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

Similar documents
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. 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. 145 No. 2 January 9, 2016 Winnipeg le 9 janvier 2016 Vol.

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. 145 No. 6 February 6, 2016 Winnipeg le 6 février 2016 Vol.

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

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. PART I Proclamations and Government Notices. PARTIE I Proclamations et avis du gouvernement

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

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. 144 No. 17 April 25, 2015 Winnipeg le 25 avril 2015 Vol.

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. 145 No. 22 May 28, 2016 Winnipeg le 28 mai 2016 Vol. 145 n o 22

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

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. Table of Contents. Vol. 144 No. 37 September 12, 2015 Winnipeg le 12 septembre 2015 Vol.

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. 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. 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. 145 No. 7 February 13, 2016 Winnipeg le 13 février 2016 Vol.

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. 146 No. 17 April 29, 2017 Winnipeg le 29 avril 2017 Vol.

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. 145 No. 18 April 30, 2016 Winnipeg le 30 avril 2016 Vol.

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. PARTIE I Proclamations et avis du gouvernement. PART I Proclamations and Government Notices

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

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

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. PART I Proclamations and Government Notices. PARTIE I Proclamations et avis du gouvernement

Articles of Incorporation of a Co-operative Without Share Capital Statuts consitutifs d une coopérative sans capital social

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 QUEEN'S BENCH Winnipeg Centre. - and - RURAL MUNICIPALITY OF ROSSER and the SOUTH INTERLAKE PLANNING DISTRICT

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

Alerte de votre conseiller Aperçu d IFRS 16 Comprendre le taux d actualisation

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

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.

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

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

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

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

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

Public Copy/Copie du public

M A N I T O B A ) Order No. 170/08 ) THE HIGHWAYS PROTECTION ACT ) December 17, 2008

ORDER PAPER and NOTICE PAPER

ORDER PAPER and NOTICE PAPER

ORDER PAPER and NOTICE PAPER

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

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

6. OFFICIAL PLAN AMENDMENT BANKFIELD ROAD AND FIRST LINE ROAD

Council Minutes - February 21, Minute No. 257 Report - Standing Policy Committee on Property and Development - January 30, 2007

Instructions for Articles of Incorporation (Share Capital) The Articles of Incorporation are to be completed in duplicate and forwarded to:

Dates of Registration since 11 February, Terms and Conditions. since 23 June, since 29 Nov, since 21 June, 2007

Manitoba Housing Housing Location Listing Rural Communities

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

Unusable for. a transaction. Specimen

Minutes. March 27, 2008

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

MINUTES OF THE MUNICIPAL PLANNING COMMISSION Tuesday, May 5, 2015 Red Deer County Council Chambers, Red Deer County Centre

ORDER PAPER and NOTICE PAPER

April 1, 2014 Municipal Planning Commission

ORDER PAPER and NOTICE PAPER

Part Québec No. 34 officielle Gazette Laws and Regulations Summary

Ontario Ministry of the Environment and Climate Change - Record of Site Condition #

Marguerite Linke. Bryant, Linda C. Thursday, August 27, :38 PM

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

DRAFT MINUTES OF THE MEETING OF THE DANE COUNTY ZONING AND LAND REGULATION COMMITTEE HELD ON MAY 25,2004

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

ORDER PAPER and NOTICE PAPER

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

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

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

Trusts Owning Swiss Residential and Commercial Property

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

Manitoba Housing Housing Locations Listing Rural Communities

End-of-Life Electronics Stewardship Program Manitoba

BEFORE THE CORPORATION COMMISSION OF THE STATE OF OKLAHOMA APPLICATION. COMES NOW the Applicant and alleges and states:

The Alberta Gazette. Part I. Vol. 111 Edmonton, Thursday, January 15, 2015 No. 01 APPOINTMENTS. Erratum

Nuclear Waste Disposal in France: the Contribution of Economic Analysis

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

VOTES AND PROCEEDINGS No. 56

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

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

The Committee of Three-Le comité des Trois Sages

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

We are Listening. Public Hearing

Appendix C Legal Description and Property Ownership

ORDER PAPER and NOTICE PAPER

City of Seward, NE Tuesday, April 19, 2016 Regular Session

REQUEST FOR APPLICATION (RFA)

