31
Royal Gazette Prince Edward Island Postage paid in cash at First Class Rates PUBLISHED BY AUTHORITY VOL. CXXV - NO. 5 Charlottetown, Prince Edward Island, January 30th, 1999 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: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment LANNAN, Albert Francis Mary Beverly Lannan (Ex) Farmer & MacLeod New Dominion National Bank Tower Queens County, P.E.I. Suite 205, 134 Kent Street January 30th, 1999 (05-18)* Charlottetown, P.E.I. MacMILLAN, Grace Jean Joan Wood (Ex) MacLeod, MacDougall, Charlottetown (Formerly of East Royalty) Crane & Parkman Queens County, P.E.I. P.O. Box 1056 January 30th, 1999 (05-18)* Charlottetown, P.E.I. MacMILLAN, H. Noel Alana M. MacMillan Campbell, Stewart Charlottetown Darlene K. MacMillan (Ex) P.O. Box 485 Queens County, P.E.I. Charlottetown, P.E.I. January 30th, 1999 (05-18)* MAHAR, Francis W. Oscar Mahar (Ex) Alfred K. Fraser, Q.C. Sturgeon P.O. Box 516 Kings County, P.E.I. Montague, P.E.I. January 30th, 1999 (05-18)* MILLS, Russell James Mills (Ex) Allen J. MacPhee, Q.C. Souris P.O. Box 238 Kings County, P.E.I. Souris, P.E.I. January 30th, 1999 (05-18)* MORASH, Diane John Faulkner (Ex) Patterson Palmer Hunt Murphy Charlottetown P.O. Box 486 Queens County, P.E.I. Charlottetown, P.E.I. January 30th, 1999 (05-18)* ROSE, Trent P. Brendon Rose (Ex) Allen J. MacPhee, Q.C. East Baltic P.O. Box 238 Kings County, P.E.I. Souris, P.E.I. January 30th, 1999 (05-18)* *Indicates date of first publication in ROYAL GAZETTE

Royal Gazette of Prince Edward Island - January 30, 1999

  • Upload
    phamtu

  • View
    233

  • Download
    0

Embed Size (px)

Citation preview

Page 1: Royal Gazette of Prince Edward Island - January 30, 1999

Royal GazettePrince Edward Island

Postage paid in cash at First Class Rates

PUBLISHED BY AUTHORITY VOL. CXXV - NO. 5Charlottetown, Prince Edward Island, January 30th, 1999

CANADAPROVINCE OF PRINCE EDWARD ISLAND

IN THE SUPREME COURT - ESTATES DIVISIONTAKE 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 estatesmust present such demands to the representative within six months of the date of the advertisement:

Estate of: Personal Representative:Date of Executor/Executrix (Ex) Place of

the Advertisement Administrator/Administratrix (Ad) Payment

LANNAN, Albert Francis Mary Beverly Lannan (Ex) Farmer & MacLeodNew Dominion National Bank TowerQueens County, P.E.I. Suite 205, 134 Kent StreetJanuary 30th, 1999 (05-18)* Charlottetown, P.E.I.

MacMILLAN, Grace Jean Joan Wood (Ex) MacLeod, MacDougall,Charlottetown (Formerly of East Royalty) Crane & ParkmanQueens County, P.E.I. P.O. Box 1056January 30th, 1999 (05-18)* Charlottetown, P.E.I.

MacMILLAN, H. Noel Alana M. MacMillan Campbell, StewartCharlottetown Darlene K. MacMillan (Ex) P.O. Box 485Queens County, P.E.I. Charlottetown, P.E.I.January 30th, 1999 (05-18)*

MAHAR, Francis W. Oscar Mahar (Ex) Alfred K. Fraser, Q.C.Sturgeon P.O. Box 516Kings County, P.E.I. Montague, P.E.I.January 30th, 1999 (05-18)*

MILLS, Russell James Mills (Ex) Allen J. MacPhee, Q.C.Souris P.O. Box 238Kings County, P.E.I. Souris, P.E.I.January 30th, 1999 (05-18)*

MORASH, Diane John Faulkner (Ex) Patterson Palmer Hunt MurphyCharlottetown P.O. Box 486Queens County, P.E.I. Charlottetown, P.E.I.January 30th, 1999 (05-18)*

ROSE, Trent P. Brendon Rose (Ex) Allen J. MacPhee, Q.C.East Baltic P.O. Box 238Kings County, P.E.I. Souris, P.E.I.January 30th, 1999 (05-18)*

*Indicates date of first publication in ROYAL GAZETTE

Page 2: Royal Gazette of Prince Edward Island - January 30, 1999

106 ROYAL GAZETTE January 30th, 1999

CANADAPROVINCE 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 personalrepresentative of the estates noted below, and that all persons having any demands upon the following estatesmust present such demands to the representative within six months of the date of the advertisement:

Estate of: Personal Representative:Date of Executor/Executrix (Ex) Place of

the Advertisement Administrator/Administratrix (Ad) Payment

HARRINGTON, Luella E. J. Scott Harrington (Ad) Cox Hanson O’Rilly MathesonMedford, Middlesex County P.O. Box 875Massachusetts, USA Charlottetown, P.E.I.January 30th, 1999 (05-18)*

MacNEILL, Jean Malcolm MacNeill (Jr.) (Ad) Foster, O’KeefeLong Creek P.O. Box 38Queens County, P.E.I. Charlottetown, P.E.I.January 30th, 1999 (05-18)*

MacNEILL, Malcolm (Sr.) Malcolm MacNeill (Jr.) (Ad) Foster, O’KeefeLong Creek P.O. Box 38Queens County, P.E.I. Charlottetown, P.E.I.January 30th, 1999 (05-18)*

MATHESON, George P. J. Ralph Matheson (Ad) Farmer & MacLeodEbenezer National Bank TowerQueens County, P.E.I. Suite 205, 134 Kent StreetJanuary 30th, 1999 (05-18)* Charlottetown, P.E.I.

MATHESON, Mary Ann J. Ralph Matheson (Ad) Farmer & MacLeodEbenezer National Bank TowerQueens County, P.E.I. Suite 205, 134 Kent StreetJanuary 30th, 1999 (05-18)* Charlottetown, P.E.I.

BENNETT, Shirley Margaret Anne Marie Harris (Ex) McInnes Cooper & RobertsonNorth Lake BDC Place, Suite 620Kings County, P.E.I. 119 Kent StreetJanuary 16th, 1999 (03-16) Charlottetown, P.E.I.

CAMPBELL, Arthur Lorne Victor Campbell (Ex) Alfred K. Fraser, Q.C.Alliston P.O. Box 516Kings County, P.E.I. Montague, P.E.I.January 16th, 1999 (03-16)

DAHL, Carl M. C. Joseph Dahl Robert R. MacArthurCharlottetown Maria Louise Smelser (Ex) P.O. Box 127Queens County, P.E.I. Cornwall, P.E.I.January 16th, 1999 (03-16)

DETWILLER, John P. Nancy H. Y. Detwiller (Ex) Stewart McKelveyHopkinton, Merrimack County Stirling ScalesNew Hampshire, USA P.O. Box 2140January 16th, 1999 (03-16) Charlottetown, P.E.I.

DOUCETTE, J. Eric Mildred Faye Doucette (Ex) Horace B. Carver, Q.C.Charlottetown P.O. Box 2698Queens County, P.E.I. Charlottetown, P.E.I.January 16th, 1999 (03-16)

Page 3: Royal Gazette of Prince Edward Island - January 30, 1999

January 30th, 1999 ROYAL GAZETTE 107

CANADAPROVINCE 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 personalrepresentative of the estates noted below, and that all persons having any demands upon the following estatesmust present such demands to the representative within six months of the date of the advertisement:

Estate of: Personal Representative:Date of Executor/Executrix (Ex) Place of

the Advertisement Administrator/Administratrix (Ad) Payment

FRANCIS, M. Thelma Mark Ladner Allen J. MacPhee, Q.C.Charlottetown Gregg Francis (Ex) P.O. Box 238Queens County, P.E.I. Souris, P.E.I.January 16th, 1999 (03-16)

MacLEOD, Ruth Donna Lee MacPherson Alfred K. Fraser, Q.C.Montague Kerri Wynne MacLeod (Ex) P.O. Box 516Kings County, P.E.I. Montague, P.E.I.January 16th, 1999 (03-16)

MacPHEE, Bruce Lowell Lowell MacPhee (Ex) Farmer & MacLeodNew Dominion National Bank TowerQueens County, P.E.I. Suite 205, 134 Kent StreetJanuary 16th, 1999 (03-16) Charlottetown, P.E.I.

MacWILLIAMS, Lloyd Marion Adelaide Taylor, McLellan George Melbourne MacWilliams (Ex) P.O. Box 35Borden-Carleton Summerside, P.E.I.Prince County, P.E.I.January 16th, 1999 (03-16)

NEILY, Edith Harriet Claypool Royal Trust Corporation Campbell, Lea, Michael,Charlottetown of Canada (Ex) McConnell & PigotQueens County, P.E.I. P.O. Box 429January 16th, 1999 (03-16) Charlottetown, P.E.I.

