PUBLISHED BY AUTHORITY VOL. CXLVII – NO. 14 , Prince Edward Island, April 3, 2021 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

DIAMOND, Marilyn Louise Donna Upham (EX.) Donna Upham Charlottetown 99 Terry Court Queens Co., PE Lake Echo, NS April 3, 2021 (14 – 27)*

MacKINNON, John Donald Isabel M. MacKinnon (EX.) Carr, Stevenon & MacKay Eldon 65 Queen Street Queens Co., PE Charlottetown, PE April 3, 2021 (14 – 27)*

NELSON, Melva Isabelle Richard (Rick) Brazel (EX.) Cox & Palmer Montague 4A Riverside Drive Kings Co., PE Montague, PE April 3, 2021 (14 – 27)*

SAYAT, Gregorio Lacopia, Dr. Maria Asuncion Sayat (EX.) Key Murray Law Yarmouth 80 Grafton Street Nova Scotia Charlottetown, PE April 3, 2021 (14 – 27)*

SMITH, Hanson J. (also known Paula Cahill (EX.) Cox & Palmer as Hanson Gerald Smith) Kathy Pitre (EX.) 250 Water Street Alberton Summerside, PE Prince Co., PE April 3, 2021 (14 – 27)*

*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 498 ROYAL GAZETTE April 3, 2021

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

STEPHENSON, Nora Mary Susan Mary Whitaker (EX.) Carr, Stevenson & MacKay Charlottetown 65 Queen Street Queens Co., PE Charlottetown, PE April 3, 2021 (14 – 27)*

ANDERSON, Kenneth Wendell William Alan Anderson (EX.) Cox & Palmer Charlottetown 97 Queen Street Queens Co., PE Charlottetown, PE March 27, 2021 (13 – 26)

CHANDLER, Wilma Evelyn William Watts Chandler (EX.) Carr, Stevenson & MacKay Charlottetown Kim Mary Roberts Gallant (EX.) 65 Queen Street Queens Co., PE Charlottetown, PE March 27, 2021 (13 – 26)

CURTIS, Adriana Maria Sonya MacLennan (EX.) Cox & Palmer Charlottetown 97 Queen Street Queens Co., PE Charlottetown, PE March 27, 2021 (13 – 26)

EWING, Colin Joseph Glenda Elizabeth Ewing (EX.) E. W. Scott Dickieson, Q.C. Darlington 10 Pownal Street Queens Co., PE Charlottetown, PE March 27, 2021 (13 – 26)

GAIRNS, Marlene Adele Lisa Ford (EX.) Campbell Stewart Fairview Jennifer McIsaac (EX.) 137 Queen Street Queens Co., PE Charlottetown, PE March 27, 2021 (13 – 26)

GALLANT, Albertine Linda DesRoche (also known Cox & Palmer Summerside as Linda DesRoches) (EX.) 250 Water Street Prince Co., PE Summerside, PE March 27, 2021 (13 – 26)

GASS, M. Dianne (also known Ronald F. Gass (EX.) Campbell Stewart as Miriam Dianne Gass) 137 Queen Street Cornwall Charlottetown, PE Queens Co., PE March 27, 2021 (13 – 26)

princeedwardisland.ca/royalgazette April 3, 2021 ROYAL GAZETTE 499

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

GILLIS, Albert Garth (also Kenneth MacPhee (EX.) Cox & Palmer known as Garth Albert Gillis) 4A Riverside Drive Roseneath, Montague, PE Kings Co., PE March 27, 2021 (13 – 26)

HEAD, Minetta Isabel (also Gregory White (EX.) Gregory White known as Menetta Isabel Head) Sharon White-Nicholson (EX.) 46 Emmalee Drive Charlottetown Stratford, PE Queens Co., PE March 27, 2021 (13 – 26)

J AY, Gloria Jean Arthur Jay (EX.) McInnes Cooper Pisquid East 141 Kent Street Queens Co., PE Charlottetown, PE March 27, 2021 (13 – 26)

MacDONALD, Roger James Barbara Anne Deviat (EX.) Birt & McNeill Bristol Chancey James MacDonald 138 St. Peters Road Kings Co., PE (EX.) Charlottetown, PE March 27, 2021 (13 – 26)

MOORE, Alfred Karen Waugh (EX.) McLellan, Brennan, Hrga Summerside Denise Moore (EX.) 37 Central Street Prince Co., PE Summerside, PE March 27, 2021 (13 – 26)

PATERSON, Mary J. A. (also Beverley Anne Lewis (EX.) Campbell Stewart known as Mary Jane Paterson) David Robert Lewis (EX.) 137 Queen Street Brackley Beach Charlottetown, PE Queens Co., PE March 27, 2021 (13 – 26)

PINEAU, Mary Melina J. Tilman Pineau (EX.) Cox & Palmer Hope River Barry J. Pineau (EX.) 250 Water Street Queens Co., PE Summerside, PE March 27, 2021 (13 – 26)

ROBERTSON, Earl Lester Gail Heather MacEwen (EX.) Robert MacArthur Charlottetown Earla Helen Jay (EX.) 3291 West River Road Queens Co., PE Long Creek, PE March 27, 2021 (13 – 26) princeedwardisland.ca/royalgazette 500 ROYAL GAZETTE April 3, 2021

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

WALLACE, Fairlie Sandra Hartley Dale Corney (EX.) Cox & Palmer Charlottetown 97 Queen Street Queens Co., PE Charlottetown, PE March 27, 2021 (13 – 26)

WHITE, Ellen Catherine Archie Gordon (EX.) Cox & Palmer Montague 97 Queen Street Kings Co., PE Charlottetown, PE March 27, 2021 (13 – 26)

