CI)e : #a?ette

No. 1363 THURSDAY, 5TH OCTOBER, 1944 939

CONTENTS Page ORDINANCE CONFIRMED Confirmation of Ordinance No. 14 of 1944 - - - - 941 GOVERNMENT NOTICES Honorary Consul of Bolivia at appointed - - - - 941 Diamond Control Board—Member appointed - - - - 941 ־• - Obituary - - - - - ••••941 Appointments, etc. - - - _ - - 941 ־ Person inscribed on the Roll of Advocates - - - 942 ' ' ־ Palestine Law Examination, 1944—Pass List - - - 942 Matriculation Examination, 1944, of the University of London—Pass List - - 942 State Domains to be let by Auction - - - - - 943 Lease of State Domains—Extension of - - - - 945 Declaration of certain Areas in Jaffa as General Municipal Markets - - 945 ־ ־ ־ Acceptance of Telegrams for France - - 945 Resumption of Parcel Post Service with Eritrea and Ethiopia - - 945 Palestine Post Office Savings Bank Deposit Books lost - - - 945 Claims for Mutilated Currency Notes - - - - 945 ־ Adjudication of Contracts - - - 946 ־ Citation Orders - - - - - 946 ־ - - - - Notice to Claimants -948 ׳ RETURNS Quarantine and Infectious Diseases Summary - - - - 948 Summary of Receipts and Payments for the Year ended 31st March, 1944, of the Muni­ cipal Corporation of Shafa 'Ami* - - - - - 949 Statement of Assets and Liabilities as at 31st March, 1944, of the Municipal Corporation of Shafa 'Ami------950 Summary of Receipts and Payments for the Year ended 31st March, 1944, of the Local ־'..־• Council of Samakh - - - - '951 Statement of Assets and Liabilities as at 31st March, 1944, of the Local Council of '־' ־ ־־ Samakh - - - - 952 of the Local 1944־ ,Summary of Receipts and.Payments for the Year ended 31st March Council of Rehovot ------953 Statement of Assets and Liabilities as at 31st March, 1944, of the Local Council of : Rehovot - - - - . - - - 954 Summary of Receipts and Payments for the Year ended 31st March, 1944, of the Local Council of Herzliya ------955 Statement of Assets and Liabilities as at 31st March, 1944, of the Local Council of, Herzliya ------956 NOTICES REGARDING COOPERATIVE SOCIETIES, BANKRUPTCIES, COMPANIES, REGISTRATION OF PARTNERSHIPS, ETC. ------957 CORRIGENDA ------966

SUPPLEMENT No. 2. The folloicing subsidiary legislation is published in Supplement No. 2 which forms part of this. Gazette: — Defence (Finance) (Currency Restrictions) (Moslem Pilgrims Exemption) Order, 1944, under the Defence (Finance) Regulations, 1941 - - - - 1011 Defence (War Service Occupations) Notice (No. 6), 1944, under the Defence (War Service Occupations) Regulations, 1942 - - - - - 1011

(Continued) PRICE: 65 MILS. CONTENTS. Page (Continued)

Notice under the Personal Injuries (Civilians) Scheme, 1943, and the Personal Injuries (Civilians) Rules, 1944, nominating every District Medical Board to be a Board of ־ - - Medical Officers for the Purposes of the Scheme and Rules 1012 Vesting Order No. 148, under the Trading with Enemy Ordinance, 1939, vesting cer­ tain Property in the Custodian of Enemy Property - 1012 Vesting Orders Nos. 152 and 153, under the Trading with the Enemy Ordinance, 1939, revoking Vesting Orders Nos. 62 and 39, respectively, in so far as they concern the Property of certain Persons ----- 1012 Vesting Order No. 154, under the Trading with the Enemy Ordinance, 1939, vesting certain Property in the Custodian of Enemy Property - - - 1013 Order No. 61 of 1944, under the Animal Diseases Ordinance, declaring the Sub-District of Nazareth to be, as regards Poultry, an Infected Area on Account of the Existence ־ - - of Fowl Plague at Nazareth and Kafr Manda Village 1014 Ramallah (Municipal Business Tax) By-laws, 1944, under the Municipal Corporations Ordinance, 1934, and the Local Authorities (Business Tax) Ordinance, 1944 - 1014 Bat Yam (Demolition of Dangerous Buildings) By-laws, 1944, under the Local Councils Ordinance, 1941 ------1017 Hadera (Licensing of Bicycles and Tricycles) (Amendment) By-laws, 1944, under the Road Transport Ordinance - - - - - 1019 Notice of Publication of Valuation Lists in the Urban Area- of Beit Sahur, under the Urban Property Tax Ordinance, 1940 - 1020 Notices of Requisition of Lands by a Competent Authority, under the Defence Regula­ tions, 1939 !020 Notices under the Town Planning Ordinance, 1936, granting Authority to put into Force Parcellation Schemes within the Jaffa Town Planning Area - - 1023 Notice under the Customs Rules, approving a Warehouse as a Licensed General Ware­ house ------1024 Notice under the Import, Export and Customs Powers (Defence) Ordinance, 1939, re­ garding the Seizure and Forfeiture to the Government of Palestine of Goods intended to b

SUPPLEMENT No. 3?

REGISTRATION OF TRADE MARKS, PATENTS• A DESIGN, ETC. 57 5th October, 1944 THE PALESTINE GAZETTE No. 1363. 941

CONFIRMATION OF ORDINANCE. The Secretary of State for the Colonies has notified the High Commissioner that His Majesty will not be advised to exercise his power of disallowance in respect of Ordinance No. 14 of 1944, .1944״ ,entitled "Road Transport (Amendment) Ordinance 28th September, 1944. EOBEET SCOTT (ET/16/44). Acting Chief Secretary.

NOTICE. The Officer Administering the Government directs it to be notified for general information that MR. EDMOND PIERRE ALEXANDRE ROCK has been appointed by the Bolivian Government to be Honorary Consul of Bolivia at Jaffa and that he has been recognised provisionally by His Excellency in that capacity pending the issue of His Majesty's Exequatur. 30th' September, 1944. EOBEET SCOTT (N/13/35) Acting Chief Secretary.

NOTICE REGARDING APPOINTMENT OF A MEMBER OF THE DIAMOND CONTROL BOARD. It is hereby notified for general information that the Officer Administering the Government has appointed MR. ALBERT EHRENFELD to be a member of the Diamond Control Board in the place of MR. D. ANDRESON, deceased, and the Notice regarding the appointment of the Diamond Control Board, dated the 13th August, 1943, and published in the Gazette No. 1285 of 19th August, 1943, at page 703, shall be amended accordingly by the substitution of the name "ALBERT EHRENFELD" for the name "D. ANDRESON" appearing in paragraph 1 thereof. •

26th September, 1944. EOBEET SCOTT (SF/32/40). Acting Chief Secretary.

The acting appointment of MR. J. JACOBS, OBITUARY. O.B.E., Assistant Secretary, Secretariat, as The Officer Administering the Govern­ Principal Assistant Secretary, published in ment announces with regret the death Palestine Gazette No. 1352 of the 17th August, of:— 1944, ceased with effect from the 2nd October, MR. F. ISKANDAR, Temporary Traffic 1944. Inspector, Palestine Railways, on the 16th September, 1944. The acting appointment of MR. C. L. NASH, Principal Probation Officer, Social Welfare MR. B. MAJDALANI, Station Master, and Probation Service, as Adviser on Social Palestine Railways, on the 17th Septem­ Welfare, published in Palestine Gazette No. ber, 1944. 1359 of the 14th September, 1944, ceased with MR. T. J. WILKIN, Acting Assistant effect from the 29th September, 1944. Superintendent, Police and Prisons, on the 29th September, 1944. • The acting appointment of MR. E. A. GARD­ INER, Assistant Controller of Heavy Industries, APPOINTMENTS, ETC. as Deputy Controller of Heavy Industries, published in Palestine Gazette No. 1352 of the APPOINTMENTS. 17th August, 1944, ceased with effect from •the The Officer Administering the Government 16th September, 1944. ' has appointed: — The acting appointment of MR. E. FRIEDMAN, MR. R. FEIGE, Superintendent, Department Draughtsman, Department of Public Works, of Civil Aviation, to be Assistant Controller as Assistant Engineer, published in Palestine of Fuel Oil Supplies, in addition to his sub­ Gazette No. 1357 of the 31st August, 1944, ceased stantive duties, with effect from the 3rd Au­ with effect from the 17th, September, 1944. gust, 1944.

MR. D. H. FRANKLIN, Assistant Engineer, TERMINATION OF APPOINTMENTS. Department of Posts and Telegraphs, to act as Divisional Engineer, with effect from the 9th The appointment of MR. L. G. HOPKINS, as September, 1944, until further order. Assistant Controller of Fuel Oil Supplies, pub­ lished in Palestine Gazette No. 1093 of the 1st May, 1941, terminated with effect from the 3rd TERMINATION OF ACTING APPOINTMENTS. August, 1944. , The acting appointment of His Honour MR. The appointment of MR. A. RICABI, Princi­ JUSTICE A. E. P. ROSE, British Puisne Judge, pal, Kadoorie Agricultural School, Tulkarm, Supreme Court, Judicial Department, as Chief Department of Agriculture and Fisheries, ter­ Justice of Palestine, published in Palestine minated with effect from the 1st October, 1944. Gazette No. 1351 of the 10th August, 1944, ceased with effect from the 21st September, 1944. RESIGNATIONS. The acting appointment of MR. J. G. T. DR. A. KHARTABIL, Medical Officer, Depart­ SHERINGHAM, Acting Assessing Officer, Grade ment of Health, resigned from the public ser­ I, Office of the Commissioner of Income Tax, vice, with effect from the 1st October, 1944. as Commissioner of Income Tax, published in Palestine Gazette No. 1348 of the 27th July, MR. F. MICHAELIS, Deputy Controller of 1944, ceased with effect from the 24th Septem­ Light Industries, resigned from the public ser­ ber, 1944. vice, with effect from the 1st October, 1944. 942 THE PALESTINE GAZETTE No. 1363.

ME. E. WITTKOWSKI, Deputy Controller of 2. Eliner, Herbert. Light Industries, resigned from the public ser­ 3. Fajgenberg, David. vice, With effect from the 1st October, 1944. 4. Guthmann, Georg. 5. Gutkowski, Mojzesz. RETIREMENT. 6. Hahn, Fritz. 7. Heymann, Sally. ,. His Honour MR. JUSTICE R. COPLAND, British 8. Link, Ernst. Puisne Judge, Supreme Court, Judicial De­ 9. Megory, Joseph Cohen. partment, retired from the publice service, 10. Samolewitz, Leiser Leopold . with effect from the 3rd October, 1944. 11. Saper, Abraham. 12. Weiss, Arthur. NOTICE. 13. Wildfeuer, Eugen. The name of the following person was in­ 14. Yedid Levi, Emanuel. scribed on the Roll of Advocates on the 29th 2. The undermentioned candidates who-were day of September, 1944, and he is entitled to referred at the Palestine Law Examination, practise before the Courts mentioned opposite 1943, in one or two subjects, successfully sat his name: — therefor at the Palestine Law Examination, 1944: — Roll Place of Name Courts No. Business 1. Goldstein, Angelo. 2. Katz, Dov. 1023 Noach Jerusalem Civil 3. Lehrfreund, Ludwig. Brandhendler Courts 4. Olesker, Aron. 5. Pariser, Julius. 2nd October, 1944. M. COTEAN 6. Pohorille, David. (Gaz/5/40). Officer in charge Roll of Advocates. Assistant Registrar, Supreme Court of Palestine. 7. Rosenberg, Mendel. 8. Ryftin, Abraham. 9. Singer, Samuel. NOTICE. 10. Szczupak, Samuel. PALESTINE LAW EXAMINATION, 1944. 11. Warhaftig, Szylem. PASS LIST. 12. Wirklich, Jakub. The undermentioned persons were successful 13. Youdelevitchius, Levi Zalmanas. at the Palestine Law Examination, 1944: — M. EOSEN 1. Abraham, Rudi. Secretary, Law Council.

UNIVERSITY OF LONDON. MATRICULATION EXAMINATION, JANUARY, 1944. The following candidates passed the Matriculation Examination of the University of London which, was held in Jerusalem in January, 1944, under the supervision of the Department of Education: — FIRST DIVISION. 4491. Aleksandrowicz, Maryla Private study. .za Private study׳Fraenkel, Thii .4509 4517. Grunwald, Ellen Private study. 4526. Majaro, Lea Private study and tuition. 4528. Margulies, Hannah Private study and tuition. 4533. Moller, Juditha Private study. 4545. Schmorak, Roza Private study. 4561. Arafat, Walid Private study. 4573. Chelouche, Avy-Ezer Private study. 4579. Dimson, David Eleazer Centre of Accountancy, . 4580. Djano, Moshe Private study. .Fingerhut, Robert Private study .4592׳ 4593. Firun, Michael Private study. 4611. Heilbronner, Avraham Gerhard Private study. 4621. Japhet, George Mosche Private study and tuition. 4633. Kormann, Max Private study and tuition. 4648. Lipshitz, Menachem Mordechai Private study and tuition. 4655. Michaelis, Wolfgang Private tuition. 4660. Moskona, Jacques Leon Private study. 4664. Nadel, Tobiasz Private study. 4672. Pagel, Herbert Private tuition. 4684. Rocah, Izrail Private tuition. 4685. Rosenbaum, Eliahu Private study. 4687. Roth, Gabriel Joseph Hebrew Secondary School, Beit Hakerem. 4701. Serper, Lev Private study. SECOND DIVISION. 4493. Bank, Fryderyka — Private tuition. .Private study —׳ Bankier, Liljana .4494 4500. Chilerowicz, Dora — Private study. 4501. Conti, Evelina St. Joseph's Boarding School, Jaffa. 4503. Ebelstein, Märry Private tuition. 4506. Feilchenfeld, Ursel Susanna Private study. 4516. Gruenebaum, Ruth Private tuition. 5th October, 1944 THE PALESTINE GAZETTE No. 1363. 943

