royal gazette january 28, 2012 part 1 - prince edward · pdf fileprovince of prince edward...

22
CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION TAKE NOTICE that all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement: Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment *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 Prince Edward Island Postage paid in cash at First Class Rates PUBLISHED BY AUTHORITY VOL. CXXXVIII–NO. 4 Charlottetown, Prince Edward Island, January 28, 2012 BEAIRSTO, Anna Jemima June Heather Holmes Macnutt & Dumont Charlottetown Fulton MacLaine (EX.) PO Box 965 Queens Co., PE Charlottetown, PE January 28, 2012 (04-17)* HUESTIS, Derwyn John Natalie LeBlanc (EX.) Stewart McKelvey Charlottetown PO Box 2140 Queens Co., PE Charlottetown, PE January 28, 2012 (04-17)* HUGHES, Reginald L. Reginald Lawrence Hughes Campbell Stewart Charlottetown Nancy Lee Hughes (EX.) PO Box 485 Queens Co., PE Charlottetown, PE January 28, 2012 (04-17)* HUNT, William Frank Dawn Mulcahy (EX.) Law Office of E. W. Scott New Glasgow Dickieson, QC Queens Co., PE PO Box 1453 January 28, 2012 (04-17)* Charlottetown, PE KILBRIDE, Edward Allison Brenda May Ramsay (EX.) Law Office of John L. Ramsay, QC Summerside PO Box 96 Prince Co., PE Summerside, PE January 28, 2012 (04-17)* KRAMER, Helen Mary Elizabeth (Betsy) Keenan (EX.) Allen J. MacPhee Souris Law Corporation (Formerly of Souris West) PO Box 238 Kings Co., PE Souris, PE January 28, 2012 (04-17)*

Upload: hadieu

Post on 07-Mar-2018

214 views

Category:

Documents


1 download

TRANSCRIPT

Page 1: Royal Gazette January 28, 2012 part 1 - Prince Edward · PDF filePROVINCE OF PRINCE EDWARD ISLAND ... Law Office of E. W. Scott New Glasgow Dickieson, QC Queens Co., PE PO Box 1453

CANADAPROVINCE OF PRINCE EDWARD ISLAND

IN THE SUPREME COURT - ESTATES DIVISION

TAKE NOTICE that all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement: Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment

*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

Prince Edward Island

Postage paid in cash at First Class Rates

PUBLISHED BY AUTHORITY VOL. CXXXVIII–NO. 4Charlottetown, Prince Edward Island, January 28, 2012

BEAIRSTO, Anna Jemima June Heather Holmes Macnutt & DumontCharlottetown Fulton MacLaine (EX.) PO Box 965Queens Co., PE Charlottetown, PE January 28, 2012 (04-17)*

HUESTIS, Derwyn John Natalie LeBlanc (EX.) Stewart McKelveyCharlottetown PO Box 2140Queens Co., PE Charlottetown, PEJanuary 28, 2012 (04-17)*

HUGHES, Reginald L. Reginald Lawrence Hughes Campbell StewartCharlottetown Nancy Lee Hughes (EX.) PO Box 485Queens Co., PE Charlottetown, PEJanuary 28, 2012 (04-17)*

HUNT, William Frank Dawn Mulcahy (EX.) Law Office of E. W. Scott New Glasgow Dickieson, QCQueens Co., PE PO Box 1453January 28, 2012 (04-17)* Charlottetown, PE

KILBRIDE, Edward Allison Brenda May Ramsay (EX.) Law Office of John L. Ramsay, QCSummerside PO Box 96Prince Co., PE Summerside, PEJanuary 28, 2012 (04-17)*

KRAMER, Helen Mary Elizabeth (Betsy) Keenan (EX.) Allen J. MacPhee Souris Law Corporation(Formerly of Souris West) PO Box 238Kings Co., PE Souris, PEJanuary 28, 2012 (04-17)*

Page 2: Royal Gazette January 28, 2012 part 1 - Prince Edward · PDF filePROVINCE OF PRINCE EDWARD ISLAND ... Law Office of E. W. Scott New Glasgow Dickieson, QC Queens Co., PE PO Box 1453

http://www.gov.pe.ca/royalgazette

CANADAPROVINCE OF PRINCE EDWARD ISLAND

IN THE SUPREME COURT - ESTATES DIVISION

TAKE NOTICE that all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement: Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment

58 ROYAL GAZETTE January 28, 2012

http://www.gov.pe.ca/royalgazette

MILLIGAN, Arlene Ann (also Bonnie Smith Cox & Palmerknown as Arlene Milligan) John Albert Flavell 82 Summer StreetAlbany Amanda Platts (EX.) Summerside, PEPrince Co., PEJanuary 28, 2012 (04-17)*

POWELL, Freda M. L. Virginia Duncan McInnes CooperCharlottetown Gilbert Egan (EX.) BDC Place, Suite 620Queens Co., PE 119 Kent StreetJanuary 28, 2012 (04-17)* Charlottetown, PE

FITZGERALD, Mary G. Patrick J. Fitzgerald (AD.) Carr Stevenson & MacKayWeymouth, Norfolk Co., PO Box 522Massachusetts, USA Charlottetown, PEJanuary 28, 2012 (04-17)*

MacDONALD, Ardeth Mae Joan B. McInnis (AD.) Carr Stevenson & MacKayNew Perth PO Box 522Kings Co., PE Charlottetown, PEJanuary 28, 2012 (04-17)*

MacDONALD, Irene Rita Linda Guerard (AD.) Boardwalk Law OfficesThunder Bay 220 Water Street ParkwayOntario Charlottetown, PEJanuary 28, 2012 (04-17)*

BROWN, Mary Catherine Linda Dow (EX.) Law Office of John L. Ramsay, QCTillsonburg PO Box 96Oxford Co., ON Summerside, PEJanuary 21, 2012 (03-16)

DOIRON, Gertrude Darlene Doiron (EX.) Boardwalk Law OfficesCharlottetown 220 Water Street ParkwayQueens Co., PE Charlottetown, PEJanuary 21, 2012 (03-16)

MacNEVIN, George Hector Keith MacNevin Matheson & MurrayCanoe Cove Marlene Aiken (EX.) PO Box 875Queens Co., PE Charlottetown, PEJanuary 21, 2012 (03-16)

McINTYRE, J. L. Garnet (Sr.) Debra McIntyre McInnes CooperMontague James Garnet McIntyre (Jr.) BDC PlaceKings Co., PE Suite 620, 119 Kent StreetJanuary 21, 2012 (03-16) Charlottetown, PE