WILSON, Alice Marjorie Barry Wilson (EX.) Campbell Stewart Charlottetown 137 Queen Street Queens Co., PE Charlottetown, PE March 27, 2021 (13 – 26)

HEBERT, Emile Joseph Phillip Hebert (AD.) Stewart McKelvey Georgetown 65 Grafton Street Kings Co., PE Charlottetown, PE March 27, 2021 (13 – 26)

ANDERSON, Marion Jean David Robert Anderson (EX.) McInnes Cooper Halifax Barbara Jean Anderson (EX.) 1969 Upper Water Street Nova Scotia Halifax, NS March 20, 2021 (12 – 25)

ANDERSON, Robert Norman David Robert Anderson (EX.) McInnes Cooper Halifax Barbara Jean Anderson (EX.) 1969 Upper Water Street Nova Scotia Halifax, NS March 20, 2021 (12 – 25)

GALLANT, Ernest “Ernie” Elmer Cody Gallant (EX.) Cox & Palmer Souris 4A Riverside Drive Kings Co., PE Montague, PE March 20, 2021 (12 – 25)

HAWKINS, Ruth Georgina Linda Ruth MacKay (EX.) Cox & Palmer Murray Harbour Eric Glen Hawkins (EX.) 4A Riverside Drive Kings Co., PE Montague, PE March 20, 2021 (12 – 25)

princeedwardisland.ca/royalgazette April 3, 2021 ROYAL GAZETTE 501

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

KICKSEE, Philip David Richard “Rick” Kicksee (EX.) Cox & Palmer Greenmount 347 Church Street Prince Co., PE Alberton, PE March 20, 2021 (12 – 25)

LIDSTONE, Letitia Thelma Ivan MacWilliams (EX.) Key Murray Law West Cape John MacWilliams (EX.) 446 Main Street Prince Co., PE O’Leary, PE March 20, 2021 (12 – 25)

MacINNIS, Francis Joseph Evelyn MacInnis (EX.) Stewart McKelvey Hampshire 65 Grafton Street Queens Co., PE Charlottetown, PE March 20, 2021 (12 – 25)

TRAINOR, Mary Pauline Joseph Eugene Trainor (EX.) Stewart McKelvey Emerald 65 Grafton Street Queens Co., PE Charlottetown, PE March 20, 2021 (12 – 25)

BLANCHARD, Kenneth Edward Luanne Gallant (EX.) Carr, Stevenson & MacKay Cape Wolfe 65 Queen Street Prince Co., PE Charlottetown, PE March 13, 2021 (11 – 24)

JARDINE, Helen Frances Shelly Dunn (EX.) Carr, Stevenson & MacKay Montague 65 Queen Street Kings Co., PE Charlottetown, PE March 13, 2021 (11 – 24)

JOHNSTON, Eric MacLeod Derek D. Key (EX.) Key Murray Law Summerside Gerald Arsenault (EX.) 494 Granville Street Prince Co., PE Summerside, PE March 13, 2021 (11 – 24)

MUISE, Mary Claire Susan Farmer (EX.) E.W. Scott Dickieson Law Charlottetown Ronald MacDonald (EX.) Office Queens Co., PE 10 Pownal Street March 13, 2021 (11 – 24) Charlottetown, PE

princeedwardisland.ca/royalgazette 502 ROYAL GAZETTE April 3, 2021

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

COLLICUTT, Donald Leigh Tammy Lee Collicutt (AD.) Cox & Palmer Alberton 347 Church Street Prince Co., PE Alberton, PE March 13, 2021 (11 – 24)

MacKNIGHT, Diana Margaret Wilma Shippey (AD.) Carr, Stevenson & MacKay Hunter River RR#3 Craig Shippey (AD.) 65 Queen Street Queens Co., PE Charlottetown, PE March 13, 2021 (11 – 24)

PENNY, Elvert John Elvert Earl Penny (AD.) Carr, Stevenson & MacKay Vernon Bridge John Edison Penny (AD.) 65 Queen Street Queens Co., PE Charlottetown, PE March 13, 2021 (11 – 24)

DOIRON, Wanda Elaine Debbie MacRae (EX.) HBC Law Corp. Charlottetown 25 Queen Street Queens Co., PE Charlottetown, PE March 6, 2021 (10 – 23)

EGAN, Paul Raymond (also Michael Dwayne Egan (EX.) Key Murray Law known as Rev. Paul Raymond Egan) 494 Granville Street Maplewood Summerside, PE Queens Co., PE March 6, 2021 (10 – 23)

GRAHAM, Kenneth Wallace Layton Graham (EX.) Key Murray Law Alberton Lorna Collicutt (EX.) 494 Granville Street Prince Co., PE Summerside, PE March 6, 2021 (10 – 23)

HUESTIS, Frances Doreen Lowleen Read (formerly known Donald Schurman Summerside as Lowleen Coles) (EX.) 155A Arcona Street Prince Co., PE Holly Martin (EX.) Summerside, PE March 6, 2021 (10 – 23) Ronald Huestis (EX.)

