Reg. no.
Title
350 forms
The Adoption Act , C.C.S.M. c. A2 (enacted by SM 1997, c. 47)
19/99
Adoption Regulation
Schedule B, Form AA-1
Notice to Birth Father
Schedule B, Form AA-2
Affidavit of Service
Schedule B, Form AA-3
Notice of Intent to receive a child for adoption and request for approval of an agency
Schedule B, Form AA-4
Notice of Intent to Place a Child for Adoption and request for approval of an agency
Schedule B, Form AA-5
Notice of Receiving a Child for adoption
Schedule B, Form AA-6
Adoption Placement Agreement
Schedule B, Form AA-7
Declaration of Family Income
Schedule B, Form AA-8
Consent of Director or Child and Family Services Agency to Adoption
Schedule B, Form AA-9
Consent of Parent to Adoption
Schedule B, Form AA-10
Consent of Guardian(s) to Adoption
Schedule B, Form AA-11
Consent of Child to Adoption
Schedule B, Form AA-12
Certificate of Interpreter
Schedule B, Form AA-13
Approval of agency of placement for adoption
Schedule B, Form AA-14
Declaration of Commitment
Schedule B, Form AA-14.1
Declaration of Commitment to the Child
Schedule B, Form AA-15
Notice of Application and Application
Schedule B, Form AA-16
Order of Adoption (Material filed)
Schedule B, Form AA-17
Order of Adoption (Oral evidence)
21/99
Financial Assistance for Adoption of Permanent Wards Regulation
Schedule A, Form FA-1
Declaration of Family Income
The Adult Abuse Registry Act , C.C.S.M. c. A4 (enacted by SM 2011, c. 26)
164/2012
Adult Abuse Registry Regulation
Schedule, Form AAR-1
Notice of Opportunity to Provide Information
Schedule, Form AAR-2
Affidavit of Service of Notice of Opportunity to Provide Information
Schedule, Form AAR-3
Notice of Intended Entry on the Adult Abuse Registry
The Apprenticeship and Certification Act , C.C.S.M. c. A110 (enacted by SM 2009, c. 33)
35/2010
Administrative Penalty (Apprenticeship and Certification) Regulation
Schedule
Notice of Administrative Penalty
The Child and Family Services Act , C.C.S.M. c. C80 (enacted by SM 1985-86, c. 8)
14/99
Child Abuse Regulation
Schedule, Form CA-1
Notice of Opportunity to Provide Information
Schedule, Form CA-2
Affidavit of Service of Notice
Schedule, Form CA-3
Notice of Intended Entry on Child Abuse Registry
16/99
Child and Family Services Regulation
Schedule A, Form CFS-3
Notice of Maternity
Schedule A, Form CFS-10
Declaration of Family Income
Schedule A, Form CFS-11
Notice of Application
Schedule A, Form CFS-12
Notice of Motion to Vary
Schedule A, Form CFS-13
Voluntary Surrender of Guardianship Agreement by Parents
Schedule A, Form CFS-14
Voluntary Surrender of Guardianship Agreement by Guardian(s)
Schedule A, Form CFS-15
Voluntary Surrender of Guardianship Agreement by Mother
Schedule A, Form CFS-16
Certificate of Interpreter for Voluntary Surrender of Guardianship Agreement Forms
Schedule A, Form CFS-17
Backer for CFS-19, CFS-20
Schedule A, Form CFS-19
Petition and Notice of Hearing
Schedule A, Form CFS-20
Petition and Notice of Further Hearing
Schedule A, Form CFS-21
Notice of Hearing as Adjourned
Schedule A, Form CFS-22A
Affidavit of Personal Service
Schedule A, Form CFS-22B
Affidavit of Service by Registered Mail on Agency
Schedule A, Form CFS-23
Information and Application for a Warrant to Search for a Child
Schedule A, Form CFS-24
Warrant to Search for a Child
Schedule A, Form CFS-25
Information and Application to Obtain a Warrant to Apprehend an Absconded Child
Schedule A, Form CFS-26
Warrant to Apprehend an Absconded Child
Schedule A, Form CFS-27
Order (by Evidence)
Schedule A, Form CFS-28
Order (by Consent)
Schedule A, Form CFS-29
Consent and Waiver of Notice
The Condominium Act , C.C.S.M. c. C170 (enacted by SM 2011, c. 30, Sch. A)
164/2014
Condominium Regulation
Schedule D, Form 1
Disclosure statement (sale of proposed unit before declaration and plan are registered)
Schedule D, Form 2A
Disclosure statement by seller when seller is declarant or subsequent owner of all the units (sale of unit after declaration and plan are registered)
Schedule D, Form 2B
