G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 144 No. 37 September 12, 2015 Winnipeg le 12 septembre 2015 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. 146 No. 17 April 29, 2017 Winnipeg le 29 avril 2017 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. 46 November 12, 2016 Winnipeg le 12 novembre 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. 144 No. 39 September 26, 2015 Winnipeg le 26 septembre 2015 Vol.

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. 24 June 11, 2016 Winnipeg le 11 juin 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. 144 No. 17 April 25, 2015 Winnipeg le 25 avril 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. 144 No. 10 March 7, 2015 Winnipeg le 7 mars 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. 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. 144 No. 51 December 19, 2015 Winnipeg le 19 décembre 2015 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. 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. 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. 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. 146 No. 48 December 2, 2017 Winnipeg le 2 décembre 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. 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. 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

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

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

Manitoba Housing Housing Location Listing Rural Communities

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

Manitoba Housing Housing Locations Listing Rural Communities

NOTICE OF SALE SALE No Scrap Lumber

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

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

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

We are Listening. Public Hearing

End-of-Life Electronics Stewardship Program Manitoba

The Religious Societies Land Act

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

Manitoba Land Titles Frequently Asked Questions

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

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

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

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

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

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

etransfer Form User Guide The Property Registry s

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

HARRISON FAMILY REUNION 30 TH ANNIVERSARY

The Corporation of the Town of Grimsby

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

We are Listening. Public Hearing

The Property Registry s emortgage Form User Guide

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.

Red River Planning District

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

REQUEST FOR APPLICATION (RFA)

April 1, 2014 Municipal Planning Commission

Unusable for. a transaction. Specimen

The Homesteads Forms Regulations

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

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

2. 9:30 AM PETER MERCADO VS JOHN THOMAS MOTION(2) 10 DR DR

A Guide to Establishing Additional Service Areas in Rural Municipalities

ORDER PAPER and NOTICE PAPER

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

ESTATES ADMINISTRATION

Family Tree for John Nutbrown born 1643c.

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

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

DRAYTON VALLEY REA LTD. MEMBER OWNED COMMUNITY POWERED

We are Listening. Public Hearing

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

LAUREL 2016-CA MR 2016-CA MR NOT TO BE PUBLISHED CAMPBELL 2017-CA MR NOT TO BE PUBLISHED PULASKI

Minutes. March 27, 2008

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

City of Surrey PLANNING & DEVELOPMENT REPORT File:

ORDER PAPER and NOTICE PAPER

ORDER PAPER and NOTICE PAPER

REPORT ON SUBDIVISION WITHIN THE AGRICULTURAL LAND RESERVE FILE NO. 072/2014

The Reclamation Act. being. Chapter 203 of The Revised Statutes of Saskatchewan, 1930 (effective February 1, 1931).

An Act respecting Montreal Trust Company and The Northern Trusts Company

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

The Grasshopper Control Assistance Program Regulations, 1986

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

AGRICULTURE statistics

(OCT. 1, 2010 SEPT. 30, 2011)

Woodground Farm, Stock Green, Redditch, Worcestershire, B96 6TA

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

The Council of the Municipal District of Foothills No. 31 met at the Foothills Administration Building, High River, Alberta, for a meeting on

Transcription:

THE Manitoba Gazette G azette DU Manitoba Vol. 144 No. 37 September 12, 2015 Winnipeg le 12 septembre 2015 Vol. 144 n o 37 Table of Contents GOVERNMENT NOTICES Under The Cooperatives Act: Articles of Continuance... 375 Articles of Amendment... 375 Under The Highways Protection Act: Notice of Hearing Brandon... 376 PUBLIC NOTICES Estate: Stewart, Stella... 379 Estate: Stone, Paul... 379 Estate: Ullett, Donald... 379 Estate: Vivian, Elizabeth... 379 Estate: Warwick, Harry J... 379 Estate: Weatherburn, Sharon E... 379 Estate: Wellborn, Raymond H... 379 Under The Garage Keepers Act: Auction... 380 Under The Trustee Act: Estate: Baron, Denis J T... 377 Estate: Bobbie, Ronald A... 377 Estate: Brooker, Cyril A... 377 Estate: Conway, Margaret R L... 377 Estate: Delang, John R... 377 Estate: Grewar, David A I... 377 Estate: Hladkyj, Jean... 377 Estate: Hryciuk, Robert H... 377 Estate: Hunkin, Kenneth... 378 Estate: Jonk-Andries, Brenda A M... 378 Estate: Kuzyk, Rose J... 378 Estate: Larush, Archie W... 378 Estate: Lavallee, Helena D... 378 Estate: Leonard, Randolph A... 378 Estate: Loewen, John U... 378 Estate: Macumber, Laurie C... 378 Estate: McGoey, Frederick W J... 378 Estate: Minuk, Sam... 378 Estate: Neufeld, John A... 379 Estate: Plett, Heather L... 379 Estate: Sampson, Ernest L... 379 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

374

GOVERNMENT NOTICES UNDER THE COOPERATIVES ACT THOMPSON LIONS SENIORS MANOR NON-PROFIT HOUSING COOPERATIVE INC. (Discontinued from Corporations Act) Registered Office: 3 Station Road Thompson, Manitoba R8N 0N3 Date: August 21, 2015 File No.: 10-1282 GREEN TREE CATTLE FEEDER CO-OP INC. Date: August 31, 2015 File No.: 10-1093 ARTICLES OF CONTINUANCE ARTICLES OF AMENDMENT KEN LOFGREN Deputy Registrar 1021-37 375

Notice is hereby given that a hearing of the Highway Traffic Board will be held on Wednesday, September 30, 2015 at 9:30 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. 3/016/077/S/15 PRAIRIE VIEW MUNICIPALITY Application for On-Premises Sign (Community) adjacent to P.T.H. No. 16, Lot 4, Block 22, Plan 489, N.W.¼ 4-18-27W, Prairie View Municipality (Foxwarren). 3/016/079/S/15 4691904 MANITOBA LTD. o/a NEEPAWA HOME HARDWARE BUILDING CENTRE Application for Off-Premises Sign (Commercial) adjacent to P.T.H. No. 16, N.½ 27-14-16W, Municipality of North Cypress-Langford. 3/005/145/A/15 MANITOBA CONSERVATION & WATER STEWARDSHIP Application to Relocate Access Driveway (Other) onto P.T.H. No. 5, N.W.¼ 11-8-14W, Municipality of Glenboro-South Cypress. 3/045/164/B/15 MANITOBA INFRASTRUCTURE AND TRANSPORTATION o/b/o DARYL AND WILFRED CHEGWIN Application to Remove Access Driveway (Agricultural) onto P.T.H. No. 45, N.E.¼ 16-19-24W, Rossburn Municipality. 3/045/165/AC/15 DUANE KLIMACK Application to Modify & Change the Use of Access Driveway (Agricultural to Residential) onto P.T.H. No. 45, S.E.¼ 5-21-27W, R.M. of Riding Mountain West. 4/083/166/AC/15 NYKOLAISHEN FARM EQUIPMENT LTD. Application to Widen & Change the Use of Access Driveway (Agricultural to Commercial) onto P.T.H. No. 83, N.W.¼ 15-36-27W, Municipality of Swan Valley West. UNDER THE HIGHWAYS PROTECTION ACT THE HIGHWAY TRAFFIC BOARD 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 1022-37 Phone: (204) 945-8912 376

