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

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. 146 No. 17 April 29, 2017 Winnipeg le 29 avril 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. 145 No. 42 October 15, 2016 Winnipeg le 15 octobre 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. 24 June 11, 2016 Winnipeg le 11 juin 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. 145 No. 12 March 19, 2016 Winnipeg le 19 mars 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. 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. 144 No. 37 September 12, 2015 Winnipeg le 12 septembre 2015 Vol.

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 144 No. 39 September 26, 2015 Winnipeg le 26 septembre 2015 Vol.

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 145 No. 7 February 13, 2016 Winnipeg le 13 février 2016 Vol.

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

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

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

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 144 No. 51 December 19, 2015 Winnipeg le 19 décembre 2015 Vol.

G azette. Gazette. Manitoba. Manitoba THE. 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. 10 March 7, 2015 Winnipeg le 7 mars 2015 Vol.

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

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

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 145 No. 16 April 16, 2016 Winnipeg le 16 avril 2016 Vol.

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

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 145 No. 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. 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. 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. Table of Contents. Vol. 146 No. 21 May 27, 2017 Winnipeg le 27 mai 2017 Vol. 146 n o 21

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 144 No. 18 May 2, 2015 Winnipeg le 2 mai 2015 Vol. 144 n o 18

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

Manitoba Housing Housing Location Listing Rural Communities

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 145 No. 30 July 23, 2016 Winnipeg le 23 juillet 2016 Vol.

Manitoba Housing Housing Locations Listing Rural Communities

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.

APPROVAL OF USE/DEVELOPMENT PERMIT APPLICATION

The Rules and Regulations of the Board of Examiners for Candidates Applying to Become Manitoba Land Surveyors Pursuant to the Labour Mobility

Report to Rapport au: Built Heritage Sub-Committee / Sous-comité du patrimoine bâti January 13, 2015 / 13 janvier and / et

NOTICE OF SALE SALE No Scrap Lumber

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

NEFCO Furniture Ltd. First report of the Interim Receiver. January 26, 2009

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

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

8. The undersigned hereby acknowledges and agrees that this offer is not subject to any conditions precedent.

RURAL MUNICIPALITY OF WOODLANDS COUNCIL MINUTES

AGRICULTURE statistics

Report to/rapport au : Planning Committee Comité de l'urbanisme. and Council / et au Conseil. June 18, juin 2012

The Urban Municipality Assessment and Taxation Regulations

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

We are Listening. Public Hearing

etransfer Form User Guide The Property Registry s

APPLICATION FOR DEVELOPMENT PERMIT General Information

Manitoba Land Titles Frequently Asked Questions

The Grasshopper Control Assistance Program Regulations, 1986

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

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

Report to/rapport au : Transportation Committee Comité des transports. and Council / et au Conseil. June 21, juin 2012

SMOKY LAKE COUNTY. Alberta Provincial Statutes. To provide a process to close a Government Road Allowance, or cancel a surveyed Road Plan.

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

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

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

April 1, 2014 Municipal Planning Commission

ESTATES ADMINISTRATION

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

We are Listening. Public Hearing

Minutes of a Regular Meeting of County Council RED DEER COUNTY. Tuesday, January 20, 2009

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

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

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

DEVELOPMENT PERMIT APPLICATION INFORMATION PACKAGE

End-of-Life Electronics Stewardship Program Manitoba

Extractive Sector Transparency Measures Act Report

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

The Farm Land Lease-back Regulations

5. CONFIRMATION OF NOTICE The Planning Coordinator will confirm how Notice was served to advertise this Public Meeting.

NIS WINNIPEG INVESTMENT LISTINGS UPDATE February 2016

For Sale OFFERED EXCLUSIVELY Innisfail Storage

REQUEST FOR APPLICATION (RFA)

180 acres of Development Land in CentrePort for Sale

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

City of Kingston Report to Planning Committee Report Number PC

PEGUIS FIRST NATION INFORMATION DOCUMENT

ORDER PAPER and NOTICE PAPER

A G E N D A. BOARD OF ADJUSTMENT PUBLIC HEARING January 6, :00 PM

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

WHEREAS DOUGLAS WALTER KORNAGA, as Executor of the. Estate of Jessie Kornaqa, late of the Rural Municipality of St.

