Postage paid in cash at First Class Rates PUBLISHED BY AUTHORITY VOL. CXXXVIII–NO. 35 Charlottetown, Prince Edward Island, September 1, 2012 PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION

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

Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment

GAUDETTE, Violet Mary Vera Bernard (EX.) Cox & Palmer Greenmount PO Box 40 Prince Co., PE Alberton, PE September 1, 2012 (35-48)*

LEKA, Paul Theodore Warner K. Depuy Campbell Lea Sharon, Litchfield Co. Engjellushe Leka (EX.) PO Box 429 Connecticut, USA Charlottetown, PE September 1, 2012 (35-48)*

MAYS, Janet Elizabeth (also known Judith Ellen Mays (EX.) Cox & Palmer as Janet Sniderman & Janet E. Mays) 97 Queen Street, Suite 600 Toronto Charlottetown, PE September 1, 2012 (35-48)*

CARRAGHER, Francis Edward Laurentia Margaret Carr Stevenson & MacKay Kelly’s Cross Helena Carragher (EX.) PO Box 522 Queens Co., PE Charlottetown, PE August 25, 2012 (34-47)

MacDONALD, Ronan Gerald Mary Hennessey MacDonald (EX.) Cox & Palmer Eldon PO Box 516 Queens Co., PE Montague, PE August 25, 2012 (34-47)

MUNGALL, Edith Manson John Ross Mungall Lyle & McCabe Summerside Barbara Patricia Manson Reed (EX.) PO Box 300 Prince Co., PE Summerside, PE August 25, 2012 (34-47) *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 770 ROYAL GAZETTE September 1, 2012

CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION

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

Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment

WOODS, Norma Irene Cynthia Proude (EX.) Cox & Palmer Charlottetown PO Box 516 Queens Co., PE Montague, PE August 25, 2012 (34-47)

ANDREW, Louise Velma Andrew Matheson & Murray Charlottetown Donna Andrew (EX.) PO Box 875 Queens Co., PE Charlottetown, PE August 18, 2012 (33-46)

ARSENAULT, Yvette Stephen Arsenault (EX.) Cox & Palmer Richmond 82 Summer Street Prince Co., PE Summerside, PE August 18, 2012 (33-46)

DEAN, Ruby (also known as Blair MacDonald (EX.) McInnes Cooper Ruby Ann Dean) PO Box 1570 Toronto, ON Summerside, PE August 18, 2012 (33-46)

DARRACH, Brian Gregory Louis Burdett (AD.) Stewart McKelvey New Dominion PO Box 2140 Queens Co., PE Charlottetown, PE August 18, 2012 (33-46)

DARRACH, Eleanor Louis Burdett (AD.) Stewart McKelvey New Dominion PO Box 2140 Queens Co., PE Charlottetown, PE August 18, 2012 (33-46)

ELLIOTT, Jeanette George William Elliott (AD.) McInnes Cooper Souris BDC Place, Suite 620 Kings Co., PE 119 Kent Street August 18, 2012 (33-46) Charlottetown, PE

MacDOUGALL, Alfred Edmund Sandra Jean Hughes (AD.) Robert R. MacArthur Rice Point PO Box 127 Queens Co., PE Cornwall, PE August 18, 2012 (33-46)

http://www.gov.pe.ca/royalgazette September 1, 2012 ROYAL GAZETTE 771 CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION

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

Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment

MacEWEN, Daniel Blair Shelley Ann MacEwen (EX.) McInnes Cooper Bonshaw BDC Place, Suite 620 Queens Co., PE 119 Kent Street August 11, 2012 (32-45) Charlottetown, PE

McATEER, Evelyn John McAteer (EX.) Campbell Lea Courtice PO Box 429 Ontario Charlottetown, PE August 11, 2012 (32-45)

ZIMMERMANN, Judith Vivian Lothar Zimmermann (EX.) Paul J. D. Mullin, QC Charlottetown PO Box 604 Queens Co., PE Charlottetown, PE August 11, 2012 (32-45)

COLWILL, Charles Archibald Lois Jean MacEachern (AD.) Campbell Stewart New Haven PO Box 485 Queens Co., PE Charlottetown, PE August 11, 2012 (32-45)

MacDONALD, Leonard Joseph Bernadette McInnis (AD.) Cox & Palmer Souris PO Box 516 Kings Co., PE Montague, PE August 11, 2012 (32-45)

BRADFORD, Brenda Gail Mark Bradford Willson (EX.) Cox & Palmer Hampshire 97 Queen St., Suite 600 Queens Co., PE Charlottetown, PE August 3, 2012 (31-44)

DOYLE, Louis A. Anthony J. Doyle (EX.) Campbell Stewart Charlottetown PO Box 485 Queens Co., PE Charlottetown, PE August 3, 2012 (31-44)

LOWTHER, Norman Davies Chris Vivian Marjorie Lowther (EX.) Macnutt & Dumont Charlottetown PO Box 965 Queens Co., PE Charlottetown, PE August 3, 2012 (31-44)

http://www.gov.pe.ca/royalgazette 772 ROYAL GAZETTE September 1, 2012

CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION

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

Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment

MOLLISON, Janet Karen Timothy Mollison (EX.) E. W. Scott Dickieson Law Office Charlottetown PO Box 1453 Queens Co., PE Charlottetown, PE August 3, 2012 (31-44)

MURPHY, Walter Eugene Theresa Murphy (EX.) Boardwalk Law Offices Charlottetown 220 Water Street Parkway Queens Co., PE Charlottetown, PE August 3, 2012 (31-44)

