G azette. Gazette. Manitoba. Manitoba THE. Proclamations et avis du gouvernement. 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. 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. 24 June 11, 2016 Winnipeg le 11 juin 2016 Vol.

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

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 145 No. 42 October 15, 2016 Winnipeg le 15 octobre 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. 145 No. 46 November 12, 2016 Winnipeg le 12 novembre 2016 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. 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. 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. 30 July 29, 2017 Winnipeg le 29 juillet 2017 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. 22 May 28, 2016 Winnipeg le 28 mai 2016 Vol. 145 n o 22

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 144 No. 51 December 19, 2015 Winnipeg le 19 décembre 2015 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. 12 March 19, 2016 Winnipeg le 19 mars 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. 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. 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. 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. 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. 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. PART I Proclamations and Government Notices. PARTIE I Proclamations et avis du gouvernement

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

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

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

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

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

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

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

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

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

ORDER PAPER and NOTICE PAPER

We are Listening. Public Hearing

Residential and Commercial Tolerance (DAV A ) Application

ORDER PAPER and NOTICE PAPER

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

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

STAFF REPORT ON FINAL PLAT APPLICATION ROCKY DETIENNE MINOR SUBDIVISION

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

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

We are Listening. Public Hearing

WHEREAS DOUGLAS WALTER KORNAGA, as Executor of the. Estate of Jessie Kornaqa, late of the Rural Municipality of St.

EXECUTIVE COUNCIL 5 JANUARY 2010 EC CIVIL SERVICE ACT CLASSIFICATION APPEAL COMMITTEE APPOINTMENTS

RURAL MUNICIPALITY OF WOODLANDS COUNCIL MINUTES

BYLAW NO NOW THEREFORE the Council of the M.D. of Greenview No. 16 hereby enacts as follows:

Maine Revised Statutes. Title 33: PROPERTY. Chapter 12: SHORT FORM DEEDS ACT

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

RESIDENTIAL ACCESSORY BUILDINGS (Detached Garage, Gazebo, Shed serving a Single Detached, Semi-Detached, Duplex Dwellings and Row Houses)

Part Québec No. 34 officielle Gazette Laws and Regulations Summary

Manitoba Housing Housing Location Listing Rural Communities

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

NOTICE OF SALE SALE No Scrap Lumber

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

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

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

PUBLIC HEARINGS. Variance 1916, 1918 and 1920 St. Mary s Road (St. Norbert Ward) File DAV /2013D [c/r DASZ 28/2013]

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

180 acres of Development Land in CentrePort for Sale

ESTATES ADMINISTRATION

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

MINUTES OF THE MUNICIPAL PLANNING COMMISSION Tuesday, May 18, 2010 Red Deer County Council Chambers, Red Deer County Centre

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

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

NIS WINNIPEG INVESTMENT LISTINGS UPDATE February 2016

etransfer Form User Guide The Property Registry s

Site Development Proposal

ORDER PAPER and NOTICE PAPER

IN THE THIRTEENTH JUDICIAL DISTRICT DISTRICT COURT ELK COUNTY, KANSAS CIVIL DEPARTMENT. Case No. 18CV3

APPLICATION FOR DRIVEWAY PERMIT

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

City of Kingston Report to Planning Committee Report Number PC

The Corporation of the Town of Grimsby

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.

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

Municipal Address. 120 South Town Centre Boulevard. 130 South Town Centre Boulevard. S.S. Highway 7 East. 60 South Town Centre Boulevard

RURAL MUNICIPALITY OF WOODLANDS COUNCIL MINUTES

COMMITTEE OF ADJUSTMENT

" PARK ESTATES" A) Lot 26, which has an existing dwelling, is exempt from the building materials standards.