4521. Kappes, Hildegard Jerusalem Girls' College. 4523. Lanczet, Bathia Private tuition. 4525. Loszynski, Henny Evelina de Rothschild School. 4530. McNamara, Catherine Philomena Private study. 4540. Popper, Rebecka Private tuition. 4542. Rosler, Mirjam Private study. 4548. Steinberg, Renee Private study. 4552. Traub, Rita Private study-and tuition. 4555. Abbud, Khalil Timm Private study. 4558. Adler, Leopold Private study. 4578. De Leeuw, Arnos Private tuition. 4596. Frydlender, Alfred Ludwig Private study. 4602. Gorel, Israel Private tuition. 4607. Grünspan, Oswald Private study. 4610. Haimos, Frantisek Private study. 4615. Hirschfeld, Gideon Private study. 4618. Iosipovici, Josif Private study and tuition. 4635. Kupferschmied, Fritz Private study. 4636. Landau, Jakob Esra Private study. 4642. Leurer, Erich Ma'ale School. 4644. Lewin, Kurt Private study. 4650. Lyon, Richard Martin Private study. 4651. Majerowicz, Aharon Private study. 4667. Nagel, Wilhelm Private study and tuition. 4677. Prausnitz, Max Wolfgang Private study and tuition. 4678. Pritzker, Hagai Private study. 4693. Saraga, Sorin Private tuition. 4706. Skeik, Ibrahim Khalil Private study. 4708. Spiro, Herbert Private study. 4718. Tiefenthal, Karl Joseph Private tuition. MIDDLE EAST COMMAND (JERUSALEM). FIRST DIVISION. 4467. Pick, Otto Leo — Private study. The undoi'mentioned have completed their Matriculation by passing in a single subject: 4733. Levy, Abraham — Private study. 4734. Marbe, Alan Josef — Private study. 4729. Zalcman, Jakub Lejbusz — Private study. 25th: September, 1944. S.J.HOGBEÑ (Gaz/16/40) for Director of E'ducation

NOTICE. STATE DOMAINS TO BE LET BY AUCTION. Notice is hereby given that the following State properties will be let by public auction: —

Govern• No. of Description Block Parcel Area Term Location ment Property of Property No. No. Ds. Mi Share From To

GP/10/3(8) Zarnbaqiya, Bashatwa Antiquity site In whole 61 71.958 10.11.44 9.11.45 village GP/10/5(16) Al Mirdama, Beisan Waste land In whole 7 1 215.888 10.11.44 9.11.45 GP/10/5(73) Tell.al Husn, Beisan Antiquity site In whole 27 6 8.528 10.11.44 9.11.45 GP/10/5(74) Tell al Husn, Beisan Antiquity site In whole 27 7 3.942 10.11.44 9.11.45 GP/10/5(75) Tell al Husn, Beisan Antiquity site In whole 27 8 40.699 10.11.44 9.1Í.45 GP/10/5(76) Tell al Husn, Beisan Antiquity site In whole 27 11 1.115 10.11.44 9.11:45 9.11.45 10.11.44 063׳.GP/10/5(77) Tell al Husn, Beisan x Antiquity site In whole 27 12 7 GP/10/5(78) Tell al Husn, Beisan Antiquity site In whole 27 13 4.032 10.11.44 9.11.45 GP/10/3(9) Al Sudud, Jabbul Waste land In whole 5 22 71.916 10.11.44 9.11.45 GP/10/3 (13) Al Hajar el Jamil, Waste land In whole 8 5 : 833.795 10.11.44 : 9.11.45 Jabbul village GP/10/3(18) Al Shamalya, Waste land In whole 11 1 26.604 10.11.44 9,11.45 Jabbul village GP/10/3(19) Al Shamalya, Waste land In whole 11 G 23.387 10.11.44 ;'. 9.11.45 Jabbul village GP/10/20(9) Wa'r Khirbet Plain land In whole 19 1 450.802 10.11.44 9.11.45 Umm el Su'ud, Murassas village GP/10/21(35) Al Khulaiwi, Plain land In whole 2 46 61.312 10.11.44 9.11. •15 Es Safa village GP/10/21(36) Al Zaidan, Plain land In whole 5 4 64.353 10.11.44 , 9.11.45 Es Safa village

GP/10/21 (37) Al Zaidan, Plain land In whole 5 5 30.601 10.11.44 ; 9.11.15 Es Safa village GP/10/21 (38) Al Zaidan, Plain land In whole 5 34 20.028 10.11.44 9.11.45 Es Safa village GP/10/21 (39) Al Khulaiwi, Plain land In whole 2 35 81.184 1.12.44 30.11.45 Es Safa village 944 THE PALESTINE GAZETTE No. 1363. 5th October, 1944 | Govern• No. of \ Description Block Parcel Area Term Location ment \ of Property No. No. Ds. Mi Property Share From To

GP/. 10/21 (42) Al Zaidan, Plain land In whole 5 ! 43. 45.966 10.11.44 9.11.45 Es Safa village GP/10/21(44) Al Zaidan, Plain land | In whole 5 48 19.281 10.11.44 9.11.45 Es Safa village ! i GP/10/27 (10) New Abu Za'rura, Plain land In whole 4 29 9.193 10.11.44 9.11.45 Tira village. GP/10/27 (11) New Abu Za'rura, Waste land In whole 4 31 91.701 10.11.44 9.11.45 Tira village GP/10/27 (12) New JVOU Za'rura, Waste land In whole 4 30 140.392 10.11.44 9.11.45 Tira village GP/10/27 (14) Wa'r el Sharqiya, Waste land In whole 5 26 586.155 10.11.44 9.11.45 Tira village T GP/10/27 (15) Wa'r el Sharqiya, W aste land In whole 5 27 12.726 10.11.44 9.11.45 Tira village T GP/10/27 (16) Wa'r el Sharqiya, W aste land In whole 5 28 357.173 10.11.44 9.11.45 Tira village GP/10/27 (17) Wa'r el Sharqiya, Waste land In whole 5 29 10.723 10.11.44 9.11.45 Tira village GP/10/27 (18) Wa'r el Sharqiya, Waste land In whole 5 30 340.338 10.11.44 9.11.45 Tira village GP/10/27 (19) Wa'r el Shamali, Cultivable In whole 34 61 47.806 10.11.44 9.11.45 Tira village land GP/10/5(33) Al Mastaba, Antiquity In whole 10 46 237.790 10.11.44 9.11.45 Beisan site T GP/10/27 (20) Wa'r el Shamali, W aste land In whole 34 62 22.569 10.11.44 9.11.45 Tira village GP/10/27 (21) Wa'r el Shamali, Waste land In whole 34 63 2.810 10.11.44 9.11.45 Tira village GP/10/27 (22) Wa'r el Shamali, Waste land In whole 34 64 882.945 10.11.44 9.11.45 Tira village GP/10/28(5) Um 'Ajra village Plain land In whole 3 5 116.784 10.11.44 9.11.45 GP/10/28(6) Duk e! Ajaiz, Plain land In whole 3 6 93.233 10.11.44 9.11.45 Um 'Ajra village GP/10/28(7) Duk el Ajaiz Plain land In whole 3 7 28.331 10.11.44 9.11.45 Um 'Ajra village GP/10/2_8(8) Duk el Ajaiz, Plain land In whole 3 8 62.300 10.11.44 9.11.45 Um 'Ajra village GP/10/28(9) El Baqq, Plain land In whole 4 3 161.802 10.11.44 9.11.45 Um 'Ajra village GP/10/28 (12) El Baqq, Plain land In whole 4 9 64.565 10.11.44 . 9.11.45 Um 'Ajra village GP/10/28(14) El Baqq, Plain land In whole 4 11 56.998 10.11.44 9.11.45 Um 'Ajra village GP/10/28 (15) El Baqq, Plain land In whole 4 12 66.191 10.11.44 9.11.45 Um 'Ajra village GP/10/28(1G) El Baqq, Plain land In whole 4 14 137.899 10.11.44 9.11.45 Um 'Ajra village GP/10/28 (22) Umm Amud, Waste land In whole 7 7 173.820 10.11.44 9.11.45 Um 'Ajra village GP/10/28 (37) Duq el Sheikh Muhd., Plain land In whole 5 61 15.996 10.11.44 9.11.45 Um 'Ajra village GP/10/29(7) Yubla village Plain land In whole 13 1 305.997 10.11.44 9.11.45 GP /10/3(5) Bashatiwa village Antiquity site In whole 1 62 31.177 10.11.44 9.11.45 GP/10/5(23) Al Twal, Beisan Waste land In whole 9 90 147.779 10.11.44 9.11.45 GP/:10/13(20) Al Turabiya, Waste land In whole 12 20 129.100 10.11.44 9.11.45 Jabbul village GP/Í0/2Ó(4) Qartat el Furain, Plain land In whole 6 4 43.346 10.11.44 9.11.45 Murassas village GP/10/21 (9) Nasra Wa Nusair, Plain land In whole 1 66 15.628 10.11.44 9.11.45 Es Safa village GP/10/21(10) Nasra Wa Nusair, Plain land In whole 1 67 15.628 10.11.44 9.11.45 Es Safa village GP/10/21 (11) Nasra Wa Nusair. Plain land In whole 1 68 15.628 10.11.44 9.11.45 Es Safa village GP/10/21 (34) Al Khulaiwi, Plain land In whole 2 33 31.893 10.11.44 9.11.45 Es Safa village j Gl 710/21 (48) Nasra Wa Nusair, Plain land In whole 1 65 15.628 10.11.44 9.11.45 Es Safa village GP/10/28(17) Duqal Sh. Muhd., Plain land In whole 5 41 15.729 10.11.44 9.11.45 Um 'Ajra village GP/10/28 (21) Um Amud, Plain land In whole 7 3 15.628 10.11.44 9.11.45 Um 'Ajra village GP/.10/28 (24) Um Amud, Waste land In whole \ 7 12 18.029 10.11.44 9.11,45 Um 'Ajra village GP/10/28(29) Duqal Sh. Muhd., Plain land In whole 5 40 15.729 10.11.44 9.11.45 Um 'Ajra village GP/10/28(30) Duqal Sh. Muhd., Plain land In whole 5 42 15.729 10.11.44 9.11.45 Um 'Ajra village GP/10/28(48) Um Amud, Plain land In whole 7 2 15.678 10.11.44 9.11.45 Um 'Ajra village 5th October, 1944 THE PALESTINE GAZETTE No. 1363. 945

The outbidding list will be open at the District Offices, Beisan, from 9 a.m. on Thursday, the 5th October, 1944, to 12 noon on Saturday, the 4th November, 1944, unless extended. Particulars of the conditions of the tenancy can be obtained on application from the District Offices, Beisan Sub-District. 27th September, 1944. M.C.BENNETT (Gaz/1/40) Director of Land Settlement.

NOTICE. Further particulars may be obtained on ap­ EXTENSION OF AUCTION. * plication at any Post Office. The public are hereby notified that the notice 27th September, 1944. of lease by auction published in Palestine III. Gazette No. 1348 of 27th July, 1944, and which PALESTINE POST OFFICE SAVINGS BANK expired on the 26th August, 1944, has been DEPOSIT BOOKS LOST. extended until the 26th October, 1944, in respect of GP/12/1(12), GP/12/1(13), GP/12/1(14) The following deposit books are reported to and D/Tib/2 only. have been lost: — Office Number Name of Depositor 28th September, 1944. M. C. BENNETT (Gaz/1/40) Director of Land Settlement. Tel Aviv 1609 Mr. Joseph Haim NOTICE. Dweck Tel Aviv 1127 Mr. Albert Ashkenazi MUNICIPAL CORPORATION OF JAFFA. - •- Jaffa 254 Mrs. Amneh Abdel ־ The public are hereby notified that the fol­ Jabbar lowing areas in Jaffa have been declared Samakh 89 Mr. Mahmoud Abou general municipal markets for vegetables, Zayad. fruits, cereals, etc., for the purposes provided for in By-law 3 of the Jaffa Municipal (Amend­ As the books are valueless to any person other ment) By-laws, 1944, published in the Palestine than their owners, the finders are hereby re­ Gazette No. 1357 dated 31st August, 1944: — quested to return them to the Postmaster Gene­ AREA NO. (1): ral (Savings Bank), General Post Office, Jeru­ North: Jerusalem Road and the continuation salem. of Salahi Street. East: Habbab Road. PALESTINE CURRENCY NOTES. South: King Faisal Street and Samhuri Road. Payment of the value of the following mutilated cur­ West: Butmeh Street. rency notes has been claimed by the persons named. AREA NO. (2): Any other person wishing to submit a claim in respect North: Abou Khadra Street. of these notes should communicate with the Currency Mast: King George Avenue. Officer, Jerusalem. South: Jerusalem Road and Salahi Street. Number Value Name of Claimant West: Town Hall Square and Ajami Street. of Note AREA NO. (3): P.149585 LP.l Selim Isa Schobetah, Ramie North : Tel Aviv boundaries. L.230672 LP.l \ East: Tel Aviv boundaries. N.373810 LP.l South: The road lying north Hassan Bey K.345636 LP.l 1|- Miss Hind Haddad, Acre Mosque connecting the Carmel Road with the K.416008 LP.l Hassan Bey Mosque Street. P.990675 LP.l I West: Hassan Bey Mosque Street. L.900896 LP.l |^ Hajja Sara Bint Khalil El H. 628840 LP.l | Jwadi, Alajdal Askalan AREA NO. (4): N.601988 LP.l North : Tel Aviv boundaries. | T/274860 Drv. Arthur Pur- P.566387 LP.l l dy, 38 Coy., R.A.S.C. East: Jaffa Municipal boundaries. G.763879 LP.l South: 20 metres from the middle of Salameh F.409005 500 Mils 1 (G.T.), M.E.F. Road. C.749807 500 Mils Mr. M. Fruehling, Kfar- West: King George Avenue and the Station Saba . Road to Carmel Street. E.943894 500 Mils Badr Ed Din Anabtawi, Haifa. OMAR EL-BITAB F.126474/ 500 Mils Jawdat Kharouf, Haifa. (Gaz/13/40) Chairman, Municipal Commission. D.430233 L.215400 LP.l I Mr. Zaki Saffarini, Tul- .karm 1׳ NOTICES. K.227433 LP.l Q.114195 LP.l Kassem Bey Russan, Acting DEPARTMENT OF POSTS AND TELEGRAPHS. Treasurer, Trans-Jordan I. Government, Amman, on behalf of Muhye Eddin TELEGRAMS FOR FRANCE. Ramadan, Salt. It is notified for information that press tele­ P.882210 LP.l Wadi Khalil Batheesh, grams addressed to Paris by authorized press Haifa correspondents are now accepted. P.231267 LP.l Abu El-Nasr Bey El-Mufti, Treasurer, Amman, on 27th September, 1944. behalf of Ali el-Ahmad el- II. Miz'al, Jinnin. el-Safa, Irbid, Trans-Jordan. RESUMPTION OF PARCEL POST SERVICE WITH Q.690085 LP.l Kassam Eff. Russan, Act­ ERITREA AND ETHIOPIA. ing Treasurer, on behalf of Jiris Qusous, Amman. It is notified for information that commenc­ ing forthwith parcels for Eritrea and Ethiopia 20th September, 1944. C. F. WOLFE (Abyssinia) can be accepted at the Head Post (Gaz/14/40) Currency Officer. Offices of Haifa, Jaffa, Jerusalem and Tel Aviv. 946 5th October, 1944

