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

Size: px
Start display at page:

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

Transcription

1 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 - Winnipeg PUBLIC NOTICES Estate: Swain, Mary E Estate: Thomas, Elisabeth Estate: Van De Vorst, Hubert Estate: Williams, Gordon A Estate: Wilson, Arthur G Estate: Wojczak, Marynka Under The Trustee Act: Estate: Allen, Mary L Estate: Andrejowich, Walter E Estate: Ashley, Kerri A Estate: Bourcier, Michel M Estate: Curtis, Elizabeth J Estate: Denyer, Elizabeth L Estate: Federowich, Anne Estate: Franklin, Sue E Estate: Honneff, Wilhelmina Estate: Jorowski, Anne Estate: Mazzei, Gino J Estate: Melnick, John E Estate: Neelin, Ellen J Estate: Olsen, Rose A Estate: Olson, Kermit O Estate: Osaka, Stanley H Estate: Peters, Abraham Estate: Pollak, Thomas Estate: Pow, Jean A Estate: Quistberg, Vera Estate: Reed, George S Estate: Sandulak, Wilma Estate: Smokal, Margaret E Estate: Stewart, Allen D Estate: Stewart, William J NOTICE TO READERS: The Manitoba Gazette is published every Saturday and consists of 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. AVERTISSEMENT AU LECTEUR: La Gazette du Manitoba, publiée chaque samedi, est composée des 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 52

3 GOVERNMENT NOTICES 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, March 1, 2016 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. 1/044/001/S/16 ALPHA NEON (2012) LTD. o/b/o PARK AVENUE CROSSING LTD. Application for On-Premises Sign (Commercial) adjacent to P.T.H. No. 44 at its intersection with P.R. Nos. 302 & 215, Lot 1, Plan 50480, N.E.¼ E, Town of Beausejour. The Highway Traffic Board will be prepared to consider all submissions, written or oral, on the above applications by contacting the A/Secretary prior to or at the hearing. Michelle Slotin, A/Secretary THE HIGHWAY TRAFFIC BOARD Weston Street Winnipeg MB R3E 3H Phone: (204) /016/004/C/16 HUYBER FARMS LTD. Application to Change the Use of Access Driveway to Joint Use (Agricultural/Residential) onto P.T.H. No. 16, S.E.¼ W, Municipality of Westlake-Gladstone. 2/032/005/C/16 FROESE ENTERPRISES INC. Application to Change the Use of Access Driveway (Agricultural to Public) onto P.T.H. No. 32, S.W.¼ W, R.M. of Stanley. 1/059/006/B/16 MANITOBA HYDRO Application for Three Circuit Reclosures, Two Distribution Centres, Two Communication Cabinets, Three Transformers, Six Regulators & Relocate Chain Link Fence with Gate (Other) adjacent to P.T.H. No. 59 at its intersection with P.T.H. No. 11, Parcel C, Plan 44909, N.E.¼ E, R.M. of Alexander. 2/001/010/B/16 RYAN DAIGNEAULT Application for Garage (Residential) adjacent to P.T.H. No. 1 at its intersection with P.T.H. No. 26, Lot 3, Plan 53257, R.L. 202, Parish of St. Francois Xavier, R.M. of St. Francois Xavier. 2/068/ 013/C/16 - PITBLADO LLP o/b/o LAWRENCE VIGFUSSON Application to Change the Use of Access Driveway (Agricultural to Residential) onto P.T.H. No. 68, Lot E, Municipality of Bifrost-Riverton (Arborg). 53

