THEManitoba azette Gazette GDU Vol. 146 No. 34 Aug 26 2017 ● ● le 26 août 2017 Vol. 146 no 34

Table of Contents

GOVERNMENT NOTICES Under The Garage Keepers Act: Auction...... 317 Under The Highway Traffic Act: Auction...... 317 Operating Authority...... 313

Under The Highways Protection Act: Notice of Hearing - Winnipeg...... 314

PUBLIC NOTICES

Under The Trustee Act: Estate: Chammartin, Richard...... 315 Estate: Coles, Patricia...... 315 Estate: Demchuk, Eva P...... 315 Estate: English, Hazel I...... 315 Estate: Forsyth, Mary...... 315 Estate: Goeke Joyce E...... 315 Estate: Green, Lucille E...... 315 Estate: Halstrom, Anne...... 315 Estate: Harris, Margaret E...... 315 Estate: Hilderman, Gordon M...... 315 Estate: Lecoq, Laurent L...... 316 Estate: Matwick, Ludmila...... 316 Estate: Metail, John J...... 316 Estate: Mouland, David...... 316 Estate: Parrett, William S...... 316 Estate: Shymkiw, Eleanor J...... 316 Estate: Stadnyk, Alexander O...... 316 Estate: Wright, Leona L...... 316

Lost Will: Snider, Kenneth R...... 316

NOTICE TO READERS: AVERTISSEMENT AU LECTEUR:

The Manitoba Gazette is published every Saturday and consists of notices required by La Gazette du Manitoba, publiée chaque samedi, est composée des avis devant provincial statute or regulation to be published in The Manitoba Gazette. être publiés dans la Gazette du Manitoba aux termes d’une loi ou d’un règlement provinciaux.

Statutory Publications, 10th Flr 155 Carlton, Winnipeg, Manitoba R3C 3H8 Publications officielles, 155, rue Carlton, 10e étage, Winnipeg (Manitoba) R3C 3H8 (204-945-3103) e mail: [email protected] Tél.: 204-945-3103 C. élec.: [email protected] Copyright © The Government of Manitoba, 1995 © Le gouvernement du Manitoba, 1995. All rights reserved. Tous droits réservés.

The Queen’s Printer for the Province of Manitoba ● L’Imprimeur de la Reine du Manitoba 08/26/2017 ● The Manitoba Gazette ● Vol. 146 No. 34 ● Gazette du Manitoba ●

312 08/26/2017 ● The Manitoba Gazette ● Vol. 146 No. 34 ● Gazette du Manitoba ●

GOVERNMENT NOTICES

UNDER THE HIGHWAY TRAFFIC ACT

Take notice that the Motor Transport Board intends to grant the Intra Provincial: following operating authorities unless a Statement of Opposition 1. Authorized to operate two (2) Inter-Municipal Livery Limousines to the application is filed with the Motor Transport Board, 200– to be based in Oak Bluff, Manitoba. 301 Weston Street, Winnipeg, Manitoba, R3E 3H4 by 4:30 p.m., September 15, 2017. Restrictions: 1. All trips to originate and/or terminate in the R.M. of DOCKET T10/17 Macdonald, Manitoba.

Applicant Counsel or Representative 2. Limousines to be a luxury sedan with extended wheelbase Justina Thomas N/A have a maximum seating capacity of 10 (including the Box 195 driver) and all trips are on a pre-arranged reserved basis only; 8 Wellington Bay and are not subject to the Tariff of Tolls for Transportation of South Indian Lake, MB R0B 1N0 Passengers by Inter-Municipal Liveries Regulation.

Application for Inter-Municipal Livery operating authority to operate 3. Excludes trips solely within the City of Winnipeg. two (2) Inter-Municipal Liveries, to be based in South Indian Lake, Manitoba. If approved the authority will read as follows: USER SUPPORT

Intra-Provincial: Roxy Watson, Oak Bluff MB Authorized to operate two (2) Inter-Municipal Liveries to be based in Christopher Hawkins, Oak Bluff MB South Indian Lake, Manitoba. Carl Loewen, Oak Bluff MB Shaun Crew, Ste. Agathe MB Restriction: Ken Zoppa, Oak Bluff MB All trips to originate and/or terminate in South Indian Lake, Dee Romijn, La Salle MB Manitoba.

