The Alberta Gazette PROCLAMATION PART 1. Vol. 94 EDMONTON, TUESDAY, DECEMBER 15, 1998 No. 23 [GREAT SEAL] CANADA

Size: px
Start display at page:

Download "The Alberta Gazette PROCLAMATION PART 1. Vol. 94 EDMONTON, TUESDAY, DECEMBER 15, 1998 No. 23 [GREAT SEAL] CANADA"

Transcription

1 The Alberta Gazette PART 1 Vol. 94 EDMONTON, TUESDAY, DECEMBER 15, 1998 No. 23 [GREAT SEAL] CANADA PROVINCE OF ALBERTA PROCLAMATION H.A. Bud Olson, Lieutenant Governor. ELIZABETH THE SECOND, by the Grace of God, of the United Kingdom, Canada, and Her Other Realms and Territories, QUEEN, Head of the Commonwealth, Defender of the Faith P R O C L A M A T I O N To all to Whom these Presents shall come GREETING Doug Rae, Acting Deputy Minister of Justice and Acting Deputy Attorney General. WHEREAS section 28 of the Cancer Programs Amendment Act, 1992 provides that that Act comes into force on Proclamation; and WHEREAS it is expedient to proclaim that Act in force: NOW KNOW YE THAT by and with the advice and consent of Our Executive Council of Our Province of Alberta, by virtue of the provisions of the said Act hereinbefore referred to and of all other power and authority whatsoever in Us vested in that behalf, We have ordered and declared and do hereby proclaim the Cancer Programs Amendment Act, 1992 in force on January 1, IN TESTIMONY WHEREOF We have caused these Our Letters to be made Patent and the Great Seal of Our Province of Alberta to be hereunto affixed. WITNESS: THE HONOURABLE H. A. BUD OLSON, Lieutenant Governor of Our Province of Alberta, in Our City of Edmonton in Our Province of Alberta, this 25th day of November in the Year of Our Lord One Thousand Nine Hundred and Ninety-eight and in the Forty-seventh Year of Our Reign. BY COMMAND Jon Havelock, Provincial Secretary.

2 [GREAT SEAL] CANADA PROVINCE OF ALBERTA PROCLAMATION H.A. Bud Olson, Lieutenant Governor. ELIZABETH THE SECOND, by the Grace of God, of the United Kingdom, Canada, and Her Other Realms and Territories, QUEEN, Head of the Commonwealth, Defender of the Faith P R O C L A M A T I O N To all to Whom these Presents shall come GREETING Doug Rae, Acting Deputy Minister of Justice and Acting Deputy Attorney General. WHEREAS section 34 of the Environmental Protection and Enhancement Amendment Act, 1998 provides that sections 19, 20, 25 and 29 of that Act come into force on Proclamation; and WHEREAS it is expedient to proclaim sections 19, 20, 25 and 29 of that Act in force: NOW KNOW YE THAT by and with the advice and consent of Our Executive Council of Our Province of Alberta, by virtue of the provisions of the said Act hereinbefore referred to and of all other power and authority whatsoever in Us vested in that behalf, We have ordered and declared and do hereby proclaim sections 19, 20 and 29 of the Environmental Protection and Enhancement Amendment Act, 1998 in force on November 20, 1998 and section 25 of the Environmental Protection and Enhancement Amendment Act, 1998 in force on March 1, IN TESTIMONY WHEREOF We have caused these Our Letters to be made Patent and the Great Seal of Our Province of Alberta to be hereunto affixed. WITNESS: THE HONOURABLE H. A. BUD OLSON, Lieutenant Governor of Our Province of Alberta, in Our City of Edmonton in Our Province of Alberta, this 18th day of November in the Year of Our Lord One Thousand Nine Hundred and Ninety-eight and in the Forty-seventh Year of Our Reign. BY COMMAND Jon Havelock, Provincial Secretary. ORDERS IN COUNCIL MUNICIPAL GOVERNMENT ACT O.C. 453/98 Approved and ordered: H.A. Bud Olson Lieutenant Governor. Edmonton, November 12, 1998 The Lieutenant Governor in Council orders that the land described in Appendix A and shown on Appendix B is separated from The City of Edmonton and annexed to Strathcona County. Stockwell Day, Acting Chair. 2360

3 APPENDIX A DETAILED DESCRIPTION OF THE LANDS SEPARATED FROM THE CITY OF EDMONTON AND ANNEXED TO STRATHCONA COUNTY ALL THAT PORTION OF ROAD (WHITEMUD DRIVE) IN SUBDIVISION PLAN , CONTAINING 9.15 HECTARES, MORE OR LESS, WITHIN THE SOUTHEAST QUARTER OF SECTION SEVENTEEN (17), TOWNSHIP FIFTY TWO (52), RANGE TWENTY THREE (23), WEST OF THE FOURTH MERIDIAN. ALL THAT PORTION OF LAND IN ROAD PLAN , CONTAINING 7.94 HECTARES MORE OR LESS, WITHIN THE NORTHEAST QUARTER OF SECTION EIGHT (8), TOWNSHIP FIFTY TWO (52), RANGE TWENTY THREE (23), WEST OF THE FOURTH MERIDIAN. THE ROAD ALLOWANCE BETWEEN THE SOUTHEAST QUARTER OF SECTION SEVENTEEN (17) AND THE NORTHEAST QUARTER OF SECTION EIGHT (8), ALL WITHIN TOWNSHIP FIFTY TWO (52), RANGE TWENTY THREE (23), WEST OF THE FOURTH MERIDIAN. THE GOVERNMENT ROAD ALLOWANCE INTERSECTION ADJOINING THE NORTHEAST CORNER OF SECTION EIGHT (8), TOWNSHIP FIFTY TWO (52), RANGE TWENTY THREE (23), WEST OF THE FOURTH MERIDIAN. ALL THAT PORTION OF THE GOVERNMENT ROAD ALLOWANCE ADJOINING THE EAST BOUNDARY OF THE SOUTHEAST QUARTER OF SECTION SEVENTEEN (17) AND THE NORTHEAST QUARTER OF SECTION EIGHT (8) ALL WITHIN TOWNSHIP FIFTY TWO (52), RANGE TWENTY THREE (23), WEST OF THE FOURTH MERIDIAN; AND ROAD SHOWN ON PLAN 4678 P.X. LYING SOUTH OF THE NORTHEASTERLY PRODUCTION OF A LINE JOINING THE MOST NORTHERLY POINT OF ROAD (WHITEMUD DRIVE) ON PLAN AND A POINT ON THE EAST LIMIT OF THE GOVERNMENT ROAD ALLOWANCE, 385 METRES NORTH OF THE SOUTHWEST CORNER OF SECTION SIXTEEN (16), TOWNSHIP FIFTY TWO (52), RANGE TWENTY THREE (23), WEST OF THE FOURTH MERIDIAN, TO ITS INTERSECTION WITH THE EXISTING CITY OF EDMONTON BOUNDARY AND LYING NORTH OF THE SOUTHEASTERLY PRODUCTION OF A LINE JOINING THE MOST SOUTHERLY PINT OF ROAD ON PLAN AND A POINT ON THE EAST LIMIT OF THE GOVERNMENT ROAD ALLOWANCE, 345 METRES SOUTH OF THE NORTHWEST CORNER OF SECTION NINE (9), TOWNSHIP FIFTY TWO (52), RANGE TWENTY THREE (23) WEST OF THE FOURTH MERIDIAN, TO ITS INTERSECTION WITH THE EXISTING CITY OF EDMONTON BOUNDARY. 2361

4 APPENDIX B A SKETCH SHOWING THE GENERAL LOCATION OF THE AREAS ANNEXED TO STRATHCONA COUNTY 2362

5 MUNICIPAL GOVERNMENT ACT O.C. 454/98 Approved and ordered: H.A. Bud Olson Lieutenant Governor. Edmonton, November 12, 1998 The Lieutenant Governor in Council (a) orders that, effective December 31, 1998, the land described in Appendix A and shown on the sketch in Appendix B is separated from Flagstaff County and annexed to the Town of Killam, and (b) makes the Order in Appendix C. APPENDIX A Stockwell Day, Acting Chair. DETAILED DESCRIPTION OF THE LANDS SEPARATED FROM FLAGSTAFF COUNTY AND ANNEXED TO THE TOWN OF KILLAM THE MOST NORTHERLY 138 METRES OF THE NORTHWEST QUARTER OF SECTION EIGHT (8), TOWNSHIP FORTY FOUR (44), RANGE THIRTEEN (13), WEST OF THE FOURTH MERIDIAN LYING WEST OF THE WEST BOUNDARY OF LOT A, PLAN AND ITS PRODUCTION SOUTHERLY. THE MOST NORTHERLY 138 METRES OF THE NORTH SOUTH GOVERNMENT ROAD ALLOWANCE ADJOINING THE WEST BOUNDARY OF THE NORTHWEST QUARTER OF SECTION EIGHT (8), TOWNSHIP FORTY FOUR (44), RANGE THIRTEEN (13), WEST OF THE FOURTH MERIDIAN. 2363

6 APPENDIX B A SKETCH SHOWING THE GENERAL LOCATION OF THE AREAS ANNEXED TO THE TOWN OF KILLAM 2364

7 APPENDIX C 1 In this Appendix, annexed land means the land described in Appendix A and shown on the sketch in Appendix B. 2 Any taxes owing to Flagstaff County on December 31, 1998 in respect of the annexed land, together with any lawful penalties and costs levied in respect of those taxes, are transferred to and become payable to the Town of Killam and the Town of Killam upon collecting those taxes, penalties or costs must pay them to Flagstaff County. 3 The assessor for the Town of Killam must assess in 1998, for the purpose of taxation in 1999, the annexed land and the assessable improvements to it. 4 For taxation purposes in 1999 and subsequent years, the annexed land and the assessable improvements to it must be assessed and taxed by the Town of Killam on the same basis and as if they had remained within Flagstaff County. 5 Section 4 ceases to apply to a portion of the annexed land and the assessable improvements to it in the taxation year immediately following the taxation year in which (a) (b) (c) the portion becomes a new parcel of land created as a result of a subdivision or separation of title by registered plan of subdivision, instrument or any other method and that occurs at the request of, or on behalf of, the landowner, the portion becomes a residual portion of the annexed land after new parcels referred to in clause (a) have been created and the residual portion is 3 acres or less, or the portion is, at the request of, or on behalf of, the landowner, redesignated, pursuant to the Town of Killam Land Use Bylaw, to a use other than agricultural. 6 After section 4 ceases to apply to a portion of the annexed land in a taxation year, the portion of the annexed land and the assessable improvements to it must be assessed, for the purposes of property taxes in that year, on the same basis as the assessment of property of the same class in the Town of Killam. MUNICIPAL GOVERNMENT ACT O.C. 455/98 Approved and ordered: H.A. Bud Olson Lieutenant Governor. Edmonton, November 12, 1998 The Lieutenant Governor in Council orders that (a) effective January 1, 1998, the land described in Appendix A and shown on Appendix B is separated from Lacombe County and annexed to the Village of Bentley; (b) despite clause (a), for the purposes of the 1998 taxation year, the annexed land and the assessable improvements to it must be assessed and taxed by Lacombe County as though the land and improvements remained in Lacombe County; (c) despite clause (a), the taxes for the 1998 and previous taxation years in respect of the annexed land together with any lawful penalties and costs levied in respect of those taxes are payable to Lacombe County, and Lacombe County is, during 1998, responsible for collecting those taxes, penalties and costs; 2365

8 (d) any taxes owing to Lacombe County on December 31, 1998 in respect of the annexed land are transferred to and become payable on January 1, 1999 to the Village of Bentley together with any lawful penalties and costs levied in respect of those taxes, and the Village of Bentley upon collecting those taxes, penalties or costs must pay them to Lacombe County; (e) Order in Council numbered O.C. 253/98 is rescinded. APPENDIX A Stockwell Day, Acting Chair. DETAILED DESCRIPTION OF THE LANDS SEPARATED FROM LACOMBE COUNTY AND ANNEXED TO THE VILLAGE OF BENTLEY ALL THAT PORTION OF THE SOUTHEAST QUARTER OF SECTION TWENTY-SEVEN (27) TOWNSHIP FORTY (40) RANGE ONE (1) WEST OF THE FIFTH MERIDIAN CONTAINED IN BLOCK 1, LOT 1, PLAN ALL THAT PORTION OF THE NORTHEAST QUARTER OF SECTION TWENTY-TWO (22) TOWNSHIP FORTY (40) RANGE ONE (1) WEST OF THE FIFTH MERIDIAN NOT WITHIN THE VILLAGE OF BENTLEY ALL THAT PORTION OF THE NORTHWEST QUARTER OF SECTION TWENTY-THREE (23) TOWNSHIP FORTY (40) RANGE ONE (1) WEST OF THE FIFTH MERIDIAN NOT WITHIN THE VILLAGE OF BENTLEY AND DESCRIBED AS FOLLOWS: COMMENCING AT THE INTERSECTION OF THE SOUTH LIMIT OF 48 AVENUE AND THE WEST BOUNDARY OF THE SAID QUARTER SECTION; THENCE EASTERLY ALONG THE SOUTH LIMIT OF 48 AVENUE 350 FEET; THENCE SOUTHERLY AND PERPENDICULAR TO THE SAID SOUTH LIMIT 140 FEET; THENCE WESTERLY AND PARALLEL TO THE SAID SOUTH LIMIT TO THE SAID WEST BOUNDARY OF THE SAID QUARTER SECTION; THENCE NORTHERLY ALONG THE SAID WEST BOUNDARY TO THE POINT OF COMMENCEMENT. 2366