APPLICATION FOR SITE PLAN CONTROL for applying under Section 41 of the Planning Act, R.S.O. 1990, CHAPTER P. 13 (as amended)

6. OFFICIAL PLAN AMENDMENT BANKFIELD ROAD AND FIRST LINE ROAD

The Morton County Planning & Zoning Commission Agenda for January 25, 2018

ORDER PAPER and NOTICE PAPER

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

BIG COUNTRY WASTE MANAGEMENT SERVICES COMMISSION REGULATION

Unusable for. a transaction. Specimen

Manitoba Housing Housing Locations Listing Rural Communities

Betty Jefferson, Vice Chairman Rick Keeler Bonney Ramsey Jim Phillips Rodney Bell

Manitoba Land Titles Frequently Asked Questions

Transcription:

THE Manitoba Gazette G azette DU Manitoba Proclamations and Government Notices Proclamations et avis du gouvernement Vol. 143 No. 41 October 11, 2014 Winnipeg le 11 octobre 2014 Vol. 143 n o 41 Table of Contents GOVERNMENT NOTICES Under The Highways Protection Act And The Highway Traffic Act: Notice of Hearing Winnipeg... 431 PUBLIC NOTICES Under The Trustee Act: Estate: Bothwell, James... 433 Estate: Chanel, Roger J... 433 Estate: Gauthier, Oliva M J... 433 Estate: Genovy, Alen N... 433 Estate: Leslie, John W... 433 Estate: Levasseur, Alan J... 433 Estate: Lodwick, Alice C... 433 Estate: Michaluk, Alvin A... 433 Estate: Mohr, Victor... 434 Estate: Phillips, Dale R... 434 Estate: Plume, Byron... 434 Estate: Plumptre, Alice N... 434 Estate: Stevely, Malcolm E... 434 Estate: Young, Lisa M I... 434 NOTICE TO READERS: The Manitoba Gazette is published every Saturday and consists of: Proclamations and notices required by provincial statute or regulation to be published in The Manitoba Gazette. Statutory Publications, 10th Flr 155 Carlton, Winnipeg, Manitoba R3C 3H8 (204-945-3103) e mail: mbgazette@gov.mb.ca Copyright The Government of Manitoba, 1995 All rights reserved. AVERTISSEMENT AU LECTEUR: La Gazette du Manitoba, publiée chaque samedi, est composée de: Les proclamations et les avis devant être publiés dans la Gazette du Manitoba aux termes d une loi ou d un règlement provinciaux: Publications officielles, 155, rue Carlton, 10e étage, Winnipeg (Manitoba) R3C 3H8 Tél.: 204-945-3103 C. élec.: mbgazette@gov.mb.ca Le gouvernement du Manitoba, 1995. Tous droits réservés. The Queen s Printer for the Province of Manitoba L Imprimeur de la Reine du Manitoba

