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

Size: px
Start display at page:

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

Transcription

1 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, Yvonne of Edmonton GOVERNMENT NOTICES AGRICULTURE, FOOD AND RURAL DEVELOPMENT FORM 15 (Irrigation Districts Act) (Section 88) NOTICE TO IRRIGATION SECRETARIAT: CHANGE OF AREA OF AN IRRIGATION DISTRICT On behalf of the Lethbridge Northern Irrigation District, I hereby request that the Irrigation Secretariat forward a certified copy of this notice to the Registrar of Land Titles for the purposes of registration under section 23 of the Land Titles Act and arrange for notice to be published in the Alberta Gazette. The following parcels of land should be ADDED to the irrigation district and the appropriate notation added to the certificate of title: Short Legal Description Title Number 4; 24; 10; 24; SW ; 24; 10; 28; SW I certify that the procedures required under Part 4 of the Irrigation Districts Act have been completed and the area of the Lethbridge Northern Irrigation District should be changed according to the above list. Laurie Hodge, Office Manager. Irrigation Secretariat.

2 FORM 15 (Irrigation Districts Act) (Section 88) NOTICE TO IRRIGATION SECRETARIAT: CHANGE OF AREA OF AN IRRIGATION DISTRICT On behalf of the St. Mary River Irrigation District, I hereby request that the Irrigation Secretariat forward a certified copy of this notice to the Registrar of Land Titles for the purposes of registration under section 23 of the Land Titles Act and arrange for notice to be published in the Alberta Gazette. The following parcels of land should be ADDED to the irrigation district and the appropriate notation added to the certificate of title: Short Legal Description Title Number N.E I certify that the procedures required under Part 4 of the Irrigation Districts Act have been completed and the area of the St. Mary River Irrigation District should be changed according to the above list. Laurie Hodge, Office Manager. Irrigation Secretariat. COMMUNITY DEVELOPMENT NOTICE OF INTENTION TO DESIGNATE PROVINCIAL HISTORIC RESOURCE (Historical Resources Act) File: Des 2102 Notice is hereby given that sixty days from the date of service of this Notice and its publication in Alberta Gazette, the Minister of Community Development intends to make an Order that three structures comprising the historic Rossdale Power Plant, together with the land legally described as shown on attachment (A), a portion of all that portion of the Hudson s Bay Company s reserve in the City of Edmonton described as follows: commencing at a point of intersection of the south limit of Calgary Avenue and the east limit of fourth street, both as shown on plan (B), thence east along the said south limit of Calgary Avenue to the west limit of first street as shown as said plan (B), thence south along the said west limit to the north bank of the North Saskatchewan River, thence westerly along the said bank to its intersection with the said east limit of Fourth Street, thence north, along the said east limit to the point of commencement, containing 43 acres more or less, excepting thereout hectares (1.07 acres) more or less, as shown on road plan as to surface only and municipally located in Edmonton, Alberta be designated as Provincial Historic Resources under section 16 of the Historical Resources Act, R.S.A. c.h-8 as amended. 1414

3 The reasons for the designation are as follows: The Low Pressure Plant, Pumphouse No. 1 and the Administration Building represent an important collection of structures relating to the history of electrical power generation and distribution in Edmonton and Alberta. The three buildings were constructed during the period and, for the most part were designed by Maxwell Dewar, a prominent Alberta architect who also served as Edmonton s City Architect. The growth of the Power Plant site reflects the economic trends and events that shaped Edmonton s history in the mid-20th century, and serves an excellent example of municipal govenment involvement in industrial enterprise. These three elements of the Rossdale Power Plant are very good examples of architectural design, style and construction methods characteristic of the late 1920s and 1930s. The Plant s central location on the edge of the North Saskatchewan River results in it being a familiar landmark in the context of Edmonton. It is the only historic power plant of this scale remaining in Alberta. Dated June 14, Mark Rasmussen, Acting Assistant Deputy Minister. 1415

4 ATTACHMENT A Portion of Plan B to be subject to an order designating the Low Pressure Plant (Turbine House and Boiler House), the Administration Building and Pumphouse No. 1 as Provincial Historic Resources areas shown in gray to be subject to the Order Designating Provincial Historic Resources. 1416

5 ORDER DESIGNATING PROVINCIAL HISTORIC RESOURCE (Historical Resources Act) File: Des 1879 I, Gene Zwozdesky, 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 16, subsection (1) of that Act, designate the site known as River Lot 3, Victoria Settlement, comprised of the Free Trader s House, storage house, barn and foundation of an early 1880's structure, together with the land legally described as Victoria Settlement, all that portion of lot 3 which lies to the south east of a line drawn at right angles to the western boundary of said lot and across said lot from a point in the said western boundary distant 5 chains measured south easterly along said western boundary from the rear line of the said lot, as shown on a plan of survey of the said settlement signed at Ottawa on September 10, 1885, containing 64.7 hectares (160 acres), more or less excepting thereout: Hectares Acres (more or less) A) Plan 1357CL - Road B) Plan 2743CL - Road C) Plan Descriptive Excepting thereout all mines and minerals, and municipally located at Victoria Settlement, Alberta as a Provincial Historic Resource. 2. Give notice that pursuant to section 16, subsection (9) of that Act, no person shall destroy, disturb, alter, restore, or repair any Provincial Historic Resource or remove any historic object from a Provincial Historic Resource without the written approval of the Minister. 3. Further give notice that the following provisions of that Act now apply in case of sale or inheritance of the above mentioned resource: (11) the owner of an historic resource that is subject to an order under subsection (1) shall at least 30 days prior to the sale or any other disposition of the historic resource, serve notice of the proposed or other disposition upon the Minister, (12) when a person inherits an historic resource that is subject to an order under subsection (1), that person shall notify the Minister of the inheritance within 15 days of the historic resource being transferred to him. Signed at Edmonton, Alberta, May 9, 2001 Gene Zwozdesky, Minister. File: Des 2041 I, Gene Zwozdesky, Minister charged with the administration of the Historical Resources Act, R.S.A c.h-8 as amended, do hereby: 1417

