The Alberta Gazette. Part I. Vol. 100 Edmonton, Tuesday, November 30, 2004 No. 22 RESIGNATIONS AND RETIREMENTS. (Justice of the Peace Act)

Size: px
Start display at page:

Download "The Alberta Gazette. Part I. Vol. 100 Edmonton, Tuesday, November 30, 2004 No. 22 RESIGNATIONS AND RETIREMENTS. (Justice of the Peace Act)"

Transcription

1 The Alberta Gazette Part I Vol. 100 Edmonton, Tuesday, November 30, 2004 No. 22 RESIGNATIONS AND RETIREMENTS (Justice of the Peace Act) Termination of Justice of the Peace Appointment October 20, 2004 Mayowski, William October 27, 2004 Rooks, Clarence Joseph ORDERS IN COUNCIL O.C. 529/2004 (Mines and Minerals Act) Approved and ordered: Lois E. Hole Lieutenant Governor. October 19, 2004 The Lieutenant Governor in Council authorizes the Minister of Energy, on behalf of the Crown in right of Alberta, to enter into a renewal of the East Crossfield Gas Storage Agreement with BP Canada Energy, as successor in interest to Amoco Canada Petroleum Company Ltd. in the form attached. EAST CROSSFIELD GAS STORAGE AGREEMENT Date of Issue: October 1, 2004 Term Commencement Date: October 1, 2004 THIS AGREEMENT made in duplicate as of the Date of Issue BETWEEN: Ralph Klein, Chair.

2 HER MAJESTY THE QUEEN in right of the Province of Alberta, hereinafter called "Her Majesty", as represented by the Minister of Energy, hereinafter called the "Minister" - and - BP CANADA ENERGY, a general partnership having offices in Calgary, in the Province of Alberta, hereinafter collectively called the "Storage Owner". WHEREAS (1) The Minister and Amoco Canada Petroleum Company Ltd. as predecessor in interest to BP Canada Energy, entered into the East Crossfield Gas Storage Agreement having a date of issue of May 21, 1998 and a Term Commencement Date of October 1, 1994 ("the Agreement"); (2) BP Canada Energy ("BP Canada"), as successor in interest to Amoco Canada Petroleum Company Ltd. under the Agreement has, pursuant to Article 3 of the Agreement, applied to renew the Agreement for a further term of 10 years; (3) The Minister is satisfied that the conditions for renewal of the Agreement set forth in clause 3.1 of the Agreement have been met; (4) Pursuant to Section 9 of the Mines and Minerals Act, the Lieutenant Governor in Council has authorized the Minister by Order in Council dated, October 19, 2004 and numbered O.C to enter into this Agreement; (5) THEREFORE the Agreement is renewed on the following terms and conditions: 1. INTERPRETATION 1.1 In this Agreement, including the Recitals and the Appendices to this Agreement, (a) (b) "Crown Area" means that portion of the Location within and under which the petroleum and natural gas are owned by Her Majesty, described in Appendix I to this Agreement under the heading "Crown Area"; "Date of Issue" means the date shown on the first page of this Agreement as the Date of Issue;

3 (c) (d) (e) (f) (g) "Elkton Formation" means the Elkton Member of the Rundle Group as defined in Appendix II to this Agreement, within and under the Location; "Energy Content" means, in relation to gas, the energy, expressed in gigajoules, that would be released by the complete combustion of the gas initially free of all water vapour and at a temperature of 15 degrees Celsius, at a constant pressure of kilopascals, with the products of combustion cooled to 15 degrees Celsius and all water formed by the combustion reaction condensed to the liquid state; "Excess Gas" means any amount of natural gas recovered by the Storage Owner from the Elkton Formation in excess of the Net Storage Balance; "Location" means the tracts of land described in Appendix I to this Agreement under the heading "Location"; "Net Storage Balance" means the amount of natural gas stored at any time in the Elkton Formation, according to the records of the Energy and Utilities Board of Alberta; (h) "Parties" means the Minister and the Storage Owner; (i) "Term Commencement Date" means the date shown on the first page of this Agreement as the Term Commencement Date; (j) "Unit Agreement" means the agreement entitled "Unit Agreement - East Crossfield Unit"; (k) (l) "Working Interest Owner" means a Working Interest Owner in the Elkton Formation pursuant to the Unit Agreement; a reference to the Minister includes a Deputy Minister of the Department of Energy and any other person authorized by the Minister or a Deputy Minister to act on behalf of the Minister. 1.2 On the 1 st day of October, 2003, the Net Storage Balance volume was 1,217,513.3 x 10 3 m 3, and the Energy Content was 47,074,315 gigajoules. 1.3 Any notice sent to the Storage Owner by the Minister pursuant to this Agreement shall be deemed to have been properly given when sent by mail with all postage fully prepaid and addressed to the Storage Owner at its address for service as described in Appendix III to this Agreement. 1.4 The Storage Owner may change its address for service by revising Appendix III and sending two copies thereof to the Minister

4 1.5 Appendices I, II and III are incorporated into and made part of this Agreement as fully and effectively as if they were set forth in the body of this Agreement. 1.6 The headings of the Articles of this Agreement have been inserted for convenience of reference only and shall not affect the construction or interpretation hereof. 1.7 In this Agreement, words importing the singular include the plural and vice versa; words importing gender include the masculine, feminine and neuter genders; and references to persons include individuals, firms, corporations, partnerships, bodies politic and other entities, all as the context may require. 1.8 In this Agreement, a reference to the Mines and Minerals Act or to any other Act of the Legislature of Alberta shall be construed as a reference to: (a) (b) that Act, as amended from time to time, any replacement of all or part of that Act from time to time enacted by the Legislature, as amended from time to time, and (c) any regulations, orders, directives, by-laws or other subordinate legislation from time to time made under any enactment referred to in subclause (a) or (b), as amended from time to time. 1.9 This Agreement shall be governed by and construed in accordance with the laws in force in the Province of Alberta, and the provisions of the legislation referred to in clause 2.2(d) of this Agreement shall be deemed to be incorporated in this Agreement. In the event of a conflict between a provision of this Agreement and a provision of legislation referred to in subclause 2.2(d) of this Agreement, the provision of the legislation prevails The Parties hereby acknowledge and agree that operations conducted pursuant to this Agreement shall constitute a commercial storage scheme in accordance with the Mines and Minerals Act This Agreement may be referred to as the "East Crossfield Gas Storage Agreement". 2. RIGHTS AND OBLIGATIONS 2.1 Subject to the terms and conditions contained in this Agreement, Her Majesty grants to the Storage Owner, insofar as Her majesty has the right to grant the same, the exclusive right to inject natural gas into, and to store natural gas in, the Elkton Formation within and under the Crown Area

5 2.2 This Agreement is granted upon the following conditions: (a) (b) (c) (d) that the Storage Owner shall not inject into the Elkton Formation any natural gas with respect to which there is any outstanding royalty liability to Her Majesty; that the Storage Owner shall not, without the prior written consent of the Minister, transfer or assign any of its interest in this Agreement, any of its rights or obligations under this Agreement, or any part of the Crown Area; that the Storage Owner agrees to waive and hereby waives all rights, prerogatives, privileges and immunities that would otherwise exempt the Storage Owner from compliance with any of the provisions of the Mines and Minerals Act or of any other Act of the Legislature of Alberta referred to in subclause 2.2(d) of this Agreement; that the Storage Owner shall comply with the provisions of the Mines and Minerals Act, and of any other Act of the Legislature of Alberta that prescribes, applies to or affects the rights and obligations of holders of underground storage rights, or that relates to or affects the conduct of any of the operations or activities under this Agreement. 2.3 Nothing contained in this Agreement shall restrict in any manner the right of the Minister to issue or continue a natural gas or a petroleum and natural gas lease in respect of any zone or formation within and under the Crown Area other than the Elkton Formation. 3. TERM 3.1 Subject to clause 3.3 and Article 7 of this Agreement, the term of this Agreement is ten (10) years computed from the Term Commencement Date, renewable for further terms of ten (10) years each if, at the end of the term of this Agreement, (a) (b) the Storage Owner is using the Elkton Formation for the storage of natural gas, and the Storage Owner is not in default of any of the terms, covenants or conditions of this Agreement. 3.2 Any renewal of this Agreement will be subject to the terms and conditions prescribed by the Minister in relation to the renewal at the time the renewal is granted. 3.3 The Storage Owner shall have the right, at any time during the term of this Agreement, to surrender all of its right, title, estate and interest in this Agreement. Any such surrender shall also constitute a forfeiture of the right to a further term pursuant to clause

6 4. OBLIGATIONS 4.1 The Storage Owner shall pay to Her Majesty, pursuant to the Unit Agreement, a royalty on all Excess Gas recovered from the Elkton Formation that is allocable to the Crown Area and on all products obtained from that Excess Gas at the rate, and calculated and paid in the manner, from time to time prescribed by the Mines and Minerals Act. The amount of Excess Gas obtained from the Elkton Formation that is allocable to the Crown Area shall be determined in accordance with the Unit Agreement. 4.2 The Storage Owner shall, in accordance with the requirements of the Minister and of the Mines and Minerals Act, keep records, allow access to those records to the Minister and his representatives, and submit reports based on those records to the Minister. The records and reports referred to in this clause shall pertain to: (a) (b) (c) (d) the volume and Energy Content of natural gas injected into, stored in, and recovered from the Elkton Formation, the products of natural gas referred to in subclause (a) of this clause, the Net Storage Balance, any other matters relevant to this Agreement required by the Minister. 4.3 The Storage Owner acknowledges and agrees that Her Majesty shall not be liable for any costs or allowances relating to the injection, storage or recovery of natural gas stored in the Elkton Formation pursuant to this Agreement. The Storage Owner shall not claim any costs and allowances relating to such injection, storage or recovery, and shall exclude such costs and allowances from all Crown royalty calculations of any nature whatsoever. 5. INDEMNIFICATION 5.1 The Storage Owner shall keep Her Majesty indemnified against: (a) all actions, claims and demands brought or made against Her Majesty by reason of anything done or omitted to be done, whether negligently or otherwise, by the Storage Owner or any other person in the exercise or purported exercise of the rights and powers granted and duties imposed under this Agreement, and (b) all losses, damages, costs, charges and expenses that Her Majesty sustains or incurs in connection with any action, claim or demand referred to in subclause (a) of this clause