JELLEY, Calvin Harvey Linda Jelley (EX.) Key Murray Law O’Leary 446 Main Street Prince Co., PE O’Leary, PE March 6, 2021 (10 – 23)

princeedwardisland.ca/royalgazette April 3, 2021 ROYAL GAZETTE 503

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

LeCLAIR, Eric Eloi Yvonne LeClair (EX.) Campbell Stewart Charlottetown 137 Queen Street Queens Co., PE Charlottetown, PE March 6, 2021 (10 – 23)

MARTIN, Gerald “Gerry” Joseph Randy Martin (EX.) Cox & Palmer Tignish 347 Church Street Prince Co., PE Alberton, PE March 6, 2021 (10 – 23)

MOASE, Catherine C. (also Rachael M. Moase (EX.), Campbell Stewart known as Katherine C. Moase Brittany C. Mitchell (formerly 137 Queen Street and Catherine Caroline Moase) known as Brittany C. Moase) Charlottetown, PE Charlottetown, Queens Co., PE (EX.), March 6, 2021 (10 – 23) Danielle M. Moase (EX.)

PINEAU, James Edwin Jacqueline Shirley Pineau (EX.) Campbell Stewart Charlottetown Kevin Joseph Pineau (EX.) 137 Queen Street Queens Co., PE Charlottetown, PE March 6, 2021 (10 – 23)

TUCK, Catherine Elizabeth Gertrude Elizabeth Eayrs (EX.) Ian Bailey Charlottetown 513B North River Road Queens Co., PE Charlottetown, PE March 6, 2021 (10 – 23)

WAITE, Clark Joseph Bianca Lorraine Mugford (AD.) Cox & Palmer Grahams Road 250 Water Street Queens Co., PE Summerside, PE March 6, 2021 (10 – 23)

BLANCHARD, Bertha Mary Nicole Rhea Blanchard (EX.) Stewart McKelvey (also known as Mary Bertha (formerly known as Nicole 65 Grafton Street Blanchard) Rhea Boutilier) Charlottetown, PE Charlottetown, Queens Co., PE Michelle Thérèse Blanchard February 27, 2021 (9 – 22) (EX.)

BRYANTON, Dorothy Anne Harry Claude Bryanton (EX.) Cox & Palmer Lorraine (also known as 347 Church Street Dorothy Ann Bryanton) Alberton, PE O’Leary, Prince Co., PE February 27, 2021 (9 – 22) princeedwardisland.ca/royalgazette 504 ROYAL GAZETTE April 3, 2021

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

CAIRNS, Helen Ann William C. Cairns (EX.) Key Murray Law Freetown John S. Cairns (EX.) 494 Granville Street Prince Co., PE James E. Cairns (EX.) Summerside, PE February 27, 2021 (9 – 22)

CLOW, Earl Vincent Faye Lena Grace Clow (EX.) Campbell, Stewart Belfast 137 Queen Street Queens Co., PE Charlottetown, PE February 27, 2021 (9 – 22)

COLLETT, Allan (also known Wayne Collett (EX.) Key Murray Law as Allan Claire Collett) Shawn Barlow (EX.) 494 Granville Street Summerside Summerside, PE Prince Co., PE February 27, 2021 (9 – 22)

LAM, Helen Wei-Yu Meryl A. Cook (EX.) Carr, Stevenson & MacKay Charlottetown John C. Y. Lam (EX.) 65 Queen Street Queens Co., PE Charlottetown, PE February 27, 2021 (9 – 22)

LAMBE, John Arthur Dorothy P. Young (EX.) Key Murray Law Albany 494 Granville Street Prince Co., PE Summerside, PE February 27, 2021 (9 – 22)

MacDONALD, John James Stephen MacDonald (EX.) Cox & Palmer Souris 4A Riverside Drive Kings Co., PE Montague, PE February 27, 2021 (9 – 22)

HAMBLY, Rodney Ernest Lana Hambly (EX.) (also known T. Daniel Tweel MacFadyen (also known as Lana Darlene Hambly) 105 Kent Street as Rodney E. M. Hambly) Charlottetown, PE Stratford, Queens Co., PE February 27, 2021 (9 – 22)

LUTZ, Eldon Office of the Public Trustee E.W. Scott Dickieson Law Montague and Guardian (AD.) Office Kings Co., PE 10 Pownal Street February 27, 2021 (9 – 22) Charlottetown, PE princeedwardisland.ca/royalgazette April 3, 2021 ROYAL GAZETTE 505

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

HICKEY, Arnold James Carolyn Humber (EX.) McCabe Law St. Johns 193 Arnett Avenue Newfoundland Summerside, PE February 20, 2021 (8 – 21)

KNUDSON, Terence Michael Robert Thomas Knudson (EX.) Lecky Quinn Charlottetown 129 Water Street Queens Co., PE Charlottetown, PE February 20, 2021 (8 – 21)

SCALES, Patricia K. (also known Alan K. Scales (EX.) Stewart McKelvey as Patricia Kathleen Scales) 65 Grafton Street Charlottetown Charlottetown, PE Queens Co., PE February 20, 2021 (8 – 21)

WARE, Anthony George Newman Beverley Lynne (Ware) Kays Stewart McKelvey Charlottetown (EX.) (also known as 65 Grafton Street Queens Co., PE Beverley Lynne Ware) Charlottetown, PE February 20, 2021 (8 – 21)

GAUDET, Daniel Judy Gaudet (AD.) Judy Gaudet Kensington 11-181 Carvell Street Prince Co., PE Summerside, PE February 20, 2021 (8 – 21)

HOUSTON, Janet Eleanor Judy Sherry (AD.) Campbell Lea Charlottetown 65 Water Street Queens Co., PE Charlottetown, PE February 20, 2021 (8 – 21)

CAMPBELL, Donna Lynn (also Gerard Holland (EX.) Cox & Palmer known as Donna Lynne Campbell) 97 Queen Street Scotchfort Charlottetown, PE Queens Co., PE February 13, 2021 (7 – 20)

