<<

28314. 9217

The Gazette. auttjontp.

This Gazette has now Item registered at the General Post Office for transmission by Inland Pott at a newspaper. As regards copies sent by post within the , unless despatched in proper course from a Metropolitan Government Office, or from the Publishing Office of the Gazette, the pottage should in. future be prepaid at the rate of a halfpenny for each copy. Copies sent abroad should be prepaid at the rate-. of a halfpenny for every 2 ounces, except in the case of copies sent to , which tmtt be transmissible ojj, the Canadian Magazine Post at the rate of a penny for every pound or fraction of a pound. For Table of Contents, see last page. * * FRIDAY, DECEMBER 3, 1909.

By The KING. named, to declare and notify the Royal Assent to A PEOCLAMATION. the said Acts, was read accordingly, and the Royal Assent given to EDWARD R. & I. Housing, Town Planning, &c., Act, 1909. Whereas by an Act of Parliament passed in Asylum Officers' Superannuation Act, 1909* the ninth year of Our Reign, intituled " AP Act Irish Land Act, 1909. to constitute the Union of South Africa," it is Revenue Act, 1909. enacted that it shall be lawful for the King, with Development and Road Improvement Funds the advice of the Privy Council, to declare by Act, 1909. Proclamation that, on and after a day therein (Customs) Act, 1909. appointed, not being later than one year after Expiring Laws Continuance Act, 1909. the passing of the Act, the Colonies of the Cape Assurance Companies Act, 1909. of Good Hope, Natal, the Transvaal, and the Orange River Colony, shall be united in a Legis- lative Union under one Government under the name of the Union of South Africa. Whitehall, December 2, 1909. We, therefore, by and with the advice of Our The KING has been pleased to issue a Privy Council, have thought fit to issue this Our Warrant under Hia Majesty's Royal Sign Manual Royal Proclamation, and v\Te do hereby declare to the following effect:— that on and after the thirty-first day of May, EDWARD, R.&I. one thousand nine hundred and ten, the Colonies EDWARD THE SEVENTH, by the Grace of God, of the Cape of Good Hope, Natal, the Transvaal, of the United Kingdom of Great Britain and and the Orange Riv.er Colony, shall be united in Ireland and of the British Dominions beyond a Legislative Union under one Government the Seas King, Defender of the Faith, under the name of the Union of South Africa. Emperor of India, to all to whom these Given at Our Court at Sandringham, this Presents shall come, second day of December, in the year of Greeting! our Lord one thousand nine hundred Whereas We, by a Warrant under Our Royal and nine, and in the ninth year of Our Sign Manual, bearing date the thirteenth day of Reign. July, one thousand nine hundred and seven, in GOD save the KING. the seventh year of Our Reign, did institute and create a new Medal to be entitled the Edward Medal, to be awarded for heroic acts performed Westminster, December 3, 1909. by Miners and Quarrymen and others, who This day the Lords being met a message was endanger their own lives in saving or endeavour- sent to the Honourable House of Commons by ing to save the lives of others from perils in the Gentleman Usher of the Black Rod, acquaint- Mines and Quarries within Our Dominious, and ing them, that The Lords authorized by virtue of Territories under Our protection and jurisdic- a Commission under the Great Seal, signed by His tion : Majesty, for declaring His Royal Assent to the •And whereas We are desirous of extending the Acts agreed upon by both Houses, do desire the scope of this decoration: immediate attendance of the Honourable House in It is ordained that the Edward Medal of the the House of Peers to hear the Commission read; First Class and the Edward Medal of the Second and the Commons being come thither, the said Class shall be awarded to those of Our faithful Commission, empowering the Lord Archbishop of subjects who in course of Industrial Employ- Canterbury, and several other Lords therein ment endanger their own lives in saving or 9218 , DECEMBER 3, 1909. endeavouring to save the lives of others from shall bear Our effigy on the obverse, and on the perils incurred in connection with such Industrial reverse a suitable design, with the words Employment in these Our Dominions, and in " For Courage." •Territories under Our protection or jurisdiction, Given at Our Court at Sandringham, the And such awards shall be made only on a recom- first day of December, one thousand mendation to Us by Our Principal Secretary of nine hundred and nine, in the ninth year State for the Home Department. of Our Reign. Where the said Medal is granted otherwise By His Majesty's Command. than for acts performed in Mines, the Medal H. J. Gladstone.

At the Court at Sandringham, the 2nd day of December, 1909. PRESENT, The KING'S Most Excellent Majesty. Lord President. Lord Privy Seal. Sir Dighton Probyn. HEREAS by the Extradition Acts, 1870 to 1906, it was amongst other things enacted that, W where an arrangement has bee.n made with any foreign State with respect to the surrender to such State of any fugitive criminals. His Majesty may, by Order in Council, direct that the said Acts shall apply in the case of such foreign State; and that His Majesty may, by the same or any subsequent Order, limit the operation of the Order, and restrict the same to fugitive criminals who are in or suspected of being in the part of His Majesty's dominions specified in the Order, and render the operation thereof subject to such conditions, exceptions, and qualifications as may be deemed expedient; And whereas a Treaty was concluded on the fourteenth day of August, one thousand eight hundred and seventy-six, between Her late Majesty Queen Victoria and the President of the French Republic, for the mutual extradition of fugitive criminals, and supplemented by a Convention con- cluded on the thirteenth day of February, one thousand eight hundred and ninety-six, in the case of which Treaty and Convention the Extradition Acts, 1370-1895, were applied by Order in Council of the twenty-second February, one thousand eight hundred and ninety-six: And whereas a f urther Convention was concluded on the seventeenth October, one thousand nine hundred and eight, between Us and the President of the French Republic, the ratifications of which were exchanged at Paris on the twenty-ninth July, one thousand nine hundred and nine, which Con- vention is in the terms following:— His Majesty the King of the United Kingdom Sa Majeste le Roi du Royaume-Uni de Grande* of Great Britain and Ireland and of the British Bretagne et d'Irlaude et des Territoires Britan- Dominions beyond the Seas, Emperor of India, niques au del a des Mers, Empereur des Indes, et and the President of the French Republic, being le President de la Re*publique fran9aise, desireux desirous of amending1 the provisions of Article II de modifier les dispositions de I'article 2 du Traite of the Treaty between Great Britain and France conclu le 14 aout 1876 entre la Grande-Bretagne of the 14th August, 1876, for the mutual extra- et la France, pour 1'extradition reciproque des dition of fugitive criminals, have named as their criminels fugitifs, ont nomine respectivement respective Plenipotentiaries for this puipose, that comme Plenipotentiaires a cet effet, savoir: is to say: His Majesty the King of the United Kingdom Sa Majeste le Roi du Royaume-Uni de Grande- of Great Britain and Ireland and of the British Bretagne et dlrlande et des Territoires Britan- Dominions beyond the Seas, Emperor of India :' niques au dela des Mers, Empereur des Indes: His Excellency the Right Honourable Sir Son Excellence le Tres Honorable Sir Francis Francis Bertie, His Ambassador extraordinary Bertie, son Ambassadeur extraordinaire et and plenipotentiary to the French Republic, etc.; ple*nipotentiaire pres le Gouvernement de la Re'publique frangaise, etc.; And the President of the French Republic: Et le President de la Republique fra^aise: M. Stephen Pichon, Senator, Minister of M. Stephen Pichon, Secateur, Ministre des Foreign Affairs; Affaires etrangeres; Who, after having communicated to each Lesquels, apres s'£tre respectivement com- other their respective full powers, found in good munique leurs pleins pouvoirs, reconnus en and due form, have agreed upon the following bonne et due forme, sont tombes d'accord sur articles: les articles suivants: AUTICLE 1. ARTICLE ler. Article II of the Extradition Treaty of August L'article II de la Convention d'extradition du 14th, 1876, is modified as follows: 14 aout, 1876, est modifi£ ainsi qu'il suit: "Each of the two High contracting Parties " Chacune des deux Hautes Parties contract- shall be at liberty to refuse to the other the antes sera libre de refuser a 1'autre 1'extradition extradition of its own nationals. In the case, de ses propres nationaux; toutefois, s'il s'agit however, of a person who, since the commission d'une personne qui, depuis le crime ou le delft of the crime or offence of which he is accused, or dont elle est aceusee ou pour lequel elle a e*te for which he has been convicted, has become condamnee, aurait obtenu la naturalisation dans naturalized in the country whence the surrender le Pays requis, cette circonstance n'empSchera is sought, such naturalization shall not prevent pas la recherche, 1'arrestation et 1'extradition de the pursuit, arrest and extradition of such cette personne, conformeinent aux stipulations person, in conformity with the stipulations of du present TraiteV' the present Treaty." THE LONDON GAZETTE, DECEMBER 3, 1909. 9219

ARTICLE 2. ARTICLE 2. The present Convention shall be ratified, and La presente Convention sera ratifiee et les the ratifications shall be exchanged at Paris, as ratifications en seront e'changees a Paris, aussitot soon as possible. que possible. It shall come into force ten days after its Elle entrera en vigueur dix jours apres sa publication in the manner prescribed by law in promulgation dans la forme prevue par la the respective countries, and shall have the same legislation des pays respectifs, et aura la meme force and duration as the Treaty to which it force et la meme duree que le Traite auquel elle relates. se rapporte. In witness whereof the respective Plenipoten- En foi de quoi, les Pleuipotentiaires respectifs tiaries have signed the present Convention, and ont signe la presente Convention et y ont appose have affixed thereto their seals. leurs cachets. Done, in duplicate, at Paris, on the 17th Fait a Paris, en double exemplaire, le 17 October, 1908. Octobre, 1908. (L.S.) FRANCIS BERTIE. (L.S.) S. PICHON.

And whereas an Agreement was concluded on tho 31st day of December, 1889, between the Government of Her late Britannic Majesty and the Government of the French Republic, acting hi the name of the Government of His Highness the Bey of Tunis, for extending the provisions of the aforesaid Treaty of the 14th August, 1876, to Tunis, in the case of which Agreement the Extradition Acts, 1870 and 1873, were applied by Order in Couucil of the 1st May, 1890 : And whereas a further Agreement was concluded on the 29th July, 1909, between Our Government and the Government of the French Republic, acting in its own name and in that of the Government of His Highness the Bey of Tunis, which Agreement is in the terms following:— The Government of His Britannic Majesty, on Le Gouvernement de Sa Majeste Britannique the one part, d'une part: A nd the Government of the French Republic, Et le Gouvernement de la Republique acting in its own name and in that of the fran

Now, therefore, His Majesty, by and with the advice of His Privy Council, and in virtue of the authority committed to Him by the Extradition Acts, 1870-1906. doth order, and it is hereby ordered, that from and after the thirteenth day of December, one thousand nine hundred and nine, the said Acts shall apply in the case of France under and in accordance with the said Treaty of the fourteenth August, one thousand eight hundred and seventy-six, as supplemented by the Additional Conventions of the thirteenth February, one thousand eight hundred and ninety-six, and seventeenth October, one thousand nine hundred and eight; and in the case of Tunis under and in accordance with the said Agreements of the thirty-first December, one thousand eight hundred and eighty-nine, and twenty-ninth July, one thousand nine hundred and nine: Provided always that the operation of the said Acts shall be and remain suspended within the Dominion of Canada so long as an Act of the Parliament of Canada, being Part I of chapter one hundred and fifty-five of " The Revised Statutes of Canada 1906," and entitled " An Act respecting the Extradition of Fugitive Criminals,1" shall continue in force there, and no longer. Almeric FitzBoy. A 2 9220 THE LONDON GAZETTE, DECEMBER 3, 1909.

At the Court at Buckingham Palace, the 22nd of York (in testimony whereof he has signed day of November, 1909. this scheme and sealed the same with his Archiepiscopal seal), we, the said Ecclesiastical PRESENT, Commissioners for England, humbly recom- The KING'S Most Excellent Majesty in Council. mend and propose that upon and from the day of the date of the publication in the HEREAS the Eccjesiastical Commissioners London Gazette of any Order of Your Majesty W for England have in pursuance of the in Council ratifying this scheme and without Act of the thirty-third and thirty-fourth years of any conveyance or assurance in the law other Her late Majesty Queen Victoria, chapter thirty- than such duly gazetted Order the whole nine, and of the Acts therein mentioned, that is advowson .or perpetual right of patronage of to. say, the Act of the third and fourth years of and presentation to the said benefice of Burst- Her said late Majesty, chapter one hundred and wick, now vested in him the said William Lucas thirteen, the Act of the fourth and fifth years of as aforesaid, shall be transferred to the said Her said late Majesty, chapter thirty-nine, and Cosmo Gordon, Archbishop of York, and his the Act of the thirty-first and thirty-second successors in the same Archbishoprick and shall years of Her said late Majesty, chapter one thereupon and thenceforth become and be ab- hundred and fourteen, duly prepared and laid solutely vested in and shall and may from time before His Majesty in Council a scheme bearing to time be exercised by the said Cosmo Gordon, date the fourth day of November, in the year Archbishop of York, and by his successors in the one thousand nine hundred and nine, in the same Archbishoprick for ever. words and figures following, that is to say:— " And we further recommend and propose that " We, the Ecclesiastical Commissioners for nothing herein contained shall prevent us from England, in pursuance of the Act of the thirty- recommending and proposing any further or third and thirty-fourth years of Her late other measures relating to the matters aforesaid Majesty Queen Victoria, chapter thirty-nine, and or any of them in accordance with the provisions of the Acts therein mentioned, that is to say, of the said Acts or of any of them or of any the Act of the third and fourth years of Her other Act of Parliament." said late Majesty, chapter one hundred and And whereas the said scheme has been thirteen, the Act of the fourth and fifth years of approved by His Majesty in Council: now, Her said late Majesty, chapter thirty-nine, and therefore, His Majesty, by and with the advice the Act of the thirty-first and thirty-second of tlis said Council, is pleased hereby to ratify years of Her said late Majesty, chapter one the said scheme, and to order and direct that the hundred and fourteen, have prepared and now same and every part thereof shall be effectual in humbly lay before Your Majesty in Council the law immediately from and after the time when following scheme for effecting- a transfer of the this Order shall have been duly published in ownership of the advowson or perpetual right of the London Gazette pursuant to the said Acts, patronage of and presentation to the church and and His Majesty, by and with the like advice, is cure (hereinafter called 'the said benefice') of pleased hereby to direct that this Order be Burstwick, in the county and diocese of York. forthwith registered by the Registrar of the "Whereas the advowson or perpetual right said diocese of York. of patronage of and presentation to the said Almeric benefice of Burstwick, is vested for an estate iu fee simple free from incumbrances in William Lucas, of Number 25, Glasslyu-road, Crouch End, in the county of Middlesex, Esquire. "And whereas the said William Lucas is desirous that the whole advowson or perpetual At the Court at Buckingham Palace, the 22nd right of patronage of and presentation to the day of November, 1909. said benefice of Burstwick, now vested in him as aforesaid, should be transferred to and be vested ' . PRESENT, in the Right Honourable and Most Reverend The KING'S Most Excellent Majesty in Council, Cosmo Gordon, Archbishop of York, and his successors in the same Archbishoprick. HEREAS the Ecclesiastical Commissioners • " And whereas the said Cosmo Gordon, Arch- W for England have iu pursuance of the bishop of York, is willing- to accept such transfer, Act of the thirty-third and thirty-fourth years- and in token of such his willingness and also iu of Her late Majesty Queen Victoria, chapter token that the same transfer has that consent thirty-nine, and of the Acts therein mentioned, of the Bishop of the diocese which by the Acts that is to say, the Act of the third and fourth- in the hereinbefore mentioned Act recited, or by years of Her said late Majesty, chapter one some or one of them, is made necessary he, the hundred and thirteen, the Act of the fourth and said Cosmo Gordon, Archbishop of York, has fifth years of Her said late Majesty, chapter thirty- executed this scheme as hereinafter mentioned. nine and the Act of the thirty-first and thirty- "And whereas the transfer of. the patronage second years of. Her said late Majesty, chapter of the said benefice of Burstwick, which is one hundred and fourteen, duly prepared and hereinbefore mentioned and hereinafter recom- laid before His Majesty in Council a scheme mended and proposed will render the same bearing date the fourth day of November, in benefice more eligible for augmentation out of the year one thousand nine hundred and nine, funds under our control, and this circumstance in the words and figures following, that is to will in our opinion tend to make better provision say:— for the cure of souls in the parish or district in " We, the Ecclesiastical Commissioners for or in respect of which the right of patronage or England, in pursuance of the Act of the thirty- advowson so recommended and proposed to be third and thirty-fourth years of Her late Majesty transferred as aforesaid arises or exists, that is Queen Victoria, chapter thirty-nine, and of the to say, in the parish of Burstwick. Acts therein mentioned, that is to sa,y, the Act '"Now therefore with the consent of the said of the third and fourth years of Her said late William Lucas (in testimony whereof he has Majesty, chapter one hundred and thirteen, the signed and sealed this scheme) and with the Act of the fourth and fifth years of Her said late consent of the said Cosmo Gordon, Archbishop Majesty, chapter thirty-nine, and the Act of the THE LONDON GAZETTE, DECEMBER 3, 1909. 9221 thirty-first and thirty-second years of Her said of His said Council, is pleased hereby to ratify late Majesty, chapter one hundred and fourteen, the said scheme, and to order and direct that have prepared and now humbly lay before the same and every part thereof shall be effectual Your Majesty in Council the following scheme in law immediately from and after the time when for effecting a transfer of the ownership of the this Order shall have been duly published in the advowson or perpetual right of patronage of and London Gazette pursuant to the said Acts: and presentation to the church and cure (hereinafter His Majesty, by and with the like advice, is called * the said benefice') of Llanstephan pleased hereby to direct that this Order be forth- in the county of Carmarthen and in the diocese with registered by the Registrar of the said of Saint David's. diocese of Sain!; David's. " Whereas the advowson or perpetual right of Almeric FitzBoy. patronage of arid presentation to the said bene- fice of Llanstephan is vested for an estate in fee simple without incumbrances in Edward Harold Morris, of Number 2, Notts-square, Carmarthen, Solicitor. " And whereas the said Edward Harold Morris is desirous that the whole advowson or perpetual At the Court at Buckingham Palace, the 22iid right of patronage of and presentation to the said day of November, 1909. benefice of Llanstephan, now vested in him as aforesaid, should be transferred to and be vested PRESENT, in the Bishop for the time being of the said The KING'S Most Excellent Majesty in Council. diocese of Saint David's. " And whereas the Right Reverend John, now HEREAS the Ecclesiastical Commissioners 'Bishop of Saint David's, is willing to accept such W for England have in pursuance of the Act transfer, and in token of such his willingness and of the fifth and sixth years of Her late Majesty also in token that the same transfer has that Queen Victoria, chapter one hundred and eight, consent of the Bishop of the diocese which by and of the Act of the twenty-first and twenty- the Acts in the hereinbefore mentioned Act second years of Her said late Majesty, chapter recited or by some or one of them is made fifty-seven, which Acts are known as " The Eccle- necessary he, the said John, Bishop of Saint siastical Leasing Acts" duly prepared and laid David's, has executed this scheme as hereinafter before His Majesty in Council a scheme bearing mentioned. date the fourth day of November, in the year "And whereas the transfer of the patronage one thousand nine hundred and nine, in the words of the said benefice of Llanstephau, which is following, that is to say:— hereinbefore mentioned and hereinafter recom- " We, the Ecclesiastical Commissioners for mended and proposed, will render the same England, in pursuance of the Act of the fifth benefice more eligible for augmentation out of and sixth years of Her late Majesty Queen funds under our control, and this circumstance Victoria, chapter one hundred and eight, and of will in our opinion tend to make better provision the Act of the twenty-first and twenty-second for the cure of souls in the parish or district in or years of Her said late Majesty, chapter fifty- in respect of which the right of patronage or seven, which Acts are known as ' The Eccle- advowson so recommended and proposed to be siastical Leasing Acts,' have prepared and now transferred as aforesaid arises or exists, that is humbly lay before Your Majesty in Council the to say in the parish of Llanstephan. following scheme relating to the rectory and " Now therefore with the consent of the said parish of Hayes, in the county of Middlesex and Edward Harold Morris (in testimony whereof he in the diocese of London. has signed and sealed this scheme) and with the " Whereas the annual value of the benefice of consent of the said John, Bishop of Saint David's Hayes, that is to say, of the rectory of the (in testimony whereof he has signed this scheme parish of Hayes aforesaid (hereinafter called the and sealed the same with his episcopal seal), we, said benefice), has been improved by means of the said Ecclesiastical Commissioners for England, certain sales of portions of the glebe lands of humbly recommend and propose that upon and the said benefice, which sales were effected under from the day of the date of the publication in the authority of the said Acts by the late Rector the London Gazette of any Order of Your or Incumbent of the said benefice. Majesty in Council ratifying this scheme and " And whereas there remains owing upon the without any conveyance or assurance in the security of the indenture of mortgage described law other than such duly gazetted Order the in the schedule hereto a debt apart from accrued whole advowson or perpetual right of patronage or accruing interest of six thousand two hundred of and presentation to the said benefice of and twenty-four pounds thirteen shillings and Llanstephan now vested in him, the said Edward ten pence being the portion unpaid of bhe prin- Harold Morris, as aforesaid, shall be transferred cipal sum of six thousand seven hundred pounds to the said John, Bishop of Saint David's, and thereby secured part of the consideration for one his successors in the same Bishoprick, and shall of such sales of glebe lauds of the said benefice thereupon and thenceforth become and be as aforesaid. absolutely vested in and shall and may from " And whereas the said mortgage debt and time to time be exercised by the said John, the securities therefor are now owing to and Bishop of Saint David's, and by his successors in held by us and the hereditaments conveyed to us the same Bishoprick for ever. by the said indenture of mortgage are now " And we further recommend and propose that subject to any right or equity of redemption nothing herein contained shall prevent us from subsisting in the same vested in us in trust for recommending and proposing any further or the benefit of the Rector or Incumbent for the other measures relating to the matters aforesaid time being of the said benefice but subject never- or any of them in accordance with the provi- theless to the provisions contained in the said sions of the said Acts or of any of them or of Acts with respect to making a certain portion of any other Act of Parliament." the improved value arising to the said benefice And whereas the said scheme has been from the said sales payable to us for the benefit approved by His Majesty in Council: now of our common fund to be applied as in the said therefore, His Majesty, by arid with the advice Acts mentioned. 9222 THE LONDON GAZETTE, DECEMBER 3, 1909. "And whereas the improvement in the annual And whereas the said scheme has been approved value of the said benefice arising- from or by by His Majesty in Council: now, therefore, His means of the said sales exceeds the annual sum Majesty, by and with the advice of His said of five hundred pounds and after the appro- Council, is pleased hereby to ratify the said priation hereinafter recommended to us the said scheme, and to order and direct that the same Ecclesiastical Commissioner^ for the benefit of and every part thereof shall be effectual in law our common fund the average annual income of immediately from and after the time when this the said benefice will not be left at a less sum Order shall have been duly published in the than six hundred pounds. London Gazette pursuant to the said Acts, and " And whereas the said benefice was vacated His Majesty, by and with the like advice, is on the twelfth day of March one thousand nine pleased hereby to direct that this Order be forth- hundred and eight by the death of the Reverend with registered by the Registrar of the said Jolin Godding late Rector or Incumbent thereof. diocese of London. Almeric FitzRoy. "Now therefore we, the said Ecclesiastical Commissioners, humbly recommend and propose that as from the day of the date of the publica- tion in the London Gazette of any Order of Your Majesty in Council ratifying this scheme and without any conveyance or assurance in the law other than this scheme and such Order of Your At the Court at Buckingham, Palace, the 22nd Majesty in Council ratifying the same the said day of November, 1909. principal sum of six thousand two hundred and twenty-four pounds thirteen shillings and ten PRESENT, pence owing as aforesaid upon the security of The KING'S Most Excellent Majesty in Council. the said indenture of mortgage described in the schedule hereto and all interest thenceforth to HEREAS the Ecclesiastical Commissioners become due thereon and the full benefit of the W for England have, in pursuance of the said debt and of the said indenture of mortgage Act of the fifth and sixth years of Her late and all other securities for and remedies for the Majesty Queen Victoria, chapter one hundred "recovery of the said principal sum and interest and eight, and of the Act of the twenty-first and thereon or any part of such principal sum and tweaty-seconi years of Her said late Majesty, interest shall cease to be owing to or vested in chapter fifty-seven, which Acts are known as or held or enjoyed by us for the benefit of the "The Ecclesiastical Leasing- Acts," duly pre- Rector or Incumbent of the said benefice and pared and laid before His Majesty in Council a shall be owing to or vested in and held or enjoyed scheme bearing date the fourth day of November, by us for the benefit of our common fund abso- in the year one thousand nine hundred and nine, lutely, and subject to any right or equity of in the words following, .that is to say:— redemption subsisting in the same the heredita- " We, the Ecclesiastical Commissioners for ments conveyed to ua by the said indenture of England, in pursuance of the Act of the fifth and mortgage shall henceforth for all the estate and sixth years of Her late Majesty Queen Victoria, interest therein so conveyed be held by us for chapter one hundred and eight, and of the Act of the benefit of our common fund absolutely. the twenty-first and twenty- second years of Her " And we further recommend and propose that said late Majesty, chapter fifty-seven, which Acts nothing herein contained shall prevent us from are known as 'The Ecclesiastical Leasing Acts,' recommending and proposing any other measures have prepared and now humbly lay before relating to the matters aforesaid or any of them Your Majesty in Council the following scheme in accordance with the provisions of the said relating to the rectory and parish of Finchley, in Acts or of either of them or of any other Act of the county of Middlesex and in the diocese of Parliament. London. •'SCHEDULE. "Whereas the annual value of the benefice of Finchley, that is to say of the rectory of the " An indenture of mortgage, dated the fourth parish of Finchley aforesaid (hereinafter called day of March one thousand nine hundred and the said benefice), has been improved by means five, and made between Richard Wakeham of certain sales of portions of the glebe lands of Baxter of South Lodge, Southall, in the county the said benefice and by means of a lease of the of Middlesex, Gentleman, and George Gosney of brick earth upon a portion of the said glebe Elmfield Lodge, Southall, Gentleman (the mort- lands which sales and lease were effected under gagors), of the first part, the Reverend John the authority of the said Acts by the late Rector Godding, the Rector of the rectory and parish or Incumbent of the said benefice. church of Hayes, in the county of Middlesex " And whereas the consideration moneys for and diocese of London, Clerk in Holy Orders, of the said sales and the royalties reserved by the the second part, and the Ecclesiastical Commis- said lease payable to us, the said Ecclesiastical sioners for England of the thrrd part, whereby Commissioners, have from time to time as the certain hereditaments situate ia the said parish same have been received by us been invested in of Hayes were conveyed by the said mortgagors accordance with the provisions in that behalf unto and to the use of the said Ecclesiastical contained in the said Acts and of such invest- Commissioners in fee simple subject to a proviso ments there remain standing in the name of us, for the redemption of the said hereditaments on the said Ecclesiastical Commissioners, first a payment by the said mortgagors of the sum of sum of thirteen thousand eight hundred and six thousand seven hundred pounds with interest seventy-nine pounds eight shillings and five thereon at the times and in the manner therein pence India three pounds per centum stock, and mentioned." secondly a sum of eleven thousand two hundred And whereas the notice of the foregoing and fifr.y-three pounds six shillings and two scheme which is required by the hereinbefore pence Metropolitan Consolidated three pounds mentioned Acts, has been given by the said per centum stock, which said sums of stock are Commissioners to the Patron of the said benefice now held by us in trust to pay the Rector or of Hayes and the said Patron has not made any Incumbent for the time being of the said benefice objection to the said scheme. the annual interest or dividends from time to THE LONDON GAZETTE, DECEMBER 3, 1909. 9223 time arising or accruing therefrom or thereupon At the Court at Buckingham Palace, the 22nd but subject nevertheless to the provisions con- day of November, 1909. tained in the said Acts with respect to making a certain portion of the improved value arising to PEESENT, the said benefice from the said sales and lease The KINQ's Most Excellent Majesty in Council payable to us for the benefit of our common fund to be applied as in the said Acts mentioned. HEREAS the Ecclesiastical Commissioners W for England have, in pursuance of the " And whereas the improvement in the annual Act of the fifth and sixth years of Her late value of the said benefice arising from or by Majesty Queen Victoria, chapter one hundred means of the said sales and lease has exceeded and eight, and of the Act of the twenty-first and the annual sum of nine hundred pounds aud after twenty-second years of Her said late Majesty, the appropriation hereinafter recommended to ua, chapter fifty-seven, which Acts are known as the said Ecclesiastical Commissioners, for the the Ecclesiastical Leasing Acts, duly prepared benefit of our common fund the average annual and laid before His Majesty in Council a scheme income of the said benefice will not be left at a bearing date the fourth day of November, in the less sum than six hundred pounds. year one thousand nine hundred and nine, in the " Now therefore we, the said Ecclesiastical Com- words following, that is to say:— missioners, humbly recommend and propose that "We, the Ecclesiastical Commissioners for as from the date of the next vacation of the said England, in pursuance of the Act of the fifth and benefice the sum of eight thousand pounds India sixth years of Her late Majesty Queen Victoria, three pounds per centum stock being a portion chapter one hundred and eight, and of the Act of of the sum of thirteen thousand eight hundred the twenty-first and twenty-second years of Her and seventy-nine pounds eight shillings and five said late Majesty, chapter fifty-seven, which Acts pence India three pounds per centum stock are known as 'The Ecclesiastical Leasing Acts,' hereinbefore mentioned shall cease to be held by have prepared and now humbly lay before Your us for the benefit of the Kector or Incumbent of Majesty in Council the following scheme relating the said benefice and shall be held by us for the to the rectory and parish of Middleton, in the benefit of our common fund and to be applied as county of Lancaster and diocese of Manchester. in the said Acts mentioned. Provided always " Whereas the annual value of the benefice of that in the event of the present Incumbent of Middleton, that is to say, of the rectory of the the said benefice retiring therefrom under the parish of Middleton aforesaid (hereinafter called provisions of the Incumbents Resignation Acts, the said benefice), has been improved by means 1871 and 1887, and being allowed a pension out of certain leases aud sales of the glebe lands of of the revenues of the benefice there shall be the said benefice which leases and sales were paid by us to his successors Incumbents of the carried out under the authority of the said Acts said benefice out of the income arising from the by former Rectors or Incumbents of the said funds hereinbefore recommended .to be trans- benefice of Middleton. ferred to us but for so long only as such pension shall remain payable a yearly sum amounting to • "And whereas the purchase money received the same proportion of the pension as is the in respect of the sales of the said glebe lands income arising from the transferred stock of the and made payable to us, the said Ecclesiastical net annual value of the benefice at the time of Commissioners, has from time to time as the such retirement to be determined in accordance same has been received by us been invested in with the provisions of the Resignation Acts, and accordance with the provisions in that behalf in case of any difference as to the amount of contained in the said Acts, and of such invest- such net annual value the decision of us the said ments there remain standing in the name of us, Ecclesiastical Commissioners shall for this pur- the said Ecclesiastical Commissioners, a sum of pose be final and binding upon all persons eight thousand eight hundred and fourteen affected thereb}'. pounds nineteen shillings and uinepence India three pounds per centum stock, which said " And we further recommend and propose that sum of stock is now held by us in trust to nothing herein contained shall prevent us from pay the Rector or Incumbent for the tuna being recommending and proposing any other measures of the said benefice the annual interest or relating to the matters aforesaid or any of them dividends from time to time arising or accruing in accordance with the provisions of the said therefrom or thereupon but subject nevertheless Acts or of either of them or of any other Act of to the provisions contained in the said Acts with Parliament" respect to making a certain portion of the im- And whereas the notice of the foregoing proved value arising to the said benefice from scheme, which is required by the hereinbefore the said leases and sales payable to us for the mentioned Acts, has been given by the said Com- benefit of our common fund to be applied as in missioners to the Patron of the said benefice of the said Acts mentioned. Pinchley, and the said Patron has not made any "And whereas the improvement in the annual objection to the said scheme. value of the said benefice arising from or by means of the said leases and sales exceeds the And whereas the said scheme has been annual sum of eight hundred pounds and after approved by His Majesty in Council: now, the appropriation hereinafter recommended to therefore, His Majesty, by and with the advice us, the said Ecclesiastical Commissioners, for the of His said Council, is pleased hereby to ratify benefit of our common fund of a portion, namely, the said scheme, aud to order and direct that the eight thousand three hundred and thirty-three same and every part thereof shall be effectual in pounds six shillings and eightpence of the sum of law immediately from and after the time when stock hereinbefore mentioned the average annual this Order shall have been duly published in the income of the said benefice will not be left at a London Gazette pursuant to the said Acts, and less sum than six hundred pounds. His Majesty, by and with the like advice, is pleased hereby to direct that this Order be " And whereas the said benefice was vacated forthwith registered by the Registrar of the said on the fifth day of April one thousand nine diocese of London. hundred and nine by the death of the Reverend Thomas Ebenezer Cleworth, late Rector or Almeric FitzRoy. Incumbent thereof. ,9224 THE LONDON GAZETTE, DECEMBER 3, 1909. "Now therefore we, the said Ecclesiastical " extra-parochial place may with advantage be Commissioners, humbly recommend aud propose " annexed to any parish to which it is contiguous, that as from the day of the date of the publica- " or be constituted a separate parish for eccle- tion in the London Gazette of any Order of Your " siastical purposes; and the said Archbishop or Majesty in Council ratifying this scheme the sum " Bishop shall draw up a scheme in writing of stock lastly mentioned, that is to say, the sum " (the scheme of such Bishop to be transmitted of eight thousand three hundred and thirty-three " to the said Archbishop for his consideration) pounds six shillings and eightpence India three " describing the mode in which it appears to him pounds per centum stock, shall cease to be held " that the alteration may best be effected, and by us for the benefit of the Rector or Incumbent " how the changes consequent on such alteration of the said benefice and shall be held by us for " in respect to ecclesiastical jurisdiction, glebe " lands, tithes, rent charges, and other ecclesias- the benefit of our common fund to be applied as ; in the said Acts mentioned. ' tical dues, rates, and payments, and in respect " to patronage and rights to pews, may be made " And we further recommend and propose that " with justice to all parties interested ; and if nothing herein contained shall prevent us from " the patron or patrons of the benefice or bene- recommending and proposing any other measures "fices to be affected by such alteration shall relating to the matters aforesaid, or any of them, " consent in writing under his or their hands to in accordance with the provisions of the said " such scheme or to such modification thereof Acts or of either of them, or of any other Act " as the said Archbishop may approve, aud the of Parliament." " said Archbishop shall, on full consideration and And whereas the notice of the foregoing " inquiry, be satisfied with any such scheme, or scheme, which is required by the hereinbefore " modification thereof, and shall certify the same mentioned Acts has been given by the said " aud such consent as aforesaid, by his report to Commissioners to the Patron of the said benefice " His Majesty in Council, it shall be lawful for of Middleton, and the said Patron has not made " His Majesty in Council to make an Order for any objection to the said scheme. " carrying such scheme, or modification thereof, And whereas the said scheme has been " as the case may be, into effect." approved by His Majesty in Council: now, And whereas the Right Reverend Edward, therefore, His Majesty, by and with the advice Lord Bishop of Lincoln, hath, pursuant to the of His said Council, is pleased hereby to ratify enactment aforesaid, made a representation in the said scheme, aud to order and direct that the writing to the Right Honourable and Most same and every part thereof shall be effectual in Reverend Randall, Lord Archbishop of Canter- law immediately from and after the time when bury, as follows:— this Order shall have been duly published in the "I, the Right Reverend Edward, Bishop of London Gazette pursuant to the said Acts; and Lincoln do hereby represent to your Grace that His Majesty, by and with the like advice, is there is in the county and diocese of Lincoln the pleased hereby to direct that this Order be vicarage and parish church of Grimsby Saint forthwith registered by the Registrar of the Mary aud Saint James. said diocese of Manchester. " That the population of the parish of Grimsby Almeric FitzRoy. Saint Mary and Saint James aforesaid, according to the census of one thousand nine hundred and one amounted to twenty-three thousand one hundred and forty-eight persons, but since the year one thousand nine hundred and one a portion of the said parish containing an estimated population of seven thousand and five hundred At the Court at Buckingham Palace, the 22nd persons has been formed in a separate cure. day of November, 1909. "That there is one church belonging to the said parish of Grimsby Saint Mary and Saint ; PRESENT, James affording accommodation for one thousand .The KING'S Most Excellent Majesty in Council. persons. HEREAS by section twenty-six of the " That there is no other consecrated church or W Pluralities Act, 1838, after reciting that chapel of ease in the said parish, but there are "Whereas in some instances tithings, hamlets, three mission rooms within the said parish " chapelries, and other places or districts may be capable of affording accommodation for eight " separated from the parishes or mother churches hundred people. '* to which they belong with great advantage, and " That the net annual value of the said vicarage " places altogether extra-parochial may in some of Grimsby Saint Mary and Saint James is five " instances with advantage be annexed to parishes hundred and seventy-three pounds two shillings 4% or districts to which they are contiguous, or be and fourpeuce arising from corn rents, tithe, " constituted separate parishes for ecclesiastical glebe, the Governors of the Bounty of Queen " purposes,1' it is, amongst other things, enacted Anne, and fees. " That when with respect to his own diocese it " That there is a good and sufficient house of " shall appear to the Archbishop of the Province, residence for the Incumbent of the said benefice. "or when the Bishop of any diocese shall re- "That the said vicarage of Grimsby Saint " present to the said Archbishop that any such Mary and Saint James is in my patronage in " tithing, hamlet, chapelry, place or district right of my Bishopric. " within the diocese of such Archbishop, or the " That there is in the said county and diocese "diocese of such Bishop, as the case may be, the vicarage and parish church of All Saints, " may be advantageously separated from any Grimsby. "parish or mother church, and either be con- " Thai the population of the said parish of All " stituted a separate benefice by itself, or be Saints, Grimsby, according to the census of one ^ united to any other parish to which it may be thousand nine hundred and one amounted to ten "more conveniently annexed, or to any other thousand three hundred and sixty-eight persons, "adjoining tithing, hamlet, chapelry, place, or aud has since largely increased and is now " district, parochial, or extra-parochial, so as to estimated to amount to fourteen thousand " form a separate parish or benefice, or that any persons. THE LONDON GAZETTE, DECEMBER 3, 1909. 9225

