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
© Copyright 2025 Paperzz