STAVERT, Brian (also known Kent Stavert (EX.) Cox & Palmer as Brian Nason Stavert) 82 Summer Street RR#6 Kensington Summerside, PE Prince Co., PE August 3, 2012 (31-44)

BOURQUE, Louise Cathy Caille (AD.) Ian W. H. Bailey Law Office Mount Stewart 513B North River Road Queens Co., PE Charlottetown, PE August 3, 2012 (31-44)

MUNN, Alda Vonda Dowling (AD.) Cox & Palmer Murray River PO Box 516 Kings Co., PE Montague, PE August 3, 2012 (31-44)

HINSLEY, Barbara (also known Judith V. Straayer (EX.) Cox & Palmer as Barbara A. Hinsley) 82 Summer Street West Hartford Summerside, PE County of Hartford Connecticut, USA July 28, 2012 (30-43)

REDMOND, Rita Grace Brenda Dougay Carr Stevenson & MacKay Charlottetown Patricia Ann Brun (AD.) PO Box 522 Queens Co., PE Charlottetown, PE July 28, 2012 (30-43)

BARLOW, John Harold John Harold MacLeod (EX.) McInnes Cooper Wellington PO Box 177 Prince Co., PE O’Leary, PE July 21, 2012 (29-42) http://www.gov.pe.ca/royalgazette September 1, 2012 ROYAL GAZETTE 773 CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION

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

Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment

BASLER, Sarah (Sally) Linda MacAusland Estate of Sarah (Sally) Basler Summerside Terry Hamilton 3 Carol Avenue Prince Co., PE George A. Lyle (EX.) Summerside, PE July 21, 2012 (29-42)

BIGGAR, Everett J. Trudy Pelley (EX.) McInnes Cooper Stratford BDC Place, Suite 620 Queens Co., PE 119 Kent Street July 21, 2012 (29-42) Charlottetown, PE

DALY, Wilbur J. (also known Kevin James Daly (EX.) Matheson & Murray as James Daniel Wilbur Daly) PO Box 875 Iona Charlottetown, PE Queens Co., PE July 21, 2012 (29-42)

ELLIOTT, Ruth Isabelle J. Gordon MacKay, QC (EX.) Carr Stevenson & MacKay Charlottetown PO Box 522 Queens Co., PE Charlottetown, PE July 21, 2012 (29-42)

FORD, David Henry Gloria Thomson Stewart McKelvey Warren Grove Milton D. Ford (EX.) PO Box 2140 Queens Co., PE Charlottetown, PE July 21, 2012 (29-42)

GAUDET, Frances Elizabeth Lawrence (Lorne) Elizabeth S. Reagh, QC Charlottetown Stephen Gaudet (EX.) 17 West Street Queens Co., PE Charlottetown, PE (Formerly of Toronto, ON) July 21, 2012 (29-42)

GHIZ, Marguerite Farha Peter C. Ghiz (EX.) Peter C. Ghiz & Associates Charlottetown 120 Prince Street Queens Co., PE Charlottetown, PE July 21, 2012 (29-42)

HARBOTTLE, Thomas Gordon Russell Barrie Harbottle (EX.) Campbell Lea West St. Peters PO Box 429 Queens Co., PE Charlottetown, PE July 21, 2012 (29-42) http://www.gov.pe.ca/royalgazette 774 ROYAL GAZETTE September 1, 2012

CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION

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

Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment

SALEMI, Joseph Vincent Nadia R. Salemi (EX.) Collins & Associates Middleborough, Plymouth Co., National Bank Tower, Suite 200 Massachusetts, USA 134 Kent Street July 21, 2012 (29-42) Charlottetown, PE

GILBERT, Elizabeth (Betty) Lynn Gilbert McInnes Cooper Charlottetown Janet MacDonald (EX.) BDC Place, Suite 620 Queens Co., PE 119 Kent Street July 14, 2012 (28-41) Charlottetown, PE

KELLY, Leonard Joseph Mary Evelyn Kelly (EX.) McInnes Cooper Kensington PO Box 1570 Prince Co., PE Summerside, PE July 14, 2012 (28-41)

MacINNIS, Judy Ann Brian McVicar (EX.) McInnes Cooper Stratford BDC Place, Suite 620 Queens Co., PE 119 Kent Street July 14, 2012 (28-41) Charlottetown, PE

BARLOW, Margaret Hilda Claude Barlow (EX.) McInnes Cooper Wellington PO Box 177 Prince Co., PE O’Leary, PE July 7, 2012 (27-40)

BEER, H. Hazel Doreen Pound Carr Stevenson & MacKay Charlottetown Vivian H. Beer (EX.) PO Box 522 Queens Co., PE Charlottetown, PE July 7, 2012 (27-40)

BRUCE, Elsie Ethel Dale Cindy Sharkey (EX.) Campbell Lea Charlottetown PO Box 429 Queens Co., PE Charlottetown, PE July 7, 2012 (27-40)

DARRACH, Mary Eleanor Freeman D. MacKenzie Elizabeth S. Reagh, QC Charlottetown Lincoln MacKenzie 17 West Street Queens Co., PE June Scribner (EX.) Charlottetown, PE July 7, 2012 (27-40)

http://www.gov.pe.ca/royalgazette September 1, 2012 ROYAL GAZETTE 775 CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION

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

Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment

DUGGAN, Donna Jean Pius Joseph Duggan (EX.) Cox & Palmer O’Leary 82 Summer Street Prince Co., PE Summerside, PE (Formerly of Thunder Bay, ON) July 7, 2012 (27-40)

INMAN, Dorothy R. (also known Gerald Major Inman Cox & Palmer as Dorothy Russell Inman) Cheryl Jean Inman (EX.) 82 Summer Street Summerside Summerside, PE Prince Co, PE July 7, 2012 (27-40)

