G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 144 No. 39 September 26, 2015 Winnipeg le 26 septembre 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. Proclamations et avis du gouvernement. 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. 24 June 11, 2016 Winnipeg le 11 juin 2016 Vol.

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

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 145 No. 7 February 13, 2016 Winnipeg le 13 février 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. 22 May 28, 2016 Winnipeg le 28 mai 2016 Vol. 145 n o 22

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. 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. 145 No. 18 April 30, 2016 Winnipeg le 30 avril 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. 145 No. 46 November 12, 2016 Winnipeg le 12 novembre 2016 Vol.

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

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

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

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 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. 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. 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. 48 December 2, 2017 Winnipeg le 2 décembre 2017 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. 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. PART I Proclamations and Government Notices. PARTIE I Proclamations et avis du gouvernement

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

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

Manitoba Housing Housing Location Listing Rural Communities

We are Listening. Public Hearing

Manitoba Housing Housing Locations Listing Rural Communities

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

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

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

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

NOTICE OF SALE SALE No Scrap Lumber

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

Manitoba Land Titles Frequently Asked Questions

ESTATES ADMINISTRATION

PEGUIS FIRST NATION INFORMATION DOCUMENT

Red River Planning District

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

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

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

RURAL MUNICIPALITY OF WOODLANDS COUNCIL MINUTES

We are Listening. Public Hearing

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

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

REQUEST FOR APPLICATION (RFA)

etransfer Form User Guide The Property Registry s

The Religious Societies Land Act

IN THE SUPERIOR COURT OF THE STATE OF WASHINGTON IN AND FOR THE COUNTY OF PIERCE

The Grasshopper Control Assistance Program Regulations, 1986

EXECUTIVE COUNCIL 13 JUNE 2017 EC EXECUTIVE COUNCIL ACT MINISTER OF HEALTH AND WELLNESS AUTHORITY TO ENTER INTO AN AGREEMENT

Reinfeld Bergthaler Cemetery (Alphabetical) Name Birth Death Additional Information Berg, Boy No Date 02 Jun 1942 Son of Cornelius Berg Braun, Helen

AGRICULTURE statistics

Lapse of Interest Pre-December 6, 2004

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

ORDER PAPER and NOTICE PAPER

The Property Registry s emortgage Form User Guide

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

May 2, 2017 at 10:00 A.M. Hill County Courthouse Steps; Hillsboro, Texas GENERAL INFORMATION REGARDING THE TAX SALE

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

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

We are Listening. Public Hearing

BEFORE THE CORPORATION COMMISSION OF THE STATE OF OKLAHOMA APPLICATION. COMES NOW the Applicant and alleges and states:

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

DELINQUENT TAX SALE HILL COUNTY APPRAISAL DISTRICT, THE COUNTY OF HILL, TEXAS AND THE CITY OF ITASCA, TEXAS HILL COUNTY, TEXAS

We are Listening. Public Hearing

DELINQUENT TAX SALE HILL COUNTY APPRAISAL DISTRICT AND THE COUNTY OF HILL, TEXAS HILL COUNTY, TEXAS

City of Surrey PLANNING & DEVELOPMENT REPORT File:

April 1, 2014 Municipal Planning Commission

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.

LETCHER 2015-CA MR NOT TO BE PUBLISHED PIKE 2016-CA MR TO BE PUBLISHED BOYD 2016-CA MR NOT TO BE PUBLISHED PIKE

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

Reinfeld Bergthaler Cemetery According to Rows of Burial Plots

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

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

HARRISON FAMILY REUNION 30 TH ANNIVERSARY

SCHUYLKILL TOWNSHIP SUBDIVISION APPLICATION FORM REVISED June 30, Name of Applicant: Address: Telephone No.: Contact: Fax:

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

The Farming Communities Land Act

Supreme Court of the United States. October Term, 2012 HEARING LIST. For the Session Beginning March 18, 2013

SOMERSET LEGAL JOURNAL

Planning & Development Department AGRICULTURAL EXEMPTION SUBMITTAL FORMS INDEX

25 th EAST REGION SOLICITORS CONFERENCE 2019 FAIRMONT LE CHATEAU MONTEBELLO FRIDAY, MAY 3 rd SATURDAY, MAY 4 th, 2019

Marguerite Linke. Bryant, Linda C. Thursday, August 27, :38 PM

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;

Massey Cemetery. Opal, Arkansas. Photo by Leroy Blair. This Cemetery is also known as: None known. Legal description: NE, NW, SE, Sect.

