The Alberta Gazette. Part I. Vol. 100 Edmonton, Saturday, February 28, 2004 No. 4 GOVERNMENT NOTICES. Agriculture, Food and Rural Development.

Size: px
Start display at page:

Download "The Alberta Gazette. Part I. Vol. 100 Edmonton, Saturday, February 28, 2004 No. 4 GOVERNMENT NOTICES. Agriculture, Food and Rural Development."

Transcription

1 The Alberta Gazette Part I Vol. 100 Edmonton, Saturday, February 28, 2004 No. 4 GOVERNMENT NOTICES Agriculture, Food and Rural Development Form 15 (Irrigation Districts Act) (Section 88) Notice to Irrigation Secretariat: Change of Area of an Irrigation District On behalf of the Lethbridge Northern Irrigation District, I hereby request that the Irrigation Secretariat forward a certified copy of this notice to the Registrar of Land Titles for the purposes of registration under section 22 of the Land Titles Act and arrange for notice to be published in The Alberta Gazette. The following parcels of land should be ADDED to the irrigation district and the appropriate notation added to the certificate of title: LINC Number Short Legal Description as shown on Title Title Number ;23;12;7;SW ;23;12;7;NW ;23;12;7;NE ;23;12;18;SW ;23;12;18;SE ;23;12;19;SE

2 ;23;12;19;SW ;23;12;19;NW ;23;12;19;NE ;23;12;20;SW ;23;12;20;SE ;23;12;20;NW ;23;12;29;SW ;23;12;29;NW A ;23;12;31;SE ;23;12;31;SW ;23;12;31;NW ;23;12;31;NE ;23;12;32;NW ;23;12;32;SW ;23;13;4;SW ;23;13;4;NW ;23;13;5;NW ;23;13;5;NE ;23;13;7;SE ;23;13;7;SW ;23;13;7;NW ;23;13;7;NE ;24;12;2;SW ;24;12;2;NW ;24;12;2;NE

3 ;24;12;3;SW ;24;12;3;NE ;24;12;11;SE ;24;12;11;SW ;24;12;11;NW ;24;12;11;NE ;24;12;12;NW ;24;12;13;SE ;24;12;13;NW ;24;12;13;NE ;24;12;14;SW ;24;12;14;NW ;24;12;23;NE FS ;24;12;24;SW ;24;12;24;NW ;24;12;24;SE ;24;12;24;NE ;24;12;25;SE ;24;12;25;SW ;24;12;25;NW ;24;12;25;NE ;24;12;26;NE ;24;12;35;SE A ;24;12;36;NE ;24;12;36;SE D

4 ;24;13;1;SW ;24;13;1;NW ;24;13;1;NE ;24;13;1;NE 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 IRR908;RW; B IRR1349;A;B I certify the procedures required under Part 4 of the Irrigation Districts Act have been completed and the area of the Lethbridge Northern Irrigation District should be changed according to the above list. Laurie Hodge, Office Manager, Irrigation Secretariat. Community Development Hosting Expenses Exceeding $ For the period October 1, 2003 to December 31, 2003 Function: Alberta s Future Leaders (AFL) Community and Sponsor Recognition Day Date of Function: August 28, 2003 Amount: $1, Location: Westeridge Park Lodge & Golf Resort; Edmonton, Alberta Purpose: Recognition Day and banquet to acknowledge participating communities and corporate sponsors. Function: 22 nd Annual Meeting Status of Women Date of Function: September 24, 25 and 26, 2003 Amount: $5, Location: The Westin; Edmonton, Alberta Purpose: Food and beverage expense for the 22 nd Annual Meeting attended by Federal/Provincial/Territorial Ministers responsible for the Status of Women

5 Function: 22 nd Annual Meeting Status of Women Date of Function: September 25, 2003 Amount: $1, Location: Fort Edmonton; Edmonton, Alberta Purpose: BBQ event attended by Federal/Provincial/Territorial Ministers responsible for the Status of Women. Function: 18 th Annual Ukrainian Cultural Heritage Village Volunteer Appreciation Event Date of Function: October 5, 2003 Amount: $4, Location: Chateau Louis Hotel & Conference Centre; Edmonton, Alberta Purpose: Recognition Dinner for volunteers for efforts over the past year. Approximately 1,200 individuals and group contributing 12,000 hours. Function: Historic Places Initiative Workshop Date of Function: November 6 and 7, 2003 Amount: $1, Location: Northern Alberta Jubilee Auditorium; Edmonton, Alberta Purpose: Lunch and break refreshments for an HPI Workshop attended by 40 consultants and/or Municipal contacts from across the Province. Function: Sport and Recreation Association Presidents Meeting Date of Function: November 26, 2003 Amount: $2, Location: Radisson Hotel Calgary Airport; Calgary, Alberta Purpose: Provide food and beverage for annual meeting with approximately 100 attendees. Function: Sport and Recreation Association Presidents Meeting Date of Function: November 27, 2003 Amount: $3, Location: Ramada Hotel & Conference Centre; Edmonton, Alberta Purpose: Banquet Dinner for approximately 120 attendees of Sport and Recreation Association Annual Meeting. Function: Alberta Historical Resources Foundation Board Meeting Date of Function: November 27 and 28, 2003 Amount: $ Location: Old St. Stephen s College; Edmonton, Alberta Purpose: To provide dinner and lunch/coffee break to Board Members, Minister and Department Staff. Function: Volunteer Wall of Fame Induction Date of Function: December 5, 2003 Amount: $4, Location: Legislature Pedway Mall; Edmonton, Alberta Purpose: To provide lunch for 150 guests of the Wild Rose Foundation s Vulunteer Awards Program

6 Finance Insurance Notice (Insurance Act) Effective January 1, 2004, Northern Indemnity Inc. amalgamated with St. Paul Guarantee Insurance Company. The continuing company name is St. Paul Guarantee Insurance Company. A. Hagan, Deputy Superintendent of Insurance. Infrastructure Sale or Disposition of Land (Government Organization Act) Name of Purchaser: Birchwood (Springbank Hill) Inc. Consideration: $1, Land Description: Plan That portion of Area A which lies outside the limits of Lot A on Plan , containing 0.01 acres, more or less. Excepting thereout all mines and minerals. Located in the City of Calgary. Name of Purchaser: The Canadian Pheasant Company Inc. of Box 1869; Brooks, Alberta T1R 1C6. Consideration: $599, Land Description: Plan , Block 1, Lot 1, containing hectares (68.20 acres) more or less. Excepting thereout all mines and minerals. Located in the County of Newell no. 4 -and- Plan , Parcel A, containing hectares ( acres) more or less. Excepting thereout: Public Works Plan , containing hectares (68.20 acres) more or less. Excepting thereout all mines and minerals. Located in the County of Newell No. 4. ADVERTISEMENTS Notice of Application for Private Bill John Paul II Bible School Act Notice is hereby given that petitions will be submitted to the Lieutenant Governor and the Legislative Assembly of the Province of Alberta at its next session for the passage of a Bill by Ernest Chauvet, Lorretta Hopegood and Marie Lorraine St. Denis

7 That Ernest Chauvet, Lorretta Hopegood and Marie Lorraine St. Denis, wish to be incorporated as a private educational institution known as John Paul II Bible School to provide post-secondary Christian education of catholic expression and promote the advancement of learning and the dissemination of knowledge, with such institution s head office being located at Radway, Alberta. Any person whose rights or property are materially affected by the proposed legislation may contact the Legislative Assembly in writing no later than the 15 th day following the opening day of session should they wish to make a representation relevant to this application. Correspondence should be addressed to the Office of Parliamentary Counsel, 800 Legislature Annex, Street, Edmonton, Alberta, T5K 1E4. Telephone (780) , Fax (780) Dated at Radway, Alberta, February 6, Earnest Chauvet; RR1, Site 2, Box 16; Legal, Alberta T0G 1L0 Lorretta Hopegood; General Delivery; Radway, Alberta T0A 1V0 Marie Lorraine St. Denis; P.O. Box 272; Radway, Alberta T0A 2V0 St. Mary's College Amendment Act, 2004 Notice is hereby given that petitions will be submitted by St. Mary's College to the Lieutenant Governor and the Legislative Assembly of the Province of Alberta at its next session for the passage of a Bill seeking amendments to the incorporating statute of St. Mary's College, the St. Mary's College Act, being chapter 46 of the Statutes of Alberta, 1986, so as to grant St. Mary's College the capacity, rights, powers, privileges and immunities of a natural person, the power and capacity to grant degrees, diplomas and certificates in fields of study taught at or in connection with the College, and the power and capacity to change the name of the College without further amendment of the St. Mary's College Act, and so as to clarify that St. Mary s College is not, and need not be, affiliated with the University of Calgary. Any person whose rights or property are materially affected by the proposed legislation may contact the Legislative Assembly in writing no later than the 15 th day following the opening day of session should they wish to make a representation relevant to this application. Correspondence should be addressed to the Office of Parliamentary Counsel, 800 Legislature Annex, Street, Edmonton, Alberta, T5K 1E4. Telephone (780) Fax (780) Dated at Calgary, Alberta, February 28, St. Mary's College; c/o April Grosse; Bennett Jones LLP 4500 Bankers Hall East; nd Street SW; Calgary, Alberta T2P 4K

8 Public Sale of Land (Municipal Government Act) Chapter M-26 RSA 2000 The City of Calgary 2004 Tax Sale Notice is hereby given that, under the provisions of the Municipal Government Act, The City of Calgary will offer for sale, by public auction, in the Calgary Power Reception Hall, City Hall, 700 Macleod Trail, S.E., Calgary, Alberta, on Thursday, April 15, 2004 at 10:00 a.m. the following listed lands: Item Roll Number Legal Description ;6; ;3; ;9; ;30; ;11; ;11; ;25; ;6; ;2; ;64; ;Unit ;5;17 & GT;1; ;Unit ;15; ;5; ;8; ;12;

9 ;18; ;31;N 1/2 of ;54; ;59; ;1; ;30; ;25; ;11; AD;1; S;6;32, GY;27; AJ;26; AP;8; ;Unit ;Unit ;Unit AF;36; ;Unit ;Unit ;Unit AG;29; AG;30; ;61;15A ;Unit ;Unit

10 ;13; ;30; ;23; ;56; ;Unit ;11; ;Unit ;Unit JK;1; AC;19; ;Unit ;Unit ;Unit ;Unit ;Unit ;Unit ;Unit ;Unit ;Unit ;Unit ;Unit ;Unit ;Unit ;Unit ;Unit

11 ;Unit ;Unit ;Unit ;Unit ;Unit ;Unit ;Unit ;Unit ;Unit ;Unit ;Unit GP;25; ;Unit ;Unit ;Unit GC;20; ;2;16A ;Unit GB;E; ;Unit A1;17; ;Unit ;Unit ;Unit ;Unit

12 ;Unit ;Unit ;Unit ;Unit ;Unit A2;Block A A3;5; T;6;1, T;18;34, T;8;37, ;36; ;Unit JK;8; LK;53; LK;24; LK;43; ;2; ;Unit ;Unit ;Unit HJ;6; JK;17; ;16; HV;3; HG;4;

13 JK;5; ;Unit ;Unit ;9; B1;43;31, ;Unit ;Unit ;Unit JK;2; HQ;5; JK;9; ;Unit ;Unit AG;2;31, U;2; ;Unit ;17; ;Unit 1C ;Unit 4F ;29; ;30; ;24; ;32; ;Unit ;Unit

14 ;Unit HY;12; ;Unit AV;24; LK;3; ;21; ;1; AM;6;13, ;37; MH-BLACKFOOT JK;34; JK;1; JK;1; HN;20; ;6; ;Unit JK;9; ;7; ;Unit ;3; ;20; ;61; ;14; ;39; JK;2;

15 ;1; ;4; ;2; ;1; ;10; ;Unit ;20; ;Unit ;4; ;7; ;10; ;7; ;48; ;23; ;17; ;Unit ;Unit ;12; MH-GREENWOOD VILLAGE MH-GREENWOOD VILLAGE MH-GREENWOOD VILLAGE ;24; ;Unit ;6; ;44;

16 ;57; ;4; ;35; ;29; ;16;34A ;2; ;6; ;15; ;1; ;7; ;7; ;3; ;9; ;5; ;2; ;1; ;1; ;8; ;12; ;11; ;11; ;1; ;4; ;12; ;30;

17 MH-CHATEAU ESTATES ;5; ;12; ;18; ;21; AH;Block ;Unit ;4; ;Unit ;6; ;1; ;20; ;5;83 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. This land is being offered for sale on an "as is, where is" basis and The City of Calgary makes no representation and gives no warranty whatsoever as to the adequacy of services, soil conditions, land use districting, building and development conditions, absence or presence of environmental contamination, or the developability of the subject land for any intended use by the purchaser. No bid will be accepted where the bidder attempts to attach conditions precedent to the sale of any parcel. No terms and conditions of sale will be considered other than those specified by The City of Calgary. The City of Calgary may, after the public auction, become the owner of any parcel of land that is not sold at the public auction. In accordance with Section 424(1) and (3) of the Municipal Government Act, (1) "The municipality at whose request a tax recovery notification was endorsed on the certificate of title for a parcel of land may become the owner of the parcel after the public auction, if the parcel is not sold at the public auction," (3) "A municipality that becomes the owner of a parcel of land pursuant to subsection (1) acquires the land free of all encumbrances, except (a) encumbrances arising from claims of the Crown in right of Canada, (b) irrigation of drainage debentures, (c) registered easements and instrument, (d) right of entry orders."

