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. 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. 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. 46 November 12, 2016 Winnipeg le 12 novembre 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. 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. 12 March 19, 2016 Winnipeg le 19 mars 2016 Vol.

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

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 145 No. 24 June 11, 2016 Winnipeg le 11 juin 2016 Vol.

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

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

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 145 No. 42 October 15, 2016 Winnipeg le 15 octobre 2016 Vol.

G azette. Gazette. Manitoba. Manitoba THE. 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. 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. 145 No. 18 April 30, 2016 Winnipeg le 30 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. 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. 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. 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. 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. 146 No. 30 July 29, 2017 Winnipeg le 29 juillet 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. Proclamations et avis du gouvernement. 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. Table of Contents. Vol. 145 No. 30 July 23, 2016 Winnipeg le 23 juillet 2016 Vol.

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. 16 April 16, 2016 Winnipeg le 16 avril 2016 Vol.

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. 146 No. 5 February 4, 2017 Winnipeg le 4 février 2017 Vol.

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

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

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

ORDER PAPER and NOTICE PAPER

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

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

2. Not enact the Zoning By-law until such time as the Delegated Authority Report for the Draft Plan of Subdivision is approved.

ORDER PAPER and NOTICE PAPER

ORDER PAPER and NOTICE PAPER

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

Report to Rapport au: Built Heritage Sub-Committee / Sous-comité du patrimoine bâti March 8, 2018 / 8 mars and / et

Report to/rapport au : Agriculture and Rural Affairs Committee Comité de l'agriculture et des affaires rurales. and Council / et au Conseil

ORDER PAPER and NOTICE PAPER

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

VOTES AND PROCEEDINGS No. 56

Report to Rapport au: Planning Committee Comité de l'urbanisme 11 July 2017 / 11 juillet 2017

PLANNING COMMITTEE REPORT JULY COMITÉ DE L URBANISME RAPPORT 34 LE 11 JUILLET ZONING 1008 SHEFFORD ROAD

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

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

Report to/rapport au : Planning Committee Comité de l'urbanisme. and Council / et au Conseil. May 23, mai 2012

Report to/rapport au : Planning Committee Comité de l'urbanisme. and Council / et au Conseil. June 6, juin 2012

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

The Property Registry

AGRICULTURE AND RURAL AFFAIRS COMMITTEE REPORT JUNE COMITÉ DE L AGRICULTURE ET DES AFFAIRES RURALES RAPPORT 20 LE 13 JUIN 2012

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

ORDER PAPER and NOTICE PAPER

7. APPLICATION FOR NEW CONSTRUCTION IN THE CENTRETOWN HERITAGE CONSERVATION DISTRICT AT BANK STREET

ORDER PAPER and NOTICE PAPER

PLANNING COMMITTEE REPORT JULY COMITÉ DE L URBANISME RAPPORT 34 LE 11 JUILLET ZONING 5611 FERNBANK ROAD

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

ORDER PAPER and NOTICE PAPER

Council Minutes - February 21, Minute No. 257 Report - Standing Policy Committee on Property and Development - January 30, 2007

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

Report to/rapport au : Agriculture and Rural Affairs Committee Comité de l'agriculture et des affaires rurales. and Council / et au Conseil

Report to/rapport au : Finance and Economic Development Committee Comité des finances et du développement économique. and Council / et au Conseil

6. OFFICIAL PLAN AMENDMENT BANKFIELD ROAD AND FIRST LINE ROAD

ORDER PAPER and NOTICE PAPER

ORDER PAPER and NOTICE PAPER

ORDER PAPER and NOTICE PAPER

Report to/rapport au : Agriculture and Rural Affairs Committee Comité de l'agriculture et des affaires rurales. and Council / et au Conseil

0000 NAME: P.C.: L7C1J6 CONTACT: If necessary, please update above information - Si nécessaire, veuillez mettre à jour les renseignements ci-dessus

PUBLIC HEARING SALE OF ALTERNATE REVENUE BONDS 7:15 PM

Public Copy/Copie du public

The Property Registry

Report to/rapport au : Finance and Economic Development Committee Comité des finances et du développement économique. and Council / et au Conseil

We are Listening. Public Hearing

13. OFFICIAL PLAN AMENDMENT AND ZONING CRESTHAVEN DRIVE MODIFICATION AU PLAN OFFICIEL ET ZONAGE - 350, PROMENADE CRESTHAVEN

July 15, For your convenience, you can now also enter the questionnaire Online.

