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

Similar documents
G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 145 No. 2 January 9, 2016 Winnipeg le 9 janvier 2016 Vol.

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

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

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

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 145 No. 46 November 12, 2016 Winnipeg le 12 novembre 2016 Vol.

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 144 No. 17 April 25, 2015 Winnipeg le 25 avril 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. PARTIE I Proclamations et avis du gouvernement. PART I Proclamations and Government Notices

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 145 No. 22 May 28, 2016 Winnipeg le 28 mai 2016 Vol. 145 n o 22

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

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 145 No. 12 March 19, 2016 Winnipeg le 19 mars 2016 Vol.

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 144 No. 39 September 26, 2015 Winnipeg le 26 septembre 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. Table of Contents. Vol. 145 No. 7 February 13, 2016 Winnipeg le 13 février 2016 Vol.

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

G azette. Gazette. Manitoba. Manitoba THE. 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. 30 July 29, 2017 Winnipeg le 29 juillet 2017 Vol.

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

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 146 No. 48 December 2, 2017 Winnipeg le 2 décembre 2017 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. 10 March 7, 2015 Winnipeg le 7 mars 2015 Vol.

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

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

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

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 145 No. 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. PART I Proclamations and Government Notices. PARTIE I Proclamations et avis du gouvernement

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

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

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

G azette. Gazette. Manitoba. Manitoba THE. 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.

Manitoba Housing Housing Location Listing Rural Communities

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

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

NOTICE OF SALE SALE No Scrap Lumber

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

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

Manitoba Housing Housing Locations Listing Rural Communities

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

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

RURAL MUNICIPALITY OF WOODLANDS COUNCIL MINUTES

End-of-Life Electronics Stewardship Program Manitoba

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

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

We are Listening. Public Hearing

M A N I T O B A ) Order No. 109/04 ) THE HIGHWAYS PROTECTION ACT ) August 20, BEFORE: Graham F. J. Lane, C.A., Chairman

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

Analysis: Development Plan Designation = RA Resource and Agriculture Not In Compliance

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

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.

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

etransfer Form User Guide The Property Registry s

Unusable for. a transaction. Specimen

ORDER PAPER and NOTICE PAPER

April 1, 2014 Municipal Planning Commission

APPLICATION INSTRUCTION AND INFORMATION SHEET CONSENT APPLICATION (Also see Instructions on the application form)

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

Red River Planning District

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

240 Graham Avenue. The Cargill Building. Winnipeg, MB. COLLIERS INTERNATIONAL, PATRICK BURKE Direct

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

RURAL MUNICIPALITY OF WOODLANDS COUNCIL MINUTES

TOWN OF NIVERVILLE. BE IT RESOLVED that the agenda be approved as presented. Carried

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

CANMORE UNDERMINING REVIEW REGULATION

ORDER PAPER and NOTICE PAPER

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

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

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

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

DRAYTON VALLEY REA LTD. MEMBER OWNED COMMUNITY POWERED

Residential and Commercial Tolerance (DAV A ) Application

Assigning your NewCo Shares to the joint account holder or a third party(ies) - updated deadline

MOBILE VENDOR INFORMATION

Physicians Land surveyors Optometrists Guidance counsellors and psycho-educators Applicable Legislation

BEFORE THE OIL & GAS CONSERVATION COMMISSION OF THE STATE OF COLORADO APPLICATION

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

ORDER PAPER and NOTICE PAPER

ADVICE NOTE FORMING A RESIDENTS ASSOCIATION. A quick guide to forming a residents' association for your block

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

Manitoba Land Titles Frequently Asked Questions

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

APPROVAL OF USE/DEVELOPMENT PERMIT APPLICATION

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

LOGAN COUNTY ACREAGE & PASTURE LAND AUCTION

Property For Sale. 393 Machray Avenue

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

284 Austin Street North Property for Sale Asking Price: $45,000.00

V. Peterson called the meeting to order at 9:00 a.m. T. MILLER - That the Agenda be accepted as distributed. CARRIED.

We are Listening. Public Hearing

180 acres of Development Land in CentrePort for Sale

Development Permit Application

Transcription:

THE Manitoba Gazette G azette DU Manitoba PART I Proclamations and Government Notices 6290922 PARTIE I Proclamations et avis du gouvernement Vol. 142 No. 51 December 21 2013 l Winnipeg l le 21 décembre 2013 Vol. 142 n o 51 Table of Contents NOTICE TO READERS: GOVERNMENT NOTICES Under The Highway Traffic Act: Transfer of Operating Authority... 871 Under The Highways Protection Act: Notice of Hearing Winnipeg... 872 Notice of Hearing Brandon... 873 PUBLIC NOTICES Under The Trustee Act: Estate: Anderson, Daniel F... 875 Estate: Baljic, John... 875 Estate: Briggs, Albert H... 875 Estate: Brunel, Gerald E... 875 Estate: Cobbett, Winnifred E... 875 Estate: Danwich, Ella M.B... 875 Estate: Douglas, Elsie... 875 Estate: Hadway, Morris... 875 Estate: Hueging, Paul J... 875 Estate: Kittner, Eva V... 876 Estate: Kunzelman, Lily E... 876 The Manitoba Gazette is published every Saturday and consists of two parts. Part I Proclamations and notices required by provincial statute or regulation to be published in The Manitoba Gazette. Part II Regulations which are required to be published under The Regulations Act. Return undeliverable Canadian addresses to: Statutory Publications, 10th Flr 155 Carlton, Winnipeg, Manitoba R3C 3H8 (204-945-3103) e mail: mbgazette@gov.mb.ca Copyright The Government of Manitoba, 1995 All rights reserved. Estate: MacPherson, Merle E... 876 Estate: Manaigre, Valerie J... 876 Estate: McLay, John A... 876 Estate: Pearson, Raymond S... 876 Estate: Popplestone, Dianne M.J... 876 Estate: Reimann, Manfred A.A... 876 Estate: Stobert, Kenneth I... 876 Estate: Whiffen, Margaret L... 876 Under The Land Surveyors Act: Commission - Timothy William Longstaff... 877 AVERTISSEMENT AU LECTEUR: La Gazette du Manitoba, publiée chaque samedi, est composée de deux parties: Partie I Les proclamations et les avis devant être publiés dans la Gazette du Manitoba aux termes d une loi ou d un règlement provinciaux: Partie II Les règlements devant être publiés en application de la Loi sur les testes règlementaires. Retourner toute correspondance ne pouvant être livrée au Canada aux: Publications officielles, 155, rue Carlton, 10e étage, Winnipeg (Manitoba) R3C 3H8 Tél.: 204-945-3103 C. élec.: mbgazette@gov.mb.ca Le gouvernement du Manitoba, 1995. Tous droits réservés. The Queen s Printer for the Province of Manitoba l L Imprimeur de la Reine du Manitoba

870

GOVERNMENT NOTICES Take notice that the Motor Transport Board intends to grant the following transfer of operating authority unless a Statement of Opposition to the application is filed with the Motor Transport Board, 200 301 Weston Street, Winnipeg, Manitoba, R3E 3H4 by 4:30 p.m., January 10, 2014. DOCKET T11/13 UNDER THE HIGHWAY TRAFFIC ACT Applicant Jasvir Singh Box 1903 The Pas MB R9A 1L6 Counsel or Representative Pullan Kammerloch Frohlinger 2-507 Main Street Winkler, MB R6W 1A3 Application for the Purchase of Certain Assets and Transfer of Inter- Municipal Livery operating authority currently held in the name of Estate of John P. Thiessen o/a Pembina Valley Taxi, Winkler, Manitoba. If approved, the authority will read as follows: Anyone wishing to oppose the granting of the above application shall file a Statement of Opposition with the Motor Transport Board, 200 301 Weston Street, Winnipeg, Manitoba, R3E 3H4 before 4:30 P.M., January 10, 2014. All respondents will immediately receive from the Board a copy of the relevant application and supporting documents. All respondents may also file with the Motor Transport Board further statements and other documents, certified as true and correct, within 14 days of receipt of the copy of the application and supporting documents or, on or before January 24, 2014 whichever is later. MANITOBA MOTOR TRANSPORT BOARD Iris Murrell Secretary 200 301 Weston Street Winnipeg, Manitoba R3E 3H4 2077-51 945-8912 871