18 Terms: On all improved property, one-third cash is required on the date of sale and the balance within thirty (30) days. On all other property, one-third cash, with a minimum cash payment of $500 is required on the date of sale and the balance over 12 months, with interest at prime plus one percent per annum calculated on the unpaid balance. All sales are subject to current taxes. G.S.T. may apply on properties sold at the public auction. Redemption may be effected by payment of all arrears of taxes and costs at any time prior to the date of the sale. Contact the Property Tax Recovery Administrator for any further information at (403) Dated at Calgary, Alberta, January 30, M.J. Tanguay, Manager, Tax and Receivables Finance and Supply. The City of Edmonton Notice is hereby given that, under the provisions of the Municipal Government Act, R.S.A 2000 ch. M-26, The City of Edmonton will offer for sale, by public auction, in the Council Chambers, City Hall, Edmonton, Alberta, on Thursday April 22, 2004 at 10:00 a.m., the following lands: Item No. Legal Description Property Address 1 Plan Unit Avenue NW 2 Plan Unit Avenue NW 3 Plan Unit 44 Condo Accessory Bldg at 116 St & 100 Ave 4 Plan Unit 50 Condo Accessory Bldg at 111 St & 83 Ave 5 Plan Unit 71 Condo Accessory Bldg at 111 St & 83 Ave 6 Plan Unit 86 Condo Accessory Bldg at 111 St & 83 Ave 7 Plan Lot Street NW 8 Plan 4192RS Lot G Street NW 9 Plan Unit 74 Condo Accessory Bldg at 121 St & Jasper Ave

19 10 Plan Unit 109 Condo Accessory Bldg at 121 St & Jasper Ave 11 Plan Unit 205 Condo Accessory Bldg at 121 St & Jasper Ave 12 Plan Unit Street NW 13 Plan Unit Avenue NW 14 Plan Unit Avenue NW 15 Plan Block 7 Lot R Street NW 16 Plan 6150KS Block 2 Lot Street NW 17 Plan 2034KS Block 34 Lot Street NW 18 Plan Unit Mill Woods Road East NW 19 Plan 4370MC Block 4 Lot Street NW 20 Plan 4225MC Block 6 Lot Avenue NW 21 Plan 2960MC Block 8 Lot Avenue NW 22 Plan Block 7 Lot 22A Street NW 23 Plan 4746KS Block 5 Lot A Avenue NW 24 Plan 1924AM Block 8 Lot Street NW 25 Plan Unit Avenue NW 26 Plan Unit Avenue NW 27 Plan Unit Avenue NW 28 Plan Block 4 Lot Avenue NW 29 Plan Unit Street NW 30 Plan CD8476 Unit 23 4F Callingwood Court NW 31 Plan Unit Callingwood Place NW 32 Plan 3498TR Block 10 Lot A Avenue NW 33 Plan Unit Willow Court NW

20 34 Plan Unit Surrey Gardens NW 35 Plan Block 36 Lot Avenue NW 36 Plan Block 6 Lot Lessard Drive NW 37 Plan Block 9 Lot Avenue NW 38 Plan 1518KS Block 3 Lot Avenue NW 39 Plan 5570KS Block 28 Lot Street NW 40 Plan 3229Z Block 7 Lots 1 & Avenue NW 41 Plan 8661T Block 19 Lot 11 Plan 8661T Block 20 Lot 2 & North Area of Lot A Street NW Street NW 42 Plan 290AB Block 21 Lot A Street NW 43 Plan 290AB Block 22 Lot Street NW 44 Plan 4807HW Block 17 Lot St Albert Trail NW 45 Plan 3624HW Block 7 Lot Avenue NW 46 Plan RN22B Block 43 Lot Street NW 47 Plan 1916HW Block 24 Lot Street NW 48 Plan RN46 Block 27 Lot Street NW 49 Plan 1916HW Block 37 Lot Street NW 50 Plan RN39B Block 45 Lot Street NW 51 Plan 5995HW Block 11 Lot Woodcroft Avenue NW 52 Plan 6013HW Block 8 Lot B Avenue NW 53 Plan 7540AH Block 1 Lot Street NW 54 Plan Block 21 Lot Avenue NW 55 Plan Unit Street NW 56 Plan B4 Block 6 Lot Street NW 57 Plan B4 Block 10 Lots 169 & Avenue NW

21 58 Plan 2109HW Block 11A Lot Avenue NW 59 Plan Q Block 15 Lots 12, 13, 14 & Street NW 60 Plan EF Lots 137 & A Avenue NW 61 Plan NA Block 17 Lots 2 & Street NW 62 Plan ND Block 29 Lot A Avenue NW 63 Plan Block 3 Lot Ormsby Road East NW 64 Plan Unit 196 Condo Accessory Bldg at 98 Ave & 113 St 65 Plan ND Block 36 Lot A Avenue NW 66 Plan RN23 Block 18 Lot Avenue NW 67 Plan 1653AI Block 20 Lot Street NW 68 Plan RN23 Block 22 Lot A Avenue NW 69 Plan Unit 58 Condo Accessory Bldg at 73 Ave & 118 St 70 Plan Block 5 Lot 10B Avenue NW 71 Plan 6180KS Block 2 Lots A & B Plan 2703ET Block 2 Lot C Plan 2160V Block 2 Lot 4 Lot A to C and Lot 4 Only Avenue NW 72 Plan Unit Street NW 73 Plan Unit 113 Condo Accessory Bldg at 99 Ave & 104 St 74 Plan Unit 114 Condo Accessory Bldg at 99 Ave & 104 St 75 Plan RN43 Block 4 Lot Street NW 76 Plan Block 25 Lot A Street NW 77 Plan 4407NY Lot 13 West 3.66m Except corner Area Street NW 78 Plan Unit Cornell Court NW 79 Plan RN43 Block 14 Lot Street NW

22 80 Plan RN64 Block 11 Lots 2, 3 & Street NW 81 Plan RN43 Block 22 Lot A Street NW 82 Plan Block 6 Lot Street NW 83 Plan Block 1 Lot Avenue NW 84 Plan Block 4 Lot Street NW 85 Plan RN43 Block 31 Lot Street NW 86 Plan Block 4 Lot Ormsby Road West NW 87 Plan RN43 Block 38 Lot Street NW 88 Plan Block 101 Lot Farnell Close NW 89 Plan Block 31 Lot Street NW 90 Plan Block 42 Lot 36A Avenue NW 91 Plan Block 44 Lot Avenue NW 92 Plan Block H Lot Whitemud Road NW 93 Plan 8451ET Block 59 Lot B Street NW 94 Plan RN43B Block 64 Lot Street NW 95 Plan RN43B Block 72 Lot Street NW 96 Plan Unit Street NW 97 Plan 512V Block 84 Lot Street NW 98 Plan Unit 358 Condo Accessory Bldg at 99 Ave & 101 St 99 NE Street NW 100 Plan Unit Street NW 101 Plan Unit Street NW 102 Plan Unit Avenue NW 103 Plan Unit Avenue NW 104 Plan Unit Avenue NW

23 105 Plan 4065AE Block 7 Lot 5 Lot 5 Except South 0.62m (2ft) Street NW 106 Plan 823AI Block 14 Lot Street NW 107 Plan 823AI Block 19 Lot Street NW 108 Plan 2645KS Block 77 Lot Street NW 109 Plan RN98 Block 5 Lots 5 & Street NW 110 Plan 2436AB Block 8 Lot Street NW 111 Plan 160AW Block 6A Lot Avenue NW 112 Plan RN76 Block 22 Lot Street NW 113 Plan 8148AC Block 36 Lot Street NW 114 Plan 6216HW Block 16 Lot Avenue NW 115 Plan 5415KS Block 21 Lot Avenue NW 116 Plan 129KS Block 18 Lot Avenue NW 117 Plan 4313TR Block 7 Lot Street NW 118 Plan 1888NY Block 20 Lot Avenue NW 119 Plan Unit A Avenue NW 120 Plan 4545TR Block 14 Lot Street NW 121 Plan Block 35 Lot Street NW 122 Plan 3600R Block 1 Lots 2 & Street NW 123 Plan 6280KS Block 4 Lot Avenue NW 124 Plan 6490KS Block 23 Lot Street NW 125 Plan 6280KS Block 24 Lot A Avenue NW 126 Plan 1830MC Block 29A Lot Street NW 127 Plan 942MC Block 20 Lot 44U Only 9416U 132 Avenue NW 128 Plan 4542KS Block 28A Lot Avenue NW

24 129 Plan 4542KS Block 28A Lot Street NW 130 Plan 731MC Block 5 Lot Street NW 131 Plan 1428NY Block 21 Lot Avenue NW 132 Plan 1711KS Block 36 Lot Street NW 133 Plan 2572RS Block 19 Lot Street NW 134 Plan CD3239 Unit Street NW 135 Plan 6143NY Block 41 Lot Street NW 136 Plan 6689NY Block 7 Lot Street NW 137 Plan Unit Northwoods Village NW 138 Plan Block 47 Lot Avenue NW 139 Plan 715HW Block 25 Lot Street NW 140 Plan Unit Tudor Lane NW 141 Plan 4400R Block 173 Lot Avenue NW 142 Plan Unit Avenue NW 143 Plan 5765Q Block 4 Lot Avenue NW 144 Plan 276HW Block 31 Lot Avenue NW 145 Plan 5740AI Block 81 Lots 9 & Avenue NW 146 Plan Block 6 Lot Street NW 147 Plan 1210NY Block 29 Lot B Street NW 148 Plan 4627NY Block 55 Lot Street NW 149 Plan 5414NY Block 6 Lot Whitemud Road NW 150 Plan 6469NY Block 8 Lot Street NW 151 Plan 2478MC Block 5 Lot Street NW 152 Plan 5397MC Block 1 Lot Street NW

