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

Size: px
Start display at page:

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

Transcription

1 Canadian Publication Mail Product Sales Agreement No THE Manitoba Gazette Envois de publications canadiennes Contrat de vente no G azette Manitoba DU PART I Proclamations and Government Notices PARTIE I Proclamations et avis du gouvernement Vol. 142 No. 10 March 9, 2013 l Winnipeg l le 9 mars 2013 Vol. 142 n o 10 Table of Contents NOTICE TO READERS: GOVERNMENT NOTICES PROCLAMATION: The Election Financing Act (S.M. 2012, c. 35, Sch. A) / Loi sur le financement des élections, annexe A du c. 35 des L.M Under The Highways Protection Act: Notice of Hearing: Winnipeg Under The Elections Act: Public Notice PUBLIC NOTICES Under The Trustee Act: Estate: Bugyik, Louis L Estate: Buth, Lorraine T Estate: Claeys, Albert G Estate: Cloutier, Laval Estate: Cook, Maurice F Estate: Falloon, Evelyn M Estate: Gordon, Richard M The Manitoba Gazette is published every Saturday and consists of two parts. Part I Proclamations and notices required by provincial statute or regulation to be published in The Manitoba Gazette. Part II Regulations which are required to be published under The Regulations Act. Return undeliverable Canadian addresses to: Statutory Publications, Vaughan Street, Winnipeg, Manitoba R3C 1T5 ( ) Copyright The Government of Manitoba, 1995 All rights reserved. Estate: Krut, Katie F Estate: Lange, Leo L Estate: Malech, Michael Estate: Markovic, Dragan Estate: Milne, Patrick Estate: Mitchell, Ethel Estate: Monkman, Wilfred H Estate: Piche, Dorothy M Estate: Potter, Marion Estate: Rogalsky, Peter G Estate: Shirtliff, Alvin G Estate: Shorey, Barbara D Estate: Skeggs, Marie Estate: Smith, Mary Estate: Stevenson-Ryan, Marion Estate: Storry, James R Estate: Wojciechowski, John Under The Oil And Gas Act: Missing Royalty Owner: Renegade Petroleum Ltd., Border Energy Ltd. and EOG Canada Resources Inc AVERTISSEMENT AU LECTEUR: La Gazette du Manitoba, publiée chaque samedi, est composée de deux parties: Partie I Les proclamations et les avis devant être publiés dans la Gazette du Manitoba aux termes d une loi ou d un règlement provinciaux: Partie II Les règlements devant être publiés en application de la Loi sur les testes règlementaires. Retourner toute correspondance ne pouvant être livrée au Canada aux: Publications officielles, , rue Vaughan, Winnipeg (Manitoba), R3C 1T5 ( ) Le gouvernement du Manitoba, Tous droits réservés. The Queen s Printer for the Province of Manitoba l L Imprimeur de la Reine du Manitoba

2 124

3 PROCLAMATION 125

4 126

5 GOVERNMENT NOTICES Notice is hereby given that a hearing of the Highway Traffic Board will be held on Tuesday, March 26, 2013 at 10:00 a.m. in Room Weston Street, Winnipeg MB R3E 3H4 Phone: PERMITS PART I SECTION 9 H.P.A. AND PART III SECTION 17 H.P.A. 1/015/018/S/13 SIGNS... ARE US! o/b/o SUBWAY Application for Off-Premises Sign (Commercial) adjacent to P.T.H. No. 15, S.E.¼ E, R.M. of Springfield. 2/032/020/S/13 IMPACT MOBILE SIGNS o/b/o MANITOBA LTD. Application for Portable On-Premises Sign (Commercial) adjacent to P.T.H. No. 32, Lot 3, Plan 22843, N.W.¼ 3-3-4W, City of Winkler. 1/008/031/A/13 WILLIAM EMES Application for Access Driveway (Public) onto P.T.H. No. 8 (Service Road), R.Ls. 45 & 46, Parish of St. Paul, R.M. of West St. Paul. 2/014/032/AC/13 LLEWELLYN PETERS o/a PEMBINA VALLEY MEATS Application to Relocate & Change the Use of Access Driveway to Joint Use (Residential/Commercial) onto P.T.H. No. 14, N.E.¼ W, R.M. of Rhineland. 1/001/035/B/13 MANITOBA HYDRO-ELECTRIC BOARD Application for Above Grade Valve (Commercial) adjacent to P.T.H. No. 1 (Service Road), R.L. 39, Parish of Headingley, R.M. of Headingley. UNDER THE HIGHWAYS PROTECTION ACT THE HIGHWAY TRAFFIC BOARD The Highway Traffic Board will be prepared to consider all submissions, written or oral, on the above applications by contacting the Secretary prior to or at the hearing. Iris Murrell, Secretary THE HIGHWAY TRAFFIC BOARD Weston Street Winnipeg MB R3E 3H Phone: (204)

