18.11.2012 Views

regulations - Government of Prince Edward Island

regulations - Government of Prince Edward Island

regulations - Government of Prince Edward Island

SHOW MORE
SHOW LESS

You also want an ePaper? Increase the reach of your titles

YUMPU automatically turns print PDFs into web optimized ePapers that Google loves.

<strong>Prince</strong> <strong>Edward</strong> <strong>Island</strong><br />

Postage paid in cash at First Class Rates<br />

PUBLISHED BY AUTHORITY VOL. CXXXVII–NO. 16<br />

Charlottetown, <strong>Prince</strong> <strong>Edward</strong> <strong>Island</strong>, April 16, 2011<br />

CANADA<br />

PROVINCE OF PRINCE EDWARD ISLAND<br />

IN THE SUPREME COURT - ESTATES DIVISION<br />

TAKE NOTICE that all persons indebted to the following estates must make payment to the personal<br />

representative <strong>of</strong> the estates noted below, and that all persons having any demands upon the following<br />

estates must present such demands to the representative within six months <strong>of</strong> the date <strong>of</strong> the advertisement:<br />

Estate <strong>of</strong>: Personal Representative:<br />

Date <strong>of</strong> Executor/Executrix (Ex) Place <strong>of</strong><br />

the Advertisement Administrator/Administratrix (Ad) Payment<br />

ARBING, William Charles Mary Eileen Arbing (EX.) Cox & Palmer<br />

Sussex PO Box 486<br />

New Brunswick Charlottetown, PE<br />

April 16, 2011 (16-29)*<br />

CAMERON, Miriam Ruth Kirsten Dew (EX.) Paul J. D. Mullin, QC<br />

Charlottetown PO Box 604<br />

Queens Co., PE Charlottetown, PE<br />

April 16, 2011 (16-29)*<br />

DOLLAR, Ada Myrtle Doris MacKenzie Macnutt & Dumont<br />

Amherst Clifford Dollar (EX.) PO Box 965<br />

Nova Scotia Charlottetown, PE<br />

April 16, 2011 (16-29)*<br />

DONOVAN, Aletha P. Betty Peters McInnes Cooper<br />

Charlottetown Lowell Large (EX.) BDC Place<br />

(Formerly <strong>of</strong> Cornwall) Suite 620, 119 Kent Street<br />

Queens Co., PE Charlottetown, PE<br />

April 16, 2011 (16-29)*<br />

EVANS, Margaret Anne Kenneth Peters (EX.) T. Daniel Tweel<br />

North Rustico PO Box 3160<br />

Queens Co., PE Charlottetown, PE<br />

April 16, 2011 (16-29)*<br />

MURPHY, Helen Gertrude Eldon St. Clair (Sinclair) Lyle & McCabe<br />

Summerside Murphy (EX.) PO Box 300<br />

(Formerly <strong>of</strong> Borden-Carleton) Summerside, PE<br />

<strong>Prince</strong> Co., PE<br />

April 16, 2011 (16-29)*<br />

*Indicates date <strong>of</strong> first publication in the Royal Gazette.<br />

This is the <strong>of</strong>ficial version <strong>of</strong> the Royal Gazette. The electronic version may be viewed at:<br />

http://www.gov.pe.ca/royalgazette


328 ROYAL GAZETTE April 16, 2011<br />

http://www.gov.pe.ca/royalgazette<br />

CANADA<br />

PROVINCE OF PRINCE EDWARD ISLAND<br />

IN THE SUPREME COURT - ESTATES DIVISION<br />

TAKE NOTICE that all persons indebted to the following estates must make payment to the personal<br />

representative <strong>of</strong> the estates noted below, and that all persons having any demands upon the following<br />

estates must present such demands to the representative within six months <strong>of</strong> the date <strong>of</strong> the advertisement:<br />

Estate <strong>of</strong>: Personal Representative:<br />

Date <strong>of</strong> Executor/Executrix (Ex) Place <strong>of</strong><br />

the Advertisement Administrator/Administratrix (Ad) Payment<br />

YOULAND, Marion L. Donald Youland (EX.) T. Daniel Tweel<br />

York PO Box 3160<br />

Queens Co., PE Charlottetown, PE<br />

April 16, 2011 (16-29)*<br />

MacLEOD, Heather A. M. Deborah Doucette (AD.) Matheson & Murray<br />

Charlottetown PO Box 875<br />

Queens Co., PE Charlottetown, PE<br />

April 16, 2011 (16-29)*<br />

BRYENTON, Yvonne (also known Gordon Sterling Frizzell (EX.) Carr Stevenson & MacKay<br />

as Yvonne Frizzell and Yvonne PO Box 522<br />

Livingstone) Charlottetown, PE<br />

Pierrefonds<br />

Quebec<br />

April 09, 2011 (15-28)<br />

GOTELL, Hugh Francis Charlene Marie Howard Macnutt & Dumont<br />

Stratford Leonard Malcolm Gotell (EX.) PO Box 965<br />

Queens Co., PE Charlottetown, PE<br />

April 09, 2011 (15-28)<br />

MATHESON, Claude Speed Claude Wight Carr Stevenson & MacKay<br />

Montague (Formerly <strong>of</strong> Christena (Tina) MacDonald (EX.) PO Box 522<br />

Milltown Cross) Charlottetown, PE<br />

Kings Co., PE<br />

April 09, 2011 (15-28)<br />

MEEK, Ida Jean S. Joy Moase McInnes Cooper<br />

Springbrook Elizabeth Jean Jones (EX.) PO Box 1570<br />

Queens Co., PE Summerside, PE<br />

April 09, 2011 (15-28)<br />

ROBINSON, Beulah Bell Gwen Beulah Walford Reagh & Reagh<br />

Borden-Carleton Gary Garth Robinson (EX.) 17 West Street<br />

<strong>Prince</strong> Co., PE Charlottetown, PE<br />

April 09, 2011 (15-28)<br />

WILSON, Doris Frances Eva Bernard (EX.) Lyle & McCabe<br />

Summerside PO Box 300<br />

<strong>Prince</strong> Co., PE Summerside, PE<br />

April 09, 2011 (15-28)<br />

STEWART, John MacLeod Helen J. Connors (AD.) Stewart McKelvey<br />

Westville PO Box 2140<br />

Nova Scotia Charlottetown, PE<br />

April 09, 2011 (15-28)


April 16, 2011 ROYAL GAZETTE 329<br />

http://www.gov.pe.ca/royalgazette<br />

CANADA<br />

PROVINCE OF PRINCE EDWARD ISLAND<br />

IN THE SUPREME COURT - ESTATES DIVISION<br />

TAKE NOTICE that all persons indebted to the following estates must make payment to the personal<br />

representative <strong>of</strong> the estates noted below, and that all persons having any demands upon the following<br />

estates must present such demands to the representative within six months <strong>of</strong> the date <strong>of</strong> the advertisement:<br />

Estate <strong>of</strong>: Personal Representative:<br />

Date <strong>of</strong> Executor/Executrix (Ex) Place <strong>of</strong><br />

the Advertisement Administrator/Administratrix (Ad) Payment<br />

BOYD, Catherine Veda Allen Joseph Boyd (EX.) Stewart McKelvey<br />

Charlottetown PO Box 2140<br />

Queens Co., PE Charlottetown, PE<br />

April 02, 2011 (14-27)<br />

BURKE, Thorley Mead Darren William Noonan Stewart McKelvey<br />

Charlottetown Thorley Derrill Burke (EX.) PO Box 2140<br />

Queens Co., PE Charlottetown, PE<br />

April 02, 2011 (14-27)<br />

CORMIER, Douglas Allison Mark Cormier McInnes Cooper<br />

Charlottetown Andrew Cormier (EX.) BDC Place<br />

Queens Co., PE Suite 620, 119 Kent Street<br />

April 02, 2011 (14-27) Charlottetown, PE<br />

CUSACK, Leonard James Edith (Edie) Cusack Stewart McKelvey<br />

Toronto Gary Cusack (EX.) PO Box 2140<br />

Ontario Charlottetown, PE<br />

April 02, 2011 (14-27)<br />

DURDEN, Yvonne Florence Debra Anne Jones (EX.) Birt & McNeill<br />

Charlottetown PO Box 20063<br />

Queens Co., PE Charlottetown, PE<br />

April 02, 2011 (14-27)<br />

MacKAY, Yvonne Marilyn Marlene MacDonald (EX.) Macnutt & Dumont<br />

Charlottetown PO Box 965<br />

Queens Co., PE Charlottetown, PE<br />

April 02, 2011 (14-27)<br />

McRAE, Mary Catherine Marie L. McRae (EX.) Stewart McKelvey<br />

Orwell Cove Road PO Box 2140<br />

Queens Co., PE Charlottetown, PE<br />

April 02, 2011 (14-27)<br />

McWADE, H. Claire Michael A. Farmer, QC (EX.) Carr Stevenson & MacKay<br />

Charlottetown PO Box 522<br />

Queens Co., PE Charlottetown, PE<br />

April 02, 2011 (14-27)<br />

MORAN, Edgar Pius Amelia Moran (EX.) McInnes Cooper<br />

Saint Hubert BDC Place<br />

Quebec Suite 620, 119 Kent Street<br />

April 02, 2011 (14-27) Charlottetown, PE


330 ROYAL GAZETTE April 16, 2011<br />

http://www.gov.pe.ca/royalgazette<br />

CANADA<br />

PROVINCE OF PRINCE EDWARD ISLAND<br />

IN THE SUPREME COURT - ESTATES DIVISION<br />

TAKE NOTICE that all persons indebted to the following estates must make payment to the personal<br />

representative <strong>of</strong> the estates noted below, and that all persons having any demands upon the following<br />

estates must present such demands to the representative within six months <strong>of</strong> the date <strong>of</strong> the advertisement:<br />