Disclosure statement by seller when seller is not declarant (sale of unit after declaration and plan are registered)
Schedule D, Form 2C
Disclosure statement by seller when seller is owner-developer (sale of proposed unit in a phased development before registration of amendment to declaration and plan)
Schedule D, Form 3
Disclosure statement by condominium corporation (sale of unit, or proposed unit in a phased development, after declaration and plan are registered)
Schedule D, Form 4
Right to cancel within cooling-off period
Schedule D, Form 5
Right to cancel because of material change
Schedule D, Form 6A
Table of contents for disclosure statement (sale of proposed unit before declaration and plan registered)
Schedule D, Form 6B
Table of contents for disclosure statement by seller (sale of unit, or proposed unit in a phased development, after declaration and plan are registered)
Schedule D, Form 7
Seller's notice of material change
Schedule D, Form 8
Status certificate
Schedule D, Form 9
Notice to tenant to pay rent to condominium corporation
Schedule D, Form 10
Notice of termination by condominium corporation
Schedule D, Form 11
Notice to commercial lessee to pay rent to condominium corporation
Schedule D, Form 12
Notice of withdrawal of entire property with consent and accompanying statutory declaration
Schedule D, Form 13
Notice of withdrawal of entire property due to substantial damage and accompanying statutory declaration
Schedule D, Form 14
Notice of withdrawal due to sale of entire property and accompanying statutory declaration
Schedule D, Form 15
Notice of withdrawal due to sale of part of the property's common elements and accompanying statutory declaration
The Conservation Agreements Act , C.C.S.M. c. C173 (enacted by SM 1997, c. 59)
149/98
Conservation Agreement Forms Regulation
Schedule A
Conservation Agreement
Schedule B
Notice of Intent to File a Caveat
The Consumer Protection Act , C.C.S.M. c. C200 (enacted by RSM 1987, c. C200)
227/2006
Consumer Protection Regulation
Schedule A, Form 1
Accounting of Sale of Repossessed Goods or Collateral
Schedule A, Form 2
Accounting for a Licence as a Collection Agent
Schedule A, Form 3
Application for Licence as a Vendor
Schedule A, Form 4
Application for Licence or Renewal of Licence as a Direct Seller
Schedule A, Form 5
Application to Register as a Collector
Schedule A, Form 6
Penal Bond
Schedule A, Form 7
Collateral Security Bond (Currency)
Schedule A, Form 8
Collateral Security Bond (Negotiable Securities)
Schedule A, Form 9
Collateral Security Bond (Negotiable Securities)
Schedule A, Form 10
Notice of Administrative Penalty
191/2006
Government Cheque Cashing Fees Regulation
Schedule
Notice of Administrative Penalty
7/2016
High-Cost Credit Products Regulation
Schedule
Notice of Cancellation of High-Cost Credit Agreement
99/2007
Payday Loans Regulation
Schedule
Notice of Administrative Penalty
The Corporations Act , C.C.S.M. c. C225 (enacted by RSM 1987, c. C225)
385/87 R
Corporations Regulation
Schedule A, Form 26
Application for Business Authorization
Schedule A, Form 27
Application to Amend Business Authorization
Schedule A, Form 28
Annual Business Return
The Court of Appeal Act , C.C.S.M. c. C240 (enacted by RSM 1987, c. C240)
555/88 R
Court of Appeal Rules
Schedule A, Form 1
Notice of Appeal
Schedule A, Form 2
Certificate of Decision
Schedule C, Form 1
Notice of Intent to Exercise Language Right
Schedule C, Form 2
Appointment for Order of Language Directions
The Provincial Court Act , C.C.S.M. c. C275 (enacted by RSM 1987, c. C275)
87/88 R
Provincial Court Family Rules
Schedule, Form 1
Application for Relief
Schedule, Form 2
Answer
Schedule, Form 3
Reply to Answer
Schedule, Form 4
Financial Statement
Schedule, Form 5
Order
Schedule, Form 6
Notice of Application for Guardianship
Schedule, Form 7
Affidavit
Schedule, Form 8
Garnishing Order (Attaching Debts)
The Criminal Property Forfeiture Act , C.C.S.M. c. C306 (enacted by SM 2004, c. 1)
183/2008
Criminal Property Forfeiture Regulation
