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

Similar documents
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. Proclamations et avis du gouvernement. Proclamations and Government 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. 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. 24 June 11, 2016 Winnipeg le 11 juin 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. 39 September 26, 2015 Winnipeg le 26 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.

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. 46 November 12, 2016 Winnipeg le 12 novembre 2016 Vol.

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. Proclamations et avis du gouvernement. Proclamations and Government Notices.

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. 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. 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. 30 July 29, 2017 Winnipeg le 29 juillet 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. Proclamations et avis du gouvernement. Proclamations and Government Notices.

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. 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. PARTIE I Proclamations et avis du gouvernement. PART I 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. 6 February 6, 2016 Winnipeg le 6 février 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. 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

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. 18 May 2, 2015 Winnipeg le 2 mai 2015 Vol. 144 n o 18

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. 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. 145 No. 30 July 23, 2016 Winnipeg le 23 juillet 2016 Vol.

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

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

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

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

Manitoba Housing Housing Location Listing Rural Communities

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

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

NIS WINNIPEG INVESTMENT LISTINGS UPDATE February 2016

April 1, 2014 Municipal Planning Commission

NOTICE OF SALE SALE No Scrap Lumber

Manitoba Housing Housing Locations Listing Rural Communities

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

Selling for Albert Morden of Thorsby April 6, 2019

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

The Chair called the meeting to order at 9:00 a.m. with all members present with the exception of Councillor Wright and Councillor Kissel.

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

RURAL MUNICIPALITY OF WHITEHEAD MINUTES: COUNCIL MEETING February 13, 2015

We are Listening. Public Hearing

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

MINUTES OF A MEETING OF THE BOARD OF DIRECTORS OF TARRANT REGIONAL WATER DISTRICT HELD ON THE 20 DAY OF JULY 2004 AT 9:30 A.M.

TOWN OF BLACKFALDS REGULAR COUNCIL MEETING REQUEST FOR DECISION TERRY TOPOLNITSKY PLANNING & DEVELOPMENT MGR

Red River Planning District

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

M A N I T O B A ) Order No. 91/12 ) THE HIGHWAYS PROTECTION ACT ) July 26, BEFORE: Régis Gosselin, MBA, CGA, Chair Susan Proven P.H.Ec.

The United Empire Loyalists Association of Canada

MINUTES OF THE MUNICIPAL PLANNING COMMISSION Tuesday, May 18, 2010 Red Deer County Council Chambers, Red Deer County Centre

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

ESTATES ADMINISTRATION

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

May 2, 2017 at 10:00 A.M. Hill County Courthouse Steps; Hillsboro, Texas GENERAL INFORMATION REGARDING THE TAX SALE

RURAL MUNICIPALITY OF BROKENHEAD REQUEST FOR PROPOSALS TYNDALL ROAD PAVING 2:00 P.M. LOCAL TIME DATE: FRIDAY, FEBRUARY 9, 2018

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

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

End-of-Life Electronics Stewardship Program Manitoba

June Meeting Minutes. The Regular Meeting of the Council of the Rural Municipality of Spiritwood No. 496 was held on Tuesday, June 12, 2012.

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

etransfer Form User Guide The Property Registry s

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

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

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

Home Based Business - Discretionary Use Application Form

DELINQUENT TAX SALE HILL COUNTY APPRAISAL DISTRICT AND THE COUNTY OF HILL, TEXAS HILL COUNTY, TEXAS

The Religious Societies Land Act

695 Camiel Sys Street Winnipeg, MB

HALF BRAND RANCHING INC. I-VEL Y ~EAL TY LTD

180 acres of Development Land in CentrePort for Sale

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

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

Issue Summary Report 4.1. MUNICIPAL PLANNING COMMISSION MINUTES FEBRUARY 4, 2014 # Commission. Executive Summary

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

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

BIG COUNTRY WASTE MANAGEMENT SERVICES COMMISSION REGULATION

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

EXECUTIVE COUNCIL 28 AUGUST 2007 EC

CITY OF CHATFIELD PLANNING & ZONING COMMISSION MEETING MINUTES. Monday, December 4, 2006

AN APPLICATION FOR THE APPROVAL OF THE SALE OF THE ASSETS OF THE GLADSTONE, AUSTIN NATURAL GAS CO-OP LTD. TO CENTRA GAS MANITOBA INC.