PUBLIC NOTICES UNDER THE TRUSTEE ACT In the matter of the Estate of DENIS JOSEPH TONY BARON, Late of Winnipeg, Manitoba, Deceased: All claims against the above Estate, supported by Statutory Declaration must be sent to the attention of: Marlene Klimchuk, Estates Administration, at 155 Carlton St Suite 500, Winnipeg MB, R3C 5R9 on or before the 1st day of October, 2015. Dated at Winnipeg, Manitoba, this 20th day of August, 2015. DOUGLAS R. BROWN 1023-37 Public Guardian and Trustee of Manitoba In the matter of the Estate of RONALD ALLAN BOBBIE of the City of Selkirk, in Manitoba, Deceased: Declaration, must be filed with the undersigned at their offices at 700-330 St. Mary Avenue, Winnipeg, Manitoba, R3C 3Z5, on or before the 28th day of September, 2015. Dated at Winnipeg, Manitoba, this 28th day of August, 2015. LEVENE TADMAN GOLUB LAW CORPORATION Solicitors for the Administrator 1024-37 Attention: John M. Sullivan In the matter of the Estate of CYRIL ARTHUR BROOKER, Late of the City of Winnipeg, in the Province of Manitoba, Deceased: Take notice that all claims against the above Estate, duly verified by Statutory Declaration, must be filed with the undersigned at their offices at 1864 Portage Avenue, Winnipeg, Manitoba, R3J 0H2, on or before the 12th day of October, 2015 after which date the Estate will be distributed having regard only to claims of which the Executor then has notice. Dated at Winnipeg, Manitoba, this 31st day of August, 2015. CHAPMAN, GODDARD, KAGAN 1025-37 Solicitors for the Executor. In the matter of the Estate of MARGARET ROSE LEBENA CONWAY, Late of City of Winnipeg in the Province of Manitoba, Deceased: Declaration, must be sent to the undersigned at 202-900 Harrow Street E., Winnipeg, Manitoba, R3M 3Y7, (Attention: W. R. Whidden) on or before the 12th day of October, 2015. Dated at Winnipeg, Manitoba this 31st day of August, 2015. KNIGHT LAW OFFICE 1026-37 Solicitors for the Estate In the matter of the Estate of JOHN RICHARD DELANG 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 3Xl, on or before the 21st day of October, 2015. Dated at Winnipeg, in Manitoba, this 1st day of September, 2015. G. ALEX CUDNEY McRoberts Law Office LLP 200-1630 Ness Ave Winnipeg, MB R3J 3Xl 1027-37 Solicitors for the Executrix In the matter of the Estate of DAVID ALEXANDER IAN GREWAR, Late of the City of Winnipeg, in 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 1st day of October, 2015. Dated at Winnipeg, Manitoba, this 24th day of August, 2015. THOMPSON DORFMAN SWEATMAN LLP Attention: Brandi R. Field 1028-37 Solicitors for the Executor In the matter of the Estate of JEAN HLADKYJ, Late of the City of Winnipeg, in the Province of Manitoba, Retired, Deceased: Declaration, must be filed with the undersigned at Littlejohn Law Office 206-1354 Main St Winnipeg Manitoba R2W 3T8 on or before October 12, 2015. Dated at the City of Winnipeg, in the Province of Manitoba, this 12th day of September 2015. LITTLEJOHN LAW OFFICE Attn: Greg Littlejohn 1029-37 Solicitor for the Executrix In the matter of the Estate of ROBERT HENRY HRYCIUK, Late of the Town of Melita, in the Province of Manitoba, Retired, Deceased: All claims against the above Estate duly verified by Statutory Declaration must be filed at the address of the undersigned at Winnipeg, Manitoba on or before the 16th day of October, 2015. Dated at the City of Winnipeg, in the Province of Manitoba, this 12th day of September, 2015. EXECUTOR Trevor Hryciuk 233 Pandora Ave East 1030-37 Winnipeg, MB R2C 0A2 377

