July 15, 2006 - PrinceEdwardIsland.ca

Postage paid in cash at First Class Rates
PUBLISHED BY AUTHORITY
VOL. CXXXII - NO. 28
Charlottetown, Prince Edward Island, July 15, 2006
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:
Date of
the Advertisement
Personal Representative:
Executor/Executrix (Ex)
Administrator/Administratrix (Ad)
Place of
Payment
BALLUM, Clayton
Tyne Valley
Prince Co., PE
July 15th, 2006 (28-41)*
Donald Ballum (EX.)
Ramsay & Clark
PO Box 96
Summerside, PE
CORCORAN, Darlene Frances
Mill River East
Prince Co., PE
July 15th, 2006 (28-41)*
Lisa Corcoran (EX.)
J. Allan Shaw Law Corporation
PO Box 40
Alberton, PE
DELONG, Mary Murray (Campbell) Elizabeth Lynn DeLong
Charlottetown
Alice Dawn Rideout (EX.)
Queens Co., PE
July 15th, 2006 (28-41)*
Crane & Hornby
142 Longworth Avenue
Charlottetown, PE
HASTINGS, John Ronald
Charlottetown
Queens Co., PE
July 15th, 2006 (28-41)*
Elsie Sawchuk (EX.)
Stewart McKelvey Stirling Scales
PO Box 2140
Charlottetown, PE
CREIGHAN, Mark Edward
Ottawa
Ontario
July 15th, 2006 (28-41)*
Karen Ann Creighan (AD.)
Patterson Palmer
PO Box 486
Charlottetown, PE
PATER, Arthur J.
Greenfield
Karen M. MacLeod (AD.)
Law Office of Alfred K. Fraser, QC
PO Box 516
*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:
http://www.gov.pe.ca/royalgazette
624
ROYAL GAZETTE
July 15, 2006
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:
Date of
the Advertisement
Personal Representative:
Executor/Executrix (Ex)
Administrator/Administratrix (Ad)
Kings Co., PE
July 15th, 2006 (28-41)*
Place of
Payment
Montague, PE
PERRY, Mary Olive
St. Edward
Prince Co., PE
July 15th, 2006 (28-41)*
George Perry (AD.)
J. Allan Shaw Law Corporation
PO Box 40
Alberton, PE
McCLUMPHA, Irene Evelyn
Bay Fortune
Kings Co., PE
July 8th, 2006 (27-40)
Sheila Hassan
Alexander Francis (Sandy)
McClumpha (EX.)
Stewart McKelvey Stirling Scales
PO Box 2140
Charlottetown, PE
BOZICK, Ruby Mary
Summerside
(Formerly of Tignish)
Prince Co., PE
July 1st, 2006 (26-39)
Lorraine Kerwin (EX.)
McLellan Brennan
PO Box 35
Summerside, PE
FRASER, Cyril Albert
Bathurst
Gloucester Co., NB
July 1st, 2006 (26-39)
Marie Marina Fraser (EX.)
Macnutt & Dumont
PO Box 965
Charlottetown, PE
GALLANT, Alyre Francis
Piusville
Prince Co., PE
July 1st, 2006 (26-39)
Louise Richard (EX.)
J. Allan Shaw Law Corporation
PO Box 40
Alberton, PE
JENKINS, Joyce
Charlottetown
Queens Co., PE
July 1st, 2006 (26-39)
Paul Barber
McInnes Cooper
CIBC Trust Corporation (EX.) BDC Place
Suite 620, 119 Kent Street
Charlottetown, PE
LIDSTONE, Gordon Elwood
Crapaud
Queens Co., PE
July 1st, 2006 (26-39)
Linda Bernice
Lidstone-Irving (EX.)
Reagh & Reagh
17 West Street
Charlottetown, PE
WALSH, George E.
Souris
Kings Co., PE
July 1st, 2006 (26-39)
Leroy Walsh (EX.)
Patterson Palmer
PO Box 486
Charlottetown, PE
http://www.gov.pe.ca/royalgazette
July 15, 2006
ROYAL GAZETTE
625
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:
Date of
the Advertisement
Personal Representative:
Executor/Executrix (Ex)
Administrator/Administratrix (Ad)
Place of
Payment
RICHARDS, Maureen Margaret
St. Anne’s
Queens Co., PE
July 1st, 2006 (26-39)
Linda Ann Jeanine Richards Ian W. H. Bailey
Gary Michael Richards (AD.) PO Box 1850
Charlottetown, PE
BELL, Lorne Alexander
Belle River
Queens Co., PE
June 24th, 2006 (25-38)
Miriam Bell (EX.)
Patterson Palmer
PO Box 486
Charlottetown, PE
WAITE, Erskine James
Sherbrooke
Prince Co., PE
June 24th, 2006 (25-38)
Roger E. Waite
Barbara Waite
Shelley Prendergast(EX.)
Ramsay & Clark
PO Box 96
Summerside, PE
WHITE, Winston C.
Murray River
Kings Co., PE
June 24th, 2006 (25-38)
Doris M. White (EX.)
Campbell Stewart
PO Box 485
Charlottetown, PE
COLE, Edward Andrews
Mayfield
Queens Co., PE
June 24th, 2006 (25-38)
Carol ColeFoster
Elizabeth Gothreau (AD.)
Hennessey MacKenzie
PO Box 38
Charlottetown, PE
KEOUGH, Raymond G.
Christophers Cross
Prince Co., PE
June 24th, 2006 (25-38)
Winston Keough (AD.)
J. Allan Shaw Law Corporation
PO Box 40
Alberton, PE
BOLGER, Joseph Edward Vernon
Winsloe
Queens Co., PE
June 17th, 2006 (24-37)
GALLANT, Ella Hester
Miscouche
Prince Co., PE
June 17th, 2006 (24-37)
Anne-Marie Bolger (EX.)
Macnutt & Dumont
PO Box 965
Charlottetown, PE
Marion (Molly) I. Hogan
Paul Hogan (EX.)
McLellan Brennan
PO Box 35
Summerside, PE
http://www.gov.pe.ca/royalgazette
626
ROYAL GAZETTE
July 15, 2006
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:
Date of
the Advertisement
Personal Representative:
Executor/Executrix (Ex)
Administrator/Administratrix (Ad)
Place of
Payment
HARRIS, Katie May (also known
as May Kathryn Harris)
Stratford
Queens Co., PE
(Formerly of Windsor, ON)
June 17th, 2006 (24-37)
Bev Sheryer (EX.)
Carr Stevenson & MacKay
PO Box 522
Charlottetown, PE
MacFARLANE, Murray L. (QC)
Charlottetown
Queens Co., PE
June 17th, 2006 (24-37)
Beverley MacFarlane
Charles Keliher (EX.)
Carr Stevenson & MacKay
PO Box 522
Charlottetown, PE
MacKEEMAN, Harriet Helen
Hunter River RR#1
Queens Co., PE
June 17th, 2006 (24-37)
Judy MacKeeman (EX.)
Patterson Palmer
PO Box 486
Charlottetown, PE
McGUIGAN, Harold
Eldon
Queens Co., PE
June 17th, 2006 (24-37)
Shirley Dougherty
Sylvia Knox (EX.)
Macnutt & Dumont
PO Box 965
Charlottetown, PE
MORRISON, James Wallace
Alberton
Prince Co., PE
June 17th, 2006 (24-37)
Barry Morrison (EX.)
J. Allan Shaw Law Corporation
PO Box 40
Alberton, PE
WISE, Helen
Charlottetown
Queens Co., PE
June 17th, 2006 (24-37)
Isobel DeBlois
Diane Wilkins (EX.)
Cox Hanson O’Reilly Matheson
PO Box 875
Charlottetown, PE
MacCaull, John Anthony
Bideford
Prince Co., PE
June 17th, 2006 (24-37)
Gladys Priscilla MacCaull (AD.) Ramsay & Clark
PO Box 96
Summerside, PE
MacINNIS, Anne Josephine
Vernon Bridge
Queens Co., PE
June 17th, 2006 (24-37)
Kenneth MacInnis
Sharon Moore (AD.)
http://www.gov.pe.ca/royalgazette
Macnutt & Dumont
PO Box 965
Charlottetown, PE
July 15, 2006
ROYAL GAZETTE
627
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:
Date of
the Advertisement
Personal Representative:
Executor/Executrix (Ex)
Administrator/Administratrix (Ad)
Place of
Payment
MacINNIS, Harold R.
