*tia
PUBLISHED BY AUTHORITY
BRIDGETOWN, BARBADOS, 13TH FEBRUARY, 1969
TABLE OF CONTENTS
Gazette Notices
Appointment: Seymour Nurse as Assistant Coach,
Ministry of Health & Comn unity Development
Appointment of Consul General:
Mr. S. D. Emanuels .... .................... .......
Assignment: Y. Bannister as Magistrate, Dist. 'A'
Diplomatic: Presentation of Credentials -
Mr. Shigeru Hirota, Ambassador to Barbados
Executorial: Evelyn Maude Hobson...................
Immigration Act. C. Hinds as Immigration Officer
Income Tax re Return Forms for Companies, etc,
Industrial Incentives Act:
re Business Machines Stationery, etc ........
In the Supreme Court: Belgrave vs Morris...........
Bryan vs Bryan; Cumberbatch vs Harper.....
Edwards vs Moseley; Goodridge vs Anderson
Goodridge vs Carmiehael; Goodridge vs Lynch
Lynch vs Sealy; Marshall vs Barrow............
Roberts vs Roberts; Skinner vs Griffith........
Skinner vs Parris; Skinner vs St. John..........
Notice of Sitting of Licensing Authority, Dist. 'E'
Notice re Creditors of Colby Associates Ltd........
Patent:
Improvements in or relating to Cutter Bits, etc.
Probate Advertisements dated 7th February, 1969.
Rental of Garrison Savannah... .......................
Resignation s: Wilma P. Blackman, Stenographer
Philmore St. E. Davis, Clerical Officer.......
Maude West, Staff Nurse.... .. ...................
Bell Wilson, Stenographer.......................
Resolutions Nos. 1- 11 for 1969.......................
Trade Marks: "Coats, "Camel", Gelbe Sorte", etc.
137
138
138
164
144
138
145
144
142
138, 143
140
146, 141
145, 139
139,146
142, 141
164
164
164
165, 166
164
137
137
138
137
152, 163
147-151
Legal Supplement
S.I. 1969 No, 17: C. E. (General) (Amend.) (No, 8)
Order, 1968.
Act 1969-1: Inter American Development Bank Act 1969
NOTICE NO. 136
GOVERNMENT NOTICES
Appointment
Seymour Nurse, has been appointed to the
post of Assistant Coach, Ministry of Health
and Community Development, with effect from
1st November, 1968.
(M.P. 5539/8)
Resignations
Philmore St. E. Davis, Clerical Officer,
has resigned from the Public Service with ef-
fect from 27th January, 1969.
(M.P. P. 8170)
Miss Wilma P. Blackman, Stenographer,
Ministry of Communications and Works, has
resigned from the Public Service with effect
from 11th February, 1969.
(M.P. P. 7128)
Miss Bell Wilson, Stenographer has re-
signed from the Public Service with effect
from 9th February, 1969.
(M.P. P. 9130)
/ '
VOL. CIV,
NO. 13
S6 .
122fc 8
(I b
Qazotte
OFFICIAL GAZETTE February 13, 1969
NOTICE NO. 137
GOVERNMENT NOTICES
Resignation
Miss Maude West, Staff Nurse, Queen
Elizabeth Hospital, has resigned from the
Public Service with effect from 8th February,,
1969.
(M.P. P. 7622)
Assignment
Miss Y. Bannister has been assigned as
Magistrate, District "A", on Friday, 28th
February, 1969.
Appointment of Consul-General
The Exequatur empowering Mr. S. D.
Emanuels to act as Consul-General for the
Netherlands at Bridgetown, Barbados, with
residence in Port-of-Spain, Trinidad, re-
ceived Her Majesty's signature on 3rd
February, 1969.
(M.P. 9007/14)
THE IMMIGRATION ACT, 1952
Appointment
The following person has been appointed
Immigration Officer under Section 3 (2) of the
Immigration Act, 1952 26.
No. 353 P.C.
C. Hinds
(M.P. 797/77)
NOTICE NO. 138
IN THE SUPREME COURT OF
High Court
JUDICATURE
No. 510 -of 1968
GLORIA ORDEEN BRYAN:
Plaintiff
LOUIS MERIVALE BRYAN: Defendant
The undermentioned property will be set
up for sale at the Registration Office on the
7th day of March 1969 at 2 p.m. and if not
then sold it will be set up for sale on each
succeeding Friday at 2 p.m. until sold.
PROPERTY: ALL THAT certain pieee
or parcel of land (formerly partofthe lands
of Thorpes Cottage) situate in the parish of
Saint George in this Island, containing by ad-
measurement fifteen thousand three hundred
and twenty (15,320)square feet or thereabouts
abutting and bounding on lands of one Lashley,
on lands of the estate of one Brathwaite de-
ceased, on lands of J. D. Odle, on lands of
Berul Walker, on lands of G. White, on a road
four feet wide, and on a road eight feet wide
leading to the public road at Taitt Hill or how-
ever else the same may abut and bound with
the appurtenances.
UPSET PRICE: $1,000.00
Dated this 28th day of January 1969.
G. A. A. MAYNARD
Registrar of the Supreme Court (Ag.)
OFFICIAL GAZETTE
February 13, 1969
February 13, 1969 OFFICIAL GAZETTE
NOTICE NO. 139
IN THE SUPREME COURT OF JUDICATURE
High Court
No. 6 of 1969
ISAAC ROBERTS: Plaintiff
DAISY LORRAINE ROBERTS:
Defendant
Any person having any claim, lien or
charge against the property described here-
under shall submit such claim duly authenti-
cated on oath to me on or before the 10th day
of April 1969.
PROPERTY: ALL THAT certain piece
or parcel of land situate at Durants in the
parish of Christ Church and Island of Barba-
dos aforesaid containing by estimation two
roods or thereabouts be the same more or
less abutting and bounding on lands now or
late of one Thomas on a road in common on
lands of Durants Plantation and on the Public
Road aforesaid, or however else the same
may abut and bound.
VALUE OF PROPERTY: $2,000.00
Dated this 28th day of January 1969.
G. A. A. MAYNARD
Registrar of the Supreme Court (Ag,)
NOTICE NO. 140
IN THE SUPREME COURT OF JUDICATURE
High Court
No. 10 of 1969
ANTHONY RICHARD SHILSTONE
MARSHALL: Plaintiff
INA BARROW: Defendant
Any person having any claim, lien or
charge against the property described here-
under shall submit such claim duly authenti-
cated on oath to me on or before the 1oth day
of April 1969.
PROPERTY: ALL THAT certain piece
or parcel of land situate at Mahogany Lane in
the parish of Saint Michael and Island afore-
said containing by admeasurement five thous-
and nine hundred and forty two square feet
abutting and bounding towards the North on
lands of Reynold Clarke and towards the East
on Mustors Alley towards the South on
Mahogany Lane and towards the West on lands
of Cyril Bowen and lands of the estate of
B. King deceased or however else the same
may abut and bound.
VALUE OF PROPERTY: $3,000.00
Dated this 28th day of January 1969.
G. A. A. MAYNARD
Registrar of the Supreme Court (Ag.)
February 13, 1969
OFFICIAL GAZETTE
OFFCIA GAET eray1,16
NOTICE NO. 141
IN THE SUPREME COURT OF JUDICATURE
High Court
No. 519 of 1968
LORTON EGBERT EDWARDS: Plaintiff
ROSALIE AMANDA MOSELEY: Defendant
The undermentioned property will be set
up for sale at the Registration Office on the
7th day of March 1969 at 2 p.m. and if not then
sold it will be set up for sale on each suc-
ceeding Friday at 2 p.m. until sold.
PROPERTY: ALL THAT certain piece
or parcel of land situate at Foul Bay in the
parish of Saint Philip and Island aforesiad
containing by admeasurement ten thousand
two hundred and eighty square feet or there-
abouts abutting and bounding on lands of
Dr. L. S. Tappin on lands of one Fields on
lands of Miriam Carter and on a private road
over which the said Rosalie Amanda Moseley
enjoys a right of way or however else the
same may abut and bound.
UPSET PRICE: $6,000.00
Dated this 28th day of January 1969.
G. A. A. MAYNARD
Registrar of the Supreme Court (Ag.)