USER SUPPORT Anyone wishing to oppose the granting of the above applications shall file a Statement of Opposition with the Motor Transport Board, Eddy Spence, South Indian Lake MB 200 – 301 Weston Street, Winnipeg, Manitoba, R3E 3H4 before 4:30 Wilbur Wood, South Indian Lake MB P.M., September 15, 2017. Eric Obeng, South Indian Lake MB Rene Linklater, South Indian Lake MB All respondents will immediately receive from the Board a copy of Lyle Thomas, South Indian Lake MB the relevant application and supporting documents. All respondents Arthur Merasty, South Indian Lake MB may also file with the Motor Transport Board further statements and other documents, certified as true and correct, within 14 days of receipt of the copy of the application and supporting documents or, DOCKET T11/17 on or before September 29, 2017 whichever is later.

Applicant Counsel or Representative MANITOBA MOTOR TRANSPORT BOARD Samir Harb N/A Michelle F. Slotin o/a Oak Bluff Limo A/Board Secretary 52114 La Salle Road 200 – 301 Weston Street Oak Bluff, MB R4G 0B4 Winnipeg, Manitoba R3E 3H4 Application for Inter-Municipal Livery operating authority to operate 803-34 945-8912 two (2) Inter-Municipal Livery Limousines to be based in Oak Bluff, Manitoba. If approved the authority will read as follows:

313 08/26/2017 ● The Manitoba Gazette ● Vol. 146 No. 34 ● Gazette du Manitoba ●

UNDER THE HIGHWAYS PROTECTION ACT THE HIGHWAY TRAFFIC BOARD

Notice is hereby given that a hearing of the Highway Traffic Board 1/009/135/B/17 – TONY FERRIGNO will be held on Tuesday, September 12, 2017 at 10:00 a.m. in Room 204-301 Weston Street, Winnipeg MB R3E 3H4 Phone: (204) 945- Application for Dwelling with Attached Garage (Residential) 8912. adjacent to P.T.H. No. 9, Parcel A, Plan 56308, R.L. 22, Parish of St. Paul, R.M. of West St. Paul. PERMITS – PART I – SECTION 9 H.P.A. AND PART III – SECTION 17 H.P.A. 1/009/136/A/17 – BUUS CONSTRUCTION LTD. o/b/o R.M. OF ST. ANDREWS 1/044/066/S/17 – ELECTRA SIGN o/b/o 5538760 MANITOBA LTD. Application for Temporary Access Driveway (Other) onto P.T.H. No. 9 at its intersection with P.T.H. No. 27, R.L. 8, Parish of St. Application to Relocate & Reface On-Premises Sign (Commercial) Andrews, R.M. of St. Andrews. adjacent to P.T.H No. 44, R.L. 102, Parish of St. Andrews, R.M. of St. Andrews (Lockport). 1/012/137/A/17 – OLGA BEZDITNY o/b/o HELEN HENZEL

1/001/067/S/17 – QUALICO DEVELOPMENTS (WINNIPEG) Application to Change the Use of Access Driveway (Agricultural to LTD. Residential) onto P.T.H. No. 12, N.W.¼ 14-5-6E, R.M. of Hanover.

Application for Temporary On-Premises Sign (Commercial) adjacent to P.T.H. No. 1 (Service Road), Lot 2, Plan 50330, R.L. 52, The Highway Traffic Board will be prepared to consider all Parish of Headingley, R.M. of Headingley. submissions, written or oral, on the above applications by contacting the Secretary prior to or at the hearing. 1/059/069/S/17 – VINCE RATTAI o/a DEER MEADOW FARMS Michelle Slotin, A/Secretary THE HIGHWAY TRAFFIC BOARD Application for Off-Premises Sign (Commercial) adjacent to P.T.H. 200 – 301 Weston Street No. 59 (Service Road) at its intersection with PR. No. 213, Lot 1, Winnipeg MB R3E 3H4 Block 1, Plan 25627, N.W.¼ 34-11-4E, R.M. of Springfield. 817-34 Phone: (204) 945-8912

