fbpx
Wikipedia

List of villages in Alberta

A village is an urban municipality status type used in the Canadian province of Alberta. Alberta villages are created when communities with populations of at least 300 people, where a majority of their buildings are on parcels of land smaller than 1,850 m2, apply to Alberta Municipal Affairs for village status under the authority of the Municipal Government Act.[1] Applications for village status are approved via orders in council made by the Lieutenant Governor in Council under recommendation from the Minister of Municipal Affairs.[1]

Distribution of Alberta's 80 villages

As of 2021, Alberta had 80 villages[2] that had a cumulative population of 33,773 in the 2016 Census of Population.[3] Alberta's largest and smallest villages are Duchess and Milo with population counts of 1,085 and 91.[3]

When a village's population reaches or exceeds 1,000 people, the council may request a change to town status, but the change in incorporated status is not mandatory.[4] Villages with populations less than 300, whether their populations have declined below 300 or they were incorporated as villages prior to the minimum 300 population requirement, are permitted to retain village status.

Village governance is delivered by 327 elected village officials (80 mayors and 247 councillors) throughout the province.[5]

Administration edit

Pursuant to Part 5, Division 1 of the Municipal Government Act (MGA), each municipality created under the authority of the MGA is governed by a council. As a requirement of the MGA, a village council consists of three councillors by default, one of which is the village's chief elected official (CEO) or mayor. A village council may consist of a higher number if council passes a bylaw altering its size.[1] For the 2017–2021 term, 36 villages had a council of three, 1 had a council of four, and 44 had a council of five.[5]

Village councils are governed by a mayor and typically an even number of councillors that are elected by popular vote, resulting in a total odd number of councillors to avoid tie votes on council matters.[1] All council members are elected under the provisions of the Local Authorities Election Act (LAEA).[6] Mayoral or councillor candidates are required to be residents of their municipality for a minimum of six consecutive months prior to nomination day. The last municipal election was October 16, 2017.

Alberta Municipal Affairs, a ministry of the Cabinet of Alberta, is charged with coordination of all levels of local government.

Administrative duties of villages include public safety, roads, water service, drainage and waste collection, as well as coordination of infrastructure with provincial and regional authorities (including road construction, education, and health).

