G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 146 No. 30 July 29, 2017 Winnipeg le 29 juillet 2017 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. 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. 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. 145 No. 24 June 11, 2016 Winnipeg le 11 juin 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. 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. 144 No. 37 September 12, 2015 Winnipeg le 12 septembre 2015 Vol.

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

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 145 No. 46 November 12, 2016 Winnipeg le 12 novembre 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. 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. 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. 12 March 19, 2016 Winnipeg le 19 mars 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. PART I Proclamations and Government Notices. PARTIE I Proclamations et avis du gouvernement

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 144 No. 10 March 7, 2015 Winnipeg le 7 mars 2015 Vol.

G azette. Gazette. Manitoba. Manitoba THE. 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. Table of Contents. Vol. 146 No. 44 November 4, 2017 Winnipeg le 4 novembre 2017 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. 6 February 6, 2016 Winnipeg le 6 février 2016 Vol.

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

G azette. Gazette. Manitoba. Manitoba THE. 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. 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.

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

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

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

180 acres of Development Land in CentrePort for Sale

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

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

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

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

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

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

The Grasshopper Control Assistance Program Regulations, 1986

ESTATES ADMINISTRATION

NIS WINNIPEG INVESTMENT LISTINGS UPDATE February 2016

Reeve Earl E. Malyon, presiding, called the meeting to order at 8:30 a.m.

RURAL MUNICIPALITY OF WOODLANDS COUNCIL MINUTES

End-of-Life Electronics Stewardship Program Manitoba

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

City of Kingston Report to Planning Committee Report Number PC

Manitoba Housing Housing Location Listing Rural Communities

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

Selling for Albert Morden of Thorsby April 6, 2019

April 1, 2014 Municipal Planning Commission

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

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

REQUEST FOR APPLICATION (RFA)

September. National Investment Services Winnipeg Listings

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

We are Listening. Public Hearing

Manitoba Housing Housing Locations Listing Rural Communities

Inspection of Meyers Norris Penny LLP (Headquartered in Calgary, Canada) Public Company Accounting Oversight Board

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

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

INVESTMENT PROPERTIES June 2015

NOTICE OF SALE SALE No Scrap Lumber

Red River Planning District

The Religious Societies Land Act

WINNIPEG OFFICE LISTINGS UPDATE

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

July. Colliers International Winnipeg Office Listing Updates Listings OFFICE

Agenda ZNR Committee Page 1 DANE COUNTY BOARD OF SUPERVISORS

The Urban Municipality Assessment and Taxation Regulations

DEVELOPMENT AGREEMENT FOR ELTON SUBDIVISION LOTS PLAN BLTO IN PART SW 1/4 of WPM

Luther College, Regina, Incorporating

AGENDA. EDMOND PLANNING COMMISSION 20 S. Littler, Edmond, Oklahoma Tuesday, February 18, :30 p.m. CITY COUNCIL WORKSHOP

Westside Creeks Restoration Oversight Committee (WCROC) Meeting

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

etransfer Form User Guide The Property Registry s

MUNICIPAL DISTRICT OF GREENVIEW NO. 16 A Great Place to Live, Work and Play

August. Colliers International Winnipeg Office Listing Updates Listings OFFICE

2014 YORKTON RETAIL VACANCY SURVEY

Manitoba Land Titles Frequently Asked Questions

OFFICIAL DOCKET COURT OF APPEAL, FIFTH CIRCUIT STATE OF LOUISIANA 101 DERBIGNY STREET, GRETNA, LOUISIANA MONDAY, MAY 5, 2014

Rental Housing Improvement Program Application Form

THE CORPORATION OF THE MUNICIPALITY OF PORT HOPE BY-LAW NO. 23/2016

An Act to incorporate The Ukrainian Missionary and Bible Society

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

PUBLIC JUDICIAL TAX SALE OF PROPERTIES BY CHESTER COUNTY TAX CLAIM BUREAU

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

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

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

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

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

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

VOTES AND PROCEEDINGS No. 56

Transcription:

THE Manitoba Gazette G azette DU Manitoba Vol. 146 No. 30 July 29, 2017 Winnipeg le 29 juillet 2017 Vol. 146 n o 30 Table of Contents GOVERNMENT NOTICES Under The Highways Protection Act: Notice of Hearing - Brandon... 281 Under The Highways Protection Act And The Highway Traffic Act: Notice of Hearing - Winnipeg... 282 Estate: Richardson, Doreen M... 285 Estate: Schmidt, Helen... 285 Estate: Stewart, Robert A... 285 Estate: Swanlund, Robert B... 285 Estate: Tesarowski, Daryl C... 285 Estate: Williams, Vaughn W... 285 PUBLIC NOTICES Under The Trustee Act: Estate: Abbott, Melville F... 283 Estate: Babulic, Jonah E... 283 Estate: Blowers, Roxanna L... 283 Estate: Bowman, Edward B... 283 Estate: Comrie, Irene M... 283 Estate: Davidson, Allan M... 283 Estate: Dickson, Evangeline I... 283 Estate: Erlendson, Diane M... 283 Estate: Gergely, Zoltan L... 283 Estate: Granke, Gordon W... 284 Estate: Gray, William S... 284 Estate: Hawley, Edward L... 284 Estate: Hillyard, Sadie E... 284 Estate: Ives, Donald R... 284 Estate: Jemielity, Regina... 284 Estate: McIlroy Hilda F... 284 Estate: Morning, Richard... 284 Estate: Moscrip, Ellen E... 284 Estate: Raine, Esther S... 284 Estate: Rathbone, Bruce E... 285 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

280

GOVERNMENT NOTICES UNDER THE HIGHWAYS PROTECTION ACT Notice is hereby given that a hearing of the Highway Traffic Board will be held on Wednesday, August 16, 2017 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. 3/005/063/S/17 RIDING MOUNTAIN CEMETERY COMMITTEE Application for Off-Premises Sign (Community) adjacent to P.T.H. No. 5, S.E.¼ 21-18-15W, R.M. of Rosedale. 3/002/064/S/17 SABRINA ARISS o/a DUSTY OAKS TAXIDERMY Application for On-Premises Sign (Commercial) adjacent to P.T.H. No. 2, S.W.¼ 3-8-19W, Municipality of Oakland-Wawanesa. 4/068/103/A/17 LAKE MANITOBA NARROWS LODGE LTD. Application to Remove Access Driveway (Commercial) onto P.T.H. No. 68, Lot 17, Block 2, Plan 7246, Frac. S.E.¼ 22-24-10W, R.M. of West Interlake. 3/024/114/AB/17 KELLY MARZOFF o/a K & C PILOT TRUCK SERVICE Application to Legalize Building and Building Addition adjacent to and Access Driveway (Commercial) onto P.T.H. No. 24, Parcels A & B, Plan 60246, S.E.¼ 33-13-22W, R.M. of Oakview (Oak River). 4/010/117/C/17 FERRISS LAW o/b/o IRENE GLASHAN AND BARRY & PATRICIA TALL Application to Change the Use of Access Driveway to Joint Use (Residential) onto P.T.H. No. 10, N.W.¼ 10-37-27W, Municipality of Swan Valley West. 3/001/119/B/17 VALLEYVIEW CONSUMERS CO-OP LTD. Application for Shed Addition and Nine Seed Bins (Commercial) adjacent to P.T.H. No. 1 (Service Road), Parcel A, Plan 1642, S.W.¼ 27-10-26W, Town of Virden. 3/001/121/B/17 VALLEYVIEW CONSUMERS CO-OP LTD. Application for Two Fuel Dispensers (Commercial) adjacent to P.T.H. No. 1 at its intersection with P.T.H. No. 83 and P.R. No. 259, Lot 1, Plan 50640, N.W.¼ 28-10-26W, R.M. of Wallace-Woodworth (Virden). The Highway Traffic Board will be prepared to consider all submissions, written or oral, on the above applications by contacting the Secretary prior to or at the hearing. Michelle Slotin, A/Secretary 200 301 Weston Street Winnipeg MB R3E 3H4 726-30 Phone: (204) 945-8912 3/024/116/C/17 RANDALL & OLIVE McKEAN Application to Change the Use of Access Driveway to Joint Use (Agricultural to Residential) onto P.T.H. No. 24, N.E.¼ 30-13-26W, Municipality of Prairie View. 281