Bill 226 (Private) An Act respecting Ville de Shawinigan

CONTRACT OF PRELIMINARY RESERVATION (CRP)

etransfer Form User Guide The Property Registry s

City of Surrey PLANNING & DEVELOPMENT REPORT File:

CONTRACT OF PRELIMINARY RESERVATION FOR THE SALE OF RESIDENTIAL PROPERTY TO BE COMPLETED AT A FUTURE STAGE POSSIBLE/DRAFT TRANSACTION

Transcription:

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 NOTICE TO READERS: GOVERNMENT NOTICES Under The Cooperatives Act: Articles of Incorporation... 335 Articles of Dissolution... 335 Articles of Amendment... 335 Restated Articles Of Incorporation... 335 Under The Highways Protection Act: Notice of Hearing - Winnipeg... 336 Under The Highways Protection Act And The Highway Traffic Act: Notice of Hearing - Brandon... 337 Under Application To The Legislature / Demande À Législature: Application for Private Bills / Demande de présentation d un projet de loi privée... 338 PUBLIC NOTICES Under The Trustee Act: Estate: Anderson, Muriel B... 339 Estate: Berens, Jay-Jay L... 339 Estate: Campbell, Jean G... 339 The Manitoba Gazette is published every Saturday and consists of: Proclamations and notices required by provincial statute or regulation to be published in The Manitoba Gazette. Statutory Publications, 10th Flr 155 Carlton, Winnipeg, Manitoba R3C 3H8 (204-945-3103) e mail: mbgazette@gov.mb.ca Copyright The Government of Manitoba, 1995 All rights reserved. Estate: Cavers, Anna C... 339 Estate: Chan, Pak-Wai... 339 Estate: Cherniak, Joseph... 339 Estate: Chess, Ethel... 339 Estate: Cronk, Alice T... 339 Estate: Devine, Daniel J... 339 Estate: Doerr, Heinz M... 339 Estate: Favell, Donna M... 340 Estate: Gascoyne, Willy S... 340 Estate: Heinrichs, Abram... 340 Estate: Hobson, Shirley E... 340 Estate: Loewen, Dianne... 340 Estate: Menzies, Maurice... 340 Estate: Mozdzen, Dorothy... 340 Estate: Rudolph, Gregory W... 340 Estate: Scott, Elizabeth A.B... 340 Estate: Scott, George A... 340 Estate: Scott, Henry O... 341 Estate: Scott, Kenneth H.E... 341 Estate: Scott, Lillie B... 341 Estate: Steeves, Marguerite M.C... 341 Estate: Thompson, Helen R... 341 Estate: Vandenheuvel, Theodore F... 341 Estate: Wiebe, Helen... 341 Estate: Wiklund, Joan B... 341 Estate: Zolondek, Frank R... 341 AVERTISSEMENT AU LECTEUR: La Gazette du Manitoba, publiée chaque samedi, est composée de: Les proclamations et les 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.: 204-945-3103 C. élec.: mbgazette@gov.mb.ca Le gouvernement du Manitoba, 1995. Tous droits réservés. The Queen s Printer for the Province of Manitoba L Imprimeur de la Reine du Manitoba

334

GOVERNMENT NOTICES UNDER THE COOPERATIVES ACT West End Non Profit Housing Co-op Ltd. Registered Office: 375 Agnes Street Winnipeg, Manitoba R3G 1N5 Date: July 8, 2014 File No.: 10-1266 ARTICLES OF INCORPORATION Prince Ogitchita Motivational Arts Co-operative Ltd. Registered Office: 817 9th Street NW Portage la Prairie, Manitoba R1N 3J8 Date: July 16, 2014 File No.: 10-1267 ARTICLES OF DISSOLUTION Northwest Soil Management Association Co-op Inc. Date: July 21, 2014 File No.: 10-862 ARTICLES OF AMENDMENT Old Grace Not-For-Profit Housing Co-operative Ltd. Date: July 16, 2014 File No.: 10-1251 RESTATED ARTICLES OF INCORPORATION Old Grace Not-For-Profit Housing Co-operative Ltd. Date: July 16, 2014 File No.: 10-1251 KEN LOFGREN Deputy Registrar 754-31 335

