PUBLISHED BY AUTHORITY VOL. CXLIV – NO. 18 , Prince Edward Island, May 5, 2018 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

CLEMENT, Claude (also known Lynn (Perry) Keefe (EX.) Lisa (Ford) Peters as Joseph Rodrique Claude Clement) Raymond Dunphy (EX.) 15 Colville Street Souris Souris, PE Kings Co., PE May 5, 2018 (18 – 31)*

COLE, Charles Henry Grafton Leaman Cole (EX.) Key Murray Law Spring Valley Jessie Nancy Cole (EX.) 494 Granville Street Queens Co., PE Summerside, PE May 5, 2018 (18 – 31)*

FULLER, Malcolm George Shauna Marie Reddin (EX.) Campbell Lea Central 65 Water Street Prince Co., PE Charlottetown, PE May 5, 2018 (18 – 31)*

GILL, John Alfred John A. Lawlor (EX.) Catherine M. Parkman Belfast William A. (Billy) Gill (EX.) 82 Fitzroy Street Queens Co., PE Charlottetown, PE May 5, 2018 (18 – 31)*

LeLACHEUR, Ralph S. Margaret Wilton (EX.) E.W. Scott Dickieson Law Office Belfast 10 Pownal Street Queens Co., PE Charlottetown, PE May 5, 2018 (18 – 31)*

*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 402 ROYAL GAZETTE May 5, 2018

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

MULLIGAN, Reginald E. (also Darcy Mulligan (EX.) Stewart McKelvey known as Reginald Edward Mulligan) 65 Grafton Street Summerside Charlottetown, PE Prince Co., PE May 5, 2018 (18 – 31)*

ROBERTSON, Lloyd George Mary Emma Robertson (EX.) Carr, Stevenson & MacKay Kingsboro Kevin Dwayne Robertson (EX.) 65 Queen Street Kings Co., PE Charlottetown May 5, 2018 (18 – 31)*

STEWART, Vanessa A. Angela Snow (EX.) Carr, Stevenson & MacKay Georgetown 65 Queen Street Kings Co., PE Charlottetown, PE May 5, 2018 (18 – 31)*

BLUE, Larry James Dale Blue (AD.) Cox & Palmer Murray River 4A Riverside Drive Kings Co., PE Montague, PE May 5, 2018 (18 – 31)*

FOLEY, Kenneth John Joseph Marlene Foley (AD.) Campbell Stewart Stratford 137 Queen Street Queens Co., PE Charlottetown, PE May 5, 2018 (18 – 31)*

MacDONALD, Earl Joseph Florence MacDonald (AD.) Allen J. MacPhee Law Corp. Souris 106 Main Street Kings Co., PE Souris, PE May 5, 2018 (18 – 31)*

PALMER, Melissa Ann Thomas Palmer (AD.) Cox & Palmer Belle River 97 Queen Street Queens Co., PE Charlottetown, PE May 5, 2018 (18 – 31)*

YEO, Shelton Lionel (also Robert S. Yeo (AD.) Key Murray Law known as Shelton Yeo) 494 Granville Street Summerside Summerside, PE Prince Co., PE May 5, 2018 (18 – 31)* http://www.gov.pe.ca/royalgazette May 5, 2018 ROYAL GAZETTE 403

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

BOWERING, Donald Isaac Bradley Douglas Bowering (EX.) Cox & Palmer Pleasant Grove 97 Queen St. Queens Co., PE Charlottetown, PE April 28, 2018 (17 – 30)

FARRELL, Joseph Alphonsus J. Ernest (Ernie) Farrell (EX.) Campbell Stewart Charlottetown Lisa Joanne Farrell (EX.) 137 Queen St. Queens Co., PE Charlottetown, PE April 28, 2018 (17 – 30)

GILLIS, Creston Joanne Gillis (EX.) Campbell Lea Melville 65 Water St. Queens Co., PE Charlottetown, PE April 28, 2018 (17 – 30)

HUME, Sheldon Wallace David Hume (EX.) HBC Law Corp. Montague Susan Bradley (EX.) 25 Queen St. Kings Co., PE Charlottetown, PE April 28, 2018 (17 – 30)

MORRISON, Bradford Margaret (Peggy) Arsenault (EX.) McLellan, Brennan Summerside 37 Central St. Prince Co., PE Summerside, PE April 28, 2018 (17 – 30)

REID, Helen Jane Earl Doyle (EX.) Carr, Stevenson & MacKay Charlottetown 65 Queen St. Queens Co., PE Charlottetown, PE April 28, 2018 (17 – 30)

SMITH, John William Doreen Isabelle Smith (EX.) MacNutt & Dumont Charlottetown 57 Water St. Queens Co., PE Charlottetown, PE April 28, 2018 (17 – 30)

MacISAAC, Leroy Michael Stacey Marie MacIsaac (AD.) Cox & Palmer Georgetown 4A Riverside Dr. Kings Co., PE Montague, PE April 28, 2018 (17 – 30)

http://www.gov.pe.ca/royalgazette 404 ROYAL GAZETTE May 5, 2018

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

SIMPSON, Betty Jean Roy B. Cooper (AD.) Cox & Palmer Flat River 4A Riverside Dr. Queens Co., PE Montague, PE April 28, 2018 (17 – 30)

BERNARD, Elaine Mary Deborah Ann LeClair (EX.) Key Murray Law Tignish Shelley Bernard (EX.) 446 Main Street Prince Co., PE O’Leary, PE April 21, 2018 (16 – 29)

BORDEN, Rita Anne Errol Joseph Borden (EX.) McCabe Law Indian River Richard Eric Gerard Borden (EX.) 193 Arnett Avenue Prince Co., PE Summerside, PE April 21, 2018 (16 – 29)

CLINTON, David Francis Kerri Lynn Pearce (also known Campbell Lea Charlottetown as Kerri Clinton) (EX.) 65 Water Street Queens Co., PE Charlottetown, PE April 21, 2018 (16 – 29)

