373
SAINT VINCENT
GOVERNMENT GAZETTE
published b Authoritg,.
VOL. 88.] SAINT VINCENT. TUESDAY, 22 NOVIEMIBER, 1955. [No. 63.
GOVERNMENT NOTICES.
No. 507.
IN THE MATTER OF THE LAND ACQUISITION ORDINANCE (No. 22 OF 1946).
AND
IN THE MATTER of the Acquisition by the Governor-in-Council of certain parcels of
land at High Lowmans in the Parish of Charlotte for a public purpose.
DECLARATION OF ACQUISITION OF LAND.
(FIRST PUBLICATION.)
WHEREAS it is enacted by Section 3 of the Land Acquisition Ordinance
(No. 22 of 1946) that if the Governor-in-Council consioc( r that an lan d tihou (k
be acquired for a public purpose he may cause a declaration to that effect to be
made:
AND WHEREAS it is considered by the Governcr-iii-Couicil tlhai the under-
mentioned parcels of land should he acquired for a public purpose. to wit, the
improvement of roads;
Now IT IS HBRIBY DECLARED by His Excellency the Governor acting by
and with the advice of the Executive Council of the Colony of St. Vincent that
upon the Second Publication of this notice in the Gazette all those parcels of
land mentioned in the Schedule below shall be acquired for the public purpose
afore-mentioned, and shall vest absolutely in the Crown.
AND IT IS HEREBY FURTHER DECLARED AND NOTIFIED that plans showing
the above-mentioned parcels of land have been prepared by Mr. E. Stinson
Campbell, licensed Land Surveyor, aind may be inspected at all reasonable
hours at the Survey Office in the town of Kingstown in the said Colony :
SCHEDULE.
Parish. Location. Name of Owner. Area Acquired.
Charlotte High Lowmans Robert Frederick 1,487 sq. ft.
Brutus Bruce 1,053 ,,
Jonathan Johnson 4,913 ,. ,
Donald Williams 2,201 ,
., Joshua Bruce 1,670 ,, ,
Charles Bruce 603 ,
22nd November, 1955.
-Y.r
So
374 SAINT VINCENT, TUESDAY, 22 NOVEMBER, 1955.-(No. 63).
No. 508.
IN THE MATTER OF THE LAND ACQUISITION ORDINANCE (No. 22 OF 1946)
AND
IN THE MATTER of the Acquisition by the Governor-in-Council of certain parcels
of land at Prospect in the Parish of St. George for a public purpose.
DECLARATION OF ACQUISITION OF LAND
FIRSTT PUBLICATION)
WXHEREAS it is enac te by Section 3 of the Land Acquisition Ordinance
(No. 22 of 1946) that iU the Goverior-in-'ouincil considers that any land should
be acquired for a public purpose ie msa. cause a declaration to that effect to be
made :
AND WHEREAS it is considered by the (4overnor-in-Council that the under-
mentioned parcels of land should be acquired for a public purpose, to wit, the
improvement of roads;
Now IT IS HEREBY DECLARED by His Excellency the Governor acting
by and with the advice of the Executive Coui.cil of the Colony of St. Vincent
that upon the Second Publication of this notice in the Gazette all those parcels
of land mentioned in the schedule below shall ])e acquiired for the public pur-
pose afore-mentioned, and shall vest absolutely in the Crown.
AND IT IS HEREBY FURTHER DECLARED AND NOTIFIED that plans
showing the above-mentioned parcels of lind haNe lb)en prepared by Mr. E.
Stinson Campbell, licensed Lind Sur\eyoi, and mna be inspected at all Ifaeon-
able hours at the Survey Office in the town of Kingstoni in the said Colony:
SCHEDULE.
Parish Location Name of Owner Area Acquired.
St. George Prospect F. A. Trotman 1,024 sq ft.
Clifford Gibson 1,018,. .
22nd November. 1955.
No. 509.
IN THE MATTER OF THE LAND ACQUISITION ORDINANCE (No. 22 OF 1946)
AND
IN THE MATTER of the Acquisition by the Goernor-in-Council of certain parcels of
land at Questelles in the Parish of St. Andrew for a public purpose.
DECLARATION OF ACQUISITION OF LAND.
(FIRST PUBLICATION )
WHEREAS it is enacted by Section 3 of the Land Acquisition Ordinanc'e
(No. 22 of 1946) that if the Governor-in-Council considers that any land
should be acquired for a public purpose lie may cause a declaration to that
effect to be made :
AND WHERBAS it is considered by the Governor-in-Council that the
under-mentioned parcels of land should be acqni' l for a public purpose to
wit, the improvement t of road s ;
Now IT IS HEREBY I)ECLARED by His Excellency the Governor acting
by and with the advice of the Executive Council of the Colony of St. Vincent
that upon the Second Publication of this notice in the Gazette all those parcles
of land mentioned in the Schedule below shall be acquired for the public
purpose aforementioned, and shall vest absolutely in the Crown.
AND IT IS HEREBY FURTHER DECLARED AND NOTIFIED that plans
showing the above-mentioned parcels of land have been prepared by Mr. E.
Stinson Campbell, licensed Land Surveyor, and may be inspected at all
reasonable hours at the Survey Office in the town of Kingstown in the said
Colony
SCHEDULE.
Parish Location Name of Owner Area Acquired
St. Andrew Questelles MabeliWoods 79 sq. ft.
.. ,, .. Jahmes King 67 ,, ,,
22nd Noveikaer, 1955.
SAINT VINCENT, TUESDAY. 22 NOVEMBER, 1955.-(No. 63). 375
No. 510.
ACTING APPOINTMENTS.
AIR TRANSPORT LICENSING
AUTHORITY.
With reference to Gazette Notice
No. 73 of 2nd February, 1954. Mr. R. C.
P. BRYAN has been appointed to act as
Chairman, and Mr. C. L. SPROTT as
Deputy Member of the Air Transport
Licensing Authority during the absence
on leave of the Honourable 0. R. KEL-
SICK.
22nd November, 1955.
(Q. 2/1954.)
No. 511.
VACATION LFAVE.
Mr. R. A. VANLOO, Cocoa Officer,
Agricultural Dep'irtment, has b e e n
granted three (3) months vacation leave
with effect from 3rd October, 1955.
22nd Novemb-r, 1955.
(P. F. 21).