Estate <strong>of</strong>: Personal Representative:<br />

Date <strong>of</strong> Executor/Executrix (Ex) Place <strong>of</strong><br />

the Advertisement Administrator/Administratrix (Ad) Payment<br />

POWERS, Carrol Joseph Mary McNeill (EX.) Cox & Palmer<br />

Alberton PO Box 40<br />

<strong>Prince</strong> Co., PE Alberton, PE<br />

April 02, 2011 (14-27)<br />

RAMSAY, Frederick John Ralph Ramsay Cox & Palmer<br />

O’Leary Zelma Jones (EX.) PO Box 40<br />

<strong>Prince</strong> Co., PE Alberton, PE<br />

April 02, 2011 (14-27)<br />

ROGERS, Joan Irene David R. B. Rogers (EX.) Stewart McKelvey<br />

Charlottetown PO Box 2140<br />

Queens Co., PE Charlottetown, PE<br />

April 02, 2011 (14-27)<br />

SMITH, Carman Leslie Joseph Michael Patrick MacInnis (EX.) McInnes Cooper<br />

Kensington PO Box 1570<br />

<strong>Prince</strong> Co., PE Summerside, PE<br />

April 02, 2011 (14-27)<br />

SUTHERLAND, Marion Adeline Ethel McMahon Birt & McNeill<br />

Monticello Rosemary Sutherland (EX.) PO Box 20063<br />

Kings Co., PE Charlottetown, PE<br />

April 02, 2011 (14-27)<br />

CARMICHAEL, Albert Duncan Robert John Carmichael (AD.) Collins & Associates<br />

Charlottetown National Bank Tower<br />

Queens Co., PE Suite 200, 134 Kent Street<br />

April 02, 2011 (14-27) Charlottetown, PE<br />

MacARTHUR, Marjorie Miriam Clayton MacArthur (AD.) The Law Office <strong>of</strong> Kathleen Loo Craig, QC<br />

Mill River PO Box 11<br />

<strong>Prince</strong> Co., PE Summerside, PE<br />

April 02, 2011 (14-27)<br />

MacDONALD, Alistair Roderick Shirley Margaret McInnes Cooper<br />

Victoria Eileen MacDonald (AD.) PO Box 1570<br />

Queens Co., PE Summerside, PE<br />

April 02, 2011 (14-27)<br />

STETSON, David Wade Beverly Mills Stetson (AD.) Macnutt & Dumont<br />

Mississauga PO Box 965<br />

Ontario Charlottetown, PE<br />

April 02, 2011 (14-27)


April 16, 2011 ROYAL GAZETTE 331<br />

http://www.gov.pe.ca/royalgazette<br />

CANADA<br />

PROVINCE OF PRINCE EDWARD ISLAND<br />

IN THE SUPREME COURT - ESTATES DIVISION<br />

TAKE NOTICE that all persons indebted to the following estates must make payment to the personal<br />

representative <strong>of</strong> the estates noted below, and that all persons having any demands upon the following<br />

estates must present such demands to the representative within six months <strong>of</strong> the date <strong>of</strong> the advertisement:<br />

Estate <strong>of</strong>: Personal Representative:<br />

Date <strong>of</strong> Executor/Executrix (Ex) Place <strong>of</strong><br />

the Advertisement Administrator/Administratrix (Ad) Payment<br />

CAMPBELL, Anne Isabel David Arthur Gerard Campbell Law Office <strong>of</strong> Elizabeth S. Reagh, QC<br />

York Point Carol Anne Campbell Eagar (EX.) 17 West Street<br />

Queens Co., PE Charlottetown, PE<br />

March 26, 2011 (13-26)<br />

DOIRON, Marie A. Heather Dixon (EX.) Law Office <strong>of</strong> E. W. Scott Dickieson, QC<br />

St. Ann’s PO Box 1453<br />

Queens Co., PE Charlottetown, PE<br />

March 26, 2011 (13-26)<br />

FRIZZELL, Bertha May Blanche Diamond (EX.) Cox & Palmer<br />

Belfast PO Box 486<br />

Queens Co., PE Charlottetown, PE<br />

March 26, 2011 (13-26)<br />

MacEACHERN, Alma Irene Donald Franklin McInnes Cooper<br />

Summerside MacEachern (EX.) PO Box 1570<br />

<strong>Prince</strong> Co., PE Charlottetown, PE<br />

March 26, 2011 (13-26)<br />

BAGLOLE, Milton Paula Steele David R. Hammond, QC<br />

Summerside Mitchell Baglole (EX.) 740A Water Street East<br />

<strong>Prince</strong> Co., PE Summerside, PE<br />

March 12, 2011 (11-24)<br />

CLARK, Una Mae Brenda Woodside (EX.) Cox & Palmer<br />

Belmont, Lot 16 82 Summer Street<br />

<strong>Prince</strong> Co., PE Summerside, PE<br />

March 12, 2011 (11-24)<br />

FRASER, Georgie Anna Roger Wightman (EX.) Cox & Palmer<br />

Montague PO Box 516<br />

Kings Co., PE Montague, PE<br />

March 12, 2011 (11-24)<br />

HACKETT, Emily Elizabeth Norman Hackett (EX.) Cox & Palmer<br />

North Cape PO Box 40<br />

<strong>Prince</strong> Co., PE Alberton, PE<br />

March 12, 2011 (11-24)<br />

MacCORMAC, Owen Angela MacCormac (EX.) Allen J. MacPhee Law Corporation<br />

Souris PO Box 238<br />

Kings Co., PE Souris, PE<br />

March 12, 2011 (11-24)


332 ROYAL GAZETTE April 16, 2011<br />

http://www.gov.pe.ca/royalgazette<br />

CANADA<br />

PROVINCE OF PRINCE EDWARD ISLAND<br />

IN THE SUPREME COURT - ESTATES DIVISION<br />

TAKE NOTICE that all persons indebted to the following estates must make payment to the personal<br />

representative <strong>of</strong> the estates noted below, and that all persons having any demands upon the following<br />

estates must present such demands to the representative within six months <strong>of</strong> the date <strong>of</strong> the advertisement:<br />

Estate <strong>of</strong>: Personal Representative:<br />

Date <strong>of</strong> Executor/Executrix (Ex) Place <strong>of</strong><br />

the Advertisement Administrator/Administratrix (Ad) Payment<br />

MacDONALD, Kenneth F. Anne MacDonald (EX.) Allen J. MacPhee Law Corporation<br />

Souris Line Road PO Box 238<br />

Kings Co., PE Souris, PE<br />

March 12, 2011 (11-24)<br />

MacINTYRE, Gail Lottie Wayne P. MacIntyre (EX.) Campbell Stewart<br />

Marion Winnifred PO Box 485<br />

Halifax Charlottetown, PE<br />

Nova Scotia<br />

March 12, 2011 (11-24)<br />

MOREASH, Velma Catherine Judy Elizabeth Morrissey Catherine M. Parkman Law Office<br />