PALMER, William F. Reta Mae Palmer Stewart McKelveyHalifax Beverley Ann Mason Stirling ScalesNova Scotia Linda Mae Stanley P.O. Box 2140January 16th, 1999 (03-16) Dr. Bruce William Palmer (Ex) Charlottetown, P.E.I.

SMITH, George E. Patrick Edward Smith (Ex) Larter Sanderson HowardSt. Theresa 92 Water StreetKings County, P.E.I. Charlottetown, P.E.I.January 16th, 1999 (03-16)

KEEP, Peter Kitsun Washbourne Ora May Keep (Ex) Foster, O’Keefe48 Road, Mount Albion P.O. Box 38Queens County, P.E.I. Charlottetown, P.E.I.December 26th, 1998 (52-13)

MacKENZIE, Heather Deborah Roberts (Ex) Stewart McKelveyStratford Stirling ScalesQueens County, P.E.I. P.O. Box 2140December 26th, 1998 (52-13) Charlottetown, P.E.I.

READY, John Edward Irma Doyle (Ex) John W. MaynardTignish P.O. Box 177Prince County, P.E.I. O’Leary, P.E.I.December 26th, 1998 (52-13)

Page 4: Royal Gazette of Prince Edward Island - January 30, 1999

108 ROYAL GAZETTE January 30th, 1999

CANADAPROVINCE 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 personalrepresentative of the estates noted below, and that all persons having any demands upon the following estatesmust present such demands to the representative within six months of the date of the advertisement:

Estate of: Personal Representative:Date of Executor/Executrix (Ex) Place of

the Advertisement Administrator/Administratrix (Ad) Payment

RODD, Sadie (Sally) Miriam David Rodd Stewart McKelveyCharlottetown Sandra Rodd (Ex) Stirling ScalesQueens County, P.E.I. P.O. Box 2140December 26th, 1998 (52-13) Charlottetown, P.E.I.

WAITE, Ivan Lea Beulah May Waite (Ex) Ramsay & ClarkSummerside P.O. Box 96Prince County, P.E.I. Summerside, P.E.I.December 26th, 1998 (52-13)

JEFFERY, Richard Fenton Jeffery (Ad) J. Allan ShawAlberton P.O. Box 40Prince County, P.E.I. Alberton, P.E.I.December 26th, 1998 (52-13)

MacWILLIAMS, Geraldine Mary Wendell Gerald MacWilliams Stewart McKelveyNew Dominion Lilla Rose MacWilliams Stirling ScalesQueens County, P.E.I. Stephen Russell P.O. Box 2140December 26th, 1998 (52-13) MacWilliams (Ad) Charlottetown, P.E.I.

NEWITT, Mary Alexandra John H. (Jack) Newitt (Ad) The Law Office ofToronto, Ontario Kathleen Loo Craig(formerly of Northam, Prince County, P.E.I.) P.O. Box 11December 26th, 1998 (52-13) Summerside, P.E.I.

BOULGER, Loretta Marie James J. Boulger E.W. Scott DickiesonCharlottetown Gaylene Gallant (Ex) P.O. Box 1453Queens County, P.E.I. Charlottetown, P.E.I.December 19th, 1998 (51-12)

CHAMPION, Harold Winston Geraldine Mae Champion (Ex) Key McKnight & PeacockSummerside P.O. Box 1570Prince County, P.E.I. Summerside, P.E.I.December 19th, 1998 (51-12)

DOUCETTE, Frederick Joseph Mary Christopher (Ex) Aylward & AssociatesHarper Road, Tignish RR3 82 Summer StreetPrince County, P.E.I. Summerside, P.E.I.December 19th, 1998 (51-12)

GILLESPIE, James Robert J. Garth Gillespie Taylor, McLellanSummerside Charles W. Gillespie (Ex) P.O. Box 35Prince County, P.E.I. Summerside, P.E.I.December 19th, 1998 (51-12)

JOHNSTON, George Patrick Helen Johnston (Ex) Patterson Palmer Hunt MurphyKinkora 268 Water StreetPrince County, P.E.I. Summerside, P.E.I.December 19th, 1998 (51-12)

Page 5: Royal Gazette of Prince Edward Island - January 30, 1999

January 30th, 1999 ROYAL GAZETTE 109

CANADAPROVINCE 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 personalrepresentative of the estates noted below, and that all persons having any demands upon the following estatesmust present such demands to the representative within six months of the date of the advertisement:

Estate of: Personal Representative:Date of Executor/Executrix (Ex) Place of

the Advertisement Administrator/Administratrix (Ad) Payment

McGOWAN, Elizabeth Margaret Anne Wood (Ex) Stewart McKelveyBrudenell Stirling ScalesKings County, P.E.I. P.O. Box 2140December 19th, 1998 (51-12) Charlottetown, P.E.I.

PARTRIDGE, Roderick A. Johanna Earle (Ex) Patterson PalmerMontreal Hunt MurphyQuebec P.O. Box 486December 19th, 1998 (51-12) Charlottetown, P.E.I.

JOHNSTON, Lawrence Austin Johnston Key McKnight & PeacockKinkora Gerard Johnston P.O. Box 1570Prince County, P.E.I. Marlene Zalewski (Ad) Summerside, P.E.I.December 19th, 1998 (51-12)

DAWSON, Gordon Jean Dawson Aylward & AssociatesAugustine Cove David Dawson 82 Summer StreetPrince County, P.E.I. Paul Dawson (Ex) Summerside, P.E.I.December 5th, 1998 (49-10)

HENNESSEY, Joseph Alfred Royal Trust Corporation Larter Sanderson HowardCharlottetown of Canada (Ex) 91 Water StreetQueens County, P.E.I. Charlottetown, P.E.I.December 5th, 1998 (49-10)

MacKAY, William Allan Nancy Evelyn MacKay (Ex) Taylor, McLellanSummerside P.O. Box 35Prince County, P.E.I. Summerside, P.E.I.December 5th, 1998 (49-10)

MacNEILL, Murdoch S. Carol B. Annacone (Ad) Macnutt & DumontDutchess County P.O. Box 965New York, USA Charlottetown, P.E.I.December 5th, 1998 (49-10)

CAMPBELL, Elric Wyman David Campbell (Ex) Aylward & AssociatesSummerside 82 Summer StreetPrince County, P.E.I. Summerside, P.E.I.November 28th, 1998 (48-09)

LLEWELLYN, Temple MacIntyre Richard Llewellyn (Ex) Alfred K. Fraser, Q.C.Montague P.O. Box 516Kings County, P.E.I. Montague, P.E.I.November 28th, 1998 (48-09)

MacKINNON-GLOVER, Dwight Glover Birt & McNeill Ann Louise Marlene Glover (Ex) P.O. Box 20063Village Green Sherwood, P.E.I.Queens County, P.E.I.November 28th, 1998 (48-09)

Page 6: Royal Gazette of Prince Edward Island - January 30, 1999

110 ROYAL GAZETTE January 30th, 1999

CANADAPROVINCE 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 personalrepresentative of the estates noted below, and that all persons having any demands upon the following estatesmust present such demands to the representative within six months of the date of the advertisement:

Estate of: Personal Representative:Date of Executor/Executrix (Ex) Place of

the Advertisement Administrator/Administratrix (Ad) Payment

MacNEVIN, Leonard Reigh MacNevin (Ex) Farmer & MacLeodSt. Catherines National Bank TowerQueens County, P.E.I. Suite 205, 134 Kent StreetNovember 28th, 1998 (48-09) Charlottetown, P.E.I.

MORRIS, Leila Amy Robert D. Donnelly Reagh & ReaghCharlottetown Shirley J. Donnelly (Ex) 17 West StreetQueens County, P.E.I. Charlottetown, P.E.I.November 28th, 1998 (48-09)

PETERSON, Alma Una Sherren William Ronald Gordon Stewart McKelvey Mount Herbert Peterson (Ex) Stirling ScalesQueens County, P.E.I. P.O. Box 2140November 28th, 1998 (48-09) Charlottetown, P.E.I.

