)* MacNEILL, Ruby J. (also Harry Charles Hubley (EX.) Stewart McKelvey known as Ruby Jean MacNeill) Norma Catherine Hubley (EX.) 65 Grafton St. Saint John, NB June 3, 2017 (22-35)* *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:

2 582 ROYAL GAZETTE June 3, 2017 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 RAMBALDI, Laura Ann Barbara Jean Carlo (EX.) Carr, Stevenson & MacKay Nokomis 65 Queen St. Florida, USA June 3, 2017 (22-35)* STRAIN, Betty N. Douglas Ross, Q.C. (EX.) Stewart McKelvey 65 Queen St. June 3, 2017 (22-35)* BERTSCH, James J. Mary Bertsch (AD.) Cox & Palmer Tampa 250 Water St. Florida, USA June 3, 2017 (22-35)* HALL, Linda Marie Kevin Wayne Sherren (AD.) Cox & Palmer 97 Queen St. June 3, 2017 (22-35)* DOUCETTE, William Deborah Yeo (EX.) E. W. Scott Dickieson Law Office North Rustico 10 Pownal St. May 27, 2017 (21-34) FOSTER, Betty Jane Betty Jane McCarville (EX.) Stewart McKelvey 65 Grafton St. May 27, 2017 (21-34) MacDONALD, John Douglas Amy Pearl MacDonald (EX.) Birt & McNeill Murray Murray Hammond MacDonald 138 St. Peters Rd. (EX.) May 27, 2017 (21-34) NICHOLAS, Trudy D. Shannon Farrell (EX.) Key Murray Law (also known as Trudy Pelley) 119 Queen St. Stratford May 27, 2017 (21-34)

3 June 3, 2017 ROYAL GAZETTE 583 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 DAWSON, Mary Kristina Sharon Lynn Paynter (EX.) Cox & Palmer Riverview, NB Kimberly Gaie Carson (EX.) 250 Water St. May 20, 2017 (20-33) JONES, Carol E. Denise Reiser (EX.) MacNutt & Dumont Haliburton, ON 57 Water St. May 20, 2017 (20-33) POUND, Donald Bennett (also Elizabeth Ann Pound (EX.) Carr, Stevenson & MacKay known as Donnie Bennett Pound) 65 Queen St. May 20, 2017 (20-33) MOASE, Helen Tuplin Gwennyth Elaine Moase (AD.) Key Murray Law Margate 494 Granville St. May 20, 2017 (20-33) MOASE, Noy John Gwennyth Elaine Moase (AD.) Key Murray Law Margate 494 Granville St. May 20, 2017 (20-33) CHIASSON, Anne May Robert Paul Chiasson (EX.) McCabe Law Summerside 193 Arnett Ave. May 13, 2017 (19-32) CLARK, Charles Howard Lloyd Peterson (EX.) Ramsay Law Summerside Robert MacDonald (EX.) 303 Water St. May 13, 2017 (19-32) ELLIS, Richard Donna Ellis (EX.) Ramsay Law Dunblane 303 Water St. May 13, 2017 (19-32) HAWKINS, Stanley Russell Cecil S. Hawkins (EX.) Stewart McKelvey Toronto, ON 65 Grafton St. May 13, 2017 (19-32)

4 584 ROYAL GAZETTE June 3, 2017 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 JORDAN, Thelma Agnes Glenna L. Jordan-Stewart (EX.) Key Murray Law 119 Queen St. (Formerly Murray Harbour) May 13, 2017 (19-32) MacINTYRE, Joy Mary (also P. Wayne MacIntyre (EX.) Campbell Stewart known as Joyce Mary MacIntyre) 137 Queen St. May 13, 2017 (19-32) MacLEOD, Lloyd Otis Carl Stewart MacLeod (EX.) Carr, Stevenson & MacKay 65 Queen St. May 13, 2017 (19-32) DOUCETTE, John Shane Terry Doucette (AD.) T. Daniel Tweel South Rustico Paula Gallant (AD.) 105 Kent St. May 13, 2017 (19-32) MacKAY, Paul Frederick (also Jacqueline Anne MacKay (AD.) Key Murray Law known as Fredrick Paul MacKay, 494 Granville St. Paul Fredrick MacKay and Paul MacKay) Spirit River, AB May 13, 2017 (19-32) STRAIN, John Francis (Frank) Sandra Strain (AD.) Cox & Palmer Eldon 97 Queen St. May 13, 2017 (19-32) STRAIN, Teresa Mary Sandra Strain (AD.) Cox & Palmer Eldon 97 Queen St. May 13, 2017 (19-32)

5 June 3, 2017 ROYAL GAZETTE 585 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, Joseph Arthur Marie Veronique Arsenault (EX.) Key Murray Law Abrams Village 494 Granville St. May 6, 2017 (18-31) EMERY, Peter Robert Edison Leo MacLeod (EX.) Birt & McNeill Wood Islands Wayne MacKay (EX.) 138 St. Peters Rd. May 6, 2017 (18-31) FARNELL, William Archibald Paul Edward Farnell (EX.) Cox & Palmer 97 Queen St. May 6, 2017 (18-31) HENNESSEY, Shirley Olga John Hennessey (EX.) McInnes Cooper 141 Kent Street May 6, 2017 (18-31) HOWATT, Harold Mortimer Mary Eileen Howatt (EX.) Ramsay Law Summerside 303 Water St. May 6, 2017 (18-31) LAMBE, Ruth T. Kerry Lambe (EX.) E. W. Scott Dickieson Law Office 10 Pownal St. May 6, 2017 (18-31) MARTIN, Martin Ramsay Todd Anthony Martin (EX.) Ian W. H. Bailey 513 B North River Rd. May 6, 2017 (18-31) MacAUSLAND, Roberta Jean Twila Arsenault (EX.) McLellan Brennan MacKay 37 Central St. Kensington May 6, 2017 (18-31)

6 586 ROYAL GAZETTE June 3, 2017 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 McKENNA, James Reid Virginia Eileen Gardham (EX.) MacNutt & Dumont Michael Reid McKenna (EX.) 57 Water St. May 6, 2017 (18-31)* McNEILL, Leonard J. Florence McNeill (EX.) Birt & McNeill Miscouche 138 St. Peters Rd. May 6, 2017 (18-31) RUTHERFORD, Scott Wilbert Roy Rutherford (EX.) Cox & Palmer Summerside Brenda Rutherford (EX.) 250 Water St. May 6, 2017 (18-31) STAVERT, Muriel Eliza Jean Crozier (EX.) Key Murray Law Indian River Gary Donald Champion (EX.) 494 Granville St. May 6, 2017 (18-31) TREMBLAY, Pierre-Paul Susan Herring (EX.) Cox & Palmer Murray Harbour 4A Riverside Dr. Kings Co., PE Montague, PE May 6, 2017 (18-31) SKERRY, Merle Blaine Donald James Bourque (AD.) Ramsay Law Summerside 303 Water St. May 6, 2017 (18-31) ADAMS, Bloyce Irving Carmen Wyand (EX.) Cox & Palmer Summerside Dale Adams (EX.) 250 Water St. April 29, 2017 (17-30) BULGER, Eleanor Althen Rick Bulger (EX.) Cox & Palmer O Leary 347 Church St. Alberton, PE April 29, 2017 (17-30)