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

Agricultural Crown Land Map Viewer

rdd Doc 838 Filed 12/15/17 Entered 12/15/17 14:18:47 Main Document Pg 1 of 7 N O TIC E O F FIL IN G

contained within the limits of the Town of Leduc, Alberta, and which

Home-Based Business (Major) Conditional Use (DCU B ) Application

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

Transcription:

THE Manitoba Gazette G azette DU Manitoba PART I Proclamations and Government Notices 6290922 PARTIE I Proclamations et avis du gouvernement Vol. 143 No. 17 April 26, 2014 l Winnipeg l le 26 avril 2014 Vol. 143 n o 17 Table of Contents NOTICE TO READERS: government NOTICES Under The Highway Traffic Act: Operating Authority... 157 Under The Highways Protection Act: Notice of Hearing - Winnipeg... 158 PUBLIC NOTICES Under The Trustee Act: Estate: Banak, Stanley... 159 Estate: Brackston, Patrick C... 159 Estate: Conway, Archie... 159 Estate: Danyluk, Peter... 159 Estate: Delaurier, Cyril... 159 Estate: Fenning, Audrey E... 159 Estate: Gates, Priscilla A... 159 Estate: Giunta, Damiano... 159 Estate: Gladky, Frank... 160 Estate: Grawberger, Clifford C... 160 Estate: Jakobschuk, Marjorie... 160 Estate: James, Anna M... 160 The Manitoba Gazette is published every Saturday and consists of two parts. Part I Proclamations and notices required by provincial statute or regulation to be published in The Manitoba Gazette. Part II Regulations which are required to be published under The Regulations Act. Return undeliverable Canadian addresses to: 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: Kowalchuk, Stanley... 160 Estate: Kroeker, Hans W... 160 Estate: Lesiak, Maria... 160 Estate: Lynn, Catherine... 160 Estate: Malishewsky, Ernest... 160 Estate: McKay, Paul J... 161 Estate: Nylin, Hazel I... 161 Estate: Parsons, James R... 161 Estate: Philipp, Klaus... 161 Estate: Porter, Ilene... 161 Estate: Reid, Edward O... 161 Estate: Van Der Zweep, Jessie... 161 Estate: Van Der Zweep, Teake... 161 Estate: Wade, Albert M... 161 Lost Will: Nowazek, Gudrun I... 161 Lost Will: Nowazek, Kenneth S... 161 Under Court Notice: Cynthia & Clint McDonald vs Marc & Kathy Lambert. 162 AVERTISSEMENT AU LECTEUR: La Gazette du Manitoba, publiée chaque samedi, est composée de deux parties: Partie I Les proclamations et les avis devant être publiés dans la Gazette du Manitoba aux termes d une loi ou d un règlement provinciaux: Partie II Les règlements devant être publiés en application de la Loi sur les testes règlementaires. Retourner toute correspondance ne pouvant être livrée au Canada aux: 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 L Imprimeur de la Reine du Manitoba