STEVENSON, J. Lorne Barry M. Stevenson Farmer & MacLeodCharlottetown David H. Stevenson (Ex) National Bank Tower(Formerly of New Glasgow) Suite 205, 134 Kent StreetQueens County, P.E.I. Charlottetown, P.E.I.November 28th, 1998 (48-09)

STEVENSON, Winnifred Deborah MacLean (Ex) Carr Stevenson & MacKayStanley Bridge P.O. Box 522Queens County, P.E.I. Charlottetown, P.E.I.November 28th, 1998 (48-09)

WELLS, Georgina Martina Gerald MacMillan (Ex) J. Allan ShawAlberton P.O. Box 40Prince County, P.E.I. Alberton, P.E.I.November 28th, 1998 (48-09)

BLAISDELL, Doris (Lewis) Barbara Oickle (Ad) Alfred K. Fraser, Q.C.Monticello P.O. Box 516Kings County, P.E.I. Montague, P.E.I.November 28th, 1998 (48-09)

BLAISDELL, George Barbara Oickle (Ad) Alfred K. Fraser, Q.C.Monticello P.O. Box 516Kings County, P.E.I. Montague, P.E.I.November 28th, 1998 (48-09)

LAYBOLT, Harriett John F. Laybolt (Ad) Alfred K. Fraser, Q.C.Dingwell's Mills P.O. Box 516Kings County, P.E.I. Montague, P.E.I.November 28th, 1998 (48-09)

MADORE, Maude Rosabelle Kenneth Madore (Ad) Allen J. MacPhee, Q.C.Souris P.O. Box 238Kings County, P.E.I. Souris, P.E.I.November 28th, 1998 (48-09)

Page 7: Royal Gazette of Prince Edward Island - January 30, 1999

January 30th, 1999 ROYAL GAZETTE 111

CANADAPROVINCE 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 personalrepresentative of the estates noted below, and that all persons having any demands upon the following estatesmust present such demands to the representative within six months of the date of the advertisement:

Estate of: Personal Representative:Date of Executor/Executrix (Ex) Place of

the Advertisement Administrator/Administratrix (Ad) Payment

BAILLIE, Kathleen Audrey Roger Scott Baillie Aylward & AssociatesSummerside David George Baillie (Ex) 82 Summer StreetPrince County, P.E.I. Summerside, P.E.I.November 21st, 1998 (47-08)

BIGGAR, Betty Bly Kay Heeschen Aylward & AssociatesSummerside Barry Munn (Ex) 82 Summer StreetPrince County, P.E.I. Summerside, P.E.I.November 21st, 1998 (47-08)

COMPTON, Frances Ivan Compton The Law Office ofSummerside Keir Compton (Ex) Kathleen Loo CraigPrince County, P.E.I. P.O. Box 11November 21st, 1998 (47-08) Summerside, P.E.I.

MacLELLAN, Sterling Alice (Nettie) MacLellan (Ex) Allen J. MacPhee, Q.C.Souris P.O. Box 238Kings County, P.E.I. Souris, P.E.I.November 21st, 1998 (47-08)

MATTHEWS, George Alvin Darlene Norring (Ex) Taylor, McLellanSummerside P.O. Box 35Prince County, P.E.I. Summerside, P.E.I.November 21st, 1998 (47-08)

McINNIS, Daniel James Bernice McInnis (Ex) Diamond & McKennaSelkirk P.O. Box 39Kings County, P.E.I. Charlottetown, P.E.I.November 21st, 1998 (47-08)

MURPHY, Wallace Aeneas Mary St. Clair Murphy McInnes Cooper & RobertsonCarleton Brendon Wallace Murphy (Ex) BDC Place, Suite 620Prince County, P.E.I. 119 Kent StreetNovember 21st, 1998 (47-08) Charlottetown, P.E.I.

PAUPTIT, Reta Elizabeth Woodland Pauptit Ramsay & ClarkSummerside Blanche Clow (Ex) P.O. Box 96Prince County, P.E.I. Summerside, P.E.I.November 21st, 1998 (47-08)

PHILLIPS, Gerald Erland Marie Phillips (Ex) John W. MaynardMount Royal P.O. Box 177Prince County, P.E.I. O’Leary, P.E.I.November 21st, 1998 (47-08)

TODD, Albert Edward J. Kenneth Clark Ramsay & ClarkWest Royalty Roderick Nicholson (Ex) P.O. Box 96Queens County, P.E.I. Summerside, P.E.I.November 21st, 1998 (47-08)

Page 8: Royal Gazette of Prince Edward Island - January 30, 1999

112 ROYAL GAZETTE January 30th, 1999

CANADAPROVINCE 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 personalrepresentative of the estates noted below, and that all persons having any demands upon the following estatesmust present such demands to the representative within six months of the date of the advertisement:

Estate of: Personal Representative:Date of Executor/Executrix (Ex) Place of

the Advertisement Administrator/Administratrix (Ad) Payment

VICTOR, Wilfred M. Gladys I. Victor (Ex) Ramsay & ClarkNewport P.O. Box 96Kings County, P.E.I. Summerside, P.E.I.November 21st, 1998 (47-08)

WHITE, Herbert Vincent Alberta Vergene White (Ex) Stewart McKelveyCharlottetown Stirling ScalesQueens County, P.E.I. P.O. Box 2140November 21st, 1998 (47-08) Charlottetown, P.E.I.

MURPHY, Mary Catherine Marion Murphy (Ad) McInnes Cooper & RobertsonMillvale BDC Place, Suite 620Queens County, P.E.I. 119 Kent StreetNovember 21st, 1998 (47-08) Charlottetown, P.E.I.

SULLIVAN, Daniel P. Kevin Stemmle (Ad) J. Allan ShawCampbellton P.O. Box 40Prince County, P.E.I. Alberton, P.E.I.November 21st, 1998 (47-08)

DIAMOND, Thomas “Earl” Ernest Diamond Carr, Stevenson & MacKaySouth Winsloe, Winsloe RR9 Blaine Diamond (Ex) P.O. Box 522Queens County, P.E.I. Charlottetown, P.E.I.November 14th, 1998 (46-07)

GAMESTER, Lemuel Rogerson Janie Gamester (Ad) Stewart McKelvey Bungay Road Stirling ScalesQueens County, P.E.I. P.O. Box 2140November 14th, 1998 (46-07) Charlottetown, P.E.I.

CHAPMAN, John Frederick Jennie Alice Chapman (Ex) Campbell, Stewart1210 Edmison Drive P.O. Box 485Peterborough, Ontario Charlottetown, P.E.I.November 7th, 1998 (45-06)

TWEEL, Anna “Linda” Hecker Terrance Daniel Tweel T. Daniel TweelBattery Point, Stratford Christopher Peter Tweel (Ex) P.O. Box 3160Queens County, P.E.I. Charlottetown, P.E.I.November 7th, 1998 (45-06)

COOK, Joseph Henry Daniel Archibald Cook (Ad) MacLeod, MacDougall,Belle River Crane & ParkmanQueens County, P.E.I. P.O. Box 1056November 7th, 1998 (45-06) Charlottetown, P.E.I.

CROSBY, Margaret E. E. Lawson Drake Farmer & MacLeodMeadowbank Ian M. MacLeod, Q.C. (Ex) National Bank TowerQueens County, P.E.I. Suite 205, 134 Kent StreetOctober 31st, 1998 (44-05) Charlottetown, P.E.I.

Page 9: Royal Gazette of Prince Edward Island - January 30, 1999

January 30th, 1999 ROYAL GAZETTE 113

CANADAPROVINCE 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 personalrepresentative of the estates noted below, and that all persons having any demands upon the following estatesmust present such demands to the representative within six months of the date of the advertisement:

Estate of: Personal Representative:Date of Executor/Executrix (Ex) Place of

the Advertisement Administrator/Administratrix (Ad) Payment

DICKIE, Sarah (Sadie) J. George E. Read (Ex) Aylward & AssociatesCape Traverse 82 Summer StreetPrince County, P.E.I. Summerside, P.E.I.October 31st, 1998 (44-05)

DIXON, Lillian Jean Roland Burke (Ex) Allen J. MacPhee, Q.C.Rollo Bay P.O. Box 238Kings County, P.E.I. Souris, P.E.I.October 31st, 1998 (44-05)

GAUTHIER, Leo J. Marlene Gallant (Ex) Farmer & MacLeodMayfield National Bank TowerQueens County, P.E.I. Suite 205, 134 Kent StreetOctober 31st, 1998 (44-05) Charlottetown, P.E.I.

GREEN, Jean Millar Myrna Murray Taylor, McLellanCentral Bedeque Elaine Noonan (Ex) P.O. Box 35Prince County, P.E.I. Summerside, P.E.I.October 31st, 1998 (44-05)

MacINTYRE, Mary Lenora Bernard MacIntyre Horace B. Carver, Q.C.Charlottetown Marie Sheehan (Ex) P.O. Box 2698Queens County, P.E.I. Charlottetown, P.E.I.October 31st, 1998 (44-05)

McMILLAN, John Archibald George McMillan (Ex) J. Allan ShawCentral Kildare P.O. Box 40Prince County, P.E.I. Alberton, P.E.I.October 31st, 1998 (44-05)

RAMSAY, John Keir Laura Lee Ramsay (Ex) J. Allan ShawO’Leary P.O. Box 40Prince County, P.E.I. Alberton, P.E.I.October 31st, 1998 (44-05)

SIGALET, Edward James Albina Shirley Sigalet (Ex) Aylward & AssociatesStanley Bridge, Kensington RR 6 82 Summer StreetQueens County, P.E.I. Summerside, P.E.I.October 31st, 1998 (44-05)

BAILEY, Bridgette Augustus (Gus) Bailey (Ad) Allen J. MacPhee, Q.C.Elmira P.O. Box 238Kings County, P.E.I. Souris, P.E.I.October 31st, 1998 (44-05)

BAILEY, Joseph Augustus (Gus) Bailey (Ad) Allen J. MacPhee, Q.C.Elmira P.O. Box 238Kings County, P.E.I. Souris, P.E.I.October 31st, 1998 (44-05)

Page 10: Royal Gazette of Prince Edward Island - January 30, 1999

114 ROYAL GAZETTE January 30th, 1999

CANADAPROVINCE 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 personalrepresentative of the estates noted below, and that all persons having any demands upon the following estatesmust present such demands to the representative within six months of the date of the advertisement:

Estate of: Personal Representative:Date of Executor/Executrix (Ex) Place of

the Advertisement Administrator/Administratrix (Ad) Payment

FERGUSON, Jean Rita John Lloyd Ferguson (Ad) MacLeod, MacDougall,Charlottetown Crane & ParkmanQueens County, P.E.I. P.O. Box 1056October 31st, 1998 (44-05) Charlottetown, P.E.I.