UNDER THE HIGHWAYS PROTECTION ACT AND THE HIGHWAY TRAFFIC ACT Notice is hereby given that a hearing of the Highway Traffic Board will be held on Tuesday, August 15, 2017 at 10:00 a.m. in Room 204-301 Weston Street, Winnipeg MB R3E 3H4 Phone: (204) 945-8912. PERMITS PART I SECTION 9 H.P.A. AND PART III SECTION 17 H.P.A. 1/044/062/S/17 SHARED AMENITIES COMMITTEE RIVER CREEK ESTATES Application for On-Premises Sign (Commercial) adjacent to P.T.H. No. 44 at its intersection with P.R. No. 204, Parcel A, Plan 43935, R.L. 163, Parish of St. Andrews, R.M. of St. Clements (Lockport). 1/012/112/B/17 JEFFREY & PATRICIA FEDAK Application for Shed, Garage, Gravel Pad and Legalize Septic Field (Residential) adjacent to P.T.H. No. 12 (Service Road), N.E.¼ 3-13- 7E, R.M. of Brokenhead. 1/003/113/A/17 WSP CANADA INC. o/b/o R.M. OF MACDONALD Application to Relocate McCreary Road Access Driveway (Public) and Remove Access Driveway (Residential) onto P.T.H. No. 3, Lot 2, Plan 58369, N.E.¼ 3-10-2E, R.M. of Macdonald. 2/014/115/B/17 JANZ HOME RENOVATIONS o/b/o HERMAN & SUSANA NEUFELD Application for Wheelchair Ramp (Residential) adjacent to P.T.H. No. 14, S.E.¼ 10-3-2W, Municipality of Rhineland (Horndean). SPEED ZONES PART IV SECTIONS 97 & 98 H.T.A. 1000-S R.M. OF ALEXANDER Consideration to be given to reduce the speed zone from 70 km/h to 30 km/h on a portion of Pitt Road, between Fairhaven Road and Saffie Road, R.M. of Alexander. 30000-S CITY OF WINNIPEG Consideration to be given to a northerly extension of the 60 km/h speed zone on a portion of Keewatin Street/Dr. Jose Rizal Way, between Inkster Boulevard and Jefferson Avenue, City of Winnipeg. 30000-S CITY OF WINNIPEG Consideration to be given to a northerly extension of the 70 km/h speed zone on a portion of Waverley Street, between Wilkes Avenue and Taylor Avenue, City of Winnipeg. The Highway Traffic Board will be prepared to consider all submissions, written or oral, on the above applications by contacting the Secretary prior to or at the hearing. Michelle Slotin, A/Secretary 200 301 Weston Street Winnipeg MB R3E 3H4 727-30 Phone: (204) 945-8912 1/075/118/B/17 SUN VALLEY CO-OP LTD. Application for Two DEF Dispensing Units (Commercial) adjacent to P.T.H. No. 75, Lot 1, Plan 49718, R.L.s 323 and 325, Parish of Ste. Agathe, Town of Morris. 2/003/120/B/17 MANITOU TOWN & COUNTRY GOLF CLUB INC. Application for Shed (Commercial) adjacent to P.T.H. No. 3, Lot 1, Plan 2161, N.W.¼ 19-3-8W, Municipality of Pembina (Manitou). 282

