G azette. Gazette. Manitoba. Manitoba THE. Proclamations et avis du gouvernement. Proclamations and Government Notices.

Size: px
Start display at page:

Download "G azette. Gazette. Manitoba. Manitoba THE. Proclamations et avis du gouvernement. Proclamations and Government Notices."

Transcription

1 THE Manitoba Gazette G azette DU Manitoba Proclamations and Government Notices Proclamations et avis du gouvernement Vol. 143 No. 31 August 2, 2014 Winnipeg le 2 août 2014 Vol. 143 n o 31 Table of Contents NOTICE TO READERS: GOVERNMENT NOTICES Under The Cooperatives Act: Articles of Incorporation Articles of Dissolution Articles of Amendment Restated Articles Of Incorporation Under The Highways Protection Act: Notice of Hearing - Winnipeg Under The Highways Protection Act And The Highway Traffic Act: Notice of Hearing - Brandon Under Application To The Legislature / Demande À Législature: Application for Private Bills / Demande de présentation d un projet de loi privée PUBLIC NOTICES Under The Trustee Act: Estate: Anderson, Muriel B Estate: Berens, Jay-Jay L Estate: Campbell, Jean G The Manitoba Gazette is published every Saturday and consists of: Proclamations and notices required by provincial statute or regulation to be published in The Manitoba Gazette. Statutory Publications, 10th Flr 155 Carlton, Winnipeg, Manitoba R3C 3H8 ( ) e mail: mbgazette@gov.mb.ca Copyright The Government of Manitoba, 1995 All rights reserved. Estate: Cavers, Anna C Estate: Chan, Pak-Wai Estate: Cherniak, Joseph Estate: Chess, Ethel Estate: Cronk, Alice T Estate: Devine, Daniel J Estate: Doerr, Heinz M Estate: Favell, Donna M Estate: Gascoyne, Willy S Estate: Heinrichs, Abram Estate: Hobson, Shirley E Estate: Loewen, Dianne Estate: Menzies, Maurice Estate: Mozdzen, Dorothy Estate: Rudolph, Gregory W Estate: Scott, Elizabeth A.B Estate: Scott, George A Estate: Scott, Henry O Estate: Scott, Kenneth H.E Estate: Scott, Lillie B Estate: Steeves, Marguerite M.C Estate: Thompson, Helen R Estate: Vandenheuvel, Theodore F Estate: Wiebe, Helen Estate: Wiklund, Joan B Estate: Zolondek, Frank R AVERTISSEMENT AU LECTEUR: La Gazette du Manitoba, publiée chaque samedi, est composée de: Les proclamations et les avis devant être publiés dans la Gazette du Manitoba aux termes d une loi ou d un règlement provinciaux: Publications officielles, 155, rue Carlton, 10e étage, Winnipeg (Manitoba) R3C 3H8 Tél.: C. élec.: mbgazette@gov.mb.ca Le gouvernement du Manitoba, Tous droits réservés. The Queen s Printer for the Province of Manitoba L Imprimeur de la Reine du Manitoba

2 334

3 GOVERNMENT NOTICES UNDER THE COOPERATIVES ACT West End Non Profit Housing Co-op Ltd. Registered Office: 375 Agnes Street Winnipeg, Manitoba R3G 1N5 Date: July 8, 2014 File No.: ARTICLES OF INCORPORATION Prince Ogitchita Motivational Arts Co-operative Ltd. Registered Office: 817 9th Street NW Portage la Prairie, Manitoba R1N 3J8 Date: July 16, 2014 File No.: ARTICLES OF DISSOLUTION Northwest Soil Management Association Co-op Inc. Date: July 21, 2014 File No.: ARTICLES OF AMENDMENT Old Grace Not-For-Profit Housing Co-operative Ltd. Date: July 16, 2014 File No.: RESTATED ARTICLES OF INCORPORATION Old Grace Not-For-Profit Housing Co-operative Ltd. Date: July 16, 2014 File No.: KEN LOFGREN Deputy Registrar

4 UNDER THE HIGHWAYS PROTECTION ACT THE HIGHWAY TRAFFIC BOARD Notice is hereby given that a hearing of the Highway Traffic Board will be held on Tuesday, August 19, 2014 at 10:00 a.m. in Room Weston Street, Winnipeg, Manitoba. PERMITS PART I SECTION 9 H.P.A. AND PART III SECTION 17 H.P.A. 1/075/078/S/14 SCHINKEL HOSPITALITY CORP. o/a MOTEL 6 Application for Off-Premises Sign (Commercial) adjacent to P.T.H. No. 75, R.L. 583, Parish of Ste. Agathe, R.M. of Ritchot. 1/001/100/S/14 MMI COMMERCIAL MANAGEMENT LTD. o/b/o ITF DEACON S CORNER DEVELOPMENT LTD. Application for On-Premises Sign (Commercial) adjacent to P.T.H. No. 1 at its intersection with P.R. No. 207, N.E.¼ E, R.M. of Springfield. 2/014/088/S/ MANITOBA LTD. o/a IMPACT to P.T.H. No. 14, N.E.¼ 6-3-3W, R.M. of Rhineland. 2/014/090/S/ MANITOBA LTD. o/a IMPACT to P.T.H. No. 14, S.E.¼ W, City of Winkler. 2/014/091/S/ MANITOBA LTD. o/a IMPACT to P.T.H. No. 14, S.E.¼ W, City of Winkler. 2/014/092/S/ MANITOBA LTD. o/a IMPACT to P.T.H. No. 14, N.E.¼ 4-3-3W, R.M. of Rhineland. 2/014/093/S/ MANITOBA LTD. o/a IMPACT to P.T.H. No. 14, N.E.¼ 4-3-3W, R.M. of Rhineland. 2/014/094/S/ MANITOBA LTD. o/a IMPACT to P.T.H. No. 14, N.E.¼ 4-3-3W, R.M. of Rhineland. 2/030/095/S/ MANITOBA LTD. o/a IMPACT to P.T.H. No. 30, Lot 1, Plan 54601, S.W.¼ 9-1-1W, R.M. of Rhineland. 2/030/096/S/ MANITOBA LTD. o/a IMPACT to P.T.H. No. 30, Lot 16, SP Plan 2182, S.E.¼ W, Town of Altona. 2/030/098/S/ MANITOBA LTD. o/a IMPACT to P.T.H. No. 30, Lot 2, Plan 34615, W.½ 4-2-1W, R.M. of Rhineland (Altona). 2/030/099/S/ MANITOBA LTD. o/a IMPACT to P.T.H. No. 30, Lot 2, Plan 34615, W.½ 4-2-1W, R.M. of Rhineland (Altona). 2/003/101/S/ MANITOBA LTD. o/a IMPACT to P.T.H. No. 3, Parcels A & B, Plan 42624, S.W.¼ W, R.M. of Roland. 2/003/102/S/ MANITOBA LTD. o/a IMPACT to P.T.H. No. 3, S.E.¼ W, R.M. of Roland. 2/003/104/S/ MANITOBA LTD. o/a IMPACT to P.T.H. No. 3, Lot 3, Plan 47809, S.E.¼ W, R.M. of Stanley. 2/003/105/S/ MANITOBA LTD. o/a IMPACT to P.T.H. No. 3, Lot 3, Plan 47809, S.E.¼ W, R.M. of Stanley. 2/003/106/S/ MANITOBA LTD. o/a IMPACT to P.T.H. No. 3, N.W.¼ W, R.M. of Roland. 336