Page 3: Royal Gazette January 28, 2012 part 1 - Prince Edward · PDF filePROVINCE OF PRINCE EDWARD ISLAND ... Law Office of E. W. Scott New Glasgow Dickieson, QC Queens Co., PE PO Box 1453

http://www.gov.pe.ca/royalgazette

CANADAPROVINCE OF PRINCE EDWARD ISLAND

IN THE SUPREME COURT - ESTATES DIVISION

TAKE NOTICE that all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement: Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment

January 28, 2012 ROYAL GAZETTE 59

http://www.gov.pe.ca/royalgazette

CANADAPROVINCE OF PRINCE EDWARD ISLAND

IN THE SUPREME COURT - ESTATES DIVISION

TAKE NOTICE that all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement: Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment

MILLIGAN, Edna Loretta William (Bill) Boardwalk Law OfficesSt. Peters Bay Charles Milligan (EX.) 220 Water Street ParkwayKings Co., PE Charlottetown, PEJanuary 21, 2012 (03-16)

MUTTART, Norma Elizabeth Lloyd Muttart McInnes CooperBorden-Carleton Ralph Muttart (EX.) PO Box 1570Prince Co., PE Summerside, PEJanuary 21, 2012 (03-16)

McKENNA, Peter Merlin Bennett Jean McKenna (EX.) Cox & PalmerMontague PO Box 516Kings Co., PE Montague, PEJanuary 14, 2012 (02-15)

MOORE, Reuben Alexander Kevin Gordon (AD.) Cox & PalmerEldon PO Box 516Queens Co., PE Montague, PE(Formerly of Murray RiverKings Co., PE)January 14, 2012 (02-15)

SMITH, Lillian Rose Michael James Delaney (AD.) Campbell LeaJohnston’s River PO Box 429Queens Co., PE Charlottetown, PEJanuary 14, 2012 (02-15)

ARSENAULT, Susan Elizabeth Mary Gail MacKenzie (EX.) Robert McNeillSummerside 251 Water StreetPrince Co., PE Summerside, PEJanuary 7, 2012 (01-14)

CUDMORE, Elizabeth Mae Chris Cudmore (EX.) E. W. Scott Dickieson Law OfficeCharlottetown PO Box 1453Queens Co., PE Charlottetown, PEJanuary 7, 2012 (01-14)

MacKAY, Mildred Thelma Carol Mildred Linton Cox & PalmerCharlottetown Lester Kenneth MacKay (EX.) PO Box 486Queens Co., PE Charlottetown, PEJanuary 7, 2012 (01-14)

MONTGOMERY, Doris Ruth Marilyn Murphy McInnes CooperPark Corner Kenneth B. Montgomery (EX.) PO Box 1570Queens Co., PE Summerside, PEJanuary 7, 2012 (01-14)

Page 4: Royal Gazette January 28, 2012 part 1 - Prince Edward · PDF filePROVINCE OF PRINCE EDWARD ISLAND ... Law Office of E. W. Scott New Glasgow Dickieson, QC Queens Co., PE PO Box 1453

http://www.gov.pe.ca/royalgazette

CANADAPROVINCE OF PRINCE EDWARD ISLAND

IN THE SUPREME COURT - ESTATES DIVISION

TAKE NOTICE that all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement: Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment

60 ROYAL GAZETTE January 28, 2012

NICHOLSON, Malcolm John Clifford Nicholson E. W. Scott Dickieson Law OfficeEldon Mary Ross (EX.) PO Box 1453 Queens Co., PE Charlottetown, PEJanuary 7, 2012 (01-14)

CAMPBELL, John H. John Campbell (EX.) Lyle & McCabe(aka Scotty Campbell) PO Box 300Summerside RR#2 Summerside, PEPrince Co., PEDecember 31, 2011 (53-13)

COLE, Lawrence Earl Wanda Joan Boone Cole (EX.) McInnes CooperSummerside PO Box 1570Prince Co., PE Summerside, PEDecember 31, 2011 (53-13)

CUMMISKEY, Mildred Margaret John James Cummiskey Cox & PalmerCharlottetown Michael Charles Cummiskey (EX.) PO Box 486Queens Co., PE Charlottetown, PEDecember 31, 2011 (53-13)

YOUNG, Cynthia May Brian Robert Young (EX.) Campbell LeaSmith Falls PO Box 429Ontario Charlottetown, PEDecember 31, 2011 (53-13)

AYLWARD, Mary Dorothy Stephen Porter (AD.) Cox & PalmerAlberton 82 Summer StreetPrince Co., PE Summerside, PEDecember 31, 2011 (53-13)

BOYLE, Iva Mezena Ira A. Boyle Carr Stevenson & MacKayCharlottetown Rhoda MacKinnon (EX.) PO Box 522Queens Co., PE Charlottetown, PEDecember 24, 2011 (52-12)

CAMPBELL, Florence Rowena Ronald Campbell The Law Office of Summerside John Campbell (EX.) Kathleen Loo Craig, QC Prince Co., PE PO Box 11December 24, 2011 (52-12) Summerside, PE

CANN, Krista Leigh Barbara Mary Cann (EX.) Reagh & ReaghCharlottetown 17 West Street(Formerly of Winsloe) Charlottetown, PEQueens Co., PEDecember 24, 2011 (52-12)

Page 5: Royal Gazette January 28, 2012 part 1 - Prince Edward · PDF filePROVINCE OF PRINCE EDWARD ISLAND ... Law Office of E. W. Scott New Glasgow Dickieson, QC Queens Co., PE PO Box 1453

http://www.gov.pe.ca/royalgazette

CANADAPROVINCE OF PRINCE EDWARD ISLAND

IN THE SUPREME COURT - ESTATES DIVISION

TAKE NOTICE that all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement: Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment

January 28, 2012 ROYAL GAZETTE 61

ELLIS, R. Isabel Frank Ellis E. W. Scott Dickieson Law OfficeCharlottetown Peter Ellis PO Box 1453Queens Co., PE Elva Ellis-MacDonald (EX.) Charlottetown, PEDecember 24, 2011 (52-12)

EMERY, Kenneth R. Saundra Emery (EX.) Campbell StewartWood Islands PO Box 485Queens Co., PE Charlottetown, PEDecember 24, 2011 (52-12)

MacDONALD, James Eric Hillard Mary Leona MacDonald (EX.) Catherine M. Parkman Law OfficeMarshfield PO Box 1056Queens Co., PE Charlottetown, PEDecember 24, 2011 (52-12)