List edit

Name Rural
municipality
[7]
Incorporation
date (village)[8]
Municipal
census

population
(year)[9]-->
Population
(2016)[3]
Population
(2011)[3]
Change
(%)[3]
Land
area
(km²)[3]
Population
density
(per km²)[3]
Acme Kneehill County July 7, 1910 653 653 0.0% 2.48 263.3/km2
Alberta Beach Lac Ste. Anne County January 1, 1999 1,018 865 +17.7% 2.01 506.5/km2
Alix Lacombe County June 3, 1907 734 830 −11.6% 3.13 234.5/km2
Alliance Flagstaff County August 26, 1918 154 174 −11.5% 0.51 302.0/km2
Amisk Provost No. 52, MD of January 1, 1956 204 207 −1.4% 0.76 268.4/km2
Andrew Lamont County June 24, 1930 425 379 +12.1% 1.17 363.2/km2
Arrowwood Vulcan County May 13, 1926 207 188 +10.1% 0.75 276.0/km2
Barnwell Taber, MD of January 1, 1980 947 771 +22.8% 1.51 627.2/km2
Barons Lethbridge County May 6, 1910 341 315 +8.3% 0.81 421.0/km2
Bawlf Camrose County October 12, 1906 422 403 +4.7% 0.89 474.2/km2
Beiseker Rocky View County February 23, 1921 819 785 +4.3% 2.85 287.4/km2
Berwyn Peace No. 135, MD of November 28, 1936 538 526 +2.3% 1.58 340.5/km2
Big Valley Stettler No. 6, County of March 9, 1942 346 364 −4.9% 1.86 186.0/km2
Bittern Lake[a] Camrose County November 2, 1904 220 224 −1.8% 6.57 33.5/km2
Boyle Athabasca County December 31, 1953 845 916 −7.8% 7.13 118.5/km2
Breton Brazeau County January 1, 1957 574 496 +15.7% 1.72 333.7/km2
Carbon Kneehill County November 18, 1912 454 592 −23.3% 1.99 228.1/km2
Carmangay Vulcan County March 4, 1936 242 367 −34.1% 1.86 130.1/km2
Caroline Clearwater County December 31, 1951 512 501 +2.2% 2.04 251.0/km2
Champion Vulcan County May 27, 1911 317 378 −16.1% 0.89 356.2/km2
Chauvin Wainwright No. 61, MD of December 30, 1912 335 334 +0.3% 2.24 149.6/km2
Chipman Lamont County October 21, 1913 274 284 −3.5% 9.61 28.5/km2
Clive Lacombe County January 9, 1912 715 675 +5.9% 2.17 329.5/km2
Clyde Westlock County January 28, 1914 430 503 −14.5% 1.31 328.2/km2
Consort Special Area No. 4 September 23, 1912 729 689 +5.8% 3.05 239.0/km2
Coutts Warner No. 5, County of January 1, 1960 245 277 −11.6% 1.24 197.6/km2
Cowley Pincher Creek No. 9, MD of August 16, 1906 209 236 −11.4% 1.37 152.6/km2
Cremona Mountain View County January 1, 1955 444 457 −2.8% 1.94 228.9/km2
Czar Provost No. 52, MD of November 12, 1917 202 167 +21.0% 1.12 180.4/km2
Delburne Red Deer County January 17, 1913 892 830 +7.5% 3.98 224.1/km2
Delia[b] Starland County July 20, 1914 216 186 +16.1% 1.33 162.4/km2
Donalda Stettler No. 6, County of December 30, 1912 219 259 −15.4% 0.99 221.2/km2
Donnelly Smoky River No. 130, MD of January 1, 1956 342 305 +12.1% 1.31 261.1/km2
Duchess Newell, County of May 12, 1921 1,085 992 +9.4% 1.96 553.6/km2
Edberg Camrose County February 4, 1930 151 168 −10.1% 0.35 431.4/km2
Edgerton Wainwright No. 61, MD of September 11, 1917 384 317 +21.1% 2.04 188.2/km2
Elnora Red Deer County July 22, 1929 298 313 −4.8% 1.47 202.7/km2
Empress Special Area No. 2 February 5, 1914 135 188 −28.2% 1.58 85.4/km2
Foremost Forty Mile No. 8, County of December 31, 1950 541 526 +2.9% 2.16 250.5/km2
Forestburg Flagstaff County August 21, 1919 875 831 +5.3% 2.73 320.5/km2
Girouxville Smoky River No. 130, MD of December 31, 1951 219 266 −17.7% 0.67 326.9/km2
Glendon Bonnyville No. 87, MD of January 1, 1956 493 486 +1.4% 1.99 247.7/km2
Glenwood Cardston County January 1, 1961 316 287 +10.1% 1.37 230.7/km2
Halkirk Paintearth No. 18, County of February 10, 1912 112 121 −7.4% 0.61 183.6/km2
Hay Lakes[c] Camrose County April 17, 1928 495 425 +16.5% 0.59 839.0/km2
Heisler Flagstaff County January 1, 1961 160 151 +6.0% 0.64 250.0/km2
Hill Spring Cardston County January 1, 1961 162 186 −12.9% 0.96 168.8/km2
Hines Creek Clear Hills County December 31, 1951 346 380 −8.9% 5.33 64.9/km2
Holden Beaver County April 14, 1909 350 381 −8.1% 1.74 201.1/km2
Hughenden Provost No. 52, MD of December 27, 1917 243 230 +5.7% 0.78 311.5/km2
Hussar Wheatland County April 20, 1928 190 176 +8.0% 0.75 253.3/km2
Innisfree Minburn No. 27, County of March 11, 1911 193 220 −12.3% 1.01 191.1/km2
Irma Wainwright No. 61, MD of May 30, 1912 521 457 +14.0% 1.34 388.8/km2
Kitscoty Vermilion River, County of March 22, 1911 925 846 +9.3% 1.51 612.6/km2
Linden Kneehill County January 1, 1964 828 725 +14.2% 2.58 320.9/km2
Lomond Vulcan County February 16, 1916 166 173 −4.0% 1.21 137.2/km2
Longview Foothills County January 1, 1964 307 307 0.0% 1.1 279.1/km2
Lougheed Flagstaff County November 7, 1911 256 233 +9.9% 2.1 121.9/km2
Mannville Minburn No. 27, County of December 29, 1906 828 803 +3.1% 1.64 504.9/km2
Marwayne Vermilion River, County of December 31, 1952 564 612 −7.8% 1.6 352.5/km2
Milo Vulcan County May 7, 1931 91 122 −25.4% 0.98 92.9/km2
Morrin Starland County April 16, 1920 240 245 −2.0% 0.67 358.2/km2
Munson Starland County May 5, 1911 192 204 −5.9% 2.53 75.9/km2
Myrnam Two Hills No. 21, County of August 22, 1930 339 370 −8.4% 2.79 121.5/km2
Nampa Northern Sunrise County January 1, 1958 364 362 +0.6% 1.71 212.9/km2
Paradise Valley Vermilion River, County of January 1, 1964 179 174 +2.9% 0.63 284.1/km2
Rockyford Wheatland County March 28, 1919 316 325 −2.8% 1.08 292.6/km2
Rosalind Camrose County January 1, 1966 188 190 −1.1% 0.62 303.2/km2
Rosemary Newell, County of December 31, 1951 396 342 +15.8% 0.59 671.2/km2
Rycroft Spirit River No. 133, MD of March 15, 1944 612 628 −2.5% 1.92 318.8/km2
Ryley[d] Beaver County April 2, 1910 483 497 −2.8% 2.61 185.1/km2
Spring Lake[e] Parkland County January 1, 1999 699 533 +31.1% 2.33 300.0/km2
Standard Wheatland County April 29, 1922 353 379 −6.9% 2.35 150.2/km2
Stirling Warner No. 5, County of September 3, 1901 978 1,090 −10.3% 2.71 360.9/km2
Veteran Special Area No. 4 June 30, 1914 207 249 −16.9% 0.84 246.4/km2
Vilna Smoky Lake County June 23, 1923 290 249 +16.5% 0.96 302.1/km2
Warburg Leduc County December 31, 1953 766 789 −2.9% 2.68 285.8/km2
Warner Warner No. 5, County of November 12, 1908 373 331 +12.7% 1.16 321.6/km2
Waskatenau Smoky Lake County May 19, 1932 186 255 −27.1% 0.6 310.0/km2
Youngstown Special Area No. 3 December 31, 1936 154 178 −13.5% 1.11 138.7/km2
Total villages 33,773 33,448 +1.0% 146.85 230.0/km2

Notes:

  1. ^ Bittern Lake was formerly known as Rosenroll prior to December 16, 1911.[10]
  2. ^ Delia was formerly known as Highland prior to December 9, 1915.[11]
  3. ^ Hay Lakes was formerly known as Hay Lake prior to January 1, 1932.[5]
  4. ^ Ryley was also known as Equity in 1909.[12]
  5. ^ Spring Lake was formerly known as Edmonton Beach prior to January 1, 1999.[13]

Village status eligibility edit

 
Stirling is Alberta's largest village by population

Numerous Alberta hamlets meet the minimum population requirement for village status eligibility.

Town status eligibility edit

The villages of Duchess and Alberta Beach are currently eligible for town status having populations of 1,085 and 1,018.[3]

Former villages edit

Of Alberta's 100 former urban municipalities communities, 81 of them were former villages prior to being dissolved, annexed, or amalgamated.

