SAINT VINCENT
GOVERNMENT
GAZETTE
VOL. 90.] SAINT VINCENT, TUESDAY, 3 DECEMBER, 1957.
[No. (2.
GOVERNMENT NOTICES.
No. 554.
VISIT OF HIS EXCELLENCY THE GOVERNOR TO ST. LUCIA.
His Excellency the Governor Sir COLVILLE MONTGOMERY DEVERELL,
K.C.M.G., C.V.O., O.B.E., Governor and Commander-in-Chief of the Windward
Islands, proceeded to St. Lucia on 27th November, 1957, for an official visit of
about 14 days.
During His Excellency's absence from Grenada, His Honour J. M. LLOYD,
Administrator, Grenada, has been appointed Governor's Deputy.
3rd December. 1957.
(A. 2/1950 III.)
No. 555.
RESUMPTION.
With reference to Gazette Notice No.
289 of 25th June, 1957, Mr. A. V. SPROTI,
Principal Assistant Secretary. Ministry
of Social Services, resumed duty with
effect from 25th November, 1957.
3rd December, 1957.
(P.F. 97.)
No. 556.
DISMISSAL.
Mr. MARK C. MAPP, Assistant Master,
Grammar School has, with the approval
of His Excellency the Governor, been
dismissed the Service with effect from
1st October, 1957.
3rd December, 1957.
(P.F. 798.)
No. 557.
COMMISSION ON TRADE AND
TARIFFS.
At the second meeting of the Liaison
Officers of the Commission on Trade and
Tariffs held at Hastings House, Barbados,
the Commission gave a Report on the
progress made towards the formation of
a plan for a Customs Union for the
Federated B.W.I. since their return to
Barbados in mid-March on completion
of their tour.
Full discussion was held on the difficult
problems facing the Commission in
evolving a plan and useful suggestions
,were advanced as to the manner in
which such problems could be resolved.
The Commission will visit in the
course of the New Year Jamaica and
Trinidad in order to clarify certain
aspects peculiar to those territories.
3rd December, 1957.
x
1166-
ihibli hed Ib -uthoril .
SAINT VINCENT, TUESDAY, 3 DECEMBER, 1957.-(No. 62.)
No. 558.
BEQUIA DISTRICT COUNCIL.
ELECTION OF MEMBERS.
With reference to the Election Notices
published on the 9th and 12th Novem-
ber, 1957, the following persons were
elected to serve on the Bequia District
Council for the term commencing 1st
January, 1958 and ending 31st December,
1959.
Mr. CLAUDE PETERS-Port Elizabeth
Ward
Mr. GEORGE DUNCAN-Hamilton Ward
Mr. DAWSON WALLACE Belmont
Ward and
Mr. CLIVE TANNIs-Paget Farm Ward
All four persons were returned un-
opposed.
3rd December, 1957.
No. 559.
OBITUARY.
His Honour the Administrator has
learnt with deep regret of the death
of Mrs. LAURA G. SMITH--MOFFEl, a
former Headmistress, St. Vincent
Girls' High School, from 1938 to 1945.
Mrs. Smith-Moffett died in England
on 5th November, 1957.
3rd December, 1957.
No. 560.
PRE-FEDERAL ORGANISATION-
NEW TELEGRAPHIC ADDRESS OF
Telegraphic address of the Pre-Federal
Organisation from 27th November will
be FEDCAR PORT-OF-SPAIN.
3rd December, 1957.
No. 561.
LEGISLATION.
The following Document is published
with this issue of the Gazette:--
S. R. & 0. No. 51.- The Pcst Office
(Amendment) Regulations, 1957.
(Q. 16/1948.)
By Command,
C,. [lS.E FRASER,
Acting GoPcretin- :t HScrcL'rJ.
UCVL;:NMIE;NT (If'Fi':;,
zrd December, 1957.
-j PARTMENTAL AN 1)
OTHER NOTICES.
POST OFFICE NDOT;CE.
It is proposed to establish a small
Postal Agency at Byert Hill as from 1st
January, 1958, and applications arc "n-
vited for the Post of District Postmistress
(or Postmaster).
