The Alberta Gazette. Part I. Vol. 108 Edmonton, Friday, June 15, 2012 No. 11 PROCLAMATION

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

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

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

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

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

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

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

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, Friday, October 15, 2004 No. 19 PROCLAMATION

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

The Alberta Gazette PROCLAMATION PART 1. Vol. 99 EDMONTON, THURSDAY, MAY 15, 2003 No. 9 [GREAT SEAL] CANADA

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

RAY YENKANA Willowbrook Cr, Dawson Creek BC Canada $2,847,000

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

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

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

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

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

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

FILE NO. ANMICALGIC-1

THE NEWFOUNDLAND AND LABRADOR GAZETTE

The Alberta Gazette APPOINTMENTS RESIGNATIONS AND RETIREMENTS GOVERNMENT NOTICES PART 1. Vol. 99 EDMONTON, WEDNESDAY, JANUARY 15, 2003 No.

THE CORPORATION OF THE TOWN OF NIAGARA-ON-THE-LAKE. BY-LAW NO (214 Four Mile Creek Road)

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

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

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

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

MUNICIPAL GOVERNMENT ACT O.C. 416/96

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

The rezoning application is recommended for consideration of approval.

ORDINANCE NO. 13,729

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)

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

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

ORDERS IN COUNCIL THE COUNTY ACT, '

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

MEDIA ADVISORY. FOR IMMEDIATE RELEASE November 12, 2012

The Alberta Gazette PROCLAMATION PART 1. Vol. 99 EDMONTON, SATURDAY, MAY 31, 2003 No. 10 [GREAT SEAL] CANADA

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

Architectural Inventory Form

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

CITY OF GRAND JUNCTION, COLORADO ORDINANCE NO. AN ORDINANCE ANNEXING TERRITORY TO THE CITY OF GRAND JUNCTION, COLORADO SOUTH TWENTY ANNEXATION

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

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

301 7½ Street SW

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

URBAN DESIGN REPORT. Proposed Residential Development, Old Church Road, Caledon East

Provincial Railway Technical Standards

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

SUMMER VILLAGE OF SILVER SANDS. Municipal Development Plan

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

THE ALBERTA GAZETTE, SEPTEMBER

(a) Regular Council Meeting Minutes of Monday, June 16 th,

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

K SIGNAGE & TRAFFIC CONTROL. Table of Contents

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

Port Whitby. Self-guided Walking Tour

min Il II II HI HI 1 III

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

STATEMENT OF SIGNIFICANCE

M I N U T E S OKLAHOMA COUNTY PLANNING COMMISSION

ADDENDUM. Chain of Title. Block C, Lot 8-9. Adrian I. Velthuis and Floyd T. Grant to Lottie Thompson

DRAFT GENERAL IMPLEMENTATION PLAN AND SPECIFIC IMPLEMENTATION PLAN MIDDLETON MUNICIPAL AIRPORT MOREY FIELD. Revised 12/12/03

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

The following Ordinance was submitted for introduction by Brent Callais in regular session convened on March 8, 2005: PROPOSED ORDINANCE

A21 TONBRIDGE TO PEMBURY DUALLING. Statement of Case

Newfoundland Labrador

ORDINANCE NO. 612, DESCRIPTION ATTACHED

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY

THE CORPORATION OF THE MUNICIPALITY OF KINCARDINE BY-LAW NO

COUNCIL REPORT Meeting Date: December 10, 2013

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

NACE INTERNATIONAL 2008 NORTHERN AREA WESTERN CONFERENCE

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

The Alberta Gazette. Part I. Vol. 100 Edmonton, Saturday, February 14, 2004 No. 3 PROCLAMATION

FLAGLER WORKER S HOUSE FORT DALLAS PARK S.E. 4 STREET

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

San Francisco Planning Department South Mission Historic Resources Survey Historic District Description

Town: Sharon Place (neighborhood or village): Sharon. ame of Area: Present Use: Date (month / year): July 2008

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

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

CITY OF MURFREESBORO HISTORIC ZONING COMMISSION. Regular Meeting June 19, :30 PM, Council Chambers, City Hall

BERMUDA STATUTORY INSTRUMENT PRIVATE ROADS (VESTING) ORDERS 1949 TO 1968

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

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

ORDINANCE NO. 14,723


THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

FILED: NEW YORK COUNTY CLERK 04/24/ :39 AM INDEX NO /2015 NYSCEF DOC. NO. 102 RECEIVED NYSCEF: 04/24/2018

Policy PL Date Issued February 10, 2014

The Alberta Gazette. Part I. Vol. 102 Edmonton, Saturday, January 14, 2006 No. 1 APPOINTMENTS. (Provincial Court Act) Reappointment of Judge

United States Department of the Interior National Park Service. Boundary Expansion Listed in National Register January 11, 2017

The Alberta Gazette PROCLAMATION PART 1. Vol. 97 EDMONTON, MONDAY, DECEMBER 31, 2001 No. 24 [GREAT SEAL] CANADA

Transcription:

The Alberta Gazette Part I Vol. 108 Edmonton, Friday, June 15, 2012 No. 11 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Donald S. Ethell, 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 Ray Bodnarek Deputy Minister of Justice and Deputy Attorney General WHEREAS section 61 of the Crown s Right of Recovery Act provides that that Act comes into force on Proclamation; and WHEREAS it is expedient to proclaim the Crown s Right of Recovery Act, except Division 3 of Part 1, 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 Crown s Right of Recovery Act, except Division 3 of Part 1, in force on May 31, 2012. 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: COLONEL (RETIRED) THE HONOURABLE DONALD S. ETHELL, Lieutenant Governor of Our Province of Alberta, in Our City of Edmonton in Our Province of Alberta, this 30 th day of May in the Year of Our Lord Two Thousand Twelve and in the Sixty-first Year of Our Reign. BY COMMAND Jonathan Denis, Provincial Secretary.

PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Donald S. Ethell, 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 Bruce Perry Acting Deputy Minister of Justice and Acting Deputy Attorney General WHEREAS section 13 of the St. Albert and Sturgeon Valley School Districts Establishment Act provides that that Act comes into force on Proclamation; and WHEREAS it is expedient to proclaim the St. Albert and Sturgeon Valley School Districts Establishment 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 St. Albert and Sturgeon Valley School Districts Establishment Act in force on July 1, 2012. 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: COLONEL (RETIRED) THE HONOURABLE DONALD S. ETHELL, Lieutenant Governor of Our Province of Alberta, in Our City of Edmonton in Our Province of Alberta, this 31 st day of May in the Year of Our Lord Two Thousand Twelve and in the Sixty-first Year of Our Reign. BY COMMAND Jonathan Denis, Provincial Secretary. APPOINTMENTS Appointment of Assistant Chief Judge, Edmonton Rural Division (Provincial Court Act) May 30, 2012 Honourable Judge Charles Donald Gardner The above appointment is for a term of five years to expire on May 29, 2017. - 692 -

Appointment of Part-time Provincial Court Judge (Provincial Court Act) June 1, 2012 Honourable Judge Peter Paul Ayotte The above appointment is for a term to expire in accordance with section 9.24(8)(a) of the Provincial Court Act. Re-appointment of Supernumerary Provincial Court Judge (Provincial Court Act) June 1, 2012 Honourable Judge Frederick William Coward For a term of two years to expire on May 31, 2014. GOVERNMENT NOTICES Culture Decisions on Geographical Names (Historical Resources Act) Notice is hereby given that pursuant to Section 18, Subsection 3 of the Historical Resources Act the following decisions on geographical names were duly authorized on July 17, 2006. APPROVED ALTERED APPLICATION (CHANGE OF LOCATION) NTS Map Sheet 82 J/14 Spray Lakes Reservoir Mount Bogart (mountain) Located at: ATS: W31-22-9-W5 and SE36-22-10-W5 (50 54 41 N & 115 14 36 W) Approximately 18 km SSE of Canmore town centre. NOT ATS: NE31, NW32-22-9-W5 (50 55 10 N & 115 13 31 W) This 3,140 metre (10,300 ) mountain is named for Donaldson Bogart Dowling, who was a geologist with the Geological Survey of Canada. He was an assistant to George - 693 -

Mercer Dawson in the 1880s and worked with the survey until the 1920s. Employed as a topographer, he became known as geologist. He identified the resource potential of Manitoba s Flin-Flon district, but he is most known for his geological mapping of western Canada s coal deposits and his discovery of artesian water in southern Alberta. According to the 1928 Geographic Board of Canada publication Place Names of Alberta, the mountain was named in 1904. The name appears to have been approved for mapping purposes in late 1927 or early 1928. In 1954, the Army Survey Establishment produced the 1:50:000 Map Sheet for the region, the name was incorrectly applied to a mountain at 50 55 10 N & 115 13 31 W (approximately 1.5 km northeast of the actual location. All other official maps and sources continued to place the name on the mountain located at 50 54 41 N & 115 14 36 W. In 2006, the province rectified the error at the request of members of the public and the Geographical Names Board of Canada. - 694 -

APPROVED NTS Map Sheet 82 O/03 Canmore Grant MacEwan Peak (peak) Located at: ATS: NE12-24-9-W5 (50 01 58 N & 115 07 17 W) Approximately 4 km southeast of Exshaw The name commemorates John Walter Grant MacEwan. Grant MacEwan was born in 1902 near Brandon, MB and grew up near Melfort, SK. He graduated from the Ontario Agricultural College in 1926 and received a BSA from the University of Toronto and a MS from Iowa State University. He was a professor of animal husbandry at the University of Saskatchewan and Dean of Agriculture at the University of Manitoba. A strong promoter of public education for farmers, he wrote four books and regular newspaper columns on agricultural sciences and animal husbandry, notably for the Western Producer newspaper. He retired from academia and moved to Calgary where he became actively involved in politics. He was a city alderman from 1953 to 1958 and represented Calgary as a Member of the Legislative Assembly from 1955 to 1959, serving as leader of the Alberta Liberal Party and leader of the Official Opposition in 1958 and 1959. Defeated in the 1959 election, he resigned the party leadership in 1960. He was re-elected to Calgary City Council, serving as alderman from 1959 to 1963 and as Mayor of Calgary from 1963 to 1965. In December 1965, he was appointed Lieutenant Governor of Alberta and was sworn into office in January 1966. He served two terms in that role, being reappointed in 1970 and retiring in 1974. In his retirement, Grant MacEwan lectured at Olds College and the University of Calgary. He continued to write natural history and agricultural science columns for newspapers and he wrote numerous books on Western Canadian and Alberta history. These books were extremely popular and introduced many people to Alberta s history. Grant MacEwan passed away in 2000 at 97 years of age. - 695 -

APPROVED ALTERED APPLICATION (CHANGE OF SPELLING) NTS Map Sheet 83 N/09 Grouard Travers Creek (creek) NOT Traverse Creek (creek) Located: ATS: 19-74-15-W5 to NW24-75-15-W5 (55 25 28 N & 116 18 23 W to 55 31 01 W & 116 11 39 N) Flows east into Lesser Slave Lake, approximately 3 km east of Grouard. This name was recorded as both Travers Creek and Traverse Creek in the 1907 field notes of H. W. Selby, Dominion Land Survey. The name was adopted for mapping purposes as Traverse Creek on the assumption the creek was named for the surveying term traverse, which is used to describe the distance covered in a particular period of time. Field research in the late-1980s and early-2000s found that - 696 -

