iiteheiee Official Gazette. —_——_ > + 4 — Vor. LXXT Government Notices. Administrator’s Office, 8th December, 1949. It is hereby notified for general inform- ation that the premises of Mr. J. B. CHARLES at the Copt Hall Estate have been appointed as a Government Market ing and Packing Depot for the purposes of Ordinance No. 23 of 1941. By Order, J. BULLY, Acting Government Secretary. ee Administrator’s Office, 29th December, 1949 Tr is hereby notified for general inform” ation that Jenna House (Annexe) situated at New Town, has been appointed as a Government Marketing and Packing Depot for the purposes of Ordinance No. 23 of 1941. By Order, J. BULLY, Acting Government Secretary. 1213/48. — Administrator’s Office, 29th December, 1949. Ir is hereby notified for general inform- ation that Eversleigh House, situated at the Corner of Hanover Street and Lang’s Lane has been appointed as a Government Marketing and Packing Depot for the purposes of Ordinance No. 23 of 1941. By Order, J. BULLY. Acting Government Secretary. 1213/48. XxX 3297-72984 DéETtle 1, Gaia by ee fe " ROSEAU, TUESD AY, JANUARY 3, 1950, ana 1 Pears Te Admeen: s Office, at 3lst December, 1949. THe following particulars relating to appointments, ete., in the public service are published for general information :—— AmBO, GERALDINE, G S.O. Class 1, Nurse Midwife, Medical Department vaca- tion leave from the 15th December to the 3ist December, 1949 inelusive. E 373 ANDRE, AUSTIN LEONARD, Foreman of Works, Public Works Department, Portsmouth, vacation leave from tne 28th December, 1949 to the Sth. Feb~ ruary, 1950 inclusive E 275 BENJAMIN, LLOYD, Dispenser Anti Yaws Campaign, vacation leave from the 19th December, 194910 the 6th Jan- uary, 1950 inclusive. E. 458 ; ‘ BELLOT, PHILOMEN, G.S O. Class III, Med- ical Department, vacation leave from ~ the 23rd December to the 1Sth Jan- uary, 1950 inclusive. W222. DANIEL, THOMAS, G.S QO. Class If, Regis« trar’s Office vacation leave from the 20th December to the 16th January , 1950 inclusive. B52) Dipier, G.S, Ist Class Clerk Audit De- - partment vacation leave from the 22nd December to the 3rd February, 1950 inclusive. E. 18 GITTENS, PETER, Laboratory Office,-G.S.O Class I. vacation leave from the 12th Decem- ber to the 28th December, 1919, ‘in- clusive > Nic Ik. 647 Caretaker- ~Messenger 2 OFFICIAL GAZETTE, TUESDAY, JANUARY 8, 1950. JOSEPH, ALFRED, G.S O. Class III, I abour Department, vacation leave from the 20th December to the 6th January 1950, inclusive. E. 624 PASCAL. AGNES, G.S.0. Class IV, Medica! Department, vacation leave from the 23rd December to the 10th January, 1980 inclusive. , EK. 449. StoTLAND, C E., Sanitary Inspeetor, St. Joseph, vacation leave from 21st De- cember to the 24th January, 1950 inelusive. E. 618 Toomas, H.P., GSO. Class HI, Ports- mouth Town Board, vacation Jeave from 21st December to the 17th Jan- uary, 1950 inclusive. E 364. Xavier, R., G.S.O. Class HI, Genera} Pest Office, vacation leave from the 15th December to the 3lst December, 194% inclusive. BK. 467 Ry Order, J BULLY, Acting Government Seeretary. Administrator’s Office, 3ist December, 1919. THE Administrator direets the publica- tion, for general information, of the fol. lowing telegrams— His Excellency R.D.H. ARUNDELL C.M.G., 0.B.E , Governor, and Mrs. ARUN. DELL to Administrators Grenada, St. Vin- eent and St. Lucia—15.12.49. “On this our second Christmas in the Windward Islands my wife and I send you the Season’s Greetings and all Good Wish. es for 1950. Let vs enter the New Year determined to improve on the Old so that “with Gop’s help we may increase the prosperity and happiness of our country.’’ Administrator Grenada to Acting Ad. ministrator—24.1249. ‘‘Merry Cnhrist- mas and Happy New Year to you and your staff.”’ Administrator St. Vincent to Acting Administrator—22.12.49. ‘** Best Wish- es to you and your staff for a Merry Christmas and a Prosperous 1950 ”’ © Administrator St. Lucia to Acting Ad- ministrator—23.12.49. ‘* Best Wishes to you and your staff for Xmas and New Year 1950’. Acting Administrator to Administrators Grenada, St. Vincent and St. Lucia— 23.12.49. ‘‘ Best Wishes to you and your staff for Christmas and the New Year.’’ 1513/47. Administrater’s @ffice, 8rd January, 1950. His Excellency the Governor has been pleased to give his assent to the, under- mentioned Ordinances which have been passed by the Legislative Council of Dom inica :— _ No. 26 of 1949. An Ordinance relating to Building Societies. 1156/47. No 21 of 1949. An Ordinance to pro- vide for the regulation of traffic on roads and for the licensing and taxa- tion of vehicles and for purposes con- nected therewith. 461/48 No. 28 of 1949. An Ordinance to amend the Motor Vehicles and Road Traffic Ordinance, 1949. 464/48 . These Ordinances are published with this issue of the Official Gazette. P.W.M.1. Public Works Department, 16th December, 1949. NOTICE. TENDERS are invited for the purchase of bad pitch pine timber approximately 8441 feet ’ The Timber may be seen on application to the Public Works Department. Tenders should be submitted to the Director of Works in sealed envelopes marked ‘‘Tenders for bad timber”. ‘l'en- ders will close at 11 a.m. on Monday 14th January, 1950 The Director of Works does not bind himself to accept the high- est or any tender. E.R. Rowgpotuam, Director of Works. ages ere Public Works Department, Roseau, 17th December, 1919 NOME. TENDERS are invited for the purchase of the following :— : 1 Concrete Mixer, Strothert & Vitt. Parts from 1 truck, Ferd --: 48, » 9, I truek, Chevrolet — 196. Fs », 1 truck, Ford, which may be inspected at the. P.W D. Garage, New Street,during working hours Tenders should be submitted to the Direc. ter of Works in sealed envelopes marked “Tenders for ” Tenders wil; ; close at 10 a.m. on Saturday 14th January 1950. C. SIMMONDS® Ag. Director of Works. NOTICE. In the matter of the Escheat Act 1932 and In the matter of the Estate of Octavia Joseph of the Parish of St. Andrew in the Colony of Dominica deceased TO all persons claiming to be entitled to the lands and hereditaments of the above- named deceased. OFFICIAL GAZETTE, TUESDAY, JANUARY 3, 1950. on TAKE NOTICE that proceedings have | been commenced in the Dominica Circuit | of the Supreme Court of the Windward Islands and Leeward Islands by Writ of that Court issued and dated the 3rd day of December, 1949, whereby it being made to appear to the said Court that Octavia Joseph of the parish of St. An- drew in the Colony of Dominica died on the 25th day of February 1949 seised in her demesne as of fee of certain pieces or portions vf land situate in the parish aforesaid without heirs inheritable to her it is claimed that the said lands and hered- itaments should bejescheated to the Crown, All persons claiming title to or in any of the property sought to be escheated are hereby required within three months after the return of the said Writ of Summons to appear to the said Writ and contest the right of the Crown to escheat such pro- perty, and in default of so doing the Crown Attorney of Dominica may apply to the Court to set the said Cause down for hear. ing ex parle and a decision given aecord- ingly. Dated the 12th day of December, 1949 A. B. Marie, Acting Registrar. In the Supreme Court of the Windward Islands and Leeward Islands, Dominica Circuit - In the matter of the Escneat Act, 1932 and In the matter of theEstate of OCTAVIA JOSEPH of the parish of St. Andrew, in the Colony of Dominica, deceased GEORGE