June 10, 2000 - PrinceEdwardIsland.ca

Postage paid in cash at First Class Rates
PUBLISHED BY AUTHORITY
VOL. CXXVI - NO. 24
Charlottetown, Prince Edward Island, June 10th, 2000
CANADA
PROVINCE OF PRINCE EDWARD ISLAND
IN THE SUPREME COURT - ESTATES DIVISION
TAKE NOTICE that at 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
ALLEN, Ruby C.
Strathcona
Kings Co., PE
June 10th, 2000 (24-37)*
Janet Bevan (EX.)
Alfred K. Fraser, QC
PO Box 516
Montague, PE
BELL, Clarence Eugene
Abney
Kings Co., PE
June 10th, 2000 (24-37)*
Barbara Thelma Bell (EX.)
Alfred K. Fraser, QC
PO Box 516
Montague, PE
GLENN, Gordon Everett
Oakville
Ontario
June 10th, 2000 (24-37)*
Margaret Mary Glenn (EX.)
Aylward Law Office
263 Harbour Dr., Suite 14
Summerside, PE
McCANNELL, George A.
Charlottetown
Queens Co., PE
June 10th, 2000 (24-37)*
Shirley McCannell (EX.)
Patterson Palmer Hunt Murphy
PO Box 486
Charlottetown, PE
MacDONALD, Reverend
William D.
Marshfield
Queens Co., PE
June 10th, 2000 (24-37)*
James L. MacDonald (EX.)
Campbell, Stewart
PO Box 485
Charlottetown, PE
MOUNTAIN, Wallace
Malpeque
Prince Co., PE
June 10th, 2000 (24-37)*
Horace Mountain (EX.)
Patterson Palmer Hunt Murphy
82 Summer Street
Summerside, PE
*Indicates date of first publication in ROYAL GAZETTE
508
ROYAL GAZETTE
June 10th, 2000
CANADA
PROVINCE OF PRINCE EDWARD ISLAND
IN THE SUPREME COURT - ESTATES DIVISION
TAKE NOTICE that at 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
RILEY, Annie Jean MacDonald
Summerside
Prince Co., PE
June 10th, 2000 (24-37)*
Gordon S. Rankin (EX.)
Lyle & McCabe
PO Box 300
Summerside, PE
BENNETT, D’arcy Neil
Sea View
Prince Co., PE
June 3rd, 2000 (23-36)
Sarah Elizabeth Bennett (EX.)
Key, McKnight & Peacock
PO Box 1570
Summerside, PE
MacKENZIE, Charles
Westmoreland
Queens Co., PE
June 3rd, 2000 (23-36)
Jemima Blanche MacKenzie (EX.) John R. Rhynes
Maypoint Plaza, Box 2
Charlottetown, PE
MURPHY, Mary Pearl
Summerside
Prince Co., PE
June 3rd, 2000 (23-36)
John Michael Murphy
Mary Maureen Cousins (EX.)
Taylor, McLellan
PO Box 35
Summerside, PE
SANDERSON, Edna Elizabeth
Charlottetown
Queens Co., PE
June 3rd, 2000 (23-36)
Edwin James Sanderson
Arnold Sanderson (EX.)
Stewart McKelvey
Stirling Scales
PO Box 2140
Charlottetown, PE
TAYLOR, Mildred
Charlottetown
Queens Co., PE
June 3rd, 2000 (23-36)
Alice Marie Taylor (EX.)
Carr, Stevenson & MacKay
PO Box 522
Charlottetown, PE
McALLISTER, John
West Devon
Prince Co., PE
June 3rd, 2000 (23-36)
Hilda McAllister (AD.)
David R. Hammond, QC
293 Water Street
Summerside, PE
McWILLIAMS, Helen Dorothy
Breadalbane
Queens Co., PE
June 3rd, 2000 (23-36)
Lisa M. McKee
James McWilliams (AD.)
Campbell, Stewart
PO Box 485
Charlottetown, PE
BLUE, George Murdock
Little Sands
Kings Co., PE
May 27th, 2000 (22-35)
John Laurie Blue (EX.)
Patterson Palmer Hunt Murphy
PO Box 486
Charlottetown, PE
FRIZZELL, Golding L.
#2 Cabin Creek Trailer Court
Jasper, Alberta
May 27th, 2000 (22-35)
Delmar Frizzell
Freda Frizzell (EX.)
J. Allan Shaw Law Corporation
PO Box 40
Alberton, PE
June 10th, 2000
ROYAL GAZETTE
509
CANADA
PROVINCE OF PRINCE EDWARD ISLAND
IN THE SUPREME COURT - ESTATES DIVISION
TAKE NOTICE that at 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
GAUDET, Gerard Joseph
LaSalle
Quebec
May 27th, 2000 (22-35)
Donald Lawrence Gaudet (EX.)
Diane Campbell, QC
PO Box 1300
Summerside, PE
HERRING, June
Montague
Kings Co., PE
May 27th, 2000 (22-35)
Margaret Rose MacCabe (EX.)
McInnes Cooper
BDC Place
Suite 620, 119 Kent Street
Charlottetown, PE
KEMP, Calvin
Sturgeon
Kings Co., PE
May 27th, 2000 (22-35)
Boyd Kemp (EX.)
Patterson Palmer Hunt Murphy
PO Box 486
Charlottetown, PE
MOORE, Charles Edison
Charlottetown
Queens Co., PE
May 27th, 2000 (22-35)
Ruby Howes
Charles L. Moore (EX.)
Stewart McKelvey Stirling
Scales
PO Box 2140
Charlottetown, PE
PALMER, Helen C.
North Rustico
Queens Co., PE
May 27th, 2000 (22-35)
Jean Young (EX.)
Campbell,Lea,Michael,
McConnell &Pigot
PO Box 429
Charlottetown, PE
PARKINSON, M. Ruth
Charlottetown
Queens Co., PE
May 27th, 2000 (22-35)
Wayne Fudge (EX.)
Stewart McKelvey Stirling
Scales
PO Box 2140
Charlottetown, PE
ROBERTSON, Homer
Munns Road
Kings Co., PE
May 27th, 2000 (22-35)
Boswell Robertson (EX.)
Allen J. MacPhee, QC
PO Box 238
Souris, PE
WILSON, Margaret Elaine (Lund)
East Royalty
Queens Co., PE
May 27th, 2000 (22-35)
David Wilson (AD.)
T. Daniel Tweel
PO Box 3160
Charlottetown, PE
YASVINSKI, Roberta Dawn
Albany
Prince Co., PE
May 27th, 2000 (22-35)
Terry Yasvinski (AD.)
Taylor, McLellan
PO Box 35
Summerside, PE
BENNETT, Gordon L.
Stratford
Queens Co., PE
May 20th, 2000 (21-34)
David R. Campbell (EX.)
Paul J. D. Mullin, QC
PO Box 604
Charlottetown, PE
510
ROYAL GAZETTE
June 10th, 2000
CANADA
PROVINCE OF PRINCE EDWARD ISLAND
IN THE SUPREME COURT - ESTATES DIVISION
TAKE NOTICE that at 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
CASELEY, Samuel Leaman
Kelvin Grove
Prince Co., PE
May 20th, 2000 (21-34)
Fern Caseley
Roger William Caseley (EX.)
Ramsay & Clark
PO Box 96
Summerside, PE
DesROCHE, Hilmir John
Municipality of Peel
Mississauga, Ontario
May 20th, 2000 (21-34)
Auldine DesRoche (EX.)
Taylor, McLellan
PO Box 35
DOUCETTE, Angus Andrew
Charlottetown
Queens Co., PE
May 20th, 2000 (21-34)
Alyre Doucette
Gregor Doucette (EX.)