MacDONALD, Ernest Charles Ella Coughlin (Ad) Patterson Palmer Hunt MurphyInverness 268 Water StreetPrince County, P.E.I. Summerside, P.E.I.October 31st, 1998 (44-05)

MacKAY, James Irvine Virginia (MacKay) Crabbe (Ad) Farmer & MacLeodCharlottetown National Bank TowerQueens County, P.E.I. Suite 205, 134 Kent StreetOctober 31st, 1998 (44-05) Charlottetown, P.E.I.

MacPHEE, Roderick Mary MacPhee (Ad) Alfred K. Fraser, Q.C.Glencorradale P.O. Box 516Kings County, P.E.I. Montague, P.E.I.October 31st, 1998 (44-05)

MacPHEE, Theresa Amelia Mary MacPhee (Ad) Alfred K. Fraser, Q.C.Glencorradale P.O. Box 516Kings County, P.E.I. Montague, P.E.I.October 31st, 1998 (44-05)

McISAAC, Albert Mary Regina Russell (Ad) Regena Kay RussellGlenwood P.O. Box 383Prince County, P.E.I. O’Leary, P.E.I.October 31st, 1998 (44-05)

Page 11: Royal Gazette of Prince Edward Island - January 30, 1999

January 30th, 1999 ROYAL GAZETTE 115

Public Notice of Pending Road Closure

Made by the Minister of Transportation and Public Works under section 32 of the Roads Act, R.S.P.E.I. 1988,Cap. R-15.

TAKE NOTICE THAT the Minister of Transportation and Public Works has determined that a certain publicroad as described in Schedule “A” has become unnecessary for public use and shall be ordered closed.

AND TAKE NOTICE THAT Subsection 32.4(a) provides as follows:

32.4(a)Where a road or portion of a road is closed, it ceases to be a common and public highway and anypublic right-of-way thereon is extinguished.

AND TAKE NOTICE THAT anyone having a valid interest in lands along or near this road as described inSchedule “A”, or otherwise being affected by this public road closure will have 30 days from the date ofposting of this notice to notify the Department of Transportation and Public Works in writing at the followingaddress.

Department of Transportation and Public WorksProvince of Prince Edward IslandP.O. Box: 2000Charlottetown, PEIC1A 7N8

Attention: Serge BernardChief Provincial Surveyor

AND TAKE NOTICE THAT a Ministerial Order shall hereafter be issued thereby declaring this road asdescribed in Schedule “A” closed and thereafter it shall cease to be a common and public highway and anypublic right-of-way thereon shall be extinguished.

THIS NOTICE DATED THIS 26TH DAY OF JANUARY 1999.

SCHEDULE A

ALL THAT PIECE OR PORTION OF ROAD situate, lying and being in Lot 48, County of Queens, Provinceof Prince Edward Island, bounded and described as follows, that is to say:

COMMENCING at a certain point on the subject road, said road referred to as the “Keppoch Road” as shownon the J.H.Meacham & Co. Atlas published in 1880, said point where it intersects with the present daysoutheastern boundary of the Keppoch Road, at or near the northeastern boundary of PID 328757 lands nowor formerly in possession of Donald & Pam Newcombe;

THENCE in a southeasterly direction following the various courses of the said “Keppoch Road” until its endwhere it strikes the present day westerly boundary of the Kinlock Road, at or near the northeasterly boundaryof PID 398586 lands now or formerly in possession of Stonington Inc.

Being or intended to be a portion of the so-called “Keppoch Road” as shown on the above noted atlas,bounded on the northwest by the present day Keppoch Road and on the southeast by the present day KinlockRoad. A portion of said road having been first described in a certain indenture dated May 28, 1896 andregistered under Document no. 171 of the Queens County Right-of-Ways Index.

Page 12: Royal Gazette of Prince Edward Island - January 30, 1999

116 ROYAL GAZETTE January 30th, 1999

Transportationand Public WorksHon. Michael F. CurrieMinister

Page 13: Royal Gazette of Prince Edward Island - January 30, 1999

January 30th, 1999 ROYAL GAZETTE 117

MC99-1PRINCE EDWARD ISLAND

MARKETING COUNCILORDER NO.: MC99-1EFFECTIVE: February 1, 1999

Under the Natural Products Marketing Act, R.S.P.E.I. 1988, Cap. N-3, thePrince Edward Island Marketing Council makes the following Order:

CLASS 1 MILK PRICE DETERMINATION ORDER - AMENDMENT

1. Section 3 of the Class 1 Milk Price Determination Order (MC98-1)dated February 1, 1998, is hereby deleted and substituted with the following:

3. The price of milk components paid to the Prince Edward Island MilkMarketing Board by processors for components sold in Class 1(a) productsshall be $5.5485 per kilogram of butterfat, $4.8624 per kilogram of proteinand $4.8624 per kilogram of other solids. The Prince Edward Island MilkMarketing Board shall use a standard component test value of 3.3705kilograms per hectolitre for protein and 5.7320 kilograms per hectolitre ofother solids for billing purposes.

2. Section 4 of the Class 1 Milk Price Determination Order (MC98-1)dated February 1, 1998, is hereby deleted and substituted with the following:

4. The price of milk components paid to the Prince Edward Island MilkMarketing Board by processors for components sold in Class 1(b) productsshall be $5.5485 per kilogram of butterfat, $4.4631 per kilogram of proteinand $4.4631 per kilogram of other solids. The Prince Edward Island MilkMarketing Board shall use a standard component test value of 2.8026kilograms per hectolitre for protein and 4.7661 kilograms per hectolitre ofother solids for billing purposes.

3. Section 5 of the Class 1 Milk Price Determination Order (MC98-1)dated February 1, 1998, is hereby deleted and substituted with the following:

5. The price of milk components paid to the Prince Edward Island MilkMarketing Board by processors for components sold in Class 1(c) productsshall be $5.5485 per kilogram of butterfat, $4.8157 per kilogram of proteinand $4.8157 per kilogram of other solids. The Prince Edward Island MilkMarketing Board shall use a standard component test value of 3.3309kilograms per hectolitre for protein and 5.6646 kilograms per hectolitre ofother solids for billing purposes.

4. This Order comes into force on the 1st day of February, 1999.Dated at Charlottetown, Prince Edward Island, this 25th day of January,1999.

Kenneth MacLellanCHAIRMAN

Robert Morrison

Page 14: Royal Gazette of Prince Edward Island - January 30, 1999

118 ROYAL GAZETTE January 30th, 1999

SECRETARYPB99-2

PRINCE EDWARD ISLANDPOTATO BOARD

BOARD ORDER: PB99-2EFFECTIVE: January 20, 1999

Under the Natural Products Marketing Act, R.S.P.E.I. 1988, Cap. N-3, thePrince Edward Island Potato Marketing Plan Regulations, and theAgricultural Products Marketing Act (Canada), the Prince Edward IslandPotato Board makes the following Order:

DETENTION AND SEARCH OF VEHICLES ORDER

1. This Order applies to the operation of the Potato Quality Monitoring andInspection facility in Borden-Carleton, and to the detention and search ofvehicles at the Borden-Carleton and Wood Islands weigh scales for thepurpose of ascertaining whether or not potatoes are being transported inviolation of orders of the Prince Edward Island Potato Board.

Application

2. In this Order the words used shall have the meanings set forth in theNatural Products Marketing Act, R.S.P.E.I. 1988, Cap. N-3 and regulationsmade thereunder and the Prince Edward Island Potato Marketing PlanRegulations.

Definitions

3. All vehicles carrying potatoes that will exit Prince Edward Island via theConfederation Bridge must report to the Potato Quality Monitoring andInspection facility in Borden-Carleton prior to proceeding to the Borden-Carleton weigh scales.