the local population maintained that the creek was named for the Travers family, who had been resident in the region prior to the arrival of Selby s surveying party. Further research found that the creek ran through land owned by Travers family and that on some pages of Selby s field notes, the final e in Traverse had been crossed out. Local residents requested that the spelling of the name be changed to Travers in honour of this prominent, early local family. The Travers family was from Hertfordshire, England. In 1894, Oliver Travers arrived in Canada, settling temporarily in Manitoba. He was joined by his brother Sidney in 1896/7. The two brothers hired onto the Helpman O Brien Party, an exploration expedition heading overland to the Klondike from Edmonton. The group disbanded at Peace River following sever hardships and the death of one of the expedition leaders. Sidney Travers opened a stopping house in Grouard and Oliver enlisted for service in the South African (Boer) War. Upon Oliver s return in 1905, the brothers established a freighting and ranching operation and were soon joined by additional members of the family (brothers Alfred, Charles, Frank and Frederick, and sister Ruth). With the start of the First World War, Oliver, Charles and Frank enlisted for service. Oliver and Charles served with the 49th Edmonton Battalion, Canadian Expeditionary Force (Loyal Edmonton Regiment). Charles survived the conflict. Oliver served as a Lieutenant and Quartermaster. He received the Military Cross for his actions at Courcellette and was killed in action at Passchendale on October 29, 1917. Although the family remained prominent in the High Prairie/Grouard region following the war, they eventually all migrated out of the area. - 697 -

Signed 26th day of June, A.D. 2006 Signed 17th day of July, A.D. 2006 Irene Nicholson, Chair Alberta Historical Resources Foundation Denis Ducharme, Minister Community Development Notice of Intent to Designate a Provincial Historic Resource (Historical Resources Act) File: Des. 489 Notice is hereby given that sixty days from the date of service of this Notice and its publication in Alberta Gazette, the Minister of Culture intends to make an Order that the site known as the: St. Luke s Anglican Church, together with the land legally described as: - 698 -

Plan (K) Block fourteen (14) Lots nine (9) ten (10) and eleven (11) excepting thereout: part of each lot as described for street widening as shown on Road Plan 908MC and municipally located in Red Deer, Alberta be designated as a Provincial Historic Resource under section 20 of the Historical Resources Act, RSA 2000 ch-9. The reasons for the designation are as follows: The heritage value of Red Deer s St. Luke s Anglican Church lies in its architectural significance as an excellent example of Gothic Revival style church construction. The use of sandstone also makes the church an excellent and rare example of stone church construction in Alberta. The Parish of St. Luke s was formed in May 1893, but construction of a modest church did not begin until 1898. In 1899, the parish s new minister, Joshua Hinchliffe, proposed that the still incomplete building be abandoned and a substantial sandstone church be constructed. After the donation of three lots on the southeast corner of McLeod (54th) Street and Gaetz Avenue, construction began in the summer of 1899. In 1900, the chancel, sanctuary and a small nave were completed; the nave was extended in 1904 and again in 1906. Also in 1906, a choir vestry and tower were added, bringing construction to an end. The use of stone as a construction material is significant and unusual. Although stone was the preferred construction material for Anglican churches, wood, and later brick, were more frequently used in Alberta due to their being easier to work with and more readily available. Despite a local source of sandstone, quarrying and transportation difficulties resulted in construction delays and the resultant high construction costs put the parish in financial difficulties for many years. St. Luke s is an excellent example of Gothic Revival church architecture on a relatively small scale. The Gothic Revival movement arose due to the influence of mid-nineteenth century theologians, notably the Oxford Tractarians and the Cambridge Ecclesiological Society, who believed that the Anglican Church had degenerated and needed to return to its theologically Catholic roots. The Ecclesiologists rejected the architecture of the Renaissance and the contemporary period as being pagan and advocated a return to the Decorated Gothic architecture of the medieval period, which they perceived as being a morally superior era. Ecclesiological theories had a profound impact on church design over the ensuing decades. Ideally, Gothic Revival churches were to be oriented along an east-west axis with the chancel on the eastern side. The chancel, which contained the sanctuary, was the main focus of the church and had to be clearly distinguishable from the nave. The use of stone was paramount and steeply-pitched, wooden roofs were preferred. A tower, if included, was to be at the west side of the building. Interior rafters were to be exposed and Gothic or pointed arches used liberally throughout. Colourful decorations and ornamentation could be lavish, but had to be highly symbolic and not just for the sake of beautification. St. Luke s exhibits a number of Gothic Revival elements. While a relatively small church, the use of sandstone and the steeply-pitched roofs gives it a feeling of massive proportions. The church is oriented on an east/west axis with the chancel at the east end and a square, battlemented tower at the northwest corner. The chancel is - 699 -

clearly distinguishable by its smaller footprint and lower roofline, and on the inside by its arch and raised platform. Gothic-arched elements dominate the building, particularly the large stained glass windows on the west and east elevations, the main entryway in the tower s base and the louvred openings in its upper reaches. Rows of lancet windows, arranged in triplets of a tall window flanked by two shorter windows, line the north and south elevations. The interior features fir-clad walls and an exposed scissor-truss rafters. The layout of the nave and chancel also reflect Gothic Revival characteristics, including the bench-style pews off a central aisle, the placement of the lectern, altar, reredos, baptismal font and organ. It is therefore considered that the preservation and protection of the resource is in the public interest. Dated this 19 th day of May, A.D. 2012. David Link, Assistant Deputy Minister Heritage Division File: Des. 2033 Notice is hereby given that sixty days from the date of service of this Notice and its publication in Alberta Gazette, the Minister of Culture intends to make an Order that the site known as the: Canadian Pacific Railway Section House, together with the land legally described as: Plan 8149AH all that portion of Block (A) lying north west of Lot two (2) Plan 8123208, south east of Lot fourteen (14) Plan 7820055 and north east of a line joining the most southerly corner of said Lot fourteen (14) and the most westerly corner of said Lot two (2) Excepting thereout all mines and minerals and municipally located at 5200 Railway Avenue in Coronation,, Alberta be designated as a Provincial Historic Resource under section 20 of the Historical Resources Act, RSA 2000 ch-9. The reasons for the designation are as follows: The heritage value of the Canadian Pacific Railway (CPR) Section House in Coronation lies in its association with railway divisional point infrastructure, particularly the type of housing provided by the company for certain essential railway employees. The CPR, like most other railway companies, organized their rail networks by centralizing services and staff at certain points along the line. The town sites selected as divisional points were often situated at important locations or at key junctions and generally rose to become the dominant urban centres of the surrounding region. While most railway employees stationed at divisional points would be provided with bunkhouses or expected to find their own lodging in town, better housing was often provided for certain, higher level employees like Section Foremen and Roadmasters. - 700 -

