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

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. 146 No. 28 July 15, 2017 Winnipeg le 15 juillet 2017 Vol. 146 n o 28 PUBLIC 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. 17 April 29, 2017 Winnipeg le 29 avril 2017 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. 37 September 12, 2015 Winnipeg le 12 septembre 2015 Vol.

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. 12 March 19, 2016 Winnipeg le 19 mars 2016 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. 145 No. 7 February 13, 2016 Winnipeg le 13 février 2016 Vol.

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. 144 No. 17 April 25, 2015 Winnipeg le 25 avril 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. PART I Proclamations and Government Notices. PARTIE I Proclamations et avis du gouvernement

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. 39 September 26, 2015 Winnipeg le 26 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. 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. 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. 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. 144 No. 10 March 7, 2015 Winnipeg le 7 mars 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. 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. 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. 144 No. 51 December 19, 2015 Winnipeg le 19 décembre 2015 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. 30 July 23, 2016 Winnipeg le 23 juillet 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. 16 April 16, 2016 Winnipeg le 16 avril 2016 Vol.

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. 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. 146 No. 5 February 4, 2017 Winnipeg le 4 février 2017 Vol.

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

Legal Notices, October 7, 2016 For originals (print version), contact (303)

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

Agency Information City/County/State Agency Name Other (If City/County/State not in list) Other (If LEA Type not in list)

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

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.

We are Listening. Public Hearing

Manitoba Housing Housing Location Listing Rural Communities

City of Surrey PLANNING & DEVELOPMENT REPORT File:

ESTATES ADMINISTRATION

Manitoba Land Titles Frequently Asked Questions

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

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

Disclosure of Contracts Over $10,000

NOTICE OF SALE SALE No Scrap Lumber

FACT SHEET. Instructions for Completing Form MV-4ST, Vehicle Sales and Use Tax Return/Application for Registration

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

The Grasshopper Control Assistance Program Regulations, 1986

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

REQUEST FOR APPLICATION (RFA)

Manitoba Housing Housing Locations Listing Rural Communities

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

The Urban Municipality Assessment and Taxation Regulations

etransfer Form User Guide The Property Registry s

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

GST/HST New Housing Rebate Application for Houses Purchased from a Builder

WALKER COUNTY TAX SALES FOR FEBRUARY 5, 2019 LOCATION: 1100 University Avenue, 3 rd Floor (Grand Jury Room), Huntsville, Texas TIME: 10:00 AM

INFORMATION PACKAGE RE: INVITATION FOR OFFERS TO PURCHASE THE ASSETS OF APS FARMS LTD. & HIGHWAY 3 SPUD FARMS LIMITED IN RECEIVERSHIP

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

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

AMENDED OBJECTION TO PROPOSED CURE AMOUNTS AND RESERVATION OF RIGHTS. Allied Systems Holdings, Inc., Allied Automotive Group, Inc.

279 Sherbrook Street Greenheart Not-For-Profit Housing Co-operative Ltd.

NOTICE OF LEVY AND SALE OF REAL ESTATE

ORDER PAPER and NOTICE PAPER

Unusable for. a transaction. Specimen

News Release. Canadian home sales edge up in February Ottawa, ON, March 13, The Canadian Real Estate Association

Taylor House Office of the Commissioner of Yukon

ORDER PAPER and NOTICE PAPER

A Guide to Establishing Additional Service Areas in Rural Municipalities

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

GST/HST New Residential Rental Property Rebate Application

St John the Baptst, Moordown, Bournemouth Graveyard Guide Index John Harris St John the Baptst, Moordown, Bournemouth. Graveyard Guide Project

News Release. Canadian home sales fall back in October Ottawa, ON, November 15, The Canadian Real Estate Association

Findlay History Over 50 Years of Great Deals and Friendly Service

NIS WINNIPEG INVESTMENT LISTINGS UPDATE February 2016

RENTAL MARKET REPORT. Manitoba Highlights* Highlight Box. Housing market intelligence you can count on

