The Alberta Gazette. Part I. Vol. 101 Edmonton, Saturday, May 14, 2005 No. 9 PROCLAMATION
|
|
- Justin Harper
- 5 years ago
- Views:
Transcription
1 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 God, of the United Kingdom, Canada, and Her Other Realms and Territories, QUEEN, Head of the Commonwealth, Defender of the Faith To all to Whom these Presents shall come P R O C L A M A T I O N G R E E T I N G WHEREAS section 157 of the Health Professions Act provides that that Act, except section 143(3), comes into force on Proclamation; and WHEREAS it is expedient to proclaim section 156(q) and (y) and Schedule 12 of the Health Professions Act in force: NOW KNOW YE THAT by and with the advice and consent of Our Executive Council of Our Province of Alberta, by virtue of the provisions of the said Act hereinbefore referred to and of all other power and authority whatsoever in Us vested in that behalf, We have ordered and declared and do hereby proclaim section 156(q) and (y) and Schedule 12 of the Health Professions Act in force on May 1, IN TESTIMONY WHEREOF We have caused these Our Letters to be made Patent and the Great Seal of Our Province of Alberta to be hereunto affixed. WITNESS: THE HONOURABLE NORMAN L. KWONG, Lieutenant Governor of Our Province of Alberta, in Our City of Edmonton in Our Province of Alberta, this 26th day of April in the Year of Our Lord Two Thousand Five and in the Fifty-fourth Year of Our Reign. BY COMMAND Ron Stevens, Provincial Secretary.
2 [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong, Lieutenant Governor. ELIZABETH THE SECOND, by the Grace of God, of the United Kingdom, Canada, and Her Other Realms and Territories, QUEEN, Head of the Commonwealth, Defender of the Faith To all to Whom these Presents shall come P R O C L A M A T I O N G R E E T I N G WHEREAS section 31 of the Maintenance Enforcement Amendment Act, 2004 provides that sections 2(a), 7, 9, 10, 12 to 14, 16, 19 to 22 and 26 to 30 of that Act come into force on Proclamation; and WHEREAS it is expedient to proclaim sections 2(a), 7, 9, 10, 12, 13, 19, 20, 22 and 26 to 28 of the Maintenance Enforcement Amendment Act, 2004 in force: NOW KNOW YE THAT by and with the advice and consent of Our Executive Council of Our Province of Alberta, by virtue of the provisions of the said Act hereinbefore referred to and of all other power and authority whatsoever in Us vested in that behalf, We have ordered and declared and do hereby proclaim sections 2(a), 7, 9, 10, 12, 13, 19, 20, 22 and 26 to 28 of the Maintenance Enforcement Amendment Act, 2004 in force on May 1, IN TESTIMONY WHEREOF We have caused these Our Letters to be made Patent and the Great Seal of Our Province of Alberta to be hereunto affixed. WITNESS: THE HONOURABLE NORMAN L. KWONG, Lieutenant Governor of Our Province of Alberta, in Our City of Edmonton in Our Province of Alberta, this 26th day of April in the Year of Our Lord Two Thousand Five and in the Fifty-fourth Year of Our Reign. BY COMMAND Ron Stevens, Provincial Secretary
3 ORDERS IN COUNCIL O.C. 182/2005 (Provincial Parks Act) Approved and ordered: Norman Kwong Lieutenant Governor. April 19, 2005 The Lieutenant Governor in Council designates the land described in the attached Appendix as a provincial park to be known as Lois Hole Centennial Provincial Park. APPENDIX Ralph Klein, Chair. LOIS HOLE CENTENNIAL PROVINCIAL PARK FIRSTLY: All those parcels or tracts of land, situate, lying and being in the fifty-third (53) township, in the twenty-fifth (25) range, west of the fourth (4) meridian in the Province of Alberta, Canada, and being composed of: (A) All those portions of the north half of section nineteen (19), the west half of section twenty-nine (29), sections thirty (30) and thirty-one (31) and the south west quarter of section thirty-two (32) of the said township, comprising the bed and shore of Big Lake, as shown upon a map or plan of record in the Department of Community Development at Edmonton as No. PO444 Gen. (B) All that portion of the north west quarter of the said section nineteen (19) of the said township not covered by any of the waters of the said Big Lake, as shown upon the said map or plan No. PO444 Gen. (C) All that portion of the said section thirty (30) of the said township which lies generally to the south of the right bank of the Sturgeon River and is not covered by any of the waters of the said Big Lake, as shown upon the said map or plan No. PO444 Gen. SECONDLY: All those parcels or tracts of land, situate, lying and being in the fifty-third (53) township, in the twenty-sixth (26) range, west of the fourth (4) meridian in the Province of Alberta, Canada, and being composed of:
4 (A) All those portions of the north half of section fifteen (15), sections twenty-two (22), twenty-three (23), twenty-four (24), the south east quarter of section twenty-five (25), the south half of section twenty-seven (27) and the south east quarter of section twenty-eight (28) of the said township, comprising the bed and shore of the said Big Lake, as shown upon the said map or plan No. PO444 Gen. (B) All that portion of the north east quarter of section sixteen (16) of the said township required for Area A, as shown upon a plan of survey of record in the Land Titles Office at Edmonton for the North Alberta Land Registration District as No (C) All that portion of legal subdivision nine (9) of the said section twenty-three (23) of the said township lying generally to the south east of the southeasterly shoreline of the said Big Lake, as shown upon the said map or plan No. PO444 Gen. (D) The north half and south east quarter of section twenty-one (21) and all those portions of the west half of the said section twenty-two (22), the south west quarter of the said section twenty-seven (27) and legal subdivision one (1) of the said section twenty-eight (28) of the said township lying generally to the south and west of the southwesterly shoreline of the said Big Lake. (E) All those portions of the north east quarter of the said section twenty-four (24) and the south east quarter of the said section twenty-five (25) not covered by any of the waters of the said Big Lake and all that portion of the north east quarter of the said section twenty-five (25) of the said township which lies generally to the south of the right bank of the said Sturgeon River and to the east of the easterly limit of the surveyed road allowance adjoining the west boundary of the said quarter section, as shown upon the said map or plan No. PO444 Gen. (F) The south west quarter of section twenty-eight (28) and all that portion of the south half of section twenty-nine (29) lying generally to the south of the southerly boundaries of Lots Fa, G and H, as shown upon a plan of record in the said Land Titles Office as St. Albert Settlement and all that portion of the south east quarter of section thirty (30) of the said township lying generally to the south of the southerly limit of the said Lot H, as shown upon the said map or plan No. PO444 Gen. The lands herein described contain one thousand four hundred twenty and nine hundred thirty thousandths (1, ) hectares (3, acres), more or less