LAUGHLIN, Thomas Errol Sharon Harris Cox & Palmer Summerside Diane Griffin (EX.) 82 Summer Street Prince Co., PE Summerside, PE July 7, 2012 (27-40)

MacLEAN, Grant Mitchell Mary Charlotte MacEachern (EX.) McInnes Cooper Charlottetown BDC Place, Suite 620 Queens Co., PE 119 Kent Street July 7, 2012 (27-40)* Charlottetown, PE

MacLEOD, Audrey Bessie John Harold MacLeod (EX.) McInnes Cooper Wellington PO Box 177 Prince Co., PE O’Leary, PE July 7, 2012 (27-40)

STEWART, John K. Geraldine Stewart (EX.) McInnes Cooper West Point PO Box 177 Prince Co., PE O’Leary, PE July 7, 2012 (27-40)

THOMPSON, Andrew Forbes James Frederick Thompson McInnes Cooper Darnley Mildred Rose Connors (EX.) PO Box 1570 Prince Co., PE Summerside, PE July 7, 2012 (27-40)

CROWE, Mariah Louise Janet L. Garland (AD.) Cox & Palmer Reading, Middlesex Co. PO Box 516 Massachusetts, USA Montague, PE July 7, 2012 (27-40) http://www.gov.pe.ca/royalgazette 776 ROYAL GAZETTE September 1, 2012

CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION

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

Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment

DOUCETTE, George Barry (also Elizabeth Doucette (AD.) Stewart McKelvey known as Barry John Doucette) PO Box 2140 Charlottetown Charlottetown Queens Co., PE July 7, 2012 (27-40)

MacKINNON, Daniel Janet L. Garland (AD.) Cox & Palmer Sudbury, Middlesex Co. PO Box 516 Massachusetts, USA Montague, PE July 7, 2012 (27-40)

WOOD, Bernice Evangeline Theresa Paul Kendall Wood Robert R. MacArthur Charlottetown Richard Edwin Wood (AD.) PO Box 127 Queens Co., PE Charlottetown, PE July 7, 2012 (27-40)

BALLUM, Bertha Donna Lee Noye McInnes Cooper Tyne Valley Gary Ballum (EX.) PO Box 177 Prince Co., PE O’Leary, PE June 30, 2012 (26-39)

CARROLL, Margaret Isabelle Alan MacRae (EX.) Cox & Palmer Alberton PO Box 40 Prince Co., PE Alberton, PE June 30, 2012 (26-39)

HAGEN, Allan J. Arnold Hagen (EX.) McInnes Cooper Hunter River PO Box 1570 Queens Co., PE Summerside, PE June 30, 2012 (26-39)

MacDONALD, Joseph Faber Marion Annie MacDougall (EX.) Campbell Lea Stratford PO Box 429 Queens Co., PE Charlottetown, PE June 30, 2012 (26-39)

SHEPARD, Cecil Andrew Joseph Kilbride (EX.) Cox & Palmer Cardigan PO Box 516 Kings Co., PE Montague, PE June 30, 2012 (26-39)

http://www.gov.pe.ca/royalgazette September 1, 2012 ROYAL GAZETTE 777 CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION

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

Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment

WARD, James Wilfred David B. Ward (EX.) Campbell Lea Charlottetown PO Box 429 Queens Co., PE Charlottetown, PE June 30, 2012 (26-39)

BARWISE, Enid Duane Reeves (AD.) Lyle & McCabe Summerside PO Box 300 Prince Co., PE Summerside, PE June 30, 2012 (26-39)

LEHMAN, James Stanley Keith Boire (AD.) Campbell Stewart Charlottetown PO Box 485 Queens Co., PE Charlottetown, PE June 30, 2012 (26-39)

COURT, Lewis M. Andrea Aletha Court Birt & McNeill Donaldston Marilyn Diane Doyle (EX.) 138 St. Peters Road Queens Co., PE Charlottetown, PE June 23, 2012 (25-38)

COYLE, Louis St. Clair Edythe Docherty (EX.) Stewart McKelvey Cardigan PO Box 2140 Kings Co., PE Charlottetown, PE June 23, 2012 (25-38)

GIBB, Alice Loretta Dianne Bowley (EX.) Catherine M. Parkman Law Office Charlottetown PO Box 1056 Queens Co., PE Charlottetown, PE June 23, 2012 (25-38)

MacLEAN, Evelyn Alice Peter Buchanan Cox & Palmer Charlottetown Bethany Buchanan (EX.) PO Box 486 Queens Co., PE Charlottetown, PE June 23, 2012 (25-38)

MacNEVIN, Lorna Christine Donald Leslie MacNevin Elizabeth S. Reagh, QC Charlottetown Gordon (Gordan) Keir MacNevin 17 West Street (Formerly of Argyle Shore) Graham Bruce MacNevin (EX.) Charlottetown, PE Queens Co., PE June 23, 2012 (25-38)

http://www.gov.pe.ca/royalgazette 778 ROYAL GAZETTE September 1, 2012

CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION

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

Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment WEATHERBIE, Alfred M. David F. G. Johnston (EX.) Carr Stevenson & MacKay Charlottetown PO Box 522 Queens Co., PE Charlottetown, PE June 23, 2012 (25-38)

CROKEN, Ruth C. Janice Gallant (EX.) Stewart McKelvey Charlottetown PO Box 2140 Queens Co., PE Charlottetown, PE June 16, 2012 (24-37)

GALLANT, Leo Edward Robert Gallant (EX.) David R. Hammond, QC Summerside 26 Bayside Road Prince Co., PE Summerside, PE June 16, 2012 (24-37)