6 UNDER THE ELECTIONS ACT Purusant to Section 34(3) of The Elections Act public notice is hereby given that I have appointed the following Returning Officers. AVIS EN VERTU DE LA LOI ÉLECTORALE Conformément au paragraphe 34(3) de la Loi électorale, avis public est donné par la présente que j ai nommé suivantes au poste de directeur du scrutin. Name Clarence Morris Electoral Division Morris Nom Clarence Morris Circonscription électorale Morris February 22, 2013 Shipra Verma, CA Deputy Chief Electoral Officer Le 22 février 2013 Shipra Verma, CA Directrice générale adjointe des élections

7 PUBLIC NOTICES UNDER THE TRUSTEE ACT In the matter of the Estate of LOUIS LUKE BUGYIK, Late of the Town of Anola, in the Province of Manitoba, Deceased: Declaration, must be filed with the undersigned at B Pembina Highway, Winnipeg, Manitoba, R3T 2G7, on or before March 27, Dated at the City of Winnipeg, in the Province of Manitoba, this 25th day of February, ALLAN LUDKIEWICZ Barrister and Solicitor Solicitor for the Executrix In the matter of the Estate of LORRAINE THELMA BUTH Late of the City of Winnipeg, Manitoba, Deceased: All claims against the above Estate duly verified by Statutory Declaration must be filed with the undersigned at Wilkes Ave. Winnipeg, Manitoba, R3P 2R8 on or before the 7th day of April, Dated at Winnipeg, Manitoba, this 25th day of February, RONALD S. ADE Ronald S. Ade Law Corporation Solicitor for the Estate In the matter of the Estate of ALBERT GEORGE CLAEYS, Late of Makinak, in Manitoba, Deceased: All claims against the above Estate duly verified by Statutory Declaration, must be sent to the undersigned at P.O. Box 551, Dauphin, Manitoba, R7N 2V4, on or before the 23rd of March, 2013, after which date, the Estate will be distributed having regard only to claims of which the Executor then has notice. Dated at Dauphin, in Manitoba, this 20th day of February, JOHNSTON & COMPANY Thomas J.J.Van Buekenhout,Q.C Solicitor for the Executors En ce qui concerne La Succession de feu, LAVAL CLOUTIER, de la ville de Winnipeg, au Manitoba, prêtre à sa retraite. Toutes réclamations contre la succession ci-haut mentionnée devront étre déposées à l étude du soussigné, 247 boulevard Provencher, Winnipeg, Manitoba, R2H 0G6 le ou avant le 29 mars 2013, de sorte qu après cette date, l actif de ladîte succession sera remis aux héritiers en tenant compte seulement des réclamations don t l exécuteur aura été notifiées. Daté à Winnipeg, au Manitoba, ce 22 février CABINET D AVOCATS D.E. LABOSSIÈRE Procureur de la succession In the matter of the Estate of EVELYN MARY FALLOON, Deceased: All claims against the above Estate must be sent to the undersigned at Carlton Street, Winnipeg, MB, R3C 3H8, on or before the 23rd day of March Dated at Winnipeg, in Manitoba this 9th day of March, DUBOFF EDWARDS HAIGHT & SCHACHTER Law Corporation Solicitors for the Executrix In the matter of the Estate of RICHARD MICHAEL GORDON, Late of the Town of Newdale, in the Province of Manitoba, Deceased: All claims against the above Estate duly verified by Statutory Declaration must be sent to the undersigned at 3000G Victoria Ave., Brandon, Manitoba, R7B 3Y3 on or before the 9th day of April, Dated at the City of Brandon, in the Province of Manitoba this 22nd day of February, BURGESS LAW OFFICE John W. Burgess, Q.C Solicitor for the Executor In the matter of the Estate of KATIE FRANCES KRUT (also known as KAY FRANCE KRUT, CATHERINE FRANCES KRUT, and CATHERINE FRANCES KRUT), 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 3rd day of April Dated at the City of Selkirk, in Manitoba, this 27th day of February DAVID L. MOORE & ASSOCIATE Solicitor for the Executrix In the matter of the Estate of LEO LLOYD LANGE, Late of the Rural Municipality of Rosser, 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 8th day of April, Dated at Stonewall, Manitoba this 20th day of February, GRANTHAM LAW OFFICES Solicitor for the Administrators In the matter of the Estate of MAURICE FRANK COOK, Late of Portage la Prairie, Manitoba, Deceased: 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 2nd day of April, Dated at Winnipeg, Manitoba, this 19th day of February, The Public Trustee of Manitoba 129

