The Alberta Gazette. Part I. Vol. 108 Edmonton, Thursday, March 15, 2012 No. 5 PROCLAMATION

Similar documents
The Alberta Gazette. Part I. Vol. 111 Edmonton, Thursday, January 15, 2015 No. 01 APPOINTMENTS. Erratum

The Alberta Gazette. Part I. Vol. 109 Edmonton, Thursday, January 31, 2013 No. 02 APPOINTMENTS. Appointments of Non-Presiding Justices of the Peace

The Alberta Gazette. Part I. Vol. 111 Edmonton, Monday, August 31, 2015 No. 16 ORDERS IN COUNCIL O.C. 152/2015. (Municipal Government Act)

The Alberta Gazette. Part I. Vol. 106 Edmonton, Saturday, May 15, 2010 No. 9 PROCLAMATION

The Alberta Gazette. Part I. Vol. 111 Edmonton, Thursday, October 15, 2015 No. 19 APPOINTMENTS. Appointment of Ad Hoc Master in Chambers

The Alberta Gazette. Part I. Vol. 109 Edmonton, Friday February 15, 2013 No. 03 GOVERNMENT NOTICES. Agriculture and Rural Development.

The Alberta Gazette. Part I. Vol. 114 Edmonton, Wednesday, August 15, 2018 No. 15 APPOINTMENTS. Appointment of Non-Presiding Justice of the Peace

The Alberta Gazette. Part I. Vol. 114 Edmonton, Saturday, September 15, 2018 No. 17 APPOINTMENTS. Appointment of Non-Presiding Justice of the Peace

The Alberta Gazette. Part I. Vol. 105 Edmonton, Monday, August 31, 2009 No. 16 ORDERS IN COUNCIL O.C. 313/2009. (Municipal Government Act)

The Alberta Gazette. Part I. Vol. 111 Edmonton, Wednesday, July 15, 2015 No. 13 PROCLAMATION P R O C L A M A T I O N

The Alberta Gazette. Part I. Vol. 113 Edmonton, Saturday, September 30, 2017 No. 18 APPOINTMENTS. Appointment of Non-Presiding Justices of the Peace

The Alberta Gazette. Part I. Vol. 112 Edmonton, Saturday, October 15, 2016 No. 19 APPOINTMENTS. Appointment of Provincial Court Judge

The Alberta Gazette. Part I. Vol. 110 Edmonton, Tuesday, July 15, 2014 No. 13 PROCLAMATION P R O C L A M A T I O N G R E E T I N G

The Alberta Gazette. Part I. Vol. 115 Edmonton, Monday, April 15, 2019 No. 07 APPOINTMENTS. Appointment of Non-Presiding Justice of the Peace

SMOKY LAKE COUNTY. Alberta Provincial Statutes

The Alberta Gazette. Part I. Vol. 103 Edmonton, Saturday, June 30, 2007 No. 12 APPOINTMENTS. (Provincial Court Act)

The Alberta Gazette. Part I. Vol. 113 Edmonton, Saturday, April 29, 2017 No. 08 PROCLAMATION P R O C L A M A T I O N G R E E T I N G

The Alberta Gazette. Part I. Vol. 113 Edmonton, Monday, May 15, 2017 No. 09 PROCLAMATION P R O C L A M A T I O N G R E E T I N G

Province of Alberta LAND TITLES ACT FORMS REGULATION. Alberta Regulation 480/1981. With amendments up to and including Alberta Regulation 170/2012

The Alberta Gazette. Part I. Vol. 114 Edmonton, Monday, January 15, 2018 No. 01 APPOINTMENTS. Appointment of Provincial Court Judge

The Alberta Gazette. Part I. Vol. 108 Edmonton, Saturday, July 14, 2012 No. 13 PROCLAMATION

DEVELOPMENT PERMIT APPLICATION INFORMATION PACKAGE

APPROVAL OF USE/DEVELOPMENT PERMIT APPLICATION

The Alberta Gazette APPOINTMENTS ORDERS IN COUNCIL PART 1. Vol. 94 EDMONTON, SATURDAY, MARCH 14, 1998 No. 5 PROVINCIAL COURT JUDGES ACT

SMOKY LAKE COUNTY. Alberta Provincial Statutes. To provide a process to close a Government Road Allowance, or cancel a surveyed Road Plan.

Managing the Tax Recovery Process: Administrative Practices. May 2, 2017 Red Deer, AB

The Alberta Gazette. Part I. Vol. 109 Edmonton, Friday, May 31, 2013 No. 10 PROCLAMATION

The Alberta Gazette. Part I. Vol. 113 Edmonton, Saturday, October 14, 2017 No. 19 PROCLAMATION P R O C L A M A T I O N G R E E T I N G

ALBERTA REGULATION 480/81 Land Titles Act FORMS REGULATION

The Alberta Gazette. Part I. Vol. 114 Edmonton, Wednesday, February 28, 2018 No. 04 ORDERS IN COUNCIL O.C. 009/2018. (Municipal Government Act)

Alberta Municipal Affairs

The Homesteads Act, 1989

DECLARATION OF CLAIM

METRIC CONVERSION REGULATION

INSTRUCTION TO BIDDERS

APPLICATION FOR DEVELOPMENT PERMIT General Information

CANMORE UNDERMINING REVIEW REGULATION

8. The undersigned hereby acknowledges and agrees that this offer is not subject to any conditions precedent.

METRIC CONVERSION REGULATION

PLANNING EXEMPTION REGULATION

Province of Alberta LAND TITLES ACT. Revised Statutes of Alberta 2000 Chapter L-4. Current as of December 15, Office Consolidation