7 June 3, 2017 ROYAL GAZETTE 587 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 MacPHERSON, Rena Myrle George Garth Lea (EX.) Carr, Stevenson & MacKay Stratford 65 Queen St. April 29, 2017 (17-30) McLEOD, John Walter Allen McLeod (EX.) Cox & Palmer Cardigan 4A Riverside Dr. Kings Co., PE Montague, PE April 29, 2017 (17-30) MURPHY, Mary Hazel Marion Arsenault (EX.) Key Murray Law Summerside 494 Granville St. Summerside April 29, 2017 (17-30) MUTCH, Wilfred Gordon Ruth Mutch (EX.) Philip Mullally Law Office London, ON 51 University Ave. April 29, 2017 (17-30) HEBERT, Asma Prud Homme Linda Duhamel (EX.) Birt & McNeill (also known as Emma 138 St. Peters Rd. Prud Homme Hebert) Greenfield Park, Q.C. April 29, 2017 (17-30) BIRCH, Myles James Florence Margaret Birch (AD.) Ramsay Law Summerside 303 Water St. April 29, 2017 (17-30) PERRY, Christopher Michael Lynn Marie Perry (AD.) Ramsay Law Summerside 303 Water St. April 29, 2017 (17-30) DARRACH, Rita Grace John Darrach (EX.) Ramsay Law Summerside 303 Water St. April 29, 2017 (17-30)

8 588 ROYAL GAZETTE June 3, 2017 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 GALLANT, Angela Denise Phillip Gallant (EX.) Cox & Palmer Summerside Robin Gallant (EX.) 250 Water St. April 29, 2017 (17-30) HODGES, Lee Brian David Meisner (EX.) T. Daniel Tweel Belle River 105 Kent St. April 29, 2017 (17-30) LANK, Melissa Joy Daniel Trevor Lank (EX.) Key Murray Law New Haven 119 Queen St. April 29, 2017 (17-30) PETTYPIECE, Elizabeth Anne Wesley Brown (EX.) T. Daniel Tweel (also known as Elizabeth Anne Pettypiece- Mary-Jane Russell (EX.) 105 Kent St. Gregory, Anne Pettypiece, E. Ann Pettypiece and E. Anne Pettypiece-Gregory) Toronto, ON April 29, 2017 (17-30) CONSTABLE, Alton Wesley Teresa (Terri) Ann Cook (AD.) Stewart McKelvey 65 Grafton St. April 29, 2017 (17-30) ETTER, Eileen Anne Jason Etter (EX.) Kerri Carpenter Law Office 208 Queen St. April 22, 2017 (16-29) GALLANT, Gordon Bernard Lorne Gallant (EX.) McLellan Brennan Summerside 37 Central St. April 22, 2017 (16-29) MacDONALD, David Ross Lori Sorette (EX.) Cox & Palmer Eldon 4A Riverside Dr. Montague, PE April 22, 2017 (16-29)

9 June 3, 2017 ROYAL GAZETTE 589 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 STRETCH, Daniel Floyd Patricia Ann MacNevin (EX.) Robert R. MacArthur 3291 West River Rd. Queens Co. PE Long Creek, PE April 22, 2017 (16-29) WALTON, Anne C. Deborah Tanton (EX.) E.W. Scott Dickieson Halifax, NS 10 Pownal St. April 22, 2017 (16-29) COMPTON, Duane Albert Reginald Kassidy Compton (AD.) Indian River April 22, 2017 (16-29) Key Murray Law 446 Main St. O Leary, PE BOSWELL, Robert Arnold (also Tara Christina Lynch (EX.) Carr, Stevenson & MacKay known as Arnold Robert Boswell) 65 Queen St. Stratford April 15, 2017 (15-28) LANIGAN, Neil Eugene (also Katherine Lanigan-Campbell (EX.) Campbell Lea known as Neil E. Lanigan Jr.) 65 Water St. Gaspereaux Kings Co., PE April 15, 2017 (15-28) MacBURNIE, Harriet (also known Robert MacBurnie (EX.) Carr, Stevenson & MacKay as Harriet Grace MacBurnie) 65 Queen St. Wellington, April 15, 2017 (15-28) MOONEY, Annie Elizabeth Timothy Lynch Jr. (EX.) Carr, Stevenson & MacKay Iona William Naddy (EX.) 65 Queen St. April 15, 2017 (15-28) PROWSE, George Michael Donald P. Large, Q.C. (EX.) Cox & Palmer (also known as Michael Prowse 97 Queen St. and/or Mike Prowse) April 15, 2017 (15-28)

10 590 ROYAL GAZETTE June 3, 2017 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 GORMLEY, Carl Raymond S. Joan Gormley (EX.) Cox & Palmer Montague 4A Riverside Dr. Kings Co., PE Montague, PE April 8, 2017 (14-27) LEGERE, Catherine Christina Dorene Costain (EX.) Cox & Palmer (also known as Catherine 347 Church St. Christina Leger) Alberton, PE Cape Wolfe April 8, 2017 (14-27) MacMILLAN, Patricia Ann Jo-Ann MacDonald (EX.) Key Murray Law 119 Queen St. April 8, 2017 (14-27) MUISE, Dorothy Marie Dorothy Marie Muise (EX.) Ian Bailey 513 B North River Rd. April 8, 2017 (14-27) PAUGH, Ethel Margaret Kathy J. Paugh (EX.) Cox & Palmer (also known as Ethel M. Paugh) 250 Water St. O Leary April 8, 2017 (14-27) PETERS, Roy Clarence Willard Peters (EX.) T. Daniel Tweel Oyster Bed Ann Murnaghan (EX.) 105 Kent St. April 8, 2017 (14-27) POIRER, Doreen M. (also Robert J. Poirier (EX.) Cox & Palmer known as Doreen Mary Poirier) 250 Water St. St. Nicholas Prince Co. PE April 8, 2017 (14-27)

11 June 3, 2017 ROYAL GAZETTE 591 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 MacNEILL, Vivian Rebecca Nancy MacNeill-Ramsay (EX.) Cox & Palmer Stratford 250 Water St. April 1, 2017 (13-26) MATTHEWS, Raeburn Earl Troy Matthews (EX.) Cox & Palmer Northport 347 Church St. Alberton, PE April 1, 2017 (13-26) McDONALD, Charles Aloysius Charles Brodie Gallant (EX.) McInnes Cooper (also known as Charles Aloysius Charles James MacDonald (EX.) 141 Kent St. MacDonald) Mount Stewart April 1, 2017 (13-26) MONTGOMERY, Carol Jean Stephen Alford Montgomery (EX.) Catherine M. Parkman Law Belfast (formerly of Montague) Office 82 Fitzroy St. April 1, 2017 (13-26) MacDONALD, Elizabeth Betty Mary Ellen Paquet (EX.) Catherine M. Parkman Law Paquet (also known as Elizabeth Office Ann MacDonald) 82 Fitzroy St. April 1, 2017 (13-26)* PROSPER, Peter Joseph Joedy Ray Peter Prosper (EX.) Catherine M. Parkman Law Georgetown Royalty Office Kings Co., PE 82 Fitzroy St. April 1, 2017 (13-26) PROWSE, Samuel Murdock Gerald Alexander Prowse (EX.) Key Murray Law Miscouche 494 Granville St. April 1, 2017 (13-26)