430

GOVERNMENT NOTICES UNDER THE HIGHWAYS PROTECTION ACT AND THE HIGHWAY TRAFFIC ACT THE HIGHWAY TRAFFIC BOARD Notice is hereby given that a hearing of the Highway Traffic Board will be held on Tuesday, October 28, 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. 2/001/143/S/14 FIVE STAR PERMITS o/b/o WILF S ELIE FORD SALES LTD. Application for Four On-Premises Fascia Signs (Commercial) adjacent to P.T.H. No. 1, S.W.¼ 12-11-3W, R.M. of Cartier (Elie). 1/001/144/S/14 McMUNN & YATES BUILDING SUPPLIES Application for Off-Premises Sign (Commercial) adjacent to P.T.H. No. 1, S.E.¼ 2-9-6E, R.M. of Tache. 2/008/199/B/14 B & A CONSTRUCTION LTD. o/b/o NEIL McARTHUR Application for Ramp (Residential) adjacent to P.T.H. No. 8, N.W.¼ 18-17-4E, R.M. of St. Andrews. 2/030/205/C/14 BORDER REAL ESTATE LTD. o/b/o DELLA KLIPPENSTEIN Application to Change the Use of Access Driveway to Joint Use (Commercial) onto P.T.H. No. 30, Lot 2, Plan 1705, N.W.¼ 9-2-1W, R.M. of Rhineland (Altona). 2/003/209/A/14 CHERYL CLEGG 1/100/213/AB/14 TAYLOR McCAFFREY o/b/o 6558098 MANITOBA LTD. Application for Blanket Building Setback, Wood Fence, Concrete Curbing, 126 Light Standards (Residential) & Two Access Driveways onto Waverley Street (Public) adjacent to P.T.H. No. 100 (Service Road) at its intersection with Waverley Street, SP Lot 1, Plan 22385, O.T.M. Lot 95, Parish of St. Norbert, City of Winnipeg. 1/100/146/S/14 TAYLOR McCAFFREY o/b/o 6558098 MANITOBA LTD. Application for Temporary On-Premises Sign (Commercial) adjacent to P.T.H. No. 100 (Service Road) at its intersection with Waverley Street, SP Lot 1, Plan 22385, O.T.M. Lot 95, Parish of St. Norbert, City of Winnipeg. SPEED ZONES PART IV SECTIONS 97 & 98 H.T.A. 008-S PROVINCIAL TRAFFIC ENGINEERING BRANCH Consideration to be given to exclude that portion of P.T.H. No. 8 from the restricted speed area within the boundaries of the Village of Riverton. The Highway Traffic Board will be prepared to consider all submissions, written or oral, on the above applications by contacting the Secretary prior to or at the hearing. Michelle Slotin, A/Secretary THE HIGHWAY TRAFFIC BOARD 200 301 Weston Street Winnipeg MB R3E 3H4 1007-41 Phone: (204) 945-8912 Application to Modify Access Driveway (Residential) onto P.T.H. No. 3, Lot 1, Plan 37687, E.½ 14-9-1E, R.M. of Macdonald. 1/059/210/AB/14 MI-RO ENTERPRISES LTD. Application for Seven Condominiums, Paved Parking Area (Residential), Remove Statue & Remove Public Road Access Driveway onto P.R. No. 218 adjacent to P.T.H. No. 59, R.L. 98 & Lot 3, Plan 18190, R.L. 99, Settlement of St. Malo, R.M. of De Salaberry (St. Malo). 1/015/212/B/14 TREVOR BARKMAN o/a GREENBRO PROPERTIES Application for Duplex (Residential) adjacent to P.T.H. No. 15, Lot 1, Plan 55506, N.E.¼ 36-10-6E, R.M. of Springfield (Anola). 431

432

PUBLIC NOTICES UNDER THE TRUSTEE ACT In the matter of the Estate of JAMES BOTHWELL, 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 10th day of November, 2014, after which date, the Estate will be distributed having regard only to claims of which the Executrix then have notice. Dated at the City of Dauphin, in the Province of Manitoba, this 29th day of JOHNSTON & COMPANY J Douglas Deans 995-41 Solicitor for the Executrix In the matter of the Estate of ROGER JOSEPH CHANEL, Late of the Village of Somerset, in the Province of Manitoba, 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 26th day of SELBY LAW OFFICE 996-41 Solicitors for the Executor In the matter of the Estate of OLIVA MARIE JOSEPHINE GAUTHIER, Late of the Town of St. Claude, 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: Alain L.J. Laurencelle, on or before October 31, 2014. Dated at the City of Winnipeg, in Manitoba, the 25th day of TAYLOR McCAFFREY LLP 998-41 Solicitors for the Executors In the matter of the Estate of ALEN NEIL GENOVY Late of the Postal District of Rossburn, in Manitoba, Truck Driver, Deceased: Declaration must be with the undersigned at Sims & Company, Box 70, Russell, Manitoba, R0J 1W0 on or before the 10th day of November, 2014. Dated at the Town of Russell, in Manitoba, this 24th day of SIMS & COMPANY Solicitors for the Estate of Alen Neil Genovy 997-41 Per: B. A. (Woody) Langford In the matter of the Estate of JOHN WILLIAM LESLIE, Late 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 10th day of November, 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 25th day of September, 2014 JOHNSTON & COMPANY J Douglas Deans 999-41 Solicitor for the Executrix In the matter of the Estate of ALAN JOSEPH LEVASSEUR, Late of the City of Winnipeg, in the Province of Manitoba, Deceased: Declaration, must be sent to the undersigned at P.O. Box 70004 Kenaston PO, Winnipeg, Manitoba, R3P 0X6, on or before the 14th day of November, 2014. Dated at the City of Winnipeg, in Manitoba, this 1st day of October, 2014. GARRY LEVASSEUR 1006-41 Administrator In the matter of the Estate of ALICE CECILE LODWICK, Late of the Town of Treherne, in Manitoba, Deceased: Declaration, must be filed with the undersigned at 175 Broadway Street, P.O. 450, Treherne, Manitoba, R0G 2V0, within thirty (30) days of the date of this publication. Dated at the Town of Treherne, in Manitoba this 25th day of McCULLOCH MOONEY JOHNSTON LLP Attention: Robert H. McCulloch 1000-41 Solicitors for the Executor In the matter of the Estate of ALVIN ANDRE MICHALUK, Late of the 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 3rd day of November, 2014, after which date, the Estate will be distributed having regard only to claims of which the Administrators then have notice. Dated at the City of Dauphin, in the Province of Manitoba, this 26th day of JOHNSTON & COMPANY Jason P Beyette 1002-41 Solicitor for the Administrators 433