7 6. WAIVER OF PERFORMANCE 6.1 The Minister may, from time to time, waive the performance or breach of any of the provisions of this Agreement, but a waiver (a) (b) shall not take effect or be binding upon Her Majesty unless it is in writing signed by the Minister or under the Minister's authority, and shall not limit or affect Her Majesty's rights with respect to any other breach or non-performance, including any future breach or nonperformance. 7. CANCELLATION 7.1 The Minister may cancel this Agreement if: (a) there is a breach of a condition contained in clause 2.2 of this Agreement, (b) (c) subject to clause 7.2 the Storage Owner has not, in relation to this Agreement, complied with the Mines and Minerals Act or with any other Act of the Legislature of Alberta referred to in subclause 2.2(d) of this Agreement, or subject to clause 7.2, the Storage Owner has not complied with any term of or covenant under this Agreement. 7.2 The Minister may not cancel this Agreement pursuant to subclause 7.1(b) or (c) unless: (a) (b) he has sent a notice to the Storage Owner by mail stating the nature of the default and stating that the Minister will cancel this Agreement if the default is not remedied before the expiration of the 30-day period following the date of the notice, and the default is not remedied within the 30-day period. 7.3 If, at any time after the Date of Issue of this Agreement: (a) the Storage Owner ceases to conduct operations pursuant to this Agreement for a period of twelve (12) consecutive months or more, and (b) the Net Storage Balance is zero, the Minister may give the Storage Owner written notice, by mail, of his desire to terminate this Agreement. If upon the expiration of a period of ninety (90) days following the giving of any such notice the Storage Owner has not recommenced such operations, this Agreement shall terminate

8 IN WITNESS WHEREOF the Parties have executed this Agreement as of the Date of Issue. HER MAJESTY THE QUEEN in right of Alberta, as represented by the Minister of Energy of the Province of Alberta Ken Smith For Minister of Energy BP CANADA ENERGY by its managing partner BP Canada Energy Company Del Robostan LOCATION: CROWN AREA: APPENDIX I to EAST CROSSFIELD GAS STORAGE AGREEMENT M4 R29 T28: 10EF; 15EF; 22EF; 27EF; 34EF; 35 M4 R29 T29: 2; 3EF; 10EF; 11; 14; 15EF M5 R01 T27: 36 M5 R01 T28: 1; 11-15; 23-26; 35; 36 M5 R01 T29: 1; 2; 12 Aggregate Area: 6, hectares (more or less) M4 R29 T28: 22SEF; 34EF M4 R29 T29: 2; 10EF; 11; 14 M5 R01 T27: 36 M5 R01 T28 11; 12; 14; 24; 26NE; 35NW; 36; 35L8P which lies to the east of the railway right of way of the Calgary and Edmonton Railway Company and north of a line drawn parallel with the north boundary of the said legal subdivision, through a point on the east boundary thereof distant 434 feet northerly from the point of intersection of the said east boundary with the easterly limit of the said railway, as the same is shown on a plan of record in the Land Titles Office for the South Alberta Land Registration District as Ry 9; 35NEP portion(s) lying outside the railway right of way as shown on plan Ry 9. M5 R01 T29: 2;

9 Aggregate Area: 3, hectares (more or less) APPENDIX II to EAST CROSSFIELD GAS STORAGE AGREEMENT "Elkton Formation" means WELL: Pan Am Kulikoski 1 Cross / W5/00 INTERVAL: LOG TYPE: 7,535 feet to 7,658 feet KB Induction Electrical APPENDIX III to EAST CROSSFIELD GAS STORAGE AGREEMENT Address for Service of the Storage Owner: BP Canada Energy 11 th Floor, th Avenue SW Calgary, Alberta T2P 2H8 Attention: Vice President, Supply and Operations Gas and Power GOVERNMENT NOTICES Community Development Hosting Expenses Exceeding $ For the period July 1, 2004 to September 30, 2004 Function: Federal-Provincial/Territorial Sport Committee Meeting Date of Function: February 16, 2004 Amount: $ Location: Executive Royal Inn; Nisku, Alberta Purpose: The meeting was part of the ongoing collaborative Federal- Provincial/Territorial process toward sport policy development

10 Function: Alberta s Future Leaders Midterm Review Date of Function: June 14-16, 2004 Amount: $1, Location: Old Spaghetti Factory, The Crêperie, Pasticcio Trattoria; Edmonton, Alberta Purpose: The meeting involved a mid-term program review planning session and team-building for 30 Alberta Future Leader youth workers from various Alberta Aboriginal communities and 6 department facilitators. Function: Proposal Writing Workshop for Non-Profit Organizations Date of Function: June 16, 2004 Amount: $2, Location: Coast Plaza Hotel & Conference Centre; Calgary, Alberta Purpose: Community Support Systems, in collaboration with Libraries, Community and Voluntary Sector Services, hosted a day-long comprehensive workshop for nonprofit organizations. Function: Provincial Symposium and Premier s Council on the Status of Persons with Disabilities Meeting Date of Function: June 17-18, 2004 Amount: $6, Location: Holiday Inn; Red Deer, Alberta Purpose: Premier s Council held its spring meeting, followed by a hosted community roundtable/symposium. Function: Opening of the Geee! in Genome Exhibition Date of Function: July 8, 2004 Amount: $1, Location: Provincial Museum of Alberta, PDG Catering Corporation, Edmonton, Alberta Purpose: The Provincial Museum of Alberta hosted a breakfast reception for the opening of Geee! In Genome exhibition for 144 people. Finance Insurance Notice (Insurance Act) Effective November 1, 2004, Canadian Petroleum Insurance Exchange (CPIX) changed is name to Energy Insurance Exchange (EIR). Arthur Hagan, FCIP, CRM, Deputy Superintendent of Insurance. Notice is hereby given that Endurance Reinsurance Corporation of America has been licensed in the Province of Alberta and is authorized to transact the following classes

11 of Insurance: Accident and Sickness, Aircraft, Automobile, Boiler and Machinery, Credit, Fidelity, Liability, Loss of Employment, Property, Surety. Effective November 2, 2004 Arthur Hagan, FCIP, CRM, Deputy Superintendent of Insurance. Health and Wellness Hosting Expenses Exceeding $ For the period April 1, 2004 to June 30, 2004 Date of Function: April 6, 2004 Amount: $1, Location: Thorton Court Hotel; Edmonton, Alberta Purpose: Program Services/Emergency Health Services Ground Ambulance Workshop Date of Function: April 28, 2004 Amount: $1, Location: Daltons Conference Centre; Calgary, Alberta Purpose: Health Workforce Division/Alternate Relationship Branch - Capacity- Building Fund Initiative project updates/administration issues and project evaluation Date of Function: April 27, 2004 Amount: $1, Location: Shaw Conference Centre; Edmonton, Alberta Purpose: Program Services/Emergency Health Services - Ground ambulance Realignment Workshop Date of Function: April 19 & 20, 2004 Amount: $ Location: Lifestyle Options Ltd.; Edmonton, Alberta Purpose: Alberta Aids to Daily Living AADL Authorizer Workshop Date of Function: May 11, Amount: $1, Location: The Westin; Edmonton, Alberta Purpose: Program Services/Emergency Health Services Ground Ambulance Realignment Regional Health Authority meeting For the period July 1, 2004 to September 30, 2004 Date of Function: June 4, 2004 Amount: $6, Location: The Westin; Edmonton, Alberta Purpose: Health Workforce Division - Health Professions & Telehealth Branch Telehealth Forum

12 Date of Function: August 21, 2004 Amount: $ Location: Black Knight Inn; Red Deer, Alberta Purpose: Health Workforce Workforce Policy and Planning Acupuncture and TCM Meeting Date of Function: August 26 & 27, 2004 Amount: $1, Location: Delta Edmonton Centre Suite, Edmonton, Alberta Purpose: Program Services Division - Innovation and Monitoring - National Medical Directors (Fall 2004) - Attended by Medical Directors from across Canada Date of Function: September 13 & 14, 2004 Amount: $1, Location: Nisku Inn and Conference Centre; Nisku, Alberta Purpose: Health Authorities Division - Health Authorities Performance Agreements - Health Plans and Business Plans - A Workshop Advance of the Plans Infrastructure Contract Increases Approved Pursuant to Treasury Board Directive 08/93 Contract: High Level Courthouse; repair flood damage to the courtroom area Contractor: Bill Holden Company Ltd. Reason for Increase: To complete removal of mould in two washrooms that was not caused by the flood, but was found during demotion to repair flood damage. The additional work consists of removal of mould that developed due to excess moisture from leaking or sweating pipes in the wall space. Contract Amount: $115, % of Increase: 21.58% Amount of Increase: $25, Date Approved: August 11, 2004 Contract: Calgary - Kensington Place; Consolidate Authority Office from Insurance Building and TGS Building to Kensington Place Contractor: Reed Attwood Builders Inc. Reason for Increase: To construct 20 additional private offices, provide some millwork (Storage units and counters) and to install an air conditioning unit in the large boardroom and provide associated mechanical and electrical work. Net Contract Amount: $476, % of Increase: 21.19% Amount of Increase: $100, Date Approved: August 16,