The Council of the Municipal District of Foothills No. 31 met at the Foothills Administration Building, High River, Alberta, for a meeting on

City of Edmonds TEMPORARY CONSTRUCTION EASEMENT

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

Manitoba Land Titles Frequently Asked Questions

INVESTMENT PROPERTIES June 2015

The Morton County Planning & Zoning Commission Agenda for January 25, 2018

The Homesteads Forms Regulations

240 Graham Avenue. The Cargill Building. Winnipeg, MB. COLLIERS INTERNATIONAL, PATRICK BURKE Direct

PUBLIC HEARING CALENDAR

Transcription:

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... 183 Articles of Amendment... 183 Restated Articles of Incorporation... 183 Under The Highways Protection Act: Notice of Hearing Winnipeg... 184 Notice of Hearing Brandon... 185 PUBLIC NOTICES Estate: Rupert, Earl F... 188 Estate: Santos, Conrado... 188 Estate: Sedun, Orest... 188 Estate: Semeniuk, Frances... 189 Estate: Semeniuk,Steve... 189 Estate: Slacek, Ivan... 189 Estate: Szlachtycz, Russell... 189 Estate: Supple, Gordon K... 189 Estate: Thorvaldson, Thor B... 189 Estate: Tiongco, Lualhati... 189 Estate: Wilkinson, James G... 189 Under The Garage Keepers Act: Auction... 190 Under The Trustee Act: Estate: Almdal, James T... 187 Estate: Anderson, Robert N... 187 Estate: Bircham, Gary W... 187 Estate: Burrell, Buffy M erratum... 189 Estate: Cluff, Bernard B... 187 Estate: Constant, Alphus W... 187 Estate: Friesen, Peter... 187 Estate: Green, Jeanne M... 187 Estate: Habinski, Leona L... 187 Estate: Hrabluik, Elsie E... 187 Estate: Knight, Kenneth E... 188 Estate: Kornelson, Shirley E... 188 Estate: Langer, Margaret P... 188 Estate: Luciw, William... 188 Estate: Mallett, Albert W... 188 Estate: Oshanski, Paul... 188 Estate: Penner, Henry J... 188 NOTICE TO READERS: The Manitoba Gazette is published every Saturday and consists of notices required by provincial statute or regulation to be published in The Manitoba Gazette. Statutory Publications, 10th Flr 155 Carlton, Winnipeg, Manitoba R3C 3H8 (204-945-3103) e mail: mbgazette@gov.mb.ca Copyright The Government of Manitoba, 1995 All rights reserved. AVERTISSEMENT AU LECTEUR: La Gazette du Manitoba, publiée chaque samedi, est composée des avis devant être publiés dans la Gazette du Manitoba aux termes d une loi ou d un règlement provinciaux. Publications officielles, 155, rue Carlton, 10e étage, Winnipeg (Manitoba) R3C 3H8 Tél.: 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

182

GOVERNMENT NOTICES Park West Fibre Optics Co-Op Inc. Registered Office: 1126 St. Clare Street, Box 68 Birtle, Manitoba R0M 0C0 Date: April 20, 2016 File No.: 10-1289 UNDER THE COOPERATIVES ACT ARTICLES OF INCORPORATION Bifrost Agricultural Sustainabiliy Community Service Cooperative Inc. Date: April 18, 2016 File No.: 10-1246 ARTICLES OF AMENDMENT Bifrost Agricultural Sustainabiliy Community Service Cooperative Inc. Date: April 18, 2016 File No.: 10-1246 JIM SCALENA Registrar 516-22 RESTATED ARTICLES OF INCORPORATION 183

