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

Similar documents
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. 96 EDMONTON, SATURDAY, DECEMBER 30, 2000 No. 24 [GREAT SEAL] CANADA

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

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

FILE NO. ANMICALGIC-1

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

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

The Alberta Gazette. Part I. Vol. 103 Edmonton, Monday, January, 2007 No. 1 RESIGNATIONS & RETIREMENTS. (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 RESIGNATIONS AND RETIREMENTS ORDERS IN COUNCIL PART 1. Vol. 97 EDMONTON, THURSDAY, MARCH 15, 2001 No. 5

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

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

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

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

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

The Alberta Gazette PROCLAMATION PART 1. Vol. 96 EDMONTON, SATURDAY, OCTOBER 14, 2000 No. 19 [GREAT SEAL] CANADA

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

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

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

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

MUNICIPAL GOVERNMENT ACT O.C. 416/96

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

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

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 GOVERNMENT NOTICES PART 1. Vol. 96 EDMONTON, TUESDAY, AUGUST 15, 2000 No.

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, SATURDAY, MAY 31, 2003 No. 10 [GREAT SEAL] CANADA

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

ORDERS IN COUNCIL THE COUNTY ACT, '

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

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

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

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

Bill 275 (Private) An Act respecting certain immovables of the cadastre of the parish of Saint-Louisde-Terrebonne

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

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

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

The Alberta Gazette RESIGNATIONS AND RETIREMENTS ORDERS-IN-COUNCIL PART 1. Vol. 97 EDMONTON, WEDNESDAY, OCTOBER 31, 2001 No. 20

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

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

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

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

ORDINANCE NO. 13,729

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

COUNCIL REPORT Meeting Date: December 10, 2013

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

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

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

The rezoning application is recommended for consideration of approval.

ADMINISTRATIVE ORDER NUMBER SC-16 RESPECTING CLOSURE OF A PORTION OF FOREST HILLS PARKWAY AND HIGHWAY #7 AND PANAVISTA DRIVE

Alberta Health, Consolidated Schedule of Approved Hospitals Ministerial Order 31/2015

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

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

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

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

ORDER CALLING PUBLIC HEARING TOBE HELD ON MARCH 2, 2016

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

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

CHAPTER FISHERY LIMITS ORDINANCE and Subsidiary Legislation

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

THE NEWFOUNDLAND AND LABRADOR GAZETTE

Wilderness Areas Designated by the White Pine County bill

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

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

(No. 76) (Approved June 6, 2002) AN ACT

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

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

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

TSA Designation Agreement

ORDINANCE NO. JACKSON TOWNSHIP, CAMBRIA COUNTY

AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF VACAVILLE ADDING CHAPTER 9

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

2006 Residential Property Taxes and Utility Charges Survey

SUPPLEMENTAL NOTE ON HOUSE SUBSTITUTE FOR SENATE BILL NO. 70

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

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

Policy PL Date Issued February 10, 2014

Alberta Métis Week Events November 13 to 18, 2017

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

Parkland County Municipal Development Plan Amendment Acheson Industrial Area Structure Plan

Amendment No. 1. The Town of Atikokan. The Official Plan. For

Boone County Commission Minutes 27 May Roger B. Wilson Boone County Government Center Commission Chambers

2.0 PARTICIPANTS IN ENVIRONMENTAL ASSESSMENT. 2.1 Potentially Affected and Interested Stakeholders

ORDINANCE NO. 14,723

version. original the for publisher the contact Please only. FINAL REPORT purposes archival for is copy This

CITY OF PALMDALE LOS ANGELES COUNTY, CALIFORNIA RESOLUTION NO. CC

Fee:$O.OO P DAWSON CTY, MT Rec/Filed 1

DECISION/DIRECTION NOTE

communication tower means a tower or structure built to support equipment used to transmit communication signals;

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

SUMMER VILLAGE OF SILVER SANDS. Municipal Development Plan

Shuttle Membership Agreement

600 Aviation Avenue & 100 Agnew Drive Brandon Manitoba ~ 5 Acres Land For Sale SUBJECT PROPERTIES

PROPOSED ALTERATION AND EXPANSION OF THE MOUNT PEARL MUNICIPAL BOUNDARY TO INCLUDE THE AREA OF THE FORMER PEARL ESTATE LANDS & ENVIRONS

Transcription:

The Alberta Gazette PART 1 Vol. 95 EDMONTON, SATURDAY, MAY 15, 1999 No.9 [GREAT SEAL] CANADA PROVINCE OF ALBERTA PROCLAMATION H.A. Bud Olson, Lieutenant Governor. ELIZABETH THE SECOND, by the Grace of 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 Paul Bourque, Deputy Minister of Justice and Deputy Attorney General WHEREAS section 17 of the Child Welfare Amendment Act, 1999 provides that that Act comes into force on Proclamation; and WHEREAS it is expedient to proclaim sections 4, 5, 9(b), 11, 12, 13, 14(b) and 15 of the Child Welfare Amendment Act, 1999 in force: NOW KNOW YE THAT by and with the advice and consent of Our Executive Council of Our Province of Alberta, by virtue of the provisions of the said Act hereinbefore referred to and of all other power and authority whatsoever in Us vested in that behalf, We have ordered and declared and do hereby proclaim sections 4, 5, 9(b), 11, 12, 13, 14(b) and 15 of the Child Welfare Amendment Act, 1999 in force on April 22, 1999. 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 H. A. BUD OLSON, Lieutenant Governor of Our Province of Alberta, in Our City of Edmonton in Our Province of Alberta, this 21 day of April in the Year of Our Lord One Thousand Nine Hundred and Ninety-nine and in the Forty-eighth Year of Our Reign. BY COMMAND Jon Havelock, Provincial Secretary

[GREAT SEAL] CANADA PROVINCE OF ALBERTA PROCLAMATION H.A. Bud Olson, 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 Paul Bourque, Deputy Minister of Justice and Deputy Attorney General WHEREAS section 16 of the Protection Against Family Violence Act provides that that Act comes into force on Proclamation; and WHEREAS it is expedient to proclaim the Protection Against Family Violence 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 Protection Against Family Violence Act in force on June 1, 1999. 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 H. A. BUD OLSON, Lieutenant Governor of Our Province of Alberta, in Our City of Edmonton in Our Province of Alberta, this 28 day of April in the Year of Our Lord One Thousand Nine Hundred and Ninety-nine and in the Forty-eighth Year of Our Reign. BY COMMAND Jon Havelock, Provincial Secretary ORDERS IN COUNCIL MUNICIPAL GOVERNMENT ACT O.C. 151/99 Approved and ordered: H.A. Bud Olson Lieutenant Governor. Edmonton, April 14, 1999 The Lieutenant Governor in Council orders that (a) effective January 1, 1999, the land described in Appendix A and shown on the sketch in Appendix B is separated from Leduc County and annexed to the City of Leduc, 936

