Royal Gazette March 3, 2012

Prince Edward Island
Postage paid in cash at First Class Rates
PUBLISHED BY AUTHORITY
VOL. CXXXVIII–NO. 9
Charlottetown, Prince Edward Island, March 3, 2012
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
the Advertisement
Executor/Executrix (Ex)
Administrator/Administratrix (Ad)
Place of
Payment
DUMONT, Ralph George
Daphne Elizabeth Dumont
Charlottetown
Richard Charles Dumont (EX.)
Queens Co., PE
March 3, 2012 (09-22)*
Macnutt & Dumont
PO Box 965
Charlottetown, PE
MILLER, June B. (also known as Catherine B. Gallant (EX.)
June Belinda Miller)
Souris
Kings Co., PE
(Formerly of Summerside
Prince Co., PE)
March 3, 2012 (09-22)*
Cox & Palmer
82 Summer Street
Summerside, PE
WALLACE, Helen Katherine
Gary Wallace (EX.)
Summerside
Prince Co., PE
March 3, 2012 (09-22)*
David R. Hammond, QC
740A Water Street East
Summerside, PE
WILLIAMS, Ilse A.
Dolores M. Crane, QC (EX.)
Charlottetown
Queens Co., PE
March 3, 2012 (09-22)*
Boardwalk Law Offices
220 Water Street Parkway
Charlottetown, PE
YOUNKER, Erna Constance
Charles Coles
Charlottetown
Constance MacDonald (EX.)
Queens Co., PE
March 3, 2012 (09-22)*
Carr Stevenson & MacKay
PO Box 522
Charlottetown, PE
KAPLAN, Phyllis
Morton Kaplan (AD.)
Margate
Florida, USA
March 3, 2012 (09-22)*
Stewart McKelvey
PO Box 2140
Charlottetown, PE
*Indicates date of first publication in the Royal Gazette.
This is the official version of the Royal Gazette. The electronic version may be viewed at:
http://www.gov.pe.ca/royalgazette
150
ROYAL GAZETTE
March 3, 2012
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
the Advertisement
Executor/Executrix (Ex)
Administrator/Administratrix (Ad)
Place of
Payment
COADY, Mary Bridget
Joseph Eugene Coady
Charlottetown
Catherine Pearl Bell (EX.)
Queens Co., PE
February 25, 2012 (08-21)
Stewart McKelvey
PO Box 2140
Charlottetown, PE
CORCORAN, Reverend Francis John Reverend Frank Jay (EX.)
Baldwin’s Road
Kings Co., PE
February 25, 2012 (08-21)
Philip Mullally Law Office
PO Box 2560
Charlottetown, PE
HENRY, Margaret Rose
Oakville
Ontario
February 25, 2012 (08-21)
E. W. Scott Dickieson Law Office
PO Box 1453
Charlottetown, PE
Rosemary Henry
Cynthia Henry
Deirdre Jennings (EX.)
MacDONALD, Ronald M.
Faye MacDonald (EX.)
North Winsloe
Queens Co., PE
February 25, 2012 (08-21)
Carr Stevenson & MacKay
PO Box 522
Charlottetown, PE’
MacLEOD, John Arthur Roger
William (Bill) Vincent Grant (EX.)
Charlottetown
Queens Co., PE
February 25, 2012 (08-21)
Cox & Palmer
PO Box 486
Charlottetown, PE
McKEARNEY, Lyle Vernon John Susan McKearney
(also known as Lyle McKearney) Michelle McKearney (EX.)
Charlottetown, Queens Co., PE
(Formerly of Scotchfort, Mount
Stewart RR#1, Queens Co., PE)
February 25, 2012 (08-21)
McInnes Cooper
BDC Place, Suite 620
119 Kent Street
Charlottetown, PE
WOODGATE, Ernest Robert
Edna Elizabeth Woodgate (EX.)
Victoria Cross
Kings Co., PE
February 25, 2012 (08-21)
Cox & Palmer
PO Box 516
Montague, PE
MacLEAN, Annie Florence
Rena Edwards (AD.)
Charlottetown
Queens Co., PE
February 25, 2012 (08-21)
Catherine M. Parkman Law Office
PO Box 1056
Charlottetown, PE
CONNORS, Margaret Mary
Kathleen Bolger-Cole (EX.)
Charlottetown
Queens Co., PE
February 18, 2012 (07-20)
McInnes Cooper
BDC Place, Suite 620
119 Kent Street
Charlottetown, PE
http://www.gov.pe.ca/royalgazette
March 3, 2012
ROYAL GAZETTE
151
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
the Advertisement
Executor/Executrix (Ex)
Administrator/Administratrix (Ad)
Place of
Payment
FOLEY, Beatrice Clara
Brian Foley
Charlottetown
Marcella McIntyre (EX.)
Queens Co., PE
February 18, 2012 (07-20)
Catherine M. Parkman
PO Box 1056
Charlottetown, PE
HAMLEN, Henry R.
Roger A. Irving (EX.)
Braintree, Norfolk
Massachusetts, USA
February 18, 2012 (07-20)
E. W. Scott Dickieson Law Office
PO Box 1453
Charlottetown, PE
HOLM, Catherine Evelyn
Ryan Allison James Holm (EX.)
DeSable
Queens Co., PE
February 18, 2012 (07-20)
McInnes Cooper
PO Box 1570
Summerside, PE
HUGHES, Aletha Mae
Donna Marie MacLeod
Charlottetown
Carolyn Mae Read (EX.)
Queens Co., PE
February 18, 2012 (07-20)
Macnutt & Dumont
PO Box 965
Charlottetown, PE
HUGHES, Richard Gregory
Mary Lou Hughes (EX.)
Stratford
Queens Co., PE
February 18, 2012 (07-20)
Campbell Stewart
PO Box 485
Charlottetown, PE
HUME, Phyllis Pearl
Sheldon Wallace Hume (EX.)
Belfast
Queens Co., PE
(Formerly of Montague
Kings Co., PE)
February 18, 2012 (07-20)
McInnes Cooper
BDC Place, Suite 620
119 Kent Street
Charlottetown, PE
LOVE, Thomas
Carol Jean Gordon (EX.)
Rice Point, RR#2 Cornwall
Queens Co., PE
February 18, 2012 (07-20)
Macnutt & Dumont
PO Box 965
Charlottetown, PE
MacFARLANE, Norma
Douglas MacMurdo
Summerside
Robert Ramsay (EX.)
Prince Co., PE
February 18, 2012 (07-20)
McLellan Brennan
37 Central Street
Summerside, PE
MacRAE, Andrew Boswall
Andrew Ian MacRae (EX.)
Charlottetown
Queens Co., PE
February 18, 2012 (07-20)
McInnes Cooper
BDC Place, Suite 620
119 Kent Street
Charlottetown, PE
http://www.gov.pe.ca/royalgazette
152
ROYAL GAZETTE
March 3, 2012
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
the Advertisement
Executor/Executrix (Ex)
Administrator/Administratrix (Ad)
Place of
Payment
STEWART, Norman Fulton
David Arthur Stewart
Charlottetown
Gerald Bruce Stewart (EX.)
Queens Co., PE
February 18, 2012 (07-20)
Reagh & Reagh
17 West Street
Charlottetown, PE
GEORGE, Ronald Reagh
Ashley Matheson (AD.)
North Wiltshire
Queens Co., PE
February 18, 2012 (07-20)
E. W. Scott Dickieson Law Office
PO Box 1453
Charlottetown, PE
MacLEAN, Campsie Jean
Kenneth Roger MacLean (AD.)
RR#1 Miscouche
Prince Co., PE
February 18, 2012 (07-20)
Lyle & McCabe
PO Box 300
Summerside, PE
FOLEY, John Joseph
Brian D. Foley (EX.)
Charlottetown
Queens Co., PE
February 11, 2012 (06-19)
Catherine M. Parkman Law Office
PO Box 1056
Charlottetown, PE
LARABEE, Nathaniel Nash
Nancy Jean Van Wart (EX.)
Charlottetown
Queens Co., PE
February 11, 2012 (06-19)
McInnes Cooper
BDC Place, Suite 620
119 Kent Street
Charlottetown, PE
LEECO, Isabelle
Kathy Graham (EX.)
Point Pleasant/Greek River
Kings Co., PE
February 11, 2012 (06-19)
Allen J. MacPhee Law Corporation
PO Box 238
Souris, PE
MacPHERSON, Francis Joseph
Myles MacPherson
Kensington
Florence Birch (EX.)
Prince Co., PE
February 11, 2012 (06-19)
Law Office of John L. Ramsay, QC
PO Box 96
Summerside, PE
PERRY, Mary Elizabeth Alice
David Wilfred Perry (EX.)
Summerside
Prince Co., PE February 11, 2012 (06-19)
Law Office of John L. Ramsay, QC
PO Box 96
Summerside, PE
ROBISON, Catherine Levina
Alan Robison (EX.)
Paul J. D. Mullin, QC
Charlottetown
PO Box 604
Queens Co., PE
Charlottetown, PE
February 11, 2012 (06-19)
http://www.gov.pe.ca/royalgazette
March 3, 2012
ROYAL GAZETTE
153
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
the Advertisement
Executor/Executrix (Ex)
Administrator/Administratrix (Ad)
Place of
Payment
SHAW, Hannah Irene
Leslie Drake (EX.)
Lorne Valley
Kings Co., PE
February 11, 2012 (06-19)
Boardwalk Law Offices
220 Water Street Parkway
Charlottetown, PE
FORD, Spurgeon William
Ethel Evelyn Ford (AD.)
Summerside
Prince Co., PE
February 11, 2012 (06-19)
Law Office of John L. Ramsay, QC
PO Box 96
Summerside, PE
SEBOK, Larry Frank
Vivian Sebok (AD.)
Richmond
Prince Co., PE
February 11, 2012 (06-19)
Cox & Palmer
82 Summer Street
Summerside, PE
CARVER, Otis Willard
Florence Carver
Alliston
Thomas Carver (EX.)
Kings Co., PE
February 4, 2012 (05-18)
Cox & Palmer
PO Box 516
Montague, PE
CURRAN, Clarice Jeannette Charlottetown
Queens Co., PE
February 4, 2012 (05-18)
Stewart McKelvey
PO Box 2140
Charlottetown, PE
Emmett Joseph Curran
Janice Marie Prosper
Debra Anne Curran (EX.)
GALLANT, Edna A.
Reginald Gallant
North Rustico
Louis Trainor (EX.)
