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

Size: px
Start display at page:

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

Transcription

1 Canadian Publication Mail Product Sales Agreement No THE Manitoba Gazette Envois de publications canadiennes Contrat de vente no G azette Manitoba DU PART I Proclamations and Government Notices PARTIE I Proclamations et avis du gouvernement Vol. 142 No. 20 May 18, 2013 l Winnipeg l le 18 mai 2013 Vol. 142 n o 20 Table of Contents NOTICE TO READERS: GOVERNMENT NOTICES PROCLAMATION: The Missing Persons Act (S.M. 2012, c. 6) / Loi sur les personnes disparues, c. 6 des L.M Under The Cooperatives Act: Articles of Amendment Articles of Dissolution Under The Highways Protection Act: Notice of Hearing - Winnipeg Under Application To The Legislature / Demande À Législature: Notice of Petition for a Private Bill / Avis de Pétition Introductive d un Projet de loi d intérêt Privé PUBLIC NOTICES Under The Trustee Act: Estate: Bergen, Claudia L.J Estate: Bordian, Jimmy The Manitoba Gazette is published every Saturday and consists of two parts. Part I Proclamations and notices required by provincial statute or regulation to be published in The Manitoba Gazette. Part II Regulations which are required to be published under The Regulations Act. Return undeliverable Canadian addresses to: Statutory Publications, Vaughan Street, Winnipeg, Manitoba R3C 1T5 ( ) Copyright The Government of Manitoba, 1995 All rights reserved. Estate: Chapman, Ina B Estate: Clark, Richard E.L Estate: DeFreitas, Joan Estate: Delorme, Jean A Estate: Eyolfson, Joel Estate: Gorzen, David H Estate: Harris, James D Estate: Hawryshok, Ronald K Estate: Jobb, Ervin O Estate: Kafka, Renny M Estate: Kass, Joseph Estate: Klabunde, Ruby C Estate: Laramee, Ellen L Estate: Papai, Carolyne A Estate: Porath, Clementine A Estate: Ross, Christopher W Estate: Sobkowich, Victor Estate: Statue, Joseph J Estate: Stupen, Donald F Estate: Tait, Maude M Estate: Tod, Louise M Estate: Vincent, John M Estate: Vouriot, Marie E AVERTISSEMENT AU LECTEUR: La Gazette du Manitoba, publiée chaque samedi, est composée de deux parties: Partie I Les proclamations et les avis devant être publiés dans la Gazette du Manitoba aux termes d une loi ou d un règlement provinciaux: Partie II Les règlements devant être publiés en application de la Loi sur les testes règlementaires. Retourner toute correspondance ne pouvant être livrée au Canada aux: Publications officielles, , rue Vaughan, Winnipeg (Manitoba), R3C 1T5 ( ) Le gouvernement du Manitoba, Tous droits réservés. The Queen s Printer for the Province of Manitoba l L Imprimeur de la Reine du Manitoba

2 Estate: Wiens, Mary J Under Court Notices: Lana Redmond-Skaftfeld vs Michael Skaftfeld Under The Credit Unions & Caisses Populaires Act: Dauphin Plains Credit Union Ltd Ethelbert Credit Union Ltd Roblin Credit Union Ltd Under The Garage Keepers Act: Auction

3 PROCLAMATION 373

4 Southwest Regional Water Co-operative Inc. Date: March 18, 2013 File No.: Seven Sisters Falls Water Co-op Ltd. Date: April 19, 2013 File No.: Earthly Basics Community Service Co-op Inc. Date: May 13, 2013 File No.: UNDER THE COOPERATIVES ACT ARTICLES OF AMENDMENT ARTICLES OF DISSOLUTION KEN LOFGREN Deputy Registrar 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, June 4, 2013 at 10:00 a.m. in Room Weston Street, Winnipeg MB R3E 3H4 Phone: PERMITS PART I SECTION 9 H.P.A. AND PART III SECTION 17 H.P.A. 2/008/048/S/13 WASHOW BAY HUNTING LODGE LTD. Application for On-Premises Sign & Two Portable On-Premises Signs (Commercial) adjacent to P.T.H. No. 8, S.W.¼ E, R.M. of Bifrost. 2/013/065/B/13 DAVE REIMER Application for Garage Addition & Replace Shed (Residential) adjacent to P.T.H. No. 13, SP Lot 8, Plan 21689, S.W.¼ W, R.M. of Grey (Elm Creek). 1/001/066/B/13 R & M PENNER HOLDINGS LIMITED Application for Frontage Road (Public) adjacent to P.T.H. No. 1, R.C.M.P. Lot 44, R.M. of Springfield. 2/008/069/B/13 ROGER & ANITA FRIESEN Application for Chain Link Fence (Commercial) adjacent to P.T.H. No. 8, S.W.¼ E, R.M. of Bifrost. 1/001/070/BC/ MANITOBA LTD. o/a FALCON WEST ESTATES Application for Blanket Building Setback & Change the Use of Access Driveway onto Municipal Road (Residential to Public) adjacent to P.T.H. No. 1, S.E.¼ E, R.M. of Reynolds. 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. Iris Murrell, Secretary THE HIGHWAY TRAFFIC BOARD Weston Street Winnipeg MB R3E 3H Phone: (204) /008/067/B/13 DOUGLAS JOHNSON Application for Building (Residential) adjacent to P.T.H. No. 8, Parcel A, Plan 36786, S.E.¼ E, R.M. of Bifrost. 374

