G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 145 No. 7 February 13, 2016 Winnipeg le 13 février 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. 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. 46 November 12, 2016 Winnipeg le 12 novembre 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. 37 September 12, 2015 Winnipeg le 12 septembre 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. 144 No. 17 April 25, 2015 Winnipeg le 25 avril 2015 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. 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. 146 No. 30 July 29, 2017 Winnipeg le 29 juillet 2017 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. 144 No. 51 December 19, 2015 Winnipeg le 19 décembre 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. 145 No. 12 March 19, 2016 Winnipeg le 19 mars 2016 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. 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. 44 November 4, 2017 Winnipeg le 4 novembre 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. 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. 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. 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. 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. 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. 21 May 27, 2017 Winnipeg le 27 mai 2017 Vol. 146 n o 21

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

Manitoba Housing Housing Location Listing Rural Communities

Manitoba Housing Housing Locations Listing Rural Communities

NOTICE OF SALE SALE No Scrap Lumber

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

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

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

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

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

INVESTMENT PROPERTIES June 2015

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

We are Listening. Public Hearing

NIS WINNIPEG INVESTMENT LISTINGS UPDATE February 2016

End-of-Life Electronics Stewardship Program Manitoba

ESTATES ADMINISTRATION

We are Listening. Public Hearing

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

Bill 226 (Private) An Act respecting Ville de Shawinigan

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

Unusable for. a transaction. Specimen

We are Listening. Public Hearing

Red River Planning District

EXECUTIVE COUNCIL 2 AUGUST 2005 EC PROVINCIAL DEBENTURE ISSUE MAXIMUM AGGREGATE PRINCIPAL AMOUNT $100,000,000

City of Surrey PLANNING & DEVELOPMENT REPORT File:

April 1, 2014 Municipal Planning Commission

THIS AGREEMENT made the day of, 20. TOWN OF NORTH RUSTICO, a body corporate, incorporated under the laws of the Province of Prince Edward Island;

SOMERSET LEGAL JOURNAL

PEGUIS FIRST NATION INFORMATION DOCUMENT

Regular Meeting April 18, 2000

ORDER PAPER and NOTICE PAPER

etransfer Form User Guide The Property Registry s

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

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

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

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

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

Descendants of Alexander Dargie Margaret Dargie

EXECUTIVE COUNCIL 5 JANUARY 2010 EC CIVIL SERVICE ACT CLASSIFICATION APPEAL COMMITTEE APPOINTMENTS

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

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

3850 GAZETTE OFFICIELLE DU QUÉBEC, November 29, 2006, Vol. 138, No. 48 Part 2 CHAPTER I GENERAL. 1. Land surveyors may practise within a joint-stock

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

That Council approve amendments to Zoning By-law , as illustrated and detailed in Documents 1 and 2.

IN THE THIRTEENTH JUDICIAL DISTRICT DISTRICT COURT ELK COUNTY, KANSAS CIVIL DEPARTMENT. Case No. 18CV3

Manitoba Land Titles Frequently Asked Questions

PUBLIC HEARINGS. Variance 1916, 1918 and 1920 St. Mary s Road (St. Norbert Ward) File DAV /2013D [c/r DASZ 28/2013]

TOWN OF NIVERVILLE. BE IT RESOLVED that the agenda be approved as presented. Carried

PUBLIC HEARING CALENDAR

APPLICATION FOR DRIVEWAY PERMIT

Permit Activity Report

Schedule A. Citation 1 These regulations may be cited as the Land Registration Administration Regulations. Definitions 2 (1) In these regulations,

The Regional Municipality of Durham Land Division Committee Meeting Monday, October 15, :00 PM

CERTIFICATE OF RECOMMENDATION

MUNICIPALITY OF CHATHAM-KENT Application for Site Plan Approval

The Regional Municipality of Durham Land Division Committee Meeting Monday, July 16, :00 P.M

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

Requestor: Folio/File Reference: **CURRENT INFORMATION ONLY - NO CANCELLED INFORMATION SHOWN** VICTORIA ET47168

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

Ontario Ministry of the Environment - Record of Site Condition # L2G 2C5

LETCHER 2015-CA MR NOT TO BE PUBLISHED PIKE 2016-CA MR TO BE PUBLISHED BOYD 2016-CA MR NOT TO BE PUBLISHED PIKE

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

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

Transcription:

THE Manitoba Gazette G azette DU Manitoba Vol. 145 No. 7 February 13, 2016 Winnipeg le 13 février 2016 Vol. 145 n o 7 Table of Contents GOVERNMENT NOTICES Under The Highways Protection Act: Notice of Hearing - Winnipeg... 53 PUBLIC NOTICES Estate: Swain, Mary E... 57 Estate: Thomas, Elisabeth... 57 Estate: Van De Vorst, Hubert... 57 Estate: Williams, Gordon A... 58 Estate: Wilson, Arthur G... 58 Estate: Wojczak, Marynka... 58 Under The Trustee Act: Estate: Allen, Mary L... 55 Estate: Andrejowich, Walter E... 55 Estate: Ashley, Kerri A... 55 Estate: Bourcier, Michel M... 55 Estate: Curtis, Elizabeth J... 55 Estate: Denyer, Elizabeth L... 55 Estate: Federowich, Anne... 55 Estate: Franklin, Sue E... 55 Estate: Honneff, Wilhelmina... 56 Estate: Jorowski, Anne... 56 Estate: Mazzei, Gino J... 56 Estate: Melnick, John E... 56 Estate: Neelin, Ellen J... 56 Estate: Olsen, Rose A... 56 Estate: Olson, Kermit O... 56 Estate: Osaka, Stanley H... 56 Estate: Peters, Abraham... 56 Estate: Pollak, Thomas... 56 Estate: Pow, Jean A... 57 Estate: Quistberg, Vera... 57 Estate: Reed, George S... 57 Estate: Sandulak, Wilma... 57 Estate: Smokal, Margaret E... 57 Estate: Stewart, Allen D... 57 Estate: Stewart, William J... 57 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

52

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 Tuesday, March 1, 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. 1/044/001/S/16 ALPHA NEON (2012) LTD. o/b/o PARK AVENUE CROSSING LTD. Application for On-Premises Sign (Commercial) adjacent to P.T.H. No. 44 at its intersection with P.R. Nos. 302 & 215, Lot 1, Plan 50480, N.E.¼ 36-12-7E, Town of Beausejour. 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 150-7 Phone: (204) 945-8912 2/016/004/C/16 HUYBER FARMS LTD. Application to Change the Use of Access Driveway to Joint Use (Agricultural/Residential) onto P.T.H. No. 16, S.E.¼ 11-14-10W, Municipality of Westlake-Gladstone. 2/032/005/C/16 FROESE ENTERPRISES INC. Application to Change the Use of Access Driveway (Agricultural to Public) onto P.T.H. No. 32, S.W.¼ 27-2-4W, R.M. of Stanley. 1/059/006/B/16 MANITOBA HYDRO Application for Three Circuit Reclosures, Two Distribution Centres, Two Communication Cabinets, Three Transformers, Six Regulators & Relocate Chain Link Fence with Gate (Other) adjacent to P.T.H. No. 59 at its intersection with P.T.H. No. 11, Parcel C, Plan 44909, N.E.¼ 15-19-7E, R.M. of Alexander. 2/001/010/B/16 RYAN DAIGNEAULT Application for Garage (Residential) adjacent to P.T.H. No. 1 at its intersection with P.T.H. No. 26, Lot 3, Plan 53257, R.L. 202, Parish of St. Francois Xavier, R.M. of St. Francois Xavier. 2/068/ 013/C/16 - PITBLADO LLP o/b/o LAWRENCE VIGFUSSON Application to Change the Use of Access Driveway (Agricultural to Residential) onto P.T.H. No. 68, Lot 49-22-2E, Municipality of Bifrost-Riverton (Arborg). 53

54

PUBLIC NOTICES UNDER THE TRUSTEE ACT In the matter of the Estate of MARY LILLIAN ALLEN, Late of the Town of Roblin, in the Province of Manitoba, Deceased: Declaration, must be sent to the undersigned at P.O. Box 551, Dauphin, Manitoba, R7N 2V4, on or before the 14th day of March, 2016, after which date, the Estate will be distributed having regard only to claims of which the Executors then have notice. Dated at the City of Dauphin, in the Province of Manitoba, this 1st day of JOHNSTON & COMPANY TJJ Van Buekenhout 151-7 Solicitor for the Executors In the matter of the Estate of WALTER EDWARD ANDREJOWICH Late of the City of Winnipeg, in Manitoba, Deceased: Declaration, must be filed with Tradition Law LLP, Estates & Trusts, at their offices at 200-207 Donald St., Winnipeg, MB R3C 1M5, Attention: Cynthia Hiebert-Simkin, on or before March 14, Dated at the City of Winnipeg, in Manitoba, the 13th day of TRADITION LAW LLP Estates & Trusts 130-7 Solicitors for the Executor In the matter of the Estate of KERRI ANN ASHLEY, Late of the Town of The Pas, 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 17th day of March, Dated at the Town of The Pas, in the Province of Manitoba, this 26th day of January, WATKINS LAW OFFICE 129-7 Solicitors for the Executor In the matter of the Estate of MICHEL MARCEL BOURCIER, Late of the Postal District of Ste. Agathe, in Manitoba, Deceased: All claims against the above-mentioned Estate supported by a Statutory Declaration must be sent to the undersigned at Box 1120, Niverville, Manitoba, R0A 1E0, on or before the 1st day of March, Dated at Niverville, Manitoba, this 28th day of January, SMITH NEUFELD JODOIN LLP Box 1120, 62 Main Street Niverville, Manitoba R0A 1E0 Attention: Ronald E. Janzen 131-7 (Solicitors for the Executors) In the matter of the Estate of ELIZABETH JEAN CURTIS, 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 18th day of March, 27th day of January, JAMES H. DIXON Monk Goodwin LLP 800-444 St. Mary Avenue Winnipeg, MB R3C 3T1 132-7 Solicitors for the Estate In the matter of the Estate of ELIZABETH LAURA DENYER 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 2643 Portage Avenue, Winnipeg, Manitoba, R3J 0P9, on or before MARCH 3, Dated at the City of Winnipeg, in Manitoba, February 2, HABING LAVIOLETTE Gordon E. Howorth 133-7 Solicitor for the Estate. In the matter of the Estate of ANNE FEDEROWICH, 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, R1A 1T9, on or before the 19th day of March Dated at the City of Selkirk, in Manitoba, this 4th day of February DAVID L. MOORE & ASSOCIATE 157-7 Solicitor for the Executrix In the matter of the Estate of SUE ELLEN FRANKLIN, Late of the Town of The Pas, 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 18th day of March, Dated at the Town of The Pas, in the Province of Manitoba, this 27th day of January, WATKINS LAW OFFICE 134-7 Solicitors for the Executor 55