Carr, Stevenson & MacKay
PO Box 522
Charlottetown, PE
IRWIN, Jane Doris
Charlottetown
Queens Co., PE
May 20th, 2000 (21-34)
Robert Kent Irwin (EX.)
Patterson Palmer Hunt Murphy
PO Box 486
Charlottetown, PE
MacDONALD, Edison Lorne
Charlottetown
Queens Co., PE
May 20th, 2000 (21-34)
Derrell Edwin Worth
Grace Myrtle Worth (EX.)
John J. Holmes
PO Box 1144
Charlottetown, PE
RICHARD, Joseph Leonard
Tignish
Prince Co., PE
May 20th, 2000 (21-34)
Valmore Richard (EX.)
Aylward Law Office
263 Harbour Dr., Suite 9
Summerside, PE
SHAW, Reah Cairns
Winsloe
Queens Co., PE
May 20th, 2000 (21-34)
James W. Macnutt
Lt. Bram Sacrey (AD.)
Foster Hennessey MacKenzie
PO Box 38
Charlottetown, PE
WILSON, Daniel Russell
Murray Harbour
Kings Co., PE
May 20th, 2000 (21-34)
Joyce Richards (AD.)
Patterson Palmer Hunt Murphy
PO Box 486
Charlottetown, PE
BUELL, Velma Louise
Charlottetown
Queens Co., PE
April 29th, 2000 (18-31)
Douglas J. Buell
Dean F. Buell (EX.)
McInnes Cooper
BDC Place
Suite 620, 119 Kent Street
Charlottetown, PE
Summerside, PE
BURKE, Mary Martina Shirley aka Beverly Ann Gallant (EX.)
Shirley Caissie
Powell River
British Columbia
April 29th, 2000 (18-31)
David R. Hammond, QC
293 Water Street
Summerside, PE
June 10th, 2000
ROYAL GAZETTE
511
CANADA
PROVINCE OF PRINCE EDWARD ISLAND
IN THE SUPREME COURT - ESTATES DIVISION
TAKE NOTICE that at 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
CURRAN, Alban Aeneas
Vernon River
Queens Co., PE
April 29th, 2000 (18-31)
Clarice Jeannette Curran (EX.)
Stewart McKelvey Stirling
Scales
PO Box 2140
Charlottetown, PE
KENNEDY, William Marne
O’Leary
Prince Co., PE
April 29th, 2000 (18-31)
Norman Kennedy
Paula Platts (EX.)
J. Allan Shaw Law Corporation
PO Box 40
Alberton, PE
LEARY, Clarence Herbert
Borden-Carleton
Prince Co., PE
April 29th, 2000 (18-31)
Frances Irene Leary (EX.)
Diane Campbell, QC
PO Box 1300
Summerside, PE
MacCORMACK, Ivan
Charlottetown
Queens Co., PE
April 29th, 2000 (18-31)
Ernest Scott (EX.)
Farmer & MacLeod
National Bank Tower
Suite 205, 134 Kent Street
Charlottetown, PE
MacEACHERN, John James
Hermitage, Vernon River
Queens Co., PE
April 29th, 2000 (18-31)
Joseph MacVarish (EX.)
Campbell,Lea,Michael,
McConnell &Pigot
PO Box 429
Charlottetown, PE
MANN, Wendell E.
Summerside
Prince Co., PE
April 29th, 2000 (18-31)
Wesley Campbell
Donald MacFarlane (EX.)
Diane Campbell, QC
PO Box 1300
Summerside, PE
MATTHEWS, Verna J.
Charlottetown
Queens Co., PE
April 29th, 2000 (18-31)
Stewart J. Lewis
Allison Weeks (EX.)
McInnes Cooper
BDC Place
Suite 620, 119 Kent Street
Charlottetown, PE
McKAY, Ernest A.
Charlottetown (Formerly Parkdale)
Queens Co., PE
April 29th, 2000 (18-31)
Mabel MacKay (EX.)
Campbell,Lea,Michael,
McConnell &Pigot
PO Box 429
Charlottetown, PE
MURPHY, Irene Mary
St. Mary’s Road
Kings Co., PE
April 29th, 2000 (18-31)
Leo Murphy (EX.)
Alfred K. Fraser, QC
PO Box 516
Montague, PE
SHAW, Ernest
Kildare Capes
Prince Co., PE
April 29th, 2000 (18-31)
Paula Mazarolle (EX.)
J. Allan Shaw Law Corporation
PO Box 40
Alberton, PE
512
ROYAL GAZETTE
June 10th, 2000
CANADA
PROVINCE OF PRINCE EDWARD ISLAND
IN THE SUPREME COURT - ESTATES DIVISION
TAKE NOTICE that at 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
BULGER, Theodore Hillary
O’Leary
Prince Co., PE
April 29th, 2000 (18-31)
Diane Campbell (AD.)
Diane Campbell, QC
PO Box 1300
Summerside, PE
MacLEAN, Harold Walter
Coleman
Prince Co., PE
April 29th, 2000 (18-31)
Donna MacLean (AD.)
J. Allan Shaw Law Corporation
PO Box 40
Alberton, PE
MacLEOD, H. Kenneth
Milo
Prince Co., PE
April 29th, 2000 (18-31)
Kevin MacLeod (AD.)
J. Allan Shaw Law Corporation
PO Box 40
Alberton, PE
MURRAY, James J.
Elmsdale
Prince Co., PE
April 29th, 2000 (18-31)
Viola Murray Blanchard (AD.)
Patterson Palmer Hunt Murphy
82 Summer Street
Summerside, PE
SHARBELL, Hope
Portage
Prince Co., PE
April 29th, 2000 (18-31)
Edward Sharbell, Sr. (AD.)
Key, McKnight & Peacock
PO Box 177
Summerside, PE
SHEA, Kimberley Ann
St. Lawrence
Prince Co., PE
April 29th, 2000 (18-31)
Michael Shea (AD.)
J. Allan Shaw Law Corporation
PO Box 40
Alberton, PE
CARPENTER, Francis Dean
Alberton
Prince Co., PE
April 22nd, 2000 (17-30)
Constance Louise Carpenter (EX.) J. Allan Shaw Law Corporation
PO Box 40
Alberton, PE
LELACHEUR, Harriet Florrey
Guernsey Cove
Kings Co., PE
April 22nd, 2000 (17-30)
Kimball Frederick
LeLacheur (EX.)
McINNES COOPER
BDC Place
Suite 620, 119 Kent Street
Charlottetown, PE
MacLEAN, Harold James
Charlottetown
Queens Co., PE
April 22nd, 2000 (17-30)
Dale Frenette (EX.)
Farmer & MacLeod
National Bank Tower
Suite 205, 134 Kent Street
Charlottetown, PE
NEWCOMBE, Marie
Tyne Valley
Prince Co., PE
April 22nd, 2000 (17-30)
Arthur Roy Newcombe
Diane Campbell, QC
John Alexander Newcombe (EX.) PO Box 1300
Summerside, PE
June 10th, 2000
ROYAL GAZETTE
513
CANADA
PROVINCE OF PRINCE EDWARD ISLAND
IN THE SUPREME COURT - ESTATES DIVISION
TAKE NOTICE that at 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, Stella
Murray Harbour
Kings Co., PE
April 22nd, 2000 (17-30)
Percy Richards (EX.)
Stewart McKelvey Stirling
Scales
PO Box 2140
Charlottetown, PE
TAYLOR, Daniel Lee
Nine Mile Creek
Queens Co., PE
April 22nd, 2000 (17-30)
Margaret Taylor (EX.)
Campbell, Stewart
PO Box 485
Charlottetown, PE
BROWN, Picton Charles
Crapaud
Queens Co., PE
April 22nd, 2000 (17-30)
Picton Donald Brown (AD.)
David R. Hammond, QC
293 Water Street
Summerside, PE
COLES, Sterling Ernest
Clifford Coles (AD.)