5 O.C. 183/2005 (Wilderness Areas, Ecological Reserves, Natural Areas and Heritage Rangelands Act) Approved and ordered: Norman Kwong Lieutenant Governor. April 19, 2005 The Lieutenant Governor in Council makes the Natural Areas Designation Amendment Order in the attached Appendix. APPENDIX Ralph Klein, Chair. Wilderness Areas, Ecological Reserves, Natural Areas and Heritage Rangelands Act NATURAL AREAS DESIGNATION AMENDMENT ORDER 1 The Natural Areas Order (O.C. 416/98) is amended by this Order. 2 Section 1 is amended by repealing clause (xxx) 3 Schedule 76 is repealed. 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 Western Irrigation District, I hereby request that the Irrigation Secretariat forward a certified copy of this notice to the Registrar for Land Titles for the purposes of registration under Section 22 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 notation added to the certificate of title:
6 LINC Number Short Legal Description as shown on title Title Number NW W SE W The following parcels of land should be REMOVED from the irrigation district and the notation removed from the certificate of title: LINC Number Short Legal Description as shown on title Title Number ; NE W NW W I certify the procedures required under part 4 of the Irrigation Districts Act have been completed and the area of the Western Irrigation District should be changed according to the above list. Laurie Hodge, Office Manager, Irrigation Secretariat. Education Ministerial Order (#085/2004) (School Act) I, Gene Zwozdesky, Minister of Education, pursuant to Sections 238 and 248, of the School Act, make the Order in the attached Appendix, being an Order to alter the name of The Red Deer School District No. 104 and to approve a change in the corporate name of the board of trustees. Dated at Edmonton, Alberta, December 20, Gene Zwozdesky, Minister
7 APPENDIX An Order to alter the name of The Red Deer School District No. 104 and change the corporate name of the board of trustees 1 A Ministerial Order dated February 18, 1893 established The Red Deer Central Protestant Public School District No. 104 and provided that the members of the board of the school district are a corporation under the name of The Board of Trustees of Red Deer Central Protestant Public School District No Pursuant to Section 238 of the School Act, the name of The Red Deer Central Protestant Public School District No. 104 is hereby altered to The Red Deer Public School District No Pursuant to Section 248 of the School Act, I approve a change in the corporate name of the board of trustees from The Board of Trustees of Red Deer Central Protestant Public School District No. 104 to The Board of Trustees of Red Deer Public School District No This Order shall be effective on date of signing. Ministerial Order (#086/2004) (School Act) I, Gene Zwozdesky, Minister of Education, pursuant to Sections 208, 237, 246 and 247 of the School Act, make the Order in the attached Appendix, being The Peace Wapiti School Division No. 76 Establishment Order. Dated at Edmonton, Alberta, December 20, APPENDIX The Peace Wapiti School Division No. 76 Establishment Order Gene Zwozdesky, Minister. 1 Pursuant to Sections 208 and 237 of the School Act, Bylaw No , a bylaw of The Peace Wapiti Regional Division No. 33 Relating To The Conversion From A Regional Division To A School Division To Be Called The Peace Wapiti School Division No. 76, requesting the conversion of the regional division to a school division, passed November 4, 2004 by The Board of Trustees of Peace Wapiti Regional Division No. 33 is approved
8 2 Pursuant to Sections 208 and 246 of the School Act, The Peace Wapiti School Division No. 76 (the School Division ) is established and the members of the board are a corporation under the name of The Board of Trustees of Peace Wapiti School Division No. 76 (the Board ). The Peace Wapiti School Division shall be comprised of the lands included in the following school districts: (a) Spirit River School Division No. 47 (b) Grovedale School District No (c) County of Grande Prairie No. 1 (d) Edson Trail School District No (e) East Smoky School District No (f) Ridge Valley School District No (g) Sturgeon Heights School District No (h) Darwin School District No (i) Mountain Springs School District No (j) Clarkson Valley School District No (k) Cornwall School District No (l) Simonette School District No (m) Ravenna School District No (n) Harper Creek School District No (o) North Goodwin School District No (p) South Puskwaskau School District No (q) North Puskwaskau School District No (r) Alpine School District No (s) Anchor School District No (t) Baxter School District No (u) Arrow School District No
9 3 Pursuant to section 208 of the School Act, the School Division is divided into nine (9) wards: (a) Ward 1 shall be comprised of the following lands: i) The Village of Rycroft, Village of Eaglesham, Village of Wanham and the rural lands West of the 5th Meridian within the boundaries of the Spirit River School Division as follows: Townships 82 and 83, Range 22, Townships 79 to 82 inclusive, Range 23, Townships 76 to 82 inclusive, Range 24, Townships 76 to 81 inclusive, Range 25, Townships 76 to 80 inclusive, Range 26. ii) The rural lands West of the 6th Meridian within the boundaries of the Spirit River School Division as follows: Townships 75 to 80 inclusive, Ranges 1 to 4 inclusive, Townships 75 to 78 inclusive, and those portions of Townships 79 and 80 lying South and East of the Ksituan River, Range 5, Townships 75 to 77 inclusive, Ranges 6 to 8 inclusive. (b) Ward 2 shall be comprised of the following lands: i) The Town of Spirit River and the rural lands West of the 6th Meridian within the boundaries of the Spirit River School Division as follows: Those portions of Townships 79 and 80 lying between the Peace River to the North and the Ksituan River to the South and East, Range 5, Townships 78 to 83 inclusive, Range 6, Townships 78 to 84 inclusive, Ranges 7 and 8, Townships 76 to 84 inclusive, Range 9, Townships 76 to 83 inclusive, Ranges 10 to 12 inclusive, Township 76 to 82 inclusive, Range 13. (c) Ward 3 shall be comprised of the following lands: i) the Town of Beaverlodge and the rural lands West of the 6th Meridian within the boundaries of the County of Grande Prairie No. 1 as follows: Townships 69 to 72 inclusive, Ranges 9 and 10, Townships 68 to 71 inclusive, Range 11, Townships 67 to 71 inclusive, Range 12, Townships 66 to 71 inclusive, Ranges 13 and 14. (d) Ward 4 shall be comprised of the following lands: i) The Village of Hythe and the rural lands West of the 6th Meridian within the boundaries of the County of Grande Prairie No. 1 as follows:
10 Townships 73 to 75 inclusive, Ranges 7 to 10 inclusive; Townships 72 to 75 inclusive, Ranges 11 to 13 inclusive; Townships 72 to 74 inclusive, Range 14. (e) Ward 5 shall be comprised of the following lands: i) The Town of Wembley and the rural lands West of the 6 th Meridian within the boundaries of the County of Grande Prairie No. 1 as follows: Township 72 Range 6, Sections 2 to 11 inclusive, Sections 14 to 23 inclusive, Sections 26 to 35 inclusive, Townships 70 to 72 inclusive, Ranges 7 and 8. (f) Ward 6 shall be comprised of the following lands: i) The Town of Sexsmith and the rural lands West of the 6 th Meridian within the boundaries of the County of Grande Prairie No. 1 as follows: Township 75, Range 1, Townships 71 to 76 inclusive, Range 2, Townships 71 to 75 inclusive, Range 3, Townships 70 to 74 inclusive, Range 4, Townships 73 to 75 inclusive; Ranges 5 and 6. (g) Ward 7 shall be comprised of the following lands: i) All of the rural lands West of the 6 th Meridian within the boundaries of the County of Grande Prairie No. 1 as follows: Townships 70 to 72 inclusive, Range 5, Townships 70 and 71, Range 6, Township 72, Range 6, Sections 1, 12, 13, 24, 25, and 36. (h) Ward 8 shall be comprised of the following lands: i) All of the rural lands West of the 5 th Meridian as follows: Township 69, Range 24, Township 70 less those portions of Sections 1, 2, 3, 4, 9, 10, 11, 12, 13, 14, 15, 16, 21, 22, 23, 24, 25, 26, 27, and 28 lying within the boundaries of the Sturgeon Lake Indian Reserve #154, Range 24, Townships 71 to 75 inclusive; Range 24, Those portions of Townships 76 and 77 lying South and East of the Smoky River, Range 24, Townships 69 to 74 inclusive, Range 25, Those portions of Townships 75 and 76 lying South of the Smoky River, Range 25, Township 70, Range 26, Township 71 except that portion of Section 6 lying South of the Simonette River, Range 26,