In the matter of the Estate of WILHELMINA HONNEFF, 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 104-1601 Regent Avenue West, Winnipeg, Manitoba, R2C 3B3, on or before the 18th day of March, Dated at the City of Winnipeg, in Manitoba, this 29th day of January, SLADEN H. ADLEMAN 135-7 Solicitor for the Executrix In the matter of the Estate of ANNE JOROWSKI, Late of the City of Winnipeg, in the Province of Manitoba, Deceased: Declaration, must be filed with the undersigned, at 1240-363 Broadway, Winnipeg, Manitoba, R3C 3N9, on or before the 27 day of Dated at the City of Winnipeg, in Manitoba, this 13th day of BROCK & ASSOCIATES Barristers & Solicitors Attention: Christopher A. Brock 136-7 Solicitor for the Executrix In the matter of the Estate of GINO JOSEPH MAZZEI, Late of the City of Winnipeg, in Manitoba, R.M. of Springfield Employee, Deceased: Declaration, must be mailed to the undersigned at their offices, 227 Regent Ave West, Winnipeg, MB, R2C 1R3, on or before March 10, Dated at Winnipeg, Manitoba, this 2nd day of CHRIS LANGE of Lange Law 137-7 Solicitor for the Executor In the matter of the Estate JOHN EDWARD MELNICK, 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 13th day of March, 2016 after which date the Estate will be distributed having regard only to those claims of which the Executor then has notice. Dated at Winnipeg, Manitoba, this 13th day of CHAPMAN, GODDARD, KAGAN 138-7 Solicitors for the Estate. In the matter of the Estate of ELLEN JEAN NEELIN, Late of the Municipality of Killarney-Turtle Mountain, Manitoba, Deceased: All claims against the above noted Estate, Supported by Statutory Declaration, must be sent to the attention of the undersigned at Box 3057, Swan River, Manitoba, R0L 1Z0 on or before the 31st of March Dated at the Town of Swan River, Manitoba this 29th day of January BRUCE KIRKPATRICK 139-7 Executor of the Estate In the matter of the Estate of ROSE ANNE OLSEN (also known as ROSAN OLSEN), Late of the Village of Grand Marais, 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 April Dated at the City of Selkirk, in Manitoba, this 3rd day of February DAVID L. MOORE & ASSOCIATE 140-7 Solicitor for the Executor In the matter of the Estate of KERMIT ORVAL OLSON, Late of the Town of Elm Creek, 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 2nd day of McCULLOCH MOONEY JOHNSTON SELBY LLP Attention: Thomas R. Mooney 152-7 Solicitors for the Executors In the matter of the Estate of STANLEY HIROAKI OSAKA, 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 March 8, Dated at Winnipeg, Manitoba, February 2, TAPPER CUDDY LLP Attention: Kenneth J. Dalton 141-7 Solicitors for the Estate In the matter of the Estate of ABRAHAM PETERS, Late of the Postal District of Homewood, 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 3rd day of McCULLOCH MOONEY JOHNSTON SELBY LLP Attention: Thomas R. Mooney 153-7 Solicitors for the Executrix In the matter of the Estate of THOMAS POLLAK, Late of the City of Winnipeg, in Manitoba, Deceased: 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 March 29, Dated at the City of Winnipeg, Manitoba this 13th day of February, WILLIAM B. K. POOLEY, B.A., L.L.B. 142-7 Solicitor for the Estate 56

