G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 146 No. 5 February 4, 2017 Winnipeg le 4 février 2017 Vol.

Size: px
Start display at page:

Download "G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 146 No. 5 February 4, 2017 Winnipeg le 4 février 2017 Vol."

Transcription

1 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 / Demande À Législature: Application for Private Bills / Demande de présentation d un projet de loi privée PUBLIC NOTICES Under The Trustee Act: Estate: Bowley, Frank H Estate: Bugera, Melvin M Estate: Charne, Peter Estate: Coma, Marcelline B Estate: Dueck, Anna Estate: Giguere, Raymond M Estate: Gorrell, Joyce E Estate: Hardie, Jean M Estate: Hillyer, Arnold A Estate: Kuczma, Halina A Estate: Lobay, Bruce S Estate: Malcolm, Leslie F Estate: McAuley, Tara M Estate: McKenzie, May I Estate: McKenzie, Patricia J Estate: McTaggart, Margaret E Estate: Onook, Cheryl A Estate: Ozarko, Peter R Estate: Rubatzuk, Andrew Estate: Simmons, Ruby T Estate: Simpson, Anne M Estate: Soura, Leland R Estate: Stadnick, Maria 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. Estate: Stasus, Aldija Estate: Stobbs, Susan P Estate: Talpash, Irene Estate: Wiebe, Heinrich Estate: Williams, Frederick F Under The Garage Keepers Act: Auction Auction Notice of Destruction 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 38

3 GOVERNMENT NOTICES

4 40

5 PUBLIC NOTICES UNDER THE TRUSTEE ACT In the matter of the Estate of FRANK HERBERT DAVID BOWLEY, Late of Prairie View Municipality, in Manitoba, Deceased. Declaration, must be filed with the undersigned at Suite 5800, 40 King Street West, Toronto, Ontario, M5H 3S1 on or before the 18th day of March, Dated at Toronto, Ontario, this 17th day of January, MILLER THOMSON LLP Caroline G.S. Kiva 97-5 Solicitor for the Administrator In the matter of the Estate of MELVIN MERVIN BUGERA, 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 13th day of March, Dated at the Town of The Pas, in the Province of Manitoba, this 20th day of January, WATKINS LAW OFFICE 72-5 Solicitors for the Executrix In the matter of the Estate of PETER CHARNE, also known as PETER R. CHARNE, Late of the City of Winnipeg, in the Province of Manitoba, Deceased. Declaration, must be filed with the undersigned at their office at 2151 Henderson Highway, Winnipeg, Manitoba, R2G 1P9, on or before the 28th day of February, Dated at Winnipeg, Manitoba this 13th day of January, BONI SINGBEIL STIENSTRA LLP Solicitors for the Executors 73-5 (Michael J. Stienstra) In the matter of the Estate of MARCELLINE BEATRICE COMA, Late of Winnipegosis, 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 6th day of March, 2017, after which date, the Estate will be distributed having regard only to claims of which the Executrices then have notice. Dated at the City of Dauphin, in the Province of Manitoba, this 18th day of January, JOHNSTON & COMPANY Clayton D. Swanton 74-5 Solicitor for the Executrices In the matter of the Estate of ANNA DUECK, Late of the Postal District of Steinbach, in Manitoba, Deceased. All claims against the above-mentioned Estate, supported by a Statutory Declaration, must be sent to the undersigned at 85 PTH. 12 North, Steinbach, Manitoba, R5G 1A7, on or before the 28th day of February, Dated at Steinbach, Manitoba, this 17th day of January, SMITH NEUFELD JODOIN LLP 85 PTH 12 North Steinbach, Manitoba R5G 1A7 Attention: Edwin H. Klassen 75-5 (Solicitors for the Executors) In the matter of the Estate of RAYMOND MARCEL GIGUERE, 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 the 15th day of March, Dated at the City of Winnipeg, in the Province of Manitoba, this 12th day of January, THE LAW OFFICES OF PETER J. MOSS Solicitors for the Executor 76-5 Per: PETER J. MOSS In the matter of the Estate of JOYCE ETOLA GORRELL, Late of Winnipeg, Manitoba, Deceased. All claims against the above Estate, supported by Statutory Declaration, must be sent to the attention of Allison Hunter, Estates Officer, at 155 Carlton St., Suite 500, Winnipeg MB, R3C 5R9 on or before the 22nd day of March, Dated at Winnipeg, Manitoba, this 17th day of January, DOUGLAS R. BROWN The Public Guardian and Trustee of Manitoba 77-5 Executor In the matter of the Estate of JEAN METHVEN HARDIE, Late of the City of Winnipeg, in Manitoba, Retired, Deceased. Declaration, must be filed with the undersigned at their offices, St. Mary's Road, Winnipeg, Manitoba, R2M 5L9, on or before March 2, Dated at Winnipeg, Manitoba, this 18th day of January, ROBERTSON SHYPIT SOBLE WOOD 78-5 Solicitors for the executor 41