CLARK, Larry R. (also known John R. Bentley (EX.) Stewart McKelvey as Larry Robert Clark) 65 Grafton Street Charlottetown Charlottetown, PE Queens Co., PE February 13, 2021 (7 – 20) princeedwardisland.ca/royalgazette 506 ROYAL GAZETTE April 3, 2021

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

DRYSDALE, Elizabeth Joan Robert L. Sear (EX.) Stewart McKelvey Charlottetown Thomas A. Sear (EX.) 65 Grafton Street Queens Co., PE Charlottetown, PE February 13, 2021 (7 – 20)

M’CLOUD, Alexander Larter Phoenix Horrocks (EX.) Cox & Palmer Montague 4A Riverside Drive Kings Co., PE Montague, PE February 13, 2021 (7 – 20)

MORRIS, Margaret Bernadette D’Arcy Joseph Morris (EX.) Stewart McKelvey Clyde River 65 Grafton Street Queens Co., PE Charlottetown, PE February 13, 2021 (7 – 20)

RYAN, Elmer John Mary Sheila Ryan (AD.) Boardwalk Law Office Morell 20 Great George Street Kings County, PE Charlottetown, PE February 13, 2021 (7 – 20)

BIRT, Harold James “Jim” David Alan Birt (EX.) Birt & McNeill Charlottetown 138 St. Peters Road Queens Co., PE Charlottetown, PE February 6, 2021 (6 – 19)

COOK, Roberta (also known James Robert Cook (EX.) Cox & Palmer as Roberta Longard Cook) Francis Charles Cook (EX.) 4A Riverside Drive Belle River Montague, PE Queens Co., PE February 6, 2021 (6 – 19)

DOUCETTE, David Walter Katherine Margaret Cudmore Stewart McKelvey Charlottetown (EX.) 65 Grafton Street Queens Co., PE Charlottetown, PE February 6, 2021 (6 – 19)

McIVER, Donna Margaret Jonathan Greenan (EX.) (also Key Murray Law Charlottetown known as Jonathan Bruce 494 Granville Street Queens Co., PE Greenan) Summerside, PE February 6, 2021 (6 – 19)

princeedwardisland.ca/royalgazette April 3, 2021 ROYAL GAZETTE 507

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

MacISAAC, Neil William Mary Catherine Gille (nee Key Murray Law Souris MacIsaac) (AD.) 106 Main Street Kings Co., PE Souris, PE February 6, 2021 (6 – 19)

COBB, Thomas Ronald Ronda Marie Baltzer (EX.) Key Murray Law Hamilton (also known as Ronda 494 Granville Street Prince Co., PE Marie Cobb) Summerside, PE January 30, 2021 (5 – 18)

COFFIN, Helen Mary Velma Affleck (EX.), Bonnie Coffin Cox & Palmer Mount Stewart (EX.) (also known as Bonnie 97 Queen Street Queens Co., PE Biggar), Allan Coffin (EX.) (also Charlottetown, PE January 30, 2021 (5 – 18) known as Alan D. Coffin)

COURT, John Henry John Andrew Court (EX.) Campbell Lea Charlottetown 65 Water Street, Suite 400 Queens Co., PE Charlottetown, PE January 30, 2021 (5 – 18)

McKINLEY, Lane George Jackie Dawn Gillis (EX.) Boardwalk Law Pinette Bridge 20 Great George Street Queens Co., PE Charlottetown, PE January 30, 2021 (5 – 18)

MURPHY, Vernon Carl Janet Hazel Murphy (EX.) McCabe Law Sea View 193 Arnett Avenue Queens Co., PE Summerside, PE January 30, 2021 (5 – 18)

PERRY, Herbert John Darrell Harley Perry (EX.) Cox & Palmer (also known as Herbie 347 Church Street Darrell John Perry) Alberton, PE Tignish, Prince Co., PE January 30, 2021 (5 – 18)

PROSSER, James (also known Donna Marie Prosser (EX.) Cox & Palmer as James Alan Prosser) 250 Water Street Virginia Beach Summerside, PE Virginia, USA January 30, 2021 (5 – 18) princeedwardisland.ca/royalgazette 508 ROYAL GAZETTE April 3, 2021

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

RAFUSE, Mary E. D. J. Charles O’Brien (EX.) Campbell Stewart Belfast 137 Queen Street Queens Co., PE Charlottetown, PE January 30, 2021 (5 – 18)

SAVIDANT, Mary Mildred Allan Savidant (EX.) Cox & Palmer Summerside 250 Water Street Prince Co., PE Summerside, PE January 30, 2021 (5 – 18)

THOMAS, Grace (also known Linda Cheryl McGill (EX.) J. Andrew D. Campbell as Grace Christine Thomas) (also known as Linda 347 Church Street Alberton Cheryl Thomas) Alberton, PE Prince Co., PE January 30, 2021 (5 – 18)

BOELHOUWER, Elaine Helen Glenna Truman (AD.) Scott Dickieson Law Office Tyne Valley 10 Pownal Street Prince Co., PE Charlottetown, PE January 30, 2021 (5 – 18)

HICKEN, Jordan Steven Lee Trevor Hicken (AD.) Karen MacLeod Lower Montague 4A Riverside Drive Kings Co., PE Montague, PE January 30, 2021 (5 – 18)

MATTHEWS, Nancy Joan William Edgar Matthews (AD.) William Edgar Matthews Charlottetown 19 Cohen Court Queens Co., PE Charlottetown, PE January 30, 2021 (5 – 18)

MacEACHERN, Vera L. Isabel Deroche (EX.) Cox & Palmer Charlottetown 4A Riverside Drive Queens Co., PE Montague, PE January 23, 2021 (4 – 17)