4 54

5 PUBLIC NOTICES UNDER THE TRUSTEE ACT In the matter of the Estate of MARY LILLIAN ALLEN, Late of the Town of Roblin, in the Province of Manitoba, Deceased: Declaration, must be sent to the undersigned at P.O. Box 551, Dauphin, Manitoba, R7N 2V4, on or before the 14th day of March, 2016, after which date, the Estate will be distributed having regard only to claims of which the Executors then have notice. Dated at the City of Dauphin, in the Province of Manitoba, this 1st day of JOHNSTON & COMPANY TJJ Van Buekenhout Solicitor for the Executors In the matter of the Estate of WALTER EDWARD ANDREJOWICH Late of the City of Winnipeg, in Manitoba, Deceased: Declaration, must be filed with Tradition Law LLP, Estates & Trusts, at their offices at Donald St., Winnipeg, MB R3C 1M5, Attention: Cynthia Hiebert-Simkin, on or before March 14, Dated at the City of Winnipeg, in Manitoba, the 13th day of TRADITION LAW LLP Estates & Trusts Solicitors for the Executor In the matter of the Estate of KERRI ANN ASHLEY, Late of the Town of The Pas, the Province of Manitoba, Deceased: Declaration, must be filed with the undersigned at their offices at 154 Fischer Avenue, P.O. Box 1349, The Pas, Manitoba, R9A 1L3, on or before the 17th day of March, Dated at the Town of The Pas, in the Province of Manitoba, this 26th day of January, WATKINS LAW OFFICE Solicitors for the Executor In the matter of the Estate of MICHEL MARCEL BOURCIER, Late of the Postal District of Ste. Agathe, in Manitoba, Deceased: All claims against the above-mentioned Estate supported by a Statutory Declaration must be sent to the undersigned at Box 1120, Niverville, Manitoba, R0A 1E0, on or before the 1st day of March, Dated at Niverville, Manitoba, this 28th day of January, SMITH NEUFELD JODOIN LLP Box 1120, 62 Main Street Niverville, Manitoba R0A 1E0 Attention: Ronald E. Janzen (Solicitors for the Executors) In the matter of the Estate of ELIZABETH JEAN CURTIS, Late of the City of Winnipeg, in Manitoba, Deceased: Declaration, must be sent to the undersigned at St. Mary Avenue, Winnipeg, Manitoba, R3C 3T1 on or before the 18th day of March, 27th day of January, JAMES H. DIXON Monk Goodwin LLP St. Mary Avenue Winnipeg, MB R3C 3T Solicitors for the Estate In the matter of the Estate of ELIZABETH LAURA DENYER 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 2643 Portage Avenue, Winnipeg, Manitoba, R3J 0P9, on or before MARCH 3, Dated at the City of Winnipeg, in Manitoba, February 2, HABING LAVIOLETTE Gordon E. Howorth Solicitor for the Estate. In the matter of the Estate of ANNE FEDEROWICH, 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, R1A 1T9, on or before the 19th day of March Dated at the City of Selkirk, in Manitoba, this 4th day of February DAVID L. MOORE & ASSOCIATE Solicitor for the Executrix In the matter of the Estate of SUE ELLEN FRANKLIN, Late of the Town of The Pas, the Province of Manitoba, Deceased: Declaration, must be filed with the undersigned at their offices at 154 Fischer Avenue, P.O. Box 1349, The Pas, Manitoba, R9A 1L3, on or before the 18th day of March, Dated at the Town of The Pas, in the Province of Manitoba, this 27th day of January, WATKINS LAW OFFICE Solicitors for the Executor 55