5 2/003/107/S/ MANITOBA LTD. o/a IMPACT to P.T.H. No. 3, N.W.¼ W, R.M. of Roland. 2/003/108/S/ MANITOBA LTD. o/a IMPACT to P.T.H. No. 3, N.W.¼ W, R.M. of Roland. 2/003/109/S/ MANITOBA LTD. o/a IMPACT to P.T.H. No. 3, N.W.¼ W, R.M. of Roland. 2/014/110/S/ MANITOBA LTD. o/a IMPACT to P.T.H. No. 14, N.E.¼ 4-3-1W, R.M. of Rhineland. 2/003/158/A/14 LANDON AND LINDA CAVERS Application to Widen Access Driveway (Agricultural) onto P.T.H. No. 3, S.W.¼ W, R.M. of Louise. 2/023/160/B/14 PEMBINA VALLEY WATER COOPERATIVE INC. Application for Building (Other) adjacent to P.T.H. No. 23, N.W.¼ W, R.M. of Morris (Lowe Farm). The Highway Traffic Board will be prepared to consider all submissions, written or oral, on the above applications by contacting the Secretary prior to or at the hearing. Michelle Slotin, A/Secretary THE HIGHWAY TRAFFIC BOARD Weston Street Winnipeg MB R3E 3H Phone: (204) UNDER THE HIGHWAYS PROTECTION ACT AND THE HIGHWAY TRAFFIC ACT THE HIGHWAY TRAFFIC BOARD Notice is hereby given that a hearing of the Highway Traffic Board will be held on Wednesday, August 20, 2014 at 9:30 a.m. in Room B6, Brandon Provincial Building, 340 9th Street, Brandon, Manitoba. PERMITS PART I SECTION 9 H.P.A. AND PART III SECTION 17 H.P.A. 3/005/097/S/ MANITOBA LTD. o/a EAST END SERVICE Application for Off-Premises Sign (Commercial) adjacent to P.T.H. No. 5, Lot 1, Plan 53137, N.W.¼ W, R.M. of North Cypress (Carberry). 3/005/103/S/14 TOWN OF CARBERRY Application for On-Premises Sign (Community) adjacent to P.T.H. No. 5, Lot 4, Plan 1401, N.E.¼ W, Town of Carberry. 3/010/157/A/ MANITOBA LTD. o/a DBA SPORTSMAN S PARK SPEED ZONES PART IV SECTIONS 97 & 98 H.T.A S R.M. OF WOODWORTH Consideration to be given to reduce the speed zone from 90 km/h to 60 km/h on a portion of Municipal Road 148W, also known as River Valley Road, beginning at P.R. No. 259 and continuing northerly until its terminus, R.M. of Woodworth. The Highway Traffic Board will be prepared to consider all submissions, written or oral, on the above applications by contacting the Secretary prior to or at the hearing. Michelle Slotin, A/Secretary THE HIGHWAY TRAFFIC BOARD Weston Street Winnipeg MB R3E 3H Phone: (204) Application to Widen Access Driveway (Commercial) onto P.T.H. No. 10, Parcel 5, Plan 5854, S.W.¼ W, R.M. of Park (Onanole). 3/005/159/C/14 GEORGE FRIESEN Application to Change the Use of Access Driveway (Agricultural to Residential) onto P.T.H. No. 5, N.E.¼ W, R.M. of Rosedale. 337

6 UNDER APPLICATION TO THE LEGISLATURE DEMANDES À L'ASSEMBLÉE LÉGISLATIVE APPLICATIONS FOR PRIVATE BILLS PRÉSENTATION D'UN PROJET DE LOI D'INTÉRÊT PRIVÉ Applicants for Private Bills to be introduced in the Legislative Assembly of Manitoba should take notice of the following rule: Notice of Application for Private Bill 157(1) Every petitioner for a Private Bill shall publish, within twelve months prior to the presentation of the petition for the Private Bill: (a) in one issue of the Manitoba Gazette; and (b) at least once in each of two weeks during the twelve month period aforementioned in an issue of a newspaper having a general circulation in the area of the province in which the persons or a majority of the persons, who would be interested in or affected by the Private Bill reside; a notice in English and French in the form set out in Appendix A-1, signed by or on behalf of the petitioner and clearly and distinctly specifying the nature and object of the petition and any exceptional provision proposed to be inserted in the Bill. Quiconque demande à l Assemblée législative du Manitoba la présentation d un projet de loi d intérêt privé devrait prendre connaissance de la règle suivante : Avis de demande de projet de loi d'intérêt privé 157(1) Quiconque propose l'adoption d'un projet de loi d'intérêt privé fait publier, dans les 12 mois qui précèdent la présentation de sa pétition, un avis en français et en anglais en la forme prévue à l'annexe A-1, signé par lui-même ou en son nom et indiquant clairement la nature et l'objet de sa pétition et de toute disposition spéciale qu'il se propose d'inclure dans le projet de loi. Cet avis est publié : a) dans un numéro de la Gazette du Manitoba; b) au moins une fois au cours de deux semaines différentes pendant la période de 12 mois précitée, dans un journal ayant une diffusion générale dans la région de la province où résident les personnes ou la majorité des personnes que le projet de loi intéresse ou touche. For further information please contact: Office of the Clerk Legislative Assembly Room 237 Legislative Building Winnipeg, Manitoba R3C 0V8 Phone: Pour de plus amples renseignements, veuillez vous adresser au : Bureau du greffier Assemblée législative Palais législatif, bureau 237 Winnipeg (Manitoba) R3C 0V8 Téléphone :

7 PUBLIC NOTICES UNDER THE TRUSTEE ACT In the matter of the Estate of MURIEL BERNICE ANDERSON, Late of the City of Winnipeg, in Manitoba, Deceased: Declaration, must be filed with the undersigned at offices located at 310 Park Boulevard North, Winnipeg, Manitoba R3P 0G7 on or before the 1st day of September, Dated at Winnipeg, in Manitoba, this 23rd day of July, J.T. McJANNET, Q.C. * Solicitors for the Executor *services provided by McJannet Law Corporation In the matter of the Estate of JAY-JAY LACE BERENS, Late of the City of Winnipeg, in Manitoba, Deceased: Declaration, must be sent to the undersigned at 295 Broadway, Winnipeg, Manitoba, R3C 0R9, on or before August 16, Dated at the City of Winnipeg, in Manitoba, this 14th day of July, KRYSTEN CHEYENNE BERENS, ADMINISTRATRIX c/o RESTALL & RESTALL 295 Broadway Winnipeg, Manitoba, R3C 0R9 In the matter of the Estate of JEAN GRAY CAMPBELL, Late of the City of Winnipeg, in the Province of Manitoba, Deceased: Declaration, must be filed with Aikins, MacAulay & Thorvaldson LLP at their offices at 30th Floor, 360 Main Street, Winnipeg, Manitoba R3C 4Gl, on or before the 23rd day of August, Dated at Winnipeg, Manitoba, this 18th day of July, AIKINS, MacAULA Y & THORVALDSON LLP Attention: Hugh A. Adams Solicitors for the Executors In the matter of the Estate of ANNA CECELIE CAVERS (also known as CECELIE ANNA CAVERS), Late of the Town of Pilot Mound, in the Province of Manitoba, Retired, Deceased: Dated at the Town of Manitou, in Manitoba, this 17th day of July, Solicitors for the Executors In the matter of the Estate of PAK-WAI CHAN, Late of the City of Winnipeg, in Manitoba, Deceased: All claims against the above estate duly verified by Statutory Declaration must be sent to the undersigned at their offices, 3651 Roblin Boulevard, Winnipeg, Manitoba, R3R 0E2 on or before the 1st day of September, Dated at Winnipeg, Manitoba this 16th day of July, ASSINIBOIA LAW GROUP Attention: Alex Steigerwald Solicitor for the Administrator In the matter of the Estate of JOSEPH CHERNIAK, Late of the City of Selkirk, in the Province of Manitoba, Deceased: Declaration, must be filed with the undersigned at their offices at 407 Main St., Selkirk, MB, RlA 1T9, on or before the 30th day of August Dated at the City of Selkirk, in Manitoba, this 21st day of July DAVID L. MOORE & ASSOCIATE Solicitor for the Administratrix In the matter of the Estate of ETHEL CHESS, Late of the Town of Swan River, in Manitoba, Deceased: Declaration, must be filed with the undersigned at their offices, 114-5th Ave North, Swan River, MB, R0L 1Z0, on or before August 31, Dated at Swan River, Manitoba, this 21st day of July, OAKES LAW OFFICE Solicitor for the Executor Laurie A. E. Oakes In the matter of the Estate of ALICE THERESA CRONK, Late of the City of Winnipeg, in the Province of Manitoba, Deceased: Declaration, must be filed with the undersigned at St. Mary Avenue, Winnipeg, Manitoba, Attention: David C. Golub, on or before September 15, Dated at the City of Winnipeg, in the Province of Manitoba, this 10th day of July, LEVENE TADMAN GOLUB LLP Solicitors for the Executors In the matter of the Estate of DANIEL JAMES DEVINE, Late of the City of Winnipeg, in the Province of Manitoba, Deceased: Declaration must be filed with the undersigned at their offices at Graham Avenue, Winnipeg, Manitoba, R3C 0J7, on or before August 23, Dated at Winnipeg, Manitoba this 23rd day of July, MYERS WEINBERG LLP Attention: Joel J. Dudeck Solicitors for the Executor In the matter of the Estate of HEINZ MARTIN DOERR, Late of the City of Winnipeg in the Province of Manitoba, Deceased: All claims against the above Estate duly verified by Statutory Declaration must be filed with the undersigned at 387 Broadway, Winnipeg, Manitoba, R3C 0V5 on or before the 8th day of September, Dated this 2nd day of August, BOOTH DENNEHY Solicitors for the Administrator Attention: Brent C.A. Kaneski 339