12 592 ROYAL GAZETTE June 3, 2017 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 BLACK, Lewis Daniel Marina Elaine Rita Black (EX.) Philip Mullally Law Office Cornwall 51 University Ave. March 25, 2017 (12-25) CAMPBELL, Carolyn Ruth Pamela Joyce Campbell (EX.) Catherine M. Parkman Law Stratford Office 82 Fitzroy St. March 25, 2017 (12-25) CAMPBELL, Vera Margaret Georgie Margaret MacNutt (EX.) Key Murray Law Spring Valley 494 Granville St. March 25, 2017 (12-25) CLARK, Joanne Ruth Jennifer Jackson (EX.) Cox & Palmer Kensington 250 Water St. March 25, 2017 (12-25) DEBLOIS, Thomas Lawson Claudia Suzanne Deblois (EX.) HBC Law Corporation Stratford 25 Queen St. March 25, 2017 (12-25) FORD, Allison H. (also known Dianne E. A. Ford (EX.) Stewart McKelvey as Allison Howard Ford) Myrna G. Clow (EX.) 65 Grafton St. Winsloe South March 25, 2017 (12-25) GALLANT, Elizabeth Ann (also Douglas (Doug) Cox (EX.) Cox & Palmer known as (Elizabeth) Betty Ann 4A Riverside Dr. Gallant) Montague, PE Souris Kings Co., PE March 25, 2017 (12-25) HERBERT, Grace Florence Marie Ronald Joseph Herbert (EX.) Carr Stevenson & MacKay Stratford (formerly Riverview, NB) 65 Queen St. March 25, 2017 (12-25)

13 June 3, 2017 ROYAL GAZETTE 593 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 LAWLESS, Mary Beryl Sandra McCourt (EX.) McInnes Cooper (also known as Beryl Lawless) Mildred Millie Hamill (EX.) 141 Kent St. Summerside March 25, 2017 (12-25) MacLEOD, Agnes Ruth Catherine Ella Payne (EX.) Cox & Palmer Burlington, ON Cheryl Anne French (EX.) 4A Riverside Dr. March 25, 2017 (12-25) Roberta Ruth Brignell (EX.) Montague, PE Heather Mae (Gauvin) MacLeod (EX.) Joan MacLeod-Follows (EX.) Pauline MacLeod-Farley (EX.) Dianna MacLeod (EX.) MOASE, Eric Noy Gwennyth Elaine Moase (EX.) Key Murray Law Margate 494 Granville St. March 25, 2017 (12-25) MURPHY, Dale Patrick Jodie Lee-Anne Stewart McKelvey Murphy-Whitehead (EX.) 65 Grafton St. March 25, 2017 (12-25) POWER, Henry Edwin Jean Margaret MacRae (EX.) Carr Stevenson & MacKay Dartmouth, NS 65 Queen St. March 25, 2017 (12-25) RICHARDS, Alan Vere Suzanne Richards (EX.) Stewart McKelvey Murray Harbour 65 Grafton St. Kings Co., PE March 25, 2017 (12-25) BOWMAN, Kathryn Helena Royal Trust Corporation of Cox & Palmer Toronto, ON Canada (AD.) 97 Queens St. March 25, 2017 (12-25) BARTOSZYNSKI, Madeleine Gordon (Gordie) McCarville Key Murray Law Summerside (EX.) 494 Granville Street March 18, 2017 (11-24)

14 594 ROYAL GAZETTE June 3, 2017 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 CALVER, Jean Victoria Judith Anne Pye HBC Law Corporation Trevor John Pye (EX.) 25 Queen Street March 18, 2017 (11-24) CREED, Phyllis Ann (also Valerie Creed (EX.) McInnes Cooper known as Phyllis Anne Creed) 141 Kent Street Sturgeon Kings Co., PE March 18, 2017 (11-24) CREGIER, Don Mesick Sharon Kathleen Ellis Cregier Cox & Palmer Valleyfield (EX.) 4A Riverside Dr. Kings Co., PE Montague, PE March 18, 2017 (11-24) GASS, Jessie Mae Ann Laverty (nee MacLeod) (EX.) T. Daniel Tweel (also known as Jessie M. Gass) 105 Kent Street March 18, 2017 (11-24) HAMILL, Phyllis Joan Paul Marcellus Hagen (EX.) McLellan Brennan Hunter River 37 Central Street March 18, 2017 (11-24) HOGAN, Elizabeth Lloyd Robert Allison Jewell Cox & Palmer David Forsythe (EX.) 250 Water Street March 18, 2017 (11-24) HOWATT, Mary Josephine Paul Leroy Howatt (EX.) Key Murray Law Crapaud 494 Granville Street March 18, 2017 (11-24) MacDONALD, Gail Roma Derwin MacDonald (EX.) Key Murray Law Elmsdale 494 Granville Street March 18, 2017 (11-24)

15 June 3, 2017 ROYAL GAZETTE 595 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 ROBERTS, Marilyn Joy Naomi Johnna Howard (formerly Key Murray Law New Annan Naomi Johnna Roberts) 494 Granville Street Victoria Amy Roberts (EX.) March 18, 2017 (11-24) ROGERS, Norman P. Patricia Chamberlin-Rogers (EX.) Lecky Quinn Brattleboro 129 Water Street Vermont, USA March 18, 2017 (11-24) WHITE, Everett Harold Aulden Gary Drake (EX.) Carr Stevenson & MacKay 65 Queen Street March 18, 2017 (11-24) JENKINS, Susan Adele Richard Jenkins (AD.) Campbell Lea Ottawa, ON 65 Water Street March 18, 2017 (11-24) McINNIS, John Joseph Leo McInnis Cox & Palmer Edmonton, AB Bernadette McInnis (AD.) 4A Riverside Dr. March 18, 2017 (11-24) Montague, PE HENDERSON, Kathleen Loraine Deborah Anne Cameron-Fawkes Cox & Palmer (Lori) (also known as (EX.) 97 Queen Street Lori Kathleen Henderson) Montague Kings Co., PE March 11, 2017 (10-23) RAMSAY, Keith Murchison Carl Ramsay Ramsay Law Clinton Kenneth Ramsay (EX.) 303 Water Street March 11, 2017 (10-23) TAYLOR, John Myra Elizabeth Taylor (EX.) Cox & Palmer Gaspereaux 4A Riverside Dr. Kings Co., PE Montague, PE March 11, 2017 (10-23)

16 596 ROYAL GAZETTE June 3, 2017 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 DUNPHY, Sheila Jean Paul Power Stewart McKelvey George Power (EX.) 65 Grafton Street March 4, 2017 (9-22) PETER, Georgette (also known Gerard Baldwin (EX.) Cox & Palmer as Georgette Alice Peter) 4A Riverside Drive Souris Montague, PE Kings Co., PE March 4, 2017 (9-22) KEOUGHAN, Mary Teresa Sharon (King) Gotell (EX.) Carr Stevenson & MacKay Stratford 65 Queen Street March 4, 2017 (9-22) KINSMAN, Ronald John Steven James Kinsman (EX.) Cox & Palmer Petrolia, ON 4A Riverside March 4, 2017 (9-22) Montague, PE KIRK, Maria William Larry Kirk (EX.) Carr Stevenson & MacKay 65 Queen Street (formerly of St. Stephen, NB) March 4, 2017 (9-22) MacDONALD, Lomer Sterling Jeremy Joseph MacDonald (EX.) Campbell Lea Cornwall 65 Water Street March 4, 2017 (9-22) MacEACHERN, Bonnie Kalmia Leslie MacEachern Cox & Palmer Allan MacEachern (EX.) 4A Riverside Drive Montague, PE March 4, 2017 (9-22) GILLIS, Hubert Stephen David Archibald Gillis Key Murray Law Stoney Creek, ON Angela Fitzsimmons (AD.) 494 Granville Street March 4, 2017 (9-22)

17 June 3, 2017 ROYAL GAZETTE 597 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 McCORMACK, Pius Alexander The Public Guardian and Trustee Carr Stevenson & MacKay (also known as Pius McCormack) of British Columbia (AD.) 65 Queen Street Vancouver, BC March 4, 2017 (9-22) MORRISON, Jean (also known Mark Trevor Morrison (AD.) Carr Stevenson & MacKay as Jean Elizabeth Morrison) 65 Queen Street March 4, 2017 (9-22)