WESTFIELD REAL ESTATE INVESTMENT TRUST

The Homesteads Forms Regulations

55 HARGRAVE STREET GLINES HOUSE (TREMBLAY APARTMENTS)

The Canadian Real Estate Association News Release

NATIONAL POLICY ESCROW FOR INITIAL PUBLIC OFFERINGS TABLE OF CONTENTS

Report on Inspection of MNP LLP (Headquartered in Calgary, Canada) Public Company Accounting Oversight Board

Registering an Out of Province Vehicle in Alberta

The New York City Department of Transportation. Notice of Public Hearing and Opportunity to Comment on Proposed Rules

Auction Liquidation Services

The Canadian Real Estate Association News Release

The Canadian Real Estate Association News Release

NEFCO Furniture Ltd. First report of the Interim Receiver. January 26, 2009

Home-Based Business (Major) Conditional Use (DCU B ) Application

ORDER PAPER and NOTICE PAPER

The Law Society of Upper Canada Archives. Laura Legge fonds PF45

Transcription:

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 Notices PARTIE I Proclamations et avis du gouvernement Vol. 142 No. 19 May 11, 2013 l Winnipeg l le 11 mai 2013 Vol. 142 n o 19 Table of Contents NOTICE TO READERS: GOVERNMENT NOTICES Under The Highway Traffic Act: Operating Authority... 363 PUBLIC NOTICES Under The Trustee Act: Estate: Allen, Marie... 365 Estate: Barabonoff, George... 365 Estate: Brennagh, Viola M... 365 Estate: Buechler, Marie P... 365 Estate: Buike, Irma I.K... 365 Estate: Campbell, Eileen... 365 Estate: Collins, Henry E... 365 Estate: Cornick, Ronald B... 365 Estate: Elkin, Ian... 365 Estate: Finch, Mary F... 366 Estate: Francis, Richard A... 366 Estate: Hamilton, James M... 366 Estate: Hurren, Keith M... 366 Estate: Johnson, Elaine J... 366 Estate: Johnson, John P... 366 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, 20-200 Vaughan Street, Winnipeg, Manitoba R3C 1T5 (945-3103) Copyright The Government of Manitoba, 1995 All rights reserved. Estate: Kwiatkowski, Gregory J... 366 Estate: Morrissette, Patrick R... 366 Estate: Riches, Don E... 366 Estate: Robitaille, Jacqueline C.M... 366 Estate: Sargent, Ethel I... 367 Estate: Smith, Marjorie A... 367 Estate: Speed, Jean V... 367 Estate: Spooner, Thelson R... 367 Estate: Talbot, Winston T... 367 Estate: Thomas, Vera... 367 Estate: Werbiski, Albert M... 367 Estate: Wong, Lilian A... 367 Lost Will: Brennagh, Viola M... 367 Under The Garage Keepers Act: Auction... 368 Auction... 368 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, 20-200, rue Vaughan, Winnipeg (Manitoba), R3C 1T5 (945-3103) Le gouvernement du Manitoba, 1995. Tous droits réservés. The Queen s Printer for the Province of Manitoba l L Imprimeur de la Reine du Manitoba