NOTICE NO. 142
IN THE SUPREME COURT OF JUDICATURE
High Court
No. 190 of 1968
GRETA PALMYRA GOODRIDGE: Plaintiff
MIGNON DORSEY COOKE ANDERSON:
Defendant
The undermentioned property will be set
up for sale at the Registration Office on the
7th day of March 1969 at 2 p.m. and if not
then sold it will be set up for sale on each
succeeding Friday at 2 p.m. until sold.
PROPERTY: ALL THAT certainpiece or
parcel of land situate at St. Helens in the par-
ish of Saint George in this Island of Barbados
aforesaid containing by admeasurement two
acres or thereabouts abutting and bounding on
lands now or late of Nathaniel Burke on lands
of Moonshine Plantation on lands now or late
of E. D. Powlett and on the Public Road or
however else the same may abut and bound.
UPSET PRICE: $10,000.00
Dated this 28th day of January 1969.
G. A. A. MAYNARD
Registrar of the Supreme Court (Ag)
OFFICIAL GAZETTE
February 13, 1969
Ferur 1, 99 FICALGZET
NOTICE NO. 143
IN THE SUPREME COURT OF JUDICATURE
High Court
No. 521 of 1968
GRETA PALMYRA GOODRIDGE: Plaintiff
ISLA LYNCH: Defendant
The undermentioned property will be set
up for sale at the Registration Office on the
7th day of march 1969 at 2 p.m. and if not
then sold it will be set up for sale on each
succeeding Friday at 2 p.m. until sold.
PROPERTY: ALL THAT certain piece
or parcel of land situate at the Garden in the
Parish of Saint James and Island of Barbados
aforesaid containing by estimation twenty and
three quarters perches or thereabouts be the
same more or less abutting on lands now or
late of Ruth Gilkes on lands of the Estate of
one Redman deceased on lands now or late of
Clayton Francis on lands now or late of one
Sammuels on lands now or late of Josephine
Francis on lands now or late of Delbert
Jordan and on the public road or however else
the same may abut and bound.
UPSET PRICE: $2,500.00
Dated this 28th day of January 1969.
G. A. A. MAYNARD
Registrar of the Supreme Court (Ag.)
NOTICE NO. 144
IN THE SUPREME COURT OF JUDICATURE
High Court
No. 536 of 1967
ST.ALBAN O'BRIAN SKINNER:
DOREEN CONSUELA ST. JOHN:
Plaintiff
Defendant
The undermentioned property will be set
up for sale at the Registration Office on the
7th day of March 1969 at 2 p.m. and if not
then sold it will be set up for sale on each
succeeding Friday at 2 p.m. until sold.
PROPERTY: ALL THAT certain piece or
parcel of land situate at Crab Hill in the par-
ish of Saint Lucy and Island aforesaid con-
taining by admeasurement 4,348 square feet
thereabouts abutting and bounding on lands of
the Pilgrim Holiness Church on lands of
Frederick Blackman, on lands of James
Cadogan deceased, on lands of Benjamin
Lawrence deceased, on lands of Gerald
Archer, deceased and on the Public Road
known as Crab Hillor however else the same
may abut and bound.
UPSET PRICE: $1,000.00
Dated this 28th day of January 1969.
G. A. A. MAYNARD
Registrar of the Supreme Court (Ag.)
February 13, 1969
OFFICIAL GAZETTE
OFFCIA GAZTT Feray1,16
NOTICE NO. 145
IN THE SUPREME COURT OF JUDICATURE
High Court
No. 520 of 1968
ST. ALBAN O'BRIAN SKINNER: Plaintiff
WINIFRED GLENFIELD PARRIS:
Defendant
The undermentioned property will be set
up for sale at the Registration Office on the
7th day of March 1969 at 2 p.m. and if not
then sold it will be set up for sale on each
succeeding Friday at 2 p.m. until sold.
PROPERTY: ALL THAT certain piece
or parcel of land (part of the said larger area
of 33,636 square feet of land) situate at
Marchfield in the parish of Saint Philip and
Island aforesaid containing by admeasure-
ment28,199 square fezt be the same more or
less BUTTING AND BOUNDING on lands now
or late of W. Scott, on two sides on other
lands of R. Alleyne being the remaining por-
tion of the said larger area of land, on a road
which leads to the Public Road and on the
Public Road leading to Six Cross Roads or
however else the same may abut and bound.
UPSET PRICE: $2,000.00
Dated this 28th day of January 1969.
G. A. A. MAYNARD
Registrar of the Supreme Court (Ag.)
NOTICE NO. 146
IN THE SUPREME COURT OF JUDICATURE
High Court
No. 12 of 1969
ALBERTINE ALBERTHA BELGRAVE:
Plaintiff
ALFRED AUGUSTUS MORRIS: Defendant
Any person having any claim, lien or
charge against the property described here-
under shall submit such claim duly authenti-
cated on oath to me on or before the 10th day
of April 1969.
PROPERTY: ALL THAT certain piece or
parcel of land situate at Boscobel in the
parish of Saint Peter and Island aforesaid con-
taining by admeasurement sixty seven thous-
and three hundred and forty one square feet
or thereabouts (inclusive of two hundred and
forty one square feet in the area of a Right of
Way four feetwide intersecting the said land
and leading to lands of E. Williams) abutting
and bounding on the Public Road on lands of
E. Beckles, S. 0. Belgrave, M. Hewitt and
E. Williams on lands of Martha Seale and on
another Public Road or however else the
same may abut and bound.
VALUE OF PROPERTY: $2,000.00
Dated this 5th day of February 1969.
G. A. A. MAYNARD
Registrar of the Supreme Court (Ag.)
February 13, 1969
OFFICIAL GAZETTE
February 13 99OFCA AET
NOTICE NO. 147
IN THE SUPREME COURT OF JUDICATURE
High Court
No. 498 of 1968
HUGH OWEN SAINT-CLAIR
CUMBERBATCH: Plaintiff
ALEXANDER FITZGERALD HARPER:
Defendant
The undermentioned property will be set
up for sale at the Registration Office on the
7th day of March 1969 at 2 p.m. and if not
then sold it will be set up for sale on each
succeeding Friday at 2 p.m. until sold.
PROPERTY: FIRSTLY ALL THAT cer-
tain piece or parcel of land situate at
Rendezvous Road in the parish of Christ
Church and Island aforesaid containing by es-
timation three acres or thereabouts abutting
and bounding on lands now or late of one
Beckles on the public road on lands of one
Jones on two sides on lands of one Kinch
on lands of one Whittaker on lands now or
late of George Ward on lands now or late of
one Mansour on lands of one Daniel and on
the public road known as Rendezvous Road or
however else the same may abut and bound.
Together with the Messuage or Dwellinghouse
thereon and all other the buildings and erec-
tions (whether freehold or chattel) on the said
land erected and built standing and being with
the appurtenances. SECONDLY ALL THAT
certain piece or parcel of land situate at
Watkins Alley in the City of Bridgetown and
Island aforesaid containing by estimation six
hundred and sixty nine square feet or there-
abouts abutting and bounding on lands of one
Carew on lands of the Estate of Martha Bullen
deceased on lands of Tabitha King Bonnet and
on Watkins Alley or however else the same
may abut and bound and THIRDLY ALL THAT
certain piece or parcel of land situate at
Hunte Street in the City of Bridgetown and Is-
land aforesaid containing by estimation nine
hundred square feet or thereabouts abutting
and bounding on lands now or late of the estate
of one Musson deceased on lands of one
Miss Lythcott on lands of Antoinette Clarke
and on Hunte Street or however else the same
may abut and bound
UPSET PRICES:
$10,000.00
$ 600.00
$ 900.00
Dated this 28th day of January 1969.
G. A. A. MAYNARD
Registrar of the Supreme Court (Ag.)
February 13, 1969
OFFICIAL GAZETTE
OFFICIAL GAZETTE Febmary 13, 1969
NOTICE NO. 148
NOTICE
Re the estate of
EVELYN MADE HOBSON
Deceased
NOTICE IS HEREBY GIVEN that all per-
sons having any debt or claim upon or affect-
ing the Estate of Evelyn Maude Hobson late of
Balmoral Gap in the district called Hastings
in the parish of Christ Church in this Island
who died at the Queen Elizabeth Hospital,
Martindales Road, Saint Michael, and Island
of Barbados on the 13th day of August, 1968,
are hereby requested to send particulars of
their claims duly attested to the undersigned
at Roebuck Street, Bridgetown, Barbados, on
or before the 2nd April 1969, after which
date we shall proceed to distribute the assets
of the estate among the parties entitled there-
to having regard to the debts and claims only
of which we shall then have had notice; and
that we shall not be liable for assets so dis-
tributed to any person of whose debt or claim
we shall not have had notice at the time of
such distribution.