314 08/26/2017 ● The Manitoba Gazette ● Vol. 146 No. 34 ● Gazette du Manitoba ●

PUBLIC NOTICES

UNDER THE TRUSTEE ACT

In the matter of the Estate of RICHARD CHAMMARTIN, Late In the matter of the Estate of JOYCE ELIZABETH GOEKE, of , Manitoba, Deceased. Late of the City of Winnipeg, in Manitoba, Deceased. All claims against the above Estate, supported by Statutory All claims against the above Estate, duly verified by Statutory Declaration, must be sent to the attention of Marlene Klimchuk, Declaration, must be filed with the undersigned at his office, Box Estates Administration, at 155 Carlton St., Suite 500, Winnipeg, MB, 149, 70 Main Street, , Manitoba, R0C 3B0, on or before the R3C 5R9, on or before the 21st day of September, 2017. 30th day of September, 2017. Dated at Winnipeg, Manitoba, this 10th day of August, 2017. Dated at Teulon, Manitoba, this 14th day of August, A.D. 2017. DOUGLAS R. BROWN STEVEN R. SHINNIE 804-34 Public Guardian and Trustee of Manitoba 808-34 Executor

In the matter of the Estate of PATRICIA COLES, Late of the City In the matter of the Estate of LUCILLE EVELYN GREEN, Late of Winnipeg, in the Province of Manitoba, Deceased. of the City of Winnipeg, in Manitoba, Deceased. All claims against the above Estate, duly verified by Statutory All claims against the above Estate, duly verified by Statutory Declaration, must be filed with the undersigned at 1864 Portage Declaration, must be sent to the undersigned at 247 Provencher Avenue, Winnipeg, Manitoba, R3J 0H2, on or before the 26th day of Boulevard, Winnipeg, Manitoba, R2H 0G6, on or before the 29th day September, 2017. of September, 2017, after which date the Estate will be distributed Dated at the City of Winnipeg, in Manitoba, this 10th day of having regard only to claims of which the Executor then has notice. August, A.D. 2017. Dated at Winnipeg, in Manitoba, this 10th day of August, 2017. CHAPMAN GODDARD KAGAN TEFFAINE LABOSSIERE RICHER Attention: Allan L. Dyker 809-34 Solicitors for the Estate. (204) 888-7973 805-34 Solicitor for the Estate In the matter of the Estate of ANNE HALSTROM (also known as ANNA HALSTROM), Late of the City of Winnipeg, in Manitoba, In the matter of the Estate of EVA PATRICIA SUSAN who died on August 1, 2017, Deceased. DEMCHUK, Late of the City of Winnipeg, in Manitoba, Deceased. All claims against the above Estate, duly verified by Statutory All claims against the above Estate, duly verified by Statutory Declaration, must be filed with the undersigned at 200-1135 Declaration, must be sent to William B.K. Pooley, Barrister and Henderson Highway, Winnipeg, Manitoba, R2G 1L4, on or before Solicitor, 837 Downing Street, Winnipeg, Manitoba, R3G 2P6, October 10, 2017. Attention: William B.K. Pooley, on or before October 10, 2017. Dated at Winnipeg, Manitoba, this 14th day of August, 2017. Dated at the City of Winnipeg, Manitoba, this 26th day of August, DERKSEN LAW 2017. Solicitors for the Estate WILLIAM B.K. POOLEY, B.A., L.L.B. 810-34 Per: Waldy Derksen 806-34 Solicitor for the Estate In the matter of the Estate of MARGARET ELIZABETH In the matter of the Estate of HAZEL IRENE ENGLISH, Late of HARRIS, Late of the Town of Swan River, in the Province of the City of Winnipeg, in Manitoba, Deceased. Manitoba, Deceased. All claims against the above Estate, duly verified by Statutory All claims against the above Estate, duly verified by Statutory Declaration, must be mailed to the undersigned at their offices, 227 Declaration, must be filed with the undersigned at P.O. Box 340, Regent Ave. West, Winnipeg, MB, R2C 1R3, on or before the 11th Swan River, Manitoba, R0L IZ0, on or before the 22nd day of day of September 2017. September, A.D. 2017. Dated at Winnipeg, Manitoba, this 9th day of August, 2017. Dated the 14th day of August, A.D. 2017. CHRIS LANGE FERRISS LAW of Lange Law Ms. K. Rhodel Ferriss, 807-34 Solicitor for the Executor 819-34 Solicitor for the Executrices

