SAINT VINCENT
GOVERNMENT
GAZETTE
VOL. 91.] SAINT VINCENT, TUESDAY, 25 NOVEMBER, 1958. [No. 61.
GOVERNMENT NOTICES. No. 567.
VACATION LEAVE.
No. 564. Miss CELINA CLOUDEN, District Nurse,
APPOINTMENT. Union Island, has been granted six (6)
months vacation leave with effect from
His Honour the Acting Administra- 15th November, 1958.
tor has been pleased to approve the 25th November, 1958.
appointment of Mr. F. MILTON SAMUEL (M. 7/1958.)
as a Bailiff, Land and House Tax Office,
Inland Revenue Department, with effect No. 568.
from 1st November, 1958. RESIGNATION.
25th November, 1958.
(P.F. 957.) Mr. GODFREY ROBERTS, Class III
Clerk, Inland Revenue Department, has
resigned from the Service as at 31st
No. 565. October, 1958.
RESUMPTION OF DUTY. 25th November, 1958.
(P.F. 652.)
With reference to Gazette Notice ___
No. 474 of 23rd September, 1958, Mr. No. 559.
DOUGLAS HORNE, Road Overseer, Public
Works Department, resumed duties on TRAINING IN SURVEYING.
18th November, 1958.
18th Nv 1 Applications are invited from suitably
25th November, 1958. qualified persons between the ages of 18
(P.F. 670.) years and twenty-five years for the
award of a course of training in survey-
No. 566. ing in Trinidad.
With reference to Gazette Notice Educational Qualifications: School
No. 360 of 29th July, 1958 Mr. A. L. Certificate with credits in English and
SAMUEL, Principal Assistant Secretary, Mathematics. Higher School Certificate
Ministry for Trade and Production, re- with passes in English and Mathematics.
sumed duties on 19th November, 1958. Period of Training: 3 years.
Applications should be accompanied
25th November, 1958. by a testimonial of character from the
(P.F. 60.) Headmaster.
3 /17-9?'
3 / 5--X
iublishtl by Authorilg.
448 SAINT VINCENT, TUESDAY, 25 NOVEMBER, 1958.-(No. 61.)
The successful candidate will be re-
quired to sign a bond to serve this Gov-
ernment for five years after the comple-
tion of training.
His duties, on return to the Colony,
will be primarily to undertake surveys
of Forest and Crown Boundaries. He
will be working under the supervision
of the Crown Surveyor.
Applications should be sent to the
Assistant Administrator and Establish-
ment Officer, Government Office Kings-
town, St. Vincent, to reach him not later
than 15th December, 1958.
Further information can be obtained
either from the Establishment Officer
or from the Ministry for Trade and
Production.
18th November, 1958.
(C.L. 3/1950.)
No. 527.
UNIVERSITY COLLEGE OF THE
WEST INDIES.
ADMISSION OF UNDERGRADUATES IN
OCTOBER, 1959.
1. Applications are invited for ad-
mission to the University College of The
West Indies in October, 1959.
2. A number of Open Scholarships,
Government Exhibitions and other
awards will be offered in 1959, as a re-
sult of the University College Scholar-
ship Examination which will be held in
each territory from 24th February to
28th February. The Entry fee to the
Scholarship Examination is 1 0. 0.
Some candidates for entrance only may
also be asked to write some papers in the
Scholarship Examination.
3. Candidates may qualify for nor-
mal minimum entrance requirements
with
A. Passes in five subjects at the
G.C.E. of which at least two must
be passed at Advanced Level.
OR
B. Passes in four subjects at the
G.C.E. of which at least three
must be passed at Advanced
Level.
Normally a credit at the Cambridge
School Certificate is equivalent to an
Ordinary Level pass G.C.E. and a pass
at Principal Standard H.S.C. is equiva-
lent to a pass at Advanced Level G.C.E.
4. Candidates with five passes at
Credit Standard or five '0' Level sub-
jects G.C.E. including English Lan-
guage, Mathematics and a foreign lan-
guage may be considered for entry to the
Faculty of Medicine or to the Prelim-
inary Course in Science.
5. Students wishing to read for an
Arts Degree should have included in
their qualification either English and
at least one foreign language at the Or-
dinary or Advanced G.C.E. Level, or
two foreign languages including Latin
or Greek.
6. Further details about entry re-
quirements, Faculty requirements, schol-
arships available and an outline of
courses, may be found in the appropri-
ate pamphlets, which are available from
the Registrar, U.C.W.I., or from the
Resident Tutor, Extra-Mural Studies or
the Education Officer in the territories.
7. The closing date for applications
is January 31, 1959.
