Upload
vudien
View
220
Download
2
Embed Size (px)
Citation preview
*Indicates date of first publication in the Royal Gazette.This is the official version of the Royal Gazette. The electronic version may be viewed at:
http://www.gov.pe.ca/royalgazette
Postage paid in cash at First Class Rates
PUBLISHED BY AUTHORITY VOL. CXXVIII - NO. 9Charlottetown, Prince Edward Island, March 2nd, 2002
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
GLOVER, Donald Everett Arline Glover (EX.) Ramsay & ClarkNorboro PO Box 96Prince Co., PE Summerside, PEMarch 2nd , 2002 (9-22)*
LEFTLY, Emma Paul Michael Patterson PalmerCharlottetown Ann Love (EX.) PO Box 486Queens Co., PE Charlottetown, PEMarch 2nd , 2002 (9-22)*
SHANAHAN, Dorothy Rita (also Olga Shanahan (EX.) Farmer & MacLeod known as Rita Dorothy Shanahan) National Bank TowerCharlottetown Suite 205, 134 Kent StreetQueens Co., PE Charlottetown, PEMarch 2nd , 2002 (9-22)*
TREMERE, Dale Lowell Pauline Tremere (EX.) Greg Collins Law OfficeRR#2 Hampshire National Bank TowerNorth Wiltshire Suite 405, 134 Kent StreetQueens Co., PE Charlottetown, PEMarch 2nd , 2002 (9-22)*
IMPERIAL, Evelyn Grace John Joseph Imperial (AD.) Cox Hanson O’Reilly MathesonWatertown PO Box 875Massachusetts, USA Charlottetown, PEMarch 2nd , 2002 (9-22)*
LLEWELLYN, Harland Inman Crystal G. Llewellyn (AD.) Alfred K. Fraser, QCPembroke PO Box 516Kings Co., PE Montague, PEMarch 2nd , 2002 (9-22)*
176 ROYAL GAZETTE March 2nd, 2002
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
http://www.gov.pe.ca/royalgazette
O’CONNOR, Doris Bernice Tanya O’Connor Flynn (AD.) Alfred K. Fraser, QCBrudenell PO Box 516Kings Co., PE Montague, PEMarch 2nd , 2002 (9-22)*
ALLEN, Arthur M. Louise M. Fillatre Farmer & MacLeodClyde River Barbara E. Malott (EX.) National Bank TowerQueens Co., PE Suite 205, 134 Kent StreetFebruary 23rd , 2002 (8-21) Charlottetown, PE
McASKILL, John Joseph Vincent Mary Gallant (EX.) McInnes Cooper (also known as John Joseph BDC Place Vincent MacAskill) Suite 620, 119 Kent StreetCharlottetown Charlottetown, PEQueens Co., PEFebruary 23rd , 2002 (8-21)
MacDONALD, Evelyn Francis Robert Mossey (EX.) Stewart McKelvey Stirling ScalesSouris PO Box 2140Kings Co., PE Charlottetown, PEFebruary 23rd , 2002 (8-21)
SMITH, Vernon Lloyd Donald Maund (EX.) McInnes CooperNew Dominion BDC PlacePrince Co., PE Suite 620, 119 Kent StreetFebruary 23rd , 2002 (8-21) Charlottetown, PE
CLARK, Donald Kenneth Kathleen Patricia Penner (AD.) David R. Hammond, QCToronto 740A Water Street EastOntario Summerside, PEFebruary 23rd , 2002 (8-21)
CLARK, Myrtle G. William Alexander Clark (AD.) David R. Hammond, QCToronto 740A Water Street EastOntario Summerside, PEFebruary 23rd , 2002 (8-21)
McRAE, Roger Joseph Ann McKinnon (AD.) Curley Larter Sanderson HowardSaint John, NB 91 Water Street(Formerly of Alberton, Charlottetown, PEPrince Co., PE)February 23rd , 2002 (8-21)
COLSELL, Frank Robert B. Harvey (EX.) Farmer & MacLeodCharlottetown National Bank TowerQueens Co., PE Suite 205, 134 Kent StreetFebruary 16th , 2002 (7-20) Charlottetown, PE
March 2nd, 2002 ROYAL GAZETTE 177
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
http://www.gov.pe.ca/royalgazette
MacMURDO, Douglas N. Anna MacMurdo (EX.) Ramsay & ClarkNorth Bedeque PO Box 96Prince Co., PE Summerside, PEFebruary 16th , 2002 (7-20)
MORRISON, Albert Laurie John Morrison (EX.) Steven L. WoodmanRoseberry 134 Kent Street, Suite 205Queens Co., PE Charlottetown, PEFebruary 16th , 2002 (7-20)
MURRAY, Margaret Frances Eileen Rioux Key McKnight & PeacockO’Leary Gladys Jean Green (EX.) PO Box 1570Prince Co., PE Summerside, PEFebruary 16th , 2002 (7-20)
SELLICK, Keith Terry Lee Hagen (EX.) J. Allan Shaw Law CorporationCascumpec PO Box 40Prince Co., PE Alberton, PEFebruary 16th , 2002 (7-20)
SHEA, Joseph Alexander Myra Shea (EX.) J. Allan Shaw Law CorporationSeacow Pond PO Box 40Prince Co., PE Alberton, PEFebruary 16th , 2002 (7-20)
GAUDET, J. Henry (sometimes Joseph Alphonse Gaudet (AD.) J. Allan Shaw Law Corporation known as Joseph Henri Gaudet) PO Box 40Tignish Alberton, PEPrince Co., PEFebruary 16th , 2002 (7-20)
PERRY, Joseph Philip Linda Terris (AD.) Key McKnight & PeacockBorden-Carleton PO Box 1570Prince Co., PE Summerside, PEFebruary 16th , 2002 (7-20)
BASCHKIN, Bernard B. Millicent A. Baschkin (EX.) Curley Larter Sanderson HowardRye, Westchester Co .91 Water StreetNew York, USA Charlottetown, PEFebruary 9th , 2002 (6-19)
BRYANTON, Olive Bernadine Harry Bryanton (EX.) J. Allan Shaw Law CorporationColeman PO Box 40Prince Co., PE Alberton, PEFebruary 9th , 2002 (6-19)
CAIRNS, George A. David Kenneth Cairns Farmer & MacLeodCharlottetown Anna Lynn Cairns National Bank TowerQueens Co., PE Winifred Elizabeth Wake (EX.) Suite 205, 134 Kent StreetFebruary 9th , 2002 (6-19) Charlottetown, PE
178 ROYAL GAZETTE March 2nd, 2002
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
http://www.gov.pe.ca/royalgazette
CAMPBELL, Neil Joseph Pauline Campbell (EX.) Alfred K. Fraser, QCPanmure Island PO Box 516Kings Co., PE Montague, PEFebruary 9th , 2002 (6-19)
