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

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

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

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 144 No. 10 March 7, 2015 Winnipeg le 7 mars 2015 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. Table of Contents. Vol. 145 No. 6 February 6, 2016 Winnipeg le 6 février 2016 Vol.

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

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

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

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 145 No. 24 June 11, 2016 Winnipeg le 11 juin 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. 146 No. 17 April 29, 2017 Winnipeg le 29 avril 2017 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. 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. 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. 145 No. 18 April 30, 2016 Winnipeg le 30 avril 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. 12 March 19, 2016 Winnipeg le 19 mars 2016 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. 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

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. 146 No. 30 July 29, 2017 Winnipeg le 29 juillet 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. 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. 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. 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

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

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

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

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

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

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 18, juin 2012

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

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.

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

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

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

6. OFFICIAL PLAN AMENDMENT BANKFIELD ROAD AND FIRST LINE ROAD

Public Copy/Copie du public

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

Part Québec No. 34 officielle Gazette Laws and Regulations Summary

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

ORDER PAPER and NOTICE PAPER

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

ORDER PAPER and NOTICE PAPER

ORDER PAPER and NOTICE PAPER

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

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

MINERAL RIGHTS COMPENSATION REGULATION

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

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

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

Easement Policy Agricultural Crown Land July 2018

METIS SETTLEMENTS LAND PROTECTION ACT

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

Report to/rapport au : Agriculture and Rural Affairs Committee Comité de l'agriculture et des affaires rurales. and Council / et au Conseil

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

BIG COUNTRY WASTE MANAGEMENT SERVICES COMMISSION REGULATION

PLANNING EXEMPTION REGULATION

ORDER PAPER and NOTICE PAPER

DISPOSITION OF PROPERTY REGULATION

CANMORE UNDERMINING REVIEW REGULATION

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

MINUTES OF THE MUNICIPAL PLANNING COMMISSION Tuesday, May 5, 2015 Red Deer County Council Chambers, Red Deer County Centre

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

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

The Reclamation Act. being. Chapter 246 of The Revised Statutes of Saskatchewan, 1940 (effective February 1, 1941).

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

Trusts Owning Swiss Residential and Commercial Property

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

An Act to incorporate The Ukrainian Missionary and Bible Society

The Reclamation Act. being. Chapter 203 of The Revised Statutes of Saskatchewan, 1930 (effective February 1, 1931).

Nuclear Waste Disposal in France: the Contribution of Economic Analysis

CITY OF ABBOTSFORD CLEARBROOK CITY IN THE COUNTRY PLAN LOCAL AREA SANITARY SEWER SERVICE ESTABLISHMENT BYLAW, 2010

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

City of Surrey PLANNING & DEVELOPMENT REPORT File:

April 1, 2014 Municipal Planning Commission

Extractive Sector Transparency Measures Act Report

Report to/rapport au : Agriculture and Rural Affairs Committee Comité de l'agriculture et des affaires rurales. and Council / et au Conseil

Instructions for Articles of Incorporation (Share Capital) The Articles of Incorporation are to be completed in duplicate and forwarded to:

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

ORDER PAPER and NOTICE PAPER

DEVELOPMENT PERMIT APPLICATION INFORMATION PACKAGE

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

ORDER PAPER and NOTICE PAPER

Unvalidated References: Land Act 1996 Public Curator Act 1951 Survey Act 1969 Survey Regulation 1970 Survey Act 1969 Survey Regulation 1970

TOWN OF LYONS, COLORADO ORDINANCE NO. 1017

Transcription:

THE Manitoba Gazette G azette DU Manitoba Vol. 146 No. 48 December 2, 2017 Winnipeg le 2 décembre 2017 Vol. 146 n o 48 Table of Contents Under The Highways Protection Act: Notice of Hearing Brandon... 465 Notice of Hearing Winnipeg... 465 Under Application To The Legislature / Demande À Législature: Application for Private Bills / Demande de présentation d un projet de loi privée... 466 PUBLIC NOTICES Under The Trustee Act: Estate: Black, Karen A... 467 Estate: Cederwall, Bruce G... 467 Estate: Chartrand, Donna R... 467 Estate: Cooney, Delphine Y... 467 Estate: Cubbidge, Robert J... 467 Estate: Goodburn, Marie A... 467 Estate: Hall, Laura M... 467 Estate: Nowicki, Paul E... 467 Estate: Perron, Henri... 467 Estate: Porter, Donald W... 468 Estate: Vandall, Linda J... 468 Estate: Wallace, Marion G... 468 Estate: Wilson, Bettie D... 468 Under The Oil And Gas Act: Missing Royalty Owner... 468 Under The Garage Keepers Act: Auction... 469 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