PLANNING COMMITTEE REPORT JULY COMITÉ DE L URBANISME RAPPORT 34 LE 11 JUILLET ZONING 5306 AND 5358 FERNBANK ROAD

THE RENTAL HOUSING CONSTRUCTION TAX CREDIT PROGRAM

An Act to Incorporate The Grand Lodge of Saskatchewan, Ancient, Free and Accepted Masons

Nuclear Waste Disposal in France: the Contribution of Economic Analysis

SPECIAL PUBLIC MEETING NOTICE/ AVIS DE SÉANCE EXTRAORDINAIRE PUBLIQUE

3850 GAZETTE OFFICIELLE DU QUÉBEC, November 29, 2006, Vol. 138, No. 48 Part 2 CHAPTER I GENERAL. 1. Land surveyors may practise within a joint-stock

We are Listening. Public Hearing

Instructions for Articles of Incorporation (Share Capital) The Articles of Incorporation are to be completed in duplicate and forwarded to:

ORDER PAPER and NOTICE PAPER

AGRICULTURE AND RURAL AFFAIRS COMMITTEE REPORT JUNE COMITÉ DE L AGRICULTURE ET DES AFFAIRES RURALES RAPPORT 20 LE 13 JUIN 2012

Q2. Normally, the landowner insurance covers for any cost related to clean-up should a disaster (spill or fire) occur.

The Committee of Three-Le comité des Trois Sages

Part Québec No. 34 officielle Gazette Laws and Regulations Summary

Transcription:

Canadian Publication Mail Product Sales Agreement No. 40065629 THE Manitoba Gazette Envois de publications canadiennes Contrat de vente no. 40065629 G azette Manitoba DU PART I Proclamations and Government Notices PARTIE I Proclamations et avis du gouvernement Vol. 142 No. 20 May 18, 2013 l Winnipeg l le 18 mai 2013 Vol. 142 n o 20 Table of Contents NOTICE TO READERS: GOVERNMENT NOTICES PROCLAMATION: The Missing Persons Act (S.M. 2012, c. 6) / Loi sur les personnes disparues, c. 6 des L.M. 2012... 373 Under The Cooperatives Act: Articles of Amendment... 374 Articles of Dissolution... 374 Under The Highways Protection Act: Notice of Hearing - Winnipeg... 374 Under Application To The Legislature / Demande À Législature: Notice of Petition for a Private Bill / Avis de Pétition Introductive d un Projet de loi d intérêt Privé... 375 PUBLIC NOTICES Under The Trustee Act: Estate: Bergen, Claudia L.J... 377 Estate: Bordian, Jimmy... 377 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, 20-200 Vaughan Street, Winnipeg, Manitoba R3C 1T5 (945-3103) Copyright The Government of Manitoba, 1995 All rights reserved. Estate: Chapman, Ina B... 377 Estate: Clark, Richard E.L... 377 Estate: DeFreitas, Joan... 377 Estate: Delorme, Jean A... 377 Estate: Eyolfson, Joel... 377 Estate: Gorzen, David H... 377 Estate: Harris, James D... 377 Estate: Hawryshok, Ronald K... 377 Estate: Jobb, Ervin O... 378 Estate: Kafka, Renny M... 378 Estate: Kass, Joseph... 378 Estate: Klabunde, Ruby C... 378 Estate: Laramee, Ellen L... 378 Estate: Papai, Carolyne A... 378 Estate: Porath, Clementine A... 378 Estate: Ross, Christopher W... 378 Estate: Sobkowich, Victor... 378 Estate: Statue, Joseph J... 379 Estate: Stupen, Donald F... 379 Estate: Tait, Maude M... 379 Estate: Tod, Louise M... 379 Estate: Vincent, John M... 379 Estate: Vouriot, Marie E... 379 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, 20-200, rue Vaughan, Winnipeg (Manitoba), R3C 1T5 (945-3103) 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

Estate: Wiens, Mary J... 379 Under Court Notices: Lana Redmond-Skaftfeld vs Michael Skaftfeld... 380 Under The Credit Unions & Caisses Populaires Act: Dauphin Plains Credit Union Ltd... 380 Ethelbert Credit Union Ltd... 380 Roblin Credit Union Ltd... 380 Under The Garage Keepers Act: Auction... 381 372

