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. 145 No. 46 November 12, 2016 Winnipeg le 12 novembre 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. 144 No. 51 December 19, 2015 Winnipeg le 19 décembre 2015 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. Table of Contents. Vol. 144 No. 17 April 25, 2015 Winnipeg le 25 avril 2015 Vol.

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

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 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. 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. 18 April 30, 2016 Winnipeg le 30 avril 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. PART I Proclamations and Government Notices. PARTIE I Proclamations et avis du gouvernement

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

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 145 No. 24 June 11, 2016 Winnipeg le 11 juin 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. 144 No. 39 September 26, 2015 Winnipeg le 26 septembre 2015 Vol.

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. 22 May 28, 2016 Winnipeg le 28 mai 2016 Vol. 145 n o 22

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. 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. 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. 145 No. 6 February 6, 2016 Winnipeg le 6 février 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. 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. Table of Contents. Vol. 144 No. 18 May 2, 2015 Winnipeg le 2 mai 2015 Vol. 144 n o 18

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

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

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

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

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

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

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

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

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

DILLON CONSULTING LIMITED LES CONSULTANTS DILLON LIMITEE. Corporate name / Dénomination sociale Corporation number / Numéro de société

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

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

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

Unusable for. a transaction. Specimen

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

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

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

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

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

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

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:

PEGUIS FIRST NATION INFORMATION DOCUMENT

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

NOTICE OF SALE SALE No Scrap Lumber

Loop Industries, Inc.

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

GI-124 December Municipal Designation of Organizations Providing Rent-Geared-to-Income Housing

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

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

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

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

Public Copy/Copie du public

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

ADVOCATES AND SOLICITORS COMMON EXAMINATIONS

ORDER PAPER and NOTICE PAPER

ESTATES ADMINISTRATION

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

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

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

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

We are Listening. Public Hearing

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

Part Québec No. 34 officielle Gazette Laws and Regulations Summary

REQUEST FOR APPLICATION (RFA)

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

ORDER PAPER and NOTICE PAPER

The Committee of Three-Le comité des Trois Sages

a transaction REPRESENTED BY Specimen (hereinafter called the AGENCY or the BROKER ) (hereinafter called the LESSEE ) DATE

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

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

End-of-Life Electronics Stewardship Program Manitoba

SPECIAL PUBLIC MEETING NOTICE/ AVIS DE SÉANCE EXTRAORDINAIRE PUBLIQUE

a transaction Specimen RELATIONSHIP TO SELLER (E.G. MANDATARY, LIQUIDATOR OF A SUCCESSION OR BUSINESS CORPORATION)

8. LEASE - RIVERAIN PARK OTHER PROPERTIES - NATIONAL CAPITAL COMMISSION BAIL PARC RIVERAIN AUTRE PROPRIÉTÉS COMMISSION DE LA CAPITALE NATIONALE

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

Unusable for. a transaction. Specimen REPRESENTED BY. (hereinafter called the AGENCY or the BROKER ) (hereinafter called the SELLER ) DATE

WATT, Deborah. Applicant. Respondent. Deborah Watt applied to the MRC des Collines de L Outaouais ( MRC ) on

RURAL MUNICIPALITY OF WOODLANDS COUNCIL MINUTES

4. INTRODUCTION AND OVERVIEW PUBLIC MEETINGS

ORDER PAPER and NOTICE PAPER

ANNUAL REPORT A Special Operating Agency of Manitoba Transportation and Government Services

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

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

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

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

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. 10 March 9, 2013 l Winnipeg l le 9 mars 2013 Vol. 142 n o 10 Table of Contents NOTICE TO READERS: GOVERNMENT NOTICES PROCLAMATION: The Election Financing Act (S.M. 2012, c. 35, Sch. A) / Loi sur le financement des élections, annexe A du c. 35 des L.M. 2012... 125 Under The Highways Protection Act: Notice of Hearing: Winnipeg... 127 Under The Elections Act: Public Notice... 128 PUBLIC NOTICES Under The Trustee Act: Estate: Bugyik, Louis L... 129 Estate: Buth, Lorraine T... 129 Estate: Claeys, Albert G... 129 Estate: Cloutier, Laval... 129 Estate: Cook, Maurice F... 129 Estate: Falloon, Evelyn M... 129 Estate: Gordon, Richard M... 129 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: Krut, Katie F... 129 Estate: Lange, Leo L... 129 Estate: Malech, Michael... 130 Estate: Markovic, Dragan... 130 Estate: Milne, Patrick... 130 Estate: Mitchell, Ethel... 130 Estate: Monkman, Wilfred H... 130 Estate: Piche, Dorothy M... 130 Estate: Potter, Marion... 130 Estate: Rogalsky, Peter G... 130 Estate: Shirtliff, Alvin G... 130 Estate: Shorey, Barbara D... 130 Estate: Skeggs, Marie... 131 Estate: Smith, Mary... 131 Estate: Stevenson-Ryan, Marion... 131 Estate: Storry, James R... 131 Estate: Wojciechowski, John... 131 Under The Oil And Gas Act: Missing Royalty Owner: Renegade Petroleum Ltd., Border Energy Ltd. and EOG Canada Resources Inc... 132 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