6 In the matter of the Estate of ARNOLD ARTHUR HILLYER, Late of the Town of Ashern, in the Province of Manitoba, Retired, Deceased. Declaration, must be filed with the undersigned on or before March 7th, Dated at Winnipeg, Manitoba, this 23rd day of January, EXECUTRIX Carol Dunn 113 Apple Lane 79-5 Winnipeg, MB R2Y 2K8 In the matter of the Estate of HALINA ANNA KUCZMA, Late of the City of Winnipeg, in the Province of Manitoba, Deceased. Declaration, must be filed with the undersigned at 441 A Henderson Highway, Winnipeg, Manitoba, on or before February 27th, Dated at the City of Winnipeg, in Manitoba, this 20th day of January, KELEKIS MINUK MICFLIKIER GREEN 80-5 Solicitors for the Executor In the matter of the Estate of BRUCE STANLEY LOBAY, Late of the City of Winnipeg, in Manitoba, who died on January 12, 2017, Deceased. Declaration, must be filed with the undersigned at Henderson Highway, Winnipeg, Manitoba, R2G 1L4 on or before March 20, Dated at Winnipeg, Manitoba this 25th day of January, DERKSEN LAW Solicitors for the Estate 98-5 Per: Waldy Derksen In the matter of the Estate of LESLIE FREDERICK MALCOLM, 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 6th day of March, Dated at Stonewall, Manitoba this 23rd day of January, GRANTHAM LAW OFFICES 81-5 Solicitor for the Administratrix In the matter of the Estate of TARA MICHELE MCAULEY, Late of the City of Dauphin, 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 27th day of February, 2017, 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 13th day of January, JOHNSTON & COMPANY Clayton D. Swanton 82-5 Solicitor for the Executors In the matter of the Estate of MAY ISOBEL MCKENZIE, Late of Winnipeg, Manitoba, Deceased. All claims against the above Estate, supported by Statutory Declaration, must be sent to the attention of Barbara Regier, Estates Officer, at 155 Carlton St., Suite 500, Winnipeg, MB, R3C 5R9 on or before the 21st day of March, Dated at Winnipeg, Manitoba, this 16th day of January, DOUGLAS R. BROWN The Public Guardian and Trustee of Manitoba 83-5 Administrator In the matter of the Estate of PATRICIA JULIA MCKENZIE, Late of the City of Winnipeg in Manitoba, Retired, Deceased. All claims against the above noted Estate, duly verified by Statutory Declaration, must be filed with the undersigned at St. Mary Avenue, Winnipeg, Manitoba R3C 3Z5 on or before the 28th day of February, Dated at the City of Winnipeg in Manitoba this 17th day of January, KATHLEEN M. COUTTS 84-5 Solicitor for the Executor In the matter of the Estate of MARGARET EMILY MCTAGGART, Late of the City of Portage la Prairie, in the Province of Manitoba, Retired, Deceased. Declaration, must be filed with the undersigned at Box 940, Portage la Prairie, Manitoba, R1N 3C4, within fifteen (15) days of the date of publication. Dated at the City of Portage la Prairie, in the Province of Manitoba, this 18th day of January, CHRISTIANSON TDS 85-5 Solicitors for the Executor In the matter of the Estate of CHERYL ANN ONOOK, Late of the City of Thompson, in the Province of Manitoba, Deceased. Declaration, must be filed with the undersigned at Mayer Dearman & Pellizzaro, Churchill Drive, Thompson, Manitoba, R8N 0L6, on or before, March 4, Dated at the City of Thompson, in the Province of Manitoba, this 4th day of February, MAYER DEARMAN & PELLIZZARO Solicitors for the Executrix 86-5 Attention: Tyrone L. Krawetz In the matter of the Estate of PETER ROMAN OZARKO, Late of the Village of Poplarfield, Manitoba, Deceased. Declaration, must be filed with the undersigned at his office at P. O. Box 200, Ashern, Manitoba, R0C 0E0, on or before the 6th day of March, Dated at Ashern, Manitoba, this 24th day of January, DUNCAN E. GEISLER LL.B. Law office 99-5 Solicitor for the Executor 42