(nee Darrach) Shirley Patricia Wylie (EX.) PO Box 1056<br />

London Charlottetown, PE<br />

Ontario<br />

March 12, 2011 (11-24)<br />

REDMOND, Francis Ivan Harold Joseph Redmond (EX.) Macnutt & Dumont<br />

Johnstons River PO Box 965<br />

Queens Co., PE Charlottetown, PE<br />

March 12, 2011 (11-24)<br />

SEARS, Hazel Olive Daphne Ann Gill David R. Hammond, QC<br />

Summerside Donna Sears (EX.) 740A Water Street East<br />

<strong>Prince</strong> Co., PE Summerside, PE<br />

March 12, 2011 (11-24)<br />

THOMPSON, Donald Murray Jane Johnson Stewart McKelvey<br />

Charlottetown John Thompson PO Box 2140<br />

Queens Co., PE Neil Thompson (EX.) Charlottetown, PE<br />

March 12, 2011 (11-24)<br />

GURNEY, Evelyn Mary Joan T. Ford (AD.) Campbell Stewart<br />

Charlottetown PO Box 485<br />

Queens Co., PE Charlottetown, PE<br />

March 12, 2011 (11-24)<br />

CLARK, W. Keir Marion E. Clark (EX.) Matheson & Murray<br />

Montague PO Box 875<br />

Kings Co., PE Charlottetown, PE<br />

March 05, 2011 (10-23)<br />

FRIZZELL, Florence Jean Wayne Hensley Benedict Birt & McNeill<br />

Charlottetown Peters (EX.) PO Box 20063<br />

Queens Co., PE Charlottetown, PE<br />

March 05, 2011 (10-23)


April 16, 2011 ROYAL GAZETTE 333<br />

http://www.gov.pe.ca/royalgazette<br />

CANADA<br />

PROVINCE OF PRINCE EDWARD ISLAND<br />

IN THE SUPREME COURT - ESTATES DIVISION<br />

TAKE NOTICE that all persons indebted to the following estates must make payment to the personal<br />

representative <strong>of</strong> the estates noted below, and that all persons having any demands upon the following<br />

estates must present such demands to the representative within six months <strong>of</strong> the date <strong>of</strong> the advertisement:<br />

Estate <strong>of</strong>: Personal Representative:<br />

Date <strong>of</strong> Executor/Executrix (Ex) Place <strong>of</strong><br />

the Advertisement Administrator/Administratrix (Ad) Payment<br />

GOULD, Joseph Alfred Kathryn Mae Overland (EX.) Law Office <strong>of</strong> John L. Ramsay, QC<br />

North Enmore PO Box 96<br />

<strong>Prince</strong> Co., PE Summerside, PE<br />

March 05, 2011 (10-23)<br />

MacDONALD, A. Charles Kenneth MacDonald Philip Mullally Law Office<br />

Charlottetown Virginia Flood (EX.) PO Box 2560<br />

Queens Co., PE Charlottetown, PE<br />

February 26, 2011 (09-22)<br />

McKENNA, Raymond Byron Eric McKenna (EX.) Cox & Palmer<br />

Alberton PO Box 40<br />

<strong>Prince</strong> Co., PE Alberton, PE<br />

February 26, 2011 (09-22)<br />

PELLOW, James Leslie Tanya Pellow (EX.) Stewart McKelvey<br />

Fredericton PO Box 2140<br />

New Brunswick Charlottetown, PE<br />

February 26, 2011 (09-22)<br />

WALKER, Florence Willene G. Andrew Walker McInnes Cooper<br />

Summerside Dr. William L. Walker (EX.) PO Box 1570<br />

<strong>Prince</strong> Co., PE Summerside, PE<br />

February 26, 2011 (09-22)<br />

MUTTART, Ian Vernon Harvey Ensor Muttart McLellan Brennan<br />

Crapaud Helen Winnifred Nicholson (AD.) 37 Central Street<br />

Queens Co., PE Summerside, PE<br />

February 26, 2011 (09-22)<br />

PATE, John Gordon Ashley Christensen-Pate (AD.) Matheson & Murray<br />

Orwell PO Box 875<br />

Queens Co., PE Charlottetown, PE<br />

February 26, 2011 (09-22)<br />

WEDGE, Myrtle Constance Phyllis Wedge (AD.) Cantini Law Group<br />

Millcove Purdy’s Wharf Tower One<br />

Queens Co., PE 1700 - 1959 Upper Water St.<br />

February 26, 2011 (09-22) Halifax, NS<br />

BOOTH, Maureen T. Marion L. Reid (EX.) McInnes Cooper<br />

Charlottetown BDC Place, Suite 620<br />

Queens Co., PE 119 Kent Street<br />

February 19, 2011 (08-21) Charlottetown, PE


334 ROYAL GAZETTE April 16, 2011<br />

http://www.gov.pe.ca/royalgazette<br />

CANADA<br />

PROVINCE OF PRINCE EDWARD ISLAND<br />

IN THE SUPREME COURT - ESTATES DIVISION<br />

TAKE NOTICE that all persons indebted to the following estates must make payment to the personal<br />

representative <strong>of</strong> the estates noted below, and that all persons having any demands upon the following<br />

estates must present such demands to the representative within six months <strong>of</strong> the date <strong>of</strong> the advertisement:<br />

Estate <strong>of</strong>: Personal Representative:<br />

Date <strong>of</strong> Executor/Executrix (Ex) Place <strong>of</strong><br />

the Advertisement Administrator/Administratrix (Ad) Payment<br />

CHAMBERS, Mary Hilda Gary Ready (EX.) Campbell Lea<br />

Charlottetown PO Box 429<br />

Queens Co., PE Charlottetown, PE<br />

February 19, 2011 (08-21)<br />

DesROCHES, Mildred J. Faye Foy McLellan Brennan<br />

Summerside Stephen DesRoches (EX.) 37 Central Street<br />

<strong>Prince</strong> Co., PE Summerside, PE<br />

February 19, 2011 (08-21)<br />

MacMILLAN, Claudette Scott Dickieson Law Office <strong>of</strong> E. W. Scott Dickieson<br />

Mildred Anne Sibyl Cutcliffe (EX.) PO Box 1453<br />

Charlottetown Charlottetown, PE<br />

Queens Co., PE<br />

February 19, 2011 (08-21)<br />

FOLEY, Mary Irene Margaret Foley (AD.) McInnes Cooper<br />

Alberton PO Box 1570<br />

<strong>Prince</strong> Co., PE Summerside, PE<br />

February 19, 2011 (08-21)<br />

AYERS, James Emmett (also Michael A. Farmer, QC Carr Stevenson & MacKay<br />

known as James Emmet Ayers) Barbara Ayers (EX.) PO Box 522<br />

Charlottetown Charlottetown, PE<br />

Queens Co., PE<br />

February 12, 2011 (07-20)<br />

BLACKBURN, Richard Lawrence Linda Shaw (EX.) Stewart McKelvey<br />

Cornwall PO Box 2140<br />

Queens Co., PE Charlottetown, PE<br />

February 12, 2011 (07-20)<br />

BYRNE, Walter Patrick Geraldine Catherine Cox & Palmer<br />

Cardigan North MacPherson (EX.) PO Box 516<br />

Kings Co., PE Montague, PE<br />

February 12, 2011 (07-20)<br />

DIXON, Arthur Donna Dixon (EX.) Allen J. MacPhee Law Corporation<br />

East Baltic PO Box 238<br />

Kings Co., PE Souris, PE<br />

February 12, 2011 (07-20)<br />

DIXON, Myrtle Donna Dixon (EX.) Allen J. MacPhee Law Corporation<br />

East Baltic PO Box 238<br />

Kings Co., PE Souris, PE<br />

February 12, 2011 (07-20)


April 16, 2011 ROYAL GAZETTE 335<br />

http://www.gov.pe.ca/royalgazette<br />

CANADA<br />

PROVINCE OF PRINCE EDWARD ISLAND<br />

IN THE SUPREME COURT - ESTATES DIVISION<br />

TAKE NOTICE that all persons indebted to the following estates must make payment to the personal<br />

representative <strong>of</strong> the estates noted below, and that all persons having any demands upon the following<br />

estates must present such demands to the representative within six months <strong>of</strong> the date <strong>of</strong> the advertisement:<br />