25 153 Plan 4647Z Block 111 Lot Avenue NW 155 Plan 5519AP Block 126 Lot Avenue NW 156 Plan 8438ET Block 6 Lot B Street NW 157 Plan 3737AI Block 7 Lot Avenue NW 158 Plan 2239X Block 7 Lot Avenue NW 159 Plan 6045HW Block 28 Lot Avenue NW 160 Plan 5970HW Block 20 Lot Street NW 161 Plan 2544TR Block 16 Lot Street NW 162 Plan 2544TR Block 24 Lot Lee Ridge Road NW 163 Plan 3414TR Block 40 Lot Avenue NW 164 Plan Unit Avenue NW 165 Plan 3385TR Block 11 Lot Street NW 166 Plan Block 20 Lot Avenue NW 167 Plan Block 32 Lot 5A Street NW 168 Plan 4997TR Block 9 Lot Avenue NW 169 Plan 4997TR Block 14 Lot Avenue NW 170 Plan Unit Street NW 171 Plan Block 23 Lot Street NW 172 Plan Block 14 Lot Avenue NW 173 Plan 7884AH Block 3 Lots 1 & 2 Lot 2 North Area Avenue NW 174 Plan 631NY Block 12 Lot Street NW 175 Plan 7884AH Block 21 Lot Avenue NW 176 Plan Block 14 Lot 4A Avenue NW 177 Plan Block 7 Lot Street NW

26 178 Plan Block 9 Lot Avenue NW 179 Plan Block 12 Lot A Avenue NW 180 Plan Block 20 Lot 5A Street NW 181 Plan Block 44 Lot Street NW 182 Plan Lot 2B Avenue NW 183 Plan Unit Avenue NW 184 Plan Unit Street NW 185 Plan Unit 121 Condo Accessory Bldg at 107 St & 82 Ave 186 Plan Block 45 Lot Street NW 187 Plan Block 45 Lot Avenue NW 188 Plan Block 78 Lot Street NW 189 Plan Block 4 Lot Miller Boulevard NW 190 Plan Block 7 Lot Avenue NW 191 Plan Block 150 Lot A Avenue NW 192 Plan Unit Prestige Point NW 193 Plan Block 39 Lot A Avenue NW 194 Plan Unit 101 Condo Accessory Bldg at 107 St & 83 Ave 195 Plan Block 35 Lot Avenue NW 196 Plan Block 36 Lot Turvey Bend NW 197 Plan Unit Blackburn Drive East SW 198 Plan Block 12 Lot Grant Way NW 199 Plan Unit 70 Condo Accessory Bldg at 100 Ave & 110 St 200 Plan Unit 124 Condo Accessory Bldg at 100 Ave & 110 St 201 Plan Unit Street NW 202 Plan Unit 37 Condo Accessory Bldg at 102 Ave & 120 St

27 203 Plan Unit 46 Condo Accessory Bldg at 102 Ave & 120 St 204 Plan Unit A Avenue NW 205 Plan Unit Street NW 206 Plan Unit 45 Condo Accessory Bldg at 102 Ave & 120 St 207 Plan Unit 67 Condo Accessory Bldg at 101 Ave & 95 St 208 Plan Block 10 Lot Graham Wynd NW 209 Plan Block 2 Lot Avenue NW 210 Plan Block 10 Lot Avenue NW 211 Plan Block 55 Lot Dalhousie Crescent NW 212 Plan Block 113 Lot Street NW 213 Plan Unit Street NW 214 Plan Unit 127 Condo Accessory Bldg at 109 Ave & 124 St 215 Plan Block 3 Lot Avenue NW 216 Plan Unit Avenue NW 217 Plan Unit Avenue NW 218 Plan 3498TR Block 18 Lot A Avenue NW 219 Plan Unit 133 Condo Accessory Bldg at 119 St & 106 Ave 220 Plan Unit 157 Condo Accessory Bldg at 119 St & 106 Ave 221 Plan Unit 161 Condo Accessory Bldg at 119 St & 106 Ave 222 Plan Block 43 Lot A Avenue NW 223 Plan Block 112 Lot Osland Place NW 224 Plan 7034AL Block 75 Lot Avenue NW 225 Plan 2718HW Block 17A Lot Street NW 226 Plan 1294TR Block 14 Lot Street NW 227 Plan Block 28 Lot Avenue NW

28 228 Plan Unit Avenue NW 229 Plan 3812HW Block 9 Lot Avenue NW 230 Plan 3414TR Block 32 Lot Avenue NW 231 Plan Unit 122 Condo Accessory Bldg at 107 St & 82 Ave 232 Plan Unit 3 Bare Land Condo 233 Plan Unit 22 Bare Land Condo 234 Plan Unit 1 Each parcel will be offered for sale subject to a reserve bid and to the reservations and conditions contained in the existing certificate of title. This land is being offered for sale on an as is, where is basis and The City of Edmonton 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, vacant possession, or the developability of the lands for any intended use by the successful bidder. No bid will be accepted where the bidder attempts to attach conditions precedent to the sale of any parcel. No terms and conditions of sale will be considered other than those specified by the City of Edmonton. The successful bidder shall be required to execute a Sale Agreement in a form and substance acceptable to The City of Edmonton. No further information is available at the Public Auction regarding the lands to be offered for sale. Terms and Conditions: 10% deposit and balance payable within 30 days of the date of the Public Auction. G.S.T. will apply to all applicable lands sold at the Auction. Redemption may be effected by certified payment of all arrears of taxes, penalties and costs at any time prior to the date of the sale. The Sale Agreement and Terms and Conditions of Sale will be available at the Tax Collection Office, Main Floor, City Hall, 10 days prior to the date of the public auction. Please contact the Property Tax Collector for any further inquiries regarding the Public Auction at (780) or (780) Dated at Edmonton, Alberta, February 4, R. M. McLean, Coordinator, Tax Collections Section

29 Strathcona County Notice is hereby given that, under the provisions of the Municipal Government Act, Strathcona County will offer for sale, by public auction, in the County Administration Office, 2001 Sherwood Drive, Sherwood Park, Alberta on Wednesday, April 28, 2004 at 1:30 p.m. the following lands: Roll Number Title Number M RG TP SC PS Area Plan Blk Lot SE 8.85A SE U SE U SE U SW ac SE 3.30 ac SE 3.47 ac SE 5.64 ac 4908RS NW 2.75 ac SE ac Lakeland Vill Lakeland Vill Lakeland Vill Lakeland Vill Lakeland Vill Lakeland Vill Lakeland Vill NW NW NW NW NW NW NW

30 Lakeland Vill Lakeland Vill NW NW NW 1.20 AC C KS MC NY RS The land is being offered for sale on an "as is, where is" basis and Strathcona County makes no representation and gives no warranty whatsoever as to the adequacy of services, soil conditions, land use districting, building and development conditions, absence or presence of environmental contamination, or the developability of the subject land for any intended use by the purchaser. No bid will be accepted where the bidder attempts to attach conditions precedent to the sale of any parcel. No terms and conditions of sale will be considered other than those specified by the County. No further information is available at the auction regarding the lands to be sold. Terms: 10% deposit and balance within 30 days of the date of Public Auction. GST will apply on lands sold at the public auction. Strathcona County may, after the public auction, become the owner of any parcel of land that is not sold at the public auction. Redemption may be effected by payment of all arrears of taxes and costs at any time prior to the sale. Dated at Strathcona County, Alberta, February 5, Terrie M. Holdner, Property Taxation Supervisor Assessment and Tax Department

31 Town of High Prairie Notice is hereby given that, under the provisions of the Municipal Government Act, the Town of High Prairie will offer for sale, by public auction, in the Town Office, High Prairie, Alberta on Thursday, April 8, 2004 at 1:00 p.m the following lands: Lot Block Plan C of T 8 & ET HW Each parcel will be offered for sale subject to a reserve bid and to the reservations and conditions contained in the existing certificate of title. Terms: Cash or certified cheque. The Town of High Prairie may, after the public auction, become the owner of any parcel of land that is not sold at the public auction. Redemption may be effected by payment of all arrears of taxes and costs at any time prior to the sale. Dated at High Prairie, Alberta, January 29, G.M. Blaikie, Treasurer

32

33 Alberta Government Services Corporate Registry Registrar s Periodical

34 ALBERTA GOVERNMENT SERVICES Corporate Registrations, Incorporations, and Continuations (Business Corporations Act, Cemetery Companies Act, Companies Act, Co-operative Association Act, Credit Union Act, Loan and Trust Corporations Act, Religious Societies Land Act, Rural Utilities Act, Societies Act, Partnership Act) ALBERTA LTD. Numbered Alberta Address: 127 ABINGDON CRES NE, CALGARY ALBERTA, T2A 6W8. No: ALBERTA LTD. Numbered Alberta Address: NW 1/4, 31, 38, 2, WEST OF THE 5TH No: ALBERTA LTD. Numbered Alberta Address: B8, AVE SE, CALGARY ALBERTA, T2B 0C2. No: ALBERTA LTD. Numbered Alberta Address: AVENUE, VERMILLION ALBERTA, T9X 1T5. No: ALBERTA LTD. Numbered Alberta Address: ST NW, EDMONTON ALBERTA, T6V 1N9. No: ALBERTA LTD. Numbered Alberta Address: 119 PINECLIFF WAY NE, CALGARY ALBERTA, T1Y 3X2. No: ALBERTA LTD. Numbered Alberta Address: 10TH FLOOR, 744-4TH AVENUE S.W., CALGARY ALBERTA, T2P 3T4. No: ALBERTA LTD. Numbered Alberta Address: STREET, EDMONTON ALBERTA, T5S 1L3. No: ALBERTA LTD. Numbered Alberta Address: 75 OZERNA ROAD, EDMONTON ALBERTA, T5Z 2Y5. No: ALBERTA INC. Numbered Alberta Address: 86 HIDDEN RANCH TERRACE NW, CALGARY ALBERTA, T3A 5Z4. No: ALBERTA LTD. Numbered Alberta Address: AVENUE, CAMROSE ALBERTA, T4V 3A3. No: ALBERTA LTD. Numbered Alberta Address: ST NW, EDMONTON ALBERTA, T6K 3N2. No: ALBERTA LTD. Numbered Alberta Address: 58 BRIDLEWOOD DRIVE SW, CALGARY ALBERTA, T2Y 3R1. No: ALBERTA LTD. Numbered Alberta Address: 75 APPLEMEAD COURT SE, CALGARY ALBERTA, T2A 7V5. No: ALBERTA LTD. Numbered Alberta Address: 75 APPLEMEAD COURT SE, CALGARY ALBERTA, T2A 7V5. No: ALBERTA LTD. Numbered Alberta Address: A STREET, EDMONTON ALBERTA, T6B 1T8. No: ALBERTA LTD. Numbered Alberta Address: TH AVENUE SW, CALGARY ALBERTA, T3C 0K8. No: ALBERTA LTD. Numbered Alberta Address: 307 MOUNT CASCADE PLACE SE, CALGARY ALBERTA, T2Z 2K5. No: ALBERTA LTD. Numbered Alberta Address: 501, AVENUE SW, CALGARY ALBERTA, T2T 5R6. No: ALBERTA LTD. Numbered Alberta Address: 124 GEORGE STREET, TURNER VALLEY ALBERTA, T0L 2A0. No: ALBERTA LTD. Numbered Alberta Address: 617 FOREST LANE, EDMONTON ALBERTA, T6R 2C4. No:

35 ALBERTA INC. Numbered Alberta Address: AVENUE S.W., CALGARY ALBERTA, T2S 0K2. No: ALBERTA LTD. Numbered Alberta Address: #418, AVENUE S.W., CALGARY ALBERTA, T2P 2X6. No: ALBERTA INC. Numbered Alberta Address: 403 BUCHANAN ROAD NW, EDMONTON ALBERTA, T6R 1Z6. No: ALBERTA LTD. Numbered Alberta Address: STREET SW, CALGARY ALBERTA, T2R 0W7. No: ALBERTA LTD. Numbered Alberta Address: 3000, 700-9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: ALBERTA LTD. Numbered Alberta Address: 1400, 350-7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: ALBERTA LTD. Numbered Alberta Address: ST AVENUE N.W., CALGARY ALBERTA, T2M 2P5. No: ALBERTA LTD. Numbered Alberta Address: A STREET, GRANDE PRAIRIE ALBERTA, T8X 1M9. No: ALBERTA LTD. Numbered Alberta Address: 4803 CENTRE ST NW, CALGARY ALBERTA, T2E 2Z6. No: ALBERTA LTD. Numbered Alberta Address: 1400, 350-7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: ALBERTA LTD. Numbered Alberta Address: #100, STREET, CAMROSE ALBERTA, T4V 1S3. No: ALBERTA LTD. Numbered Alberta Address: 314 WILDWOOD DRIVE SW, CALGARY ALBERTA, T3C 3E1. No: ALBERTA LTD. Numbered Alberta Address: 1610, 700-4TH AVENUE S.W., CALGARY ALBERTA, T2P 3J4. No: ALBERTA LTD. Numbered Alberta Address: APT STREET NW, EDMONTON ALBERTA, T5T 1T8. No: ALBERTA LTD. Numbered Alberta Corporation Continued In 2004 JAN 16 Registered Address: ST, EDMONTON ALBERTA, T5J 3V5. No: ALBERTA LTD. Numbered Alberta Address: 79 DEL RAY CRESCENT N.E., CALGARY ALBERTA, T1Y 6V9. No: ALBERTA LTD. Numbered Alberta Address: PLAN UNIT 13, SE W5M No: ALBERTA INC. Numbered Alberta Address: STREET SE, CALGARY ALBERTA, T2A 1E7. No: ALBERTA LTD. Numbered Alberta Address: 425 KANELL DRIVE S.E., HIGH RIVER ALBERTA, T1V 1J6. No: ALBERTAB LTD. Numbered Alberta Address: 8 HIGH RIDGE COURT N.W., HIGH RIVER ALBERTA, T1V 1Z6. No: ALBERTA LTD. Numbered Alberta Address: C/O AVENUE SW, CALGARY ALBERTA, T2R 0C8. No: ALBERTA LTD. Numbered Alberta Address: #101, ST STREET SW, CALGARY ALBERTA, T2R 0V8. No: ALBERTA INC. Numbered Alberta Address: A402, 500 EAU CLAIRE AVE. SW, CALGARY ALBERTA, T2P 3R8. No: ALBERTA LTD. Numbered Alberta Address: 1450, JASPER AVENUE, EDMONTON ALBERTA, T5J 3N4. No: ALBERTA LTD. Numbered Alberta Address: 17 SUNDOWN WAY SE, CALGARY ALBERTA, T2X 3B8. No: ALBERTA LTD. Numbered Alberta Address: 215, STREET N.E., CALGARY ALBERTA, T3J 4K3. No:

36 ALBERTA LTD. Numbered Alberta Address: ST, EDMONTON ALBERTA, T5P 2Y2. No: ALBERTA LTD. Numbered Alberta Address: 34 WESTVIEW TRAILER CRT, WHITECOURT ALBERTA, T7S 1K3. No: ALBERTA LTD. Numbered Alberta Address: 908 BRIARWOOD CRESCENT, STRATHMORE ALBERTA, T1P 1E7. No: ALBERTA LTD. Numbered Alberta Address: #2, AVENUE N.W., SLAVE LAKE ALBERTA, T0G 2A1. No: ALBERTA LTD. Numbered Alberta Address: 225D WHEATLAND TRAIL, STRATHMORE ALBERTA, T1P 1K3. No: ALBERTA LTD. Numbered Alberta Address: 205 MAIN STREET, THREE HILLS ALBERTA, T0M 2A0. No: ALBERTA LTD. Numbered Alberta Address: 165 GEORGIAN WAY, SHERWOOD PARK ALBERTA, T8A 2W7. No: ALBERTA LTD. Numbered Alberta Address: #505, 319-2ND AVENUE, STRATHMORE ALBERTA, T1P 1B3. No: ALBERTA LTD. Numbered Alberta Address: 701, JASPER AVENUE, EDMONTON ALBERTA, T5J 3R8. No: ALBERTA LTD. Numbered Alberta Address: 127 BRIDLEWOOD COMMON SW, CALGARY ALBERTA, T2Y 3R8. No: ALBERTA LTD. Numbered Alberta Address: STREET, EDSON ALBERTA, T7E 1V1. No: ALBERTA LTD. Numbered Alberta Address: 1000, THIRD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: ALBERTA LTD. Numbered Alberta Address: AVE, GRANDE PRAIRIE ALBERTA, T8V 4W6. No: ALBERTA LTD. Numbered Alberta Address: AVENUE, RED DEER ALBERTA, T4N 6G5. No: ALBERTA LTD. Numbered Alberta Address: SW W4, WILLINGDON ALBERTA, T0B 4R0. No: ALBERTA LTD. Numbered Alberta Address: AVENUE, RED DEER ALBERTA, T4N 6G5. No: ALBERTA INC. Numbered Alberta Address: 31 MT. APEX GREEN SE, CALGARY ALBERTA, T2Z 2V4. No: ALBERTA INC. Numbered Alberta Address: 70 WESTON PARK SW, CALGARY ALBERTA, T3H 5E7. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JAN 17 Registered Address: 149 TEMPLEMONT DRIVE NE, CALGARY ALBERTA, T1Y 4Z8. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JAN 17 Registered Address: 10 HAMPSTEAD VIEW NW, CALGARY ALBERTA, T3A 6G5. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JAN 17 Registered Address: AVENUE NW, EDMONTON ALBERTA, T6B 2P1. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JAN 17 Registered Address: 3, STREET SW, CALGARY ALBERTA, T3E 3E9. No: ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 JAN 17 Registered Address: ST SW, CALGARY ALBERTA, T2R 0Y7. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JAN 18 Registered Address: 10553A 97 STREET NW, EDMONTON ALBERTA, T5H 2L4. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JAN 17 Registered Address: 316 COVE ROAD, CHESTERMERE ALBERTA, T1X 1L5. No:

37 ALBERTA LTD. Numbered Alberta Address: AVENUE, MORINVILLE ALBERTA, T8R 1E5. No: ALBERTA LTD. Numbered Alberta Address: 20 ARNOLD CLOSE, RED DEER ALBERTA, T4R 3GR. No: ALBERTA LTD. Numbered Alberta Address: 600 CAPITAL PLACE, STREET, EDMONTON ALBERTA, T5K 2L9. No: ALBERTA LTD. Numbered Alberta Address: #505, AVENUE S.W., CALGARY ALBERTA, T2T 0G8. No: ALBERTA LTD. Numbered Alberta Address: SW W5 No: ALBERTA LTD. Numbered Alberta Address: C/O AVENUE SW, CALGARY ALBERTA, T2R 0C8. No: ALBERTA LTD. Numbered Alberta Address: # ST. THOMAS STREET, ST. ALBERT ALBERTA, T8N 6Z8. No: ALBERTA LTD. Numbered Alberta Address: 6 HARPER DRIVE, SYLVAN LAKE ALBERTA, T4S 1T5. No: ALBERTA LTD. Numbered Alberta Address: 205, 550 WESTWOOD DRIVE SW, CALGARY ALBERTA, T3C 3T9. No: ALBERTA LTD. Numbered Alberta Address: SUITE 555, 999-8TH STREET S.W., CALGARY ALBERTA, T2R 1J5. No: ALBERTA LTD. Numbered Alberta Address: 108, AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7K2. No: ALBERTA LTD. Numbered Alberta Address: SW W4M No: ALBERTA LTD. Numbered Alberta Address: 87-2ND AVENUE WEST, CARDSTON ALBERTA, T0K 0K0. No: ALBERTA INC. Numbered Alberta Address: 64 HIDDEN POINT NW, CALGARY ALBERTA, T3A 5P5. No: ALBERTA INC. Numbered Alberta Address: 1200, 700-2ND STREET S.W., CALGARY ALBERTA, T2P 4V5. No: ALBERTA LTD. Numbered Alberta Address: ST, EDMONTON ALBERTA, T5J 3V5. No: ALBERTA LTD. Numbered Alberta Address: 214 STUART ST., BLACKIE ALBERTA, T0L 0J0. No: ALBERTA LTD. Numbered Alberta Address: 102, AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7X6. No: ALBERTA INC. Numbered Alberta Address: 5 RIVERPOINTE DRIVE, FORT SASKATCHEWAN ALBERTA, T8L 4H4. No: ALBERTA LTD. Numbered Alberta Address: 9176 SCURFIELD DR NW, CALGARY ALBERTA, T3L 1Z5. No: ALBERTA LTD. Numbered Alberta Address: 2600, STREET, EDMONTON ALBERTA, T5J 3Y2. No: ALBERTA LTD. Numbered Alberta Address: #1980, A AVENUE, EDMONTON ALBERTA, T5J 3G2. No: ALBERTA LTD. Numbered Alberta Address: 60 BEECH CRESCENT, OLDS ALBERTA, T4H 1L9. No: ALBERTA LTD. Numbered Alberta Address: #235, STREET N.E., CALGARY ALBERTA, T2A 6K3. No: ALBERTA LTD. Numbered Alberta Address: #150, TH AVENUE N.E.,, CALGARY ALBERTA, T2E 1L7. No: ALBERTA LTD. Numbered Alberta Address: #235, STREET N.E., CALGARY ALBERTA, T2A 6K3. No:

38 ALBERTA LTD. Numbered Alberta Address: CALGARY TR S, EDMONTON ALBERTA, T6H 5P9. No: ALBERTA LTD. Numbered Alberta Address: #235, STREET N.E., CALGARY ALBERTA, T2A 6K3. No: ALBERTA LTD. Numbered Alberta Address: 8, AVENUE NW, AIRDRIE ALBERTA, T4B 2R3. No: ALBERTA LTD. Numbered Alberta Address: 123 NORTH VALLEY BAY N.W., CALGARY ALBERTA, T3R 1H9. No: ALBERTA LTD. Numbered Alberta Address: STREET, LEDUC ALBERTA, T9E 6W2. No: ALBERTA LTD. Numbered Alberta Address: STREET NW, EDMONTON ALBERTA, T5Z 3G5. No: ALBERTA LTD. Numbered Alberta Address: #244, ST NW, CALGARY ALBERTA, T3B 5N5. No: ALBERTA LTD. Numbered Alberta Address: #506, TH AVENUE S.W., CALGARY ALBERTA, T2T 5R6. No: ALBERTA LTD. Numbered Alberta Address: 3000, AVENUE S.W., CALGARY ALBERTA, T2P 0J4. No: ALBERTA LTD. Numbered Alberta Address: 5616 PARK ST, BLACKFALDS ALBERTA, T0M 0J0. No: ALBERTA LTD. Numbered Alberta Address: 780, ST NW, EDMONTON ALBERTA, T5J 0P6. No: ALBERTA LTD. Numbered Alberta Address: STREET, STETTLER ALBERTA, T0C 2L0. No: ALBERTA LTD. Numbered Alberta Address: RUNDLESON RD N.E., CALGARY ALBERTA, T1Y 3Z6. No: ALBERTA LTD. Numbered Alberta Address: TH STREET N.E., CALGARY ALBERTA, T1Y 5E9. No: ALBERTA LTD. Numbered Alberta Address: TH STREET, HIGH PRAIRIE ALBERTA, T0G 1E0. No: ALBERTA LTD. Numbered Alberta Address: 1196, STREET, EDMONTON ALBERTA, T6V 1M2. No: ALBERTA LTD. Numbered Alberta Address: #1900, 350-7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: ALBERTA LTD. Numbered Alberta Address: B AVE., EDMONTON ALBERTA, T5E 6H2. No: ALBERTA LTD. Numbered Alberta Address: A STREET SW, CALGARY ALBERTA, T2T 3W9. No: ALBERTA INC. Numbered Alberta Address: 101, AVENUE SW, CALGARY ALBERTA, T2V 0G9. No: ALBERTA LTD. Numbered Alberta Address: AVENUE SW, CALGARY ALBERTA, T2S 1G2. No: ALBERTA LTD. Numbered Alberta Address: 2630 WEST EDMONTON MALL PHASE 3, EDMONTON ALBERTA, T5T 4J2. No: ALBERTA INC. Numbered Alberta Address: ST NW, EDMONTON ALBERTA, T6L 6L9. No: ALBERTA INC. Numbered Alberta Address: 33 DORCHESTER STREET, SPRUCE GROVE ALBERTA, T9E 2X2. No: ALBERTA INC. Numbered Alberta Address: 108 SECOND STREET EAST, BROOKS ALBERTA, T1R 0G9. No: ALBERTA LTD. Numbered Alberta Address: 1132 SECOND STREET EAST, BROOKS ALBERTA, T1R 1C3. No:

The Alberta Gazette APPOINTMENTS RESIGNATIONS AND RETIREMENTS GOVERNMENT NOTICES PART 1. Vol. 99 EDMONTON, FRIDAY, FEBRUARY 28, 2003 No.