In the matter of the Estate of MARY FORSYTH, Late of the City In the matter of the Estate of GORDON MARK HILDERMAN, of Winnipeg, in Manitoba, Deceased. Late of the City of Winnipeg, in the Province of Manitoba, Deceased. All claims against the above Estate, duly verified by Statutory All claims against the above Estate, duly verified by Statutory Declaration, must be filed with the undersigned at the 30th Floor-360 Declaration, must be filed with the undersigned at the law office of Main Street, Winnipeg, Manitoba, R3C 4G1, on or before the 29th Olschewski Davie at 590 Main Street, Winnipeg, Manitoba, R3B day of September, 2017. 1C9, on or before the 29th day of September, 2017. MLT AIKINS LLP Dated at Winnipeg, Manitoba, this 26th day of August, 2017. Per: Ian B. Scarth OLSCHEWSKI DAVIE 818-34 Solicitors for the Estate Attention: Carly M. Kahan 811-34 Solicitors for the Estate

315 08/26/2017 ● The Manitoba Gazette ● Vol. 146 No. 34 ● Gazette du Manitoba ●

In the matter of the Estate of LAURENT LOUIS LECOQ, Late In the matter of the Estate of ELEANOR JUNE SHYMKIW, Late of the Village of Holland, in Manitoba, Deceased. of City of Winnipeg, in the Province of Manitoba, Deceased. All claims against the above Estate, duly verified by Statutory All claims against the above Estate, duly verified by Statutory Declaration, must be filed with the undersigned at 175 Broadway Declaration, must be sent to the undersigned at 202-900 Harrow Street, Box 450, Treherne, Manitoba, R0G 2V0, within thirty (30) Street E., Winnipeg, Manitoba, R3M 3Y7 (Attention: W. Richard days of the date of this publication. Whidden) on or before the 30th day of September, 2017. Dated at the Town of Treherne, in Manitoba, this 10th day of Dated at Winnipeg, Manitoba, this 17th day of August, 2017. August, 2017. KNIGHT LAW OFFICE McCULLOCH MOONEY JOHNSTON SELBY LLP 823-34 Solicitors for the Estate Attention: **Christopher H. Bowler 812-34 Solicitors for the Alternate Executor In the matter of the Estate of ALEXANDER OREST STADNYK, Late of the City of Winnipeg, in the Province of Manitoba, Deceased. In the matter of the Estate of LUDMILA MATWICK, Late of All claims against the above Estate, duly verified by Statutory Winnipeg, Manitoba, Deceased. Declaration, must be filed with the undersigned at 619 St. Mary's All claims against the above Estate, supported by Statutory Road, Winnipeg, Manitoba, R2M 3L8, on or before September 22nd, Declaration, must be sent to the attention of Allison Hunter, Estates 2017. Officer, at 155 Carlton St., Suite 500, Winnipeg, MB, R3C 5R9, on ST. MARY'S LAW LLP or before the 16th day of October, 2017. Solicitors tor the Executrix Dated at Winnipeg, Manitoba, this 10th day of August, 2017. 814-34 (Attention: Peter Bruckshaw) DOUGLAS R. BROWN The Public Guardian and Trustee of Manitoba In the matter of the Estate of LEONA LUCILLE WRIGHT, Late 820-34 Administrator of the Postal District of Fraserwood, in Manitoba, Deceased. All claims against the above Estate, duly verified by Statutory In the matter of the Estate of JOHN JOSEPH METAIL, Late of Declaration, must be filed with the undersigned at his office, Box Selkirk, Manitoba, Deceased. 149, 70 Main Street, Teulon, Manitoba, R0C 3B0, on or before the All claims against the above Estate, supported by Statutory 30th day of September, 2017. Declaration, must be sent to the attention of Allison Hunter, Estates Dated at Teulon, Manitoba, this 14th day of August, A.D. 2017. Officer, at 155 Carlton St., Suite 500, Winnipeg, MB, R3C 5R9, on STEVEN R. SHINNIE or before the 12th day of October, 2017. 815-34 Solicitor for the Executor Dated at Winnipeg, Manitoba, this 8th day of August, 2017. DOUGLAS R. BROWN LOST WILL The Public Guardian and Trustee of Manitoba 821-34 Executor Anyone knowing the whereabouts or any information regarding the Last Will and Testament of KENNETH ROBERT SNIDER, In the matter of the Estate of DAVID MOULAND, Late of Late of the City of Winnipeg, in the Province of Manitoba, Retired, Winnipeg, Manitoba, Deceased. Deceased, dated February 23, 1999, please contact either Executor of All claims against the above Estate, supported by Statutory the Estate by Friday, September 8, 2017, stating the information you Declaration, must be sent to the attention of Allison Hunter, Estates have and how the Executors may make any contact that may lead to Officer, at 155 Carlton St., Suite 500, Winnipeg, MB, R3C 5R9, on the retrieval of the Will. or before the 17th day of October, 2017. Dated at Winnipeg, Manitoba, this 11th day of August, 2017. The Executors of the Estate of KENNETH ROBERT SNIDER DOUGLAS R. BROWN The Public Guardian and Trustee of Manitoba NANCY JANE BAILEY 822-34 Administrator 16 Lambert Lane, Shuniah, Ontario P7A 0T3 1-807-983-2889 In the matter of the Estate of WILLIAM SAINSBURY [email protected] PARRETT, Late of Winnipeg, Manitoba, Deceased. or All claims against the above Estate, supported by Statutory DONALD GORDON SNIDER Declaration, must be sent to the attention of Barbara Regier, Estates 1155 PR 200, St. Jermaine, Manitoba R5A 1G3 Officer, at 155 Carlton St., Suite 500, Winnipeg, MB, R3C 5R9, on [email protected] or before the 13th day of October, 2017. Dated at Winnipeg, Manitoba, this 9th day of August, 2017. August 18, 2017. DOUGLAS R. BROWN The Public Guardian and Trustee of Manitoba 816-34 813-34 Administrator