Estate <strong>of</strong>: Personal Representative:<br />

Date <strong>of</strong> Executor/Executrix (Ex) Place <strong>of</strong><br />

the Advertisement Administrator/Administratrix (Ad) Payment<br />

GALLANT, Leonard (also known Francis Gallant (EX.) Cox & Palmer<br />

as Leonard Eugene Gallant) 82 Summer Street<br />

Mill River East Summerside, PE<br />

<strong>Prince</strong> Co., PE<br />

February 12, 2011 (07-20)<br />

GILMOUR, James Craig John Malone (EX.) Catherine M. Parkman Law Office<br />

Bonshaw PO Box 1056<br />

Queens Co., PE Charlottetown, PE<br />

February 12, 2011 (07-20)<br />

MacRAE, Arthur Gibson Myrtie Patricia MacRae Matheson & Murray<br />

Charlottetown Gordon Arthur MacRae (EX.) PO Box 875<br />

Queens Co., PE Charlottetown, PE<br />

February 12, 2011 (07-20)<br />

SHEA, Byron Wayne Joseph Lisa McQuaid-Ross (EX.) Cox & Palmer<br />

Clyde River PO Box 486<br />

Queens Co., PE Charlottetown, PE<br />

February 12, 2011 (07-20)<br />

WILKIE, George Henry Judith Marie Livingstone (EX.) Birt & McNeill<br />

Charlottetown PO Box 20063<br />

Queens Co., PE Charlottetown, PE<br />

February 12, 2011 (07-20)<br />

MacDONALD, Alexander Keith Judy MacDonald (AD.) Cox & Palmer<br />

Belfast PO Box 516<br />

Queens Co., PE Montague, PE<br />

February 12, 2011 (07-20)<br />

THIBODEAU, Mary Ellen (Morrison) Joan Sheppard (AD.) Stewart McKelvey<br />

Halifax PO Box 2140<br />

Nova Scotia Charlottetown, PE<br />

February 12, 2011 (07-20)<br />

DOVER, Catherine Pearl Wayne MacPherson (EX.) McInnes Cooper<br />

Charlottetown BDC Place<br />

Queens Co., PE Suite 620, 119 Kent Street<br />

February 05, 2011 (06-19) Charlottetown, PE<br />

SMITH, Patricia (also known as Marian Gallant Cox & Palmer<br />

Patricia Dawn Smith) Henry Koprowski 82 Summer Street<br />

Summerside Lynn Koprowski (EX.) Summerside, PE<br />

<strong>Prince</strong> Co., PE<br />

February 05, 2011 (06-19)


336 ROYAL GAZETTE April 16, 2011<br />

http://www.gov.pe.ca/royalgazette<br />

CANADA<br />

PROVINCE OF PRINCE EDWARD ISLAND<br />

IN THE SUPREME COURT - ESTATES DIVISION<br />

TAKE NOTICE that all persons indebted to the following estates must make payment to the personal<br />

representative <strong>of</strong> the estates noted below, and that all persons having any demands upon the following<br />

estates must present such demands to the representative within six months <strong>of</strong> the date <strong>of</strong> the advertisement:<br />

Estate <strong>of</strong>: Personal Representative:<br />

Date <strong>of</strong> Executor/Executrix (Ex) Place <strong>of</strong><br />

the Advertisement Administrator/Administratrix (Ad) Payment<br />

KOUGHAN, Earl William Paul G. Koughan (EX.) Cox & Palmer<br />

Johnston’s River PO Box 516<br />

Queens Co., PE Montague, PE<br />

January 29, 2011 (05-18)<br />

MacDONALD, Ada K. Eleanor O’Brien (EX.) Allen J. MacPhee Law Corporation<br />

Souris River PO Box 238<br />

Kings Co., PE Souris, PE<br />

January 29, 2011 (05-18)<br />

MacDOUGALL, P. June John MacDougall Matheson & Murray<br />

Argyle Shore Shelia MacDougall (EX.) PO Box 875<br />

Queens Co., PE Charlottetown, PE<br />

January 29, 2011 (05-18)<br />

MORRISON, Gerald J. Margaret (Peggy) Arsenault McLellan Brennan<br />

Stratford Bradford Morrison (EX.) 37 Central Street<br />

Queens Co., PE Summerside, PE<br />

(Formerly <strong>of</strong> Grand River<br />

<strong>Prince</strong> Co., PE)<br />

January 29, 2011 (05-18)<br />

PLOYER, Glenn Albert (also Shelley Ployer (EX.) Cox & Palmer<br />

known as Glen Albert Ployer) PO Box 516<br />

Martinvale Montague<br />

Kings Co., PE<br />

January 29, 2011 (05-18)<br />

REDDIN, Julia Estelle Eleanor Estelle Reddin Macnutt & Dumont<br />

New Dominion Margaret Joyce Reddin (EX.) PO Box 965<br />

Queens Co., PE Charlottetown, PE<br />

January 29, 2011 (05-18)<br />

MacKINNON, Ronald L. Shane MacKinnon (AD.) Carr Stevenson & MacKay<br />

Charlottetown PO Box 522<br />

Queens Co., PE Charlottetown, PE<br />

January 29, 2011 (05-18)<br />

GRIGG, Winston Angus Rosalie E. Grigg (EX.) McInnes Cooper<br />

Quispamsis PO Box 1570<br />

New Brunswick Summerside, PE<br />

January 22, 2011 (04-17)<br />

JARVIS, Daniel A. Mae McKinnon (EX.) Allen J. MacPhee Law Corporation<br />

Souris PO Box 238<br />

(Formerly <strong>of</strong> Little Harbour) Souris, PE<br />

Kings Co., PE<br />

January 22, 2011 (04-17)


April 16, 2011 ROYAL GAZETTE 337<br />

http://www.gov.pe.ca/royalgazette<br />

CANADA<br />

PROVINCE OF PRINCE EDWARD ISLAND<br />

IN THE SUPREME COURT - ESTATES DIVISION<br />

TAKE NOTICE that all persons indebted to the following estates must make payment to the personal<br />

representative <strong>of</strong> the estates noted below, and that all persons having any demands upon the following<br />

estates must present such demands to the representative within six months <strong>of</strong> the date <strong>of</strong> the advertisement:<br />

Estate <strong>of</strong>: Personal Representative:<br />

Date <strong>of</strong> Executor/Executrix (Ex) Place <strong>of</strong><br />

the Advertisement Administrator/Administratrix (Ad) Payment<br />

MORRISON, George Bruce Brody Clifford Morrison (EX.) Catherine M. Parkman Law Office<br />

Charlottetown PO Box 1056<br />

Queens Co., PE Charlottetown, PE<br />

January 22, 2011 (04-17)<br />

MURPHY, Joseph Edwin Phyllis Lorraine (Milligan) McInnes Cooper<br />

Summerside MacInnis (EX.) PO Box 1570<br />

<strong>Prince</strong> Co., PE Summerside, PE<br />

January 22, 2011 (04-17)<br />

TRAINOR, Louis Augustine Ernest Trainor Catherine M. Parkman Law Office<br />

(aka Gus Trainor) David E. MacLeod (EX.) PO Box 1056<br />

Charlottetown Charlottetown, PE<br />

(formerly <strong>of</strong> Watervale,<br />

Mount Stewart RR#3)<br />

Queens Co., PE<br />

January 22, 2011 (04-17)<br />

PEARDON, Jacqueline Vaunda Sylvia Peardon (AD.) Boardwalk Law Offices<br />

Montague 220 Water Street Parkway<br />

Kings Co., PE Charlottetown, PE<br />

January 22, 2011 (04-17)<br />

RANKIN, Trevor William Sharon Rankin (AD.) Stewart McKelvey<br />

Ottawa PO Box 2140<br />

Ontario Charlottetown, PE<br />

January 22, 2011 (04-17)<br />

LAVERS, Frances James <strong>Edward</strong> Lavers Stewart McKelvey<br />

Kensington Jill Elizabeth Cousins (EX.) PO Box 2140<br />

<strong>Prince</strong> Co., PE Charlottetown, PE<br />

January 15, 2011 (03-16)<br />

FROST, Fletcher Richard Margaret E. Shaw (AD.) David R. Hammond, QC<br />

Calais, Maine 740A Water Street East<br />

USA Summerside, PE<br />

January 15, 2011 (03-16)<br />

GETSON, James William Bonnie Coxworthy (AD.) McInnes Cooper<br />

Kildare, Tignish RR#1 PO Box 1570<br />

<strong>Prince</strong> Co., PE Summerside, PE<br />

(Formerly <strong>of</strong> Innisfail, AB)<br />

January 15, 2011 (03-16)


338 ROYAL GAZETTE April 16, 2011<br />

CANADA<br />

PROVINCE OF PRINCE EDWARD ISLAND<br />

HON. BARBARA A. HAGERMAN<br />

Lieutenant Governor<br />

http://www.gov.pe.ca/royalgazette<br />

PROCLAMATION<br />

(Great Seal)<br />

ELIZABETH THE SECOND, by the<br />

Grace <strong>of</strong> God <strong>of</strong> the United Kingdom,<br />

Canada and Her other Realms and<br />

Territories, QUEEN, Head <strong>of</strong> the<br />

Commonwealth, Defender <strong>of</strong> the Faith.<br />

TO ALL TO WHOM these presents shall come or whom the same may in any wise concern:<br />