ADJUDICATION OF CONTRACTS. Petitioner: Shaul Sasson Shasha of Jerusa• A contract has been awarded for the supply lem, represented by Dr. Izak Kister, advocate, of : 1, Ben Yehuda Street, Jerusalem. 300 yards serge khaki at £P. 2.115 per metre | Let all persons take notice that Shaul Sasson 300 yards serge blue at £P. 2.240 per metre i Shasha has applied to the District Court of to the Postmaster General, Palestine , Jerusalem for an order declaring the succession Government, to Sasson Heskeil Shasha of Basra, deceased, to Messrs. Palestine Industry Ltd., 58, Naha- and that the said application will be heard on lat Binyamin Street, Tel Aviv. | the 16th day of October, 1944, at 9 a.m. Time of delivery: 30th September, 1944. ! All persons claiming any interest must ap- ; pear at the said place and time, otherwise such The contracts for the tailoring of winter uniforms for the Department of Posts and order wdll be made as to the Court seems right. Telegraphs have been awarded as follows: — Dated this 28th day of September, 1944. (a) Messrs. Wadi Bros., Haifa :— E. S. KHOURY 150 jackets, blue serge, at £P.0.500 per jac• (Gaz/39/40) Registrar, District Court, Jerusalem. ket and 25 overcoats, khaki serge, at £P. III. 1.530 per overcoat. IN THE DISTRICT COURT OF HAIFA. (b) Mr. Jacob G alder on, Jerusalem: — P.P. 99/44. 50 jackets, khaki serge, at £P.0.484 per In the matter of the succession to Yaacov jacket and 250 pairs of trousers at £P. Shmuel ben Mordechai Gleizstein, also known 0.300 per pair. as Jacob (Zichik) Gladstone, of New York. Period of execution of both contracts is Let all persons take notice that Sara Bella 3 weeks. Greenfeild of Safad has applied to the District The contract for the supply of 500 coverlets Court of ^Haifa for an order declaring the to the Department of Health has been awarded succession to Yaacov Shmuel ben Mordechai to Messrs. "Beth — Nir" Ltd., Jerusalem, at Gleizstein, also known as Jacob (Zichik) Glad• £P.1.030 per coverlet. stone, of New York and that the said appli• Period of contract is 8 weeks. cation will be heard at the District Court of AMENDMENT. Haifa on Monday, the 16th day of October, The notice of the adjudication of the con• 1944, at 9 a.m. tract for the supply of 3000 kgs. of seagrass All persons claiming any interest must ap• awarded to Messrs. El Haj Daoud El Ahram pear at the said place and time, otherwise such k Co., as published in the Palestine Gazette order will be made as to the Court seems right. No. 1361 of 21st September, 1944, at page Dated this 25th day of September, 1944. 890, should be amended by inserting the words D. H. YOUSEF "to the Palestine Police" after the word "sea- (Gaz/37/40) Registrar, District Court, Haifa. grass" and before the words "has been". W. T. H. MULFORD IV. (Gaz/64/42) Acting Controller of Light Industries. IN THE DISTEICT COUET OF HALF A. P.P. Case 100/44. In the matter of the succession to Mikhael CITATIONS FOE ORDERS OF SUCCESSION. Rabinovitz (formerly known as Mordechaj I. IN THE DISTRICT COUBT OF JERUSALEM. Rabinovicz) of Haifa, deceased. Succ. (Appl.) No. 170/44. Petitioner: Golda Rabinovitz of Haifa. In the matter of the succession to Mr. Perez Let all persons take notice that Mrs. Golda Fritz Kornberg of Talpioth, Jerusalem, Rabinovitz has applied to the District Court deceased. of Haifa for an order declaring the succession to Mikhael Rabinovitz (formerly known as Petitioner : Mrs. Sinaida Kornberg, née Le- Mordechaj Rabinowicz) of Haifa, deceased, and vinsohn, of Kornberg House, Talpioth, Jeru• that the said application will be heard at the salem, through her attorney Dr. E. Katzen• District Court of Haifa on the 18th day of stein, Barrister-at-Law, Khouri Building, October, 1944, at 9 a.m. Jaffa Road, Jerusalem. All persons claiming any interest must ap• Let all persons take notice that Mrs. Sinaida pear at the said place and time, otherwise such Kornberg, née Levinsohn, has applied to the order will be made as to the Court seems right. District Court of Jerusalem for an order de• claring the succession to Mr. Perez Fritz Korn• Dated this 26th day of September, 1944. berg of Talpioth, Jerusalem, deceased, and that D. H. YOUSEF the said application will be heard at the Dis• (Gaz/37/40) Registrar, District Court, Haifa. trict Court of Jerusalem on the 16th day of V. October, 1944, at 9 a.m. IN THE DISTRICT COURT OF HAIFA. All persons claiming any interest must ap• P.P. 101/44. pear at the said place and time, otherwise such In the matter of Osher Lemel Batelman, order will be made as to the Court seems right. deceased. Dated this 28th day of September, 1944. Petitioner: Josef Dov Batelman of Haifa, E. S. KHOURY represented by Dr. Z. Beigel and E. Slonim, (Gaz/39/40) Registrar, District Court, Jerusalem. advocates, 11, Shapiro Street, Haifa. II. Let all persons take notice that Josef Dov IN THE DISTRICT COURT OF JEEUSALEM. Batelman has applied to the District Court of Succ. (Appl.) No. 171/44. Haifa for an order declaring the succession to In the. matter of the succession to Sasson Osher Lemel Batelman, deceased, and that the Heskeil Shasha of Basra, deceased. said application will be heard at the District 5th October, 1944 947

Court of Haifa on the 18th day of October, Dated this 28th day of September, 1944. 1944, at 9 a.m. j E. S. KHOURY All persons claiming any interest must ap­ I (Gaz/39/40) Registrar, District Court, Jerusalem. pear at the said place and time, otherwise such order will be made as to the Court seems right. j CITATION FOR AN ORDER OF ADOPTION. Dated this 26th day of September, 1944. I IN THE DISTRICT COURT OF HAIFA. D. H. YOUSEF I Case No. 168/44. (Gaz/37/40) Registrar, District Court, Haifa. j In the matter of an application for the ad- | option of the minor Herbert Israel Mueller. CITATIONS FOB, ORDERS OF ADMINISTRATION. ! Applicant, : Mrs. Luise Mehnert, née Muel- I. IN THE DISTRICT COURT OF JERUSALEM. | 1er, of Nahariya. Aclm. {Appl.) No. 168/44. ! In virtue of an order of the District Court In the matter of the succession to No. 3724 j of Haifa, bearing date this day, I do hereby British Constable A.M. Skyner, deceased.. ; cite all and all manner of persons to appear in j the said Court on the 16th day of October, In virtue of an order of the District Court ; 1944, at 9 a.m., and show cause, if any they of Jerusalem, bearing date this day, I do here­ have, why an order of adoption of Herbert by cite all and all manner of persons to appear Isj-ael Mueller by Mrs. Luise Mehnert should in the said Court within ten days from the date not be made, as, in default thereof, such order of publication hereof, and show cause, if any will be made as to the Court seems right. they have, why an order of administration of Dated this 23rd day of September, 1944. all and singular the movable property, rights and credits of No. 3724 British Constable A.M. D. H. YOUSEF Skyner should not be granted unto Mr. i (Gaz/18/40) Registrar, District Court, Haifa. Theodore Krikorian, Paymaster of Jthe Palest­ ine Police Force, as, in default tiereof, the \ CITATIONS FOR ORDERS OF PROBATE. Court will proceed to grant the same accord­ ingly. ' I•' Dated this 26th day of September, 1944. IN THE DISTRICT COURT OF JERUSALEM. ! • • Probate (Appl.) No. 173/44. E. S. KHOURY ־ I In the matter of the will of Adolf Eisen- (Gaz/39/40). Registrar, District Court, Jerusalem. ! mann, deceased. II. ! Petitioner : Mrs. Katharina Eisenmann, IN THE DISTRICT COURT OF JERUSALEM. j née Heuser, represented by Dr. A. Rosenberg, Aclm. (Appl.) No. 169/44. I advocate, 1, Ben Yehuda Street, Jerusalem. In the matter of the succession to British In virtue of an order of the District Court Inspector E. G. Symons, deceased. of Jerusalem, bearing date this day, I do In virtue of an order of the District Court hereby cite all and all manner of persons to of Jerusalem, bearing date this day, I do here­ appear in the said Court in ten days from the by cite all and all manner of persons to appear date of publication hereof, and show cause, if in the said Court within ten days from the date any they have, why the last will of Adolf Eisen• of publication hereof, and show cause, if any mann, deceased, should not be proved, ap• they have, why an order of administration of proved and registered, and probate thereof all and singular the moA^able property, rights granted to Katharina Eisenmann, née Heuser, and credits of British Inspector E. G. Symons ! named therein, as, in default thereof, the Court should not be granted unto Mr. Theodore Kri­ ! will proceed to grant the same accordingly, korian, Paymaster of the Palestine Police I Dated this 29th day of September, 1944. Force, as, in default thereof, the Court will proceed to grant the same accordingly. { E. S. KHOURY I (Gaz/39/40) Registrar, District Court, Jerusalem. Dated this 26th day of September, 1944. E. S. KHOURY II. (Gaz/39/40). Registrar, District •Court, Jerusalem. IN THE DISTRICT COURT OF HAIFA. P.P. 98/44. III. IN THE DISTRICT COURT OF JERUSALEM. In the matter of Malka Rappkin, known also Adm. (Appl.) No. 172/44. ! as Mollie Levin, of Kefar Hasidim, near Hai- | fa, deceased. In the matter of Rahamim Daniel Yatzkan of Jerusalem, deceased. In virtue of an order of the District Court Petitioners: Rahel Yatzkan and Daniel of Haifa, bearing date this day, I do hereby Yatzkan of Jerusalem, represented by Dr. cite all and all manner of persons to appear Izak Kister, advocate, 1, Ben Yehuda Street, in the said Court in ten days from the date of Jerusalem. publication hereof, and show cause, if any they have, why the last will, of Malka . Rappkin, In virtue of an order of the District Court of ! known also as Mollie Levin, deceased, should Jerusalem, bearing date this day, I do hereby ! not be proved, approved and registered, and cite all and all manner of persons to appear in j probate thereof granted to Mordechai Samuel the Court in ten days from the date of publica­ ! Krol and Itzhak Berlin of Kefar Hasidim, tion hereof, and show cause, if any they have, j near Haifa, named therein, as, in default why an order of administration of all and sin­ j thereof, the Court wrill proceed to grant the gular, the movable property, rights and credits i same accordingly. and miri immovable, property of Rahamim Daniel Yatzkan should not be granted unto Dated this 28th day of September, 1944. Ezra Zion Melamed, as, in default thereof, the j D. H. YOUSEF Court will proceed to grant the same accord­ 1 (Gaz/37/40) Registrar, District Court, Haifa. ingly. 948 THE PALESTINE GAZETTE No. 1363. 5th October, 1944