SUBDIVISION AND DEVELOPMENT REGULATION

Published by: Alberta Agriculture and Rural Development Street Edmonton, Alberta T6H 5T6. Printed in Canada

Schedule A. Citation 1 These regulations may be cited as the Land Registration Administration Regulations. Definitions 2 (1) In these regulations,

ADDENDUM A TO CONTRACT OF PURCHASE AND SALE

LTSA Customer Fee Listing

2018 Bill 208. Fourth Session, 29th Legislature, 67 Elizabeth II THE LEGISLATIVE ASSEMBLY OF ALBERTA BILL 208

Red Deer, Alberta acres ~ 468 units

For Sale OFFERED EXCLUSIVELY Innisfail Storage

THE CITY OF EDMONTON (the City ) - and - (the Buyer )

The Alberta Gazette. Part I. Vol. 114 Edmonton, Saturday, April 14, 2018 No. 07 PROCLAMATION

Effective October 1, 2014

DISPOSITION OF PROPERTY REGULATION

FOR SALE Avenue Legal, Alberta RR231 Sturgeon County, Alberta. Legal Storage Two Locations. The Offering

Millar College of the Bible*

Effective October 1, 2014

MINUTES OF THE MUNICIPAL PLANNING COMMISSION Tuesday, May 5, 2015 Red Deer County Council Chambers, Red Deer County Centre

Title 32: PROFESSIONS AND OCCUPATIONS

UNITED GRAND LODGE OF ANTIENT FREE AND ACCEPTED MASONS OF QUEENSLAND TRUSTEES ACT of 1942

NOW, THEREFORE, THE COUNCIL OF THE CITY OF CALGARY ENACTS AS FOLLOWS:

Effective October 1, 2014

EDMONTON INTERNATIONAL AIRPORT VICINITY PROTECTION AREA REGULATION

METIS SETTLEMENTS LAND PROTECTION ACT

The Alberta Gazette. Part I. Vol. 114 Edmonton, Saturday, September 29, 2018 No. 18 APPOINTMENTS. Change of Name of Non-Presiding Justice of the Peace

DEMOLITION PERMIT APPLICATION & INFORMATION

Tax Sale Tax sales recommended that you seek advice from a lawyer

VULCAN DISTRICT WASTE COMMISSION REGULATION

BID PROPOSAL FORMS FOR THE SALE OF REAL PROPERTY LOCATED IN THE CITY OF CORONA IN THE COUNTY OF RIVERSIDE

An Act to provide for the incorporation of The Manitoba-Saskatchewan Conference of the Seventh-day Adventist Church

RENT SUPPLEMENT REGULATION

RESIDENTIAL ACCESSORY BUILDINGS (Detached Garage, Gazebo, Shed serving a Single Detached, Semi-Detached, Duplex Dwellings and Row Houses)

Tax Sale Tax sales recommended that you seek advice from a lawyer

COURT FILE NUMBER Clerk's Stamp

TORONTO MUNICIPAL CODE CHAPTER 849, WATER AND SEWAGE SERVICES AND UTILITY BILL. Chapter 849 WATER AND SEWAGE SERVICES AND UTILITY BILL 1

CONDOMINIUM PROPERTY REGULATION

The Auction Company Ltd. Magnuson Realty Ltd. Phone: Phone: Cell: Coldwell Banker Lifestyle Realty

A GUIDE FOR DIRECTORS AND MEMBERS: TERMINATION OF MEMBERSHIP AND OCCUPANCY RIGHTS IN ALBERTA HOUSING COOPERATIVES

An Act to incorporate the Canadian Bible College of the Christian and Missionary Alliance

The Farm Land Lease-back Regulations

SUBDIVISION APPLICATION

RESIDENTIAL TENANCIES ACT

LOST DUPLICATE INDEFEASIBLE TITLE

(10) The Board has the powers and duties of an arbitrator under sections 29(3) and 43 of the Arbitration Act.

PLEASE NOTE. For more information concerning the history of this Act, please see the Table of Public Acts.

CONSENT APPLICATION GUIDE

The Subdivisions Act

Tax Enforcement Procedures Manual

The Chair called the meeting to order at 9:00 a.m. with all members present with the exception of Councillor Wright and Councillor Kissel.

Subdivision Application Package RURAL MUNICIPALITY

RULES OF AUCTION TYPE OF AUCTION: PLACE OF AUCTION: TIME OF AUCTION: Somerset West, 7130 NAME & CONTACT DETAILS OF AUCTIONEER:

The Council of the Municipal District of Foothills No. 31 met at the Foothills Administration Building, High River, Alberta, for a meeting on

MOBILE HOME SITES TENANCIES ACT

4. INTRODUCTION AND OVERVIEW PUBLIC MEETINGS

GENERAL INFORMATION TRANSFER OF LAND BY INDIVIDUALS THE LAND TITLES OFFICE CANNOT GIVE LEGAL ADVICE

MINERAL RIGHTS COMPENSATION REGULATION

November 4, 2017 Short Notice Real Estate & Equipment Auction for Greg Grills & Renee Grills

Request for Proposal(RFP) for Planning Services

FOR SALE COMMERCIAL SITE / DEVELOPMENT OPPORTUNITY Total Gross Internal Floor Area 16,399 ft sq (1, m sq) Price: On Application (exclusive)