GREETING<br />

A PROCLAMATION<br />

WHEREAS in and by section 3 <strong>of</strong> Chapter 4 <strong>of</strong> the Acts passed by the Legislature <strong>of</strong> <strong>Prince</strong><br />

<strong>Edward</strong> <strong>Island</strong> in the Session there<strong>of</strong> held in the year 2010 and in the fifty-ninth year <strong>of</strong> Our Reign intituled<br />

“An Act to Amend the Canadian Judgments (Enforcement) Act” it is enacted as follows:<br />

“This Act comes into force on a date that may be fixed by proclamation <strong>of</strong> the Lieutenant Governor in<br />

Council.”,<br />

AND WHEREAS it is deemed expedient that the said Act, Stats. P.E.I. 2010, c. 4 should come<br />

into force on the 5th day <strong>of</strong> April, 2011,<br />

NOW KNOW YE that We, by and with the advice and consent <strong>of</strong> our Executive Council for<br />

<strong>Prince</strong> <strong>Edward</strong> <strong>Island</strong>, do by this Our Proclamation ORDER AND DECLARE that the said Act being “An<br />

Act to Amend the Canadian Judgments (Enforcement) Act” passed in the fifty-ninth year <strong>of</strong> Our Reign shall<br />

come into force on the 5th day <strong>of</strong> April, two thousand and eleven <strong>of</strong> which all persons concerned are to take<br />

notice and govern themselves accordingly.<br />

IN TESTIMONY WHEREOF We have caused these Our Letters to be made Patent and the Great<br />

Seal <strong>of</strong> <strong>Prince</strong> <strong>Edward</strong> <strong>Island</strong> to be hereunto affixed.<br />

WITNESS the Honourable Barbara A. Hagerman, Lieutenant Governor <strong>of</strong> the Province <strong>of</strong><br />

<strong>Prince</strong> <strong>Edward</strong> <strong>Island</strong>, at Charlottetown this 5th day <strong>of</strong> April in the year <strong>of</strong> Our Lord two thousand and<br />

eleven and in the sixtieth year <strong>of</strong> Our Reign.<br />

By Command,<br />

RORY BECK<br />

Clerk <strong>of</strong> the Executive Council


April 16, 2011 ROYAL GAZETTE 339<br />

The following orders were approved by Her Honour the Lieutenant Governor in Council dated 5 April<br />

2011.<br />

EC2011-157<br />

http://www.gov.pe.ca/royalgazette<br />

FIRE PREVENTION ACT<br />

FIRE DISTRICT REGULATIONS<br />

SOURIS RURAL FIRE DISTRICT<br />

BOUNDARY EXTENSION<br />

APPROVED<br />

Having under consideration the recommendation <strong>of</strong> the Minister <strong>of</strong> Justice and Public Safety and Attorney<br />

General, presented pursuant to section 4 <strong>of</strong> the Fire Prevention Act Fire District Regulations (EC487/89),<br />

Council under authority <strong>of</strong> section 5 <strong>of</strong> the said <strong>regulations</strong>, authorized the Souris Rural Fire District to<br />

extend its boundaries, effective 5 April 2011, to include the following properties, which are part <strong>of</strong> an<br />

unincorporated area and are not currently served by another fire district:<br />

113589, 113605, 113613, 113654, 113670,113688, 116321, 426536, 598565, 662783, 682757, 682872,<br />

688341, 693481, 696088, 696096, 799007, 875526, 1022144<br />

The new boundaries <strong>of</strong> the Souris Rural Fire District will be as illustrated on a revised boundary plan which<br />

will be filed in the Registry Office for Kings County.<br />

EC2011-170<br />

MUNICIPALITIES ACT<br />

COMMUNITY OF RICHMOND<br />

DISSOLUTION OF THE MUNICIPALITY<br />

AND<br />

APPOINTMENT OF A SPECIAL COMMISSIONER<br />

Under authority <strong>of</strong> clause 9(1)(c) <strong>of</strong> the Municipalities Act, R.S.P.E.I. 1988, Cap. M-13, Council dissolves<br />

the Community <strong>of</strong> Richmond, effective April 29, 2011.<br />

Further, pursuant to clauses 9(3)(a), (b) and (c) <strong>of</strong> the Municipalities Act, The Lieutenant Governor in<br />

Council hereby orders:<br />

(a) that the area <strong>of</strong> the Community <strong>of</strong> Richmond revert to unincorporated status effective the date <strong>of</strong> this<br />

order;<br />

(b) that all assets and liabilities <strong>of</strong> the former Community <strong>of</strong> Richmond, however so arising, vest with the<br />

Province <strong>of</strong> <strong>Prince</strong> <strong>Edward</strong> <strong>Island</strong> and be dealt with in the name <strong>of</strong> the Province; and<br />

(c) that a Special Commissioner, Edison Shea <strong>of</strong> Charlottetown, be appointed by the Minister to:<br />

(i) engage a separate auditor to conclude the financial affairs <strong>of</strong> the former Community <strong>of</strong><br />

Richmond;<br />

(ii) ensure that all assets and liabilities (including any real property) are dealt with according to law;<br />

(iii) ensure continuing fire protection for the area <strong>of</strong> the former Community <strong>of</strong> Richmond; and<br />

(iv) carry out any other actions necessary and incidental to the dissolution as directed by the Minister.<br />

15<br />

Signed,<br />

Rory Beck<br />

Clerk <strong>of</strong> the Executive Council


340 ROYAL GAZETTE April 16, 2011<br />

http://www.gov.pe.ca/royalgazette<br />

EPPEI 11-04<br />

EGG PRODUCERS OF PRINCE EDWARD ISLAND<br />

BOARD ORDER: EPPEI 11-04<br />

EFFECTIVE: April 17, 2011<br />

ISSUED: April 13, 2011<br />

Under the Natural Products Marketing Act, R.S.P.E.I.1988, Cap. N-3, the Egg Commodity Marketing<br />

Regulations and the <strong>Prince</strong> <strong>Edward</strong> <strong>Island</strong> Egg Order made pursuant to the Agricultural Products Marketing<br />

Act (Canada), the Egg Producers <strong>of</strong> <strong>Prince</strong> <strong>Edward</strong> <strong>Island</strong> makes the following Order:<br />

PRICE DETERMINATION ORDER - AMENDMENT<br />

Application 1. This Order amends the prices contained in Section 4 <strong>of</strong> Board Order 86-7.<br />

Prices amended 2. Section 4 <strong>of</strong> Board Order 86-7 is hereby amended by the deletion <strong>of</strong> clauses (a),<br />

(b) and (d) and the substitution therefore <strong>of</strong> the following:<br />

(a) minimum Canada Grade A Producer Price by the dozen:<br />

Extra Large $1.84<br />

Large $1.84<br />

Medium $1.72<br />

Small $1.24<br />

(b) suggested minimum Canada Grade A Wholesale Carton Price:<br />

Extra Large $2.47<br />

Large $2.44<br />

Medium $2.32<br />

Small $1.84<br />

(d) minimum Canada Grade A Spot Price:<br />

Extra Large $2.34<br />

Large $2.31<br />

Medium $2.19<br />

Small $1.71<br />

Commencement 3. This Order shall come into force on the 17th day <strong>of</strong> April, 2011.<br />

Dated at Charlottetown, <strong>Prince</strong> <strong>Edward</strong> <strong>Island</strong>, this 13th day <strong>of</strong> April, 2011.<br />