156

GOVERNMENT NOTICES UNDER THE HIGHWAY TRAFFIC ACT Take notice that the Motor Transport Board intends to grant the following operating authority unless a Statement of Opposition to the application is filed with the Motor Transport Board, 200 301 Weston Street, Winnipeg, Manitoba, R3E 3H4 by 4:30 p.m., May 16, 2014. DOCKET B04/14 Applicant Karen Leslie o/a 5806357 Manitoba 1-1660 Kenaston Blvd P.O. Box 70015 Winnipeg MB R3P 0X6 Counsel or Representative N/A Application for Public Service Vehicle bus operating authority to provide charter service. If approved, the authority will read as follows: All respondents will immediately receive from the Board a copy of the relevant application and supporting documents. All respondents may also file with the Motor Transport Board further statements and other documents, certified as true and correct, within 14 days of receipt of the copy of the application and supporting documents or, on or before May 30, 2014 whichever is later. MANITOBA MOTOR TRANSPORT BOARD Iris Murrell Secretary 200 301 Weston Street Winnipeg, Manitoba R3E 3H4 404-17 945-8912 Intra-Provincial: Authorized to transport passengers and their baggage on charter trips to and from all points in Manitoba and return. Restriction: Restricted to the use of two (2) fifty-six (56) passenger coach vehicles. Extra-Provincial: Authorized to transport passengers and their baggage on charter trips from all points in Manitoba to the Manitoba/Ontario, Manitoba/ Saskatchewan and Manitoba/International boundaries and return. Restriction: Restricted to the use of two (2) fifty-six (56) passenger coach vehicles. *USER SUPPORT Free Enterprise Bus Lines Inc., Winnipeg, MB Prairie Coach Charter Services Ltd., Brandon MB Winnipeg Avros Midget AAA Female Hockey Team, Winnipeg MB Female Midget Rangers, Winnipeg MB Predator Lacrosse, Lundar MB Leisure Tours, Winnipeg MB Anyone wishing to oppose the granting of the above application shall file a Statement of Opposition with the Motor Transport Board, 200 301 Weston Street, Winnipeg, Manitoba, R3E 3H4 before 4:30 P.M., May 16, 2014. A fee of $50.00 shall accompany the Statement of Opposition (Entry Applications Only). 157

UNDER THE HIGHWAYS PROTECTION ACT THE HIGHWAY TRAFFIC BOARD Notice is hereby given that a hearing of the Highway Traffic Board will be held on Tuesday, May 13, 2014 at 10:00 a.m. in Room 204-301 Weston Street, Winnipeg, Manitoba. PERMITS PART I SECTION 9 H.P.A. AND PART III SECTION 17 H.P.A. 2/003/051/C/14 WILLIAM AND PAMELA MAXWELL Application to Change the Use of Access Driveway to Joint Use (Residential) onto P.T.H. No. 3, Lot 9, SS Plan 2130, S.E.¼ 10-3-6W, R.M. of Stanley. 1/027/054/AC/14 6017622 MANITOBA LTD. Application to Relocate, Widen & Change the Use of Access Driveway (Agricultural to Public) onto P.T.H. No. 27 (Service Road), Lot 1, Plan 17197, R.L. 9, Parish of St. Andrews, R.M. of St. Andrews. 1/044/064/ABC/14 MANITOBA HYDRO Application for an Electrical Transformer, 11 Electrical Switches, Three Wood Poles and Gravel Pad adjacent to & Relocate, Widen and Change the Use of Access Driveway (Agricultural to Other) onto P.T.H. No. 44, Parcel A, Plan 25340, S.E.¼ 10-13-6E, R.M. of Brokenhead (Tyndall-Garson). 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 Iris Murrell, Secretary THE HIGHWAY TRAFFIC BOARD 200 301 Weston Street Winnipeg MB R3E 3H4 416-17 Phone: (204) 945-8912 2/008/055/B/14 LESLIE AND JUDITH ZILKIE Application for Building (Agricultural) adjacent to P.T.H. No. 8, S.W.¼ 30-17-4E, R.M. of St. Andrews. 1/009/056/B/14 DARRYL AND GORDANA LANDYGO Application for Garage & Remove Shed (Residential) adjacent to P.T.H. No. 9, Lot 6, Plan 45994, R.Ls. 51 & 52, Parish of St. Paul, R.M. of West St. Paul. 1/075/058/C/14 ROBERTSON SHYPIT SOBLE WOOD o/b/o PATRICK AND KIMBERLEY ROBERT Application to Change the Use of Access Driveway (Agricultural to Residential) & Change the Use of Access Driveway to Joint Use (Agricultural/Residential) onto P.T.H. No. 75 (Service Road), R.L. 477, Parish of Ste. Agathe, R.M. of Morris. 1/012/060/AC/14 MANITOBA INFRASTRUCTURE AND TRANSPORTATION o/b/o GARY BORISKEWICH Application to Remove Access Driveway & Widen and Change the Use of Access Driveway to Joint Use (Agricultural/Residential) onto P.T.H. No. 12, S.E.¼ 13-14-7E, R.M. of Brokenhead. 2/003/061/AC/14 MANITOBA INFRASTRUCTURE AND TRANSPORTATION Application to Widen & Change the Use of Access Driveway to Joint Use (Residential/Other) onto P.T.H. No. 3, between Lots 8 & 9, SS Plan 2130, S.E.¼ 10-3-6W, R.M. of Stanley. 2/008/062/A/14 MANITOBA INFRASTRUCTURE AND TRANSPORTATION o/b/o WILLIAM STRINGER Application to Remove Access Driveway (Agricultural) onto P.T.H. No. 8 at its intersection with P.R. No. 519, N.E.¼ 7-18-4E, R.M. of Gimli. 158