ONTARIO SUPERIOR COURT OF JUSTICE (COMMERCIAL LIST) RSHALLZEHR GROUP INC. and THE BANK OF NOVA SCOTIA TRUST COMPANY. - and ONTARIO LIMITED

Transcription:

THE Manitoba Gazette G azette DU Manitoba Vol. 144 No. 39 September 26, 2015 Winnipeg le 26 septembre 2015 Vol. 144 n o 39 Table of Contents GOVERNMENT NOTICES Under The Cooperatives Act: Articles of Incorporation... 391 Articles of Amendment... 391 Articles of Dissolution... 391 Under The Highways Protection Act: Notice of Hearing Brandon... 392 Notice of Hearing Winnipeg... 392 Estate: Rattai, Lina M... 395 Estate: Siemen, Lorraine J... 395 Estate: Sorokowski, Joseph W... 395 Estate: Tanguay, Alice G... 395 Estate: Taylor, Delmar C... 395 Estate: Thacker, Jeffrey O... 395 Estate: Woodman, Linda L... 395 Under Court Notices: Craig B. Scott vs Stanley J. Warren... 396 PUBLIC NOTICES Under The Trustee Act: Estate: Bark, Guenter,... 393 Estate: Belisle, Joan C... 393 Estate: Bennett, Derrick H... 393 Estate: Blair, Carren R... 393 Estate: Burrows, Norman... 393 Estate: Cannell, Barbara M... 393 Estate: Copen, Stephanie M... 393 Estate: Drebit, Stella... 393 Estate: Dyck, Cornelius... 393 Estate: Falyk, Peter M... 394 Estate: Kaprawy, Torfhildur... 394 Estate: Kucy, Annette J... 394 Estate: Kwast, Margaret... 394 Estate: McQueen, David... 394 Estate: Nettleton, Grant D... 394 Estate: Painchaud, Leona F... 394 Estate: Poettcker, Henry... 394 Estate: Pozerniuk, Anne... 394 Estate: Quast, Irene E... 395 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

390

GOVERNMENT NOTICES UNDER THE COOPERATIVES ACT ARTICLES OF INCORPORATION ARTISAN INSPIRED MARKETING COOPERATIVE INC. Registered Office: 4180 Waverley Street, Box 2 St. Norbert Post Office Winnipeg, Manitoba R3V 1L5 Date: September 14, 2015 File No.: 10-1283 PRAIRIE GOLD CATTLE BREEDERS CO-OP INC. Registered Office: 30123 Hazelridge Road Box 10, Group 13, R.R. 1 Oakbank, Manitoba R0E 1J1 Date: September 15, 2015 File No.: 10-1284 ARTICLES OF AMENDMENT ROSSBURN REGIONAL NON-PROFIT HOUSING COOPERATIVE LTD. Date: September 4, 2015 File No.: 10-1268 PEG CITY CAR CO-OP LTD. Date: September 15, 2015 File No.: 10-1226 ARTICLES OF DISSOLUTION RUSSELL FITNESS CENTRE COOPERATIVE INC. Date: September 10, 2015 File No.: 10-1106 KEN LOFGREN Deputy Registrar 1069-39 391

