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

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. Table of Contents. Vol. 145 No. 46 November 12, 2016 Winnipeg le 12 novembre 2016 Vol.

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

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

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 146 No. 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. 42 October 15, 2016 Winnipeg le 15 octobre 2016 Vol.

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

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 144 No. 37 September 12, 2015 Winnipeg le 12 septembre 2015 Vol.

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

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 144 No. 17 April 25, 2015 Winnipeg le 25 avril 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. 145 No. 24 June 11, 2016 Winnipeg le 11 juin 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. Table of Contents. Vol. 145 No. 18 April 30, 2016 Winnipeg le 30 avril 2016 Vol.

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

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

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 144 No. 39 September 26, 2015 Winnipeg le 26 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. 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. 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. 146 No. 48 December 2, 2017 Winnipeg le 2 décembre 2017 Vol.

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 145 No. 6 February 6, 2016 Winnipeg le 6 février 2016 Vol.

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 146 No. 44 November 4, 2017 Winnipeg le 4 novembre 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. 145 No. 16 April 16, 2016 Winnipeg le 16 avril 2016 Vol.

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

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

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

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. 18 May 2, 2015 Winnipeg le 2 mai 2015 Vol. 144 n o 18

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

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

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.

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

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

NOTICE OF SALE SALE No Scrap Lumber

Unusable for. a transaction. Specimen

etransfer Form User Guide The Property Registry s

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

Nuclear Waste Disposal in France: the Contribution of Economic Analysis

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

RURAL MUNICIPALITY OF WOODLANDS COUNCIL MINUTES

ORDER PAPER and NOTICE PAPER

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

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

AMENDED OBJECTION TO PROPOSED CURE AMOUNTS AND RESERVATION OF RIGHTS. Allied Systems Holdings, Inc., Allied Automotive Group, Inc.

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

BIG COUNTRY WASTE MANAGEMENT SERVICES COMMISSION REGULATION

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

CITY OF KINGSTON REPORT TO PLANNING COMMITTEE

DECLARATION OF CLAIM

Procedures for Transfer of a Woodlot Licence or Christmas Tree Permit Under Division 2 of the Forest Act

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

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

Manitoba Housing Housing Location Listing Rural Communities

REQUEST FOR APPLICATION (RFA)

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

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

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

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

We are Listening. Public Hearing

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

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

ORDER PAPER and NOTICE PAPER

APPROVAL OF USE/DEVELOPMENT PERMIT APPLICATION

Citation: Quinan v. MacKinnon et al. Date: PESCTD 14 Docket: GSC Registry: Charlottetown

Schedule A. Citation 1 These regulations may be cited as the Land Registration Administration Regulations. Definitions 2 (1) In these regulations,

Authorized Lawyer User Agreement Instructions

ROCKY VIEW COUNTY COUNCIL MEETING MINUTES February 24, 2015 Page 1

Manitoba Land Titles Frequently Asked Questions

CANMORE UNDERMINING REVIEW REGULATION

Part Québec No. 34 officielle Gazette Laws and Regulations Summary

City of Kingston Report to Planning Committee Report Number PC

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

THIS AGREEMENT made the day of, 20. TOWN OF NORTH RUSTICO, a body corporate, incorporated under the laws of the Province of Prince Edward Island;

CITY OF KINGSTON REPORT TO PLANNING COMMITTEE

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

End-of-Life Electronics Stewardship Program Manitoba

The Deed of Sale. Mon notaire rend mes projets plus sûrs PARIS NOTAIRES INFOS

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

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

APPLICATION FOR DEVELOPMENT PERMIT General Information

PURPOSE FOR WHICH TO BE USED

ESTATES ADMINISTRATION

City of Kingston Report to Planning Committee Report Number PC

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

Legal base Why a standard file Looking back in time Who is concerned by FAIA Advantages of FAIA Implementation of FAIA Structure of FAIA Other data

Managing the Tax Recovery Process: Administrative Practices. May 2, 2017 Red Deer, AB

