Citation
Official gazette - Dominica

Material Information

Title:
Official gazette - Dominica
Creator:
Dominica
Place of Publication:
Roseau
Publisher:
[s.n.]
Publication Date:
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:
000976222 ( ALEPH )
01670671 ( OCLC )
AEV1925 ( NOTIS )

Full Text

















Dominica


Official


VOL. LXXIII


Subi itbb p 2u t jo r i tp

ROSEAU, MONDAY, JULY 10, 1950.


Government Notices.

Administrator's Office.
1st July, 1950.
His donour the Administrator has been
pleased to appoint, under the provisions
of "The Marriage Ordinance, 1910" Rev-
erend Father Gabriel Brivet, to be a Mar-
riage Officer in and for this Colony with
effect from the 29th June, 1950,
437/45.

Administrator's Office,
3rd July 1950.
It is notified for general information
that the Secretary of State for the Colon-
ies has notified His Excellency the
Governor that the King will not be
advised to exercise His Majesty's power
of disallowance with respect to the under-
mentioned Ordinance passed by the Legis-
lative Council of Dominica:-
No. 28 of 1949. An Ordinance to amend
the Motor Vehicles and Road Traffic
Ordinance, 1949.
464/48.

Administrator's Ofice,
3rd July, 1950.
GOVERNMENT PRINTING OFFICE,
ST. VINCENT.
Vacancy for Binder
Applications are invited for the post
of Binder in the Government Printing
Office, St. Vincent.
The post, which is pensionable, carries
salary in the scale $480 x $24-$576 per
annum. A temporary cost of living bonus
at the rate of $109.20 per annum at $480
rising by $1.80 for every $24 to $116.40 per
annum at $576 is also payable, and there
3as. 7AJ9


are facilities for overtime work. Salary
at a higher point than $480 will be grant-
ed, if necessary, to a qualified candidate
Applicants must possess a full know-
ledge of binding and ruling and must
produce particulars to that effect.
Applications should be addressed to the
Government Printer, Government Print-
ing Office, St Vincent, and should reach
him not later than the 31st July, 1950.
Administrator's Office,
3rd July, 19590
THE following particulars relating to
appointments, etc,, in the public service,
are published for general information:-
ROYER, JACK C., Road'Ovetseer. W, D.
Public Works Department, vacation
leave from 3rd July to 18th July.
1950 inclusive
E. 481
Admi itistratlo 's office ,
5 thtaniy, 19-50.
It is notified for general information
that Mr. CARL BREUER has been appointed
Consul of the United States of America at
Port-of.Spain, Trinidad, B W. I. with
jurisdiction in the Windward Islands.
By Order,
J N. McINTYRE,
Government Secretary.
895/48.

PRESS RELEASE
Colonel H. V. G. BLOODWORTH C. B. E.
of Cable and Wireless Limited arrived in
Dominica by the Grumman Goose Service
on the 4th July to conduct a survey of
the telephone system in the island, and of
inter-island telecommunications, on behalf
of his Company and of the Cable Office.


Gazette.


No. 34.









OFFICIAL GAZETTE, MONDAY, JULY 10, 1950.


N OTIC E.

Trade Marks Office,
Dominica.
26th May, 1950.
SCHENLEY LABORATORIES, INC. of
250 Fifth Avenue, New York 1, State of
New York, United States of America,
manufacturers, have applied for the
registration of one trade mark consisting
of the following word

T BI ONE

in Class III, that is to say. Chemo-thera.
peutic agent consisting of tablets made of
a thiosemicarbazon for pulmonary disease.
The applicants claim to have used the
said trade mark for seven months before
the 12th day of May, 1950.
Any person may within three months
from the date of the first appearance of
this advertisement in the Dominica Official
Gazette give notice, in duplicate, at the
Trade Marks Office, Dominica, of opposi-
tion to registration of the said Trade
Mark.
T. A. BoYD
Registrar of Trade Marks.
Agent:-C. A. H. DUPIGNY, Esq..
Roseau.
Trade Marks Office,
Dominica.
15th May, 1950
THE MONTREAL COTTONS LIMITED
of 710 Victoria Square, Montreal Canada,
Manufacturers have applied for the regis.
tration of one trade mark consisting of
of the following word and device