Authority to requirevehicles to report toBorden facility

4. The staff of the Board, and employees of the Canadian Food InspectionAgency, are authorized to:

Authority to detainand search

(a) detain any vehicle which such staff and/or employees havereasonable grounds to believe is transporting potatoes produced inPrince Edward Island;

(b) require the driver of such vehicle to produce documentation toestablish that the potatoes/potato packages are being transported incompliance with orders of the Board;

(c) search the vehicle for the purpose of locating and identifying allpotatoes/potato packages being transported and ensure that such

Page 15: Royal Gazette of Prince Edward Island - January 30, 1999

January 30th, 1999 ROYAL GAZETTE 119

vehicle is transporting potatoes/potato packages in compliance withthe orders of the Board; and

(d) inspect the potatoes/potato packages contained therein; and

(e) seize and detain all potatoes/potato packages being transported inviolation of orders of the Board, and issue a Notice of Detention inthe form attached as Schedule A.

5. Board staff and/or employees of the Canadian Food Inspection Agencydetaining potatoes/potato packages according to Section 4 or Clause 7.(2)may attach thereto a numbered detention tag in the form attached asSchedule B and no person shall sell, offer for sale, move, allow or cause tobe moved the potatoes or potato packages or remove the detention tagwithout written authority of the Board or the Canadian Food InspectionAgency.

Detained potatoes

6. Potatoes/potato packages detained according to Section 4 or Clause7.(2) may be released from detention once Board staff and/or employees ofthe Canadian Food Inspection Agency are satisfied that such potatoes orpotato packages have been brought into compliance with the provisions ofthe Board Orders and have issued a Release from Detention Notice in theform attached as Schedule C.

Release fromdetention

7.(1) The employees of the Department of Transportation and PublicWorks employed at the weigh scales at Borden/Carleton and Wood Islandsare authorized to:

Authority to detainand search

(a) detain any vehicle which such employees have reasonable andprobable grounds to believe is transporting potatoes produced inPrince Edward Island;

(b) require the driver of such vehicle to produce verification that he hasreported to the Potato Quality Monitoring and Inspection Facility inBorden/Carleton (in the case of vehicles intending to exit P.E.I. viathe Confederation Bridge), and documentation to establish that thepotatoes being transported are being transported in compliance withorders of the Board;

(c) if such employees have reasonable and probable grounds to believethat the vehicle is transporting potatoes in violation of orders of theBoard, search the vehicle for the purpose of locating and identifyingall potatoes being so transported; and

(d) seize and detain all potatoes being transported in violation of ordersof the Board, and immediately notify Board staff and/or employeesof the Canadian Food Inspection Agency.

Page 16: Royal Gazette of Prince Edward Island - January 30, 1999

120 ROYAL GAZETTE January 30th, 1999

7.(2) Upon receipt of the notification referred to in Clause 7.(1)(d), Boardstaff and/or employees of the Canadian Food Inspection Agency mayproceed in the manner contemplated by Clause 4(e) and Section 5.

8. The employees of the Canadian Food Inspection Agency, and theemployees of the Department of Transportation and Public Works employedat the weigh stations at Borden/Carleton and Wood Islands are appointed asagents of the Board and shall exercise all of the foregoing powers as such.

Agents, powers

9. Schedules A, B and C attached hereto are approved and form part of thisOrder.

10. Board Order PB91-3 dated July 1, 1991 is hereby revoked.

11. This Order shall come into effect on January 20, 1999. Commencement

Dated at Charlottetown, Prince Edward Island this 14th day of January,1999.

Robert MacDonaldCHAIRMAN

Earle MacDonaldSECRETARY

05

Page 17: Royal Gazette of Prince Edward Island - January 30, 1999

January 30th, 1999 ROYAL GAZETTE 121

Schedule APRINCE EDWARD ISLAND POTATO BOARD

NOTICE OF DETENTION - POTATOES/POTATO PACKAGESThis Detention is made under authority of the Natural Products Marketing Act,R.S.P.E.I. 1988, Cap. N-3, the Prince Edward Island Potato Marketing PlanRegulations, and the Agricultural Products Marketing Act (Canada).Date of Detention ____________________, ______ Time ______ ____ A.M. ____ P.M.Detention Issued at _____________________________________________________, P.E.I.Detention Tag Number _________________________________Detention Issued to (Name of Dealer) ___________________________________________Address __________________________________ Telephone Number ________________Quantity and Description of Detained Potatoes/Potato Packages_________________________________________________________________________________________________________________________________________________________________________Reason for Detention (provide complete details)___________________________________________________________________________________________________________________________________________________________________________________Violation of ________________________________________________________________Potatoes/Potato Packages Temporarily Detained in Truck/Trailer ______________________With due consideration for the proper preservation and safeguarding of the potatoes/potatopackages noted above, authority as requested by ______________________ (Representative ofDealer) is hereby granted to move same to ______________________ where they shall remainuntil released by an Agent of the P.E.I. Potato Board.Original of Notice to be Served to Dealer by: __ Mail __ Hand Delivery __Facsimile

Copies to be provided to: __ Driver __ Grower/Packer __ P.E.I. Potato Board __ CFIA

Page 18: Royal Gazette of Prince Edward Island - January 30, 1999

122 ROYAL GAZETTE January 30th, 1999

Driver Name (please print) ____________________ Signature _____________________

Issued by: Name (please print) __________________ Signature _____________________

Page 19: Royal Gazette of Prince Edward Island - January 30, 1999

January 30th, 1999 ROYAL GAZETTE 123

Schedule B

P.E.I. Potato Board

NOTICE OF DETENTION

Detention No. _________

Issued under authority of the Natural Products Marketing Act R.S.P.E.I. 1988, Cap. N-3,the Prince Edward Island Potato Marketing Plan Regulations, and the AgriculturalProducts Marketing Act (Canada).

Quantity & Description of Detained Potatoes and/or Potato Packages:_______________________________________________________________________________________________________________________________________________________________________________________________________________________________

Violation of: ______________________________________________________________

Date: ________________ Name: ____________________________________________

Signature: ____________________________________________

Page 20: Royal Gazette of Prince Edward Island - January 30, 1999

124 ROYAL GAZETTE January 30th, 1999

Schedule CPRINCE EDWARD ISLAND POTATO BOARDNOTICE OF RELEASE FROM DETENTION -

POTATOES/POTATO PACKAGES

Detention Tag Number _____________________________Date of Release _______________, ___________ Time ________ __ A.M. __ P.M.Release Issued at ______________________________, P.E.I.Type of Release: ___ Full ___ PartialAmount Remaining under Detention ___________________________________________Date of Detention ______________, ________ Issued at ___________________, P.E.I.Description and Total Quantity of Potatoes/Potato Packages Originally Detained_______________________________________________________________________________________________________________________________________________________________________________________________________________________________Reason for this Release from Detention (provide complete details)_________________________________________________________________________________________________________________________________________________________________________________________________________________________________________________________________________________________________________Original of Notice of Release to be served to Dealer by: __ Mail __ Hand Delivery __ Facsimile

Copies to be provided to: __ Driver __ Grower/Packer __ P.E.I. Potato Board __ CFIAComments ____________________________________________________________________________________________________________________________________________________________________________________________________________________

Issued by: Name ____________________ Signature ___________________________

Date ______________________ Telephone Number ____________________

Page 21: Royal Gazette of Prince Edward Island - January 30, 1999

January 30th, 1999 ROYAL GAZETTE 125

NOTICE OF TAX SALEThere will be sold at a Public Auction at or

near the Law Courts Building, at 108 CentralStreet, in Summerside, Prince Edward Island onFriday, the 12th day of February, 1999, at thehour of 12:30 in the afternoon, real propertylocated at or near Tyne Valley, in Prince County,Prince Edward Island, being identified as ParcelNo. 20610 and assessed in the name of NEILBENT.

This property is being sold for non-payment oftaxes in accordance with Section 16 of the RealProperty Tax Act. A more complete legaldescription may be obtained by contacting thelaw firm of Patterson Palmer Hunt Murphy,Attention Lisa L. Goulden at (902) 888-1033,268 Water Street, Summerside, Prince EdwardIsland in connection with this sale.

The said property will be sold subject to areserve bid and conditions of sale.

DATED at Summerside, Prince County,Province of Prince Edward Island, this 15th dayof January, A.D. 1999.

J.B. RAMSAYProvincial Tax CommissionerProvince of Prince Edward Island

05-06

NOTICE OF TAX SALEThere will be sold at a Public Auction at or

near the Law Courts Building, at 108 CentralStreet, in Summerside, Prince Edward Island onFriday, the 12th day of February, 1999, at thehour of 12:30 in the afternoon, real propertylocated at or near Springhill, in Prince County,Prince Edward Island, being identified as ParcelNo. 567651 and assessed in the name of LOMANCAMPBELL.

This property is being sold for non-payment oftaxes in accordance with Section 16 of the RealProperty Tax Act. A more complete legaldescription may be obtained by contacting thelaw firm of Patterson Palmer Hunt Murphy,Attention Lisa L. Goulden at (902) 888-1033,268 Water Street, Summerside, Prince EdwardIsland in connection with this sale.

The said property will be sold subject to areserve bid and conditions of sale.