Former village Original
name
Dissolution
date
Albert Park   August 1, 1935[14]
Alderson Carlstadt January 31, 1936[15]
Bellevue   January 1, 1979[16]
Bellis   January 1, 1946[17]
Blackie   August 31, 1997[18]
Bow City   April 17, 1918[19]
Burdett   January 1, 2003[20]
Cadogan   January 1, 1946[17]
Cayley   June 1, 1996[21]
Cereal   January 1, 2021[22]
Chinook   April 1, 1977[23]
Clairmont   January 1, 1946[17]
Cluny   September 15, 1995[24]
Commerce Coalgate May 13, 1926[25]
Compeer   December 31, 1936[26]
Craigmyle   January 1, 1972[27]
Crescent Heights   January 1, 1911[28]
Derwent   September 1, 2010[29]
Dewberry   January 1, 2021[30]
Drinnan   April 1, 1957[31]
Dunmore   February 4, 1919[32]
Eaglesham   December 31, 1996[33]
East Calgary   July 17, 1919[34]
Enchant   February 1, 1945[35]
Entwistle   December 31, 2000[36]
Erskine   May 10, 1946[37]
Evansburg   June 30, 1998[38]
Evarts   May 27, 1916[39]
Ferintosh   January 1, 2020[40]
Fort Assiniboine   December 31, 1991[41]
Frank   January 1, 1979[16]
Gadsby   February 1, 2020[42]
Galahad   January 1, 2016[43]
Grassy Lake   July 1, 1996[44]
Grouard   January 15, 1944[45]
Hairy Hill   December 31, 1996[46]
Hythe   July 1, 2021[47]
Islay   March 15, 1944[48]
Jenner   June 25, 1943[49]
Kinuso   September 1, 2009[50]
Langdon   January 1, 1946[17]
Lavoy   April 30, 1999[51]
Lille  
Lundbreck   April 30, 1906[52]
Minburn   July 1, 2015[53]
Mirror   January 1, 2004[54]
Monarch   December 31, 1938[55]
Monitor   January 1, 1946[17]
Mountain View   September 9, 1915[56]
New Norway   November 1, 2012[57]
New Sarepta   September 1, 2010[58]
Newcastle   May 21, 1931[59]
North Edmonton   July 22, 1912[60]
North Red Deer   December 31, 1947[61]
Ohaton   January 1, 1946[17]
Pincher City   May 3, 1932[62]
Plamondon   May 1, 2002[63]
Port Cornwall   September 11, 1917[64]
Radway   December 31, 1996[65]
Ranfurly   January 1, 1946[17]
Retlaw   March 1, 1939[66]
Richdale   June 2, 1931[67]
Riverside  
Rosebud   January 1, 1946[17]
Rouleauville  
Rumsey   April 1, 1995[41]
Sangudo   September 16, 2007[68]
Stafford   January 1, 1913[69]
Strome   January 1, 2016[70]
Suffield   January 1, 1930[71]
Swalwell   January 1, 1946[17]
Thorhild   April 1, 2009[50]
Tilley   August 31, 2013[72]
Tollerton   January 26, 1918[citation needed]
Torrington   December 31, 1997[73]
Wabamun   January 1, 2021[74]
Walsh   May 4, 1925[75]
Wanham   December 31, 1999[51]
Warspite   June 1, 2000[36]
West Edmonton Calder April 5, 1917[76]
Wildwood   December 31, 1990[77]
Willingdon   September 1, 2017[78]

