published by authority vol. cxxvi - no. 5 · postage paid in cash at first class rates published by...

26
Postage paid in cash at First Class Rates PUBLISHED BY AUTHORITY VOL. CXXVI - NO. 5 Charlottetown, Prince Edward Island, January 29th, 2000 CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION TAKE NOTICE that at all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement: Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment DINGWELL, Waldron Nelson Genevieve Dingwell (EX.) Diamond & McKenna Souris PO Box 39 Kings Co., PE Charlottetown, PE January 29th , 2000 (5-18)* DOYLE, Marie Albina Elene Marie Collins (EX.) David R. Hammond, QC Saskatoon, Saskatchewan PO Box 95 (Formerly of London, Summerside, PE Middlesex Co., Ontario) January 29th , 2000 (5-18)* GRANT, Alice Eileen A. Flanagan Campbell, Stewart Charlottetown M. Joan Grant (EX.) Queens Co., PE PO Box 485 January 29th , 2000 (5-18)* Charlottetown, PE MARTIN, John K. Kent Martin (EX.) Campbell,Lea,Michael, Charlottetown McConnell &Pigot Queens Co., PE PO Box 429 January 29th , 2000 (5-18)* Charlottetown, PE NEUFFER, Martha Helena Kinzel Peter August Neuffer Reagh & Reagh Point Prim, Eldon RR#1 Richard Karl Neuffer (EX.) 17 West Street Queens Co., PE Charlottetown, PE January 29th , 2000 (5-18)* REID, Ivan William Freda Mary Reid (AD.) Patterson Palmer Hunt Murphy Murray Harbour North PO Box 486 Kings Co., PE Charlottetown, PE January 29th , 2000 (5-18)* *Indicates date of first publication in ROYAL GAZETTE

Upload: lamquynh

Post on 29-Apr-2018

216 views

Category:

Documents


1 download

TRANSCRIPT

Postage paid in cash at First Class Rates

PUBLISHED BY AUTHORITY VOL. CXXVI - NO. 5Charlottetown, Prince Edward Island, January 29th, 2000

CANADAPROVINCE OF PRINCE EDWARD ISLAND

IN THE SUPREME COURT - ESTATES DIVISIONTAKE NOTICE that at all persons indebted to the following estates must make payment to the personal

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

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

the Advertisement Administrator/Administratrix (Ad) Payment

DINGWELL, Waldron Nelson Genevieve Dingwell (EX.) Diamond & McKennaSouris PO Box 39Kings Co., PE Charlottetown, PEJanuary 29th , 2000 (5-18)*

DOYLE, Marie Albina Elene Marie Collins (EX.) David R. Hammond, QCSaskatoon, Saskatchewan PO Box 95(Formerly of London, Summerside, PEMiddlesex Co., Ontario)January 29th , 2000 (5-18)*

GRANT, Alice Eileen A. Flanagan Campbell, StewartCharlottetown M. Joan Grant (EX.)Queens Co., PE PO Box 485January 29th , 2000 (5-18)* Charlottetown, PE

MARTIN, John K. Kent Martin (EX.) Campbell,Lea,Michael,Charlottetown McConnell &PigotQueens Co., PE PO Box 429January 29th , 2000 (5-18)* Charlottetown, PE

NEUFFER, Martha Helena Kinzel Peter August Neuffer Reagh & ReaghPoint Prim, Eldon RR#1 Richard Karl Neuffer (EX.) 17 West StreetQueens Co., PE Charlottetown, PEJanuary 29th , 2000 (5-18)*

REID, Ivan William Freda Mary Reid (AD.) Patterson Palmer Hunt MurphyMurray Harbour North PO Box 486Kings Co., PE Charlottetown, PEJanuary 29th , 2000 (5-18)*

*Indicates date of first publication in ROYAL GAZETTE

80 ROYAL GAZETTE January 29th, 2000

CANADAPROVINCE OF PRINCE EDWARD ISLAND

IN THE SUPREME COURT - ESTATES DIVISION

TAKE NOTICE that at all persons indebted to the following estates must make payment to the personalrepresentative of the estates noted below, and that all persons having any demands upon the following estatesmust present such demands to the representative within six months of the date of the advertisement:

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

the Advertisement Administrator/Administratrix (Ad) Payment

BEER, James Frederick Reta Rebecca Beer (EX.) Stewart McKelvey StirlingScalesCornwall PO Box 2140Queens Co., PE Charlottetown, PEJanuary 22nd , 2000 (4-17)

BERNARD, Cyrus Joseph Cyrus Bernard, Jr. (EX.) John W. MaynardNail Pond PO Box 177Prince Co., PE O’Leary, PEJanuary 22nd , 2000 (4-17)

GIDDINGS, C. Leona Oliver Giddings (EX.) Brendan Curley Law OfficeMurray River Suite 301, 129 Kent StreetKings Co., PE Charlottetown, PEJanuary 22nd , 2000 (4-17)

MacASKILL, George Preston Michele M. Murphy (EX.) McInnes CooperBrackley Beach BDC Place, Suite 620Queens Co., PE 119 Kent StreetJanuary 22nd , 2000 (4-17) Charlottetown, PE

NORDSTROM, Aletha Mary Ronald Joseph Costain (EX.) Ramsay & ClarkSummerside PO Box 96Prince Co., PE Summerside, PEJanuary 22nd , 2000 (4-17)

STEWART, Harold Lloyd Charles H. Stewart Paul J. D. Mullin, QCNorth Lake Francis H. Stewart (EX.) 84 Fitzroy StreetKings Co., PE Charlottetown, PEJanuary 22nd , 2000 (4-17)

ARSENAULT, Anthony C. Ernest J. Gallant Key, McKnight & PeacockMaximville John C. Arsenault (EX.) PO Box 1570Prince Co., PE Summerside, PEJanuary 15st , 2000 (3-16)

COLE, Ralph Leaman Garth Cole Key McKnight & PeacockDarnley, Kensington RR1 Sandra Cole (EX.) PO Box 1570Prince Co., PE Summerside, PEJanuary 15st , 2000 (3-16)

CROSBY, Laura Isabel Miriam Lank Farmer & MacLeodCharlottetown Shirley White (EX.) National Bank TowerQueens Co., PE Suite 205, 134 Kent StreetJanuary 15st , 2000 (3-16) Charlottetown, PE

HOGG, Robert Prescott Winnifred Elisabeth Hogg (EX.) Diane Campbell, QCSummerside PO Box 1300Prince Co., PE Summerside, PEJanuary 15st , 2000 (3-16)

January 29th, 2000 ROYAL GAZETTE 81

CANADAPROVINCE OF PRINCE EDWARD ISLAND

IN THE SUPREME COURT - ESTATES DIVISION

TAKE NOTICE that at all persons indebted to the following estates must make payment to the personalrepresentative of the estates noted below, and that all persons having any demands upon the following estatesmust present such demands to the representative within six months of the date of the advertisement:

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

the Advertisement Administrator/Administratrix (Ad) Payment

MacKENZIE, Marian Thelma Marion Mullen Foster Hennessey MacKenzieCharlottetown Reginald Peters (EX.) PO Box 38Queens Co., PE Charlottetown, PEJanuary 15st , 2000 (3-16)

SKERRY, Gordon Ivor Colleen Skerry (EX.) Regena Kaye RussellAlberton PO Box 383Prince Co., PE O’Leary, PEJanuary 15st , 2000 (3-16)

GILLIS, John Malcolm Vernon Gillis Carr Stevenson & MacKayGlen Valley Beecher Gillis (AD.) PO Box 522Queens Co., PE Charlottetown, PEJanuary 15st , 2000 (3-16)

McRAE, James Stella McRae (AD.) Regena Kaye RussellTignish PO Box 383Prince Co., PE O’Leary, PEJanuary 15st , 2000 (3-16)

REID, Jami Dianne David Cameron Reid McInnes Cooper & RobertsonMurray Harbour North Laura Brown (AD.) BDC Place, Suite 620Kings Co., PE 119 Kent StreetJanuary 15st , 2000 (3-16) Charlottetown, PE

SKERRY, Lydia Louise Ralph William Skerry (AD.) McInnes Cooper & RobertsonGrand Tracadie BDC Place, Suite 620Queens Co., PE 119 Kent StreetJanuary 15st , 2000 (3-16) Charlottetown, PE

AHEARN, Emmett Laura Kilbride (EX.) John W. MaynardElmsdale PO Box 177Prince Co., PE O’Leary, PEJanuary 1st , 2000 (1-14)

BUCHANAN, Mae Alan G. Buchanan (Ex.) Larter Sanderson HowardBelfast 91 Water StreetQueens Co., PE Charlottetown, PEJanuary 1st , 2000 (1-14)

CLARK, Anna Isabel W. Keir Clark (EX.) Kenneth A. ClarkMontague PO Box 2831Kings Co., PE Charlottetown, PEJanuary 1st , 2000 (1-14)

