Postage paid in cash at First Class Rates PUBLISHED BY AUTHORITY VOL. CXXIX - NO. 12 Charlottetown, Prince Edward Island, March 22nd, 2003 CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION TAKE NOTICE that at all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement: Estate of: Date of the Advertisement Personal Representative: Executor/Executrix (Ex) Administrator/Administratrix (Ad) Place of Payment BERNARD, Philip Summerside Prince Co., PE Summerside, PE March 15th, 2003 (11-24) Boyd Bernard (EX.) Taylor McLellan PO Box 35 HILL, James Milner Charlottetown Queens Co., PE March 15th, 2003 (11-24) James Robert Hill (EX.) Carr Stevenson & MacKay PO Box 522 Charlottetown, PE HOWARD, Vina Elizabeth Cornwall Queens Co., PE March 15th, 2003 (11-24) Norma Hermann Lloyd Arthur Howard (EX.) Campbell Stewart PO Box 485 Charlottetown, PE LARKIN, David Lloyd George Summerside Prince Co., PE March 15th, 2003 (11-24) Paul L. Adams Frank MacDonald (EX.) Ramsay & Clark PO Box 96 Summerside, PE SMALLMAN, Edgar Knutsford Prince Co., PE March 15th, 2003 (11-24) Ellen Campbell Jeffery Smallman (EX.) J. Allan Shaw Law Corporation PO Box 40 Alberton, PE THOMPSON, Douglas Boyd Charlottetown Queens Co., PE March 15th, 2003 (11-24) Lois Bertha Thompson Jennifer E. Good (EX.) Farmer & MacLeod National Bank Tower Suite 205, 134 Kent Street 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 252 ROYAL GAZETTE March 22nd, 2003 CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION TAKE NOTICE that at all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement: Estate of: Date of the Advertisement Personal Representative: Executor/Executrix (Ex) Administrator/Administratrix (Ad) Place of Payment AHEARN, Doris Alberton Prince Co., PE March 15th, 2003 (11-24) Jean Profit (EX.) Patterson Palmer 82 Summer Street Summerside, PE CORRIGAN, Emma Ada Charlottetown Queens Co., PE March 15th, 2003 (11-24) Frank Bell (EX.) Carr Stevenson & MacKay PO Box 522 Charlottetown, PE FOLEY, Margaret Stratford Queens Co., PE March 15th, 2003 (11-24) Annemary Tierney Andrew Lee Lambe (EX.) Patterson Palmer PO Box 486 Charlottetown, PE GRIFFIN, Roy Francis Montague Kings Co., PE March 15th, 2003 (11-24) Daphne Francille Griffin (EX.) Reagh & Reagh 17 West Street Charlottetown, PE JOHNSON, Juliet Susan Charlottetown Queens Co., PE March 15th, 2003 (11-24) David William McNair Stewart McKelvey Stirling Scales Johnson (EX.) PO Box 2140 Charlottetown, PE BEHR, Henry Jupiter Palm Beach County Florida, USA March 8th, 2003 (10-23) Arthur Behr (EX.) T. Daniel Tweel PO Box 3160 Charlottetown, PE CLARK, Gloria Charlottetown Queens Co., PE March 8th, 2003 (10-23) Thomas Clark Ross Clark (EX.) Stewart McKelvey Stirling Scales PO Box 2140 Charlottetown, PE LANDRY, Mary Jean Bernadette Charlottetown Queens Co., PE March 8th, 2003 (10-23) Brian A. Landry (EX.) Cox Hanson O’Reilly Matheson PO Box 875 Charlottetown, PE http://www.gov.pe.ca/royalgazette March 22nd, 2003 ROYAL GAZETTE 253 CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION TAKE NOTICE that at all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement: Estate of: Date of the Advertisement Personal Representative: Executor/Executrix (Ex) Administrator/Administratrix (Ad) Place of Payment MacKENZIE, Margaret Mary Souris Kings Co., PE March 8th, 2003 (10-23) Kilmeny E. (Minnie) Kimber Norman Kimber (EX.) Allen J. MacPhee Law Corporation PO Box 238 Souris, PE MacNEILL, Ingham Kensington Prince Co., PE March 8th, 2003 (10-23) Lori June MacNeill (EX.) Ramsay & Clark PO Box 96 Summerside, PE RETEFF, Murdoch Halifax Nova Scotia March 8th, 2003 (10-23) Murdock William Reteff Brian Maurice Reteff (EX.) Curley Sanderson 91 Water Street Charlottetown, PE ROACH, George N. Souris Kings Co., PE March 8th, 2003 (10-23) Lynn Ann Dixon (EX.) Allen J. MacPhee Law Corporation PO Box 238 Souris, PE STORDY, Eldon W. Summerside Prince Co., PE March 8th, 2003 (10-23) Katherine L. Stordy (EX.) Ramsay & Clark PO Box 96 Summerside, PE DOUCETTE, Mary Tignish Prince Co., PE March 8th, 2003 (10-23) Gertrude Cahill (AD.) Patterson Palmer 82 Summer Street Summerside, PE ARSENAULT, Felix Arthur Woodstock Prince Co., PE March 1st, 2003 (09-22) Reginald Pineau Audrey Pineau (EX.) Regena Kaye Russell PO Box 383 O’Leary, PE DOUCETTE, Joseph Clovis Palmer Road Prince Co., PE March 1st, 2003 (09-22) Edward Doucette Irene MacIsaac (EX.) J. Allan Shaw Law Corporation PO Box 40 Alberton, PE GALLANT, Helen Melina Summerside Prince Co., PE March 1st, 2003 (09-22) Frederick O’Hearn (EX.) Lyle & McCabe PO Box 300 Summerside, PE http://www.gov.pe.ca/royalgazette 254 ROYAL GAZETTE March 22nd, 2003 CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION TAKE NOTICE that at all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement: Estate of: Date of the Advertisement Personal Representative: Executor/Executrix (Ex) Administrator/Administratrix (Ad) Place of Payment MacINNIS, Mildred Pauline Charlottetown Queens Co., PE March 1st, 2003 (09-22) Evelyn Dover (EX.) Campbell, Stewart PO Box 485 Charlottetown, PE McGUIGAN, Theodore St. Mary’s Road Kings Co., PE March 1st, 2003 (09-22) Rudy McGuigan (EX.) Alfred K. Fraser, QC PO Box 516 Montague, PE MILLER, David Lloyd Summerside Prince Co., PE March 1st, 2003 (09-22) June B. Miller Catherine B. Gallant (EX.) Patterson Palmer 82 Summer Street Summerside, PE RAND, Stephen John Kensington Prince Co., PE March 1st, 2003 (09-22) Byron Shaw (EX.) Patterson Palmer 82 Summer Street Summerside, PE RIVA, Luis A. Beverly Essex County Massachusetts, USA March 1st, 2003 (09-22) Carlos A. Riva (EX.) Campbell Stewart PO Box 485 Charlottetown, PE STEWART, Constance J. B. Summerside Prince Co., PE March 1st, 2003 (09-22) William Locke Stewart (EX.) John D. O’Neill 6714 Jubilee Road Halifax, NS WIGMORE, Bertram Cecil Kensington Prince Co., PE March 1st, 2003 (09-22) David R. Wigmore Deborah K. Hood (EX.) Ramsay & Clark PO Box 96 Summerside, PE CAMPBELL, Barbara Anne (Shaw) Charlottetown Queens Co., PE March 1st, 2003 (09-22) Roger Campbell (AD.) Diamond & Associates PO Box 39 Charlottetown, PE CLOW, Ivan Wendell Stratford Queens Co., PE March 1st, 2003 (09-22) Ella Jane Clow Wendell “Lorne” Clow Beatrice (Bea) Elizabeth Irving (AD.) Carr Stevenson & MacKay PO Box 522 Charlottetown, PE http://www.gov.pe.ca/royalgazette March 22nd, 2003 ROYAL GAZETTE 255 CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION TAKE NOTICE that at all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement: Estate of: Date of the Advertisement Personal Representative: Executor/Executrix (Ex) Administrator/Administratrix (Ad) Place of Payment RIVA, Marie R. Newburyport Essex County Massachusetts, USA March 1st, 2003 (09-22) Carlos A. Riva (AD.) Campbell Stewart PO Box 485 Charlottetown, PE SMITH, Lila May Charlottetown Queens Co., PE (formerly of Montague Kings Co., PE) March 1st, 2003 (09-22) Paul Smith (AD.) Alfred K. Fraser, QC PO Box 516 Montague, PE ARSENAULT, Marie Marguerite Rose Urbainville Prince Co., PE February 22nd, 2003 (08-21) Kathy Arsenault Susan Arsenault (EX.) Lyle & McCabe PO Box 300 Summerside, PE DYMENT, Doris Hildred Northam Prince Co., PE February 22nd, 2003 (08-21) James Dyment (EX.) Key McKnight & Maynard PO Box 177 O’Leary, PE MacKINNON, Kenneth Jerome St. Peters Bay Kings Co., PE February 22nd, 2003 (08-21) Mamie MacKinnon (EX.) Allen J. MacPhee Law Corporation PO Box 238 Souris, PE MacMURDO, J. Mildred Kensington Prince Co., PE February 22nd, 2003 (08-21) Margaret MacMurdo McMillan (EX.) Taylor McLellan PO Box 35 Summerside, PE RICE, John Desmond (Desi) Charlottetown Queens Co., PE February 22nd, 2003 (08-21) Thomas Michael Rice Mary Winnifred Rice (EX.) Foster Hennessey MacKenzie PO Box 38 Charlottetown, PE SOLOMAN, Raymond Georgetown Kings Co., PE February 22nd, 2003 (08-21) Lloyd Soloman (EX.) Alfred K. Fraser, QC PO Box 516 Montague, PE STEWART, Robert Bruce Malpeque, Kensington RR#1 Prince Co., PE February 22nd, 2003 (08-21) Kenneth Bruce Stewart (EX.) Lyle & McCabe PO Box 300 Summerside, PE http://www.gov.pe.ca/royalgazette 256 ROYAL GAZETTE March 22nd, 2003 CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION TAKE NOTICE that at all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement: Estate of: Date of the Advertisement Personal Representative: Executor/Executrix (Ex) Administrator/Administratrix (Ad) Place of Payment FITZPATRICK, Edward James Ten Mile House Queens Co., PE February 15th, 2003 (07-20) Charles Paul Fitzpatrick Debbie Marie Mullen (EX.) Foster Hennessey MacKenzie PO Box 38 Charlottetown, PE IRVING, Lorne William Charlottetown (Formerly of Cherry Valley) Queens Co., PE February 15th, 2003 (07-20) Les J. Zielinski, Public Trustee (AD.) Philip J. Mullally, QC PO Box 2560 Charlottetown, PE MILL, Sydney Allan Kensington Prince Co., PE February 15th, 2003 (07-20) Eva Joyce Hill (AD.) Key McKnight & Maynard PO Box 1570 Summerside, PE QUILTY, John South Shore Queens Co., PE February 15th, 2003 (07-20) John M. Quilty (AD.) Farmer & MacLeod National Bank Tower Suite 205, 134 Kent Street Charlottetown, PE QUILTY, Loretta South Shore Queens Co., PE February 15th, 2003 (07-20) John M. Quilty (AD.) Farmer & MacLeod National Bank Tower Suite 205, 134 Kent Street Charlottetown, PE HOYT, Dolores M. Weymouth Norfolk County Massachusetts, USA February 8th, 2003 (06-19) George Anthony Hoyt Peter G. Hoyt (EX.) McInnes Cooper BDC Place Suite 620, 119 Kent Street Charlottetown, PE LONGAPHEE, Austin Levi (A.L.) Stella Longaphee (EX.) Little Harbour Kings Co., PE February 8th, 2003 (06-19) Allen J. MacPhee Law Corporation PO Box 238 Souris, PE MacDONALD, Mary Patricia Mississauga Ontario February 8th, 2003 (06-19) Margaret Anne (MacDonald) Cockerill (EX.) Alfred K. Fraser, QC PO Box 516 Montague, PE McCARDLE, Elizabeth Virginia Charlottetown Queens Co., PE February 8th, 2003 (06-19) Michael Zinck (EX.) Birt & McNeill PO Box 20063 Sherwood, PE http://www.gov.pe.ca/royalgazette March 22nd, 2003 ROYAL GAZETTE 257 CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION TAKE NOTICE that at all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement: Estate of: Date of the Advertisement Personal Representative: Executor/Executrix (Ex) Administrator/Administratrix (Ad) Place of Payment PETERS, Francis Summerside Prince Co., PE February 8th, 2003 (06-19) Joseph A. Perry (EX.) Taylor McLellan PO Box 35 Summerside, PE RIX, Margaret Patricia Hunter River Queens Co., PE February 8th, 2003 (06-19) Clayton Rix (EX.) Stewart McKelvey Stirling Scales PO Box 2140 Charlottetown, PE SAUER, George Savage Harbour Kings Co., PE February 8th, 2003 (06-19) Clara Sauer (EX.) Patterson Palmer PO Box 486 Charlottetown, PE SEMPLE, Earle Kensington Prince Co., PE February 8th, 2003 (06-19) Carl Semple (EX.) Patterson Palmer 82 Summer Street Summerside, PE PEARSON, Wanda Irene Hampton Prince Co., PE February 8th, 2003 (06-19) Margaret Gail Mabey (AD.) Stewart McKelvey Stirling Scales PO Box 2140 Charlottetown, PE BORDEN, Robert A. Cornwall Queens Co., PE February 1st, 2003 (05-18) Alexander R. Borden Royal Trust Corporation of Canada (EX.) Campbell Lea PO Box 429 Charlottetown, PE CALDWELL, Stuart Rodier Charlottetown Queens Co., PE February 1st, 2003 (05-18) Alan Caldwell (EX.) MacLeod Crane & Parkman PO Box 1056 Charlottetown, PE MacNEILL, Margaret Ella Charlottetown Queens Co., PE February 1st, 2003 (05-18) Gwen MacDonald (EX.) Cox Hanson O’Reilly Matheson PO Box 875 Charlottetown, PE RUSSELL, Everett Roy Summerside Prince Co., PE February 1st, 2003 (05-18) Betty Jean Allen Judy Cormier (EX.) Key McKnight & Maynard PO Box 1570 Summerside, PE STAVERT, Walter E. Kensington Prince Co., PE February 1st, 2003 (05-18) James Bruce Stavert Kent Stavert (EX.) Lyle & McCabe PO Box 300 Summerside, PE http://www.gov.pe.ca/royalgazette 258 ROYAL GAZETTE March 22nd, 2003 CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION TAKE NOTICE that at all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement: Estate of: Date of the Advertisement Personal Representative: Executor/Executrix (Ex) Administrator/Administratrix (Ad) Place of Payment CHEVERIE, Joseph (Joe) Frederick Michelle Marie Fletcher (EX.) East Point Kings Co., PE January 25th, 2003 (04-17) Michelle Marie Fletcher 7 Sunrise Court Charlottetown, PE DOUCETTE, Joseph W. Deblois Prince Co., PE January 25th, 2003 (04-17) Victor Doucette Vincent Doucette (EX.) J. Allan Shaw Law Corporation PO Box 40 Alberton, PE MacLEOD, Dorothy E. Montague Kings Co., PE January 25th, 2003 (04-17) Kenneth L. MacLeod Jean Annear (EX.) Alfred K. Fraser, QC PO Box 516 Montague, PE McINNIS, Colin Bernard Summerside Prince Co., PE January 25th, 2003 (04-17) Wayne Stephen McInnis (EX.) Ramsay & Clark PO Box 96 Summerside, PE McKENZIE, Eileen Helen Gertrude Georgetown Kings Co., PE January 25th, 2003 (04-17) Gary McKenzie (EX.) Patterson Palmer PO Box 486 Charlottetown, PE MILLS, Ena Elmira Summerside Prince Co., PE January 25th, 2003 (04-17) Brenda Mills Barbara Trinchero (EX.) Ramsay & Clark PO Box 96 Summerside, PE NEWELL, Donald St. Charles Kings Co., PE January 25th, 2003 (04-17) Lynoor Newell Donald Newell (EX.) Allen J. MacPhee Law Corporation PO Box 238 Souris, PE PRATT, Roderick (Roddy) Bruce St. Peters Bay Kings Co., PE January 25th, 2003 (04-17) Mary Irene Pratt (EX.) Stewart McKelvey Stirling Scales PO Box 2140 Charlottetown, PE ROGERS, Louis Ellsworth