VI by the Grace of Gon of the United Kingdom of Great Britan, Ireland and the British Dominions beyond the Seas, King. Defender of the Iaith. To all persons claiming to be entitled to the lands and tenements hereinafter de- scribed 3 WHEREAS it has been made to appear to us that Octavia Joseph, late of the Parish of St Andrew in the Colony of Dominica. died seized and possessed in fee of three pieces or portions of land situate n the Parish of St. Andrew aforesaid, and that the said Octavia Joseph died without heirs inheritable to her whereby the said pieces or portions of land ought to be escheated, that proceedings will be taken to have the said pieces or portions of land escheated tous at a sitting of the Supreme Court.to be holden at the town of Roseau in the Ccelony of Dominica on the 9th day of January, 1950, and you are hereby further warned that if you fail to appear at the said Court to be holden as aforesaid the said proceedings will be heard and taken wilhout vou WITNESS His Honour Alfred Vietor Crane, Judge of Our said Court the 3rd day of December, 1949. [LS] NOTICE. SALE OF QUARRY EQUIPMENT ASPHALT PLANT AND INCINERATION EQUIPMENT, ———— +m -—___---— ‘TENDERS are invited and will ba re. : eeived up to 5th February. 1950, for the purchase of the following Equipm -nt:— (a) 1 Quarry Unit complete with Rock Crusher and Sand Washing Plant consisting of 63 bh. p. Caterpillar Diese] Power Unit 1 Jaw Crusher (10” shaft) i Head Frame i Tail Frame (Barber Greene} 1 Tyrook Vibrating Sereen 1 Sand Washing Unit 3 Belt Conveyors 24” x 280’ 1 550 galion Stee? Tank 1 275 gallon Fuel Storage Tank. Field Equipment.”’ 1527/49 OFFICIAL GAZETTE, TUESDAY, JANUARY 3, 1950 Date 1949. CONSE METEOROLOGICAL REGISTER KEPT AT BOTANIC GARDENS, DOMINICA. (SI Ss oO Us T See Shae Law} wd Mon, Day, THERMOMETER. Dry. Wet 9am. 8pm.|9a.m. 8p.m. 80 ook 72 = 85 89 | 78 84 85 87 fi 80 83 at 19 80 1 Sl 74 19 83 87 82 81 83 oa 80 = 86 Sie 34 8k 88 80 81 83 89 18 80 80 87 17 & 84 86 80 81 84 = 78 — * 80 8 | 76 79 l 86 73 81 83 83 1D = 8h 81 87 15 17 81 85 16 78 8) - 15 _— 85 ss | 79 80 8L 84 19 19 80 2 16 77 814 86 15 7 76 76 Bo 74 82 _ 79 =o 80 86 | 78 76 Barcmeter Corrected. Relative Thermometer, |Reduced to 32° Fh. Humidity. and Sea Level. Rainfall. Jam. 3pM.|/Max’m. Min’m. 9am. 8pm. | 64 = — 73 29.88 a: 00 — a — — ha — 10 €5 77 90 74 29.€8 29.83 00 65 69 &9 76 29.88 29.85 0 80 79 7 15 29 88 29 &5 OT 94 SORE aaa 72 29.86 29.83 62 95 13 87 74 29.83 29 &4 less) 85 — “= 75 29 &8 _— .CO — — — — — a 00 69 69 89 73 | 29.93 £9.83 .00 80 69 | 87 76 29 8&8 29.83 .00 16 625 | es8 1d 29.88 29 &0 .23 85 69 | 8Yy 74 29 90 29 83 .00 80 16 88 74 29.98 29.83 00 Mie) Se ee 4 29.93 — oll = aad — —_ — — 90 80 73 85 13 29 95 29.88 1.06 76 We 87 12 29.93 29 88 .06 56 &5 89 15 29.94 29.88 21 72 59 | 88’ 73 29.95 29.88 02 76 - 69 | 88 73 | 2980 29 88 Roll 76 — — 74 29 94 — 50 _ — _ — =- — .28 73 65 89 72 29.88 29.83 16 90 74 88 74 29.94 29.83 15 80 76 8a 74 £9.95 29.88 .92 60 73 86 13 29.95 29.90 109 85 90 87 72 29.96 29,88 7 85 _— — 7 29.95 _ 2338 = ee = = = ‘90 90 59 86 30.00 29.99 AL 9.82 Rainfall for the Rainfall for the Year 1949. Year 1948. “Mths. Ins. Pts |Mths. Ins. Pts. 'January 2. 06| January 5.95 | February 6.44| February 4. 54 March 2. 73) March i 48 | April 1. 46) April 2.11 | May 2. 58) May 4. 60 June 3 02) June 6. 12 July 11. 41| July 12. 84 August 9 69) August 8.41 September 12. 75, September | October 9. 82: October __ 840 8. 67 63. 12 L. L.DE VERTUIL, Agricultural Superintendent. ieee Same “DOMINICA, Printed at the BULLEMIN OFFICE, Roseau, by G. A. JAM g—By vuthority Publications Not Available Supplements to Dominica Official Gazette v. /3 no. | Ordinance no. 20 of 1949 Ordinance no. 21 of 1949 Ordinance no. 28 of 1949