PUBLIC NOTICES UNDER THE TRUSTEE ACT In the matter of the Estate of STANLEY BANAK (also known as STANISLAW KAZMIR BANAK), Late of the City of Winnipeg, in Manitoba, Deceased: Declaration, must be filed with the undersigned at her offices, 267 Mountain Avenue, Winnipeg, Manitoba, R2W 1J7, on or before the day 26th of May, 2014. Date at Winnipeg, Manitoba, this 26th day of April, 2014. MARTHA I. CHUCHMAN Barrister & Solicitor 267 Mountain Avenue Winnipeg, Manitoba R2W 1J7 (204) 586-5588 405-17 Solicitor for the Executor In the matter of the Estate of PATRICK CHARLES BRACKSTON Late of Winnipeg, Manitoba, Deceased: Declaration, must be sent to the undersigned at 295 Broadway, Winnipeg, Manitoba, R3C 0R9, on or before May 26th, 2014. Dated at the City of Winnipeg, in Manitoba, this 11th day of April, 2014. RESTALL & RESTALL LLP 295 Broadway Winnipeg, Manitoba R3C 0R9 Attention: Ingrid K. Nickel 387-17 Solicitors for the Estate In the matter of the Estate of ARCHIE CONWAY, 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 May, 2014. Dated at Winnipeg, Manitoba, this 9th day of April, 2014. DOUG BROWN 388-17 Public Guardian and Trustee of Manitoba In the matter of the Estate of PETER DANYLUK, Late of the Rural Municipality of Dauphin, in the Province of Manitoba, Deceased: only to claims of which the Executor then has notice. 389-17 Solicitor for the Executor In the matter of the Estate of Cyril Delaurier, late of Niverville, Manitoba, Deceased: Declaration must be sent to the attention of: Dwane Clark, Estates Officer, at 155 Carlton St Suite 500, Winnipeg MB, R3C 5R9 on or before the 2nd day of June, 2014. Dated at Winnipeg, Manitoba, this 3rd day of April, 2014. JOHN FERGUSSON The Acting Public Guardian and Trustee of Manitoba 390-17 Administrator In the matter of the Estate of AUDREY ELIZABETH FENNING, Late of Winnipegosis, in the Province of Manitoba, Deceased: only to claims of which the Executor then has notice. 391-17 Solicitor for the Executor In the matter of the Estate of PRISCILLA ANN GATES, known also as PAT GATES and PATRICIA GATES, Late of the Town of The Pas, the Province of Manitoba, Deceased: Declaration, must be filed with the undersigned at their offices at 114-3rd Street, Box 1349, The Pas, Manitoba, R9A 1L3, on or before the 2nd day of June, 2014. Dated at the Town of The Pas, in the Province of Manitoba, this Watkins Law Office 406-17 Solicitors for the Executor In the matter of the Estate of DAMIANO GIUNTA, 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, on or before the 10th day of May, 2014. Dated at Winnipeg, In Manitoba this 9th day of April, 2014. TAPPER CUDDY LLP Per: Frank Bueti 392-17 Solicitors for the Executor 159

