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

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. 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. Proclamations et avis du gouvernement. Proclamations and Government Notices.

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. 145 No. 24 June 11, 2016 Winnipeg le 11 juin 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. 39 September 26, 2015 Winnipeg le 26 septembre 2015 Vol.

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

G azette. Gazette. Manitoba. Manitoba THE. 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. 145 No. 18 April 30, 2016 Winnipeg le 30 avril 2016 Vol.

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 144 No. 17 April 25, 2015 Winnipeg le 25 avril 2015 Vol.

G azette. Gazette. Manitoba. Manitoba THE. 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. 46 November 12, 2016 Winnipeg le 12 novembre 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. 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. PARTIE I Proclamations et avis du gouvernement. PART I Proclamations and Government Notices

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

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

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 144 No. 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. 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. PARTIE I Proclamations et avis du gouvernement. PART I Proclamations and Government Notices

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

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

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

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

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

We are Listening. Public Hearing

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

April 1, 2014 Municipal Planning Commission

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

Manitoba Housing Housing Location Listing Rural Communities

City of Surrey PLANNING & DEVELOPMENT REPORT File:

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

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

REQUEST FOR APPLICATION (RFA)

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

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

695 Camiel Sys Street Winnipeg, MB

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

The Grasshopper Control Assistance Program Regulations, 1986

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

Residential and Commercial Tolerance (DAV A ) Application

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

ESTATES ADMINISTRATION

180 acres of Development Land in CentrePort for Sale

DELINQUENT TAX SALE HILL COUNTY APPRAISAL DISTRICT AND THE COUNTY OF HILL, TEXAS HILL COUNTY, TEXAS

We are Listening. Public Hearing

We are Listening. Public Hearing

PEGUIS FIRST NATION INFORMATION DOCUMENT

RURAL MUNICIPALITY OF WOODLANDS COUNCIL MINUTES

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

NOTICE OF SALE SALE No Scrap Lumber

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

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

We are Listening. Public Hearing

BIG COUNTRY WASTE MANAGEMENT SERVICES COMMISSION REGULATION

City of Seward, NE Tuesday, April 19, 2016 Regular Session

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

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

Red River Planning District

INVESTMENT PROPERTIES June 2015

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

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

R.M. of WEST ST. PAUL Under The Planning Act CORRECTED - NOTICE OF PUBLIC HEARING Regarding Zoning By-law Plan Amendment No.

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

COURT FILE NUMBER COURT COURT OF QUEEN S BENCH OF ALBERTA JUDICIAL CENTRE CALGARY APPLICANTS

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

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

City of Brandon Development Charges FAQs

The Urban Municipality Assessment and Taxation Regulations

THE MEMBER ADVANTAGE PROGRAM. inside FOR. in savings!

GUI DE T O COM PL AI N T S REL AT E D TO UN AUTHO RIZE D PR AC TIC E

The Corporation of the Town of Grimsby

Report to/rapport au : Planning Committee Comité de l'urbanisme. March 4, mars 2013

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

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

FOR LEASE CRESTVIEW SHOPPING CENTRE PORTAGE AVENUE WINNIPEG, MANITOBA

May 2, 2017 at 10:00 A.M. Hill County Courthouse Steps; Hillsboro, Texas GENERAL INFORMATION REGARDING THE TAX SALE

SIGN-OFF JEFFERSON DAVIS COUNTY SCHOOL DIST SECRETARY OF STATE SCHOOL TRUST LANDS EDIT REPORT

The Religious Societies Land Act

Agricultural Crown Land Map Viewer

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

The Reclamation Act. being. Chapter 246 of The Revised Statutes of Saskatchewan, 1940 (effective February 1, 1941).

End-of-Life Electronics Stewardship Program Manitoba

Transcription:

THE Manitoba Gazette G azette DU Manitoba Vol. 146 No. 21 May 27, 2017 Winnipeg le 27 mai 2017 Vol. 146 n o 21 Table of Contents GOVERNMENT NOTICES Under The Highways Protection Act And The Highway Traffic Act: Notice of Hearing - Winnipeg... 187 PUBLIC NOTICES Under The Trustee Act: Estate: Anthony, Lawrence F... 189 Estate: Balciunas, Aldona A... 189 Estate: Bergeron, Rodolphe J... 189 Estate: Blampied, Agnes M... 189 Estate: Bobrowski, Deryl T... 189 Estate: Cherry, Muriel J... 189 Estate: Colonna, Angelo... 189 Estate: Cook, Donald J... 189 Estate: Davis, Albert J... 190 Estate: Denchak, Elsie... 190 Estate: Gault, Phyllis... 190 Estate: Jonas, William E... 190 Estate: Klimpke, Grace I... 190 Estate: Kristjanson, Magnus... 190 Estate: Lawrence, Carmen... 190 Estate: LeLeannec, Adele M... 190 Estate: Markevich, Lyla R... 190 Estate: Mazur, Frank A... 190 Estate: McLaughlin, Craig H... 191 Estate: Mohammed, Kamina A... 191 Estate: Olafson, Dennis L... 191 Estate: Pala, Frances... 191 Estate: Palubeskie, David O... 191 Estate: Porter, Kenneth R... 191 Estate: Proulx,Tod L... 191 Estate: Roehl, Arthur V... 191 Estate: Roemermann, Mathilde... 191 Estate: Shropshire, Jean M... 191 Estate: Thompson, Harold... 192 Estate: Turland, Hilda... 192 Estate: Tzar, Joseph... 192 Estate: Uljan, Gabrijel... 192 Estate: Whitman, William G... 192 Under Court Notice: Royal Bank of Canada vs Anthony Trylinski... 192 Searcy Trucking vs Hannassie Pools... 192 Under The Garage Keepers Act: Auction... 193 Auction... 194 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

186

UNDER THE HIGHWAYS PROTECTION ACT AND THE HIGHWAY TRAFFIC ACT THE HIGHWAY TRAFFIC BOARD Notice is hereby given that a hearing of the Highway Traffic Board will be held on Tuesday, June 13, 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. 1/012/031/S/17 MAGNETSIGNS o/b/o STE. ANNE COOPERATIVE OIL LIMITED Application for Portable On-Premises Sign (Commercial) adjacent to P.T.H. No. 12 (Service Road), Lot 1, Plan 18574, S.W.¼ 14-7-6E, City of Steinbach. 1/101/032/S/17 POLAR INDUSTRIES LTD. o/a STAX TRUCK & TRAILER SERVICE CENTER Application for On-Premises Sign (Commercial) adjacent to P.T.H. No. 101, Lot 15, Block 1, Plan 35572, S.W.¼ 15-11-4E, R.M. of Springfield. 1/009/071/AC/17 WATERSIDE DEVELOPMENT CORP. Application to Relocate and Change the Use of Access Driveway (Agricultural to Public) and to Remove Access Driveway (Agricultural) onto P.T.H. No. 9, R.Ls. 12, 13 & 14, Parish of St. Paul, R.M. of West St. Paul. 1/009/072/A/17 WATERSIDE DEVELOPMENT CORP. Application to Relocate Access Driveway (Public) onto P.T.H. No. 9, R.Ls. 12, 13 & 14, Parish of St. Paul, R.M. of West St. Paul. 1/011/075/A/17 PAUL AMOS Application for Access Driveway (Residential) onto P.T.H. No. 11, Parcel A, Plan 10803, Frac. S.W.¼ 36-17-10E, R.M. of Alexander. 1/011/073/AB/17 MANITOBA INFRASTRUCTURE o/b/o TOWN OF POWERVIEW-PINE FALLS Application to Legalize Gravel Parking Area adjacent to and Modify Access Driveway (Commercial) onto P.T.H. No. 11, Lot 16, Plan 33750, in 18-9E, Fort Alexander Indian Reserve No. 3, Town of Powerview-Pine Falls. 1/011/074/A/17 MANITOBA INFRASTRUCTURE o/b/o TOWN OF POWERVIEW-PINE FALLS Application to Relocate Access Driveway, Widen Access Driveway and Remove Three Access Driveways (Commercial) onto P.T.H. No. 11, Lot 33, Plan 33750, in 18-9E, Fort Alexander Indian Reserve No. 3, Town of Powerview-Pine Falls. 1/011/076/A/17 MANITOBA INFRASTRUCTURE o/b/o LOUIS DESAUTELS Application to Modify Access Driveway (Residential) onto P.T.H. No. 11, Lot 5, Plan 3159, R.L. 23-18-10E, Town of Powerview-Pine Falls. 1/011/077/A/17 MANITOBA INFRASTRUCTURE o/b/o TOWN OF POWERVIEW-PINE FALLS Application to Widen Access Driveway and Remove Access Driveway (Commercial) onto P.T.H. No. 11, Parcel A, Plan 51351, in 18-9E, Fort Alexander Indian Reserve No. 3, Town of Powerview- Pine Falls. 1/011/078/A/17 MANITOBA INFRASTRUCTURE o/b/o PINEVIEW SENIOR CITIZENS HOME INC. Application for Access Driveway and Remove Two Access Driveways (Commercial) onto P.T.H. No. 11, Parcel A, Plan 11234, Frac. S.E.¼ 25-18-9E, Town of Powerview-Pine Falls. 2/014/079/C/17 WIENS & FRANZ LAW OFFICE o/b/o 6929088 MANITOBA LTD. Application to Change the Use of Access Driveway to Joint Use (Commercial) onto P.T.H. No. 14, Block 5, Plan 57090, S.E.¼ 8-3- 4W, City of Winkler. 1/011/080/AB/17 RECREATIONAL TRAIL BUILDERS (MANITOBA) INC. Application to Legalize Trail adjacent to and Trail Access (Other) onto P.T.H. No. 11, between S.E.¼ 21 and N.E. ¼ 16-16-11E, R.M. of Lac du Bonnet. 1/011/081/AB/17 RECREATIONAL TRAIL BUILDERS (MANITOBA) INC. Application to Legalize Trail adjacent to and Trail Access (Other) onto P.T.H. No. 11, between S.W.¼ 21 and N.W. ¼ 16-16-11E, R.M. of Lac du Bonnet. SPEED ZONES PART IV SECTIONS 97 & 98 H.T.A. 207-S PROVINCIAL TRAFFIC ENGINEERING BRANCH Consideration to be given to the following speed zone changes on a portion of P.R. No. 207 in the vicinity of the community of Lorette, R.M. of Tache: Westerly extension of the 50 km/h speed zone for a distance of 200 metres for eastbound traffic; Westerly extension of the 50 km/h speed zone for a distance of 100 metres for westbound traffic. 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 THE HIGHWAY TRAFFIC BOARD 200 301 Weston Street Winnipeg MB R3E 3H4 521-21 Phone: (204) 945-8912 187