9 2367

10 MUNICIPAL GOVERNMENT ACT O.C. 456/98 Approved and ordered: H.A. Bud Olson Lieutenant Governor. Edmonton, November 12, 1998 The Lieutenant Governor in Council orders that (a) effective December 31, 1997, the land described in Appendix A and shown on Appendix B is separated from The County of Ponoka No. 3 and annexed to the Town of Ponoka, (b) any taxes owing to The County of Ponoka No. 3 on the date of this Order in respect of the annexed land, together with any lawful penalties and costs levied in respect of those taxes, are transferred to and become payable to the Town of Ponoka, and the Town of Ponoka upon collecting those taxes, penalties or costs must pay them to The County of Ponoka No. 3, and (c) the assessor for the Town of Ponoka must assess in 1998, for the purpose of taxation in 1998, the annexed land and assessable improvements to it. APPENDIX A Stockwell Day, Acting Chair. DETAILED DESCRIPTION OF THE LANDS SEPARATED FROM THE COUNTY OF PONOKA NO. 3 AND ANNEXED TO THE TOWN OF PONOKA ALL THAT PORTION OF THE NORTH EAST QUARTER OF SECTION NINE (9), TOWNSHIP FORTY-THREE (43), RANGE TWENTY-FIVE, WEST OF THE FOURTH MERIDIAN CONTAINED WITHIN LOT 1, BLOCK 1, PLAN NOT WITHIN THE TOWN OF PONOKA. 2368

11 2369

12 GOVERNMENT NOTICES AGRICULTURE, FOOD AND RURAL DEVELOPMENT IRRIGATION DISTRICT NOTICE ORDER NO. 579 (Irrigation Act) FILE: SMRID Before: "The Irrigation Council of the Province of Alberta" In the matter of: "The Irrigation Act" And in the matter of the Assessment Roll of the St. Mary River Irrigation District being amended to add a parcel of land. In accordance with Part 1 of The Irrigation Act, Irrigation Council has been petitioned to change the area of the St. Mary River Irrigation District formed by an order of the Irrigation Council-- (a) requesting that the parcel(s) described in the petition(s) be added to the St. Mary River Irrigation District, the Irrigation Council having considered that the petition(s) are in all respects in order; Therefore, it is ordered, pursuant to the provisions of section 10 of The Irrigation Act, that- -- (a) (b) the petition is hereby approved and the land(s) as described in Schedule A, attached, be added to the St. Mary River Irrigation District, and Order No. 7 constituting the district, dated January 1, 1971 is hereby amended. This Order shall become effective on November 12, Certified a true copy: Len Ring, Secretary. Hans Visser, Member. SCHEDULE A LAND DESCRIPTION Irrigation Council John Weing, Chairman. SW W4M, Meridian 4, Range 17, Township 9, Section 12, Quarter South West, containing 64.7 hectares (160 acres) more or less, excepting thereout: Plan Number Hectares Acres (More or Less) Descriptive Excepting thereout all mines and minerals. ( ) (Owner: H.B.V. Farms Ltd. of Taber, AB) ORDER NO. 590 FILE: AID Before: "The Irrigation Council of the Province of Alberta" 2370

13 In the matter of: "The Irrigation Act" And in the matter of the Assessment Roll of the Aetna Irrigation District being amended to add a parcel of land. In accordance with Part 1 of The Irrigation Act, Irrigation Council has been petitioned to change the area of the Aetna Irrigation District formed by an order of the Irrigation Council-- (a) requesting that the parcel(s) described in the petition(s) be added to the Aetna Irrigation District, the Irrigation Council having considered that the petition(s) are in all respects in order; Therefore, it is ordered, pursuant to the provisions of section 10 of The Irrigation Act, that- -- (a) the petitions are hereby approved and the land(s) as described in Schedule A, attached, be added to the Aetna Irrigation District, and (b) Order No. 11 constituting the district, dated January 1, 1971 is hereby amended. This Order shall become effective on November 12, Certified a true copy: Len Ring, Secretary. SCHEDULE A LAND DESCRIPTION Irrigation Council John Weing, Chairman. Hans Visser, Member. SW W4M, Meridian 4, Range 25, Township 3, Section 11, Quarter South West, excepting thereout all mines and minerals. Area 64.7 hectares (160 acres) more or less. ( ) (Owners: Jim and Lisa McHaffie of Cardston, AB) ORDER NO. 591 FILE: TID Before: "The Irrigation Council of the Province of Alberta" In the matter of: "The Irrigation Act" And in the matter of the Assessment Roll of the Taber Irrigation District being amended to add parcels of land. In accordance with Part 1 of The Irrigation Act, Irrigation Council has been petitioned to change the area of the Taber Irrigation District formed by an order of the Irrigation Council-- (a) requesting that the parcel(s) described in the petition(s) be added to the Taber Irrigation District, the Irrigation Council having considered that the petition(s) are in all respects in order; Therefore, it is ordered, pursuant to the provisions of section 10 of the Irrigation Act, that

14 (a) the petitions are hereby approved and the land(s) as described in Schedule A, attached, be added to the Taber Irrigation District, and (b) Order No. 16 constituting the district, dated January 1, 1971 is hereby amended. This Order shall become effective on November 12, Certified a true copy: Len Ring, Secretary. SCHEDULE A LAND DESCRIPTION Irrigation Council John Weing, Chairman. Hans Visser, Member. SE W4M, Meridian 4, Range 15, Township 9, Section 18, Quarter South East, containing 64.7 hectares (160 acres) more or less, excepting thereout: Plan Number Hectares Acres Horsefly Lake Reservoir IRR Excepting thereout all mines and minerals and the right to work the same. ( ) (Owner: Bar L Ranches Ltd. of Taber, AB) SW W4M, Meridian 4, Range 15, Township 9, Section 18, Quarter South West, containing 64.7 hectares (160 acres) more or less, excepting thereout: Plan Number Hectares Acres Horsefly Lake Reservoir IRR Excepting thereout all mines and minerals and the right to work the same. ( ) (Owner: Louis Turcato of Taber, AB) ORDER NO. 592 FILE: WID Before: "The Irrigation Council of the Province of Alberta" In the matter of: "The Irrigation Act" And in the matter of the Assessment Roll of the Western Irrigation District being amended to add parcels of land. In accordance with Part 1 of The Irrigation Act, Irrigation Council has been petitioned to change the area of the Western Irrigation District formed by an order of the Irrigation Council-- (a) requesting that the parcel(s) described in the petition(s) be added to the Western Irrigation District, the Irrigation Council having considered that the petition(s) are in all respects in order; Therefore, it is ordered, pursuant to the provisions of section 10 of The Irrigation Act, that--- (a) the petitions are hereby approved and the land(s) as described in Schedule A, attached, be added to the Western Irrigation District, and 2372

15 (b) Order No. 5 constituting the district, dated January 1, 1971 is hereby amended. This Order shall become effective on November 12, Certified a true copy: Len Ring, Secretary. SCHEDULE A LAND DESCRIPTION Irrigation Council John Weing, Chairman. Hans Visser, Member. Pt. NE W4M, Meridian 4, Range 26, Township 22, Section 8, that portion of the North East Quarter lying to the south of the railway on said plan RW30, containing hectares (8.80 acres) more or less. Excepting thereout all mines and minerals and the right to work the same. ( ) (Owner: Agrium Inc. of Calgary, AB) Pt. SW W4M, Meridian 4, Range 26, Township 22, Section 8, that portion of the South West Quarter lying to the south of the railway on said plan RW30, containing 64.7 hectares (160 acres) more or less. Excepting thereout all mines and minerals and the right to work the same ( ) (Owner: Agrium Inc. of Calgary, AB) Pt. SE W4M, Meridian 4, Range 26, Township 22, Section 8, that portion of the South East Quarter lying to the south of the railway on said plan RW30, containing hectares ( acres) more or less, excepting the roadway on plan , containing 1.15 acres more or less. Excepting thereout all mines and minerals and the right to work the same ( ) (Owner: Agrium Inc. of Calgary, AB) SW W4M, Meridian 4, Range 26, Township 22, Section 5, Quarter South West, containing 64.7 hectares (160 acres) more or less, excepting thereout: Plan Number Hectares Acres (More or Less) Roadway 8464Q Right of Way IRR Excepting thereout all mines and minerals and the right to work the same ( ) (Owner: Agrium Inc. of Calgary, AB) SE W4M, Meridian 4, Range 26, Township 22, Section 7, Quarter South East, excepting thereout all mines and minerals and the right to work the same. Area: 64.7 hectares (160 acres) more or less ( ) (Owner: Agrium Inc. of Calgary,AB) NW W4M, Meridian 4, Range 24, Township 23, Section 34, Quarter North West, containing 64.7 hectares (160 acres) more or less excepting thereout: Plan Number Hectares Acres (More or Less) Descriptive Road Excepting thereout all mines and minerals and the right to work the same ( ) (Owner: A. Anne Wilson of Calgary, AB) SW W4M, Descriptive Plan , Block 1, excepting thereout: 2373

16 Plan Number Hectares Acres (More or Less) Canal Right of Way (34SW) Excepting thereout all mines and minerals ( ) (Owner: A. Anne Wilson of Calgary, AB) ORDER NO. 593 FILE: WID Before: "The Irrigation Council of the Province of Alberta" In the matter of: The Irrigation Act" And in the matter of deletion of parcels of land from the Western Irrigation District In accordance with Section 21(2) of the Irrigation Act, Irrigation Council may amend its order forming or constituting a district where a notice has been received (a) that the land has been reclassified under Part 4 of the Act and no longer contain acres "to be irrigated", and (b) requesting that the parcels described in the notice be deleted from the Western Irrigation District the Irrigation Council has considered that the matter is in all respects in order; Therefore, it is ordered, pursuant to the provisions of section 21 of The Irrigation Act, that-- (a) the lands as described in Schedule A be deleted from the Western Irrigation District (b) Order No. 5 constituting the district dated January 1, 1971 is hereby amended. This Order shall become effective on November 12, 1998 Certified a true copy: Len Ring, Secretary. SCHEDULE A LAND DESCRIPTION Irrigation Council John Weing, Chairman. Hans Visser, Member. Pt. SE W4M, Meridian 4, Range 25, Township 24, Section 9, all those portions of legal subdivisions 2 and 7 in the South East Quarter, which are not covered by any of the waters of surveyed lake No. 1 as shown on the township plan dated January 26, 1907, containing hectares (39.4 acres) in legal subdivision 2 and hectares (40.1 acres) in legal subdivision 7. Excepting thereout all mines and minerals and the right to work the same ( ) (8180KU) (Owners: Shirley Maud McLeay of Calgary, AB and Erma Blanch Campbell of Strathmore, AB) Pt. SE W4M, Meridian 4, Range 25, Township 24, Section 9, Legal Subdivisions 1 and 8 in the South East Quarter, containing 32.4 hectares (80 acres) more or less excepting out of legal subdivision 8 the most northerly 33 feet containing.405 of a hectare (1 acre) more or less. Excepting thereout all mines and minerals and 2374