COHOON, Emerson Lester Edison Horton (EX.) Alfred K. Fraser, QCMurray Harbour PO Box 516Kings Co., PE Montague, PEFebruary 9th , 2002 (6-19)
FRASER, John Joseph Susan J. Henry (EX.) Patterson PalmerCharlottetown PO Box 486Queens Co., PE Charlottetown, PEFebruary 9th , 2002 (6-19)
GAVIN, Edgar Lawrence Marcia Smythe (EX.) J. Allan Shaw Law CorporationSeacow Pond PO Box 40Prince Co., PE Alberton, PEFebruary 9th , 2002 (6-19)
KEENAN, Thomas W. Shirley Keenan (EX.) Cox Hanson O’Reilly MathesonCharlottetown PO Box 875Queens Co., PE Charlottetown, PEFebruary 9th , 2002 (6-19)LARIVIERE, Ann M. Jacinta Blanchette (EX.) Ramsay & ClarkTignish PO Box 96Prince Co., PE Summerside, PEFebruary 9th , 2002 (6-19)
MacLEOD, Stewart Alonzo Duncan MacLeod (EX.) Alfred K. Fraser, QCMontague PO Box 516Kings Co., PE Montague, PEFebruary 9th , 2002 (6-19)
McLEOD, Harold Francis Mary Keoughan Farmer & MacLeodDromore Rev. Joseph McLeod (EX.) National Bank TowerQueens Co., PE Suite 205, 134 Kent StreetFebruary 9th , 2002 (6-19) Charlottetown, PE
MOORE, Benjamin Lloyd Carolyn Gail Moore (EX.) Stewart McKelvey Stirling ScalesMermaid PO Box 2140Queens Co., PE Charlottetown, PEFebruary 9th , 2002 (6-19)
SEAMAN, David A. Thelma Lee Seaman (EX.) Farmer & MacLeodBrackley Beach National Bank TowerQueens Co., PE Suite 205, 134 Kent StreetFebruary 9th , 2002 (6-19) Charlottetown, PE
March 2nd, 2002 ROYAL GAZETTE 179
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
http://www.gov.pe.ca/royalgazette
SPILLETT, Marion Velma Janet Tait (EX.) McInnes CooperCharlottetown BDC PlaceQueens Co., PE Suite 620, 119 Kent StreetFebruary 9th , 2002 (6-19) Charlottetown, PE
SULLIVAN, Eugene Francis Boyd Munn (EX.) Alfred K. Fraser, QCCardigan PO Box 516Kings Co., PE Montague, PEFebruary 9th , 2002 (6-19)
TAYLOR, Ernest Disley Bonita Taylor (EX.) Stewart McKelvey Stirling ScalesOrwell, Vernon RR#2 PO Box 2140Queens Co., PE Charlottetown, PEFebruary 9th , 2002 (6-19)
TREGGALLES, Samuel Martha M. Treggalles Patterson PalmerCharlottetown Catherine J. Welsh (EX.) PO Box 486Queens Co., PE Charlottetown, PEFebruary 9th , 2002 (6-19)
JENKINS, Henry Boswell Myrna Sadie Ann Jenkins (AD.) Cox Hanson O’Reilly MathesonMount Albion PO Box 875Queens Co., PE Charlottetown, PEFebruary 9th , 2002 (6-19)
POWERS, David Cecil Theresa Irene Arsenault (AD.) Patterson PalmerAlberton 82 Summer StreetPrince Co., PE Summerside, PEFebruary 9th , 2002 (6-19)
BIRCH, Enid Henry Birch Ramsay & ClarkSummerside Mary Ramsay (EX.) PO Box 96Prince Co., PE Summerside, PEFebruary 2nd , 2002 (5-18)
GRADY, Doris Ralph Grady (EX.) David R. Hammond, QCSummerside 740A Water Street EastPrince Co., PE Summerside, PEFebruary 2nd , 2002 (5-18)
MacCORMAC, Vernon Francis Reggie Conohan (EX.) Foster Hennessey MacKenzieSt. Margarets, Souris RR#5 PO Box 38Kings Co., PE Charlottetown, PEFebruary 2nd , 2002 (5-18)
COFFIN, Fulton Robert Coffin Cox Hanson O’Reilly MathesonParkdale Gordon Coffin (AD.) PO Box 875Queens Co., PE Charlottetown, PEFebruary 2nd , 2002 (5-18)
180 ROYAL GAZETTE March 2nd, 2002
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
http://www.gov.pe.ca/royalgazette
ROGERSON, Mervyn Barry Aaron Colby Rogerson (AD.) Carr Stevenson & MacKayCharlottetown PO Box 522Queens Co., PE Charlottetown, PEFebruary 2nd , 2002 (5-18)
BANKS, William John Gladys Banks Allen J. MacPhee Law CorporationAnnandale George Banks (EX.) PO Box 238 Kings Co., PE Souris, PEJanuary 26th , 2002 (3-17)
ELBE, Doris Inez Dean Harvey Tyson Elbe (EX.) Alfred K. Fraser, QCDuncan PO Box 516British Columbia Montague, PEJanuary 26th , 2002 (3-17)
LEE, Mei Hung (also known as George Lee (EX.) Macnutt & Dumont Mei Hung Wong) PO Box 965Toronto, ON Charlottetown, PEJanuary 26th , 2002 (3-17)
WHITE, Tyndall A. Dianne White (EX.) Farmer & MacLeodCharlottetown National Bank TowerQueens Co., PE Suite 205, 134 Kent StreetJanuary 26th , 2002 (3-17) Charlottetown, PE
BOWMAN, Helena Kathryn Bowman (EX.) Curley Larter Sanderson HowardHunter River 91 Water StreetQueens Co., PE Charlottetown, PE(sometimes of Toronto, ON)January 19th , 2002 (3-16)
CARRUTHERS, Allison Garfield Tryphosa Olive Carruthers (EX.) Cox Hanson O’Reilly MathesonMount Stewart PO Box 875Kings Co., PE Charlottetown, PEJanuary 19th , 2002 (3-16)
JENKINS, Wendell Harry (also Myrna Sadie Ann Jenkins (EX.) Cox Hanson O’Reilly Matheson known Harry Wendell Jenkins) PO Box 875Mount Albion Charlottetown, PEQueens Co., PEJanuary 19th , 2002 (3-16)
MORRISON, Edna Lillian Arthur Morrison (EX.) Regena Kaye RussellSummerside PO Box 383Prince Co., PE O’Leary, PEJanuary 19th , 2002 (3-16)
March 2nd, 2002 ROYAL GAZETTE 181
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
http://www.gov.pe.ca/royalgazette
MORRISON, Harold Alvin Arthur Morrison (EX.) Regena Kaye RussellSummerside PO Box 383Prince Co., PE O’Leary, PEJanuary 19th , 2002 (3-16)
NIEUWHOF, Anna Randall Nieuwhof Patterson Palmer Hunt MurphySouth Rustico Folly Dykstra PO Box 486Queens Co., PE Pieter Van Nieuwen Charlottetown, PEJanuary 19th , 2002 (3-16) Huyzen (EX.)