124

PROCLAMATION 125

126

GOVERNMENT NOTICES Notice is hereby given that a hearing of the Highway Traffic Board will be held on Tuesday, March 26, 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. 1/015/018/S/13 SIGNS... ARE US! o/b/o SUBWAY Application for Off-Premises Sign (Commercial) adjacent to P.T.H. No. 15, S.E.¼ 3-11-6E, R.M. of Springfield. 2/032/020/S/13 IMPACT MOBILE SIGNS o/b/o 5276374 MANITOBA LTD. Application for Portable On-Premises Sign (Commercial) adjacent to P.T.H. No. 32, Lot 3, Plan 22843, N.W.¼ 3-3-4W, City of Winkler. 1/008/031/A/13 WILLIAM EMES Application for Access Driveway (Public) onto P.T.H. No. 8 (Service Road), R.Ls. 45 & 46, Parish of St. Paul, R.M. of West St. Paul. 2/014/032/AC/13 LLEWELLYN PETERS o/a PEMBINA VALLEY MEATS Application to Relocate & Change the Use of Access Driveway to Joint Use (Residential/Commercial) onto P.T.H. No. 14, N.E.¼ 4-3- 3W, R.M. of Rhineland. 1/001/035/B/13 MANITOBA HYDRO-ELECTRIC BOARD Application for Above Grade Valve (Commercial) adjacent to P.T.H. No. 1 (Service Road), R.L. 39, Parish of Headingley, R.M. of Headingley. 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. Iris Murrell, Secretary THE HIGHWAY TRAFFIC BOARD 200 301 Weston Street Winnipeg MB R3E 3H4 424-10 Phone: (204) 945-8912 127

UNDER THE ELECTIONS ACT Purusant to Section 34(3) of The Elections Act public notice is hereby given that I have appointed the following Returning Officers. AVIS EN VERTU DE LA LOI ÉLECTORALE Conformément au paragraphe 34(3) de la Loi électorale, avis public est donné par la présente que j ai nommé suivantes au poste de directeur du scrutin. Name Clarence Morris Electoral Division Morris Nom Clarence Morris Circonscription électorale Morris February 22, 2013 Shipra Verma, CA Deputy Chief Electoral Officer Le 22 février 2013 Shipra Verma, CA Directrice générale adjointe des élections 401-10 128