PROCLAMATION 373

Southwest Regional Water Co-operative Inc. Date: March 18, 2013 File No.: 10-1223 700-20 Seven Sisters Falls Water Co-op Ltd. Date: April 19, 2013 File No.: 10-635 Earthly Basics Community Service Co-op Inc. Date: May 13, 2013 File No.: 10-1234 701-20 UNDER THE COOPERATIVES ACT ARTICLES OF AMENDMENT ARTICLES OF DISSOLUTION KEN LOFGREN Deputy Registrar 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, June 4, 2013 at 10:00 a.m. in Room 204-301 Weston Street, Winnipeg MB R3E 3H4 Phone: 945-8912. PERMITS PART I SECTION 9 H.P.A. AND PART III SECTION 17 H.P.A. 2/008/048/S/13 WASHOW BAY HUNTING LODGE LTD. Application for On-Premises Sign & Two Portable On-Premises Signs (Commercial) adjacent to P.T.H. No. 8, S.W.¼ 29-23-4E, R.M. of Bifrost. 2/013/065/B/13 DAVE REIMER Application for Garage Addition & Replace Shed (Residential) adjacent to P.T.H. No. 13, SP Lot 8, Plan 21689, S.W.¼ 19-8-4W, R.M. of Grey (Elm Creek). 1/001/066/B/13 R & M PENNER HOLDINGS LIMITED Application for Frontage Road (Public) adjacent to P.T.H. No. 1, R.C.M.P. Lot 44, R.M. of Springfield. 2/008/069/B/13 ROGER & ANITA FRIESEN Application for Chain Link Fence (Commercial) adjacent to P.T.H. No. 8, S.W.¼ 27-24-4E, R.M. of Bifrost. 1/001/070/BC/13 5753016 MANITOBA LTD. o/a FALCON WEST ESTATES Application for Blanket Building Setback & Change the Use of Access Driveway onto Municipal Road (Residential to Public) adjacent to P.T.H. No. 1, S.E.¼ 8-8-15E, R.M. of Reynolds. 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 727-20 Phone: (204) 945-8912 2/008/067/B/13 DOUGLAS JOHNSON Application for Building (Residential) adjacent to P.T.H. No. 8, Parcel A, Plan 36786, S.E.¼ 28-24-4E, R.M. of Bifrost. 374

under application to the legislature NOTICE OF PETITION FOR A PRIVATE BILL This is a notice to the public that The Jewish Foundation of Manitoba will present a petition for a Private Bill to the Legislative Assembly at this or the next session of the Legislature. The Bill will amend The Jewish Foundation of Manitoba Act, a private Act, to require the board of the Foundation to establish a distribution policy and to give the Foundation sufficient authority to carry out that policy. Under the current Act, the ability of the Foundation to depart from an individual donor s wishes is limited to circumstances where the donor has died and the board considers the departure necessary to further the donor s true intent. The Bill will allow the departure if the donor has died or is not available and conditions have made it impossible, impractical or unwise for the donor s express wishes to be carried out. Under the current Act, subject to the donor s trusts and conditions and the disbursement requirements under the Income Tax Act (Canada) for registered charities, donations are to be held in perpetuity for the purpose of earning income to be used for the Foundation s purposes. Subject to the donor s trusts and conditions, the Bill will allow the Foundation to encroach on capital as needed to carry out the board s distribution policy. April 8, 2013 Bryan D. Klein Date Petitioner s lawyer Aikins, MacAulay & Thorvaldson LLP 30th Floor 360 Main Street 713-20 Winnipeg, Manitoba R3C 4G1 demandes à l assemblée législature AVIS DE PÉTITION INTRODUCTIVE D UN PROJET DE LOI D INTÉRÊT PRIVÉ Il est par les présentes donné avis que la Fondation dénommée «The Jewish Foundation of Manitoba» entend présenter à l Assemblée législative, à la session en cours ou à la prochaine session, une pétition introductive d un projet de loi d intérêt privé. Le projet de loi visera à modifier la Loi sur la Fondation dénommée «The Jewish Foundation of Manitoba», loi d intérêt privé, afin d obliger au conseil de la Fondation à adopter des lignes directrices en matière de distribution et de lui conférer suffisamment de pouvoirs pour mettre en œuvre ces lignes directrices. En vertu de la loi actuelle, la Fondation est en mesure de déroger aux volontés du donateur seulement s il est décédé et si le conseil est d avis que la dérogation s impose afin que soit véritablement atteint l objectif du donateur. Le projet de loi permettrait la dérogation si le donateur est décédé ou s il est impossible de le joindre et qu il n est plus possible, pratique ni sage de respecter à la lettre ses volontés. En vertu de la loi actuelle, sous réserve des fiducies et des conditions du donateur ainsi que des exigences en matière de contingent des versements imposées aux organismes de bienfaisance enregistrés en vertu de la Loi de l impôt sur le revenu (Canada), la Fondation détient à perpétuité les donations qu elle reçoit afin qu elles procurent un revenu destiné à servir en vue de la réalisation de son objet. Sous réserve des fiducies et des conditions du donateur, le projet de loi permettrait à la Fondation d empiéter sur le capital, au besoin, afin de mettre en œuvre les lignes directrices du conseil en matière de distribution. Le 8 avril 2013 Bryan D. Klein Date l avocat du requérant Aikins, MacAulay & Thorvaldson s.r.l. 360, rue Main, 30e étage 713-20 Winnipeg (Manitoba) R3C 4G1 375