7 In the matter of the Estate of ANDREW RUBATZUK, Late of Sandy Lake, 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 24th day of March, Dated at Winnipeg, Manitoba, this 19th day of January, DOUGLAS R. BROWN The Public Guardian and Trustee of Manitoba Administrator In the matter of the Estate of RUBY THORNTON SIMMONS, Late of Winnipeg, Manitoba, Deceased. All claims against the above Estate, supported by Statutory Declaration, must be sent to the attention of Barbara Regier, Estates Officer, at 155 Carlton St., Suite 500, Winnipeg, MB, R3C 5R9 on or before the 21st day of March, Dated at Winnipeg, Manitoba, this 16th day of January, DOUGLAS R. BROWN The Public Guardian and Trustee of Manitoba 87-5 Executor In the matter of the Estate of ANNE MITCHELL SIMPSON, Deceased. Declaration, must be filed with the undersigned at their offices at Portage Avenue, Winnipeg, Manitoba, R3J 0R2, on or before the 5th day of March, Dated at the City of Winnipeg, in the Province of Manitoba, this 16th day of January, JACK M. RABKIN LAW OFFICE Solicitor for the Executor 88-5 (Jack M. Rabkin) In the matter of the Estate of LELAND RUSSELL SOURA, Late of the Municipality of Minitonas-Bowsman in the Province of Manitoba, Deceased. Declaration, must be filed with the undersigned at P.O. Box 340, Swan River, Manitoba, R0L IZ0, on or before the 10th day of March, Dated the 20th day of January, FERRISS LAW Ms. K. Rhodel Ferriss, Solicitor 89-5 for the Executrix In the matter of the Estate of MARIA STADNICK (Also known as EMILY MARIA STADNICK), Late of the Town of Swan River, in the Province of Manitoba, Deceased. Declaration, must be filed with the undersigned at P.O. Box 340, Swan River, Manitoba, R0L IZ0, on or before the 10th day of March, Dated the 23rd day of January, FERRISS LAW Ms. K. Rhodel Ferriss, Solicitor for the Executors In the matter of the Estate of ALDIJA STASUS, Late of the City of Winnipeg, in the Province of Manitoba, Deceased. Declaration, must be filed with the undersigned at Ness Avenue, Winnipeg, Manitoba, R3J 3X1, on or before the 11th day of March, Dated at Winnipeg, in Manitoba, this 24th day of January, CALVIN J. FRIESEN McRoberts Law Office LLP Ness Ave Winnipeg, MB R3J 3X Solicitors for the Executors In the matter of the Estate of SUSAN PAULA ALEXIS STOBBS, Deceased. Declaration, must be filed with the undersigned at their offices at St. Mary's Road, Winnipeg, Manitoba, R2M 3W2 on or before the 25th day of March, Dated at the City of Winnipeg, in the Province of Manitoba this 24th day of January, KAMIL ANDRZEJCZAK Solicitor for the Executor Robertson, Shypit, Soble, Wood 91-5 Attorneys at Law In the matter of the Estate of IRENE TALPASH, Late of the City of Dauphin, 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 6th day of March, 2017, after which date, the Estate will be distributed having regard only to claims of which the Executrices then have notice. Dated at the City of Dauphin, in the Province of Manitoba, this 24th day of January, JOHNSTON & COMPANY Clayton D. Swanton Solicitor for the Executrices In the matter of the Estate of HEINRICH WIEBE, Late of the Town of Grunthal, in the Province of Manitoba, Deceased. All Claims against the above Estate, duly verified by Statutory Declaration, must be sent to the undersigned at their offices at Scurfield Boulevard, Winnipeg, Manitoba, R3Y 1YI, on or before the 6th day of March, Dated at the City of Winnipeg, in Manitoba, this 24th day of January, JOHN G. HARRISON 92-5 Solicitor for the Administrator In the matter of the Estate of FREDRICK FRASER WILLIAMS, Late of Winnipeg, Manitoba, Deceased. All claims against the above Estate, supported by Statutory Declaration, must be sent to the attention of Allen Scott Williams, 264 Edenwold Dr. NW, Calgary, Alberta on or before the 17th day of March, Dated at Winnipeg, Manitoba, this 25th day of January, EXECUTOR Allen Scott Williams 264 Edenwold Dr. NW 93-5 Calgary, AB T3A 4A4 43

8 UNDER THE GARAGE KEEPERS ACT Notice is hereby given that to satisfy charges, there will be offered for sale by public auction, by Lamport and Dowler Auction Service at 1981 Plessis Road, in the City of Winnipeg, in the Province of Manitoba, on Wednesday, March 01, 2017 at the hour of 10:00 a.m., the following vehicles: Dodge Ram 1500, Serial # 1B7HC16X0XS297581, the property of Wayu Ojwato, in the City of Winnipeg, in the Province of Manitoba Plymouth Neon Highline, Serial # 1P3ES42C9WD539409, the property of Nicole Champagne, in the City of Winnipeg, in the Province of Manitoba Dodge Ram 1500 Quad Cab, Serial # 1D7HU18N92S628455, the property of Andrea Peters, address unknown Hyundai Accent GL, Serial # KMHCN45C87U144208, the property of Parth Patel, in the City of Winnipeg, in the Province of Manitoba. 5. Homemade utility trailer, Serial # none, the property of Daniel Couture, in the City of Thompson, in the Province of Manitoba Hyundai Accent GSI, Serial # KMHCG35C33U268756, the property of Susan Desharnais, in the City of Winnipeg, in the Province of Manitoba Chevrolet Trailblazer LT, Serial # 1GNDT13S , the property of Phyllis North, in the community of Cross Lake, in the Province of Manitoba Chevrolet Malibu LS V6, Serial # 1G1NE52J62M557414, the property of James Spence, address unknown. Dated at the City of Winnipeg, in the Province of Manitoba, this 04 day of February, A.D Notice is hereby given that in order to satisfy outstanding accounts for towing and storage there will be offered for sale by Public Auction on Saturday April 08, 2017 at noon for Tartan Towing at 1425 Brookside Blvd south, Winnipeg, Manitoba. The following vehicles will be sold by Kaye s Auctions. All vehicles are sold as is where is with no Guarantee as to year or condition. Serial Number and Year are only a guide line, They are not necessarily always correct. Year Make Model Serial# 2003 Dodge Caravan 1D4GP25R93B Ford F 350 1FTSW31L23EB Dodge Ram B7HF16Y6VS Dodge Caravan 1D8HN44H48B Chevrolet Express G2500 1GCFG25M4Y Pontiac Sunfire 1G2JB52F Ford Windstar 2FMZA5144XBC GMC Envoy 1GKDT13S Honda Accord 1HGCG567X2A Cadillac CTS 1G6DP Pontiac Montana 1GMDX33L06D Ford F 150 2FTRX17W73CA Mazda Tribute 4F2YZ02136KM Nissan Sentra 3N1AB7AP8FL Pontiac Montana 1GMDU03E14D Mercedes-BENZ ML320 4JGAB54E5WA Oldsmobile Intrigue 1G3WH52H32F Ford Contour 1FALP653XWK Volkswagen Beetle 3VWRW2AL4AM Pontiac Sunfire 1G2JB1243Y Pontiac Montana 1GMDU03107D Pontiac Pursuit 1G2AJ52F Chevrolet Cavalier 1G1JC5249T Chevrolet Avalanche 3GNEK12T84G Ford F-150 1FTEF15N7SLB Dodge Caravan 1B4GP25R22B Mazda 6 1YVFP80C245N Chevrolet Impala 2G1WF55E