And all persons indebted to the said Es-
tate are requested to settle their accounts
without delay.
Dated this 22nd day of January, 1969.
BARCLAYS BANK D.C.O.
Executor of the Will of
Evelyn Maude Hobson
deceased.
NOTICE NO. 149
THE INDUSTRIAL INCENTIVES ACT, 1963
(Section 6)
NOTICE
The Right Honourable Prime Minister
and Minister of Finance pursuant to Section 6
of the Industrial Incentives Act, 1963, hereby
gives notice that the Cabinet is about to be
asked to consider whether for the purposes of
the abovementioned Act, the products listed
below should be approved products.
Any person interested in the manufacture
or importation of the below listed products
who objects to these products being declared
approved products for the purposes of the
Industrial Incentives Act, 1963, should for-
ward to the Economist, Economic Planning
Unit, Office of the Prime Minister, and a copy
to the Manager, Barbados Development
Board, to reach them on or before Monday,
17th February, 1969, a statement in writing
setting forth the grounds of his objection.
Business Machines Stationery
Fibre Glass Boats
Fibre Glass Water Sports Equipment
Electric Track Power Distribution
Systems
Electrical Lighting Fittings
Wrapping Paper, plain and printed
Wine, Vermouth, Vinegars, Liqueurs
Tufted Bathroom Shower mats, Toilet
Seat Covers,
Tufted Bedspreads.
OFFICIAL GAZETTE
February 13, 1969
INCOME TAX NOTICE
RETURN FORMS-YEAR OF INCOME 1968
Notice is hereby given that Income Tax Return forms for the year
of income 1968 to be filed by:-
(a) Companies,
(b) Partnerships, jointventures, trusts, and estates of deceased per-
sons
are now available at the Inland Revenue Department, Treasury Building,
Bridge Street.
2. A further notice will be placed in the daily newspaper when re-
turn forms to be filed by individuals are ready for distribution.
3. Old type return forms (with figures for Year of Assessment
amended to 1969) are not suitable for the 1968 year of income and taxpayers
are specifically requested not to use them.
4.
April, 1969.
Income tax returns must be delivered to me on or before 30th
W. A. GITT\NS
Commissioner of Inland Revenue
NOTICE NO. 150
IN THE SUPREME COURT OF JUDICATURE
High Court
No. 523 of 1968
REGINALD SYLVESTER LYNCH: Plaintiff
BEATRICE EUSTAINE SEALY: Defendant
The undermentioned property will be set
up for sale at the Registration Office on the
7th day of March 1969 at 2 p.m. and if not
then sold it will be set up for sale on each
succeeding Friday at 2 p.m. until sold.
PROPERTY: ALL THAT certain piece
or parcel of land situate at Cave Hill in the
parish of Saint Michael and Island aforesaid
containing by admeasurement two roods or
thereabouts abutting and bounding on lands of
of Edward D. Harewood and Ursula G.
Harewood on lands of the estate of E. Newton
Harewood deceased and George Harris on
lands of Edwin T. Reid and one Mrs Lawrence
and on lands of one Miss Alleyne or however
else the same may abut and bound SECOND-
LY ALL THAT certain piece or parcel of
land situate at Cave Hill in the parish of Saint
Michael and Island aforesaid containing by
estimation one Rood or thereabouts be the
same more or less abutting and bounding on
lands of one Brathwaite on lands of one Ward
on lands of one Harewood and on the Public
Road called Airlee Tenantry or however else
the same may abut and bound.
UPSET PRICES: $2,000.00 $1,000.00
Dated this 28th day of January 1969.
G. A. A. MAYNARD
Registrar of the Supreme,Court. (Ag).
February 13, 1969
OFFICIAL GAZETTE
OFF ICA GAET eray1,16
NOTICE NO. 151
IN THE SUPREME COURT OF JUDICATURE
High Court
No. 522 of 1968
GRETA PALMYRA GOODRIDGE: Plaintiff
HELEN CARMICHAEL: Defendant
The undermentioned property will be set
up for sale at the Registration Office on the
7th day of March 1969 at 2 p.m. and if not
then sold it will be set up for sale on each
succeeding Friday at 2 p.m. until sold.
PROPERTY: ALL THAT certain piece or
parcel of land situate at Westbury Road in the
parish of Saint Michael and Island of Barbados
aforesaid containing by admeasurement seven
thousand seven hundred and fifty three square
feet or thereabouts abutting and bounding on
the public Road called Morris Gap on lands of
one Forde on lands of Enid Holder and on the
Public Road called Westbury Road aforesaid
or however else the same may abut and bound.
UPSET PRICE: $2,000.00
Dated this 28th day of January 1969.
G. A. A. MAYNARD
Registrar of the Supreme Court (Ag.)
NOTICE NO. 152
IN THE SUPREME COURT OF JUDICATURE
High Court
No. 1 of 1969
ST.ALBAN O'BRIAN SKINNER: Plaintiff
GWENETH ELISE GRIFFITH: Defendant
Any person having any claim, lien or
charge against the property described here-
under shall submit such claim duly authenti-
cated on oath to me on or before the 10th day
of April 1969.
PROPERTY: ALL THAT certain piece
or parcel of land situate at Benthams in the
parish of Saint Lucy and Island aforesaid con-
taining by admeasurement 2 roods or there-
abouts ABUTTING AND BOUNDING on lands
'now or late of Thomas Griffith, on lands now
on late of Robert Bowen on lands now or late
of Reverand W. P. Hinds but separated there-
from by a road or however else the same
may abut and bound.
VALUE OF PROPERTY: $500.00
Dated this 28th day of January 1969.
G. A. A. MAYNARD
Registrar of the Supreme Court (Ag.)
OFFICIAL GAZETTE
February 13, 1969
Febrary 3, 169 OFICIL GAETT
NOTICE NO. 112 (third publication)
TAKE NOTICE
BENSON & HEDGES VOGUE
That Benson & Hedges Limited, a Com-
pany organised under the laws of the United
Kingdom of Great Britain and Northern
Ireland whose trade or business address is
13, Old Bond Street, London, England, has ap-
plied for the registration of a trade mark in
Part "A" of Register in respect of tobacco
manufactured and unmanufactured and will be
entitled to register the same after one month
from the 6th day of February 1969 unless
some person shall in the meantime give no-
tice in duplicate to me at my office of oppo-
sition of such registration. The trade mark
can be seen on application at my office.
Dated this 23rd day of January 1969.
G. A. A. MAYNARD
Registrar of Trade Marks (Ag.)
NOTICE NO. 113 (third publication)
TAKE NOTICE
54er 5unfkine
That Super Poultry Farms Limited, a
Company incorporated under the Companies
Act 1910, of this Island whose trade or busi-
ness address is Seaton, Black Rock in the
parish of Saint Michael has applied for the
registration of a trade mark in Part "A" of
Register in respect of Poultry, and will be
entitled to register the same after one month
from the 6th day of February 1969 unless
some person shall in the meantime give no-
tice in duplicate to meat my office of opposi-
tion of such registration. The trade mark can
be seen on application at my office.
Dated this 23rd day of January 1969.
G. A. A. MAYNARD
Registrar of Trade Marks (Ag.)
NOTICE NO. 114 (third publication)
TAKE NOTICE
-1; -
That Philip Morris Incorporated, a cor-
poration organised and existing under the laws
of the State of Virginia, United States of
America, whose trade or business address is
100 Park Avenue, New York 17, New York,
United States of America has applied for the
registration of a trade mark in Part "A" of
Register in respect of chewing gum and con-
fectionery products, and will be entitled to
register the same after one month from the
the 6th day of February 1969 unless some
person shall in the meantime give notice in
duplicate to me at my office of opposition of
such registration. The trade mark can be
be seen on application at my office.
Dated this 23rd day of January 1969.
G. A. A. MAYNARD
Registrar of Trade Marks (Ag.)