5 under application to the legislature NOTICE OF PETITION FOR A PRIVATE BILL This is a notice to the public that The Jewish Foundation of Manitoba will present a petition for a Private Bill to the Legislative Assembly at this or the next session of the Legislature. The Bill will amend The Jewish Foundation of Manitoba Act, a private Act, to require the board of the Foundation to establish a distribution policy and to give the Foundation sufficient authority to carry out that policy. Under the current Act, the ability of the Foundation to depart from an individual donor s wishes is limited to circumstances where the donor has died and the board considers the departure necessary to further the donor s true intent. The Bill will allow the departure if the donor has died or is not available and conditions have made it impossible, impractical or unwise for the donor s express wishes to be carried out. Under the current Act, subject to the donor s trusts and conditions and the disbursement requirements under the Income Tax Act (Canada) for registered charities, donations are to be held in perpetuity for the purpose of earning income to be used for the Foundation s purposes. Subject to the donor s trusts and conditions, the Bill will allow the Foundation to encroach on capital as needed to carry out the board s distribution policy. April 8, 2013 Bryan D. Klein Date Petitioner s lawyer Aikins, MacAulay & Thorvaldson LLP 30th Floor 360 Main Street Winnipeg, Manitoba R3C 4G1 demandes à l assemblée législature AVIS DE PÉTITION INTRODUCTIVE D UN PROJET DE LOI D INTÉRÊT PRIVÉ Il est par les présentes donné avis que la Fondation dénommée «The Jewish Foundation of Manitoba» entend présenter à l Assemblée législative, à la session en cours ou à la prochaine session, une pétition introductive d un projet de loi d intérêt privé. Le projet de loi visera à modifier la Loi sur la Fondation dénommée «The Jewish Foundation of Manitoba», loi d intérêt privé, afin d obliger au conseil de la Fondation à adopter des lignes directrices en matière de distribution et de lui conférer suffisamment de pouvoirs pour mettre en œuvre ces lignes directrices. En vertu de la loi actuelle, la Fondation est en mesure de déroger aux volontés du donateur seulement s il est décédé et si le conseil est d avis que la dérogation s impose afin que soit véritablement atteint l objectif du donateur. Le projet de loi permettrait la dérogation si le donateur est décédé ou s il est impossible de le joindre et qu il n est plus possible, pratique ni sage de respecter à la lettre ses volontés. En vertu de la loi actuelle, sous réserve des fiducies et des conditions du donateur ainsi que des exigences en matière de contingent des versements imposées aux organismes de bienfaisance enregistrés en vertu de la Loi de l impôt sur le revenu (Canada), la Fondation détient à perpétuité les donations qu elle reçoit afin qu elles procurent un revenu destiné à servir en vue de la réalisation de son objet. Sous réserve des fiducies et des conditions du donateur, le projet de loi permettrait à la Fondation d empiéter sur le capital, au besoin, afin de mettre en œuvre les lignes directrices du conseil en matière de distribution. Le 8 avril 2013 Bryan D. Klein Date l avocat du requérant Aikins, MacAulay & Thorvaldson s.r.l. 360, rue Main, 30e étage Winnipeg (Manitoba) R3C 4G1 375