Suffolk Road, Charlottetown RR#3
Queens Co., PE
April 22nd, 2000 (17-30)
MacLeod, Crane & Parkman
PO Box 1056
Charlottetown, PE
DOUCETTE, Isadore Joseph
Charlottetown
Queens Co., PE
April 15th, 2000 (16-29)
Barry John Doucette (EX.)
Farmer & MacLeod
National Bank Tower
Suite 205, 134 Kent Street
Charlottetown, PE
HEMPSTOCK, Catherine Janet
Ottawa
Ontario
April 15th, 2000 (16-29)
Nicole Woodcock
George P. Kealey (EX.)
Campbell, Stewart
PO Box 485
Charlottetown, PE
MacDONALD, Mary Geneva
Souris
Kings Co., PE
April 15th, 2000 (16-29)
Rev. Floyd McGaugh (EX.)
Diamond & McKenna
PO Box 39
Charlottetown, PE
MacGOUGAN, Sidney
Montgomery
Kensington
Prince Co., PE
April 15th, 2000 (16-29)
Percy M. MacGougan
Garth H. MacGougan
John S. MacGougan (EX.)
Ramsay & Clark
PO Box 96
Summerside, PE
PALMER, Bertha Helen
O’Leary
Prince Co., PE
April 15th, 2000 (16-29)
James Palmer
Ruby Palmer (EX.)
John W. Maynard
PO Box 177
O’Leary, PE
YOUNG, T. Kathryn
Kingsboro
Kings Co., PE
April 15th, 2000 (16-29)
Winston Young
Roma Young (EX.)
Diamond & McKenna
PO Box 39
Charlottetown, PE
514
ROYAL GAZETTE
June 10th, 2000
CANADA
PROVINCE OF PRINCE EDWARD ISLAND
IN THE SUPREME COURT - ESTATES DIVISION
TAKE NOTICE that at 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
BEGLEY, Mary Sheila
Tyne Valley
Prince Co., PE
April 8th, 2000 (15-28)
Donna MacKendrick (EX.)
John W. Maynard
PO Box 177
O’Leary, PE
BERGMANN, Katharine
Travellers Rest
Prince Co., PE
April 8th, 2000 (15-28)
J. Andrew D. Campbell (EX.)
Patterson Palmer Hunt Murphy
82 Summer Street
Summerside, PE
CHAMPION, Geraldine Mae
Summerside
Prince Co., PE
April 8th, 2000 (15-28)
R. Scott Peacock (EX.)
Key, McKnight & Peacock
PO Box 1570
Summerside, PE
GALLANT, Fidele Cyrus
Wellington
Prince Co., PE
April 8th, 2000 (15-28)
Anna Mae Barlow (EX.)
Key, McKnight & Peacock
PO Box 1570
Summerside, PE
GALLANT, John R.
Oyster Bed Bridge
Queens Co., PE
April 8th, 2000 (15-28)
Owen MacDonald
Marilyn MacDonald (EX.)
Farmer & MacLeod
National Bank Tower
Suite 205, 134 Kent Street
Charlottetown, PE
HUTCHISON, Andrew
MacCallum
Belle River
Queens Co., PE
April 8th, 2000 (15-28)
Mary Frances Hutchison (EX.)
Patterson Palmer Hunt Murphy
PO Box 486
Charlottetown, PE
HYDE, Norman George (otherwise Ambrose Russell Hyde
George Norman Hyde)
Norma Murray
Meadowbank, Cornwall RR#2
Mary Sherren (EX.)
Queens Co., PE
April 8th, 2000 (15-28)
Reagh & Reagh
17 West Street
Charlottetown, PE
MacCALLUM, Alice
Ste-Dorothee, Laval
Quebec
April 8th, 2000 (15-28)
Elizabeth Martin (EX.)
Stewart McKelvey Stirling
Scales
PO Box 2140
Charlottetown, PE
MORESIDE, Christine
Charlottetown
Queens Co., PE
April 8th, 2000 (15-28)
Bennett Campbell (EX.)
Patterson Palmer Hunt Murphy
PO Box 486
Charlottetown, PE
SMITH, W. Roy
North Wiltshire
Queens Co., PE
April 8th, 2000 (15-28)
Albert I. Bowman
Austin L. Bowman (EX.)
Farmer & MacLeod
National Bank Tower
Suite 205, 134 Kent Street
Charlottetown, PE
June 10th, 2000
ROYAL GAZETTE
515
CANADA
PROVINCE OF PRINCE EDWARD ISLAND
IN THE SUPREME COURT - ESTATES DIVISION
TAKE NOTICE that at 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
YOUNG, Marion Ruth
Mississauga
Ontario
April 8th, 2000 (15-28)
Lynda D. Narhi (EX.)
Farmer & MacLeod
National Bank Tower
Suite 205, 134 Kent Street
Charlottetown, PE
SEAMAN, Georgie J.
North River
Queens Co., PE
April 8th, 2000 (15-28)
Lynn Seaman (AD.)
Campbell, Stewart
PO Box 485
Charlottetown, PE
FERGUSON, Helen Isobel
Charlottetown
Queens Co., PE
April 1st, 2000 (14-27)
John W. C. Ferguson (EX.)
Cox Hanson O’Reilly
Matheson
PO Box 875
Charlottetown, PE
HYNES, Mary Lucy
Souris
Kings Co., PE
April 1st, 2000 (14-27)
Roger Soloman (EX.)
Diamond & McKenna
PO Box 39
Charlottetown, PE
SMITH, Thomas
Tracadie Cross
Queens Co., PE
April 1st, 2000 (14-27)
Noreen Lisi (EX.)
Campbell,Lea,Michael,
McConnell & Pigot
PO Box 429
Charlottetown, PE
STRONGMAN, Frank Edward
Tyne Valley
Prince Co., PE
April 1st, 2000 (14-27)
Melvin Gallant
Deborah Gallant (EX.)
Taylor, McLellan
PO Box 35
Summerside, PE
WALKER, Muriel H.
Charlottetown
Queens Co., PE
April 1st, 2000 (14-27)
Deborah MacDonald (EX.)
Campbell, Stewart
PO Box 485
Charlottetown, PE
HERRELL, James Emeric
Charlottetown
Queens Co., PE
April 1st, 2000 (14-27)
Kathleen G. Gallant (AD.)
Campbell, Stewart
PO Box 485
Charlottetown, PE
McNALLY, Cecilia
Egmont Bay, Wellington RR
Prince Co., PE
April 1st, 2000 (14-27)
Eileen Arsenault (AD.)
Key, McKnight & Peacock
PO Box 1570
Summerside, PE
NICHOLSON, Elizabeth Florence
Kilmuir
Kings Co., PE
April 1st, 2000 (14-27)
Isabelle A. Doyle (AD.)
Patterson Palmer Hunt Murphy
PO Box 486
Charlottetown, PE
516
ROYAL GAZETTE
June 10th, 2000
CANADA
PROVINCE OF PRINCE EDWARD ISLAND
IN THE SUPREME COURT - ESTATES DIVISION
TAKE NOTICE that at 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
NICHOLSON, Frederick
Kilmuir
Kings Co., PE
April 1st, 2000 (14-27)
Isabelle A. Doyle (AD.)
Patterson Palmer Hunt Murphy
PO Box 486
Charlottetown, PE
SHAW, Jonathan Lester
Charlottetown
Queens Co., PE
April 1st, 2000 (14-27)
Lester Shaw (AD.)
Allen J. MacPhee, QC
PO Box 238
Souris, PE
BOUDREAULT, Edgar Joseph
Georgetown
Kings Co., PE
March 25th , 2000 (13-26)
Frederick Boudreault (EX.)