13 Contract: Cold Lake - Fish Hatchery; water line repairs Contractor: Tri-City Contracting Ltd. Reason for Increase:. Additional work consists of welding flanges to existing pipes. The work was not included in the original tender as the as-built drawings inaccurately indicated that the flanges were existing. When the vault was drained to commence the contract, it was discovered that the flanges did not exist and would have to be added to complete the work. Contract Amount: $ % of Increase: 21.5% Amount of Increase: $33, Date Approved: August 11, 2004 Sale or Disposition of Land (Government Organization Act) Name of Purchaser: Tirion Properties Ltd. Consideration: $6,750 Land Description: Plan Those portions of Block A which lie within Lot 4 on Plan and Lot 2 in Block 50 on Plan , containing 0.09 acres more or less. Excepting thereout all mines and minerals. Located in the City of Calgary. Learning School District Authorized to Issue Debentures Notice is hereby given that the Minister of Learning has approved the borrowing by The Board of Trustees of Rocky View School Division No. 41 of the Province of Alberta, by way of debentures an amount not exceeding the sum of $4,716,500 on the security of the said school district, the said borrowing repayable in 40 consecutive semi-annual installments with interest at a rate determined from time to time by the Alberta Capital Finance Authority, for the purpose detailed in the said district s By-law No. 4/2004 and Alberta Learning Approval Order No. 4/2004. Mr. Darrell Couture Associate Superintendent Secretary-Treasurer Honourable Dr. Lyle Oberg Minister of Learning

14 Safety Codes Council Municipal Accreditation Amendment (Safety Codes Act) Pursuant to Section 26 of the Safety Codes Act, it is hereby ordered that the - Town of Sundre, Accreditation No.M000319, Order No. O , October 14, 2004 Having satisfied the terms and conditions of the Safety Codes Council is authorized to administer the Safety Codes Act within their jurisdiction for Fire, all Parts of the Alberta Fire Code, including Investigations, excluding Part 4 requirements for Tank Storage of Flammable & Combustible Liquids, excluding any or all things, processes or activities owned by or under the care and control of corporations accredited by the Safety Codes Council. Pursuant to Section 26 of the Safety Codes Act, it is hereby ordered that the - Village of Berwyn, Accreditation No.M000161, Order No. O , October 14, 2005 Having satisfied the terms and conditions of the Safety Codes Council is authorized to administer the Safety Codes Act within their jurisdiction for Fire, all Parts of the Alberta Fire Code, including Investigations, excluding Part 4 requirements for Tank Storage of Flammable & Combustible Liquids, excluding any or all things, processes or activities owned by or under the care and control of corporations accredited by the Safety Codes Council. Solicitor General Cancellation of Qualified Technician Royal Canadian Mounted Police K Division Mirva, Dennis Walter Kazik (Date of Cancellation November 10, 2004) Designation of Designated Analyst Appointment Royal Canadian Mounted Police Forensic Laboratory McHugh-Borden, Sarena Anne (Date of Designation November 03, 2004)

15 Designation of Qualified Technician Appointment (Intoxilyzer 5000C) Royal Canadian Mounted Police F Division Arcand, Glen Wade (Date of Designation November 03, 2004) Sustainable Resource Development Hosting Expenses Exceeding $ For the period July 1, 2004 to September 30, 2004 Function: Policy & Planning, Consultation with First Nation Date of Function: July 16, 2004 Amount: $ Location: Slave Lake, Alberta Purpose: Alberta Government consultation with Lesser Slave Indian Regional Council. Function: Forest Protection Division, Wildfire Prevention Branch Meeting Date of Function: September 2, 2004 Amount: $ Location: Edmonton, Alberta Purpose: Understanding the causes and impacts of wildfire. ADVERTISEMENTS 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 September 30, Dated at Edmonton, Alberta, October 29, John A. Hollands, President. Notice is hereby given that a Certificate of Intent to Dissolve was issued to Jag Mechanical Ltd. on October 1, Dated at Lacombe, Alberta, October 1, Corey L. Gish, Solicitor

16 Notice of Winding-Up Markham General Insurance Company, In Liquidation ( Markham ) Notice to Policyholders and Claimants of Markham. (Winding-up and Restructuring Act) Deloitte & Touche Inc. as Liquidator of Markham (the Liquidator ), under the provisions of the Winding-up and Restructuring Act, hereby gives notice that the Court has fixed Monday, the 31st day of January, 2005 as the last day for policyholders and claimants of Markham to send in their claims. Take note that failure to give notice of a claim by January 31, 2005 may result in distributions being made without regard to that claim. Further take notice that a Statement of Claimants and Creditors shall be filed in the Office of the Superintendent of Financial Institutions pursuant to subsection 168(1) of the Winding-up and Restructuring Act, not less than thirty (30) days after the last day fixed for sending in claims. For further information or for a claim form, please contact Melissa Langlois of Deloitte & Touche Inc. in writing, or see This Notice is being given pursuant to the Order of the Ontario Superior Court of Justice dated November 3, Deloitte & Touche Inc., Liquidator of Markham General Insurance Company 1380 Roddick Road, 4 th Floor, Markham, Ontario L3R 4G5 Attention: Melissa Langlois, Manager Fax: claims@mgic.ca Public Sale of Land (Municipal Government Act) Town of Sylvan Lake Notice is hereby given that, under the provisions of the Municipal Government Act, the Town of Sylvan Lake will offer for sale, by Public Auction, in the Council Chambers, Sylvan Lake, Alberta, on Wednesday, February 2, 2005 at 1:00 p.m., the following land: Lot Block Plan C. of T. Street Address AO Street

17 This parcel will be offered for sale subject to a reserve bid and to the reservations and conditions contained in the existing Certificate of Title. The Town of Sylvan Lake may, after the public auction, become the owner of any parcel of land that is not sold at the public auction. Terms: Cash or certified cheque. Redemption may be affected by payment of all arrears of taxes and costs at any time prior to the sale. Dated at Sylvan Lake, Alberta, November 24, 2004 Helen Dietz, Chief Administrative Officer. Town of Vauxhall Notice is hereby given that, under the provisions of the Municipal Government Act, the Town of Vauxhall will offer for sale, by Public Auction, in the Council Chambers, th Street North, Vauxhall, Alberta, on Tuesday, January 18, 2005 at 10:00 a.m., the following lands: Lot Block Plan Linc Street Address nd Street North CM st Ave. North 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. The Town of Vauxhall may, after the public auction, become the owner of any parcel of land that is not sold at the public auction. Terms: 10% down - Cash or certified cheque by closing of the business day. Balance due in full by certified cheque within 30 days. Redemption may be affected by payment of all arrears of taxes and costs at any time prior to the sale. Dated at Vauxhall, Alberta, October 13, 2004 Walter Hornby, C.E.T., Chief Administrative Officer

18

19 Alberta Government Services Corporate Registry Registrar s Periodical

20 ALBERTA GOVERNMENT SERVICES Corporate Registrations, Incorporations, and Continuations (Business Corporations Act, Cemetery Companies Act, Companies Act, Co-operative Association Act, Credit Union Act, Loan and Trust Corporations Act, Religious Societies Land Act, Rural Utilities Act, Societies Act, Partnership Act) SASKATCHEWAN LTD. Other Prov/Territory Corps Registered 2004 OCT 28 Registered Address: ST SW, CALGARY ALBERTA, T2R 0W1. No: ALBERTA INC. Numbered Alberta Address: AVE NE, CALGARY ALBERTA, T1Y 5V7. No: ALBERTA LTD. Numbered Alberta Address: STREET, EDMONTON ALBERTA, T5M 0H5. No: ALBERTA LTD. Numbered Alberta Address: 4500, 855-2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: ALBERTA LTD. Numbered Alberta Address: A STREET, GRIMSHAW ALBERTA, T0H 1W0. No: TH STREET EDMONTON GP LTD. Other Prov/Territory Corps Registered 2004 OCT 19 Registered Address: 1200, 700-2ND STREET S.W., CALGARY ALBERTA, T2P 4V5. No: ALBERTA LTD. Numbered Alberta Address: 2401 TD TOWER, AVENUE, EDMONTON ALBERTA, T5J 2Z1. No: ALBERTA LTD. Numbered Alberta Address: 37 PANORAMA HILLS MANOR NW, CALGARY ALBERTA, T3K 5K6. No: ALBERTA LTD. Numbered Alberta Address: AVENUE, MORRINVILLE ALBERTA, T8R 1G3. No: ALBERTA LTD. Numbered Alberta Address: 100 TEMPLEMOUNT CRESCENT NE, CALGARY ALBERTA, T1Y 5A9. No: ALBERTA LTD. Numbered Alberta Address: 4500, 855-2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: ALBERTA LTD. Numbered Alberta Address: 3391 BRETON CLOSE NW, CALGARY ALBERTA, T2L 1X3. No: ALBERTA LTD. Numbered Alberta Address: 3700, 400-3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: ALBERTA LTD. Numbered Alberta Address: 202, KENSINGTON ROAD NW, CALGARY ALBERTA, T2N 3P9. No: ALBERTA LTD. Numbered Alberta Address: NE W4, DAYSLAND ALBERTA, T0B 1A0. No: ALBERTA LTD. Numbered Alberta Address: # STREET, GRANDE PRAIRIE ALBERTA, T8V 5X4. No: ALBERTA LTD. Numbered Alberta Address: 4500, 855-2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: ALBERTA INC. Numbered Alberta Address: 75 STRATHCONA CRESCENT S.W., CALGARY ALBERTA, T3H 1K9. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 16 Registered Address: 20 TEMPLEGREEN DRIVE NE, CALGARY ALBERTA, T1Y 5T5. No: ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 OCT 16 Registered Address: 1115 ORMSBY CRT NW, EDMONTON ALBERTA, T5T 6J5. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 16 Registered Address: 118 CRAMOND CLOSE SE, CALGARY ALBERTA, T3M 1C2. No:

21 ALBERTA LTD. Numbered Alberta Address: 309, TH AVENUE SW, CALGARY ALBERTA, T2T 0C2. No: ALBERTA LTD. Numbered Alberta Address: AVE., RED DEER ALBERTA, T4N 3J3. No: ALBERTA LTD. Numbered Alberta Address: STREET SW, CALGARY ALBERTA, T2R 0W7. No: ALBERTA LTD. Numbered Alberta Address: 36 HOOKE ROAD SE, CALGARY ALBERTA, T2V 3K5. No: ALBERTA LTD. Numbered Alberta Address: 61 BROADWAY BLVD., SHERWOOD PARK ALBERTA, T8H 2C1. No: ALBERTA LTD Numbered Alberta Address: 108, AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7K2. No: ALBERTA LTD. Numbered Alberta Address: 13 OTTER CRES., ST ALBERT ALBERTA, T8N 6E7. No: ALBERTA LTD. Numbered Alberta Address: #5 BRAESIDE CRESCENT, SHERWOOD PARK ALBERTA, T8A 3N1. No: ALBERTA LTD. Numbered Alberta Address: #B AVE. W, BROOKS ALBERTA, T1R 1C1. No: ALBERTA LTD. Numbered Alberta Address: #102, 811 MANNING ROAD N.E., CALGARY ALBERTA, T2E 7L4. No: ALBERTA LTD. Numbered Alberta Address: ST, EDMONTON ALBERTA, T5P 1L1. No: ALBERTA LTD. Numbered Alberta Address: 3500, STREET SW, CALGARY ALBERTA, T2P 4J8. No: ALBERTA LTD. Numbered Alberta Address: #20, 2 HINSHAW DRIVE, SYLVAN LAKE ALBERTA, T4S 2J2. No: ALBERTA LTD. Numbered Alberta Address: PART OF NE 1/ LOT 6A BLOCK No: ALBERTA LTD. Numbered Alberta Address: 1900, AVENUE S.W., CALGARY ALBERTA, T2P 2X6. No: ALBERTA LTD. Numbered Alberta Address: 2400, JASPER AVENUE, EDMONTON ALBERTA, T5J 3T8. No: ALBERTA LTD. Numbered Alberta Address: 1400, AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: ALBERTA LTD. Numbered Alberta Address: 201, STREET SW, CALGARY ALBERTA, T3C 3T2. No: ALBERTA LTD. Numbered Alberta Address: #301, AVENUE, WETASKIWIN ALBERTA, T9A 2E8. No: ALBERTA LTD. Numbered Alberta Address: #301, AVENUE, WETASKIWIN ALBERTA, T9A 2E8. No: ALBERTA LTD. Numbered Alberta Address: 1400, AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: ALBERTA LTD. Numbered Alberta Address: 1400, AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: ALBERTA LTD. Numbered Alberta Address: 123 MT. COPPER PARK SE, CALGARY ALBERTA, T2Z 2K1. No: ALBERTA LTD. Numbered Alberta Address: BAY #2, 5505 BROADWAY AVE., BLACKFALDS ALBERTA, T0M 0J0. No: ALBERTA LTD. Numbered Alberta Address: 1400, AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No:

22 ALBERTA LTD. Numbered Alberta Address: #D302, 500 EAU CLAIRE AVENUE, CALGARY ALBERTA, T2P 3R8. No: ALBERTA LTD. Numbered Alberta Address: STREET, ROCKY MOUNTAIN HOUSE ALBERTA, T4T 1M4. No: ALBERTA LTD. Numbered Alberta Address: ST. LAURENT WAY, FORT MCMURRAY ALBERTA, T9H 2R4. No: ALBERTA LTD. Numbered Alberta Address: TH STREET, WHITECOURT ALBERTA, T7S 1N4. No: ALBERTA LTD. Numbered Alberta Address: 1100 CANADIAN WESTERN BANK PLACE, JASPER PL., EDMONTON ALBERTA, T5J 3N6. No: ALBERTA LTD. Numbered Alberta Address: A AVENUE, EDMONTON ALBERTA, T5R 3A8. No: ALBERTA LTD. Numbered Alberta Address: STREET, PEACE RIVER ALBERTA, T8S 1S2. No: ALBERTA LTD. Numbered Alberta Address: 92 EVERGREEN CLOSE S.W., CALGARY ALBERTA, T2Y 2X8. No: ALBERTA LTD. Numbered Alberta Address: SW W5 LOT 349 No: ALBERTA INC. Numbered Alberta Address: 114 EDGEDALE GARDENS NW, CALGARY ALBERTA, T3A 4M9. No: ALBERTA LTD. Numbered Alberta Address: 1400, AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: ALBERTA LTD. Numbered Alberta Address: 1400, AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: ALBERTA LTD. Numbered Alberta Address: 34 ROYAL ELM DR. NW, CALGARY ALBERTA, T3G 5P7. No: ALBERTA LTD. Numbered Alberta Address: SUITE 100, GREYSTONE VII STREET, EDMONTON ALBERTA, T6E 5Z9. No: ALBERTA LTD. Numbered Alberta Address: STREET, RED DEER ALBERTA, T4N 2C8. No: ALBERTA LTD. Numbered Alberta Address: 1400, AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: ALBERTA LTD. Numbered Alberta Address: AVE, DRAYTON VALLEY ALBERTA, T7A 1S2. No: ALBERTA INC. Numbered Alberta Address: 523, SOUTHPORT RD SW, CALGARY ALBERTA, T2W 3X6. No: ALBERTA LTD. Numbered Alberta Address: 1400, AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: ALBERTA LTD. Numbered Alberta Address: 35 PATTERSON PL, WHITECOURT ALBERTA, T7S 1W5. No: ALBERTA LTD. Numbered Alberta Address: 24 KINCORA VIEW NW, CALGARY ALBERTA, T3R 1M2. No: ALBERTA LTD. Numbered Alberta Address: AVE., ONOWAY ALBERTA, T0E 1V0. No: ALBERTA LTD. Numbered Alberta Address: 24 3 ST NE, MEDICINE HAT ALBERTA, T1A 5L8. No: ALBERTA LTD. Numbered Alberta Address: A ST. NW, EDMONTON ALBERTA, T5E 5C1. No: ALBERTA LTD. Numbered Alberta Address: 412, 33 ARBOUR GROVE CLOSE N.W., CALGARY ALBERTA, T3G 4K2. No:

23 ALBERTA LTD. Numbered Alberta Address: AVE, DRAYTON VALLEY ALBERTA, T7A 1S2. No: ALBERTA INC. Numbered Alberta Address: ST SW, CALGARY ALBERTA, T3E 2M6. No: ALBERTA LTD. Numbered Alberta Address: 1100 CANADIAN WESTERN BANK PL., JASPER AVE., EDMONTON ALBERTA, T5J 3N6. No: ALBERTA LTD. Numbered Alberta Address: AVE, COLD LAKE ALBERTA, T9M 1P1. No: ALBERTA LTD. Numbered Alberta Address: STREET, EDMONTON ALBERTA, T6T 1H6. No: ALBERTA LTD. Numbered Alberta Address: 21 MOUNT ROBSON CLOSE SE, CALGARY ALBERTA, T2Z 2B8. No: ALBERTA LTD. Numbered Alberta Address: 173 HIDDEN CREEK RD N. W., CALGARY ALBERTA, T3A 6L7. No: ALBERTA LTD. Numbered Alberta Address: #202, AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0X9. No: ALBERTA LTD. Numbered Alberta Address: ST, EDMONTON ALBERTA, T5J 3V5. No: ALBERTA LTD. Numbered Alberta Address: 2800, JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: ALBERTA LTD. Numbered Alberta Address: 56 REDWOOD MEADOWS DRIVE, REDWOOD MEADOWS ALBERTA, T3Z 1A3. No: ALBERTA LTD. Numbered Alberta Address: 59 SUNCASTLE BAY S.E., CALGARY ALBERTA, T2X 2M1. No: ALBERTA INC. Numbered Alberta Address: STREET NW 505, EDMONTON ALBERTA, T5K 1V9. No: ALBERTA LTD. Numbered Alberta Address: STREET NW, EDMONTON ALBERTA, T6L 2P4. No: ALBERTA LTD. Numbered Alberta Address: C/O 102, ST NW, EDMONTON ALBERTA, T5K 1V9. No: ALBERTA LTD. Numbered Alberta Address: 605, 734-7TH AVENUE S.W., CALGARY ALBERTA, T2P 3P8. No: ALBERTA LTD. Numbered Alberta Address: 205 SOUTH RAILWAY STREET SE, MEDICINE HAT ALBERTA, T1A 2V2. No: ALBERTA LTD. Numbered Alberta Address: 10TH FLOOR, AVENUE SE, CALGARY ALBERTA, T2P 3T4. No: ALBERTA LTD. Numbered Alberta Address: 3400, 150-6TH AVENUE SW, CALGARY ALBERTA, T2P 3Y7. No: ALBERTA LTD. Numbered Alberta Address: 2700, STREET, EDMONTON ALBERTA, T5J 4G8. No: ALBERTA INC. Numbered Alberta Address: STREET SOUTH, LETHBRIDGE ALBERTA, T1J 3P3. No: ALBERTA LTD. Numbered Alberta Address: A ST, WETASKIWIN ALBERTA, T9A 1Z7. No: ALBERTA INC. Numbered Alberta Address: TH STREET NE, CALGARY ALBERTA, T1Y 4P6. No: ALBERTA LTD. Numbered Alberta Address: 48 KINGSWAY DRIVE, ST ALBERT ALBERTA, T8N 6Z7. No: ALBERTA LTD. Numbered Alberta Address: A AVENUE, EDMONTON ALBERTA, T5G 0E9. No:

24 ALBERTA LTD. Numbered Alberta Address: JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: ALBERTA LTD. Numbered Alberta Address: 567 GLENWRIGHT CRESCENT, EDMONTON ALBERTA, T5T 6K8. No: ALBERTA LTD. Numbered Alberta Address: JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: ALBERTA LTD. Numbered Alberta Address: 651 MARTINDALE BLVD NE, CALGARY ALBERTA, T3J 3V9. No: ALBERTA LTD. Numbered Alberta Address: JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: ALBERTA LTD. Numbered Alberta Address: PLAN BLOCK 4 LOT 3 No: ALBERTA LTD. Numbered Alberta Address: 2800, 801-6TH AVENUE, S.W., CALGARY ALBERTA, T2P 4A3. No: ALBERTA LTD. Numbered Alberta Address: 1221A - 11 AVE SW, CALGARY ALBERTA, T3C 0M5. No: ALBERTA LTD. Numbered Alberta Address: 158 DIAMOND DRIVE, S.E., CALGARY ALBERTA, T2J 7C7. No: ALBERTA LTD. Numbered Alberta Address: 1221A - 11 AVE SW, CALGARY ALBERTA, T3C 0M5. No: ALBERTA LTD. Numbered Alberta Address: 2506 TUDOR GLEN MARKET, ST. ALBERT ALBERTA, T8N 3V3. No: ALBERTA LTD. Numbered Alberta Address: AVENUE, EDMONTON ALBERTA, T5K 1W7. No: ALBERTA LTD. Numbered Alberta Address: ALLEN STREET SE, AIRDRIE ALBERTA, T4B 1J6. No: ALBERTA LTD. Numbered Alberta Address: #204, AVENUE NE, CALGARY ALBERTA, T1Y 5Z6. No: ALBERTA LTD. Numbered Alberta Address: 104, AVENUE N.E., CALGARY ALBERTA, T2A 6K4. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 24 Registered Address: SUITE 200, 3735 RUNDLEHORN DRIVE NE, CALGARY ALBERTA, T1Y 2K1. No: ALBERTA LTD. Numbered Alberta Address: 260 TEMPLEVALE RD NE, CALGARY ALBERTA, T1Y 4W3. No: ALBERTA LTD. Numbered Alberta Address: ST NW, EDMONTON ALBERTA, T5K 2Y4. No: ALBERTA LTD. Numbered Alberta Address: CHIPPEWA ROAD, SHERWOOD PARK ALBERTA, T8A 4W6. No: ALBERTA LTD. Numbered Alberta Address: AVENUE, RED DEER ALBERTA, T4N 6G5. No: ALBERTA LTD. Numbered Alberta Address: STREET, RED DEER ALBERTA, T4N 3T1. No: ALBERTA LTD. Numbered Alberta Address: 501, 2520 PALLISER DRIVE S.W., CALGARY ALBERTA, T2V 4S9. No: ALBERTA LTD. Numbered Alberta Address: AVENUE, DRAYTON VALLEY ALBERTA, T7A 1S2. No: ALBERTA CORP. Numbered Alberta Address: 81 HUNTFORD CLOSE NE, CALGARY ALBERTA, T2K 3Y7. No: ALBERTA LTD. Numbered Alberta Address: 43B CRYSTAL SHORES CRES, OKOTOKS ALBERTA, T1S2B5. No:

25 ALBERTA LTD. Numbered Alberta Address: 3000, AVENUE SW, CALGARY ALBERTA, T2P 4X7. No: ALBERTA LTD. Numbered Alberta Address: SADDLEBACK ROAD NW, EDMONTON ALBERTA, T6J 4M6. No: ALBERTA LIMITED Numbered Alberta Address: 149 BRIDLERIDGE CIRCLE SW, CALGARY ALBERTA, T2Y 4C7. No: ALBERTA LTD. Numbered Alberta Address: 3200, STREET, EDMONTON ALBERTA, T5J 3W8. No: ALBERTA LTD. Numbered Alberta Address: C/O 102, ST NW, EDMONTON ALBERTA, T5K 1V9. No: ALBERTA LTD. Numbered Alberta Address: AVE, GIBBONS ALBERTA, T0A 1N0. No: ALBERTA LTD. Numbered Alberta Address: 1138 KANE WYND NW, EDMONTON ALBERTA, T6L 6T6. No: ALBERTA LTD. Numbered Alberta Address: 1600, AVENUE SW, CALGARY ALBERTA, T2P 2V7. No: ALBERTA LTD. Numbered Alberta Address: ST SE, CALGARY ALBERTA, T2A 1L8. No: ALBERTA LTD. Numbered Alberta Address: 820 CENTRE ST CLOSE, BASSANO ALBERTA, T0J 0B0. No: ALBERTA LTD. Numbered Alberta Address: 177 WOLF WILLOW CRESCENT, EDMONTON ALBERTA, T5T 1T3. No: ALBERTA LTD. Numbered Alberta Address: # JACOBS CLOSE, RED DEER ALBERTA, T4P 4A2. No: ALBERTA LTD. Numbered Alberta Address: AVE., GRIMSHAW ALBERTA, T0H 1W0. No: ALBERTA LTD. Numbered Alberta Address: 41 MIDRIDGE GREEN S.E., CALGARY ALBERTA, T2X 1C9. No: ALBERTA LTD. Numbered Alberta Address: AVENUE, RED DEER ALBERTA, T4N 6G5. No: ALBERTA LTD. Numbered Alberta Address: RD AVENUE, EDSON ALBERTA, T7E 1T9. No: ALBERTA INC. Numbered Alberta Address: 218 MOUNTAIN PARK DRIVE SE, CALGARY ALBERTA, T2Z 2K3. No: ALBERTA LTD. Numbered Alberta Address: 826B - 10TH STREET, CANMORE ALBERTA, T1W 2A7. No: ALBERTA LTD. Numbered Alberta Address: AVE SW, CALGARY ALBERTA, T2W 0E2. No: ALBERTA LTD. Numbered Alberta Address: 2500, STREET, EDMONTON ALBERTA, T5J 3H1. No: ALBERTA LTD. Numbered Alberta Address: 3000, 700-9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: ALBERTA INC. Numbered Alberta Address: 602, TH STREET SW, CALGARY, ALBERTA, T3C 3T2. No: ALBERTA LTD. Numbered Alberta Address: 4012 ASPEN DRIVE WEST, EDMONTON ALBERTA, T6J 2B3. No: ALBERTA LIMITED Numbered Alberta Address: HUNTSBAY ROAD NW, CALGARY ALBERTA, T2K 4R3. No: ALBERTA LTD. Numbered Alberta Address: 2500, STREET, EDMONTON ALBERTA, T5J 3H1. No:

26 ALBERTA LTD. Numbered Alberta Address: 2600, STREET, EDMONTON ALBERTA, T5J 3Y2. No: ALBERTA LTD. Numbered Alberta Address: ST, SYLVAN LAKE ALBERTA, T4S 1M3. No: ALBERTA LTD. Numbered Alberta Address: 2700, STREET, EDMONTON ALBERTA, T5J 4G8. No: ALBERTA LTD. Numbered Alberta Address: 900, 521-3RD AVENUE SW, CALGARY ALBERTA, T2P 3T3. No: ALBERTA LTD. Numbered Alberta Address: STREET, GRANDE PRAIRIE ALBERTA, T8W 2V4. No: ALBERTA LTD. Numbered Alberta Address: 1000 SCOTIA PLACE, JASPER AVENUE, EDMONTON ALBERTA, T5J 3R8. No: ALBERTA LTD. Numbered Alberta Address: ROYAL AVE SW, CALGARY ALBERTA, T2T 0L3. No: ALBERTA LTD. Numbered Alberta Address: 2400, JASPER AVENUE, EDMONTON ALBERTA, T5J 3T8. No: ALBERTA LTD. Numbered Alberta Address: AVENUE SE, CALGARY ALBERTA, T2J 0G9. No: ALBERTA LTD. Numbered Alberta Address: AVENUE, WETASKIWIN ALBERTA, T9A 3E2. No: ALBERTA LTD. Numbered Alberta Address: SUITE 102A AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7Y8. No: ALBERTA LTD. Numbered Alberta Address: MCNEILL RD NE, CALGARY ALBERTA, T2E 5W5. No: ALBERTA LTD. Numbered Alberta Address: 1000, STREET, EDMONTON ALBERTA, T5J 3T2. No: ALBERTA LTD. Numbered Alberta Address: 609 GRANDIN PARK TWR, 22 SIR WINSTON CHURCHILL AVE, ST. ALBERT ALBERTA, T8N 1B4. No: ALBERTA LTD. Numbered Alberta Address: THIRD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: ALBERTA LTD. Numbered Alberta Address: AVENUE, SPIRIT RIVER ALBERTA, T0H 3G0. No: ALBERTA INC. Numbered Alberta Address: #1000, 400-3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: ALBERTA LTD. Numbered Alberta Address: STREET, SPIRIT RIVER ALBERTA, T0H 3G0. No: ALBERTA LTD. Numbered Alberta Address: STREET, GRANDE PRAIRIE ALBERTA, T8V 2A4. No: ALBERTA INC. Numbered Alberta Address: 3 VALLEY CREEK BAY NW, CALGARY ALBERTA, T3B 5V2. No: ALBERTA LTD. Numbered Alberta Address: #400, AVENUE SW, CALGARY ALBERTA, T2P 2T5. No: ALBERTA LTD. Numbered Alberta Address: 82, STREET, EDMONTON ALBERTA, T6E 6M8. No: ALBERTA LTD. Numbered Alberta Address: FORT ROAD, #16B, EDMONTON ALBERTA, T5A 1C2. No: ALBERTA INC. Numbered Alberta Address: 77 CITADEL ESTATES MANOR NW, CALGARY ALBERTA, T3G 5M6. No: ALBERTA LTD. Numbered Alberta Address: 1963 LYNNOVER CRES. SE, CALGARY ALBERTA, T2C 1K5. No: ALBERTA INC. Numbered Alberta Address: AVE., CALMAR ALBERTA, T0C 0V0. No:

27 ALBERTA LTD. Numbered Alberta Address: 200, 201 BEAR STREET, BANFF ALBERTA, T1L 1B9. No: ALBERTA INC. Numbered Alberta Address: 600 STONEGATE RD, AIRDRIE ALBERTA, T4B 3A2. No: ALBERTA LTD. Numbered Alberta Address: #600, STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: ALBERTA INC. Numbered Alberta Address: STREET NW, EDMONTON ALBERTA, T5T 5X9. No: ALBERTA LTD. Numbered Alberta Address: 282 KASKA ROAD, SHERWOOD PARK ALBERTA, T8A 4G7. No: ALBERTA LTD. Numbered Alberta Address: #600, STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: ALBERTA LTD. Numbered Alberta Address: SE 1/4 OF WEST OF 4 No: ALBERTA LTD. Numbered Alberta Address: 282 KASKA ROAD, SHERWOOD PARK ALBERTA, T8A 4G7. No: ALBERTA LTD. Numbered Alberta Address: JASPER AVENUE, EDMONTON ALBERTA, T5J 1Z3. No: ALBERTA LTD. Numbered Alberta Address: 431 HERITAGE DR, SHERWOOD PARK ALBERTA, T8A 6A4. No: ALBERTA LTD. Numbered Alberta Address: #600, AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: ALBERTA LTD. Numbered Alberta Address: 11, 1155 FALCONRIDGE DRIVE N.E., CALGARY ALBERTA, T3J 1E1. No: ALBERTA LTD. Numbered Alberta Address: 203, 200 BARCLAY PARADE SW, CALGARY ALBERTA, T2P 4R5. No: ALBERTA LTD. Numbered Alberta Address: 1500, 407-2ND STREET S.W., CALGARY ALBERTA, T2P 2Y3. No: ALBERTA LTD. Numbered Alberta Address: 3700, 400-3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: ALBERTA LTD. Numbered Alberta Address: 127 SENECA ROAD, SHERWOOD PARK ALBERTA, T8A 4G6. No: ALBERTA LTD. Numbered Alberta Address: 2000, 530-8TH AVENUE SW, CALGARY ALBERTA, T2P 3S8. No: ALBERTA INC. Numbered Alberta Address: C/O 300, ST SW, CALGARY ALBERTA, T2R 0Y6. No: ALBERTA LTD. Numbered Alberta Address: 3700, 400-3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: ALBERTA LTD. Numbered Alberta Address: #506, TH AVENUE S.W., CALGARY ALBERTA, T2T 5R6. No: ALBERTA LTD. Numbered Alberta Address: 2800, JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: ALBERTA LTD. Numbered Alberta Address: 1500, 407-2ND STREET S.W., CALGARY ALBERTA, T2P 2Y3. No: ALBERTA LTD. Numbered Alberta Address: 6, 124 SABRINA WAY SW, CALGARY ALBERTA, T2W 2N6. No: ALBERTA LTD. Numbered Alberta Address: 20 TUSCANY GLEN PLACE NW, CALGARY ALBERTA, T3L 2T6. No: ALBERTA LTD. Numbered Alberta Address: 1500, 736-6TH AVENUE S.W., CALGARY ALBERTA, T2P 3T7. No: ALBERTA LTD. Numbered Alberta Address: 46 SIENNA PARK PL SW, CALGARY ALBERTA, T3H 3L2. No:

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 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 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

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

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 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 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

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

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

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

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

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

CONSOLIDATED GROUP (NON-MEC GROUP) TSA USER AGREEMENT. Dated PERSON SPECIFIED IN THE ORDER FORM (OVERLEAF)

CONSOLIDATED GROUP (NON-MEC GROUP) TSA USER AGREEMENT. Dated PERSON SPECIFIED IN THE ORDER FORM (OVERLEAF) CONSOLIDATED GROUP (NON-MEC GROUP) TSA USER AGREEMENT Dated CORNWALL STODART LAWYERS PERSON SPECIFIED IN THE ORDER FORM (OVERLEAF) CORNWALL STODART Level 10 114 William Street DX 636 MELBOURNE VIC 3000

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

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

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

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. 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

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

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

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

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

FIRST AMENDMENT TO INTERLINE AGREEMENT RECITALS

FIRST AMENDMENT TO INTERLINE AGREEMENT RECITALS FIRST AMENDMENT TO INTERLINE AGREEMENT This FIRST AMENDMENT TO INTERLINE AGREEMENT (the "First Amendment") is entered into as of March 1, 1999 by and among the Contracting Airlines which are parties to

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 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

HIGHWAY TRAFFIC BOARD DECISION. File Number: Alsask Bus Services Ltd. of Alsask, Saskatchewan

HIGHWAY TRAFFIC BOARD DECISION. File Number: Alsask Bus Services Ltd. of Alsask, Saskatchewan HIGHWAY TRAFFIC BOARD DECISION File Number: 11-14 Alsask Bus Services Ltd. of Alsask, Saskatchewan IN THE MATTER of an application for an amendment to Operating Authority Certificate #7874 filed by Alsask

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

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. 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

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

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

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

SADDLE CREEK ENTRANCE (PRIVACY) GATE OPERATING AGREEMENT BETWEEN SADDLE CREEK COMMUNITY SERVICES DISTRICT AND CASTLE & COOKE CALIFORNIA, INC

SADDLE CREEK ENTRANCE (PRIVACY) GATE OPERATING AGREEMENT BETWEEN SADDLE CREEK COMMUNITY SERVICES DISTRICT AND CASTLE & COOKE CALIFORNIA, INC SADDLE CREEK ENTRANCE (PRIVACY) GATE OPERATING AGREEMENT BETWEEN SADDLE CREEK COMMUNITY SERVICES DISTRICT AND CASTLE & COOKE CALIFORNIA, INC This Saddle Creek Privacy Gate Operating Agreement ( Agreement

More information

Aeronautical Prices and Terms and Conditions

Aeronautical Prices and Terms and Conditions Aeronautical Prices and Terms and Conditions 1 July 2017 Terms and Conditions Christchurch International Airport Limited ( CIAL ) is registered as a limited liability company under the Companies Act in

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

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

AGREEMENT FOR OPERATION OF THE AIR TRAFFIC CONTROL TOWER AT THE TRUCKEE TAHOE AIRPORT

AGREEMENT FOR OPERATION OF THE AIR TRAFFIC CONTROL TOWER AT THE TRUCKEE TAHOE AIRPORT AGREEMENT FOR OPERATION OF THE AIR TRAFFIC CONTROL TOWER AT THE TRUCKEE TAHOE AIRPORT This AGREEMENT FOR OPERATION OF THE AIR TRAFFIC CONTROL TOWER SERVICES AT TRUCKEE TAHOE AIRPORT ( Agreement ) is made

More information

Freedom of Information and Protection of Privacy Requests Received by Drainage Districts April 1, 2015 to March 31, 2016

Freedom of Information and Protection of Privacy Requests Received by Drainage Districts April 1, 2015 to March 31, 2016 Freedom of and Protection of Privacy Received by Drainage Districts 0 0 0 0 Generated on 27-Oct-2016 10:46:08 AM Page 1 Freedom of and Protection of Privacy Received by Health Care Bodies Alberta Health

More information

IN THE MATTER OF. SCOTTISH WIDOWS LIMITED (Transferor) and. RL360 LIFE INSURANCE COMPANY LIMITED (Transferee)

IN THE MATTER OF. SCOTTISH WIDOWS LIMITED (Transferor) and. RL360 LIFE INSURANCE COMPANY LIMITED (Transferee) IN THE ROYAL COURT OF GUERNSEY ORDINARY DIVISION IN THE MATTER OF SCOTTISH WIDOWS LIMITED (Transferor) and RL360 LIFE INSURANCE COMPANY LIMITED (Transferee) AN APPLICATION PURSUANT TO SECTION 44 OF THE

More information

HEAD OFFICE. Steve Callahan, Chief Transport Officer. #401, Street Red Deer, AB T4N 6K8. Phone: Fax:

HEAD OFFICE. Steve Callahan, Chief Transport Officer. #401, Street Red Deer, AB T4N 6K8. Phone: Fax: HEAD OFFICE Steve Callahan, Chief Transport Officer #401, 4920 51 Street Red Deer, AB T4N 6K8 Phone: 403-340-5225 Fax: 403-340-5074 Jacquie Daumont, Superintendent Operations Don Henley, Sergeant Training

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 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

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

Terms of Hire TERMS AND CONDITIONS OF AGREEMENT FOR HIRE OF CAMPER TRAILER FROM BEATS WORKING CAMPER HIRE 1. INTRODUCTION 2. RENTAL OF CAMPER TRAILER

Terms of Hire TERMS AND CONDITIONS OF AGREEMENT FOR HIRE OF CAMPER TRAILER FROM BEATS WORKING CAMPER HIRE 1. INTRODUCTION 2. RENTAL OF CAMPER TRAILER Terms of Hire TERMS AND CONDITIONS OF AGREEMENT FOR HIRE OF CAMPER TRAILER FROM BEATS WORKING CAMPER HIRE The Hirer or nominated 2nd Driver name in Annexure A to this Agreement ( the Hirer ) by agreeing