Vernon Bridge
Queens Co., PE
June 17th, 2006 (24-37)
Kenneth MacInnis
Sharon Moore (AD.)
Macnutt & Dumont
PO Box 965
Charlottetown, PE
McGUIGAN, Charles
Iona
Queens Co., PE
June 17th, 2006 (24-37)
Kenneth MacInnis
Sharon Moore (AD.)
Macnutt & Dumont
PO Box 965
Charlottetown, PE
McGUIGAN, Clara Katherine
Ocean View
Queens Co., PE
June 17th, 2006 (24-37)
Shirley Dougherty (AD.)
Macnutt & Dumont
PO Box 965
Charlottetown, PE
McGUIGAN, James Lewis
Ocean View
Queens Co., PE
June 17th, 2006 (24-37)
Kenneth McGuigan (AD.)
Macnutt & Dumont
PO Box 965
Charlottetown, PE
McGUIGAN, John Wilfred “Lorne” Kenneth MacInnis
Camrose
Sharon Moore (AD.)
Alberta
June 17th, 2006 (24-37)
Macnutt & Dumont
PO Box 965
Charlottetown, PE
McGUIGAN, Margaret Jane
Iona
Queens Co., PE
June 17th, 2006 (24-37)
Kenneth MacInnis
Sharon Moore (AD.)
Macnutt & Dumont
PO Box 965
Charlottetown, PE
McGUIGAN, Theodore Charles
Iona
Queens Co., PE
June 17th, 2006 (24-37)
Kenneth MacInnis
Sharon Moore (AD.)
Macnutt & Dumont
PO Box 965
Charlottetown, PE
BRADSHAW, Rand
Summerside
Prince Co., PE
June 10th, 2006 (23-36)
Susan Serbert (EX.)
Lyle & McCabe
PO Box 300
Summerside, PE
CHAMBERS, Joshua William
Charlottetown
Brian Chambers
Ronald Chambers (EX.)
Crane & Hornby
142 Longworth Ave.
http://www.gov.pe.ca/royalgazette
628
ROYAL GAZETTE
July 15, 2006
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:
Date of
the Advertisement
Personal Representative:
Executor/Executrix (Ex)
Administrator/Administratrix (Ad)
Queens Co., PE
June 10th, 2006 (23-36)
Place of
Payment
Charlottetown, PE
CLOW, John Alfred
Grand Tracadie
Queens Co., PE
June 10th, 2006 (23-36)
Marven C. Clow (EX.)
T. Daniel Tweel
105 Kent Street
Charlottetown, PE
DOBSON, Susanne Louise
Kingston
Queens Co., PE
June 10th, 2006 (23-36)
Michael J. Doyle (EX.)
Carr Stevenson & MacKay
PO Box 522
Charlottetown, PE
GALLANT, James Leo
Cornwall
Queens Co., PE
June 10th, 2006 (23-36)
Brendan Griffin (EX.)
Law Office of E. W. Scott Dickieson
PO Box 1453
Charlottetown, PE
HENDER, Douglas J.
Stratford
Queens Co., PE
June 10th, 2006 (23-36)
E. Jean Hender (EX.)
Patterson Palmer
PO Box 486
Charlottetown, PE
HUESTIS, Eldon Major Carmen
Summerside
Prince Co., PE
June 10th, 2006 (23-36)
Lynn Perry
Merle Skidmore (EX.)
Law Office of Kathleen Loo Craig
PO Box 11
Summerside, PE
WOOD, Jean Alexandra
Wilmot
Annapolis Co., NS
(Formerly of Summerside,
Prince Co., PE)
June 10th, 2006 (23-36)
June Elizabeth Fleming
Bessie Aleah Lasseter (EX.)
Lyle & McCabe
PO Box 300
Summerside, PE
ROPER, Harold George
Charlottetown
Queens Co., PE
June 10th, 2006 (23-36)
Mary Roper (AD.)
Foster Hennessey MacKenzie
PO Box 38
Charlottetown, PE
GREEN, Helena
Crapaud
Queens Co., PE
June 3rd, 2006 (22-35)
Paula Smith
Joanne Campbell (EX.)
Key McKnight & Maynard
PO Box 1570
Summerside, PE
http://www.gov.pe.ca/royalgazette
July 15, 2006
ROYAL GAZETTE
629
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:
Date of
the Advertisement
Personal Representative:
Executor/Executrix (Ex)
Administrator/Administratrix (Ad)
Place of
Payment
GRIMMETT, David Lee
Charlottetown
Queens Co., PE
June 3rd, 2006 (22-35)
Elizabeth Grimmett (EX.)
HAYES, Minerva Annie
Summerside
Prince Co., PE
June 3rd, 2006 (22-35)
Catherine Nina Spencer (EX.) Patterson Palmer
82 Summer Street
Summerside, PE
BENOIT, Amable Joseph
East Quoddy
Nova Scotia
May 27th, 2006 (21-34)
Viola Mary Benoit (EX.)
Law Office of Alfred K. Fraser, QC
PO Box 516
Montague, PE
BROOKS, D. Ray
Murray Harbour
Kings Co., PE
May 27th, 2006 (21-34)
Arnett Reynolds
Ronald MacNeill (EX.)
Law Office of Alfred K. Fraser, QC
PO Box 516
Montague, PE
LING, Victor S.
Charlottetown
Queens Co., PE
May 27th, 2006 (21-34)
Veda Ling
Carolyn Down (EX.)
McInnes Cooper
BDC Place
Suite 620, 119 Kent Street
Charlottetown, PE
MacMILLAN, Ruth Harriet
Charlottetown
Queens Co., PE
May 27th, 2006 (21-34)
G. Allison MacMillan
Marian
Stevenson-Johnston (EX.)
Carr Stevenson & MacKay
PO Box 522
Charlottetown, PE
ARSENAULT, Ronald Joseph
Bloomfield
Prince Co., PE
May 20th, 2006 (20-33)
Theresa Mary Arsenault (EX.) J. Allan Shaw Law Corporation
PO Box 40
Alberton, PE
BLUE, Angus Murray
Oshawa
Ontario
May 20th, 2006 (20-33)
Isabelle Blue (EX.)
Macnutt & Dumont
PO Box 965
Charlottetown, PE
CONNICK, Sadie Jane
Charlottetown
Brenton MacLeod
Clinton Connick (EX.)
Campbell Lea
PO Box 429
http://www.gov.pe.ca/royalgazette
Carr Stevenson & MacKay
PO Box 522
Charlottetown, PE
630
ROYAL GAZETTE
July 15, 2006
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:
Date of
the Advertisement
Queens Co., PE
May 20th, 2006 (20-33)
DONLE, Carolyn B.
Atkinson
Rockingham County
New Hampshire, USA
May 20th, 2006 (20-33)
HARRIS, John Gerald
Orleans
Ottawa-Carleton, Ontario
May 20th, 2006 (20-33)
Personal Representative:
Executor/Executrix (Ex)
Administrator/Administratrix (Ad)
Place of
Payment
Charlottetown, PE
Mary Louise Kendrick (EX.)
E. W. Scott Dickieson Law Office
PO Box 1453
Charlottetown, PE
Heather Jean Anne Harris (EX.) McLellan Brennan
PO Box 35
Summerside, PE
HUGHES, Mary Florence Elizabeth Myra Gillis (EX.)
Summerside
Prince Co., PE
May 20th, 2006 (20-33)
Patterson Palmer
82 Summer Street
Summerside, PE
MacEWEN, Harvey Stirling
Edith Zila MacEwen
Campbell Stewart
Charlottetown
Walter Davis MacEwen (EX.) PO Box 485
Queens Co., PE
Charlottetown, PE
(Formerly of Bristol, Kings Co., PE)
May 20th, 2006 (20-33)
MacKINNON, Mary Jeanette
Churchill
Queens Co., PE
May 20th, 2006 (20-33)
W. Wayne MacKinnon
J. Sheldon MacKinnon (EX.)
T. Daniel Tweel
PO Box 3160
Charlottetown, PE
MacLELLAN, John A. “Al”
Charlottetown
Queens Co., PE
May 20th, 2006 (20-33)
Robert MacLellan
Gregory MacLellan (EX.)
Stewart McKelvey Stirling Scales
PO Box 2140
Charlottetown, PE
MARTIN, Mary Emily (also known J. Alyre Martin
as Emily Mary Martin)
Thomas J. Martin (EX.)