For these higher level positions, married men with families were preferred by the company as they were viewed as being more stable and reliable than single men. Consequently, the residences provided for them, known as Section Houses, were designed with adequate room for an average family. Between 1910 and 1914, the CPR opened a new line from Stettler into Saskatchewan. Approximately 120 kilometres east of Stettler a town site named Coronation was surveyed and selected to be a divisional point. From Coronation, CPR staff managed the line eastward to Kerrobert, Saskatchewan, which was reached by 1914; eventually expanded to cover the Lorraine Subdivision, between Youngstown in the south and Berkinshaw (near Alliance) in the north, as well as a short spur north from Halkirk to the coal mines near Forestburg. In about 1911, soon after the arrival of the CPR at the Coronation town site, three section houses were built, one of which was used by the Section Foreman and later by the Roadmaster. The CPR section houses were basic and utilitarian in construction, lacking any real ornamentation or unnecessary comfort, which demonstrates the dwelling s institutional nature and the scarce attention paid by the company to aspects of the operation only tangentially related to its primary business operations. The Coronation Section House is similar in design and layout to CPR Standard Plan Section House No. 4, the plans for which are dated 1914. Like other section houses of this era, the Coronation building is a one and one-half story, wood frame building with T-shaped plan and shingle-clad gable ends facing north, south and west. Exterior and interior ornamentation and construction materials are simple and easy to maintain. The exterior was clad in wood siding, which was eventually replaced with lowmaintenance, asphalt-based Insulbrick. The interior of the home features a kitchen, dining room and living room on the main floor and three approximately equal-sized bedrooms on the upper floor. A small, square basement is located beneath the kitchen and a crawl space is underneath the rest of the house. Interior detailing is minimal, consisting of basic five-panel doors; single hung, one-over-one sash windows; and plain wooden baseboards, window frames and door frames. The house is situated in a transitional zone between the rail yard and the town site. The front entryway on the north side of the house opens to the roadway and town while the rear entry at the southwest corner, gives easy access to the rail yard, reflecting the building s dual role as a family residence and as a home for a key, local railway employee. It is therefore considered that the preservation and protection of the resource is in the public interest. Dated this 19 th day of May, A.D. 2012. David Link, Assistant Deputy Minister Heritage Division - 701 -

File: Des. 2276 Notice is hereby given that sixty days from the date of service of this Notice and its publication in Alberta Gazette, the Minister of Culture intends to make an Order that the site known as the: Alberta Wheat Pool Grain Elevator, together with the land legally described as: Railway Plan 8493AI station grounds in Township 35 Range 20, west of the 4th meridian comprising parts of section hectares (acres) S.W. 26 1.48 3.66 S.E. 26 13.65 33.74 N.E. 26 10.10 24.96 Excepting thereout: (a) all that portion of the south half of said Section twenty six (26) which lies between the south east limit of the said former station grounds as shown on Railway Plan 8493AI and a line drawn parallel thereto and three hundred (300) feet perpendicularly distant north westerly therefrom, containing 8.72 hectares (21.55 acres) (b) all that portion of the north east quarter of Section twenty six (26) which lies between the south east limit of the said station grounds and a line drawn parallel to and three hundred (300) feet perpendicularly distant north westerly from the said south easterly limit and north east of the production south easterly in a straight line of the north easterly limit of first street north as shown on subdivision Plan 4035AF, containing 1.92 hectares (4.74 acres) more or less (c) all that portion of the north east quarter of Section twenty six (26) which lies between the south east limit of the said station grounds and a line drawn parallel thereto and three hundred (300) feet perpendicularly distant north westerly therefrom and which lies south west of the production south easterly of the north east limit of first street north, as shown on subdivision plan 4035AF, containing 3.14 hectares (7.75 acres) more or less Excepting thereout all mines and minerals and also excepting thereout all mines and minerals and the right to work the same in the south half of Section twenty six (26) and municipally located in Big Valley, Alberta be designated as a Provincial Historic Resource under section 20 of the Historical Resources Act, RSA 2000 ch-9. The reasons for the designation are as follows: The heritage value of the Alberta Wheat Pool (AWP) Grain Elevator in Big Valley lies in it being an excellent example of this iconic, but now rare, type of structure. It is also a significant contributor to the cultural landscape of the Village of Big Valley. The elevator, along with other associated structures and features, is evidence of the community s former standing as a major railroading centre. The AWP grain elevator in Big Valley is a landmark structure in the Village of Big Valley and is representative of hundreds of similar structures that existed in similar communities throughout Alberta. Wood-cribbed elevators such as this were constructed in hundreds of communities across western Canada with many communities boasting rows of multiple elevators. Visible from miles around, the imposing vertical orientation of these structures dominated the flatland of the Prairies. As a central location for the delivery of the grain harvest, elevators became an - 702 -