Hamilton, Kensington RR#5 Prince Co., PE January 25th, 2003 (04-17) Mary Pauline Rogers (EX.) Key McKnight & Maynard PO Box 1570 Summerside, PE http://www.gov.pe.ca/royalgazette March 22nd, 2003 ROYAL GAZETTE 259 CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION TAKE NOTICE that at all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement: Estate of: Date of the Advertisement Personal Representative: Executor/Executrix (Ex) Administrator/Administratrix (Ad) Place of Payment S, Clarence Brecken Summerside (Formerly of Travellers Rest) Prince Co., PE January 25th, 2003 (04-17) Kenneth Waugh Marilyn R. Waugh (EX.) Lyle & McCabe PO Box 300 Summerside, PE WHITE, Anne Julia Charlottetown Queens Co., PE January 25th, 2003 (04-17) Jane Cahill Fred Fitzpatrick (EX.) Foster Hennessey MacKenzie PO Box 38 Charlottetown, PE WAZNY, Richard N. Glen William Kings Co., PE January 25th, 2003 (04-17) Edward Wazny (AD.) Alfred K. Fraser, QC PO Box 516 Montague, PE ARSENAULT, Walter Summerside Prince Co., PE January 18th, 2003 (03-16) Donald Arsenault Helen Bass (EX.) Patterson Palmer 82 Summer Street Summerside, PE MORRISON, John Albert Summerside (formerly of Borden-Carleton) Prince Co., PE January 18th, 2003 (03-16) Ora Morrison (AD.) The Law Office of Kathleen Loo Craig PO Box 11 Summerside, PE ROBERTSON, Ruth M. Charlottetown Queens Co., PE January 18th, 2003 (03-16) W. Garth Robertson (AD.) Alfred K. Fraser, QC PO Box 516 Montague, PE CORKER, Sarah Alberton Prince Co., PE January 11th, 2003 (02-15) Stephen D. G. McKnight (EX.) Key McKnight & Maynard PO Box 1570 Summerside, PE HUGHES, Aileen M. Charlottetown Queens Co., PE January 11th, 2003 (02-15) Dorothy Rayburn (AD.) Campbell Stewart PO Box 485 Charlottetown, PE BULGER, Agnes Ethel Summerside Prince Co., PE January 4th, 2003 (01-14) Pauline Dicy (EX.) Patterson Palmer 82 Summer Street Summerside, PE http://www.gov.pe.ca/royalgazette 260 ROYAL GAZETTE March 22nd, 2003 CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION TAKE NOTICE that at all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement: Estate of: Date of the Advertisement Personal Representative: Executor/Executrix (Ex) Administrator/Administratrix (Ad) Place of Payment COOKE, Helen Elizabeth Charlottetown Queens Co., PE January 4th, 2003 (01-14) Constance L. Stewart (EX.) Cox Hanson O’Reilly Matheson PO Box 875 Charlottetown, PE HARDY, Elmer W. Freeland Prince Co., PE January 4th, 2003 (01-14) Allan Hardy Elzie Smith II (EX.) Key McKnight & Maynard PO Box 177 O’Leary, PE SUTHERLAND, John C. Charlottetown Queens Co., PE January 4th, 2003 (01-14) Royal Trust Corporation of Canada (EX.) Farmer & MacLeod National Bank Tower Suite 205, 134 Kent Street Charlottetown, PE Abou-Rizk, Salem Khalil (also known as Salem Resk) Charlottetown Queens Co., PE December 28th, 2002 (52-13) George S. Abou-Rizk (EX.) T. Daniel Tweel PO Box 3160 Charlottetown, PE BRADLEY, Norman Francis Elmwood Queens Co., PE December 28th, 2002 (52-13) Malcolm Bradley Mostyn Bradley Norman (Jim) Bradley (EX.) Birt & McNeill PO Box 20063 Sherwood, PE CAMPBELL, Mazie Loretta Summerside Prince Co., PE December 28th, 2002 (52-13) Dale Campbell (EX.) Key McKnight & Maynard PO Box 1570 Summerside, PE CONDON, William Joseph Murray Harbour North Kings Co., PE December 28th, 2002 (52-13) Ashley Condon (AD.) Stewart McKelvey Stirling Scales PO Box 2140 Charlottetown, PE DeBLOIS, Thomas D. Charlottetown Queens Co., PE December 21st, 2002 (51-12) Mary Gladyce DeBlois David Arsenault (EX.) Farmer & MacLeod National Bank Tower Suite 205, 134 Kent Street Charlottetown, PE http://www.gov.pe.ca/royalgazette March 22nd, 2003 ROYAL GAZETTE 261 CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION TAKE NOTICE that at all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement: Estate of: Date of the Advertisement Personal Representative: Executor/Executrix (Ex) Administrator/Administratrix (Ad) JOHNSON, Elizabeth Kathryn John Harold Williamson (EX.) (otherwise known as Elizabeth Kateryn Johnson, Elizabeth K. Johnson, Betty Johnson and Elizabeth Williamson) Surrey, BC December 21st, 2002 (51-12) Place of Payment Philip Mullally, QC PO Box 2560 Charlottetown, PE McINTYRE, Peter Hugh St. Albert Alberta December 21st, 2002 (51-12) Robert Kent McIntyre Alfred K. Fraser, QC Darrell George McIntyre (EX.) PO Box 516 Montague, PE MacNEILL, Vera Frances Dover Kings Co., PE December 21st, 2002 (51-12) Scott E. MacNeill (EX.) Alfred K. Fraser, QC PO Box 516 Montague, PE SPOTTISWOOD, Catherine Nadine Bonnie McFeeters Charlottetown Steven McFeeters (EX.) Queens Co., PE December 21st, 2002 (51-12) Diamond & Associates PO Box 39 Charlottetown, PE DENNIS, Frank Joseph Charlottetown Queens Co., PE December 21st, 2002 (51-12) Brian Craig (AD.) Stewart McKelvey Stirling Scales PO Box 2140 Charlottetown, PE ELLANDS, Urville Wilfred Poplar Grove Prince Co., PE December 21st, 2002 (51-12) Norma Ellands (AD.) J. Allan Shaw Law Corporation PO Box 40 Alberton, PE MacLEAN, Andrew Cardigan Kings Co., PE December 21st, 2002 (51-12) Rose Marie MacDonald Kenneth MacLean (AD.) Alfred K. Fraser, QC PO Box 516 Montague, PE ROLLINS, George Thomas Charlottetown Queens Co., PE December 21st, 2002 (51-12) Mary M. Rollins (AD.) Macleod Crane & Packman PO Box 1056 Charlottetown, PE http://www.gov.pe.ca/royalgazette 262 ROYAL GAZETTE March 22nd, 2003 CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION TAKE NOTICE that at all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement: Estate of: Date of the Advertisement Personal Representative: Executor/Executrix (Ex) Administrator/Administratrix (Ad) Place of Payment SENTNER, Eric R. Greenvale Queens Co., PE December 21st, 2002 (51-12) Raymond Sentner (AD.) STOKES, Roy Winslow Murray River Kings Co., PE December 21st, 2002 (51-12) Lorraine MacLeod Stokes (AD.) Alfred K. Fraser, QC PO Box 516 Montague, PE http://www.gov.pe.ca/royalgazette Cox Hanson O’Reilly Matheson PO Box 895 Charlottetown, PE March 22nd, 2003 ROYAL GAZETTE NOTICE OF INTENTION TO REMOVE BUSINESS NAME REGISTRATIONS Partnership Act, R.S.P.E.I. 1988, Cap. P-1, s.54.1(4) PUBLIC NOTICE is hereby given that the following business name registrations filed under the Partnership Act have expired. It is the intention of the Director of Consumer, Corporate & Insurance Services to remove these business name registrations on the expiration of ninety days after publication of this notice if said business name registrations have not been renewed. Please see the end of this list for information on filing a renewal. BUSINESS NAME A Wee Bite A.C. Nielsen Abby Lane Special Needs ABT Associates of Canada ACC ACC Long Distance ACC Netmedia ACC Telecom Alexander & Alexander Benefits Service Allied Pickfords Amherst Cove Cottages Angels’ Treasures AON Consulting Apex Custom Door Systems Apex Expedited Applied Internet Technologies AT&T Canada AT&T Canada Solutions Assistance a la Clientele AT&T Canada Solutions Customer Care Atlantic Party’s Galore Atlantic Sunrooms Only Atlantic Tents & Events Atlantic Water Meters Atlantic Wholesalers’ Buyers Group Auracom Auto Buyer Publication Autostop Sales and Accessories Avnet Leasing Center Azcon B & G Total Pet Center Baker’s Lighthouse Motel Barbour Foods Basics Office Products Beaudry Maple Products http://www.gov.pe.ca/royalgazette Beaver Construction Benefit Leasing Best Value Craft Shop Bird Machine of Canada Black Diamond Cheese BMO Nesbitt Burns Money Markets Boat Buyer Publication Boomerang’s Steakhouse Bourbon Street Breakaway Sports Bar & Grill Brooke Bond Brown & Root Burlington Amusement Park C.I.C. Laundromat Cablenet Café St. Jean California House Vintners Cal-Mar Used Vehicles Caltech Computer Specialists Campbell’s Canada Dry Canadian Amputees’ Foundation Canadian Direct Credit Canadian Fishing Vessel Insurance Plan Canadian General Insurance Group Canadian Screenwriters Alliance (CSA) Canpac/IFS Car Buyer Publication Carlton Cards Retail Carvell Paint & Wall Paper Cavendish Beach Outfitters Cavendish Country Inn & Cottages Cavendish Oyster Cavendish Resort Area Promotion CC Capital Co. CEFC Celleco Hedemora Charlottetown Auto Mall Charlottetown Mall IGA Charlottetown Seafoods Checker Boy Pizza Chemap Chevy’s Chrysler Canada CIBA Seeds/Semences CIBA Citadel Animal Health Coastal Storage Coconut Joe Clothing Company Communications Unitel Co-op Central of PEI 263 264 ROYAL GAZETTE Cooper Window Treatments - Canada Cooper’s Used Vehicles Corner Café Restaurant Cosmetics Plus Cottonfields Clothing Company Country Days & Old Home Days County Decorators Courtyard Café Cowberry Cow’s Home Made Ice Cream CP Express & Transport Crane National Vendors Canada Creamette Cross Canada Management CT Financial Assurance Custom Signwork & Carving Cycor Dagwood’s Darifarm Foods Company Decorating Dreams Deloitte & Touche Deloitte & Touche Consulting Group Deloitte & Touche Tohmatsu Disc Go Round Diversey Lever Canada Dominion Bridge Dominion Bridge-Atlantic Dominion Bridge-Quebec Dominion Square Fashions Dr. Dolittle’s Pet Stop Du Pont Merck Pharma Du Pont Pharma Dual-Lite (Canada) E.L. Vintners Eastern Livestock Equipment Eastern P.E.I. Community Development Centre Eastern Ski News Easy-Kleen Pressure Washer Systems Ed’s Family Restaurant and Lounge Electronic Commerce Services Elizabeth Arden Empress Merchants Country Market Enchanted Lands Enriched Residential Care Entre-Lacs Wines Environmental Polling Envirotech - A Division of Island Home Improvements Equipment Buyer Publication ETI Explosives http://www.gov.pe.ca/royalgazette March 22nd, 2003 Eureka Foods Eve’s Stuffing Excelerater Feast Dinner Theatre Productions Fiesta Holidays Fiesta Sun Fleetwood Finance Fleming Canada Partners Flowers for All Occasions Frank’s Place Fresh Fruit Frozen Yogourt Company Frosst Consumer Healthcare Products Frosst Radiopharmaceuticals Funeral Plans - Canada G.O. Auto Sales G.O. Construction Garden Isle Mini Homes Garden Variety GE Power Systems & Services Global Express Line Gold Series Granny Ola’s Gray Matter Green Valley Orchards - Market GSW Heating Products Division Guardian Capital Advisors Gypsy Bingo Habitant Soup Company Halifax Office Products Hall and Stavert Halliburton Energy Services Hall-Mark Computer Products Handy Hut Hank’s Bar-B-Q Chicken Hardcopy Records Management Health Assessment Centers of P.E.I. HED Insurance Brokers Heil Heating & Cooling Products HES Hillsborough River Canoe Co. His Store Historic Feast Dinner Theatre Hollywood North Hookup Communications Hop Around Australia Humpty Dumpty Foods Hygrade Foods Hyundai Credit Canada Ice Cream for Fun ICI Explosives March 22nd, 2003 ROYAL GAZETTE Ideal Homes Information House Ingleside Cheese Co. Integral Lawn Care Interquip Intra Travel Irish Moss Interpretive Centre Island Home Improvements Island Hyundai Island Log Homes Island Posters, Etc. Island Renovating and Building Island Restaurant Supplies Island Rock Café Islander Records ITT Hartford Canada Jack Fraser Jamboree Des Violoneux de l’Atlantique/The Atlantic Fiddlers Jamboree Jannock Steel Fabricating Company Johnson & Johnson Medical Products Just Hair Karnes Kitchen Kelly’s Ultramar & Convenience Kensington Country Oven Restaurant & Recreation Centre Kim Dormaar & Sons Medallion Smoked Salmon Kimball C. Acorn Used Cars King Cole Sales Kraftco of Canada L.G. Lawton (1984) Labatt Blue Rock’n Blues Labatt International Brands Landmark Café Lavender Lane Le Festival de Dance Internationel I.P.I./ International Dance Festival of P.E.I. Leather Factory Les Productions Chandelle Les Tours Sol Vac Lever Lobster in the Rough Logistics Data Systems Lone Star Brewing Co. Long Horn Lorraine’s Fashions MacCoubrey Motel MacKay Electric MacKinnon’s Seafoods http://www.gov.pe.ca/royalgazette 265 MacNeill Industries Madison Advisory Group Mail Boxes Etc. Manulife Financial Group Benefits Maple Leaf Mills March of Dimes Society of P.E.I. Margaritafest Maritime Water Meters Maxilease MCI Services Mentor Training Group Merck Agvet Mercury Marine Finance Mexicali Oasis MH Accounting Services Michael’s Pizzeria Miss Elly’s Genteel Gifts & Stuff Modar Communications Moon Shadow/Moon Shine Souvenirs, Crafts, Gifts & Curios Moore Business Equipment & Service Moore Document Solutions Moore Graphic Services Morton Dew/Gordon Full Insurance Motorola Canada Cellular Motorola Computer Systems (Canada) Motorola Information Systems Mott’s Canada MSD Agvet MTC Animal Health Mustang’s Country Corral N.E. 20 Promotions National Dairy Products Native Treasures NATO NCC Specialty Publications, A Division of Newcap Inc. NCH Promotional Services NCI Resale Newcourt Vehicle Leasing Nicholson’s Family & Financial Counselling Nielsen Marketing Research Nielsen Media Research North American Life North Shore Ready Mix Northumberland Strait Post-Tensioning Joint Venture Nutribasics International Oakland Properties Obsessions 266 Offix Furniture Installation Olde and New Construction P.E.I. Dining and Entertainment Guide P.E.I. Jazz and Blues Society Festival P.E.I. Strong Man Contest P.F.P. Installations P.S. Holidays Paging Products Group, A Division of Motorola Canada Limited Panda’s Pantry, Quik Mart & Esso Papel/Freelance Patent Construction Systems - Canada Pauline’s Home Decorating Payless Dollar Stores Peakes Machine Peek-A-Bootique Peerless Enterprises (Maritimes) Pepsico Restaurants International Pickfords Records Management