No. 512.
LEGISLATION.
The under-mentioned Ordinances
which have been assented to by His Ex-
cellency the Governor are published for
general information with this issue
of the Gazette :-
No. 12 of 1955.-An Ordinance to
amend the Hydro-Electric Or-
dinance, 1951.
(P. 2/1951).
No. 13 of 1955.-An Ordinance to
prohibit the carrying of offensive
weapons in public places without
lawful authority or reasonable
excuse.
(J. 4/1955).
22nd November, 1955.
No. 513.
The following Documents are pub-
lished with this issue of the Gazette:-
S.R. & 0. No. 47.-The Post Office
(Amendment) Regulations, 1955.
S.R. & O. No. 48.-The Pensionable
Offices (No. 3) Order, 1955.
(A. 580/1937).
S.R. & 0. No. 49.-The Magistrates
(Sittings of Courts) Order, 1955.
(J. 2211945).
S.R. & 0. No. 50.-The Magistrates
(Places for Sittings of Courts)
Order, 1955.
S.R. & 0. No. 51.-The Public Offices
(Early Closing) Order, 1it5.5.
(J. 31/1941).
By Command,
A. L. SAMUEL,
Acting Government Secretary,
GOVERNMENT OFFICE.
22nd November, 1955.
DEPARTMENTAL AND
OTHER NOTICES.
REGISTRATION OF DENTIST.
The following person has this day
been registered as a Dentist:-
JOHN AUGUSTUS FITZROY WATTS
of St. George's. Grenada, B.W.I.
A. L. SAMUEL,
Acting Medical Registrar.
21st November. 1955.
(M. 6/1948).
PUBLIC WORKS DEPARTMENT.
VACANT POST.
Applications are invited for the
vacant post of Junior Road Overseer,
Public Works Department.
The post is pensionable and carries
salary in the scale $1104 x $72-$1392
per annum. Transport allowance is
also payable.
The appointment will be on one
year's probation in the first instance
and preference will be given to candi-
dates possessing the Can bridge School
Certificate or its equivalent.
Applications should reach the Super-
intendent of Works not later than 15th
December, 1955.
17th November, 1955.
WATER RATES.
The public are hereby notified that
as from 4th January, 1956, water rates
will be collected at the Public Works
Office, Kingstown, every working day
between the hours of 8.30 a.m. and
3 p.m., -xcept nTI Saturdays when the
hours will be from 8.30 a.m. to 12 noon.
R. G. SMITH,
Superintendent of Works.
17th November. 1955.
376 SAINT VINCENT, TUESDAY, 22 NOVEMBER, 1955.-(No. 63).
RE THE ST. VINCENT EXPORT purpose of having an account laid before
MOLASSES CO., LTD. them showing the manner in which the
winding up has been conducted and the
(IN VOLUNTARY LIQUIDATION). property of the Company disposed of,
and of hearing any explanation that
may be given by the Liquidator, and
NOTICE is hereby given (pursuant to also of determining by extraordinary
.Sections 114 & 128 of Chapter 219 of resolution the nnner in which the
Revised Laws of St. Vincent) that a books, accounts, ;md docniments of the
General Meeting I the members of the Company an] of the Liquidator thereof
above-named Company will be held at shall be disposed of.
the Office of Messrs. Bovell & Skeete
Egmont St., Kinstlown, St. Vincent on Dated this 8th day of November, 1955.
Thwsday 15th day of December, 1955, D. G. MURRAY,
at 3 o'clock in the afternoon, for the 1 Liquidator.
NOTICE.
UNDER THE LIQUOR LICENCE ORDINANCE, 1948.
IT is hereby notified for general information that the Annual Liquor
Licensing Sessions will be held in the undermentioned Parishes for the purpose
of hearing applications from applicants in their respective Parishes for the
granting of Certificates in accordance with the Liquor Licence Ordinance, 1948,
at the times and places hereunder:-
Holders of certificates which were granted duriini the curieltl year are
hereby reminded to apply for renewal of their certificates prior io the holding
of the Sessions fixed for December, 1955 as stated belo-w.
Parish Time and Place of Session.
St. George & St. Andrew
St. Patrick
St. David
... At the Court Hcuse, Kingstown. on Wed-
nesday. 21st December, 1955, at 10.00
o'clock in the forenoon.
At the Court House, Barrouallie, on
Monday, 12th December, 1955, at 11.00
o'clock in the forenoon.
... At the Court House, Chateaubelair. on
Thursday, 29th December, 1955, at 11.00
o'clock in the forenoon.
Notices of intention to oppose the grant of any Certificates stating in gen-
eral terms the grounds of the opposition, must be served upon the applicant and
upon the Magistrate not less than seven days before the day fixed for the holding
of the Licensing Session.
PARTICULARS OF APPLICANTS FOR NEW CERTIFICATES.
Name of Applicant.
Catherine Ollivierre
Austin Mattis i
Claudius Jeffrey
Reginald Payne
Anil Niles Greaves
Isabella Morris
Robert Bowen
George Williams
St. Patrick ... Victor O'Garro
Cyril Douglas
Occupation. Residence.
Seamstress Kingstown
Blacksmithi
Shopkeeper
Verinount
Layou
Kingstown
Arnos Vale
Kingstown
Buccan cn t
Bay
Evesham
Vale
Barrouallie
Situation of
Premises.
Upler Middle
Street
Vernkount
Layou
Carpenters
Yard
Choppins
Paul's Avenue
Buccament Bay
Evesham Vale
Barrouallie
E. F. GLASGOW,
Magistrate District 1.
MAGISTRATE'S OFFICE,
KINGSTOWN,
17th November. 1955.
Parish.
St. George &
St. Andrew ...
SAINT VINCENT. TUESDAY. 22 NOVEMBER. 1955.-(No. 63). 377
NOTICE.
UNDER THE LIQUOR LICENCE ORDINANCE, 1948.
It is hereby notified i'or general information that the Annual Licensing
Sessions will be held at the undermentione, I Parishes for the purpose of hear-
ing applications from applicants in iheir respective Parishes for the granting
of certificates in accordance with the Liquor Licence Ordinance, 1948, at the
times and places hereunder.
Holders of certificates which were granted during the eurreiil year are
hereby reminded to apply for renewal of their certificates prior to the holding
of the sessions fixed for December, 1955, as stated hereunder.