Charlottetown
Queens Co., PE
May 20th, 2006 (20-33)
RENNIE, Gary Elwood
Alberton RR#1
Prince Co., PE
May 20th, 2006 (20-33)
http://www.gov.pe.ca/royalgazette
Macnutt & Dumont
PO Box 965
Charlottetown, PE
Constance Marie Rennie (EX.) Lyle & McCabe
PO Box 300
Summerside, PE
July 15, 2006
ROYAL GAZETTE
631
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:
Date of
the Advertisement
Personal Representative:
Executor/Executrix (Ex)
Administrator/Administratrix (Ad)
Place of
Payment
ROBERTS, Herbert Arthur
Hopedale, Hunter River RR
Queens Co., PE
May 20th, 2006 (20-33)
Christine Louise Belanger
Owen John Roberts (EX.)
ARSENAULT, Henry
Summerside
Prince Co., PE
May 20th, 2006 (20-33)
Joseph Arthur Arsenault (AD.) Patterson Palmer
82 Summer Street
Summerside, PE
GAUDET, Mary Blanche
Summerside
Prince Co., PE
May 20th, 2006 (20-33)
Joseph Arthur Arsenault (AD.) Patterson Palmer
82 Summer Street
Summerside, PE
MacDONALD, James Douglas
Charlottetown
Queens Co., PE
May 20th, 2006 (20-33)
Scott Douglas
MacDonald (AD.)
Macnutt & Dumont
PO Box 965
Charlottetown, PE
MacDONALD, Lemuel
Brae
Prince Co., PE
May 20th, 2006 (20-33)
Raymond D.
MacDonald (AD.)
Stewart McKelvey Stirling Scales
PO Box 2140
Charlottetown, PE
BLUE, Lilly T.
Little Sands
Queens Co., PE
May 13th, 2006 (19-32)
Neil MacNeill (EX.)
Law Office of Alfred K. Fraser, QC
PO Box 516
Montague, PE
GRIFFIN, Darlene Marie
Charlottetown138 St. Peters Road
Queens Co., PECharlottetown, PE
May 13th, 2006 (19-32)
Burlin Griffin (EX.)
Birt & McNeill
HERBST, Jeanne Ruszala
Haddam
Connecticut, USA
May 13th, 2006 (19-32)
John F. Herbst (EX.)
Stewart McKelvey Stirling Scales
PO Box 2140
Charlottetown, PE
HYNES, Joseph Elmer
Ottawa
Michael Hynes
Martin Leonard Hynes
Cox Hanson O’Reilly Matheson
PO Box 875
http://www.gov.pe.ca/royalgazette
Carr Stevenson & MacKay
PO Box 522
Charlottetown, PE
632
ROYAL GAZETTE
July 15, 2006
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:
Date of
the Advertisement
Personal Representative:
Executor/Executrix (Ex)
Administrator/Administratrix (Ad)
Place of
Payment
Ontario
May 13th, 2006 (19-32)
Elise Jane Hynes (EX.)
Charlottetown, PE
MacLEOD, Hubert Angus
Souris
(formerly of Mount Hope)
Kings Co., PE
May 13th, 2006 (19-32)
Katherine (Kaye)
MacLeod (EX.)
Patterson Palmer
PO Box 486
Charlottetown, PE
BURRELL, James Andrew
Summerside
Prince Co., PE
May 6th, 2006 (18-31)
Priscilla Beatrice Burrell (EX.) David R. Hammond, QC
740A Water Street E.
Summerside, PE
CAIRNS, Theresa Gertrude
Charlottetown
Queens Co., PE
May 6th, 2006 (18-31)
David Cairns (EX.)
T. Daniel Tweel
PO Box 3160
Charlottetown, PE
FROST, Lloyd George
Summerside
Prince Co., PE
May 6th, 2006 (18-31)
Margaret Phillips (EX.)
Patterson Palmer
82 Summer Street
Summerside, PE
JARDINE, Earl Russell
Charlottetown
Queens Co., PE
May 6th, 2006 (18-31)
Austin Hugh Jardine (EX.)
T. Daniel Tweel
PO Box 3160
Charlottetown, PE
CLOW, Joseph W.
Stratford
Queens Co., PE
May 6th, 2006 (18-31)
Deborah Margaret Ann
Clow (AD.)
Ian Bailey Law Office
PO Box 1850
Charlottetown, PE
ARSENAULT, Catherine Mary
Maximville
Prince Co., PE
April 22nd, 2006 (16-29)
Richard Arsenault
Barry Arsenault
William Arsenault (EX.)
Key McKnight & Maynard
PO Box 1570
Summerside, PE
ARSENAULT, Gerard Joseph
Maximville
Prince Co., PE
April 22nd, 2006 (16-29)
Richard Arsenault
Barry Arsenault
William Arsenault (EX.)
Key McKnight & Maynard
PO Box 1570
Summerside, PE
http://www.gov.pe.ca/royalgazette
July 15, 2006
ROYAL GAZETTE
633
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:
Date of
the Advertisement
Personal Representative:
Executor/Executrix (Ex)
Administrator/Administratrix (Ad)
Place of
Payment
BROWN, James Leonard
Charlottetown
Queens Co., PE
April 22nd, 2006 (16-29)
Andrea Baker (EX.)
Foster Hennessey MacKenzie
PO Box 38
Charlottetown, PE
CAMERON, Keith Douglas
Summerside
Prince Co., PE
April 22nd, 2006 (16-29)
Mae Cameron (EX.)
Key McKnight & Maynard
PO Box 1570
Summerside, PE
CAMPBELL, Charles Augustine
Souris
Kings Co., PE
April 22nd, 2006 (16-29)
Phyllis D. Campbell (EX.)
Law Office of Alfred K. Fraser, QC
PO Box 516
Montague, PE
CARMICHAEL, Ronald Urban
Stratford
Queens Co., PE
April 22nd, 2006 (16-29)
Julie Jackson
Margaret Scotto (EX.)
Carr Stevenson & MacKay
PO Box 522
Charlottetown, PE
CORKUM, Gertrude Irene
Summerside
Prince Co., PE
April 22nd, 2006 (16-29)
Charles James Corkum (EX.) McLellan Brennan
PO Box 35
Summerside, PE
FEEHAN, Carol Ann
Suffolk
Queens Co., PE
April 22nd, 2006 (16-29)
Richard G. Feehan (EX.)
Campbell Stewart
PO Box 485
Charlottetown, PE
HALMAN, Nicholas Rudolphus
Glenfinnan
Queens Co., PE
April 22nd, 2006 (16-29)
Martin Halman
Bethany (Betty Halman)
Stutvoet (EX.)
Carr Stevenson & MacKay
PO Box 522
Charlottetown, PE
HOOPER, Florence Frances
Charlottetown
Queens Co., PE
April 22nd, 2006 (16-29)
Larry Keith Hooper
Karen Dawn Praught (EX.)
Patterson Palmer
PO Box 486
Charlottetown, PE
JENKINS, Alma Greta
Janet MacDonald
McInnes Cooper
http://www.gov.pe.ca/royalgazette
634
ROYAL GAZETTE
July 15, 2006
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:
Date of
the Advertisement
Personal Representative:
Executor/Executrix (Ex)
Administrator/Administratrix (Ad)
Place of
Payment
Stratford
Queens Co., PE
April 22nd, 2006 (16-29)
LING, Glenda Vessie
Charlottetown
Queens Co., PE
April 22nd, 2006 (16-29)
Marilyn Hogg (EX.)
BDC Place
Suite 620, 119 Kent Street
Charlottetown, PE
Judith Elizabeth (Ling) Tweel Catherine M. Parkman Law Office
Myron Lester Ling (EX.)
PO Box 1056
Charlottetown, PE
MacDONALD, Cheryl Joan
Wood Islands West
Queens Co., PE
April 22nd, 2006 (16-29)
Albert West MacDonald (EX.) Campbell Lea
PO Box 429
Charlottetown, PE
MacDONALD-CHOWEN, Norma Linda Kirkpatrick
Lottie
Ferne Gorveatt (EX.)
Cornwall
Queens Co., PE
April 22nd, 2006 (16-29)
Carr Stevenson & MacKay
PO Box 522
Charlottetown, PE
MacFARLANE, Eva Mary
Charlottetown
Queens Co., PE
April 22nd, 2006 (16-29)
John David MacFarlane
Mary Nancy Giddings (EX.)
Donald Schurman
155A Arcona Street
Summerside, PE
MATTHEWS, Norma E.