Pinocchio’s PMI Food Equipment Group Canada Poolside Café & Fitness Shoppe Porkies PPDS Distributors PRI Primary Connections Primo Foods Co Primrose Family Restaurant Prince County Cablevision Prince Edward Island at its Best Process & Steam - Markland Specialties Publishers Collection Service (“PCS) Quality Brokers R.F. Communications R.V. Buyer Publication Racines Acadiennes Realty World Recreation Vehicle Buyer Publication Red Clay Clothing and Collectibles Repeat Performance Plus Reynolds Construction Products Richmond Hill RNG RNG Controls RNG Germain Ross Cummingham Automotive Rustico C-D Rom Publishing RYCO Enterprises S M Fine Furniture Sanofi Canada Pharmaceuticals http://www.gov.pe.ca/royalgazette ROYAL GAZETTE March 22nd, 2003 Schooner Adventures Schweppes Canada Scoreboard Café Scribbles & Giggles Seabreeze Cycling Seaside Crafts Seaweed Pie Café Sedgwick Deeks Sedgwick Noble Lowndes Selectra Distribution Sherwood Homes and Cottages Sherwood Video Shopsy’s Foods Shoreline Cottages Sierra Gold Silver Series Simmonds Electronics Snapple Beverages Sola/Hevi-Duty (Canada) Something Else Jewelry Souris Home Heat Southport Drugstore Specialty Brands Speedy Propane Sprint Canada St. Clair Paint and Wallpaper St. Clair The Paint and Paper People State Electric Services State Management Services State Mechanical State Millwright & Rigging State Technical Services Stefan’s Lounge Sterile Pharmaceuticals Stor-It Stratford Air Tool Repair Sugihara’s Summer Time Jazz & Blues Festival Summerside Auto Parts Sunny Hill Motel Swans Speakers Canada Swing into Spring T W Kutter Tend-R-Fresh Poultry Farms Terrace Height Tetra Laval Food The Ark The Battery Reconditioning Klinic The Business Journal of Prince Edward Island The Collection House March 22nd, 2003 ROYAL GAZETTE The Copy Centre The Entre-Lacs Wine Company The Hostess Frito-Lay Company The Industrial Store The International Money Saver Shopper The Island Open The Lobster Station The Press Box The Prince Edward Island Science Centre The Small Fry Humpty Dumpty Company The Sport Page Club The State Group The Stratford Business Center This Week on P.E.I. Traystor Shellfish Environments Troy’s Work Duds Truck Buyer Publication Trucks R. Us Turk’s Sport Shop Ultra Classic University Painters Vehicle Services Victory Cleaners Wallpaper World Water Fun Rentals Waterfront Mall IGA Wheels of Time Motorcycle Museum White Thunder Battery White Way of Delight Gift Shop Williams Fuels Window Magic Woodshed Heating Systems XOXO Kisses & Hugs Yorke River Adventures 267 Telephone: 368-4550 EDISON SHEA DIRECTOR 12 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: DIVERSEYLEVER CANADA Owner: U L CANADA INC. Registration Date: March 06, 2003 Name: LEVER INDUSTRIAL Owner: U L CANADA INC. Registration Date: March 06, 2003 Name: LODERS CROKLAAN Owner: U L CANADA INC. Registration Date: March 06, 2003 Name: STAR CONCEPT Owner: U L CANADA INC. Registration Date: March 06, 2003 Name: UNILEVER HPC-NA Owner: U L CANADA INC. Registration Date: March 06, 2003 Name: EXPRESSIONS HAIR DESIGN Owner: Lisa Aylward Wendy McKay Registration Date: March 11, 2003 Name: MAGIC MOMENTS CHILD CARE Owner: Tracy Doyle Registration Date: March 13, 2003 12 Owners of business names may prevent the removal of a business name by filing the required renewal of registration form. The filing fee to renew a business name for a period of three years is $50. Forms or information may be obtained by contacting any staff member in the Consumer, Corporate and Insurance Services Division of the Office of the Attorney General at the following address: CONSUMER, CORPORATE & INSURANCE SERVICES DIVISION OFFICE OF THE ATTORNEY GENERAL 4th Floor, Shaw Building 95 Rochford Street PO Box 2000 Charlottetown, PE C1A 7N8 http://www.gov.pe.ca/royalgazette 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: ADVANTAGE PROPERTIES INC. 265 Brackley Point Road Charlottetown, PE C1E 2A3 Incorporation Date: March 14, 2003 Name: COADY P. ENTERPRISES INC. 345 Norwood Road Charlottetown, PE C1A 7J7 Incorporation Date: March 11, 2003 268 ROYAL GAZETTE Name: COOKE CAPITAL GROUP LTD. 125 Pownal Street Charlottetown, PE C1A 7L3 Incorporation Date: March 14, 2003 Name: MAGIC MOMENTS CHILD CARE CENTRE LTD. C/o Tracy Doyle Tignish, PE C0B 2B0 Incorporation Date: March 13, 2003 Name: MOORE ELECTRIC LTD. Northam RR#2 Tyne Valley, PE C0B 2C0 Incorporation Date: March 13, 2003 Name: P.E.I. POTATO BLOSSOM FESTIVAL INC. O'Leary, PE C0B 1V0 Incorporation Date: March 13, 2003 Name: PAUL HICKEY & ASSOCIATES INC. 104 Highland Ave. Charlottetown, PE C1A 2H6 Incorporation Date: March 06, 2003 Name: RED ROCK RESTAURANT & LOUNGE LTD. Box 300 Summerside, PE C1N 4Y8 Incorporation Date: March 12, 2003 Name: SHAMROCK HOMES LTD. Green Road Bonshaw, PE C0A 1T0 Incorporation Date: March 11, 2003 Name: TRIDON HOLDINGS LTD. Kelly's Cross North Wiltshire, PE C0A 1Y0 Incorporation Date: March 11, 2003 12 NOTICE OF GRANTING SUPPLEMENTARY LETTERS PATENT Companies Act R.S.P.E.I. 1988, Cap. C-14, s.18, s.3 Public Notice is hereby given that under the Companies Act supplementary letters patent have been issued by the Minister to the following: Name: LIDSTONE PUBLICATIONS INC. Purpose To increase authorized capital. Effective Date: March 11, 2003 Name: POLAR FOODS INTERNATIONAL INC. Purpose To amend its authorized capital. Effective Date: March 10, 2003 12 http://www.gov.pe.ca/royalgazette March 22nd, 2003 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: ABBEY 3 Owner: CAPTAIN JOHN'S MARKET INC. 339 Beaver Street Summerside, PE C1A 2N2 Registration Date: March 12, 2003 Name: UBF FOODSOLUTIONS Owner: UNILEVER CANADA INC. 160 Bloor Street East Suite 1500 Toronto, ON M4W 3R2 Registration Date: March 12, 2003 Name: AXE Owner: UNILEVER CANADA INC. 160 Bloor Street East Suite 1500 Toronto, ON M4W 3R2 Registration Date: March 12, 2003 Name: BERTOLLI CANADA Owner: UNILEVER CANADA INC. 160 Bloor Street East Suite 1500 Toronto, ON M4W 3R2 Registration Date: March 12, 2003 Name: SELECT TOBACCO Owner: JTI-MACDONALD CORP. 5151 George Street Sutie 1600, Box 247 Halifax, NS B3J 2N9 Registration Date: March 13, 2003 Name: TABAC SÉLECT Owner: JTI-MACDONALD CORP. 5151 George Street Suite 1600, Box 247 Halifax, NS B3J 2N9 Registration Date: March 13, 2003 Name: CARDINAL HEALTH Owner: CARDINAL HEALTH CANADA 204, INC. 60 International Boulevard Toronto, ON M9W 6J2 Registration Date: March 14, 2003 Name: BALDERSTON MACKENZIE PRODUCE Owner: Greg F. MacKenzie 10903 Trans Canada Highway Stratford, PE C1B 2R7 Registration Date: March 13, 2003 March 22nd, 2003 ROYAL GAZETTE 269 Name: BARBIE BEVAN REGISTERED DIETITIAN Owner: Barbie Bevan Box 730, 59 Byways Ave. Cornwall, PE C0A 1H0 Registration Date: March 11, 2003 Name: Name: BLAIZE TECH Owner: Andrew M. Gallant 353 Manson Court Summerside, PE C1N 2M7 Registration Date: March 10, 2003 Name: RADIANT TOUCH AESTHETICS Owner: Brandi Coughlin Conway RR#1 Ellerslie, PE C0B 1J0 Registration Date: March 12, 2003 Name: BYDESIGN Owner: Eoin O'Brien 22 Fulton Drive Charlottetown, PE C1A 8V8 Registration Date: March 12, 2003 Name: CASCADE & CONTRAST GARDENS Owner: Christopher Scott Perry Covehead Road Box 50 Little York, PE C0A 1P0 Registration Date: March 10, 2003 Name: COUNTRY GET-A-WAY Owner: LeeAnn McMillan Munns Road R R # 2, Souris, PE C0A 2B0 Registration Date: March 13, 2003 Name: DANIEL C.P. MCCARTHY GENERAL CONTRACTOR Owner: Daniel McCarthy RR#1 Montague, PE C0A 1R0 Registration Date: March 13, 2003 Name: ESCAPE - OUTDOOR ADVENTURES Owner: Mike Peterson 2021 Mill Road Lower Freetown, PE C0B 1L0 Registration Date: March 14, 2003 Name: MARITIME COUNSELLING AND MEDIATION SERVICES Owner: Ian S. Carter RR#2 Kensington, PE C0B 1M0 Registration Date: March 17, 2003 Name: SHARP CONSULTING Owner: W. Bruce Garrity 25 Blythe Crescent Charlottetown, PE C1A 8C7 Registration Date: March 17, 2003 Name: TIGNISH SHORE HARBOURVIEW COTTAGE & GUEST HOME Owner: Ivan McInnis Box 526 Tignish, PE C0B 2B0 Edna McInnis Box 526 Tignish, PE C0B 2B0 Registration Date: March 11, 2003 Name: TRANS CANADA COLLISION Owner: Edward Joseph Blanchard 61 West Drive Summerside, PE C1N 4E5 Registration Date: March 07, 2003 Name: TRIUS COACH LINES Owner: George M. Brookins 4 Chelsea Lane Stratford, PE C1A 9L9 Registration Date: March 10, 2003 Name: WORDS PER MINUTE Owner: Kay Brown 1-B Palmers Lane Charlottetown, PE C1A 5V6 Registration Date: March 10, 2003 GAUDET'S CLEAN UP AND SMALL REPAIRS Owner: John Gaudet 227 Philip Street Box 148, Tignish, PE C0B 2B0 Registration Date: March 17, 2003 12 Name: HERITAGE ACRES TOURIST HOME Owner: Heath Dingwell North Lake Elmira PO, PE C0A 1K0 Ellen Dingwell North Lake Elmira PO, PE C0A 1K0 Registration Date: March 17, 2003 Public Notice is hereby given that under the Companies Act the following companies have been revived: http://www.gov.pe.ca/royalgazette NOTICE OF REVIVED COMPANIES Companies Act R.S.P.E.I. 1988, Cap. C-14 s.73 Name: 100110 P.E.I. INC. Effective Date: 12 March 11, 2003 270 ROYAL GAZETTE NOTICE UNDER THE QUIETING OF TITLES ACT TAKE NOTICE that BASIL BURKE and ELEANOR BURKE of Fortune Bridge in King’s County, Province of Prince Edward Island, claim to be the absolute owners in fee simple of the lands hereinafter described. AND TAKE NOTICE that an application has been made to the Supreme Court of the Province of Prince Edward Island on behalf of BASIL BURKE and ELEANOR BURKE to have the title judicially investigated and the validity thereof ascertained and declared to the lands and premises being Parcel No. 151316 (51 acres) at Fortune Bridge in King’s County aforesaid. A complete legal description of the lands may be obtained at the Office of the Registrar of the Supreme Court or from the undersigned. ANY PERSONS claiming adverse title or interest in the said land is to file Notice with the Registrar of the Supreme Court of Prince Edward Island, 42 Water Street, Charlottetown, P.E.I. on or before the 24th day of April, A.D. 2003. AND FURTHER TAKE NOTICE that if no claim to the said lands adverse to that of BASIL BURKE and ELEANOR BURKE is filed before the 24th day of April, A.D. 2003, a Certificate of Title certifying that BASIL BURKE and ELEANOR BURKE are the owners in fee simple of the said lands may be granted pursuant to the provisions of the Quieting Titles Act. DATED at Souris, King's County, Prince Edward Island, this 13th day of March, A.D. 2003. 12 Allen J. MacPhee, Q.C. Solicitor for the Petitioners PO Box 238 Souris, PEI C0A 2B0 NOTICE UNDER THE QUIETING OF TITLES ACT Court File No. S1-19647 SUPREME COURT OF PRINCE EDWARD ISLAND (Trial Division) IN THE MATTER of the Petition to Quiet Title to certain lands and premises lying and being in the City of Charlottetown, in Queens County, in the Province of Prince Edward Island, occupied by the Charlottetown Veterinary Clinic Inc. http://www.gov.pe.ca/royalgazette March 22nd, 2003 -andIN THE MATTER of the Quieting Titles Act, R.S.P.E.I. 1988, Cap. Q-2, as amended; TAKE NOTICE that Charlottetown Veterinary Clinic Inc. has made application to the Trial Division of the Supreme Court of Prince Edward Island to Quiet Title to certain lands and premises located at or near 9 Kirkwood Drive, Charlottetown, Prince Edward Island. The lands intended to be quieted are as follows: ALL THAT TRACT, PIECE AND PARCEL of land situate, lying and being in the City of Charlottetown, in Queens County, in the Province of Prince Edward Island, as the same is more particularly shown on a Plan of Survey showing PID Nos 370940, 370932 and Parcel A prepared by Locus Surveys Ltd. As Drawing 02715 and certified by Derek A. French dated November 7, 2002, said lands being described as follows, that is say: COMMENCING at a legal survey marker delineated as No. 5283 on said Plan, said legal survey marker having co-ordinates E. 465433.275, N. 333591.421; THENCE on an azimuth of 66° 54' 43" following an existing fence line for the distance of 47.29 feet to a legal survey marker delineated on said Plan as No. 2962 and having co-ordinates E. 465476.776, N. 333609.965; THENCE on an azimuth of 149° 55' 36" along the Southwesternmost boundary of lands now or formerly in the possession of CVC Realty and Investments Ltd. (PID 370940) on an azimuth of 149° 55' 36" for the distance of 23.59 feet to a legal survey marker delineated as No. 2968 on said Plan and having co-ordinates E. 465488.595, N. 333589.554; THENCE on an azimuth of 246° 21' 43" along the Northwesternmost boundary of lands now or formerly in the possession of CVC Realty and Investments Ltd. (PID 370932) for the distance of 50.00 feet to a found survey marker delineated as No. 2967 on said Plan and having co-ordinates E. 465442.790, N. 333569.506; March 22nd, 2003 ROYAL GAZETTE THENCE on an azimuth of 336° 31' 49" along the Northeasternmost boundary of lands now or formerly in the possession of K. Louise Pritchard for the distance of 23.89 feet to the point at the place of commencement, containing a calculated area of 1151 square feet of land a little more or less and intended to be Parcel “A” as shown thereon. AND FURTHER TAKE NOTICE that the Honourable Mr. Justice John A. McQuaid did grant an Order on March 13, 2003, authorizing publication of this Notice. AND FURTHER TAKE NOTICE that in the event no objections are filed with this Court on or before May 1, 2003, the Court may grant an Order quieting title in and to the said lands in favour of Charlottetown Veterinary Clinic Inc. Dated this 13th day of March, A.D. 2003. 