9 2009 Suzuki Grand Vitara JS3TD Oldsmobile Intrigue 1G3WH52K4WF Honda Fit DX JHMGE8H38AS Chevrolet Venture 1GNDX13E13D Volkswagen Golf GT 3VWDC81HXSM Ford Expedition 1FMPU16W33LA Chevrolet Monte Carlo 2G1WX15K Chevrolet Venture 1GNDU23E84D GMC Terraini 2GKALMEK5G Honda Civic 1HGEM21245L Toyota Tundra 5TFUM5F13DX Dodge Neon 1B3ES46C34D Chevrolet Blazer 1GNCT18W9XK Pontiac Montana 1GMDX13E54D Dodge Ram D7HU18D65J Dodge Grand Caravan 1D4GP24R36B Mazda Mazda 3I JM1BL1V73C Mitsubishi Eclipse 4A3AK24F58E Chevrolet Impala 2G1WF52EX Ford F-150 2FTRX17W63CA Dodge Ram D7HU18248J GMC Sierra 2GTEK19V Kia Sorento KNDJC Chevrolet Cavalier 1G1JC5243Y Nissan Sentra 3N1AB7AP6FL Pontiac Sunfire 1G2JB Hyundai Tiburon KMHJG34F8XU Ford Freestar 2FMZA56294BA Mercury GRAND 2MEBM74FXJX Chrysler 300 2C3CA5CV8AH Chrysler PT Cruiser 3C4FY48B55T Chevrolet Impala 2G1WB58K Pontiac Grand Am 1G2NF12T91C Chevrolet Cavalier 1G1JC Cadillac DTS 1G6KD57Y87U Chrysler Sebring 1C3EL56R94N Pontiac Montana 1GMDU031X9D BMW 528I WBADD5320WBV Chrysler Cirrus 1C3EJ46X6YN Dodge Caliber 1B3HE78K77D Mitsubishi Oulander JA4MT41X09Z Pontiac Sunfire 3G2JB52452S Chevrolet Impala 2G1WF52E Chevrolet S10 1GCDT13W72K Cadillac CTS 1G6DM57N Ford F250 1FTHF26H1TLA Volkswagen Jetta 3VWSA29M1YM Nissan Maxima JN1CA21AXWT Chrysler Town & Country 1C4GT64L9YB Pontiac G6 1G2ZH Dodge Journey 3D4PG5FG7BT Pontiac G6 1G2ZG58NX Toyota Camry 4T1SK12E2PU Chevrolet Impala 2G1WF52E Oldsmobile Alero 1G3NL52E8XC Ford F150 1FTPW14564FA Jeep Wrangler 1C4BJWEG4GL Chevrolet Impala 2G1WH55K0Y Toyota Celica JTDDR32T Pontiac G6 1G2ZG57B Chevrolet Cavalier 1G1JC Chevrolet Impala 2G1WU

10 1995 Mercury Mystique 1MELM6534SK Acura CSX 2HHFD56756H Acura RSX JH4DC536X2C Honda Accord 1HGCG32551A Pontiac Grand Am 1G2NW12E92C Subaru Forester JF1SG65677H Chevrolet Impala 2G1WP Dodge Caravan 2D4GP44CO3R Honda CRV JHLRD1843XC Saturn SC1 1G8ZE1287WZ Pontiac Grand Am 1G2NF52E21M Chevrolet Venture 1GNDX03E94D Toyota Yaris JTDBT Honda Civic 1HGEM219H2L Hyundai Elantra KMHDT45D18U Dodge Caravan 1B4GP55R4TB Chevrolet Epica KL1VP59LX5B Mercury Sable 1MEFM53S5XG Chrysler Lebaron 1C3BA563XLF Chevrolet Venture 1GNDU03E84D Yamaha XV1000 JYA56X001FA Ford Econoline 1FBSS31L81HB Oldsmobile Alero 1G3NL52E14C Mazda Protégé JM1BJ2228Y Nissan Versa 3N1BC1CP8BL GMC Sierra 1GTV2LECXGZ Oldsmobile Intrigue 1G3WH52H61F Ford Fusion 3FAHP07Z49R Mazda Protégé JM1BJ2217Y Notice is hereby given that to satisfy charges, the following vehicles will be sent for destruction March 01, 2017, in the City of Winnipeg, in the Province of Manitoba: Ford F350 SD Lariat Crew Cab, Serial # 1FTWW31P56EA98623, the property of Tyler Dubois, address unknown Dodge Grand Caravan Crew, Serial # 2C4RDGDG1DR671202, the property of Edna Rivard, address unknown / Lien holder Rifco Inc, in the City of Red Deer, in the Province of Alberta Ford Focus SE, Serial # 1FADP3K25DL191504, the property of Erin Birch, in the City of Winnipeg, in the Province of Manitoba / Lien holder TD Auto Finance (Canada) Inc, in the City of Toronto, in the Province of Ontario Chevrolet Silverado 1500 LT Crew Cab, Serial # 3GCUKREC7EG115104, the property of Michael Egez, address unknown / Scotia Dealer Advantage Inc, in the City of Burnaby, in the Province of British Colombia. Dated at the City of Winnipeg, in the Province of Manitoba, this 04th day of February, A.D

