PUBLISHED BY AUTHORITY VOL. CXLVI – NO. 21 , Prince Edward Island, May 23, 2020 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

Chapman, Dorothy Elaine Florence Gallant (EX.) Florence Gallant Little Harbour 1345 East Point Road Kings Co., PE Little Harbour, PE May 23, 2020 (21 – 34)*

Howlett, Francis Joseph maureen Howlett (EX.) Cox & Palmer Souris West 4A Riverside Drive Kings Co., PE M montague, PE May 23, 2020 (21 – 34)*

VanEwyk, Wade Kent Jennifer Dawne VanEwyk (AD.) Stewart McKelvey Bonshaw 65 Grafton Street Queens Co., PE Charlottetown, PE May 23, 2020 (21 – 34)*

Fitzpatrick, John Albert Barry Fitzpatrick (EX.) Cox & Palmer DeGros Marsh 4A Riverside Drive Kings Co., PE M montague, PE May 16, 2020 (20 – 33)

MacKenzie, Allan Kenneth Donald K. MacKenzie, Q.C. Stewart McKelvey Charlottetown (EX.) 65 Grafton Street Queens Co., PE Charlottetown, PE May 16, 2020 (20 – 33)

*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: www.princeedwardisland.ca/royalgazette 518 ROYAL GAZETTE May 23, 2020

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

Skerry, David John Brenda Louise Batherson (EX.) mcCabe Law Summerside 193 Arnett Street Prince Co., PE Summerside, PE May 16, 2020 (20 – 33)

Barr, Benjamin Wunchel Brandan R. Stehlik (AD.) Cox & Palmer North Wilkesboro 250 Water Street North Carolina Summerside, PE United States of America May 16, 2020 (20 – 33)

Brown, Leonard Anthony Katherine Fleshman (AD.) Key Murray Law Clyde River 119 Queen Street Queens Co., PE Charlottetown, PE May 16, 2020 (20 – 33)

Gillan, John Bernard Sharon Gannon (AD.) Cox & Palmer Green Meadows Dawne Gillan (AD.) 4A Riverside Drive Kings Co., PE M montague, PE May 16, 2020 (20 – 33)

MacDonald, Maybelle Dorothy marilyn MacDonald (AD.) Boardwalk Law Little Pond 20 Great George Street Kings Co., PE Charlottetown, PE May 16, 2020 (20 – 33)

MacDonald, Robert Stillman marilyn MacDonald (AD.) Boardwalk Law Little Pond 20 Great George Street Kings Co., PE Charlottetown, PE May 16, 2020 (20 – 33)

Gillis, William Brendon Catherine Anne Pickles (EX.) Philip Mullally Law Office Charlottetown Patricia Anne McGuire (EX.) 151 Great George Street Queens Co., PE Charlottetown, PE May 9, 2020 (19 – 32)

Hogg, Rodney N. (also known Garth Waugh (EX.) McLellan Brennan as Rodney Nial Hogg) Gerald Sentner (EX.) 37 Central Street Hamilton Summerside, PE Prince Co., PE May 9, 2020 (19 – 32) princeedwardisland.ca/royalgazette May 23, 2020 ROYAL GAZETTE 519

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

MacKinnon, Melvin Douglas Deborah Louise Gillespie (EX.) macNutt & Dumont Charlottetown Gary Ronald Stewart (EX.) 57 Water Street Queens Co., PE Charlottetown, PE May 9, 2020 (19 – 32)

Rooney, Mary Joyce Michael Rooney (EX.) Cox & Palmer Dunstaffnage Wendy McGrath (EX.) 4A Riverside Drive Queens Co., PE M montague, PE May 9, 2020 (19 – 32)

Thomson, Gary Herbert Evelyn Louise Cudmore (EX.) Carr, Stevenson & MacKay Charlottetown 65 Queen Street Queens Co., PE Charlottetown, PE May 9, 2020 (19 – 32)

Turner, Donald Ross Susan Margaret Turner (EX.) Carr, Stevenson & MacKay Winsloe 65 Queen Street Queens Co., PE Charlottetown, PE May 9, 2020 (19 – 32)

Komsky, Ralph Joseph Richard Ron Komsky (AD.) Cox & Palmer Charlottetown 4A Riverside Drive Queens Co., PE M montague, PE May 9, 2020 (19 – 32)

Thompson, John William Sonya Evelyn Thompson (AD.) Key Murray Law marshall 494 Granville Street Summerside Summerside, PE Prince Co., PE May 9, 2020 (19 – 32)

Antle, Dominic Joseph Leonard Antle (EX.) Key Murray Law Chepstow 106 Main Street Kings Co., PE Souris, PE May 2, 2020 (18 – 31)

Carr, Mary Cecilia (also Ernest J. Brennan (EX.) Carr, Stevenson & MacKay known as Mary C. Carr) michael A. Farmer (EX.) 65 Queen Street Stratford Charlottetown, PE Queens Co., PE May 2, 2020 (18 – 31) princeedwardisland.ca/royalgazette 520 ROYAL GAZETTE May 23, 2020

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

DesRoches, John Peter Cyril Kenny DesRoches (EX.) Cox & Palmer 250 Water Street Prince Co., PE Summerside, PE May 2, 2020 (18 – 31)

Ewing, Hazel Eileen James E. Ewing (EX.) Carr, Stevenson & MacKay Charlottetown 65 Queen Street Queens Co., PE Charlottetown, PE May 2, 2020 (18 – 31)

Fall, Doris Jean Gwendolyn Ruth Cairns (EX.) Birt & McNeill Cornwall Linda Joan Fraser (EX.) 138 St. Peters Road Queens Co., PE Charlottetown, PE May 2, 2020 (18 – 31)

Kacsmarik, Nicholas Robert Amanda Nicole Paquette (EX.) Cox & Palmer West Baptiste 4A Riverside Drive Alberta M montague, PE May 2, 2020 (18 – 31)

Lee, Patricia Anne (also James Lee (EX.) Carr, Stevenson & MacKay known as Patricia Ann Lee) 65 Queen Street Charlottetown Charlottetown, PE Queens Co., PE May 2, 2020 (18 – 31)

Lister, John Bertram David Lister (EX.) T. Daniel Tweel Law Mount Stewart Corporation Queens Co., PE 105 Kent Street May 2, 2020 (18 – 31) Charlottetown, PE

Murdock, Ethel Reby Charles Roland Murdock (EX.) Carr, Stevenson & MacKay Charlottetown 65 Queen Street Queens Co., PE Charlottetown, PE May 2, 2020 (18 – 31)

MacInnis, Christine Marie J. Malcolm MacInnis (EX.) E. W. Scott Dickieson Hunter River Law Office Queens Co., PE 10 Pownal Street May 2, 2020 (18 – 31) Charlottetown, PE

princeedwardisland.ca/royalgazette May 23, 2020 ROYAL GAZETTE 521

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

MacInnis, Donald Carlyle Karen MacInnis (EX.) E. W. Scott Dickieson Crapaud Law Office Queens Co., PE 10 Pownal Street May 2, 2020 (18 – 31) Charlottetown, PE