See also edit

References edit

  1. ^ a b c d "Municipal Government Act". Alberta Queen's Printer. Retrieved March 21, 2010.
  2. ^ "2022 Municipal Codes" (PDF). Alberta Municipal Affairs. January 5, 2022. Retrieved January 21, 2022.
  3. ^ a b c d e f g h "Population and dwelling counts, for Canada, provinces and territories, and census subdivisions (municipalities), 2016 and 2011 censuses – 100% data (Alberta)". Statistics Canada. February 7, 2018. Retrieved February 7, 2021.
  4. ^ . Alberta Municipal Affairs. Archived from the original on April 19, 2012. Retrieved March 21, 2010.
  5. ^ a b c "Municipal Profiles (Villages)" (PDF). Alberta Municipal Affairs. February 5, 2021. Retrieved February 7, 2021.
  6. ^ "Local Authorities Election Act". Alberta Queen's Printer. Retrieved March 21, 2010.
  7. ^ "Communities Within Specialized and Rural Municipalities" (PDF). Alberta Municipal Affairs. April 9, 2013. Retrieved May 21, 2013.
  8. ^ "Municipal Profiles: Summary Reports (Towns)" (PDF). Alberta Municipal Affairs. May 17, 2013. Retrieved May 21, 2013.
  9. ^ (PDF). Alberta Municipal Affairs. ISBN 978-1-4601-3127-5. Archived from the original (PDF) on January 16, 2017. Retrieved February 7, 2017.
  10. ^ "Order in Council 979/11" (PDF). Alberta Municipal Affairs. December 16, 1911. Retrieved July 26, 2010.
  11. ^ "Change in Name of Village Municipality – Highland to Delia" (PDF). Alberta Municipal Affairs. December 9, 1915. Retrieved July 26, 2010.
  12. ^ . Village of Ryley. Archived from the original on February 22, 2012. Retrieved April 13, 2010.
  13. ^ "Order in Council 517/98". Alberta Municipal Affairs. December 9, 1998. Retrieved July 26, 2010.
  14. ^ "The Alberta Gazette, 1935 (Volume 31) – Disorganization of the Village of Albert Park, Approved". Government of Alberta. August 17, 1935. pp. 970–971. Retrieved July 20, 2015.[permanent dead link]
  15. ^ "The Alberta Gazette, 1935 (Volume 31) – Village of Alderson, Dissolved". Government of Alberta. January 31, 1936. p. 65. Retrieved November 2, 2015.
  16. ^ a b "Crowsnest Pass Municipal Unification Act, Chapter C–39, Revised Statutes of Alberta, 1980" (PDF). Government of the Province of Alberta, Queen's Printer. 1980. Retrieved October 11, 2015.
  17. ^ a b c d e f g h i "The Alberta Gazette, 1946". Government of Alberta. January 15, 1946. pp. 39–44. Retrieved September 27, 2015.
  18. ^ "Order in Council 343/97" (PDF). Alberta Queen's Printer. August 13, 1997. Retrieved October 11, 2015.
  19. ^ . Forgotten Alberta. September 20, 2010. Archived from the original on March 27, 2012. Retrieved October 11, 2015.
  20. ^ "Order in Council 507/2002" (PDF). Alberta Queen's Printer. November 5, 2003. Retrieved June 24, 2010.
  21. ^ "Order in Council 173/96" (PDF). Alberta Queen's Printer. April 24, 1996. Retrieved October 11, 2010.
  22. ^ "O.C.". Government of Alberta. December 9, 2020. Retrieved January 21, 2021.
  23. ^ "The Alberta Gazette, 1977 (Volume 73) – Order in Council 299/77, Village of Chinook Dissolved". Government of Alberta. March 22, 1977. p. 899. Retrieved October 11, 2015.
  24. ^ "Order in Council 343614/95" (PDF). Alberta Queen's Printer. September 6, 1995. Retrieved October 11, 2015.
  25. ^ "The Alberta Gazette, 1926 (Volume 22) – Disorganization of the Village of Commerce". Government of Alberta. May 13, 1926. p. 348. Retrieved October 11, 2015.[permanent dead link]
  26. ^ "The Alberta Gazette, 1936 (Volume 32) – Change in the Status of the Village of Compeer to that of a Hamlet, and the Lands Added to the Municipal District of Neutral Hills, No. 331". Government of Alberta. December 1, 1936. pp. 1281–1282. Retrieved October 11, 2015.[permanent dead link]
  27. ^ "The Alberta Gazette, 1971 (Volume 67) – Order in Council 1876/71: Village of Craigmyle Dissolved". Government of Alberta. November 3, 1971. p. 2896. Retrieved October 11, 2015.[permanent dead link]
  28. ^ "Statutes of the Province of Alberta Passed in the Second Session of the Second Legislative Assembly – Chapter 28. An Act to Amend the Acts and Ordinances relating to the City of Calgary and to Validate a Certain By-law of the said City". Government of Alberta. 1910. pp. 174–176. Retrieved November 1, 2015.
  29. ^ "Order in Council 229/2010". Alberta Queen's Printer. July 14, 2010. Retrieved July 15, 2010.
  30. ^ "O.C.". Government of Alberta. December 9, 2020. Retrieved January 21, 2021.