In the matter of the Estate of KENNETH HUNKIN Late of the Town of Morris in Manitoba, 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 1K0, on or before the 12th day of October, 2015. Dated at the Town of Morris, in Manitoba, this 28th day of August, 2015. BRUCE D. GREGORY LAW CORPORATION Box 811, 164 Boyne Avenue, Morris, Manitoba, R0G 1K0 1031-37 Solicitor for the Executor In the matter of the Estate of BRENDA ANNA MARIA JONK- ANDRIES, Late of the Postal District of St. Francois Xavier, in Manitoba, Deceased: Declaration, must be filed with the undersigned at 175 Broadway Street, P.O. 450, Treherne, Manitoba, R0G 2V0, within thirty (30) days of the date of this publication. Dated at the Town of Treherne, in Manitoba this 31st day of August, 2015. McCULLOCH MOONEY JOHNSTON SELBY LLP Attention: Robert H. McCulloch 1032-37 Solicitors for the Executor In the matter of the Estate of ROSE JUNE KUZYK, 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 12th day of October, 2015, after which date, the Estate will be distributed having regard only to claims of which the Executor then has notice. Dated at the City of Dauphin, in the Province of Manitoba, this 25th day of August, 2015. JOHNSTON & COMPANY J Douglas Deans 1033-37 Solicitor for the Executors In the matter of the Estate of ARCHIE WESLEY LARUSH Late of the Town of Swan River, in Manitoba, Deceased: Declaration, must be filed with the undersigned at their offices, 114-5th Ave North, Box 1238, Swan River, MB, R0L 1Z0, on or before October 1, 2015, after which date, the Estate will be distributed having regard only to claims of which the Executors then have notice. Dated at Swan River, Manitoba, this 26th day of August, 2015. OAKES LAW OFFICE Solicitor for the Executor 1035-37 Laurie A. E. Oakes In the matter of the Estate of HELENA DIANE LAVALLEE, Late of the City of Winnipeg, in Manitoba, Deceased: Declaration, must be filed with the undersigned at their offices, 2131 Henderson Highway, Winnipeg, Manitoba, R2G 1P8, on or before the 12th day of October, 2015. Dated at Winnipeg, Manitoba, this 3rd day of September, 2015. RATUSKI LAW OFFICE Solicitors for the Administrators 1050-37 Attention: Arlene S. Ratuski In the matter of the Estate of RANDOLPH ANTHONY LEONARD, 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 15th day of October, 2015. Dated at the Town of The Pas, in the Province of Manitoba, this 21st day of August, 2015. WATKINS LAW OFFICE 1036-37 Solicitors for the Executor In the matter of the Estate of JOHN UNGER LOEWEN, Late of the City of Winnipeg, 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 8th day of October, 2015. Dated at Steinbach, Manitoba, this 27th day of August, 2015. SMITH NEUFELD JODOIN LLP 85 PTH 12 North Steinbach, Manitoba R5G 1A7 Attention: Robert P. Smith 1037-37 (Solicitors for the Executors) In the matter of the Estate of LAURIE CLAYTON MACUMBER, 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 15th day of October, 2015. Dated at the Town of The Pas, in the Province of Manitoba, this 25th day of August, 2015. WATKINS LAW OFFICE 1038-37 Solicitors for the Executor In the matter of the Estate of FREDERICK WILLIAM JOSEPH McGOEY, 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 13th day of October, 2015. Dated at Winnipeg, Manitoba, this 28th day of August, 2015. PITBLADO LLP Attention: John T. McGoey 1048-37 Solicitors for the administratrix In the matter of the Estate of SAM MINUK, Late of the City of Winnipeg, in the Province of Manitoba, Deceased: All claims against the above Estate duly verified by Statutory Declaration must be filed with the undersigned at 441A Henderson Highway, Winnipeg, Manitoba, on or before October 1st, 2015. Dated at the City of Winnipeg, in Manitoba, this 27th day of August, 2015. KELEKIS MINUK MICFLIKIER GREEN 1039-37 Solicitors for the Executor 378