HUGHES, Olive Jean Katherine Tufts (EX.) Stewart McKelvey Charlottetown PO Box 2140 Queens Co., PE Charlottetown, PE June 16, 2012 (24-37)

MacDONALD, Father Allan Francis Rita Redmond Carr Stevenson & MacKay Charlottetown Daniel MacDonald (EX.) PO Box 522 Queens Co., PE Charlottetown, PE June 16, 2012 (24-37)

MacINTYRE, Albert Edward Kevin MacIntyre (EX.) Boardwalk Law Offices Mount Stewart 220 Water Street Parkway Queens Co., PE Charlottetown, PE June 16, 2012 (24-37)

PHILLIPS, Wendell Major Brenda Ruth Phillips (EX.) McInnes Cooper Summerside Box 1570 Prince Co., PE Summerside, PE June 16, 2012 (24-37)

ROACH, Gertrude Helena Edward McQuaid Carr Stevenson & MacKay Charlottetown Jason McQuaid (EX.) PO Box 522 Queens Co., PE Charlottetown, PE June 16, 2012 (24-37)

http://www.gov.pe.ca/royalgazette September 1, 2012 ROYAL GAZETTE 779 CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION

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

Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment SUTO, Sylvia (also known as Albert S. Suto (EX.) Lyle & McCabe Silvia Suto) Box 300 French River, Kensington RR#2 Summerside, PE Queens Co., PE June 16, 2012 (24-37)

ARSENAULT, William Joseph Laura Lee Arsenault (AD.) McInnes Cooper Pleasant View PO Box 177 Prince Co., PE O’Leary, PE June 16, 2012 (24-37)

HORNBY, James Oswald James John Hornby (AD.) James John Hornby Charlottetown 35 MacEachern Road Queens Co., PE Mount Herbert, PE June 16, 2012 (24-37)

PETERS, Susan Genevieve Brian Reginald Peters Birt & McNeill Souris Suzette Anne Marie Peters 138 St. Peters Road Kings Co., PE Michael Gerard Peters (AD.) Charlottetown, PE June 16, 2012 (24-37)

CAMPBELL, Georgie Ona D. Spencer Campbell Stewart McKelvey Alberton David Campbell (EX.) PO Box 2140 Prince Co., PE Charlottetown, PE June 9, 2012 (23-36)

MacLEOD, Verna Emma Paul Moase Catherine M. Parkman Law Office Charlottetown Ryan Dostie (EX.) PO Box 1056 Queens Co., PE Charlottetown, PE June 9, 2012 (23-36)

MURPHY, Ethel Beatrice Marlene Anne Boyd Cox & Palmer Montague Carolyn Lynn Murphy-Haight PO Box 516 Kings Co., PE Nancy Doreen Murphy (EX.) Montague, PE June 9, 2012 (23-36)

SUTHERLAND, Joan Murdella Deborah Ann Sutherland (EX.) McInnes Cooper Summerside PO Box 1570 Prince Co., PE Summerside, PE June 9, 2012 (23-36)

http://www.gov.pe.ca/royalgazette 780 ROYAL GAZETTE September 1, 2012

CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION

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

Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment WARD, Mary Patricia Patricia Mary Lahey McInnes Cooper Dartmouth James Douglas Ward (EX.) PO Box 1570 Halifax Co., NS Summerside, PE June 9, 2012 (23-36)

GRAVES, Karen Marcia Kevin Berry (AD.) T. Daniel Tweel Bunker Hill PO Box 3160 West Virginia, USA Charlottetown, PE June 9, 2012 (23-36)

McLEOD, Eliza H. Myrtle Carruthers (AD.) McInnes Cooper Cascumpec PO Box 177 Prince Co., PE O’Leary, PE June 9, 2012 (23-36)

McLEOD, Lewis H. Myrtle Carruthers (AD.) McInnes Cooper Cascumpec PO Box 177 Prince Co., PE O’Leary, PE June 9, 2012 (23-36)

ARSENAULT, Lorne Joseph Garth Joseph Arsenault (EX.) Macnutt & Dumont Kinkora PO Box 965 Prince Co., PE Charlottetown, PE June 2, 2012 (22-35)

ARSENAULT, Walter Gerard Mary Cheryl Dawn Arsenault Campbell Stewart Cornwall Alfred James Troy Arsenault (EX.) PO Box 485 Queens Co., PE Charlottetown, PE June 2, 2012 (22-35)

DARRACH, Harold John Buchanan (EX. McLellan Brennan O’Leary 37 Central Street Prince Co., PE Summerside, PE June 2, 2012 (22-35)

GAY, Reginald G. (also known as Myrna Joyce Gay (EX.) Cox & Palmer Reginald George Gay) 82 Summer Street Charlottetown Summerside, PE Queens Co., PE June 2, 2012 (22-35)

http://www.gov.pe.ca/royalgazette September 1, 2012 ROYAL GAZETTE 781 CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION

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

Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment GENGE, Raymond Victor Roy William Genge Cox & Palmer Glace Bay, NS Shirlee Cruickshank (EX.) 97 Queen St., Suite 600 (formerly of Charlottetown Charlottetown, PE Queens Co., PE) June 2, 2012 (22-35)

MacNEVIN, Noel Alan “Pete” F. Scott MacNevin (EX.) Cox & Palmer Murray River PO Box 516 Kings Co., PE Montague, PE June 2, 2012 (22-35)

MOUNTAIN-SQUAREBRIGGS, Brian Bowness (EX.) Law Office of John L. Ramsay, QC Lila Millicent PO Box 96 Alberton Summerside, PE Prince Co., PE June 2, 2012 (22-35)