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. 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. 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. 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. 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. 145 No. 42 October 15, 2016 Winnipeg le 15 octobre 2016 Vol.

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

More information

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

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

More information

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

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

More information

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 145 No. 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. PART I Proclamations and Government Notices. PARTIE I Proclamations et avis du gouvernement

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

More information

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

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

More information

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

More information

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

G azette. Gazette. Manitoba. Manitoba THE. PARTIE I Proclamations et avis du gouvernement. PART I Proclamations and Government Notices THE Manitoba Gazette G azette DU Manitoba PART I Proclamations and Government Notices 6290922 PARTIE I Proclamations et avis du gouvernement Vol. 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 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. 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. 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. 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. 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. 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

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

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

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

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

STATE OF FLORIDA DEPARTMENT OF BUSINESS AND PROFESSIONAL REGULATION DIVISION OF FLORIDA LAND SALES, CONDOMINIUMS, AND MOBILE HOMES

STATE OF FLORIDA DEPARTMENT OF BUSINESS AND PROFESSIONAL REGULATION DIVISION OF FLORIDA LAND SALES, CONDOMINIUMS, AND MOBILE HOMES STATE OF FLORIDA DEPARTMENT OF BUSINESS AND PROFESSIONAL REGULATION DIVISION OF FLORIDA LAND SALES, CONDOMINIUMS, AND MOBILE HOMES IN RE: PETITION FOR ARBITRATION HILLCREST EAST NO. 25, INC., Petitioner,

More information

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

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

More information

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

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

More information

Agency Information. Other (If City/County/State not in list)

Agency Information. Other (If City/County/State not in list) Agency Information City/County/State Agency Name City of Dallas Other (If City/County/State not in list) LEA Type Police Department Other (If LEA Type not in list) ORI Number: 1100100 Address: 120 Main

More information

Consolidating Canada s Automotive Dealership Properties 2018 SECOND QUARTER REPORT

Consolidating Canada s Automotive Dealership Properties 2018 SECOND QUARTER REPORT Consolidating Canada s Automotive Dealership Properties 2018 SECOND QUARTER REPORT Automotive Properties Real Estate Investment Trust Management s Discussion and Analysis June 30, 2018 Table of Contents

More information

PAGE COUNCIL MEETINGS NEW WESTMINSTER. t or ** <$ NOTICE OF DISPOSITION NEW BUSINESSES WANT TO WIN $3,500 IN ENERGY STAR APPLIANCES?

PAGE COUNCIL MEETINGS NEW WESTMINSTER. t or ** <$ NOTICE OF DISPOSITION NEW BUSINESSES WANT TO WIN $3,500 IN ENERGY STAR APPLIANCES? m NEW WESTMINSTER NEW BUSINESSES PAGE The City of New Westminster would like to welcome the following new businesses to the City in the month of January 2014: Arian Market Aware Burger King Crossfit New

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

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

2000 FORD BOX TRUCK 15ft. bed, ps, auto, air. 4x GMC CANYON. Auto, ps, pw, pdl, tilt, cruise, air, crew cab. 4x4

2000 FORD BOX TRUCK 15ft. bed, ps, auto, air. 4x GMC CANYON. Auto, ps, pw, pdl, tilt, cruise, air, crew cab. 4x4 Surry Scene The Region s Favorite Weekly Section Since 1989 PRSRT STD US POSTAGE PAID Mount Airy, NC Permit No. 23 A PUBLICATION OF THE MOUNT AIRY NEWS January 1, 2009 SALES A MUST...SERVICE A PLUS...Affordable

More information

Findlay History Over 50 Years of Great Deals and Friendly Service

Findlay History Over 50 Years of Great Deals and Friendly Service Findlay History Over 50 Years of Great Deals and Friendly Service Pete Findlay opened Pete's Used Cars in 1957 and later an Oldsmobile dealership in Las Vegas in 1961. After turning down an opportunity

More information

LITHIA MOTORS INC FORM 10-K. (Annual Report) Filed 03/30/00 for the Period Ending 12/31/99

LITHIA MOTORS INC FORM 10-K. (Annual Report) Filed 03/30/00 for the Period Ending 12/31/99 LITHIA MOTORS INC FORM 10-K (Annual Report) Filed 03/30/00 for the Period Ending 12/31/99 Address 150 NORTH BARTLETT STREET MEDFORD, OR 97501 Telephone 541-776-6401 CIK 0001023128 Symbol LAD SIC Code 5500