8 In the matter of the Estate of MICHAEL MALECH, Late of the Postal District of Dugald, 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 2nd day of April, Dated at the R.M. of Tache, Manitoba, this 19th day of February, Smith Neufeld Jodoin LLP 85 PTH 12 North Steinbach, Manitoba R5G 1A7 Attention: Mona L. Jodoin (Solicitors for the Executor) In the matter of the Estate of DRAGAN MARKOVIC (also known as MARKOVIC DRAGO), Late of the City of Winnipeg, in the Province of Manitoba, Retired, Deceased: Declaration must be filed with the undersigned at 441A Henderson Highway, Winnipeg. Manitoba R2K 2H5, on or before the 17th day of April, Dated at the City of Winnipeg, in the Province of Manitoba, this 22nd day of February, KELEKIS MINUK MICFLIKIER GREEN Solicitors for the Administratrix, Attention:Garry Micflikier In the matter of the Estate of PATRICK MILNE, Late of the Town of Stonewall, in Manitoba, Deceased: Declaration, must be filed with the undersigned at their offices, P.O. Box 1400, Stonewall, Manitoba, R0C 2Z0 on or before the 8th day of April, Dated at Stonewall, Manitoba this 20th day of February, GRANTHAM LAW OFFICES Solicitor for the Executors In the matter of the Estate of ETHEL MITCHELL, Late of the City of Winnipeg, in the Province of Manitoba, Deceased: Declaration, must be sent to the undersigned at Portage Avenue, Winnipeg, MB R3B 3L3, on or before the 12th day of April, Dated at Winnipeg, in Manitoba, this 21st day of February, PETER J. GLOWACKI (204) Thompson Dorfman Sweatman LLP Solicitors for the Executor The Bank of Nova Scotia Trust Company In the matter of the Estate of WILFRED HAROLD MONKMAN, Late of Hamiota, Manitoba, Deceased: 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 April, Dated at Winnipeg, Manitoba, this 21st day of February, The Public Trustee of Manitoba In the matter of the Estate of DOROTHY MARY PICHE, Late of Winnipeg, Manitoba, Deceased: 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 30th day of April, Dated at Winnipeg, Manitoba, this 22nd day of February, The Public Trustee of Manitoba Administrator In the matter of the Estate of MARION POTTER, Late of Winnipeg, Manitoba, Deceased: Declaration must be sent to the attention of: Dwane Clark, Estates Officer, at 155 Carlton St Suite 500, Winnipeg MB, R3C 5R9 on or before the 23rd day of April, Dated at Winnipeg, Manitoba, this 14th day of February, The Public Trustee of Manitoba Administrator In the matter of the estate of PETER GEORGE ROGALSKY, 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 9th day of April, 2013 after which date the Estate will be distributed having regard only to claims of which the Executor then has notice. Dated at Winnipeg, Manitoba, this day of January, CHAPMAN, GODDARD, KAGAN Solicitors for the Executor In the matter of the Estate of ALVIN GERARD SHIRTLIFF, Late of the Town of Oakville, in Manitoba, Deceased: Declaration, must be filed with the undersigned at their offices, 7 Donald Street, Winnipeg, Manitoba, R3L 2S6, on or before the 23rd day of March, Dated at Winnipeg, Manitoba, this 21st day of February, AMMETER LAW GROUP Attention: Alexander Bainov Solicitors for the Executor In the matter of the Estate of BARBARA DUNCAN SHOREY, Late of the Town of Boissevain, in the Province of Manitoba, Deceased: Declaration, must be filed with the undersigned at their offices, Portage Avenue, Winnipeg, Manitoba, R3K 0W4 on or before the 22nd day of April, Dated at Winnipeg, in Manitoba, this 20th day of February, HOOK & SMITH Solicitors for the Executor Attn: Geoffrey Toews Articling Student-at-law 130