362

GOVERNMENT NOTICES UNDER THE HIGHWAY TRAFFIC ACT Take notice that the Motor Transport Board intends to grant the following operating authorities unless a Statement of Opposition to the application is filed with the Motor Transport Board, 200 301 Weston Street, Winnipeg, Manitoba, R3E 3H4 by 4:30 p.m., May 31, DOCKET B03/13 Applicant Prairie Coach Charter Services Ltd. 147-12th Street Brandon MB R7A 4L8 Counsel or Representative N/A Application for extension to Public Service Vehicle bus operating authority to remove Intra-Provincial and Extra-Provincial boundary, City of Winnipeg and all vehicle restrictions. If approved, the new authority will read as follows: Intra-Provincial: Authorized to transport passengers and their baggage on charter trips to and from all points in Manitoba and return. Authorization: Allowed to pull a trailer with a maximum GVWR of 1800 kgs, and must have this trailer inspected every six (6) months by Vehicle Standard and Inspections. Extra-Provincial: Authorized to transport passengers and their baggage on charter trips from all points in Manitoba to the Manitoba/Ontario, Manitoba/ Saskatchewan and Manitoba/International boundaries and return. Authorization: Allowed to pull a trailer with a maximum GVWR of 1800 kgs, and must have this trailer inspected every six (6) months by Vehicle Standard and Inspections. *USER SUPPORT Shari Decter Hirst, Mayor, Brandon MB Reg Helwer, MLA, Brandon MB Niel Henry, MLA, Brandon MB Football Club Northwest, Winnipeg MB Ventree Tours, Winnipeg MB Rookies Baseball Experience, Winnipeg MB The Fugitives Dance Band & Country Blend Concert Band, Winnipeg MB AMC Tours, Winnipeg MB DOCKET B05/13 Application for Public Service Vehicle bus operating authority to provide charter service. If approved, the authority will read as follows: Intra-Provincial: Authorized to transport passengers and their baggage on charter trips to and from all points in Manitoba and return. Restriction: Restricted to the use of one (1) eleven (11) passenger vehicle. Extra-Provincial: Authorized to transport passengers and their baggage on charter trips from all points in Manitoba to the Manitoba/Ontario, Manitoba/ Saskatchewan and Manitoba/International boundaries and return. Restriction: Restricted to the use of one (1) eleven (11) passenger vehicle. *USER SUPPORT Pelican Shores R.V. Park, Ninette MB Zdenka Moznar, Killarney MB Ed Bnauw, Killarney MB Pelican Yacht Club, Disabled Sail Manitoba, Ninette MB Anyone wishing to oppose the granting of either of the above applications shall file a Statement of Opposition with the Motor Transport Board, 200 301 Weston Street, Winnipeg, Manitoba, R3E 3H4 before 4:30 P.M., May 31, A fee of $50.00 shall accompany the Statement of Opposition (Entry Applications Only). All respondents will immediately receive from the Board a copy of the relevant application and supporting documents. All respondents may also file with the Motor Transport Board further statements and other documents, certified as true and correct, within 14 days of receipt of the copy of the application and supporting documents or, on or before June 14, 2013 whichever is later. MANITOBA MOTOR TRANSPORT BOARD Iris Murrell Secretary 200 301 Weston Street Winnipeg, Manitoba R3E 3H4 691-19 945-8912 Applicant Stephanie Leung o/a Powerhouse Oilfield Solutions Box 248 Ninette MB R0K 1R0 Counsel or Representative N/A 363