Alfred K. Fraser, QC
PO Box 516
Montague, PE
JOHNSTONE, Sara Eleanor
Summerside
Prince Co., PE
March 25th , 2000 (13-26)
Sarah Bennett (EX.)
Key, McKnight & Peacock
PO Box 1570
Summerside, PE
MacDONALD, Reginald James
Charlottetown
Queens Co., PE
March 25th , 2000 (13-26)
Reginald G. MacDonald (EX.)
Campbell, Stewart
PO Box 485
Charlottetown, PE
RUSH, Francis
Charlottetown
Queens Co., PE
March 25th , 2000 (13-26)
Raymond Rush
Wayne Rush
Alan K. Scales, QC (EX.)
Stewart McKelvey Stirling Scales
WAITE, Elmer
Summerside
Prince Co., PE
March 25th , 2000 (13-26)
Leith Waite (EX.)
Ramsay & Clark
PO Box 96
Summerside, PE
COSTELLO, Agnes
Charlottetown
Queens Co., PE
March 25th , 2000 (13-26)
Les Zielinski (AD.)
Campbell,Lea,Michael,
McConnell & Pigot
PO Box 429
Charlottetown, PE
GALLANT, Lisa Diane
Summerside
Prince Co., PE
March 25th , 2000 (13-26)
Richard Gallant
Raymond W. Kuszelewski (AD.)
Carr, Stevenson & MacKay
PO Box 522
Charlottetown, PE
JOHNSTON, Gordon L.
Sturgeon
Kings Co., PE
March 25th , 2000 (13-26)
Joyce Johnston (AD.)
Alfred K. Fraser, QC
PO Box 516
Montague, PE
PO Box 2140
Charlottetown, PE
June 10th, 2000
ROYAL GAZETTE
517
CANADA
PROVINCE OF PRINCE EDWARD ISLAND
IN THE SUPREME COURT - ESTATES DIVISION
TAKE NOTICE that at 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
CAMPBELL, Louis L.
Charlottetown
Queens Co., PE
March 18th , 2000 (12-25)
A. Bernadine Campbell (EX.)
Campbell, Stewart
PO Box 485
Charlottetown, PE
COFFIN, Mary E.
Souris (Formerly of Bay Fortune)
Kings Co., PE
March 18th , 2000 (12-25)
Dianne Acorn (EX.)
Allen J. MacPhee, QC
PO Box 238
Souris, PE
IRWIN, Joseph Kent Lyall
Charlottetown
Queens Co., PE
March 18th , 2000 (12-25)
Robert Kent Irwin
John D. B. Irwin (EX.)
Patterson Palmer Hunt Murphy
MacDONALD, Margaret (Peg)
Ruth Annabelle
Montague
Kings Co., PE
March 18th , 2000 (12-25)
David Turner
Peter Turner (EX.)
Alfred K. Fraser, QC
PO Box 516
Montague, PE
SOLOMAN, Mary Florence
Georgetown Royalty
Kings Co., PE
March 18th , 2000 (12-25)
Lloyd Soloman
Carmelita Creed (EX.)
Alfred K. Fraser, QC
PO Box 516
Montague, PE
CROUCHER, Leslie W.
Souris
Kings Co., PE
March 18th , 2000 (12-25)
Robin D. Croucher (AD.)
Allen J. MacPhee, QC
PO Box 238
Souris, PE
MacNEILL, Wendell R.
Charlottetown
Queens Co., PE
March 18th , 2000 (12-25)
Melodie MacNeill
Helen MacLeod
Donald MacLeod (AD.)
MacLeod, Crane & Parkman
PO Box 1056
Charlottetown, PE
AFFLECK, Mildred Sue
Bedeque
Prince Co., PE
March 11th , 2000 (11-24)
Stewart Affleck
Melvin Affleck (EX.)
David R. Hammond, QC
293 Water Street
Summerside, PE
BROWN, Ronald
Summerside
Prince Co., PE
March 11th , 2000 (11-24)
Anthony Brown (EX.)
Key, McKnight & Peacock
PO Box 1570
Summerside, PE
GAVIN, Lloyd
Ascension
Prince Co., PE
March 11th , 2000 (11-24)
Florence Gavin (EX.)
J. Allan Shaw Law Corporation
PO Box 40
Alberton, PE
PO Box 486
Charlottetown, PE
518
ROYAL GAZETTE
June 10th, 2000
CANADA
PROVINCE OF PRINCE EDWARD ISLAND
IN THE SUPREME COURT - ESTATES DIVISION
TAKE NOTICE that at 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
HAWES, Orrin M. P.
Charlottetown
Queens Co., PE
March 11th , 2000 (11-24)
Darlene Ferne Hawes (EX.)
Farmer & MacLeod
National Bank Tower
Suite 205, 134 Kent Street
Charlottetown, PE
JOHNSTONE, Joan Warren
Margaret Price
Charlottetown
Queens Co., PE
March 11th , 2000 (11-24)
TD Trust Company (EX.)
Campbell, Stewart
PO Box 475
Charlottetown, PE
MacKAY, Sterling Robert
Charlottetown (Formerly Parkdale)
Queens Co., PE
March 11th , 2000 (11-24)
Gloria MacKay
Robert MacKay
Betty McCarville
Charles MacKay
Emily Killorn (EX.)
Robert R. MacArthur
PO Box 127
Cornwall, PE
MacKINNON, Mary Margaret
Charlottetown
Queens Co., PE
March 11th , 2000 (11-24)
Shirley Affleck
Louis MacKinnon (EX.)
Foster Hennessey MacKenzie
PO Box 38
Charlottetown, PE
MacLENNAN, Bruce
Hunter River
Queens Co., PE
March 11th , 2000 (11-24)
Diane Campbell, QC (EX.)
Diane Campbell, QC
PO Box 1300
Summerside, PE
MILLER, Ella Margaret
Lot 16
Prince Co., PE
March 11th , 2000 (11-24)
Carl Montgomery (EX.)
Taylor, McLellan
PO Box 35
Summerside, PE
PICKARD, Christina
Charlottetown
Queens Co., PE
March 11th , 2000 (11-24)
Ruth MacRae (EX.)
Foster Hennessey MacKenzie
PO Box 38
Charlottetown, PE
WILSON, James M.
Lower Montague
Kings Co., PE
March 11th , 2000 (11-24)
Lucy Johnstone (EX.)
Campbell, Stewart
PO Box 475
Charlottetown, PE
June 10th, 2000
ROYAL GAZETTE
NOTICE
IN THE MATTER OF
The Estate of
Frances L. Scott (nee Heighton)
late of Stellarton, Nova Scotia
TAKE NOTICE that all persons having legal
demands or claims of any nature against the
under noted estate including any claim for a
share in the said estate, are requested to render
the same duly attested within six (6) months
from the date of the within advertisement; that is
to say:
ESTATE OF FRANCES L. SCOTT
(nee Heighton) Stellarton, Pictou Co.
N.S. - Date of Probate or Administration
November 12, 1999
AND FURTHER TAKE NOTICE that if no
claim to the said lands adverse to that of the
Evangeline Credit Union is filed on or before the
30th day of June, 2000, a Certificate of Title
certifying that the Evangeline Credit Union is the
owner in fee simple of said lands may be granted
pursuant to the provisions of the Quieting Titles
Act.
DATED at Summerside, Prince County,
Prince Edward Island, this 30th day of May,
2000.
J. Andrew D. Campbell
Patterson Palmer Hunt Murphy
82 Summer Street
Summerside, PEI C1N 3H9
Solicitor for the Petitioner
24
EXECUTOR/ADMINISTRATOR:
Richard M.T. Heighton; Administration
R.R. #3, New Glasgow, N.S. B2H 5C5
SOLICITOR/PROCTOR:
J. Gregory MacDonald , Q.C.
Goodman MacDonald Patterson
P.O. Box 697
New Glasgow, N.S. B2H 5G2
(902) 752-5090
Proctor
12-38
NOTICE
THE MARRIAGE ACT
Province of 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
1, 2000 to July 15, 2000 for the purpose of
solemnizing marriage in the province of Prince
Edward Island.