IN THE SUPERIOR COURT OF THE STATE OF WASHINGTON IN AND FOR THE COUNTY OF PIERCE

Retail Leases Amendment Act 2005 No 90

Transcription:

The Alberta Gazette Part I Vol. 108 Edmonton, Thursday, March 15, 2012 No. 5 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Catherine A. Fraser, Chief Justice Court of Appeal. 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 26 of the Body Armour Control Act provides that that Act comes into force on Proclamation; and WHEREAS it is expedient to proclaim the Body Armour Control 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 Body Armour Control Act in force on June 15, 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: THE HONOURABLE CATHERINE A. FRASER, Administrator of Our Province of Alberta, in Our City of Edmonton in Our Province of Alberta, this 23 rd day of February in the Year of Our Lord Two Thousand Eleven and in the Sixtyfirst Year of Our Reign. BY COMMAND David Hancock, Provincial Secretary.

APPOINTMENTS Re-appointment of Provincial Court Judge (Provincial Court Act) March 18, 2012 Honourable Judge David Joseph Plosz For a term of one year to expire on March 17, 2013. Re-appointment of Supernumerary Provincial Court Judge (Provincial Court Act) March 9, 2012 Honourable Judge Harold Ralph Chisholm For a term of two years to expire on March 8, 2014. GOVERNMENT NOTICES Advanced Education and Technology Hosting Expenses Exceeding $600.00 For the Period October 1, 2011 to December 31, 2011 Function Name: Alberta Science and Technology (ASTech) Gala Date: October 28, 2011 Amount: $5,400.00 Purpose: The gala brings together representatives from government, industry, media, and educational institutions to celebrate and educate attendees on the outstanding successes of science and technology in Alberta, as well as the individuals and organizations that have contributed. Approximately 24 participants. Location: Edmonton, Alberta Function Name: Alberta Research and Innovation Authority (ARIA) Meetings Date(s): November 13, 14, 15, 2011 Amount: $8,733.42 Purpose: Board meetings are an opportunity for ARIA s members to discuss current international research and innovation developments with strategic Alberta stakeholders and provide advice on specific opportunities and challenges areas related to Alberta s needs. Approximately 168 participants over three days. Location: Edmonton, Alberta Function Name: Student Leader Orientation to Government Date(s): August 9, 2011* Amount: $1,784.84-176 -

Purpose: To provide an overview of Government and the post secondary system to new student leaders. Approximately 50 participants. Location: Edmonton, Alberta * The date shown is the date of the hosting function; however, these hosting expenses were paid during the period October 1, 2011 - December 31, 2011. Agriculture and Rural Development Form 15 (Irrigation Districts Act) (Section 88) Notice to Irrigation Secretariat: Change of Area of an Irrigation District On behalf of the Western Irrigation District, I hereby request that the Irrigation Secretariat forward a certified copy of this notice to the Registrar for Land Titles for the purposes of registration under section 22 of the Land Titles Act and arrange for notice to be published in the Alberta Gazette. The following parcels of land should be removed from the irrigation district and the notation removed from the certificate of title: LINC Number Short Legal Description as shown on title Title Number 0015 006 299 4;27;24;13;SW 111 270 275 0032 233 116 0710581;2;2 111 325 872 I certify the procedures required under part 4 of the Irrigation Districts Act have been completed and the area of the Western Irrigation District should be changed according to the above list. Rebecca Fast, Office Administrator, Irrigation Secretariat. Culture and Community Services 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 21, 2001. APPROVED - 177 -

NTS Map Sheet 83 B/08 Sylvan Lake Durham Creek (creek) Located in: ATS: NW 15-39-01-W5 to NW 25-39-01-W5 Lat/Long: 52 21 37 N & 114 04 19 W to 52 23 18 N & 114 01 11 W Flows north-easterly for approximately 5.5 km, joining the Blindman River approximately 10 km north-east of the Town of Sylvan Lake. The name commemorates the Durham School District No. 3907, through which the creek flowed. NTS Map Sheet 83 O/05 Driftpile Jim Cook s Creek (creek) - 178 -

Located in: ATS: NE 36 72 12-W5 to SE 17 73 11-W5 Lat/Long: 55 16 52 N & 115 41 44 W to 55 19 21 N & 115 38 40 W Flows generally northward for approximately 7 km until it enters Giroux Bay (of Lesser Slave lake), just west of the hamlet of Faust. The name commemorates James William Jim Cook. He was one of the first homesteaders in the Faust region. The creek ran through his property and has been known locally as Jim Cook s Creek since at least the 1940s. Signed 22nd day of June, A.D. 2001 Signed 21st day of July, A.D. 2001 Brian Caillou, Chair Alberta Historical Resources Foundation Gene Zwozdesky, Minister Community Development - 179 -