McCloskey, Austin Peter (also James William McMurrer (EX.) Catherine M. Parkman known as Peter A. McCloskey) Law Office Emyvale P.O. Box 1056 Queens Co., PE Charlottetown, PE May 2, 2020 (18 – 31)

Perry, Fred (also known as James Patrick Perry (EX.) E. W. Scott Dickieson Frederick Joseph Perry) Law Office Charlottetown 10 Pownal Street Queens Co., PE Charlottetown, PE May 2, 2020 (18 – 31)

Larter, Linda Eileen Peter Larter (AD.) Cox & Palmer Alberton 347 Church Street Prince Co., PE Alberton, PE May 2, 2020 (18 – 31)

MacCormack, Jeremy Rosella MacCormack (AD.) Cox & Palmer william Angus 250 Water Street Summerside Summerside, PE Prince Co., PE May 2, 2020 (18 – 31)

Wedge, Willard Raymond marie Sonier (AD.) Cox & Palmer O’Leary 250 Water Street Prince Co., PE Summerside, PE May 2, 2020 (18 – 31)

Campbell, Laurence Carl Richard H. Campbell (EX.) Campbell Stewart (also known as Larry C. Campbell, Scott E. Campbell (EX.) 137 Queen Street L.C. Campbell) Charlottetown, PE Charlottetown Queens Co., PE April 25, 2020 (17 – 30)

princeedwardisland.ca/royalgazette 522 ROYAL GAZETTE May 23, 2020

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

Morrow, Christabel Christy Douglas L. Stewart (EX.) macNutt & Dumont Charlottetown 57 Water Street Queens Co., PE Charlottetown, PE April 25, 2020 (17 – 30)

MacKinnon, Anastasia helen Ann Deagle (EX.) Key Murray Law St. Peters Bay 106 Main Street Kings Co., PE Souris, PE April 25, 2020 (17 – 30)

Walsh, Frances Ruth Ivan Walsh (EX.) Key Murray Law Crapaud Deborah (Debbie) Walsh (EX.) 494 Granville Street Prince Co., PE Summerside, PE April 25, 2020 (17 – 30)

Holmes, Margaret Elizabeth The Canada Trust Company Key Murray Law Wellington (AD.) 494 Granville Street Prince Co., PE Summerside, PE April 25, 2020 (17 – 30)

James, Ward Herman (also Lana Tully (also known as Cox & Palmer known as Herman Ward James) Lana Tulley) (EX.) 4A Riverside Drive Cardigan M montague, PE Kings Co., PE April 18, 2020 (16 – 29)

Milligan, Gerald William Geraldine Doucette (EX.) Cox & Palmer Alberton Gary Milligan (EX.) 347 Church Street Prince Co., PE Alberton, PE April 18, 2020 (16 – 29)

MacDonald, Alma Joyce michelle Stevenson (EX.) Carr, Stevenson & MacKay Charlottetown 65 Queen Street Queens Co., PE Charlottetown, PE April 18, 2020 (16 – 29)

MacLeod, John Wellington Linda Ann Gale (EX.) E.W. Scott Dickieson Albion Barry Haneveld (EX.) Law Office Kings Co., PE 10 Pownal Street April 18, 2020 (16 – 29) Charlottetown, PE

princeedwardisland.ca/royalgazette May 23, 2020 ROYAL GAZETTE 523

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

MacNevin, Reginald Ray heather MacNevin (EX.) heather MacNevin Charlottetown Darlene MacNevin (EX.) 2134 Blossom Dr. Queens Co., PE Ottawa, ON April 18, 2020 (16 – 29)

Riehl, Walter John Marion Roberta Riehl (EX.) Key Murray Law Summerside Gregory Bowles (EX.) 494 Granville St. Prince Co., PE Summerside, PE April 18, 2020 (16 – 29)

Thomas, John Ellsworth David Gamble (EX.) Key Murray Law O’Leary Maurice Poirier (EX.) 446 Main Street Prince Co., PE O’Leary, PE April 18, 2020 (16 – 29)

Thompson, Evelyn Lillian Sonya Evelyn Thompson (also Key Murray Law Summerside known as Sonja Thompson) 494 Granville Street Prince Co., PE (EX.) Summerside, PE April 18, 2020 (16 – 29)

Birt, Malcolm Clarence Lorna Carol MacEwen (AD.) Cox & Palmer Clyde River 97 Queen Street Queens Co., PE Charlottetown, PE April 18, 2020 (16 – 29)

MacDonald, Andrew D. Juanita Lechowick (AD.) Catherine M. Parkman Morell Donald J. MacDonald (AD.) Law Office Kings Co., PE PO Box 1056 April 18, 2020 (16 – 29) Charlottetown, PE

Carver, Kenneth Ludlow Lillian Darlene Pound (EX.) hBC Law Corporation Hazelbrook 25 Queen Street Queens Co., PE Charlottetown, PE March 28, 2020 (13 – 26)

Cummings, Betty Margaret Belinda Rogers (EX.) Stewart McKelvey Charlottetown 65 Grafton Street Queens Co., PE Charlottetown, PE March 28, 2020 (13 – 26)

princeedwardisland.ca/royalgazette 524 ROYAL GAZETTE May 23, 2020

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

Downe, Wendy Edith Daniel Augustus Downe (EX.) Cox & Palmer Calgary 97 Queen Street Alberta Charlottetown, PE March 28, 2020 (13 – 26)

Hamill, James Leslie Fred McCardle (EX.) Key Murray Law Albany 494 Granville Street Prince Co., PE Summerside, PE March 28, 2020 (13 – 26)

Hickox, Gary Randolph (also Vicki Hickox (EX.) Donald Schurman known as Randolph Gary Hickox) 155A Arcona Street Summerside Summerside, PE Prince Co., PE March 28, 2020 (13 – 26)

Huestis, Erma Blanche David Hogg (EX.) Key Murray Law Summerside 494 Granville Street Prince Co., PE Summerside, PE March 28, 2020 (13 – 26)

Innes-Parker, Catherine Ian A. Parker (EX.) Stewart McKelvey Cornwall 65 Grafton Street Queens Co., PE Charlottetown, PE March 28, 2020 (13 – 26)

Lecky, Harry David Danny Dalton (EX.) Carla L. Kelly Law Office Milburn 102 School St. Prince Co., PE Tignish, PE March 28, 2020 (13 – 26)

Murphy, Maurice Joseph Lisa Anne Murphy (EX.) Cox & Palmer Orwell Mary Jean Murphy (EX.) 4A Riverside Drive Queens Co., PE Shannon Joan Carver (formerly montague, PE March 28, 2020 (13 – 26) Shannon Joan Murphy) (EX.)