A
C) e

F .C'-


in Class XXV, XX1V, XXIII, and XXXVIII
that is to say, Cotton fabrics, Rayon fa-
brics, Cut Staple fabrics, Cotton rayon
and cut staple mixtures, Cotton yarns,


__


THE

F LA G"

BRISTOL& LONDON
in Class 45, that is to say, Tobacco, wheth-
er manufactured or unmanufactured.
The applicants claim to have used the
said trade mark for twenty-six years be-
fore the 16th day of February, 1950.
Any person may within three months
from the date of the first appearance of
this advertisement in the Dominica Official
Gazette give notice, in duplicate, at the
Trade Marks Office, Dominica, of opposi-
tion to registration of the said Trade
Mark.
T. A. BoYD
Registrar of Irarde Marks
Agent:-G. A. JAMES, Esq
Roseau.


Cut staple yarns, Cotton and cut staple
mixed yarns
The applicants claim to have used the
said trade mark for seventeen years before
the 23rd day of February. 1950.
Any person may within three months
from the date of the first appearance of
this advertisement in the Dominica Official
Gazette give notice, in duplicate at the
Trade Marks Office, Dominiea of opposi-
tion to registration of the said Trade Mark
T. A. BOYD,
Regirtrotion of Ti ade Marks.
Agent:-G. A. JAMES, Esq.,
Roseau.

Trade. Marks, Office,
Dominica.
15th May. 1950
BRITISH-AMERICAN TOBACCO COM,
PANY LIMITED of Westminster House.
7, Millbank, London, S. W. England; To.
bacco Manufacturers, have applied for
the registration of one trade mark consist.
ing of the following word and device








OFFICIAL GAZETTE, MONDAY, JULY 10, 1950. 149.

SALE OF PROPERTIES FOR THE RECOVERY OF TAXES.

PROVOsr MARSHAL'S OFFICE,
DOMINICA,
10th March, 1950.
TAKE NOTICE that the following properties will sol0 by Public
Auction on the day and at the place hereinafter mentioned.


Properties. Place of
Sale.

Provost
Marshal's
Office.
1 house, Bay Street ,
1 lot, Halifax Street ,
1 lot, Bay Street ,,
1 house, 1 lot, 1 out house,
Harbour Lane
1 house, Pembroke Street
1 house, outhouse, Bay St. ,
1 lot, Harbour Lane
1 h(use, Harbour Lane, ,
1 house, 3 out houses,
Rodney Street ,,
1 house, Douglas Street ,,
1 house, 1 lot, Bay Street
1 house, 1 lot. Pembroke St ,
2 houses, 2 lots, 1 out house,
Bay Street
1 house, 1 lot, 1 out house,
Bay Street
1 house, Bay Street
1 lot, Grandby Street
1 lot, Harbour Lane
1 lot, Harhour Lane
I out house, -Harbour Lane
1 lot, Pembroke Street
1 house 1 lot. 1 out house,
Rollo Street
1 lot, Rollo Street
1 house, 1 lot, Bay Street
1 house, 1 lot, Rodney St.
1 out house, Harbour Lane
1 lot, Harbour Lane ,
1 lot, Bay Street
1 house, Scott Street
2 houses, 2 lots, 2 outhouses,
Bay Street ,
1 house, 1 out house, Bay St. ,
I house, 1 lot, 2 out houses,
Bay Street
1 lot, Melville Street
1 house, 1 lot, 1 outhouse,
Egmont Street
1 house, Pembroke Street ,
1 house, Middle Lane
1 house, Melville Street ,,
1 house, Rodney Street ,,
1 house, Bay Street ,,
1 house, Egmont Street ,,
1 house, Grandby Street ,,
1 house, Grandby Street ,,
1 house, Grandby Street ,,
1 house, 1 lot, Rodney St. ,,
1 house, 1 lot. Scott Street ,,
1 house, Harbour Lane ,,
1 lot, Pembroke Street
1 house, 2 out houses,
Hillsboro. Street ,,
1 out house, Pembroke St.
1 house, 1 lot, Bedford St.
1 lot, Scott Street
1 lot, Harbour Lane .