6 In the matter of the Estate of WILHELMINA HONNEFF, 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 Regent Avenue West, Winnipeg, Manitoba, R2C 3B3, on or before the 18th day of March, Dated at the City of Winnipeg, in Manitoba, this 29th day of January, SLADEN H. ADLEMAN Solicitor for the Executrix In the matter of the Estate of ANNE JOROWSKI, Late of the City of Winnipeg, in the Province of Manitoba, Deceased: Declaration, must be filed with the undersigned, at Broadway, Winnipeg, Manitoba, R3C 3N9, on or before the 27 day of Dated at the City of Winnipeg, in Manitoba, this 13th day of BROCK & ASSOCIATES Barristers & Solicitors Attention: Christopher A. Brock Solicitor for the Executrix In the matter of the Estate of GINO JOSEPH MAZZEI, Late of the City of Winnipeg, in Manitoba, R.M. of Springfield Employee, Deceased: Declaration, must be mailed to the undersigned at their offices, 227 Regent Ave West, Winnipeg, MB, R2C 1R3, on or before March 10, Dated at Winnipeg, Manitoba, this 2nd day of CHRIS LANGE of Lange Law Solicitor for the Executor In the matter of the Estate JOHN EDWARD MELNICK, 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 13th day of March, 2016 after which date the Estate will be distributed having regard only to those claims of which the Executor then has notice. Dated at Winnipeg, Manitoba, this 13th day of CHAPMAN, GODDARD, KAGAN Solicitors for the Estate. In the matter of the Estate of ELLEN JEAN NEELIN, Late of the Municipality of Killarney-Turtle Mountain, Manitoba, Deceased: All claims against the above noted Estate, Supported by Statutory Declaration, must be sent to the attention of the undersigned at Box 3057, Swan River, Manitoba, R0L 1Z0 on or before the 31st of March Dated at the Town of Swan River, Manitoba this 29th day of January BRUCE KIRKPATRICK Executor of the Estate In the matter of the Estate of ROSE ANNE OLSEN (also known as ROSAN OLSEN), Late of the Village of Grand Marais, 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 12th day of April Dated at the City of Selkirk, in Manitoba, this 3rd day of February DAVID L. MOORE & ASSOCIATE Solicitor for the Executor In the matter of the Estate of KERMIT ORVAL OLSON, Late of the Town of Elm Creek, in Manitoba, Deceased: Declaration, must be filed with the undersigned at 175 Broadway Street, P.O. Box 450, Treherne, Manitoba, R0G 2V0, within thirty (30) days of the date of this publication. Dated at the Town of Treherne, in Manitoba this 2nd day of McCULLOCH MOONEY JOHNSTON SELBY LLP Attention: Thomas R. Mooney Solicitors for the Executors In the matter of the Estate of STANLEY HIROAKI OSAKA, Late of the City of Winnipeg, in Manitoba, Deceased: Declaration, must be filed with the undersigned at St. Mary Avenue, Winnipeg, Manitoba, R3C 3Z5 (Attention: Kenneth J. Dalton) on or before March 8, Dated at Winnipeg, Manitoba, February 2, TAPPER CUDDY LLP Attention: Kenneth J. Dalton Solicitors for the Estate In the matter of the Estate of ABRAHAM PETERS, Late of the Postal District of Homewood, in Manitoba, Deceased: Declaration, must be filed with the undersigned at 175 Broadway Street, P.O. Box 450, Treherne, Manitoba, R0G 2V0, within thirty (30) days of the date of this publication. Dated at the Town of Treherne, in Manitoba this 3rd day of McCULLOCH MOONEY JOHNSTON SELBY LLP Attention: Thomas R. Mooney Solicitors for the Executrix In the matter of the Estate of THOMAS POLLAK, Late of the City of Winnipeg, in Manitoba, Deceased: Declaration, must be sent to William B. K. Pooley, Barrister and Solicitor, 837 Downing Street, Winnipeg, Manitoba, R3G 2P6, Attention: William B. K. Pooley, on or before March 29, Dated at the City of Winnipeg, Manitoba this 13th day of February, WILLIAM B. K. POOLEY, B.A., L.L.B Solicitor for the Estate 56