CRAIG, Alfred Williams Donald Craig (EX.) Stewart McKelvey Stirling ScalesSummerside PO Box 2140Prince Co., PE Charlottetown, PEJanuary 1st , 2000 (1-14)

82 ROYAL GAZETTE January 29th, 2000

CANADAPROVINCE OF PRINCE EDWARD ISLAND

IN THE SUPREME COURT - ESTATES DIVISION

TAKE NOTICE that at all persons indebted to the following estates must make payment to the personalrepresentative of the estates noted below, and that all persons having any demands upon the following estatesmust present such demands to the representative within six months of the date of the advertisement:

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

the Advertisement Administrator/Administratrix (Ad) Payment

FITZGERALD, Terence Leinster Janet Doiron Macnutt & DumontCharlottetown Rowan FitzGerald (EX.) PO Box 965Queens Co., PE Charlottetown, PEJanuary 1st , 2000 (1-14)

KASSNER, Edward L. Irene Kassner (EX.) Patterson Palmer Hunt MurphyStratford PO Box 486Queens Co., PE Charlottetown, PEJanuary 1st , 2000 (1-14)

NOYE, Vernon John Elmira Blanche Noye (EX.) Carr, Stevenson & MacKayHunter River PO Box 522Queens Co., PE Charlottetown, PEJanuary 1st , 2000 (1-14)

RAMCZYKOWSKI, Eleonora Cezary Awlasiewicz The Law Office of Kathleen Summerside James Clair Simpson Crozier Loo CraigPrince Co., PE Betty Arsenault (EX.) PO Box 11January 1st , 2000 (1-14) North Bedeque, PE ROPER, Edgar Kenneth Douglas Hyde (EX.) MacLeod, Crane & ParkmanCharlottetown PO Box 1056Queens Co., PE Charlottetown, PEJanuary 1st , 2000 (1-14)

BEAUDOIN, Pierre Paul Joseph Micheline Dulude (AD.) Farmer & MacLeodHebron, Coleman R.R.1 National Bank TowerPrince Co., PE Suite 205, 134 Kent Street(Formerly of C.F.B. Borden, Ontario) Charlottetown, PEJanuary 1st , 2000 (1-14)

HARPER, Daniel Francis James Harper (AD.) John W. MaynardSt. Felix PO Box 177Prince Co., PE O’Leary, PEJanuary 1st , 2000 (1-14)

HARPER, Thelma Dora James Harper (AD.) John W. MaynardSt. Felix PO Box 177Prince Co., PE O’Leary, PEJanuary 1st , 2000 (1-14)

MacDONALD, John Daniel Christine May MacDonald (AD.) Cox Hanson O’Reilly MathesonGarfield PO Box 875Queens Co., PE Charlottetown, PEJanuary 1st , 2000 (1-14)

RILEY, Duncan J. Anna K. Riley (AD.) Horace B. Carver, QCBelle River PO Box 2698Queens Co., PE Charlottetown, PEJanuary 1st , 2000 (1-14)

January 29th, 2000 ROYAL GAZETTE 83

CANADAPROVINCE OF PRINCE EDWARD ISLAND

IN THE SUPREME COURT - ESTATES DIVISION

TAKE NOTICE that at all persons indebted to the following estates must make payment to the personalrepresentative of the estates noted below, and that all persons having any demands upon the following estatesmust present such demands to the representative within six months of the date of the advertisement:

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

the Advertisement Administrator/Administratrix (Ad) Payment

MacKINNON, Margaret L. Joan K. Wilson (EX.) Farmer & MacLeodCharlottetown National Bank TowerQueens C0., PE Suite 205, 134 Kent StreetDecember 25th, 1999 (52-13) Charlottetown, PE

McGUIGAN, George Leslie George Donald McGuigan Stewart McKelvey Stirling ScalesCharlottetown Robert Allan MacGuigan (EX.) PO Box 2140Queens Co., PE Charlottetown, PEDecember 25th, 1999 (52-13)

WILLIAMS, W. Joseph Annie Lillian Williams (AD.) Allen J. MacPhee, QCKingsboro (Formerly of Souris) PO Box 238Kings Co., PE Souris, PEDecember 25th, 1999 (52-13) ARSENAULT, James Robert Christopher Robert Arsenault Key McKnight & PeacockSummerside Dennis Stephen Arsenault (EX.) PO Box 1570Prince Co., PE Summerside, PEDecember 18th, 1999 (51-12)

BELL, Cecil Roland John Bell Alfred K. Fraser, QCMontague Sandra Gordon (EX.) PO Box 516Kings Co., PE Montague, PEDecember 18th, 1999 (51-12)

BOYLE, Elmer R. Iva M. Boyle Farmer & MacLeodNew Haven Russell J. Boyle (EX.) National Bank TowerQueens Co., PE Suite 205, 134 Kent StreetDecember 18th, 1999 (51-12) Charlottetown, PE

CRONIN, Francis (Frank) Peter Catherine (Daniels) Cronin (EX.) Alfred K. Fraser, QCMontreal PO Box 516Quebec Montague, PEDecember 18th, 1999 (51-12)

FARREL, Penny Merle MacDonald (EX.) Alfred K. Fraser, QCMontague PO Box 516Kings Co. PE Montague, PEDecember 18th, 1999 (51-12)

GALLANT, Michael Lorne John S. Gillis Taylor, McLellanMiscouche Ronald D. Gillis (EX.) PO Box 35Prince Co., PE Summerside, PEDecember 18th, 1999 (51-12)

McKENNA, Joan Bessie Kathleen Litvinchuk John W. MaynardO’Leary Sharon McKenna (EX.) PO Box 177Prince Co., PE O’Leary, PEDecember 18th, 1999 (51-12)

84 ROYAL GAZETTE January 29th, 2000

CANADAPROVINCE OF PRINCE EDWARD ISLAND

IN THE SUPREME COURT - ESTATES DIVISION

TAKE NOTICE that at all persons indebted to the following estates must make payment to the personalrepresentative of the estates noted below, and that all persons having any demands upon the following estatesmust present such demands to the representative within six months of the date of the advertisement:

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

the Advertisement Administrator/Administratrix (Ad) Payment

McLEAN, Walter Joseph Geraldine Margaret McLean (EX.) Philip Mullally, QCGeorgetown PO Box 2560Kings Co., PE Charlottetown, PEDecember 18th, 1999 (51-12)

MURCHISON, Margaret Grace Dale Murchison (EX.) Alfred K. Fraser, QCPoint Prim PO Box 516Queens Co., PE Montague, PEDecember 18th, 1999 (51-12)

POWELL, Ellen G. Lois MacKinnon Alfred K. Fraser, QCSt. Peters RR Lillian Petrie (EX.) PO Box 516Kings Co., PE Montague, PEDecember 18th, 1999 (51-12)

YOSTON, Daniel Sylverius Vernon Yoston (EX.) Patterson Palmer Hunt MurphyLaunching PO Box 486Kings Co., PE Charlottetown, PEDecember 18th, 1999 (51-12)

AYLWARD, Darrell Claude Leonard Aylward (AD.) Patterson Palmer Hunt MurphyTignish 268 Water StreetPrince Co., PE Summerside, PEDecember 18th, 1999 (51-12)

BAKER, Wentzel Leland Baker (AD.) MacLeod, Crane & ParkmanBristol PO Box 1056Kings Co., PE Charlottetown, PEDecember 18th, 1999 (51-12)

GALLANT, Joseph Earl Reginald Doucette (AD.) Philip Mullally, QCCharlottetown PO Box 2560(Formerly of South Rustico) Charlottetown, PEQueens Co., PEDecember 18th, 1999 (51-12)

HEARTZ, Joseph William David Heartz (AD.) Patterson Palmer Hunt MurphyCharlottetown PO Box 486Queens Co., PE Charlottetown, PEDecember 18th, 1999 (51-12)

GALLANT, Edward Joseph Dolores Mary Gallant (EX.) Taylor, McLellanMiminegash PO Box 35Prince Co., PE Summerside, PEDecember 11th, 1999 (50-11)

GILL, Roger Franklyn Carol Robblee (EX.) Taylor, McLellanPleasant Valley PO Box 35Queens Co., PE Summerside, PEDecember 11th, 1999 (50-11)

January 29th, 2000 ROYAL GAZETTE 85

CANADAPROVINCE OF PRINCE EDWARD ISLAND

IN THE SUPREME COURT - ESTATES DIVISION

TAKE NOTICE that at all persons indebted to the following estates must make payment to the personalrepresentative of the estates noted below, and that all persons having any demands upon the following estatesmust present such demands to the representative within six months of the date of the advertisement:

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

the Advertisement Administrator/Administratrix (Ad) Payment

GILLIS, Ervin L. Ronald D. Gillis (EX.) Aylward Law OfficeWellington Centre 263 Harbour Drive, Suite 9Prince Co., PE Summerside, PEDecember 11th, 1999 (50-11)