GALLANT, Albert Eugene Gerard Gallant (EX.) Allen J. MacPhee Law (also known as Albert Gallant) Muriel MacLeod (EX.) Corporation Souris (formerly St. Charles) 106 Main Street Kings Co., PE Souris, PE April 21, 2018 (16 – 29)

JOHNSTON, Charlotte Anderson Rev. Beth W. Johnston (EX.) Catherine M. Parkman Law Charlottetown Frank C. Johnston (EX.) Office Queens Co., PE 82 Fitzroy Street April 21, 2018 (16 – 29) Charlottetown, PE

MacDOUGALL, Henry Bryan Elizabeth Montgomery (EX.) Stewart McKelvey Souris Kenneth Montgomery (EX.) 65 Grafton Street Kings Co., PE Charlottetown, PE April 21, 2018 (16 – 29)

MacKINNON, Dianne Marie David Brian MacKinnon (EX.) Collins & Associates Charlottetown 134 Kent Street Queens Co., PE Charlottetown, PE April 21, 2018 (16 – 29)

http://www.gov.pe.ca/royalgazette May 5, 2018 ROYAL GAZETTE 405

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

RUSHTON, Beryl Beatrice Gene Darlene Cross (EX.) Stewart McKelvey Truro 65 Grafton Street Charlottetown, PE April 21, 2018 (16 – 29)

QUINN, Charles Earle (also Darlene MacPherson (AD.) Carr, Stevenson & MacKay known as Earle Charles Quinn) 65 Queen Street Charlottetown Charlottetown, PE Queens Co., PE April 21, 2018 (16 – 29)

JACKSON, Ernest Ronald Ronald Jackson (AD.) Cox & Palmer 4A Riverside Drive Kings Co., PE Montague, PE April 21, 2018 (16 – 29)

ARSENAULT, George Robert Nelda Arsenault (EX.) Cox & Palmer Nail Pond 347 Church Street Prince Co., PE Alberton, PE April 7, 2018 (14 – 27)

CHEVERIE, Patrick (Paddy) Percy Carmella Cheverie (EX.) Allen J. MacPhee Law Corp. Souris 106 Main Street Kings Co., PE Souris, PE April 7, 2018 (14 – 27)

COOLING, Howard Roland Paula Trowsdale (EX.) Cox & Palmer Summerside Scott Cooling (EX.) 250 Water Street Prince Co., PE Summerside, PE April 7, 2018 (14 – 27)

SUTHERLAND, Grace Rose Dale (Sutherland) Sanders (EX.) Cox & Palmer Stratford 97 Queen Street Queens Co., PE Charlottetown, PE April 7, 2018 (14 – 27)

CAMERON, William John Mary Morneau (AD.) Cox & Palmer Charlottetown 97 Queen Street Queens Co., PE Charlottetown, PE April 7, 2018 (14 – 27)

http://www.gov.pe.ca/royalgazette 406 ROYAL GAZETTE May 5, 2018

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

FOUCHERE, Rudolph Howard Patrick Neil Fouchere (AD.) Carr, Stevenson & MacKay Cornwall 65 Queen Street Queens Co., PE Charlottetown, PE April 7, 2018 (14 – 27)

LIVINGSTONE, Archibald Thane Archibald Livingstone Cox & Palmer “Archie” Colin (AD.) 4A Riverside Drive Dundas Montague, PE Kings Co., PE April 7, 2018 (14 – 27)

ALLAIN, Melvin Joseph Tanya Marie Caron (EX.) Cox & Palmer St. Edward 250 Water Street Prince Co., PE Summerside, PE March 31, 2018 (13 – 26)

ANDREWS, J. Doreen (also Errol Andrews (EX.) Campbell Stewart known as Jennie Doreen Andrews) 137 Queen Street Charlottetown Charlottetown, PE Queens Co., PE March 31, 2018 (13 – 26)

BROWN, Mary Rosemary Harris (EX.) Birt & McNeill Charlottetown 138 St. Peters Road Queens Co., PE Charlottetown, PE March 31, 2018 (13 – 26)

DOVER, Evelyn Marie Wade Arthur Dover (EX.) Carr, Stevenson & MacKay Charlottetown David Donald Dover (EX.) 65 Queen Street Queens Co., PE Charlottetown, PE March 31, 2018 (13 – 26)

ELLIOTT, Ruth L. A. (also known James J. Ayers (EX.) Cox & Palmer as Ruth L. Elliott and Ruth Elliott) 97 Queen Street New Port Richey Charlottetown, PE Florida, U.S.A. March 31, 2018 (13 – 26)

FERGUSON, Dorothy Wellington Elmer Leith Ferguson (EX.) MacNutt & Dumont Hampton Sylvia Mae Ferguson (EX.) 57 Water Street Queens Co., PE Charlottetown, PE March 31, 2018 (13 – 26) http://www.gov.pe.ca/royalgazette May 5, 2018 ROYAL GAZETTE 407

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

JAMIESON, Alexander Paul Alan R. Jamieson (EX.) Key Murray Law Simsbury 494 Granville Street Connecticut, U.S.A. Summerside, PE March 31, 2018 (13 – 26)

LASOFF, Benjamin Mark J. Lasoff (EX.) Stewart McKelvey St. Paul 65 Grafton Street Minnesota, U.S.A. Charlottetown, PE March 31, 2018 (13 – 26)

LILGE, Linda June Paul Schnier (EX.) Cox & Palmer 97 Queen Street Charlottetown, PE March 31, 2018 (13 – 26)

MacFARLANE, Patricia Elizabeth Richard Garth MacFarlane (EX.) Key Murray Law Summerside Janet Elizabeth MacFarlane (EX.) 494 Granville Street Prince Co., PE Summerside, PE March 31, 2018 (13 – 26)