CITATIONS. Dated this 22nd day of September, 1944.: I. W. SALAMEH IN THE DISTRICT COURT OF HAIFA. (Gaz/32/40) Registrar, District Court, Jaffa. Civil Case No. 172/44. Citation for order of payment under the NOTICE TO CLAIMANTS. Workmen's Compensation Ordinance. Adm. (Appl.) No. 157/44. In the matter of the payment of compensa• In the matter of No. 2301 British Constable tion to the dependants of the deceased labour• J. Fraser. er Hamed Abdel Hadi Teimis of Ezreh. Notice is hereby given that all persons in Petitioner: Abdel Latif Abdul Hadi Teimis Palestine having any claim against the estate in his capacity as attorney of the dependants of the abovenamcd deceased are required on of the late Hamed Abdel Hadi Teimis, deceas• or before the 30th October, 1944, to give notice ed, namely, his widow Sorayah Mifleh Teimis in writing to Mr. Theodore Krikorian, Pay• and his daughter Fatimeh Hamed Teimis. master of the Palestine Police Force, the Let all persons take notice that Abdel Latif Administrator appointed by order of the Dis• Abdel Hadi Teimis has applied to the District trict Court of Jerusalem dated the 28th Sep• Court of Haifa for an order of payment of tember, 1944, of their names and addresses and the compensation granted by the Palestine descriptions and particulars of their claims, Railways Administration to the dependants of and that the said Administrator will distribute the deceased Hamed Abdel Hadi Teimis, under any of the assets of the estate in Palestine the Workmen's Compensation Ordinance, and which may come into his hands without regard that the said application wTill be heard at the to the claims of any person which are not District Court of Haifa on Monday, the 9th received on or before that date. day of October, 1944, at 9 a.m. THEODORE KRIKORIAN All persons claiming any interest may ap• (Gaz/42/40) Administrator of the Estate. pear at the said place and time, otherwise' such order will be made as to the Court seems right. QUARANTINE AND INFECTIOUS DISEASES Dated this 25th day of September, 1944. SUMMARY. D. H. YOUSEF For week ending midnight 30.9.44 1. Quarantine Restrictions. (Gaz/37/40) Registrar, District Court, Haifa. The following restrictions are at present in force:- II. Date IN THE DISTRICT COURT OF HAIFA. Against Port restrictions Civil Case No. 174/44. enforced In the matter of Fayad Khalil Ibrahim of Plague Arrivals from Port Said Wadi 'Ara village, deceased, and by air, land and sea In the matter of an application by Haji Haj routes 19.7.44 Abdul Kareem Abdulla, wife of deceased. Cholera Arrivals from Calcutta by Let all persons take notice that the above air route• 9.9.36 petitioner has applied to the District Court of Cholera Arrivals from Delhi by Haifa for an order declaring that she together air route 11.9.44 with her children Aamneh, Khalil and Ali are Cholera Arrivals from Cawnpore by air route 11.9.44 the only dependants of Fayad Khalil Ibrahim, Smallpox Arrivals from Calcutta by deceased, and for the payment of the sum of air route 19.2.38 £P.234.— deposited as compensation in the Dis• Smallpox Arrivals from Bombay by trict Court of Haifa. air route 9.9.40 Any person who is interested in this matter Smallpox Arrivals from Iran by land and air routes 1.7.42 or who may wish to object to the issue of such Smallpox Arrivals from Syria and order must appear at the District Court of the Lebanon by land, Haifa on or before the 9th day of October, air and sea routes 22.11.42 1944, at 9 a.m., otherwise such order will be Smallpox Arrivals from Turkey by made as to the Court seems right. land, air and sea routes 13.5.43 Dated this 28th day of September, 1944. Smallpox Arrivals from Delhi by air route 7.6.43 D. H. YOUSEF Smallpox Arrivals from Egypt by (Gaz/37/40) Registrar, District Court, Haifa. land, air and sea routes 26.5.43 III. IN THE DISTRICT COURT OF JAFFA. 2. Weekly Report of Infectious Diseases in Palestine. Estate No. 26/44. PROBATE JURISDICTION. Date Place Plague Typhus In the matter of George Childs Thompson, notified deceased. Notice is hereby given that, after the ex• Jaffa 1 25.9.44 piration of eight days from the publication Haifa 1 26.9 44 hereof, an application will be heard in the Jaffa 3 27.9.44 District Court of Jaffa for the sealing of the Haifa 2 28.9.44 Haifa 1 30.9.44 probate of the will of George Childs Thomp• son, late of 87, Fog Lane Didsbury, Manches• RESUME OF PLAGUE IN HAIFA. ter, in the County of Lancaster, England, Plague infected rats were first found in Haifa on deceased, granted by the District Probate Re• 20.6.44. Since that date 88 infected rats have been gistry of His Majesty's High Court of Justice detected and 37 human cases have occurred. at Newcastle upon Tyne on the 3rd day of 10927 rats have been trapped and examined. January, 1944. / 26005 people have been inoculated. "3T

MUNICIPAL CORPORATION OF SHAFA 'AMR.

SUMMARY OF RECEIPTS AND PAYMENTS FOR THE YEAR ENDED 31 ST MARCH, 1944.

Approved Actual Over the Under the Approved Actual Under the • RECEIPTS PAYMENTS Estimates Receipts Estimates Estimates Estimates Payments Estimates

• £P. £P. Mils £P. Mils £P.Mils £P. £P. Mils £P. Mils

1. Rates, Licences, Taxes, etc. 399 489.985 90.985 — 1. General Administration 344 335.595 8.405 2. Fees of Office, Receipts for Specific 2. Health Services 351 302.030 48.970 Services 990 1,442.275 452.275 3. Interest — 000.945 000.945 — 3. Safety Services 36 36.000 — 4. Water Supply 300 353.920 53.920 4. Engineering 24 24.000 5. Miscellaneous 35 18.606 16.394 5. Public Works Recurrent 75 74.130 00.870 Total Ordinary Revenue 1,724 2,305.731 598.125 16.394 6. Repayment of Loan and Interest 80 80.000 ^ 6'. Grant-in-Aid by Government 250 249.995 — 00.005' 7. Loan Unexpended Balance of 7. Water Supply Charges 476 448.178 27.822 Deposits — 33.818 33.818 8. Miscellaneous 365 350.330 14.670 Total Extraordinary Revenue 250 283.813 33.818 00.005 Total Ordinary Expenditure 1,751 1,650.263 100.737

Public Works Extraordinary 752 729.945 22.055

1,974 2,589.544 631.943 16.399 2,503 2,380.208 122.792

Deposits 33.818 Advances 39.100 Advances 43.573 Balance on 1st April, 1943 £P.Mils Balance on 31st March, 1944 £P.Mils Cash in hand 110.360 Cash in hand 8.625 At Barclays Bank, Haifa 35.331 145.691 At Barclays Bank, Haifa 308.111 316.736

Total 2,774.335 Total 2,774.335

FAREED EL KHOURY JABBOUR YOUSEF JABBOUR Accountant. Mayor. Under my direction an examination has been made of the above account with the books and vouchers relating thereto. I hereby certify it to be correctly stated in accordance therewith, subject to the remarks contained in my covering Report dated the 31st July, 1944. R. F. FINDER 31st July, 1944. Municipal Auditor. MUNICIPAL CORPORATION OF SHAFA 'AMR. STATEMENT OF ASSETS AND LIABILITIES AS AT 31ST MARCH, 1944. LIABILITIES ASSETS

£P.Mils Cash: — £P.Mils 1£P.Mils In hand 8.625 Surplus Funds 321.209 At Barclays Bank, Haifa 308.111 316.736 Advances ; i 4.473 1! Total 321.209 Total ! 321.209

FAEEED EL KHOUEY JABBOUE YOUSEF JABBOUE Under my direction an examination has been made of the above account with the books and vouchers Accountant. Mayor. relating thereto. I hereby certify it to be correctly stated in accordance therewith, subject to the remarks contained in my covering Report dated the 31st July, 1944. E. F. PINDEB 31st July, 1944. Municipal Auditor.

MUNICIPAL CORPORATION OF SHAFA 'AMR, LOAN STATEMENT.

Expended Balance Amount Repaid Outstanding From Year Terms to date in hand Purpose £ P.mils £ P.mils EP.mils £ P.mils £ P.mil s

Government 1940/41. Payable in 20 successive half yearly in• 600.000 210.000 190.000 600.000 NIL Eor the water supply and slaughter house stalments of .£P.30 each and subject schemes to 3J% per annum interest on the amounts outstanding from time to time

390.000 NIL Balance in hand as per Statement of Assets and Liabilities

SUMMARY OF ARREARS OF REVENUE. £P.Mils £P.Mils Arrears at 1st April, 1943 214.605 Assessment for 1943/44 1,493.900 1,708.505 Less—Collections 1943/44 as per accounts 1,578.115 Write offs 1943/44 18.905 1,597.020 Arrears at 31st March, 1944 111.485

FAEEED EL KHOUEY JABBOUE YOUSEF JABBOUE In so far as it is possible to ascertain from the subsidiary records, the Municipality has no other commit• Accountant. Mayor. ments or outstanding debts. E. F. PINDEE 31st July, 1944. Municipal Auditor. LOCAL COUNCIL OF SAMAKH SUMMARY OF RECEIPTS AND PAYMENTS FOR THE YEAR ENDED 31ST MARCH, 1944.

Approved Actual Over the Under the Approved Actual Under the RECEIPTS PAYMENTS Estimates Receipts Estimates Estimates Estimates Payments Estimates

£P. £P.mils £P.mils £ P. Mils £P. £P.Mils £P.Mils

1. Rates, Taxes, Licences etc. 301 324.085 23.085 — 1. General Administration 224 223.385 00.615

2. Office Fees. 1,110 831.315 — 278.685 2. Health Services 507 502.735 4.265 3. Interest 5 3.895 _ 1.105 3. Safety Services 145 144.315 00.685 4. Miscellaneous 45 21.750 — 23.250 4. Public Works Recurrent 31 30.700 00.300

5. Miscellaneous 176 166.588 9.412

Total Ordinary Expenditure 1,083 1,067.723 15.277

6. Public Works Extraordinary 41 40.590 00.410

1,461 1,181.045 23.085 303.040 1,124 1,108.313 15.687

Bilance on first April, 1943: — Balance on 31st March, 1914

Cash:— ; £P. Mils Cash:— ,iP.Mils In hand , 145.680 In hand 64.520 - At Arab National Bank, At Arab National Bank, Tiberias 126.311 271.991 Tiberias 280.203 344,723

Total 1,453.036 Total 1,453.036

YOUSEF SALIM TURA'NI President, Local Council of Samakh. Under my direction an examination has been made of the above accounts with the books and vouchers relating thereto. I hereby! certify it to be correctly stated in accordance therewith, subject to the remarks .contained in my Report dated the 20th July, 1944 • ־־•־״! ''׳־;•'•' , ' R. F. PINDER .Municipal Auditor .'.׳.-..'. .20th July, 1944 LOCAL COUNCIL OF SAMAKH STATEMENT OF ASSETS AND LIABILITIES AS AT 31ST MARCH, 1944. LIABILITIES ASSETS

£P.Mils £P.Mils Cash:— £P.Mils In hand 64.520 Siuuplus Fund 344.723 At Arab National Bank, Tiberias 280.203 344.723

Total 344.723 Total 344.723

YOUSEF SALIM TURA'NI President, Local Council of Samakh. Under my direction an examination has been made of the above accounts with the books and vouchers relating thereto. I hereby certify it to be correctly stated in accordance therewith, subject to the remarks contained in my Report dated the 20th July, 1944. E. F. PINDER 20th July, 1944. Municipal Auditor.

LOCAL COUNCIL OF SAMAKH LOANS STATEMENT.

Expended Balance Amount Repaid Outstanding Prom Year Terms to date in hand £ P.M ils £ P. M ils £P.Mils £P.Mils £P.Mils

Nil

Total Outstanding

SUMMARY OP ARREARS OF REVENUE. £P.Mils £P.Mils Arrears B/F from 31st March, 1943 205.050 Assessment for 1943/44. 299.185 504.235 Less— Collections 1943/44 as per accounts. 220.635 Amounts written-off 58.350 278 985 Arrears at 31st March, 1944 225.250

In so far as it is possible to ascertain from the subsidiary records, the Local Council has no other Commit• YOUSEF SALIM TURA'NI ments and /or outstanding debts. President, Local Council of Samakh. In this connection a reference is invited to paragraphs 12 & 13 of the Report. R. F. PINDER 20th'July, 1944. Municipal Auditor. LOCAL COUNCIL OF REHOVOT.

SUMMARY OF RECEIPTS AND PAYMENTS FOR THE YEAR ENDED 31ST MARCH, 1944. o

Approved Actual Over the Under the Approved Actual Over the Under the RECEIPTS PAYMENTS. Estimates Receipts Estimates Estimates Estimates Payments Estimates Estimates

£P.. Mils £P. Mils £P.Mil$ £P. Mils £P.Mils £P. Mils £P. £P. Mils

1. Rates, Taxes, Fees etc. 14,585.000 14,534.446 — 50.554 1. General Administration 1,972.000 1,946.240 — 25.760 2. Pensions and Gratuities 75.000 74.155 00.845 2. Receipts for Specific Services 1,000.000 10,69.105 69.105 3. Health Services 2,864.000 2,782.194 — 81.806 3. Revenue from Council's Property I 895.000 ' 1,305.096 410.096 4. Public Security 264.000 256.986 7.014 4. Education 5,151.000 5,652.280 501.280 5. Engineering 337.000 334.820 2.180 6. Public Works Recurrent 855.000 854.777 — 00.223 5. Miscellaneous 1,998.000 1,566.430 431.570 7. Education 7,292.000 7,187.783 104.217 6. Betterment Charges 800.000 296 576 — 503.424 8. Social Services 1,813.000 1,701.795 — 111.205 9. Miscellaneous 5,630.300 5,525.148 105.152 7. Water Supply 6,000.000 6,191.415 191.415 10. Public Works Extraordinary 2,243.000 2,240.284 2.716 9. Reimbursements 15,429.389 15,429.389 — 11. Loans and Debts 3,423.000 3,401.189 — 21.811 12. Water Supply 3,623.000 3,619.462 3.538 13. Reimbursements 15,429.389 15,429.389

45,858.389 46,044.737 1,171.896 985.548 45,820.689 45,354.222 — 466.467

Deposits (Sundries) 1,016.526 Deposits 1,403.810 Deposits (Reimbursements) 472.800 Advances . 1,793.820 Advances 1,582.538

Cash Balance on 1.4.43 1,451.828 Cash Balance on 31.3.44 2,016.577

Total 50,568.429 Total 50,568.429

SHLOMO KAMIN SKY YEHUDA GORODISKY Accountant. President, Local Council. Under my direction an examination has been made of the above account with the books and vouchers relating thereto. I hereby certify it to be correctly stated in accordance therewith, subject to the remarks contained in my covering Report dated the 27th July, 1944. R. F. PINDER 27th July, 1944. Municipal Auditor. LOCAL COUNCIL OF REHOVOT. STATEMENT OF ASSETS AND LIABILITIES AS AT 31 ST MARCH, 1944. LIABILITIES ASSETS.

£P.Mils £P.Mils Cash: — .LP. M Us .CP.MUs Deposits (Sundries) 197 341 In hand 501.206 Deposits (Reimbursements) 472.800 670.141 At Anglo-Palestine Bank 1,515.371 2,016.577 Surplus Fund 1,721.076 Investments 39.239 Advances:— Jewish Committee 325.401 Sundries 10.000 335.401 Total 2,391.217 Total 2,391.217

SHLOMO KAMIN SKY YEHUDA GORODISKY Under my direction an examination has been made of the above account with the books and vouchers Accountant. President, Local Council. relating thereto. I hereby certify it to be correctly stated in accordance therewith, subject to the remarks contained in my covering Report dated the 27th Julv, 1944. R. F. PENDER 27th July, 1944. Municipal Auditor.

LOCAL COUNCIL OF REHOVOT. LOANS STATEMENT AS AT 31ST MARCH, 1944.

Expended Balance Amount Repaid Outstanding From Year Terms to date in hand Purpose £ P. M Us .:CP.MUs £ P. Mils £ P.M Us £P. Mils

An

Summary of Arrears of Revenue £P.mils £P.mils Arrears as at 31st March, 1943 21,090.103 Assessments for 1943/44 22,771.572 43,861.675 ״ Credit Balances on 1.4.43 ~ 52.955 Collections as per Accounts 20,245.768 Adjustments and deductions 3,532.343 Collections for 1944-45 111.070 24,783.222 Arrears at 31st March, 1944 19,078.453

SHLOMO KAMIN SKY YEHUDA GORODISKY In so far as it is possible to ascertain from the subsidiary records, the Local Council has other Commit­ Accountant. President, Local Council. ments and/or outstanding debts amounting to dEP.1321.869 mils. In this connection a reference is invited to paragraphs 14 to 16 of the Report, R. F. PINDER 27th July, 1944. Municipal Auditor. LOCAL COUNCIL OF HERZLIYA.