18 598 ROYAL GAZETTE June 3, 2017 The following orders were approved by His Honour the Lieutenant Governor in Council dated May 23, EC CRIMINAL CODE OF CANADA PRINCE EDWARD ISLAND REVIEW BOARD APPOINTMENTS Pursuant to section of the Criminal Code of Canada, R.S.C. 1985, Chap. C-46, Council made the following appointments: NAME TERM OF APPOINTMENT as member and co-chairperson P. Alanna Taylor 1 May 2017 to (reappointed) 1 May 2020 as members Dr. Edward F.D. Hansen 1 May 2017 to (reappointed) 1 May 2020 Dr. Mark Triantafillou 1 May 2017 to (reappointed) 1 May 2020

19 June 3, 2017 ROYAL GAZETTE 599 EC ENVIRONMENTAL PROTECTION ACT ENVIRONMENTAL ADVISORY COUNCIL APPOINTMENTS Pursuant to section 4 of the Environmental Protection Act R.S.P.E.I. 1988, Cap. E-9, Council made the following appointments: NAME TERM OF APPOINTMENT Lokesh Garg 9 May 2016 to (reappointed) 9 May 2019 Dr. Connie Gaudet 23 May 2017 Stratford to (vice Paul Gallant, term expired) 23 May 2020 Mike Gilbertson 23 May 2017 Brackley Beach to (vice Nick Webb, term expired) 23 May 2020 Darlene Moore 19 March 2017 Northam to (reappointed) 19 March 2020 Arthur Smith 19 March 2017 Stratford to (reappointed) 19 March 2020 Further and in accordance with clause 4(4)(a) of the said Act, Council redesignated Darlene Moore as vicechairperson of the Advisory Council. EC LIQUOR CONTROL ACT PRINCE EDWARD ISLAND LIQUOR CONTROL COMMISSION APPOINTMENTS Pursuant to clause 4(a) and subsection 6(1) of the Liquor Control Act R.S.P.E.I. 1988, Cap. L-14 Council made the following appointments: NAME TERM OF APPOINTMENT Susan Milligan 23 May 2017 Poplar Grove to (vice Bill MacLellan, term expired) 23 May 2020 Perry Gotell 23 May 2017 Georgetown to (vice Robert Lord, term expired) 23 May 2020

20 600 ROYAL GAZETTE June 3, 2017 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 Beverley Gosbee 13 May 2017 Murray River to (reappointed) 13 May 2020 Mary Baird 23 May 2017 Murray River to (vice Allan Glover, resigned) 23 May 2020 EC TOURISM PEI ACT TOURISM PEI BOARD OF DIRECTORS APPOINTMENT Pursuant to section 7 of the Tourism PEI Act R.S.P.E.I. 1988, Cap. T-3.4 Council made the following appointment: NAME TERM OF APPOINTMENT as member and vice-chair David Keedwell 23 May 2017 Deputy Minister at pleasure Economic Development and Tourism (vice Neil Stewart)

21 June 3, 2017 ROYAL GAZETTE 601 EC WORKERS COMPENSATION ACT WORKERS COMPENSATION BOARD OF PRINCE EDWARD ISLAND APPOINTMENTS Pursuant to subsection 19(2) of the Workers Compensation Act R.S.P.E.I. 1988, Cap. W-7.1, Council made the following appointments: NAME TERM OF APPOINTMENT as employer representatives Angus Houston 01 December 2014 to (reappointed) 23 May 2019 Harvey Larkin 01 December 2012 New Glasgow to (reappointed) 23 May 2018 Alan MacKinnon 23 May 2017 Montague to (vice Mike Annear, term expired) 23 May 2020 as worker representatives Nancy MacFadyen 23 May 2017 Augustine Cove to (vice Dianne Collins, term expired) 23 May 2020 Valerie Robinson 23 May 2017 Miltonvale Park/ to (vice Sandy MacKay, term expired) 23 May 2020 Margaret Stewart 01 December 2014 to (reappointed) 23 May 2018 Further, pursuant to subsection 20(1) of the Act, Council appointed Angus Houston to be vice-chairperson of the Board. Signed, Paul T. Ledwell Clerk of the Executive Council and Secretary to Cabinet

22 602 ROYAL GAZETTE June 3, 2017 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 14 of Chapter 41 of the Acts passed by the Legislature of Prince Edward Island in the Second Session thereof held in the year 2016 and in the sixty-fifth 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 section 13 of the said Act, Stats. P.E.I. 2016, c. 41 should come into force on the 3rd day of June, 2017, 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 section 13 of the said Act being An Act to Amend the Highway Traffic Act passed in the sixty-fifth year of Our Reign shall come into force on the third day of June, two thousand and seventeen 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, at this twenty-third day of May in the year of Our Lord two thousand and seventeen and in the sixty-sixth year of Our Reign. By Command, 22 PAUL T. LEDWELL Clerk of the Executive Council and Secretary to Cabinet

23 June 3, 2017 ROYAL GAZETTE 603 There will be sold at public auction at or near Summerside Court House, 108 Central Street, Summerside, Prince Edward Island on the 15th day of June, 2017 at the hour of twelve o clock in the afternoon, real property located at Albany, Prince County, Prince Edward Island, being identified as parcel number assessed in the name of Leo McQuarrie. 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 Cox & Palmer, attention Jeffrey H. Leard at Holman Centre, 401 Water Street, Suite 250, I, who acts for the Province in connection with this sale. DATED at, this 24th day of May, There will be sold at public auction at or near Summerside Court House, 108 Central Street, Summerside, Prince Edward Island on the 15th day of June, 2017 at the hour of twelve o clock in the afternoon, real property located at Seacow Pond, Prince County, Prince Edward Island, being identified as parcel number assessed in the name of Marion Larter. 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 Cox & Palmer, attention Jeffrey H. Leard at Holman Centre, 401 Water Street, Suite 250, I, who acts for the Province in connection with this sale. DATED at, this 24th day of May, There will be sold at public auction at or near Summerside Court House, 108 Central Street, Summerside, Prince Edward Island on the 15th day of June, 2017 at the hour of twelve o clock in the afternoon, real property located at Central Lot 16, Prince County, Prince Edward Island, being identified as parcel number assessed in the name of Thomas Valentine Robert Swiecicki. 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 Cox & Palmer, attention Jeffrey H. Leard at Holman Centre, 401 Water Street, Suite 250, I, who acts for the Province in connection with this sale. DATED at, this 24th day of May, 2017.

24 604 ROYAL GAZETTE June 3, 2017 There will be sold at public auction at or near Summerside Court House, 108 Central Street, Summerside, Prince Edward Island on the 15th day of June, 2017 at the hour of twelve o clock in the afternoon, real property located at Malpeque, Prince County, Prince Edward Island, being identified as parcel number assessed in the name of Timothy B and James B Moriarty. 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 Cox & Palmer, attention Jeffrey H. Leard at Holman Centre, 401 Water Street, Suite 250, I, who acts for the Province in connection with this sale. DATED at, this 24th day of May, There will be sold at public auction at or near Summerside Court House, 108 Central Street, Summerside, Prince Edward Island on the 15th day of June, 2017 at the hour of twelve o clock in the afternoon, real property located at Burton, Prince County, Prince Edward Island, being identified as parcel number assessed in the name of Sammy Yiu Man Tsang and Fui Yee Yong. DATED at, this 24th day of May, There will be sold at public auction at or near Court House, 42 Water Street,, Prince Edward Island on the 27th day of June 2017, at the hour of ten o clock in the forenoon, real property located at Wheatley River, Queens County, Prince Edward Island, being identified as parcel number assessed in the name of David Gordon C. McCann and Donna Louise McCann. 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 Cox & Palmer, attention Robin Aitken at 97 Queen Street, Suite 600,, PEI, who acts for the Province in connection with this sale. DATED at, this 26th day of May, 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 Cox & Palmer, attention Jeffrey H. Leard at Holman Centre, 401 Water Street, Suite 250, I, who acts for the Province in connection with this sale.

