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

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. 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. 17 April 25, 2015 Winnipeg le 25 avril 2015 Vol.

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

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 145 No. 16 April 16, 2016 Winnipeg le 16 avril 2016 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. 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. 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. 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. 146 No. 30 July 29, 2017 Winnipeg le 29 juillet 2017 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. Proclamations et avis du gouvernement. Proclamations and Government Notices.

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. 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. 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. 48 December 2, 2017 Winnipeg le 2 décembre 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. 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. 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. Proclamations et avis du gouvernement. Proclamations and Government Notices.

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

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. 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

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

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.

Manitoba Housing Housing Location Listing Rural Communities

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. and Council / et au Conseil. June 18, juin 2012

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

Manitoba Housing Housing Locations Listing Rural Communities

INVESTMENT PROPERTIES June 2015

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

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

NOTICE OF SALE SALE No Scrap Lumber

ORDER PAPER and NOTICE PAPER

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. 91/12 ) THE HIGHWAYS PROTECTION ACT ) July 26, BEFORE: Régis Gosselin, MBA, CGA, Chair Susan Proven P.H.Ec.

Bill 226 (Private) An Act respecting Ville de Shawinigan

April 1, 2014 Municipal Planning Commission

ORDER PAPER and NOTICE PAPER

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

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

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

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

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

WIESER LAW OFFICE, P.C. ATTORNEYS AT LAW WIESER PROFESSIONAL BUILDING 33 SOUTH WALNUT - SUITE 200 LA CRESCENT, MN 55947

ORDER PAPER and NOTICE PAPER

180 acres of Development Land in CentrePort for Sale

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

ADVOCATES AND SOLICITORS COMMON EXAMINATIONS

ORDER PAPER and NOTICE PAPER

We are Listening. Public Hearing

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

City of Surrey PLANNING & DEVELOPMENT REPORT File:

PEGUIS FIRST NATION INFORMATION DOCUMENT

RURAL MUNICIPALITY OF WOODLANDS COUNCIL MINUTES

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

etransfer Form User Guide The Property Registry s

We are Listening. Public Hearing

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

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

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

September. National Investment Services Winnipeg Listings

ORDER PAPER and NOTICE PAPER

PUBLIC HEARINGS. (St. Boniface Ward) File DAV /2013D [c/r DAZ 208/2013]

The Alberta Gazette. Part I. Vol. 111 Edmonton, Thursday, October 15, 2015 No. 19 APPOINTMENTS. Appointment of Ad Hoc Master in Chambers

The Corporation of the Municipality of Leamington

MINUTES DIDSBURY INTERMUNICIPAL PLANNING COMMISSION Mountain View County

Reeve Earl E. Malyon, presiding, called the meeting to order at 8:30 a.m.

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

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

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

Agenda ZNR Committee Page 1 DANE COUNTY BOARD OF SUPERVISORS

CIRCUIT COURT SUMMONS

The Property Registry s emortgage Form User Guide

ORDER PAPER and NOTICE PAPER

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

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

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

Unusable for. a transaction. Specimen

TOWN OF LYONS, COLORADO ORDINANCE NO. 1017

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

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

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

Transcription:

THE Manitoba Gazette G azette DU Manitoba Vol. 144 No. 51 December 19, 2015 Winnipeg le 19 décembre 2015 Vol. 144 n o 51 Table of Contents GOVERNMENT NOTICES Under The Highways Protection Act And The Highway Traffic Act: Notice of Hearing - Brandon... 555 Notice of Hearing Winnipeg... 556 PUBLIC NOTICES Under The Trustee Act: Estate: Chubey, Ann... 557 Estate: Doyle, Francis P... 557 Estate: Fox, Harold R... 557 Estate: Gozda, John... 557 Estate: Jorgensen, Patricia M... 557 Estate: Lashuk, Lorene E... 557 Estate: Lizotte, Cleaude L L... 557 Estate: Martin, Michael D... 557 Estate: Popoff, Lucy... 557 Estate: Proulx, Francine... 558 Estate: Swayze, Kathleen M... 558 Estate: Swidnicki, Michael... 558 Estate: Thornton, Jack D... 558 Estate: Walter, Michael K... 558 Estate: Wilson, Lillian M... 558 Under The Insurance Act: SCOR UK Company Ltd... 558 Under Court Notices: Redfern Farm Services vs Andrew Somers... 559 Judith Canfield vs Norman Canfield... 559 NOTICE TO READERS: The Manitoba Gazette is published every Saturday and consists of 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 des 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