THORNE, Merton Georgie Eric Wood (EX.) Stewart McKelvey Stirling ScalesCape Traverse PO Box 2140Prince Co., PE Charlottetown, PEJanuary 19th , 2002 (3-16)
CHILD, June David Child (EX.) Carr Stevenson & MacKaySalmon Arm PO Box 522British Columbia Charlottetown, PEJanuary 12th , 2002 (2-15)
GAUDET, Earle Joseph Gregory Earle Gaudet (EX.) David R. Hammond, QCMiscouche 740A Water Street EastPrince Co., PE Summerside, PEJanuary 12th , 2002 (2-15)
McEWEN, Irwin Yvonne McEwen (EX.) McInnes CooperPembroke BDC Place, Suite 620County of Renfrew, ON 119 Kent StreetJanuary 12th , 2002 (2-15) Charlottetown, PE
McINNIS, Mary Margaret Helen Daniel McCabe (EX.) Ramsay & ClarkBloomfield PO Box 96Prince Co., PE Summerside, PEJanuary 12th , 2002 (2-15)
MORRISON, William Andrew Jacquelyn Lee Richard (EX.) Patterson Palmer Hunt MurphyRothesay 82 Summer StreetKings Co., NB Summerside, PEJanuary 12th , 2002 (2-15)
HENRY, Edwin Stewart Marion Henry (EX.) Carr Stevenson & MacKayStratford PO Box 522Queens Co., PE Charlottetown, PEJanuary 5th , 2002 (1-14)
YOUNG, Clyde Joseph Juanita Young (AD.) Taylor McLellanSummerside PO Box 35Prince Co., PE Summerside, PEJanuary 5th , 2002 (1-14)
182 ROYAL GAZETTE March 2nd, 2002
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
http://www.gov.pe.ca/royalgazette
ACORN, Lorne Seaforth William Acorn Cox Hanson O’Reilly Matheson Charlottetown Kimball Acorn (EX.) PO Box 875Queens Co., PE Charlottetown, PEDecember 29th, 2001 (52-14)
CAMPBELL, Norman Louis Florence C. Dean (EX.) Farmer & MacLeodCharlottetown National Bank TowerQueens Co., PE Suite 205, 134 Kent StreetDecember 29th, 2001 (52-14) Charlottetown, PE
CROWELL, Priscilla W. Gregory Winslow Crowell Carr, Stevenson & MacKaySouth Dennis Robert E. Crowell, Jr. PO Box 522Barnstable County Kathryn J. Crowell Benn (EX.) Charlottetown, PEMassachusetts, USADecember 29th, 2001 (52-14)
DELANEY, Warren James Bennett Sherren (EX.) Taylor McLellanNorth Tryon PO Box 35Prince Co., PE Summerside, PEDecember 29th, 2001 (52-14)
DUNCAN, Thomas Smallman Gladys Pearl Duncan (EX.) J. Allan Shaw Law CorporationWoodstock PO Box 40Prince Co., PE Alberton, PEDecember 29th, 2001 (52-14)
HYDE, Sadie Belle Olive L. Osborne (EX.) Macnutt & DumontCharlottetown PO Box 965Queens Co., PE Charlottetown, PEDecember 29th, 2001 (52-14)
MacGILLIVRAY, Barry Daniel MacGillivray Foster Hennessey MacKenzieUnion Road Edward MacGillivray (EX.) PO Box 38Charlottetown RR#3 Charlottetown, PEQueens Co., PEDecember 29th, 2001 (52-14)
MAXTED, Norman Clifford MacNevin Regena Kaye RussellMilo Judy MacNevin (EX.) PO Box 383Prince Co., PE O’Leary, PEDecember 29th, 2001 (52-14)
NICHOLSON, Margaret Gertrude Mary E. Duchesne (EX.) Foster Hennessey MacKenzieSummerside PO Box 38Prince Co., PE Charlottetown, PEDecember 29th, 2001 (52-14)
March 2nd, 2002 ROYAL GAZETTE 183
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
http://www.gov.pe.ca/royalgazette
PARSONS, Russell Lois Parsons (EX.) Stewart McKelvey Stirling ScalesMillvale PO Box 2140Queens Co., PE Charlottetown, PEDecember 29th, 2001 (52-14)
POIRIER, J. Elmer Earl Poirier (EX.) David R. Hammond, QCSt. Nicholas 293 Water StreetPrince Co., PE Summerside, PEDecember 29th, 2001 (52-14)
SAULNIER, Victor Bertha Saulnier (EX.) Campbell LeaNorth Rustico PO Box 429Queens Co., PE Charlottetown, PEDecember 29th, 2001 (52-14)
SMALLMAN, Olive Floyd Dorothy Ellis (EX.) Regena Kaye RussellO’Leary PO Box 383Prince Co., PE O’Leary, PEDecember 29th, 2001 (52-14)
WOODSIDE, A. Scott Valerie Woodside (EX.) Patterson Palmer Hunt MurphyMargate 82 Summer StreetPrince Co., PE Summerside, PEDecember 29th, 2001 (52-14)
ACORN, Nathan Elbert Brendon Sheppard (AD.) Alfred K. Fraser, QCBrudenell PO Box 516Kings Co., PE Montague, PEDecember 29th, 2001 (52-14)
AUMANN, John T. Jean L. Aumann (AD.) Patterson Palmer Hunt MurphyClinton 82 Summer StreetPrince Co., PE Summerside, PEDecember 29th, 2001 (52-14)
RICHARD, Ferdinand P. Donat Richard (AD.) Patterson Palmer Hunt MurphyEgmont Bay 82 Summer StreetPrince Co., PE Summerside, PEDecember 29th, 2001 (52-14)
AFFLECK, Wilfred C. William Affleck (EX.) Farmer & MacLeodMount Stewart National Bank TowerQueens Co., PE Suite 205, 134 Kent StreetDecember 22nd, 2001 (51-13) Charlottetown, PE
MARTIN, Carl Joseph Linda Bugden (EX.) Cox Hanson O’Reilly MathesonCharlottetown PO Box 875Queens Co., PE Charlottetown, PEDecember 22nd, 2001 (51-13)
184 ROYAL GAZETTE March 2nd, 2002
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
http://www.gov.pe.ca/royalgazette
SANPHY, Margaret Mary Julia Donahoe Alfred K. Fraser, QCMontague David Arsenault (EX.) PO Box 516Kings Co., PE Montague, PEDecember 22nd, 2001 (51-13)
WRIGHT, Norman Ira Carol Marie Upton Taylor McLellanSummerside William Ira Wright PO Box 35Prince Co., PE Anne Mary Wright (EX.) Summerside, PEDecember 22nd, 2001 (51-13)