16<br />

John Dennis, Chairman<br />

Ian Simmons, Secretary


April 16, 2011 ROYAL GAZETTE 341<br />

NOTICE OF COMPANY<br />

AMALGAMATIONS<br />

Companies Act<br />

R.S.P.E.I. 1988, Cap. C-14, s.77<br />

Public Notice is hereby given that under the<br />

Companies Act letters patent have been issued<br />

by the Minister to confirm the following<br />

amalgamation:<br />

KILDARE FISHERIES LTD.<br />

KILDARE BAIT & LOBSTER CO. LTD.<br />

Amalgamating companies<br />

KILDARE FISHERIES LTD.<br />

Amalgamated company<br />

Date <strong>of</strong> Letters Patent: April 01, 2011<br />

16<br />

______________________________________<br />

NOTICE OF DISSOLUTION<br />

Partnership Act<br />

R.S.P.E.I. 1988, Cap. P-1<br />

Public Notice is hereby given that a Notice <strong>of</strong><br />

Dissolution has been filed under the Partnership<br />

Act for each <strong>of</strong> the following:<br />

Name: GOOD-WEAR TREADERS<br />

Owner: BRIDGESTONE CANADA INC.<br />

Registration Date: April 05, 2011<br />

Name: SEAL COVE CAMPGROUND &<br />

GOLF COURSE<br />

Owner: CRAIGORM INC.<br />

Registration Date: April 06, 2011<br />

Name: CANADIAN BAR INSURANCE<br />

Owner: 3303128 CANADA INC.<br />

Registration Date: April 06, 2011<br />

Name: ASSURANCES DU BARREAU<br />

CANADIEN<br />

Owner: 3303128 CANADA INC.<br />

Registration Date: April 06, 2011<br />

Name: HORNE’S LUXURY COACH<br />

Owner: David B. Horne<br />

Registration Date: April 04, 2011<br />

Name: THE DETAIL SHOP<br />

Owner: 7177372 Canada Inc.<br />

Registration Date: April 04, 2011<br />

http://www.gov.pe.ca/royalgazette<br />

NOTICE OF GRANTING LETTERS<br />

PATENT<br />

Companies Act<br />

R.S.P.E.I. 1988, Cap. C-14, s.11,<br />

Public Notice is hereby given that under the<br />

Companies Act Letters Patent have been issued<br />

by the Minister to the following:<br />

Name: 101459 P.E.I. INC.<br />

16 Westwood Crescent<br />

Charlottetown, PE C1A 2S9<br />

Incorporation Date: April 06, 2011<br />

Name: BURNT POINT HOMEOWNERS<br />

ASSOCIATION LTD.<br />

P.O. Box 30<br />

Georgetown, PE C0A 1L0<br />

Incorporation Date: March 31, 2011<br />

Name: HORNE’S LUXURY COACH INC.<br />

2386 O’Halloran Road<br />

Bloomfield RR, PE C0B 1E0<br />

Incorporation Date: April 04, 2011<br />

Name: KENNEDY METALS INC.<br />

28 Bramwell Street<br />

Charlottetown, PE C1E 2L2<br />

Incorporation Date: March 31, 2011<br />

Name: LAUNCHING BAY ESTATES<br />

HOMEOWNERS ASSOCIATION<br />

LTD.<br />

P.O. Box 30<br />

Georgetown, PE C0A 1L0<br />

Incorporation Date: March 31, 2011<br />

Name: NEWPORT WHARF<br />

HOMEOWNERS ASSOCIATION<br />

LTD.<br />

P.O. Box 30<br />

Georgetown, PE C0A 1L0<br />

Incorporation Date: March 31, 2011<br />

Name: SEAL COVE CAMPGROUND INC.<br />

1791 Beach Point Road<br />

Murray Harbour, PE C0A 1V0<br />

Incorporation Date: April 06, 2011<br />

16


342 ROYAL GAZETTE April 16, 2011<br />

NOTICE OF REGISTRATION<br />

Partnership Act<br />

R.S.P.E.I. 1988, Cap. P-1, s.52 and s.54(1)<br />

Public Notice is hereby given that the following<br />

Declarations have been filed under the<br />

Partnership Act:<br />

Name: WORKFORCE ATLANTIC<br />

Owner: 3166417 NOVA SCOTIA LIMITED<br />

Suite 203<br />

5475 Spring Garden Road<br />

Halifax, NS B3J 3T2<br />

Registration Date: April 01, 2011<br />

Name: 2MK MARKETING<br />

Owner: Michael MacLean<br />

3684 Georgetown Road<br />

Montague, PE C0A 1R0<br />

Registration Date: April 04, 2011<br />

Name: CONNOLLY PROMOTIONS AND<br />

ENTERTAINMENT<br />

Owner: David Peter Connolly<br />

RR #2<br />

Cornwall, PE C0A 1H0<br />

Registration Date: April 05, 2011<br />

Name: CORDELIA’S ARTISAN<br />

BOUTIQUE<br />

Owner: Mary Lee<br />

55 Glover Shore Road<br />

Summerside, PE C1N 4G3<br />

Owner: Courtney Gallant<br />

407 Beairsto Avenue<br />

Summerside, PE C1N 2L4<br />

Owner: July Edgcomb<br />

5349 Route 12<br />

Richmond, PE C0B 1Y0<br />

Owner: Claire Palmer<br />

220 Cameron Road<br />

New Haven, PE C0A 1H0<br />

Owner: Shelley A. Tamtom<br />

41 Baglole Wharf Road<br />

Miscouche, PE C0B 1T0<br />

Registration Date: April 01, 2011<br />

Name: EUROBBLE.CA<br />

Owner: 7800649 Canada Inc.<br />

11 Cove Road<br />

Stratford, PE C1B 2M1<br />

Registration Date: April 05, 2011<br />

http://www.gov.pe.ca/royalgazette<br />

Name: NEILL’S AUTO SALES<br />

Owner: Arthur J. Neill<br />

1030 Rustico Road<br />

RR #10<br />

Winsloe, PE C1E 1Z4<br />

Registration Date: April 01, 2011<br />

Name: PEI GOLF MANIA (PEI)<br />

Owner: Alex MacLauchlan<br />

155 Belvedere Avenue<br />

Charlottetown, PE C1A 7K4<br />

Owner: Kevin Champion<br />

155 Belvedere Avenue<br />

Charlottetown, PE C1A 7K4<br />

Registration Date: April 01, 2011<br />

Name: PEI GOLF PACKS<br />

Owner: Alex MacLauchlan<br />

155 Belvedere Avenue<br />

Charlottetown, PE C1A 7K4<br />

Owner: Kevin Champion<br />

155 Belvedere Avenue<br />

Charlottetown, PE C1A 7K4<br />

Registration Date: April 01, 2011<br />

Name: RIDGELINE CONSTRUCTION<br />

Owner: Joel Hamming<br />

6 Hill Heights Crescent<br />

Cornwall RR #2, PE C0A 1H0<br />

Owner: Ed Estabrooks<br />

17688 Trans Canada Highway<br />

Bonshaw, PE C0A 1L0<br />

Registration Date: March 31, 2011<br />

Name: THE LOOKOUT INN<br />

Owner: Nicole Kaminski<br />

Box 5546 RR 2<br />

Hunter River, PE C0A 1N0<br />

Registration Date: March 31, 2011<br />

Name: WAVE PROPERTIES ON THE<br />

SOUTH SHORE<br />

Owner: Helen LeeAnn Weeks<br />

385 Second Street<br />

Summerside, PE C1N 1J5<br />

Owner: Morris Gregory Weeks<br />

15 St. Lawrence Street<br />

Summerside, PE C1N 3W9<br />

Registration Date: April 05, 2011<br />

16


April 16, 2011 ROYAL GAZETTE 343<br />

NOTICE<br />

MARRIAGE ACT<br />

<strong>Prince</strong> <strong>Edward</strong> <strong>Island</strong><br />

[Subsection 8(1) <strong>of</strong> the Act]<br />

Notice is hereby published that, under the<br />

authority <strong>of</strong> the Marriage Act, the following<br />

clergy has been temporarily registered from<br />

August 06, 2011 to August 20, 2011 for the<br />

purpose <strong>of</strong> solemnizing marriage in the province<br />

<strong>of</strong> <strong>Prince</strong> <strong>Edward</strong> <strong>Island</strong>:<br />

Jeff Gillis<br />

Summerside Community Church<br />

340 Court Street<br />

Summerside, PEI<br />

C1N 1N6<br />

T.A. Johnston<br />

Director <strong>of</strong> Vital Statistics<br />

16<br />

______________________________________________________<br />

NOTICE<br />

MARRIAGE ACT<br />

<strong>Prince</strong> <strong>Edward</strong> <strong>Island</strong><br />

[Subsection 8(1) <strong>of</strong> the Act]<br />

Notice is hereby published that, under the<br />

authority <strong>of</strong> the Marriage Act, the following<br />

clergy has been registered for the purpose <strong>of</strong><br />

solemnizing marriage in the province <strong>of</strong> <strong>Prince</strong><br />

<strong>Edward</strong> <strong>Island</strong>:<br />

Mr. James Baird<br />

Murray River, PAOC<br />

Box 18, Murray River<br />

<strong>Prince</strong> <strong>Edward</strong> <strong>Island</strong><br />

C0A 1W0<br />

T.A. Johnston<br />

Director <strong>of</strong> Vital Statistics<br />

16<br />

______________________________________<br />

NOTICE<br />

MARRIAGE ACT<br />

<strong>Prince</strong> <strong>Edward</strong> <strong>Island</strong><br />

[Subsection 8(1) <strong>of</strong> the Act]<br />

Notice is hereby published that, under the<br />

authority <strong>of</strong> the Marriage Act, the following<br />

clergy has been registered for the purpose <strong>of</strong><br />

solemnizing marriage in the province <strong>of</strong> <strong>Prince</strong><br />