364

PUBLIC NOTICES UNDER THE TRUSTEE ACT In the matter of the Estate of MARIE ALLEN, Late of the Town of Rossburn, in Manitoba, Retired, Deceased: Declaration must be with the undersigned at Sims & Company, Box 70, Russell, Manitoba, R0J 1W0 on or before the 8th day of June, Dated at the Town of Russell, in Manitoba, this 29th day of SIMS & COMPANY Solicitors for the Estate of Marie Allen 693-19 B. A. (Woody) Langford In the matter of the Estate of GEORGE BARABONOFF, Late of Yoho Bay, Lake Athapapuskow, in Manitoba, Deceased: Declaration, must be filed with the undersigned at their offices, 2500-360 Main Street, Winnipeg, Manitoba, R3C 4H6, on or before the 7th day of June, Dated at Winnipeg, Manitoba, this 25th day of PITBLADO LLP Attention: Caroline G.S. Kiva 669-19 Solicitors for the Executrix In the matter of the Estate of Viola Mae BrEnnagh, late of Selkirk, 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 21st day of June, Dated at Winnipeg, Manitoba, this 22nd day of The Public Trustee of Manitoba 670-19 Administrator In the matter of the Estate of Marie Pauline Buechler, Late of the City of Winnipeg, in Manitoba, Deceased: Declaration, must be sent to the undersigned at 1024 Charleswood Road, Winnipeg, Manitoba, R3R 3X2, on or before the 1st day of June, Dated at the City of Winnipeg, Manitoba, this 2nd day of May, Ken Buechler 699-19 Executor In the matter of the Estate of IRMA IRENE KAETHE BUIKE, Late of the Town of Manitou, in the Province of Manitoba, Retired, Deceased: Declaration, must be forwarded to the offices of the undersigned at P.O. Box 279, Manitou, Manitoba, R0G 1G0, within thirty days of the publication of this Notice. Dated at the Town of Manitou, in Manitoba, this 25th day of SELBY LAW OFFICE 671-19 Solicitors for the Executrix In the matter of the Estate of EILEEN CAMPBELL, 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 3rd day of June, Dated at Winnipeg, Manitoba, this 22nd day of 672-19 The Public Trustee of Manitoba In the matter of the Estate of HENRY EDWIN COLLINS Late of the Town of Rossburn, in Manitoba, Retired, Deceased: Declaration must be with the undersigned at Sims & Company, Box 70, Russell, Manitoba, R0J 1W0 on or before the 8th day of June, Dated at the Town of Russell, in Manitoba, this 29th day of SIMS & COMPANY Solicitors for the Estate of Henry Edwin Collins 694-19 B. A. (Woody) Langford In the matter of the Estate of RONALD BLAINE CORNICK, Late of the 21st of December, 2012, in the Province of Manitoba, Construction Superintendent, 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 25 day of CHRISTIANSON TDS 673-19 Solicitors for the Administratrix In the matter of the Estate of Ian Elkin, late of the City of Winnipeg, in the Province of Manitoba, Deceased: Declaration, must be filed with the undersigned at 812-363 Broadway, Winnipeg, Manitoba, R3C 3N9, on or before the 12th day of June, Dated at the City of Winnipeg, in Manitoba, this 11th day of May, FISHMAN BELEY (Per: L. R. Fishman) 695-19 Lawyers for the Executors 365