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

PROVINCE OF BRITISH COLUMBIA ORDER OF THE LIEUTENANT GOVERNOR IN COUNCIL. Pres

PROVINCE OF BRITISH COLUMBIA ORDER OF THE LIEUTENANT GOVERNOR IN COUNCIL. Pres PROVINCE OF BRITISH COLUMBIA ORDER OF THE LIEUTENANT GOVERNOR IN COUNCIL Order in Council Al;-:, Approved and Ordered juti 0 ZOCA Executive Council Chambers, Victoria Lieutenant Governor On the recommendation

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

CONSOLIDATED MAY 8, 2017 CITY OF CAMPBELL RIVER PROVINCE OF BRITISH COLUMBIA BYLAW NO. 3211

CONSOLIDATED MAY 8, 2017 CITY OF CAMPBELL RIVER PROVINCE OF BRITISH COLUMBIA BYLAW NO. 3211 CONSOLIDATED MAY 8, 2017 CONSOLIDATION FOR CONVENIENCE PURPOSES ONLY, OF BYLAWS 3211, 3335, 3485, 3495, 3547, 3666 CITY OF CAMPBELL RIVER PROVINCE OF BRITISH COLUMBIA BYLAW NO. 3211 A BYLAW OF THE CITY

More information

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

Pulmonary Function Laboratory - Facility Listing As of January 11, 2012

Pulmonary Function Laboratory - Facility Listing As of January 11, 2012 Current Level Peak Pulmonary Function Laboratory 21-1941 Uxbridge Drive NW Calgary Alberta T2N 2V2 Chemistry PULM, rthern Lung Function Ltd. - Heritage Lane 10859-23 Ave Edmonton Alberta T6J 7B5 Lung Wellness

More information

VoIP RADIO CONSOLE SYSTEM FOR MACON COUNTY EMERGENCY MANAGEMENT

VoIP RADIO CONSOLE SYSTEM FOR MACON COUNTY EMERGENCY MANAGEMENT REQUEST FOR BIDS AND PROPOSALS BID REQUEST NO. 4375-02 VoIP RADIO CONSOLE SYSTEM FOR MACON COUNTY EMERGENCY MANAGEMENT ISSUE DATE: December 23, 2011 BID OPENING DATE: JANUARY 11, 2012 3:00 PM LOCAL TIME

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

3.1. Unless otherwise agreed between INFLITE and the Charterer and specified in the Charter Booking Confirmation, normal terms of payment will be:

3.1. Unless otherwise agreed between INFLITE and the Charterer and specified in the Charter Booking Confirmation, normal terms of payment will be: INFLITE Charters Limited & INFLITE Ski Planes Ltd Terms and Conditions Domestic Aircraft Charter & Aviation Tourism The following terms and conditions (the Conditions ) shall apply to all chartering of

More information

Freedom of Information and Protection of Privacy Requests Received by Drainage Districts April 1, 2014 to March 31, 2015

Freedom of Information and Protection of Privacy Requests Received by Drainage Districts April 1, 2014 to March 31, 2015 Freedom of and Protection of Privacy Received by Drainage Districts 0 0 0 0 Generated on 04-Nov-2015 8:19:52 AM Page 1 Freedom of and Protection of Privacy Received by Health Care Bodies Alberta Health

More information

AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF VACAVILLE ADDING CHAPTER 9

AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF VACAVILLE ADDING CHAPTER 9 Agenda Item No. January 27, 2009 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Laura C. Kuhn, Interim City Manager Rich Word, Chief of Police Scott D. Sexton, Community Development Director

More information

Woolworths Money Qantas Rewards Program

Woolworths Money Qantas Rewards Program Woolworths Money Qantas Rewards Program Terms and Conditions EFFECTIVE 11 MAY 2016 1 1. When do these Terms and Conditions apply to me? You agree to be bound by these Terms and Conditions when you or an

More information

CHAPTER 61 SHEBOYGAN COUNTY MEMORIAL AIRPORT

CHAPTER 61 SHEBOYGAN COUNTY MEMORIAL AIRPORT 61.01 OPERATION OF AIRPORT 61.02 DEFINITION OF WORDS AND PHRASES 61.03 AIRPORT OPERATION POLICIES 61.04 UTILITIES 61.05 ENTRANCES 61.06 SPECIAL VARIANCE 61.07 ENFORCEMENT 61.08 PENALTY 61.09 MULTIPLE OWNERSHIP

More information

Financial Policies Unclaimed Check

Financial Policies Unclaimed Check Financial Policies Unclaimed Check The purpose of the unclaimed check policy is to provide the proper mechanism to take possession of long standing unclaimed checks in accordance with government statutes

More information

Shuttle Membership Agreement

Shuttle Membership Agreement Shuttle Membership Agreement Trend Aviation, LLC. FlyTrendAviation.com Membership with Trend Aviation, LLC. ("Trend Aviation") is subject to the terms and conditions contained in this Membership Agreement,

More information

Administration Policies & Procedures Section Commercial Ground Transportation Regulation

Administration Policies & Procedures Section Commercial Ground Transportation Regulation OBJECTIVE METHOD OF OPERATION Definitions To promote and enhance the quality of Commercial Ground Transportation, the public convenience, the safe and efficient movement of passengers and their luggage

More information

GROUND TRANSPORTATION RULES AND REGULATIONS MONTROSE REGIONAL AIRPORT. Montrose, Colorado

GROUND TRANSPORTATION RULES AND REGULATIONS MONTROSE REGIONAL AIRPORT. Montrose, Colorado GROUND TRANSPORTATION RULES AND REGULATIONS MONTROSE REGIONAL AIRPORT Montrose, Colorado Revision date: December 2014 TABLE OF CONTENTS I. Definitions A. Airport Administration...1 B. Bus....1 C. Cab.....1

More information

EXHIBIT C. GROUND TRANSPORTATION OPERATING RULES & REGULATIONS Dated August 28, Section 1 Introduction

EXHIBIT C. GROUND TRANSPORTATION OPERATING RULES & REGULATIONS Dated August 28, Section 1 Introduction EXHIBIT C GROUND TRANSPORTATION OPERATING RULES & REGULATIONS Dated August 28, 2017 Section 1 Introduction The Sarasota Manatee Airport Authority has established Ground Transportation Operating Rules and

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

Administration Policies & Procedures Section Commercial Ground Transportation Regulation

Administration Policies & Procedures Section Commercial Ground Transportation Regulation OBJECTIVE METHOD OF OPERATION Definitions To promote and enhance the quality of Commercial Ground Transportation, the public convenience, the safe and efficient movement of passengers and their luggage

More information

REGISTRAR OF PASSENGER TRANSPORTATION MINISTRY OF TRANSPORTATION AND INFRASTRUCTURE

REGISTRAR OF PASSENGER TRANSPORTATION MINISTRY OF TRANSPORTATION AND INFRASTRUCTURE REGISTRAR OF PASSENGER TRANSPORTATION MINISTRY OF TRANSPORTATION AND INFRASTRUCTURE TEMPORARY OPERATING PERMIT Extra-provincial Undertaking (originating outside of British Columbia) APPLICATION PACKAGE

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 Amusement Ride Safety Act

The Amusement Ride Safety Act 1 AMUSEMENT RIDE SAFETY c. A-18.2 The Amusement Ride Safety Act being Chapter A-18.2 of the Statutes of Saskatchewan, 1986 (consult the Table of Saskatchewan Statutes for effective dates) as amended by

More information

AC Bid Upgrade. Terms and Conditions

AC Bid Upgrade. Terms and Conditions AC Bid Upgrade Terms and Conditions 1. The following terms and conditions ("Terms and Conditions") shall apply to a bid ( Offer ) made by you ( you ) to Air Canada ( Airline ) for an opportunity to upgrade

More information

AIRPORT ACCESS PERMIT # FOR ON-DEMAND TAXICAB SERVICES AT MINETA SAN JOSE INTERNATIONAL AIRPORT BETWEEN AND THE CITY OF SAN JOSE

AIRPORT ACCESS PERMIT # FOR ON-DEMAND TAXICAB SERVICES AT MINETA SAN JOSE INTERNATIONAL AIRPORT BETWEEN AND THE CITY OF SAN JOSE CONDITIONAL: PERMANENT: (Airport Staff: check one) AIRPORT ACCESS PERMIT # FOR ON-DEMAND TAXICAB SERVICES AT MINETA SAN JOSE INTERNATIONAL AIRPORT BETWEEN AND THE CITY OF SAN JOSE This Airport Access Permit

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. 91 ST. JOHN S, FRIDAY, APRIL 22, 2016 No. 16 MECHANICS LIEN ACT NOTICE OF

More information

Financial Policies Unclaimed Check

Financial Policies Unclaimed Check Financial Policies Unclaimed Check The purpose of the unclaimed check policy is to provide the proper mechanism to take possession of long standing unclaimed checks in accordance with government statutes

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

Applicant: EUROWINGS LUFTVERKEHRS AG (Eurowings) Date Filed: July 16, 2014

Applicant: EUROWINGS LUFTVERKEHRS AG (Eurowings) Date Filed: July 16, 2014 UNITED STATES OF AMERICA DEPARTMENT OF TRANSPORTATION OFFICE OF THE SECRETARY WASHINGTON, D.C. Issued by the Department of Transportation on September 17, 2014 NOTICE OF ACTION TAKEN -- DOCKET DOT-OST-2009-0106

More information

An Unclaimed Intangible Property Program for Ontario

An Unclaimed Intangible Property Program for Ontario for Ontario Introduction A wide variety of intangible property currently lies unclaimed in various institutions in Ontario. The 2012 Ontario Budget announced the government s intention to establish a program

More information

APPENDIX II RETURN TRIP TRAVEL TIME AND KILOMETERAGE UPDATED 10/01/08

APPENDIX II RETURN TRIP TRAVEL TIME AND KILOMETERAGE UPDATED 10/01/08 FROM T RETURN KM Rate of 42 cents per km(1km or more) on certificates issued after July 1, 26 Rate of 43 cents per km(1km or more) for travel after June 1, 27 Travel Time Rate of $35 per hour on certificates