6 1. Pursuant to section 16, subsection (1) of that Act, designate the structure known as The Calgary Cattle Company Building/Pioneer Market, together with the land legally described as Plan A Calgary, Block 63, Lot 12, and municipally located at 117-8th Avenue SW, Calgary, Alberta as a Provincial Historical Resource, 2. Give notice that purusant to section 16, subsection (9) of that Act, no person shall destroy, disturb, alter, restore, or repair any Provincial Historic Resource or remove any historic object from a Provincial Historic Resource without the written approval of the Minister. 3. Further give notice that the following provisions of that Act now apply in case of sale or inheritance of the above mentioned resource: (11) the owner of an historic resource that is subject to an order under subsection (1) shall at least 30 days prior to the sale or any other disposition of the historic resource, serve notice of the proposed or other disposition upon the Minister. (12) when a person inherits an historic resource that is subject to an order under subsection (1), that person shall notify the Minister of the inheritance within 15 days of the historic resource being transferred to him. Signed at Edmonton, Alberta, May 22, Gene Zwozdesky, Minister. File: Des 2042 I, Gene Zwozkesky, Minister charged with the administration of the Historical Resources Act, R.S.A c.h-8 as amended, do hereby: 1. Pursuant to section 16, subsection (1) of that Act, designate the structure known as The Calgary Milling Company Building, together with the land legally described as Plan A Calgary, Block 63, Lot 11, and municipally located at 119-8th Avenue SW, Caglary, Alberta as a Provincial Historical Resource, 2. Give notice that purusant to section 16, subsection (9) of that Act, no person shall destroy, disturb, alter, restore, or repair any Provincial Historic Resource or remove any historic object from a Provincial Historic Resource without the written approval of the Minister. 3. Further give notice that the following provisions of that Act now apply in case of sale or inheritance of the above mentioned resource: (11) the owner of an historic resource that is subject to an order under subsection (1) shall at least 30 days prior to the sale or any other disposition of the historic resource, serve notice of the proposed or other disposition upon the Minister. (12) when a person inherits an historic resource that is subject to an order under subsection (1), that person shall notify the Minister of the inheritance within 15 days of the historic resource being transferred to him. Signed at Edmonton, Alberta, May 22, Gene Zwozdesky, Minister. 1418

7 ORDER DESIGNATING REGISTERED HISTORIC RESOURCE (Historical Resources Act) File No. Des I, Gene Zwozdesky, 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 structure known as the Ukrainian Orthodox Church of the Dormition of St. Mary of Sich-Kolomea, together with the land legally described as Meridian 4, Range 15, Township 54, Section 5, all that potion of the south west quarter described as follows: commencing at the south west corner of said quarter section; thence north along the western boundary 210 feet to a point; thence east and parallel to the southern boundary 312 feet to a point; thence south and parallel to the western boundary 210 feet to a point on the southern boundary; thence west along the southern boundary for a distance of 312 feet to the point of commencement. The land described containing.607 hectare (1.5 acres) more or less, excepting thereout all mines and minerals, and municipally located in the County of Minburn No. 27, as a Registered Historic Resource, 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, Alberta, May 9, Gene Zwozdesky, Minister. ENERGY UNIT AGREEMENT (Mines and Minerals Act) Notice is hereby given, pursuant to section 146 of the Mines and Minerals Act, that the Minister of Energy on behalf of the Crown has executed counterparts of the agreement entitled Unit Agreement - Leduc-Woodbend Glauconitic D Unit No. 1", and that the unit became effective on May 1,

8 1420

9 1421

10 1422

11 1423

12 1424

13 1425

14 UNIT AGREEMENT (Mines and Minerals Act) Notice is hereby given, pursuant to section 146 of the Mines and Minerals Act, that the Minister of Energy on behalf of the Crown has executed counterparts of the agreement entitled Unit Agreement - Spirit River South Doe Creek Unit No. 1", and that the unit became effective on May 1,

15 1427

16 1428

17 1429

18 1430

19 EXECUTIVE COUNCIL HOSTING EXPENSES EXCEEDING $ For the quarter January 1, March 31, 2001 Purpose: Retirement, Reception/Luncheon for the Hon. H.A. Bud Olson, Former Lieutenant Governor of Alberta Date: November 23, 2000 Location: Hotel Macdonald, Edmonton Amount: $4, Voucher No.: EX87503 Org. Code: 0108 Purpose: Lieutenant Governor s New Year Levee Date: January 12, 2001 Location: Government House Amount: $11, Voucher No.: EX89405 Org. Code: 0111 Purpose: His Excellency Gordon D. Giffin, Ambassador of the United States of America, Reception and Breakfast Presentation Date: January 31, 2001 Location: McDougall Centre Amount: $1, Voucher No.: EX89305 Org. Code: 0108 Purpose: Fifth Session of the Twenty-fourth Legislature, Reception Date: February 12, 2001 Location: Legislature Building Rotunda Amount: $1, Voucher No.: EX89701 & JV Org. Code: 0108 Purpose: Swearing-In of Cainet Members, Reception/Lunch Date: March 19, 2001 Location: Government House Amount: $3, Voucher No.: EX91341 & EX95602 Org. Code: 0108 INFRASTRUCTURE SALE OR DISPOSITION OF LAND (Government Organization Act) Name of Purchaser: Frances E. Hargrave Consideration: $180,000 Land Description: Meridian 4, range 23, township 55, section 22, quarter north west. Area: 64.7 hectares (160 acres) more or less. Excepting thereout all mines and minerals, located in the City of Edmonton. Name of Purchaser: Russell G. Kratky and Pauline R. Kratky Consideration: $183,

20 Land Description: Meridian 4, range 23, township 54, section 21, the east half of the north west quarter, containing 32.4 hectares (80 acres) more or less. Excepting thereout all mines and minerals, located in the City of Edmonton. Name of Purchaser: Northern Lakes College Consideration: $205,000 Land Description: Plan 617NY, lot C, area: hectares (2.3 acres) more or less. Excepting thereout all mines and minerals, located in the Town of High Prairie. Name of Purchaser: Town of Vermilion Consideration: $14,000 Land Description: Plan 6647S, block 3, all those portions of lots 22, 23 and 24 which lie south of a line drawn parellel to the south boundary of the said lots and 50 feet perpendicularly distant northerly therefrom excepting thereout: A) Plan 4062ET-Road (as to lot 22): hectares (0.013 acres) more or less. B) Plan Road (as to lot 24) part Excepting thereout all mines and minerals, located in the Town of Vermilion. Plan 6647S, block 3, lots 22, 23 and 24 excepting: A) Plan 4062ET-Road: hectares (0.069 acres) more or less. B) All those portions of lots which lie south of a line drawn parallel to the south boundary of said lots and 50 feet perpendicularly distant northerly therefrom C) Plan Road (as to lot 24) part Excepting thereout all mines and minerals, located in the Town of Vermilion. Name of Purchaser: Alberta Ltd. Consideration: $265,000 Land Description: Plan 7819AQ, block Z, area 3.39 hectares (8.37 acres) more or less excepting thereout all mines and minerals, located in the Town of Taber. INNOVATION AND SCIENCE HOSTING EXPENSES EXCEEDING $ For the Quarter January 1, 2001 to March 31, 2001 Function: Expatriate and Venture Capital Information Session Date: October 2-3, 2000 Amount: $13,543 Purpose: Information session for Albertan expatriates, venture capitalists, and business contacts to learn about the technology, business climate, and investment opportunites in Alberta Location: Palo Alto and Los Angeles, California Function: Forest Technologies Showcase Date: October 20, 2000 Amount: $1,184 Purpose: To display various products and projects being worked on by forestry personnel from ARC Inc. To various members of the forest industry, government and clients who were in Edmonton for the FORES&T 2000 Conference Location: Edmonton, Alberta 1432