Greenfield Park
Quebec
April 22nd, 2006 (16-29)
John G. Easson (EX.)
Carr Stevenson & MacKay
PO Box 522
Charlottetown, PE
MOASE, Rosemary Frances
Viola (Condon)
New Annan
Prince Co., PE
April 22nd, 2006 (16-29)
Karen Anne Condon (EX.)
Lyle & McCabe
PO Box 300
Summerside
Prince Co., PE
O’BRIEN, Matilda (Tillie)
Brae
Prince Co., PE
April 22nd, 2006 (16-29)
Raymond MacDonald
Hilda O’Brien (EX.)
Stewart McKelvey Stirling Scales
PO Box 2140
Charlottetown, PE
PETERS, Mary Lavenia (also
known as Mary Levenia Peters
and as Venie Peters)
Charlottetown
Ronald Peters
Pauline Peters (EX.)
McInnes Cooper
BDC Place
Suite 620, 119 Kent Street
Charlottetown, PE
http://www.gov.pe.ca/royalgazette
July 15, 2006
ROYAL GAZETTE
635
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:
Date of
the Advertisement
Personal Representative:
Executor/Executrix (Ex)
Administrator/Administratrix (Ad)
Place of
Payment
Queens Co., PE
April 22nd, 2006 (16-29)
SMITH, Kevin L.
Charlottetown
Queens Co., PE
April 22nd, 2006 (16-29)
Wade A. Smith (EX.)
Patterson Palmer
82 Summer Street
Summerside, PE
TURNER, Ivan George
Winsloe South
Queens Co., PE
April 22nd, 2006 (16-29)
Myron I. Turner
Brian D. Turner
Roberta M. Giddings (EX.)
McInnes Cooper
BDC Place
Suite 620, 119 Kent Street
Charlottetown, PE
TURNER, Kathleen Elizabeth
Winsloe South
Queens Co., PE
April 22nd, 2006 (16-29)
Myron I. Turner
Brian D. Turner
Roberta M. Giddings (EX.)
McInnes Cooper
BDC Place
Suite 620, 119 Kent Street
Charlottetown, PE
GALLANT, Chad Raymond Arthur Edna Gallant (AD.)
O’Leary
Prince Co., PE
April 22nd, 2006 (16-29)
J. Allan Shaw Law Corporation
PO Box 40
Alberton, PE
MILLIGAN, Raymond S.
McNeills Mills
Prince Co., PE
April 22nd, 2006 (16-29)
Mary Milligan (AD.)
Ramsay & Clark
PO Box 96
Summerside, PE
ROCHFORD, Mary
Alberton
Prince Co., PE
April 22nd, 2006 (16-29)
Pamela Richard
Tracey Gaudet (AD.)
J. Allan Shaw Law Corporation
PO Box 40
Alberton, PE
ROCHFORD, Patrick
Alberton
Prince Co., PE
April 22nd, 2006 (16-29)
Pamela Richard
Tracey Gaudet (AD.)
J. Allan Shaw Law Corporation
PO Box 40
Alberton, PE
GALLANT, John Anthony (Tony) Alan Pius MacDonald (EX.)
Stratford
Queens Co., PE
April 15th, 2006 (15-28)
Cox Hanson O’Reilly Matheson
PO Box 875
Charlottetown, PE
MacDONALD, Elwood Charles
Little Pond
Allen J. MacPhee Law Corporation
PO Box 238
http://www.gov.pe.ca/royalgazette
Diane Woodgate (EX.)
636
ROYAL GAZETTE
Kings Co., PE
April 15th, 2006 (15-28)
July 15, 2006
Souris, PE
The following orders were approved by His Honour the Lieutenant Governor in Council dated July 4,
2006.
EC2006-377
PUBLIC DEPARTMENTS ACT
DEPARTMENT OF DEVELOPMENT AND TECHNOLOGY
ACTING DEPUTY MINISTER - APPOINTMENT
REAGH HICKEN
(APPROVED)
Pursuant to subsection 7(1) of the Public Departments Act R.S.P.E.I. 1988, Cap. P-29 Council
appointed Reagh Hicken to serve at pleasure as Acting Deputy Minister of the Department of
Development and Technology effective 1 July 2006.
EC2006-379
SUPREME COURT ACT
RULES OF CIVIL PROCEDURE
TENTH SERIES OF AMENDMENTS
TO THE
1996 CONSOLIDATION
AND
PUBLICATION MANNER
DETERMINED
Under authority of subsection 25(1) of the Supreme Court Act, R.S.P.E.I. 1988, Cap. S-10 Council
approved the Tenth Series of Amendments to the 1996 Consolidated Version of the Rules of Civil
Procedure, said amendments having been made by the Rules Committee at its various meetings held
between September, 2005 and May, 2006 and all to come into force on the 1st day of September 2006.
Further, under authority of subsection 25(2) of the said Act, Council determined that publication of
a Notice in the Royal Gazette shall be deemed to be publication of the approved Tenth Series of
Amendments to the 1996 Consolidated Version of the Rules of Civil Procedure and that no further
publication relating to the said amendments shall be necessary.
EC2006-380
ISLAND INVESTMENT DEVELOPMENT ACT
ISLAND INVESTMENT DEVELOPMENT INC.
BOARD OF DIRECTORS
APPOINTMENT
Pursuant to section 3 of the Island Investment Development Act R.S.P.E.I. 1988, Cap. I-10.1 Council
made the following appointment:
NAME
TERM OF APPOINTMENT
as chairperson
Deputy Minister
http://www.gov.pe.ca/royalgazette
1 July 2006
July 15, 2006
ROYAL GAZETTE
Department of Development and Technology
(vice Michael L. O’Brien, retired)
637
at pleasure
EC2006-381
FATHERS OF CONFEDERATION BUILDINGS ACT
FATHERS OF CONFEDERATION BUILDINGS TRUST
APPOINTMENT
Pursuant to subsection 3(1) of the Fathers of Confederation Buildings Act R.S.P.E.I. 1988, Cap. F-6
Council made the following appointment:
NAME
TERM OF APPOINTMENT
Angèle Arsenault
Summerside
(vice Réjeanne Arsenault, resigned)
20 July 2006
to
20 July 2009
Signed,
W. Alexander (Sandy) Stewart
Clerk of the Executive Council
28
http://www.gov.pe.ca/royalgazette
638
ROYAL GAZETTE
July 15, 2006
CANADA
PROVINCE OF PRINCE EDWARD ISLAND
IN THE MATTER OF THE Supreme Court Act
R.S.P.E.I. 1988, Cap. S-10
NOTICE UNDER THE SUPREME COURT ACT
TAKE NOTICE THAT under Section 49 of the Supreme Court Act, the prejudgment and post
judgment rates are as follows:
Prejudgment Interest Rates
July 95 to September 95
October 95 to December 95
January 96 to March 96
April 96 to June 96
July 96 to September 96
October 96 to December 96
January 97 to March 97
April 97 to June 97
July 97 to September 97
October 97 to December 97
January 98 to March 98
April 98 to June 98
July 98 to September 98
October 98 to December 98
January 99 to March 99
April 99 to June 99
July 99 to September 99
October 99 to December 99
January 00 to March 00
April 00 to June 00
July 00 to September 00
October 00 to December 00
January 01 to March 01
April 01 to June 01
July 01 to September 01
October 01 to December 01
January 02 to March 02
April 02 to June 02
July 02 to September 02
October 02 to December 02
January 03 to March 03
April 03 to June 03
July 03 to September 03
October 03 to December 03
January 04 to March 04
April 04 to June 04
July 04 to September 04
October 04 to December 04
January 05 to March 05
April 05 to June 05
July 05 to September 05
http://www.gov.pe.ca/royalgazette
Post judgment Interest Rates
7.60%
6.60%
6.10%
5.50%
5.00%
4.30%
3.30%
3.30%
3.30%
3.50%
4.00%
5.00%
5.00%
5.00%
5.30%
5.30%
4.80%
4.80%
5.00%
5.30%
5.80%
5.30%
6.00%
5.80%
4.80%
4.30%
2.50%
2.30%
2.50%
3.00%
3.00%
3.00%
3.50%
3.30%
2.80%
2.80%
2.30%
2.30%
2.80%
2.80%
2.80%
July 95 to September 95
October 95 to December 95
January 96 to March 96
April 96 to June 96
July 96 to September 96
October 96 to December 96
January 97 to March 97
April 97 to June 97
July 97 to September 97
October 97 to December 97
January 98 to March 98
April 98 to June 98
July 98 to September 98
October 98 to December 98
January 99 to March 99
April 99 to June 99
July 99 to September 99
October 99 to December 99
January 00 to March 00
April 00 to June 00
July 00 to September 00
October 00 to December 00
January 01 to March 01
April 01 to June 01
July 01 to September 01
October 01 to December 01
January 02 to March 02
April 02 to June 02
July 02 to September 02
October 02 to December 02
January 03 to March 03
April 03 to June 03
July 03 to September 03
October 03 to December 03
January 04 to March 04
April 04 to June 04
July 04 to September 04
October 04 to December 04
January 05 to March 05
April 05 to June 05
July 05 to September 05
9.00%
8.00%
8.00%
7.00%
6.00%
6.00%
5.00%
5.00%
5.00%
5.00%
5.00%
6.00%
6.00%
6.00%
7.00%
7.00%
6.00%
6.00%
6.00%
7.00%
7.00%
7.00%
7.00%
7.00%
6.00%
6.00%
4.00%
4.00%
4.00%
4.00%
4.00%
4.00%
5.00%
5.00%
4.00%
4.00%
4.00%
4.00%
4.00%
4.00%
4.00%
July 15, 2006
ROYAL GAZETTE
October 05 to December 05
January 06 to March 06
April 06 to June 06
July 06 to September 06
2.80%
3.30%
3.80%
4.60%
October 05 to December 05
January 06 to March 06
April 06 to June 06
July 06 to September 06
639
4.00%
5.00%
5.00%
6.00%
TAKE FURTHER NOTICE THAT under Section 21 of the Supreme Court Act, the Finance Committee
has fixed the rate of interest to be paid on money paid into the Supreme Court of Prince Edward Island
for the month of June 2006 as follows:
1. All money paid into Court for investment purposes shall earn interest at the rate of 2.71% per annum
for each day it is held in Court during the month of June 2006.