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

Auction Liquidation Services

Auction Liquidation Services Auction Liquidation Services www.usgovbid.com Terms and Conditions for Online Auction Date & Time: Opens: October 25, 2017 at 9am Begins to Close: November 1, 2017 at 7pm Create Account: Bidder and Auctioneer

More information

PROGRAM CHAIRS PROGRAM PLANNING COMMITTEE LOCAL PLANNING COMMITTEE

PROGRAM CHAIRS PROGRAM PLANNING COMMITTEE LOCAL PLANNING COMMITTEE Evidence, Ethics and the Administration of Justice July 9-13, 2018 St. John's, Newfoundland and Labrador PROGRAM CHAIRS The Hon. Justice Joyce DeWitt-Van Oosten Supreme Court of British Columbia Scott

More information

For Sale 4000 US Highway 1 South Ft. Pierce, FL 34982

For Sale 4000 US Highway 1 South Ft. Pierce, FL 34982 For Sale 4000 US Highway 1 South Ft. Pierce, FL 34982 PROPERTY OVERVIEW The subject property consists of 2 adjacent parcels of vacant land located on the eastern side of South US Highway 1, Fort Pierce.

More information

BIG COUNTRY WASTE MANAGEMENT SERVICES COMMISSION REGULATION

BIG COUNTRY WASTE MANAGEMENT SERVICES COMMISSION REGULATION Province of Alberta MUNICIPAL GOVERNMENT ACT BIG COUNTRY WASTE MANAGEMENT SERVICES COMMISSION REGULATION Alberta Regulation 142/1986 With amendments up to and including Alberta Regulation 110/2007 Office

More information

EXECUTIVE COUNCIL August 3, 2016 EC PRINCE EDWARD ISLAND LANDS PROTECTION ACT PETITION TO ACQUIRE A LAND HOLDING GERHARD FOERG (APPROVAL)

EXECUTIVE COUNCIL August 3, 2016 EC PRINCE EDWARD ISLAND LANDS PROTECTION ACT PETITION TO ACQUIRE A LAND HOLDING GERHARD FOERG (APPROVAL) 301 EC2016-496 GERHARD FOERG Protection Act R.S.P.E.I. 1988, Cap. L-5 Council granted permission to Gerhard Foerg of Princeton, Ontario to acquire a land holding of approximately twentyfour decimal seven

More information

Automotive Properties Real Estate Investment Trust

Automotive Properties Real Estate Investment Trust Automotive Properties Real Estate Investment Trust Management s Discussion and Analysis December 31, 2015 Table of Contents SECTION 1 GENERAL INFORMATION AND CAUTIONARY STATEMENTS...3 Basis of Presentation...3

More information

695 Camiel Sys Street Winnipeg, MB

695 Camiel Sys Street Winnipeg, MB .9 385 De BAETS ST FOR SALE 3 PT 34 0.09 9.666 PR INDUSTRIAL LAND IN ST. BONIFACE INDUSTRIAL PARK 3 44004.9 5976 5976 3.94 8.8 650 9. 4944 67.60 67.603 3 05.53 73.00 7.55 4.384 RAY MARIUS RD 4.384 675

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

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

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

EXECUTIVE COUNCIL 22 OCTOBER 2018

EXECUTIVE COUNCIL 22 OCTOBER 2018 368 EC2018-653 EMPLOYMENT STANDARDS ACT MINIMUM WAGE ORDER AMENDMENT Pursuant to section 5 of the Employment Standards Act R.S.P.E.I. 1988, Cap. E-6.2, Council approved the following Order to amend the

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

PROPERTY REMARKS: ESTATE/QUALIFIER: RECENTLY: PIN CREATION DATE: FEE SIMPLE

PROPERTY REMARKS: ESTATE/QUALIFIER: RECENTLY: PIN CREATION DATE: FEE SIMPLE LAND PAGE 1 OF 12 PROPERTY DESCRIPTION: UNIT 17, LEVEL 2, SIMCOE CONDOMINIUM PLAN NO. 32 ; LT 2 BLK E PL M111, MORE FULLY DESCRIBED IN SCHEDULE A OF DECLARATION LT27025; T/W BLK A PL M111 AS IN LT22896;

More information

PROPERTIES OF SUCCESS. May 14, Annual and Special Unitholders Meeting

PROPERTIES OF SUCCESS. May 14, Annual and Special Unitholders Meeting 1 PROPERTIES OF SUCCESS May 14, 2010 2009 Annual and Special Unitholders Meeting FORWARD-LOOKING DISCLAIMER Certain information included in this presentation contains forward-looking statements within

More information

JANUARY SALES CHAPTER 7 BANKRUPTCY TRUSTEES

JANUARY SALES CHAPTER 7 BANKRUPTCY TRUSTEES JANUARY SALES CHAPTER 7 BANKRUPTCY TRUSTEES When: January 30, 2015 Time: 8:30 am Where: 230 N. First Ave., Room 102 Phoenix, AZ 85003 (1 st Ave. & Van Buren) Next Month Sale Date: February 27, 2015 FOR

More information

GST/HST New Residential Rental Property Rebate Application

GST/HST New Residential Rental Property Rebate Application GST/HST New Residential Rental Property Rebate Application Protected B when completed Use this form if you purchased or built a new residential rental property, substantially renovated a residential rental

