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

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. 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. 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. 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. 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. 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. 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. 145 No. 24 June 11, 2016 Winnipeg le 11 juin 2016 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. 146 No. 30 July 29, 2017 Winnipeg le 29 juillet 2017 Vol.

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. 51 December 19, 2015 Winnipeg le 19 décembre 2015 Vol.

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. 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. 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. 146 No. 48 December 2, 2017 Winnipeg le 2 décembre 2017 Vol.

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. 6 February 6, 2016 Winnipeg le 6 février 2016 Vol.

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. 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. 144 No. 18 May 2, 2015 Winnipeg le 2 mai 2015 Vol. 144 n o 18

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. 30 July 23, 2016 Winnipeg le 23 juillet 2016 Vol.

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

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

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

Reinfeld Bergthaler Cemetery According to Rows of Burial Plots

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

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

R.M. of St. Andrews S Hofer. Address:

NOTICE OF SALE SALE No Scrap Lumber

INVESTMENT PROPERTIES June 2015

Pierce County - Candidates on Primary Ballot Candidates listed in ballot order Final May 24, 2017

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

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

We are Listening. Public Hearing

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

ESTATES ADMINISTRATION

We are Listening. Public Hearing

End-of-Life Electronics Stewardship Program Manitoba

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.

Red River Planning District

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

etransfer Form User Guide The Property Registry s

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

Manitoba Land Titles Frequently Asked Questions

Family Tree for John Nutbrown born 1643c.

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

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

Manitoba Housing Housing Locations Listing Rural Communities

We are Listening. Public Hearing

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

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

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

Regina Planning Commission

FOR LEASE CRESTVIEW SHOPPING CENTRE PORTAGE AVENUE WINNIPEG, MANITOBA

City of Surrey PLANNING & DEVELOPMENT REPORT File:

REQUEST FOR APPLICATION (RFA)

The Property Registry s emortgage Form User Guide

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

Agenda ZNR Committee Page 1 DANE COUNTY BOARD OF SUPERVISORS

Unusable for. a transaction. Specimen

April 1, 2014 Municipal Planning Commission

NOTICE OF TAX SALE. Description of Property: It being an unlanded mobile home located at 36 Prospect Street in said Town of Hardwick.

HARRISON FAMILY REUNION 30 TH ANNIVERSARY

PUBLIC HEARING CALENDAR

IN THE MATTER OF THE LEGAL PROFESSION ACT, 1990 AND IN THE MATTER OF SUSAN RAULT, A LAWYER OF WATROUS, SASKATCHEWAN AGREED STATEMENT OF FACTS

ACCT # BILL # NAME & ADDRESS TAX YEAR PROPERTY DISCRIPTION DISTRICT BID AMOUNT PURCHASER INFO ARLINE MOSE EST BOWEN ST

16/28 16/27 16/29 16/32 16/33. lesske 16/34. Resolution No. 1 [2Q

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

CASE CALENDAR FOR THE WEEK OF March 17, 2008 Page: 1 of 7 Court of Appeals, Eighth Appellate District Posted: 02/08/08

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

We are Listening. Public Hearing

CANMORE UNDERMINING REVIEW REGULATION

With a quorum present, Reeve Cruise called the meeting to order at 10:00 A.M.

Analysis: Development Plan Designation = RA Resource and Agriculture Not In Compliance

PUBLIC HEARING CALENDAR

Massey Cemetery. Opal, Arkansas. Photo by Leroy Blair. This Cemetery is also known as: None known. Legal description: NE, NW, SE, Sect.

MINUTES SALEM HEARINGS OFFICER MEETING December 20, 2017

ORDINANCE NO L02, D. Wormser/L.R. Roberts/Et. Al Page 1 of 9 Adoption Ordinance

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

Smyth Family Trust. Deed of Variation to Update the. Appointor Update. 39 Stirling Highway Nedlands WA 6009

DAILY & WOODS A PROFESSIONAL LIMITED LIABILITY COMPANY ATTORNEYS AT LAW

Please call the Chair or the County Clerk s Office ( ) if you cannot attend.