MacCormac, Bernard Francis Anne Marie MacCormac (EX.) Cox & Palmer Souris 4A Riverside Drive Kings Co., PE M montague, PE March 28, 2020 (13 – 26)

princeedwardisland.ca/royalgazette May 23, 2020 ROYAL GAZETTE 525

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

MacLeod, Helen Marion marjorie Ellen MacLean (EX.) Carr, Stevenson & MacKay Kinross (formerly of Uigg) Jacqueline Stacey LaPorte (EX.) 65 Queen Street Queens Co., PE Charlottetown, PE March 28, 2020 (13 – 26)

McAvinn, Joseph Everett J. Leonard G. McAvinn (EX.) Campbell Stewart Charlottetown 137 Queen Street Queens Co., PE Charlottetown, PE March 28, 2020 (13 – 26)

McGaugh, Floyd Joseph, Fabian McGaugh (EX.) Stewart McKelvey Reverend 65 Grafton Street Stratford Charlottetown, PE Queens Co., PE March 28, 2020 (13 – 26)

McGrath, Marion Joan Royal Trust Corporation of Cox & Palmer Charlottetown Canada (EX.) 97 Queen Street Queens Co., PE Charlottetown, PE March 28, 2020 (13 – 26)

Paugh, Helen Muriel Priscilla M. MacKinnon (EX.) Robert R. MacArthur Charlottetown 3291 West River Road Queens Co., PE Long Creek, PE March 28, 2020 (13 – 26)

Ramsay, Helen Lorraine James C. Travers, Q.C. (EX.) Stewart McKelvey Charlottetown 65 Grafton Street Queens Co., PE Charlottetown, PE March 28, 2020 (13 – 26)

Wood, Eva Hannah Joan MacSwain (EX.) HBC Law Corporation Charlottetown Brian Keezer (EX.) 25 Queen Street Queens Co., PE Charlottetown, PE March 28, 2020 (13 – 26)

Woodside, John Heath Norman Albert Woodside (EX.) mcLellan Brennan Alberton Kathleen Marguerite Poirier 37 Central Street Prince Co., PE (aka Marguerite Kathleen Summerside, PE March 28, 2020 (13 – 26) Poirier) (EX.)

princeedwardisland.ca/royalgazette 526 ROYAL GAZETTE May 23, 2020

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

Huestis, Jeffery Albert Paula Ane Huestis (AD.) Key Murray Law Summerside 494 Granville Street Prince Co., PE Summerside, PE March 28, 2020 (13 – 26)

MacDonald, John Leonard Lynn Fisher (AD.) Birt & McNeill Toronto 138 St. Peters Road Ontario Charlottetown, PE March 28, 2020 (13 – 26)

Rottmann, Edward A., III Lewis D. Rottmann (AD.) Carr, Stevenson & MacKay Milford 65 Queen Street Delaware Charlottetown, PE United States of America March 28, 2020 (13 – 26)

GALLANT, Gene Urban Kathy Paugh (EX.) Cox & Palmer (also known as Eugene Gallant) 250 Water Street Stratford Summerside, PE Queens Co., PE March 21, 2020 (12 – 25)

McKENNA, Robert Joseph Vincent G. McKenna (EX.) Stewart McKelvey Bradenton 65 Grafton Street Florida, United States of America Charlottetown, PE March 21, 2020 (12 – 25)

MacMASTER, Wayne Cletus Donna Peters (AD.) Cox & Palmer Cardigan 4A Riverside Drive Kings Co., PE M montague, PE March 21, 2020 (12 – 25)

MacNEILL, Joseph Vernon Joan MacNeill (AD.) Cox & Palmer Quispamsis (formerly Joan Horsman) 250 Water Street New Brunswick Summerside, PE March 21, 2020 (12 – 25)

McCORMACK-SOSNKOWSKI, Andrew Sosnkowski (AD.) Stewart McKelvey margaret (also known as Margaret 65 Grafton Street Louise Sosnkowski) Charlottetown, PE Charlottetown, Queens Co., PE March 21, 2020 (12 – 25) princeedwardisland.ca/royalgazette May 23, 2020 ROYAL GAZETTE 527

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

Arsenault, Ira Joseph Sharon Kerckaert (EX.) McCabe Law Central 193 Arnett Avenue Prince Co., PE Summerside, PE March 14, 2020 (11 – 24)

Cole, Nicholas Gordon Dianne Cole (EX.) Key Murray Law Summerside 494 Granville Street Prince Co., PE Summerside, PE March 14, 2020 (11 – 24)

Cullen, Sterling Maurice (aka Sandra Hughes (EX.) Paul J. D. Mullin, Q.C. Sterling M. Cullen, Sterling Anthony Gallant (aka Anthony 14 Great George Street Cullen, and Tony Cullen) maurice George Gallant) (EX.) Charlottetown, PE Red Deer, Alberta March 14, 2020 (11 – 24)

DesRoche, Jean Mary Arlene Bryanton (EX.) McCabe Law Summerside 193 Arnett Avenue Prince Co., PE Summerside, PE March 14, 2020 (11 – 24)

Gallant, Margaretta Elizabeth Allan MacDonald (EX.) Carr, Stevenson & MacKay Charlottetown 65 Queen Street Queens Co., PE Charlottetown, PE March 14, 2020 (11 – 24)

Gordon, Janet Margaret Ronald Colin MacDonald (EX.) Ronald Colin MacDonald Souris 5208 Smith Street, Apt. 2 Kings Co., PE H halifax, NS March 14, 2020 (11 – 24)

Laughland, Carol Elayne Alan Robert Laughland (EX.) Carr, Stevenson & MacKay Winsloe 65 Queen Street Queens Co., PE Charlottetown, PE March 14, 2020 (11 – 24)

McInnis, Basil Alexander Amanda Arsenault (also known Cox & Palmer Summerside as Amanda Moore) (EX.) 250 Water Street Prince Co., PE Trevor Arsenault (EX.) Summerside, PE March 14, 2020 (11 – 24)

princeedwardisland.ca/royalgazette 528 ROYAL GAZETTE May 23, 2020

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

MacKinnon, Charles (aka Virginia MacDonald (EX.) macNutt & Dumont Charles Barclay MacKinnon) 57 Water Street Riverdale Charlottetown, PE Queens Co., PE March 14, 2020 (11 – 24)

Butler, Christopher Mark Kristine Butler (AD.) Cox & Palmer Montague 4 A Riverside Drive Kings Co., PE M montague, PE March 14, 2020 (11 – 24)

Gallant, Joseph “St. Clair” Paul Johnston (EX.) Birt & McNeill Charlottetown 138 St. Peters Road Queens Co., PE Charlottetown, PE March 7, 2020 (10 – 23)

Higgins, Enid Florence melanie Dawn MacPherson (EX.) Key Murray Law Clinton 494 Granville Street Prince Co., PE Summerside, PE March 7, 2020 (10 – 23)

Hume, Janet McKenzie David Hume (EX.) Paul J. D. Mullin, Q.C. Charlottetown 14 Great George Street Queens Co., PE Charlottetown, PE March 7, 2020 (10 – 23)