PUBLIC NOTICES UNDER THE TRUSTEE ACT In the matter of the Estate of LOUIS LUKE BUGYIK, Late of the Town of Anola, in the Province of Manitoba, Deceased: Declaration, must be filed with the undersigned at B1-1921 Pembina Highway, Winnipeg, Manitoba, R3T 2G7, on or before March 27, Dated at the City of Winnipeg, in the Province of Manitoba, this 25th day of February, ALLAN LUDKIEWICZ Barrister and Solicitor 402-10 Solicitor for the Executrix In the matter of the Estate of LORRAINE THELMA BUTH Late of the City of Winnipeg, Manitoba, Deceased: All claims against the above Estate duly verified by Statutory Declaration must be filed with the undersigned at 102-1015 Wilkes Ave. Winnipeg, Manitoba, R3P 2R8 on or before the 7th day of April, Dated at Winnipeg, Manitoba, this 25th day of February, RONALD S. ADE Ronald S. Ade Law Corporation 403-10 Solicitor for the Estate In the matter of the Estate of ALBERT GEORGE CLAEYS, Late of Makinak, in Manitoba, Deceased: All claims against the above Estate duly verified by Statutory Declaration, must be sent to the undersigned at P.O. Box 551, Dauphin, Manitoba, R7N 2V4, on or before the 23rd of March, 2013, after which date, the Estate will be distributed having regard only to claims of which the Executor then has notice. Dated at Dauphin, in Manitoba, this 20th day of February, JOHNSTON & COMPANY Thomas J.J.Van Buekenhout,Q.C. 404-10 Solicitor for the Executors En ce qui concerne La Succession de feu, LAVAL CLOUTIER, de la ville de Winnipeg, au Manitoba, prêtre à sa retraite. Toutes réclamations contre la succession ci-haut mentionnée devront étre déposées à l étude du soussigné, 247 boulevard Provencher, Winnipeg, Manitoba, R2H 0G6 le ou avant le 29 mars 2013, de sorte qu après cette date, l actif de ladîte succession sera remis aux héritiers en tenant compte seulement des réclamations don t l exécuteur aura été notifiées. Daté à Winnipeg, au Manitoba, ce 22 février CABINET D AVOCATS D.E. LABOSSIÈRE 420-10 Procureur de la succession In the matter of the Estate of EVELYN MARY FALLOON, Deceased: All claims against the above Estate must be sent to the undersigned at 1900-155 Carlton Street, Winnipeg, MB, R3C 3H8, on or before the 23rd day of March Dated at Winnipeg, in Manitoba this 9th day of March, DUBOFF EDWARDS HAIGHT & SCHACHTER Law Corporation 425-10 Solicitors for the Executrix In the matter of the Estate of RICHARD MICHAEL GORDON, Late of the Town of Newdale, in the Province of Manitoba, Deceased: All claims against the above Estate duly verified by Statutory Declaration must be sent to the undersigned at 3000G Victoria Ave., Brandon, Manitoba, R7B 3Y3 on or before the 9th day of April, Dated at the City of Brandon, in the Province of Manitoba this 22nd day of February, BURGESS LAW OFFICE John W. Burgess, Q.C. 421-10 Solicitor for the Executor In the matter of the Estate of KATIE FRANCES KRUT (also known as KAY FRANCE KRUT, CATHERINE FRANCES KRUT, and CATHERINE FRANCES KRUT), Late of the City of Selkirk, in the Province of Manitoba, Deceased: Declaration, must be filed with the undersigned at their offices at 407 Main St., Selkirk, MB, R1A 1T9, on or before the 3rd day of April Dated at the City of Selkirk, in Manitoba, this 27th day of February DAVID L. MOORE & ASSOCIATE 422-10 Solicitor for the Executrix In the matter of the Estate of LEO LLOYD LANGE, Late of the Rural Municipality of Rosser, 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 8th day of April, Dated at Stonewall, Manitoba this 20th day of February, GRANTHAM LAW OFFICES 406-10 Solicitor for the Administrators In the matter of the Estate of MAURICE FRANK COOK, Late of Portage la Prairie, 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 2nd day of April, Dated at Winnipeg, Manitoba, this 19th day of February, 405-10 The Public Trustee of Manitoba 129

In the matter of the Estate of MICHAEL MALECH, Late of the Postal District of Dugald, 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 2nd day of April, Dated at the R.M. of Tache, Manitoba, this 19th day of February, Smith Neufeld Jodoin LLP 85 PTH 12 North Steinbach, Manitoba R5G 1A7 Attention: Mona L. Jodoin 414-10 (Solicitors for the Executor) In the matter of the Estate of DRAGAN MARKOVIC (also known as MARKOVIC DRAGO), Late of the City of Winnipeg, in the Province of Manitoba, Retired, Deceased: Declaration must be filed with the undersigned at 441A Henderson Highway, Winnipeg. Manitoba R2K 2H5, on or before the 17th day of April, Dated at the City of Winnipeg, in the Province of Manitoba, this 22nd day of February, KELEKIS MINUK MICFLIKIER GREEN Solicitors for the Administratrix, 407-10 Attention:Garry Micflikier In the matter of the Estate of PATRICK MILNE, 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 8th day of April, Dated at Stonewall, Manitoba this 20th day of February, GRANTHAM LAW OFFICES 408-10 Solicitor for the Executors In the matter of the Estate of ETHEL MITCHELL, Late of the City of Winnipeg, in the Province of Manitoba, Deceased: Declaration, must be sent to the undersigned at 2200-201 Portage Avenue, Winnipeg, MB R3B 3L3, on or before the 12th day of April, Dated at Winnipeg, in Manitoba, this 21st day of February, PETER J. GLOWACKI (204) 934-2572 Thompson Dorfman Sweatman LLP Solicitors for the Executor 427-10 The Bank of Nova Scotia Trust Company In the matter of the Estate of WILFRED HAROLD MONKMAN, Late of Hamiota, 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 4th day of April, Dated at Winnipeg, Manitoba, this 21st day of February, 415-10 The Public Trustee of Manitoba In the matter of the Estate of DOROTHY MARY PICHE, Late of Winnipeg, Manitoba, Deceased: 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 30th day of April, Dated at Winnipeg, Manitoba, this 22nd day of February, The Public Trustee of Manitoba 426-10 Administrator In the matter of the Estate of MARION POTTER, 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 23rd day of April, Dated at Winnipeg, Manitoba, this 14th day of February, The Public Trustee of Manitoba 409-10 Administrator In the matter of the estate of PETER GEORGE ROGALSKY, 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 9th day of April, 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 day of January, CHAPMAN, GODDARD, KAGAN 416-10 Solicitors for the Executor In the matter of the Estate of ALVIN GERARD SHIRTLIFF, Late of the Town of Oakville, in Manitoba, Deceased: Declaration, must be filed with the undersigned at their offices, 7 Donald Street, Winnipeg, Manitoba, R3L 2S6, on or before the 23rd day of March, Dated at Winnipeg, Manitoba, this 21st day of February, AMMETER LAW GROUP Attention: Alexander Bainov 417-10 Solicitors for the Executor In the matter of the Estate of BARBARA DUNCAN SHOREY, Late of the Town of Boissevain, in the Province of Manitoba, Deceased: Declaration, must be filed with the undersigned at their offices, 201-3111 Portage Avenue, Winnipeg, Manitoba, R3K 0W4 on or before the 22nd day of April, Dated at Winnipeg, in Manitoba, this 20th day of February, HOOK & SMITH Solicitors for the Executor Attn: Geoffrey Toews 410-10 Articling Student-at-law 130