ORDER PAPER and NOTICE PAPER

PUBLIC HEARING CALENDAR

Transcription:

THE Manitoba Gazette G azette DU Manitoba Vol. 145 No. 42 October 15, 2016 Winnipeg le 15 octobre 2016 Vol. 145 n o 42 Table of Contents GOVERNMENT NOTICES Under The Highways Protection Act: Notice of Hearing - Brandon... 365 Estate: Pomozybida, Steve... 369 Estate: Raab, Joan... 369 Estate: Reeckmann, Marie H... 369 Estate: Reyes, Petronila... 369 Estate: Sawatzky, Elisabeth... 369 Estate: Surminski, Brian M... 369 Estate: Wortman, Joseph D... 369 PUBLIC NOTICES Under The Trustee Act: Estate: Allen, Robert A... 367 Estate: Bartley, Graham C... 367 Estate: Christensen, Harald... 367 Estate: Coad, Marvin... 367 Estate: Dalton, Kathleen A... 367 Estate: Friesen, Herbert... 367 Estate: Gauthier, Sophie... 367 Estate: Halwas, Herbert... 367 Estate: Harder, Matilda... 367 Estate: Hopkie, Mary L... 367 Estate: Jacobson, Harold... 368 Estate: Johnson, Adeline J... 368 Estate: Johnson, Evelyn A... 368 Estate: Jones, Lloyd W... 368 Estate: Joseph, Mary... 368 Estate: Komadowski, Anne... 368 Estate: Kramchynski, Walter... 368 Estate: Kupiak, Jeannie... 368 Estate: Linklater,Thomas... 368 Estate: Makowski, Theodore... 368 Estate: Penner, Herman J... 369 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

364

GOVERNMENT NOTICES 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, November 2, 2016 at 11:00 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. 3/010/186/A/16 MANITOBA INFRASTRUCTURE o/b/o 3694306 MANITOBA LTD. Application to Relocate Access Driveway onto Municipal Road adjacent to & Remove Access Driveway (Agricultural) onto P.T.H. No. 10, N.E.¼ 12-14-19W, R.M. of Oakview. 3/010/187/A/16 MANITOBA INFRASTRUCTURE o/b/o 3694306 MANITOBA LTD. Application to Remove Access Driveway (Agricultural) onto P.T.H. No. 10, S.E.¼ 12-14-19W, R.M. of Oakview. 3/010/188/A/16 MANITOBA INFRASTRUCTURE o/b/o ALAN HORNER Application to Relocate Two Access Driveways (Agricultural) onto P.T.H. No. 10 (Proposed Service Road), N.E.¼ 13-14-19W, R.M. of Oakview. 3/010/189/A/16 MANITOBA INFRASTRUCTURE o/b/o ALAN HORNER Application to Relocate Two Access Driveways (Agricultural) onto P.T.H. No. 10 (Proposed Service Road), S.E.¼ 13-14-19W, R.M. of Oakview. 3/010/190/A/16 MANITOBA INFRASTRUCTURE o/b/o MITCH ROBINSON Application to Relocate Access Driveway onto Municipal Road (Agricultural) adjacent to P.T.H. No. 10, S.E.¼ 13-14-19W, R.M. of Oakview. 3/010/191/A/16 MANITOBA INFRASTRUCTURE o/b/o R.M. OF OAKVIEW Application to Remove Public Road Allowance Access Driveway onto P.T.H. No. 10, between N.E.¼ 12 & S.E.¼ 13-14-19W, R.M. of Oakview. 3/010/192/A/16 MANITOBA INFRASTRUCTURE o/b/o R.M. OF OAKVIEW Application to Relocate Public Road Allowance Access Driveway onto P.T.H. No. 10 (Proposed Service Road), between N.E.¼ 24 & S.E.¼ 25-14-19W, R.M. of Oakview. 3/010/194/A/16 MANITOBA INFRASTRUCTURE o/b/o MATTHEW PASS Application to Relocate Access Driveway (Residential) onto P.T.H. No. 10 (Proposed Service Road), S.E.¼ 24-14-19W, R.M. of Oakview. 3/010/195/A/16 MANITOBA INFRASTRUCTURE o/b/o ODANAH HOLDING CO. LTD. Application to Remove Access Driveway (Agricultural) onto P.T.H. No. 10, S.W.¼ 7-14-18W, R.M. of Minto-Odanah. 3/010/196/A/16 MANITOBA INFRASTRUCTURE o/b/o ODANAH HOLDING CO. LTD. Application to Relocate Access Driveway for Joint Use (Agricultural) onto P.T.H. No. 10, between N.W.¼ & S.W.¼ 7-14-18W, R.M. of Minto-Odanah. 3/010/197/A/16 MANITOBA INFRASTRUCTURE o/b/o ODANAH HOLDING CO. LTD. Application to Remove Access Driveway (Agricultural) onto P.T.H. No. 10, S.W.¼ 19-14-18W, R.M. of Minto-Odanah. 3/010/198/A/16 MANITOBA INFRASTRUCTURE o/b/o PETER OLSON Application to Relocate Access Driveway (Agricultural) onto P.T.H. No. 10 (Proposed Service Road), N.W.¼ 18-14-18W, R.M. of Minto- Odanah. 3/010/199/A/16 MANITOBA INFRASTRUCTURE o/b/o JOHN KAZMERICK Application to Relocate Two Access Driveways (Agricultural) onto P.T.H. No. 10 (Proposed Service Road), S.W.¼ 18-14-18W, R.M. of Minto-Odanah. 3/010/200/A/16 MANITOBA INFRASTRUCTURE o/b/o 3694306 MANITOBA LTD. Application to Relocate Access Driveway (Agricultural) onto P.T.H. No. 10, N.W.¼ 29-14-18W, R.M. of Minto-Odanah. 365