7 In the matter of the Estate of JEAN ANN POW, Late of the Town of Emerson, in the Province of Manitoba, Retired, Deceased: Declaration, must be filed with the undersigned at 71 Main Street, Carman, Manitoba, R0G 0J0, on or before the 14th day of March, Dated at the Town of Carman, in the Province of Manitoba, this 28th day of January, BROWN & ASSOCIATES LAW OFFICE Solicitors for the Executrix In the matter of the Estate of VERA QUISTBERG, 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 441 A Henderson Highway, Winnipeg, Manitoba, on or before March 7, Dated at the City of Winnipeg, in Manitoba, this 1st day of KELEKIS MINUK MICFLIKIER GREEN Solicitors for the Executrix In the matter of the Estate of GEORGE STEPHEN REED, Late of the City of Winnipeg, in the Province of Manitoba, Deceased: Declaration, must be filed with the undersigned at 1002 Pembina Highway, Winnipeg, Manitoba, R3T 1Z5, on or before March 2, 2nd day of THE LAW OFFICES OF PETER J. MOSS Solicitor for the Executor Per: Peter J. Moss In the matter of the Estate of WILMA SANDULAK, Late of the town of Carman, in Manitoba, Deceased: Declaration, must be filed with the undersigned at Shelly Friesen, Box 434, Treherne, Manitoba, R0G 2V0, within thirty(30) days of the date of this publication. Dated at the Town of Carman, in Manitoba, this 29th day of January, SHELLY FRIESEN Lee Sandulak Executors for the Estate of Wilma Sandulak In the matter of the Estate of MARGARET ELIZABETH SMOKAL, 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 March 15th, 1st day of TANIS B. JURY LAW CORPORATION Solicitors for the Executor Lawyer: Tanis B. Jury In the matter of the Estate of ALLEN DOUGLAS STEWART, 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 March 15th, 1st day of TANIS B. JURY LAW CORPORATION Solicitors for the Executor Lawyer: Tanis B. Jury In the matter of the Estate of WILLIAM JOHN STEWART, Late of the City of Winnipeg, in Manitoba, Deceased: Declaration, must be sent to the undersigned at 1531 Pembina Highway, Winnipeg, Manitoba, R3T 2E5, on or before the 31st day of March, 3rd day KEN PASS Barrister and Solicitor Solicitor for the Executrices In the matter of the Estate of MARY ELIZABETH SWAIN 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 2643 Portage Avenue, Winnipeg, Manitoba, R3J 0P9, on or before MARCH 3, Dated at the City of Winnipeg, in Manitoba, February 2, HABING LAVIOLETTE Gordon E. Howorth Solicitor for the Estate. In the matter of the Estate of ELISABETH THOMAS, Late of the City of Winnipeg, in the Province of Manitoba, Deceased: Declaration, must be filed with the undersigned at their offices at 407 Main St., Selkirk, MB, R1A 1T9, on or before the 5th day of March Dated at the City of Selkirk, in Manitoba, this 28th day of January DAVID L. MOORE & ASSOCIATE Solicitor for the Executors In the matter of the Estate of HUBERT VAN DE VORST, Late of the City of Winnipeg, in the Province of Manitoba, Deceased: Declaration must be filed with the undersigned at their offices at 30th Floor Main Street, Winnipeg, Manitoba R3C 4G1,on or before the 14th day of March, Dated at Winnipeg, Manitoba, this 28th day of January, AIKINS, MacAULAY & THORVALDSON LLP Solicitors for the Administrator (Charles L. Chappell) 57

8 In the matter of the Estate of GORDON ALLAN WILLIAMS, 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 4th day of March, Dated at Winnipeg, Manitoba, this 22nd day of January, DOUGLAS R. BROWN Public Guardian and Trustee of Manitoba In the matter of the Estate of ARTHUR GRENVILLE WILSON, 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 March 15th, 1st day of TANIS B. JURY LAW CORPORATION Solicitors for the Executrix Lawyer: Tanis B. Jury In the matter of the Estate of MARYNKA WOJCZAK, also known as MARY WOYCHUK, Late of the Town of Arborg, in Manitoba, Deceased: Declaration, must be filed with the undersigned at their offices, Main Street, Winnipeg, Manitoba, R3C 4H6, on or before the 21st day of March, Dated at Winnipeg, Manitoba, this 29th day of January, PITBLADO LLP Attention: Leith Robertson Solicitors for the executor 58

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. 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. 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. 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. 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. 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. 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. 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. 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. 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. 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. 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. 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. 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. 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. 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. 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. 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. 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. 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. 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. 18 May 3, 2014 l Winnipeg l le 3 mai 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. 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. 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. 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. 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. 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. 143 No. 14 April 5, 2014 l Winnipeg l le 5 avril 2014 Vol.

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. 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. 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. 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. 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. 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. 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

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

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

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

NOTICE OF SALE SALE No Scrap Lumber

NOTICE OF SALE SALE No Scrap Lumber NOTICE OF SALE Page 1 of 2 NOTICE OF SALE Scrap Lumber Manitoba Hydro offers for sale Scrap Lumber as listed on the attached sheets and on the terms and conditions described herein. Offers must be submitted

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

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

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

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

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

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

INVESTMENT PROPERTIES June 2015

INVESTMENT PROPERTIES June 2015 INVESTMENT PROPERTIES Table of Contents Investment Properties for Sale Page 3 Part of the CBRE Affiliate Network Investment Listing Report Page 2 Investment Properties for Sale Building Sale Land Area

More information

R.M. of St. Andrews S Hofer. Address:

R.M. of St. Andrews S Hofer. Address: 806 A Manitoba Avenue Selkirk, Manitoba R1A 2H4 Toll Free: 800 876 5831 Phone: 204 482 3717 Fax: 204 482 3799 Attention to: Andrew Weremy, CAO R.M. of St. Andrews SUBDIVISION REPORT Date: January 19, 2017