Schedule
Notice of application under The Criminal Property Forfeiture Act
The Denturists Act , C.C.S.M. c. D35 (enacted by RSM 1987, c. D35)
215/92
Denturists Regulation
Schedule, Form 1
Application for Denturist's Licence
Schedule, Form 2
Certificate of Supervising Denturist
Schedule, Form 3
Certificate of Oral Health
Schedule, Form 4
Denturist Licence
The Domestic Violence and Stalking Act , C.C.S.M. c. D93 (enacted by SM 1998, c. 41)
117/99
Domestic Violence and Stalking Regulation
Schedule, Form 1
Notice of suspension and disqualification
Schedule, Form 2
Notice of refusal to issue or renew licence
Schedule, Form 3
Notice of termination of suspension or refusal to issue or renew
The Family Law Act , C.C.S.M. c. F20 (enacted by SM 2022, c. 15, Sch. A)
50/2023
Family Law Regulation
Schedule A
Notice of Proposed Relocation Form
Schedule B
Notice of Objection to Proposed Relocation Form
Schedule C
Notice of Change of Residence Form
The Farm Machinery and Equipment Act , C.C.S.M. c. F40 (enacted by SM 1998, c. 38)
110/99
Farm Machinery and Equipment Regulation
Schedule
Contract for the sale of new farm machinery and equipment
The Financial Administration Act , C.C.S.M. c. F55 (enacted by SM 1996, c. 59)
68/88 R
Provincial Securities Registration and Transfer Regulation
Schedule A
Power of Attorney to transfer bonds
Schedule B
Application for transmission of registered Province of Manitoba securities
Schedule C
Ownership certificate
The Fires Prevention and Emergency Response Act , C.C.S.M. c. F80 (enacted by SM 2006, c. 19)
207/2014
Fires Prevention and Emergency Response Administrative Penalties Regulation
Schedule, Form 1
Notice of Administrative Penalty
The Fortified Buildings Act , C.C.S.M. c. F153 (enacted by SM 2002, c. 3)
121/2013
Fortified Buildings Regulation
Schedule A
Removal Order
Schedule B
Closure Order
Schedule C
Notice of Order
The Freedom of Information and Protection of Privacy Act , C.C.S.M. c. F175 (enacted by SM 1997, c. 50)
64/98
Access and Privacy Regulation
Schedule A, Form 2
Estimate of Costs
The Groundwater and Water Well Act , C.C.S.M. c. G110 (enacted by SM 2012, c. 27)
69/2024
Aquifer Management Zones Designation Regulation
Schedule, map
Schedule - Assiniboine Delta Aquifer
The Ground Water and Water Well Act , C.C.S.M. c. G110 (enacted by RSM 1987, c. G110)
214/2015
Groundwater and Water Well (General Matters) Regulation
Schedule B
Well Construction Report
Schedule C
Well Sealing Report
The Hearing Aid Act , C.C.S.M. c. H38 (enacted by RSM 1987, c. H38)
451/88 R
Hearing Aid Regulation
Schedule
Hearing aid dealer certificate
The Heritage Resources Act , C.C.S.M. c. H39.1 (enacted by SM 1985-86, c. 10)
99/86
Heritage Resources Forms Regulation
Form 1
Notice of Intent
Form 2
Notice of Objection
Form 3
Heritage Notice
Form 4
Notice of Cancellation of Notice of Intent
Form 5
Notice of Appeal
Form 6
Notice of Revocation of Designation
Form 7
Amended Heritage Notice
Form 8
Application for a Heritage Permit Pursuant to subsections 12(1) and 12(2)
Form 9
Heritage Resources Impact
Form 10
Development Plan
Form 11
Heritage Permit
Form 12
Municipal Notice of Intent
Form 13
Municipal Notice of Appeal
Form 14
Municipal Heritage Notice
Form 15
Application for Heritage Permit to Remove a Heritage Object from Manitoba
Form 16
Application for Heritage Permit to Search for or Excavate a Heritage Object
The Highway Traffic Act , C.C.S.M. c. H60 (enacted by SM 1985-86, c. 3)
220/2002
Image Capturing Enforcement Regulation
Schedule D
Certificate of an Enforcement Officer — Red Light Offence
Schedule E
Certificate of an Enforcement Officer – Speeding Offence
Schedule F
Certificate of the Operator of an Image Capturing Enforcement System — Speeding Offence
144/2017
Image Capturing Enforcement Testers Regulation
Schedule
Tester's certificate
243/89
Impoundment of Vehicles Fees Regulation
Schedule 2
Impoundment of motor vehicles
65/88
Speed Timing Devices Regulation
Form 1
Certificate Evidence (Speeding on a Highway)