MacISAAC, C. Isabel Colin MacIsaac (EX.) Birt & McNeill Charlottetown 138 St. Peters Road Queens Co., PE Charlottetown, PE March 31, 2018 (13 – 26)

MacLEOD, Elwood Sydney Linda MacLeod (EX.) Cox & Palmer Alliston 4A Riverside Drive Kings Co., PE Montague, PE March 31, 2018 (13 – 26)

MacRAE, Gloria (also known as William MacRae (EX.) Stewart McKelvey Gloria Edith Elizabeth MacRae) 65 Grafton Street Charlottetown Charlottetown, PE Queens Co., PE March 31, 2018 (13 – 26)

O’SHEA, Maurice A. Michael O’Shea (EX.) Campbell Stewart Stratford 137 Queen Street Queens Co., PE Charlottetown, PE March 31, 2018 (13 – 26)

http://www.gov.pe.ca/royalgazette 408 ROYAL GAZETTE May 5, 2018

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

WALSH, Esther Merena Donnie Walsh (EX.) Cox & Palmer (also known as Esther Walsh) 250 Water Street Summerside, Prince Co., PE Summerside, PE March 31, 2018 (13 – 26)

WHITE, Gerald Gordon Gaylene N. White (EX.) Cox & Palmer 97 Queen Street Ontario Charlottetown, PE March 31, 2018 (13 – 26)

DUFFY, Sadie Irenaeus Marilyn Duffy (AD.) Cox & Palmer Charlottetown Anne O’Hara (AD.) 97 Queen Street Queens Co., PE Mary Driscoll (AD.) Charlottetown, PE March 31, 2018 (13 – 26)

GAGNON, Serge Aurele Joseph Marcia Gagnon (AD.) Cox & Palmer Summerside 250 Water Street Prince Co., PE Summerside, PE March 31, 2018 (13 – 26)

MARCATI, Filipe G. Sarah Mary Adel Clarke (AD.) Campbell Stewart Charlottetown 137 Queen Street Queens Co., PE Charlottetown, PE March 31, 2018 (13 – 26)

ADAMOWICZ, Christine Laura John T. Catterson (EX.) Carr, Stevenson & MacKay (aka Christine L. Adamowicz 65 Queen Street and Christine Adamowicz) Charlottetown, PE Bay Shore, New York, United States of America March 24, 2018 (12 – 25)

COOKE, Keith Grant Nancy Cooke (EX.) Key Murray Law Cape Wolfe 446 Main Street Prince Co., PE O’Leary, PE March 24, 2018 (12 – 25)

DesROCHES, Joseph David Roy Theresa Marie Murphy (EX.) Cox & Palmer (also known as David R. DesRoches) 250 Water Street Ottawa Summerside, PE Ontario March 24, 2018 (12 – 25) http://www.gov.pe.ca/royalgazette May 5, 2018 ROYAL GAZETTE 409

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

GALLANT, Donald Joseph Arnold Gallant (EX.) Cox & Palmer Summerside Lloyd Gallant (EX.) 250 Water Street Prince Co., PE Summerside, PE March 24, 2018 (12 – 25)

HANNA, Freda Allene (aka Laurie Jane Kavanagh (EX.) Carr, Stevenson & MacKay Freda A. Hanna and Freda Hanna) 65 Queen Street Surrey Charlottetown, PE March 24, 2018 (12 – 25)

McDOWELL, Empress Juliette Smith (EX.) Key Murray Law O’Leary Carter W. Jeffery (EX.) 446 Main Street Prince Co., PE O’Leary, PE March 24, 2018 (12 – 25)

POIRIER, Gerard Joseph Michael J. Gaudet (EX.) Donald Schurman Summerside 155A Arcona Street Prince Co., PE Summerside, PE March 24, 2018 (12 – 25)

ACORN, Mildred Sarah Lester Acorn (AD.) Cox & Palmer Glenwilliam 4A Riverside Drive Kings Co., PE Montague, PE March 24, 2018 (12 – 25)

BARWISE, John Tarah Barwise (EX.) Philip Mullally Law Office Mount Stewart 51 University Avenue Queens Co., PE Charlottetown, PE March 17, 2018 (11 – 24)

CLARK, Thelma Jean Ambyr Clark (EX.) Key Murray Law (also known as Jean Clark) 494 Granville Street Kensington Summerside, PE Prince Co., PE March 17, 2018 (11 – 24)

JACKSON, Clifford Edward James Edward Jackson (EX.) Carr, Stevenson & MacKay Charlottetown Judy Jackson (EX.) 65 Queen Street Queens Co., PE Charlottetown, PE March 17, 2018 (11 – 24) http://www.gov.pe.ca/royalgazette 410 ROYAL GAZETTE May 5, 2018

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

MacNEILL, Ella Marilee Rae Shawnda Shalome MacNeill MacNutt & Dumont Halifax Cooper (also known as Shawnda 57 Water Street Nova Scotia Shalome Swinamer) (EX.) Charlottetown, PE March 17, 2018 (11 – 24)

POWER, George E. (also known Margaret MacKenzie (EX.) Birt & McNeill as Reverend George Earl Power) 138 St. Peters Road Charlottetown Charlottetown, PE Queens Co., PE March 17, 2018 (11 – 24)

SILLIKER, Vivian Elmira Marla MacDonald (EX.) Georgie Silliker Traveller’s Rest Georgie Silliker (EX.) 1079 Barbara Weit Road Prince Co., PE Traveller’s Rest, PE March 17, 2018 (11 – 24) von MAXCY, Fritz Monja von Maxcy (EX.) Carr, Stevenson & MacKay Ossipee 65 Queen Street New Hampshire, U.S.A. Charlottetown, PE March 17, 2018 (11 – 24)

CHIASSON, Rickey Victor Chiasson (AD.) Stewart McKelvey Stratford 65 Grafton Street Queens Co., PE Charlottetown, PE March 17, 2018 (11 – 24)