188

PUBLIC NOTICES UNDER THE TRUSTEE ACT In the matter of the Estate of LAWRENCE FRANK GREGORY ANTHONY, Late of Gimli, 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 19th day of June, Dated at Winnipeg, Manitoba, this 8th day of May, DOUGLAS R. BROWN 486-21 Public Guardian and Trustee of Manitoba In the matter of the Estate of ALDONA ANICETA BALCIUNAS, Late of the City of Winnipeg, in the Province of Manitoba, Deceased. All claims against the Estate, duly verified by Statutory Declaration, must be sent to MLT Aikins LLP, 30th Floor-360 Main Street, Winnipeg, Manitoba, R3C 4G1, on or before the 8th day of July, Dated at Winnipeg, Manitoba, this 27th day of May, MLT AIKINS LLP Solicitors for the Executors 487-21 Attention: Florence I. Carey In the matter of the Estate of RODOLPHE JOSEPH BERNARD BERGERON, Late of the City of Winnipeg, in Manitoba, Deceased. Declaration, must be filed with Taylor McCaffrey LLP, at their offices at 9th Floor, 400 St. Mary Avenue, Winnipeg, Manitoba, R3C 4K5, Attention: Solange Buissé, on or before June 20, Dated at the City of Winnipeg, in Manitoba, the 11th day of May, TAYLOR McCAFFREY LLP Solicitor for the Administrator 490-21 Solange Buissé In the matter of the Estate of AGNES MARY BLAMPIED, Late of the City of Winnipeg, in Manitoba, Deceased. Declaration, must be sent to the undersigned at 700-444 St. Mary Avenue, Winnipeg, Manitoba, R3C 3T1, on or before the 26th day of June, Dated at the City of Winnipeg, in the Province of Manitoba, this 27th day of May, MONK GOODWIN LLP 488-21 Solicitors for the Executors In the matter of the Estate of DERYL THOMAS BOBROWSKI, Late of the City of Winnipeg, Manitoba, Deceased. Declaration, must be filed with the undersigned at their offices, 201 Portage Avenue, Suite 2200, Winnipeg, Manitoba, R3B 3L3, on or before the 20th day of June, Dated at Winnipeg, Manitoba, this 9th day of May, THOMPSON DORFMAN SWEATMAN LLP Barristers & Solicitors 201 Portage Avenue, Suite 2200 Winnipeg, Manitoba R3B 3L3 Solicitors for the Executors Attention: Caroline G.S. Kiva 489-21 Telephone No. 204-934-2526 In the matter of the Estate of MURIEL JEANETTE CHERRY, Late of the City of Winnipeg, in the Province of Manitoba, Deceased. Declaration, must be filed with the undersigned at 202-1555 St. Mary's Road, Winnipeg, Manitoba, R2M 3W2, on or before the 10th day of July, Dated at Winnipeg, Manitoba, this 27th day of May, DAVID L. WOOD - SOLICITOR FOR THE ESTATE Solicitor for the Estate Robertson Shypit Soble Wood, 491-21 Attorneys-at-Law In the matter of the Estate of ANGELO COLONNA, Late, Deceased. Declaration, must be filed with the undersigned at their offices at 200-2727 Portage Avenue, Winnipeg, Manitoba, R3J 0R2, on or before the 30th day of June, Dated at the City of Winnipeg, in the Province of Manitoba, this 9th day of May, JACK M. RABKIN LAW OFFICE Solicitor for the Executor 492-21 (Jack M. Rabkin) In the matter of the Estate of DONALD JAMES COOK, Late of Steeprock, 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 28th day of June, Dated this 16th day of May, TAYLOR McCAFFREY LLP 493-21 Solicitors for the Executor of the Estate 189