SHEEHAN, George E. Yvette M. Sheehan (EX.) Allen J. MacPhee Law Corporation Souris West PO Box 238 Kings Co., PE Souris, PE June 2, 2012 (22-35)

MacDOUGALL, Gloria June Brent MacDougall Stewart McKelvey Charlottetown Marilyn MacDougall-Williston (AD.) PO Box 2140 Queens Co., PE Charlottetown, PE June 2, 2012 (22-35)

MacNEVIN, Zelda Jean F. Scott MacNevin (AD.) Cox & Palmer Murray River PO Box 516 Kings Co., PE Montague, PE June 2, 2012 (22-35)

MONTGOMERY, Myrtis Marshall Lynn Maureen Montgomery (AD.) McLellan Brennan Bedeque 37 Central Street Prince Co., PE Summerside, PE June 2, 2012 (22-35)

http://www.gov.pe.ca/royalgazette 782 ROYAL GAZETTE September 1, 2012

The following orders were approved by His Honour the Lieutenant Governor in Council dated August 21, 2012. EC2012-482

EMERGENCY 911 ACT COST RECOVERY FEE AMENDMENT ORDER

Pursuant to subsection 2.1(4) of the Emergency 911 Act R.S.P.E.I. 1988, Cap. E-5.1, Council made the following order:

1. The Schedule entitled “Cost Recovery Fee” to the Emergency 911 Act R.S.P.E.I. 1988, Cap. E-5.1 is amended by the deletion of the words “$0.50” and the substitution of the words “$0.70”.

2. This amendment comes into force on September 1, 2012.

EC2012-486

JUDICATURE ACT RULES OF COURT SIXTEENTH SERIES OF AMENDMENTS TO THE 1996 CONSOLIDATION AND PUBLICATION MANNER DETERMINED

Under authority of subsection 35(1) of the Judicature Act, R.S.P.E.I. 1988, Cap. J-2.1 Council approved the Sixteenth Series of Amendments to the 1996 Consolidated Version of the Rules of Court to come into force effective September 1, 2012, said amendments having been made by the Rules Committee at meetings held in October, 2011 and May, 2012.

Further, under authority of subsection 35(5) of the said Act, Council determined that publication of a Notice in the Royal Gazette shall be deemed to be publication of the approved Sixteenth Series of Amendments to the 1996 Consolidated Version of the Rules of Court and that no further publication relating to the said amendments shall be necessary.

EC2012-506

MENTAL HEALTH ACT MENTAL HEALTH REVIEW BOARD APPOINTMENTS

Pursuant to section 27 of the Mental Health Act R.S.P.E.I. 1988, Cap. M-6.1 Council made the following appointments:

NAME TERM OF APPOINTMENT via subsection 27(3)(b), as psychiatrist

Dr. Nadeem Dada 25 August 2012 Charlottetown to (reappointed) 25 August 2015 http://www.gov.pe.ca/royalgazette September 1, 2012 ROYAL GAZETTE 783 via subsection 27(3)(c), as lay member

Leah Mayne-Cainey 25 August 2012 Charlottetown to (reappointed) 25 August 2015 via subsection 27(4), as alternate psychiatrists

Dr. Robert Jay 25 August 2012 Stratford to (reappointed) 25 August 2015

Dr. Mark Triantafillou 25 August 2012 Charlottetown to 25 August 2015

EC2012-507

MUNICIPALITIES ACT EXPANSION OF SERVICES COMMUNITY OF MILTONVALE PARK APPROVED

Having under consideration a recommendation from the Minister of Finance, Energy and Municipal 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 Miltonvale Park to expand services provided by the municipality to include “assistance to community organizations,” effective September 1, 2012.

EC2012-508

PROVINCIAL COURT ACT JUSTICE OF THE PEACE APPOINTMENT

Under authority of section 14 of the Provincial Court Act R.S.P.E.I. 1988, Cap. P-25, Council appointed Kelly Charlesworth of Cornwall, Prince Edward Island, as a Justice of the Peace in and for the Counties of Prince, Queens and Kings in the Province of Prince Edward Island for the period August 21, 2012 to March 31, 2013.

Further, Council ordered that should the said Kelly Charlesworth cease to be employed by the Province of Prince Edward Island in her present capacity with the Provincial Court, that her appointment as Justice of the Peace shall terminate coincident with the date her employment terminates.

EC2012-509

PROVINCIAL COURT ACT JUSTICE OF THE PEACE APPOINTMENT

Under authority of section 14 of the Provincial Court Act R.S.P.E.I. 1988, Cap. P-25, Council appointed Stephanie Keenan of Summerside, Prince Edward Island, as a Justice of the Peace in and for the Counties of Prince, Queens and Kings in the Province of Prince Edward Island for the period August 21, 2012 to March 31, 2013. http://www.gov.pe.ca/royalgazette 784 ROYAL GAZETTE September 1, 2012

Further, Council ordered that should the said Stephanie Keenan cease to be employed by the Province of Prince Edward Island in her present capacity with the Provincial Court, that her appointment as Justice of the Peace shall terminate coincident with the date her employment terminates.

EC2012-510

PROVINCIAL COURT ACT JUSTICE OF THE PEACE APPOINTMENT

Under authority of section 14 of the Provincial Court Act R.S.P.E.I. 1988, Cap. P-25, Council appointed Cindy A. Stewart of Charlottetown, Prince Edward Island, as a Justice of the Peace in and for the Counties of Prince, Queens and Kings in the Province of Prince Edward Island for the period August 21, 2012 to August 21, 2013.

Further, Council ordered that should the said Cindy A. Stewart cease to be employed by the Province of Prince Edward Island in her present capacity with the Provincial Court, that her appointment as Justice of the Peace shall terminate coincident with the date her employment terminates.