Queens Co., PE
February 4, 2012 (05-18)
T. Daniel Tweel
PO Box 3160
Charlottetown, PE
O’BRIEN, Anna Mae
Alan D. O’Brien (EX.)
Summerside
Prince Co., PE
February 4, 2012 (05-18)
Lyle & McCabe
PO Box 300
Summerside, PE
SIMMONDS, Donald B.
David R. Simmonds Cornwall
Harry K. Simmonds (EX.)
Queens Co., PE
February 4, 2012 (05-18)
Campbell Stewart
PO Box 485
Charlottetown, PE
SIMMONDS, Shirley N.
David R. Simmonds
Cornwall
Harry K. Simmonds (EX.)
Queens Co., PE
February 4, 2012 (05-18)
Campbell Stewart
PO Box 485
Charlottetown, PE
http://www.gov.pe.ca/royalgazette
154
ROYAL GAZETTE
March 3, 2012
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
the Advertisement
Executor/Executrix (Ex)
Administrator/Administratrix (Ad)
Place of
Payment
SIMPSON, Barbara Jean
Jeremiah Claude Simpson (EX.)
Summerside
Prince Co., PE
February 4, 2012 (05-18)
McInnes Cooper
PO Box 1570
Charlottetown, PE
DOIRON, Charles U.
Marie Connick (AD.)
St. Charles
Kings Co., PE
February 4, 2012 (05-18)
Allen J. MacPhee Law Corporation
PO Box 238
Souris, PE
DOIRON, Leona
Marie Connick (AD.)
Souris
(Formerly of St. Charles)
Kings Co., PE
February 4, 2012 (05-18)
Allen J. MacPhee Law Corporation
PO Box 238
Souris, PE
DOIRON, Stella
Janet Lightfoot (AD.)
Souris
(Formerly of St. Charles)
Kings Co., PE
February 4, 2012 (05-18)
Allen J. MacPhee Law Corporation
PO Box 238
Souris, PE
DOIRON, William
Janet Lightfoot (AD.)
St. Charles
Kings Co., PE
February 4, 2012 (05-18)
Allen J. MacPhee Law Corporation
PO Box 238
Souris, PE
BEAIRSTO, Anna Jemima
June Heather Holmes
Charlottetown
Fulton MacLaine (EX.)
Queens Co., PE
January 28, 2012 (04-17)
Macnutt & Dumont
PO Box 965
Charlottetown, PE
HUESTIS, Derwyn John
Natalie LeBlanc (EX.)
Charlottetown
Queens Co., PE
January 28, 2012 (04-17)
Stewart McKelvey
PO Box 2140
Charlottetown, PE
HUGHES, Reginald L.
Reginald Lawrence Hughes
Charlottetown
Nancy Lee Hughes (EX.)
Queens Co., PE
January 28, 2012 (04-17)
Campbell Stewart
PO Box 485
Charlottetown, PE
HUNT, William Frank
Dawn Mulcahy (EX.)
New Glasgow
Queens Co., PE
January 28, 2012 (04-17)
Law Office of E. W. Scott Dickieson, QC
PO Box 1453
Charlottetown, PE
http://www.gov.pe.ca/royalgazette
March 3, 2012
ROYAL GAZETTE
155
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
the Advertisement
Executor/Executrix (Ex)
Administrator/Administratrix (Ad)
KILBRIDE, Edward Allison
Brenda May Ramsay (EX.)
Summerside
Prince Co., PE
January 28, 2012 (04-17)
Place of
Payment
Law Office of John L. Ramsay, QC
PO Box 96
Summerside, PE
KRAMER, Helen Mary Elizabeth (Betsy) Keenan (EX.) Allen J. MacPhee
Souris
Law Corporation
(Formerly of Souris West)
PO Box 238
Kings Co., PE
Souris, PE
January 28, 2012 (04-17)
MILLIGAN, Arlene Ann (also
known as Arlene Milligan)
Albany
Prince Co., PE
January 28, 2012 (04-17)
Bonnie Smith
John Albert Flavell
Amanda Platts (EX.)
Cox & Palmer
82 Summer Street
Summerside, PE
POWELL, Freda M. L.
Virginia Duncan
Charlottetown
Gilbert Egan (EX.)
Queens Co., PE
January 28, 2012 (04-17)
McInnes Cooper
BDC Place, Suite 620
119 Kent Street
Charlottetown, PE
FITZGERALD, Mary G.
Patrick J. Fitzgerald (AD.)
Weymouth, Norfolk Co.,
Massachusetts, USA
January 28, 2012 (04-17)
Carr Stevenson & MacKay
PO Box 522
Charlottetown, PE
MacDONALD, Ardeth Mae
Joan B. McInnis (AD.)
New Perth
Kings Co., PE
January 28, 2012 (04-17)
Carr Stevenson & MacKay
PO Box 522
Charlottetown, PE
MacDONALD, Irene Rita
Linda Guerard (AD.)
Thunder Bay
Ontario
January 28, 2012 (04-17)
Boardwalk Law Offices
220 Water Street Parkway
Charlottetown, PE
BROWN, Mary Catherine
Linda Dow (EX.)
Tillsonburg
Oxford Co., ON
January 21, 2012 (03-16)
Law Office of John L. Ramsay, QC
PO Box 96
Summerside, PE
DOIRON, Gertrude
Darlene Doiron (EX.)
Charlottetown
Queens Co., PE
January 21, 2012 (03-16)
Boardwalk Law Offices
220 Water Street Parkway
Charlottetown, PE
http://www.gov.pe.ca/royalgazette
156
ROYAL GAZETTE
March 3, 2012
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
the Advertisement
Executor/Executrix (Ex)
Administrator/Administratrix (Ad)
Place of
Payment
MacNEVIN, George Hector
Keith MacNevin
Canoe Cove
Marlene Aiken (EX.)
Queens Co., PE
January 21, 2012 (03-16)
Matheson & Murray
PO Box 875
Charlottetown, PE
McINTYRE, J. L. Garnet (Sr.)
Debra McIntyre
Montague
James Garnet McIntyre (Jr.)
Kings Co., PE
January 21, 2012 (03-16)
McInnes Cooper
BDC Place
Suite 620, 119 Kent Street
Charlottetown, PE
MILLIGAN, Edna Loretta
William (Bill) St. Peters Bay
Charles Milligan (EX.)
Kings Co., PE
January 21, 2012 (03-16)
Boardwalk Law Offices
220 Water Street Parkway
Charlottetown, PE
MUTTART, Norma Elizabeth
Lloyd Muttart
Borden-Carleton
Ralph Muttart (EX.)
Prince Co., PE
January 21, 2012 (03-16)
McInnes Cooper
PO Box 1570
Summerside, PE
McKENNA, Peter Merlin Bennett Jean McKenna (EX.)
Montague
Kings Co., PE
January 14, 2012 (02-15)
Cox & Palmer
PO Box 516
Montague, PE
MOORE, Reuben Alexander
Kevin Gordon (AD.)
Eldon Queens Co., PE
(Formerly of Murray River
Kings Co., PE)
January 14, 2012 (02-15)
Cox & Palmer
PO Box 516
Montague, PE
SMITH, Lillian Rose
Michael James Delaney (AD.)
Johnston’s River
Queens Co., PE
January 14, 2012 (02-15)
Campbell Lea
PO Box 429
Charlottetown, PE
ARSENAULT, Susan Elizabeth
Mary Gail MacKenzie (EX.)
Summerside
Prince Co., PE
January 7, 2012 (01-14)
Robert McNeill
251 Water Street
Summerside, PE
CUDMORE, Elizabeth Mae
Chris Cudmore (EX.)
Charlottetown
Queens Co., PE
January 7, 2012 (01-14)
E. W. Scott Dickieson Law Office
PO Box 1453
Charlottetown, PE
http://www.gov.pe.ca/royalgazette
March 3, 2012
ROYAL GAZETTE
157
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
the Advertisement
Executor/Executrix (Ex)
Administrator/Administratrix (Ad)
Place of
Payment
MacKAY, Mildred Thelma
Carol Mildred Linton
Charlottetown
Lester Kenneth MacKay (EX.)
Queens Co., PE
January 7, 2012 (01-14)
Cox & Palmer
PO Box 486
Charlottetown, PE
MONTGOMERY, Doris Ruth
Marilyn Murphy
Park Corner
Kenneth B. Montgomery (EX.)
Queens Co., PE
January 7, 2012 (01-14)
McInnes Cooper
PO Box 1570
Summerside, PE
NICHOLSON, Malcolm John
Clifford Nicholson
Eldon
Mary Ross (EX.)
Queens Co., PE January 7, 2012 (01-14)
E. W. Scott Dickieson Law Office
PO Box 1453
Charlottetown, PE
CAMPBELL, John H.
John Campbell (EX.)
(aka Scotty Campbell)
Summerside RR#2
Prince Co., PE
December 31, 2011 (53-13)
Lyle & McCabe
PO Box 300
Summerside, PE
COLE, Lawrence Earl
Wanda Joan Boone Cole (EX.)
Summerside
Prince Co., PE
December 31, 2011 (53-13)
McInnes Cooper
PO Box 1570
Summerside, PE
CUMMISKEY, Mildred Margaret John James Cummiskey
Cox & Palmer
Charlottetown
Michael Charles Cummiskey (EX.) PO Box 486
Queens Co., PE
Charlottetown, PE
December 31, 2011 (53-13)
YOUNG, Cynthia May
Brian Robert Young (EX.)
Smith Falls
Ontario
December 31, 2011 (53-13)
Campbell Lea
PO Box 429
Charlottetown, PE
AYLWARD, Mary Dorothy
Stephen Porter (AD.)
Alberton
Prince Co., PE
December 31, 2011 (53-13)
Cox & Palmer
82 Summer Street
Summerside, PE
BOYLE, Iva Mezena
Ira A. Boyle
Charlottetown
Rhoda MacKinnon (EX.)
Queens Co., PE
December 24, 2011 (52-12)
Carr Stevenson & MacKay
PO Box 522
Charlottetown, PE
http://www.gov.pe.ca/royalgazette
158
ROYAL GAZETTE
March 3, 2012
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
the Advertisement
Executor/Executrix (Ex)
Administrator/Administratrix (Ad)
Place of
Payment
CAMPBELL, Florence Rowena
Ronald Campbell
Summerside
John Campbell (EX.)
Prince Co., PE
December 24, 2011 (52-12)
The Law Office of
Kathleen Loo Craig, QC
PO Box 11
Summerside, PE
CANN, Krista Leigh
Barbara Mary Cann (EX.)