464

GOVERNMENT NOTICES 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 Wednesday, December 20, 2017 at 11:00 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. 3/010/191/A/17 MANITOBA INFRASTRUCTURE o/b/o JAMES SANDSTROM Application to Remove Access Driveway (Residential) onto P.T.H. No. 10, Lot 1, Plan 56765, S.W.¼ 30-14-18W, R.M. of Minto- Odanah. 3/010/192/A/17 MANITOBA INFRASTRUCTURE o/b/o SABRINA LONSBERRY Application to Remove Access Driveway (Agricultural) onto P.T.H. No. 10, N.W.¼ 28-14-18W, R.M. of Minto-Odanah. 3/001/197/B/17 PERMIT SOLUTIONS INC. o/b/o 4138503 MANITOBA LTD. Application to Reface Canopy (Commercial) adjacent to P.T.H. No. 1 (Service Road) at its intersection with P.T.H. No. 10, Lot 2, Plan 39967, S.E.¼ 2-11-19W, City of Brandon. 3/001/092/S/17 PERMIT SOLUTIONS INC. o/b/o 4138503 MANITOBA LTD. Application to Reface Two On-Premises Signs (Commercial) adjacent to P.T.H. No. 1 (Service Road) at its intersection with P.T.H. No. 10, Lot 2, Plan 39967, S.E.¼ 2-11-19W, City of Brandon. 3/010/198/B/17 LARRY KOTYK Application for Septic Tank (Commercial) adjacent to P.T.H. No. 10, L.S. 15 & 16, N.E.¼ 13-19-19W, R.M. of Harrison Park (Onanole). 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 1147-48 Phone: (204) 945-8912 Notice is hereby given that a hearing of the Highway Traffic Board will be held on Tuesday, December 19, 2017 at 10:00 a.m. in Room 204-301 Weston Street, Winnipeg MB R3E 3H4 Phone: (204) 945-8912. PERMITS PART I SECTION 9 H.P.A. AND PART III SECTION 17 H.P.A. 1/059/090/S/17 R.M. OF DE SALABERRY Application for Temporary On-Premises Sign (Community) adjacent to P.T.H. No. 59, Parcel A, Plan 56063, Lot E, Settlement of St. Malo, R.M. of De Salaberry (St. Malo). 1/015/093/S/17 HERMS SIGNS & PROMO o/b/o WHITEMOUTH RIVER VALLEY COMMUNITY DEVELOPMENT CORPORATION INC. Application for Off-Premises Sign (Community) adjacent to P.T.H. No. 15, N.E.¼ 34-10-11E, R.M. of Whitemouth. 4/006/193/B/17 KGS GROUP o/b/o R.M. OF GRAHAMDALE Application for North Dike (Other) adjacent to P.T.H. No. 6, Parcel A, Plan 61698, N.E.¼ 31-26-7W, R.M. of Grahamdale (Moosehorn). 2/003/194/B/17 TERRAPOINT AGRIBUSINESS CENTRE o/b/o GARDEN VALLEY VEGETABLES GROWERS LTD. Application for Building, Paved Parking Area and Four Light Standards (Commercial) adjacent to P.T.H. No. 3, S.W.¼ 12-3-5W, R.M. of Stanley. 2/007/195/B/17 ANDRE & HEATHER SARRAILLON Application for Two Solar Panels (Residential) adjacent to P.T.H. No. 7, Lot 1, Plan 46051, S.E.¼ 9-14-2E, R.M. of Rockwood. 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 1148-48 Phone: (204) 945-8912 465

UNDER APPLICATION TO THE LEGISLATURE DEMANDES À L'ASSEMBLÉE LÉGISLATIVE APPLICATIONS FOR PRIVATE BILLS PRÉSENTATION D'UN PROJET DE LOI D'INTÉRÊT PRIVÉ Applicants for Private Bills to be introduced in the Legislative Assembly of Manitoba should take notice of the following rule: Notice of Application for Private Bill 157(1) Every petitioner for a Private Bill shall publish, within twelve months prior to the presentation of the petition for the Private Bill: (a) in one issue of the Manitoba Gazette; and (b) at least once in each of two weeks during the twelve month period aforementioned in an issue of a newspaper having a general circulation in the area of the province in which the persons or a majority of the persons, who would be interested in or affected by the Private Bill reside; a notice in English and French in the form set out in Appendix A-1, signed by or on behalf of the petitioner and clearly and distinctly specifying the nature and object of the petition and any exceptional provision proposed to be inserted in the Bill. Quiconque demande à l Assemblée législative du Manitoba la présentation d un projet de loi d intérêt privé devrait prendre connaissance de la règle suivante : Avis de demande de projet de loi d'intérêt privé 157(1) Quiconque propose l'adoption d'un projet de loi d'intérêt privé fait publier, dans les 12 mois qui précèdent la présentation de sa pétition, un avis en français et en anglais en la forme prévue à l'annexe A-1, signé par lui-même ou en son nom et indiquant clairement la nature et l'objet de sa pétition et de toute disposition spéciale qu'il se propose d'inclure dans le projet de loi. Cet avis est publié : a) dans un numéro de la Gazette du Manitoba; b) au moins une fois au cours de deux semaines différentes pendant la période de 12 mois précitée, dans un journal ayant une diffusion générale dans la région de la province où résident les personnes ou la majorité des personnes que le projet de loi intéresse ou touche. For further information please contact: Office of the Clerk Legislative Assembly Room 237 Legislative Building Winnipeg, Manitoba R3C 0V8 Phone: 945-6331 Pour de plus amples renseignements, veuillez vous adresser au : Bureau du greffier Assemblée législative Palais législatif, bureau 237 Winnipeg (Manitoba) R3C 0V8 Téléphone : 945-6331 1134-48 466