  31. ^ "The Alberta Gazette, 1957 (Volume 53) – Order in Council 494–57: New Town of Hinton Established". Government of Alberta. March 27, 1957. pp. 626–627. Retrieved October 12, 2015.
  32. ^ "The Alberta Gazette, 1919 (Volume 15) – Notice". Government of Alberta. February 4, 1919. p. 75. Retrieved October 12, 2015.
  33. ^ Birch Hills County Province of Alberta
  34. ^ . Government of Alberta. July 17, 1919. p. 487. Archived from the original on September 24, 2015. Retrieved July 12, 2015.
  35. ^ http://ourfutureourpast.ca/law/page.aspx?id=3071037[dead link]
  36. ^ a b "2000 Municipal Codes" (PDF). Alberta Municipal Affairs. December 2000. Retrieved October 24, 2015.
  37. ^ "The Alberta Gazette, 1946". Government of Alberta. May 31, 1946. p. 528. Retrieved September 27, 2015.
  38. ^ Evansburg, Alberta Province of Alberta
  39. ^ "The Alberta Gazette, 1916 (Volume 12) – Notice". Government of Alberta. June 15, 1916. p. 340. Retrieved October 26, 2015.[permanent dead link]
  40. ^ "O.C.". Government of Alberta. October 8, 2019. Retrieved October 13, 2019.
  41. ^ a b "Interim List of Changes to Municipal Boundaries, Status and Names: January 2, 1991 to January 1, 1996" (PDF). Statistics Canada. February 1997. pp. 244, 261. Retrieved October 26, 2015.
  42. ^ "O.C. 16/2020". Government of Alberta. January 28, 2020. Retrieved February 2, 2020.
  43. ^ "O.C. 259/2015".
  44. ^ Grass Lake Province of Alberta
  45. ^ "The Alberta Gazette, 1944 (Volume 40) – Dissolution of the Village of Grouard". Government of Alberta. January 18, 1944. pp. 95–96. Retrieved October 26, 2015.
  46. ^ Village of Hairy Hill Province of Alberta
  47. ^ "O.C. 168/2021". Government of Alberta. June 9, 2021. Retrieved August 1, 2021.
  48. ^ http://www.ourfutureourpast.ca/law/page.aspx?id=3063407[dead link]
  49. ^ http://www.ourfutureourpast.ca/law/page.aspx?id=3062470[dead link]
  50. ^ a b "2009 Municipal Codes" (PDF). Alberta Municipal Affairs. December 1, 2009. Retrieved October 24, 2015.
  51. ^ a b "1999 Municipal Codes" (PDF). Alberta Municipal Affairs. December 1999. Retrieved October 24, 2015.
  52. ^ http://www.ourfutureourpast.ca/law/page.aspx?id=3264338[dead link]
  53. ^ "2015 Municipal Codes" (PDF). Alberta Municipal Affairs. October 14, 2015. Retrieved October 24, 2015.
  54. ^ "2004 Municipal Codes" (PDF). Alberta Municipal Affairs. January 2004. Retrieved October 24, 2015.
  55. ^ http://www.ourfutureourpast.ca/law/page.aspx?id=3070674[dead link]
  56. ^ http://www.ourfutureourpast.ca/law/page.aspx?id=3261707[dead link]
  57. ^ "2012 Municipal Codes" (PDF). Alberta Municipal Affairs. November 28, 2012. Retrieved October 24, 2015.
  58. ^ "2010 Municipal Codes" (PDF). Alberta Municipal Affairs. December 20, 2010. Retrieved October 24, 2015.
  59. ^ http://www.ourfutureourpast.ca/law/page.aspx?id=3092130[dead link]
  60. ^ http://www.ourfutureourpast.ca/law/page.aspx?id=3258230[dead link]
  61. ^ http://www.ourfutureourpast.ca/law/page.aspx?id=3075116[dead link]
  62. ^ http://www.ourfutureourpast.ca/law/page.aspx?id=3093543[dead link]
  63. ^ "2002 Municipal Codes" (PDF). Alberta Municipal Affairs. November 2002. Retrieved October 24, 2015.
  64. ^ Our Future Our Past[dead link]
  65. ^ Radway Province of Alberta
  66. ^ Our Future Our Past[dead link]
  67. ^ Our Future Our Past[dead link]
  68. ^ "2007 Municipal Codes" (PDF). Alberta Municipal Affairs. November 21, 2007. Retrieved October 24, 2015.
  69. ^ http://ourfutureourpast.ca/law/page.aspx?id=2900313[dead link]
  70. ^ "O.C. 260/2015".
  71. ^ http://www.ourfutureourpast.ca/law/page.aspx?id=3091077[dead link]
  72. ^ "2013 Municipal Codes" (PDF). Alberta Municipal Affairs. December 31, 2013. Retrieved October 24, 2015.
  73. ^ "Alberta Gazette" (PDF). Province of Alberta. January 15, 1998. p. 3. Retrieved July 1, 2023.
  74. ^ "O.C.". Government of Alberta. December 9, 2020. Retrieved January 21, 2021.
  75. ^ http://ourfutureourpast.ca/law/page.aspx?id=3280438[dead link]
  76. ^ "Statutes of the Province of Alberta Passed in the Fifth Session of the Third Legislative Assembly – Chapter 46. An Act to amend The Edmonton Charter and confirm Certain By-laws of the City of Edmonton". Government of Alberta. 1917. pp. 250, 258. Retrieved November 1, 2015.
  77. ^ Yelllowhead County Hamlet of Wildwood Province of Alberta
  78. ^ "O.C. 240/2017". Government of Alberta. June 12, 2017. Retrieved September 30, 2017.