1 That there is one church belonging to the souls within the limits of the said portion of the said parish of All Saints, Grimsby, affording parish of All Saints, Grimsby, so to be annexed accommodation for seven hundred persons. to the said parish of Grimsby Saint Mary and There is no other consecrated church or chapel Saint James. of ease in the said parish, but there is a mission room in that part of the said parish proposed to "That baptisms, churchings, marriages and be separated capable of affording accommoda- services for the burial of the dead in respect of tion for three hundred people. the inhabitants of the said portion of the parish u of All Saints, Grimsby, shall be performed and That the net annual value of the said shall take place in the church of Grimsby Saint vicarage of All Saints, Grimsby, is two hundred Mary and Saint James or the chapel of the and eighty-five pounds arising from the vicarage cemetery or burial ground of the said parish and of Glee, the Ecclesiastical Commissioners for that the fees for the same and for other England, and fees. ecclesiastical offices and all ecclesiastical dues " That the said vicarage of All Saints, Grimsby and offerings arising from or in respect of the aforesaid, is in my patronage in right of my said portion of the said parish of All Saints, Bishopric. Grimsby, so to be annexed to the said parish of " That a portion of the said parish of All Grimsby Saint Mary and Saint James and usually Saints, Grimsby, containing an estimated popula- payable to the incumbent of a benefice shall tion of about tbree thousand persons, is severed belong and be paid to the Incumbeut of the from the remaining portion of the said parish by said parish and benefice of Grimsby Saint Mary a line of railway, and is therefore practically and Saint James. ' detached therefrom and can be more readily " That the inhabitants of the same portion of visited by the clergy of the church of Saint the said parish of All Saints, Grimsby, shall be James than by those of All Saints. exonerated from all liability to repair the church " That it appears to me that the said severed of the said parish of All Saints, Grimsby, or any portion of the said parish of All Saints, Grimsby, other church or chapel now or hereafter to be which is shown upon the plan hereto annexed erected in the said parish but shall be liable and thereon coloured red may under the pro- subject to the provisions of " The Compulsory visions of the Pluralities Act, 1838, be advan- Church Rates Abolition Act, 1868," to repair the tageously separated from the said parish of All said church of Grimsby Saint Mary and Saint Saints, Grimsby, and annexed to the said parish James. of Grimsby Saint Mary and Saint James to which " That the said inhabitants of the said portion it is contiguous. of the said parish of All Saints, Grimsby, shall be " That pursuant to the directions contained in entitled to resort to and attend the said church the twenty-sixth section of the above mentioned of Grimsby Saint Mary and Saint James as their Act of Parliament I the said Bishop of Lincoln parish church and to be accommodated with have drawn up a scheme in writing appended to sittings therein but shall not henceforth be entitled this representation describing the mode in which to any accommodation in the church of the said it appears to me that the alteration above parish of All Saints, Grimsby, or in any church proposed may be best effected and how the or chapel now or hereafter to bej erected in the changes consequent on such alteration hi respect said parish except nevertheless any person or . to ecclesiastical jurisdiction, glebe lands, tithes, persons (if any) possessing a legal right by rent-charges aud other ecclesiastical dues, rates faculty or otherwise to any pew or sitting in the and payments and in respect to patronage and said parish church of All Saints, Grimsby, and rights to pews may be made with justice to all who may not be willing to relinquish and give parties interested. And I do submit the same to up the same. your Grace together with my consent thereto in " That nothing herein contained shall affect writing as the Patron of both the said benefices the endowments of either of the said vicarages of and also the consents of the Reverend Algernon Grimsby Saint Mary and Saint James and All Augustus Markham, Vicar of the said virarage Saints, Grimsby, or the rights of patronage to of Grimsby Saint Mary and Saint James, and the either of the said benefices of Grimsby Saint Reverend Arthur Watts Ballachey, the Vicar of Mary and Saint James and All Saints, Grimsby. the said vicarage of All Saints, Grimsby, to the intent that your Grace may if on full considera- " SCHEDULE. tion and inquiry you shall be satisfied with the scheme certify the same and such consents to " Ah that part of the parish of All Saints, His Majesty in Council." Grimsby, delineated on the said map or plan hereto appended and thereon verged red and And whereas the said scheme drawn up by the which is bounded on the east by the Great said Bishop and the consents of the Patron and Northern Railway and south by the parish of Incumbents of the said benefices respectively Clee and ou all other sides by the said parish of are as follows:— Grimsby Saint Mary and Saint James. " SCHEME. " That the portion of the parish of All Saints, " CONSENTS. Grimsby, which is shown ou the plan hereto "I, the Right Reverend Edward, Bishop of annexed aud thereon coloured red and more Lincoln, in right of my Bishoprick the Patron or particularly described in the schedule hereto person entitled to present or nominate to the be separated from the said vicarage and parish vicarage of Grimsby Saint Mary and Saint James of All Saints, Grimsby, and annexed to the con- in case the same were now vacant and also to tiguous vicarage and parish of Grimsby Saint the said vicarage of All Saints, Grimsby, in case Mary and Saint James for ecclesiastical purposes the same were now vacant; I, the Reverend and that it shall be aud remain under the same Algernon Augustus Markham, the Incumbent of ecclesiastical jurisdiction as the said vicarage the said vicarage of Grimsby Saint Mary and and parish of Grimsby Saint Mary and Saiut Saint James; and I, the Reverend Arthur Watts James now are. Ballachey, the Incumbent of the said vicarage of " That the Incumbent of Grimsby Saint Mary All Saints, Grimsby, do hereby severally and and Saint James shall have exclusive cure of respectively signify our consent to the scheme 9226 THE LONDON GAZETTE, DECEMBER 3, 1909. above proposed and to every matter and thing "•And we the said Archbishop being on full therein contained. consideration and enquiry satisfied with the said " Witness our hands this twenty-eighth day scheme do hereby pursuant to the said Pluralities of July, in the year of our Lord one thousand Act, 1838, certify the same and such consents as- nine hundred and nine. aforesaid to Your Majesty in Council to the intent that Your Majesty in Council may in case Your " E. Lincoln. Majesty in Council shall think fit so to do make- "Algernon Augustus Markham. and issue an Order for carrying the said scheme- "Arthur Watts Ballachey" into effect. " Randall Cantuar." And whereas the said scheme hath been transmitted by the said Bishop to the said Archbishop for bis consideration; Now, therefore. His Majesty in Council, by and with the advice of His said Council, is pleased to And whereas the said Archbishop, being order, as it is hereby ordered, that the said scheme- satisfied with the said scheme, hath certified the be carried into effect. same and the consents aforesaid to His Majesty Almeric FitzRoy. in Council by his report dated the sixteenth day of August, one thousand nine hundred and nine, which said report is in the words and figures following:— "We, the undersigned Eandall Thomas, Archbishop of the province of Canterbury, do hereby report to Your Majesty in Council that At the Court at Buckingham Palace, the 22nd the Right Reverend Edward, Lord Bishop of day of November, 1909. Lincoln, has represented unto us (amongst other things): PRESENT, " That there is in the county and diocese of The KING'S Most Excellent Majesty in Council. Lincoln the vicarage of Grimsby Saint Mary and Saint James with a population of fifteen HEREAS by section twenty-six of the thousand six hundred and forty-eight or there- W Pluralities Act, 1838, after reciting that abouts. "Whereas in some instances tithings, hamlets,. " chapelries, and other places or districts may be "That there is also in the said county and " separated from the parishes or mother churches diocese the vicarage of All Saints, Grimsby, with " to which they belong, with great advantage, a population of fourteen thousand or thereabouts. " and places altogether extra-parochial may irt " That a certain portion of the parish of All " some instances with advantage be annexed to Saints, Grimsby, containing a population of three "parishes or districts to which they are con- thousand or thereabouts (which portion is more " tiguous, or be constituted separate parishes for particularly described in the schedule to the " ecclesiastical purposes," it is, amougst other scheme hereto annexed and shown upon the things, enacted " That when with respect to his plan also hereto annexed and thereon verged " own diocese it shall appear to the Archbishop red), is severed from the remaining portion of " of the Province, or when the Bishop of any the said parish by a line of railway. " diocese shall represent to the said Archbishop " That it appears to the said Lord Bishop that " that any such tithing, hamlet, chapelry, place or " district within the diocese of such Archbishop, the said severed portion of All Saints, Grimsby, u may under the provisions of the Pluralities Act, or the diocese of such Bishop, as the case may 1838, be advantageously separated from the said " be, may be advantageously separated from any parish of All Saints, Grimsby, and annexed to " parish or mother church, and either be consti- the said parish of Grimsby Saint Mary and Saint " tuted a separate benefice by itself or be united James to which it is contiguous. " to any other parish, to which it may be more " conveniently annexed, or to any other adjoining " That pursuant to the directions contained in "tithing, hamlet, chapelry, place, or district, the twenty-sixth section of the said Act the said " parochial or extra-parochial, so as to form a. Lord Bishop has drawn up a scheme in writing " separate parish or benefice, or that any extra- describing the mode in which it appears to him " parochial place may with advantage be annexed that the proposed alterations may best be " to any parish to which it is contiguous, or be effected and how the changes consequent on " constituted a separate parish for ecclesiastical such alterations in respect to ecclesiastical " purposes; and the said Archbishop or Bishop jurisdiction, glebe lands, tithes, rent charges, " shall draw up a scheme in writing (the scheme and other ecclesiastical dues, rates and payments " of such Bishop to be transmitted to the said and in respect to patronage and rights to pews " Archbishop for his consideration) describing the may be made with justice to all parties interested, "mode in which it appears to him that the which scheme together with the consents thereto " alteration may best be effected, and how the in writing of the said Right Reverend Edward, " changes consequent on such alteration in respect. Bishop of Lincoln, the Patron or person in right " to ecclesiastical jurisdiction, glebe lands, tithes, of his Bis hop rick entitled to present or nominate " rent charges, and other ecclesiastical dues, rates- to the said vicarage of Grimsby Saint Mary and " and payments, and in respect to patronage and Saint James and also to the said vicarage of All " rights to pews, may be made with justice to- Saints, Grimsby, in case either or both of them " all parties interested; and if the patron or were now vacant, the Reverend Algernon "patrons of the benefice or benefices to be Augustus Markham, the Incumbent of the said " affected by such alteration shall consent in vicarage of Grimsby Saint Mary arid Saint " writing under his or tbeir hands to such James, and the Reverend Arthur Watts Kallachey, " scheme, or to such modification thereof as the the Incumbent,of the said vicarage of All Saints, " said Archbishop may approve, and the said Grimsby, has been transmitted to us by the "Archbishop shall, on full consideration and said Lord Bishop for our consideration. " inquiry, be satisfied with any such scheme, or u The representation and scheme of the said " modification thereof, and shall certify the same Lord Bishop and the consents above referred to " and such consent as aforesaid, by his report to are hereunto annexed. " His Majesty in Council, it shall be lawful for THE LONDON GAZETTE, DECEMBER. 3, 1909. 9227

" His Majesty in Council to make an Order for me the alterations may best be effected and how " carrying such scheme, or modification thereof, the changes consequent thereon in respect of " as the case may be, into effect." ecclesiastical jurisdiction, glebe lands, ecclesias- And whereas the Right Reverend Augustus, tical dues, rates and payments, and in respect to Lord Bishop of Lichfield, hath, pursuant to the patronage and right to pews may be made with enactment aforesaid, represented in a writing, justice to all parties interested. And I do hereby dated the twenty-fourth day of April, one thou- submit the same to your Grace together with sand nine hundred and nine, to the Right Honour- the consents in writing of the said Patrons and able and Moat Reverend Randall Thomas, Lord Incumbents to the intent that if your Grace Archbishop of Canterbury, as follows:— shall on full consideration and inquiry be satisGed with such scheme you may certify the same and " I, Augustus, by Divine permission Bishop of such consents by your report to His Majesty in Lichfield, do, in pursuance of the twenty-sixth Council," section of the Pluralities Act, 1838, hereby represent to your Grace as follows:— And whereas the said scheme drawn up by the said Bishop and the consents referred to in " 1. There is in the county of Stafford and my the said representation are as follows :— diocese of Lichfield the vicarage or perpetual curacy of Patshull, the parish whereof contains « SCHEME. an area of one thousand eight hundred and " That the detached portion of the said parish twenty-four acres, and a population of two of Albrighton hereinbefore referred to shall be hundred and thirty-four. The net annual value separated therefrom, and annexed for ecclesiasti- of this benefice is eighty pounds or thereabouts. cal purposes to .the adjoining parish of Patshull. " 2. There is also in the county of Salop and The said detached portion, the boundaries in my said diocese of Lichfield the vicarage of whereof are well known and defined, is Albrighton, the parish whereof contains an area delineated and described on the plan annexed of three thousand four hundred and seventy-two hereto, and is thereon coloured round with red, acres, and a population of one thousand one being bounded on the north by the parish of hundred and thirty-four. The net annual value Boningale. on the east by the parish of Tetten- of this benefice is three hundred and eighty hall,"on the west by the parish of Beckbury, and pounds or thereabouts. on the south by the said parish of Patshull. "3. A certain detached portion of the said " That the Incumbent of the benefice of Pats- parish of Albrighton, hereinafter described, con- hull shall have sole and exclusive cure of souls taining an area of 1,262*7 acres and a population within the said district so annexed to the said of one hundred and fifty-six, lies at a distance parish of Patshull. The said district shall be of about two miles from the parish church of included in the rural deanery of Trysull and be Albrighton, and, with the exception of some subject to the archidiaconal jurisdiction of the outlying houses, about half a mile from the Archdeacon of Stafford. parish church of Patshull, and contiguous to the " That the parishioners of such district shall be said parish of Patshull. entitled to accommodation in the parish church "4. Most of the inhabitants of the detached of Patshull, but shall cease to be entitled to portion have for many years past resorted for accommodation in the parish church of Albrigh- Divine Service to the parish church of Patshull, ton, except nevertheless any person or persons and the pastoral visitation of such inhabitants possessing a legal right by faculty or otherwise has with the consent of the Incumbent of the to any pew or sitting iu the said parish church said parish of Albrighton been performed jointly of Albrighton who may not be willing to by himself and the Incumbent of the said parish relinquish and give up the same. of Patshull. " That marriages, baptisms, churchings, and •' 5. It appears to me that under the provisions burials shall be solemnized and performed in of the said Pluralities Act the following altera- the parish church of Patshull for the inhabitants tion may advantageously be made, viz.:— of the said district, and all fees, dues, ecclesias- tical offerings and emoluments arising from the " The separation of the said detached portion said district (tithe rent charge excepted) shall of Albrighton hereinbefore referred to from the henceforth belong to the Incumbent ot the bene- said parish of Albrightou and its annexation to fice of Patshull. the said contiguous parish of Patshull. " That no other alteration shall be made in the " 6. The benefice of Patshull is in the patron- emoluments of the said benefice of Patsbull and age of the Right Honourable William Heneage, Albrighton. Earl of Dartmouth, who resides at Patshull Hall, '• That no alteration shall be made in the in the said parish of Patshull, and the benefice patronage of the said benefices, or either of of Albrightou is in the patronage of the Master them. and Four Wardens of the Fraternity of the Art or Mystery of Haberdashers iii the city of " That the Master and Four Wardens of the London, who are the persons entitled to present Fraternity of the Art or Mystery of Haber- to the said benefice in case the same were now dashers in the city of London, the Patrons of vacant. and the Corporation entitled to present to the said benefice of Albvighton in case the same " 7. The Reverend William Gurdon is the were now vacant, and the Reverend Percy present Incumbent of the said benefice of Roden Bartley, the present Incumbent of the Patshull, and the Reverend Percy Roden .Hartley same benefice having respectively given their is the present Incumbent of the said benefice of consents to this scheme upon the express under- Albrighton. standing that the tithe rent-charge arising from " 8. Pursuant to the directions contained in or payable out of the land and hereditaments the twenty-sixth section of the first mentioned within the said district shall for ever continue to Act of Parliament, I, the said Bishop, have drawn belong as heretofore to the Incumbent of the up a scheme in writing annexed to this repre- same benefice, it is hereby declared that the sentation describing the district so as aforesaid same tithe rent-charge shall as heretofore remain proposed to be annexed to the said parish of and be attached to the said benefice of Albrigh- Patshull, and the mode in which it appears Oto ton for ever hereafter, as part of the income 9228 THE LONDON GAZETTE, DECEMBER 3, 1909.

thereof, and belong and be payable to the " That there is also in the county of Salop Incumbent thereof for the time being. and his diocese of Lichfield the vicarage of Albrighton, containing a population of one thou- sand one hundred and thirty-four or there- " CONSENTS. abouts. " We, the Rig-lit Honourable William Heneage, Earl of Dartmouth, the Patron or person entitled " That a certain detached portion or district of to present to the benefice of Patshull, in the the said parish of Albrighton (containing a popu- county of Stafford and diocese of Lichfield, in lation of one hundred and fifty-six or there- -case the same were now vacant ; the Reverend abouts) the boundaries whereof are well known William Gordon, the Incumbent of the same and defined, and are more particularly described benefice ; the Master and Four Wardens of the in the scheme hereto annexed and edged red on Fraternity of the Art or Mystery of Haber- the plan attached to such scheme, lies at a dashers in the city of London, the Patrons and distance of about two miles from the parish the persons entitled to present to the said church of Albrighton, and contiguous to the said benefice of Albrighton in case the same were parish of Patshull. now vacant ; and the Reverend Percy Roden " That it appears to the said Lord Bishop that Bartley, Incumbent of the same benefice, do under the provisions of the Pluralities Act, 1838, hereby respectively signify to your Grace our the said detached portion or district of the several consents to the scheme above proposed parish of Albrighton aforesaid may be advan- and set forth, and to every matter or thing tageously separated from the said parish of therein contained. Albrighton, and be annexed to the said parish of " Dartmouth. Patshull, to which it is contiguous. " William, Gordon. " That pursuant to the directions contained in " The Seal of the Haberdashers' the twenty-sixth section of the said Act the said " Company, Lord Bishop has drawn up a scheme in writing " Jno. Eagleton, Clerk. describing the mode in which it appears to him " Percy Roden Birtley. that the proposed alterations may best be effecLed, and how the changes consequent on " We, the Governors of Christ's Hospital, in the such alterations in respect to ecclesiastical juris- •city of London, being in certain events entitled diction, glebe lands, tithes, rent charges, and to nominate the person to bt> presented by the other ecclesiastical dues, rates, and payments, Master and Four Wardens of the Fraternity of and in respect to patronage and rights to pews the Art or Mystery of Haberdashers in the said may be made with justice to all parties in- city of London, to the benefice of Albrighton, in terested, which scheme together with the con- the before written representation mentioned in sents thereto in writing of the Right Honour- <&se the same benefice were now vacant, do able William Heneage, Earl of Dartmouth, the hereby also signify to your Grace our consent to Patron or person entitled to present to the said the scheme above proposed and set forth and to benefice of Patshull in case the same were now •every matter or thing therein contained. vacant; the Reverend William Gordon, the In- cumbent of the same benefice; the Master and " Examined, approved, and signed by us, Four Wardens of the Fraternity of the Art or " Septimus Croft, Mystery of Haberdashers in the city of London, " E. H. Pearce, the Patrons or persons entitled to present to the " Two of the Council of Almoners of said benefice of Albrighton in case the same Christ's Hospital. were now vacant; the Governors of Christ's Hospital, in the sai:l city of London, the persons " Countersigned by me, in certain events entitled to nominate the person to be presented by the said Master and Four " W. Vauyhan-Morgan, Wardens of the Fraternity of the Art or " The Treasurer of Christ's Hospital." Mystery of Haberdashers to the said benefice of Albrighton in case the same were now vacant; and the Reverend Percy Roden Bartley, Incum- bent of the same benefice, has been transmitted to us by the said Lord Bishop for our con- And whereas the said scheme hath been trans- sideration. mitted by the said Bishop to the said Archbishop for his consideration; "The representation and scheme of the said And whereas the said Archbishop, being satis- Lord Bishop and the consents above referred to are hereunto annexed. fied with the said scheme, hath certified the same and the consents aforesaid to His Majesty in " And we, the said Archbishop being on full Council by his report, dated the fifth day of consideration and enquiry satisfied with the said August, one thousand nine hundred and nine, scheme, do hereby, pursuant to the said which said report is in the words and figures Pluralities Act, 1838. certify the same and such following:— consents as aforesaid to Your Majesty in Council " We, the undersigned Randall Thomas, Arch- to the intent that Your Majesty in Council may, in case Your Majesty in Council shall think fit so bishop of the province of Canterbury, do hereby to do, make and issue an Order for carrying the report to Your Majesty in Council:— said scheme into effect." "That the Right Reverend Augustus, Lord " Randall Cantuar." Bishop of Lichfield, has represented unto us (amongst other things):— Now, therefore, His Majesty in Council, by and with the advice of His said Council, is " That there is in the county of Stafford and pleased to order, as it is hereby ordered, that his diocese of Lichfield the vicarage or perpetual the said scheme be carried into effect. curacy of Patshull, with a population of two hundred and thirty-four or thereabouts. Almeric FitzRoy. THE LONDON GAZETTE, DECEMBER 3, 1909.

At the Court at Buckingham Palace, the 10th publication of this Order, at such place and in day of August, 1909. such manner and for such time or times as he thinks proper for giviug due publicity thereto. PRESENT, 5. His Majesty may from time to time revoke,, The KING'S Most Excellent Majesty. alter add to or amend this Order. Lord President. Lord Chamberlain. Almeric FitzRoy. Lord Suffield. Mr. Bunciman. Mr. Pease. HEREAS it is expedient to amend the Privy Council Office, December '2, 1909. W provisions of the Southern Rhodesia Notice is hereby given, that a Petition of Order in Council 1898 (hereinafter referred to as Sir George Wentworth Alexander Higginson, "the Order of 1898") and to revoke the Southern G.C.B., Chairman of the United Kingdom Bene- Rhodesia Order in Council 1905: ficent Association, aud others, praying for the Now therefore His Majesty by virtue and in grant of a CHARTER OF INCORPORATION to the- exercise of the powers by the Foreign Jurisdic- said Association, has been presented to His- tion Act 1890 or otherwise in His Majesty vested Majesty in Council; and His Majesty having is pleased by and with the advice of His Privy referred the said Petition to a Committee of the Council to order and it is hereby ordered as Lords of the Council, notice is further given, that follows:— all petitions for or against such grant should be 3. This Order may be cited as the Southern sent to the Privy Council Office, on or before the Rhodesia Order in Council 1909. fourth day of January next. 2. The definition of " Military police forces " in Article 3 of the Order of 18t>8 is hereby revoked and the following definition is hereby substituted (that is to say) : Lord Chamberlain!s Office, St. James's Palace, S. W.t " Military police forces " includes any police December 3, 1909. and which may from time to Notice is hereby given, that the State Apart- time be declared by the High Commissioner to ments of Windsor Castle will be open to the public be on active service, during the period of such until further notice, commencing on Tuesday,, service. the 7th instant, on Tuesdays, Wednesdays,. 3. Article 48 of the Order of 1898 is hereby Thursdays, Saturdays, and Bank Holidays, from revoked with the exception of paragraph (1) 11 A.M. till 3 P.M. thereof: and the following provisions shall apply On Tuesdays, Thursdays, and Saturdays, a to any police and volunteer forces established charge of one shilling for adults and sixpence- within the limits of the Order of 1898: for children will be made for the benefit of local charities. (1) Nothing in the nature of a military opera- Members of charitable societies will be ad- tion shall be undertaken by any police or volunteer mitted at half price on application at the office of force or any part thereof until such force or part the Inspector of Windsor Castle. thereof shall have been declared by the High Commissioner to be employed on active service. (2) The High Commissioner may declare when and for what period any police or volunteer force or auy part thereof shall be employed on active Whitehall, November 23, 1909. service and such force or such part thereof shall, The KING has been graciously pleased to while so employed, be subject to such terms and grant unto Hubert Downes Cherry, of Stoke- regulations as the High Commissioner may Manor, in the township of Stoke, in the parish of determine. Acton, in the county palatine of Chester, Gentle- (3) Any police force shall be liable for service man, His Royal licence and authority that he at any place in South Africa either within or and his issue may, in compliance with a clause contained in the last will and testament of without the limits of the Order of 1898. William Walley Downes, late of Nantwich, in (4) The Resident Commissioner for the time the said county palatine, Gentleman, deceased, being shall be Commandant-General of the police take and henceforth use the surname of Downes, and volunteer forces and shall exercise in addition to and after that of Cherry, and that (a) the chief command of any police or he and they may bear the arms of Downes volunteer force while such force is employed quarterly with those of Cherry, the said arms on active service and of any part of any such being first duly exemplified according to the laws, force while so employed: of arms and recorded in the , (b) Such powers as may be conferred upon otherwise the said Royal licence and permission the Commaudaut-General by Ordinance : to be void and of none effect: (c) The right of inspecting at all times any And also to command that the said Royal police or volunteer force. concession and declaration be recorded in His. Majesty's said College of Arms. (5) The appointment, promotion, and dismissal of officers of the volunteer aud police forces shall save as may be otherwise by Ordinance pro- vided be subject to the approval of the High Commissioner. THE FAIRS ACT, 1873. (6) The Southern Rhodesia Order in Council MAENCLOCHOG FAIRS. 1905 is hereby revoked. The Secretary of State for the Home Depart- 4. ThisOrdershall be published in the " Gazette' ment hereby gives notice that a representation and commence and come into operation on a day has been duly made to him by the Narberth Rural to be fixed by the High Commissioner, and the District Council to the effect that it would be for High Commissioner shall give directions for the the convenience and advantage of the public that 9230 THE LONDON GAZETTE, DECEMBER 3, 1909. the Fairs which have been held annually at Board of Trade (Harbour Department), Maenclochog, in the county of Pembroke, on the London^ December 2, 1909. 10th day of March, the 20th day of April, the 22nd and 23rd days of May, the 5th day of July, H. 15408. the 5th and 6th days of August, the 16th and 17tb days of September, the Monday preceding The Board of Trade have received, through the Secretary of State for Foreign Affairs, a copy the 29tb day of October, the 21st day of Novem- of the following Telegram, dated November 30th, ber, and the 22nd day of December, should in future be held on the Tuesday following1 the from His Majesty's Representative at Con- third Monday in the months of March, April, stantinople :—One case of Cholera at Beirut. Medical inspection imposed on arrivals thence at May, July, August, October, November and December respectively, and on the Tuesday and first Turkish port where there is medical sanitary Wednesday following the third Monday in the officer. month of September. On the 3rd day of January, 1910, the Secretary of State will take such representation into consideration, and any person who may desire to object to the alteration of the dates for Board of Trade (Harbour Department), the holding of the said Fairs should intimate his objections to the Secretary of State before London, December 2, 1909. that day. H. 15474 Home Office, Whitehall, December 1, 1909. The Board of Trade have received, through the Secretary of State for Foreign Affairs, a copy of a Despatch, dated November 26th, from His Majesty's Representative at Danzig stating that the Cholera overwatching stations at "Schulitz," "Schillno," and "Thorn" were abandoned on the 21st November, and the STORMONT HOUSE RESIDENTIAL SCHOOL personnel ordered for the purpose have been FOR BLIND BOYS, dismissed to their usual domiciles, as no cases of Cholera have been observed. 75, Downs Park-road, Hackney Downs, N.E. The Secretary of State for the Home Depart- ment hereby gives notice that he has this day issued a Certificate under the provisions of the Children Act, 1908 (8 Edw. VII., c. 67), for the premises known as Stormont House Residential Board of Trade (Harbour Department), School, 75, Downs Park-road, Hackney Downs, in the count3r of London, already certified for London, December 2, 1909. the blind by the Board of Education, under the II. 15503. Elementary Education (Blind and Deaf Children) Act, 1893 (56 and 57 Viet., c. 42), with a view to The Board of Trade have received, through the the reception therein of such blind boys as may Secretary of State for Foreign Affairs, a copy be sent thereto from time to time in pursuance of the following Telegram, dated December 1st, of the provisions of the Children Act or of the from His Majesty's Representative at Con- Elementary Education Act, 1876 (39 and 40 stantinople :—Sanitary precautions against ships Viet., c. 79). coming from Sevastopol without passengers The number of inmates authorized by the reduced to disinfection and 48 hours' quarantine Certificate, including both voluntary and com- at Sinope or Kavak. Measures • against ships mitted cases, is thirty. with passengers remain the same. Whitehall, 2nd December, 1909.

Admiralty, SQth. November, 1909. Board of Trade (Harbour Department), The following qualified candidates for the Naval Medical Service have been appointed London, December 2, 1909. Surgeons in His Majesty's Fleet:— H. 15316. Martyn Henry Langford. Roderick Joseph Graham Parnell. The Board of Trade have received, through Arthur Gordon Valpy French. the Secretary of State for Foreign Affairs, a copy Charles Dowall Bell, M.B. of a Despatch, dated November 25th, from His Archibald Fair-ley, M.B. Majesty's Representative at Christiania intimating John Parton Berry, M.B. that the Norwegian Government have issued a Frank Lewis Smith. Circular stating that the Governments of Kovno, Walter Everard Lloyd. Kostroma, Nijni Novgorod, Riazan, Samara, Francis Charles Searle. Saratoff, Tchernigoff, Kieff, Poltava, Ekaterin- Albert Christoph Rusack, M.B. oslav and Taurida in Russia are until further John Harding Baynes Martin, M.B., B.A. notice to be considered infected with Cholera. Cecil Gordon Sprague. The Russian parishes of Onega, Cholmogory Thomas Charles Patterson, M.B. and Schenkursh in the Government of Archangel, Dated 5th November, 1909. and the Governments of Vologda, Courland and Livonia, including Riga and the out port of Clerk Francis Reginald Stephens has been Bolderaa in Russia, are now considered free from promoted to the rank of Assistant Paymaster in Cholera. His Majesty's Fleet. Dated 23rd October, 1909. THE LONDON GAZETTE, DECEMBER 3, 1909. 9231

Royal Naval Reserve. Colonel Sir John Hanbury - Williams, Probationary Sub- Arthur Cocks K.C.V.O., C M.G., to be a temporary Brigadier- has been confirmed as Sub-Lieutenant. Dated General in charge of Administration, vice 1st January, 1909. Colonel (temporary Brigadier-General) L. E. Kiggell, C.B., appointed Director of Staff In accordance with the Regulations for the Duties. Dated 1st December, 1909. Royal Naval Reserve— Colonel Hubert J. Du Cane, M.V.O., from Engineer John Sinclair has been placed on the Half-pay List, to be an Assistant Quarter- the Retired List. Dated 5th April, 1909. master-General, vice Colonel (temporary Brigadier-General) C. R. R. McGrigor, C.B., in charge of Administration, Western Com- Admiralty, 1st December, 1909. mand. Dated 29th November, 1909. Charles J. Sackville-West, The The following Sub - have beeu King's Royal Rifle Corps, to be a General promoted to the rank of Lieutenant in His Staff Officer, 2nd grade, vice Major H. W. Majesty's Fleet:— Studd, D.S.O., Coldstreani Guards, whose Frederic Walter Bennett. Dated 30th Octo- tenure of that appointment has expired. ber, 1907. Dated 27th November, 1909. Oswald Stannus Gray. Dated 28th Feb- Major Philip Maud, C.M.G., Royal Engineers, ruary, 1909. a General Staff Officer at Head-Quarters, is Acting Sub - Lieutenant Edward Clement advanced from the 3rd to the 2nd grade, vice Cruttwell has been confirmed in the rank of Sub- Major K. M. Davie, The Gloucestershire Regi- Lieutenant in His Majesty's Fleet. Dated 30th ment, whose tenure of that appointment has January, 1909. expired. Dated 1st December, 1909. Staff - Paymaster Walter G-ask has been Captain Charles H. Harington, D.S.O., The advanced to the rank of Fleet Paymaster in His King's ( Regiment), to be a General Majesty's Fleet. Dated 6th November, 1909. Staff Officer, 3rd grade, at Head-Quarters, vice Major P. Maud, C.M.G., Royal Engineers. Royal Naval Reserve. Dated 1st December, 1909. Sub-Lieutenant Alexander Scott Kilvert to be Captain Charles Hordern, Royal Engineers, Lieutenant. Dated 30th November, 1909. to be Aide-de-Camp to Major-General G. Royal Naval Volunteer Reserve. Barker, C.B., Commanding the Eastern Coast Defences, vice Captain F. U. Rasch, 6th Dragoon The undermentioned gentleman has been Guards (Carabiniers), resigned. Dated 22nd appointed a oub-Lieutenant:— November, 1909. Wilfred Stanford - Samuel. Dated 30th November, 1909. CAVALKY. The undermentioned gentleman has been 6th (Inniskilliny) Dragoons, Supernumerary appointed a Surgeon:— Captain George H. Earle is restored to the establishment, vice T. G. Gibson, resigned. Albert Davies Edwards. Dated 30th Nov- Dated 29th November, 1909. ember, 1909. 8th (King's Royal Irish) Hussars, Lieutenant The Honourable Robert N. D. Ryder, an Adjutant Admiralty, 2nd December, 1909. of Yeomanry, to be Captain under the provisions Chief Gunner Joseph Henry Jarvis has been of Article 26, Royal Warrant for Pay and Pro- promoted to the rank of Lieutenant in His motiou, J907. Dated 19th October, 1909. Majesty's Fleet. Dated 20th November, 1909. The undermentioned Second Lieutenants Clerk Francis Alston Fenn has been promoted to be Lieutenauts. Dated 29th September, to the rank of Assistant Paymaster in His 1909:— Majesty's Fleet. Dated 18th November, 1909. William E. P. Cairnes, on augmentation. Royal Naval Reserve. John N. S. Blacklock, vice H. F. Partridge, promoted. In accordance with the Regulations for the Royal Naval Reserve— llth (Prince Alberfs Own) Hussars, Major Lieutenant Herbert John Paterson has been William J. Lockett, D.S.O., from 13th placed on the Retired List, with permission to Hussars, to be Major, vice J. J. Richardson, assume the rant: of Commander. Dated 1st who exchanges. Dated 4th December, 1909. December, 1909. Sub-Lieutenant Charles Chesters Cartwright L3th Hussars, Major James J. Richardson, from to be Lieutenant. Dated 1st November, 1909. llth (Prince Albert's Own) Hussars, to be Major, vice W. J. Lockett, D.S.O., who ex- changes. Dated 4th December, 1909. 15th (The icing's) Hussars, Lieutenant Mathew War Office, Whitehall, A. Muir to be Adjutant, vice Captain S. H. 3rd December, 1909. Charrington. Dated 24th November, 1909. REGULAR FORCES. 16th (The Queen's) Lancers, Lieutenant Frederick COMMANDS AND STAFF. Wombwell resigns his Commission. Dated 4th Colonel Francis J. Davies, C.B., from December, 1909. a General Staff Officer, 1st grade, to be a temporary Brigadier-General to command a 18th (Victoria Mary^ Princess of Wales's Own) Brigade, vice Major-General The Honourable Hussars, Captain Albert C. McLachlan is A. H. Henniker-Major, C.B., who has vacated seconded for service as. an Adjutant of on promotion. Dated 20th November, 1909. Yeomanry. Dated 7th November, 1909. 9232 THE LONDON GAZETTE, DECEMBER 3, 1909.