376

PUBLIC NOTICES UNDER THE TRUSTEE ACT In the matter of the Estate of Claudia Louise JUNE Bergen, Late of the City of Winnipeg, in Manitoba, Deceased: Declaration, must be sent to the undersigned at 1500 Richardson Building, One Lombard Place, Winnipeg, Manitoba, R3B 0X3, on or before the 19th day of June, 2013. Dated at the City of Winnipeg, in the Province of Manitoba, this 7th day of May, 2013. Wilder, Wilder & Langtry 714-20 Solicitors for the Administrator In the matter of the Estate of JIMMY (JIM) BORDIAN, Late of the City of Winnipeg, in the Province of Manitoba, Businessman, Deceased: Declaration, must be sent to Pollock & Company, Barristers and Solicitors, 1120-363 Broadway, Winnipeg, Manitoba, R3C 3N9, to the attention of Wayne P. Forbes, on or before June 28, 2013. Dated at the City of Winnipeg, in the Province of Manitoba, this 6th day of May, 2013. POLLOCK & COMPANY 728-20 Solicitors for the Executors In the matter of the Estate of INA BESSIE CHAPMAN Late of the City of Winnipeg, in Manitoba, Deceased: All claims against the above Estate duly verified by Statutory Declaration must be filed with the undersigned at 2643 Portage Avenue, Winnipeg, Manitoba, R3J 0P9, on or before June 10, 2013. Dated at the City of Winnipeg, in Manitoba, May 11, 2012. HABING LAVIOLETTE 702-20 Solicitor for the Estate. In the matter of the Estate of Richard Edwin Leslie Clark, late of Winnipeg, Manitoba, Deceased: All claims against the above Estate, supported by Statutory Declaration must be sent to the attention of: Gail Colomy, Estates Officer, at 155 Carlton St Suite 500, Winnipeg MB, R3C 5R9 on or before the 2nd day of July, 2013. Dated at Winnipeg, Manitoba, this 1st day of May, 2013. JOANNA K. KNOWLTON The Public Trustee of Manitoba 703-20 Administrator In the matter of the Estate of JOAN DeFREITAS, Late of the City of Winnipeg, in Manitoba, Deceased: All claims against the above Estate duly verified by Statutory Declaration must be filed with the undersigned at his office, 206-500 Tache Avenue, Winnipeg, Manitoba, R2H 0A2 on or before the 28th day of June, 2013. Dated at Winnipeg, Manitoba this 18th day of May, 2013. DEREK ALEXANDER 715-20 Solicitor for the Executrix In the matter of the Estate of JEAN ALICE DELORME, Late of the City of Winnipeg, in the Province of Manitoba, Deceased: Declaration, must be sent to the undersigned at 4-549 Regent Avenue West, Winnipeg, Manitoba, R2C 1R9, on or before the 15th day of June, 2013. Dated at the City of Winnipeg, in Manitoba, this 18th day of May, 2013. GEORGE & TWEED Law Corporation 714-20 Solicitors for the Executor In the matter of the Estate of Joel Eyolfson, late of Winnipeg, Manitoba, Deceased: All claims against the above Estate, supported by Statutory Declaration must be sent to the attention of: Gail Colomy, Estates Officer, at 155 Carlton St Suite 500, Winnipeg MB, R3C 5R9 on or before the 2nd day of July, 2013. Dated at Winnipeg, Manitoba, this 1st day of May, 2013. JOANNA K. KNOWLTON The Public Trustee of Manitoba 704-20 Administrator In the matter of the Estate of David Henry Gorzen, Late of the City of Brandon, in the Province of Manitoba, Deceased: If you have a claim against this Estate, you must file and provide details of your claim by June 19th, 2013 to: J.P. Hrappstead Sole Executor 834-3rd St. Brandon, Manitoba 729-20 R7A 3C9 In the matter of the Estate of JAMES DWIGHT HARRIS, 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 June 19th, 2013. Dated at the City of Winnipeg, in the Province of Manitoba, this 7th day of May, 2013. Will & Estate Lawyers of Winnipeg Solicitors for the Administrator 717-20 Lawyer: Tanis B. Jury In the matter of the Estate of Ronald Keith Hawryshok, late of the City of Winnipeg, in Manitoba, Deceased: Declaration, must be filed with the undersigned at their offices, P.O. Box 1400, Stonewall, Manitoba, R0C 2Z0 on or before the 17th day of June, 2013. Dated at Stonewall, Manitoba this 5th day of May, 2013. GRANTHAM LAW OFFICES 730-20 Solicitor for the Administratrix 377