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

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

DECEASED TENANT PROPERTY. Eric M. Steven, P.S. ericstevenlaw.com

We are Listening. Public Hearing

Transcription:

THE Manitoba Gazette G azette DU Manitoba PART I Proclamations and Government Notices 6290922 PARTIE I Proclamations et avis du gouvernement Vol. 143 No. 3 January 18, 2014 l Winnipeg l le 18 janvier 2014 Vol. 143 n o 3 Table of Contents NOTICE TO READERS: GOVERNMENT NOTICES Under The Highway Traffic Act: Operating Authority... 19 Under The Highways Protection Act: Notice of Hearing - Winnipeg... 19 Under The Court Of Queen s Bench Act: Part XIV Prejudgement and Postjudgment Interest Table / Table des taux d intérêt antérieurs et postérieurs au jugement. 20 PUBLIC NOTICES Under The Trustee Act: Estate: Allen, Mary G.J... 21 Estate: Barclay, Marguerite M... 21 Estate: Burden, James V... 21 Estate: Clark, Kenneth E... 21 Estate: Farrier, Ruth D... 21 Estate: Grimolfson, Dennis G... 21 Estate: Helgason, Randolf C... 21 Estate: Karish, Edward... 21 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: Klassen, Dwayne... 21 Estate: Kotchon, Joan A... 22 Estate: Lahoud, Thomas... 22 Estate: Lenihan, Patricia C... 22 Estate: Maier, Jeanie... 22 Estate: Malchuk, Anne H... 22 Estate: Marowitch, John... 22 Estate: Matile, Mary G... 22 Estate: Sinclair, Alberta L... 22 Estate: Smith, David W... 22 Estate: Watson, John A... 22 Estate: Welgan, Walter... 23 Estate: White, Pearl H... 23 Estate: Young, Lena... 23 Under The Garage Keepers Act: Destruction Notice... 23 Auction Sale... 23 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

18

GOVERNMENT NOTICES UNDER THE HIGHWAY TRAFFIC ACT Take notice that the Motor Transport Board intends to grant the following operating authority unless a Statement of Opposition to the application is filed with the Motor Transport Board, 200 301 Weston Street, Winnipeg, Manitoba, R3E 3H4 by 4:30 p.m., February 7, DOCKET T01/14 Applicant Rajinder Bains 87 Oxford Bay Thompson MB R8N 0J3 Counsel or Representative N/A Application for the Purchase of Certain Assets and Transfer of Inter- Municipal Livery operating authority currently held in the name of Jaswant S. Gill, Thompson, Manitoba. If approved, the authority will read as follows: Intra-Provincial: Authorized to operate three (3) Inter-Municipal Liveries to be based in Thompson, Manitoba. Restriction: All trips to originate and/or terminate in Thompson, Manitoba. 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., February 7, A fee of $50.00 shall accompany the Statement of Opposition (Entry Applications Only). 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 February 21, 2014 whichever is later. MANITOBA MOTOR TRANSPORT BOARD Iris Murrell Secretary 200 301 Weston Street Winnipeg, Manitoba R3E 3H4 38-3 945-8912 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, February 4, 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. 1/009/116/S/13 PETERSFIELD COMMUNITY CLUB Application for Portable On-Premises Sign (Community) adjacent to P.T.H. No. 9, S.E.¼ 28-15-4E, R.M. of St. Andrews (Petersfield). 2/001/126/S/13 BAGOT COMMUNITY CHAPEL Application for Off-Premises Sign (Community) adjacent to P.T.H. No. 1 (Service Road), N.W.¼ 35-11-9W, R.M. of North Norfolk. 2/001/127/S/13 BAGOT COMMUNITY CHAPEL Application for Off-Premises Sign (Community) adjacent to P.T.H. No. 1 (Service Road), S.W.¼ 1-12-9W, R.M. of North Norfolk. 2/008/129/S/13 RIVERTON CO-OP ASSOCIATION LTD. Application for Off-Premises Sign (Commercial) adjacent to P.T.H. No. 8, R.L. 9-23-4E, R.M. of Bifrost. 2/001/244/C/13 EDGAR BRECKNELL Application to Change the Use of Access Driveway to Joint Use (Agricultural/Residential) onto P.T.H. No. 1 (Service Road), N.E.¼ 34-11-9W, R.M. of North Norfolk. 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 39-3 Phone: (204) 945-8912 19