Y
February 13, 1969
OFFICIAL GAZETTE
I
CLARRK'S)
OFFCIA GAET erur 3 %
NOTICE NO. 115 (third publication)
TAKE NOTICE
That SOCIETY ANONYME JUBILE,
MANUFACTURE DE TABACS, Manufacture
de Tabacs; a Company organised under the
Laws of Belgium, whose trade or business
address is 67-75, Rue des Champs, Liege,
Belgium, has applied for the registration of
a trade mark in Part "A' of Register in re-
spect of Tobacco, tobacco products, cigars,
Whiffs, cigarettes and cut tobacco, and will
be entitled to register the same after one
monthfrom the 6th day of February 1969 un-
less some person shall in the meantime give
notice in duplicate to me at my office of op-
position of such registration. The trade mark
can be seen on application at my office.
Dated this 23rd day of January 1969.
G. A. A. MAYNARD
Registrar of Trade Marks (Ag.)
NOTICE NO. 116 (third publication)
TAKE NOTICE
RAINBOW
That BOWATER-SCOTT CORPORATION
LIMITED, Manufacturers, a British Company,
whose trade or business address is Bowater
House, Knightsbridge, London, S.W., England;
has applied for the registration of a trade
mark in Part "A" of Register in respect of
Paper and paper articles including paper
facial tissues, andwill be entitled to register
the same after one month from the 6th day of
February 1969 unless some person shall in
the meantime give notice in duplicate to me
at my office of opposition of such registra-
tion. The trade mark can be seen on applica-
tion at my office.
Dated this 23rd day of January 1969.
G. A. A. MAYNARD
Registrar of Trade Marks (Ag.)
NOTICE NO. 117 (third publication)
TAKE NOTICE
That Toyo Rayon Co., Ltd. a corporation
organised under the laws of Japan whose
trade orbusiness address is No. 2, 2-chome,
Nihonbashi-Muromachi, Chuo-Ku, Tokyo,
Japan trading as Manufacturers and Mer-
chants has applied for the registration of a
trade mark in Part "A" of Register in re-
spect of Textile piece goods and will be en-
titled to register the same after one month
from the 6th day of February 1969 unless
some person shall in the meantime give no-
tice in duplicate to me at my office of oppo-
sition. of such registration. The trade mark
can be seen on application at my office.
Dated this 23rd day of January 1969.
G. A. A. MAYNARD
Registrar of Trade Marks (Ag.)
OFFICIAL GAZETTE
February 13, 1969
February 13, 1969 OFFICIAL GAZETTE
NOTICE NO. 118 (third publication)
TAKE NOTICE
GELBE SORTE
That ReemtsnAa Cigarettenfabriken
G.m.b.H., a German Industrial Corporation
Limited, whose trade or business address is
Parkstrasse 51, Hamburg-Grossflottbek,
Germany, Industralists, has applied for the
registration of a trade mark in Part "A" of
register in respect of tobaccos, cigars, and
cigarettes, snuffs and articles for smokers
and will be entitled to register the same af-
ter one month from the 6th day of February
1969 unless some person shall in the mean-
time give notice in duplicate to me at my of-
S fice of opposition of such registration. The
trade mark can be seen on application at my
office.
Dated this 23rd day of January 1969.
G. A. A. MAYNARD
Registrar of Trade Marks (Ag.)
NOTICE NO. 119 (third publication)
TAKE NOTICE
TROPIC ICE
That
LIMITED,
ELIZABETH OF SWEDEN
Manufacturers, a Limited liability
Company organised under the Laws of
Jamaica, whose trade or business address is
42, Constant Road, Kingston, 10 Jamaica, has
applied for the registration of a trade mark
in Part "A" of Register in respect of Per-
fumes, non-medicated toilet preparations,
cosmetic preparations, dentifrices, depila-
tory preparation, toilet articles, sachets for
use in waving the hair, shampoos, soaps, and
essential oils, and wil1 be entitled to register
the same after one month from the 6th day of
February 1969 unless some person shall in
the meantime give notice in duplicate to me
at my office of opposition of such registra-
tion. The trade mark can be seen on applica-
tion at my office.
Dated this 23rd day of January 1969.
G. A. A. MAYNARD
Registrar of Trade Marks (Ag.)
NOTICE NO. 120 (third publication)
TAKE NOTICE
SHERATON
That SHERATON CORPORATION OF
AMERICA, (a Corporation organised under
the Laws of the State of Delaware, United
States of America), whose trade or business
address is 470 Atlantic Avenue, Boston,
Massachusetts, United States of America, has
applied for the registration of a trade mark
inPart "A" of Register in respect of Cutlery,
forks and spoons, printed matter, newspapers
and periodicals, stationery, books and photo-
graphs, small domestic utensils and contain-
ers, combs, brushes, materials for cleaning
purposes, glassware, porcelain and earthen-
ware, bed and table covers and textile arti-
cles and will be entitled to register the same
after one month from the 6th day of February
1969 unless some person shall in the mean-
time give notice in duplicate to me at my I-
fice of opposition of such registration. 4 e
trade mark can be seen on application at my
office.
Dated this 23rd day of January 1969.
G. A. A. MAYNARD
Registrar of Trade Marks (Ag.)
February 13, 1969
OFFICIAL GAZETTE
OFICA GAET enar 3,16
NOTICE NO. 3 (third publication)
NOTICE
Re Estate of
LOUISE KIRTON
Deceased
NOTICE IS HEREBY GIVEN that all per-
sons having any debt or claim upon or affect-
ing the estate of Louise Kirton late of 1st
Avenue, Pine Plantation Road, Saint Michael
in this Island, who died in this Island on the
19th day of January 1967, are hereby re-
quired to send particulars of their claims
duly attested to the undersigned in care of
Yearwood & Boyce, 14 James Street, Bridge-
town, on or before the 20th day of February
1969 after which date I shall proceed to dis-
tribute the assets among the persons entitled
thereto having regard only to the debts and
claims of which I shall then have had notice
and that I shall not be liable for the assets
distributed to any person of whose debt or
claim I shall not have had notice at the time
of such distribution, and all persons indebted
to the said estate are requested to settle their
accounts without delay.
Dated the 17th day of December, 1968.
DORIS IONE LINTON
Executrix of the estate of
Louise Kirton,
deceased.
NOTICE NO. 121 (third publication)
TAKE NOTICE
That Super Poultry Farms Limited, a
Company incorporated under the Companies
Act, 1910, of this Island whose trade or busi-
ness address is Seaton, Black Rock in the
parish of Saint Michael, has applied for the
registration of a trade mark in Part "A" of
Register in respect of Poultry, and will be
entitled to register the same after one month
from the 6th day of February 1969 unless
some person shall in the meantime give no-
tice in duplicate to me at my office of opposi-
tion of such registration. The trade mark can
be seen on application at my office. "The
applican: disclaim any right to the exclusive
use of the word "Chick." The trade mark is
to be limited to the colours red, white and
blue appearing on the mark."
Dated this 23rd day of January 1969.
G. A. A. MAYNARD
Registrar of Trade Marks (Ag.)
OFFICIAL GAZETTE
Febmary 13.1969-
Febuar 13 199 FFIIALGAZTT
NOTICE NO. 109 (third publication)
TAKE NOTICE
w .V
O 0
That J & P. Coats, Limited, a British
Company, whose trade or business address is
Ferguslie Thread Works, Paisley, Scotland,
has applied for the registration of trade
mark in Part "A" of Register in respect of
yarns and threads of all kinds, and will be
entitled to register the same after one month
from the 6th day of February 1969 unless
some person shall in the meantime give no-
tice in duplicate to me at my office of opposi-
tion of such registration. The trade mark can
be seen on application at my office. "The
Applicants disclaim any exclusive right to the
use of the device of cotton reels appearing as
part of the above mark apart from the mark
as a whole."
Dated this 23rd day of January 1969.
G. A. A. MAYNARD
Registrar of Trade Marks(Ag.)
NOTICE NO. 110 (third publication)
TAKE NOTICE
That Anciens Establissements Jalla, a
Societe a responsabilite Limitee organised
under the laws of France, whose trade or
business address is 21 rue Poissonniere,
Paris, 2eme, France has applied for the re-
gistration of a trade mark in Part "A' of
Register in respect of Tissues (piece goods);
bed and table covers, towels, face towels, bath
towels, bath sheets, bath-gloves, bath mats,
bibs, bathing wraps, bathing wear, beach-
jackets, beach suits, dressing gowns, and will
be entitled to register the same after one
month from the 6th day of February 1969 un-
less some person shall in the meantime give
notice in duplicate to me at my office of op-
position of such registration. The trade mark
can be seen on application at my office.