Notice is hereby given that a hearing of the Highway Traffic Board will be held on Wednesday, October 14, 2015 at 9:30 a.m. in Room 150, Brandon Provincial Building, 340 9th Street, Brandon, Manitoba. PERMITS PART I SECTION 9 H.P.A. AND PART III SECTION 17 H.P.A. 3/010/081/S/15 OFF THE WALL SIGNS INC. 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, October 13, 2015 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. 2/014/082/S/15 4665440 MANITOBA LTD. o/a IMPACT SIGNS Application for Off-Premises Sign (Commercial) adjacent to P.T.H. No. 10, S.W.¼ 35-8-19W, Municipality of Oakland-Wawanesa. 3/010/167/A/15 NORVAL LEE Application to Relocate Access Driveway (Agricultural) onto P.T.H. No. 10, N.W.¼ 7-18-18W, Municipality of Clanwilliam-Erickson. 4/020/168/A/15 LARRY & SHERRY USHKOWSKI Application to Relocate Access Driveway for Joint Use (Agricultural) onto P.T.H. No. 20, S.W.¼ 12-25-19W, R.M. of Dauphin. 4/005/173/C/15 TREVOR FEDORKIW Application to Change the Use of Access Driveway (Agricultural to Residential) onto P.T.H. No. 5, N.W.¼ 8-25-21W, Municipality of Gilbert Plains. 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 1086-39 Phone: (204) 945-8912 Application to Replace Off-Premises Sign (Commercial) adjacent to P.T.H. No. 14, S.E.¼ 12-3-4W, R.M. of Stanley. 2/014/083/S/15 4665440 MANITOBA LTD. o/a IMPACT SIGNS Application to Replace Off-Premises Sign (Commercial) adjacent to P.T.H. No. 14, S.E.¼ 11-3-4W, R.M. of Stanley. 2/014/084/S/15 4665440 MANITOBA LTD. o/a IMPACT SIGNS Application to Replace Off-Premises Sign (Commercial) adjacent to P.T.H. No. 14, S.E.¼ 11-3-4W, R.M. of Stanley. 1/075/085/S/15 4665440 MANITOBA LTD. o/a IMPACT SIGNS Application for Off-Premises Sign (Commercial) adjacent to P.T.H. No. 75 (Service Road), R.L. 183, Parish of Ste. Agathe, R.M. of Montcalm. 2/023/175/C/15 HESPLER ENTERPRISES LTD. Application to Change the Use of Access Driveway to Joint Use (Agricultural/Residential) onto P.T.H. No. 23, S.W.¼ 12-5-6W, R.M. of Thompson. 1/059/176/B/15 NICHOLAS SEMENOWICH Application for Dwelling & Garage (Residential) adjacent to P.T.H. No. 59 (Service Road), Lot 1, Plan 37585, N.E.¼ 5-13-5E, R.M. of St. Clements. The Highway Traffic Board will be prepared to consider all submissions, written or oral, on the above applications by contacting the A/Secretary prior to or at the hearing. Michelle Slotin, A/Secretary THE HIGHWAY TRAFFIC BOARD 200 301 Weston Street Winnipeg MB R3E 3H4 1087-39 Phone: (204) 945-8912 392

PUBLIC NOTICES UNDER THE TRUSTEE ACT In the matter of the Estate of GUENTER BARK, 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 5th day of November, 2015. Dated at Winnipeg, Manitoba, this 10th day of September, 2015. DOUGLAS R. BROWN The Public Guardian and Trustee of Manitoba 1088-39 Administrator In the matter of the Estate of JOAN CLARA BELISLE, Late of the City of Winnipeg, in Manitoba, Deceased: Declaration must be filed with the undersigned at their offices, 10 Donald Street, Winnipeg, Manitoba, R3C 1L5, on or before the 26th day of Dated at Winnipeg, Manitoba, this 26th day of September, 2015. CAMPBELL, MARR LLP Solicitors for the Estate Attention: James H. Saper 1089-39 Phone No. 204-942-3311 In the matter of the Estate of DERRICK HAROLD BENNETT, Late of MacGregor, 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 14th day of Dated at Winnipeg, Manitoba, this 2nd day of September, 2015. DOUGLAS R. BROWN 1070-39 Public Guardian and Trustee of Manitoba In the matter of the Estate of CARREN RUTH BLAIR, Late of Winnipeg, Manitoba, Deceased: Declaration, must be sent to the undersigned at 302-210 Maxwell Place, Winnipeg, Manitoba, R2K 0C7, on or before the 23 day of Dated at Winnipeg, Manitoba this 16 day of September, 2015. NICOLE BLAIR, 1090-39 Estate Representative In the matter of the Estate of NORMAN BURROWS, Late of the City of Winnipeg, in the Province of Manitoba, Deceased: Declaration, must be filed with Aikins, MacAulay & Thorvaldson LLP at their offices at 30th Floor, 360 Main Street, Winnipeg, Manitoba R3C 4Gl, on or before the 26th day of Dated at Winnipeg, Manitoba, this 15th day of September, 2015. AIKINS, MacAULA Y & THORVALDSON LLP Attention: Daniel E. Watts 1091-39 Solicitors for the Executors In the matter of the Estate of BARBARA MAE CANNELL, 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 December 3, 2015. Dated at the City of Winnipeg, in the Province of Manitoba, this 8th day of September, 2015. THE LAW OFFICES OF PETER J. MOSS Solicitors for the Executor 1071-39 Per: Peter J. Moss In the matter of the Estate of STEPHANIE MARYK COPEN 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 12th day of Dated at Winnipeg, in Manitoba, this 16th day of September, 2015. CALVIN J. FRIESEN McRoberts Law Office LLP 200-1630 Ness Ave Winnipeg, MB R3J 3X1 1092-39 Estate Administrator In the matter of the Estate of STELLA DREBIT, Late of the City of Winnipeg, 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 26th day of October, 2015, after which date, the Estate will be distributed having regard only to claims of which the Executrices then have notice. Dated at the City of Dauphin, in the Province of Manitoba, this 11th day of September, 2015 JOHNSTON & COMPANY J Douglas Deans 1072-39 Solicitor for the Executrices In the matter of the Estate of CORNELIUS DYCK, Late of the Town of Plum Coulee, in Manitoba, Deceased: Declaration must be filed with the undersigned at the City of Winkler, in Manitoba, on or before the 27th day of Dated at the City of Winkler, in Manitoba, this 15th day of September, 2015. WIENS & FRANZ LAW OFFICE 1073-39 Solicitor for the Executors 393

