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

Size: px
Start display at page:

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

Transcription

1 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. Des I, Stan Woloshyn, 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 St. Helen s Anglican Church, together with the land legally described as all that portion of the NW quarter of section 13, township 49, range 8, west of the fourth meridian described as follows: commencing at a point on the western boundary of the said quarter section distant 1815 feet southerly from the north west corner thereof, thence southerly along the said westerly boundary 165 feet, thence easterly parallel to the northerly boundary thereof 264 feet, thence northerly parallel to the said westerly boundary 165 feet, thence westerly parallel to the said northerly boundary 264 feet more or less to the point of commencement, containing.405 hectares (1 acre) more or less. Excepting thereout all mines and minerals, and municipally located at Stellaville, Alberta 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 this 15th day of August, Stan Woloshyn, Minister. GOVERNMENT SERVICES The Registrar s Periodical, corporate registration, incorporation and other notices of the Corporate Registry are listed at the end of this issue.

2 VITAL STATISTICS CERTIFICATE OF CHANGE OF PERSONAL NAME (Change of Name Act) All Notice of Change of Personal Names for 2000 can be viewed in print versions of the Alberta Gazette or on QP Source Professional. 1834

3 All Notice of Change of Personal Names for 2000 can be viewed in print versions of the Alberta Gazette or on QP Source Professional. 1835

4 All Notice of Change of Personal Names for 2000 can be viewed in print versions of the Alberta Gazette or on QP Source Professional. 1836

5 All Notice of Change of Personal Names for 2000 can be viewed in print versions of the Alberta Gazette or on QP Source Professional. INFRASTRUCTURE SALE OR DISPOSITION OF LAND (Government Organization Act) Name of Purchaser: Daniel Guy Bremault and Carmen Angele Bremault. 1837

6 Consideration: $2,200 Land Description: Plan That portion of extra road and road #2 contained within the limits of Plan , containing hectares more or less. Excepting thereout all mines and minerals, located in the Municipal District of Bonnyville No. 87. Name of Purchaser: Mike Mrdjenovich Consideration: $140,000 Land Description: All that portion of the northeast quarter of section 19, township 53, range 6, west of the fifth meridian which lies south of the right of way of the Grande Trunk Pacific Railway as shown on Railway Plan 7309R, containing 19.8 hectares (49.1 acres), excepting thereout: hectares (0.3 acres) more or less, out of the northeast quarter as shown on Road Plan 7309AG. Excepting thereout all mines and minerals and the right to work the same, located in Parkland County. Meridian 5, range 6, township 53, section 19. All that portion of the southeast quarter which lies north of the Road Plan 2414PX, containing 47.6 hectares ( acres) more or less, excepting thereout: hectares (6.14 acres) more or less for Road Plan Excepting thereout all mines and minerals and the right to work the same, located in Parkland County. Name of Purchaser: Alberta Ltd. Consideration: $28,000 Land Description: Plan , Block 9, Lot 2. Area: hectares (2.09 acres) more or less. Excepting thereout all mines and minerals, located in the Regional Municipality of Wood Buffalo (Fort McMurray). RESOURCE DEVELOPMENT DECLARATION OF WITHDRAWAL FROM UNIT AGREEMENT (Petroleum and Natural Gas Tenure Regulations) The Minister of Resource Development on behalf of the Crown in Right of Alberta hereby declares and states that the Crown in right of Alberta has withdrawn as a party to the agreement entitled Gilby Viking B Unit No. 1" effective August 15, SAFETY CODES COUNCIL AGENCY ACCREDITATION (Safety Codes Act) Pursuant to section 26 of the Alberta Safety Codes Act, it is hereby ordered that - A.S. Roach Fire Services Ltd., Accreditation No. A000188, Order No. O , November 8, 1995 Having satisfied the terms and conditions of the Safety Codes Council is authorized to provide services under the Alberta Safety Codes Act for Fire, all parts of the Alberta Fire Code including investigations. 1838

7 CORPORATE ACCREDITATION (Safety Codes Act) Pursuant to section 24 of the Alberta Safety Codes Act, it is hereby ordered that - Weyerhaeuser Company Limited, Accreditation No. C000154, Order No. O , February 28, 1996 Having satisfied the terms and conditions of the Safety Codes Council is authorized to administer the Alberta Safety Codes Act within their jurisdiction for Electrical. CANCELLATION OF JOINT MUNICIPAL ACCREDITATION (Safety Codes Act) Pursuant to section 23(3)(c) of the Alberta Safety Codes Act, it is hereby ordered that - Village of Paradise Valley, Accreditation No. J000108, Order No. R , August 22, 2000 Having voluntarily withdrawn from the accreditation issued July 12, 1995 to administer the Alberta Safety Codes Act for the discipline of Building is revoked for new work undertaken and the municipality is to cease administration within their jurisdiction under this accreditation effective August 21, Pursuant to section 23(3)(c) of the Alberta Safety Codes Act, it is hereby ordered that - Village of Paradise Valley, Accreditation No. J000108, Order No. R , August 22, 2000 Having voluntarily withdrawn from the accreditation issued July 12, 1995 to administer the Alberta Safety Codes Act for the discipline of Electrical is revoked for new work undertaken and the municipality is to cease administration within their jurisdiction under this accreditation effective August 21, Pursuant to section 23(3)(c) of the Alberta Safety Codes Act, it is hereby ordered that - Village of Paradise Valley, Accreditation No. J000108, Order No. R , August 22, 2000 Having voluntarily withdrawn from the accreditation issued July 12, 1995 to administer the Alberta Safety Codes Act for the discipline of Fire is revoked for new work undertaken and the municipality is to cease administration within their jurisdiction under this accreditation effective August 21, Pursuant to section 23(3)(c) of the Alberta Safety Codes Act, it is hereby ordered that - Village of Paradise Valley, Accreditation No. J000108, Order No. R , August 22, 2000 Having voluntarily withdrawn from the accreditation issued July 12, 1995 to administer the Alberta Safety Codes Act for the discipline of Gas is revoked for new work 1839