12 T. DANIEL TWEEL Barrister & Solicitor 105 Kent Street Charlottetown, PE C1A 7N9 Solicitor for the Petitioner NOTICE OF APPLICATION UNDER THE QUIETING TITLES ACT TAKE NOTICE that Shirley R. Murphy, of Charlottetown, in Queens County, Province of Prince Edward Island, has made application pursuant to the Quieting of Titles Act R.S.P.E.I. 1988, Cap. Q-2, to have lands, being situate at French Village, in Township Number Thirty Seven (37), in Queens County, Province of Prince Edward Island, judicially examined, investigated and declared under the aforesaid mentioned statute; AND TAKE FURTHER NOTICE that the Hon. Justice John A. McQuaid did order on the 13th day of March, A.D. 2003, that any adverse claim to or against the aforesaid lands being situate at French Village, in Township Number Thirty Seven (37), in Queens County, Province of Prince Edward Island, part of parcel number 374561 must be filed on or before the 22nd day of April, A.D. 2003 with the Registrar of the Supreme Court, Province of Prince Edward Island, at Charlottetown, in Queens County, Province of Prince Edward Island; DATED at Charlottetown, in Queens County, Province of Prince Edward Island, this 13th day of March, A.D., 2003. http://www.gov.pe.ca/royalgazette 271 HORACE B. CARVER, Q.C. Solicitor for Shirley Murphy McInnes Cooper 119 Kent Street, Suite 620 Charlottetown, PE C1A 1N3 12 The following orders were approved by His Honour the Lieutenant Governor in Council dated 11 March 2003. EC2003-117 MUNICIPALITIES ACT EXPANSION OF SERVICES COMMUNITY OF NORTHPORT Having under consideration a recommendation from the Minister of Community and Cultural Affairs, and pursuant to subsection 33(3) of the Municipalities Act R.S.P.E.I. 1988, Cap. M-13 Council approved an application from the Community of Northport to expand the services provided by the community to include the following additional service: (i) animal control effective 22 March 2003. EC2003-118 MUSEUM ACT PRINCE EDWARD ISLAND MUSEUM AND HERITAGE FOUNDATION APPOINTMENT Pursuant to clause 5(1)(a) of the Museum Act R.S.P.E.I. 1988, Cap. M-14 Council made the following appointment: NAME TERM OF APPOINTMENT Peter MacDonald Summerside (vice Don LeClair, term expired) 11 March 2003 to 11 March 2006 272 ROYAL GAZETTE EC2003-120 ROADS ACT APPROVED WEIGHING DEVICES DESIGNATION Under authority of subsection 52(1) of the Roads Act R.S.P.E.I. 1988, Cap. R-15 Council designated the following weighing devices as approved weighing devices for the purpose of weighing commercial vehicles: 1. Haenni Portable Wheel Weigher Model WL-101 Serial #24739 2. Haenni Portable Wheel Weigher Model WL-101 Serial #24740 3. Haenni Portable Wheel Weigher Model WL-101 Serial #24741 4. Haenni Portable Wheel Weigher Model WL-101 Serial #24742 Barbie Bevan Registered Dietitian . . . . . . Bertolli Canada . . . . . . . . . . . . . . . . . . . . . Blaize Tech . . . . . . . . . . . . . . . . . . . . . . . . Bydesign . . . . . . . . . . . . . . . . . . . . . . . . . . Cardinal Health . . . . . . . . . . . . . . . . . . . . . Cascade & Contrast Gardens . . . . . . . . . . . Country Get-A-Way . . . . . . . . . . . . . . . . . Daniel C.P. McCarthy General Contractor Escape - Outdoor Adventures . . . . . . . . . . Gaudet’s Clean Up and Small Repairs . . . Heritage Acres Tourist Home . . . . . . . . . . Maritime Counselling and Mediation Services . . . . . . . . . . . . . . . . . . . . . . . . . . Radiant Touch Aesthetics . . . . . . . . . . . . . Select Tobacco . . . . . . . . . . . . . . . . . . . . . . Sharp Consulting . . . . . . . . . . . . . . . . . . . . Tabac Sélect . . . . . . . . . . . . . . . . . . . . . . . . Tignish Shore Harbour View Cottage & Guest House . . . . . . . . . . . . . . . . . . . . . . . Trans Canada Collision . . . . . . . . . . . . . . . Trius Coach Lines . . . . . . . . . . . . . . . . . . . UBF Foodsolutions . . . . . . . . . . . . . . . . . . Words Per Minute . . . . . . . . . . . . . . . . . . . 269 268 269 269 268 269 269 269 269 269 269 269 269 268 269 268 269 269 269 268 269 COMPANIES ACT NOTICES These designations are effective 22 March 2003. Signed, Lynn E. Ellsworth Clerk of the Executive Council 12 INDEX TO NEW MATTER March 22nd, 2003 PARTNERSHIP ACT NOTICES Dissolutions Diverseylever Canada . . . . . . . . . . . . . . . . Expressions Hair Design . . . . . . . . . . . . . . Lever Industrial . . . . . . . . . . . . . . . . . . . . . Loders Croklaan . . . . . . . . . . . . . . . . . . . . Magic Moments Child Care . . . . . . . . . . . Star Concept . . . . . . . . . . . . . . . . . . . . . . . . Unilever HPC-NA . . . . . . . . . . . . . . . . . . . March 22nd, 2003 267 267 267 267 267 267 267 Intention to Remove Business Name Registrations 22 March 2003 . . . . . . . . . . . . . . . . . . . . . . 263 Registrations Abbey 3 . . . . . . . . . . . . . . . . . . . . . . . . . . . 268 Axe . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 268 Balderston MacKenzie Produce . . . . . . . . 268 http://www.gov.pe.ca/royalgazette Granting Letters Patent Advantage Properties Inc. . . . . . . . . . . . . . Coady P. Enterprises Inc. . . . . . . . . . . . . . Cooke Capital Group Ltd. . . . . . . . . . . . . . Magic Moments Child Care Centre Ltd. . . Moore Electric Ltd. . . . . . . . . . . . . . . . . . . P.E.I. Potato Blossom Festival Inc. . . . . . . Paul Hickey & Associates Inc. . . . . . . . . . Red Rock Restaurant & Lounge Ltd. . . . . Shamrock Homes Ltd. . . . . . . . . . . . . . . . . Tridon Holdings Ltd. . . . . . . . . . . . . . . . . . 267 267 268 268 268 268 268 268 268 268 Granting Supplementary Letters Patent Lidstone Publications Inc. . . . . . . . . . . . . . 268 Polar Foods International Inc. . . . . . . . . . . 268 Revived Companies 100110 P.E.I. Inc. . . . . . . . . . . . . . . . . . . . 269 MISCELLANEOUS NOTICES Quieting of Titles Act Property of Burke, Basil . . . . . . . . . . . . . . . . . . . . . . Burke, Eleanor . . . . . . . . . . . . . . . . . . . . Charlottetown Veterinary Clinic Inc. . . Murphy, Shirley R. . . . . . . . . . . . . . . . . 270 270 270 271 March 22nd, 2003 ROYAL GAZETTE Municipalities Act Expansion of Services Community of Northport 22 March 2003 . . . . . . . . . . . . . . . . . . . 271 273 DESIGNATIONS Roads Act Approved Weighing Devices 22 March 2003 . . . . . . . . . . . . . . . . . . . . 272 APPOINTMENTS Museum Act Prince Edward Island Museum and Heritage Foundation MacDonald, Peter . . . . . . . . . . . . . . . . . 271 The ROYAL GAZETTE is issued every Saturday from the office of Beryl J. Bujosevich, 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 $45.00 per annum, postpaid; single copies $1.00 each, postpaid or $ .75 each, over the counter. March 22, 2003 ROYAL GAZETTE 15 PART II REGULATIONS EC2003-107 ENVIRONMENTAL PROTECTION ACT WATER WELL REGULATIONS AMENDMENT (Approved by His Honour the Lieutenant Governor in Council dated 11 March 2003.) Pursuant to section 25 of the Environmental Protection Act R.S.P.E.I. 1988, Cap. E-9, Council made the following regulations: 1. Section 1 of the Environmental Protection Act Water Well Regulations (EC188/90) is revoked and the following substituted: 1. In these regulations Definitions (a) “Act” means the Environmental Protection Act R.S.P.E.I. 1988, Cap. E-9; Act (b) “annular space” means the space between the outside of a well casing and the earthen side walls of a well bore; annular space (c) “applicant” means an applicant for a license or a permit issued under these regulations; applicant (d) “casing” means a continuous, watertight length of pipe that is used to seal and support the upper portion of a well; casing (e) “central supply well” means a well connected to a water supply system serving five or more households; central supply well (f) “commercial chemical storage facility” means a facility used for the storage and sale, resale, or wholesale storage or distribution of commercial quantities of (i) fertilizers and chemical products, or (ii) pesticides that are restricted under the Pesticides Control Act R.S.P.E.I. 1988, Cap. P-4; commercial chemical storage facility (g) “construct”, in relation to a well, means (i) to create, repair, or reconstruct a well by drilling, boring, washing, or by any other method, or (ii) to complete a well in accordance with section 11; construct (h) “disposal field” means a disposal field as defined in the Environmental Protection Act Sewage Disposal Regulations (EC298/97); disposal field 16 ROYAL GAZETTE March 22, 2003 engineer (i) “engineer” means an engineer licensed to practise engineering under the Engineering Profession Act R.S.P.E.I. 1988, Cap. E-8.1; flowing well (j) “flowing well” means a well from which groundwater overflows periodically or year-round without the use of pumping equipment; groundwater (k) “groundwater” means water within the earth that supplies wells and springs; groundwater exploration permit (l) “groundwater exploration permit” means a permit issued under subsection 6(2); groundwater extraction permit (m) “groundwater extraction permit” means a permit issued under subsection 7(2); grout (n) “grout”, when used as a noun, means a stable, impervious bonding material that is capable of preventing the vertical movement of water along the outside of a well casing or, when used as a verb, means the act of applying such material; hydrogeologist (o) “hydrogeologist” means an individual recognized by the Department as an expert in groundwater issues; manure storage facility (p) “manure storage facility” means a structure, reservoir, catch basin, lagoon, cistern, gutter, tank or bermed area that contains agricultural waste and agricultural liquid waste prior to its use or disposal, but does not include a vehicle or mobile equipment used for the transportation and land application of livestock wastes; owner (q) “owner” means an owner of real property and includes a person who has a right to possession of the real property; petroleum storage tank system (r) “petroleum storage tank system” means a petroleum storage tank system as defined in the Environmental Protection Act Petroleum Storage Tanks Regulations (EC322/01); pitless adapter (s) “pitless adapter” means an aboveground or underground discharge device designed for attachment to a well casing (i) to prevent the entrance of contaminants into the well, (ii) to conduct water from the well, and (iii) to provide access to the pumping equipment located partly within the well; pump or pumping equipment (t) “pump” or “pumping equipment” means a pump or equipment or material used or intended for use in withdrawing groundwater for any purpose, and includes seals and tanks, together with fittings and controls; pump test (u) “pump test” means a test that is conducted to determine the characteristics of a well or an aquifer by pumping the well at a known discharge rate and measuring the amount of drawdown of the water level in the well; March 22, 2003 ROYAL GAZETTE (v) “pumping water level” means the depth to the water level in a well, measured under pumping conditions from the top of the casing; 17 pumping water level (w) “restricted area” means a restricted area designated in Schedule A; restricted area (x) “rock pit” means an artificial opening constructed underground and used for the disposal of clear water wastes into the ground; rock pit (y) “septic tank” means a septic tank as defined in the Environmental Protection Act Sewage Disposal Regulations; septic tank (z) “sewer line” means a sewer line as defined in the Environmental Protection Act Sewage Disposal Regulations; sewer line (aa) “solid waste disposal site” means a solid waste disposal site as defined in the Environmental Protection Act Waste Resource Management Regulations (EC691/00); solid waste disposal site (ab) “static water level” means the depth to the water level in a well, measured under non-pumping conditions from the top of the casing; static water level (ac) “unused well” means a well that is not in use; unused well (ad) “vermin-proof well cap” means a well cap manufactured and used to prevent the entry of vermin or nuisance organisms into a well; vermin-proof well cap (ae) “well contractor” means a person who holds a well contractor’s license; well contractor (af) “well contractor’s license” means a license issued under subsection 3(1); well contractor’s license (ag) “well driller” means a person who holds a well driller’s license; well driller (ah) “well driller’s license” means a license issued under subsection 2(1); well driller’s license (ai) “well permit” means a well permit issued under subsection 5(2). well permit 2. The heading before section 2 and section 2 of the regulations are revoked and the following substituted: WELL DRILLER’S AND WELL CONTRACTOR’S LICENSES 2. (1) The Minister may, on application, issue a well driller’s license to a person who is not less than 18 years of age and who, subject to subsection (3), (a) has at least 4,000 hours of work experience in operating a welldrilling machine, of which not less than 1,500 hours of work experience was obtained in the province; Well driller’s license 18 ROYAL GAZETTE March 22, 2003 (b) has successfully completed a written or oral test of competence in well drilling, approved by the Minister, and demonstrates a working knowledge of the Act and these regulations to the satisfaction of the Minister; (c) has successfully completed a field test to demonstrate a practical knowledge of well construction, as the Minister considers necessary; and (d) pays an application fee of $20. Application form (2) An application for a well driller’s license shall be made on a form approved by the Minister. Previous license holder (3) The Minister may, under subsection (1), issue a well driller’s license to a person who does not meet the requirements of clauses (1)(a), (b) and (c) if the person held a well driller’s license on the day this section came into force. Retesting (4) An applicant who fails to meet the qualifications described in subsection (1) may re-apply, but the applicant shall meet the following requirements on re-application, in addition to the requirements of subsection (1): (a) demonstration of additional practical experience in well construction, as the Minister may require; (b) proof that the applicant has obtained at least 1,000 additional hours of work experience in operating a well-drilling machine from the date of the last testing. Term of license (5) A well driller’s license (a) is effective for a period of 24 months from the date it is issued, unless it is sooner revoked under section 28 of the Act; and (b) may be renewed on application and payment of a renewal fee of $20. 