Notice of Intent to Designate a Provincial Historic Resource (Historical Resources Act) File: Des. 2292 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 and Community Services intends to make an Order that 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 in Fort Macleod, 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 Queen s Hotel is a fine example of the kind of substantial hotels built in Alberta s urban centres during their boom periods. Its heritage value lies in its contribution to the heritage character of the Fort Macleod Provincial Historic Area. In early Alberta, certain communities developed as centralized service points. These communities attracted a number of essential businesses and services, including hotels. Hotels provided short-term lodging for farmers and ranchers in town to do business, for tourists looking for comfortable accommodations, for newcomers evaluating a community as a place to settle, and for commercial travellers looking for sales and investment opportunities. Through their associated restaurants, taverns and pool rooms, hotels also served as recreational centres for a region s established population. In many communities, hotels were often the most substantial buildings and would be constantly improved with the latest technological and architectural improvements to attract business from competing establishments or to market themselves to particular classes of clients. In the late 1800s and early 1900s, Macleod was an important administrative, distribution and service centre for southern Alberta. Unlike many Alberta communities, where the town layout was determined by the railway right-of-ways, Macleod pre-existed the railways and its main street and hotels are located some distance north of the tracks. Despite this distance between the railway and Macleod s established commercial district, the town flourished during the years between 1897 and 1914 with many substantial sandstone buildings being constructed, including the Queen s Hotel. The Queen s Hotel was established in 1886 and consisted of two frame buildings on Macleod s main street. In 1896, Harry Stedman purchased the Queen s Hotel and, in 1903, began construction on a much more substantial hotel, which is the current building. The new hotel was an impressive three-storey, frame building on a slightly U-shaped plan with primary exterior walls clad in rough-faced, locally quarried - 180 -

sandstone. It boasted a large lobby, bar and restaurant on the ground floor and 40 rooms arranged around central hallways on the upper two floors. Adding to its air of sophistication were design elements that included sandstone windows sills and belt courses and, notably, a classically-inspired pressed metal, bracketed cornice running along the parapet of the primary facades. Upon completion, the new Queen s Hotel was touted as Macleod s finest lodgings and was the most expensive hotel in town. The Queen s Hotel soon became the lodging of choice for business people, government officials and well-heeled visitors to the area. Although there were older brick buildings in Macleod, the Queen s Hotel was the first substantial sandstone building in town. The hotel s robust construction allowed it to survive the 1906 fire that devastated Macleod s main street. The hotel s stately appearance, the local availability of sandstone, and restrictive building codes in the wake of the fire resulted in the establishment of sandstone as the preferred construction material in pre-first World War Macleod. Like many small town hotels throughout Alberta, the fortunes of the Queen s Hotel declined in the later decades of the twentieth century. The hotel became primarily a downtown tavern with low-cost apartments on the upper floors. Nonetheless, with its impressive scale and form, sandstone construction and classically-inspired details, the Queen s Hotel continues to serve as a defining anchor in Fort Macleod s historic commercial district. It is therefore considered that the preservation and protection of the resource is in the public interest. Dated this 29 th day of February, A.D. 2012. David Link, Assistant Deputy Minister Heritage Division Order Designating Provincial Historic Resource (Historical Resources Act) MO 09/12 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: Quarry of the Ancestors, together with those portions of the: Northwest quarter of section 27, township 94, range 10, west of the 4th meridian Northeast quarter of section 28, township 94, range 10, west of the 4th meridian East half of section 33, township 94, range 10, west of the 4th meridian - 181 -

West half of section 34, township 94, range 10, west of the 4th meridian Northeast quarter of section 34, township 94, range 10, west of the 4th meridian Southeast quarter of section 34, township 94, range 10, west of the 4th meridian included within the survey plan registered with Alberta Land Titles as Plan No. 112 4854 and as Instrument No. 112 326 350 and municipally located in the Regional Municipality of Wood Buffalo, Alberta as 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, February 15, 2012. Heather Klimchuk, Minister. Education Hosting Expenses Exceeding $600.00 Paid during the period October 1, 2011 to December 31, 2011 Function: Capacity Builders Workshop Date: September 7, 2011 Amount: $620.01 Purpose: To host school jurisdictions to begin developing the infrastructure and framework for moving forward on Action for Inclusion. Location: Edmonton, Alberta - 182 -

Function: Transformation Meetings Date: September 20, 2011 Amount: $660.12 Purpose: To host stakeholders and partner representatives in discussions for Fall Transformation and next phases for Alberta Education. Location: Grande Prairie, Alberta Function: Transformation Meetings Date: September 26, 2011 Amount: $1,233.97 Purpose: To host stakeholders and partner representatives in discussions for Fall Transformation and next phases for Alberta Education. Location: Edmonton, Alberta Function: WE Heard You Student Engagement Institute Date: September 26, 2011 Amount: $1,668.27 Purpose: The focus of the institute was to continue collaborative learning around the topic of student engagement reflecting on the data collected in the TELL them FROM me provincial survey. Location: Edmonton, Alberta Function: Transformation Meetings Date: September 27, 2011 Amount: $1,906.12 Purpose: To host stakeholders and partner representatives in discussions for Fall Transformation and next phases for Alberta Education. Location: Red Deer, Alberta Function: ipads: What Are We Learning? Date: October 3, 2011 Amount: $5,487.68 Purpose: To host school jurisdictions engaged in the implementation of ipads to share the opportunities and challenges these devices provide with respect to teaching and learning. Location: Edmonton, Alberta Function: Community Conversations Date: November 16, 2011 Amount: $1,111.74 Purpose: Meeting with a number of community members to provide an opportunity for Albertans to share their vision for the Alberta education system and in forming the basis for future legislation and budget. Location: Edmonton, Alberta - 183 -

