Prince Edward Island - Government of Prince Edward Island

Page created by Laura Carter
 
CONTINUE READING
Prince Edward Island

PUBLISHED BY AUTHORITY                                                          VOL. CXLV – NO. 3
                     Charlottetown, Prince Edward Island, January 19, 2019
                                           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

FLOOD, Brendan Clement     Marion James (nee Flood) (EX.)                 Boardwalk Law
South Melville             Michael McGaughey (EX.)                        220 Water Street Parkway
Queens Co., PE			                                                         Charlottetown, PE
January 19, 2019 (3 – 16)*

LAVERS, Margaret Carol          Rex McCarville (EX.)                      McInnes Cooper
  (also known as Carol Lavers)			                                         141 Kent Street, Suite 300
Charlottetown			                                                          Charlottetown, PE
Queens Co., PE
January 19, 2019 (3 – 16)*

LUSHER, Alice Catherine    Andrea Patte (EX.)                             Carr, Stevenson & MacKay
Charlottetown              Thomas A. Matheson (EX.)                       65 Queen Street
Queens Co., PE			                                                         Charlottetown, PE
January 19, 2019 (3 – 16)*

MURRAY, Florence Jean      Sherlene Dennis (EX.)                          Cox & Palmer
O’Leary                    Jason Ramsay (EX.)                             347 Church Street
Prince Co., PE			                                                         Alberton, PE
January 19, 2019 (3 – 16)*

POWER, Mary Elizabeth (Betty) Kenneth Power (EX.)                         Carr, Stevenson & MacKay
  Jane                        Eugene Power (EX.)                          65 Queen Street
Charlottetown			                                                          Charlottetown, PE
Queens Co., PE
January 19, 2019 (3 – 16)*

                           *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:
                                  www.princeedwardisland.ca/royalgazette
46                                          ROYAL GAZETTE                               January 19, 2019
                                            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

QUINTON, Sandra R. (also   Victoria Quinton (EX.)                            Carr, Stevenson & MacKay
                           Laurie L. Massey (EX.)
 known as Sandra Roxanne Quinton)                                            65 Queen Street
Charlottetown			                                                             Charlottetown, PE
Queens Co., PE
January 19, 2019 (3 – 16)*

HENNESSEY, Jordon Michael  Michael Francis Hennessey (AD.)                   Carr, Stevenson & MacKay
Summerside			                                                                65 Queen Street
Prince Co., PE			                                                            Charlottetown, PE
January 19, 2019 (3 – 16)*

BURKE, Rita Marie         Deborah Kelly (EX.)                                T. Daniel Tweel
Charlottetown			                                                             105 Kent Street
Queens Co., PE			                                                            Charlottetown, PE
January 12, 2019 (2 – 15)

COUSINS, Sutherland “Sud” Owen
                          William Jenkins (EX.)                              Cox & Palmer
                          Stephen Cousins (EX.)
 (also known as Sutherland O. Cousins)                                       250 Water Street
Summerside			                                                                Summerside, PE
Prince Co., PE
January 12, 2019 (2 – 15)

DAVEY, Edith Cavelle (Jordan)    Glenna Jordan Stewart (EX.)                 Key Murray Law
  (also known as Edith C. Davey) Carol Hynes (EX.)                           119 Queen Street
Murray River, Kings Co., PE			                                               Charlottetown, PE
January 12, 2019 (2 – 15)

KEMP, Vincent Grant       Janice MacKay (EX.)                                Carr, Stevenson & MacKay
Montague                  Heather Berrigan (EX.)                             65 Queen Street
Kings Co., PE			                                                             Charlottetown, PE
January 12, 2019 (2 – 15)

MacDONALD, Agatha Sarah   William David MacDonald (EX.)                      McInnes Cooper
Charlottetown			                                                             141 Kent Street
Queens Co., PE			                                                            Charlottetown, PE
January 12, 2019 (2 – 15)

MacLEOD, Glenda Irene Ann                Lawrence B. Berrigan (EX.)          Carr, Stevenson & MacKay
 (also known as Glenda I. A. MacLeod)			                                     65 Queen Street
Charlottetown			                                                             Charlottetown, PE
Queens Co., PE
January 12, 2019 (2 – 15)

princeedwardisland.ca/royalgazette
January 19, 2019                        ROYAL GAZETTE		                                                 47
                                           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

WOOD, Jean Pauline        A. O’Connell Wood (EX.)                         McLennan Brennan
Borden-Carleton			                                                        37 Central Street
Prince Co., PE			                                                         Summerside, PE
January 12, 2019 (2 – 15)

GIDDINGS, Andrew Robert   Roger Giddings (AD.)                            Cox & Palmer
Murray River			                                                           4A Riverside Drive
Kings Co., PE			                                                          Montague, PE
January 12, 2019 (2 – 15)

FERRON, Joseph Arthur            Janine Sheehan (EX.)                     Allen J. MacPhee Law Corp.
  (also known as Arthur Ferron)			                                        106 Main Street
Souris			                                                                 Souris, PE
Kings Co., PE
January 5, 2019 (1 – 14)

MOLLINS, Vincent (also known  Norman LaLonde (EX.)                        Carr, Stevenson & MacKay
  as Charles Vincent Mollins) Carolyn LaLonde (EX.)                       65 Queen Street
Hartsville, Queens Co., PE			                                             Charlottetown, PE
January 5, 2019 (1 – 14)

MacDONALD, Florence Margaret Lisa M. Wells (EX.)                          Allen J. MacPhee Law Corp.
  (also known as Florence MacDonald)			                                   106 Main Street
Souris River			                                                           Souris, PE
Kings Co., PE
January 5, 2019 (1 – 14)

MacLEAN, John Wayne      Tracey Lynn MacLean (EX.)                        Carr, Stevenson & MacKay
Cornwall			                                                               65 Queen Street
Queens Co., PE			                                                         Charlottetown, PE
January 5, 2019 (1 – 14)

SCHILLER, Edward         Suzanne LaPorte (EX.)                            Cox & Palmer
Vaudreuil-Dorion			                                                       97 Queen Street
Quebec			                                                                 Charlottetown, PE
January 5, 2019 (1 – 14)

WALSH, William Edwin (also  Diane Melanie Walsh-Fraser (EX.)              Campbell Stewart
  known as W. Edwin Walsh)			                                             137 Queen Street
Milton Station			                                                         Charlottetown, PE
Queens Co., PE
January 5, 2019 (1 – 14)

princeedwardisland.ca/royalgazette
48                                      ROYAL GAZETTE                                 January 19, 2019
                                           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

WARD, George Stephen     Jane Bell (EX.)                                  Boardwalk Law
North River			                                                            220 Water Street Parkway
Queens Co., PE			                                                         Charlottetown, PE
January 5, 2019 (1 – 14)

WRIGHT, Audrey J. (also        Sandra D. Wright Shaw (EX.)                Campbell Stewart
  known as Audrey Jane Wright) Steven R. Wright (EX.)                     137 Queen Street
Charlottetown			                                                          Charlottetown, PE
Queens Co., PE
January 5, 2019 (1 – 14)

BLUMBERG, Diane Lynn     Nancy Perkins Burck (AD.)                        Cox & Palmer
Pollock			                                                                4 A Riverside Drive
Louisiana			                                                              Montague, PE
United States of America
January 5, 2019 (1 – 14)

GASS, Melbourne Alexander Kim Andrews (AD.)                               Stewart McKelvey
Charlottetown			                                                          65 Grafton Street
Queens Co., PE			                                                         Charlottetown, PE
January 5, 2019 (1 – 14)