MacEACHERN, Benjamin Davis Tanya MacEachern (EX.) Stewart McKelveyCharlottetown PO Box 2140Queens Co., PE Charlottetown, PEDecember 24, 2011 (52-12)

MacKENZIE, Amy Joyce Dale Norman MacKenzie Robert R. MacArthurLong Creek Lincoln Reigh MacKenzie PO Box 127Queens Co., PE Donald Hector MacKenzie (EX.) Cornwall, PEDecember 24, 2011 (52-12)

MacLEAN, Mary Josephine Willard MacLean (EX.) Carr Stevenson & MacKayCharlottetown PO Box 522Queens Co., PE Charlottetown, PEDecember 24, 2011 (52-12)

McCARVILL, Joseph Vernon Paul McCarvill (EX.) Stewart McKelvey(aka Joseph Vernon McCarville) PO Box 2140Kinkora Charlottetown, PEPrince Co., PEDecember 24, 2011 (52-12)

MILLER, Curtis Rognlie Curtis Scott Miller (EX.) Campbell LeaStratford PO Box 429Queens Co., PE Charlottetown, PEDecember 24, 2011 (52-12)

MURPHY, Bibiana May Wilfred MacMillan (EX.) Catherine M. Parkman Law OfficeCharlottetown PO Box 1056Queens Co., PE Charlottetown, PEDecember 24, 2011 (52-12)

Page 6: Royal Gazette January 28, 2012 part 1 - Prince Edward · PDF filePROVINCE OF PRINCE EDWARD ISLAND ... Law Office of E. W. Scott New Glasgow Dickieson, QC Queens Co., PE PO Box 1453

http://www.gov.pe.ca/royalgazette

CANADAPROVINCE OF PRINCE EDWARD ISLAND

IN THE SUPREME COURT - ESTATES DIVISION

TAKE NOTICE that all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement: Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment

62 ROYAL GAZETTE January 28, 2012

PITRE, Phyllis Mary Jean Sinclair (EX.) McInnes CooperCharlottetown BDC PlaceQueens Co., PE Suite 620, 119 Kent StreetDecember 24, 2011 (52-12) Charlottetown, PE

STEWART, Constance L. John Wendell Stewart Law Office of John L. Ramsay, QCSummerside Robert Earle Stewart (EX.) PO Box 96Prince Co., PE Summerside, PEDecember 24, 2011 (52-12)

CAMPBELL, Joseph Edward Lucy Johnstone Macnutt & DumontCardigan Kenneth Campbell PO Box 965Kings Co., PE Peter Campbell (AD.) Charlottetown, PEDecember 24, 2011 (52-12)

GILLIS, Jeffrey Charles Kimberly Ann Gillis (AD.) Stewart McKelveyCornwall PO Box 2140Queens Co., PE Charlottetown, PEDecember 24, 2011 (52-12)

WILLIAMS, Kylar Thomas Russell Kyle Williams (AD.) McLellan BrennanAlberton 37 Central StreetPrince Co., PE Summerside, PEDecember 24, 2011 (52-12)

BERTRAM, Harvey Waldon Frank Bertram Carr Stevenson & MacKayHazelgrove, Hunter River RR#4 Wilfred Smith (EX.) PO Box 522Queens Co., PE Charlottetown, PEDecember 17, 2011 (51-11)

HUGHES, Emmett James Daniel Hughes (EX.) McInnes CooperBelfast BDC Place(Formerly of Dromore) Suite 620, 119 Kent StreetQueens Co., PE Charlottetown, PEDecember 17, 2011 (51-11)

JOHNSTON, William Roy William Brent Johnston (EX.) Lyle & McCabeFreeland, Ellerslie RR#2 PO Box 300Prince Co., PE Summerside, PE(Formerly of Ottawa, ON)December 17, 2011 (51-11)

WARD, William B. Margaret Diane Woodley (EX.) Donald SchurmanSummerside 155A Arcona StreetPrince Co., PE Summerside, PEDecember 17, 2011 (51-11)

Page 7: Royal Gazette January 28, 2012 part 1 - Prince Edward · PDF filePROVINCE OF PRINCE EDWARD ISLAND ... Law Office of E. W. Scott New Glasgow Dickieson, QC Queens Co., PE PO Box 1453

http://www.gov.pe.ca/royalgazette

CANADAPROVINCE OF PRINCE EDWARD ISLAND

IN THE SUPREME COURT - ESTATES DIVISION

TAKE NOTICE that all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement: Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment

January 28, 2012 ROYAL GAZETTE 63

THOMAS, Albert L. Albert S. Thomas Campbell StewartCharlottetown Catherine Ann Doyle (EX.) PO Box 485Queens Co., PE Charlottetown, PEDecember 10, 2011 (50-10)

BYRNE, John Andrew Patrick Wood (AD.) McInnes CooperSanta Monica BDC PlaceCounty of Los Angeles Suite 620, 119 Kent StreetCalifornia, USA Charlottetown, PEDecember 10, 2011 (50-10)

WILSON, Lea Elmer Donna Wilson (AD.) Ian W. H. BaileyCrapaud 513B North River RoadQueens Co., PE Charlottetown, PEDecember 10, 2011 (50-10)

CHIASSON, Rita Helena Terrence Chiasson David R. Hammond, QCOttawa Coleen Chiasson (EX.) 740A Water Street EastOntario Summerside, PEDecember 3, 2011 (49-09)

HENN, Robert Warren Patricia A. Henn (EX.) E. W. Scott Dickieson Law OfficeHavelock, Craven County PO Box 1453North Carolina, USA Charlottetown, PEDecember 3, 2011 (49-09)

BELL, Aubrey Mark L. Gallant (AD.) Stewart McKelveyMurray Harbour PO Box 2140Kings Co., PE Charlottetown, PEDecember 3, 2011 (49-09)

GILLIS, Joseph R. Mary F. Conway (AD.) Allen J. MacPhee Law CorporationSouris PO Box 238(Formerly of St. Margarets) Souris, PEKings Co., PE December 3, 2011 (49-09)

ELLSWORTH, George Albert George David Ellsworth Cox & PalmerLower Montague Eric Albert Ellsworth (EX.) PO Box 486Kings Co., PE Charlottetown, PE November 26, 2011 (48-08)

MacLEAN, James William Valerie MacLean (EX.) Carr Stevenson & MacKayCharlottetown PO Box 522Queens Co., PE Charlottetown, PENovember 26, 2011 (48-08)