6 376

7 PUBLIC NOTICES UNDER THE TRUSTEE ACT In the matter of the Estate of Claudia Louise JUNE Bergen, Late of the City of Winnipeg, in Manitoba, Deceased: Declaration, must be sent to the undersigned at 1500 Richardson Building, One Lombard Place, Winnipeg, Manitoba, R3B 0X3, on or before the 19th day of June, Dated at the City of Winnipeg, in the Province of Manitoba, this 7th day of May, Wilder, Wilder & Langtry Solicitors for the Administrator In the matter of the Estate of JIMMY (JIM) BORDIAN, Late of the City of Winnipeg, in the Province of Manitoba, Businessman, Deceased: Declaration, must be sent to Pollock & Company, Barristers and Solicitors, Broadway, Winnipeg, Manitoba, R3C 3N9, to the attention of Wayne P. Forbes, on or before June 28, Dated at the City of Winnipeg, in the Province of Manitoba, this 6th day of May, POLLOCK & COMPANY Solicitors for the Executors In the matter of the Estate of INA BESSIE CHAPMAN Late of the City of Winnipeg, in Manitoba, Deceased: All claims against the above Estate duly verified by Statutory Declaration must be filed with the undersigned at 2643 Portage Avenue, Winnipeg, Manitoba, R3J 0P9, on or before June 10, Dated at the City of Winnipeg, in Manitoba, May 11, HABING LAVIOLETTE Solicitor for the Estate. In the matter of the Estate of Richard Edwin Leslie Clark, late of Winnipeg, Manitoba, Deceased: All claims against the above Estate, supported by Statutory Declaration must be sent to the attention of: Gail Colomy, Estates Officer, at 155 Carlton St Suite 500, Winnipeg MB, R3C 5R9 on or before the 2nd day of July, Dated at Winnipeg, Manitoba, this 1st day of May, JOANNA K. KNOWLTON The Public Trustee of Manitoba Administrator In the matter of the Estate of JOAN DeFREITAS, Late of the City of Winnipeg, in Manitoba, Deceased: All claims against the above Estate duly verified by Statutory Declaration must be filed with the undersigned at his office, Tache Avenue, Winnipeg, Manitoba, R2H 0A2 on or before the 28th day of June, Dated at Winnipeg, Manitoba this 18th day of May, DEREK ALEXANDER Solicitor for the Executrix In the matter of the Estate of JEAN ALICE DELORME, 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 15th day of June, Dated at the City of Winnipeg, in Manitoba, this 18th day of May, GEORGE & TWEED Law Corporation Solicitors for the Executor In the matter of the Estate of Joel Eyolfson, late of Winnipeg, Manitoba, Deceased: All claims against the above Estate, supported by Statutory Declaration must be sent to the attention of: Gail Colomy, Estates Officer, at 155 Carlton St Suite 500, Winnipeg MB, R3C 5R9 on or before the 2nd day of July, Dated at Winnipeg, Manitoba, this 1st day of May, JOANNA K. KNOWLTON The Public Trustee of Manitoba Administrator In the matter of the Estate of David Henry Gorzen, Late of the City of Brandon, in the Province of Manitoba, Deceased: If you have a claim against this Estate, you must file and provide details of your claim by June 19th, 2013 to: J.P. Hrappstead Sole Executor 834-3rd St. Brandon, Manitoba R7A 3C9 In the matter of the Estate of JAMES DWIGHT HARRIS, Late of the City of Winnipeg, in the Province of Manitoba, Deceased: Declaration, must be sent to the undersigned at their offices at Scurfield Boulevard, Winnipeg, Manitoba R3Y 1Y1 on or before June 19th, Dated at the City of Winnipeg, in the Province of Manitoba, this 7th day of May, Will & Estate Lawyers of Winnipeg Solicitors for the Administrator Lawyer: Tanis B. Jury In the matter of the Estate of Ronald Keith Hawryshok, late of the City of Winnipeg, 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 17th day of June, Dated at Stonewall, Manitoba this 5th day of May, GRANTHAM LAW OFFICES Solicitor for the Administratrix 377

8 In the matter of the Estate of ERVIN OTTO JOBB, Late of the Town of Swan River, in the Province of Manitoba, Retired, Deceased: Take notice that all claims against the above Estate, must be filed with the undersigned at Box 1238, 114-5th Ave. N., Swan River, MB R0L 1Z0, on or before the 10th day of June, 2013, after which date, the Estate will be distributed having regard only to claims of which the Administrator then has notice. Dated at Swan River, Manitoba, this 3rd day of May, PALSSON LAW OFFICE Per: B.G.B. Palsson Solicitor for the Administrator. In the matter of the Estate of Renny Michael Kafka, late of Portage la Prairie, Manitoba, Deceased: All claims against the above Estate, supported by Statutory Declaration must be sent to the attention of: Gail Colomy, Estates Officer, at 155 Carlton St Suite 500, Winnipeg MB, R3C 5R9 on or before the 26th day of June, Dated at Winnipeg, Manitoba, this 26th day of April, JOANNA K. KNOWLTON The Public Trustee of Manitoba Administrator In the matter of the Estate of JOSEPH KASS, Late of the City of Winnipeg, in the Province of Manitoba, Deceased: Declaration, must be sent to the undersigned at their offices at Scurfield Boulevard, Winnipeg, Manitoba R3Y 1Y1 on or before June 19th, Dated at the City of Winnipeg, in the Province of Manitoba, this 7th day of May, Will & Estate Lawyers of Winnipeg Solicitors for the Executors Lawyer: Tanis B. Jury In the matter of the Estate of RUBY CLARA KLABUNDE, Late of the City of Winnipeg, in Manitoba, Deceased: All claims against the above Estate duly verified by Statutory Declaration must be filed with the undersigned at his office Tache Avenue, Winnipeg, Manitoba, R2H 0A2 on or before the 28th day of June, Dated at Winnipeg, Manitoba this 18th day of May, DEREK ALEXANDER Solicitor for the Executrix In the matter of the Estate of Ellen Louise Laramee, late of the City of Winnipeg, 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 17th day of June, Dated at Stonewall, Manitoba, this 6th day of May, GRANTHAM LAW OFFICES Solicitor for the Executor In the matter of the Estate of CAROLYNE ANN PAPAI Late of the City of Winnipeg, in Manitoba, Deceased: Declaration, must be filed with the undersigned at their offices, Regent Avenue, West, Winnipeg, Manitoba R2C 3B3 on or before the 8th of June, Dated at Winnipeg, Manitoba this 6th day of May, URBANOSKI LAW OFFICE Attention: Mr. Richard N. Urbanoski Unit Regent Avenue, West Winnipeg, Manitoba R2C 3B Solicitor for the Executors In the matter of the Estate of CLEMENTINE ANGELINE PORATH, Late of the City of Winnipeg, in the Province of Manitoba, Deceased: Declaration, must be sent to the undersigned at their offices at Scurfield Boulevard, Winnipeg, Manitoba R3Y 1Y1 on or before June 19th, Dated at the City of Winnipeg, in the Province of Manitoba, this 7th day of May, Will & Estate Lawyers of Winnipeg Solicitors for the Executrices Lawyer: Tanis B. Jury In the matter of the Estate of CHRISTOPHER WINSTON ROSS, Late of the City of Winnipeg, in Manitoba, Deceased: All claims against the above Estate duly verified by Statutory Declaration must be filed with the undersigned at their offices, Portage Avenue, Winnipeg, MB, R3B 3L3, Attention: Peter J. Glowacki, on or before the 14th day of June, Dated at Winnipeg, Manitoba, this 6th day of May, Thompson Dorfman Sweatman LLP Attn: Peter J. Glowacki Lawyers for the Executor of the Estate of Christopher Winston Ross In the matter of the Estate of VICTOR SOBKOWICH, Late of the City of Winnipeg, in the Province of Manitoba, Retired, Deceased: Take notice that all claims against the above noted Estate, duly verified by Statutory Declaration, must be sent to the undersigned at 792 Pritchard Farm Road, Winnipeg, Manitoba. R2E 0B4 on or before the 18th day of June, Dated at the City of Winnipeg, in Manitoba, this 7th day of May, N.D. BODNARCHUK Solicitor for the Executors 378