More information

ONTARIO SUPERIOR COURT OF JUSTICE (COMMERCIAL LIST) RSHALLZEHR GROUP INC. and THE BANK OF NOVA SCOTIA TRUST COMPANY. - and ONTARIO LIMITED

ONTARIO SUPERIOR COURT OF JUSTICE (COMMERCIAL LIST) RSHALLZEHR GROUP INC. and THE BANK OF NOVA SCOTIA TRUST COMPANY. - and ONTARIO LIMITED Court File No. CV-15-10951 -00CL ONTARIO SUPERIOR COURT OF JUSTICE (COMMERCIAL LIST) THE HONOURABLE MADAM JUSTICE MESBUR ) ) ) WEDNESDAY, THE 30th DAY OF NOVEMBER, 2016 RSHALLZEHR GROUP INC. and THE BANK

More information

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

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

More information

NATIONAL POLICY ESCROW FOR INITIAL PUBLIC OFFERINGS TABLE OF CONTENTS

NATIONAL POLICY ESCROW FOR INITIAL PUBLIC OFFERINGS TABLE OF CONTENTS NATIONAL POLICY 46-201 ESCROW FOR INITIAL PUBLIC OFFERINGS TABLE OF CONTENTS PART Part I Part II Part III Part IV TITLE Purpose and Interpretation 1.1 What is the purpose of escrow? 1.2 Interpretation

More information

Penny Saver Weekly News, Inc. Since N. Florida Ave. Suite#A1 Tampa, FL 33612

Penny Saver Weekly News, Inc. Since N. Florida Ave. Suite#A1 Tampa, FL 33612 PAGE 4 Penny Saver Weekly News - Your Good News Paper FEBRUARY 15, 2018 Penny Saver Weekly News, Inc. Since 1947 10069 N. Florida Ave. Suite#A1 Tampa, FL 33612 Phone (813) 935-3115 Fax (813) 932-5261 Email:Pennysavernews@aol.com

More information

EQUIPMENT FOR SALE OFFER TO PURCHASE CONTRACT. Please direct all inquiries and submit all offers to:

EQUIPMENT FOR SALE OFFER TO PURCHASE CONTRACT. Please direct all inquiries and submit all offers to: EQUIPMENT FOR SALE Please direct all inquiries and submit all offers to: 11670-147 Street NW Edmonton, Alberta T5M 1W2 Ph 780-944-9144 Fax 780-944-9629 Email: ader@centuryservices.com Terms and Conditions

More information

46 th National Criminal Law Program Substantive Criminal Law, Advocacy, and the Administration of Justice Ottawa, Ontario July 8-12, 2019

46 th National Criminal Law Program Substantive Criminal Law, Advocacy, and the Administration of Justice Ottawa, Ontario July 8-12, 2019 46 th National Criminal Law Program Substantive Criminal Law, Advocacy, and the Administration of Justice Ottawa, Ontario July 8-12, 2019 PROGRAM CHAIRS The Hon. Justice Joyce DeWitt-Van Oosten Supreme

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

Reinfeld Bergthaler Cemetery According to Rows of Burial Plots

Reinfeld Bergthaler Cemetery According to Rows of Burial Plots Reinfeld Bergthaler Cemetery According to Rows of Burial Plots SITE NAME BORN DIED ADDITIONAL INFO. A1 Hamm, Susana (Rempel) June 24, 1889 June 27, 1930 Wife of Michael Hamm A2 Peters, Elizabeth (Isaak)

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

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

In This Issue. Overall Market Trends. Overall Arable Land Market Trends Non-Arable Market Trends Improved Farm Sales Profile

In This Issue. Overall Market Trends. Overall Arable Land Market Trends Non-Arable Market Trends Improved Farm Sales Profile Sp r i n g 2 1 4 Agricultural Newsletter market overview Overall Market Trends Strong commodity prices, record yields and low interest rates have created a strong demand for agricultural arable (cultivated)

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

16/28 16/27 16/29 16/32 16/33. lesske 16/34. Resolution No. 1 [2Q

16/28 16/27 16/29 16/32 16/33. lesske 16/34. Resolution No. 1 [2Q Fortress Design, MINUTES OF CYPRESS COUNTY MUNICIPAL PLANNING COMMISSION MEETING HELD ON APRIL 12, 2016 PRESENT: CALL TO ORDER: Stan Stehr, Chairman Wade Watson, Vice Chairman Darcy Geigle Dan Hamilton

More information

LEGALS. Laurel, Maryland IMPROVED REAL ESTATE Quebec Street, Hyattsville, Maryland 20783

LEGALS. Laurel, Maryland IMPROVED REAL ESTATE Quebec Street, Hyattsville, Maryland 20783 January 28 February 3, 2010 The Prince George s Post A9 10107 Milwaukee Court, Upper Marlboro, Maryl 20774 Phyllis N Balthorp aka Phyllis N Balthrop Marcus Q Balthorp aka Marcus Q Balthrop, dated November