COLES, Kevin Rae            Darlene Glenda Burhoe (EX.)                   Campbell Lea
Charlottetown			                                                          65 Water Street
Queens Co., PE			                                                         Charlottetown, PE
December 22, 2018 (51 – 12)

DOYLE, Andrew Arthur Gavan  Erik Victor Brown (EX.)                       Erik Victor Brown
Charlottetown			                                                          12 Carvell Court
Queens Co., PE			                                                         Charlottetown, PE
December 22, 2018 (51 – 12)

GALLANT, John Angus         Jeffrey A. Gallant (EX.)                      Carr, Stevenson & MacKay
Oyster Bed Bridge			                                                      65 Queen Street
Queens Co., PE			                                                         Charlottetown, PE
December 22, 2018 (51 – 12)

MacEACHERN, Albert Joseph   John Shane MacEachern (EX.)                   McInnes Cooper
Charlottetown			                                                          141 Kent Street
Queens Co., PE			                                                         Charlottetown, PE
December 22, 2018 (51 – 12)

princeedwardisland.ca/royalgazette
January 19, 2019                        ROYAL GAZETTE		                                                 49
                                           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

STEWART, Anna D. (also         Janet I. Stewart (EX.)                     Stewart McKelvey
 known as Anna Dixon Stewart)			                                          65 Grafton Street
Charlottetown			                                                          Charlottetown, PE
Queens Co., PE
December 22, 2018 (51 – 12)

FRY, Nalda Opie             Leslie Hill (AD.)                             Campbell Stewart
Charlottetown			                                                          137 Queen Street
Queens Co., PE			                                                         Charlottetown, PE
December 22, 2018 (51 – 12)

TOLLAR, Sheila Louise       Gary Patrick Evans (AD.)                      Gary P. Evans
Stratford                   Kimberly Ann MacLeod (AD.)                    276 Keppoch Road
Queens Co., PE			                                                         Stratford, PE
December 22, 2018 (51 – 12)

ALLEN, Joseph Leo           Kathleen Teresa Gallant (EX.)                 Carr, Stevenson & MacKay
North Rustico			                                                          65 Queen Street
Queens Co., PE			                                                         Charlottetown, PE
December 15, 2018 (50 – 11)

BLUMELL, Mary Euphemia           Sandra Mitchell (EX.)                    Birt & McNeill
Charlottetown (formerly Bonshaw) Brooke Mitchell (EX.)                    138 St. Peters Road
Queens Co., PE			                                                         Charlottetown, PE
December 15, 2018 (50 – 11)

CHANG, Anthony (also        John Howard (EX.)                             Stewart McKelvey
 known as Tony Chang)       Quentin Gardiner (EX.)                        65 Grafton Street
Yellowknife			                                                            Charlottetown, PE
Northwest Territories
December 15, 2018 (50 – 11)

CHEVERIE, James Patrick     James Murray Cheverie (EX.)                   Cox & Palmer
Summerside			                                                             250 Water Street
Prince Co., PE			                                                         Summerside, PE
December 15, 2018 (50 – 11)

FRIZZELL, Sarah Jane (also     Garth Roy Frizzell (EX.)                   Key Murray Law
 known as Sadie Jane Frizzell) Betty-Lou Frizzell Abbott (EX.)            494 Granville Street
Glen Valley			                                                            Summerside, PE
Queens Co., PE
December 15, 2018 (50 – 11)

princeedwardisland.ca/royalgazette
50                                      ROYAL GAZETTE                                 January 19, 2019
                                           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

JENKINS, Emma Louise        Alix Louise Jenkins (EX.)                     MacNutt & Dumont
Charlottetown			                                                          57 Water Street
Queens Co., PE			                                                         Charlottetown, PE
December 15, 2018 (50 – 11)

JUDSON, William Baird       Donald Smith (EX.)                            Catherine M. Parkman
Alexandra			                                                              P. O. Box 1056
Queens Co., PE			                                                         Charlottetown, PE
December 15, 2018 (50 – 11)

KELLY, Leslie Patrick       James Kelly (EX.)                             Carr, Stevenson & MacKay
Charlottetown			                                                          65 Queen Street
Queens Co., PE			                                                         Charlottetown, PE
December 15, 2018 (50 – 11)

SUTTON, Joseph H.           Sherry Mortensen (EX.)                        E. W. Scott Dickieson, Q. C.
Boerne			                                                                 10 Pownal Street
Kendall Co., Texas			                                                     Charlottetown, PE
December 15, 2018 (50 – 11)

WEATHERBIE, Diana Thelma    Douglas William Weatherbie (EX.)              Birt & McNeill
 Florence                   Stanley Wayne Weatherbie (EX.)                138 St. Peters Road
Charlottetown			                                                          Charlottetown, PE
Queens Co., PE
December 15, 2018 (50 – 11)

HARVIE, Valerie F.          Billie Jean Bourque (AD.)                     Lecky Quinn
Charlottetown			                                                          129 Water Street
Queens Co., PE			                                                         Charlottetown, PE
December 15, 2018 (50 – 11)

MALONE, Loretta Rose        Kathleen Molly Prendergast (AD.)              Cox & Palmer
Port Moody			                                                             97 Queen Street
British Columbia			                                                       Charlottetown, PE
December 15, 2018 (50 – 11)

MacKINNON, Joyce Muriel     Roma MacKinnon (AD.)                          T. Daniel Tweel Law Office
Toronto                     Terri MacKinnon (AD.)                         105 Kent Street
Ontario			                                                                Charlottetown, PE
December 15, 2018 (50 – 11)

princeedwardisland.ca/royalgazette
January 19, 2019                        ROYAL GAZETTE		                                                  51
                                           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

NICHOLSON, Thelma Jean      Carl Nicholson (AD.)                          E. W. Scott Dickieson, Q. C.
Kensington			                                                             10 Pownal Street
Prince Co., PE			                                                         Charlottetown, PE
December 15, 2018 (50 – 11)

BAGLOLE, Joseph William    Lewis Creed (EX.)                              Cox & Palmer
Charlottetown              Bernice E. Ford (EX.)                          97 Queen Street
Queens Co., PE			                                                         Charlottetown, PE
December 8, 2018 (49 – 10)

GILLIS, Clifford Earl      Karen MacAdam (EX.)                            Carr, Stevenson & MacKay
Charlottetown              Stephen Rethy (EX.)                            65 Queen Street
Queens Co., PE			                                                         Charlottetown, PE
December 8, 2018 (49 – 10)

HOPKINSON, Susan           Christine Carr (EX.)                           E. W. Scott Dickieson, Q. C.
Charlottetown			                                                          10 Pownal Street
Queens Co., PE			                                                         Charlottetown, PE
December 8, 2018 (49 – 10)

OLIVER, Agnes Irene        Bradley D. Oliver (EX.)                        Cox & Palmer
Montague			                                                               4 A Riverside Drive
Kings Co., PE			                                                          Montague, PE
December 8, 2018 (49 – 10)

POTTS, Heather Constance   Trevor Charles Potts (EX.)                     Key Murray Law
Summerside                 Lynda Ann MacQueen (EX.)                       494 Granville Street
Prince Co., PE			                                                         Summerside, PE
December 8, 2018 (49 – 10)

SUTHERLAND, Lorna (also         John Sutherland (EX.)                     Stewart McKelvey
 known as Lorna B. Sutherland)			                                         65 Grafton Street
Murray River			                                                           Charlottetown, PE
Kings Co., PE
December 8, 2018 (49 – 10)

CLOW, Helen Isabel         Gary John Clow (EX.)                           Cox & Palmer
Charlottetown			                                                          4 A Riverside Drive
Queens Co., PE			                                                         Montague, PE
December 1, 2018 (48 – 09)

princeedwardisland.ca/royalgazette
52                                      ROYAL GAZETTE                                 January 19, 2019
                                           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