In the matter of the Estate of MARY FRANCES FINCH, Late of the City of Winnipeg, in Manitoba, Deceased: Declaration, must be sent to the undersigned at 903-386 Broadway, Winnipeg, Manitoba, R3C 3R6 on or before the 10th day of June, Dated at the City of Winnipeg, in Manitoba this 1st day of May, DEELEY, FABBRI, SELLEN Attention: Randall A. Horton 674-19 Solicitors for the Executor In the matter of the Estate of RICHARD ALBERT FRANCIS, 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 5th day of June Dated at the City of Selkirk, in Manitoba, this 1st day or May DAVID L. MOORE & ASSOCIATE 696-19 Solicitor for the Executor In the matter of the Estate of JAMES MERVYN HAMILTON, Late of the Village of Glenboro, in Manitoba, Deceased: Declaration, must be filed with the undersigned at 175 Broadway Street, P.O. Box 450, Treherne, Manitoba, R0G 2V0, within thirty (30) days of the date of this publication. Dated at the Town of Treherne, in Manitoba this 25th day of McCULLOCH MOONEY JOHNSTON LLP Attention: Robert H. McCulloch 675-19 Solicitors for the Executors In the matter of the Estate of KEITH M. HURREN, 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 6th day of June, Dated at Winnipeg, Manitoba, this 25th day of 697-19 The Public Trustee of Manitoba In the matter of the Estate of Elaine Joyce Johnson, late of the City of Winnipeg, in Manitoba, Deceased: Declaration, must be filed with Taylor McCaffrey LLP, at their offices at 9th Floor, 400 St Mary Avenue, Winnipeg, Manitoba, R3C 4K5, Attention: Solange Buissé, on or before June 1, Dated at the City of Winnipeg, in Manitoba, the 25th day of TAYLOR McCAFFREY LLP 676-19 Solicitors for the Executors In the matter of the Estate of John Peter Johnson commonly known as JACK PETER JOHNSON, Late of the Town of The Pas, the Province of Manitoba, Deceased: Declaration, must be filed with the undersigned at their offices at 114-3rd Street, Box 1349, The Pas, Manitoba, R9A 1L3, on or before the 14th day of June, Dated at the Town of The Pas, in the Province of Manitoba, this 24th day of Watkins Law Office 677-19 Solicitors for the Executrix In the matter of the Estate of GREGORY JOHN KWIATKOWSKI, Late of the City of Winnipeg, in the Province of Manitoba, Deceased: Declaration, must be sent to the undersigned at 202-900 Harrow Street East, Winnipeg, Manitoba, R3M 3Y7, (Attention: Joe Gallagher) on or before the 17th day of June, Dated at Winnipeg, Manitoba this 1st day of May, D.R. KNIGHT LAW OFFICE 692-19 Interim Administrator for the Estate In the matter of the Estate of PATRICK ROY MORRISSETTE, 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 5th day of June, Dated at Winnipeg, Manitoba, this 24th day of 678-19 The Public Trustee of Manitoba In the matter of the Estate of DON EMERSON RICHES, Late of the Town of Gladstone, 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 29 day of CHRISTIANSON TDS 698-19 Solicitors for the Executrix In the matter of the Estate of JACQUELINE CLEMENCE MARIE ROBITAILLE, Late of the Village of Notre Dame de Lourdes, in Manitoba, Deceased: Declaration, must be filed with the undersigned at 175 Broadway Street, P.O. Box 450, Treherne, Manitoba, R0G 2V0, within thirty (30) days of the date of this publication. Dated at the Town of Treherne, in Manitoba this 25th day of McCULLOCH MOONEY JOHNSTON LLP Attention: Robert H. McCulloch 679-19 Solicitors for the Executor 366

In the matter of the Estate of Ethel Irene Sargent, late of the Rural Municipality of Portage la Prairie, in the Province of Manitoba, Retired, 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 4, 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 26th day of Greenberg & Greenberg 680-19 Solicitors for the Executor In the matter of the Estate of MARJORIE ALMA SMITH, 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 5th day of June, Dated at Winnipeg, Manitoba, this 24th day of 681-19 The Public Trustee of Manitoba In the matter of the Estate of JEAN VICTORIA SPEED, Deceased: Declaration must be filed with the undersigned at their offices at 200-2727 Portage Avenue, Winnipeg, Manitoba, R3J 0R2, on or before the 20th day of June, Dated at the City of Winnipeg, in the Province of Manitoba, this 24th day of JACK M. RABKIN LAW OFFICE Solicitor for the Executrix 682-19 (Jack M. Rabkin) In the matter of the Estate of TheLson Rudolph Spooner, Late of Winnipeg, 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 26th day of June, Dated at Winnipeg, Manitoba, this 23rd day of The Public Trustee of Manitoba 683-17 Administrator In the matter of the Estate of VERA THOMAS, 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 2200 - One Lombard Place, Winnipeg, Manitoba, R3B 0X7, on or before the 14th day of June, Dated at the City of Winnipeg, in Manitoba, this 29th day of D ARCY & DEACON LLP Attention: H.K. Irving, Q.C. 685-19 Executor of the Estate In the matter of the Estate of ALBERT MICHAEL WERBISKI, Late of the City of Dauphin, in the Province of Manitoba, Deceased: All claims against the above Estate, duty verified by Statutory Declaration, must be sent to the undersigned at P.O. Box 551, Dauphin, Manitoba, R7N 2V4, on or before the 10th day of June, 2013, after which date, the Estate will be distributed having regard only to claims of which the Administratrix then has notice. Dated at the City of Dauphin, in the Province of Manitoba, this 24th day of JOHNSTON & COMPANY J Douglas Deans 686-19 Solicitor for the Administratrix In the matter of the Estate of LILIAN ADINE WONG (the Estate ), Late of the City of Winnipeg, in the Province of Manitoba, Deceased: All claims against the Estate, duly verified by Statutory Declaration, must be filed with the undersigned at 1000-330 St. Mary Avenue, Winnipeg, Manitoba, R3C 3Z5 on or before May 25th, 2013, after which date the Estate will be distributed having regard only to the claims of which the Executor then shall have notice. Dated at the City of Winnipeg, in the Province of Manitoba, this 11th day of May, TAPPER CUDDY LLP Attention: Chelsea K. J. Livingstone 687-19 Solicitors for the Executor LOST WILL Anyone having knowledge of a Last Will and Testament of VIOLA MAE BRENNAGH, Late of Selkirk, Manitoba, please contact Gail Colomy, Office of The Public Trustee, 155 Carlton Street, Suite 500, Winnipeg, Manitoba R3C 5R9. Telephone: (204) 945-2713 688-19 In the matter of the Estate of WINSTON TOM TALBOT, 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 4th day of June, 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 25th day of CHAPMAN, GODDARD, KAGAN 684-19 Solicitors for the Executor. 367