8 In the matter of the Estate of DONNA MARIE FAVELL, Late of the City of Winnipeg, in the Province of Manitoba, Deceased: Declaration, must be sent to the undersigned at Regent Avenue West, Winnipeg, Manitoba, R2C 1R9, on or before the 30th day of August, Dated at the City of Winnipeg, in Manitoba, this 2nd day of August, GEORGE & TWEED Law Corporation Solicitors for the Executor In the matter of the Estate of WILLY SETH GASCOYNE, Late of Winnipeg, Manitoba, Deceased: All claims against the above Estate, supported by Statutory Declaration must be sent to the attention of: Marlene Klimchuk, Estates Administration, at 155 Carlton St Suite 500, Winnipeg MB, R3C 5R9 on or before the 15th day of August, Dated at Winnipeg, Manitoba, this 15th day of July, DOUGLAS R. BROWN Public Guardian and Trustee of Manitoba In the matter of the Estate of ABRAM HEINRICHS, Late of the Town of Altona, in Manitoba, Deceased: Declaration must be filed with the undersigned at the City of Winkler, in Manitoba, on or before the 1st day of September, Dated at the City of Winkler, in Manitoba, this 22 day of July, WIENS & FRANZ LAW OFFICE Solicitor for the Executors In the matter of the Estate of SHIRLEY ELAINE HOBSON, Late of Winnipeg, Manitoba, Deceased: Declaration, must be sent to the undersigned at Harrow Street E., Winnipeg, Manitoba, R3M 3Y7, on or before the 8th day of September, Dated at Winnipeg, Manitoba this 23rd day of July, KNIGHT LAW OFFICE Solicitor for the Estate In the matter of the Estate of DIANNE LOEWEN Late of the Village of Rosenort in Manitoba, Retired, Deceased: All Claims against the above Estate, duly verified by Statutory Declaration, must be filed with the undersigned at their offices, Box 811, 164 Boyne Avenue, Morris, Manitoba, R0G 1K0, on or before the 5th day of September Dated at the Town of Morris, in Manitoba, this 17th day of July BRUCE D. GREGORY LAW CORPORATION Box 811, 164 Boyne Avenue, Morris, Manitoba, R0G 1K Solicitor for the Executor In the matter of the Estate of MAURICE MENZIES Late of the City of Winnipeg, in the Province of Manitoba, Deceased: Declaration, must be filed with the undersigned at Ness Avenue, Winnipeg, Manitoba, R3J 3X1, on or before the 30th day of August, Dated at Winnipeg, in Manitoba, this 2nd day of July, GARRY J. SINNOCK McRoberts Law Office LLP Solicitors for the Executors In the matter of the Estate of DOROTHY MOZDZEN, Late of the Town of Stonewall, in Manitoba, Deceased: Declaration, must be filed with the undersigned at their offices, P.O. Box 1400, Stonewall, Manitoba, R0C 2Z0 on or before the 1st day of September, Dated at Stonewall, Manitoba this 23rd day of July, GRANTHAM LAW OFFICES Solicitor for the Executors In the matter of the Estate of GREGORY WILLIAM RUDOLPH of the City of Winnipeg, in the Province of Manitoba, Deceased: Declaration, must be filed at the office of the undersigned, 246 St. Anne s Road, Winnipeg, Manitoba, R2M 3A4, on or before September 2, 2014, after which date, the Estate will be distributed having regard only to claims of which the Executor then has notice. Dated at the City of Winnipeg, in the Province of Manitoba, this 21st day of July, TACIUM VINCENT ORLIKOW Per: David G. Vincent Solicitors for the Executor In the matter of the Estate of ELIZABETH ANN BLANCHE SCOTT, Late of the Postal District of Mowbray, in the Province of Manitoba, Widow, Deceased: July, Solicitors for the Administrator In the matter of the Estate of GEORGE ARCHIBALD SCOTT, Late of the Postal District of Mowbray, in the Province of Manitoba, Farmer, Deceased: July, Solicitors for the Administrator 340

9 In the matter of the Estate of HENRY OMER SCOTT, Late of the Postal District of Mowbray, in the Province of Manitoba, Retired Farmer, Deceased: the publication of this Notice. July, Solicitors for the Administrator In the matter of the Estate of KENNETH HENRY EDWARD SCOTT, Late of the Postal District of Mowbray, in the Province of Manitoba, Farmer, Deceased: July, Solicitors for the Administrator In the matter of the Estate of LILLIE BELL SCOTT, Late of the Postal District of Mowbray, in the Province of Manitoba, Retired Farmer, Deceased: July, Solicitors for the Executor In the matter of the Estate of MARGUERITE MARIE CLARA STEEVES, Late of Winnipeg, Manitoba, Deceased: All claims against the above Estate, supported by Statutory Declaration must be sent to the attention of: Marlene Klimchuk, Estates Administration, at 155 Carlton St Suite 500, Winnipeg MB, R3C 5R9 on or before the 25th day of August, Dated at Winnipeg, Manitoba, this 14th day of July, DOUGLAS R. BROWN Public Guardian and Trustee of Manitoba In the matter of the Estate of HELEN ROSIE THOMPSON, Late of Winnipeg, Manitoba, Deceased: All claims against the above Estate, supported by Statutory Declaration must be sent to the attention of: Dwane Clark, Estates Officer, at 155 Carlton St Suite 500, Winnipeg MB, R3C 5R9 on or before the 22nd day of September, Dated at Winnipeg, Manitoba, this 17th day of July, DOUGLAS R. BROWN The Public Guardian and Trustee of Manitoba Executor In the matter of the Estate of THEODORE FERDINAND VANDENHEUVEL, Late of the Town of Stonewall, in the Province of Manitoba, Deceased: All claims against the above Estate duly verified by Statutory Declaration, must be filed with the undersigned, at One Lombard Place, Winnipeg, Manitoba, R3B 0X7, on or before the 29th day of August, Dated at the City of Winnipeg, in Manitoba, this 18th day of July, D ARCY & DEACON LLP Attention: Walter Thiessen Solicitors for the Estate In the matter of the Estate of HELEN WIEBE (also known as LENA WIEBE), Late of the Town of Manitou, in the Province of Manitoba, Homemaker, Deceased: Dated at the Town of Manitou, in Manitoba, this 21st day of July, Solicitors for the Executors In the matter of the Estate of JOAN BEVERLY WIKLUND, Late of the City of Winnipeg, in Manitoba, Deceased: Declaration, must be filed with the undersigned at their offices, 201 Portage Avenue, Suite 2200, Winnipeg, Manitoba, R3B 3L3, on or before the 29th day of August, Dated at Winnipeg, Manitoba, this 22nd day of July, THOMPSON DORFMAN SWEATMAN LLP Attention: Brandi R. Field Solicitors for the Executor In the matter of the Estate of FRANK RICHARD ZOLONDEK, Late of Whitemouth, Manitoba, Deceased: All claims against the above Estate, supported by Statutory Declaration must be sent to the attention of: Barbara Regier, Estates Officer, at 155 Carlton St Suite 500, Winnipeg MB, R3C 5R9 on or before the 10th day of September, Dated at Winnipeg, Manitoba, this 9th day of July, DOUGLAS R. BROWN The Public Guardian and Trustee of Manitoba Administrator 341

G azette. Gazette. Manitoba. Manitoba THE. PART I Proclamations and Government Notices. PARTIE I Proclamations et avis du gouvernement

G azette. Gazette. Manitoba. Manitoba THE. PART I Proclamations and Government Notices. PARTIE I Proclamations et avis du gouvernement THE Manitoba Gazette G azette DU Manitoba PART I Proclamations and Government Notices 6290922 PARTIE I Proclamations et avis du gouvernement Vol. 143 No. 18 May 3, 2014 l Winnipeg l le 3 mai 2014 Vol.

More information

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 144 No. 10 March 7, 2015 Winnipeg le 7 mars 2015 Vol.

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 144 No. 10 March 7, 2015 Winnipeg le 7 mars 2015 Vol. THE Manitoba Gazette G azette DU Manitoba Vol. 144 No. 10 March 7, 2015 Winnipeg le 7 mars 2015 Vol. 144 n o 10 Table of Contents GOVERNMENT NOTICES Under The Highways Protection Act And The Highway Traffic

More information

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 145 No. 2 January 9, 2016 Winnipeg le 9 janvier 2016 Vol.

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 145 No. 2 January 9, 2016 Winnipeg le 9 janvier 2016 Vol. THE Manitoba Gazette G azette DU Manitoba Vol. 145 No. 2 January 9, 2016 Winnipeg le 9 janvier 2016 Vol. 145 n o 2 Table of Contents GOVERNMENT NOTICES Under The Highways Protection Act: Notice of Hearing

More information

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 146 No. 48 December 2, 2017 Winnipeg le 2 décembre 2017 Vol.

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 146 No. 48 December 2, 2017 Winnipeg le 2 décembre 2017 Vol. THE Manitoba Gazette G azette DU Manitoba Vol. 146 No. 48 December 2, 2017 Winnipeg le 2 décembre 2017 Vol. 146 n o 48 Table of Contents Under The Highways Protection Act: Notice of Hearing Brandon...

More information

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 145 No. 6 February 6, 2016 Winnipeg le 6 février 2016 Vol.

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 145 No. 6 February 6, 2016 Winnipeg le 6 février 2016 Vol. THE Manitoba Gazette G azette DU Manitoba Vol. 145 No. 6 February 6, 2016 Winnipeg le 6 février 2016 Vol. 145 n o 6 Table of Contents GOVERNMENT NOTICES Under The Cooperatives Act: Articles of Revival...