CHAPPELL, Hazel Sterling Thompson (EX.) Patterson Palmer Hunt MurphySummerside 268 Water StreetPrince Co., PE Summerside, PEDecember 4th, 1999 (49-10)

DEAGLE, William Lorne Deagle (EX.) J. Allan ShawSt. Louis PO Box 40Prince Co., PE Alberton, PEDecember 4th, 1999 (49-10)

FERGUSON, Joseph Harris Eileen M. Ferguson Farmer & MacLeodCharlottetown Austin McCloskey (EX.) National Bank TowerQueens Co., PE Suite 205, 134 Kent StreetDecember 4th, 1999 (49-10) Charlottetown, PE

HARDY, Anna Ruth Ronald H. MacMillan (EX.) Patterson Palmer Hunt MurphyCharlottetown PO Box 486Queens Co., PE Charlottetown, PEDecember 4th, 1999 (49-10)

MacDONALD, Kenneth G. Rita MacKinley (EX.) Stewart McKelvey Stirling ScalesCharlottetown PO Box 2140Queens Co., PE Charlottetown, PEDecember 4th, 1999 (49-10)

RHODES, Josephine Joel Elkes (EX.) Patterson Palmer Hunt MurphySarasota PO Box 486Florida, USA Charlottetown, PEDecember 4th, 1999 (49-10)

VESEY, Arthur W. Stewart Vessey Cox Hanson O’Reilly MathesonCharlottetown Allison West (EX.) PO Box 875Queens Co., PE Charlottetown, PEDecember 4th, 1999 (49-10)

GAUDET, Amable Joseph Leo Gaudet (AD.) J. Allan ShawHarper Road PO Box 40Prince Co., PE Alberton, PEDecember 4th, 1999 (49-10)

GAUDET, Marie Madeline Joseph Leo Gaudet (AD.) J. Allan ShawHarper Road PO Box 40Prince Co., PE Alberton, PEDecember 4th, 1999 (49-10)

86 ROYAL GAZETTE January 29th, 2000

CANADAPROVINCE OF PRINCE EDWARD ISLAND

IN THE SUPREME COURT - ESTATES DIVISION

TAKE NOTICE that at all persons indebted to the following estates must make payment to the personalrepresentative of the estates noted below, and that all persons having any demands upon the following estatesmust present such demands to the representative within six months of the date of the advertisement:

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

the Advertisement Administrator/Administratrix (Ad) Payment

PRAUGHT, Gladys Paula Vessey (AD.) Stewart McKelvey Stirling ScalesCharlottetown PO Box 2140Queens Co., PE Charlottetown, PEDecember 4th, 1999 (49-10)

WEEKS, Vernon Lloyd Norma Isabelle Larter Sanderson HowardFredericton (Whitehead) Weeks 91 Water StreetQueens Co., PE Donald Vernon Whitehead (AD.) Charlottetown, PEDecember 4th, 1999 (49-10)

CAMPBELL, Helen Jean Clair Carruthers Taylor, McLellanCape Traverse Wendell MacFadyen (EX.) PO Box 35Prince Co., PE Summerside, PENovember 27th, 1999 (48-9)

COOKE, Francis (Frank) Stewart Margarita Cooke (EX.) MacLeod, Crane & ParkmanGloucester PO Box 1056Ontario Charlottetown, PENovember 27th, 1999 (48-9)

DOIRON, Urbain Jerome Eric Doiron Patterson Palmer Hunt MurphyRusticoville Rene Doiron (EX.) PO Box 486Queens Co., PE Charlottetown, PENovember 27th, 1999 (48-9)

DORRELL, Martin Charles Marilyn McKay (EX.) Macnutt & DumontCharlottetown PO Box 965Queens Co., PE Charlottetown, PENovember 27th, 1999 (48-9)

FORD, Errol Blair Jennifer Ford (EX.) Foster Hennessey MacKenzieCharlottetown PO Box 38Queens Co., PE Charlottetown, PENovember 27th, 1999 (48-9)

GALLANT, Isidore Henry Leonard Augustin Gallant (EX.) Stewart McKelvey Stirling ScalesAmherst PO Box 2140Nova Scotia Charlottetown, PENovember 27th, 1999 (48-9)

GORDON, Jennie E. Marion E. MacRae Farmer & MacLeodCharlottetown Dr. Frank W. Jelks (EX.) National Bank TowerQueens Co., PE Suite 205, 134 Kent StreetNovember 27th, 1999 (48-9) Charlottetown, PE

GRAY, Frances “Doreen” Wayne Dennis Gray (EX.) Carr, Stevenson & MacKayLangley Road PO Box 522Stratford, Charlottetown RR#1 Charlottetown, PEQueens Co., PENovember 27th, 1999 (48-9)

January 29th, 2000 ROYAL GAZETTE 87

CANADAPROVINCE OF PRINCE EDWARD ISLAND

IN THE SUPREME COURT - ESTATES DIVISION

TAKE NOTICE that at all persons indebted to the following estates must make payment to the personalrepresentative of the estates noted below, and that all persons having any demands upon the following estatesmust present such demands to the representative within six months of the date of the advertisement:

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

the Advertisement Administrator/Administratrix (Ad) Payment

MacDONALD, John “Sterling” Neil Nicholson (EX.) Alfred K. Fraser, QCBridgetown PO Box 516Kings Co., PE Montague, PENovember 27th, 1999 (48-9)

MacNEVIN, Harry Lorne Elsie Dennis (EX.) J. Allan ShawBrae PO Box 40Prince Co., PE Alberton, PENovember 27th, 1999 (48-9)

McCORMICK, Dawna Arlene Vickie MacLean J. Allan ShawO’Leary Derrek McCormick (EX.) PO Box 40Prince Co., PE Alberton, PENovember 27th, 1999 (48-9)

NOBLE, Aimie Louise George James Noble (EX.) Stewart McKelvey Stirling ScalesCharlottetown PO Box 2140Queens Co., PE Charlottetown, PENovember 27th, 1999 (48-9)

POIRIER, Paul Nazaire Gerald Poirier Key, McKnight & PeacockSummerside Robert Poirier (EX.) PO Box 1570Prince Co., PE Summerside, PENovember 27th, 1999 (48-9)

WOODSIDE, Shirley Alice (Tuplin) Gregory Woodside Diane Campbell, QCKensington Mary Woodside-Knowles (EX.) PO Box 130Prince Co., PE Summerside, PENovember 27th, 1999 (48-9)

CAMPBELL, Cedric Robert Hector Clair Carruthers Taylor, McLellanCape Traverse Wendell MacFadyen (AD.) PO Box 35Prince Co., PE Summerside, PENovember 27th, 1999 (48-9)

LUND, Joseph Leo Gerard Patrick Lund Horace B. Carver, QCScotchfort James Francis Lund (AD.) PO Box 2698Queens Co., PE Charlottetown, PENovember 27th, 1999 (48-9)

MacWILLIAMS, Malcolm Stuart Christina H. MacWilliams (AD.) MacLeod, Crane & ParkmanEldon PO Box 1056Queens Co., PE Charlottetown, PENovember 27th, 1999 (48-9)

WATSON, James Gloria Watson (AD.) David R. Hammond, QCSummerside PO Box 95Prince Co., PE Summerside, PENovember 27th, 1999 (48-9)

88 ROYAL GAZETTE January 29th, 2000

CANADAPROVINCE OF PRINCE EDWARD ISLAND

IN THE SUPREME COURT - ESTATES DIVISION

TAKE NOTICE that at all persons indebted to the following estates must make payment to the personalrepresentative of the estates noted below, and that all persons having any demands upon the following estatesmust present such demands to the representative within six months of the date of the advertisement:

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

the Advertisement Administrator/Administratrix (Ad) Payment

BORDEN, Priscilla Anne Robert Alastair Borden Carr, Stevenson & MacKayYork Point Road, Cornwall Michelle Anne Gough (EX.) PO Box 522Queens Co., PE Charlottetown, PENovember 20th, 1999 (47-8)

CAMERON, Glenn Morris Barbara Anne Schoeppe Patterson Palmer Hunt MurphyBaltimore (nee Cameron) PO Box 486Ontario Kevin James Cameron (EX.) Charlottetown, PENovember 20th, 1999 (47-8)

FALL, Clara May Gary Fall (EX.) MacLeod, Crane & ParkmanCharlottetown PO Box 1056Queens Co., PE Charlottetown, PENovember 20th, 1999 (47-8)

GALLANT, Maud Douglas Gallant Campbell, Lea, Michael, Hunter River RR2, North Rustico Harold Gallant (EX.) McConnell & PigotQueens Co., PE PO Box 429November 20th, 1999 (47-8) Charlottetown, PE