More information

We are Listening. Public Hearing

We are Listening. Public Hearing We are Listening. Public Hearing Tuesday, September 11, 2018 4:00 PM Council Chambers 500 Railway St. Clandeboye, MB What is CU 27, 2018 about? This conditional use application seeks to allow a mobile

More information

NIS WINNIPEG INVESTMENT LISTINGS UPDATE February 2016

NIS WINNIPEG INVESTMENT LISTINGS UPDATE February 2016 NIS WINNIPEG INVESTMENT LISTINGS UPDATE FEATURED LISTINGS New Listing New Listing For Sale 1151-1155 Sherwin Road 59,900 sf multi-tenant industrial property located in St. James Industrial Park with close

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

ESTATES ADMINISTRATION

ESTATES ADMINISTRATION ESTATES ADMINISTRATION QUESTIONS & ANSWERS April 2014 Table of Contents Introduction - Definitions 2 Role of The Public Guardian and Trustee (PGT) 2 Referral to The Public Guardian and Trustee (PGT) 4

More information

We are Listening. Public Hearing

We are Listening. Public Hearing We are Listening. Public Hearing Thursday, June 14, 218 5: PM Council Chambers 355 Main Street West St. Paul, MB What is CU 12, 218 about? The purpose of this conditional use application is to allow a

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

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

A B. C Submission. Subdivision Application under The Planning Act C.C.S.M. c. P80

A B. C Submission. Subdivision Application under The Planning Act C.C.S.M. c. P80 under The Planning Act C.C.S.M. c. P80 A Before B Application You Start Meet with a planner at your local Community and Regional Planning office to discuss your proposed subdivision. Requirements C Submission

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

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

Red River Planning District

Red River Planning District Red River Planning District Meeting Minutes September 17, 2014 Regular Board Meeting 7:00 p.m. Members Present: R.M. of St. Andrews Don Forfar Kurtiss Krasnesky Laurie Hunt R.M. of St. Clements Steve Strang

More information

EXECUTIVE COUNCIL 2 AUGUST 2005 EC PROVINCIAL DEBENTURE ISSUE MAXIMUM AGGREGATE PRINCIPAL AMOUNT $100,000,000

EXECUTIVE COUNCIL 2 AUGUST 2005 EC PROVINCIAL DEBENTURE ISSUE MAXIMUM AGGREGATE PRINCIPAL AMOUNT $100,000,000 477 EC2005-423 PROVINCIAL DEBENTURE ISSUE MAXIMUM AGGREGATE PRINCIPAL AMOUNT $100,000,000 The Executive Council having under consideration the matter of Provincial Debentures WHEREAS by virtue of the Loan

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

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

THIS AGREEMENT made the day of, 20. TOWN OF NORTH RUSTICO, a body corporate, incorporated under the laws of the Province of Prince Edward Island;

THIS AGREEMENT made the day of, 20. TOWN OF NORTH RUSTICO, a body corporate, incorporated under the laws of the Province of Prince Edward Island; THIS AGREEMENT made the day of, 20. BETWEEN: TOWN OF NORTH RUSTICO, a body corporate, incorporated under the laws of the Province of Prince Edward Island; (the Vendor ) AND: (the Purchaser ) 1. The Vendor

More information

SOMERSET LEGAL JOURNAL

SOMERSET LEGAL JOURNAL DECEDENT S Notice is hereby given that letters testamentary or of administration have been granted to the following estates. All persons making payments and those having claims or demands are to present

More information

PEGUIS FIRST NATION INFORMATION DOCUMENT

PEGUIS FIRST NATION INFORMATION DOCUMENT PEGUIS FIRST NATION INFORMATION DOCUMENT WHAT IS THE PURPOSE OF THIS DESIGNATION? Chief and Council of the Peguis First Nation ( PFN ) propose to designate, by way of a surrender that is not absolute,

More information

Regular Meeting April 18, 2000

Regular Meeting April 18, 2000 242 A Regular Meeting of the Municipal Council of the City of Kelowna was held in the Council Chamber, 1435 Water Street, Kelowna, B.C., on Tuesday, April 18, 2000. Council members in attendance were:

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

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

M A N I T O B A ) Order No. 109/04 ) THE HIGHWAYS PROTECTION ACT ) August 20, BEFORE: Graham F. J. Lane, C.A., Chairman

