![]() |
![]() |
_______________________________________________________________________ The 2001 Index begins on page 1 and is arranged in alphabetical order under six major headings: - Advertisements - Appointments - Government Notices - Orders in Council - Proclamations - Resignations and Retirements Three Table of Contents are published in the first section (pages i-x) to help you find material in the 2001 index. The Alphabetical Table of Contents, contains in alphabetical order, each of the major headings, subheadings, and subdivisions found in the index. It includes the names of Acts used in the index and it contains many cross-references. The Systematic Table of Contents is a subject guide arranged in the order in which corresponding material is published in the index. Entries are filed alphabetically within indentions. There are no cross-references in the Systematic Table of Contents. The List of Acts Cited, is arranged in alphabetical order and lists the name of each Act cited in the index. Material is published in the Alberta Gazette by authority of an enabling statute. ALPHABETICAL TABLE OF CONTENTS Act Proclaimed in Force 23 Advertisements 1 Agency Accreditation 15 Agency Accreditation Amendment 15 Agency Accreditation - Cancellation 15 Agency Accreditation - Suspension 16 Agreement Entered 20 Agriculture, Food and Rural Development 6 Alberta Fishery Regulations 19 Alberta Opportunity Company 13 Alberta Opportunity Fund Act 13 Alberta Racing Corporation 15 Alberta Securities Commission 17 Amended Approval of Purchaser's Protection Program under the Condominium Property Act 8 Amended Memorandum of Association 8 Amendment to Society Objects 8 Annexation of Land 20 Annual Report, 2000 (Electronic Interception) 11 Appointments 5 Bank of Nova Scotia Trust Company Act 2 Bankruptcy and Insolvancy Act 2 Business Corporations Act 2, 8, 9 Cancellation of Qualified Technician Appointment 17 Cancellation of Qualified Technician Appointment (Intoxilyzer 5000C) 18 Cemetery Companies Act 8, 9 Certificate of Change of Personal Name 9 Certificate of Registration 8 Change of Address of Provincial Court Judge 5 Change of Area of an Irrigation District 6 Change of Name of County 20 Change of Name Act 9 Change of Name of Credit Union 8 Charitable Donation of Food Act 23 Cities 3 Co-operative Associations Act 8, 9 Community Development 6 Companies Act 2, 8, 9 Condominium Property Act 8 Contract Increases Approved 9, 19 Convene the Legislative Assembly 23 Corporate Accreditation 16 Corporate Accreditation - Amendment 16 Corporate Accreditation - Cancellation 16 Corporate Name Changes 8 Corporate Registrations, Incorporations and Continuations 8 Corporate Registry 8 Corporations Dissolved/Struck off/Registration Cancelled 8 Corporations Liable for Dissolution/Strike Off/Cancellation of Registration 8 Corporations Revived/Reinstated/Restored 9 Counties 3 Credit Union Act 8, 9 Death of Supernumerary Judge 24 Declaration of Withdrawal from Unit Agreement 7 Designation of Qualified Technician Appointment 18 Designation of Qualified Technician Appointment (Intoxilyzer 5000C) 18 Dissolve the Legislative Assembly 23 Drainage Districts Act 23 Election of Benchers 1 Energy 7 Environment 7 Erratum 9 Erratum - Resignation of Justice of the Peace 24 Executive Council 8 Finance 8 Financial Allocation Amendment Policy 13 Forest Management Agreement 20 Forests Act 20, 21 Government Notices 6 Government Organization Act 9, 11, 19 Government Services 8 Health and Wellness 9 Health Information Act 23 Historical Resources Act 6, 7 Hosting Expenses 6, 7, 8, 9, 11, 13, 15, 19 Infrastructure 9 Innovation and Science 11 Insurance Act 1, 19, 23 Insurance Notice 1, 19 Irrigation Act 2 Irrigation District Notice 1, 6 Irrigation Districts Act 1 Joint Municipal Accreditation - Cancellation 17 Joint Municipal Accreditation 16 Joint Municipal Accreditation - Amendment 16 Justice 11 Justice of the Peace Act 24 Justice Statutes Amendment Act, 2000 23 Law Society of Alberta 1 Learning 11 Legal Profession Act 1 Legislative Assembly 12 Loan and Trust Corporations Act 8, 9 Loan Authorizations 13 Members Elected to Serve in the Legislative Assembly 12 Metis Settlement General Council 13 Metis Settlements Act 13 Mines and Minerals Act 7, 20, 21 Ministerial Order 6, 11 Miscellaneous Statutes Amendment Act, 1999 (No. 2) 23 Municipal Accreditation 17 Municipal Accreditation - Amendment 17 Municipal Accreditation - Cancellation 17 Municipal Affairs 13 Municipal Affairs Statutes Amendment Act, 1997 23 Municipal Districts 3 Municipal Government Act 3, 4, 13, 20, 21, 22 Municipality 3 National Trust Company Act 2 Natural Areas Designation Order 21 Notice of Amalgamation 9 Notice of Application for Private Bill 2 Notice of Certificate of Intent to Dissolve 2 Notice of Dissolution of Partnership 2 Notice of Effective Date Erratum 2 Notice of Effective Date 2 Notice of Intention to Designate Provincial Historic Resource 6 Notice of Intention to Designate Registered Historic Resource 6 Notice of Variation Order 19 Notice of Voluntary Liquidation 2 Notice of Winding-up 2 Notice: Ombudsman Review Requested 6 Notice to Creditors - Amalgamation 2 Ombudsman Act 6 Order Designating Provincial Historic Resource 6 Order Designating Registered Historic Resource 7 Order in Council Amended 20 Order Rescinding Provincial Historic Resource 7 Orders in Council 20 Orders in Council listed by Act 20 Orders in Council listed by Number 21 Orders Issued by the Registrar of Corporations - (Failed to Change Name) 9 Partnership Act 2, 8 Petroleum and Natural Gas Tenure Regulations 7 Premium Rates, 2002 19 Proclamations 23 Production Allocation Unit Agreement 7 Protection of Children Involved in Prostitution Amendment Act 23 Provincial Court Judge Appointed 5 Provincial Court Judges Act 5, 24 Provincial Park Designation Order 20 Provincial Parks Act 20, 21, 22 Public Sale of Land 2, 3, 13 Public Trustee Act 11 Public Trustee Office 11 Racing Corporation Act 15 Rate Enforcement Return 1 Recreation Areas Amendment Order 21 Regulated Accounting Profession Act 23 Religious Societies' Land Act 8, 9 Resignation/Termination of Justice of the Peace 24 Resignations and Retirements 24 Resource Development 15 Retirement of Provincial Court Judge 24 Revised Statutes of Alberta 2000 23 Rural Utilities Act 8, 9 Safety Codes Act 15, 16, 17 Safety Codes Council 15 Sale or Disposition of Land 9, 19 Sale or Disposition of Land Revision 11 School Act 11 Securities Act 17 Securities Amendment Act, 1998 23 Societies Act 8, 9 Solicitor General 17 Special Notice - Section 248 9 Specialized Municipality Formed 20 Status changed from Village to Town 20 Status changed from Town to City 20 Supernumerary Judge Appointed 5 Supernumerary Judge Reappointed 5 Sustainable Resource Development 19 Time Limit for Receiving Petitions for Private Bills 13 Towns 3 Transportation 19 Treasury 19 Unclaimed Balances Transferred to the Provincial Treasurer 11 Unit Agreement 7 Victims of Crime Amendment Act, 2001 23 Village Dissolved 20 Villages 4 Vital Statistics 9 Wilderness Areas, Ecological Reserves and Natural Areas Act 21, 22 Workers' Compensation Act 19 Workers' Compensation Board 19 SYSTEMATIC TABLE OF CONTENTS Advertisements Insurance Notice 1 Irrigation District Notice - Rate Enforcement Return 1 Election of Benchers - Law Society of Alberta 1 Notice of Application for Private Bill 2 Notice of Certificate of Intent to Dissolve 2 Notice to Creditors - Amalgamation 2 Notice of Dissolution of Partnership 2 Notice of Effective Date 2 Notice of Effective Date - Erratum 2 Notice of Voluntary Liquidation 2 Notice of Winding-up 2 Public Sale of Land 2 Irrigation District 2 Cities 3 Counties 3 Municipal Districts 3 Municipality 3 Towns 3 Villages 4 Appointments Change of Address of Provincial Court Judge 5 Provincial Court Judge Appointed 5 Supernumerary Judge Appointed 5 Supernumerary Judge Reappointed 5 Government Notices Agriculture, Food and Rural Development 6 Change of Area of an Irrigation District 6 Hosting Expenses 6 Community Development 6 Hosting Expenses 6 Ministerial Order 6 Notice of Intention to Designate Provincial Historic Resource 6 Notice of Intention to Designate Registered Historic Resource 6 Notice: Ombudsman Review Requested 6 Order Designating Provincial Historic Resource 6 Order Designating Registered Historic Resource 7 Order Rescinding a Provincial Historic Resource 7 Energy 7 Declaration of Withdrawal from Unit Agreement 7 Hosting Expenses 7 Production Allocation Unit Agreement 7 Unit Agreement 7 Environment 7 Hosting Expenses 7 Executive Council 8 Hosting Expenses 8 Finance 8 Certificate of Registration 8 Change of Name of Credit Union 8 Government Services 8 Amended Approval of Purchaser's Protection Programs under the Condominium Property Act 8 Hosting Expenses 8 Corporate Registry 8 Amended Memorandum of Association 8 Amendment to Society Objects 8 Corporate Name Changes 8 Corporate Registrations, Incorporations and Continuations 8 Corporates Dissolved/Struck Off/Registration Cancelled 8 Corporations Liable for Dissolution/Strike Off/Cancellation of Registration 8 Corporations Revived/Reinstated/Restored 9 