554

GOVERNMENT NOTICES Notice is hereby given that a hearing of the Highway Traffic Board will be held on Wednesday, January 6, 2016 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. 3/002/109/S/15 OFF THE WALL SIGNS INC. Application for Off-Premises Sign (Commercial) adjacent to P.T.H. No. 2, N.W.¼ 23-7-19W, Municipality of Oakland-Wawanesa. 3/001/110/S/15 CITY OF PORTAGE LA PRAIRIE Application for Off-Premises Sign (Community) adjacent to P.T.H. No. 1 (Service Road), N.E.¼ 5-11-14W, Municipality of North Cypress-Langford. 3/003/111/S/15 PATERSON GLOBALFOODS INC. Application for Off-Premises Sign (Commercial) adjacent to P.T.H. No. 3, Lot 1, Plan 58356, N.E.¼ 22-3-27W, Municipality of Two Borders. 3/005/232/A/15 MANITOBA INFRASTRUCTURE AND TRANSPORTATION o/b/o BROOKDALE HOLDING CO. LTD. Application to Remove Access Driveway (Agricultural) onto P.T.H. No. 5, N.E.¼ 28-12-15W, Municipality of North Cypress Langford. UNDER THE HIGHWAYS PROTECTION ACT AND THE HIGHWAY TRAFFIC ACT SPEED ZONES PART IV SECTIONS 97 & 98 H.T.A. 549-S R.M. OF RIDING MOUNTAIN WEST Consideration to be given to reduce the speed zone from 70 km/h to 50 km/h on a portion of P.R. No. 549 in the vicinity of the community of Shellmouth in the R.M. of Riding Mountain West. 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 200 301 Weston Street Winnipeg MB R3E 3H4 1381-51 Phone: (204) 945-8912 555

UNDER THE HIGHWAYS PROTECTION ACT AND THE HIGHWAY TRAFFIC ACT Notice is hereby given that a hearing of the Highway Traffic Board will be held on Tuesday, January 5, 2016 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. 2/067/108/S/15 QUARRY RIDGE PARK DEVELOPMENTS LTD. Application for On-Premises Sign (Commercial) adjacent to P.T.H. No. 67, S.W.¼ 25-13-1E, Town of Stonewall. 2/003/197/C/15 SUNSHOWER SPRINKLERS LTD. Application to Change the Use of Access Driveway (Agricultural to Commercial) onto P.T.H. No. 3, S.W.¼ 11-9-1E, R.M. of Macdonald. 1/001/229/A/15 SMITH NEUFELD JODOIN LLP o/b/o R & M PENNER HOLDINGS LTD. Application for Access Driveway onto Frontage Road (Public) adjacent to P.T.H. No. 1, R.C.M.P. Lot 44, Plan 433, R.M. of Springfield. 1/059/230/A/15 R.M. OF RITCHOT SPEED ZONES PART IV SECTIONS 97 & 98 H.T.A. 307-S WHITESHELL COTTAGE ASSOCIATION Consideration to be given to an easterly extension of the 60 km/h speed zone on a portion of P.R. No. 307 east of Block 5, 6 and 7, vicinity of Betula Lake, Unorganized Territory, La Verendrye Electoral Division. 311-S R.M. OF HANOVER Consideration to be given to a westerly extension of the 60 km/h speed zone on a portion of P.R. No. 311, for approximately 875 metres, within the community of Blumenort, R.M. of Hanover. The Highway Traffic Board will be prepared to consider all submissions, written or oral, on the above applications by contacting the A/Secretary prior to or at the hearing. Michelle Slotin, A/Secretary 200 301 Weston Street Winnipeg MB R3E 3H4 1382-51 Phone: (204) 945-8912 Application for Public Road Access Driveway onto Old P.T.H. No. 59, S.W.¼ 4-9-4E, R.M. of Ritchot (Ile des Chenes). 2/026/231/AC/15 5288933 MANITOBA LTD. Application to Remove Access Driveway (Agricultural) & Change the Use of Access Driveway to Joint Use (Residential) onto P.T.H. No. 26, Parcel A, Plan 1553 & Parcels A, C & D, Plan 47018, R.L. 57, Parish of Poplar Point, R.M. of Portage la Prairie. 2/068/233/A/15 MANITOBA INFRASTRUCTURE AND TRANSPORTATION o/b/o TOWN OF ARBORG Application to Remove Access Driveway & Relocate Access Driveway (Public) onto P.T.H. No. 68, R.L. 45-22-2E, Municipality of Bifrost-Riverton (Arborg). 1/101/236/A/15 SANDHU FARMS INTERNATIONAL CO. Application for Access Driveway (Commercial) onto P.T.H. No. 101 (Service Road), S.E.¼ 9-12-2E, R.M. of Rosser. 2/016/237/A/15 MANITOBA INFRASTRUCTURE AND TRANSPORTATION o/b/o DAVID AND SYLVIA HUYBER Application to Remove Access Driveway (Agricultural) onto P.T.H. No. 16, S.W.¼ 12-14-10W, Municipality of Westlake-Gladstone. 556