Trainor, Mary Josephine wade Trainor (EX.) Cox & Palmer Cardigan 4 A Riverside Drive Kings Co., PE M montague, PE March 7, 2020 (10 – 23)

Tho, Pham Thuong Vu Tu Cau (AD.) Vu Tu Cau Charlottetown 1-368 University Avenue Queens Co., PE Charlottetown, PE March 7, 2020 (10 – 23)

Allen, Mary Georgina James David Allen (EX.) Ramsay Law Summerside Mary Elizabeth Roberts (EX.) 303 Water Street Prince Co., PE Deborah Keough Croken (EX.) Summerside, PE February 29, 2020 (9 – 22)

princeedwardisland.ca/royalgazette May 23, 2020 ROYAL GAZETTE 529

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

Ellis, Ruby Margaret Judy Greenan (EX.) Ramsay Law Summerside Gregory Ellis (EX.) 303 Water Street Prince Co., PE Summerside, PE February 29, 2020 (9 – 22)

Hancock, Elizabeth Margaret melinda Whitlock (EX.) Cox & Palmer Belle River 4A Riverside Drive Kings Co., PE M montague, PE February 29, 2020 (9 – 22)

MacDonald, Gladys “June” Don Godfrey (EX.) Birt & McNeill (formerly known as Gladys “June” Newson) Anne Godfrey (EX.) 138 St. Peters Road Charlottetown Charlottetown, PE Queens Co., PE February 29, 2020 (9 – 22)

Mayhew, Carl Leith Michelle Lorna Ella Shepherd Carr, Stevenson & MacKay Crapaud (EX.) 65 Queen Street Prince Co., PE Charlottetown, PE February 29, 2020 (9 – 22)

Rice, Vera Winnifred Michael Rice (EX.) Cox & Palmer Cardigan Teresa Kerwin (EX.) 4A Riverside Drive Kings Co., PE M montague, PE February 29, 2020 (9 – 22)

Roller, Anthonia John R. Roller (EX.) Cox & Palmer Berkeley 347 Church Street California, U.S.A. Alberton, PE February 29, 2020 (9 – 22)

Gladys, Gallant, Mary Blair Gallant (EX.) Key Murray Law (aka Gladys Mary Jane Gallant) 494 Granville St. Summerside Summerside, PE Prince Co., PE February 22, 2020 (8 – 21)

Harris, Mary Cecelia Susan T. Campbell (EX.) Key Murray Law East Point Gregg Harris (EX.) 119 Queen St. Kings Co., PE Charlottetown, PE February 22, 2020 (8 – 21) princeedwardisland.ca/royalgazette 530 ROYAL GAZETTE May 23, 2020

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

MacDonald, Shirley (aka Peter Toombs (EX.) Paul Mullin, Q.C. Shirley Georgina MacDonald) Philip Jenkins (EX.) 14 Great George St. Charlottetown Charlottetown, PE Queens Co., PE February 22, 2020 (8 – 21)

Poirier, Wayne Joseph Elmer Barbara Ann Poirier (EX.) Cox & Palmer (aka Joseph Elmer Wayne Poirier) 250 Water St Miscouche, Prince Co., PE Summerside, PE February 22, 2020 (8 – 21)

Ramsay, Penelope A. (aka Penelope marc E. Lattoni (EX.) Lecky Quinn Anne Ramsay, Penelope Anne Lattoni 129 Water St. and Penelope Anne Ramsay Lattoni) Charlottetown, PE Calgary, Alberta February 22, 2020 (8 – 21)

White, Mary Elizabeth howard White (EX.) Cox & Palmer Eldon 4A Riverside Dr. Queens Co., PE M montague, PE February 22, 2020 (8 – 21)

Cudmore, Guy Andrew Nathan G.A. Cudmore (AD.) Carr, Stevenson & MacKay Charlottetown 65 Queen St. Queens Co., PE Charlottetown, PE February 22, 2020 (8 – 21)

Doucette, Melvin J., (Father) Joseph Vincent Doucette (AD.) Cox & Palmer Tignish 347 Church St. Prince Co., PE Alberton, PE February 22, 2020 (8 – 21)

Douglas, Philip James Paula Elizabeth Marie Moran Stewart McKelvey Mount Stewart (AD.) 65 Grafton St. Kings Co., PE Charlottetown, PE February 22, 2020 (8 – 21) ______

princeedwardisland.ca/royalgazette May 23, 2020 ROYAL GAZETTE 531

The following orders were approved by Her Honour the Lieutenant Governor in Council dated May 15, 2020.

EC2020-310

AUDIT ACT AUDITOR GENERAL – APPOINTMENT B. JANE MACADAM, FCPA, CA (TO RESCIND)

Council, having under consideration Order-in-Council EC2013-180 of March 26, 2013, rescinded the said Order, thus rescinding the appointment of B. Jane MacAdam, FCPA, CA as Auditor General, effective May 15, 2020.

EC2020-311

AUDIT ACT ACTING AUDITOR GENERAL – APPOINTMENT GERRI F. RUSSELL, CPA, CA (APPROVED)

Pursuant to subsections 3(3) and 3(4) of the Audit Act R.S.P.E.I. 1988, Cap. A-24, Council appointed Gerri F. Russell, CPA, CA as acting Auditor General (vice Jane MacAdam, retired) effective 15 May 2020 and terminating on the earlier of the appointment of a new Auditor General or the expiry of 30 days following the next ensuing session of the Legislative Assembly.

Signed,

Paul T. Ledwell Clerk of the Executive Council and Secretary to Cabinet 21

princeedwardisland.ca/royalgazette 532 ROYAL GAZETTE May 23, 2020

NOTICE OF INCORPORATION Name: CAPSTONE KITCHENS Business Corporations Act Owner: 102481 P.E.I. Inc. R.S.P.E.I. 1988, Cap. B-6.01 65 Grafton St Charlottetown, PE C1A 1K8 PUBLIC NOTICE is hereby given that under Registration Date: May 12, 2020 the Business Corporations Act, a certificate of Incorporation has been issued to: Name: JL ESTATES & VACATION RENTALS Name: 102482 P.E.I. INC. Owner: Jennifer Rozell 21 John Yeo Dr 1076 Rte 152 Charlottetown, Pe C1e 2A1 huntley, PE C0B 1B0 Incorporation Date: May 13, 2020 Owner: Linda McCarthy 1689 Dock Rd - Rte 150 Name: AMPY TECHNOLOGY COMPANY Elmsdale, PE C0B 1K0 LIMITED Registration Date: May 12, 2020 136 St Clair St Summerside, PE C1N 0L2 Name: ABBOTT VASCULAR/ABBOTT Incorporation Date: May 14, 2020 VASCULAIRE Owner: Abbott Medical Canada Co./Médicale Name: CAIMOR HAULER LTD. Abbott Canada Cie 6720 Rte 14 600-1741 Lower Water Street Cape Wolfe, PE C0B 1V0 halifax, NS B3J 0J2 Incorporation Date: May 15, 2020 Registration Date: May 12, 2020

