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

Similar documents
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. 2 January 9, 2016 Winnipeg le 9 janvier 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. Proclamations et avis du gouvernement. Proclamations and Government Notices.

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

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 146 No. 30 July 29, 2017 Winnipeg le 29 juillet 2017 Vol.

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 145 No. 18 April 30, 2016 Winnipeg le 30 avril 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. 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. 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. 6 February 6, 2016 Winnipeg le 6 février 2016 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. 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. Proclamations et avis du gouvernement. Proclamations and Government Notices.

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. 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. 17 April 25, 2015 Winnipeg le 25 avril 2015 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. 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. 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. Table of Contents. Vol. 146 No. 48 December 2, 2017 Winnipeg le 2 décembre 2017 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. 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

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

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

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

Manitoba Housing Housing Location Listing Rural Communities

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.

Agency Information. Other (If City/County/State not in list)

Consolidating Canada s Automotive Dealership Properties 2018 SECOND QUARTER REPORT

PAGE COUNCIL MEETINGS NEW WESTMINSTER. t or ** <$ NOTICE OF DISPOSITION NEW BUSINESSES WANT TO WIN $3,500 IN ENERGY STAR APPLIANCES?

Manitoba Housing Housing Locations Listing Rural Communities

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

2000 FORD BOX TRUCK 15ft. bed, ps, auto, air. 4x GMC CANYON. Auto, ps, pw, pdl, tilt, cruise, air, crew cab. 4x4

Findlay History Over 50 Years of Great Deals and Friendly Service

LITHIA MOTORS INC FORM 10-K. (Annual Report) Filed 03/30/00 for the Period Ending 12/31/99

City of Surrey PLANNING & DEVELOPMENT REPORT File:

Auction Liquidation Services

PROGRAM CHAIRS PROGRAM PLANNING COMMITTEE LOCAL PLANNING COMMITTEE

For Sale 4000 US Highway 1 South Ft. Pierce, FL 34982

BIG COUNTRY WASTE MANAGEMENT SERVICES COMMISSION REGULATION

EXECUTIVE COUNCIL August 3, 2016 EC PRINCE EDWARD ISLAND LANDS PROTECTION ACT PETITION TO ACQUIRE A LAND HOLDING GERHARD FOERG (APPROVAL)

Automotive Properties Real Estate Investment Trust

695 Camiel Sys Street Winnipeg, MB

ESTATES ADMINISTRATION

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

NOTICE OF SALE SALE No Scrap Lumber

EXECUTIVE COUNCIL 22 OCTOBER 2018

Descendants of Alexander Dargie Margaret Dargie

PROPERTY REMARKS: ESTATE/QUALIFIER: RECENTLY: PIN CREATION DATE: FEE SIMPLE

PROPERTIES OF SUCCESS. May 14, Annual and Special Unitholders Meeting

JANUARY SALES CHAPTER 7 BANKRUPTCY TRUSTEES

GST/HST New Residential Rental Property Rebate Application

ONTARIO SUPERIOR COURT OF JUSTICE (COMMERCIAL LIST) RSHALLZEHR GROUP INC. and THE BANK OF NOVA SCOTIA TRUST COMPANY. - and ONTARIO LIMITED

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

NATIONAL POLICY ESCROW FOR INITIAL PUBLIC OFFERINGS TABLE OF CONTENTS

Penny Saver Weekly News, Inc. Since N. Florida Ave. Suite#A1 Tampa, FL 33612

EQUIPMENT FOR SALE OFFER TO PURCHASE CONTRACT. Please direct all inquiries and submit all offers to:

46 th National Criminal Law Program Substantive Criminal Law, Advocacy, and the Administration of Justice Ottawa, Ontario July 8-12, 2019

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

Reinfeld Bergthaler Cemetery According to Rows of Burial Plots

PUBLIC HEARING SALE OF ALTERNATE REVENUE BONDS 7:15 PM

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

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

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

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

LEGALS. Laurel, Maryland IMPROVED REAL ESTATE Quebec Street, Hyattsville, Maryland 20783