In the matter of the Estate of ERVIN OTTO JOBB, Late of the Town of Swan River, in the Province of Manitoba, Retired, Deceased: Take notice that all claims against the above Estate, must be filed with the undersigned at Box 1238, 114-5th Ave. N., Swan River, MB R0L 1Z0, on or before the 10th day of June, 2013, after which date, the Estate will be distributed having regard only to claims of which the Administrator then has notice. Dated at Swan River, Manitoba, this 3rd day of May, 2013. PALSSON LAW OFFICE Per: B.G.B. Palsson 705-20 Solicitor for the Administrator. In the matter of the Estate of Renny Michael Kafka, late of Portage la Prairie, Manitoba, Deceased: All claims against the above Estate, supported by Statutory Declaration must be sent to the attention of: Gail Colomy, Estates Officer, at 155 Carlton St Suite 500, Winnipeg MB, R3C 5R9 on or before the 26th day of June, 2013. Dated at Winnipeg, Manitoba, this 26th day of April, 2013. JOANNA K. KNOWLTON The Public Trustee of Manitoba 706-20 Administrator In the matter of the Estate of JOSEPH KASS, 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 June 19th, 2013. Dated at the City of Winnipeg, in the Province of Manitoba, this 7th day of May, 2013. Will & Estate Lawyers of Winnipeg Solicitors for the Executors 718-20 Lawyer: Tanis B. Jury In the matter of the Estate of RUBY CLARA KLABUNDE, Late of the City of Winnipeg, in Manitoba, Deceased: All claims against the above Estate duly verified by Statutory Declaration must be filed with the undersigned at his office. 206-500 Tache Avenue, Winnipeg, Manitoba, R2H 0A2 on or before the 28th day of June, 2013. Dated at Winnipeg, Manitoba this 18th day of May, 2013. DEREK ALEXANDER 707-20 Solicitor for the Executrix In the matter of the Estate of Ellen Louise Laramee, late of the City of Winnipeg, in Manitoba, Deceased: Declaration, must be filed with the undersigned at their offices, P.O. Box 1400, Stonewall, Manitoba, R0C 2Z0 on or before the 17th day of June, 2013. Dated at Stonewall, Manitoba, this 6th day of May, 2013. GRANTHAM LAW OFFICES 731-20 Solicitor for the Executor In the matter of the Estate of CAROLYNE ANN PAPAI Late of the City of Winnipeg, in Manitoba, Deceased: Declaration, must be filed with the undersigned at their offices, 6-1575 Regent Avenue, West, Winnipeg, Manitoba R2C 3B3 on or before the 8th of June, 2013. Dated at Winnipeg, Manitoba this 6th day of May, 2013. URBANOSKI LAW OFFICE Attention: Mr. Richard N. Urbanoski Unit 6-1575 Regent Avenue, West Winnipeg, Manitoba R2C 3B3 719-20 Solicitor for the Executors In the matter of the Estate of CLEMENTINE ANGELINE PORATH, 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 June 19th, 2013. Dated at the City of Winnipeg, in the Province of Manitoba, this 7th day of May, 2013. Will & Estate Lawyers of Winnipeg Solicitors for the Executrices 720-20 Lawyer: Tanis B. Jury In the matter of the Estate of CHRISTOPHER WINSTON ROSS, Late of the City of Winnipeg, in Manitoba, Deceased: All claims against the above Estate duly verified by Statutory Declaration must be filed with the undersigned at their offices, 2200-201 Portage Avenue, Winnipeg, MB, R3B 3L3, Attention: Peter J. Glowacki, on or before the 14th day of June, 2013. Dated at Winnipeg, Manitoba, this 6th day of May, 2013. Thompson Dorfman Sweatman LLP Attn: Peter J. Glowacki Lawyers for the Executor of the Estate 721-20 of Christopher Winston Ross In the matter of the Estate of VICTOR SOBKOWICH, Late of the City of Winnipeg, in the Province of Manitoba, Retired, Deceased: Take notice that all claims against the above noted Estate, duly verified by Statutory Declaration, must be sent to the undersigned at 792 Pritchard Farm Road, Winnipeg, Manitoba. R2E 0B4 on or before the 18th day of June, 2013. Dated at the City of Winnipeg, in Manitoba, this 7th day of May, 2013. N.D. BODNARCHUK 708-20 Solicitor for the Executors 378

