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

Similar documents
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 APPOINTMENTS RESIGNATIONS AND RETIREMENTS GOVERNMENT NOTICES PART 1. Vol. 99 EDMONTON, WEDNESDAY, JANUARY 15, 2003 No.

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

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

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

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

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

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. 99 EDMONTON, THURSDAY, MAY 15, 2003 No. 9 [GREAT SEAL] CANADA

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

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

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

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 PROCLAMATION PART 1. Vol. 99 EDMONTON, SATURDAY, MAY 31, 2003 No. 10 [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 I. Vol. 100 Edmonton, Saturday, February 14, 2004 No. 3 PROCLAMATION

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

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

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

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

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

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

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. 95 EDMONTON, WEDNESDAY, APRIL 15, 1999 No.7 JUSTICE OF THE PEACE ACT

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

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

FILE NO. ANMICALGIC-1

MUNICIPAL GOVERNMENT ACT O.C. 416/96

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

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

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

An Unclaimed Intangible Property Program for Ontario

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

ORDINANCE NO. 13,729

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

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

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

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

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

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

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

AN ACT (S. B. 1437) (No ) (Approved December 1, 2010)

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

THE NEWFOUNDLAND AND LABRADOR GAZETTE

PUBLIC ACCOUNTABILITY PRINCIPLES FOR CANADIAN AIRPORT AUTHORITIES

DECISION/DIRECTION NOTE

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

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

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

ORDINANCE NO. 14,723

NORTH COAST REGIONAL DISTRICT

REGULATIONS FOR DECLARATION AND DISPOSAL OF UNCLAIMED ITEMS OF THE PIRAEUS CONTAINER TERMINAL S.A. IN THE PIRAEUS FREE ZONE

(No ) (Approved December 16, 2011) AN ACT

WorkSafeBC Authorized Hearing Aid Service Providers

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

Delivery Zone and Sod Item Guide Western Canada

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

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

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

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

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

December 4, Board of Trustees --- Proceedings by Authority

Alberta Tourism Market Monitor

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

Alberta Tourism Market Monitor

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

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

Winefest Mix Six Pick-up Locations

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

REGISTRAR OF PASSENGER TRANSPORTATION MINISTRY OF TRANSPORTATION AND INFRASTRUCTURE

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

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

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

Policy PL Date Issued February 10, 2014

The rezoning application is recommended for consideration of approval.

COUNCIL REPORT Meeting Date: December 10, 2013

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

CHAPTER 37 AN ACT TO AMEND THE LABRADOR INUIT LAND CLAIMS AGREEMENT ACT NO. 2. Analysis

Company migration to and from Guernsey

Alberta Tourism Market Monitor

Alberta Tourism Market Monitor

PSEG Long Island. Community Distributed Generation ( CDG ) Program. Procedural Requirements

ORDERS IN COUNCIL THE COUNTY ACT, '

APPENDIX. Alberta Land Stewardship Act AMENDMENTS TO THE SOUTH SASKATCHEWAN REGIONAL PLAN

Shuttle Membership Agreement

Establishing a National Urban Park in the Rouge Valley

Air Navigation (Aircraft Noise) Regulations 1984

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

Agreement. between. the Federal Minister of Transport, Innovation and Technology of the Republic of Austria. and

Re: Planning File #: B.17-W.1 ( )

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

Canada and Alberta announce 33 new infrastructure projects

Senior Records Officer / Records Management Contacts

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

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

LAW ON THE AGENCY FOR PRESCHOOL, PRIMARY AND SECONDARY EDUCATION

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

Transcription:

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 of God, of the United Kingdom, Canada, and Her Other Realms and Territories, QUEEN, Head of the Commonwealth, Defender of the Faith P R O C L A M A T I O N To OUR FAITHFUL, the MEMBERS elected to serve in the Legislative Assembly of Our Province of Alberta and to each and every one of you GREETING Terrence (Terry) Matchett, Deputy Minister of Justice and Deputy Attorney General WHEREAS it is Our will and pleasure by and with the advice and consent of Our Executive Council of Our Province of Alberta to prorogue the Second Session of the Twenty-fifth Legislature of Alberta: WE DO hereby prorogue, effective February 17, 2003, the said Legislature; and WHEREAS it is deemed expedient for certain causes and considerations to convene the Legislative Assembly of Our Province of Alberta for the Third Session of the Twenty-fifth Legislature, WE DO WILL that you and each of you, and all others in this behalf interested, on Tuesday, the 18th day of February 2003, at the hour of THREE o clock in the afternoon, at Our City of Edmonton, personally be and appear, for the despatch of business, to treat, act, do and conclude upon those things which, in the Legislature of Our Province of Alberta, by the Common Council of Our said Province, may, by the favour of God, be ordained. HEREIN FAIL NOT 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 LOIS E. HOLE, Lieutenant Governor of Our Province of Alberta, in Our City of Edmonton in Our Province of Alberta, this 5 TH day of February in the Year of Our Lord Two Thousand Three and in the Fifty-first Year of Our Reign. BY COMMAND Dave Hancock, Provincial Secretary.

PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Lois E. Hole, Lieutenant Governor. ELIZABETH THE SECOND, by the Grace of God, of the United Kingdom, Canada, and Her Other Realms and Territories, QUEEN, Head of the Commonwealth, Defender of the Faith P R O C L A M A T I O N To all to Whom these Presents shall come GREETING Terrence (Terry) Matchett, Deputy Minister of Justice and Deputy Attorney General WHEREAS section 51 of the Interjurisdictional Support Orders Act provides that that Act comes into force on Proclamation; and WHEREAS it is expedient to proclaim the Interjurisdictional Support Orders Act in force: NOW KNOW YE THAT by and with the advice and consent of Our Executive Council of Our Province of Alberta, by virtue of the provisions of the said Act hereinbefore referred to and of all other power and authority whatsoever in Us vested in that behalf, We have ordered and declared and do hereby proclaim the Interjurisdictional Support Orders Act in force on January 31, 2003. 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 LOIS E. HOLE, Lieutenant Governor of Our Province of Alberta, in Our City of Edmonton in Our Province of Alberta, this 22 nd day of January in the Year of Our Lord Two Thousand Three and in the Fifty-first Year of Our Reign. BY COMMAND Dave Hancock, Provincial Secretary. PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Lois E. Hole, Lieutenant Governor. ELIZABETH THE SECOND, by the Grace of God, of the United Kingdom, Canada, and Her Other Realms and Territories, QUEEN, Head of the Commonwealth, Defender of the Faith P R O C L A M A T I O N To all to Whom these Presents shall come GREETING Terrence (Terry) Matchett, Deputy Minister of Justice and Deputy Attorney General 286