In the matter of the Estate of ALBERT JOHN HENRY DAVIS, Late of the City of Winnipeg, in Manitoba, Deceased. All claims against the above-mentioned Estate, duly verified by a Statutory Declaration, must be sent to the undersigned at 200-600 St. Anne's Road, Winnipeg, Manitoba, R2M 2S2, Attention: Ross Antymniuk on or before the 30th day of June, Dated at Winnipeg, Manitoba, this 9th day of May, AVS LAW LLP 200-600 St. Anne's Road Winnipeg, Manitoba R2M 2S2 Attention: Ross Antymniuk 494-21 (Solicitor for the Executor) In the matter of the Estate of ELSIE DENCHAK, Late of the City of Winnipeg, in the Province of Manitoba, Deceased. Declaration, must be filed with MLT Aikins LLP at their offices at 30th Floor, 360 Main Street, Winnipeg, Manitoba, R3C 4G1, on or before the 23rd day of June, Dated at Winnipeg, Manitoba, this 11th day of May, MLT AIKINS LLP Attention: J. Douglas Sigurdson 495-21 Solicitors for the Executor In the matter of the Estate of PHYLLIS GAULT, Late of Winnipeg, Manitoba, Deceased. Declaration, must be sent to the attention of Barbara Regier, Estates Officer, at 155 Carlton St., Suite 500, Winnipeg, MB, R3C 5R9, on or before the 14th day of July, Dated at Winnipeg, Manitoba, this 10th day of May, DOUGLAS R. BROWN The Public Guardian and Trustee of Manitoba 496-21 Administrator In the matter of the Estate of WILLIAM EDWARD JONAS, Late of the City of Winnipeg 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 30th day of June, Dated at the Town of Morris, in Manitoba, this 15th day of May, BRUCE D. GREGORY LAW CORPORATION Box 811, 164 Boyne Avenue, Morris, Manitoba, R0G lk0 497-21 Solicitor for the Executor In the matter of the Estate of GRACE IRENE KLIMPKE, Late of the Rural Municipality of Rosser, in Manitoba, Deceased. Declaration, must be filed with the undersigned at 1000-330 St. Mary Avenue, Winnipeg, Manitoba, R3C 3Z5 (Attention: Sadira Garfinkel) on or before June 26, Dated at Winnipeg, Manitoba, May 16, TAPPER CUDDY LLP Attention: Sadira Garfinkel 498-21 Solicitor for the Estate In the matter of the Estate of MAGNUS KRISTJANSON, 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 27th day of June, Dated at Winnipeg, Manitoba, this 9th day of May, PITBLADO LLP Attention: Leith Robertson 499-21 Solicitors for the Estate In the matter of the Estate of CARMEN LAWRENCE, Late of Winnipeg, Manitoba, Deceased. Declaration must be sent to the attention of John Schwandt, 1604-430 Webb Place, Winnipeg, Manitoba on or before the 30th day of June, Dated at Winnipeg, Manitoba, this 15th day of May, JOHN SCHWANDT, EXECUTOR 500-21 1604-430 Webb Place Winnipeg, MB R3B 3J7 In the matter of the Estate of ADELE M. LELEANNEC, Late of the City of Winnipeg, in the Province of Manitoba, Deceased. All claims against the above mentioned Estate, supported by a Statutory Declaration, must be sent to the undersigned on or before the 15th day of June, THE LAW OFFICE OF ROBLIN WEST LAW, 5905B Roblin Blvd Winnipeg, Manitoba R3R 0G8 501-21 Attention Don K O'Hara (Solicitor for the Executor) In the matter of the Estate of LYLA RAE MARKEVICH, 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 1st day of July Dated at the City of Selkirk, in Manitoba, this 17th day of May PULLAN KAMMERLOCH FROHLINGER Selkirk Office-Adam Kelso 502-21 Solicitor for the Administrator In the matter of the Estate of FRANK ALEXANDER MAZUR, Late of the City of Winnipeg, in the Province of Manitoba, Deceased. All claims against the Estate, duly verified by Statutory Declaration, must be sent to MLT Aikins LLP, 30th Floor-360 Main Street, Winnipeg, Manitoba R3C 4Gl, on or before the 8th day of July, Dated at Winnipeg, Manitoba, this 27th day of May, MLT AIKINS LLP Solicitors for the Executors 503-21 Attention: Florence I. Carey 190