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, January 7, 2014 at 10:00 a.m. in Room 204-301 Weston Street, Winnipeg, Manitoba. PERMITS PART I SECTION 9 H.P.A. AND PART III SECTION 17 H.P.A. 2/003/117/S/13 4665440 MANITOBA LTD. o/a IMPACT No. 3, S.E.¼ 10-3-5W, R.M. of Stanley. 2/003/118/S/13 4665440 MANITOBA LTD. o/a IMPACT No. 3, S.E.¼ 10-3-5W, R.M. of Stanley. 2/003/119/S/13 4665440 MANITOBA LTD. o/a IMPACT No. 3, S.E.¼ 10-3-5W, R.M. of Stanley. 2/003/120/S/13 4665440 MANITOBA LTD. o/a IMPACT No. 3, S.E.¼ 10-3-5W, R.M. of Stanley. 2/003/122/S/13 4665440 MANITOBA LTD. o/a IMPACT No. 3, S.W.¼ 10-3-5W, R.M. of Stanley. 2/003/123/S/13 4665440 MANITOBA LTD. o/a IMPACT Application for Portable Off-Premises Sign (Commercial) adjacent to P.T.H. No. 3, S.W.¼ 10-3-5W, R.M. of Stanley. 2/003/124/S/13 4665440 MANITOBA LTD. o/a IMPACT Application for Portable Off-Premises Sign (Commercial) adjacent to P.T.H. No. 3, S.W.¼ 10-3-5W, R.M. of Stanley. 2/003/125/S/13 4665440 MANITOBA LTD. o/a IMPACT Application for Portable Off-Premises Sign (Commercial) adjacent to P.T.H. No. 3, S.W.¼ 10-3-5W, R.M. of Stanley. 2/001/121/S/13 LAURELLY BESWITHERICK o/a BISON BOUTIQUE FLOWER & GIFT No. 1 (Service Road), S.E.¼ 5-12-9W, R.M. of North Norfolk. 1/001/223/AC/13 RICHARD STEFANYSHYN o/b/o 4907125 MANITOBA LTD. Application to Relocate & Change the Use of Access Driveway to Multiple Use (Agricultural/Residential) onto P.T.H. No. 1 (Service Road), Lot 2, Plan 47417, R.L. 69, Parish of Ste. Anne, R.M. of Ste. Anne. 2/001/228/AB/13 PRE-CON BUILDERS LTD. o/b/oenns BROTHERS PROPERTIES LTD. Application for Paved Parking Area and Access Driveway onto Municipal Road adjacent to & Access Driveway (Commercial) onto P.T.H. No. 1 (Service Road), N.E.¼ 31-11-7W, R.M. of Portage la Prairie. 1/012/229/A/13 MANITOBA INFRASTRUCTURE AND TRANSPORTATION o/b/o CHERYL AND GRAHAM PAYNE Application to Remove Access Driveway (Agricultural) onto P.T.H. No. 12, N.W.¼ 19-13-8E, R.M. of Brokenhead. 1/001/232/B/13 MATIC LUMBER INC. Application for Building, Paved Parking Area, Remove RTM Display Area & Remove Show Home Display Area (Commercial) adjacent to P.T.H. No. 1 (Service Road), Lot 2, Block 1, Plan 46681, R.Ls. 60 & 61, Parish of Headingley, R.M. of Headingley. 2/026/240/AC/13 - AARON PETERSON o/b/o ANGELA PETERSON Application to Widen & Change the Use of Access Driveway (Agricultural to Public) onto P.T.H. No. 26, R.Ls. 216 & 217, Parish of Baie St. Paul, R.M. of St. Francois Xavier. 1/044/241/A/13 LINDSAY STEINKE Application for Access Driveway (Residential) onto P.T.H. No. 44 (Service Road), SP Lot 3, Plan 18896, N.E.¼ 6-13-6E, R.M. of St. Clements. 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 2081-51 Phone: (204) 945-8912 872

Notice is hereby given that a hearing of the Highway Traffic Board will be held on Wednesday, January 8, 2014 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. 3/002/212/B/13 NORQUAY POTATOES INC. Application for Four Wells (Agricultural) adjacent to P.T.H. No. 2, N.E.¼ 9-7-13W, R.M. of South Cypress. 3/001/221/A/13 T.L. PENNER CONSTRUCTION INC. Application for Access Driveway (Other) onto P.T.H. No. 1 (Service Road), Lots 1 & 8, Plan 773 & Parcels B, C & D, Plan 46114, S.W.¼ 27-10-26W, Town of Virden. 4/068/227/C/13 BALCHEN & KULCHYCKI SURVEYS o/b/o NARROWS WEST LAND & CATTLE COMPANY INC. Application to Change the Use of Access Driveway (Agricultural to Residential) onto P.T.H. No. 68, S.W.¼ 18-24-10W, R.M. of Alonsa. 3/010/230/C/13 JAMES SANDSTROM Application to Change the Use of Access Driveway (Agricultural to Residential) onto P.T.H. No. 10, S.W.¼ 30-14-18W, R.M. of Odanah. 3/002/231/C/13 VERNE & LYNDA SAUNDERSON Application to Change the Use of Access Driveway (Agricultural to Residential) onto P.T.H. No. 2, S.E.¼ 3-8-22W, R.M. of Glenwood. 3/083/242/C/13 PRAIRIE LAND & INVESTMENT SERVICES LTD. o/b/o COREX RESOURCES LTD. Application to Change the Use of Access Driveway to Joint Use (Agricultural/Other) onto P.T.H. No. 83, N.W.¼ 9-10-26W, R.M. of Wallace. 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 2082-51 Phone: (204) 945-8912 873