<strong>Edward</strong> <strong>Island</strong>:<br />

http://www.gov.pe.ca/royalgazette<br />

Mr. David Brewster<br />

Montague PAOC<br />

Box 457<br />

Montague, PEI<br />

C0A 1R0<br />

T.A. Johnston<br />

Director <strong>of</strong> Vital Statistics<br />

16<br />

______________________________________________________<br />

NOTICE<br />

MARRIAGE ACT<br />

<strong>Prince</strong> <strong>Edward</strong> <strong>Island</strong><br />

[Subsection 8(1) <strong>of</strong> the Act]<br />

Notice is hereby published that, under the<br />

authority <strong>of</strong> the Marriage Act, the following<br />

clergy has been registered for the purpose <strong>of</strong><br />

solemnizing marriage in the province <strong>of</strong> <strong>Prince</strong><br />

<strong>Edward</strong> <strong>Island</strong>:<br />

Rev. Robert Gallant<br />

Murray River PAOC<br />

9359 Main Street<br />

Murray River, PEI<br />

C0A 1W0<br />

T.A. Johnston<br />

Director <strong>of</strong> Vital Statistics<br />

16<br />

______________________________________________________<br />

NOTICE<br />

CHANGE OF NAME<br />

Be advised that a name change under the<br />

Change <strong>of</strong> Name Act S.P.E.I. 1997, C-59 was<br />

granted as follows:<br />

Former Name: Nicholas Nathan Perry<br />

Jeffery<br />

Present Name: Nicholas Nathan Jeffery<br />

April 05, 2011<br />

T.A. Johnston<br />

Director <strong>of</strong> Vital Statistics<br />

16


344 ROYAL GAZETTE April 16, 2011<br />

NOTICE<br />

CHANGE OF NAME<br />

Be advised that a name change under the<br />

Change <strong>of</strong> Name Act S.P.E.I. 1997, C-59 was<br />

granted as follows:<br />

Former Name: Morgan Marshall Cole<br />

Present Name: Morgan Marshall Cole<br />

MacIntyre<br />

March 22, 2011<br />

T.A. Johnston<br />

Director <strong>of</strong> Vital Statistics<br />

16<br />

______________________________________________________<br />

NOTICE<br />

CHANGE OF NAME<br />

Be advised that a name change under the<br />

Change <strong>of</strong> Name Act S.P.E.I. 1997, C-59 was<br />

granted as follows:<br />

Former Name: Courtney Lorraine Good<br />

Present Name: Kourtney Lorraine Mallard<br />

March 24, 2011<br />

T.A. Johnston<br />

Director <strong>of</strong> Vital Statistics<br />

16<br />

______________________________________________________<br />

NOTICE<br />

CHANGE OF NAME<br />

Be advised that a name change under the<br />

Change <strong>of</strong> Name Act S.P.E.I. 1997, C-59 was<br />

granted as follows:<br />

Former Name: Philip Ivan Maund<br />

Present Name: Phillip Ivan Maund<br />

April 01, 2011<br />

16<br />

T.A. Johnston<br />

Director <strong>of</strong> Vital Statistics<br />

http://www.gov.pe.ca/royalgazette<br />

NOTICE<br />

CHANGE OF NAME<br />

Be advised that a name change under the<br />

Change <strong>of</strong> Name Act S.P.E.I. 1997, C-59 was<br />

granted as follows:<br />

Former Name: Chloe Dawn Gallant<br />

Present Name: Chloe Dawn Perry<br />

March 17, 2011<br />

T.A. Johnston<br />

Director <strong>of</strong> Vital Statistics<br />

16<br />

_____________________________________<br />

Notice Under the<br />

Quieting Titles Act<br />

R.S.P.E.I. 1988, Cap. Q-2<br />

TAKE NOTICE that Winnifred Allison Hubley,<br />

formerly Winnifred Allison Cote, claims to be<br />

the absolute owner, in fee simple, <strong>of</strong> the lands<br />

hereinafter described:<br />

ALL THAT PARCEL OF LAND situate, lying<br />

and being in Lot or Township No. 60, in Queens<br />

County, Province <strong>of</strong> <strong>Prince</strong> <strong>Edward</strong> <strong>Island</strong>,<br />

bounded and described as follows, that is to say:<br />

COMMENCING at a point on the northwestern<br />

boundary <strong>of</strong> the Montague Road, said point<br />

also being the southeast corner <strong>of</strong> lands now or<br />

formerly owned by Frank S. Mutch;<br />

THENCE in a northwesterly direction along<br />

the southwestern boundary <strong>of</strong> lands <strong>of</strong> Frank<br />

S. Mutch to lands now or formerly owned by<br />

William Smith;<br />

THENCE in a southeasterly direction along<br />

the southeastern boundary <strong>of</strong> lands <strong>of</strong> William<br />

Smith to a point, said point also being the<br />

northeast corner <strong>of</strong> lands now or formerly<br />

owned by Lawrence Williams;<br />

THENCE running in a southeasterly direction<br />

along the northeast boundary <strong>of</strong> lands <strong>of</strong><br />

Lawrence Williams and in a line in continuation<br />

there<strong>of</strong> along the northeast boundary <strong>of</strong> lands<br />

<strong>of</strong> John Martin to a point on the northwest<br />

boundary <strong>of</strong> the Montague Road then running<br />

in a northeasterly direction along the northwest


April 16, 2011 ROYAL GAZETTE 345<br />

boundary <strong>of</strong> the Montague Road to the place <strong>of</strong><br />

commencement.<br />

The above described lands containing by<br />

estimation sixty (60) acres <strong>of</strong> land more or less.<br />

The above described land being those lands<br />

described in a Deed <strong>of</strong> Conveyance from<br />

William Matheson to Robert John Cote and<br />

Winnifred Allison Cote dated May 1, 1978,<br />

and registered in the Queens County Registry<br />

Office on May 3, 1978, in Book 257, Page 131,<br />

as Document No. 2249.<br />

Also being those lands described in a Deed<br />

<strong>of</strong> Conveyance from Malcolm MacLean and<br />

spouse to William Matheson dated May 5, 1977,<br />

and registered in the Queens County Registry<br />

Office on May 6, 1977, in Book 238, Page 1, as<br />

Document No. 2489.<br />

AND TAKE NOTICE that any person wanting<br />

a legal description <strong>of</strong> the lands in question may<br />

obtain one at the Law Courts Building and any<br />

person claiming adverse title or interest in the<br />

said lands is to file notice <strong>of</strong> same with the<br />

Prothonotary <strong>of</strong> the Supreme Court, 42 Water<br />

Street, Charlottetown, in Queens County, <strong>Prince</strong><br />

<strong>Edward</strong> <strong>Island</strong>, on or before the 15th day <strong>of</strong><br />

April, 2011.<br />

AND FURTHER TAKE NOTICE that if<br />

no claim to the said lands adverse to that <strong>of</strong><br />

Winnifred Allison Hubley, formerly Winnifred<br />

Allison Cote, is filed on or before the 15th day<br />

<strong>of</strong> April, 2011, a certificate <strong>of</strong> title certifying that<br />