11 Townships 72 to 74 inclusive, Range 26, That portion of Township 69 lying North and East of the Simonette River and that portion of Township 75 lying East of the 6 th Meridian and that portion of Township 76 lying East of the 6 th Meridian and South of the Smoky River, Range 26, Those portions of Township 69 lying East of the 6 th Meridian and North of the Simonette River and that portion of Township 70 that lies East of the 6 th Meridian and East of the Simonette River, Range 27. ii) The rural lands West of the 6th Meridian as follows: Townships 72 to 74 inclusive, Range 1, Those portions of Townships 69 and 70 lying East and North of the Simonette River and that portion of Township 71 lying North of the Simonette River and those portions of Townships 75 and 76 lying East and South of the Smoky River, Range 1, Those portions of Townships 70 to 75 inclusive lying North of the Simonette River and East of the Smoky River, Range 2. (i) Ward 9 shall be comprised of the following lands: i) All of the lands included in the Grovedale School District No Pursuant to Section 247 of the School Act, the number of trustees to be elected to the Board shall be nine (9) and the number of trustees to be elected to each ward shall be as follows: a) One (1) trustee shall be elected from Ward 1 b) One (1) trustee shall be elected from Ward 2 c) One (1) trustee shall be elected from Ward 3 d) One (1) trustee shall be elected from Ward 4 e) One (1) trustee shall be elected from Ward 5 f) One (1) trustee shall be elected from Ward 6 g) One (1) trustee shall be elected from Ward 7 h) One (1) trustee shall be elected from Ward 8 i) One (1) trustee shall be elected from Ward 9 5 Pursuant to Section 237 of the School Act, the following individuals are appointed as trustees of the Board and shall hold office until the first organizational meeting of the Board held after the first general election after the School Division is established:
12 a) Olive Emerson b) Lynne Phillips c) Wendy Olson-Lepchul d) Sherri Peterson e) Tammy Day f) Dana McIntosh g) Jim Sherman h) Sonia Ens i) Christine Schlief 6 The first meeting of the Board shall be held within four (4) weeks following the effective date of the establishment of the School Division. 7 Pursuant to Section 237 of the School Act The Board of Trustees of Peace Wapiti Regional Division No. 33 is dissolved on the date of the establishment of the School Division and all assets and liabilities of The Board of Trustees of Peace Wapiti Regional Division No. 33 are transferred to The Board of Trustees of Peace Wapiti School Division No Pursuant to Section 237 of the School Act, all persons employed by The Board of Trustees of Peace Wapiti Regional Division No. 33 on the date of the establishment of the School Division are transferred to and become employees of The Board of Trustees of Peace Wapiti School Division No The nomination and election of trustees shall be conducted in accordance with clauses 3 and 4 and shall be effective with the 2007 local authorities election. 10 This Order shall come into effect on date of signing. Ministerial Order (#008/2005) (School Act) I, Gene Zwozdesky, Minister of Education, pursuant to Sections 219 and 220 of the School Act, make the Order in the attached Appendix, being The Lacombe Roman Catholic Separate School District No. 632 Establishment Order. Dated at Edmonton, Alberta, February 13, Gene Zwozdesky, Minister
13 APPENDIX The Lacombe Roman Catholic Separate School District No. 632 Establishment Order 1 Pursuant to Sections 219 and 220 of the School Act, The Lacombe Roman Catholic Separate School District No. 632 is established. 2 The Lacombe Roman Catholic Separate School District No. 632 shall be comprised of the following lands which are included in The Lacombe School District No. 243 and which are properly assessable for separate school purposes under the provision of Sections 153 to 160 of the School Act: Township 40, Range 26, West of the 4th Meridian Sections 17, 19, and 20; Sections 29 to 32 inclusive; West halves of Sections 16, 21, 28, and 33; North half and Southwest quarter of Section 18. Township 40, Range 27, West of the 4th Meridian Sections 25 and 36; North half and Southeast quarter of Section 24; East halves of Sections 26 and 35. Township 41, Range 26, West of the 4th Meridian Section 5; Southwest quarter of Section 4; South half and Northeast quarter of Section 6. Township 41, Range 27, West of the 4th Meridian South half of Section 1; Southeast quarter of Section 2. Ministerial Order (#009/2005) (School Act) I, Gene Zwozdesky, Minister of Education, pursuant to Section 239 of the School Act, make the Order in the attached Appendix, being The Ponoka Roman Catholic Separate School District No. 95 (St. Thomas Aquinas Roman Catholic Separate Regional Division No. 38) Boundary Adjustment Order. Dated at Edmonton, Alberta, February 13, Gene Zwozdesky, Minister
14 APPENDIX The Ponoka Roman Catholic Separate School District No. 95 (St. Thomas Aquinas Roman Catholic Separate Regional Division No. 38) Boundary Adjustment Order 1 Pursuant to Section 239 of the School Act, all of the lands are taken from the following districts and are added to The Ponoka Roman Catholic Separate School District No. 95: The Lacombe Roman Catholic Separate School District No Pursuant to Section 239 of the School Act, The Lacombe Roman Catholic Separate School District No. 632 is dissolved. 3 The Ponoka Roman Catholic Separate School District No. 95 shall be comprised of the following lands: Township 40, Range 26, West of the 4th Meridian Sections 17, 19, and 20; Sections 29 to 32 inclusive; West halves of Sections 16, 21, 28, and 33; North half and Southwest quarter of Section 18. Township 40, Range 27, West of the 4th Meridian Sections 25 and 36; North half and Southeast quarter of Section 24; East halves of Sections 26 and 35. Township 41, Range 26, West of the 4th Meridian Section 5; Southwest quarter of Section 4; South half and Northeast quarter of Section 6. Township 41, Range 27, West of the 4th Meridian South half of Section 1; Southeast quarter of Section 2. Township 42, Range 25, West of the 4th Meridian Sections 29 to 34 inclusive; North halves of Sections 27 and 28. Township 42, Range 26, West of the 4th Meridian Sections 25 and 36. Township 43, Range 25, West of the 4th Meridian Sections 2 to 10 inclusive; Sections 15 to 18 inclusive; South half of Section