25 June 3, 2017 ROYAL GAZETTE 605 There will be sold at public auction at or near Court House, 42 Water Street,, Prince Edward Island on the 27th day of June 2017, at the hour of ten o clock in the forenoon, real property located at 2478 Church Road, Rte. 243, Rustico, Queens County, Prince Edward Island, being identified as parcel number assessed in the name of the Estate of Leo J. and M. Irene Gallant. 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 Cox & Palmer, attention Robin Aitken at 97 Queen Street, Suite 600,, PEI, who acts for the Province in connection with this sale. DATED at, this 26th day of May, There will be sold at public auction at or near Court House, 42 Water Street,, Prince Edward Island on the 27th day of June 2017, at the hour of ten o clock in the forenoon, real property located at South Pinette, Queens County, Prince Edward Island, being identified as parcel number assessed in the name of Penelope Anne Levesque. DATED at, this 26th day of May, There will be sold at public auction at or near Court House, 42 Water Street,, Prince Edward Island on the 27th day of June 2017, at the hour of ten o clock in the forenoon, real property located at Tracadie Cross, Queens County, Prince Edward Island, being identified as parcel number assessed in the name of Thelma May Rainwater. 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 Cox & Palmer, attention Robin Aitken at 97 Queen Street, Suite 600,, PEI, who acts for the Province in connection with this sale. DATED at, this 26th day of May, 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 Cox & Palmer, attention Robin Aitken at 97 Queen Street, Suite 600,, PEI, who acts for the Province in connection with this sale.

26 606 ROYAL GAZETTE June 3, 2017 There will be sold at public auction at or near Court House, 42 Water Street,, Prince Edward Island on the 27th day of June 2017, at the hour of ten o clock in the forenoon, real property located at Dromore, Queens County, Prince Edward Island, being identified as parcel number assessed in the name of Estate of Elmer Jay. 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 Cox & Palmer, attention Robin Aitken at 97 Queen Street, Suite 600,, PEI, who acts for the Province in connection with this sale. DATED at, this 26th day of May, There will be sold at public auction at or near Court House, 42 Water Street,, Prince Edward Island on the 27th day of June 2017, at the hour of ten o clock in the forenoon, real property located at Breadalbane, Queens County, Prince Edward Island, being identified as parcel number assessed in the name of John and Betty Ford. DATED at, this 26th day of May, There will be sold at public auction at or near Court House, 42 Water Street,, Prince Edward Island on the 27th day of June 2017, at the hour of ten o clock in the forenoon, real property located at 2610 County Line Road, Rte. 232, Emerald, Queens County, Prince Edward Island, being identified as parcel number assessed in the name of Tara Hughes. 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 Cox & Palmer, attention Robin Aitken at 97 Queen Street, Suite 600,, PEI, who acts for the Province in connection with this sale. DATED at, this 30th day of May, 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 Cox & Palmer, attention Robin Aitken at 97 Queen Street, Suite 600,, PEI, who acts for the Province in connection with this sale.

27 June 3, 2017 ROYAL GAZETTE 607 There will be sold at public auction at or near Court House, 42 Water Street,, Prince Edward Island on the 27th day of June 2017, at the hour of ten o clock in the forenoon, real property located at Brackley Beach, Queens County, Prince Edward Island, being identified as parcel number assessed in the name of T & L Holdings Ltd. 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 Cox & Palmer, attention Robin Aitken at 97 Queen Street, Suite 600,, PEI, who acts for the Province in connection with this sale. DATED at, this 26th day of May, There will be sold at public auction at or near Court House, 42 Water Street,, Prince Edward Island on the 27th day of June 2017, at the hour of ten o clock in the forenoon, real property located at 900 Donaldston Rd, Mount Stewart, Queens County, Prince Edward Island, being identified as parcel number assessed in the name of John Angus J. MacArthur. DATED at, this 26th day of May, There will be sold at public auction in front of the Law Courts Building, 108 Central Street, Summerside, Prince Edward Island on the 21st day of June, 2017 at the time of twelve thirty in the afternoon (12:30 p.m.), real property located at Freeland, Prince County, Prince Edward Island, being identified as Parcel Number , assessed in the names of Randall Palmer and Michael Wilson. 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. DATED at, Prince Edward Island, this 29th day of May, A.D 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 Cox & Palmer, attention Robin Aitken at 97 Queen Street, Suite 600,, PEI, who acts for the Province in connection with this sale.

28 608 ROYAL GAZETTE June 3, 2017 There will be sold at public auction in front of the Law Courts Building, 108 Central Street, Summerside, Prince Edward Island on the 21st day of June, 2017 at the time of twelve thirty in the afternoon (12:30 p.m.), real property located at 1239 Port Hill Station Road, Tyne Valley, Prince County, Prince Edward Island, being identified as Parcel Number , assessed in the name of the Estate of Roy MacDonald. 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. DATED at, Prince Edward Island, this 29th day of May, A.D There will be sold at public auction in front of the Law Courts Building, 108 Central Street, Summerside, Prince Edward Island on the 21st day of June, 2017 at the time of twelve thirty in the afternoon (12:30 p.m.), real property located at Western Road, Elmsdale, Prince County, Prince Edward Island, being identified as Parcel Number , assessed in the name of Natasha Clements. DATED at, Prince Edward Island, this 29th day of May, A.D There will be sold at public auction in front of the Law Courts Building, 108 Central Street, Summerside, Prince Edward Island on the 22nd day of June, 2017 at the time of twelve thirty in the afternoon (12:30 p.m.), real property located at 30 Summer Village Road, Ellerslie- Bideford, Prince County, Prince Edward Island, being identified as Parcel Number , assessed in the names of Harriet Palmer and Randy Palmer. 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. DATED at, Prince Edward Island, this 29th day of May, A.D 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.

29 June 3, 2017 ROYAL GAZETTE 609 There will be sold at public auction in front of the Law Courts Building, 108 Central Street, Summerside, Prince Edward Island on the 22nd day of June, 2017 at the time of twelve thirty in the afternoon (12:30 p.m.), real property located at Ellerslie-Bideford, Prince County, Prince Edward Island, being identified as Parcel Number , assessed in the name of Harriet Palmer. 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. DATED at, Prince Edward Island, this 29th day of May, A.D There will be sold at public auction in front of the Law Courts Building, 108 Central Street, Summerside, Prince Edward Island on the 22nd day of June, 2017 at the time of twelve thirty in the afternoon (12:30 p.m.), real property located at Ellerslie-Bideford, Prince County, Prince Edward Island, being identified as Parcel Number , assessed in the names of Harriet Palmer and Randy Palmer. DATED at, Prince Edward Island, this 29th day of May, A.D There will be sold at public auction in front of the Law Courts Building, 108 Central Street, Summerside, Prince Edward Island on the 23rd day of June, 2017 at the time of twelve thirty in the afternoon (12:30 p.m.), real property located at Ellerslie-Bideford, Prince County, Prince Edward Island, being identified as Parcel Number , assessed in the names of Harriet Palmer and Randy Palmer. 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. DATED at, Prince Edward Island, this 29th day of May, A.D 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.