Parish.
Charlotte
Grenadines (Bequia)
Time and Place of Session.
At the Court House, Georgetown, on
Friday, 9th December, 19655, at 11.00
o'clock in the forenoon.
At the Court House, Port Elizabeth, on
WVednesday, 7th Deceober, 1955, at 11.00
o'clock in the forenoon.
Notices of intention to oppose the grant of any certificate stating in general
terms the grounds of the opposition, must he served upon thle applicant and
upon the Magistrate not later than seven days before the day fixed for the
holding of the Licensing Session.
PARTICULARS OF APPLICANTS FOR NEW CERTIFICATES.
Parish.
Charlotte
Grenadines
(Bequia)
Name of Applicant.
... R. D. Hoyte
Charles Daniel
Sybil Daniel
Augustus Hoyte
Agnes Abbott
Dalton Garrick
James Quammie
Rebecca Simmons
... George Duncan
Occupation. Residence.
Shopkeeper
,.
Sandy Bay
Belle Vue
Biabou
Chapman's
Village
Chili
Kingstownx
Situation of
Premises.
Sandy Bay
,I
Park Hill
Biabou
Chapman's
Village
Chili
Bequia
N. A. BERRIDGE,
Magistrate, Districts 2 & 3.
MAGISTRATE'S OFFICE,
KINGSTOWN,
ST. VINCENT.
TREASURY DEPARTMENT.
LAND AND HOUSE TAX NOTICE.
Notice is itereby given that the undermentioned persons having become default-
ers under the Land and louse Tax Ordinance, their properties having been levied
upon, will be offered for sale at 1 p.m. on Saturday, 3rd December, 1955, at the Treas-
ury, Kingstown, for the recovery of Taxes due.
Treasury Chambers,
Kingstown,
24th October. 1956.
Name of Owner or
Occupier.
1. Alexander, Elizabeth
2. Alexander, Gabriel
3. Anderson, R. M.
4. Bibby, Grace
5. Benn, Hrs. James
6. Benjamin, Catherine
DISTRICT I.
Situn'zion, of
Property.
Montr >se
Victoria Village
Retreat Lauders
Glen
Newtown
Upper Stubbs
A. D. .J UIINOUIN,
for Colonial Treasurer.
Description of
Property.
I house
1 house and ipot
2 acres land
1 house
1 hou e
I house spot
378 SAINT VINCENT, TUESDAY, 22 NOVEMBER, L955.-(No. 63).
Name, of Owners
7. Berkeley, Charles
8. Bonadie, Leon
9. Baptiste, Esteila
10. Bennett, Georgina
11 Browne, Hrs. Eliza
12. Charles, Lavid H.
13. Clarke, Jonathan
14. k'%urr., .oihn
15. Crichton, Horace
16. Cumberbatch, Ernest
17. Daniel Mabel
18. D'fSantos, U\arcelle
19. DaSaintos, Leon
20. Dick. Cephls
21. Derrick, Rosalie
22. Derrick, Herbert
23. Duncan Clifford
24. D'Anmrade, Gladys
25. Eustace, Massiahl
26. G-eorge, Jonathan
27. Gr 'aves, Analuiles
28. Parry, Sheidrack
29. Hadawvy, Maude
30. Hinds, Fitzroy
31. Hutchinson, Jane
32. Jackson, John
33. John, Lincoln
34. John, Simeon
35- Joh: Williams
36. John, Henry A.
37. Knights, Ezra
38. Lewis. Cornelius
39. Llowellyn, l:anold
40. Marks. John
41. Maitland, Elfrida.
42- Mars, Rosa
43- Mars, Alfred
44. McDowall, James
45. McMaster, Eden
46. Minors, Margarett
47. McPhee, ('aroline
48. Nichols, Albert
49. Olliverre, C. A.
50. Paris, William
51. Pompey, Jestina A.
52. Punnett, Langley
63. Primas, David; Theresi
and Gwendolyn
64. Richards, Estolia
55. Robinson', Caidinal
56. Roberts, Arniet
57. Ryan, f arold
58. Robertson, Clement
59. Richards, Claudius
60. Samuel, Prince
61. Scott, Bruce
62: Tim, Eva
63. Walrond, James
64. Walrond, William J.
65. Williams, R. G.
66. Wynne, Henry
67. Wyllie, Elmore
1. Jacksan, Lena
2. McIntosh, Donaldson
3. Nanton, Olive
4. Slater, Amy
5. Stator, Thomas
6. Small, EThick
7. Small. John
S. Thomas, Charles
9 Williams, Nathaniel
tl. Woods, Anna
11. York, George Hrs.
Situation of Property
Montrose
Paul Over
Alers Hill
do.
Dauphine
Richmond Hill
lodge Village
Montrose
Kingstown
I ilgrim Hill
Fountain
Upper Stubbhs
Mt. Pleasant
Calder
Belvedere
do.
Lodge Village
Meeks (Gomea)
Montrose
Upper Stubis
Ratho Mill
McCarthy
Victoria Village
Richmond Hill
Calder
Belair
Fair Hall
(alder
do.
Belmont
Dorsetshire Hill
Belvedere
Fair Hall
Mlt P]eaisant
Belair
Carriere
do.
Mt. Pleasant
Choppins
R'ichmond Hill
do.
Belair
Fountain
Evesham
Upper Stu bbs
Villa
Siotn Hill
Lodge Village
Arous Vale
do.
do.
Hawks Moientain
Junction
Fair Hall
Paul Over
Brighton
Victoria Village
do.
Kingstown Park
do.
Rivulet
DISTRICT III.
Lowmans Hill
Montrose
do.
de.
Clare Valley
Questelles
Bmecament
Questelles
Campden Park
Castle Grant
Questelles
Description of Property.