UNDER THE COURT OF QUEEN S BENCH ACT PART XIV Prejudgment and Postjudgment Interest Table Pursuant to section 79(1) of the above noted Act, the following is the prejudgment and postjudgment* interest rate set for the below noted quarters. Quarter / Prejudgment and Postjudgment interest rate *Postjudgment interest prior to July 1 st, 1994 EN VERTU DE LA LOI SUR LA COUR DU BANC DE LA REINE PARTIE XIV Table des taux d intérêt antérieurs et postérieurs au jugement Conformément au paragraphe 79(1) de la loi susmentionnée, les taux d intérêt antérieurs et postérieurs* au jugement, figurant cidessous, sont ceux fixés pour les trimestres suivants : Trimestre / Taux d intérêt antérieur et postérieur au jugement 5.0% *Taux d intérêt postérieur au jugement applicable avant le 1 er juillet 1994 April 1 st, 2003 3.5% 1 er avril 2003 3,5 % July 1 st, 2003 3.5% 1 er juillet 2003 3,5 % October 1 st, 2003 3.0% 1 er octobre 2003 3,0 % January 1 st, 2004 3.0% 1 er janvier 2004 3,0 % April 1 st, 2004 2.5% 1 er avril 2004 2,5 % July 1, 2004 2.5% 1 er juillet 2004 2,5 % October 1st, 2004 2.5% 1 er octobre 2004 2,5 % January 1st, 2005 3.0% 1 er janvier 2005 3,0 % April 1st, 2005 3.0% 1 er avril 2005 3,0 % July 1st, 2005 3.0% 1 er juillet 2005 3,0 % October 1st, 2005 3.5% 1 er octobre 2005 3,5 % January 1st, 2006 4.0% 1 er janvier 2006 4,0 % April 1st, 2006 4.5% 1 er avril 2006 4,5 % July 1st, 2006 5.0% 1er juillet 2006 5,0 % October 1st, 2006 5.0% 1 er octobre 2006 5,0 % January 1st, 2007 5.0% 1 er janvier 2007 5,0 % April 1st, 2007 4.5% 1 er avril 2007 4,5 % July 1st, 2007 4.5% 1 er juillet 2007 4,5 % October 1st, 2007 4.5% 1 er octobre 2007 4,5 % January 1st, 2008 4.5% 1 er janvier 2008 4,5 % April 1st, 2008 3.5% 1 er avril 2008 3,5 % July 1 st, 2008 3.0% 1 er juillet 2008 3,0% October 1 st, 2008 3.50% 1 er octobre 2008 3,5% January 1 st 2009 2.0% 1 er janvier 2009 2.0% April 1 st, 2009 1.0% 1 er avril 2009 1.0% July 1 st, 2009 0.75% 1 er juillet 2009,75% October 1st, 2009 0.75% 1 er octobre 2009,75% January 1, 2010 0.75% 1 er janvier 2010,75% April 1, 2010 0.50% 1 er avril 2010,50% July 1 st, 2010 1.0% 1 er juillet 2010 1,0% October 1st, 2010 1.5% 1 er octobre 2010 1,5% January 1, 2011 1.5% 1 er janvier 2011 1,5% April 1, 2011 1.5% 1 er avril 2011 1,5% July 1 st, 2011 1.5% 1 er juillet 2011 1,5% October 1st, 2011 1.5% 1 er octobre 2011 1,5% January 1, 2012 1.5% 1 er janvier 2012 1,5% April 1, 2012 1.5% 1 er avril 2012 1,5% July 1 st, 2012 1.5% 1 er juillet 2012 1,5% October 1st, 2012 1.5% 1 er octobre 2012 1,5% January 1, 2013 1.5% 1 er janvier 2013 1,5% April 1, 2013 1.5% 1 er avril 2013 1,5% July 1 st, 2013 1.5% 1 er juillet 2013 1,5% October 1 st, 2013 1.5% 1 er octobre 2013 1,5% January 1, 2014 1.5% 1 er janvier 2014 1,5% Dated this 1st of January 2014 Fait le 1er janvier 2014 KELLY L. WILSON Registrar, Court of Queen s Bench Registraire de la Cour du Banc de la Reine 5,0% 20-3 20