M A N I T O B A ) Order No. 109/04 ) THE HIGHWAYS PROTECTION ACT ) August 20, BEFORE: Graham F. J. Lane, C.A., Chairman M A N I T O B A ) Order No. 109/04 ) THE HIGHWAYS PROTECTION ACT ) August 20, 2004 BEFORE: Graham F. J. Lane, C.A., Chairman APPEAL OF MR. JACQUES LAMBERT, CONCERNING HIS APPLICATION FOR AN ACCESS DRIVEWAY

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 on Inspection of MNP LLP (Headquartered in Calgary, Canada) Public Company Accounting Oversight Board

Report on Inspection of MNP LLP (Headquartered in Calgary, Canada) Public Company Accounting Oversight Board 1666 K Street, N.W. Washington, DC 20006 Telephone: (202) 207-9100 Facsimile: (202) 862-8433 www.pcaobus.org Report on 2013 (Headquartered in Calgary, Canada) Issued by the Public Company Accounting Oversight

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

IN THE MATTER OF THE LEGAL PROFESSION ACT, 1990 AND IN THE MATTER OF SUSAN RAULT, A LAWYER OF WATROUS, SASKATCHEWAN AGREED STATEMENT OF FACTS

IN THE MATTER OF THE LEGAL PROFESSION ACT, 1990 AND IN THE MATTER OF SUSAN RAULT, A LAWYER OF WATROUS, SASKATCHEWAN AGREED STATEMENT OF FACTS CANADA ) PROVINCE OF SASKATCHEWAN ) TO WIT ) IN THE MATTER OF THE LEGAL PROFESSION ACT, 1990 AND IN THE MATTER OF SUSAN RAULT, A LAWYER OF WATROUS, SASKATCHEWAN AGREED STATEMENT OF FACTS The Law Society

More information

Descendants of Alexander Dargie Margaret Dargie

Descendants of Alexander Dargie Margaret Dargie Descendants of John McIntosh Alexander McIntosh David McIntosh Agnes McIntosh Andrew McIntosh Alexander McIntosh Jane McIntosh b. 9 May 1831 Agnes Henderson Ellen Dargie Mary Henderson David Henderson

More information

EXECUTIVE COUNCIL 5 JANUARY 2010 EC CIVIL SERVICE ACT CLASSIFICATION APPEAL COMMITTEE APPOINTMENTS

EXECUTIVE COUNCIL 5 JANUARY 2010 EC CIVIL SERVICE ACT CLASSIFICATION APPEAL COMMITTEE APPOINTMENTS 1 EC2010-1 CIVIL SERVICE ACT CLASSIFICATION APPEAL COMMITTEE APPOINTMENTS Pursuant to section 17 of the Civil Service Act Regulations (EC709/83), Council made the following appointments: NAME TERM OF APPOINTMENT

More information

Pierce County - Candidates on Primary Ballot Candidates listed in ballot order Final May 24, 2017

Pierce County - Candidates on Primary Ballot Candidates listed in ballot order Final May 24, 2017 Pierce County - Candidates on Primary Ballot Candidates listed in ballot order Final May 24, 2017 Legislative District 31 State Senator King*, Pierce* (Partisan office - - 1 Year Term - Unexpired) Michelle

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

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

ORDINANCE NO L02, D. Wormser/L.R. Roberts/Et. Al Page 1 of 9 Adoption Ordinance

ORDINANCE NO L02, D. Wormser/L.R. Roberts/Et. Al Page 1 of 9 Adoption Ordinance ORDINANCE NO. 17- AN ORDINANCE OF THE BOARD OF COUNTY COMMISSIONERS OF MARION COUNTY, FLORIDA; ADOPTING THE FOLLOWING LARGE-SCALE AMENDMENT TO THE FUTURE LAND USE MAP SERIES AND TEXT OF THE MARION COUNTY

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

IN THE THIRTEENTH JUDICIAL DISTRICT DISTRICT COURT ELK COUNTY, KANSAS CIVIL DEPARTMENT. Case No. 18CV3

IN THE THIRTEENTH JUDICIAL DISTRICT DISTRICT COURT ELK COUNTY, KANSAS CIVIL DEPARTMENT. Case No. 18CV3 IN THE THIRTEENTH JUDICIAL DISTRICT DISTRICT COURT ELK COUNTY, KANSAS CIVIL DEPARTMENT THE BOARD OF COUNTY COMMISSIONERS OF THE COUNTY OF ELK, KANSAS vs. Plaintiff Case No. 18CV3 Delora Baker, et al. of