The post will be a part-time one, with
a fixed salary of $300.00 per annum, plus
20% pay addition.
Applicants should preferably be resi-
dent at or near to Byera Hill and should
be familiar with the District. Minimum
educational requirement Primary
School 6th standard.
Previous knowledge of Postal work is
desirable but not essential.
Applications should reach the Colonial
Postmaster not later than Tuesday,
December, 10th, 1957.
P. D. O'N CRICHTON
Colonial Postmaster.
2nd December, 1957.
CUSTOMS NOTICES.
It has been brought to my notice that
certain Spirits have recently been im-
ported for sale to the public in this
Colony which do not conform with cer-
tain requirements of the Liquor Licence
Ordinance.
Holders of liquor licenses are hereby
reminded that, under the relevant Ordi-
nance No. 11 of 1948, Sec. 51 (1), no
Spirits of less strength than twenty-five
per cent (25%) under proof according to
Sykes' hydrometer shall be sold or dis-
posed of by them in this Colony; and
all such Spirits found on the premises of
any holder of any such licence, shall be
forfeited.
2nd December, 1957.
It is hereby notified for general
information under the provisions of
Sections 22 and 24, Cap. 183, that a
portion of the storerooms of John II.
IIazell, Sons & Co. Ltd., measuring
13' 10" x 12' 8" x 10' at the Ideal Build-
ings, has been appointed a private
warehouse.
Ilth Novemnber, 1957.
(A. 24'/11l VI.)
CERTIFICATE OF COMPETENCY.
It is here'bly notified for general in-
formation that in a.cordanee with the
provisions of Sections IS and 19 (c) of
S.R. & C). No. 31 (.f 1957, the fee of
$5.00 i payable 1y Ca, didates for the
exami -tio'l 1'or Inti,,rc(lonial Master's
Certfi'ae of Compelency.
JAMES II. D. COX,
Colhlc!r of C'ustoms
and Excise.
II.). Customs,
LnKi'n r>o',Yn.
F1th N r.n.-ber, 1957.
SAINT VINCENT, TUESDAY, 3 DECEMBER, 1957.-(No. 62.)
TREASURY NOTICES.
PAYMENT OF SALARIES FOR DECEMBER.
1957.
It is hereby notified that salaries and
other allowances payable to Govern-
ment Employees during the month of
December, 1957, will be paid at the
Treasury, -Kingstown, or District Rev-
enue Office, on Thursday 19th Decem-
ber, 1957.
26th November, 1957.
PAYMENT OF PENSIONS AND ALLOW-
ANCES FOR DECEMBER, 1957.
It is hereby notified that all allow-
ances payable to Pensioners from the
funds of this Colony in respect of the
month of December, 1957, will be paid
at the Treasury, Kingstown, or District
Revenue Office, on Friday, 20th Decem-
ber, 1957.
26th November, 1957.
PAYMENT OF CLAIMS FOR DECEMBER,
1957.
Contractors, Merchants and all other
persons having claims against the Gov-
ernment of St. Vincent are hereby re-
quested to forward such claims to the
Government Departments concerned on
or before the 14th day of December,
1957, 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
the Government of St. Vincent for
goods supplied or services rendered are
hereby requested to settle these ac-
counts on or before the 31st day of De-
cember, 1957.
C. R. I. ROBINSON,
Acting Accounant Genecral.
Treasury Dept.,
Kingstown.
26th November, 1957.
AS3I ULTURAL NOTICE.
It i, hereby notified for general information that a new shipmn-.t of
vegetable seeds has arrived and will be on sale at th? office oi the Depai :-.,:it
of Agriculture on week days between the hour of 9 a.m. and 12.00 noon aLid
from 1.00 p.m. to 3.00 p.m. at the following prices:-
Per o0:.
Per pkt.