17 the right to work the same ( ) (8180KU) (Owners: Shirley Maud McLeay of Calgary, AB and Erma Blanch Campbell of Strathmore, AB) W 1/ W4M, First, Meridian 4, Range 23, Township 23, Section 32, Quarter North West, containing 64.7 hectares (160 acres) more or less excepting: Plan Number Hectares Acres Secondary Canal A North Branch RW IRR Excepting thereout all mines and minerals Second, Meridian 4, Range 23, Township 23, Section 32, Quarter South West, containing 64.7 hectares (160 acres) more or less excepting: Plan Number Hectares Acres Secondary Canal A North Branch R/W IRR Excepting thereout all mines and minerals ( ) (8180KU) (Owners: Shirley Maud McLeay of Calgary, AB and Erma Blanch Campbell of Strathmore, AB) Pt. NW & SW W4M, First, Meridian 4, Range 23, Township 23, Section 31, that portion of the North West Quarter which lies south of secondary canal A north branch right of way as shown on plan IRR675, containing 4.87 hectares (12.05 acres) more or less excepting thereout all mines and minerals Second, Meridian 4, Range 23, Township 23, Section 31, Quarter South West containing 64.7 hectares (160 acres) more or less excepting: the canal right of way on plan IRR675, containing hectares (9.3 acres) more or less, excepting thereout all mines and minerals ( ) (8180KU) (Owners: Shirley Maud McLeay of Calgary, AB and Erma Blanch Campbell of Strathmore, AB) Pt. NE & Pt. SE W4M, First, Meridian 4, Range 23, Township 23, Section 32, all that portion of the North East Quarter which lies north of the right of way for secondary canal A north branch as shown on plan IRR168, containing 56.9 hectares (140.5 acres) more or less, excepting the right of way for Spillway Coulee on plan IRR168 containing 1.90 hectares (4.7 acres) more or less. Excepting thereout all mines and minerals and the right to work the same Second, Meridian 4, Range 23, Township 23, Section 32, all that portion of the South East Quarter which north of the right of way for secondary canal A as shown on plan IRR168, containing 2.63 hectares (6.5 acres) more or less. Excepting thereout all mines and minerals and the right to work the same ( ) (8180KU) (Owners: Shirley Maud McLeay of Calgary, AB and Erma Blanch Campbell of Strathmore, AB) Pt. NW W4M, Legal Subdivisions 12 and 13 in the North West Quarter of Section 18 in Township 22 Range 25 west of the 4 Meridian, containing 32.4 hectares (80 acres) more or less. Excepting thereout all mines and minerals and the right to work the same ( ) (8180KU) (Owner: Bruce Farms Ltd. of Strathmore, AB) Pt. N 1/ W4M, Plan , Block 1, containing 4.42 hectares more or less, excepting thereout all mines and minerals ( ) (8180KU) (Owner: Allan and Donna Michelle Driver of Strathmore, AB) 2375

18 NE W4M, Meridian 4, Range 22, Township 24, Section 10, Quarter North East, containing 64.7 hectares (160 acres) more or less excepting thereout: Plan Plan Hectares Acres (More or Less) Road Widening 3383JK Excepting thereout all mines and minerals and the right to work the same ( ). Remove reference to NE only - NW is still in the district (8180KD) (Owner: Darryl E Envoldsen of Standard, AB) Pt. NE W4M, Descriptive Plan , Block 1, excepting thereout all mines and minerals. Area: hectares (3 acres) more or less ( ) (8180KU) (Owner: Mike J Szabo of Lacombe, AB) Pt. NE W4M, Plan , Block 2, Lot 1, excepting thereout all mines and minerals. Area: hectares (5.36 acres) more or less ( ) (8180KU) (Owner: Maunsell Woodworking Inc. of Strathmore, AB) Pt. NE W4M, Meridian 4, Range 27, Township 26, Section 5, the south half of the south half of the North East Quarter containing 16.2 hectares (40 acres) more or less. Excepting thereout all mines and minerals and the right to work the same ( ) (8180KU) (Owner: Marian E Madsen of Delacour, AB) Pt. NW W4M, That portion of the North West Quarter of Section 18 in Township 23, Range 23, west of the Fourth Meridian which lies to the north of the roadway and canal right of way as shown on plan IRR. 67, containing hectares (22.8 acres) more or less. Excepting thereout all mines and minerals and the right to work the same ( ) (8180KU) (Owners: Ronald Grant and Lorraine Alma Hammermeister of Strathmore, AB) Pt. SE W4M, Plan , Block 4, Lot 2, excepting thereout all mines and minerals ( ) (8180KU) (Owner: Lynnette M Weatherly of Strathmore, AB) SE W4M, Meridian 4, Range 21, Township 22, Section 8, Quarter South East, containing 64.7 hectares (160 acres) more or less excepting thereout: Plan Number Hectares Acres (More or Less) The Gleichen Distributary C. IRR The Micro Wave Site 2163HX Road Widening 2088JK Excepting thereout all mines and minerals and the right to work the same ( B) (8180KU) (Owners: Robert Raphael and Mae Ann Goldsmith of Cluny, AB) Pt. NE W4M, Meridian 4, Range 21, Township 22, Section 5, the South West Quarter of legal subdivision 15 in the north east quarter, containing 4.05 hectares (10 acres) more or less. Excepting thereout the westerly 33 feet containing.202 of a hectare (0.5 of an acre) more or less. Excepting thereout all mines and minerals and the right to work the same ( ) (8180KU) (Owners: Robert Raphael and Mae Ann Goldsmith of Cluny, AB) Pt. SE W4M, Plan , Block 5, Lot 25, excepting thereout all mines and minerals ( ) (8180KU) (Owners: Leonard Elliott and Cindy L White- Elliott of Strathmore, AB) 2376

19 Pt. SE W4M, Plan , Block 5, Lot 3, excepting thereout all mines and minerals ( ) (8180KU) (Owners: Ian Miles and Deborah Jean Edmonds of Strathmore, AB) Pt. SE W4M, Descriptive Plan , Lot 1, excepting thereout all mines and minerals. Area: hectares (3 acres) more or less ( ) (8180KU) (Owners: Robert and Cecilia Watson of Strathmore, AB) NW W4M, Meridian 4, Range 22, Township 23, Section 28, Quarter North West, excepting thereout all mines and minerals and the right to work the same. Area: 64.7 hectares (160 acres) more or less ( ) (8180KU) (Owner: Leonard Allan Scott of Gleichen, AB) NE W4M, Meridian 4, Range 22, Township 23, Section 28, Quarter North East, excepting thereout all mines and minerals and the right to work the same ( ) ( ) (8180KU) (Owners: Leonard Allan Stott and Jean Marie Stott (Life Estate Title) of Gleichen, AB) NE W4M, Meridian 4, Range 22, Township 23, Section 12, Quarter North East, excepting thereout all mines and minerals and the right to work the same. Area: 64.7 hectares (160 acres) more or less ( ) (8180KU) (Owner: Leonard Allan Stott of Gleichen, AB) SE W4M, Meridian 4, Range 22, Township 23, Section 13, Quarter South East, containing 64.7 hectares (160 acres) more or less, excepting the roadway on plan 6898BM, containing hectares (4.01 acres) more or less, excepting thereout all mines and minerals and the right to work the same ( ) (8180KU) (Owner: Leonard Allan Stott of Gleichen, AB) ORDER NO. 594 FILE: BRID Before: "The Irrigation Council of the Province of Alberta" In the matter of: "The Irrigation Act" And in the matter of the Assessment Roll of the Bow River Irrigation District being amended to add a parcel of land. In accordance with Part 1 of The Irrigation Act, Irrigation Council has been petitioned to change the area of the Bow River Irrigation District formed by an order of the Irrigation Council--- (a) requesting that the parcel(s) described in the petition(s) be added to the Bow River Irrigation District, the Irrigation Council having considered that the petition(s) are in all respects in order; Therefore, it is ordered, pursuant to the provisions of section 10 of The Irrigation Act, that--- (a) the petitions are hereby approved and the land(s) as described in Schedule A, attached, be added to the Bow River Irrigation District, and 2377

20 (b) Order No. 4 constituting the district, dated January 1, 1971 is hereby amended. This Order shall become effective on November 12, Certified a true copy: Len Ring, Secretary. SCHEDULE A LAND DESCRIPTION Irrigation Council John Weing, Chairman. Hans Visser, Member. NE W4M, Meridian 4, Range 18, Township 16, Section 36, Quarter North East, excepting thereout all mines and minerals. Area: 64.7 hectares (160 acres) more or less ( A) (Owners: Frank and Emma Lillian Milos of Lomond, AB) COMMUNITY DEVELOPMENT NOTICE OF INTENTION TO DESIGNATE PROVINCIAL HISTORIC RESOURCE (Historical Resources Act) File No. Des Notice is hereby given that sixty days from the date of service of this Notice and its publication in the Alberta Gazette, the Minister of Community Development intends to make an Order designating the site known as the Obadiah Place, together with the land legally described as descriptive plan , lot 1, excepting thereout all mines and minerals, and municipally located near Amber Valley, Alberta be designated a Provincial Historic Resource under section 16 of the Historical Resources Act, R.S.A c.h-8 as amended. The reason for the designation are as follows: In 1911, group of black Americans made their way from Oklahoma to seek a new life in lands north of Edmonton. Recent statehood for Oklahoma had brought with it several Jim Crow laws, and many blacks decided to seek their destiny elsewhere. These families filed for homestead on lands east of Athabasca Landing, near a locality soon to be known as Pine Creek, renamed Amber Valley in One of the early settlers to the district was Willis Reese Bowen who with his wife Jeanie and seven children settled in what was to become the Amber Valley community in The Bowen s seventh child was named Obadiah. He was born in Lincoln County Oklahoma in 1907 and moved to the Amber Valley area with his family and married Eva May Mapp, also of the Amber Valley in Obadiah became a recognized community leader and served as the pastor in the community s inderdenominational church. Obadiah lived on the original Bowen homestead and, in 1938, replaced the original log cabin built by his father to accomadate the needs of his family. He resided there until The historical significance of the structure lies in its association with the Afro-American settlement of Amber Valley, and two of its leading citizens. Though not an original homestead dwelling, this house is the oldest structure in the community and owing to its size, was frequently the centre of the community s social gatherings. 2378

21 It is therefore considered that the preservation and protection of the resource is in the public interest. Dated November 19, 1998 Dr. W.J. Byrne, Assistant Deputy Minister NOTICE OF INTENTION TO DESIGNATE REGISTERED HISTORIC RESOURCE (Historical Resources Act) File No. Des Notice is hereby given that sixty days from the date of service of this Notice, the Minister of Community Development intends to make an Order that the building known as the McPherson House, together with the land legally described as plan , block 31, lot 2, excepting thereout all mines and minerals, and municipally located at 7011 Sierra Morena Blvd., S.W., Calgary, Alberta be designated a Registered Historic Resource under section 15 of the Historical Resources Act, R.S.A c.h-8 as amended. Dated November 13, Dr. W.J. Byrne, Assistant Deputy Minister. File No. Des Notice is hereby given that sixty days from the date of service of this Notice, the Minister of Community Development intends to make an Order that the building known as the Irricana Health Unit, together with the land legally described as plan 5087W, block 1, the easterly 7 feet of lot 17, and all of lot 18 and west half of lot 19, and municipally located at Street, Irricana, Alberta be designated a Registered Historic Resource under section 15 of the Historical Resources Act, R.S.A c.h-8 as amended. Dated November 17, Dr. W.J. Byrne, Assistant Deputy Minister. ORDER DESIGNATING REGISTERED HISTORIC RESOURCE (Historical Resources Act) File No. Des I, Shirley McClellan, Minister charged with the administration of the Historical Resources Act, R.S.A. 1980, c. H-8, as amended, do hereby: 1. Pursuant to section 15, subsection (1) of that Act, designate the building known as the Koopman Building/Old Billiard Hall, together with the land legally described as plan RN1, block 3, lot 4, excepting thereout: the most northerly 24 feet six inches throughout, excepting thereout all mines and minerals, and municipally located at Street, Lacombe, Alberta be designated a Registered Historic Resource, 2379

22 2. Give notice that pursuant to section 15, subsection (5) of that Act, no person shall destroy, disturb, alter, restore, or repair any Registered Historic Resource or remove any historic object from a Registered Historic Resource until the expiration of 90 days from the date of serving notice on the Minister of any proposed action, unless the Minister sooner consents to the proposed action. Signed at Edmonton November 12, Shirley McClellan, Minister. JUSTICE DESIGNATION OF QUALIFIED TECHNICIAN APPOINTMENT Royal Canadian Mounted Police K Division Janes, Bruce D. Oman, Omar Charles (Date of designation November 9, 1998) DESIGNATION OF QUALIFIED TECHNICIAN APPOINTMENT (INTOXILYZER 5000C) Royal Canadian Mounted Police K Division Baker, Gordon Blair Beardy, Gerald Peter Bradford, Daniel Gilbert Eric Buxcey, Geoffrey Leonard Cooper, Douglas Robert Dawood, Neville Terrance Dunlap, Timothy Robert Forsen, Darcy Joel Gersdorff, Luis Enrique Hall, Melanie Monica Hanna, Wendy Ruth Haubrick, Shaun Donald Henson, Steven Mervin Kamotzki, Kurtis Rudolf Ernest Lahaie, Valerie Ann Larsen, Daniel Alexander Lee, Hector Liboiron, Joseph Jean Armand McKay, Derek Ryan John Menard, Allan Adrien Smith, Murray Russel William Stroud, Sonja Anne Wenisch, Joseph Anthony Workman, Angela Lorraine (Date of designation November 16, 1998) 2380