REEVES, Constance Joan Ronald Melvin Reeves (EX.) Ronald Reeves Clinton Rayna Megan LaPierre (EX.) 4 Andrews Drive Queens Co., PE Kensington, PE January 23, 2021 (4 – 17)

princeedwardisland.ca/royalgazette April 3, 2021 ROYAL GAZETTE 509

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

SEXTON, Baden Joseph Dorothy Catherine Sexton (EX.) Cox & Palmer Doaktown 250 Water Street New Brunswick Summerside, PE January 23, 2021 (4 – 17)

TRAINOR, Frances Joyce Virginia Catherine Trainor (EX.) Lecky Quinn Charlottetown 129 Water Street Queens Co., PE Charlottetown, PE January 23, 2021 (4 – 17)

COOK, Charles Edgar Janice Gamble (AD.) Cox & Palmer Wood Islands Charlotte Acorn (AD.) 4A Riverside Drive Queens Co., PE Montague, PE January 23, 2021 (4 – 17)

BILLA, Aime Rene Ernest Agnes Billa (EX.) T. Daniel Tweel Law Corp. Saint-Laurent 105 Kent Street Quebec Charlottetown, PE January 16, 2021 (3 – 16)

CARPENTER, Joseph Louis Kenneth Joseph Carpenter (EX.) Atlantic Fusion Rollo Bay 208 Queen Street Kings Co., PE Charlottetown, PE January 16, 2021 (3 – 16)

DAVIDGE, William James Dorothy June Davidge (EX.) McLellan Brennan Nepean 37 Central Street Ontario Summerside, PE January 16, 2021 (3 – 16)

DOUCETTE, Donald Vincent Leslie Jordan (EX.) E.W. Scott Dickieson Law Office Queens Co., PE 10 Pownal Street January 16, 2021 (3 – 16) Charlottetown, PE

G AY, Earl Gladstone Robert Gay (EX.) Cox & Palmer Eldon Gordon Gay (EX.) 4A Riverside Drive Queens Co., PE Montague, PE January 16, 2021 (3 – 16)

princeedwardisland.ca/royalgazette 510 ROYAL GAZETTE April 3, 2021

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, Arthur John Kimberley Anne Gill (EX.) Cox & Palmer St. Peters Bay (also known as Kimberly 97 Queen Street Kings Co., PE Ann Gill) Charlottetown, PE January 16, 2021 (3 – 16)

MENNIE, Sarah May (also known Kenneth Hyde Mayhew (EX.) Cox & Palmer as Sarah Mae “Sally” Mennie) 97 Queen Street Charlottetown, Queens Co., PE Charlottetown, PE January 16, 2021 (3 – 16)

NICOLLE, Jeremiah John (also Helen J. Nicolle (EX.) Cox & Palmer known as Jeremiah (Jerry) Nicolle) 4A Riverside Drive Beach Point, Kings Co., PE Montague, PE January 16, 2021 (3 – 16)

MOODY, Kevin George Kelly Lynn Moody (AD.) Campbell Lea Montague Mitchell Joseph Moody (AD.) 65 Water Street Kings Co., PE Charlottetown, PE January 16, 2021 (3 – 16)

HARRELL, Peter Percy Donald Burns (EX.) Key Murray Law Fernwood 494 Granville Street Prince Co., PE Summerside, PE January 2, 2021 (1 – 14)

LYONS, Ethel Joyce (Jenkins) Katherine Jill Harris (EX.) Angela R. Jorden Law Office Murray Harbour 10 Anne Crescent Kings Co., PE Stratford, PE January 2, 2021 (1 – 14)

POIRIER, Joseph Alphonse Marie Butler (EX.) Cox & Palmer Milton Station Michael Butler (EX.) 97 Queen Street Queens Co., PE Charlottetown, PE January 2, 2021 (1 – 14)

TSAI, Pi Chi Cheng, Hung-Chun (EX.) McInnes Cooper Taichung City (formerly, 141 Kent Street Stratford, Queens Co., PE) Charlottetown, PE Taiwan (ROC) January 2, 2021 (1 – 14)

princeedwardisland.ca/royalgazette April 3, 2021 ROYAL GAZETTE 511

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

MacPHERSON, Krista Erwin Ralph Allison Brody Josey (AD.) Lecky Quinn Charlottetown 129 Water Street Queens Co., PE Charlottetown, PE January 2, 2021 (1 – 14) ______

princeedwardisland.ca/royalgazette 512 ROYAL GAZETTE April 3, 2021

The following orders were approved by Her Honour the Lieutenant Governor in Council dated March 23, 2021.

EC2021-167

DOWN SYNDROME DAY ACT MINISTER OF SOCIAL DEVELOPMENT AND HOUSING DESIGNATION

Pursuant to section 3 of the Public Departments Act R.S.P.E.I. 1988, Cap. P-29, Council designated the Minister of Social Development and Housing to be responsible for the administration of the said Act, effective March 23, 2021.