In the matter of the Estate of FRANK GLADKY, Late of the City of Winnipeg, in Manitoba, Deceased: Declaration, must be filed with the undersigned at their offices at 300-240 Kennedy Street, Winnipeg, Manitoba, R3C 1T1 on or before the 24th day of May, 2014. Dated this 12th day of April, 2014. PULLAN KAMMERLOCH FROHLINGER Per: Troy Harwood-Jones 407-17 Lawyers for the Estate In the matter of the Estate of CLIFFORD CECIL GRAWBERGER, Late of the Postal District of South Junction, 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 May, 2014. Dated at Steinbach, Manitoba, this 15th day of April, 2014. Smith Neufeld Jodoin LLP 85 PTH 12 North Steinbach, Manitoba R5G 1A7 Attention: Gerard J. Simard 408-17 (Solicitors for the Executors) In the matter of the Estate of Marjorie Jakobschuk, late of Winnipeg, Manitoba, Deceased: Declaration must be sent to the attention of: Dwane Clark, Estates Officer, at 155 Carlton St Suite 500, Winnipeg MB, R3C 5R9 on or before the 9th day of June, 2014. Dated at Winnipeg, Manitoba, this 8th day of April, 2014. DOUGLAS R. BROWN The Public Guardian and Trustee of Manitoba 417-17 Administrator In the matter of the Estate of ANNA MATILDA JAMES, Late of the Town of Grandview, in the Province of Manitoba, Deceased: only to claims of which the Executors then have notice. 393-17 Solicitor for the Executors In the matter of the Estate of Stanley Kowalchuk, late of the City of Portage la Prairie, in the Province of Manitoba, Retired Farmer, 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 May 23, 2014, after which date the Estate will be distributed having regard only to claims of which the Executor has notice. Dated at the City of Portage la Prairie, in the Province of Manitoba, this 14th day of April, 2014. Greenberg & Greenberg 409-17 Solicitors for the Executor In the matter of the Estate of Hans Waldemar (Wally) Kroeker, Late of the Town of Boissevain, 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 May 31, 2014. Dated at the Town of Boissevain, in Manitoba, this 9th day of April, 2014. MICHAEL WALDRON, 394-17 Solicitor for the Executors. In the matter of the Estate of MARIA LESIAK, also known as MARY JOZEFA LESIAK, of the City of Winnipeg, in Manitoba, Deceased: Declaration, must be filed with the undersigned at 300-326 Broadway, Winnipeg, Manitoba, R3C 0S5, on or before the 27th day of May, 2014. Dated at Winnipeg, in Manitoba, this CHRIS W. FULMYK 410-17 Solicitor for the Executrix In the matter of the Estate of CATHERINE LYNN, Late of the Winnipegosis, in the Province of Manitoba, Deceased: only to claims of which the Executrix then has notice. 11th, day of April, 2014. 395-17 Solicitor for the Executrix In the matter of the Estate of Ernest Malishewsky, late of McCreary, 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 10th day of June, 2014. Dated at Winnipeg, Manitoba, this 3rd day of April, 2014. JOHN FERGUSSON Acting Public Guardian and Trustee of Manitoba 396-17 Administrator 160