(b) any taxes owing to Leduc County on the date of this Order in respect of the annexed land, together with any lawful penalties and costs levied in respect of these taxes, are transferred to and become payable to the City of Leduc, and the City of Leduc upon collecting those taxes, penalties or cost must pay them to Leduc County, and (c) the assessor for the City of Leduc must assess in 1999, for the purpose of taxation in 1999, the annexed land and the assessable improvements to it, and (d) the order in Appendix C is made. APPENDIX A Ralph Klein, Chair. DETAILED DESCRIPTION OF THE LANDS SEPARATED FROM LEDUC COUNTY AND ANNEXED TO THE CITY OF LEDUC The descriptions of Areas 1 to 5 coincide with the areas shown on the map in Appendix B Area 1 THE EAST HALF OF SECTION TWENTY-EIGHT (28), AND THE EAST HALF OF SECTION THIRTY-THREE (33), ALL WITHIN TOWNSHIP FORTY-NINE (49), RANGE TWENTY-FIVE (25), WEST OF THE FOURTH MERIDIAN, EXCEPTING THAT PORTION OF HIGHWAY 29 LYING BETWEEN THE REFERENCED HALF-SECTIONS. THAT PART OF TOWNSHIP ROAD 500 LYING NORTH OF THE NORTHEAST QUARTER OF SECTION THIRTY-THREE (33); THE NORTHEAST AND NORTHWEST QUARTER SECTION OF THIRTY- FOUR (34); THE NORTHWEST QUARTER OF SECTION THIRTY FIVE (35), ALL WITHIN TOWNSHIP FORTY-NINE (49), RANGE TWENTY- FIVE (25), WEST OF THE FOURTH MERIDIAN. THAT PART OF TOWNSHIP ROAD 494 LYING SOUTH OF THE SOUTHEAST QUARTER OF SECTION TWENTY-EIGHT (28) AND THE SOUTHWEST AND SOUTHEAST QUARTERS OF SECTION TWENTY- SEVEN, ALL WITHIN TOWNSHIP FORTY-NINE (49), RANGE TWENTY- FIVE (25), WEST OF THE FOURTH MERIDIAN. THAT PART OF RANGE ROAD 252 LYING WEST OF THE SOUTHWEST QUARTER OF SECTION TWENTY-THREE (23), TOWNSHIP FORTY- NINE (49), RANGE TWENTY-FIVE (25), WEST OF THE FOURTH MERIDIAN. Area 2 THE EAST HALF OF SECTION TWELVE (12), INCLUDING LOTS A, B & C, PLAN 354 TR, AND THE EAST HALF OF SECTION ONE (1) AND THE ROAD ALLOWANCE LYING SOUTH OF THE SOUTHEAST QUARTER OF SECTION ONE (1), ALL WITHIN TOWNSHIP FIFTY (50), RANGE TWENTY-FIVE (25), WEST OF THE FOURTH MERIDIAN. THE EAST HALF OF SECTION THIRTY-SIX (36), TOWNSHIP FORTY- NINE (49) RANGE TWENTY-FIVE (25), WEST OF THE FOURTH MERIDIAN. 937

Area 3 Area 4 Area 5 THE NORTH HALF OF SECTION THIRTY (30) AND THE SOUTH HALF OF SECTION THIRTY-ONE (31), ALL WITHIN TOWNSHIP FORTY-NINE (49), RANGE TWENTY-FOUR (24), WEST OF THE FOURTH MERIDIAN. THE SOUTH HALF OF SECTION THIRTY (30) AND THE NORTH HALF OF SECTION THIRTY-ONE (31) AND THE ROAD ALLOWANCE LYING WEST OF SECTIONS THIRTY (30) AND (31) ALL WITHIN TOWNSHIP FORTY-NINE (49), RANGE TWENTY-FOUR (24), WEST OF THE FORTH MERIDIAN, EXCEPT THAT PORTION OF SECONDARY HIGHWAY 623 LYING SOUTH OF THE SOUTHERLY BOUNDARY OF THE SOUTH HALF OF SECTION THIRTY (30), TOWNSHIP FORTY-NINE (49), RANGE TWENTY-FOUR (24) WEST OF THE FORTH MERIDIAN. THAT PART OF ROAD PLAN 952 0401 AS DESCRIBED ON SURVEY PLAN DATED JANUARY 28, 1998, WHICH HAS BEEN SEPARATED FROM THE HIGHWAY RIGHT-OF-WAY. 938

939

APPENDIX C ORDER 1. In this Order, "annexed land" means the land described in Appendix A and shown on the sketch in Appendix B. 2. For taxation purposes in 1999 and subsequent years, the annexed land and the assessable improvements to it must be assessed and taxed by the City of Leduc on the same basis and as if they had remained within Leduc County. 3. Section 2 ceases to apply to a portion of the annexed land and the assessable improvements to it in the taxation year immediately following the taxation year in which (a) the portion becomes a new parcel of land created as a result of a subdivision or separation of title, except for (i) (ii) first parcels to be subdivided from a quarter section, the creation of two 80 acre agricultural parcels from a quarter section, or (iii) subdivisions as the result of physical separation as defined by the City of Leduc Land Use Bylaw, (b) that portion has received a development permit for a commercial or industrial development, or (c) the portion has been redesignated pursuant to the City of Leduc Land Use Bylaw at the request of the landowner. 4 After section 2 ceases to apply to a portion of the annexed land in a taxation year, the portion of the annexed land and the assessable improvements to it must be assessed, for the purposes of property taxes in that year, on the same basis as the assessment of property of the same class in the City of Leduc. O.C. 152/99 Approved and ordered: H.A. Bud Olson Lieutenant Governor. Edmonton, April 14, 1999 The Lieutenant Governor in Council orders that (a) effective January 1, 1999, the land described in Appendix A and shown on Appendix B is separated from The County of Grande Prairie No. 1 and annexed to the Town of Beaverlodge, (b) any taxes owing to The County of Grande Prairie No. 1 on the date of this Order in respect of the annexed land, together with any lawful penalties and costs levied in respect of these taxes, are transferred to and become payable to Town of Beaverlodge, and the Town of Beaverlodge upon collecting those taxes, penalties or cost must pay them to The County of Grande Prairie No. 1, and (c) the assessor for the Town of Beaverlodge must assess, for the purpose of taxation in 1999, the annexed land and the assessable improvements to it. Ralph Klein, Chair. 940

APPENDIX A DETAILED DESCRIPTION OF THE LANDS SEPARATED FROM THE COUNTY OF GRANDE PRAIRIE NO. 1 AND ANNEXED TO THE TOWN OF BEAVERLODGE ALL THAT PORTION OF THE SOUTHWEST QUARTER OF SECTION ONE (1) TOWNSHIP SEVENTY TWO (72) RANGE TEN (10) WEST OF THE SIXTH MERIDIAN AND DESCRIBED AS PLAN 9624415 LOTS 4 AND 5. ALL THAT PORTION OF THE NORTH SOUTH GOVERNMENT ROAD ALLOWANCE ADJOINING THE WEST BOUNDARY OF THE WEST HALF OF SECTION ONE (1) TOWNSHIP SEVENTY TWO (72) RANGE TEN (10) WEST OF THE SIXTH MERIDIAN. ALL THAT PORTION OF THE NORTH WEST QUARTER OF SECTION (1) TOWNSHIP SEVENTY TWO (72) RANGE TEN (10) WEST OF THE SIXTH MERIDIAN CONTAINED IN ROAD WIDENING PLAN 8020837. 941