More information

G azette. Gazette. Manitoba. Manitoba THE. Proclamations et avis du gouvernement. Proclamations and Government Notices.

G azette. Gazette. Manitoba. Manitoba THE. Proclamations et avis du gouvernement. Proclamations and Government Notices. THE Manitoba Gazette G azette DU Manitoba Proclamations and Government Notices Proclamations et avis du gouvernement Vol. 143 No. 41 October 11, 2014 Winnipeg le 11 octobre 2014 Vol. 143 n o 41 Table of

More information

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 146 No. 44 November 4, 2017 Winnipeg le 4 novembre 2017 Vol.

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 146 No. 44 November 4, 2017 Winnipeg le 4 novembre 2017 Vol. THE Manitoba Gazette G azette DU Manitoba Vol. 146 No. 44 November 4, 2017 Winnipeg le 4 novembre 2017 Vol. 146 n o 44 Table of Contents GOVERNMENT NOTICES Under The Highways Protection Act Notice of Hearing

More information

G azette. Gazette. Manitoba. Manitoba THE. PART I Proclamations and Government Notices. PARTIE I Proclamations et avis du gouvernement

G azette. Gazette. Manitoba. Manitoba THE. PART I Proclamations and Government Notices. PARTIE I Proclamations et avis du gouvernement THE Manitoba Gazette G azette DU Manitoba PART I Proclamations and Government Notices 6290922 PARTIE I Proclamations et avis du gouvernement Vol. 143 No. 14 April 5, 2014 l Winnipeg l le 5 avril 2014 Vol.

More information

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 145 No. 24 June 11, 2016 Winnipeg le 11 juin 2016 Vol.

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 145 No. 24 June 11, 2016 Winnipeg le 11 juin 2016 Vol. THE Manitoba Gazette G azette DU Manitoba Vol. 145 No. 24 June 11, 2016 Winnipeg le 11 juin 2016 Vol. 145 n o 24 Table of Contents GOVERNMENT NOTICES Under The Highways Protection Act: Notice of Hearing

More information

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 146 No. 28 July 15, 2017 Winnipeg le 15 juillet 2017 Vol. 146 n o 28 PUBLIC NOTICES

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 146 No. 28 July 15, 2017 Winnipeg le 15 juillet 2017 Vol. 146 n o 28 PUBLIC NOTICES THE Manitoba Gazette G azette DU Manitoba Vol. 146 No. 28 July 15, 2017 Winnipeg le 15 juillet 2017 Vol. 146 n o 28 Table of Contents PUBLIC NOTICES Under The Trustee Act: Estate: Drozdowski, Jo-Ann...

More information

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 145 No. 42 October 15, 2016 Winnipeg le 15 octobre 2016 Vol.

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 145 No. 42 October 15, 2016 Winnipeg le 15 octobre 2016 Vol. THE Manitoba Gazette G azette DU Manitoba Vol. 145 No. 42 October 15, 2016 Winnipeg le 15 octobre 2016 Vol. 145 n o 42 Table of Contents GOVERNMENT NOTICES Under The Highways Protection Act: Notice of

More information

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 145 No. 46 November 12, 2016 Winnipeg le 12 novembre 2016 Vol.

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 145 No. 46 November 12, 2016 Winnipeg le 12 novembre 2016 Vol. THE Manitoba Gazette G azette DU Manitoba Vol. 145 No. 46 November 12, 2016 Winnipeg le 12 novembre 2016 Vol. 146 n o 45 Table of Contents GOVERNMENT NOTICES Under the Cooperatives Act: Articles of Amendment...

More information

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 144 No. 17 April 25, 2015 Winnipeg le 25 avril 2015 Vol.

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 144 No. 17 April 25, 2015 Winnipeg le 25 avril 2015 Vol. THE Manitoba Gazette G azette DU Manitoba Vol. 144 No. 17 April 25, 2015 Winnipeg le 25 avril 2015 Vol. 144 n o 17 Table of Contents GOVERNMENT NOTICES Under The Cooperatives Act: Articles Of Amendment...

More information

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 144 No. 39 September 26, 2015 Winnipeg le 26 septembre 2015 Vol.

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 144 No. 39 September 26, 2015 Winnipeg le 26 septembre 2015 Vol. THE Manitoba Gazette G azette DU Manitoba Vol. 144 No. 39 September 26, 2015 Winnipeg le 26 septembre 2015 Vol. 144 n o 39 Table of Contents GOVERNMENT NOTICES Under The Cooperatives Act: Articles of Incorporation...

More information

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 145 No. 22 May 28, 2016 Winnipeg le 28 mai 2016 Vol. 145 n o 22

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 145 No. 22 May 28, 2016 Winnipeg le 28 mai 2016 Vol. 145 n o 22 THE Manitoba Gazette G azette DU Manitoba Vol. 145 No. 22 May 28, 2016 Winnipeg le 28 mai 2016 Vol. 145 n o 22 Table of Contents GOVERNMENT NOTICES Under The Cooperatives Act: Articles of Incorporation...

More information

G azette. Gazette. Manitoba. Manitoba THE. Proclamations et avis du gouvernement. Proclamations and Government Notices.

G azette. Gazette. Manitoba. Manitoba THE. Proclamations et avis du gouvernement. Proclamations and Government Notices. THE Manitoba Gazette G azette DU Manitoba Proclamations and Government Notices Proclamations et avis du gouvernement Vol. 143 No. 38 September 20, 2014 Winnipeg le 20 septembre 2014 Vol. 143 n o 38 Table

More information

G azette. Gazette. Manitoba. Manitoba THE. PART I Proclamations and Government Notices. PARTIE I Proclamations et avis du gouvernement

G azette. Gazette. Manitoba. Manitoba THE. PART I Proclamations and Government Notices. PARTIE I Proclamations et avis du gouvernement THE Manitoba Gazette G azette DU Manitoba PART I Proclamations and Government Notices 6290922 PARTIE I Proclamations et avis du gouvernement Vol. 142 No. 51 December 21 2013 l Winnipeg l le 21 décembre

More information

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 144 No. 37 September 12, 2015 Winnipeg le 12 septembre 2015 Vol.

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 144 No. 37 September 12, 2015 Winnipeg le 12 septembre 2015 Vol. THE Manitoba Gazette G azette DU Manitoba Vol. 144 No. 37 September 12, 2015 Winnipeg le 12 septembre 2015 Vol. 144 n o 37 Table of Contents GOVERNMENT NOTICES Under The Cooperatives Act: Articles of Continuance...

More information

G azette. Gazette. Manitoba. Manitoba THE. PART I Proclamations and Government Notices. PARTIE I Proclamations et avis du gouvernement

G azette. Gazette. Manitoba. Manitoba THE. PART I Proclamations and Government Notices. PARTIE I Proclamations et avis du gouvernement THE Manitoba Gazette G azette DU Manitoba PART I Proclamations and Government Notices 6290922 PARTIE I Proclamations et avis du gouvernement Vol. 142 No. 37 September 14, 2013 l Winnipeg l le 14 septembre

More information

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 146 No. 30 July 29, 2017 Winnipeg le 29 juillet 2017 Vol.

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 146 No. 30 July 29, 2017 Winnipeg le 29 juillet 2017 Vol. THE Manitoba Gazette G azette DU Manitoba Vol. 146 No. 30 July 29, 2017 Winnipeg le 29 juillet 2017 Vol. 146 n o 30 Table of Contents GOVERNMENT NOTICES Under The Highways Protection Act: Notice of Hearing

More information

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 144 No. 18 May 2, 2015 Winnipeg le 2 mai 2015 Vol. 144 n o 18

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 144 No. 18 May 2, 2015 Winnipeg le 2 mai 2015 Vol. 144 n o 18 THE Manitoba Gazette G azette DU Manitoba Vol. 144 No. 18 May 2, 2015 Winnipeg le 2 mai 2015 Vol. 144 n o 18 Table of Contents GOVERNMENT NOTICES Under The Highways Protection Act: Notice of Hearing Brandon...

More information

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 145 No. 7 February 13, 2016 Winnipeg le 13 février 2016 Vol.

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 145 No. 7 February 13, 2016 Winnipeg le 13 février 2016 Vol. THE Manitoba Gazette G azette DU Manitoba Vol. 145 No. 7 February 13, 2016 Winnipeg le 13 février 2016 Vol. 145 n o 7 Table of Contents GOVERNMENT NOTICES Under The Highways Protection Act: Notice of Hearing

More information

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 145 No. 12 March 19, 2016 Winnipeg le 19 mars 2016 Vol.

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 145 No. 12 March 19, 2016 Winnipeg le 19 mars 2016 Vol. THE Manitoba Gazette G azette DU Manitoba Vol. 145 No. 12 March 19, 2016 Winnipeg le 19 mars 2016 Vol. 145 n o 12 Table of Contents GOVERNMENT NOTICES Under The Highway Traffic Act Operating Authority...93

More information

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 146 No. 17 April 29, 2017 Winnipeg le 29 avril 2017 Vol.