important meeting place for a region s farmers. As such, they served an essential role in the agricultural, commercial and social life of the communities in which they were located. Starting in the 1980s, consolidation in the grain handling and marketing sector and the development of new construction technologies resulted in the closure and demolition of most wood-cribbed grain elevators. Only a handful of examples still remain. Built in 1960, Big Valley s AWP grain elevator is a tall, wood-cribbed, gable roofed structure with a gable roofed cupola. The cedar siding-clad elevator sports dominant corporate signage and minimal fenestration. It has an attached driveway, accessible by earthen ramps with concrete retaining walls and large sliding doors. A detached office and an outhouse are located a few metres away. Aside from a few minor differences indicative of its period of construction, such as its relatively short driveway and large storage capacity, the elevator is typical of the many others that formerly existed in similar small town contexts across Alberta. Selected as a divisional point on the Canadian Northern Railway s (CNoR) Battle River Subdivision line in 1912, Big Valley was the site of a major rail maintenance facility. It had a station, rail yard and turntable with roundhouse as well as several other ancillary railway buildings. By 1921, Big Valley had developed into a bustling town of just over 1,000, including approximately 250 railroad employees. A number of grain companies built elevators in town, the Home Grain Co. (1916), Parrish and Heimbecker (1918), and the United Grain Co. (1920), which was later acquired by the Alberta Wheat Pool (1928). The AWP expanded their facility in 1960 with the construction of the current elevator. Big Valley s prominence was short-lived; a few years after the 1919 merger of the CNoR and the Grand Trunk Pacific Railway (GTP), the divisional point and most of the railroad employees were transferred to the GTP divisional point at Mirror. With its loss of status, Big Valley s population dropped dramatically during the late- 1920s and over time most of the buildings and features associated with the railroad disappeared. In 1997, the rails south of town were removed. In the same year, the elevator was decommissioned and, in 1998, sold to a historical society. However, the village s grid pattern layout, the evidence of the rail yards and lines, historic locomotives that still stop at the town and the presence of structures such as the roundhouse remains and the station building comprise a cultural landscape that still communicates Big Valley s railroading past. The AWP grain elevator dominates the townsite and, though it was constructed much later than the other elements, its connection with the railway s role in grain transportation makes it a significant contributory element to the village s cultural landscape. It is therefore considered that the preservation and protection of the resource is in the public interest. Dated this 19 th day of May, A.D. 2012. David Link, Assistant Deputy Minister Heritage Division - 703 -

Order Designating Provincial Historic Resource (Historical Resources Act) MO 14/12 CCS I, Heather Klimchuk, Minister of Culture and Community Services, pursuant to section 20 (1) of the Historical Resources Act, RSA 2000 ch-9, hereby: 1. Designate the site known as the: St. Charles Mission Site, together with the land legally described as: Plan 0021020 All that portion of Lot 1 lying west of a line drawn southerly from the intersection point of the curvilinear south west boundary of Road Plan 9721475, having a radius of 37.326 metres, with the north west boundary of said Lot, having a distance of 110.103 metres, and parallel to the east boundary of Plan 4671JY and its productions northerly and southerly therefrom. and municipally located in the M.D. of Fairview No. 136, 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 before any sale or other disposition of the historic resource, serve notice of the proposed sale or other disposition on 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 after the historic resource is transferred to the person. Signed at Edmonton, March 22, 2012. Heather Klimchuk, Minister. - 704 -

MO 20/12 I, Heather Klimchuk, Minister of Culture, pursuant to section 20 (1) of the Historical Resources Act, RSA 2000 ch-9, hereby: 1. Designate the site known as the: Queen s Hotel, together with the land legally described as: Plan 92B Block 436 The west 28 feet of Lot 26 and all of Lot 27 and municipally located at 207 24 th Street in Fort Macleod, 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 before any sale or other disposition of the historic resource, serve notice of the proposed sale or other disposition on 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 after the historic resource is transferred to the person. Signed at Edmonton, May 22, 2012. Heather Klimchuk, Minister. - 705 -

Energy Production Allocation Unit Agreement (Mines and Minerals Act) Notice is hereby given, pursuant to section 102 of the Mines and Minerals Act, that the Minister of Energy on behalf of the Crown has executed counterparts of the agreement entitled Production Allocation Unit Agreement Bellshill Lake Ellerslie Agreement No. 2 with respect to there is already a Production Allocation Unit Agreement in existence titled Bellshill Lake Ellerslie Agreement; The Agreement shall be titled Bellshill Lake Ellerslie Agreement No. 2, and that the amendment became effective on November 1, 2011. - 706 -

- 707 -

- 708 -

- 709 -

Environment and Sustainable Resource Development Errata The document entitled CODE OF PRACTICE FOR A WATERWORKS SYSTEM CONSISTING SOLELY OF A WATER DISTRIBUTION SYSTEM, printed in the April 30, 2012 edition of the Alberta Gazette, shall be updated as follows: 1. On page 380 of the Gazette, section heading 3.1.4 should be deleted, leaving the subheadings (a) through (d) directly under section heading 3.1.3. In making this change, other section headings are renumbered as follows: heading 3.1.5 becomes 3.1.4; heading 3.1.6 becomes 3.1.5; headings 3.1.7, 3.1.7.1 and 3.1.7.2 become 3.1.6, 3.1.6.1 and 3.1.6.2 respectively; heading 3.1.8 becomes 3.1.7; and heading 3.1.9 becomes 3.1.8. References in the document to sections 3.1.7 and 3.1.7.1 will now refer to sections 3.1.6 and 3.1.6.1 respectively. 2. On page 387 of the Gazette, section 5.1.5(b)(ii), subsections (1) and (2) should read as (A) and (B) respectively. The printed and PDF versions of this document, available through the Alberta Queen s Printer, have been updated with these 2 revisions. The document entitled CODE OF PRACTICE FOR WATERWORKS SYSTEMS USING HIGH QUALITY GROUNDWATER, printed in the April 30, 2012 edition of the Alberta Gazette, should be updated as follows: 1. On page 411 of the Gazette, in the last row of the Limit column, the words daily and monthly have been transposed. The text should read: The optimum concentration specified in GCDWQ with monthly variation of +/- 0.1 mg/l and daily average variation of +/- 0.2 mg/l 2. On page 413 of the Gazette, section heading 5.1.3.7 should be deleted, leaving the subheadings (a) and (b) directly underneath section heading 5.1.3.6. In making this change, other section headings are renumbered as follows: heading 5.1.3.8 becomes 5.1.3.7; and heading 5.1.3.9 becomes 5.1.3.8. - 710 -