GETSON, Lucas Wayne Judy Crossman (AD.) McLellan, Brennan Argyle Shore Wayne Clarence Getson (AD.) 37 Central Street Queens Co., PE Summerside, PE March 17, 2018 (11 – 24)

McGARRY, Richard James James McGarry (AD.) Cox & Palmer Charlottetown 97 Queen Street Queens Co., PE Charlottetown, PE March 17, 2018 (11 – 24)

CONNOLLY, Daniel John Lisa Cox (EX.) Key Murray Law Charlottetown Tara Comeau (EX.) 119 Queen Street Queens Co., PE Charlottetown, PE March 10, 2018 (10 – 23)

http://www.gov.pe.ca/royalgazette May 5, 2018 ROYAL GAZETTE 411

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

FLYNN, Reginald Gerard Robert (Bobby) MacDonald (EX.) McInnes Cooper Souris (formerly Monticello) 141 Kent Street Kings Co., PE Charlottetown, PE March 10, 2018 (10 – 23)

MacEACHERN, Selina Steven Jenkins (EX.) HBC Law Corporation Charlottetown 25 Queen Street Queens Co., PE Charlottetown, PE March 10, 2018 (10 – 23)

POWER, Edmund James Ryan Power (EX.) Carr, Stevenson & MacKay Charlottetown 65 Queen Street Queens Co., PE Charlottetown, PE March 10, 2018 (10 – 23)

REEVES, Stewart (also known Anna Christine Reeves (EX.) Cox & Palmer as Raymond Stewart Reeves) 250 Water Street South Freetown Summerside, PE Prince Co., PE March 10, 2018 (10 – 23)

WHITE, Shirley Winnifred (aka Vera MacLeod (EX.) Carr, Stevenson & MacKay Shirley Winifred Hodgson-White, Shirley Deborah MacLeod (EX.) 65 Queen Street Winnifred Hodgson-White, Shirley Hodgson, Charlottetown, PE Shirley W. White, and Shirley White) Charlottetown, Queens Co., PE March 10, 2018 (10 – 23)

CRASWELL, Leila Ruby Verna Wedlock (EX.) Key Murray Law O’Leary Nancy Harris (EX.) 446 Main St. Prince Co., PE O’Leary, PE March 3, 2018 (9 – 22)

DALLIN, Steven N. (also Jeremy Donald MacFadyen (EX.) Stewart McKelvey known as Steven Norman Dallin) 65 Grafton St. Charlottetown, Queens Co., PE Charlottetown, PE March 3, 2018 (9 – 22)

DENNIS, Mildred B. G. Douglas Dennis (EX.) HBC Law Corporation Charlottetown 25 Queen St. Queens Co., PE Charlottetown, PE March 3, 2018 (9 – 22) http://www.gov.pe.ca/royalgazette 412 ROYAL GAZETTE May 5, 2018

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

KENNEDY, Margaret A. G. Barry Beers (EX.) HBC Law Corporation Stratford 25 Queen St. Queens Co., PE Charlottetown, PE March 3, 2018 (9 – 22)

KNOX, Thompson Irvine George Knox (EX.) Stewart McKelvey Charlottetown Catherine Knox (EX.) 65 Grafton St. Queens Co., PE Charlottetown, PE March 3, 2018 (9 – 22)

LOO, Jan (John) Geradus Kathleen Loo Craig (EX.) Philip Mullally Law Office Charlottetown Ronald James Loo (EX.) 51 University Ave. Queens Co., PE Charlottetown, PE March 3, 2018 (9 – 22)

LYNCH, Alicia Mary Lawrence Lynch (EX.) Key Murray Law Clinton 494 Granville St. Queens Co., PE Summerside, PE March 3, 2018 (9 – 22)

MORRISON, James Charles Kelly Ann Barker (EX.) Cox & Palmer Ottawa 97 Queen St. Ontario Charlottetown, PE March 3, 2018 (9 – 22)

ROBERTS, Cecil Lester Cecelia Marguerite Roberts (EX.) T. Daniel Tweel Law Office Stanhope 105 Kent St. Queens Co., PE Charlottetown, PE March 3, 2018 (9 – 22)

DUPLISEA, Diane Rose Terri Jane Taylor (AD.) Ian W. H. Bailey Charlottetown 513B North River Rd. Queens Co. PE Charlottetown, PE March 3, 2018 (9 – 22)

FLEMING, Rosemary Claire M. Loyola Fleming (also known E.W. Scott Dickieson Law Charlottetown as M. Lola Fleming and Office Queens Co., PE Mary Loyola Fleming, AD.) 10 Pownal St. March 3, 2018 (9 – 22) Charlottetown, PE

http://www.gov.pe.ca/royalgazette May 5, 2018 ROYAL GAZETTE 413

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

RAMSAY, Viola Alma Rena M. Jackson (EX.) Key Murray Law O’Leary Patricia Margaret Peters (EX.) 494 Granville Street Prince Co., PE Summerside, PE February 24, 2018 (8 – 21)

SCHURMAN, Frances Lillian Colleen Jenkins (EX.) Cox & Palmer (also known as Frances Schurman) Priscilla Rayner (EX.) 250 Water Street New Annan Debbie Riley (EX.) Summerside, PE Prince Co., PE February 24, 2018 (8 – 21)

McCULLOCH, Thomas M. Robert McCulloch (AD.) Campbell Lea Riverview 65 Water Street Charlottetown, PE February 24, 2018 (8 – 21)

MacISAAC, Basil Reginald Noreen Madeline MacInnis (AD.) MacNutt & Dumont Charlottetown 57 Water Street Queens Co., PE Charlottetown, PE February 24, 2018 (8 – 21)

NEWPORT, Revel Charles Debbie M. McGuigan (AD.) Cox & Palmer York 4A Riverside Dr. Queens Co.,PE Montague, PE February 24, 2018 (8 – 21)