Rev. Kenneth MacRae
785 Park St. South
Peterborough, ON K9J 3T6
NOTICE
QUIETING TITLES ACT
TAKE NOTICE that an application has been
made to the Supreme Court of Prince Edward
Island under the Quieting Titles Act, R.S.P.E.I.
1988, Cap. Q-2, for a Certificate of Title to the
property of the Evangeline Credit Union Ltd.,
situate at St. Chrysostome, Lot or Township No.
15, in Prince County, Province of Prince Edward
Island, being the land and premises mortgaged
by Tilmon. W. Arsenault and Dorothy Arsenalult
of St. Chrysostome to Evangeline Credit Union
Ltd., by Indenture of Mortgage being dated the
20th day of April 1994 and registered in the
Office of the Registrar of Deeds for Prince
County on the 22nd day of April 1994 in Liber
534 and Folio 49 and being more particularly
known as parcel number 266411.
519
T.A. Johnston
Director of Vital Statistics
24
NOTICE
THE MARRIAGE ACT
Province of 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
September 23, 2000 to October 2, 2000 for the
purpose of solemnizing marriage in the province
of Prince Edward Island.
Rev. C. Bruce Alcorn
763 Main Street
Black’s Harbour, NB E5H 1E5
ANY PERSON claiming adverse title or
interest in the said land is to file Notice of same
wiht the Registrar of the Supreme Court of
Prince Edward Island on or before the 30th day
of June, 2000.
T.A. Johnston
Director of Vital Statistics
24
520
ROYAL GAZETTE
NOTICE
THE MARRIAGE ACT
Province of 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 June
24, 2000 to July 8, 2000 for the purpose of
solemnizing marriage in the province of Prince
Edward Island.
Rev. Kent E. Burdett
33 Dutch Point Road
R.R.#2
Hampton, NB E0G 1Z0
T.A. Johnston
Director of Vital Statistics
24
Dated the 6th day of June, 2000.
Ron Dowling
Sheriff for Prince County
24
NOTICE OF INTENTION
TO DISCONTINUE
PUBLIC NOTICE is hereby given that
DARMAC INVESTMENTS INC., a body
corporate, duly incorporated under the laws of
the Province of Prince Edward Island, intends to
make application to continue as a corporation
under the laws of the Province of British
Columbia as if it had been incorporated under the
laws of that jurisdiction and to discontinue as a
company pursuant to the provisions of the
Companies Act of Prince Edward Island.
NOTICE OF SALE
JUDGMENT AND EXECUTION ACT
SUPREME COURT OF
PRINCE EDWARD ISLAND
TRIAL DIVISION
DATED this 23rd day of May, 2000.
DARREN R. MacALEER
President
Darmac Investments Inc.
24
BETWEEN:
The Bank of Nova Scotia
NOTICE OF DISSOLUTION
Partnership Act
R.S.P.E.I. 1988, Cap. P-1
Judgment Creditor;
AND:
IAN SMITH and CATHERINE K. SMITH
Judgment Debtors.
To be sold by public auction in front of the
Law Courts Building at 108 Central Street,
Summerside, in Prince County, in the Province
of Prince Edward Island, on Friday, the 21st day
of July, 2000, at the hour of twelve fifteen
o’clock in the afternoon (12:15 p.m.), all and
singular the lands following, that is to say:
Provincial Property No. 81299,
Lot No. 25, Kensington, Prince County,
Prince Edward Island.
The above sale is made pursuant to the powers
contained in the Judgment and Execution Act,
R.S.P.E.I. 1988, Cap. J-2 and by virtue of a
judgment having been entered in the Supreme
Court of the Province of Prince Edward Island by
The Bank of Nova Scotia against Ian Smith and
Catherine K. Smith on the 6th day of October,
1998, in the amount of Thirteen Thousand Nine
Hundred Thirty-two Dollars and Ninety-six
Cents ($13,932.96) debt and Three Hundred
Fifty Dollars ($350.00) costs, execution having
been issued on the 6th day of October, 1998,
levying the amount of Fourteen Thousand Two
Hundred Eighty-Two Dollars and Ninety-six
Cents ($14,282.96).
June 10th, 2000
Public Notice is hereby given that a Notice
of Dissolution has been filed under the
Partnership Act for each of the following:
BAYSIDE RESTAURANT & BAKERY
Owner: Helen Ann MacCallum
Registration Date:
May 24, 2000
D & K ENTERPRISES
Owner: David Power
Kim Albert-Power
Registration Date:
May 29, 2000
THE GUARDIAN
Owner: Southam Inc.
Registration Date:
May 26, 2000
MACLELLAN ASSOCIATES
Owner: Diane I. MacLellan
Registration Date:
May 31, 2000
THE SEATREAT
Owner: Joseph L. Rashed
Registration Date:
May 31, 2000
24
June 10th, 2000
ROYAL GAZETTE
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 Statutory Declarations have been filed
under the Partnership Act:
ANTRIM SISTERS
Owner: Dorgan Holdings Inc.
Box 429
Tignish, PE C0B 2B0
Registration Date:
May 30, 2000
BMD MECHANICAL
Owner: Brian MacDonald
RR 3
Cardigan, PE C0A 1G0
Registration Date:
May 26, 2000
BAYSIDE COUNTRY INN
Owner: MacCallum Casey Inc.
St. Peters, PE C0A 2A0
Registration Date:
May 24, 2000
CALGARYTODAY COMPANY
Owner: Hollinger Digital Canada Ltd.
3763943 Canada Inc.
1450 Don Mills Road
Toronto, ON M3B 2X7
Registration Date:
May 31, 2000
THE DALZIEL GROUP
Owner: David C. Bradley
36 Grafton Street, Apt. 11
Charlottetown, PE C1A 1K5
Registration Date:
May 26, 2000
DAVE’S CHIP WAGON
Owner: David Harvey
RR 1
Borden-Carleton, PE C0B 1X0
Registration Date:
May 24, 2000
EDMONTONTODAY COMPANY
Owner: Hollinger Digital Canada Ltd.
3763943 Canada Inc.
1450 Don Mills Road
Toronto, ON M3B 2X7
Registration Date:
May 31, 2000
FIXTURE MART 2000
Owner: Pat Doyle Enterprises Ltd.
377 Granville Street
Summerside, PE C1N 3C2
Registration Date:
May 25, 2000
“GOING UNDER” SCUBA
Owner: David E. Wellwood
66 Linkletter Road
Central Bedeque, PE C0B 1G0
Registration Date:
June 1, 2000
521
THE GUARDIAN
Owner: Hollinger Canadian Newspapers,
Limited Partnership
10 Toronto Street
Toronto, ON M5C 2B7
Registration Date:
May 26, 2000
HALLAIQ MAPLES
Owner: Robert A. MacLean
Melissa Mullen
49 Reserve Street
Charlottetown, PE C1A 2K9
Sarah Jean MacLean
RR 3
Belle River, PE C0A 1B0
Registration Date:
May 31, 2000
ISLAND ACTION COURIER
Owner: Danny Peters
Box 5916, RR 3
Charlottetown, PE C1A 7J7
Blair Brown
126 Mt. Edward Road
Charlottetown, PE C1A 5S9
Registration Date:
May 31, 2000
ISLAND SUNRISE DELUXE
HOUSEKEEPING ACCOMMODATIONS
Owner: A & R Adventures Inc.