3. On page 421 of the Gazette, section 5.1.7(b), the subheadings i. and ii. should read as (i) and (ii) respectively. The printed and PDF versions of this document, available through the Alberta Queen s Printer, have been updated with these 3 revisions. Alberta Fishery Regulations, 1998 Notice of Variation Order 01-2012 Commercial Fishing Seasons The close times and quotas set out in Schedule 8 to the Alberta Fishery Regulations, 1998 in respect of the waters listed in the Schedule to this Notice have been varied by Variation Order 01-2012 by the Director of Fisheries Management in accordance with section 3 of the Alberta Fishery Regulations, 1998. 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 01-2012 commercial fishing is permitted in accordance with the following schedule. SCHEDULE PART 1 Item - 1 Column 1 Waters In respect of: (27) Ethel Lake (64-3-W4) Column 2 Gear - Gill net not less than 152 mm mesh Column 3 Open Time - A. In respect of Ethel Lake excluding the following portions: - All waters less than 10.5 meters (35 feet) in depth; - That portion north of a line connecting the most southerly point of land in L.S.D. 14-14-64-3-W4 to a point due east on the east shoreline in L.S.D. 13-13-64-3-W4; and - That portion southeast of a line connecting the most westerly point of land in L.S.D. 1-14-64-3- W4 to where the quarter-section line that separates the NE quarter from SE quarter intersects with the shore in 10-64-3-W4. - 08:00 hours November 30, 2012 to 16:00 hours December 2, 2012. B. In respect of all other waters: Closed. Column 4 Species and Quota - 1) Lake whitefish: 4,000 kg; 2) Walleye: 50 kg; 3) Yellow perch: 1 kg; 4) Northern pike: 300 kg; 5) Tullibee: 300 kg; 6) Lake trout: 1 kg. Item - 1 Column 1 Waters In respect of: (72) Moose Lake (61-7-W4) Column 2 Gear - Gill net not less than 152 mm mesh Column 3 Open Time - A. In respect of Moose Lake excluding the following portions: - That portion of Moose Lake that is greater than 3 metres (10 ft.) in depth. - That portion of Moose Lake east of a line drawn from the northerly and westerly most point of land in SE18-61-6-W4M to the southerly and easterly - 711 -

most point of land in NW18-61-6-W4. - That portion of Moose Lake west of a line connecting the most easterly point of land in NE12-61-7-W4 to the most westerly point on the shoreline in SE36-60-7-W4. - 08:00 hours October 11, 2012 to 16:00 hours October 23, 2012. B. In respect of all other waters: Closed. Column 4 Species and Quota - 1) Lake whitefish: 18,000 kg; 2) Walleye: 250 kg; 3) Yellow perch: 100 kg; 4) Northern pike: 400 kg; 5) Tullibee: 9,050 kg; 6) Lake trout: 1 kg. Item - 1 Column 1 Waters In respect of: (85) Primrose Lake (67-1-W4) Column 2 Gear - Gill net not less than 140 mm mesh Column 3 Open Time - 08:00 hours July 14, 2012 to 16:00 hours July 22, 2012 Column 4 Species and Quota - 1) Lake whitefish: 11,750 kg; 2) Walleye: 500 kg; 3) Yellow perch: 1 kg; 4) Northern pike: 4,800 kg; 5) Tullibee: 1 kg; 6) Lake trout: 1 kg. Item - 1 Column 1 Waters In respect of: (105) Spencer Lake (67-1-W4) Column 2 Gear - Gill net not less than 140 mm mesh Column 3 Open Time - A. In respect of Spencer Lake excluding the following portions: - That portion of Spencer Lake that is greater than 4.5 metres (15 ft.) in depth. - 08:00 hours December 6, 2012 to 16:00 hours December 16, 2012. B. In respect of all other waters: Closed. Column 4 Species and Quota - 1) Lake whitefish: 15,000 kg; 2) Walleye: 250 kg; 3) Yellow perch: 450 kg; 4) Northern pike: 600 kg; 5) Tullibee: 1 kg; 6) Lake trout: 1 kg. Item - 1 Column 1 Waters In respect of: (131) Wolf Lake (66-7-W4) Column 2 Gear - Gill net not less than 140 mm mesh Column 3 Open Time - A. In respect of Wolf Lake excluding the following portions: - All water less than 12 metres (40 feet) in depth. - All portions of Wolf Lake west of a straight line drawn from the northern and eastern most point of land on the shoreline in SE02-66-07-W4 to the southern and western most point on the shoreline in SW12-66-07-W4. - 08:00 hours February 23, 2013 to 16:00 hours February 28, 2013. B. In respect of all other waters: Closed. Column 4 Species and Quota - 1) Lake whitefish: 12,000 kg; 2) Walleye: 100 kg; 3) Yellow perch: 900 kg; 4) Northern pike: 200 kg; 5) Tullibee: 1 kg; 6) Lake trout: 1 kg. Notice of Variation Order 02-2012 Commercial Fishing Seasons The close times and quotas set out in Schedule 8 to the Alberta Fishery Regulations, 1998 in respect of the waters listed in the Schedule to this Notice have been varied by Variation Order 02-2012 by the Director of Fisheries Management in accordance with section 3 of the Alberta Fishery Regulations, 1998. - 712 -