More information

Manitoba Land Titles Frequently Asked Questions

Manitoba Land Titles Frequently Asked Questions Manitoba Land Titles Frequently Asked Questions 1. Office information 1.1 Where is the land titles office located? Are there any offices outside of Winnipeg? Answer 1.2 What number can I dial for French

More information

PUBLIC HEARINGS. Variance 1916, 1918 and 1920 St. Mary s Road (St. Norbert Ward) File DAV /2013D [c/r DASZ 28/2013]

PUBLIC HEARINGS. Variance 1916, 1918 and 1920 St. Mary s Road (St. Norbert Ward) File DAV /2013D [c/r DASZ 28/2013] Agenda Riel Community Committee January 13, 2014 PUBLIC HEARINGS Item No. 3 Variance 1916, 1918 and 1920 St. Mary s Road (St. Norbert Ward) File DAV 163360/2013D [c/r DASZ 28/2013] WINNIPEG PUBLIC SERVICE

More information

TOWN OF NIVERVILLE. BE IT RESOLVED that the agenda be approved as presented. Carried

TOWN OF NIVERVILLE. BE IT RESOLVED that the agenda be approved as presented. Carried TOWN OF NIVERVILLE Minutes of the regular meeting of the Niverville Town Council held on December 2, 2014 at 7:00 p.m. In attendance were Mayor Myron Dyck, Deputy Mayor John Funk, Councillors John Falk,

More information

PUBLIC HEARING CALENDAR

PUBLIC HEARING CALENDAR Town of Oyster Bay Zoning Board of Appeals TOWN HALL, AUDREY AVENUE, OYSTER BAY, NEW YORK 11771-1592 - TELEPHONE: (516) 624-6232 FAX: (516) 624-6149 ARLENE VAN LOAN, Chairwoman SUSAN CLONINGER - LOIS SCHMITT

More information

APPLICATION FOR DRIVEWAY PERMIT

APPLICATION FOR DRIVEWAY PERMIT APPLICATION FOR DRIVEWAY PERMIT Parcel ID# Town of Kingston Springs Building and Codes Department P.O. Box 256 396 Spring Street Kingston Springs, TN 37082 Office 615.952.2110 Ext 24 Permit Number: PROPERTY

More information

Permit Activity Report

Permit Activity Report Date : 10/15/2015 Permit Application Permit Activity Report Report generated for Permits with Date Applied from: 10/01/2015 To 10/15/2015 BDR2015-0188 Building Residential 10/02/2015 830 S Wapiti Road

More information

Schedule A. Citation 1 These regulations may be cited as the Land Registration Administration Regulations. Definitions 2 (1) In these regulations,

Schedule A. Citation 1 These regulations may be cited as the Land Registration Administration Regulations. Definitions 2 (1) In these regulations, Schedule A Regulations Respecting Administration of the Land Registration Act made by the Minister of Service Nova Scotia and Municipal Relations under Section 94 of Chapter 6 of the Acts of 2001, the

More information

The Regional Municipality of Durham Land Division Committee Meeting Monday, October 15, :00 PM

The Regional Municipality of Durham Land Division Committee Meeting Monday, October 15, :00 PM Please Retain Agenda for the Monday, October 15, 2018 Land Division Meeting Land Division Committee Agenda - Monday, October 15, 2018 Page 1 The Regional Municipality of Durham Land Division Committee

More information

CERTIFICATE OF RECOMMENDATION

CERTIFICATE OF RECOMMENDATION DEPARTMENT OF PLANNING AND ZONING 308 Byers Ave P.O. Box 239 Hot Sulphur Springs Colorado 80451 970-725-3347 Ext 129 or Fax 970-725-3303 CERTIFICATE OF RECOMMENDATION TO: FROM: Grand County Board of Commissioners

More information

MUNICIPALITY OF CHATHAM-KENT Application for Site Plan Approval

MUNICIPALITY OF CHATHAM-KENT Application for Site Plan Approval MUNICIPALITY OF CHATHAM-KENT Application for Site Plan Approval File Number Assess Roll No. 3650-1. Name of Owner: Street Address (If numbered company please also indicate the name of principal(s)) Address:

More information

The Regional Municipality of Durham Land Division Committee Meeting Monday, July 16, :00 P.M