Finance Insurance Notice (Insurance Act) Effective January 30, 2012, Groupama Transport changed its name to Gan Eurocourtage. Brad Geddes, BA, MSc, MBA Deputy Superintendent of Insurance. Justice Hosting Expenses Exceeding $600.00 For the period ending December 31, 2011 Purpose: Annual Conference of Canadian Review Boards Location: Edmonton Amount: $3,036.85 Date of Function: September 8 10, 2011 Purpose: SafeCom Innovation Fund-Social Return on Investment Training Workshops Location: Edmonton Amount: $808.80 Date of Function: September 12-15, 2011 Purpose: Prosecution Package Preparation by Police & Hand off to Prosecution Analysis Sessions Location: Edmonton/Calgary Amount: $1,773.85 Date of Function: September 13-October 3, 2011 Purpose: SafeCom Innovation Fund-Social Return on Investment Training Workshops Location: Calgary Amount: $1,978.80 Date of Function: September 26-29, 2011 Purpose: Integrated Justice Services Project Mapping Session Location: Edmonton Amount: $1,886.92 Date of Function: November 1, 2011-184 -

Purpose: Integrated Justice Services Project Mapping Session Location: Calgary Amount: $1,218.94 Date of Function: November 3, 2011 Purpose: Introduction of New Chief Medical Examiner Reception Location: Calgary Amount: $1,491.59 Date of Function: November 7, 2011 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 Amber Madi Mcleod Missing Beneficiaries of Mona Woolford Sandra Georgi Inheritance from mother s estate $319,016.43 Cash on hand $226,372.34 Cash on hand $4,140.55 Mardi-Ann Mcleod also known as Marjorie Ann McLeod JD of Edmonton 104162 Mona Woolford JD of Wetaskiwin SES1228753 140,231 Last known address as of March 17, 1998 was Vancouver, British Columbia 162,875 51,234 Safety Codes Council Agency Accreditation - Cancellation Pursuant to section 30 of the Safety Codes Act it is hereby ordered that B.E. Inspection Services Ltd, Accreditation No. A000138, Order No. 0199 Is to cease services under the Safety Codes Act for Building - 185 -

Consisting of all parts of the Alberta Building Code, including applicable Alberta amendments and regulations. Issued Date: February 14, 2012. Pursuant to Section 30 of the Safety Codes Act it is hereby ordered that Kokanee Consultants Ltd., Accreditation No. A000194, Order No. 0260 Is to cease services under the Safety Codes Act for Electrical. Consisting of all parts of the Canadian Electrical Code, Code for Electrical Installations at Oil and Gas Facilities and Alberta Electrical Utility Code. Issued Date: February 23, 2012. Pursuant to section 30 of the Safety Codes Act it is hereby ordered that Municipality of Crowsnest Pass, Accreditation No. A000171, Order No. 0551 Is to cease services under the Safety Codes Act for Building Consisting of all parts of the Alberta Building Code, including applicable Alberta amendments and regulations. Issued Date: February 23, 2012. Pursuant to section 30 of the Safety Codes Act it is hereby ordered that Municipality of Crowsnest Pass, Accreditation No A000171, Order No. 0552 Is to cease services under the Safety Codes Act for Fire Consisting of all parts of the Alberta Fire Code, including investigations, including applicable Alberta amendments and regulations. Issued Date: February 23, 2012. Pursuant to Section 30 of the Safety Codes Act it is hereby ordered that Pro-Train Fire and Safety Training Consultants, Accreditation No. A000193, Order No. 0410 Is to cease services under the Safety Codes Act for Fire. Consisting of all parts of the Alberta Fire Code including investigations, including applicable Alberta amendments and regulations. Issued Date: February 10, 2012. - 186 -

Corporate Accreditation Amendment (Safety Codes Act) Pursuant to section 28 of the Safety Codes Act it is hereby ordered that Cenovus Energy Inc., Accreditation No. C000197, Order No. 914 Due to the name change from EnCana Canadian Plains Division and Athabasca Gas BU and having satisfied the terms and conditions of the Safety Codes Council is authorized to administer the Safety Codes Act within their jurisdiction for Electrical Consisting of all parts of the Canadian Electrical Code, Code for Electrical Installations at Oil & Gas Facilities and Alberta Electrical Utility Code. Accredited Date: May 23, 2001 Issued Date: February 14, 2012. Pursuant to section 28 of the Safety Codes Act it is hereby ordered that Cenovus FCCL Ltd., Accreditation No. C000831, Order No. 2665 Due to the name change from EnCana Oil Sands Ltd and having satisfied the terms and conditions of the Safety Codes Council is authorized to administer the Safety Codes Act within their jurisdiction for Electrical Consisting of all parts of the Canadian Electrical Code, Code for Electrical Installations at Oil & Gas Facilities and Alberta Electrical Utility Code. Accredited Date: July 15, 2008 Issued Date: February 14, 2012. Joint Municipal Accreditation Cancellation (Safety Codes Act) Pursuant to section 26 of the Safety Codes Act it is hereby ordered that, Summer Village of Sunset Beach, Summer Village of Whispering Hills, Accreditation No. J000150, Order No. 1347 Due to the voluntary withdrawal from accreditation is to cease administration under the Safety Codes Act within its jurisdiction for Building Consisting of all parts of the Alberta Building Code, including applicable Alberta amendments and regulations. Date: February 14, 2012. - 187 -