The Alberta Gazette APPOINTMENTS RESIGNATIONS AND RETIREMENTS GOVERNMENT NOTICES PART 1. Vol. 99 EDMONTON, FRIDAY, FEBRUARY 28, 2003 No. The Alberta Gazette PART 1 Vol. 99 EDMONTON, FRIDAY, FEBRUARY 28, 2003 No. 4 APPOINTMENTS PROVINCIAL COURT JUDGES ACT Supernumerary Judge Re-appointed February 17, 2003 The Honourable Judge Edward Robert

More information

THIS AMALGAMATION AGREEMENT (the Agreement ) made effective the 21st day of June, (the Effective Date ) - and -

THIS AMALGAMATION AGREEMENT (the Agreement ) made effective the 21st day of June, (the Effective Date ) - and - THIS AMALGAMATION AGREEMENT (the Agreement ) made effective the 21st day of June, 2017. (the Effective Date ) BETWEEN: UNITED CONSERVATIVE ASSOCIATION ("UCA") - and - OF THE FIRST PART WILDROSE POLITICAL

More information

London Drugs #84 - Airdrie Main Street SW Airdrie (587)

London Drugs #84 - Airdrie Main Street SW Airdrie (587) London Drugs #84 - Airdrie 110-2781 Main Street SW Airdrie (587) 775-0336 Pharmasave #338 - Melrose Drugs Ltd 101-209 Centre Ave SW Airdrie (403) 948-0010 Polaris Travel Clinic and Pharmacy 404-191 Edwards

More information

The Ukrainian Catholic Parishes Act

The Ukrainian Catholic Parishes Act UKRAINIAN CATHOLIC PARISHES c. 01 1 The Ukrainian Catholic Parishes Act being a Private Act Chapter 01 of the Statutes of Saskatchewan, 1992 (effective July 31, 1992). NOTE: This consolidation is not official.

More information

DAGGETT COUNTY STATE OF UTAH Auditor /Recor der 95 North 1st West Manila, Utah 84046

DAGGETT COUNTY STATE OF UTAH Auditor /Recor der 95 North 1st West Manila, Utah 84046 DAGGETT COUNTY STATE OF UTAH Auditor /Recor der 95 North 1st West Manila, Utah 84046 NOTICE OF DAGGETT COUNTY TAX SALE Notice is hereby given that on the 29 th day of May, 2014, at 10:00 a.m., in the Commission

More information

CARDSTON COUNTY COUNCIL MEETING MINUTES Tuesday, April 10, HELD AT THE County Administration Office AT 9:12 AM.

CARDSTON COUNTY COUNCIL MEETING MINUTES Tuesday, April 10, HELD AT THE County Administration Office AT 9:12 AM. CARDSTON COUNTY COUNCIL MEETING MINUTES HELD AT THE County Administration Office AT 9:12 AM. PRESENT: ALSO PRESENT: Reeve Lloyd Kearl Deputy Reeve Michael Loose Councilor Fred Lacey Councilor Shane Hansen

More information

STAFF PRESENT: Kelly Bunn, CAO Renate Bensch, Municipal Secretary ADDENDUM,

STAFF PRESENT: Kelly Bunn, CAO Renate Bensch, Municipal Secretary ADDENDUM, NEW MINUTES OF THE REGULAR MEETING OF THE COUNCIL OF THE TOWN OF PEACE RIVER Page 1 PRESENT: Mayor L. Mann, Councillors I. Callioux, T. Day, D. Good, N. Martin, T. McKelvie, and R. Wesolowski ABSENT: NONE

More information

CITY OF COOLIDGE CITY COUNCIL MINUTES AUGUST 24, Regular Meeting Council Chambers 7:00 PM

CITY OF COOLIDGE CITY COUNCIL MINUTES AUGUST 24, Regular Meeting Council Chambers 7:00 PM CITY OF COOLIDGE CITY COUNCIL MINUTES AUGUST 24, 2015 Regular Meeting Council Chambers 7:00 PM 911 S. Arizona Boulevard, Pinal County, Coolidge, AZ 85128 CALL TO ORDER Mayor Thompson called the Regular

More information

BETH EMETH BAIS YEHUDA SYNAGOGUE

BETH EMETH BAIS YEHUDA SYNAGOGUE BETH EMETH BAIS YEHUDA SYNAGOGUE CEMETERY BY-LAW (Motion to Repeal Cemetery Bylaw Enacted and Passed July 13, 1994 and repeal Bylaw 2008-02 AND replace with Bylaw 2015-01 to be known as Cemetery Bylaw

More information

FOREST PRESERVE COMMISSION MEETING February 8, 2011

FOREST PRESERVE COMMISSION MEETING February 8, 2011 FOREST PRESERVE COMMISSION MEETING February 8, 2011 The Forest Preserve Commission meeting was called to order by President Hoscheit at 9:05 a.m. on Tuesday, February 8, 2011, in the County Board Room

More information

John Hodgson Governor. Past District Governor Avenue NW Edmonton, AB T5N 0H9 (780)

John Hodgson Governor. Past District Governor Avenue NW Edmonton, AB T5N 0H9 (780) District VIII 2017 2018 Executive: Peter A. Carter Larry Fenton Michael Matei John Hodgson Governor Lt. Governor Secretary-Treasurer Past District Governor 13510 100 Avenue NW Edmonton, AB T5N 0H9 (780)

More information

Minutes of the Regular meeting of the Council of the City of Abbotsford held February 26,2007, at 4:00 p.m. in the Matsqui Centennial Auditorium

Minutes of the Regular meeting of the Council of the City of Abbotsford held February 26,2007, at 4:00 p.m. in the Matsqui Centennial Auditorium February 26,2007, at 4:00 p.m. in the Matsqui Centennial Auditorium Council Present: Mayor G. Ferguson; Councillors B. Beck, C. Caldwell, S. Gibson, M. Gill, L. Harris, D. Loewen, P. Ross and J. Smith

More information

DIOCESE OF EDMONTON 2009 GENERAL FUND OPERATING BUDGET FROM MAINTENANCE TO MISSION

DIOCESE OF EDMONTON 2009 GENERAL FUND OPERATING BUDGET FROM MAINTENANCE TO MISSION DIOCESE OF EDMONTON 2009 GENERAL FUND OPERATING BUDGET FROM MAINTENANCE TO MISSION OUR MISSION: Proclaiming the Gospel Making Disciples Furthering the Kingdom DIOCESE OF EDMONTON VISION STATEMENT The Diocese

More information

Commissioner Shade opened the Public Hearing and asked for any public comment.

Commissioner Shade opened the Public Hearing and asked for any public comment. August 23, 2018 The regular meeting of the County Commissioners of Allegany County was held in the Commissioners Meeting Room, Allegany Room 100, 701 Kelly Road, Cumberland, at 5:00 p.m. on the above date.

More information

Full Gospel Assemblies Mailing Address Physical Location P. O Box Lincoln Hwy. Coatesville, PA Parkesburg, PA 19365

Full Gospel Assemblies Mailing Address Physical Location P. O Box Lincoln Hwy. Coatesville, PA Parkesburg, PA 19365 Mailing Address Physical Location P. O Box 1230 3018 Lincoln Hwy. Coatesville, PA 19320 Parkesburg, PA 19365 Full Gospel Assemblies Churches and ParaChurch Ministries Applicant Dear Brothers and Sisters

More information

RESCHEDULED REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS SEPTEMBER 3, 2002

RESCHEDULED REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS SEPTEMBER 3, 2002 RESCHEDULED REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS SEPTEMBER 3, 2002 MEMBERS PRESENT: The Board of Directors of the City of Texarkana, Arkansas, convened in rescheduled

More information

Date Time Invited Church City Host Host City Group

Date Time Invited Church City Host Host City Group Sat., Feb. 6, 2016 10:00 am Amisk Park Lutheran Church Amisk Bethany Lutheran Church Hughenden Group 8 Sat., Feb. 6, 2016 10:00 am Bethania Lutheran Church Sedgewick Bethany Lutheran Church Hughenden Group

More information

ANNUAL ORGANIZATIONAL MEETING. RED DEER COUNTY Red Deer, AB Tuesday, October 23, 2001

ANNUAL ORGANIZATIONAL MEETING. RED DEER COUNTY Red Deer, AB Tuesday, October 23, 2001 ANNUAL ORGANIZATIONAL MEETING RED DEER COUNTY Red Deer, AB Tuesday, October 23, 2001 The Annual Organizational Meeting of the Council of Red Deer County, in the Province of Alberta, was held on Tuesday,

More information

KIRTLAND BOARD OF EDUCATION ORGANIZATIONAL MEETING AGENDA KIRTLAND HIGH SCHOOL CAFETERIA

KIRTLAND BOARD OF EDUCATION ORGANIZATIONAL MEETING AGENDA KIRTLAND HIGH SCHOOL CAFETERIA KIRTLAND BOARD OF EDUCATION ORGANIZATIONAL MEETING AGENDA KIRTLAND HIGH SCHOOL CAFETERIA I. BOARD GOVERNANCE OATH OF OFFICE January 8, 2018 7:00 P.M. In accordance with 3313.10 of the Ohio Revised Code,

More information

Zanesvi lle City Council Meeting Monday, February 12, 2018

Zanesvi lle City Council Meeting Monday, February 12, 2018 Zanesvi lle City Council Meeting Ordinance No. 18-23 - Introduced by Council - An Ordinance authorizing the proper City official to provide funds to the Transportation Improvement District Board for operational

More information

THE CHURCH OF CHRIST WRITTEN IN HEAVEN, INC. 11 TH NATIONAL YOUTH CONVENTION July 17-21, 2013 REGISTRATION FORM Visit our website at

THE CHURCH OF CHRIST WRITTEN IN HEAVEN, INC. 11 TH NATIONAL YOUTH CONVENTION July 17-21, 2013 REGISTRATION FORM Visit our website at PLEASE PRINT (Separate form for each attendee) THE CHURCH OF CHRIST WRITTEN IN HEAVEN, INC. 11 TH NATIONAL YOUTH CONVENTION July 17-21, 2013 REGISTRATION FORM Visit our website at www.cocwih.com NAME ADDRESS:

More information

Agreement for Professional Services In Connection With DeGraaf Nature Center Park Entrance Improvements

Agreement for Professional Services In Connection With DeGraaf Nature Center Park Entrance Improvements Agreement for Professional Services In Connection With DeGraaf Nature Center Park Entrance Improvements Between City of Holland and M. C. Smith Associates and Architectural Group, Inc. AGREEMENT FOR PROFESSIONAL

More information

PROPOSALS MUST BE RECEIVED NO LATER THAN: 5:00 p.m., April 30, Proposals received after this time will not be evaluated.