942

GOVERNMENT NOTICES ADVANCED EDUCATION AND CAREER DEVELOPMENT HOSTING EXPENSES EXCEEDING $600.00 For the quarter January 1, 1999 to March 31, 1999 Function: Student Finance Board Meeting Date: December 1-2, 1998 Amount: $1,033.07 Purpose: To discuss student financial assistance issues in the province. Location: Crowne Plaza - Chateau Lacombe, Edmonton Function: Minister s Roundtable on University Research Date: January 18, 1999 Amount: $1,015.17 Purpose: To discuss university research in Alberta. Location: Delta Edmonton (Centre Suite Hotel), Edmonton Function: Immigration Week Event Date: February 10, 1999 Amount: $922.05 Purpose: To provided information on career planning specifically to the immigrant population in the Edmonton area. Location: Grant MacEwan Community College, Millwoods Campus, Edmonton Function: Alberta Learning Information Service Date: December 16, 1998 Amount: $874.50 Purpose: Invite stakeholders including the public to view the unveiling of Alberta Learning Information Service - the Internet gateway to career learning and employment in Alberta. Location: Legislature Building, Edmonton AGRICULTURE, FOOD AND RURAL DEVELOPMENT HOSTING EXPENSES EXCEEDING $600.00 For the fourth quarter Function: 1999 Alberta 4-H Leaders Conference Purpose: An Annual adult volunteer leadership training program. 300 volunteer leaders, Alberta 4-H council members, 4-H foundation directors, corporate sponsors, out of province guests, key leaders and 4-H staff. Refreshments, meals. Date: January 15-17, 1999 Location: Red Deer, Alberta Amount: $26325.88 Function: Premier Klein s Mission to U.S./Mexico Purpose: Business luncheon at Guadalajara Chamber of Commerce. To provide a networking opportunity for the Alberta and Jalisco business and official delegations and to raise the profile of Alberta in Jalisco. Date: January 25, 1999 Location: Mexico Amount: $2432.20 943

Function: Alberta Environmentally Sustainable Agriculture Council meeting Purpose: Attend to the business of the council. Meals, refreshments Date: February 8-9, 1999 Location: Edmonton, Alberta Amount: $2055.33 Function: Outgoing mission to Japan Purpose: A number of meetings with key trade contacts in Japan with respect to assessing market opportunities in the value-added cereal sector, to review branded beef promotions and to discuss the Alberta-Seiyu Exchange program Date: February 5-20, 1999 Location: Japan Amount: $926.95 Function: Annual meeting of the Alberta 4-H Council Purpose: Adult volunteer 4-H leaders advise the department and the Minister on matters pertaining to the development and delivery of 4-H programs and services. Annual election of officers, appointments of committees, and orientation of new council members. Representatives of the seven 4-H regions and alumni, two major corporate sponsors, department appointee, department staff and guests, the Minister Date: March 14-15, 1999 Location: Edmonton, Alberta Amount: $3082.28 IRRIGATION DISTRICT NOTICE ORDER NO. 609 (Irrigation Act) FILE:WID Before:"The Irrigation Council of the Province of Alberta" In the matter of: "The Irrigation Act" And in the matter of deletion of parcel(s) of land from the Western Irrigation District In accordance with Section 21(2) of the Irrigation Act, Irrigation Council may amend its order forming or constituting a district where a notice has been received (a) that the land has been reclassified under Part 4 of the Act and no longer contain acres "to be irrigated", and (b) requesting that the parcel(s) described in the notice be deleted from the Western Irrigation District The Irrigation Council has considered that the matter is in all respects in order; Therefore, it is ordered, pursuant to the provisions of Section Twenty-One (21) of The Irrigation Act, that-- (a) the lands as described in Schedule A be deleted from the Western Irrigation District (b) Order No. 5 constituting the district dated January 1, 1971 is hereby amended. 944

This Order shall become effective on April 9, 1999 Certified a True Copy Len Ring, Secretary Irrigation Council John Weing, Chairman George Wall, Member SCHEDULE A LAND DESCRIPTION NW 10-22-25-W4M, Meridian 4, Range 25, Township 22, Section 10, Quarter North West, excepting thereout all mines and minerals. Area: 64.7 hectares (160 acres) more or less (791 137 944) (8180KU) (Owner: Quality Dairy Farm Ltd. of Carseland, AB) Pt. NE 9-23-25-W4M, Descriptive Plan 9410087, Block 1, excepting thereout all mines and minerals. Area: 2.636 hectares (6.51 acres) more or less (941 016 029) (8180KU) (Owner: Dale David and Heather Louise Cockx of Strathmore, AB) SE 6-26-24-W4M, Meridian 4, Range 24, Township 26, Section 6, Quarter South East, containing 64.7 hectares (160 acres) more or less excepting thereout: PLAN NUMBER HECTARES (ACRES) (More or Less) Road 9710988 0.403 1.00 Excepting thereout all mines and minerals and the right to work the same (971 376 920) (8180KU) (Owner: Arnold and Marge Ludwig of Calgary, AB) NW 6-26-24-W4M, Meridian 4, Range 24, Township 26, Section 6, Quarter North West, containing 64.7 hectares (160 acres) more or less excepting: PLAN NO. ACRES (More or Less) Roadway 6271BM 1.23 Excepting thereout all mines and minerals and the right to work the same (971 376 884) (8180KU) (Owner: Martha Ludwig of Calgary, AB) ORDER NO. 610 FILE: SMRID Before: "The Irrigation Council of the Province of Alberta" In the matter of:"the Irrigation Act" And in the matter of the Assessment Roll of the St. Mary River Irrigation District being amended to add parcels of land. In accordance with Part 1 of The Irrigation Act, Irrigation Council has been petitioned to change the area of the St. Mary River Irrigation District formed by an order of the Irrigation Council-- (a) requesting that the parcel(s) described in the petition(s) be added to the St. Mary River Irrigation District, the Irrigation Council having considered that the petition(s) are in all respects in order; 945

Therefore, it is ordered, pursuant to the provisions of Section Ten (10) of The Irrigation Act, that--- (a) the petition is hereby approved and the land(s) as described in Schedule A, attached, be added to the St. Mary River Irrigation District, and (b) Order No. 7 constituting the district, dated the January 1, 1971 is hereby amended. This Order shall become effective on April 9, 1999 Certified a True Copy Len Ring, Secretary SCHEDULE A LAND DESCRIPTION Irrigation Council John Weing, Chairman George Wall, Member NE 35-9-11-W4M, Meridian 4, Range 11, Township 9, Section 35, Quarter North East, containing 64.7 hectares (160 acres) more or less excepting thereout: PLAN NUMBER HECTARES ACRES (More or Less) Road Widening 347JK 0.405 (1.00) Canal Right of Way 8710946 3.86 (9.53) Excepting thereout all mines and minerals (991 050 851 +2) (Owner: 650854 Alberta Ltd. of Bow Island, AB) NE 10-9-14-W4M, Meridian 4, Range 14, Township 9, Section 10, Quarter North East, containing 64.7 hectares (160 acres) more or less excepting thereout: HECTARES (ACRES) (More or Less) A) PLAN 9411982 Road 0.405 1.00 Excepting thereout all mines and minerals (941 253 148 +2) (Owner: Timothy Fletcher of Purple Springs, AB) NW 10-9-14-W4M, Meridian 4, Range 14, Township 9, Section 10, Quarter North West, containing 64.7 hectares (160 acres) more or less excepting thereout: PLAN NUMBER HECTARES ACRES (More or Less) Road Widening 1964GU.405 1.00 Road 9411982 0.402.099 Excepting thereout all mines and minerals (941 253 148 +1) (Owner: Timothy Fletcher of Purple Springs, AB) SE 17-9-14-W4M, Meridian 4, Range 14, Township 9, Section 17, Quarter South East, containing 64.7 hectares (160 acres) more or less excepting: PLAN NUMBER HECTARES ACRES Road Widening 7817GQ.405 1.00 Excepting thereout all mines and minerals (981 401 799 +14) (Owner: Rowland Seeds Inc. of Taber, AB) 946