I house
1 house
3 acres land
9 acres 3 roods 33 poles
1 house spot
1 house
1 house
I house
1 glass showcase
acre land
2 acres land
I acre land
1 acre 1 rood 9 poles
3 acres land
I house
2 acres 1 rood 31 poles
1 house
I house
I house and spot
5 acres 2 roods
1 house
2 roods 27 poles land
3 roodis land
1 house and spot
1 house
1 house
1 house
1 house and spot
3 acres land
I house
1 house
1 acre 2 roods 3 poles
3 acres 2 roods 24 poles
I acre 2 roods
3 acres 2 roods 3 poles
2 roods 24 poles
I acre land
1 acre 3 roods 16 poles
1 house and spot
I house and spot
1 house
1 house
2 acres land
I house
2 roods land
1 house
1 house spot
1 house
I house
1 house spot
1 house spot
5 acres land
6; acres 1 rood 36 poles
2 acres 3 roods 30 poles
I house
1 house and spot
16 poles land
16 poles land
I house 2 roods land
1 house
I house
house
house spot
house spot
house spot
house
acre 1 rood 4 poles
acres land
house
house
house spots
acres 1 rood 4 poles
SAINT VINCENT, TUESDAY, 22 NOVEMBER, 1955.-(No. 63). 379
-----LAND AND HOUSE TAX NOTICE.
Notice is hereby given that thl undermentioned persons having become
defaulters under the Land and House Tax Ordinance their properties having
been levied upon will be offered for sale at 1 p.m. on Saturday, 3rd December,
1955, at the Treasury Kingstown, for the recovery of taxes due.
A. D. W. JOHNSON,
for Colonial Treasurer.
TREASURY CHAMBERS,
SAINT VINCENT,
24th October, 1955.
DISTRICT VI.-(Bequia)
Name of Owner
Adams Eunice
Bacchus, Jane
Compton, Henry
Davis, Frederick
Davis, Jane
Davis, Leiza
Davis, Millington
Denbar, Talarie
Diver, Alma
Edwards, Adeline
Farrell, Agnes
Farrel. Bacchus
Friday, Clarissa
Friday, James
Friday, Joseph
Glynn, Alfred
Goddard, Eliza
Gooding, Elizabeth
King. Ethelbert
King, Henry
King, Rual
McIntosh, James
Mitchell, R. F. Hrs.
Mitchell, Miriam
McKree, Reginald
Ollivierre, Barton
Ollivierre, Christina
Ollivierre, Edith
Ollivierre, Edmond
Ollivierre, Leonora
Ollivierre, Leonorie
Ollivierre, Ornie
Ollivierre, Ralph
Osborne, Evelyn
Raimie, Blanche
Richards, Ellen
Roache, Constance
Scott, F. H.
Sergeant, Adina
Sergeant, Olliver
Simmons. Jennetta
Stowe, Charles
Stowe, Viola
Tannis Arnett
Tannis, Clement
Tannis, Newton
Tannis, May
Tannia, Robert
White, Constanee
Situation of Property
La Pompe
Hill View
Paget Farm
Friendship
Mt. Pleasant
Mt. Pleasant
Bay Herbe
Hamilton
Lower Derrick
Belmont
Hamilton
Reform
Hamilton
Pretoria
Lower Derrick
Reform
Belmont
Hill View
The Point
Hill View
Mt. Pleasant
Pretoria
Belmont
Belmont
Hamilton
Derrick Hill
South Side
Derrick
Lower Bay
Paget Farm
Derrick
Paget Farm
Paget Farm
Reform
Hamilton
Friendship
Hamilton
Belmont
Hamilton
Ocar
Lower Derrick
Derrick Hill
Lower Bay
Reform
Flu Point
Hamilton
Lower Derrick
Hamilton
Hamilton
Description of Property
341 poles
32 poles
1 house spot
1 house
1 house
I house
15 poles
11 poles
23 poles
1 house
1 house
11 poles
6 poles
1 house
1 house
1 ac. 1 rd. 254 poles
1 house
1 house
1 house
6 acres
1 house
1 house
4 acres
I house
11 poles
1 ac. 1 rd.
1 house
1 house
18 acres
1 house
1 house spot
1 house spot
1 house
2 ac. 1 rd.
1 house
14 acres
111 poles
36 acres
1 house
1 house
114 poles
1 house
4 acres
3 ac. 1 rd.
15 ac. 2 rd.
1 ac.
2 rds.
23 poles
? house spots
380 SAINT VINCENT, TUESDAY, 22 NOVEMBER, 1955.-(No. 63).
SMALL TOWN RATES.
Notice is hereby given that the undermentioned Houses and Land appear-
ing on the Rate Rolls of the towns of Layou and Georgetown in the ownership
or occupation of the persons named hereunder, have been levied upon by
virtue of a warrant issued under the Local Government Ordinance No. 17 of
1951. and will be offered for sale on the 19th November, 1955. at 12 o'clock
noon at the Treasury, Kingstown.
A. D. W. JOHNSON,
for Colonial Treasurer.
TREASURY CHAMBERS.
KINGSTOWN.
17th October, 1955.
GEORGETOWN
Names of Owners
Adams, Elf reda
Barker, James
Bernard, Edward
Cuffy, Abraham, Hrs. of
John. Codrington
John, Fitzroy
Johnson, Eugenia
Lougheed, George, Hrs. of
Lougheed. Robert
John, James
Spring, Gasnal
Solomon, Letitia
James, Harry, Hrs. of
Situation of Property
King's Street
Caratal
I,
Kings Street
Caratal
Caratal
Brown's Town
Description of Property
1 House & I Spot
1 House
1 House
1 House
1 House & 1 Spot
1 House & 1 Spot
1 House & 1 Spot
I House & 1 Spot
1 House
1 House
1 House
1 House & 1 Spot
1 House
Antoine, Florence
Abraham, Leslie
Billingy. Doris
Charles, Agatha
Durham, Odessa
Fraser, A.M.
St.Hill, Elisa
Young, Elise
Woods, George
Douglas. Hubert
LA YOU.
Layou
1 House & 1 Spot
1 Spot
1 Spot
1 House
1 House
1 House & 1 Spot
1 House
1 House
1 House
1 House
TREASURY NOTICES.
PAYMENT OF SALARIES FOR
DECEMBER, 1965.
It is hereby notified that salaries and
other allowances payable to Government
Employees dn ring the month of Decem-
ber, 1955, will be paid at the Treasury,
Kingstown, or District Revenue Office,
on Tuesday, 20th December. 1955.
11th November, 1955.
PAYMENT OF CLAIMS FOR DECEM-
BER, 1955.
Contractors, Merchants and all other
persons having claims against the
Government of St. Vincent, aie hereby
requested to forward such claims to the
Government Departmeuts concerned on
or before the 15t/, day o0 December. 1955,
in order to ensure the payment thereof
before the close of the current financial
year at 31st December, next.