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, June 14, 2016 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. 2/013/014/S/16 COUNTRY SIGNS INC. o/b/o ELM CREEK CO-OP Application for Off-Premises Sign (Commercial) adjacent to P.T.H. No. 13, S.E.¼ 25-8-5W, R.M. of Grey. 4/006/030/S/16 MOOSEHORN COMMUNITY CLUB Application for On-Premises Sign (Community) adjacent to P.T.H. No. 6, N.E.¼ 31-26-7W, R.M. of Grahamdale (Moosehorn). 4/006/031/S/16 MOOSEHORN COMMUNITY CLUB Application for On-Premises Sign (Community) adjacent to P.T.H. No. 6, N.W.¼ 29-26-7W, R.M. of Grahamdale (Moosehorn). 1/044/034/S/16 MARCUS REMPEL o/a BEAUSEJOUR FARMERS MARKET Application for Off-Premises Sign (Commercial) adjacent to P.T.H. No.44, N.E.¼ 1-13-6E, R.M. of Brokenhead (Tyndall-Garson). 2/014/061/AB/16 WIENS & FRANZ LAW CORPORATION o/b/o 5293449 MANITOBA LTD. Application for Gravel Parking Area & Access Driveway onto Diamond Drive (Commercial) adjacent to P.T.H. No. 14, Lot 6, Block 1, Plan 52300, S.E.¼ 8-3-4W, City of Winkler. 2/003/065/B/16 ASSOCIATED ENGINEERING (SASK.) LTD. o/b/o R.M. OF MACDONALD Application for Pond Expansion (Other) adjacent to P.T.H. No. 3, S.W.¼ 29-8-1E, R.M. of Macdonald (Sanford). 2/009/066/B/16 ROBERT HUEBNER Application for Garage (Agricultural) adjacent to P.T.H. No. 9, SP Lot 6, Plan 15391, N.W.¼ 3-17-4E, R.M. of St. Andrews (Matlock). 1/001/067/B/16 CASSMAN CONSTRUCTION INC. o/b/o 4218486 MANITOBA LTD. Application for Building Addition (Commercial) adjacent to P.T.H. No. 1 at its intersection with P.R. No. 302, Lot 1, Plan 27522, N.W.¼ 16-8-8E, R.M. of Ste. Anne (Richer). 2/003/070/B/16 DEVLIN BALDWIN o/b/o ALIESCHA WASILKA Application for Garage & Remove Garage (Residential) adjacent to P.T.H. No. 3, Lot 19, Block 2, Plan 10612, S.E.¼ 30-7-1W, R.M. of Macdonald (Brunkild). The Highway Traffic Board will be prepared to consider all submissions, written or oral, on the above applications by contacting the A/Secretary prior to or at the hearing. Michelle Slotin, A/Secretary THE HIGHWAY TRAFFIC BOARD 200 301 Weston Street Winnipeg MB R3E 3H4 540-22 Phone: (204) 945-8912 2/009/062/B/16 ALLAN & BRENDA GRILLS Application for Dwelling, Dwelling Addition & Ramp (Residential) adjacent to P.T.H. No. 9, Lots 6 & 7, Block 29, Plan 1759, N.E.¼ 16-18-4E, R.M. of Gimli (Sandy Hook). 2/068/064/C/16 IAN PALSSON Application to Change the Use of Access Driveway (Agricultural to Residential) onto P.T.H. No. 68, N.E.¼ 15-22-3E, Municipality of Bifrost-Riverton. 184