Dated this 23rd day of January 1969.
G. A. A. MAYNARD
Registrar of Trade Marks. (Ag.)
NOTICE NO. 111 (third publication)
TAKE NOTICE
That J. & P. Coats Limited, a British
Company, of Ferguslie Thread 1V orks, Paisley
Scotland, has applied for the registration of a
trade mark in Part "A" of Register in re-
spect of yarns and threads of all kinds, and
will be entitled to register the same after one
monthfrom the 6th day of February 1969 un-
less some person shall in the meantime give
notice in duplicate to me at my office of op-
position of such registration. The trade mark
can be seen on application at my office.
Dated this 23rd day of January 1969
G. A. A. MAYNARD
Registrar of Trade Marks (Ag.)
February 13, 1969
OFFICIAL GAZETTE
Resolution No. 1,/1969 M.P. 5212 Vol. II
HOUSE OF ASSEMBLY
Reso'ucd that the sum of FIVE HUNDRED AND SIX THOUSAND
SEVEN HUNDRED AND THIRTY SIX DOLLARS be granted from the
Consolidated Fund and placed at the disposal of the Government to
supplement the Estimates, 1968-69, Part Y. Capital as shown in the
Supplementary Estimate, 1968-69 No. 51 which forms the Schedule to
this Resolution and that the Senate be invited to concur herein, and if
concurred in.
Resolved that His Exceilency the Governor.General be asked to
assent and take the necessarysteps to give effect to dths Resolution.
28th January, 1969.
J. E. THEODORE BRANCKER
Speaker.
Concurred in by the Senate the 6th day of February, 1969.
E. S. ROBINSON
President.
I assent,
A. WINSTON SCOTT
Governor-General.
7th February, 1969.
SCH EDUILE
Supplementary Estimates 1968--69 No. 51
Provision in Provision in Supplementary
HEAD AND ITEM Approved Estimates Supplementary Esti- Provision
1968-69 mates Nos. 1 50 Pequired
OF -
Statutory Other Statutory Other Statutory Other
APPROVED ESTIMATES Expendi. Expendi- Expend& Expendi- Expendi Expendi
ture ture Lure ture ture ture
$ $ $ $
PART II CAPITAL
HEAD 109 MINISTRY OF
FINANCE
Item 1 (New) Inter-American
Development 3ank 506736
I___
--
OFFICIAL GAZETTE
February 13, 1969
February 13, 1969 OFFICIAL GAZETTE
Resolution No. 2/1969
M.P. 9001/II Vol II/T.1
HOUSE OF ASSEMBLY
Resolved that the sum of TWENTY-ONE THOUSAND EIGHT
HUNDRED AND THIRTY SEVEN DOLLARS be granted from the Con-
solidated Fund and placed at the disposal of the Government to supple-
ment the Estimates, 1968-69, Part I Current as shown in the Supple-
mentary Estimate, 1968-69 No. 52 which forms the Schedule to this Reso-
lution and that the Senate be invited to concur herein, and if concurred in,
Resolved that His Excellency the Governor-General be asked to assent
and take the necessary steps to give effect to this Resolution.
28th January, 1969
J. E. THEODORE BRANCKER
Speaker.
Concurred in by the Senate the 6th day of February, 1969.
E. S. ROBINSON
President.
I assent,
A. WINSTON SCOTT
Governor-General.
7th February, 1969.
SCHEDULE
Supplementary Estimates 1968-69 No. 52
Provision in Provision in Supplementary
HEAD AND ITEM Approved Estimates Supplementary Esti- Provision
OF 1968-69 mates Nos. 1-51 Required
OF
APPROVED ESTIMATES Statutory Other Statutory Other Statutory Other
Expendu- Expendi Expendi- Expendi- Expendi- Expendi-
ture ture ture ture ture ture
$ $ $ $
PART I CURRENT
HEAD 22 MINISTRY OF EX-
TERNAL AFFAIRS
Item 33 Allowance for
Overtime .. .. 2,400 2.780
Item 53 Stationery and Of-
fice Expenses .. 1,200 287
Permanent Mission to the United
Nations
Item 76 Communications 5,000 6,760
Consulate General at New York
Item 93 Office Expenses 3,000 800
Item 94 Communications 7,000 3,000
Item 96 Extertainment 6,000 1,000
Item 97 Publications and
Public Relations 5,000 1,500
Item 98 Maintenance of
Cars .. 3,600 4,500
Permanent Mission to the United
Nations
Item 104 (New) Office
Equipment .. 1,210
February 13, 1969
OFFICIAL GAZETTE
1541 OFFCIL GAET Fer 13 1969
Resolution No. 3/1969
M.P. 3064/2/1
HOUSE OF ASSEMBLY
Resolved that the sum of ONE HUNDRED AND SIXTY DOLLARS
be granted from the Consolidated Fund and placed at the disposal of
the Government to supplement the Fstimates,-1968-69, Part I Current
as shown in the Supplementary Estimate, 1968-69 No. 56 which forms the
Schedule to this Resolution and that the Senate be invited to concur herein,
and if concurred in,
Resolved that His Excellency the Governor-General be asked to
assent and take the necessary steps to give effect to this Resolution.
28th January, 1969.
J. E. THEODORE BRANCKER
Speaker.
Concurred in by the Senate this 6th day of February, 1969.
E. S. ROBINSON
President.
I assent,
A. WINSTON SCOTT
Governor-General.
7th February, 1969.
SCHEDULE
Supplementary Estimate 1968-69 No. 56
Provision in Provision in Supplementary
1EAD AND ITf'M Approved Estimates Supplementary ,sti- Provision
1968-69 mates Nos. 1-55 Required
OF
APPrOVeD FSTIMATES Statutory Other Statutory Other Statutory Other
Expendi- Expendi- Expendi- Fxpendi- Expendi- Expendi-
ture ture ture ture ture ture
PART I CURRENT
HEAD 27 TOWN AND COUNTTrY
PLANNING
Item 13 Incidentals
I 4
1541
OFFICIAL GAZETTE
February 13, 1969
Ferur 13 196 OFICA GAZETTE
Resolution No. 4/1969
M.P. 3010/16 Vol.VIII
HOUSE OF ASSEMBLY
Resolved that the sum of ONE HUNDRED AND SIXTEEN THOUSAND
EIGHT HUNDRED AND SIX DOLLARS be granted from the Consolidated
Fund and placed at thl disposal of the Government to supplement the
Estimates, 1968-69, Part I Current as shown in the Supplementary 7sti-
nmates, 1968-69No. 56A which forms the Schedule to this Resolution and
that the Senate be invited to concur heroin, and if concurred in,
Resolved that His Excellency the Governor-General be asked to
assent and take the necessary steps to give effect to this Resolution.
28th January, 1969.
J. E. THEODORE BRANCKER
Speaker.
Concurred in by the Senate the 6th day of February, 1969.
E. S. ROBINSON
President.
I assent,
A. WINSTON SCOTT
Governor-General.
7th February, 1969.
SCAIEDULE
Supple,,ientary T estimates 1968-69 No. 56A
HEAD AND ITEM
OF
APPROVED ESTIMATES
provision in
approvedd 7 stiriates
1 (f-f'-
Statutory
Sxpendi.
ture
--.- -----------~-
Other
.xpendi-
ture
revisionn in
Supplenentary sti-
mates "os. 1- 5
Statutory
Expendi-
ture
________ ____ -- t --- t T
PART I -CURRENT
1 ANNEXED ESTIMATES
POST OFFICE
Itenm 21 overseas Air ":ails
Other
Expendi-
ture-
Suppler: entry
provision
"equirer
Statutory Other
Cxpendi- xpendi
ture ; ture
116,806
_________ -------
330,000
February 13, 1969
OFFICIAL GAZETTE
Resolution No. 5/1969 M.P. 5001/8/T.2
HOUSE OF ASSEMBLY
Resolved that the sum of ONE HUNDRED AND TWENTY THOUS-
AND NINE HUNDRED AN') SEVENTY- FIVE DOII. AIS be granted from
the Consolidated Fund apa placed at the disposal of the Government to
supplement the Estimates 1968-69, Part I Current as shown in the
Supplenentary Estimates 1968-69 No. 57 which forms the Schedule to this
solutionn and that the Socate be invited to concur herein, and if concurred
in,
Resolved that "is Excellency the Governor-General be asked to
assent and take the necessary steps to give effect to this Resolution.