780 KINGSTON ROAD, PICKERING RETAIL FOR LEASE

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

1972 Volkswagen Beetle 2-Door Convertible. Appraised for Bourne s Auto Center. December 30, 2017

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

AGRICULTURE statistics

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

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

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

etransfer Form User Guide The Property Registry s

-ii- TABLE OF CONTENTS PERSONAL MATERIAL... 1, 8 CORRESPONDENCE... 1 WAR DIARIES... 2 WAR RECORDS... 2 WAR MEMORABILIA... 2

CREA Updates Resale Housing Forecast Ottawa, ON, September 15, 2015

The Prince George s Post Newspaper

Mary Irene MARTIN, b. Aug. 1889, nurse, married + Harry WATSON, they moved to Detroit, Michigan, and back to Calgary after retirement

ORDER PAPER and NOTICE PAPER

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

CAPITAL REGION SOUTHWEST WATER SERVICES COMMISSION REGULATION

Transcription:

THE Manitoba Gazette G azette DU Manitoba Vol. 146 No. 5 February 4, 2017 Winnipeg le 4 février 2017 Vol. 146 n o 5 Table of Contents NOTICE TO READERS: GOVERNMENT NOTICES Under Application To The Legislature / Demande À Législature: Application for Private Bills / Demande de présentation d un projet de loi privée... 39 PUBLIC NOTICES Under The Trustee Act: Estate: Bowley, Frank H... 41 Estate: Bugera, Melvin M... 41 Estate: Charne, Peter... 41 Estate: Coma, Marcelline B... 41 Estate: Dueck, Anna... 41 Estate: Giguere, Raymond M... 41 Estate: Gorrell, Joyce E... 41 Estate: Hardie, Jean M... 41 Estate: Hillyer, Arnold A... 42 Estate: Kuczma, Halina A... 42 Estate: Lobay, Bruce S... 42 Estate: Malcolm, Leslie F... 42 Estate: McAuley, Tara M... 42 Estate: McKenzie, May I... 42 Estate: McKenzie, Patricia J... 42 Estate: McTaggart, Margaret E... 42 Estate: Onook, Cheryl A... 42 Estate: Ozarko, Peter R... 42 Estate: Rubatzuk, Andrew... 43 Estate: Simmons, Ruby T... 43 Estate: Simpson, Anne M... 43 Estate: Soura, Leland R... 43 Estate: Stadnick, Maria... 43 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. Estate: Stasus, Aldija... 43 Estate: Stobbs, Susan P... 43 Estate: Talpash, Irene... 43 Estate: Wiebe, Heinrich... 43 Estate: Williams, Frederick F... 43 Under The Garage Keepers Act: Auction... 44 Auction... 44 Notice of Destruction... 46 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