Form 2
Certificate Evidence (Speeding in a Designated Construction Zone and a School Zone)
The Homesteads Act , C.C.S.M. c. H80 (enacted by SM 1992, c. 46)
121/93
Homesteads Forms Regulation
Schedule, Form 1
Homestead election by spouse or common-law partner after owner's death
Schedule, Form 2
Consent to disposition and acknowledgment (contained in instrument)
Schedule, Form 3
Consent to disposition and acknowledgment (attached to instrument)
Schedule, Form 4
Consent to change of homestead
Schedule, Form 5
Release of homestead rights
Schedule, Form 6
Consent to terminate homestead rights release
Schedule, Form 7
Homestead notice
Schedule, Form 8
Consent of spouse or common-law partner to disposition after owner's death
Schedule, Form 9
Acknowledgment by spouse or common-law partner for power of attorney
The Hospitality Sector Customer Registry Act , C.C.S.M. c. H115 (enacted by SM 2022, c. 43, Sch. A)
18/2025
Hospitality Sector Customer Registry Regulation
Schedule
Form of Urgent Demands
The Manitoba Hydro Act , C.C.S.M. c. H190 (enacted by RSM 1987, c. H190)
25/2012
Reliability Standards Regulation
Schedule 2
Compliance Monitoring and Enforcement Program (Manitoba)
The Jury Act , C.C.S.M. c. J30 (enacted by RSM 1987, c. J30)
320/87 R
Jury Regulation
Schedule A
Notice to Jurors
Schedule B
Juror Declaration Form
The Labour Relations Act , C.C.S.M. c. L10 (enacted by RSM 1987, c. L10)
387/88 R
Manitoba Labour Board (The Workplace Safety and Health Act) Rules of Procedure
Schedule, Form 1
Appeal from a Stop Work Order
Schedule, Form 2
Appeal from a Decision of Director
Schedule, Form 3
Application for Remedy for Discriminatory Action
Schedule, Form 4
Notice of Hearing
184/87 R
Manitoba Labour Board Rules of Procedure
Schedule, Form A
Memorandum of General Information Required on All Proceedings
Schedule, Form B
Originally Qualifying Information of Union
Schedule, Form C
Employer's Return Upon Application for Certificate
The Law Enforcement Review Act , C.C.S.M. c. L75 (enacted by RSM 1987, c. L75)
321/87 R
Law Enforcement Review Regulation
Schedule
Notice of alleged disciplinary default and referral to the law enforcement review board under The Law Enforcement Review Act
The Legal Profession Act , C.C.S.M. c. L107 (enacted by SM 2002, c. 44)
105/90
Agents Bonding and Insurance Regulation
Schedule
Penal Bond
The Life Leases Act , C.C.S.M. c. L130 (enacted by SM 1998, c. 42)
143/99
Life Leases Regulation
Schedule A
Landlord's Estimate of Development Costs
Schedule B
Tenant's Right to Cancel
Schedule C
Assignee's Right to Cancel
Schedule D
Pre-Lease Information Form — Non-Profit Landlord
Schedule E
Pre-Lease Information Form — Other than Non-Profit Landlord
Schedule F
Entrance Fee Information Form — Non-Profit Landlord
Schedule G
Entrance Fee Information Form — Other than Non-Profit Landlord
Schedule H
New Complex — Pre-Occupancy Disclosure Form
Schedule I
Information Form — Life Lease Tenants in Occupancy
Schedule J
Entrance Fee Information Form
Schedule K
Financial Disclosure Form
Schedule K.1
Reserve Fund Disclosure Form
Schedule L
Refund Fund Disclosure Form
Schedule M
Notice of Life Lease
The Livestock and Livestock Products Act , C.C.S.M. c. L170 (enacted by SM 1997, c. 31)
41/2003
On-Farm Food Safety Regulation
Schedule
Authorized Program Certificate
211/87 R
Poultry Products Regulation
Schedule, Form 1
Poultry dealer's licence
Schedule, Form 2
Notice of detention – poultry products
The Livestock Industry Diversification Act , C.C.S.M. c. L175 (enacted by SM 1996, c. 37)
19/97
Elk Game Production Regulation
Schedule A
Manitoba Livestock Manifest
The Mental Health Act , C.C.S.M. c. M110 (enacted by SM 1998, c. 36)
145/99
Mental Health Act Forms Regulation Note: Each of the following is a PDF image of the prescribed form. Each form is designed to be completed as a set with the original and one or more copies to be provided to different parties. The printed form sets are available on request from the Director of Psychiatric Services.