3. The heading before section 3 and section 3 of the regulations are revoked and the following substituted: Well contractor’s license 3. (1) The Minister may, on application, issue a well contractor’s license to an applicant who (a) either (i) is a well driller, if the applicant is an individual, or (ii) employs a well driller, if the applicant is not an individual; (b) is in possession of well construction equipment that is capable of constructing wells to the standards prescribed by these regulations; and (c) pays an application fee of $200. Application form (2) An application for a well contractor’s license shall be made on a form approved by the Minister. Term of license (3) A well contractor’s license March 22, 2003 ROYAL GAZETTE 19 (a) is effective for a period of 24 months from the date it is issued, unless it is sooner revoked under section 28 of the Act; and (b) may be renewed on application and payment of a renewal fee of $200. (4) No person shall construct, or attempt to construct, a well unless the construction of the well is supervised by a well driller. Supervision required 4. Section 4 of the regulations is revoked and the following substituted: 4. A well contractor shall, after constructing a well, (a) complete a well construction report on a form approved by the Minister; (b) as soon as is reasonably practicable, provide a copy of the well construction report to the owner; and (c) forward a copy of the report to the Department within 60 days of the well’s completion. Well construction report 5. Section 5 of the regulations is amended by the addition of the following after subsection (4): (5) A well permit is not required for the construction of a well for which a groundwater exploration permit is required. Exception 6. Section 6 of the regulations is amended (a) by the revocation of subsection (1) and the substitution of the following: 6. (1) No person shall construct a well (a) intended or required to be pumped at a rate of 4 litres per second or greater; or (b) intended to be used to provide water to a central water supply system, unless the person holds a groundwater exploration permit issued under subsection (2). (b) in subsection (2), by the addition of the words “to a well contractor, engineer or hydrogeologist” after the word “permit”; and (c) in subsection (3), by the addition of the words “, unless it is sooner revoked under section 28 of the Act” after the words “date of issuance”. Groundwater exploration permit required 20 ROYAL GAZETTE March 22, 2003 7. The heading before section 7 and section 7 of the regulations are revoked and the following substituted: GROUNDWATER EXTRACTION PERMITS Prohibition on drawing water 7. (1) No person shall withdraw groundwater, or cause it to be withdrawn, from a well (a) at a rate of 4 litres per second or greater; or (b) for use by a water supply system, unless the person holds a groundwater extraction permit. Groundwater extraction permit (2) The Minister may issue a groundwater extraction permit to an owner (a) if the Minister is satisfied, based on testing and assessments conducted as conditions of a groundwater exploration permit, that the operation of a well at the location identified in the permit will not have an unacceptable impact on the environment; and (b) subject to such conditions as the Minister considers necessary. Permit holder liable (3) The holder of a groundwater extraction permit is liable for all adverse effects to any person resulting from the withdrawal of water from the well for which the permit was issued. Term of permit (4) A groundwater extraction permit expires on the date specified in the permit by the Minister, unless it is sooner revoked under section 28 of the Act. Groundwater allocation (5) A groundwater allocation issued by the Minister before this section comes into force is deemed to be a groundwater extraction permit. 8. Subsection 8(2) of the Act is revoked and the following substituted: Standards (2) No person shall use, or permit the use of, in the construction of a well, (a) pitless adapters; (b) well seals; (c) pipings and fittings; (d) pumping equipment; or (e) other equipment, materials or devices, unless the person uses, or requires the use of, equipment, materials or devices that conform to the standards prescribed by the organizations listed in Schedule B. 9. Section 9 of the regulations is revoked and the following substituted: Placement of wells 9. (1) Subject to section 5, no well contractor or well driller shall construct a well at a location (a) where the centre line of the well, extended vertically, does not clear a projection from any building by at least 3 metres; March 22, 2003 ROYAL GAZETTE 21 (b) inside a foundation or structure; or (c) in a location where surface water other than rainwater will pass over the top of the well. (2) No well contractor or well driller shall construct a well at a location that is within (a) 3 metres of a sewer line; (b) 6 metres of a sewer collection main; (c) 100 metres of a wastewater treatment system; (d) 15 metres of a septic tank; (e) 15 metres of a sewage disposal field; (f) 15 metres of a rock pit; (g) 90 metres of a manure storage facility; (h) 150 metres of a solid waste disposal site; (i) 5 metres of a petroleum storage tank system 1,200 litres or less in size; (j) 15 metres of a petroleum storage tank system greater than 1,200 litres in size; (k) 45 metres of a commercial chemical storage facility; or (l) 6 metres of an existing or abandoned well. Distance from contaminant sources (3) No person shall construct, or permit to be constructed, any contaminant source listed in subsection (2) at a location within a distance from a well that would, under subsection (2), preclude the construction of the well, unless the well is abandoned in accordance with section 12. Idem (4) No well contractor or well driller shall construct a well at a location that is within (a) 1.5 metres of any property boundary; (b) 1.5 metres of underground electrical cables, except for underground electrical cables that supply power to pumping equipment. Distance from other features (5) Where (a) a building permit for a property has been issued under the Planning Act R.S.P.E.I. 1988, Cap P-8 or the relevant legislation of an incorporated municipality; and (b) the building permit includes a plan indicating the location of a water well that is to be constructed in the property, a well contractor, or a well driller, shall not construct a well in a location other than that shown on the plan. Place well according to plan 10. Section 10 of the regulations is amended (a) by the revocation of subsections (2) and (3); (b) in subsection (4), (i) by the deletion of the words “Subject to section 5” and the substitution of the words “Subject to subsection (5)”, and 22 ROYAL GAZETTE March 22, 2003 (ii) by the deletion of the word “20” and the substitution of the word “30”; and (c) by the revocation of subsections (6) and (7) and the substitution of the following: Installation of casing (6) No person shall install casing in a well unless (a) the width of the annular space is not less than 3.8 cm; and (b) the annular space is filled with grout from the bottom of the casing to the pitless adapter. Exception (7) Notwithstanding subsection (6) and subject to subsection (8), where the casing to be installed in a well is more than 12 metres long and the well is not a central supply well, the person installing the casing may fill the lower 12 metres of the annular space with grout and fill the remaining annular space with clean fill. Grout (8) No person shall use fewer than six 22 kilogram bags of bentonite in the grouting of a well. Grout for central supply well (9) No person shall install casing in a central supply well unless the entire length of annular space is filled with grout that is placed using a grout pump. 11. Section 11 of the regulations is amended (a) by the revocation of subsection (1) and the substitution of the following: Completion requirements 11. (1) A person who constructs a well shall, immediately after construction, (a) remove all earthen material and drill cuttings from the well; (b) determine whether sufficient yield is available for the intended use of the well by first recording the static water level, conducting a pump test for a minimum of 30 minutes, and recording on the water well report at the conclusion of the test, the static water level, the pumping rate and the pumping water level; (c) record on the well construction report a recommended pump capacity and pump depth, based on the drawdown characteristics of the well; (d) disinfect the well by a method described in Schedule D; and (e) secure an approved, vermin-proof, vented, pitless well cap, with a proper expansion joint, to the top of the well casing. (b) by the revocation of subsection (3). 12. Section 12 of the regulations is revoked and the following substituted: Unused well 12. (1) An owner that has an unused well on his or her property shall have the well filled by a well contractor in accordance with subsection March 22, 2003 ROYAL GAZETTE 23 (2) within 30 days of surrendering the use of the well or of discovering the unused well. (2) No person shall fill an unused well unless the person (a) is a well contractor; and (b) fills the well using a method described in Schedule E. (3) The Minister may declare a well to be an unused well and give notice to the owner to have it filled. (4) An owner who receives a notice pursuant to subsection (3) shall have the well filled in accordance with subsection (2). Well filled by well contractor Declaring well to be unused Owner’s responsibility 13. Section 13 of the regulations is amended (a) by the revocation of subsection (1) and the substitution of the following: 13. (1) A person who installs pumping equipment in a well shall install it in a manner consistent with the recommendations set out in the well construction report respecting the characteristics of the well and the pumping rate for the well. Installation of pumping equipment (b) by the addition of the following after subsection (5): (5.1) No person shall create an opening through the wall of the casing below the ground surface, except to install a pitless adapter on the pumping equipment. No opening in well casing (c) by the addition of the following after subsection (7): (8) No person shall install or repair pumping equipment in a well intended for the production of water for human consumption without immediately thereafter (a) removing all debris from, in and around the well; and (b) disinfecting the well using a method outlined in Schedule D. 14. (1) Schedules A, B, D and E of the regulations are revoked and Schedules A, B, D and E as set out in the Schedule to these regulations are substituted. (2) Schedule C of the regulations is revoked. 15. These regulations come into force on March 22, 2003. SCHEDULE SCHEDULE A RESTRICTED AREAS Cleaning and disinfecting 24 ROYAL GAZETTE March 22, 2003 Pursuant to section 5 of these regulations, the following areas are restricted for well construction purposes. In each description of a restricted area in this Schedule, (a) all reference points are taken from Prince Edward Island Department of Fisheries, Aquaculture and Environment Restricted Well Construction Layer, in P.E.I. Double Stereographic Projection System, referenced to NAD83 (CSRS); and (b) all azimuths and coordinates are derived from the P.E.I. Double Stereographic Projection System, referenced to NAD83 (CSRS), the coordinates being expressed in metres. PRINCE COUNTY 1. NEW ANNAN The restricted area is enclosed by the following description of boundaries: COMMENCING at a point defined by the P.E.I. Double Stereographic Projection System, NAD83 (CSRS) with coordinates at 346955 metres East and 708001 metres North; THENCE Easterly along a line approximately 1,550 metres to a point defined as 348509 metres East and 708006 metres North, or until it intersects the southwest shore of the Barbara Weit River; THENCE Northwesterly and Southwesterly following the various courses of the said shore of the Barbara Weit River, to the point of intersection of the said shore of the Barbara Weit River or tributary of the Barbara Weit River with the power transmission line, just north of the Rails-to-Trails trail (former CNR Railway Corridor), or to a point defined as 346671 metres East and 708587 metres North; THENCE Southeasterly by a straight line for approximately 650 metres to the point at the place of commencement. 