More information

Approved by Qantas Chairman (under Board delegation) 18 August 2009 QANTAS DEFERRED SHARE PLAN 2009 PERFORMANCE SHARE PLAN RULES

Approved by Qantas Chairman (under Board delegation) 18 August 2009 QANTAS DEFERRED SHARE PLAN 2009 PERFORMANCE SHARE PLAN RULES QANTAS DEFERRED SHARE PLAN The following Rules of the Qantas Deferred Share Plan (Plan) are subject to, and must be read in conjunction with, the Terms & Conditions of the Plan (Terms & Conditions) and

More information

Accommodation Rates for Nursing Homes/Long Term-Care Homes in Alberta. PrivateSemi-Private Basic or Ward

Accommodation Rates for Nursing Homes/Long Term-Care Homes in Alberta. PrivateSemi-Private Basic or Ward For information regarding Nursing Homes and Long-Term Care Homes in Alberta, please call 1-800-642-3853. For Edmonton: 780-427-7876 or visit the following website: http://www.senior s.gov.ab.ca/usingsite.asp

More information

INDEMNITY APPLICATION FORM

INDEMNITY APPLICATION FORM INDEMNITY APPLICATION FORM The following forms may only be completed by pilots and aircraft based at Gloucestershire Airport. Operator indemnity refers to all operators and flying schools/clubs that will

More information

AGENCY AGREEMENT PURSUANT TO ATOL REGULATIONS 12 AND 22

AGENCY AGREEMENT PURSUANT TO ATOL REGULATIONS 12 AND 22 AGENCY AGREEMENT PURSUANT TO ATOL REGULATIONS 12 AND 22 THIS AGREEMENT is made the 18th day of March 2015 BETWEEN (1) ANZCRO(UK) whose registered office is at Pool Innovation Centre, Trevenson Rd, Pool,

More information

NOTICE OF PROPOSED RULE. Proof of Ownership and Entitlement to Unclaimed Property

NOTICE OF PROPOSED RULE. Proof of Ownership and Entitlement to Unclaimed Property DEPARTMENT OF FINANCIAL SERVICES Division of Accounting and Auditing NOTICE OF PROPOSED RULE RULE NO.: 69I-20.0021 69I-20.0022 69I-20.030 69I-20.034 69I-20.038 69I-20.040 69I-20.041 RULE TITLE: Procedures

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

NACE INTERNATIONAL 2008 NORTHERN AREA WESTERN CONFERENCE

NACE INTERNATIONAL 2008 NORTHERN AREA WESTERN CONFERENCE NACE INTERNATIONAL 2008 NORTHERN AREA WESTERN CONFERENCE SHAW CONFERENCE CENTRE EDMONTON, ALBERTA FEBRUARY 11 th to 14 th 2008 General Information Contact: Mike Atema Exhibits / Trade Show Chairman C/O

More information

SEASONAL SITE AGREEMENT

SEASONAL SITE AGREEMENT SEASONAL SITE AGREEMENT Seasonal Site Agreement (hereafter the Agreement ), effective as of April 15, 2016, made by and between Silver Springs Campsites, Inc. (hereafter SSC ), a corporation duly organized

More information

CITY OF KELOWNA BYLAW NO. 7982

CITY OF KELOWNA BYLAW NO. 7982 SUMMARY: The Airport Fees Bylaw sets the fees for use of Kelowna International Airport terminal space and lands. Provision is made for such fees as aircraft landing, aircraft parking, fuel concession,

More information

VANCOUVER AIRPORT AUTHORITY TARIFF OF FEES AND CHARGES Effective January 1, 2019 Subject to Change PAYMENT TERMS AND CONDITIONS

VANCOUVER AIRPORT AUTHORITY TARIFF OF FEES AND CHARGES Effective January 1, 2019 Subject to Change PAYMENT TERMS AND CONDITIONS PAYMENT TERMS AND CONDITIONS All fees and charges payable by an air carrier under the Tariff will be invoiced by the Airport Authority and invoiced amounts will be payable by the air carrier on the following

More information

CIVIL AVIATION (JERSEY) LAW 2008

CIVIL AVIATION (JERSEY) LAW 2008 CIVIL AVIATION (JERSEY) LAW 2008 Revised Edition Showing the law as at 1 January 2016 This is a revised edition of the law Civil Aviation (Jersey) Law 2008 Arrangement CIVIL AVIATION (JERSEY) LAW 2008

More information

Memorandum of Understanding

Memorandum of Understanding Memorandum of Understanding In Accordance with Section V of the U.S./Canada Bilateral Aviation Safety Agreement Implementation Procedures for Design Approval, Production Activities, Export Airworthiness

More information

NEW JERSEY LAW REVISION COMMISSION. Final Report Relating to Unclaimed Property. December 20, 2018

NEW JERSEY LAW REVISION COMMISSION. Final Report Relating to Unclaimed Property. December 20, 2018 NEW JERSEY LAW REVISION COMMISSION Final Report Relating to Unclaimed Property December 20, 2018 The work of the New Jersey Law Revision Commission is only a recommendation until enacted. Please consult

More information

Blackbushe Airport Terms & Conditions

Blackbushe Airport Terms & Conditions EGLKT&C v2 2018.02.01 Page 1 of 5 Blackbushe Airport Terms & Conditions 1. DEFINITIONS "Airport" means all that area comprising Blackbushe Airport at Camberley, Surrey which is operated by or under the

More information

Decision Enacting the Law on Salaries and Other Compensations in Judicial and Prosecutorial Institutions at the Level of Bosnia and Herzegovina

Decision Enacting the Law on Salaries and Other Compensations in Judicial and Prosecutorial Institutions at the Level of Bosnia and Herzegovina Decision Enacting the Law on Salaries and Other Compensations in Judicial and Prosecutorial Institutions at the Level of Bosnia and Herzegovina In the exercise of the powers vested in the High Representative

More information

SERVICE AGREEMENT. The Parties agree as follows: 1. SERVICE AGREEMENT:

SERVICE AGREEMENT. The Parties agree as follows: 1. SERVICE AGREEMENT: SERVICE AGREEMENT This Service Agreement (the Service Agreement ) is effective as of the date of purchase of the baggage tracking service product offered by Blue Ribbon Bags, LLC ( Provider ) by, or on

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

AGENCY AGREEMENT. The definitions used in this agreement have the same meaning as those used in the ATOL Regulations 2012.

AGENCY AGREEMENT. The definitions used in this agreement have the same meaning as those used in the ATOL Regulations 2012. AGENCY AGREEMENT AGREEMENT BETWEEN [...] AND THE TRAVEL TEAM LTD., ATOL NO. 5838 APPOINTING [...] AS THE TRAVEL TEAM LTD'S AGENT PURSUANT TO ATOL REGULATIONS 12 AND 22 Definitions The definitions used

More information

Macquarie Qantas Rewards Program. Terms and Conditions

Macquarie Qantas Rewards Program. Terms and Conditions Macquarie Qantas Rewards Program Terms and Conditions EFFECTIVE 11 MAY 2016 1 Contents 1. When do these Terms and Conditions apply to me? 1. When do these Terms and Conditions apply to me? 1 2. How does

More information

PUBLIC ACCOUNTABILITY PRINCIPLES FOR CANADIAN AIRPORT AUTHORITIES

PUBLIC ACCOUNTABILITY PRINCIPLES FOR CANADIAN AIRPORT AUTHORITIES PUBLIC ACCOUNTABILITY PRINCIPLES FOR CANADIAN AIRPORT AUTHORITIES The Canadian Airport Authority ( CAA ) shall be incorporated in a manner consistent with the following principles: 1. Not-for-profit Corporation

More information

AGREEMENT BETWEEN JAPAN AND THE KINGDOM OF SAUDI ARABIA FOR AIR SERVICES

AGREEMENT BETWEEN JAPAN AND THE KINGDOM OF SAUDI ARABIA FOR AIR SERVICES AGREEMENT BETWEEN JAPAN AND THE KINGDOM OF SAUDI ARABIA FOR AIR SERVICES The Government of Japan and the Government of the Kingdom of Saudi Arabia, Desiring to conclude an agreement for the purpose of

More information

Credit Cards. Bankwest Qantas Rewards

Credit Cards. Bankwest Qantas Rewards Credit Cards Bankwest Qantas Rewards Terms and Conditions 1 February 2018 Customer enquiries Please call 13 17 19 or visit bankwest.com.au. Where to report lost or stolen cards or suspected unauthorised

More information

AGENDA ITEM D4. T:\Board Folders\Board Agenda\Science and Technology\D4 Big Fish Lake Augmentation Agreement

AGENDA ITEM D4. T:\Board Folders\Board Agenda\Science and Technology\D4 Big Fish Lake Augmentation Agreement AGENDA ITEM D4 DATE: December 1, 2015 TO: Matt Jordan, General Manager FROM: Alison Adams, Chief Technical Officer SUBJECT: Lake Augmentation Agreement with the Barthle Brothers Ranch, LLC Approve SUMMARY:

More information

Senior Records Officer / Records Management Contacts

Senior Records Officer / Records Management Contacts Senior Records Officer / Records Management Contacts This document includes contact information for Government of Alberta Departments; Agencies, Boards, and Commissions; and Legislative Assembly of Alberta/Officers

More information

PART III ALTERNATIVE TRADING SYSTEM (SPA)

PART III ALTERNATIVE TRADING SYSTEM (SPA) PART III ALTERNATIVE TRADING SYSTEM (SPA) TABLE OF CONTENTS PART III ALTERNATIVE TRADING SYSTEM (SPA) TABLE OF CONTENTS... CHAPTER I DEFINITIONS AND GENERAL PROVISIONS... I/1 CHAPTER II MEMBERSHIP... II/1

More information