Box 40
Kinkora, PE C0B 1N0
Registration Date:
May 30, 2000
THE KENT BED AND BREAKFAST
Owner: Mary Patricia Kent
RR 1
York, PE C0A 1P0
Registration Date:
May 26, 2000
LAIRD GARDENERS
Owner: Jerry L. Laird
Box 137
Cardigan, PE C0A 1G0
Registration Date:
June 1, 2000
NEW CENTURY SIDING
Owner: Wilfred Hughes
Vernon River Post Office, PE
C0A 2E0
Alonzo Blaisdell
29 Kirkwood Drive
Charlottetown, PE C1A 2T4
Registration Date:
May 29, 2000
OIL HEAT 2000
Owner: Carl R. Murchison
9 - 11 Rockcliffe Avenue
Charlottetown, PE C1A 6P2
Registration Date:
May 29, 2000
522
ROYAL GAZETTE
ROCKY ROAD DINER
Owner: Robbie Moses
20 Doc Blanchard St
Charlottetown, PE C1A 9K3
Registration Date:
May 31, 2000
SILVER ISLE RESTAURANT
Owner: Yong Wei Situ
96 Scarlet Avenue
Charlottetown, PE C1A 8L8
Registration Date:
May 26, 2000
SPRING HAVEN TOURIST HOME &
COTTAGE
Owner: Elizabeth M. Hodgson
13 Euston Street
Charlottetown, PE C1A 1V7
Registration Date:
May 26, 2000
STEELE (PAVEMENT) PAINTING
Owner: Randy Steele
Box 1051
Cornwall, PE C0A 1H0
Registration Date:
May 30, 2000
(THE) SUMMER GARDEN BED &
BREAKFAST
Owner: Gail M. Kern
Joseph Kern
RR 1
Bonshaw, PE C0A 1C0
Registration Date:
May 26, 2000
VISION QUEST
Owner: Derek MacEwen
20 Seaview Blvd.
Charlottetown, PE C1A 3A1
Registration Date:
May 29, 2000
24
NOTICE OF GRANTING
LETTERS PATENT
Companies Act
R.S.P.E.I. 1988, Cap. C-14, s.11
Public Notice is hereby given that under the
Companies Act Letters Patent have been issued
by the Minister to the following:
June 10th, 2000
COLVILLE BAY HOLDINGS INC.
Red Point, RR 2
Souris, PE C0A 2B0
Incorporation Date:
June 1, 2000
D & K ENTERPRISES INCORPORATED
Pleasant Grove,
Little York, PE C0A 1P0
Incorporation Date:
May 29, 2000
G.N.K. INVESTMENTS LTD.
131 Queen Street, Box 2849
Charlottetown, PE C1A 8C4
Incorporation Date:
May 29, 2000
JOHNSON SHORE INN INC.
Hermanville, RR 3
Souris, PE C0A 2B0
Incorporation Date:
May 31, 2000
MACLELLAN ASSOCIATES INC.
27 Villa Avenue
Charlottetown, PE C1A 2A8
Incorporation Date:
May 26, 2000
SEATREAT INC.
202 University Avenue
Charlottetown, PE C1A 4L5
Incorporation Date:
NOTICE OF CHANGE
OF CORPORATE NAME
Companies Act
R.S.P.E.I. 1988, Cap. C-14, S. 81.1
Public Notice is hereby given that under the
Companies Act the following corporation has
changed its corporate name:
THE PRINCE EDWARD ISLAND
CONVENTION BUREAU LTD.
Former Name
MEETINGS PRINCE EDWARD ISLAND
INC.
New Name
Effective Date:
ANNE’S TEA PARTY INC.
101 Grafton Street, Box 281
Charlottetown, PE C1A 7K6
Incorporation Date:
May 31, 2000
24
May 24, 2000
24
May 30, 2000
BARRY MACLEOD TRUCKING INC.
RR 3
Cardigan, PE C0A 1G0
Incorporation Date:
June 1, 2000
THE CRIMINAL CODE OF CANADA
Analyst
Under authority vested in me by Section
254(1) of the Criminal Code of Canada, I hereby
designate:
HODGSON, Brian Thomas
DALPÉ-SCOTT, Marthe
TAYLOR, Mary Delores
June 10th, 2000
ROYAL GAZETTE
who are members of the R.C.M.P. Forensic
Laboratory Section (Ottawa, ON), as “analysts”
for the Province of Prince Edward Island for the
purposes of Section 258 of the Criminal Code of
Canada.
523
THE CRIMINAL CODE OF CANADA
Analyst
Under authority vested in me by Section
254(1) of the Criminal Code of Canada, I hereby
designate:
Dated this 2nd day fo June, 2000.
OKAMURA, Ken Osamu
BLAKE, Kerry Lynne
GOLIN, Mauro
Jeffrey E. Lantz
Attorney General
Province of Prince Edward Island
24
THE CRIMINAL CODE OF CANADA
Analyst
who are members of the R.C.M.P. Forensic
Laboratory Section (Edmonton, AB), as
“analysts” for the Province of Prince Edward
Island for the purposes of Section 258 of the
Criminal Code of Canada.
Under authority vested in me by Section
254(1) of the Criminal Code of Canada, I hereby
designate:
KRAUT, Arthur
LEHMANN, Gertrud Patricia
PROKOPANKO, Randall Theodore
who are members of the R.C.M.P. Forensic
Laboratory Section (Winnipeg, MB), as
“analysts” for the Province of Prince Edward
Island for the purposes of Section 258 of the
Criminal Code of Canada.
Dated this 2nd day fo June, 2000.
Jeffrey E. Lantz
Attorney General
Province of Prince Edward Island
24
THE CRIMINAL CODE OF CANADA
Analyst
Under authority vested in me by Section
254(1) of the Criminal Code of Canada, I hereby
designate:
Dated this 2nd day fo June, 2000.
CARDINAL, Jo-Anne Messier
CAUGHLIN, Jeffrey Donald
DAGENAIS, Christine
DINN, Heather Margaret
IMAGE, Brian Arthur
MacALPINE, Richard Angus
ULRICH, Richard John
FROMM, Frederick Leopold
Jeffrey E. Lantz
Attorney General
Province of Prince Edward Island
24
THE CRIMINAL CODE OF CANADA
Analyst
Under authority vested in me by Section
254(1) of the Criminal Code of Canada, I hereby
designate:
who are members of the R.C.M.P. Forensic
Laboratory Section (Vancouver, BC), as
“analysts” for the Province of Prince Edward
Island for the purposes of Section 258 of the
Criminal Code of Canada.
SHARP, Mary-Ellen
KAMPMAN, Gerard
who are members of the R.C.M.P. Forensic
Laboratory Section (Regina, SK), as “analysts”
for the Province of Prince Edward Island for the
purposes of Section 258 of the Criminal Code of
Canada.
Dated this 2nd day fo June, 2000.
Jeffrey E. Lantz
Attorney General
Province of Prince Edward Island
24
Dated this 2nd day of June, 2000.
Jeffrey E. Lantz
Attorney General
Province of Prince Edward Island
24
524
ROYAL GAZETTE
The following order was approved by His
Honour the Lieutenant Governor in Council
dated 30 May 2000.
EC2000-331
NAME
TERM OF
APPOINTMENT
J. Sherrold Moore
Calgary, Alberta
6 June 2000
to
6 June 2003
HUMAN RIGHTS ACT
PRINCE EDWARD ISLAND HUMAN
RIGHTS COMMISSION
APPOINTMENTS
Pursuant to section 16 of the Human Rights
Act R.S.P.E.I. 1988, Cap. H-12 Council made the
following appointments:
June 10th, 2000
EC2000-334
MENTAL HEALTH ACT
MENTAL HEALTH REVIEW BOARD
APPOINTMENTS
Pursuant to section 27 of the Mental Health
Act R.S.P.E.I. 1988, Cap. M-6.1 Council made
the following appointments:
NAME
TERM OF
APPOINTMENT
Louise Comeau
Abram Village
(reappointed)
1 September 1997
to
1 September 2000
as a psychiatrist member,
via clause 27(3)(b)
George Kells
Stratford
(reappointed)
13 February 2000
to
13 February 2003
Dr. Gordon Beck
Charlottetown
(reappointed)
Richard Noonan
Summerside
(reappointed)
13 February 1999
to
13 February 2002
as a lay member,
via clause 27(3)(c)
NAME
Further, Council designated George Kells to
serve as chairperson for the duration of his term
in accordance with subsection 16(2) of the said
Act.