Date of Reason wky Sold.
Sale.

Thursday, For defaultin payment
13th July, of Land and House Tax
1950, (Portsmouth) 1948 by:-
at 10 a.tn, Dulcia Andr6
,, Rebecca Anthony
lerine Adolphe
,, Heirs of Alexis
,, Matilda Anthony.
Spooner Alfred
,, Svannah Ambrose
Edwin Alexis
,, Anton Andrew
t,. Japheth Anthony
S Dulcia Andre
,, Philomen Adolphe

F. A. Benjamin
T. M. Bertrand
,, Foster Benjamin
,, Keziah Babtiste
,, Est. F. A. Benjamin
,, Hutson Benjamin
Margaret Buntin
,, Stephen Benjamin

,, Sylvanie Bethelmie
Howard Benjamin
,, .. Bellony
Est. F. A. Benjamin
T. M. Bertrand
Samuel Bellony
F A. Benjamin
Mary Bruden

,, F. A. Benjamin
,, Givaris Charles

., Albert Charles
Manin' Charles'

Weymouth Celestine
Ernol Canoville
Rosa Charles
,, lonie Cuffy
,, Alexime Clarke
,, Therese Delbon
Therese Delbon
,, Rosa Dejean
,, Joseph Dyer
,, Edwill Dennis
,, Frederick Desbonnes
James Daniel
Robert Douglas
Ayoub Dib

Rupert Dinard
,, Cecil Desbonnes
,. Madeline Edward
,, Acme Emanuel
Magloire Etiennti









59 OF,'ICIAL GAZETTE, MONDAY, JULY 1,, 1950.


Properties.




1 house, I out house, Bay St.
1 house, 1 lot. Lagoon
1 house. 1 lot, 1 out house,
Scott Street
1 house, Harbour Lane
1 out house, Upper Lane
1 out house, Harbour Lane
1 lot, Sandwich Street
2 locs. Pembroke Street
1 hose, 1 out house, Bay St.
1 out house, Rollo Street
1 lot, Bay Street
1 house, 1 lot, Bay Street
1 house, I lot, Douglas St.
1 lot, Grandby Street
1 lot, Hillsborough Street
1 lot. Middle Lane
1 house, 1 lot, Pembroke St.
1 lot, Rollo Street
1 house, Lagoon
1 house, I lot, Pembroke St.
1 house, 1 lot, Pembroke St,
1 lot, Rodney Street
1 house, Pembroke Street
i house, Bay Street
1 house, 1 lot, Bay Street
1 house, 1 outhouse, Lagoon
1 lot, Pembroke Street
1 out house, Rodnev Street
2 houses, 1 lot, Rodney St.
1 lot, Grandby Street
1 lot, Rodney Street
3 houses, 3 lots, 1 out house,
Pembroke Street
1 lot, Bay Street
1 house, Bay Street
1 house, 1 outhouse, Lagopn
1 house, 1 out house,
Upper Lane
1 out house, Lagoon
1 house, Pembroke Street
1 out house, Bedfr.d Street
1 lot, Bedford Street
1 lot, Harbour Lane
1 lot, Harbour Lane
1 house, Harbour Lane
1 house, Rodney Street
2 houses, 1 lot, 1 out house,
Bay Street
1 lot, Bay Street
1 house, 1 lot. 3 out houses,
Bay Street
1 lot, Harbour Lane
1 house, Lagoon
1 house, Pembroke Street
1 lot, Rodney Street
1 lot, Bay'Street
1 house, I lot, 1 out house,
Rollo Sti eet
1 house, Bedford Street
1 lot, 1 out house,
Harbour Lane
1 house, Rodney Street
1 house. 1 out house,
Upper Lane
1 house, 1 lot, out house,
Bay Street
2 houses, I lot, 1 out house,
Bay Street


Place of
Sale.