3/010/201/A/16 MANITOBA INFRASTRUCTURE o/b/o 3694306 MANITOBA LTD. Application to Relocate Access Driveway (Agricultural) onto P.T.H. No. 10 (Proposed Service Road), S.W.¼ 32-14-18W, R.M. of Minto- Odanah. 3/001/204/B/16 RICHARD ESAU Application for Blanket Building Setback (Residential) adjacent to P.T.H. No. 1 at its intersection with P.T.H. No. 1A, Lot 12, Plan 53151, S.W.¼ 21-10-20W, R.M. of Whitehead (Kemnay). 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 Slotn, A/Secretary THE HIGHWAY TRAFFIC BOARD 200 301 Weston Street Winnipeg MB R3E 3H4 995-42 Phone: (204) 945-8912 366

PUBLIC NOTICES UNDER THE TRUSTEE ACT In the matter of the Estate of ROBERT ARTHUR MAXWELL ALLEN, Late of the City of Winnipeg, in Manitoba, Deceased. Declaration, must be sent to the undersigned at 800-444 St. Mary Avenue, Winnipeg, Manitoba, R3C 3T1 on or before the 14th day of November, 2016. Dated at the City of Winnipeg, in the Province of Manitoba, this 15th day of October, 2016. MONK GOODWIN LLP 996-42 Solicitors for the Executor In the matter of the Estate of GRAHAM CLIFFORD BARTLEY, Late of Winnipeg, Manitoba, Deceased. Declaration must be sent to the attention of: Gerrit Theule, Wolseley Law, at 301-960 Portage Ave., Winnipeg, MB, R3G 0R4 on or before the 16th day of November, 2016. Dated at Winnipeg, Manitoba, this 29th day of September, 2016. CAROL AND ALLEN BARTLEY 974-42 Administrators In the matter of the Estate of HARALD CHRISTENSEN, Late of the Municipality of Westlake-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 3rd day of October, 2016. CHRISTIANSON TDS 1000-42 Solicitors for the Executrix In the matter of the Estate of MARVIN COAD, known also as MARVIN KENNETH COAD, Late of the Town of The Pas, in the Province of Manitoba, Deceased. Declaration, must be filed with the undersigned at their offices at 154 Fischer Avenue, P.O. Box 1349, The Pas, Manitoba, R9A 1L3, on or before the 16th day of November, 2016. Dated at the Town of The Pas, in the Province of Manitoba, this 26th day of September, 2016. WATKINS LAW OFFICE 975-42 Solicitors for the Executor In the matter of the Estate of KATHLEEN ALICE DALTON, Late of the City of Winnipeg, in Manitoba, Deceased. Declaration, must be filed with the undersigned at 1000-330 St. Mary Avenue, Winnipeg, Manitoba, R3C 3Z5 (Attention: Kenneth J. Dalton) on or before November 28, 2016. Dated at Winnipeg, Manitoba, October 4, 2016. TAPPER CUDDY LLP Attention: Kenneth J. Dalton 976-42 Solicitor for the Estate In the matter of the Estate of HERBERT FRIESEN, Late of Grunthal, 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 9th day of November, 2016. Dated at Winnipeg, Manitoba, this 28th day of September, 2016. 977-42 Public Guardian and Trustee of Manitoba In the matter of the Estate of SOPHIE GAUTHIER, Deceased. Declaration must be filed with the undersigned at their offices at 200-2727 Portage Avenue, Winnipeg, Manitoba, R3J 0R2, on or before the 22nd day of November, 2016. Dated at the City of Winnipeg, in the Province of Manitoba, this 4th day of October, 2016. JACK M. RABKIN LAW OFFICE Solicitor for the Executor 997-42 (Jack M. Rabkin) In the matter of the Estate of HERBERT HALWAS, Late of the Town of Russell in the Province of Manitoba, Deceased. Declaration, must be filed with the undersigned at the address set out below, on or before the 15th day of December, 2016. Dated this 4th day of October, 2016. TAPPER CUDDY LLP 1000-330 St. Mary Avenue Winnipeg, MB R3C 3Z5 Telephone: (204)944-3228 Fax: (204)947-2593 Attention: Timothy N. Taylor 978-42 Lawyer for the Executor In the matter of the Estate of MATILDA HARDER, Late of the City of Winkler, in the Province of Manitoba, Deceased. Declaration, must be sent to the undersigned at 184 Main Street, Winkler, Manitoba, R6W 0M3, within four (4) weeks of the date of this publication. GILMOUR & BRAUL LAW OFFICE 979-42 Solicitor for the Estate In the matter of the Estate of MARY LOUISE HOPKIE, Late of the Town of Alexander, in the Province of Manitoba, Deceased. Declaration, must be sent to the undersigned at his office, 200-l011 Rosser Avenue, Brandon, Manitoba, R7A 0L5 on or before the 15th day of November, 2016. Dated September 30, 2016. CARL BURCH Law Office Per: Carl Franklin Burch Solicitor for the Administrator 980-42 of the Estate of Mary Louise Hopkie 367