PUBLIC NOTICES UNDER THE TRUSTEE ACT In the matter of the Estate of MARY GABRIELLA JOYCE ALLEN, Late of the City of Winnipeg, in Manitoba, Deceased: All persons having claims against the Estate of Mary Gabriella Joyce Allen, late of the City of Winnipeg, in the Province of Manitoba, who died on or about the 13th day of December, 2013, are hereby notified to send particulars of same to the undersigned, on or before the 1st day of February, 2014, after which date the Estate will be distributed, with regard only to the claims of which the undersigned shall then have notice, and the undersigned will not be liable to any person of whose claim they shall not then have notice. Dated at Winnipeg, Manitoba, this 2nd day of GANGE GOODMAN & FRENCH Barristers & Solicitors 760-444 St. Mary Avenue Winnipeg, Manitoba, R3C 3T1 Attention: Peter Baumstark 33-3 Solicitor for the Executor In the matter of the Estate of MARGUERITE MARY BARCLAY, Late of the City of Brandon, in Manitoba, Deceased: Declaration, must be filed with Tradition Law LLP, Estates & Trusts, at their offices at 200-207 Donald St., Winnipeg, MB R3C 1M5, Attention: Cynthia Hiebert-Simkin, on or before February 18, Dated at the City of Winnipeg, in Manitoba, the 18th day of TRADITION LAW LLP Estates & Trusts 40-3 Solicitors for the Executor In the matter of the Estate of James Vernon Burden, Late of the City of Winnipeg, in Manitoba, Deceased: Declaration, must be filed with Taylor McCaffrey LLP, at their offices at 9th Floor, 400 St. Mary Avenue, Winnipeg, Manitoba, R3C 4K5, Attention: Solange Buissé on or before February 8, Dated at the City of Winnipeg, in Manitoba, the 6th day of TAYLOR McCAFFREY LLP 41-3 Solicitor for the Administrator In the matter of the Estate of Kenneth Earl Clark, late of the City of Winnipeg, in the Province of Manitoba, Deceased: Declaration, must be filed with the undersigned at 1002 Pembina Highway, Winnipeg, Manitoba, R3T 1Z5, on or before February 18th, Dated at the City of Winnipeg, in the Province of Manitoba, this 30th day of December, 2013. THE LAW OFFICES OF PETER J. MOSS Solicitors for the Executor 21-3 Per: Peter J. Moss In the matter of the Estate of RUTH DORENE FARRIER, Late of the City of Winnipeg, in Manitoba, Deceased: Declaration must be filed with the undersigned at his office, 206-500 Tache Avenue, Winnipeg, Manitoba, R2H 0A2 on or before the 28th day Dated at Winnipeg, Manitoba this 18th day of DEREK ALEXANDER 34-3 Solicitor for the Executrix In the matter of the Estate of DENNIS GRIMOLFUR GRIMOLFSON, Late of the Postal District of Arnes, in the Province of Manitoba, Deceased: Declaration, must be filed with the undersigned at their offices at Unit 3-360 Eveline Street, Selkirk, Manitoba, R1A 1N3, on or before the 15th day Dated at Selkirk, Manitoba, this 2nd day of Connie Weipert Law Office 42-3 Solicitors for the Administratrix In the matter of the Estate of RANDOLF CLIFFORD HELGASON, Late of the City of Selkirk, in the Province of Manitoba, Deceased: Declaration, must be filed with the undersigned at their offtces at 407 Main St., Selkirk, MB, R1A 1T9, on or before the 6th day of February Dated at the City of Selkirk, in Manitoba, this 6th day of January DAVID L. MOORE & ASSOCIATE 22-3 Solicitor for the Administratrixes In the matter of the Estate of Edward Karish, late of the Town of Gimli, 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 Dated at Stonewall, Manitoba, this 2nd day of Grantham Law Offices 23-3 Solicitor for the Executors In the matter of the Estate of DWAYNE KLASSEN, Late of the City of Winnipeg, in the Province of Manitoba, Deceased: Declaration must be filed with the undersigned at their office at 2151 Henderson Highway, Winnipeg, Manitoba, R2G 1P9, on or before the 18th day Dated at Winnipeg, Manitoba this 2nd day of BONI SINGBEIL STIENSTRA LLP Solicitors for the Executor 35-3 (Michael J. Stienstra) 21