2. Similarly, all persons indebted to
PAYMENT OF PENSIONS AND ALLOW- the Government of St. Vin
ANCES FOR DECEMBER, 1955. supplied or services render
requested to settle these a
It is hereby notified that all allow- before the 31st day of Dece
ances payable to Pensioners from the
funds of this Colony in respect of the A. D. W. JO
month of December, 1955, will be paid for Colon'
at the Treasury Kintustown, or District
Revenue Office, on Tuesday 20th Decem- Treasury Department.
bar, 1955. Kingstown,
11th November, 1955. 11th November, 1955.
cent for goods
red are hereby
accounts on or
'mber, 1955.
HNSON,
ial Treasurer.
,,
SAINT VINCENT. TUESDAY, .22 NOVEMBER, 1955.-(No. 63). 38
NOTICE.
TENDERS FOR PURCHASE OF SURPLUS STOCK.
TENDERS for the purchase of Misc oilneous Building Materials are invited
by the Government of St. Lucia. A list of the articles offered is attached.
Articles may be inspected by arrangement with the Colonial Engineer between
the hours of 9 a.m. and 4 p.m. on any day except Wednesday when the period
for inspection will be from 9 a.m. to 12 -.oon.
2. Intending purchasers .-ill be expected to make offers in writing for
any quantity of the articles set out in the said list.
3. The articles are stored in the Colonial Development Corporation build-
ing at the Conway and at Bis6e near Castries. The purchaser will provide
the necessary .transport and labour for the removal of such articles as may be
purchased.
4. Sealed Tenders to be marked TFNDERS FOR THE PURCHASr OF SURPLUS
STOCK" should be sent to the Chairman of Lhe Tenders Board, Treasury, by the
30th November, 1955.
5. Government does not bind itself to accept the highest or any tender.
A. C. H. BAYNES,
Chairman, Tenders Board.
Quantity.
1,206 lb.
1,117 ,,
2,333 ,,
95 ,,
1,005 ,,
485 ,,
9 rolls
39 cwt.
36 ,
931/2 doz.
734 lb.
336 lb.
6 only
3,685 lb.
2,435 lb.
40 pkts.
LIST OF STORES.
Description, &c.
Nails -Bradhead Oval 2 ins. -
do do do 1l/ ins. -
do -common wire 1/2 ins. -
do do do 1 in. -
do -Bradhead Oval 1 in. -
Dust -Carborundum -
Felt -Roofing bitumen, 36 ins. -
Serapite, coarse
Cement -Keen's pink -
Bolts -hook galvanized 5/16 x 83/4
without nuts -
Putty --sash steel tropical -
do do do do -
Stopends -round gutter 6 ins.
Lead -sheet -
do -
Distemper-white muraline -
10 bags and 1 keg.
10 bags.
16 bags and 6 tins.
i bag.
9 bags.
5 bags and 43 lb.
20 bags, approx. 2 cwt.
14 bags of approx. 300 lb.
6 bags.
1 cwt. tins.
3 tins.
10 rolls and 2 pieces.
7 rolls and 1 piece
312 lb. pkts.
GLACIER.
-Window clear, 32 ozs. 48 x 48 ins.
- do do 32 do 35 x 25 ins.
- do do 32 do 48 x 48 ins.
- do do 32 do 48 x 48 ins.-62 pairs.
IRONMONGERY.
Hinges -butt brass double st
Hinges -butt, C.I.
Oil -mould 'Duckmans'
Oil -Shell, P. 5
Thinners for above
Hat & Coat, black Jap, 5% ins.
PLUMBING.
l ead-Sheet
Copper Tubing
do do
do do
do do
do do
do do
Copper clips spacing
do do do
do do do
do do do
Tees-Iron to copper:
eel washered
4 ins. (1 side broken)
1 drum
2 drums
1 drum-50gis; 1-10 gls.
7 rolls and 1 piece
11/4 ins.
11/2 ins.
2 ins.
114 ins. 4 lengths.
11/2 ins. 7 lengths.
2 ins. 9 lengths.
3 in. 48-47
% in. 71-73
1/. ins.
2 ins.
assorted, to be sold as one lot.
sheets
sq. ft.
,, v,
Glass
do
do
do
911/2 prs.
84 prs.
44 g1s.
56 ,
60 o
100 hooks
2,435 lb.
781/2 ft.
191 ft.
135 ft.
67 ft.
126 ft.
162 ft.
4 doz.
Y2 ,,
2
4
16 only
382 S INT VINCEN.', TUESDAY. 22 NOVEMBER, 1955.-(No. 63.)
Quantity.
6,970 sq. ft.
11,368
196 ,,
448 ,,
110 only
2
18 .
14 ,,
31 ,,
1
14 ,,
5 ,
81 ,,
141 ,,
13 .
25 ,,
323 ,,
143 ..
12.29
12.65
14.84
15.87
LIST OF STORES-contd.
Description, &c.
ROOFING.
Asbestos corrugated sheets-big Six, 7 ft x 3 ft. 6 ins.
do do do do do do do
do do by 6 ins for louvres
do do sheets flat, 8 feet by 4 feet
Troughing: standard unit grey 7 feet L.H.
do do do do do (damaged)
do do eaves unit grey, 6 feet by 6 feet L.H.
do do do do do 6 feet
do apron flashing pieces for unit W/turnupc
do do do piece (damaged)
do standard dead lights, grey, 7' L.H.
do soaker flanges grey, 6" interior diameter.
Bolts: hook crankled 7" diameter
do do do 5" do
do do do 121/2" do
do do do 10/2" do
do do seam galvanized. 21/2"
do do do do 2 "
STEEL
Steel, varying lengths of 10' to 36'-1"
do reinforcing 1r
do do 1%"
do do 11/4"
STEEL PARTITIONING.
Half Post--H-P./84/F.
Boxes cornices C/120/F.
do do C/72/F.
Filler Plates, Louvres.
Wall Channels, WC/84F.
do do 120
Post Covers 2 way 2W/84/F.
do do do 2W/168/F.
do do do 2W/84/F.
do do do 2W/84/F.
do do do 2W/84/F.
do do do 2W/54/F.
Junction Covers, 3 way 3W/84/F.
End Channels, EC/84/F.