FOLEY, Margaret Lorraine   Michael Sullivan (EX.)                         McCabe Law
Summerside			                                                             193 Arnett Avenue
Prince Co., PE			                                                         Summerside, PE
December 1, 2018 (48 – 09)

FRASER, Anna M. (also known Ronald Fraser (EX.)                           Stewart McKelvey
 as Anna Miriam Fraser)     Jean E. Fraser (EX.)                          65 Grafton Street
Stratford, Queens Co., PE			                                              Charlottetown, PE
December 1, 2018 (48 – 09)

GALLANT, John David Winston          Robert Alexander “Christopher”       Key Murray Law
 (aka Winston John David Gallant)		 Gallant (EX.)                         494 Granville Street
Duvar, Prince Co., PE			                                                  Summerside, PE
December 1, 2018 (48 – 09)

MacDONALD, Basil Francis             Eleanor O’Brien (EX.)                Allen J. MacPhee Law
 (also known as Basil MacDonald)				 Corporation
Souris River			                                                           106 Main Street
Kings Co., PE			                                                          Souris, PE
December 1, 2018 (48 – 09)

MacNEILL, Ernest Elmer (also  Linda L. MacNeill (EX.)                     Cox & Palmer
 known as E. Elmer MacNeill)			                                           4 A Riverside Drive
Murray Harbour			                                                         Montague, PE
Kings Co., PE
December 1, 2018 (48 – 09)

WHITE, Jessie Irma Muriel      Leila Crawford (EX.)                       Carr, Stevenson & MacKay
 (also known as Irma M. White) Miriam Smith (EX.)                         65 Queen Street
Charlottetown			                                                          Charlottetown, PE
Queens Co., PE
December 1, 2018 (48 – 09)

DesROCHES, Glen John       Lorna DesRoches (AD.)                          Cox & Palmer
Tignish			                                                                250 Water Street
Prince Co., PE			                                                         Summerside, PE
December 1, 2018 (48 – 09)

MICHAUD, Bernard           Christopher Michaud (AD.)                      E. W. Scott Dickieson, Q. C.
Raray			                                                                  10 Pownal Street
France			                                                                 Charlottetown, PE
December 1, 2018 (48 – 09)

princeedwardisland.ca/royalgazette
January 19, 2019                         ROYAL GAZETTE		                                                 53
                                           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

MONAGHAN, Doris Mary       Brenda Davey (AD.)                             Cox & Palmer
Charlottetown			                                                          4 A Riverside Drive
Queens Co., PE			                                                         Montague, PE
December 1, 2018 (48 – 09)

BARRIE, Victoria (formerly    Kenneth Barrie (EX.)                        E. W. Scott Dickieson, Q. C.
 known as Victoria Venables)			                                           10 Pownal Street
Rawdon, Quebec			                                                         Charlottetown, PE
November 17, 2018 (46 – 07)

BOS, Robert Gerard          Shirley Joan Kennedy (EX.)                    MacNutt & Dumont
Websters Corner             Bernard “Ben” Bos (EX.)                       57 Water Street
Queens Co., PE			                                                         Charlottetown, PE
November 17, 2018 (46 – 07)

CAMERON, Elmer Colin (also      Sheila Cameron (EX.)                      McCabe Law
 known as Elmer Colon Cameron)			                                         193 Arnett Avenue
Moncton			                                                                Summerside, PE
New Brunswick
November 17, 2018 (46 – 07)

ELLIS, Daniel Locke         John Ellis (EX.)                              E. W. Scott Dickieson, Q. C.
Campbell River			                                                         10 Pownal Street
British Columbia			                                                       Charlottetown, PE
November 17, 2018 (46 – 07)

ELLIS, Wendell Preston      Mabel Crue (EX.)                              McLellan, Brennan
Summerside			                                                             37 Central Street
Prince Co., PE			                                                         Summerside, PE
November 17, 2018 (46 – 07)

JENKINS, Luella Maude                 Barbara J. Jenkins (EX.)            HBC Law Corporation
Brackley                              Frances M. Jenkins (EX.)            25 Queen Street
Queens Co., PE                        Pamela L. Dalziel (EX.)             Charlottetown, PE
November 17, 2018 (46 – 07)

MALONEY, Elizabeth (also    Derrick Banks (EX.)                           T. Daniel Tweel Law Office
                            Patricia Maloney Hunt (EX.)
 known as Elizabeth Louise Maloney)                                       105 Kent Street
Ottawa			                                                                 Charlottetown, PE
Ontario
November 17, 2018 (46 – 07)

princeedwardisland.ca/royalgazette
54                                      ROYAL GAZETTE                                 January 19, 2019
                                           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

MacMILLAN, Joan Gertrude    Terry Lee Mutch (EX.)                         MacNutt & Dumont
Wood Islands                Gerald Alexander Stewart (EX.)                57 Water Street
Queens Co., PE			                                                         Charlottetown, PE
November 17, 2018 (46 – 07)

ROSS, Alma Joan             Eric Victor Ross (EX.)                        McCabe Law
White Rock			                                                             193 Arnett Avenue
British Columbia			                                                       Summerside, PE
November 17, 2018 (46 – 07)

SARK, Charles Hubert        Sarah Anne Sark (EX.)                         Cox & Palmer
Lennox Island			                                                          250 Water Street
Prince Co., PE			                                                         Charlottetown, PE
November 17, 2018 (46 – 07)

SIMPSON, Shirley Lorraine   Robert Gamble (EX.)                           McLellan, Brennan
Summerside                  Sherron Gamble (EX.)                          37 Central Street
Prince Co., PE			                                                         Summerside, PE
November 17, 2018 (46 – 07)

SUTTON, Betty Lou (also         Justin Sutton (EX.)                       E. W. Scott Dickieson, Q. C.
 known as Betty Sutton)			                                                10 Pownal Street
Boerne			                                                                 Charlottetown, PE
Texas, United States of America
November 17, 2018 (46 – 07)

CURTIS, George (formerly known Michelle Elizabeth Allain (AD.)            Cox & Palmer
 as Kenneth George Fudge)			                                              250 Water Street
Norboro			                                                                Summerside, PE
Prince Co., PE
November 17, 2018 (46 – 07)

FITZPATRICK, Donovan Hans   Marlene Hynes (AD.)                           Marlene Hynes
Montague			                                                               7-55 Upper Prince Street
Kings Co. PE			                                                           Charlottetown, PE
November 17, 2018 (46 – 07)

MOONEY, Gayle               John W. Hennessey, Q. C. (AD.)                McInnes Cooper
Charlottetown			                                                          141 Kent Street
Queens Co., PE			                                                         Charlottetown, PE
November 17, 2018 (46 – 07)

princeedwardisland.ca/royalgazette
January 19, 2019                        ROYAL GAZETTE		                                                 55
                                           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

STEAD, Svend Alan           Wesley Stead (AD.)                            Cox & Palmer
Charlottetown			                                                          4A Riverside Drive
Queens Co., PE			                                                         Montague, PE
November 17, 2018 (46 – 07)

CAMPBELL, Helen Rose        Paula Marie Campbell (EX.)                    T. Daniel Tweel Law Office
Stratford                   Mark Anthony Campbell (EX.)                   105 Kent Street
Queens Co., PE			                                                         Charlottetown, PE
November 10, 2018 (45 – 06)

CORMIER, James Joseph       Mary Christine Cormier (EX.)                  Carla L. Kelly Law Office
St. Louis			                                                              102-100 School Street
Prince Co., PE			                                                         Tignish, PE
November 10, 2018 (45 – 06)