9 In the matter of the Estate of JOSEPH JOHN STATUE, Late of the City of Winnipeg, in Manitoba, Deceased: Declaration, must be filed with the undersigned at her offices, 267 Mountain Avenue, Winnipeg, Manitoba, R2W 1J7, on or before the 18th day of June, Dated at Winnipeg, Manitoba, this 18th day of May, MARTHA I. CHUCHMAN Barrister & Solicitor 267 Mountain Avenue Winnipeg, Manitoba R2W IJ7 (204) Solicitor for the Executor In the matter of the Estate of DONALD FREDERICK STUPEN, Late of the City of Winnipeg in Manitoba, R3T 2X2, Sales Representative, Deceased: All claims against the above noted Estate duly verified by Statutory Declaration, must be filed with the undersigned Donald Street, Winnipeg, Manitoba R3L 2T4 on or before the 14th day of June, Dated at the City of Winnipeg in Manitoba this 7th day of May, S. KIRK WINDSOR Karasevich Windsor Jenion Hedley LLP Donald Street Winnipeg, MB R3L 2T Solicitor for the Executors In the matter of the Estate of MAUDE MARY TAIT, Late of the City of Winnipeg, in Manitoba, Deceased: Declaration, must be sent to the undersigned at Broadway, Winnipeg, Manitoba, R3C 3R6 on or before the 14th day of June, Dated at the City of Winnipeg, in Manitoba this 3rd day of May, DEELEY, FABBRI, SELLEN Attention: Richard K. Deeley, Q.C Solicitors for the Executrix In the matter of the Estate of John Melvin Vincent, late of the City of Selkirk, 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 17th day of June, Dated at Stonewall, Manitoba this 1st day of May, GRANTHAM LAW OFFICES Solicitor for the Administratrix In the matter of the Estate of Marie Emilia Denise Vouriot (Aka Denise Emilia Vouriot) 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 St. Mary s Road, Winnipeg, Manitoba, R2M 3W2 on or before the 27th day of June, Dated at Winnipeg, Manitoba, this 11th day of May, David L. Wood Solicitor for the Estate Robertson Shypit Soble Wood, Attorneys-at-Law In the matter of the Estate of MARY JENNIE WIENS, Late of the City of Winnipeg, in Manitoba, Deceased: All claims against the above-mentioned Estate supported by a Statutory Declaration must be sent to the undersigned at 95 Delorme Bay, Winnipeg, Manitoba, R3V 1R3, on or before the 18th day of June, Dated at Winnipeg, Manitoba, this 7th day of May, Amanda D. Karalash TOker Executrix In the matter of the Estate of LOUISE MAY TOD, Late of the City of Winnipeg, in the Province of Manitoba, Deceased: Take notice that all claims against the above Estate, duly verified by Statutory Declaration, must be filed with the undersigned at their offices at 1864 Portage Avenue, Winnipeg, Manitoba, R3J 0H2, on or before the 18th day of June, 2013 after which date the Estate will be distributed having regard only to claims of which the Executor then has notice. Dated at Winnipeg, Manitoba, this 9th day of May, CHAPMAN, GODDARD, KAGAN Solicitors for the Executor. 379