ROYAL REGIMENT OF ARTILLERY. The Royal Irish Regiment, The promotion to the rank of Lieutenant of Royal Hnrxe and Royal Field Artillery* Captain Charles H. Donovan is antedated to the 18th Robert G. Key worth to be Major, vice Edward September, 1909, vice P. R. Butler, promoted. • P. Smith, retired. Dated 20th October, 1909. Supernumerary Captain Kenneth St. G. The undermentioned Second Lieutenants to Kirke is restored to the establishment, vice be Lieutenants. Dated llth October, 1909:— H. C. Cavendish. Dated 22nd October, 1909. Beresford H. Wallis, vice L. J. Torrier Lieutenant Arthur P. Bay ley to be Captain, admitted to the Indian Army. vice P. P. B. de Berry, promoted. Dated 15th William B. Lyons, vice L. R. Powle, admitted October, 1909. to the Indian Army. Lieutenant Charles A. G. O'Malley retires on retired pay under the provisions of Article Alexandra, Princess of Wales's Own (Yorkshire 510 of the Royal Warrant for Pay and Pro- Regiment), Lieutenant Charles N. Jervelund is motion, 1907. Dated 4th December, 1909. seconded for service under the Colonial Office. . Dated 17th November, 1909. Lieutenant Eustace J. Jervis-Smith, from the Half-pay List, is restored to the estab- The Royal Welsh Fusiliers, Captain John A. lishment, vice A. F. Bay ley. Dated llth Higgon retires on retired pay. Dated 4th November, 1909. December, 1909. Captain Hugh C. Cavendish to be Adjutant, Lieutenant Henry V. V. Kyrke to be Captain, vice K. St. G. Kirke. Dated 22nd October, vice J. A. Higgon. Dated 4th December, 1909. 1909. Royal Garrison Artillerv, Captain Edmund P. The South Wales Borderers, Supernumerary Creswell is seconded for service on the Staff. Captain William L. Lawrence is restored to Dated 18th November, 1909. the establishment, vice P. M. Gillespie, pro- Supernumerary Captain Lindsay B. S. moted. Dated 26th September, 1909. Christie is restored to the establishment, vice Captain Anthony J. Reddie is seconded for E. P. Creswell. Dated 18th November, 1909. service as an Adjutant of Territorial Infantry. Dated 17th November, 1909. CORPS OF ROYAL ENOIKKERS. Supernumerary Captain Charles E. Kitchin Major Henry S. Rogers retires on retired . is restored to the establishment, vice A. J. pay. Dated 4th December, 1909. Reddie. Dated 17th November, 1909. The King's Own Scottish Borderers, Captain INFANTRY. Basil J. B. Coulson retires on retired pay to The Queen's (Royal West Surrey Regiment), Captain serve in the Special Reserve, under the pro- Edmund B. Mathew-Lannowe is seconded for visions of Article 510, Royal Warrant for Pay service on the Staff. Dated 27th October, and Promotion, 1907. Dated 4th December, 1909. 1909. The Northumberland Fusiliers, Supernumerary The Cameronians (Scottish Rifles), Second Lieu- Lieutenant Cecil G. Leslie is restored to the tenant Walter B. Gray-Buchanan to be Lieu- establishment, vice W. G. M. Sarel, retired. tenant, vice A. Ross-Hume, seconded. Dated Dated 1st December, 1909. 13th October, 1909. The Royal Fusiliers (City of ), The East Lancashire Regiment, Second Lieutenant Lieutenant-Colonel and Brevet Colonel Stanley Owen Gough to be Lieutenant, vice G. H. Goff, Bird, M.V.O., on completion of his period of resigned. Dated 20th November, 1909. service in command of a Battalion, retires The Border Regiment, Major George H. Ledward on retired pay. Dated 28th November, retires on retired pay. Dated 4th December, 3909. 1909. Major and Brevet Colonel William B. Hickie Captain Francis C. Marsh to be Major, vice to be Lieutenant-Colonel, vice Brevet Colonel G. H. Ledward. Dated 4th December, 1909. S. Bii-d, M.V.O. Dated 28th November, 1909. The Royal Sussex Regiment, Lieutenant John H. The undermentioned Supernumerary Captains Luscombe retires on retired pay, to serve in are restored to the establishment, on augmen- the Channel Islands Militia under the provisions tation. Dated 4th December, 1909:— of Article 510, Royal Warrant for Pay and Albemarle C. Annesley. Promotion, 1907. Dated 4th December, 1909. Malhert M. H. Nevile. Lyall Brandreth. The South Staffordshire Regiment, Captain Charles Lieutenant Harold P. Whinney to be A. M. Howard retires on retired pay. Dated Captain, vice C. H. Wickham, appointed 4th December, 1909. Adjutant 7th Battalion. Dated 16th Novem- The Dorsetshire Regiment, Supernumerary Captain ber, 1909. Henry K. Utterson is restored to the establish- Lieutenant Augustus A. C. FitzClarence is ment, on augmentation. Dated 4th December, seconded for service as an Adjutant of Terri- 1909. torial Infantry. Dated 22nd November, 1909. The 's Volunteers (South Lan- Second Lieutenant Reginald G. P. Borthwick cashire Regiment), Supernumerary Captain resigns his Commission. Dated 4th December. Robert C. Trousdale, D.S.O., is restored to the 1909. establishment, on augmentation. Dated ,4th December, 1909. i he Leicestershire Regiment, Supernumerary Captain Arthur F. R. Colquhoun is restored The Black Watch (Royal Highlanders), Lieutenant to the establishment, on augmentation. Dated David C. E. ff. Comyn retires on retired pay. 4th December, 1909. Dated 4th December, 1909. THE LONDON GAZETTE, DECEMBER 3, 1909. 9233

The (Nottinghamshire and Second Lieutenant George M., Viscount Derbyshire Regiment), Gentleman Cadet Francis Torrington, is superseded for absence without Fetherstonhaugh Loyd, from the Royal leave. Dated 1st August, 1909. Military College, to be Sscond Lieutenant, in Gentleman Cadet Alwyn Lionel Compton succession to Lieuteoant J. H. W. Becke, Cavendish, from the Royal Military College, promoted. Dated 4th December, 1909. to be Second Lieutenant, in succession to Lieutenant J. A. W. Spencer, promoted. The Northamptonshire Regiment, The under- Dated 4th December, 1909. mentioned Second Lieutenants to be Lieu- tenants :— THE ARMY SERVICE CORPS. Ernest C. Mylne. vice Sir F. V. L. The undermentioned to be Lieu- Robinson, Bart., promoted. Dated 21st tenant-Colonels :— August, 1909. Arthur P. Welman, vice Brevet Colonel Herbert D. Parkin, vice R. H. Gibbs, re- G. A. French, promoted. Dated 15th October, signed. Dated 18th September, 1909. 1909. The King's (Shropshire Light Infantry}, Captain Arthur Phelps, vice Brevet Colonel R. E. William A. Payn is seconded for service on the Hill, retired. Dated 3rd November, 1909. Staff. Dated 17th November, 1909. The undermentioned Captains to be The , Lieutenant John H. L. Majors:— Reade to be Adjutant, vice A. G. Foord. Dated Harry C. Wilder, vice Major A. P. Welman. 1st December, 1909. Dated loth October, 1909. The Durham Light Infantry, Supernumerary Edward W. W. Scott, vice Major A. Phelps. Captain Henry B. Des V. Wilkinson is restored Dated 3rd November, 1909. to the establishment, on augmentation. Dated The undermentioned Lieutenants to le 4th December, 1909. Captains. Dated 15th October, 1909 : — The Highland Light Infantry, Lieutenant William Paul M. Larken, seconded for service with G. D. G, Rorison retires on retired pay, to the Egyptian Army, vice Captain H. C. Wilder. serve in the Special Reserve, under the pro- Edward C. H. Lushington, vice P. M. Larken, visions of Article 510, Royal Warrant for Pay seconded. and Promotion, 1907. Dated 4th December, 1909. QUEEN ALEXANDRA'S IMPERIAL MILITARY NTJKSIN& SERVICE. Seaforth Highlanders (Rons-shire Buffs, The Duke of Albany's)) Lieutenant Norman C. Orr is Miss Martha Thomas, R.R.C., on her retire- seconded for service under the Colonial Office. ment, is granted permission to retain the Dated 10th November, 1909. badge of Queen Alexandra's Imperial Military Nursing Service, in recognition of her long The Gordon Highlanders, Captain Matthew F. M and devoted service. Meiklejohn, V.C., to be Major, vice S. Thomson, deceased. Dated 22nd November, 1909. ARMY ORDNANCE DEPARTMENT. Supernumerary Captain John R. E. Stansfield, Conductor John Charles Oddboy, from Army D.S.O., is restored to the establishment, in Ordnance Corps, to be an Assistant Commissary succession to Major F. M. Meiklejohn, V.C., of Ordnance with the honorary rank of Lieu- who holds a Staff appointment. Dated 22nd tenant, vice J. T. Mills, promoted. Dated 4th November, 1909. December, 1909. Supernumerary Captain David McLeod is restored to the establishment, on augmentation. MEMORANDA. Dated 4th December, 1909. Major-General Frederick W. Benson, C.B., in charge of Administration, Southern Com- The Royal Irish Rifles, Supernumerary Captain mand, retires on retired pay. Dated 4th Charles R. Spedding, D.S.O., is restored to the December, 1909. establishment, on augmentation. Dated 4th December, 1909. Colonel (temporary Brigadier - General) Francis H. Kelly, C.B., a Brigade Commander The Cinnaught Rangers, Second Lieutenant in India, to be Major-General, vice F. W. Thomas C. Jones to be Lieutenant, vice H. R. Benson, O.B. Dated 4th December, 1909. Pelly, admitted to the Indian Army. Dated 2nd'November, 1909. The undermentioned Colonels, on completion of their periods of service on the Staff, are Princess Louise's (Argyll and Sutherland High- placed on the Half-pay List:— landers), Lieutenant Neale Thomson is seconded Mainwaring G. Jacson. Dated 29th Novem'- for service on the Stuff. Dated 10th Novem- ber, 1909. ber, 1909. Herbert C. Surtees, C.B., M.V.O., D.S.O. The Rifle Brigade (The Prince Consorfs Own), Dated 1st December, 1909. Lieutenant-Colonel and Brevet Colonel Victor A. Couper, on completion of his period of The undermentioned Brevet Colonels to be service iu command of a Battalion, is placed Colonels:— on the Half-pay List. Dated 1st December, Thomas F. Bushe, C.M.G., an Assistant 1909. Director at Head-Quarters. Dated 1st October, Major Charles E. Radciyffe, D.S.O., to be 1909. Lieutenant-Colonel, vice Brevet Colonel V. A. Charles Delme-Radcliffe, C.V.O., C.M.G., Couper. Dated 1st December, 1909. Military Attache at Rome and Berne. Dated Captain Henry R-. Sturgis is seconded for 9th November, 1909. service on the Staff. Dated 6th November, . Sir John Hanbury-Williams, K.C.VA, 1909. C.M.G. Dated 1st December, 1909. No, 28314. B 9234 THE LONDON GAZETTE, DECEMBER 3, 1909.

Victor A. Couper, Half-pay List. Dated 1st visions of Article 510, Royal Warrant for December, 1909. Pay and Promotion, 1907, with seniority as Lieutenant-Colonel and Brevet Colonel from 21st December, 1903. Dated 4th Decem- Atherton ff. Powell, D.S.O., Half-pay List, ber, 1909. retires on retired pay. Dated 4th December, The Cardigan Royal Field Reserve Artillery, 1909. Captain Thomas 0. R. Sladen is granted the Lieutenant-Colonel Alexander B. Hamilton, honorary rank of Major. Dated 31st March, on completion of his period of service on the 1909. Staff, is placed on the Half-pay List. Dated 9th November, 1909. INFANTRY. Captain (local Lieutenant-Colonel) George S. Haines, Commandant, Detention Barracks, 3rd Battalion, The Royal Scots (Lothian Aldershot, will retain the local rank of Lieu- Regiment)* Second Lieutenant (on probation) tenant-Colonel while employed in inspecting Bernard de L. Cazenove is confirmed in his the Military Prisons and Detention Barracks rank. in India. ±th Battalion, The Royal Warwickshire Regiment, Captain George B. Ollivant, Half-pay List, Joscelyn Morton Lucas to be Second Lieu- • resigns his Commission, Dated 4th December, tenant (on probation). Dated 4th December, 1909. . 1909. The undermentioned officers of the Citizen 7th Battalion, The Royal Fusiliers (City of London Forces of Australia are granted local rank Regiment), Captain Cyril H. Wickham, The in the Army as under, while serving with Royal Fusiliers (City of London Regiment), t^ Imperial Troops in the United Kingdom or in be Adjutant, vice L. Brandreth. Dated ICth India, and to have seniority as from the dates November, 1909. stated .-igaiust their names, i.e., the date of 3rd Battalion, The Norfolk Regiment, Captain their present rank in the Australian Common- William P. Lousada resigns his Commission. wealth Forces:— Dated 4th December, 1909. To be local Colonel:— 3rd Battalion, The Prince Albert's (Somersetshire Colonel John Francis Flewell-Smith, V.D., .Light Infantry). Major and Honorary Lieii- Commanding Queensland Infantry Brigade. teuant-Colonel John W. H. Marshall-West Dated 6th December, 19u7. resigns his Commission, and is granted per- To be local Major:— mission to retain his rank, and wear the pre- Major Robert St. Julien Pearce, Australian scribed uniform. Dated 4th December, 1909. Field Artillery. Dated 1st July, 1903. Captain Charles W. Daubeny resigns his Commission. Dated 4th December, 1909. To be local Captains :— 3rd Battalion, The Prince of Wales's Own Captain Edward Castle Oldham, 10th (West Yorkshire Regiment), Second Lieutenant Australian Infantry Eegiment. Dated 1st Osborne G. de Courcy Baldwin to be Lieu- July, 190e?. tenant. Dated 5th November, 1909.. Captain Harold Arthur Faulkner Wilkinson, West Australian Infantry Regiment. Dated Mh Battalion, The Prince of Wales's Own ( West 6th May, 1904. Yorkshire Regiment), Montague Gerald Bertram Bennett to be Second Lieutenant (on proba- Captain Maynard Hayes Cruickshank, tion). Dated 20th October, 1909. Derwent Regiment (Tasmania). Dated 31st May, 1907. 4.th Battalion, The Bedfordshire Regiment, Leonard Henry Graystone Andrews to be Second Lieutenant (on probation). Dated 21st Octo- ber, 1909. 3rd Battalion, The King's Own Scottish Borderers, SPECIAL RESERVE OF OFFICERS. Captain Basil John Blenkinsopp Coulson, retired pay, late The King's Own Scottish CAVALRY. Borderers, to be Captain, under the provisions Supplementary List, IQth (Prince of Wales's Own of Article 510, Royal Warrant for Pay and Royal) Hussars, Lieutenant Robert Spear Promotion, 1907. Dated 4th December, 1909. Hudson, from the Unattached List, , and the University Officers 3rd Battalion, The Dorsetshire Regiment, Lieu- Training Corps, to be Second Lieutenant (on tenant Herbert C. C. Batten to be Captain. probation). Dated 4th December, 1909. Dated 4th November, 1909. ROYAL REGIMENT OF ARTILLERY. 3rd Battalion, The Northamptonshire Regiment, Anthony Napier Fane Spicer to be Second Supplementary List, Royal Field Artillery, The Lieutenant (on probation). Dated 27th October, undermentioned Captains are transferred, 1009. retaining their rank and seniority. Dated 4th December, 1909 :— 3rd Battalion, Princess Charlotte of Wales's Edmond B. Place, from The Limerick City (Royal Berkshire Regiment), Second Lieutenant Royal Field Reserve Artillery. (on probation) Sheldon A. Gledstanes is confirmed in his rank. Arnold J. Marten, from The Sussex Royal Field Reserve Artillery. '3rd Battalion, The Queeris Own (Roi/al West Lieutenant Charles Arthur Gerald O'Malley, Regiment), Second Lieutenant (on proba- retired pay, late Royal Horse and Royal Field tion) Colin K. Anderson is confirmed in his Artillery, to be Lieutenant, under the pro- rank. THE LONDON GAZETTE, DECEMBER 3, 1909. 9235 3rd Battalion, The Highland Light Infantry, Lieu- Staffordshire (Queen's Own Royal Regiment) .; tenant William Gilbert Don Gnrdon Rorison, Second Lieutenant Reinalt Vaughan Williams retired pay, late The Highland Light Infantry, is appointed Signalling Officer of the North to be Lieutenant, under the provisions of Midland Territorial Mounted Brigade. Dated Article 510, Royal Warrant for Pay and 25th September, 1909. Promotion, 1907, with seniority as from 6th March, 1907. Dated 4th December, 1909. Royal Wiltshire (Prince of Wales 's Own Royal Regiment); John Wentworth Rooke to be 5th Battalion, The Prince of Wales's Leinster Second Lieutenant. Dated 4th October, 1909. Regiment (Royal Canadians), Second Lieutenant Herbert T. Radcliff to be Lieutenant. Dated Yorkshire Dragoons (Queen's Own); Lieutenant 6th November, 1909. Philip G. Smith is appointed Signalling Officer of the Yorkshire Territorial Mounted Brigade. ROYAL ARSIY MEDICAL CORPS. Dated 6th January, 1909. Suppkmentary List, Lieutenant Wilson Ranson to Yorkshire Hussars (Alexandra, Princess of Wales' s be Captain. Dated 26th November, 1909. Own); Captain Frederick II. Fawkes to be Major. Dated 1st May, 1909. Lieutenant Edward A. F. W. Herbert to be Captain. Dated 1st May, 1909. ROYAL HORSE ARTILLERY. Hampshire; Keith John Seth-Smith to be Second MILITIA. Lieutenant. Dated 8th September, 1909. CHANNEL ISLANDS.—THE ROYAL MILITIA OF ROYAL FIELD ARTILLERY. THE ISLAND OF JERSEY. 9fA Lancashire Battery, '2nd West Lancashire 2nd or East Battalion (Light Infantry), William Brigade; Lieutenant Harry Wilding resigns Waldon to be Captain. Dated 16th August, his commission. Dated l"2th October, 1909. 1909. 13/A County of London Battery, 5th London Brigade; Captain Edward A. C. Attwood resigns his commission. Dated 21th Septem- ber, 1909. TERRITORIAL FORCE. Kirkcudbrightshire Battery, '2nd Lowland Brigade ; Second Lieutenant James Sprout resigns his COMMANDS AND STAFF. commission. Dated 29th October, 190U. Brevet Colonel O'Donnel C. Grattan, D.S.O., retired pay, to be a Brigade Commander, vice 2nd South Midland Brigade; Surgeon-Lieu- Honorary Colonel Sir G. C. Ilulme, K.C.B., tenant George Mackie to be Surgeon-Captain. U.M.G., whose tenure of that appointment has Dated 24th August, 1909. expired. Dated 25th Novemb3r, 1909. 4th West Riding (Howitzer) Brigade; Lieutenant Moritz A. Robinson resigns, his commission. Dated 1st September, 19u9. ROYAL GARRISON ARTILLERY. Durham ; Supernumerary Captain James H. War Office, Speeding is restored to the establishment. Dated llth September, 1909. 3rd December, 1909. Essex and Suffolk ; Oswald Harbord Ripley to be TERRITORIAL FORCE. Second Lieutenant. Dated 17th November, 1909. YEOMANRY. ROYAL ENGINEERS. Ayrshire; the undermentioned officers to be Majors. Dated 9th November, 1909:— 2nd South Midland Field Company, South Mid- Captain (Honorary Lieutenant in the Army) land Divisional Engineers ; Lieutenant Harold John J. Bell. E. Rudman resigns bis commission. Dated 5th Captain William T. R. Houldsworth. October, 1909. Lieutenant Norman Kennedy to be Captain. Western Cable Telegraph Company, Western Dated 9th November, 1909. Command Telegraph Companies, Royal Engineers (Army Troops); Wilfrid Thomas Dodd to te Derbyshire; Lieutenant Ashton A. Shuttle worth Second Lieutenant. Dated 1st November, is appointed Signalling Officer of the Notts and 1909. Territorial Mounted Brigade. Dated 20th October, 1909. Electric Lights Companies, Devonshire (Fortress); Frederick Thomas Bulteel to be Second Lieu- City of London (Roughriders) ; Second Lieutenant tenant. Dated 1st November, 1909. Joseph Woolf to be Lieutenant. Dated 31st July, 1909. INFANTRY. 1st County of London '(Middlesex, Duke of oth Battalion (Queen's Edinburgh Rifles), The Cambridge's Hussars); Second Lieutenant Royal Scots (Lothian Regiment) ; William Claude B. Morrison resigns his commission. Russell to be Second Lieutenant Dated 2nd Dated 8th September, 1909. November, 1909. B 2 9236 THE LONDON GAZETTE, DECEMBEE 3, 1909.

4«A Battalion, The King's Oven (Royal Lancaster 5th (Flintshire) Battalion, The Royal Welsh Regiment}; Lieutenant William G. Pearson is Fusiliers; Captain Edward J. H. Williams is appointed Signalling- Officer of the North appointed Signalling Officer of the North Lancashire Territorial Infantry Brigade. Dated Wales Territorial Infantry Brigade. Dated 4th August, 1909. 3rd April, 1909.

5th and 6th Battalions, The Royal Warwickshire Brecknockshire Battalion, The South Wales Bor- Regiment; Captain and Honorary Major (Cap- derers ; Captain Anthony Julian Eeddie, The tain, Reserve of Officers, Honorary Captain in South Wales Borderers, to be Adjutant, vice the Army) Alexander D. Fleming to be Major. Captain Charles E. Kitchen, The South Wales Dated 15th August, 1909. Borderers, whose tenure of that appointment has expired. Dated 17th November, 1909. 5/7* Battalion, The King's (Liverpool Regiment); Captain William E. Greig is appointed Signal- 5th Battalion, The ; Hilary ling Officer of the West Lancashire Territorial Philip Chadwyck Healey to be Second Lieu- Division. Dated 22nd July, 1909. tenant, with precedence next above Second Lieutenant Willoughby G. Chapman. Dated 6th (Rifle) Battalion, The King's (Liverpool Regi- 23rd October, 1909. ment) ; Lieutenant George H. A. Westby is appointed Signalling Officer of the Liverpool 7lh Battalion, The Duke of Wellington's (West Territorial Infantry Brigade. Dated 8th Riding Regiment); Wilfrid Eay Downey to be March, 1909. Second Lieutenant. Dated 2nd November, 1909. 9th Battalion, The King's (Liverpool Regiment); Major and Honorary Lieutenant - Colonel 5th (Cinque Ports') Battalion, The Royal Sussex Charles H. Whitney resigns his commission Regiment; James Shuckburgh Carter to be and is granted permission to retain his rank Second Lieutenant. Dated 16th November, and to wear the prescribed'uniform. Dated 1909. 6th November, 1909. 8th (Isle of Wight Rifles, "Princess Beatrice's") Captain and Honorary Major John E. Lloyd Battalion, The Hampshire Regiment ; Captain to be Major. Dated 6th November, 1909. Matthew J. M. Vicars-Miles resigns his com- Lieutenant George M. McLoughliu, Instruc- mission. Dated 1st November, 1909. tor of Musketry, to be Captain. Dated 6th November, 1909. 5th Battalion, The -Prince of Wales's Volunteers (South Lancashire Regiment); Lieutenant Second Lieutenant Norman L. Watts to be William A. Taylor is appointed Signalling1 Lieutenant. Dated 6th November, 1909. Officer of The South Lancashire Territorial Infantry Brigade. Dated 14th July, 1909. Supernumerary Second Lieutenant Fred Buckley is restored to the establishment. Dated 6th November, 1909. 6th (Glamorgan") Battalion, The Welsh Regiment; Captain C. Perry is appointed Signalling Officer of The Welsh Territorial Division. 5th Battalion, Alexandra, Princess of Wales's Own Dated 9th April, 1909. (Yorkshire Regiment); Captain George J. Scott resigns his Commission. Dated 31st October, 190S. 4th (City of Dundee) Battalion, The Black Watch (Royal Highlanders); Oliver Stuart Moodie to be Second Lieutenant. Dated 9th November, 5th Battalion, The Lancashire Fusiliers; Lieu- 1909. tenant James Kenyon is appointed Signalling Officer of the Lancashire Fusiliers Territorial 4*7* Battalion, The Dulse of Edinburgh's (Wilt- Infantry Brigade. Dated 10th February, 1909. shire Regiment); Oliver John Galley to be Second Lieutenant. Dated 26th October, 1909. 6th Battalion, The Lancashire Fusiliers; Henr}* Sutton to be Second Lieutenant. Dated 1 st 6/A Battalion, The A/anchester Regiment; Oswald October, 1909. Peyton Latham Hoskyns to be Second Lieu- tenant. (To be supernumerary.) Dated 20th 7th and 8th Battalions, The Lancashire Fusiliers; October, 1909. Captain and Honorary Major Louis W. H. Zimmermann to be Major. Dated 4th Septem- 10th Battalion, The Manchester Regiment; Captain ber, 1909. (Honorary Lieutenant in the Army) P. Bamford is appointed Signalling Officer of the East 5th (Earl of Chester's) Battalion, The Cheshire Lancashire Territorial Division. Dated 8th Regiment; Captain Theodore L. Fennell is April, 190?. appointed Signalling Officer of the Cheshire Territorial Infantry Brigade. Dated 31st 6*7* (City of London) Battalion, The London Regi- March, 1909. ment (Rifles); the undermentioned officers to be Lieutenants. Dated 15th October, 1909:— 4th (Denbighshire} Battalion, The Royal Welsh Fusiliers; the undermentioned officers to be Second Lieutenant Alfred S. Phillips. Lieutenants. Dated 1st November, 1909 :— Second Lieutenant William E. Wood. Second Lieutenant John L. Parker. Second Lieutenant George M. T. Davies. Edward William Hughes to be Second Second Lieutenant William C. B..Williams. Lieutenant. Dated 12th November, 1909. THE LONDON GAZETTE, DECEMBER 3, 1D09. 9237 12th (County of London) Battalion, The London UNATTACHED LIST FOR THE TERRITORIAL FORCE. Regiment (The Rangers); Lionel Fairfax Studd to be Second Lieutenant. Dated 15th Novem- George Henry Home to be Second Lieu- ber, 1909. tenant, for service with the St. Albans School Contingent, Junior Division, Officers Training 16th (County of London} Battalion, The London Coips. Dated 8th November, 1909. Regiment (Queen's Westminster Rifles); Captain and Honorary Major Robert H. J. Comerford John Osborn Whitfield to be Second Lieu- resigns his commission, and is granted per- tenant, for service with the Shrewsbury School mission to retain his rank and to wear the Contingent, Junior Division, Officers Training prescribed uniform. Dated 5th November, Corps. Dated 16th November, 1909. 1909. Leslie Woodroffe to be Second Lieutenant, The undermentioned supernumerary officers for service with the Shrewsbury School Con- are restored to the establishment:— " tingent, Junior Division, Officers Training Corps. Dated 16th November, 1909. Captain George H. Lambert. Dated 29th June, 1909. John Ebenezer Drysdale to be Second Lieu- tenant. Dated 22nd November, 1909. Captain Lionel K. Jennens. Dated 30th June, 1909. OFFICERS TRAINING CORPS. Captain Clifford H. Towse. Dated 31st f Christ's Hospital Contingent, Junior Division} July, 190 J. Captain Thomas H. Boardman is granted the Captain and Honorary Major (Honorary provisional rank of Major. Dated 5th Novem- Lieutenant in the Army) Jacob W. Cohen. ber. 1909. Dated 5th November, 1909. Second Lieutenant William Eyre to bo Lieutenant Stanley Low to be Captain. Captain. Dated 5th November, 1909. Dated i'oth October, 1909. The undermentioned officers to bo Lieu- l&th (County of London) Battalion, The London tenants. Dated 5th November, 1909 :—• Regiment () : Richard Second Lieutenant Edward W. L. Foxell. Denselow Law to be Second Lieutenant. Dated 8th November, 1909. Second Lieutenant Alfred C. W. Edwards. Dulwich College Contingent, Junior Division; the 28th (County of London) Battalion, The London undermentioned officers to be Captains. Dated Regiment (Artists' Rifles); Captain and Hono- 15th November, 1909 :— rary Major Stanley Chatfeild Clarke to be Mnjor. Dated 1st April, 1908. Lieutenant Henry F. Hose. The undermentioned officers to be Captains. Lieutenant Herbert E. Adams. Dated 4th September, 1909 :— Lieutenant William D. Gibbon. Lieutenant William G. West. Lieutenant James D. Choisy. E'2)som College Contingent, Junior Division / Second Lieutenant (Provisional Captain) Herbert F. The undermentioned officers to be Lieu- Lee to be Captain. Dated llth November, tenants. Dated 4th September, 1909 :— 1909. Second Lieutenant Arthur J. Neame. Second Lieutenant Arthur Addenbrooke to Second Lieutenant Alan F. Royds. be Lieutenant. Dated llth November, 1909. Second Lieutenant Arthur E. F. Selfe. Eton College Contingent, Junior Division; Captain RO±AL ARMY MEDICAL CORPS. Algernon C. Rayner-Wood is granted the pro- visional rank of Major. Dated 16th Novem- 2nd Home Counties Field Ambulance; James ber, 1909, Dundas, M.B., to be Lieutenant. Dated 20th October, 1909. Lowland Mounted Brigade Field Ambulance; Lieutenant Robert B. Carslaw, M.B., to be Captain. Dated 7th October, 1909. VOLUNTEERS. 2nd London (City of London) General Hospital) Major William 11. White, M.D., to be Lieu- CADET BATTALION. tenant-Colonel. Dated 9th November, 1909. 1st Cadet Battalion, The Royal Fusiliers (City of Captain Herbert P. Hawkins, M.D., to be London Regiment); Captain Dudley G. Pearce Major. Dated 9th November, 1909. resigns his commission. Dated 5th November, 1909. For attachment to Units other than Medical Units. Lieutenant Charles Henry Bullen, from the 3rd North Midland Field Ambulance, Royal Army Medical Corps, to be Lieutenant. Dated 1st October, 1909. Commission signed by the Lord Lieutenant of the Captnin (Honorary Lieutenant in the Army) County of Essex. Edmund William Herrington, from the 3rd London (City of London) Field Ambulance, Sir Claude Champion de Crespigny, Bart.j to bs Royal Array Medical Corps, to be Captain. Deputy Lieutenant. Dated 29th November, Dated 18th October, 1909. 1909. 9238 THE LONDON GAZETTE, DECEMBER 3, 1909.