DATED at Summerside, Prince County,Province of Prince Edward Island, this 15th dayof January, A.D. 1999.

J.B. RAMSAYProvincial Tax CommissionerProvince of Prince Edward Island

05-06

NOTICE OF TAX SALEThere will be sold at a Public Auction at or

near the Law Courts Building, at 108 CentralStreet, in Summerside, Prince Edward Island onFriday, the 12th day of February, 1999, at thehour of 12:30 in the afternoon, real propertylocated at or near Freeland, in Prince County,Prince Edward Island, being identified as ParcelNo. 29447 and assessed in the name of LILA D.CLARK.

This property is being sold for non-payment oftaxes in accordance with Section 16 of the RealProperty Tax Act. A more complete legaldescription may be obtained by contacting thelaw firm of Patterson Palmer Hunt Murphy,Attention Lisa L. Goulden at (902) 888-1033,268 Water Street, Summerside, Prince EdwardIsland in connection with this sale.

The said property will be sold subject to areserve bid and conditions of sale.

DATED at Summerside, Prince County,Province of Prince Edward Island, this 15th dayof January, A.D. 1999.

J.B. RAMSAYProvincial Tax CommissionerProvince of Prince Edward Island

05-06

NOTICE OF TAX SALEThere will be sold at a Public Auction at or

near the Law Courts Building, at 108 CentralStreet, in Summerside, Prince Edward Island onFriday, the 12th day of February, 1999, at thehour of 12:30 in the afternoon, real propertylocated at or near Unionvale, in Prince County,Prince Edward Island, being identified as ParcelNo. 43042 and assessed in the name of ALLENand KELLY CLEMENTS.

This property is being sold for non-payment oftaxes in accordance with Section 16 of the RealProperty Tax Act. A more complete legaldescription may be obtained by contacting thelaw firm of Patterson Palmer Hunt Murphy,Attention Lisa L. Goulden at (902) 888-1033,268 Water Street, Summerside, Prince EdwardIsland in connection with this sale.

The said property will be sold subject to areserve bid and conditions of sale.

DATED at Summerside, Prince County,Province of Prince Edward Island, this 15th dayof January, A.D. 1999.

J.B. RAMSAYProvincial Tax Commissioner

Page 22: Royal Gazette of Prince Edward Island - January 30, 1999

126 ROYAL GAZETTE January 30th, 1999

Province of Prince Edward Island05-06

NOTICE OF TAX SALEThere will be sold at a Public Auction at or

near the Law Courts Building, at 108 CentralStreet, in Summerside, Prince Edward Island onFriday, the 12th day of February, 1999, at thehour of 12:30 in the afternoon, real propertylocated at or near Lady Fane, in Prince County,Prince Edward Island, being identified as ParcelNo. 685354 and assessed in the name ofGERALD A. CRAIG.

This property is being sold for non-payment oftaxes in accordance with Section 16 of the RealProperty Tax Act. A more complete legaldescription may be obtained by contacting thelaw firm of Patterson Palmer Hunt Murphy,Attention Lisa L. Goulden at (902) 888-1033,268 Water Street, Summerside, Prince EdwardIsland in connection with this sale.

The said property will be sold subject to areserve bid and conditions of sale.

DATED at Summerside, Prince County,Province of Prince Edward Island, this 15th dayof January, A.D. 1999.

J.B. RAMSAYProvincial Tax CommissionerProvince of Prince Edward Island

05-06

NOTICE OF TAX SALEThere will be sold at a Public Auction at or

near the Law Courts Building, at 108 CentralStreet, in Summerside, Prince Edward Island onFriday, the 12th day of February, 1999, at thehour of 12:30 in the afternoon, real propertylocated at or near Abrams Village, in PrinceCounty, Prince Edward Island, being identified asParcel No. 657585 and assessed in the name ofGERALDINE W. GALLANT.

This property is being sold for non-payment oftaxes in accordance with Section 16 of the RealProperty Tax Act. A more complete legaldescription may be obtained by contacting thelaw firm of Patterson Palmer Hunt Murphy,Attention Lisa L. Goulden at (902) 888-1033,268 Water Street, Summerside, Prince EdwardIsland in connection with this sale.

The said property will be sold subject to areserve bid and conditions of sale.

DATED at Summerside, Prince County,Province of Prince Edward Island, this 15th dayof January, A.D. 1999.

J.B. RAMSAY

Provincial Tax CommissionerProvince of Prince Edward Island

05-06

NOTICE UNDER THEQUIETING TITLES ACT

TAKE NOTICE that DAVID BLACQUIEREand SANDRA BLACQUIERE both of Welland,Province of Ontario, claim to be the absoluteowners in fee simple of the lands hereinafterdescribed;

AND TAKE NOTICE that an application hasbeen made to the Supreme Court of the Provinceof Prince Edward Island on behalf of DavidBlacquiere and Sandra Blacquiere to have thetitle judicially investigated and validity thereofascertained and declared to the lands andpremises described as follows:

ALL THOSE PARCELS of land situate, lyingand being on Lot 21, New London, in QueensCounty, Prince Edward Island, bounded anddescribed as follows:PARCEL 1COMMENCING at a point situate on the westernedge of the Road leading from Clifton Corner toClifton Bridge, and in the northeast corner of alot of land in possession of Aubrey Found;THENCE running westwardly along the northernboundary of said Found’s land a distance of onehundred and five (105) feet;THENCE northwardly and parallel with saidClifton Bridge Road a distance of eighty (80)feet;THENCE eastwardly and parallel with saidFound’s north boundary one hundred and five(105) feet to the aforesaid Road;THENCE southwardly along said Road to thepoint at the place of commencement, containingby estimation eight thousand four hundred squarefeet of land.PARCEL 2COMMENCING on the west side of theGraham’s Road at a point in the south boundaryline of land now in the possession of HaroldDunning at the distance of one hundred andninety-six (196) feet from the junction of the saidRoad with the north side of the Clinton Road andcontinuing thence southwardly along the westside of the Graham’s Road for the distance oftwenty-two (22) feet to a point;THENCE westwardly at right angles to theGraham’s Road and parallel to the Clinton Road

Page 23: Royal Gazette of Prince Edward Island - January 30, 1999

January 30th, 1999 ROYAL GAZETTE 127

aforesaid for the distance of one hundred and five(105) feet;THENCE northwardly parallel with the Graham’sRoad for the distance of twenty-two (22) feet orto land owned by Harold Dunning and thencealong the said Harold Dunning’s south boundaryline to the place of commencement.PARCEL 3BOUNDED on the east by the Road leading fromClifton to the Bridge, on the south by land ofMargaret MacKenzie and on the north and westby land now or formerly in possession ofWilliam Montgomery, having a front of forty(40) feet on said Road and running back westerlyone hundred and five (105) feet and containingfour hundred and sixty-six (466) square yards ofland, a little more or less, and being land held inpossession for many years by John Gunn,deceased. Being erroneously described in laterdeeds as having a frontage of fifty (50) feet.

The above lands are also described as follows:ALL THAT PARCEL of land situate, lying andbeing in New London, Lot 21, Queens County,Province of Prince Edward Island, andCOMMENCING at a point on the westerlymargin of a sixty-six (66’) foot wide ProvincialHighway, Route No. 20, said point being marked3009 as delineated on a “Plan of SurveyShowing Lands Claimed by David & SandraBlacquiere”, prepared by Locus Surveys Ltd.,dated September 30, 1998 as Drawing No.98411, said point having co-ordinates E.370893.687, N. 414244.336;THENCE on an azimuth of 163º 13' 06" alongthe west boundary of Route No. 20 for thedistance of one hundred and thirty-seven pointfive five feet (137.55") to a point marked 3010having co-ordinates E. 370933.400, N.414112.648;THENCE on a azimuth of 251º 44' 27" for thedistance of ninety-six point zero six feet (96.06')to a point marked 3011 having co-ordinates E.370842.178, N. 414082.551;THENCE on an azimuth of 344º 03' 58" for thedistance of one hundred and forty point zero twofeet (140.02') to a point marked 1470 having co-ordinates E. 370803.740, N. 414217.187;THENCE on an azimuth of 73º 12' 16" for thedistance of ninety-three point nine five feet(93.95') to a point marked 3009 being the pointor place of commencement and having an area of0.30 acres a little more or less.

Further particulars and the above-noted SurveyPlan are available at the Office of Donald

Schurman, Solicitor for David Blacquiere andSandra Blacquiere.

ANY PERSON claiming adverse title orinterest in the said lands is to file notice of thesame with the Prothonotary of the Supreme Courtin the Law Courts Building at Summerside inPrince County, Prince Edward Island on or beforethe 1st day of March, 1999.

AND FURTHER TAKE NOTICE that if noclaim to the said lands, adverse to that of DavidBlacquiere and Sandra Blacquiere, is filed on orbefore the 1st day of March, A.D. 1999, aCertificate of Title certifying that DavidBlacquiere and Sandra Blacquiere are the legaland beneficial owner is fee simple of the saidlands, will be granted pursuant to the provisionsof the Quieting of Titles Act.