GURNEY, Lyall V. Mary K. Noy Farmer & MacLeodCharlottetown Cynthia Matheson (EX.) National Bank TowerQueens Co., PE Suite 205, 134 Kent StreetNovember 20th, 1999 (47-8) Charlottetown, PE

HUESTIS, Horace Evan Derek Huestis Taylor, McLellanClinton David Loggie (EX.) PO Box 35Queens Co., PE Summerside, PENovember 20th, 1999 (47-8)

LAMPORT, Leonard Gilbert Quinn (EX.) Brendan Curley Law OfficeWheatley River Suite 301, 129 Kent StreetQueens Co., PE Charlottetown, PENovember 20th, 1999 (47-8)

MacEACHERN, Dorothy R. Grace Ryan Diamond & McKennaCharlottetown Lorraine Rose (EX.) PO Box 39Queens Co., PE Charlottetown, PE(Formerly of Souris, Kings Co., PE)November 20th, 1999 (47-8)

MacKAY, Grace E. Rev David MacNaughton (EX.) Cox Hanson O’Reilly MathesonCharlottetown PO Box 875Queens Co., PE Charlottetown, PENovember 20th, 1999 (47-8)

MacPHEE, Mary Christine Paul D. MacPhee Farmer & MacLeodCharlottetown Cheryl A. MacEwen (EX.) National Bank TowerQueens Co., PE Suite 205, 134 Kent Street(Formerly of Canoe Cove, Queens Co., PE) Charlottetown, PENovember 20th, 1999 (47-8)

January 29th, 2000 ROYAL GAZETTE 89

CANADAPROVINCE OF PRINCE EDWARD ISLAND

IN THE SUPREME COURT - ESTATES DIVISION

TAKE NOTICE that at all persons indebted to the following estates must make payment to the personalrepresentative of the estates noted below, and that all persons having any demands upon the following estatesmust present such demands to the representative within six months of the date of the advertisement:

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

the Advertisement Administrator/Administratrix (Ad) Payment

POWER, Gordon T. Edward J. Power Campbell, StewartCharlottetown Eugene Power (EX.) PO Box 485Queens Co., PE Charlottetown, PENovember 20th, 1999 (47-8)

WETTLAUFER, Norma Jean Bruce Glen Walker Taylor, McLellanR.R.3(Twp. of W. Garafraxa) Cheryl Gail Death (EX.) PO Box 35Belwood, Ontario Summerside, PENovember 20th, 1999 (47-8)

BELLIVEAU, Paul Edward Jeanne-Marie Gauvin (AD.) Key, McKnight & PeacockOshawa PO Box 1570Ontario Summerside, PENovember 20th, 1999 (47-8)

DALEY, Sadie (Sara) Jane Nona Daley (AD.) Patterson Palmer Hunt MurphyCharlottetown PO Box 486Queens Co., PE Charlottetown, PENovember 20th, 1999 (47-8)

DOYLE, Ledwell James Eileen Doyle (AD.) Brendan Curley Law OfficeCharlottetown Suite 301, 129 Kent StreetQueens Co., PE Charlottetown, PENovember 20th, 1999 (47-8)

HARVEY, John Ralph Harvey L. MacLeod (AD.) Taylor, McLellanCharlottetown PO Box 35Queens Co., PE Summerside, PENovember 20th, 1999 (47-8)

MacDONALD, Cecil Arthur Dorothy Fay Clements (AD.) Alfred K. Fraser, QCMontague PO Box 5l6Kings Co., PE Montague, PENovember 20th, 1999 (47-8)

WILLIAMSON, Pamela Upton Timothy Malcolm Moncrieff Carr, Stevenson & MacKayEdmonton, Alberta Williamson (AD.) PO Box 522(Formerly of Charlottetown, Charlottetown, PE Queens Co., PE)November 20th, 1999 (47-8)

LOCKHART, John MacPhee Cedella Strang Lockhart (EX.) John W. MaynardSydney PO Box 177Nova Scotia O’Leary, PENovember 13th, 1999(46-7)

MacRAE, Mary Edith Mabry Campbell, Lea, Eldon Janet Smith (EX.) Michael, McConnell & PigotQueens Co., PE PO Box 429November 13th, 1999(46-7) Charlottetown, PE

90 ROYAL GAZETTE January 29th, 2000

CANADAPROVINCE OF PRINCE EDWARD ISLAND

IN THE SUPREME COURT - ESTATES DIVISION

TAKE NOTICE that at all persons indebted to the following estates must make payment to the personalrepresentative of the estates noted below, and that all persons having any demands upon the following estatesmust present such demands to the representative within six months of the date of the advertisement:

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

the Advertisement Administrator/Administratrix (Ad) Payment

GALLANT, John Stephen E. Marie Eleanor Gallant (AD.) Mullin FortierOyster Bed Bridge PO Box 604Queens Co., PE Charlottetown, PENovember 13th, 1999(46-7)

McGEE, Ernest Marie Bernice Josephine Patterson Palmer Hunt MurphyCharlottetown McGee (AD.) PO Box 486Queens Co., PE Charlottetown, PENovember 13th, 1999(46-7)

CAMPBELL, Archibald E. Margery Ballem (also known as Horace B. Carver, QCCharlottetown Marjory Ballem (EX.) PO Box 2698Queens Co., PE Charlottetown, PENovember 6th, 1999(45-6)

CARR, J. Wendell Clive Cudmore Cox Hanson O’Reilly MathesonCharlottetown John MacKay (EX.) PO Box 875Queens Co., PE Charlottetown, PENovember 6th, 1999(45-6)

CASH, Reverend John Emmett Andy Lambe Patterson Palmer Hunt MurphyCharlottetown Mary Roche (EX.) PO Box 486Queens Co., PE Charlottetown, PENovember 6th, 1999(45-6)

GALLANT, M. Geraldine Gregory George Gallant (EX.) Patterson Palmer Hunt MurphyScarborough 268 Water StreetOntario Charlottetown, PENovember 6th, 1999(45-6)

HANDRAHAN, Michael J. Anne B. Handrahan (EX.) Alfred K. Fraser, QCPeakes, Mt. Stewart RR5 PO Box 5l6Kings Co., PE Montague, PENovember 6th, 1999(45-6)

ARTHUR, William Anthony Doreen Arthur (AD.) Farmer & MacLeodCharlottetown National Bank TowerQueens Co., PE Suite 205, 134 Kent StreetNovember 6th, 1999(45-6) Charlottetown, PE

COMPTON, A. Seymour James R. Compton (AD.) Cox Hanson O’Reilly MathesonBelle River PO Box 875Queens Co., PE Charlottetown, PENovember 6th, 1999(45-6)

FALL, Christena Gertrude Alice Crooks (AD.) Taylor, McLellanCounty Line PO Box 35Prince Co., PE Summerside, PENovember 6th, 1999(45-6)

January 29th, 2000 ROYAL GAZETTE 91

CANADAPROVINCE OF PRINCE EDWARD ISLAND

IN THE SUPREME COURT - ESTATES DIVISION

TAKE NOTICE that at all persons indebted to the following estates must make payment to the personalrepresentative of the estates noted below, and that all persons having any demands upon the following estatesmust present such demands to the representative within six months of the date of the advertisement:

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

the Advertisement Administrator/Administratrix (Ad) Payment

FALL, Harry Reginald Alice Crooks (AD.) Taylor, McLellanCounty Line PO Box 35Prince Co., PE Summerside, PENovember 6th, 1999(45-6)

DOUCETTE, Elmer J. Ronald J. L. Doucette Campbell, StewartCharlottetown Roy J. Doucette (EX.) PO Box 485Queens Co., PE Charlottetown, PEOctober 30th, 1999(44-5)

HUGHES, Kathleen F. Dorothy Rayburn Campbell, StewartCharlottetown Eileen Wilson (EX.) PO Box 485Queens Co., PE Charlottetown, PEOctober 30th, 1999(44-5)

MacNEILL, Rena Doris Stevens (EX.) Alfred K. Fraser, QCLorne Valley PO Box 5l6Kings Co., PE Montague, PEOctober 30th, 1999(44-5)

POWELL, Carswell Francis Lois MacKinnon Alfred K. Fraser, QCSt. Peters Lillian Petrie (EX.) PO Box 5l6Kings Co., PE Montague, PEOctober 30th, 1999(44-5)

BERNARD, Edgar Valma Bernard (AD.) John W. MaynardUnionvale PO Box 177Prince Co., PE O’Leary, PEOctober 30th, 1999(44-5)

MacNEILL, J. Cecil Doris Stevens (AD.) Alfred K. Fraser, QCLorne Valley PO Box 5l6Kings Co., PE Montague, PEOctober 30th, 1999(44-5)

MacNEILL, Jean Doris Stevens (AD.) Alfred K. Fraser, QCMontague PO Box 5l6Kings Co., PE Montague, PEOctober 30th, 1999(44-5)