Pursuant to section 26 of the Safety Codes Act it is hereby ordered that, Summer Village of Sunset Beach, Summer Village of Whispering Hills, Accreditation No. J000150, Order No. 1346 Due to the voluntary withdrawal from accreditation is to cease administration under the Safety Codes Act within its jurisdiction for Electrical Consisting of all parts of the Canadian Electrical Code, Code for Electrical Installations at Oil and Gas Facilities and Alberta Electrical Utility Code including applicable Alberta amendments and regulations. Date: February 14, 2012. Pursuant to section 26 of the Safety Codes Act it is hereby ordered that, Summer Village of Sunset Beach, Summer Village of Whispering Hills, Accreditation No. J000150, Order No. 1345 Due to the voluntary withdrawal from accreditation is to cease administration under the Safety Codes Act within its jurisdiction for Gas Consisting of all parts of the Natural Gas and Propane Installation Code and Propane Storage and Handling Code including applicable Alberta amendments and regulations. Date: February 14, 2012. Pursuant to section 26 of the Safety Codes Act it is hereby ordered that, Summer Village of Sunset Beach, Summer Village of Whispering Hills, Accreditation No. J000150, Order No. 1344 Due to the voluntary withdrawal from accreditation is to cease administration under the Safety Codes Act within its jurisdiction for Plumbing Consisting of all parts of the National Plumbing Code and Alberta Private Sewage Systems Standard of Practice including applicable Alberta amendments and regulations. Date: February 14, 2012. Municipal Accreditation (Safety Codes Act) Pursuant to Section 26 of the Safety Codes Act it is hereby ordered that Summer Village of Sunset Beach, Accreditation No. M000455, Order No. 2844 Having satisfied the terms and conditions of the Safety Codes Council is authorized to administer the Safety Codes Act within their jurisdiction for Building - 188 -

Consisting of all parts of the Alberta Building Code including applicable Alberta amendments and regulations. Accredited Date: September 10, 2001 Issued Date: February 14, 2012. Pursuant to Section 26 of the Safety Codes Act it is hereby ordered that Summer Village of Sunset Beach, Accreditation No. M000455, Order No. 2845 Having satisfied the terms and conditions of the Safety Codes Council is authorized to administer the Safety Codes Act within their jurisdiction for Electrical Consisting of all parts of the Canadian Electrical Code, Code for Electrical Installations at Oil and Gas Facilities including applicable Alberta amendments and regulations. Accredited Date: September 10, 2001 Issued Date: February 14, 2012. Pursuant to Section 26 of the Safety Codes Act it is hereby ordered that Summer Village of Sunset Beach, Accreditation No. M000455, Order No. 2846 Having satisfied the terms and conditions of the Safety Codes Council is authorized to administer the Safety Codes Act within their jurisdiction for Gas Consisting of all parts of the Natural Gas and Propane Installation Code and Propane Storage and Handling Code, including applicable Alberta amendments and regulations. Accredited Date: June 27, 2001 Issued Date: February 14, 2012. Pursuant to Section 26 of the Safety Codes Act it is hereby ordered that Summer Village of Sunset Beach, Accreditation No. M000455, Order No. 2847 Having satisfied the terms and conditions of the Safety Codes Council is authorized to administer the Safety Codes Act within their jurisdiction for Plumbing Consisting of all parts of the National Plumbing Code and Alberta Private Sewage Systems Standard of Practice, including applicable Alberta amendments and regulations. Accredited Date: June 27, 2001 Issued Date: February 14, 2012. Pursuant to Section 26 of the Safety Codes Act it is hereby ordered that Town of Swan Hills, Accreditation No. M000259, Order No. 2840-189 -

Having satisfied the terms and conditions of the Safety Codes Council is authorized to administer the Safety Codes Act within their jurisdiction for Building Consisting of all parts of the Alberta Building Code including applicable Alberta amendments and regulations. Accredited Date: February 10, 2012 Issued Date: February 10, 2012. Pursuant to Section 26 of the Safety Codes Act it is hereby ordered that Town of Swan Hills, Accreditation No. M000259, Order No. 2841 Having satisfied the terms and conditions of the Safety Codes Council is authorized to administer the Safety Codes Act within their jurisdiction for Electrical Consisting of all parts of the Canadian Electrical Code, Code for Electrical Installations at Oil and Gas Facilities including applicable Alberta amendments and regulations. Accredited Date: February 10, 2012 Issued Date: February 10, 2012. Pursuant to Section 26 of the Safety Codes Act it is hereby ordered that Town of Swan Hills, Accreditation No. M000259, Order No. 2842 Having satisfied the terms and conditions of the Safety Codes Council is authorized to administer the Safety Codes Act within their jurisdiction for Gas Consisting of all parts of the Natural Gas and Propane Installation Code and Propane Storage and Handling Code, including applicable Alberta amendments and regulations. Excluding natural and propane gas highway vehicle conversions. Accredited Date: February 10, 2012 Issued Date: February 10, 2012. Pursuant to Section 26 of the Safety Codes Act it is hereby ordered that Town of Swan Hills, Accreditation No. M000259, Order No. 2843 Having satisfied the terms and conditions of the Safety Codes Council is authorized to administer the Safety Codes Act within their jurisdiction for Plumbing Consisting of all parts of the National Plumbing Code and Alberta Private Sewage Systems Standard of Practice, including applicable Alberta amendments and regulations. Accredited Date: February 10, 2012 Issued Date: February 10, 2012. - 190 -