WHEREAS section 77 of the Justice Statutes Amendment Act, RSA 2000 c16(supp), provides that Part 4 of that Act comes into force on Proclamation; and WHEREAS it is expedient to proclaim section 74(3) and (4) of the Justice Statutes Amendment Act, RSA 2000 c16(supp), 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 74(3) and (4) of the Justice Statutes Amendment Act, RSA 2000 c16(supp), in force on March 1, 2003. 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 LOIS E. HOLE, Lieutenant Governor of Our Province of Alberta, in Our City of Edmonton in Our Province of Alberta, this 5 TH day of February in the Year of Our Lord Two Thousand Three and in the Fifty-first Year of Our Reign. BY COMMAND Dave Hancock, Provincial Secretary. PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Lois E. Hole, Lieutenant Governor. ELIZABETH THE SECOND, by the Grace of God, of the United Kingdom, Canada, and Her Other Realms and Territories, QUEEN, Head of the Commonwealth, Defender of the Faith P R O C L A M A T I O N To all to Whom these Presents shall come GREETING Terrence (Terry) Matchett, Deputy Minister of Justice and Deputy Attorney General WHEREAS section 6 of the Prevention of Youth Tobacco Use Act provides that that Act comes into force on Proclamation; and WHEREAS it is expedient to proclaim the Prevention of Youth Tobacco Use Act in force: NOW KNOW YE THAT by and with the advice and consent of Our Executive Council of Our Province of Alberta, by virtue of the provisions of the said Act hereinbefore referred to and of all other power and authority whatsoever in Us vested in that behalf, We have ordered and declared and do hereby proclaim the Prevention of Youth Tobacco Use Act in force on April 1, 2003. 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 LOIS E. HOLE, Lieutenant Governor of Our Province of Alberta, in Our City of Edmonton in Our Province of Alberta, this 22 nd 287

day of January in the Year of Our Lord Two Thousand Three and in the Fifty-first Year of Our Reign. BY COMMAND Dave Hancock, Provincial Secretary. ORDERS IN COUNCIL (Municipal Government Act) O.C. 507/2002 Approved and ordered: Lois E. Hole, Lieutenant Governor. Edmonton, November 5, 2002 The Lieutenant Governor in Council, effective January 1, 2003, (a) dissolves the Village of Burdett, (b) directs that the land in the Village of Burdett becomes part of The County of Forty Mile No. 8, and (c) makes the order in the Appendix. Shirley McClellan, Acting Chair. Appendix 1 In this Appendix, (a) "former area of Burdett" means the land in the Village of Burdett before its dissolution; (b) "receiving municipality" means The County of Forty Mile No. 8; (c) "Burdett" means the Village of Burdett. 2 The former area of Burdett is part of Ward 7 of the receiving municipality until the receiving municipality passes a bylaw pursuant to section 148 of the Municipal Government Act that provides otherwise. 3 All liabilities of Burdett, whether arising under a debenture or otherwise, and all assets, rights, duties, functions and obligations of Burdett are vested in the receiving municipality and may be dealt with in the name of the receiving municipality. 4 If the liabilities of Burdett exceed the assets of Burdett, the receiving municipality may impose an additional tax under Part 10 of the Municipal Government Act on property, including linear property as defined in section 284(1)(k) of the Municipal Government Act, located in the former area of Burdett to pay for those excess liabilities. 5 Bylaws and resolutions of Burdett continue to apply in the former area of Burdett until the bylaws or resolutions are repealed, amended or replaced by the council of the receiving municipality. 288

6 A reference to Burdett in any order, regulation, bylaw, certificate of title, agreement or any other instrument is deemed to be a reference to the receiving municipality. 7(1) The receiving municipality must deposit in a reserve fund established by the receiving municipality (a) (b) money received from Burdett on its dissolution, and money received from the sale of any of the assets of Burdett vested in the receiving municipality under section 3 that the receiving municipality sells on or before December 31, 2007. (2) Money in the reserve fund may only be used (a) (b) to pay or reduce a liability vested in the receiving municipality on the dissolution of Burdett, or for projects in the former area of Burdett. 8(1) The employment of the employees of Burdett is terminated on the effective date of the dissolution of Burdett. (2) Nothing in subsection (1) affects the receiving municipality's responsibility with regard to any liability that may arise from the termination of employment of the employees of Burdett. 9 The Minister may decide any other matter relating to the rights, obligations, liabilities, assets or any other thing in respect of Burdett resulting from the dissolution of Burdett. GOVERNMENT NOTICES COMMUNITY DEVELOPMENT NOTICE OF INTENTION TO DESIGNATE REGISTERED HISTORIC RESOURCE (Historical Resources Act) File No. Des 1949 Notice is hereby given that sixty days from the date of service of this Notice, the Minister of Community Development intends to make an Order that the structure known as: the Corner Business Block, together with the land legally described as: Plan RN1, Block 5, Lots 5 and 6, excepting thereout out of said Lot 5 all that portion colored red on Plan attached to Instrument 6072R, excepting thereout all mines and minerals and municipally located at, 4913, 4915, 4919, -50 th Avenue, Lacombe, Alberta be designated as a Registered Historic Resource under section 19 of the Historical Resources Act, R.S.A. 2000 C.H-9. Dated January 16, 2003. Mark Rasmussen, Assistant Deputy Minister. 289

File No. Des 1981 Notice is hereby given that sixty days from the date of service of this Notice, the Minister of Community Development intends to make an Order that the structure known as: the Holy Spirit (Ghost) Roman Catholic Church, together with the land legally described as: Plan 820L, Block 25, Lot 8 and Lot 9, excepting thereout all mines and minerals and municipally located at 7902-20 th Avenue, Coleman, Alberta be designated as a Registered Historic Resource under section 19 of the Historical Resources Act, R.S.A. 2000 C.H-9. Dated January 23, 2003. Mark Rasmussen, Assistant Deputy Minister. File No. Des 2011 Notice is hereby given that sixty days from the date of service of this Notice, the Minister of Community Development intends to make an Order that the structure known as: the Wood Lake School, together with the land legally described as: Meridian 4, Range 22, Township 37, Section 21, all that portion of the north west quarter described as follows: commencing at the intersection of the west boundary of the said quarter section and the north boundary of the surveyed road as shown on road plan 4005BM; thence easterly along the said north boundary of the surveyed road a distance of 528 feet to a point; thence northerly and parallel to the west boundary thereof, a distance of 412.5 feet to a point; thence westerly and parallel to the said north boundary of the surveyed road a distance of 528 feet more or less, to the west boundary thereof; thence southerly along the said west boundary 412.5 feet more or less to the point of commencement containing 2.02 hectares (5 acres) more or less, excepting thereout 0.16 acres more or less, as shown on road plan 4062MC, excepting thereout all coal and petroleum and the right to work the same and also excepting thereout all other mines and minerals and municipally located in the County of Red Deer, 8 km East of Delburne, Alberta be designated as a Registered Historic Resource under section 19 of the Historical Resources Act, R.S.A. 2000 C.H-9. Dated January 16, 2003. Mark Rasmussen, Assistant Deputy Minister. File No. Des 2012 Notice is hereby given that sixty days from the date of service of this Notice, the Minister of Community Development intends to make an Order that the structure known as: the Canadian Imperial Bank of Commerce Building, together with the land legally described as: Plan 5965AE, Block 2, all those portions of Lots 9 and 10 described as follows: commencing at the south easterly corner of Lot 10 thence north westerly along the 290