Bottom Glass Frames B.C.F./30/F.
do do do B.C.F.//30/F.
do do do B.C.F /36/F.
Top Glass Frames G F.T./24/F.
do do G.F.T./30/F.
do do 36/
do do /42/
do do /42/
Side Upper Glass Frames SUGF/42/F.
do do do do /42/
do do do do /30/
Corner Channels cc/84/F.
Solid Bottom Panels S.P./36/F.
Insert Panels 1P/36/F.
Solid Bottom Panels SP/36/F.
Insert Panels 1P/36F.
Solid Bottom Panels SP/30/F.
Insert Panels 1P/24/F.
Solid Bottom Panels SP/24/F.
Insert Panels 1P/24/F.
Solid Bottom Panels SP/42/F.
Insert Panels 1P/42/FI
Solid Bottom Panels SP/42/F.
Insert Panels IP/42/F.
Solid Bottom Panels SP/48/P
Insert Panels 1P/48/F.
Solid Bottom Panel SP/48/F
do do do SP/48/F
do do Panels SP/
Insert do do IP/
SAINT VINCENT, TUESDAY, 22 NOVEMBER, 1955.-(No. 63). 383
LIST OF STORES-contd.
Quantity. Description, &c.
STEEL PARTITIONING.
4 Top Fillers JF/942/F.
2 do do TF/1830/F.
6 do do IF/1842/F.
6 do do IF/1842/F.
1 Top Filler IF/1818/F.
40 Skirting Trim ST/120/F.
28 do do
40 C120/F for ST. 120/F.
20 do do do
11 do do do
150 Top and Bottom Clips TBC/F.
373 Screws and Nuts %" x 14"
9 Channels CH/18/F.
28 do do
42 do CH/9/F.
19 do do
45 Filler Plates FP/9/48
4 do do FP/1884
2 do do /9/40
3 Single Doors
1 Single Door
6 Single Doors
2 Double Doors
PRECAST ITEMS.
405 Concrete Blocks, Solid-3 ins.
7,161 Twin Leaf 9 ins.-17/2 x 81/2 ins
584 Twin Leaf 81/2 x 8/2 ins.
6 Cover Slabs.
81 Cradles-S.C. 4 ins.
5 do 6 ins.
6 Manhole Rings-15 ft. x 27 ins.
7 Pipes, O.G. 22ft. x 18 ins.
24 Purlins 10 ft. long.
7,660 Wall Ties.
15th November, 1955.
POST OFFICE NOTICE.
POST EARLY FOR CHRISTMAS.
The latest dates for posting to ensure delivery to destination before
Christmas Day are as follows :-
Destination Surface Airmail
Letters etc., Parcels Letters
U.K. & Europe ... Dec. 1st Dec. 1st Dec. 8th
U.S. A. & Canada ... ,, 3rd 2d 12th
Trinidad & Tobago ... 1()th ,, 10th ,, 15th
West Indies (Other) ... 3rd ,, 3rd ,, 15th
Inland ...... ,, 21st 21st -
If suitable opportunities offer. Supplementary Christmas mails will be
despatched.
McD. SMITH,
Colonial Postmaster.
General Post Office,
.St. Vincent, B.W.I.
1st Noveminer, 1955.
384 SAINT VINCENT, TUESDAY, 22 NOVEMBER, 1955.-(No. 63).
ST. VINCENT COTTON GINNERY.
NOTICE
COTTON BONUS.
PersonS who disposed of their cotton
on thie o-opetative system through tihe
St. Vincent Cot ton ( inncry during the
1954/55 crop wtll he paid a Bonus of
34'/ on application aL the Ginnery on or
a
B
a
tender in Jamaica and the Eastern
Group of British Caribbean Colonies.
L. SPENCE,
Executive Commissioner,
British Caribbean Currency Board.
28th October, 1955.
ELECTION NOTICE.
THE KINGSTOWN BOARD.
I
after tie 5th, December, 1955. Notice is hereioy gien that in accord-
Bonus payments will be made in ance with Secton 5 of the Kingstown
equia and Union Island on or about Board (Election (,f MNmbers) By-Laws,
uesda 13th, and in Canouan on or t o ngown will be
bout Monday 19th December, 1955. In attc-ndance, a. thi Court House,
Kingstown, on Moni: y. 2?8rh November,
J. L. EUSTACE, 1955, from 10 a.m. to 2 n.m. to receive
Manager, nominations for the election of eight (8)
Members to sei-c 1on1 thie Kingstown
22nd November, 1955. B,,ard for the ttnm commencing 1st
January, 1956, and ending 31st Decem-
ber, 1957.
2. The retiring M\embers, Messrs. L.
J. ADAMS, A. R. C. CONNELL, H. A.
BRITISH CARIBBEAN CURRENCY BOARD. Davis. F. J. DARE. R. N. EUSTACE. S.
()0. JACK, W. H. LiWIS and G. A.
Legal Tender of Currency Notes Issued 1MCfNTOSH are eligible for re-election.
by Government of Jamaica in Eas- 3. Should at Poll be required it will
tern Group of British Caribbean he take-n it the Court House on Monday,
Colonies. 5th December. 1955 from 9 a.m. to 12
noon anD from 1 p.m. to 4.30 p.m.
The attention of the public is drawn
to the fact that blue Jamaican ten
shilling currency notes were demo-
netized by the Government of Jamaica
on 1st.July, 1951. Purple ten shilling
notes only are therefore now legal
V. G. DASILVA,
Wa rden k Presiding Oficer.
Office of the Kingstown Board.
Kingstown.
9th November, 1955.
PRINTED BY THE GOVERNMENT PRINTER, AT THE GOVERNMENT PRINTING OFFICE,
KINGSTOWN, ST. VINCENT.
f Price 24 cents. I
SAINT VINCENT.
No. 12 of 1955.
I Assent,
C. M. DEVERELL,
[L.S.j Governor.
17th November, 1955.
AN ORDINANCl to amntn the ]ydro-Meetrie Ordinance, 1i1.
[ 22nd November, 1955. 1
Enacted by the Legislature of Saint Vincent.
1. This Ordinance may be cited as the Hydro-Electrie
(Amendment) Ordinance, 1955, and shall be read as one with
the Hydro-Electric Ordinance, 1951 (hereinafter referred to as
the principal Ordinance). .