Charlottetown
(Formerly of Winsloe)
Queens Co., PE
December 24, 2011 (52-12)
Reagh & Reagh
17 West Street
Charlottetown, PE
ELLIS, R. Isabel
Charlottetown
Queens Co., PE
December 24, 2011 (52-12)
E. W. Scott Dickieson Law Office
PO Box 1453
Charlottetown, PE
Frank Ellis
Peter Ellis
Elva Ellis-MacDonald (EX.)
EMERY, Kenneth R.
Saundra Emery (EX.)
Wood Islands
Queens Co., PE
December 24, 2011 (52-12)
Campbell Stewart
PO Box 485
Charlottetown, PE
MacDONALD, James Eric Hillard Mary Leona MacDonald (EX.)
Marshfield
Queens Co., PE
December 24, 2011 (52-12)
Catherine M. Parkman Law Office
PO Box 1056
Charlottetown, PE
MacEACHERN, Benjamin Davis Tanya MacEachern (EX.)
Charlottetown
Queens Co., PE
December 24, 2011 (52-12)
Stewart McKelvey
PO Box 2140
Charlottetown, PE
MacKENZIE, Amy Joyce
Long Creek
Queens Co., PE
December 24, 2011 (52-12)
Robert R. MacArthur
PO Box 127
Cornwall, PE
Dale Norman MacKenzie
Lincoln Reigh MacKenzie
Donald Hector MacKenzie (EX.)
MacLEAN, Mary Josephine
Willard MacLean (EX.)
Charlottetown
Queens Co., PE
December 24, 2011 (52-12)
Carr Stevenson & MacKay
PO Box 522
Charlottetown, PE
McCARVILL, Joseph Vernon
Paul McCarvill (EX.)
(aka Joseph Vernon McCarville)
Kinkora
Prince Co., PE
December 24, 2011 (52-12)
Stewart McKelvey
PO Box 2140
Charlottetown, PE
http://www.gov.pe.ca/royalgazette
March 3, 2012
ROYAL GAZETTE
159
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
the Advertisement
Executor/Executrix (Ex)
Administrator/Administratrix (Ad)
Place of
Payment
MILLER, Curtis Rognlie
Curtis Scott Miller (EX.)
Stratford
Queens Co., PE
December 24, 2011 (52-12)
Campbell Lea
PO Box 429
Charlottetown, PE
MURPHY, Bibiana May
Wilfred MacMillan (EX.)
Charlottetown
Queens Co., PE
December 24, 2011 (52-12)
Catherine M. Parkman Law Office
PO Box 1056
Charlottetown, PE
PITRE, Phyllis Mary
Jean Sinclair (EX.)
Charlottetown
Queens Co., PE
December 24, 2011 (52-12)
McInnes Cooper
BDC Place
Suite 620, 119 Kent Street
Charlottetown, PE
STEWART, Constance L.
John Wendell Stewart
Summerside
Robert Earle Stewart (EX.)
Prince Co., PE
December 24, 2011 (52-12)
Law Office of John L. Ramsay, QC
PO Box 96
Summerside, PE
CAMPBELL, Joseph Edward
Cardigan
Kings Co., PE
December 24, 2011 (52-12)
Macnutt & Dumont
PO Box 965
Charlottetown, PE
Lucy Johnstone
Kenneth Campbell
Peter Campbell (AD.)
GILLIS, Jeffrey Charles
Kimberly Ann Gillis (AD.)
Cornwall
Queens Co., PE
December 24, 2011 (52-12)
Stewart McKelvey
PO Box 2140
Charlottetown, PE
WILLIAMS, Kylar Thomas Russell Kyle Williams (AD.)
Alberton
Prince Co., PE
December 24, 2011 (52-12)
McLellan Brennan
37 Central Street
Summerside, PE
BERTRAM, Harvey Waldon
Frank Bertram
Hazelgrove, Hunter River RR#4
Wilfred Smith (EX.)
Queens Co., PE
December 17, 2011 (51-11)
Carr Stevenson & MacKay
PO Box 522
Charlottetown, PE
HUGHES, Emmett James
Daniel Hughes (EX.)
Belfast
(Formerly of Dromore)
Queens Co., PE
December 17, 2011 (51-11)
McInnes Cooper
BDC Place
Suite 620, 119 Kent Street
Charlottetown, PE
http://www.gov.pe.ca/royalgazette
160
ROYAL GAZETTE
March 3, 2012
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
the Advertisement
Executor/Executrix (Ex)
Administrator/Administratrix (Ad)
Place of
Payment
JOHNSTON, William Roy
William Brent Johnston (EX.)
Freeland, Ellerslie RR#2
Prince Co., PE
(Formerly of Ottawa, ON)
December 17, 2011 (51-11)
Lyle & McCabe
PO Box 300
Summerside, PE
WARD, William B. Margaret Diane Woodley (EX.)
Summerside
Prince Co., PE
December 17, 2011 (51-11)
Donald Schurman
155A Arcona Street
Summerside, PE
THOMAS, Albert L.
Albert S. Thomas
Charlottetown
Catherine Ann Doyle (EX.)
Queens Co., PE
December 10, 2011 (50-10)
Campbell Stewart
PO Box 485
Charlottetown, PE
BYRNE, John Andrew
Patrick Wood (AD.)
Santa Monica
County of Los Angeles
California, USA
December 10, 2011 (50-10)
McInnes Cooper
BDC Place
Suite 620, 119 Kent Street
Charlottetown, PE
WILSON, Lea Elmer
Donna Wilson (AD.)
Crapaud
Queens Co., PE
December 10, 2011 (50-10)
Ian W. H. Bailey
513B North River Road
Charlottetown, PE
CHIASSON, Rita Helena
Terrence Chiasson
Ottawa
Coleen Chiasson (EX.)
Ontario
December 3, 2011 (49-09)
David R. Hammond, QC
740A Water Street East
Summerside, PE
HENN, Robert Warren
Patricia A. Henn (EX.)
Havelock, Craven County
North Carolina, USA
December 3, 2011 (49-09)
E. W. Scott Dickieson Law Office
PO Box 1453
Charlottetown, PE
BELL, Aubrey
Mark L. Gallant (AD.)
Murray Harbour
Kings Co., PE
December 3, 2011 (49-09)
Stewart McKelvey
PO Box 2140
Charlottetown, PE
GILLIS, Joseph R.
Mary F. Conway (AD.)
Souris (Formerly of St. Margarets)
Kings Co., PE
December 3, 2011 (49-09)
Allen J. MacPhee Law Corporation
PO Box 238
Souris, PE
http://www.gov.pe.ca/royalgazette
March 3, 2012
ROYAL GAZETTE
161
The following orders were approved by His Honour the Lieutenant Governor in Council dated 21 February
2012.
EC2012-69
HOLLAND COLLEGE ACT
BOARD OF GOVERNORS
APPOINTMENTS
Pursuant to subsection 6(1) of the Holland College Act R.S.P.E.I. 1988, Cap. H-6 Council made the
following appointments:
NAME
TERM OF APPOINTMENT
via clause (c)
Phillip A. Jost Summerside
(reappointed)
25 November 2011
to
25 November 2014
via clause (d)
Joan Connell
Stanhope
(reappointed)
25 November 2011
to
25 November 2014
Susan MacKenzie
Stratford
(reappointed)
25 November 2011
to
25 November 2014
Shelley MacLean-Ellis
O’Leary
(vice Kent Avery, resigned)
21 February 2012
to
21 February 2015
EC2012-93
MUNICIPALITIES ACT
COMMUNITY OF TIGNISH
EXTENSION OF MUNICIPAL BOUNDARY
(APPLICATION TO ANNEX
PROVINCIAL PROPERTY NOS. 549568, 825075, AND 843573)
APPROVED
Having under consideration an application from the Community of Tignish presented pursuant to section
12 of the Municipalities Act R.S.P.E.I. 1988, Cap. M-13 to extend its boundaries to include approximately
seven decimal eight six (7.86) acres, being Provincial Property Nos. 549568, 825075, and 843573, for
which no municipal government is provided under the said Act, and having under consideration the
recommendation of the Island Regulatory and Appeals Commission, Council under authority of subsection
14(2) of the aforesaid Act approved the application and ordered that the boundaries of the Community of
Tignish be extended to annex approximately seven decimal eight six (7.86) acres as aforesaid, effective 3
March 2012, in accordance with the said application, and as indicated on a plan filed in the Registry Office
for Prince County by the Minister of Finance, Energy and Municipal Affairs pursuant to subsection 2(1) of
the Municipal Boundaries Act R.S.P.E.I. 1988, Cap. M-11.
http://www.gov.pe.ca/royalgazette
Signed,
Rory Beck
Clerk of the Executive Council
162
ROYAL GAZETTE
March 3, 2012
PROCLAMATION
CANADA
PROVINCE OF PRINCE EDWARD ISLAND
(Great Seal)
By His Honour the Honourable
H. Frank Lewis, Lieutenant Governor
of the Province of Prince Edward Island,
etc.
HON. H. FRANK LEWIS
Lieutenant Governor
WHEREAS it has been deemed expedient to prorogue the First Session of the Sixty-fourth General
Assembly of this Province and forthwith to call a new Session of the Legislative Assembly.
I HAVE THEREFORE thought fit, by and with the advice and consent of Her Majesty’s Executive Council
of this Province, to prorogue the First Session of the Sixty-fourth General Assembly and that the same is
hereby prorogued, effective the 31st day of March 2012.
GIVEN under my hand and the Great Seal of the Province at Charlottetown aforesaid this twenty-first day
of February in the year of our Lord two thousand and twelve and in the sixty-first year of Her Majesty’s
Reign.
By Command,
RORY BECK
Clerk of the Executive Council
PROCLAMATION
CANADA
PROVINCE OF PRINCE EDWARD ISLAND
(Great Seal)
By His Honour the Honourable
H. Frank Lewis, Lieutenant Governor
of the Province of Prince Edward Island,
etc.
HON. H. FRANK LEWIS
Lieutenant Governor
HON. JANICE SHERRY
Attorney General
WHEREAS it is deemed expedient to convene the Legislative Assembly of this Our Province of Prince
Edward Island for the transaction of public business, I DO, by and with the advice and consent of Her
Majesty’s Executive Council of our said Province, order and direct that the said Legislative Assembly be
summoned to meet, and the same is hereby summoned to meet for the
DESPATCH OF BUSINESS
at Charlottetown, in our said Province on Wednesday, the 4th day of April, A.D. 2012, at the hour of two
o’clock in the afternoon, of which all persons concerned are required to take notice and govern themselves
accordingly.
http://www.gov.pe.ca/royalgazette
March 3, 2012
ROYAL GAZETTE
163
GIVEN under my hand and the Great Seal of the Province at Charlottetown aforesaid this twenty-first day
of February in the year of our Lord two thousand and twelve and in the sixty-first year of Her Majesty’s
Reign.