10 Lana Margaret Redmond-Skaftfeld vs. Michael Russell Skaftfeld Queen s Bench File No.: FD Amount realized under Writ of Seizure and Sale... $3, Sheriff s fees and disbursements... $1.54 Manitoba Gazette... $30.88 Unsatisfied executions in my hands... $35, Winnipeg, May 6, 2013 SANDY WHITEFORD Sheriff Winnipeg Judicial Centre UNDER COURT NOTICES UNDER THE CREDIT UNIONS AND CAISSES POPULAIRES ACT NOTICE TO CREDITORS To: All Creditors Of Roblin Credit Union Limited (the Credit Union ) Take notice that the Credit Union has entered into an Amalgamation Agreement pursuant to which the Credit Union proposes to amalgamate with Dauphin Plains Credit Union Limited and Ethelbert Credit Union Limited effective June 30th, 2013, unless a creditor objects to the amalgamation within 30 days of this notice. Any objections to the proposed amalgamation are to be in writing and should be sent within 30 days to the following address: Roblin Credit Union Limited, Box 1023, 227 Main Street, Roblin, Manitoba, R0L 1P0, Attention: CEO. Dated this 18th day of May, ROBLIN CREDIT UNION LIMITED By order of the Board of Directors To: All Creditors Of Dauphin Plains Credit Union Limited (the Credit Union ) Take notice that the Credit Union has entered into an Amalgamation Agreement pursuant to which the Credit Union proposes to amalgamate with Roblin Credit Union Limited and Ethelbert Credit Union Limited effective June 30th, 2013, unless a creditor objects to the amalgamation within 30 days of this notice. Any objections to the proposed amalgamation are to be in writing and should be sent within 30 days to the following address: Dauphin Plains Credit Union Limited, Box 340, Dauphin, Manitoba, R7N 2V2, Attention: CEO. Dated this 18th day of May, DAUPHIN PLAINS CREDIT UNION LIMITED By order of the Board of Directors To: All Creditors Of Ethelbert Credit Union Limited (the Credit Union ) Take notice that the Credit Union has entered into an Amalgamation Agreement pursuant to which the Credit Union proposes to amalgamate with Roblin Credit Union Limited and Dauphin Plains Credit Union Limited effective June 30th, 2013, unless a creditor objects to the amalgamation within 30 days of this notice. Any objections to the proposed amalgamation are to be in writing and should be sent within 30 days to the following address: Ethelbert Credit Union Limited, 9 Railway Avenue N., Ethelbert, Manitoba, R0L 0T0, Attention: CEO. Dated this 18th day of May, ETHELBERT CREDIT UNION LIMITED By order of the Board of Directors 380

11 UNDER THE GARAGE KEEPERS ACT Notice is hereby given that in order to satisfy outstanding accounts for Dr. Hook Towing 75 Lowsen Cres Wpg, MB. These vehicles will be sold under the Garage Keepers Act on Tuesday June 4, 2013 at approx. 7 p.m. with Associated Auto Auction Ltd. conducting the sale. Year Make Model Serial# 2000 Chevrolet Venture 1GNDU03E5YD Dodge Grand Caravan 1D4GP24R05B Dodge Caravan 1B4GP45R01B Pontiac G3 Wave KL2TD62655B Lincoln Towncar 1lnlm82w6ry Chevrolet Venture 1GNDX03E72D Dod Grand 2B8GP54L31R Chrysler Concord 2C3HD46R84H GMC Sierra 2GTEC19H5P Chrysler Neon 1c3es46c3yd Ford Ranger IFTZR45E18PA Mazda Protege JM1BA1418S Mazda RX-8 JM1FE17N Volkwagon 740 S yv1fx8842l Oldsmobile Cutlass 1G3WH52M3TF Saturn S Series 1G8ZE1286XZ Dodge Neon 1B3ES47C2SD Chevrolet Impala 2G1WF52E Ford Windstar 2fmza5143xbc Ford Windstar 2fmza5140wbc Ford Aspire knjlt05h0t Chevrolet Lumina 2g1wl52m4w Volkwagon Jetta 3VWSK29M43M Nissan Maxima JN1CA21D1XT Nissan Altima 1n4dl01d1wc Nissan Maxima JN1CA21D1ST Hyundai Elantra KMHJF21M0WU Toyota RAV4 jt3hp10v2v Pontiac Grand Prix 1G2WR52191F GMC Sierra 1GTEC14KXPE Oldsmobile Aurora 1G3GR62C8W Chrysler Neon 1C3ES46C82D Chevrolet Cavalier 3G1JC124X1S Chrysler 300M 2c3he66g4xh Chevrolet Cavalier 1G1JC52F Ford Taurus 1FAFP53U52G Buick Century 2G4WS52J Volkwagon Jetta 3VWRA81H5TM Oldsmobile Cutlass 1G3GM47A0FP Dodge Grand Caravan 2D8GP44R83R Dodge Grand Caravan 2b4gp44r21r Honda Civic 2HGEH2348RH Volkwagon Jetta 3vwrf31kx7m Jeep Grand Cherkee 1J4GZ58S0TC Toyota Camry JT2SK11F1N Toyota Prius JTDKB22U Dodge Caravan 2b4gp45r0wr Ford Windstar 2FMDA5144SBC Toyota Echo JTDJT Pontiac Grandam 1G2NE52MXTC Toyota Corolla 2t1ae04e4pc Buick Century 2g4ws52m0w Dodge Durango 1B4HS58N32F GMC Sierra 1gtec14w6wz Chevrolet K1500 2GCEK19K7N Ford F150 2FTDF1725VCA