In the matter of the Estate of PAUL JOSEPH McKAY, 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 16th day of May, 2014. Dated at Winnipeg, Manitoba, this 4th day of April, 2014. JOHN S. FERGUSSON 397-17 Acting Public Guardian and Trustee of Manitoba In the matter of the Estate of Hazel Ione Nylin late of the City of Red Deer in the Province of Alberta, Deceased: Declaration, must be filed with the undersigned on or before May 10th 2014. Dated at Red Deer Alberta this 8th day of April 2014. Wayne Nylin 45 Cunningham Cresc Red Deer Alberta 398-17 T4P 2S2 In the matter of the Estate of JAMES ROSS PARSONS, Late of the Rural Municipality of Ochre River, in the Province of Manitoba, Deceased: only to claims of which the Executrices then have notice. 399-17 Solicitor for the Executrices In the matter of the estate of Klaus Philipp, late of the City of Winnipeg, in Manitoba, Deceased: Declaration, must be sent to the undersigned at 800-444 St. Mary Avenue, Winnipeg, Manitoba, R3C 3T1 on or before the 26th day of May, 2014. Dated at the City of Winnipeg, in the Province of Manitoba, this 15th day of April, 2014. MONK GOODWIN LLP 411-17 Solicitors for the Executrix In the matter of the Estate of Ilene Porter, 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 13th day of June, 2014. Dated at Winnipeg, Manitoba, this 8th day of April, 2014. DOUG BROWN The Public Guardian and Trustee of Manitoba 412-17 Administrator In the matter of the Estate of EDWARD OLIVER REID, Late of the Town of Edrans, in Manitoba, Deceased: Declaration, must be filed with the undersigned at 2200 - One Lombard Place, Winnipeg, Manitoba, R3B 0X7 on or before the 19th day of May, 2014. D ARCY & DEACON LLP Per: Ian B. Scarth 413-17 Solicitors for the Estate In the matter of the Estate of JESSIE VAN DER ZWEEP, Late of the Town of Stonewall, 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 26th day of May, 2014. Dated at Stonewall, Manitoba, this 14th day of April, 2014. GRANTHAM LAW OFFICES 414-17 Solicitor for the Executor In the matter of the Estate of TEAKE VAN DER ZWEEP, Late of the Town of Stonewall, 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 26th day of May, 2014. Dated at Stonewall, Manitoba, this 14th day of April, 2014. GRANTHAM LAW OFFICES 415-17 Solicitor for the Executor In the matter of the Estate of ALBERT MELVIN ROY WADE, Late of the Town of Minnedosa, 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 22 day of May, 2014. Dated at Steinbach, Manitoba, this 10th day of April, 2014. Smith Neufeld Jodoin LLP 85 PTH 12 North Steinbach, Manitoba R5G 1A7 Attention: Gemma L. Brown 400-17 (Solicitors for the Executors) LOST WILL In the matter of Lost Will GudRun Ingaleif Nowazek (Also Known As Inga Nowazek), Late of the City of Flin Flon, in the Province of Manitoba. Anyone with information is asked to contact Ginnell Bauman Watt Law Corporation, Attention: Greg Bauman/Trevor Watt, Box 697, Flin Flon, MB R8A 1N5, (204) 687-3431. 401-17 In the matter of Lost Will KENNETH STANLEY NOWAZEK, Late of the City of Flin Flon, in the Province of Manitoba. Anyone with information is asked to contact Ginnell Bauman Watt Law Corporation, Attention: Greg Bauman/Trevor Watt, Box 697, Flin Flon, MB R8A 1N5, (204) 687-3431. 402-17 161

Cynthia McDonald and Clint McDonald vs. Marc Lambert and Kathy Lambert Queen s Bench File No.: CI 13-01-82664 Amount realized under Writ of Seizure and Sale... $2,516.82 Sheriff s fees and disbursements... $118.01 Manitoba Gazette... $31.88 Unsatisfied executions in my hands... $0.00 Winnipeg, April 10, 2014 SANDY WHITEFORD Sheriff 403-17 Winnipeg Judicial Centre UNDER COURT NOTICES 162