30 610 ROYAL GAZETTE June 3, 2017 There will be sold at public auction in front of the Law Courts Building, 108 Central Street, Summerside, Prince Edward Island on the 23rd day of June, 2017 at the time of twelve thirty in the afternoon (12:30 p.m.), real property located at Ellerslie-Bideford, Prince County, Prince Edward Island, being identified as Parcel Number , assessed in the names of Harriet Palmer and Randy Palmer. 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. DATED at, Prince Edward Island, this 29th day of May, A.D There will be sold at public auction in front of the Law Courts Building, 108 Central Street, Summerside, Prince Edward Island on the 23rd day of June, 2017 at the time of twelve thirty in the afternoon (12:30 p.m.), real property located at Ellerslie-Bideford, Prince County, Prince Edward Island, being identified as Parcel Number , assessed in the names of Harriet Palmer and Randy Palmer. DATED at, Prince Edward Island, this 29th day of May, A.D 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: MACAULAY S BAKERY AND DELI INC P.E.I. INC. Amalgamating companies MACAULAY S BAKERY AND DELI INC. Amalgamated company Date of Letters Patent: May 23, 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: MINI ACRES Owner: Annette Doherty Registration Date: May 25, 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.

31 June 3, 2017 ROYAL GAZETTE 611 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: D.G. SQUARE INC. 141 Kent Street, Suite 300 C1A 1N3 Incorporation Date: May 19, 2017 Name: EASTERN SNOW REMOVAL LTD Garfield Road Belfast PO Belfast, PE C0A 1A0 Incorporation Date: May 19, 2017 Name: RADICI TRANSLATION AND WORDCRAFT LTD. 71 Granville Street C1N 2Z4 Incorporation Date: May 19, 2017 Name: STRATFORD BUTCHER SHOP (2017) INC. 149 St. Clair Street C1N 0L1 Incorporation Date: May 19, 2017 Name: THE CHARLOTTETOWN FILM SOCIETY INC. 160 Richmond Street C1A 1H9 Incorporation Date: March 05, 2012 Name: WICKED OYSTERS INC Commercial Road Montague, PE C0A 1R0 Incorporation Date: May 23, 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: DR. LEE-ANNE BARRETT INC. Purpose To increase the authorized capital. Effective Date: May 26, 2017 Name: THE CHARLOTTETOWN FILM SOCIETY INC. Purpose Amending Objects and Purposes Effective Date: May 24, 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: RUSTICO ACRES COTTAGES Owner: P.E.I. INC. 36 Beach Grove Road, Apt 9 C1E 1Y3 Registration Date: May 23, 2017 Name: TRAVEL INSURANCE COMPARE Owner: SSQ Distribution Inc boul. Laurier Quebec, PQ G1V 2L2 Registration Date: May 23, 2017 Name: DAMIEN MORRIS DESIGNS Owner: Damien Packwood 10 Horseshoe Blvd C1C 1R4 Registration Date: May 23, 2017 Name: EDIT S BIO CLEANING SERVICE Owner: Petevne Cseh 120 Beaver Run Road Stanhope, PE C0A 1P0 Registration Date: May 19, 2017

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

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

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

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

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

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

Prince Edward Island

Prince 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 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

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

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 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 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

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

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

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

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

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

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

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

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

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

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

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 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 or in the address.

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

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

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

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

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

An Interpretation of FASB Statement 143, Accounting for Conditional Asset Retirement Obligations

An Interpretation of FASB Statement 143, Accounting for Conditional Asset Retirement Obligations July 30, 2004 Ms. Suzanne Q. Bielstein Director of Major Projects and Technical Activities Financial Accounting Standards Board 401 Merritt 7, PO Box 5116 Norwalk, CT 06856-5116 By email: director@fasb.org

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

07/21/2014 Page 1 Firemen's Annuity & Benefit Fund of Chicago Summary of Regular Meeting dated 07/16/2014

07/21/2014 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 information

SUMMARY REPORT KNOX COUNTY, OHIO "OFFICIAL REPORT" RUN DATE:11/25/18 GENERAL ELECTION RUN TIME:12:00 PM NOVEMBER 6, 2018 VOTES PERCENT

SUMMARY REPORT KNOX COUNTY, OHIO OFFICIAL REPORT RUN DATE:11/25/18 GENERAL ELECTION RUN TIME:12:00 PM NOVEMBER 6, 2018 VOTES PERCENT SUMMARY REPORT KNOX COUNTY, OHIO "OFFICIAL REPORT" RUN DATE:11/25/18 GENERAL ELECTION RUN TIME:12:00 PM NOVEMBER 6, 2018 VOTES PERCENT PRECINCTS COUNTED (OF 52)..... 52 100.00 REGISTERED VOTERS TOTAL.....

More information

2015 NUISANCE ABATEMENT ASSESSMENTS EXHIBIT "A"

2015 NUISANCE ABATEMENT ASSESSMENTS EXHIBIT A 613 ADAMS STREET N44 090720 GREGORY MCCLAY 2015 079 Grass $ 458.70 $ 229.35 $ 229.35 1720 AMHERST AVENUE N44 072465 Jessica J Perry 194 14 Grass PAID 314 BOONE STREET N44 004200 James Riser 191 14 Grass

More information

February 3, Director, TA&I FSP Financial Accounting Standards Board 401 Merritt 7, PO Box 5116 Norwalk, CT

February 3, Director, TA&I FSP Financial Accounting Standards Board 401 Merritt 7, PO Box 5116 Norwalk, CT February 3, 2005 Director, TA&I FSP Financial Accounting Standards Board 401 Merritt 7, PO Box 5116 Norwalk, CT 06856-5116 By email: director@fasb.org Re: Proposed FSP FIN 46(R) - b To Whom It May Concern:

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

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

SULLIVAN COUNTY BOCES TREASURER'S REPORT SUMMARY

SULLIVAN COUNTY BOCES TREASURER'S REPORT SUMMARY SULLIVAN COUNTY BOCES TREASURER'S REPORT SUMMARY JANUARY 2015 General Fund Trust & Agency Payroll Worker's Special School Combined Combined Comp Aid Fund Lunch Beginning Monthly 7,671,843.67 153,517.74

More information

JACKSONVILLE POLICE AND FIRE PENSION BOARD OF TRUSTEES MEETING AGENDA SEPTEMBER 19, 2014 RICHARD DICK COHEE BOARD ROOM

JACKSONVILLE POLICE AND FIRE PENSION BOARD OF TRUSTEES MEETING AGENDA SEPTEMBER 19, 2014 RICHARD DICK COHEE BOARD ROOM JACKSONVILLE POLICE AND FIRE PENSION BOARD OF TRUSTEES MEETING AGENDA SEPTEMBER 19, 2014 RICHARD DICK COHEE BOARD ROOM NOTE: If any person decides to appeal any decision made with respect to any matter

More information

SULLIVAN COUNTY BOCES TREASURER'S REPORT SUMMARY

SULLIVAN 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 information

Re: Proposed FSP FAS 13-b Accounting for Rental Costs Incurred during a Construction Period

Re: Proposed FSP FAS 13-b Accounting for Rental Costs Incurred during a Construction Period August 31, 2005 Financial Accounting Standards Board 401 Merritt 7, PO Box 5116 Norwalk, CT 06856-5116 By email: director@fasb.org Re: Proposed FSP FAS 13-b Accounting for Rental Costs Incurred during

More information

Official Docket. Tuesday, February 8, 2011

Official 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 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

CITY OF FRESNO RETIREMENT SYSTEMS REGULAR MEETING OF THE EMPLOYEES RETIREMENT BOARD AGENDA

CITY OF FRESNO RETIREMENT SYSTEMS REGULAR MEETING OF THE EMPLOYEES RETIREMENT BOARD AGENDA ROLL CALL CITY OF FRESNO RETIREMENT SYSTEMS REGULAR MEETING OF THE AGENDA Wednesday, June 9, 2010 2:00 PM Retirement Office, 2828 Fresno St., 2nd Fl., Board Chamber, Room 202, Fresno, CA 93721 BOARD MEMBERS