north easterly boundary of Lots 10 and 9 respectively a distance of 52 feet to the north easterly corner of Lot 9; thence south westerly along the north westerly boundary of said Lot 9 a distance of 90 feet; thence south easterly and parallel to said north easterly boundary of Lots 9 and 10 a distance of 52 feet to its intersection with the south easterly boundary of Lot 10; thence easterly along said south easterly boundary a distance of 90 feet to the point of commencement, excepting thereout all mines and minerals and municipally located at, 5002 Main Street, Donalda, Alberta be designated as a Registered Historic Resource under section 19 of the Historical Resources Act, R.S.A. 2000 C.H-9. Dated January 16, 2003. Mark Rasmussen, Assistant Deputy Minister. ORDER DESIGNATING PROVINCIAL HISTORIC RESOURCE (Historical Resources Act) File: Des 2113 I, Gene Zwozdesky, Minister charged with the administration of the Historical Resources Act, R.S.A. 2000,C.H-9, do hereby: 1. Pursuant to section 20, subsection (1) of that Act, designate the structure known as: the North-West Travellers Building, together with the land legally described as Plan C, Block 31, the south 66.4 feet of Lots 17 to 20 inclusive, and municipally located at 515-1 st Street, S.E., Calgary, Alberta as a Provincial Historic Resource, 2. Give notice that pursuant to section 20, subsection (9) of that Act, no person shall destroy, disturb, alter, restore, or repair any Provincial Historic Resource or remove any historic object from a Provincial Historic Resource without the written approval of the Minister. 3. Further give notice that the following provisions of section 20, subsections (11) and (12) of that Act now apply in case of sale or inheritance of the above mentioned resource: (11) the owner of an historic resource that is subject to an order under subsection (1) shall, at least 30 days prior to the sale or any other disposition of the historic resource, serve notice of the proposed or other disposition upon the Minister, (12) when a person inherits an historic resource that is subject to an order under subsection (1), that person shall notify the Minister of the inheritance within 15 days of the historic resource being transferred to him. Signed at Edmonton, Alberta, January 20, 2003. Gene Zwozdesky, Minister. 291

ORDER DESIGNATING REGISTERED HISTORIC RESOURCE (Historical Resources Act) File: Des 1776 I, Gene Zwozdesky, Minister charged with the administration of the Historical Resources Act, R.S.A. 2000, C.H-9 as amended, do hereby: 1. Pursuant to section 19, subsection (1) of that Act, designate the structure known as: the Stockton Block (Okotoks Town Hall), together with land legally described as: Plan 165S, Block B, Lots 6, 7, and 8 that portion of the westerly 3 feet of Lot 9 which lies to the south of parts colored blue excepting thereout the lane of Plan 5706EZ containing Lots Acres More or Less 6.006 7.006 8.001 and municipally located at 14 McRae Street, Okotoks, Alberta as a Registered Historic Resource, 2. Give notice that pursuant to section 19, subsection (5) of that Act, no person shall destroy, disturb, alter, restore, or repair any Registered Historic Resource or remove any historic object from a Registered Historic Resource until the expiration of 90 days from the date of serving notice on the Minister of any proposed action, unless the Minister sooner consents to the proposed action. Signed at Edmonton, Alberta, January 23, 2003. Gene Zwozdesky, Minister. File: Des 2124 I, Gene Zwozdesky, Minister charged with the administration of the Historical Resources Act, R.S.A. 2000, C.H-9 as amended, do hereby: 1. Pursuant to section 19, subsection (1) of that Act, designate the structure known as: the Cecil Burgess Residence, together with land legally described as: Plan 7723S, Block 150, Lot 12, excepting thereout all mines and minerals, and municipally located at 10958-89 th Avenue, Edmonton, Alberta as a Registered Historic Resource, 2. Give notice that pursuant to section 19, subsection (5) of that Act, no person shall destroy, disturb, alter, restore, or repair any Registered Historic Resource or remove any historic object from a Registered Historic Resource until the expiration of 90 days from the date of serving notice on the Minister of any proposed action, unless the Minister sooner consents to the proposed action. Signed at Edmonton, Alberta, January 23, 2003. Gene Zwozdesky, Minister. 292

ENERGY UNIT AGREEMENT (Mines and Minerals Act) Notice is hereby given, pursuant to section 146 of the Mines and Minerals Act, that the Minister of Energy on behalf of the Crown has executed counterparts of the agreement entitled Unit Agreement - Senex Keg River M Pool Unit and that the Unit became effective on December 1, 2002. 293

294

295

296

ENVIRONMENT HOSTING EXPENSES EXCEEDING $600.00 For the Quarter ending September 30, 2002 Function: Joint meeting of the Basin Advisory Committees for the South Saskatchewan River Basin Water Mgmt. Plan - Phase II Purpose: To review results from the Water for Life strategy and identify preferred scenarios to be modelled. Amount: $657.60 Date: June 18 Location: Calgary, Alberta Function: Water for Life strategy forum. Purpose: To host a public forum to help develop the Water for Life strategy for sustainability. Amount: $11,442.43 Date: June 5 to 7 Location: Red Deer, Alberta HOSTING EXPENSES EXCEEDING $600.00 For the Quarter ending December 31, 2002 Function: Meeting held regarding the Upstream Oil and Gas Reclamation Program. Purpose: To review Upstream Oil and Gas Reclamation Program. Amount: $748.42 Date: June 25 Location: Red Deer/Camrose, Alberta Function: Joint meeting of the Basin Advisory Committees for the South Saskatchewan River Basin Mgmt. Plan. Purpose: To review results from the background information package and to begin delivering some of the key tasks of Basin Advisory Committee members. Amount: $1,037.97 Date: Nov 26 Location: Calgary, Alberta Function: To host the Cumulative Effects Simulator Validation workshop. Purpose: Review the use of Alberta Cumulative Effects Simulator (ALCES) in Regional Strategies with key stakeholders. Amount: $878.60 Date: Sept 20 Location: Edmonton, Alberta Function: Meeting with Air Emissions Trading Project Team, Consultants and key stakeholders. Purpose: To assist with the Major Feasibility Study for air emissions trading in Alberta that is currently under way and to provide input into the work plan. Amount: $1,376.05 Date: Oct 17 Location: Edmonton, Alberta Function: Hosted the Northern Rivers Ecosystem Initiative Science Management workshop. Purpose: The Northern Rivers Ecosystem Initiative Science Management workshop was held to maximize interactions between the Steering Committee and the project 297