Erratum 9 Notice of Amalgamation 9 Orders Issued by the Registrar of Corporations 9 Special Notice - Section 248 9 Vital Statistics 9 Certificate of Change of Personal Name 9 Health and Wellness 9 Hosting Expenses 9 Infrastructure 9 Contract Increases Approved 9 Sale or Disposition of Land 9 Sale or Disposition of Land Revision 11 Innovation and Science 11 Hosting Expenses 11 Justice 11 2000 Annual Report - Electronic Interception 11 Hosting Expenses 11 Public Trustee Office 11 Unclaimed Balances Transferred to the Provincial Treasurer 11 Learning 11 Ministerial Order 11 Legislative Assembly 11 Members Elected to Serve in the Legislative Assembly 11 Time Limit for Receiving Petitions for Private Bills 13 Metis Settlements General Council 13 Financial Allocation Amendment Policies 13 Municipal Affairs 13 Hosting Expenses 13 Public Sale of Land 13 Alberta Opportunity Company 13 Loan Authorizations 13 Alberta Racing Corporation 15 Horse Racing Rules 15 Resource Development 15 Hosting Expenses 15 Safety Codes Council 15 Agency Accreditation 15 Agency Accreditation - Amendment 15 Agency Accreditation - Cancellation 15 Agency Accreditation - Suspension 16 Corporate Accreditation 16 Corporate Accreditation - Amendment 16 Corporate Accreditation - Cancellation 16 Joint Municipal Accreditation 16 Joint Municipal Accreditation - Amendment 16 Joint Municipal Accreditation - Cancellation 17 Municipal Accreditation 17 Municipal Accreditation - Amendment 17 Municipal Accreditation - Cancellation 17 Alberta Securities Commission 17 National Instrument 81-101 17 Amendment to Companion Policy 81-101CP 17 Amendment to National Instrument 81-102 17 Amendment to Companion Policy 81-102CP 17 National Instrument 55-101 17 Repeal of Alberta Securities Commission Rule Section 184 17 Amendments to Alberta Securities Commission Rule relating to the Conduct of Take-over Bids and Issuer Bids 17 Self-Regulatory Organization Membership for Mutual Fund Dealers Amendments to Alberta Securities Commission Rule Section 16 17 National Instrument 45-101 17 National Instrument 33-102 17 National Instrument 33-102 - Erratum 17 National Instrument 55-102 17 Amendments to Alberta Securities Commission Rule 17 National Instrument 21-101 17 National Instrument 23-101 17 Multilateral Instrument 45-102 17 National Instrument 33-105 17 Amendment to Alberta Securities Commission Rule Section 39(1) 17 Solicitor General 17 Cancellation of Qualified Technician Appointment 17 Cancellation of Qualified Technician Appointment (Intoxilyzer 5000C) 18 Designation of Qualified Technician Appointment 18 Designation of Qualified Technician Appointment (Intoxilyzer 5000C) 18 Hosting Expenses 19 Sustainable Resource Development 19 Hosting Expenses 19 Notice of Variation Order 19 Transportation 19 Contract Increases Approved 19 Sale or Disposition of Land 19 Treasury 19 Insurance Notice 19 Workers' Compensation Board 19 2002 Premium Rates 19 Orders-in-Council Orders-in-Council listed by Act 20 Forests Act 20 Mines and Minerals Act 20 Municipal Government Act 20 Provincial Parks Act 20, 21 Wilderness Areas, Ecological Reserves and Natural Areas Act 21 Orders-in-Council listed by Number 21 Proclamations Act Proclaimed in Force 23 Convene the Legislative Assembly 23 Dissolve the Legislative Assembly 23 Resignations and Retirements Death of Supernumerary Judge 24 Resignation of Justice of the Peace - Erratum 24 Resignation/Termination of Justice of the Peace 24 Retirement of Provincial Court Judge 24 LIST OF ACTS CITED Alberta Opportunity Fund Act 13 Bank of Nova Scotia Trust Company Act 2 Bankruptcy and Insolvancy Act 2 Business Corporations Act 2, 8, 9 Cemetery Companies Act 8, 9 Change of Name Act 9 Charitable Donation of Food Act 23 Co-operative Associations Act 8, 9 Companies Act 2, 8, 9 Condominium Property Act 8 Credit Union Act 8, 9 Drainage Districts Act 23 Election Act 12 Forests Act 20, 21 Government Organization Act 9, 11, 19 Health Information Act 23 Historical Resources Act 6, 7 Insurance Act 1, 19, 23 Irrigation Act 2 Irrigation Districts Act 1, 6 Justice of the Peace Act 24 Justice Statutes Amendment Act, 2000 23 Legal Profession Act 1 Loan and Trust Corporations Act 8 Metis Settlements Act 13 Mines and Minerals Act 7, 20, 21 Miscellaneous Statutes Amendment Act, 1999 (No. 2) 23 Municipal Affairs Statutes Amendment Act, 1997 23 Municipal Government Act 3, 4, 13, 20, 21, 22 National Trust Company Act 2 Ombudsman Act 6 Partnership Act 2, 8 Protection of Children Involved in Prostitution Amendment Act 23 Provincial Court Judges Act 5, 24 Provincial Parks Act 20, 21, 22 Public Trustee Act 11 Racing Corporation Act 15 Regulated Accounting Profession Act 23 Religious Societies' Land Act 8, 9 Revised Statutes of Alberta 2000 23 Rural Utilities Act 8, 9 Safety Codes Act 15, 16, 17 School Act 11 Securities Act 17 Securities Amendment Act, 1998 23 Societies Act 8, 9 Victims of Crime Amendment Act, 2001 23 Wilderness Areas, Ecological Reserves and Natural Areas Act 21, 22 Workers' Compensation Act 19 _______________________________________________________________________ 2001 PAGE KEY -- VOLUME 97 Page Nos. Date of Gazette Issue No. 1-151 January 15, 2001 1 153-246 January 31, 2001 2 247-416 February 15, 2001 3 417-576 February 28, 2001 4 577-714 March 15, 2001 5 715-792 March 31, 2001 6 793-920 April 14, 2001 7 921-1034 April 30, 2001 8 1035-1175 May 15, 2001 9 1177-1287 May 31, 2001 10 1289-1412 June 15, 2001 11 1413-1507 June 30, 2001 12 1509-1632 July 14, 2001 13 1633-1728 July 31, 2001 14 1729-1872 August 15, 2001 15 1873-2005 August 31, 2001 16 2007-2121 September 15, 2001 17 2123-2200 September 29, 2001 18 2201-2331 October 15, 2001 19 2333-2446 October 31, 2001 20 2447-2627 November 15, 2001 21 2629-2756 November 30, 2001 22 2757-2880 December 15, 2001 23 2881-2961 December 31, 2001 24 _________________________________________________________________________ Advertisements Insurance Notice (Insurance Act) American National Fire Insurance Company / Great American Insurance Company of New York 2032, 2127 Ascentus Insurance Ltd. / Les Assurances Ascentus Ltee 1217, 1310 Asset Protection Insurance Exchange (APEX) 1311, 1434 AXA Assurances Inc. / AXA Insurance Inc. 2032, 2127 AXA Corporate Solutions Assurance 954, 1087 Balboa Insurance Company Ltd. 313, 482 Balboa Life Insurance Company Ltd. 313, 483 BMO Life Insurance Company 2786, 2895 Canada Life Casualty Insurance Company / Primmum Insurance Company 1311, 1435 Canadian Millers' Mutual Insurance Company 2895 Chrysler Insurance Company / Daimlerchrysler Insurance Company 2127, 2245 Commercial Travelers Mutual Insurance Company 1217, 1311 Foresters Indemnity Company 732, 817 Gerber Life Insurance Company 185, 313 Hartford Insurance Company of Canada / Langdon Insurance Company and in french Societe D'Assurance Langdon 2127, 2245 Hover Insurance Company 64 Hutterian Brethren General Insurance Corporation 954, 1087 Icarom PLC 64 Ingle Life & Health Assurance Company 2895 Innovative Insurance Corporation 186, 314 John Hancock Mutual Life Insurance Company / John Hancock Life Insurance Company 314 MD Life Insurance Company 954, 1088 NAC Reinsurance Corporation / XL Reinsurance America Inc. 2786, 2895 Norwich Union Life Insurance Company (Canada) / AIG Assurance Canada 2787, 2895 Paul Revere Life Insurance Company 483, 619 Pierce National Life Insurance Company / Fortis Benefits Insurance Company 1786 Progressive Casualty Insurance Company of Canada 483, 619 Seaton Insurance Company / Unigard Security Insurance Co. 186, 314 Safeco Insurance Company of America, General Insurance Company America / First National Insurance Company of America 1311, 1435 SSQ Life Insurance Company Inc. 817, 955 Swiss Re Life & Health Canada 817, 955, 2787, 2896 Swiss Reinsurance Company Canada 2787, 2896 The Laurentian Life & Health Insurance Corporation / Desjardins-Laurentian Life Assurance Company Inc. 732, 817 The Nippon Fire & Insurance Company,. Limited / Nipponkoa Insurance Company, Limited 1088, 1217 The Personal Direct Insurance Company of Canada and in french La Personnell Directe, Compagnie D'Assurance Du Canada / Certas Direct Insurance Company and in french Certas Direct, Compagnie D'Assurance 818, 955 Toronto Dominion Life Insurance Company / TD Life Insurance Company 1312, 1435 TransAmerica Life Canada 619, 733 Transit Insurance Company 1312, 1435 Ukrainian Fraternal Society of Canada 2683, 2896 Unum Life Insurance Company of America 483, 619 Irrigation District Notice Rate Enforcement Return (Irrigation Districts Act) Bow River Irrigation District 733, 818 Eastern Irrigation District. 955, 1088 Lethbridge Northern Irrigation District 733, 818 Raymond Irrigation District 733, 818 St. Mary River Irrigation District 620, 734 Taber Irrigation District. 