More information

48 th. The Ellen the Generous Show Lots of great Prizes! Malpeque Bay Credit Union Ltd. Please stay and enjoy

48 th. The Ellen the Generous Show Lots of great Prizes! Malpeque Bay Credit Union Ltd. Please stay and enjoy Malpeque Bay Credit Union Ltd 48 th Annual General Meeting Saturday, November 28, 2009 New London Community Complex A G E N D A 1. Call to order; Verify Quorum 2. Welcome from President; Introduction of

More information

SULLIVAN COUNTY BOCES TREASURER'S REPORT SUMMARY

SULLIVAN COUNTY BOCES TREASURER'S REPORT SUMMARY SULLIVAN COUNTY BOCES TREASURER'S REPORT SUMMARY MARCH 2018 General Fund Trust & Agency Payroll Worker's Special School Combined Combined Comp Aid Fund Lunch Beginning Monthly 4,190,770.28 226,115.04 59,656.70

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

AUTHORIZATION AND REPORT OF SALES

AUTHORIZATION AND REPORT OF SALES 1 003-032-001-000 052-038 Hawker, Sherman & Janie D DEF110000007 $ 2,700.00 $ 150.00 $ - $ 23.00 $ 1.50 $ 150.00 $ 520.00 $ 1,556.00 $ 214.66 $ 84.84 David W. Barnes & Lot 442 Lake Camanche Village Unit

More information

CORPORATION OF THE COUNTY OF PRINCE EDWARD. February 16, Shire Hall, Picton

CORPORATION OF THE COUNTY OF PRINCE EDWARD. February 16, Shire Hall, Picton CORPORATION OF THE COUNTY OF PRINCE EDWARD Shire Hall, Picton A special meeting of Prince Edward County Council was held on February 16, 2010 at 9:00 a.m. in the Council Chambers, Shire Hall with the following

More information

Provincial Court of New Brunswick Docket

Provincial Court of New Brunswick Docket 04669111 CC (253)(1)(b) 15 March, 2019 04700611 CC (259)(4)(b) 15 March, 2019 04774911 CC (151)(a) 18 March, 2019 04785611 CC (380)(1)(b)(ii) 15 March, 2019 04785711 CC (380)(1)(b)(ii) 15 March, 2019 04785811

More information

Re: Proposed SFAS: Accounting for Certain Hybrid Financial Instruments

Re: Proposed SFAS: Accounting for Certain Hybrid Financial Instruments October 19, 2005 Financial Accounting Standards Board 401 Merritt 7, PO Box 5116 Norwalk, CT 06856-5116 By email: director@fasb.org Re: Proposed SFAS: Accounting for Certain Hybrid Financial Instruments

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

Alameda County Employees Retirement Association BOARD OF RETIREMENT NOTICE and AGENDA*

Alameda County Employees Retirement Association BOARD OF RETIREMENT NOTICE and AGENDA* Alameda County Employees Retirement Association BOARD OF RETIREMENT NOTICE and AGENDA* ACERA MISSION: To provide ACERA members and employers with flexible, cost-effective, participantoriented benefits

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

AGENCY: Internal Revenue Service (IRS), Department of the Treasury (Treasury)

AGENCY: Internal Revenue Service (IRS), Department of the Treasury (Treasury) This document is scheduled to be published in the Federal Register on 08/31/2015 and available online at http://federalregister.gov/a/2015-21423, and on FDsys.gov {4830-01-P} DEPARTMENT OF THE TREASURY

More information

Trustees. Fiscal Officer

Trustees. Fiscal Officer Frank Dantonio $22,676.00 per year Karl Gebhardt $21,596.00 per year Connie Goodman $21,596.00 per year Pat Myers $31,064.25 per year 2017 Elected Officials and Employee Compensation Trustees Fiscal Officer

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

Kentucky Angel Investment Act Investment Summary 2018 Updated as of 6/4/2018

Kentucky Angel Investment Act Investment Summary 2018 Updated as of 6/4/2018 Kentucky Angel Act Summary 2018 Updated as of 6/4/2018 Projected Atalo Holdings, Inc. Needham, Phil D. Clark Bioscience 05/31/2018 Awaiting $112,500 - - Atalo Holdings, Inc. Halecky, Benedicta M. Clark

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

NEW YORK STATE SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS COMMENTS ON AICPA EXPOSURE DRAFT

NEW YORK STATE SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS COMMENTS ON AICPA EXPOSURE DRAFT January 27, 2006 Ms. Lisa A. Snyder Director Professional Ethics Division AICPA Harborside Financial Center 201 Plaza Three Jersey City, NJ 07311-3881 By email: lsnyder@aicpa.org In re: Exposure Draft

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

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 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 or in the address.

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

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

GREENSVILLE COUNTY. District 1 James C. Vaughan 866 Diamond Grove Rd. Skippers, VA P (434) F (434)

GREENSVILLE COUNTY. District 1 James C. Vaughan 866 Diamond Grove Rd. Skippers, VA P (434) F (434) GREENSVILLE COUNTY GREENSVILLE COUNTY 1781 Greensville County Cir. F (434) 348-4257 or (434) 348-4113 Wgreensvillecountyva.gov Population: 11,560 300 Sq. Mi. Crater PDC Real Estate Tax Rate: $.45/$100

More information

Prince Edward Island Labour Force Survey 2017 Annual Report. Highlights:

Prince Edward Island Labour Force Survey 2017 Annual Report. Highlights: Prince Edward Island Labour Force Survey 2017 Annual Report Highlights: Employment increased by 3.1 per cent in 2017, averaging 73,700. This was the second highest growth rate among provinces, behind only

More information

WCAT. Workers Compensation Appeal Tribunal. Annual Activity Report 2012

WCAT. 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 information

Wednesday, February 24, 2010

Wednesday, February 24, 2010 7:15 am 8:00 am Registration and Continental fast 8:00 am 8:20 am 8:20 am 9:00 am 9:00 am 10:15am Welcome Remarks and Introductions Salon 1 and 2 Doug Bates Vice-President Federal Relations, Northwestern

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

CITY OF ST. PETERSBURG CONSENT AGENDA MARCH 28, 2018 CITY HALL COUNCIL CHAMBERS WEDNESDAY, 1:00 P.M.

CITY OF ST. PETERSBURG CONSENT AGENDA MARCH 28, 2018 CITY HALL COUNCIL CHAMBERS WEDNESDAY, 1:00 P.M. CITY OF ST. PETERSBURG CITY HALL COUNCIL CHAMBERS WEDNESDAY, 1:00 P.M. NOTE: THE PROPERTIES LISTED ON THIS AGENDA ARE PROPERTIES PREVIOUSLY FOUND BY THE CODE ENFORCEMENT BOARD OR SPECIAL MAGISTRATE TO

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

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

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

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

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

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 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 or in the address.