9 In the matter of the Estate of MARIE SKEGGS (also known as MARY SKEGGS), Late of Selkirk, Manitoba, Deceased: 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 24th day of April, Dated at Winnipeg, Manitoba, this 15th day of February, The Public Trustee of Manitoba Administrator In the matter of the Estate of MARY SMITH, Late of the City of Winnipeg, in Manitoba, Deceased: Declaration, must be filed with Harry Rosenbaum Law Office, McPhillips Street, Winnipeg, Manitoba, R2V 3M5, Attention: Harry J. Rosenbaum, on or before April 1, Dated this 8th day of March, HARRY ROSENBAUM LAW OFFICE Solicitor for the Executors In the matter of the Estate of MARLON STEVENSON-RYAN, Late of Winnipeg, Manitoba, Deceased: Declaration must be sent to the attention of: Dwane Clark, Estates Officer, at 155 Carlton St Suite 500,Winnipeg MB, R3C 5R9 on or before the 23rd day of April, Dated at Winnipeg, Manitoba, this 14th day of February, The Public Trustee of Manitoba Administrator In the matter of the Estate of JAMES RUSSELL STORRY, Late of Gimli, in Manitoba, Deceased: All claims against the above noted Estate duly verified by Statutory Declaration, must be filed with the undersigned at their offices, 9th Floor, 400 St Mary Avenue, Winnipeg, Manitoba, R3C 4K5 (Attention: David C. King), on or before the 1st day of April, Dated this 25th day of February, TAYLOR McCAFFREY LLP Solicitors for the Executor of the Estate In the matter of the Estate of JOHN WOJCIECHOWSKI, Late of Winnipeg, Manitoba, Deceased: 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 2nd day of April, Dated at Winnipeg, Manitoba, this 19th day of February, The Public Trustee of Manitoba 131