In the matter of the Estate of Joan Adeline Kotchon, late of the City of Winnipeg, in the Province of Manitoba, Deceased: Declaration, must be filed with the undersigned at 1002 Pembina Highway, Winnipeg, Manitoba, R3T 1Z5, on or before February 18, Dated at the City of Winnipeg, in the Province of Manitoba, this 6th day of THE LAW OFFICES OF PETER J. MOSS Solicitors for the Executor 36-3 Per: Peter J. Moss In the matter of the Estate of Thomas Lahoud, late of Winnipeg, Manitoba, Deceased: All claims against the above Estate, supported by Statutory 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 4th day of March, Dated at Winnipeg, Manitoba, this 27th day of December, 2013. JOANNA K. KNOWLTON The Public Trustee of Manitoba 24-3 Administrator In the matter of the Estate of Patricia Claire Lenihan late of the City of Winnipeg, in the Province of Manitoba, Deceased: Declaration must be filed with the undersigned at 202-1555 St. Mary s Road, Winnipeg, Manitoba, R2M 3W2 on or before the 28th day Dated at Winnipeg, Manitoba, this 3rd day of January, 2014 David L. Wood Solicitor for the Estate Robertson Shypit Soble Wood, 25-3 Attorneys-at-Law In the matter of the Estate of JEANIE MAIER (also known as JEAN MAIER), Late of the City of Winnipeg, in Manitoba, Deceased: Declaration, must be sent to the undersigned at 104-1601 Regent Avenue West, Winnipeg, Manitoba, R2C 3B3, on or before the 20th day Dated at the City of Winnipeg, in Manitoba, this 7th day of SLADEN H. ADLEMAN 43-3 Solicitor for the Executrix In the matter of the Estate of ANNE HELEN MALCHUK Late of the Town of Birtle, in Manitoba, Retired, Deceased: Declaration must be with the undersigned at Sims & Company, Barristers & Solicitors, Box 190, Birtle, Manitoba, R0M 0C0 on or before the 15th day Dated at the Town of Birtle, in Manitoba, this 3rd day of January, SIMS & COMPANY Per: B. A. Langford 44-3 Solicitors for the Estate In the matter of the Estate of John Marowitch, late of the City of Winnipeg, in Manitoba, Deceased: Declaration, must be sent to the undersigned at 202-900 Harrow Street E., Winnipeg, Manitoba, R3M 3Y7, on or before the 25th day Dated at Winnipeg, Manitoba this 6th day of D.R. KNIGHT LAW OFFICE 26-3 Solicitor for the Estate In the matter of the Estate of MARY GEORGINA MATILE, Late of the City of Winnipeg, in Manitoba. Deceased: Declaration, must be filed with the undersigned at their offices, 201 Portage Avenue, Suite 2200, Winnipeg, Manitoba, R3B 3L3, on or before the 17th day Dated at Winnipeg, Manitoba, this 3rd day of THOMPSON DORFMAN SWEATMAN LLP Attention; Brandi R. Field 27-3 Solicitors for the Executor In the matter of the Estate of Alberta Louise Sinclair, 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 17th day Dated at Stonewall, Manitoba this 3rd day of GRANTHAM LAW OFFICES 28-3 Solicitor for the Executor In the matter of the Estate of DAVID WILLIAM SMITH Late of the Town of Birtle, in Manitoba, Retired, Deceased: Declaration must be with the undersigned at Sims & Company, Barristers & Solicitors, Box 190, Birtle, Manitoba, R0M 0C0 on or before the 15th day Dated at the Town of Birtle, in Manitoba, this 3rd day of January, SIMS & COMPANY Per: B.A. Langford 46-3 Solicitors for the Estate In the matter of the Estate of JOHN ALFRED WATSON, Late of the City of Morden, in the Province of Manitoba, Retired Farmer, Deceased: 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 3rd day of SELBY LAW OFFICE 37-3 Solicitors for the Executors 22