UNDER THE HIGHWAYS PROTECTION ACT THE HIGHWAY TRAFFIC BOARD Notice is hereby given that a hearing of the Highway Traffic Board will be held on Tuesday, August 19, 2014 at 10:00 a.m. in Room 204-301 Weston Street, Winnipeg, Manitoba. PERMITS PART I SECTION 9 H.P.A. AND PART III SECTION 17 H.P.A. 1/075/078/S/14 SCHINKEL HOSPITALITY CORP. o/a MOTEL 6 Application for Off-Premises Sign (Commercial) adjacent to P.T.H. No. 75, R.L. 583, Parish of Ste. Agathe, R.M. of Ritchot. 1/001/100/S/14 MMI COMMERCIAL MANAGEMENT LTD. o/b/o ITF DEACON S CORNER DEVELOPMENT LTD. Application for On-Premises Sign (Commercial) adjacent to P.T.H. No. 1 at its intersection with P.R. No. 207, N.E.¼ 11-10-4E, R.M. of Springfield. 2/014/088/S/14 4665440 MANITOBA LTD. o/a IMPACT to P.T.H. No. 14, N.E.¼ 6-3-3W, R.M. of Rhineland. 2/014/090/S/14 4665440 MANITOBA LTD. o/a IMPACT to P.T.H. No. 14, S.E.¼ 10-3-4W, City of Winkler. 2/014/091/S/14 4665440 MANITOBA LTD. o/a IMPACT to P.T.H. No. 14, S.E.¼ 10-3-4W, City of Winkler. 2/014/092/S/14 4665440 MANITOBA LTD. o/a IMPACT to P.T.H. No. 14, N.E.¼ 4-3-3W, R.M. of Rhineland. 2/014/093/S/14 4665440 MANITOBA LTD. o/a IMPACT to P.T.H. No. 14, N.E.¼ 4-3-3W, R.M. of Rhineland. 2/014/094/S/14 4665440 MANITOBA LTD. o/a IMPACT to P.T.H. No. 14, N.E.¼ 4-3-3W, R.M. of Rhineland. 2/030/095/S/14 4665440 MANITOBA LTD. o/a IMPACT to P.T.H. No. 30, Lot 1, Plan 54601, S.W.¼ 9-1-1W, R.M. of Rhineland. 2/030/096/S/14 4665440 MANITOBA LTD. o/a IMPACT to P.T.H. No. 30, Lot 16, SP Plan 2182, S.E.¼ 17-2-1W, Town of Altona. 2/030/098/S/14 4665440 MANITOBA LTD. o/a IMPACT to P.T.H. No. 30, Lot 2, Plan 34615, W.½ 4-2-1W, R.M. of Rhineland (Altona). 2/030/099/S/14 4665440 MANITOBA LTD. o/a IMPACT to P.T.H. No. 30, Lot 2, Plan 34615, W.½ 4-2-1W, R.M. of Rhineland (Altona). 2/003/101/S/14 4665440 MANITOBA LTD. o/a IMPACT to P.T.H. No. 3, Parcels A & B, Plan 42624, S.W.¼ 19-4-4W, R.M. of Roland. 2/003/102/S/14 4665440 MANITOBA LTD. o/a IMPACT to P.T.H. No. 3, S.E.¼ 12-4-5W, R.M. of Roland. 2/003/104/S/14 4665440 MANITOBA LTD. o/a IMPACT to P.T.H. No. 3, Lot 3, Plan 47809, S.E.¼ 36-3-5W, R.M. of Stanley. 2/003/105/S/14 4665440 MANITOBA LTD. o/a IMPACT to P.T.H. No. 3, Lot 3, Plan 47809, S.E.¼ 36-3-5W, R.M. of Stanley. 2/003/106/S/14 4665440 MANITOBA LTD. o/a IMPACT to P.T.H. No. 3, N.W.¼ 19-4-4W, R.M. of Roland. 336