2. Certain money paid into Court for purposes other than investment may earn interest as follows:
(a) any amount exceeding $5,000.00 may earn interest if it remains on deposit for a period of three
months. Interest shall not be paid on amounts of less than $5,000.00
(b) there will be no interest calculated on money paid into Court under Section 2 above for the month of
June 2006.
DATED at Charlottetown this day of 26 day of June 2006.
Tanya Tynski
Deputy Registrar
28
NOTICE OF INTENTION TO DESIGNATE HERITAGE PLACE
Heritage Places Protection Act
R.S.P.E.I. 1988, Cap. H-3.1, s.5.(2)
Public Notice is hereby given that the Minister of Community and Cultural Affairs for the Province of
Prince Edward Island intends to designate the following places as heritage places under the Heritage
Places Protection Act.
Matthew and McLean Heritage Building
Location: 95 Main Street, Souris, Kings County
Property Identifier Number: 101527
Owner: Town of Souris
Where a site is designated as a heritage place, no person shall build on or undertake works that may affect
any site designated under the Act without a heritage permit.
No person shall change, alter, move or demolish the facade or exterior appearance of any building,
structure, site or area on the said property for a period of 120 days from the date of service of this Notice,
unless this Notice is otherwise cancelled under the Act or regulations.
An owner, municipality, person served or a person, group or organization interested in, or likely to be
affected by the intended designation may object to the intended designation by serving a Notice of
Objection to Heritage Designation within 30 days of the date of the publication of this Notice. Service of
a Notice of Objection must be made on the Minister of Community and Cultural Affairs, in care of the
Heritage Officer. A Notice of Objection form may be obtained from: Division of Culture, Heritage, and
Libraries; Department of Community and Cultural Affairs; P.O. Box 2000, Charlottetown, PEI C1A 7N8
Hon. Elmer MacFadyen
Minister
28
http://www.gov.pe.ca/royalgazette
640
ROYAL GAZETTE
July 15, 2006
NOTICE OF COMPANY
AMALGAMATIONS
Companies Act
R.S.P.E.I. 1988, Cap. C-14, s.77
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 confirm the following
amalgamation:
Public Notice is hereby given that under the
Companies Act Letters Patent have been issued
by the Minister to the following:
Name:
GOOD GUYS LTD.
GLASS MASTERS LTD.
Amalgamating companies
GOOD GUYS LTD.
Amalgamated company
Date of Letters Patent:
100778 P.E.I. INC.
P.O. Box 278
Tignish, PE C0A 2B0
Incorporation Date:
June 29, 2006
Name:
June 30, 2006
ELY HOLDINGS LIMITED
DYNE HOLDINGS LIMITED
Amalgamating companies
DYNE HOLDINGS LIMITED
Amalgamated company
Date of Letters Patent:
June 30, 2006
100779 P.E.I. INC.
Box 278
Tignish, PE C0A 2B0
Incorporation Date:
June 29, 2006
Name:
HARRA HOLDINGS LTD.
70 Crestwood Drive
Charlottetown, PE C1A 3H5
Incorporation Date:
July 06, 2006
28
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: BLUE WHALE PRODUCTIONS
Owner: Jonah Anderson
Registration Date:
July 07, 2006
Name:
MILESTONES EARLY
CHILDHOOD DEVELOPMENT
CENTRE
Owner: Jennifer Matthews
Loralie MacFadyen
Registration Date:
July 06, 2006
Name: TERBEEK FARMS
Owner: Rikkert TerBeek
Martina TerBeek
Registration Date:
July 05, 2006
28
Name:
LAPAJA INC.
2906 Bayshore Road
Stanhope, PE C0A 1P0
Incorporation Date:
July 05, 2006
Name:
MAKK HOLDINGS LTD.
2 Cardiff Lane
Stratford, PE C1B 1L1
Incorporation Date:
July 06, 2006
Name:
TOTAL FOOTCARE P.E.I. INC.
388 Trans Canada Highway
Cornwall, PE C0A 1H0
Incorporation Date:
July 05, 2006
28
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: BEN'S LAKE INC.
Purpose To increase the authorized capital.
Effective Date:
July 05, 2006
http://www.gov.pe.ca/royalgazette
July 15, 2006
ROYAL GAZETTE
Name: PHARMTECH INC.
Purpose To increase the authorized capital.
Effective Date:
June 29, 2006
Name: PREBILT STRUCTURES LTD.
Purpose To increase authorized capital.
Effective Date:
July 06, 2006
641
Name:
JUST A GUY FROM P.E.I.
PRODUCTIONS
Owner: Jonah Anderson
4483 Five Houses Road
St. Peter's Bay, PE C0A 2A0
Registration Date:
July 07, 2006
Name:
Name: THE STUDIO INC.
Purpose To increase and vary the share capital
of the Company.
Effective Date:
July 07, 2006
28
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: NATIONAL FAST FREIGHT
Owner: CALYX TRANSPORTATION
GROUP INC.
391 Creditstone Road
Vaughan, ON L4K 1N8
Registration Date:
July 06, 2006
Name: BRIGHT MARKETING
Owner: Bright Marketing & Design Inc.
119 Kent Street, Suite 150
Charlottetown, PE C1A 1N3
Registration Date:
July 06, 2006
Name:
CRAIG CAMPBELL GRASS
CUTTING
Owner: Craig Campbell
Greenwich Road
St. Peters Bay, PE C0A 2A0
Registration Date:
July 04, 2006
Name:
GALLANT MARINE
CONSULTANT
Owner: Basil A. Gallant
North Rustico, PE C0A 1X0
Registration Date:
July 05, 2006
Name: HOLLY NOEL GRAPHIC DESIGN
Owner: Holly Noel
80 Great George Street
Charlottetown, PE C1A 4K4
Registration Date:
July 04, 2006
http://www.gov.pe.ca/royalgazette
MILESTONES EARLY
CHILDHOOD DEVELOPMENT
CENTRE
Owner: Jennifer Matthews
302 Robertson Road
RR 1
Pownal, PE C0A 1Z0
Owner: Michael MacDonald
233 East Royalty Road
RR 3
Charlottetown, PE C1A 7J7
Owner: Deborah MacDonald
233 East Royalty Road
RR 3
Charlottetown, PE C1A 7J7
Registration Date:
July 06, 2006
Name: RP FLOORING
Owner: Ronald Perry
28 Upton Drive
Charlottetown, PE C1E 1Z5
Registration Date:
July 04, 2006
Name: TERBEEK FARMS
Owner: Aart TerBeek
North Winsloe
RR 9
Winsloe, PE C1E 1Z3
Owner: Jessica Scoggins
North Winsloe
RR 9
Winsloe, PE C1E 1Z3
Registration Date:
July 05, 2006
Name: VANDERVELDEN FARMS
Owner: Tony Van Der Velden
5028 Anderson Road
RR 4
Breadalbane, PE C0A 1E0
Owner: Virginia Van Der Velden
5028 Anderson Road
RR 4
Breadalbane, PE C0A 1E0
Registration Date:
June 29, 2006
28
642
ROYAL GAZETTE
NOTICE OF
REVIVED COMPANIES
Companies Act
R.S.P.E.I. 1988, Cap. C-14 s.73
Public Notice is hereby given that under the
Companies Act the following companies have
been revived:
THE PRINCE EDWARD ISLAND
ASSOCIATION OF MEDICAL
RADIATION TECHNOLOGISTS
LTD.