Signed,
Lynn E. Ellsworth
Clerk of the Executive Council
TERM OF
APPOINTMENT
Ann McKenna
Stratford
(reappointed)
6 June 2000
to
6 June 2001
6 June 2000
to
6 June 2002
as alternate psychiatrist
members, via subsection 27(4)
24
Dr. Robert Forsythe
Charlottetown
(reappointed)
6 June 2000
to
6 June 2003
The following orders were approved by His
Honour the Lieutenant Governor in Council
dated 6 June 2000.
Dr. Mark Triantafillou
Summerside
(reappointed)
6 June 2000
to
6 June 2002
EC2000-333
FATHERS OF CONFEDERATION
BUILDINGS ACT
FATHERS OF CONFEDERATION
BUILDINGS TRUST
BOARD OF DIRECTORS
APPOINTMENT
Pursuant to subsections 3(2) and (3) of the
Fathers of Confederation Buildings Act
R.S.P.E.I. 1988, Cap. F-6 Council made the
following appointment:
as an alternate lay member,
via subsection 27(4)
Emmett Bradley
Cornwall
(vice Cheryl Cannon,
term expired)
6 June 2000
to
6 June 2003
Signed,
Lynn E. Ellsworth
Clerk of the Executive Council
24
June 10th, 2000
ROYAL GAZETTE
INDEX TO NEW MATTER
June 10, 2000
Executors’ Notices:
Allen, Ruby C. . . . . . . . . . . . . . . . . . . . . .
Bell, Clarence Eugene . . . . . . . . . . . . . . . .
Glenn, Gordon Everett . . . . . . . . . . . . . . . .
McCannell, George A. . . . . . . . . . . . . . . . .
MacDonald, Reverend William D. . . . . . .
Mountain, Wallace . . . . . . . . . . . . . . . . . .
Riley, Annie Jean MacDonald . . . . . . . . . .
(The) Summer Garden Bed & Breakfast . . 522
Vision Quest . . . . . . . . . . . . . . . . . . . . . . . 522
507
507
507
507
507
507
508
Notice – Quieting Titles Act:
Evangeline Credit Union Ltd. . . . . . . . . . . 519
Notice – The Marriage Act:
Rev. Kenneth MacRae . . . . . . . . . . . . . . . . 519
Rev. C. Bruce Alcorn . . . . . . . . . . . . . . . . 519
Rev. Kent E. Burdett . . . . . . . . . . . . . . . . . 520
Notice of Sale – Judgment and Execution
Act:
Ian Smith and Catherine K. Smith . . . . . . . 520
Notice of Intention to Discontinue:
Darmac Investments Inc. . . . . . . . . . . . . . . 520
Notice of Dissolution:
Bayside Restaurant & Bakery . . . . . . . . . .
D & K Enterprises . . . . . . . . . . . . . . . . . . .
The Guardian . . . . . . . . . . . . . . . . . . . . . .
MacLellan Associates . . . . . . . . . . . . . . . .
The Seatreat . . . . . . . . . . . . . . . . . . . . . . .
Notice of Registration:
Antrim Sisters . . . . . . . . . . . . . . . . . . . . . .
BMD Mechanical . . . . . . . . . . . . . . . . . . .
Bayside Country Inn . . . . . . . . . . . . . . . . .
CalgaryToday Company . . . . . . . . . . . . . .
The Dalziel Group . . . . . . . . . . . . . . . . . . .
Dave’s Chip Wagon . . . . . . . . . . . . . . . . .
EdmontonToday Company . . . . . . . . . . . .
Fixture Mart 2000 . . . . . . . . . . . . . . . . . . .
“Going Under” Scuba . . . . . . . . . . . . . . . .
The Guardian . . . . . . . . . . . . . . . . . . . . . .
Hallaiq Maples . . . . . . . . . . . . . . . . . . . . .
Island Action Courier . . . . . . . . . . . . . . . .
Island Sunrise Deluxe Housekeeping
Accommodations . . . . . . . . . . . . . . . . . . .
The Kent Bed and Breakfast . . . . . . . . . . .
Laird Gardeners . . . . . . . . . . . . . . . . . . . . .
New Century Siding . . . . . . . . . . . . . . . . .
Oil Heat 2000 . . . . . . . . . . . . . . . . . . . . . .
Rocky Road Diner . . . . . . . . . . . . . . . . . . .
Silver Isle Restaurant . . . . . . . . . . . . . . . . .
Spring Haven Tourist Home & Cottages . .
Steele (Pavement) Painting . . . . . . . . . . . .
525
520
520
520
520
520
521
521
521
521
521
521
521
521
521
521
521
521
521
521
521
521
521
522
522
522
522
Notice of Granting Letters Patent:
Anne’s Tea party Inc. . . . . . . . . . . . . . . . .
Barry MacLeod Trucking Inc. . . . . . . . . . .
Colville Bay Holdings Inc. . . . . . . . . . . . .
D & K Enterprises Incorporated . . . . . . . .
G.N.K. Investments Ltd. . . . . . . . . . . . . . .
Johnson Shore Inn Inc. . . . . . . . . . . . . . . .
MacLellan Associates Inc. . . . . . . . . . . . . .
Seatreat Inc. . . . . . . . . . . . . . . . . . . . . . . .
522
522
522
522
522
522
522
522
Notice of Change of Corporate Name:
Meetings Prince Edward Island Inc. . . . . . 522
The Criminal Code of Canada
Analysts:
Hodgson, Brian Thomas . . . . . . . . . . . . . .
Dalpé-Scott, Marthe . . . . . . . . . . . . . . . . .
Taylor, Mary Delores . . . . . . . . . . . . . . . .
Kraut, Arthur . . . . . . . . . . . . . . . . . . . . . .
Lehmann, Gertrud Patricia . . . . . . . . . . . .
Prokopanko, Randall Theodore . . . . . . . . .
Sharp, Mary-Ellen . . . . . . . . . . . . . . . . . . .
Kampman, Gerard . . . . . . . . . . . . . . . . . . .
Okamura, Ken Osamu . . . . . . . . . . . . . . . .
Blake, Kerry Lynne . . . . . . . . . . . . . . . . . .
Golin, Mauro . . . . . . . . . . . . . . . . . . . . . . .
Cardinal, Jo-Anne Messier . . . . . . . . . . . .
Caughlin, Jeffrey Donald . . . . . . . . . . . . .
Dagenais, Christine . . . . . . . . . . . . . . . . . .
Dinn, Heather Margaret . . . . . . . . . . . . . . .
Image, Brian Arthur . . . . . . . . . . . . . . . . .
MacAlpine, Richard Angus . . . . . . . . . . . .
Ulrich, Richard John . . . . . . . . . . . . . . . . .
Fromm, Frederick Leopold . . . . . . . . . . . .
Appointments:
Human Rights Act
Prince Edward Island Human Rights
Commission
Louise Comeau . . . . . . . . . . . . . . . . .
George Kells . . . . . . . . . . . . . . . . . . .
Richard Noonan . . . . . . . . . . . . . . . .
Fathers of Confederation Buildings Act
Fathers of Confederation Building Trust
Board of Directors
J. Sherrold Moore . . . . . . . . . . . . . . .
Mental Health Act
Mental Health Review Board
Dr. Gordon Beck . . . . . . . . . . . . . . . .