21 Function: icore Awards Night Date: January 17, 2001 Amount: $4,677 Purpose: To recognize the achievements and service of Dr. Carey Williamson as icore Senior Research Fellow in Broadband Wireless Networks, Dr. Graham Jullien as icore Chair in Advanced Processor Technology & Dr. Gerard Lachapelle as icore Chair in Wireless Location Location: Calgary, Alberta SAFETY CODES COUNCIL JOINT MUNICIPAL ACCREDITATION - AMENDMENT (Safety Codes Act) Pursuant to section 23 of the Alberta Safety Codes Act, it is hereby ordered that the municipalities listed in this order, having satisfied the terms and conditions of the Safety Codes Council are authorized to administer the Alberta Safety Codes Act within their jurisdiction effective 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. Accreditation No. J000124, Order No. O , May 30, 2001 Summer Village of Gull Lake, Town of Bentley, Village of Mirror, Village of Clive, Lacombe County, Town of Lacombe, Village of Alix, Town of Eckville SOLICITOR GENERAL CANCELLATION OF QUALIFIED TECHNICIAN APPOINTMENT Royal Canadian Mounted Police K Division Boissonnault, Denis Hector J. Byrne, James Allen Renix Hodgson, Thomas Walter Kamenka, Patrick Joseph (Date of cancellation May 28, 2001) CANCELLATION OF QUALIFIED TECHNICIAN APPOINTMENT (INTOXILYZER 5000C) Royal Canadian Mounted Police K Division Hodgson, Thomas Walter (Date of cancellation May 28, 2001) DESIGNATION OF QUALIFIED TECHNICIAN APPOINTMENT (INTOXILYZER 5000C) Royal Canadian Mounted Police K Divsiion Beauchamp, Patrick Joseph Marcel Campbell, Donald William 1433

22 Coates, Dylan Jeffery Constantin, Jacques Rene Joseph Diebolt, Gregory Paul Dlin, Ryan Jay Dore, Lori Jane Doughty, Tina Marie Edwards, George Ernest Ford, Tamara Helene George, Stephen William Haggerty, Deanna Elizabeth Hall, David Evert Hamelin, Laura-Mae Hashimoto, Carol Jeanne House, James Albert Iutzi, Lawrence Albert Lou, Marco Yung Ngai Malekos, Johanna Elizabeth McGinley, Michael Robert Meadwell, Donald Scott Meinzinger, Helen Joanna Melgard, Rory Jay Jennings Neely, Barry Dean Olthof, Raymond Frank Piche, Gaetane Carmen Melanie Post, Follie Paul Ryzowski, Keith William Sanford, Keith Clifford Schmidt, Gale Michael Schnieder, Marty Craig Shapka, Ross Cameron Shardlow, Bradley James Strawbridge, Catherine Ann Taniguchi, Timothy Haruki Tourand, Kelly John Vatamaniuck, Robert Daniel Waidson, Roger Joseph Woolnough, Stephen Gordon (Date of designation May 31, 2001) ADVERTISEMENTS INSURANCE NOTICE (Insurance Act) ASSET PROTECTION INSURANCE EXCHANGE (APEX) Notice is hereby given that Asset Protection Insurance Exchange (APEX) has taken out 1434

23 a licence in the Province of Alberta, and is authorized to transact the following classes of Insurance: Boiler and Machinery; Property Dated May 10, CANADA LIFE CASUALTY INSURANCE COMPANY / CANADA-VIE, COMPAGNIE D ASSURANCES GÉNÉRALES PRIMMUM INSURANCE COMPANY / PRIMMUM COMPAGNIE D ASSURANCE By virtue of Amending Letters Patent, dated April 3, 2001, the name of Canada Life Casualty Insurance Company / Canada-Vie, compagnie d assurances générales was changed to Primmum Insurance Company / Primmum compagnie d assurance Lisette L. Cyr, Assistant Corporate Secretary. SAFECO INSURANCE COMPANY OF AMERICA, GENERAL INSURANCE COMPANY OF AMERICA FIRST NATIONAL INSURANCE COMPANY OF AMERICA Notice is hereby given that SAFECO Insurance Company of America, General Insurance Company of America and First National Insurance Company of America, each an insurance company duly incorporated and organized under the laws of the State of Washington, U.S.A., each with its Head Office at Seattle, Washington has withdrawn from the Province of Alberta as at 12:00 p.m. on December 1, May 18, Robert M. Sutherland, Chief Agent for Canada. TORONTO DOMINION LIFE INSURANCE COMPANY TD LIFE INSURANCE COMPANY By virtue of the issuance of Amendment Letters Patent and a Revised Order to Commence and Carry on Business dated April 18, 2001, the name of Toronto Dominion Life Insurance Company was changed to TD Life Insurance Company John Poolman, Assistant Secretary. TRANSIT INSURANCE COMPANY Notice is hereby given that Transit Insurance Company with head office at 5310 Explorer Dr., Ste. 201, Mississauga, Ontario L4N 5H8 has withdrawn from the 1435

24 Province of Alberta as at December 31, Dated April 27, 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 April 2, Notice is hereby given that a Certificate of Intent to Dissolve was issued to New Empire Properties Ltd. on January 8, PUBLIC SALE OF LAND (Municipal Government Act) TOWN OF TOFIELD Notice is hereby given that under the provisions of the Municipal Government Act, the Town of Tofield will offer for sale, by public auction, in the Council Chambers, Town Administration Building, Street, Tofield, Alberta on Monday, August 27, 2001 at 10:00 a.m. the following lands: Plan 9200S, Block 12, Lot 10, Certificate of Title # , Avenue, Tofield, Alberta Plan 9200S, Block 13, Lot 11, Certificate of Title # , Avenue, Tofield, Alberta Plan 9200S, Block 13, Lot 12, Certificate of Title # , Avenue, Tofield, Alberta Plan 9200S, Block 13, Lot 13, Certificate of Title # , Avenue, Tofield, Alberta Plan 9200S, Block 14, Lot 15, Certificate of Title # , Avenue, Tofield, Alberta Firstly, Plan 3999AC, Block 22, Lot 6, Secondly, Plan 3999AC, Block 22, The north westerly 12 1/2 feet in perpendicular width throughout of lot 7, Certificate of Title # , Avenue, Tofield, Alberta Plan , Block 48, Lot 7, Certificate of Title # & , Tofield, Alberta Plan , Block 48, Lot 8, Certificate of Title # , Tofield, Alberta, All that portion of the south west quarter of section 1, Township 51, Range 19, West of the fourth meridian, lying south west of the south west limit of the station grounds of the Grande Trunk Pacific Railway, as shown on Railway Plan 3607P, Certificate of Title # , Tofield, Alberta 1436