In the matter of the Estate of VICTOR MOHR, Deceased, late of the Rural Municipality of Hillsburg, in Manitoba: Declaration, must be filed with the undersigned at his office at 158 Main Street West, P.O. Box 1630, Roblin, Manitoba, R0L 1P0, on or before the 10th day of November, 2014. Dated at Roblin, Manitoba, this 29th day of 1001-41 SOLICITOR FOR THE EXECUTOR In the matter of the Estate of DALE ROBERT PHILLIPS, Late of the City of Winnipeg, in Manitoba, Deceased: Declaration, must be sent to the undersigned at 1101 Henderson Highway, Winnipeg, Manitoba, R2G 1L4, on or before November 12, 2014. Dated at the City of Winnipeg, in Manitoba, this 29th day of LOEWEN &, MARTENS Barristers & Solicitors 1101 Henderson Hwy. Winnipeg, MB, R2G 1L4 Ph. 338-9364 Attention: Robert G. Martens 1003-41 Solicitors for the Executrix In the matter of the Estate of LISA MARIE IRENE YOUNG, Late of Winnipeg, Manitoba, Deceased: 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 2nd day of December, 2014. Dated at Winnipeg, Manitoba, this 26th day of DOUGLAS R. BROWN The Public Guardian and Trustee of Manitoba 1009-41 Administrator In the matter of the Estate of BYRON PLUME, Late of Winnipeg, Manitoba, Deceased: All claims against the above Estate, supported by Statutory Declaration must be sent to the attention of: Marlene Klimchuk, Estates Administration, at 155 Carlton St Suite 500, Winnipeg MB, R3C 5R9 on or before the 3rd day of November, 2014. Dated at Winnipeg, Manitoba, this 22nd day of DOUGLAS R. BROWN 1004-41 Public Guardian and Trustee of Manitoba In the matter of the Estate of ALICE NORMA PLUMPTRE, Late of the Postal District of Teulon, in Manitoba, Deceased: Declaration, must be filed with the undersigned at his office, Box 149, 70 Main Street, Teulon, Manitoba, R0C 3B0, on or before the 25th day of October, 2014. Dated at Teulon, Manitoba, this 24th day of STEVEN R. SHINNIE 1005-41 Solicitor for the Executor In the matter of the Estate of MALCOLM EDWARD STEVELY, 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: Paul (PJ) Prendergast, on or before November 12, 2014. Dated at the City of Winnipeg, in Manitoba, the 17th day of TAYLOR McCAFFREY LLP 1008-41 Solicitors for the Executrix 434