By Command,
RORY BECK
Clerk of the Executive Council
09
________________________________________________________________________________________________________________________
EPPEI 12-02
EGG PRODUCERS OF PRINCE EDWARD ISLAND
BOARD ORDER:
EPPEI 12-02
EFFECTIVE:
February 26, 2012
ISSUED:
February 23, 2012
Under the Natural Products Marketing Act, R.S.P.E.I.1988, Cap. N-3, the Egg Commodity Marketing
Regulations and the Prince Edward Island Egg Order made pursuant to the Agricultural Products Marketing
Act (Canada), the Egg Producers of Prince Edward Island makes the following Order:
PRICE DETERMINATION ORDER - AMENDMENT
Application
1. This Order amends the prices contained in Section 4 of Board Order 86-7.
Prices amended
2. Section 4 of Board Order 86-7 is hereby amended by the deletion of clauses (a), (b) and (d) and the substitution therefore of the following:
(a) minimum Canada Grade A Producer Price by the dozen:
Extra Large
$1.87
Large
$1.87
Medium
$1.75
Small
$1.27
(b) suggested minimum Canada Grade A Wholesale Carton Price:
Extra Large
$2.54
Large
$2.51
Medium
$2.39
Small
$1.91
(d) minimum Canada Grade A Spot Price: Extra Large
$2.41
Large $2.38
Medium $2.26
Small $1.78
Commencement
3. This Order shall come into force on the 26th day of February, 2012.
Dated at Charlottetown, Prince Edward Island, this 23rd day of February, 2012.
John Dennis, Chairman
Ian Simmons, Secretary
09
http://www.gov.pe.ca/royalgazette
164
ROYAL GAZETTE
NOTICE OF CHANGE
OF CORPORATE NAME
Companies Act
R.S.P.E.I. 1988, CAP. C-14, S. 81.1
Public Notice is hereby given that under the
Companies Act the following corporation has
changed its corporate name:
Former Name BMR HOLDINGS LTD.
New Name SBS HOLDINGS LTD
Effective Date:
February 22, 2012
09
______________________________________________________
NOTICE OF DISSOLUTION
Partnership Act
R.S.P.E.I. 1988, Cap. P-1
Public Notice is hereby given that a Notice of
Dissolution has been filed under the Partnership
Act for each of the following:
Name: MIND, BODY & SPIRIT
Owner: Lizabeth Stockdale
Registration Date:February 24, 2012
Name: SHORE SIDE TAKE-OUT
Owner: Ann Gaudet
Registration Date:February 27, 2012
Name: TRAILSIDE CAFE & ADVENTURES
Owner: Douglas B. Deacon
Registration Date:February 28, 2012
09
______________________________________________________
NOTICE OF GRANTING LETTERS
PATENT
Companies Act
R.S.P.E.I. 1988, Cap. C-14, s.11,
Public Notice is hereby given that under the
Companies Act Letters Patent have been issued
by the Minister to the following:
Name: ACTUAL PLUMBING & HEATING LTD.
325 Convent Street
Summerside, PE C1N 1V9
Incorporation Date:February 27, 2012
http://www.gov.pe.ca/royalgazette
March 3, 2012
Name: AEROKAISA INTERNATIONAL (GROUP) LIMITED
8925 Route 6
R. R. #1
Hunter River, PE C0A 2H0
Incorporation Date:February 21, 2012
Name: NORTH CAPE COASTAL TOURISM AREA PARTNERSHIP INC.
455 Main Street
Alberton, PE C0B 1B0
Incorporation Date:February 22, 2012
Name: SAULTOS GYMNASTICS CLUB INC.
50 Ashwood Avenue
Slemon Park , PE C0B 2A0
Incorporation Date:February 24, 2012
Name: UNITED BLUEBERRY FARMS INC.
4632 Murray Harbour Road
Vernon River P. O. , PE C0A 2E0
Incorporation Date:February 24, 2012
09
______________________________________________________
NOTICE OF REGISTRATION
Partnership Act
R.S.P.E.I. 1988, Cap. P-1, s.52 and s.54(1)
Public Notice is hereby given that the following
Declarations have been filed under the
Partnership Act:
Name: JOHN DEERE FINANCIAL
Owner: JOHN DEERE CREDIT INC./
CREDIT JOHN DEERE INC.
1805 - 4th Street
Nisku Industrial Park
Nisku, AB T9E 7T9
Registration Date:February 21, 2012
Name: PRC CANADA
Owner: PRODUCT REMANUFACTURING
CENTERS CANADA, LIMITED
CENTRES DE REMISE └ NEUF DE PRODUITS CANADA, LIMIT╔E
199 Bay Street
Suite 4000
Toronto, ON M5L 1A9
Registration Date:February 21, 2012
March 3, 2012
ROYAL GAZETTE
165
Name: CTV TWO
Owner: BELL MEDIA INC.
299 Queen Street West
Toronto, ON M5V 2Z5
Registration Date:February 22, 2012
Name: EVERYTHING IS FROSTED
Owner: Vanessa H. Sweeney
11016 Trans Canada Highway
Stratford, PE C1B 2R6
Registration Date:February 22, 2012
Name: BESSIE’S CORNER
Owner: DILLON HOLDINGS INC.
1329 Porthill Road
Tyne Valley, PE C0B 2C0
Registration Date:February 24, 2012
Name: EVERYTHING WILD
Owner: Sylvain E. Cormier
7568 Rte #11
Maximville, PE C0B 2E0
Registration Date:February 22, 2012
Name: A.E. MACLEOD CAMERA
INSPECTIONS PLUMBING &
HEATING
Owner: Andy MacLeod
268 River Road
French River
Kensington, PE C0B 1M0
Registration Date:February 22, 2012
Name: GALLANT’S CATERING
Owner: Darcy Gallant
38 Barkley Avenue
Charlottetown, PE C1B 1Z6
Registration Date:February 23, 2012
Name: BOXER THE HORSE BAND
Owner: Jeremy Gaudet
13 Parkview Drive
Charlottetown, PE C1A 5X1
Owner: Andrew Woods
P. O. Box 843
Cornwall, PE C0A 1H0
Owner: Isaac Neily
1003 Union Road
Charlottetown, PE C1E 3B6
Registration Date:February 17, 2012
Name: CONNECT COUNSELLING SERVICES
Owner: Barbara MacNutt
12 Blue Heron Lane
P. O. Box 294
Darnley, Kensington, PE C0B 1M0
Registration Date:February 15, 2012
Name: DAVE’S CONSTRUCTION,
FOUNDATIONS & FRAMING
Owner: David McGuirk
10 Nightingale Drive
Stratford, PE C1B 2E8
Registration Date:February 21, 2012
Name: DOC DAWSON ENTERPRISES
Owner: Danny Lorne Robert Dawson
33315 Western Road
Ellerslie, PE C0B 1J0
Registration Date:February 27, 2012
http://www.gov.pe.ca/royalgazette
Name: GREEN ISLE LAWN CARE
Owner: Amy Cooper
2978 New Perth
RR#6
Cardigan, PE C0A 1G0
Registration Date:February 22, 2012
Name: HOLLY FARMS
Owner: Wayne Richards
11 Beechill Road
Vernon Bridge, R. R. #1, PE
C0A 2E0
Registration Date:February 28, 2012
Name: OCEANBLU GRAPHIC DESIGN
Owner: Miranda Gallant
43 Brandan Carter Avenue
Summerside, PE C1N 0B8
Registration Date:February 16, 2012
Name: RAY’S TIN SHOP
Owner: Raymond McGarry
2150 Iona Road
Rte 206
Iona, PE C0A 1A0
Registration Date:February 15, 2012
Name: RIKI SULIS PHOTOGRAPHY
Owner: Riki Sulis
25 Palmers Lane
Charlottetown, PE C1A 5V7
Registration Date:February 24, 2012
166
ROYAL GAZETTE
Name: ROMY’S HAIR STUDIO
Owner: Romelia Sosa Corrioso
392 Trans Canada Highway
Cornwall, PE C0A 1H0
Registration Date:February 17, 2012
Name: SAFE ONE VENDING
Owner: Tim Driscoll
171 King Street
Charlottetown, PE C1A 1B9
Registration Date:February 17, 2012
Name: THE OTTOMAN EMPIRE
Owner: Craig Dauphinee
292 Fitzroy Street
Charlottetown, PE C1A 1S9
Owner: Christopher Gillis
292 Fitzroy Street
Charlottetown, PE C1A 1S9
Registration Date:February 22, 2012
Name: WHOLISTIC FITNESS & HEALTH
Owner: Starlene Harris
17 Park Avenue
O’Leary, PE C0B 1V0
Registration Date:February 23, 2012
Name: WILLIS PAINTING
Owner: Kevin Willis
32 MacMillan Crescent
Charlottetown, PE C1A 8G2
Registration Date:February 23, 2012
09
______________________________________________________
NOTICE
CHANGE OF NAME ACT
Be advised that a name change under the
Change of Name Act S.P.E.I. 1997, C-59 was
granted as follows:
Former Name: William Devin McNeill
Present Name: William Devin MacNeil
February 24, 2012
T.A. Johnston
Director of Vital Statistics
09
http://www.gov.pe.ca/royalgazette
March 3, 2012
NOTICE
MARRIAGE ACT
Prince Edward Island
[Subsection 8(1) of the Act]
Notice is hereby published that, under the
authority of the Marriage Act, the following
clergy has been temporarily registered from
July 27, 2012 to August 26, 2012, for the
purpose of solemnizing marriage in the province
of Prince Edward Island:
Rev. David H. Hamilton
20 Gavin Court
Summerside PE C1N 6H5
T.A. Johnston
Director of Vital Statistics
09
______________________________________________________
NOTICE
MARRIAGE ACT
Prince Edward Island
[Subsection 8(1) of the Act]
Notice is hereby published that, under the
authority of the Marriage Act, the following
clergy has been temporarily registered from
September 15, 2012 to September 22, 2012,
for the purpose of solemnizing marriage in the
province of Prince Edward Island:
Rev. Jeremy W. Reddy
2290 Mountain Road
Moncton NB E1G 1B4
T.A. Johnston
Director of Vital Statistics
09
______________________________________________________
NOTICE
Quieting Titles Act
SUPREME COURT OF PRINCE EDWARD
ISLAND
IN THE MATTER OF the petition of Leigh
Gordon and June Gordon, of Alberton, in
Prince County, Province of Prince Edward
Island, to quiet the title to approximately 2,515
square metres of land situate on Rural Route
March 3, 2012
ROYAL GAZETTE
167
12 in Brooklyn, Township 5, in Prince County
aforesaid,
NOTICE OF APPLICATION FOR LEAVE
TO SURRENDER CHARTER
IN THE MATTER OF the Quieting Titles Act,
R.S.P.E.I. 1988, Cap. Q-2 and amendments
thereto.