In the matter of the Estate of CRAIG HECTOR MCLAUGHLIN, 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 20th day of June, Dated at Winnipeg, Manitoba, this 9th day of May, DOUGLAS R. BROWN 504-21 Public Guardian and Trustee of Manitoba In the matter of the Estate of KAMINA ALI MOHAMMED, Late of the City of Winnipeg, in Manitoba, Deceased. Declaration, must be filed with Taylor McCaffrey LLP, at their offices at 9th Floor, 400 St. Mary Avenue, Winnipeg, Manitoba, R3C 4K5, Attention: Solange Buissé, on or before June 20, Dated at the City of Winnipeg, in Manitoba, the 16th day of May, TAYLOR McCAFFREY LLP Solange Buissé 522-21 Solicitor for the Executors In the matter of the Estate of DENNIS LLOYD OLAFSON, 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 23rd day of June, Dated at Winnipeg, Manitoba, this 15th day of May, PITBLADO LLP Attention: Harmanjit Mavi 505-21 Solicitors for the administrator In the matter of the Estate of FRANCES PALA, Late of the City of Winnipeg, in the Province of Manitoba, Deceased. All claims against the above mentioned Estate, supported by a Statutory Declaration, must be sent to the undersigned on or before the 15th day of June, THE LAW OFFICE OF ROBLIN WEST LAW, 5905B Roblin Blvd. Winnipeg, Manitoba, R3R 0G8, 506-21 Attention Don K O'Hara (Solicitor for the Executor) In the matter of the Estate of DAVID OWEN PALUBESKIE, Late of the City of Winnipeg, in Manitoba, Deceased. Declaration, must be sent to the undersigned at 10 Donald Street, Winnipeg, Manitoba, R3C 1L5, on or before June 30, Dated at the City of Winnipeg, in Manitoba, this 11th day of May, FAST TRIPPIER CLUNIE WITTMAN SANTOS LLP Attention: Garth Reimer 507-21 Solicitor for the Legal Representatives In the matter of the Estate of KENNETH ROY PORTER, Late of Winnipeg, Manitoba, Deceased. Declaration, must be sent to the undersigned at Suite 511, 3336 Portage Ave., Winnipeg, Manitoba, R3K 2H9, on or before July 1, Dated at Winnipeg, Manitoba, this 18th day of May, KYLE SOBLE LAW CORPORATION 523-21 Solicitor for the Executrix In the matter of the Estate of TOD LEE PROULX, 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 22nd day of June, Dated at Winnipeg, Manitoba, this 11th day of May, DOUGLAS R. BROWN 508-21 Public Guardian and Trustee of Manitoba In the matter of the Estate of ARTHUR VICTOR ROEHL, Late of the City of Portage la Prairie, in the Province of Manitoba, retired, Deceased. Declaration, must be filed with the undersigned at their office, 231 Saskatchewan Avenue East, Box 157, Portage la Prairie, Manitoba, R1N 3B2, on or before June 19, 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 10th day of May, GREENBERG & GREENBERG 509-21 Solicitors for the Executrix In the matter of the Estate of MATHILDE ROEMERMANN, also known as MATHILDA ROEMERMANN, Late of the City of Winnipeg, in the Province of Manitoba, Deceased. Declaration, must be filed with the undersigned's solicitor at 202-1555 St. Mary's Road, Winnipeg, MB, R2M 5L9, on or before June 30, Dated at the City of Winnipeg, Manitoba this 12th day of May ROBERTSON SHYPIT SOBLE WOOD Attention: Kamil M. Andrzejczak 510-21 Solicitor for the Executor In the matter of the Estate of JEAN MARIE SHROPSHIRE, Late of the City of Winnipeg. in the Province of Manitoba, Deceased. All claims against the above mentioned Estate, supported by a Statutory Declaration must be sent to the undersigned on or before the 15th day of June, THE LAW OFFICE OF ROBLIN WEST LAW, 5905B Roblin Blvd. Winnipeg, Manitoba, R3R 0G8, 511-21 Attention Don K O'Hara (Solicitor for the Executor) 191