CLINTON, Catherine Celia Clinton (EX.) Allen J. MacPhee Law CorporationSouris Line Road PO Box 238Kings Co., PE Souris, PEDecember 15th, 2001 (50-11)
GALLANT, Andrew Avila Margaret Teresa LeClair (EX.) Cox Hanson O’Reilly Matheson North Rustico PO Box 875Queens Co., PE Charlottetown, PEDecember 15th, 2001 (50-11)
GERRITSEN, Antoon Hermanus Estelle Margaret Gerritsen (EX.) Steven L. WoodmanAlleidis (also known as Anthony 134 Kent St., Suite 205Herman and Tony Gerritsen) Charlottetown, PEPoint PrimQueens Co., PEDecember 15th, 2001 (50-11)
MacGILLIVRAY, Gerard Joseph Joan Frances Mary David R. Hammond, QCOshawa MacGillivray (EX.) 293 Water StreetRegional Municipality of Durham Summerside, PEProvince of OntarioDecember 15th, 2001 (50-11)
MacKINNON, Susan Josephine Doris Faye MacLeod Reagh & ReaghCharlottetown Donald Brian Murphy (EX.) 17 West StreetQueens Co., PE Charlottetown, PEDecember 15th, 2001 (50-11)
MATHESON, Benjamin Ivan N. Ross Matheson (EX.) Foster Hennessey MacKenzieThe City of York PO Box 38Municipality of Metropolitan Toronto Charlottetown, PEProvince of OntarioDecember 15th, 2001 (50-11)
MOFFATT, Luther John Roy Graham Charles Moffatt (EX.) Carr Stevenson & MacKayNew Glasgow PO Box 522Queens Co., PE Charlottetown, PEDecember 15th, 2001 (50-11)
March 2nd, 2002 ROYAL GAZETTE 185
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
http://www.gov.pe.ca/royalgazette
MUNN, Donald Ruth Lewis (EX.) MacLeod Crane & ParkmanCharlottetown PO Box 1056Queens Co., PE Charlottetown, PEDecember 15th, 2001 (50-11)
DesROCHES, Rita Mary Shirley Ann Doucette (AD.) Regena Kaye RussellTignish PO Box 383Prince Co., PE O’Leary, PEDecember 15th, 2001 (50-11)
JOURNEAU, Rose Peters Arthur Journeau (AD.) Curley Larter Sanderson HowardNorth Rustico 91 Water StreetQueens Co., PE Charlottetown, PEDecember 15th, 2001 (50-11)
CULLEN, James Wilfred Deborah Anne Cullen Stewart McKelvey Stirling ScalesStratford Mary Ellen MacGillivray (EX.) PO Box 2140Queens Co., PE Charlottetown, PEDecember 8th, 2001 (49-10)
DALTON, Desmond William John Patrick Dalton (EX.) John Patrick DaltonMiscouche 608 6th StreetPrince Co., PE Slemon Park, PEDecember 8th, 2001 (49-10)
DRAKE, Perley S. Allison Drake Patterson Palmer Hunt MurphyVernon Bridge Florence Hennessey (EX.) PO Box 486Queens Co., PE Charlottetown, PEDecember 8th, 2001 (49-10)
HOWATT, Dexter Vicky L. Howatt (EX.) Lyle & McCabeSummerside PO Box 300(Formerly of Borden-Carleton) Summerside, PEPrince Co., PEDecember 8th, 2001 (49-10)
KAUFMANN, Henry Edward Dawson Roberts (EX.) Patterson Palmer Hunt MurphyEastern District PO Box 486Island of New Providence Charlottetown, PECommonwealth of the BahamasDecember 8th, 2001 (49-10)
KEUPER, Charles John Keuper McInnes CooperWood Islands Allison Saunders (EX.) BDC PlaceBelle River RR#1 Suite 620, 119 Kent StreetQueens Co., PE Charlottetown, PEDecember 8th, 2001 (49-10)
186 ROYAL GAZETTE March 2nd, 2002
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
http://www.gov.pe.ca/royalgazette
MacAULAY, John Harold Mary Catherine MacAulay (EX.) Mary Catherine MacAulaySouris Souris RR#1, PEKings Co., PEDecember 8th, 2001 (49-10)
MacLAINE, Elaine Letitia Wendell MacLaine Cox Hanson O’Reilly MathesonRice Point Brenton MacLaine (EX.) PO Box 875Queens Co., PE Charlottetown, PEDecember 8th, 2001 (49-10)
NELSON, Frances Mae Deborah Mae Mellish Ramsay & ClarkKensington Catherine Caseley (EX.) PO Box 96Prince Co., PE Summerside, PEDecember 8th, 2001 (49-10)
ANDREWS, George Oliver Frederick Andrews (AD.) Farmer & MacLeodKensington National Bank TowerPrince Co., PE Suite 205, 134 Kent Street(Formerly of Clinton, Charlottetown, PEQueens Co., PE)December 8th, 2001 (49-10)
COX, Marcella Joan John Herbert Quinn (AD.) Cox Hanson O’Reilly MathesonCharlottetown PO Box 875Queens Co., PE Charlottetown, PEDecember 8th, 2001 (49-10)
MANN, Ella Mae Eleanor Fraser (AD.) Patterson Palmer Hunt MurphyKensington 82 Summer StreetPrince Co., PE Summerside, PEDecember 8th, 2001 (49-10)
DRUMMOND, Jessie Ian Drummond (EX.) Patterson Palmer Hunt MurphySouth Freetown 82 Summer StreetPrince Co., PE Summerside, PEDecember 1st, 2001 (48-09)
GAUDET, Mary Teresa Claudia Robert Charles Gaudet (EX.) Key, McKnight & PeacockSummerside PO Box 1570Prince Co., PE Summerside, PEDecember 1st, 2001 (48-09)
MacDONALD, George Chrysostom Mary Harris Allen J. MacPhee Law CorporationSt. Georges Margaret Agnes MacDonald (EX.) PO Box 238Kings Co., PE Souris, PEDecember 1st, 2001 (48-09)
March 2nd, 2002 ROYAL GAZETTE 187
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
http://www.gov.pe.ca/royalgazette
MacPHAIL, Willard Blair Katherine J. MacPhail MacLeod Crane & ParkmanCornwall (Formerly York Point) Howard M. MacPhail (EX.) PO Box 1056Queens Co., PE Charlottetown, PEDecember 1st, 2001 (48-09)
MITCHELL, John Robert Catherine Mitchell Stewart McKelvey Stirling ScalesVillage Green Joan Adams PO Box 2140Queens Co., PE Glenda Power Charlottetown, PEDecember 1st, 2001 (48-09) Sterling Mitchell (EX.)