Ann McKenna . . . . . . . . . . . . . . . . .
Dr. Robert Forsythe . . . . . . . . . . . . .
Dr. Mark Triantafillou . . . . . . . . . . .
Emmett Bradley . . . . . . . . . . . . . . . .
522
522
522
523
523
523
523
523
523
523
523
523
523
523
523
523
523
523
523
524
524
524
524
524
524
524
524
524
The ROYAL GAZETTE is issued every Saturday from the office of Beryl J. Bujosevich, 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 $45.00 per
annum, postpaid; single copies $1.00 each, postpaid or $ .75 each, over the counter.
June 10, 2000
ROYAL GAZETTE
81
PART II
REGULATIONS
EC2000-329
PHARMACY ACT
STANDARDS REGULATIONS
AMENDMENT
(Approved by His Honour the Lieutenant Governor in Council dated 30
May 2000.)
Made by the Prince Edward Island Pharmacy Board, after consultation
with the Council of the Prince Edward Island Pharmaceutical Association
pursuant to section 8 of the Pharmacy Act, R.S.P.E.I. 1988, Cap. P-6 and
approved by the Lieutenant Governor in Council
1. Section 18 of the Pharmacy Act Standards Regulations
(EC618/87) is amended by
(a) renumbering the section to subsection (1);
(b) by the addition of the following subsection:
(2) Notwithstanding subsection (1), the Provincial Pharmacy may
transfer a prescription to a Class I pharmacy without the patient's request,
provided that
(a) the transfer includes the information required by clauses (1)(a)
and (b); and
(b) where the patient expresses a preference for a Class I pharmacy,
that the transfer is made to that pharmacy.
2. These regulations are deemed to have come into force on May 1,
2000.
EXPLANATORY NOTES
The amendment allows the Provincial Pharmacy to transfer prescriptions
to private retail pharmacies.
Certified a true copy,
Lynn E. Ellsworth
Clerk of the Executive Council
Provincial
pharmacy, transfer
of service
82
ROYAL GAZETTE
June 10, 2000
EC2000-330
WELFARE ASSISTANCE ACT
REGULATIONS
AMENDMENT
(Approved by His Honour the Lieutenant Governor in Council dated 30
May 2000.)
Pursuant to section 7 of the Welfare Assistance Act R.S.P.E.I. 1988, Cap.
W-3, Council made the following regulations:
1. Clause 18(b) of the Welfare Assistance Act Regulations
(EC746/84) is revoked and the following substituted:
(b) Drugs
The Director may authorize short-term or long-term assistance for
the purchase of drugs prescribed by a medical doctor or a dentist.
2. These regulations come into force on June 16, 2000.
EXPLANATORY NOTES
The amendment removes a reference to the Provincial Pharmacy. It also
allows long-term as well as short-term assistance to be granted by the
Director for prescription drugs.
Certified a true copy,
Lynn E. Ellsworth
Clerk of the Executive Council
EC2000-332
CIVIL SERVICE ACT
REGULATIONS
AMENDMENT
(Approved by His Honour the Lieutenant Governor in Council dated 6
June 2000.)
Pursuant to section 42 of the Civil Service Act R.S.P.E.I. 1988, Cap. C-8,
Council made the following regulations:
1. (1) The Civil Service Act Regulations (EC709/83) are amended by
(a) renumbering section 24 as subsection 24(1);
June 10, 2000
ROYAL GAZETTE
83
(b) adding the following as subsection (2):
(2) Subsection (1) does not apply to Executive Division employees who
are eligible for retiring pay benefits under the guidelines of the Senior
Compensation Plan.
2. These regulations come into force on June 6, 2000.
EXPLANATORY NOTES
This amendment clarifies the payment of retirement benefits to Executive
Division employees who are eligible for retirement benefits under the
Senior Compensation Plan.
Certified a true copy,
Lynn E. Ellsworth
Clerk of the Executive Council
EC2000-335
PLANNING ACT
COASTAL AREA REGULATIONS
AMENDMENT
(Approved by His Honour the Lieutenant Governor in Council dated 6
June 2000.)
Pursuant to section 8 of the Planning Act R.S.P.E.I. 1988, Cap. P-8,
Council made the following regulations:
1. Every subdivision approval revoked pursuant to section 19 of the
Planning Act Coastal Area Regulations (EC159/92) is deemed to be
revived as of the date of the subdivision’s original approval for all
purposes of the Act and regulations.
2. Section 19 of the regulations is revoked.
3. These regulations come into force on June 6, 2000.
EXPLANATORY NOTES
SECTION 1 deems every subdivision approval revoked pursuant to
section 19 to be revived as of the date of the subdivision’s original
approval.
Exemption
84
ROYAL GAZETTE
June 10, 2000
SECTION 2 revokes section 19 of the Planning Act Coastal Area
Regulations.
Certified a true copy,
Lynn E. Ellsworth
Clerk of the Executive Council
EC2000-336
ROADS ACT
HIGHWAY ACCESS REGULATIONS
AMENDMENT
(Approved by His Honour the Lieutenant Governor in Council dated 6
June 2000.)
Pursuant to subsection 29(1) of the Roads Act R.S.P.E.I. 1988, Cap. R15, Council made the following regulations:
1. Subsection 1(1) of Schedule A-1 of the Roads Act Highway Access
Regulations (EC580/95) is amended by the deletion of the words “to
the intersection of Route 207 in the settlement of Eldon” and the
substitution of the words “to the intersection of Route 210 in the
settlement of Orwell”.
2. Subsection 1(3) of Schedule A-3 is amended by the addition of the
following:
(h.1) the three hundred and thirty metre (330 m) segment of highway
that lies between the intersection of the Coffin Road with Route 2
and the existing western boundary of the Community of Morell;
3. Subsection 1(1) of Schedule A-4 of the regulations is deleted and
the following substituted:
June 10, 2000
ROYAL GAZETTE
(1) Route 1, the Trans Canada Highway, from the intersection with
Route 210 in the settlement of Orwell to the Wood Islands Ferry terminal.
4. These regulations come into force on June 6, 2000.
EXPLANATORY NOTES
SECTIONS 1 and 3 reclassify a segment of Route 1, the Trans Canada
Highway, as an Arterial Highway, Class II. The segment lies between
Orwell and Eldon.
SECTION 2 permits infilling on the segment of Route 2 lying between
the Coffin Road and the western boundary of the Community of Morell.
Certified a true copy,
Lynn E. Ellsworth
Clerk of the Executive Council
85
86
ROYAL GAZETTE
June 10, 2000
PART II
REGULATIONS INDEX
Chapter
Number
C-8
P-6
P-8
R-15
W-3
Title
Original
Order
Reference
Amendment
Authorizing
Order
and Date
Page
Civil Service Act
Regulations
EC709/83
s.24 [renum] 24(1) EC2000-332
s.24(2) [added]
(06.06.00)
[eff] June 6/2000
82-83
Pharmacy Act
Standards Regulations
EC618/87
s.18 [renum] 18(1) EC2000-329
s.18(2) [added]
(30.05.00)
[eff] May 1/2000
81
Planning Act
Coastal Area Regulations
EC159/92
s.19 [rev]
[eff] June 6/2000
EC2000-335
(06.06.00)
83-84
Roads Act
Highway Access Regulations
EC580/95
Schedule A-1,
s.1(1)
Schedule A-3,
s.1(3)(h.1)
[added]
Schedule A-4
s.1(1) [R&S]
[eff] June 6/2000
EC2000-336
(06.06.00)
84-85
Welfare Assistance Act
Regulations
EC746/84
s.18(b) [R&S]
[eff] June 16/2000
EC2000-330
(30.05.00)
82