10 MISSING ROYALTY OWNER THE OIL AND GAS ACT, C.C.S.M. CHAP. 034 (Section 214) NOTICE Renegade Petroleum Ltd., Border Energy Ltd. and EOG Canada Resources Inc. have made an application under Section 214 of The Oil and Gas Act for an order of the Minister of Innovation, Energy and Mines authorizing, on behalf of the Royalty Owner, for drilling and production in the following spacing units: Legal Subdivision 9, Section 4, Township 1, Range 25 WPM Legal Subdivision 10, Section 4, Township 1, Range 25 WPM Legal Subdivision 15, Section 4, Township 1, Range 25 WPM Legal Subdivision 16, Section 4, Township 1, Range 25 WPM A twenty-five percent interest in the minerals in NE ¼ of Section WPM covering these spacing units in the name of Bruce Griffith, as executor of the Estate of Beatrice Minnie Elder and was registered on May 4, 2000 with the Brandon Land Titles Office under Title No Renegade Petroleum Ltd., Border Energy Ltd. and EOG Canada Resources Inc. have been unable to ascertain the identity of the rightful heir(s) to the twenty-five percent interest and as a result, have applied to the Minister under Section 214 of The Oil and Gas Act for an order authorizing on behalf of the Royalty Owner. The Minister may make an order authorizing drilling and production on behalf of the Missing Royalty Owner after publishing this notice of the application provided the Minister is satisfied that the Royalty Owner cannot be ascertained or found. If you have information regarding the whereabouts of the identity and location of any of the beneficiaries or heirs, please contact Dan Surzyshyn prior to March 29, 2013 as follows: UNDER THE OIL AND GAS ACT Dan Surzyshyn, Manager of Administration Petroleum Branch Manitoba Innovation, Energy and Mines Ellice Avenue Winnipeg, Manitoba R3G 3P2 Phone: Fax: Dan.Surzyshyn@gov.mb.ca 132

11

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

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

More information

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

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

More information

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 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. 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. 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. 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. 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. Proclamations et avis du gouvernement. Proclamations and Government Notices.

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

More information

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

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

More information

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

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

More information

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

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

More information

G azette. Gazette. Manitoba. Manitoba THE. 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. 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. 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. 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. 7 February 13, 2016 Winnipeg le 13 février 2016 Vol.

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

More information

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

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

More information

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

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

More information

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 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. 10 March 7, 2015 Winnipeg le 7 mars 2015 Vol.

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

More information

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

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

More information

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

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

More information

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

G azette. Gazette. Manitoba. Manitoba THE. Proclamations et avis du gouvernement. Proclamations and Government Notices. THE Manitoba Gazette G azette DU Manitoba Proclamations and Government Notices Proclamations et avis du gouvernement Vol. 143 No. 31 August 2, 2014 Winnipeg le 2 août 2014 Vol. 143 n o 31 Table of Contents

More information

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

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

More information

G azette. Gazette. Manitoba. Manitoba THE. 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 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. 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

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

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

More information

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

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

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

More information

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

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

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

More information

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

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

More information

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

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

More information

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

DILLON CONSULTING LIMITED LES CONSULTANTS DILLON LIMITEE. Corporate name / Dénomination sociale Corporation number / Numéro de société

DILLON CONSULTING LIMITED LES CONSULTANTS DILLON LIMITEE. Corporate name / Dénomination sociale Corporation number / Numéro de société Certificate of Compliance Canada Business Corporations Act s. 263.1 Certificat de conformité Loi canadienne sur les sociétés par actions art. 263.1 DILLON CONSULTING LIMITED LES CONSULTANTS DILLON LIMITEE

More information

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

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

More information

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

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

More information

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

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

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

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

More information

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

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

More information

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

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

More information

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

The Rules and Regulations of the Board of Examiners for Candidates Applying to Become Manitoba Land Surveyors Pursuant to the Labour Mobility

The Rules and Regulations of the Board of Examiners for Candidates Applying to Become Manitoba Land Surveyors Pursuant to the Labour Mobility The Rules and Regulations of the Board of Examiners for Candidates Applying to Become Manitoba Land Surveyors Pursuant to the Labour Mobility Provisions Under the Agreement on Internal Trade (AIT) November

More information

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

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

More information

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

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

More information

Report to Rapport au:

Report to Rapport au: 1 Report to Rapport au: Finance and Economic Development Committee Comité des finances et du développement économique 10 September 2018 / 10 septembre 2018 and Council et au Conseil 26 September 2018 /

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

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

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

Loop Industries, Inc.