Form 1
Application for an Order for Involuntary Medical Examination
Form 2
Order for Involuntary Medical Examination
Form 3
Notice to Person in Custody
Form 4
Application by Physician for Involuntary Psychiatric Assessment
Form 5
Application by Attending Physician for Change of Patient's Status from Voluntary to Involuntary
Form 6
Involuntary Admission Certificate
Form 7
Renewal Certificate
Form 8
Certificate of Change of Status to Voluntary Patient
Form 9
Certificate of Incompetence to make Treatment Decisions
Form 10
Certificate of Incompetence to Manage Property
Form 11
Attending Physician's Statement that Patient in Psychiatric Facility has Regained Competence
Form 12
Notice of Cancellation of Certificate of Incompetence
Form 13
Request for Discharge by Voluntary Patient
Form 14
Order for Return of Patient Absent Without Permission
Form 15
Leave Certificate or Extension of Leave
Form 16
Revoke or Amend Leave Certificate
Form 17
Cancellation of Leave Certificate
Form 18
Patient's Application to Mental Health Review Board
Form 19
Facility's Application to Mental Health Review Board
Form 20
Authorization of Transfer
Form 21
Certificate of Incapacity
Form 22
Order of Committeeship
Form 23
Physician's Statement that Person is no Longer Incapable of Managing Property or of Personal Care
Form 24
Notice of Cancellation of Certificate of Incapacity and Order of Committeeship
The Mines and Minerals Act , C.C.S.M. c. M162 (enacted by SM 1991-92, c. 9)
340/87 R
Lands Withdrawn from Prospecting Orders
Schedule H, map
Seal River Watershed, Manitoba
The Missing Persons Act , C.C.S.M. c. M199 (enacted by SM 2012, c. 6)
62/2013
Missing Persons Regulation
Schedule
Emergency Demand for Records
The Mortgage Act , C.C.S.M. c. M200 (enacted by RSM 1987, c. M200)
65/2002
Reverse Mortgage Regulation
Schedule
Reverse Mortgage Disclosure Form
The Mortgage Brokers Act , C.C.S.M. c. M210 (enacted by SM 1985-86, c. 16)
41/2011
Mortgage Brokers Regulation
Schedule, Form 1
Surety Bond
Schedule, Form 2
Trust Compliance Report
Schedule, Form 3
Statutory Declaration
The Northern Affairs Act , C.C.S.M. c. N100 (enacted by SM 2006, c. 34)
552/88
Northern Manitoba Population Determination Regulation
Form 1
Oath or Affirmation
Form 2
List of Residents
Form 3
Summary of Census
The Oil and Gas Act , C.C.S.M. c. O34 (enacted by SM 1993, c. 4)
108/94
Crown Disposition Regulation
Schedule B
Exploration Reservation
Schedule C
Oil and Gas Lease
Schedule D
Transfer of Disposition
Schedule E
Transfer of Undivided Interest in a Disposition
Schedule F
Transfer of Part of a Lease Area
Schedule G
Notice of Instrument
Schedule H
Discharge of Instrument
111/94
Drilling and Production Regulation
Schedule B
Transfer of Well Licence
The Provincial Parks Act , C.C.S.M. c. P20 (enacted by SM 1993, c. 39)
140/96
Debt Certificate Regulation
Schedule
Certificate of Debt
The Pension Benefits Act , C.C.S.M. c. P32 (enacted by RSM 1987, c. P32)
39/2010
Pension Benefits Regulation
Schedule 1
Locked-in Retirement Account (LIRA) Addendum To RRSP Contract
Schedule 2
Life Income Fund (LIF) Addendum To RRIF Contract
Schedule C
Notice of Administrative Penalty
The Pesticides and Fertilizers Control Act , C.C.S.M. c. P40 (enacted by RSM 1987, c. P40)
215/87 R
Herbicide "Goal" in Commercial Onions Regulation
Schedule
Application for Permit for Purchase and Use of "Goal"
216/87 R
Pesticides and Fertilizers Licence Regulation
Schedule, Form 3
Record of Commercial and Restricted Pesticides Sold
Schedule, Form 4