15 Energy Declaration of Withdrawal from Unit Agreement (Petroleum and Natural Gas Tenure Regulations) The Minister of Energy 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 Pembina Cardium Unit No. 5 effective March 31, Grace Matias, For Minister of Energy. Environment Hosting Expenses Exceeding $ For the quarter ending March 31, 2005 Function: Alberta Water Council meeting Purpose: To discuss water management issues with the stakeholders. Date: December 10, 2004 Location: Calgary Amount: $1, Function: Battle River Watershed planning process Purpose:To provide an overview of the planning process and the watershed management for the Battle River. Date: March 19, 2005 Location: Killam Amount: $ Finance Insurance Notice (Insurance Act) Effective February 28, 2005, Federated Life Insurance Company of Canada changed its name to Western Life Assurance Company. Arthur Hagan, FCIP, CRM Deputy Superintendent of Insurance Financial Institutions
16 Government Services Vital Statistics Notice of Change of Personal Name (Change of Name Act) All Notice of Change of Personal Names for 2005 can be viewed in print versions of the Alberta Gazette or on QP Source Professional
17 All Notice of Change of Personal Names for 2005 can be viewed in print versions of the Alberta Gazette or on QP Source Professional
18 All Notice of Change of Personal Names for 2005 can be viewed in print versions of the Alberta Gazette or on QP Source Professional
19 All Notice of Change of Personal Names for 2005 can be viewed in print versions of the Alberta Gazette or on QP Source Professional
20 All Notice of Change of Personal Names for 2005 can be viewed in print versions of the Alberta Gazette or on QP Source Professional. Infrastructure and Transportation Sale or Disposition of Land (Government Organization Act) Name of Purchaser: The City of Grande Prairie Consideration: $393, Land Description: Plan , Block 1, Lot 5A, containing 1.72 acres more or less. Excepting thereout all mines and minerals. Located in the City of Grande Prairie
21 Name of Purchaser: Lethbridge Retirement Group Ltd. Consideration: $1,815, Land Description: Plan , Block 3, Lot 2, containing acres more or less. Excepting thereout all mines and minerals. Located in the City of Lethbridge. Name of Purchaser: Marcel Bortnick and Terry Bortnick Consideration: $86, Land Description: Meridian 4, Range 13, Township 52, Section 36, Quarter South West, containing 160 acres more or less. Excepting thereout A) Plan 1038RS Road, containing 0.83 acres more or less, B) Plan Road, containing 7.51 acres more or less, C) all that portion which lies south and east of Road Plan , containing 9.86 acres more or less. Excepting thereout all mines and minerals. Located in the County of Minburn No. 27. Name of Purchaser: Boparai Farms Ltd. Consideration: $1,100, Land Description: Meridian 4, Range 23, Township 54, Section 32, Quarter North East, containing acres more or less. Excepting thereout A) Plan 5748MC Right of Way, containing 1.21 acres more or less, B) Plan Road, containing acres more or less. Excepting thereout all mines and minerals. Located in the City of Edmonton. Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the Safety Codes Act it is hereby ordered that - River View Inspection Services Ltd., Accreditation No. A000196, Order No. R , April 23, 2005 Having voluntarily withdrawn from the accreditation issued October 30, 1995, under the Order No.O , has its authorization to provide services under the Safety Codes Act for the discipline of Plumbing revoked. Pursuant to Section 30(5) of the Safety Codes Act it is hereby ordered that - River View Inspection Services Ltd., Accreditation No. A000196, Order No. R , April 23, 2005 Having voluntarily withdrawn from the accreditation issued October 30, 1995, under the Order No.O , has its authorization to provide services under the Safety Codes Act for the discipline of Gas revoked
22 Pursuant to Section 30(5) of the Safety Codes Act it is hereby ordered that - River View Inspection Services Ltd., Accreditation No. A000196, Order No. R , April 23, 2005 Having voluntarily withdrawn from the accreditation issued October 30, 1995, under the Order No.O , has its authorization to provide services under the Safety Codes Act for the discipline of Building revoked. Pursuant to Section 30(5) of the Safety Codes Act it is hereby ordered that - City of Calgary Electrical Inspection Service, Accreditation No. A000234, Order No. R , April 23, 2005 Having voluntarily withdrawn from the accreditation issued January 16, 1996, under the Order No.O , has its authorization to provide services under the Safety Codes Act for the discipline of Electrical revoked. Pursuant to Section 30(5) of the Safety Codes Act it is hereby ordered that - Royal & Sun Alliance Insurance Company Of Canada, Accreditation No. A000253, Order No. R , April 23, 2005 Having voluntarily withdrawn from the accreditation issued February 5, 1997, under the Order No.O , has its authorization to provide services under the Safety Codes Act for the discipline of Boilers and Pressure Vessels revoked. Pursuant to Section 30(5) of the Safety Codes Act it is hereby ordered that - Ultima Inspection Agency Corporation, Accreditation No. A000164, Order No. R , April 23, 2005 Having voluntarily withdrawn from the accreditation issued August 11, 1995, under the Order No.O , has its authorization to provide services under the Safety Codes Act for the discipline of Electrical revoked. Pursuant to Section 30(5) of the Safety Codes Act it is hereby ordered that - Taylor Quality Management (TQM), Accreditation No. A000227, Order No. R , April 23, 2005 Having voluntarily withdrawn from the accreditation issued January 21,1997, under the Order No.O , has its authorization to provide services under the Safety Codes Act for the discipline of Boilers and Pressure Vessels revoked
23 Pursuant to Section 30(5) of the Safety Codes Act it is hereby ordered that - P.B.M. Associates Ltd., Northern Protection Services, Accreditation No. A000282, Order No. R , April 23, 2005 Having voluntarily withdrawn from the accreditation issued May 26, 1999, under the Order No.O , has its authorization to provide services under the Safety Codes Act for the discipline of Fire revoked. Pursuant to Section 30(5) of the Safety Codes Act it is hereby ordered that - RAE Inspection Service (1997) Ltd., Accreditation No. A000281, Order No. R April 23, 2005 Having voluntarily withdrawn from the accreditation issued December 29, 1998, under the Order No.O , has its authorization to provide services under the Safety Codes Act for the discipline of Boilers and Pressure Vessels revoked. Pursuant to Section 30(5) of the Safety Codes Act it is hereby ordered that - Sutton, Thomas Engineering Ltd.,Accreditation No. A000218, Order No. R , April 30, 2005 Having voluntarily withdrawn from the accreditation issued January 2, 1996, under the Order No.O , has its authorization to provide services under the Safety Codes Act for the discipline of Electrical revoked. Pursuant to Section 30(5) of the Safety Codes Act it is hereby ordered that - Code Electrical Inspections, Accreditation No. A000214, Order No. R , April 30, 2005 Having voluntarily withdrawn from the accreditation issued November 14, 1995, under the Order No.O , has its authorization to provide services under the Safety Codes Act for the discipline of Electrical revoked. Corporate Accreditation - Amendment (Safety Codes Act) Pursuant to Section 30 of the Safety Codes Act it is hereby ordered that - ERCO Worldwide, Accreditation No. C000222, Order No. O , April 22,