620, 734 Western Irrigation District 819, 956 Law Society of Alberta Election of Benchers (Legal Profession Act) Anderson, Larry 2787 Beattie, Tudor 2787 Brennan, Tracy 2787 Bunnell, Everett 2787 Duckett, Mona 2787 Gardner, Charles 2787 Gottselig, Cheryl 2787 Holmes, John 2787 Mack, Perry 2787 McGillivray, Douglas 2787 Myers, Vaughn 2787 Nemetz, Bradley 2787 Nielsen, Kenneth 2787 Peacock, James 2787 Peterson, Brian 2787 Phillips, John 2787 Ross, June 2787 Ruston, Rhonda 2787 Sharek, Paul 2787 Topolniski, Juliana 2787 Notice of Application for Private Bill An Act to Amend the Congregation of the Most Holy Redeemer Act 956 The Bank of Nova Scotia Trust Company and National Trust Company 731 The Burns Memorial Trust Act 314, 732 The ING Western Union Insurance Company Amendment Act, 2001 819 Notice of Certificate of Intent to Dissolve (Business Corporations Act) 226145 Alberta Ltd. 2788 371012 Alberta Ltd. 186 469678 Alberta Ltd. 1088 577268 Alberta Ltd. 64 659479 Alberta Ltd. 1786 777947 Alberta Ltd. 2683 819566 Alberta Ltd. 957 829494 Alberta Ltd. 1436 878025 Alberta Ltd. 1650 933841 Alberta Ltd. 2377 Aquarius Exploration Ltd. 2896 BDKR Energy Corporation 1935 BFCI Industrial Ltd. 1534 Connexus Publications Inc. 186 Crown Leasing Ltd. 2896 D. Taylor Trucking Ltd. 819 Equity Real Estate Consulting Ltd. 820 Imeg. Inc. 315 Interactive Sports Inc. 1312 Kem Investments Ltd. 2788 KY-Zur Investments Ltd. 64 Lee Creek Development Corporation 2246 New Empire Properties Ltd. 1436 Nilsson Realty Ltd. 1786 Outwest Productions Inc. 2245 Oyen Plumbing & Heating Inc. 1934 Pai Lin Li & Associates Ltd. 186 Piyami Holdings Ltd. 483 Provincial Sanitation Ltd. 64 R.J. Turnbull Enterprises Ltd. 2683 Ransco Holdings Ltd. 1786 Renegade Geophysical Ltd. 2896 Robin Ford Consulting Inc. 186 Robins Southern Printing (1982) Ltd. 957 Seahorse Investments Ltd. 186 Simba Properties Ltd. 2788 Spirits of Dover Inc. 2246 St. Albert Leisure Centre Ltd. 2683 Western Inklinc Industries Ltd. 1651 Notice to Creditors - Amalgamation (Business Corporations Act) Canadian Completion Services Ltd. and Multi-line Combination Services Inc. 2246 Notice of Dissolution of Partnership (Partnership Act) Toomey, Lesley / Brown, Quinten / Kidz Canada 820, 957 Notice of Effective Date (Bank of Nova Scotia Trust Company Act, National Trust Company Act) The Bank of Nova Scotia Trust Company and National Trust Company Act 1786 Notice of Effective Date - Erratum (Bank of Nova Scotia Trust Company Act, National Trust Company Act) The Bank of Nova Scotia Trust Company and National Trust Company Act 1935 Notice of Voluntary Liquidation (Bankruptcy and Insolvancy Act) All Points Overhead Crane Services Ltd . 1935 Notice of Winding-Up (Companies Act) Canadian Council for Aboriginal Business (Alberta Chapter) 2032 Public Sale of Land (Irrigation Act) Bow River Irrigation District. 620 Public Sale of Land (Municipal Government Act) Cities Calgary 484 Camrose 65, 315 Edmonton 488 Grande Prairie 2128 Lethbridge 2033 Medicine Hat 316 Red Deer 2377 Spruce Grove 317 Wetaskiwin 2246 Counties (Municipal Government Act) Athabasca No. 12 957 Barrhead No. 11 2247 Beaver 1217 Birch Hills 1787 Camrose No. 22 2248 Cardston 2034 Cypress 958 Flagstaff 2248 Forty Mile No. 8 2128 Grande Prairie No. 1 1787 Kneehill 1789 Lac Ste. Anne 2034 Lacombe 2129 Lakeland 187, 821 Lamont 318 Leduc 2249 Lethbridge 2249 Minburn No. 27 2377 Mountain View 1535 Newell No. 4 2250 Parkland 734 Ponoka 2788 Red Deer County 2683 Saddle Hills 1535 Smoky Lake 1218 St. Paul No. 19 821 Stettler No. 6 2130 Strathcona 495 Sturgeon 2131 Thorhild No. 7 1089 Two Hills No. 21 2379 Vermilion River No. 24 2789 Vulcan 2251 Warner No. 5 2037 Westlock 2132 Wetaskiwin No. 10 621 Wheatland 2252 Woodlands 1789 Municipal Districts (Municipal Government Act) Big Lakes 2379 Bonnyville No. 87 2381 Clear Hills No. 21 2038 East Peace No. 131 2252 Fairview No. 136 1090 Foothills No. 31 2383 Greenview No. 16 1536 Lesser Slave River No. 124 1935 Mackenzie No. 23 319 Opportunity No. 17 823 Peace No. 135 1219 Pincher Creek No. 9 1790 Provost No. 52 1936 Rocky View No. 44 622 Smoky River No. 130 2038 Spirit River No. 133 959 Taber 2039 Wainwright No. 61 825 Municipality (Municipal Government Act) Crowsnest Pass 1090 Wood Buffalo 320 Towns (Municipal Government Act) Athabasca 2133 Bonnyville 826 Brooks 1537 Canmore 2684 Cardston 623 Castor 1651 Coronation 959 Crossfield 1539 Daysland 1219 Devon 2253 Drayton Valley 1540 Eckville 1790 Elk Point 1791 Falher 2383 Fort Macleod 960 Grimshaw 1312 High Prairie 2040 Lac La Biche 826 Lamont 2040 Legal 737 Mayerthorpe 2133 McLennan 321 Millet 827 Morinville 1540 Peace River 1541 Ponoka 322 Raymond 1313 Redwater 2790 Rimbey 2384 Smoky Lake 1542 St. Paul 1792 Stettler 1937 Swan Hills 1792 Sylvan Lake 2791 Tofield 1436 Turner Valley 1542, 2134 Two Hills 2254 Valleyview 1938 Vegreville 2254 Vulcan 2791 Whitecourt 2384 Villages (Municipal Government Act) Alberta Beach 820 Alix 1437 Alliance 1220 Andrew 497 Beiseker 188 Big Valley 1938 Boyle 2897 Carmangay 1314 Caroline 1221 Cereal 1314 Chipman 498, 737 Czar 1091 Delburne 961 Delia 1092 Donalda 322 Ferintosh 1315 Foremost 2685 Forestburg 828 Galahad 2255 Glenwood 188 Holden 2385 Hythe 1221 Lomond 1939 Mannville 323 Minburn 623 Mirror 1438 Paradise Valley 961 Stirling 1651 Strome 66 Summer Village of Sandy Beach 320 Thorsby 1092 Vilna 828 Warburg 1438 Waskatenau 1315 Willingdon 962 Appointments Change of Address of Provincial Court Judge (Provincial Court Judges Act) Honourable Judge J. Burch from Stony Plain to St. Albert 1512 Provincial Court Judge Appointed (Provincial Court Judges Act) Creagh, Shelagh Rose 1 Kerby, James Bradford 1 Clark, Charles Hugh 1178 Supernumerary Judge Appointed (Provincial Court Judges Act) Honourable Judge John Stuart Brownlee 1512 Honourable Judge A.P. Demong 1036 Honourable Judge Anton Peter Demong 922 Honourable Judge R.L. Dzenick 1729 Honourable Judge Russell Lawrence Dzenick 1633 Honourable Judge D.M. McDonald 419 Honourable Judge E.R. Wachowich 419 Supernumerary Judge Reappointed (Provincial Court Judges Act) Honourable Judge Dean Saks 1512 Honourable Judge William Arthur Troughton 1512 Honourable Judge Peter Robert Broda 1512 Honourable Judge Kathleen Elizabeth Helmer 1512 Honourable Judge Michael Horrocks 1512 Government Notices Agriculture, Food and Rural Development Change of Area of an Irrigation District (Irrigation Districts Act) Bow River Irrigation District 170, 593, 715, 716, 1513, 1633, 1761, 2008 Lethbridge Northern Irrigation District 922, 1178, 1413, 1513, 1634, 1761, 1891, 2201, 2355 Magrath Irrigation District. 1892 St. Mary River Irrigation District 47, 171, 250, 439, 440, 716, 717, 718, 795, 923, 1179, 1293 1414, 1514, 1762, 2008, 2201, 2635 Taber Irrigation District 2202 Western Irrigation District 172, 594, 2202, 2356, 2758 Hosting Expenses 249, 1890, 2757 Community Development Hosting Expenses 440, 1036, 1892, 2759 Ministerial Order (Historical Resources Act) Haddock Tree Nursery 1763 Major John Stewart House 1763 Notice of Intention to Designate Provincial Historic Resource (Historical Resources Act) Des. 1864 - Alberta Pacific Grain Elevator Site Complex 1763 Des. 1879 - River Lot Three, Victoria Settlement 250 Des. 1919 - William Roper Hull Ranche House 48 Des. 1943 - Andreas Michelsen Farmstead 1893 Des. 1944 - M & J Hardware Building 1894 Des. 1956 - Grier Block 2635 Des. 1974 - Alberta Provincial Police Building 2636 Des. 1980 - George Root House 173 Des. 1990 - Ronning Homestead 1766 Des. 1992 - Monkman Homestead 1765 Des. 1996 - 1929 Flour Mill 2448 Des. 2027 - A.Y. Young Drug Store 1764 Des. 2039 - St. Mary's School 923, 1895 Des. 2041 - Calgary Cattle Company Building/Pioneer Market 441 Des. 2042 - Calgary Milling Company Building 442 Des. 2053 - Oblats Maison Provinciale 1766 Des. 2093 - National Hotel 2637 Des. 2102 - Rossdale Power Plant 1414 Notice of Intention to Designate Registered Historic Resource (Historical Resources Act) Des. 2050 - Ukrainian Orthodox Church of the Dormition of St. Mary of Sich-Kolomea 443 Des. 2086 - Dr. Terwilliger House 1896 Notice: Ombudsman Review Requested (Ombudsman Act) Protection for Persons in Care Act 2887 Order Designating Provincial Historic Resource (Historical Resources Act) Des. 0203 - Strathmore Hotel 926 Des. 0447 - St. Patrick's Roman Catholic Church 1037 Des. 0851 - Hoodoos 443 Des. 1276 - 1880 Anglican Church of St. Paul the Apostle and the 1874 Day School 445 Des. 1864 - Alberta Pacific Grain Elevator Site Complex 2449 Des. 1879 - River Lot 3, Victoria Settlement 1417 Des. 1919 - William Roper Hull Ranche House 924 Des. 1943 - Andreas Michelsen Farmstead 2759 Des. 1944 - M & J Hardware Building 2760 Des. 1990 - Ronning Homestead 2637 Des. 1992 - The Monkman Homestead 2449 Des. 2027 - A.Y. Young Drug Store 2450 Des. 2032 - The Canadian Bank of Commerce Building 926 Des. 2041 - Calgary Cattle Company Building/Pioneer Market 1417 Des. 2042 - Calgary Milling Company Building 1418 Des. 2053 - Oblats Maison Provinciale 2451 Des. 2102 - Rossdale Power Plant 2451 Order Designating Registered Historic Resource (Historical Resources Act) Des. 1980 - George Root House 1179 Des. 2029 - Vilna Pool Hall and Barber Shop 927 Des. 2050 - Ukrainian Orthodox Church of the Dormition of St. Mary of Sich-Kolomea 1419 Des. 2086 - Dr. Terwilliger House 2761 Order Rescinding a Provincial Historic Resource (Historical Resources Act) Des. 1207 - Saamis Site 2454 Energy Declaration of Withdrawal from Unit Agreement (Petroleum and Natural Gas Tenure