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 Wednesday, June 15, 2016 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. 3/003/012/S/16 MUNICIPALITY OF LOUISE Application for On-Premises Sign (Community) adjacent to P.T.H. No. 3, Lot 2, Plan 28541, N.W.¼ 19-2-11W, Municipality of Louise (Crystal City). 3/003/032/S/16 MUNICIPALITY OF LOUISE Application for On-Premises Sign (Community) adjacent to P.T.H. No. 3, S.W.¼ 30-2-11W, Municipality of Louise (Crystal City). 3/010/058/B/16 CONCORD PROJECTS LTD. o/b/o 5313171 MANITOBA LTD. 4/083/068/C/16 MURIEL GRIFFITHS Application to Change the Use of Access Driveway to Joint Use (Agricultural/Residential) onto P.T.H. No. 83, S.W.¼ 33-34-28W, Municipality of Swan Valley West. 3/021/069/AB/16 TRANSCANADA PIPELINES LIMITED Application for Valve Site with Chain Link Fence and Temporary Workspace adjacent to & Temporary Access Driveway (Other) onto P.T.H. No. 21, S.W.¼ 29-13-23W, Hamiota Municipality. 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 541-22 Phone: (204) 945-8912 Application for Paved & Gravel Display Areas, Rock Display Pod, Catch Basin, Rock Boulders, Five Light Standards & Two Flood Lights (Commercial) adjacent to P.T.H. No. 10 (Service Road), Lot 2, Plan 53670, S.W.¼ 35-10-19W, City of Brandon. 185

186

PUBLIC NOTICES UNDER THE TRUSTEE ACT In the matter of the Estate of JAMES THEODORE ALMDAL, Late of the City of Winnipeg in Manitoba, Deceased. All claims against the above Estate duly verified by Statutory Declaration must be filed with the undersigned at their offices, 201 Portage Avenue, Suite 2200, Winnipeg MB R3B 3L3, on or before June 28, 2016. Dated at Winnipeg, in Manitoba, this 18 day of May, 2016. THOMPSON DORFMAN SWEATMAN LLP Solicitors for the Executors Attention: Albina Moran 542-22 (204-934-2503) In the matter of the Estate of ROBERT NICHOLAS ANDERSON, Late of the Town of Swan River, in the Province of Manitoba, Deceased. Declaration, must be filed with the undersigned at P.O. Box 340, Swan River, Manitoba, R0L 1Z0, on or before the 4th day of July, 2016. DATED the 16th day of May, 2016. FERRISS LAW Ms. K. Rhodel Ferriss, Solicitor 543-22 for the Administrator In the matter of the Estate of GARY WILLIAM BIRCHAM, Late of the City of Winnipeg, in the Province of Manitoba, Deceased. Declaration, must be filed with the undersigned at their offices, 1700-360 Main Street, Winnipeg, Manitoba, R3C 3Z3, on or before the 30th day of June, 2016. Dated at Winnipeg, Manitoba, this 19th day of May, 2016. FILLMORE RILEY LLP Attention: Chantal E. Lovatt 544-22 Solicitors for the Estate In the matter of the Estate of BERNARD BURTON CLUFF, Late of the City of Winnipeg, in Manitoba, who died on April 16, 2016. Declaration, must be filed with the undersigned at 200-1135 Henderson Highway, Winnipeg, Manitoba, R2G 1L4 on or before July 4, 2016. Dated at Winnipeg, Manitoba this 13th day of May, 2016. DERKSEN LAW Solicitors for the Estate 517-22 Per: Waldy Derksen In the matter of the Estate of ALPHUS WAYNE CONSTANT, Late of Killarney, 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 23rd day of June, 2016. 518-22 Public Guardian and Trustee of Manitoba In the matter of the Estate of PETER FRIESEN Late of the Rural Municipality of Morris in the Province of Manitoba, Deceased. Declaration, must be filed with the undersigned at their offices, Box 811, 164 Boyne Avenue, Morris, Manitoba, R0G 1K0, on or before the 27th day of June, 2016. Dated at the Town of Morris, in Manitoba, this 10th day of May, 2016. BRUCE D. GREGORY LAW CORPORATION Box 811, 164 Boyne Avenue, Morris, Manitoba, R0G 1K0 519-22 Solicitor for the Executor In the matter of the Estate of JEANNE MARIE GREEN, Late of the City of Portage la Prairie, in the Province of Manitoba, Retired, Deceased. Declaration, must be filed with the undersigned on or before June 17, 2016. Dated at Portage la Prairie, Manitoba, this 19th day of May, 2016. EXECUTOR Jan Green 18-9th Street S.W. Portage la Prairie, Manitoba 545-22 R1N 2N4 In the matter of the Estate of LEONA LEVERNE HABINSKI, Late of the City of Winnipeg, in Manitoba, Deceased. Declaration, must be filed with the undersigned at their offices, 819 Sargent Avenue, Suite 204, Winnipeg, Manitoba, R3E 0B9 on or before June 19, 2016. Dated at Winnipeg, Manitoba, this 13th day of May, 2016 SHAWA LAW CHAMBERS 546-22 Solicitors for the Executor In the matter of the Estate of ELSIE ELIZABETH HRABLUIK, Late of the Postal District of Rossendale, in the Province of Manitoba, Retired, Deceased. Declaration, must be filed with the undersigned at Box 940, Portage la Prairie, Manitoba, R1N 3C4, within fifteen (15) days of the date of publication. Dated at the City of Portage la Prairie, in the Province of Manitoba, this 10th day of May, 2016. CHRISTIANSON TDS 520-22 Solicitors for the Executors 187