Page 8: Royal Gazette January 28, 2012 part 1 - Prince Edward · PDF filePROVINCE OF PRINCE EDWARD ISLAND ... Law Office of E. W. Scott New Glasgow Dickieson, QC Queens Co., PE PO Box 1453

http://www.gov.pe.ca/royalgazette

CANADAPROVINCE OF PRINCE EDWARD ISLAND

IN THE SUPREME COURT - ESTATES DIVISION

TAKE NOTICE that all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement: Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment

64 ROYAL GAZETTE January 28, 2012

RYAN, William Angus Sandra Fraser (EX.) Stewart McKelveyCharlottetown PO Box 2140Queens Co., PE Charlottetown, PE November 26, 2011 (48-08)

LARTER, Hilton Alden Shirley Larter (AD.) Matheson & MurrayHampshire PO Box 875Queens Co., PE Charlottetown, PE November 26, 2011 (48-08)

LAWRENCE, Joseph William Kenneth Lawrence McInnes Cooper Charlottetown Jo-Ann Gaudet (EX.) BDC Place, Suite 620Queens Co., PE 119 Kent StreetNovember 19, 2011 (47-07) Charlottetown, PE

MORRISON, Albert Laurie (aka Barbara Ann Morrison (EX.) Stewart McKelveyAlbert Laureston Laurie Morrison) PO Box 2140Belle River Charlottetown, PEQueens Co., PENovember 19, 2011 (47-07)

MacDONALD, Jean Spence E. Kent Wyand (EX.) Campbell StewartCharlottetown PO Box 485Queens Co., PE Charlottetown, PENovember 19, 2011 (47-07)

MacTAVISH, William Sinclair Donald MacTavish (EX.) Carr Stevenson & MacKayEldon PO Box 522(Formerly of Lower Newtown) Charlottetown, PEQueens Co., PENovember 19, 2011 (47-07)

ROY, Eugene E. Constance Roy (EX.) Carr Stevenson & MacKaySummerville PO Box 522Kings Co., PE Charlottetown, PENovember 19, 2011 (47-07)

SCOTT, Mary Jane Melvin Scott (EX.) Macnutt & DumontColchester PO Box 965County of New London Charlottetown, PEConnecticut, USANovember 19, 2011 (47-07)

WATTS, George Neville Sharon Margaret Sharon M. WattsEdmonton (Bray) Watts (EX.) 17025 95 St. NWAlberta Edmonton, AB November 19, 2011 (47-07)

Page 9: Royal Gazette January 28, 2012 part 1 - Prince Edward · PDF filePROVINCE OF PRINCE EDWARD ISLAND ... Law Office of E. W. Scott New Glasgow Dickieson, QC Queens Co., PE PO Box 1453

http://www.gov.pe.ca/royalgazette

CANADAPROVINCE OF PRINCE EDWARD ISLAND

IN THE SUPREME COURT - ESTATES DIVISION

TAKE NOTICE that all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement: Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment

January 28, 2012 ROYAL GAZETTE 65

THIBEAU, William Edward Phyllis Thibeau (AD.) T. Daniel TweelKensington PO Box 3160Prince Co., PE Charlottetown, PENovember 19, 2011 (47-07)

FOLEY, Cynthia Gael Black Heather Hubley Carr Stevenson & MacKayWheatley River Meredith Black (EX.) PO Box 522Queens Co., PE Charlottetown, PENovember 12, 2011 (46-06)

LAUGHLIN, Gloria Constance Steven Joseph Laughlin McInnes CooperMiscouche Catherine Starr-Anne PO Box 1570Prince Co., PE Diepbrink (EX.) Summerside, PENovember 12, 2011 (46-06)

MacISAAC, Ethel Teresa Heather MacDonald Jones (EX.) Philip Mullally Law OfficeHalifax PO Box 2560Nova Scotia Charlottetown, PENovember 12, 2011 (46-06)

BURGOYNE, Terrance E. Ewan W. Clark (EX.) Cox & PalmerStratford PO Box 516Queens Co., PE Montague, PE November 5, 2011 (45-05)

DENT, Lila May Leota Royal Trust Corporation of Canada Carr Stevenson & MacKayEldon Charlotte Rebecca Eagles (EX.) PO Box 522Queens Co., PE Charlottetown, PE(Formerly of London,Middlesex Co., ON)November 5, 2011 (45-05)

FORD, Wayne Floyd Norma Ford (EX.) Boardwalk Law OfficesOyster Bed Bridge 220 Water Street ParkwayQueens Co., PE Charlottetown, PENovember 5, 2011 (45-05)

HARLEY, Donald James Florence MacSwain Cox & PalmerGreen Meadows Paul MacDonald (EX.) PO Box 516Kings Co., PE Montague, PENovember 5, 2011 (45-05)

HUGHES, Mary Doreen Steven Labchuk (EX.) McInnes CooperCharlottetown BDC Place, Suite 620Queens Co., PE 119 Kent StreetNovember 5, 2011 (45-05) Charlottetown, PE

Page 10: Royal Gazette January 28, 2012 part 1 - Prince Edward · PDF filePROVINCE OF PRINCE EDWARD ISLAND ... Law Office of E. W. Scott New Glasgow Dickieson, QC Queens Co., PE PO Box 1453

http://www.gov.pe.ca/royalgazette

CANADAPROVINCE OF PRINCE EDWARD ISLAND

IN THE SUPREME COURT - ESTATES DIVISION

TAKE NOTICE that all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement: Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment

66 ROYAL GAZETTE January 28, 2012

MacNEILL, Samuel James Ruth Chiasson (EX.) Cox & PalmerGeorgetown PO Box 516Kings Co., PE Montague, PENovember 5, 2011 (45-05)

MUTTART, John Robert Sarah Loretta Muttart (EX.) Birt & McNeillCharlottetown PO Box 20063Queens Co., PE Charlottetown, PE(Formerly of Albany RR#2Prince Co., PE)November 5, 2011 (45-05)

SQUIRES, Robert Addison Leslie W. Squires Campbell StewartMorell Percy R. Squires (AD.) PO Box 485Kings Co., PE Charlottetown, PENovember 5, 2011 (45-05)

ALEXANDER, Sally J. L. Mai Allison (EX.) Cox & PalmerWestport Island PO Box 40County of Lincoln Alberton, PEMaine, USAOctober 29, 2011 (44-04)

HASLAM, Barbara Ethel “Jean” Barbara Strongman Reagh & ReaghCharlottetown Lorna Haslam-Mann (EX.) 17 West StreetQueens Co., PE Charlottetown, PEOctober 29, 2011 (44-04)