EC2021-175

MUNICIPAL GOVERNMENT ACT TOWN OF KENSINGTON EXTENSION OF MUNICIPAL BOUNDARY (APPLICATION TO ANNEX 105 PARCELS) APPROVED

Having under consideration an application from the Town of Kensington presented pursuant to subsection 15(2) of the Municipal Government Act R.S.P.E.I. 1988, Cap. M-12.1 to extend its boundaries to include approximately three hundred and eighty seven decimal nine six (387.96) acres, from annexation of 106 parcels, for which no municipal government is provided under the said Act;

AND having under consideration the report of the Island Regulatory and Appeals Commission issued under the authority of subsection 19(1) of the aforesaid Act;

AND having under consideration the recommendation from the Minister of Fisheries and Communities made under the authority of section 20 of the aforesaid Act;

AND pursuant to section 21(1)(b) of the aforesaid Act, Council ordered:

1) That the boundary of the Town of Kensington be extended to annex approximately three hun- dred and eighty six decimal six three (386.63) acres, from annexation of 105 parcels identified in Table 1, effective May 1, 2021;

2) That this Order be filed in the Registry Office for Prince County by the Minister of Fisheries and Communities, pursuant to subsection 21(3) of the Municipal Government Act R.S.P.E.I. 1988, Cap. M-12.1.

Table 1 PROPERTY IDENTIFICATION NUMBERS (PIDs) to be Annexed 628909 77370 78295 80606 426213 565754 646737 718486 772426 924340 76208 77503 78303 80960 426346 566612 667386 740191 778878 927731 76216 77511 78311 80978 433003 580407 672576 740506 778977 929216 76406 77529 78352** 80994 448985 580860 680827 747170 818245 1022078 princeedwardisland.ca/royalgazette April 3, 2021 ROYAL GAZETTE 513

76885* 77545 78360 81000 461525 591586 692145 749283 821504 1039379 77230 77552 78378 81018 461533 606582 695726 750372 847269 1043645 77271* 77594 78386 81836* 498246 614925 704890 752329 852517 1070994 77305 77610 78394 99895 498253 620849 707943 767673 883611 1081561* 77313 77628 78402 400564 498261 628891 709063 772210 901249 1090315* 77321 78253 78410 426189 560441 646539 715615 772418 912493 1114057 77339 78261 79244 426205 560458 * Identifies PIDs for which all or part of the parcel is currently subject to municipal taxation ** PID 78352 is only partially included in the proposed annexation

3) That there be a ten year transition period prior to full municipal taxation for properties to be an- nexed. This transition, as shown in Table 2, will include:

a. a five year municipal tax holiday for properties to be annexed during which time, fire dues will continue to be separately assessed on property tax bills at rates set by the Kens- ington Fire District;

b. A five year phase-in period, from the 2026 calendar year onward for properties an- nexed, whereby annual municipal taxes will become payable in increasing increments of twenty percent (20%) before reaching full municipal taxation in 2030.

Table 2 Year Municipal Property Tax Payable 2021 1 Fire dues continued w/ 0% municipal taxation 2022 2 Fire dues continued w/ 0% municipal taxation 2023 3 Fire dues continued w/ 0% municipal taxation 2024 4 Fire dues continued w/ 0% municipal taxation 2025 5 Fire dues continued w/ 0% municipal taxation 2026 6 20% of municipal tax rate at that time 2027 7 40% of municipal tax rate at that time 2028 8 60% of municipal tax rate at that time 2029 9 80% of municipal tax rate at that time 2030 10 100% of municipal tax rate at that time

4) That the ten year transition period prior to full municipal taxation for properties to be annexed, terminate immediately if and when the same properties are sold after the effective date of this order. Full municipal taxation will become automatically payable by new property owners and fire dues will no longer be paid separately.

This Order-in-Council comes into force on May 1, 2021.

Signed,

Paul T. Ledwell Clerk of the Executive Council and Secretary to Cabinet 14 princeedwardisland.ca/royalgazette 514 ROYAL GAZETTE April 3, 2021

NOTICE OF APPLICATION FOR REVOCATION OF DESIGNATION LEAVE TO SURRENDER CHARTER CRIMINAL INJURIES COMPENSATION PROGRAM MK Properties Ltd., a body corporate, duly incorporated under the laws of the Province of Pursuant to subsection 1(2) and section 11 of Prince Edward Island, hereby gives notice pur- the Victims of Crime Act, RSPEI 1988, C. V-3.1, suant to the Companies Act, RSPEI 1988, Cap. I HEREBY REVOKE THE DESIGNATION of C-14, that it intends to make application to the Susan Maynard of Queens County, Prince Ed- Director of Consumer, Corporate and Insurance ward Island, as a Designated Person responsible Services for leave to surrender the Charter of for carrying out the functions of such persons as the said company. required by Part IV of the Victims of Crime Act, supra, pertaining to criminal injuries compensa- DATED at Charlottetown, Queens County, tion, effective April 2, 2021. Province of Prince Edward Island, this 24th day of March, 2021. DATED at Charlottetown, Prince Edward Is- land, this 27th day of January, 2021. D. BRANDON FORBES Campbell Lea Bloyce Thompson Barristers and Solicitors Minister of Justice and Public Safety 65 Water Street, Suite 400 and Attorney General Charlottetown, PE C1A 1A3 14 14 ______INDEX TO NEW MATTER DESIGNATION VOL. CXLVII – NO. 14 CRIMINAL INJURIES April 3, 2021 COMPENSATION PROGRAM COMPANIES ACT Pursuant to subsection 1(2) and section 11 of Application for Leave to Surrender Charter the Victims of Crime Act, RSPEI 1988, C. V-3.1, MK Properties Ltd...... 514 I HEREBY DESIGNATE Jayelee Grady of Queens County, Prince Edward Island, as a Des- DESIGNATION ignated Person responsible for carrying out the Public Departments Act functions of such persons as required by Part IV Responsibility for Administration of the of the Victims of Crime Act, supra, pertaining to Down Syndrome Day Act...... 512 criminal injuries compensation. ESTATES DATED at Charlottetown, Prince Edward Is- Executors’ Notices land, this 27th day of January, 2021. Diamond, Marilyn Louise...... 497 MacKinnon, John Donald...... 497 Bloyce Thompson Nelson, Melva Isabelle...... 497 Minister of Justice and Public Safety Sayat, Gregorio Lacopia, Dr...... 497 and Attorney General Smith, Hanson J...... 497 14 Stephenson, Nora Mary...... 498