8 undertaken and the municipality is to cease administration within their jurisdiction under this accreditation effective August 21, Pursuant to section 23(3)(c) of the Alberta Safety Codes Act, it is hereby ordered that - Village of Paradise Valley, Accreditation No. J000108, Order No. R , August 22, 2000 Having voluntarily withdrawn from the accreditation issued July 12, 1995 to administer the Alberta Safety Codes Act for the discipline of Plumbing is revoked for new work undertaken and the municipality is to cease administration within their jurisdiction under this accreditation effective August 21, Pursuant to section 23(3)(c) of the Alberta Safety Codes Act, it is hereby ordered that - Town of Millet, Accreditation No. J000108, Order No. R , August 29, 2000 Having voluntarily withdrawn from the accreditation issued July 12, 1995 to administer the Alberta Safety Codes Act for the discipline of Building is revoked for new work undertaken and the municipality is to cease administration within their jurisdiction under this accreditation effective August 28, Pursuant to section 23(3)(c) of the Alberta Safety Codes Act, it is hereby ordered that - Town of Millet, Accreditation No. J000108, Order No. R , August 29, 2000 Having voluntarily withdrawn from the accreditation issued July 12, 1995 to administer the Alberta Safety Codes Act for the discipline of Electrical is revoked for new work undertaken and the municipality is to cease administration within their jurisdiction under this accreditation effective August 28, Pursuant to section 23(3)(c) of the Alberta Safety Codes Act, it is hereby ordered that - Town of Millet, Accreditation No. J000108, Order No. R , August 29, 2000 Having voluntarily withdrawn from the accreditation issued July 12, 1995 to administer the Alberta Safety Codes Act for the discipline of Fire is revoked for new work undertaken and the municipality is to cease administration within their jurisdiction under this accreditation effective August 28, Pursuant to section 23(3)(c) of the Alberta Safety Codes Act, it is hereby ordered that - Town of Millet, Accreditation No. J000108, Order No. R , August 29, 2000 Having voluntarily withdrawn from the accreditation issued July 12, 1995 to administer the Alberta Safety Codes Act for the discipline of Gas is revoked for new work undertaken and the municipality is to cease administration within their jurisdiction under this accreditation effective August 28,

9 Pursuant to section 23(3)(c) of the Alberta Safety Codes Act, it is hereby ordered that - Town of Millet, Accreditation No. J000108, Order No. R , August 29, 2000 Having voluntarily withdrawn from the accreditation issued July 12, 1995 to administer the Alberta Safety Codes Act for the discipline of Plumbing is revoked for new work undertaken and the municipality is to cease administration within their jurisdiction under this accreditation effective August 28, MUNICIPAL ACCREDITATION (Safety Codes Act) Pursuant to section 23 of the Alberta Safety Codes Act, it is hereby ordered that - Village of Paradise Valley, Accreditation No. M000103, Order No. O , August 22, 2000 Having satisfied the terms and conditions of the Safety Codes Council is authorized to administer the Alberta Safety Codes Act within their jurisdiction for Building, all parts of the Alberta Building Code, 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 23 of the Alberta Safety Codes Act, it is hereby ordered that - Village of Paradise Valley, Accreditation No. M000103, Order No. O , August 22, 2000 Having satisfied the terms and conditions of the Safety Codes Council is authorized to administer the Alberta Safety Codes Act within their jurisdiction for Electrical, 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 23 of the Alberta Safety Codes Act, it is hereby ordered that - Village of Paradise Valley, Accreditation No. M000103, Order No. O , August 22, 2000 Having satisfied the terms and conditions of the Safety Codes Council is authorized to administer the Alberta Safety Codes Act within their jurisdiction for Gas, all parts of the Canadian Gas Association, Propane and Natural Gas Codes, Alberta Amendments and Regulations, excluding Propane and Natural Gas Highway Vehicle Conversions, 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 23 of the Alberta Safety Codes Act, it is hereby ordered that - Village of Paradise Valley, Accreditation No. M000103, Order No. O , August 22,

10 Having satisfied the terms and conditions of the Safety Codes Council is authorized to administer the Alberta Safety Codes Act within their jurisdiction for Plumbing, all parts of the Canadian Plumbing Code, Alberta Amendments and Regulations, including Private Sewage Treatment and Disposal Systems, 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 23 of the Alberta Safety Codes Act, it is hereby ordered that - Town of Millet, Accreditation No. M000294, Order No. O , August 29, 2000 Having satisfied the terms and conditions of the Safety Codes Council is authorized to administer the Alberta Safety Codes Act within their jurisdiction for Building, all parts of the Alberta Building Code, 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 23 of the Alberta Safety Codes Act, it is hereby ordered that - Town of Millet, Accreditation No. M000294, Order No. O , August 29, 2000 Having satisfied the terms and conditions of the Safety Codes Council is authorized to administer the Alberta Safety Codes Act within their jurisdiction for Electrical, 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 23 of the Alberta Safety Codes Act, it is hereby ordered that - Town of Millet, Accreditation No. M000294, Order No. O , August 29, 2000 Having satisfied the terms and conditions of the Safety Codes Council is authorized to administer the Alberta Safety Codes Act within their jurisdiction for Gas, all parts of the Canadian Gas Association, Propane and Natural Gas Codes, Alberta Amendments and Regulations, excluding Propane and Natural Gas Highway Vehicle Conversions, 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 23 of the Alberta Safety Codes Act, it is hereby ordered that - Town of Millet, Accreditation No. M000294, Order No. O , August 29, 2000 Having satisfied the terms and conditions of the Safety Codes Council is authorized to administer the Alberta Safety Codes Act within their jurisdiction for Plumbing, all parts of the Canadian Plumbing Code, Alberta Amendments and Regulations, including Private Sewage Treatment and Disposal Systems, excluding any or all things, processes or activities owned by or under the care and control of Corporations accredited by the Safety Codes Council. 1842

11 TREASURY CERTIFICATE OF DISSOLUTION (Credit Union Act) Notice is hereby given that a Certificate of Dissolution was issued to Calgary Wheat Pool Savings and Credit Union Limited on August 23, Dated at Edmonton, Alberta, August 23, T.S. Stroich, Director, Financial Institutions. ADVERTISEMENTS ACQUISITION BY UTILICORP UNITED INC. OF TRANSALTA UTILITIES CORPORATION S DISTRIBUTION AND RETAIL BUSINESS Notice is hereby given that the transaction contemplated under the Entitlement Shares Amendment Regulation (AR 145/2000), the TransAlta Utilities Corporation Deficiency Correction Regulation (AR 149/2000), the Rural Electrification Association Amendment Regulation (AR 147/2000) and the Reservation Payments Shares Amendment Regulation (AR 146/2000) was closed on August 31, Dated September 1, INSURANCE NOTICE (Insurance Act) THE BRITISH COLUMBIA INSURANCE COMPANY OPTIMUM WEST INSURANCE COMPANY By virtue of The British Columbia Insurance Company, 1904 Amendment Act, 2000 dated June 29, 2000 the name of The British Columbia Insurance Company was changed to Optimum West Insurance Company NOTICE OF DISSOLUTION OF PARTNERSHIP (Partnership Act) I, Laurie Nguyen of the City of Medicine Hat, in the Province of Alberta, hereby declare: 1. That I was a member of the partnership carrying on business under the name of The Classic Jewellery Store with registration number PT , located at Street SE, Medicine Hat, Alberta, T1A 1H