DENNIS, Wendell Roy         John Dennis (EX.)                             Carr, Stevenson & MacKay
Victoria                    June Ives (EX.)                               65 Queen Street
Queens Co., PE			                                                         Charlottetown, PE
(Formerly of Montreal, QC)
November 10, 2018 (45 – 06)

MacLEOD, Jeannie Louise     Jean Guy Chiasson (EX.)                       Campbell Lea
Cornwall			                                                               65 Water Street
Queens Co., PE			                                                         Charlottetown, PE
November 10, 2018 (45 – 06)

FISHER, Sterling Harold     Margaret (Peggy) Fisher (AD.)                 Cox & Palmer
Mount Stewart RR #5			                                                    4A Riverside Drive
Kings Co., PE			                                                          Montague, PE
November 10, 2018 (45 – 06)

GALLIVAN, Mary Eileen       Daniel Francis Gallivan (AD.)                 Cox & Palmer
 MacPhee			                                                               97 Queen Street
Halifax			                                                                Charlottetown, PE
Nova Scotia
November 10, 2018 (45 – 06)

TAGG, Michael J. L.         Marg Wood (AD.)                               Cox & Palmer
Tyne Valley			                                                            97 Queen Street
Prince Co., PE			                                                         Charlottetown, PE
November 10, 2018 (45 – 06)

princeedwardisland.ca/royalgazette
56                                      ROYAL GAZETTE                                 January 19, 2019
                                           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

ARSENAULT, Mary Bernadette            Larry Arsenault (EX.)               Carla L. Kelly Law Office
 Auldine (aka Auldine Bernadette			                                       100-102 School Street
 Arsenault and Auldine B. Arsenault)			                                   Tignish, PE
Tignish, Prince Co., PE
November 3, 2018 (44 – 05)

BRADLEY, William A.        Allison James Bradley (EX.)                    T. Daniel Tweel Law Office
Charlottetown              Betty Dougan (EX.)                             105 Kent Street
Queens Co., PE			                                                         Charlottetown, PE
November 3, 2018 (44 – 05)

CAMPBELL, Mary P. (also              J. Andrew D. Campbell (EX.)          Cox & Palmer
 known as Mary Penelope Campbell)			                                      250 Water Street
Summerside, Prince Co., PE			                                             Summerside, PE
November 3, 2018 (44 – 05)

CHAPPELL, Lester           Marion Theresa Carragher (EX.)                 Key Murray Law
Summerside			                                                             494 Granville Street
Prince Co., PE			                                                         Summerside, PE
November 3, 2018 (44 – 05)

HENDERSON, Brenda Lue        George Roland Henderson (EX.)                Cox & Palmer
                             Robert Lowell Henderson (EX.)
 (also known as Brenda Henderson)                                         250 Water Street
Tyne Valley, Prince Co., PE			                                            Summerside, PE
November 3, 2018 (44 – 05)

MARLEAU, Mary Margaret     Morgan Marie Marleau (EX.)                     McCabe Law
 (Marge) 			                                                              193 Arnett Avenue
Summerside			                                                             Summerside, PE
Prince Co., PE
November 3, 2018 (44 – 05)

MILLER, Hiram Freeman      Bazil Miller (EX.)                             Cox & Palmer
Murray River			                                                           4 A Riverside Drive
Kings Co., PE			                                                          Montague, PE
November 3, 2018 (44 – 05)

MacDERMID, Mary Jean                 Barbara J. Sizemore (EX.)            Cox & Palmer
 (also known as Mary MacDermid)			                                        4 A Riverside Drive
Panama City			                                                            Montague, PE
Florida, United States of America
November 3, 2018 (44 – 05)

princeedwardisland.ca/royalgazette
January 19, 2019                        ROYAL GAZETTE		                                                 57
                                            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

STEELE, Maureen (also known    Daniel Steele (also known as               Stewart McKelvey
 as Maureen Hope Steele)		 Daniel Paul Steele) (EX.)                      65 Grafton Street
Charlottetown, Queens Co., PE			                                          Charlottetown, PE
November 3, 2018 (44 – 05)

STEVENSON, R. Brian (also            Kimberly Ann Doucette (EX.)          Carr, Stevenson & MacKay
 known as Robert Brian Stevenson)			                                      65 Queen Street
Hunter River RR #2			                                                     Charlottetown, PE
Queens Co., PE
November 3, 2018 (44 – 05)

HAINES, Russell Irwin                Margaret Jo Hitchcock (AD.)       Key Murray Law
Darnley                              Conor Russell Haines (AD.)        494 Granville Street
Prince Co., PE                       Mary Elizabeth Haines (AD.)       Summerside, PE
November 3, 2018 (44 – 05)           Alonzo Cameron Irwin Haines (AD.)

JUDSON, Braddin Paul-Messerli Jennifer Judson (AD.)                       Key Murray Law
Summerside			                                                             494 Granville Street
Prince Co., PE			                                                         Summerside, PE
November 3, 2018 (44 – 05)

CALLAGHAN, Elmer Patrick   Norma Callaghan (AD.)                          T. Daniel Tweel
Cardigan Head			                                                          105 Kent Street
Kings Co., PE			                                                          Charlottetown, PE
October 27, 2018 (43 – 04)

FERGUSON, Eileen Margaret  Penelope Graves (AD.)                          Campbell Lea
Charlottetown			                                                          65 Water Street
Queens Co., PE			                                                         Charlottetown, PE
October 27, 2018 (43 – 04)

CONNICK, Carol             Roger Connick (EX.)                            Philip Mullally Law Office
Riverdale			                                                              51 University Avenue
Queens Co., PE			                                                         Charlottetown, PE
October 20, 2018 (42 – 03)

FRASER, Heather            Allison Louise Savoie (EX.)                    Collins & Associates
New Dominion               Kelly Lynn Gallant (nee Kelly                  134 Kent Street
Queens Co., PE		 Lynn Fraser) (EX.)                                       Charlottetown, PE
October 20, 2018 (42 – 03)

princeedwardisland.ca/royalgazette
58                                           ROYAL GAZETTE                                       January 19, 2019
                                            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

RYAN, Stephen Thomas Aquinas Genevieve Ryan (EX.)                                   McInnes Cooper
 (also known as Aquinas Ryan)			                                                    141 Kent Street
St. Peters Bay			                                                                   Charlottetown, PE
Kings Co., PE
October 20, 2018 (42 – 03)

GALLANT, Joseph Desmond    James Gallant (AD.)                                      E. W. Scott Dickieson, Q.C.
North Rustico              Rose Gallant (AD.)                                       10 Pownal Street
Queens Co., PE			                                                                   Charlottetown, PE
October 20, 2018 (42 – 03)

MacCALLUM, Lloyd Robert    Rodney MacCallum (AD.)                                   Cox & Palmer
Frenchfort                 Robert MacCallum (AD.)                                   4A Riverside Drive
Queens Co., PE			                                                                   Montague, PE
October 20, 2018 (42 – 03)

O’MEARA, Zella Marie       Arlene MacLeod (AD.)                                     Key Murray Law
Bloomfield			                                                                       494 Granville Street
Prince Co., PE			                                                                   Summerside, PE
October 20, 2018 (42 – 03)

TURNER, George Andrew      Ian Gauthier (AD.)                                       E. W. Scott Dickieson, Q.C.
Charlottetown			                                                                    10 Pownal Street
Queens Co., PE			                                                                   Charlottetown, PE
October 20, 2018 (42 – 03)
________________________________________________________________________________________________________________________

princeedwardisland.ca/royalgazette
January 19, 2019                         ROYAL GAZETTE		                                                59

The following orders were approved by Her Honour the Lieutenant Governor in Council dated Decem-
ber 19, 2018.