Name: KINLOCK HARDWARE LTD. Name: ABBOTT STRUCTURAL HEART/ 25 Riverside Dr ABBOTT CARDIOPATHIES Charlottetown, PE C1A 9R9 STRUCTURELLES Incorporation Date: May 14, 2020 Owner: Abbott Medical Canada Co./Médicale Abbott Canada Cie Name: STEELE CONSTRUCTION AND 600-1741 Water Street mAINTENANCE INC. halifax, NS B3J 0J2 1689 Kingston Rd - Rte 235 Registration Date: May 12, 2020 Kingston, PE C0A 1H3 Incorporation Date: May 15, 2020 Name: ABBOTT NEUROMODULATION 21 Owner: Abbott Medical Canada Co./Médicale ______Abbott Canada Cie 600-1741 Water Street NOTICE OF REGISTRATION halifax, NS B3J 0J2 Partnership Act Registration Date: May 12, 2020 R.S.P.E.I. 1988, Cap. P-1, s.52 and s.54(1) Name: ABBOTT MEDICAL/ABBOTT Public Notice is hereby given that the follow- mÉDICALE ing Declarations have been filed under the Owner: Abbott Medical Canada Co./Médicale Partnership Act: Abbott Canada Cie 600-1741 Water Street Name: ALAN CLARKIN BEEF FARM halifax, NS B3J 0J2 Owner: Alan Clarkin Registration Date: May 12, 2020 2070 Clarkin Rd - Rte 245 Emyvale, PE C0A 1Y0 Name: ABBOTT CARDIAC Registration Date: May 11, 2020 ARRHYTHMIAS & HEART FAILURE/ABBOTT DIVISION D’ARYTHMIE ET INSUFFISANCE CARDIAQ princeedwardisland.ca/royalgazette May 23, 2020 ROYAL GAZETTE 533

Owner: Abbott Medical Canada Co./Médicale Name: EAGLES GLENN RESORT Abbott Canada Cie Owner: Ellis and Birt, Limited 600-1741 Water Street 27 Brackley Point Rd halifax, NS B3J 0J2 Charlottetown, PE C1A 6Y1 Registration Date: May 12, 2020 Registration Date: May 15, 2020 21 Name: CHIP MAGNET APPAREL ______Owner: Steve Barber 9 Harbour View Dr UPDATE PARTNERS Stratford, PE C1B 1V6 Partnership Act Registration Date: May 13, 2020 R.S.P.E.I. 1988, Cap. P-1

Name: mJK ROSE FISHING Public Notice is hereby given that the follow- Owner: Jana Dingwell-Rose ing Declarations have been filed under the 6572 St Peters Rd - Rte 2 Partnership Act: midgell, PE C0A 1S0 Owner: Matthew Rose Name: INNVEST HOTELS XV LP 6572 St Peters Rd - Rte 2 Owner: Innvest Hotels GP XV Ltd. midgell, PE C0A 1S0 200 Bay Street, Suite 2200 Registration Date: May 13, 2020 Royal Bank Plaza, South Tower Toronto, ON M5J 2J1 Name: THE ALIBI BAR AND GRILL Amendment Date: May 12, 2020 Owner: Jeremy Coughlin 21 122 Mcneill St ______Summerside, PE C1N 4Y4 Registration Date: May 13, 2020 Notice The Criminal Code of Canada Name: KHJ PROTECTIVE EQUIPMENT Qualified Technician Owner: Scott William Gerald Johnston 161 Crozier Dr Under authority vested in me by subsection Summerside, PE C1N 6J8 320.4(a) of the Criminal Code of Canada, Registration Date: May 13, 2020 I hereby designate the following candidate employed by the Royal Canadian Mounted Name: TAK-C PRODUCTIONS Police: Owner: Tim Chaisson 344 Waterside Rd Matthew R. Muirhead waterside, PE C1B 0S8 Registration Date: May 13, 2020 as a person that is qualified, for the purposes of Part VIII.1 the Criminal Code of Canada, Name: FENCHURCH INSURANCE to operate an approved instrument, the Intox SERVICES EC/IR II, and therefore is a “qualified techni- Owner: Aime Financial Group Inc. cian” in respect of breath samples within the 1214 - 12 Royal Vista Way N.W. province of Prince Edward Island. Calgary, AB T3R 0N2 Registration Date: May 14, 2020 Dated this 19th of May, 2020.

Name: SHERWOOD SHOPPING CENTRE Bloyce Thompson Owner: Ellis and Birt, Limited Minister of Justice and Public Safety 27 Brackley Point Rd and Attorney General Charlottetown, PE C1A 6Y1 21 Registration Date: May 15, 2020

princeedwardisland.ca/royalgazette 534 ROYAL GAZETTE May 23, 2020

NOTICE OF APPLICATION FOR Caimor Hauler Ltd...... 532 LEAVE TO SURRENDER CHARTER Kinlock Hardware Ltd...... 532 Steele Construction and Maintenance Inc. ...532 TAKE NOTICE that BBSI CANADA LTD., a body corporate, duly incorporated in compli- Companies Act NOTICES ance with the laws of the Province of Prince Application for Leave to Surrender Charter Edward Island, with head office at Charlotte- BBSI Canada Ltd...... 534 town, in Queens County, Province of Prince Edward Island, hereby gives notice, pursuant ESTATES to the Companies Act of the Province of Prince Administrator’s Notices Edward Island, R.S.P.E.I. 1988, Cap. C-14, that VanEwyk, Wade Kent...... 517 it intends to make Application to the Director of the Consumer, Corporate and Financial Ser- Executor’s Notices vices Division of the Department of Justice and Chapman, Dorothy Elaine...... 517 Public Safety for the Province of Prince Edward Howlett, Francis Joseph...... 517 Island for leave to surrender the Charter of the said Company. MISCELLANEOUS Criminal Code of Canada DATED at Charlottetown, in Queens County, Qualified Technician Province of Prince Edward Island, this 19th day muirhead, Matthew R...... 533 of May, 2020. PARTNERSHIP ACT NOTICES Gary Scales Registrations MCINNES COOPER Abbott Cardiac Arrhythmias & Heart 141 Kent Street, Suite 300 Failure/Abbott Division d’Arythmie Charlottetown, PE C1A 1N3 et Insuffisance Cardiaq...... 532 Solicitor for the Applicant Abbott Medical/Abbott Médicale...... 532 21 Abbott Neuromodulation...... 532 ______Abbott Structural Heart/Abbott Cardiopathies Structurelles...... 532 INDEX TO NEW MATTER Abbott Vascular/Abbott Vasculaire...... 532 VOL. CXLVI – NO. 21 Alan Clarkin Beef Farm...... 532 May 23, 2020 Alibi Bar and Grill, The...... 533 Capstone Kitchens...... 532 APPOINTMENTS Chip Magnet Apparel...... 533 Audit Act Eagles Glenn Resort...... 533 Auditor General Fenchurch Insurance Services...... 533 macAdam, B. Jane, FCPA, CA, Jl Estates & Vacation Rentals...... 532 Rescinded...... 531 Khj Protective Equipment...... 533 Russell, Gerri F., CPA, CA, Acting...... 531 Mjk Rose Fishing...... 533 Sherwood Shopping Centre...... 533 BUSINESS CORPORATIONS ACT Tak-C Productions...... 533 Incorporations 102482 P.E.I. Inc...... 532 Update Partners Ampy Technology Company Limited...... 532 Innvest Hotels XV LP...... 533