28th January, 1969.
J. E. THEODORE BRANCKER
Speaker.
Concurred in by the Senate the 6th day of February, 1969.
E. S. ROBINSON
President.
I assent,
A. WINSTON SCOTT
Governor-General.
7th February, 1969.
February 14 1969
OFFICIAL GAZETTE
February 13, 1969 OFFICIAL GAZETTE 157.
SCEP!ULE
Culpplementary E'stiiates 196-69'- No. 57
Provision in Provision in Supplementary
"EAT1) IN' ITY, Approved :'stinmates Supplementary Tsti Provision
*(pg-.e~ Q mnatepS "'nps. _-_.o qeuired
FS y Stattorutory Other Statutory Other Statuty their
Pxpendi Fxpendi X pei.i xpeni "xpoeni- Txpondi-
PPOVD ESTIMATS ture ture ture ture ture ture
$ $ $ S $ $
PART I CURRENT"
PEFAD 3 PARLIAMENT
Item 2f Commonwealth Parlia-
mentary Association 12,000 10,000
Item 30 Furniture and
Equipment 0 875
.PEAD 18 ECONOMIC PLANNING
UYIT
Item -- Development Poard 471,80 38,875
'FAD 20 CIVIL AVIATION
Item 28 Gardens 0 2,024
Item 35 Fixtures, Fittings
and Equipment 27,000 210
DEAD 21 ESTAMLISMJHENTS
DIVISION
Item 10 Temporary Staff 185,000 40,000
lFEAD 24 LANDS AND SURVEi~N
Item i Field Expenses 2,543 500
IEAD 34 MINISTRY OF COM-
MUNICATIONS P WORKS
Item 44 Casual Labour 1, 014,P43 28,692 12,109
Item 102 Construction of
drainage wells ",000 9,382
v!EAD 40 MINISTRY OF BEALT:
A COMMUNITY DEVELOPMENT
(2) Medical Services
Item 93 Medical Aid Scheme 1,500 -. 14,000
I I ________ I __________ I_________. ________1_________
LO OFFICIAL GAZETTEFesay1 96
'jiG
Resolution No. 6/1969
M.P. 5028/9 Vol. II
HOUSE OF ASSEMBLY
Resolved that the sum of SIX-JHUNDRED AND SIXTY. EIGHT DOL-
LARS be granted from the Consolidated Fund and placed at the disposal
of the Government to supplement the Estimates, 1968-69, Part I Current
as shown in the Supplementary Estimate, 1968-69, No. 58 which forms
the Schedule to this Resolution and that the Senate be invited to concur
herein, and if concurred in.
Resolved that His Excellency the Governor.General be asked to
assent and take the necessary steps to give effect to this Resolution.
28th January, 1969.
J. E. THEODORE BRANCKER
Speaker.
Concurred in by the Senate the 6th day of February, 1969.
E. S. ROBINSON
President.
I assent,
A. WINSTON SCOTT
Governor-General.
7th February, 1969.
S CIEDULE
Supplementary Estimates 1968-69 No. 58
Provision in Provision in Supplementary
HEAD AD IM Approved Estimates Supplementary Esti Provision
HEAD AND ITEM
1968-69 mates Nos. 1-57 Required
OF
APPROVED ESTIMATES Statutory Other Statutory Other Statutory Other
APPROVED ESTIMATES
Expendi Expendi Expendi. Expendi- Expendi. Expendi.
ture ture ture ture ture ture
PART I CURRENT
HEAD 13 CUSTOMS
Item 26 Furniture and Office
Equipment
668
L
February 1a 1969
5.359
CIR~CIAL GAZETTE
Resolution No. 7/1969 M.P. 7285/13
HOUSE OF ASSEMBLY
Resolved that the sum of EIGHT HUNDRED AND SIXTY-FIVE
THOUSAND EIGHT HUNDRED AND FIFTY DOLLARS be granted
from the Consolidated Fund and placed at the disposal of the Govern
ment to supplement the Estimates. 1968-69. Part II Capital as shown
in the Supplementary Estimate. 1968-69 No. 59 which forms the Schedule
to this Resolution and that the Senate be invited to concur herein, and if
concurred in.
Resolved that His Excellency the Governor. General be asked to
assent and take the necessary steps to give effect to this Resolution,
28th January, 1969.
J. E. THEODORE BRANCKER
Speaker.
Concurred in by the Senate this 6th day of February, 1969.
E. S. ROBINSON
Preside nt.
I assent,
A. WINSTON SCOTT
Governor-General.
7th February, 1969.
SCHEDULE
Supplementary Estimates 1968-69 No. 59
Provision in Provision in Supplementary
BIEAD AND ITEM Approved Estimates Supplementary Est Provision
1968--69 mates Nos. 1-58 Required
OF
Statutory Other Statutory Other Statutory Other
APPROVED ESTIMATES Expendi. Expend. Expendi Expendi Expendi- Expendi-
ture Lure ture ture Lure ture
$ $ $ $ $ $
PART II CAPITAL
HEAD 105 HOME AFFAIRS
Item 3 Beach Control and
Development .. 60.669 47,750
Item 4 Land Acquisition
--I----
OFFICIAL GAZETTE
February 13 1969
81.918
OF1CAI GIAZ I I3I1
Resolution No. 8/1969 M.P. 3077
HOUSE OF ASSEMBLY
Resolved that the House of Assembly approve that the sum of
$1,865 provided in the Current Estimates 1968-69 under Head 34, Min-
istry of Communications & Works, Item 93 Furniture and Equipment
be used inter alia:-
"To purchase three index filing Cabinets instead of one
index filing Cabinet,"
and that the note relating to the item be amended accordingly, and that
the Senate be invited to concur there n, and if concurred in,
Resolved that His Excellency the Governor-General be asked to
assent and take the necessary steps to give effect to this Resolution.
28th January, 1969.
J. E. THEODORE BRANCKER
Speaker.
Concurred in by the Senate this 6th day of February, 1969.
E. S. ROBINSON
President.
I assent,
A. WINSTON SCOTT
Governor-General.
7th February, 1969.
OFFIICIAL GAZETTE
February 13, 1969
61f
F a 13 1I
Resolution No. 9/1969
M.P. 3118/2/T.20
HOUSE OF ASSEMBLY
Resolved that the House of Assembly approve under Section 10 of
the Barbados Harbpurs Act, 1960 the expenditure required to supple-
ment the Estimates of the Port Department for the year 1968-69 as
shown in the Schedule to this Resolution and that the Senate be invited
to concur herein, and if concurred in,
Resolved that His Excellency the Governor-General be asked to
assent and take the necessary steps to give effect to this Resolution.
28th January, 1969.
J. E. THEODORE BRANCKER
Speaker.
Concurred in by the Senate the 6th day of February, 1969.
E. S. ROBINSON
President.
I assent,
A. WINSTON SCOTT
Governor-General.
7th February, 1969.
SCdIEDULE
HEAD AND ITEM
OF
APPROVED ESTIMATES
ANNEXED ESTIMATES -
PORT DEPARTMENT
Item 61 Marine and
other Equipment
Provision in
Approved Estimates
1968-69
Statutory
Expendi-
ture
Other
Expendi-
ture
Provision in
Suppleme ntary
Estimates
Supplementary
Provision
Required
_ I -
Statutory
Expendi-
ture
Other
Expendi-
ture
Statutory
Expendi-
ture
Other
Expendi-
ture
_________ 4 I- -- I--
7,166
34,200
Febmary 13, 1969
OFFICIAL GAZETTE
OFFICIAL GAZTT Fenay I16
M.P. 3118/2/T.2
Resolution No. 10/1969
HOUSE OF ASSEMBLY
Resolved that the House of Assembly approve under Section 10
of the Barbados Harbours Act, 1960, the expenditure required to sup-
plement the Estimates of the Port Department for the year 1968-69 as
shown in the Schedule to this Resolution and that the Senate be in-
vited to concur herein, and if concurred in,
Resolved that His Excellency the Governor-General be asked to
assent and take the necessary steps to give effect to this Resolution.