23 Bedard, Daryl Roger Brown, Craig Richard Connell, Kimberly Allan Ferre, Marc Jean Louis Gaillard, Jeffrey Richard Gawghrop, David John Trevelyan Gollan, Robert Murdo Hammond, David William Jones, William Murray Maurice, Ghislain J.L. McGilvery, Roxanne Norma McIntyre, Howard Kirk Montgomery, Lawrence David Ouellette, Joseph Andre Guy Poisson, Maurice Raymond Pollard, Glenn Mitchell Reijnen, Nicholas Cornelius Ross, James Michael Sanderson, Ian Charles Simons, Darren Lee Sutherland, John R.M. Warkman, Noel Mark Whitworth, Stephen Douglas Wilson, John Paul William Wright, Warren Howard Scott Yackimec, Joseph Vernon Murray (Date of designation November 17, 1998) HOSTING EXPENSES EXCEEDING $ January 1, 1998 to September 30, 1998 Amount: $1, Purpose: Corrections Exemplary Service Medal Awards Location: Government House, Edmonton, AB Date of Function: November 5/97 MUNICIPAL AFFAIRS The Registrar s Periodical, corporate registration, incorporation and other notices of the Corporate Registry are listed at the end of this issue. PUBLIC WORKS, SUPPLY AND SERVICES SALE OR DISPOSITION OF LAND (Government Organization Act) Name of Buyer: The Board of Governors of Keyano College Consideration: $1.00 Land Description: Lots 1 to 7 inclusive, block 2, plan 5030TR. Excepting thereout all mines and minerals. 2381

24 TRANSPORTATION AND UTILITIES SALE OR DISPOSTION OF LAND (Government Organization Act) Name of Buyer: The Village of Empress Consideration: $1.00 Land Description: Plan , containing: Hectares (More or less) Acres NE 1/ W NW 1/ W SW 1/ W SE 1/ W Excepting thereout all mines and minerals Name of Buyer: Town of Manning Consideration: $1.00 Land Description: all that portion of the north east quarter section 11, township 93, range 23, west of the fifth meridian lying south east of the roadway as shown on registered plan 2344JY, containing 3.61 hectares (8.93 acres) more or less. Excepting thereout all mines and minerals. ADVERTISEMENTS NOTICE OF APPLICATION FOR PRIVATE ACT Certified General Accountants Association of Canada Notice is hereby given that the Certified General Accountants Association of Canada, a body incorporated by chapter 116 of the Statutes of Canada, 1913, will apply to the Parliament of Canada, at the present session or at either of the two following sessions, for a private Act to amend its Act of incorporation in order to change the name of the Association in English to the Certified General Accountants Association of Canada ; to provide the Association with the French name Association des comptables généraux accrédités du Canada ; to give the Association the short-form name CGA-Canada ; to modernize the incorporating Act, including amending the Association s objects and powers; and to make such other technical or incidental changes to the Act as may be appropriate. Montreal, November 23, 1998 Guy Legault, President and Secretary. Certified General Accountants Association of Canada Avis est par les présentes donné que la Certified General Accountants Association of Canada, constituée en personne morale en vertu du chapitre 116 des Statuts du Canada de 1913, présentera au Parlement du Canada, au cours de la présente session ou de l une ou l autre des deux prochaines sessions, une pétition introductive de projet de loi d intérêt privé modifiant sa loi constitutive afin d attribuer à l Association le nom en français de * Association des comptables généraux accrédités du Canada +, de changer le nom de l Association en anglais à celui de * Certified General Accountants Association of Canada +, d attribuer à l Association le nom abrégé de * CGA-Canada +, de 2382

25 moderniser sa loi constitutive, de modifier son objet et ses attributions et d apporter, à cette loi, certains autres changements de forme ou accessoires jugés nécessaires. Montréal, le 23 novembre 1998 Le président et secrétaire, Guy Legault NOTICE OF CERTIFICATE OF INTENT TO DISSOLVE (Business Corporations Act) Notice is hereby given that a Certificate of Intent to Dissolve was issued to Alberta Ltd. on October 9, Dated at Calgary, Alberta, November 10, James W. Dunphy, Solicitor. Notice is hereby given that a Certificate of Intent to Dissolve was issued to Alberta Inc. on December 1, Dated at Calgary, Alberta, December 1, William J. Cummings, Q.C., Solicitor. Notice is hereby given that a Certificate of Intent to Dissolve was issued to Supervich Holdings Limited on November 13, Dated at Edmonton, Alberta, November 18, David Trofimuk, Solicitor. INSURANCE NOTICE (Insurance Act) MUTUAL OF OMAHA INSURANCE COMPANY Notice is hereby given that Mutual of Omaha Insurance Company with head office at Omaha, Nebraska has withdrawn from the Province of Alberta as at October 12, Dated October 12, Randall C. Horn, Executive Vice President. THE PENN MUTUAL LIFE INSURANCE COMPANY Notice is hereby given that The Penn Mutual Life Insurance Company with head office at 600 Dresher Road, Horsham, Pennsylvania, U.S.A has withdrawn from the Province of Alberta as at June 30, Dated May 11, R.B. Cumine, Q.C., Chief Agent in Canada. 2383

26 PUBLIC SALE OF LAND (Municipal Government Act) MUNICIPAL DISTRICT OF BONNYVILLE NO. 87 Notice is hereby given that under the provisions of the Municipal Government Act, the Municipal District of Bonnyville No. 87 will offer for sale, by public auction, in the Municipal Office, Bonyville, Alberta on Tuesday, February 23, 1999 at 2 p.m. the following lands: Pt. of Sec. Sec. Twp. Rge. M. Acres C. of T. NE NE SE SW NE SE NW SW C NW Lot Block Plan C. of T EO RS F J Each parcel will be offered for sale subject to a reserve bid, and to the reservations and conditions contained in the existing certificate of title. Terms: Cash. The Municipal District of Bonnyville No. 87 may, after the public auction, become the owner of any parcel of land that is not sold at the public auction. Redemption may be effected by payment of all arrears of taxes and costs at any time prior to the sale. Dated at Bonnyville, Alberta, November 27, R.A. Doonanco, Municipal Manager. 2384

27 ALBERTA MUNICIPAL AFFAIRS CORPORATE REGISTRY REGISTRAR'S PERIODICAL

28 ALBERTA MUNICIPAL AFFAIRS CORPORATE REGISTRY REGISTRAR'S PERIODICAL CORPORATE REGISTRATIONS, INCORPORATIONS, AND CONTINUATIONS (Business Corporations Act, Cemetery Companies Act, Companies Act, Co-operative Associations Act, Credit Union Act, Loan and Trust Corporations Act, Religious Societies' Land Act, Rural Utilities Act, Societies Act) 02 CANADA WATER INC. Federal Corporation ALBERTA LTD. Numbered Alberta Registered 1998 NOV 17 Registered Address: #312 Corporation Incorporated 1998 NOV 02 Registered AVENUE, EDMONTON ALBERTA, Address: 1220, 144-4TH AVENUE S.W., T5K 0J8. No: CALGARY ALBERTA, T2P 3N4. No: CANADA INC. Federal Corporation ALBERTA LTD. Numbered Alberta Registered 1998 NOV 10 Registered Address: 2700, Corporation Incorporated 1998 NOV 02 Registered STREET, EDMONTON ALBERTA, Address: 41 KALLBOM CRESCENT, T5J 4G8. No: WHITECOURT ALBERTA, T7S 1E3. No: ONTARIO LIMITED Other Prov/Territory Corps Registered 1998 NOV 11 Registered Address: ALBERTA LTD. Numbered Alberta 3300, 421-7TH AVENUE S.W., CALGARY Corporation Incorporated 1998 NOV 04 Registered ALBERTA, T2P 4K9. No: Address: 218, 5403 CROWCHILD TRAIL NW, CALGARY ALBERTA, T3B 4Z1. No: SASKATCHEWAN LTD. Other Prov/Territory Corps Registered 1998 NOV ALBERTA LTD. Numbered Alberta Registered Address: STREET, Corporation Incorporated 1998 NOV 02 Registered EDMONTON ALBERTA, T5M 0K3. No: Address: SUITE #110, STREET N.W., CALGARY ALBERTA, T2K 1H9. No: SASKATCHEWAN LTD. Other ALBERTA LTD. Numbered Alberta Prov/Territory Corps Registered 1998 NOV 03 Corporation Incorporated 1998 NOV 02 Registered Registered Address: # STREET, Address: #406, TH STREET N.E., LLOYDMINSTER ALBERTA, T9V 0H9. No: CALGARY ALBERTA, T1Y 6H6. No: ALBERTA LTD. Numbered Alberta 764 SHUTTLE ASSOCIATION Alberta Society Corporation Incorporated 1998 NOV 02 Registered Incorporated 1998 SEP 09 Registered Address: BOX Address: #406, TH STREET N.E., 383, SANGUDO ALBERTA, T0E 2A0. No: CALGARY ALBERTA, T1Y 6H6. No: ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 NOV 05 Registered Corporation Incorporated 1998 NOV 04 Registered Address: 4, 221 3RD AVE NW, SLAVE LAKE Address: 2ND FLOOR, STREET, ALBERTA, T0G 2A1. No: EDMONTON ALBERTA, T5H 3A3. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 NOV 02 Registered ALBERTA LTD. Numbered Alberta Address: 44 WHITEMONT PLACE N.E., Corporation Incorporated 1998 NOV 17 Registered CALGARY ALBERTA, T1Y 3N2. No: Address: #200, AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0X6. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 NOV 02 Registered ALBERTA LTD. Numbered Alberta Address: #160, STREET, EDMONTON Corporation Incorporated 1998 NOV 02 Registered ALBERTA, T5N 3V9. No: Address: ND STREET S.W., CALGARY ALBERTA, T2R 0W7. No: ALBERTA LIMITED Numbered Alberta Corporation Incorporated 1998 NOV 03 Registered ALBERTA LTD. Numbered Alberta Address: AVE, SPIRIT RIVER ALBERTA, Corporation Incorporated 1998 NOV 04 Registered T0H 3G0. No: Address: 8 ALDERWOOD CRESCENT, SHERWOOD PARK ALBERTA, T8A 0K3. No:

29 ALBERTA INC. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 NOV 03 Registered Corporation Incorporated 1998 NOV 02 Registered Address: AVENUE, EDMONTON Address: STREET, EDMONTON ALBERTA, T6C 0X9. No: ALBERTA, T5N 1N7. No: ALBERTA INC. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 NOV 02 Registered Corporation Incorporated 1998 NOV 02 Registered Address: 1200, 700-2ND STREET S.W., Address: 1220, 144-4TH AVENUE S.W., CALGARY ALBERTA, T2P 4V5. No: CALGARY ALBERTA, T2P 3N4. No: ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 NOV 03 Registered Corporation Incorporated 1998 NOV 02 Registered Address: A TH AVENUE, NANTON Address: 4TH FLOOR, TH STREET, RED ALBERTA, T0L 1R0. No: DEER ALBERTA, T4N 1Y1. No: ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 NOV 02 Registered Corporation Incorporated 1998 NOV 02 Registered Address: SEC21; TWN26; RNG29; W4M No: Address: AVENUE, EDMONTON ALBERTA, T6N 1A2. No: ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 NOV 02 Registered Corporation Incorporated 1998 NOV 02 Registered Address: TH AVENUE S.W., CALGARY Address: 224 ELDORADO PLACE N.E., ALBERTA, T2P 2T5. No: CALGARY ALBERTA, T1Y 6T3. No: ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 NOV 02 Registered Corporation Incorporated 1998 NOV 02 Registered Address: 1220, 144-4TH AVENUE S.W., Address: # 218, ST, EDMONTON CALGARY ALBERTA, T2P 3N4. No: ALBERTA, T5N 1R2. No: ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 NOV 02 Registered Corporation Incorporated 1998 NOV 02 Registered Address: 124 DAWSON CRESCENT, SHERWOOD Address: 920, AVENUE S.W., CALGARY PARK ALBERTA, T8H 1Y6. No: ALBERTA, T2P 1C2. No: ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 NOV 02 Registered Corporation Incorporated 1998 NOV 02 Registered Address: 1402, 333-7TH AVENUE S.W., Address: 920, AVENUE S.W., CALGARY CALGARY ALBERTA, T2P 2Z1. No: ALBERTA, T2P 1C2. No: ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 NOV 02 Registered Corporation Incorporated 1998 NOV 03 Registered Address: 1220, 144-4TH AVENUE S.W., Address: # TH AVE S E, SLAVE LAKE CALGARY ALBERTA, T2P 3N4. No: ALBERTA, TOG2A3. No: ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 NOV 02 Registered Corporation Incorporated 1998 NOV 03 Registered Address: SW W4 No: Address: 4500, 855-2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 NOV 02 Registered ALBERTA INC. Numbered Alberta Address: 3110 PARKDALE BOULEVARD N.W., Corporation Incorporated 1998 NOV 04 Registered CALGARY ALBERTA, T2N 3T2. No: Address: #1160, SOUTHPORT ROAD S.W., CALGARY ALBERTA, T2W 4Y1. No: ALBERTA LTD Numbered Alberta Corporation Incorporated 1998 NOV 02 Registered ALBERTA LTD Numbered Alberta Address: NE W5 No: Corporation Incorporated 1998 NOV 04 Registered Address: 9630 ELBOW DR SW, CALGARY ALBERTA LTD. Numbered Alberta ALBERTA, T2V 1M2. No: Corporation Incorporated 1998 NOV 02 Registered Address: 1220, 144-4TH AVENUE S.W., ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T2P 3N4. No: Corporation Incorporated 1998 NOV 03 Registered Address: 2600, STREET, EDMONTON ALBERTA LTD. Numbered Alberta ALBERTA, T5J 3Y2. No: Corporation Incorporated 1998 NOV 03 Registered Address: 716 CRESCENT ROAD N.W., CALGARY ALBERTA LTD. Numbered Alberta ALBERTA, T2M 4A7. No: Corporation Incorporated 1998 NOV 03 Registered Address: STREET, EDMONTON ALBERTA LTD. Numbered Alberta ALBERTA, T6L 6J4. No: Corporation Incorporated 1998 NOV 02 Registered Address: SE, 32, 64, 18, W4 No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 NOV 09 Registered ALBERTA LTD Numbered Alberta Address: #7 MT. LORETTE DRIVE, EXSHAW Corporation Incorporated 1998 NOV 05 Registered ALBERTA, TOL 2CO. No: Address: AVE NW, CALGARY ALBERTA, T2M 0W1. No:

The Alberta Gazette PROCLAMATION [GREAT SEAL] CANADA PART 1. Vol. 95 EDMONTON, THURSDAY, JULY 15, 1999 No.13

The Alberta Gazette PROCLAMATION [GREAT SEAL] CANADA PART 1. Vol. 95 EDMONTON, THURSDAY, JULY 15, 1999 No.13 The Alberta Gazette PART 1 Vol. 95 EDMONTON, THURSDAY, JULY 15, 1999 No.13 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA H.A. Bud Olson, Lieutenant Governor. ELIZABETH THE SECOND, by the Grace of

More information

The Alberta Gazette PROCLAMATION PART 1. Vol. 96 EDMONTON, SATURDAY, DECEMBER 30, 2000 No. 24 [GREAT SEAL] CANADA

The Alberta Gazette PROCLAMATION PART 1. Vol. 96 EDMONTON, SATURDAY, DECEMBER 30, 2000 No. 24 [GREAT SEAL] CANADA The Alberta Gazette PART 1 Vol. 96 EDMONTON, SATURDAY, DECEMBER 30, 2000 No. 24 [GREAT SEAL] CANADA PROVINCE OF ALBERTA PROCLAMATION Lois E. Hole, Lieutenant Governor. ELIZABETH THE SECOND, by the Grace

More information

FILE NO. ANMICALGIC-1

FILE NO. ANMICALGIC-1 MUNICIPAL GOVERNMENT BOARD FILE NO. ANMICALGIC-1 IN TEE MATTER OF THE "Municipal Government Act" AND IN THE MATTER OF an application by the City of Calgary, in the Province of Alberta, to annex certain

More information

The Alberta Gazette. Part I. Vol. 106 Edmonton, Saturday, October 30, 2010 No. 20 ORDERS IN COUNCIL O.C. 277/2010. (Municipal Government Act)

The Alberta Gazette. Part I. Vol. 106 Edmonton, Saturday, October 30, 2010 No. 20 ORDERS IN COUNCIL O.C. 277/2010. (Municipal Government Act) The Alberta Gazette Part I Vol. 106 Edmonton, Saturday, October 30, 2010 No. 20 ORDERS IN COUNCIL O.C. 277/2010 (Municipal Government Act) Approved and ordered: Donald S. Ethell Lieutenant Governor. September

More information

The Alberta Gazette PROCLAMATION [GREAT SEAL] CANADA PART 1. Vol. 95 EDMONTON, SATURDAY, AUGUST 14, 1999 No.15

The Alberta Gazette PROCLAMATION [GREAT SEAL] CANADA PART 1. Vol. 95 EDMONTON, SATURDAY, AUGUST 14, 1999 No.15 The Alberta Gazette PART 1 Vol. 95 EDMONTON, SATURDAY, AUGUST 14, 1999 No.15 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA H.A. Bud Olson, Lieutenant Governor. ELIZABETH THE SECOND, by the Grace

More information

The Alberta Gazette GOVERNMENT NOTICES PART 1. Vol. 96 EDMONTON, FRIDAY, SEPTEMBER 15, 2000 No. 17 COMMUNITY DEVELOPMENT

The Alberta Gazette GOVERNMENT NOTICES PART 1. Vol. 96 EDMONTON, FRIDAY, SEPTEMBER 15, 2000 No. 17 COMMUNITY DEVELOPMENT The Alberta Gazette PART 1 Vol. 96 EDMONTON, FRIDAY, SEPTEMBER 15, 2000 No. 17 GOVERNMENT NOTICES COMMUNITY DEVELOPMENT ORDER DESIGNATING REGISTERED HISTORIC RESOURCE (Historical Resources Act) File No.

More information

The Alberta Gazette PROCLAMATION PART 1. Vol. 99 EDMONTON, SATURDAY, MAY 31, 2003 No. 10 [GREAT SEAL] CANADA

The Alberta Gazette PROCLAMATION PART 1. Vol. 99 EDMONTON, SATURDAY, MAY 31, 2003 No. 10 [GREAT SEAL] CANADA The Alberta Gazette PART 1 Vol. 99 EDMONTON, SATURDAY, MAY 31, 2003 No. 10 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Lois E. Hole, Lieutenant Governor. ELIZABETH THE SECOND, by the Grace of

More information

The Alberta Gazette. Part I. Vol. 103 Edmonton, Monday, January, 2007 No. 1 RESIGNATIONS & RETIREMENTS. (Justice of the Peace Act)

The Alberta Gazette. Part I. Vol. 103 Edmonton, Monday, January, 2007 No. 1 RESIGNATIONS & RETIREMENTS. (Justice of the Peace Act) The Alberta Gazette Part I Vol. 103 Edmonton, Monday, January, 2007 No. 1 RESIGNATIONS & RETIREMENTS (Justice of the Peace Act) Resignation of Justice of the Peace November 15, 2006 Loretta Elsom of Calgary

More information

The Alberta Gazette RESIGNATIONS AND RETIREMENTS ORDERS IN COUNCIL PART 1. Vol. 96 EDMONTON, THURSDAY, JUNE 15, 2000 No.11 JUSTICE OF THE PEACE ACT

The Alberta Gazette RESIGNATIONS AND RETIREMENTS ORDERS IN COUNCIL PART 1. Vol. 96 EDMONTON, THURSDAY, JUNE 15, 2000 No.11 JUSTICE OF THE PEACE ACT The Alberta Gazette PART 1 Vol. 96 EDMONTON, THURSDAY, JUNE 15, 2000 No.11 RESIGNATIONS AND RETIREMENTS JUSTICE OF THE PEACE ACT Resignation of Justice of the Peace May 15, 2000 Sailer, Rhonda May of Grande

More information

The Alberta Gazette PROCLAMATION. Vol. 91 EDMONTON, MONDAY, JULY 31, 1995 No. 14 PART 1 [GREAT SEAL] CANADA

The Alberta Gazette PROCLAMATION. Vol. 91 EDMONTON, MONDAY, JULY 31, 1995 No. 14 PART 1 [GREAT SEAL] CANADA The Alberta Gazette PART 1 Vol. 91 EDMONTON, MONDAY, JULY 31, 1995 No. 14 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Gordon Towers, Lieutenant Governor. ELIZABETH THE SECOND, by the Grace of

More information

The Alberta Gazette. Part I. Vol. 100 Edmonton, Thursday, April 15, 2004 No. 7 RESIGNATIONS AND RETIREMENTS. (Justice of the Peace Act)

The Alberta Gazette. Part I. Vol. 100 Edmonton, Thursday, April 15, 2004 No. 7 RESIGNATIONS AND RETIREMENTS. (Justice of the Peace Act) The Alberta Gazette Part I Vol. 100 Edmonton, Thursday, April 15, 2004 No. 7 RESIGNATIONS AND RETIREMENTS (Justice of the Peace Act) Resignation of Justice of the Peace February 27, 2004 Taylor, Karen

More information

The Alberta Gazette. Part I. Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION

The Alberta Gazette. Part I. Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Lois E Hole, Lieutenant Governor. ELIZABETH THE SECOND, by the Grace of

More information

MUNICIPAL GOVERNMENT ACT O.C. 416/96

MUNICIPAL GOVERNMENT ACT O.C. 416/96 c THE ALBERTA GAZETTE, PART I, SEPTEMBER 30, 1996 MUNICIPAL GOVERNMENT ACT O.C. 416/96 Approved and Ordered, H.A. "Bud" Olson, Lieutenant Governor. Edmonton, September 3, 1996 The Lieutenant Governor in

More information

The Alberta Gazette. Part I. Vol. 101 Edmonton, Saturday, May 14, 2005 No. 9 PROCLAMATION

The Alberta Gazette. Part I. Vol. 101 Edmonton, Saturday, May 14, 2005 No. 9 PROCLAMATION The Alberta Gazette Part I Vol. 101 Edmonton, Saturday, May 14, 2005 No. 9 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong, Lieutenant Governor. ELIZABETH THE SECOND, by the Grace of

More information

1 The Cadastral Mapping Fee Order (AR 94/2000) is amended by this Regulation.

1 The Cadastral Mapping Fee Order (AR 94/2000) is amended by this Regulation. Alberta Regulation 21/2005 Surveys Act CADASTRAL MAPPING FEE AMENDMENT ORDER Filed: March 2, 2005 For information only: Made by the Minister of Sustainable Resource Development (M.O. 03/2005) on February

More information

The Alberta Gazette. Part I. Vol. 100 Edmonton, Saturday, October 30, 2004 No. 20 PROCLAMATION

The Alberta Gazette. Part I. Vol. 100 Edmonton, Saturday, October 30, 2004 No. 20 PROCLAMATION The Alberta Gazette Part I Vol. 100 Edmonton, Saturday, October 30, 2004 No. 20 [GREAT SEAL] CANADA PROVINCE OF ALBERTA PROCLAMATION Lois E Hole, Lieutenant Governor. ELIZABETH THE SECOND, by the Grace

More information

The Alberta Gazette. Part I. Vol. 105 Edmonton, Monday, June 15, 2009 No. 11 PROCLAMATION

The Alberta Gazette. Part I. Vol. 105 Edmonton, Monday, June 15, 2009 No. 11 PROCLAMATION The Alberta Gazette Part I Vol. 105 Edmonton, Monday, June 15, 2009 No. 11 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong, Lieutenant Governor. ELIZABETH THE SECOND, by the Grace of

More information

The Alberta Gazette APPOINTMENTS RESIGNATIONS AND RETIREMENTS PART 1. Vol. 95 EDMONTON, THURSDAY, SEPTEMBER 30, 1999 No.18 PROVINCIAL COURT JUDGES ACT

The Alberta Gazette APPOINTMENTS RESIGNATIONS AND RETIREMENTS PART 1. Vol. 95 EDMONTON, THURSDAY, SEPTEMBER 30, 1999 No.18 PROVINCIAL COURT JUDGES ACT The Alberta Gazette PART 1 Vol. 95 EDMONTON, THURSDAY, SEPTEMBER 30, 1999 No.18 APPOINTMENTS PROVINCIAL COURT JUDGES ACT Provincial Court Judge Appointed September 7, 1999 Joanne Helen Goss September 20,

More information

7KH$OEHUWD*D]HWWH RESIGNATIONS AND RETIREMENTS ORDERS IN COUNCIL PART 1. Vol. 94 EDMONTON, FRIDAY, MAY 15, 1998 No. 9. (Justice of the Peace Act)

7KH$OEHUWD*D]HWWH RESIGNATIONS AND RETIREMENTS ORDERS IN COUNCIL PART 1. Vol. 94 EDMONTON, FRIDAY, MAY 15, 1998 No. 9. (Justice of the Peace Act) 7KH$OEHUWD*D]HWWH PART 1 Vol. 94 EDMONTON, FRIDAY, MAY 15, 1998 No. 9 RESIGNATIONS AND RETIREMENTS (Justice of the Peace Act) Resignation of Justice of the Peace February 19, 1998 Lowery, Brian, of Fort

More information

The Alberta Gazette PROCLAMATION PART 1. Vol. 98 EDMONTON, WEDNESDAY, MAY 15, 2002 No. 9 [GREAT SEAL] CANADA

The Alberta Gazette PROCLAMATION PART 1. Vol. 98 EDMONTON, WEDNESDAY, MAY 15, 2002 No. 9 [GREAT SEAL] CANADA The Alberta Gazette PART 1 Vol. 98 EDMONTON, WEDNESDAY, MAY 15, 2002 No. 9 [GREAT SEAL] CANADA PROVINCE OF ALBERTA PROCLAMATION Lois E. Hole, Lieutenant Governor. ELIZABETH THE SECOND, by the Grace of

More information

The Alberta Gazette PROCLAMATION PART 1. Vol. 97 EDMONTON, SATURDAY, SEPTEMBER 29, 2001 No. 18 [GREAT SEAL] CANADA

The Alberta Gazette PROCLAMATION PART 1. Vol. 97 EDMONTON, SATURDAY, SEPTEMBER 29, 2001 No. 18 [GREAT SEAL] CANADA The Alberta Gazette PART 1 Vol. 97 EDMONTON, SATURDAY, SEPTEMBER 29, 2001 No. 18 [GREAT SEAL] CANADA PROVINCE OF ALBERTA PROCLAMATION Lois E. Hole, Lieutenant Governor. ELIZABETH THE SECOND, by the Grace

More information

The Alberta Gazette PROCLAMATION PART 1. Vol. 97 EDMONTON, MONDAY, DECEMBER 31, 2001 No. 24 [GREAT SEAL] CANADA

The Alberta Gazette PROCLAMATION PART 1. Vol. 97 EDMONTON, MONDAY, DECEMBER 31, 2001 No. 24 [GREAT SEAL] CANADA The Alberta Gazette PART 1 Vol. 97 EDMONTON, MONDAY, DECEMBER 31, 2001 No. 24 [GREAT SEAL] CANADA PROVINCE OF ALBERTA PROCLAMATION Lois E. Hole, Lieutenant Governor. ELIZABETH THE SECOND, by the Grace

More information

The Alberta Gazette PROCLAMATION PART 1. Vol. 99 EDMONTON, SATURDAY, FEBRUARY 15, 2003 No. 3 [GREAT SEAL] CANADA

The Alberta Gazette PROCLAMATION PART 1. Vol. 99 EDMONTON, SATURDAY, FEBRUARY 15, 2003 No. 3 [GREAT SEAL] CANADA The Alberta Gazette PART 1 Vol. 99 EDMONTON, SATURDAY, FEBRUARY 15, 2003 No. 3 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Lois E. Hole, Lieutenant Governor. ELIZABETH THE SECOND, by the Grace

More information

The Alberta Gazette APPOINTMENTS RESIGNATIONS AND RETIREMENTS GOVERNMENT NOTICES PART 1. Vol. 99 EDMONTON, WEDNESDAY, JANUARY 15, 2003 No.