In the matter of the Estate of JOSEPH JOHN STATUE, 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 18th day of June, 2013. Dated at Winnipeg, Manitoba, this 18th day of May, 2013. MARTHA I. CHUCHMAN Barrister & Solicitor 267 Mountain Avenue Winnipeg, Manitoba R2W IJ7 (204) 586-5588 709-20 Solicitor for the Executor In the matter of the Estate of DONALD FREDERICK STUPEN, Late of the City of Winnipeg in Manitoba, R3T 2X2, Sales Representative, Deceased: All claims against the above noted Estate duly verified by Statutory Declaration, must be filed with the undersigned 440-5 Donald Street, Winnipeg, Manitoba R3L 2T4 on or before the 14th day of June, 2013. Dated at the City of Winnipeg in Manitoba this 7th day of May, 2013. S. KIRK WINDSOR Karasevich Windsor Jenion Hedley LLP 440-5 Donald Street Winnipeg, MB R3L 2T4 733-20 Solicitor for the Executors In the matter of the Estate of MAUDE MARY TAIT, Late of the City of Winnipeg, in Manitoba, Deceased: Declaration, must be sent to the undersigned at 903-386 Broadway, Winnipeg, Manitoba, R3C 3R6 on or before the 14th day of June, 2013. Dated at the City of Winnipeg, in Manitoba this 3rd day of May, 2013. DEELEY, FABBRI, SELLEN Attention: Richard K. Deeley, Q.C. 710-20 Solicitors for the Executrix In the matter of the Estate of John Melvin Vincent, late of the City of Selkirk, 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 17th day of June, 2013. Dated at Stonewall, Manitoba this 1st day of May, 2013. GRANTHAM LAW OFFICES 712-20 Solicitor for the Administratrix In the matter of the Estate of Marie Emilia Denise Vouriot (Aka Denise Emilia Vouriot) 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 202-1555 St. Mary s Road, Winnipeg, Manitoba, R2M 3W2 on or before the 27th day of June, 2013. Dated at Winnipeg, Manitoba, this 11th day of May, 2013. David L. Wood Solicitor for the Estate Robertson Shypit Soble Wood, 732-20 Attorneys-at-Law In the matter of the Estate of MARY JENNIE WIENS, 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 95 Delorme Bay, Winnipeg, Manitoba, R3V 1R3, on or before the 18th day of June, 2013. Dated at Winnipeg, Manitoba, this 7th day of May, 2013. Amanda D. Karalash TOker 734-20 Executrix In the matter of the Estate of LOUISE MAY TOD, 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 18th day of June, 2013 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 9th day of May, 2013. CHAPMAN, GODDARD, KAGAN 711-20 Solicitors for the Executor. 379