In the matter of the Estate of HAROLD JACOBSON, Late of Flin Flon, 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 1st day of December, 2016. Dated at Winnipeg, Manitoba, this 27th day of September, 2016. The Public Guardian and Trustee of Manitoba 981-42 Administrator In the matter of the Estate of ADELINE JOYCE JOHNSON, Late of the Town of Arborg, 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 14th day of November, 2016. Dated at Winnipeg, Manitoba, this 30th day of September, 2016. PITBLADO LLP Attention: Leith Robertson 982-42 Solicitors for the Executor In the matter of the Estate of EVELYN AMELIA JOHNSON Late of Anola, 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 November 25th, 2016. Dated at Winnipeg, Manitoba this 15th day of October, 2016. DEREK ALEXANDER 983-42 Solicitor for the Executrix In the matter of the Estate of LLOYD WESLEY JONES Late of the Town of Morris in the Province of Manitoba, 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 31st day of October, 2016. Dated at the Town of Morris, in Manitoba, this 26th day of September, 2016. BRUCE D. GREGORY LAW CORPORATION Box 811, 164 Boyne Avenue, Morris, Manitoba, R0G 1K0 984-42 Solicitor for the Executor In the matter of the Estate of MARY JOSEPH, 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 8th day of November, 2016. Dated at Winnipeg, Manitoba, this 27th day of September, 2016. 985-42 Public Guardian and Trustee of Manitoba In the matter of the Estate of ANNE KOMADOWSKI, Late of the City of Selkirk, in the province of Manitoba, Deceased. All claims against the above Estate duly verified by the Statutory Declaration, must be filed with the undersigned at their offices at 407 Main Street, Selkirk Manitoba, RlA 1T9 on or before the 19th of November, 2016. Dated at the City of Selkirk in Manitoba, this 5th day of October, 2016. DAVID MOORE LAW 998-42 Solicitor for the Executor In the matter of the Estate of WALTER KRAMCHYNSKI, Late of Winnipeg, 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 25th day of November, 2016. Dated at Winnipeg, Manitoba, this 21st day of September, 2016. The Public Guardian and Trustee of Manitoba 999-42 Administrator In the matter of the Estate of JEANNIE KUPIAK (aka JEAN KUPIAK), Late of the RM of St. Andrews, in Manitoba, Deceased. All claims against the above Estate duly verified by Statutory Declaration, must be sent to William B.K. Pooley, Barrister and Solicitor, 837 Downing Street, Winnipeg, Manitoba, R3G 2P6, Attention: William B.K. Pooley, on or before November 30, 2016. Dated at the City of Winnipeg, Manitoba this 15th day of October, 2016. WILLIAM B.K. POOLEY, B.A., LLB 986-42 Solicitor for the Estate In the matter of the Estate of THOMAS LINKLATER, Late of the City of Winnipeg, 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 12th day of November 2016. Dated at the City of Selkirk, in Manitoba, this 6th day of October, 2016. DAVID MOORE LAW 1001-42 Solicitor for the Executors In the matter of the Estate of THEODORE (TED) MAKOWSKI, Late of Pilot Mound, 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 29th day of November, 2016. Dated at Winnipeg, Manitoba, this 23rd day of September, 2016. The Public Guardian and Trustee of Manitoba 987-42 Administrator 368