ATKINSON, Ronald Hiram Debra J. Atkinson (EX.) Stewart McKelvey Charlottetown 65 Grafton Street Queens Co., PE Charlottetown, PE February 17, 2018 (7 – 20)

MacEWEN, Stuart Francis Joseph Stuart MacEwen (EX.) Stewart McKelvey St. Peter’s Bay Patricia Jenkins (EX.) 65 Grafton Street Kings Co., PE Charlottetown, PE February 17, 2018 (7 – 20)

SARK, John Joseph Thomas Marilyn Sark (EX.) Cox & Palmer (also known as Jack Sark) 250 Water Street Lennox Island Summerside, PE Prince Co., PE February 17, 2018 (7 – 20) http://www.gov.pe.ca/royalgazette 414 ROYAL GAZETTE May 5, 2018

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

SINCLAIR, John Donald Barbara Francoeur (EX.) Key Murray Law Summerside Wendell Sinclair (EX.) 494 Granville Street Prince Co., PE Summerside, PE February 17, 2018 (7 – 20)

BOERTIEN, Egbert Lorraine Hennessey (EX.) Birt & McNeill Souris 138 St. Peters Road Kings Co., PE Charlottetown, PE February 10, 2018 (6 – 19)

MacKINNON, Mary Patricia Janice MacKinnon (EX.) Kerri Carpenter Law St. Charles 208 Queen Street Kings Co., PE Charlottetown, PE February 10, 2018 (6 – 19)

MacQUARRIE, Glen Malcolm Paul William MacQuarrie (EX.) Robert R. MacArthur Bonshaw 3291 West River Road Queens Co., PE Long Creek, PE February 10, 2018 (6 – 19)

NICHOLSON, Florence C. (also Tammy Jorgensen (EX.) Cox & Palmer known as Florence Christine Nicholson) Jake Foote (EX.) 4 A Riverside Drive Charlottetown Montague, PE Queens Co., PE February 10, 2018 (6 – 19)

VIALIZ, Marcos Miriam Vializ-Briggs (EX.) Stewart McKelvey The Bronx, New York City 65 Grafton Street State of New York Charlottetown, PE February 10, 2018 (6 – 19)

MELLICK, Helen Lois Patricia Anne MacArthur (AD.) Cox & Palmer Charlottetown 250 Water Street Queens Co., PE Summerside, PE February 10, 2018 (6 – 19)

HORTON, Wendell Herbert Arthur Vaughn Horton (EX.) Birt & McNeill Charlottetown 138 St. Peters Road Queens Co., PE Charlottetown, PE February 3, 2018 (5 – 18)

http://www.gov.pe.ca/royalgazette May 5, 2018 ROYAL GAZETTE 415

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

MUISE, John Joseph Parsons Kevin Costello (EX.) Ian W. H. Bailey Charlottetown 513B North River Road Queens Co., PE Charlottetown, PE February 3, 2018 (5 – 18)

NEIL, Carson Scott Stacey Neil (also known as Key Murray Sarnia Stacey Lynn Neil) (EX.) 494 Granville Street Ontario Summerside February 3, 2018 (5 – 18)

PIGOT, Franklin Luther Keith David Pigot (EX.) Campbell Lea Charlottetown Ross Douglas Pigot (EX.) 65 Water Street Queens Co., PE Charlottetown, PE February 3, 2018 (5 – 18)

COMPTON, Paul David Kevin George Compton (AD.) McInnes Cooper Stratford Doris Compton (AD.) 141 Kent Street Queens Co., PE Charlottetown, PE February 3, 2018 (5 – 18) ______

http://www.gov.pe.ca/royalgazette 416 ROYAL GAZETTE May 5, 2018

NOTICE UNDER THE ANDREW KEITH CUDMORE QUIETING TITLES ACT STEWART MCKELVEY 65 Grafton Street TAKE NOTICE that Lisen Sha claims to be the Charlottetown, PE C1A 1K8 absolute owner, in fee simple, of the lands here- Telephone: 902.892.2485 inafter described; Facsimile: 902.566.5283 Solicitor for the Applicant AND TAKE NOTICE that an Application has 18 been made to the Supreme Court of the Prov- ______ince of Prince Edward Island on behalf of Lisen Sha, to have the title judicially investigated and NOTICE OF DISSOLUTION the validity thereof ascertained and declared to Partnership Act be the lands and premises situate at Charlotte- R.S.P.E.I. 1988, Cap. P-1 town, Queens County, Prince Edward Island, being lands and premises described in a deed Public Notice is hereby given that a Notice of from Brian D. Foley to Lisen Sha, dated 29 Dissolution has been filed under the Partner- September 2017, and registered in the Queens ship Act for each of the following: County Registry Office on 2 October 2017, in Book 5677, Document Number 7913, which Name: TAPFIN lands and premises are more particularly known Owner: MANPOWER SERVICES CANADA as provincial parcel number 339945, and lands LIMITED/SERVICES MANPOWER and premises described in a deed from Brian D. CANADA LIMITÉE Foley to Lisen Sha, dated 29 September 2017, Registration Date: April 23, 2018 and registered in the Queens County Registry Office on 2 October 2017, in Book 5677, Docu- Name: BUSINESS RESET ment Number 7911, which lands and prem- Owner: THE COMPETENCY GROUP INC. ises are more particularly known as provincial Registration Date: April 16, 2018 parcel number 339952. These parcels include a strip of land approximately 10 feet wide de- Name: ANNAPURNA CENTRE scribed as a gangway in past deeds between Owner: THE COMPETENCY GROUP INC. these two parcels. Registration Date: April 16, 2018