2/003/107/S/14 4665440 MANITOBA LTD. o/a IMPACT to P.T.H. No. 3, N.W.¼ 19-4-4W, R.M. of Roland. 2/003/108/S/14 4665440 MANITOBA LTD. o/a IMPACT to P.T.H. No. 3, N.W.¼ 19-4-4W, R.M. of Roland. 2/003/109/S/14 4665440 MANITOBA LTD. o/a IMPACT to P.T.H. No. 3, N.W.¼ 18-4-4W, R.M. of Roland. 2/014/110/S/14 4665440 MANITOBA LTD. o/a IMPACT to P.T.H. No. 14, N.E.¼ 4-3-1W, R.M. of Rhineland. 2/003/158/A/14 LANDON AND LINDA CAVERS Application to Widen Access Driveway (Agricultural) onto P.T.H. No. 3, S.W.¼ 24-3-11W, R.M. of Louise. 2/023/160/B/14 PEMBINA VALLEY WATER COOPERATIVE INC. Application for Building (Other) adjacent to P.T.H. No. 23, N.W.¼ 31-4-1W, R.M. of Morris (Lowe Farm). 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. Michelle Slotin, A/Secretary THE HIGHWAY TRAFFIC BOARD 200 301 Weston Street Winnipeg MB R3E 3H4 768-31 Phone: (204) 945-8912 UNDER THE HIGHWAYS PROTECTION ACT AND THE HIGHWAY TRAFFIC ACT THE HIGHWAY TRAFFIC BOARD Notice is hereby given that a hearing of the Highway Traffic Board will be held on Wednesday, August 20, 2014 at 9:30 a.m. in Room B6, Brandon Provincial Building, 340 9th Street, Brandon, Manitoba. PERMITS PART I SECTION 9 H.P.A. AND PART III SECTION 17 H.P.A. 3/005/097/S/14 2523966 MANITOBA LTD. o/a EAST END SERVICE Application for Off-Premises Sign (Commercial) adjacent to P.T.H. No. 5, Lot 1, Plan 53137, N.W.¼ 31-10-14W, R.M. of North Cypress (Carberry). 3/005/103/S/14 TOWN OF CARBERRY Application for On-Premises Sign (Community) adjacent to P.T.H. No. 5, Lot 4, Plan 1401, N.E.¼ 30-10-14W, Town of Carberry. 3/010/157/A/14 5062632 MANITOBA LTD. o/a DBA SPORTSMAN S PARK SPEED ZONES PART IV SECTIONS 97 & 98 H.T.A. 23000-S R.M. OF WOODWORTH Consideration to be given to reduce the speed zone from 90 km/h to 60 km/h on a portion of Municipal Road 148W, also known as River Valley Road, beginning at P.R. No. 259 and continuing northerly until its terminus, R.M. of Woodworth. 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. Michelle Slotin, A/Secretary THE HIGHWAY TRAFFIC BOARD 200 301 Weston Street Winnipeg MB R3E 3H4 769-31 Phone: (204) 945-8912 Application to Widen Access Driveway (Commercial) onto P.T.H. No. 10, Parcel 5, Plan 5854, S.W.¼ 19-19-18W, R.M. of Park (Onanole). 3/005/159/C/14 GEORGE FRIESEN Application to Change the Use of Access Driveway (Agricultural to Residential) onto P.T.H. No. 5, N.E.¼ 33-17-15W, R.M. of Rosedale. 337