Lana Margaret Redmond-Skaftfeld vs. Michael Russell Skaftfeld Queen s Bench File No.: FD 07-01-85718 Amount realized under Writ of Seizure and Sale... $3,218.53 Sheriff s fees and disbursements... $1.54 Manitoba Gazette... $30.88 Unsatisfied executions in my hands... $35,893.69 Winnipeg, May 6, 2013 SANDY WHITEFORD Sheriff 722-20 Winnipeg Judicial Centre UNDER COURT NOTICES UNDER THE CREDIT UNIONS AND CAISSES POPULAIRES ACT NOTICE TO CREDITORS To: All Creditors Of Roblin Credit Union Limited (the Credit Union ) Take notice that the Credit Union has entered into an Amalgamation Agreement pursuant to which the Credit Union proposes to amalgamate with Dauphin Plains Credit Union Limited and Ethelbert Credit Union Limited effective June 30th, 2013, unless a creditor objects to the amalgamation within 30 days of this notice. Any objections to the proposed amalgamation are to be in writing and should be sent within 30 days to the following address: Roblin Credit Union Limited, Box 1023, 227 Main Street, Roblin, Manitoba, R0L 1P0, Attention: CEO. Dated this 18th day of May, 2013. ROBLIN CREDIT UNION LIMITED 723-20 By order of the Board of Directors To: All Creditors Of Dauphin Plains Credit Union Limited (the Credit Union ) Take notice that the Credit Union has entered into an Amalgamation Agreement pursuant to which the Credit Union proposes to amalgamate with Roblin Credit Union Limited and Ethelbert Credit Union Limited effective June 30th, 2013, unless a creditor objects to the amalgamation within 30 days of this notice. Any objections to the proposed amalgamation are to be in writing and should be sent within 30 days to the following address: Dauphin Plains Credit Union Limited, Box 340, Dauphin, Manitoba, R7N 2V2, Attention: CEO. Dated this 18th day of May, 2013. DAUPHIN PLAINS CREDIT UNION LIMITED 724-20 By order of the Board of Directors To: All Creditors Of Ethelbert Credit Union Limited (the Credit Union ) Take notice that the Credit Union has entered into an Amalgamation Agreement pursuant to which the Credit Union proposes to amalgamate with Roblin Credit Union Limited and Dauphin Plains Credit Union Limited effective June 30th, 2013, unless a creditor objects to the amalgamation within 30 days of this notice. Any objections to the proposed amalgamation are to be in writing and should be sent within 30 days to the following address: Ethelbert Credit Union Limited, 9 Railway Avenue N., Ethelbert, Manitoba, R0L 0T0, Attention: CEO. Dated this 18th day of May, 2013. ETHELBERT CREDIT UNION LIMITED 725-20 By order of the Board of Directors 380

UNDER THE GARAGE KEEPERS ACT Notice is hereby given that in order to satisfy outstanding accounts for Dr. Hook Towing 75 Lowsen Cres Wpg, MB. These vehicles will be sold under the Garage Keepers Act on Tuesday June 4, 2013 at approx. 7 p.m. with Associated Auto Auction Ltd. conducting the sale. Year Make Model Serial# 2000 Chevrolet Venture 1GNDU03E5YD210585 2005 Dodge Grand Caravan 1D4GP24R05B145598 2001 Dodge Caravan 1B4GP45R01B142358 2005 Pontiac G3 Wave KL2TD62655B369442 1994 Lincoln Towncar 1lnlm82w6ry755729 2002 Chevrolet Venture 1GNDX03E72D191133 2001 Dod Grand 2B8GP54L31R127744 2004 Chrysler Concord 2C3HD46R84H670020 1993 GMC Sierra 2GTEC19H5P1553365 2000 Chrysler Neon 1c3es46c3yd659644 2008 Ford Ranger IFTZR45E18PA66939 1995 Mazda Protege JM1BA1418S0119948 2004 Mazda RX-8 JM1FE17N440104239 1990 Volkwagon 740 S yv1fx8842l3404717 1996 Oldsmobile Cutlass 1G3WH52M3TF334430 1999 Saturn S Series 1G8ZE1286XZ162233 1995 Dodge Neon 1B3ES47C2SD341470 2003 Chevrolet Impala 2G1WF52E639383475 1999 Ford Windstar 2fmza5143xbc33748 1998 Ford Windstar 2fmza5140wbc31843 1996 Ford Aspire knjlt05h0t6169436 1998 Chevrolet Lumina 2g1wl52m4w9227486 2003 Volkwagon Jetta 3VWSK29M43M111864 1999 Nissan Maxima JN1CA21D1XT206415 1998 Nissan Altima 1n4dl01d1wc143062 1995 Nissan Maxima JN1CA21D1ST053401 1998 Hyundai Elantra KMHJF21M0WU639721 1997 Toyota RAV4 jt3hp10v2v0123777 2001 Pontiac Grand Prix 1G2WR52191F156477 1993 GMC Sierra 1GTEC14KXPE553976 1998 Oldsmobile Aurora 1G3GR62C8W4108186 2002 Chrysler Neon 1C3ES46C82D626839 2001 Chevrolet Cavalier 3G1JC124X1S118058 1999 Chrysler 300M 2c3he66g4xh566541 2004 Chevrolet Cavalier 1G1JC52F647322738 2002 Ford Taurus 1FAFP53U52G238153 2002 Buick Century 2G4WS52J721245890 1996 Volkwagon Jetta 3VWRA81H5TM017298 1985 Oldsmobile Cutlass 1G3GM47A0FP303515 2003 Dodge Grand Caravan 2D8GP44R83R204650 2001 Dodge Grand Caravan 2b4gp44r21r265078 1994 Honda Civic 2HGEH2348RH001514 2007 Volkwagon Jetta 3vwrf31kx7m103406 1996 Jeep Grand Cherkee 1J4GZ58S0TC264632 1992 Toyota Camry JT2SK11F1N0008975 2006 Toyota Prius JTDKB22U167083114 1998 Dodge Caravan 2b4gp45r0wr644294 1995 Ford Windstar 2FMDA5144SBC30554 2004 Toyota Echo JTDJT123840062440 1996 Pontiac Grandam 1G2NE52MXTC758844 1993 Toyota Corolla 2t1ae04e4pc012177 1998 Buick Century 2g4ws52m0w1591697 2002 Dodge Durango 1B4HS58N32F121161 1998 GMC Sierra 1gtec14w6wz513646 1992 Chevrolet K1500 2GCEK19K7N1221973 1997 Ford F150 2FTDF1725VCA59008 381