24 Due to the name change of Sterling Pulp Chemicals Ltd. and having satisfied the terms and conditions of the Safety Codes Council is authorized to provide the services under the Safety Codes Act for the discipline of Electrical. Municipal Accreditation - Amendment (Safety Codes Act) Pursuant to Section 26 of the Safety Codes Act it is hereby ordered that - Town of Canmore, Accreditation No. M000152, Order No. O , November 3, 1995, amended April 21, Town of Didsbury, Accreditation No. M000205, Order No. O , September 21, 1995, amended April 21, 2005 Having satisfied the terms and conditions of the Safety Codes Council is authorized to administer the Safety Codes Act within their jurisdiction for the discipline of FIRE, all parts of the Alberta Fire Code, including Investigations. Excluding Part 4 requirements for Tank Storage of Flammable & Combustible Liquids and excluding any or all things, processes or activities owned by or under the care and control of corporations accredited by the Safety Codes Council. Municipal Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 26(5) of the Safety Codes Act it is hereby ordered that - Village of Alix, Accreditation No. M000329, Order No. R , April 30, 2005 Having voluntarily withdrawn from the accreditation issued April 17, 1998, under the Order No.O , has its authorization to provide services under the Safety Codes Act for the discipline of Building revoked. Pursuant to Section 26(5) of the Safety Codes Act it is hereby ordered that - Village of Alix, Accreditation No. M000329, Order No. R , April 30, 2005 Having voluntarily withdrawn from the accreditation issued April 17, 1998, under the Order No.O , has its authorization to provide services under the Safety Codes Act for the discipline of Electrical revoked
25 Pursuant to Section 26(5) of the Safety Codes Act it is hereby ordered that - Village of Alix, Accreditation No. M000329, Order No. R , April 30, 2005 Having voluntarily withdrawn from the accreditation issued April 17, 1998, under the Order No.O , has its authorization to provide services under the Safety Codes Act for the discipline of Gas revoked. Pursuant to Section 26(5) of the Safety Codes Act it is hereby ordered that - Village of Alix, Accreditation No. M000329, Order No. R , April 30, 2005 Having voluntarily withdrawn from the accreditation issued April 17, 1998, under the Order No.O , has its authorization to provide services under the Safety Codes Act for the discipline of Plumbing revoked. Pursuant to Section 30(5) of the Safety Codes Act it is hereby ordered that - M.D. of Northern Lights No. 22, Accreditation No. M000392, Order No. R , April 23, 2005 Having voluntarily withdrawn from the accreditation issued December 15, 1995, under the Order No.O , has its authorization to provide services under the Safety Codes Act for the discipline of Fire revoked. Sustainable Resource Development Hosting Expenses Exceeding $ For the quarter ending March 31, 2005 Function: Canadian Council of Forestry Ministers Purpose: Meeting to discuss Aboriginal issues and SRD s Aboriginal Policy Initiative strategies, objectives and programs that support and deliver on the API strategies. Date: November 18, 2004 Location: Calgary Amount: $
26 Alberta Fishery Regulations, 1998 Notice of Variation Order Commercial Fishing Seasons The close times and quotas set out in Schedule 8 to the Alberta Fishery Regulations in respect of the waters listed in the Schedule to this Notice have been varied by Variation Order by the Director of Fisheries Management in accordance with section 3 of the Alberta Fishery Regulations. Where fishing with gill nets is permitted during an open season established by the Order, the gill net mesh size has been specified in the Order. Pursuant to Variation Order commercial fishing is permitted in accordance with the following schedule. This Variation Order applies to the holders of Metis Commercial Fishing Licences. SCHEDULE PART 2 Item 1. Column 1 Waters - In respect of: (4) Utikuma Lake (79-10-W5) Column 2 Gear - Gill net not less than 89 mm; gill net 104 mm mesh Column 3 Open Time - A. In respect of Utikuma Lake excluding the following portions:- that portion which is greater than 1.8 metres deep and which is more than 150 metres from the emergent vegetation;- that portion east of a line running from an unnamed point of land at SE1/ W5 to a point of land just west of an unnamed creek in SE1/ W5, and;- that portion within 500 meters of the mouth of any creek: 08:00 hours April 25, 2005 to 16:00 hours April 28, 2005 B. In respect of all other waters:closed. Column 4 Species and Quota - 1) Lake whitefish: 10,000 kg; 2) Walleye: 450 kg; 3) Yellow perch: 450 kg; 4) Northern pike: 40,000 kg; 5) Tullibee: 13,000 kg; 6) Lake trout: 1 kg. Notice of Variation Order Commercial Fishing Seasons The close times and quotas set out in Schedule 8 to the Alberta Fishery Regulations in respect of the waters listed in the Schedule to this Notice have been varied by Variation Order by the Director of Fisheries Management in accordance with section 3 of the Alberta Fishery Regulations. Where fishing with gill nets is permitted during an open season established by the Order, the gill net mesh size has been specified in the Order
27 Pursuant to Variation Order commercial fishing is permitted in accordance with the following schedule. SCHEDULE PART 1 Item 1. Column 1 Waters - In respect of: (109.1) Sturgeon Lake (70-23-W5) - that portion which is more than 3 m deep Column 2 Gear - Gill net not less than 140 mm mesh Column 3 Open Time - 08:00 hours May 2, 2005 to 16:00 hours May 6, 2005 Column 4 Species and Quota - 1) Lake whitefish: 80,000 kg; 2) Walleye: 200 kg; 3) Yellow perch: 450 kg; 4) Northern pike: 450 kg; 5) Tullibee: 1 kg; 6) Lake trout: 1 kg. ADVERTISEMENTS Public Sale of Land (Municipal Government Act) County of Thorhild No. 7 Notice is hereby given that, under the provisions of the Municipal Government Act, the County of Thorhild No. 7 will offer for sale, by public auction, at the County Administration Office, Thorhild, Alberta, on Tuesday, July 5, 2005 at 10:00 a.m. the following lands: Lot Block Plan Subdivision C. of T CL Egremont Pt of Sec Sec. Twp. Rge. M. Acres Subdivision C. of T. Pt NE Egremont Pt NE Egremont NW SE X276 NE NE SW SE
28 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 County of Thorhild No. 7 may, after the public auction, become the owner of any parcel of land not sold at the public auction. Terms: Cash or Certified Cheque. Redemption may be effected by payment of all arrears of taxes and costs at any time prior to the sale. Dated at Thorhild, Alberta, April 29, Paul Benedetto, CLGM, County Manager. Town of Fort Macleod Notice is hereby given that, under the provisions of the Municipal Government Act, the Town of Fort Macleod will offer for sale, by public auction, in the Council Chambers of the Town Office, in Fort Macleod, Alberta, on Wednesday, July 6, 2005 at 10:00 a.m. the following lands: Linc. Number Lot Block Plan & LK B B B 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: a certified cheque in the amount of 10% of the bid must accompany each bid. The balance of an accepted bid must be received within twenty working days or the deposit will be forfeited and the Town will consider the next bid. The Town of Fort Macleod may, after the public auction, become the owner of any parcel of land 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 Fort Macleod, Alberta, April 11, Lane R. McLaren, Municipal Manager