External links edit

  • - Alberta communities (information and statistics)
  • Alberta Municipal Affairs
  • Alberta Urban Municipalities Association
  • The Development of Local Government in Alberta

list, villages, alberta, village, urban, municipality, status, type, used, canadian, province, alberta, alberta, villages, created, when, communities, with, populations, least, people, where, majority, their, buildings, parcels, land, smaller, than, apply, alb. A village is an urban municipality status type used in the Canadian province of Alberta Alberta villages are created when communities with populations of at least 300 people where a majority of their buildings are on parcels of land smaller than 1 850 m2 apply to Alberta Municipal Affairs for village status under the authority of the Municipal Government Act 1 Applications for village status are approved via orders in council made by the Lieutenant Governor in Council under recommendation from the Minister of Municipal Affairs 1 Distribution of Alberta s 80 villagesAs of 2021 Alberta had 80 villages 2 that had a cumulative population of 33 773 in the 2016 Census of Population 3 Alberta s largest and smallest villages are Duchess and Milo with population counts of 1 085 and 91 3 When a village s population reaches or exceeds 1 000 people the council may request a change to town status but the change in incorporated status is not mandatory 4 Villages with populations less than 300 whether their populations have declined below 300 or they were incorporated as villages prior to the minimum 300 population requirement are permitted to retain village status Village governance is delivered by 327 elected village officials 80 mayors and 247 councillors throughout the province 5 Contents 1 Administration 2 List 3 Village status eligibility 4 Town status eligibility 5 Former villages 6 See also 7 References 8 External linksAdministration editPursuant to Part 5 Division 1 of the Municipal Government Act MGA each municipality created under the authority of the MGA is governed by a council As a requirement of the MGA a village council consists of three councillors by default one of which is the village s chief elected official CEO or mayor A village council may consist of a higher number if council passes a bylaw altering its size 1 For the 2017 2021 term 36 villages had a council of three 1 had a council of four and 44 had a council of five 5 Village councils are governed by a mayor and typically an even number of councillors that are elected by popular vote resulting in a total odd number of councillors to avoid tie votes on council matters 1 All council members are elected under the provisions of the Local Authorities Election Act LAEA 6 Mayoral or councillor candidates are required to be residents of their municipality for a minimum of six consecutive months prior to nomination day The last municipal election was October 16 2017 Alberta Municipal Affairs a ministry of the Cabinet of Alberta is charged with coordination of all levels of local government Administrative duties of villages include public safety roads water service drainage and waste collection as well as coordination of infrastructure with provincial and regional authorities including road construction education and health nbsp Big Valley nbsp Beiseker nbsp Milo nbsp RycroftList editA B C D E F G H I K L M N P R S V W Y Name Ruralmunicipality 7 Incorporationdate village 8 Municipalcensuspopulation year 9 gt Population 2016 3 Population 2011 3 Change 3 Landarea km 3 Populationdensity per km 3 Acme Kneehill County July 7 1910 653 653 0 0 2 48 263 3 km2Alberta Beach Lac Ste Anne County January 1 1999 1 018 865 17 7 2 01 506 5 km2Alix Lacombe County June 3 1907 734 830 11 6 3 13 234 5 km2Alliance Flagstaff County August 26 1918 154 174 11 5 0 51 302 0 km2Amisk Provost No 52 MD of January 1 1956 204 207 1 4 0 76 268 4 km2Andrew Lamont County June 24 1930 425 379 12 1 1 17 363 2 km2Arrowwood Vulcan County May 13 1926 207 188 10 1 0 75 276 0 km2Barnwell Taber MD of January 1 1980 947 771 22 8 1 51 627 2 km2Barons Lethbridge County May 6 1910 341 315 8 3 0 81 421 0 km2Bawlf Camrose County October 12 1906 422 403 4 7 0 89 474 2 km2Beiseker Rocky View County February 23 1921 819 785 4 3 2 85 287 4 km2Berwyn Peace No 135 MD of November 28 1936 538 526 2 3 1 58 340 5 km2Big Valley Stettler No 6 County of March 9 1942 346 364 4 9 1 86 186 0 km2Bittern Lake a Camrose County November 2 1904 220 224 1 8 6 57 33 5 km2Boyle Athabasca County December 31 1953 845 916 7 8 7 13 118 5 km2Breton Brazeau County January 1 1957 574 496 15 7 1 72 333 7 km2Carbon Kneehill County November 18 1912 454 592 23 3 1 99 228 1 km2Carmangay Vulcan County March 4 1936 242 367 34 1 1 86 130 1 km2Caroline Clearwater County December 31 1951 512 501 2 2 2 04 251 0 km2Champion Vulcan County May 27 1911 317 378 16 1 0 89 356 2 km2Chauvin Wainwright No 61 MD of December 30 1912 335 334 0 3 2 24 149 6 km2Chipman Lamont County October 21 1913 274 284 3 5 9 61 28 5 km2Clive Lacombe County January 9 1912 715 675 5 9 2 17 329 5 km2Clyde Westlock County January 28 1914 430 503 14 5 1 31 328 2 km2Consort Special Area No 4 September 23 1912 729 689 5 8 3 05 239 0 km2Coutts Warner No 5 County of January 1 1960 245 277 11 6 1 24 197 6 km2Cowley Pincher Creek No 9 MD of August 16 1906 209 236 11 4 1 37 152 6 km2Cremona Mountain View County January 1 1955 444 457 2 8 1 94 228 9 km2Czar Provost No 52 MD of November 12 1917 202 167 21 0 1 12 180 4 km2Delburne Red Deer County January 17 1913 892 830 7 5 3 98 224 1 km2Delia b Starland County July 20 1914 216 186 16 1 1 33 162 4 km2Donalda Stettler No 6 County of December 30 1912 219 259 15 4 0 99 221 2 km2Donnelly Smoky River No 130 MD of January 1 1956 342 305 12 1 1 31 261 1 km2Duchess Newell County of May 12 1921 1 085 992 9 4 1 96 553 6 km2Edberg Camrose County February 4 1930 151 168 10 1 0 35 431 4 km2Edgerton Wainwright No 61 MD of September 11 1917 384 317 21 1 2 04 188 2 km2Elnora Red Deer County July 22 1929 298 313 4 8 1 47 202 7 km2Empress Special Area No 2 February 5 1914 135 188 28 2 1 58 85 4 km2Foremost Forty Mile No 8 County of December 31 1950 541 526 2 9 2 16 250 5 km2Forestburg Flagstaff County August 21 1919 875 831 5 3 2 73 320 5 km2Girouxville Smoky River No 130 MD of December 31 1951 219 266 17 7 0 67 326 9 km2Glendon Bonnyville No 87 MD of January 1 1956 493 486 1 4 1 99 247 7 km2Glenwood Cardston County January 1 1961 316 287 10 1 1 37 230 7 km2Halkirk Paintearth No 18 County of February 10 1912 112 121 7 4 0 61 183 6 km2Hay Lakes c Camrose County April 17 1928 495 425 16 5 0 59 839 0 km2Heisler Flagstaff County January 1 1961 160 151 6 0 0 64 250 0 km2Hill Spring Cardston County January 1 1961 162 186 12 9 0 96 168 8 km2Hines Creek Clear Hills County December 31 1951 346 380 8 9 5 33 64 9 km2Holden Beaver County April 14 1909 350 381 