,, ,. Civil Service Commission, AFTER LIMITED COMPETITION. December 8, 1909. tocal Government Boat d) England: Female Typist, The Civil Service Commissioners hereby give Eila McPherson. notice that Liverpool has been added to the list of towns iu which the Open Competitive Examina- WITHOUT COMPETITION. tion for situations as Assistant Clerk (Abstractor Jundrum, Criminal Lunatic Asylwh: Assistant Class) in Departments of the Civil Service, of Attendant, Thomas Cleary. which notice was given in the London Gazette of the 19th October, 1909, will be held. °rison Service, England and Wales: Assistant Matron, Harriet Mary Snelham. Post Office: Postmen, London, Alfred Reginald Alexander, Samuel Herbert Daniels. Civil Service Commission, Sorting Clerks and Telegraphists, Elizabeth December 3,1909. Maud Spencer (Wimborne), Jesse Harold Walker (Newark). Ill pursuance of the provisions of Her late Majesty's Order in Council of the 29th Novem- Telephonists, Sissie Isabel Davis (Manches- ber, 1898, the Civil Service Commissioners hereby ter), Edith Maud Gover (). announce the undermentioned Appointments, Postmen, William Bailey (Emsworth), Hugh Promotions, etc. (including Assignments and Brown (Edinburgh), Roderick John Chisholm Transfers of Second Division Clerks and Transfers (Inverness), George William Gant (East- of Assistant Clerks of the Abstractor Class), for bourne), Arthur McGuigan (Glasgow), Alex- the month of November, 1909 :— ander Millar McKay (Dalkeith), Joseph Albert Watson (Ulverston), Ernest Robert Wool- : 1.—CERTIFICATES ISSUED. nough (Chippenhanr) November 1, 1909. UNDER CLAUSE VII OF THE ORDER IN COUNCIL WITHOUT COMPETITION. OF 4iH JUNE, 1870. Admiralty: Established Inspectors of Shipwrights Post Office: Inspector (Second Class) in the in His Majesty's Dockyards, William Edwin Engineering Department, London, Frederick Head, Daniel Pellatt. James Simpson. Postmen, Charlie Freeman (Borsham), Department of Agriculture and Technical Instruc- William 'Maddams (Hitchin)j Dudley George tion for Ireland: Attendant in the National Smith (Harrow), James Turner (Duns). Library of Ireland, William Edward Linton. Post Office: Telephonist, London, Doris Annie FOR REGISTRATION AS TEMPORARY BOY Dive. CLERKS. Postman or Porter, London, George Alfred Frederick Edwin Button, William James Everett. Eastwood Ison, David John Jenkins. Postman, London, Harold Slater Abletb. Female Typist and Shorthandwriter^ Dublin, November 3, 1909. Josephine Mary O'Hagaii. Skilled Telephonist, , Lydia Mellor. AFTER LIMITED COMPETITION. Telephonists, Isabella Barclay (Dundee), Board of Agriculture and Fisheries : Assistant Sarah Chad wick (Manchester); Edith Foulkes at the Royal Botanic Gardens, Kew, Jessie Jane (Manchester), Nora Beatrice Johnson Clark. ( Wolverhampton). Postmen, Walter Andrew Fletcher (Hebdeu Post Office: Male Learner, Horsham, Reginald Bridge), Edward Melville (Glasgow). Charles Devenish. Female Learner, Southend-on-Sea, Dora UNDER CLAUSE VII OF THE ORDER IN COUNCIL Louisa Clinkscales. OF 4ra JUNE, 1870. Post Office: Assistant Clerk (Absti actor) in the WITHOUT COMPETITION. London Telephone Service, Frederick William Prison Service^ England and Wales: Subordinate Gingell. Officer, Division I, William Thomas. Postman or Porter, London, William Charles Post Office : Telephonist, London, Winifred Maiy Moore. Mitchell. Postman, William Staddon (Weston-super- Mare). Postmen or Porters, London, Joseph Charles Stevens, Samuel Upton. FOR REGISTRATION AS TEMPORARY Bor Postmen, London, John Alfred Best, George CLERKS. John Denney, Ernest George Emerson. Ben Harold Dovey, Edgar Wallace Grenfel Female Typist and Shorthandwriter, Dublin, Evans, Thomas Niraick Jamison, William Louisa Florence Hunt. .Robert Jones, Arthur Edward Joyce, John O'Brien, Frederick Charles Walters. Sorting Clerk and Telegraphist, Dalton-in- Furness (Barrow-in-Fvrness), Elizabeth Mary Shuttleworth. November 2, 1909. Telephonists, Theodora Theresa Christodolo AKTER OPEN COMPETITION. (Cardiff), Mabsl Fisher (Reading), Christina Arnott Gourlay (Dunfermliue), Eliza Emily Dublin Metropolitan Police Courts: Second Clas Groves (A.berlillery, S.O., Newport, Monmouth- Clerk, Joseph Dominick Mulvey. shire), Blanche Adelaide Mills (Oldham). THE LONDON GAZETTE, DECEMBER 3, 1909. 9239 Postmen, William Golightly Burns (North November 6, 1909. Berwick), Michael Colbert (Cardiff), William Edward Morris, otherwise William Edward AFTER OPEN COMPETITION. Downer (Ryde), Edwin Pearce (Cardiff), Board of Trade : Assistant Clerks (Abstractors), Frederick Harold Powell (Wolverhampton), Isaac Copeland, Daniel Francis Hayes, Percy Albert Alexander Wakeford (Southampton). Henry Snelling, Henry Ernest Tombs. UNDER CLAUSE VII. OF THE ORDER IN COUNCIL Office of Works, &c.: Assistant Clerk (Abstractor), OF 4ra JUNE, 1870. Cecil Algernon Ward. Colonial Office: Assistant to the High Commissioner Post Office: Assistant Clerk (Abstractor), William for the Western Pacific, Arthur William Caseley Brown. Mahaffy. AFTER LIMITED COMPETITION. FOR REGISTRATION AS TEMPORARY BOY CLERK. • Post Office: Male Ltarners, James Joseph Abbott John Cecil Lilienthal. (Dublin), Bert Gill (Northwich), Robert Alex- ander Macleod (Perth), Victor George Aldred Nash (Winchfield). November 4, 1909. WITHOUT COMPETITION. AFTER OPEN COMPETITION. Dundrum Criminal Lunatic Asylum: Assistant Inland Revenue Department: Assistant Surveyor Attendant,, Edward Joseph Murphy. of Taxes, George Henry Kerry. Female Attendant, Rosanna Mclnerney. Assistant Clerk (Abstractor), John Alexander Foreign Office: Assistant Clerk in His Majesty's McKay. Supreme Court at Shanghai in the Consular Service, Archibald Alexander Macdonald. Post Office: Male Learner, {Yorkshire), • Thomas Holdsworth Bowles. Prison Service, England and Wales: Subordinate Officer, Division I, Ernest James Picking. AFTER LIMITED COMPETITION. Assistant Matron, Dora Gertrude Holmes. Post Office: Female Learner, Basinystoke, Edith Button. Post Office: Sorting Clerks and Telegraphists, Lizzie Daisy Hussey (Andover), Judith Helen WITHOUT COMPETITION. Taylor (Chorley). Board of Agriculture and Fisheries: Established Telephonists, Amy Margaret Coward (Xew- Civil Assistant on the Ordnance Survey, Michael castle-ou-Tyne), Elizabeth Olive Davis (Glas- Lee. gow). Postmen, Harold Osborne Bennett (Gosport), UNDER CLAUSE VII OF THE ORDER IN COUNCIL William Ellis, otherwise William Davies (Rhyl), OF 4TH JUNE, 1870. John William George. (Newcastle-on-Tyne), Second Division: Clerk, John Sankey. James Prior (Edinburgh), Walter Stevens (Hastings), Richard Edmund Voyie (Newport, Exchequer and Audit Department: Examiner, Monmouthshire). William Humphrey Smith. UNDER CLAUSE VII OF THE ORDER IN COUNCII, Inland Revenue Department : Valuer in the Estate OF 4iH JUNE, 1870. Duty Office, James Mather. Inland Revenue Department: Clerk to Surveyors of Record-Keeper in the Estate Duty Office, Henry Taxes, William Victor Nield. William Hobbs. Post Office: Third Class Clerk (Supplementary FOR REGISTRATION AS TEMPORARY BOY Establishment) in the London Telephone Service, CLERKS. Christopher Magee. John Griffiths Batten, Harold Pryce. Postmen, James Beresford (Oldham), Charles Wisley Henry (Glasgow), Charles Manuel (Wimborne). November 5,1909. FOR REGISTRATION AS TEMPORARY BOY AFTER LIMITED COMPETITION. CLERK. Office: Male Learner, Perth, Andrew Miller. . Richard Gage. WITHOUT COMPETITION. Pott Office: Postman, London, Ernest Fulford. November 8, 1909. Sorting Clerk and Telegraphist, Englefield AFTER OPEN COMPETITION. Green'S.O., Stuines, Fanny Phoebe Goodman. Inland Revenue Department: Assistant Surveyor of UNDER CLAUSE VII OF THE ORDER IN COUNCII Taxes, John Christopher Harrison. OF 4TH JUNE, 1870. AFTER LIMITED COMPETITION. Board of Trade: Second Class Staff' Officer in the Post Office: Male Learner, Widnes, William Commercial, Labour, and Statistical Depart- Marsh. ment, Sidney William Clark. Female Learner, Bury, Ethel Jones. Assistant for Special Inquiries in the Com- mercial, Labour, and Statistical Department, WITHOUT COMPETITION. Thomas William Bone. Dundrum Criminal Lunatic Asylum Female Post Office: Postman, Chorl&i, Thomas Atherton. Attendant and Assistant Laundress, Mary Moran. 9240 THE LONDON GAZETTE, DECEMBER 3, 1909.

Prison Service, England and Wales: Assistant AFTER LIMITED COMPETITION. Matron, Frances Elizabeth Adams Lewis. Post Office: Male Learners, George Albert Byrne Post Office: Postmen, London, George Ernest Fox, (Roscrea), Arnold Wood (Rochdale). Hermann ninrich Semken. Female Learner, Malvern, Dorothy Grace Sorting Clerks and Telegraphists, Esther Swaffield. Beetlestone (), Lilian Taylor (Hebden Bridge). AFTER LIMITED COMPETITION ANU UNDER CLAUSE VII OP THE ORDER IN COUNCIL OF 4TH JUNK, Telephonists, Beatrice Clayton (Manchester)' 1870. Margaret Stewart Troup (Stirling). British Museum (Natural History): Assistant Postman, Arundel, Frederick Gillham. (Second Class) in the Department of Botany, Herbert Fuller Wernham. UNDER CLAUSE VII OF THE ORDER IN COUNCIL OF 4TH JUNE, 1870. WITHOUT COMPETITION. Admiralty: Store Matron at the Royal Naval Royal Mint: Artificer, Ernest Walter Steljes. Hospitals, Hilda Spencer Johnson, Post Office: Inspector (Second Class") in the Customs and Excise Department: Preventive Man, Engineering Department, London, Prosper Basil John Creese. Barnaby Frost. Exchequer and Audit Department: Messenger, Telephonists, London, Edith Alice Curtis, Ernest James Scroggs. Caroline Priscilla Frances Mitchell. Postmen or Porters, London, Herbert John Inland Revenue Department: Valuer in the Estate , Henry Wood. Duty Office, James Vincent Makins. Postmen, London, Herbert Victor Clarke, Prison Department, : Warder, Samuel Sydney Robert Crook, Cecil Leonard Powney, Branch. Herbert Edward Smith, Frederick Charles William Tingay, Alfred Horace VVhybrow. Prison Service, England and Wales: Subordinate Officers, Division 1, Edward Alfred Dowse, Skilled Telephonists (Cardiff), Emily Black- James McBain. more, Beatrice Danks. Telephonist, Cork, Charlotte Wallis Gardiner. Post Office: Postmen, George Walker (Fakenham), John Whitehouse (Stourbridge). Postmen, George Robert Mills (Southamp- ton), John William Smith (). FOR .REGISTRATION AS TEMPORARY BOY CLERKS. UNDER CLAUSE VII OF THE ORDER IN COUNCIL OF 4in JUNE, 1870. Arthur John Atkins, Sydney Walter Langley. Admiralty: Clerk (Class I}, Edmund Castle Cleary. November 9, 1909. Department of the Director of Public Prosecutions t Clerk in Charge of Copying, Frederick Samuel WITHOUT COMPETITION. Tuffield. Post Office: Third Class Clerks (Supplementary Prison Service, England and Wales; Assistant Establishment) in the London Telephone Service^ Matron, Margaret Ellen Frazer. Ernest Albert Durrant, Charles Denyer Upham. Post Office: Telephonist, London, Edith May Finch. Postman or Porter, London, Arthur Coe. Postman, London, Henry Alexander Tisdale. Sorting Cleric and Telegraphist^ Morky S.O., Leeds, George Thomas Jackson. November 11> 1909. Skilled Telephonist, Cardiff", Gertrude Hannah AFTER LIMITED COMPETITION. Layton Matthews. Post Office: Male Sorting Clerks and Telegraphists Telephonist, Glasgow, Edith Sommerville (Postal), Arthur Baxendale (Bradford;, . Bentley (Manchester), Arthur James Percival Postmen, Duncan Eoss Corbett (Edinburgh), (Manchester). James Tilbury (Windsor;. WITHOUT COMPETITION. ' UNDER CLAUSE VII OF THE ORDER IN COUNCIL OF 4TH JUNE, 1870. Post Office: Telephonist, London, Ethel May Mailes. Post Office: Postman, Nottingham, Henry Barnettt Postman of Porter, London^ James Kinloch. FOR REGISTRATION AS TEMPORARY BOY Porter or Postman, London, Thomas Howard CLERK. Hill. John Edward Paul. Telephonists, Helen Bayne McLelland (Ayr)' Edith Gertrude Miller (Middlesbrough). UNDER CLAUSE VII OF THE ORDER IN COUNCIL November 10,1909. OF 4ia JUNE, 1870. AFTER OPEN COMPETITION. Post Office: Telegraphist, London, Amy Julia Hancock. Civil Service of India, Frederick Henry Steaven- SOD. November 12,1909. Post Office: Male Sorting ClerJcs and Telegraphists (Postal), John William Duncan (Newcastle-on- AFTER OPEN COMPETITION. Tyne), leuan Llewelyn Jenkins (Cardiff). Home Office: Assistant Clerk (Abstractor}, Female Learner, Manchester, Fra^css Wardle. Thomas O'Donoghue. THE LONDON GAZETTE, DECEMBER 3, 1909. 9241

Post Office: Assistant .Clerk (Abstractor), Robert Telephonists, Elizabeth Backhouse (Oldham), Howie Glen. Dorothy Irving (Manchester), Florence May Female Typist and Shorlkandivriter, London, Naish (Cardiff), Bessie Isabel Scott ^Cardiff). Eubie Florence Buckwell. Postmen, John Thomas Bytheway (Ludlow), Charles Reeve Chapman (Northampton), John AFTER LIMITED CoirpETrriosf. Colsell (Windsor), Denis Crowley (Kiltarney), Post Office: Male Learner, Whitby, Joseph Buck William Dick (Glasgow), Archibald Green Collier. (Glasgow), George Hawkins (Gosport), Robert Philipson (Carnforth), John William Speakman WITHOUT COMPETITION. (Preston), Charles Herbert Storey (Hull), Prison Service, England and Wales: Assistant Hugo Webber (Cardiff), Harry Spencer West Matron, Portobella Sheldrick Darkin.s. (Brighton), George Henry Wiggins (Enfield). Royal Mint: Messenger, William George Hole. Temporary Assistant Postmen, George Allen, Henry Platt. Supreme Court of Judicature, England: Third Class Clerk in the Bankruptcy Registry, Douglas UNDER CLAUSE VII OF THE ORDER IN COUNCIL MacdoDald Walker. OF 4Tii JUNE, 1870. War Office: Established Civilian Employe in the Post Office: Third Class Clerks (Supplementary Army Ordnance Department, William Thomas Establishment) in the London Telephone Service, Dameral. Herbert Georgo Ballard, William Robert Bourchier, Walter James Cleaver, Frank Post Office: Postman or Porter, London, Frederick Lionel Creed, Hamilton Anthony Dive, Harold George Diugwall. Gray, Percy Charles Palmer, Benjamin Parker, Porter or Postman, London, Francis Bradley. Walter Roberts, Arnold Cayford Silby, George Postmen, London, Charles Thomas Jacobs, Henry Tree, Hugh Williams. Sidney Herbert Smithers. Postmen or Porters, London, Walter Leonard Sorting Clerks and Telegraphists, Alfred Johnson, Albert John Stone. Edward Barker (Dartford), Gertrude Ann Hassell (Sandown S.O., Ryde), Wilfred Arthur Postman, JBridgwater, John Henry Allen. Taylor (Maesteg S.O., Bridgend). Postmen, James Bigham (Belfast), Leonard November 15, 1909. Boynes (), Samuel Burgess (Blackpool), Frederick Canever (Taunton), John Creagh AFTER LIMITED COMPETITION. (Limerick), John Fortune (Gorey), Michael Stationery Office: Clerk with knowledge of Giblin (Castlerea), Ernest George Hutchins Printing, Herbert George Pearce. (Leicester), Peter Alexander Jolly (), Thomas Lester (Edinburgh), William Morris WITHOUT COMPETITION. (Liverpool), Richard Nimmo (Falkirk), William Palmer (Newcastle-on-Tyne), Willie Read (Nor- Prison Department, Scotland: Warder, David wich), Alexander Walter Sadler (Ayr). George Wilson Kerr. Temporary Assistant Postmen, John Huggan, Albert Richard Thompson. 'Prison Service, England and Wales: Subordinate Officer, Division I, William Neale Elling worth 4 UNDER CLAUSE VII OF THE ORDER IN COUNCIL OF 4TH JUNE, 1870. War Office: Established Civilian Employe in the Army Ordnance Department, Charles Henry Post Office: Postmen, William Currie (), Strike. Munden Thomas Hughes (Portb, Rhondda). Post Office: Porter or Postman^ London, Edward George Coleman. November 13, 1909. Postman, London, William George Perry. AFTER OPEN COMPETITION. Telephonist, Manchester, Dorothy Catherine Second Division! Clerks, Alfred Douglas Cherry, Margaret Ward* John Stenson Connell, Frederick Cotsell, Sydney Steere Dodwell, Thomas Frederick Lineman, John Charles Bowes. Dunning, William Joseph Henderson, Charles Postmen, William Arthur Thomson Colvin John Macdonald, George Codling Richer, John (Edinburgh), George Stirling Mclntyre Ernest Whiting. (Glasgow), Donald McRae (Wick) Post Office: Assistant Cleric (Abstractor), Stanley Ernest Goold. UNDER CLAUSE VII OF THE ORDER IN COUNCIL OF ATH JUNE, 1870. Girl Clerk, London, Gladys Gwendoline Harriet Pritchard. Post Office: Postmen, James Coombe (Chatham), George Scotland White Darling (Glasgow). WITHOUT COMPETITION. Prison Service, England and Wales: Subordinate November 16,1909. Officer, Division I, Andrew Jefferies Binning. AFTER OPEN COMPETITION. Royal Mint: Artificer, Albert Courtney Ward. Second Division: Clerks, Bernard William Roland Post Office: Telephonist, London, Gwendoline Batchelor, Kenneth Bevan Davis, Sidney Percy Stcodley. Fraser, James Melville Galloway, Archibald Postmen or Porters, London, Augustus Alexander Lawrence, Frank Thomas May, William Mitchell, John Henry Radley other* William Murray, Stanley John Short, Frank wise John Bradley. Muir Wilmot, Arthur Willoughby Wilson. 9242 THE LONDON GAZETTE, DECEMBER 3, 1909.

WITHOUT COMPETITION. Post Office: Assistant Clerk (Abstractor), Martin Post Office : Postman or Porter, London, William Jestin. Whale. Female Learnerf Liverpool, Gladys Irene Postmen, London, Walter Henry Clarke, Barter. William James Kelly. AFTER LIMITED COMPETITION. Postmen, Charles Albert Banks (Southend- Post Office: Male Sorting Clerk and Telegraphist on-Sea), Ernest Faulkner (Norwich), James (Poftal\ Liverpool, Frank Neale. Coutts Hay (Edinburgh), George Thomson (St. Andrews), Charles Henry Tudor (Guild- Male Learners, Charles Linf.oot (Sunderland),. ford). William George Gummer Reyner (Rotherhani). UNDER CLAUSE VII OF THE ORDER IN COUNCIL WITHOUT COMPETITION. OF 4TH JUNE, 1870. Royal Mint: Artificer, Charles Rapley. Post Office: Postman, Glasgow, Donald Macnab. Supreme Court of Judicature, England: Third Class Clerk, Richard Henry French. November 17,1909. War Office: Established Civilian 'Employe' in the Army Ordnance Department, Frederick William AFTER OPEN COMPETITION. Rowbottam. Second Division: Clerks, Cecil James Welby Hart, Alexander Byres Hutcheon, Robert Post Office: Telephonist, London, Kathleen Mary' . William Illing, James Graham Mounsey. Regan,. . . . '•"".,, Postmen, London, Sydney John Smith, Foreign Office: Student Interpreter in the Con- Robert Bainbridge Warner, Harry Richard sular Service for the Ottoman Dominions, Persia, Willy. Greece and Morocco, Walter Angelo Fox- Strangways. .Telephonist, Manchester,- Mary -Amelia Huddleston. . Office of Works, &c.: Second Class Clerk, Michael Heseltine. Postmen, William Thomas Cook (Stoke-on- Trent), Edgar Farrar (Blackburn). John Hunter Post Office: Assistant Clerks (Abstractors'), Stanley (Glasgow), Frands McEwan (Glasgow), Gordon Davey, Gilbert David Mitchell. Colin McLean (Glasgow),' William Miller (Stranraer), Arthur Herbert Pearson (Man- AFTER LIMITED COMPETITION. chester), Herbert- Pickup' (Wigan), William Robinson (Maldbn), Wilfred Thomas Ward Post Office: Registry Assistant in the Secretary's Office, London, Frank Heathcote Briant. i (Leicester), Horace William Wenham (Maidstone). WITHOUT COMPETITION. Temporary Assistant Postmen, Lawrence Prison Department, Scotland: Warder, Alexander Derbyshire, James Thomas Lynch. White. UNDER CLAUSE VII OF THE ORDER nr COUNCIL Post Office: Porter or Postman, London, Henry •OF 4iH JUNE, 1870. • George Aldridge, otherwise George Risley. \Post Office : Third Class Clerk (Supplementary Postmen, London, James Gorman, Alfred Establishment) in the London Telephone Service, Walter Hill. Lionel David Saunders. Sorting Clerk and Telegraphist, Preston, Postman, Blackburn, John Kenyon. Jessie Ellen Lamont. Telephonists, Clara Garside (Oldham), Martha November 19, 1909. Gledhill (Castleford), Florence Fanny Jack .(Cardiff). AFTER OPEN COMPETITION. Postmen, John Hunter (Killarney), William Second Division: Clerics, Norman Rae, Alwyn George Lodge (Halstead), James Murray leuan Tudor. (Birkenhead). Post Office: Assistant Clerk (Abttractor), Bertie UNDER CLAUSE VII OF THE ORDER IN COUNCIL Parkins. OF 4iH JUNE, 1870. Female Learner, Liverpool, Mary Elizabeth Board of Agriculture and Fisheries: Established Askew. • Civil Assistant on the Ordnance Survey; Charles Lawson. AFTER LIMITED COMPETITION. Post Office: Male Learner, Rotlicrham, Charles Post Office : Postmen, Rowland Reginald Herbert William Anderson. (Leicester), Bernard Marsh (Mansfield). WITHOUT COMPETITION. Inland Revenue Department: Messenger, George November 18, 1909. Charles Quarman. AFTER OPEN COMPETITION. Post' Office: Porter or Postman, London, Ernest Second Division: Clerks, Gilbert Tomkins Anstey, Alfred Dennis. - William James Knox Bell, Robert Archibald Postman, London, George William -Boltoh. Lunt, Edwin Lionel Nettleton, Sidney John Page, Alfred George Power, Stanley Gordon Skilled Telephonist, Gravesend, Mat Robinson, Frank Barron-Sullivan, Cecil ownsend. Williams. Telephonist, Hull, Elsie Mary Whitby. THE LONDON GAZETTE, DECEMBER 3, 1909. 9243 Postmen, Edward Earl Bennett (Mitcham), Cooke, Victor Howard Cullingford, Frederick Sidney Arthur Bryant (Croydon), George John Tomkies Davies, Frank Herbert Hayes, George Turner Scott (Maryport), Isaac Stedmances Clement Heselden, John Joseph Langford, (Leicester). Robert McMuldroch, Reginald George Morgan, Rupert Athelstan Snook, Hugh Francis UNDER CLAUSE VII OF THE ORDER IN. COUNCIL .. -Turner. .... OP 4ra JUNE, 1870. Post Office: Postman or Porter, London, Richard November 23,1909. Dabbs. Postman, Blackpool, James Alfred Kirkman. AFTER OPEN COMPETITION. Second Division: Clerks, Charles William Care Alfred Robert Cawston, Charles Delacourt November 20, 1909. Jennery, Harold Mallinson, David John Rayner, AFTER OPEN COMPETITION. Reynold Georgo Thomas Sweet. Second Division: Clerks, Horace Frank Bodding- Inland Revenue Department: Assistant Clerk ton, George Elliott Byers, Thomas Nutt. (A detractor), Charles William Fryer. Post Office: Female Learner, Glasgow, Helen Post Office: Male Sorting Clerk and Telegraphist Meikle Cowan. (Postal), , Edward Fuge Hill. WITHOUT COMPETITION. WITHOUT COMPETITION. Post Office: Postman or Porter, London, Ernest Post Office: Telephonist, London, Constance Maud Stirling Stevenson. Blunden. Postman, London, Frederick George Lake. Postman, London, Sydney Thomas Robinson. Telephonist^ Sheffield, Eunice May Cawood. Telephonist, Manchester, Elsie Walter. Postmen, Wilfrid James Carr (Newcastle-on- Postman, Folkestone, George William Page. Tyne), Albert Willie Eclney (Southampton). UNDER CLAUSE VII OF THE ORDER IN COUNCIL UNDER CLAUSE VII OF THE ORDER IN COUNCIL OF 4TH JUNE, 1870. OF 4'm JUNE, 1870. Post Office: Postman or Porter, London, Leonard Post Office: Navigating Officer on the Cable Ship .Wise. " Monarch," Sandford George Gorton. Postman Glasgow, Henry Strathearn. Postman, Bantry, Lawrence Burke. FOR REGISTRATION AS TEMPORARY BOY FOR REGISTRATION AS TEMPORARY BOY CLERKS. CLERKS. Cyril Frederick John Beattest, Harold William John Barritt, Frank JTalliwell Arthur Howard, James Henry Jarman,William Bygott, Howard Cecil Tyson. Edward Harry Kennedy, Stanley Reuben McCartney, Austin Horace Cecil Roberts, George Cantelo Robins, Richard Blackburn November 22, 1909. Ward. AFTER OPEN COMPETITION. November 24, 1909. Post Office : Female Typist and Sfiorthandwriter, London, Kathleen Emery. AFTER OPEN COMPETITION. Customs and Excise Department: Assistant Clerk AFTER LIMITED COMPETITION. (Abstractor), Hewitt Rippon Capps. Post Office: Female Learner, Barnsley, Lucy Feaker. General Register Office, England: Assistant Clerks WITHOUT COMPETITION. (Abstractors), Alfred Arthur Dodge, Joe Todd. Customs and Excise Department: Preventive Man, AFTER LIMITED COMPETITION. Anthony Forster. Post Office: Registry Assistant in the Secretary's Post Office: Postman, London, Joseph Coomer. Office, London, Albert George Smalley. Telephonists, May Mallalieu (Oldham), Lilian Male Learner, Altrincham, Thomas Brockle- Dorothy Mulligan (Cardiff), Lizzie Alexandra hurst. Stronach (Cardiff). WITHOUT COMPETITION. Postmen, William Knight (Plymouth), John Post Office: Postman or Porter, London, Frank Knill (Barnstaple), Frederick Charles Neate Samuel Augustus Nicholas. (Port Talbot), John Henry Phelan (Man- chester), George Pittam. (Northampton). Skilled Telephonist, Hull, Emily Beatrice Gislingham. UNDER CLAUSE VII OF THE ORDER IN COUNCIL Telephonists, Eliza Ann Collins (Ebbw Vale, OF 4TH JUNE, 1870. Newport, Monmouthshire). Beatrice Annie Inland Revenue Department: Clerk to Surveyors Edwards (Ebbw Vale, S.O. Newport, Mon- of Taxes, Harry Townsend Murnane. . mouthshire), Ann Gwladys Morris (Bridgend). Postmen, William John Gillham (Paignton), FOR REGISTRATION AS TEMPORARY BOY Hugh Hume (Edinburgh), Adam MacBean CLERKS. (Edinburgh), David McFall (Glasgow), John Charles Brinson Bartlett, Leonard Vincent Robinson (Bury), Ernest William Robert Bowles, Charles Matthews Cater, Wilfrid Roper (Teignmouth), George Farquhar Ryan Edric Chittenden, Ernest Charles Cleaver, (Glasgow), Harry Alfred Wheelband (North- George Frederick Clements, Roland George ampton), Albert Wood (Sevenoaks), 9244 THE LONDON GAZETTE, DECEMBER 3, 1909.

Temporary Assistant Postmen, Robert WITHOUT COMPETITION. William Cable, William Edward Jordan. Public Record Office, England: Attendant and Repairer, Joseph Gilkes. UNDER CLAUSE VII OP THE ORDER IN COUNCIL OF 4iH JONE, 1870. Post Office: Porters or Postmen, London, Arthur Post Office: Postman, Glasgow, William Lithgow Bale, Frederick William Rawlingson. Smith. Sorting Clerk and Telegraphist, Totnes, FOB REGISTRATION AS TEMPORARY BOT Andrew Weeks. CLERKS. Telephonists, Edith Anne Coats (Newcastle- Alfred Eugene Antonio Bonvini, Horace on-Tyne), Margaret Eddleston (Blackburn), Charles Dentou, George John Goulder, Edwin Fanny Heginbotham (Stockport). Frederick Harvey, George Arthur Tborue, Henry John Denis Wetz. Postmen, George Bell (Glasgow), Charles Benson (Wisbech), Thomas Walker (New- castle-on-Tyue). November 25, 1909. UNDER CLAUSE VII OF THE ORDER IN COUNCIL AFTEB OPEN COMPETITION. OF 4iH JUNE, 1870. Post Office: female Learner, Belfast, Sarah Post Office: Postman or Porter, London, Joseph Robinson. Samuel Bonell. Postmen, William Arthur Compton (Bewd- AFTER LIMITED COMPETITION. ley), William Henry Pierce (Birmingham), Inland Revenue Department: Female Assistant in William Whitfield (Watford). the Stamps and Stores Office, Mary Ann Amelia Richards. UNDER CLAUSE VII OF THE ORDER IN COUNCIL OF 4TH JUNE, 1870, AND CLAUSE 15 OF THE Post Office: Male Learners, Leonard Ellison ORDER IN COUNCIL OF 29ra NOVEMBER, 1898. (Bolton), William Watkins (Llandriudod Wells). Second Division: Clerks, Walter James Fraser» Female Learners, Annie Collie Henderson Sydney John Hales. (Selkirk), Agnes Walker Neilson (Falkirk). FOR REGISTRATION AS TEMPORARY BOY WITHOUT COMPETITION. CLERKS. War Office: Established Civilian Employe in, the George Elliott Hall, Stanley George Powell. Royal Gunpowder Factory, Waltham Abbey, Henry George Ward. November 27, 1909. PoH Office: Telephonist, London, Alma Frances Atkinson. AFTER OPEN COMPETITION. Postman, London, Alfred Stephen Barken Second Division : Clerk, Walter Martin Balls. Learner, Ilford, Howard Bailey. Post Office: Assistant Clerk (Abstractor), Gilbert Postmen, William James Bird (Bromley, Henderson Clark. Kent), George Alexander Lowe (Bournemouth), Walter Tom Tiltrnan (Rye). Female Learner, Manchester, Leah Thomson • UNDER CLAUSE VII OF THE ORDER m COUNCIL AFTEB LIMITED COMPETITION. OF 4TH JUNE, 1870. Post Office: Male Sorting Clerks and Telegraphists Public Works Office, Ireland: Assistant Surveyor (Postal), Michael O'Malley Gilmore (Belfast), of Buildings, Francis Brownrigg Craig. Robert Jolly, Alexander Duncan Mann, Alex- ander Wallace Gardiner Wiseman (Aberdeen). Post Office: Postman or Porter, London, Leonard Patrick Kertland. Male Learners, Frank Dowling Evans (Brier- Female Sorter, Dublin, Clarissa Jane Climo ley Hill), Arthur George Moore (Brandon), Baird. Ewart Geoi'ge Redman (Hawkhurst). Postmen, Thomas McCornack (Glasgow), Female Learners, Florence Alice Carslake Arthur William Trees (Darlington), Ernest (Newton Abbot), Miriam Annie Crosier (Maid- Uttley (Sowerby Bridge). stone), Beatrice Hilda Knighton (HounsloW), Vera Mary Meade (Epsom). FOR REGISTRATION AS TEMPORARY BOY CLERKS. WITHOUT COMPETITION. Roy James Bradshaw, Walter Sidney Ekins, War Office : Established Civilian Employe' in the Joseph Feely, Andrew Graham Grieve, Army Ordnance Department, Francis Doyle. Geoffrey Vincent Knight, Victor Ernest Michael MacSwiney, Harold Hedworth Owens, Post Office: Telephonists, London, Hilda May Frederick Frank Trew, Alexander Charles Fowler, Winifred Jessie Mason, Irene Jessie Alfred Vellenoweth, George Henry Williams, Wettom William Wilson. Postmen of Porters, London, William Court William John Harwood. November 26, 1909. Postman, London, Walter Hark AFTER OPEN COMPETITION. Telephonist^ Bathgate^ Agnes Shaw RalsfotL Post Office: Assistant Clerk (Abstractor), Postmen, James Cowell (Blackburn), Thomas Harry Charles Hewett. Gilinour (Dunfermline), James Taylor* Graham THE LONDON GAZETTE, DECEMBER 3, 1909. 9245

(Belfast), William Debbie King Hendry (Glas- Sub-Postmistress, Fordingbridge, S.O., Annie gow), Harold Kirkham (Wolverb.ampt.on), Maria Arnold. Michael McGee (Dublin), William Alfred Phillips (Cardiff), William John Randle Skilled Telephonist, Cardiff, Mary Ann (Shrewsbury), William George Wilkins (Peter- Richards. borough), Robert Woodard (Isleworth). Postmen, Henry Donnachie (Glasgow), 'temporary Assistant Postman, Thomas Row- Samuel Garton (Gainsborough), James Lawson lands. (Glasgow).

FOB REGIS rKATjoN AS TEMPORARY BOY UNDER CLAUSE VII OF THE ORDER IN COUNCIL CLERKS. OF 4TH JUNE, 1870. George Adams, Prank Alfred George Thomas Board of Trade: Ship (Nautical) Surveyor (Third Copeland, William Thomson. Class), Peter Osborne Griffiths. Treasury: Treasury Officer of Accounts, Henry Noel Bunbury. November 29, 1909. AFTER OPEN COMPETITION. FOR REGISTRATION AS TEMPORARY BOY CLERKS. Pout Office: Male Learner, Dublin, Joseph ' Wiseman Lintoii. Charles Caw, Frederick James Pierce Griffin, George Douglas Hogben, Arthur Knight, Cyril AFTER LIMITED COMPETITION. Arthur Munden, Robert Philip Douglas Peters, Harold Willett Smart, Sidney Templeman, Post Office: Male Learner^ Margate, Leslie William Drew Tonkyn. Fielder Beagley. WITHOUT COMPETITION. II.—A.SSIGNMENTS OF SECOND DIVISION War Office: Established Civilian Employe in the CLERKS :— Army Ordnance Department, William James Admiralty^ Sydney John Hales. McLaren. Inland Revenue, Walter James Frager, Post Office: Telephonists, London, Mil iam Hannah Elizabeth Buggy, Elsie May Fagg, Alice Post Office, John Sankey. Elizabeth Pennicott. Postman, London, Albert James Reading. Registrar* General's Office (England), for tempo- rary duty, William Millar Reaney, Skilled Telephonists, Ethel Currall (Liver- pool), Marie Eugenie Jenkyns (Cardiff). III.—TRANSFERS OF SECOND DIVISION Postmen, Ernest Henry Brooks (Eccles), CLERKS :— Frederick William Rex (Canterbury). Agriculture and Fisheries, Board of, John Albert Gaskell, from the Post Office. UNDER CLAUSE VII OF THE ORDER IN COUNCIL OF 4iH JUNE, 1870. Exchequer Office (Scotland), Adam Handy side, Post Office: Postman, Uckfield, William Samuel from the Inland Revenue (Edinburgh). Ashdown. Trade, Board of, Hairy Justin Alexander Calvert, FOR REGISTRATION AS TEMPORARY BOY from the Post Office; and John Moxley, from CLERKS. the Board of Agriculture and Fisheries. Henry Elliott Byers, Edward Mercer Pocock, John Walkinshaw Reid, Edward Arthur IV.—PROMOTIONS OF SECOND DIVISION Stevenson. CLERKS under Clause XII of the Order in Council of 29th November, 1898:— Army Accounts Department, Harold Charles November 30, 1909. Roslyn Bloom to be a Second Class Assistant AFTER OPEN COMPETITION. Accountant. Post Office: Assistant .Clerks (Abstractors), Ernest V.—TRANSFERS OF ASSISTANT CLERKS John Langley, William Henry Smith. (ABSTRACTOR CLASS):— AFTER LIMITED COMPETITION. Agriculture and Technical Instruction for Ireland, Department of, William Robert Lee, from the Local Government Board, England: Female Typist, Post Office (Dublin). Rose Patton. Customs and Excise Department, William Baker, Post Office: Male Learner, Lewes, John Charles from the Post Office. Foster Godfray. Post Office, Alfred Cooper, from the Customs and WITHOUT COMPETITION. Excise Department. Post Office: Postman or Porter, London, Bertram Samuel Joseph Meadows. Trade, Board of, Francis Alexander Jullie, from the Customs -and Excise Department. Postmen, London, William Charles Clark, Frederic Thomas Johnsonr William- George Valuation Office (Ireland), Robert Francis Murphy, Loveland. from the Post Office (Dublin). 9246 THE LONDON GAZETTE, DECEMBER 3, 1909.