Effective Date:
July 06, 2006
July 15, 2006
NOTICE
CHANGE OF NAME
Be advised that a name change under the
Change of Name Act S.P.E.I. 1997, C-59 was
granted as follows:
Former Name:
Address:
Name:
Present Name:
Nicholas Wyatt McPhee
30 Penny Lane
Charlottetown, PE C1E 1V5
Nicholas Wyatt Gunn
McPhee
June 13, 2006
28
NOTICE
CHANGE OF NAME
T.A. Johnston
Director of Vital Statistics
28
Be advised that a name change under the
Change of Name Act S.P.E.I. 1997, C-59 was
granted as follows:
Former Name:
Address:
Present Name:
Bernard Dirk Dijkerman
98 Princess St.
Alberton, PE C0B 1B0
Bernard Dirk Dykerman
NOTICE
CHANGE OF NAME
Be advised that a name change under the
Change of Name Act S.P.E.I. 1997, C-59 was
granted as follows:
Former Name:
Address:
June 30, 2006
Present Name:
T.A. Johnston
Director of Vital Statistics
Cassidy Jade Blaxland
28 MacIntosh Dr.
Stratford, PE C1B 1K5
Cassidy Jade Hughes
June 7, 2006
28
NOTICE
CHANGE OF NAME
T.A. Johnston
Director of Vital Statistics
28
Be advised that a name change under the
Change of Name Act S.P.E.I. 1997, C-59 was
granted as follows:
Former Name:
Address:
Present Name:
Cheryl Melanie Aviva
Sherman
10 Ellis Rd. Apt. 9
Charlottetown, PE C1A 8N4
Cheryl Melanie Walt
July 6, 2006
T.A. Johnston
Director of Vital Statistics
NOTICE
CHANGE OF NAME
Be advised that a name change under the
Change of Name Act S.P.E.I. 1997, C-59 was
granted as follows:
Former Name:
Address:
Present Name:
June 2, 2006
28
T.A. Johnston
Director of Vital Statistics
28
http://www.gov.pe.ca/royalgazette
Morris Denton Wright
150 North Dr.
Summerside, PE C1N 4G1
Maurice Denton Wright
July 15, 2006
ROYAL GAZETTE
NOTICE UNDER THE
QUIETING TITLES ACT
Court File No. S1-GS-21811
SUPREME COURT OF
PRINCE EDWARD ISLAND
(TRIAL DIVISION)
IN THE MATTER of the Quieting Titles
Act, R.S.P.E.I. 1988, Cap. Q-2;
- and IN THE MATTER of the Petition of
Victoria’s Tearoom, a registered
partnership under the Laws of the
Province of Prince Edward Island,
comprised of Ronald Gilbert and Linda
Gilbert, both of Victoria, Queens County,
Province of Prince Edward Island, for the
investigation of its title to a parcel of land
situate, lying and being on Lot or
Township No. 29 in Queens County,
Province of Prince Edward Island, and for
the declaration of the validity thereof.
TAKE NOTICE that Victoria’s Tearoom, a
registered partnership comprised of Ronald
Gilbert and Linda Gilbert, claims to be the
absolute owner, in fee simple, of the lands
hereinafter described;
AND TAKE NOTICE that an application
has been made to the Supreme Court of the
Province of Prince Edward Island on behalf of
Victoria’s Tearoom to have the title judicially
investigated and the validity thereof
ascertained and declared to be the lands and
premises situate, lying and being at Victoria, in
Lot or Township No. 29, in Queens County,
Province of Prince Edward Island, bounded
and described as follows, that is to say:
ALL THAT PARCEL of land situate, lying and
being at Victoria, in Lot or Township Number
29, in Queens County, Province of Prince
Edward Island; being more particularly bounded
and described as follows, that is to say:
COMMENCING at a survey marker set in the
southeastern boundary of Water Street, said
survey marker being designated as number 140
on a “Plan of Survey Showing Lot 02-1 Being
the Property Occupied by Victoria’s Tea Room
‘in trust’ Being Parcel No. 207951” prepared
by Morris Land and Engineering Surveys Inc.
on December 17, 2002 as drawing number 02265-L01, said survey marker designated as
http://www.gov.pe.ca/royalgazette
643
number 140 having co-ordinates Northing
684904.680 metres, Easting 362154.178
metres;
THENCE 64< 56’ 08” for the distance of
21.307 metres or to a survey marker designated
as number 139 on the aforesaid survey plan;
THENCE 152< 43’ 47” for the distance of
20.646 metres or to a calculated point
designated as number 131 on the aforesaid
survey plan;
THENCE 152< 43’ 48” for the distance of
8.986 metres or to a calculated point
designated as number 151 on the aforesaid
survey plan;
THENCE 238< 21’ 11” for the distance of
22.482 metres or to a calculated point
designated as number 153 on the aforesaid
survey plan;
THENCE 334< 44’ 01” for the distance of
11.706 metres or to a calculated point
designated as number 135 on the aforesaid
survey plan;
THENCE continuing on 334< 44’ 01” for the
distance of 20.481 metres or to the survey
marker at the place of commencement.
BEING AND INTENDED to be Lot 02-1 as
shown on the aforesaid survey plan, containing
675 square metres, a little more or less.
Any person claiming adverse title or interest
in the said land is to file notice of same with
the Prothonotary of the Supreme Court in the
Law Courts, 42 Water Street, Charlottetown,
Queens County, Prince Edward Island on or
before the 22nd day of July, 2006.
AND FURTHER TAKE NOTICE that if no
claim to the said lands adverse to that of
Victoria’s Tearoom is filed on or before the
22nd day of July, 2006, a Certificate of Title
certifying that they are the owners in fee
simple of the said lands may be granted
pursuant to the provisions of the Quieting
Titles Act, R.S.P.E.I. 1988, Cap. Q-2.
Dated at Charlottetown, Queens County,
Province of Prince Edward Island, this 11th
day of July, 2006.
28
KEITH M. BOSWELL, Q.C.
Solicitor for the Petitioner
644
ROYAL GAZETTE
NOTICE
MARRIAGE ACT
Prince Edward Island
[Subsection 8(1) of the Act]
Notice is hereby published that, under the
authority of the Marriage Act, the following
clergy has been temporarily registered from
August 12, 2006 to August 26, 2006 for the
purpose of solemnizing marriage in the
province of Prince Edward Island:
Rev. Chesley Boutilier
RR 2
Kensington, PE C0B 1M0
T.A. Johnston
Director of Vital Statistics
July 15, 2006
INDEX TO NEW MATTER
July 15, 2006
ESTATE NOTICES
Administrators’ Notices
Creighan, Mark Edward . . . . . . . . . . . . . . 623
Pater, Arthur J. . . . . . . . . . . . . . . . . . . . . . . 623
Perry, Mary Olive . . . . . . . . . . . . . . . . . . . 624
Executors’ Notices
Ballum, Clayton . . . . . . . . . . . . . . . . . . . . .
Corcoran, Darlene Frances . . . . . . . . . . . .
Delong, Mary Murray (Campbell) . . . . . .
Hastings, John Ronald . . . . . . . . . . . . . . . .