Regulations) Strathmore Unit 612 Hosting Expenses 1038, 2454 Production Allocation Unit Agreement (Mines and Minerals Act) Alliance Dina Production Allocation Unit Agreement 1896 Lloydminster Sparky Agreement 608 Medicine Hat Glauconitic Agreement No. 10 1767 Medicine Hat Glauconitic Agreement No. 11 1771 Medicine Hat Glauconitic Agreement No. 12 1774 Morinville Leduc Production Allocation Unit No. 1 795 Worsley Montney Agreement 800 Unit Agreement (Mines and Minerals Act) Caastle River Unit No. 1 304 Gilby Upper Mannville J Unit 2 1180 Halkirk Upper Mannville "I" Pool Gas Cap Unit 1294 Johnson Consolidated Unit 1515 Judy Creek Pekisko "B" Unit No. 1 2356 Jumping Pound West Unit No. 1 1038 Leahurst Upper Mannville "C" Unit 1521 Leduc-Woodbend Glauconitic "D" Unit No. 1 1419 McLeod Cardium Gas Storage Unit No. 1 2363 Medicine Hat Glauconitic "C" East Unit 1900 Redland Unit 608 Spirit River South Doe Creek Unit No. 1 1426 Wembley Halfway "B" Gas Unit 1185 Wembley Halfway "B" Oil Unit No. 3 2454 Westerose Banff "B" Unit No. 1 56 Environment Hosting Expenses 173, 1777 Notice of Variation Order (Alberta Fishery Regulations) See Sustainable Resource Development Executive Council Hosting Expenses 723, 1431 Finance Certificate of Registration (Loan and Trust Corporations Act) Mancal Trust Company 1300 Change of Name of Credit Union (Credit Union Act) Safeway Edmonton Credit Union Ltd. / Safecu Credit Union Ltd. 2124 Government Services Amended Approval of Purchaser's Protection Programs under the Condominium Property Act (Condominium Property Act) 1196 Hosting Expenses 447, 1777 Corporate Registry Amended Memorandum of Association 244, 414, 1032, 1630, 2119, 2625, 2959 Amendment to Society Objects (Societies Act) 149, 243, 414, 574, 712, 790, 918, 1032, 1173, 1285, 1410, 1505, 1630, 1726, 1869, 2003, 2119, 2198, 2329, 2444, 2625, 2753, 2878, 2959 Corporate Name Changes (Business Corporations Act, Cemetery Companies Act, Companies Act, Co-operative Associations Act, Credit Union Act, Loan and Trust Corporations Act, Religious Societies' Land Act, Rural Utilities Act, Societies Act, Partnership Act) 110, 230, 367, 552, 672, 777, 876, 1013, 1134, 1270, 1365, 1489, 1589, 1696, 1830, 1987, 2080, 2182, 2291, 2429, 2584, 2736, 2837, 2941 Corporate Registrations, Incorporations and Continuations (Business Corporations Act, Cemetery Companies Act, Companies Act, Co-operative Associations Act, Credit Union Act, Loan and Trust Corporations Act, Religious Societies' Land Act, Rural Utilities Act, Societies Act, Partnership Act) 68, 192, 326, 500, 626, 740, 832, 964, 1094, 1224, 1318, 1442, 1546, 1654, 1796, 1942, 2044, 2136, 2258, 2388, 2544, 2688, 2794, 2899 Corporations Dissolved/Struck Off/Registration Cancelled (Business Corporation Act, Cemetery Companies Act, Co-operative Associations Act, Credit Union Act, Loan and Trust Corporations Act, Religious Societies' Land Act, Rural Utilities Act, Societies Act, Partnership Act) 132, 234, 389, 562, 694, 783, 899, 1022, 1155, 1277, 1390, 1496, 1612, 1719, 1852, 1994, 2102, 2190, 2311, 2435, 2605, 2745, 2859, 2949 Corporations Liable for Dissolution/Strike Off/Cancellation of Registration (Business Corporations Act, Cemetery Companies Act, Companies Act, Societies Act, Partnership Act) 118, 234, 374, 562, 680, 783, 884, 1021, 1141, 1277, 1373, 1496, 1597, 1718, 1836, 1994, 2086, 2189, 2297, 2435, 2591, 2745, 2844, 2949 Corporations Revived/Reinstated/Restored (Business Corporations Act, Cemetery Companies Act, Companies Act, Societies Act, Co-operative Associations Act, Credit Union Act, Religious Societies' Land Act) 142, 236, 398, 563, 703, 784, 908, 1023, 1165, 1278, 1400, 1498, 1622, 1719, 1862, 1995, 2112, 2191, 2324, 2436, 2616, 2746, 2870, 2950 Erratum 414, 1410, 1870, 2878 Notice of Amalgamation (Business Corporations Act, Companies Act, Co-operative Associations Act, Credit Union Act, Loan and Trust Corporations Act, Rural Utilities Act) 146, 239, 402, 569, 707, 787, 913, 1027, 1169, 1282, 1404, 1502, 1626, 1723, 1865, 2000, 2115, 2194, 2326, 2440, 2621, 2750, 2875, 2955 Orders Issued by the Registrar of Corporations - (Failed to Change Name) 149 Special Notice - Section 248 244, 574, 712, 790, 1032, 1285, 1410, 1505, 1630, 1726, 1870, 2003, 2625, 2754, 2959 Vital Statistics Certificate of Change of Personal Name (Change of Name Act) 52, 177, 597, 806, 1063, 1300, 1526, 1635, 1916, 2203, 2365, 2761, 2887 Health and Wellness Hosting Expenses 448, 1304, 1922, 2767 Infrastructure Contract Increases Approved 841357 Alberta Ltd. 811 Albrico Services (1982) Ltd. 812 Alco Drywall (1983) Ltd. 2767 Border Paving Ltd. 1778 Carmacks Enterprises Ltd.. 810 Chown Electrical Contractors Ltd. 2767 Cormode & Dickson Construction (1983) Ltd. 2768 Cypress Communications Ltd. 812 Elenor Enterprises Ltd. 811 Everall Construction, Division of E. Construction Ltd. 811, 1778 G & M Plumbing & Heating Ltd. 2768 G K Mechanical Ltd. 812 Hazco Environmental Services Ltd. 2768 Hy-Grade Millwork 2767 JKR Excavating Ltd. 2768 Maple Reinders Inc. 2768 Pentagon Structures Ltd. 1777 Prairie Roadbuilders Ltd. 1778 Richardson Bros. (Olds) Ltd. 811 Thierman Construction Ltd. 812 Willow Spring Construction Ltd. 2768 Sale or Disposition of Land (Government Organization Act) 595559 Alberta Ltd. 812 631614 Alberta Ltd. 1639 654702 Alberta Ltd. 927 804910 Alberta Ltd. 1196 907762 Alberta Ltd. 724 911308 Alberta Ltd. 180 911312 Alberta Ltd. 180 911315 Alberta Ltd. 180 911574 Alberta Ltd. and 911581 Alberta Ltd. 1923 914993 Alberta Ltd. 813 932955 Alberta Ltd. 1432 947259 Alberta Ltd. 2124 952005 Alberta Ltd. 2369 954840 Alberta Ltd. 2464 Alberta Mini Storage Inc. 927 Alberta North Highway Services Ltd. 254 Arabian Muslim Association 725 Bakers Trading Inc. 1923 Battle River Credit Union Ltd. 180 Block, Roy M. 2464 Board of Trustees of the Chinook's Edge School Division No. 73 2369 Bos, John and Marion 725 Breezy Contracting Services Ltd. 1923 Calgary Regional Health Authority 1305 Carbo Ceramics Inc. 180 City of Calgary 253, 1069, 2638, 2891 City of Edmonton 813 City of Lethbridge 2368 Concept Properties (Alberta) Ltd. 2769 Conex Rentals Corporation 2124 Contractors Leasing Corp. 1639, 2464 County of Forty Mile No. 8 254 County of Newell No. 4 812, 1305, 1306 County of Paintearth No. 18 1639 Creative Timber Log Homes Inc. 724 Eckert, Adele E., Mitschke, Brigitte E. and Eckert, Helmut R. 55 Fireplace Stove World Ltd. 179 Fox Creek Plumbing Heating & Gas Fiting Ltd. 1069 Hargrave, Frances E. 1431 Her Majesty the Queen in right of Alberta as represented by the Minister of Municipal Affairs c/o Special Areas Board 725 Jaydel Farms Ltd. 725 Ken's Steaming & Maintenance Ltd. 2769 Kratky, Russell G. and Pauline R. 1431 Lac La Biche Transport Ltd. 2464 Lazy B Corporation 2769 Liknes, Allen J. and Alvin C. 725 Martha-Jim Enterprises Ltd. and Westwind Trailer Sales & Rentals Ltd. 1069 McCredie, Scott Andrew and Finan, Clara Gayl 254 Mountain View County 1305 Municipal District of Greenview No. 16. 2368 Near, Diane 1779 Northern Lakes College 1432 Plamondon, Shane and Tanya 2209 R.R.L.M. Holdings Ltd. 180 Ridge View Enterprises Inc. 1196 River Valley Equipment Sales Ltd. 181 Rockford Developments Inc. 180 Royallan Developments Inc. 1305 Sparrow, Edward James 1639 Strathmore Full Gospel Church 2769 Town of Athabasca 725 Town of Canmore 179, 1923 Town of Fairview 725 Town of Rocky Mountain House 1923 Town of Vermilion 1432 Town of Whitecourt 180, 724 Veenstra, Clarence and Hutchinson, Joan A. 725 Village of Warner 1778 Voker Stevin Contracting Ltd. 254, 725, 928, 1778 Vulcan County 724 Walton International Group Inc. 1923 Wist, Robert Joseph and Vicki Lynn 724 Sale or Disposition of Land Revision (Government Organization Act) Bull, Larentz and Olga 725 Innovation and Science Hosting Expenses 726, 1432, 2638, 2891 Justice 2000 Annual Report - Electronic Interception 1924 Hosting Expenses 255, 1197, 1640 Public Trustee Office Unclaimed Balances Transferred to the Provincial Treasurer (Public Trustee Act) 181, 728, 1197, 1640, 2125, 2639 Learning Ministerial Order (School Act) 024/2000 O'Neil S.D. No. 1176 Boundary Adjustment Order 255 025/2000 Castor S.D. No. 2194 (Clearview S.D. No. 71) Boundary Adjustment Order 256 026/2000 Drayton Valley S.D. 3138 (Wild Rose S.D. No. 66) Boundary Adjustment Order 258 027/2000 Duchess S.D. No. 3506 (Grasslands R.D. No. 6) Boundary Adjustment Order 260 028/2000 Grande Prairie Rural S.D. No. 3287 (Peace Wapiti R.D. No. 33) Boundary Adjustment Order 263 029/2000 Guilbault S.D. No. 2885 Boundary Adjustment Order 266 030/2000 Langdon S.D. No. 220 (Rocky View S.D. No. 41) Boundary Adjustment Order 267 031/2000 Okotoks S.D. 178 (Foothills S.D. No. 38) Boundary Adjustment Order 268 032/2000 Penhold S.D. 214 (Chinook's Edge S.D. No. 73) Boundary Adjustment Order 271 033/2000 Square Butte S.D. No. 4008 Boundary Adjustment Order 273 034/2000 Strathmore S.D. No. 1587 (Golden Hills R.D. No. 15) Boundary Adjustment Order 274 036/2000 Golden Hills S.D. No. 75 Establishment Order 275 038/2000 Wolf Creek S.D. No. 72 Establishment Amendment Order 289 040/2000 Fox Creek R.C.S.S.D. No. 582 Establishment Order 300 041/2000 