12 2. That the partnership was dissolved on August 17, Date of Declaration August 28, Laurie Nguyen. PUBLIC SALE OF LAND (Municipal Government Act) CITY OF LETHBRIDGE Notice is hereby given that under the provisions of the Municipal Government Act, the City of Lethbridge will offer for sale, by public auction, in the Magrath Room (Room 135) on the main floor of City Hall, Avenue S, Lethbridge, Alberta on Friday, November 24, 2000 at 11:00 a.m. the following lands: Plan Block Lot 51LK GL 1 17 & E 3 ft. of A B 6212GP R & S ½ of HA AA - 1 & BD - 1 & 2 406R 147 E 45 ft. of W 90 ft. Of 28/32 224HV NW W4 ex. Plan NE W4 West of Canal R/W Plan

13 Each parcel will be offered for sale subject to a reserve bid, and to the reservations and conditions contained in the existing certificate of title. Terms: Cash. The City of Lethbridge 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 Lethbridge, Alberta, August 28, Allan Hodge, A.M.A.A., Assessment & Taxation Manager. MUNICIPAL DISTRICT OF BRAZEAU NO. 77 Notice is hereby given that under the provisions of the Municipal Government Act, the Municipal District of Brazeau No. 77 will offer for sale, by public auction, in the Municipal District Office, 5516 Industrial Road, Drayton Valley, Alberta on Tuesday, October 31, 2000 at 10:00 a.m. the following lands: Lot Block Plan C of T Location HW Buck Creek NW W5M KS Rocky Rapids Pt. of Sec. Sec. Twp. Rge. M. C of T Approx. Acres NE W5M acres SE W5M 196 U acres SW W5M acres Each parcel will be offered for sale subject to a reserve bid, and to the reservations and conditions contained in the existing certificate of title. Terms: Cash or certified cheque. The Municipal District of Brazeau may, after the public auction, become the owner of any parcel of land that is not sold at the public auction. 1845

14 Redemption may be effected by payment of all arrears of taxes and costs at any time prior to the sale. Dated at Drayton Valley, Alberta, August 22, Ken Porter, Municipal Manager. TOWN OF MILK RIVER Notice is hereby given that under the provisions of the Municipal Government Act, the Town of Milk River will offer for sale, by public auction, in the Council Chamber of the Town Hall Complex, 240 Main Street, Milk River, Alberta, on Thursday, October 26, 2000 at 2:00 p.m. the following lands: Lot Block Plan C of T E 2 ft. of 14 & Y Each parcel will be offered for sale subject to a reserve bid, and to the reservations and conditions contained in the existing certificate of title. Terms: Cash. The Town of Milk River 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. TOWN OF REDCLIFF Notice is hereby given that under the provisions of the Municipal Government Act, the Town of Red Cliff will offer for sale, by public auction, in the Town of Redcliff Council Chambers located at Town Hall, #1-3 Street NE, Redcliff, Alberta on Monday, November 6, 2000 at 10:30 a.m. the following lands: Lot Block Plan C of T 5, V VY219 7, V , 11 Exc. east 6.08 meters of AD 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 sold on an as is, where is basis and the Town of Redcliff 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 will be 1846

15 considered, other than those specified by the Town of Redcliff. No further information is available at the Auction regarding the lands to be sold. Terms: Cash or certified cheque (payable immediately). GST will apply on land sold at the Public Auction. The Town of Redcliff 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 Redcliff, Alberta, August 22, R. Giesbrecht, Municipal Manager. TOWN OF TWO HILLS Notice is hereby given that under the provisions of the Municipal Government Act, the Town of Two Hills will offer for sale, by public auction, in the Town Council Chambers, Two Hills, Alberta on Thursday, November 23, 2000 at 10:00 a.m. the following lands: Plan Block Lot 1442 E.O E.T. 2 S ½ E.T. 9 1 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. These properties are being offered for sale on an as is, where is basis and the Town of Two Hills 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. Terms: Cash or certified cheque. The Town of Two Hills 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 Two Hills, Alberta, September 6, Linda Zacharias, C.A.O. 1847

16 TOWN OF VALLEYVIEW Notice is hereby given that under the provisions of the Municipal Government Act, the Town of Valleyview will offer for sale, by public auction, in the Town Office, Valleyview, Alberta on Monday, October 30, 2000 at 2:00 p.m. the following lands: Lot Block Plan C of T KS E Each parcel will be offered for sale subject to a reserve bid, and to the reservations and conditions contained in the existing certificate of title. Terms: Cash or certified cheque. The Town of Valleyview 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 Valleyview, Alberta, August 25, Garry Peterson, Town Manager. VILLAGE OF CONSORT Notice is hereby given that under the provisions of the Municipal Government Act, the Village of Consort will offer for sale, by public auction, in the Village Office, Avenue, Consort, Alberta on Friday, October 27, 2000 at 10:00 a.m. the following lands: Lot Block Plan Each parcel will be offered for sale subject to a reserve bid, and to the reservations and conditions contained in the existing certificate of title. Terms: Cash or certified cheque. The Village of Consort may, after the public auction, become the owner of any parcel of land that is not sold at the public auction. 1848

17 Redemption may be effected by payment of all arrears of taxes and costs at any time prior to the sale. Dated at Consort, Alberta, August 21, Sandra King, Chief Administrative Officer. VILLAGE OF HEISLER Notice is hereby given that under the provisions of the Municipal Government Act, the Village of Heisler will offer for sale, by public auction, in the Village Office, Heisler, Alberta on Tuesday, October 31, 2000 at 10:00 a.m. the following lands: Lot Block Plan 12, 13, BQ Each parcel will be offered for sale subject to a reserve bid, and to the reservations and conditions contained in the existing certificate of title. Terms: Cash. The Village of Heisler 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 Heisler, Alberta, August 25, Connie Martz, Administrator. VILLAGE OF RYLEY Notice is hereby given that under the provisions of the Municipal Government Act, the Village of Ryley will offer for sale, by public auction, in the Council Chambers, Village Office, Street, Ryley, Alberta on Wednesday, November 15, 2000, at 1:30 p.m. the following lands: Lot Block Plan Linc Number 33, V AW Each parcel will be offered for sale subject to a reserve bid, and to the reservations and conditions contained in the existing certificate of title. Terms: Cash or certified cheque. The Village of Ryley may, after the public auction, become the owner of any parcel of land that is not sold at the public auction. 1849

18 Redemption may be effected by payment of all arrears of taxes and costs at any time prior to the sale. Dated at Ryley, Alberta, August 18, Rhonda Knudslien, Administrator. VILLAGE OF YOUNGSTOWN Notice is hereby given that under the provisions of the Municipal Government Act, the Village of Youngstown will offer for sale, by public auction, in the Village Office, Youngstown, Alberta on Thursday, October 26, 2000 at 11:00 a.m. the following lands: Lot Block Plan , AP AP 1, 2, 3, AP AP HD AV AV Each parcel will be offered for sale subject to a reserve bid, and to the reservations and conditions contained in the existing certificate of title. Terms: Cash, subject to Schedule A of By-law The Village of Youngstown 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 Youngstown, Alberta, September 1, Lorraine Ruppert, Municipal Administrator. 1850