PUBLIC NOTICES UNDER THE TRUSTEE ACT In the matter of the Estate of KAREN ANN ROSEWOOD BLACK (formerly KAREN ANN PERCHOTTE), Late of the Town of Beausejour, in the Province of Manitoba, Deceased. Declaration, must be filed with MLT Aikins LLP at their offices at 30th Floor, 360 Main Street, Winnipeg, Manitoba, R3C 4G1, on or before the 2nd day of January, 2018. Dated at Winnipeg, Manitoba, this 21st day of November, 2017. MLT AIKINS LLP Attention: Martin S. Minuk 1135-48 Solicitors for the Executor In the matter of the Estate of BRUCE GLEN CEDERWALL, Late of Winnipeg, Manitoba, Deceased. All claims against the above Estate, supported by Statutory Declaration, must be sent to the attention of Kyla Perreault, at 117 Ashmore Way, Sherwood Park, Alberta, T8H 0T7, on or before the 22nd day of December, 2017. Dated at Winnipeg, Manitoba, this 22nd day of November, 2017. KYLA PERREAULT Executor 117 Ashmore Way 1136-48 Sherwood Park, AB T8H 0T7 In the matter of the Estate of DONNA RAE CHARTRAND, 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 27th day of December, 2017. Dated at Winnipeg, Manitoba, this 15th day of November, 2017. DOUGLAS R. BROWN 1137-48 Public Guardian and Trustee of Manitoba In the matter of the Estate of DELPHINE YVONNE MARIE COONEY, Late of the City of Winnipeg, Manitoba, Deceased. Declaration, must be filed with the undersigned at 102-1015 Wilkes Avenue, Winnipeg, Manitoba, R3P 2R8, on or before the 1st day of January, 2018. Dated at Winnipeg, Manitoba, this 16th day of November, 2017. RONALD S. ADE Ronald S. Ade Law Corporation 1138-48 Solicitor for the Estate In the matter of the Estate of ROBERT JAMES CUBBIDGE, Late of the City of Winnipeg, in the Province of Manitoba, Deceased. Declaration, must be filed with the undersigned at their offices at 724-240 Graham Avenue, Winnipeg, Manitoba, R3C 0J7, on or before December 29th, 2017. Dated at Winnipeg, Manitoba, this 17th day of November, 2017. MYERS WEINBERG LLP Attention: D. Andrew Torbiak 1140-48 Solicitors for the Executor In the matter of the Estate of MARIE ANN SKRYP GOODBURN, Late of the City of Brandon, in the Province of Manitoba, Deceased. Declaration, must be sent to the undersigned at his office, 411-1011 Rosser Avenue, Brandon, Manitoba, R7A 0L5, on or before the 31st day of December, 2017. Dated at Brandon, Manitoba, this 20th day of November, 2017. BURCH LAW Per: Carl Franklin Burch Solicitors for the Executor 1141-48 of the Estate of Marie Ann Skryp Goodburn In the matter of the Estate of LAURA MABEL HALL, Late of the City of Winnipeg, in the Province of Manitoba, Deceased. Declaration, must be filed with the undersigned at 2643 Portage Avenue, Winnipeg, Manitoba, R3J 0P9, on or before January 2, 2018. Dated at the City of Winnipeg, in Manitoba, on this December 2nd, 2017. HABING LAVIOLETTE 1139-48 Solicitors for the Estate In the matter of the Estate of PAUL EDWARD NOWICKI, Late of the City of Winnipeg, Manitoba, Deceased. Declaration, must be filed with the undersigned at 102-1015 Wilkes Avenue, Winnipeg, Manitoba, R3P 2R8, on or before the 1st day of January, 2018. Dated at Winnipeg, Manitoba, this 16th day of November, 2017. RONALD S. ADE Ronald S. Ade Law Corporation 1142-48 Solicitor for the Estate In the matter of the Estate of HENRI PERRON, Late of the City of Winnipeg, in Manitoba, Deceased. Declaration, must be sent to the undersigned at 247 Provencher Boulevard, Winnipeg, Manitoba, R2H 0G6, on or before the 8th day of January, 2018, after which date the Estate will be distributed having regard only to claims of which the Executor then has notice. Dated at Winnipeg, in Manitoba, this 22nd day of November, 2017. TEFFAINE LABOSSIERE RICHER 1149-48 Solicitors for the Estate 467