SUMMARY OF RECEIPTS AND PAYMENTS FOR THE YEAR ENDED 31ST MARCH, 1944.

Approved Actual Over the Under the | Approved Actual Over the Under the RECEIPTS. PAYMENTS. Estimates Receipts Estimates Estimates j Estimates Payments Estimates Estimates 1

£P.Mils £P.Mils £P. Mils £P.Mils 1 £P.Mils £P.Mils £P.Mils eP.Mus

1. Rates, Licences, Taxes etc. 7,880.000 7,303.864 — 576.136 J I. General Administration 1,275.577 1,275.577 — — 2. Receipts for Specific Services 5,500.000 7,027.528 1,527.528 — j 2. Health Services 2,887 525 2,863.684 — 23.841 3. Betterment Charges 300.000 507.713 207.713 — 3. Public Security 385.000 384.151 — 00.849 4. Grants 100.000 250.235 150.235 — 4. Public Works Recurrent 458.000 416.234 — 41.766 5. Reimbursements 2,191.076 2,191.076 — — 5. Education and Culture 3,365.000 3,351.256 — 13.744 6. Miscellaneous 5,489.684 5,368.083 — 121.601

7. Loans and Debts Account 857.316 857.316 — — 8. Reimbursements 2,191.076 2,191.076

15,971.076 17,280.416 1,885 476 576.136 16,909.178 16,707.377 — 201.801

Deposits 4,368.469 ! Deposits 4,378.778 Deposits (Reimbursements) 361.519 . j Advances 1,037.546 . j Advances 954.235 Cash Balance on 1st April, 1943 907.412 Cash Balance on 31st March, 1944 1,914.954

Total 23,955.362 Total 23,955.362

SHLOMO BLASS BEN-ZION MHvHAELI Accountant. President, Local Council, Herzliya. Under my direction an examination has been made of the above account with the books and vouchers relating thereto. I hereby certify it to be correctly stated in accordance therewith•, subject to the.remarks contained in my covering Report dated 28th July, 1944. R. F. BINDER. 28th July, 1944, • Municipal Auditor. LOCAL COUNCIL OF HERZLIYA STATEMENT OF ASSETS AND LIABILITIES AS AT 31ST MARCH, 1944. LIABILITIES. ASSETS.

£P.Mils £P. Mils SP.Mils £P, Mils Deposits 94.238 Cash: — Deposits (Reimbursements) 361.519 455.757 In hand 251.953 At Bank 1,914.954 Surplus Fund 1,473.524 1,663.001 Advances 14.327 Total 1,929.281 Total 1,929.281

SHLOMO BLASS BEN-ZION MIKHAELI Under my direction an examination has been made of the above account with the books and vouchers President, Local Council, Herzliya. Accountant. relating thereto. I hereby certify it to be correctly stated in accordance therewith, subject to the remarks contained in my covering Report dated 28th Julv. 1944. R. F. BINDER 28th July, 1944. Municipal Auditor.

LOCAL COUNCIL OF HERZLIYA. LOANS STATEMENT.

,, ., , . Expended Balance Amount Repaid Outstandmn . , , . , , From Year Terms r to date in hand Purpose £ P.mils £P.mils £P.Mih £ P.mils £P.mils

Bitzur Ltd. 1.8.41 120 monthly payments of ¿EP.46.443 mils 5573.160 (£P.4000.000 mils principal and New Tel Aviv—-Herzliva Road including 7% interest £P. 1573.160 mils interest) 1,579.062 3,994.098 4,000.000 —

Balance in hand as per Statement of Total Outstanding 3,994.098 Assets and Liabilities

SUMMARY OF ARREARS OF REVENUE. £P.Mils £P.Mils Arrears at 31st March, 1943 12,133.542 Assessment for 1943-44 10,156.624 add adjustment 6.063 22,296.229 Less collections as per accounts 9,746.371 Arrears at 31st March, 1944 12,549.858

SHLOMO BLASS BEN-ZION MIKHAELI Accountant. President, Local Council, Herzliya. In so far as it is possible to ascertain from the subsidiary records, the Local Council has other Commit• ments and/or outstanding debts amounting to ¿GP.621.036 mils.

In this connection a reference is invited to paragraphs 13, 15 and 17 of the Report. R. F. PINDER 28th July, 1944. Municipal Auditor. 5th October, 1944 THE PALESTINE GAZETTE No. 1363. 957

COOPERATIVE SOCIETIES ORDINANCE. Address: Khayat Street, Haddad Building, ORDER OF LIQUIDATION AND NOTICE TO CREDITORS. Haifa. Court: District Court of Haifa. In accordance with the powers vested in me Number of Matter : 114/44. under sections 46 and 48 of the above Ordin• Date of Filing Petition: 25th June, 1944. ance, I hereby order that Aguda Zarchanit Shetufit Shel Histadrut Hamizrahi be Tel Date of Receiving Order: 28th July, 1944. Aviv Usvivoteha Limited shall be wound-up Whether Debtor's or Creditor's Petition: and appoint Arye Hadar, 26, Balfour Street, Creditor's. Tel Aviv, Accountant, as liquidator. Act of Bankruptcy proved in Creditor's Peti• tion : Non-compliance with Bankruptcy Pursuant to paragraph 11(a) of the Coope• Notice. rative Societies Regulations, 1934, notice is hereby given that all claims against the society H. KANTEOVITCH must be submitted to the liquidator within one (Gaz/33/40) Administrator General. Official Receiver. month of the publication of this notice.

•26th September, 1944. J. BLUMENFELD COMPANIES ORDINANCE. (Gaz/2/40) Acting Registrar of Cooperative Societies. APPOINTMENT OF LIQUIDATOR.

COOPERATIVE SOCIETIES ORDINANCE. Name of Company : Jerusalem Radio Com• Under powers vested in me by section 48 of pany Ltd. in liquidation. the Cooperative Societies Ordinance, I hereby Address of Registered Office: Princess Mary make an order appointing Zeev Hochman, 30, Avenue, Jerusalem. Lilienblum Street, Tel Aviv, Public Account• Court: District Court of Jerusalem. ant, to be liquidator of Be-er Haklait Aguda Number of Matter: 25/44. Shetufit Limited. Name of Liquidator : Mr. E. Manny. Address: Russian Building, Jaffa The order appointing the liquidators pub• Road, P.O.B. 743, Jerusalem. lished in Palestine Gazette No. 1100 of 22nd Description: Advocate. May, 1941, is hereby cancelled. Date of Appointment : 12th September, 1944. •26th September, 1944. J. BLUMENFELD (Gaz/2/40) Acting Registrar of •Cooperative Societies. H. KANTEOVITCH (Gaz/33/40) Administrator General. Official Receiver. BANKRUPTCY ORDINANCE, 1936. NOTICE OF RELEASE OF TRUSTEE. COMPANIES ORDINANCE. Debtor's Name: Mohammad Abdel Jalil NOTICE OF DIVIDEND. Abdallah El Khalil. Name of Company : "Achuzati" Saving and Address: Abbasiya Village. Building Co. Ltd. Description: Landlord. Address of Registered Office 20, Mikve Court: District Court of Jaffa. Israel Street, Tel Aviv. Number of Matter: 124/40. Court : District Court, Tel Aviv. Trustee's Name : Mr. Shalom Proshansky. Number of Matter: 234/38. Address: 62, , Tel Aviv. Amount per £P. : 710 mils. Description: Certified accountant. First, Final or Otherwise : Second. Date of Release: 25th September, 1944. When Payable: On 16.10.44 between 4-6 p.m. H. KANTEOVITCH Where Payable: Office of Liquidator, Miss (Gaz/33/40) Administrator General. Official Receiver. Rivca Danon, advocate, 44, Yehuda Halevi Street, Tel Aviv. BANKRUPCY ORDINANCE, 1936. H. KANTEOVICH RECEIVING ORDER. (Gaz/33/40) Administrator General. Debtor's Name:. Cesar M.C. Atalla.

COMPANIES ORDINANCE. NOTICE PURSUANT TO SECTION 242(3). Notice is hereby given that, at the expiration of three months from the date of this notice, the names of the companies given below will, unless cause is shown to the contrary, be struck off the Register of Companies. 1. Onalder Investment Co. Ltd. (F le No. P.C./10) 2. Tancred Finance & Investment Co. Ltd. (F le No. P.C./ll) 3. Palderon Investment Corporation Ltd. (F le No. P.C./23) 4. American Medical & Dental Sales Corporation Ltd. (F le No. 474) 5. The Natural Butter Manufacturing Co. Ltd. (F le No. 479) 6. The Haifa Workers' Suburb Co. Ltd. (F le No. 221) 7. "Ephron" Corporation Ltd. (F le No. P.C./265) 8. Poultry fe Agrarian Products Import Co. Ltd. (F le No. P.C./120) 9. The Anglo Palestine Leather Co. Ltd. (F le No. 182) 10. International Film Service Ltd. (F le No. P.C./1824} 11. Scandinavian Shipping Agency (Syria/Lebanon) Ltd. (F le No. P.C./205) 12. "Tashbetz" Industrial & Trading Co. Ltd. (F le No. P.C./447) 13. Naharia Farms Administration Ltd. (F le No. 1015) 14. Modern Palestine News Agency Ltd. (F le No. 961) 15. The Arab Beauty Saloons Co. Ltd. (F le No. 1068) 16. Beka Ltd*. (F le No. P.O./621) 958

17. "Tzooq" Investment Co. Ltd. (File No. 1270) 18. The Fertile Orescent Co. Ltd. (File No. 1172) 19. The United Colony Merchants Ltd. (File No. P.O./132) 20. "Halamish" Palestine Insurance Co. Ltd. (File No. 1177) 21. Palestine Star Co. Ltd. (File No. 818) 22. Nazaret Motor Cars Ltd. (File No. 731) 23. Chasut Ltd. (File No. 1309) 24. Tora Utwunah Co. Ltd. (File No. 211) 25. "R.T.A. Holdings" Ltd. (File No. P.C./1408) 25th September, 1944. H. KANTROVITCH (File No. RC/21). Administrator General. Registrar of Companies.

REGISTRATION OF PARTNERSHIPS, 2. "Diyuk" Advertising Agency. The particulars given below correspond with 3. Both partners jointly. the following headings : — 4. From the 15th August, 1944, for an unlimited period. 1. Names and addresses of partners. 5. All kinds of advertising, and in particular 2. Firm name of partnership. advertising in cinemas, in Palestine. 3. Names of partners authorised to administer (File No. 6374). the partnership and, to sign for it. 4. Date of commencement and termination. 5. Object. 1. Shimon Pilersdorf, 27, Nahalat Binyamin Street, Tel Aviv. Rasha Wilensky, 27, Nahalat 1. Ibrahim Talhami, Corner House, Princess Binyamin Street, Tel Aviv. Chava Pilersdorf, Mary Avenue, Jerusalem. Mohamed Kanj, 27, Nahalat Binyamin Street, Tel Aviv. Nazareth. 2. Pilersdorf and Wilensky. 2. The "Empire" Cinema Co. 3. Rasha Wilensky jointly with either of the 3. Mr. Ibrahim Talhami alone. other partners. 4. From the 16th August, 1944, until the 30th 4. From the 20th July, 1944, for an unlimited June, 1945. period. 5. Showing films at Nazareth. (File No. 6369). 5. To own and manage pharmacies and to deal in pharmaceutical articles. (File No. 6375). 1. Khalil Ahmed El Jaouni, Mamillah Road, Jerusalem. Abed El Razzak El Jaouni, 1. Josef Wiznitzer, 89, Rothschild Boulevard, Mamillah Road, Jerusalem. Wane Ahmed El Jaouni, Mamillah Road, Jerusalem. Tel Aviv. Sidani Eltes, 89, Rothschild Boule• 2. Jaouni's Agency for Trading, Contracting vard, Tel Aviv. Eleonore Klein, 89, Roth• and Film Distributing. schild Boulevard, Tel Aviv. 3. Abed El Razzak Ahmed El Jaouni alone. 2. Josef Wiznitzer and Co. 4. From the 1st August, 1944, for an unlimited 3. Every partner is entitled to sign on behalf period. of the partnership. 5. General merchants, film distributors, import• 4. From the 21st July, 1944, for an unlimited ers, exporters, commission agents, contractors period. and manufacturers' representatives. 5. To bring into the business of the partnership (File No. 6370). all profits received by Mr. Josef Wiznitzer as a shareholder of Even Chen Co. Ltd. or from 1. Saber Ahmed, Tulkarm. Said Abdel Karim, other companies or business, if any. Tulkarm. Abdel Hadi Mallah, Tulkarm. Ib• (File No. 6376). rahim Mallah, Tulkarm. 2. Saber Ahmed and Co., Tulkarm. 3. Saber Ahmed and Abdel Hadi Mallah jointly 1. Mohamad Haj Khalil Taha, Buwabih and severally. Sharkieh, Haifa. Rushdi A. Salah, 126, Jaffa 4. From the 1st August, 1944, for an unlimited Road, Haifa. period. 2. Ice Factory Abu Salah and Co. 5. Retail dealers in drygoods. (File No. 6371). 3. Any one of the partners. 4. From the 15th July, 1944^ for an unlimited 1. Hassan Abdel Rahman Saleh, Faluja. Ahmed period. Judeh Abed, Faluja. . 5. Manufacturers of ice and owners of cold 2. Hassan Abdel Rahman Saleh and Ahmed storage business. (File No. 6377). Judeh Abed. 3. Hassan Abdel Rahman Saleh alone. 4. From the 20th August, 1944, for a period of 1. Abdel Kader Abdel Rahman El Fakhoury, two years. Old City, Jaffa. Shaaban Abed Elbary EI 5. Dealers in manufactured goods. Nounou, AlAjameh Quarter, Jaffa. (File No. 6372). 2. Fakhouri and Nounou Grocery. 3. Each partner severally. 1. Akram Halawa, Gaza. Nimer Abu Lutfi, 4. From the 1st August, 1944, for an unlimited Gaza. Mohammed Ghazal, Gaza. period; not to be dissolved before the end of 2. Halawa, Abu Lutfi & Ghazal. 1947. 3. Akram Halawa and Nimer Abu Lutfi jointly. 5. Grocery. (File No. 6378). 4. From the 1st August, 1944, for a period of• ten years. ' 1. Najib M. Eid, Acre. Elias R. Kandalaft, 5. Ploughing and other agricultural works. ; P.O.Box 601, Jaffa. Michel; J. Dorkhom, Arlozoroff׳ ,File No. 6373). i Ajameh, Jaffa. Efräim Einhorn, 5) I Street, Petah Tiqva. 1. Isaac N. Shaul, 3, Mikve Israel Street, Tel i 2. Alexandria Farm. Aviv. Zeev Klausner, 145, Dizengoff Street, ! 3. Efraim Einhorn with any one of the other Tel Aviv. three partners. 5th October, 1944 THE PALESTINE GAZETTE No. 1363. 959