12 1990 Chevrolet C1500 2GCEC19H7L Ford F150 2ftzx1726xca Chevrolet Venture 1GNDU03E0YD GMC Sierra 1GTEC14W1YZ Acura TL 19UUA5670YA Mazda Protege jm1bj225x Buick Century 1g4ag53m8r Ford Crown 2FAFP71W2XX Mazda Protege JM1BJ2219X Buick Century 2G4WY52M6W Pontiac G6 1G2ZH18N Pontiac Grandam 1G2NE12T8TC Pontiac Sunfire 1G2JB1247W Mercury Grand Marquis 2MELM75W4PX Chevrolet Impala 2g1wf55e8y Oldsmobile Intrigue 1G3WH52H6XF Chrysler Sebring 4c3au52n1we Chrysler Neon 1C3ES46C51D Honda Civic 2HGEJ667XVH Volkwagon Golf 3VWFA81H2WM Kia Optima KNAGE Chrysler New Yorker 2C3ED46FXRH Pontiac Sunfire 1G2JB5241X Oldsmobile Alero 1G3NL52E81C Mercury Sable 1MELM53S3TG Chevrolet Lumina 2G1WL52M5V Chevrolet Silverado 2GCEK13T Mercury Sable 1melm50u9sg Dodge Ram Pick up 1B7HC16X6WS Oldsmobile Intrigue 1G3WH52H51F Chevrolet Silverado 1GCEK19T5YZ Cadillac Escalade 3GYFK66N23G Chevrolet Venture 1gndu23e02d Chevrolet Cavalier 1G1JC1249VM Pontiac Sunfire 3G2JB12F54S Chrysler Intrepid 2C3HH56M73H Chevrolet Cavalier 1g1jc51g6lj Hyundai Elantra KMHJW25F2YU Chrysler PT Cruiser 3C4FY48B92T Associated Auto Auction Ltd Roblin Boulevard Headingley, Manitoba R4H 1A3 (204) Fax (204)

13

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. 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. 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. 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. 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. 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. 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. 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. 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. 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. 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. 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. 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. 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. 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. 143 No. 15 April 12, 2014 l Winnipeg l le 12 avril 2014

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 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. 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. 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. 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. 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. 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. 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. 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. 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. 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. 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

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. 31 August 2, 2014 Winnipeg le 2 août 2014 Vol. 143 n o 31 Table of Contents

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. 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

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. 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. 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

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. 146 No. 5 February 4, 2017 Winnipeg le 4 février 2017 Vol.

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 146 No. 5 February 4, 2017 Winnipeg le 4 février 2017 Vol. THE Manitoba Gazette G azette DU Manitoba Vol. 146 No. 5 February 4, 2017 Winnipeg le 4 février 2017 Vol. 146 n o 5 Table of Contents NOTICE TO READERS: GOVERNMENT NOTICES Under Application To The Legislature

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

Legal Notices, October 7, 2016 For originals (print version), contact (303)

Legal Notices, October 7, 2016 For originals (print version), contact (303) Case No. 16PR59 CELIA OLIVER, Deceased. 23, 2017 or the claims may be forever barred. LYNETTE WARE 1625 Bruce Randolph Avenue Denver, CO80205 LYNETTE WARE 1625 Bruce Randolph Avenue Denver, CO 80205 Phone

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

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

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

Agency Information City/County/State Agency Name Other (If City/County/State not in list) Other (If LEA Type not in list)

Agency Information City/County/State Agency Name Other (If City/County/State not in list) Other (If LEA Type not in list) Agency Information City/County/State Agency Name Harris County Other (If City/County/State not in list) LEA Type Sheriff Office Other (If LEA Type not in list) ORI Number: GA0720000 Address: PO Box 286/9825

More information

2. Not enact the Zoning By-law until such time as the Delegated Authority Report for the Draft Plan of Subdivision is approved.