38

GOVERNMENT NOTICES 71-5 39

40

PUBLIC NOTICES UNDER THE TRUSTEE ACT In the matter of the Estate of FRANK HERBERT DAVID BOWLEY, Late of Prairie View Municipality, in Manitoba, Deceased. Declaration, must be filed with the undersigned at Suite 5800, 40 King Street West, Toronto, Ontario, M5H 3S1 on or before the 18th day of March, 2017. Dated at Toronto, Ontario, this 17th day of January, 2017. MILLER THOMSON LLP Caroline G.S. Kiva 97-5 Solicitor for the Administrator In the matter of the Estate of MELVIN MERVIN BUGERA, 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 13th day of March, 2017. Dated at the Town of The Pas, in the Province of Manitoba, this 20th day of January, 2017. WATKINS LAW OFFICE 72-5 Solicitors for the Executrix In the matter of the Estate of PETER CHARNE, also known as PETER R. CHARNE, Late of the City of Winnipeg, in the Province of Manitoba, Deceased. Declaration, must be filed with the undersigned at their office at 2151 Henderson Highway, Winnipeg, Manitoba, R2G 1P9, on or before the 28th day of February, 2017. Dated at Winnipeg, Manitoba this 13th day of January, 2017. BONI SINGBEIL STIENSTRA LLP Solicitors for the Executors 73-5 (Michael J. Stienstra) In the matter of the Estate of MARCELLINE BEATRICE COMA, Late of Winnipegosis, 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 6th day of March, 2017, after which date, the Estate will be distributed having regard only to claims of which the Executrices then have notice. Dated at the City of Dauphin, in the Province of Manitoba, this 18th day of January, 2017. JOHNSTON & COMPANY Clayton D. Swanton 74-5 Solicitor for the Executrices In the matter of the Estate of ANNA DUECK, Late of the Postal District of Steinbach, in Manitoba, Deceased. All claims against the above-mentioned Estate, supported by a Statutory Declaration, must be sent to the undersigned at 85 PTH. 12 North, Steinbach, Manitoba, R5G 1A7, on or before the 28th day of February, 2017. Dated at Steinbach, Manitoba, this 17th day of January, 2017. SMITH NEUFELD JODOIN LLP 85 PTH 12 North Steinbach, Manitoba R5G 1A7 Attention: Edwin H. Klassen 75-5 (Solicitors for the Executors) In the matter of the Estate of RAYMOND MARCEL GIGUERE, 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 the 15th day of March, 2017. Dated at the City of Winnipeg, in the Province of Manitoba, this 12th day of January, 2017. THE LAW OFFICES OF PETER J. MOSS Solicitors for the Executor 76-5 Per: PETER J. MOSS In the matter of the Estate of JOYCE ETOLA GORRELL, Late of Winnipeg, Manitoba, Deceased. All claims against the above Estate, supported by Statutory 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 22nd day of March, 2017. Dated at Winnipeg, Manitoba, this 17th day of January, 2017. DOUGLAS R. BROWN The Public Guardian and Trustee of Manitoba 77-5 Executor In the matter of the Estate of JEAN METHVEN HARDIE, Late of the City of Winnipeg, in Manitoba, Retired, Deceased. Declaration, must be filed with the undersigned at their offices, 202-1555 St. Mary's Road, Winnipeg, Manitoba, R2M 5L9, on or before March 2, 2017. Dated at Winnipeg, Manitoba, this 18th day of January, 2017. ROBERTSON SHYPIT SOBLE WOOD 78-5 Solicitors for the executor 41

In the matter of the Estate of ARNOLD ARTHUR HILLYER, Late of the Town of Ashern, in the Province of Manitoba, Retired, Deceased. Declaration, must be filed with the undersigned on or before March 7th, 2017. Dated at Winnipeg, Manitoba, this 23rd day of January, 2017. EXECUTRIX Carol Dunn 113 Apple Lane 79-5 Winnipeg, MB R2Y 2K8 In the matter of the Estate of HALINA ANNA KUCZMA, Late of the City of Winnipeg, in the Province of Manitoba, Deceased. Declaration, must be filed with the undersigned at 441 A Henderson Highway, Winnipeg, Manitoba, on or before February 27th, 2017. Dated at the City of Winnipeg, in Manitoba, this 20th day of January, 2017. KELEKIS MINUK MICFLIKIER GREEN 80-5 Solicitors for the Executor In the matter of the Estate of BRUCE STANLEY LOBAY, Late of the City of Winnipeg, in Manitoba, who died on January 12, 2017, Deceased. Declaration, must be filed with the undersigned at 200-1135 Henderson Highway, Winnipeg, Manitoba, R2G 1L4 on or before March 20, 2017. Dated at Winnipeg, Manitoba this 25th day of January, 2017. DERKSEN LAW Solicitors for the Estate 98-5 Per: Waldy Derksen In the matter of the Estate of LESLIE FREDERICK MALCOLM, Late of the City of Winnipeg, in Manitoba, Deceased. Declaration, must be filed with the undersigned at their offices, P.O. Box 1400, Stonewall, Manitoba, R0C 2Z0 on or before the 6th day of March, 2017. Dated at Stonewall, Manitoba this 23rd day of January, 2017. GRANTHAM LAW OFFICES 81-5 Solicitor for the Administratrix In the matter of the Estate of TARA MICHELE MCAULEY, Late of the City of Dauphin, 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 27th day of February, 2017, 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 13th day of January, 2017. JOHNSTON & COMPANY Clayton D. Swanton 82-5 Solicitor for the Executors In the matter of the Estate of MAY ISOBEL MCKENZIE, Late of Winnipeg, Manitoba, Deceased. All claims against the above Estate, supported by Statutory Declaration, must be sent to the attention of Barbara Regier, Estates Officer, at 155 Carlton St., Suite 500, Winnipeg, MB, R3C 5R9 on or before the 21st day of March, 2017. Dated at Winnipeg, Manitoba, this 16th day of January, 2017. DOUGLAS R. BROWN The Public Guardian and Trustee of Manitoba 83-5 Administrator In the matter of the Estate of PATRICIA JULIA MCKENZIE, Late of the City of Winnipeg in Manitoba, Retired, Deceased. All claims against the above noted 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 the 28th day of February, 2017. Dated at the City of Winnipeg in Manitoba this 17th day of January, 2017. KATHLEEN M. COUTTS 84-5 Solicitor for the Executor In the matter of the Estate of MARGARET EMILY MCTAGGART, Late of the City of Portage la Prairie, 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 18th day of January, 2017. CHRISTIANSON TDS 85-5 Solicitors for the Executor In the matter of the Estate of CHERYL ANN ONOOK, Late of the City of Thompson, in the Province of Manitoba, Deceased. Declaration, must be filed with the undersigned at Mayer Dearman & Pellizzaro, 101-83 Churchill Drive, Thompson, Manitoba, R8N 0L6, on or before, March 4, 2017. Dated at the City of Thompson, in the Province of Manitoba, this 4th day of February, 2017. MAYER DEARMAN & PELLIZZARO Solicitors for the Executrix 86-5 Attention: Tyrone L. Krawetz In the matter of the Estate of PETER ROMAN OZARKO, Late of the Village of Poplarfield, Manitoba, Deceased. Declaration, must be filed with the undersigned at his office at P. O. Box 200, Ashern, Manitoba, R0C 0E0, on or before the 6th day of March, 2017. Dated at Ashern, Manitoba, this 24th day of January, 2017. DUNCAN E. GEISLER LL.B. Law office 99-5 Solicitor for the Executor 42