4. From the 1st August, 1944, for an unlimited 1. Nicola Iskandar Dabbas, El Ajameh period. Quarter, Jaffa. Fuad Almasri, El Ajameh 5. Breeding of animals and poultry. Quarter, Jaffa. (File No. 6379). 2 Dabbas Taxi Co. 3. Both partners jointly. 1. David A. Behar, 35, Lilienblum Street, Tel 4. From the 26th August, 1944, for a period of Aviv. Nissim D. Behar, 35, Lilienblum Street, five years. Tel Aviv. 5. Taxi service and transport to all directions. 2. David A. Behar and Son. (File No. 6386). 3. Each partner severally. 4. From the 1st August, 1944, for an unlimited 1. Bader Moussa Abdel Kader, Karm Ez period. Zeitoun, Jaffa. Moussa Abdel Kader, Karm Ez 5. Trade in haberdashery, perfumery, toys and Zeitoun, Jaffa. Mahmoud Abed Kader, Karm barber utensils. (File No. 6380). Ez Zeitoun, Jaffa. Jawdat Abdel Kader, Karm Ez Zeitoun, Jaffa. 1. Faiz Khälil Abou Ihwage, Bamle. Yousef 2. Bader Moussa Abdel Kader and Co. Muhamad Abdeen, Ramie. Musbah El Zughbi, Ramie. Rafä Abou Zabaneh, Ramie. Hassan 3. Bader Moussa Abdel Kader alone. Abdullah Salameh, Ramie. 4. From the 20th August, 1944, for an unlimited period. 2. Wholesalers of Colonial Goods and Food Products Co. Proprietors: Faiz Abou Ihwaje 5. Dealers in glass works, porcelain and kitchen and Co. utensils. (File No. 6387). 3. Faiz Khalil Abou Ihwage alone. 4. From the 16th August, 1944, for a period of 1. Ahmed Mahmoud Elsharif, Isaaf Street, one year. Jaffa. Tewfic Ahmed Elsharif, Isaaf Street, 5. Dealers in food products. (File No. 6381). Jaffa. 2. Ahmed Mahmoud Elsharif and Son. 1. Abraham Perkal, 226, Ben Yehuda Street, 3. Each partner severally is authorised to sign Tel Aviv. Aharon Akerman, Qiryat 'Avoda, on behalf of the partnership. near Agrobank Quarter. 4. From the 1st August, 1944, for an unlimited 2 Perkal and Akerman. period. 3. Each partner is entitled to sign on behalf of 5. Trading and commission. (File No. 6388). the partnership. 4. From the 15th July, 1944, for an unlimited 1. Haj Mahmoud Youssef Eissa Safadi, 70, period. Stanton Street, Haifa. Sheikh Mohamed 5. Factory of roof tiles, floor tiles and bricks, Nimer El Khatib, 70, Stanton Street, Haifa. pavement bricks and all kinds of cement pro• Nairn Anton Mattar, 70, Stanton Street, ducts. (File No. 6382). Haifa. 2. The Arabic Library and Printing Press. *1. Alexander Ariely, 67, Sheinkin Street, Tel 3. Sheikh Mohamed Nimer El Khatib and Aviv. Anna Ariely, 67, Sheinkin Street, Tel Nairn Anton Mattar jointly and severally. Aviv. 4. From the 16th August, 1944, for a period of 2. The Near and Middle East, Who is Who, three years. Publishing Company. 5. To carry on all kinds of commercial business 3. Both partners are authorised to administer with regard to books, stationery, bookbinding the affairs of the partnership, and the joint and printing. (File No. 6389). signatures of both partners shall be binding upon the partnership. 1. Hinda Hella Halpern, 12, Hebron Street, 4. From the 20th July, 1944, for an unlimited Tel Aviv. Aron Beigel, 118, Dizengoff Street, period; may be cancelled by any one of the Tel Aviv. partners by at least 3 months' formal notice 2. Beigel and Halpeim. sent to the other partner. 3. Both partners jointly. 5. Publishers (File No. 6383). 4. From the 1st May, 1944, for an unlimited period. 1. Victor Band, 90, King George Avenue, Jeru• 5. Confectionery. (File No. 6390). salem. Leo Frei, 6, Ibn Shaprut Street, Jeru• salem. 1. Eliyahu Shulman, 47, Shivtei Israel Street, 2. Victor Band. Tel Aviv. Hilel Shulman, 47, Shivtei Israel 3. Each of the partners Victor Band and Leo Street, Tel Aviv. Frei may sign on behalf of the partnership. 2. "Agency of American and English Pro• 4. From the 22nd August, 1944, for an unlimit• ducts". ed period, with right to determine the part• 3. Each of the partners is authorised to admin• nership on or after the 1st October, 1944, on ister the affairs of the partnership, to manage giving a 6 months' notice. it and to sign for it, excluding cheques, which 5. Makers and suppliers of ladies' dresses and should be signed by both !partners jointly. taking over the business of Mr. Victor Band 4. From the 16th July, 1944, for an unlimited as from the 1st April, 1944. (File No. 6384). period. Each partner may dissolve the part• nership by a previous three months' notice in 1. Hassan Abou Ghazaleh, Nuzha Street, Jaffa. writing sent to the other partner. Youseph Abou Ghazaleh, Nuzha Street, Jaffa. 5. Representatives of American and English 2 Abou Ghazaleh Company. manufacturers and distributors. 3. Both partners jointly and severally. (File No. 6391). 4. From the 22nd July, 1944, for an unlimited period. 1. S. Teitelbaum Ltd., Ramat Gan. Samuel 5. Sale of automobile spare parts, batteries, Rosenstein, 98, Hayarkon Street, Tel Aviv. tyres, lubricating oils, etc. (File No. 6385). 2. T.M.R. Partnership. i 3. Both parties or their representatives jointly. 960 5th October, 1944

4. From the 15th May, 1944, for "an unlimited ! 5. General trade and commission of manufac- period; to be dissolved on any 15th of March by ! tured goods and all kinds of textiles. notice given not later than on the 15th January j (File No. 6397). of same year. 5. Cereal grinders. (File No. 6392). 1. Yacoub Habib Khoury, Souk El Deir, Jaffa. Wahbe Tamari, Souk El Deir, Jaffa. Salim 1. Itzchak Rosenberg, 12, , Haifa. Accawi, Ajami Road, Jaffa. Shukri Habib. Nachman Bressler, 3, Sarah Street, Haifa, Ajami Quarter, Jaffa. Issa Accawi, Ajami Jacob Shurek, 26, Tel Hay Street, Haifa, Road, Jaffa. Costa Accawi, Ajami Road, Jaffa. Arieh Bressler, 3, Sarah Street, Haifa. Itz• Osman Daour, King Faisal Street, Jaffa. chak Motole, 33, Kingsway, Haifa. Nassif Accawi, Ajami Road, Jaffa. Yacoub 2. Association of Citrus Fruit Forwarding Zarafili, Ajami Quarter, Jaffa. Agents. 2. Salim Accawi and Co. 3. The signatures of 2 out of Itzchak Rosenberg, 3. The signature of Mr. Yacoub Habib Khoury Nachman Bressler and Itzchak Motole shall jointly with those of any two of Wahbeh bind the partnership. Tamari, Costa Accawi and Osman Daour shall 4. From the 1st September, 1944, for an unlim• bind the partnership. ited period. The dissolution may take place 4 From the 1st September, 1944, for a period after the 1st July, 1945, upon the request of 2 of one-year.

1 Shmuel Hendler, Ramat Gan. Yehiel Ler• ! 1. Peretz Rauch, 10, Haneemanim Street, New ner, 41, King George Street, Tel Aviv. Chaim j Business Centre, Haifa. Haim Harari, Pro- Burstein, Ramat Gan. Chaim Hoier, Her• j phets Stairs, Haifa, Abraham Shoshana, 26, tseliya. ! Ben Yehuda Street, Hadar Hacarmel, Haifa, j 2. Barbershop Peretz Rauch and Co. 2. Emun Textile. ! 3. All the three partners jointly. 3. Both partners Shmuel Hendler and Yehiel 4, From the 1st September, 1944, for a period Lerner, jointly. of 3 years; to be automatically renewed for an 4. From the 1st July, 1944, for a period of one unlimited period if no notice to the contrary is year, with an automatic renewal clause. sent by any of the partners 3 months before the 5. Textile house. (File No. 0396). expiration of the original period. 1. Abdel Rahman Mohd. El Farra, Khan 5. Barbershop. (File No. 6401). Yunis. Adel Ibrahim El Farra, Khan Yunis. Abd El A'l Mohd. El Farra, Khan Yunis. 1. Sebastian Rossin, 231, Prophets Street, Jeru• Ragheb Mustafa Shurab, Khan Yunis. Khaled salem. Efraim Fromovitz, 14, King George Hassan Shurab, Khan Yunis. Zaki Ahmad Avenue, Jerusalem. Meir Dehan, 34, Tachke- Shurab, Khan Yunis. Haj Fahmi and Mohd. moni Street, Jerusalem. Shurab, Khan Yunis. Abd El Salam Y. 2. The United Trading and Commission Daoud, Majdal. Abd El Aziz Y. Daoud, Agency. Majdal. 3. Any two of the three partners may sign on 2. Khan Younis Textile Co. behalf of the firm, and their joint signature 3. Abd El Salam Youssef Daoud and Khaled will bind the firm. Shurab jointly. 4. From the 12th September, 1944, for a period 4 From the 10th August, 1944, for a period of of one year. Unless dissolved at the end of the three years. year the partnership shall be automatically 5th ;October, 1944 THE PALESTINE GAZETTE No. 1363. 961

continued for a second and third year, and so C. Change in the term or character of the on, partnership : Previous term : For an unlim• 5. ,Commission agents, brokers and represen­ ited period, provided that every partner may tatives of foreign and local firms, importers leave the partnership on the 1st January of any and exporters of goods and merchandise, and year after having notified the other partners of shipping and insurance agents for foreign his intention to do so until the 1st October of and local companies. (File No. 6402). the preceding year. New term : For an un• limited period. 1. Ramez Ilai Ed Din, Ramie. Fawzi Ilai El D. Change of person or persons authorised to Din, Ramie. Fawzi Hamadeh, Ramie. Salem sign on behalf of the partnership : On cheques— Batah, Lydda. Said Suleiman Batah, Lydda. any two partners jointly; on all other docu• Hamoudeh Batah, Lydda. Mohamed Saoudi ments and undertakings—any three partners El Alami. jointly. 2.. Arab Building Materials Ramleh, Lydda (File No. 3700). Date of Change: 1.8.1944. District. 3. Fawzi Ilai Ed Din and Salem Batah are authorised jointly and severally to administer STATEMENT OF NATURE OF CHANGE IN THE PAR• the.partnership and to sign on its behalf. TICULARS OF THE PARTNERSHIP:— SHUTFUT KOL- 4. From the 7th September, 1944, for a period NOA ORDEA. of •five years. Change in the partners or in the name or sur• 5. To import all kinds of building materials, name of any partner: Rachel Levi left the and to sell, purchase and distribute the build­ partnership. ing materials by way of wholesale and retail. (File No. 5611). Date of Change: 10.8.1944. .(File No. 6403) ' ־'

STATEMENT OF NATURE OF CHANGE IN THE PAR• 1. Izrael-Zyzel Rozner, 85, Allenby Road, Tel TICULARS OF THE PARTNERSHIP:— THE SAFAD Aviv. Moshe Roshi, formerly Moshe Hasen­ ARAB BUS CO. kopf, 43, Häaliya Street, Tel Aviv. 2. M. Roshi and I. Rozner. Change in the partners or in the name or sur• 3. Both partners jointly. name of any partner: Mr. Lutfi Abdel Hadi 4. From the 1st August, 1944, for an unlimited Othman, Safad, joined the partnership. period. (File No. 5217). Date of Change: 14.8.1944. 5. Agency of Leshem Ltd., Rehovot, and dealing in kitchen utensils. (File No. 6404). STATEMENT OF NATURE OF CHANGES IN THE PAR• TICULARS OF THE PARTNERSHIP:— CINEMA 1, ' Isaac A. Behar, 6B, Hahashmal Street, Tel "AMAMI". Aviv. Moshe Isaac Behar, 6B, Hahashmal A. Change in the firm name : Previous name: Street, Tel Aviv. Laura Choulkes née Behar, Cinema "Amami". New name: Cinema 6B,. Hahashmal Street, Tel Aviv. "Balfour". 2. Isaac A. Behar (formerly Behar Bros. Establ. 1902). B. Change in the partners or in the name or 3., Isaac A. Behar. surname or any partner: Menachem Kolari 4. From the 3rd August, 1944, for an unlimited left the partnership, and Nehama Kac of 1, period. Habashan Street, Tel Aviv, joined it. 5. Trading and agencies business. C. Change of person or persons authorised to (File No. 6405). sign on behalf of the partnership: Arieh Melamud and Nehama Kac are authorised to 1. Mr. Kevorkian George, St. Paul Street, sign jointly under the seal of the partnership. Jerusalem. Mr. Faitelson Eliahu, 3, Yosef (File No. 4555). Date of Change: 7.8,1944. Israels Street, Tel Aviv. Mr. Domovitz Moshe, Mannayim Quarter, Jerusalem. STATEMENT OF NATURE OF CHANGES IN THE PAR• 2. Kef ado. TICULARS OF THE PARTNERSHIP : — 20TH CENTURY 3. Two out of the three partners jointly. FOX FILM, DISTRIBUTION AGENCY FORPALESTINE 4. From the 10th February, 1944, for a period AND TRANSJORDAN. of two years; to be extended for a further year, unless any partner serves a dissolution notice A. Change in the firm name : Previous name : in writing on the other partners not later than 20th Century Fox Film, Distribution Agency on the 1st January, 1946. for Palestine and Transjordan. New name: 5. Manufacture and sale of all kinds of toys S. Grinwald and Co. Film Distributors for and carpentry. (File No. 6406). Palestine and Transjordan. B. Change in the term or character of the part• nership : Previous term: For three years as STATEMENT OF NATURE OF CHANGES IN THE PAR• from the 1st April, 1942. New term: Till the TICULARS OF THE PARTNERSHIP :— KEMCHON. 1st April, 1948. A. Change in the general nature of the (File No. 4683). Date of Change: 1.9.1944. business: General nature of business as pre• viously carried on: Bone grinding mill. STATEMENT OF NATURE OF CHANGE IN THE PARTI• General nature of business as now carried on: CULARS OF THE PARTNERSHIP :—FLORMA, FLOREN- Manufacturers of fertilizers, food for poultry TAL & MATTIAS. and cattle, glue, and managing of mills for grinding of various materials. Change in the partners or in the name or sur• name of any partner : Rose Florental (née B. "'Change in the partners or. in the name or surname of any partner: Yehoshua Koushnir, Stein) left the partnership. 36, Ifahashmonaim Street, Tel Aviv, joined the (File No. 4644). Date of Change: 27.8.1944. partnership. 962 THE PALESTINE GAZETTE No. 1363. 5th October, !1944