Whitecourt R.C.S.S.D. No. 94 (Living Waters C.R.D. No. 42) Boundary Adjustment Order 301 001/2001 Aspelund S.D. No. 758 Boundary Adjustment Amendment Order 1198 003/2001 Leduc S.D. No. 297 Boundary Adjustment Order (Blackgold R.D. No. 18) 1198 006/2001 Duchess S.D. No. 3506 (Grasslands R.D. No. 6) Boundary Adjustment Order 1200 007/2001 Elk Island C.S.R.D. No. 41 Boundary Adjustment Order 1203 008/2001 Leduc S.D. No. 297 Boundary Adjustment Amendment Order (Blackgold R.D. No. 18) 2009 010/2001 Blackfalds R.C.S.S.D. No. 583 Establishment Order 2010 011/2001 Red Deer R.C.S.S.D. No. 17 (Red Deer C.R.D. No. 39) Boundary Adjustment Order 2010 012/2001 McMahon R.C.S.S.D. No. 584 Establishment Order 2012 013/2001 Coaldale R.C.S.S.D. No. 73 (Hold Spirit R.C.S.R.D. No. 4) Boundary Adjustment Order 2012 014/2001 An Order to Alter the Name of the Edmonton R.C.S.S.D. No. 7 and to Approve a Change in the Corporate Name of the Board of Trustees 2014 016/2001 Benalto R.C.S.S.D. No. 566 Establishment Order 2015 017/2001 Rocky Mountain House R.C.S.S.D. No. 131 (Red Deer C.R.D. No. 39) Boundary Adjustment Order 2015 018/2001 Grande Prairie R.C.S.S.D. No. 28 Boundary Adjustment Order 2018 019/2001 Grande Prairie S.D. No. 2357 Boundary Adjustment Order 2024 020/2001 Grande Prairie Rural S.D. No. 3287 (Peace Wapiti R.D. No. 33) Boundary Adjustment Order 2026 021/2001 Twilight S.D. No. 4417 Boundary Adjustment Order 2030 023/2001 Aspelund R.C.S.S.D. No. 585 Establishment Order 2639 024/2001 Red Deer R.C.S.S.D. No. 17 (Red Deer C.R.D. No. 39) Boundary Adjustment Order 2640 025/2001 Blindmand R.C.S.S.D. No. 586 Establishment Order 2642 026/2001 Red Deer R.C.S.S.D. No. 17 (Red Deer C.R.D. No. 39) Boundary Adjustment Order 2642 031/2001 South Barnwell R.C.S.S.D. No. 587 Establishment Order 2644 032/2001 Taber Roman R.C.S.S.D. No. 54 (Holy Spirit R.C.S.R.D. No. 4) Boundary Adjustment Order 2645 033/2001 Stettler R.C.S.S.D. No. 589 Establishment Order 2646 034/2001 Killam R.C.S.S.D. No. 49 (East Central Alberta C.S.R.D. No. 16) Boundary Adjustment Order 2647 037/2001 Warren R.C.S.S.D. No. 590 Establishment Order 2648 038/2001 Rocky Mountain House R.C.S.S.D. No. 131 (Red Deer C.R.D. No. 39) Boundary Adjustment Order 2649 040/2001 Innisfail R.C.S.S.D. No. 604 Establishment Order 2651 041/2001 Rocky Mountain House R.C.S.S.D No. 131 (Red Deer C.R.D. No. 39) Boundary Adjustment Order 2652 042/2001 Carritt R.C.S.S.D. No. 601 Establishment Order 2655 043/2001 Rocky Mountain House R.C.S.S.D. No. 131 (Red Deer C.R.D. No. 39) Boundary Adjustment Order 2655 044/2001 Namaka R.C.S.S.D. No. 597 Establishment Order 2658 045/2001 Hervey R.C.S.S.D. No. 598 Establishment Order 2659 046/2001 Drumheller R.C.S.S.D. No. 25 (Christ the Redeemer C.S.R.D. No. 3) Boundary Adjustment Order 2659 047/2001 Heisler R.C.S.S.D. No. 591 Establishment Order 2663 048/2001 Greenock R.C.S.S.D. No. 592 Establishment Order 2664 049/2001 Glen Bank R.C.S.S.D. No. 593 Establishment Order 2664 050/2001 St. Peter's R.C.S.S.D. No. 594 Establishment Order 2665 051/2001 Round Head Creek R.C.S.S.D. No. 595 Establishment Order 2665 052/2001 Grove R.C.S.S.D. No. 596 Establishment Order 2666 053/2001 Theresetta R.C.S.S.D. No. 23 (East Central Alberta C.S.S.R.D. No. 16) Boundary Adjustment Order 2667 Legislative Assembly Members Elected to Serve in the Legislative Assembly (Election Act) Athabasca-Wabasca - Mike Cardinal 814 Lesser Slave Lake - Pearl Calahasen 814 Calgary-Bow - Alana DeLong 814 Calgary-Buffalo - Harvey Cenaiko 814 Calgary-Cross - Yvonne Fritz 814 Calgary-Currie - Jon Lord 814 Calgary-East - Moe Amery 814 Calgary-Egmont - Denis Herard 814 Calgary-Elbow - Ralph Klein 814 Calgary-Fish Creek - Heather Forsyth 814 Calgary-Foothills - Pat Nelson 814 Calgary-Fort - Wayne Cao 814 Calgary-Glenmore - Ron Stevens 814 Calgary-Lougheed - Marlene Graham 814 Calgary-McCall - Shiraz Shariff 814 Calgary-Montrose - Hung Pham 814 Calgary-Mountain View - Mark Hlady 814 Calgary-North Hill - Richard Magnus 814 Calgary-North West - Greg Melchin 814 Calgary-Nose Creek - Gary Mar 814 Calgary-Shaw - Cindy Ady 814 Calgary-Varsity - Murray D. Smith 814 Calgary-West - Karen Kryczka 814 Edmonton-Beverly-Clareview - Julius Yankowsky 814 Edmonton-Calder - Brent Rathgeber 814 Edmonton-Castle Downs - Thomas A. Lukaszuk 814 Edmonton-Centre - Laurie Blakeman 814 Edmonton-Ellerslie - Debby Carlson 814 Edmonton-Glengarry - Bill Bonner 814 Edmonton-Glenora - Drew Hutton 814 Edmonton-Gold Bar - Hugh MacDonald 814 Edmonton-Highlands - Brian Mason 814 Edmonton-Manning - Tony Vandermeer 814 Edmonton-McClung - Mark P. Norris 814 Edmonton-Meadowlark - Bob Maskell 815 Edmonton-Mill Creek - Gene Zwozdesky 815 Edmonton-Mill Woods - Don Massey 815 Edmonton-Norwood - Gary Masyk 815 Edmonton-Riverview - Kevin Taft 815 Edmonton-Rutherford - Ian McClelland 815 Edmonton-Strathcona - Raj Pannu 815 Edmonton-Whitemud - David Hancock 815 Airdrie-Rocky View - Carol Haley 815 Banff-Cochrane - Janis Tarchuk 815 Barrhead-Westlock - Ken Kowalski 815 Bonnyville-Cold Lake - Denis Ducharme 815 Cardston-Taber-Warner - Broyce Jacobs 815 Clover Bar-Fort Saskatchewan - Rob Lougheed 815 Cypress-Medicine Hat - Lorne Taylor 815 Drayton Valley-Calmar - TonyAbbott 815 Drumheller-Chinook - ShirleyMcClellan 815 Dunvegan - Hector Goudreau 815 Fort McMurray - Guy C. Boutilier 815 Grande Prairie-Smoky - Mel Knight 815 Grande Prairie-Wapiti - Gordon J. Graydon 815 Highwood - Don Tannas 815 Innisfail-Sylvan Lake - Luke Ouellette 815 Lac La Biche-St. Paul - Ray Danyluk 815 Lacombe-Stettler - Judy Gordon 815 Leduc - Albert Klapstein 815 Lethbridge-East - Ken Nicol 815 Lethbridge-West - Clint Dunford 815 Little Bow - Barry McFarland 815 Livingstone-Macleod - David Coutts 815 Medicine Hat - Rob Renner 815 Olds-Didsbury-Three Hills - Richard Marz 815 Peace River - Gary Friedel 815 Ponoka-Rimbey - Halvar C. Jonson 815 Red Deer-North - Mary Anne Jablonski 815 Red Deer-South - Victor Doerksen 815 Redwater - Dave Broda 815 Rocky Mountain House - Ty Lund 816 St. Albert - Mary O'Neill 816 Sherwood Park - Iris Evans 816 Spruce Grove-Sturgeon-St. Albert - Doug Horner 816 Stony Plain - Stan Woloshyn 816 Strathmore-Brooks - Lyle Oberg 816 Vegreville-Viking - Ed Stelmach 816 Vermilion-Lloydminster - Lloyd Snelgrove 816 Wainwright - Robert (Butch) Fischer 816 West Yellowhead - Ivan J. Strang 816 Wetaskiwin-Camrose - LeRoy Johnson 816 Whitecourt-Ste. Anne - George Vanderburg 816 Time Limit for Receiving Petitions for Private Bills 302, 816 Metis Settlement General Council (Metis Settlements Act) Financial Allocation Amendment Policy GC-P0101 1928 Financial Allocation Amendment Policy GC-P0102 1928 Financial Allocation Amendment Policy GC-P0103 2369 Financial Allocation Amendment Policy GC-P0105 2892 Municipal Affairs Hosting Expenses 302, 1641, 2464 Public Sale of Land (Municipal Government Act) Special Area No. 2 1779 Special Area No. 3 1780 Alberta Opportunity Company Loan Authorizations (Alberta Opportunity Fund Act) 354363 Alberta Ltd. (Fort Vermilion) 303 395496 Alberta Ltd. (Calgary) 2210 408401 Alberta Ltd. (Ponoka) 728 414261 Alberta Ltd. (Pincher Creek) 928 494674 Alberta Ltd. (Donnelly) 1930 494674 Alberta Ltd. (Donnelly) 1641 495714 Alberta Ltd. (Pincher Creek) 1641 521147 Alberta Ltd. (Lethbridge) 1930 534403 Alberta Ltd. (Rimbey) 1306 535352 Alberta Ltd. (Edmonton) 603 609979 Alberta Ltd. (Ninton Junction) 303 622080 Alberta Ltd. (Ponoka) 1930 631614 Alberta Ltd. (Lethbridge) 1641 654254 Alberta Ltd. (Rimbey) 603 656154 Alberta Ltd. (Medicine Hat) 2370 656667 Alberta Ltd. (Valleyview) 728 679064 Alberta Ltd. (Taber) 1531 681890 Alberta Ltd. (Calgary) 928 704731 Alberta Ltd. (McLennan) 2370 705626 Alberta Ltd. (Slave Lake) 1531 734538 Alberta Ltd. (Canmore) 603 736638 Alberta Ltd. (Jenner) 303 741443 Alberta Ltd. (Edson) 1641 741932 Alberta Ltd. (Olds) 303 752373 Alberta Ltd. (Calgary) 928 768707 Alberta Ltd. (Sherwood Park) 303 769704 Alberta Ltd. (Leduc) 303 790707 Albeta Ltd. (Fox Creek) 1531 817374 Alberta Ltd. (St. Paul) 1306 831601 Alberta Ltd. (Lethbridge) 1930 856319 Alberta Ltd. (Lacombe) 928 877794 Alberta Ltd. (Rocky Mountain House) 603 889361 Alberta Ltd. (High Prairie) 1531 896587 Alberta Ltd. (Bentley) 1531 905625 Alberta Ltd. (Bentley) 928 908333 Alberta Ltd. (Edmonton) 303 911346 Alberta Ltd. (Peace River) 928 915228 Alberta Ltd. (Beaverlodge) 603 917092 Alberta Ltd. (Grande Prairie) 928 921096 Alberta Ltd. (Edmonton) 729 926079 Alberta Ltd. (Crossfield) 1930 926830 Alberta Ltd. (Fawcett) 2210 927734 Alberta Ltd. (Grimshaw) 1306 928097 Alberta Ltd. (Edmonton) 928 933363 Alberta Ltd. (Taber) 2370 942577 Alberta Ltd. (Red Deer) 1930 942871 Alberta Ltd. (Winfield) 1930 943151 Alberta Ltd. (Calgary) 1930 949478 Alberta Ltd. (Grande Priaire) 2370 ACMEworks Digital Film Inc. (Calgary) 603 Airdrie Auto & RV Sales Ltd. (Airdrie) 2210 Allen Bros. Trucking Ltd. (Peace River) 928 Allstar Radiator & Air Conditioning Services Ltd. 603 Alomar Building Products Inc. (Calgary) 2210 Al's Auto Parts (1985) Ltd. (Edmonton) 1531 Auto Trim Design of Calgary Inc. (Calgary) 928 B & N Sales and Rentals Ltd. (Brooks) 2210 B.J.'s Gym Ltd. (Calgary) 928 Banman, V. & J. (La