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
© Copyright 2024 Paperzz