SW 19-11-9-W4M, Meridian 4, Range 9, Township 11, Section 19, Quarter South West, excepting thereout all mines and minerals. Area: 65.2 hectares (161 acres) more or less (981 135 701 +1) (Owner: Oosterhuis Farms (1993) Ltd. of Bow Island, AB) NE 12-9-14-W4M, Meridian 4, Range 14, Township 9, Section 12, Quarter North East, excepting thereout all mines and minerals. Area: 64.7 hectares (160 acres) More or less (911 062 123) (Owner: Gordon Brent and Myrna Dean Brewin of Taber, AB (Undivided 68% Interest)) NE 12-9-14-W4M, Meridian 4, Range 14, Township 9, Section 12, Quarter North East, excepting thereout all mines and minerals. Area: 64.7 hectares (160 acres) more or less (911 062 122) (Owner: Gordon Brent and Myrna Dean Brewin of Taber, AB (Undivided 32% Interest)) SE 12-9-14-W4M, Meridian 4, Range 14, Township 9, Section 12, Quarter South East, excepting thereout all mines and minerals area: 64.7 hectares (160 acres) more or less (921 071 754) (Owner: G Brent Brewin of Taber, AB) ORDER NO. 611 FILE: SMRID Before: "The Irrigation Council of the Province of Alberta" In the matter of: "The Irrigation Act" And in the matter of the Assessment Roll of the St. Mary River Irrigation District being amended to delete a parcel of land. In accordance with Part 1 of The Irrigation Act, Irrigation Council has been petitioned to change the area of the St. Mary River Irrigation District formed by an order of the Irrigation Council-- (a) requesting that the parcel(s) described in the petition(s) be deleted from the St. Mary River Irrigation District, the Irrigation Council having considered that the petition(s) are in all respects in order; Therefore, it is ordered, pursuant to the provisions of Section Ten (10) of The Irrigation Act, that--- (a) the petitions are hereby approved and the land(s) as described in Schedule A, attached, be deleted from the St. Mary River Irrigation District, and (b) Order No. 7 constituting the district, dated January 1, 1971 is hereby amended. This Order shall become effective on April 9, 1999 Certified a True Copy Len Ring, Secretary SCHEDULE A LAND DESCRIPTION Irrigation Council John Weing, Chairman George Wall, Member SE 25-8-11-W4M, Meridian 4, Range 11, Township 8, Section 25, Quarter South East, containing 65.2 hectares (161 acres) more or less excepting thereout: 947

PLAN NUMBER HECTARES ACRES (More or Less) Roadway 1584JK 0.405 1.00 Excepting thereout all mines and minerals (961 190 175 +5) (921 293 470) (Owner: 650854 Alberta Ltd. of Bow Island, AB) ORDER NO. 612 FILE:WID Before: "The Irrigation Council of the Province of Alberta" In the matter of: "The Irrigation Act": "And in the matter of correcting Order #5 by deleting parcels of land from the area of the Western Irrigation District which were added in error. Pursuant to Section Seventeen (17) of the Irrigation Act, the Irrigation Council may at any time correct an order wherein a misnomer, misdescription, omission or error has occurred without affecting the validity of the order - - (a) (b) declaring that Order #5 Constituting the Western Irrigation District be corrected by deleting parcels of land as described on the attached Schedule "A"; establishing the effective date of the correction; the Irrigation Council having considered that a correction is in all respects in order; Therefore, it is ordered, pursuant to Section 17 of the Irrigation Act, that Constituting Order #5, dated January 1, 1971 for the Western Irrigation District be corrected to delete parcels of land as described on Schedule "A" attached. The within Order shall be effective on January 1, 1971 Certified a True Copy Len Ring, Secretary SCHEDULE A LAND DESCRIPTION Irrigation Council John Weing, Chairman George Wall, Member SW 30-25-23-W4M, Meridian 4, Range 23, Township 25, Section 30, Quarter South West, excepting thereout all mines and minerals and the right to work the same. Area: 64.7 hectares (160 acres) more or less (941 129 314) (8180KU) (Owner: Hutterian Brethren Church of Wheatland of Rockyford, AB) SE 30-25-23-W4M, Meridian 4, Range 23, Township 25, Section 30, Quarter South East, containing 64.7 hectares (160 acres) more or less excepting thereout: PLAN NUMBER HECTARES ACRES Telephone Right of Way 2256 EZ 0.178 0.44 Excepting thereout all mines and minerals and the right to work the same (941 141 579) (8180KU) (Owner: Hutterian Brethren Church of Wheatland of Rockyford, AB) 948

COMMUNITY DEVELOPMENT HOSTING EXPENSES EXCEEDING $600.00 For the quarter January 1, 1999 to March 31, 1999 Function: Program Input from Community Lottery Boards Date: February 5-6, 1999 Amount: $6,095.65 Purpose: Community Lottery Board Grant Program Chairpersons Retreat Location: Inn on 7th, Edmonton, Alberta Function: Annual Volunteer Recognition Ceremonies Date: November 22, 1998 Amount: $3,324.80 Purpose: Ukrainian Cultural Heritage Village hosting special function to recognize and thank the volunteers during the period September 1997 to September 1998 Location: Friends of the Ukrainian Village Society, Edmonton, Alberta Function: Order of Excellence Investiture Ceremony Date: October 22, 1998 Amount: $4,203.93 Purpose: To host the recipients being named to the Order of Excellence along with special guests, Council Members and officials of the Lieutenant Governor s office Location: The Westin Hotel, Edmonton, Alberta Function: 1999 Canada Winter Games Date: January 9, 1999 Amount: $807.87 Purpose: Staging event for athletes, coaches, managers, parents and mission staff Location: The Coast Plaza Hotel, Edmonton, Alberta Function: 1999 Canada Winter Games Date: January 10, 1999 Amount: $823.50 Purpose: Staging event for athletes, coaches, managers, parents and mission staff Location: Greenwood Inn, Calgary, Alberta Function: 1999 Canada Winter Games Date: February 21 & March 4, 1999 Amount: $3,379.60 Purpose: Appreciation Reception for Team Alberta coaches, managers, officials, medical volunteers and family Location: Blomidon Country Club, Corner Brook, Newfoundland Function: World Athletics Championship Committee Date: December 14, 1998 Amount: $742.99 Purpose: Minister hosting reception for bid committee for World Athletics Championships at Government House Location: Government House, Edmonton, Alberta Function: Alberta Mission Staff Date: February 20, 1999 Amount: $759.75 Purpose: Minister s Dinner for Alberta Mission Staff of the 1999 Canada Winter Games Location: Thirteen West, Corner Brook, Newfoundland 949

