VOL. CIV
PUBLISHED BY AUTHORITY
BRIDGETOWN, BARBADOS, 3RD MARCH, 1969
1
TABLE OF CONTENTS
Gazette Notices
Acting Appointment:
L. H. Clarke as Senior Assistant Secretary,
Ministry of Education......................... 201
Companies Act 1910: In the matter of Withnall &
Company Limited..................... ........... 208
Executorial:
Hugh Pilgrim Paget Trimingham.................... 208
Notice re transfer of the Magistrate's Court situated
at Bissex Hill, St. Joseph................................. 208
Patent: "Compositions and Methods, useful for in-
creasing the sugar context of crops, etc. 201
Resolutions: No. 18/1969 for $124,902................. 202,203
No. 19/1969 re land for resting ofhouses
from the Scotland District................ 204
No. 20/1969 re land for the erection of a
Public Bath................................. 205
No. 21/1969 re land for the establishment
of a National Cemetery & Crematorium 206
No. 22/1969 re land for the purpose of pro-
tecting the water resources of this Island 207
NOTICE NO. 185
GOVERNMENT NOTICES
Acting Appointment,
L. H. Clarke, Assistant Secretary,
Prime Minister's Office, to act as Senior As-
sistant Secretary, Ministry of Education with
effect from 1st February, 1969, until further
notice.
(M.P. 1515/39/13/11)
Resignation
Beresford Arthur, Printing Machine
Operator, resigns from the Public Service
with effect from 9th March, 1969.
(M.P. P. 5394)
NOTICE NO. 161 (third publication)
PUBLIC NOTICE
(Patents Act, 1093-7, Sec. 10)
NOTICE is hereby given that E.I. DU
POINT DE NEMOURS AND COMPANY, a cor-
poration orgainsed and- existing under the
laws of the State of Delaware, United States
of America of Wilmington 98, United States
of America, lodged in this Office an applica-
tion and complete specification for a patent
under the Patent Act 1903 (1903-7), for an
invention for "COMPOSITIONS AND METH-
ODS, USEFUL FOR INCREASING THE SUGAR
CONTEXT OF CROPS UTILIZING a
UREIDOOXYCARBOXYLIC ACIDS AND
THEIR DERIVATIVES"
The said Specification has been accepted
and is open topublic inspection at this Office.
W. A. DAVIS.
Registrar. (Ag.)
B^2z B
202 OFFICIAL GAZETTE March 3, 1969 .
Resolution No. 18/1969 M.P. 5001. 8/T5
HOUSE OF ASSEMBLY.
Resolved that the sum of ONE HUNDRED AND TWENTY-FOUR
THOUSAND NINE HUNDRED AND TWO DOLLARS be granted from the
Consolidated Fund and placed at the disposal of the Government to sup-
plement the Estimates, 1968-69, Part I Current as shown in the Sup-
plementary Estimate, t968-69 No. 66 which forms the Schedule to this
Resolution and that the Senate be invited to concur herein, and if con-
curred in,
Resolved 'that 'Iirs Fexellency the Governor-General be asked to
assent and take the necessary steps to give effect to this Resolution.
11th February, 1969
STHEODORE BRANCOFEP
S. ... :e S raker.
Concurred inby the Senate the 20th day of Fohruary, :969.
S, : Ei S.'ROBINSON
president.
I assent,
A. WINSTON SCOTT
Governor-General.
21st February, 1969.
SCH:EI) LE
Supplementary Estimates 1968-69 No. 66
Provision in Pro\vision in Pro\ ision in
HEAD AND ITEM Approved Estimates Supplementary Esti- Provision
1968-69 mates Nos. 1-6;5 R Kequired
OF
APPROVD STIMATS Statutory Other Statutory Other Statutor\ Other
Expendi- Expendi- Expendi- Expendi- Fxpendis- Fx)pendli-
ture ture ture Lure ture ture
$ $ $ $ S
PART I CURRENT
HEAD 2 SERVICE COMMIS-
SIONS
Item 12 Payment of Passages 30,000 9,5()
Item 13 Acting Allowances,
Payment of Substitutes 275,000 I 54,633
Item 22 Travelling 400 200
HEAD 3 PARLIAMENT
Item 19.- Stationery 240, 480 130
Item 20 Incidentals 700 730
HEAD 5 JUDICIARY
Itpm 11 Revising Officer 480 960 160
Item 12 Clerical Assistance 960 160
Item 15 Witnesses Expenses 3,600 3,367
Item 17 Fees to Counsel .