Municipal Accreditation - Cancellation (Safety Codes Act) Pursuant to section 26 of the Safety Codes Act it is hereby ordered that Woodlands County, Accreditation No. M000217, Order No. 0861 Due to the voluntary withdrawal from accreditation is to cease administration under the Safety Codes Act within its jurisdiction for Fire Consisting of all parts of the Alberta Fire Code, including investigations, including applicable Alberta amendments and regulations. Excluding Part 4 requirements for tank storage for flammable and combustible liquids. Date: February 14, 2012. Service Alberta Notice of Intent to Dissolve (Cooperatives Act) Leduc Seed Cleaning Association Limited Notice is hereby given that a Notice of Intent to Dissolve was issued to Leduc Seed Cleaning Association Limited on February 17, 2012. Dated at Edmonton, Alberta, February 17, 2012. Brock Ketcham, Director of Cooperatives. Revocation of Intent to Dissolve (Cooperatives Act) Haymarket Café Worker Owned Cooperative Notice is hereby given that a Revocation of Intent to Dissolve was issued to Haymarket Café Worker Owned Cooperative on December 5, 2011. Dated at Edmonton, Alberta, February 16, 2012. Brock Ketcham, Director of Cooperatives. - 191 -

ADVERTISEMENTS Irrigation District Notice Enforcement Return (Irrigation Districts Act) Taber Irrigation District Notice is hereby given that the Court of Queen s Bench of the Judicial District of Lethbridge has fixed Tuesday, May 8, 2012 as the day on which at the hour of 1:30 p.m., the Court will sit at the Court House, Lethbridge, Alberta for the purpose of confirmation of the Rate Enforcement Return for the Taber Irrigation District covering rates assessed for the year 2010. Dated at Taber, Alberta, March 1, 2012. 5-6 M. Kent Bullock, District Manager. Western Irrigation District Notice is hereby given that a Justice of the Court of Queen s Bench of Alberta has fixed Thursday, May 17, 2012 as the day on which, at the hour of 10:00 a.m., or so soon thereafter as the application can be heard, the Court will sit in Chambers, at the Court House, 601 5 Street S.W. in Calgary, Alberta, for the purpose of confirmation of the Enforcement Return for the Western Irrigation District covering rates assessed for the year 2010. Dated at Strathmore, Alberta, March 1, 2012. 5-6 Erwin Braun, General Manager. Notice of Certificate of Intent to Dissolve (Business Corporations Act) Notice is hereby given that a Certificate of Intent to Dissolve was issued to Discovery Ridge Capital Inc. on February 22, 2012. Dated at Calgary, Alberta on February 22, 2012. Craig L. Bentham, Barrister and Solicitor. - 192 -

Notice is hereby given that a Certificate of Intent to Dissolve was issued to Discovery Ridge Investments Inc. on February 22, 2012. Dated at Calgary, Alberta on February 22, 2012. Craig L. Bentham, Barrister and Solicitor. Public Sale of Land (Municipal Government Act) Rocky View County Notice is hereby given that under the provisions of the Municipal Government Act, Rocky View County will offer for sale, by public auction, in the Municipal Office, 911 32 Avenue NE Calgary, Alberta, on Friday, May 4, 2012, at 2:00 p.m., the following lands: Title LINC# Lot Block Plan Qtr Sec Twp Rge Mer Roll # 081092107 0031578744 3 5 0610551 NE -14-23 -27-4 03214091 081124873 0026956482 RY 11 SE -21-23 -27-4 03221009 071552011 0026945692 36 3 9710036 NW -23-23 -27-4 03223345 061043222 0027329663 14 14 9810012 SW -23-23 -27-4 03223502 031023134 0029363554 25 B 0212119 SE -25-23 -27-4 03225036 071481648 0032631475 Unit 25 0714171 SW -31-23 -28-4 03331104 XD218 0018957563 B 4359AH N -31-23 -28-4 03331120 071058020 0015172596 6 1 7721 JK NE -12-23 -5-5 03912131 071049409 0026383687 SE -7-24 -27-4 04207008 081212284 0021679188 SE -29-24 -27-4 04229001 081071074 0029021748 1 0112710 SE -32-24 -28-4 04332021 991305110 0026071720 3 2 9411323 NE -21-24 -3-5 04721058 081170248 0031427743 55 1 0514055 SE -23-24 -3-5 04723129 041127815 0015619091 2 7710490 NW -27-24 -3-5 04727032 071471380 0021596573 2 9210320 NW 18 25 27-4 05218011 071594225 0032889610 4 3 0715820 NE -16-26 -1-5 06516033 071410610 0026166371 26 5 9411928 SE -1-26 -3-5 06701041 071050108 0029358660 2 1 0212085 NE -1-26 -3-5 06701099-193 -

081005474 0029358702 5 1 0212085 NE -1-26 -3-5 06701102 071229347 0032271017 2 1 0710896 SW -1-26 -3-5 06701134 091042671 0031320476 18 1 0513431 SE -16-26 -3-5 06716008 081288351 0031264352 Unit 14 0513169 SE -27-26 -4-5 06827098 061342721 0028130169 1 1 9912824 NE -24-27 -27-4 07224004 081414310 0019513192 1 5 9111672 SW -15-27 -28-4 07315020 051251405 0027937226 1 9911449 SE -2-27 -2-5 07602003 071562956 0026208165 1 2 9410478 SE -22-27 -3-5 07722003 051213347 0021266267 SE -23-28 -2-5 08623001 021347045 0016900698 6 1 2392 EI SW -31-28 -2-5 08631012 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. Rocky View County may, after the public auction, become the owner of any parcel of land that is not sold at the public auction. Terms: CASH OR CERTIFIED CHEQUE. Deposit: 10% of bid at the time of the sale May 4, 2012. Balance: 90% of bid within 30 days of receipt by Rocky View County. Goods and Services Tax (GST) applicable as per Federal Statutes. Redemption may be affected by payment of all arrears of taxes and costs at any time prior to the sale. Dated at Calgary, Alberta, March 15, 2012. Kent Robinson, Director of Business Services. County of St. Paul No. 19 Notice is hereby given that, under the provisions of the Municipal Government Act, the County of St. Paul No. 19 will offer for sale, by public auction, in the County Office, St. Paul, Alberta, on Tuesday, May 8, 2012, at 1:30 p.m., the following lands: Pt. of Sec. Sec Twp Rge Mer Acres Lot Block Plan C of T NE 33 56 5 4 3.00 972328070 SW 10 58 7 4 9.92 892090070 NW 18 55 8 4 92.00 082250597-194 -