Beets
Beans
Lima Beans
Cabbage
Cabbage
Cabbage
Carrot
Carrot
Cucumber
Eggplant
Lettuce
Parsley
Peppers
Pumpkin
Tomato
Tomato
Tomato
Tomato
Tomato
Watermelon
Detroit Dark Red
Bountiful Bush
King of thie Garden
Succession
Early Jersey Wakefield
Flat Dutch
Oxheart
Chantenay Long
Eirly White Spiiie
Black Beauty
Iniprial 44
Paramount
Californiia Wondi'ir
Genuine Mammoth
Beefsteak
Stone
(iault Ponderosa
Marglobe
Oxheart
Dixie Queen
30e.
45e.
23),.
$1.29
27c.
96c.
64e.
99e.
86e.
$1.28
32e.
HUGH. S. McCONNIE,
'Suapcrintcndcnt of Agriculture.
Department of Agriculture,
21st November, 195 7,
448 SAINT VINCENT, TUESDAY, 3 DECEMBER, 1957.-(No. 62.)
NOTICE.
UNDER THE LIQUOR LICENCE ORDINANCE, 1948.
It is uhreby i.otifiedl for general information that the Ann11.i Lcesi sing
Sassiion fIr [he p pose of lieartniii, ap dications from :iplicaits in ifih ir res-
pective P rih les f'or the .'r.ii ting of Certificates in accordance with the pro-
visions of thl L'iqnir Iicences Ur!iniani ce. 1948, will lie held in the under-
menitionied Parishes at ihe tim-s and places stated herieunder:-
Parish.
S. Geo(rge & S:.Ai
Charl'otte
St. P[triclk
St. Dax it
Gren:tlines (13HmBtia)
(rew:dlines (Uniion
Iiii rew~
Time and Place of Session.
... At the Court House, Kingstown, on
Tihur'sday the 12th day of December, 1967
at 9.15 a.m.
At the Corrt House, Georgetown, on
Friday the 13th day of December, 1957,
at 9.15 .in.
At tihe Court Honse, Barronallie, on
Monday the 9th day of Decemb(hr, 1957,
at ").15 a.m.
... At ilie Court House, Chat, an.l; ir, on
Monday the 16t1h day cf Dccimber, 1957,
at 1W .0(0 n.11.
... At the Cnunrt Honse, Port Elizatl.eth. on
\I'ednoesday the 4th day of December,
19.57. at 10.00 i.m.
Island) ... At tlhe Court House, Clifton, Union
Island, on Tuesday,, the 17th day of
December. 19.57, at 10.00a.m.
Notices of intention to oppose the arant of any Certificates, stating in
general terms th,", ,rounds of the opposition, mnst. e served upon tlihe appli-
cant anid upon ilth Magistrate not less than seven days before the day fixed
for the hol lin: of tihe Licensing Sessions.
C. E. A. RAWLE,
Mlagisti ate.
PARTICULARS OF APPLICANTS FOR NEW
TRANSFERS.
CERTIFICATES AND
Parish. Names of Applicants I Occupation
St. Georgl &
St. Aniiiiew
Uscilr WVilliams
Inii Fif:tneois
John Robinson
Alt1 ed Clarke
Arthur Laborde
Fitz M. Allen
George O' Brienr
All red Ihoindie
Leonard Phillips
Matilda I)-ennie
Juanita Olliviere
Rupert Layne
Francis James
Ormond Woolley
W. Alan Gibbings
Leon D. Hinds
RandlIph
Huskisson
oiiopkeeper
do
,lo.
do.
do.
Proprietor
Shopk eeper
do.
do.
(do.
Chemical
Engineer
Shopkeep er
('o.
Middle Strect
K/town,
do.
Eveshani Vale
Mt. Pleas-nit
Eveshami
Stubbs Village
Kingstown
do.
Questelles
Calliaqua
Newtown
Village
Paul's Lot
Cam den Park
Kingstown
do.
do.
*Middle St.
K/town
Middle St.,
K/town
Eveshain Vale
Mt. Pleasant'
Evesltmin
Stubbs Village
Lower Middle
St., Ki, own
Low. r Middle
St. K/town
LBa S reot,
K/town'
Questelles
Calliaqua*
New town
Village
Panl's Lot,
K/town
Camden Park*
Halifax St..