Provost
Marshal's
Office.
,
9,

I
,9

,1
,
t

t I
S,o

,,
S,
9 t
f f

t
,,

f f
,,

,,
,,
>
,,



I


Date of
Sale. Reason why Sold.

Thursday, Fordefault in payment
13th July, of Land and House Tax
1950, (Portsmouth) 1948 by:-
at 10 a.m. Augustus Emanuel
Paul Francis

,, Cinna Fadelle
,, James Farley
,, St. Hilaire Francis
S Hanson Francis
Steady Gillan
,, Almai George
,, Olive George
,, Eva George
,, L A. Green
,, Hartwig Henry
,, Adelaide Hamilton
,, Patience Hugbes
S Alphonsia Syacinth
,, J. A Hodge..
,, Enid Hypolite
,, Rena Hughes
Arnold Hyacinth
,, Alphonsia Hyacinth
,, J. B. Hector
,, Toussine iHypolite
Jos.ephine Israel
,, Patrick Jules
,, Lebrune Joseph
,, Nelson John Baptiste
Mary Joseph
,, Rosanna John Baptiste
,, Musgrave John Baptiste
,, Louisa Joseph
,, Francis Joh. Baptiste

,, Eugene Johnson
,, W. Joseph
Foster James
Augustine Joseph

,, Eugene Johnson
,, Philomene Jean Jacques
,, Mary Joseph
,, Crawford Joseph
,, Alicia James
,, Arthur Jones
,, William Joseph
,, Da Costa Joseph
,, Bright Joseph

F. A. Leslie
Everline Lewis

,, Isabella Leblanc
Etienne Lewis
,, Cleville Langlais
,, John Lawrence
,, John Baptiste Lawrence
,, Ena Lafond

,, Rosanna Laynis
,, Mabel Lawrence

S Everline LeRoy
S Brunette. Lawrence.

Charles Lee

Matthew LeBlanc.


I


SR. S. Mitchell








OFFICIAL GAZETTE, MONDAY, JULY 10, 1950 151


Properties.


1 house. Bay Street
1 house, 1 outhouse, Bay St.
I house, 1 lot, Grandby St.
1 house, 1 lot, Grandby St.
1 house, 1 lot, 1 out house,
Harbour Lane
1 house, 1 out house,
Rodney Street
1 house, Pembroke Street
1 lot, Bay Street
1 lot, Pembroke Street
1 house, Hillsborough St.
1 house, Grandby Street
1 house, 3 out houses,
Harbour Lane
1 out house, Upper Lane
1 lot, Bay Street
1 lot, 1 house, 1 out house,
Bay Street
1 house, 1 out house, Bay St.
1 out house, Harbour Lane
2 houses, 1 lot, 1 out house,
.Bay Street
1 house, Bay Street
1 house, 1 lot, Bedford St.
1 lot, Bedford Street
2 houses, Harbour Lane
1 lot, Holland Street
1 house. 1 out house,
Rodney Street
1 lot, Upper Lane
1 lot, Bay Street
I house, Lagoon
1 house, 1 out house,
Egmont Street
1 out house, Pembroke St.
1 house, Lagoon
2 houses, 1 lot, 1 out house,
Pembroke Street
1 lot, Bay Street
1 lot, Harbour Lane
1 house, 1 lot, 1 out house,
Harbour Lane
1 house, Harbour Lane
1 honse, 1 lot, Harbour Lane
1 house, 1 lot, 2 out houses,
Sandwich Street
1 lot, Lagoon
2 houses, 1 lot, Lagoon
1 house, I out house,
Bedford Street
1 house, 1 lot, Bedford St.
1 house, 1 lot, Bay Street
1 house, 1 lot, Harbour Lane
1 house. 1 lot, 1 out house,
Melville Street
2 out houses, Bedford St.
1 house, 1 lot, 1 out house,
Scott Street
1 lot, 1 out house, Bay St.
1 house, 1 lot, Halifax St.
2 houses, 1 lot, 1 out house,
Lagoon
1 house, 1 lot, 1 out house,
Bedford Street
1 house, Lagoon
1 house, Rodney Street
1 house, Lagoon
1 house, Douglas Street