MOONEY, Richard Catherine Mooney (EX.) Allen J. MacPhee Law CorporationBear River PO Box 238Kings Co., PE Souris, PEDecember 1st, 2001 (48-09)
188 ROYAL GAZETTE March 2nd, 2002
http://www.gov.pe.ca/royalgazette
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:
AUBURN ACRESOwner: James Francis Doyle
James Grant DoyleRegistration Date: February 18, 2002
CANADIAN FINANCIAL PARTNERS, (P.E.I.)Owner: Charlottetown Financial Planners &
Insurance Associates, Ltd.Registration Date: February 14, 2002
EAST COAST GENERAL STOREOwner: 100205 P.E.I. Inc.Registration Date: February 18, 2002
HOUSE OF FASHIONSOwner: Wendy MacMillanRegistration Date: February 20, 2002
I WATCH LOSS PREVENTION ANDSURVEILLANCEOwner: Velvet RhynesRegistration Date: February 15, 2002
I WATCH SECURITY SERVICESOwner: Velvet RhynesRegistration Date: February 15, 2002
M & M CARPENTRYOwner: Joey MallettRegistration Date: February 14, 200209
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 Declarations have been filed under thePartnership Act:
ANDRE ELLIOTTOwner: Andre Elliott
RR 2Ellerslie, PE C0B 1J0
Registration Date: February 15, 2002
ATTICWORKSOwner: Islandspell Productions Inc.
194 Fitzroy StreetCharlottetown, PE C1A 1S4
Registration Date: February 21, 2002
BECK’S ISLAND OIL TANKS & HEATINGOwner: Ryan Stewart Beck
Box 358Montague, PE C0A 1R0
Registration Date: February 18, 2002
CANADAWIDE ENGLISH NETWORKOwner: Patrick J. Davis
38 Glenthorne AvenueCharlottetown, PE C1A 7N9
Registration Date: February 20, 2002
CONFEDERATION FOUNDATIONOwner: The Fathers of Confederation Buildings
Trust145 Richmond StreetCharlottetown, PE C1A 1J1
Registration Date: February 14, 2002
CONTINUOUS INNOVATIONOwner: Peter West
3 Liam DriveStratford, PE C1B 1L5
Registration Date: February 15, 2002
DRIFTWOOD CHALETOwner: Heather Briand
Gary Briand7 Dorothy AvenueStratford, PE C1B 1M1
Registration Date: February 21, 2002
DYNAMITE CONCRETEOwner: Robert Dixon
183 Belvedere Avenue, Apt. 10Charlottetown, PE C1A 2Y9
Registration Date: February 20, 2002
EAGLE EYE PRIVATE INVESTIGATIONSOwner: Richard Bagnall
45 Passmore StreetCharlottetown, PE C1A 2B8
Registration Date: February 19, 2002
EAST COAST GENERAL STOREOwner: Sandstone Holdings Ltd.
Box 160Borden-Carleton, PE C0B 1X0
Registration Date: February 18, 2002
FERGUSON’S CRANBERRY LANECOTTAGEOwner: Jennifer C. Ferguson
18 Fordham PlaceDon Mills, ON M3B 1K2Martha E. Ferguson635 Mansfield AvenueOttawa, ON K2A 2T3
Registration Date: February 21, 2002
March 2nd, 2002 ROYAL GAZETTE 189
http://www.gov.pe.ca/royalgazette
“I WATCH” LOSS PREVENTION,SURVEILLANCE AND SECURITYSERVICESOwner: Velvet Rhynes
Box 713Cornwall, PE C0A 1H0
Registration Date: February 18, 2002
KNOX VICARS MCLEAN (SPECIAL RISKS)Owner: The Wholesale Insurance Group Inc.
8 Nelson Street WestBrampton, ON L6X 4J2
Registration Date: February 21, 2002
LABATT-INTERBREW NORTH AMERICAOwner: Labatt Brewing Company Limited
207 Queen’s Quay WestToronto, ON M5J 1A7
Registration Date: February 20, 2002
M & M CARPENTRYOwner: Paul Mallett
Joey MallettTravellers Rest
Summerside, PE C1N 4J8Registration Date: February 14, 2002
MACCAULL’S OLD GENERAL STOREOwner: Sandra MacCaull
Ellerslie, PEC0B 1J0
Registration Date: February 19, 2002
MACKENZIE BUSINESS CONSULTINGOwner: Donald B. MacKenzie
47 Prince StreetCharlottetown, PE C1A 4P8
Registration Date: February 21, 2002
MOM’S PLACEOwner: Karen Campbell
Melville, PEC0A 1B0
Registration Date: February 15, 2002
MURPHY & ASSOCIATESOwner: Elizabeth Murphy
Murray Harbour, PEC0A 1V0
Registration Date: February 21, 2002
OLAND BREWERYOwner: Labatt Brewing Company Limited
207 Queen’s Quay WestToronto, ON M5J 1A7
Registration Date: February 20, 2002
PATTISON SIGN GROUPOwner: Jim Pattison Industries Ltd.
1600 - 1055 West Hastings StreetVancouver, BC V6E 2H2
Registration Date: February 19, 2002
QUINN’S CONVENIENCE STOREOwner: 100362 P.E.I. Inc.
91 Water StreetCharlottetown, PE C1A 1A5
Registration Date: February 15, 2002
RED EARTH RESOURCESOwner: Nancy Campbell
RR 6Kensington, PE C0B 1M0
Registration Date: February 15, 2002
SNOOKUMS 2002 PETSOwner: 100036 P.E.I. Inc.
83 St. Peters RoadCharlottetown, PE C1A 5N9
Registration Date: February 15, 2002
SPIRIT EASE YOGAOwner: Sheree Gurnell
RR 6Kensington, PE C0B 1M0
Registration Date: February 15, 2002
TAP INTERACTIVEOwner: Beer.com Inc.
207 Queen’s Quay WestToronto, ON M5J 1A7
Registration Date: February 19, 2002
THE CUTTING LOFTOwner: Amy Gallant
St. Louis, PEC0B 1Z0
Registration Date: February 15, 200209
NOTICE OF GRANTINGLETTERS PATENT
Companies ActR.S.P.E.I. 1988, Cap. C-14, s.11
Public Notice is hereby given that under theCompanies Act Letters Patent have been issuedby the Minister to the following:
100364 P.E.I.C/o Casey GavinSeacow PondTignish, PE C0B 2B0Incorporation Date: February 14, 2002
BULLWINKLE FISHERIES LTD.C/o Richard EllsworthTignish, PE C0B 2B0Incorporation Date: February 14, 2002
CANADIAN FINANCIAL PARTNERS, INC.21 MacDonald DriveStratford, PE C1B 2C9Incorporation Date: February 14, 2002
190 ROYAL GAZETTE March 2nd, 2002
http://www.gov.pe.ca/royalgazette
EJ’S CONCRETE SERVICES LTD.RR 1York, PE C0A 1P0Incorporation Date: February 20, 2002
HOUSE OF FASHIONS INC.6 High StreetCharlottetown, PE C1A 5W8Incorporation Date: February 20, 2002
HUGHES HOLDINGS INC.2 Kelly CourtCharlottetown, PE Incorporation Date: February 19, 2002
J.F.M. HOLDINGS LTD.79 St. Peters RoadCharlottetown, PE C1A 5N9Incorporation Date: February 21, 2002
MATCHPLAY GOLF LTD.300 University AvenueCharlottetown, PE C1A 4M4Incorporation Date: February 15, 2002
MURPH CORP.47 Dorchester StreetCharlottetown, PE C1A 1C8Incorporation Date: February 14, 2002
SEASHORE PROPERTIES INC.C/o Alan BrennanBox 343Kensington, PE C0B 1M0Incorporation Date: February 19, 2002
W & H INVESTMENTS LIMITEDc/o Box 1570Summerside, PE C1N 4K4Incorporation Date: February 20, 200209
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 havebeen issued by the Minister to the following:
WM&M (1993) LTD.Purpose: To increase the authorized capital of thecompany.Effective Date: February 20, 200209
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:
100340 P.E.I. INC.Former NameCOASTAL CULTURE INC.New NameEffective Date: February 20, 200209
NOTICE UNDER THEQUIETING TITLES ACT
SUPREME COURT OFPRINCE EDWARD ISLAND(TRIAL DIVISION) No. S2GS - 4421
IN THE MATTER OF the Petition ofIsabel Gallant, of Summerside, inPrince County, Province of PrinceEdward Island, to quiet the title toapproximately 44 acres of land at St.Nicholas, Lot 17, in Prince County,Province of Prince Edward Island,
- and -
IN THE MATTER OF the QuietingTitles Act, R.S.P.E.I. 1988, Cap. Q-2and amendments thereto.