In the matter of the Estate of WALTER WELGAN, Late of the Rural Municipality of Ochre River, in the Province of Manitoba, Deceased: Declaration, must be sent to the undersigned at P.O. Box 551, Dauphin, Manitoba, R7N 2V4, on or before the 17th day of February, 2014, after which date, the Estate will be distributed having regard only to claims of which the Executrix then has notice. Dated at the City of Dauphin, in the Province of Manitoba, this 3rd day of JOHNSTON & COMPANY J Douglas Deans 29-3 Solicitor for the Executrix In the matter of the Estate of Lena Young, late of the City of Winnipeg, in Manitoba, Deceased: Declaration, must be filed with Taylor McCaffrey LLP, at their offices at 9th Floor, 400 St. Mary Avenue, Winnipeg, Manitoba, R3C 4K5, Attention: Charlotte M. McCurdy, on or before February 18, Dated at the City of Winnipeg, in Manitoba, the 18th day of TAYLOR McCAFFREY LLP 45-3 Solicitors for the Executor In the matter of the Estate of Pearl Hazel White, 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 Dated at Stonewall, Manitoba this 3rd day of GRANTHAM LAW OFFICES 30-3 Solicitor for the Executrix UNDER THE GARAGE KEEPERS ACT Notice is hereby given that to satisfy charges, the following vehicles will be sent for destruction February 12th, 2014, in the City of Winnipeg, in the Province of Manitoba: 1. 1992 Chrysler Grand Voyager, Serial # 1P4GH54R1NX186994, the property of Thomas E. Nicholls, in the Community of Richer, in the Rural Municipality of Ste Anne, in the Province of Manitoba. 2. 1994 Jeep Cherokee Sport, Serial # 1J4FJ68SXRL101276, the property of Brent Andryo, in the City of Winnipeg, in the Province of Manitoba. 3. 1993 Pontiac Grand AM SE, Serial # 1G2NE1133PC773290, the property of Preston Flatfoot, in the City of Dauphin, in the Province of Manitoba. Notice is hereby given that in order to satisfy outstanding accounts owing to Kelleher Ford Sales Dauphin for repairs, storage and related costs, there will be offered for sale by Public Auction on February 1, 2014, at 10 a.m. with Associated Auto Auction Ltd. 7130 Roblin Blvd, Headingly, MB conducting the sale of one 2004 Ford F150, S/N 1FTPW14524KC01563. Last know registered owner Ernest Chief, 60 Triangle Trailer Court, Dauphin, Manitoba, R7N 3M9 Chuck Burton Kelleher Ford Sales Dauphin 32-3 4. 1983 Saturn Utility, Serial # 52923, the property of J. Laurin, in the Rural Municipality of Victoria Beach, in the Province of Manitoba. Dated at the City of Winnipeg, in the Province of Manitoba, this 18th day of 31-3 23