
The Alberta Gazette Part I Vol. 110 Edmonton, Thursday, July 31, 2014 No. 14 APPOINTMENTS Appointment of Part-time Provincial Court Judge (Provincial Court Act) July 1, 2014 Honourable Judge James Clarence Koshman For a term to expire on September 6, 2014 August 15, 2014 Honourable Judge Hugh Winston Allen Fuller For a term to expire on August 14, 2015 Appointment of Supernumerary Judge (Provincial Court Act) June 1, 2014 Honourable Judge Stanley Gordon Peck For a term to expire on May 31, 2016. Designation of Assistant Chief Judge, Calgary Family and Youth Division (Provincial Court Act) June 2, 2014 Honourable Judge Richard John O’Gorman For a term to expire on June 1, 2019 THE ALBERTA GAZETTE, PART I, JULY 31, 2014 Reappointment of Part-time Justice of the Peace (Justice of the Peace Act) August 30, 2014 Elwood Eric Plhan Johnson, Q.C. For a term to expire on August 29, 2015. Reappointment of Part-time Provincial Court Judge (Provincial Court Act) July 6, 2014 Honourable Judge Edward Ronald Rumney Carruthers Honourable Judge Norman Alexander Forgan Mackie For a term to expire on July 5, 2015 August 3, 2014 Honourable Judge Michael George Allen For a term to expire on August 2, 2015 August 25, 2014 Honourable Judge Lawrence Elias Nemirsky For a term to expire on August 24, 2015 Reappointment of Provincial Court Judge (Provincial Court Act) August 6, 2014 Honourable Judge James Alexander Watson For a term to expire on August 5, 2015 RESIGNATIONS & RETIREMENTS Resignation of Provincial Court Judge (Provincial Court Act) June 30, 2014 Honourable Judge Robert Andrew Philp - 596 - THE ALBERTA GAZETTE, PART I, JULY 31, 2014 Resignation of Supernumerary Judge (Provincial Court Act) June 17, 2014 Honourable Judge Paul Gordon Sully Retirement of Supernumerary Judge (Provincial Court Act) May 31, 2014 Honourable Judge Frederick William Coward GOVERNMENT NOTICES Corporate Human Resources Hosting Expenses Exceeding $600.00 For the period April 1, 2014 to June 30, 2014 Function: GoA OH&S Program Auditors Purpose: Celebrating and recognizing GoA OH&S Program Auditors. Date: June 17, 2014 Amount: $757.40 Location: Edmonton Culture Decisions on Geographical Names (Historical Resources Act) Notice is hereby given that pursuant to Section 18, Subsection 3 of the Historical Resources Act the following decisions on geographical names were duly authorized on May 26, 2014. APPROVED NTS Map Sheet 82 H/10 – “Lethbridge” McLean Lake (lake) Located at: Sec. 34, 35, Twp. 08, Rge. 21, W5 (49° 41′ 47″ N & 112° 45′ 22″ W) In Lethbridge County near the eastern boundary of the City of Lethbridge. - 597 - THE ALBERTA GAZETTE, PART I, JULY 31, 2014 The name of this small lake commemorates Archibald J. “Archie” McLean. Archie McLean is best known as one of the “Big Four” sponsors of the inaugural Calgary Stampede in 1912. McLean worked as a range rider for the CY Ranch near Taber and eventually became ranch foreman and a managing partner. In 1909, McLean ran in the provincial election for the constituency of Lethbridge District. Despite not campaigning personally, he won with 56 percent of the vote. He soon joined the Liberal party and was re-elected in 1913 and 1917. He served in Cabinet as Provincial Secretary (1910-1917), Minister of Municipal Affairs (1911-1912), Minister of Agriculture, Food and Rural Development (1914-1921) and Minister of Public Works (1917-1921). He is credited with starting Alberta’s early highway system. He was defeated in the 1921 election and began ranching in the Fort Macleod region. Archie McLean died on October 19, 1933. The lake has been locally and unofficially known as McLean Lake for many decades due to its location within the McLean School District No. 2900. The school district was named for Archie McLean, who was a prominent local leader and MLA at the time. The lake has also been known historically as “Jail Lake” due to its location on the grounds of the Provincial Jail (now the Lethbridge Correctional Centre). Signed 10th day of May, A.D. 2014 Fred Bradley, Chair Alberta Historical Resources Foundation Signed 26th day of May, A.D. 2014 Heather Klimchuk, Minister Alberta Culture - 598 - THE ALBERTA GAZETTE, PART I, JULY 31, 2014 Energy Production Allocation Unit Agreement (Mines and Minerals Act) Notice is hereby given, pursuant to section 102 of the Mines and Minerals Act, that the Minister of Energy on behalf of the Crown has executed counterparts of the agreement entitled “Production Allocation Unit Agreement – Lochend Cardium Agreement No. 6” and that the Unit became effective on January 1, 2014. - 599 - THE ALBERTA GAZETTE, PART I, JULY 31, 2014 - 600 - THE ALBERTA GAZETTE, PART I, JULY 31, 2014 - 601 - THE ALBERTA GAZETTE, PART I, JULY 31, 2014 Environment and Sustainable Resource Development Hosting Expenses Exceeding $600.00 For the period April 1, 2013 to March 