TAKE NOTICE that an application has beenmade to the Supreme Court of Prince EdwardIsland under the Quieting Titles Act, R.S.P.E.I.1988, Cap. Q-2, for a Certificate of Title toapproximately 44 acres of land of Isabel Gallant,described in Schedule A and situate at St.Nicholas, Lot 17, in Prince County, Province ofPrince Edward Island, and being identified by thePrince Edward Island Real Property TaxAssessment Numbers 752550, 595207, and581397. ANY PERSON claiming adverse title to orinterest in the said lands is to file a Notice of thesame with the Registrar of the Supreme Court ofPrince Edward Island on or before the 25th dayof March, 2002.
AND FURTHER TAKE NOTICE that if noclaim to the said lands adverse to that of IsabelGallant is filed on or before the 25th day ofMarch, 2002, a Certificate of Title certifying thatIsabel Gallant is the legal and beneficial owner infee simple of the said lands will be granted
March 2nd, 2002 ROYAL GAZETTE 191
http://www.gov.pe.ca/royalgazette
pursuant to the provisions of the Quieting TitlesAct, R.S.P.E.I. 1988, Cap. Q-2.
DATED at Summerside, Prince Edward Island,this 18th day of February, 2002.
Bloyce V. McLellanTaylor, McLellan37 Central Street
Summerside, P.E.I.Solicitor for the Petitioner
Schedule "A"
Land at St. Nicholas, Lot or township 17
Bounded as follows:
On the east by the St. Nicholas Road; On the south by the CNR right-of-way, ownedby the Government of P.E.I.; On the west by lands owned or occupied byJames Gaudet; On the north by the division line between lots 16and 17, lands owned or occupied by theGovernment of P.E.I., Alyre Joseph Gallant,Eldon Arsenault, Joseph G. Gaudet and SharonA. Gaudet. Containing 44 acres of land, a littlemore or less, and being a consolidation of landsidentified by the following Provincial PropertyNumbers: 752550, 595207 and 581397.
09
NOTICE UNDER THEQUIETING TITLES ACT
TAKE NOTICE that Zakems Limited claimsto be the absolute owners in fee simple of thelands hereinafter described, and located atRosebank, Prince Edward Island.
AND TAKE NOTICE that an application hasbeen made to the Supreme Court of the Provinceof Prince Edward Island on behalf of ZakemsLimited to have the title judicially investigatedand the validity thereof ascertained and declaredto the lands and premises described as follows:
ALL THAT TRACT, piece and parcel of landsituate, lying and being in Rosebank, in Lot orTownship No. 48, in Queens County,Province of Prince Edward Island, boundedand described as follows:
COMMENCING at a point at the Southeastcorner of lands now or formerly in possessionof Blois Manuel, said point being designatedas Found Survey Marker No. 215 on GulfSurveys Ltd. Plan Showing Property Surveyedfor Zakems Limited being File and Drawing
No. 3468B, and said point having coordinatesEast 470491.14 and North 323939.37;
THENCE Northwardly on an arc having aradius of 296.50 feet for the arc distance of220.35 feet to a point designated as FoundSurvey Marker No. 67 on the said plan, saidpoint having coordinates East 470534.41 andNorth 324150.29;
THENCE 30 ° 01' 52" for the distance of80.00 feet to a point designated as FoundSurvey Marker No. 66 on the said plan, saidpoint having coordinates East 470574.45 andNorth 324219.56;
THENCE 39° 47' 52" for the distance of 80.00feet to a point designated as Found SurveyMarker No. 65 on the said plan, said pointhaving coordinates East 470625.66 and North324281.02;
THENCE 119° 55' 38" for the distance of15.21 feet to a point designated as LegalSurvey Marker No. 90 on the said plan, saidpoint having coordinates East 470638.85 andNorth 324273.42;
THENCE 219° 47' 52" for the distance of81.33 feet to a point designated as LegalSurvey Marker No. 91 on the said plan, saidpoint having coordinates East 470586.79 andNorth 324210.94;
THENCE 219° 47' 58" for the distance of73.37 feet to a point designated as LegalSurvey Marker No. 92, said point havingcoordinates East 470550.07 and North324147.41;
THENCE on an arc having a radius of 311.50feet for the arc distance of 226.62 feet to apoint designated Found Survey MarkerNo. 397 on the said plan, said point havingcoordinates East 470503.41 and North323930.73;
THENCE 305° 09' 27" for the distance of15.02 feet to the point at the place ofcommencement.
Any person claiming adverse title or interestin the said lands is to file notice of the same withthe Prothonotary of the Supreme Court in theLaw Courts Building in Charlottetown, aforesaid, onor before the 31st day of March, 2002.
AND TAKE FURTHER NOTICE that if noclaim to the said lands adverse to that of ZakemsLimited is filed on or before the 31st day ofMarch, 2002, a Certificate of title certifying thatZakems Limited is owner in fee simple of the
192 ROYAL GAZETTE March 2nd, 2002
http://www.gov.pe.ca/royalgazette
said lands may be granted pursuant to theprovisions of the Quieting Titles Act.
DATED at Charlottetown, this 19th day ofFebruary, 2002.
JOHN W. HENNESSEY, Q.C.Solicitor for Petitioner
09
NOTICE OFCHANGE OF NAME
PROVINCE OFPRINCE EDWARD ISLAND IN THE SUPREME COURT - TRIAL DIVISION
IN THE MATTER OF THE CHANGEOF NAME ACT R.S.P.E.I.,1988 CAP. C-3
I EDEL BRIGITTA GELYA TRAUDEL of36 Centennial Drive Charlottetown, C1A 6C5,Queens County, Prince Edward Island, HEREBYGIVE DUE NOTICE that on the 12th day ofFebruary, 2002, (pursuant to the provisions ofthe Change of Name Act, R.S.P.E.I.1988, Cap.C-), I renounced and abandoned the use of thename: BRIGITTE HELGA EDELTRAUDDUEMMEL and assumed in lieu thereof thename of EDEL BRIGITTA GELYA TRAUDEL.