MacKENZIE, Neil Alaister Sandra Joanne Hea (EX.) Reagh & ReaghStratford 17 West StreetQueens Co., PE Charlottetown, PEOctober 29, 2011 (44-04)

MacLEAN, Andrew Edward Donald Andrew MacLean (EX.) McInnes CooperKensington PO Box 1570Prince Co., PE Summerside, PEOctober 29, 2011 (44-04)

MacLEOD, Lloyd William Rena Matthews (EX.) Cox & PalmerTignish PO Box 40Prince Co., PE Alberton, PEOctober 29, 2011 (44-04)

PAYNTER, Leonard Frederick Honor Jean Paynter (EX.) McInnes CooperFreetown PO Box 1570Prince Co., PE Summerside, PEOctober 29, 2011 (44-04)

Page 11: Royal Gazette January 28, 2012 part 1 - Prince Edward · PDF filePROVINCE OF PRINCE EDWARD ISLAND ... Law Office of E. W. Scott New Glasgow Dickieson, QC Queens Co., PE PO Box 1453

http://www.gov.pe.ca/royalgazette

CANADAPROVINCE OF PRINCE EDWARD ISLAND

IN THE SUPREME COURT - ESTATES DIVISION

TAKE NOTICE that all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement: Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment

January 28, 2012 ROYAL GAZETTE 67

ROBERTS, Eleanor E. Robert K. Roberts (EX.) McInnes CooperCharlottetown BDC Place, Suite 620(Formerly of Sherwood) 119 Kent StreetQueens Co., PE Charlottetown, PEOctober 29, 2011 (44-04)

SMITH, Charles “Bradford” Phyllis Eliza Horne (EX.) McInnes CooperO’Leary PO Box 177Prince Co., PE O’Leary, PEOctober 29, 2011 (44-04)

McKINNON, Vernon Douglas McKinnon (AD.) Stewart McKelveyBellwood PO Box 2140Illinois, USA Charlottetown, PEOctober 29, 2011 (44-04)

RODGERSON, Alfred William Theresa Rodgerson (AD.) Cox & PalmerUnionvale PO Box 40Prince Co., PE Alberton, PEOctober 29, 2011 (44-04)

SAVOURY, Carol Adeline Bernard Savoury (AD.) Stewart McKelveyCharlottetown PO Box 2140Queens Co., PE Charlottetown, PEOctober 29, 2011 (44-04)

Page 12: Royal Gazette January 28, 2012 part 1 - Prince Edward · PDF filePROVINCE OF PRINCE EDWARD ISLAND ... Law Office of E. W. Scott New Glasgow Dickieson, QC Queens Co., PE PO Box 1453

http://www.gov.pe.ca/royalgazette

68 ROYAL GAZETTE January 28, 2012

DFPEI 2011-12DAIRY FARMERS OF PRINCE EDWARD ISLAND

ORDER: DFPEI 2011-12EFFECTIVE: 1 February 2012

Under the Natural Products Marketing Act, R.S.P.E.I.1988, Cap. N-3, and the Dairy Farmers of Prince Edward Island Regulations thereunder, Dairy Farmers of Prince Edward Island makes the following Order:

PRICE DETERMINATION ORDER

Application 1. This Order provides for the establishment of the prices for each kilogram of butterfat, protein and other solids contained in milk used in the classes described in the Board’s Classification of Milk Order and adjustments to producer payments.

Definitions 2. The words herein shall have the meanings as found in the Prince Edward Island Natural Products Marketing Act and the Dairy Farmers of Prince Edward Island Regulations unless differentiated herein and as hereinafter defined:

(a) “Class 1 Milk” means the amount of litres of milk that is equal to the volume of sales in litres by a processor or distributor of Class 1 products processed by pasteurization, ultra high temperature treatment or sterilization.

(b) “Class 1 Milk Product” means standard milk, partly skim milk, skim milk, blend, cream, table cream, whipping cream, chocolate partly skim milk and flavoured milk.

(c) ”CMSMC” shall mean the Canadian Milk Supply Management Committee. (d) “P5 Target Price” shall mean the prices established for components utilized in

each milk class by the five provinces, party to the Agreement on the Eastern Canadian Milk Pooling, that are used as references for all price determinations within the pool.

Component Prices

and Billing Factors 3. The prices to be paid to Dairy Farmers of Prince Edward Island by processors for each kilogram of butterfat, protein and other solids contained in milk marketed and the standard billing factors, in kilograms per hectolitre of milk, for components used in the manufacture of Class 1 Milk products shall be as follows:

Component Prices Standard Billing FactorsClass Butterfat Protein Other Solids Protein Kg/hl Other Solids

Kg/hl1(a) $7.1503 $7.8550 $7.8550 3.3573 5.83431(b) $7.1503 $7.9260 $7.9260 2.7205 4.72461(b)ii Established by CMSMC1(c) Discounted 15% from the product’s end

classificationEqual to 85% of the P5 Target Price for the product’s end classification

1(d) As determined for these products in Class 1(a) and 1(b)

2 $7.6839 $5.8640 $5.8640

Page 13: Royal Gazette January 28, 2012 part 1 - Prince Edward · PDF filePROVINCE OF PRINCE EDWARD ISLAND ... Law Office of E. W. Scott New Glasgow Dickieson, QC Queens Co., PE PO Box 1453

http://www.gov.pe.ca/royalgazette

January 28, 2012 ROYAL GAZETTE 69

3(a) $7.6839 $13.6892 $0.86003(b) $7.6839 $13.2396 $0.86004(a) $7.6839 $5.3133 $5.31334(a)1 Established by CMSMC4(b) $7.6839 $5.4207 $5.42074(c) Discounted 15% from the product’s end

classification4(d) $7.6839 $5.3133 $5.31334(m) Established by CMSMC5(a) Established by CMSMC5(b) Established by CMSMC5(c) Established by CMSMC5(d) Established by CMSMC

Revocation 4. DFPEI Order 2011-06 effective the 1st day of August 2011 is hereby revoked.

Commencement 5. This Order comes into force on the 1st day of February 2012.

DATED at Charlottetown, Prince Edward Island, this 19th day of December 2011.

Harold MacNevin, ChairRonald Maynard, Secretary

04________________________________________________________________________________________________________________________

Prince Edward Island Government House Honourary Staff Appointments

The Lieutenant Governor of Prince Edward Island, the Honourable Frank Lewis, makes the following appointments of Honourary Staff in his household, effective January 18, 2012.