leads outlining key results and how projects have met Northern River Basin Study recommendations. Amount: $918.75 Date: Nov 14 to 16 Location: Edmonton, Alberta FINANCE INSURANCE NOTICE (Insurance Act) AEGIS INSURANCE CORPORATION / INDUSTRIAL-ALLIANCE PACIFIC GENERAL INSURANCE CORPORATION Effective December 11, 2002, AEGIS Insurance Corporation changed its name to Industrial-Alliance Pacific General Insurance Corporation. 3-4 A. Hagan, Deputy Superintendent of Insurance and Financial Institutions. AXA CORPORATE SOLUTIONS / AXA RE Effective December 23, 2002, AXA Corporate Solutions changed its name to AXA Re. 3-4 A. Hagan, Deputy Superintendent of Insurance and Financial Institutions. CLARICA LIFE INSURANCE COMPANY / SUN LIFE ASSURANCE COMPANY OF CANADA Effective December 31, 2002, Clarica Life Insurance Company amalgamated with Sun Life Assurance Company of Canada. The continuing company is Sun Life Assurance Company of Canada. 2-3 A. Hagan, Deputy Superintendent of Insurance and Financial Institutions. CNA LIFE INSURANCE COMPANY OF CANADA / CANADA LIFE INSURANCE COMPANY OF CANADA Effective December 12, 2002, CNA Life Insurance Company of Canada changed its name to Canada Life Insurance Company of Canada. 3-4 A. Hagan, Deputy Superintendent of Insurance and Financial Institutions. 298

LONDON GUARANTEE INSURANCE COMPANY / ST. PAUL GUARANTEE INSURANCE COMPANY Effective January 1, 2003 London Guarantee Insurance Company changed its name to St. Paul Guarantee Insurance Company. 2-3 A. Hagan, Deputy Superintendent of Insurance and Financial Institutions. PHOENIX LIFE INSURANCE COMPANY Notice is hereby given that Phoenix Life Insurance Company withdrew from the Province of Alberta as at December 31, 2002. 2-3 A. Hagan, Deputy Superintendent of Insurance and Financial Institutions. ALBERTA SCHOOL BOARDS INSURANCE EXCHANGE Alberta School Boards Insurance has taken out a licence in the Province of Alberta, and is authorized to transact the following classes of insurance: Liability and Property 2-3 A. Hagan, Deputy Superintendent of Insurance and Financial Institutions. GENESIS RECIPROCAL INSURANCE EXCHANGE Genesis Reciprocal Insurance Exchange has taken out a licence in the Province of Alberta, and is authorized to transact the following classes of insurance: Liability and Property 2-3 A. Hagan, Deputy Superintendent of Insurance and Financial Institutions. PBC HEALTH BENEFITS SOCIETY PBC Health Benefits Society has taken out a licence in the Province of Alberta, and is authorized to transact the following classes of insurance: Accident and Sickness 2-3 A. Hagan, Deputy Superintendent of Insurance and Financial Institutions. 299

GOVERNMENT SERVICES VITAL STATISTICS NOTICE OF CHANGE OF PERSONAL NAME (Change of Name Act) All Notice of Change of Personal Names for 2003 can be viewed in print versions of the Alberta Gazette or on QP Source Professional. 300

All Notice of Change of Personal Names for 2003 can be viewed in print versions of the Alberta Gazette or on QP Source Professional. 301

All Notice of Change of Personal Names for 2003 can be viewed in print versions of the Alberta Gazette or on QP Source Professional. INFRASTRUCTURE CONTRACT INCREASES APPROVED Pursuant to Treasury Board Directive 08/93 Contract No: 005099 Contractor: Frank Derochie Painting Reason for Increase: The contract was to refurbish steel reservoirs at the Allison Creek Trout Farm facility. The increase was for additional work consisting primarily of welding repairs and grouting to produce a surface acceptable for the application of new coatings. The problems were not visible until the existing coatings were removed. Contract Amount: $225,780.00 % Increase: 56% Amount of Increase: $120,000.00 Date Approved: November 6, 2002 Contract No: 005399 Contractor: PCL Maxam, A Joint Venture Reason for Increase: The contract was for repairs to the sidewalk and patio at the Neil Crawford Provincial Centre in Edmonton. During the demolition phase of this project, it was discovered that the available space for concrete pavers to be set on top of the existing concrete sub-base was insufficient. To rectify this, the concrete sub-base had to be removed and replaced with the appropriate level of soil cement foundation. Contract Amount: $94,700.00 302

% Increase: 53.13% Amount of Increase: $45,000.00 Date Approved: November 6, 2002 Contract No: 003702 Contractor: Arpi s Industries Ltd. Reason for Increase: This contract is part of a multi-year, multi-phase project to completely upgrade the mechanical systems in the Brownlee Building in Edmonton. During the recommissioning of the building controls system, it was determined that a significant amount of base building controls work was required to replace faulty control devices. This work was added to the scope of the contract. Contract Amount: $721,699.00 % Increase: 16.6% Amount of Increase: $120,000.00 Date Approved: June 6, 2002 SALE OR DISPOSITION OF LAND (Government Organization Act) Name of Purchaser: The Town of Whitecourt Consideration: $16,481 Land Description: Plan 0225824, Block 15, Lot 22. Excepting thereout all mines and minerals. Located in the Town of Whitecourt. JUSTICE HOSTING EXPENSES EXCEEDING $600.00 For the quarter October 1, 2002 to December 31, 2002 Purpose: Semi-Annual Meeting of Alberta Crown Attorney s Association Location: Banff Amount: $2,783.90 Date of Function: September 11-13, 2002 Purpose: Federal, Provincial, Territorial Meeting of Ministers Responsible for Justice Location: Calgary Amount: $4,663.07 Date of Function: November 4-6, 2002 Purpose: Dinner for Out of Province Judges and Guests Location: Edmonton Amount: $691.43 Date of Function: November 19-20, 2002 MUNICIPAL AFFAIRS HOSTING EXPENSES EXCEEDING $600. For the period October 1, 2002 to December 31, 2002 Function: Senior Management Planning Session Date of Function: August 22, 2002 Amount: $1,092.62 Location: Edmonton, Alberta Purpose: To review strategies with stakeholders and senior management. 303