Short title.
4 24 of 1951.
2. The schedule to the principal Ordinance is hereby Schedule to
amended by the addition thereto of the following schedule: prteipal
Ordinance
..* ea'ssaite.
Hydro-Electric (Amendment.
SCHEDULE.
1. KINGSTOWN AREA.
(i). Municipality of Kingstov, n.
(ii). New Montrose.
(iii). Kingstown Park.
(iv). McKies Hill.
(v). Frenches, Richmond Hill and Sion Hill.
(vi). Murray Village as far as Henry's Bridge.
(vii). Cane .Garden.
(viii). Lower Edinboro and Upper Edinboro including Fort Charlotte.
(ix). Arnos Vale.
(x). Indian Bay and Villa.
(xi). Municipality of Calliaqua.
2. GEORGETOWN AREA.
(i). Municipality of Georgetown.
3. MESOPOTAMIA AREA.
(i). Along road from R. C. Church to Methodist Church.
4. CAMDEN PARK AREA.
(1). Camden Park Experiment Station.
(ii). Camden Park Settlement north of Experiment Station.
Passed the Legislative Council this 4tk day of November, 1955.
0. E. LEIGERTWOOD,
Acting Clerk of Legislative Council.'
(P. 2/1951).
PRINTED BY THE GOVERNMENT PRINTER, AT THE GOVERNMENT PRINTING OFFICE,
KINGSTOWN, ST. VINCENT.
[ Price 8 cents. ]
195.
No 12 .
1955.
SAINT VINOENT.
No. 13 of 1955.
I Assent,
0. M. DEVERELL,
Governor.
17th November, 1955.
AN ORDINANCE to prohibit the carrying of offensive weapons
in public places without lawful authority or reasonable
excuse.
[ 22nd November, 1955. 1
Enacted by the Legislature of Saint Vincent.
1. This Ordinance may be cited as the Prevention of Crime
(Offensive Weapons) Ordinance, 1955.
2. In this Ordinance-
"public place includes any highway and any other prem-
ises or place to which at the material time the public
have or are permitted to have access, whether on pay-
ment or otherwise;
offensive weapon" means any article made or adapted
for use for causing injury to the person, or intended
by the person having it with him for such use by him.
3. (1) Any person who without lawful authority or reason-
able excuse, the proof whereof shall lie on him, has with him
in any public place any offensive weapon shall be guilty of an
offence and shall be liable on summary conviction, to Imprison-
ment for a term not exceeding six months or a fine not exceeding
two hundred and fifty dollars.
Short title.
/
Interpretation.
Prohibition of
the carrying
of offensiVe
weapons with-
out lawful
authority 'or
reasonable
excuse.
[L.S.].
58
No. 1I. Prevention of Crime (Offensive Weapons). 1955.
(2) Where any person is convicted of an offence under sub-
section (1) of this section the Court may make an Order for the
forfeiture or disposal of any weapon in respect ot which the
offence was committed.*
(3) A constable may arrest without warrant any person whom
he has reasonable cause to believe to. be committing an offence
under subsection (1) of this section, if the constable is not sat-
isfied as to that person's identity or place of residence, or has
reasonable cause to believe that it is necessary to arrest him in
order to prevent the commission by him of any other offence in
the course of committing which an offensive weapon might be
used.
Cap 175. (4) In order to remove doubts it is hereby declared that a
person having with him in a public place a firearm which he is
licensed to keep under the Firearms Ordinance shall be deemed
for the purposes of subsection (1) of this section to have the
same with him with lawful authority, and no prosecution under
this Ordinance shall be instituted against any such person.
Passed the Legislative Council this 4th day of November, 1955.
0. E. LEIGERTWOOD,
Acting Clerk of Legislative Council.
(J. 4/1955).
PRINTED BY THE GOVERNMENT PRINTER, AT THE GOVERNMENT PRINTING OFFICE,
KINGSTOWN, ST. VINCENT.
1955.
[ Price 8 cents. I
131
SAINT VINCENT.
2 STATUTORY RULES AND ORDERS,
1955, No. 47.
:'ST OFFICE (AMENDMENT) REGULATIONS.
(Gazetted '22nd November, 1955).
1. Short title. These Regulations may be cited as the Post Office
(Amendment) Regulations, 1955, and shall be read as one with the Post Office
Regulations, 1938, (hereinafter referred to as "the principal Regulations")
and all amendments thereto.
2. Table B Amended. Table B to the principal Regulations, as revoked
and replaced by section 2 of the Post Office (Amendment No. 2) Regulations 1952
(S.R. & 0. 1952 No. 101), is hereby amended, in respect of the two undermentioned
Countries of Destination, as follows:-
TABLE B.
RATES Or, POSTAGE ON AIR MAILS PRESCRIBED BY THE GOVERNOR IN COUNCIL.
Country of Destination. Air Rate (including ordin-
ary postage per ,' oz.
or fraction of /2 oz.
A ruba ...... ...... ...... ...... ... 150
U S. A. ...... ........ 25,
3. Commencement. These Regulations shall come into operation on 1st
day of December, 1955.
Made by the Governor in Council under section 22 of the Post Office Ordin-
ance (Cap. 134) this 2nd day of November, 1955.
HENRY H. WILLIAMS,
Clerjc of Executive Council.
(Q. 9/1948).
PRINTED BY THE GOVERNMENT PRINTER, AT THE GOVERNMENT PRINTING OFFICE,
KINGSTOWN, ST. VINCENT.
[ Price 4 cents. I
133
SAINT VINCENT.
S-STATUTORY RULES AND ORDERS,
. .. 1955, No. 48.
PENSIONABLE OFFICES (NO. 3), ORDER.
(Gazetted 22nd November. 1955).
1. Short title. This Order may be cited as the Pensionable Offices
(No. 3) Order, 1955.
2. Declaration. The Offices in the public service mentioned in the
Schedule to this Order are hereby declared to be pensionable offices within the
meaning of section 2 (1) (b), of the Pensions Ordinance, 1948, (No. 16 of 1948).
SCHEDULE.
Administrative Assistant
Personnel and Staff Inspector
Agricultural Officer (Research)
Office Superintendent, Agriciultural Department
Principal Auditor
Auditor
Assistant Examiner of Accounts
Surveying Draughtsman
Office Superintendent, Medical Department
Ward Sister
Deputy Superintendent of Police.