8. Please note that in the Scholar-
ship Examination 1959 each candidate
will be required to write a General
Paper and any two of the following
subjects irrespective of the Faculty for
which he is applying:
Botany Mathematics
Biology (App.)
Chemstry Mathematics
English (Pure)
French Mathematics
Greek (Pure&Applied)
History Physics
Latin Spanish
Zoology
provided however that
(1) Biology is not taken with Botany
or Zoology;
(2) Pure & Applied Mathematics is
not taken with Pure Mathematics
or Applied Mathematics.
21st October, 1958.
By Order,
F. G. THOMAS,
Acting Government Secretary.
GOVERNMENT OFFICE,
25th November, 1958.
DEPARTMENTAL AND
OTHER NOTICES.
CENTRAL HOUSING AND
PLANNING AUTHORITY.
It is notified for general information
that Mr. W. B. Cox has been appointed
and is authorised to collect all outstand-
ing amounts due by persons connected
with the various Housing Schemes
throughout the island.
B. R. NEEHALL,
Executive Officer and Secretary.
13th November, 1958.
SAINT VINCENT, TUESDAY, 25 NOVEMBER, 1958.-(No. 61.) 449
TREASURY NOTICE.
INLAND REVENUE DEPARTMENT.
Notice is hereby given that the undermentioned persons having become
defaulters under the "Income Tax Ordinance", Cap. 192, as amended by Ordin-
ance No. 1 of 1956, Section 61, their properties having been levied upon will
be offered for sale at 1.30 p.m. on Saturday 6th day of December, 1958, at
the Indand Revenue Department, Kingstown, for the recovery of taxes due.
I. D. B. CHARLES,
Accountant General.
Treasury Chambers,
Kingstown,
St. Vincent.
13th November, 1958.
DISTRICT VI (BEQUIA).
Name of Defaulter, Owner Situation of Description of
or Occupier of Property Property Property
Bynoe, Cyprian
Ollivierre, Henry C.
Ollivierre, Leon
Sergeant, James
Wallace, Claude
Paget Farm
La Pompe
Lower Bay
Port Elizabeth
Toney Gibbons
1 Dwelling House
1 Dwelling House
1 Two-storey Building
and 1 house spot
1 House spot
1 Concrete-block Cottage
house and 1 spot.
TREASURY NOTICE.
LAND AND HOUSE TAX NOTICE.
Notice is hereby given that the undermentioned persons having become
defaulters under the "Local Government Ordinance", No. 17 of 1951, their
properties having been levied upon, in accordance with Sees. 37 and 39 of the
aforesaid Ordinance, will be offered for sale at 1.30 p.m. on Saturday 6th
December, 1958, at the Inland Revenue Department, Kingstown, for the recovery
of taxes due.
I. D. B. CHARLES,
Accountant General.
Treasury Chambers,
Kingstown.
18th November, 1958.
"SMALL TOWN RATES."
Name of Defaulter,
Owner or Occupier
Creese, J. W.
Situation of
Property
Calliaqua
Fifle, Handel
McKennis, Gertrude
Pemberton, Louisa
Description of
Property
1 Dwelling house
1 Dwelling house
1 House spot
1 Dwelling house
450 SAINT VINCENT, TUESDAY, 25 NOVEMBER, 1958.-(No. 61.)
POST OFFICE NOTICE.
POST EARLY FOR CHRISTMAS.
The latest times for closing mails to ensure delivery to
Christmas Day are as follows:-
destination before
DESTINATION
GREAT BRITAIN AND
EUROPE
UNITED STATES OF
AMERICA
CANADA
BRITISH GUIANA
JAMAICA
TRINIDAD & TOBAGO
OTHER WEST INDIAN
TERRITORIES
BY SURFACE MAIL
Letters and
Prints
Parcels
.. December 8th December
BY AR MAIL
Letters
6th December
.. November 29th November 28th December 8th
.. November 15th November 15th December 8th
.. November 29th November 28th December 13th
..December
5th December 4th December 13th
.. December 13th December 12th December 20th
.. December 5th
December 4th December 13th
If suitable opportunities offer, Supplementary Christmas mails will be
despatched.
General Post Office, A. D. DUNCAN,
Kingstown, Acting Colonial Postmaster.
St. Vincent,
5th November, 1958.
NOTICE.
UNDER THE LIQUOR LICENCES ORDINANCE, NO. 11 OF 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 provisions of the Liquor Licences Ordinance,
No. 11 of 1948, at the times and places stated hereunder:-
Parish.
St. George & St. Andrew
Charlotte
St. Patrick
St. David
The Grenadines (Bequia)
The Grenadines (Union Islar
Time and Place of Session.