In the matter of the Estate of JOHN ABRAM NEUFELD, 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 2nd day of November, 2015. Dated at Winnipeg, in Manitoba, this 1st day of September, 2015. HOOK&SMITH Solicitors for the Executors 1051-37 Attn: Dennis A. Smith In the matter of the Estate of HEATHER LYNNE PLETT, Late of the Rural Municipality of Portage la Prairie, in the Province of Manitoba, Businesswoman, 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 October 7, 2015, 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 28th day of August, 2015. GREENBERG & GREENBERG 1040-37 Solicitors for the Executor In the matter of the Estate of ERNEST LAWRENCE SAMPSON, Late of Lac Du Bonnet, 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: Ataf T. Khokhar, on or before October 2, 2015. Dated at the City of Winnipeg, in Manitoba, the 1st day of September, 2015. TAYLOR McCAFFREY LLP 1034-37 Solicitors for the Executor In the matter of the Estate of STELLA STEWART, Late of the City of Winnipeg, in Manitoba, Deceased: Declaration, must be filed with Tradition Law LLP, Estates & Trusts, at their offices at 200-207 Donald St., Winnipeg, MB R3C 1M5, Attention: Cynthia Hiebert-Simkin, on or before October 13, 2015. Dated at the City of Winnipeg, in Manitoba, the 12th day of September, 2015. TRADITION LAW LLP Estates & Trusts 1041-37 Solicitors for the administrator In the matter of the Estate of PAUL STONE, Late of Winnipeg, Manitoba, Deceased: All claims against the above Estate, supported by Statutory Declaration must be sent to the attention of: Amanda Semenchuk, Estates Officer, at 155 Carlton St Suite 500, Winnipeg MB, R3C 5R9 on or before the 23rd day of October, 2015. Dated at Winnipeg, Manitoba, this 21st day of August, 2015. DOUGLAS R. BROWN The Public Guardian and Trustee of Manitoba 1042-37 Administrator In the matter of the Estate of DONALD ULLETT, Late of the City of Winnipeg, in 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 12th day of October, 2015. Dated at Winnipeg, Manitoba, this 1st day of September, 2015. THOMPSON DORFMAN SWEATMAN LLP Attention: Brandi R. Field 1043-37 Solicitors for the Executor In the matter of the Estate of ELIZABETH VIVIAN, Late of the City of Winnipeg, in Manitoba, Deceased: Declaration, must be filed with Tradition Law LLP, Estates & Trusts, at their offices at 200-207 Donald St., Winnipeg, MB R3C 1M5, Attention: Cynthia Hiebert-Simkin, on or before October 13, 2015. Dated at the City of Winnipeg, in Manitoba, the 12th day of September, 2015. TRADITION LAW LLP Estates & Trusts 1044-37 Solicitors for the executors In the matter of the Estate of HARRY JAMES WARWICK, Late of the Village of Eriksdale, 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 12th day of October, 2015. Dated at Stonewall, Manitoba, this 28th day of August, 2015. GRANTHAM LAW OFFICES 1045-37 Solicitor for the Executor In the matter of the Estate of SHARON ELIZABETH WEATHERBURN, Late of the Town of Selkirk, in the Province of Manitoba, Retired, Deceased: All claims against the above Estate duly verified by Statutory Declaration must be filed at the office of the undersigned at Melita, Manitoba on or before the 28th day of September, 2015. Dated at the Town of Melita, in the Province of Manitoba, this 24th day of August, 2015. MEIGHEN HADDAD LLP Barristers & Solicitors P.O. Box 397 Melita, Manitoba R0M 1L0 204-522-3225 1046-37 Solicitors for the Executors In the matter of the Estate of RAYMOND HENRY WELLBORN, Late of the Rural Municipality 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 12th day of October, 2015, 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 25th day of August, 2015. JOHNSTON & COMPANY Thomas Julien John Van Buekenhout 1047-37 Solicitor for the Executors 379

To satisfy towing, storage and related costs, the following vehicles will be offered for public auction on September 26, 2015 at 10:00 a.m. at 21039 Prefontaine Rd, Niverville Manitoba, with Lamport and Dowler Auction Service conducting the sale 1994 Chev Van 1GTEG25K9RF533286 1998 GMC Sierra K1500 4x4 1GTEK19R9WE503870 2002 Dodge Durango SLT 1B4HS58N02F205180 2002 Ford Windstar Sport 2FMZA57422BB31650 Niverville Towing 204-371-5282 1049-37 UNDER THE GARAGE KEEPERS ACT 380