31, 2014 Function: Alberta Fisheries Round Table Meeting. Purpose: Alberta Fisheries Management Round Table representatives and related stakeholders discuss issues relating to fisheries management Date: April 13, 2013 Amount: $2,375.01 Location: Red Deer Function: Alberta and Saskatchewan Meeting. Purpose: Interprovincial discussions on the water management agreement for the Mackenzie River Basin Date: October 29-30, 2013 Amount: $1,561.37 Location: Edmonton - 602 - THE ALBERTA GAZETTE, PART I, JULY 31, 2014 Function: Alberta Association of Municipal Districts and Counties (AAMDC) Convention. Purpose: Three days of meetings between Operations Regions and Counties and Municipal Districts in their regions to discuss ongoing and emerging issues Date: November 13-15, 2013 Amount: $3,867.96 Location: Edmonton Health Hosting Expenses Exceeding $600.00 For the period April 1, 2014 to June 30, 2014 Function: Introduction of the new CEO of Alberta Health Services Purpose: Announcement of the new CEO of Alberta Health Services to Alberta Stake holders. Amount: $649.35 Date of Function: March 20, 2014 Location: Edmonton, AB Function: Youth Residential Support Planning Session. Purpose: To develop a plan for residential mental health support for youth and their families. Amount: $676.17 Date of Function: April10, 2014 Location: Edmonton, AB Function: Workshop: Shifting the Frame... Changing the Conversation Purpose: Follow up to January workshop to elevate the discourse around health and wellness to identify what Albertans think about health. Amount: $1,203.50 Date of Function: May 8, 2014 Location: Edmonton, AB Function: Building Communities That Create Health Purpose: The Building Communities that will bring together municipal and provincial government staff, architects, planners, health professionals and community to explore ways for communities and buildings to be designed to promote health. Amount: $3,221.74 Date of Function: June 10, 2014 Location: Medicine Hat, AB - 603 - THE ALBERTA GAZETTE, PART I, JULY 31, 2014 Function: The New Alberta Blue Cross Pharmacy Services Provider Agreement Information Session. Purpose: To promote better understanding, participation and acceptance of the new components of the pharmacy agreement and to create an atmosphere of positive support to engage the Alberta pharmacist community to instill confidence in the ABC Pharmaceutical Services. Amount: $903.21 Date of Function: February 25, 2014 Location: Calgary, AB Infrastructure Sale or Disposition of Land (Government Organization Act) Name of Purchaser: The Town of Slave Lake Consideration: $1.00 Land Description: Plan 1421046, Block 20, Lot 13 Justice and Solicitor General Designation of Qualified Technician Appointment (Intox EC/IR II) Edmonton Police Service Bowey, Cameron Ray (Date of Designation July 4, 2014) Lethbridge Regional Police Service Enkirch, Eric William (Date of Designation June 24, 2014) RCMP “K” Division, Traffic Services MacCallum, Bradly Darryl (Date of Designation June 3, 2013) Please note this is a name spelling correction. Correcting “MacCullum” to “MacCallum.” - 604 - THE ALBERTA GAZETTE, PART I, JULY 31, 2014 Safety Codes Council Corporate Accreditation (Safety Codes Act) Pursuant to section 28 of the Safety Codes Act it is hereby ordered that Cenovus Energy Inc, Accreditation No. C000197, Order No2908 Having satisfied the terms and conditions of the Safety Codes Council is authorized to administer the Safety Codes Act including applicable Alberta amendments and regulations within the Corporation’s industrial facilities for the discipline of Building Consisting of all parts of the Alberta Building Code. Accredited Date: July 2, 2014 Issued Date: July 2, 2014. Service Alberta Vital Statistics Notice of Change of Personal Name (Change of Name Act) June 2, 2014 Albadawi, Haitham A O to Sanders, Tommy June 6, 2014 Jia, Ziwen to Jia, Vivian Ziwen Fergel, Matthew Horst to Fergel, Matthew Joshua Brown, Bailey Paige to Brown, Jonathan Parker June 9, 2014 Griffith, Mae Wilhelmina to Kover, Mae Wilhelmina Boser, Jamie Kurtis to Robertson, Jamie Kurtis Reynolds, Heaven-Lee Lily Hope to Sloat, Heaven-Lee Lily Hope Rae, Michael Robert Bruce to Taylor, Michael Robert Bruce Baidwan, Rajinder Kaur to Baidwan, Sukhwant Kaur Aldred, Amy Christine to Lyczewski, Ami Christine Dominguez, Christopher to Dominguez, Christof Brecht, Megan Marie to Brecht, Lewis Dean Jiang, Yu Fei to Jiang, Angela Leclair, Elena Acadia to Davis-Leclair, Elena Acadia Abune-Moume, Benyat Zeki to Simmons, Benyat Stephen Huynh, Nhon Thanh to Huynh, Tom Nhon Thanh - 605 - THE ALBERTA GAZETTE, PART I, JULY 31, 2014 Schmidt, Natasha-Ann Sharon Margaret to Heft-Davidson, Natasha-Ann Sharon Margaret
Details
-
File Typepdf
-
Upload Time-
-
Content LanguagesEnglish
-
Upload UserAnonymous/Not logged-in
-
File Pages31 Page
-
File Size-