At the Court House, Kingstown, on
Thursday the 11th day of December,
1958 at 9.15 a.m.
At the Court House, Georgetown, on
Friday the 12th day of December,
1958 at 9.15 a.m.
At the Court House, Barrouallie, on
Monday the 18th day of December,
1958 at 9.15 a.m.
At the Court House, Chateaubelair on
Monday the 22nd day of December,
1958 at 9.15 a.m.
At the Court House, Port Elizabeth,
Bequia, on Friday the 5th day of
December, 1958 at 10.00 a.m.
id) At the Court House, Clifton, Union
Island on Tuesday the 9th day of
December, 1958 at 10.00 a.m.
Notices of intention to oppose the grant of any Certificates, stating in
general terms the grounds of the opposition, must be served upon the applicant
and upon the Magistrate not later than seven days before the date fixed for the
holding of the Licensing Sessions.
C. E. A. RAWLE,
Magistrate.
_r
SAINT VINCENT, TUESDAY, 25 NOVEMBER, 1958.-(No. 61.) 451
PARTICULARS OF APPLICANTS FOR NEW CERTIFICATES ANb TRANSFERS.
Parish
St. George &
St. Andrew
Charlotte .....
St. Patrick
Grenadines
(Bequia)
Names of Applicants Occupation
George O'Brien
D. A. Cambridge
Walter Pereria
Lorraine Spence
Daniel Victory
Cleve Thomas
Reuben Fairbairn
Hannah Baptiste
R. I. Veira & Sons
Alban John
Cassie O' Brien
Gideon E. Jackson
Anias Sylvester
Grafton Mayers
Alban Pereira
Felton Husbands
Albert Nanton
Gladys Jacobs
Walter Medica
Jonathan Spring
John Nero
Edmund Browne
Nathaniel Blugh
Estelle Joachim
Clive Lespierre
Guildford Stowe
Shopkeeper
do.
do.
do.
do.
do.
do.
do.
do.
do.
do.
Proprietor
Speculator
Shopkeeper
Shopkeeper
do.
do.
do.
do.
do.
do.
do.
Shopkeeper
do.
Residence
Kingstown
Layou
Calder
Mt. Pleasant
IFairbairn
Pasture
Chauncey
Kingstown
Carriere
Camden Park
Belair
Questelles
Kingstown
Kingstown
Kingstown
South Rivers
Park Hill
Sandy Bay
New Ground
Mt. Bentinck
Chili
Greggs
Mt. Bentinck
Barrouallie
Barrouallie
Shopkeeper Paget Farm
Sea Captain Lower Bay
Situation of
Premises
*Lower Middle
Street
Layou
Calder
Mt. Pleasant
Fairbairn
Pasture
*Chauncey
Tyrrell Street
Carriere
Camden Park
Belair
Questelles
Lower Middle
Street
Pauls Avenue
Lower Middle
Street
South Rivers
Biabou
Sandy Bay
*New Ground
Mt. Bentinck
Chili
Greggs
*Mt. Bentinck
Barrouallie
Barrouallie
Paget Fhrm
Lower Bay
Transfer.
C. E. A. RAWLE,
Magistrate.
Magistrate's Office,
Kingstown.
18th November, 1958.
EXAMINATIONS OF THE
UNIVERSITY OF LONDON.
It is hereby notified for the informa'
tion of interested persons that the B.Sc.
(Economics) Examination of the Uni-
versity of London will be held in St.
Vincent in the month of June, 1959.
In addition to the examination fee, a
local fee of forty-eight cents must be
paid by each candidate.
Candidates should submit to the Local
Correspondent in writing, not later than
25th January 1959, their Entry Forms
duly completed, together with the Trea-
sury receipt for the examination and
local fees paid.
Further particulars can be obtained
from the Local Correspondent.
S. C. CONNELL,
Local Correspondent.
Kingstown,
24th October, 1958.
ARROWROOT BOARD NOTICE.
Payment for arrowroot delivered
during the crop year 1958/59 will be
made in full after it has been weighed
and graded. Three grades and un-
graded will be purchased as the specifi-
cations of grade 3 have now been
widened to include grade 4. The prices
authorised by the Board are as fol-
lows:-
GRADE 1 -$15.50 per 100 lb.
GRADE 2 14.00 ,, ,, ,
GRADE 3 12.00 ,, ,, ,,
UNGRADED- 7.00 ,,
R. L. G. ROACH,
General Manager.
18th November, 1958.
452 SAINT VINCENT, TUESDAY, 25 NOVEMBER, 1958.-(No. 61.)
CUSTOMS NOTICES.