The Alberta Gazette APPOINTMENTS RESIGNATIONS AND RETIREMENTS GOVERNMENT NOTICES PART 1. Vol. 99 EDMONTON, WEDNESDAY, JANUARY 15, 2003 No. The Alberta Gazette PART 1 Vol. 99 EDMONTON, WEDNESDAY, JANUARY 15, 2003 No. 1 APPOINTMENTS PROVINCIAL COURT ACT Designation of Assistant Chief Judge Judge James R. McIntosh was designated to act as an

More information

PETITION TO CONTINUE THE DOWNTOWN DES MOINES SELF-SUPPORTED MUNICIPAL IMPROVEMENT DISTRICT PURSUANT TO CHAPTER 386, CODE OF IOWA

PETITION TO CONTINUE THE DOWNTOWN DES MOINES SELF-SUPPORTED MUNICIPAL IMPROVEMENT DISTRICT PURSUANT TO CHAPTER 386, CODE OF IOWA PETITION TO CONTINUE THE DOWNTOWN DES MOINES SELF-SUPPORTED MUNICIPAL IMPROVEMENT DISTRICT PURSUANT TO CHAPTER 386, CODE OF IOWA We, the undersigned, being at least 25 per cent of all owners of property

More information

The Alberta Gazette PROCLAMATION PART 1. Vol. 96 EDMONTON, SATURDAY, OCTOBER 14, 2000 No. 19 [GREAT SEAL] CANADA

The Alberta Gazette PROCLAMATION PART 1. Vol. 96 EDMONTON, SATURDAY, OCTOBER 14, 2000 No. 19 [GREAT SEAL] CANADA The Alberta Gazette PART 1 Vol. 96 EDMONTON, SATURDAY, OCTOBER 14, 2000 No. 19 [GREAT SEAL] CANADA PROVINCE OF ALBERTA PROCLAMATION Lois E. Hole, Lieutenant Governor. ELIZABETH THE SECOND, by the Grace

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 93 ST. JOHN S, FRIDAY, NOVEMBER 30, 2018 No. 48 URBAN AND RURAL PLANNING ACT CITY OF ST. JOHN S NOTICE OF REGISTRATION 106 FRESHWATER

More information

ORDINANCE NO. 13,729

ORDINANCE NO. 13,729 ORDINANCE NO. 13,729 AN ORDINANCE to amend the Municipal Code of Des Moines, 1991, adopted by Ordinance No. 11,651, passed April 15, 1991, and amended by Ordinance No. 13,561, passed January 5, 1998 by

More information

7KH$OEHUWD*D]HWWH RESIGNATIONS AND RETIREMENTS ORDERS IN COUNCIL PART 1. Vol. 95 EDMONTON, WEDNESDAY, APRIL 15, 1999 No.7 JUSTICE OF THE PEACE ACT

7KH$OEHUWD*D]HWWH RESIGNATIONS AND RETIREMENTS ORDERS IN COUNCIL PART 1. Vol. 95 EDMONTON, WEDNESDAY, APRIL 15, 1999 No.7 JUSTICE OF THE PEACE ACT 7KH$OEHUWD*D]HWWH PART 1 Vol. 95 EDMONTON, WEDNESDAY, APRIL 15, 1999 No.7 RESIGNATIONS AND RETIREMENTS JUSTICE OF THE PEACE ACT Resignation of Justice of the Peace March 1, 1999 Mr. James Orval Edwards

More information

ORDERS IN COUNCIL THE COUNTY ACT, '

ORDERS IN COUNCIL THE COUNTY ACT, ' ,.. ORDERS IN COUNCIL,..,. THE COUNTY ACT, ' -- O.C. 1793168..Approved and Ordered,,. GRANT MacEWAN, I..,.,. cdqfi6@,, "..'. Lieutenant' Governor. g,d#flk.,fir&, ' COmTY,. o~--~-t-~.n.y~.pla~n~no~~3i.~t~,lr...,

More information

The Alberta Gazette ORDERS IN COUNCIL PART 1. Vol. 97 EDMONTON, SATURDAY, JULY 14, 2001 No. 13 MUNICIPAL GOVERNMENT ACT

The Alberta Gazette ORDERS IN COUNCIL PART 1. Vol. 97 EDMONTON, SATURDAY, JULY 14, 2001 No. 13 MUNICIPAL GOVERNMENT ACT The Alberta Gazette PART 1 Vol. 97 EDMONTON, SATURDAY, JULY 14, 2001 No. 13 ORDERS IN COUNCIL MUNICIPAL GOVERNMENT ACT O.C. 217/2001 Approved and ordered: Lois E. Hole, Lieutenant Governor. Edmonton, June

More information

The Alberta Gazette PROCLAMATION PART 1. Vol. 99 EDMONTON, THURSDAY, MAY 15, 2003 No. 9 [GREAT SEAL] CANADA

The Alberta Gazette PROCLAMATION PART 1. Vol. 99 EDMONTON, THURSDAY, MAY 15, 2003 No. 9 [GREAT SEAL] CANADA The Alberta Gazette PART 1 Vol. 99 EDMONTON, THURSDAY, MAY 15, 2003 No. 9 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Lois E. Hole, Lieutenant Governor. ELIZABETH THE SECOND, by the Grace of God,

More information

Bill 215 (Private) An Act to amend the charter of the City of Laval

Bill 215 (Private) An Act to amend the charter of the City of Laval SECOND SESSION THIRTY-SIXTH LEGISLATURE Bill 215 (Private) An Act to amend the charter of the City of Laval Introduced 8 May 2002 Passage in principle 14 June 2002 Passage 14 June 2002 Assented to 14 June

More information

The Alberta Gazette RESIGNATIONS & RETIREMENTS GOVERNMENT NOTICES PART 1. Vol. 97 EDMONTON, SATURDAY, JUNE 30, 2001 No. 12 JUSTICE OF THE PEACE ACT

The Alberta Gazette RESIGNATIONS & RETIREMENTS GOVERNMENT NOTICES PART 1. Vol. 97 EDMONTON, SATURDAY, JUNE 30, 2001 No. 12 JUSTICE OF THE PEACE ACT The Alberta Gazette PART 1 Vol. 97 EDMONTON, SATURDAY, JUNE 30, 2001 No. 12 RESIGNATIONS & RETIREMENTS JUSTICE OF THE PEACE ACT Resignation of Justice of the Peace Appointment April 24, 2001 Holowack,

More information

Bill 275 (Private) An Act respecting certain immovables of the cadastre of the parish of Saint-Louisde-Terrebonne

Bill 275 (Private) An Act respecting certain immovables of the cadastre of the parish of Saint-Louisde-Terrebonne NATIONAL ASSEMBLY SECOND SESSION THIRTY-FIFTH LEGISLATURE Bill 275 (Private) An Act respecting certain immovables of the cadastre of the parish of Saint-Louisde-Terrebonne Introduced 11 June 1998 Passage

More information

The Alberta Gazette RESIGNATIONS AND RETIREMENTS ORDERS IN COUNCIL PART 1. Vol. 97 EDMONTON, THURSDAY, MARCH 15, 2001 No. 5

The Alberta Gazette RESIGNATIONS AND RETIREMENTS ORDERS IN COUNCIL PART 1. Vol. 97 EDMONTON, THURSDAY, MARCH 15, 2001 No. 5 The Alberta Gazette PART 1 Vol. 97 EDMONTON, THURSDAY, MARCH 15, 2001 No. 5 RESIGNATIONS AND RETIREMENTS PROVINCIAL COURT JUDGES ACT Retirement of Provincial Court Judge January 18, 2001 The Honourable

More information

The Alberta Gazette. Part I. Vol. 100 Edmonton, Thursday, July 15, 2004 No. 13 PROCLAMATION

The Alberta Gazette. Part I. Vol. 100 Edmonton, Thursday, July 15, 2004 No. 13 PROCLAMATION The Alberta Gazette Part I Vol. 100 Edmonton, Thursday, July 15, 2004 No. 13 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Lois E Hole, Lieutenant Governor. ELIZABETH THE SECOND, by the Grace of

More information

The Alberta Gazette ORDERS IN COUNCIL PART 1. Vol. 97 EDMONTON, FRIDAY, JUNE 15, 2001 No. 11 MUNICIPAL GOVERNMENT ACT

The Alberta Gazette ORDERS IN COUNCIL PART 1. Vol. 97 EDMONTON, FRIDAY, JUNE 15, 2001 No. 11 MUNICIPAL GOVERNMENT ACT The Alberta Gazette PART 1 Vol. 97 EDMONTON, FRIDAY, JUNE 15, 2001 No. 11 ORDERS IN COUNCIL MUNICIPAL GOVERNMENT ACT O.C. 176/2001 Approved and ordered: Lois E. Hole, Lieutenant Governor. Edmonton, May

More information

CITY OF GRAND JUNCTION, COLORADO ORDINANCE NO. AN ORDINANCE ANNEXING TERRITORY TO THE CITY OF GRAND JUNCTION, COLORADO SOUTH TWENTY ANNEXATION

CITY OF GRAND JUNCTION, COLORADO ORDINANCE NO. AN ORDINANCE ANNEXING TERRITORY TO THE CITY OF GRAND JUNCTION, COLORADO SOUTH TWENTY ANNEXATION Public Hearing: February 20, 2019 CITY OF GRAND JUNCTION, COLORADO ORDINANCE NO. AN ORDINANCE ANNEXING TERRITORY TO THE CITY OF GRAND JUNCTION, COLORADO SOUTH TWENTY ANNEXATION APPROXIMATELY 20.18 ACRES

More information

The Alberta Gazette. Part I. Vol. 100 Edmonton, Saturday, August 14, 2004 No. 15 RESIGNATIONS AND RETIREMENTS. (Provincial Court Act)

The Alberta Gazette. Part I. Vol. 100 Edmonton, Saturday, August 14, 2004 No. 15 RESIGNATIONS AND RETIREMENTS. (Provincial Court Act) The Alberta Gazette Part I Vol. 100 Edmonton, Saturday, August 14, 2004 No. 15 RESIGNATIONS AND RETIREMENTS (Provincial Court Act) Death of Supernumerary Judge July 9, 2004 The Honourable Judge Douglas

More information

Hospital Services in Alberta JULY 2018

Hospital Services in Alberta JULY 2018 In Alberta Treatment /Acute JULY 2018 in Alberta JULY 2018 Treatment / Acute (Chronic/ Long Term Alberta Health () New Zones: Zone 1 South [ ] Zone 2 Calgary [ ] Zone 3 Central [ ] Zone 4 Edmonton [ ]

More information

ORDINANCE NO. 14,723

ORDINANCE NO. 14,723 ORDINANCE NO. 14,723 AN ORDINANCE providing that general property taxes levied and collected each year on all property located within the Beaverdale Commercial Area Urban Renewal Area in the City of Des

More information

The Alberta Gazette PROCLAMATION PART 1. Vol. 95 EDMONTON, SATURDAY, MAY 15, 1999 No.9 [GREAT SEAL] CANADA

The Alberta Gazette PROCLAMATION PART 1. Vol. 95 EDMONTON, SATURDAY, MAY 15, 1999 No.9 [GREAT SEAL] CANADA The Alberta Gazette PART 1 Vol. 95 EDMONTON, SATURDAY, MAY 15, 1999 No.9 [GREAT SEAL] CANADA PROVINCE OF ALBERTA PROCLAMATION H.A. Bud Olson, Lieutenant Governor. ELIZABETH THE SECOND, by the Grace of

More information

Pulmonary Function Laboratory - Facility Listing As of June 29, 2018

Pulmonary Function Laboratory - Facility Listing As of June 29, 2018 Current Level Z1 Chinook Lung Function Clinic 542 7 ST S UNIT 204 Lethbridge Alberta T1J2H1 Inspiration Pulmonary Health Inc. 821B - 5 St. SW Medicine Hat Alberta T1A 4H7 Chemistry PULM, Peak Medicine

More information

The Alberta Gazette. PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Lois E. Hole, Lieutenant Governor. PART 1

The Alberta Gazette. PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Lois E. Hole, Lieutenant Governor. PART 1 The Alberta Gazette PART 1 Vol. 96 EDMONTON, MONDAY, MAY 15, 2000 No. 9 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Lois E. Hole, Lieutenant Governor. ELIZABETH THE SECOND, by the Grace of God,

More information

Boone County Commission Minutes 27 May Roger B. Wilson Boone County Government Center Commission Chambers

Boone County Commission Minutes 27 May Roger B. Wilson Boone County Government Center Commission Chambers TERM OF COMMISSION: PLACE OF MEETING: PRESENT WERE: May Session of the May Adjourned Term Roger B. Wilson Boone County Government Center Commission Chambers Presiding Commissioner Keith Schnarre District

More information

The Alberta Gazette RESIGNATIONS AND RETIREMENTS GOVERNMENT NOTICES PART 1. Vol. 96 EDMONTON, TUESDAY, AUGUST 15, 2000 No.