O’MALLEY, James Terence Arthur A. O’Malley (EX.) McInnes Cooper & RobertsonCharlottetown BDC PlaceQueens Co., PE Suite 620, 119 Kent StreetOctober 23rd, 1999(43-4) Charlottetown, PE

PENNY, Stevenia May Muriel Daniels Horace B. Carver, Q.C.Colborne Randy Penny PO Box 2698Ontario Robin Moylan (EX.) Charlottetown, PEOctober 23rd, 1999(43-4)

92 ROYAL GAZETTE January 29th, 2000

CANADAPROVINCE OF PRINCE EDWARD ISLAND

IN THE SUPREME COURT - ESTATES DIVISION

TAKE NOTICE that at all persons indebted to the following estates must make payment to the personalrepresentative of the estates noted below, and that all persons having any demands upon the following estatesmust present such demands to the representative within six months of the date of the advertisement:

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

the Advertisement Administrator/Administratrix (Ad) Payment

STEWART, Cecil James Mildred Marie Stewart (EX.) Ramsay & ClarkKensington PO Box 96Prince Co., PE Summerside, PEOctober 23rd, 1999(43-4)

GALLANT, Joseph Rustin Everett Gallant (AD.) Cox Hanson O’Reilly MathesonElliotvale PO Box 875Kings Co., PE Charlottetown, PEOctober 23rd, 1999(43-4)

January 29th, 2000 ROYAL GAZETTE 93

EC2000-27

TRAILS ACTCONFEDERATION TRAIL

DESIGNATION

Pursuant to section 4 of the Trails Act R.S.P.E.I. 1988, Cap. T-4.1 Council designatedthe land illustrated in Schedule 1 and described in Schedule 2 as additions to theConfederation Trail as illustrated and described in Orders-in-Council No. EC33/95 of 12January 1995 and No. EC498/96 of 25 July 1996:

SCHEDULE 1

SCHEDULE 2

10. ALL THAT PARCEL OF LAND being a portion of the former rail corridorcommencing at a point located in the eastern boundary of Route 2, Portage, Lot 10, PrinceCounty, Province of Prince Edward Island and following the various courses of the formerrail corridor in a eastwardly and southwardly direction through Lots 10, 11, 12 and 13 to apoint located in the northern boundary of Northam Road, Route 132, Lot 13, Prince County,Province of Prince Edward Island.

THE ABOVE DESCRIBED parcel having a distance of 20.5 kilometres, a little moreor less, being part of property numbers 432013, 428987, 428979, 797761, 429134, 424689and 548891.

11. ALL THAT PARCEL OF LAND being a portion of the former rail corridorcommencing at a point in the southern boundary of Route 2, (leading from Kensington toCharlottetown) at or near Kensington, Lot 19, Prince County, Province of Prince EdwardIsland and following the various courses of the former rail corridor in an eastwardly direction

94 ROYAL GAZETTE January 29th, 2000

through Lots 19, 25, 26, 67, 21, 22, 23, 31, 32 and 33 to a point located in the westernboundary of Route 236 in Winsloe, Lot 33, Queens County, Province of Prince EdwardIsland.

THE ABOVE DESCRIBED parcel having a distance of 49.6 kilometres, a little moreor less, being part of property numbers 76885, 454322, 801266, 446443, 429266, 427476,555706, 555698, 430710, 284414, 430736, 430678, 298737, 802389, 427443, 459990 and283010.

12. ALL THAT PARCEL OF LAND being a portion of the former rail corridorcommencing at a point in the southern boundary of the main line located in Royalty Junction,Lot 33, Queens County, Province of Prince Edward Island and following the various coursesof the former rail corridor in an eastwardly direction through Lots 33, 34, 35, 36, and 37 toa point at the western boundary of the former railway bridge, Mount Stewart, Lot 37, QueensCounty, Province of Prince Edward Island.

THE ABOVE DESCRIBED parcel having a reduced width of 40 ft. within the MountStewart Station Area and having a distance of 16.0 kilometres, a little more or less, being partof property numbers 134023, 547232, 555680, 555672, 440149, 822957, 822965, 547240and 146357.

13. ALL THAT PARCEL OF LAND being a portion of the former rail corridorcommencing at a point in the western boundary of the former railway bridge, Mount Stewart,Lot 37, Queens County, Province of Prince Edward Island and following the various coursesof the former rail corridor in a south-eastwardly direction through Lots 37, 38, 51 and 52 toa point in the western boundary of the Collins Road, Route 356, Head of Cardigan, Lot 52,Kings County, Province of Prince Edward Island.

THE ABOVE DESCRIBED parcel having a distance of 22.9 kilometres, a little moreor less, being part of property numbers 146351, 547273, 547281, 823948, 123299, 823922and 823930.

14. ALL THAT PARCEL OF LAND being a portion of the former rail corridorcommencing in the eastern boundary of the Murray Harbour rail land station area, MurrayHarbour, Lot 64, Kings County, Province of Prince Edward Island and following the variouscourses of the former rail corridor in a westwardly direction through Lots 64, 62 and 60 toa point in the eastern boundary of the Melville Road, Route 261, Melville, Lot 60, KingsCounty, Province of Prince Edward Island.

THE ABOVE DESCRIBED parcel having a distance of 26.0 kilometres, a little moreor less, being a part of property numbers 254318, 286872, 431114, 431106, 431858, 745059and 327049.

Signed,Lynn E. Ellsworth

Clerk of the Executive Council

5

January 29th, 2000 ROYAL GAZETTE 95

MC00-1PRINCE EDWARD ISLAND

MARKETING COUNCIL

ORDER NO: MC00-1EFFECTIVE: February 1, 2000

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

CLASS 1 MILK PRICE DETERMINATION ORDER1. This Order provides for the establishment of the price of milk components paid to thePrince Edward Island Milk Marketing Board for components sold as Class 1 products. Also,this Order provides for the establishment of the minimum wholesale and home delivery pricesfor Class 1 milk products.2. The milk classifications that apply in sections 3, 4 and 5 of this Order shall beestablished by the Prince Edward Island Milk Marketing Board, by Order of theClassification of Milk Order No. MMB00-01.3. The price of milk components paid to the Prince Edward Island Milk Marketing Boardby processors for components sold in Class 1(a) products shall be $5.6355 per kilogram ofbutterfat, $4.9195 per kilogram of protein and $4.9195 per kilogram of other solids. ThePrince Edward Island Milk Marketing Board shall use a standard component test value of3.3735 kilograms per hectolitre for protein and 5.7622 kilograms per hectolitre of othersolids for billing purposes.4. The price of milk components paid to the Prince Edward Island Milk Marketing Boardby processors for components sold in Class 1(b) products shall be $5.6355 per kilogram ofbutterfat, $4.5318 per kilogram of protein and $4.5318 per kilogram of other solids. ThePrince Edward Island Milk Marketing Board shall use a standard component test value of2.8270 kilograms per hectolitre for protein and 4.8411 kilograms per hectolitre of othersolids for billing purposes5. The price of milk components paid to the Prince Edward Island Milk Marketing Boardby processors for components sold in Class 1(c) products shall be $5.6355 per kilogram ofbutterfat, $4.8735 per kilogram of protein and $4.8735 per kilogram of other solids. ThePrince Edward Island Milk Marketing Board shall use a standard component test value of3.3390 kilograms per hectolitre for protein and 5.7027 kilograms per hectolitre of othersolids for billing purposes.6. The minimum wholesale and home delivery prices for Class 1 milk products shall be asfollows:STANDARD MILK WHOLESALE HOME DELIVERYPer litre pouch . . . . . . . . . . . . . . . 1.19 1.26Per 2 litre container . . . . . . . . . . . 2.43 2.58Per 500 ml container . . . . . . . . . . .68 .76Per 250 ml container . . . . . . . . . . .41 .43

PARTLY SKIMMED MILK 2%Per litre pouch . . . . . . . . . . . . . . . 1.19 1.26Per 2 litre container . . . . . . . . . . . 2.43 2.58Per 1 litre container . . . . . . . . . . . 1.22 1.29Per 500 ml container . . . . . . . . . . .68 .76Per 250 ml container . . . . . . . . . . .41 .43

96 ROYAL GAZETTE January 29th, 2000

PARTLY SKIMMED MILK 1%Per litre pouch . . . . . . . . . . . . . 1.19 1.26Per 2 litre container . . . . . . . . . . . 2.43 2.58Per 1 litre container . . . . . . . . . . . 1.22 1.29500 ml container . . . . . . . . . . . . . . .68 .76250 ml container . . . . . . . . . . . . . . .41 .43

SKIM MILKPer litre pouch . . . . . . . . . . . . . . . 1.19 1.26Per 2 litre container . . . . . . . . . . . 2.43 2.58Per 1 litre container . . . . . . . . . . . 1.22 1.29500 ml container . . . . . . . . . . . . . . .68 .76250 ml container . . . . . . . . . . . . . . .41 .43