TAKE NOTICE that HARNESS RACING
PEI INC., a body corporate, duly incorporated
under the laws of the Province of Prince Edward
Island, with head office at Charlottetown, in
Queens County, Province of Prince Edward
Island, hereby gives notice pursuant to the
Companies Act of the Province of Prince
Edward Island, R.S.P.E.I. 1988, Cap. C-14, that
it intends to make Application to the Director
of Corporations, Department of Environment,
Labour and Justice, for leave to surrender the
Charter of the Company.
TAKE NOTICE that an application has been
made to the Supreme Court of Prince Edward
Island under the Quieting Titles Act, R.S.P.E.I.
1988, Cap. Q-2, for a certificate of title to the
property of Leigh Gordon and June Gordon,
situated on Rural Route 12, in Brooklyn,
Township 5, in Prince County, Province of
Prince Edward Island, more particularly
identified as PID No. 418301, containing 2,515
square metres of land, a little more or less,
with more particulars of the metes and bounds
description to be supplied upon request to the
undersigned.
DATED at Charlottetown, in Queens County,
Province of Prince Edward Island, this 24th day
of February, 2012.
Gary Scales,
Solicitor for the Applicant
MCINNES COOPER
BDC Place, Suite 620
119 Kent Street, Charlottetown,
PE C1A 1N3
ANY PERSON claiming adverse title to or
interest in the said property is to file a notice of
same with the Registrar of the Supreme Court of
Prince Edward Island on or before the 6th day
of April, 2012.
AND FURTHER TAKE NOTICE that if no
claim to the said lands adverse to that of Leigh
Gordon and June Gordon is filed on or before
the 6th day of April, 2012, a certificate of title
certifying that Leigh Gordon and June Gordon
are the legal and beneficial owners in fee simple
of the said lands, subject to any registered
charges, may be granted pursuant to the
provisions of the Quieting Titles Act, R.S.P.E.I.
1988, Cap. Q-2.
09
______________________________________________________
INDEX TO NEW MATTER
VOL. CXXXVIII - NO. 9
March 3, 2012
Dated at Summerside, Prince Edward Island,
this 28th day of February, 2012.
APPOINTMENTS
Holland College Act
Board of Governors
Jost, Phillip A.............................................161
Connell, Joan..............................................161
MacKenzie, Susan......................................161
MacLean-Ellis, Shelley..............................161
John A. Brennan
McLellan, Brennan
37 Central Street
Summerside, PE
C1N 3K8
Solicitor for the Petitioners
BOARD ORDERS
Natural Products Marketing Act
Egg Producers of Prince Edward Island
Price Determination Order - Amendment
EPPEI 12-02..............................................163
09
http://www.gov.pe.ca/royalgazette
ESTATES
Executor’s Notices
Dumont, Ralph George.................................149
Miller, June B................................................149
Wallace, Helen Katherine.............................149
Willams, Ilse A..............................................149
Younker, Erna Constance..............................149
168
ROYAL GAZETTE
Adminstrator’s Notices
Kaplan, Phyllis..............................................149
COMPANIES ACT
Change of Corporate Name
BMR Holdings Ltd.......................................164
SBS Holdings Ltd.........................................164
Granting Letters Patent
Actual Plumbing & Heating Ltd...................164
Aerokaisa International (Group) Limited.....164
North Cape Coastal Tourism Area
Partnership Inc............................................164
Saultos Gymnastics Club Inc........................164
United Blueberry Farms Inc..........................164
Leave to Surrender Charter
Harness Racing P.E.I. Inc..............................167
MISCELLANEOUS
Change of Name Act
McNeill, William Devin................................166
MacNeill, William Devin..............................166
Marriage Act
Temporary Registrations
Hamilton, Rev. David H................................166
Reddy, Rev. Jeremy W..................................166
Quieting Titles Act
Property of
Gordon, Leigh.............................................166
Gordon, June...............................................166
March 3, 2012
Registrations
A.E. MacLeod Camera Inspections
Plumbing & Heating...................................165
Bessie’s Corner.............................................165
Boxer the Horse Band...................................165
Connect Counselling Services......................165
CTV Two.......................................................165
Dave’s Construction, Foundations &
Framing.......................................................165
Doc Dawson Enterprises...............................165
Everything is Frosted....................................165
Everything Wild............................................165
Gallant’s Catering.........................................165
Green Isle Lawn Care...................................165
Holly Farms..................................................165
John Deere Financial.....................................164
Oceanblu Graphic Design.............................165
Ottoman Empire, The....................................166
PRC Canada..................................................164
Ray’s Tin Shop..............................................165
Riki Sulis Photography.................................165
Romy’s Hair Studio......................................166
Safe One Vending.........................................166
Wholistic Fitness & Health...........................166
Willis Painting...............................................166
PROCLAMATIONS
Legislative Assembly
Prorogation of the Legislative Assembly
(First Session of the Sixty-fourth
General Assembly)....................................162
Despatch of Business....................................162
ORDERS
Municipalities Act
Community of Tignish
Extension of Community Boundary...........161
PARTNERSHIP ACT
Dissolutions
Mind, Body & Spirit.....................................164
Shore Side Take-out......................................164
Trailside Cafe & Adventures.........................164
The ROYAL GAZETTE is issued every Saturday from the office of Michael Fagan, Queen’s Printer, PO
Box 2000, Charlottetown, PEI C1A 7N8. All copy must be received by the Tuesday preceding day of
publication. The subscription rate is $55.00 per annum, postpaid; single copies are $2.00 each, postpaid or
$1.00 each, over the counter.
http://www.gov.pe.ca/royalgazette
March 3, 2012
ROYAL GAZETTE
13
PART II
REGULATIONS
EC2012-66
ENVIRONMENTAL PROTECTION ACT
HOME HEAT TANKS REGULATIONS
AMENDMENT
(Approved by His Honour the Lieutenant Governor in Council dated
February 21, 2012.)
Pursuant to section 25 of the Environmental Protection Act R.S.P.E.I.
1988, Cap. E-9, Council made the following regulations:
1. Subsection 1(1) of the Environmental Protection Act Home Heat
Tanks Regulations (EC241/07) is amended
(a) by the revocation of clause (c) and the substitution of the
following:
(c) “corrosion resistant” means constructed of
(i) non-metallic material, or
(ii) metallic material with an epoxy coated lining;
corrosion resistant
(b) by the revocation of clause (g);
(c) by the revocation of clauses (j) and (k) and the substitution of
the following:
(j) “home heat tank” means an aboveground petroleum storage tank
that
(i) has a capacity of 2200 litres or less,
(ii) is installed in a fixed location, and
(iii) is connected or intended to be connected to oil burning
equipment;
home heat tank
(k) “home heat tank system” means
(i) a home heat tank, or
(ii) where two or more home heat tanks are connected in a system
that has a total capacity of 2200 litres or less, those home heat
tanks together with the piping connecting those home heat tanks;
home heat tank
system
(k.1) “Home Heat Tank Systems Technical Standards Handbook”
means the Home Heat Tank Systems Technical Standards Handbook
published by the Department and dated June, 2011, as amended from
time to time;
Home Heat Tank
Systems Technical
Standards
Handbook
14
ROYAL GAZETTE
March 3, 2012
(d) in clause (l), by the deletion of the words “in the form required
by Form 4” and the substitution of the words “in a form approved
by the Minister”;
(e) by the revocation of clause (n);
(f) in clause (p), by the deletion of the words “or valid inspector’s
licence”; and
(g) by the revocation of clause (r) and the substitution of the
following:
oil burning
equipment
(r) “oil burning equipment” means equipment, an appliance or a
fixture that uses petroleum for the purpose of generating heat, and
includes a furnace, water heater, range and stove;
oil filter canister
(r.1) “oil filter canister” means a canister containing an oil filter
device that is designed to be connected to the petroleum supply line
from a home heat tank system to oil burning equipment;
2. Section 2 of the regulations is amended by the deletion of the
words “Provincial Treasurer” and the substitution of the words
“Minister of Finance, Energy and Municipal Affairs”.
3. (1) Clause 3(1)(a) of the regulations is amended by the deletion of
the words “Form 1” and the substitution of the words “a form
approved by the Minister”.
(2) Subsection 3(2) of the regulations is amended
(a) in the words preceding clause (a), by the deletion of the
words “, on Form 2,”;
(b) by the revocation of clauses (a) and (b) and the substitution
of the following:
(a) holds, in respect of the trade of Oil Heat System Technician,
Sheet Metal Worker, Refrigeration and Air Conditioning Mechanic
or Plumber,
(i) a valid Certificate of Qualification issued under the
Apprenticeship and Trades Qualification Act R.S.P.E.I. 1988,
Cap. A-15.1, or
(ii) a valid certificate with an Interprovincial Standards Red Seal
Endorsement issued by another province or a territory under the
Canadian Council of Directors of Apprenticeship Interprovincial
Standards (Red Seal) Program;
(b) has completed either
(i) a home heat tank installer’s course offered at
(A) Holland College,
(B) a community college outside the province that the Minister
considers to be equivalent to Holland College,
March 3, 2012
ROYAL GAZETTE
15
(C) a private training school registered under the Private
Training Schools Act R.S.P.E.I. 1988, Cap. P-20.1, or
(D) a private training school outside the province that the
Minister considers to be equivalent to a private training school
referred to in paragraph (C), or
(ii) an industry-based training program that the Minister
considers to be equivalent to a home heat tank installer’s course
referred to in subclause (i);
(c) in subclause (c)(ii), by the deletion of the words “; and” and
the substitution of a semicolon;
(d) in clause (d), by the deletion of the period and the
substitution of the words “; and”; and
(e) by the addition of the following after clause (d):
(e) holds insurance satisfactory to the Minister
(i) with coverage during the period of the licence for the
licensee’s liability for bodily injury and property damage,
including damages arising, during the period of the coverage,
from a contaminant being introduced into the environment in a
sudden, unintended or unexpected occurrence, and
(ii) that provides that coverage may not be cancelled except on
thirty days’ written notice to the Minister.