Signed,

Stephen C. MacLean Clerk of the Executive Council

PROCLAMATION

CANADA PROVINCE OF PRINCE EDWARD ISLAND (Great Seal) ELIZABETH THE SECOND, by the Grace of God of the United Kingdom, Canada and Her other Realms and Territories, QUEEN, Head of the Commonwealth, Defender of the Faith. HON. H. FRANK LEWIS Lieutenant Governor

TO ALL TO WHOM these presents shall come or whom the same may in any wise concern:

GREETING A PROCLAMATION

WHEREAS in and by section 3 of Chapter 26 of the Acts passed by the Legislature of Prince Edward Island in the Third Session thereof held in the year 2010 and in the fifty-ninth year of Our Reign intituled “An Act to Amend the Charlottetown Area Municipalities Act” it is enacted as follows:

“This Act comes into force on a date that may be fixed by proclamation of the Lieutenant Governor in Council.”,

AND WHEREAS it is deemed expedient that the said Act, Stats. P.E.I. 2010, c. 26 should come into force on the 1st day of September, 2012, http://www.gov.pe.ca/royalgazette September 1, 2012 ROYAL GAZETTE 785

NOW KNOW YE that We, by and with the advice and consent of our Executive Council for Prince Edward Island, do by this Our Proclamation ORDER AND DECLARE that the said Act being “An Act to Amend the Charlottetown Area Municipalities Act” passed in the fifty-ninth year of Our Reign shall come into force on the first day of September, two thousand and twelve of which all persons concerned are to take notice and govern themselves accordingly.

IN TESTIMONY WHEREOF We have caused these Our Letters to be made Patent and the Great Seal of Prince Edward Island to be hereunto affixed.

WITNESS the Honourable H. Frank Lewis, Lieutenant Governor of the Province of Prince Edward Island, at Charlottetown this twenty-first day of August in the year of Our Lord two thousand and twelve and in the sixty-first year of Our Reign. By Command,

STEPHEN C. MACLEAN Clerk of the Executive Council 35 ______

Notice of Intention to Designate Heritage Place Heritage Places Protection Act R.S.P.E.I. 1988, Cap. H-3.1, s.5.(2)

Public Notice is hereby given that the Minister of Tourism and Culture for the Province of Prince Edward Island intends to designate the following places as heritage places under the Heritage Places Protection Act.

Leard’s Front Range Lighthouse Location: 2 Russell Street, Victoria, Queens County Property Identifier Number: 405225 Owner: Municipality of Victoria

Blockhouse Lighthouse Location: 285 Blockhouse Road, Rocky Point, Queens County Property Identifier Number: 200295 Owner: Government of Canada

Cape Bear Lighthouse Location: 42 Black Brook Road, Beach Point, Kings County Property Identifier Number: 435784 Owner: Government of Canada

Cape Egmont Lighthouse Location: 161 Phare du Cap Egmont Road, Cape Egmont, Prince County Property Identifier Number: 272930 Owner: Government of Canada

East Point Lighthouse and Fog Alarm Building Location: 398 Lighthouse Road, East Point, Kings County Property Identifier Number: 110676 Owner: Friends of the Elmira Railway Museum Inc.

Indian Head Lighthouse Location: 3930 Route 112, Lower Bedeque, Prince County http://www.gov.pe.ca/royalgazette 786 ROYAL GAZETTE September 1, 2012

Property Identification Number: 454264 Owner: Government of Canada

New London Lighthouse Location: 821 Cape Road, Park Corner, Queens County Property Identifier Number: 90605 Owner: Government of Canada

North Cape Lighthouse Location: 2183 Route 12, Seacow Pond, Prince County Property Identifier Number: 18 Owner: Government of Canada

North Rustico Lighthouse Location: 383 Harbourview Drive, North Rustico, Queens County Property Identifier Number: 586867 Owner: Government of Canada

Panmure Head Lighthouse Location: 62 Lighthouse Road, Panmure Island, Kings County Property Identifier Number: 250043 Owner: Government of Canada

Point Prim Lighthouse Location: 2147 Point Prim Road, Rte. 209, Point Prim, Queens County Property Identifier Number: 332510 Owner: Government of Canada

Seacow Head Lighthouse Location: 198 Lighthouse Road, Fernwood, Prince County Property Identifier Number: 383307 Owner: Government of Canada

Wood Islands Lighthouse Location: 173 Lighthouse Road, Wood Islands, Queens County Property Identifier Number: 456913 Owner: Wood Islands & Area Development Corporation

Government of Canada Building Location: 551 Main Street, Montague, Kings County Property Identification Number: 198374 Owner: Government of Canada

Government of Canada Building Location: 62 Victoria Street West, Kensington, Prince County Property Identification Number: 76737 Owner: Government of Canada

Where a site is designated as a heritage place, no person shall build on or undertake works that may affect any site designated under the Act without a heritage permit.

No person shall change, alter, move or demolish the facade or exterior appearance of any building, structure, site or area on the said property for a period of 120 days from the date of service of this Notice, unless this http://www.gov.pe.ca/royalgazette September 1, 2012 ROYAL GAZETTE 787

Notice is otherwise cancelled under the Act or regulations. An owner, municipality, person served or a person, group or organization interested in, or likely to be affected by the intended designation may object to the intended designation by serving a Notice of Objection to Heritage Designation within 30 days of the date of the publication of this Notice. Service of a Notice of Objection must be made on the Minister of Tourism and Culture, in care of the Heritage Officer. A Notice of Objection form may be obtained from: Division of Culture, Heritage, and Libraries; Department of Tourism and Culture; P.O. Box 2000, Charlottetown, PEI C1A 7N8.