1. As Honourary Aides-de-Camp (Canadian Forces)

Peter Joseph Gallant, CD Lieutenant Commander Canadian Forces (Reserve Force - Primary Reserve) [HMCS Queen Charlotte]

2. As Honourary Aides-de-Camp (Police Service)

Kenneth Paul Spenceley Staff Sergeant (Royal Canadian Mounted Police) [“L” Division, Charlottetown]

Page 14: Royal Gazette January 28, 2012 part 1 - Prince Edward · PDF filePROVINCE OF PRINCE EDWARD ISLAND ... Law Office of E. W. Scott New Glasgow Dickieson, QC Queens Co., PE PO Box 1453

http://www.gov.pe.ca/royalgazette

70 ROYAL GAZETTE January 28, 2012

Andrew Livingstone Blackadar Sergeant (Royal Canadian Mounted Police) [“L” Division, Charlottetown]

Paul Allain Gagné Sergeant (Royal Canadian Mounted Police) [“L” Division, Charlottetown]

Andrew “Paul” Smith Chief of Police (Charlottetown City Police)

3. As Honourary Aides-de-Camp (Fire Service)

David John Blacquiere Fire Marshal (Retired) (Fire Marshal’s Office)

Kenneth Wellington Campbell Deputy Fire Marshal (Retired) (Fire Marshal’s Office) Dated at Charlottetown this 23rd day of January, 201204________________________________________________________________________________________________________________________

NOTICE OF DISSOLUTIONPartnership Act

R.S.P.E.I. 1988, Cap. P-1 Public Notice is hereby given that a Notice of Dissolution has been filed under the Partnership Act for each of the following: Name: MULVIHILL INSTITUTIONAL ASSET MANAGEMENTOwner: STRATHBRIDGE ASSET MANAGEMENT INC./GESTION D’ACTIFS STRATHBRIDGE INC.Registration Date: January 20, 2012 Name: MULVIHILL STRUCTURED PRODUCTSOwner: STRATHBRIDGE ASSET MANAGEMENT INC./GESTION D’ACTIFS STRATHBRIDGE INC.Registration Date: January 20, 2012

Name: PETER’S PLACEOwner: BEECHWOOD ENTERPRISES INC.Registration Date: January 18, 2012

Name: ISLAND HALAL FOODS & GENERAL MERCHANDISEOwner: Ghassan TakritiRegistration Date: January 24, 2012 Name: SHEAR DESIGNOwner: Diane D. Morrison Cristy D. AcornRegistration Date: January 19, 2012 Name: WEST RIVER ACCOUNTING SERVICESOwner: Mildred GravesRegistration Date: January 24, 201204

Page 15: Royal Gazette January 28, 2012 part 1 - Prince Edward · PDF filePROVINCE OF PRINCE EDWARD ISLAND ... Law Office of E. W. Scott New Glasgow Dickieson, QC Queens Co., PE PO Box 1453

http://www.gov.pe.ca/royalgazette

January 28, 2012 ROYAL GAZETTE 71

NOTICE OF GRANTING LETTERS PATENT

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

Public Notice is hereby given that under the Companies Act Letters Patent have been issued by the Minister to the following:

Name: D, E AND V HOLDINGS INC. 840 Brushwharf Road Orwell Cove Vernon P. O. , PE C0A 2E0Incorporation Date: January 19, 2012

Name: DEREK A. FRENCH PROFESSIONAL SERVICES INC. 500 Cameron Road New Haven, PE C0A 1H3Incorporation Date: January 18, 2012

Name: MILLIGAN’S TIRES LTD. 5863 St. Peters Road St. Peters Bay, PE C0A 2A0Incorporation Date: January 19, 201204______________________________________

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 the following Declarations have been filed under the Partnership Act:

Name: TARGETOwner: TARGET CANADA CO. 1959 Upper Water Street Suite 900 Halifax, NS B3J 3N2Registration Date: January 18, 2012

Name: TARGET CANADAOwner: TARGET CANADA CO. 1959 Upper Water Street Suite 900 Halifax, NS B3J 3N2Registration Date: January 18, 2012

Name: PETPLANOwner: FETCH INSURANCE SERVICES, LLC 1 International Plaza

Suite 104 Philadelphia, PA 19113Registration Date: January 05, 2012

Name: MULVIHILL CAPITAL MANAGEMENTOwner: STRATHBRIDGE ASSET MANAGEMENT INC./GESTION D’ACTIFS STRATHBRIDGE INC. 121 King Street West, Suite 2600 Toronto, ON M5H 3T9Registration Date: January 20, 2012

Name: ENERGI OF CANADAOwner: ENERGI OF CANADA LTD. 40 King Street West, Suite 2100 Toronto, ON M5H 3C2Registration Date: January 20, 2012

Name: ACTION CAR & TRUCK ACCESSORIESOwner: ACTION FIBERGLASS & MANUFACTURING LTD. 200 Horsman Road Moncton, NB E1E 0E8Registration Date: January 20, 2012

Name: BIO-VOSOwner: BIO-VALUATION OUTSOURCING SOLUTIONS INC. 18 Falcon Avenue Stratford, PE C1B 1L4Registration Date: January 19, 2012

Name: CAMPBELL LEAOwner: Paul D. Michael Law Corporation 15 Queen Street Charlottetown, PE C1A 4A2Owner: Kenneth L. Godfrey Law Corporation 15 Queen Street Charlottetown, PE C1A 4A2Owner: Seynire Law Firm Inc. 15 Queen Street Charlottetown, PE C1A 4A2Owner: Brandon Forbes Law Corporation Ltd. 15 Queen Street Charlottetown, PE C1A 4A2Registration Date: January 18, 2012

Name: GARY ROBERTS & ASSOCIATESOwner: Gary Roberts 10 Edinburgh Drive Charlottetown, PE C1A 3E8Registration Date: January 20, 2012

Page 16: Royal Gazette January 28, 2012 part 1 - Prince Edward · PDF filePROVINCE OF PRINCE EDWARD ISLAND ... Law Office of E. W. Scott New Glasgow Dickieson, QC Queens Co., PE PO Box 1453

http://www.gov.pe.ca/royalgazette

72 ROYAL GAZETTE January 28, 2012

Name: JASON DOIRON PAINTINGOwner: Jason Doiron 19 Brows Lane Charlottetown, PE C1A 6M5Registration Date: January 17, 2012

Name: KATE’S COVEOwner: Debra Edgar 4097 Cape Bear Road Murray River, PE C0A 1W0Registration Date: January 24, 2012