Notice is hearby given that in order to satisfy outstanding accounts owing to Heritage Co-op for repairs, there will be offered for sale by public auction on Saturday, June 15, 2013 @ 9:00am at #2 Wheatbelt RD, Brandon, MB the following motor vehicle: 1987 Lincoln Town Car S/N 1LNBM82F8HY62371 Owner: Matthew Shand Sale by: Fraser Auction Services 1-204-727-2001 689-19 UNDER THE GARAGE KEEPERS ACT Notice is hereby given that in order to satisfy outstanding accounts for towing and storage there will be offered by public auction on Tuesday, July 16, 2013 at 6:30 pm for Tartan Towing, at 14 Dawson Rd, Winnipeg, Manitoba. The following vehicles will be Sold by Kayes Auctions. All vehicles are sold as is, where is with no guarantee as to year or condition. Serial number & year are only a guideline, They re not Necessarily always correct. Year Make/Model Serial# Colour 1994 CHRYSLER LHS 283ED56F2RH676983 WHITE 1990 TOYOTA CAMRY JT2VV22V4L0106640 GREY 1990 CHRYSLER DYNASTY 1C3BN46RXLD861064 GREY 1995 FORD F150 1FTEF15Y2SLB11224 PURPLE 1996 MAZDA MX6 1YVGE31D7T5511306 GREEN 1995 CHEV MONTE CARLO 2G1WW12M559127472 BLUE 1999 PLYMOUTH VOYAGER 2P4FP253XXR364491 RED 1988 PONTIAC SUNBIRD 1G2JB51K9J7582527 SILVER 1996 CHRYSLER INTREPID 2C3HH46T6TH231431 BLUE 2001 TOYOTA COROLLA 2T1BR12E81C819262 BEIGE 1980 FORD F150 F15FCJJ4546 GREEN 2000 DODGE CARAVAN 2B4GP2433YR526163 SILVER 2002 CHRYSLER INTREPID 2C3HH46R87H272405 RED 2006 FORD FUSION 3FAFP07116R159905 BROWN 2002 PONTIAC GRAND AM 1G2WK52J32F242759 WHITE 2000 DODGE NEON 1C3ES46C5YD774472 BLUE 2001 NISSAN SENTRA 3N1CB51D71L463783 GOLD 1998 FORD TAURUS 1FAFP52U0WG157455 GREY 1999 SATURN 1G87H5289XZ365115 BROWN 2001 CHEV VENTURE 1GNDU23E41D273503 WHITE 1997 PLYMOUTH BREEZE 1P3EJ46X2VN679455 BLUE 1999 PONTIAC TRANSPORT 1GMDX03E9XD315494 BROWN 1995 NISSAN ALTIMA 1N4BU31D65C158933 SILVER 1996 DODGE RAM 1B7HC16X5TS711657 BLACK 1998 BUICK CENTURY 2G4W552M2W1577445 BLUE 1998 CHEV CAVALIER 3G1JC1245WS808369 BLACK 1992 OLDS ACHIEVA 1G3NL5133NM433492 RED 1997 FORD ESCORT 1FALP13PXVW259709 WHITE 1999 CHEV CAVALIER 3G1JC5245XS861503 WHITE 1995 MAZDA PRECIDIA JM1EC4337S0411523 RED 2000 KIA RIO KNAFB1213Y5910852 GREY 1992 BUICK ROADMASTER 1G4BT537XNR412575 BLUE 1995 DODGE NEON 1B3ES47C1SD163048 WHITE 1997 HONDA CIVIC 2HGEJ6651VH917235 GREEN 1998 CHEV MALIBU 1G1ND52M6WY153542 GREEN 1995 HONDA ACCORD 1HGCD5553SA801183 BLACK 1996 CHEV CAVALIER 1G1JC1247T7254682 WHITE 1996 PONTIAC SUNFIRE 3G1JC1242TS867584 GREY 1998 CHEV LUMINA 2G1WL52M0W9335300 SILVER 1995 OLDSMOBILE 88 1G3HN52K9SH319109 BLUE 1994 CHEV 1500 2GCEK19K3R1166816 WHITE 1995 MERCURY VILLAGER 4M2DV11W2SDJ03812 RED 368