The Regional Municipality of Durham Land Division Committee Meeting Monday, July 16, :00 P.M Please Retain Agenda for the Monday, July 16, 2018 Land Division Meeting The Regional Municipality of Durham Land Division Committee Meeting Monday, July 16, 2018 1:00 P.M Lower Level Boardroom (LL-C)

More information

BEFORE THE OIL & GAS CONSERVATION COMMISSION OF THE STATE OF COLORADO APPLICATION

BEFORE THE OIL & GAS CONSERVATION COMMISSION OF THE STATE OF COLORADO APPLICATION BEFORE THE OIL & GAS CONSERVATION COMMISSION OF THE STATE OF COLORADO IN THE MATTER OF THE APPLICATION OF NOBLE ENERGY, INC. FOR AN ORDER POOLING ALL INTERESTS IN THE CODELL AND NIOBRARA FORMATIONS IN

More information

Requestor: Folio/File Reference: **CURRENT INFORMATION ONLY - NO CANCELLED INFORMATION SHOWN** VICTORIA ET47168

Requestor: Folio/File Reference: **CURRENT INFORMATION ONLY - NO CANCELLED INFORMATION SHOWN** VICTORIA ET47168 TITLE SEARCH PRINT 2014-05-15, 09:33:10 **CURRENT INFORMATION ONLY - NO CANCELLED INFORMATION SHOWN** Land Title District Land Title Office VICTORIA VICTORIA Title Number From Title Number ET47168 EP36507

More information

Maine Revised Statutes. Title 33: PROPERTY. Chapter 12: SHORT FORM DEEDS ACT

Maine Revised Statutes. Title 33: PROPERTY. Chapter 12: SHORT FORM DEEDS ACT Maine Revised Statutes Title 33: PROPERTY Chapter 12: SHORT FORM DEEDS ACT 775. APPENDIX Statutory short forms of instruments relating to real estate are as follows: [1967, c. 377, (NEW).] Forms: [1967,

More information

Ontario Ministry of the Environment - Record of Site Condition # L2G 2C5

Ontario Ministry of the Environment - Record of Site Condition # L2G 2C5 Ontario Ministry of the Environment - Record of Site Condition # 213514 Record of Site Condition Under Part XV.1 of the Environment Protection Act Summary Record of Site Condition Number 213514 Date Filed

More information

LETCHER 2015-CA MR NOT TO BE PUBLISHED PIKE 2016-CA MR TO BE PUBLISHED BOYD 2016-CA MR NOT TO BE PUBLISHED PIKE

LETCHER 2015-CA MR NOT TO BE PUBLISHED PIKE 2016-CA MR TO BE PUBLISHED BOYD 2016-CA MR NOT TO BE PUBLISHED PIKE PAGE 1 of 8 1015 SLOAS (CHRISTOPHER GENE) TAYLOR (CONCURS IN RESULT ONLY) AND JONES (CONCURS IN RESULT ONLY) 1016 PURDUE PHARMA L.P., BOSTON GLOBE LIFE SCIENCES MEDIA, LLC, D/B/A STAT ACREE (PRESIDING

More information

ONEIDA COUNTY WI PUBLIC NOTICE OF REAL ESTATE SALE - Page 1 of 2

ONEIDA COUNTY WI PUBLIC NOTICE OF REAL ESTATE SALE - Page 1 of 2 ONEIDA COUNTY WI PUBLIC NOTICE OF REAL ESTATE SALE - Page 1 of 2 The Oneida County Land Records Committee announces the sale of tax foreclosed real property as noted below. Oneida County will be accepting

More information

INFORMATION PACKAGE RE: INVITATION FOR OFFERS TO PURCHASE THE ASSETS OF APS FARMS LTD. & HIGHWAY 3 SPUD FARMS LIMITED IN RECEIVERSHIP

INFORMATION PACKAGE RE: INVITATION FOR OFFERS TO PURCHASE THE ASSETS OF APS FARMS LTD. & HIGHWAY 3 SPUD FARMS LIMITED IN RECEIVERSHIP INFORMATION PACKAGE RE: INVITATION FOR OFFERS TO PURCHASE THE ASSETS OF APS FARMS LTD. & HIGHWAY 3 SPUD FARMS LIMITED IN RECEIVERSHIP BDO CANADA LIMITED COURT APPOINTED RECEIVER OCTOBER 2015 BDO Canada

More information