                                               EC2018-795

                                     CIVIL SERVICE ACT
                                    EXECUTIVE DIVISION
                               SPECIAL ADVISOR, SOCIAL POLICY
                               DESIGNATION AND APPOINTMENT
                                  MICHELE M. DORSEY, Q.C.
                                         (APPROVED)

Pursuant to section 8 of the Civil Service Act R.S.P.E.I. 1988, Cap. C-8, Council designated the position
“Special Advisor, Social Policy” as an Executive Division position in the Executive Council Office and ap-
pointed Michele M. Dorsey, Q.C. to serve at pleasure as Special Advisor, Social Policy, effective January 7,
2019, and with seniority as a deputy head dating from March 11, 2014.

                                               EC2018-796

                           PUBLIC DEPARTMENTS ACT
               DEPARTMENT OF COMMUNITIES, LAND AND ENVIRONMENT
                        DEPUTY MINISTER - APPOINTMENT
                            MICHELE M. DORSEY, Q.C.
                                 (TO RESCIND)

Council, having under consideration Order-in-Council EC2016-349 of May 25, 2016, rescinded the said
Order, thus rescinding the appointment of Michele M. Dorsey, Q.C. as Deputy Minister of the Department
of Communities, Land and Environment, effective January 7, 2019.

                                               EC2018-797

                           PUBLIC DEPARTMENTS ACT
               DEPARTMENT OF COMMUNITIES, LAND AND ENVIRONMENT
                        DEPUTY MINISTER - APPOINTMENT
                             MARY LYNN KANE, Q.C.
                                 (APPROVED)

Pursuant to subsection 7(1) of the Public Departments Act R.S.P.E.I. 1988, Cap. P-29, Council appointed
Mary Lynn Kane, Q.C. to serve at pleasure as Deputy Minister of the Department of Communities, Land
and Environment, effective January 7, 2019, and with seniority as a deputy head from that date.

princeedwardisland.ca/royalgazette
60                                     ROYAL GAZETTE                                January 19, 2019

                                             EC2018-798

                              PUBLIC DEPARTMENTS ACT
                      DEPARTMENT OF FAMILY AND HUMAN SERVICES
                        ACTING DEPUTY MINISTER - APPOINTMENT
                                 DEBORAH BRADLEY
                                    (TO RESCIND)

Council, having under consideration Order-in-Council EC2018-708 of November 13, 2018, agreed to re-
scind the said Order effective January 7, 2019, thereby rescinding the appointment of Deborah Bradley as
Acting Deputy Minister of the Department of Family and Human Services on that date.

                                             EC2018-799

                              PUBLIC DEPARTMENTS ACT
                      DEPARTMENT OF FAMILY AND HUMAN SERVICES
                           DEPUTY MINISTER - APPOINTMENT
                                    MARK SPIDEL
                                    (APPROVED)

Pursuant to subsection 7(1) of the Public Departments Act R.S.P.E.I. 1988, Cap. P-29 Council appointed
L. Mark Spidel to serve at pleasure as Deputy Minister of the Department of Family and Human Services,
effective January 7, 2019 and with seniority as a deputy head from that date.

                                             EC2018-800

                           PUBLIC DEPARTMENTS ACT
               DEPARTMENT OF WORKFORCE AND ADVANCED LEARNING
                       DEPUTY MINISTER - APPOINTMENT
                                BRAD COLWILL
                                 (APPROVED)

Pursuant to subsection 7(1) of the Public Departments Act R.S.P.E.I. 1988, Cap. P-29 Council appointed
Brad Colwill to serve at pleasure as Deputy Minister of Workforce and Advanced Learning, effective Janu-
ary 7, 2019 and with seniority as a deputy head dating from September 15, 2017.

Order-in-Council EC2017-547 dated September 12, 2017 is hereby rescinded.

                                                Signed,

                                            Paul T. Ledwell
                        Clerk of the Executive Council and Secretary to Cabinet
3

princeedwardisland.ca/royalgazette
January 19, 2019                         ROYAL GAZETTE		                                                   61

CANADA

PROVINCE OF PRINCE EDWARD ISLAND

                 MONTHLY NOTICE PURSUANT TO THE JUDICATURE ACT,
                               RSPEI 1988, CAP J-2.1

TAKE NOTICE THAT pursuant to Section 30 of the Judicature Act, the Finance Committee has fixed the
annual rate of interest to be paid on money paid into the Supreme Court of Prince Edward Island for the
month of January, 2019 as follows:

1.   The annual interest rate for January, 2019 is 0%.

2.   All money paid into court in trust in which a beneficiary is named or designated earns interest at the
     annual interest rate.

3.Subject to section 6, all other monies paid into court shall earn interest at the annual interest rate
  provided that:
		     (a) the amount paid into court is $20,000.00 or more; and
		     (b) the amount on deposit is for a period of not less than six months.

4.   The amount of interest payable shall be calculated by multiplying one-half of the annual interest rate
     by the minimum balance on the ledger card or computer facsimile in the preceding six months.

5.   Interest payable shall be calculated every six months, for the period from April 1 to September 30 and
     from October 1 to March 31.

6.   Monies paid into court for bail, fines, jury fees and restitution or any other like purpose shall not earn
     interest.

DATED at Charlottetown, this 10th day of January, 2019.

                                          Kerrilee D. MacConnell
                                             Acting Registrar
3

princeedwardisland.ca/royalgazette
62                                                ROYAL GAZETTE                                  January 19, 2019

CANADA

PROVINCE OF PRINCE EDWARD ISLAND

                    QUARTERLY NOTICE PURSUANT TO THE JUDICATURE ACT,
                                   RSPEI 1988, CAP J-2.1

TAKE NOTICE THAT under Section 56 of the Judicature Act, the prejudgment and postjudgment rates
are as follows:

Prejudgment Rates		                                            Postjudgment Rates
January 02 to March 02............................ 2.50%       January 02 to March 02........................... 4.00%
April 02 to June 02................................... 2.30%   April 02 to June 02.................................. 4.00%
July 02 to September 02........................... 2.50%       July 02 to September 02.......................... 4.00%
October 02 to December 02..................... 3.00%           October 02 to December 02..................... 4.00%
January 03 to March 03............................ 3.00%       January 03 to March 03........................... 4.00%
April 03 to June 03................................... 3.00%   April 03 to June 03.................................. 4.00%
July 03 to September 03........................... 3.50%       July 03 to September 03.......................... 5.00%
October 03 to December 03..................... 3.30%           October 03 to December 03..................... 5.00%
January 04 to March 04............................ 2.80%       January 04 to March 04........................... 4.00%
April 04 to June 04................................... 2.80%   April 04 to June 04.................................. 4.00%
July 04 to September 04........................... 2.30%       July 04 to September 04.......................... 4.00%
October 04 to December 04..................... 2.30%           October 04 to December 04..................... 4.00%
January 05 to March 05............................ 2.80%       January 05 to March 05........................... 4.00%
April 05 to June 05................................... 2.80%   April 05 to June 05.................................. 4.00%
July 05 to September 05........................... 2.80%       July 05 to September 05.......................... 4.00%
October 05 to December 05..................... 2.80%           October 05 to December 05..................... 4.00%
January 06 to March 06............................ 3.30%       January 06 to March 06........................... 5.00%
April 06 to June 06................................... 3.80%   April 06 to June 06.................................. 5.00%
July 06 to September 06........................... 4.60%       July 06 to September 06.......................... 6.00%
October 06 to December 06..................... 4.60%           October 06 to December 06..................... 6.00%
January 07 to March 07............................ 4.60%       January 07 to March 07........................... 6.00%
April 07 to June 07................................... 4.60%   April 07 to June 07.................................. 6.00%
July 07 to September 07........................... 4.60%       July 07 to September 07.......................... 6.00%
October 07 to December 07..................... 4.80%           October 07 to December 07..................... 6.00%
January 08 to March 08............................ 4.80%       January 08 to March 08........................... 6.00%
April 08 to June 08................................... 4.30%   April 08 to June 08.................................. 6.00%
July 08 to September 08........................... 3.30%       July 08 to September 08.......................... 5.00%
October to December 08.......................... 3.30%         October 08 to December 08..................... 5.00%
January 09 to March 09............................ 2.30%       January 09 to March 09........................... 4.00%
April 09 to June 09................................... 1.00%   April 09 to June 09.................................. 2.00%
July 09 to September 09............................ .30%       July 09 to September 09.......................... 2.00%
October 09 to December 09...................... .30%           October 09 to December 09..................... 2.00%
January 10 to March 10............................. .30%       January 10 to March 10........................... 2.00%
April 10 to June 10.................................... .30%   April 10 to June 10.................................. 2.00%
July 10 to September 10............................ .30%       July 10 to September 10.......................... 2.00%
October 10 to December 10..................... 1.00%           October 10 to December 10..................... 2.00%
January 11 to March 11............................ 1.00%       January 11 to March 11............................ 2.00%
April 11 to June 11................................... 1.00%   April 11 to June 11................................... 2.00%
July 11 to September 11........................... 1.00%       July 11 to September 11........................... 2.00%
October 11 to December 11..................... 1.00%           October 11 to December 11..................... 2.00%
January 12 to March 12............................ 1.00%       January 12 to March 12........................... 2.00%
April 12 to June 12................................... 1.00%   April 12 to June 12.................................. 2.00%

princeedwardisland.ca/royalgazette
January 19, 2019                                   ROYAL GAZETTE		                                                         63

July 12 to Sept 12..................................... 1.00%      July 12 to Sept 12.................................... 2.00%
Oct 12 to Dec 12...................................... 1.00%       Oct 12 to Dec 12...................................... 2.00%
Jan 13 to March 13................................... 1.00%        Jan 13 to March 13.................................. 2.00%
April 13 to June 13................................... 1.00%       April 13 to June 13.................................. 2.00%
July 13 to September 13........................... 1.00%           July 13 to September 13.......................... 2.00%
October 13 to December 13..................... 1.00%               October 13 to December 13..................... 2.00%
Jan 14 to March 14................................... 1.00%        Jan 14 to March 14.................................. 2.00%
April 14 to June 14................................... 1.00%       April 14 to June 14.................................. 2.00%
July 14 to September 14........................... 1.00%           July 14 to September 14.......................... 2.00%
October 14 to December 14..................... 1.00%               October 14 to December 14..................... 2.00%
Jan 15 to March 15................................... 1.00%        Jan 15 to March 15.................................. 2.00%
April 15 to June 15................................... 0.75%       April 15 to June 15.................................. 2.00%
July 15 to September 15........................... 0.75%           July 15 to September 15.......................... 2.00%
October 15 to December 15..................... 0.50%               October 15 to December 15..................... 2.00%
Jan 16 to March 16................................... 0.50%        Jan 16 to March 16.................................. 2.00%
April 16 to June 16................................... 0.50%       April 16 to June 16.................................. 2.00%
July 16 to September 16........................... 0.50%           July 16 to September 16.......................... 2.00%
October 16 to December 16..................... 0.50%               October 16 to December 16..................... 2.00%
Jan 17 to March 17................................... 0.50%        Jan 17 to March 17.................................. 2.00%
April 17 to June 17................................... 0.50%       April 17 to June 17.................................. 2.00%
July 17 to September 17........................... 0.50%           July 17 to September 17.......................... 2.00%
October 17 to December 17..................... 1.00%               October 17 to December 17..................... 2.00%
Jan 18 to March 18................................... 1.00%        Jan 18 to March 18.................................. 2.00%
April 18 to June 18................................... 1.25%       April 18 to June 18.................................. 2.00%
July 18 to September 18........................... 1.25%           July 18 to September 18.......................... 3.00%
October 18 to December 18..................... 1.50%               October 18 to December 18..................... 3.00%
January 19 to March 19............................ 1.75%           January 19 to March 19........................... 3.00%

DATED at Charlottetown, this 10th day of January, 2019.

                                                    Kerrilee D. MacConnell
                                                       Acting Registrar
3

princeedwardisland.ca/royalgazette
64                                        ROYAL GAZETTE                                   January 19, 2019

                  NOTICE OF INTENTION TO DESIGNATE HERITAGE PLACE
                                Heritage Places Protection Act
                              R.S.P.E.I. 1988, Cap. H-3.1, s.5.(2)

Public Notice is hereby given that the Minister of Education, Early Learning and Culture for the Province
of Prince Edward Island intends to designate the following place as a heritage place under the Heritage
Places Protection Act.

Hazelbrook Homestead
Location: 9811 Trans-Canada Highway, Route 1, Hazelbrook, Queens County
Property Identifier Number: 389791
Owner: Todd E. and Roderick MacLean and Savannah Belsher-MacLean

Where a site is designated as a heritage place, no person shall build on or undertake works that may affect
any site designated under the Act without a heritage permit.

No person shall change, alter, move or demolish the facade or exterior appearance of any building, struc-
ture, site or area on the said property for a period of 120 days from the date of service of this Notice, unless
this Notice is otherwise cancelled under the Act or regulations.

An owner, municipality, person served or a person, group or organization interested in, or likely to be af-
fected by the intended designation may object to the intended designation by serving a Notice of Objection
to Heritage Designation within 30 days of the date of the publication of this Notice. Service of a Notice of
Objection must be made on the Minister of Education, Early Learning and Culture, in care of the Heritage
Officer. A Notice of Objection form may be obtained from: Heritage Officer, Department of Education,
Early Learning and Culture; P.O. Box 2000, Charlottetown, PEI C1A 7N8.

                                         Hon. Jordan K. M. Brown
                             Minister of Education, Early Learning and Culture
3

princeedwardisland.ca/royalgazette
January 19, 2019                             ROYAL GAZETTE		                                               65

           NOTICE OF TAX SALE                            The said property will be sold subject to a re-
                                                         serve bid and conditions of sale.
There will be sold at public auction at or near
Charlottetown Court House, 42 Water Street,              DATED at Charlottetown, this 2nd day of Janu-
Charlottetown, Prince Edward Island on the               ary, 2019.
22nd day of January, 2019, at the hour of one
o’clock in the afternoon, real property located                 ELIZABETH (BETH) GAUDET
at Websters Corner, Queens County, Prince Ed-                   Provincial Tax Commissioner for
ward Island, being identified as parcel number                  Province of Prince Edward Island
524207-000 assessed in the name of Mary Zeta             2–3
Currie.                                                  ______________________________________________________

This property is being sold for nonpayment of                       NOTICE OF TAX SALE
taxes in accordance with section 16 of the Real
Property Tax Act. A more complete legal de-              There will be sold at public auction at or near
scription may be obtained by contacting the law          Charlottetown Court House, 42 Water Street,
firm of Cox & Palmer, attention Katie Morello            Charlottetown, Prince Edward Island on the
at 97 Queen Street, Suite 600, Charlottetown,            22nd day of January, 2019, at the hour of one
PEl, who acts for the Province in connection             o’clock in the afternoon, real property located
with this sale.                                          at Rustico, Queens County, Prince Edward
                                                         Island, being identified as parcel number
The said property will be sold subject to a re-          773416-000 assessed in the name of Elisabeth
serve bid and conditions of sale.                        Hartley Carroll.