Any person claiming adverse title or interest in Name: ATLANTIC PROFESSIONAL the said lands is to file notice of same with the SOLUTIONS Prothonotary of the Supreme Court in the Law Owner: Randy DesRoches Courts, 42 Water Street, Charlottetown, Queens Registration Date: April 25, 2018 County, Prince Edward Island on or before the 8th day of June, 2018. Name: FOXFIELD COTTAGES Owner: Blaine Carr AND FURTHER TAKE NOTICE that if no Erin Carr claim to the said lands adverse to that of the Registration Date: April 26, 2018 Lisen Sha is filed on or before the 8th day of June, 2018, a Certificate of Title certifying that Name: J.P. OYSTERS it is the owner in fee simple of the said lands Owner: Justin Palmer may be granted pursuant to the provisions of the Registration Date: April 23, 2018 Quieting Titles Act, R.S.P.E.I. 1988, Cap. Q-2. Name: KLF WEDDINGS Dated at Charlottetown, in the Province of Owner: Kristina Fisher Prince Edward Island, this 27th day of April, Registration Date: April 25, 2018 2018. 18

http://www.gov.pe.ca/royalgazette May 5, 2018 ROYAL GAZETTE 417

NOTICE OF GRANTING Name: J.P. OYSTERS LTD. LETTERS PATENT 1270 Ellerslie Road Companies Act Ellerslie, PE C0B 1J0 R.S.P.E.I. 1988, Cap. C-14, s.11, Incorporation Date: April 23, 2018

Public Notice is hereby given that under the Name: K & L FISHERIES LTD. Companies Act Letters Patent have been issued 165 Dalton Avenue by the Minister to the following: Tignish, PE C0B 2B0 Incorporation Date: April 26, 2018 Name: 102204 P.E.I. INC. 36614 Western Road Name: LE CONSTRUCTION LTD. Route 12 PO Box 712 Coleman, PE C0B 1H0 Charlottetown, PE C1A 7L3 Incorporation Date: April 20, 2018 Incorporation Date: April 23, 2018

Name: 102212 P.E.I. INC. Name: MACDONALD FISHERIES INC. 907 Lower Malpeque Road 34 Elmira Road Milton Station, PE C1E 0P7 RR #2 Incorporation Date: April 24, 2018 Souris, PE C0A 2B0 Incorporation Date: April 20, 2018 Name: 102213 P.E.I. INC. 38 MacLeod Court Name: RED ISLE FISHERIES INC. Charlottetown, PE C1A 7L9 21395 Route 12 Incorporation Date: April 26, 2018 North Cape, RR #4 Tignish, PE C0B 2B0 Name: AA FISHERIES INC. Incorporation Date: April 25, 2018 106 Riverview Drive Fortune Cove, RR #3 Name: RED SPARROW FARM INC. O’Leary, PE C0B 1V0 92 Queen Street Incorporation Date: April 24, 2018 Charlottetown, PE C1A 7L9 Incorporation Date: April 26, 2018 Name: ARSENAULT BROS. HOLDINGS INC. 75 W.B. MacPhail Drive Name: SYG INVESTMENT INC. Cornwall, PE C0A 1H5 20 Edinburgh Drive Incorporation Date: April 24, 2018 Charlottetown, PE C1A 3G1 Incorporation Date: April 26, 2018 Name: BTW HOLDINGS INC. 4 Borden Avenue Name: WHITE GOLD FISHERIES INC. PO Box 99 5031 French River Road Borden-Carleton, PE C0B 1X0 Kensington, PE C0B 1M0 Incorporation Date: April 20, 2018 Incorporation Date: April 23, 2018 18 Name: G K MACKAY FISHERIES INC. 276 Machon Point Road Murray Harbour, PE C0A 1V0 Incorporation Date: April 23, 2018

Name: ISLAND ROOFING AND SIDING INC. 24 MacKenzie Road Route 256 South Winsloe, PE C1E 2T8 Incorporation Date: April 20, 2018 http://www.gov.pe.ca/royalgazette 418 ROYAL GAZETTE May 5, 2018

NOTICE OF REGISTRATION Name: THOMAS MILLER SPECIALTY Partnership Act CANADA R.S.P.E.I. 1988, Cap. P-1, s.52 and s.54(1) Owner: Thomas Miller Specialty Underwriting Agency Limited Public Notice is hereby given that the following 90 Fenchurch St. Declarations have been filed under the Partner- London, EN EC3M4ST ship Act: Registration Date: April 23, 2018

Name: MAGIC MOMENTS SCHOOL AGE Name: TARGET SPECIALTY PRODUCTS ACADEMY Owner: Residex Canada Inc. Owner: MAGIC MOMENTS CHILD CARE 1600-925 West Georgia Street CENTRE LTD. Vancouver, BC V6C 3L2 326 Church Street Registration Date: April 24, 2018 PO Box 330 Tignish, PE C0B 2B0 Name: NOW N ZEN CAFÉ Registration Date: April 19, 2018 Owner: NOW N ZEN INC. 17 Glen Strewart Drive Name: MANPOWERGROUP CANADA Stratford, PE C1B 2A8 Owner: MANPOWER SERVICES CANADA Registration Date: April 27, 2018 LIMITED/SERVICES MANPOWER CANADA LIMITÉE Name: ARSENAULT LONGARM QUILTING 4950 Yonge Street, Suite 700 Owner: Amber Arsenault Toronto, ON M2N 6K1 555 St. Charles Road Registration Date: April 23, 2018 Souris, PE C0A 2B0 Registration Date: April 23, 2018 Name: MANPOWER CANADA Owner: MANPOWER SERVICES CANADA Name: BRADLEY’S TILE & FLOORING LIMITED/SERVICES MANPOWER Owner: Jamie Bradley CANADA LIMITÉE 6 Waldale Drive 4950 Yonge Street, Suite 700 Mt. Herbert, PE C1B 3V7 Toronto, ON M2N 6K1 Registration Date: April 24, 2018 Registration Date: April 23, 2018 Name: CATWALK BOUTIQUE Name: MANPOWERGROUP SOLUTIONS Owner: Brandy Whelan Owner: MANPOWER SERVICES CANADA 18 MacLean Avenue LIMITED/SERVICES MANPOWER Charlottetown, PE C1A 7S2 CANADA LIMITÉE Registration Date: April 25, 2018 4950 Yonge Street, Suite 700 Toronto, ON M2N 6K1 Name: ECO.SPIRIT.EMPORIUM Registration Date: April 23, 2018 Owner: Kimberley Milette 15 MacAusland Drive Name: SPRINGWILLOW FARMS Charlottetown, PE C1A 6P7 Owner: SPRINGWILLOW FARMS Owner: Angie MacDonald CO-OPERATIVE LIMITED 85 Kingston Road 22748, Route 2 Veterans Memorial Hwy Cornwall, PE C0A 1H0 Springfield, PE C0B 1M0 Registration Date: April 25, 2018 Registration Date: April 24, 2018 Name: ELYSIAN WEDDINGS & EVENTS Owner: Kristina Fisher 69 Trans Canada Hwy., Apt. 104 Cornwall, PE C0A 1H8 Registration Date: April 25, 2018 http://www.gov.pe.ca/royalgazette May 5, 2018 ROYAL GAZETTE 419