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 146 No. 17 April 29, 2017 Winnipeg le 29 avril 2017 Vol. THE Manitoba Gazette G azette DU Manitoba Vol. 146 No. 17 April 29, 2017 Winnipeg le 29 avril 2017 Vol. 146 n o 17 Table of Contents GOVERNMENT NOTICES Under The Highway Traffic Act: Operating Authority...

More information

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 144 No. 51 December 19, 2015 Winnipeg le 19 décembre 2015 Vol.

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 144 No. 51 December 19, 2015 Winnipeg le 19 décembre 2015 Vol. THE Manitoba Gazette G azette DU Manitoba Vol. 144 No. 51 December 19, 2015 Winnipeg le 19 décembre 2015 Vol. 144 n o 51 Table of Contents GOVERNMENT NOTICES Under The Highways Protection Act And The Highway

More information

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 145 No. 18 April 30, 2016 Winnipeg le 30 avril 2016 Vol.

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 145 No. 18 April 30, 2016 Winnipeg le 30 avril 2016 Vol. THE Manitoba Gazette G azette DU Manitoba Vol. 145 No. 18 April 30, 2016 Winnipeg le 30 avril 2016 Vol. 145 n o 18 Table of Contents GOVERNMENT NOTICES Under the Highways Protection Act: Notice of Hearing

More information

G azette. Gazette. Manitoba. Manitoba THE. PART I Proclamations and Government Notices. PARTIE I Proclamations et avis du gouvernement

G azette. Gazette. Manitoba. Manitoba THE. PART I Proclamations and Government Notices. PARTIE I Proclamations et avis du gouvernement THE Manitoba Gazette G azette DU Manitoba PART I Proclamations and Government Notices 6290922 PARTIE I Proclamations et avis du gouvernement Vol. 143 No. 15 April 12, 2014 l Winnipeg l le 12 avril 2014

More information

G azette. Gazette. Manitoba. Manitoba THE. PARTIE I Proclamations et avis du gouvernement. PART I Proclamations and Government Notices

G azette. Gazette. Manitoba. Manitoba THE. PARTIE I Proclamations et avis du gouvernement. PART I Proclamations and Government Notices THE Manitoba Gazette G azette DU Manitoba PART I Proclamations and Government Notices 6290922 PARTIE I Proclamations et avis du gouvernement Vol. 143 No. 3 January 18, 2014 l Winnipeg l le 18 janvier 2014

More information

G azette. Gazette. Manitoba. Manitoba THE. PART I Proclamations and Government Notices. PARTIE I Proclamations et avis du gouvernement

G azette. Gazette. Manitoba. Manitoba THE. PART I Proclamations and Government Notices. PARTIE I Proclamations et avis du gouvernement THE Manitoba Gazette G azette DU Manitoba PART I Proclamations and Government Notices 6290922 PARTIE I Proclamations et avis du gouvernement Vol. 143 No. 17 April 26, 2014 l Winnipeg l le 26 avril 2014

More information

G azette. Gazette. Manitoba. Manitoba THE. PART I Proclamations and Government Notices. PARTIE I Proclamations et avis du gouvernement

G azette. Gazette. Manitoba. Manitoba THE. PART I Proclamations and Government Notices. PARTIE I Proclamations et avis du gouvernement Canadian Publication Mail Product Sales Agreement No. 40065629 THE Manitoba Gazette Envois de publications canadiennes Contrat de vente no. 40065629 G azette Manitoba DU PART I Proclamations and Government

More information

G azette. Gazette. Manitoba. Manitoba THE. PARTIE I Proclamations et avis du gouvernement. PART I Proclamations and Government Notices

G azette. Gazette. Manitoba. Manitoba THE. PARTIE I Proclamations et avis du gouvernement. PART I Proclamations and Government Notices THE Manitoba Gazette G azette DU Manitoba PART I Proclamations and Government Notices 6290922 PARTIE I Proclamations et avis du gouvernement Vol. 142 No. 27 July 6, 2013 l Winnipeg l le 6 juillet 2013

More information

G azette. Gazette. Manitoba. Manitoba THE. PARTIE I Proclamations et avis du gouvernement. PART I Proclamations and Government Notices

G azette. Gazette. Manitoba. Manitoba THE. PARTIE I Proclamations et avis du gouvernement. PART I Proclamations and Government Notices THE Manitoba Gazette G azette DU Manitoba PART I Proclamations and Government Notices 6290922 PARTIE I Proclamations et avis du gouvernement Vol. 142 No. 29 July 20, 2013 l Winnipeg l le 20 juillet 2013

More information

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 145 No. 16 April 16, 2016 Winnipeg le 16 avril 2016 Vol.

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 145 No. 16 April 16, 2016 Winnipeg le 16 avril 2016 Vol. THE Manitoba Gazette G azette DU Manitoba Vol. 145 No. 16 April 16, 2016 Winnipeg le 16 avril 2016 Vol. 145 n o 16 Table of Contents GOVERNMENT NOTICES Under the Cooperatives Act: Articles of Incorporation...123

More information

G azette. Gazette. Manitoba. Manitoba THE. PART I Proclamations and Government Notices. PARTIE I Proclamations et avis du gouvernement

G azette. Gazette. Manitoba. Manitoba THE. PART I Proclamations and Government Notices. PARTIE I Proclamations et avis du gouvernement THE Manitoba Gazette G azette DU Manitoba PART I Proclamations and Government Notices 6290922 PARTIE I Proclamations et avis du gouvernement Vol. 142 No. 28 July 13, 2013 l Winnipeg l le 13 juillet 2013

More information

Articles of Incorporation of a Co-operative Without Share Capital Statuts consitutifs d une coopérative sans capital social

Articles of Incorporation of a Co-operative Without Share Capital Statuts consitutifs d une coopérative sans capital social Financial Services Commission of Ontario 5160 Yonge Street, Box 85 Toronto ON M2N 6L9 Commission des services financiers de l Ontario 5160, rue Yonge C.P. 85 Toronto ON M2N 6L9 Ontario Corporation Number

More information

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 146 No. 21 May 27, 2017 Winnipeg le 27 mai 2017 Vol. 146 n o 21

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 146 No. 21 May 27, 2017 Winnipeg le 27 mai 2017 Vol. 146 n o 21 THE Manitoba Gazette G azette DU Manitoba Vol. 146 No. 21 May 27, 2017 Winnipeg le 27 mai 2017 Vol. 146 n o 21 Table of Contents GOVERNMENT NOTICES Under The Highways Protection Act And The Highway Traffic

More information

THE QUEEN'S BENCH Winnipeg Centre. - and - RURAL MUNICIPALITY OF ROSSER and the SOUTH INTERLAKE PLANNING DISTRICT

THE QUEEN'S BENCH Winnipeg Centre. - and - RURAL MUNICIPALITY OF ROSSER and the SOUTH INTERLAKE PLANNING DISTRICT BETWEEN: THE QUEEN'S BENCH Winnipeg Centre File No. CI 16-01-00 L(- 6901124 MANITOBA LTD. and LILYFIELD QUARRY INC. - and - RURAL MUNICIPALITY OF ROSSER and the SOUTH INTERLAKE PLANNING DISTRICT Applicants,

More information

G azette. Gazette. Manitoba. Manitoba THE. PART I Proclamations and Government Notices. PARTIE I Proclamations et avis du gouvernement

G azette. Gazette. Manitoba. Manitoba THE. PART I Proclamations and Government Notices. PARTIE I Proclamations et avis du gouvernement Canadian Publication Mail Product Sales Agreement No. 40065629 THE Manitoba Gazette Envois de publications canadiennes Contrat de vente no. 40065629 G azette Manitoba DU PART I Proclamations and Government

More information

Alerte de votre conseiller Aperçu d IFRS 16 Comprendre le taux d actualisation

Alerte de votre conseiller Aperçu d IFRS 16 Comprendre le taux d actualisation Alerte de votre conseiller Aperçu d IFRS 16 Comprendre le taux d actualisation Novembre 2018 Aperçu L équipe IFRS de Grant Thornton International a publié le bulletin Insights into IFRS 16 Understanding

More information

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 145 No. 30 July 23, 2016 Winnipeg le 23 juillet 2016 Vol.

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 145 No. 30 July 23, 2016 Winnipeg le 23 juillet 2016 Vol. THE Manitoba Gazette G azette DU Manitoba Vol. 145 No. 30 July 23, 2016 Winnipeg le 23 juillet 2016 Vol. 145 n o 30 Table of Contents GOVERNMENT NOTICES Under The Cooperatives Act Articles of Incorporation...

More information

DISCLAIMER AVERTISSEMENT. Les renseignements et les documents sont fournis tels quels. The information and materials supplied are provided as is.

DISCLAIMER AVERTISSEMENT. Les renseignements et les documents sont fournis tels quels. The information and materials supplied are provided as is. City of Greater Sudbury Ville du Grand Sudbury DISCLAIMER AVERTISSEMENT PO BOX 5000 STN A 200 BRADY STREET SUDBURY ON P3A 5P3 CP 5000 SUCC A 200 RUE BRADY SUDBURY ON P3A 5P3 705.671.2489 www.greatersudbury.ca

More information

DISCLAIMER AVERTISSEMENT. Les renseignements et les documents sont fournis tels quels. The information and materials supplied are provided as is.