Winnifred Allison Hubley, formerly Winnifred<br />

Allison Cote, is the legal and beneficial owner<br />

in fee simple <strong>of</strong> the lands will be granted<br />

pursuant to the provisions <strong>of</strong> the Quieting Titles<br />

Act, R.S.P.E.I. 1988, Cap. Q-2.<br />

DATED at Charlottetown, this 8th day <strong>of</strong><br />

March, 2011.<br />

16-17<br />

Catherine M. Parkman<br />

Catherine M. Parkman Law Office<br />

82 Fitzroy Street<br />

PO Box 1056<br />

Charlottetown, PEI<br />

C1A 7M4<br />

Tel: 902 892-3544<br />

Fax: 902 894-7686<br />

Solicitor for the Petitioner<br />

http://www.gov.pe.ca/royalgazette<br />

INDEX TO NEW MATTER<br />

VOL. CXXXVII - NO. 16<br />

April 16, 2011<br />

APPOINTMENTS<br />

Municipalities Act<br />

Community <strong>of</strong> Richmond<br />

Special Commissioner<br />

Shea, Edison ........................................ 339<br />

BOARD ORDERS<br />

Natural Products Marketing Act<br />

Price Determination Order<br />

EPPEI-04 .................................................. 340<br />

ESTATE NOTICES<br />

Administrators Notices<br />

MacLeod, Heather A.M. .............................328<br />

Executor’s Notices<br />

Arbing, William Charles ............................327<br />

Cameron, Miriam Ruth ..............................327<br />

Dollar, Ada Myrtle .....................................327<br />

Donovan, Aletha P. .....................................327<br />

Evans, Margaret Anne ................................327<br />

Murphy, Helen Gertrude ............................327<br />

Youland, Marion L. ....................................328<br />

COMPANIES ACT<br />

Amalgamations<br />

Kildare Fisheries Ltd. ...................................341<br />

Kildare Bait & Lobster Co.Ltd. ...................341<br />

Granting Letters Patent<br />

101459 P.E.I. Inc. .........................................341<br />

Burnt Point Homeowners Association Ltd. .341<br />

Horne’s Luxury Coach Inc. ..........................341<br />

Kennedy Metals Inc. ....................................341<br />

Launching Bay Estates Homeowners<br />

Association Ltd. .........................................341<br />

Newport Wharf Homeowners<br />

Association Ltd. .........................................341<br />

Seal Cove Campground Inc. ........................341<br />

PARTNERSHIP ACT<br />

Dissolutions<br />

Assurances du Barreau Canadien .................341<br />

Canadian Bar Insurance ...............................341<br />

Detail Shop, The ..........................................341<br />

Good-Wear Treaders ....................................341<br />

Horne’s Luxury Coach .................................341<br />

Seal Cove Campground & Golf Course .......341


346 ROYAL GAZETTE April 16, 2011<br />

Notice <strong>of</strong> Registration<br />

2MK Marketing ...........................................342<br />

Connolly Promotions and Entertainment .....342<br />

Cordelia’s Artisan Boutique .........................342<br />

Eurobabble.ca ...............................................342<br />

Lookout Inn, The..........................................342<br />

Neils’ Auto Sales ..........................................342<br />

PEI Gold Packs ............................................342<br />

PEI Golf Mania (PEI) ..................................342<br />

Ridgeline Construction ................................342<br />

Wave Properties on the South Shore ............342<br />

Workforce Atlantic .......................................342<br />

MISCELLANEOUS<br />

Change <strong>of</strong> Name Act<br />

Cole, Morgan Marshall ................................344<br />

Gallant, Chloe Dawn ....................................344<br />

Good, Courtney Lorraine .............................344<br />

Jeffery, Nicholas Nathan ..............................343<br />

Jeffery, Nicholas Nathan Perry ....................343<br />

MacIntyre, Morgan Marshall Cole...............344<br />

Mallard, Kourtney Lorraine .........................344<br />

Maund, Philip Ivan .......................................344<br />

Maund, Phillip Ivan .....................................344<br />

Perry, Chloe Dawn .......................................344<br />

http://www.gov.pe.ca/royalgazette<br />

Marriage Act<br />

Temporary Registration<br />

Gillis, Jeff .................................................343<br />

Registrations<br />

Baird, Mr. James .......................................343<br />

Brewster, Mr. David .................................343<br />

Gallant, Rev. Robert .................................343<br />

Quieting Titles Act<br />

Property <strong>of</strong><br />

Hubley, Winnifred Allison ........................345<br />

ORDERS<br />

Fire Prevention Act<br />

Fire District Regulations<br />

Souris Rural Fire District<br />

Boundary Extension Approved .............. 339<br />

Municipalities Act<br />

Community <strong>of</strong> Richmond<br />

Dissolution <strong>of</strong> the Municipality<br />

and Appointment <strong>of</strong> Special<br />

Commissioner .....................................339<br />

PROCLAMATIONS<br />

An Act to Amend<br />

Canadian Judgements<br />

(Enforcement) Act ..................................338<br />

The ROYAL GAZETTE is issued every Saturday from the <strong>of</strong>fice <strong>of</strong> Michael Fagan, Queen’s Printer,<br />

PO Box 2000, Charlottetown, PEI C1A 7N8. All copy must be received by the Tuesday preceding day <strong>of</strong><br />

publication. The subscription rate is $55.00 per annum, postpaid; single copies are $2.00 each, postpaid or<br />

$1.00 each, over the counter.


April 16, 2011 ROYAL GAZETTE 53<br />

PART II<br />

REGULATIONS<br />

EC2011-169<br />

LIQUOR CONTROL ACT<br />

REGULATIONS<br />

AMENDMENT<br />

(Approved by Her Honour the Lieutenant Governor in Council dated 5<br />

April 2011.)<br />

Pursuant to section 8 <strong>of</strong> the Liquor Control Act R.S.P.E.I. 1988, Cap. L-<br />

14, the <strong>Prince</strong> <strong>Edward</strong> <strong>Island</strong> Liquor Control Commission, with the<br />

approval <strong>of</strong> the Lieutenant Governor in Council, made the following<br />

<strong>regulations</strong>:<br />

1. Section 50.3 <strong>of</strong> the Liquor Control Act Regulations (EC704/75) is<br />

amended by the addition <strong>of</strong> the following after subsection (11):<br />

(12) The holder <strong>of</strong> a winery license may operate one retail outlet at a<br />

place other than on the premises <strong>of</strong> the winery for the display, sale,<br />

tasting and storage <strong>of</strong> wine produced and bottled at the winery, subject to<br />

the terms and conditions <strong>of</strong> the license and the policies established by the<br />

Commission in respect <strong>of</strong> the operation <strong>of</strong> the retail outlet.<br />

2. Section 50.5 <strong>of</strong> the <strong>regulations</strong> is amended by the addition <strong>of</strong> the<br />

following after subsection (5):<br />

(6) The holder <strong>of</strong> a distiller’s license may operate one retail outlet at a<br />

place other than on the premises <strong>of</strong> the distillery for the display, sale,<br />

tasting and storage <strong>of</strong> spirits produced and bottled at the distillery,<br />

subject to the terms and conditions <strong>of</strong> the license and the policies<br />

established by the Commission in respect <strong>of</strong> the operation <strong>of</strong> the retail<br />

outlet.<br />

3. Section 50.7 <strong>of</strong> the <strong>regulations</strong> is amended by the addition <strong>of</strong> the<br />

following after subsection (10):<br />

(11) The holder <strong>of</strong> a micro-brewery license may operate one brewery<br />

retail outlet at a place other than on the premises <strong>of</strong> the micro-brewery<br />

for the display, sale, tasting and storage <strong>of</strong> beer produced and bottled at<br />

the micro-brewery, subject to the terms and conditions <strong>of</strong> the license and<br />

the policies established by the Commission in respect <strong>of</strong> the operation <strong>of</strong><br />

the retail outlet.<br />

Off-site retail outlet<br />

Off-site retail outlet<br />

Off-site retail outlet


54 ROYAL GAZETTE April 16, 2011<br />

4. These <strong>regulations</strong> come into force on April 16, 2011.<br />

EXPLANATORY NOTES<br />

SECTION 1 authorizes the holder <strong>of</strong> a winery license to operate one<br />

retail outlet for wine produced at the winery at a place other than the<br />

premises <strong>of</strong> the winery.<br />

SECTION 2 authorizes the holder <strong>of</strong> a distiller’s license to operate one<br />

retail outlet for spirits produced at the distillery at a place other than the<br />

premises <strong>of</strong> the distillery.<br />

SECTION 3 authorizes the holder <strong>of</strong> a micro-brewery license to operate<br />

a brewery retail outlet for beer produced at the micro-brewery at a place<br />

other than the premises <strong>of</strong> the micro-brewery.<br />

SECTION 4 provides for the commencement <strong>of</strong> these <strong>regulations</strong>.<br />

Certified a true copy,<br />

Rory Beck<br />

Clerk <strong>of</strong> the Executive Council


April 16, 2011 ROYAL GAZETTE 55<br />

Chapter<br />

Number<br />

Title<br />

L-14 Liquor Control Act<br />

Regulations<br />

PART II<br />

REGULATIONS INDEX<br />

Original<br />

Order<br />

Reference<br />

EC704/75<br />

Amendment<br />

s.50.3(12) [added]<br />

s.50.5(6) [added]<br />

s.50.7(11) [added]<br />

[eff] Apr. 16/11<br />

Authorizing<br />

Order<br />

and Date<br />

EC2011-169<br />

(05.04.11)<br />

Page<br />

53-54

Hooray! Your file is uploaded and ready to be published.

Saved successfully!

Ooh no, something went wrong!