THE NATURALIZATION ACT, 1870.

LIST of ALIENS to whom Certificates of Naturalization or of fteadmission to British Nationality have been granted by the Secretary of State, and whose Oaths of Allegiance have been registered in the Home Office during the Month of November, 1909.

Date of taking Name. Country. Oath of Allegiance. Place of Residence.

Amster, Joseph Gershon Russia See Amsterdam, Joseph Gershon Amsterdam, Joseph Russia 17th November, 1909. London, 12, Norton Folgate, Gershon (known as Bishopsgate Joseph Gershon Amster) Angel, Henry .. Russia 15th November, 1909 London, 39, New-road, Commercial- road Ayer, Jules Louis Switzerland 17th November, 1909 London, Perry Mount, Mayow-road, Cyprien Forest Hill Bach, Johanu Leonhard Germany ,. 19th August, 1909 .. Lancashire, 21, Gregson-road, Lan- caster Barnett, Lazarus Russia 5th November, 1909 Swansea, 122, Lower Oxford-street Beckmann, Diederich Germany .. 1st November, 1909 Middlesex, 47, Weston - park, Ernst Crouch End Bendl, Joseph Francis .. Austria 1st November, 1909 London, 166, Streatham High- road Bernstein, Solomon Russia llth November, 1.909 Loudon, 24, Philpot - street, Stepney Biss, Abraham Russia 8th November, 1909 London, 24, Great Garden-street, Spitalfields Blumenfeld, Haim Roumania.. 10th November, 1909 Nottingham, 35, Hampden-street *Brandt, Edward Ernest Germany .. 16fch November, 1909 Sunderland, 5, Thomas-street Campbell, Francis United 16th November, 1909 London, The Royal Normal College Joseph States o'f and Academy of Music for the America Blind, Westow - street. Upper Norwood Contreras, Manuel Spain 17th November, 1909 Birkenhead, 38, Brattan-road Fausto Eduardo Cordes, Julius (known Germany .. 15th November, 1909 London, 93, Wymering-mansions, as Julius Walther) Maida Vale *Correia, AntSo .. .. Portugal .. 23rd November, 1909 Liverpool, 62, Beaconsfield-street, Princes-avenue Drew, Joseph Russia .. See Drubinski, Joseph Drubinski, Joseph Russia llth November, 1909 , 2, Queen-street, Port- (known as Joseph sea Drew) Eneboe, Alfred Charles.. Norway .. 4th November, 1909 South Shields, 62, South Eldon- street *Erneff, Nicholas Russia 13th November, 1909 Liverpool, 4, Trevor-street, Sea- forth Fagerson, Ruben Russia 3rd November, 1909 Greenock, 71, Regent-street (known as Ruben Ferguson) Ferguson, Ruben Russia See Fagerson. Ruben Freedman, Israel Russia 6th November, 1909 London, 64, Fulham-road Freedman, Max Austria See Freedman, Moses Abraham Freedman, Moses Austria 12th November, 1909 Bradford, Yorkshire, 61, Man- Abraham (known as chester-road Max Freedman) Frenay, Walter Joseph.. Belgium 1st November, 1909 London, 52, Akerman - road, Brixton Gardner, Maurice Russia See Sherkovitz, Alchonon . Pezach Maurice Gassner, Henry Austria 15th November, 1909 London, 13, Fairholt-road, Stoke Newington Geib, Jacob Germany 1st November,' 1909 London, 96, Tooley-sfreet, Ber- mondsey • George, Carapiet Persia 8th November, i'909 London, 12, Saratoga-road, Clapton Mackertich

* Serving" in a British Ship. THE LONDON GAZETTE, DECEMBER 3, 1909. 9247

Date of taking Name. Country. Oath of Allegiance. Place of Residence.

Georgi, William Charles France llth November, 1909 Newcaslle-upon-Tyne, 25, Queen's? Henry Maurice terrace Georgieff, Elijah.. Ottoman 1st November, 1909 Lancashire, 4, Rathbone - road, Empire flightown Georgopulo, Sotiri Greece 3rd November, 1909 London, 9, Porchester - terrace, Panagioton Bayswater" Gold, Wolf Russia 24th November, 1909 London, 21, Vallance-road, White- chapel Goldenfeld, Moses Russia 29th November, 1909 London, 74, King Edward-road, Hackney Goldstein, Ilich Moise Roumania 22nd November, 1909 Manchester, 18, Park-street, Cheet- (known as Morris ham Goldstone) Goldstone, Morris Roumania See Goldstein, Hich Moise Gordon, Joshua Russia 4th November, 1909 London, 209, Amhurst - road, Hackney Granatt, Israel Russia 17th November, 1909 London, 3, Sidney-street, Com- mercial-road Gulbenkian, Vahan Ottoman 19th November, 1909 London, 24, Southwick - street, Sarkis Empire Llyde Park Gtinther, Rudolph Germany 27th November, 1909 London, 50, Parkhill-road Robert Hahn, Walter Frederick Germany See Hahn, Walther Friedrich Hahn, Walther Germany 12th November, 1909 Lancashire, Froebel House, Ellas- Friedrich (known as mere Park, Eccles" Walter Frederick Hahn) Hardy, Henry Germany . See S£ahr, llenry Hermeberger, Franz Germany . *27th October] 1909 .*! Surrey, 141, 'Queen's-road, Wimble- don Horowitz, Huna David.. Russia 4th November, 1909 London, 17, Maidman's - street, Burdett-road Izbicki, Max Germany . 4th November, 1909 Surrey, The White House, Heath- hurst-road, Sanderstead Jaeger, Isabella Germany . llth November, 1909 Middlesex, 37, Curzon-road,-Muswell Hill Jorgensen, Jorgen Denmark . 18th November, 1909 Surrey, Poplar-cottages, London- Vilhelm road, North Cheam Kissin, Abraham Russia 29th October, 1909 .. London, 28, Fairclough-street, St. George's, E. Klang, Marcus .. Austria 13th November, 1909 London, 299, Goswell-road, Clerken- well *Knutson, Johan Jakob Sweden 23rd November, 1909 South Shields, 80, Dean-road Krafft, Frederich Emil Germany . 29th November, 1909 Essex, 74, High-street, Dovercourt ; Franz Kurzmann, Samuel Austria 23rd November, 1909 London, 33, Bendall-street, Maryle- bone Lasgourgues, Gaston France 18th November, 1909 London, 27, Lewin-road, Streatham Bertrand *Lavaudier, Peter Adrieu France 25th November, 1909 Manchester, 17, Railway-road, Old Trafford Leveson, Philip Russia See Shevell, Philip Levin, Bernard Russia See Levinski, Bernard Levinski, Bernard (known Russia 15th November, 1909 Dublin, .St. Martin's, Zion-road, as Bernard Levin) Rathgar Mansour, Naaman Naime Ottoman 10th November, 1909 Manchester, Lynton House, Empire Malvern-grove, Withington "Misch, John Germany . 30th October, 1909 Cardiff, 31, Christina-street Morris, Hyman Russia llth November, 1909 Belfast, 10, Atlantic-avenue Morris, Max Russia 10th November, 1909 Liverpool, 45, Devon-street Miigge, Maximilian Germany . 18th November, 1909 London, 69, The Avenue, Brace • August Grove Muller, Joseph Germany . 22nd November, 1909 London, 62, Plough-road, Batter- sea Nanke, Felix Austria 8th November, 1909 Essex, 15, Russell-road, Waltham- stow Nautet, Jeanne Belgium . 18th October, 1909 .. Cardiff, 108, Richmond-road Antoinette-Desiree Neumann, Robert Samuel Hungary . 26th November, 1909 Middlesex, 15, Third-avenue, Acton Park _

Serving in a British Ship, 9248 THE LONDON GAZETTE, DECEMBER 3, 1909.

Date of taking Name. Country. Oath of Allegiance. Place of Residence.

Noyek, Abraham Russia 22nd November, 1909 Dublin, Bloomfield House, Green- ville-avenue, South Circular-road Qppenheimer, Rudolf .. Germany .. 55th November, 1909 London, 33, Goldhurst-terrace, South Hampstead *Peterson, John.. Sweden •. 9th November, 1900 Cardiff, 50, Plasturton-avenue Pinto, Pietro Mario .. Italy 17th November, 1909 Essex. 12, Stopford-road, Upton Manor Prelooker, Jaakoff Russia 27th November, 1909 Sussex, Guyon Lodge, Meads-road, Eastbourne Bank, Fritz .. .. Germany .. llth November, 1909 Portsmouth, 1, Leonard-road, Lake- road, Landport Rayman, Robert.. .. Russia 5th November, 1909 London, 178, Church-street, Ken- sington Richards, Harris.. Russia .. See Udetsky, Aron *Roach, John Henry .. Germany .. 16th November, 1909 Liverpool, 18, Willaston - road, Walton Kombach, Theophil Germany .. 17th November, 1909 Middlesex, 27, Spencer-avenue, Bowes Park Rosenzweig, Samuel .. Austria 24th November, 1909 London, 58, Smith-street, Stepney Salt, Nathan Solomon .. Russia • • • • • • • See Zalc, Nathan Santen, Modest Frederic, Belgium .. • • • • • • • See van Santen, Modest Frederic van Sattentau, Joseph Russia 9th November, 1909 , 46, Hilton-street, Highc-r Hjman Broughton Schlom, Morris .. .. Russia .. 29th October, 1909 Kent, 15, Langhorne - gardens, Folkestone Schoolman, Harry Russia See Shilman, Harry Sherkovitz, Alchonon Russia 28th October,' 1909 !! London, 17, Lincoln-street, King's Pezach Maurice road, Chelsea (known as Maurice Gardner) Shevell. Philip (known Russia 25th October, 1909 .. Manchester, 207, Cheetham Hill- as Philip Leveson) road Shilman, Harry (known Russia .. 17th November, 1909 London, 110, Richmond-road, Earl's as Harry Schoolman) Court Spahr, Henry (known as Germany .. 1st November, 1909 Yorkshire, 35, Carlisle-terrace, Henry Hardy) Manuingham, Bradford Speltz, Jacob Augustus.. Germany .. 10th November, 1909 London, 59, Ladbroke-road, Netting Hill *Stalman, John The Nether- 5th November, 1909 Sunderland, 69, Trimdon-street lands Stenburg, John .. Austria See Stenbury, John Stenbury, John (formerly Austria 2nd November, 1909 London, 24, St. James's - street, John Stenburg) Pall Mall Sturzenegger, Ernest .. Switzerland 12th November, 1909 Brighton, 20, Oriental-place Tarn, Lock Ah .. China 24th November, 1909 Birkenhead, 120, Price-street Thiemicke, Ludwig Carl Germany .. 4th November, 1909 Staffordshire, Endon, Stoke-on- Franz Trent *Tomaroff, John William Russia 20th November, 1909 Sunderland, 23, Woodbine-street, (known as William Heudon Tomrop) Tomrop, William Russia See Tomaroff, Jqhn William Udetsky, Aron (known Russia 1st November, 1909 Portsmouth, 20, Ashby - place, as Harris Richards1) Osborne-road. Southsea van Santen, Modest Belgium .. 30th October, 1909 .. Lincolnshire, St. Thomas - road, Frederic Spalding ; Vitoria, Juan Spain 29th November, 1909 Middlesex, 6, Williams-grove,Wood Green Walther, Julius Germany .. See Cordes, Julius Wolf, Alfred .. Germany .. 22nd November, 1909 Lancashire, West Bank, Church, near Accringtou Zalc, Nathan (known as Russia 22nd November, 1909 London, 62, Judd-street, St. Pancraa Nathan Solomon Salt)

* Serving in $ British Ship. Home Office, Whitehall, December 1,1909. THE LONDON GAZETTE, DECEMBER 3, 1909. 9249 ORDER of the Local Government Board : Quali- the commencement of the Order shall, unless fications of Poor Law Nurses: Dispensing We dispense with the requirement, be a person with requirements of Orders. qualified for the appointment by having under- gone, for three years at least, a course of KINGS NORTON UNION. instruction in the Medical and Surgical Wards of any Hospital or Infirmary being a Training To the Guardians of the Poor of the Kings School for Nurses, and maintaining a Resident Norton Union;— Physician or House Surgeon: And to all others whom it may concern. And whereas the Kings Norton Union Work- Whereas by an Order, dated the 27th day of house Infirmary is a Training School for Nurses, January. 1892 (hereinafter referred to as " the and it is expedient that in other respects that Order of 1892"), We, the Local Government Infirmary should be made available for the pur- Board, made Regulations with regard to the poses of the qualifications to which the above- appointment by the Guardians of the Poor of cited provisions relate: any Union or Separate Parish in England and Wales of District Nurses to perform the duties Now therefore, in pursuance of the powers therein set forth, and by Article III of that given to ns by the Statutes in that behalf, We Order it is provided that no person shall be hereby Order and Direct as follows:— appointed to the office of District Nurse who has not undergone, for one year at least, a course of For the purposes of Article III of the Order instruction in the Medical and Surgical Wards of 1892 and of Article III (3) of the Order of of a Hospital or Infirmary being a Training 1897 the Kings Norton Union Workhouse School for Nurses and maintaining a Resident Infirmary shall be deemed to be an Infirmary Physician or House Surgeon ; maintaining a Resident Physician or House Surgeon throughout the pencil during which And whereas by the Nursing in Workhouses the Medical Officer of the Infirmary devotes Order, 1897 (hereinafter referred to as '* the his whole time to the duties of his office, and Order of 1897"), We directed that, from and resides near the Infirmary. atter the 29th day of September, 1897, certain Regulations should, except in so far as We might assent to a departure therefrom, be in Given under the Seal of Office of the Local force in the several Poor Law Unions for the Government Board, this twenty- time being in England and Wales with respect ninth day of November, in the to the nursing of the sick poor in Workhouses, year one thousand nine hundred and the appointment, qualification, and duties of and nine. Nurses, including Superintendent Nurees. therein; John Burns, President. and bv Article 111 (3) of that Order it is provided that any Superintendent Nurse appointed after Noel T. Kershaw, Assistant Secretary.

ORDER OP THE BOARD OP | this behalf, do order, and it is hereby ordered AGRICULTURE AND FISHERIES. as follows: The Order described in the Schedule to this (DATED SOra NOVEMBER 1909.) Order is hereby revoked.

In witness whereof the Board of Agriculture and Fisheries have hereunto set their Official Seal this thirtieth day The Board of Agriculture and Fisheries, bv of November, nineteen hundred virtue and in exercise of th« powers vested in and nine. them under the Diseases of Animals Acts, 1894 to A. W. Anstr.uther, 1903, and of every other power enabling them in Assistant Secretary.

SCHEDULE. Order Revoked.

No. Date. Short Title.

1909. 7690 5 May Argyllshire (Carradale District) (Movement of Sheep) Order of 1909.

ie^ of the above Order can be obtained on application to the Secretary, Board of Agriculture and Fisheries, *, Whitehall Place, Ixin.ion, S.W. No. 28314. C 9250 THE LONDON GAZETTE, DECEMBER 3, 1909,

ORDER OF THE BOARD OF Commencement. AGRICULTURE AND FISHERIES. 2. This Order shall come into operation on the fourth day of December, nineteen hundred (DATED 30xH NOVEMBER 1909.) and nine.

In witness whereof the Board of Agriculture (SWINE-FEVER INFECTED AREA.) and Fisheries have hereunto set their Official Seal this thirtieth day of November, nineteen hundred and The Board of Agriculture and Fisheries, by nine. virtue and in exercise of the powers vested in A. W. Anstruther, them under the Diseases of Animals Acts, 1894 Assistant-Secretary. to 1903, and of every other power enabling them in this behalf, do order, and it is hereby ordered, as follows: SCHEDULE. Further Contraction of Limits of Swine-Fever An Area comprising the petty sessional Infected, Area. division of Earsham, in the administrative county 1. The limits of the Swine-Fever Infected Area of Norfolk. contracted by Order of the Board dated the six- teenth day of September, nineteen hundred and ttine, are hereby further contracted so as to com- Copies of the above Order can be obtained on prise only the Area described in the Schedule to application to the Secretary, Board of Agriculture this Order, and the Area so described is hereby and Fisheries, 4, Whitehall Place, London, S. W. declared to be a Swine-Fever infected Area for the purposes of the Swine- Fever (Regulation of Movement) Order of 1908. Commencement. 2. This Order shall come into operation on the ORDER OF THE BOARD OF fourth day of December, nineteen hundred AGRICULTURE AND FISHERIES. and nine. (DATED 30rn NOVEMBER 1909.) In witness whereof the Board of Agriculture and Fisheries have hereunto set their Official Seal this thirtieth day of November, nineteen huu- (SWINE-FEVER INFECTED AREA.) dred and nine. A. W. Anstruther, Assistant-Secretary. The Board of Agriculture and Fisheries, by virtue and in exercise of the powers vested in them under the Diseases of Animals Acts, 1894 SCHEDULE. to 1903, and of every other power enabling them An Area comprising the parish of Earley, and in this behalf, do order, and it is hereby ordered, such part of the parish of Woodley and Sandford as follows: as lies to the south of the Great Western Rail- Declaration of Swine-Fever Infected Area. way line from Reading to Maidenhead, in the administrative county of Berks. 1. The Area described in the Schedule to this Order is hereby declared to be a Swine-Fever Infected Area for the purposes of the Swine- Copies of the above Order can be obtained on Fever (Regulation of Movement) Order of 1908. application to the Secretary, Board of Agriculture and Fisheries, 4, Whitehall Place, London, S.W. Commencement. 2. This Order shall come into operation ou the fourth day of December, nineteen hundred and nine. ORDER OF THE BOARD OF In witness whereof the Board of Agriculture AGRICULTURE AND FISHERIES. and Fisheries have hereunto set their Official Seal this thirtieth day (DATED 30m NOVEMBER 1909.) of November, nineteen hundred and nine. A. W. Anstrutfier, (SwiNE-FEVER INFECTED AREA.) Assistant-Secretary.

The Board of Agriculture and Fisheries, by SCHEDULE. virtue and in exercise of the powers vested in An Area comprising the parishes of Felix- them under the Diseases of Animals Acts, 1894 stowe, Walton, Trim ley St. Mary, Trimley St. to 1903, and of every other power enabling them Martin, Falkenham, Kirton, Stratton Hall, in this behalf, do order, and it is hereby ordered, Levington, Bucklesham, Hernley, Waldringfield, as follows: Newbourn, and Brightwell, in the administrative county of East Suffolk. Declaration of Swine-Fever Infected Area. 1. The Area described in the Schedule to this Order is hereby declared to be a Swine-Fever Copies of the above Order can be obtained on Infected Area for the purposes of the Swine- application to the Secretary, Board of Agriculture Fever (Regulation of Movement) Order of 1908. and Fisheries, 4, Whitehall Place, London, S.W. THE LONDON GAZETTE, DECEMBER 3, 1909. 9251

THE URBAN DISTRICT COUNCIL OP SCHEDULE—continued. FOOTS CRAY, IN THE COUNTY OF KENT. Parts and Sections. Conditions and Adaptations. POBLIC HEALTH ACTS AMENDMENT ACT, 1907. 1. 2. ' OTICE is hereby given, that the Secretary of N State, by an Order, dated 12th November, PART IV. 1909, declared section 81 (Extending: definition of public place an-.i street for certain purposes) Section fifty- " (6) Nothing in this section and section 86 (As to dealers in old metal and nine. shall apply to a public or marine stores) of Part VII, Part VIII (Fire circulating library which brigade) and Part IX (Sky signs) of the Public is not in any contributory Health Acts Amendment Act, 1907, to be in place within the district." force in the urban district of Foots Cray. Dated this 29th day of November, 1909. Dated this 30th day of November, 1909. F. J. SEABROOK, A. E. LEONARD, Clerk to the Council. Clerk to the said Council. Union Offices, Edgware.

HENDON RURAL DISTRICT COUNCIL. THE POBLIC HEALTH ACTS AMENDMENT ACT, 1907. NOTICES TO MARINERS. OTICE is hereby given, that an Order, N dated the 19th day of November, 1909, has been issued by the Local Government (Nos. 1855 to 1872 of the year 1909.) Board, declaring the following provisions of the Public Health Acts Amendment Act, 1907, to be [The Astronomical positions are only approximate in force in the Hendon Rural District on and unless seconds are given. The bearings are after the 1st day of January, 1910 :— Magnetic, and those relating to lights are Sections 15, 17, 20, 29, 30 and 33 comprised given from seaward. The visibility of lights in Part II; is that in clear weather. Fog signals are Sections 34, 35, 36, 37, 38, 43, 44,45,46 and 49 comprised in Part III; and sounded only during thick or foggy weather Sections 52,53, 54, 55, 56, 57, 58, 59, 61, unless otherwise stated. The depths given are 62, 63, 64, 65, 66 and 67 comprised in at low-water ordinary springs. The heights Part IV. given are above high water.] The following are the conditions and adapta- tions attached to the above sections, as appearing No. 1855.—CANADA—RIVER ST. LAW- in the following schedule in the Order:— RENCE. SCHEDULE. Prince Shoal—Alteration in Light-Vessel. Parts and Sections. Conditions and Adaptations. 1. 2. Subject.—The Light-Vessel No. 7, which formerly marked Prince Shoal, River St. PART III. Lawrence, has been replaced by Light-Vessel Section thirty-five. " This section, so far as it No. 17, having- the undermentioned characteristics. relates to the deposit of material, shall have effect Position.—Lat. 48° 6|' N., long. 69° 37' W. subject to the first proviso Character of lights.—Foremast, fixed white ; to section ninety-one of mainmast, fixed white; on triatic stay, fixed red. the Public Health Act, 1875. Elevation.—35, 40, and 52 feet respectively. " Bye-laws made in pur- suance of section sixteen Visibility.—9 miles. of the Local Government Description of vessel.—Painted red, with " No. Act, 1888, for the preven- 17" in white on each topside. A red ball is tion and suppression of hoisted on the mainmast head in the daytime. nuisances shall not, in The words "Prince Shoal" will, later on, be relation to any subject- painted in white on each side. matter of this section, be of any force or effect Fog-signal.—A diaphone, worked by com- in any contributory place pressed air, giving one blast of five seconds' within the district." duration every minute. Section thirty- " Nothing in this section eight. shall prejudicially affect Charts affected.—No. 313, Saguenay River to any power or right exer- Orignaux Point; No. 1370, Saguenay River; cisable by or attaching No. 312, Bersimis to Saguenay ; No. 307, West to an owner or occupier Point of Anticosti to Saguenay. of premises by virtue of Publications.—List of Lights, Part VIII, 1909, section twenty-two of the No. 390; St. Lawrence Pilot, 1906, page 273; Public Health Act, 1875, Supplement, 1909; Notice to Mariners, No. 1266 or of section eighteen of of ly09. the Public Health Acts Amendment Act, 1890." Authority.—Ottawa Notice, No. 254 of 1909. C 2 9252 THE LONDON GAZETTE, DECEMBEE 3, 1909.

No. 1856.—CEYLON, SOUTH COAST. Little Basses—Skoal Ridge South- Westward of. Subject.—A recent survey has revealed the existence of a dangerous ridge extending about 15 miles south-westward from Little Basses Lighthouse, as shown on the accompanying reproduc- tion of a portion of Chart No. 813. Position.—Little Basses Lighthouse, lat. 6° 24|' N., long. 81° 43f E.

Remarks.—From this reproduction it will also be seen that a 3-fathom rock, now known as Lewin Rock, exists off Mahagagabawa, and that a less depth exists on Daedalus Shoal than has hitherto been shown on the charts. Charts affected.—No. 813, Ceylon, South Coast; No. 828, Cape Comorin to Cocanada; No. 70* Bay of Bengal. Publication.—Bay of Bengal Pilot, 1901, pages 99, 100, 101. Authority.—His Majesty's Surveying Vessel Sealark, 4th October, 1909.

No. 1857.— , ATLANTIC I Pub!ication.—East Coast of the"United States, COAST—MAINE. I 1899> P3-^8 124» 14°- Authority.—United States Commerce Notices, West Penobscot Bay Entrance—Rocks. Nos. 2696, 2697 of 1909 Subject. — The undermentioned rocks, not hitherto shown on the charts, exist in the entrance to West Penobscot Bay. No. 1858.—UNITED STATES, ATLANTIC 1. In Two Bush Channel: COAST—MAINE. Position.—At a distance of 19£ cables, S. 48° E., from Two Bush Island Lighthouse; lat. Eggemoggin Reach—Amended Depths on certain 43° 57'N., long. 69° 2'W. Shoals. Depth.—17 feet Subject.—A recent survey of Eggemoggin Reach has revealed the existence of less water 2. In Muscle Ridge Channel and Approach : on the undermentioned shoals than is at present Positiou.— \sh Island Beacon, lat 44° 2i' N., shown on the charts. long. 69° 4' W. 1. Position.—Lat. 44° 16' 56" N., long.. 68° 39' 39" W. Bearing and distance from Depth. Ash Island Beacon. Depth.—2£ fathoms in of 3£ fathoms. 2. Position.—Lat 44° 16' 53" N., long.. (a) S. 30° E., 9^ cables. 14 feet 68° 39' 30" W. (J) S. 60° E., 13 cables. 21 feet. Depth.—2 fathoms in the place of 2£ fathoms. (c) S. 64° E., ISJg. cables. 15 feet. 3. Position.—Lat. 44° 16' 12" N., long. (a) N. 71° E., 12 cables. 19 feet 68° 38' 36" W. Variation.—16° W. Depth.—3 fathoms in the place of 4£ fathoms. Charts affected.—No. 612, Little Spoon Island Remarks.—The positions given are those on to Pemaquid Point; No. 2492, Bay of Fundy Chart No. 620. to Block Island; No. 2670, Halifax to the Charts affected.—No. 620, Penobscot Bays; Delaware. No. 2492, Bay of Fundy to Block Island. THE LONDON GAZETTE, DECEMBER 3, 1909. 9253 Publication.—East Coast of the United States, Remarks.—A can buoy, marked " PK 19" has 1899, page 113. been temporarily established to mark the site of « Authority.—United States Commerce Notice, the beacon. No. 2694 of 1909. 2. Western Sambo Beacon: Position.—Lat. 24° 29' N., long. 81° 42|' W. 3. East Triangles Beacon: No. 1859.—FRANCE—NORTH COAST. Position.—Lat. 24° 30£' N., long. 81° 48£' W. Remarks.—A conical buoy, marked "ET 4," Cape d'Alprech—Wreck North-Westward Of. has been temporarily placed to mark the site of Subject.—A sunken wreck of the under- the beacon. mentioned description is reported to exist to the 4. Middle Ground Light-beacon: north-westward of Cape d'Alprech. Position.—Lat. 24° 34£' N., long. 81° 50' W. Position.—Lat. 50° 43^' N., long. 1° 27£' E. Remarks.—These beacons will be re-erected as Description.—A wreck with one mast showing soon as pracricable. above water. Charts temporarily affected.—No. 2881, Key Remarks.—" Position approximate " has been West Harbour and Approaches, with Plan; No. placed against this wreck on the charts. 1098, Lower Matacumbe Cay to Boca Grande Variation.—16° W. Cay. Charts affected.—No. 2148, Cayeux to Publications.—List of Lights, Part VIII, 1909, Boulogne; No. 2612, Fecamp to Boulogne; No. No. 1525 (Remarks), and 1530; West India 2675c, English Channel, Eastern Sheet. Pilot, Vol. II, 1899; pages 623, 615, 618; Revised Publication.—Channel Pilot, Part II, 1906, Supplement, 1909. page 552. Authority.—United States Commerce Notices, Authority.—Paris Notice, No. 1851 of 1909. Nos. 2728, 2666, 2730, 2599 of 1909.

No. I860.—CANADA—RIVER ST. LAWRENCE. No. 1862.—UNITE D STATES— . South Traverse, Lower End—Alteration in Light- Vessel. Florida Beefs — Beacons Destroyed. Subject.—The Light-Vessel No. 17, formerly Subject. — The undermentioned beacons on the moored at the lower end of South Traverse, Florida Reefs have been destroyed by a hurricane. River St. Lawrence, has been replaced by 1. Maryland Shoal Beacon, " S " : Light-Vessel No. 7, having the undermentioned Position.— Lat 24* 30f N., long. 81° 34' W characteristics. Position.—Lat 47° 22' N., long. 70° 14f' W. 2. East Washerwoman Shoal Light-beacon, Character of lights.—Foremast, fixed white; mainmast, fixed white; on triatic stay, fixed Position.— Lat. 24° 40' N., long. 81° 4£' W. red. 3. East Turtle Shoal Light-beacon, "ET " : Elevations.—25, 31, and 49 feet respectively. Position.— Lat 24° 43£' N., long. 80° 56' W. Visibility.—9 miles. Remarks. — A can buoy, marked " ET 11," has Description of vessel.— Painted red, marked been temporarily established to mark the site of " Lower Traverse" and " No. 7 " in white on the beacon. each topside. A red ball is hoisted on the main- mast in the daytime. Should the vessel be out 4. Hen and Chickens Light-beacon, " HC " : of her station, the ball will not be hoisted, and Position.— Lat. 24° 55f N., long. 80° 33' W. the light on the mainmast will not be shown. Remarks. — A can bnoy, marked " HC 8," has Fog-signals.—(a) A steam fog-whistle giving been temporarily established to mark the site of two blasts every minute, thus:—Blast, 4 the beacon. seconds; silent interval, 4 seconds; blast, 4 5. Conch Reef Beacon, " E " : seconds; silent interval, 48 seconds. Position.— Lat. 24° 57' N., long. 80° 28' W. (ft) A submarine bell, striking the vessel's 6. Pickles Reef Beacon, " F " : number, "7," every twenty-two seconds, thus :— C Seven strokes at intervals of two seconds, fol- Position.— Lat. 24° 59£' N., long. 80 25' W. lowed by an interval of ten seconds. 7. Turtle Reef Beacon, u K" : Charts affected.—No. 3734, South Traverse; Position.— Lat. 25° 17' N., long. 80° 12£' W. No. 314, Orignaux Point to Goose Island. 8. Triumph Reef Beacon, " 0 " : Publications. List of Lights, Part VIII, 1909, No. 411; St. Lawrence Pilot, 1906, page 287; Position.— Lat. 25° 28±' N., long. 80' 6f W. Supplement, 1909 ; Notice to Mariners, No. 1253 9. Cape Florida Shoal Light-beacon, " CF " : of 1909. Position.— Lat. 25° 38^' N., long. 80° 8' W. Authority.—Ottawa Notice No. 255 of 1909. 10. Florida Reefs, North End Beacon, " W " : Position.— Lat. 25° 44f ' N., long. 80° 6' W. Remarks. — Several of the inner beacons in Hawk Channel are also down, some of which No. 1861.—UNITED STATES—FLORIDA. have been temporarily replaced by buoys ; these beacons will be re-erected as soon as practicable. Key West Harbour and Approach—Beacons Charts temporarily affected.— No. 2884, Legare Destroyed. Anchorage ; No. 1098, Lower Matacumbe Cay to Boca Grande Cay; No. 1097, Cay Biscayne to Subject.—The undermentioned beacons in Key Lower Matacumbe Cay ; No. 659, Florida Strait, West Harbour and approach have been destroyed north part. by a hurricane. Publications. — List of Lights, Part VIII, 1909, 1. Pelican Cay Li^ht-beacon « PK ": Nos. 1523, 1521 (Remarks), 1520 (Remarks), Position.—Lat. 24° 33£' N., long. 81° 37£' W. 1518; West India Pilot, Vol. II, 1899, pages 9254 THE LONDON GAZETTE, DECEMBER 3, 1909.