Declaration of Purchaser
Schedule, Form 7
Declaration for restricted pesticides containing capsaicin
The Pooled Registered Pension Plans (Manitoba) Act , C.C.S.M. c. P94.6 (enacted by SM 2017, c. 3)
79/2017
Pooled Registered Pension Plans Regulation
Schedule A
Waiver of 60% Joint Life Annuity Entitlement
Schedule B
Consent to Withdrawal by Non-resident
Schedule C
Consent to Withdrawal as a Result of Disability
Schedule D
Waiver of Division after Death of Member
Schedule E
Waiver of Survivor Entitlement
The Powers of Attorney Act , C.C.S.M. c. P97 (enacted by SM 1996, c. 62)
80/2021
Remote Witnessing Regulation
Schedule A
Certificate of Remote Witness [power of attorney signed by donor]
Schedule B
Certificate of Remote Witness [power of attorney signed by proxy]
The Private Hospitals Act , C.C.S.M. c. P130 (enacted by RSM 1987, c. P130)
58/93
Private Hospitals Regulation
Schedule
Form for Reporting Deaths Resulting from Pregnancy
The Property Tax and Insulation Assistance Act , C.C.S.M. c. P143 (enacted by RSM 1987, c. H75)
380/88 R
Pensioner Tenants' School Tax Assistance Regulation
Schedule, Form 1
School Tax Assistance for Tenants 55 Plus
Schedule, Form 2
Pensioner Tenants School Tax Assistance Program - Other Years Rental Information Form
The Provincial Offences Act , C.C.S.M. c. P160 (enacted by SM 2013, c. 47, Sch. A)
122/2017
Forms Regulation
Schedule, Form 1
TIcket
Schedule, Form 2
Computer-generated ticket
Schedule, Form 3
Photo-enforcement ticket (red light offences)
Schedule, Form 4
Photo-enforcement ticket (speeding offences)
Schedule, Form 5
Information
Schedule, Form 6
Summons
Schedule, Form 7
Promise to appear
Schedule, Form 8
Appearance notice
96/2017
Preset Fines and Offence Descriptions Regulation
Schedule A
Table of Offences
95/2017
Provincial Offences General Regulation
Form 1
Certificate Evidence (Drive Suspended; Drive Unregistered)
Form 2
Certificate Evidence (Generic)
The Public Health Act , C.C.S.M. c. P210 (enacted by SM 2006, c. 14)
27/2009
Dead Bodies Regulation
Schedule A
Transportation of Remains of Deceased Person Infected with a Designated Disease (Certificate)
Schedule B
Transportation of Remains of Deceased Person (Certificate)
58/2012
Tanning Regulation
Schedule
WARNING - Ultraviolet radiation (UV rays) is a known cause of skin cancer
The Manitoba Public Insurance Corporation Act , C.C.S.M. c. P215 (enacted by RSM 1987, c. P215)
40/94
Reimbursement of Expenses (Universal Bodily Injury Compensation) Regulation
Schedule C
Personal Care Assistance Assessment Tool
Schedule D
Personal Care Assistance Scoring Template
The Public Schools Act , C.C.S.M. c. P250 (enacted by RSM 1987, c. P250)
218/2004
Form of Agreement (School Boards and Teachers) Regulation
Schedule A
Employment Agreement (Teacher — General)
Schedule B
Employment Agreement (Limited Term Teacher — General)
Schedule C
Employment Agreement (Regular Teacher — Winnipeg School Division)
Schedule D
Employment Agreement (Limited Term Teacher — Winnipeg School Division)
Schedule E
Employment Agreement (Substitute Teacher)
202/93
Francophone Schools Governance Regulation
Schedule E
Request for instruction from la Division scolaire franco-manitobaine
Schedule F
Voter Registration Form
The Real Estate Services Act , C.C.S.M. c. R21 (enacted by SM 2015, c. 45)
84/2021
Real Estate Services Regulation
Schedule A
Surety Bond
Schedule B, Form 1
Residential Form of Offer to Purchase
Schedule B, Form 2
Condominium Offer to Purchase
Schedule B, Form 3