DATED at Summerside this 19th day ofJanuary, A.D. 1999.

DONALD SCHURMANBarrister & Solicitor

21 Harvard StreetSummerside, P.E.I.

C1N 1P305

CRIMINAL CODE OF CANADAQUALIFIED TECHNICIANS

Under authority vested in me by Section254(1) of the Criminal Code of Canada, I herebydesignate:

Flood, Cst. John BrendonMisener, Cst. Greg P.Corish, Cst. Dale AlanMcMahon, Cst. Shawn

as “Qualified Technicians”, qualified to operatean approved instrument in respect of breathsamples within the meaning of Section 254(1) ofthe Criminal Code of Canada.

Dated this 20th day of January, 1999.J. WESTON MacALEER

Attorney GeneralProvince of Prince Edward Island

05

NOTICE OF APPLICATION FOR LEAVE TO SURRENDER CHARTER

CANADAPROVINCE OFPRINCE EDWARD ISLAND

Page 24: Royal Gazette of Prince Edward Island - January 30, 1999

128 ROYAL GAZETTE January 30th, 1999

IN THE MATTER of the Companies Act beingChap. C-14 of the Revised Statutes of PrinceEdward Island, 1988, and amendments thereto,and of the application of Wigmore InsuranceAgency Ltd. For a surrender of its Charter.

WIGMORE INSURANCE AGENCY LTD.,body corporate, duly incorporated under theprovisions of the Companies Act of the Provinceof Prince Edward Island hereby gives noticepursuant to the Companies Act of the Province ofPrince Edward Island that it intends to make anapplication to the Director of Corporations forLeave to Surrender the Charter of the saidcompany as and from a date to be fixed.

DATED at Charlottetown, Queens County,Prince Edward Island, this 22nd day of January,1999.

JOHN W. HENNESSEYFoster, O’Keefe

Barristers & Solicitors129 Water Street, P.O. Box 38

Charlottetown PE C1A 7K2Solicitor for the Applicant

05

NOTICE OF DISSOLUTIONPartnership Act

R.S.P.E.I. 1988, Cap. P-1

Public Notice is hereby given that a Notice ofDissolution has been filed under the PartnershipAct for each of the following:

ABEGWEIT CRESTINGOwner: Thompson & Moore Ltd.Registration Date: January 21, 1999

AVONLEA VILLAGEOwner: Raspberry Cordial Inc.Registration Date: January 22, 1999

GAMEWORLDOwner: Modoud MohseniRegistration Date: January 21, 1999

J & N DENTAL SERVICESOwner: Nicole WhittyRegistration Date: January 19, 199905

NOTICE OF REGISTRATIONPartnership Act

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

Public Notice is hereby given that thefollowing Statutory Declarations have been filedunder the Partnership Act:

ABEGWEIT OUTFITTING CO.Owner: Thompson & Moore Ltd.

P.O. Box 1174Cornwall, PE C0A 1H0

Registration Date: January 22, 1999

ADVANCED REPAIR TECHNOLOGYOwner: Trevor MacDonald

15 Newland CrescentCharlottetown, PE C1A 4H4

Registration Date: January 18, 1999

AVONLEA VILLAGEOwner: Linkletter (P.E.I.) Ltd.

101 Watts AvenueCharlottetown, PE C1E 2B7

Registration Date: January 22, 1999

ANTIQUES ‘N THINGSOwner; Clifton Holdings Inc.

RR 6Kensington, PE C0B 1M0

Registration Date: January 22, 1999

CANADIAN CULINARY INSTITUTEOwner: Holland College

140 Weymouth StreetCharlottetown, PE C1A 4Z1

Registration Date: January 20, 1999

CONFEDERATION MOTORSOwner: Terry L. Sock

Box 1058Cornwall, PE C0A 1H0

Registration Date: January 25, 1999

CULINARY INSTITUTE OF CANADAOwner: Holland College

140 Weymouth StreetCharlottetown, PE C1A 4Z1

Registration Date: January 20, 1999

DIAMOND BLADEOwner: Gordon and Tracy Douglas

119 MacKinley CrescentCornwall, PE C0A 1H0

Registration Date: January 22, 1999

ESSENCE OF THYME

Page 25: Royal Gazette of Prince Edward Island - January 30, 1999

January 30th, 1999 ROYAL GAZETTE 129

Owner: Stefan Czapalay644 Water StreetSummerside, PE C1N 5W8

Registration Date: January 22, 1999

57 WHATEVEROwner: Anthony I. Veder

42 University AvenueCharlottetown, PE C1A 4K6

Registration Date: January 22, 1999FUNDY’S BUSINESS FUSION DES AFFAIRESOwner: Fundy Cable Ltd./Ltee

199 Chesley DriveSaint John, NB E2K 4S9

Registration Date: January 22, 1999

FUSION DATAOwner: Fundy Cable Ltd./Ltee

199 Chesley DriveSaint John, NB E2K 4S9

Registration Date: January 22, 1999

FUSION INTERNETOwner: Fundy Cable Ltd./Ltee

199 Chesley DriveSaint John, NB E2K 4S9

Registration Date: January 22, 1999

FUSION VOICEOwner: Fundy Cable Ltd./Ltee

199 Chesley DriveSaint John, NB E2K 4S9

Registration Date: January 22, 1999

GAMEWORLDOwner: Sandra Mohseni

124 Rosedale AvenueHalifax, NS B3N 2J7

Registration Date: January 21, 1999

GRANVILLE AUTO CENTEROwner: Centennial Motors Ltd.

610 South DriveSummerside, PE C1N 3Z7

Registration Date: January 18, 1999

ISLAND ORTHODONTICSOwner: Nicole E. Whitty

19 Queens RoadCornwall, PE C0A 1H0

Robert H. Young

84 Dufferin AvenueSaint John, NB E2K 2T8

Registration Date: January 22, 1999

LINGO FOR BUSINESS D’AFFAIRESOwner: Fundy Cable Ltd./Ltee

199 Chesley DriveSaint John, NB E2K 4S9

Registration Date: January 22, 1999

MEDECO OF CANADAOwner: Assa Abloy of Canada Ltd./Assa

Abloy du Canada Ltee.3475 14th AvenueMarkham, ON L3R 0H4

Registration Date: January 21, 1999

ROSE GARDEN ANTIQUES & COLLECTIBLESOwner: Rosemary Cantin

107 Newson CourtSummerside, PE C1N 5H8

Registration Date: January 20, 1999

SANDYRAE FARMSOwner: Daniel A. MacKinnon

RR 1Montague, PE C0A 1R0

Registration Date: January 22, 1999

SARGENT OF CANADAOwner: Assa Abloy of Canada Ltd./Assa

Abloy du Canada Ltee.3475 14th AvenueMarkham, ON L3R 0H4

Registration Date: January 21, 1999

T. ALLEN & ASSOCIATESOwner: Tracey Allen

10 Doc Blanchard CrescentCharlottetown, PE C1A 9K3

Registration Date: January 21, 199905

NOTICE OF GRANTINGLETTERS PATENT

Companies ActR.S.P.E.I. 1988, Cap. C-14, s.11

Page 26: Royal Gazette of Prince Edward Island - January 30, 1999

130 ROYAL GAZETTE January 30th, 1999

Public Notice is hereby given that under theCompanies Act Letters Patent have been issuedby the Minister of Community Services &Attorney General to:

100176 P.E.I. INC.BDC Place, 119 Kent Street, Suite 600Charlottetown, PE C1A 1N3Incorporation Date: January 20, 1999

GARMAC INVESTMENTS LTD.494 Granville StreetSummerside, PE C1N 4K4Incorporation Date: January 21, 1999

LIVINGSTON ESTATES INC.68 Kensington RoadCharlottetown, PE C1A 5J2Incorporation Date: January 20, 1999

MAMMOUTH ENTERPRISES LTD.33 Glencove DriveStratford, PE C1A 7T4Incorporation Date: January 21, 1999

MARITIME BEEF DEVELOPMENT AND MARKETING GROUP INC.420 University AvenueCharlottetown, PE Incorporation Date: January 18, 1999

MINI-MILLS LTD.RR 1Belfast, PE C0A 1A0Incorporation Date: January 15, 1999

SYSCOM INC.106 Kensington RoadCharlottetown, PE C1A 5J5Incorporation Date: January 19, 199905

NOTICE OF GRANTINGSUPPLEMENTARY LETTERS PATENT

Companies ActR.S.P.E.I. 1988, Cap. C-14, s.18, s.3

Public Notice is hereby given that under theCompanies Act supplementary letters patent have

been issued by the Minister of CommunityServices & Attorney General to:

STEPHEN LANK ENTERPRISES INC.Purpose: To increase the authorized capital of

the Company.Effective Date: January 18, 199905

Page 27: Royal Gazette of Prince Edward Island - January 30, 1999

January 30th, 1999 ROYAL GAZETTE 131

NOTICE OF CHANGEOF CORPORATE NAME

Companies ActR.S.P.E.I. 1988, CAP. C-14, S. 81.1

Public Notice is hereby given that under theCompanies Act the following corporation haschanged its corporate name:

EASTERN QUEENS BUSINESS DEVELOPMENT ASSOCIATION INC.Former Name

STRATFORD AND AREA BUSINESS ASSOCIATION INC.New NameEffective Date: January 13, 199905

PROCLAMATIONCANADAPROVINCE OFPRINCE EDWARD ISLAND

(Great Seal)

ELIZABETH THE SECOND, by the Grace ofGod of the United Kingdom, Canada and Herother Realms and Territories, QUEEN, Headof the Commonwealth, Defender of the Faith.