609, 623, 624, 625, 626, 627, 628, 629, 630; Remarks.—The high light has a visibility of Kevised Supplement, 1908. 12 miles, and the low lights of 9 miles. Authority.—United States Commerce Notices, Note.—The arcs of visibility of these lights Nos. 2666, 2668, 2728, 2596. have not been placed on the charts. Chart affected.—No. 109, Entrance to the River Humber. Publications.—List of Lights, Part I, 1909. No. 1863.—UNITED STATES, ATLANTIC Nos. 324, 325, 326; North Sea Pilot, Part IIIJ 1905, page 162. COAST. Authority.—Humber Conservancy Board .17th November, 1909. Delaware Bay Entrance—Buoy Established. Subject.—On or about the 6th November, 1909, a buoy of the undermentioned description would be established in the entrance to Delaware No. 1866.—UNITED STATES, ATLANTIC Bay. COAST—CHESAPEAKE BAY. Position.—Shears Breakwater Southern Light- house, bearing S. 8° W"., distant 2^ miles, and Old Point Comfort Light—Intended White Sector Cape May Lighthouse, N. 61° E.; lat. 38° 5U' N., long. 75° 5£' W. Subject.—On or about the 1st of December Description —A white conical buoy. 1909, the fixed red light shown from Old Point Remarks.—This buoy, in connection with two Comfort, Chesapeake Bay, will be altered as similar buoys situated to the south-eastward of undermentioned. it, marks the course for steering over a measured Position.—Lat 37° 0' N., long. 76° 18' W. distance. Alteration.—A white sector will be inserted in Variation.—7° W. this light between the bearings of West, through Chart affected.—No. 2563, Delaware River, North, and N. 42° E. The light wilt continue to Outer Sheet I. show fixed red northward of these bearings, to Publication.—East Coast of the United States, the land, as formerly. 1899, page 554; Revised Supplement, 1908. Variation.—5° W. Authority.—United States Commerce Notice, Charts affected.—No. 2818, Hampton Roads No. 2711 of 1909. and Elizabeth River; No. 2843a, Chesapeake Bay. Sheet I; No. 355«, Chesapeake Bay, Sheet I; No. 266, Great Egg Harbour to Albe- marle Sound. No. 1864.—AUSTRALIA EAST COAST. Publications.—List of Lights, Part VIII, 1909, No. 1234; East Coast of the United States, 1899, Inner Route—Beacons Replaced. page 594. Authority.—United States Commerce Notice, Subject. — The undermentioned beacons, No. 2789 of 1909. marking reefs in the Inner Route, which had disappeared, have been replaced. 1. Name.—Sea (C) reef beacon. Position.—Lat. 14° 4^' S., long. 144° 0^' E. No. 1867.—UNITED STATES, ATLANTIC 2. Name.—Eff (F) reef beacon. COAST—MASSACHUSETTS. Position.—Lat 14° 4' S., long. 143° 51^' E. 3. Name.—Aye (I) reef beacon. Cape Cod Bay—Bell-Buoy Established. Position.—Lat. 13° 58£' S., long. 143° 50£' E. Subject.—On or about the 1st November, 1909y 4. Name.—Pea (P) reef beacon. a buoy of the undermentioned description would Position.—Lat. 13°32£' S.. long. 143° 39£' E. be established in Cape Cod Bay. Remarks.—These beacons are of the same Position.—In a depth of 6| fathoms, off the description as formerly, except that Sea (C) reef end of the breakwater at the entrance to Cape beacon at present consists of a pole without a Cod Canal, with Sandwich Harbour Life-saviug topmark. Station bearing south, distant 10£ cables; Charts affected.—No. 2922, Turtle Group to lat 41° 47' N., long 70° 29' W. Claremoot Point: No. 2921, Claremont Point to Description.—Bell-buoy, No. 2. Colour not Cape Direction ; No. 2764, Coral Sea. stated. Publications. — Australia Directory, Vol. II, Remarks.—The breakwater, referred to above 1907, pages 399, 400, 410; Notices to Mariners, is on the northern side of the entrance to the Nos. 1419 and 2010 of 1908. canal. The outer end of this breakwater is Authority. — His Majesty's ship Cambrian, situated at a distance of 12 cables, N. 18° W., Hydrographical Note, No. 2 of 1909. from Sandwich Harbour Life-saving Station, from whence it extends in a S. 76° VV. direction to the shore. Tho southern breakwater, which is only about 400 yards in length, is situated about 1,000 feet southward of the northern No. 1865.—ENGLAND, EAST COAST—RIVER breakwater. HUMBER. Variation.—13° W. Charts affected.—No. 3096, Cape Cod Bay; Killingholme Leading Lights—Arc of Visibility. No. 289'>, Nantucket Shoals to Block Island; No. Subject—The arc of visibility of the Killing- 2482, Fletcher's Neck to Cape Cod; No. 2492, holme fixed white leading lights is as under- Bay of Fundy to Block Island; No. 2670r mentioned. Halifax to the Delaware. Position.—Lat. 53° 39' N., long. 0° 13' W. Publication.—East Coast of the United States, Arc of visibility.—About 5° on each side of 1899, page 315. the leading lines; but, in the case of the high I Authority.—United States Hydrographic light, a weak light is visible outside these limits. i Office, Notice No. 2394 of 1909 THE LONDON GAZETTE, DECEMBER 3, 1909. 9255

No. 1868.—IRELAND—NORTH COAST. Remarks.—Further notice will be given when the fog-signal is established. Lough Swilly—Shoal. Charts affected.—No. 2551, Isle of Skye, Ac. > No. 2475, Ardnamurchan to Summer Isles; No- Subject.—A recent survey has revealed the 3674, Colonsay to north point of Skye; No. 2635. existence of a shoal in Lough Swilly, as under- Scotland, west coast. mentioned. Publications.—List of Lights, Part I, 1909, Position. — Muckamish Tower, bearing N. No. 64fi6; West Coast of Scotland, 1902, 48° W., distant 8 cables; Muckamish Tower, page 387 ; Revised Supplement, 1909; Notice to lat. 55° 8£ N., long. 7° 31£' W. Mariners, No. 1444 of 1909. Depth.—3£ fathoms. Authority.—Commissioners of Northern Light- Variation.—21° W. houses, 4th November, 1909. Charts affected.—No. 3023, Buncrana and Rathmullan Anchorages ; No. 2697, Lough Swilly; No. 46, Larne to Bloody Foreland; No. 18246, Ireland, West Coast. Publication. — Irish Coast Pilot, 1902, page 501. No. 1871.—MEDITERRANEAN. Authority.—West Coast of England Survey, 20th November, 1909. Perama Point and Pyrgui Island Lights— Omitted from certain Charts. Subject.—The undermentioned lights are omitted from some copies of certain Admiralty Charts. No. 1869.—WEST INDIES—CUBA, SOUTH 1. Perama Point Light: COAST. Position.—On Perama Point, Steno Pass, at a distance of dA cables, S. 63° W., from the summit East Rock—Light Established. of Pasha Adasi; lat. 38° 26|' N., long. 23° 36£' E. Character.—A fixed red light, visible 6 miles. Subject.—On or about the 15th November, 1909, a light of the undermentioned character 2. Pyrgui Island Light: would be established on East Rock. Position.—On north extreme of island; lat. Position.—Lat. 21° 39£' N., 81° 2£ W. 36° 46£' N., long. 24° 35±' E. Character.—A group flashing white light Character.—A fixed red light, visible 5 miles. showing a group of three flashes every fifteen Variation.—5° W. seconds. Charts affected.—No. 1554, Talanta Channel, Elevation.—157 feet. &c., with Plan (1); No. 2836a, Archipelago, Visibility.—19 miles. Southern Sheet (2). Structure.—An octagonal pyramidal frame- Authority.—Hydrographic Office. work tower, the lower part being covered with iron plates. The tower is painted in red and white horizontal bands, and is 137 feet in height from base to centre of lantern. Power.—136,000 candles. Charts affected.—No. 2579, Cuba; No. 761, No. 1872.—CHINA SEA—SINGAPORE West India Islands and Caribbean Sea, Sheet I; STRAIT. No. 392, Gulf of Mexico; No. S273, The West Indies. Rhio Strait—Wreck in Northern Approach. Publications.—List of Lights, Part VIII, 1909, page 353; West India Pilot, Vol. II, 1899, Subject.—A wreck of the undermentioned pages 451, 452. description lies sunk in the northern approach to Authority. — Havana Notice, dated 23rd Rhio Strait. October, 1909. Position.—At a distance of about 3£ miles, N. 11° E., from Pan Reef Light-beacon; lat 1° 13£' N., long. 104° 12' E. Description.—Wreck of the steamship La Seyne, with one mast showing about 15 feet No. 1870.—SCOTLAND, WEST COAST— above water. Remarks.—"Position approximate" has been SKYE. placed against this wreck on the charts. Variation.—!0 E. Neist Point—Light Established. Charts affected.—No. 2403, Singapore Strait; No. 2757, Banka Strait to Singapore; No. 3543, Subject.—A light of the ' undermentioned Approaches to Singapore; No. 1355, Malacca character has been established on Neist Point, Strait; No. 2660a, China Sea, Southern Portion; west coast of Skye. No. 941a, Eastern Archipelago, Western Portion. Position.—Lat. 57° 25' 20" N., long Publication.—China Sea Directory, Vol. I» 6° 47' 10" W., on Chart No. 2551. 1906, page 609. Character.—A group flashing light, showing Authority.—Hague Notice, No. 2376 of 1909. a group of two flashes every thirty seconds, thus:—Flash, ^ second; eclipse, 4 seconds; flash By command of their Lordships, £ second; eclipse, 25 seconds. Elevation.—140 feet. H. E. Purey-Cust, Hydrographer. Visibility.—18 miles. Structure.—White Tower, 62 feet in height. Hydrographic Office, Admiralty, London, Power.—480,000 candles. 29th November to 1st December, 1909. LAND REGISTRY. to Land Transfer Afits, 1875 and 1897. NOTICE.—The following Persons are about to be registered as Proprietors of the following Properties with Absolute or Good Leasehold Title:— Plans of the several properties can be seen at the Land Registry, Lincoln's-mu Fields. Any person may by notice in writing, signed by himself or hi1* 'Solicitor, and delivered at the Registry before the expiration of one month from the appearance of this advertisement, object to the registration. The notice must state concisely the grounds of the objection, and give the address in the United Kingdom of the person delivering the notice, and, if it is delivered by a Solicitor, must give the name and address of the person on whose behalf it is given. H W Number The Laud. The Applicant. of Title. Freehold Connry. Parish or Place. Name and Short Description. or Leasehold. Name. Address. Description. oC

159373 London Wandsworth Dwelling-house and garden, 14, Rossiter- Leasehold . . Charles Henry Houghton 131, Balham-hill, S.W. Plumber O Borough road 159442 London Camberwell Dwelling-house and garden, 52, Worling- Leasehold . . Henry Alfred Wilmot . . 81, Grove-vale, East Valuer haia-road, East Dulwich Dulwich, S.E. H H PS 143776 London Fulham Dwelling-house and garden, 5 and 5A, Crab- Leasehold . . Eleanor Elizabeth Ingram 334A, Lillie-road, Ful- Wife of George tree-lane ham, S.W. Spencer Ingram tOs 159427 London Lewisham Dwelling-house and garden, 24, Burnt Ash- Leasehold . . Joseph North Wates Eversleigh, Newstead- Gentleman O hill road, Lee, 3.E. M K 159423 London Wandsworth Dwelling-house and garden, 5, Farnan- Leasehold . . Cyril Stephen Kelham . . 5, Farnan-road, Streat- Assurance Clerk cd .Borough road ham,S.VVr. H W CO

HUGH POLLOCK, Assistant Registrar. AN ACCOUNT of the IMPORTATIONS of BULLION and SPECIE registered in the week ended 1st December, 1.909. IMPORTED INTO THE UNITED KINGDOM.

GOLD. SILVER.

Bullion. Coin. Coin. Countries from which Total of Gold -A. j^ w Consigned. t and Silver. Total of Bullion. Total of Unrefined, in Gold Silver. s dust, amal- Refined, in British. Foreign. British. Foreign. !z! gam, and bars. U bars. O

£ £ £ £ £ £ £ £ £ £ Prance . . . . 256 459,490 450,74/ 6 270 157 427 451,173 United States of America .'' , , 236,816 325 237,141 237,141 Central and South America "1 ra (except Brazil), and West ^ 19,710 , . B 9 • • 19,710 4,184 2,400 . . 6,584 26,294 H Indies J West Coast of Africa 46,700 . . . . 48,700 • • .. .. • • 48,700

South Africa 940,319 ...... 940,319 • 9 • • • • 940,319 Straits Settlements 8,570 , . .. • • 8,570 ...... • • 8,570 9 • * • • Victoria . . « • 4,500 . . 4,500 • • 4,500

New Zealand 27,179 . . , . . . 27,179 2,630 • • . . 2,630 29,809

• • 25,084 25,084 Canada . , , , . . • • • • .. 25,084 Other Countries 2,209 3,200 5,409 480 633 • • 1,118' 6,522 co

CO o CO

Total Declared Value of the] Importations registered in the > 1,046,687 256 458,190 . • 1,505,133 269,194 3,803 482 272,979 1,778,112 to Week J to AN ACCOUNT of the EXPORTATIONS of BULLION and SPECIE registered in the Week ended 1st December, 1909. CO to en EXPORTED FROM THE UNITED KINGDOM. oo

GOLD. SILVER.

Bullion. Coin. Coin. Countries to which Total -of Gold Exported. _jt "\ A JC and Silver. Total of Bullion. Total of Unrefined, in Gold. Silver. f Refined, in o dust, amal- British. Foreign. British. Foreign. 3 gam,, and bars. d bars. o £ £ £ £ £ £ £ £ £ £ Russia ...... • • 33,450 .. .. 33,450 33,450 1,466 1,466 5,100 • • 130 5,230 6,696 France .. 9,500 • • • • • • 9,500 19,500 • • • • 19,500 29,000 Portugal . . 20,000 .. m • 20,000 850 .. • • 850 20,850

Egypt .. 40 • • .. 40 1,980 .. • • 1,980 2,020 Southern Nigeria, Protectorate of ...... • • • • .. 8,000 • • 8,000 8,000 Mexico, Central and South "1 o America (except Brazil) and > .. 300,000 .. 300,000 • • ...... 300,000 West Indies J Brazil • . .. 64,500 • * 64,500 • • ...... 64,500 British East Africa, Protectorate of • • 1,100 • • 1,100 • • ...... 1,100 I British India 226,250 20,243 . . 246,493 96,970 .. 96,970 343,463 09

'Jther Countries . . » . • • • * 201 • • 201 1,250 * * 568 1,818 2,019

O CO Total Declared Value of the! Exportations registered in the > 9,500 246,290 386,044 1,466 643,300 159,100 8,000 698 167,798 811,098 ' week. J

Statistical Department, Custom House, London. U. y. RUADE, Principal. 2nd December, 1909, THE LONDON GAZETTE, DECEMBER 3, 1909. 9259

BANK OF ENGLAND.

AN ACCOUNT, pursuant to the Act 7th and 8th Victoria, cap. 32, for the Week ending on Wednesday, the 1st day of December, 1909.

ISSUE DEPARTMENT.

£ Notes issued. 53,485,140 Government Debt .. 11,015,100 Other Securities 7,434,900 Gold Coin and Bullion 35,035,140 Silver Bullion £53,485,140 £53,485,140

Dated the 2nd day of December, 1909.

J. G. Nmrnet Chief Cashier.

BANKING DEPARTMENT.

£ £ * Proprietors* Capital 14,553,000 Government Securities 14,412,788 Rest .. 3,103,385 Other Securities 23,503,121 Public Deposits (including Ex- Notes 24,520,320 chequer. Savings Banks, Com- Gold and Silver Coin 1,255,536 missioners of National Debt, and Dividend Accounts) 5,323,114 Other Deposits 40,68(5,260 Seven Day and other Bills 26,006 £63,691,765 £63,691,765

Dated the 2nd day of December, 1909.

J. Q. Naime, Chief Cashier.

Separate Building, duly certified for religions Separate Building, duly certified for religious wor- A worship, named QUEEN'S HALL, situated at A ship, named UNITED MHJTHODIST CHURCH, Market-street, Wigan. in the civil parish of Wigan, in situated at East Bridgerule, in the civil parish of East the county borough of Wigan, in Wigan registration Bridgerule, in the county of Devon, in Holsworthy district, was, on the 2Hrd November, 1909, registered for registration district, was, on the 27th November, 1909, solemnizing marriages therein, pursuant to 6th and 7th registered for solemnizing marriages therein, pursuant Wm. IV, c. 85.—Da

Separate Building, duly certified for religious A worship, named EVANGELICAL PROTESTANTS' HALL, situated at Chatsworth-road, Worthing, in the civil parish of Worthing, in the county of West Sussex, in Bast Preston registration district, was, on the 27th November, 1909, registered for solemnizing: marriages therein, pursuant to 6th and 7th Wm. IV*, c. 85.— Advertisement of Cancelling. Dated the 29th November, 1909. OTICE is hereby given, that the Chief Registrar of •13 ARTHUR SHELLEY, Superintendent Registrar. N Friendly Societies has, pursuant to s. 77 of the Friendly Societies Act, 1*96, by writing; under his hand, dated the 26th day of November, 1909, cancelled the Registry of the KAISER FKANZ JOSEF HEBREW Separate Building, duly certified for religious SICK BENEFIT SOCIETY (Ke^ister No. 762). held at A worship, named WESLEYAN METHODIST 83, King Edward road, Viet >ria Park, N. 8., in the CHAPEL, situated at St. Albans-road, Rhyddings, county of London, at its request. The Society (subject Swansea, in the civil parish of Swansea, in the county to the right of appeal given by the said Act) ceases to borough of Swansea, in Swansea registration district, enjoy the privileges of a Registered Society, but without was, on the 27th November, 1909, registered for prejudice to any liability incurred by the Society, which solemnizing marriages therein, pursuant to 6th and may be enforced against it as if such cancelling had not 7th Wm. IV, c. 85.—Dated the 29th November, 1909. taken place. 01 LLEWN. JENKINS, Superintendent Registrar. ii2 T. HALL HALL, Acting Chief Registrar. 9260 THE LONDON GAZETTE, DECEMBER 3, 1909.

The GREAT INDIAN PENINSULA RAILWAY intention so to do. The notice must state the name COMPANY. and address of the person, or, if a firm, the name and (Annuity Trustees.) address of the firm, and must be signed by the person OTICE is hereby given, that the registration books or firm, or his or their Solicitor (if any), and must be N in respect of the annuities will be closed from the served, or, if posted, must be sent by post in sufficient llth to the 3Ist December, both days inclusive, for the time to reach the above named not later than six o'clock preparation of the half-yearly annuity warrants, which in the afternoon of the 13th day of December, 1909. will be forwarded to the Annuitants on the 1st January, OC2 1910. By Order of the Annuity Trustees, In the High Court of Justice.—Companies (Winding-up), J. I. BERRY, Secretary. Mr. Justice Swinfeo Eady. Offices: 48, Copthall-avenue, E.C. In the Matter of the Companies (Consolidation) Act, 1908, 061 London, 29th November, 1909. and in the Matter of MARBLE RINKS Limited. OTICE is hereby given, that a petition for the N winding up of the above named Company by the High Court of Justice, was, on the 25th day of Novem- ber, 1809, presented to the said Court by tf. A. Glover and Co. Limited, whose registered office is at Vine-street, la the High Court of Justice.—Companies (Winding-up.) Clerkenwell-road, London, a creditor of the said Com- pany. And that the said petition is directed to be heard Mr. Justice Swinfen Eady. before the Court sitting at the Royal Courts of Justice, No. 00422 of 1909. Suand, London, on the fourteenth day of December, In the Matter of the Companies (Consolidation) Act, 1909; and any creditor or contributory of the said Com- 1908, and in the Matter of LAW GUARANTEE pany desirous to support or oppose the making of an TRUST AND ACCIDENT SOCIETY Limited. order on the said petition may appear at the time of bearing by himself, or bis Counsel, for that purpose, and OTICE is hereby given, that a petition for the a copy of the petition will be furnished to any creditor N winding up of the above named Company r.y the or contributory of the said Company requiring the same High Court of Justice, was, on the 30th day of November, by tne undersigned, on payment of the regulated charge 1909, presented to the paid Court by the Riuht Honourable for the same. John Baron Lilford, of Lilford, in the county of North- ampton, a creditor of the said Com pan v ; and that the TIMBRELL and DEIGF1TON, 44, King William- said petition is directed to be heard before Air. Justice street, London, E.G., Solicitors for the Petitioner. Swinfen Eady, sitting at the Royal Courts of Justice, NOTE.—Any person who intends to appear on tbe Strand, London, on Tuesday, the 14th day of December, hearing of the said petition must serve on or send by 1909; and any creditor or contributory of the said post to the above named notice in writing of his inten- Company desirous to support or oppose the making of an tion so to do. The notice must state the name and Order on the said petition may appear at the time of address of the person, or, if a firm, the name and hearing by himself, or his Counsel, for that purpose; and address of the firm, and must be signed by the person a copy of the petition will be furnished to any creditor or firm, or bis or their Solicitor (if any), and must' be or contributory of the said Company requiring the same served, or, if posted, must be sent by post in sufficient by the undersigned on payment of the regulated charge time to reach the above named not later than six o'clock for the same. in the afternoon of the 13th day of December, 1909. Dated this second day of December, 1909. 19* FRERE, CHOLMELEY and CO., 28, Lincoln's- inn-fifclds, London, W.C., Solicitors for the In the High Court of Justice.—Companies (Winding-op). Petitioner. Mr. Justice Swinfen Eady. .NOTM.—Any person who intends to appear on the No. 00427 of 1909. hearing of the said petition must serve on, or send by post, to the above named, notice in writing of his inten- In the Matter of the Companies (Consolidation) Act, tion so to do. The notice must state the name and 1908; and in the Matter of ERNEST BROWN Limited. address of the person, or, if a firm, the name and OTICE is hereby given, that a petition for the address of the firm, and must be signed by the person N winding up of the above named Company by the or firm, or his or their Solicitor (if any), and must be High Court of Justice, was, on the 2nd day of Decem- served, or, if posted, must be sent by post in sufficient ber, 1909, presented to the said Court by Max Ruesler, time to reach the above named not later than six o'clock ot Rodach, in the Empire of Germany, Manufacturer of in the afternoon of the 13th day of December, 1909. China Goods, a creditor of tbe said Company. And that the said petition is directed to be heard before tbe Court sitting at tbe Royal Courts of Justice, Strand, London, on Tuesday, the i4th day of December, 1909, In the High Court of Justice.—Companies Winding-up. and any creditor or contributory of the said Company Mr. Justice Swinfen Eady, desirous to support or oppose the making of an order oa the said petition may appear at tbe time of hearing by No. 004*3 of 1909. himself, or bis Counsel, for that purpo-e; and a copy of In the Matter of the Companies (Consolidation) Act, the petition will be furnished to any creditor or con- 1908, and in the Matter of the LAW GUARANTEE tributory of tbe said Company requiring the same by TKUST AND ACCIDENT SOCIETY Limited. the undersigned on payment of the regulated charge for ~V7 OT1CE is hereby given, that a petition for the the same.—Dated this 2nd day of December, 19U9. JL ^ winding up of the above named Company by the E. W. L. U. PETERS, 65 and 56, Chancery-lane, High Court of Justice was, on the 30th day of November, London, W.C., Solicitor for the Petitioner. 1909, presented to the said Court by William John Humfrys. of Bridge-street, Hereford, Solicitor, William NOTE.—Any person who intends to appear on the Archer Thomson, of 3, King's Bench-walk, Temple, in bearing of the said petition mast serve on or send by the city of London, Solicitor, and George Frederick post to the above named notice in writing of his Maskelyne Mernman, of Worcester Park, in the county intention so to do. The notice must state the name of Surrey, Esquire. and address of tbe person, or, if a firm, the name and And that tbe said petition is directed to be heard address of the fitm, and must be signed by the person before the Court sitting at the Itoyal Courts of Justice, or firm, or his or their Solicitor (if any), and must be Strand, London, on the 14th day of December, 1909, and served, or, if posted, must be sent by post in sufficient any creditor or contributory of tbe said Company, time to reach the above named not later than six o'clock desirous to support or oppose the making of an Omer in the afternoon of the 13th day of December, 1909. on the said petition may apprar at the time of hearing by himself, or his Counsel, for that purpose; and a, copy of the petition will be furnished to any creditor or In the High Court of Justice.—Companies (Winding-up), contributory of the said Company requiring the same by Mr. Justice Swinfen Eady. the undersigned on payment of the regulated charge for the same. No. 00428 of 1909. MBRRIMAN, WHITE and THOMSON. 3. King's In the Matter of the Companies (Consolidation) Act, Bench-walk, Temple, London, E.C., Petitioners' 1908, and in the Matter of BLUNDULLS LONDON Solicitors. CuFPER AND BRASS WORKS Limited. NOTE.—Any person who intends to appear on the OTICE! is hereby given, that a petition for the hearing of the said petition must serve on or send N winding up of the above named Company by the by fost to the above named, notice in writing of his High Court of Justice was, on the 2nd day of December, THE LONDON GAZETTE, DECEMBER 3, 1909. 9261

1909, presented to the said Conit by Thomas Albert furnished to any creditor or contributory of the said Crompton, of 8K, Leadmhall-street, in the city of Company requiring the same by the undersigned, on London, Merchant, a creditor of the said Company; payment of the regulated charge for the same. and that the said petition is directed to be heard before the Court sitting at the Ro*al Courts of Justice, Strand, CHAPMAN and BROOKS, 23, John Dalton- London, on the J4th day of December, 1909; and any street, Manchester, Solicitors for tbe Petitioners. creditor or contributory of the said Company desirous NOTE.—Any person who intends to appear on the to support or oppose the making of an order on the hearing of the said petition, either to oppose or support, said petition may appear at the time of hearing, by must serve on, or send by post to the petitioners, or to himself, or bis Counsel, for that purpose; and a copy the above named, notice in writing of his intention so to of the petition will be furnished to any creditor or do.' The notice must state the name and address of contributory of the said Company requiring the same by the firm, and must be sit-ned by the person or firm, or the undersigned, on payment of the regulated charge for his or their Solicitor (if any), and mu>t be served, or if the same. posted, must be sent by post in sufficient time to reach DURBANT COOPER and FREEMAN, Cannon- the above named not later than six o'clock in the after- street House, 110, Cannon-street, London, E.C., noon of the llth day of December, 1909. Solicitors for the Petitioner. NOTE.—Any person who intends to appear on the hearing of the said petition must serve on or send by post to the above named notice, in writing, of his intention <*o to do. The notice must state the In the Matter of the ALHAMBRA COMPANY Limited, name and address of the person, or, if a firm, the name and in the Matter of the Companies. (Consolidation) and address of the firm, and must be signed by the person Act, 190$. or firm,- ur his or their Solicitor (if any), and must be served, or, if posted, must be sent by post in sufficient OTICE is hereby given, that a petition was, on the time to reach the above named not later than six o'clock N 25th day of November. 1909, presented to His jn the afternoon of the 13th day of December, 1909. Majesty's High Court of Justice by the above named Company, to confirm an alteration of the said Company's a°3 objects proposed to be effected by a Special Resolution of the Company unanimously passed at an Extra- ordinary General Meeting of the said Company, held on In the High Court of Justice. —Companies (Winding-np). the 16th day of July, 1909, and subsequently nnani- Mr. Justice Swinfen Eady. mouf.lv confirmed at an Extraordinary General Meeting of the said Company, held on the 6th day of August, No. 00425 of 1909. 1909, and which resolution runs as follows:— In the Matter of the Companies (Consolidation) Act, That the provisions of tbe Memorandum of Associa- 1908, and in the Matter of PERRY BROTHERS tion of the Company, with respect to the objects of tbe Limited. Company, be altered by substituting for the objects of OTICE is hereby given, that a petition for the wind- the Company as appearing in clause 3 of such memo- N ing up of the above named Company by the High randum the following objects, namely : — Court of Justice was,on the 30th day of November, 1909, (a) To use, or allow to be used, the Alhambra, presented to the said Court by the Renal Sanitary Leicester-square, and any other lands or buildings iu Institute, whose registered office is bituate at 90. which the Company may be interes'ed from' time to Buckingham Palace-road, S.W., creditors of the said time, and any part thereof respectively, as a Music Company; and that the said petition is directed to be Hall or Theatre, or for any other purpose of punlic heard helore the Court sitting at the Royal Courts of entertainment, or for concerts, banquets, assemblies, Justice, Strand, London, on the 14tli day of December, balls, meetings, lectures, or other lawful purposes. 1909 ; and any creditor or contributory of the said Com- pany desirous to support or oppose the making of an (b) To enter into any engagements with profes- Order on the said petition may appear at the time of sional or other persons, produce or participate in the hearing, by himself, or his Counsel, for lhat purpose ; production of any exhibition, maintain and employ and a copy of the petition will be furnished to any any staff of performers, provide refreshments of all creditor or contributory of the said Company requiring kinds, and generally carry on the business of pro- prietors or managers of music halls, and places of the same by the undersigned, on payment of the entertainment, restaurant keepers, wine and spirit regulated charge for tne same. merchants, and caterers, acd any incidental business. FIELD. ROSCOE and CO.. 36, Lincoln's-inn (c) To purchase, take on lease, or, in exchange, fields, W.C., Solicitors for the Petitioners. hire, or otherwise acquire any real and personal pro- NOTE.—Any person who intends to appear on the perty, and any licenses, rights and privileges which, hearii g of the said petition must serve on or send by the Company may think necessary or convenient for post to the above named, notice in writing of his inten- the purposes of its business, and to make any im- tion so to do. The notice must state the name and provements or alterations in any property acquired by address of the per.-on, or, if a firm, the name and address the Company. of the firm, and must be signed by the person or firm, (d) To enter into any arrangement for sharing or his or their Solicitor (if any), and must be served, profits, union of interests, co-operation, joint adven- or, if po-ted, must be sent by post iu sufficient time to ture, reciprocal concession, or otherwi.-e, witn any reach the above named not later than six o'clock in the person or company carrying on, or engaged in, or afternoon of the lift a day of December, 1909. about to carry on, or engage in, any business or trans- 204 action which this Company is authorised to carry on or engage in, or any business or transaction capable of being conducted so as directly or indirectly to benefit this Company, and also to lend nrmey to In the County Court of Yorkshire, holden at Leeds. guarantee the contracts of, or otherwise assist any such No. 4 of 1909. person or Company, and to subscribe for, purchase, or otherwise acquire shares, debentures, or other securi- In the Matter of the Companies (Consolidation) Act, ties or obligations of a^y such Company, and to sell, 19*8. and in the Matter of the BEE AND THE hold, re-issue, with or without guarantee, or other- BELLS REFRESHMENT CONTRACTING SYNDI- wise deal with tbe same. CATE Limited, of 11, Hyde Park-terrace. Leeds. (e; To promote any < tber Company for tbe purpose l^T OTICE is hereby given, that a petition for the of acquiring all or any of the property and liabilities _Ll winding up of the above named Company by the of this Company, or of advancing directly or in- County Court of Yorkshire, holden at Leeds, was, on the directly the objects or interests thereof, and to take, 20th day of. November, 1909. presented to the said or otherwise acquire and hold Chares, debentures, or Court by Muirhead and Willcock, Limited, of 4, Victoria- other securities or obligations of any such Company, street, Manchester, in the county of Lancaster, Fish, and to give any guarantee in respect of any shares, Game, and Poultry Merchants, and that tbe said petition debentures, or other securities or obligations issued is directed to be heard before tbe Court sitting at by any such Compitny. the County Court, Albion-place, Leeds, on Monday, the (f) To borrow and raise money from time to time, 13th day of December, 1909, at 10.30 o'clock in the tore- or secure the payment thereof, on such terms and n< on, and any creditor or contributory of the said upon such security (if any) as may be determined, Company desirous to support or oppose tbe making of and, in particular, by the issue of deoentures or an Older on the said petition ma) appear, at the time debenture stock, perpetual or terminable, redeemable of heaiing, by himself, or his Solicitor or his Counsel, or irredeemable, charged upon all or any part of the for that purpose; and a copy of the petition will be Company's property, real or personal, both present 9262 THE LONDON GAZETTE, DECEMBER 3, 1909.

and future, including its uncalled capital, and In the High Court of Justice.—Chancery Division. generally in such form and on such conditions as Mr. Justice Neville. may seem expedient. (p) To remunerate any person or Company for No. 00248 of 1909. services rendered, or to be rendered, in placing, or In the Matter of the PIERS CONSTRUCTION COM- assisting to place, or underwriting, or otherwise PANY Limited and Reduced, and in the Matter of guaranteeing the placing of all or any of the the Companies (Consolidation) Act, 1908. share capital, debentures, or other securities of the "VTOTICE is hereby given, that the Order of the High Company, or in or about the formation or promotion JJM Court of Justice, Chancery Division, dated the of the Company or the conduct of the Company's 16th day of November, 1909, confirming the rednction business. of the capital of the above mentioned Company from (h) To improve, manage, develop, lease, mortgage, £23,000 to £1,000 and the Minute (approved by the dispose of, turn to account, or otherwise deal with in Court), were registered by the Registrar of Joint Stock any way all or any part of the lands, music halls, Companies, on the 27th day ot November, 1909, and theatres, or other property for the time being of the further take notice that the said Minute is in the words Company. and figures following:— (i) To make, endorse, accept, and to negotiate, " That the rapital of the Piers Construction Company procure to be discounted, and otherwise deal with Limited and Reduced henceforth is £1,"00 divided into in the course of the Company's business, bills of 4.000 shares of 5s. each, instead of the former capital of exchange, promissory notes, and other negotiable £23,000 divided into 460 shares of £50 each. At the instruments. time of the registration of the said Minute the sum of (j) To invest and deal with any moneys of the 5s. has been and is to be deemed to be paid up on each Company not immediately required for the purposes of the said 4,000 shares all of which have been issued." thereof, upon such securities and in such manner as Dated this 29th day of November, 1909. may from time to time be determined. (k) To sell the undertaking of the Company, or any BERNARD HILL, 28, Bedford-row, London,W.C., part thereof, for such consideration as the Company 158 Solicitor to the above named Company. may think fit, and, in particular, for shares, deben- tures, or other securities or obligations of any other Company having objects altogether or in part similar to tb'ose of this Company, and to enter into any con- In the High Court of Justice.—Chancery Division. tracts for any of the above purposes. (1) To do all or any of the things hereby authorised Mr. Justice Neville. as principals, agents, contractors, trustees, or other- No. 005 of 1909. wise, and by or through trustees, agents, or otherwise, In the Matter of the BRITISH SOUTH AFRICAN and either alone or in conjunction with others. EXPLOSIVES COMPANY Limited and Reduced, and (m) To do all such other things as are incidental or in i he Matter of the Companies (Consolidation') Act, conducive to the attainment of the above objects, or 1908. any of them. OTICE is hereby given, that the Order of the High And notice is further given, that the said petition is N Court of Justice, Chancery Division, dated the directed to be heard before the Honourable Mr. .lustice 16th day of November, 1909, confirming the reduction Joyce on Tuesday, the 14th day of December, 1909, and of the capital of the above named Company from any person interested in the said Company, whether as £\ ,100,000 to £660,000, and the Minute (approved by the creditor, shareholder, debenture, or debenture stock Court), showing with respect to the capital of the holder, or otherwise, desirous to oppose the making of Company, as altered, the several particulars required by an Order for the confirmation of the said alteration the above Statute, were registered by the Registrar of under the above Act, should appear at the time of Companies, on the 26th day of November, 1909. hearing by himself, or his Counsel, for the purpose; and And further take notice that the said Minute is in the a copy of the said petition will be furnished to any such words and figures following:— person requiring the same by the Company's Solicitors, " The capital of the British South African Explosives Messrs. John Holmes and Son, of No. 34, Clement's-Jane, Company Limited and reduced henceforth is .£660,000 Lombard-street, London, E.C., on pajment of the regu- consisting of 860,040 shares of 12s. each and £143,976 lated charge for the same. stock, instead of the former capital of £1,100.000 consist- Bated the 30th day of November, 1909. ing of 800 040 shares of £1 each and £ 439,960 stock." Dated the 1st day of December, 1909. H. TEMPLER PRIOR, Master of the Supreme Court. ASHDRST MORRIS CRISP and CO., 17, Throgmorton-avenue, London, E.G., Solicitors JOHN HOLMES and SON, Solicitors for the 139 for the above named Company. •45 Company.