2. KENSINGTON The restricted area is enclosed by the following description of boundaries: COMMENCING at a point defined by the P.E.I. Double Stereographic Projection System, NAD83 (CSRS) with coordinates at 350536 metres East and 709414 metres North; THENCE Easterly along a line approximately 892 metres to a point defined as 351431 metres East and 709396 metres North; March 22, 2003 ROYAL GAZETTE THENCE Northerly along a line approximately 1,100 metres to a point defined as 351450 metres East and 710496 metres North; THENCE Westerly along a line approximately 456 metres to a point defined as 350992 metres East and 710506 metres North; THENCE due South along a line approximately 296 metres to a point defined as 350992 metres East and 710209 metres North; THENCE Southwesterly along a line approximately 470 metres to a point defined as 350537 metres East and 710087 metres North; THENCE Southerly by a straight line for 674 metres or to the point at the place of commencement. 3. O’LEARY The restricted area is enclosed by the following description of boundaries: COMMENCING at a point defined by the P.E.I. Double Stereographic Projection System, NAD83 (CSRS) with coordinates at 306319 metres East and 740204 metres North; THENCE Southeasterly along a line approximately 533 metres to a point defined as 306838 metres East and 740076 metres North; THENCE Northerly along a line approximately 809 metres to a point defined as 306658 metres East and 740864 metres North; THENCE Southwesterly along a line approximately 477 metres to a point defined as 306192 metres East and 740756 metres North; THENCE Southerly by a straight line for 566 metres or to the point at the place of commencement. 4. MIMINEGASH The restricted area is enclosed by the following description of boundaries: COMMENCING at a point defined by the P.E.I. Double Stereographic Projection System, NAD83 (CSRS) at the high water mark of the Western shore of the Northumberland Strait 25 26 ROYAL GAZETTE March 22, 2003 with coordinates at 305900 metres East and 759277 metres North; THENCE Easterly along a line approximately 1,122 metres to a point defined as 307025 metres East and 759261 metres North; THENCE Northerly along a line approximately 1,023 metres to a point defined as 307032 metres East and 760284 metres North; THENCE Westerly along a line approximately 505 metres to a point defined as 306526 metres East and 760288 metres North, or until it intersects the shore of the Northumberland Strait; THENCE Southwesterly following the various courses of the shore of the Northumberland Strait, including the Miminegash Run, to the point at the place of commencement. 5. TIGNISH The restricted area is enclosed by the following description of boundaries: COMMENCING at a point defined by the P.E.I. Double Stereographic Projection System, NAD83 (CSRS) with coordinates at 320893 metres East and 766928 metres North; THENCE Easterly along a line approximately 548 metres to a point defined as 321443 metres East and 766926 metres North; THENCE Northerly along a line approximately 869 metres to a point defined as 321445 metres East and 767795 metres North; THENCE Westerly along a line approximately 548 metres to a point defined as 320895 metres East and 767796 metres North; THENCE Southerly along a line approximately 868 metres to the point at the place of commencement. 6. SUMMERSIDE ISTHMUS The restricted area is enclosed by the following description of boundaries: March 22, 2003 ROYAL GAZETTE COMMENCING at a point defined by the P.E.I. Double Stereographic Projection System, NAD83 (CSRS) at the intersection of the high water mark of the North shore of the Wilmot River and the western boundary of Highway 1A, with coordinates at 343055 metres East and 704825 metres North; THENCE Northerly along a line approximately 1,667 metres to a point defined as 343055 metres East and 706491 metres North; THENCE Easterly along a line approximately 1,193 metres to a point defined as 344251 metres East and 706498 metres North; THENCE due North along a line approximately 1,400 metres to the intersection with the southern boundary of Highway 2 to a point defined as 344231 metres East and 707898 metres North; THENCE Westerly along the Southern boundary of Highway 2 to the intersection of the Southern boundary of Highway 2 and 336050 metres East, or to a point defined as 336050 metres East and 708752 metres North; THENCE due South along a line approximately 3,923 metres to a point defined as 336050 metres East and 704830 North or until it intersects the Northern shore of Summerside Harbour; THENCE Easterly along the various courses of the said shore of the Summerside Harbour and the North shore of the Wilmot River to the point at the place of commencement. 7. BEDEQUE The restricted area is enclosed by the following description of boundaries: COMMENCING at a point defined by the P.E.I. Double Stereographic Projection System, NAD83 (CSRS) with coordinates at 344148 metres East and 698647 metres North; THENCE Easterly along a line approximately 199 metres to a point defined as 344341 metres East and 698698 metres North; THENCE Northerly along a line approximately 510 metres to a point defined as 344203 metres East and 699189 metres North; THENCE due West to the intersection of the southeastern shore of an unnamed tributary that feeds into the Bradshaw River above Woodside Shore, or to a point defined as 344120 metres East and 699189 metres North; 27 28 ROYAL GAZETTE March 22, 2003 THENCE Southeast along the various courses of the southeastern boundary of the said unnamed tributary to a point defined as 344032 metres East and 699077 metres North; THENCE Southerly along a line approximately 450 metres to the point at the place of commencement. 8. CAPE WOLFE The restricted area is enclosed by the following description of boundaries: COMMENCING at a point defined by the P.E.I. Double Stereographic Projection System, NAD83 (CSRS) with coordinates at 293811 metres East and 742445 metres North; THENCE Easterly along a line approximately 400 metres to a point defined as 294211 metres East and 742445 metres North; THENCE Northerly along a line approximately 290 metres to a point defined as 294209 metres East and 742738 metres North; THENCE Westerly along a line approximately 400 metres to a point defined as 293810 metres East and 742738 metres North; THENCE Southerly along a line approximately 290 metres to the point at the place of commencement. 9. MISCOUCHE The restricted area is enclosed by the following description of boundaries: COMMENCING at a point defined by the P.E.I. Double Stereographic Projection System, NAD83 (CSRS) with coordinates at 333057 metres East and 709476 metres North; THENCE Easterly along a line approximately 477 metres to a point defined as 333535 metres East and 709448 metres North; THENCE Northerly along a line approximately 200 metres to a point defined as 333548 metres East and 709648 metres North; THENCE Westerly along a line approximately 478 metres to a point defined as 333069 metres East and 709673 metres North; THENCE Southerly along a line approximately 197 metres to the point at the place of commencement. March 22, 2003 ROYAL GAZETTE 10. MOUNT PLEASANT The restricted area is enclosed by the following description of boundaries: COMMENCING at a point defined by the P.E.I. Double Stereographic Projection System, NAD83 (CSRS) with coordinates at 322635 metres East and 725496 metres North; THENCE Easterly along a line approximately 377 metres to a point defined as 323002 metres East and 725586 metres North; THENCE Northerly along a line approximately 300 metres to a point defined as 322930 metres East and 725875 metres North; THENCE Westerly along a line approximately 377 metres to a point defined as 322562 metres East and 725790 metres North; THENCE Southerly along a line approximately 303 metres to the point at the place of commencement. 11. MONT CARMEL The restricted area is enclosed by the following description of boundaries: COMMENCING at a point defined by the P.E.I. Double Stereographic Projection System, NAD83 (CSRS) with coordinates at 320250 metres East and 705979 metres North; THENCE Northeasterly along a line approximately 324 metres to a point defined as 320496 metres East and 706191 metres North; THENCE Northwesterly along a line approximately 400 metres to a point defined as 320236 metres East and 706495 metres North; THENCE Southwesterly along a line approximately 320 metres to a point defined as 319989 metres East and 706285 metres North; THENCE Southeasterly along a line approximately 400 metres to the point at the place of commencement. 12. BORDEN-CARLETON 29 30 ROYAL GAZETTE March 22, 2003 The restricted area is enclosed by the following description of boundaries: COMMENCING at a point defined by the P.E.I. Double Stereographic Projection System, NAD83 (CSRS) with coordinates at 347854 metres East and 689941 metres North; THENCE Northeasterly along a line approximately 750 metres to a point defined as 348460 metres East and 690383 metres North; THENCE Northwesterly along a line approximately 460 metres to a point defined as 348239 metres East and 690786 metres North; THENCE Westerly along a line approximately 820 metres to a point defined as 347478 metres East and 690465 metres North; THENCE Southeasterly along a line approximately 640 metres to the point at the place of commencement. QUEENS COUNTY 13. CORNWALL (FORMERLY NORTH RIVER) The restricted area is enclosed by the following description of boundaries: COMMENCING at a point defined by the P.E.I. Double Stereographic Projection System, NAD83 (CSRS) with coordinates at 384156 metres East and 688948 metres North; THENCE Easterly along a line approximately 1,630 metres to a point defined as 385713 metres East and 689448 metres North, or until it intersects the western shore of the North River; THENCE North and Northwesterly following the various courses of the said western shore of the North River to a point defined as 385017 metres East and 690074 metres North or to the point of intersection of the western shore of the North River and the southeastern shore of an unnamed tributary that empties into the North River; THENCE Southwesterly following the various courses of the Southeastern shore of the unnamed tributary to a point defined as 384785 East and 689717 North; March 22, 2003 ROYAL GAZETTE THENCE Southerly along a straight line approximately 140 metres to the Southern boundary of the Kingston Road to a point defined as 384825 metres East and 689581 metres North; THENCE Westerly along the Southern boundary of the Kingston Road, approximately 820 metres to a point defined as 384037 metres East and 689335 metres North; THENCE Southerly along a line approximately 400 metres to the point at the place of commencement. 14. CORNWALL The restricted area is enclosed by the following description of boundaries: COMMENCING at a point defined by the P.E.I. Double Stereographic Projection System, NAD83 (CSRS) with coordinates at 382836 metres East and 685250 metres North; THENCE due East along a line approximately 440 metres to a point defined as 383278 metres East and 685250 metres North, or until it intersects the Western shore of the Mill Creek; THENCE Northeasterly following the various courses of the said shore of the Mill Creek to a point defined as 383388 metres East and 685476 metres North; THENCE Northerly along a line approximately 190 metres to a point defined as 383356 metres East and 685666 metres North; THENCE Northerly along a line approximately 70 metres to a point defined as 383354 metres East and 685741 metres North; THENCE Northerly along a line approximately 190 metres to a point defined as 383392 metres East and 685937 metres North, or until it intersects the shore of Hydes Pond on the Mill Creek; THENCE Northerly following the various courses of the shore of Hydes Pond and Mill Creek to the intersection of the said shore with the centre line of Highway 1 (Trans-Canada Highway) to a point defined as 383619 metres East and 687066 metres North; THENCE Northeasterly along the centre line of Highway 1 (Trans-Canada Highway) approximately 350 metres to a point defined as 383886 metres East and 687293 metres North; 31 32 ROYAL GAZETTE March 22, 2003 THENCE Northerly along a line approximately 190 metres to a point defined as 383830 metres East and 687477 metres North; THENCE Westerly along a line approximately 580 metres to a point defined as 383282 metres East and 687291 metres North, or until it intersects the centre line of Cornwall Drive; THENCE Southerly along the centre line of Cornwall Drive to a point defined as 383245 metres East and 686448 metres North, or until it intersects the centre line of Highway 1 (Trans-Canada Highway); THENCE Westerly along the centre line of Highway 1 (TransCanada Highway) to a point defined as 383027 metres East and 686357 metres North; THENCE Southerly along a line approximately 1,120 metres to the point at the place of commencement. 