K/town
Middle Street,
K/town
Kingstown
'Tratiisfe~rs
Residence Situation of
Premises
I
SAINT VINCENT, TUESDAY, 3 DECEMBER, 1957.-(No. 62.) 44!
PARTICULARS OF APPLICANTS FOR NEW CERTIFICATES & TRANSFERS.
-(Contd.)
Names of Applicants. Occupation.
Residence. Situation ofi
Premises.
Ridley Ryan
Alice Cordice
John V. DeFreitus
Dacy Chewitt
Alphaeus Charles
Esmie McKie
David Thomas
Ruby Ollivierre
Charles Morgan
Marion Robertson
Elfin Cain
Grafton Audain
Arnim Benson
Ollivierre
Shopkeeper
do.
do.
do.
do.
do.
do.
Shopkeeper
Shopkeeper
do.
do.
do.
Shopkeeper
Colonirie
Sandy Bay
Park Hill
South Rivers
Cedars
Colonarie
South Rivers
Barronallie
Colonarie*
Sandy Bay*
Park Hill*
South Rivers*
Cedars
Colonarie
South Rivers
Barrouallie*
Chateaubelair Chateaubhelair
Tronmaca Troumaca
Rose Hall Rose Hall
Chateaubelair Chateaubelair
Paget Farm, Paget Farm,
Bequia Bequia
C. E. A. RAWLE,
Magistrate.
Transfers
MAGISTRATE'S OFFICE,
KINGSTOWN,
23rd November, 1957.
POST OFFICE NOTICE.
POST EARLY FOR CHRISTMAS.
Latest dates for closing mails at the G.P.O. to ensure delivery before
Christmas day:-
BY SURFACE MAIL BY AIR MAIL
DESTINATION Letters and Parcels Letters and
Prints __Prints
GT. BRITAIN AND EUROPE ...... Dec. 3rd Dec. 2nd Dec. 9th
U.S.A. ..... Nov. 23rd Nov. 22nd Dec. 9th
CANADA -- Nov. 9th Nov. 8th Dec. 9th
BRITISH GUIANA ...... Nov. 30th Nov. 29th Dec. 12th
TRINIDAD AND TOBAGO ...... Dec. 14th Dec. 13th Dec. 19th
GRENADA .. Dec. 16th Dec. 14th Dec. 17th
WEST INDIES (OTHER) ...... Nov. 9th Nov. 9th Dec. 12th
Supplementary mails will be despatched if opportunities offer.
P. D. O'N. CRICHTON,
Colonial Postmaster.
General Post Office,
Kingstown,
St. Vincent.
29th October. 1957.
Parish.
Charlotte
St. Patrick
St. David
Grenadines
(Bequia)
450 SAINT VINCENT, TUESDAY, 3 DECEMBER, 1957.-(No. 62.)
TREASURY NOTICES.
SMALL TOWN RATES.
Notice is hereby given that the undermentioned persons, having become
defaulters under the Local Government Ordinance, their properties having been
levied upon will be offered for sale at 1 p.m. on Saturday 7th December, 1957, at
the Treasury, Kingstown for the recovery of Rates due.
Treasury Chambers,
Kingstown,
15th November, 1957.
C. R. I. ROBINSON,
Acting Accountant General.
Name of Owner or
Occupier
Abraham, Leslie
Barker, Lynoe
Braide, Metrice
Cato, Herman
Crichton, Hrs. Henry
DeBique, Hubert
Douglas, Alexender
Fraser, Samuel
Grant, Pearl
Harry, Raval
Hinds, William
Jack, Calvin
Jackson, Victoria
James, Percy
Jenkin, Hrs. of Mary
Situation of
Property
Layou
Caratal
Layou
Caratal
Caratal
Chateaubelair
Layou
Georgetown
Layou
Chateaubelair
Layou
Layou
Georgetown
Chateaubelair
Layou
Description of
Property
One house spot
One house
One house spot
One house
One house
One house
One house and one
house spot
One house and one
house spot
One house spot
One house
One house
One house and one
house spot
One house spot
One house
One house and one
house spot
SMALL TOWN RATES.