In the matter of the Estate of JEAN ANN POW, Late of the Town of Emerson, in the Province of Manitoba, Retired, Deceased: Declaration, must be filed with the undersigned at 71 Main Street, Carman, Manitoba, R0G 0J0, on or before the 14th day of March, Dated at the Town of Carman, in the Province of Manitoba, this 28th day of January, BROWN & ASSOCIATES LAW OFFICE 143-7 Solicitors for the Executrix In the matter of the Estate of VERA QUISTBERG, 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 March 7, Dated at the City of Winnipeg, in Manitoba, this 1st day of KELEKIS MINUK MICFLIKIER GREEN 154-7 Solicitors for the Executrix In the matter of the Estate of GEORGE STEPHEN REED, Late of the City of Winnipeg, in the Province of Manitoba, Deceased: Declaration, must be filed with the undersigned at 1002 Pembina Highway, Winnipeg, Manitoba, R3T 1Z5, on or before March 2, 2nd day of THE LAW OFFICES OF PETER J. MOSS Solicitor for the Executor 155-7 Per: Peter J. Moss In the matter of the Estate of WILMA SANDULAK, Late of the town of Carman, in Manitoba, Deceased: Declaration, must be filed with the undersigned at Shelly Friesen, Box 434, Treherne, Manitoba, R0G 2V0, within thirty(30) days of the date of this publication. Dated at the Town of Carman, in Manitoba, this 29th day of January, SHELLY FRIESEN Lee Sandulak 144-7 Executors for the Estate of Wilma Sandulak In the matter of the Estate of MARGARET ELIZABETH SMOKAL, Late of the City of Winnipeg, in the Province of Manitoba, Deceased: Declaration, must be sent to the undersigned at their offices at 200-99 Scurfield Boulevard, Winnipeg, Manitoba R3Y 1Y1 on or before March 15th, 1st day of TANIS B. JURY LAW CORPORATION Solicitors for the Executor 158-7 Lawyer: Tanis B. Jury In the matter of the Estate of ALLEN DOUGLAS STEWART, Late of the City of Winnipeg, in the Province of Manitoba, Deceased: Declaration, must be sent to the undersigned at their offices at 200-99 Scurfield Boulevard, Winnipeg, Manitoba R3Y 1Y1 on or before March 15th, 1st day of TANIS B. JURY LAW CORPORATION Solicitors for the Executor 159-7 Lawyer: Tanis B. Jury In the matter of the Estate of WILLIAM JOHN STEWART, Late of the City of Winnipeg, in Manitoba, Deceased: Declaration, must be sent to the undersigned at 1531 Pembina Highway, Winnipeg, Manitoba, R3T 2E5, on or before the 31st day of March, 3rd day KEN PASS Barrister and Solicitor 145-7 Solicitor for the Executrices In the matter of the Estate of MARY ELIZABETH SWAIN 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 2643 Portage Avenue, Winnipeg, Manitoba, R3J 0P9, on or before MARCH 3, Dated at the City of Winnipeg, in Manitoba, February 2, HABING LAVIOLETTE Gordon E. Howorth 146-7 Solicitor for the Estate. In the matter of the Estate of ELISABETH THOMAS, 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, R1A 1T9, on or before the 5th day of March Dated at the City of Selkirk, in Manitoba, this 28th day of January DAVID L. MOORE & ASSOCIATE 147-7 Solicitor for the Executors In the matter of the Estate of HUBERT VAN DE VORST, Late of the City of Winnipeg, in the Province of Manitoba, Deceased: Declaration must be filed with the undersigned at their offices at 30th Floor - 360 Main Street, Winnipeg, Manitoba R3C 4G1,on or before the 14th day of March, Dated at Winnipeg, Manitoba, this 28th day of January, AIKINS, MacAULAY & THORVALDSON LLP Solicitors for the Administrator 156-7 (Charles L. Chappell) 57

In the matter of the Estate of GORDON ALLAN WILLIAMS, 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 4th day of March, Dated at Winnipeg, Manitoba, this 22nd day of January, DOUGLAS R. BROWN 148-7 Public Guardian and Trustee of Manitoba In the matter of the Estate of ARTHUR GRENVILLE WILSON, Late of the City of Winnipeg, in the Province of Manitoba, Deceased: Declaration, must be sent to the undersigned at their offices at 200-99 Scurfield Boulevard, Winnipeg, Manitoba R3Y 1Y1 on or before March 15th, 1st day of TANIS B. JURY LAW CORPORATION Solicitors for the Executrix 160-7 Lawyer: Tanis B. Jury In the matter of the Estate of MARYNKA WOJCZAK, also known as MARY WOYCHUK, 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 21st day of March, Dated at Winnipeg, Manitoba, this 29th day of January, PITBLADO LLP Attention: Leith Robertson 149-7 Solicitors for the executor 58