25 Plan 6999KS, Lot D, Certificate of Tite # , Tofield, Alberta 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 land is being offered for sale on an as is, where is basis and the Town of Tofield makes no representation and gives no warranty whatsoever as to the adequacy of services, soil conditions, land use districting, building and development conditions, absence or presence of environmental contamination, or the developability of the subject land for any intended use by the purchaser. No bid will be accepted where the bidder attempts to attach conditions precedent to the sale of any parcel. No terms and conditions of sale will be considered, other than those specified by the Town. No further information is available at the auction, regarding the lands to be sold. The Town of Tofield may, after the public auction, become the owner of any parcel of land that is not sold at the public auction. Terms: 10% deposit and balance within 30 days of date of public auction. All sales are subject to currect taxes. GST may apply on properties 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 Tofield, Alberta, June 15, Cindy Neufeld, Administrator. VILLAGE OF ALIX Notice is hereby given that under the provisions of the Municipal Government Act, the Village of Alix will offer for sale, by public auction, at the Village of Alix Office, Street, Alix, Alberta on Friday, September 14, 2001 at 10:00 a.m., the following lands: Lot Block Plan C of T RS The 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 property is being offered for sale on an as is, where is basis and the Village of Alix makes no representation and gives no warranty whatsoever as to the building or land conditions. Terms: 10% desposit and balance within 30 days of date of public auction. GST will apply on land sold at the public auction. The Village of Alix 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 the Village of Alix, Alberta, June 30, Karen G. Mack, Administrator. 1437

26 VILLAGE OF MIRROR Notice is hereby given that under the provisions of the Municipal Government Act, the Village of Mirror will offer for sale, by public auction, in the Village Office, Mirror, Alberta on Saturday September 8, 2001 at 11:00 a.m. the folowing lands: Lot Block Plan Street Address 1 & AI Street 3 & AI Street AI Street 1, 5, 6, 17, 18, 21-24, AI Street 7-12, 13-16, 19, AI Street 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 Village of Mirror 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. Terms: All parcels are subject to a reserve bid set by the Village. 10% desposit and balance of cash or certified cheque within 30 days of the date of public auction. GST will apply on lands sold at the Public Auction. Dated at Mirror, Alberta May 24, Mary Richardson, Municipal Clerk VILLAGE OF WARBURG Notice is hereby given that under the provisions of the Municipal Government Act, the Village of Warburg will offer for sale, by public auction, in the Village Office, Warburg, Alberta on Thursday, August 16, 2001 at 2 p.m. the following lands: Lot Block Plan C of T & EO 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 Village of Warburg may, after the public auction, become the owner of any parcel of land that is not sold at the public auction. 1438

27 Terms: Cash. Redemption may be effected by payment of all arrears of taxes and costs at any time prior to the sale. Dated at Warburg, Alberta, June 18, Chris Pankewitz, Municipal Administrator. 1439

28 ALBERTA GOVERNMENT SERVICES CORPORATE REGISTRY REGISTRAR'S PERIODICAL

29 ALBERTA GOVERNMENT SERVICES 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, Partnership Act) 121 STREET APARTMENT HOLDINGS LTD. Named 701 MEAT LTD. Named Alberta Corporation Alberta Corporation Incorporated 2001 MAY 24 Incorporated 2001 MAY 16 Registered Address: 102, Registered Address: 1430, STREET S.W., TH AVENUE SW,, CALGARY ALBERTA, CALGARY ALBERTA, T2R 1M1. No: T3C 3R6. No: AVENUE APARTMENT HOLDINGS LTD ALBERTA LTD. Numbered Alberta Named Alberta Corporation Incorporated 2001 MAY 24 Corporation Incorporated 2001 MAY 18 Registered Registered Address: 1430, STREET S.W., Address: STREET, LACOMBE ALBERTA, CALGARY ALBERTA, T2R 1M1. No: T4L 2A3. No: ST VIRTUAL INC. Named Alberta Corporation ALBERTA LTD. Numbered Alberta Incorporated 2001 MAY 30 Registered Address: Corporation Incorporated 2001 MAY 22 Registered 2303E,920 9TH AVE SW, CALGARY ALBERTA, T2P Address: 2401 TD TOWER, AVENUE, 2T9. No: EDMONTON ALBERTA, T5J 2Z1. No: ND CHANCE DRILLING LTD. Named Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 23 Registered Corporation Incorporated 2001 MAY 25 Registered Address: AVE NW, EDMONTON Address: RANGE RD 204, SHERWOOD PARK ALBERTA, T6J 7E3. No: ALBERTA, T8G 1G3. No: M ACCOUNTING & TAX SERVICES CORP ALBERTA LTD. Numbered Alberta Named Alberta Corporation Incorporated 2001 MAY 22 Corporation Incorporated 2001 MAY 28 Registered Registered Address: #28, AVENUE, FORT Address: B AVENUE, SEXSMITH SASKATCHEWAN ALBERTA, T8L 3L1. No: ALBERTA, T0H 3C0. No: ALBERTA LTD. Numbered Alberta NOVA SCOTIA COMPANY Other Corporation Incorporated 2001 MAY 28 Registered Prov/Territory Corps Registered 2001 MAY 25 Address: AVE SW, CALGARY Registered Address: 3300, 421 7TH AVENUE S.W., ALBERTA, T2R 0B4. No: CALGARY ALBERTA, T2P 4K9. No: ALBERTA LTD. Numbered Alberta CANADA INC. Federal Corporation Corporation Continued In 2001 MAY 25 Registered Registered 2001 MAY 25 Registered Address: BLOCK Address: MILNE & COMPANY, , PLAN W4, P.O. BOX 787, SOUTHPORT ROAD SW, CALGARY ALBERTA, OKOTOKS ALBERTA, TOL 1T0. No: T2W 4Y1. No: CHARLIE 5 TRAFFIC SAFETY CONSULTING ALBERTA LTD. Numbered Alberta INC. Named Alberta Corporation Incorporated 2001 Corporation Incorporated 2001 MAY 28 Registered MAY 22 Registered Address: 985 EAST AVENUE, Address: 1900, 736-6TH AVENUE S.W., CALGARY PINCHER CREEK ALBERTA, T0K 1W0. No: ALBERTA, T2P 3T7. No: ALBERTA LTD. Numbered Alberta SASKATCHEWAN LTD. Other Prov/Territory Corporation Incorporated 2001 MAY 21 Registered Corps Registered 2001 MAY 29 Registered Address: Address: SE WEST OF THE 6TH No: 407 BEIRUT DRIVE S.W., CALGARY ALBERTA, T3E 6Z3. No: ALBERTA LTD. Numbered Alberta SASKATCHEWAN LTD. Other Prov/Territory Corporation Incorporated 2001 MAY 24 Registered Corps Registered 2001 MAY 30 Registered Address: Address: 412 WHITESIDE RD. NE, CALGARY AVENUE, LLOYDMINSTER ALBERTA, ALBERTA, T1Y 2Z7. No: T9V 0W3. No: ALBERTA LTD. Numbered Alberta SASKATCHEWAN LTD. Other Prov/Territory Corporation Incorporated 2001 MAY 17 Registered Corps Registered 2001 MAY 31 Registered Address: Address: AVENUE, WETASKIWIN 1500, JASPER AVENUE, EDMONTON ALBERTA, T9A 0T9. No: ALBERTA, T5J 3S9. No:

30 ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 16 Registered Corporation Incorporated 2001 MAY 16 Registered Address: 38 CRAVEN PL SE, MEDICINE HAT Address: 1201, JASPER AVENUE, ALBERTA, T1A 7T8. No: EDMONTON ALBERTA, T5J 4E5. No: ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Continued In 2001 MAY 17 Registered Corporation Incorporated 2001 MAY 16 Registered Address: 163 SCANLON GREEN NW, CALGARY Address: AVENUE, EDMONTON ALBERTA, T3L 1N3. No: ALBERTA, T5S 1N8. No: ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 16 Registered Corporation Incorporated 2001 MAY 16 Registered Address: 200, AVENUE, GRANDE Address: 3000, 237-4TH AVENUE SW, CALGARY PRAIRIE ALBERTA, T8V 0X6. No: ALBERTA, T2P 4X7. No: ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Continued In 2001 MAY 17 Registered Corporation Incorporated 2001 MAY 16 Registered Address: 163 SCANLON GREEN NW, CALGARY Address: 205 MAIN STREET, THREE HILLS ALBERTA, T3L 1N3. No: ALBERTA, T0M 2A0. No: ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Continued In 2001 MAY 17 Registered Corporation Incorporated 2001 MAY 22 Registered Address: 163 SCANLON GREEN NW, CALGARY Address: STREET, EDMONTON ALBERTA, T3L 1N3. No: ALBERTA, T5K 2V6. No: ALBERTA LTD. Numbered Alberta ALBERTA INC. Numbered Alberta Corporation Continued In 2001 MAY 17 Registered Corporation Incorporated 2001 MAY 16 Registered Address: 163 SCANLON GREEN NW, CALGARY Address: STREET SE, CALGARY ALBERTA, ALBERTA, T3L 1N3. No: T2H 1K2. No: ALBERTA INC. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 17 Registered Corporation Incorporated 2001 MAY 16 Registered Address: 1503 SUNVISTA WAY S.E., CALGARY Address: 1201, JASPER AVENUE, ALBERTA, T2X 3G3. No: EDMONTON ALBERTA, T5J 4E5. No: ALBERTA INC. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 16 Registered Corporation Incorporated 2001 MAY 16 Registered Address: ST., BONNYVILLE ALBERTA, Address: #300, AVE S.W., CALGARY T9N 1W1. No: ALBERTA, T2S 2T8. No: ALBERTA LTD. Numbered Alberta ALBERTA INC. Numbered Alberta Corporation Incorporated 2001 MAY 16 Registered Corporation Incorporated 2001 MAY 16 Registered Address: 4543 EASTVIEW CRESCENT, RIMBEY Address: ST, MORINVILLE ALBERTA, T8R ALBERTA, T0C 2J0. No: H4. No: ALBERTA LTD. Numbered Alberta ALBERTA INC. Numbered Alberta Corporation Incorporated 2001 MAY 16 Registered Corporation Incorporated 2001 MAY 16 Registered Address: A AVE. NW, EDMONTON Address: ST, MORINVILLE ALBERTA, T8R ALBERTA, T5Z 1X6. No: H4. No: ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 16 Registered Corporation Incorporated 2001 MAY 16 Registered Address: #232, 4128A - 97 STREET, EDMONTON Address: AVENUE, EDMONTON ALBERTA, T6E 5Y6. No: ALBERTA, T5S 1N8. No: ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 16 Registered Corporation Incorporated 2001 MAY 16 Registered Address: #6 HANOVER PLACE, ST. ALBERT Address: #306, STREET, EDMONTON ALBERTA, T8N 6P7. No: ALBERTA, T6A 0L4. No: ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 16 Registered Corporation Incorporated 2001 MAY 16 Registered Address: 440, 7220 FISHER STREET SE, CALGARY Address: 110 BOULDER CRESCENT, CANMORE ALBERTA, T2H 2H8. No: ALBERTA, T1W 1L2. No: ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 16 Registered Corporation Incorporated 2001 MAY 16 Registered Address: 440, 7220 FISHER STREET SE, CALGARY Address: #503, AVENUE S.W., CALGARY ALBERTA, T2H 2H8. No: ALBERTA, T2P 0Z1. No: ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 16 Registered Corporation Incorporated 2001 MAY 16 Registered Address: #2025, 855-2ND STREET S.W., CALGARY Address: #311, AVENUE, EDMONTON ALBERTA, T2P 4J8. No: ALBERTA, T6E 5J3. No:

31 ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 16 Registered Corporation Incorporated 2001 MAY 17 Registered Address: STREET, EDMONTON ALBERTA, Address: #200, TH STREET NW, CALGARY T6L 2R4. No: ALBERTA, T2N 2H9. No: ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 16 Registered Corporation Incorporated 2001 MAY 16 Registered Address: #503, AVENUE S.W., CALGARY Address: ST NW, EDMONTON ALBERTA, ALBERTA, T2P 0Z1. No: T5L 1V7. No: ALBERTA INC. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 16 Registered Corporation Incorporated 2001 MAY 17 Registered Address: #201, 93 MCLEOD AVENUE, SPRUCE Address: 47 BERMUDA DR NW, CALGARY GROVE ALBERTA, T7X 2Z9. No: ALBERTA, T3K 1H5. No: ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 16 Registered Corporation Incorporated 2001 MAY 16 Registered Address: ST., GRANDE PRAIRIE Address: STREET WEST, MUNSON ALBERTA, T8V 7V7. No: ALBERTA, T0J 2C0. No: ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 16 Registered Corporation Incorporated 2001 MAY 16 Registered Address: ST, EDMONTON ALBERTA, T5B Address: 2025 WESTMOUNT ROAD N.W., 4K3. No: CALGARY ALBERTA, T2N 3N1. No: ALBERTA LTD. Numbered Alberta ALBERTA INC. Numbered Alberta Corporation Incorporated 2001 MAY 16 Registered Corporation Incorporated 2001 MAY 17 Registered Address: W4 No: Address: AVE NE, CALGARY ALBERTA, T1Y 5V7. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 17 Registered ALBERTA LTD. Numbered Alberta Address: #4, TH STREET, SYLVAN LAKE Corporation Incorporated 2001 MAY 17 Registered ALBERTA, T4S 1C2. No: Address: TH STREET, LLOYDMINSTER ALBERTA, T9V 0H7. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 16 Registered ALBERTA LTD. Numbered Alberta Address: #600, STONY PLAIN ROAD, Corporation Incorporated 2001 MAY 17 Registered EDMONTON ALBERTA, T5N 3Y4. No: Address: 1500, STREET, EDMONTON ALBERTA, T5J 4K1. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 16 Registered ALBERTA LTD. Numbered Alberta Address: 179 COVE DRIVE, CHESTERMERE Corporation Incorporated 2001 MAY 17 Registered ALBERTA, T1X 1E9. No: Address: 11 ALDERWOOD BLVD., ST. ALBERT ALBERTA, T8N 3M4. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 17 Registered ALBERTA LTD. Numbered Alberta Address: #4, TH STREET, SYLVAN LAKE Corporation Incorporated 2001 MAY 23 Registered ALBERTA, T4S 1C2. No: Address: 2401 TD TOWER, AVENUE, EDMONTON ALBERTA, T5J 2Z1. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 16 Registered ALBERTA LTD. Numbered Alberta Address: #202, 2 ATHABASCAN AVENUE, Corporation Incorporated 2001 MAY 17 Registered SHERWOOD PARK ALBERTA, T8A 4E3. No: Address: SW W4M, COLINTON ALBERTA, T0G 0R0. No: ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 16 Registered Corporation Incorporated 2001 MAY 17 Registered Address: SW W4TH No: Address: 55 DOVELY WAY SE, CALGARY ALBERTA, T2B 2K7. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 16 Registered ALBERTA LTD. Numbered Alberta Address: 2882 CATALINA BOULVARD N.E., Corporation Incorporated 2001 MAY 17 Registered CALGARY ALBERTA, T1Y 6P2. No: Address: 2200, STREET, EDMONTON ALBERTA, T5J 4G8. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 16 Registered ALBERTA LTD. Numbered Alberta Address: 5015 VICTORIA AVENUE, CORONATION Corporation Incorporated 2001 MAY 17 Registered ALBERTA, T0C 1C0. No: Address: STREET, EDMONTON ALBERTA, T6C 2H4. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 16 Registered ALBERTA LTD. Numbered Alberta Address: #406, STREET N.E., CALGARY Corporation Incorporated 2001 MAY 17 Registered ALBERTA, T1Y 6H6. No: Address: 203A 5 ELIZABETH STREET, OKOTOKS ALBERTA, T0L 1T0. No:

32 ALBERTA INC. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 17 Registered Corporation Incorporated 2001 MAY 17 Registered Address: 1200, 700-2ND STREET S.W., CALGARY Address: 303, AVE., EDMONTON ALBERTA, T2P 4V5. No: ALBERTA, T5E 0Y2. No: ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 17 Registered Corporation Incorporated 2001 MAY 17 Registered Address: STREET, NANTON ALBERTA, Address: #510, AVENUE S.E., CALGARY T0L 1R0. No: ALBERTA, T2G 5C3. No: ALBERTA INC. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 17 Registered Corporation Incorporated 2001 MAY 18 Registered Address: 1200, 700-2ND STREET S.W., CALGARY Address: #340, 521-3RD AVENUE S.W., CALGARY ALBERTA, T2P 4V5. No: ALBERTA, T2P 3T3. No: ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 17 Registered Corporation Incorporated 2001 MAY 17 Registered Address: ST., EDSON ALBERTA, T7E 1A1. Address: A AVENUE, EDMONTON No: ALBERTA, T6L 5B5. No: ALBERTA LTD. Numbered Alberta ALBERTA INC. Numbered Alberta Corporation Incorporated 2001 MAY 17 Registered Corporation Incorporated 2001 MAY 17 Registered Address: A AVE.,, EDMONTON, Address: STREET SW, CALGARY ALBERTA, T6L 2B8. No: ALBERTA, T3E 2N9. No: ALBERTA INC. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 17 Registered Corporation Incorporated 2001 MAY 17 Registered Address: 1200, 700-2ND STREET S.W., CALGARY Address: 1018C HAMMOND AVENUE, CROSSFIELD ALBERTA, T2P 4V5. No: ALBERTA, T0M 0S0. No: ALBERTA INC. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 17 Registered Corporation Incorporated 2001 MAY 17 Registered Address: 1200, 700-2ND STREET S.W., CALGARY Address: 203, 200 BARCLAY PARADE SW, ALBERTA, T2P 4V5. No: CALGARY ALBERTA, T2P 4R5. No: ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 17 Registered Corporation Incorporated 2001 MAY 17 Registered Address: #1645, TH AVENUE NW,, Address: 2, A STREET SW, CALGARY CALGARY ALBERTA, T2N 1M7. No: ALBERTA, T2T 3J9. No: ALBERTA INC. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 17 Registered Corporation Incorporated 2001 MAY 17 Registered Address: 1200, 700-2ND STREET S.W., CALGARY Address: STREET, PEACE RIVER ALBERTA, T2P 4V5. No: ALBERTA, T8S 1S2. No: ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 17 Registered Corporation Incorporated 2001 MAY 18 Registered Address: ST., STETTLER ALBERTA, T0C Address: #1900, 350-7TH AVENUE S.W., CALGARY 2L0. No: ALBERTA, T2P 3N9. No: ALBERTA INC. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 17 Registered Corporation Incorporated 2001 MAY 17 Registered Address: 1200, 700-2ND STREET S.W., CALGARY Address: 115A - 4TH AVENUE W., COCHRANE ALBERTA, T2P 4V5. No: ALBERTA, N/A. No: ALBERTA INC. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 17 Registered Corporation Incorporated 2001 MAY 17 Registered Address: 1200, 700-2ND STREET S.W., CALGARY Address: 1400, 350-7TH AVENUE S.W., CALGARY ALBERTA, T2P 4V5. No: ALBERTA, T2P 3N9. No: ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 17 Registered Corporation Incorporated 2001 MAY 17 Registered Address: SE W4 No: Address: 137 FULLER PLACE, HINTON ALBERTA, T7V 1K3. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 17 Registered ALBERTA INC. Numbered Alberta Address: AVENUE N.W., CALGARY Corporation Incorporated 2001 MAY 17 Registered ALBERTA, T2K 0J6. No: Address: 214 BALL PLACE, FORT MCMURRAY ALBERTA, T9K 1Z9. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 17 Registered ALBERTA LTD. Numbered Alberta Address: 515 REID CLOSE, EDMONTON ALBERTA, Corporation Incorporated 2001 MAY 17 Registered T6R 2M3. No: Address: PLAN BLOCK 20 LOT 13 No:

33 ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 17 Registered Corporation Incorporated 2001 MAY 17 Registered Address: AVENUE, EDMONTON Address: 1900, AVENUE S.W., CALGARY ALBERTA, T5M 2Y8. No: ALBERTA, T2P 2X6. No: ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 17 Registered Corporation Incorporated 2001 MAY 17 Registered Address: 200, 435-4TH AVENUE SW, CALGARY Address: 1900, AVENUE S.W., CALGARY ALBERTA, T2P 3A8. No: ALBERTA, T2P 2X6. No: ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 17 Registered Corporation Incorporated 2001 MAY 17 Registered Address: #1119, AVENUE, EDMONTON Address: 1900, AVENUE S.W., CALGARY ALBERTA, T5J 4B7. No: ALBERTA, T2P 2X6. No: ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 17 Registered Corporation Incorporated 2001 MAY 17 Registered Address: APT. 5, A STREET NW, Address: 1900, AVENUE S.W., CALGARY EDMONTON ALBERTA, T5E 5C1. No: ALBERTA, T2P 2X6. No: ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 17 Registered Corporation Incorporated 2001 MAY 17 Registered Address: 103, SUNTREE PLACE,, OKOTOKS Address: 1900, AVENUE S.W., CALGARY ALBERTA, T0L 1T1. No: ALBERTA, T2P 2X6. No: ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 17 Registered Corporation Incorporated 2001 MAY 18 Registered Address: 210, AVENUE, EDMONTON Address: 1800, AVENUE SW, CALGARY ALBERTA, T5S 1K7. No: ALBERTA, T2P 3N9. No: ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 17 Registered Corporation Incorporated 2001 MAY 18 Registered Address: 210, AVENUE, EDMONTON Address: STREET, LACOMBE ALBERTA, ALBERTA, T5S 1K7. No: T4L 2A3. No: ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 17 Registered Corporation Incorporated 2001 MAY 18 Registered Address: PLAN - 604KS, BLOCK - 1, LOT - 4 No: Address: 140, ND AVENUE NE, CALGARY ALBERTA, T2E 7C8. No: ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 17 Registered Corporation Incorporated 2001 MAY 18 Registered Address: 2016 SHERWOOD DRIVE, SHERWOOD Address: 140, ND AVENUE NE, CALGARY PARK ALBERTA, T8A 3X3. No: ALBERTA, T2E 7C8. No: ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 17 Registered Corporation Incorporated 2001 MAY 18 Registered Address: 3300, 421 7TH AVENUE S.W., CALGARY Address: ND STREET, BOYLE ALBERTA, T0A ALBERTA, T2P 4K9. No: M0. No: ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 17 Registered Corporation Incorporated 2001 MAY 18 Registered Address: 1400, 350-7TH AVENUE S.W., CALGARY Address: #108, AVENUE, GRANDE ALBERTA, T2P 3N9. No: PRAIRIE ALBERTA, T8V 7K2. No: ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 17 Registered Corporation Incorporated 2001 MAY 22 Registered Address: 47, 1011 CANTERBURY DR SW, Address: 909, ELBOW DRIVE SW, CALGARY CALGARY ALBERTA, T2W 2S8. No: ALBERTA, T2W 2P2. No: ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 18 Registered Corporation Incorporated 2001 MAY 18 Registered Address: STREET SE, CALGARY Address: #217, STREET N.E., CALGARY ALBERTA, T2A 1S9. No: ALBERTA, T1Y 6Z8. No: ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 17 Registered Corporation Continued In 2001 MAY 29 Registered Address: 25 PLEASANT VIEW TRAILER COURT, Address: #1900, 350-7TH AVENUE S.W., CALGARY DRAYTON VALLEY ALBERTA, T7A 1M7. No: ALBERTA, T2P 3N9. No: ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 18 Registered Corporation Incorporated 2001 MAY 18 Registered Address: 774 SADDLEBACK RD NW, EDMONTON Address: 2938 LATHOM CRES S.W., CALGARY ALBERTA, T6J 5E6. No: ALBERTA, T3E 5W7. No:

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. 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. 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. 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 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 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. 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. 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. 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 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

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 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

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

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

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 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

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

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. 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

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 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

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

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

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

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. 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

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

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

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 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

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 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

Freedom of Information and Protection of Privacy Requests Received by Drainage Districts April 1, 2008 to March 31, 2009

Freedom of Information and Protection of Privacy Requests Received by Drainage Districts April 1, 2008 to March 31, 2009 Freedom of and Protection of Privacy Received by Drainage Districts 0 0 0 0 Page 1 Freedom of and Protection of Privacy Received by Health Care Bodies Regional Health Authority 6 (Capital Health) 87 5

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

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

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

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

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. 100 Edmonton, Tuesday, November 30, 2004 No. 22 RESIGNATIONS AND RETIREMENTS. (Justice of the Peace Act)

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

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

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, 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

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

Freedom of Information and Protection of Privacy Requests Received by Drainage Districts April 1, 2006 to March 31, 2007

Freedom of Information and Protection of Privacy Requests Received by Drainage Districts April 1, 2006 to March 31, 2007 Freedom of and Protection of Privacy Received by Drainage Districts 0 0 0 0 Page 1 Freedom of and Protection of Privacy Received by Health Care Bodies Regional Health Authority 6 (Capital Health) 111 13

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

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

211 Implementation Notice for Alberta Date: November 9, Organization: 211 Alberta Steering Committee

211 Implementation Notice for Alberta Date: November 9, Organization: 211 Alberta Steering Committee 211 Implementation Notice for Alberta Date: November 9, 2012 Organization: 211 Alberta Steering Committee Contact Information: Angelica Miller, 211 Alberta Chair United Way of Calgary and Area Suite 600-105

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

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

New cabinet team will focus on listening to Albertans and meeting their priorities, says Premier Stelmach

New cabinet team will focus on listening to Albertans and meeting their priorities, says Premier Stelmach December 15, 2006 New cabinet team will focus on listening to Albertans and meeting their priorities, says Premier Stelmach Size of cabinet reduced from 24 to 18 Edmonton... Alberta Premier Ed Stelmach

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

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 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

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

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

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 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

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

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

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

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

Freedom of Information and Protection of Privacy Requests Received by Drainage districts April 1, 2005 to March 31, 2006

Freedom of Information and Protection of Privacy Requests Received by Drainage districts April 1, 2005 to March 31, 2006 Freedom of and Protection of Privacy Received by Drainage districts 0 0 0 0 0 0 0 0 2. Received by Source Public 0 Interest Groups 0 Media 0 Info. 0 Freedom of and Protection of Privacy Received by Health

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

BUNT & ASSOCIATES ENGINEERING (ALBERTA) LTD.