In the matter of the Estate of ANDREW RUBATZUK, Late of Sandy Lake, Manitoba, Deceased. All claims against the above Estate, supported by Statutory 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 24th day of March, 2017. Dated at Winnipeg, Manitoba, this 19th day of January, 2017. DOUGLAS R. BROWN The Public Guardian and Trustee of Manitoba 100-5 Administrator In the matter of the Estate of RUBY THORNTON SIMMONS, Late of Winnipeg, Manitoba, Deceased. All claims against the above Estate, supported by Statutory Declaration, must be sent to the attention of Barbara Regier, Estates Officer, at 155 Carlton St., Suite 500, Winnipeg, MB, R3C 5R9 on or before the 21st day of March, 2017. Dated at Winnipeg, Manitoba, this 16th day of January, 2017. DOUGLAS R. BROWN The Public Guardian and Trustee of Manitoba 87-5 Executor In the matter of the Estate of ANNE MITCHELL SIMPSON, Deceased. Declaration, must be filed with the undersigned at their offices at 200-2727 Portage Avenue, Winnipeg, Manitoba, R3J 0R2, on or before the 5th day of March, 2017. Dated at the City of Winnipeg, in the Province of Manitoba, this 16th day of January, 2017. JACK M. RABKIN LAW OFFICE Solicitor for the Executor 88-5 (Jack M. Rabkin) In the matter of the Estate of LELAND RUSSELL SOURA, Late of the Municipality of Minitonas-Bowsman in the Province of Manitoba, Deceased. Declaration, must be filed with the undersigned at P.O. Box 340, Swan River, Manitoba, R0L IZ0, on or before the 10th day of March, 2017. Dated the 20th day of January, 2017. FERRISS LAW Ms. K. Rhodel Ferriss, Solicitor 89-5 for the Executrix In the matter of the Estate of MARIA STADNICK (Also known as EMILY MARIA STADNICK), 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 IZ0, on or before the 10th day of March, 2017. Dated the 23rd day of January, 2017. FERRISS LAW Ms. K. Rhodel Ferriss, Solicitor 101-5 for the Executors In the matter of the Estate of ALDIJA STASUS, Late of the City of Winnipeg, in the Province of Manitoba, Deceased. Declaration, must be filed with the undersigned at 200-1630 Ness Avenue, Winnipeg, Manitoba, R3J 3X1, on or before the 11th day of March, 2017. Dated at Winnipeg, in Manitoba, this 24th day of January, 2017. CALVIN J. FRIESEN McRoberts Law Office LLP 200-1630 Ness Ave Winnipeg, MB R3J 3X1 90-5 Solicitors for the Executors In the matter of the Estate of SUSAN PAULA ALEXIS STOBBS, Deceased. Declaration, must be filed with the undersigned at their offices at 202-1555 St. Mary's Road, Winnipeg, Manitoba, R2M 3W2 on or before the 25th day of March, 2017. Dated at the City of Winnipeg, in the Province of Manitoba this 24th day of January, 2017. KAMIL ANDRZEJCZAK Solicitor for the Executor Robertson, Shypit, Soble, Wood 91-5 Attorneys at Law In the matter of the Estate of IRENE TALPASH, Late of the City of Dauphin, 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 6th day of March, 2017, after which date, the Estate will be distributed having regard only to claims of which the Executrices then have notice. Dated at the City of Dauphin, in the Province of Manitoba, this 24th day of January, 2017. JOHNSTON & COMPANY Clayton D. Swanton 102-5 Solicitor for the Executrices In the matter of the Estate of HEINRICH WIEBE, Late of the Town of Grunthal, in the Province of Manitoba, Deceased. All Claims against the above Estate, duly verified by Statutory Declaration, must be sent to the undersigned at their offices at 200-99 Scurfield Boulevard, Winnipeg, Manitoba, R3Y 1YI, on or before the 6th day of March, 2017. Dated at the City of Winnipeg, in Manitoba, this 24th day of January, 2017. JOHN G. HARRISON 92-5 Solicitor for the Administrator In the matter of the Estate of FREDRICK FRASER WILLIAMS, Late of Winnipeg, Manitoba, Deceased. All claims against the above Estate, supported by Statutory Declaration, must be sent to the attention of Allen Scott Williams, 264 Edenwold Dr. NW, Calgary, Alberta on or before the 17th day of March, 2017. Dated at Winnipeg, Manitoba, this 25th day of January, 2017. EXECUTOR Allen Scott Williams 264 Edenwold Dr. NW 93-5 Calgary, AB T3A 4A4 43