1999 FORD F150 2FTZX1721XCB04337 BLACK 1995 GMC YUKON 3GKEK18K1SG503941 BLUE 1994 PLYMOUTH VOYAGER 2P4GH55R0RR560708 GREEN 2001 HONDA CRV JHLRD17421C807732 GOLD 1997 PONTIAC SUNFIRE 3G2JB1246VS829857 GREEN 2002 HYUNDAI ACCENT KMHDN45D62U349791 BLACK 2003 CHEV CAVALIER 3G1JC52F53S142828 GREY 2002 MAZDA PROTÉGÉ JM1BJ245421S54484 BLUE 2004 CHEV VENTURE 1GNDU23E24D181827 GREEN 2003 CHRYSLER INTREPID 2C3HH46R53H565681 GOLD 2002 KIA SEDONA KND4P131326327824 GOLD 2005 FORD WINDSTAR 2FMZA554D3BA59707 GOLD 2005 GMC CANYON 1GTDT196658264484 WHITE 2006 ISUZU RODEO 4S2CM58W7W4338024 GREEN 2002 PONTIAC MONTANA 1GMDU03E62D318886 GREY 2003 DODGE DURANGO 1D4HS38N93F592078 BLUE 1998 LINCOLN TOWN CAR 1LNBM82F6JY654108 BLUE 2001 HYUNDAI ACCENT KMHCG35G31U075281 GREEN 2008 MITSUBISHI LANCER JA3AU86U28U603956 BLACK 2003 CHEV VENTURE 1GNDX13E93D252232 BLUE 2006 DODGE MAGNUM 2D4FV47VX6H155733 BLACK 2007 CHEV AVEO KL1TD65687B780997 YELLOW 2008 DODGE CALIBER 1B3HB48B08D657039 BLACK 2006 HUMMER H3 5GTDN136768102049 BLACK 2005 PLYMOUTH VOYAGER 1C4GJ45R25B119982 BLUE 2002 CHEV CAVALIER 1G1JF52FX27324156 SILVER 1994 PONTIAC SUNBIRD 3G2JB11T8RS843113 BLUE POPUP CAMPER 1SAAS01E6N1CB0041 WHITE UTILITY TRAILER NO VIN BLACK 690-19 369