The Alberta Gazette RESIGNATIONS AND RETIREMENTS GOVERNMENT NOTICES PART 1. Vol. 96 EDMONTON, TUESDAY, AUGUST 15, 2000 No. The Alberta Gazette PART 1 Vol. 96 EDMONTON, TUESDAY, AUGUST 15, 2000 No. 15 ERRATUM Page 1283 of the June 30, 2000 issue of the Alberta Gazette listed the Issue Number as 11 in error, it should have been

More information

The Kitigan Zibi Reserve is located 130 kilometres north the new amalgamated city of Gatineau.

The Kitigan Zibi Reserve is located 130 kilometres north the new amalgamated city of Gatineau. DESCRIPTION The Kitigan Zibi Indian Reserve consists of the township of Maniwaki, less the portion occupied by the city of Maniwaki, the Provincial Highway 105 crossing the reserve, and the land occupied

More information

Alberta. Rexall 9803 Rexall Pharmacy Alberta Children's Hospital 2888 Shaganappe Trail NW Calgary, AB, T3B 6A8 Phone: FAX:

Alberta. Rexall 9803 Rexall Pharmacy Alberta Children's Hospital 2888 Shaganappe Trail NW Calgary, AB, T3B 6A8 Phone: FAX: Rexall 9804 Rexall Pharmacy Peter Lougheed Hospital RM 1029-3500 26 Ave NE Calgary, AB, T1Y 6J4 Phone: 403-943-4985 FAX: 403-291-6749 Rexall 7276 Clareview Edmonton 13610 Victoria Trail N.W. Edmonton,

More information

The Alberta Gazette. Part I. Vol. 101 Edmonton, Thursday, September 15, 2005 No. 17 APPOINTMENTS. (Provincial Court Act)

The Alberta Gazette. Part I. Vol. 101 Edmonton, Thursday, September 15, 2005 No. 17 APPOINTMENTS. (Provincial Court Act) The Alberta Gazette Part I Vol. 101 Edmonton, Thursday, September 15, 2005 No. 17 APPOINTMENTS (Provincial Court Act) Supernumerary Judge Re-Appointed September 1, 2005 The Honourable Judge Ronald H. O

More information

PROPERTY OWNER PETITION FOR CONCURRENT DETACHMENT AND ANNEXATION

PROPERTY OWNER PETITION FOR CONCURRENT DETACHMENT AND ANNEXATION PROPERTY OWNER PETITION FOR CONCURRENT DETACHMENT ANNEXATION IN THE MATTER OF THE PETITION BY ALL OF THE PROPERTY OWNERS FOR THE DETACHMENT OF CERTAIN L FROM THE CITY OF NOWTHEN, MINNESOTA CONCURRENT ANNEXATION

More information

M I N U T E S OKLAHOMA COUNTY PLANNING COMMISSION

M I N U T E S OKLAHOMA COUNTY PLANNING COMMISSION M I N U T E S OKLAHOMA COUNTY PLANNING COMMISSION March 18, 2004 1:30 p.m. The meeting of the Oklahoma County Planning Commission convened and was called to order by Mr. Will Jones, Vice-Chairperson, at

More information

Alberta Health, Consolidated Schedule of Approved Hospitals Ministerial Order 31/2015

Alberta Health, Consolidated Schedule of Approved Hospitals Ministerial Order 31/2015 WHEREAS the Minister of Health is authorized pursuant to section 28(2) of the Hospitals Act (Act) to, by order, determine which hospitals offer a standard of service that qualifies them as approved hospitals

More information

Crown Lands and Property Agency. Name Client # LAST (Please Print) FIRST MIDDLE (no initials) Mailing Address. Postal Code

Crown Lands and Property Agency. Name Client # LAST (Please Print) FIRST MIDDLE (no initials) Mailing Address. Postal Code Manitoba Conservation and Water Stewardship Application for Permit/Lease/Purchase/Easement/Exchange/Licence of Occupation (under The Crown Lands Act c.c340) Please check one ( ) Permit Lease Purchase Easement

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 93 ST. JOHN S, FRIDAY, AUGUST 17, 2018 No. 33 URBAN AND RURAL PLANNING ACT, 2000 NOTICE OF REGISTRATION CITY OF CORNER BROOK MUNICIPAL

More information

ORDINANCE NO. 510 THEREFORE, BE IT ORDAINED BY THE GOVERNING BODY OF THE CITY OF BEL AIRE, KANSAS:

ORDINANCE NO. 510 THEREFORE, BE IT ORDAINED BY THE GOVERNING BODY OF THE CITY OF BEL AIRE, KANSAS: (Published in The Ark Valley News on July, 2012.) ORDINANCE NO. 510 S-I-1 GILMORE & BELL, P.C. 07/11/2012 AN ORDINANCE CREATING A COMMUNITY IMPROVEMENT DISTRICT IN THE CITY OF BEL AIRE, KANSAS; AUTHORIZING

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 93 ST. JOHN S, FRIDAY, SEPTEMBER 21, 2018 No. 38 MINING ACT NOTICE As per Section 11 of the Mining Act Chapter M-15.1 SNL 1999,

More information

ORDER CALLING PUBLIC HEARING TOBE HELD ON MARCH 2, 2016

ORDER CALLING PUBLIC HEARING TOBE HELD ON MARCH 2, 2016 A regular meeting of the Town Board of the Town of New Windsor, in the County of Orange, New York, was held at the Town Hall, in said Town, on the 3rd day of February, 2016. PRESENT: George A. Green, Supervisor

More information

ORDINANCE NO WHEREAS, Marina District Development, LLC is the fee simple owner of the following described real estate, to wit:

ORDINANCE NO WHEREAS, Marina District Development, LLC is the fee simple owner of the following described real estate, to wit: SPONSOR: Councilman Kalwinski PETITIONED BY: Marina District Development, LLC ORDINANCE NO. 9304 AN ORDINANCE VACATING A 859 FOOT PORTION OF 5 th AVENUE, MORE OR LESS, LYING BETWEEN 112 th STREET INDIANAPOLIS

More information

The Alberta Gazette. Part I. Vol. 103 Edmonton, Monday, April 30, 2007 No. 8 PROCLAMATION

The Alberta Gazette. Part I. Vol. 103 Edmonton, Monday, April 30, 2007 No. 8 PROCLAMATION The Alberta Gazette Part I Vol. 103 Edmonton, Monday, April 30, 2007 No. 8 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong, Lieutenant Governor. ELIZABETH THE SECOND, by the Grace of

More information

ORDINANCE NO. 612, DESCRIPTION ATTACHED

ORDINANCE NO. 612, DESCRIPTION ATTACHED Insert BOARD OF TRUSTEES, TOWN or PAGOSA SPRINGS STATE OF COLORADO ORDINANCE NO. 612, AMENDING ORDINANCE NO. 561, ESTABLISHING THE TOWN OF PAGOSA SPRINGS SANITATION ENERAL IMPROVEMENT DISTRICT, TO CLARIFY

More information

Winefest Mix Six Pick-up Locations

Winefest Mix Six Pick-up Locations Winefest Mix Six Pick-up Locations Sobeys Liquor and Safeway Wine & Spirits Alberta Liquor Store Listings Not sure which store is closest to you? You can check out the links below, or review the following

More information

The Alberta Gazette RESIGNATIONS AND RETIREMENTS ORDERS-IN-COUNCIL PART 1. Vol. 97 EDMONTON, WEDNESDAY, OCTOBER 31, 2001 No. 20

The Alberta Gazette RESIGNATIONS AND RETIREMENTS ORDERS-IN-COUNCIL PART 1. Vol. 97 EDMONTON, WEDNESDAY, OCTOBER 31, 2001 No. 20 The Alberta Gazette PART 1 Vol. 97 EDMONTON, WEDNESDAY, OCTOBER 31, 2001 No. 20 RESIGNATIONS AND RETIREMENTS JUSTICE OF THE PEACE ACT Resignation of Justice of the Peace August 31, 2001 Strobbe, Sarah,

More information

RESOLUTION GRANTING A TWO YEAR EXTENSION TO SURE SANITATION SERVICE FOR RESIDENTIAL GARBAGE COLLECTION IN ORANGE counn

RESOLUTION GRANTING A TWO YEAR EXTENSION TO SURE SANITATION SERVICE FOR RESIDENTIAL GARBAGE COLLECTION IN ORANGE counn RESOLUTION GRANTING A TWO YEAR EXTENSION TO SURE SANITATION SERVICE FOR RESIDENTIAL GARBAGE COLLECTION IN ORANGE counn WHEREAS, SURE SANITATION SERVICE is currently a licensed franchisee b~ ORANGE COUNTY

More information

Agenda Item # Page # CHAIR AND MEMBERS BOARD OF CONTROL MEETING ON WEDNESDAY, AUGUST 26,2009. PAT McNALLY. P.ENG. ii

Agenda Item # Page # CHAIR AND MEMBERS BOARD OF CONTROL MEETING ON WEDNESDAY, AUGUST 26,2009. PAT McNALLY. P.ENG. ii Ii r--... TO: CHAIR AND MEMBERS BOARD OF CONTROL MEETING ON WEDNESDAY, AUGUST 26,2009 I I PAT McNALLY. P.ENG. ii rrwm; GENERAL MANAGER OF ENVIRONMENTAL AND ENGINEERING SERVICES AND CITY ENGINEER SUBJECT

More information

PLAINFIELD TOWN COUNCIL RESOLUTION NO

PLAINFIELD TOWN COUNCIL RESOLUTION NO KOHL S PLAINFIELD TOWN COUNCIL RESOLUTION NO. 2016-33 RESOLUTION PRELIMINARILY DESIGNATING ECONOMIC REVITALIZATION AREA AND QUALIFYING CERTAIN REAL PROPERTY AND IMPROVEMENTS FOR TAX ABATEMENT - CORPORATION

More information

Public Notice for Waiver of Aeronautical Land-Use Assurance. AGENCY: Federal Aviation Administration (FAA), DOT

Public Notice for Waiver of Aeronautical Land-Use Assurance. AGENCY: Federal Aviation Administration (FAA), DOT This document is scheduled to be published in the Federal Register on 07/18/2016 and available online at http://federalregister.gov/a/2016-16937, and on FDsys.gov [4910-13] DEPARTMENT OF TRANSPORTATION

More information

The following Ordinance was submitted for introduction by Brent Callais in regular session convened on March 8, 2005: PROPOSED ORDINANCE

The following Ordinance was submitted for introduction by Brent Callais in regular session convened on March 8, 2005: PROPOSED ORDINANCE The following Ordinance was submitted for introduction by Brent Callais in regular session convened on March 8, 2005: PROPOSED ORDINANCE The following Ordinance, having been previously introduced and published,

More information

The Alberta Gazette. Part I. Vol. 100 Edmonton, Friday, April 30, 2004 No. 8 PROCLAMATION

The Alberta Gazette. Part I. Vol. 100 Edmonton, Friday, April 30, 2004 No. 8 PROCLAMATION The Alberta Gazette Part I Vol. 100 Edmonton, Friday, April 30, 2004 No. 8 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Lois E Hole, Lieutenant Governor. ELIZABETH THE SECOND, by the Grace of God,

More information

Brad Wetstone. Girish Balachandran General Manager

Brad Wetstone. Girish Balachandran General Manager AGENDA ITEM NO: 3.F.1 MEETING DATE: 08/16/2010 ADMINISTRATIVE REPORT NO.: 2011-09 To: Honorable Public Utilities Board Submitted by: /s/ Alan Hanger Sr. Energy Resources Analyst From: Brad Wetstone Sr.