SE 13 56 9 4 160.00 842068195A SW 13 56 9 4 160.00 842068195 SE 20 62 10 4 11.00 1-0022983 092050141 SW 12 56 10 4 160.00 222U252 SE 13 56 10 4 160.00 842068194 NE 9 57 10 4 154.94 942129894 NE 31 58 11 4 154.00 072729151 SW 27 59 11 4 1.82 042509431 SE 12 62 12 4 156.00 792017883 ASHMONT Lot Block Plan C of T 1 3 1379CL 042360729 4 4 1379CL 082250024 FLOATINGSTONE LAKE Lot Block Plan C of T 27 4 1209TR 002199753 26 1 7622036 052282222 LOWER MANN LAKE Lot Block Plan C of T 11 1 6815MC 012002573+1 10 2 3909TR 972301428 16 2 3909TR 062490067 LOWER THERIEN LAKE Lot Block Plan C of T 113 2 7922205 922107567 211 6 7922205 932071733+85 212 6 7922205 932071733+86-195 -

UPPER MANN LAKE Lot Block Plan C of T 19 2 8222114 982021920 20 2 8222114 972330178 VINCENT LAKE Lot Block Plan C of T 3 4 4222NY 092213943 10 7 8020651 942141795 2A 1 0222598 022219938 6 2 7922083 052413658 Each parcel will be offered for sale, subject to a reserve bid and to the reservations and conditions contained in the existing certificate of title. These properties are being offered for sale on as is where is basis and the County of St. Paul No. 19 makes no representation and gives no warranty whatsoever as to the adequacy of services, soil conditions, land use districting, building and development conditions, absence or presence of environmental contamination, or the developability of the subject land for any intended use by the Purchaser. The County of St. Paul No. 19 may, after the public auction, become the owner of any parcel of land not sold at the public auction. All Bidders or their Agents must be present at the Public Auction. Terms: Cash. The above properties may be subject to G.S.T. Redemption may be affected by payment of all arrears of taxes and costs at any time prior to the sale. Dated at St. Paul, Alberta, February 24, 2012. Sheila Kitz, Chief Administrator Officer. Town of Nanton Notice is hereby given that, under the provisions of the Municipal Government Act, the Town of Nanton will offer for sale, by public auction, in the Council Chambers located at the Nanton Fire Hall, 2503 21 Avenue, Nanton, Alberta, on Monday, April 30, 2012, at 1:00 p.m., the following lands: - 196 -

Lot Block Plan 11 3 4362I 18 7 959J 17 25 3163L The 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(s) is being offered for sale on an as is, where is basis and the Town of Nanton makes no representation and gives no warranty whatsoever as to the adequacy of services, soil conditions, land use districts, building and development conditions, absence or presence of environmental contamination, or the develop ability of the subject land for any intended use of the purchaser. No bid will be accepted where the bidder attempts to attach conditions precedent to the sale of any parcel(s). No terms or conditions of sale will be considered other than those specified by the Town of Nanton. The Town of Nanton may, after the public auction, become the owner of any parcel of land not sold at the public auction. Terms: Cash or Certified Cheque Redemption may be affected by payment of all arrears of taxes and costs at any time prior to the sale. For a list of addresses and reserve bids please contact the Town of Nanton Administrative Office at (403)646-2029. Dated at Nanton, Alberta, March 15, 2012. Brad Mason, Chief Administrative Officer. Village of Big Valley Notice is hereby given that, under the provisions of the Municipal Government Act, the Village of Big Valley will offer for sale, by public auction, at the Village Office located at 29 1 st Ave S, Big Valley, Alberta, on Tuesday, May 15, 2012, at 10:00 a.m., the following lands: Lot Block Plan C of T 15 5 1725 AN 082 086 215 +1 16 5 1725 AN 082 086 215 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. - 197 -

The land is being offered for sale on a As is, where is basis, and the Village of Big Valley makes no representation and gives no warranty whatsoever as to the adequacy of services, soil conditions, land use districting, building and development conditions, absence or presence of environmental contamination, or the developability of the subject land for any intended use by the successful bidder. The Village of Big Valley may, after the public auction, become the owner of any parcel of land not sold at public auction. Terms: Cash Redemption may be affected by payment of all arrears of taxes and costs at any time prior to the sale. Dated at Big Valley, Alberta, March 1, 2012. Jamie Harden, Administrator. - 198 -

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 March 31 May 11 April 14 May 25 April 30 June 10 May 15 June 25 May 31 July 11 June 15 July 26 June 30 August 10 July 14 August 24 July 31 September 10 August 15 September 25 August 31 October 11 September 15 October 26 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). - 199 -

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. - 200 -