UNDER THE GARAGE KEEPERS ACT Notice is hereby given that to satisfy charges, there will be offered for sale by public auction, by Lamport and Dowler Auction Service at 1981 Plessis Road, in the City of Winnipeg, in the Province of Manitoba, on Wednesday, March 01, 2017 at the hour of 10:00 a.m., the following vehicles: 1. 1999 Dodge Ram 1500, Serial # 1B7HC16X0XS297581, the property of Wayu Ojwato, in the City of Winnipeg, in the Province of Manitoba. 2. 1998 Plymouth Neon Highline, Serial # 1P3ES42C9WD539409, the property of Nicole Champagne, in the City of Winnipeg, in the Province of Manitoba. 3. 2002 Dodge Ram 1500 Quad Cab, Serial # 1D7HU18N92S628455, the property of Andrea Peters, address unknown. 4. 2007 Hyundai Accent GL, Serial # KMHCN45C87U144208, the property of Parth Patel, in the City of Winnipeg, in the Province of Manitoba. 5. Homemade utility trailer, Serial # none, the property of Daniel Couture, in the City of Thompson, in the Province of Manitoba. 6. 2003 Hyundai Accent GSI, Serial # KMHCG35C33U268756, the property of Susan Desharnais, in the City of Winnipeg, in the Province of Manitoba. 7. 2007 Chevrolet Trailblazer LT, Serial # 1GNDT13S772205946, the property of Phyllis North, in the community of Cross Lake, in the Province of Manitoba. 8. 2002 Chevrolet Malibu LS V6, Serial # 1G1NE52J62M557414, the property of James Spence, address unknown. Dated at the City of Winnipeg, in the Province of Manitoba, this 04 day of February, A.D. 2017. 94-5 Notice is hereby given that in order to satisfy outstanding accounts for towing and storage there will be offered for sale by Public Auction on Saturday April 08, 2017 at noon for Tartan Towing at 1425 Brookside Blvd south, Winnipeg, Manitoba. The following vehicles will be sold by Kaye s Auctions. All vehicles are sold as is where is with no Guarantee as to year or condition. Serial Number and Year are only a guide line, They are not necessarily always correct. Year Make Model Serial# 2003 Dodge Caravan 1D4GP25R93B287895 2003 Ford F 350 1FTSW31L23EB57571 1997 Dodge Ram 1500 1B7HF16Y6VS315322 2008 Dodge Caravan 1D8HN44H48B112720 2000 Chevrolet Express G2500 1GCFG25M4Y1181168 2004 Pontiac Sunfire 1G2JB52F147311757 1999 Ford Windstar 2FMZA5144XBC25934 2002 GMC Envoy 1GKDT13S122345450 2002 Honda Accord 1HGCG567X2A817839 2005 Cadillac CTS 1G6DP567550183369 2006 Pontiac Montana 1GMDX33L06D188908 2003 Ford F 150 2FTRX17W73CA89825 2006 Mazda Tribute 4F2YZ02136KM16541 2015 Nissan Sentra 3N1AB7AP8FL673068 2004 Pontiac Montana 1GMDU03E14D239757 1998 Mercedes-BENZ ML320 4JGAB54E5WA000432 2002 Oldsmobile Intrigue 1G3WH52H32F164930 1998 Ford Contour 1FALP653XWK116971 2010 Volkswagen Beetle 3VWRW2AL4AM007460 2000 Pontiac Sunfire 1G2JB1243Y7125506 2007 Pontiac Montana 1GMDU03107D187250 2005 Pontiac Pursuit 1G2AJ52F157506956 1996 Chevrolet Cavalier 1G1JC5249T7253721 2004 Chevrolet Avalanche 3GNEK12T84G292986 1995 Ford F-150 1FTEF15N7SLB20538 2002 Dodge Caravan 1B4GP25R22B659831 2004 Mazda 6 1YVFP80C245N02462 2002 Chevrolet Impala 2G1WF55E529386653 44