Assumption of Mortgage(s) Schedule
Schedule B, Form 4
General Purpose Offer to Purchase Schedule
Schedule B, Form 5
Seller's Homesteads Act Statements
Schedule C
Annual Trust Account Report
The Residential Tenancies Act , C.C.S.M. c. R119 (enacted by SM 1990-91, c. 11)
156/92
Residential Rent Regulation
Schedule, Form 1A
Notice of Rent Increase
Schedule, Form 1B
Notice of Rent Increase for Life Lease Rental Unit Owned by Non-Profit Landlord
Schedule, Form 2
Notice to New Tenant
Schedule, Form 3
Application for Rent Increase Above Amount Permitted by Regulation
Schedule, Form 4
Application for Increase in Charge for Laundry Facilities
Schedule, Form 5A
Application for Approval of Rehabilitation Scheme for All or Part of a Residential Complex
Schedule, Form 5B
Application for Approval of Rehabilitation Scheme for Specified Unit
Schedule, Form 6
Notice to Tenant — Rehabilitation Scheme for All or Part of a Residential Complex
Schedule, Form 7
Application to Fix Value of Improvement Requested by Tenant
Schedule, Form 8
Notice to Tenant — Permanent Reduction or Withdrawal of Service (Other than a tenant services reduction or withdrawal)
Schedule, Form 9
Application to Fix Value of Permanent Reduction or Withdrawal of Service (Other than a tenant services reduction or withdrawal)
71/2010
Residential Tenancies Regulation
Schedule, Form 1
Standard Residential Tenancy Agreement
Schedule, Form 1.1
Standard Residential Tenancy Agreement (For tenancies that include tenant services)
Schedule, Form 2
Standard Residential Tenancy Agreement (Mobile Homes and Sites)
Schedule, Form 3
Assignment or Subletting of Tenancy Agreement
Schedule, Form 4
Renewal of Tenancy Agreement
Schedule, Form 5
Rental Unit Condition Report
Schedule, Form 6
Notice to Tenant — Change of Landlord
Schedule, Form 7
Notice of Termination by Tenant
Schedule, Form 8
Notice of Termination by Landlord for Non-Payment of Rent (For all residential tenancies, other than tenancies that include tenant services or tenancies respecting a mobile home, mobile home site or both)
Schedule, Form 8.1
Notice of Termination by Landlord for Non-Payment of Rent or Tenant Services Charge (For residential tenancies that include tenant services)
Schedule, Form 9
Notice of Termination by Landlord for Non-Payment (For tenancies of a mobile home, mobile home site or both)
Schedule, Form 10
Notice of Termination by Landlord (For cause other than non-payment of rent or tenant services charge)
Schedule, Form 11A
Notice of Termination by Landlord (Purchaser or landlord intends to move into rental unit)
Schedule, Form 11B
Notice of Termination by Landlord (For demolition or conversion)
Schedule, Form 11C
Notice of Termination by Landlord (For extensive renovations)
Schedule, Form 12
Inventory of Tenant's Abandoned Property
Schedule, Form 13
Accounting of Sale of Abandoned Property
Schedule, Form 14
Notice to New Tenant — Where Tenant Services are Provided
Schedule, Form 15
Notice of Tenant Services Charge Increase
Schedule, Form 16
Notice to Tenant — Reduction or Withdrawal of Tenant Services
Schedule, Form 17
Application to Fix Value of Reduction or Withdrawal of Tenant Services Before End of Fixed-Term Tenancy Agreement
The Securities Act , C.C.S.M. c. S50 (enacted by RSM 1988, c. S50)
491/88 R
Securities Regulation
Schedule B, Form 1
Application for registration as broker, investment dealer, broker-dealer, underwriter, security issuer, investment counsel, securities advisor or mineral interest broker
Schedule B, Form 6
