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
© Copyright 2026 Paperzz