874

PUBLIC NOTICES UNDER THE TRUSTEE ACT In the matter of the Estate of Daniel Frederick Anderson, Late of Portage la Prairie, Manitoba, All claims against the above Estate, supported by Statutory 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 22nd day of January, 2014. Dated at Winnipeg, Manitoba, this 22nd day of November, 2013. JOANNA K. KNOWLTON The Public Trustee of Manitoba 2066-51 Administrator In the matter of the Estate of John Baljic, Late of the City of Winnipeg, in Manitoba, 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 24th day of January, 2014. Dated at Winnipeg, Manitoba this 21st day of December, 2013. Derek Alexander 2083-51 Solicitor for the Executor In the matter of the Estate of Albert Harold Briggs, Late of the City of Winnipeg, in Manitoba, Declaration, must be filed with the undersigned at his office, Box 149, 70 Main Street, Teulon, Manitoba, R0C 3B0, on or before the 15th day of February, 2014. Dated at Teulon, Manitoba, this 4th day of December, 2013. STEVEN R. SHINNIE 2078-51 Solicitor for the Executor In the matter of the Estate of Gerald Eduard Brunel (also known as Gerald Edward Joseph Brunel), Late of the Postal District of Bruxelles, in the Province of Manitoba, Custodian/School Bus Driver, Declaration, must be forwarded to the offices of the undersigned at P.O. Box 279, Manitou, Manitoba R0G 1G0, within thirty days of the publication of this Notice. Dated at the Town of Manitou, in Manitoba, this 10th day of December, 2013. Selby Law Office 2084-51 Solicitors for the Executrices In the matter of the Estate of WINNIFRED ELAINE COBBETT, Late of Winnipeg, Manitoba, 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 10th day of January, 2014. Dated at Winnipeg, Manitoba, this 29th day of November, 2013. JOANNA K. KNOWLTON 2067-51 The Public Trustee of Manitoba In the matter of the Estate of Ella Mable Beverly Danwich late of Grand Marais in the Province of Manitoba, Herbalist, Declaration, must be filed with the undersigned on or before January 21, 2014. Dated at Lac du Bonnet, Manitoba this 21st day of December, 2013. Executor Michele M. Sealey Box 1728 Lac du Bonnet, MB 2068-51 R0E 1A0 In the matter of the Estate of Elsie Douglas (also known as Alice Douglas), Late of the City of Selkirk, in Manitoba, Declaration, must be filed with the undersigned at their offices, P.O. Box 1400, Stonewall, Manitoba, R0C 2Z0 on or before the 20th day of January, 2014. Dated at Stonewall, Manitoba, this 6th day of December, 2013. GRANTHAM LAW OFFICES 2085-51 Solicitor for the Executors In the matter of the Estate of MORRIS HADWAY, Late of the Rural Municipality of Dauphin, in the Province of Manitoba, All claims against the above Estate, duty verified by Statutory Declaration, must be sent to the undersigned at P.O. Box 551, Dauphin, Manitoba, R7N 2V4, on or before the 13th day of January, 2014, 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 6th day of December, 2013. JOHNSTON & COMPANY J Douglas Deans 2086-51 Solicitor for the Executor In the matter of the Estate of Paul John Hueging, late of the Postal District of Woodlands, in Manitoba, Declaration, must be filed with the undersigned at their offices, P.O. Box 1400, Stonewall, Manitoba, R0C 2Z0 on or before the 20th day of January, 2014. Dated at Stonewall, Manitoba, this 9th day of December, 2013. GRANTHAM LAW OFFICES 2087-51 Solicitor for the Executor 875