UNDER APPLICATION TO THE LEGISLATURE DEMANDES À L'ASSEMBLÉE LÉGISLATIVE APPLICATIONS FOR PRIVATE BILLS PRÉSENTATION D'UN PROJET DE LOI D'INTÉRÊT PRIVÉ Applicants for Private Bills to be introduced in the Legislative Assembly of Manitoba should take notice of the following rule: Notice of Application for Private Bill 157(1) Every petitioner for a Private Bill shall publish, within twelve months prior to the presentation of the petition for the Private Bill: (a) in one issue of the Manitoba Gazette; and (b) at least once in each of two weeks during the twelve month period aforementioned in an issue of a newspaper having a general circulation in the area of the province in which the persons or a majority of the persons, who would be interested in or affected by the Private Bill reside; a notice in English and French in the form set out in Appendix A-1, signed by or on behalf of the petitioner and clearly and distinctly specifying the nature and object of the petition and any exceptional provision proposed to be inserted in the Bill. Quiconque demande à l Assemblée législative du Manitoba la présentation d un projet de loi d intérêt privé devrait prendre connaissance de la règle suivante : Avis de demande de projet de loi d'intérêt privé 157(1) Quiconque propose l'adoption d'un projet de loi d'intérêt privé fait publier, dans les 12 mois qui précèdent la présentation de sa pétition, un avis en français et en anglais en la forme prévue à l'annexe A-1, signé par lui-même ou en son nom et indiquant clairement la nature et l'objet de sa pétition et de toute disposition spéciale qu'il se propose d'inclure dans le projet de loi. Cet avis est publié : a) dans un numéro de la Gazette du Manitoba; b) au moins une fois au cours de deux semaines différentes pendant la période de 12 mois précitée, dans un journal ayant une diffusion générale dans la région de la province où résident les personnes ou la majorité des personnes que le projet de loi intéresse ou touche. For further information please contact: Office of the Clerk Legislative Assembly Room 237 Legislative Building Winnipeg, Manitoba R3C 0V8 Phone: 945-6331 Pour de plus amples renseignements, veuillez vous adresser au : Bureau du greffier Assemblée législative Palais législatif, bureau 237 Winnipeg (Manitoba) R3C 0V8 Téléphone : 945-6331 755-31 338

PUBLIC NOTICES UNDER THE TRUSTEE ACT In the matter of the Estate of MURIEL BERNICE ANDERSON, Late of the City of Winnipeg, in Manitoba, Deceased: Declaration, must be filed with the undersigned at offices located at 310 Park Boulevard North, Winnipeg, Manitoba R3P 0G7 on or before the 1st day of September, Dated at Winnipeg, in Manitoba, this 23rd day of July, J.T. McJANNET, Q.C. * Solicitors for the Executor 770-31 *services provided by McJannet Law Corporation In the matter of the Estate of JAY-JAY LACE BERENS, Late of the City of Winnipeg, in Manitoba, Deceased: Declaration, must be sent to the undersigned at 295 Broadway, Winnipeg, Manitoba, R3C 0R9, on or before August 16, 2014. Dated at the City of Winnipeg, in Manitoba, this 14th day of July, KRYSTEN CHEYENNE BERENS, ADMINISTRATRIX c/o RESTALL & RESTALL 295 Broadway 756-31 Winnipeg, Manitoba, R3C 0R9 In the matter of the Estate of JEAN GRAY CAMPBELL, Late of the City of Winnipeg, in the Province of Manitoba, Deceased: Declaration, must be filed with Aikins, MacAulay & Thorvaldson LLP at their offices at 30th Floor, 360 Main Street, Winnipeg, Manitoba R3C 4Gl, on or before the 23rd day of August, Dated at Winnipeg, Manitoba, this 18th day of July, AIKINS, MacAULA Y & THORVALDSON LLP Attention: Hugh A. Adams 757-31 Solicitors for the Executors In the matter of the Estate of ANNA CECELIE CAVERS (also known as CECELIE ANNA CAVERS), Late of the Town of Pilot Mound, in the Province of Manitoba, Retired, Deceased: Dated at the Town of Manitou, in Manitoba, this 17th day of July, 758-31 Solicitors for the Executors In the matter of the Estate of PAK-WAI CHAN, Late of the City of Winnipeg, in Manitoba, Deceased: All claims against the above estate duly verified by Statutory Declaration must be sent to the undersigned at their offices, 3651 Roblin Boulevard, Winnipeg, Manitoba, R3R 0E2 on or before the 1st day of September, Dated at Winnipeg, Manitoba this 16th day of July, ASSINIBOIA LAW GROUP Attention: Alex Steigerwald 759-31 Solicitor for the Administrator In the matter of the Estate of JOSEPH CHERNIAK, 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, RlA 1T9, on or before the 30th day of August Dated at the City of Selkirk, in Manitoba, this 21st day of July DAVID L. MOORE & ASSOCIATE 760-31 Solicitor for the Administratrix In the matter of the Estate of ETHEL CHESS, Late of the Town of Swan River, in Manitoba, Deceased: Declaration, must be filed with the undersigned at their offices, 114-5th Ave North, Swan River, MB, R0L 1Z0, on or before August 31, Dated at Swan River, Manitoba, this 21st day of July, OAKES LAW OFFICE Solicitor for the Executor 771-31 Laurie A. E. Oakes In the matter of the Estate of ALICE THERESA CRONK, Late of the City of Winnipeg, in the Province of Manitoba, Deceased: Declaration, must be filed with the undersigned at 700-330 St. Mary Avenue, Winnipeg, Manitoba, Attention: David C. Golub, on or before September 15, Dated at the City of Winnipeg, in the Province of Manitoba, this 10th day of July, LEVENE TADMAN GOLUB LLP 772-31 Solicitors for the Executors In the matter of the Estate of DANIEL JAMES DEVINE, Late of the City of Winnipeg, in the Province of Manitoba, Deceased: Declaration must be filed with the undersigned at their offices at 724-240 Graham Avenue, Winnipeg, Manitoba, R3C 0J7, on or before August 23, Dated at Winnipeg, Manitoba this 23rd day of July, MYERS WEINBERG LLP Attention: Joel J. Dudeck 773-31 Solicitors for the Executor In the matter of the Estate of HEINZ MARTIN DOERR, Late of the City of Winnipeg in the Province of Manitoba, Deceased: All claims against the above Estate duly verified by Statutory Declaration must be filed with the undersigned at 387 Broadway, Winnipeg, Manitoba, R3C 0V5 on or before the 8th day of September, Dated this 2nd day of August, BOOTH DENNEHY Solicitors for the Administrator 761-31 Attention: Brent C.A. Kaneski 339