PROPOSALS MUST BE RECEIVED NO LATER THAN: 5:00 p.m., April 30, Proposals received after this time will not be evaluated. BRIGHAM CITY CORPORATION (www.brighamcity.utah.gov) REQUEST FOR PROPOSALS 1100 W. Highway 91 Intersection Design PROPOSALS MUST BE RECEIVED NO LATER THAN: 5:00 p.m., April 30, 2012. Proposals received

More information

LEGISLATURE 2015 BILL (6r) (b) 17., (6r) (f) 65. and (11) of the statutes; relating

LEGISLATURE 2015 BILL (6r) (b) 17., (6r) (f) 65. and (11) of the statutes; relating 0 0 LEGISLATURE 0 AN ACT to amend. (r) (b).,. (r) (c),. (r) (e) and. (r) (fm).; and to create 0. () (el),.0 () (a).,. (r) (b) m. c.,. (r) (b).,. (r) (f). and. () of the statutes; relating to: special registration

More information

Councillor D. Good, N. Martin, T. McKelvie. STAFF PRESENT: Kelly Bunn, CAO Gwen Stratton, Administrative Assistant. V. Green Municipal Fund

Councillor D. Good, N. Martin, T. McKelvie. STAFF PRESENT: Kelly Bunn, CAO Gwen Stratton, Administrative Assistant. V. Green Municipal Fund - Additions MINUTES OF THE REGULAR MEETING OF THE COUNCIL OF THE TOWN OF PEACE RIVER Page 1 PRESENT: Deputy Mayor R. Wesolowski, Councillors I. Callioux, T. Day, ABSENT: Mayor L. Mann Councillor D. Good,

More information

The meeting was called to order by Mayor Rennie at 9:31 a.m. The following amendments were made to the agenda for this meeting:

The meeting was called to order by Mayor Rennie at 9:31 a.m. The following amendments were made to the agenda for this meeting: COUNCIL MINUTES WOODLANDS COUNTY March 22, 2016 The regular meeting of the Council for Woodlands County was held Tuesday, March 22, 2016, at the Municipal Office in Whitecourt, Alberta, commencing at 9:30

More information

CARDSTON COUNTY COUNCIL MEETING MINUTES Monday, April 13, HELD AT THE County Administration Office AT 9:00 AM.

CARDSTON COUNTY COUNCIL MEETING MINUTES Monday, April 13, HELD AT THE County Administration Office AT 9:00 AM. CARDSTON COUNTY COUNCIL MEETING MINUTES HELD AT THE County Administration Office AT 9:00 AM. PRESENT: ALSO PRESENT: Reeve Fred Lacey Deputy Reeve Lloyd Kearl Councillor Jim Bester Councillor Roger Houghton

More information

BY-LAWS OF UNITY CHRIST CHURCH As Amended Through March, 2011 ARTICLE I

BY-LAWS OF UNITY CHRIST CHURCH As Amended Through March, 2011 ARTICLE I BY-LAWS OF UNITY CHRIST CHURCH As Amended Through March, 2011 ARTICLE I IDENTIFICATION Unity Christ Church is a Missouri Corporation dedicated to teach the Truth of Jesus Christ as interpreted by Charles

More information

MINUTES OF THE REGULAR MEETING OF THE COUNCIL OF THE TOWN OF PEACE RIVER HELD ON MONDAY, FEBRUARY 25, 2008 AT 5:00 P.M. IN THE COUNCIL CHAMBERS

MINUTES OF THE REGULAR MEETING OF THE COUNCIL OF THE TOWN OF PEACE RIVER HELD ON MONDAY, FEBRUARY 25, 2008 AT 5:00 P.M. IN THE COUNCIL CHAMBERS PRESENT: Mayor I. Callioux, Councillors L. Ayre- Jaschke, D. Good, J. Hancock, B. Heinen, W. Laurin (5:12p.m.), N. Martin REGRETS: STAFF PRESENT: Kelly Bunn, CAO C. Vanderaegen, Administrative Assistant

More information

BEFORE THE HEARING EXAMINER FOR THURSTON COUNTY

BEFORE THE HEARING EXAMINER FOR THURSTON COUNTY COUNTY COMMISSIONERS Cathy Wolfe District One Diane Oberquell District Two Robert N. Macleod District Three Creating Solutions for Our Future HEARING EXAMINER BEFORE THE HEARING EXAMINER FOR THURSTON COUNTY

More information

Health Education Classes Free To the General Public

Health Education Classes Free To the General Public Health Education Classes Free To the General Public Program Guide for Edmonton and Surrounding Areas Classes are open to the general public. Program Criteria: Must be 17 years of age or over Registration

More information

CITY OF MERCER ISLAND COMMUNITY PLANNING AND DEVELOPMENT 9611 SE 36TH STREET MERCER ISLAND, WA PHONE:

CITY OF MERCER ISLAND COMMUNITY PLANNING AND DEVELOPMENT 9611 SE 36TH STREET MERCER ISLAND, WA PHONE: CITY OF MERCER ISLAND COMMUNITY PLANNING AND DEVELOPMENT 9611 SE 36TH STREET MERCER ISLAND, WA 98040 PHONE: 206.275.7605 www.mercergov.org WEEKLY BULLETIN FREQUENTLY ASKED QUESTIONS 3. IF I OBJECT TO THE

More information

Revision: DRAFT 0622 BYLAWS. Revision Bylaws: Vancouver First Church of God Page 1

Revision: DRAFT 0622 BYLAWS. Revision Bylaws: Vancouver First Church of God Page 1 BYLAWS Revision 2017 Bylaws: Vancouver First Church of God Page 1 Table of Contents ARTICLE 1 NAME... 3 ARTICLE 2 PURPOSE & MISSION... 3 ARTICLE 3 MEMBERSHIP... 4 ARTICLE 4 OFFICERS... 5 ARTICLE 5 SENIOR

More information

TOWN OF ALTONA. Committee of the Whole

TOWN OF ALTONA. Committee of the Whole TOWN OF ALTONA Committee of the Whole Minutes of the Committee of the Whole meeting of the Town of Altona held on Tuesday, September 17 th, 2013 at 3:00 p.m. in the Council Chambers. Present were Mayor

More information

American Contract Bridge League District 18 Minutes for Meeting of the Board of Directors

American Contract Bridge League District 18 Minutes for Meeting of the Board of Directors American Contract Bridge League District 18 Minutes for Meeting of the Board of Directors Dates: April 12 & 13, 2012 Location: Lethbridge Lodge: Lethbridge, AB Present: President Andy Anderson, SK; Vice

More information

Spiritual Lines. We re here and We re free TM. Open The Door But A Crack

Spiritual Lines. We re here and We re free TM. Open The Door But A Crack Volume 2, Issue 2 January - March, 2019 Spiritual Lines We re here and We re free TM IN THIS ISSUE Step 2 Experiences Upcoming Events Meeting List 2019 Birthdays Topic for Next Issue "Cocaine Anonymous"

More information

Evangelical Lutheran Church of Papua New Guinea Act 1991.

Evangelical Lutheran Church of Papua New Guinea Act 1991. Evangelical Lutheran Church of Papua New Guinea Act 1991 No. 5 of 1991. Evangelical Lutheran Church of Papua New Guinea Act 1991. Certified on: / /20. No. 5 of 1991. INDEPENDENT STATE OF PAPUA NEW GUINEA.

More information

Accepted February 21, 2016 BYLAWS OF THE SOUTHERN ASSOCIATION OF THE SOUTHERN CALIFORNIA NEVADA CONFERENCE OF THE UNITED CHURCH OF CHRIST

Accepted February 21, 2016 BYLAWS OF THE SOUTHERN ASSOCIATION OF THE SOUTHERN CALIFORNIA NEVADA CONFERENCE OF THE UNITED CHURCH OF CHRIST 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 BYLAWS OF THE SOUTHERN ASSOCIATION OF THE SOUTHERN CALIFORNIA NEVADA

More information

Request for Building Use. Group Name Profit / Nonprofit (please circle) Telephone . Date(s) needed Times # of people

Request for Building Use. Group Name Profit / Nonprofit (please circle) Telephone  . Date(s) needed Times # of people The faith family of WEST POINT MISSIONARY BAPTIST CHURCH 3566-72 S. Cottage Grove Avenue Chicago, Illinois 60653 (773) 538-7590 (main) (773) 538-8370 (fax) Rev. Dr. L. Bernard Jakes, Senior Pastor/Teacher

More information

TOWNSHIP OF NORTH DUNDAS REGULAR MEETING OF COUNCIL July 8, 2014

TOWNSHIP OF NORTH DUNDAS REGULAR MEETING OF COUNCIL July 8, 2014 TOWNSHIP OF NORTH DUNDAS REGULAR MEETING OF COUNCIL July 8, 2014 A meeting of the Council of the Corporation of the Township of North Dundas was held in Council Chambers in Winchester Village on Tuesday,

More information

Legislative Assembly of Alberta. The 27th Legislature Second Session. Standing Committee on Private Bills

Legislative Assembly of Alberta. The 27th Legislature Second Session. Standing Committee on Private Bills Legislative Assembly of Alberta The 27th Legislature Second Session Standing Committee on Private Bills Tuesday, April 14, 2009 8:37 a.m. Transcript No. 27-2-3 Legislative Assembly of Alberta The 27th

More information

S T A T E O F M I C H I G A N BOARD OF COMMISSIONERS OF THE COUNTY OF ALLEGAN. May 26, 2016

S T A T E O F M I C H I G A N BOARD OF COMMISSIONERS OF THE COUNTY OF ALLEGAN. May 26, 2016 143-798 S T A T E O F M I C H I G A N BOARD OF COMMISSIONERS OF THE COUNTY OF ALLEGAN May 26, 2016 BOARD OF COMMISSIONERS APPROVE PARTIAL RELEASE PROTECTIVE COVENANTS WHEREAS, on May 2, 2016, the Allegan

More information

Title 3 Laws of Bermuda Item 1 BERMUDA 1975 : 5 CHURCH OF ENGLAND IN BERMUDA ACT 1975 ARRANGEMENT OF SECTIONS

Title 3 Laws of Bermuda Item 1 BERMUDA 1975 : 5 CHURCH OF ENGLAND IN BERMUDA ACT 1975 ARRANGEMENT OF SECTIONS BERMUDA 1975 : 5 CHURCH OF ENGLAND IN BERMUDA ACT 1975 ARRANGEMENT OF SECTIONS 1 Interpretation 2 Name; power to manage own affairs 3 Declaration of Principles 4 Ecclesiastical law 5 Continuance of ecclesiastical

More information

SPECIAL MEETING AGENDA. June 25, 2018

SPECIAL MEETING AGENDA. June 25, 2018 GARLAND COUNTY QUORUM COURT SPECIAL MEETING AGENDA June 25, 2018 A special meeting of the Garland County Quorum Court will be held in the County Courtroom June 25, 2018 at 6:00 p.m., 501 Ouachita Ave,

More information

ABBEY ROAD AND WILDWOOD DRIVE PROJECTS REIMBURSEMENT AGREEMENT BY AND BETWEEN THE NORTHEAST OHIO REGIONAL SEWER DISTRICT AND

ABBEY ROAD AND WILDWOOD DRIVE PROJECTS REIMBURSEMENT AGREEMENT BY AND BETWEEN THE NORTHEAST OHIO REGIONAL SEWER DISTRICT AND ABBEY ROAD AND WILDWOOD DRIVE PROJECTS REIMBURSEMENT AGREEMENT BY AND BETWEEN THE NORTHEAST OHIO REGIONAL SEWER DISTRICT AND THE CITY OF NORTH ROYALTON This Agreement is made and entered into this day

More information

Denny-Frye family papers,

Denny-Frye family papers, Overview of the Collection Creator Denny-Frye family Title Denny-Frye family papers Dates 1853-1915 (inclusive) 1853 1915 Quantity.28 cubic ft (113 items) Collection Number 0096 (Accession No. 0096-001)

More information

ORDINANCE NO. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS:

ORDINANCE NO. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS: ORDINANCE NO. 183420 An ordinance of the City of Los Angeles ("City") authorizing and providing for the transfer of certain City-owned real property located within the Porter Ranch area to Porter Ranch