Hon. NORMAN H. CARRUTHERSAdministrator

TO ALL TO WHOM these presents shallcome or whom the same may in any wiseconcern:

GREETING

A PROCLAMATION

WHEREAS in and by section 2 of Chapter 6 ofthe Acts passed by the Legislature of PrinceEdward Island in the 2nd Session thereof held inthe year 1998 and in the forty-seventh year of OurReign intituled "An Act to Amend the Rental ofResidential Property Act" it is enacted as follows:

“This Act comes into force on a date as maybe fixed by proclamation of the LieutenantGovernor in Council.”,

AND WHEREAS it is deemed expedient thatthe said Act, Stats. P.E.I. 1998, c. 6 should comeinto force on the 19th day of January, 1999,

NOW KNOW YE that We, by and with theadvice and consent of our Executive Council forPrince Edward Island, do by this OurProclamation ORDER AND DECLARE that thesaid Act being "An Act to Amend the Rental ofResidential Property Act" passed in the forty-seventh year of Our Reign shall come into forceon the nineteenth day of January, one thousandnine hundred and ninety-nine of which all personsconcerned are to take notice and governthemselves accordingly.

IN TESTIMONY WHEREOF We have causedthese Our Letters to be made Patent and the GreatSeal of Prince Edward Island to be hereuntoaffixed.

WITNESS the Honourable Norman H.Carruthers, Administrator of the Province ofPrince Edward Island, at Charlottetown thisnineteenth day of January in the year of Our Lordone thousand nine hundred and ninety-nine and inthe forty-seventh year of Our Reign.

By Command,

LYNN E. ELLSWORTHClerk of the Executive Council

05

INDEX TO NEW MATTERJanuary 30th, 1999

Executor’s Notices:Lannan, Albert Francis . . . . . . . . . . . . . 105MacMillan, Grace Jean . . . . . . . . . . . . 105MacMillan, H. Noel . . . . . . . . . . . . . . . 105Mahar, Francis W. . . . . . . . . . . . . . . . . 105Mills, Russell . . . . . . . . . . . . . . . . . . . . 105Morash, Diane . . . . . . . . . . . . . . . . . . . 105Rose, Trent P. . . . . . . . . . . . . . . . . . . . . 105

Administrator’s Notices:Harrington, Luella E. . . . . . . . . . . . . . . 106

Page 28: Royal Gazette of Prince Edward Island - January 30, 1999

132 ROYAL GAZETTE January 30th, 1999

MacNeill, Jean . . . . . . . . . . . . . . . . . . . 106MacNeill, Malcolm (Sr.) . . . . . . . . . . . 106Matheson, George P. . . . . . . . . . . . . . . 106Matheson, Mary Ann . . . . . . . . . . . . . . 106

Public Notice of Pending Road Closure . . 115

Board Order PEI Marketing Council

Price Determination Order MC99-1 . . . . . . . . . . . . . . . . . . . . . . . 117

PEI Potato BoardDetention and Search of Vehicles Order PB99-2 . . . . . . . . . . . . . . . . . . . . . . . . 118

Notices of Tax Sales:Property of Neil Bent . . . . . . . . . . . . . . 124Property of Loman Campbell . . . . . . . . 124Property of Lila D. Clark . . . . . . . . . . . 124Property of Allen and Kelly Clements . 124Property of Gerald A. Craig . . . . . . . . . 125Property of Geraldine W. Gallant . . . . . 125

Notice Under the Quieting Titles Act:Land of David Blacquiere and Sandra Blacquiere . . . . . . . . . . . . . . . 125

The Criminal Code of CanadaQualified Technicians: Flood, Cst. John Brendon . . . . . . . . . . 126 Misener, Cst. Greg P. . . . . . . . . . . . . . 126 Corish, Cst. Dale Alan . . . . . . . . . . . . 126 McMahon, Cst. Shawn . . . . . . . . . . . . 126

Notice of Application forLeave to Surrender Charter:

Wigmore Insurance Agency Ltd. . . . . 126

Notice of Dissolution of Partnership:Abegweit Cresting . . . . . . . . . . . . . . . . 127Avonlea Village . . . . . . . . . . . . . . . . . . 127Gameworld . . . . . . . . . . . . . . . . . . . . . . 127J & N Dental Services . . . . . . . . . . . . . 127

Notice of Registration of Partnership:Abegweit Outfitting Co. . . . . . . . . . . . . 127Advanced Repair Technology . . . . . . . 127Avonlea Village . . . . . . . . . . . . . . . . . . 127Antiques ‘N Things . . . . . . . . . . . . . . . 127Canadian Culinary Institute . . . . . . . . . 127Confederation Motors . . . . . . . . . . . . . . 127Culinary Institute of Canada . . . . . . . . . 127Diamond Blade . . . . . . . . . . . . . . . . . . . 127Essence of Thyme . . . . . . . . . . . . . . . . 127

57 Whatever . . . . . . . . . . . . . . . . . . . . . 127Fundy’s Business Fusion des Affaires . 128Fusion Data . . . . . . . . . . . . . . . . . . . . . 128Fusion Internet . . . . . . . . . . . . . . . . . . . 128Fusion Voice . . . . . . . . . . . . . . . . . . . . 128Gameworld . . . . . . . . . . . . . . . . . . . . . . 128Granville Auto Center . . . . . . . . . . . . . 128Island Orthodontics . . . . . . . . . . . . . . . 128Lingo for Business D’Affaires . . . . . . . 128Medeco of Canada . . . . . . . . . . . . . . . . 128Rose Garden Antiques & Collectibles . . . . . . . . . . . . . . . . . . . . 128Sandyrae Farms . . . . . . . . . . . . . . . . . . 128Sargent of Canada . . . . . . . . . . . . . . . . 128T.Allen & Associates . . . . . . . . . . . . . . 128

Notice of Granting Letters Patent:100176 P.E.I. Inc. . . . . . . . . . . . . . . . . 128Garmac Investments Ltd. . . . . . . . . . . . 129Livingston Estates Inc. . . . . . . . . . . . . . 129

Page 29: Royal Gazette of Prince Edward Island - January 30, 1999

January 30th, 1999 ROYAL GAZETTE 133

Mammouth Enterprises Ltd. . . . . . . . . . 129Maritime Beef Development and Marketing Group Inc. . . . . . . . . . . . . . 129Mini-Mills Ltd. . . . . . . . . . . . . . . . . . . . 129Syscom Inc. . . . . . . . . . . . . . . . . . . . . . 129

Notice of GrantingSupplementary Letters Patent:

Stephen Lank Enterprises Inc. . . . . . . . 129

Notice of Change of Corporate Name:Stratford and Area Business Association Inc. . . . . . . . . . . . . . . . . . 129

Proclamation:An Act to Amend the Rental of Residential Property Act . . . . . . . . . . 129

The ROYAL GAZETTE is issued every Saturday from the office of Beryl J. Bujosevich, Queen'sPrinter, P. O. Box 2000, Charlottetown, P.E.I., C1A 7N8

All copy must be received by the Tuesday preceding day of publication. The subscription rate is $45.00per annum, postpaid; single copies $1.00 each, postpaid or $ .75 each, over the counter.

Page 30: Royal Gazette of Prince Edward Island - January 30, 1999

January 30, 1999 ROYAL GAZETTE 5

PART II

REGULATIONS

ERRATUM

NOTICE RELATING TO

PLANNING ACT REGULATIONS AMENDMENT

Notice is hereby given of an error in the Planning Act Regulations Amendment appearing on page 2, Part II of Volume CXXV- No. 3 of the Royal Gazette dated January 16, 1999. The statutory citation should have indicated that the regulations were made pursuant to subsection 8(1) of the Planning Act (not section 8.1) R.S.P.E.I. 1988, Cap. P-8. Order-in-Council EC1999-11 of 5 January 1999 has been reissued to correct this error.

Lynn E. Ellsworth Clerk of the Executive Council

Page 31: Royal Gazette of Prince Edward Island - January 30, 1999

6 ROYAL GAZETTE January 30, 1999

PART II

REGULATIONS INDEX Chapter Number

Title

Original Order Reference

Amendment

Authorizing Order and Date

Page P-8 Planning Act

Regulations EC601/77

ERRATUM (to correct EC1999-11 of Jan. 5/99)

5