More information

Parker & Lincoln Development, LLC

Parker & Lincoln Development, LLC Parker & Lincoln Development, LLC 4643 S. Ulster Street, Suite 240 Denver, Colorado 80237 (303) 799-4030 VIA FEDEX OVERNIGHT DELIVERY December 19, 2017 Town of Parker Attn: Ryan McGee 20120 E. Mainstreet

More information

The Provincial Highway Designation Regulations, 1990

The Provincial Highway Designation Regulations, 1990 1 PROVINCIAL HIGHWAY DESIGNATION, 1990 H-3 REG 17 The Provincial Highway Designation Regulations, 1990 being Chapter H-3 Reg 17 (effective April 1, 1990) as amended by Saskatchewan Regulations 12/2014

More information

The Alberta Gazette. Part I. Vol. 100 Edmonton, Saturday, February 14, 2004 No. 3 PROCLAMATION

The Alberta Gazette. Part I. Vol. 100 Edmonton, Saturday, February 14, 2004 No. 3 PROCLAMATION The Alberta Gazette Part I Vol. 100 Edmonton, Saturday, February 14, 2004 No. 3 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Lois E Hole, Lieutenant Governor. ELIZABETH THE SECOND, by the Grace

More information

WorkSafeBC Authorized Hearing Aid Service Providers

WorkSafeBC Authorized Hearing Aid Service Providers Airdrie Superior Hearing Solutions 103-44 Gateway Drive Airdrie AB T4B 0J6 403.980.4327 Brooks Zeeman Audiology Hearing Clinic 636 AB Street Brooks AB T1R 0N3 403.528.3334 Calgary 100-8180 Macleod Trl

More information

Nursing Home (LTC) Services in Alberta AUGUST 2016

Nursing Home (LTC) Services in Alberta AUGUST 2016 , Health Facilities Planning Branch (Long Term Care) in Alberta August 2016 (LTC) in Alberta AUGUST 2016 () Zones: Zone 1 - South [ ] Zone 2 Calgary [ ] Zone 3 Central [ ] Zone 4 Edmonton [ ] Zone 5 North

More information

Laboratory - Facility Listing As of November 10, 2015

Laboratory - Facility Listing As of November 10, 2015 CBS GL PL Z1 Independent Canadian Blood Services 8249 114TH ST Edmonton Alberta T6G 2R8 Genetics Laboratory Services - Program South Alberta Children's Hospital 2888 Shaganappi Trail NW Calgary Alberta

More information

THE CORPORATION OF THE TOWN OF SHELBURNE BY-LAW NUMBER BEING A BY-LAW TO AMEND THE TRAFFIC BY-LAW NUMBER , AS AMENDED

THE CORPORATION OF THE TOWN OF SHELBURNE BY-LAW NUMBER BEING A BY-LAW TO AMEND THE TRAFFIC BY-LAW NUMBER , AS AMENDED BY-LAW NUMBER 25-2012 BEING A BY-LAW TO AMEND THE TRAFFIC BY-LAW NUMBER 8-1983, AS AMENDED WHEREAS the Council of The Corporation of the Town of Shelburne deems it expedient to amend the Traffic By-law

More information

CORPORATION OF THE TOWNSHIP OF BONNECHERE VALLEY BY-LAW # Being a By-Law to provide for Cash in Lieu of Required Parking Spaces

CORPORATION OF THE TOWNSHIP OF BONNECHERE VALLEY BY-LAW # Being a By-Law to provide for Cash in Lieu of Required Parking Spaces CORPORATION OF THE TOWNSHIP OF BONNECHERE VALLEY BY-LAW #2007-35 Being a By-Law to provide for Cash in Lieu of Required Parking Spaces WHEREAS, Section 40 of The Planning Act, R.S.O. 1990, c.p.13, makes

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 88 ST. JOHN S, FRIDAY, NOVEMBER 8, 2013 No. 45 CORPORATIONS ACT NOTICE Stated for publication on page 97 of Volume 84, Number 10,

More information

Laboratory - Facility Listing As of January 18, 2018

Laboratory - Facility Listing As of January 18, 2018 Laboratory - Listing CBS GL PL Z1 Canadian Blood Services 8249 114TH ST Edmonton Alberta T6G 2R8 Genetics Laboratory Services - Program South Alberta Children's Hospital 2888 Shaganappi Trail NW Calgary

More information

COUNCIL AGENDA Tuesday, August 23 rd, 2016 Lanark Highlands Municipal Office Council Chambers 75 George Street, Lanark, Ontario

COUNCIL AGENDA Tuesday, August 23 rd, 2016 Lanark Highlands Municipal Office Council Chambers 75 George Street, Lanark, Ontario COUNCIL AGENDA Tuesday, August 23 rd, 2016 Lanark Highlands Municipal Office Council Chambers 75 George Street, Lanark, Ontario Committee of the Whole 6:00 p.m., immediately followed by Council Page Chair,

More information

Chapter 326. Unclaimed Moneys Act Certified on: / /20.

Chapter 326. Unclaimed Moneys Act Certified on: / /20. Chapter 326. Unclaimed Moneys Act 1963. Certified on: / /20. INDEPENDENT STATE OF PAPUA NEW GUINEA. Chapter 326. Unclaimed Moneys Act 1963. ARRANGEMENT OF SECTIONS. PART I PRELIMINARY. 1. Interpretation.

More information

GREENSBORO-JAMESTOWN JOINT ANNEXATION AGREEMENT

GREENSBORO-JAMESTOWN JOINT ANNEXATION AGREEMENT NORTH CAROLINA GUILFORD COUNTY GREENSBORO-JAMESTOWN JOINT ANNEXATION AGREEMENT THIS AGREEMENT, made and entered into this the day of, 2011 by and between the City of Greensboro and the Town of Jamestown.

More information

ADMINISTRATIVE ORDER NUMBER SC-16 RESPECTING CLOSURE OF A PORTION OF FOREST HILLS PARKWAY AND HIGHWAY #7 AND PANAVISTA DRIVE

ADMINISTRATIVE ORDER NUMBER SC-16 RESPECTING CLOSURE OF A PORTION OF FOREST HILLS PARKWAY AND HIGHWAY #7 AND PANAVISTA DRIVE HALIFAX REGIONAL MUNICIPALITY ADMINISTRATIVE ORDER NUMBER SC-16 RESPECTING CLOSURE OF A PORTION OF FOREST HILLS PARKWAY AND HIGHWAY #7 AND PANAVISTA DRIVE BE IT RESOLVED AS AN ADMINISTRATIVE ORDER of Council

More information

Sod Delivery Guide FSAs and Cities Western Canada

Sod Delivery Guide FSAs and Cities Western Canada Sod Delivery Guide FSAs and Cities Western Canada Guide de livraison de gazon par codes postaux et villes Ouest du Canada Please Note: If your FSA and city is not listed in the following list, we do not

More information

IN THE CHANCERY COURT OF LAMAR COUNTY, MISSISSIPPI CIVIL ACTION NO.: CITY OF HATTIESBURG, MISSISSIPPI

IN THE CHANCERY COURT OF LAMAR COUNTY, MISSISSIPPI CIVIL ACTION NO.: CITY OF HATTIESBURG, MISSISSIPPI IN THE CHANCERY COURT OF LAMAR COUNTY, MISSISSIPPI IN THE MATTER OF THE INCORPORATION OF THE CITY OF BELLEVUE, MISSISSIPPI, BELLEVUE INCORPORATORS VS. CITY OF HATTIESBURG, MISSISSIPPI PETITIONERS CIVIL

More information

Delivery Zone and Sod Item Guide Western Canada

Delivery Zone and Sod Item Guide Western Canada Delivery Zone and Sod Item Guide Western Canada Delivery Zone and Sod Item Guide On the following pages you can find all FSA codes (first 3 digits of your postal code) that we are able to deliver to. If

More information

List of Lands Available for Taxes

List of Lands Available for Taxes List of ****Florida Statute 197.502 Application for obtaining tax deed by holder of tax sale certificate; fees. (7) On county-held or individually held certificates for which there are no bidders at the

More information

Here Insert Name and Title of the Officer personally appeared Name(s) of Signer(s)

Here Insert Name and Title of the Officer personally appeared Name(s) of Signer(s) CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CIVIL CODE 1189 A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate

More information

Expropriation of a portion of 5795 Yonge Street for public street purposes. Government Management Committee

Expropriation of a portion of 5795 Yonge Street for public street purposes. Government Management Committee GM13.18 STAFF REPORT ACTION REQUIRED Expropriation of a portion of 5795 Yonge Street for public street purposes Date: May 25, 2016 To: From: Wards: Reference Number: Government Management Committee Chief

More information

ORDINANCE NO WHEREAS, the current owner of the Fontaine Fox house and lands west of A-1-A wishes to amend Ordinance No

ORDINANCE NO WHEREAS, the current owner of the Fontaine Fox house and lands west of A-1-A wishes to amend Ordinance No ORDINANCE NO. 43-11 AN ORDINANCE OF THE CITY COMMISSION OF THE CITY OF DELRAY BEACH, FLORIDA, AMENDING ORDINANCE NO. 70-89 THAT PROVIDED FOR THE HISTORIC DESIGNATION OF THE FONTAINE FOX HOUSE AND PROPERTY;

More information

INDEPENDENT STATE OF PAPUA NEW GUINEA. CHAPTER No Unclaimed Moneys. GENERAL ANNOTATION.

INDEPENDENT STATE OF PAPUA NEW GUINEA. CHAPTER No Unclaimed Moneys. GENERAL ANNOTATION. INDEPENDENT STATE OF PAPUA NEW GUINEA. CHAPTER No. 326. Unclaimed Moneys. () ADMINISTRATION. GENERAL ANNOTATION. As at 13 February 1976 (the date of gazettal of the most comprehensive allocation of responsibilities

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 92 ST. JOHN S, FRIDAY, JULY 21, 2017 No. 29 LANDS ACT CORRECTION NOTICE NOTICE OF INTENT, SECTION 7 LANDS ACT SNL1991 c36 AS AMENDED

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE No Subordinate Legislation received at time of printing THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 87 ST. JOHN S, FRIDAY, JUNE 15, 2012 No. 24 CITY OF ST. JOHN=S ACT said

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 93 ST. JOHN S, FRIDAY, NOVEMBER 23, 2018 No. 47 CANADA-NEWFOUNDLAND AND LABRADOR ATLANTIC ACCORD IMPLEMENTATION ACT, S.C., 1987,

More information

NHSF - ALL - Facility Listing As of January 01, 2018

NHSF - ALL - Facility Listing As of January 01, 2018 NHSF - ALL - Listing Z1 Able Family Dentistry Partnership 515 5TH ST S Lethbridge Alberta T1J 2B9 Chinook Oral & Maxillofacial Surgery Suite 121, 200-4 Ave South Lethbridge Alberta T1J 4C9 Chinook Vein

More information

FILED: NEW YORK COUNTY CLERK 04/24/ :39 AM INDEX NO /2015 NYSCEF DOC. NO. 102 RECEIVED NYSCEF: 04/24/2018

FILED: NEW YORK COUNTY CLERK 04/24/ :39 AM INDEX NO /2015 NYSCEF DOC. NO. 102 RECEIVED NYSCEF: 04/24/2018 Index No 850126/2015 THROUGH CERTIFICATES SERIES 2007-OA3, SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK HSBC BANK USA, NATIONAL ASSOCIATION, AS TRUSTEEFORTHEHOLDERSOFTHE DEUTSCHE ALT-A SECURITIES,

More information

RAY YENKANA Willowbrook Cr, Dawson Creek BC Canada $2,847,000

RAY YENKANA Willowbrook Cr, Dawson Creek BC Canada $2,847,000 1716 Willowbrook Cr, Dawson Creek BC Canada For SALE $2,847,000 This is a rare find, 32 townhomes in Dawson Creek, BC. Excellent investment in a single title multi family complex. Vendor has upgraded this

More information

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD July 2, 2018

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD July 2, 2018 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD July 2, 2018 The City Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall nd auditorium in said City at 6:00

More information

BERMUDA 1994 : 2 MERCHANT SHIPPING (DEMISE CHARTER) ACT 1994

BERMUDA 1994 : 2 MERCHANT SHIPPING (DEMISE CHARTER) ACT 1994 The Laws of Bermuda Annual Volume of Public Acts 1994 : 2 BERMUDA 1994 : 2 MERCHANT SHIPPING (DEMISE CHARTER) ACT 1994 [Date of Assent 10 March 1994] [Operative Date 22 August 1994] ARRANGEMENT OF CLAUSES

More information