By Authority of Section 27 Cap. 183 of the Customs Ordinance, the undermentioned goods which have
been in the Customs Warehouse for over one (1) year as at 17th October 1958, will be sold by Public Auction
on Wednesday 10th December 1958 at 1.00 o'clock p.m., unless duly cleared or re-warehoused.
JAMES H. D. COX,
Collector of Customs & Excise.
H.M. Customs,
St. Vincent.
17th October, 1958.
CUSTOMS WAREHOUSE SECTION 1.
Ship
Pensacola Bay
Lady Angela
Lady Angela
Fernwood
Lady Steadfast
Sygna
Canadian
Challenger
Lady Jean
Selector
Lady Jean
Lady Jean
Mary Maude
Mary Maude
Lady Jean
West Indian
Pygmalion
West Indian
Artisan
Windward
Islands
Zinnia
Consignee
J. H. Hazell
Corea & Co. Ltd.
Corea & Co. Ltd.
G. A. Forde
W. J. Abbott & Sons
J. H. Hazell
J. H. Hazell
Corea & Co. Ltd.
John H. Hazell
J. H. Hazell
Sons & Co.
J. H. Hazell
Sons & Co.
Frank Rojas
George A. Forde
George A. Forde
John H. Hazell
Corea & Co. Ltd.
Corea & Co. Ltd.
Corea & Co. Ltd.
John H. Hazell
John H. Hazell
John H. Hazell
John H. Hazell
F. J. De.Nobrigo
Marks & Nos.
C & Co.
Orange Hill Est. Ltd.
Orange Hill Est. Ltd.
A. B.
C. K. G.
Jean Boscre Amy
Providence No. 1
Hazell
E. W.
J. A. B. (C & Co.)
6778
A.B.A.L. Cassablanca
J. H. H. S. Co.
Frank Rojas
N/M
Retinax G Shell Lub.
B.
C &. Co. Ltd.
A. K. G.-2145 2758
C. & Co.
L 1 & C-5578 1/15
M. I. P.
M. I. P.
Add.
F. J. De.Nobrigo
QuanrLy &
Description
1 c/s or
2 loose
1 ctn.
2 ctns.
1 c/s
1 box
1 ctn.
2 bags
1 c/s
1 ctn.
1 crate
2 pkgs.
1 bag
1 drum
1 c/s
1 ctn.
1 c/s
2 ctns.
15 ctns.
50 bags
20 ctns.
1 ctn.
92 bdls.
Declared Contents
ctn. Butter
Tyres
Tubes
Margarine
Advertising Material
2 Cyls. Freon Gas
Sanitary Belt
Salt
Confectionery
Merchandise
Sample Tiles
Adv. Material
Merchandise
Merchandise
Lub. Grease
Stout
Iron Holloware
Stout
Vermouth
Llustor Vaccum Salt
Ink
Tickobats
Second Hand Wire
ARTICLES IN SECTION 2 OF CUSTOMS WAREHOUSE OVER ONE (1) YEAR
AS AT 19TH OCTOBER 1958
Ship
Craftsman
West Indian
E. Russ
Daerwood
Lady Angela
Sycamore Hill
C.L.M. Tannis
Maracas Bay
Canadian
Cruiser
Daerwood
S.S. Adviser
West Indian
Consignee
John H. Hazell
John H. Hazell
Corea & Co. Ltd.
Corea & Co. Ltd.
Corea & Co. Ltd.
Corea & Co. Ltd.
John H. Hazell
Corea & Co. Ltd.
John H. Hazell
Order
John H. Hazell
Corea & Co. Ltd.
Education Officer
John H. Hazell
Corea & Co. Ltd.
Marks & Nos.
Govic 1
2
N/M
P. H. V.-148017
F. J. D.-8601
LAL
JH H & S
C & Co.
N/M-N/N
Barclays Bank
a/c Fred J. Dare
N/M-N/N
E. 0.
E. D. L.
J. A. B.
Quantity &
Description
1 c/s
1 case
1 bdl.
1 ctn.
1 ctn.
1 c/s
6 ctns.
1 ctn.
3 loose
1 pkg.
1 ctn.
1 bag
1 c/s
16 loose
1 ctn.