AND FURTHER TAKE NOTICE that suchchange of name is evidenced by a DEED POLL,dated the12th day of February 2002, A.D., dulyexecuted by me and attested and filed with theDirector of Vital Statistics, as defined in the VitalStatistics Act, R.S.P.E.I. 1988 CAP. V-4, andamendments thereto.
DATED at Montague Kings County, in theProvince of Prince Edward Island, the 12th dayof February 2002 A.D., SIGNED, SEALEDAND DELIVERED IN THE PRESENCE OF:
T.A. JohnstonA Commissioner for taking Affidavits
Edel Brigitta Gelya Traudel(New Name)
Brigitte Helga Edeltraud Duemmel(Former Name)
09
N O T I C E
PURSUANT to Section 26 Sub-Section (2) ofthe Liquor Control Act, R.S. P.E.I., 1988, Cap.L-14, and the amendments thereto, the Prince
Edward Island Liquor Control Commissionnotifies all persons concerned with JODIEKAYS of 79 Bayfield St., Charlottetown, QueensCounty, in the Province of Prince Edward Island,that on the 19th day of October, A.D., 2001,JODIE KAYS was convicted at Charlottetown inQueens County, Prince Edward Island, of anoffence against the provisions of the LiquorControl Act; the offence being that on or aboutthe 09th day of September, A.D., 2001, at or nearCharlottetown, Queens County, Prince EdwardIsland, she, the said JODIE KAYS didunlawfully keep liquor for sale within theProvince of Prince Edward Island contrary toSection 32 Paragraph (a) of the Liquor ControlAct, being Chapter L-14 of the Revised Statutesof Prince Edward Island, 1988, and amendmentsthereto.
AND TAKE FURTHER NOTICE that underthe provisions of the said Act, the residence orhouse of JODIE KAYS, and any other residencehereafter occupied by her, has ceased to be aresidence and is deemed to be a public place fora period of one (1) year from the 19th day ofOctober, 2001.
THEREFORE all persons are required to takenotice thereof and govern themselvesaccordingly.
DATED at Charlottetown, Queens County,Prince Edward Island, this 11th day of February,A.D. 2002.
PRINCE EDWARD ISLANDLIQUOR CONTROL COMMISSION
09
SUPREME COURT REPORTERS ACTAPPROVED REPRODUCTION SYSTEMS
DESIGNATION
Under authority of section 11 of the SupremeCourt Reporters Act, R.S.P.E.I. 1988, Cap. S-10.1, I HEREBY DESIGNATE the followingsystems as approved reproduction systems forthe purpose of reproducing the contents of arecord of proceedings:
1)Lanier magnetic tape recorder,serial #102572)Hewlett Packard Vectra Model#D986IAV-1176 CD writer plus,model 8200
These designations are effective March 2,2002.
Honourable Jeffrey E. LantzAttorney General
09
March 2nd, 2002 ROYAL GAZETTE 193
http://www.gov.pe.ca/royalgazette
NOTICE OF TAX SALE
There will be sold at public auction at theGeorgetown Court House, Georgetown, PrinceEdward Island on Friday, the 29th day of March,A.D. 2002, at the hour of one o'clock in theafternoon, real properties located at Strathcona,in Kings County, Prince Edward Island, beingidentified as parcel number 157099, and assessedin the name of William Truelove.
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 ALFRED K. FRASER, Q.C., at 554Main Street, Montague, Prince Edward Island,C0A 1R0, who acts for the Province inconnection with this sale.
The said property will be sold subject to areserve bid and conditions of sale.
DATED at Montague, Prince Edward Island, this20th day of February, A.D. 2002.
J. B. RAMSAYProvincial Tax Commissioner for PEI
09-10
The following orders were approved by HisHonour the Lieutenant Governor in Councildated 19 February 2002.
EC2002-73
DISPENSING OPTICIANS ACTBOARD OF DISPENSING OPTICIANS
APPOINTMENTS
Pursuant to section 2 of the DispensingOpticians Act R.S.P.E.I. 1988, Cap. D-12Council made the following appointments:
NAME TERM OFAPPOINTMENT
Allan Callaghan 19 February 2002Charlottetown to(reappointed) 19 February 2004
Rick Callaghan 19 February 2002Charlottetown to(reappointed) 19 February 2004
Alan Joseph 19 February 2002Summerside to(reappointed) 19 February 2004
John MacLeod 19 February 2002Charlottetown to(reappointed) 19 February 2004
Dr. Gerald O’Hanley 19 February 2002Charlottetown to(vice Dr. Guy Boswell, 19 February 2004 term expired)
EC2002-74
ENVIRONMENTAL PROTECTION ACTISLAND WASTE MANAGEMENT
CORPORATIONAPPOINTMENTS
Pursuant to section 7 of Order-in-CouncilEC1999-262 of 25 May 1999 Council made thefollowing appointments:
NAME TERM OFAPPOINTMENT
Rory Francis, Deputy 6 July 2001Minister Health and toSocial Services 6 July 2004(reappointed)
Michael O’Brien, FCA 6 July 2001Deputy Provincial toTreasurer (reappointed) 6 July 2004
EC2002-75
HOLLAND COLLEGE ACTHOLLAND COLLEGE BOARD OF
GOVERNORSAPPOINTMENT
Pursuant to subsection 6(1) and section 7 ofthe Holland College Act R.S.P.E.I. 1988, Cap. H-6 Council made the following appointment:
NAME TERM OFAPPOINTMENT
via clause 6(1)(c)
Sandy McMillan 19 February 2002Keppoch to(vice Kent Scales, term 19 February 2005 expired)
Signed,Lynn E. Ellsworth
Clerk of the Executive Council 09
194 ROYAL GAZETTE March 2nd, 2002
http://www.gov.pe.ca/royalgazette
INDEX TO NEW MATTERMarch 2nd, 2002
ESTATE NOTICES
Administrators’ NoticesImperial, Evelyn Grace . . . . . . . . . . . . . . . 175Llewellyn, Harland Innman . . . . . . . . . . . . 175O’Connor, Doris Bernice . . . . . . . . . . . . . . 176
Executors’ NoticesGlover, Donald Everett . . . . . . . . . . . . . . . 175Leftly, Emma . . . . . . . . . . . . . . . . . . . . . . . 175Shanahan, Dorothy Rita . . . . . . . . . . . . . . . 175Shanahan, Rita Dorothy . . . . . . . . . . . . . . . 175Tremere, Dale Lowell . . . . . . . . . . . . . . . . 175
PARTNERSHIP ACT NOTICES
DissolutionsAuburn Acres . . . . . . . . . . . . . . . . . . . . . . . 188Canadian Financial Partners (P.E.I.) . . . . . 188East Coast General Store . . . . . . . . . . . . . . 188House of Fashions . . . . . . . . . . . . . . . . . . . 188I Watch Loss Prevention and Surveillance 188I Watch Security Services . . . . . . . . . . . . . 188M & M Carpentry . . . . . . . . . . . . . . . . . . . 188