CHOCOLATE PARTLY SKIMMED MILKPer litre pouch . . . . . . . . . . . . . . . 1.35 1.42Per 2 litre container . . . . . . . . . . . 2.69 2.84Per 500 ml container . . . . . . . . . . .76 .80Per 250 ml container . . . . . . . . . . .46 .48

BLEND CREAMPer litre container . . . . . . . . . . . . . 1.92 2.01Per 500 ml container . . . . . . . . . . 1.00 1.08Per 100 creamers . . . . . . . . . . . . . 4.51

TABLE CREAMPer litre container . . . . . . . . . . . . . 2.32 2.44Per 500 ml container . . . . . . . . . . 1.36 1.47Per 250 ml container . . . . . . . . . . .82 .89Per 100 creamers . . . . . . . . . . . . . 5.42

WHIPPING CREAMPer litre container . . . . . . . . . . . . . 2.72 2.95Per 250 ml container . . . . . . . . . . .92 1.00

WHEN DISPENSER PROPERTY OFDISPENSER PER LITRE PURCHASER DISTRIBUTORStandard Milk . . . . . . . . . . . . . . . . . . 1.21 1.23 Partly Skimmed Milk 2% . . . . . . . . . 1.21 1.23 Partly Skimmed Milk 1% . . . . . . . . 1.21 1.23Skim Milk . . . . . . . . . . . . . . . . . . . . . 1.21 1.23 Chocolate Partly Skimmed Milk . . . 1.37 1.39 Blend Cream . . . . . . . . . . . . . . . . . . . 1.94 1.96

7. Order MC98-1 dated February 1, 1998 is hereby revoked.

8. This Order comes into force on the 1st day of February, 2000.

DATED at Charlottetown, Prince Edward Island, this 17th day of January, 2000.

Kenneth MacLellanCHAIRMAN

Charles Coles5 SECRETARY

January 29th, 2000 ROYAL GAZETTE 97

MINISTERIAL NOTICEWILDLIFE CONSERVATION ACT

INTENTION TO DESIGNATEWILDLIFE MANAGEMENT AREAS

1. I hereby give notice, pursuant to subsection 16(2) of the Wildlife Conservation ActR.S.P.E.I. 1988, Cap. W-4.1, that it is the intention of the Lieutenant Governor in Councilto designate the areas listed in the Schedule to this Notice as wildlife management areaspursuant to clause 16(1)(c) of the Act.

2. Further, pursuant to subsection 16(2) of the Act, I invite public representations regardingthe designation of the wildlife management areas.

3. Any party desiring to make a representation regarding the designation of these wildlifeareas should contact the Department of Technology and Environment. Representations fromthe public will be accepted until February 28, 2000, at 5:00 p.m.

Signed by

Hon. MITCH MURPHYMinister of Technology and Environment

SCHEDULEDINGWELLS MILLS

144576 144626 165324 165332 165373165456 165472 165506 435123 469189543660 823377

DROMORE123026 123034 125179 125195 125211125369 125393 125476 125575 301770303891 304519 304816 408880 470716572875 635433 703660 715326

GROVEPINE-BIG BROOK152041 152058 152116 152124 152140152207 152462 152488 152652 153841153874 154260 154351 155549 155564155580 155598 155606 155648 155671155705 165399 165407 165514 425025484394 484691 488544 823625

MARTINVALE-CORRAVILLE156943 161406 161414 161430 161448161588 161612 161620 161695 161745161752 161836 161877 161984 162016162032 162073 162107 162214 162230162248 162305 416651 436618 479683501114 659698 745844 835504 861112

98 ROYAL GAZETTE January 29th, 2000

MOUNT HOPE122457 122523 165274 181123 770818780536 784009 803460 873216

MOUNT STEWART147751 147868 436592 466367 468298539387 587725 683474 778472 784702786632 788653 794768 799213 799221799239 799437 858720 874818

SOUTHAMPTON120634 856096

ST. CHRYSOSTOME23689 23697 23838 23879 2407524133 266007 266098 266106 266130266197 266718 266726 266734 432005446385 475046 498006 591461 627968

5

NOTICE QUIETING TITLES ACT

SUPREME COURT OFPRINCE EDWARD ISLAND(TRIAL DIVISION)

IN THE MATTER OF the Petition of JAMESLEONARD GALLANT, of Medford, in theCommonwealth of Massachusetts, United Statesof America, to quiet the title to land located atTignish, Lot or Township One (1), in PrinceCounty, Province of Prince Edward Island, beingProperty # 7435 and Property # 857623; -and-

IN THE MATTER of the Quieting Titles Act,R.S.P.E.I. 1988, Cap. Q-2 and amendmentsthereto.

TAKE NOTICE that an Application has beenmade to the Supreme Court of Prince EdwardIsland under the Quieting Titles Act, R.S.P.E.I.1988, Cap. Q-2, for a Certificate of Title to theproperty of JAMES LEONARD GALLANTsituate at Tignish, Lot or Township No. 1, inPrince County, Province of Prince EdwardIsland, and being more particularly bounded anddescribed as follows:

ALL THOSE PARCELS OR TRACTS OFLAND situate, lying and being in Lot orTownship Number One (1), in Prince County,Province of Prince Edward Island, bounded anddescribed as follows, that is to say:

PARCEL ONEBOUNDED on the north by property now orformerly owned by Perry;ON the east by property now or formerly ofJohn Perry;ON the South by the Parish Farm;ON the west by property belonging now orformerly of Albert Chaisson and property nowor formerly of Mary Ahearn;CONTAINING by estimation four (4) acres ofland, a little more or less.BEING the land conveyed by Mary Ahearn toRalph L. Noonan by Deed of Conveyancedated the 19th day December, 1960, andregistered in the Prince County RegistryOffice on the 19th day of December, 1960, inBook 125, Page 154, as Document No. 1885.PARCEL TWOCOMMENCING at a point on the east side ofChappel Road, now known as Church Street,said point being on the north side of a right-of-way running east from Chappel Road orChurch Street;THENCE east along the north side of the saidright -of-way for the distance of one hundredand thirteen (113) yards more or less or toland now or formerly of Ralph L. Noonan;THENCE north along Noonan’s westboundary for the distance of four (4) yards; THENCE west and parallel with the firstmentioned line for the distance of one hundredand thirteen (113) yards more or less, or to the

January 29th, 2000 ROYAL GAZETTE 99

Chappel Road, now Church Street;THENCE south along the east side of ChappelRoad for the distance of four (4) yards or tothe point at the place of commencement.BEING the land conveyed by Mary A’Hearnto Ralph L. Noonan by Deed of Conveyancedated the 4th day of September, 1964, andregistered in the Prince County RegistryOffice on the 4th day September, 1964, inBook 131, Page 16, as Document No. 1389.

ANY PERSON claiming adverse title to orinterest in the said property is to file a Notice ofthe same with the Registrar of the SupremeCourt of Prince Edward island on or before the25th day of February, 2000.

AND FURTHER TAKE NOTICE that is noclaim to the said lands adverse to that of JAMESLEONARD GALLANT is filed on or before the25th day of February, 2000, a Certificated ofTitle certifying that JAMES LEONARDGALLANT is the legal and beneficial owner infee simple of the said lands will be grantedpursuant to the provisions of the Quieting TitlesAct, R.S.P.E.I. 1988, Cap. Q-2.

DATED at Summerside, Prince EdwardIsland, this 14th day of January, A.D. 2000.

PATRICK L. AYLWARD263 Harbour Drive, Suite 9

Summerside, P.E.I.Solicitor for the Petitioner

5

CRIMINAL CODE OF CANADAQUALIFIED TECHNICIAN

COMMUNITY SERVICES ANDATTORNEY GENERAL

Under the authority vested in me by Section 254(1) of the Criminal Code of Canada, I herebydesignate:

TRIANTAFILLOU, ALEXIS

as a “Qualified Technician”, qualified tooperated an approved instrument in respect ofbreath samples within the meaning of Section254 (1) of the Criminal Code of Canada.

DATED this 18th day of January, 2000.

J. WESTON MACALEERAttorney General

Province of Prince Edward Island

5

NOTICE OF CHANGE OF NAME

SUPREME COURT OF PRINCE EDWARD ISLAND(TRIAL DIVISION)

IN THE MATTER of an application under theChange of Name Act, R.S.P.E.I. 1988, Cap. C-3-and-

IN THE MATTER of an application by GwenLantz for a change of name for her infantdaughter from Cydney Jayne McAulay toCydeny Jayne Lantz McAulay.

I, GWEN LANTZ, of Stratford in QueensCounty, Province of Prince Edward Island, forand on behalf of my infant daughter, formerlycalled and known as “Cydney Jayne McAulay”,HEREBY GIVE NOTICE pursuant to theprovisions of the Change of Name Act,R.S.P.E.I. 1988, Cap. C-3, that on the 12th dayof January A.D. 2000, I, on behalf of my saiddaughter as her natural mother, renounced andabandoned the use of the name “Cydney JayneMcAulay” and assumed in lieu thereof the nameof “Cydney Jayne Lantz-McAulay”.