DATED at Charlottetown, this 2nd day of Janu-            This property is being sold for nonpayment of
ary, 2019.                                               taxes in accordance with section 16 of the Real
                                                         Property Tax Act. A more complete legal de-
       ELIZABETH (BETH) GAUDET                           scription may be obtained by contacting the law
       Provincial Tax Commissioner for                   firm of Cox & Palmer, attention Katie Morello
       Province of Prince Edward Island                  at 97 Queen Street, Suite 600, Charlottetown,
2–3                                                      PEl, who acts for the Province in connection
______________________________________________________   with this sale.

           NOTICE OF TAX SALE                            The said property will be sold subject to a re-
                                                         serve bid and conditions of sale.
There will be sold at public auction at or near
Charlottetown Court House, 42 Water Street,              DATED at Charlottetown, this 2nd day of Janu-
Charlottetown, Prince Edward Island on the               ary, 2019.
22nd day of January, 2019, at the hour of one
o’clock in the afternoon, real property located                 ELIZABETH (BETH) GAUDET
at Mount Herbert, Queens County, Prince Ed-                     Provincial Tax Commissioner for
ward Island, being identified as parcel number                  Province of Prince Edward Island
901280-000 assessed in the name of Estate of             2–3
Earl lngs.

This property is being sold for nonpayment of
taxes in accordance with section 16 of the Real
Property Tax Act. A more complete legal de-
scription may be obtained by contacting the law
firm of Cox & Palmer, attention Katie Morello
at 97 Queen Street, Suite 600, Charlottetown,
PEl, who acts for the Province in connection
with this sale.

princeedwardisland.ca/royalgazette
66                                           ROYAL GAZETTE                              January 19, 2019

           NOTICE OF TAX SALE                            The said property will be sold subject to a re-
                                                         serve bid and conditions of sale.
There will be sold at public auction at or near
Charlottetown Court House, 42 Water Street,              DATED at Charlottetown, this this 2nd day of
Charlottetown, Prince Edward Island on the 22nd          January, 2019.
day of January, 2019, at the hour of one o’clock
in the afternoon, real property located at Mount                ELIZABETH (BETH) GAUDET
Albion, Queens County, Prince Edward Island,                    Provincial Tax Commissioner for
being identified as parcel number 553248-000                    Province of Prince Edward Island
assessed in the name of John MacPhail, William           2–3
Doyle and Clarence Redmond.                              ______________________________________________________

This property is being sold for nonpayment of                       NOTICE OF TAX SALE
taxes in accordance with section 16 of the Real
Property Tax Act. A more complete legal de-              There will be sold at public auction at or near
scription may be obtained by contacting the law          Charlottetown Court House, 42 Water Street,
firm of Cox & Palmer, attention Katie Morello            Charlottetown, Prince Edward Island on the
at 97 Queen Street, Suite 600, Charlottetown,            22nd day of January, 2019, at the hour of one
PEl, who acts for the Province in connection             o’clock in the afternoon, real property located
with this sale.                                          at French River, Queens County, Prince Ed-
                                                         ward Island, being identified as parcel number
The said property will be sold subject to a re-          90753-000 assessed in the name of Harbour
serve bid and conditions of sale.                        Lights Housekeeping Cottages Ltd.

DATED at Charlottetown, this this 2nd day of             This property is being sold for nonpayment of
January, 2019.                                           taxes in accordance with section 16 of the Real
                                                         Property Tax Act. A more complete legal de-
       ELIZABETH (BETH) GAUDET                           scription may be obtained by contacting the law
       Provincial Tax Commissioner for                   firm of Cox & Palmer, attention Katie Morello
       Province of Prince Edward Island                  at 97 Queen Street, Suite 600, Charlottetown,
2–3                                                      PEl, who acts for the Province in connection
______________________________________________________   with this sale.

           NOTICE OF TAX SALE                            The said property will be sold subject to a re-
                                                         serve bid and conditions of sale.
There will be sold at public auction at or near
Charlottetown Court House, 42 Water Street,              DATED at Charlottetown, this 2nd day of Janu-
Charlottetown, Prince Edward Island on the               ary, 2019.
22nd day of January, 2019, at the hour of one
o’clock in the afternoon, real property located                 ELIZABETH (BETH) GAUDET
at Harrington, Queens County, Prince Ed-                        Provincial Tax Commissioner for
ward Island, being identified as parcel number                  Province of Prince Edward Island
624387-000 assessed in the name of Winnifred             2–3
McKinley.

This property is being sold for nonpayment of
taxes in accordance with section 16 of the Real
Property Tax Act. A more complete legal de-
scription may be obtained by contacting the law
firm of Cox & Palmer, attention Katie Morello
at 97 Queen Street, Suite 600, Charlottetown,
PEl, who acts for the Province in connection
with this sale.

princeedwardisland.ca/royalgazette
January 19, 2019                             ROYAL GAZETTE		                                               67

           NOTICE OF TAX SALE                            PEI, who acts for the Province in connection
                                                         with this sale.
There will be sold at public auction at or near
Charlottetown Court House, 42 Water Street,              The said property will be sold subject to a re-
Charlottetown, Prince Edward Island on the               serve bid and conditions of sale.
22nd day of January, 2019, at the hour of one
o’clock in the afternoon, real property located          DATED at Charlottetown, this 2nd day of Janu-
at Afton Road, Queens County, Prince Ed-                 ary, 2019.
ward Island, being identified as parcel number
131565-000 assessed in the name of Lulu Jack-                   ELIZABETH (BETH) GAUDET
son, Margaret McIntyre, Rita Agnes McKenna,                     Provincial Tax Commissioner for
Loman McKenna, Hannah Steele and Clement                        Province of Prince Edward Island
Felix McKenna.                                           2–3
                                                         ______________________________________________________
This property is being sold for nonpayment of
taxes in accordance with section 16 of the Real                     NOTICE OF TAX SALE
Property Tax Act. A more complete legal de-
scription may be obtained by contacting the law          There will be sold at public auction at or near
firm of Cox & Palmer, attention Katie Morello            Charlottetown Court House, 42 Water Street,
at 97 Queen Street, Suite 600, Charlottetown,            Charlottetown, Prince Edward Island on the
PEl, who acts for the Province in connection             22nd day of January, 2019, at the hour of one
with this sale.                                          o’clock in the afternoon, real property located
                                                         at 197 Wynn Road, Elmwood, Queens County,
The said property will be sold subject to a re-          Prince Edward Island, being identified as par-
serve bid and conditions of sale.                        cel number 838367-000 assessed in the name
                                                         of Ralph Carmody and mobile home located
DATED at Charlottetown, this 2nd day of Janu-            at 197 Wynn Road, Elmwood, Queens County,
ary, 2019.                                               Prince Edward Island, being identified as parcel
                                                         number 1538115-000 assessed in the name of
       ELIZABETH (BETH) GAUDET                           Ralph Carmody.
       Provincial Tax Commissioner for
       Province of Prince Edward Island                  This property is being sold for nonpayment of
2–3                                                      taxes in accordance with section 16 of the Real
______________________________________________________   Property Tax Act. A more complete legal de-
                                                         scription may be obtained by contacting the law
           NOTICE OF TAX SALE                            firm of Cox & Palmer, attention Katie Morello
                                                         at 97 Queen Street, Suite 600, Charlottetown,
There will be sold at public auction at or near          PEI, who acts for the Province in connection
Charlottetown Court House, 42 Water Street,              with this sale.
Charlottetown, Prince Edward Island on the
22nd day of January, 2019, at the hour of one            The said property will be sold subject to a re-
o’clock in the afternoon, real property located at       serve bid and conditions of sale.
15 Kehough Court, Cornwall, Queens County,
Prince Edward Island, being identified as parcel         DATED at Charlottetown, this 4th day of Janu-
number 1060565-000 assessed in the name of               ary, 2019.
Shelley L. Crozier.
                                                                ELIZABETH (BETH) GAUDET
This property is being sold for nonpayment of                   Provincial Tax Commissioner for
taxes in accordance with section 16 of the Real                 Province of Prince Edward Island
Property Tax Act. A more complete legal de-              2–3
scription may be obtained by contacting the law
firm of Cox & Palmer, attention Katie Morello
at 97 Queen Street, Suite 600, Charlottetown,

princeedwardisland.ca/royalgazette
68                                        ROYAL GAZETTE                           January 19, 2019