19 ALBERTA GOVERNMENT SERVICES CORPORATE REGISTRY REGISTRAR'S PERIODICAL

20 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 Utlities Act, Societies Act, Partnership Act) ONTARIO LIMITED Other Prov/Territory Corps Registered 2000 AUG 08 Registered Address: 1400, JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: ONTARIO INC. Other Prov/Territory Corps Registered 2000 AUG 08 Registered Address: 3700, 400-3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: CANADA INC. Federal Corporation Registered 2000 AUG 15 Registered Address: FIRST EDMONTON PLACE, JASPER AVENUE NW, EDMONTON ALBERTA, T5J 3S9. No: TK ENTERPRISES LTD. Named Alberta Address: ST NW, FORT SASKATCHEWAN ALBERTA, T8L 3N7. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 AUG 07 Registered Address: ST NW, EDMONTON ALBERTA, T5S 1J5. No: ALBERTA LTD. Numbered Alberta Address: TH AVENUE, PEACE RIVER ALBERTA, T8S 1H6. No: ALBERTA LTD. Numbered Alberta Address: TH AVENUE, PEACE RIVER ALBERTA, T8S 1H6. No: ALBERTA LTD. Numbered Alberta Address: AVENUE, EDMONTON ALBERTA, T5G 0B1. No: ALBERTA LTD. Numbered Alberta Address: 1400, JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: ALBERTA LTD. Numbered Alberta Address: AVENUE NW, CALGARY ALBERTA, T2K 0S5. No: ALBERTA LTD. Numbered Alberta Address: A STREET, EDMONTON ALBERTA, T6J 6N2. No: ALBERTA LTD. Numbered Alberta Address: 1000 SCOTIA PLACE, JASPER AVENUE, EDMONTON ALBERTA, T5J 3R8. No: ALBERTA LTD. Numbered Alberta Address: 84 VALLEY MEADOW GARDEN N.W., CALGARY ALBERTA, T3B 5L9. No: ALBERTA LTD. Numbered Alberta Address: 208, STREET N.E., CALGARY ALBERTA, T2E 7J1. No: ALBERTA LTD. Numbered Alberta Address: TH STREET, CANMORE ALBERTA, T1W 2A6. No: ALBERTA LTD. Numbered Alberta Address: STREET, EDMONTON ALBERTA, T5B 1P2. No: ALBERTA LTD. Numbered Alberta Address: 422 MERIDIAN RD NE, CALGARY ALBERTA, T2A 4L6. No: ALBERTA LTD. Numbered Alberta Address: # DUNMORE ROAD SE, MEDICINE HAT ALBERTA, T1B 3R2. No: ALBERTA LTD. Numbered Alberta Address: 1780, STREET, EDMONTON ALBERTA, T5J 3H1. No: ALBERTA LTD. Numbered Alberta Address: #175, 6712 FISHER STREET SE, CALGARY ALBERTA, T2H 2A7. No: ALBERTA LTD. Numbered Alberta Address: ST NW, EDMONTON ALBERTA, T6H 2L1. No: ALBERTA LTD. Numbered Alberta Address: 3100, 324-8TH AVENUE S.W., CALGARY ALBERTA, T2P 2Z2. No:

21 ALBERTA LTD. Numbered Alberta Address: STREET, EDMONTON ALBERTA, T5V 1T4. No: ALBERTA LTD. Numbered Alberta Address: 70 PRESTWICK PARK SE, CALGARY ALBERTA, T2Z 3L7. No: ALBERTA LTD. Numbered Alberta Address: 1111 FIRST EDMONTON PLACE, JASPER AVENUE, EDMONTON ALBERTA, T5J 3S9. No: ALBERTA LTD. Numbered Alberta Address: #1 501 SCHOOL ROAD, TROCHU ALBERTA, T0M 2C0. No: ALBERTA LTD. Numbered Alberta Address: 303, 8180 MACLEOD TRAIL SE, CALGARY ALBERTA, T2H 2B8. No: ALBERTA LTD. Numbered Alberta Address: 215 WOODVALE BAY SW, CALGARY ALBERTA, T2W 3L7. No: ALBERTA LTD. Numbered Alberta Address: #3050, 300-5TH AVENUE S.W., CALGARY ALBERTA, T2P 3C4. No: ALBERTA LTD. Numbered Alberta Address: 837 CENTRE ST, CARSTAIRS ALBERTA, T0M 0N0. No: ALBERTA LTD. Numbered Alberta Address: STREET NE, CALGARY ALBERTA, T3J 4A9. No: ALBERTA LTD. Numbered Alberta Address: AVENUE, EDMONTON ALBERTA, T6J 4Z7. No: ALBERTA LTD. Numbered Alberta Address: 227 QUEEN CHARLOTTE PLACE SE, CALGARY ALBERTA, T2J 4H8. No: ALBERTA LTD. Numbered Alberta Address: 443 LAKE BONAVISTA DR SE, CALGARY ALBERTA, T2J 0M2. No: ALBERTA LTD. Numbered Alberta Address: AVENUE NE, CALGARY ALBERTA, T2E 1T8. No: ALBERTA LTD. Numbered Alberta Address: SE W5TH No: ALBERTA LTD. Numbered Alberta Address: 900, AVENUE S.W., CALGARY ALBERTA, T2P 4L4. No: ALBERTA LTD. Numbered Alberta Address: #208, STREET, EDMONTON ALBERTA, T6E 5Y7. No: ALBERTA LTD. Numbered Alberta Address: AVE NW, EDMONTON ALBERTA, T5T 5B5. No: ALBERTA LTD. Numbered Alberta Address: 1000, STREET, EDMONTON ALBERTA, T5J 3T2. No: ALBERTA LTD. Numbered Alberta Address: 900, AVENUE S.W., CALGARY ALBERTA, T2P 4L4. No: ALBERTA LTD. Numbered Alberta Address: 416B STAFFORD DRIVE SOUTH, LETHBRIDGE ALBERTA, T1J 2L2. No: ALBERTA LTD Numbered Alberta Address: #29 PARKVIEW TLR PARK, BEAVERLODGE ALBERTA, T0H 0C0. No: ALBERTA LTD. Numbered Alberta Address: 900, AVENUE S.W., CALGARY ALBERTA, T2P 4L4. No: ALBERTA LTD. Numbered Alberta Address: 416B STAFFORD DRIVE SOUTH, LETHBRIDGE ALBERTA, T1J 2L2. No: ALBERTA LTD. Numbered Alberta Address: STREET, GIBBONS ALBERTA, T0A 1N0. No: ALBERTA LTD. Numbered Alberta Address: 416B STAFFORD DRIVE SOUTH, LETHBRIDGE ALBERTA, T1J 2L2. No: ALBERTA LTD. Numbered Alberta Address: TH AVENUE, WAINWRIGHT ALBERTA, T9W 1L6. No: ALBERTA LTD. Numbered Alberta Address: 454 FIFTH STREET SW, MEDICINE HAT ALBERTA, T1A 4H1. No: ALBERTA LTD. Numbered Alberta Address: AVENUE NW, CALGARY ALBERTA, T2K 0S5. No: ALBERTA LTD. Numbered Alberta Address: 202, STREET, EDMONTON ALBERTA, T6E 4A2. No: ALBERTA LTD. Numbered Alberta Address: AVENUE, EDMONTON ALBERTA, T6E 5P2. No:

22 ALBERTA LTD. Numbered Alberta Address: STREET, EDMONTON ALBERTA, T6L 2K9. No: ALBERTA LTD. Numbered Alberta Address: #600, STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: ALBERTA LTD. Numbered Alberta Address: 440, STREET, EDMONTON ALBERTA, T5J 2Y2. No: ALBERTA LTD. Numbered Alberta Address: 888, AVENUE, EDMONTON ALBERTA, T5J 0K1. No: ALBERTA LTD. Numbered Alberta Address: THE AVENUE N.E., CALGARY ALBERTA, T1Y 6L4. No: ALBERTA LTD. Numbered Alberta Address: RD AVENUE, EDSON ALBERTA, T7E 1V3. No: ALBERTA LTD. Numbered Alberta Address: STREET S.E., CALGARY ALBERTA, T2B 1C2. No: ALBERTA LTD. Numbered Alberta Address: 27 HAWKWOOD WAY N.W., CALGARY ALBERTA, T3G 1X2. No: ALBERTA LTD. Numbered Alberta Address: 801 SCOTIA PLACE, JASPER AVENUE, EDMONTON ALBERTA, T5J 3R8. No: ALBERTA LTD. Numbered Alberta Address: 303 DOUGLASDALE COURT SE, CALGARY ALBERTA, T2Z 3A2. No: ALBERTA LTD. Numbered Alberta Address: 801 SCOTIA PLACE, JASPER AVENUE, EDMONTON ALBERTA, T5J 3R8. No: ALBERTA LTD. Numbered Alberta Address: #1515, AVENUE S.W., CALGARY ALBERTA, T2R 1L9. No: ALBERTA INC. Numbered Alberta Address: #700, TH STREET S.W., CALGARY ALBERTA, T2R 1B2. No: ALBERTA LTD. Numbered Alberta Address: #1515, AVENUE S.W., CALGARY ALBERTA, T2R 1L9. No: ALBERTA LTD. Numbered Alberta Address: 52 DOUGLAS GLEN PLACE SE, CALGARY ALBERTA, T2Z 2M9. No: ALBERTA INC. Numbered Alberta Address: 700, SOUTHPORT ROAD S.W., CALGARY ALBERTA, T2W 4Y1. No: ALBERTA LTD. Numbered Alberta Address: 1 DEER PARK WAY, SPRUCE GROVE ALBERTA, T7X 3K2. No: ALBERTA LTD. Numbered Alberta Address: 52 DOUGLAS GLEN PLACE SE, CALGARY ALBERTA, T2Z 2M9. No: ALBERTA LTD. Numbered Alberta Address: 1209, AVENUE, EDMONTON ALBERTA, T5J 0H8. No: ALBERTA LTD. Numbered Alberta Address: 8 IMPERIAL DRIVE, RAINBOW LAKE ALBERTA, T0H 2Y0. No: ALBERTA LTD. Numbered Alberta Address: 52 DOUGLAS GLEN PLACE SE, CALGARY ALBERTA, T2Z 2M9. No: ALBERTA LTD. Numbered Alberta Address: 58 FALCONER TERRACE NE, CALGARY ALBERTA, T3J 1W4. No: ALBERTA LTD. Numbered Alberta Address: 209 CAMPUS TOWER, STREET, EDMONTON ALBERTA, T6G 1K8. No: ALBERTA LTD. Numbered Alberta Address: SUITE 501, 220-3RD AVENUE S., LETHBRIDGE ALBERTA, T1J 0G9. No: ALBERTA LTD. Numbered Alberta Address: STREET, EDMONTON ALBERTA, T5M 0K3. No: ALBERTA LTD. Numbered Alberta Address: 803, TH STREET SW, CALGARY ALBERTA, T2R 1M6. No: ALBERTA LTD. Numbered Alberta Address: 110 BREWSTER DR, HINTON ALBERTA, T7V 1B4. No: ALBERTA LTD. Numbered Alberta Address: #300, AVENUE S.W., CALGARY ALBERTA, T2T 5S8. No: ALBERTA LTD. Numbered Alberta Address: #2170, STREET, EDMONTON ALBERTA, T5J 3H1. No: ALBERTA LTD. Numbered Alberta Address: 2000, STREET, EDMONTON ALBERTA, T5J 3G1. No:

23 ALBERTA LTD. Numbered Alberta Address: AVENUE, EDMONTON ALBERTA, T5S 1K3. No: ALBERTA LTD. Numbered Alberta Address: #300, AVENUE S.W., CALGARY ALBERTA, T2T 5S8. No: ALBERTA LTD. Numbered Alberta Address: #207, STREET, EDMONTON ALBERTA, T5S 1K9. No: ALBERTA LTD. Numbered Alberta Address: STREET, RED DEER ALBERTA, T4N 6M4. No: ALBERTA LTD. Numbered Alberta Address: #300, AVENUE S.W., CALGARY ALBERTA, T2T 5S8. No: ALBERTA LTD. Numbered Alberta Address: #207, STREET, EDMONTON ALBERTA, T5S 1K9. No: ALBERTA LTD. Numbered Alberta Address: 203, TH AVE NE, CALGARY ALBERTA, T2E 1L6. No: ALBERTA LTD. Numbered Alberta Address: SE W5 No: ALBERTA INC. Numbered Alberta Address: APT AVE NE, CALGARY ALBERTA, T2E 0K2. No: ALBERTA LTD. Numbered Alberta Address: STREET S.W., CALGARY ALBERTA, T2S 1T4. No: ALBERTA LTD. Numbered Alberta Address: CALGARY TR S NW, EDMONTON ALBERTA, T6H 5P6. No: ALBERTA LTD. Numbered Alberta Address: 4500, 855-2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: ALBERTA LTD. Numbered Alberta Address: STREET, NANTON ALBERTA, T0L 1R0. No: ALBERTA LTD. Numbered Alberta Address: 4500, 855-2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: ALBERTA LTD. Numbered Alberta Address: MORRISON STREET, FORT MCMURRAY ALBERTA, T9H 4A4. No: ALBERTA LTD. Numbered Alberta Address: #600, AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: ALBERTA LTD. Numbered Alberta Address: 49 CITADEL ESTATES TERRACE N.W., CALGARY ALBERTA, T3G 4S5. No: ALBERTA LTD. Numbered Alberta Address: ST NW, EDMONTON ALBERTA, T5S 1J5. No: ALBERTA INC. Numbered Alberta Address: 75 DEERBROOK RD SE, CALGARY ALBERTA, T2J 6G5. No: ALBERTA LTD Numbered Alberta Corporation Incorporated 2000 AUG 04 Registered Address: 120 FRANKLIN DRIVE SE, CALGARY ALBERTA, T2H 0T9. No: ALBERTA LTD. Numbered Alberta Address: 108, 1235 SOUTHVIEW DR SE, MEDICINE HAT ALBERTA, T1B 4K3. No: ALBERTA LTD. Numbered Alberta Address: B AVENUE, EDMONTON ALBERTA, T6J 7E3. No: ALBERTA LTD Numbered Alberta Corporation Incorporated 2000 AUG 04 Registered Address: ST SW, CALGARY ALBERTA, T3E 2X6. No: ALBERTA LTD. Numbered Alberta Address: BOX 1216, RAYMOND ALBERTA, T0K 2S0. No: ALBERTA LTD. Numbered Alberta Address: ST, EDMONTON ALBERTA, T5H 2Z9. No: ALBERTA LTD. Numbered Alberta Address: 11 STRADDOCK CRES SW, CALGARY ALBERTA, T3H 2S6. No: ALBERTA LTD. Numbered Alberta Address: STREET, EDMONTON ALBERTA, T5H 2Z9. No: ALBERTA INC. Numbered Alberta Address: 880, AVENUE S.W., CALGARY ALBERTA, T2P 0S2. No: ALBERTA LTD. Numbered Alberta Address: 84 VALLEY MEADOW GARDEN N.W., CALGARY ALBERTA, T3B 5L9. No: ALBERTA LTD. Numbered Alberta Address: 910, AVE. S.W., CALGARY ALBERTA, T2R 1K5. No:

24 ALBERTA LTD. Numbered Alberta Address: ND STREET SW, CALGARY ALBERTA, T3C 1H4. No: ALBERTA INC. Numbered Alberta Corporation Incorporated 2000 AUG 04 Registered Address: #600, 5920 MACLEOD TRAIL SOUTH, CALGARY ALBERTA, T2H 0K2. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 AUG 04 Registered Address: AVENUE NE, CALGARY ALBERTA, T2E 2H8. No: ALBERTA INC. Numbered Alberta Corporation Incorporated 2000 AUG 04 Registered Address: #600, 5920 MACLEOD TRAIL SOUTH, CALGARY ALBERTA, T2H 0K2. No: ALBERTA INC. Numbered Alberta Corporation Incorporated 2000 AUG 04 Registered Address: #600, 5920 MACLEOD TRAIL SOUTH, CALGARY ALBERTA, T2H 0K2. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 AUG 04 Registered Address: ST, EDMONTON ALBERTA, T5J 4W9. No: ALBERTA INC. Numbered Alberta Corporation Incorporated 2000 AUG 04 Registered Address: AVENUE, EDMONTON ALBERTA, T6B OE7. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 AUG 04 Registered Address: 3000, 700-9TH AVENUE S.W., CALGARY ALBERTA, T2P 3V4. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 AUG 04 Registered Address: 3000, 700-9TH AVENUE S.W., CALGARY ALBERTA, T2P 3V4. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 AUG 04 Registered Address: 200 MARLBOROUGH PLACE, EDMONTON ALBERTA, T5T 1Y6. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 AUG 04 Registered Address: STREET, STETTLER ALBERTA, T0C 2L0. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 AUG 04 Registered Address: AVENUE, EDMONTON ALBERTA, T6E 1X5. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 AUG 04 Registered Address: 3200, STREET, EDMONTON ALBERTA, T5J 3W8. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 AUG 04 Registered Address: AVENUE, EDMONTON ALBERTA, T6E 1X5. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 AUG 04 Registered Address: #150, STREET, RED DEER ALBERTA, T4N 6C9. No: ALBERTA LTD Numbered Alberta Corporation Incorporated 2000 AUG 04 Registered Address: A STREET, GRANDE PRAIRIE ALBERTA, T8V 5X4. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 AUG 04 Registered Address: SUITE 1003, STREET, EDMONTON ALBERTA, T5J 3L8. No: ALBERTA INC. Numbered Alberta Corporation Incorporated 2000 AUG 04 Registered Address: BLOCK 1, LOT 3 REGAL PARK VILLAGE No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 AUG 04 Registered Address: #235, STREET NE, CALGARY ALBERTA, T2A 6K3. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 AUG 04 Registered Address: 1436 LAKE ONTARIO DR SE, CALGARY ALBERTA, T2J 3G6. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 AUG 04 Registered Address: STREET, EDMONTON ALBERTA, T5Z 2N1. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 AUG 04 Registered Address: 2513 EDENWOLD HEIGHTS N.W., CALGARY ALBERTA, T2E 4X5. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 AUG 04 Registered Address: 304 'B' SOUTHAMPTON DRIVE, CALGARY ALBERTA, T2W 0V8. No: ALBERTA LTD. Numbered Alberta Address: #200, TH STREET NW, CALGARY ALBERTA, T2N 2H9. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 AUG 04 Registered Address: 1221A - 11TH AVENUE S.W., CALGARY ALBERTA, T3C 0M5. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 AUG 04 Registered Address: ST NW, CALGARY ALBERTA, T2N 1Z6. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 AUG 04 Registered Address: 90 AMBER CRESCENT, ST. ALBERT ALBERTA, T8N 2J1. No: ALBERTA INC. Numbered Alberta Corporation Incorporated 2000 AUG 05 Registered Address: 343 SCOTIA POINT NW, CALGARY ALBERTA, T3L 2C5. No: ALBERTA LTD. Numbered Alberta Address: TH STREET SE, CALGARY ALBERTA, T2A 1J9. No: ALBERTA LTD. Numbered Alberta Address: 916-2ND AVENUE, BEAVERLODGE ALBERTA, TOH OCO. No:

25 ALBERTA LTD. Numbered Alberta Address: 6816 DALMENY GATE N.W., CALGARY ALBERTA, T3A 1T4. No: ALBERTA LTD. Numbered Alberta Address: COVENTRY HILLS WAY N.E., CALGARY ALBERTA, T3K 5B1. No: ALBERTA INC. Numbered Alberta Address: # STREET NW, EDMONTON ALBERTA, T5T 5L4. No: ALBERTA LTD. Numbered Alberta Address: A STREET, EDMONTON ALBERTA, T6H 4J1. No: ALBERTA LTD. Numbered Alberta Address: TH STREET N.W., CALGARY ALBERTA, T2N 1Z7. No: ALBERTA LTD. Numbered Alberta Address: #45, STREET, EDMONTON ALBERTA, T5E 4C8. No: ALBERTA LTD. Numbered Alberta Address: AVENUE NW, EDMONTON ALBERTA, T6J 5P6. No: ALBERTA LTD Numbered Alberta Address: AVENUE, BONNYVILLE ALBERTA, T9N 2H2. No: ALBERTA INC. Numbered Alberta Address: 1200, 700-2ND STREET S.W., CALGARY ALBERTA, T2P 4V5. No: ALBERTA LTD. Numbered Alberta Address: 109, 1ST AVENUE SE, HIGH RIVER ALBERTA, T1V 1G4. No: ALBERTA LTD. Numbered Alberta Address: ST. NW, CALGARY ALBERTA, T2L 2B8. No: ALBERTA LTD. Numbered Alberta Address: 187 ARBOUR STONE RISE N.W., CALGARY ALBERTA, T3G 4N4. No: ALBERTA LTD. Numbered Alberta Address: #B AVE. WEST, BROOKS ALBERTA, T1R 1C1. No: ALBERTA LTD. Numbered Alberta Address: 100 GREYSTONE VII, STREET, EDMONTON ALBERTA, T6E 5Z9. No: ALBERTA LTD. Numbered Alberta Corporation Continued In 2000 AUG 09 Registered Address: 300, 1121 CENTRE STREET NORTH, CALGARY ALBERTA, T2E 7K6. No: ALBERTA LTD. Numbered Alberta Address: 908, 5940 MACLEOD TRAIL SOUTH, CALGARY ALBERTA, T2H 2G4. No: ALBERTA LTD. Numbered Alberta Address: NW1/ W5TH No: ALBERTA LTD Numbered Alberta Address: 106 FULLER PLACE, HINTON ALBERTA, T7V 1K3. No: ALBERTA LTD. Numbered Alberta Address: 32 UPLAND DRIVE, BROOKS ALBERTA, T1R 0P8. No: ALBERTA LTD. Numbered Alberta Address: STREET, GIBBONS ALBERTA, T0A 0K0. No: ALBERTA LTD. Numbered Alberta Address: NE W4 No: ALBERTA LTD Numbered Alberta Address: #2, MOUNTAIN STREET EAST, OKOTOKS ALBERTA, T0L 1T2. No: ALBERTA LTD. Numbered Alberta Address: 1600, STREET, EDMONTON ALBERTA, T5J 2Z2. No: ALBERTA LTD. Numbered Alberta Address: 1600, STREET, EDMONTON ALBERTA, T5J 2Z2. No: ALBERTA LTD. Numbered Alberta Address: 1600, STREET, EDMONTON ALBERTA, T5J 2Z2. No: ALBERTA LTD. Numbered Alberta Address: 1600, STREET, EDMONTON ALBERTA, T5J 2Z2. No: ALBERTA LTD. Numbered Alberta Address: STREET, EDMONTON ALBERTA, T6L 4S3. No: ALBERTA LTD. Numbered Alberta Address: TH AVENUE, WAINWRIGHT ALBERTA, T9W 1L6. No: ALBERTA LTD. Numbered Alberta Address: TH AVENUE, GRANDE CACHE ALBERTA, T0E 0Y0. No: ALBERTA LTD. Numbered Alberta Address: ST, EDMONTON ALBERTA, T5J 4W9. No:

26 ALBERTA LTD. Numbered Alberta Address: ST, EDMONTON ALBERTA, T5J 4W9. No: ALBERTA INC. Numbered Alberta Address: 1200, 700-2ND STREET S.W., CALGARY ALBERTA, T2P 4V5. No: ALBERTA INC. Numbered Alberta Address: 1200, 700-2ND STREET S.W., CALGARY ALBERTA, T2P 4V5. No: ALBERTA LTD. Numbered Alberta Address: AVENUE S., LETHBRIDGE ALBERTA, T1J 0H5. No: ALBERTA LTD. Numbered Alberta Address: STREET NE, CALGARY ALBERTA, T1Y 2L5. No: ALBERTA LTD. Numbered Alberta Address: 2800, JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: ALBERTA LTD. Numbered Alberta Address: ST, EDMONTON ALBERTA, T5E 5G1. No: ALBERTA LTD. Numbered Alberta Address: 3000, 700-9TH AVENUE S.W., CALGARY ALBERTA, T2P 3V4. No: ALBERTA LTD. Numbered Alberta Address: # SOUTHVIEW DRIVE SE, MEDICINE HAT ALBERTA, T1B 4E7. No: ALBERTA LTD. Numbered Alberta Address: # SOUTHVIEW DRIVE SE, MEDICINE HAT ALBERTA, T1B 4E7. No: ALBERTA LTD. Numbered Alberta Address: 202 C 418 COLLINGE ROAD, HINTON ALBERTA, T7V 1X1. No: ALBERTA LTD. Numbered Alberta Address: #600, STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: ALBERTA LTD. Numbered Alberta Address: #2350, AVENUE, EDMONTON ALBERTA, T5J 0H8. No: ALBERTA LTD. Numbered Alberta Address: #18, 201 BOTHWELL DR., SHERWOOD PARK ALBERTA, T8H 2C8. No: ALBERTA LTD. Numbered Alberta Address: #102, 4909A - 48 STREET, CAMROSE ALBERTA, T4V 1L7. No: ALBERTA INC. Numbered Alberta Address: 1200, 700-2ND STREET S.W., CALGARY ALBERTA, T2P 4V5. No: ALBERTA INC. Numbered Alberta Address: 1200, 700-2ND STREET S.W., CALGARY ALBERTA, T2P 4V5. No: ALBERTA LTD. Numbered Alberta Address: 95 EDENDALE CRES NW, CALGARY ALBERTA, T3A 3W9. No: ALBERTA INC. Numbered Alberta Address: 1200, 700-2ND STREET S.W., CALGARY ALBERTA, T2P 4V5. No: ALBERTA LTD. Numbered Alberta Address: ST SE, MEDICINE HAT ALBERTA, T1A 0A6. No: ALBERTA LTD. Numbered Alberta Address: 730 ERINWOODS DRIVE S.E., CALGARY ALBERTA, T2B 3G2. No: ALBERTA INC. Numbered Alberta Address: 1200, 700-2ND STREET S.W., CALGARY ALBERTA, T2P 4V5. No: ALBERTA LTD. Numbered Alberta Address: AVE NW, EDMONTON ALBERTA, T5E 2K3. No: ALBERTA LTD. Numbered Alberta Address: 6638 BOW CRESCENT N.W., CALGARY ALBERTA, T3B 2B9. No: ALBERTA LTD. Numbered Alberta Address: SUITE 1510, 444-5TH AVENUE S.W., CALGARY ALBERTA, T2P 2T8. No: ALBERTA LTD. Numbered Alberta Address: 100, STREET, EDMONTON ALBERTA, T6E 5Z9. No: ALBERTA LTD. Numbered Alberta Address: #200, STREET SW, CALGARY ALBERTA, T2S 1X2. No: ALBERTA LTD. Numbered Alberta Address: 2900, STREET, EDMONTON ALBERTA, T5J 3V5. No: ALBERTA LTD. Numbered Alberta Address: 908, 5940 MACLEOD TRAIL SOUTH, CALGARY ALBERTA, T2H 2G4. No: ALBERTA LTD. Numbered Alberta Address: AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 0N4. No:

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

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

More information

The Alberta Gazette PROCLAMATION [GREAT SEAL] CANADA PART 1. Vol. 95 EDMONTON, 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

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. 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

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

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

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. 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, 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

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

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

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

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

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

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

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

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 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, 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

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

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

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

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 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

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

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

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

More information

The Alberta Gazette 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

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

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

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

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

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

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 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 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

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

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 [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

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

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

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

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

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

More information

The Alberta Gazette. 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

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

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

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

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

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

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

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

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. 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

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

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

Harmattan A N N U A L B A R R E L S 2,712,308 3,029,204 2,497,271 2,660,135

Harmattan A N N U A L B A R R E L S 2,712,308 3,029,204 2,497,271 2,660,135 Volume: 4 Alberta AEUB Plant Code: 672 83 Fractionation Harmattan Mountain View Complex includes a,269.5 E3m3/d (4 MMcf/d) processing facility and associated gas gathering system, a deep cut NGL extraction

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

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

PRESENT: Mayor Lorne Buis, Councillors Blake Klatt, Tyson Ormann, Stewart Payne and Larry Robinson

PRESENT: Mayor Lorne Buis, Councillors Blake Klatt, Tyson Ormann, Stewart Payne and Larry Robinson MINUTES OF A REGULAR MEETING OF THE FOREMOST VILLAGE COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, THE 19TH DAY OF NOVEMBER, A.D., 2018 AT 7:00 P.M. -----------------------------------------------------------------------------------------------------------------------------

More information

Enform Approved "Memorandum of Understanding" Holders

Enform Approved Memorandum of Understanding Holders Enform Approved "Memorandum of Understanding" Holders Organization Name Address City Province Postal Code Work Phone Shamrock Safety Training Ltd. Box 454 150 Mile House BC V0K 2G0 250-243-2238 St. John

More information

INTERNSHIP PLACEMENT DIRECTORY ADDICTIONS COUNSELLING PROGRAM UNIVERSITY OF LETHBRIDGE

INTERNSHIP PLACEMENT DIRECTORY ADDICTIONS COUNSELLING PROGRAM UNIVERSITY OF LETHBRIDGE LETHBRIDGE AND AREA S 1. 5 th on 5 th Youth Services 435-5 Street South Lethbridge, AB T1J 0V4 2. Aakom-Kiyii Health Services Box 70 Brocket, AB T0K 0H0 3. ABC Program St. Paul s Elementary School 1212

More information

ORDINANCE NO. 14,723

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

More information

List of Lands Available for Taxes

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

More information

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

County of Grande Prairie Economic Development COUNTY OF GRANDE PRAIRIE AND CLAIRMONT

County of Grande Prairie Economic Development COUNTY OF GRANDE PRAIRIE AND CLAIRMONT County of Grande Prairie Economic Development COUNTY OF GRANDE PRAIRIE AND CLAIRMONT County of Grande Prairie The Opportunity Clairmont, one of nine districts within the County of Grande Prairie, has seen

More information

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

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

More information

The Provincial Highway Designation Regulations, 1990

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

More information

The Alberta Gazette 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

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

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

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

APPENDIX IV MINOR HOCKEY ZONES

APPENDIX IV MINOR HOCKEY ZONES 221 APPENDIX IV MINOR HOCKEY ZONES To assist in the administration of Hockey Alberta, and to assist in carrying out the objectives of Hockey Alberta, the Province of Alberta will be divided into Zones,

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 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

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

SA"-C.k..try A Approved and Ordered MAR PROVINCE OF BRITISH COLUMBIA ORDER OF LIEUTENANT GOVERNOR IN COUNCIL

SA-C.k..try A Approved and Ordered MAR PROVINCE OF BRITISH COLUMBIA ORDER OF LIEUTENANT GOVERNOR IN COUNCIL PROVINCE OF BRITISH COLUMBIA ORDER OF LIEUTENANT GOVERNOR IN COUNCIL Order in Council No. 185 Approved and Ordered MAR 2 9 2012 Lieutenant Governor Executive Council Chambers, Victoria On the recommendation

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

ORDINANCE NO. 612, DESCRIPTION ATTACHED

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

More information

ORDERS IN COUNCIL THE COUNTY ACT, '

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

More information

The Alberta Gazette 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

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

More information

Alberta Tourism Market Monitor

Alberta Tourism Market Monitor Alberta Tourism Market Monitor + 7.0% (YYC & YEG only) +2.5% -0.7% (Banff, Jasper and Waterton Lakes only) AIR PASSENGERS (Arrivals and Departures) HIGHWAY COUNT NATIONAL PARKS ATTENDANCE -5.0% (Accommodation

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

Alberta Tourism Market Monitor

Alberta Tourism Market Monitor Alberta Tourism Market Monitor + 8.4% (YYC & YEG only) +0.1% -4.8% (Banff, Jasper and Waterton Lakes only) AIR PASSENGERS (Arrivals and Departures) HIGHWAY COUNT NATIONAL PARKS ATTENDANCE -7.5% (Accommodation

More information

COUNCIL REPORT Meeting Date: December 10, 2013

COUNCIL REPORT Meeting Date: December 10, 2013 Subject: Highway 63/881 Corridor Area Structure Plan Amendment Bylaw No. 13/037 APPROVALS: Felice Mazzoni, Director Henry Hunter, Executive Director Glen Laubenstein, Chief Administrative Officer COUNCIL

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

Alberta Tourism Market Monitor

Alberta Tourism Market Monitor Alberta Tourism Market Monitor + 8.6% (YYC & YEG only) +2.9% -0.3% (Banff, Jasper and Waterton Lakes only) AIR PASSENGERS (Arrivals and Departures) February 2018 HIGHWAY COUNT January 2018 NATIONAL PARKS

More information

Alberta Tourism Market Monitor

Alberta Tourism Market Monitor Alberta Tourism Market Monitor + 7.2% (YYC & YEG only) +2.2% +6.6% (Banff, Jasper & Waterton only) AIR PASSENGERS (Arrivals and Departures) HIGHWAY COUNT NATIONAL PARKS ATTENDANCE October 2017 +1.0% (Accommodation

More information

PUBLIC INFORMATION SESSION #2

PUBLIC INFORMATION SESSION #2 Highway 16, Highway 779 to Kapasiwin Road, Planning Study PUBLIC INFORMATION SESSION #2 Wednesday June 20, 2012 4 to 8 pm HIGHWAY 16 Highway 779 to Kapasiwin Road Functional Planning Study Blueberry Community

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 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

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

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

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