PUBLIC NOTICES UNDER THE TRUSTEE ACT In the matter of the Estate of MELVILLE FREDERICK ABBOTT, 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 17th day of July, 703-30 Lawyer: Tanis B. Jury In the matter of the Estate of JONAH ELLIOTT BABULIC, 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, August 29th, Dated at the City of Thompson, in the Province of Manitoba, this 29th day of July, A.D. MAYER DEARMAN & PELLIZZARO 704-30 Attention: Tyrone L. Krawetz In the matter of the Estate of ROXANNA LYNN BLOWERS, Late of Winnipeg, Manitoba, Deceased. Declaration, must be sent to the attention of Danny Blowers, Box 105, Pinawa, Manitoba, R0E 1L0, on or before the 31st day of Dated at Pinawa, Manitoba, this 20th day of July, DANNY BLOWERS Box 105, Pinawa, MB R0E ll0 728-30 Estate Administrator In the matter of the Estate of EDWARD BURTON BOWMAN, Late of the City of Winnipeg, 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 August 28, 2017, after which date the Estate will be distributed having regard only to claims of which the Executors have notice. Dated at the City of Portage la Prairie, in the Province of Manitoba, this 17th day of July, GREENBERG & GREENBERG 705-30 s In the matter of the Estate of IRENE MURIEL COMRIE, 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 August 28, Dated at Winnipeg, Manitoba, July 13, TAPPER CUDDY LLP Attention: Kenneth J. Dalton 706-30 Solicitor for the Estate In the matter of the Estate of ALLAN MICHAEL DAVIDSON, 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: Charlotte M. McCurdy, on or before August 29, Dated at the City of Winnipeg, in Manitoba, the 17th day of July, TAYLOR McCAFFREY LLP 707-30 In the matter of the Estate of EVANGELINE IDA DICKSON, 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 21st day of Dated at Winnipeg, Manitoba, this 10th day of July, DOUGLAS R. BROWN 708-30 Public Guardian and Trustee of Manitoba In the matter of the Estate of DIANE MARIE ERLENDSON, Declaration, must be sent to the undersigned at their office, 200-1630 Ness Avenue, Winnipeg, Manitoba, R3J 3X1, on or before August 28, McROBERTS LAW OFFICE LLP Barristers and Solicitors 200-1630 Ness Avenue Winnipeg, MB R3J 3X1 Attention: H. Mark LaClare 709-30 Solicitors for the Estate In the matter of the Estate of ZOLTAN LASZLO GERGELY, Declaration, must be filed with the undersigned at their offices, 1700-360 Main Street, Winnipeg, Manitoba, R3C 3Z3, on or before the 31st day of Dated at Winnipeg, Manitoba, this 18th day of July, FILLMORE RILEY LLP Attention: Glen R. Peters 710-30 Solicitors for the Estate 283

In the matter of the Estate of GORDON WILLIAM GRANKE, Late of the City of Winnipeg, in Manitoba, Deceased. Declaration, must be sent to the undersigned at 104-1601 Regent Avenue West, Winnipeg, Manitoba, R2C 3B3, on or before the 31st day of Dated at the City of Winnipeg, in Manitoba, this 17th day of July, GRANT M. SOLAR 711-30 Solicitor for the Executors In the matter of the Estate of WILLIAM SIDNEY GRAY, 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 25th day of 11th day of July, THE LAW OFFICES OF PETER J, MOSS 712-30 Per: Peter J. Moss In the matter of the Estate of EDWARD LEE HAWLEY, Late of Winnipeg, in Manitoba, Deceased. All claims against the above noted Estate, duly verified by Statutory Declaration, must be filed with the undersigned at their offices, 9th Floor, 400 St. Mary Avenue, Winnipeg, Manitoba, R3C 4K5 (Attention: David C. King), on or before the 30th day of August, Dated this 29th day of July, TAYLOR McCAFFREY LLP 713-30 of the Estate In the matter of the Estate of SADIE EMMA HILLYARD, 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 25th day of Dated at Winnipeg, Manitoba, this 13th day of July, PITBLADO LLP Attention: John T. McGoey 714-30 Solicitors for the Administrator In the matter of the Estate of DONALD RAYMOND IVES, Late of the Rural Municipality of Springfield, in Manitoba, Deceased. Declaration, must be filed with the undersigned at their offices, 201-3111 Portage Avenue, Winnipeg, Manitoba, R3K 0W4, on or before the 20th day of September, Dated at Winnipeg, in Manitoba, this 22nd day of July HOOK & SMITH Attn: Todd W. Hewett 715-30 Solicitors for the Administratrix In the matter of the Estate of REGINA JEMIELITY, 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 17th day of July, Solicitors for the Executrix 716-30 Lawyer: Tanis B. Jury In the matter of the Estate of HILDA FLORA RUTH McILROY, Declaration, must be filed with the undersigned at 200-1630 Ness Avenue, Winnipeg, Manitoba, R3J 3X1, on or before the 20th day of Dated at Winnipeg, in Manitoba, this 14th day of July, CALVIN J. FRIESEN* McRoberts Law Office LLP 200-1630 Ness Ave Winnipeg, MB R3J 3X1 Solicitor for the Executors 717-30 *services provided by Calvin J. Friesen Law Corporation In the matter of the Estate of RICHARD MORNING, 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 14th day of September, Dated at Winnipeg, Manitoba, this 12th day of July, DOUGLAS R. BROWN The Public Guardian and Trustee of Manitoba 718-30 Administrator In the matter of the Estate of ELLEN ELIZA MAY MOSCRIP, Declaration, must be sent to the undersigned at their offices at 200-99 Scurfield Boulevard, Winnipeg, Manitoba, R3Y 1Y1, on or before 18th day of July, Solicitors for the Executrix 719-30 Lawyer: Tanis B. Jury In the matter of the Estate of ESTHER SONORA LOIS RAINE, Late of the Town of Boissevain, in Manitoba, Deceased. All claims against the above Estate, supported by a Statutory Declaration, must be sent to the undersigned at Box 235, Boissevain, Manitoba, R0K 0E0, on or before Dated at the Town of Boissevain, in Manitoba, this 12th day of July, MICHAEL WALDRON 720-30 Solicitor for the Executor. 284