More information

# AGENDA BAUER-HYDE: That the R.M. of Lakeland No. 521 approve the Agenda as presented. CARRIED.

# AGENDA BAUER-HYDE: That the R.M. of Lakeland No. 521 approve the Agenda as presented. CARRIED. MONDAY, MARCH 21, 2011 Minutes of the Meeting of Council of the Rural Municipality of Lakeland No. 521 held in the Municipal Office, Christopher Lake, Saskatchewan, Monday, March 21, 2011 Meeting Called

More information

The County Attorney told Council that item D. on the agenda; Third Reading of

The County Attorney told Council that item D. on the agenda; Third Reading of October 9, 2018 The Marion County Council held its regular meeting on Tuesday, October 9, 2018, at 9:00 A.M. in the Marion County Council Chambers, Administration Building, Marion, South Carolina. Members

More information

HISTORIC PRESERVATION ELEMENT

HISTORIC PRESERVATION ELEMENT CHAPTER 17 HISTORIC PRESERVATION ELEMENT Page 1 of 10 CHAPTER 17 HISTORICAL PRESERVATION ELEMENT A. OVERVIEW In an effort to enrich the quality of life for Volusia s citizens, the goals, objectives, and

More information

THE UNITING CHURCH IN AUSTRALIA SYNOD OF NEW SOUTH WALES AND THE ACT THE UNITING CHURCH IN AUSTRALIA THE KOGARAH STOREHOUSE CONSTITUTION

THE UNITING CHURCH IN AUSTRALIA SYNOD OF NEW SOUTH WALES AND THE ACT THE UNITING CHURCH IN AUSTRALIA THE KOGARAH STOREHOUSE CONSTITUTION THE UNITING CHURCH IN AUSTRALIA SYNOD OF NEW SOUTH WALES AND THE ACT 1. PREAMBLE THE UNITING CHURCH IN AUSTRALIA THE KOGARAH STOREHOUSE CONSTITUTION [Approved by the Synod Standing Committee on ] 1.1 The

More information

THE SYNOD OF THE ANGLICAN CHURCH OF AUSTRALIA IN THE DIOCESE OF WILLOCHRA INCORPORATED

THE SYNOD OF THE ANGLICAN CHURCH OF AUSTRALIA IN THE DIOCESE OF WILLOCHRA INCORPORATED THE CONSTITUTION PAGE 1 THE SYNOD OF THE ANGLICAN CHURCH OF AUSTRALIA IN THE DIOCESE OF WILLOCHRA INCORPORATED PREAMBLE WHEREAS it is expedient to provide for the regulation management and more effectual

More information

Francis City Council Meeting Thursday, July 13, :00 p.m. Francis City Community Center 2319 So. Spring Hollow Rd. Francis, Utah 84036

Francis City Council Meeting Thursday, July 13, :00 p.m. Francis City Community Center 2319 So. Spring Hollow Rd. Francis, Utah 84036 Francis City Council Meeting Thursday, July 13, 2017 7:00 p.m. Francis City Community Center 2319 So. Spring Hollow Rd. Francis, Utah 84036 Attending: Mayor R. Lee Snelgrove, Councilmembers Byron Ames,

More information

Thank you church family for faithfully giving of your time, talent and treasures as we reach out to our community and world

Thank you church family for faithfully giving of your time, talent and treasures as we reach out to our community and world Thank you church family for faithfully giving of your time, talent and treasures as we reach out to our community and world You are loved, needed and appreciated Annual Ministry Report Fiscal 2010 Table

More information

GALVESTON-HOUSTON CHAPTER KNIGHTS OF COLUMBUS PO BOX 1878 Houston, TX 77251

GALVESTON-HOUSTON CHAPTER KNIGHTS OF COLUMBUS PO BOX 1878 Houston, TX 77251 Date: September 28, 2018 To: Grand Knights District Deputies Faithful Navigators GALVESTON-HOUSTON CHAPTER KNIGHTS OF COLUMBUS PO BOX 1878 Houston, TX 77251 From: Re: John Hinojosa, Clergy Appreciation

More information

J. Hancock, resigned. STAFF PRESENT: Ron McCullough, Interim CAO C. Vanderaegen, Administrative Assistant

J. Hancock, resigned. STAFF PRESENT: Ron McCullough, Interim CAO C. Vanderaegen, Administrative Assistant PRESENT: REGRETS: Mayor I. Callioux, Councillors L. Ayre-Jaschke, D. Good, B. Heinen, W. Laurin, N. Martin J. Hancock, resigned STAFF PRESENT: Ron McCullough, Interim CAO C. Vanderaegen, Administrative

More information

THE POWERS OF A PARISH MEETING IN A PARISH WITHOUT A SEPARATE PARISH COUNCIL

THE POWERS OF A PARISH MEETING IN A PARISH WITHOUT A SEPARATE PARISH COUNCIL Legal Topic Note LTN 3 November 2007 THE POWERS OF A PARISH MEETING IN A PARISH WITHOUT A SEPARATE PARISH COUNCIL Constitution and Chairman 1. The main powers are set out in sections 9 and 13 of, and Part

More information

DEPARTMENT OF ZOOLOGY UNIVERSITY OF LUCKNOW LUCKNOW RE-TENDER. TENDER NO.: PURSE-02/Zool-LU/2015. Dated: May 11, 2015

DEPARTMENT OF ZOOLOGY UNIVERSITY OF LUCKNOW LUCKNOW RE-TENDER. TENDER NO.: PURSE-02/Zool-LU/2015. Dated: May 11, 2015 DEPARTMENT OF ZOOLOGY UNIVERSITY OF LUCKNOW LUCKNOW-226007 RE-TENDER TENDER NO.: PURSE-02/Zool-LU/2015 Dated: May 11, 2015 Short term Re-Tender/Bid invited for scientific equipment required for Department

More information

NORTHERN ALBERTA MAYORS AND REEVES CAUCUS MEETING #44

NORTHERN ALBERTA MAYORS AND REEVES CAUCUS MEETING #44 NORTHERN ALBERTA MAYORS AND REEVES CAUCUS MEETING #44 PRESENT: Shaw Conference Centre Salon 4 Friday, June 8, 2007 Mayor Stephen Mandel Deputy Reeve Charlie Ashbey County of Athabasca Reeve Orest Berezan

More information

COUNCIL MEETING OF WEDNESDAY FEBRUAY 21, 2018 Page 397

COUNCIL MEETING OF WEDNESDAY FEBRUAY 21, 2018 Page 397 COUNCIL MEETING OF WEDNESDAY FEBRUAY 21, 2018 Page 397 The Council of the Township of East Zorra-Tavistock met in the Council Chambers at the Oxford County Administration Building, Woodstock, Ontario at

More information

2014 Revision Principles and Processes For The Presbytery of Lake Erie When Churches Seek to Separate From the Presbytery

2014 Revision Principles and Processes For The Presbytery of Lake Erie When Churches Seek to Separate From the Presbytery 2014 Revision Principles and Processes For The Presbytery of Lake Erie When Churches Seek to Separate From the Presbytery The 218th General Assembly (2008) approved a commissioner s resolution (Item 04-28)

More information

Each minister is expected to adhere to the following Code of Ethics as passed by the 33 rd Biennial General Conference.

Each minister is expected to adhere to the following Code of Ethics as passed by the 33 rd Biennial General Conference. Ministers with The Pentecostal Assemblies of Canada ( PAOC ) are divinely called and expected to recognize the responsibility of the highest calling that can be bestowed upon any person and govern their

More information

OCEAN SHORES CITY COUNCIL MINUTES OF MEETING

OCEAN SHORES CITY COUNCIL MINUTES OF MEETING 103 OCEAN SHORES CITY COUNCIL MINUTES OF MEETING July 6, 1971 The regular meeting of the Ocean Shores City Council was called to order by Mayor J. K. Lewis, at 7:30 p.m., July 6, 1971 at the Ocean Shores

More information

CANON SIX -- PARISH GOVERNANCE

CANON SIX -- PARISH GOVERNANCE CANON SIX -- PARISH GOVERNANCE Composition of the Parish Corporation 1(1) As provided in the Anglican Church Act, 2003, a Parish Corporation comprises the Incumbent together with two Church Wardens and

More information

R E S O L U T I O N. B. Development Data Summary:

R E S O L U T I O N. B. Development Data Summary: R E S O L U T I O N WHEREAS, the Prince George s County Planning Board has reviewed Certification of Nonconforming Use Application No. CNU-45423-2016 requesting certification of a nonconforming use for

More information

MOSES LAKE CITY COUNCIL August 24, 2010

MOSES LAKE CITY COUNCIL August 24, 2010 7057 MOSES LAKE CITY COUNCIL August 24, 2010 Council Present: Jon Lane, Bill Ecret, Dick Deane, David Curnel, Karen Liebrecht, Brent Reese, and Richard Pearce The meeting was called to order at 7 p.m.

More information

Called to this Vocation

Called to this Vocation Called to this Vocation Serving as a Catholic School Trustee Become a Catholic School Trustee on October 21, 2013 A Prayer for Trustees and Electors Dear Lord, We feel your presence in every aspect of

More information

ISLAMIC FINANCE PROGRAMMES

ISLAMIC FINANCE PROGRAMMES ISLAMIC FINANCE PROGRAMMES BANKING ACCOUNTING & FINANCE ISLAMIC FINANCE IT & PROJECT MANAGEMENT INSURANCE LEADERSHIP & MANAGEMENT EXECUTIVE LEADERSHIP ACADEMIC STUDIES ABOUT The BIBF is a semi-government

More information

NEWBERRY COUNTY COUNCIL AGENDA JANUARY 3, :00 P.M.

NEWBERRY COUNTY COUNCIL AGENDA JANUARY 3, :00 P.M. NEWBERRY COUNTY COUNCIL AGENDA JANUARY 3, 2018 7:00 P.M. Newberry County Council met on Wednesday, January 3, 2018, at 7:00 p.m. in Council Chambers at the Courthouse Annex, 1309 College Street, Newberry,

More information

City of Davenport Commission Minutes of March 19, 2018

City of Davenport Commission Minutes of March 19, 2018 Minutes of the Regular Meeting of the City of Davenport, Florida, held Monday, March 19, 2018 at 7:00 p.m. in the Commission Room after having been properly advertised with the following members present:

More information

BOROUGH OF WILMERDING MINUTES OF THE MAY 6, 2014 REGULAR MEETING OF COUNCIL

BOROUGH OF WILMERDING MINUTES OF THE MAY 6, 2014 REGULAR MEETING OF COUNCIL The meeting was called to order by President Stephen Shurgot at 7:15 p.m. The Pledge of Allegiance was led by the President. MR. S. SHURGOT: Council met in Executive Session prior to the meeting to discuss

More information

MINUTES OF THE REGULAR MEETING OF THE COUNCIL OF THE TOWN OF PEACE RIVER HELD ON MONDAY, JUNE 9, 2008 AT 5:00 P.M. IN THE COUNCIL CHAMBERS

MINUTES OF THE REGULAR MEETING OF THE COUNCIL OF THE TOWN OF PEACE RIVER HELD ON MONDAY, JUNE 9, 2008 AT 5:00 P.M. IN THE COUNCIL CHAMBERS PRESENT: Mayor I. Callioux, Councillors L. Ayre-Jaschke, D. Good, B. Heinen, W. Laurin, N. Martin REGRETS: STAFF PRESENT: Ron McCullough, Interim CAO C. Vanderaegen, Administrative Assistant CALL TO ORDER

More information

Weddle CREP Aerial Map

Weddle CREP Aerial Map Weddle CREP Aerial Map R DR OD D R OLD O JESW D AS R ME HO OM TH IO N N AT I AL P KE IE RR CA CT 2.59ac 17.41ac PI OLD NATIONAL KE CREP Contract Easement The parcel lines shown on this map are derived

More information

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319) Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)753-8124. MINUTES OF THE PROCEEDINGS OF THE BURLINGTON, IOWA CITY COUNCIL Meeting No.