2. Not enact the Zoning By-law until such time as the Delegated Authority Report for the Draft Plan of Subdivision is approved. 1 COMITÉ DE L AGRICULTURE ET 1. ZONING - 6000 MARY ANNE DRIVE ZONAGE - 6000, PROMENADE MARY ANNE COMMITTEE RECOMMENDATIONS AS AMENDED That Council 1. Approve an amendment to the Zoning By-law 2008-250

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, 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

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

Report to Rapport au: Built Heritage Sub-Committee / Sous-comité du patrimoine bâti March 8, 2018 / 8 mars and / et

Report to Rapport au: Built Heritage Sub-Committee / Sous-comité du patrimoine bâti March 8, 2018 / 8 mars and / et 1 Report to Rapport au: Built Heritage Sub-Committee / Sous-comité du patrimoine bâti March 8, 2018 / 8 mars 2018 and / et Planning Committee / Comité de l'urbanisme March 27, 2018 / 27 mars 2018 and Council

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

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

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

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: 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

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

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

That Council approve amendments to Zoning By-law , as illustrated and detailed in Documents 1 and 2.

That Council approve amendments to Zoning By-law , as illustrated and detailed in Documents 1 and 2. 1 COMITÉ DE L URBANISME 1. COMPREHENSIVE ZONING BY-LAW 2008-250: ANOMALIES AND MINOR CORRECTIONS, Q1-2015 RÈGLEMENT DE ZONAGE 2008-250 : ANOMALIES ET CORRECTIONS MINEURES T1-2015 AGRICULTURE AND RURAL

More information

Report to/rapport au : Planning Committee Comité de l'urbanisme. and Council / et au Conseil. May 23, mai 2012

Report to/rapport au : Planning Committee Comité de l'urbanisme. and Council / et au Conseil. May 23, mai 2012 52 Report to/rapport au : Planning Committee Comité de l'urbanisme and Council / et au Conseil May 23, 2012 23 mai 2012 Submitted by/soumis par : Nancy Schepers, Deputy City Manager Directrice municipale

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

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

The Property Registry

The Property Registry The Property Registry Office d enregistrement des titres et des instruments Annual Report 2009/2010 Rapport anneul Table of Contents Minister s Letter... 4 Deputy Minister s Letter... 5 Chief Operating

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

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

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

7. APPLICATION FOR NEW CONSTRUCTION IN THE CENTRETOWN HERITAGE CONSERVATION DISTRICT AT BANK STREET

7. APPLICATION FOR NEW CONSTRUCTION IN THE CENTRETOWN HERITAGE CONSERVATION DISTRICT AT BANK STREET 137 COMITÉ DE L URBANISME 7. APPLICATION FOR NEW CONSTRUCTION IN THE CENTRETOWN HERITAGE CONSERVATION DISTRICT AT 406-408 BANK STREET DEMANDE EN VUE D UNE NOUVELLE CONSTRUCTION DANS LE DISTRICT DE CONSERVATION

More information

ORDER PAPER and NOTICE PAPER

ORDER PAPER and NOTICE PAPER Monday, May 25, 2015 LEGISLATIVE ASSEMBLY OF MANITOBA ORDER PAPER and NOTICE PAPER No. 35 FOURTH SESSION, FORTIETH LEGISLATURE PRAYER SITTING AT 1:30 P.M. ROUTINE PROCEEDINGS INTRODUCTION OF BILLS Hon.

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

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

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

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

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

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 October 12, 2012 12 octobre 2012 Submitted by/soumis par : Nancy

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

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

ORDER PAPER and NOTICE PAPER

ORDER PAPER and NOTICE PAPER Monday, April 28, 2008 LEGISLATIVE ASSEMBLY OF MANITOBA ORDER PAPER and NOTICE PAPER No. 31 SECOND SESSION, THIRTY-NINTH LEGISLATURE PRAYER SITTING AT 1:30 P.M. ROUTINE PROCEEDINGS INTRODUCTION OF BILLS

More information

ORDER PAPER and NOTICE PAPER

ORDER PAPER and NOTICE PAPER Wednesday, April 28, 2004 LEGISLATIVE ASSEMBLY OF MANITOBA ORDER PAPER and NOTICE PAPER No. 29 SECOND SESSION, THIRTY-EIGHTH LEGISLATURE PRAYER SITTING AT 1:30 P.M. ROUTINE PROCEEDINGS PETITIONS Ms. BRICK

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

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

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

PUBLIC HEARING SALE OF ALTERNATE REVENUE BONDS 7:15 PM

PUBLIC HEARING SALE OF ALTERNATE REVENUE BONDS 7:15 PM PUBLIC HEARING SALE OF ALTERNATE REVENUE BONDS 7:15 PM Public participation is invited on each agenda item prior to the Village Board's deliberation. When called upon, please approach the microphone and

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

The Property Registry

The Property Registry The Property Registry Office d enregistrement des titres et des instruments Annual Report 2010/2011 Rapport annuel Table of Contents Minister s Letter... 4 Deputy Minister s Letter... 5 Chief Operating