Name: LONGWORTH PROPERTIESOwner: Matthew Thomson 2 - 239 Cumberland Street Charlottetown, PE C1A 5C8Owner: Melody McInnis 2 - 239 Cumberland Street Charlottetown, PE C1A 5C8Registration Date: January 24, 2012

Name: MAG IMAGES MICHAEL ANDREW GALLANT FINE PHOTOGRAPHYOwner: Michael A. Gallant 68 Weeks Drive Summerside, PE C1N 4C5Registration Date: January 23, 2012

Name: PEI ENVISION PROPERTIESOwner: Krista McInnis 24 Gerald Street Charlottetown, PE C1A 2M5Owner: Jason Stevenson 24 Gerald Street Charlottetown, PE C1A 2M5Registration Date: January 23, 2012

Name: PEI GOLD BUYERSOwner: Mark Rzepka 1070 McIvor Avenue Winnipeg, MB R2G 2J9Registration Date: January 23, 2012

Name: PETER’S PLACEOwner: George M. Brookins 5 Chelsea Lane Stratford, PE C1B 0J1Registration Date: January 18, 2012

Name: PHOTO SWAG BOOTH RENTALSOwner: Carl Barton 229 East Royalty Road Charlottetown, PE C1C 0G1Registration Date: January 16, 2012

Name: RED ISLE COFFEE ROASTING COMPANYOwner: Margot Maddison-MacFadyen 4908 Route 13 R R # 2 Hunter River, PE C0A 1N0Registration Date: January 18, 2012

Name: ROMONA’S METAL EXTERIORSOwner: Mona Marie Arsenault 19 St. Raphael Road Wellington, PE C0B 2E0Registration Date: January 13, 2012

Name: SHEAR DESIGNOwner: Cristy Acorn 3281 O’Leary Road R. R. #1 O’Leary, PE C0B 1V0Registration Date: January 19, 2012

Name: STRATEGIC BUSINESS SERVICESOwner: Kyle MacNeill 57F Burns Avenue Charlottetown, PE C1E 2G4Registration Date: January 17, 2012

Name: WEST RIVER ACCOUNTING SERVICESOwner: Doug Graves 4684 Rte. 19 Nine Mile Creek, PE C0A 1H2Registration Date: January 24, 2012

Name: WORDSCAPE COMMUNICATIONSOwner: Carol Horne 7A Greenfield Avenue Charlottetown, PE C1A 3M8Registration Date: January 18, 201204______________________________________

NOTICE OF CORRECTIONPartnership Act

R.S.P.E.I. 1998, Cap. P-1, s. 52 and s. 54(1)

PUBLIC NOTICE is hereby given that the business name of AECON BUILDINGS ATLANTIC which appeared in the Royal Gazette, dated December 31, 2011, gave an incorrect registration date. The correct registration date was January 1, 2012.04

Page 17: Royal Gazette January 28, 2012 part 1 - Prince Edward · PDF filePROVINCE OF PRINCE EDWARD ISLAND ... Law Office of E. W. Scott New Glasgow Dickieson, QC Queens Co., PE PO Box 1453

http://www.gov.pe.ca/royalgazette

January 28, 2012 ROYAL GAZETTE 73

NOTICE OF INTENTION TO DISCONTINUE

PUBLIC NOTICE is hereby given that DR. ZAID JABER and DR. WASAN AL-SHAAR PROFESSIONAL CORPORATION, a body corporate, duly incorporated under the laws of the Province of Prince Edward Island, intends to make application to continue as a corporation under the laws of the Province of Ontario as if it had been incorporated under the laws of that jurisdiction and to discontinue as a company pursuant to the provisions of the Companies Act of Prince Edward Island.

DATED this 18th day of January, 2012.

JEFFREY H. LEARDCox & Palmer

Barristers and SolicitorsSolicitor for the Applicant

04______________________________________

NOTICECHANGE OF NAME

Be advised that a name change under the Change of Name Act S.P.E.I. 1997, C-59 was granted as follows:

Former Name: William Henry LeCour Present Name: William Joseph LeCoure

January 23, 2012

T.A. JohnstonDirector of Vital Statistics

04______________________________________

NOTICECHANGE OF NAME

Be advised that a name change under the Change of Name Act S.P.E.I. 1997, C-59 was granted as follows:

Former Name: Emmett Angus Matheson Present Name: Eldon Angus Matheson

January 16, 2012

T.A. JohnstonDirector of Vital Statistics

04

NOTICEMARRIAGE ACT

Prince Edward Island[Subsection 8(1) of the Act]

Notice is hereby published that, under the authority of the Marriage Act, registration for the purpose of solemnizing marriage in the province of Prince Edward Island for the following clergy has been cancelled :

Rev. Elliott Innes51 Spring StreetSummerside PE C1N 3E3

T.A. JohnstonDirector of Vital Statistics

04______________________________________

NOTICEMARRIAGE ACT

Prince Edward Island[Subsection 8(1) of the Act]

Notice is hereby published that, under the authority of the Marriage Act, the following clergy has been registered for the purpose of solemnizing marriage in the province of Prince Edward Island:

Rev. Boyd Drake7679 TCH Vernon Bridge PE C0A 2E0

T.A. JohnstonDirector of Vital Statistics

04______________________________________________________

NOTICEMARRIAGE ACT

Prince Edward Island[Subsection 8(1) of the Act]

Notice is hereby published that, under the authority of the Marriage Act, the following clergy has been temporarily registered from March 31, 2012 - April 7, 2012, for the purpose of solemnizing marriage in the province of Prince Edward Island: Rev. Vernon MarshP. O. Box 206O’Leary PE C0B 1V0

T.A. JohnstonDirector of Vital Statistics

04

Page 18: Royal Gazette January 28, 2012 part 1 - Prince Edward · PDF filePROVINCE OF PRINCE EDWARD ISLAND ... Law Office of E. W. Scott New Glasgow Dickieson, QC Queens Co., PE PO Box 1453

http://www.gov.pe.ca/royalgazette

74 ROYAL GAZETTE January 28, 2012

Intention to DiscontinueDr. Zaid Jaber and Dr. Wasan Al-Shaar Professional Corporation ..............................73

PARTNERSHIP ACTDissolutionsMulvihill Institutional Asset Management .....70Mulvihill Structured Products ........................70Peter’s Place ...................................................70Island Halal Foods & General Merchandise ..70Shear Design ..................................................70West River Accounting Services ....................70