LEGISLATIVE ASSEMBLY TIME LIMIT FOR RECEIVING PETITIONS FOR PRIVATE BILLS 3 rd Session 25 th Legislature TAKE NOTICE that the time limit for receiving petitions for Private Bills, together with all fees and documents required under the Standing Orders of the Legislative Assembly, expires unconditionally on Wednesday, March 5, 2003. W. J. David McNeil Clerk of the Legislative Assembly Province of Alberta MUNICIPAL AFFAIRS HOSTING EXPENSES EXCEEDING $600. For the period October 1, 2002 to December 31, 2002 Function: Senior Management Planning Session Date of Function: August 22, 2002 Amount: $1,092.62 Location: Edmonton, Alberta Purpose: To review strategies with stakeholders and senior management. Function: Municipal Government Board Quarterly Workshop Date of Function: September 11-13, 2002 Amount: $10,072.76 Location: Edmonton, Alberta Purpose: This workshop focuses on keeping the Boards members informed of current legislation and issues that affect its areas of jurisdiction. The subject being the valuation of hotel properties and changing of the Board s guidelines to rules. Function: Assessment Review Board (ARB) Training Sessions Date of Function: February, 2002 Amount: $842.66 Location: Calgary, Alberta Purpose: The purpose of these workshops is to introduce ARB members and clerks to their roles and responsibilities within the assessment and property tax system in Alberta. Function: Assessment Review Board (ARB) Training Sessions Date of Function: April 11, 2002 Amount: $669.76 Location: Leduc, Alberta Purpose: The purpose of these workshops is to introduce ARB members and clerks to their roles and responsibilities within the assessment and property tax system in Alberta. Function: Assessment Review Board (ARB) Training Sessions Date of Function: May 8, 2002 Amount: $600.65 Location: Taber, Alberta Purpose: The purpose of these workshops is to introduce ARB members and clerks to their roles and responsibilities within the assessment and property tax system in Alberta. 304

Function: Alberta Urban Municipalities Association (AUMA) Convention - Minister s Open House Date of Function: September 18, 2002 Amount: $3,313.91 Location: Calgary, Alberta Purpose: To promote the relationship with elected officials in municipalities from across the province. Function: Discussion Group Sessions on the proposed amendment to the Matters Relating to Assessment and Taxation Regulation AR 289/99 Date of Function: November 5, 2002 Amount: $786.03 Location: Red Deer, Alberta Purpose: To receive input on the proposed amendments to the Matters Relating to Assessment and Taxation Regulation (specifically those related to the assessment equalization process) and the manner in which to consult if necessary with the public. ALBERTA SECURITIES COMMISSION ALBERTA SECURITIES COMMISSION RULES (GENERAL) AMENDMENT RULE 1 The Alberta Securities Commission Rules (General) are amended by this Rule. 2 Section 54 is repealed. 3 Form 4 is repealed 4 Form 7 is repealed. 5 This Rule comes into force on February 21, 2003. SOLICITOR GENERAL HOSTING EXPENSES EXCEEDING $600.00 October 1, 2002 to December 31, 2002 Purpose: Alberta Police and Peace Officers Memorial Day Place: Edmonton, Alberta Amount: $2,135.00 Date: September 29, 2002 Purpose: Federal, Provincial, Territorial Meeting of Ministers Responsible for Justice Place: Calgary, Alberta Amount: $4,663.07 Date: November 4-6, 2002 SUSTAINABLE RESOURCE DEVELOPMENT HOSTING EXPENSES EXCEEDING $600.00 For the Quarter ending September 30, 2002 Function: Routine meeting of the Alberta Endangered Species Conversation Committee. 305

Purpose: Meeting to discuss the status of species at risk and make recommendations to the Minister of Sustainable Resource Development and to inform new members about the Committees function and the species at risk program. Amount: $789.53 Date: May 9 & 10 Location: Edmonton, Alberta HOSTING EXPENSES EXCEEDING $600.00 For the Quarter ending December 31, 2002 Function: Hosted a dinner for the Japanese Mission. Purpose: Dinner was held in support of the International Forestry Partnership Program. Amount: $680.01 Date: September 17 Location: Cochrane, Alberta Alberta Fishery Regulations, 1998 Notice of Variation Order 53-2002 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 53-2002 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 53-2002 commercial fishing is permitted in accordance with the following schedule. SCHEDULE PART 1 Item - 1. Column 1 Waters - In respect of : (64) McGregor Lake (18-22-W4) Column 2 Gear - Gill net not less than 140 mm mesh Column 3 Open Time - A. In respect of McGregor Lake excluding the following portions: - that portion north of the southern boundaries of sections 25 and 26-18-22-W4 and 30-18-21-W4; - that portion which is south of secondary road 531: 08:00 hours January 27, 2003 to 16:00 hours January 31, 2003 B. In respect of all other waters: closed. Column 4 Species and Quota - 1) Lake whitefish: 10,887 kg; 2) Walleye: 441 kg; 3) Yellow perch: 1 kg; 4) Northern pike: 1,203 kg; 5) Tullibee: 1 kg; 6) Lake trout: 1 kg Column 1 Waters - In respect of : (120) Unnamed Lake (2,3,7,8,9,10-10-12-W4) and (1,12-10-13-W4) Column 2 Gear - Gill net not less than 140 mm mesh Column 3 Open Time - 08:00 hours February 18, 2003 to 16:00 hours February 21, 2003 Column 4 Species and Quota - 1) Lake whitefish: 18,000 kg; 2) Walleye: 200 kg; 3) Yellow perch: 1 kg; 4) Northern pike: 900 kg; 5) Tullibee: 1 kg; 6) Lake trout: 1 kg 306