In the High Court of Justice.—Chancery Division. In the High Court of Justice.—Chancery Division. Mr. Justice Neville. Mr. Justice Swinfen Eady. No. 00338 of 1909. No. 00345 of 1909. In the Matter of the FRENCH RIVIERA HOTELS In the Matter of the Companies (Consolidation) Act, COMPANY Limited and Reduced, and in the Matter 1908, and in the Matter of the of the Companies (Consolidation) Act, 1908. BREWERIES Limited and Reduced. OTICE is hereby given, that the Order of the High N Court of Justice, Chancery Division, dated the OTICE is hereby given, that a petition was on the 9th day of November, 1909, confirming the reduction of N 2nd day of December, 1909, presented to His the capital of the above named Company from .£59,000 Majesty's High Court of Justice for the confirmation of to .£39,375, and the Minute approved by the Court the reduction of the capital of the abovenamed Company showing with respect to the capital of the Company from £210,000 to £i 26,000 resolved on by a Special the several particulars required by the above Statute, Resolution passed and confirmed at General Meetings of was registered by the Registrar of Joint Stock Com- the above named Company, held respectively on the 5th panies on the 26th day of November, 1909. November, 1909, and the 26th November. 1909. And The said Minute is in the words and figures notice is further given, that such petition is directed to following:— be heard before His Lordship Mr. Justice Swinfen Eady " The capital of the French Riviera Hotels Company on Tuesday, the 14th day of December, 1909. Any Limited and reduced henceforth is £39,375, divided into creditor or shareholder of the above named Company 2,275 preference shares of £5 each, and 5,600 ordinary desiring to oppose the making of an Order confirming shares of £5 each, instead of the former capital of £59,000, such reduction of capital should appear at the time of divided into 6,200 preference shares of £5 each, and 5,600 hearing personally, or by his Counsel, for that purpose. ordinary shares of £5 each. At the time of the regis- A copy of the petition will be furnished to any such per- tration of this Minute 275 of the said 2,275 preference son requiring the frame by the undersigned on payment shares numbered 1 to 50 inclusive, 100-134 to 300 inclu- of the regulated charges for the same. sive, 401 to 404 inclusive, 448 to 500 inclusive, and 3,600 Dated the 3rd day of December, 1909. of the said 5,600 ordinary shares, numbered 1 to 200 and 2601 to 6000 both inclusive, have been issued and are to ASHUKST, MORRIS, CRISP and CO., 17,Throg- be deemed to be fully paid up. morton-avenue, London, B.C., Solicitors for the '•The remaining 2,000 preference shares numbered 205 above named Company. 6001 to 8000 and the remaining 2,000 ordinary shares THE LONDON GAZETTE, DECEMBER 3, 1909. 9263 numbered 6001 to 8000 inclusive are unissued, and on the eighth day of November. 1909, the following nothing has been or is to be deemed to be paid up Special Resolution was duly passed ; and at a subsequent thereon." Extraordinary General Meeting of the Members of the Dated this 1st day of December, 1909. said Company, also duly convened, and held at the same place, on the 24th day of November, 1909, the said G. M. FOLEARD, 11, Poultry, E.G., Solicitor for Special Resolution was duly confirmed :— 156 the Company. " That the Company be wound up voluntarily, and that William Henry Wright, the Secretary, be appointed Liquidator of the Company." Dated this thirtieth day of November, 1909. In the High Court of Justice.—Chancery Division. 031 DANIEL EING, Chairman. Mr. Justice Swinfen Bady. No. 00421 of 1909. In the Matter of the UNIVERSAL INSURANCE SEAFORD DEVELOPMENT Limited. LOAN AND INVESTMKNT COMPANY Limited and Reduced, and in the Matter of the Companies (Con* A T an Extraordinary General Meeting of the above solidation) Act, 1908. £\. named Company, duly convened, and held at 14, Victoria-street. Westminster, S.W., on the 23rd day of OTICE is herebv given, that a petition was on the November. 1909, the following Extraordinary Resolution N 29th day of November, 1909, presented to His was passed, namely :— Majesty's High Court of Justice for the confirmation of "That it has been proved to the satisfaction of this •the reduction of ihe capital of the above named Com- Meeting that the Company cannot, by reason of its pany from £106,696 to £26,674, resolved on by Special liabilities, continue its business, and that it is advisable Resolutions passed and confirmed at Extraordinary to wind up the same and accordingly, that the Company General Meetings of the above named Company, held be wound up voluntarily. And that Mr. Charles Hollis, respectively on the 2nd and 17th days of November, be and he is hereby appointed Liquidator for the 1909, and that such petition is directed to be heard purposes of such winding up." before his Lordship, Mr. Justice Swinfen Eady, on Tues- day, the 14th day of December, 1909. Any creditor or Dated this 30th day of November, 1909. shareholder of the above named Company desiring to 035 OHAS. HOLLIS, Secretary. •oppose the making of an Order confirming such reduc- tion of capital should appear at the time of hearing personally, or by his Counsel, for that purpose. A copy of the petition will be furnished to any such person In the Matter of the ZETA WOOD FLOORING requiring the same, by the undersigned, on payment of COMPANY Limited. the regulated charges for the same. Dated this 2nd day of December, 1909. T an Extraordinary General Meeting of the Members A of the above named Company, duly convened, and STMPSON THOMAS and CLARK, 49. Queen held at Winchester House, Old Broad-street, London, Victoria-street, London, E.G.; Agents for E.G., on the 26th day of November, 1909, the following SIMPSON THOMAS and CURTIS, of Leeds, Extraordinary Resolution was duly passed :— 363 Solicitors for the above named Company. That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same; and accordingly that the Company In the High Court of Justice.—Chancery Division. be wound up voluntarily. And at the same Meeting Henry Windsor Bayne, of 1, Mr. Justice Swinfen Eady. Oxford-court, Cannon-street, E.G., was appointed Liqui- No. 00284 of 1909. dator for the purpose of such winding up.—Dated this In the Matter of the PEEL RIVER LAND AND 29th day of November, 1909. MINERAL COMPANY Limited and Reduced, and 004 E. J. MELTON, Chairman. in the Matter of the Companies (Consolidation) Act, 1908. OTICE is hereby given, that a petition presented to N His Majesty's High Court of Justice, on the 21st The Companies (Consolidation) Act, 1908. day of July, 1909, for an Order confirming the reduction The PENINSULAR OIL SYNDICATE Limited. of the capital of the above Company from £600,000 to (Private Company.) £860,000 is directed to be heard before His Lordship Mr. Justice Swinfen Eady, at the Royal Courts of A T an Extraordinary General Meeting of the Members Justice, Strand, London, on Tuesday, the 14th day of f\ of the said Syndicate, duly convened, and held at December, 1909. the registered offices of the Syndicate, No. 575/6/7, Dated this 1st day of December, 1909. Salisbury House, London Wall, in the city of London, on the 5th day of November, 1909, the following Special FRESHFIELDS, 31, Old Jewry, London, E.G.,' Resolution was duly passed ; and at a subsequent Extra- six Solicitors for the said Company. ordinary General Meeting of the said Syndicate, also duly convened, and held at the said registered offices of the Syndicate, on the 22nd day of November, 1909, the following Special Resolution was duly confirmed, viz.:— "That the Syndicate be wouud up voluntarily, and that Mr. Percy George Macdonald be and he is hereby appointed Liquidator for the purposes of such winding In the Matter of the HARTLEY WINTNEY GAS up at a fee of fifty pounds." AND COEE COMPANY Limited. Dated this 26th day of November, 1909. A T an Extraordinary General Meeting of the Members 025 ' GEO. MACDONALD, Chairman. j* of the above named Company, duly convened, and held at Mr. Eenward's office. Hartley Wintney, on the •eighth day of November, 1909, the following Special Resolution was duly passed; and at a subsequent Extra- ARUNDEL FUNDING SOCIETY Limited. ordinary General Meeting of the Members of the said •Company, also duly convened, and held at the same A T an Extraordinary General Meeting of the Members place, on the twenty-fourth day of November, 1909, the XJL of "the above named Company, duly convened, and said Special Resolution was duly confirmed:— held at the registered office of the Company, 40, South- " That the Company be wound up voluntarily, and street, Moor, Sheffield, in the county of York, on the that Thomas Eenward be appointed Liquidator of the 4th day of November, 1909, the following Special Company." Resolution was duly passed; and at a' subsequent Dated this 30th day of November, 1909. Extraordinary General Meeting of the Members of the said Company, also duly convened, and held at the same -029 W. G. FITCH, Chairman. place, on the 24th day of November, 1909, the following Special Resolution was duly confirmed:— " That the Company be wound up voluntarily under In the Matter of the ODIBAM GAS AND COEE the provisions of the Companies (Consolidation) Act, COMPANY Limited. 1908, and that Mr. William Chapman, of 40, South-street, A T an Extraordinary General Meeting of the Members Moor, Sheffield, be and he is hereby appointed the _£jL of the above named Company, duly convened, Liquidator for the purposes of such winding up." and held at the Secretary's Office, Church-street, Odiham, •98 WM. CHAPMAN, Chairman. 9264 THE LONDON GAZETTE, DECEMBER 3, 1909.

In the Matter of the METROPOLITAN STEAM Chartered Accountant, of 17, Wind-street, Swansea, be FISHING COMPANY Limited. and be is hereby appointed the Liquidator of the T an Extraordinary General Meeting of the Members Company for the purposes of such winding up. A of the above named Company, duly convened, Dated this 30th day of November, 1909. and held at the Mosley Hotel. Manchester, in the 136 EDWD. TOWERS, Chairman. county of Lancaster, on Friday, the 12th day of N vember, 1909, the following Extraordinary Resolutions were duly passed; and at a subsequent Extraordinary General Meeting of the Members of the said Company, The Companies (Consolidation) Act, 1908. also duly convened, and held at the office of the Com- In the Matter of the BOURNEMOUTH AND DTS- pany, Murray-streer, Fish Docks. Grimsby, on Monday, TKICT SUBSCRIBERS' APARTMENT, BOARDING the 29th day of November, 1909, the said Extra- HOUSE AND HOTEL AGEtfUY Limited. ordinarv Resolutions were duly confirmed as Special Resolutions, viz.:— T an Extraordinary General Meeting of the Mem- (1) "That the Metropolitan Steam Fishing Company A bers of the above named Company, duly con- Limited be wound up volunrarily." vr-ned, and held at Selhurst, Lake road, Parkstone, (2) "That vir Reuben cieorge Gower, of Fish Docks. in the c >unty of Dorset,, on the eighteenth day of Grr-at. Grimsby, be and is hereby appointed the Liqui- October, 1909, the following Special Resolution was duly dator to conduct the winding up.'1 passed; and at a subsequent Extraordinary General Meeting of the said Company, duly convened, and held 028 W. BARRETT, Chairman. at the same place, on the third day of N->vemb*r, 1909, the following resolution was duly confirmed, viz : — "That the Bournemouth and District Subscribers' Apartment, Boarding House and Hotel Agency Limited The Companies (Consolidation) Act, 1908. be wound up voluntarily, and that George William AFRICAN GOLD DREDGING AND MINING Limmer, of 'Stlhnrst,' Lake-road, Parkstoue, be and CONCUSSIONS Limited. hereby is appointed Liquidator." T an Extraordinary General Meeting of the Members Dated this first day of December, 1909. A of the above named Company, duly convened, and 073 R. A. LEES, Chairman. held a* 501, Silitbury-hous , London Wall, London, E C., on 3rd November, 1909, the following resolution was duly passed ; and at a subsequent Kxtraordinary General Meet ing of th« said Company, also riuly convened, and The Companies (Consolidation) Act, 1908. held «t 501, Salisbury-house, London Wall, L ndon, B.C., In the Matter of the HIGH MOOR SYNDICATE on the 24th day of November, 1909, the said resolution Limited. was duly confirmed as a Special Kecolution, viz.:— OTICE is hereby given, that at an Extraordinary "That the African Gold Dredging and Mining Con- N General Meeting of the Members of trie above cessions Limited be wound up voluntarily, and that Mr. name.d Company, duly convened, and held at 8, Arthur Go9, the following Special they are hereby appointed joint Liq -Maters thereof." Resolution was duly passed ; and at a subsequent At the said subsequent Extraordinary General Meet- Extraordtnaiy General Meeting of the Members of the ing of the said Company the following resolution was said Company, also duly convened, and held at the same also passe-1, v

The Companies (Consolidation) Act, 1908. In the viator of the JERSEY DRY DOJK AND STDCKEY'S BANKING COMPANY Limited. ENGINEERING COMPANY Limited. T an Extraordinary General Meeting of the above T an Extraordinary General Meeting of the Members A named Company, duly convened, and held at the A of the above namrd Company, duly convened, and head office of the Company, Tan n ton, Somerset, on the held at tne A)t>ion Dry D >ck, Swansea, on the 29th d*y 12th November, 1909, the following Special Resolution of November, 191)9, the following Extraordinary Resolu- was duly passed ; and at a subsequent Extraordinary tion was duly passed. General Meeting of the said Company, also duly That it has been proved to the satisfaction of this convened and held at the same pi-ice, on the 29th Meeting that the Company canuot, by reason of its November, 1909, the following Special Resolution was liabilities, continue its business, and it is advisable duly confirmed:— to wind up the same, and accordingly that the Company " That this Meeting deems it desirable to amalgamate be wound up voluntarily; and that R. Phillips Pike, the business of the Company with the business of Parr's THE LONDON GAZETTE, DECEMBER 3, 1909. 9265

Bank Limited, and, in order to carry out such amalga- Resolution was duly passed; and at a subsequent mation, that the Company be wound up voluntarily, and Extraordinary General Meeting of the said Company, that John Robert Phelips Goodden, Henry Jeffries also duly convened and held at the same place, on Baricock. Herbert Gary George Batten, Robert Edmund Monday, the 29th day of November, 1909, the following Dickinson, of Stacker's Banking Company Limited, and Special Resolution was duly confirmed, viz.:— Robert Walter Whalley, of 4. Bartholomew-lane, in the "That the Company be woundup voluntarily under city of London, be and they are hereby appointed the provisions of the Companies (Consolidation) Act. Liquidators for the purposes of such winding up, and 1908, and that George Edmund Ashdown. uf 56, that they be and they are hereby authorised to enter Gresham-street, in the city of London, Chartered into an agreement with Parr's Bank Limited, in the Accountant, be and he is hereby appointed Liquidator terms of the draft submitted to this Meeting, and to for the purposes of such winding up." carry the same into effect with such (if any) modifi- Dated this 30th day of November, 1S09. cations as the said Liquidators may approve, and to 114 W. A. MAXWELL, Chairman. exercise all or any of the powers capable of being vested in them by virtue of section 192 of the Companies (Consolidation) Act, 1908, and that any two of such Liquidators be empowered to act in the winding up of In the Matter of the WAREHAM GAS LIGHT AND the Company, or for any of the purposes aforesaid." COKE AND COAL COMPANY Limited. 113 JOHN R. P. GOODDEN, Chairman. AT an Extraordinary General Meeting of the Wareham £jL Gas Light and Coke and Coal Company Limited, rinly convened, and held at Hillcroft, Alexandra-road, Upper Parkstone, in the county of Dorset, on the 30th The S. P. SYNDICATE Limited. day of October, 1909, the subjoined Special Resolution PECIAL Resolution passed at an Extraordinary was duly passed ; and at a subsequent Extraordinary S General Meeting of the above named Syndicate, General Meeting of the Members of the said Company, held at the registered office on the 27th October, 1909, also duly convened, ami held at the same place, on the and confirmed at a subsequent Extraordinary General 16th day of November, 1909, the subjoined Special Meeting, duly convened, and held at the same place on Resolution was duly confirmed, viz:— the 12th November, 1909:— "That tbe Company be wonnd up voluntarily, and Resolution.—" That the Company be wound up volun- that Philip George Gregory Moon, of Hillcroft aforesaid, tarily, and that Mr. Leslie 8. Manvell, of 25, Bucklers- be and he is hereby appointed Liquidator for the bury, London, E.C., be and he is hereby appointed Liqui- purposes of such winding up." dator for the purpose of such winding up." Dated this 23rd day of November, 1909. By Order of the Board, 109 ° H. W. WOODALL, Chairman. 196 C. A. LANE, Secretary. The Companies (Consolidation) Act, 1908. In the Matter of the Companies (Consolidation) Act, The ANGLO-SPANISH OIL SYNDICATE Limited. 1908, and of the WASSAU CENTRAL BANKET AT an Extraordinary General Meeting of the Members GOLD REEF Limited. jfiL of the said Syndicate, duly convened, and held at T an Extraordinary General Meeting of the above the registered offices of the Syndicate, No. 575/6/7, A named Company, duly convened, and held at the Salisbury House, London Wall, in the city of London, offices of Messrs. Greenhalgh, Sharp, and Co., 135, Wool on the 10th day of November, 1909, the following Exchange, Basinghall-street, in the city of London, on Special Resolution was duly passed; and, at a subse- the 29th day of October, 1909, the subjoined Special quent Extraordinary General Meeting of the said Syndi- Resolution was duly passed ; and at a subsequent Extra- cate, also duly convened, and held at the said registered ordinary General Meeting of the said Company, also offices of the Syndicate, on the 25th day of November, duly convened, and held at the offices of the Company, 1809, the following Special Resolution was duly con- No. 3, Salters Hall-court, Cannon-street, in the city of firmed, viz.:— London, on the 26th day of November, 1909, the sub- " That the Syndicate be wound up voluntarily, and joined Special Resolution was duly confirmed, viz.:— that Mr. Percy George Macdonald be and he is hereby That it is desirable to wind up the Company, and that appointed Liquidator for the purposes of such winding accordingly the Company be wound up voluntarily. up at a fee of Fifty Pounds." And by resolution also passed at the said Meeting Dated this 26th day of November, 1909. held on the 26th day of November, 1909, the following 118 GEO. MACDONALD, Chairman. resolution was also passed:— That Mr. Albert J. Culley, the Secretary of the Com- pany, be and he is hereby appointed Liquidator for the purpose of such winding up, and that his remuneration G. E. BELL Limited. for so doing be fixed at one hundred guineas. 4 T an Extraordinary General Meeting of the Members Dated this 1st day of December, 1909. A. of the above named Company, duly convened, 195 S. B. BASTARD, Chairman. and held at 37, Shudehill, Manchester, in the county of Lancaster, on the 23rd day of November, 1909, the following Extraordinary Resolution was duly passed:— " That it has been proved to the satisfaction of this In the Matter of the Companies (Consolidation) Act, 1908, Meeting that the Company cannot, by reason of its and of MRS. CLARE Limited. liabilities, continue its business, and that it is advisable A T an Extraordinary General Meeting of the above to wind up the same, and accordingly that the XJL. named Company, duly convened, and held at Company be Wonnd up voluntarily, and that (fir. Herbert No. 8, George-street, Hanover-square, W., on Tuesday, Foden, of 3, Onnerod-street, Burnley, Accountant, and the 23rd day of November, 1909, the following Extra- Mr. Ernest Smith, of Grimshaw-street, Burnley, Char- ordinary Resolutions were duly passed :— tered Accountant, be appointed Liquidators for the 1. That it has been proved to the satisfaction of this purposes of such winding up." Meeting that the Company cannot, by reason of its io» G. E. BELL, Chairman of the Meeting. liabilities, continue its business, and it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily. 2. That Archibald John Eelleway, of No. 28, King- The Companies (Consolidation) Act, 1908. street, Cheapside, London, E.C., Chartered Accountant, Tbe ATLESFORD SAND AND STONE QUARRIES be and he is hereby appointed Liquidator for the purposes COMPANY Limited. of such winding up. A T an Extraordinary General Meeting of the Members 127 G. H. BOTCE, Chairman. J\_ of tbe above named Company, duly convened, and held at the registered office of the Company, 6, High- street, Rochester, in tbe county of Kent, on the 3rd day of November, 1909, the following Special Resolution was In the Matter of the Companies f Consolidation) Act, 1908. duly passed; and at a subsequent Extraordinary General and of the SALINE DEPOSITS UTILIZATION Meeting of the Members of the said Company, also duly SYNDICATE Limited. convened, and held at same place, on the 22nd day of T an Extraordinary General Meeting of the Members November, 1909, the said Special Resolution was duly A of the above named Company, duly convened, and confirmed:— held at 56, Gresbam-street, London, E.C.. on Wednesday, " That the Company be wound up voluntarily, under the 10th day of November, 1909, the following Special the provisions of the Companies (Consolidation) Act, No. 28314. D 9266 THE LONDON GAZETTE, DECEMBER 3, 1909.

1908, and that John Joseph Powell, of 6, High-street, liabilities, continue its business, and it is advisable to Rochester, Secretary, he hereby appointed Liquidator wind up the same, and accordingly that the Company be of the Company for the purposes of such winding up." wound up voluntarily." 083 S. J. BEIGE, Chairman. 2. "That Mr. Joseph Nathaniel Nutt, of 12, The Strand, Derby, Incorporated Accountant, and Mr. George Graham Poppleton, of 26, Corporation-street, Birming- ham, Chartered Accountant, be and they are hereby The Companies (Consolidation) Act, 1908. appointed Joint Liquidators for the purpose of such SOCIETE DBS TAPIS D'ORIENT ET D'EUROPB winding up." Limited. JAMES LYTHGOB DAVIS, Chairman of the A T an Extraordinary General Meeting of the members 103 Meeting. /V of the above named Company, duly convened, and held at No. 15, George-street, Mansion House, in the city of Londoc, on the 29th day of November, 1909, the The EAST DULWICH INVESTMENT COMPANY following Extraordinary Resolution was duly passed:— Limited. " That it has been proved to tbe satisfaction of this Meeting that the Company cannot, by reason of its A T an Extraordinary General Meeting of the Members liabilities, continue its business, and that it is advisable f\ of the above named Company, held on the 9th day to wind up the same, and accordingly the Company be of November, 1909, the Special Resolutions were duly wound up voluntarily, and that Mr. Harold Walters, of passed; and at a subsequent Extraordinary General No. 15, George-street, Mansion House, E.G., be and he Meeting of the Members of the said Company, held on is hereby appointed Liquidator for the purposes of such the 25th day of November, 1909, the Special Resolutions winding up." were duly confirmed : — 1. That it has been proved to the satisfaction of this «4 HERBERT J. PRATT, Chairman. Meeting, that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company, The Companies (Consolidation) Act, 1908. be wound up voluntarily. 2. That Mr. E. Swann is hereby appointed Liquidator Tbe FALKIRK SHIP COMPANY Limited. for the purpose of winding up the above named Com- AT an Extraordinary General Meeting of the Members pany, and that his remuneration be fixed at £10. XlL of the above named Company, duly convened, and And notice is hereby given, pursuant to section 188 of held at 112, Fenphurch-street, London, B.C., on the tenth the Companies (Consolidation) Act, 1908, that a Meeting day of November, 1909, the following Special Resolutions of the Creditors of the said Company will be held at were duly passed, and at a subsequent Extraordinary No. )50, Melbourne-grove, East Dulwich, London, S.E., General Meeting of the Members of the said Company, on Monday, tbe 13th day of December, 1909, at 8 P.M. also duly convened, and held at the same place, on tbe 120 E. SWANN, Liquidator. twenty-ninth day of November, 1909, the said Special Resolutions were duly confirmed :— 1. " That the Company be wound up voluntarily, and that Mr. Edward John Baker, F.C.A., of BilUter House, Billiter-street, B.C., be appointed sole Liquidator at a renumeration to be fixed by the Committee of Inspection. 2. " That a Committee of Inspection be appointed consisting of the following Members of the Company, In the Matter of the ODIHAM GAS AND COKE Mr. Francis Arthur Rolman, Mr. Richard Haswell Hoi- COMPANY Limited. (In Voluntary Liquidation.) man, and Mr. Thomas Wylie Hamilton." 1)URSUA]ST to section 27 (1) of the Companies Act, HOLMAN, BIRDVTOOD, and CO., 1, Lloyds- JT 1907, a Meeting of the creditors of the above 164 avenue, E.G., Solicitors to the Liquidator. Company will be held at the Liquidator's office, Church- street, Odiham, on the 13th day of December, 1909, at 4 o'clock in the afternoon. Any person claiming to be a The Companies (Consolidation) Act, 1908. creditor and desiring to be presenc should at once inform the undersigned, William Henry Wright, at his address; In the Matter of the ATLIN MINING COMPANY at Church-street, Odiham aforesaid.—Dated this 30th' Limited. day of November, 1909. T an Extraordinary General Meeting of the above o3a W. H. WRIGHT, Liquidator. A named Company, duly convened, and held at 155, Salisbury House, London Wall, London, B.C., on the 5th day of November, 1909, the following Special Resolutions were duly passed ; and at a subsequent Extraordinary In the Matter of the HARTLEY WINTNEY GAS AND General Meeting of the said Company, also duly con- COKtfi COMPANY Limited. vened, and held at tbe same place, on the 20th day of In Voluntary Liquidation. November, 1909, the aforesaid Special Resolutions were T)URSUANT to section 27 (1) of the Companies Act, duly confirmed, namely:— JL- 1907, a Meeting of the creditors of the above 1. That the Company be wound up voluntarily; and Company will be held at the Liquidator's office, Hartley that Mr. Spencer Garrett BrufE, of Salisbury House, Wintney, on the 13th day of December, 1909, at 10.30 a.m. London Wall, E.G., be and he is hereby appointed the Any person claiming to be a creditor, and desiring to be Liquidator of the Company for the purpose of such present, should at once inform the undersigned, Thoma * winding up at a fee of twenty-five guineas. Ken ward, at his address at Hartley Wintney aforesaid. 2. That this Meeting hereby approves, confirms and —Dated this 30th day of November, 1909. adopts the conditional agreement, dated the 14th day of October, 1909, and made between the Company of the 039 THOMAS KESWARO, Liquidator. one part and the New Nimrod Company Limited of the other part, whereby provision is made for the payment and discharge of the debts and liabilities of the Com- pany in consideration of the transfer to the New Nimrod The ARUNDEL FUNDING SOCIETY Limited. Company of a certain portion of the assets of the Com- V] OTICE is'hereby given, pursuant to section 188 of pany, and also for the distribution of the remaining JLl the Companies (Consolidation) Act, 1908, that a assets of the Company amongst the Shareholders, and Meeting of the Creditors of the above named Company the Liquidator is hereby authorised and directed to will be held at 40, South-street. Moor, Sheffield, cm carry out the terms of the said agreement. Monday, the 13th day of December, 1909, at 8 o'clock Dated the 30th day of November, 1909. in the evening.—Dated this 30th day of November, 1909 x»6 GEORGE P. JOSEPH, Chairman. 099 WM. CHAPMAN, Liquidator.

ALFRED DAVIS AND SON Limited. SEAFORD DEVELOPMENT Limited. A T an Extraordinary General Meeting of the Members OTICE is hereby given; pursuant to section 188 of JuL of the above named Company, duly convened, and N the Companies (Consolidation) Act, 1908, that a held at 16, Tenant-street, Derby, on the 25th day of Meeting of the creditors of the above named Company November, 1909, the following Extraordinary Resolutions will be held at 14, Victoria-street, Westminster, B.W., were duly passed:— on Monday, the 13th day of December, at 12 o'clock 1. " That it has been proved to the satisfaction of this noon.—Dated this 29th day of November, 1909. Meeting that the Company cannot, by reason of its 006 CHAS. HOLLJS, Liquidator. THE LONDON GAZETTE, DECEMBER 3, 1909. 9267

ALFRED DAVJS AND SON Limited. In the Matter of the Companies (Consolidation) Act, OTICE is hereby given, pursuant to section 188 of 1908, and in the Matter of AFRICAN GOLD N the Companies (Consolidation) Act, 1908, that a DREDGING AND MINING CONCESSIONS Limited. Meeting of the creditors of the above named Company OTICE is hereby given, pursuant to section 188 of will be held at 12, The Strand, Derby, on Monday, the N the Companies (Consolidation) Act, 1908, that a 13th day of December, 1909, at three o'clock in the Meeting of creditors of African Gold Dredging and afternoon.—Dated this 29th day of November, 1909. Mining Concessions Limited will be held at 501, Salisbury House, London Wall, London, E.G., on Thurs- JOSEPH N. NUTT, \ T. nM-fm. GEO. G. POPPLBTON, f Ll1nldatorB- day, the 9th day of December, 1909, at twelve o'clock noon, for the purposes provided for in the said section.— Dated the thirtieth day of November, 1909. ARTHUR GODDARD V Liquidators. In the Matter of the SWAN HOTEL, NEWBY BRIDGE 048 B. SEIMERT, Limited. T N pursuance of section 188 of the Companies (Con- JL solidation) Act, 1908, a Meeting of the creditors of The SALINE DEPOSITS UTILIZATION SYNDICATE the above named Company will be held at the registered Limited. office, the Swan Hotel, Newby Bridge, near Ulverston, OTICE is hereby given that, in pursuance of the on MOB day, the 13th day of December, 1909, at two N Companies (Consolidation) Act, 1908, a Meeting of o'clock in the afternoon, for the purposes provided for in creditors will be held at No. 56, Gresham-street, E.G., on the said section.—Dated this first day of December, 1909. Wednesday, the 15th day of December, 1909, at 11 o'clock 096 F. Q. SCHOFIELD, Liquidator. in the forenoon, for the purposes specified in section 188, sub-section 1, of the said Act. All persons claiming to be creditors are requested to send to me, the under- signed Liquidator, at the above mentioned address, full particulars of their debt, claim, or demand not later G. E. BELL Limited. than the 14th day of December, 1909.—Dated the 30th ]Vf OTICE is hereby given, pursuant to section 188 of day of November, 1909. i/% the Companies (Consolidation) Act, 1908, that a us GEO. E. A8HDOWN, Liquidator. Meeting of the creditors of the above named Company will be held at the Victoria Hotel, Manchester, on Friday, the 10th day of December, 1H09, at 2.30 o'clock in the afternoon.—Dated this 29th day of November, 1909. In the Matter of the CUBAN LAND AND DEVELOP- HERBERT FODEN.l MENT COMPANY Limited. ERNEST SMITH, ; OTICE is hereby given, pursuant to section 188 of N the Companies (Consolidation) Act, 1908, that a Meeting of the creditors of the above named Company will be held at the offices of the Company, Dash wood HEELEY WOOD AND COMPANY Limited. House, 9, New Broad-street, London, E.G., on Tuesday, OTICE is hereby given, pursuant to section 188 of the 14th day of December, at 12 o'clock noon.—Dated the N the Companies (Consolidation) Act, 1908, that a 1st day of December, 1909. Meeting of the creditors of Heeley Wood and Company 143 R. H. YOUNG, Liquidator. Limited will be held at the Imperial Hotel, Temple- street, Birmingham, on Monday, the 6th day of December, 1909, at three o'clock in the afternoon, for the purposes provided for in the said section.—Dated the In the Matter of the Companies (Consolidation) Act, 30th day of November, 1909. 1908, and in the Matter of the NAVY LEAGUE 073 A. E. SHERREY, Liquidator. (Incorporated 1903). OTICE is hereby given, pursuant to section 188 of N the above Act, that a Meeting of the creditors of the Navy League will be held at the offices of the The PENINSULAR OIL SYNDICATE Limited. League, No, 11, Victoria-street, in the city of West- minster, on Wednesday, the 15th day of December, 1909, N pursuance of section 188 of the Companies (Con- at 12 o'clock noon.—Dated the 2nd day of December, 1909. solidation) Act, 1908, a Meeting of the creditors of the Iabove named Syndicate will be held at No. 577, Salisbury 154 BENEDICT W. GINSBURG, Liquidator. House, in the city of London, on Tuesday, the 7th day of December, 1909, at It.30 o'clock in the forenoon, for the purposes provided for in the said section.—Dated this 29th day of November, 1909. The Companies (Consolidation) Act, 1908. In the Matter of the FALKIRK SHIP COMPANY PAKEHAN, SON and READ, 11, Ironmonger- Limited. (In Voluntary Liquidation.) a2o lane, E.G., Solicitors for the Liquidator. URSUANT to section 188 of the Companies (Con- P solidation) Act, 1908, a Meeting of the creditors of the above named Company will be held at Billiter The JERSEY DRY DOCK AND ENGINEERING House, Billiter-street, E.G., on the sixteenth day of COMPANY Limited. December, 1909, at twelve o'clock noon. Any person claiming to be a creditor, and desiring to be present, OTICE is hereby given, pursuant to section 188 of should at once inform the Liquidator, Edward John N the Companies (Consolidation) Act, 1908, that a Baker, at his address, Billiter House, Billiter-street, Meeting of the creditors of the Jersey Dry Dock and London, E.G.—Dated this 30th day of November, 1909. Engineering Company Limited will be held at the Albion Dry Dock, Swansea, on Friday, the 17th day of HOLMAN BIRDWOOD and CO., 1, Lloyd's- December. 1909, at 12 o'clock noon, for the purposes 165 avenue, E.G., Solicitors to the Liquidator. provided for in the said section.—Dated the 3rd day of December, 1909. MEAGER and HARRIS, Solicitors for R. Phillips The Companies (Consolidation) Act, 1908. Pike, the Liquidator of the above named In the Matter of the HIGH MOOR SYNDICATE 076 Company. Limited. (In Voluntary Liquidation.) OTICE is hereby given, pursuant to section 188 (1) N of the Companies (Consolidation) Act, 1908, that a Meeting of the creditors of the above named Company will JOHN HYLAND AND COMPANY Limited. be held at 8, Laurence Ponntney-hill, Cannon-street, OTICE is hereby given, pursuant to section 188 of London, E.G., on the 10th day of December, 1909, at 10 N the Companies (Consolidation) Act, 1908, that a o'clock in the forenoon. Any person claiming to be a Meeting of the Creditors of John Hyland and Company creditor, and desiring to be present, should at once inform Limited, will be held at BA, Devonshire-square, London, the Liquidator, William Barton, Esq., at his address, 8, E.G., on Friday, the 17th day of December, 1909, at Laurence Ponntney-hill, Cannon-street, London, E.G.— two o'clock in the afternoon, for the purposes provided Dated this 27th day of November, 1909. for in the said section.—Dated the 1st day of December, ALLEN EDWARDS and OLD FIELD, 16, East- 1909. cheap, London, E.G., Solicitors for the said 129 G. W. T. BURR, Liquidator. 149 Liquidator. D 2 9268 THE LONDON GAZETTE, DECEMBER 3, 1909.

The Companies (Consolidation) Act, 1908. said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will In the Matter of the S. P. SYNDICATE Limited. >e excluded from the benefit of any distribution made N pursuance of section 188 of the Companies (Con- >efore such debts are proved.—Dated this 27th day of I solidation) Act, 1908, a Meeting of the creditors of the December, 1909. above named Company will be held at 25, Bucklersbury, ,68 W. H. LOVATT, Liquidator. E.G., on the 3rd day of December, 1909, at 12 o'clock noon, for the purposes provided for in the said section.— Dated this 2nd day of December, 1909. [n the Hatter of the Companies (Consolidation) Act, 197 L. MANVELL. 1908, and in the Matter of DEACON AND WATTS Limited. (In Voluntary Liquidation.) OTICE is hereby given, that all creditors of the In the Matter of Mr P. CLARE Limited. N above named Company are required, on or before ^ (In Voluntary Liquidation.) the 20th day of December, 1909, to send their names N pursuance of section 188 of the Companies and addresses, and the particulars of their debts or I (Consolidation) Act, 1908, a Meeting of the claims, and the names and addresses of their Solicitors creditors of the above named Company will be held at if any), to the undersigned, George Charles King, 110, 28, King-street, Cheapside, London, E.C., on the 8th day Edmund-street, Birmingham, Incorporated Accountant, of December, 1909, at 3 o'clock in the afternoon. ihe Liquidator of the said Company; and, if so re- Creditors should send in their formal claims forthwith. quired, by notice in writing from me, are personally, —Dated this thirtieth day of November, 1909. or by their Solicitors, to come in and prove their said debts or claims at such time «nd place as shall be A. J. KELLEWAY, Chartered Accountant, spepified in such notice, or in default thereof they will i2ij Liquidator. 3e excluded from the benefit of any distribution made jefore such debts are proved.—Dated this 27th day of November, 1909. G. C. KING, Liquidator. ANGLO SPANISH OIL SYNDICATE Limited. J. H. FROST, 57, Colmore-row, Birmingham, OTICE is hereby given that, in compliance with 071 Solicitor for the above named Liquidator. N Section 188 (1) of the Companies (Consolidation) Act; 1908, a meeting of the creditors of the above named Syndicate will be held at No. 577, Salisbury House, in the city of London, on the 10th day of December, 1909, The Companies (Consolidation) Act, 1908. at 11.30 o'clock in the forenoon. Any person claiming to be a creditor of the Company and desiring to be The FALKIRK SHIP COMPANY Limited. present, should at once inform the Liquidator, and also OTICE is hereby given, that the creditors of the send him, not later than the 8th day of December, 1909, N above named Company are required, on or before a statement of his claim. the first day of January, 1910, to seud their names and And notice is hereby also given that the creditors of addresses, and the particulars of their debts or claims, and the above named Company are required, on or before the names and addresses of their Solicitors, if any, to the 17th day of December, 1909, to send their names and Edward John Baker, F.C.A., of billiter House, Billiter- addresses, and particulars of their debts or claims, street, E.C., the Liquidator of the said Company; arid, if and the names and addresses of their Solicitors (if any), so required, by notice in writing: from the said Liqui- to me, the undersigned, at 575/7, Salisbury House, in dator, are, by their Solicitors, or personally, to come in the city of London, the Liquidator of the said Company; and prove their said debts or claims at such time and and, if so required, by notice in writing from me, are, place as shall be specified in such notice, or in default by themselves or by their Solicitors, to come in and prove thereof they will be excluded from the benefit of any their said debts or claims at such time and place as distribution made before such debts are proved.—Dated shall be specified in such notice, or in default thereof this 1st day of December, 1909. they will be excluded from the benefit of any distribu- HOLMAN; BIKDWOOD, and CO., 1, Lloyd's- tion made before such debts are proved.—bated this 1st day of December, 1909. avenue, E.G., Solicitors for the above named 166 Liquidator. 117 PERCY G. MACDONALD, Liquidator.