In the matter of the Estate of EVA VIVI KITTNER, Late of Winnipeg, Manitoba, Declaration, must be sent to the undersigned at 202-900 Harrow Street E., Winnipeg, Manitoba, R3M 3Y7, on or before the 27th day of January, 2014. Dated at Winnipeg, Manitoba this 9th day of December, 2013. D.R. KNIGHT LAW OFFICE 2069-51 Solicitor for the Estate In the matter of the Estate of Lily Elvira Kunzelman, late of the Town of Teulon, in Manitoba, Declaration, must be filed with the undersigned at his office, Box 149, 70 Main Street, Teulon, Manitoba, R0C 3B0, on or before the 15th day of February, 2014. Dated at Teulon, Manitoba, this 4th day of December, 2013. STEVEN R. SHINNIE 2079-51 Solicitor for the Executor In the matter of the Estate of MERLE ELINOR MACPHERSON, Publication, must be sent to the undersigned at 314 Kenaston Boulevard, Winnipeg, Manitoba, R3N 1V6 on or before the 21st day of January, 2014. Dated at Winnipeg in Manitoba, this 6th day of December, 2013. Norman Troughton 2070-51 Administrator In the matter of the Estate of VALERIE JOY MANAIGRE, Late of the Rural Municipality of Minitonas, in Manitoba, Retired, Declaration, must be filed with the undersigned at their offices, 114-5th Ave North, Swan River, MB, R0L 1Z0, on or before January 10, 2014. Dated at Swan River, Manitoba, this 4th day of December, 2013. PALSSON LAW OFFICE 2071-51 Solicitors for the Executor In the matter of the Estate of JOHN ALEXANDER McLAY, Late of the City of Dauphin, in the Province of Manitoba, Declaration, must be sent to the undersigned at P.O. Box 551, Dauphin, Manitoba, R7N 2V4, on or before the 27th day of January, 2014, 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 9th day of December, 2013. JOHNSTON & COMPANY J Douglas Deans 2088-51 Solicitor for the Executor In the matter of the Estate of RAYMOND SEVERT PEARSON, Late of the City of Winnipeg, in Manitoba, Declaration, must be filed with the undersigned at their offices, 201 Portage Avenue, Suite 2200, Winnipeg, Manitoba, R3B 3L3, on or before the 20th day of January, 2014. Dated at Winnipeg, Manitoba, this 5th day of December, 2013. THOMPSON DORFMAN SWEATMAN LLP Attention: Brandi R. Field 2072-51 Solicitors for the Executor In the matter of the Estate of Dianne Marie Jose Popplestone, late of the Postal District of Gunton, in Manitoba, Declaration, must be filed with the undersigned at his office, Box 149, 70 Main Street, Teulon, Manitoba, R0C 3B0, on or before the 15th day of February, 2014. Dated at Teulon, Manitoba, this 4th day of December, 2013. STEVEN R. SHINNIE 2080-51 Solicitor for the Executor In the matter of the estate of MANFRED ALBERT ANTON REIMANN, Late of the City of Winnipeg, in the Province of Manitoba, Declaration must be filed with the undersigned at their offices at 724-240 Graham Avenue, Winnipeg, Manitoba, R3C 0J7, on or before January 25, 2014. Dated at Winnipeg, Manitoba this 9th day of December, 2013. MYERS WEINBERG LLP Attention: Joel J. Dudeck 2073-51 Solicitors for the Executor In the matter of the Estate of KENNETH IRVIN STOBERT, Late of the City of Winnipeg, in the Province of Manitoba, All claims against the above Estate duly verified by Statutory Declaration must be filed with the undersigned at their office at 2151 Henderson Highway, Winnipeg, Manitoba, R2G 1P9, on or before the 21st day of January, 2014. Dated at Winnipeg, Manitoba this 5th day of December, 2013. BONI SINGBEIL STIENSTRA LLP Solicitors for the Executor 2074-51 (Michael J. Stienstra) In the matter of the Estate of MARGARET LORRAINE WHIFFEN, Late of Winnipeg, Manitoba, 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 10th day of January, 2014. Dated at Winnipeg, Manitoba, this 29th day of November, 2013. JOANNA K. KNOWLTON 2075-51 The Public Trustee of Manitoba 876

UNDER THE LAND SURVEYORS ACT Re: Section 28(4) Chapter L60 C.C.S.M., The Land Surveyors Act Commission as a Manitoba Land Surveyor. This is to certify that TIMOTHY WILLIAM LONGSTAFF, of the CITY OF BRANDON, in the PROVINCE OF MANITOBA, hath duly passed his examination before the Board of Examiners, and hath been found duly qualified to fill the office and perform the duties of a Manitoba Land Surveyor, he having complied with all the requirements of the law in that behalf. Wherefore he, the said TIMOTHY WILLIAM LONGSTAFF is hereby duly admitted to the said Office and Commissioned for the discharge of the duties thereof, and is by law authorized to practise as a Land Surveyor in the Province of Manitoba. Norman Nachtigall, M.L.S. Secretary-Treasurer 2076-51 Association of Manitoba Land Surveyors 877