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 283 Report to/rapport au : Finance and Economic Development Committee Comité des finances et du développement économique and Council / et au Conseil September 25, 2012 le 25 septembre 2012 Submitted by/soumis

More information

We are Listening. Public Hearing

We are Listening. Public Hearing We are Listening. Public Hearing Tuesday, August 8, 2017 4:00 PM Council Chambers 500 Railway Ave. Clandeboye, MB What is VO 130, 2017 about? This variance seeks to allow a rear yard setback of 10 ft for

More information

13. OFFICIAL PLAN AMENDMENT AND ZONING CRESTHAVEN DRIVE MODIFICATION AU PLAN OFFICIEL ET ZONAGE - 350, PROMENADE CRESTHAVEN

13. OFFICIAL PLAN AMENDMENT AND ZONING CRESTHAVEN DRIVE MODIFICATION AU PLAN OFFICIEL ET ZONAGE - 350, PROMENADE CRESTHAVEN 292 COMITÉ DE L URBANISME 13. OFFICIAL PLAN AMENDMENT AND ZONING - 350 CRESTHAVEN DRIVE MODIFICATION AU PLAN OFFICIEL ET ZONAGE - 350, PROMENADE CRESTHAVEN COMMITTEE RECOMMENDATIONS That Council: 1. Approve

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

PLANNING COMMITTEE REPORT JULY COMITÉ DE L URBANISME RAPPORT 34 LE 11 JUILLET ZONING 5306 AND 5358 FERNBANK ROAD

PLANNING COMMITTEE REPORT JULY COMITÉ DE L URBANISME RAPPORT 34 LE 11 JUILLET ZONING 5306 AND 5358 FERNBANK ROAD 150 COMITÉ DE L URBANISME 10. ZONING 5306 AND 5358 FERNBANK ROAD ZONAGE 5306 ET 5358, CHEMIN FERNBANK COMMITTEE RECOMMENDATION AS AMENDED That Council approve an amendment to Zoning By-law 2008-250 to

More information

THE RENTAL HOUSING CONSTRUCTION TAX CREDIT PROGRAM

THE RENTAL HOUSING CONSTRUCTION TAX CREDIT PROGRAM A GUIDE TO THE RENTAL HOUSING CONSTRUCTION TAX CREDIT PROGRAM under s.10.6(10-10.6(10) of the Income Tax Act (Manitoba) (the Act) TABLE OF CONTENTS page CONTEXT AND OVERVIEW..... 3 INTRODUCTION.. 3 RHC

More information

An Act to Incorporate The Grand Lodge of Saskatchewan, Ancient, Free and Accepted Masons

An Act to Incorporate The Grand Lodge of Saskatchewan, Ancient, Free and Accepted Masons GRAND LODGE OF SASKATCHEWAN MASONS c. 40 1 An Act to Incorporate The Grand Lodge of Saskatchewan, Ancient, Free and Accepted Masons being a Private Act Chapter 40 of the Statutes of Saskatchewan, 1907

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

SPECIAL PUBLIC MEETING NOTICE/ AVIS DE SÉANCE EXTRAORDINAIRE PUBLIQUE

SPECIAL PUBLIC MEETING NOTICE/ AVIS DE SÉANCE EXTRAORDINAIRE PUBLIQUE To/À : From/De : Mayor & Members of City Council/Maire et membres du Conseil municipal Barbara A. Quigley City Clerk/Greffière municipale Date : October 22, 2013 Re/Sujet : Meeting Notice/ Avis de réunion

More information

3850 GAZETTE OFFICIELLE DU QUÉBEC, November 29, 2006, Vol. 138, No. 48 Part 2 CHAPTER I GENERAL. 1. Land surveyors may practise within a joint-stock

3850 GAZETTE OFFICIELLE DU QUÉBEC, November 29, 2006, Vol. 138, No. 48 Part 2 CHAPTER I GENERAL. 1. Land surveyors may practise within a joint-stock 3850 GAZETTE OFFICIELLE DU QUÉBEC, November 29, 2006, Vol. 138, No. 48 Part 2 (2) has not been found guilty by the committee on discipline of the Order or the Professions Tribunal or been required to complete

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

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

ORDER PAPER and NOTICE PAPER

ORDER PAPER and NOTICE PAPER Wednesday, June 2, 2004 LEGISLATIVE ASSEMBLY OF MANITOBA ORDER PAPER and NOTICE PAPER No. 48 SECOND SESSION, THIRTY-EIGHTH LEGISLATURE PRAYER SITTING AT 1:30 P.M. ROUTINE PROCEEDINGS PETITIONS Mrs. DRIEDGER

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

Q2. Normally, the landowner insurance covers for any cost related to clean-up should a disaster (spill or fire) occur.

Q2. Normally, the landowner insurance covers for any cost related to clean-up should a disaster (spill or fire) occur. Réponses aux questions et inquiétudes des résidants et contribuables du Canton d Alfred et Plantagenet concernant la demande d amendement au Plan officiel des CUPR et de modification au Règlement de zonage

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

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