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 02-2012 commercial fishing is permitted in accordance with the following schedule. SCHEDULE PART 1 Item - 3 Column 1 Waters In respect of: (3) Cold Lake (64-1-W4) Column 2 Gear Trap net Column 3 Open Time - A. In respect of Cold Lake excluding the following portions: - That portion from where the southern boundary of the Cold Lake I.R. intersects the west shoreline in L.S.D. 4-2-64-2-W4 due east to the first 6 metre (20 foot) depth contour then north along that depth contour to a point due east of the most easterly point of land in L.S.D. 13-2-64-2-W4, then west to the shoreline; and - That portion from the point where the east boundary of the Cold Lake I.R. intersects the shoreline in L.S.D. 2-19-63-1-W4 due north to the first 6 metre (20 foot) depth contour then northeast along that depth contour to a point due west of the most westerly point in L.S.D. 10-19-63-1-W4, then east to the shoreline. - 08:00 hours September 15, 2012 to 16:00 hours October 31, 2012. B. In respect of all other waters: Closed. Column 4 Species and Quota - 1) Lake whitefish: 50,000 kg; 2) Walleye: 25 kg; 3) Yellow perch: 1 kg; 4) Northern pike: 25 kg; 5) Tullibee: 24,000 kg; 6) Lake trout: 25 kg. Item - 3 Column 1 Waters In respect of: (6) Moose Lake (61-7-W4) Column 2 Gear Trap net Column 3 Open Time - 08:00 hours October 11, 2012 to 16:00 hours October 23, 2012 Column 4 Species and Quota - 1) Lake whitefish: 18,000 kg; 2) Walleye: 1 kg; 3) Yellow perch: 1 kg; 4) Northern pike: 1 kg; 5) Tullibee: 9,050 kg; 6) Lake trout: 1 kg. Notice of Variation Order 05-2012 Commercial Fishing Seasons The close times and quotas set out in Schedule 8 to the Alberta Fishery Regulations, 1998 in respect of the waters listed in the Schedule to this Notice have been varied by Variation Order 05-2012 by the Director of Fisheries Management in accordance with section 3 of the Alberta Fishery Regulations, 1998. 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 05-2012 commercial fishing is permitted in accordance with the following schedule. - 713 -

SCHEDULE PART 1 Item - 1 Column 1 Waters In respect of: (55.1)Lesser Slave Lake (74-11-W5) - that portion east of the eastern boundary of Range 10, west of the 5th Meridian Column 2 Gear - Gill net not less than 140 mm mesh Column 3 Open Time - A. In respect of Lesser Slave Lake excluding the following portions: - that entire portion (including all of the West Basin) of Lesser Slave Lake west of a line drawn from the point of land on Swan point at NW22-74-9-W5M northwest to the point of land where the east boundary of SE22-75-9-W5M intersects the north shore of Lesser Slave Lake; - that portion within 0.8 km (0.5 miles) of either of the outlets of the Swan River (NW 22-74-9-W5); - that portion that is within 3 km from the mouth of the Marten River (NW 18-75-6-W5); - that portion within 800 m of the island locally known as Dog Island located in NW 14-73-6-W5M; - that portion within 3 km of the mouth of the Lesser Slave River located in SE 12-73-6-W5M; - that portion which is less than 10 feet (3.1 m) in depth east of a line drawn from the mouth of Lily Creek in NW 14-74-6-W5M to Nine Mile Point located in NW 26-73- 7-W5M; and that portion which is less than 10 feet (3.1 m) and between 20 feet (6.2 m) and 50 feet (15.24 m) in depth west of a line drawn from the mouth of Lily Creek in NW 14-74-6-W5M to Nine Mile Point located in NW 26-73-7-W5M: 08:00 hours May 22, 2012 to 16:00 hours June 15, 2012. B. In respect of all other waters: Closed. Column 4 Species and Quota - 1) Lake whitefish: 50,000 kg; 2) Walleye: 2,000 kg; 3) Yellow perch: 50 kg; 4) Northern pike: 2,275 kg; 5) Tullibee: 5,000 kg; 6) Lake trout: 1 kg. Justice and Solicitor General Designation of Qualified Technician Appointment (Intoxilyzer 5000C) Calgary Police Service Nickel, Mike Anthony (Date of Designation May 17, 2012) Spyce, Mathew Allen Raymond (Date of Designation May 18, 2012) Edmonton Police Service Barnes, Jennifer Lynn Bateman, Duane Rickey Behiels, Daniel John Calder, Trevor Daryl Christoforou, Daina Louise Marie Clark, Kevin William Comeau, Nadine Alexandra Compton, Jonathan Charles - 714 -

Connell, Timothy Allan Cowell, Geoffrey Mark Croft, Jonathan Franklin Dul, Jilliam Marie Durec, Michal Hankewich, Ryan Michael Heigl, Melanie Theresia Hlushak, Christopher Lawrence Jones, Cameron Morgan Phelan Knull, Jefry Ronald Lees, Matthew Ellis Ludvig, Jacob Jan MacNeil, Scott Raymond May, Ryan Edmund McAuley, Michael William Moore, Brenda Tessy Nguyen, Tuyen Hiep Binh Tidd, Morgan Albert Alexander Warner, Hillary Dawn (Date of Designation May 17, 2012) Office of the Public Trustee Property being held by the Public Trustee for a period of Ten (10) Years (Public Trustee Act) Section 11 (2)(b) Name of Person Entitled to Property Description of Property held and its value or estimated value Property part of deceased person s Estate or held under Court Order: Deceased s Name Judicial District Court File Number Public Trustee Office Additional Information Unknown Cash on hand $7,148.55 Sybil Mary Bidmead JD of Edmonton ES03 133233 Unknown Cash on hand $1,017.92 Marijan Ceglar JD of Edmonton E503 129466 Family possibly in previous Yugoslavia Unknown Cash on hand $13,236.44 Klaus Terzenbach JD of Edmonton Unknown Cash on hand $3,914.57 Joseph Juozaz Skiparis JD of Edmonton ES03 128078-715 -

Victoria Roach and father of Samuel Roach Killock Undetermined Unknown Unknown Salma Pardhan Cash on hand Victoria: $49,768.32 Father of: $49,768.32 Cash on hand $2,562.08 Cash on hand $14,886.01 Cash on hand $2,570.77 Cash on hand $47,671.59 Samuel Joseph Laverne Roach Killock JD of Calgary SES01 103828 Michael Berehula JD of Calgary SES08 17142 Mustafa Mahmood Mohamad JD of Edmonton ES03 119981 Georgenia Valcourt JD of Red Deer ES 1018958 Firozali Jaffer Pardhan JD of Calgary SES01 109993 First names of possible children: Daughter Nigar possibly in the USA, son Khalid possibly in the Netherlands, son Alibabay possibly in Iraq Legislative Assembly Erratum Notice: Members Elected to Serve in the Legislative Assembly of Alberta Edmonton, Friday, June 1, 2012 Correction to notice is hereby given, under the provisions of the Election Act, that I have received the Certificate and Return from 2 Provincial Returning Officers appointed to conduct a Provincial General Election on the 23rd day of April, 2012, in the following electoral divisions, and the said Returns show that the following Members were duly elected: Electoral Division Edmonton-Whitemud Airdrie Member Elected Dave Hancock Rob Anderson O. Brian Fjeldheim, Chief Electoral Officer. - 716 -