MISCELLANEOUS Victims of Crime Act Designation Designated Person, Criminal Injuries Compensation Program Grady, Jayelee...... 514

princeedwardisland.ca/royalgazette April 3, 2021 ROYAL GAZETTE 515

Revocation of Designation ORDER Designated Person, Criminal Injuries Municipal Government Act Compensation Program Extension of Municipal Boundary Maynard, Susan...... 514 Town of Kensington...... 512

The ROYAL GAZETTE is issued every Saturday from the office of Andrea MacRae, 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 April 3, 2021 ROYAL GAZETTE 95

PART II REGULATIONS

EC2021-168

ENVIRONMENTAL PROTECTION ACT MATERIALS STEWARDSHIP AND RECYCLING REGULATIONS AMENDMENT

(Approved by Her Honour the Lieutenant Governor in Council dated March 23, 2021.) Pursuant to section 25 of the Environmental Protection Act R.S.P.E.I. 1988, Cap. E-9, Council made the following regulations:

1. Clause 20(e) of the Environmental Protection Act Materials Stewardship and Recycling Regulations (EC349/14) is amended

(a) by the addition of the words “, without limitation,” after the word “includes”;

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

(c) by the addition of the following after subclause (xiv): (xv) floor or carpet care appliances, (xvi) garment care appliances including, without limitation, irons and steam cleaners, (xvii) appliances for counter-top cooking, including, without limitation, toasters, toaster ovens, fryers, hot plates, coffee makers, coffee grinders, kettles, blenders, mixers and food processors, (xviii) devices for cutting food items and opening or sealing containers or packages, (xix) devices for measuring time, (xx) personal care appliances, including, without limitation, hair cutting and drying appliances, tooth care appliances, shavers and massagers, (xxi) scales, and (xxii) portable air treatment appliances, including, without limitation, fans, air purifiers, heaters and humidifiers, but not including air conditioners, 2. Clause 59(f.1) of the regulations is revoked and the following substituted: 96 ROYAL GAZETTE April 3, 2021

oil product (f.1) “oil product” includes a container with a capacity of up to 50 litres manufactured for the purpose of holding oil, and includes (i) aerosol containers used to contain products used as cleaners for automotive parts, and (ii) containers used to contain diesel exhaust fluid; 3. (1) Subject to subsection (2), these regulations come into force on August 1, 2021.

(2) Section 2 of these regulations comes into force on January 1, 2022. EXPLANATORY NOTES

SECTION 1 amends clause 20(e) of the regulations to add the specified types of electronic products to the list of electronic products that may be dealt with under an electronic material stewardship program in accordance with the regulations.

SECTION 2 revokes clause 59(f.1) of the regulations and substitutes a new clause (f.1) to expand the definition of “oil product” to include the specified types of containers.

SECTION 3 provides for the commencement of these regulations. Certified a true copy, Paul T. Ledwell Clerk of the Executive Council and Secretary to Cabinet

EC2021-173

FRENCH LANGUAGE SERVICES ACT GENERAL REGULATIONS AMENDMENT

(Approved by Her Honour the Lieutenant Governor in Council dated March 23, 2021.) Pursuant to section 16 of the French Language Services Act R.S.P.E.I. 1988, Cap. F-15.2, Council made the following regulations:

1. Section 2 of the French Language Services Act General Regulations (EC845/13) is amended

(a) by the revocation of clause (d) and the substitution of the following: (d) Department of Environment, Energy and Climate Action; April 3, 2021 ROYAL GAZETTE 97

(b) by the revocation of clause (j) and the substitution of the following: (j) Department of Transportation and Infrastructure; 2. The Schedule to the regulations is amended

(a) by the addition of the following after section 1.1: 1.2 The designated services of the Department of Social Development and Housing and any limit on the scope of the designations are described in the following table:

Table 1.2 – Department of Social Development and Housing

Column 1 Column 2 Designated Service Scope of Designation

1. 211 PEI The designation is limited to the provision of this service by telephone and, for greater certainty, does not apply to the provision of the service by text message (SMS) or online.

(b) in section 2, by the deletion of the words “Department of Transportation, Infrastructure and Energy” everywhere they appear and the substitution of the words “Department of Transportation and Infrastructure”.

3. These regulations come into force on April 3, 2021.

EXPLANATORY NOTES

SECTION 1 amends section 2 of the regulations to update the names of two government institutions.

SECTION 2 adds 211 PEI as a designated service of the Department of Social Development and Housing and updates the name of another government institution in section 2 of the Schedule.

SECTION 3 provides for the commencement of these regulations. 98 ROYAL GAZETTE April 3, 2021

EC2021-173

LOI SUR LES SERVICES EN FRANÇAIS MODIFICATION AU RÈGLEMENT GÉNÉRAL

En application de l’article 16 de la Loi sur les services en français R.S.P.E.I. 1988, Cap. F-15.2, le Conseil prend le règlement suivant:

1. L’article 2 du règlement général de la Loi sur les services en français (EC845/13) est modifié

(a) par l’abrogation de la disposition (d) et sa substitution par ce qui suit: (d) le Department of Environment, Energy and Climate Action; (b) par l’abrogation de la disposition (j) et sa substitution par ce qui suit: (j) le Department of Transportation and Infrastructure; 2. L’annexe du règlement est modifiée

(a) par l’ajout de ce qui suit à la suite de l’article 1.1: 1.2 Les services désignés du Department of Social Development and Housing et toute limite concernant la portée des désignations sont décrits dans le tableau qui suit:

Tableau 1.2 – Department of Social Development and Housing

Colonne 1 Colonne 2 Service désigné Portée de la désignation

1. 211 Î.-P.-É. La désignation se limite à la prestation de ce service par téléphone, et ne s’applique notamment pas à sa prestation par message texte ou en ligne.