8 1 1 74 201 1 km2Hughenden Provost No 52 MD of December 27 1917 243 230 5 7 0 78 311 5 km2Hussar Wheatland County April 20 1928 190 176 8 0 0 75 253 3 km2Innisfree Minburn No 27 County of March 11 1911 193 220 12 3 1 01 191 1 km2Irma Wainwright No 61 MD of May 30 1912 521 457 14 0 1 34 388 8 km2Kitscoty Vermilion River County of March 22 1911 925 846 9 3 1 51 612 6 km2Linden Kneehill County January 1 1964 828 725 14 2 2 58 320 9 km2Lomond Vulcan County February 16 1916 166 173 4 0 1 21 137 2 km2Longview Foothills County January 1 1964 307 307 0 0 1 1 279 1 km2Lougheed Flagstaff County November 7 1911 256 233 9 9 2 1 121 9 km2Mannville Minburn No 27 County of December 29 1906 828 803 3 1 1 64 504 9 km2Marwayne Vermilion River County of December 31 1952 564 612 7 8 1 6 352 5 km2Milo Vulcan County May 7 1931 91 122 25 4 0 98 92 9 km2Morrin Starland County April 16 1920 240 245 2 0 0 67 358 2 km2Munson Starland County May 5 1911 192 204 5 9 2 53 75 9 km2Myrnam Two Hills No 21 County of August 22 1930 339 370 8 4 2 79 121 5 km2Nampa Northern Sunrise County January 1 1958 364 362 0 6 1 71 212 9 km2Paradise Valley Vermilion River County of January 1 1964 179 174 2 9 0 63 284 1 km2Rockyford Wheatland County March 28 1919 316 325 2 8 1 08 292 6 km2Rosalind Camrose County January 1 1966 188 190 1 1 0 62 303 2 km2Rosemary Newell County of December 31 1951 396 342 15 8 0 59 671 2 km2Rycroft Spirit River No 133 MD of March 15 1944 612 628 2 5 1 92 318 8 km2Ryley d Beaver County April 2 1910 483 497 2 8 2 61 185 1 km2Spring Lake e Parkland County January 1 1999 699 533 31 1 2 33 300 0 km2Standard Wheatland County April 29 1922 353 379 6 9 2 35 150 2 km2Stirling Warner No 5 County of September 3 1901 978 1 090 10 3 2 71 360 9 km2Veteran Special Area No 4 June 30 1914 207 249 16 9 0 84 246 4 km2Vilna Smoky Lake County June 23 1923 290 249 16 5 0 96 302 1 km2Warburg Leduc County December 31 1953 766 789 2 9 2 68 285 8 km2Warner Warner No 5 County of November 12 1908 373 331 12 7 1 16 321 6 km2Waskatenau Smoky Lake County May 19 1932 186 255 27 1 0 6 310 0 km2Youngstown Special Area No 3 December 31 1936 154 178 13 5 1 11 138 7 km2Total villages 33 773 33 448 1 0 146 85 230 0 km2Notes Bittern Lake was formerly known as Rosenroll prior to December 16 1911 10 Delia was formerly known as Highland prior to December 9 1915 11 Hay Lakes was formerly known as Hay Lake prior to January 1 1932 5 Ryley was also known as Equity in 1909 12 Spring Lake was formerly known as Edmonton Beach prior to January 1 1999 13 Village status eligibility edit nbsp Stirling is Alberta s largest village by populationNumerous Alberta hamlets meet the minimum population requirement for village status eligibility Town status eligibility editThe villages of Duchess and Alberta Beach are currently eligible for town status having populations of 1 085 and 1 018 3 Former villages editOf Alberta s 100 former urban municipalities communities 81 of them were former villages prior to being dissolved annexed or amalgamated Former village Originalname DissolutiondateAlbert Park August 1 1935 14 Alderson Carlstadt January 31 1936 15 Bellevue January 1 1979 16 Bellis January 1 1946 17 Blackie August 31 1997 18 Bow City April 17 1918 19 Burdett January 1 2003 20 Cadogan January 1 1946 17 Cayley June 1 1996 21 Cereal January 1 2021 22 Chinook April 1 1977 23 Clairmont January 1 1946 17 Cluny September 15 1995 24 Commerce Coalgate May 13 1926 25 Compeer December 31 1936 26 Craigmyle January 1 1972 27 Crescent Heights January 1 1911 28 Derwent September 1 2010 29 Dewberry January 1 2021 30 Drinnan April 1 1957 31 Dunmore February 4 1919 32 Eaglesham December 31 1996 33 East Calgary July 17 1919 34 Enchant February 1 1945 35 Entwistle December 31 2000 36 Erskine May 10 1946 37 Evansburg June 30 1998 38 Evarts May 27 1916 39 Ferintosh January 1 2020 40 Fort Assiniboine December 31 1991 41 Frank January 1 1979 16 Gadsby February 1 2020 42 Galahad January 1 2016 43 Grassy Lake July 1 1996 44 Grouard January 15 1944 45 Hairy Hill December 31 1996 46 Hythe July 1 2021 47 Islay March 15 1944 48 Jenner June 25 1943 49 Kinuso September 1 2009 50 Langdon January 1 1946 17 Lavoy April 30 1999 51 Lille Lundbreck April 30 1906 52 Minburn July 1 2015 53 Mirror January 1 2004 54 Monarch December 31 1938 55 Monitor January 1 1946 17 Mountain View September 9 1915 56 New Norway November 1 2012 57 New Sarepta September 1 2010 58 Newcastle May 21 1931 59 North Edmonton July 22 1912 60 North Red Deer December 31 1947 61 Ohaton January 1 1946 17 Pincher City May 3 1932 62 Plamondon May 1 2002 63 Port Cornwall September 11 1917 64 Radway December 31 1996 65 Ranfurly January 1 1946 17 Retlaw March 1 1939 66 Richdale June 2 1931 67 Riverside Rosebud January 1 1946 17 Rouleauville Rumsey April 1 1995 41 Sangudo September 16 2007 68 Stafford January 1 1913 69 Strome January 1 2016 70 Suffield January 1 1930 71 Swalwell January 1 1946 17 Thorhild April 1 2009 50 Tilley August 31 2013 72 Tollerton January 26 1918 citation needed Torrington December 31 1997 73 Wabamun January 1 2021 74 Walsh May 4 1925 75 Wanham December 31 1999 51 Warspite June 1 2000 36 West Edmonton Calder April 5 1917 76 Wildwood December 31 1990 77 Willingdon September 1 2017 78 See also editList of census divisions of Alberta List of cities in Alberta List of communities in Alberta List of hamlets in Alberta List of municipal districts in Alberta List of municipalities in Alberta List of summer villages in Alberta List of towns in AlbertaReferences edit a b c d Municipal Government Act Alberta Queen s Printer Retrieved March 21 2010 2022 Municipal Codes PDF Alberta Municipal Affairs January 5 2022 Retrieved January 21 2022 a b c d e f g h Population and dwelling counts for Canada provinces and territories and census subdivisions municipalities 2016 and 2011 censuses 100 data Alberta Statistics Canada February 7 2018 Retrieved February 7 2021 Types of Municipalities in Alberta Alberta Municipal Affairs Archived from the original on April 19 2012 Retrieved March 21 2010 a b c Municipal Profiles Villages PDF Alberta Municipal Affairs February 5 2021 Retrieved February 7 2021 Local Authorities Election Act Alberta Queen s Printer Retrieved March 21 2010 Communities Within Specialized and Rural Municipalities PDF Alberta Municipal Affairs April 9 2013 Retrieved May 21 2013 Municipal Profiles Summary Reports Towns PDF Alberta Municipal Affairs May 17 2013 Retrieved May 21 2013 2016 Municipal Affairs Population List PDF Alberta Municipal Affairs ISBN 978 1 4601 3127 5 Archived from the original PDF on January 16 2017 Retrieved February 7 2017 Order in Council 979 11 PDF Alberta Municipal Affairs December 16 1911 Retrieved July 26 2010 Change in Name of Village Municipality Highland to Delia PDF Alberta Municipal Affairs December 9 1915 Retrieved July 26 2010 The Village of Ryley Equity