29 Village of Barons Notice is hereby given that, under the provisions of the Municipal Government Act, the Village of Barons will offer for sale, by public auction, at the Village Office, Barons, Alberta, on Thursday, June 30, 2005 at 10:00 a.m. the following land: Lot Block Plan -- A 4373CB This parcel will be offered for sale subject to a reserve bid and to the reservations and conditions contained in the existing certificate of title. Terms: Cash or Certified Cheque. The Village of Barons may, after the public auction, become the owner of any parcel of land 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 Barons, Alberta, April 14, Laurie Beck, Administrator. Village of Bawlf Notice is hereby given that under the provisions of the Municipal Government Act, the Village of Bawlf will offer for sale, by public auction, in the Village Office, Bawlf, Alberta on Tuesday, July 19, 2005 at 7:00 p.m. the following lands: Lot Block Plan 5 3 LVII 6 & 7 3 LVII 8 3 LVII 25 3 LVII 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 Bawlf may, after the public auction, become the owner of any parcel of land not sold at the public auction
30 Terms: Cash. Redemption may be effected by payment of all arrears of taxes and costs at any time prior to the sale. Dated at Bawlf, Alberta, April 11, Myrna Schapansky, Municipal Administrator. Village of Ferintosh Notice is hereby given that, under the provisions of the Municipal Government Act, the Village of Ferintosh will offer for sale, by public auction, at the Village Office, 301 Main Street, Ferintosh, Alberta, on Wednesday, July 6, 2005 at 2:00 p.m. the following land: Lot Block Plan C. of T A.B This parcel will be offered for sale subject to a reserve bid and to the reservations and conditions contained in the existing certificate of title. The Village of Ferintosh may, after the public auction, become the owner of any parcel of land not sold at the public auction. Terms: Cash. Redemption may be effected by payment of all arrears of taxes and costs at any time prior to the sale. Dated at Ferintosh, Alberta, April 21, Myrna Fankhanel, Municipal Administrator. Village of Lougheed Notice is hereby given that under the provisions of the Municipal Government Act, the Village of Lougheed will offer for sale, by public auction, in the Village Office, Lougheed, Alberta on Friday, July 8, 2005 at 2:00 p.m. the following lands: Lot Block Plan C. of T. 5 & 6 7 LXIX LXIX
31 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 Lougheed may, after the public auction, become the owner of any parcel of land not sold at the public auction. Terms: Cash or Certified Cheque. Redemption may be effected by payment of all arrears of taxes and costs at any time prior to the sale. Dated at Lougheed, Alberta, April 18, Village of Minburn Notice is hereby given that under the provisions of the Municipal Government Act, the Village of Minburn will offer for sale, by public auction, in the Village Office, on Tuesday, July 5, 2005 at 10:00 a.m. the following lands: Lot Block Plan R 17 & R 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 and conditions of the sale will be announced at the sale or may be obtained from the undersigned. The Village of Minburn may, after the public auction, become the owner of any parcel of land 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 Minburn, Alberta, April 19, Nicolette Elgie, Municipal Administrator. Village of Nampa Notice is hereby given that under the provisions of the Municipal Government Act, the Village of Nampa will offer for sale, by public auction, in the Village Office, Nampa, Alberta on Monday, July 11, 2005 at 1:00 p.m. the following lands: Lot Block Plan 4, EO KS HW
32 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 Nampa may, after the public auction, become the owner of any parcel of land not sold at the public auction. Terms: Cash or Certified Cheque. Redemption may be effected by payment of all arrears of taxes and costs at any time prior to the sale. Dated at Nampa, Alberta, April 27, Sharon Unrau, Administrator. Village of Willingdon Notice is hereby given that under the provisions of the Municipal Government Act, the Village of Willingdon will offer for sale, by public auction, in the Village Office, Ave., Willingdon, Alberta on Friday, June 24, 2005 at 10:30 a.m. the following lands: Lot Block Plan C. of T EO L 2511NY 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 Willingdon may, after the public auction, become the owner of any parcel of land not sold at the public auction. Terms: Cash. Redemption may be effected by payment of all arrears of taxes and costs at any time prior to the sale. Dated at Willingdon, Alberta, April 25, Olivia Walcheske, Administrator. Western Irrigation District Notice is hereby given that a Justice of the Court of Queen s Bench of Alberta has fixed Monday, May 16, 2005 as the day on which, at the hour of 10:00 a.m., or so soon thereafter as the application can be heard, the Court will sit in Chambers, at the Court House, th Street S.W. in Calgary, Alberta, for the purpose of confirmation of the Enforcement Return for the Western Irrigation District covering rates assessed for the year 2003 and prior years. Dated at Strathmore, Alberta, February 17, James Webber, General Manager
33 Alberta Government Services Corporate Registry Registrar s Periodical
34 ALBERTA GOVERNMENT SERVICES Corporate Registrations, Incorporations, and Continuations (Business Corporations Act, Cemetery Companies Act, Companies Act, Cooperatives Act, Credit Union Act, Loan and Trust Corporations Act, Religious Societies Land Act, Rural Utilities Act, Societies Act, Partnership Act) B.C. LTD. Other Prov/Territory Corps Registered 2005 APR 08 Registered Address: 3700, AVENUE SW, CALGARY ALBERTA, T2P 2V7. No: SASKATCHEWAN LTD. Other Prov/Territory Corps Registered 2005 APR 13 Registered Address: 1700, 530-8TH AVENUE S.W., CALGARY ALBERTA, T2P 3S8. No: ALBERTA LTD. Numbered Alberta Address: 2800, JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: ALBERTA LTD. Numbered Alberta Corporation Continued In 2005 APR 01 Registered Address: #640, TH STREET S.W., CALGARY ALBERTA, T2R 1J6. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 APR 09 Registered Address: STREET, EDMONTON ALBERTA, T5T 4B3. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 APR 04 Registered Address: A STREET, EDMONTON ALBERTA, T6T 1T6. No: ALBERTA LTD. Numbered Alberta Address: 254 TEMPLEVIEW WAY NE, CALGARY ALBERTA, T1Y 3Y9. No: ALBERTA LIMITED Numbered Alberta Address: CROWFOOT WAY NW, CALGARY ALBERTA, T3G 4B7. No: ALBERTA LTD. Numbered Alberta Address: AVE SW, CALGARY ALBERTA, T2P 3J4. No: ALBERTA LTD. Numbered Alberta Address: AVENUE, GRANDE PRAIRIE ALBERTA, T8V 1J4. No: ALBERTA LTD. Numbered Alberta Address: 31, 505 EDMONTON TRAIL NE, AIRDRIE ALBERTA, T4B 2J2. No: ALBERTA LTD. Numbered Alberta Address: 509, JASPER AVE., EDMONTON ALBERTA, T5J 1V9. No: ALBERTA LTD. Numbered Alberta Address: 1251, 8TH AVENUE S, LETHBRIDGE ALBERTA, T1J 1R2. No: ALBERTA LTD. Numbered Alberta Address: 1428 CHILD AVENUE NE, CALGARY ALBERTA, T2E 5E2. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 APR 04 Registered Address: 903B - 48 AVE SE, CALGARY ALBERTA, T2G 2A7. No: ALBERTA LTD. Numbered Alberta Address: 303 CASTLE RIDGE DRIVE NE, CALGARY ALBERTA, T3J 2A5. No: ALBERTA LTD. Numbered Alberta Address: #250, A AVE., EDMONTON ALBERTA, T5J 3G2. No: ALBERTA LTD. Numbered Alberta Address: ST., EDMONTON ALBERTA, T6J 3A2. No: ALBERTA LTD. Numbered Alberta Address: 4500, 855-2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: ALBERTA LTD. Numbered Alberta Address: 4500, 855-2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: ALBERTA LTD. Numbered Alberta Address: 4500, 855-2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: ALBERTA LTD. Numbered Alberta Address: 4500, 855-2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No:
35 ALBERTA LTD. Numbered Alberta Address: 4500, 855-2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: ALBERTA LTD. Numbered Alberta Address: TH AVENUE, PEACE RIVER ALBERTA, T8S 1H6. No: ALBERTA INC. Numbered Alberta Address: UNIT 183, 1623 CENTRE STREET NW, CALGARY ALBERTA, T2E 5S7. No: ALBERTA LTD. Numbered Alberta Address: SW SEC 30 TWP 13 RGE 16 W4 No: ALBERTA INC. Numbered Alberta Address: 172 ERIN MEADOW WAY S.E., CALGARY ALBERTA, T2B 3P7. No: ALBERTA LTD. Numbered Alberta Address: 3279 A PARSONS ROAD, EDMONTON ALBERTA, T6N 1B4. No: ALBERTA LTD. Numbered Alberta Address: AVE NW, EDMONTON ALBERTA, T6G 0A2. No: ALBERTA LTD. Numbered Alberta Address: 101, AVENUE, EDMONTON ALBERTA, T5L 4M8. No: ALBERTA INC. Numbered Alberta Address: 69 SOMERSET CLOSE SW, CALGARY ALBERTA, T2E 1X5. No: ALBERTA LTD. Numbered Alberta Address: 105 COVERDALE ROAD NE, CALGARY ALBERTA, T3K 4J9. No: ALBERTA INC. Numbered Alberta Address: STREET, SVNAKAMUN PARK ALBERTA, T0E 1V0. No: ALBERTA LTD. Numbered Alberta Address: 410 6TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 2C9. No: ALBERTA INC. Numbered Alberta Address: 23 MARTIN BROOK LINK NE, CALGARY ALBERTA, T3J 3G2. No: ALBERTA LTD. Numbered Alberta Address: JASPER AVE NW, EDMONTON ALBERTA, T5J 3N6. No: ALBERTA LTD. Numbered Alberta Address: 115 CANOE DRIVE SW, AIRDRIE ALBERTA, T4B 2N7. No: ALBERTA LTD. Numbered Alberta Address: #306, STREET, EDMONTON ALBERTA, T6A 0L4. No: ALBERTA INC. Numbered Alberta Address: BAY 7, AVE SE, CALGARY ALBERTA, T2G 0B6. No: ALBERTA LTD. Numbered Alberta Address: JASPER AVE NW, EDMONTON ALBERTA, T5J 3N6. No: ALBERTA LTD. Numbered Alberta Address: JASPER AVE NW, EDMONTON ALBERTA, T5J 3N6. No: ALBERTA LTD. Numbered Alberta Address: STREET, EDMONTON ALBERTA, T5T 3W2. No: ALBERTA LTD. Numbered Alberta Address: STREET, COLD LAKE ALBERTA, T9M1T2. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 APR 04 Registered Address: #9 PINNACLE KEY, GRANDE PRAIRIE ALBERTA, T8W 2V5. No: ALBERTA LTD. Numbered Alberta Address: 5975 SILVER RIDGE DRIVE NW, CALGARY ALBERTA, T3B 3S5. No: ALBERTA LTD. Numbered Alberta Address: AVENUE, HYTHE ALBERTA, T0H 2C0. No: ALBERTA LTD. Numbered Alberta Address: 3100, 324-8TH AVENUE S.W., CALGARY ALBERTA, T2P 2Z2. No: ALBERTA LTD. Numbered Alberta Address: AVENUE SE, CALGARY ALBERTA, T2C 2A2. No: ALBERTA LTD. Numbered Alberta Address: 44 CASTLEGROVE PLACE N.E., CALGARY ALBERTA, T3J 1S2. No: ALBERTA LTD. Numbered Alberta Address: BRAESIDE DRIVE SW, CALGARY ALBERTA, T2W 3N4. No:
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 informationThe 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 informationThe 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 informationThe 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 informationThe 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 informationThe 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 informationThe 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 informationThe 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 informationThe 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 informationThe 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 informationThe 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 informationThe 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 informationThe 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 informationThe 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 informationThe 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 informationThe 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 informationThe 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 informationThe 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 informationThe 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 informationThe 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 informationMUNICIPAL 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 informationThe 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 informationThe 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 informationThe 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 informationThe 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 information1 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 information7KH$OEHUWD*D]HWWH RESIGNATIONS AND RETIREMENTS GOVERNMENT NOTICES PART 1. Vol. 98 EDMONTON, THURSDAY, JANUARY 31, 2002 No. 2
7KH$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 informationThe 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 information7KH$OEHUWD*D]HWWH RESIGNATIONS AND RETIREMENTS ORDERS IN COUNCIL PART 1. Vol. 95 EDMONTON, WEDNESDAY, APRIL 15, 1999 No.7 JUSTICE OF THE PEACE ACT
7KH$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 informationThe 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 informationThe 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 informationThe 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 information7KH$OEHUWD*D]HWWH RESIGNATIONS AND RETIREMENTS ORDERS IN COUNCIL PART 1. Vol. 94 EDMONTON, FRIDAY, MAY 15, 1998 No. 9. (Justice of the Peace Act)
7KH$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 informationThe 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 informationThe Alberta Gazette. Part I. Vol. 102 Edmonton, Saturday, January 14, 2006 No. 1 APPOINTMENTS. (Provincial Court Act) Reappointment of Judge
The Alberta Gazette Part I Vol. 102 Edmonton, Saturday, January 14, 2006 No. 1 APPOINTMENTS (Provincial Court Act) Reappointment of Judge January 18, 2006 The Honourable Judge Donald George Ingram February
More informationORDERS 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 informationFILE 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 informationThe 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 informationThe Alberta Gazette PROCLAMATION PART 1. Vol. 95 EDMONTON, SATURDAY, MAY 15, 1999 No.9 [GREAT SEAL] CANADA
The Alberta Gazette PART 1 Vol. 95 EDMONTON, SATURDAY, MAY 15, 1999 No.9 [GREAT SEAL] CANADA PROVINCE OF ALBERTA PROCLAMATION H.A. Bud Olson, Lieutenant Governor. ELIZABETH THE SECOND, by the Grace of
More informationAlberta. 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 informationTHE 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 informationThe 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 informationThe 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 informationThe 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 informationDelivery 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 informationCrown 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 informationWinefest 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 informationHospital 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 informationThe 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 informationWorkSafeBC 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 informationThe 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 informationPulmonary 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 informationThe 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 informationTHE 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 informationCORPORATION OF THE TOWNSHIP OF BONNECHERE VALLEY BY-LAW # Being a By-Law to provide for Cash in Lieu of Required Parking Spaces