In the matter of the Estate of BRUCE EARLE RATHBONE, 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 18th day of July, 721-30 Lawyer: Tanis B. Jury In the matter of the Estate of DOREEN MYRTLE RICHARDSON, Late of the City of Winnipeg, Manitoba, Deceased. Declaration, must be filed with the undersigned at 102-1015 Wilkes Avenue, Winnipeg, Manitoba, R3P 2R8, on or before the 28th day of Dated at Winnipeg, Manitoba, this 18th day of July, RONALD S. ADE Ronald S. Ade Law Corporation 722-30 Solicitor for the Estate In the matter of the Estate of HELEN SCHMIDT, Late of the City 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 25th day of Dated at Steinbach, Manitoba, this 14th day of July, SMITH NEUFELD JODOIN LLP 85 PTH 12 North Steinbach, Manitoba R5G 1A7 Attention: Bryan J. Peters 729-30 (s) In the matter of the Estate of DARYL CHESTER TESAROWSKI, Late of the Town of Minnedosa, in the Province of Manitoba, Deceased. Declaration, must be sent to the undersigned at 3000G Victoria Ave., Brandon, Manitoba, R7B 3Y3, on or before the 1st day of September, Dated at the City of Brandon, in the Province of Manitoba, this 13th day of July, BURGESS LAW OFFICE John W. Burgess, Q.C. 724-30 Solicitor for the Executrix In the matter of the Estate of VAUGHN WILLIAM WILLIAMS, Late of the City of Portage la Prairie, in the Province of Manitoba, Maintenance Worker, 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 August 22, 2017, after which date the Estate will be distributed having regard only to claims of which the Executrix has notice. Dated at the City of Portage la Prairie, in the Province of Manitoba, this 13th day of July, GREENBERG & GREENBERG 725-30 Solicitors for the Executrix In the matter of the Estate of ROBERT ASHLEY STEWART (also known as BOB STEWART), Late of Brandon, 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 11th day of September, Dated at Winnipeg, Manitoba, this 6th day of July, DOUGLAS R. BROWN The Public Guardian and Trustee of Manitoba 723-30 Administrator In the matter of the Estate of ROBERT BRUCE SWANLUND, Any claims against the above noted Estate, duly verified by Statutory Declaration, must be filed with the undersigned at 210-200 Waterfront Drive, Winnipeg, Manitoba, R3B 3P1, on or before the 29th day of 20th day of July, PAUL F. LASKO, A LAW CORPORATION Attention: Paul F. Lasko 730-30 Solicitor for the Estate 285