In the matter of the Estate of DONNA MARIE FAVELL, Late of the City of Winnipeg, in the Province of Manitoba, Deceased: Declaration, must be sent to the undersigned at 4-549 Regent Avenue West, Winnipeg, Manitoba, R2C 1R9, on or before the 30th day of August, Dated at the City of Winnipeg, in Manitoba, this 2nd day of August, GEORGE & TWEED Law Corporation 774-31 Solicitors for the Executor In the matter of the Estate of WILLY SETH GASCOYNE, Late of Winnipeg, Manitoba, Deceased: All claims against the above Estate, supported by Statutory Declaration must be sent to the attention of: Marlene Klimchuk, Estates Administration, at 155 Carlton St Suite 500, Winnipeg MB, R3C 5R9 on or before the 15th day of August, Dated at Winnipeg, Manitoba, this 15th day of July, DOUGLAS R. BROWN 762-31 Public Guardian and Trustee of Manitoba In the matter of the Estate of ABRAM HEINRICHS, Late of the Town of Altona, in Manitoba, Deceased: Declaration must be filed with the undersigned at the City of Winkler, in Manitoba, on or before the 1st day of September, Dated at the City of Winkler, in Manitoba, this 22 day of July, WIENS & FRANZ LAW OFFICE 775-31 Solicitor for the Executors In the matter of the Estate of SHIRLEY ELAINE HOBSON, Late of Winnipeg, Manitoba, Deceased: Declaration, must be sent to the undersigned at 202-900 Harrow Street E., Winnipeg, Manitoba, R3M 3Y7, on or before the 8th day of September, Dated at Winnipeg, Manitoba this 23rd day of July, KNIGHT LAW OFFICE 776-31 Solicitor for the Estate In the matter of the Estate of DIANNE LOEWEN Late of the Village of Rosenort in Manitoba, Retired, Deceased: All Claims against the above Estate, duly verified by Statutory Declaration, must be filed with the undersigned at their offices, Box 811, 164 Boyne Avenue, Morris, Manitoba, R0G 1K0, on or before the 5th day of September Dated at the Town of Morris, in Manitoba, this 17th day of July BRUCE D. GREGORY LAW CORPORATION Box 811, 164 Boyne Avenue, Morris, Manitoba, R0G 1K0 763-31 Solicitor for the Executor In the matter of the Estate of MAURICE MENZIES Late of the City of Winnipeg, in the Province of Manitoba, Deceased: Declaration, must be filed with the undersigned at 200-1630 Ness Avenue, Winnipeg, Manitoba, R3J 3X1, on or before the 30th day of August, Dated at Winnipeg, in Manitoba, this 2nd day of July, GARRY J. SINNOCK McRoberts Law Office LLP 777-31 Solicitors for the Executors In the matter of the Estate of DOROTHY MOZDZEN, 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 1st day of September, Dated at Stonewall, Manitoba this 23rd day of July, GRANTHAM LAW OFFICES 778-31 Solicitor for the Executors In the matter of the Estate of GREGORY WILLIAM RUDOLPH of the City of Winnipeg, in the Province of Manitoba, Deceased: Declaration, must be filed at the office of the undersigned, 246 St. Anne s Road, Winnipeg, Manitoba, R2M 3A4, on or before September 2, 2014, after which date, the Estate will be distributed having regard only to claims of which the Executor then has notice. Dated at the City of Winnipeg, in the Province of Manitoba, this 21st day of July, TACIUM VINCENT ORLIKOW Per: David G. Vincent 779-31 Solicitors for the Executor In the matter of the Estate of ELIZABETH ANN BLANCHE SCOTT, Late of the Postal District of Mowbray, in the Province of Manitoba, Widow, Deceased: July, 780-31 Solicitors for the Administrator In the matter of the Estate of GEORGE ARCHIBALD SCOTT, Late of the Postal District of Mowbray, in the Province of Manitoba, Farmer, Deceased: July, 781-31 Solicitors for the Administrator 340

