Royal Gazette of Prince Edward Island

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