assigned in Capital cases 2,520 2,068
Item 19 Medical Witnesses 500 998
HEAD 7 REGISTRATION
Item 13 -'Clerical Assistanoe- 82,000 5,000
Item 17 Indexing of Regis-
ters 500 250
.Item 20 Stationery 1,000 600
Item 25 Equipment and
furniture 643 150
M a r c 3 1 9 9O F C A A E T
SCHEDEI LE Continued
Supplementary Estimates 1968-69 No. 66
Provision in Provision in Supplementary
HEAD AND ITEM Approved Estimates Supplementary Esti- Provision
1968-69 mates Nos.1-65 Required
OF
Statutory Other Statutory Other Statutory Other
APPROVED ESTIMATES
Expendi- Expendi- Expendi- Expendi- Fxpendi- Expendi-
ture ture ture ture ture ture
HEAD 16 -
OFFICE
PRIME MINISTER'S
Item 30 (New) State Visit
HEAD 22 MINISTRY OF EXTER-
NAL AFFAIRS
Item 88 Maintenance of Car
HEAD 25 POLICE
Item 97 (New) Air Condition-
ing Unit
HEAD 26 FIRE SERVICE
Item 10 Uniform Allowance
Item 10A (New) -Washing
Allowance
Item 12 Equipment and
Appliances
Item 14 Incidentals
Item 16 Stationery
Item 17 Travelling
Item 19 Fire Appliances
HEAD 38 MINISTRY OF EDU-
CATION
(8) Public Relations
Item 4 Office Expenses
Item 7 Furniture and
Equipment
HEAD 46 OLD AGE PENSIONS
Item 7 Old Age Pensions
HEAD 48 MINISTRY OF
TRADE, TOURISM, CO-
OPERATIVES AND FISHER
SERIES
Item 36 Rent
I ____________________________
2,500
200
26,000
780
342
7,000
27,300
980
780
1,787,760
73
$
24,070
740
545
1,000
6,148
6,000
100
120
1,000
1
400
330
6,340
72
March 3, 1969
OFFICIAL GAZETTE
204 OFFICIAL GAZETTE March 3, 1969
Resolution No. L9/1969 M.P. 6666/2/3/T1
HOUSE OF ASSEMBLY
Resolved that the House of Assembly approve of the compulsory
acquisition by the Crown of the parcel of land described in the Schedule
hereto for the following purpose, namely :- For the resting of houses from
the Scotland District, and that the Senate be invited to concur herein, and
if concurred in,
Re.,olre/I that His Excellency the Governor-General be asked to
assent and take the necessary steps to give effect to this Resolution.
28th January, '969.
THEODORE BRANCKER
Speaker.
Concurred in by the Senate this 20th day of February one thousand
nine hundred and sixty-nine.
E. S. ROBINSON
President.
I assent,
.\. -VINSTON (COTT
Go\ crnor-(General.
2:st February, !969.
SCHEDULE
ALL THAT certain piece or parcel of land situate in the parish of
Saint Joseph containing by admeasurement 12 acres 3 roods 38 perches or
thereabouts abutting and bounding on other lands of Lammings Plantation
an:l on the public road or however else the same may abut and bound.
March 3, 1969 OFFICIAL GAZETTE 205
"I I B I l-i i
Resolution No. 20/1969 M.F. 6666/2/1T3
HOUSE OF ASSEMBLY
Resoli'ed that the House of Assembly approve of the compulsory
acquisition by the Crown of the parcel of land described in the Schedule
hereto for the following purpose, namely :- for the erection of a Public
Bath, 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, ;969.
THEODORE BRANCKER
Speaker.
Concurred in by the Senate this 20th day of February one thousand
nine hundred and sixty-nine.
E. S. ROBINSON
President.
I assent,
A. WINSTON SCOTT
Governor-General.
21st February, 1969.
SCHEDULE
ALL THAT certain piece or parcel of land (part of a larger area the
property of Lavinia Caddle) situate in the parish of Saint Thomas con-
taining by admeasurement 2,440 square feet or thereabouts abutting and
bounding on other lands of the said Lavinia Caddle and on a public road
or however else the same may abut and bound.
O GAZETTE March 3, 1969
Resolution No. 211't969 M.P. 6666/2. 3. T2
HOUSE OF ASSEMBLY
Resolved that the House of Assembly approve of the compulsory
acquisition by the Crown of the parcel of land described in the Schedule
hereto for the following purpose, namely:- for the establishment of a
National Cemetery and Crematorium, and that the Senate be invited to
concur herein, and if concurred in,
Resolved that His Excellency the Governor- General he asked to as-
sent and take the necessary steps to give effect to this resolution.
28th January, 1969.
THEODORE BR \NCKIER
Speaker.
Concurred in by the Senate this 20th day of February one thousand
nine hundred and sixty-nine.
E. S. ROBIN-SON
President.
I assent,
A. WINSTON SCOTT
Governor-General.
21st February, 1969.
SCHEDULE
ALL THAT certain piece or parcel of land situate in the parishes of
Saint Michael and Saint Thomas containing by admeasurement 17 acres or
thereabouts abutting and bounding on the public road known as Arthur Seat,
and on other lands of Warrens Plantation or however else the same may
abut and bound.