In the matter of the Estate of HAROLD THOMPSON, Late of the City of Winnipeg, in the Province of Manitoba, Deceased. Declaration, must be filed with the undersigned at their offices, 201-3111 Portage Avenue, Winnipeg, Manitoba, R3K 0W4, on or before the 1st day of August, Dated at Winnipeg, in Manitoba, this 20th day of May, HOOK & SMITH Solicitors for the Executors 512-21 Attn: Geoffrey B. Toews In the matter of the Estate of HILDA TURLAND, Late of the City of Winnipeg, 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 17th day of July, Dated at Winnipeg, in Manitoba, this 16th day of May, HOOK & SMITH Solicitors for the Executor 513-21 Attn: Winston F. Smith, Q.C. In the matter of the Estate of JOSEPH TZAR, Late of the Town of Arborg, 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 19th day of June, Dated at Ashern, Manitoba, this 9th day of May, DUNCAN E. GEISLER LL.B. Law Office 514-21 Solicitor for the Executor In the matter of the Estate of GABRIJEL ULJAN, also known as GABRIEL ULJAN, Late of Koper, Slovenia, 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 28th day of June, Dated this 27th day of May, TAYLOR McCAFFREY LLP 515-21 Solicitors for the Administrator of the Estate In the matter of the Estate of WILLIAM GEORGE WHITMAN, Late of the City of Winnipeg, Manitoba, Deceased. Declaration, must be filed with the undersigned at their offices, 201 Portage Avenue, Suite 2200, Winnipeg, MB, R3B 3L3, on or before the 15th day of July, Dated at Winnipeg, Manitoba, this 15th day of May, THOMPSON DORFMAN SWEATMAN LLP Barristers & Solicitors 201 Portage Avenue, Suite 2200 Winnipeg, Manitoba R3B 3L3 Solicitors for the Executor Attention: Stefan W. Drew 516-21 Telephone No. (204) 934-2428 Royal Bank of Canada vs. Anthony James Michael Trylinski also known as Tony J. M. Trylinski also known as Tony Trylinski; Queen's Bench File No.: CI 16-01-03430 Amount realized under Writ of Seizure and Sale... $7,00.00 Sheriff s fees and disbursements... $296.34 Manitoba Gazette... $21.07 Unsatisfied executions in my hands... $14,121.03 Winnipeg, May 12, 2017 SANDY WHITEFORD Sheriff 517-21 Winnipeg Judicial Centre Searcy Trucking Ltd. vs. Hannassie Pools Ltd.; Queen's Bench File No.: CI 16-01-02185 Amount realized under Writ of Seizure and Sale... $7,000.00 Sheriff s fees and disbursements... $296.34 Manitoba Gazette... $21.07 Unsatisfied executions in my hands... $16,039.12 Winnipeg, May 12, 2017 SANDY WHITEFORD Sheriff 518-21 Winnipeg Judicial Centre UNDER COURT NOTICES 192