(3) Subsection 3(5) of the regulations is revoked and the following
substituted:
(5) A installer’s licence shall be issued or renewed for a term that
(a) commences on the later of
(i) February 1 in any year that the installer’s licence is issued or
renewed, and
(ii) the date in any year on which the installer’s licence is issued
or renewed; and
(b) expires on January 31 of the second year following the year in
which the licence is issued or renewed.
Term,
commencement and
expiry
(5.1) Notwithstanding subsection (5) as it read immediately before the
day this subsection comes into force, an installer’s licence that is in effect
on that day is deemed to expire on April 10, 2012, unless sooner revoked.
Transitional,
deemed extension
(5.2) Subsection (5.1) does not apply to an installer’s licence described
in that subsection if, before April 10, 2012,
(a) the person who holds the installer’s licence submits to the
Minister proof satisfactory to the Minister that the person holds
insurance of the type required under clause 3(2)(e) for the period
commencing April 10, 2012 and ending on January 31, 2014; and
(b) the Minister finds the insurance held by the person for that
period to be satisfactory.
Application of
subsection (5.1)
16
ROYAL GAZETTE
March 3, 2012
Transitional,
deemed extension
(5.3) Notwithstanding subsection (5) as it read immediately before the
day this subsection comes into force, where the Minister under
subsection (5.2) finds the insurance held by the person who holds an
installer’s license described in subsection (5.1) to be satisfactory, the
installer’s licence is deemed to expire on January 31, 2014, unless sooner
revoked.
Notice
(5.4) The Minister shall, by personal service or ordinary mail, give
written notice to the person who makes a submission to the Minister
under subsection (5.2) of
(a) the Minister’s decision under that subsection; and
(b) if relevant, of the deemed expiry date of the installer’s license
under subsection (5.3).
4. Section 4 of the regulations is revoked.
5. Subsection 5(1) of the regulations is amended by the deletion of
the words “or inspector’s licence”.
6. Section 6 of the regulations is revoked and the following
substituted:
Inspection
6. (1) A licensee who installs or alters a home heat tank system shall,
immediately after completing the installation or alteration, carry out a
home heat tank system inspection.
Inspection
requirements
(2) A licensee who carries out a home heat tank system inspection
shall comply with the requirements set out in the Home Heat Tank
Systems Technical Standards Handbook.
7. (1) Clause 7(1)(a) of the regulations is amended
(a) by the addition of the words “standards and requirements in
effect on the date of the installation, and established in” after the
words “complies with the”;
(b) by the revocation of subclauses (i) and (ii) and the
substitution of the following:
(i) the Home Heat Tank Systems Technical Standards Handbook,
(c) by the revocation of subclause (iii) and the substitution of the
following:
(iii) the Water Well Regulations (EC188/90),
(d) in subclauses (iv) to (vii), by the addition of the words “as
amended from time to time,” after the comma;
(e) in subclause (viii), by the addition of the words “as amended
from time to time,” after the comma;
March 3, 2012
ROYAL GAZETTE
17
(f) in subclause (ix), by the deletion of the words “; or” and the
substitution of the words “, as amended from time to time, and”;
and
(g) in subclause (x), by the deletion of the words “method
approved” and the substitution of the words “direction issued”.
(2) Subsection 7(2) of the regulations is amended by the deletion of
the words “Every person who installs a home heat tank shall ensure that
such tank was build in conformance with the following codes, as
amended” and the substitution of the words “A licensee who installs,
alters or inspects a home heat tank shall ensure that the home heat tank
complies with the standards and requirements in effect on the date the
home heat tank was constructed, and established in the following codes,
as amended from time to time”.
(3) Subsections 7(3) and (4) of the regulations are revoked and the
following substituted:
(3) No person shall install an outside tank unless the tank is
constructed of a non-metallic material.
(4) No person shall install an inside tank unless the tank is
(a) constructed of a non-metallic material; or
(b) a double-bottom tank with a bottom outlet.
(5) No person shall, on or after July 1, 2020, install an inside tank
unless the tank is constructed of a non-metallic material.
(6) Subsection (4) is repealed on July 1, 2020.
Outside tank
Inside tank
Non-metallic
material
Repeal
8. Section 8 of the regulations is revoked.
9. (1) Clauses 9(3)(a) and (c) of the regulations are amended by the
deletion of the words “or inspector’s”.
(2) Subsection 9(5) of the regulations is amended by the deletion of
the words “or inspector’s licence”.
(3) Subsection 9(7) of the regulations is revoked and the following
substituted:
(7) An identification tag is not valid
(a) unless the identification tag is permanently affixed to the vent
pipe of a home heat tank, by riveting or another manner approved by
the Minister;
(b) if the identification tag has expired;
(c) if the identification tag and any part of the home heat tank to
which the identification tag is affixed are removed from the home
heat tank system to which the identification tag relates; or
Identification tag
not valid
18
ROYAL GAZETTE
March 3, 2012
(d) if the home heat tank system to which the identification tag
relates is moved from the location at which the home heat tank
system was inspected.
Expiry of
identification tag
(8) An identification tag expires on June 30 of the expiry year, if any,
stamped on the identification tag.
10. Section 10 of the regulations is revoked and the following
substituted:
Notice to Minister
10. Where an identification tag is affixed to a home heat tank, and a
licensee finds that the home heat tank or any part of the home heat tank
system to which the identification tag relates does not meet the
requirements of these regulations, the licensee shall, within one working
day after making the finding, give written notice of the finding to the
Minister.
11. The regulations are amended by the addition of the following
after section 12:
Affixing
identification tag
12.1 (1) No person shall affix an identification tag to a home heat tank
unless the person is a licensee.
Idem
(2) No licensee shall affix an identification tag to a home heat tank
except in accordance with the Home Heat Tank Systems Technical
Standards Handbook.
12. The regulations are amended by the addition of the following
after section 13:
Sale of oil filter
canister
13.1 No person shall sell, or offer to sell, an oil filter canister unless
(a) the person purchasing the oil filter canister is a licensee; and
(b) the oil filter canister
(i) is corrosion resistant,
(ii) bears a manufacturer’s label confirming that the oil filter
canister is corrosion resistant, if the oil filter canister is
constructed of metallic material, and
(iii) has an ethylene propylene diene M-class rubber gasket.
13. Section 14 of the regulations is revoked and the following
substituted:
Identification tag
required
14. (1) No person shall deliver petroleum to a home heat tank system
unless
(a) an identification tag is permanently affixed to the vent pipe of a
home heat tank within the home heat tank system; and
(b) the person has no reason to believe that the identification tag
referred to in clause (a) is not valid, has been altered or was not
issued by the Minister.
March 3, 2012
ROYAL GAZETTE
19
(2) Subject to subsection (4), no person shall deliver petroleum to an
outside home heat tank system that has an end outlet or bottom outlet
connection to oil burning equipment unless
(a) a shut-off valve or fuel filter assembly is installed directly under
the home heat tank system; or
(b) the shut-off valve for the home heat tank system is equipped
with a product line protector.
End outlet or
bottom outlet
connection
(3) Subject to subsection (4), no person shall deliver petroleum to an
outside home heat tank system that is supported by a wooden tank stand
unless
(a) the posts and saddle of the tank stand are constructed of
pressure-treated wood that is 10.16 cm x 10.16 cm or 4 inches x 4
inches, or greater;
(b) the cross pieces of the tank stand are constructed of pressuretreated wood that is 5.08 cm x 15.24 cm or 2 inches x 6 inches, or
greater; and
(c) the posts, saddle and cross pieces of the tank stand are bolted
together using a nut and washer system.
Wooden tank stand
(4) Where, immediately before the coming into force of this section,
an outside home heat tank system is in use and
(a) an identification tag is permanently affixed to the vent pipe of a
home heat tank within the home heat tank system; and
(b) there is no reason to believe that the identification tag is not
valid, has been altered or was not issued by the Minister,
subsections (2) and (3) do not apply in respect of the home heat tank
system until the earlier of
(c) the expiry of the identification tag; and
(d) the removal of the tag under section 18.
Exception
(5) Where a person attempting to deliver petroleum to a home heat
tank system finds that the home heat tank system does not meet the
requirements of this section, the person shall
(a) give written notice to the owner of the home heat tank system, as
soon as possible, that
(i) the home heat tank system does not meet the requirements of
this section, and
(ii) the person is prohibited by these regulations from delivering
petroleum to the home heat tank system;
(b) where the person is employed by a petroleum supplier, notify the
petroleum supplier, as soon as possible, of the person’s finding; and
(c) within one working day after the attempted delivery, give written
notice of the person’s finding to the Minister.
Notice to owner and
Minister
(6) A petroleum supplier who receives a notification under clause
(5)(b) shall ensure that written notice is given to the owner of the home
heat tank system and the Minister in accordance with clauses (5)(a) and
(c).
Duty of petroleum
supplier
20
ROYAL GAZETTE
March 3, 2012
Duty to check
interstice
monitoring system
14.1 (1) A person who delivers petroleum to an outside double-bottom
tank shall check the interstice monitoring system of the tank.
Leak
(2) Where a person referred to in subsection (1) finds that the
interstice monitoring system of a double-bottom tank indicates a leak into
the interstitial space, the person shall
(a) complete the delivery of petroleum at the time of discovering the
leak;
(b) give written notice of the leak, as soon as possible, to the owner
of the tank;
(c) where the person is employed by a petroleum supplier, notify the
petroleum supplier, as soon as possible, of the leak; and
(d) within one working day after discovering the leak, give written
notice of the leak to the Minister.
Duty of petroleum
supplier
(3) A petroleum supplier who receives a notification under clause
(2)(c) shall ensure that written notice is given to the owner of the doublebottom tank and the Minister in accordance with clauses (2)(b) and (d).
Duty to check
interstice
monitoring system
14.2 A person who conducts an annual oil-burning equipment
maintenance inspection as required in CSA B-139 Installation Code for
Oil-Burning Equipment, as amended from time to time, in respect of an
inside double-bottom tank shall
(a) check the interstice monitoring system of the tank; and
(b) where the person finds that the interstice monitoring system of
the tank indicates a leak into the interstitial space, give written notice
of the leak, within one working day after the date of the maintenance
inspection, to the owner of the tank and to the Minister.
Removal of
identification tag
14.3 The Minister shall, within seven days after receipt of notification of
a leak into the interstitial space of a double-bottom tank under clause
14.1(2)(c) or 14.2(b), direct an environment officer to remove the
identification tag affixed to the tank.