623
623
623
623
COMPANIES ACT NOTICES
28
NOTICE
MARRIAGE ACT
Prince Edward Island
[Subsection 8(1) of the Act]
Notice is hereby published that, under the
authority of the Marriage Act, the following
clergy has been temporarily registered from
August 5, 2006 to August 19, 2006 for the
purpose of solemnizing marriage in the
province of Prince Edward Island:
Rev. G. Bentley DeJong
Box 907
Bathurst, NB E2A 4H7
T.A. Johnston
Director of Vital Statistics
28
NOTICE
MARRIAGE ACT
Prince Edward Island
[Subsection 8(1) of the Act]
Notice is hereby published that, under the
authority of the Marriage Act, the following
clergy has been temporarily registered from
July 27, 2006 to August 10, 2006 for the
purpose of solemnizing marriage in the
province of Prince Edward Island:
Rev. J. Faber MacDonald
One Bayard Dr.
Saint John, NB E2L 3L5
T.A. Johnston
Director of Vital Statistics
28
http://www.gov.pe.ca/royalgazette
Amalgamations
Dyne Holdings Limited . . . . . . . . . . . . . . .
Ely Holdings Limited . . . . . . . . . . . . . . . .
Glass Masters Ltd. . . . . . . . . . . . . . . . . . . .
Good Guys Ltd. . . . . . . . . . . . . . . . . . . . . .
640
640
640
640
Granting Letters Patent
100778 P.E.I. Inc. . . . . . . . . . . . . . . . . . . .
100779 P.E.I. Inc. . . . . . . . . . . . . . . . . . . .
Harra Holdings Ltd. . . . . . . . . . . . . . . . . . .
Lapaja Inc. . . . . . . . . . . . . . . . . . . . . . . . . .
Makk Holdings Ltd. . . . . . . . . . . . . . . . . . .
Total Footcare P.E.I. Inc. . . . . . . . . . . . . . .
640
640
640
640
640
640
Granting Supplementary Letters Patent
Ben’s Lake Inc. . . . . . . . . . . . . . . . . . . . . .
Pharmtech Inc. . . . . . . . . . . . . . . . . . . . . . .
Prebilt Structures Ltd. . . . . . . . . . . . . . . . .
Studio Inc. The . . . . . . . . . . . . . . . . . . . . . .
640
641
641
641
Revived Companies
Prince Edward Island Association of Medical
Radiation Technologists Ltd., The . . . . . 642
PARTNERSHIP ACT NOTICES
Dissolutions
Blue Whale Productions . . . . . . . . . . . . . . 640
Milestones Early Childhood
Development Centre . . . . . . . . . . . . . . . . 640
Terbeek Farms . . . . . . . . . . . . . . . . . . . . . . 640
Registrations
Bright Marketing . . . . . . . . . . . . . . . . . . . .
Craig Campbell Grass Cutting . . . . . . . . . .
Gallant Marine Consultant . . . . . . . . . . . .
Holly Noel Graphic Design . . . . . . . . . . . .
Just a Guy From P.E.I. Productions . . . . .
641
641
641
641
641
July 15, 2006
ROYAL GAZETTE
Milestones Early Childhood
Development Centre . . . . . . . . . . . . . . . .
National Fast Freight . . . . . . . . . . . . . . . . .
RP Flooring . . . . . . . . . . . . . . . . . . . . . . . .
Terbeek Farms . . . . . . . . . . . . . . . . . . . . . .
Vandervelden Farms . . . . . . . . . . . . . . . . .
641
641
641
641
641
APPOINTMENTS
Fathers of Confederation Act
Fathers of Confederation Buildings Trust
Arsenault, Angèle . . . . . . . . . . . . . . . . . 637
Island Investment Development Act
Island Investment Development Inc.
Board of Directors
Deputy Minister, Department of
Development and Technology (Chair) . . 636
Public Departments Act
Department of Development and Technology
Acting Deputy Minister
Hicken, Reagh . . . . . . . . . . . . . . . . . . . 636
MISCELLANEOUS NOTICES
Change of Name Act
Blaxland, Cassidy Jade . . . . . . . . . . . . . . .
Dijkerman, Bernard Dirk . . . . . . . . . . . . . .
Dykerman, Bernard Dirk . . . . . . . . . . . . . .
Hughes, Cassidy Jade . . . . . . . . . . . . . . . .
642
642
642
642
McPhee, Nicholas Wyatt . . . . . . . . . . . . . .
McPhee, Nicholas Wyatt Gunn . . . . . . . . .
Sherman, Cheryl Melanie Aviva . . . . . . . .
Walt, Cheryl Melanie . . . . . . . . . . . . . . . .
Wright, Maurice Denton . . . . . . . . . . . . . .
Wright, Morris Denton . . . . . . . . . . . . . . .
645
642
642
642
642
642
642
Heritage Places Protection Act
Intention to Designate Heritage Place
Matthew and McLean Heritage
Building . . . . . . . . . . . . . . . . . . . . . . . . . 639
Marriage Act
Temporarily Registered
Boutilier, Rev. Chesley . . . . . . . . . . . . . 644
DeJong, Rev. G. Bentley . . . . . . . . . . . . 644
MacDonald, Rev. J. Faber . . . . . . . . . . 644
Quieting Titles Act
Property of
Victoria’s Tearoom . . . . . . . . . . . . . . . . 643
Supreme Court Act
Prejudgment and Post Judgment Rates
26 June 2006 . . . . . . . . . . . . . . . . . . . . . 638
Rules of Civil Procedure
Tenth Series of Amendments to the
1996 Consolidation and Publication
Manner Determined . . . . . . . . . . . . . . . . 636
The ROYAL GAZETTE is issued every Saturday from the office of Michael Fagan, Queen's Printer, PO
Box 2000, Charlottetown, PEI C1A 7N8. All copy must be received by the Tuesday preceding day of
publication. The subscription rate is $55.00 per annum, postpaid; single copies are $2.00 each, postpaid
or $1.00 each, over the counter.
http://www.gov.pe.ca/royalgazette
July 15, 2006
ROYAL GAZETTE
PART II
REGULATIONS
EC2006-378
SUMMARY PROCEEDINGS ACT
TICKET REGULATIONS
AMENDMENT
(Approved by His Honour the Lieutenant Governor in Council dated 4
July 2006.)
Pursuant to subsection 10(3) of the Summary Proceedings Act R.S.P.E.I.
1988, Cap. S-9, Council made the following regulations:
1. Schedule 2 of the Summary Proceedings Act Ticket Regulations
(EC321/01) is amended by the addition of the following before the
table entitled “WILDLIFE CONSERVATION ACT Hunting Guide
Regulations”:
WILDLIFE CONSERVATION ACT
Ground Hemlock Regulations
(EC194/06)
1 Harvesting ground hemlock on land owned by another
person without holding a valid ground hemlock
harvesting license and without possessing written
permission from owner of land…………..………..……..
2 Harvesting ground hemlock on a date during the year other
than between August 15 and April 30, inclusive………...
3 Harvesting more than three years of most recent growth
from any one branch or stem of ground hemlock…….….
4 Transporting ground hemlock in any bucket, bag or other
container that is not clearly marked with the name of the
licensed ground hemlock harvester who harvested the
ground hemlock, the ground hemlock harvester’s
permanent ground hemlock harvester identification
number, the date of harvest, the property identification
number of the harvest site, and the precise position or
location in latitude and longitude of the harvest site.…....
5 Transporting ground hemlock where the person transporting
the ground hemlock is not a licensed ground hemlock
harvester, a licensed ground hemlock buyer, an agent of
the licensed ground hemlock harvester who harvested
the ground hemlock or an agent of the person who holds
a valid ground hemlock buying license………………….
6 Possessing five kilograms (5kg) or more of harvested
ground hemlock without holding a valid ground hemlock
harvesting license……………….……………….
7 Possessing five kilograms (5kg) or more of harvested
ground hemlock without holding a valid ground hemlock
buying license……………………….…………………...
$200 (individual)
2000 (corporation)
200 (individual)
6(2)(a) 2000 (corporation)
200 (individual)
6(2)(b) 2000 (corporation)
6(1)
200 (individual)
7(1)(a) 2000 (corporation)
200 (individual)
7(1)(b) 2000 (corporation)
200 (individual)
8(1)(a) 2000 (corporation)
200 (individual)
8(1)(b) 2000 (corporation)
197
198
ROYAL GAZETTE
8 Possessing five kilograms (5kg) or more of harvested
ground hemlock without being named on a valid buying
license as an agent operating one or more buying stations
on behalf of a licensed buyer…………………………….
9 Possessing five kilograms (5kg) or more of harvested
ground hemlock and transporting the ground hemlock
without being an agent of a licensed ground hemlock
harvester or a licensed ground hemlock buyer…………..