RegistrationsAndre Elliott . . . . . . . . . . . . . . . . . . . . . . . 188Atticworks . . . . . . . . . . . . . . . . . . . . . . . . . 188Beck’s Island Oil Tanks & Heating . . . . . 188Canadawide English Network . . . . . . . . . . 188Confederation Foundation . . . . . . . . . . . . . 188Continuous Innovation . . . . . . . . . . . . . . . 188Driftwood Chalet . . . . . . . . . . . . . . . . . . . . 188Dynamite Concrete . . . . . . . . . . . . . . . . . . 188Eagle Eye Private Investigations . . . . . . . . 188East Coast General Store . . . . . . . . . . . . . . 188Ferguson’s Cranberry Lane Cottage . . . . . 188“I Watch” Loss Prevention, Surveillance and Security Services . . . . . . . . . . . . . . . . 189Knox Vicars McLean (Special Risks) . . . . 189Labatt-Interbrew North America . . . . . . . . 189M & M Carpentry . . . . . . . . . . . . . . . . . . . 189MacCaull’s Old General Store . . . . . . . . . 189MacKenzie Business Consulting . . . . . . . . 189Mom’s Place . . . . . . . . . . . . . . . . . . . . . . . 189Murphy & Associates . . . . . . . . . . . . . . . . 189Oland Brewery . . . . . . . . . . . . . . . . . . . . . . 189Pattison Sign Group . . . . . . . . . . . . . . . . . . 189Quinn’s Convenience Store . . . . . . . . . . . . 189Red Earth Resources . . . . . . . . . . . . . . . . . 189Snookums 2002 Pets . . . . . . . . . . . . . . . . . 189Spirit Ease Yoga . . . . . . . . . . . . . . . . . . . . 189Tap Interactive . . . . . . . . . . . . . . . . . . . . . . 189Cutting Loft, The . . . . . . . . . . . . . . . . . . . . 189
COMPANIES ACT NOTICES
Change of Corporate NameCoastal Culture Inc. . . . . . . . . . . . . . . . . . . 190
Granting Letters Patent100364 P.E.I. . . . . . . . . . . . . . . . . . . . . . . . 189Bullwinkle Fisheries Ltd. . . . . . . . . . . . . . 189Canadian Financial Partners Inc. . . . . . . . . 189EJ’s Concrete Services Ltd. . . . . . . . . . . . . 190House of Fashions Inc. . . . . . . . . . . . . . . . 190Hughes Holdings Inc. . . . . . . . . . . . . . . . . 190J.F.M. Holdings Ltd. . . . . . . . . . . . . . . . . . 190Matchplay Golf Ltd. . . . . . . . . . . . . . . . . . 190Murph Corp. . . . . . . . . . . . . . . . . . . . . . . . 190Seashore Properties Inc. . . . . . . . . . . . . . . 190W & H Investments Limited . . . . . . . . . . . 190
Granting Supplementary Letters PatentWM&M (1993) Ltd. . . . . . . . . . . . . . . . . . 190
MISCELLANEOUS NOTICES
Change of Name ActTraudel, Edel Brigitta Gelya . . . . . . . . . . . 192
Quieting Titles Act Property of Gallant, Isabel . . . . . . . . . . . . . . . . . . . . 190 Zakems Limited . . . . . . . . . . . . . . . . . . . 191
Real Property Tax Act Tax Sale Property of Truelove, William . . . . . . . . . . . . . . . . 193
DESIGNATIONS
Supreme Court Reporters Act Approved Reproduction Systems 02 March 2002 . . . . . . . . . . . . . . . . . . . . 192
APPOINTMENTS
Dispensing Opticians Act Board of Dispensing Opticians Callaghan, Allan . . . . . . . . . . . . . . . . . . 193 Callaghan, Rick . . . . . . . . . . . . . . . . . . . 193 Joseph, Alan . . . . . . . . . . . . . . . . . . . . . . 193 MacLeod, John . . . . . . . . . . . . . . . . . . . 193 O’Hanley, Dr. Gerald . . . . . . . . . . . . . . 193
Environmental Protection Act Island Waste Management Corporation Francis, Rory . . . . . . . . . . . . . . . . . . . . . 193 O’Brien, Michael . . . . . . . . . . . . . . . . . . 193
Holland College Act Holland College Board of Governors McMillan, Sandy . . . . . . . . . . . . . . . . . . 193
The ROYAL GAZETTE is issued every Saturday from the office of Beryl J. Bujosevich, Queen's Printer, PO Box2000, Charlottetown, PEI C1A 7N8. All copy must be received by the Tuesday preceding day of publication. Thesubscription rate is $45.00 per annum, postpaid; single copies $1.00 each, postpaid or $ .75 each, over the counter.
March 2, 2002 ROYAL GAZETTE 49
PART II
REGULATIONS
EC2002-93
WILDLIFE CONSERVATION ACT HUNTING AND TRAPPING REGULATIONS
AMENDMENT
(Approved by His Honour the Lieutenant Governor in Council dated 26 February 2002.)
Pursuant to section 28 of the Wildlife Conservation Act R.S.P.E.I. 1988, Cap. W-4.1, Council made the following regulations:
1. Schedule I of the Wildlife Conservation Act Hunting and Trapping Regulations (EC330/99) is revoked and the following substituted:
SCHEDULE I HUNTING SEASONS AND LIMITS
Game Open Season Daily Possession Pheasant No open season - - Ruffed Grouse September 24 - December 31 3 6 Hungarian (Grey) Partridge October 15 - November 3* 3 6 Snowshoe Hare (Rabbit) October 1 - February 28 5 - Fox November 1 - January 31 - - Raccoon October 15 - January 31 - - Coyote October 1 - March 16** - -
NOTES: * There will be no open season for Hungarian (Grey) Partridge in Lots 1-10 inclusive, and Lots 43-47 inclusive, during the 2001/2002 fall and winter season. ** Hunting with hounds is permitted from October 1 to March 16. The running of hounds for training or any other purpose will not be permitted during March 17 through March 31, except by permit only.
2. These regulations come into force on February 28, 2002.
50 ROYAL GAZETTE March 2, 2002
EXPLANATORY NOTES
These amendments provide for the hunting and trapping seasons and game limits pursuant to the Wildlife Conservation Act.
Certified a true copy,
Lynn E. Ellsworth Clerk of the Executive Council
March 2, 2002 ROYAL GAZETTE 51
PART II
REGULATIONS INDEX Chapter Number
Title
Original Order Reference
Amendment
Authorizing Order and Date
Page W-4.1 Wildlife Conservation Act
Hunting and Trapping Regulations EC330/99
Schedule 1 [R&S][eff] Feb. 28/02
EC2002-93 (26.02.02)
49-50