28th January, 1969.
J. E. THEODORE BRANCKER
Speaker.
Concurred in by the Senate the 6th day of February, 1969.
E. S. ROBINSON
President.
I assent,
A. WINSTON SCOTT
Governor-General.
7th February, 1969.
SCHEDULE
HEAD AND ITEM
OF
APPROVED ESTIMATES
Provision in
Approved Estimates
1968-69
Statutory
Expendi-
ture
Other
Expendi-
ture
Provisi
Supple m
Estima
Statutory
Expendi-
ture I
on in
entary
Sites
Other
Expendi-
ture
Supplementary
Precision
Req ired
Statutory
Expendi-
ture
Other
Expendi-
ture
ANNEXED ESTIMATES -
PORT DEPARTMENT
Item .5 Marine Services 75,000 25,770
Item 63 Buildings 3,200 45,748
Item 64 (New) Repairs to
Careenage 22,868
February 13 1969
OFFICIAL GAZETTE
Ferur 13 199 FICALGZET
Resolution No. 11/1969 M.P. 6000/1/T.3
HOUSE OF ASSEMBLY
Resolved that the Order entitled "The Civil Establishment (Gen-
eral) (Amendment) (No. 8) Order, 1968" made by the Prime Minister on
the thirteenth day of December, 1968, under the provisions of section 3
of the Civil Establishment Act, 1949, be approved.
Resolved that His Excellency the Governor-General be asked to
assent and take the necessary steps to give effect to this Resolution.
Approved by the House of Assembly this twenty-eighth day of January,
1969.
J. E. THEODORE BRANCKER
Speaker.
Approved by the Senate the 6th day of February, 1969.
E. S. ROBINSON
President.
I assent,
A. WINSTON SCOTT
Governor-General.
7th February, 1969.
February 13, 1969
OFFICIAL GAZETTE
OFIIA AZTEFerar 3,16
GOVERNMENT NOTICES
DIPLOMATIC
Presentation of Credentials
His Excellency Mr. Shigeru Hirota, Am-
bassador Extraordinary and Plenipotentiary
of Japan to Barbados, presented his creden-
tials to the Governor-General on Monday,
loth February, 1969.
(M.P. EX-C.25)
Rental of Garrison Savannah
The Garrison Savannah has been rented
to T. N. Pierce Esq., C. B. E., Dr. C. C.
Manning and the Secretary, G. A. Lewis
Esq., Members of the Barbados Turf Club
Committee for the purpose of holding a Race
Meeting on Saturday 22nd February, Saturday
1st, 8th, and 15th March, 1969.
NOTICE NO. 153
NOTICE
To the creditors of
COLBY ASSOCIATES LIMITED
All creditors who have amounts out-
standing from the above company, which is in
process of winding up voluntarily, are re-
quested to notify the undersigned as soon as
possible.
JAMES N. BEAL, C. A.,
C/o G.P.O. Box 706C,
Bridgetown.
NOTICE NO. 154
LIQOUR LICENCE NOTICE
Notice of Sitting of Licensing
Authority
(The Liquor Licence Act, 1957 section 16)
Notice is hereby given that a Sitting of
the Licensing Authority for District "E"
Holetown will be held at the Magistrate's
Court, District "E" Holetown on Thursday,
20th March, 1969 at 9.00 a.n. for the purpose
of granting Licences, renewals of licences,
transfers of licences and orders for registra-
tion of clubs under the above Act.
Dated at the Magistrate's Court, District
"E" Holetown this 10th day of February,
1969.
W. DaC. HAYNES
Clerk to the Licensing Authority.
N.B. All applications MUST be submitted as
soon as possible.
NOTICE NO. 97 (third publication)
PUBLIC NOTICE
(Patents Act, 1903-7, Sec. 10)
NOTICE is hereby given that HAMISH
GREIG McCLURG of Lucas Street, in the
City of Bridgetown, in the Island of Barbados
lodged in this Office an application and com-
plete specification for a patent under the
Patent Act 1903 (1903-7), for an invention for
"IMPROVEMENTS IN OR RELATING TO
CUTTER BITS AND METHODS OF ANCHOR-
ING."
The said Specification has been accepted
and is open to public inspection at this Office.
G. A. A. MAYNARD
Registrar (Ag.)
OFFICIAL GAZETTE
February 13, 1969
PROBATE ADVERTISEMENTS
PUBLIC NOTICE IS HEREBY GIVEN that applications have been made
for the following Grants of Probate and Administration namely :-
PROBATE of the Will dated the 26th day of July, 1968 of KENNETH LEON BABB late of
Black Bess in the parish of Saint Peter in this Island who died on the 23rd day of
August, 1968, by LOTTIE MARCELENE BARNES, the sole Executrix named in the
Will of the said deceased.
PROBATE of the Will dated the loth day of March, 1964 of ADINA BOVELL late of
Codrington Hill in the parish of Saint Michael in this Island who died on the loth day
of April, 1964, by ROSETTA AITCHESON, the sole Executrix named in the Will of
the said deceased.
PROBATE of the Will dated the 23rd day of June, 1968 of OLIVER JOHNSON late of Fitts
Village in the parish of Saint James in this Island who died on the 25th day of June,
1968, by ERNEST DEIGHTON MOTTLEY the sole Executor named in the Will of the
said deceased.
PROBATE of the Will dated the 28th day of May, 1958, of STANTON RUSSELL TOPPIN
late of Rockley New Road in the parish of Christ Church in this Island who died on
the 29th day of October 1968, by PAMELA DORIS TOPPIN, the sole Executrix
named in the Will of the said deceased.
PROBATE of the Will dated the 1st day of February, 1956 of ELOISE LORENZA KNIGHT
late of Brewster's Road, Barbarees Hill in the parish of Saint Michael in this Island
who died on the 26th day of December, 1961, by DOUGLAS McDONLAD REECE, the
sole Executor named in the Will of the said deceased.
LETTERS OF ADMINISTRATION to the Estate of MIGNONNE SYMMONDS late of Maxwell
Coast Road in the parish of Christ Church in this Island who died at 26-10-96th
Street, East Elmhurst, Long Island, New York in the United States of America on
the 7th day of July, 1963, by HEWITT DRURARD McDONALD SYMMONDS eldest
lawful son of the said deceased.
LETTERS OF ADMINISTRATION to the Estate of LESLIE HASSELL COLE late of Roslyn
8th Avenue, Belleville in the parish of Saint Michael in this Island who died on the
24th day of October, 1960, by OLGA ANGELA COLE-LARRIER, widow of the said
deceased.
LETTERS OF ADMINISTRATION to the Estate of GORDON EDMUND WARD late of Black
Rock in the parish of Saint Michael in this Island who died on the 6th day of March,
1967, by ARDILLA RUBY WARD, widow of the said deceased.
February 13, 1969
OFFICIAL GAZETTE
PROBATE ADVERTISEMENTS Cont'd
LETTERS OF ADMINISTRATION CUM TESTAMENTO ANNEXO to the Estate of NEVILLE
SHIRLEY ATWELL late of Maxwell Hill in theparish of Christ Church inthis Island
who died onthe 29th day of October, 1966, by NEVILLE GRAHAM ATWELL only son
of KATHLEEN ATWELL, the sole Executrix named in the Will of the said deceased.
UNLESS CAVEAT is lodged within fourteen days from the date of this Advertise-
ment with the Registrar of the Supreme Court through whom the abovenamed applications
have been made Probate and Administration will be granted accordingly.
Dated this 7th day of February 1969.
G. A. A. MAYNARD
Registrar (Ag.)
Government Printing Office.
OFFICIAL GAZETTE
February 13, 1969
Statutory Instruments Supplement No. 9
Supplement to Official Gazette No. 13 dated 13th February, 1969
S.I. 1969 No. 17
The Civil Establishment Act, 1949(1949-5)
THE CIVIL ESTABLISHMENT (GENERAL) (AMEND-
MENT) (NO. 8) ORDER, 1968
The Prime Minister in exercise of the powers con-
ferred on him by section 3 of the Civil Establishment
Act, 1949 hereby makes the following Order -
1. This Order may be cited as the Civil Estab-
lishment (General) (Amendment der, 4968.