Assistant Senior Customs and Port Officer
Deputy Postmaster
Office Superintendent, Public Works Department
Storekeeper, Public Works Department
Transport Officer, Public Works Department
Assistant Storekeeper, Public Works Department
Estimator and Chief Draughtsman, Public Works Department
Draughtsman, Public Works Department
Chief Mechanic, Public Works Department
Deputy Mechanic, Public Works Department
Assistant Mechanic, Public Works Department
Building Construction. Foreman, Public Works Department
Time/Tool Checker, Public Works Department
Chauffeur Linesman, Telephones Department
Maintenance Officer, Telephones Department
Chief Accountant, Treasury Department
Inspector of Accounts, Treasury Department
Public Office Sfiperintendent, Treasury Department
134
Made by the Governor in Council under section 2 (1) (b) of the Pensions
Ordinance, 1948, (No. 16 of 1948) this 18th day of November, 1955.
HENRY H. WILLIAMS,
Clerk of Executive Council.
(A. 580/1937).
PRINTED BY THE GOVERNMENT PRINTER, AT THE GOVERNMENT PRINTING OFFICE,
SKINGSTOWN, ST. VINCENT.
Price 8 cents. I
1965.
135
SAINT VINCENT.
c, STATUTORY RULES -AND ORDERS,
1955, -No. 49.
MAGISTRATES (SITTINGS OF COURTS) ORDER.
(Gazetted 22nd November, 1955).
1. Short title.
Courts) Order, 1955.
This Order may be cited as the Magistrater (Sittings of
2. Sittings. of Courts in the First Magisterial District. The
following places and times are appointed for. the Sittings of Courts in the First
Magisterial District:-
(a) Kingstown:
(b) Layou:
(c) Barrouallie:
(d) Chateaubelair:
Monday, Tuesday and Friday of each week at 9.15 a.m.
The First and Third Thursdays in every month at 9.15
a.m.
The Second Monday in every month at 9.15 a.m.
The Fourth Monday in every month at 10.00 a.m.
* 3. Sittings of Courts in the Second Magisterial District. The
following places and times are appointed for the Sittings of Courts in the Second
Magisterial District: -
(a) Georgetown: Every Friday at 9.15 a.m.
(b) Colonarie: The First and Third Tuesdays in every month at 9.15
a.m.
(c) Biabou: The Third Thursday in every month at 9.15 a.m. ,
(d) Mesopotamia: The Second and Fourth Thursdays in every. month at
9.15 a.m.
(e) Calliaqua: The Second and Fourth Tuesdays in every month at
9.15 a.m.
4. Sittings of Courts in the Third Magisterial District. The
following places and times are appointed for the Sittings of Courts io the Third
Magisterial District: -
(a)
(b)
S(c)
d)
AmMt'
Bequia:
Canouan:
Mayreau:
Union Island:
The First Wednesday in every month at 10.00 a.m.
The Fourth Wednesday in every month at 10 a.m.
The Fourth Wednesday in every month at 10 a.m.
The Fourth Tuesday in every month at 10 a.m.
136
5. Cancellation. The Magistrates (Sittings of Courts) Order, 1954 (S.R.O.
1954, No. 4) is hereby cancelled..
Made by the Governor in Council under section 30 of the Magistrates Ordin-
ance (Cap. 12) the 18th day of November, 1955.
HENRY H. WILLIAMS,
Clerk of Executive Council.
(J. 22/1945).
PRINTED BY THE GOVERNMENT PRINTER, AT THE GOVERNMENT PRINTING OFFICE,
KINGSTOWN, ST. VINCENT.
[- Price 8 cents ]
1955.
,137 i>
SAINT VINCENT.
STATUTORY RULES AND ORDERS, 27
1955, No. 50., X
THE MAGISTRATES (PLACES FOR SITTINGS OF
COURTS) ORDER.
(Gazetted 22nd November, 1955).
1. Short title. This Order may be cited as the Magistrates (Places for
Sittings of Courts) Order, 1955.
2. Benevolent Friendly Society Hall appointed place for
Sitting of Court. The Benevolent Friendly Society Hall in the village of
Blabou in the Second Magisterial District is hereby appointed a place for the
sitting of the Magistrate's Court in the said Second Magisterial District.
3. Commencement., This Order shall come intoforce on the 1st day of
December, 1955.
4. Cancellation. The Magistrater (Places for Sittings of Courts) Order,
1944, (S. R. & 0. 1944, No. 53) is hereby cancelled.
Made by the Governor in Council under Section 30 of the Magistrates Ordin-
ance (WCap. 12) this 18th day of November, 1955.
HENRY H. WILLIAMS,
Clerk of Executive Council.
PRINTED BY THE GOVERNMENT PRINTER, AT THE GOVERNMENT PRINTING OFFICE,
KINGSTOWN, ST. VINCENT.
-[ Price 4 cents. ]
1955.
:3 ?. ^
-1* r /,4
139
S2 ..SAINT VINCENT.
S.STATUTORY RULES AND ORDERS,
S. 1955, No. 51.
PUBLIC OFFICES (EAR4Y CLOSING) ORDER.
(Gazetted 22nd November, 1955).
1. Short title. This Order may be cited as the Public Offices (Early
Closing) Order, 1955.
2. (1) Half-holiday. Public Offices and Government Departments,
with the exception of the Pubic Works Department, shall in future be closed
at 12 o'clock noon on Wednesday:
Provided however that the provisions of this Order shall not apply to the
Grammar School or the Girls' High School.
(2) The Public Works Department shall in future be closed at 12 o'clock
noon on Saturday.
3. Cancellation. The Public Offices (Early Closing) Order, 1948, (S.R. & 0.
1948, No. 56) is hereby cancelled.
4. Commencement. This Order shall come into force on the 21st day of
November, 1955.
Made by the Governor in Council under section 2 of the Public Offices (Early
Closing) Ordinance (Cap. 137) this 19th day of November, 1955.
HENRY H. WILLIAMS,
Clerk of Executive Council.
(J. 31/1941).
PRINTED BY THE GOVERNMENT PRINTER, AT THE GOVERNMENT PRINTING OFFICE,
KINGSTOWN, ST. VINCENT.
-- [Price 4 cents.]
1955.
S ,
|