In the matter of the Estate of DONALD WILLIAM PORTER, Late of the Town of Birtle, in the Province of Manitoba, Retired, Deceased. Declaration, must be filed with the undersigned at Sims & Company, Barristers & Solicitors, Box 190, Birtle, Manitoba, R0M 0C0, on or before the 29th day of December, 2017. Dated at the Town of Birtle, in Manitoba, this 16th day of November, 2017. SIMS & COMPANY Per: B.A. Langford 1143-48 Solicitors for the Estate In the matter of the Estate of LINDA JEAN VANDALL, 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 9th day of January, 2018. Dated at Winnipeg, Manitoba, this 21st day of November, 2017. BONI SINGBEIL STIENSTRA LLP Solicitors for the Executor 1150-48 (Michael J. Stienstra) In the matter of the Estate of MARION GLADYS WALLACE, Late of the Town of Gladstone, in the Province of Manitoba, Retired, Deceased. Declaration, must be filed with the undersigned at Box 940, Portage la Prairie, Manitoba, R1N 3C4, within fifteen (15) days of the date of publication. Dated at the City of Portage la Prairie, in the Province of Manitoba, this 21st day of November, 2017. CHRISTIANSON TDS 1151-48 Solicitors for the Executors In the matter of the Estate of BETTIE DORIS LAVONE WILSON, Late of the Town of Treherne, in Manitoba, Deceased. Declaration, must be filed with the undersigned at 175 Broadway Street, Box 450, Treherne, Manitoba, R0G 2V0, within thirty (30) days of the date of this publication. Dated at the Town of Treherne, in Manitoba, this 21st day of November, 2017. McCULLOCH MOONEY JOHNSTON SELBY LLP Attention: Robert H. McCulloch 1146-48 Solicitors for the Executrix UNDER THE OIL AND GAS ACT MISSING ROYALTY OWNER THE OIL AND GAS ACT, C.C.S.M. CHAP. 034 (Section 214) NOTICE Corex Resources Ltd. has made an application under Section 214 of The Oil and Gas Act for an order of the Minister of Growth Enterprise and Trade authorizing, on behalf of the Royalty Owner, for drilling and production in the following spacing units: Legal Subdivision 9, Section 6, Township 10, Range 25 WPM Legal Subdivision 10, Section 6, Township 10, Range 25 WPM Legal Subdivision 15, Section 6, Township 10, Range 25 WPM Legal Subdivision 16, Section 6, Township 10, Range 25 WPM The mineral rights in the northeast quarter of section 6-10-25 WPM, held by Corex Resources Ltd., excepts out that portion of the NE 1/4 taken for Railway Plan 50 BLTO. The Minister may make an order authorizing drilling and production on behalf of the Missing Royalty Owner after publishing this notice of the application provided the Minister is satisfied that the Royalty Owner cannot be ascertained or found. If you have information regarding the whereabouts or the identity and location of any Royalty Owners, please contact Angela Hiebert prior to December 22, 2017 as follows: Angela Hiebert Crown Oil & Gas Rights Clerk Petroleum Branch Manitoba Growth, Enterprise and Trade 360 1395 Ellice Avenue Winnipeg, Manitoba R3G 3P2 Phone: 204-945-6578 Fax: 204-945-0586 1144-48 E-mail: Angela.Hiebert@gov.mb.ca Corex Resources Ltd. has been unable to ascertain the Royalty Owner under that portion taken for the railway and as a result, Corex Resources Ltd. has applied to the Minister under Section 214 of The Oil and Gas Act for an order authorizing on behalf of the Royalty Owner. 468

UNDER THE GARAGE KEEPERS ACT Notice is hereby given that in order to satisfy outstanding accounts for Vic s Autobody Alignment & Brakes Ltd located at Box 37, Teulon, Manitoba, R0C 3B0. This vehicle will be sold under the Garage Keepers Act on Saturday December 16th, 2017, at approx. 10:00 am with Associated Auto Auction Ltd. conducting the sale at 7130 Roblin Blvd., Headingley, MB. 2011 GMC SIERRA serial # 1HFTE35G7D4600122 1145-48 469