Corrosion resistant
oil filter canister
14.4 Every person who conducts an annual oil-burning equipment
maintenance inspection as required in CSA B-139 Installation Code for
Oil-Burning Equipment, as amended from time to time, in respect of a
bottom outlet home heat tank shall
(a) determine whether a corrosion resistant oil filter canister is
connected to the petroleum supply line to the oil burning equipment;
and
(b) where a corrosion resistant oil filter canister is not connected to
the petroleum supply line to the oil burning equipment, install a
corrosion resistant oil filter.
14. Section 16 of the regulations is amended by the deletion of the
words “double-walled or double-bottom metallic tank” and the
substitution of the words “double-bottom tank”.
15. Sections 19 and 20 of the regulations are revoked and the
following substituted:
March 3, 2012
ROYAL GAZETTE
21
19. Where an identification tag affixed to a home heat tank expires, the
owner of the home heat tank system to which the identification tag
relates shall arrange for a licensee to, before the end of the expiry year
stamped on the identification tag,
(a) replace the home heat tank system with a home heat tank system
that meets the requirements of these regulations;
(b) replace any component of the home heat tank system necessary
to ensure that the home heat tank system meets the requirements of
these regulations; or
(c) remove the home heat tank system in accordance with section
20.
Expiry of
identification tag
20. (1) Where a home heat tank system is no longer in use, the owner of
the home heat tank system shall arrange for a licensee to
(a) ensure that all petroleum is removed from the home heat tank
system;
(b) disconnect all exposed piping or tubing from the home heat tank
system; and
(c) remove the fill and vent pipes and remove the home heat tank
system from its location.
Removal of tank
(2) Where a home heat tank system is relocated, the owner of the
home heat tank system shall arrange for a licensee to remove any fill and
vent pipes that are no longer in use.
Removal of fill and
vent pipes
(3) An environment officer may, in writing, waive the requirements of
clause (1)(b) or (c) in respect of a home heat tank system, or a part of a
home heat tank system, where
(a) the home heat tank system is located inside a building or
structure; and
(b) an environment officer determines that the home heat tank
system or part of the home heat tank system is inaccessible.
Inaccessible home
heat tank system
(4) Where an environment officer determines that a home heat tank
system or part of a home heat tank system is inaccessible under clause
(3)(b), the owner of the home heat tank system shall arrange for a
licensee to:
(a) ensure that all petroleum is removed from the home heat tank
system; and
(b) in respect of each home heat tank within the home heat tank
system,
(i) shut off the outlet valve, remove the filter, and plug or cap the
outlet valve, and
(ii) plug or cap appropriate openings, including the supply or
return outlets or inlets, except for the vent pipe.
Idem
16. Section 22 of the regulations is revoked.
17. Schedules A, B, C and D of the regulations are revoked.
18. These regulations come into force on April 1, 2012.
22
ROYAL GAZETTE
March 3, 2012
EXPLANATORY NOTES
SECTION 1 adds definitions for “corrosion resistant”, “Home Heat
Tank Systems Technical Standards Handbook”, “oil burning equipment”,
and “oil filter canister”. It also updates and clarifies the definitions of
“home heat tank” and “home heat tank system” and revokes outdated
definitions. References to a home heat tank inspector’s licence are
removed because that category of licence has been discontinued.
SECTION 2 amends section 2 of the regulations to change the reference
to “Provincial Treasurer” to “Minister of Finance, Energy and Municipal
Affairs”.
SECTION 3 amends clause 3(1)(a) of the regulations to delete the
reference to “Form 1” with respect to an application for a home heat tank
installer’s licence. The form of such an application will now be one
approved by the Minister.
In addition, the section also amends subsection 3(2) of the regulations to
correct punctuation errors and references to trade qualifications, and to
include add an alternative trade qualification respecting the completion of
and industry-based training program that the Minister considers
equivalent to certain home heat tank installer’s courses.
The section also adds a requirement that a person who applies for a home
heat tank installer’s licence must hold liability insurance satisfactory to
the Minister that may not be cancelled except on thirty days’ written
notice to the Minister.
Furthermore, the section amends subsection 3(5) of the regulations to
extend the term of a licence. A licence issued after the commencement of
this section will expire on January 31 of the second year following the
date of its issue or renewal.
Licences issued in January, 2012, before the commencement of this
section, currently have a one-year term. But this section will also deem
these licenses to have a two-year term, if proof of insurance coverage for
such a term is submitted to the Minister and found to be satisfactory.
SECTION 4 revokes section 4 of the regulations, which provides for the
issuance of home heat tank inspector’s licences. These licences have
been discontinued.
SECTION 5 amends subsection 5(1) of the regulations to delete the
reference to an inspector’s licence.
March 3, 2012
ROYAL GAZETTE
SECTION 6 replaces section 6 of the regulations with wording that is
consistent with the definition of “alter”, and requires a licensee who
carries out a home heat tank system inspection to comply with the
requirements of the Home Heat Tank Systems Technical Standards
Handbook.
SECTION 7 amends subsection 7(1) to clarify that a home heat tank
system must meet the standards and requirements in effect on the date of
the system’s installation established in the referenced regulations and
codes. It also deletes references to Schedules B and C and replaces them
with a reference to the Home Heat Tank Systems Technical Standards
Handbook, and clarifies that the referenced codes are adopted as
amended from time to time.
The section also amends subsection 7(2) to clarify that a licensee who
installs, alters or inspects a home heat tank must ensure that the tank
complies with the standards and requirements in the referenced codes in
effect on the date the home heat tank was constructed.
Furthermore, the section revokes the requirements in subsections 7(3)
and (4) with respect to identification tags and inspection reports, which
have been included in the Home Heat Tank Systems Technical Standards
Handbook. It adds a requirement that an outside tank be constructed of
non-metallic material and that an inside tank be constructed of nonmetallic material unless it is a double-bottom tank with a bottom outlet.
Effective July 1, 2020, all inside and outside tanks will be required to be
constructed of non-metallic material.
SECTION 8 revokes a requirement in section 8 that inspection reports
be submitted to the Minister. The requirements with respect to inspection
reports have been included in the Home Heat Tanks Systems Technical
Standards Handbook.
SECTION 9 amends clauses 9(3)(a) and (c) and subsection 9(5) to
remove references to an inspector’s licence.
The section also amends subsection 9(7) to clarify the circumstances in
which an identification tag is not valid. An identification tag expires on
June 30 of the expiry year, if any, that is stamped on the tag.
SECTION 10 replaces section 10 to clarify that a licensee must report a
finding that a home heat tank system does not meet the requirements of
the regulations to the Minister within one working day of making the
finding.
SECTION 11 adds section 12.1 to prohibit a person from affixing an
identification tag to a home heat tank unless the person is a licensee, and
to require a licensee to affix an identification tag in accordance with the
Home Heat Tank Systems Technical Standards Handbook.
23
24
ROYAL GAZETTE
March 3, 2012
SECTION 12 adds section 13.1 to prohibit the sale of an oil filter
canister to a person unless the purchaser is a licensee and the oil filter
canister is corrosion resistant, bears a manufacturer’s label confirming
that it is corrosion resistant if it is made of metallic material, and has an
ethylene propylene diene M-class rubber gasket.
SECTION 13 replaces section 14 and adds new sections 14.1 to 14.4.
The amendments update the circumstances in which the delivery of
petroleum to a home heat tank system is prohibited. They also require a
person who delivers petroleum to an outside double-bottom tank to check
the tank’s interstice monitoring system for leaks. A person attempting to
deliver petroleum who finds that the system does not meet the
requirements for delivery, or who finds a leak, must give notice to the
owner of the home heat tank system, the person’s employer if the person
is employed by a petroleum supplier, and the Minister. A person who
conducts an annual oil-burning equipment maintenance inspection is also
required to check the interstice monitoring system of the tank and to
notify the owner of the tank and the Minister of any leak. A person who
conducts an annual oil-burning inspection must also ensure that a bottom
outlet home heat tank has a corrosion resistant oil filter canister
connected to the petroleum supply line to oil burning equipment.
SECTION 14 amends section 16 to delete the reference to “doublewalled tank” and to correct the reference to “double-bottom tank”, which
is a defined term.
SECTION 15 replaces sections 19 and 20 to update the requirements for
replacing or removing home heat tank systems that expire or are no
longer in use.
SECTION 16 revokes section 22, which refers to the forms and
schedules. Most of the forms contained in Schedule A will be approved
by the Minister. Form 3 of Schedule A is no longer required because
inspectors’ licences have been discontinued. The construction standards
and home heat tank replacement year calculation table contained in
Schedules B, C and D have been included in the Home Heat Tank
Systems Technical Standards Handbook.
SECTION 17 revokes Schedules A, B, C and D.
SECTION 18 provides for the commencement of these regulations.
Certified a true copy,
Rory Beck
Clerk of the Executive Council
March 3, 2012
ROYAL GAZETTE
25
EC2012-94 [REISSUED]
PESTICIDES CONTROL ACT
REGULATIONS
AMENDMENT
(Approved by His Honour the Lieutenant Governor in Council dated
February 21, 2012.)
Pursuant to section 22 of the Pesticides Control Act R.S.P.E.I. 1988, Cap.
P-4, Council made the following regulations:
1. The heading immediately before section 2 of the Pesticides Control
Act Regulations (EC761/05) is amended by the deletion of the word
“EVENTS”.
2. Section 2 of the regulations is amended in the words preceding
clause (a) by the deletion of the word “events”.
3. Clause 3(a) of the regulations is revoked and the following
substituted:
(a) holds
(i) a Class A Pesticide Applicator Certificate, or
(ii) a Class D Pesticide Applicator Certificate; and
4. (1) Clause 6(2)(a) of the regulations is amended
(a) in subclause (i), by the deletion of the word “and”;
(b) in subclause (ii), by the deletion of the semicolon and the
substitution of a comma; and
(c) by the addition of the following after subclause (ii):
(iii) on seed grain, or
(iv) on potato seed pieces;
(2) Subsection 6(2.1) of the regulations is revoked and the following
substituted:
(2.1) Notwithstanding subsection (1), the Minister may, on application,
issue a Class D Pesticide Applicator Certificate to an applicant who has
successfully completed a seed and seed-piece treatment training program
approved by the Director, with or without the completion of a written
examination.
5. Subsection 7(1) of the regulations is amended by the addition of
the words “or a class D Pesticide Applicator Certificate” after the
words “renew a Class A Pesticide Applicator Certificate”.