Alberta Fishery Regulations, 1998 Notice of Variation Order 54-2002 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 54-2002 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 54-2002 commercial fishing is permitted in accordance with the following schedule. SCHEDULE PART 1 Item - 1. Column 1 Waters - In respect of: (32) Frog Lake (57-3-W4) Column 2 Gear - Gill net not less than 76 mm mesh Column 3 Open Time - 08:00 hours January 13, 2003 to 16:00 hours January 23, 2003 Column 4 Species and Quota - 1) Lake whitefish: 43,150 kg; 2) Walleye: 450 kg; 3) Yellow perch: 1 kg; 4) Northern pike: 2,828 kg; 5) Tullibee: 450 kg; 6) Lake trout: 1 kg Alberta Fishery Regulations, 1998 Notice of Variation Order 55-2002 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 55-2002 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 55-2002 commercial fishing is permitted in accordance with the following schedule. SCHEDULE PART 1 Item - 1. Column 1 Waters - In respect of: (120) Unnamed Lake (2,3,7,8,9,10-10-12-W4) and (1,2,3,12-10-13-W4) Column 2 Gear - Gill net not less than 140 mm mesh Column 3 Open Time - 08:00 hours February 18, 2003 to 16:00 hours February 21, 2003 Column 4 Species and Quota - 1) Lake whitefish: 18,000 kg; 2) Walleye: 200 kg; 3) Yellow perch: 1 kg; 4) Northern pike: 900 kg; 5) Tullibee: 1 kg; 6) Lake trout: 1 kg 307

TRANSPORATION CONTRACT INCREASES APPROVED Pursuant to Treasury Board Directive 08/93 Contract No: 6572/02 Contractor: LaPrairie Group Contractors Ltd. Reason for Increase: This contract involves erosion control and other work on Highway 43, various locations W. of Iosegun River to E. of the Iosegun River. Additional erosion control work was added to the contract after tendering as a result of flood water causing major erosion damage to the culvert outfall channel. Contract Amount: $186,400.00 % Increase: 25.09% Amount of Increase: $46,770.00 Date Approved: October 1, 2002 Contract No: 6508/02 Contractor: Cox Bros. Contracting & Associates Ltd. Reason for Increase: This contract involves the bridge culvert replacement and other work on Highway 22, bridge file 74722 - carrying Highway 22 over a watercourse, S. of Drayton Valley and bridge file 74366 - carrying Highway 22 over a watercourse N. of Drayton Valley. Additional work was added to the contract after tendering in order to stablize the existing roadway as the result of the embankment and roadway sliding into the excavation. Contract Amount: $688,200.00 % Increase: 47.52% Amount of Increase: $327,000.00 Date Approved: November 6, 2002 Contract No: 6447/01 Contractor: Millar Western Industries Ltd. Reason for Increase: This contract involves a bridge deck concrete overlay and other work on Highway 876, bridge file 9487 - carrying Highway 876 over the Red Deer River, N.E. of Patricia. Extra work was added to the contract after tendering as a result of unforeseen site conditions. Contract Amount: $227,762.50 % Increase: 24.53% Amount of Increase: $55,870.04 Date Approved: November 16, 2002 Contract No: 6596/02 Contractor: Brooks Asphalt & Aggregate Ltd. Reason for Increase: This contract involves asphalt pavement and other work on Highway 1, E. of Jct. Hwy. 56 to W. of Bassano. Additional paving quantities were added to the contract after tendering due to the poor condition of a section of the east bound lane on Highway 1. Contract Amount: $260,192.00 % Increase: 32.82% Amount of Increase: $85,400.00 Date Approved: November 16, 2002 Contract No: 6607/02 Contractor: Ken Wilson Contracting Ltd. Reason for Increase: This contract involves reclamation and other work at the Wembley Area Reclamation. Extra work was added to the contract after tendering as a result of unforeseen site conditions. Contract Amount: $106,056.00 308

% Increase: 36.54% Amount of Increase: $38,756.00 Date Approved: November 28, 2002 Contract No: 001647 Contractor: Environmental Technologies Inc. Reason for Increase: This contract involves the supply of a fish transfer station at the Little Bow Canal Rehabilitiation project. Additional materials and extra work were added to the contract after award as a result of unforeseen site conditions. Contract Amount: $232,800.00 % Increase: 16.33% Amount of Increase: $38,016.00 Date Approved: December 19, 2002 ADVERTISEMENTS NOTICE OF APPLICATION FOR PRIVATE BILL An Act to Dissolve The Sisters of St. Joseph of the Province of Alberta Notice is hereby given that petitions will be submitted to the Lieutenant Governor and the Legislative Assembly of the Province of Alberta at its next session for the passage of a Bill by The Sisters of St. Joseph of the Diocese of London, in Ontario, which will dissolve the corporate entity, in the Province of Alberta known as The Sisters of St. Joseph, by repealing two private acts, namely: An Act to Incorporate The Sisters of St. Joseph of the Province of Alberta, S.A. 1927, c. 82; and An Act to Provide for the Exemption of Certain Land Which is the Property of the Sisters of St. Joseph, Edmonton, Alberta from Assessment and Taxation, S.A. 1964, c. 147. Any person whose rights or property are materially affected by the proposed legislation may contact the Legislative Assembly in writing no later than the 15 th day following the opening day of session should they wish to make a representation relevant to this application. Correspondence should be addressed to the Office of Parliamentary Counsel, 800 Legislature Annex, 9718-107 Street, Edmonton, Alberta, T5K 1E4. Telephone: (780)422-4837. Dated at Edmonton, Alberta, January 24, 2003. Margaret L. Mrazek, Reynolds, Mirth, Richards & Farmer LLP NOTICE OF CERTIFICATE OF INTENT TO DISSOLVE (Business Corporations Act) Notice is hereby given that a Certificate of Intent to Dissolve was issued to Duckworth, Price, Henderson & Associates Ltd., on January 16, 2003. Dated at Calgary, Alberta, January 20, 2003. Felesky Flynn LLP, Barristers and Solicitors 309

Notice is hereby given that a Certificate of Intent to Dissolve was issued to The Lawn Wizard Ltd. on January 15, 2003. William T. Spence, Solicitor PUBLIC SALE OF LAND (Municipal Government Act) CITY OF MEDICINE HAT Notice is hereby given that under the provisions of the Municipal Government Act, the City of Medicine Hat will offer for sale, by public auction, in Meeting Room M-1, Main Floor, City Hall, Medicine Hat, Alberta on Thursday, March 27, 2003 at 9:00 a.m. the following lands: Lot Bloc k Plan Link Title No. Address 10 1 7710087 0015613664 991 086 108 2527 12 Avenue SE 2 24 9011219 0014107057 911 133 524 478 Sprague Way SE 1 13 483M 0014416440 971 257 331 777 11 Street SE Unit 44 9610693 0026687210 981 172 018 317-245 Red Deer Drive SW 25-26 13 1491 0020373354 981 286 473 773 2 Street SE 1-2 59 61685 0018053777 911 096 258 507A 4 Avenue SE 2-3 2 481M 0020831004 981 228 396 927 Elm Street SE 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 Medicine Hat 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 Medicine Hat, Alberta, January 20, 2003. Cynthia Carnelli, Customer Service & Collections Coordinator. THE REGIONAL MUNICIPALITY OF WOOD BUFFALO Notice is hereby given that under the provisions of the Municipal Government Act, the Regional Municipality of Wood Buffalo will offer for sale, by public auction, in the Jubilee Center, 5th Floor Boardroom, 9909 Franklin Avenue, Fort McMurray, Alberta on Monday, March 31, 2003 at 10:00 a.m. the following lands: 310