2009 Suzuki Grand Vitara JS3TD149494100125 1998 Oldsmobile Intrigue 1G3WH52K4WF381937 2010 Honda Fit DX JHMGE8H38AS800515 2003 Chevrolet Venture 1GNDX13E13D323276 1995 Volkswagen Golf GT 3VWDC81HXSM027537 2003 Ford Expedition 1FMPU16W33LA33688 2010 Chevrolet Monte Carlo 2G1WX15K019219532 2004 Chevrolet Venture 1GNDU23E84D250911 2016 GMC Terraini 2GKALMEK5G6109539 2005 Honda Civic 1HGEM21245L808526 2013 Toyota Tundra 5TFUM5F13DX040198 2004 Dodge Neon 1B3ES46C34D632774 1999 Chevrolet Blazer 1GNCT18W9XK106505 2004 Pontiac Montana 1GMDX13E54D206578 2005 Dodge Ram 1500 1D7HU18D65J521204 2006 Dodge Grand Caravan 1D4GP24R36B683360 2012 Mazda Mazda 3I JM1BL1V73C1646949 2008 Mitsubishi Eclipse 4A3AK24F58E603384 2005 Chevrolet Impala 2G1WF52EX59350000 2003 Ford F-150 2FTRX17W63CA59151 2008 Dodge Ram 1500 1D7HU18248J222362 2003 GMC Sierra 2GTEK19V631230137 2005 Kia Sorento KNDJC733155388909 2000 Chevrolet Cavalier 1G1JC5243Y7332518 2015 Nissan Sentra 3N1AB7AP6FL694677 2001 Pontiac Sunfire 1G2JB524917374275 1999 Hyundai Tiburon KMHJG34F8XU137072 2004 Ford Freestar 2FMZA56294BA45769 1988 Mercury GRAND 2MEBM74FXJX692922 2010 Chrysler 300 2C3CA5CV8AH184684 2005 Chrysler PT Cruiser 3C4FY48B55T605125 2008 Chevrolet Impala 2G1WB58K281196281 2001 Pontiac Grand Am 1G2NF12T91C285979 2001 Chevrolet Cavalier 1G1JC524617383078 2007 Cadillac DTS 1G6KD57Y87U181649 2004 Chrysler Sebring 1C3EL56R94N242945 2009 Pontiac Montana 1GMDU031X9D102983 1998 BMW 528I WBADD5320WBV55024 2000 Chrysler Cirrus 1C3EJ46X6YN279164 2007 Dodge Caliber 1B3HE78K77D194260 2009 Mitsubishi Oulander JA4MT41X09Z605117 2002 Pontiac Sunfire 3G2JB52452S189613 2003 Chevrolet Impala 2G1WF52E939245963 2002 Chevrolet S10 1GCDT13W72K140536 2003 Cadillac CTS 1G6DM57N230106638 1996 Ford F250 1FTHF26H1TLA34056 2000 Volkswagen Jetta 3VWSA29M1YM179338 1998 Nissan Maxima JN1CA21AXWT401210 2000 Chrysler Town & Country 1C4GT64L9YB618043 2006 Pontiac G6 1G2ZH178964261909 2011 Dodge Journey 3D4PG5FG7BT530793 2007 Pontiac G6 1G2ZG58NX74242348 1993 Toyota Camry 4T1SK12E2PU176905 2003 Chevrolet Impala 2G1WF52E239260191 1999 Oldsmobile Alero 1G3NL52E8XC421587 2004 Ford F150 1FTPW14564FA07031 2016 Jeep Wrangler 1C4BJWEG4GL234911 2000 Chevrolet Impala 2G1WH55K0Y9146452 2003 Toyota Celica JTDDR32T830157814 2008 Pontiac G6 1G2ZG57B984227588 2001 Chevrolet Cavalier 1G1JC524917306611 2006 Chevrolet Impala 2G1WU581169180752 45