The ROYAL GAZETTE is issued every Saturday from the office of CarolM ayne, 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.

princeedwardisland.ca/royalgazette May 23, 2020 ROYAL GAZETTE 165

PART II REGULATIONS

EC2020-306

REGULATED HEALTH PROFESSIONS ACT REGISTERED NURSES REGULATIONS AMENDMENT

(Approved by Her Honour the Lieutenant Governor in Council dated May 12, 2020.) Pursuant to sections 2 and 96 of the Regulated Health Professions Act R.S.P.E.I. 1988, Cap. R-10.1, Council made the following regulations:

1. Section 1 of the Regulated Health Professions Act Registered Nurses Regulations (EC350/18) is amended

(a) in clause (g), by the addition of the words “, provisional class or special class” after the words “extended class”; and

(b) in clause (j), by the addition of the words “, provisional class or special class” after the words “general class”.

2. Clause 4(a) of the regulations is amended

(a) in subclause (ii), by the deletion of the word “and” after the comma; and

(b) by the addition of the following after subclause (ii): (ii.1) the provisional class, for both registered nurses and nurse practitioners, and 3. The regulations are amended by the addition of the following after section 5:

5.1 (1) Where an applicant under section 5 or subsection 9(1) or 11(1) Provisional does not meet the requirements for currency of professional knowledge registration and skills, the Council may direct the registrar to register the applicant in the provisional class of the register, subject to the term or condition that the applicant successfully completes a refresher program approved by the Council, within a specified time period.

(2) Where a registered nurse satisfies the term or condition imposed Satisfaction of under subsection (1), the registrar shall register the registered nurse in the term or condition general class of the register. 166 ROYAL GAZETTE May 23, 2020

Supervision (3) A registered nurse registered in the provisional class shall be supervised in practising nursing as a registered nurse by a registered nurse registered in the general class or a nurse practitioner registered in the extended class, approved by the Council.

No renewal or (4) A registration in the provisional class as a registered nurse shall not reinstatement be renewed or reinstated. 4. The regulations are amended by the addition of the following after section 7:

Provisional 7.1 (1) Where an applicant under section 7 or subsection 9(2) or 11(2) registration does not meet the requirements for currency of professional knowledge and skills, the Council may direct the registrar to register the applicant as a nurse practitioner in the provisional class of the register, subject to the term or condition that the applicant successfully completes a refresher program approved by the Council, within a specified time period.

Satisfaction of term (2) Where a nurse practitioner satisfies the term or condition imposed or condition under subsection (1), the registrar shall register the nurse practitioner in the extended class of the register.

Supervision (3) A nurse practitioner registered in the provisional class shall be supervised in practising nursing as a nurse practitioner by a nurse practitioner registered in the extended class, approved by the Council.

No renewal or (4) A registration in the provisional class as a nurse practitioner shall reinstatement not be renewed or reinstated. 5. Subsection 14(1) of the regulations is revoked and the following substituted:

Currency 14. (1) For the purpose of clause 12(2)(f), subclause 22(2)(a)(ii) and requirements clause 24(4)(c) of the Act, an applicant for registration as a registered nurse shall have done one of the following to demonstrate currency of professional knowledge and skills: (a) within the five years preceding the application, successfully completed (i) the education requirement set out in section 12, or (ii) a refresher program satisfactory to the registrar; or (b) actively practised nursing as a registered nurse, without the imposition of any restrictions under the applicable law of the jurisdiction of practice, for (i) at least 450 hours within the year preceding the application, or (ii) at least 1,125 hours within the five years preceding the application. 6. Clause 17(1)(b) of the regulations is amended by the deletion of the words “at least 1,800 hours” and the substitution of the words “at least 900 hours”. May 23, 2020 ROYAL GAZETTE 167

7. These regulations come into force on May 23, 2020.

EXPLANATORY NOTES

SECTION 1 amends the definitions of ‘nurse practitioner” and “registered nurse” to reflect registration in one of several classes in the register.

SECTION 2 adds a new provisional class to the registered nurses part of the register, where both registered nurses and nurse practitioners may be registered.

SECTION 3 adds a new section 5.1 to the regulations, which provides for the registration in the provisional class as a registered nurse of an applicant who does not meet the requirements for currency of professional knowledge and skills, on the terms or conditions that the applicant be supervised while practising nursing as a registered nurse and complete a refresher program to move to the general class of registration. It provides that registration in the provisional class is not subject to renewal or reinstatement.

SECTION 4 adds a new section 7.1 to the regulations, which provides for the registration in the provisional class as a nurse practitioner of an applicant who does not meet the requirements for currency of professional knowledge and skills, on the terms or conditions that the applicant be supervised while practising nursing as a nurse practitioner and complete a refresher program to move to the extended class of registration. It provides that registration in the provisional class is not subject to renewal or reinstatement.

SECTION 5 amends subsection 14(1) of the regulations to provide that an applicant may demonstrate currency by actively practising nursing as a registered nurse for either 450 hours in the year preceding the application or 1,125 hours in the five years preceding the application.

SECTION 6 amends the hours of active practice as a nurse practitioner required in clause 17(1)(b) to demonstrate currency from at least 1,800 hours to at least 900 hours in the three years preceding the application.

SECTION 7 provides for the commencement of these regulations.

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

168 ROYAL GAZETTE May 23, 2020

EC2020-307

SUMMARY PROCEEDINGS ACT TICKET REGULATIONS AMENDMENT

(Approved by Her Honour the Lieutenant Governor in Council dated May 12, 2020.) Pursuant to subsection 10(3) of the Summary Proceedings Act R.S.P.E.I. 1988, Cap. S-9, Council made the following regulations:

1. Schedule 2 to the Summary Proceedings Act Ticket Regulations (EC58/08) is amended by the revocation of Parts 40.01, 40.02, 40.03, 40.1, 40.2, 42 and 43 and the substitution of Parts 41.1, 42, 42.1, 42.2, 42.3, 43, 43.1 and 43.2 after Part 41 as set out in the Schedule to these regulations.