CORPORATION OF THE TOWNSHIP OF BONNECHERE VALLEY BY-LAW #2007-35 Being a By-Law to provide for Cash in Lieu of Required Parking Spaces WHEREAS, Section 40 of The Planning Act, R.S.O. 1990, c.p.13, makes
More informationFreedom 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 informationLaboratory - 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 informationPETITION TO CONTINUE THE DOWNTOWN DES MOINES SELF-SUPPORTED MUNICIPAL IMPROVEMENT DISTRICT PURSUANT TO CHAPTER 386, CODE OF IOWA
PETITION TO CONTINUE THE DOWNTOWN DES MOINES SELF-SUPPORTED MUNICIPAL IMPROVEMENT DISTRICT PURSUANT TO CHAPTER 386, CODE OF IOWA We, the undersigned, being at least 25 per cent of all owners of property
More informationTHE 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 informationCONSULTATION 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 informationNursing 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 informationLaboratory - 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 informationAlberta 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 informationHarmattan 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 informationAPPENDIX. Alberta Land Stewardship Act AMENDMENTS TO THE SOUTH SASKATCHEWAN REGIONAL PLAN
APPENDIX Alberta Land Stewardship Act AMENDMENTS TO THE SOUTH SASKATCHEWAN REGIONAL PLAN 1 All references to Alberta Environment and Sustainable Resource Development, Environment and Sustainable Resource
More informationSenior 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 informationDECISION/DIRECTION NOTE
DECISION/DIRECTION NOTE Title: Text Amendment to allow a maximum height of 30 metres in the Commercial Regional (CR) Zone File No. 1600014 25 Sea Rose Avenue Date Prepared: November 28, 2016 Report To:
More informationBill 275 (Private) An Act respecting certain immovables of the cadastre of the parish of Saint-Louisde-Terrebonne
NATIONAL ASSEMBLY SECOND SESSION THIRTY-FIFTH LEGISLATURE Bill 275 (Private) An Act respecting certain immovables of the cadastre of the parish of Saint-Louisde-Terrebonne Introduced 11 June 1998 Passage
More informationREGISTRAR 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 informationNHSF - 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 informationORDINANCE 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 informationBERMUDA 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 informationFreedom 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 informationFreedom 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 informationCHAPTER 37 AN ACT TO AMEND THE LABRADOR INUIT LAND CLAIMS AGREEMENT ACT NO. 2. Analysis
CHAPTER 37 AN ACT TO AMEND THE LABRADOR INUIT LAND CLAIMS AGREEMENT ACT NO. 2 (Assented to December 22, 2009) Analysis 1. Sch. Amdt. Schedule 2-A 2. Sch. Amdt. Schedule 19-A 3. Sch. Amdt. Schedule 24 Added
More informationREGULATIONS FOR DECLARATION AND DISPOSAL OF UNCLAIMED ITEMS OF THE PIRAEUS CONTAINER TERMINAL S.A. IN THE PIRAEUS FREE ZONE
REGULATIONS FOR DECLARATION AND DISPOSAL OF UNCLAIMED ITEMS OF THE PIRAEUS CONTAINER TERMINAL S.A. IN THE PIRAEUS FREE ZONE Article 1 Goods declared unclaimed deadlines Goods unloaded and received by the
More informationTHE NEWFOUNDLAND AND LABRADOR GAZETTE
THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 93 ST. JOHN S, FRIDAY, AUGUST 17, 2018 No. 33 URBAN AND RURAL PLANNING ACT, 2000 NOTICE OF REGISTRATION CITY OF CORNER BROOK MUNICIPAL
More informationORDINANCE 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 informationNORTH 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 informationHEAD 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 informationORDINANCE 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 informationThe 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 informationGOVERNMENT GAZETTE OF THE REPUBLIC OF NAMIBIA. N$2.20 WINDHOEK - 1 April 2010 No. 4451
GOVERNMENT GAZETTE OF THE REPUBLIC OF NAMIBIA N$2.20 WINDHOEK - 1 April 2010 No. 4451 CONTENTS Page GOVERNMENT NOTICES No. 62 Appointment of member of Oshikoto Regional Liquor Licensing Committee: Liquor
More informationAPPENDIX 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 informationCITY OF GRAND JUNCTION, COLORADO ORDINANCE NO. AN ORDINANCE ANNEXING TERRITORY TO THE CITY OF GRAND JUNCTION, COLORADO SOUTH TWENTY ANNEXATION
Public Hearing: February 20, 2019 CITY OF GRAND JUNCTION, COLORADO ORDINANCE NO. AN ORDINANCE ANNEXING TERRITORY TO THE CITY OF GRAND JUNCTION, COLORADO SOUTH TWENTY ANNEXATION APPROXIMATELY 20.18 ACRES
More informationDecember 4, Board of Trustees --- Proceedings by Authority
Board of Trustees --- Proceedings by Authority State of New York Village of Celoron Community Center ss: A reorganizational meeting of the Board of Trustees of the Village of Celoron, New York was held
More informationSod 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 informationAct 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 informationHIGHWAY 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 informationFreedom 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 informationAs Introduced. 132nd General Assembly Regular Session H. B. No
132nd General Assembly Regular Session H. B. No. 631 2017-2018 Representatives Hughes, Patterson A B I L L To amend sections 1711.53, 1711.55, and 1711.99 and to enact section 1711.552 of the Revised Code
More informationORDINANCE 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 informationChapter 326. Unclaimed Moneys Act Certified on: / /20.
Chapter 326. Unclaimed Moneys Act 1963. Certified on: / /20. INDEPENDENT STATE OF PAPUA NEW GUINEA. Chapter 326. Unclaimed Moneys Act 1963. ARRANGEMENT OF SECTIONS. PART I PRELIMINARY. 1. Interpretation.
More informationTHE 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 informationWilderness Areas Designated by the White Pine County bill
Wilderness Areas Designated by the White Pine County bill SEC. 321. SHORT TITLE. This subtitle may be cited as the `Pam White Wilderness Act of 2006'. SEC. 322. FINDINGS. Congress finds that-- The White
More informationThis is an electronic copy. Format and font may vary from the official version. Attachments may not appear. BEFORE THE PUBLIC UTILITY COMMISSION
ENTERED FEB 28 2003 This is an electronic copy. Format and font may vary from the official version. Attachments may not appear. BEFORE THE PUBLIC UTILITY COMMISSION OF OREGON WA 47 In the Matter of the
More informationList 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 informationBrad 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 informationPUBLIC ACCOUNTABILITY PRINCIPLES FOR CANADIAN AIRPORT AUTHORITIES
PUBLIC ACCOUNTABILITY PRINCIPLES FOR CANADIAN AIRPORT AUTHORITIES The Canadian Airport Authority ( CAA ) shall be incorporated in a manner consistent with the following principles: 1. Not-for-profit Corporation
More informationNACE INTERNATIONAL 2008 NORTHERN AREA WESTERN CONFERENCE
NACE INTERNATIONAL 2008 NORTHERN AREA WESTERN CONFERENCE SHAW CONFERENCE CENTRE EDMONTON, ALBERTA FEBRUARY 11 th to 14 th 2008 General Information Contact: Mike Atema Exhibits / Trade Show Chairman C/O
More information