Function: Christmas Banquet/Luncheon at Government House Date: December 8, 1998 Amount: $815.92 Purpose: Annual Christmas Reception and Luncheon Location: Government House, Edmonton, Alberta NOTICE OF INTENTION TO DESIGNATE PROVINCIAL HISTORIC RESOURCE (Historical Resources Act) File No. DES 2010 Notice is hereby given that sixty days from the date of service of this Notice and its publication in the Alberta Gazette, the Minister of Community Development intends to make an Order designating the Cree Burn Lake Archaeological Site, together with the land legally described as portions of Sections 7, 8, 17, 18, Township 95, Range 10, west of the 4 meridian as shown on Syncrude Drawing Number RD-275-01-L-89-01-A, attached, and municipally located in the M.D. of Wood Buffalo near Fort McKay, Alberta be designated as a Provincial Historic Resource under section 16 of the Historical Resources Act, R.S.A. 1980 c.h-8 as amended. The reasons for the designation are as follows: The Cree Burn Lake Archaeological Site (HhOv-16) is comprised of a related set of precontact aboriginal campsites and stone tool workshops which have been utilized for at least 5,000 to possibly 8,000 years. In addition to surface occurrences of artifacts, the Cree Burn Lake site contains stratified buried organic horizons with associated archaeological remains which are rare in northern Alberta. The Cree Burn Lake Archaeological site contains information that could contribute considerably to the knowledge and understanding of the prehistoric cultural record of all of northern Alberta. The site is currently experiencing levels of recreational vehicle traffic which could endanger its integrity. It is therefore considered that the preservation and protection of the resource is in the public interest. Dated April 22, 1999. Shirley McClellan, Minister. 950

951

ORDER DESIGNATING PROVINCIAL HISTORIC RESOURCE (Historical Resources Act) I, Shirley McClellan, Minister charged with the administration of the Historical Resources Act, R.S.A. 1980 c. H-8 as amended, do hereby: 1. pursuant to section 16, subsection (1) of that Act, designate the Arlington Apartments, together with the land legally described as Plan B, Block 5, Lots 51 and 52, and municipally located at 10524-100 Avenue, Edmonton, Alberta as a Provincial Historical Resource, 2. give notice that pursuant to section 16, subsection (9) of that Act, no person shall destroy, disturb, alter, restore, or repair any Provincial Historic Resource or remove any historic object from a Provincial Historic Resource without the written approval of the Minister. 3. further give notice that the following provisions of that Act now apply in cases 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 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 March 25, 1999. Shirley McClellan, Minister. ENERGY Unit Agreement (Mines and Minerals Act) Notice is hereby given, pursuant to section 146 of the Mines and Minerals Act, that the Minister of Energy on behalf of the Crown has executed counterparts of the agreement entitled Unit Agreement - "Leduc Woodbend Upper Mannville Unit No. 1", and that the unit became effective April 1, 1999. 952

953

954

955

956

ENVIRONMENTAL PROTECTION Notice of Variation Order 06-99 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 06-99 of the Director 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 06-99 commercial fishing is permitted in accordance with the following schedule. Item - 1 Column 1 Waters - (126) Waterton Reservoir (4-28-W4) Column 2 Gear - Gill net not less than 127 mm mesh Column 3 Open Time - Closed Column 4 Species and Quota - 1) Lake whitefish: 2,250 kg; 2) Walleye: 1 kg; 3) Yellow perch: 1 kg; 4) Northern pike: 300 kg; 5) Tullibee: 1 kg; 6) Lake trout: 1 kg Notice of Variation Order 07-99 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 07-99 of the Chief Fishery Officer 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 07-99 commercial fishing is permitted in accordance with the following schedule. Item - 1 Column 1 Waters - (1) Gift Lake (79-12-W5) Column 2 Gear - Gill net not less than 102 mm mesh Column 3 Open Time - Closed Column 4 Species and Quota - 1) Lake whitefish: 450 kg; 2) Walleye: 100 kg; 3) Yellow perch: 100 kg; 4) Northern pike: 1,800 kg; 5) Tullibee: 500 kg; 6) Lake trout: 1 kg Column 1 Waters - (2) Unnamed Lake locally known as Little Long Lake (81-12-W5) Column 2 Gear - Gill net not less than 140 mm mesh Column 3 Open Time - Closed Column 4 Species and Quota - 1) Lake whitefish: 1 kg; 2) Walleye: 1 kg; 3) Yellow perch: 1 kg; 4) Northern pike: 1,350 kg; 5) Tullibee: 1 kg; 6) Lake trout: 1 kg 957

Column 1 Waters - (3) Unnamed Lake locally known as Long Lake (81-12-W5) Column 2 Gear - Gill net not less than 102 mm mesh Column 3 Open Time - Closed Column 4 Species and Quota - 1) Lake whitefish: 2,500 kg; 2) Walleye: 1 kg; 3) Yellow perch: 1 kg; 4) Northern pike: 1,250 kg; 5) Tullibee: 2,500 kg; 6) Lake trout: 1 kg Column 1 Waters - (4) Utikuma Lake (79-10-W5) Column 2 Gear - Gill net 89mm mesh kg; Gill net 102 mm mesh Column 3 Open Time - 08:00 hours April 19, 1999 to 16:00 hours June 1, 1999 Column 4 Species and Quota - 1) Lake whitefish: 5,000 kg; 2) Walleye: 500 kg; 3) Yellow perch: 5,000 kg; 4) Northern pike: 50,000 kg; 5) Tullibee: 5,000 kg; 6) Lake trout: 1 kg Column 1 Waters - (5) All Other Waters Column 2 Gear - Gill Net Column 3 Open Time - Closed Column 4 Species and Quota - 1) Lake whitefish: 1 kg; 2) Walleye: 1 kg; 3) Yellow perch: 1 kg; 4) Northern pike: 1 kg; 5) Tullibee: 1 kg; 6) Lake trout: 1kg Item - 2 Column 1 Waters - (1) Utikuma Lake (79-10-W5) Column 2 Gear - Baited hook Column 3 Open Time - Closed Column 4 Species and Quota - 1) Burbot: 1 kg; 2) Lake whitefish: 1 kg; 3) Walleye: 1 kg; 4) Yellow perch: 1 kg; 5) Northern pike: 1 kg; 6) Tullibee: 1 kg; 7) Lake trout: 1kg Column 1 Waters - (2) All Other Waters Column 2 Gear - Baited hook Column 3 Open Time - Closed Column 4 Species and Quota - 1) Burbot: 1 kg; 2) Lake whitefish: 1 kg; 3) Walleye: 1 kg; 4) Yellow perch: 1 kg; 5) Northern pike: 1 kg; 6) Tullibee: 1 kg; 7) Lake trout: 1 kg Item - 3 Column 1 Waters - (1) All Other Waters Column 2 Gear - Trap net Column 3 Open Time - Closed Column 4 Species and Quota - 1) Lake whitefish: 1 kg; 2) Walleye: 1 kg; 3) Yellow perch: 1 kg; 4) Northern pike: 1 kg; 5) Tullibee: 1 kg; 6) Lake trout: 1 kg Notice of Variation Order 08-99 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 08-99 of the Chief Fishery Officer 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 08-99 commercial fishing is permitted in accordance with the following schedule. 958