Lot Block Plan 1 22 762 0533 9 86 802 2553 22 5 5304NY Unit 0209-962 1660 10 3 2694RS 9 6 5642NY 4 12 5642NY 7 12 5642NY 19 12A 5642NY 46 1 832 1682 25 3 832 1682 26 3 832 1682 29 3 832 1682 27 5 982 4733 7 2 4480RS 22-832 1906 24-832 1906 69-832 1906 104-832 1906 66-832 1550 120-832 1550 21 5 5642NY 15 3 832 1682 Unit 113-892 1324 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, bank draft or certified cheque made payable to the Regional Municipality of Wood Buffalo. 311

The Regional Municipality of Wood Buffalo 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. If you have any inquiries regarding the above parcels of land, please contact (780) 743-7891 or (780) 743-7030. Dated at Fort McMurray, Alberta, January 29, 2003. TOWN OF GIBBONS Notice is hereby given that under the provisions of the Municipal Government Act, the Town of Gibbons will offer for sale, by public auction, in the Council Chambers, 4807-50 Avenue, Gibbons, Alberta on Monday, April 14, 2003 at 2:00 p.m. the following lands: Lot Block Plan 26 26 7922517 15 2 868 C.G. 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 Gibbons 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 Gibbons, Alberta, January 17, 2003. Maisie Metrunec, Town Manager. VILLAGE OF CHIPMAN Notice is hereby given that under the provisions of the Municipal Government Act, the Village of Chipman will offer for sale, by public auction, in the Village Office, 4928-50 Avenue, Chipman, Alberta on Monday, April 7, 2003 at 10:00 a.m. the following lands: Lots Block Plan 1 8 615BY 22 & 23 1 5250-Q 21 1 5250-Q 13 2 5250-Q 312

16 1 5250-Q 11 13 752-1590 Each parcel will be offered for sale subject to a reserve bid, and to the reservations and conditions contained in the existing certificate of title. The land is being offered for sale on an as is, where is basis and the Village of Chipman makes no representation and gives no warranty whatsoever as to the adequacy of services, soil conditions, land use districting, building and development conditions, absence or presence of environmental contamination, or the developability of the subject land for any intended use by the Purchaser. No bid will be accepted where the bidder attempts to attach conditions precedent to the sale of any parcel. No terms and conditions of sale will be considered other than those specified by the Village. No further information is available at the auction regarding the lands to be sold. Terms: Cash. The Village of Chipman 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 Chipman, Alberta, January 31, 2003. Pat Tomkow, Administrator. VILLAGE OF THORSBY Notice is hereby given that under the provisions of the Municipal Government Act, the Village of Thorsby will offer for sale, by public auction, in the Village Office, 4917 Hankin Street, Thorsby, Alberta on Friday, March 28, 2003 at 10:00 a.m. the following lands: Lot Block Plan C of T 3B 1 6338ET 972 301 913 The East Sixty-five (65) feet in perpendicular width throughout of Lot 1 3 217HW 942 374 837 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 Thorsby 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 Thorsby, Alberta, January 20, 2003. 313 J. Squire, Chief Administrative Officer.

314

ALBERTA GOVERNMENT SERVICES CORPORATE REGISTRY REGISTRAR'S PERIODICAL

ALBERTA GOVERNMENT SERVICES CORPORATE REGISTRY REGISTRAR'S PERIODICAL CORPORATE REGISTRATIONS, INCORPORATIONS, AND CONTINUATIONS (Business Corporations Act, Cemetery Companies Act, Companies Act, Co-operative Associations Act, Credit Union Act, Loan and Trust Corporations Act, Religious Societies' Land Act, Rural Utilities Act, Societies Act, Partnership Act) 1021029 ALBERTA LTD. Numbered Alberta Address: 1575 2910 16 AVENUE NORTH, LETHBRIDGE ALBERTA, T1H 5E9. No: 2010210298. 1021362 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 JAN 11 Registered Address: 32 HARVEST HILLS DR. NE, CALGARY ALBERTA, T3K 3X3. No: 2010213623. 1023240 ALBERTA LTD. Numbered Alberta Address: 9910 97 AVE, PEACE RIVER ALBERTA, T8S 1S5. No: 2010232409. 1023335 ALBERTA LTD. Numbered Alberta Address: 1610, 700-4TH AVENUE S.W., CALGARY ALBERTA, T2P 3J4. No: 2010233357. 1024024 ALBERTA LTD. Numbered Alberta Address: 101 COUGAR POINT ROAD, CANMORE ALBERTA, T1W 1A1. No: 2010240246. 1024376 ALBERTA LTD. Numbered Alberta Address: 128 SILVERGROVE MANOR NW, CALGARY ALBERTA, T3B 5K6. No: 2010243760. 1024446 ALBERTA LTD. Numbered Alberta Address: 1022 HUNTERHAVEN RD. N.W., CALGARY ALBERTA, T2K 4K6. No: 2010244461. 1024464 ALBERTA LTD. Numbered Alberta Address: 801 SCOTIA PLACE, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3R8. No: 2010244644. 1024466 ALBERTA LTD. Numbered Alberta Address: 801 SCOTIA PLACE, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3R8. No: 2010244669. 1024467 ALBERTA LTD. Numbered Alberta Address: 108, 9824-97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7K2. No: 2010244677. 1024469 ALBERTA LTD. Numbered Alberta Address: 205, 7TH AVENUE NE, CALGARY ALBERTA, T2E 0M8. No: 2010244693. 1024476 ALBERTA LTD. Numbered Alberta Address: 118 COLLINS ROAD, HINTON ALBERTA, T7V 1M2. No: 2010244768. 1024481 ALBERTA LTD. Numbered Alberta Address: 68 FYFFE ROAD SE, CALGARY ALBERTA, T2H 1C1. No: 2010244818. 1024482 ALBERTA LTD. Numbered Alberta Address: 300, 10655 SOUTHPORT ROAD S.W., CALGARY ALBERTA, T2W 4Y1. No: 2010244826. 1024484 ALBERTA LTD. Numbered Alberta Address: SE 35-21-1 W5M No: 2010244842. 1024488 ALBERTA LTD. Numbered Alberta Address: 5 722 2ND STREET SE, REDCLIFF ALBERTA, T0J 2P0. No: 2010244883. 1024511 ALBERTA LTD. Numbered Alberta Address: 307-44 STREET SE, CALGARY ALBERTA, T2A 3E2. No: 2010245112. 1024513 ALBERTA LTD. Numbered Alberta Address: SUITE 405, 909 CENTRE ST. NE, CALGARY ALBERTA, T2R 2E2. No: 2010245138. 1024533 ALBERTA LTD. Numbered Alberta Address: #2170, 10123-99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2010245336. 1024534 ALBERTA LTD. Numbered Alberta Address: 817 OSLER STREET, CARSTAIRS ALBERTA, T0M 0N0. No: 2010245344. 1024539 ALBERTA LTD. Numbered Alberta Address: SE30-73-9-W6 No: 2010245393. 1024542 ALBERTA LTD. Numbered Alberta Address: 3100, 324-8TH AVENUE S.W., CALGARY ALBERTA, T2P 2Z2. No: 2010245427. 1024543 ALBERTA LTD. Numbered Alberta Address: PL 9522580 BLK 1 LOT 1 No: 2010245435. 316