In the matter of the Estate of MARIE SKEGGS (also known as MARY SKEGGS), Late of Selkirk, 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 24th day of April, Dated at Winnipeg, Manitoba, this 15th day of February, The Public Trustee of Manitoba 418-10 Administrator In the matter of the Estate of MARY SMITH, Late of the City of Winnipeg, in Manitoba, Deceased: Declaration, must be filed with Harry Rosenbaum Law Office, 201-2211 McPhillips Street, Winnipeg, Manitoba, R2V 3M5, Attention: Harry J. Rosenbaum, on or before April 1, Dated this 8th day of March, HARRY ROSENBAUM LAW OFFICE 411-10 Solicitor for the Executors In the matter of the Estate of MARLON STEVENSON-RYAN, 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 23rd day of April, Dated at Winnipeg, Manitoba, this 14th day of February, The Public Trustee of Manitoba 412-10 Administrator In the matter of the Estate of JAMES RUSSELL STORRY, Late of Gimli, in Manitoba, Deceased: All claims against the above noted Estate duly verified by Statutory Declaration, must be filed with the undersigned at their offices, 9th Floor, 400 St Mary Avenue, Winnipeg, Manitoba, R3C 4K5 (Attention: David C. King), on or before the 1st day of April, Dated this 25th day of February, TAYLOR McCAFFREY LLP 423-10 Solicitors for the Executor of the Estate In the matter of the Estate of JOHN WOJCIECHOWSKI, 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 2nd day of April, Dated at Winnipeg, Manitoba, this 19th day of February, 413-10 The Public Trustee of Manitoba 131

MISSING ROYALTY OWNER THE OIL AND GAS ACT, C.C.S.M. CHAP. 034 (Section 214) NOTICE Renegade Petroleum Ltd., Border Energy Ltd. and EOG Canada Resources Inc. have made an application under Section 214 of The Oil and Gas Act for an order of the Minister of Innovation, Energy and Mines authorizing, on behalf of the Royalty Owner, for drilling and production in the following spacing units: Legal Subdivision 9, Section 4, Township 1, Range 25 WPM Legal Subdivision 10, Section 4, Township 1, Range 25 WPM Legal Subdivision 15, Section 4, Township 1, Range 25 WPM Legal Subdivision 16, Section 4, Township 1, Range 25 WPM A twenty-five percent interest in the minerals in NE ¼ of Section 4-1- 25 WPM covering these spacing units in the name of Bruce Griffith, as executor of the Estate of Beatrice Minnie Elder and was registered on May 4, 2000 with the Brandon Land Titles Office under Title No. 1722315. Renegade Petroleum Ltd., Border Energy Ltd. and EOG Canada Resources Inc. have been unable to ascertain the identity of the rightful heir(s) to the twenty-five percent interest and as a result, have applied to the Minister under Section 214 of The Oil and Gas Act for an order authorizing on behalf of the Royalty Owner. The Minister may make an order authorizing drilling and production on behalf of the Missing Royalty Owner after publishing this notice of the application provided the Minister is satisfied that the Royalty Owner cannot be ascertained or found. If you have information regarding the whereabouts of the identity and location of any of the beneficiaries or heirs, please contact Dan Surzyshyn prior to March 29, 2013 as follows: UNDER THE OIL AND GAS ACT Dan Surzyshyn, Manager of Administration Petroleum Branch Manitoba Innovation, Energy and Mines 360 1395 Ellice Avenue Winnipeg, Manitoba R3G 3P2 Phone: 204-945-8102 Fax: 204-945-0586 419-10 E-mail: Dan.Surzyshyn@gov.mb.ca 132