Loop Industries, Inc. SECURITIES & EXCHANGE COMMISSION EDGAR FILING Loop Industries, Inc. Form: 8-K Date Filed: 2018-01-31 Corporate Issuer CIK: 1504678 Copyright 2018, Issuer Direct Corporation. All Right Reserved. Distribution

More information

RURAL MUNICIPALITY OF WHITEHEAD MINUTES: COUNCIL MEETING April 13, 2017

RURAL MUNICIPALITY OF WHITEHEAD MINUTES: COUNCIL MEETING April 13, 2017 The regular meeting of the Council of the Rural Municipality of Whitehead was held in the municipal council chambers at Alexander, Manitoba on Thursday, April 13 th, 2017. MEMBERS PRESENT: Reeve Heather

More information

GI-124 December Municipal Designation of Organizations Providing Rent-Geared-to-Income Housing

GI-124 December Municipal Designation of Organizations Providing Rent-Geared-to-Income Housing GST/HST Info Sheet GI-124 December 2011 Municipal Designation of Organizations Providing Rent-Geared-to-Income Housing This info sheet discusses the eligibility criteria for municipal designation of certain

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

Public Copy/Copie du public

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

More information

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

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

More information

ADVOCATES AND SOLICITORS COMMON EXAMINATIONS

ADVOCATES AND SOLICITORS COMMON EXAMINATIONS ADVOCATES AND SOLICITORS COMMON EXAMINATIONS LAW OF IMMOVABLE PROPERTY AND CONVEYANCING April 2009 Important Notes 1. Please write legibly - unreadable papers may result in lost marks. 2. Your written

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

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

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

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

More information

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

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

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

More information

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

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

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

Part Québec No. 34 officielle Gazette Laws and Regulations Summary

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

More information

REQUEST FOR APPLICATION (RFA)

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

More information

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

ORDER PAPER and NOTICE PAPER

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

More information

The Committee of Three-Le comité des Trois Sages

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

More information

a transaction REPRESENTED BY Specimen (hereinafter called the AGENCY or the BROKER ) (hereinafter called the LESSEE ) DATE

a transaction REPRESENTED BY Specimen (hereinafter called the AGENCY or the BROKER ) (hereinafter called the LESSEE ) DATE RECOMMENDED FORM EXCLUSIVE BROKERAGE CONTRACT RESIDENTIAL SUBLEASE 1. IDENTIFICATION OF THE PARTIES IDENTIFICATION OF Unusable THE AGENCY OR BROKER for NAME OF AGENCY OR BROKER NAME OF AGENCY OR BROKER

More information

Industrial Property. Date: May 7, MB-248, Elie, MB R0H 0H0 Canada

Industrial Property. Date: May 7, MB-248, Elie, MB R0H 0H0 Canada FOR SALE/LEASE Industrial Property Date: May 7, 2018 24 MB-248, Elie, MB R0H 0H0 Canada MARKET MEDIA GALLERY CONTACT Opportunity Overview BASIC TERMS & CONDITIONS For Sale $369,900 Gross Lease - $4,800/month

More information

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

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

More information

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

SPECIAL PUBLIC MEETING NOTICE/ AVIS DE SÉANCE EXTRAORDINAIRE PUBLIQUE

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

More information

a transaction Specimen RELATIONSHIP TO SELLER (E.G. MANDATARY, LIQUIDATOR OF A SUCCESSION OR BUSINESS CORPORATION)

a transaction Specimen RELATIONSHIP TO SELLER (E.G. MANDATARY, LIQUIDATOR OF A SUCCESSION OR BUSINESS CORPORATION) MANDATORY FORM AS OF JANUARY 1, 2015 PROMISE TO PURCHASE Unusable MOBILE for HOME SITUATED ON LEASED LAND NOTE This form must be used as of January 1, 2015. 1. IDENTIFICATION OF THE PARTIES NAME, ADDRESS,

More information

8. LEASE - RIVERAIN PARK OTHER PROPERTIES - NATIONAL CAPITAL COMMISSION BAIL PARC RIVERAIN AUTRE PROPRIÉTÉS COMMISSION DE LA CAPITALE NATIONALE