DISCLAIMER AVERTISSEMENT. Les renseignements et les documents sont fournis tels quels. The information and materials supplied are provided as is. City of Greater Sudbury Ville du Grand Sudbury DISCLAIMER AVERTISSEMENT PO BOX 5000 STN A 200 BRADY STREET SUDBURY ON P3A 5P3 CP 5000 SUCC A 200 RUE BRADY SUDBURY ON P3A 5P3 705.671.2489 www.greatersudbury.ca

More information

Report to Rapport au: Built Heritage Sub-Committee / Sous-comité du patrimoine bâti January 13, 2015 / 13 janvier and / et

Report to Rapport au: Built Heritage Sub-Committee / Sous-comité du patrimoine bâti January 13, 2015 / 13 janvier and / et 1 Report to Rapport au: Built Heritage Sub-Committee / Sous-comité du patrimoine bâti January 13, 2015 / 13 janvier 2015 and / et Planning Committee / Comité de l'urbanisme January 20, 2015 / 20 janvier

More information

Report to/rapport au : Planning Committee Comité de l'urbanisme. and Council / et au Conseil. June 18, juin 2012

Report to/rapport au : Planning Committee Comité de l'urbanisme. and Council / et au Conseil. June 18, juin 2012 303 Report to/rapport au : Planning Committee Comité de l'urbanisme and Council / et au Conseil June 18, 2012 18 juin 2012 Submitted by/soumis par : Nancy Schepers, Deputy City Manager, Directrice municipale

More information

0000 NAME: P.C.: L7C1J6 CONTACT: If necessary, please update above information - Si nécessaire, veuillez mettre à jour les renseignements ci-dessus

0000 NAME: P.C.: L7C1J6 CONTACT: If necessary, please update above information - Si nécessaire, veuillez mettre à jour les renseignements ci-dessus Building and demolition folders Monthly Report Permis de construction et de démolition Rapport mensuel 0000 NAME: The Corporation of the Town of Caledon STATUS: T ADDRESS: CITY: 63 Old Church Road Caledon

More information

Report to/rapport au : Planning Committee Comité de l'urbanisme. March 4, mars 2013

Report to/rapport au : Planning Committee Comité de l'urbanisme. March 4, mars 2013 1 Report to/rapport au : Planning Committee Comité de l'urbanisme March 4, 2013 4 mars 2013 Submitted by/soumis par : Nancy Schepers, Deputy City Manager/Directrice municipale adjointe,planning and Infrastructure/Urbanisme

More information

Report to/rapport au : Agriculture and Rural Affairs Committee Comité de l'agriculture et des affaires rurales. and Council / et au Conseil

Report to/rapport au : Agriculture and Rural Affairs Committee Comité de l'agriculture et des affaires rurales. and Council / et au Conseil 1 Report to/rapport au : Agriculture and Rural Affairs Committee Comité de l'agriculture et des affaires rurales and Council / et au Conseil September 6, 2012 6 septembre 2012 Submitted by/soumis par :

More information

Public Copy/Copie du public

Public Copy/Copie du public Ministry of Health and Long-Term Care Inspection Report under the Long-Term Care Homes Act, 2007 Ministère de la Santé et des Soins de longue durée Rapport d inspection sous la Loi de 2007 sur les foyers

More information

M A N I T O B A ) Order No. 170/08 ) THE HIGHWAYS PROTECTION ACT ) December 17, 2008

M A N I T O B A ) Order No. 170/08 ) THE HIGHWAYS PROTECTION ACT ) December 17, 2008 M A N I T O B A ) ) THE HIGHWAYS PROTECTION ACT ) BEFORE: Susan Proven, P.H.Ec., Acting Chair Graham Lane, CA, Chairman APPEAL OF HIGHWAY TRAFFIC BOARD DECISION: RELOCATION AND CHANGE IN USE OF AN EXISTING

More information

ORDER PAPER and NOTICE PAPER

ORDER PAPER and NOTICE PAPER Tuesday, May 18, 2004 LEGISLATIVE ASSEMBLY OF MANITOBA ORDER PAPER and NOTICE PAPER No. 40 SECOND SESSION, THIRTY-EIGHTH LEGISLATURE PRAYER SITTING AT 1:30 P.M. ROUTINE PROCEEDINGS PETITIONS Mr. LAMOUREUX

More information

ORDER PAPER and NOTICE PAPER

ORDER PAPER and NOTICE PAPER Wednesday, April 13, 2005 LEGISLATIVE ASSEMBLY OF MANITOBA ORDER PAPER and NOTICE PAPER No. 29 THIRD SESSION, THIRTY-EIGHTH LEGISLATURE PRAYER SITTING AT 1:30 P. M. PETITIONS Mrs. DRIEDGER Mrs. ROWAT Mr.

More information

ORDER PAPER and NOTICE PAPER

ORDER PAPER and NOTICE PAPER Monday, May 3, 2004 LEGISLATIVE ASSEMBLY OF MANITOBA ORDER PAPER and NOTICE PAPER No. 31 SECOND SESSION, THIRTY-EIGHTH LEGISLATURE PRAYER SITTING AT 1:30 P.M. ROUTINE PROCEEDINGS PETITIONS Ms. BRICK Mr.

More information

AGRICULTURE AND RURAL AFFAIRS COMMITTEE REPORT JUNE COMITÉ DE L AGRICULTURE ET DES AFFAIRES RURALES RAPPORT 20 LE 13 JUIN 2012

AGRICULTURE AND RURAL AFFAIRS COMMITTEE REPORT JUNE COMITÉ DE L AGRICULTURE ET DES AFFAIRES RURALES RAPPORT 20 LE 13 JUIN 2012 23 COMITÉ DE L AGRICULTURE ET 3. ZONING - 6007 AND 6021 BROWNLEE ROAD ZONAGE 6007 ET 6021, CHEMIN BROWNLEE COMMITTEE RECOMMENDATION That Council approve an amendment to Zoning By-law 2008-250 to change

More information

Report to Rapport au: Planning Committee Comité de l'urbanisme 11 July 2017 / 11 juillet 2017

Report to Rapport au: Planning Committee Comité de l'urbanisme 11 July 2017 / 11 juillet 2017 1 Report to Rapport au: Planning Committee Comité de l'urbanisme 11 July 2017 / 11 juillet 2017 and Council / et au Conseil August 23, 2017 / 23 août 2017 Submitted on June 27, 2017 Soumis le 27 juin 2017

More information

6. OFFICIAL PLAN AMENDMENT BANKFIELD ROAD AND FIRST LINE ROAD

6. OFFICIAL PLAN AMENDMENT BANKFIELD ROAD AND FIRST LINE ROAD 49 COMITÉ DE L AGRICULTURE ET 6. OFFICIAL PLAN AMENDMENT 1346 1380 BANKFIELD ROAD AND 5537 5599 FIRST LINE ROAD MODIFICATION AU PLAN OFFICIEL - 1346-1380, CHEMIN BANKFIELD ET 5537-5599, CHEMIN FIRST LINE

More information

Council Minutes - February 21, Minute No. 257 Report - Standing Policy Committee on Property and Development - January 30, 2007

Council Minutes - February 21, Minute No. 257 Report - Standing Policy Committee on Property and Development - January 30, 2007 Council Minutes - February 21, 2007 1 Minute No. 257 Report - Standing Policy Committee on Property and Development - January 30, 2007 Item No. 7 Subdivision and Rezoning - 231 Goulet Street File DASZ

More information

Instructions for Articles of Incorporation (Share Capital) The Articles of Incorporation are to be completed in duplicate and forwarded to:

Instructions for Articles of Incorporation (Share Capital) The Articles of Incorporation are to be completed in duplicate and forwarded to: GENERAL The Articles of Incorporation are to be completed in duplicate and forwarded to: The Registrar of Cooperatives Financial Institutions Regulation Branch 1115-405 Broadway WINNIPEG MB R2C 3L6 The

More information

Dates of Registration since 11 February, Terms and Conditions. since 23 June, since 29 Nov, since 21 June, 2007

Dates of Registration since 11 February, Terms and Conditions. since 23 June, since 29 Nov, since 21 June, 2007 Prince Edward Island s Registration Board Register of s Certificate Name, Degree Qualification, Number Business Address 064 Kathren Mary Allison, MAPs 1 Rochford St. C1A 9L2 067 Andrea Marie Arsenault,

More information

Manitoba Housing Housing Location Listing Rural Communities

Manitoba Housing Housing Location Listing Rural Communities COUPLES (no children) Altona Studio, 1 Bedroom 3,4,5 Bedrooms Not Available Altona Alonsa 1 Bedroom 3, 4, 5 Bedrooms Not Available Dauphin Amaranth 1 Bedroom 2, 3, 4 Bedrooms Not Available Dauphin Angusville

More information

Report to/rapport au : Planning Committee Comité de l'urbanisme. and Council / et au Conseil. June 6, juin 2012

Report to/rapport au : Planning Committee Comité de l'urbanisme. and Council / et au Conseil. June 6, juin 2012 182 Report to/rapport au : Planning Committee Comité de l'urbanisme and Council / et au Conseil June 6, 2012 6 juin 2012 Submitted by/soumis par : Nancy Schepers, Deputy City Manager/Directrice municipale

More information

Unusable for. a transaction. Specimen

Unusable for. a transaction. Specimen RECOMMENDED FORM PROMISE TO SUBLEASE RESIDENTIAL IMMOVABLE NOTE Le présent formulaire ne constitue pas contrat préliminaire requis par les articles 1785 et suivants du Code civil du Québec pour la vente

More information

Minutes. March 27, 2008

Minutes. March 27, 2008 Minutes March 27, 2008 The scheduled meeting of the Cleveland County Tax Rolls Correction Board was called to order this 27th day of March, 2008, in the conference room of the Cleveland County Office Building

More information

July 15, For your convenience, you can now also enter the questionnaire Online.