6. Section 8 of the regulations is revoked.
Class D Certificate
26
ROYAL GAZETTE
March 3, 2012
7. Section 11 of the regulations is revoked.
8. Subsections 13(6), (7) and (8) of the regulations are revoked.
9. Clause 20(2)(a) of the regulations is amended by the deletion of the
word “pesticides” and the substitution of the word “pesticide”.
10. Clause 23(c) of the regulations is amended by the deletion of the
comma and the substitution of the words “; or”.
11. Section 24 of the regulations is amended
(a) in the words preceding clause (1)(a),
(i) by the deletion of the words “subsection (2)” and the
substitution of the words “subsections (2) and (3)”, and
(ii) by the deletion of the words “own property” and the
substitution of the words “occupy a dwelling”;
(b) in clauses (1)(a) and (b), by the deletion of the words “48
hours” and the substitution of the words “72 hours”; and
(c) by the addition of the following after subsection (2):
Posting of notice
(3) The notice that is to be provided under subsection (1) to a person
who occupies a dwelling shall be provided by
(a) affixing it to the entrance or entrances to the dwelling; or
(b) placing it in a mailbox used by the occupants of the dwelling to
receive mail,
and when so posted in accordance with subsections (1) and (2), the notice
shall be deemed to be effective.
12. Subsection 25(2) of the regulations is amended
(a) in clause (e), by the addition of the word “and” after the
semicolon; and
(b) in clause (f), by the addition of a comma after the words “on
the pesticide label”.
13. (1) Subsection 28(1) of the regulations is amended
(a) in clause (j), by the deletion of the word “and” after the
semicolon; and
(b) in clause (k), by the addition of the word “or” after the
semicolon.
(2) Subsection 28(2) of the regulations is amended
(a) in clause (j), by the deletion of the word “and” after the
semicolon; and
March 3, 2012
ROYAL GAZETTE
(b) in clause (k), by the deletion of the word “and” after the
semicolon and the substitution of the word “or”.
14. (1) Forms 1, 3, 5 and 17 of Schedule 3 of the regulations are
revoked and the Forms 1, 3, 5 and 17 as set out in the Schedule to
these regulations are substituted.
(2) Forms 2 and 4 of Schedule 3 are amended by the deletion of the
words “Department of Environment, Energy and Forestry” and the substitution
of the words “Department of Environment, Labour and Justice”.
(3) Form 6 of Schedule 3 is revoked.
(4) Forms 7 to 15 of Schedule 3 of the regulations are amended
(a) by the deletion of the words “Pollution Prevention Division” and the
substitution of the words “Environment Division”;
(b) by the deletion of the words “Department of Environment, Energy and
Forestry” and the substitution of the words “Department of Environment,
Labour and Justice”; and
(c) by the deletion of the words “Minister of Finance and Municipal
of the words “Minister of Finance, Energy
Affairs” and the substitution
and Municipal Affairs”.
(5) Form 16 of Schedule 3 of the regulations is amended
(a) by the deletion of the words “Department of Environment, Energy and
Forestry” and the substitution of the words “Department of Environment,
Labour and Justice”; and
(b) by the deletion of the words “Minister of Finance and Municipal
of the words “Minister of Finance, Energy
Affairs” and the substitution
and Municipal Affairs”.
15. Schedule 5 of the regulations is revoked.
16. These regulations come into force on March 3, 2012.
27
28
ROYAL GAZETTE
March 3, 2012
SCHEDULE
FORM 1 – LOADER/MIXER CERTIFICATE
LOADER/MIXER CERTIFICATE
Name: ........................................................................................................................................
Address: ....................................................................................................................................
....................................................................................................................................................
Phone: .......................................................................................................................................
Certificate Number: ..................................................................................................................
Expiry Date: ..............................................................................................................................
Authorized Signature: ...............................................................................................................
FORM 3 – NON-DOMESTIC PESTICIDE
VENDOR CERTIFICATE
NON-DOMESTIC PESTICIDE VENDOR CERTIFICATE
Name: ........................................................................................................................................
Address: ....................................................................................................................................
....................................................................................................................................................
Phone: .......................................................................................................................................
Certificate Number: ..................................................................................................................
Expiry Date: ..............................................................................................................................
Authorized Signature: ...............................................................................................................
FORM 5 - PESTICIDE APPLICATOR CERTIFICATE
PESTICIDE APPLICATOR CERTIFICATE
Contact Name: ..........................................................................................................................
Address: ....................................................................................................................................
....................................................................................................................................................
Phone: .......................................................................................................................................
Applicator Class: .......................................................................................................................
Certificate Number: ..................................................................................................................
Expiry Date: ..............................................................................................................................
Authorized Signature: ...............................................................................................................
March 3, 2012
ROYAL GAZETTE
FORM 17
DOMESTIC PESTICIDE VENDOR CERTIFICATE
DOMESTIC PESTICIDE VENDOR CERTIFICATE
Name: ........................................................................................................................................
Address: ....................................................................................................................................
....................................................................................................................................................
Phone: .......................................................................................................................................
Certificate Number: ..................................................................................................................
Expiry Date: ..............................................................................................................................
Authorized Signature: ...............................................................................................................
EXPLANATORY NOTES
SECTIONS 1 and 2 amend a heading and a provision of the regulations
to replace the term “pesticide training events” with the term “pesticide
training”.
SECTION 3 amends a provision that indicates how persons who hold an
applicator certificate are to obtain continuing education credits. The
amendment replaces a reference to a person who holds an AG-1 Pesticide
Use Certificate with a reference to a person who holds a Class D
Pesticide Applicator Certificate.
SECTION 4 amends a provision that currently indicates that a Class A
Pesticide Applicator Certificate authorizes the holder of the certificate to
apply pesticides to control pests on an agricultural crop or agricultural
land. The amendment will also allow such a certificate holder to apply
pesticides to control pests on seed grain and potato seed pieces.
This section also amends a provision under which the Minister may issue
a Class D Pesticide Applicator Certificate to drop the current requirement
for the applicant to hold a valid Class A Pesticide Applicator Certificate,
a valid AG-1 Pesticide Use Certificate or a valid Loader/mixer
Certificate.
SECTION 5 clarifies when the Minister shall renew a Class D Pesticide
Applicator Certificate.
SECTION 6 revokes a transitional provision providing for the issuance
of a conditional Class A Pesticide Applicator Certificate to a person who
held a certificate issued under the prior regulations. This provision, as
worded, is no longer applicable to such persons and so is not needed.
SECTION 7 revokes a transitional provision indicating that certain
certificates issued under the prior regulations expired on December 31,
2006. As that date has passed, this provision is no longer needed.
29
30
ROYAL GAZETTE
March 3, 2012
SECTION 8 revokes a transitional provision respecting Pesticide Sales
Licences issued under the prior regulations. The transitional effect or
term of this provision has ended and the provision is no longer needed.
SECTIONS 9 and 10 correct minor wording errors.
SECTION 11 indicates that a notice concerning the proposed application
of a pesticide is to be given, prior to that application, to a person who
occupies a dwelling within 25 metres of the place of application.
Currently this provision requires such a notice to be given to the owner
of a property within that distance from the place of application. This
section also clarifies that such a notice may be given.
SECTIONS 12 and 13 correct minor wording errors.
SECTIONS 14 and 15 provide for the amendment, replacement or
revocation of a number of forms in the Schedules of the regulations.
Amendments are made to recognize the new name of the Minister and
the Department.
SECTION 16 provides for the commencement of these regulations.
Certified a true copy,
Rory Beck
Clerk of the Executive Council
March 3, 2012
ROYAL GAZETTE
31
PART II
REGULATIONS INDEX
Chapter
Number
E-9
Title
Environmental Protection Act
Home Heat Tanks Regulations
Original
Order
Reference
EC241/07
Amendment
Authorizing
Order
and Date
s.1(1)(c) [R&S]
EC2012-66
s.1(1)(g) [rev]
(21.02.12)
s.1(1)(j) [R&S]
s.1(1)(k) [R&S]
s.1(1)(k.1) [added]
s.1(1)(l)
s.1(1)(n) [rev]
s.1(1)(p)
s.1(1)(r) [R&S]
s.1(1)(r.1) [added]
s.2
s.3(1)(a)
s.3(2)
s.3(2)(a) [R&S]
s.3(2)(b) [R&S]
s.3(2)(c)(ii)
s.3(2)(d)
s.3(2)(e) [added]
s.3(5) [R&S]
s.3(5.1) [added]
s.3(5.2) [added]
s.3(5.3) [added]
s.3(5.4) [added]
s.4 [rev]
s.5(1)
s.6 [R&S]
s.7(1)(a)
s.7(1)(a)(i) [R&S]
s.7(1)(a)(ii) [rev]
s.7(1)(a)(iii) [R&S]
s.7(1)(a)(iv)-(vii)
s.7(1)(a)(viii)
s.7(1)(a)(ix)
s.7(1)(a)(x)
s.7(2)
s.7(3) [R&S]
s.7(4) [R&S]
s.7(5) [added]
s.7(6) [added]
s.8 [rev]
s.9(3)(a)
s.9(3)(c)
s.9(5)
s.9(7) [R&S]
s.9(8) [added]
s.10 [R&S]
s.12.1 [added]
s.13.1 [added]
s.14 [R&S]
s.14.1 – 14.4
[added]
s.16
Page
13-24
32
ROYAL GAZETTE
March 3, 2012
PART II
REGULATIONS INDEX
Chapter
Number
Title
Original
Order
Reference
Amendment
Authorizing
Order
and Date
Page
s.19 [R&S]
s.20 [R&S]
s.22 [rev]
Sched. A, B, C and
D [rev]
[eff] Apr. 1/12
P-4
Pesticides Control Act
Regulations
EC761/05
s. 2
EC2012-94
s.3(a) [R&S]
[REISSUED]
s.6(2)(a)
(21.02.12)
s.6(2)(a)(iii)
[added]
s.6(2)(a)(iv)
[added]
s.6(2.1) [R&S]
s.7(1)
s.8 [rev]
s.11 [rev]
s.13(6), (7) and (8)
[rev]
s.20(2)(a)
s.23(c)
s.24
s.24(1)(a)
s.24(1)(b)
s.24(3) [added]
s.25(2)(e)
s.25(2)(f)
s.28(1)(j)
s.28(l)(k)
s.28(2)(j)
s.28(2)(k)
Sched. 3,
Forms 1, 3, 5, and
17 [R&S]
Forms 2 and 4
Form 6 [rev]
Forms 7 – 15
Form 16
Sched. 5 [rev]
[eff] Mar. 3, 2012
25-30