STATEMENT OP NATURE OF CHANGES IN THE PARTI• I C. Change of person or persons authorised to CULARS OF THE PARTNERSHIP : — H. GOTTSCHALK J sign on behalf of the partnership: Mr. Albert & Co. •j Kaufmann together with Mr. Mordechai Glei- c ^ ׳ .A. Change in the partners or in the name or mer or with Mr. Moshe Steinbock surname of any partner: Mr. Hans Teich- (File No. 3305). Date of Change : 25.7.1944. mann left the partnership, and Mr. Yehiel Na- tzitz of 41, Spinoza Street, Tel Aviv, joined it. j STATEMENT OF NATURE OF CHANGES IN THE PAR- 33; Change of person or persons authorised to | TICULARS OF THE PARTNERSHIP:— POUGATCH, sign on behalf of the partnership: \ PANAYOTOPOULOS AND CO. 1. Säle of enterprise—both partners jointly. \ A. Change in the partners or in the name or 2. All other matter—Mr. Yehiel Natzitz alone. j surname of any partner: Mr. Damianus (File No. 3544). Date of Change: 18.7.1944. ! Panayotopoulos left the partnership. | B. Change of person or persons authorised to | sign on behalf of the partnership:• Any one ctf STATEMENT OF NATURE OF CHANGES IN THE PARTI• | the remaining partners, namely either Mr. CULARS OF THE PARTNERSHIP:— ARTAN. ! Yeshayahu Pougatch or Mr. Meir Pougatch A. Change in the partners or in the name or j shall be entitled to sign alone for the parter- surname of any partner: Dr. Neumann Miseles I ship. left the partnership, and Samuel Salomonides of 3, Chen Boulevard, Tel Aviv, joined it. | (File No. 5251). Date of Change: 1.8.1944. B. Change in the term of the partnership: Previous term: For one year as from 1st July, | STATEMENT OF NATURE OF CHANGE IN THE PAR- 1943. New term: The partnership is constitu• I TICULARS OF THE PARTNERSHIP:— TAGA GOLD- j BERG AND UMANSKY. • ted for :a period ending the 1st May, 1945. If no partner gives notice of his intention to leave | Change in the term or character of the part- the partnership two months before the expira• | nership : Previous term: From the 15th Oc- tion of the above term, then the duration of the i tober, 1941, to the 1st July, 1943. New term: partnership will be extended for a further \ For an unlimited period. period of one year, and so on. (File No. 4047). Date of Change: 1.7.1943. C. Change of person or persons authorised to sign oh behalf of the partnership: Mr. Arthur STATEMENT OF NATURE OF CHANGES IN THE PAR­ Storper and Mr. Samuel Salomonides jointly TICULARS OF THE PARTNERSHIP:—' ARAFE AND and severally. DAJANI AND CO. (File No. 5568). Date of Change: 26.4.1944. A. Change in the firm name: Previous name: Arafe and Dajani and Co. New name: Arafeh and Dajani. STATEMENT OF NATURE OF CHANGES IN THE PAR• TICULARS OF THE PARTNERSHIP : — SHIRTS AND B. Change in the partners or in the. name or PYJAMAS FACTORY "AVIV" COHEN BROS, AND CO. surname of any partner: Messrs. Ali Dajani, Izzedden Dajani and Mamdouh Dajani left A. Change in the partners or in the name or the partnership. surname of any partner : Abraham Cohen left the partnership. (File No. 5071). Date of Change: 1.8.1944. B. Change of person or persons authorised to sign on behalf of the partnership: Matityahu | STATEMENT OF NATURE OF CHANGE IN THE PAR- Cohen and Netanel Cohen jointly. ! TICULARS OF THE PARTNERSHIP:— KEFADO. (File No. 5472). Date of Change: 1.8.1944. ! Change in the partners or in the name or sur­ name of any partner: Mr. Eliahu Faitelson ! left the partnership, and Mrs. Aniseh Slihit, STATEMENT OF NATURE OF CHANGES IN THE PAR• j Qatamon, Jerusalem, joined it. TICULARS OF THE PARTNERSHIP:— "DAG" FISH• ! (File No. 6406). Date of Change: 15.9.1944, ING PARTNERSHIP, A. Change in the partners or in the name or surname of any partner: Dawid Zylbersztejn, STATEMENT OF NATURE OF CHANGES IN THE PAR­ Ramat Gan, joined the partnership. TICULARS OF THE PARTNERSHIP:— CAFE TAMARA. B. Change of person or persons authorised to A. Change in the partners or in the name or sign on behalf of the partnership: Any two of surname of any partner: Isidor Rader left the following three partners jointly: Dina the partnership, and Zvi Green, 72, Aliyah Street, Bat Galim, joined it. Duchovitz, Sara Ginzberg, Dawid Zylbersztejn. (File No. 6094). Date of Change: 22.5.1944. B. Change of person or persons authorised to sign on behalf of the partnership: Elimelech Jeckel and Zvi Green only, together. STATEMENT OF NATURE OF CHANGES IN THE PAR• TICULARS OF THE PARTNERSHIP :— "KFIR" BEITH (File No. 6189). Date of Change: 1.9.1944. HAROSHET LENA'LAYIM UKLEI 'OR. A. Change in the partners or in the name or j STATEMENT OF NATURE OF CHANGES IN THE PAR- surname of any partner: Albert Kaufmann, ! TICULARS OF THE PARTNERSHIP : — TERNER AND 20, Dov Hos Street, Tel Aviv, joined the part• | DUKAT. nership. J A. Change in the firm name: Previous name: B. Change in the term or character of the part• \ Terner and Dukat. New name: Terner and nership : Previous term: For an unlimited j Mendelson. period. 'New term: Until the 15th July, 1945. ! B. Change in the partners or in the name or The partnership will be extended from year to | surname of any partner: Mr. Zygmunt Dukat year if not dissolved by one of the partners by j left the partnership, and Mr. Heinz Mendelson notice given by registered letter at least one | of 53, Lotoss Street, Mt. Carmel, Haifa, joined month before the 15th July of any year. ! it. öth October, 1944 THE PALESTINE GAZETTE No. 1363. 963

C. Change of person or persons authorised to | STATEMENT OF NATURE OF CHANGES IN THE PAR• sigjti on behalf of the partnership : Mr. Ab• TICULARS OF THE PARTNERSHIP:•—TISHLER AND raham Terner and Mr. Heinz Mendelson Co. -.. ::r; - jointly. A. Change in the partners or in the name or {File No. 4149). Date of Change : 22.8.1944. surname of any partner: Mr. Jacob Pougateh left the partnership, and Mr. Haim Nehushtan STATEMENT OP NATURE OF CHANGES IN THE PAR• of 9, Ben Nun Street, Tel Aviv, joined it. TICULARS OF THE PARTNERSHIP : — JORDANIA CAFE B. Change of person or persons authorised to AND RESTAURANT. sign on behalf of the partnership: Mr. Josef A. Change in the partners or in the name or Nehushtan alone will be authorised to bind the surname of any partner: Dr. Josef Zueker- partnership. mann and Mr. B. Arbit left the partnership, (File No. 5009). Date of Change: 20.8.1944: and Mr. FeiweL David Roth, Zarkabi House, Yehlel Street, Haifa, joined it. B. Change of person or persons authorised to STATEMENT OF NATURE OF CHANGES IN THE. PAR• sign on behalf of the partnership: Only Mr. TICULARS OF THE PARTNERSHIP:— THE CENTRAL Feiwel David Roth and Mr. Walter Friede SEEDS CO. jointly. A. Change in the partners or in the name or surname of any partner: Jerucham Vago left (File No. 3746). Date of Change: 3.8.1944. the partnership, and Paul Prizment, 91, Dizen- goff Street, Tel Aviv, joined it. STATEMENT OF NATURE OF CHANGES IN THE PAR• TICULARS OF THE PARTNERSHIP:— MACHON LE• B. Change in the term or character of the part• KARNEI ROENTGEN, X-RAY INSTITUTE, DR. PAUL nership : Previous term: One year as from HIRSCH, DR. WALTER OSTWALD, DR. HANS SA• the 18th May, 1943. If no partner will serve on LINGER. the other partner a dissolution notice the part• nership will continue for further 3 years and A. : Change in the firm name : Previous name : so on every 3 years. New term: For 3 years Machon Lekarnei Roentgen, X-Ray Institute, as from the 20th August, 1944. Dr. Paul Hirsch, Dr. Walter Ostwald, Dr. Hans Salinger. -New name: Machon Lekarnei C. Change of person or persons authorised to Roentgen, X-Ray Institute, Dr. Paul Hirsch, sign on behalf of the partnership: Joseph Dr. Hans Salinger. Lurie and Paul Prizment together beside the seal of the partnership : B. Change in the partners or in the name or surname of any partner: Dr. Walter Ostwald (File No. 5507). Date of Change: 20.8.1944. left the partnership. C. Change in the term or character of the part• STATEMENT OF NATURE OF CHANGE IN THE PAR• nership : Previous term: 31st March, 1941, TICULARS OF THE PARTNERSHIP:— MUKARKAR with automatical prolongation for further BROS. :m name: Previous name׳three years,unless notice by one of the partners Change in the fii be given before 30th September, 1940. New Mukarkar Bros. New name: Beit Jala Bus term: 31st March, 1948, with automatical pro• Co. longation for further two years unless notice by one of the partners be given before 30th (File No. 6222). Date of Change: 4.9.1944. March, 1947. D. "Change of person or persons authorised to STATEMENT OF NATURE OF CHANGES IN THE PAR­ sign on behalf of the partnership: Dr. Paul TICULARS OF THE PARTNERSHIP:— LURIE AND Hirsch and Hans Salinger jointly and sever• BECKER. ally. A. Change in the general nature of business: (File No. 3019). Date of Change: 18.6.1942. General nature of business as previously car­ ried on: Trade in shoes. General nature of business as now carried, on: Trade in shoes, STATEMENT OF NATURE OF CHANGES IN THE PAR• bags and other leatherware, and stockings. TICULARS OF THE PARTNERSHIP:— TAWIL BROS. B. Change in the partners or in the name or A. Change in the general nature of business: surname of any partner: Mr. Arthur Becker General nature of business as previously car• of 21, Reines Street, Tel Aviv, joined the part­ ried on: General supply contractors. General nership. nature of business as now carried on: General supply contractors, commission agents, import• C. Change of person or persons authorised to ers, exporters and suppliers of hardware, sign on behalf of the partnership: The part­ engineering and building materials by whole• ners Sigfrid Becker or Herbert Becker or sale and retail; oil importers and distributors. Arthur Becker are authorised to sign on behalf of the partnership jointly with one of the part­ B. Change of person or persons authorised to ners Herbert Lurie or Kurt Lurie. sign on behalf of the partnership : The two partners jointly and severally. (File No. 4195). Date of Change : 20.8.1941. (File No. 4496). Date of Change: 15.9.1944. STATEMENT OF NATURE OF CHANGES IN THE PAR1 STATEMENT OF NATURE OF CHANGES IN THE PAR• TICULARS OF THE PARTNERSHIP : IWANIR. TICULARS OF THE PARTNERSHIP:—E.K.S. A. Change in the partners or in the name or A. Change in the partners or in the name or surname of any partner: Mr. Bernhard surname of any partner: Mr. Josef Eckhaus Fleischer left the partnership. left the partnership. B. Change of person or persons authorised to B. Change of person or persons authorised to sign on behalf of the partnership: Mordechai sign on behalf of the partnership: Mr. Leo Iwanir or Josef Iwanir severally. Spiegel and Mr. Ernst Kaufer jointly. (File No. 3097). Date of Change: 15.8.1944. (File No. 5068). Date of Change: 24.8.1944. 1944׳ ,THE PALESTINE GAZETTE No. 1363. 5th October 964