July 15, For your convenience, you can now also enter the questionnaire Online. ASSESSMENT AND TAXATION DEPARTMENT SERVICE DE L ÉVALUATION ET DES TAXES July 15, 2016 RE: Request for Property Sale and Income/Expense Information Roll Number: Property Address: Property Group: The City

More information

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

MINUTES OF THE MUNICIPAL PLANNING COMMISSION Tuesday, May 5, 2015 Red Deer County Council Chambers, Red Deer County Centre MINUTES OF THE MUNICIPAL PLANNING COMMISSION Tuesday, May 5, 2015 Red Deer County Council Chambers, Red Deer County Centre Present: Absent: Chairman Councillor P.J.R. Massier, Mayor J.J. Wood, Councillors

More information

ORDER PAPER and NOTICE PAPER

ORDER PAPER and NOTICE PAPER Wednesday, November 29, 2006 LEGISLATIVE ASSEMBLY OF MANITOBA ORDER PAPER and NOTICE PAPER No. 11 FIFTH SESSION, THIRTY-EIGHTH LEGISLATURE PRAYER SITTING AT 1:30 P.M. ROUTINE PROCEEDINGS INTRODUCTION OF

More information

April 1, 2014 Municipal Planning Commission

April 1, 2014 Municipal Planning Commission April 1, 2014 Municipal Planning Commission Tuesday, April 01, 2014 Start time 10:00 AM County of Grande Prairie No. 1 Community Services Building, 10808-100 Avenue, Clairmont, AB AGENDA 1. CALL TO ORDER

More information

ORDER PAPER and NOTICE PAPER

ORDER PAPER and NOTICE PAPER Thursday, May 6, 2004 LEGISLATIVE ASSEMBLY OF MANITOBA ORDER PAPER and NOTICE PAPER No. 34 SECOND SESSION, THIRTY-EIGHTH LEGISLATURE PRAYER SITTING AT 10:00 A.M. ORDERS OF THE DAY PRIVATE MEMBERS BUSINESS

More information

Part Québec No. 34 officielle Gazette Laws and Regulations Summary

Part Québec No. 34 officielle Gazette Laws and Regulations Summary Gazette officielle DU Québec Part 2 No. 34 23 August 2017 Laws and Regulations Volume 149 Summary Table of Contents Acts 2017 Draft Regulations Index Legal deposit 1st Quarter 1968 Bibliothèque nationale

More information

Ontario Ministry of the Environment and Climate Change - Record of Site Condition #

Ontario Ministry of the Environment and Climate Change - Record of Site Condition # Ontario Ministry of the Environment and Climate Change - Record of Site Condition # 215286 Record of Site Condition Under Part XV.1 of the Environment Protection Act Summary Record of Site Condition Number

More information

Marguerite Linke. Bryant, Linda C. Thursday, August 27, :38 PM

Marguerite Linke. Bryant, Linda C. Thursday, August 27, :38 PM Marguerite Linke From: Sent: To: Cc: Attachments: Bryant, Linda C. Thursday, August 27, 2015 3:38 PM Marguerite Linke County Ordinances Hernando20150827_Ordinance2015_18_Ack.pdf

More information

PLANNING COMMITTEE REPORT JULY COMITÉ DE L URBANISME RAPPORT 34 LE 11 JUILLET ZONING 5611 FERNBANK ROAD

PLANNING COMMITTEE REPORT JULY COMITÉ DE L URBANISME RAPPORT 34 LE 11 JUILLET ZONING 5611 FERNBANK ROAD 20 COMITÉ DE L URBANISME 3. ZONING 5611 FERNBANK ROAD ZONAGE 5611, CHEMIN FERNBANK COMMITTEE RECOMMENDATION That Council approve an amendment to the Zoning By-law 2008-250 to change the zoning of part

More information

DRAFT MINUTES OF THE MEETING OF THE DANE COUNTY ZONING AND LAND REGULATION COMMITTEE HELD ON MAY 25,2004

DRAFT MINUTES OF THE MEETING OF THE DANE COUNTY ZONING AND LAND REGULATION COMMITTEE HELD ON MAY 25,2004 ZLR Committee Public Hearing Minutes May 25,2004 Page 1 of6 NOTE:These minutes reflect the notes ofthe recorder and are subject to correction and approval at a subsequent meeting ofthe Committee. DRAFT

More information

PLANNING COMMITTEE REPORT JULY COMITÉ DE L URBANISME RAPPORT 34 LE 11 JUILLET ZONING 1008 SHEFFORD ROAD

PLANNING COMMITTEE REPORT JULY COMITÉ DE L URBANISME RAPPORT 34 LE 11 JUILLET ZONING 1008 SHEFFORD ROAD 28 COMITÉ DE L URBANISME 4. ZONING 1008 SHEFFORD ROAD ZONAGE 1008, CHEMIN SHEFFORD COMMITTEE RECOMMENDATION That Council approve an amendment to the Zoning By-law 2008-250 to change the zoning of 1008

More information

ORDER PAPER and NOTICE PAPER

ORDER PAPER and NOTICE PAPER Tuesday, December 6, 2005 LEGISLATIVE ASSEMBLY OF MANITOBA ORDER PAPER and NOTICE PAPER No. 25 FOURTH SESSION, THIRTY-EIGHTH LEGISLATURE PRAYER SITTING AT 10:00 A.M. ORDERS OF THE DAY PRIVATE MEMBERS BUSINESS

More information

Order No. 136/17. December 18, BEFORE: Carol Hainsworth, C.B.A., Panel Chair Susan Nemec, FCPA, FCA, Member

Order No. 136/17. December 18, BEFORE: Carol Hainsworth, C.B.A., Panel Chair Susan Nemec, FCPA, FCA, Member APPROVAL FOR TRANSFER OF OWNERSHIP OF NEVA FALLS WATER CO-OP WATER DISTRIBUTION SYSTEM TO RURAL MUNICIPALITY OF WHITEMOUTH WATER AND WASTEWATER UTILITY BEFORE: Carol Hainsworth, C.B.A., Panel Chair Susan

More information

Report to/rapport au : Finance and Economic Development Committee Comité des finances et du développement économique. and Council / et au Conseil

Report to/rapport au : Finance and Economic Development Committee Comité des finances et du développement économique. and Council / et au Conseil 193 Report to/rapport au : Finance and Economic Development Committee Comité des finances et du développement économique and Council / et au Conseil May 29, 2012 29 mai 2012 Submitted by/soumis par : Nancy

More information

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

SMOKY LAKE COUNTY. Alberta Provincial Statutes. To provide a process to close a Government Road Allowance, or cancel a surveyed Road Plan. SMOKY LAKE COUNTY Title: Road Closure or Cancellation Policy No.: 16-03 Section: 03 Page No.: 1 of 11 E Legislation Reference: Alberta Provincial Statutes Purpose: To provide a process to close a Government

More information

Trusts Owning Swiss Residential and Commercial Property

Trusts Owning Swiss Residential and Commercial Property Trusts Owning Swiss Residential and Commercial Property Dr Delphine Pannatier Kessler Attorney and Public Notary (VS), Etude Pannatier & Quinodoz SA, Sion, STEP Lausanne chapter Trust owning real estate

More information

G azette. Gazette. Manitoba. Manitoba THE. PART I Proclamations and Government Notices. PARTIE I Proclamations et avis du gouvernement

G azette. Gazette. Manitoba. Manitoba THE. PART I Proclamations and Government Notices. PARTIE I Proclamations et avis du gouvernement Canadian Publication Mail Product Sales Agreement No. 40065629 THE Manitoba Gazette Envois de publications canadiennes Contrat de vente no. 40065629 G azette Manitoba DU PART I Proclamations and Government