10 Possessing ground hemlock branches or stems that are more
than three years of most recent growth………………..…
11 Buying, acquiring or dealing in ground hemlock without
holding a valid ground hemlock buying license……...….
12 Buying, acquiring or dealing in ground hemlock without
being named on a valid ground hemlock buying license
as an agent operating one or more buying stations on
behalf of a licensed buyer…………………………….….
13 Buying or acquiring ground hemlock from any other person
except from a person who holds a valid ground hemlock
harvesting license……………………………………..….
14 Buying or acquiring ground hemlock from any other person
except from a person who holds a valid ground hemlock
buying license……………………………………...…….
15 Buying or acquiring ground hemlock from any other person
except from a person who is named on a valid buying
license as a person operating one or more buying stations
on behalf of a licensed buyer…………………….…...….
16 Buying or acquiring ground hemlock from any other person
except from a person who is the owner of the land from
which the ground hemlock is harvested if the owner
presents to the licensed buyer a property tax bill within
the past 12 months and photographic identification of the
landowner……………...………….……………………..
17 Selling ground hemlock to another person where the other
person buying the ground hemlock does not hold a valid
ground hemlock buying license………………………….
18 Selling ground hemlock to another person where the other
person buying the ground hemlock is not named on a
valid ground hemlock buying license as an agent
operating one or more buying stations on behalf of a
licensed buyer……………..……………………………..
19 Licensed ground hemlock buyer or agent operating one or
more buying stations on behalf of a licensed buyer
failing to keep a record of the licensed buyer’s name…...
20 Licensed ground hemlock buyer or agent operating one or
more buying stations on behalf of a licensed buyer
failing to keep a record of the licensed buyer’s
permanent ground hemlock buyer identification
number……………………………………………….…..
21 Licensed ground hemlock buyer or agent operating one or
more buying stations on behalf of a licensed buyer
failing to keep a record of the ground hemlock
harvester’s name and where the ground hemlock
harvester is the landowner, the landowner’s name and
address………………………………………………...…
July 15, 2006
200 (individual)
8(1)(c) 2000 (corporation)
200 (individual)
8(1)(d) 2000 (corporation)
200 (individual)
8(2) 2000 (corporation)
200 (individual)
9(1)(a) 2000 (corporation)
200 (individual)
9(1)(b) 2000 (corporation)
200 (individual)
10(1)(a) 2000 (corporation)
200 (individual)
10(1)(b) 2000 (corporation)
200 (individual)
10(1)(c) 2000 (corporation)
200 (individual)
10(1)(d) 2000 (corporation)
200 (individual)
10(2)(a) 2000 (corporation)
200 (individual)
10(2)(b) 2000 (corporation)
11(2)
200 (individual)
(a)(i) 2000 (corporation)
11(2)
200 (individual)
(a)(ii) 2000 (corporation)
11(2)
200 (individual)
(a)(iii) 2000 (corporation)
July 15, 2006
ROYAL GAZETTE
22 Licensed ground hemlock buyer or agent operating one or
more buying stations on behalf of a licensed buyer
failing to keep a record of the ground hemlock
harvester’s permanent ground hemlock harvester
identification number, or where the ground hemlock
harvester is the landowner, the property number from a
property tax bill issued within the past 12 months………
23 Licensed ground hemlock buyer or agent operating one or
more buying stations on behalf of a licensed buyer
failing to keep a record of the date of harvest………...…
24 Licensed ground hemlock buyer or agent operating one or
more buying stations on behalf of a licensed buyer
failing to keep a record of the date of acquisition by the
ground hemlock buyer……………………………..…….
25 Licensed ground hemlock buyer or agent operating one or
more buying stations on behalf of a licensed buyer
failing to keep a record of the property identification
number of the harvest site………………………………..
26 Licensed ground hemlock buyer or agent operating one or
more buying stations on behalf of a licensed buyer
failing to keep a record of the precise position or location
in latitude and longitude of the harvest site…………..….
27 Licensed ground hemlock buyer or agent operating one or
more buying stations on behalf of a licensed buyer
failing to keep a record of the weight acquired, with
green or dry weight specified……………………………
28 Licensed ground hemlock buyer or agent operating one or
more buying stations on behalf of a licensed buyer
failing to keep a record of the price paid per unit weight..
29 Licensed ground hemlock buyer or agent operating one or
more buying stations on behalf of a licensed buyer
failing to provide a duplicate copy of the record to the
ground hemlock harvester or where the ground hemlock
harvester is the landowner, to the landowner……..……..
30 Licensed ground hemlock buyer and licensed ground
hemlock harvester failing to retain copies of required
records for at least seven years.....………………….……
31 Licensed ground hemlock buyer and licensed ground
hemlock harvester failing to make records available for
inspection ………………………………………………..
32 Licensed ground hemlock buyer failing to make a report to
the Minister stating the property identification number of
each harvest site…………………………………….……
33 Licensed ground hemlock buyer failing to make a report to
the Minister stating the date of harvest…………..………
34 Licensed ground hemlock buyer failing to make a report to
the Minister stating the area of each property………..….
35 Licensed ground hemlock buyer failing to make a report to
the Minister stating the estimated area of ground
hemlock harvested on each property………………...…..
36 Licensed ground hemlock buyer failing to make a report to
the Minister stating the precise position or location in
latitude and longitude of each harvest site……………….
37 Licensed ground hemlock buyer failing to make a report to
the Minister stating the weight of ground hemlock
acquired from each property………………………..……
38 Licensed ground hemlock buyer failing to make a report to
the Minister stating the permanent ground hemlock
harvester identification number of each licensed
harvester………………………………………………….
11(2)
200 (individual)
(a)(iv) 2000 (corporation)
11(2)
200 (individual)
(a)(v) 2000 (corporation)
11(2)
200 (individual)
(a)(vi) 2000 (corporation)
11(2)
200 (individual)
(a)(vii) 2000 (corporation)
11(2)
200 (individual)
(a)(viii) 2000 (corporation)
11(2)
200 (individual)
(a)(ix) 2000 (corporation)
11(2)
200 (individual)
(a)(x) 2000 (corporation)
200 (individual)
11(2)(b) 2000 (corporation)
200 (individual)
11(3)(a) 2000 (corporation)
200 (individual)
11(3)(b) 2000 (corporation)
200 (individual)
12(1)(a) 2000 (corporation)
200 (individual)
12(1)(b) 2000 (corporation)
200 (individual)
12(1)(c) 2000 (corporation)
200 (individual)
12(1)(d) 2000 (corporation)
200 (individual)
12(1)(e) 2000 (corporation)
200 (individual)
12(1)(f) 2000 (corporation)
200 (individual)
12(1)(g) 2000 (corporation)
199
200
ROYAL GAZETTE
39 Licensed ground hemlock buyer failing to make a report to
the Minister stating no ground hemlock was bought or
acquired during preceding six months…………………...
40 Licensed ground hemlock buyer and licensed ground
hemlock harvester making a false statement or report or
refusing to produce records for inspection…………....…
41 Importing ground hemlock to province without holding a
valid ground hemlock buying license…………………....
42 Importing ground hemlock to province without being named
on a valid ground hemlock buying license as a person
operating one or more buying stations on behalf of a
licensed buyer……………………………………….......
43 Exporting ground hemlock from province without holding a
valid ground hemlock buying license…………...……….
44 Exporting ground hemlock from province without being
named on a valid ground hemlock buying license as a
person operating one or more buying stations on behalf
of a licensed buyer……………………………….………
July 15, 2006
200 (individual)
12(2) 2000 (corporation)
200 (individual)
12(3) 2000 (corporation)
200 (individual)
13(a) 2000 (corporation)
200 (individual)
13(b) 2000 (corporation)
200 (individual)
14(a) 2000 (corporation)
200 (individual)
14(b) 2000 (corporation)
2. These regulations come into force on July 15, 2006.
EXPLANATORY NOTES
The amendment adds offence provisions in the Summary Proceedings
Act Ticket Regulations for the Wildlife Conservation Act Ground
Hemlock Regulations.
Certified a true copy,
W. Alexander (Sandy) Stewart
Clerk of the Executive Council
July 15, 2006
ROYAL GAZETTE
201
PART II
REGULATIONS INDEX
Chapter
Number
S-9
Title
Summary Proceedings Act
Ticket Regulations
Original
Order
Reference
EC321/01
Amendment
Authorizing
Order
and Date
Sched. 2
[eff] July 15/06
EC2006-378
(04.07.06)
Page
197-200