In the matter of the Estate of HERMAN JOHANNES PENNER, also known as HARRY JOHN PENNER, Late of the City of Winnipeg, 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 10th day of November, 2016. Dated at Winnipeg, Manitoba this 3rd day of October, 2016. PITBLADO LLP Attention: Roger W. Wight Solicitors for the Executor, 988-42 Leonard John Penner In the matter of the Estate of STEVE POMOZYBIDA, Late of the City of Dauphin, 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 November 15, 2016. Dated at Winnipeg, in Manitoba, this 4th day of October, 2016. THOMPSON DORFMAN SWEATMAN LLP Solicitors for the Executors Attention: Albina Moran 994-42 (204-934-2503) In the matter of the Estate of JOAN RAAB Late of the Village of Dominion City in the Province of 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 lk0, on or before the 4th day of November, 2016. Dated at the Town of Morris, in Manitoba, this 28th day of September, 2016. BRUCE D. GREGORY LAW CORPORATION Box 811, 164 Boyne Avenue, Morris, Manitoba, R0G 1K0 989-42 Solicitor for the Executor In the matter of the Estate of MARIE HELEN REECKMANN (also known as MARIA HELENA REECKMANN), Late of the City of Winnipeg, in Manitoba, Deceased. Declaration, must be sent to the undersigned at 1101 Henderson Highway, Winnipeg, Manitoba, R2G 1L4, on or before November 8, 2016. Dated at the City of Winnipeg, in Manitoba, this 3rd day of October, 2016. LOEWEN &, MARTENS Barristers & Solicitors 1101 Henderson Hwy. Winnipeg, MB, R2G ll4 Ph. 338-9364 Attention: Robert G. Martens 990-42 Solicitors for the Executors In the matter of the Estate of PETRONILA REYES, 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 8th day of November, 2016. Dated at Winnipeg, Manitoba, this 27th day of September, 2016. 991-42 Public Guardian and Trustee of Manitoba In the matter of the Estate of ELISABETH SAWATZKY, Late of the City of Winnipeg, in Manitoba, born April 9, 1937, and who died on May 4, 2016. Declaration, must be filed with the undersigned at 200-1135 Henderson Highway, Winnipeg, Manitoba, R2G 1L4 on or before November 21, 2016. Dated at Winnipeg, Manitoba this 29th day of September, 2016. DERKSEN LAW Solicitors for the Estate 992-42 Per: WALDY DERKSEN In the matter of the Estate of BRIAN MICHAEL SURMINSKI, Late of the Postal District of Arborg, 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 14th day of November, 2016. Dated at Winnipeg, Manitoba, this 5th day of October, 2016. PITBLADO LLP Attention: Leith Robertson 1002-42 Solicitors for the Executor In the matter of the Estate of JOSEPH DARREN WORTMAN, 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 3X1, on or before the 30th day of November, 2016. Dated at Winnipeg, in Manitoba this 4th day of October, 2016. McROBERTS LAW OFFICE LLP Attention: G. Alex Cudney 993-42 Solicitor for the Executrix 369

370