Place of
'ale.

Provost
Marshal's
Office
S,,

',


Date ot
Sale.

Thursday,
13th July,
1950,
at 10 a.m.


I,


5,

9,


9,


Reason why Sold.

For default: in payment
of Land and House Tax
(Portsmoutri)1948,oy:-
Emeline Meulon
Joseph Magloire
Harry Monta
Olivia Matthew

Augustine Magloire

A son Magloire
Allan Mills
Joseph Magloire
Dorcas C. Montrose
John Magloire
Clara Martin

Eldica Magloire
Cevelia Matthew
Josephine Magloire

Iris Miche!
Alexandre Michel
Cyril Nelson

Ezt J. A. Peter
Alma Patrick
J. F. Phipps
SHeywooi Powell
C. A. Paul
Ella Patrick

Philomen Peter
C. A. Paul
Emilta Peter
Francis Paul

Stanley Parillon
H. A. Powell
Georgiana Payne

Lucia Quetelle
Octavia Quetelle
Leonora Quetelle

Ann L. Rabess
Ivy Rabess
Marie Royer

Mary Richard
Donald Romiel
Leton Role

Hilton Rabess
Emanuel Remy
E. M. Stedman
Portsmouth St. Miclhael

Mrs. Stephenson
Simeon Simon

Beatrice Stedman
J. G. Tavernier
Richard Thomas


S Ernest Toussaint

,t Georgiana Thomas
,, Simon Toussaint
,, Henry Toussaint
Toussine Toussaint
,, Rebecca Theodore


,, 9










152 OFFICIAL GAZETTE, MONDAY, JULY 10, 1950.


Properties.


1 house, 1 lot, 1 out house,
Egmont Street
1 lot, Pembroke Street
1 house, 1 lot, 1 out house,
Rollo Street
1 house, 1 lot. 2 out houses,
Scott Street
1 house, Pembroke Street
1 house, Harbour Lane
1 house, Pembroke Street
1 house, 1 lot, Bay Street
1 lot, Rollo Street
1 lot, Bay Street
1 lot, Bay Street
1 lot, Upper Lane
1 house, Harbour Lane
1 house, 1 lot, Harbour Lane
1 lot, Rollo Street


Place of Eate of
Sale. Sale.


Provost
Marshal's
Office.

l i
,,

S,,

,

,,
t f
,,
,,
9 )
,,
,,
I
,,
I


Thursday,
13th July,
1950,
at 10 a.m.


Reason why Sold.

For default in payment
of Land and House Tax
(Portsmouth) 1948 by:-

lonie Toussaint
Sianne Vidal

Sister Vidal

Garcon Vidal
Ermance Victor
Thomas Veret
Marguerita Vidal
Vains Wallace
Jeremiah Wayland
Rosabel Wallace
Hervey Wallace
Lance Wayland
Friendly Wallace
Joseph William
Celestina Watty


The above sale will commence at 10 o'clock in the forenoon and will be
subject to the conditions contained in the Collection of Taxes Act, 1888."
T. A. BOYD,
Provost Marshal.











































DOMINICA.
Printed at the BULLETIN QFFICE, Reseau, by G.;A. JAMES8By Authority