2. These regulations come into force on May 23, 2020.

SCHEDULE

PART 41.1 PLANNING ACT Subdivision and Development Regulations (EC693/00) Column I Column II Column III Offence Section Penalty for out of court settlement 1 Developing or constructing a road on a primary, secondary or baymouth barrier sand dune …………………………. 40(1) $200 2 Subdividing a parcel of land on an off-shore island ……….. 64(1)(a) 200 3 Constructing or locating a building or development on a sand dune or wildlife habitat on an off-shore island …… 64(1)(b) 200 4 Locating on an off-shore island a building or development other than a summer cottage with a water supply and sewage disposal system meeting the requirements of the Environmental Protection Act …………………………... 64(1)(c) 200 5 Undertaking development in the Morell River Conservation Zone without a permit 67(4) 200 6 Owner of property within the Morell River Conservation Zone permitting development without a permit 67(5) 200 7 Expanding, relocating, structurally altering or otherwise undertaking development with respect to an existing use within the Morell River Conservation Zone 67(7) 200

May 23, 2020 ROYAL GAZETTE 169

PART 42 PLANT HEALTH ACT Potatoes Regulations (EC138/95) Item Column I Column II Column III Number Offence Section Penalty for out of court settlement 1 Disposing of potatoes in an unsafe manner…………..……...... 5 $1,000 2 Storing potatoes unlawfully, etc., permitting volunteer growth…...... …………………………………………..…... 5.1 1,000 3 Failing to register potato plantings………………………...... 6.1(1) 1,000 4 Failing to produce proof of disinfection …………..………..… 7.1(4) 200

PART 42.1 PUBLIC HEALTH ACT R.S.P.E.I. 1988, Cap. P-30.1 Item Column I Column II Column III Number Offence Section Penalty for out of court settlement 1 Failure to comply with order of Chief Public Health Officer $1,000 1st offence under section 24 in respect of a public health hazard ...... 24(9) 2,000 2nd offence 10,000 3rd and subsequent offence 2 Failure to comply with order of Chief Public Health Officer $1,000 1st offence made under section 39 in respect of a communicable disease 2,000 2nd offence ...... 39(8) 10,000 3rd and subsequent offence 3 Failure to ensure person under sixteen years complies with order $1,000 1st offence of Chief Public Health Officer in respect of a communicable 2,000 2nd offence disease ...... 40 10,000 3rd and subsequent offence 4 Failure to comply with order of Chief Public Health Officer to $1,000 1st offence be immunized or take other preventative measures during 2,000 2nd offence public health emergency ...... 49(3) 10,000 3rd and subsequent offence

PART 42.2 RECREATION DEVELOPMENT ACT R.S.P.E.I. 1988, Cap. R-8 Item Column I Column II Column III Number Offence Section Penalty for out of court settlement 1 Using an area designated as a protected area in a manner destructive of preserved objects or elements ……...………. 10 $200 2 Wilfully taking sand, gravel or stone from a protected beach .. 11(a) 200 3 Defacing or altering a protected beach …………………….… 11(b) 200 4 Depositing refuse, litter or other material on a protected beach without the permission of the Minister ...... 11(c) 200 5 Using a provincial park, protected area or protected beach in a manner contrary to the regulations ……………………….. 12 200 6 Contravening Act or regulations where no penalty provided .. 14(b) 200

170 ROYAL GAZETTE May 23, 2020

PART 42.3 RECREATION DEVELOPMENT ACT Provincial Parks Regulations (EC1134/66) Item Column I Column II Column III Number Offence Section Penalty for out of court settlement 1 Removing a flower, shrub or plant in a provincial park ….....… 2(a) $200 2 Wilfully defacing a natural object or injuring a tree, shrub flower or grass in a provincial park ……………………...... 2(b) 200 3 Removing, defacing, damaging or destroying a sign board, sign, public building or structure in a provincial park ...... …. 2(c) 200 4 Removing or displacing any rock, sand, mineral, fossil or object of natural interest in a provincial park …………...... 2(d) 200 5 Polluting or obstructing a stream or body of water in a provincial park …………………………………….....…….. 2(e) 200 6 Displaying an advertisement in a provincial park …………...... 2(f) 200 7 Selling or offering for sale an article or service or carrying on a business in a provincial park ………………………...... ….. 2(g) 200 8 Depositing rubbish or offensive matter in a provincial park except in an incinerator or trash basket ………………...…. 2(h) 200 9 Starting or maintaining an open fire in a provincial park except in a fire place or grill …………………………...... ….. 2(i) 200 10 Dropping a burning match, lighted cigar or cigarette or other burning substance in a provincial park ………………….. 2(j) 200 11 Begging or soliciting in a provincial park …………………. 2(k) 200 12 Permitting a horse, dog or other animal to be at large in a provincial park …………………………………………… 2(l) 200 13 Operating a motor vehicle in a provincial park or in designated areas other than on public highways and public parking areas ……………………………………………… 2(m) 200 14 Camping in a provincial park or in designated areas not designated for camping …………………………………... 2(n) 200 15 Removing or defacing a traffic sign or device in a provincial park ……………………………………………………….. 3(3) 200 16 Disobeying an official traffic sign, signal or device in a provincial park ……………………………………………. 3(4) 200 17 Refusing or failing to comply with an order, signal or direction of the Minister in a provincial park ……………. 4 200 18 Camping within a provincial park without a permit 5(1) 200 19 Camping within a provincial park for more than fourteen consecutive days and nights without permission ………… 5(2) 200 20 Entering or attempting to enter a provincial park after being removed from the park by the caretaker …………………. 7 200 21 Acting in a noisy or disorderly manner, creating a disturbance, pursuing offensive conduct or being in an intoxicated condition ……………………………………... 8 200 22 Hunting, shooting, snaring, killing, poisoning or harming a bird, fowl, mammal, amphibian, reptile, fish or other creature … 11 200

PART 43 ROADS ACT R.S.P.E.I. 1988, Cap. R-15 Item Column I Column II Column III Number Offence Section Penalty for out of court settlement 1 Refusing to attend or produce under summons...... 12(2) ($50/$200) 2 Cutting down or removal of poles...... 17 50/200 May 23, 2020 ROYAL GAZETTE 171