PUBLIC NOTICES UNDER THE TRUSTEE ACT In the matter of the Estate of ANN CHUBEY, 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 January 12, 2016. Dated this 18th day of December, 2015. HARRY ROSENBAUM LAW OFFICE 1367-51 Solicitor for the Executor En ce que concerne la succession de feu FRANCIS PATRICK DOYLE, de Ste-Anne, Manitoba, médecin à la retraite, décédé: Toutes réclamations contre la succession ci-haut mentionnée doivent être déposées à l étude des soussignés, au 247, boulevard Provencher, Saint-Boniface, Manitoba R2H 0G6, le ou avant le 6ième février 2016 de sorte qu après cette date l actif de ladite succession sera remis aux héritiers en tenant compte seulement des réclamations dont l exécuteur aura été notifiées. Fait à Winnipeg, Manitoba, ce 9ième jour de décembre 2015. ÉTUDE TEFFAINE LABOSSIÈRE RICHER LAW GROUP Rhéal E. Teffaine, c.r. 1383-51 Procureurs de la succession In the matter of the Estate of HAROLD ROGER FOX, Late of Grandview, 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 18th day of January, 2016, after which date, the Estate will be distributed having regard only to claims of which the Executors then have notice. Dated at the City of Dauphin, in the Province of Manitoba, this 7th day of December, 2015. JOHNSTON & COMPANY T JJ Van Buekenhout 1384-51 Solicitor for the Executors In the matter of the Estate of JOHN GOZDA Late of the City of Winnipeg in the Province of Manitoba, Deceased: All claims against the above Estate duly verified by Statutory Declaration must be filed with the undersigned at 2643 Portage Avenue, Winnipeg, Manitoba R3J 0P9 on or before January 18, 2016. Dated at the City of Winnipeg in Manitoba on this December 10, 2015. HABING LAVIOLETTE 1368-51 Solicitors for the Estate In the matter of the Estate of PATRICIA MERYL JORGENSEN of the City of Winnipeg, in the Province of Manitoba, Deceased: Declaration, must be filed at the office of the undersigned, 246 St. Anne s Road, Winnipeg, Manitoba, R2M 3A4, on or before January 19, 2016, 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 Winnipeg, in the Province of Manitoba, this 2nd day of December, 2015. TACIUM VINCENT ORLIKOW Per: Jordan J. Lobe 1369-51 Solicitors for the Executrix In the matter of the Estate of LORENE EVELYN LASHUK, 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 January 12, 2016. Dated this 18th day of December, 2015. HARRY ROSENBAUM LAW OFFICE 1370-51 Solicitor for the Executors In the matter of the Estate of CLEAUDE LOUIS LAURENT LIZOTTE, Late of Selkirk, Manitoba, Deceased: All claims against the above Estate, supported by Statutory Declaration must be sent to the attention of: Gail Colomy, Estates Officer, at 155 Carlton St Suite 500, Winnipeg MB, R3C 5R9 on or before the 4th day of February, 2016. Dated at Winnipeg, Manitoba, this 1st day of December, 2015. DOUGLAS R. BROWN The Public Guardian and Trustee of Manitoba 1371-51 Administrator In the matter of the Estate of MICHAEL DAVID MARTIN, Late of the R.M. of Gimli, in Manitoba, Deceased: Declaration, must be filed with the undersigned at their offices, 72A Centre Street, P.O. Box 6500, Gimli, Manitoba, R0C 1B0, on or before the 23rd day of January, 2016. Dated at Gimli, Manitoba, this 12th day of December, 2015. BAKER LAW CORPORATION Solicitors for the Administrator 1372-51 Attention: Grant D. Baker In the matter of the Estate of LUCY POPOFF, Late of the Municipality of Swan Valley West, in the Province of Manitoba, Deceased: Declaration, must be filed with the undersigned at P.O. Box 340, Swan River, Manitoba, R0L 1Z0, on or before the 22nd day of January, 2016. Dated the 7th day of December, 2015. FERRISS LAW Ms. Melanie Beaudry, 1373-51 Solicitor for the Executors. 557