1995 Mercury Mystique 1MELM6534SK647644 2006 Acura CSX 2HHFD56756H203354 2002 Acura RSX JH4DC536X2C802500 2001 Honda Accord 1HGCG32551A800602 2002 Pontiac Grand Am 1G2NW12E92C261720 2007 Subaru Forester JF1SG65677H731045 2004 Chevrolet Impala 2G1WP521349324833 1999 Dodge Caravan 2D4GP44CO3R285768 1999 Honda CRV JHLRD1843XC805687 1998 Saturn SC1 1G8ZE1287WZ215780 2001 Pontiac Grand Am 1G2NF52E21M684011 2004 Chevrolet Venture 1GNDX03E94D194859 2007 Toyota Yaris JTDBT923871032761 2002 Honda Civic 1HGEM219H2L809474 2008 Hyundai Elantra KMHDT45D18U531543 1996 Dodge Caravan 1B4GP55R4TB288576 2005 Chevrolet Epica KL1VP59LX5B170266 1999 Mercury Sable 1MEFM53S5XG605270 1990 Chrysler Lebaron 1C3BA563XLF816787 2004 Chevrolet Venture 1GNDU03E84D203222 1985 Yamaha XV1000 JYA56X001FA001248 2001 Ford Econoline 1FBSS31L81HB45601 2004 Oldsmobile Alero 1G3NL52E14C185778 2000 Mazda Protégé JM1BJ2228Y0305421 2011 Nissan Versa 3N1BC1CP8BL376288 2016 GMC Sierra 1GTV2LECXGZ292380 2001 Oldsmobile Intrigue 1G3WH52H61F148624 2009 Ford Fusion 3FAHP07Z49R202605 2000 Mazda Protégé JM1BJ2217Y0208735 96-5 Notice is hereby given that to satisfy charges, the following vehicles will be sent for destruction March 01, 2017, in the City of Winnipeg, in the Province of Manitoba: 1. 2006 Ford F350 SD Lariat Crew Cab, Serial # 1FTWW31P56EA98623, the property of Tyler Dubois, address unknown. 2. 2013 Dodge Grand Caravan Crew, Serial # 2C4RDGDG1DR671202, the property of Edna Rivard, address unknown / Lien holder Rifco Inc, in the City of Red Deer, in the Province of Alberta. 3. 2013 Ford Focus SE, Serial # 1FADP3K25DL191504, the property of Erin Birch, in the City of Winnipeg, in the Province of Manitoba / Lien holder TD Auto Finance (Canada) Inc, in the City of Toronto, in the Province of Ontario. 4. 2014 Chevrolet Silverado 1500 LT Crew Cab, Serial # 3GCUKREC7EG115104, the property of Michael Egez, address unknown / Scotia Dealer Advantage Inc, in the City of Burnaby, in the Province of British Colombia. Dated at the City of Winnipeg, in the Province of Manitoba, this 04th day of February, A.D. 2017. 95-5 46