         NOTICE OF COMPANY                         OLYMPIA ELECTRIC LTD.
           AMALGAMATIONS                           G & H ELECTRIC LTD.
               Companies Act                       Amalgamating companies
       R.S.P.E.I. 1988, Cap. C-14, s.77            OLYMPIA ELECTRIC LTD.
                                                   Amalgamated company
Public Notice is hereby given that under the       Date of Letters Patent: January 01, 2019
Companies Act letters patent have been issued      3
by the Minister to confirm the following amal-     ______________________________________________________
gamation:
                                                              NOTICE OF CHANGE
MEM HOLDINGS INC.                                           OF CORPORATE NAME
H.W. MACLAUCHLAN LTD.                                               Companies Act
Amalgamating companies                                   R.S.P.E.I. 1988, CAP. C-14, S. 81.1
H.W. MACLAUCHLAN LTD.
Amalgamated company                                Public Notice is hereby given that under the
Date of Letters Patent: January 01, 2019           Companies Act the following corporation has
                                                   changed its corporate name:
GREGORY A. CANN PROFESSIONAL LAW
     CORPORATION                                   Former Name: FUTURE HAIR INC.
OLDMOORE HOLDINGS INC.                             New Name:       102308 P.E.I. INC.
Amalgamating companies                             Effective Date:		              January 03, 2019
OLDMOORE HOLDINGS INC.
Amalgamated company                                Former Name: 102118 P.E.I. INC.
Date of Letters Patent: January 01, 2019           New Name:       CURRAN FARMS INC.
                                                   Effective Date:		       December 21, 2018
102280 P.E.I. INC.
PLACEMENT DODIER INC.                              Former Name: SILVERORANGE INC.
MNB HOLDINGS INC.                                  New Name:       METALLIC FRUIT
CHAMAU LTD.                                        		              COMPANY INC.
Amalgamating companies                             Effective Date: 		        January 02, 2019
102280 P.E.I. INC.
Amalgamated company                                Former Name: 102244 P.E.I. INC.
Date of Letters Patent: December 21, 2018          New Name:       SILVERORANGE INC.
                                                   Effective Date:		           January 02, 2019
VALLEY HOLDINGS LTD.                               3
LONGNICE HOUSE HOLDING LTD.                        ______________________________________________________
Amalgamating companies
VALLEY HOLDINGS LTD.                                       NOTICE OF DISSOLUTION
Amalgamated company                                              Partnership Act
Date of Letters Patent: December 31, 2018                    R.S.P.E.I. 1988, Cap. P-1

MRSB TAX SERVICES INC.                             Public Notice is hereby given that a Notice of
MRSB SERVICES INC.                                 Dissolution has been filed under the Partner-
MRSB CHARTERED PROFESSIONAL                        ship Act for each of the following:
     ACCOUNTANTS INC.
Amalgamating companies                             Name: GOODY CANADA
MRSB CHARTERED PROFESSIONAL                        Owner: NEWELL INDUSTRIES CANADA
     ACCOUNTANTS INC.                                      ULC.
Amalgamated company                                Registration Date:  December 28, 2018
Date of Letters Patent: January 04, 2019
                                                   Name: CANPAR COURIER
                                                   Owner: CANPAR TRANSPORT L.P.
                                                   Registration Date:  December 21, 2018

princeedwardisland.ca/royalgazette
January 19, 2019                             ROYAL GAZETTE		                                      69

Name: DUPONT CANADA                                      Name: DLS OYSTERS INC.
Owner: Performance Science Materials                            683 Church Street
        Company                                                 Alberton, PE C0B 1B0
Registration Date:         January 02, 2019              Incorporation Date:       January 01, 2019

Name: RANDSTAD SOLUTIONS                                 Name: DWAYNE HUGHES TRUCK REPAIR
Owner: RANDSTAD INTÉRIM INC./                                   INC.
        RANDSTAD INTERIM INC.                                   1044 Brackley Point Road, Route 15
Registration Date:   December 28, 2018                          Harrington, PE C1E 1P9
                                                         Incorporation Date:         January 08, 2019
Name: HILLTOP ACRES B&B AND GUEST
        HOUSE                                            Name: EAGLE HOME IMPROVEMENTS
Owner: Janice Fay Trowsdale                                     INC.
Registration Date:          January 10, 2019                    1616 Covehead Road
                                                                Covehead, PE C0A 1P0
Name: PEI CYCLING TOURS                                  Incorporation Date:       January 08, 2019
Owner: Cynthia King
Registration Date:  December 28, 2018                    Name: FREELAND ORCHARDS LTD.
                                                                9080 Barlow Road
Name: VANDERVELDEN FARMS                                        Route 12
Owner: Tony Van Der Velden                                      Ellerslie, PE C0B 1J0
        Virginia Van Der Velden                          Incorporation Date:       December 21, 2018
Registration Date:           January 04, 2019
3                                                        Name: MARCHBANK BROTHERS INC.
______________________________________________________          1306 Port Hill Station Road
                                                                PO Box 43
          NOTICE OF GRANTING                                    Tyne Valley, PE C0B 2C0
             LETTERS PATENT                              Incorporation Date:        December 27, 2018
                 Companies Act
        R.S.P.E.I. 1988, Cap. C-14, s.11,                Name: MAXX ENTERPRISES INC.
                                                                275 Water Street
Public Notice is hereby given that under the                    Summerside, PE C1N 1B5
Companies Act Letters Patent have been issued            Incorporation Date:      January 02, 2019
by the Minister to the following:
                                                         Name: MC CONSULTING INC.
Name: 102288 P.E.I. INC.                                        19 Newland Crescent
       c/o Campbell Stewart                                     Charlottetown, PE C1A 4H4
       137 Queen Street, PO Box 485                      Incorporation Date:      December 28, 2018
       Charlottetown, PE C1A 7L1
Incorporation Date:       December 27, 2018              Name: PEI CYCLING TOURS INC.
                                                                29 Jenkins Avenue
Name: 102307 P.E.I. INC.                                        Stratford, PE C1B 1A7
       56 Harbourview Drive                              Incorporation Date:      December 28, 2018
       North Rustico, PE C0A 1X0
Incorporation Date:      December 27, 2018               Name: SILVER VALLEY COMPANY LTD.
                                                                64J Burns Avenue
Name: 102333 P.E.I. INC.                                        Charlottetown, PE C1E 2G3
       235 Mount Edward Road                             Incorporation Date:        January 01, 2019
       Charlottetown, PE C1A 5T1
Incorporation Date:        January 04, 2019              Name: SILVERORANGE INC.
                                                                84 Fitzroy Street
                                                                Charlottetown, PE C1A 1R7
                                                         Incorporation Date:      December 28, 2018

princeedwardisland.ca/royalgazette
You can also read