More information

EXHIBIT 2 FIRST AMENDMENT AGREEMENT. between BROWARD COUNTY. and CITY OF HALLANDALE BEACH. for COMMUNITY BUS SERVICE FINANCIAL ASSISTANCE ONLY

EXHIBIT 2 FIRST AMENDMENT AGREEMENT. between BROWARD COUNTY. and CITY OF HALLANDALE BEACH. for COMMUNITY BUS SERVICE FINANCIAL ASSISTANCE ONLY EXHIBIT 2 FIRST AMENDMENT to AGREEMENT between BROWARD COUNTY and CITY OF HALLANDALE BEACH for COMMUNITY BUS SERVICE FINANCIAL ASSISTANCE ONLY FIRST AMENDMENT to AGREEMENT between BROWARD COUNTY and CITY

More information

Employment Agreement

Employment Agreement Employment Agreement Ordained Minister THIS AGREEMENT MADE BETWEEN: (Name of the Congregation) (herein called Congregation ) OF THE FIRST PART, -and- (Name of the Ordained Minister) (herein called Ordained

More information

City Council Agenda Item #10_ Meeting of June 27, Resolution approving the final plat of LEGACY OAKS 3 rd ADDITION

City Council Agenda Item #10_ Meeting of June 27, Resolution approving the final plat of LEGACY OAKS 3 rd ADDITION City Council Agenda Item #10_ Meeting of June 27, 2016 Brief Description Resolution approving the final plat of LEGACY OAKS 3 rd ADDITION Recommendation Adopt the resolution approving the request Introduction

More information

The Martin Family. Year Family Member Address Position Employer

The Martin Family. Year Family Member Address Position Employer The Martin Family In 1943, Judy age 14, was introduced by her mother, Florence May Sharpe, to her father Jack Martin at his workplace which was a western clothing store. The address she recalled was 104

More information

Office of the Board of Commissioners Borough of Monmouth Beach September 11, The following statement was read by Mayor Susan Howard:

Office of the Board of Commissioners Borough of Monmouth Beach September 11, The following statement was read by Mayor Susan Howard: Office of the Board of Commissioners Borough of Monmouth Beach September 11, 2012 The following statement was read by Mayor Susan Howard: This meeting is called pursuant to the provisions of the open public

More information

Build Application Form

Build Application Form Title Version V5 Last Revised 24/03/2016 Approved by Approval date The legal title in all property is vested in The Uniting Church in Australia Property Trust (NSW) or The Uniting Church in Australia (ACT)

More information

I am the gate; whoever enters through me will be saved. They will come in and go out and find pasture. John 10:9

I am the gate; whoever enters through me will be saved. They will come in and go out and find pasture. John 10:9 GATEWAY CHRISTIAN SCHOOL Enrollment Application 2017-2018 4210 59 th St. Red Deer, AB T4N 2M9 I am the gate; whoever enters through me will be saved. They will come in and go out and find pasture. John

More information

Legislative Assembly of Alberta. The 27th Legislature First Session. Standing Committee on Private Bills

Legislative Assembly of Alberta. The 27th Legislature First Session. Standing Committee on Private Bills Legislative Assembly of Alberta The 27th Legislature First Session Standing Committee on Private Bills Tuesday, May 27, 2008 8:31 a.m. Transcript No. 27-1-2 Legislative Assembly of Alberta The 27th Legislature

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2012-10 AN ORDINANCE REVISING AND CLARIFYING THE ARCHITECTURAL STANDARDS FOR RETAIL/OFFICE/FLEX AND MIXED USES IN THE JUNCTION AT MIDVALE OVERLAY (SECTION 17-7-9.12.2); ALSO PROVIDING A SAVING

More information

GATEWAY CONFERENCE STANDING POLICIES 2017

GATEWAY CONFERENCE STANDING POLICIES 2017 The Board of Administration of Gateway Conference is to provide Vision, Leadership, Resources, and Oversight and Assist churches to fulfill their calling to make known to people everywhere God s call to

More information

IN THE THIRD JUDICIAL DISTRICT COURT SALT LAKE COUNTY, STATE OF UTAH

IN THE THIRD JUDICIAL DISTRICT COURT SALT LAKE COUNTY, STATE OF UTAH Richard D. Burbidge (#0492) rburbidge@bmgtrial.com Jefferson W. Gross (#8339) jwgross@bmgtrial.com Aida Neimarlija (#12181) aneimarlija@bmgtrial.com BURBIDGE MITCHELL & GROSS 215 South State Street, Suite

More information

MINUTES OF THE COMMON COUNCIL OCTOBER 16, 2018

MINUTES OF THE COMMON COUNCIL OCTOBER 16, 2018 MINUTES OF THE COMMON COUNCIL OCTOBER 16, 2018 A meeting of the Common Council of the City of Oneida, NY was held on the sixteenth day of October, 2018 at 6:30 o clock P.M. in Council Chambers, Oneida

More information

Tremonton City Corporation City Council Meeting April 17, South Tremont Street. CITY COUNCIL WORKSHOP 6:00 p.m.

Tremonton City Corporation City Council Meeting April 17, South Tremont Street. CITY COUNCIL WORKSHOP 6:00 p.m. Tremonton City Corporation City Council Meeting April 17, 2007 102 South Tremont Street CITY COUNCIL WORKSHOP 6:00 p.m. Present: Mayor Max Weese, Jeff Reese, Stan Stokes, Byron Wood, Lyle Holmgren, Dave

More information

TABLE OF CONTENTS SYNOD (Special) 76

TABLE OF CONTENTS SYNOD (Special) 76 TABLE OF CONTENTS SYNOD (Special) 76 GENERAL INFORMATION CERTIFICATE OF ELECTION CERTIFICATE OF APPOINTMENT AGENDA (PRELIMINARY) BACKGROUND INFORMATION CONTACT INFORMATION FEEDBACK FORM GENERAL INFORMATION

More information

ORDERING ABATEMENT OF NUISANCE

ORDERING ABATEMENT OF NUISANCE COUNCIL CHAMBER - CITY HALL - GADSDEN, ALABAMA FEBRUARY 13, 2018-11:45 A.M. The City Council met on February 13, 2018, in regular session. (The beginning of council meeting was delayed, due to a lengthy

More information

Galilee church PASTORAL CARE GUIDEBOOK FOR FUNERALS AND BURIALS NAME

Galilee church PASTORAL CARE GUIDEBOOK FOR FUNERALS AND BURIALS NAME Galilee church PASTORAL CARE GUIDEBOOK FOR FUNERALS AND BURIALS NAME GALILEE CHURCH An Episcopal Church in the Diocese of Southern Virginia and the Worldwide Anglican Communion 3928 Pacific Avenue, Virginia

More information

Resurrection Lutheran Church Property Use Agreement

Resurrection Lutheran Church Property Use Agreement Resurrection Lutheran Church s (congregation) primary purpose is to carry on the mission and ministry of the congregation. It has a desire to serve as an outreach to the community. The congregation is

More information

The Constitution and Restated Articles of Incorporation of the Episcopal Diocese of Minnesota

The Constitution and Restated Articles of Incorporation of the Episcopal Diocese of Minnesota The Constitution and Restated Articles of Incorporation of the Episcopal Diocese of Minnesota Adopted in Convention September 2014 OUTLINE Preamble Article 1: Title and Organization Article 2: Purpose

More information

PERINTON TOWN BOARD MEETING 1350 Turk Hill Road, Fairport, NY Wednesday, April 11, Stephen C. Van Vreede Councilperson

PERINTON TOWN BOARD MEETING 1350 Turk Hill Road, Fairport, NY Wednesday, April 11, Stephen C. Van Vreede Councilperson Page 62 PERINTON TOWN BOARD MEETING 1350 Turk Hill Road, Fairport, NY 14450 Wednesday, PRESENT: James E. Smith Supervisor Patricia S. Knapp Councilperson Peg S. Havens Councilperson Stephen C. Van Vreede

More information

T O W N O F P U T N A M V A L L E Y A P R I L 1 2, W O R K S E S S I O N M E E T I N G P a g e 135

T O W N O F P U T N A M V A L L E Y A P R I L 1 2, W O R K S E S S I O N M E E T I N G P a g e 135 W O R K S E S S I O N M E E T I N G P a g e 135 PUTNAM VALLEY TOWN BOARD WORK SESSION 6:00 P.M. WEDNESDAY, APRIL 12, 2017 PUBLIC HEARING 6 PM To hear comments on a proposed local law to change the Town

More information

MINUTES: of the regular meeting of Council of the Town of Onoway held Thursday, May 1 st, 2014 in the Onoway Council Chambers.

MINUTES: of the regular meeting of Council of the Town of Onoway held Thursday, May 1 st, 2014 in the Onoway Council Chambers. MINUTES: of the regular meeting of Council of the Town of Onoway held Thursday, May 1 st, 2014 in the Onoway Council Chambers. PRESENT: Mayor Don Harrison Deputy Mayor Dale Krasnow Councillor Corinne Feth

More information

The Mayor and Council of the City of Calera met on April 19, 2010 at 7:00 p.m. at Calera City Hall with the following present:

The Mayor and Council of the City of Calera met on April 19, 2010 at 7:00 p.m. at Calera City Hall with the following present: April 19, 2010 The Mayor and Council of the City of Calera met on April 19, 2010 at 7:00 p.m. at Calera City Hall with the following present: Mayor: Council Members: Department Heads: Guests: Jon G. Graham

More information

FIRST AMENDMENT TO ENCROACHMENT LICENSE AGREEMENT LWDD EQUALIZER CANAL NO. 3~112 ~2 LWDD PROJECT NO. 03~6932D.04

FIRST AMENDMENT TO ENCROACHMENT LICENSE AGREEMENT LWDD EQUALIZER CANAL NO. 3~112 ~2 LWDD PROJECT NO. 03~6932D.04 EXHIBIT "1", Page 1 of 9 WILL CALL #166 RETURN TO: LAKE WORTH DRAINAGE DISTRICT 13081 S. MILITARY TRAIL DELRAY BEACH, FL 3484-1105 PREPARED BY: MARK A. PERRY, P.A. 50 SE FOURTH A VENUE DELRAY BEACH, FL

More information

BYLAWS CHURCH ON MILL FIRST SOUTHERN BAPTIST CHURCH OF TEMPE TEMPE, ARZONA ARTICLE I ORGANIZATION ARTICLE II MEMBERSHIP

BYLAWS CHURCH ON MILL FIRST SOUTHERN BAPTIST CHURCH OF TEMPE TEMPE, ARZONA ARTICLE I ORGANIZATION ARTICLE II MEMBERSHIP BYLAWS OF CHURCH ON MILL FIRST SOUTHERN BAPTIST CHURCH OF TEMPE TEMPE, ARZONA ARTICLE I ORGANIZATION Church on Mill First Southern Baptist Church of Tempe (hereinafter referred to as "the Church"), is

More information

Constitution & Bylaws First Baptist Church of Brandon Brandon, Florida

Constitution & Bylaws First Baptist Church of Brandon Brandon, Florida Constitution & Bylaws First Baptist Church of Brandon Brandon, Florida ARTICLE I - NAME AND PURPOSE This Church shall be known as THE FIRST BAPTIST CHURCH OF BRANDON. This Church is a congregation of baptized

More information

CITY COUNCIL SPECIAL MEETING MONDAY, NOVEMBER 19, :30 P.M. COUNCIL CHAMBER, CITY HALL 2401 MARKET STREET, BAYTOWN, TEXAS AGENDA

CITY COUNCIL SPECIAL MEETING MONDAY, NOVEMBER 19, :30 P.M. COUNCIL CHAMBER, CITY HALL 2401 MARKET STREET, BAYTOWN, TEXAS AGENDA CITY OF BAYTOWN NOTICE OF MEETING CITY COUNCIL SPECIAL MEETING MONDAY, NOVEMBER 19, 2018 6:30 P.M. COUNCIL CHAMBER, CITY HALL 2401 MARKET STREET, BAYTOWN, TEXAS 77520 AGENDA CALL TO ORDER AND ANNOUNCEMENT

More information