2. In Schedule A to e Dl .nt L.N. 134
(General) Order, 1966, their ~ be made nd- of 1966
ments directed to be madt rein by the .h to
this Order. CI
SCHE L y*
Reference to place for r Mt
making amendment
11. CUSTOMS AND EXCISE
Item 7 Substitute the figures "19" for the figures
"16" appearing in the column headed "Num-
ber of Offices" opposite to the office "Assis-
tant Supervisor".
Item 8 Substitute the figure "6" for the figure "5"
appearing in the column headed "Number of
Offices" opposite to the office "Senior Cus-
toms Guard".
Item 9 Substitute the figures "33" for the figures
"25" appearing in the column headed "Number
of Offices" opposite to the office "Customs
Guard".
6 7270
2 STATUTORY INSTRUMENT
SCHEDULE Continued
Reference to place for Amendment
making amendment
22. PRINTING OFFICE
Item 8 Substitute the code number "G.7-6" for the
code number "G.8-7" appearing opposite to
the office "Mechanic".
Item 10 Substitute the code number "G.8-7" for the
code number "G.8" appearing opposite to the
office "Assistant Supervisor, Composing
Section".
Item 11 Substitute the code number "G.8-7" for the
code numberr "G.8" appearing opposite to the
office -"Senior Assistant Cameraman".
Item 14 -ubstitute the code number "G.8-7" for the
code nur ber "G.8" appearing opposite to the
office" "Assistant Foreman Binder".
Item 15 Substitute the code number "G.S-7" for the
code number "G.8" appearing opposite to the
office "Assistant Foreman Machine Operator".
25. MINISTRY OF HEALTH
AND COMMUNITY
DEVELOPMENT
(1) General Delete all the words appearing thereundlr and
substitute -
1. Permanent Secretary ......F ........ 1
2. Senior Assistant Secretary I ... 1
3. Assistant Secretary...... G.3-1... 2
4. Senior Executive Officer G.3-2... 1
5. Executive Officer ........... G 5-4... 2
6. Senior Accountant .... ..... G.3-2.. 1
7. Accountant .................. G.-4... 1
8. Assistant Accountant ..... G,7-6... 2
9. Records Officer ............. G.5 ...... 1
10. Records Clerk ............. G.11-7. 1
11. Forms Printer .............. T.6-4... I
STATUTORY INSTRUMENT 3
SCHEDULE Continued
Reference to place for Amendment
Amendment
making amendment
HEALTH
12. Chief Medical Officer .. D ........ 1
13. Senior Medical Officer
of Health .................M.2 ....... 2
14. Health Education Officer X.3-1 .. 1
15. Public Health Engineer.. X.3-1.. 1
16. Nutrition Officer.......... X.3-1... 1
17. Chief Public Health
Nurse ........................ M.8A .... 1
18. Deputy Chief Public
Health Nurse ............. M.9A .... 1
19. Chief Public Health
Officer ...... ............ G.4-2.. 1
20. Chief Public Health
Inspector ................. G5-3. 4
21. Senior Public Health
Inspector ...... .......... G.6--5.. 8
22. Public Health Inspector -.G.11-10 (Q.B.)
G.3-8 (Q.B.) G.7-6 71
23. Caretaker-Nurse, Quarantine
Station ................... M.14 .... 1
COMMUNITY DEVELOPMENT
24. Social Welfare Officer ... K ...... 1
25. Deputy Social Welfare
Officer ...................... G.3-2 .. 1
26. Senior Community
Welfare Officer .......... G.5-4 ... 2
27. Community Welfare
Officer ..................... G 7-6.... 6
28. Sports Officer .... ...... G.2........ 1
!9. Coach .................... G.3-2..... 2
30. Assistant Coach .......... G-5-4 ..... 2
31. Assistant Sports Officer G.5-4.... 1
32. Sports Assistant .......... G.7-6 ..... 1
33. Handicraft Development
Officer ..................... G.5-3...-. 1
34. Assistant Handicraft
Development Officer ... G.7-5 ..*** 1
35. Craft Supervisor ....;..... G.9..... ... 4
36. Typist/Receptionist ..... T.6 ........ I
STATUTORY INSTRUMENT
A
Reference to place for
making amendment
27. GENERAL SERVICE
Item 3
Item 4
Items 5, 6, 7 and 8
SCHEDULE Continued
Amendment
Substitute the figures "42" for the figures
"41" appearing in the column headed "Num-
*ber of Offices" opposite to the office "Senior
Clerk".
Substitute the figures "525" for the figures
"513" appearing in the column headed "Num-
ber of Offices" opposite to the office "Clerical
Officer".
Substitute the figures "149" for the figures
"147" appearing in the column headed "Num-
ber of Offices" opposite to the offices '"Sec-
retary, Stenographer, Grade "A", Stenographer,
Grade "B", Typist".
Made as aforesaid this thirteenth day of December,
1968.
ERROL W. BARROW
Prime Minister.
/t
Supplement to Official Gazette dated 13th February, 1969
INTER-AMERICAN DEVELOPMENT BANK ACT, 1969-1
Arrangement of Sections
1. Short title.
2. Interpretation.
3. Authorisation for signing and accepting the
Agreement.
4. Financial provisions.
5. Certain provisions of Agreement given force
of law in Barbados.
6. Power of Minister to make orders.
BARBADOS
I assent,
A. WINSTON SCOTT
Governor-General.
10th February, 1969.
1969-1
An Act to provide for the membership of Barbados
in the Inter-American Development Bank.
(13th February, 1969) commencement.
BE IT ENACTED by the Queen's Most Excellent
Majesty by and with the advice and consent of the
Senate and House of Assembly of Barbados and by
the authority of the same, as follows:-
1. This Act may be cited as the Inter-American Shorttitle.
Development Bank Act, 1969.
2. In this Act:- Inteipreta.
tion.
"The Agreement" means the Agreement es-
tablishing the Inter-American Development
Bank the original of which is deposited in
the archives of the Organization of American
States;
INTER-AMERICAN DEVELOPMENT BANK ACT, 1969-1
"Bank" means the Inter-American Develop-
ment Bank;
"Minister" means the Minister responsible
for finance;
"The Resolution" means the Resolution em-
bodying the terms and conditions governing
the admission of Barbados to membership
of the Bank adopted by the Board of Gov-
ernors of the Inter-American Development
Bank on the 5th December, 1968.
Authorisa, 3. The Minister is hereby authorised to empower
ion for ign- by instrument under his hand such person as may be
ing of and
accepting named in the instrument:-
the Agree-
ment. (a) to sign the Agreement on behalf of Bar-
bados; and
(b) to deposit with the General Secretariat
of the Organization of American States
an instrument setting forth that Barbados
has accepted, in accordance with its law,
the Agreement and all the terms and con-
ditions of the Resolution and has taken
the steps necessary to enable it to carry
out all of its obligations under the Agree-
ment and the Resolution.
Financial 4. (1) There shall be paid out of the Consolidated
provisions. Fund all sums necessary for the purpose of making
to the Bank the payments required to be made from
time to time in respect of the subscription of Bar-
bados to the capital stock of the Bank and the con-
tribution of Barbados to the Fund for Special
Operations.
(2) The Minister may issue or cause to be
issued to the Bank non-negotiable, non-interest
bearing notes or similar securities in lieu of any
INTER-AMERICAN DEVELOPMENT. BANK ACT, 1969-1
portion of the subscription to the Bank's authorized
capital or the contribution to the Fund for Special
Operations payable in East Caribbean Currency and
any sums payable in respect of such notes or securi-
ties so issued shall be a charge on the Consolidated
Fund.
5. The provisions of sections 2 to 9 inclusive certain pro-
of Article II of the Agreement which relate to the visions of
status, immunities and privileges to be accorded to Agreen:t
the Bank shall have the force of law in Barbados. of law in
Barbados.
6. The Minister may by Order make such pro- power of
visions as may be necessary for carrying into effect Minister to
any of the provisions of the Agreement. orders.
Read three times and passed the House of Assem-
bly this twenty-eighth day of January, one thousand
nine hundred and sixty-nine.
J. E. THEODORE BRANCKER
Speaker.
Read three times and passed the Senate this 6th
day of February one thousand nine hundred and
sixty-nine.
C. ASQUITH PHILLIPS
Deputy President.
|