1990 Chevrolet C1500 2GCEC19H7L1223124 1999 Ford F150 2ftzx1726xca94467 2000 Chevrolet Venture 1GNDU03E0YD354786 2000 GMC Sierra 1GTEC14W1YZ265647 2000 Acura TL 19UUA5670YA029831 2002 Mazda Protege jm1bj225x21579344 1994 Buick Century 1g4ag53m8r6483187 1999 Ford Crown 2FAFP71W2XX145026 1999 Mazda Protege JM1BJ2219X0162789 1998 Buick Century 2G4WY52M6W1413243 2007 Pontiac G6 1G2ZH18N574203799 1996 Pontiac Grandam 1G2NE12T8TC734686 1998 Pontiac Sunfire 1G2JB1247W7573177 1993 Mercury Grand Marquis 2MELM75W4PX633392 2000 Chevrolet Impala 2g1wf55e8y9244662 1999 Oldsmobile Intrigue 1G3WH52H6XF382111 1998 Chrysler Sebring 4c3au52n1we146369 2001 Chrysler Neon 1C3ES46C51D152749 1997 Honda Civic 2HGEJ667XVH574250 1998 Volkwagon Golf 3VWFA81H2WM218986 2007 Kia Optima KNAGE123975101707 1994 Chrysler New Yorker 2C3ED46FXRH145623 1999 Pontiac Sunfire 1G2JB5241X7583762 2001 Oldsmobile Alero 1G3NL52E81C209716 1996 Mercury Sable 1MELM53S3TG631878 1997 Chevrolet Lumina 2G1WL52M5V9238950 2004 Chevrolet Silverado 2GCEK13T341338725 1995 Mercury Sable 1melm50u9sg645272 1998 Dodge Ram Pick up 1B7HC16X6WS585393 2001 Oldsmobile Intrigue 1G3WH52H51F258757 2000 Chevrolet Silverado 1GCEK19T5YZ237139 2003 Cadillac Escalade 3GYFK66N23G216033 2002 Chevrolet Venture 1gndu23e02d257526 1997 Chevrolet Cavalier 1G1JC1249VM160775 2004 Pontiac Sunfire 3G2JB12F54S166037 2003 Chrysler Intrepid 2C3HH56M73H516539 1990 Chevrolet Cavalier 1g1jc51g6lj224059 2000 Hyundai Elantra KMHJW25F2YU154446 2002 Chrysler PT Cruiser 3C4FY48B92T319659 Associated Auto Auction Ltd. 7130 Roblin Boulevard Headingley, Manitoba R4H 1A3 (204) 895 9790 Fax (204) 889 0560 726-20 382