(b) par l’élimination du terme “Department of Transportation, Infrastructure and Energy” partout où il apparaît dans l’article 2 et sa substitution par le terme “Department of Transportation and Infrastructure”.

3. Ce règlement entrera en vigueur le 3 avril 2021.

April 3, 2021 ROYAL GAZETTE 99

NOTES EXPLICATIVES

L’ARTICLE 1 modifie l’article 2 du règlement pour mettre à jour le nom de deux institutions gouvernementales.

L’ARTICLE 2 ajoute le 211 Î.-P.-É. comme service désigné du Department of Social Development and Housing et met à jour le nom d’une autre institution gouvernementale dans l’article 2 de l’annexe.

L’ARTICLE 3 prévoit la date d’entrée en vigueur du présent règlement. Certified a true copy, Paul T. Ledwell Clerk of the Executive Council and Secretary to Cabinet

EC2021-176

REAL PROPERTY TAX ACT TAX CREDIT FACTOR REGULATIONS AMENDMENT

(Approved by Her Honour the Lieutenant Governor in Council dated March 23, 2021.) Pursuant to section 43 of the Real Property Tax Act R.S.P.E.I. 1988, Cap. R-5, Council made the following regulations:

1. The Schedule to the Real Property Tax Act Tax Credit Factor Regulations (EC802/17) is revoked and the Schedule as set out in the Schedule to these regulations is substituted.

2. These regulations are deemed to have come into force on September 1, 2020.

SCHEDULE

TAX CREDIT FACTOR TABLE

MUNICIPALITY 2018 2019 2020 2021 & subsequent years Charlottetown 0.558 0.569 0.579 0.592 Summerside 0.558 0.569 0.579 0.592 Stratford 0.131 0.132 0.135 0.138 100 ROYAL GAZETTE April 3, 2021

Cornwall 0.126 0.127 0.130 0.133 Alberton 0.126 0.127 0.130 0.133 Borden-Carleton 0.305 0.309 0.315 0.323 Georgetown 0.232 Kensington 0.251 0.255 0.260 0.266 Montague 0.126 O'Leary 0.126 0.127 0.130 0.133 Souris 0.305 0.309 0.315 0.323 Tignish 0.126 0.127 0.130 0.133 Abrams Village 0.008 0.011 0.011 0.012 Three Rivers (to October 31, 0.0645 2019) Three Rivers (effective 0.0587 0.0602 0.0622 November 1, 2019) Brackley (to September 30, 0.008 0.0067 2019) Brackley (effective October 1, 0.011 0.011 0.012 2019) Brudenell 0.008 0.008 0.011 0.011 0.012 Hazelbrook 0.008 0.011 0.011 0.012 Kingston 0.008 0.011 0.011 0.012 Kinkora 0.008 0.011 0.011 0.012 Linkletter 0.008 0.011 0.011 0.012 Lower Montague 0.008 Miltonvale Park 0.008 0.011 0.011 0.012 0.008 0.011 0.011 0.012 New Haven-Riverdale (to 0.008 0.011 0.011 August 31, 2020) North Rustico 0.008 0.011 0.011 0.012 North Shore 0.008 0.0082 0.0083 0.009 Resort Municipality 0.008 0.011 0.011 0.012 Sherbrooke 0.008 0.011 0.011 0.012 Union Road 0.008 0.011 0.011 0.012 Victoria 0.008 0.011 0.011 0.012 0.008 0.011 0.011 0.012 Wellington 0.008 0.011 0.011 0.012 West River (effective 0.001 0.001 September 1, 2020

April 3, 2021 ROYAL GAZETTE 101

EXPLANATORY NOTES

SECTION 1 revokes the previous Schedule to the regulations and substitutes a new Schedule that updates the tax credit factors for the municipalities to which the regulations apply. There have been changes in the tax credit factors for Three Rivers, to reflect change in the proportionate assessment values across the municipality (based on level of service); New Haven-Riverdale, due to the amalgamation with West River; and West River, which will be receiving the planning credit previously received by New Haven-Riverdale based on proportionate assessment values across the amalgamated municipality.

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

102 ROYAL GAZETTE April 3, 2021

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

E-9 Environmental Protection Act Materials Stewardship and Recycling EC349/14 s.20(e) EC2021-168 95-96 Regulations s.20(e)(xiii) (25.03.2021) s.20(e)(xv)[added] s.20(e)(xvi)[added] s.20(e)(xvii)[added] s.20(e)(xviii)[added] s.20(e)(xix)[added] s.20(e)(xx)[added] s.20(e)(xxi)[added] s.20(e)(xxii)[added] [eff] Aug. 1/2021 s.59(f.1)[R&S] [eff] Jan. 1/2022

F-15.2 French Language Services Act General Regulations EC845/13 s.2(d)[R&S] EC2021-173 96-99 s.2(j)[R&S] (25.03.2021) Sched. s1.2[added] Sched. s2 [eff] Apr. 3/2021

R-5 Real Property Tax Act Tax Credit Factor Regulations EC802/17 Schedule [R&S] EC2021-177 99-101 [eff] Sept. 1/2020 (25.03.2021)