316 08/26/2017 ● The Manitoba Gazette ● Vol. 146 No. 34 ● Gazette du Manitoba ●

UNDER THE GARAGE KEEPERS ACT Notice is hereby given that in order to satisfy outstanding accounts for West Park Motors Ltd Box 1210 Altona, MB R0G 0B0. This vehicle will be sold under the Garage Keepers Act on Wednesday, September 13, 2017 at approx. 6:00 pm with Associated Auto Auctions Ltd. conducting the sale at 7130 Roblin Blvd Headingley, MB R4H 1A3

2011 GMC Terrain SLT – 2CTALUEC6B6260861

824-34

Notice is hereby given that in order to satisfy outstanding accounts for towing and storage there will be offered for sale by Public Auction on Saturday October 28, 2017 at Noon for Tartan Towing at 1425 Brookside Blvd south, Winnipeg, Manitoba. The following vehicles will be sold by Kaye’s Auctions. All vehicles are sold as is where is with no Guarantee as to year or condition. Serial Number and Year are only a guide line, “They are not necessarily always correct”.

Year Make Model Serial# 2005 Chrysler PT Cruiser 3C4FY48B55T562437 2005 GMC Envoy 1GKET16S956151147 2003 Chevrolet Cavalier 1G1JC12FX37345267 1999 Chevrolet Tahoe 1GNEK13RXXJ457071 2011 Nissan Quest JN8AE2KP9B9004305 2004 Cadillac CTS 1G6DM577340113150 1998 Toyota Corolla 2T1BR12E0WC707742 2008 Ford Crown Vic 2FAHP71VX8X104385 1992 Oldsmobile Cutlass 1G3AL51N5N6441520 1996 Ford Ranger 1FTCR10A6TPB63765 2003 Cadillac CTS 1G6DM57N630128982 2002 Ford Windstar 2FMZA55482BA38084 2005 Honda Accord 1HGCM81655A800556 2005 Buick Rendezvous 3G5DA03E15S537747 2007 Ford Explorer 1FMEU53KX7UB87525 2004 Chevrolet Monte Carlo 2G1WW12E749125900 2010 Dodge Dakota 1D7CW3GP5AS211593 2001 Jeep Grand Cherokee 1J4GW48S91C575881 2007 Pontiac Montana 1GMDV33107D207107 2006 Dodge Magnum 2D4FV47V86H483653 1984 Buick Century 1G4AL19E2E6425140 2001 Ford F150 2FTZX17241CA14834 2000 Ford Focus 1FAFP36N95W194824 2002 Chevrolet Blazer 1GNDT13W32K187571 2000 Suzuki GSX JS1GR7HA1Y2101763 2004 Chevrolet Malibu 1G1ZS52F44F219023 2012 Dodge Journey 1G6KS54Y73U246575 1995 Honda Civic 2HGEH2347SH000151 