3 Failing to obtain approval of the Minister for development within a highway development area ...... 17.4(1),(2) 50/200 4 Contravening restrictions respecting controlled access highway...... 28(a) 50/200 5 Contravening restrictions respecting selling within 150 ft. of a controlled access highway...... …...... 28(b) 50/200 6 Obstructing public highway...... …...... 37(1) 50/200 7 Placing rubbish, etc., on or near highway or causing obstruction, nuisance or injury ...... 37(3) 50/200 8 Obstructing water course ...... 39(1) 50/200 9 Owner or occupier failing to keep drains open ...... 39(2) 50/200 10 Constructing bridge without approval ...... 39(3) 50/200 11 Causing damage to bridge ...... 40 50/200 12 Failing to comply with requirements for written permit & failing to abide by restrictions on building near highway...... 41(1) 50/200 13 Failing to comply with requirements for written permit & failing to abide by restrictions with respect to erecting any building, structure, sign or billboard near intersection...... 41(2) 50/200 14 Failing to comply with requirements for written permit & failing to abide by restrictions with respect to erecting any building, structure, sign or billboard near bend...... 41(4) 50/200 15 Placing, stationing or operating blinding lights near highway.... 43(1) 50/200 16 Removing or placing any substance on public road or right-of- way...... 44(1) 50/200 17 Piling snow or ice on public road impeding traffic or road maintenance or creating safety hazard...... 44(2) 50/200 18 Parking or leaving vehicle on public right-of-way...... 45 50/200 19 Moving excess load or building without permit...... 46(1) 50/200 20 Failing to obtain permit for overweight vehicle...... 46(2.1) 50/200 21 Disobeying sign or signal of peace officer to stop vehicle...... 49(5)(a) 1,000/2,000 22 Disobeying peace officer’s order to drive to approved weighing device...... 49(5)(b) 1,000/2,000 23 Refusing to have vehicle weighed...... 49(5)(c) 1,000/2,000 24 Failing to remove portion of load as ordered...... 49(5)(d) 1,000/2,000 25 Failing to produce driver’s license, registration...... 50(1) 100 26 Operating a motor vehicle in contravention of the Vehicle Weights Regulations...... – See Notes Below:

Note 1: [s.9(1)] Vehicle Weights Regulations For first offence $50 plus (a) $1 for each 50 kg. or fraction thereof on the first 500 kg. of excess weight or load. (b) $2 for each 50 kg. or fraction thereof on the excess weight or load over 500 kg. (c) $2 for each 50 kg. or fraction thereof on the excess weight or load over 2,000 kg.

For any subsequent offence $200 plus (a) $1 for each 50 kg. or fraction thereof on the first 500 kg. of excess weight or load. (b) $2 for each 50 kg. or fraction thereof on the excess weight or load over 500 kg. (c) $2 for each 50 kg. or fraction thereof on the excess weight or load over 2,000 kg.

Note 2: [s.9(2)] Vehicle Weights Regulations During spring weight restrictions for a first offence $50 plus (a) $3 for each 50 kg. or fraction thereof on the first 500 kg. of excess weight or load. (b) $6 for each 50 kg. or fraction thereof on the excess weight or load over 500 kg. (c) $6 for each 50 kg. or fraction thereof on the excess weight or load over 2,000 kg.

For any subsequent offence $200 plus (a) $3 for each 50 kg. or fraction thereof on the first 500 kg. of excess weight or load. (b) $6 for each 50 kg. or fraction thereof on the excess weight or load over 500 kg. (c) $6 for each 50 kg. or fraction thereof on the excess weight or load over 2,000 kg.

172 ROYAL GAZETTE May 23, 2020

PART 43.1 SMOKE-FREE PLACES ACT R.S.P.E.I. 1988, Cap. S-4.2 Item Column I Column II Column III Number Offence Section Penalty for out of court settlement 1 Smoking in a public place or workplace when not permitted by the Act or regulations ……………………...... …………. 4(1) $100 2 Smoking in a motor vehicle while a person under the age of nineteen years is present……………………………...... … 4(2) 100 3 Owner of a public place or workplace or employer at a workplace that has no designated smoking area failing to ensure that persons refrain from smoking in the public place or workplace…………………………………...... ….. 7(a) 100 4 Owner of a public place or workplace or employer at a workplace failing to ensure that persons smoke only in a designated smoking area of the public place or workplace………………………………………………...... 7(b) 100 5 Person smoking in outdoor designated smoking area of Hillsborough Hospital who is not a patient………...... ….… 8(4) 100 6 Person smoking in designated smoking room of a long-term care facility who is not a resident of that facility……...... … 9(2) 100 7 Owner of a long-term care facility or employer at a long-term care facility requiring an employee to enter or work in a designated smoking room……………………...... ……. 11(a) 100 8 Owner of a long-term care facility or employer at a long-term care facility permitting an employee to enter or work in a designated smoking room other than as permitted by the regulations …………………………...... … 11(b) 100 9 Owner of a public place or workplace or employer at a workplace, failing to post or keep posted signs respecting smoking required by the regulations……………...... ……… 12 100 10 Obstructing or attempting to obstruct, or failing to cooperate with, an inspector in the exercise of his or her functions under the Act or regulations …………………...... 14(2) 100 11 Employer or union taking discriminatory action against an employee because the employee has acted in accordance with or sought the enforcement of the Act, the regulations or an order of an inspector ……………...... ……. 17(1)(a) 100 12 Employer or union threatening to take discriminatory action against an employee because the employee has acted in accordance with or sought the enforcement of the Act, the regulations or an order of an inspector …...... …. 17(1)(b) 100 13 Employer or union imposing any penalty on an employee because the employee has acted in accordance with or sought the enforcement of the Act, the regulations or an order of an inspector …………………………………...... … 17(1)(c) 100 14 Employer or union intimidating or coercing an employee because the employee has acted in accordance with or sought the enforcement of the Act, the regulations or an order of an inspector…………………………………...... …. 17(1)(d) 100 15 Driver failing to come to a safe stop when requested to do so by a police officer ………………...... …………………… 19.1(2) 100

May 23, 2020 ROYAL GAZETTE 173

PART 43.2 SMOKE-FREE PLACES ACT General Regulations (EC279/03) Item Column I Column II Column III Number Offence Section Penalty for out of court settlement 1 Owner of a public place or workplace or employer at a workplace failing to ensure signs required to be posted under the Act or regulations are not obstructed ………...... … 5(2)(a) $100 2 Owner of a public place or workplace or employer at a workplace failing to ensure signs required to be posted under the Act or regulations are replaced if defaced or damaged …………..… 5(2)(b) 100 3 Owner of a long-term care facility failing to ensure that the ventilation system for a designated smoking room is in operation during the hours the designated smoking room is open for use………………………………...... …………… 6(2) 100

EXPLANATORY NOTES

SECTION 1 amends Schedule 2 to the Summary Proceedings Act Ticket Regulations to arrange the specified Parts in proper alphabetical order and number them accordingly.

SECTION 2 provides for the commencement of these regulations.

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

174 ROYAL GAZETTE May 23, 2020

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

R-10.1 Regulated Health Professions Act Registered Nurses Regulations EC350/18 s.1(g) EC2020-306 165-167 s.1(j) (12.05.2020) s.4(a)(ii) s.4(a)(ii.1) [added] s.5.1(1) [added] s.7.1 [added] s.14(1) [R&S] s.17(1)(b) [eff] May 23, 2020

S-9 Summary Proceedings Act Ticket Regulations EC58/08 Schedule 2, EC2020-307 168-173 Parts 40.01, 40.02, (12.05.2020) 40.03, 40.1, 40.2, 42 and 43 [rev] & [renum] Parts 41.1, 42, 42.1, 42.2, 42.3, 43, 43.1 and 43.2 [eff] May 23, 2020