In the matter of the Estate of KENNETH EDWARD KNIGHT, Late of the City of Winnipeg, in Manitoba, who died on March 9, 2016. Declaration, must be filed with the undersigned at 200-1135 Henderson Highway, Winnipeg, Manitoba, R2G 1L4 on or before July 4, 2016. Dated at Winnipeg, Manitoba this 16th day of May, 2016. DERKSEN LAW Solicitors for the Estate 521-22 Per: Waldy Derksen In the matter of the Estate of SHIRLEY EILEEN KORNELSON, late of Morris, 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 23rd day of June, 2016. 522-22 Public Guardian and Trustee of Manitoba In the matter of the Estate of MARGARET PEARL LANGER, 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 4G1, on or before the 27th day of June, 2016. AIKINS, MacAULA Y & THORVALDSON LLP Attention: Robert L. Tyler 523-22 Solicitors for the Executors In the matter of the Estate of WILLIAM LUCIW, Late of the City of Winnipeg, in the Province of Manitoba, Deceased. All claims against the above Estate duly verified by Statutory Declaration must be filed with the undersigned at 441 A Henderson Highway, Winnipeg, Manitoba, on or before June 17th, 2016 Dated at the City of Winnipeg, in Manitoba, this 12th day of May, 2016 KELEKIS MINUK MICFLIKIER GREEN 524-22 Solicitors for the Executor In the matter of the Estate of ALBERT WILLIAM MALLETT, 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 R3K 3Xl, on or before the 1st day of July, 2016. Dated at Winnipeg, in Manitoba this 12th day of May, 2016. McROBERTS LAW OFFICE LLP Attention: G. Alex Cudney 525-22 Solicitor for the Executrix In the matter of the Estate of PAUL OSHANSKI, Late of Crystal City, Manitoba, Deceased. Declaration must be sent to the attention of: Allison Hunter, Estates Officer, at 155 Carlton St Suite 500, Winnipeg MB, R3C 5R9 on or before the 13th day of July, 2016. Dated at Winnipeg, Manitoba, this 9th day of May, 2016. The Public Guardian and Trustee of Manitoba 526-22 Administrator In the matter of the Estate of HENRY JOHN PENNER, 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 June 30, 2016. Dated at Winnipeg, Manitoba this 16th, day of May, 2016 MYERS WEINBERG LLP Attention: Joel J. Dudeck 527-22 Solicitors for the Executor In the matter of the Estate of EARL FRANKLIN RUPERT, Late of West St. Paul, 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 15th day of July, 2016. Dated at Winnipeg, Manitoba, this 11th day of May, 2016. The Public Guardian and Trustee of Manitoba 528-22 Administrator In the matter of the Estate of CONRADO DE REGLA SANTOS (also known as CONRAD SANTOS), 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 4G1, on or before the 27th day of June, 2016. AIKINS, MacAULAY & THORVALDSON LLP Attention: Robert L. Tyler 529-22 Solicitors for the Administrator In the matter of the Estate of OREST SEDUN, 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 the 25th day of June, 2016. Dated at the City of Winnipeg, in Manitoba, this 19th day of May, 2016. RESTALL & RESTALL LLP 295 Broadway, 2nd Floor Winnipeg, MB R3C OR9 530-22 Attention: John H. Restall, Jr., Executor 188