BUNT & ASSOCIATES ENGINEERING (ALBERTA) LTD. PRE-QUALIFICATION FOR PRIME CONSULTANTS MAJOR FUNCTIONAL PLANNING AND MINOR FUNCTIONAL PLANNING 31/10/2018 CONSULTANT MAJOR Funtional Planning MINOR Funtional Planning AECOM CANADA LTD. AL-TERRA ENGINEERING

More information

2006 Residential Property Taxes and Utility Charges Survey

2006 Residential Property Taxes and Utility Charges Survey 2006 Residential Property Taxes and Utility Charges Survey Prepared by: Jong Huang Chief Economist January 2007 TABLE OF CONTENTS Acknowledgements Introduction... 1 Summary... 2 Part 1: Major Canadian

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

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

OPUS INTERNATIONAL CONSULTANTS (CANADA) LIMITED

OPUS INTERNATIONAL CONSULTANTS (CANADA) LIMITED PRE-QUALIFICATION FOR PRIME CONSULTANTS MAJOR FUNCTIONAL PLANNING AND MINOR FUNCTIONAL PLANNING 1-Dec-15 CONSULTANT MAJOR Funtional Planning MINOR Funtional Planning AECOM CANADA LTD. AL-TERRA ENGINEERING

More information

VISITOR INFORMATION CENTRE (VIC) (VIC) 2017 TRAVEL PUBLICATION DISTRIBUTION PROGRAM

VISITOR INFORMATION CENTRE (VIC) (VIC) 2017 TRAVEL PUBLICATION DISTRIBUTION PROGRAM VISITOR INFORMATION CENTRE (VIC) (VIC) 2017 TRAVEL PUBLICATION DISTRIBUTION PROGRAM Alberta s tourism operators are invited to participate in a travel publication distribution program at both Travel Alberta

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

CONSULTATION EFFORTS BEAR CREEK METER STATION PROJECT

CONSULTATION EFFORTS BEAR CREEK METER STATION PROJECT Name of Community: Sturgeon Lake Cree Nation Address: PO BOX 757, Valleyview, Alberta, T0H 3N0 Phone Number: 780 524 3307 Fax Number: 780 524 2711 Chief: Richard Kappo Councillors: Melvin Goodswimmer,

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

Lammles Banff Unit S12 Cascade Plaza 317 Banff Ave Banff

Lammles Banff Unit S12 Cascade Plaza 317 Banff Ave Banff Lammles Banff Unit S12 Cascade Plaza 317 Banff Ave Banff Open Country Banff 405 Spray Avenue Banff Queen Bea Clothing Marketplace Bentley Seventy X Seven Purses and More 9 Coleman Cres. Blackfalds Bonnyville

More information

Human Geography of Canada

Human Geography of Canada Human Geography of Canada History and Government of Canada Like the United States, people migrated across Beringia into Canada, these people were the ancestors of the Inuit (Eskimos) 16 th and 17 th centuries,

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

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

7KH$OEHUWD*D]HWWH RESIGNATIONS AND RETIREMENTS GOVERNMENT NOTICES PART 1. Vol. 98 EDMONTON, THURSDAY, JANUARY 31, 2002 No. 2

7KH$OEHUWD*D]HWWH RESIGNATIONS AND RETIREMENTS GOVERNMENT NOTICES PART 1. Vol. 98 EDMONTON, THURSDAY, JANUARY 31, 2002 No. 2 7KH$OEHUWD*D]HWWH PART 1 Vol. 98 EDMONTON, THURSDAY, JANUARY 31, 2002 No. 2 RESIGNATIONS AND RETIREMENTS PROVINCIAL COURT JUDGES ACT Retirement of Provincial Court Judge November 28, 2001 Trieber, Jack

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

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

Learn To Do By Doing Apprendre en travaillant

Learn To Do By Doing Apprendre en travaillant Canadian 4 H Council Conseil de 4 H du Canada New 4 H/John Deere Merchandise Now Available Across Canada OTTAWA, Thursday April 1, 2010 It has never been easier for 4 H members, leaders and supporters

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

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

In the matter of the Proposal of Aspen Air Corporation and Aspen Air U.S. Corp.

In the matter of the Proposal of Aspen Air Corporation and Aspen Air U.S. Corp. Reply to the Attention of: Kourtney Rylands Direct Line: 403.355.3326 Email Address: kourtney.rylands@mcmillan.ca Our File No.: 258090 Date: October 5, 2018 To Those on the Service List Re: In the matter

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

Proposed Official Plan Amendment 41 to the Region of York Official Plan

Proposed Official Plan Amendment 41 to the Region of York Official Plan COMMITTEE OF THE WHOLE NOVEMBER 18, 2002 REGION OF YORK OFFICIAL PLAN AMENDMENT 41 THE OAK RIDGES MORAINE CONSERVATION PLAN Recommendation The Commissioner of Planning recommends: 1. That the City of Vaughan

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

FLU CLINICS. Flu immunizations are offered during pharmacy opening hours throughout the flu season in addition to the dates listed below.

FLU CLINICS. Flu immunizations are offered during pharmacy opening hours throughout the flu season in addition to the dates listed below. FLU CLINICS Return to Costco Pharmacy Website Costco does not operate pharmacies or provide the services referred to in these pharmacy webpages in the Province of Québec. Pharmacies are independently owned

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

ALTA/ACSM LAND TITLE SURVEY Parts of Augusta Heights, First Section (Plat Book 20, Page 5), Augusta Heights, Second Section (Plat Book 19, Page 25),

ALTA/ACSM LAND TITLE SURVEY Parts of Augusta Heights, First Section (Plat Book 20, Page 5), Augusta Heights, Second Section (Plat Book 19, Page 25), ALTA/ACSM LAND TITLE SURVEY Parts of Augusta Heights, First Section (Plat Book 20, Page 5), Augusta Heights, Second Section (Plat Book 19, Page 25), and Augusta Park, 3rd Section (Plat Book 24, Page 132)

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

Public Meeting Information Report Development Approval and Planning Policy Department

Public Meeting Information Report Development Approval and Planning Policy Department Public Meeting: February 16, 2016 at 7:00 pm in Council Chambers, Town Hall Applicant: Gagnon & Law Urban Planners Ltd. on behalf of Flato Palgrave Mansions Inc. File No.: 21T-90034C & RZ 88-07 The Purpose

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

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

NORTH COAST REGIONAL DISTRICT

NORTH COAST REGIONAL DISTRICT NORTH COAST REGIONAL DISTRICT MINUTES PRESENT Chair Directors Regrets Staff of the Regular Meeting of the Board of Directors of the North Coast Regional District (NCRD) held at 344 2 nd Avenue West in

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

Act No. 17 of 2018 BILL

Act No. 17 of 2018 BILL Legal Supplement Part A to the Trinidad and Tobago Gazette, Vol. 57, No. 151, 29th November, 2018 Fourth Session Eleventh Parliament Republic of Trinidad and Tobago REPUBLIC OF TRINIDAD AND TOBAGO Act

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