More information

November 8, Anthony Martin 673 Timothy McPhillips 625 Daniel Cusack 208 Steven Spreitzer 104

November 8, Anthony Martin 673 Timothy McPhillips 625 Daniel Cusack 208 Steven Spreitzer 104 THE RETIREMENT BOARD of the FIREMEN S ANNUITY AND BENEFIT FUND OF CHICAGO Suite 1400 20 S. Clark Street Chicago, IL 60603 1899 (312) 726 5823 Fax (312) 726 2316 Marshall Line 9261 http://www.fabf.org (800)

More information

North Carolina Department of Revenue

North Carolina Department of Revenue CORPORATE INCOME & FRANCHISE TAX North Carolina Department of Revenue James B. Hunt, Jr. Governor Muriel K. Offerman Secretary September 13, 2000 The Honorable Elaine F. Marshall Secretary of State State

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

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

SULLIVAN COUNTY BOCES TREASURER'S REPORT SUMMARY

SULLIVAN COUNTY BOCES TREASURER'S REPORT SUMMARY SULLIVAN COUNTY BOCES TREASURER'S REPORT SUMMARY JUNE 2016 General Fund Trust & Agency Payroll Worker's Special School Combined Combined Comp Aid Fund Lunch Beginning Monthly 7,852,075.30 139,000.62 254,966.43

More information

Practice Plan Benefits. Percentage Salary Incr Over FY Cash Bonuses

Practice Plan Benefits. Percentage Salary Incr Over FY Cash Bonuses Nonsalary Lawrence Schovanec President Appropriated $65,945 $0 $0 $0 $0 $3,840 $0 $69,785 Longevity Pay* Designated $429,955 $0 $4,312 $25,000 $0 $70,000 $0 $529,267 Deferred ensation* Total $495,900 $0

More information

Re: Proposed Statement of Financial Accounting Standards: The Hierarchy of Generally Accepted Accounting Principles

Re: Proposed Statement of Financial Accounting Standards: The Hierarchy of Generally Accepted Accounting Principles June 23, 2005 Financial Accounting Standards Board 401 Merritt 7, PO Box 5116 Norwalk, CT 06856-5116 By email: director@fasb.org Re: Proposed Statement of Financial Accounting Standards: The Hierarchy

More information

Auditor of State %

Auditor of State % November 6, 2018, Page 1/7 7 of 7 Precincts Reporting US Representative, Dist. 3 Auditor of State 3,957 3,852 David Young (REP) 2,631 66.49% Cindy Axne (DEM) 1,209 30.55% Bryan Jack Holder (LIB) 62 1.57%

More information

Date:11/18/15 Time:10:23:55 Page:1 of 6

Date:11/18/15 Time:10:23:55 Page:1 of 6 Page:1 of 6 Waverly Mayor Votes 904 Gregory A. Kempton 904 Waverly Auditor Votes 848 Harvey L. Whaley 848 Waverly Council At Large Votes 776 Mary Ellen Cormany 776 Waverly Ward 2 Council Votes 280 Richard

More information

Herculaneum Municipal Court HERCULANEUM MUNICIPAL COURT 1 Parkwood Court, Herculaneum, MO 63048

Herculaneum Municipal Court HERCULANEUM MUNICIPAL COURT 1 Parkwood Court, Herculaneum, MO 63048 ANDERSON, CHRISTOPHER JORDAN 1 170715087 FAIL TO REGISTER MOTOR VEHICLE 1/9/2018 7:30 AM 2 170715088 NO PROOF OF INSURANCE 1/9/2018 7:30 AM BARTON, VIRGINIA L 3 170303501 FAIL TO REGISTER MOTOR VEHICLE

More information

PROGRAM.. : AP0390 REPORT.. : DETAIL CHECK REGISTER USER... : RBANKS DATE... : 11/19/13 TIME... : 10:35 HOLD... : YES COPIES..

PROGRAM.. : AP0390 REPORT.. : DETAIL CHECK REGISTER USER... : RBANKS DATE... : 11/19/13 TIME... : 10:35 HOLD... : YES COPIES.. PROGRAM.. : REPORT.. : DETAIL CHECK REGISTER USER... : RBANKS DATE... : 11/19/13 TIME... : 10:35 HOLD... : YES COPIES.. : 1 OUTPUT QUEUE: *DEFAULT DISTRIBUTION: *NONE SELECTION OPTIONS BANK ACCOUNT.......

More information

11/20/2017 Page 1 Firemen's Annuity & Benefit Fund of Chicago Summary of Regular Meeting dated 11/15/2017

11/20/2017 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 information

D O C K E T S U P R E M E C O U R T MONDAY, AUGUST 29, :00 A.M.

D O C K E T S U P R E M E C O U R T MONDAY, AUGUST 29, :00 A.M. Page 1 MONDAY, AUGUST 29, 2011 100,286 Sedgwick. Keely Foster, et al., Appellants. Michelle A. Klaumann, M.D., Appellee. W. J. Fitzpatrick. Michael R. O Neal. 100,215 Sedgwick. Tom Bates and Michelle Entriken,

More information

Registered Voters 5,678 - Total Ballots 2,494

Registered Voters 5,678 - Total Ballots 2,494 StraightTicketSelection Governor/Lt. Governor 5 of 5 Precincts Reporting 657 REPUBLICAN PARTY 419 63.77% DEMOCRATIC PARTY 196 29.83% LIBERTARIAN PARTY 11 1.68% NEW INDEPENDENT PARTY 31 4.72% IOWA Undervote

More information

IN THE MATTER OF: THE SECURITIES ACT. -and- IN THE MATTER OF: CHARLES DOUGLAS SPIRING

IN THE MATTER OF: THE SECURITIES ACT. -and- IN THE MATTER OF: CHARLES DOUGLAS SPIRING IN THE MATTER OF: THE SECURITIES ACT -and- IN THE MATTER OF: CHARLES DOUGLAS SPIRING STATEMENT OF ALLEGATIONS OF STAFF OF THE MANITOBA SECURITIES COMMISSION STAFF OF THE MANITOBA SECURITIES COMMISSION

More information

BEFORE THE OFFICE OF ADMINISTRATIVE HEARINGS STATE OF OREGON for the WATER RESOURCES DEPARTMENT

BEFORE THE OFFICE OF ADMINISTRATIVE HEARINGS STATE OF OREGON for the WATER RESOURCES DEPARTMENT BEFORE THE OFFICE OF ADMINISTRATIVE HEARINGS STATE OF OREGON for the WATER RESOURCES DEPARTMENT In the Matter of the Determination of the Relative Rights of the Waters of the Klamath River, a Tributary

More information

BLS Contract Collection Metadata Header

BLS Contract Collection Metadata Header BLS Contract Collection Metadata Header This contract is provided by the Martin P. Catherwood Library, ILR School, Cornell University. The information provided is for noncommercial educational use only.

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

The Lincoln University BOARD OF TRUSTEES REGULAR MEETING Saturday, September 21, 2013

The Lincoln University BOARD OF TRUSTEES REGULAR MEETING Saturday, September 21, 2013 The Lincoln University BOARD OF TRUSTEES REGULAR MEETING Saturday, September 21, 2013 MINUTES The Lincoln University Board of Trustees met on September 21, 2013 at The Lincoln University s International

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

Re: Proposed SFAS: Accounting for Servicing of Financial Assets, an amendment of FASB Statement No. 140

Re: Proposed SFAS: Accounting for Servicing of Financial Assets, an amendment of FASB Statement No. 140 October 19, 2005 Financial Accounting Standards Board 401 Merritt 7, PO Box 5116 Norwalk, CT 06856-5116 By email: director@fasb.org Re: Proposed SFAS: Accounting for Servicing of Financial Assets, an amendment

More information

Airport Advisory Board. Audit Committee. Board of Review. Building Authority. Building, Fire & Sanitary Sewer Board of Appeals

Airport Advisory Board. Audit Committee. Board of Review. Building Authority. Building, Fire & Sanitary Sewer Board of Appeals City of Mt. Pleasant 2013 Board and Commission Roster Airport Advisory Board Glen Irwin II January 31, 2014 Mike Verleger January 31, 2014 Jerry Elliot January 31, 2015 Donna Lea Husted Kriss December

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