In the matter of the Estate of FRANCES SEMENIUK, of the City of Winnipeg, in Manitoba, Deceased. All claims against the above Estate duly verified by Statutory Declaration must be filed with the undersigned at his office, 206-500 Tache Avenue, Winnipeg, Manitoba, R2H 0A2 on or before the July 8th, 2016. Dated at Winnipeg, Manitoba this 28th day of May, 2016. DEREK ALEXANDER 531-22 Solicitor for the Executors In the matter of the Estate of STEVE SEMENIUK of the City of Winnipeg, in Manitoba, Deceased. All claims against the above Estate duly verified by Statutory Declaration must be filed with the undersigned at his office, 206-500 Tache Avenue, Winnipeg, Manitoba, R2H 0A2 on or before the July 8th, 2016. Dated at Winnipeg, Manitoba this 28th day of May, 2016. DEREK ALEXANDER 532-22 Solicitor for the Executors In the matter of the Estate of IVAN SLACEK, late of Brandon, 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 23rd day of June, 2016. 533-22 Public Guardian and Trustee of Manitoba In the matter of the Estate of RUSSELL SZLACHTYCZ, Late of the Village of Benito, in Manitoba, Deceased. Declaration, must be filed with the undersigned at their offices, 114-5th Ave North, Box 1238, Swan River, MB, R0L 1Z0, on or before June 30, 2016, after which date, the Estate will be distributed having regard only to claims of which the Executor then has notice. Dated at Swan River, Manitoba, this 15th day of May, 2016. OAKES LAW OFFICE Solicitor For The Executor 534-22 Laurie A. E. Oakes In the matter of the Estate of GORDON KENNETH SUPPLE (aka Kenneth Gordon Supple), 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 21st day of June, 2016. Dated at Winnipeg, Manitoba, this 10th day of May, 2016. 535-22 Public Guardian and Trustee of Manitoba In the matter of the Estate of THOR BEDFORD THORVALDSON, 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 4G1, on or before the 27th day of June, 2016. AIKINS, MacAULA Y & THORVALDSON LLP Attention: Robert L. Tyler 536-22 Solicitors for the Executors In the matter of the Estate of LUALHATI TIONGCO, Late of Winnipeg, in the Province of Manitoba, Retired, Deceased. Declaration, must be filed with the undersigned on or before June 28th, 2016. Dated at Saskatoon, Saskatchewan, this 10th day of May, 2016. EXECUTOR Eileen Tiongco 740 Arlington St 537-22 Winnipeg MB R3E 2El In the matter of the Estate of JAMES GRANT WILKINSON, Late of the City of Portage la Prairie, in the Province of Manitoba, Retired Craftsman, Deceased. Declaration, must be filed with the undersigned at their office, 231 Saskatchewan Avenue East, Box 157, Portage la Prairie, Manitoba, R1N 3B2, on or before June 20, 2016, after which date the Estate will be distributed having regard only to claims of which the Executor has notice. Dated at the City of Portage la Prairie, in the Province of Manitoba, this 11th day of May, 2016. GREENBERG & GREENBERG 538-22 Solicitors for the Executor Erratum A notice to creditors for the Estate of Buffy Myrtle Glennellis BURRELL, published in Gazette No. 20 dated May 14 2016 was incorrectly listed on Index page 162, as Glennellis, Buffy M and should have been listed as Burrell, Buffy M. -22 189

UNDER THE GARAGE KEEPERS ACT Notice is hereby given that in order to satisfy outstanding accounts for Vic s Autobody, Alignment, and Brakes Ltd of Box 37, Teulon Manitoba, R0C 3B0. This vehicle will be sold under the Garage Keepers Act on Wednesday June 22, 2016 at approx. 6:15 pm with Associated Auto Auction Ltd. conducting the sale at 7130 Roblin Blvd Headingley MB. 2006 Monte Carlo Serial # 2G1WM15N669319547 539-22 190