2000 Chevrolet Cavalier 3G1JC5241YS181891 2004 Chevrolet Blazer 1GNCT18X44K130702 2009 Chevrolet Impala 2G1WT57K691172646 2002 Acura 3.2 TL 19UUA56692A805646 2002 Oldsmobile Alero 1G3NF12E82C239476 1995 Jeep Grand Cherokee 2BG102123SU113043 2000 Dodge Charger 2B3LA43R97H844055 2000 Honda Accord 1HGCG225XYA800714 2012 Chevrolet Express 1GB3G4CL8C1119133 2009 Pontiac Wave 3G2TX55E49L122861 1998 Acura 2.5 TL JH4UA264XWC800329 2004 Ford Focus 1FAFP34P34W186396 2007 BMW 328I WBAVA33517PV67781 Trailer Homemade Quad LWGSDYZ038A080804

317 08/26/2017 ● The Manitoba Gazette ● Vol. 146 No. 34 ● Gazette du Manitoba ●

Year Make Model Serial# 2003 Ford F150 1FTRW08L23KC28112 2004 GMC Envoy 1GKET16SX46149504 2005 Mazda Mazda JM1BK12F351342246 2012 Honda Civic 2HGFB2F40C108582 1999 Jeep Grand Cherokee 1J4GW58N1XC770687 1988 Dodge D150 1B7HD14Y9JS651503 1989 BMW BMW WBAHC21030BE2443 2006 Mazda Mazda3 JM1BK143561407859 2003 Buick Century 2G4WS52J131283343 2009 Pontiac Montana 1GMDU03109D112289 2000 Mazda 626 1YVGF22CXY5103466 2001 Toyota Celica JTDDR32T810084425 1999 Ford Taurus 1FAFP53U9XG191460 2003 Chevrolet Cavalier 1G1JC12F337303457 2016 Dodge Caravan 2C4RDGBG2GR358747 2006 Ford F150 1FTRX04W76KB13426 2000 Subaru Legacy BE5069062 2002 Ford Explorer 1FMZU74E32UB54901 2002 Chevrolet Cavalier 1G1JC124X27423706 2005 Saturn Ion 1G8AJ52F85Z125082 1990 Oldsmobile Cutlass 2G3AM51N6L2326419 2000 Volkswagen Passat WVWAA23B0YP227895 2003 GMC Yukon 1GKEK13Z03R204074 2007 Chevrolet Silverado 2GCEK13T271162612 2008 Dodge Ram 1D7HU18288J145513 2005 Ford Focus 1FAFP34NX5W136272 2003 Pontiac Sunfire 3G2JB12F43S215694 2003 Chevrolet Blazer 1GNCT18X83K124545 2007 Mazda Mazda3 JM1BK323571614672 2005 Chevrolet Impala 2G1WF52E559142252 2002 Pontiac Grand Am 1G2NW12E62C165592 2005 Chrysler Sebring 1C3EL56T05N657424 Dodge Ram 3V7HF13YTM175013 2013 Mitsubishi Lancer JA32U2FU3DU608403 2004 Pontiac Grand Am 1G2NF52E94C192814 2012 GMC Savana 1GD374CG1C1167468 1998 Honda CRV JHLRD1842WC800401 2002 Chevrolet Cavalier 3G1JC524X2S167687

825-34

318