STATEMENT OF NATURE OF CHANGE IN THE PAR­ Palestine Gazette No. 993 of the 14th March, TICULARS OF THE PARTNERSHIP : —- MOSHE KOURIS 1940, has been dissolved by mutual agreement SONS AND EABINO BROS. as from the 30th August, 1944, and that all its Change in the term or character of the part­ assets and liabilities have been taken over by nership. Previous term: The period of the the partner Abraham Aghabekian of Jerusalem. partnership expires on the 31st July, 1944. (File No. 3466). New term\ For an additional period of one III. year, namely, till the 31st July, 1945. THE PALESTINE NAIL MANUFACTURING CO. (File No. 1986). Date of Change : 31.7.1944. Notice is hereby given that the above part­ nership, notice of which was published in the STATEMENT OF NATURE OF CHANGES IN THE PAR­ Palestine Gazette No. 741 of the 2nd December, TICULARS OF THE PARTNERSHIP:— GUMIGAL. 1937, has been dissolved as from the 31st August, A. Change in the partners or in the name or 1944. (File No. 497). surname of any partner: Mordechai Fursht, IV. Ramaifc Yits-haq, near Tel Aviv, joined the part­ HASHACHAR PAINTERS CO. nership. Notice is hereby given that the above part- ^ B. Change in the person or persons authorised nership, notice of which was published in the to sign on behalf of the partnership ; All four Palestine Gazette No. 1290 of the 23rd Septem­ partners jointly. ber, 1943, has been dissolved as from the 14th (File No. 5852). Date of Change: 11.9.1944. July, 1944, by consent of all the partners. (File No. 5648). - STATEMENT OF NATURE OF CHANGE IN THE PAR­ V. TICULARS OF THE PARTNERSHIP : — MISRACH IN­ AHMED MAHMOUD EL SHARIF AND SON. SURANCE SERVICE TREU AND STEINWEG. Notice is hereby given that the above part­ Change in the term or character of the partner­ nership, notice of which was published in the ship : Previous term: One year; to be auto­ Palestine Gazette No. 1227 of the 8th October, matically extended by 5 additional years. New 1942, has been dissolved, as from the 1st Au­ term : Two additional years; to be automatic­ gust, 1944, by mutual consent of .both partners. ally extended by further 5 additional years (File No. 4878). each time.' No 3 months' notice will be given. VI. (File No. 3048). Date of Change :10.8.1944. EXPRESS LAUNDRY. Notice is hereby given that the above part­ STATEMENT OF NATURE OF CHANGES IN THE PAR­ TICULARS OF THE PARTNERSHIP:— HERBERT nership, notice of which was published in the KORNFELD AND CO. Palestine Gazette No. 1320 of the 2nd March, 1944, has been dissolved as from the 8th August, A. Change in the principal place of business: 1944, and its affairs have been duly liquidated. Previous •place: 21, Idelson Street, Tel Aviv. New place:' 11, Israel Nagara Street, Tel Aviv. (File No. 5956). B. Change in the- partners or in the name or VII. surname of any partner: Mr. Fredy Norbert MUSA AND MOHAMMAD ABU HAMDEH. Wiener left the partnership, and Mr. Aharon Notice is hereby given that the above part­ Chelouche, 30, Piness Street, Tel Aviv, joined nership, notice of which was published in'the• it. Palestine Gazette No. 1175 of the 5th March, 1942, has been dissolved as from the 1st July, C. Change in the term or character of the part­ nership : Previous term: From the 1st March, 1944, by mutual consent of both partners. 1942, until the 28th February, 1943, and for (File No. 4387). further periods of one year each, unless one VIII. month's notice is given by either partner. THE VEGETABLE AND FRUIT CO. New term: Until the 30th June, 1945, and for Notice is hereby given that the above part­ further periods of one year each, unless ter­ nership, notice of which was published in the minated by a 3 months' notice given by any Palestine Gazette No. 1194 of the 14th May, partner before the expiration of any such 1942, has been dissolved as from the 14th June, period. 1943, and that the business, assets and liabili­ D. Change of person or persons authorised to ties have been taken over by Sayyed Effendi sign on behalf of the partnership: Both Mahmoud Hajjaj. (File No. 4559). partners (Mr. Herbert Kornfeld and Mr. IX• t ־ ' Aharon Chelouche) jointly. KATZ AND FUNK. (File No. 4470). Date of Change: 4.8.1944. Notice is hereby given that the above part­ nership, notice of which was published in the NOTICES. Palestine Gazette No. 1331 of the 27th April, ־׳• ,.I. 1944, has been dissolved as from the 30th June GRAND HOTEL NASSAR. 1944. (File No. 6101). Notice is hereby given that the above part­ nership, notice of which was published in the X. Palestine Gazette No. 1137 of the 30th Octo­ E. BEN DOV AND CO. ber, 1941, has been dissolved as from the 1st Notice is hereby given that the above part­ July, 1944, and that all the assets and liabili­ nership, notice of which was published in the ties of the partnership have been transferred Palestine Gazette No.. 1261 of the 15th April* to Nassar Hotels, Ltd. (File No. 3984). 1943, has been dissolved as from the 7th June, 1944. (File No. 5242), II. XI. LONDON STUDIO JERUSALEM. Notice is hereby given that the above part­ THE LIME AND STONE PRODUCTION COMPANY. nership, notice of which was published in the Notice is hereby given that the above part- THE PALESTINE GAZETTE No. 1363. 965 nership, notice of which was published in the XX. Palestine Gazette No. 234 of the 1st May, 1929, EMET. has been dissolved as from the 24th May, 1944, Notice is hereby given that the above part• by mutual consent. (File No. 92/29). nership, notice of which was published in the XII.. Palestine Gazette No. 982 of the 1st February, ARAFAT AND TAMIMI. 1940, has been dissolved as from the 22nd Nov- Notice is hereby given that the above part• | ember, 1943, and that all assets and liabilities nership, notice of which was published in the | have been taken over by Mr. M. Eckstein. Palestine Gazette No. 1311 of the 6th January, | (File No. 3418). 1944, has been dissolved as from the 1st August, XXI. 1944, and that all assets and liabilities have i ARMY SUPPLY STORE. been taken over by Mr. Abdul Karim Al Notice is hereby given that the above part• Tamimi and the name of the firm will thus nership, notice of which was published in the be known by that name. (File No. 5870). Palestine Gazette No. 1175 of the 5th March, XIII. 1942, has been dissolved as from the 1st August, DAOUD DADIS AND SONS. 1944. (File No. 4428). Notice is hereby given that the above part• XXII. nership, notice of which was published in the MOHAMMAD MORAD EL KHAYAT AND CO. Palestine Gazette No. 1235 of the 26th Novem• Notice is hereby given that the above part• ber, 1942, has been dissolved as from the 8th nership, notice of which was published in the September, 1944, and that all assets and liabili• Palestine Gazette No. 1265 of the 6th May, ties have been taken over by Mr. Costandi 1943, has been dissolved as from the 6th Sep• Dadis alone. (File No. 42/P). tember, 1944. (File No. '5297).

XIV. PARTNERSHIP ORDINANCE. CBMER TEXTILE INDUSTRY. NOTICE PURSUANT TO SECTION 68. Notice is hereby given that the above part• r Notice is hereby given that, at the expiration nership, notice of which was published in the of three months from the date of this notice, Palestine Gazette No. 1137 of the 30th October, the names of the partnerships given below will, 1941, has been dissolved as from the 24th I unless cause is shown to the contrary, be struck August, 1944, and that all assets and liabilities off the Register of Partnerships: have been taken over by Cemer Textile Industry Ltd. (File No. 3990). 1. Cofma Condensed Food Manufacturing. (File No. 3436). XV. 2. Hakol Leofna. (File No. 3180). TARSHIHA CARS UNION CO. 3. Globerman and Zweig. (File No. 3433). Notice is hereby given that the above part• 4. Panther. (File No. 3210). nership, notice of which was published in the 5. Khalil Nassar and Bros. (File No. 3099). Palestine Gazette No. 788 of the 8th June, 1938, has been dissolved as from the 20th May, PARTNERSHIP ORDINANCE. 1944, by mutual consent. (File No. 3046). I NOTICE PURSUANT TO SECTION 68. XVI. Notice is hereby given that, at the expiration CARMEL FILM. | of three months from the date of this notice, the Notice is* hereby given that the above part• ! names of the partnerships given below will, nership, notice of which was published in the | unless cause is showrn to the contrary, be struck Palestine Gazette No. 527 of the 1st August, j off the Register of Partnerships: 1935, has been dissolved as from the 31st 1. Halon Raava. (File No. 3066). August, 1944, and that all assets and liabilities 2. M. Bitar and Habib. (File No. 3020). have been taken over by Mr. Nathan Axelrod. 3. Fish Trading and Breeding Co. (File No. 2330). (File No. 3111). XVII. 4. Victory Ice Cream Co. (File No. 3777). FARBA AND FREID CHEMICAL WORKS. 5. Export Trading Co. (File No. 3207). Notice is hereby given that the above part• nership, notice of which was published in the PARTNERSHIP ORDINANCE. Palestine Gazette No. 1289 of the 16th Septem• NOTICE PURSUANT TO SECTION 68. ber, 1943, has been dissolved as from the 28th Notice is hereby given that, at the expiration August, 1944, by mutual consent. of three months from the date of this notice, (File No. 5615). the names of the partnerships given below will, unless cause is shown to the contrary, be struck XVIII. off the Register of Partnerships: VICTORY TAXI SERVICE. Notice is hereby given that the above part• 1. Davidon and Co. (File No. 3053). 2. Talamas and Khal. (File No. 3152;. nership, notice of which was published in the 3. Modern Firm for Executing Bills. Palestine Gazette No. 1129 of the 4th Septem• (File No. 3119). ber, 1941, has been dissolved as from the 3rd 4. Hamumche Zechuchita, (File No. 3785). August, 1944. (File No. 3899). 5. Rokoko. (File No. 3382). XIX.

I. PROULOFF AND W. TEPLITZKY. NOTICES. Notice is hereby given that the above part• The following notices are published at the risk of the nership, notice of which was published in the advertisers and their publication does not imply any Palestine Gazette No. 1039 of the 22nd August, certificate as to correctness or authority. 1940, has been dissolved as from the 17th I. April, 1944, and that all rights and obligations "TOTZERET" WOOL AND COTTON INDUSTRY LTD. have been taken over by Mr. Zeev Teplitzky. Notice is hereby given that by an extra• (File No. 3599). ordinary general meeting of "Totzeret" Wool 966 THE PALESTINE GAZETTE No. 1363. 5th October, 1944 and Cotton Industry Ltd., held on the 25th : Palestine or from the Government Printing and Sta- : July, 1944, the following were elected as di• tionery Office, P.O.B. 293, Jerusalem. The subscription rectors : — rates are as follows: — Half-yearly Yearly 1. Baruch Katinsky, £P.MHs £P.Mils 2. Zev Tshertok, 3. Paul Borlich. Palestine ' ' 1.800 3.000 Moreover notice is hereby given that at the Abroad 2.625 4.500 of of of meeting the Board Directors the above- Applications accompanied by remittance (Cash, on 14th 1944, named company held the August, Postal or Money Orders only) should be made to the of it was resolved that two signatures any two ! Government Printer, P.O.B. 293, Jerusalem. of the above directors on any document what• soever shall be binding upon "Totzeret" Wool ADVERTISEMENTS . and Cotton Industry Ltd. \ The following are the authorised publication rates for Any previous notices with regard to directors notices and advertisements in the Palestine Gazette:—- of the abovenamed company are hereby can• £P.Mils celled. n. For every \ of a column or part thereof 938 Exceeding \ and not exceeding J column 1.875 GENERAL TRANSPORTATION CO. OF PALESTINE LTD. Exceeding i and not exceeding § column 2.813 Notice is hereby given that at the annual Exceeding § and not exceeding 1 column 3.750 general meeting of the above company, held on All notices and advertisements must be prepaid. the 22nd July, 1944, the following persons were elected as Directors of the company: It is notified for general information .that notices Mr. Emanuel Goldstein intended for publication in the Palestine Gazette should be addressed, together with the appropriate publication Mr. Shlomo Toibes fees, direct to the Government Printer, P.O.B. 293, Mr. Menachem Wymslner Jerusalem. Mr. Meir Levit Mr. Haim Kurland, I Notices of registration of Companies, Cooperative and that the joint signature of Mr. Emanuel j Societies, Trade Marks and Patents will not be accepted Goldstein together wTith anyone of the other ! for publication unless submitted through the appropriate ; Registrar. Directors of the company shall bind the com• pany. Orders with regard to the administration of the estate : of deceased persons or probate of wills, and any orders ! issued under the Companies Ordinance, or in accordance CORRIGENDA. j with any other Ordinance or Order of the Court, and 1• j notices of registration and dissolution of partnerships Palestine Gazette No. 1349 of the 3rd August, | will not be inserted unless passed for publication by the 1944, page 727, left column, notice III with re• | Court or Registrar. gard to the dissolution of the partnership:-— Nattenberg and Kolitz. Notices of dissolution of partnerships will not be accepted unless signed by the partners named therein The name of the partnership should read 1 or by their legal representatives. "Nattenberg, Kolitz and Falkovitch".

: (File No. 3669). The signature or representative character of a signa• II. tory must be verified by a declaration made by an advocate. Palestine Gazette No. 1354 of the 24th August, i • 1944, Supplement No. 2, page 846, Notice of I A notice of dissolution of partnership not signed by Requisition of Lands. For "15th April, 1944" 5 "15th all the partners or by their legal representatives must appearing in column of the notice read be accompanied by a sworn declaration made by an 1943". April, advocate to the effect that the notice is given in pur• III. suance of the terms of the partnership to which it relates. Palestine Gazette No. 1362 of the 28th Sep• tember, 1944, Supplement No. 2, page 989. The The following notices and advertisements will be first word in the last line of by-law 8 of the published in the Gazette at the risk of the advertisers Tel Aviv (Construction of Streets) By-laws, and will not imply any certificate as to correctness or 1944, should read "of" and not as published. authority: IV. Palestine Gazette No. 1362 of the 28th Sep• Notices from Liquidators of Companies etc. tember, 1.944, Supplement No. 2, page 1009, ! Notices concerning meetings, appointments of T)i- Notice under the Land (Acquisition for. Public | rectors, redemption of bonds and kindred matters from Purposes) Ordinance, 1943. The fourth word | Companies or Cooperative Societies. in the seventh line of the Notice should read j "Assessment" and not as published. I No notice or advertisement concerning a Company or ! Cooperative Society, other than a notice published by j Order of the Court or of .the Registrar, will be inserted NOTICE. j unless it is accompanied by a declaration of an advocate SUBSCRIPTION BATES. I that to the best of his knowledge the statement made in Tbc Palestine Gazette may be purchased, at current I the notice or advertisement is true. prices, through all booksellers and news-agents in

PRINTED AT THE GOVERNMENT PRINTING PRESS, JERUSALEM.