Crete) 1642 Bardon Industries (1999) Ltd. (Calgary) 603 Bev Siegel Developments Inc. (Buck Lake) 928 Bissett Stained Glass Inc. (Edmonton) 1531, 1642 Bmak Services Inc. (Edmonton) 303 Boss Decorating Ltd. (Airdrie) 1531 Boss Transport Ltd. (Spruce Grove) 2370 BremCo Incorporated (Girouxville) 1642 Buhmiller, T. (Calgary) 1642 Burns, C. (Edmonton) 1531 C & G Complete Storage Ltd. (Wembley) 1930 C.A.T.T. Trucking Ltd. (Nisku) 1531 Canadian Water Technologies Ltd. (Calgary) 1532 Car Audio Pro Ltd. (Fort Saskatchewan) 303 Cassidy Agencies Ltd. (Barrhead) 1642 Chabaniuk & Braaten (tbi) (Irma) 1642 Christian, L (tbi) (Keg River) 603 Coastal Embroidery Ltd. (Fox Creek) 1532 Cold Lake Ventures Ltd. (Cold Lake) 2210 Commercial Woodcrafts Inc. (St. Albert) 1532 Compass Animal Health Inc. (Edmonton) 2210 Cougar Truck & Car Wash Ltd. (Pincher Creek) 1930 Covenant Designs Ltd. (Fort Saskatchewan) 2370 Crooked Creek General Store (2001) Ltd. (Crooked Creek) 929 Crystal Clean Ltd. (Lethbridge) 729 D-2000 Enterprises Ltd. (Calgary) 729 Dart Electrical Systems Ltd. (Wetaskiwin) 929 Dimitra Holdings Ltd. (Westlock) 2371 DMR Imaging (tbi) (Calgary) 303 Driftwood Hot Oil Services Ltd. (Brooks) 2371 Dwayne's Automotive Ltd. (Edson) 1930 Eckel Xtreme Truck Paint & Body Repair Ltd. (Ardrossan) 1931 El Castillo Enterprises Inc. (Hythe) 1642 EMC Registries Ltd. (Grande Cache) 1930 Emte Frontier Town Ltd. (Alder Flats) 1532 Enion, K. (Red Deer) 303 Environmental Diagnostics Inc. (Calgary) 1931 Ewen,. S. & Pulkinen, D. (tbi) (Blairmore) 1931 F. Drexel Western Ltd. (Edmonton) 1642 Famous Toy Liquidators Ltd. (Edmonton) 1642 Fikis, J. (tbi) (Calgary) 1532 Five Star Fuel Ltd. (Stettler) 1532 Foamco Industries Ltd. (Innisfail) 2371 Forestburg Agencies Ltd. (Forestburg) 603 Forseth, P. (Edmonton) 1931 Freelance Photos Ltd. (Medicine Hat) 303 Friesen, C. (Wetaskiwin) 1306 Frozen Topsoil Cutting Ltd. (Fairview) 729 Gawiuk Construction Ltd. (Olds) 603 Gillis, M. (Grande Prairie) 1532 Graphic Trade Group Inc. (Calgary) 1532 Hay Nam Enterprises Ltd. (Barrhead) 1642 Hi-Country Environmental Services Ltd. (Pincher Creek) 1931 High Plains Industries Ltd. (Calgary) 1532 Hooper, C. (Calgary) 1532 Huetec Coatings Incorporated (Edmonton) 603 Huntrods, G. & Tharle, B. (Calgary) 1306 I & P Heavy Duty Services Inc. (High Prairie) 1532 Ice Jet Inc. (Calgary) 1532 J.J.G. Holdings Ltd. (Pine Lake) 729 Jacques Upholstery and Manufacturing Ltd. (Red Deer) 929 Jemalibo Inc. (Wainwright) 2210 JST Enterprises Ltd. (Brooks) 2371 KO Strategic Communications Ltd. (Lethbridge) 1532 Lauzon's Woodshop & Construction Ltd. (Rocky Mountain House) 929 Lefebvre, C. (Olds) 729 Lethbridge Marine Inc. (Lethbridge) 303 Lockridge, J. & L. (Ponoka) 2210 Loose, J. (Lethbridge) 729 Maryn International Ltd. (Calgary) 929 McCool, T. (St. Paul) 929 McKenney, K. (Jasper) 1931 Mewis, D. (Thorhild) 1931 Miguel A. Quitral Professional Corporation (Grande Prairie) 303 New Energy Ventures Ltd. (Grande Priaire) 2371 Oakes-Jones Welding Ltd. (Ponoka) 2371 Olympia Fitness Ltd. (Red Deer) 1642 Orbit Construction Services Ltd. (Westlock) 1306 Ottewell Meat & Delicatessen Ltd. (Edmonton) 1642 Park Iron Works Ltd. (Edmonton) 1642 Parkview Service Ltd. (Vermilion) 1931 Penguin Dairy Drive-In Ltd. (Spirit River) 1306 Peterson, M. (Edmonton) 303 PhilVan Manufacturing Inc. (Edmonton) 1306 Pinfeathers And Hackle Ltd. (Evansburg) 729 Piontek, G. & N. (Wandering River) 1642 Plant Pro Ltd. (Pincher Creek) 1642 Plastic Works Inc. (Calgary) 1931 Pohl, D. (Red Deer) 2371 Project X Incorporated (Calgary) 1642 Prospector Trade Print (tbi) (Strathmore) 1643 QPS Machine Shop Ltd. (Red Deer) 1931 Qualicase Ltd. (Calgary) 2371 Rickcraft Enterprises Ltd. & 625829 Alberta Ltd. (De Winton) 2210 River Valley Sand & Gravel Ltd. (Grande Prairie) 929 Robyn's Transport Ltd. (Calgary) 603 RTK Business Services Lnc. (High Level) 729 Rycroft Holdings Inc. (Edson) 1306, 2210 S. Pilby Photographic Inc. (Edmonton) 729 Safari Manufacturing Inc. (Sundre) 1532 Schallock, D. (tbi) (Edson) 304 Seoul House Ltd. (Calgary) 1306 Shopper's R.V. & Auto Sales Inc. (Edmonton) 1643 Southern Rewind Ltd. (Lethbridge) 304 St. Nocolas Holdings Co. Ltd. (Grande Prairie) 1532 Stand-Stone Waste Services Ltd. (Onoway) 603 Stenwill Holdings Ltd. (Pincher Creek) 1532 Steve's Auto Repair Ltd. (Calgary) 1931 Stojan's Power Sports & Marine Ltd. (Sexsmith) 1533 Sun Tech Custom Enclosures Ltd. (Edmonton) 1643 Superior Swabbing Ltd. (Brooks) 1306 The Shooting Edge Inc. (Calgary) 2371 The Wellington Gift & Garden Centre Ltd. (Edmonton) 1306 Top Digs Corp. (Calgary) 1931 Tri-Force (Alberta) Construction Ltd. 929 Triton Manufacturing Inc. (Calgary) 2210 Unlimited Video Staging Inc. (Calgary) 1931 Viper Enterprises Inc. (Minburn) 1643 West-Con Drilling Supplies Ltd. (Edmonton) 1931 Westco Construction Ltd. (Fort Macleod) 729 Western Water Services Ltd. (Irvine) 2371 Westy's Trucking Inc. (Calgary) 1307 Wheels of Dreams Auto Mall Inc. (Calgary) 929 Wood Wizard's Warehouse Ltd. (Medicine Hat) 1533 World Oil Tools Inc. (Calgary) 604 Xie, A. (Bassano) 2210 Yanos Aerospace Inc. (Cochrane) 929 Zero Tolerance Valve Inc. (Lac La Biche) 304 Alberta Racing Corporation (Racing Corporation Act) Horse Racing (Officials and Participants) Licensing Amendment Rule 604 Alberta Horse Racing Amendment Rule 604 Alberta Horse Racing Amendment Rule, 2001 1643 Resource Development Declaration of Withdrawal from Unit Agreement (See Energy) Hosting Expenses 182 Production Allocation Unit Agreement (See Energy) Unit Agreement (See Energy) Safety Codes Council Agency Accreditation (Safety Codes Act) Accreditation No. A000106 - Davis Electrical Inspection Services L.td. 2893 Accreditation No. A000149 - Allen and Associates 2669 Accreditation No. A000202 - The Inspections Group Inc. 1533, 1534 Accreditation No. A000216 - Leduc County 1307 Accreditation No. A000272 - Ken McLennan Inc. 1307 Accreditation No. A000289 - Powerline Specialists Inc. 450 Accreditation No. A000291 - Parkland Inspection Services 1307 Accreditation No. A000292 - JDW Enterprises Inc. 2893 Agency Accreditation - Amendment (Safety Codes Act) Accreditation No. A000280 - Kenonic Controls Division of Emerson Electric Canada Limited 1781 Accreditation No. A000280 - Emerson Electric Canada Limited, Kenonic Controls Division 2211 Agency Accreditation - Cancellation (Safety Codes Act) Accreditation No. A000110 - Friendly Fire 1308 Accreditation No. A000127 - Kenonic Inspections Ltd. 1781, 1782 Accreditation No. A000163 - SCO Services 450 Accreditation No. A000180 - Advanced Permit Systems Ltd. 1069, 1070 Accreditation No. A000191 - Local Inspection Services Ltd. 1307 Accreditation No. A000217 - Ron's (RJ) Electrical Inspection & Consulting 1206 Agency Accreditation - Suspension (Safety Codes Act) Accreditation No. A000180 - Advanced Permit Systems Ltd. 182, 183 Corporate Accreditation (Safety Codes Act) Accreditation No. C000109 - Keyspan Energy Canada Inc. 612 Accreditation No. C000114 - Suncor Energy Inc. Natural Gas 816 Accreditation No. C000138 - Gulf Canada Resources Limited 612 Accreditation No. C000139 - Anadarko Canada Corporation 729 Accreditation No. C000155 - Oxy Vinyls Canada Inc. 1206 Accreditation No. C000190 - Calpine Canada Resources Ltd. 1782 Accreditation No. C000197 - AEC Oil & Gas 1308 Accreditation No. C000237 - The Wiser Oil Company of Canada 730 Accreditation No. C000239 - Suncor Energy Marketing Inc. 2770 Corporate Accreditation - Amendment (Safety Codes Act) Accreditation No. C000138 - Conoco Canada Resources Limited 2670 Accreditation No. C000142 - Agrium. 2211 Accreditation No. C000193 - Williams Energy (Canada), Inc. 2670 Accreditation No. C000203 - Conoco Canada Resources Ltd. 2212 Accreditation No. C000203 - Sensor Environmental Services Ltd. 2212 Corporate Accreditation - Cancellation (Safety Codes Act) Accreditation No. C000106 - Mobil Oil Canada 2770 Accreditation No. C000107 - Rainbow Pipe Line Company, Ltd. 2770 Accreditation No. C000168 - Numac Energy Inc. 1070 Accreditation No. C000174 - Guard Resources Ltd. 183 Joint Municipal Accreditation (Safety Codes Act) Accreditation No. J000115 - Municipal District of Bonnyville No. 87, Town of Bonnyville, City of Cold Lake, Village of Glendon, Summer Village of Bonnyville Beach, Summer Village of Pelican Narrows 451, 452 Accreditation No. J000116 - County of Wetaskiwin No. 10, Summer Village of Itaska Beach, Summer Village of Silver Beach, Summer Village of Argentia Beach, Summer Village of Golden Days, Summer Village of Poplar Bay, Summer Village of Grandview; Summer Village of Crystal Spring, Summer Village of Ma-Me-O Beach, Town of Millet 816 Accreditation No. J000122 - Town of Gibbons, Town of Bon Accord, Town of Morinville, Town of Redwater, Town of Legal, Sturgeon County 183, 184 Accrediation No. J000131 - Municipal District of Willow Creek No. 26, Town of Granum, Town of Stavely, Town of Nanton 612 Accreditation No. J000147 - Beaver County, Village of Holden, Village of Ryley, Town of Tofield, Town of Viking 612 Accreditation No. J000150 - Summer Village of Sunset Beach, Summer Village of Whispering Hills 2125, 2126 Joint Municipal Accreditation - Amendment (Safety Codes Act) Accreditation No. J000103 - Town of Manning 1782 Accreditation No. J000115 - Municipal District of Bonnyville No. 87, Town of Bonnyville, City of Cold lake, Village of Glendon, Summer Village of Bonnyville Beach, Summer Village of Pelican Narrows 2212 Accreditation No. J000120 - Village of Veteran, Village of Morrin, Village of Halkirk, Village of Delia, Village of Carbon, Village of Trochu, Special Area No. 4, Special Area No. 2, Municipal District of Acadia No. 34, Village of Cereal, Town of Coronation, Village of Youngstown, Village of Munson, Village of Linden, Village of Empress, Village of Consort, Village of Acme, Village of Castor, Special Area No. 3, Starland County, County of Paintearth No. 18, Town of Oyen, Town of Hanna 929, 930, 931 Accreditation No. J000122 - Town of Gibbons, Town of Bon Accord, Town of Redwater, Town of Legal, Sturgeon County 1643, 1644 Accreditation No. J000124 - Summer Village of Gull Lake, Town of Bentley, Village of Mirror, Village of Clive, Lacombe County, Town of Lacombe, Village of Alix, Town of Eckville 1433 Accreditation No. J000136 - County of Paintearth No. 18, Town of Castor, Village of Halkirk 1783 Joint Municipal Accreditation - Cancellation (Safety Codes Act) Accreditation No. J000100 - City of Drumheller and Municipal District of Badlands No. 7 932 Accreditation No. J000115 - Village of Plamondon 1783 Accreditation No. J000122 - Town of Morinville 1644, 1645 Municipal Accreditation (Safety Codes Act) Accreditation No. M000102 - Town of Wembley 1071 Accreditation No. M000126 - Town of Drumheller 932 Accreditation No. M000153 - Town of Stony Plain 1071 Accreditation No. M000183 - Kneehill County 1783, 1784 Accreditation No. M000199 - Town of Morinville 1645, 1646 Accreditation No. M000217 - Woodlands County 452 Accreditation No. M000277 - Village of Alberta Beach 1308, 1309 Accreditation No. M000279 - County of Athabasca No. 12 1784 Accreditation No. M000286 - City of Fort Saskatchewan 613 Accreditation No. M000354 - Village of Cowley 1072 Accreditation No. M000370 - Westlock County 2212, 2213 Accreditation No. M000372 - Village of Thorsby 730 Accreditation No. M000416 - Town of Calmar 730, 731 Municipal Accreditation - Amendment (Safety Codes Act) Accreditation No. M000132 - Red Deer County 1784 Accreditation No. M000168 - Village of Nampa 2770 Accreditation No. M000203 - Clearwater County 2771 Accreditation No. M000334 - Municipal District of Acadia No. 34 2213 Accreditation No. M000392 - Municipal District of Northern Lights No. 22 1784 Municipal Accreditation - Cancellation (Safety Codes Act) Accreditation No. M000127 - Municipal District of Badlands No. 7 933 Accreditation No. M000145 - Sturgeon County 184, 185 Accreditation No. M000167 - Town of Olds 1785 Accreditation No. M000296 - Town of Nanton 613 Alberta Securities Commission (Securities Act) National Instrument 81-101 Mutual Fund Prospects Disclosure Amendments to Form 81-101F1 Contents of Simplified Prospectus and Form 81-101F2 Contents of Annual Information Form 452, 933 Amendment to Companion Policy 81-101CP Mutual Fund Prospectus Disclosure 458 Amendment to National Instrument 81-102 Mutual Funds 458, 938 Amendment to Companion Policy 81-102CP Mutual Funds 472 National Instrument 55-101 Exemption from Certain Insider Reporting Requirements 613 Repeal of Alberta Securities Commission Rule Section 184 618 Amendments to the Alberta Securities Commission Rules Relating to the Conduct of Take-Over Bids and Issuer Bids 618 Self-Regulatory Organization Membership for Mutual Fund Dealers Amendments to Alberta Securities Commission Rule Section 16 952 National Instrument 45-101 Rights Offerings 1072 National Instrument 33-102 Regulation of Certain Registrant Activities 1206 Erratum - National Instrument 33- 102 1534 National Instrument 55-102 System for Electronic Disclosure by Insiders (SEDI) 2214 Amendment to Alberta Securities Commission Rule 2239, 2240, 2540 National Instrument 21-101 Marketplace Operation 2465 National Instrument 23-101 Trading Rules 2505 Multilateral Instrument 45-102 Resale of Securities 2514 National Instrument 33-105 Underwriting Conflicts 2670 Amendment to Alberta Securities Commission Rule Section 39(1) 2771 Solicitor General Cancellation of Qualified Technician Appointment Abel, Franz Claus 254 Baker, Brent 254 Bernhardt, Brian Edward 2681 Bilou, John Melvin 1309 Blackwood, George Frederick 2681 Blair, David Raymond 2371 Boissonnault, Denis Hector J. 1433 Byrne, James Allen Renix 1433 Campbell, Ian Alexander 1932 Christensen, Vaughn Stephen 2371 Cockshott, Richard Frederick 2371 Connell, Kimberly Allan 1932 Dolan, Thomas James 1932 Farrell, William George 1309 Frisby, Geoffrey Earle 2681 Hall, Maryanne Elaine 1932 Hodgson, Thomas Walter 1433 Hunt, Howard Richard 2681 Hutchison, Thomas Nelson 1534 Kamenka, Patrick Joseph 1433 Kohlsmith, Timothy Garth 1309 Koszegi, George Bella 2681 Leith, Barry Lynn 727 MacKenzie, Alexander Bruce 254 McDonald, Allen Wayne 2681 McGhie, William Peter 1932 McPherson, Donald Charles 2681 Munro, Kirk 1309 Oltrop, Donald Helmut 2681 Pinard, Daniel Lucien L.J. 727 Ross, Rory Garnet 449 Scott, William Charles 254 Sharp, William Joseph 254 Silliker, Merton Wayne 727 Smillie, Edwin Stewart 727 Toews, Ralph Miles 2681 Vincent, Donald Albert 727 Whittington, Nigel Graham 2681 Cancellation of Qualified Technician Appointment (Intoxilyzer 5000C) Bernhardt, Brian Edward 2682 Blackwood, George Frederick 2682 Cooper, Christopher Stuart Hebert 1932 Hodgson, Thomas Walter 1433 Hutchison, Thomas Nelson 1534 Kohlsmith, Timothy Garth 1309 Maxwell, Sean Whitelaw 449 McDonald, Allen Wayne 2682 Menard, Allan Adrien 1309 Penny, Corette Marjorie Rosalind 56 Roberts, Brian Adam 727 Williams, Christopher Andrew Anthony 449 Designation of Qualified Technician Appointment Beechy, Hugh John 449 Campbell, Patricia Irene 449 Foerster, Frederick George 450 Hauser, Heinz Joachim 450 Haynes, Theodore James 254 Schneider, Robert 450 Designation of Qualified Technician Appointment (Intoxilyzer 5000C) Baldwin, Trevor Clarence 1646 Beauchamp, Patrick Joseph Marcel 1433 Beechy, Hugh John 727 Bilawey, Lori Anne 1309 Bott, Keith Lorne 1646 Boxall, Andrew David 1646 Bristow, Lara Kathryn 1646 Brochu, Paul Yves 1646 Buckner, Brenda Leah 1309 Campbell, Donald William 1433 Chafe, Robert Richard William 1309 Chan, Emuel Pak Cheung 1309 Chapman, Brent William 1646 Coates, Dylan Jeffery 1434 Cochlin, Marc Lee 1309 Constantin, Jacques Rene Joseph 1434 Cooper, Christopher Stuart Hebert 1646 Cooper, Christopher Stuart Herbert 1932 Cruise, Quinton Thomas 1309 Cruise, Susan Rebecca Marie 1309 Diebolt, Gregory Paul 1434 Dlin, Ryan Jay 1434 Dore, Lori Jane 1434 Doughty, Tina Marie 1434 Edwards, George Ernest 1434 Eltom, Travis Warren 1309 Falls, David John 1646 Fishley, Stacey A. 2682 Forbes, Jason George 1309 Ford, Tamara Helene 1434 Frost, Ian Charles 1646 George, Stephen William 1434 Goodacre, Carmen Michelle 1309 Gushnowski, Wade Edward 1309 Haggerty, Deanna Elizabeth 1434 Hall, David Evert 1434 Hall, Myles Douglas 1646 Hamelin, Laura-Mae 1434 Harrison, Philip Clair 1646 Hashimoto, Carol Jeanne 1434 Hildebrand, Jerion Eugene 1646 Hodak, Leigh Edward 1309 Hodgins, Shawn Corrie 1646 House, James Albert 1434 Hughan, Colin John 1309 Hunter, Kevin Edward 1647 Iutzi, Lawrence Albert 1434 Jardine, Alanna Marguerite 1646 Kubrak, Walter-John Rodway 1309 LaBelle, Jennifer Rosemary 1646 Laforce, Devin Brian 1309 Lou, Marco Yung Ngai 1434 Lutzko, Robert Edward 2771 Malekos, Johanna Elizabeth 1434 Maxwell, Sean Whitelaw 450 Maxwell, Sean Whitelaw 255 McGinley, Michael Robert 1434 McPherson, Shawna Marie 1646 Meadwell, Donald Scott 1434 Meinzinger, Helen Joanna 1434 Melgard, Rory Jay Jennings 1434 Miller, Quentin Leigh 1310 Minhas, Suman Singh 1646 Muzechka, Gary 2371 Neely, Barry Dean 1434 Noyes, John William Gair 1646 Olthof, Raymond Frank 1434 Palfy, Kyle James 1646 Penney, Corette Marjorie Rosalind 56 Piche, Gaetane Carmen Melanie 1434 Poon, Randy 1646 Post, Follie Paul 1434 Ryzowski, Keith William 1434 Sanford, Keith Clifford 1434 Schell, Bruce David 1310 Schmidt, Gale Michael 1434 Schnieder, Marty Craig 1434 Shapka, Ross Cameron 1434 Shardlow, Bradley James 1434 Spencer, Nicole Wynn 1646 Strawbridge, Catherine Ann 1434 Taniguchi, Timothy Haruki 1434 Tourand, Kelly John 1434 Vanderland, James Michael 1310 Vatamaniuck, Robert Daniel 1434 Vegh, Jody Brent 1310 Waidson, Roger Joseph 1434 Williams, Christopher Andrew Anthony 255 Williams, Christopher Andrew Anthony 450 Woodliffe, Jeffery Dean 1647 Woolnough, Stephen Gordon 1434 Hosting Expenses 1647, 2540 Sustainable Resource Development Hosting Expenses 952, 1785 Notice of Variation Order (Alberta Fishery Regulations) 48-2000 50 49-2000 50 50-2000 51 51-2000 175 52-2000 175 53-2000 176 54-2000 251 55-2000 252 56-2000 252 57-2000 253 58-2000 445 59-2000 446 60-2000 446 61-2000 447 62-2000 595 63-2000 595 64-2000 596 65-2000 596 66-2000 718 67-2000 719 68-2000 720 69-2000 720 70-2000 721 71-2000 721 72-2000 722 73-2000 722 74-2000 803 75-2000 803 76-2000 804 01-2001 804 02-2001 952 03-2001 953 04-2001 953 05-2001 1085 06-2001 1087 