8. LEASE - RIVERAIN PARK OTHER PROPERTIES - NATIONAL CAPITAL COMMISSION BAIL PARC RIVERAIN AUTRE PROPRIÉTÉS COMMISSION DE LA CAPITALE NATIONALE 325 COMITÉ DES FINANCES ET DU 8. LEASE - RIVERAIN PARK OTHER PROPERTIES - NATIONAL CAPITAL COMMISSION BAIL PARC RIVERAIN AUTRE PROPRIÉTÉS COMMISSION DE LA CAPITALE NATIONALE COMMITTEE RECOMMENDATION That

More information

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

Report to/rapport au : Finance and Economic Development Committee Comité des finances et du développement économique. and Council / et au Conseil 271 Report to/rapport au : Finance and Economic Development Committee Comité des finances et du développement économique and Council / et au Conseil September 25, 2012 le 25 septembre 2012 Submitted by/soumis

More information

Unusable for. a transaction. Specimen REPRESENTED BY. (hereinafter called the AGENCY or the BROKER ) (hereinafter called the SELLER ) DATE

Unusable for. a transaction. Specimen REPRESENTED BY. (hereinafter called the AGENCY or the BROKER ) (hereinafter called the SELLER ) DATE NOTE This form is to be used when a brokerage contract is signed with a natural person. MANDATORY FORM EXCLUSIVE BROKERAGE CONTRACT UNDIVIDED CO-OWNERSHIP SHARE OF A CHIEFLY RESIDENTIAL IMMOVABLE HELD

More information

WATT, Deborah. Applicant. Respondent. Deborah Watt applied to the MRC des Collines de L Outaouais ( MRC ) on

WATT, Deborah. Applicant. Respondent. Deborah Watt applied to the MRC des Collines de L Outaouais ( MRC ) on 01 06 35 WATT, Deborah Applicant v. MRC DES COLLINES DE L'OUTAOUAIS Respondent THE APPLICATION FOR REVIEW Deborah Watt applied to the MRC des Collines de L Outaouais ( MRC ) on March 13, 2001 requesting

More information

RURAL MUNICIPALITY OF WOODLANDS COUNCIL MINUTES

RURAL MUNICIPALITY OF WOODLANDS COUNCIL MINUTES RURAL MUNICIPALITY OF WOODLANDS COUNCIL MINUTES The regular meeting of Council of the Rural Municipality of Woodlands was held in the Municipal Office on Tuesday, November 8, 2011 at 9:30 a.m. C.S.T. with

More information

4. INTRODUCTION AND OVERVIEW PUBLIC MEETINGS

4. INTRODUCTION AND OVERVIEW PUBLIC MEETINGS TOWNSHIP OF CRAMAHE PUBLIC MEETING DATE: MARCH 8, 2016 TIME: PLACE: 6:45 PM COUNCIL CHAMBERS Page 1. CALL TO ORDER at 6:45 pm 2. RECORDING EQUIPMENT Members of the Public are to advise the Clerk of the

More information

ORDER PAPER and NOTICE PAPER

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

More information

ANNUAL REPORT A Special Operating Agency of Manitoba Transportation and Government Services

ANNUAL REPORT A Special Operating Agency of Manitoba Transportation and Government Services i LAND MANAGEMENT SERVICES ANNUAL REPORT 2004-2005 A Special Operating Agency of Manitoba Transportation and Government Services Table of Contents TABLE OF CONTENTS...I LETTER TO THE LIEUTENANT GOVERNOR...II

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

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

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

More information

DEVELOPMENT AGREEMENT FOR ELTON SUBDIVISION LOTS PLAN BLTO IN PART SW 1/4 of WPM

DEVELOPMENT AGREEMENT FOR ELTON SUBDIVISION LOTS PLAN BLTO IN PART SW 1/4 of WPM DEVELOPMENT AGREEMENT FOR ELTON SUBDIVISION LOTS PLAN 49318 BLTO IN PART SW 1/4 of 31-11-18 WPM THIS AGREEMENT made in duplicate this day of, A.D. 20. BETWEEN: RURAL MUNICIPALITY OF ELTON Forrest, Manitoba,

More information

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

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

More information