Name: FOXFIELD COTTAGES Name: R.D. AERO SERVICES Owner: Blaine Carr Owner: Joseph Randolph James DesRoches 527 Cape Road 394 MacQuarrie Road French River RR#2 Oyster Bed Bridge, PE C1E 2V4 Kensington, PE C0B 1M0 Registration Date: April 24, 2018 Registration Date: April 26, 2018 Name: SHORELINE FLOORING Name: HALL TECHNICAL SERVICES Owner: Rod Kammerer Owner: Michael Hall 71 Autumn Street 775 Wildon Street Summerside, PE C1N 2S5 Summerside, PE C1N 4H5 Registration Date: April 27, 2018 Registration Date: April 24, 2018 Name: SPARK & FIRE MOTIVATIONAL Name: HARBOUR TOWN GIFTS AND CONSULTANTS DECOR Owner: P. June Easter Owner: Madison Gallant 1653 O’Leary Road 61 King Street PO Box 376 Charlottetown, PE C1A 1B4 O’Leary, PE C0B 1V0 Registration Date: April 20, 2018 Registration Date: April 19, 2018

Name: HEADSPACE HEALTHY APPAREL Name: THE WEINER WAGON Owner: William Stevenson Owner: Jason Doucette 3 Jake Drive 22 St. Catherines Avenue Cornwall, PE C0A 1H4 Stratford, PE C1B 1A5 Registration Date: April 25, 2018 Registration Date: April 25, 2018

Name: IRISH ACRES FARM Name: THERESE WARREN BOOKKEEPING Owner: Patrick Byrne Owner: Therese Warren 432 Tarantum Road 546 Baseline Road Route 215 Kensington, PE C0B 1M0 Donagh, PE C1B 3J1 Registration Date: April 26, 2018 Registration Date: April 23, 2018 Name: TOM’S ASIAN GRILL Name: ISOBEL’S FLOWER FARM Owner: 10668478 Canada Inc. . Owner: Jordan Peconi 208-58 Ducks Landing 20, Rte., 258 Stratford, PE C1B 0L2 Hunter River, PE C0A 1N0 Registration Date: April 26, 2018 Registration Date: April 24, 2018 18

Name: NAN’S SOAP Owner: Heather Nan Trimble 564 Cambridge Road Montague, PE C0A 1R0 Registration Date: April 16, 2018

Name: NEW HOME PEI REAL ESTATE SERVICES Owner: Khoi Tuan Dao 38 Commonwealth Avenue Charlottetown, PE C1E 2E9 Registration Date: April 20, 2018

http://www.gov.pe.ca/royalgazette 420 ROYAL GAZETTE May 5, 2018

INDEX TO NEW MATTER PARTNERSHIP ACT NOTICES VOL. CXLIV – NO. 18 Dissolutions May 5, 2018 Annapurna Centre...... 416 Atlantic Professional Solutions...... 416 COMPANIES ACT NOTICES Business Reset...... 416 Granting Letters Patent Foxfield Cottages...... 416 102204 P.E.I. Inc...... 417 J.P. Oysters...... 416 102212 P.E.I. Inc...... 417 KLF Weddings...... 416 102213 P.E.I. Inc...... 417 Tapfin...... 416 AA Fisheries Inc...... 417 Arsenault Bros. Holdings Inc...... 417 Registrations BTW Holdings Inc...... 417 Arsenault Longarm Quilting...... 418 G K MacKay Fisheries Inc...... 417 Bradley’s Tile & Flooring...... 418 Island Roofing and Siding Inc...... 417 Catwalk Boutique...... 418 J.P. Oysters Ltd...... 417 Eco.Spirit.Emporium...... 418 K & L Fisheries Ltd...... 417 Elysian Weddings & Events...... 418 LE Construction Ltd...... 417 Foxfield Cottages...... 419 MacDonald Fisheries Inc...... 417 Hall Technical Services...... 419 Red Isle Fisheries Inc...... 417 Harbour Town Gifts and Decor...... 419 Red Sparrow Farm Inc...... 417 Headspace Healthy Apparel...... 419 SYG Investment Inc...... 417 Irish Acres Farm...... 419 White Gold Fisheries Inc...... 417 Isobel’s Flower Farm...... 419 Magic Moments School Age Academy...... 418 ESTATES Manpower Canada...... 418 Administrators’ Notices Manpowergroup Canada...... 418 Blue, Larry James...... 402 Manpowergroup Solutions...... 418 Foley, Kenneth John Joseph...... 402 Nan’s Soap...... 419 MacDonald, Earl Joseph...... 402 New Home PEI Real Estate Services...... 419 Palmer, Melissa Ann...... 402 Now N Zen Café...... 418 Yeo, Shelton Lionel...... 402 R.D. Aero Services...... 419 Shoreline Flooring ...... 419 Executors’ Notices Spark & Fire Motivational Consultants...... 419 Clement, Claude...... 401 Springwillow Farms...... 418 Cole, Charles Henry...... 401 Target Specialty Products...... 418 Fuller, Malcolm George...... 401 Therese Warren Bookkeeping...... 419 Gill, John Alfred...... 401 Thomas Miller Specialty Canada...... 418 Lelacheur, Ralph S...... 401 Tom’s Asian Grill...... 419 Mulligan, Reginald E...... 402 Weiner Wagon, The...... 419 Robertson, Lloyd George...... 402 Stewart, Vanessa A...... 402