Item - 1 Column 1 Waters - (2) Athabasca Lake (117-1-W4) Column 2 Gear - Gill net not less than 102 mm mesh Column 3 Open Time - 08:00 hours on the day after the date of ice breakup as determined by an officer to 16:00 hours March 31, 1999 Column 4 Species and Quota - 1) Lake whitefish: 50,000 kg; 2) Walleye: 80,000 kg; 3) Yellow perch: 1 kg; 4) Northern pike: 45,000 kg; 5) Tullibee: 1 kg; 6) Lake trout: 2,000 kg Column 1 Waters - (14) Chip Lake (54-10-W5) Column 2 Gear - Gill net not less than 89 mm mesh Column 3 Open Time - 08:00 hours the day after the date of ice breakup as determined by an officer to 16:00 hours June 1, 1999 Column 4 Species and Quota - 1) Lake whitefish: 1 kg; 2) Walleye: 1 kg; 3) Yellow perch: 1 kg; 4) Northern pike: 10,000 kg; 5) Tullibee: 1 kg; 6) Lake trout: 1 kg Column 1 Waters - (104.1) South Wabasca Lake (80-24-W4) - excluding the following portions:- that portion north of a line drawn from the southernmost point of land in 13-80-25-W4 to the point where the shoreline is intersected by the northern boundary of 10-80-25-W4 - that portion south of a line drawn from the northernmost point of land in 27-79-24-W4 to the easternmost point of land in 31-79-24-W4 Column 2 Gear - Gill net not less than 89 mm mesh Column 3 Open Time - 08:00 hours April 19, 1999 to 16:00 hours May 16, 1999 Column 4 Species and Quota - 1) Lake whitefish: 14,000 kg; 2) Walleye: 1,000 kg; 3) Yellow perch: 2,000 kg; 4) Northern pike: 13,000 kg; 5) Tullibee: 14,000 kg; 6) Lake trout: 1 kg Column 1 Waters - (109.1) Sturgeon Lake (70-23-W5) - that portion which is more than 3 m deep Column 2 Gear - Gill net not less than 140 mm mesh Column 3 Open Time - 08:00 hours the day after the date of ice breakup as determined by an officer to 16:00 hours the fifth consecutive day following (between 16:00 hours on Sunday of each week to 14:00 hours the Friday of each week) Column 4 Species and Quota - 1) Lake whitefish: 45,000 kg; 2) Walleye: 450 kg; 3) Yellow perch: 450 kg; 4) Northern pike: 450 kg; 5) Tullibee: 1 kg; 6) Lake trout: 1 kg Column 1 Waters - (122) Utikuma Lake (79-10-W5) Column 2 Gear - Gill net 89 mm mesh; Gill net 102 mm mesh Column 3 Open Time - 08:00 hours April 19, 1999 to 16:00 hours June 1, 1999 Column 4 Species and Quota - 1) Lake whitefish: 5,000 kg; 2) Walleye: 500 kg; 3) Yellow perch: 5,000 kg; 4) Northern pike: 50,000 kg; 5) Tullibee: 5,000 kg; 6) 1 kg JUSTICE DESIGNATION OF DESIGNATED ANALYST APPOINTMENT Royal Canadian Mounted Police Forensic Laboratories Sharp, Mary-Ellen Elizabeth (Date of designation April 20, 1999) 959

DESIGNATION OF QUALIFIED TECHNICIAN APPOINTMENT Royal Canadian Mounted Police F Division Freter, Detlef (Date of designation March 29, 1999) METIS SETTLEMENT GENERAL COUNCIL GUARANTEES POLICY Policy GC-P9801 Adopted January 30, 1998 PART 1 - CONTEXT 1.1 Background The Metis Settlements have established Resco Oil & Gas Ltd. as a vehicle for participating in, and gaining long term benefit from, the development of the subsurface resources of the Metis Settlement Areas. To actively participate in development Resco requires access to capital, which may be available from commercial lenders if suitable security can be put in place. Under the Metis Settlements Act the Metis Settlements General Council holds and administers the Metis Settlements Consolidated Fund, and may make policies regarding the administration of the fund and regarding the guaranteeing of repayment of loans and interest on loans. 1 1.2 Purpose The purpose of this Policy is to enable General Council to guarantee loans to Resco Oil & Gas Ltd. under suitable conditions and to enable General Council to grant collateral security using the assets of the Consolidated Fund Part 2. 1.3 Definitions In this Policy (a) Act means the Metis Settlements Act; (b) General Council means the Metis Settlements General Council as constituted under the Act; (c) Investment Committee means the Investment Committee established under General Council resolution 93.06.11.03, a Resolution for Investment of the Metis Settlement Consolidated Fund Part 2, including subsequent amendments; and (d) Resco means Resco Oil & Gas Ltd. as incorporated under the Business Corporations Act of Alberta, and includes all current and future subsidiary and associate companies of Resco Oil & Gas Ltd.; and terms defined in the Metis Settlements Act, or in regulations made under it, have the same meaning when used in this Policy, unless the context makes such an interpretation unreasonable. 1.4 Footnotes Footnotes are part of the Policy included to help with interpretation. 960

Part 2 - Loan Guarantees 2.1 Granting Guarantee (1) General Council may guarantee, with or without security, the repayment of loans to Resco, and the interest due on such loans, provided that the total amount of all guarantees, excluding interest or other charges under any guarantee, does not exceed in the aggregate $5 million. (2) In providing a guarantee under 2.1(1) above, General Council may use the Consolidated Fund Part 2 as collateral security and may execute any documents necessary to give effect to the guarantee and collateral security. 2.2 Payment on Guarantee On April 1, 2007, General Council shall pay from the Consolidated Fund Part 2 any amount due and owing on a guarantee granted under section 2.1 above, whether for payment of principal, interest or other charges pursuant to a guarantee. Any such payment shall be made prior to making any other payments out of the Consolidated Fund Part 2. 1 See sections 134(2), 137, 222(1)(e)(v) and 222(1)(e)(vi)) of the Metis Settlements Act. MUNICIPAL AFFAIRS The Registrar s Periodical, corporate registration, incorporation and other notices of the Corporate Registry are listed at the end of this issue. REGISTRIES NOTICE OF CERTIFICATE OF CHANGE OF PERSONAL NAME (Change of Name Act) All Notice of Change of Personal Names for 1999 can be viewed in print versions of the Alberta Gazette or on QP Source Professional. 961

All Notice of Change of Personal Names for 1999 can be viewed in print versions of the Alberta Gazette or on QP Source Professional. 962

All Notice of Change of Personal Names for 1999 can be viewed in print versions of the Alberta Gazette or on QP Source Professional. 963