Declared Contents
Electric Motor
Electric Starter
5 pieces Pipe
Canned Goods
Glassware
Confectionery
Beer & Stout
Printing Accessories
Soil Pipes
20 yds. Khaki
Men's Underwear
Wico Bran
Thread
C. I. Dutch Stoves
Stout
Date
Ware-
housed
18/2/57
12/3/57
7/3/57
20/4/57
30/4/57
3/6/57
8/6/57
23/3/57
22/7/57
29/7/57
19/7/57
13/8/57
8/8/57
12/8/57
14/9/57
1/10/57
4/10/57
17/10/57
Date
Ware-
housed
14/9/55
26/6/57
19/2/57
2/3/57
4/3/57
23/3/57
23/4/57
26/4/57
27/4/57
1/6/57
13/5/57
5/6/57
--
SAINT VINCENT, TUESDAY, 25 NOVEMBER, 1958.-(No. 61.)
Ship
West Indian
Maracas Bay
Dalesman
West Indian
Mandalay
Fernwood
Dalesman
12/8/57 Maracas Bay
Sunhill
Sunhill
Flensau
Lady Jean
Maracas Bay
Fernwood
Maracas Bay
Pyssel
West Indian
Consignee
Date
Ware-
housed
5/6/58
15/6/57
3/6/57
5/7/57
19/7/57
24/7/57
3/7/57
Marks & Nos.
U. T. Ltd.
Hazell
H. C.
F. B.
HAC
Reqn. 4973 9758
H H
P H.
JHH
P. H. V.
PTA
BAH
Frederick Charles
D-32194
(H. C. Hadaway)
P. H. V.
EN K S.
P. H. V. & Co.
J. H. H.
J H H 8140, 799
P. H. V.
JWT
J. H. H.
C. H. 7779/81
A. J. Gaudi-PHV
E. D. L. & Sons
Quantity &
Description
1 ctn.
4 ctns.
1 ctn.
3 c/s
10 ctns.
1 c/s
1 c/s
3 bdls.
S1 bdl.
4 loose
1 c/s
50 c/s
1 crate
1 bale
1 ctn.
1 c/s
1 ctn.
1 ctn.
1 box
5 ctns.
17 rolls
1 ctn.
1 ctn.
1 c/s
2 pkgs.
Declared Contents
Merchandise
Jam in Jars.
Patents.
Salami
Ice Cream Cones
Stationery
Corned Beef
Empty Bags
C. I. Pots.
C. I. Dutch Stoves &
Grates
Women's Shoes
Champale Malt Liq.
Civilian Clothing
Cotton Piece Goods
B. B. Beans
Leather Footwear
Loaples Detergeant
Canned Goods
Auto Parts
Beer & Stout
Roofing Felt
Lux Soap
Shoes
Brass Locks
Piece Goods.
ARTICLES IN CUSTOMS BAGGAGE WAREHOUSE OVER ONE (1) YEAR
Date
Date Ware- Aircraft or Ship Consignee Marks & Nos. Declared Contents
Received housed
23/5/57 1/6/57 S. V. G. A. S. John H. Hazell Acme Trading 1 pkg. Aluminium
Sons & Co. Agency B-2432 Vessels
14/6/57 24/6/57 do. do. H.H.W. Christchurch 1 pkg. Merchandise
D/ca.-20
21/7/57 28/7/57 do. do. Orange Hill Estate 2 pkgs. Spare Parts
0085
15/7/57 23/7/57 do. do. John H. Hazell Sons 1 pkg. Adv. Matter
& Co.-219-263478
27/8/57 4/9/57 do. do. O. D. Brisbane-026 1 pkg. Pullovers
--15-531520
22/7/57 29/7/57 do. do. Acme Trading 1 pkg. Merchandise
Agencies 106638
7/10/57 15/10/57 do. do Corea & Co. Ltd.- 1 pkg. Adv. Matter
061-562181
ARTICLE IN OIL BOND OVER ONE (1) YEAR
Miss Joyce Jack 1 pail Kerosine Oil
PRINTED BY THE GOVERNMENT'PRINTER. AT THE GOVERNMENT PRINTING OFFICE.
KINGSTOWN, ST. VINCENT.
[Price 24 cents.
Corea & Co. Ltd.
Corea & Co. Ltd.
John H. Hazell
John H. Hazell
John H. Hazell
John H. Hazell
Corea & Co. Ltd.
Corea & Co. Ltd.
Corea & Co. Ltd.
John H. Hazell
John H. Hazell
John H. Hazell
John H. Hazell
W. J. Abbott & Sons
W. J. Abbott & Sons
Corea & Co. Ltd.
Corea & Co. Ltd.
Corea & Co. Ltd.
John H. Hazell
John H. Hazell
John H. Hazell
Corea & Co. Ltd.
Corea & Co. Ltd.
Corea & Co. Ltd.
Corea & Co. Ltd.
14/8/57
14/8/58
21/P/58
2/9/57
21/9/57
28/9/57
5/6/57
2/10/57
19/10/57
|