|
Citation |
- Permanent Link:
- http://ufdc.ufl.edu/UF00076862/00001
Material Information
- Title:
- Official gazette - Dominica
- Creator:
- Dominica
- Place of Publication:
- Roseau
- Publisher:
- [s.n.]
- Publication Date:
- January 3, 1950
- Frequency:
- weekly
regular
- Language:
- English
- Physical Description:
- v. : ; 31 cm.
Subjects
- Subjects / Keywords:
- Politics and government -- Dominica ( lcsh )
- Genre:
- serial ( sobekcm )
periodical ( marcgt )
Notes
- Dates or Sequential Designation:
- v. 1- April 5, 1865-
Record Information
- Source Institution:
- University of Florida
- Holding Location:
- University of Florida
- Rights Management:
- The University of Florida George A. Smathers Libraries respect the intellectual property rights of others and do not claim any copyright interest in this item. This item may be protected by copyright but is made available here under a claim of fair use (17 U.S.C. §107) for non-profit research and educational purposes. Users of this work have responsibility for determining copyright status prior to reusing, publishing or reproducing this item for purposes other than what is allowed by fair use or other copyright exemptions. Any reuse of this item in excess of fair use or other copyright exemptions requires permission of the copyright holder. The Smathers Libraries would like to learn more about this item and invite individuals or organizations to contact Digital Services (UFDC@uflib.ufl.edu) with any additional information they can provide.
- Resource Identifier:
- 030527769 ( ALEPH )
01670671 ( OCLC ) AEV1925 ( NOTIS )
|
Downloads |
This item has the following downloads:
|
Full Text |
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 informâ€
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.â€â€™
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 â€â€™ ©
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 timberâ€. ‘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.
plete with 1,000 gallon Fuel Storage
Tank and 1 000 gallon Asphalt Stor-
age Tank. :
4c) 190 Drums Asphalt.
(d) 1 Incinerator of 4 ten capacity con-
sisting: of ;
1 Eleetrie Blower
1 509 yallon Steel Water Storage Tank
1 275 gallon Steei Oil Storage Tank
1 Garbage Sterilizer
j Hot Water Tank
1 Oil Burning Furnace
1 Grease Interceptor.
The above items are located at Beane
Field, Vieux Fort, and arrangements may
pe made for their inspection through the
Secretary, Beane lield Disposals Board,
Castries, St. Lucia.
Tenders should be addressed to the
Chairman, Beane Field Jisposals oard.
Government Office, Castries, St Luci,
and should be marked ‘' Tender for Re:n>
Field Equipment.â€â€™
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
|
Full Text |
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 informâ€
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.â€â€™
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 â€â€™ ©
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 timberâ€. ‘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.
plete with 1,000 gallon Fuel Storage
Tank and 1 000 gallon Asphalt Stor-
age Tank. :
4c) 190 Drums Asphalt.
(d) 1 Incinerator of 4 ten capacity con-
sisting: of ;
1 Eleetrie Blower
1 509 yallon Steel Water Storage Tank
1 275 gallon Steei Oil Storage Tank
1 Garbage Sterilizer
j Hot Water Tank
1 Oil Burning Furnace
1 Grease Interceptor.
The above items are located at Beane
Field, Vieux Fort, and arrangements may
pe made for their inspection through the
Secretary, Beane lield Disposals Board,
Castries, St. Lucia.
Tenders should be addressed to the
Chairman, Beane Field Jisposals oard.
Government Office, Castries, St Luci,
and should be marked ‘' Tender for Re:n>
Field Equipment.â€â€™
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
|
|