Notice is hereby given that the undermentioned persons, having become
defaulters under the Local Government Ordinance, their properties having been
levied upon will be offered for sale at 1 p.m. on Saturday 14th December, 1957, at
the Treasury, Kingstown, for the recovery of Rates due.
Treasury Chambers,
Kingstown,
18th November, 1957.
Name of Owner or
Occupier
John, Edward
Johnson, Eugena
Lawrence, Ada
Lewis, Joshua
McNeil, Elaine
Miller, Edwin
Phillips, Theophilus
Richards, Ermine
Sancho, Henrietta
Smith, John
Sutton, Sydney
Sutton, Clyde
C. R. I. ROBINSON,
Acting Accountant General.
Situation of
Property
Layou
Caratal
Layou
Georgetown
Chateaubelair
Layou
Layou
Layou
Layou
Georgetown
Georgetown
Georgetown
Description of
Property
One house and one
house spot
One house and one
house spot
One house
One house spot
One house
One house
One house spot
One house and one
house spot
One house and one
house spot
One house spot
One house and one
house spot
One house and one
house spot
SAINT VINCENT, TUESDAY, 3 DECEMBER, 1957.-(No. 62.)
Walker, Ormond
Williams, Elizabeth
Yearwood, Hrs. of Charles
Young, Monica
Layou
Layou
Georgetown
Caratal
One house spot
One house
One house spot
One house and one
house spot
INCOME TAX NOTICE.
Notice is hereby given that the undermentioned persons having been defaulters
under the Income Tax Ordinance, Cap. 192, their properties having been levied
upon, will be offered for sale at the Treasury, Kingstown, on Saturday 21st
December, 1957, at 1.30 o'clock for the recovery of Taxes due.
Treasury Chambers,
Kingstown,
15th November, 1957.
C. R. I. ROBINSON,
Acting Accountant General.
Name of Owner
Cain, Alphaeus
Gonsalves, Alban
Millington, Eddie
Situation of
Property
Kingstown
do
do
Description of
Property
One Office desk
One motor bus, HT. 872
One Bicycle, P. 1066
PRINTED BY THE GOVERNMENT PRINTER, AT THE GOVERNMENT PRINTING OFFICE,
KINGSTOWN, ST. VINCENT.
[ Price 24 cents. I
SAINT VINCENT.
STATUTORY RULES AND OR
1957, No.' 51 -.
POST OFFICE (AMENDMENT) REGULATIONS.
(Gazetted 3rd December, 1957.)
1. Short title. These Regulations may be cited as the Post Office
(Amendment) Regulations, 1957, and shall be read as one with the Post Office
Regulations, 1938, (hereinafter referred to as the principal Regulations) and all
amendments thereto.
No.
2. Regulation 88 of principal Regulations revoked and
replaced. Regulation 88 of the principal Regulations, as revoked and replaced
by the Post Office (Amendment No. 6) Regulations, 1951, (S.R. & 0. 1951, No. 106)
is hereby further revoked and replaced as follows:-
"88 (1) The charges for private letter boxes at the General Post Office,
Kingstown, shall be as follows, payable in advance at the General Post Office:-
For a large box $10.00 per annum.
For a medium-sized box $7.50 per annum.
For a small box $5.00 per annum.
(2) A broken period of a year shall be reckoned as a full year ending
31st December: Provided that for a broken period after 30th June in any
year half rate shall be payable."
3. Commencement. These Regulations shall be deemed to have come
into operation on the 1st September, 1957, in respect of new box holders, but shall
otherwise come into general operation on the 1st day of January, 1958.
Made by the Governor in Council under section 22 of the Post Office Ordinance
(Cap. 134) this 3rd Day of December, 1957.
F. GILBERT THOMAS,
Clerk of Executive Council.
(Q. 16/1948).
PRINTED BY THE GOVERNMENT PRINTER AT THE GOVERNMENT PRINTING OFFICE,
KINGSTOWN, ST. VINCENT.
'[1957. [Price 4 cents. I
'/pL 1
|