Hon. Robert Henderson Minister 35 ______

NOTICE OF CHANGE NOTICE OF GRANTING LETTERS OF CORPORATE NAME PATENT Companies Act Companies Act R.S.P.E.I. 1988, CAP. C-14, S. 81.1 R.S.P.E.I. 1988, Cap. C-14, s.11,

Public Notice is hereby given that under the Public Notice is hereby given that under the Companies Act the following corporation has Companies Act Letters Patent have been issued changed its corporate name: by the Minister to the following:

Former Name CHARLOTTETOWN AREA Name: 101563 P.E.I. INC. HEALTH CENTRE INC. 24 Garfield Street New Name VERNON RIVER HOLDINGS Charlottetown, PE C1A 6A5 LTD. Incorporation Date: August 24, 2012 Effective Date: August 23, 2012 35 Name: GENIER (PEI) LIMITED ______24 Maloney Drive Charlottetown, PE C1A 4E5 NOTICE OF DISSOLUTION Incorporation Date: August 23, 2012 Partnership Act R.S.P.E.I. 1988, Cap. P-1 Name: SILVER HILL FEEDS INC. 20823 Route 12 Public Notice is hereby given that a Notice of Tignish, PE C0B 2B0 Dissolution has been filed under thePartnership Incorporation Date: August 23, 2012 Act for each of the following: Name: TRIPLE “W” ENTERPRISES INC. Name: ADT ADVANCED INTEGRATION P.O. Box 245 Owner: ADT SECURITY SERVICES 137 Belgrave Drive CANADA, INC./Services de Sécurité Winsloe, PE C1E 1Z2 ADT Canada, Inc. Incorporation Date: August 24, 2012 Registration Date: August 24, 2012 35 ______Name: TANGERINE HAIR Owner: Shawna Ryan NOTICE OF REGISTRATION Registration Date: August 24, 2012 Partnership Act 35 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: TYCO ADVANCED INTEGRATION http://www.gov.pe.ca/royalgazette 788 ROYAL GAZETTE September 1, 2012

Owner: TYCO INTEGRATED SECURITY NOTICE CANADA, INC./SECURITE CHANGE OF NAME INTEGREE TYCO CANADA, INC. 181 Bay Street, Suite 4400 Be advised that a name change under the Toronto, ON M5J 2T3 Change of Name Act S.P.E.I. 1997, C-59 was Registration Date: August 24, 2012 granted as follows:

Name: NORTH AMERICAN CUSTOM Former Name: Parker Robert Lewis COVERS Cheverie Owner: Michelle Dance Present Name: Parker Robert Lewis 51 Parsons Creek Drive MacKinnon-Cheverie Stanhope, R R # 1 York, PE C0A 1P0 August 20, 2012 Registration Date: August 22, 2012 T.A. Johnston Director of Vital Statistics Name: PK CONSULTING 35 Owner: Philip Keith Kenny ______36 Herbert Street Charlottetown , PE C1C 1S5 INDEX TO NEW MATTER Registration Date: August 21, 2012 VOL. CXXXVIII - NO. 35 35 September 1, 2012 ______APPOINTMENTS NOTICE Provincial Court Act CHANGE OF NAME Justice of the Peace Charlesworth, Kelly...... 783 Be advised that a name change under the Keenan, Stephanie...... 783 Change of Name Act S.P.E.I. 1997, C-59 was Stewart, Cindy A...... 784 granted as follows: ESTATES Former Name: Sydney Leigh Forbes Executor’s Notices Present Name: Sydney Leigh Breneol Gaudette, Violet Mary...... 769 Leka, Paul Theodore...... 769 August 10, 2012 Mays, Janet Elizabeth...... 769 T.A. Johnston COMPANIES ACT Director of Vital Statistics Change of Corporate Name 35 Charlottetown Area Health Centre Inc...... 787 ______Vernon River Holdings Ltd...... 787

NOTICE Granting Letters Patent CHANGE OF NAME 101563 P.E.I. Inc...... 787 Genier (PEI) Limited...... 787 Be advised that a name change under the Silver Hill Feeds Inc...... 787 Change of Name Act S.P.E.I. 1997, C-59 was Triple “W” Enterprises Inc...... 787 granted as follows: MISCELLANEOUS Former Name: Delmer Fred MacKinnon Change of Name Act Present Name: Delmar Fred MacKinnon Breneol, Sydney Leigh...... 788 Cheverie, Parker Robert Lewis...... 788 August 21, 2012 Forbes, Sydney Leigh...... 788 T.A. Johnston MacKinnon, Fred Delmar...... 788 Director of Vital Statistics MacKinnon, Fred Delmer...... 788 35 MacKinnon-Cheverie, Parker Robert Lewis ...... 788 http://www.gov.pe.ca/royalgazette September 1, 2012 ROYAL GAZETTE 789

Heritages Places Protection Act ORDERS Notice of Intention to Designate Emergency 911 Act Heritage Places...... 785 Cost Recover Fee Amendment...... 782

Municipalities Act Judicature Act Expansion of Services Rules of Court Sixteenth Series of Community of Miltonvale Park...... 783 Amendments to the 1996 Consolidation and Publication Manner Determined...... 782 PARTNERSHIP ACT Dissolutions PROCLAMATIONS ADT Advanced Integration...... 787 An Act to Amend Tangerine Hair...... 787 Charlottetown Area Municipalities Act...... 784

Registrations Tyco Advanced Integration...... 787 North American Custom Covers...... 787 PK Consulting...... 788