Application for recognition as an exempt purchaser under clause 19(1)(b) of The Securities Act
Schedule B, Form 8
Report of a trade made under clause 19(1)(b) of The Securities Act
Schedule B, Form 8A
Report of resale of securities purchased under clause 19(1)(b) of The Securities Act
Schedule B, Form 19
Summons to a witness to attend before the Manitoba Securities Commission
Schedule B, Form 20
Summons to a witness to attend before a person appointed to make an investigation
Schedule B, Form 21
Notice to submit to examination under section 12 of the Act
Schedule B, Form 22
Affidavit of service
Schedule B, Form 23
Notice of intention to trade in a security under clause 91(a) or 91(b) of the Securities Regulation
Schedule B, Form 24
Declaration respecting a trade in a security under clause 91(a) of the Securities Regulation
Schedule B, Form 25
Declaration respecting a trade in a security under clause 91(b) of the Securities Regulation
Schedule B, Form 26
Requirements for an offering memorandum to be used in conjunction with the exemption contained in clause 91(b) of the Securities Regulation
Schedule B, Form 27
Report of termination of trades made pursuant to exemptions contained in clause 91(a) or 91(b) of the Securities Regulation
The Veterinary Services Act , C.C.S.M. c. V50 (enacted by RSM 1987, c. V50)
43/89
Veterinary Services Regulation
Schedule A, Form 1
Veterinary Services District Agreement
Schedule A, Form 2
Agreement
Schedule B
Hospital and practice standards for hospital and veterinary services
The Adults Living with an Intellectual Disability Act , C.C.S.M. c. V90 (enacted by SM 1993, c. 29)
208/96
Adults Living with an Intellectual Disability Regulation
Schedule
Substitute Decision Maker for Property Bond
The Water Protection Act , C.C.S.M. c. W65 (enacted by SM 2005, c. 26)
142/2019
Watershed Management Regulation
Schedule, map
Map of Watersheds
The Water Resources Administration Act , C.C.S.M. c. W70 (enacted by RSM 1987, c. W70)
22/88 R
Designated Reservoir Areas Regulation
Schedule A, Form 1
Application for Permit
Schedule A, Form 2
Permit
The Watershed Districts Act , C.C.S.M. c. W95 (enacted by RSM 1987, c. C175)
141/2019
Watershed Districts Regulation
Schedule 1, map
Assiniboine West Watershed District
Schedule 2, map
Central Assiniboine Watershed District
Schedule 3, map
East Interlake Watershed District
Schedule 4, map
Inter-Mountain Watershed District
Schedule 5, map
Kelsey Watershed District
Schedule 6, map
Northeast Red Watershed District
Schedule 7, map
Pembina Valley Watershed District
Schedule 8, map
Redboine Watershed District
Schedule 9, map
Seine Rat Roseau Watershed District
Schedule 10, map
Souris River Watershed District
Schedule 11, map
Swan Lake Watershed District
Schedule 12, map
West Interlake Watershed District
Schedule 13, map
Westlake Watershed District
Schedule 14, map
Whitemud Watershed District
The Wild Rice Act , C.C.S.M. c. W140 (enacted by RSM 1987, c. W140)
38/88 R
Wild Rice Regulation
Schedule A
Application For Wild Rice Licence
Schedule B
Application For Wild Rice Harvesting Permit
Schedule C
Harvesting Permit
Schedule D
Application For Buyer's Permit
Schedule E
Buyer's Permit
Schedule F
Mechanical Permit
Schedule G
Wild Rice Load Slip
Schedule H
Picker's Permit
Schedule I
Declaration of Green Wild Rice Harvested
Schedule J
Wild Rice Purchase Receipt
Schedule K
Wild Rice Development Licence Agreement
Schedule L
Wild Rice Production Licence Agreement
Schedule M
Wild Rice Block Licence Agreement