07-2001 1210 08-2001 1212 09-2001 1212 10-2001 1213 11-2001 1215 12-2001 1215 13-2001 1216 14-2001 1310 15-2001 1647 16-2001 1647 17-2001 1650 18-2001 1932 19-2001 1933 20-2001 1933 21-2001 1934 22-2001 2031 23-2001 2031 24-2001 2126 25-2001 2240 26-2001 2241 27-2001 2241 28-2001 2243 29-2001 2244 30-2001 2372 31-2001 2372 32-2001 2373 33-2001 2373 34-2001 2374 35-2001 2375 36-2001 2376 37-2001 2376 38-2001 2541 39-2001 2682 40-2001 2771 41-2001 2772 42-2001 2773 43-2001 2893 44-2001 2894 Transportation Contract Increases Approved Formula Contractors Ltd. 2773 Alberco Construction Ltd. 2773 Sandstar Construction Ltd. 2774 CEE GEE Earthmoving Ltd. 2774 Sale or Disposition of Land (Government Organization Act) Kiziak, Henry and Mildred 2126 Treasury Insurance Notice (Insurance Act) Confederation Life Insurance Company 185, 313 Workers' Compensation Board 2002 Premium Rates (Workers' Compensation Act) 2774 Orders in Council Orders in Council Listed by Act (Forests Act) Forest Management Agreement Amended O.C. 67/2001 - Slave Lake Pulp Corporation 419 (Mines and Minerals Act) Agreement Entered O.C. 426/2000 - Alberta Cold Lake Transition Agreement / Imperial Oil Resources 156 (Municipal Government Act) Annexation of Land O.C. 23/2001 - County of Forty Mile No. 8 / Village of Foremost 247 O.C. 176/2001 - County of Camrose No. 22 / City of Camrose 1289 O.C. 217/2001 - Woodlands County / Town of Whitecourt 1510 O.C. 262/2001 - Lacombe County / Town of Blackfalds 1729 O.C. 280/2001 - Lac Ste. Anne County / Summer Village of Sunset Point 1732 O.C. 281/2001 - Sturgeon County / City of St. Albert 1735 O.C. 312/2001 - Lacombe County / Town of Bentley 1873 O.C. 359/2001 - Red Deer County / Town of Innisfail 2351 O.C. 401/2001 - Municipal District of Fairview No. 136 / Town of Fairview 2629 O.C. 402/2001 - County of Lethbridge / Village of Nobleford 2631 O.C. 403/2001 - Village of Nobleford / County of Lethbridge 2633 O.C. 432/2001 - County of Forty Mile No. 8 / Village of Foremost 2883 O.C. 445/2001 - Municipal District of Northern Lights No. 22 / Town of Manning 2885 (Municipal Government Act) Change of Name O.C. 355/2000 - County of Lethbridge No. 26 - County of Lethbridge 578 (Municipal Government Act) Order in Council Amended O.C. 54/2001 - Amends OC 264/99 (Replacing Schedule 1) 579 O.C. 92/2001 - Amends OC 476/2000 (Replacing Schedule A) 581 (Municipal Government Act) Specialized Municipality Formed O.C. 279/2001 - Municipality of Jasper 2333 (Municipal Government Act) Status Changed from Town to City O.C. 354/2000 - Town of Cold Lake to City of Cold Lake 577 (Municipal Government Act) Status Changed from Village to Town O.C. 353/2000 - Village of Bentley - Town of Bentley 577 (Municipal Government Act) Village Dissolved O.C. 477/2000 - Village of Entwistle 578 (Provincial Parks Act) Provincial Park Designation Order O.C. 496/2000 - Birch Mountains Wildland Provincial Park 3 O.C. 502/2000 - Obed Lake Provincial Park 15 O.C. 504/2000 - William A. Switzer Provincial Park 16 O.C. 505/2000 - Rock Lake-Solomon Creek Wildland Provincial Park 19 O.C. 507/2000 - Brazeau Canyon Wildland Provincial Park 23 O.C. 508/2000 - Dunvegan West Wildland Provincial Park 25 O.C. 510/2000 - Grand Rapids Wildland Provincial Park 32 O.C. 511/2000 - Gipsy Lake Wildland Provincial Park 37 O.C. 512/2000 - Marguerite River Wildland Provincial Park 39 O.C. 513/2000 - Stony Mountain Wildland Provincial Park 44 O.C. 73/2001 - Lesser Slave Lake Wildland Provincial Park 434 O.C. 90/2001 - Lesser Slave Lake Provincial Park 436 O.C. 306/2001 - Don Getty Wildland Provincial Park 1738 O.C. 307/2001 - Bluerock Wildland Provincial Park 1748 O.C. 308/2001 - Caribou Mountains Wildland Provincial Park 1751 O.C. 309/2001 - Peace River Wildland Provincial Park 1752 O.C. 310/2001 - Sheep River Provincial Park 1758 O.C. 322/2001 - Brazeau Canyon Wildland Provincial Park 1876 O.C. 323/2001 - Rock Lake-Solomon Creek Wildland Provincial Park 1879 O.C. 324/2001 - William A. Switzer Provincial Park 1882 O.C. 326/2001 - La Biche River Wildland Provincial Park 1887 (Provincial Parks Act) Recreation Areas Amendment Order O.C. 495/2000 - Amends OC 7/98 1 O.C. 497/2000 - Amends OC 390/97 7 O.C. 501/2000 - Amends OC 7/98 13 O.C. 503/2000 - Amends O.C. 7/98 16 O.C. 311/2001 - Amends OC 389/97 1760 (Wilderness Areas, Ecological Reserves and Natural Areas Act) Natural Areas Designation Amendment Order O.C. 498/2000 - Onefour Heritage Rangeland 10 O.C. 499/2000 - Pinto Creek Canyon 11 O.C. 500/2000 - Wildhay Glacial Cascades 12 O.C. 506/2000 - Amends O.C. 416/98 22 O.C. 509/2000 - Amends O.C. 416/98 31 O.C. 325/2001 - Amends O.C. 416/98 1885 Orders in Council Listed by Number O.C. 426/2000 - Mines and Minerals Act 156 O.C. 477/2000 - Municipal Government Act 578 O.C. 495/2000 - Provincial Parks Act 1 O.C. 496/2000 - Provincial Parks Act 3 O.C. 497/2000 - Provincial Parks Act 7 O.C. 498/2000 - Wilderness Areas, Ecological Reserves and Natural Areas Act 10 O.C. 499/2000 - Wilderness Areas, Ecological Reserves and Natural Areas Act 11 O.C. 500/2000 - Wilderness Areas, Ecological Reserves and Natural Areas Act 12 O.C. 501/2000 - Provincial Parks Act 13 O.C. 502/2000 - Provincial Parks Act 15 O.C. 503/2000 - Provincial Parks Act 16 O.C. 504/2000 - Provincial Parks Act 16 O.C. 505/2000 - Provincial Parks Act 19 O.C. 506/2000 - Wilderness Areas, Ecological Reserves and Natural Areas Act 22 O.C. 507/2000 - Provincial Parks Act 23 O.C. 508/2000 - Provincial Parks Act 25 O.C. 509/2000 - Wilderness Areas, Ecological Reserves and Natural Areas Act 31 O.C. 510/2000 - Provincial Parks Act 32 O.C. 511/2000 - Provincial Parks Act 37 O.C. 512/2000 - Provincial Parks Act 39 O.C. 513/2000 - Provincial Parks Act 44 O.C. 54/2001 - Municipal Government Act 579 O.C. 67/2001 - Forests Act 419 O.C. 73/2001 - Provincial Parks Act 434 O.C. 90/2001 - Provincial Parks Act 436 O.C. 92/2001 - Municipal Government Act 581 O.C. 23/2001 - Municipal Government Act 247 O.C. 176/2001 - Municipal Government Act 1289 O.C. 217/2001 - Municipal Government Act 1510 O.C. 262/2001 - Municipal Government Act 1729 O.C. 279/2001 - Municipal Government Act 2333 O.C. 280/2001 - Municipal Government Act 1732 O.C. 281/2001 - Municipal Government Act 1735 O.C. 306/2001 - Provincial Parks Act 1738 O.C. 307/2001 - Provincial Parks Act 1748 O.C. 308/2001 - Provincial Parks Act 1751 O.C. 309/2001 - Provincial Parks Act 1752 O.C. 310/2001 - Provincial Parks Act 1758 O.C. 311/2001 - Provincial Parks Act 1760 O.C. 312/2001 - Municipal Government Act 1873 O.C. 322/2001 - Provincial Parks Act 1876 O.C. 323/2001 - Provincial Parks Act 1879 O.C. 324/2001 - Provincial Parks Act 1882 O.C. 325/2001 - Wilderness Areas, Ecological Reserves and Natural Areas Act 1885 O.C. 326/2001 - Provincial Parks Act 1887 O.C. 353/2000 - Municipal Government Act 577 O.C. 354/2000 - Municipal Government Act 577 O.C. 355/2000 - Municipal Government Act 578 O.C. 359/2001 - Municipal Government Act 2351 O.C. 401/2001 - Municipal Government Act 2629 O.C. 402/2001 - Municipal Government Act 2631 O.C. 403/2001 - Municipal Government Act 2633 O.C. 432/2001 - Municipal Government Act 2883 O.C. 445/2001 - Municipal Government Act 2885 Proclamations Act Proclaimed into Force Charitable Donation of Food Act 2881 Drainage Districts Act 154 Health Information Act 1035 Insurance Act 1177 Justice Statutes Amendment Act, 2000 154, 921 Miscellaneous Statutes Amendment Act, 1999 (No. 2) 417 Municipal Affairs Statutes Amendment Act, 1997 2447 Protection of Children Involved in Prostitution Amendment Act 418 Regulated Accounting Profession Act 2123 Revised Statutes of Alberta 2000 2882 Securities Amendment Act, 1998 794 Victims of Crime Amendment Act, 2001 2007 Convene the Legislative Assembly Fifth Session Twenty-Fourth Legislature 153 First Session Twenty-Fifth Legislature 793 Dissolve the Legislative Assembly Twenty-Fourth Legislature 418 Resignations and Retirements Death of Supernumerary Judge Honourable Judge J.P. Jorgensen 1512 Erratum - Resignation of Justice of the Peace (Justice of the Peace Act) 1873 Resignation/Termination of Justice of the Peace (Justice of the Peace Act) Parrish, Franki Joy of Hinton 155 Chipelski, Lori of Calgary 155 McKinnon, David of Edmonton 155 Walker, Sunni-Jeanne of Manning 715 Schneider, Gaile S. of Fort Saskatchewan 715 Broom, Cathy of Canmore 715 Pinksen, Lori of Fort McMurray 715 Bilar, Todd S. of Thorsby 794 Nicoll, Gordon B. of Foremost 794 Soldan, Anne of Vegreville 794 Dafoe, Lori of Edmonton 1036 Appleton, Carol of Fort Saskatchewan 1036 Street, Karen of Calgary 1036 Holowack, Yvonne of Edmonton 1413 Hoschka, Kevin of Calgary 1633 Foley, Patricia of Calgary 1873 Rose, Paula of Thorsby 2008 Stuckey, Annette of Foremost 2008 Dersch, Harry R. of Bonnyville 2124 Meguinis, Beverly Annette of Calgary 2124 Ketel, Jacqueline of Fort MacLeod 2124 Trieber, Jack P. of Consort 2124 Strobbe, Sarah of Calgary 2333 Hornseth, Robert of St. Paul 2333 Retirement of Provincial Court Judge (Provincial Court Judges Act) Honourable Judge E.R. Saddy, of Edmonton 577 Honourable Judge A.P. Demong, of Calgary 1036 Honourable Judge R.L Dzenick, of Edmonton 1729