All Notice of Change of Personal Names for 1999 can be viewed in print versions of the Alberta Gazette or on QP Source Professional. 964

All Notice of Change of Personal Names for 1999 can be viewed in print versions of the Alberta Gazette or on QP Source Professional. 965

All Notice of Change of Personal Names for 1999 can be viewed in print versions of the Alberta Gazette or on QP Source Professional. 966

All Notice of Change of Personal Names for 1999 can be viewed in print versions of the Alberta Gazette or on QP Source Professional. 967

All Notice of Change of Personal Names for 1999 can be viewed in print versions of the Alberta Gazette or on QP Source Professional. 968

All Notice of Change of Personal Names for 1999 can be viewed in print versions of the Alberta Gazette or on QP Source Professional. 969

All Notice of Change of Personal Names for 1999 can be viewed in print versions of the Alberta Gazette or on QP Source Professional. 970

All Notice of Change of Personal Names for 1999 can be viewed in print versions of the Alberta Gazette or on QP Source Professional. 971

All Notice of Change of Personal Names for 1999 can be viewed in print versions of the Alberta Gazette or on QP Source Professional. 972

All Notice of Change of Personal Names for 1999 can be viewed in print versions of the Alberta Gazette or on QP Source Professional. 973

All Notice of Change of Personal Names for 1999 can be viewed in print versions of the Alberta Gazette or on QP Source Professional. 974

All Notice of Change of Personal Names for 1999 can be viewed in print versions of the Alberta Gazette or on QP Source Professional. 975

All Notice of Change of Personal Names for 1999 can be viewed in print versions of the Alberta Gazette or on QP Source Professional. 976

All Notice of Change of Personal Names for 1999 can be viewed in print versions of the Alberta Gazette or on QP Source Professional. 977

All Notice of Change of Personal Names for 1999 can be viewed in print versions of the Alberta Gazette or on QP Source Professional. 978

All Notice of Change of Personal Names for 1999 can be viewed in print versions of the Alberta Gazette or on QP Source Professional. 979

All Notice of Change of Personal Names for 1999 can be viewed in print versions of the Alberta Gazette or on QP Source Professional. 980

All Notice of Change of Personal Names for 1999 can be viewed in print versions of the Alberta Gazette or on QP Source Professional. 981

All Notice of Change of Personal Names for 1999 can be viewed in print versions of the Alberta Gazette or on QP Source Professional. 982

All Notice of Change of Personal Names for 1999 can be viewed in print versions of the Alberta Gazette or on QP Source Professional. 983

All Notice of Change of Personal Names for 1999 can be viewed in print versions of the Alberta Gazette or on QP Source Professional. 984

All Notice of Change of Personal Names for 1999 can be viewed in print versions of the Alberta Gazette or on QP Source Professional. 985

All Notice of Change of Personal Names for 1999 can be viewed in print versions of the Alberta Gazette or on QP Source Professional. 986

All Notice of Change of Personal Names for 1999 can be viewed in print versions of the Alberta Gazette or on QP Source Professional. 987

All Notice of Change of Personal Names for 1999 can be viewed in print versions of the Alberta Gazette or on QP Source Professional. 988

All Notice of Change of Personal Names for 1999 can be viewed in print versions of the Alberta Gazette or on QP Source Professional. 989

All Notice of Change of Personal Names for 1999 can be viewed in print versions of the Alberta Gazette or on QP Source Professional. 990

All Notice of Change of Personal Names for 1999 can be viewed in print versions of the Alberta Gazette or on QP Source Professional. 991

All Notice of Change of Personal Names for 1999 can be viewed in print versions of the Alberta Gazette or on QP Source Professional. 992

All Notice of Change of Personal Names for 1999 can be viewed in print versions of the Alberta Gazette or on QP Source Professional. 993

All Notice of Change of Personal Names for 1999 can be viewed in print versions of the Alberta Gazette or on QP Source Professional. 994

All Notice of Change of Personal Names for 1999 can be viewed in print versions of the Alberta Gazette or on QP Source Professional. 995

All Notice of Change of Personal Names for 1999 can be viewed in print versions of the Alberta Gazette or on QP Source Professional. 996

All Notice of Change of Personal Names for 1999 can be viewed in print versions of the Alberta Gazette or on QP Source Professional. 997

All Notice of Change of Personal Names for 1999 can be viewed in print versions of the Alberta Gazette or on QP Source Professional. 998

All Notice of Change of Personal Names for 1999 can be viewed in print versions of the Alberta Gazette or on QP Source Professional. 999

All Notice of Change of Personal Names for 1999 can be viewed in print versions of the Alberta Gazette or on QP Source Professional. 1000

All Notice of Change of Personal Names for 1999 can be viewed in print versions of the Alberta Gazette or on QP Source Professional. 1001

ALBERTA OPPORTUNITY COMPANY LOAN AUTHORIZATIONS FOR THE MONTH OF MARCH, 1999 394439 Alberta Ltd. Innisfail. Engine rebuilding, machine shop, radiator shop. Majority Owners Richard Raymond Bowland. Loan Authorized: $97,000. Purpose: Land & building. 654254 Alberta Ltd. Rimbey. Ice cream shop, Subway franchise, Laundromat. Majority Owners: Gregory Charles Neilson, Barbara Jayne Oro-Neilson. Loan Authorized: $20,000. Purpose: Equipment & Renovations. 666551 Alberta Ltd. Jasper. Retail jewellery and gifts, rocks, fossils. Majority Owners: Winston Alvin Rushton. Loan Authorized: $65,000. Purpose: Change of ownership. 757398 Alberta Ltd. Airdrie. Insulation, drywall installation & finish. Majority Owners: Kenneth Robbie Grouette. Loan Authorized: $80,000. Purpose: Purchase building. 768537 Alberta Ltd. Grande Prairie. Supplier of premises. Majority Owners: Gary Lyle Menzies, Joanne Menzies. Loan Authorized: $610,000. Purpose: Purchase building. 802623 Alberta Ltd. Edmonton. Institutional food products. Majority Owners: Frederick George Burr, Elaine Leslie Burr. Loan Authorized: $35,000. Purpose: Equipment, Working capital. 802827 Alberta Ltd. Valleyview. Family clothing store. Majority Owner: Annette Genevieve Pepper. Laurence Rodney Pepper. Loan Authorized: $215,000. Purpose: Purchase existing business. (Alberta Opportunity Fund Act) 819723 Alberta Ltd. Coalhurst. Cedar lumber yard, sales & manufacturing. Majority Owners: Hendrik van Schothorst. Loan Authorized: $350,000. Purpose: Purchase existing business. 820048 Alberta Inc. Nanton. Printing & signage. Majority Owners: Bruce A. Peterson, Shauney A. Peterson. Loan Authorized: $90,000. Purpose: Purchase existing business. 824224 Alberta Ltd. Jasper. Cafe. Majority Owners: Anita Margaret Laurie, Dayna Billie-jean Miller. Loan Authorized: $120,000. Purpose: Purchase existing business. 825111 Alberta Ltd. Grande Prairie. Convenience store. Majority Owners: Colleen Denise Weidlich. Loan Authorized: $88,000. Purpose: Purchase existing business. Bassic Audio Ltd. Lethbridge. Audio/Visual sales & service. Majority Owners: Jonathon L. Wescott. Loan Authorized: $33,000. Purpose: Restructure debt. Beer Industrial Service Inc. Lethbridge. Sale, service & rental of Forklifts. Majority Owners: Doug Beer, Brenda Pierson. Loan Authorized: $42,000. Purpose: Equipment. Berkley Compressors (1994) Ltd. Blackfalds. Air Compressor mfg., sales, & service. Majority Owners: Richard Eugene Hursh, Donna Marie Hursh. Loan Authorized: $425,000. Purpose: Purchase land & building. 1002