RegistrationsTarget .........................................................71Target Canada ................................................71Petplan .........................................................71Mulvihill Capital Management ......................71Energi of Canada ............................................71Action Car & Truck Accessories ....................71Bio-Vos .........................................................71Campbell Lea .................................................71Gary Roberts & Associates ............................71Jason Doiron Painting ....................................72Kate’s Cove ....................................................72Longworth Properties .....................................72Mag Images Michael Andrew Gallant Fine Photography ...................................................72PEI Envision Properties .................................72PEI Gold Buyers ............................................72Peter’s Place ...................................................72Photo Swag Booth Rentals.............................72Red Island Coffee Roasting Company ...........72Romona’s Metal Exteriors .............................72Shear Design ..................................................72Strategic Business Services ............................72West River Accounting Services ....................72Wordscape Communications..........................72

NOTICE OF CORRECTION - RegistrationAecon Buildings Atlantic ...............................72

MISCELLANEOUS NOTICESChange of NameLeCour, William Henry ..................................73LeCours, William Henry ................................73Matheson, Eldon Angus .................................73Matheson, Emmett Angus ..............................73

Government HouseHonourary Aides-de-Camp Canadian Forces Gallant, Peter Joseph, CD ............................69

NOTICEMARRIAGE ACT

Prince Edward Island[Subsection 8(1) of the Act]

Notice is hereby published that, under the authority of the Marriage Act, the following clergy has been temporarily registered from July 21, 2012 - July 28, 2012, for the purpose of solemnizing marriage in the province of Prince Edward Island: Reverend Wes McLeod4074 Kelly Farm DriveOttawa ON K1T 4J3

T.A. JohnstonDirector of Vital Statistics

04______________________________________

INDEX TO NEW MATTER VOL. CXXXVIII - NO. 4

January 28, 2012

ESTATESAdministrator’s NoticesFitzgerald, Mary G. ........................................58MacDonald, Ardeth Mae ................................58MacDonald, Irene Rita ...................................58

Executor’s NoticesBearisto, Anna Jemima ..................................57Huestis, Derwyn John ....................................57Hughes, Reginald, L. .....................................57Hunt, William Henry ......................................57Kilbride, Edward Allison ...............................57Kramer, Helen ................................................57Milligan, Arlene Ann .....................................58Powell, Freda M.L. ........................................58

BOARD ORDERSNatural Products Marketing ActDairy Farmers of Prince Edward Island Price Determination Order DFPEI 2011-12 ...........................................68

COMPANIES ACTGranting Letters PatentD, E and V Holdings ......................................71Derek A. French Professional Services Inc. ...71Milligan’s Tires ..............................................71

Page 19: Royal Gazette January 28, 2012 part 1 - Prince Edward · PDF filePROVINCE OF PRINCE EDWARD ISLAND ... Law Office of E. W. Scott New Glasgow Dickieson, QC Queens Co., PE PO Box 1453

http://www.gov.pe.ca/royalgazette

January 28, 2012 ROYAL GAZETTE 75

The ROYAL GAZETTE is issued every Saturday from the office of Michael Fagan, Queen’s Printer, PO Box 2000, Charlottetown, PEI C1A 7N8. All copy must be received by the Tuesday preceding day of publication. The subscription rate is $55.00 per annum, postpaid; single copies are $2.00 each, postpaid or $1.00 each, over the counter.

Fire ServicesBlacquiere, David John ..................................70Campbell, Kenneth Wellington ......................70

Police ServicesBlackadar, Andrew Livingstone .....................70Gagné, Paul Allain .........................................70Smith, Andrew Paul .......................................70Spenceley, Kenneth Paul ................................69

Marriage ActCancelled RegistrationInnes, Rev. Elliott ...........................................73

RegisteredDrake, Rev. Boyd ...........................................73

Temporary RegistrationMarsh, Rev. Vernon .......................................73McLeod, Reverend Wes .................................74

Page 20: Royal Gazette January 28, 2012 part 1 - Prince Edward · PDF filePROVINCE OF PRINCE EDWARD ISLAND ... Law Office of E. W. Scott New Glasgow Dickieson, QC Queens Co., PE PO Box 1453
Page 21: Royal Gazette January 28, 2012 part 1 - Prince Edward · PDF filePROVINCE OF PRINCE EDWARD ISLAND ... Law Office of E. W. Scott New Glasgow Dickieson, QC Queens Co., PE PO Box 1453

January 28, 2012 ROYAL GAZETTE 1

PART II

REGULATIONS

EC2012-14

CRIMINAL CODE OF CANADA TERMS AND CONDITIONS FOR THE ISSUANCE OF

LICENSES FOR THE CONDUCT AND MANAGEMENT OF LOTTERY SCHEMES

AMENDMENT LOTTERY SCHEMES ORDER

(Approved by His Honour the Lieutenant Governor in Council dated January 24, 2012.)

Pursuant to section 207 of the Criminal Code of Canada, R.S.C. 1985, Chap. C-46, Council made the following regulations:

1. Section 4.4 of the Criminal Code of Canada Lottery Schemes Order (EC884/84) is amended by the addition of the following after subsection (4):

(4.1) The satellite bingo licensee may, during the period commencing February 1, 2012 and ending on December 31, 2012, conduct and operate two satellite bingo events with total guaranteed prizes that exceed the amount permitted under clause (4)(d), if those total guaranteed prizes, excluding accumulating or build-up jackpots, do not exceed $10,000 plus $500 for each participating licensee.

2. This order comes into force on February 1, 2012.

EXPLANATORY NOTES SECTION 1 adds an exception to the prize limit for total guaranteed prizes offered at a bingo event conducted and operated by the PEI (Satellite) Bingo Association Inc. The current limit is $1,000 plus $100 for each participating licensee. The exception will permit the PEI (Satellite) Bingo Association Inc. to conduct and operate two bingo events during the time period specified with total guaranteed prizes of up to $10,000 plus $500 for each participating licensee. SECTION 2 provides for the commencement of this order.

Certified a true copy,

Rory Beck Clerk of the Executive Council

Exception

Page 22: Royal Gazette January 28, 2012 part 1 - Prince Edward · PDF filePROVINCE OF PRINCE EDWARD ISLAND ... Law Office of E. W. Scott New Glasgow Dickieson, QC Queens Co., PE PO Box 1453

2 ROYAL GAZETTE January 28, 2012

PART II

REGULATIONS INDEX Chapter Number

Title

Original Order Reference

Amendment

Authorizing Order and Date

Page RSC 85 C-46

Criminal Code of Canada Lottery Schemes Order

EC884/84

s.4.4(4.1) [added] [eff] Feb. 1/12

EC2012-14 (24.01.12)

1