15. CHARLOTTETOWN (FORMERLY WINSLOE) The restricted area is enclosed by the following description of boundaries: COMMENCING at a point defined by the P.E.I. Double Stereographic Projection System, NAD83 (CSRS) with coordinates at 386832 metres East and 693032 metres North; THENCE Northeasterly along a line approximately 323 metres to a point defined as 387052 metres East and 693268 metres North; THENCE Northwesterly along a line approximately 608 metres to a point defined as 386605 metres East and 693682 metres North; THENCE Southwesterly along a line approximately 165 metres to a point defined as 386489 metres East and 693564 metres North; THENCE Southerly along a line approximately 218 metres to a point defined as 386487 metres East and 693346 metres North; THENCE Southeasterly along a line approximately 465 metres to the point at the place of commencement. 16. WINTER RIVER BASIN (BRACKLEY WELLFIELD) March 22, 2003 ROYAL GAZETTE The restricted area is enclosed by the following description of boundaries: COMMENCING at a point defined by the P.E.I. Double Stereographic Projection System, NAD83 (CSRS) with coordinates at 388501 metres East and 695484 metres North; THENCE Easterly along a line approximately 731 metres to a point defined as 389206 metres East and 695683 metres North; THENCE Northerly along a line approximately 1052 metres to a point defined as 388877 metres East and 696682 metres North; THENCE Westerly along a line approximately 631 metres to a point defined as 388266 metres East and 696517 metres North; THENCE Northerly along a line approximately 13 metres to a point defined as 388259 metres East and 696537 metres North; THENCE Westerly along a line approximately 97 metres to a point defined as 388166 metres East and 696511 metres North; THENCE Southerly along a line approximately 1,080 metres to the point at the place of commencement. 17. WINTER RIVER BASIN (UNION WELLFIELD) The restricted area is enclosed by the following description of boundaries: COMMENCING at a point defined by the P.E.I. Double Stereographic Projection System, NAD83 (CSRS) with coordinates at 390270 metres East and 695620 metres North; THENCE Easterly along a line approximately 899 metres to a point defined as 391140 metres East and 695855 metres North; THENCE Northerly along a line approximately 543 metres to a point defined as 390998 metres East and 696379 metres North; THENCE Westerly along a line approximately 904 metres to a point defined as 390126 metres East and 696133 metres North; THENCE Southerly along a line approximately 532 metres to the point at the place of commencement. 18. WINTER RIVER BASIN (SUFFOLK WELLFIELD) 33 34 ROYAL GAZETTE March 22, 2003 The restricted area is enclosed by the following description of boundaries: COMMENCING at a point defined by the P.E.I. Double Stereographic Projection System, NAD83 (CSRS) with coordinates at 394675 metres East and 696554 metres North; THENCE Easterly along a line approximately 1,000 metres to a point defined as 395636 metres East and 696831 metres North; THENCE Northerly along the western boundary of Highway 222 (Suffolk Road) to a point defined as 395010 metres East and 698019 metres North; THENCE Westerly along a line approximately 1,460 metres to a point defined as 393602 metres East and 697618 metres North; THENCE Southerly along a line approximately 782 metres to a point defined as 393814 metres East and 696865 metres North; THENCE Easterly along a line approximately 741 metres to a point defined as 394529 metres East and 697067 metres North; THENCE Southeasterly along a line approximately 533 metres to the point at the place of commencement. 19. WEST COVEHEAD The restricted area is enclosed by the following description of boundaries: COMMENCING at a point defined by the P.E.I. Double Stereographic Projection System, NAD83 (CSRS) with coordinates at 390208 metres East and 703743 metres North; THENCE Easterly along a line approximately 423 metres to a point defined as 390633 metres East and 703741 metres North; THENCE Northerly along a line approximately 397 metres to a point defined as 390635 metres East and 704138 metres North; THENCE Westerly along a line approximately 420 metres to a point defined as 390214 metres East and 704138 metres North; THENCE Southeasterly along a line approximately 395 metres to the point at the place of commencement. March 22, 2003 ROYAL GAZETTE 20. MARSHFIELD The restricted area is enclosed by the following description of boundaries: COMMENCING at a point defined by the P.E.I. Double Stereographic Projection System, NAD83 (CSRS) with coordinates at 393046 metres East and 692939 metres North; THENCE Easterly along a line approximately 530 metres to a point defined as 393580 metres East and 692937 metres North; THENCE Northerly along a line approximately 790 metres to a point defined as 393584 metres East and 693731 metres North; THENCE Westerly along a line approximately 530 metres to a point defined as 393049 metres East and 693732 metres North; THENCE Southerly along a line approximately 790 metres to the point at the place of commencement. 21. JOHNSTONS RIVER The restricted area is enclosed by the following description of boundaries: COMMENCING at a point defined by the P.E.I. Double Stereographic Projection System, NAD83 (CSRS) with coordinates at 398446 metres East and 690779 metres North; THENCE Easterly along a line approximately 600 metres to a point defined as 399049 metres East and 690777 metres North; THENCE Northerly along a line approximately 640 metres to a point defined as 399050 metres East and 691420 metres North; THENCE Westerly along a line approximately 600 metres to a point defined as 398448 metres East and 691422 metres North; THENCE Southerly along a line approximately 640 metres to the point at the place of commencement. 22. VICTORIA The restricted area is enclosed by the following description of boundaries: 35 36 ROYAL GAZETTE March 22, 2003 COMMENCING at a point defined by the P.E.I. Double Stereographic Projection System, NAD83 (CSRS) with coordinates at 361616 metres East and 685155 metres North; THENCE Easterly along a line approximately 436 metres to a point defined as 362053 metres East and 685153 metres North; THENCE Northerly along a line approximately 318 metres to a point defined as 362054 metres East and 685471 metres North; THENCE Westerly along a line approximately 437 metres to a point defined as 361616 metres East and 685469 metres North; THENCE Southerly along a line approximately 314 metres to the point at the place of commencement. 23. NORTH RUSTICO The restricted area is enclosed by the following description of boundaries: COMMENCING at a point defined by the P.E.I. Double Stereographic Projection System, NAD83 (CSRS) with coordinates at 374633 metres East and 711151 metres North; THENCE Easterly along a line approximately 940 metres to a point defined as 375573 metres East and 711182 metres North; THENCE Northeasterly along a line approximately 430 metres to a point defined as 375783 metres East and 711555 metres North; THENCE Northwesterly along a line approximately 1,170 metres to a point defined as 374987 metres East and 712421 metres North; THENCE Westerly along a line approximately 670 metres to a point defined as 374347 metres East and 712227 metres North; THENCE Southerly along a line approximately 1,110 metres to the point at the place of commencement. KINGS COUNTY 24. STRATFORD (CABLE HEIGHTS SUBDIVISION) The restricted area is enclosed by the following description of boundaries: March 22, 2003 ROYAL GAZETTE COMMENCING at a point defined by the P.E.I. Double Stereographic Projection System, NAD83 (CSRS) with coordinates at 393352 metres East and 684394 metres North; THENCE Easterly along a line approximately 210 metres to a point defined as 393553 metres East and 684448 metres North; THENCE Northeasterly along a line approximately 300 metres to a point defined as 393750 metres East and 684674 metres North; THENCE Northerly along a line approximately 500 metres to a point defined as 393775 metres East and 685174 metres North; THENCE Westerly along a line approximately 460 metres to a point defined as 393314 metres East and 685223 metres North; THENCE Southerly along a line approximately 500 metres to a point defined as 393260 metres East and 684727 metres North; THENCE Southerly along a line approximately 350 metres to the point at the place of commencement. 25. MONTAGUE (NORTH SIDE) The restricted area is enclosed by the following description of boundaries: COMMENCING at a point defined by the P.E.I. Double Stereographic Projection System, NAD83 (CSRS) with coordinates at 426142 metres East and 680158 metres North; THENCE Easterly along a line approximately 1,200 metres to a point defined as 427342 metres East and 680158 metres North; THENCE Northerly along a line approximately 644 metres to a point defined as 427343 metres East and 680802 metres North; THENCE Westerly along a line approximately 1,195 metres to a point defined as 426145 metres East and 680808 metres North; THENCE Southerly along a line approximately 650 metres to the point at the place of commencement. 26. MONTAGUE (SOUTH SIDE) 37 38 ROYAL GAZETTE March 22, 2003 The restricted area is enclosed by the following description of boundaries: COMMENCING at a point defined by the P.E.I. Double Stereographic Projection System, NAD83 (CSRS) with coordinates at 427052 metres East and 678485 metres North; THENCE Easterly along a line approximately 540 metres to a point defined as 427591 metres East and 678486 metres North; THENCE Northerly along a line approximately 900 metres to a point defined as 427589 metres East and 679385 metres North, or until it intersects the Southern shore of the Montague River; THENCE Westerly following the various courses of the said shore of the Montague River to a point defined as 427433 metres East and 679432 metres North; THENCE Easterly along a line approximately 48 metres to a point defined as 427478 metres East and 679449 metres North; THENCE Northerly along a line approximately 66 metres to a point defined as 427455 metres East and 679510 metres North; THENCE Westerly along a line approximately 125 metres to a point defined as 427334 metres East and 679476 metres North; THENCE Southwesterly along a line approximately 93 metres to a point defined as 427272 metres East and 679407 metres North; THENCE Southeasterly along a line approximately 7.5 metres to a point defined as 427277 metres East and 679401 metres North, or until it intersects the southern shore of the Montague River; THENCE Southwesterly along the said shore of the Montague River to a point defined as 427050 metres East and 679191 metres North; THENCE Southerly along a line approximately 706 metres to the point at the place of commencement. 27. FORTUNE The restricted area is enclosed by the following description of boundaries: March 22, 2003 ROYAL GAZETTE COMMENCING at a point defined by the P.E.I. Double Stereographic Projection System, NAD83 (CSRS) with coordinates at 446859 metres East and 699948 metres North; THENCE Easterly along a line approximately 500 metres to a point defined as 447358 metres East and 699951 metres North; THENCE Northerly along a line approximately 440 metres to a point defined as 447354 metres East and 700389 metres North; THENCE Westerly along a line approximately 500 metres to a point defined as 446856 metres East and 700387 metres North; THENCE Southerly along a line approximately 440 metres to the point at the place of commencement. 28. SOURIS The restricted area is enclosed by the following description of boundaries: COMMENCING at a point defined by the P.E.I. Double Stereographic Projection System, NAD83 (CSRS) at the Northern Boundary of Highway 2 with coordinates at 457612 metres East and 700720 metres North; THENCE Easterly along the Northern boundary of Highway 2 to a point defined as 458901 metres East and 700482 metres North; THENCE Northerly along a line approximately 1,576 metres to a point defined as 459083 metres East and 702047 metres North, or until it intersects the Southern boundary of Highway 335; THENCE Southwesterly along the Southern boundary of Highway 335 to a point defined as 458006 metres East and 701736 metres North or to a point where it intersects the Southeastern boundary of Highway 305; THENCE Southwesterly along the Southeastern boundary of Highway 305 to a point defined as 457611 metres East and 701387 metres North; THENCE Southerly along a line approximately 667 metres to the point at the place of commencement. 