UNDER THE GARAGE KEEPERS ACT Be advised that Accel Towing and Transport Ltd, intends to rely upon its rights under the Garage Keepers Act, to dispose of vehicles in lieu of charges against them. Public auction, by Fraser Auction Services, will be held at 940 Douglas St in Brandon MB on June 25th Viewing begins at 9am with the auction to follow at 11am the same day. Year Make/Model Serial# 00 INTRIGUE 1G3WX52H4YF278172 88 1500 1GCDC14HXJZ296740 03 GR AM 1G2NW52E33M616139 98 SUNFIRE 1G2JB1241W7561350 01 GRCARAVAN 2B4GP44R71R199014 02 GR PRIX 1G2NF12F12C288824 03 CARAVAN 2D4GP44R23R187541 91 CAPRICE 1G1BN53E5MW144380 95 CIVIC 2HGEJ2133SH004745 02 CENTURY 2G4WS52J921138100 11 OUTLANDER JA4AT2AW1BU604611 09 PONT G-3 KL2TX65E99B332152 05 CARAVAN 2D4GP44L45R340998 95 CHEROKEE 1J4GZ58SXSC568369 04 GR AM 1G2NW52E44C198018 08 ESCAPE 1FMCU93118KA98011 99 CARAVAN 1B4GP54L5WB730332 MOPED YY0705XW 02 GR PRIX 1G2WK52J22F181856 91 TOYOTA CELICA JT2ST85L2N0099843 96 ASTRO 1GNDM19W0TB126104 96 k1500 2GCEK19S0T1111148 09 JOURNEY 3D4GG47B89T231935 99 CRV JHLRD1850XL809379 02 SUNFIRE 1G2JB124127459167 03 CAVALIER 3G1JC12F53S200686 07 GR PRIX 2G2WP552771232501 96 RAM 1B7HF13Z2VJ544843 09 SILVERADO 2GCEK133191140541 98 CHEROKEE 1J4GZ58S5WC310928 01 WINDSTAR 2FMZA574X1BB96258 02 CARAVAN 1B4GP25RX2B500586 87 RAM VAN 2B7FK1336HR309067 07 COBALT 1G1AL55F977337699 97 SIERRA 1GTGC33R0VF009688 88 TEMPO 1FABP36X7JK243066 02 GR AM 1G2NE12F22C147084 01 MALIBU 1G1ND52J116111645 03 IMPALA 2G1WF52K639213140 06 SIERRA 1GDJK33U66F261973 05 MAZDA 3 JM1BK143751243481 97 NEON 1B3ES47C5VD277512 02 NEON 1C3ES76F02D630590 89 CHEV VAN 2GBEG25K1K4149793 03 FOCUS 1FAFP33PX3W255486 SNOW JET 31412100 95 LUMINA 1GNDU06DXST130117 90 LESABRE 1G4HR51C6LH485227 95 SIERRA 2GTEK19K2S1506446 92 S10 1GCCS19R9N0134558 05 RIO KNADC125X56379775 02 MALIBU 1G1ND52J22M701351 98 GR VOYAGER 2P4GP44R1WR678745 04 CARAVAN 1D4GP24R55B175616 01 SUNFIRE 3G2JB12T21S114141 193

Year Make/Model Serial# 96 SUNFIRE 3G2JB1245TS817731 96 ACCORD 1HGCD7139VA026277 MOPED PU1120100620 10 COBALT 1G1AC5F50A7213270 95 TAURUS 1FALP52UXSG186717 04 KAWASAKI JKAKX250NNA017094 93 SUZUKI RF600R JS1GN76A3P2100241 98 SIERRA 2GTEC19R3W1553601 00 CIVIC 2HGE1651XYH918533 00 CAVALIER 3G1JF12T4YS113897 93 SIERRA 2GTEC19K0P1513836 12 AVENGER 1C3CDZCB9CN269256 03 ENVOY 1GKET16S636211351 94 JETTA 3VWRC01H7RM075918 13 ESCAPE 1FMCU0GXXDUB73605 03 CAVALIER 1G1JH12FX37204894 11 CAMARO 2G1FA1ED7B9184007 16 CHEROKEE 1C4PJMC5XGW123984 14 FOCUS 1FADP3F22EL328720 07 G6 1G2ZH18N874234528 519-21 Notice is hereby given that in order to satisfy outstanding accounts for Alex Kowlaski located at Box 31 Grp 10 RR1 Dugald, Manitoba, R0E 0K0. This vehicle will be sold under the Garage Keepers Act on Wednesday June 14th 2017 at approx.6:15 pm with Associated Auto Auction Ltd. conducting the sale at 7130 Roblin Blvd Headingley MB. 2009 Yamaha XVS65YL Serial # JYAVM01N09A010759 520-21 194