1024550 ALBERTA LTD. Numbered Alberta Address: LOT 24 & 25 BLOCK 6 PLAN RN57 No: 2010245500. 1024551 ALBERTA LTD. Numbered Alberta Address: 59 COVEWOOD PK NE, CALGARY ALBERTA, T3K 4T2. No: 2010245518. 1024555 ALBERTA LTD. Numbered Alberta Address: LOT 2 BLOCK 2 PLAN 2107EO No: 2010245559. 1024557 ALBERTA LTD. Numbered Alberta Address: 18TH FLOOR, 10065 JASPER AVENUE, EDMONTON ALBERTA, T5J 3B1. No: 2010245575. 1024566 ALBERTA LTD. Numbered Alberta Address: 18TH FLOOR, 10065 JASPER AVENUE, EDMONTON ALBERTA, T5J 3B1. No: 2010245666. 1024567 ALBERTA LTD. Numbered Alberta Address: 493 MOUNTAIN STREET, HINTON ALBERTA, T7V 1J9. No: 2010245674. 1024612 ALBERTA LTD. Numbered Alberta Address: 102, 10126-97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7X6. No: 2010246128. 1024631 ALBERTA INC. Numbered Alberta Address: 7, 5320-8 AVENUE S.E., CALGARY ALBERTA, T2A 3P5. No: 2010246318. 1024635 ALBERTA LTD. Numbered Alberta Address: 65 FOXBEND CRESCENT, LETHBRIDGE ALBERTA, T1H 5X2. No: 2010246359. 1024636 ALBERTA LTD. Numbered Alberta Address: 526, 3RD STREET SE, HIGH RIVER ALBERTA, T1V 1S2. No: 2010246367. 1024649 ALBERTA LTD. Numbered Alberta Address: 1167 117 STREET, EDMONTON ALBERTA, T6J 7E5. No: 2010246490. 1024652 ALBERTA LTD. Numbered Alberta Address: #124, 4909-17 AVENUE S.E., CALGARY ALBERTA, T2A 0V5. No: 2010246524. 1024573 ALBERTA LTD. Numbered Alberta Address: 18TH FLOOR, 10065 JASPER AVENUE, EDMONTON ALBERTA, T5J 3B1. No: 2010245732. 1024577 ALBERTA LTD. Numbered Alberta Address: 208, 4808 ROSS STREET, RED DEER ALBERTA, T4N 1X5. No: 2010245773. 1024582 ALBERTA LTD. Numbered Alberta Address: 204 517 4 AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 0N4. No: 2010245823. 1024583 ALBERTA LTD. Numbered Alberta Address: 18TH FLOOR, 10065 JASPER AVENUE, EDMONTON ALBERTA, T5J 3B1. No: 2010245831. 1024584 ALBERTA LTD. Numbered Alberta Address: 200-9914 MORRISON STREET, FORT MCMURRAY ALBERTA, T9H 4A4. No: 2010245849. 1024602 ALBERTA LTD. Numbered Alberta Address: 2720 17A ST. N.W., CALGARY ALBERTA, T2M 3S8. No: 2010246029. 1024605 ALBERTA LTD. Numbered Alberta Address: 5114 55 STREET, BEAUMONT ALBERTA, T6L 5K6. No: 2010246052. 1024607 ALBERTA LTD. Numbered Alberta Address: 13219-102 STREET, EDMONTON ALBERTA, T5E 4J7. No: 2010246078. 1024608 ALBERTA LTD. Numbered Alberta Address: PT NW 20 42 2 W5TH No: 2010246086. 1024670 ALBERTA LTD. Numbered Alberta Address: 310 KINGSWAY GARDEN MALL, EDMONTON ALBERTA, T5G 3A6. No: 2010246706. 1024671 ALBERTA LTD. Numbered Alberta Address: 310 KINGSWAY GARDEN MALL, EDMONTON ALBERTA, T5G 3A6. No: 2010246714. 1024672 ALBERTA LTD. Numbered Alberta Address: 310 KINGSWAY GARDEN MALL, EDMONTON ALBERTA, T5G 3A6. No: 2010246722. 1024674 ALBERTA LTD. Numbered Alberta Address: 130-9200 BLACKFOOT TRAIL SE, CALGARY ALBERTA, T2J 0T2. No: 2010246748. 1024676 ALBERTA LTD. Numbered Alberta Address: 48 SIGNATURE CLOSE SW, CALGARY ALBERTA, T3H 2V7. No: 2010246763. 1024678 ALBERTA LTD. Numbered Alberta Address: 341 TARADALE DRIVE NE, CALGARY ALBERTA, T3J 3Z1. No: 2010246789. 1024679 ALBERTA CORP. Numbered Alberta Address: 812 WOODSIDE DRIVE, AIRDRIE ALBERTA, T4B 2H1. No: 2010246797. 1024682 ALBERTA LTD. Numbered Alberta Address: 573 HUNTERS GREEN, EDMONTON ALBERTA, T6R 2X6. No: 2010246821. 1024684 ALBERTA LTD. Numbered Alberta 317