MISCELLANEOUS Quieting Titles Act Property of Sha, Lisen...... 416

The ROYAL GAZETTE is issued every Saturday from the office of Carol Mayne, Acting Queen’s Printer, PO Box 2000, Charlottetown, PEI C1A 7N8. All copy must be received by the Tuesday preceding the day of publication. The subscription rate is $75.00 per annum, postpaid; single copies are $2.00 each, postpaid or $1.25 each, over the counter.

http://www.gov.pe.ca/royalgazette May 5, 2018 ROYAL GAZETTE 69

PART II REGULATIONS

EC2018-273

SUMMARY PROCEEDINGS ACT TICKET REGULATIONS

(Approved by Her Honour the Lieutenant Governor in Council dated April 24, 2018.) 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 (EC58/08) is amended by the revocation of Part 15 and the substitution of the following:

PART 15

ENVIRONMENTAL PROTECTION ACT Excavation Pits Regulations (EC146/17)

Item Column I Column II Column III Number Offence Section Penalty for out of court settlement 1 Developing or operating excavation pit without license $200 (individual) and registration certificate ………………..…...…... 3(a) 1,000 (corporation) 2 Removing excavated material from excavation pit 200 (individual) without license and registration certificate.………... 3(b) 1,000 (corporation) 3 Instituting reclamation procedures in excavation pit 200 (individual) without license and registration certificate ……….... 3(c) 1,000 (corporation) 4 License holder transferring license ..…………………... 7(1) 200 (individual) 1,000 (corporation) 5 License holder transferring a registration certificate ….. 7(2)(a) 200 (individual) 1,000 (corporation) 6 Use of registration certificate for non-authorized 200 (individual) excavation pit ………………………………….…… 7(2)(b) 1,000 (corporation) 7 Commencing operation of an excavation pit without 200 (individual) proper authorization ...……………………………… 8(1) 1,000 (corporation) 8 Failing to correctly display registration certificate .…… 9(1) 200 (individual) 1,000 (corporation) 9 Certificate holder transferring certificate ……...……… 9(2) 200 (individual) 1,000 (corporation) 10 Failing to reclaim abandoned excavation pit ..………… 11 200 (individual) 1,000 (corporation) 2. These regulations come into force on May 5, 2018.

70 ROYAL GAZETTE May 5, 2018

EXPLANATORY NOTES

SECTION 1 outlines the ticketable offences in the Environmental Protection Act Excavation Pits Regulations.

SECTION 2 provides for the commencement of the regulations.

Certified a true copy, Paul T. Ledwell Clerk of the Executive Council and Secretary to Cabinet

EC2018-274

SUMMARY PROCEEDINGS ACT TICKET REGULATIONS AMENDMENT

(Approved by Her Honour the Lieutenant Governor in Council dated April 24, 2018.) Pursuant to section 10 of the Summary Proceedings Act R.S.P.E.I. 1988, Cap. S-9, Council made the following regulations:

1. Part 21 of Schedule 2 to the Summary Proceedings Act Ticket Regulations (EC58/08) is amended

(a) by the deletion of items 4 to 7 and the substitution of the following: 4 Installing sewage disposal system without a valid septic 200 (individual) contractor’s license ...... 7(1) 1,000 (corporation) 5 Installing sewage disposal system without completing and 200 (individual) submitting site suitability assessment ...... 7(2)(a) 1,000 (corporation) 6. Installing sewage disposal system without completing and 7(2)(b) 200 (individual) submitting sewage disposal system registration form ...... 1,000 (corporation) 7 Installing etc. a sewage disposal system not designed, installed, etc. in accordance with regulations and standards 200 (individual) …………………………………………………. 7(3) 1,000 (corporation) (b) by the addition of the following after item 15: 16 Owner failing to decommission septic tank ..……………… 15.1(2) 200 (individual) 1,000 (corporation) 17 Licensed septic contractor failing to decommission septic 200 (individual) tank …………………………………………………..….. 15.1(3) 1,000 (corporation) 18 Licensed septic contractor failing to notify Minister of 200 (individual) decommissioning……………………………………….... 15.1(4) 1,000 (corporation) 2. These regulations come into force on May 5, 2018.

May 5, 2018 ROYAL GAZETTE 71

EXPLANATORY NOTES

SECTION 1 updates the ticketable offences related to subsections 7(1) to (3) of the Environmental Protection Act Sewage Disposal Systems Regulations and sets out the ticketable offences and associated penalty amounts in respect of the new section 15.1 of the regulations.

SECTION 2 provides for the commencement of the regulations.

Certified a true copy, Paul T. Ledwell Clerk of the Executive Council and Secretary to Cabinet

72 ROYAL GAZETTE May 5, 2018

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

S-9 Summary Proceedings Act Ticket Regulations EC58/08 Schedule 2 EC2018-273 69-70 Part 15 [R&S] (24.04.2018) [eff] May 5/2018

S-9 Summary Proceedings Act Ticket Regulations EC58/08 Schedule 2 EC2018-274 70-71 Part 21 (24.04.2018) [eff] May 5/2018