The ROYAL GAZETTE is issued every Saturday from the office of Michael Fagan, Queen’s Printer, PO Box 2000, Charlottetown, PEI C1A 7N8. All copy must be received by the Tuesday preceding day of publication. The subscription rate is $55.00 per annum, postpaid; single copies are $2.00 each, postpaid or $1.00 each, over the counter.

http://www.gov.pe.ca/royalgazette

September 1, 2012 ROYAL GAZETTE 163

PART II REGULATIONS

EC2012-505

LIQUOR CONTROL ACT REGULATIONS AMENDMENT

(Approved by His Honour the Lieutenant Governor in Council dated 21 August, 2012.) Pursuant to section 8 of the Liquor Control Act R.S.P.E.I. 1988, Cap. L- 14, the Prince Edward Island Liquor Control Commission, with the approval of the Lieutenant Governor in Council, made the following regulations:

1. Section 1 of the Liquor Control Act Regulations (EC704/75) is amended

(a) by the addition of the following after clause (b):

(b.1) “function” means, unless the context indicates otherwise, a function function respecting (i) a wedding or reunion, or (ii) any other activity of a cultural, sporting or social nature; (b) by the addition of the following after clause (d):

(d.1) “licensee” means the holder of a liquor license; licensee 2. Section 16 of the regulations is revoked and the following substituted:

16. A licensee who holds a dining room license may permit any person Persons under age under the age of nineteen years to enter, be in or remain in the licensed dining room of the licensee. 3. Section 24 of the regulations is revoked.

4. Section 35 of the regulations is revoked and the following substituted:

35. A club licensee shall not admit any person to the club premises of Admission the licensee except as permitted by the bylaws of the club. 5. Section 45 of the regulations is revoked and the following substituted: Admission 164 ROYAL GAZETTE September 1, 2012

45. A licensee who holds a military canteen license shall not admit any person to the licensed premises of the licensee except as permitted by the bylaws of the canteen. 6. Section 70 of the regulations is amended

(a) by the addition of the word “or” following clause (k); and

(b) by the revocation of clauses (l) and (m).

7. The regulations are amended by the addition of the following after section 74:

Persons under age 74.1 A licensee may permit any person under the age of nineteen years to enter, be in or remain in the licensed premises where (a) the person enters, is present in or remains in the licensed premises (i) to attend a wedding function, (ii) to provide entertainment, by himself or herself or as a member of a group, and is accompanied by, or subject to or under the supervision of, (A) a parent or permanent legal guardian, or (B) the operator of the licensed premises, if the operator is authorized in writing by the parent or the permanent legal guardian to be in charge of the underaged entertainer while that person is performing; or (b) the licensee (i) holds a written approval issued by the Commission issued under section 74.2 authorizing the licensee to permit any person under the age of nineteen years to enter, be in or remain in the licensed premises, and (ii) is in compliance with any terms or conditions imposed on that approval.

Approval for entry 74.2 (1) On application by a licensee, the Commission may, subject to and presence of this section, issue a written approval to the licensee authorizing the person under 19 years of age licensee to permit any person under the age of nineteen years to enter, be present in or remain in the licensed premises of the licensee (a) for the purpose of attending or participating or assisting in a function, other than a wedding function; or (b) for such other purposes, or in such other circumstances, as the Commission considers appropriate.

Conditions (2) The Commission may, on issuing a written approval under subsection (1), attach such terms and conditions to the written approval as the Commission considers appropriate.

Persons under 19 74.3 Any person under the age of nineteen years may enter, be in, or years of age, remain in the licensed premises of a licensee where the licensee is, under admission the Act or these regulations, authorized to permit the person to enter, be in or remain in the licensed premises of the licensee. September 1, 2012 ROYAL GAZETTE 165

8. These regulations come into force on September 1, 2012.

EXPLANATORY NOTES

SECTION 1 adds definitions for the words “function” and “licensee”.

SECTION 2 authorizes a licensee who holds a dining room license to permit any person under the age of nineteen years to enter, be in or remain in the licensed dining room of the licensee.

SECTION 3 revokes a provision of the regulations respecting the admission of persons under the age of nineteen years to a lounge that is not needed in light of the general prohibition in the Act concerning the admission of such persons and the other amendments effected by these regulations.

SECTIONS 4 and 5 rewrite provisions of the regulations respecting the admission of persons under the age of nineteen years to a club or canteen to recognize the general prohibition in the Act concerning the admission of such persons and the other amendments effected by these regulations.

SECTION 6 revokes two clauses of a provision currently prohibiting the admission of under age persons to licensed premises that are not needed in light of the general prohibition in the Act concerning such admissions and the other amendments effected by these regulations.

SECTION 7 indicates when a licensee may permit any person under the age of nineteen years to enter, be in or remain in the licensed premises of the licensee.

In addition, the section empowers the Commission to issue an approval to a licensee that authorizes the admission of such a person for the purpose of attending a function or for other purposes and in other circumstances.

This section also explains when persons under the age of nineteen years may enter, be in, or remain in licensed premises.

SECTION 8 provides for the commencement of these regulations.

Certified a true copy, Stephen C. MacLean Clerk of the Executive Council

166 ROYAL GAZETTE September 1, 2012

PART II REGULATIONS INDEX Original Authorizing Chapter Order Order Number Title Reference Amendment and Date Page

L-14 Liquor Control Act Regulations EC704/75 s.1(b.1) [added] EC2012-505 163-165 s.1(d.1) [added] (21.08.12) s.16 [R&S] s.24 [rev] s.35 [R&S] s.45 [R&S] s.70 s.70(l) [rev] s.70(m) [rev] s.74.1 [added] s.74.2 [added] s.74.3 [added] [eff] Sept. 1/12