ADVERTISEMENTS Notice of Certificate of Intent to Dissolve (Business Corporations Act) Notice is hereby given that a Certificate of Intent to Dissolve was issued to 711883 Alberta Ltd. on May 16, 2012. Dated at Calgary, Alberta on May 16, 2012. Public Sale of Land (Municipal Government Act) Village of Empress Notice is hereby given that under the provisions of the Municipal Government Act, the Village of Empress will offer for sale, by public auction, in the Village Office, #6, 3 rd Avenue, Empress, Alberta, on Tuesday, August 14, 2012, at 10:00 a.m., the following lands: Plan Block Lot Lot Lot C of T 5043AV 12 21 081407688 5043AV 13 6 091090580 5043AV 13 7 081411092 5043AV 19 1 2 071254913 5043AV 19 3 4 5 071254913+1 Each parcel will be offered for sale subject to a reserve bid and to the reservations and conditions contained in the existing Certificate of Title. Reserving thereout all mines and minerals. Terms and conditions of sale will be announced at the sale, or may be obtained from the undersigned. The Village of Empress may, after the public auction, become the owner of any parcel of land that is not sold at the public auction. Redemption may be affected by payment of all arrears of taxes and costs at any time prior to the sale. Dated at Empress, Alberta, May 24, 2012. - 717 - Debby Mundt, CAO Village of Empress.

Village of Standard Notice is hereby given that, under the provisions of the Municipal Government Act, the Village of Standard will offer for sale, by public auction, in the office of the Village of Standard, 120 Elsinore Avenue, Standard, Alberta, on Thursday, July 26, 2012, at 10:00 a.m., the following land: Plan Parcel Mer. Rge. Twp. Sec. Qtr. Cert. of Title 4 22 25 2 that portion of the 041 219 215 + 1 North West quarter 53/42 A 091 111 929 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 Standard 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 develop ability of the lands for any intended use by the successful bidder. 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 of Standard. Terms: 10% cash down on the day of auction, balance due by cash or certified cheque within 30 days. The Village of Standard may, after the public auction, become the owner of any parcel of land not sold at the public auction. Redemption may be affected by payment of all arrears of taxes and costs at any time prior to the sale. Dated at Standard, Alberta, May 22, 2012. Leah Jensen, Chief Administrative Officer. - 718 -

Village of Veteran Notice is hereby given that under the provisions of the Municipal Government Act, the Village of Veteran will offer for sale, by public auction, in the Village Office at 110 Waterloo Street, Veteran, Alberta, on Wednesday, August 8, 2012, at 10:00 a.m., the following lands: Plan Block Lot Linc # Title # 6222BQ 3 0016326183 042445089 4010NY E 1 0018589599 062529096 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 Veteran may, after the public auction, become owner of any parcel of land not sold at the public auction. Terms: 5% down and balance in 30 days; 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 Veteran, Alberta, June 15, 2012. Debbie Johnstone, C.A.O.. - 719 -

NOTICE TO ADVERTISERS The Alberta Gazette is issued twice monthly, on the 15 th and last day. Notices and advertisements must be received ten full working days before the date of the issue in which the notices are to appear. Submissions received after that date will appear in the next regular issue. Notices and advertisements should be typed or written legibly and on a sheet separate from the covering letter. An electronic submission by email or disk is preferred. Email submissions may be sent to the Editor of The Alberta Gazette at albertagazette@gov.ab.ca. The number of insertions required should be specified and the names of all signing officers typed or printed. Please include name and complete contact information of the individual submitting the notice or advertisement. Proof of Publication: Statutory Declaration is available upon request. A copy of the page containing the notice or advertisement will be mailed to each advertiser without charge. The dates for publication of Tax Sale Notices in The Alberta Gazette are as follows: Issue of Earliest date on which sale may be held June 30 August 10 July 14 August 24 July 31 September 10 August 15 September 25 August 31 October 11 September 15 October 26 September 29 November 9 October 15 November 25 October 31 December 11 November 15 December 26 November 30 January 10 December 15 January 25 The charges to be paid for the publication of notices, advertisements and documents in The Alberta Gazette are: Notices, advertisements and documents that are 5 or fewer pages...$20.00 Notices, advertisements and documents that are more than 5 pages...$30.00 Please add 5% GST to the above prices (registration number R124072513). - 720 -

PUBLICATIONS Annual Subscription (24 issues) consisting of: Part I/Part II, and annual index Print version...$150.00 Part I/Part II, and annual index Electronic version...$150.00 Alternatives: Single issue (Part I and Part II)...$10.00 Annual Index to Part I or Part II...$5.00 Alberta Gazette Bound Part I...$140.00 Alberta Gazette Bound Regulations...$92.00 Please note: Shipping and handling charges apply for orders outside of Alberta. The following shipping and handling charges apply for the Alberta Gazette: Annual Subscription Print version...$50.00 Individual Gazette Publications...$6.00 for orders $19.99 and under Individual Gazette Publications...$10.00 for orders $20.00 and over Please add 5% GST to the above prices (registration number R124072513). Copies of Alberta legislation and select government publications are available from: Alberta Queen s Printer 5th Floor, Park Plaza 10611 98 Avenue Edmonton, Alberta T5K 2P7 Phone: 780-427-4952 Fax: 780-452-0668 (Toll free in Alberta by first dialing 310-0000) qp@gov.ab.ca www.qp.alberta.ca Cheques or money orders (Canadian funds only) should be made payable to the Minister of Finance and Enterprise. Payment is also accepted by Visa, MasterCard or American Express. No orders will be processed without payment. - 721 -