In the matter of the Estate of PETER MICHAEL FALYK, Late of the City of Winnipeg, in Manitoba, Deceased: Declaration, must be filed with the undersigned at their offices at 700-330 St. Mary Avenue, Winnipeg, Manitoba, R3C 3Z5, on or before the 26th day of Dated at Winnipeg, Manitoba, this 15th day of September, 2015. LEVENE TADMAN GOLUB LAW CORPORATION Solicitors for the Executor 1093-39 Attention: Martin Hak In the matter of the Estate of TORFHILDUR KAPRAWY, also known as TOBY KAPRAWY, Late of the Town of Arborg, in Manitoba, Deceased: Declaration, must be sent to the undersigned at their offices at 604-63 Albert Street, Winnipeg, Manitoba, R3B 1G4, on or before the 26th day of Dated at the City of Winnipeg, in Manitoba, this 14th day of September, 2015. DOWHAN & DOWHAN LAW CORPORATION Solicitors for the Estate 1074-39 Attn: Robert M. Dowhan In the matter of the Estate of ANNETTE JULIA KUCY (also known as NETTIE KUCY), Late of the City of Winnipeg, in Manitoba, Deceased: Declaration, must be filed with the undersigned at their offices, 201 Portage Avenue, Suite 1726, Winnipeg, Manitoba, R3B 3L3, on or before the 19th day of Dated at Winnipeg, Manitoba, this 10th day of September, 2015. THE CANADA TRUST COMPANY Attention: Anita Schreiner. Trust Officer 1726-201 Portage Avenue Winnipeg, MB R3B 3L3 Executors of the Estate of 1075-39 Annette Julia Kucy (also known as Nettie Kucy) In the matter of the Estate of MARGARET KWAST, Late of the City of Winkler, in Manitoba, Deceased: All claims against the above-mentioned Estate supported by a Statutory Declaration must be sent to the undersigned at Box 1120, 62 Main Street, Niverville, Manitoba, R0A 1E0, on or before the 15th day of Dated at the town of Niverville, Manitoba, this 8th day of September, 2015. SMITH NEUFELD JODOIN LLP Box 1120, 62 Main Street Niverville, MB R0A 1E0 Attention: Ronald E. Janzen 1076-39 (Solicitors for the Administrator) In the matter of the Estate of DAVID McQUEEN, Late of the City of Selkirk, in the Province of Manitoba, Doctor, Deceased: Take notice that all claims against the Estate of the above Deceased, duly verified by Statutory Declaration, must be sent to the undersigned at 800-294 Portage Avenue, Winnipeg, Manitoba R3C 0B9, on or before the 30th day of October, 2015, after which date the Estate will be distributed having regard only to claims of which the Executor then has notice. Dated at Winnipeg, Manitoba, this 16th day of September, 2015. MARSHALL BRAUNSTEIN 1094-39 Lawyer for the Executor In the matter of the Estate of GRANT DUNCAN NETTLETON, Late of the Rural Municipality of Reynolds in Manitoba, Deceased: All claims against the above Estate duly verified by Statutory Declaration must be filed with the undersigned at their offices, 201 Portage Avenue, Suite 2200, Winnipeg MB R3B 3L3, on or before October 19th, 2015. Dated at Winnipeg, in Manitoba, this 9th day of September, 2015. THOMPSON DORFMAN SWEATMAN LLP Solicitors for the Executrix Attention: Allan L. V. Stewart 1077-39 (204-934-2563) In the matter of the Estate of LEONA FLORENCE PAINCHAUD, also known as LEONA FLORENCE MARIE PAINCHAUD, Late of the City of Winnipeg, in Manitoba, Deceased: Declaration, must be filed with the undersigned at their offices, 2500-360 Main Street, Winnipeg, Manitoba, R3C 4H6, on or before the 30th day of Dated at Winnipeg, Manitoba, this 15th day of September, 2015. PITBLADO LLP Attention: Nicole D.M. Hamilton 1078-39 Solicitors for the Executor In the matter of the Estate of HENRY POETTCKER, Late of the City of Winnipeg, in the Province of Manitoba, Deceased: Take notice that all claims against the above Estate, duly verified by Statutory Declaration, must be filed with the undersigned at their offices at 1864 Portage Avenue, Winnipeg, Manitoba, R3J 0H2, on or before the 3rd day of November, 2015 after which date the Estate will be distributed having regard only to claims of which the Executor then has notice. Dated at Winnipeg, Manitoba, this 16 day of September, 2015. CHAPMAN, GODDARD, KAGAN 1095-39 Solicitors for the Executor. In the matter of the Estate of ANNE POZERNIUK, 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 November 9, 2015. Dated at the City of Winnipeg, in the Province of Manitoba, this 9th day of September, 2015. THE LAW OFFICES OF PETER J. MOSS Solicitors for the Executor 1079-39 Per: Peter J. Moss 394