Camlon Insulation Ltd. Edmonton. Insulation - industrial, commercial. Majority Owners: Andreas Schmidt. Loan Authorized: $100,000. Purpose: Working capital, Restructure debt. Chabrowski, W. Calgary. Landscaping. Majority Owners: Wiaczeslaw Chabrowski. Loan Authorized: $3,500. Purpose: Equipment. DASCO Machinery Analysis Ltd. Grande Prairie. Predictive maintenance. Majority Owners: Danny Alan Scott. Loan Authorized: $50,000. Purpose: Restructure debt. F & R Steelcraft Industries Inc.Calgary. Metal fabrication & cryogenic work. Majority Owners: Friedrich Quinton. Loan Authorized: $50,000. Purpose: Working capital. Fuller, M. Stettler. Pizza restaurant. Majority Owners Marilyn Rose Fuller. Loan Authorized: $7,000. Purpose: Working capital. Hutchings, M. & M. Medicine Hat. Hair salon. Majority Owners Michelle Hutchings, Michael Hutchings. Loan Authorized: $32,000. Purpose: Equipment. Leavitt, L. Calgary. Landscaping. Majority Owners Larry Mitchel Leavitt. Loan Authorized: $3,500. Purpose: Equipment, Working capital. Multigraphix Intermedia Inc. Calgary. Web design, Multimedia development. Majority Owners Elizabeth Dawn Clark, Jennifer A. R. Wood, Warren C. Jansons, Galina Kofman. Loan Authorized: $40,000. Purpose: Equipment. North American Maintenance Systems (1999) Ltd. Sherwood Park. Portable machining & controlled bolting. Majority Owners Gregory Clark Reynolds. Loan Authorized: $80,000. Purpose: Equipment. Peterson, M. Edmonton. Lawn maintenance/snow removal. Majority Owners Matthew James Peterson. Loan Authorized: $3,500. Purpose: Equipment, Working capital. S & S Aluminum Products Ltd. Calgary. Mfg. & supply of aluminum & vinyl building products. Majority Owners Ehernfried Stuwe, Victor Willms, George Delaronde. Guarantee Authorized: $300,000. Purpose: Support operating line of credit through bank guarantee. King s Fashions Manufacturing Ltd. Calgary. Mfg. T-shirts, sweatshirts, & golf shirts. Majority Owners Phong Vu, Sang Mu. Loan Authorized: $250,000. Purpose: Working capital. Westlock Glass (1983) Ltd. Westlock. Glass shop. Majority Owners Kenneth David Biddiscombe. Loan Authorized: $110,000 Purpose: Restructure debt. Koopman, G. Black Diamond. Subway franchise. Majority Owners Geno Koopman. Loan Authorized: $50,000. Purpose: Restructure debt. 1003

PUBLIC WORKS, SUPPLY AND SERVICES SALE OR DISPOSITION OF LAND (Government Organization Act) Name of Buyer: Lehigh Portland Cement Ltd. Consideration: $1,800,225 Land Description: Firstly Plan 9822241, Transportation/Utility Corridor right of way comprising portion of: Section Hectares (Acres) More or Less A) N.W. 21 13.99 34.57 (S.W. of Plan 9021A) Excepting thereout all mines and minerals. Located in Edmonton Secondly Meridian 4, Range 25, Township 53, Section 21, all that portion of the north west quarter laying south and east of the Transportation/Utility Corridor Right of Way Plan 8822941; containing 18.32 hectares (45.27 acres) more or less excepting thereout all mines and minerals. Located in Edmonton Thirdly Meridian 4, Range 25, Township 53, Section 21, Quarter South West, containing 64.7 hectares (160 acres) more or less, excepting thereout: Hectares (Acres) More or Less A) Plan 8120632 Subdivision 4.54 11.22 Excepting thereout all mines and minerals. Located in Edmonton Fourthly Plan 8120632, all that portion of Block A lying south and east of Transportation/Utility Corridor Right of Way Plan 8822941; containing 0.38 hectares (0.94 acres) more or less, excepting thereout all mines and minerals. Located in Edmonton Fifthly Plan 9822241, Transportation/Utility Corridor Right of Way within Meridian 4, Range 25, Township 53, comprising portion of: Hectares (Acres) More or Less A) Plan 8120632 4.12 10.18 (Block A) Excepting thereout all mines and minerals. Located in Edmonton Sixthly Meridian 4, Range 25, Township 53, Section 20, all that portion of the south east quarter lying south and east of Transportation/Utility Corridor Right of Way Plan 8822941; north of Subdivision Plan 7920382 and west of Road Plan 3427NY; containing 0.13 hectares (0.32 acres) more or less excepting thereout all mines and minerals. Located in Edmonton 1004

Seventhly Plan 7920382, Block 1, all that portion of Lot 2, lying north and east of Transportation/Utility Corridor Right of Way Plan 8822941; containing 0.04 hectares (0.10 acres) more or less, excepting thereout all mines and minerals. Located in Edmonton SAFETY CODES COUNCIL AGENCY ACCREDITATION (Safety Codes Act) Pursuant to section 26 of the Alberta Safety Codes Act, it is hereby ordered that - Barrow Electric Inc., Accreditation No. A000283, Order No. N00000001, April 15, 1999 Having satisfied the terms and conditions of the Safety Codes Council is authorized to provide services under the Alberta Safety Codes Act for Electrical. MUNICIPAL ACCREDITATION (Safety Codes Act) Pursuant to section 23 of the Alberta Safety Codes Act it is hereby ordered that - Village of Carmangay, Accreditation No. M000425, Order No. O00000616, December 22, 1995 Having satisfied the terms and conditions of the Safety Codes Council is authorized to administer the Alberta Safety Codes Act within their jurisdiction for Fire, all parts of the Alberta Fire Code, including investigations excluding Part 4 requirements for Tank Storage of Flammable & Combustible Liquids, excluding any or all things, processes or activities owned by or under the care and control of corporations accredited by the Safety Codes Council. TRANSPORTATION AND UTILITIES SALE OR DISPOSITION OF LAND (Government Organization Act) Name of Buyer: Becker, Wolfgang and Hiltraud Consideration: $1,867.15 Land Description: Plan 2870PX containing in the SW8, 46-3-5, 3.49 acres, more or less. Excepting thereout all mines and minerals. Name of Buyer: Evans, Edward George and Wilma J. Consideration: $5,636.00 Land Description: All that portion of NW 13, 38-24-4 lying west of the westerly limit of road plan 8295AG containing 14.09 acres more or less. Excepting thereout all mines and minerals. 1005