In the matter of the Estate of FRANCINE PROULX, Late of the Village of Ste. Anne, 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 19th day of January, 2016. Dated at Steinbach, Manitoba, this 8th day of December, 2015. SMITH NEUFELD JODOIN LLP 85 PTH 12 North Steinbach, Manitoba R5G 1A7 Attention: Marcel D. Jodoin 1385-51 (Solicitors for the Executors) In the matter of the Estate of KATHLEEN MARGARET SWAYZE, Late of the City of Winnipeg, in the Province of Manitoba, Deceased: All claims against the above noted Estate, duly verified by Statutory Declaration, must be sent to the undersigned at 10 Donald Street, Winnipeg, Manitoba R3C 1L5, on or before January 25, 2016 (the Date ), after which Date the Estate will be distributed having regard only to the claims of which the Executrix then shall have notice. Dated at the City of Winnipeg, in Manitoba, this 7th day of December, 2015. CAMPBELL, MARR LLP Barristers and Attorneys-at-Law Attention: Garth P. Reimer 1374-51 Solicitor for the Executrix In the matter of the Estate of MICHAEL SWIDNICKI, Late of the City of Portage la Prairie, in the Province of Manitoba, Deceased: Declaration, must be filed with the undersigned at P.O. Box 845 Station Main, Portage la Prairie, MB, R1N 3C3 on or before the 20th day of January 2016. Dated at the City of Portage la Prairie, in the Province of Manitoba, this 19th day of December, 2015. TERRY SWIDNICKI 1375-51 Executor In the matter of the Estate of JACK DONALD THORNTON Late of the City of Winnipeg, in the Province of Manitoba, Deceased: Declaration, must be filed with the undersigned at 200-1630 Ness Avenue, Winnipeg, Manitoba, R3J 3X1, on or before the 18th day of January, 2016. Dated at Winnipeg, in Manitoba, this 3rd day of December, 2015. CALVIN J. FRIESEN McRoberts Law Office LLP 200-1630 Ness Ave Winnipeg, MB R3J 3X1 1376-51 Solicitors for the Executors In the matter of the Estate of MICHAEL KARL WALTER of the City of Winnipeg, in the Province of Manitoba, Deceased: Declaration, must be filed at the office of the undersigned, 246 St. Anne s Road, Winnipeg, Manitoba, R2M 3A4, on or before January 19, 2016, 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 Winnipeg, in the Province of Manitoba, this 2nd day of December, 2015. TACIUM VINCENT ORLIKOW Per: Jordan J. Lobe 1377-51 Solicitors for the Executrix In the matter of the Estate of LILLIAN MADGE WILSON, Late of Grandview, 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 18th day of January, 2016, after which date, the Estate will be distributed having regard only to claims of which the Executors then have notice. Dated at the City of Dauphin, in the Province of Manitoba, this 8th day of December, 2015. JOHNSTON & COMPANY Thomas Julien John Van Buekenhout 1386-51 Solicitor for the Executors UNDER THE INSURANCE ACT December 8, 2015 Notice is hereby given that SCOR UK COMP ANY LIMITED, Head Office - London, United Kingdom, has been granted a Licence in the Province of Manitoba to transact Property, Boiler and Machinery, Liability and Marine Insurance. Jim Scalena 1378-51 SUPERINTENDENT OF INSURANCE 558

Redfern Farm Services vs. Andrew Somers Cl 15 02 03221, Q.B. Brandon Amount realized under Writ of Seizure and Sale... $28,556.26 Sheriff s fees and disbursements... $59.33 Manitoba Gazette... $21.07 Unsatisfied executions in my hands... Nil T. WEBB Sheriff 1379-51 Brandon Judicial Centre Judith Darlene Canfield vs. Norman Geoffrey Canfield Queen s Bench File No.: FD 10-01-94619 Amount realized under Writ of Seizure and Sale... $1,769.21 Sheriff s fees and disbursements... $53.25 Manitoba Gazette... $21.07 Unsatisfied executions in my hands... $64,135.93 Winnipeg, December 3, 2015 SANDY WHITEFORD Sheriff 1380-51 Winnipeg Judicial Centre UNDER COURT NOTICES 559