In the matter of the Estate of IRENE ELSA QUAST, Late of Arborg, 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 12th day of November, 2015. Dated at Winnipeg, Manitoba, this 2nd day of September, 2015. DOUGLAS R. BROWN The Public Guardian and Trustee of Manitoba 1080-39 Administrator In the matter of the Estate of LINA MARGOT RATTAI, Late of the Town of Beausejour, in the Province of Manitoba, Deceased: Declaration, must be filed with the undersigned at Box 1150, Beausejour, Manitoba, R0E 0C0, on or before October 19, 2015. Dated at Beausejour, Manitoba, this 3rd day of September, 2015. MIDDLETON & MIDDLETON Attention: Richard J. Middleton 1081-39 Solicitor for the Executors In the matter of the Estate of LORRAINE JOHANNA SIEMEN, 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 23rd day of Dated at Winnipeg, Manitoba, this 11th day of September, 2015. DOUGLAS R. BROWN The Public Guardian and Trustee of Manitoba 1096-39 Administrator In the matter of the Estate of JOSEPH WILLIAM SOROKOWSKI, Late of the City of Winnipeg, in Manitoba, Deceased: Declaration, must be filed with the undersigned at 110-40 Lakewood Blvd., Winnipeg, Manitoba R2J 2M6, on or before the 26th day of Dated at Winnipeg, in Manitoba, this 14th day of September, 2015. GREGORY E. MARTIN 1082-39 Solicitor for the Executor In the matter of the Estate of DELMAR CECIL TAYLOR, Late of the Town of Swan River, 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 30th day of Dated the 11th day of September, 2015. BURNSIDE & FERRISS Ms. K. Rhodel Ferriss, Solicitor 1097-39 for the Executrices. In the matter of the Estate of JEFFREY OWEN THACKER, 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 2nd day of November, 2015, 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 15th day of September, 2015. JOHNSTON & COMPANY J Douglas Deans 1098-39 Solicitor for the Executrix In the matter of the Estate of LINDA LOUISE WOODMAN, Late of the City of Winnipeg, in Manitoba, Deceased: All claims against the above Estate duly verified by Statutory Declaration must be filed with the undersigned at 2500-360 Main Street, Winnipeg, Manitoba, R3C 4H6 on or before the 24th day of Dated at Winnipeg, Manitoba this 11th day of September, 2015. PITBLADO LLP Caroline G.S. Kiva 1084-39 Solicitor for the Administrator In the matter of the Estate of ALICE GEORGETTE TANGUAY, Late of the City of Winnipeg, in Manitoba, Deceased: Declaration, must be filed with the undersigned at their offices, 114-5th Ave North, Box 1238, Swan River, MB, R0L 1Z0, on or before October 15, 2015, after which date, the Estate will be distributed having regard only to claims of which the Executor then has notice. Dated at Swan River, Manitoba, this 4th day of September, 2015. OAKES LAW OFFICE Solicitor for the Executor 1083-39 Laurie A. E. Oakes 395

Craig Bryant Scott vs. Stanley James Warren Queen s Bench File No. Cl 15-01-28468 Amount realized under Writ of Seizure and Sale... $5,195.40 Sheriff s fees and disbursements... $579.52 Manitoba Gazette... $21.07 Unsatisfied executions in my hands... $0.00 Winnipeg, September 9, 2015 SANDY WHITEFORD Sheriff 1085-39 Winnipeg Judicial Centre UNDER COURT NOTICES 396