Village of Ryley Archived from the original on February 22 2012 Retrieved April 13 2010 Order in Council 517 98 Alberta Municipal Affairs December 9 1998 Retrieved July 26 2010 The Alberta Gazette 1935 Volume 31 Disorganization of the Village of Albert Park Approved Government of Alberta August 17 1935 pp 970 971 Retrieved July 20 2015 permanent dead link The Alberta Gazette 1935 Volume 31 Village of Alderson Dissolved Government of Alberta January 31 1936 p 65 Retrieved November 2 2015 a b Crowsnest Pass Municipal Unification Act Chapter C 39 Revised Statutes of Alberta 1980 PDF Government of the Province of Alberta Queen s Printer 1980 Retrieved October 11 2015 a b c d e f g h i The Alberta Gazette 1946 Government of Alberta January 15 1946 pp 39 44 Retrieved September 27 2015 Order in Council 343 97 PDF Alberta Queen s Printer August 13 1997 Retrieved October 11 2015 This village is being disorganized Forgotten Alberta September 20 2010 Archived from the original on March 27 2012 Retrieved October 11 2015 Order in Council 507 2002 PDF Alberta Queen s Printer November 5 2003 Retrieved June 24 2010 Order in Council 173 96 PDF Alberta Queen s Printer April 24 1996 Retrieved October 11 2010 O C Government of Alberta December 9 2020 Retrieved January 21 2021 The Alberta Gazette 1977 Volume 73 Order in Council 299 77 Village of Chinook Dissolved Government of Alberta March 22 1977 p 899 Retrieved October 11 2015 Order in Council 343614 95 PDF Alberta Queen s Printer September 6 1995 Retrieved October 11 2015 The Alberta Gazette 1926 Volume 22 Disorganization of the Village of Commerce Government of Alberta May 13 1926 p 348 Retrieved October 11 2015 permanent dead link The Alberta Gazette 1936 Volume 32 Change in the Status of the Village of Compeer to that of a Hamlet and the Lands Added to the Municipal District of Neutral Hills No 331 Government of Alberta December 1 1936 pp 1281 1282 Retrieved October 11 2015 permanent dead link The Alberta Gazette 1971 Volume 67 Order in Council 1876 71 Village of Craigmyle Dissolved Government of Alberta November 3 1971 p 2896 Retrieved October 11 2015 permanent dead link Statutes of the Province of Alberta Passed in the Second Session of the Second Legislative Assembly Chapter 28 An Act to Amend the Acts and Ordinances relating to the City of Calgary and to Validate a Certain By law of the said City Government of Alberta 1910 pp 174 176 Retrieved November 1 2015 Order in Council 229 2010 Alberta Queen s Printer July 14 2010 Retrieved July 15 2010 O C Government of Alberta December 9 2020 Retrieved January 21 2021 The Alberta Gazette 1957 Volume 53 Order in Council 494 57 New Town of Hinton Established Government of Alberta March 27 1957 pp 626 627 Retrieved October 12 2015 The Alberta Gazette 1919 Volume 15 Notice Government of Alberta February 4 1919 p 75 Retrieved October 12 2015 Birch Hills County Province of Alberta The Alberta Gazette 1919 Volume 15 Disorganization of Village Municipality Government of Alberta July 17 1919 p 487 Archived from the original on September 24 2015 Retrieved July 12 2015 http ourfutureourpast ca law page aspx id 3071037 dead link a b 2000 Municipal Codes PDF Alberta Municipal Affairs December 2000 Retrieved October 24 2015 The Alberta Gazette 1946 Government of Alberta May 31 1946 p 528 Retrieved September 27 2015 Evansburg Alberta Province of Alberta The Alberta Gazette 1916 Volume 12 Notice Government of Alberta June 15 1916 p 340 Retrieved October 26 2015 permanent dead link O C Government of Alberta October 8 2019 Retrieved October 13 2019 a b Interim List of Changes to Municipal Boundaries Status and Names January 2 1991 to January 1 1996 PDF Statistics Canada February 1997 pp 244 261 Retrieved October 26 2015 O C 16 2020 Government of Alberta January 28 2020 Retrieved February 2 2020 O C 259 2015 Grass Lake Province of Alberta The Alberta Gazette 1944 Volume 40 Dissolution of the Village of Grouard Government of Alberta January 18 1944 pp 95 96 Retrieved October 26 2015 Village of Hairy Hill Province of Alberta O C 168 2021 Government of Alberta June 9 2021 Retrieved August 1 2021 http www ourfutureourpast ca law page aspx id 3063407 dead link http www ourfutureourpast ca law page aspx id 3062470 dead link a b 2009 Municipal Codes PDF Alberta Municipal Affairs December 1 2009 Retrieved October 24 2015 a b 1999 Municipal Codes PDF Alberta Municipal Affairs December 1999 Retrieved October 24 2015 http www ourfutureourpast ca law page aspx id 3264338 dead link 2015 Municipal Codes PDF Alberta Municipal Affairs October 14 2015 Retrieved October 24 2015 2004 Municipal Codes PDF Alberta Municipal Affairs January 2004 Retrieved October 24 2015 http www ourfutureourpast ca law page aspx id 3070674 dead link http www ourfutureourpast ca law page aspx id 3261707 dead link 2012 Municipal Codes PDF Alberta Municipal Affairs November 28 2012 Retrieved October 24 2015 2010 Municipal Codes PDF Alberta Municipal Affairs December 20 2010 Retrieved October 24 2015 http www ourfutureourpast ca law page aspx id 3092130 dead link http www ourfutureourpast ca law page aspx id 3258230 dead link http www ourfutureourpast ca law page aspx id 3075116 dead link http www ourfutureourpast ca law page aspx id 3093543 dead link 2002 Municipal Codes PDF Alberta Municipal Affairs November 2002 Retrieved October 24 2015 Our Future Our Past dead link Radway Province of Alberta Our Future Our Past dead link Our Future Our Past dead link 2007 Municipal Codes PDF Alberta Municipal Affairs November 21 2007 Retrieved October 24 2015 http ourfutureourpast ca law page aspx id 2900313 dead link O C 260 2015 http www ourfutureourpast ca law page aspx id 3091077 dead link 2013 Municipal Codes PDF Alberta Municipal Affairs December 31 2013 Retrieved October 24 2015 Alberta Gazette PDF Province of Alberta January 15 1998 p 3 Retrieved July 1 2023 O C Government of Alberta December 9 2020 Retrieved January 21 2021 http ourfutureourpast ca law page aspx id 3280438 dead link Statutes of the Province of Alberta Passed in the Fifth Session of the Third Legislative Assembly Chapter 46 An Act to amend The Edmonton Charter and confirm Certain By laws of the City of Edmonton Government of Alberta 1917 pp 250 258 Retrieved November 1 2015 Yelllowhead County Hamlet of Wildwood Province of Alberta O C 240 2017 Government of Alberta June 12 2017 Retrieved September 30 2017 External links editAlberta First Alberta communities information and statistics Alberta Municipal Affairs Alberta Urban Municipalities AssociationThe Development of Local Government in Alberta Retrieved from https en wikipedia org w index php title List of villages in Alberta amp oldid 1162905970, wikipedia, wiki, book, books, library,

article

, read, download, free, free download, mp3, video, mp4, 3gp, jpg, jpeg, gif, png, picture, music, song, movie, book, game, games.