OFFICIAL GAZETTE
March 3, 1969
Resolution No. 22/1969 M.P. 3064/31
HOUSE OF ASSEMBLY
Resolved that the House of Assembly approve of the compulsory
acquisition by the Crown of the parcels of land described in the Three
Schedules hereto for the purpose of protecting the water resources of this
Island, 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.
THEODORE BRANCKER
Speaker.
Concurred in by the Senate this 20th day of February one thousand
nine hundred and sixty-nine.
E. S. ROBINSON
President.
I assent,
A. WINSTON SCOTT
Governor-General.
21st February, 1969.
FIRST SCHEDULE
ALL THOSE certain parcels or lots of land (formerly part of the lands
of the property called Valambrosa) situate at My Lord's Hill in the parish
of Saint Michael in this Island and being the lots numbered 3, 5 & 7 shown
and delineated on the plan of 88,739 square feet which was certified by
Mr. L. G. Quintyne, Sworn Surveyor, on the 23rd day of April 1960 together
containing by admeasurement 23,321 square feet or thereabouts inclusive
of 1,714 square feet in the area of the road 18 feet wide hereinafter men-
tioned abutting and bounding on two sides on lands of the Crown being
formerly lots 2 and 9 on the said plan, on other portions of the said road
18 feet wide and on the public road known as Highway No. 4 or however
else the same may abut and bound.
SECOND SCHEDULE
ALL THAT certain parcel or lot of land (formerly part of the lands
of the property called Valambrosa) situate at My Lord's Hill in the parish
of Saint Michael and being the lot numbered 8 shown and delineated on the
said plan of 88,739 square feet which was certified by Mr. L. G. Quintyne,
Sworn Surveyor, on the 23rd day of April 1960 containing by admeasurement
5,995 square feet inclusive of 495 square feet in the area of the road 18
feet wide hereinafter mentioned abutting and bounding on two sides on
lands of the Crown being formerly lots 6 and 10 on the said plan, on lands
now or late of Thelma Duesbury and on other portions of the said road
18 feet wide or however else the same may abut and bound.
THIRD SCHEDULE
ALL THOSE certain parcels or lots of land (formerly part of the
lands of the property called Valambrosa) situate at My Lord's Hill in the
parishof SaintMichael in this Island and being the lots numbered 11, 12 and
13 delineated on the plan of 88,739 square feet which was certified by
Mr. L. G. Quintyne, Sworn Surveyor, on the 23rd day of April 1960 together
containing by admeasurement 19, 183 square feet or thereabouts inclusive
of 1,209 square feet in the area of the road 18 feet wide hereinafter men-
tioned abutting and bounding on lands of the Crown being formerly lots
9 and 10 on the said plan, on lands now or late of E. S. A. Field, oni lands
now or late of Thelma Duesbury and on other portions of the said road 18
feet wide or however else the same may abut and bound.
March 3, 1969
OFFICIAL GAZETTE
OFICA GAET Mrh3,6
GOVERNMENT NOTICES
NOTICE NO. 186
NOTICE
The Magistrate's Court situated at
Bissex Hill in the parish of St. Joseph, will
be transferred to the house formerly oc-
cupied by the District Medical Officer,
Dr. W. Johnson, situate at Horse Hill in the
parish of St. Joseph, with effect from 1st
March, 1969.
C. A. ROCHEFROD
Registrar.
Resignation
Miss Shirley D. Layne, Clerical Officer,
resigns from the Public Service with effect
from 24th March, 1969.
(M.P. P. 8611)
NOTICE NO.'187
NOTICE
The Companies Act, 1910
In the matter of
WITHNALL & COMPANY LIMITED
Notice is hereby given that the register
of members of Withnall & Company Ltd. will
will be closed from the 24th day of February
1969 to the 12th day of March 1969 both days
inclusive.
By order of the Board of Directors.
J. M. WILLIAMS
Secretary.
NOTICE NO. 188
NOTICE
Re the Estate o
HUGH PILGRIM PAGET TRIMINGHAM
Deceased
NOTICE IS HEREBY GIVEN that all
persons having any interest in or any debt or
claim upon or affecting the estate of Hugh
Pilgrim Paget Trimingham of "The High-
lands" Graeme Hall Terrace, St. Lawrence,
Christ Church who died on the 30th April
1968 are hereby requested to send in parti-
culars of their claims duly attested to the
undersigned at P.O. Box 626C, Bridgetown,
on or before the 21st day of April 1969 after
which date we shall proceed to distribute the
assets among the parties entitled thereto
having regard to the debts and claims of
which we shall then have had notice and that
we shall not be liable for the assets so dis-
tributed to any person of whose debt or claim
we shall not have had notice of the time of
such distribution and all persons indebted to
the said estate are requested to settle their
accounts without delay.
Dated this 18th day of February 1969.
ROYAL BANK TRUST CO
(BARBADOS) LTD
Executors of the Estate of
Hugh Pilgrim Paget Trimingham
deceased.
Government Printing Office.
OFFICIAL GAZETTE
March 3, 1969
|