AND FURTHER that such change of name isevidenced by a Deed Pool dated the 12th day ofJanuary, A.D. 2000, duly executed by me, andattested and filed with the Director of VitalStatistics as defined in the Vital Statistics Act,R.S.P.E.I. 1988, Cap. B-4, and amendmentsthereto, and that the Supreme Court of PrinceEdward Island has consented to the change ofname by Order dated the 11th day of January,A.D. 2000, in cause number FSC-4920.

DATED at Charlottetown, in Queens County,Province of Prince Edward Island, this 12th dayof January A.D. 2000.

CYDNEY JAYNE MCAULAY(Former Name)

CYDNEY JAYNE LANTZ-MACAULAY(New Name)

SIGNED, SEALED and DELIVERED in thePresence of:

JEFFERY E. LANTZ5

NOTICE OF CORRECTIONCompanies Act, R.S.P.E.I., 1988,

Cap. C-14, S.72(5)PUBLIC NOTICE is hereby given that the

following companies were included, in error, inthe Notice of Dissolved Companies publishedJanuary 22, 2000:

Capital Resources Inc.Granville Street Properties Inc.

5

100 ROYAL GAZETTE January 29th, 2000

NOTICE OF PETITION FOR PRIVATE BILL

TAKE NOTICE that at the next sitting of theLegislative Assembly a Petition will bepresented by James W. Macnutt, Q.C. ofCharlottetown, for the Minister and Trustees ofthe Kirk of St. James, Presbyterian Church inCharlottetown, for a private bill to revise thecurrent Act of Incorporation, and amendmentsthereto, and to repeal the current Act andamendments.

The scope of the Act is to continue theincorporation of the Kirk of St. James and toprovide for the administration of the church assame now practiced.

DATED this 18th of January, 2000.

JAMES W. MACNUTT, Q.C.Solicitor for the Trustees and

Minister of the Kirk of St. James5

NOTICE OF DISSOLUTIONPartnership Act

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

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

CONFEDERATION MOTORSOwner: Terry SockRegistration Date: January 18, 2000

EDDIE MAY MYSTERIES, P.E.I.Owner: Francois WeberRegistration Date: January 18, 2000

HILLSIDE GRAPHICSOwner: Karl D. MacKeemanRegistration Date: January 14, 2000

J.L. REID’S GENERAL STOREOwner; Richard OzonRegistration Date: January 19, 2000

KIDZ ARTOwner: Lloyd Doyle

John ParryRegistration Date: January 14, 2000

LAWLESS ENGINEERINGOwner: Neil LawlessRegistration Date: January 13, 2000

MIKE’S REBUILDABLESOwner: Michael G. WilsonRegistration Date: January 19, 20005

NOTICE OF REGISTRATIONPartnership Act

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

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

AUTOVILLEOwner: Rheal Arsenault

Box 24Wellington, PE C0B 2E0

Registration Date: January 17, 2000

AUTO SUTUREOwner: Tyco Healthcare Group Canada Inc.

151 Whitehall DriveMarkham, ON L3R 9T1

Registration Date: January 18, 2000

AUTO SUTURE CANADAOwner: Tyco Healthcare Group Canada Inc.

151 Whitehall DriveMarkham, ON L3R 9T1

Registration Date: January 18, 2000

AUTO SUTURE COMPANY CANADAOwner: Tyco Healthcare Group Canada Inc.

151 Whitehall DriveMarkham, ON L3R 9T1

Registration Date: January 18, 2000

CANBRANDS PRODUCTSOwner: Ralston Purina Canada Inc.

2500 Royal Windsor DriveMississauga, ON L5J 1K8

Registration Date: January 19, 2000

CANTERBURY COVE CRAFTS, GIFTS &DECOROwner: Sohail A. Hashmi

19 Prince Charles DriveCharlottetown, PE C1A 3B7

Registration Date: January 14, 2000

CONFEDERATION MOTORSOwner: Nada Abla

393 University Avenue, Suite 143Charlottetown, PE C1A 4N4

Registration Date: January 18, 2000

DAVIS & GECKOwner: Tyco Healthcare Group Canada Inc.

151 Whitehall DriveMarkham, ON L3R 9T1

Registration Date: January 18, 2000

GALLERY OF SUITSOwner: Sohail A. Hashmi

19 Prince Charles DriveCharlottetown, PE C1A 3B7

Registration Date: January 13, 2000

January 29th, 2000 ROYAL GAZETTE 101

GEMINIPEI.COMOwner: Gemini Screen Print Inc.

P.O. Box 14Charlottetown, PE C1A 7K2

Registration Date: January 18, 2000

JOE DUGAY - CARETAKEROwner: Joe Dugay

St. Louis, PE C0B 1Z0Registration Date: January 14, 2000

KSL PHARMACEUTICALSOwner: Vita Health Products Inc.

150 Beghin AvenueWinnipeg, MB R2J 3W2

Registration Date: January 19, 2000

KENDALLOwner: Tyco Healthcare Group Canada Inc.

151 Whitehall DriveMarkham, ON L3R 9T1

Registration Date: January 18, 2000

KIDZ ARTOwner: John Maclean Parry

72 Braemore DriveCharlottetown, PE C1E 1P5

Registration Date: January 14, 2000

LES PRODUITS CANBRANDSOwner: Ralston Purina Canada Inc.

2500 Royal Windsor DriveMississauga, ON L5J 1K8

Registration Date: January 19, 2000

LOU-MAR MOULDINGSOwner: Lou-Mar Furniture Ltd.

Box 44, RR 3Wellington, PE C0B 2E0

Registration Date: January 12, 2000

M.E.D. MARKETINGOwner: Mary Ellen Dougan

RR 1Belfast, PE C0A 1A0

Registration Date: January 13, 2000

NORTHAM POTATO SYSTEMSOwner: Brendon R. Dyment

RR 1Northam, PE C0B 2C0

Blair ColwillRR 1Northam, PE C0B 2C0

Robert PaughRR 1Harmony, PE C0B 2C0

Registration Date: January 13, 2000

PHOTO INSPIRATIONSOwner: Judy Perry

23 Kinlock RoadStratford, PE C1B 1L8

Registration Date: January 14, 2000

PRO SOUND D J SERVICEOwner: William McKee

General DeliveryCardigan, PE C0A 1G0

Registration Date: January 20, 2000

REDMOND PRODUCTS/LES PRODUITSREDMONDOwner: Bristol-Myers Squibb Canada Inc.

1 First Canadian PlaceToronto, ON M5X 1B2

Registration Date: January 18, 2000

RIDGEWOOD ESTATESOwner: New London Bay Estates Ltd.

Box 240Slemon Park, PE C0B 2A0

Registration Date: January 12, 2000

SHERWOOD DAVIS & GECKOwner: Tyco Healthcare Group Canada Inc.

151 Whitehall DriveMarkham, ON L3R 9T1

Registration Date: January 18, 2000

SKYVIEW INVESTIGATIONS & SECURITYOwner: Walter MacIntyre

6 Skyview DriveCharlottetown, PE C1A 3A5

Registration Date: January 18, 2000

STANLEYOwner: Vita Health Products Inc.

150 Beghin AvenueWinnipeg, MB R2J 3W2

Registration Date: January 19, 2000

STANLEY PHARMACEUTICALSOwner: Vita Health Products Inc.

150 Beghin AvenueWinnipeg, MB R2J 3W2

Registration Date: January 19, 2000

VALLEYLABOwner: Tyco Healthcare Group Canada Inc.

151 Whitehall DriveMarkham, ON L3R 9T1

Registration Date: January 18, 2000

VALLEYLAB CANADAOwner: Tyco Healthcare Group Canada Inc.

151 Whitehall DriveMarkham, ON L3R 9T1

Registration Date: January 18, 2000

102 ROYAL GAZETTE January 29th, 2000

WEDDLE ENTERPRISESOwner: Robert W. Weddle

Box 568Souris, PE C0A 2B0

Registration Date: January 19, 2000

WES-PAKOwner: Vita Health Products Inc.