29. GEORGETOWN 39 40 ROYAL GAZETTE March 22, 2003 The restricted area is enclosed by the following description of boundaries: COMMENCING at a point defined by the P.E.I. Double Stereographic Projection System, NAD83 (CSRS) with coordinates at 435022 metres East and 682726 metres North; THENCE Southeasterly along a line approximately 2,340 metres to a point defined as 437086 metres East and 681611 metres North; THENCE Northeasterly along a line approximately 516 metres to a point defined as 437334 metres East and 682064 metres North; THENCE Northwesterly along a line approximately 2,340 metres to a point defined as 435267 metres East and 683173 metres North; THENCE Southerly along a line approximately 510 metres to the point at the place of commencement. SCHEDULE B STANDARDS FOR WELL CONSTRUCTION EQUIPMENT, MATERIALS AND DEVICES The following organizations’ standards are prescribed for the purposes of subsection 8(2): American Society of Testing Materials - ASTM American Water Works Association - AWWA Canadian Standards Association - CSA National Sanitation Foundation - NSF SCHEDULE D METHODS FOR DISINFECTING WATER WELLS A well driller shall clean and disinfect all drilling tools before drilling a well to prevent the spread of contamination from previous jobs or from the ground surface at the new well site. Pursuant to clause 13(8)(b) of the regulations, a well must be thoroughly disinfected before it is placed into operation. The most commonly used March 22, 2003 ROYAL GAZETTE methods involve chlorine, either in liquid or tablet form. The approved methods are indicated by the case descriptions below. Chlorine should always be used in a well-ventilated place, because breathing the fumes can be hazardous to a person’s health. CASE A - WELL HOOKED UP TO A PLUMBING SYSTEM 1. Mix 1 litre of liquid laundry bleach or chlorine with approximately 45.5 litres (10 gallons) of water. Pour the solution directly into the well by removing the well seal or the well cap. 2. Open all faucets in the system and let the water run until the chlorine odour or taste is detected. Turn water off and repeat step #1 with a second chlorine solution. 3. Let the system sit for a minimum of 8 hours, and preferably overnight. 4. Discharge water from all outlets until the chlorine odour and taste has disappeared. Faucets or fixtures discharging to septic tank systems should be temporarily diverted to an outside discharge point to avoid overloading the disposal system. CASE B - AFTER WELL COMPLETION 1. Mix 1 litre of liquid laundry bleach or chlorine with approximately 45.5 litres (10 gallons) of water. 2. Pour the solution into the well, secure the well with an approved well cap and let the system sit for a minimum of 8 hours, and preferably overnight. 3. Depending on the length of time between pouring the solution in the well and the installation of the pumping equipment, the chlorine will either move on with groundwater flow or be removed when the pump is hooked up to clean the well. SCHEDULE E METHODS FOR FILLING ABANDONED WELLS Abandoned water wells, if left open or if insufficiently covered or filled, can be a potential source of groundwater contamination. In addition, wells dug by hand pose a potential safety hazard to the public, livestock and wildlife. The methods described below are methods approved by the Department for the abandonment of water wells as required by section 12 of the regulations. Drilled wells must be abandoned by a licensed well contractor. 41 42 ROYAL GAZETTE March 22, 2003 Drilled wells All obstructions in the well must be removed prior to filling the well. The well should then be filled with alternating layers of bentonite or cement and clean fill (clay till or sand). The bottom 3 m (10 feet) of the bore hole must be filled with the bentonite or cement. The thickness of the individual layers of bentonite shall be not less than 0.3 m (1 foot) thick. The thickness of clean fill layers shall not exceed 1.5 m ( 5 feet). This plugging procedure is intended to prevent the vertical movement of contamination down the well bore hole. In addition, if the portion of the casing which is above ground becomes an eyesore or a safety concern, it can be cut off below the ground surface. Dug wells Any obstructions in the well (piping, pump, wooden material, etc.) must be removed prior to the plugging of the well. The well shall be filled to within 1 m (3 feet) of the ground surface with a mixture of sandstone and clean fill material. A minimum 0.15 m (6 inches) thick layer of a low permeability material such as bentonite or compacted clay must be installed within 1 m (3 feet) of the ground surface to prevent the entry of surface water to the water table. The surface area of the top of the well must be covered with topsoil and graded in a manner that will allow drainage away from the well. EXPLANATORY NOTES SECTION 1 revises some definitions and adds new ones. SECTION 2 changes a heading, specifies the requirements for a well driller to obtain a license, and increases the term of a license from one to two years. SECTION 3 removes the heading of and provisions for a Water Well Advisory Board and adds provisions respecting a well contractor’s license. SECTION 4 deals with a well construction report. SECTION 5 provides that a well permit is not required for an area where a groundwater exploration permit is required. SECTION 6 deals with the requirements for a groundwater exploration permit. March 22, 2003 ROYAL GAZETTE SECTION 7 changes a heading and deals with a groundwater extraction permit. SECTION 8 deals with the standards of equipment and materials used in constructing a well. SECTION 9 deals with setback distances for a well and adds a requirement that contaminant sources must not be constructed or located nearer than the setback distances. SECTION 10 deals with the installation of well casing and grout. SECTION 11 deals with well completion requirements. SECTION 12 deals with abandonment of a well. SECTION 13 deals with pump installation and clean-up. SECTION 14 amends the Schedules. SECTION 15 provides for the commencement of these regulations. Certified a true copy, Lynn E. Ellsworth Clerk of the Executive Council EC2003-119 NATURAL PRODUCTS MARKETING ACT PRINCE EDWARD ISLAND MILK MARKETING REGULATIONS AMENDMENT (Approved by His Honour the Lieutenant Governor in Council dated 11 March 2003.) Upon the recommendation of the Prince Edward Island Marketing Council and under authority of subsections 4(2) and (3) of the Natural Products Marketing Act R.S.P.E.I. 1988, Cap. N-3, Council made the following Order: 1. Clause 1(l.1) of the Natural Products Marketing Act Prince Edward Island Milk Marketing Regulations (EC48/85) is revoked. 2. The regulations are amended by the revocation of section 3.1. 43 44 ROYAL GAZETTE March 22, 2003 3. These regulations come into force on April 30, 2003. EXPLANATORY NOTES The amendments revoke provisions respecting milk products exports because a World Trade Organization decision in December, 2002 determined that such provisions were a trade subsidy. Certified a true copy, Lynn E. Ellsworth Clerk of the Executive Council EC2003-121 SUMMARY PROCEEDINGS ACT TICKET REGULATIONS AMENDMENT (Approved by His Honour the Lieutenant Governor in Council dated 11 March 2003.) Pursuant to section 10 of the Summary Proceedings Act R.S.P.E.I. 1988, Cap. S-9, Council made the following regulations: 1. Schedule 2 of the Summary Proceedings Act Ticket Regulations (EC321/01) is amended by the revocation of the table entitled “ENVIRONMENTAL PROTECTION ACT Water Well Regulations (EC188/90)” and the substitution of the following: ENVIRONMENTAL PROTECTION ACT Water Well Regulations (EC188/90) 1 Drilling well without a license ..................................... 2(1) 2 Constructing well by person who is not supervised by a well driller .............................................................. 3 Failing to complete, provide or forward report.............. 3(4) 4 4 Constructing well without a permit............................... 5(1) 5 Failing to comply with conditions of permit................. 5(3) 6 Constructing well without ensuring owner has permit......................................................................... 7 Constructing well without groundwater exploration permit......................................................................... 8 Failing to comply with conditions of groundwater exploration permit...................................................... 9 Failing to submit data required by groundwater 5(4) 6(1) 6(4) 200 (individual) 1000 (corporation) 200 (individual) 1000 (corporation) 200 (individual) 1000 (corporation) 200 (individual) 1000 (corporation) 200 (individual) 1000 (corporation) 200 (individual) 1000 (corporation) 200 (individual) 1000 (corporation) 200 (individual) 1000 (corporation) 200 (individual) March 22, 2003 ROYAL GAZETTE exploration permit...................................................... 6(5) 10 Withdrawing groundwater without groundwater extraction permit........................................................ 7(1) 11 Failing to comply with conditions on groundwater 7(2)(b) extraction permit........................................................ 12 Failing to use well construction materials that conform 8(2) to standards................................................................ 13 Constructing well at improper location......................... 9(1),(2),(4) 14 Constructing contaminant source too close to well....... 9(3) 15 Constructing well in location not shown on plan.......... 9(5) 16 Constructing well that leaves an artificial opening........ 10(1)(c) 17 Failing to extend casing 30 cm above ground after final landscaping........................................................ 18 Constructing well in a manner that does not meet well design requirements.................................................... 19 Installing casing without filling the annular space with grout from bottom of casing to pitless adapter........... 20 Failing to use at least six 22 kg. bags of bentonite to grout well................................................................... 21 Installing casing in central supply well without grouting entire annular space using grout pump.......................................................................... 22 Failing to meet prescribed well completion requirements............................................................... 23 Failing to fill well within 30 days of surrendering use or discovering unused well......................................... 24 Failing to comply with notice to fill well in proper manner........................................................................ 25 Failing to install pumping equipment in well as recommended in well construction report.................. 26 Failing to properly connect well.................................... 10(4) 10(5) 10(6)(b) 10(8) 10(9) 11(1) 12(1) 12(4) 13(1) 13(3) 27 Failing to mount hand pump properly........................... 13(5) 28 Creating opening in casing below ground surface other than to install pitless adapter...................................... 29 Failing to install water sampling port or tap.................. 13(5.1) 13(6) 30 Failing to remove debris and to disinfect well............... 13(8) 45 1000 (corporation) 200 (individual) 1000 (corporation) 200 (individual) 1000 (corporation) 200 (individual) 1000 (corporation) 200 (individual) 1000 (corporation) 200 (individual) 1000 (corporation) 200 (individual) 1000 (corporation) 200 (individual) 1000 (corporation) 200 (individual) 1000 (corporation) 200 (individual) 1000 (corporation) 200 (individual) 1000 (corporation) 200 (individual) 1000 (corporation) 200 (individual) 1000 (corporation) 200 (individual) 1000 (corporation) 200 (individual) 1000 (corporation) 200 (individual) 1000 (corporation) 200 (individual) 1000 (corporation) 200 (individual) 1000 (corporation) 200 (individual) 1,000 (corporation) 200 (individual) 1000 (corporation) 200 (individual) 1000 (corporation) 200 (individual) 1000 (corporation) 2. These regulations come into force on March 22, 2003. EXPLANATORY NOTES The amendments update the offence provisions in the Summary Proceedings Act Ticket Regulations for the Environmental Protection Act Water Well Regulations. Certified a true copy, Lynn E. Ellsworth Clerk of the Executive Council 46 ROYAL GAZETTE March 22, 2003 EC2003-122 WILDLIFE CONSERVATION ACT HUNTING AND TRAPPING REGULATIONS AMENDMENT (Approved by His Honour the Lieutenant Governor in Council dated 11 March 2003.) Pursuant to section 28 of the Wildlife Conservation Act R.S.P.E.I. 1988, Cap. W-4.1, Council made the following regulations: 1. Schedule I of the Wildlife Conservation Act Hunting and Trapping Regulations (EC330/99) is amended by the deletion of the words “March 15**” and the substitution of the words “March 31**”. 2. These regulations come into force on March 15, 2003. EXPLANATORY NOTES The amendment extends the hunting season for hunting coyote to March 31, but continues to restrict running with hounds in the period from March 16 to 31. Certified a true copy, Lynn E. Ellsworth Clerk of the Executive Council March 22, 2003 ROYAL GAZETTE 47 PART II REGULATIONS INDEX Chapter Number E-9 N-3 S-9 W-4.1 Title Environmental Protection Act Water Well Regulations Original Order Reference EC188/90 Natural Products Marketing Act Prince Edward Island Milk Marketing EC48/85 Regulations Amendment Authorizing Order and Date Page s.1 [R&S] s.2 [R&S] s.3 [R&S] s.4 [R&S] s.5(5) [added] s.6(1) [R&S] s.6(2) s.6(3) s.7 [R&S] s.8(2) [R&S] s.9 [R&S] s.10(2) [rev] s.10(3) [rev] s.10(4) s.10(6) [R&S] s.10(7) [R&S] s.10(8) [added] s.10(9) [added] s.11(1) [R&S] s.11(3) [rev] s.12 [R&S] s.13(1) [R&S] s.13(5.1) [added] s.13(8) [added] Schedules A, B, D and E [R&S] Schedule C [rev] [eff] Mar. 22/03 EC2003-107 (11.03.03) 15-43 s.1(1.1) [rev] s.3.1 [rev] [eff] Apr. 30/03 EC2003-119 (11.03.03) 43-44 Summary Proceedings Act Ticket Regulations EC321/02 Schedule 2 [eff] Mar. 22/03 EC2003-121 (11.03.03) 44-45 Wildlife Conservation Act Hunting and Trapping Regulations EC330/99 Schedule 1 [eff] Mar. 15/03 EC2003-122 (11.03.03) 46
© Copyright 2026 Paperzz