In the matter of the Estate of HENRY OMER SCOTT, Late of the Postal District of Mowbray, in the Province of Manitoba, Retired Farmer, Deceased: the publication of this Notice. July, 782-31 Solicitors for the Administrator In the matter of the Estate of KENNETH HENRY EDWARD SCOTT, Late of the Postal District of Mowbray, in the Province of Manitoba, Farmer, Deceased: July, 783-31 Solicitors for the Administrator In the matter of the Estate of LILLIE BELL SCOTT, Late of the Postal District of Mowbray, in the Province of Manitoba, Retired Farmer, Deceased: July, 784-31 Solicitors for the Executor In the matter of the Estate of MARGUERITE MARIE CLARA STEEVES, Late of Winnipeg, Manitoba, Deceased: All claims against the above Estate, supported by Statutory Declaration must be sent to the attention of: Marlene Klimchuk, Estates Administration, at 155 Carlton St Suite 500, Winnipeg MB, R3C 5R9 on or before the 25th day of August, Dated at Winnipeg, Manitoba, this 14th day of July, DOUGLAS R. BROWN 764-31 Public Guardian and Trustee of Manitoba In the matter of the Estate of HELEN ROSIE THOMPSON, Late of Winnipeg, Manitoba, Deceased: All claims against the above Estate, supported by Statutory 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 22nd day of September, Dated at Winnipeg, Manitoba, this 17th day of July, DOUGLAS R. BROWN The Public Guardian and Trustee of Manitoba 785-31 Executor In the matter of the Estate of THEODORE FERDINAND VANDENHEUVEL, Late of the Town of Stonewall, in the Province of Manitoba, Deceased: All claims against the above Estate duly verified by Statutory Declaration, must be filed with the undersigned, at 2200 - One Lombard Place, Winnipeg, Manitoba, R3B 0X7, on or before the 29th day of August, Dated at the City of Winnipeg, in Manitoba, this 18th day of July, D ARCY & DEACON LLP Attention: Walter Thiessen 765-31 Solicitors for the Estate In the matter of the Estate of HELEN WIEBE (also known as LENA WIEBE), Late of the Town of Manitou, in the Province of Manitoba, Homemaker, Deceased: Dated at the Town of Manitou, in Manitoba, this 21st day of July, 766-31 Solicitors for the Executors In the matter of the Estate of JOAN BEVERLY WIKLUND, Late of the City of Winnipeg, in Manitoba, Deceased: Declaration, must be filed with the undersigned at their offices, 201 Portage Avenue, Suite 2200, Winnipeg, Manitoba, R3B 3L3, on or before the 29th day of August, Dated at Winnipeg, Manitoba, this 22nd day of July, THOMPSON DORFMAN SWEATMAN LLP Attention: Brandi R. Field 786-31 Solicitors for the Executor In the matter of the Estate of FRANK RICHARD ZOLONDEK, Late of Whitemouth, 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 10th day of September, Dated at Winnipeg, Manitoba, this 9th day of July, DOUGLAS R. BROWN The Public Guardian and Trustee of Manitoba 767-31 Administrator 341