150 Beghin AvenueWinnipeg, MB R2J 3W2

Registration Date: January 19, 2000

5

NOTICE OF GRANTINGLETTERS PATENT

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

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

100237 P.E.I. INC.494 Granville StreetSummerside, PE C1N 4K4Incorporation Date: January 12, 2000

100239 P.E.I. INC.2 Clearview DriveCharlottetown, PE C1B 1B3Incorporation Date: January 13, 2000

100240 P.E.I. INC.494 Granville StreetSummerside, PE C1N 4K4Incorporation Date: January 13, 2000

100241 P.E.I. INC.C/o 65 Grafton Street, Box 2140Charlottetown, PE C1A 8B9Incorporation Date: January 17, 2000

100242 P.E.I. INC.Cavendish, PEC0A 1N0Incorporation Date: January 17, 2000

A.N.A. HOLDINGS LTD.14 Harris StreetCharlottetown, PE C1E 1C7Incorporation Date: January 19, 2000

B.L.S. DISTRIBUTORS INC.404 Perry AvenueSummerside, PE C1N 5Z5Incorporation Date: January 20, 2000

DR. TARA THOMPSON DENTISTRY INC.202 MacEachern StreetSummerside, PE C1N 5V8Incorporation Date: January 19, 2000

EDDIE MAY MYSTERIES P.E.I. LTD.C/o Upper Tea Hill CrescentStratford, PE C1A 7J6Incorporation Date: December 31, 1999

H.G. MACIAIN INC.84 Lilac AvenueCharlottetown, PE C1A 6L6Incorporation Date: January 18, 2000

HERITAGE HOMESTEAD INC.250 Glen DriveSummerside, PE C1N 5N2Incorporation Date: January 17, 2000

J.L. REID’S LTD.186 MacEwen RoadSummerside, PE C1N 2P6Incorporation Date: January 14, 2000

LAWLESS ENGINEERING INC.68-70 University AvenueCharlottetown, PE C1A 8C4Incorporation Date: January 13, 2000

LINMAR FARMS INC.250 Glen DriveSummerside, PE C1N 5N2Incorporation Date: January 17, 2000

M K LINKLETTER INC.250 Glen DriveSummerside, PE C1N 5N2Incorporation Date: January 17, 2000

MIKE’S REBUILDABLES LTD.C/o McNeills Mills, RR 2Ellerslie, PE C0B 1J0Incorporation Date: January 19, 2000

MITCHELL SEED INC.Primrose, RR 5Cardigan, PE C0A 1G0Incorporation Date: January 20, 2000

NORTHPORT DEVELOPMENT INC.RR 2Alberton, PEIncorporation Date: January 19, 2000

RED EARTH FARMS INC.250 Glen DriveSummerside, PE C1N 5N2Incorporation Date: January 17, 20005

January 29th, 2000 ROYAL GAZETTE 103

The following orders were approved by HisHonour the Lieutenant Governor in Councildated 18 January 2000.

EC2000-25

CIVIL SERVICE ACTCLASSIFICATION APPEAL COMMITTEE

APPOINTMENTS

Pursuant to section 17 of the Civil Service ActRegulations (EC709/83) Council made thefollowing appointments:

NAME TERM OFAPPOINTMENT

via clause 3(a)as member nominated by the employer

Faye Martin 18 January 2000Charlottetown to(vice Linda Trenton, 18 January 2002term expired)

as alternate member nominated by the employer

Beth Morris-Gaudet 18 January 2000Charlottetown to(vice Lewis Creed, 18 January 2002term expired)

via clause 3(b)as alternate member nominated by the Union

Brenda Walker 18 January 2000Charlottetown to(reappointed) 18 January 2002

via clause 3(c)as alternate chairperson

Lewis Creed 18 January 2000Charlottetown to(vice Mike Clow, 18 January 2002 term expired)

5

INDEX TO NEW MATTERJanuary 29th, 2000

Executive Notices:Dingwell, Waldron Nelson . . . . . . . . . . . . . 81Doyle, Marie Albina . . . . . . . . . . . . . . . . . . 81Grant, Alice . . . . . . . . . . . . . . . . . . . . . . . . 81Martin, John K. . . . . . . . . . . . . . . . . . . . . . 81Neuffer, Martha Helena Kinzel . . . . . . . . . 81

Administrative Notices:Reid, Ivan William . . . . . . . . . . . . . . . . . . . 81

Designation:Trails Act Confederation Trail . . . . . . . . . . 93

Board Order:MC00-1 . . . . . . . . . . . . . . . . . . . . . . . . . . . 95

Ministerial Notice:Wildlife Conservation Act Intention to Designate

Wildlife Management Areas . . . . . . . . . . 97

Notice Under The Quieting Titles Act:Property of James Leonard Gallant . . . . . . 98

Criminal Code of CanadaQualified Technician:

Triantafillou, Alexiz . . . . . . . . . . . . . . 99

Notice of Change of NameCydney Jayne Lantz-McAulay . . . . . . . . . . 99

Notice of Correction:Notice of Dissolved Companies

Capital Resources Inc. . . . . . . . . . . . . . . 99Granville Street Properties Inc . . . . . . . . 99

Notice of Petition for Private Bill . . . . . 100

Notice of Dissolution:Confederation Motors . . . . . . . . . . . . . . . . 100Eddie May Mysteries, P.E.I. . . . . . . . . . . . 100Hillside Graphics . . . . . . . . . . . . . . . . . . . 100J.L. Reid’s General Store . . . . . . . . . . . . . 100Kidz Art . . . . . . . . . . . . . . . . . . . . . . . . . . 100Lawless Engineering . . . . . . . . . . . . . . . . 100Mike’s Rebuildables . . . . . . . . . . . . . . . . . 100

Notice of Registration:Autoville . . . . . . . . . . . . . . . . . . . . . . . . . 100Auto Suture . . . . . . . . . . . . . . . . . . . . . . . 100Auto Suture Canada . . . . . . . . . . . . . . . . . 100Auto Suture Company Canada . . . . . . . . 100Canbrands Products . . . . . . . . . . . . . . . . . 100Canterbury Cove Crafts, Gifts & Decor . . 100Confederation Motors . . . . . . . . . . . . . . . . 100Davis & Geck . . . . . . . . . . . . . . . . . . . . . 100Gallery of Suits . . . . . . . . . . . . . . . . . . . . . 100Geminipei.com . . . . . . . . . . . . . . . . . . . . . 101Joe Dugay - Caretaker . . . . . . . . . . . . . . . 101KSL Pharmaceuticals . . . . . . . . . . . . . . . . 101Kendall . . . . . . . . . . . . . . . . . . . . . . . . . . . 101Kidz Art . . . . . . . . . . . . . . . . . . . . . . . . . . 101Les Produits Canbrands . . . . . . . . . . . . . . 101Lou-Mar Marketing . . . . . . . . . . . . . . . . . 101M.E.D. Marketing . . . . . . . . . . . . . . . . . . 101Northam Potato Systems . . . . . . . . . . . . . 101Photo Inspirations . . . . . . . . . . . . . . . . . . . 101Pro Sound D J Service . . . . . . . . . . . . . . . 101

104 ROYAL GAZETTE January 29th, 2000

Redmond Products/Les Produits Redmond . . . . . . . . . . . . . 101

Ridgewood Estates . . . . . . . . . . . . . . . . . . 101Sherwood Davis & Geck . . . . . . . . . . . . . 101Skyview Investigations & Security . . . . . . 101Stanley . . . . . . . . . . . . . . . . . . . . . . . . . . . 101Stanley Pharmaceuticals . . . . . . . . . . . . . . 101Valleylab . . . . . . . . . . . . . . . . . . . . . . . . . 101Vallylab Canada . . . . . . . . . . . . . . . . . . . . 102Weddle Enterprises . . . . . . . . . . . . . . . . . . 102Wes-Pak . . . . . . . . . . . . . . . . . . . . . . . . . . 102

Notice of Granting Letters Patent:100237 P.E.I. Inc . . . . . . . . . . . . . . . . . . . 102100239 P.E.I. Inc . . . . . . . . . . . . . . . . . . . 102100240 P.E.I. Inc . . . . . . . . . . . . . . . . . . . 102100241 P.E.I. Inc . . . . . . . . . . . . . . . . . . . 102100242 P.E.I. Inc . . . . . . . . . . . . . . . . . . . 102

A.N.A Holdings Ltd . . . . . . . . . . . . . . . . . 102B.L.S. Distributors Inc. . . . . . . . . . . . . . . 102Dr. Tara Thompson Dentistry Inc . . . . . . . 102Eddie May Mysteries P.E.I. Ltd. . . . . . . . 102H.G. Maciain Inc. . . . . . . . . . . . . . . . . . . . 102Heritage Homestead Inc. . . . . . . . . . . . . . 102J.L. Reid’s Ltd . . . . . . . . . . . . . . . . . . . . . 102Lawless Engineering Inc. . . . . . . . . . . . . . 102Linmar Farms Inc. . . . . . . . . . . . . . . . . . . 102MK Linkletter Inc. . . . . . . . . . . . . . . . . . . 102Mike’s Rebuildables Ltd. . . . . . . . . . . . . . 102Mitchell Seed Inc. . . . . . . . . . . . . . . . . . . . 102Northport Development Inc. . . . . . . . . . . . 102Red Earth Farms Inc. . . . . . . . . . . . . . . . . 102

Appointments:Civil Service Act

Classification Appeal Committee . . . . . 103

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

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