More information

780 KINGSTON ROAD, PICKERING RETAIL FOR LEASE

780 KINGSTON ROAD, PICKERING RETAIL FOR LEASE 780 KINGSTON ROAD, PICKERING RETAIL FOR LEASE REDUCED PRICE!!! STRONG COMMUNITY PLAZA EASY ACCESS TO HIGHWAY 401 FOR MORE INFORMATION PLEASE CONTACT ASHLAR CROSBY CAIRO REALTY INC. Real Estate Brokerage

More information

The Auction Company Ltd. Magnuson Realty Ltd. Phone: Phone: Cell: Coldwell Banker Lifestyle Realty

The Auction Company Ltd. Magnuson Realty Ltd. Phone: Phone: Cell: Coldwell Banker Lifestyle Realty Ward Willard, Willard Farms Ltd., Marsha Willard, Judith Knapp, Dale Cote UNRESERVED REAL ESTATE AUCTION The Auction Company Ltd. Magnuson Realty Ltd. Bob Dyck - Broker Harold Magnuson - Agent P.O. Box

More information

1972 Volkswagen Beetle 2-Door Convertible. Appraised for Bourne s Auto Center. December 30, 2017

1972 Volkswagen Beetle 2-Door Convertible. Appraised for Bourne s Auto Center. December 30, 2017 1972 Volkswagen Beetle 2-Door Convertible Appraised for Bourne s Auto Center December 30, 2017 Auto Appraisal Group Inc. Headquarters: 800-848-2886 Fax: 888-575-9319 Page 1 of 7 AUTO APPRAISAL GROUP INC.

More information

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

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

More information

AGRICULTURE statistics

AGRICULTURE statistics Markets and Statistics Index: http://www.gov.mb.ca/agriculture/markets-andstatistics/index.html AGRICULTURE statistics MANITOBA FARM INCOME 2017 Farm cash receipts reached a new record at $6.51 billion

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

PAYMENT RECEIPT Linda Myers Putnam County Tax Collector PO Box 1339 Palatka, FL 32177

PAYMENT RECEIPT Linda Myers Putnam County Tax Collector PO Box 1339 Palatka, FL 32177 MENT RECEIPT Page 1 of 19 WILLIAMS MARGARET HEIRS OF PO BOX 1463 PALATKA FL 32178 511302017P005907 2016 1,163.96 Parcel: 01-10-26-7200-0200-0060 Ctrl#: 2106 Processed: Maintenance District: Unincorporated

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

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

-ii- TABLE OF CONTENTS PERSONAL MATERIAL... 1, 8 CORRESPONDENCE... 1 WAR DIARIES... 2 WAR RECORDS... 2 WAR MEMORABILIA... 2

-ii- TABLE OF CONTENTS PERSONAL MATERIAL... 1, 8 CORRESPONDENCE... 1 WAR DIARIES... 2 WAR RECORDS... 2 WAR MEMORABILIA... 2 -ii- WILL OGILVIE MG 30, D 375 Finding Aid No. 1839 TABLE OF CONTENTS PERSONAL MATERIAL... 1, 8 CORRESPONDENCE... 1 WAR DIARIES... 2 WAR RECORDS... 2 WAR MEMORABILIA... 2 MANUSCRIPTS AND PAMPHLETS... 3

More information

CREA Updates Resale Housing Forecast Ottawa, ON, September 15, 2015

CREA Updates Resale Housing Forecast Ottawa, ON, September 15, 2015 CREA Updates Resale Housing Ottawa, ON, September 15, 2015 The Canadian Real Estate Association (CREA) has updated its forecast for home sales activity via the Multiple Listing Service (MLS ) Systems of

More information

The Prince George s Post Newspaper

The Prince George s Post Newspaper May 1 May 7, 2014 The Prince George s Post A27 The Prince George s Post Newspaper ***** Call (301) 627-0900 or Fax (301) 627-6260 ***** Your Newspaper of Legal Record A28 May 1 May 7, 2014 The Prince George

More information

Mary Irene MARTIN, b. Aug. 1889, nurse, married + Harry WATSON, they moved to Detroit, Michigan, and back to Calgary after retirement

Mary Irene MARTIN, b. Aug. 1889, nurse, married + Harry WATSON, they moved to Detroit, Michigan, and back to Calgary after retirement Updated Feb 2017 Martin Family Joseph Alexander MARTIN, born Nov. 1854-56 in Ontario, died 1930 in Stettler, AB and is buried in Our Lady of Grace Cemetery, Castor, Alberta, Plot E, 020. + Mary, born Jan.

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

NOTICE OF TAX SALE. Description of Property: It being an unlanded mobile home located at 36 Prospect Street in said Town of Hardwick.

NOTICE OF TAX SALE. Description of Property: It being an unlanded mobile home located at 36 Prospect Street in said Town of Hardwick. NOTICE OF TAX SALE The resident and non-resident owners, lien holders and mortgagees of lands in the Town of Hardwick in the County of Caledonia and State of Vermont, are hereby notified that the taxes

More information

CAPITAL REGION SOUTHWEST WATER SERVICES COMMISSION REGULATION

CAPITAL REGION SOUTHWEST WATER SERVICES COMMISSION REGULATION Province of Alberta MUNICIPAL GOVERNMENT ACT CAPITAL REGION SOUTHWEST WATER SERVICES COMMISSION REGULATION Alberta Regulation 292/1984 With amendments up to and including Alberta Regulation 141/2016 Office

More information