More information

Manitoba Housing Housing Locations Listing Rural Communities

Manitoba Housing Housing Locations Listing Rural Communities FAMILIES PERSONS/ Altona Studio, 1 Bedroom 3,4,5 Bedrooms Not Available Portage la Prairie Alonsa 1 Bedroom 3, 4, 5 Bedrooms Not Available Dauphin Amaranth 1 Bedroom 2, 3, 4 Bedrooms Not Available Dauphin

More information

End-of-Life Electronics Stewardship Program Manitoba

End-of-Life Electronics Stewardship Program Manitoba End-of-Life Electronics Stewardship Program Manitoba Submitted to: Green Manitoba Submitted by: Electronic Products Recycling Association Submission date: April 29 th, 2016 Renewal Program Period: Jan

More information

BEFORE THE CORPORATION COMMISSION OF THE STATE OF OKLAHOMA APPLICATION. COMES NOW the Applicant and alleges and states:

BEFORE THE CORPORATION COMMISSION OF THE STATE OF OKLAHOMA APPLICATION. COMES NOW the Applicant and alleges and states: BEFORE THE CORPORATION COMMISSION OF THE STATE OF OKLAHOMA APPLICANT: SPARKS RESOURCES, INC. ) RELIEF REQUESTED: POOLING ) CAUSE CD NO. 201408917T ) LEGAL DESCRIPTION: SW/4 SE/4 OF SECTION ) 24, TOWNSHIP

More information

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

The Alberta Gazette. Part I. Vol. 111 Edmonton, Thursday, January 15, 2015 No. 01 APPOINTMENTS. Erratum The Alberta Gazette Part I Vol. 111 Edmonton, Thursday, January 15, 2015 No. 01 APPOINTMENTS Erratum The following notice which was published in the December 15, 2014 issue of the Alberta Gazette contained

More information

Nuclear Waste Disposal in France: the Contribution of Economic Analysis

Nuclear Waste Disposal in France: the Contribution of Economic Analysis Nuclear Waste Disposal in France: the Contribution of Economic Analysis Jean-Alain Héraud, Oana Ionescu To cite this version: Jean-Alain Héraud, Oana Ionescu. Nuclear Waste Disposal in France: the Contribution

More information

Report to/rapport au : Agriculture and Rural Affairs Committee Comité de l'agriculture et des affaires rurales. and Council / et au Conseil

Report to/rapport au : Agriculture and Rural Affairs Committee Comité de l'agriculture et des affaires rurales. and Council / et au Conseil 31 Report to/rapport au : Agriculture and Rural Affairs Committee Comité de l'agriculture et des affaires rurales and Council / et au Conseil May 31, 2012 31 mai 2012 Submitted by/soumis par : Nancy Schepers,

More information

VOTES AND PROCEEDINGS No. 56

VOTES AND PROCEEDINGS No. 56 LEGISLATIVE ASSEMBLY OF MANITOBA VOTES AND PROCEEDINGS No. 56 THIRD SESSION, FORTIETH LEGISLATURE PRAYER 10:00 O'CLOCK A.M. Mr. SCHULER moved: THAT Bill (No. 211) The Child and Family Services Amendment

More information

Report to/rapport au : Transportation Committee Comité des transports. and Council / et au Conseil. June 21, juin 2012

Report to/rapport au : Transportation Committee Comité des transports. and Council / et au Conseil. June 21, juin 2012 1 Report to/rapport au : Transportation Committee Comité des transports and Council / et au Conseil June 21, 2012 21 juin 2012 Submitted by/soumis par : Nancy Schepers, Deputy City Manager/Directrice municipale

More information

AGRICULTURE AND RURAL AFFAIRS COMMITTEE REPORT JUNE COMITÉ DE L AGRICULTURE ET DES AFFAIRES RURALES RAPPORT 20 LE 13 JUIN 2012

AGRICULTURE AND RURAL AFFAIRS COMMITTEE REPORT JUNE COMITÉ DE L AGRICULTURE ET DES AFFAIRES RURALES RAPPORT 20 LE 13 JUIN 2012 15 COMITÉ DE L AGRICULTURE ET 2. ZONING 2352A MANOTICK STATION ROAD ZONAGE 2352A, CHEMIN MANOTICK STATION COMMITTEE RECOMMENDATION That Council approve an amendment to the Zoning By-law 2008-250 to change

More information

The Committee of Three-Le comité des Trois Sages

The Committee of Three-Le comité des Trois Sages The Committee of Three-Le comité des Trois Sages Terms of Reference Mandat Documents Reports Rapports Note s Working Papers Documents de Travail Deputies records Rapports des députés The Committee of Three:

More information

Reinfeld Bergthaler Cemetery (Alphabetical) Name Birth Death Additional Information Berg, Boy No Date 02 Jun 1942 Son of Cornelius Berg Braun, Helen

Reinfeld Bergthaler Cemetery (Alphabetical) Name Birth Death Additional Information Berg, Boy No Date 02 Jun 1942 Son of Cornelius Berg Braun, Helen Reinfeld Bergthaler Cemetery (Alphabetical) Name Birth Death Additional Information Berg, Boy No Date 02 Jun 1942 Son of Cornelius Berg Braun, Helen (Fehr) 02 Nov 1941 28 Feb 1983 Died in Auto Accident

More information

We are Listening. Public Hearing

We are Listening. Public Hearing We are Listening. Public Hearing Tuesday, September 12, 2017 4:00 PM Council Chambers 500 Railway Ave. Clandeboye, MB What is CU 32, 2017 about? This conditional use application seeks to allow a Garden

More information

Appendix C Legal Description and Property Ownership

Appendix C Legal Description and Property Ownership Special Use Permit Application Energy Fuels Resources Corporation Piñon Ridge Mill Facility Montrose County, Colorado Appendix C Legal Description and Property Ownership C-1 Visus Consulting Group, Inc.

More information

ORDER PAPER and NOTICE PAPER

ORDER PAPER and NOTICE PAPER Monday, August 12, 2013 LEGISLATIVE ASSEMBLY OF MANITOBA ORDER PAPER and NOTICE PAPER No. 89 SECOND SESSION, FORTIETH LEGISLATURE PRAYER SITTING AT 1:30 P.M. ROUTINE PROCEEDINGS INTRODUCTION OF BILLS Mr.

More information

City of Seward, NE Tuesday, April 19, 2016 Regular Session

City of Seward, NE Tuesday, April 19, 2016 Regular Session , NE Tuesday, April 19, 2016 Regular Session Item G7 CONSIDERATION OF NOTICE OF LETTER OF INTENT FOR SW WELL #3 - Tim Richtig Administrative Report: This Notice of Intent will allow the City to keep the

More information

REQUEST FOR APPLICATION (RFA)

REQUEST FOR APPLICATION (RFA) REQUEST FOR APPLICATION (RFA) Rental Housing Improvement Program (RHIP) 2014 APPLICATION SUBMISSION 1. Submission Deadline: No later than 4:30 pm (CDT) on June 12 th, 2014 2. Address to which submissions

More information

Bill 226 (Private) An Act respecting Ville de Shawinigan

Bill 226 (Private) An Act respecting Ville de Shawinigan SECOND SESSION THIRTY-SIXTH LEGISLATURE Bill 226 (Private) An Act respecting Ville de Shawinigan Introduced 11 December 2002 Passage in principle 19 December 2002 Passage 19 December 2002 Assented to 19

More information

CONTRACT OF PRELIMINARY RESERVATION (CRP)

CONTRACT OF PRELIMINARY RESERVATION (CRP) 1 // 11 CONTRACT OF PRELIMINARY RESERVATION (CRP) Your pre agreement / reservation contract to book your chosen home and initialise the legal and financial process to secure your purchase. 2 // 11 CONTRACT

More information

etransfer Form User Guide The Property Registry s

etransfer Form User Guide The Property Registry s s etransfer Form User Guide A service provider for the Province of Manitoba Most recent update: 2018-01-08 Version 2.03 Table of Contents Purpose... 4 General Guidelines for Completion... 4 Requirements...

More information

City of Surrey PLANNING & DEVELOPMENT REPORT File:

City of Surrey PLANNING & DEVELOPMENT REPORT File: City of Surrey PLANNING & DEVELOPMENT REPORT File: 7911-0015-00 PROPOSAL: Planning Report Date: February 28, 2011 Development Variance Permit in order to allow additional fascia signage for a tenant in

More information

CONTRACT OF PRELIMINARY RESERVATION FOR THE SALE OF RESIDENTIAL PROPERTY TO BE COMPLETED AT A FUTURE STAGE POSSIBLE/DRAFT TRANSACTION

CONTRACT OF PRELIMINARY RESERVATION FOR THE SALE OF RESIDENTIAL PROPERTY TO BE COMPLETED AT A FUTURE STAGE POSSIBLE/DRAFT TRANSACTION CONTRACT OF PRELIMINARY RESERVATION FOR THE SALE OF RESIDENTIAL PROPERTY TO BE COMPLETED AT A FUTURE STAGE POSSIBLE/DRAFT TRANSACTION Between: The private company limited by shares, validly existing in

More information