AMELIORATED OIL SYNDICATE Limited. HE creditors of the above named Company are T required, on or before the sixteenth day of January, 1910, to send tbeir names and addresses, and the particulars of their debts or claims, and the names n the Matter of the Companies (Consolidation) Act, and addresses of their Solicitors (if any), to G. E. 1908, and in the Matter of SHIRLEYS Limited. Osbcrn, of 6, Broad-street-place, E.C., the Liquidator of OTICE is hereby given, that the creditors of the the said Company, and, if so required, by notice in N above named Company are required, on or before writing from the said Liquidator, are, by their Friday, the 14th day of January, 1910, to send their Solicitors, or personally, to come in and prove their names and addresses, and the parr.iculars of their debts said debts or claims at such time and place as shall or claims, and the names and addresses of their be specified in such notice, or in default thereof they Solicitors (if any) to George Edward Whatley, of 15, will be excluded from the benefit of any distribution Lincoln's-inn-fields, London, W.C., the Liquidator of the made before such debts are proved.—Dated 2nd day of said Company, and, if so required, by notice in writing December, 1909. from the said Liquidator, are, by their Solicitors, or 167 C. E. OS BORN, Liquidator. personally, to come in and prove their said.debts or claims at such time and place as shall be specified in such notice, or in default, thereof they will be excluded from the benefit of any distribution made before such In the Matter of the Companies (Consolidation) Act, debts are proved.—Dated this 29bh day of November, 1908, and in the Matter of the UCKFIELD CATTLE 1909. AND AUCTION MARKET Limited. (In Voluntary EDGAR BOGUS, 15, Lincoln's-inn-fields, Lon- Liquidation.) don, W.C., Solicitor for the above named OTICE is hereby given, that the creditors of the 001 Liquidator. N above named Company are required, on or before* the 17th day of December, 1909, to send their names and addresses and particulars of their debts or claims and the names and addresses of their Solicitors (if any), Companies (Consolidation) Act, 1908. to Oscar Berry, of 151 and J52, North-street, Brighton, C. B. HAERISON Limited. Chartered Accountant, the Liquidator of the said Com- OTICE is hereby given, that the creditors cf the pany ; and, if so required, by notice in writing from the N above named Company are required, on or before said Liquidator, are, by their Solicitors, or personally, the 20th day of December, 1909, to send tbeir names to come in and prove their said debts or claims at such and addresses, and the particulars of their debts or time and place as shall be specified iu such notice, or in claims, to the undersigned, William Henry LovaU default thereof they will be excluded from the benefit 3, Newhall-street, Birmingham, the Liquidator of the of any distribution mide before such debts are proved said Company ; and if so required, by notice in writing —Dated this twenty-third day of November, 1909. from the said Liquidator, are to come in £and prove theii 034 OSCAR BERRY, Liquidator. THE LONDON GAZETTE, DECEMBER 3, 1909. 9269

JAMES HOWORTH AND COMPANY Limited. The Companies (Consolidation) Act, 1908. HE Creditors of the above named Company are CAPTAIN COOK BREWERY Limited. T required, on or before the 20th day of December, OTICE is hereby given, in pursuance of section 195 1909, to send their names and addresses, and the par- N of the Companies (Consolidation) Act, 1908, that ticulars of their debts or claims, and the names and a General Meeting of the Members of the above named addresses of their Solicitors (if any), to the undersigned, Company will be held at 5, London Wall-buildings, Arthur Kirkhatn, the Liquidator of the said Company ; Finsbury-circus, London, E.C., on Wednesday, the 5th and, if so required, by notice, in writing, from the said day of January, 1910, at 12 o'clock noon, for the pur- Liquidator, are, by their Solicitors, or personally, to pose of having an account laid before them, showing come in and prove their said debts or claims at such the manner in which the winding up has been con- time and place as shall be specified in such notice, or in ducted, and the property of the Company disposed of, default thereof, they will be excluded from the benefit and of hearing any explanation that may be given by of any distribution made before such debts are proved. the Liquidator, and also of determining, by Extra- —Dated this 80th day of November, 1909. ordinary Resolution, the manner in which the books, account?, and documents of the Company, and of the A. K1RKHAM (Messrs. P. and J. Eevan), 12, Liquidator thereof, shall be disposed of.—Dated the 036 Acresfield, Bolton, Chattered Accountant. 25th day of November, 1909. W. PLENDER, Liquidator. 5, London Wall-buildings, In the Matter of the Companies (Consolidation) Act, 095 London, E.C. 1908, and in the Matter of the HIGH MOOR SYNDICATE Limited NORTHERN TRADING COMPANY Limited. VI OTTCE is hereby given, that the creditors of the OTICE is hereby given, that a General Meeting of .L^i above named Company, which is being volun- N the Members of the above named Company will tarily wound up, are required, on or before the 3rd day be held at Caledonian-buildings, Pilgrim-street, New- of January, 1910, to send in their names and addresses, castle-on-Tyne, on Friday, the seventh day of January, and 'the particulars of their debts or claims, and the 1910, at twelve o'clock noon precisely, to receive the names and addresses of their Solicitors (if any), to report of the Liquidator, showing how the winding up William Barton, of 8. Laurence Pountney-hill, Cannon- of the Company has been conducted and its property street, London, E.C., the Liquidator of the said Com- disposed of, to hear any explanation that may be fur- pany, and, if so required by notice in writing from the nished by the Liquidator; and to pass an Extraordinary said Liquidator, are, by their Solicitors, or personally, to Resolution as to the disposal of the books, accounts, and come in and prove their debts or claims, at such time documents of the Compauy.—Dated this thirtieth day of and place as shall be specified in such notice, or in November, 1909. default thereof they will be excluded from the benefit of any distribution made before such debts are proved.— 097 MOWBRAY THOMPSON, Liquidator. Dated 27th November, 1909. ALLEN, EDWARDS, and OLDFIELD, 16, East- cheap, London, E.C., Solicitors for the said The Companies (Consolidation) Act, 1908. 148 Liquidator. The CAPITAL AND COUNTIES LAND COMPANY Limited. (In Liquidation). OTICE is hereby given, that a General Meeting oE N the Members of the Capital and Counties Land In-the Matter of the Companies (Consolidation) Act, 1908, Company Limited (in Liquidation) will be held at 2, and in the Matter of the NORTHERN TERRITORIES Broad-street-place, London, E.C., on Tuesday, the 4th MINES OF AUSTRALIA Limited. (In Voluntary day of January, 1910, at 2.30 o'clock in the afternoon Liquidation.) precisely, for the purpose of having an account laid npHE creditors of the above named Company, whose before them by the Liquidator (pursuant to section 195 JL claims have not been admitted, are required, on or of the Companies (Consolidation) Act, 1908), showiug before the 31st day of December, 1909, to send their the manner in which the winding up of the said Com- names and addresses, and paiticulars of their debts pany has been conducted, and the property of the Com- or claims, and the names and addresses of their pany disposed of, and of hearing any. explanation that Solicitors (if any), to Mr. Herbert Simpson, of Broad- may be given by the Liquidator. street House, New Broad-street, London, E.C., the OK M. WILSON PRENTIS, Liquidator. Liquidator of the said Company ; and if so required, by notice in writing from the said Liquidator, are, by their Solicitors, or personally, to come in and prove their said In the Matter of the Companies (Consolidation) Act, 1908 debts or claims at such time and place as shall be and of COATKS AND MAY Limited. specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made OTICE is hereby given, that a General Meeting oE before such debts are proved.—Dated this 1st day of N the above named Company will be held at 1 and December, 1909. 2, Great Winchester-street, London, E.G., on the 5th day of January, 1910, at. two-thirty o'clock in the afternoon, MAYO, ELDER, and CO., 10, Drapers'-gardens, for the purpose of having the Liquidator's accounts, London, E.C., Solicitors for the above named showing the manner in which the winding up has been 155 Liquidator. conducted, and the property of the Company disposed of, laid before such Meeting, and of hearing any explana- tion that may be given by the Liquidator; and also of determining, by Extraordinary Resolution, the manner In the Matter of the Companies Acts, 1862 to 1907, and in which the books, accounts, and documents of the in the Matter of BELLS STORES Limited. Company, and of the Liquidator thereof, shall be dis- HE creditors of the above named Company are posed of.—Dated this 29th day of November, 1909. T required, on or before Tuesday, the fourth day of xos 0. H. HOVEY, Liquidator. January, one thousand nine hundred and ten, to send their names and addresses and the particulars of their debts or claims and the names and addresses of their Solicitors (if any), to William Henderson Walker, at 42, WALPOLE BBEWERY COMPANY Limited. Castle-street, in the city of Liverpool, one of the Liqui- (In Liquidation.) dators of the said Company, and if so required by notice fVjOTICE is hereby given, that a General Meeting in writing from the said Liquidators, are, by their JJN of the above named Company will be held at the Solicitors, or personally, to come in and prove their said offices of Messrs. Lewis Morgan and Box, 31, High- debts or claims at such time and place as shall be street, Cardiff, on Monday, the lObh day of January, specified in such notice, or in default thereof they will 1910, at 12 o'clock noon, for the purpose of having an be excluded from the benefit of any distribution made account laid before them showing the manner in which before such debts are proved.—Dated this 29th day of the winding up has been conducted, and the property November, one thousand nine hundred and nine. disposed of, and of hearing any explanations that may COLLINS, ROBINSON, DRIFFIELD'S and be given by the Liquidator ; and also of determining, KDSEL, 20, Castle-street, Liverpool, Solicitors by Extraordinary Resolution, the manner in which the for George Collison Tuting Parsons, of 120, books, accounts, and documents of the Company, and Colmore-row, Birmingham, and the said the Liquidator, shall be disposed.—Dated this first day William Henderson Walker, the Liquidators of of December, 1909. 009 the Company. 077 HOPEIN KNILL, Liquidator. 9270 THE LONDON GAZETTE, DECEMBER 3, 1909.

In the Matter of the Companies (Consolidation) Act, the said Meeting an account, showing the manner in 1908, and in the Matter of the ROSS END ALE which the winding up has been conducted, and the VALLEY TRAMWAYS COMPANY Limited. property of the said Company has been disposed of, and 'OTICE is hereby given, that a General Meeting of ;o hear any explanation that may be given by the N the above named Company will be held at the Liquidator; and also to pass an Extraordinary Resolu- offices of the Company, 61, Gracechnrch-street, in the tion for determining the manner in which the books, city of London, on Tuesday, the 4th day of January, accounts, and documents of the said Company, and of 1910, at 3 o'clock in the afternoon, for the-purpose of Liquidator thereof, shall be disposed of.—Dated having an account laid before them, showing the manner this 27th day of November, 1909. in which the winding up has been conducted, and the G. C. KING, Liquidator. property of the Company disposed of, and of hearing any J. H. FROST, 57, Colmore-row, Birmingham, explanation that may be given by the Liquidators; and 070 Solicitor for the above named Liquidator. also of determining, by Extraordinary Resolution, the manner in which the books, accounts, and documents of the Company, and of the Liquidators thereof, shall be disposed of.—Dated the 2nd day of December, 1909. SEKONDI AND TARKWA COMPANY Limited. ROBINSON, STANNARD and BOSANQUET, (Incorporated in 1900.) 19, Eastcheap, E.C., Solicitors for A. R. Abbott OTICE is hereby given, pursuant to section 195 of 198 and John V. Kitchiner, Liquidators. N the Companies (Consolidation) Act, 1908, that a General Meeting of the Members of the above named Company will be held at 7, Southampton-street, Holborn, The DANISH PRODUCE EXPORT COMPANY in the county of London, on Friday, the 7th day of January, Limited. 1910, at eleven o'clock in the forenoon, for the purpose of having an account laid before them, showing the OTICE is hereby given, in pursuance of section 195 manner in which the winding up has been conducted, N of the Companies (Consolidation) Act, 1908, that and the property of the Company disposed of, and of a General Meeting of the Members of the above named bearing any explanation that may be given by the Company will be held at 11, West Smithfield, in the Liquidator.—Dated the first day of December, 1909. city of London, on Tuesday, the fourth day of January, 1910, at twelve o'clock noon, for the purpose of having an EDELL and CO., 4, King-street, Cheapside, account laid before them, showing the manner in which London, Solicitors for Percy Arthur Casserley, the winding up has been conducted, and the property of 078 Liquidator. the Company disposed of, and of hearing any explana- tion that may be given by the Liquidator ; and also of determining, by Extraordinary Resolution, the manner in which the books, accounts and documents of the The UNIVERSAL COTTON GIN SYNDICATE Company, and of the Liquidator thereof, shall be dis- Limited. (In Liquidation J posed of.—Dated this third day of December, 1909. OTICE is hereby given, in pursuance of section 195 of the Companies (Consolidation) Act, 1908, that o6a W. WALLACE LEWIS, Liquidator. N a General Meeting of the Members of the above named Company will be held at No. 46, Gresham-street, in the city of London, at two o'clock in the afternoon, on the The Companies (Consolidation) Act, 1908. 5th day of January, 1910, for the purpose of having an account laid before them, showing the manner in which WARRANT SYNDICATE Limited. the winding up has been conducted, and of hearing any OTICE is hereby given, in pursuance of section 195 explanation that may be given by the Liquidator.— N of the Companies (Consolidation) Act, 1908, that Dated this 2nd day of December, 1909. a General Meeting of the Members of the above named i , JAMES SAWERS, Liquidator. Company will be held on Friday, the 7th day of s January, 1910, at 12 o'clock noon, at 84, Bishopsgate- street Within, London, B.C., for the purpose of having an account laid before them, showing the manner in which The Companies (Consolidation) Act, 1908. the winding up has been conducted, and the property of The WIGAN ATHENAEUM AND GRAMMAR the Company disposed of, and to hear any explanation that may be given by the Liquidator; and also of determin- SCHOOL OLD BOYS CLUB Limited. ing, by Extraordinary Resolution, the manner in which (In Liquidation.) the books, accounts and documents of the said Company, 'jVTOTICE is hereby given, pursuant to section 195 of and of the Liquidator, shall be disposed of.—Dated ±\ the Companies (Consolidation) Act, 1908, that a this 2nd day of December, 1909. General Meeting of the Members of the above named Com- 193 D. H. CRAWFORD CORY, Liquidator. pany will be held on the sixth day of January, 1910, at 8 o'clock in the evening, at Royal London Chambers, Hewlett-street, Wigan, in the county oE Lancaster, in The Companies (Consolidation) Act, 1908. order that there may be laid before the said Company an account showing the manner in which the winding HENRY HUGHES AND COMPANY Limited. up has been conducted, and the property of the Company (In Liquidatian.) has been disposed of, and in order that the said Company may hear any explanation that may be given by the OTICE is hereby given, that a General Meeting of Liquidator, and to pass an Extraordinary Resolution as N the Members of the above named Company will to the disposal of the books, accounts, and documents be held on Monday, the 10th day of January, 1910, at of the Company.—Dated this 29th day of November, 11 o'clock in the forenoon, at No. 3, Great James-street, 1909. Bedford-row, London, W.C., in order that the Liquidator 185 W. M. CONNELL, Liquidator. may lay before the said Meeting an account, showing the manner in which the said winding up has been con- ducted, and the property of the said Company disposed of, and to hear any explanation that may be given by The Companies (Consolidation) Act, 1908. the Liquidator; and also to pass an Extraordinary The RELIANCE ADVANCE AND DISCOUNT BANK Resolution for determining the manner in which the books, accounts, and documents of the Company, and of Limited. (In Liquidation.) the Liquidation thereof, shall be disposed of.—Dated OTICE is hereby given, pursuant to section 195 of this 30th day of November, 1909. N the Companies (Consolidation) Act, 1908, that a ROBERT H. McLEOD, Liquidator. General Meeting of the Members of the above named Company will be held on the llth day of January, 1910, BARNES and BUTLER, Solicitors for the at 11 o'clock in the forenoon, at the offices of the Liqui- 050 Liquidator. dator, situate at Meeks-buildings, Rowbottom-square, Wigan, in the county of Lancaster, in order that there may be laid before the said Company an account, In the Matter of the Companies (Consolidation) Act, showing the manner in which the winding up has been 1908, and in the Matter of DEACON AND WATTS conducted, and the property of the Company has been Limited. (In Voluntary Liquidation.) disposed of, and in order that the said Company may OTICE is hereby given, that a General Meeting of hear any explanation that may be given by the Liqui- dator; and to pass an Extraordinary Resolution as to N the Members of the above named Company will be held at 110, Edmund-street, Birmingham, on Thurs- the disposal of the books, accounts, and documents of day, the 6th day of January, 1910, at 11 o'clock in the the Company.—Dated this 29th day of November, 1909. forenoon, in order that the Liquidator may lay before 184 ROBERT T. MARSH, Liquidator,. THE LONDON GAZETTE, DECEMBER 3, 1909. 927i

The TRURO SYNDICATE Limited. (In Liquidation.) OTICE is hereby given, that the Partnership here- OTICE is hereby given, in pursuance of section 195 N tofore subsisting between us the undersigned, N of the Companies (Consolidation) Act, 1908, that Harry Scott Fortnna and Thomas Holliday, carrying on a General Meeting: of the Members of the above named business as House Agents, at 28 and 30, Lower Kenning- Syndicate will be held at 6, Old Jewry, in the city of ton-lane, in the county of London, under the style or London, on the 4th day of January, 1910, at 12 o'clock firm of H. SCOTT FORTUNA AND CO., has been noon, for the purpose of having an account laid before dissolved by mutual consent as from the thirtieth day. them, showing the manner in which the winding up has of September, one thousand nine hundred and nine. been conducted, and the property of the Syndicate dis- The business will in future be carried on under the style posed of, and hearing any explanation that may be of H. Scott Fortuna and Co., at 28 and 30, Lower given by the Liquidator, and also determining, by Extra- Kennington-lane aforesaid, by the said Thomas Holliday ordinary Resolution, the manner in which the books, and Edward Knight, who has joined him in partnership. accounts and documents of the Syndicate and of the All debts due to and from the said late firm will be Liquidator thereof shall be disposed of.—Dated 25th day received and paid by the new firm.—Dated this fourth of November, 1909. day of October, one thousand nine hundred and nine. »: H. H. SIMMONS, Liquidator. H. SCOTT FORTUNA. THOS, HOLLIDAY. 143 E. KNIGHT. The CENTRAL MONTRO3E ESTATE AND GOLD MINING COMPANY Limited. OTICE is hereby given, in pursuance of section 195 OTICE is hereby given, that the Partnership here- N of the Companies (Consolidation) Act, 1908, that N tofore subsisting between us the undersigned, a General Meeting of the Members of the above named carrying on business as Manufacturers of Edge Tools Company will be held at 423, Mansion House-chambers, and Shovels, at Dronfield, in the county of Derby, under London, E.C., on Monday, the 3rd day of January, 1910, the style or firm of " WOOD AND OSBORNE," has been at 11 o'clock in the forenoon, for the purpose of having dissolved as from the date hereof. All debts due to and an account laid before them, showing the manner in owing by the said late firm will be received and paid which the winding up has been conducted, and the respectively by the undersigned, George Wood, who will property of the Company disposed of, and of hearing continue to carry on the said business.—Dated the any explanation that may be given by the Liquidator; eighth day of November, one thousand nine hundred and also of determining, by Extraordinary Resolution, and nine. the manner in which the books, accounts, and documents GEO. WOOD. of the Company, and of the Liquidator thereof, shall be A. R. OSBORNE. disposed of.—Dated this 29th day of November, 1909. 178 GEORGE SMEDLEY OSBORNE. xx« H. CHAS. EMERY, Liquidator. OTICE is hereby given, that the Partnership here- The Companies (Consolidation) Act, 1908. N tofore subsisting between us the undersigned, The PALATINE PROPERTY PURCHASE AND Edward Head, James Turner, and Edgar Head, carrying INVESTMENT COMPANY Limited. on business as Coachbuilders, at Walton-on-Thames, in the county of Surrey, under the style or firm of HEAD (In Voluntary Liquidation.) AND SONS, has been dissolved by mutual consent as OTICE is hereby given, pursuant to section 195 of and from this 29th day of October, 1909. All debts due N the Companies (Consolidation) Act, 1908, that to and owing by the said late firm will be received and a General Meeting of the Members of the above named paid by the said Edward Head and Edgar Head.—As Company will be held on the fifth day of January, 1910, witness our hands this 29th day of October, 1909. at 3 o'clock in the afternoon, at the registered office of EDWARD HEAD. the Company, situate at 23, King-street, Wigan, in the JAMES TURNER. county of Lancaster, in order that there may be laid EDGAR HEAD. before the said Company an account showing the manner I37 in which the winding up has been conducted, and the property of the Company has been disposed of, and in order that the said Company may hear any explanation OTICE is hereby given, that the Partnership here- that may be given by the Liquidator, and to pass an N tofore subsisting between us the undersigned, Extraordinary Resolution as to the disposal of the books, William Brennan and Charles A. Rogers, carrying on accounts and documents of the Company.—Dated this business as Cardboard Box Makers, at 49A, Milton-street, 29th day of November, 1909. E.C., and 3, Hanover-court, E.C., under the style or firm of BRENNAN AND ROGERS, has been dissolved by 183 JOSEPH R. PORTER, Liquidator. mutual consent as and from the 1st day of December, 1909.—Dated this first day of December, 1909. JUNCTION GLASS WORKS Limited. WILLIAM BRENNAN. OTICE is hereby given, in pursuance of section 142 i94 CHARLES A. ROGERS. N of the Companies Act, 1862, that a General Meeting of the Members of the above named Company will be held at the Patten Arms Hotel, Warrington. on Friday, OTICE is hereby given, that the Partnership hereto- the 7th of January, 1910, at 4.80 o'clock in the afternoon, N fore subsisting between us the undersigned, for the purpose of having an account laid before them, Henry Revell Reynolds, Robert Phipps Hornby and showing the manner in which the winding up has been Walter Pearse Hewett, carrying on business as Solicitors, conducted, and the property of the Company disposed at 5, Bedford-row, London, W.C., under the style or firm of, and of hearing any explanation that may be given of REYNOLDS, HORNBY AND HEWETT, has been by the Liquidator; and also of determining, by Extra- dissolved by mutual consent as and from the 17th day ordinary Resolution, the manner in which the books, of September, 1909. All debts due to and owing by the accounts, and documents of the Company, and of the said late firm will be received and paid by the said Liquidator thereof, shall be disposed of.—Dated this Robert Phipps Hornby and Walter Pearse Hewett, 30th day of November, 1909. who will continue to practise at 5, Bedford-row afore- 201 JAMES DODDS, Liquidator. said. The said Henry Revell Reynolds will also continue to practise on his own account at the said address.—Dated 1st day of December, 1909. H. R. REYNOLDS. ROBERT P. HORNBY. 119 W. P. HEWETT. OTICE is hereby given, that the Partnership here- N tofore subsisting between us, the undersigned, Emanuel Harris and Henry Harris, carrying on business OTICE is hereby given, that the Partnership as Monumental Masons, at 1, Beaumont-street, Mile N heretofore subsisting between us the undersigned, End, London, under the style or firm of HARRIS AND Siegfried Hermann Weiler, Max Weiler, and Ernest SON, has been dissolved by mutual consent as and from Weiler, carrying on business as Ostrich Feather Manu- the first day of December, 1909. All debts due to and facturers, at 2, Cripple^ate-street, 7 and 8, Brackley- owing by the said late firm will be received and paid by street, and 6, 7, and 8, Charles-street, London, E.G., the said Henry Harris, who will continue to carry on the under the style or firm of " WEILER BROTHERS,' has said business.—Dated 29th day of November, 1909. been dissolved, so far as regards the said Ernest Weiler, E. HARRIS. by mutual consent as from the first day of December, 138 HENRY HARRIS. 1909. All debts due and owing to or by the said 9272 THE LONDON GAZETTE, DECEMBER 3, 1909. late firm will be received or paid by the said Siegfried the business at 55, Fall Mall, London, and by the under-, Hermann Weiler and Max Weiler. And such business signed, Percy Charles Raffety, who will in future carry will be carried on in the future by the said Siegfried OD tbe business at High Wycombe, Bucks.—Dated 29th Hermann Weiler and Max VVeiler.—As witness our day of November, 1909. hands this 1st day of December, 1909. JOHN EYRE. S. H. WEILEU. HERBERT WILLIAM RAFFETY. MAX WEILER. HAROLD VEZEY RAFFETY. 188 ERNEST WEILER. 059 PERCY CHARLES RAFFETY.

OTICE is hereby given, that the Partnership here- OTICE is hereby given, that the Partnership hereto- N tofore subsisting between us the undersigned, N fore subsisting between us tbe undersigned, Charles Thomas Burgess, William Mower Burgess and William Henry Brown and Henry Rhodes, carrying on Charles Edward Burgess, carrying on business as business as Boot and Shoe Factors, at lo, Manchester- Agricultural Engineers, at Brentwood, in Essex, under road, Nelson, Lancashire, under tbe style or firm of the style or firm of "W. J. AND 0. T. BURGESS," "HENRY RHODES," has been dissolved by mutual has been dissolved as from the thirtieth day of consent as and from the 31st day of July, 1909. All September, one thousand nine hundred and nine, so far debts due to and owing by the said late firm will be as concerns the said Charles Thomas Burgess, who received and paid by the said Henry Rhodes.—Dated retires from the said firm. All debts due to an'd owing 30th day of November, 1909. by the said firm will be received and paid by the said W. H. BROWN. William Bower Burgess and Charles Edward Burgess, 089 HENHY RHODES. who will' continue to carry on the said business in partners-hip under the style or firm of " W J. and C. T. Burgess."—Dated the twenty-fourth day of November, one thousand nine hundred and nine. OTICE is hereby given, that the Partnership here- C. T. BURGESS. N tofore subsisting between us the undersigned, W. B. BURGESS. Edwin Hargreaves, of 38, Ossory-streer,, Moss Side, in 192 C. E. BURGESS. the city of Manchester, and Charles Philip Gibson, of 19, Seedley-road, Pendleton, near Manchester aforesaid, carrying on business as Estate and Business Transfer Agents, at 41, Corporation-street, in Manchester afore- OTICE is hereby given, that the Partnership here- said, under the style or firm of HARGREAVES AND N tofore subsisting between us the undersigned, COMPANY, has been dissolved by mutual consent as Edgar Lawn, of the Modern College, Harrogate, in the from the twenty-fifth day of September, 1909. All county of York, and Geraid Alston Ling, of Framling- debts due to and owing by the said late firm will be ham, in the county of Suffolk, carrying on business as received and paid by Charles Philip Gibson.—Dated 1st School Masters, at the Modern College, Harrogate afore- day of December, 1909. said, under the style or lirm of LAWN AND LING, has been dissolved by mutual consent as and from the seventh EDWIN HARGREAVES. day of April, 1909. All debts due to and owing by the 087 CHARLES PHILIP GIBSON. said late firm will be received and paid by the said Edgar Lawn.—Dated this 25th day of November, 1909. EDGAR LAWN. 1VJOTICE is hereby given, that the Partnership here- o GERARD ALSTON LING. 1.1 tofore subsisting between John Coppack and 74 Thomas Coppack, as Ship and Insurance Brokers and Ship Chandlers, at Connahs Quay, in the county of Flint, under the style of "COPPAOK BROTHERS AND CO.," OTICE is hereby given, that the Partnership here- has been dissolved by mutual consent as from the 1st day N tofore subsisting between us the undersigned, of December, 1909. All debts due to and owing by the Teresa Maestrani, Guiseppa Maria Roaco, Luigia Teresa said late firm will he received and paid respectively by Maestrani, and Pietro Antonio Fortnnato Maestrani, Tnomas Coppack, who will continue to carry on the carrying on business as Confectioners and Restaurateurs, business under the style of " Thomas Coppack and Co." at Folkestone, in the county of Kent, under the style or —Dated this first day of December, 1909. firm of "CAKLO MAKSTRANI," has been dissolved by mutual consent as and from the 80th day of September, JOHN COPPACK. 1909, so far as concerns the said Luigia Teresa 082 TtlOS. COPPACK. Maestrani, who retires from the said firm. All debts due to and owing by the said late firm will be received and paid by the said Teresa Maestrani, Guiseppa Maria is hereby given, that the Partnership here- Ronco, acd Pietro Antonio Fortunate Maestrani, who L tofore subsisting between us the undersigned, will continue to carry on the said business at the William Grime and Edward Grime, carrying on business Central Gale, No. 16, Sandgate-road, Folkestone, under as Bread Bakers and Flour and Provender Dealers, at the style or firm of " Carlo Maestrani."—Dated this 25th Hindley, in the county of Lancaster, under the style or day of November, 1909. firm of W. AND E. GRIME, was dissolved as and from TERESA MAESTRANI. the 29rh day of November, 1909, by mutual consent. G. M. RONCO. All debts due to or owing by the said late firm will be L. T. MAESTHANI. received and paid by the said William Grime, who will 057 P. A. F. MAESTRANI. continue the said business in his own name.—Dated the 29th day of November, 1909. WILLIAM GRIME. OTICE is hereby given, that the Partnership hereto- 108 EDWARD GRIME. N fore subsisting between us the undersigned, Sidney Davis and Charles Davis, carrying on business as Cabinet Makers, at 56, Curtain-road, Shoreditcb, in tlie oounty of London, under the style or firm of S. DAVIS OTICE is hereby given, that the Partnership here- AND SONS, was dissolved as and from the 30oh day of N tofore subsisting between us the undersigned, November, 1909, by mutual consent.—Dated the 1st day Arthur Metcalfe and Thomas Edward Fildes, carrying on of December, 1909. business as Pattern Card Makers, at No. 12, Faulkner- SIDNEY DAVIS. street, in the city of Manchester, under the scyle or firm 60 CHARLES DAVIS. of MKTCALJfE AND FILDES, has been dissolved by mutual consent as and from the 27th day of November, 1909.—Dated this 30th day of November, 1903. OTICE is hereby given, that the Partnership here- ARTHUR METCALFE. N tofore subsisting between us the undersigued, 091 THOMAS EDWARD FILDES. John Eyre, Herbert William Raffety, and Harold Vezey Raffety, carrying on business as Land Agents and Sur- veyors, at 55, Pall Mall, London, S.W., and High 'OTfCE is hereby given, that the Partnership hereto- Wycombe, Bucks, under the style or firm of HAMNETT, N fore subsisting between us the undersigned, BAFFETY AND CO., has been dissolved by mutual Albert Milnes and Alfred Taylor, carrying on business consent as and from the twenty-ninth day of September, as Painters and Decorators, at Brook-terrace, West 19U9. All debts due to and owing by the said late firm Kirhy, under the style or firm of MILNES AND will be received and paid by the said John Eyre and TAYLOR, has been dissolved by mutual consent as and Heibert William Haffety, who will in future carry on from the 21th day of November, 1909. All debts due THE LONDON GA2ETTE, DECEMBER 3, 1909. to and owing by the siid late firm will be received and Artingstall will carry on business as a Seed Mer- paid by Albert MiJnes.—Dated 24th day of Novem- chant, &c., at Sale, in his own name.—Dated the ber, 1909. thirtieth day of November, 1909. ALBERT MILNES. PERCY ARTINGSTALL. 016 ALFRED TAYLOR. 037 ARTHUR RICHARDSON SCOTT.

OTICE is hereby given, that the Partnership here- OTICE is hereby given, that the Partnership hereto- N tofore subsisting between us, the undersigned, N fore subsisting between GEORGE HENRY William Spence and Walter Frederick Davies, carrying SAMPSON and GEORGE HENRY HEMSLEY, at No. on business as Wholesale and Retail Tobacconists, at 43, Gorton-lane, West Gorton, in tbe city of Manchester, 102, Leigh-road, Westcliff-on-Stea, and at Avenue-road, undei the style or firm of " W. SPENCE AND COM- Leigh-on-Sea, Estate and Land Agents, has been this 1 day dissolved by mutual consent as from the 29th day PANY, ' has been dissolved by mutual consent as and of September, 1909, and that in future the said George from the twenty-seventh day of November, 1909. All Henry Sampson will carry on business on his own debts due to and owing by the said late firm will be account as "G. H. Sampson," at 102, Leigh-road, West- received and paid by the said Walter Frederick Davies cliff-on-Sea, and the said George Henry Hemsley will —Dated 27th day of November, 1909. carry on business on his own account as " Sampson and WILLIAM SPENCE. Hemsley," at Avenue-road, Leigh-On-Sea. All debts •2; W. F. DAVIES. owing to or by the late firm of Sampson and Hemsley will be received and paid respectively by the said George Henry Hemsley alone.—Dated the 14th day of OTICE is hereby given, that tbe Partnership here- October, 1909. N tofore subsisting between us the undersigned, G. H. SAMPSON. Ernest William Brookfield, Allen Frank Brookfield, and •2 G. H. HEMSLEY. Percy Henry Brookfield, carrying on business at Nos. 5 and 7, Wood-street, in the borough of Swindon Wilts, as Grocers, Provision Merchants, and Wine and Spirit Merchants, under the style or firm of BROOEFIELD BROS, has been dissolved by mutual consent as and from Re FRANCIS SPOURS. Deceased. the sixteenth day of August, one thousand nine hundred and nine. All debts due to and owing by the said late Pursuant to the Law of Property Amendment Act, 1859. firm will be received and paid by the said Ernest OTICE is hereby given, that all creditors and other William Brookfield, who is continuing the business at N persons having any claims or demands against the above address.—Dated the 25th day of November, the estate of Francis Spours, late of 25, Coburg-street, 1909. Gateshead,in the county of Durham, Joiner and Builder, deceased (who died on the 15th day of September, 1907, ERNEST WILLIAM BROOKFIELD. and whose will was proved in the Durham District ALLEN FRANK BROOKFIELD. Probate Registry of His Majesty's High Court of Justice, 085 PERCY HENRY BROOKFIELD. on the 13th day of December, 1907, by Henry Sponrs and Percival Spours, tbe executors therein named), are hereby requested to send particulars, in writing, of their OTICE is hereby given, that the Partnership here- claims or demands to us, the undersigned, Solicitors for N tofore subsisting between us the undersigned, the said executors, on or before the 10th day of January, James Arnold Bradshaw, Robert John Fox, and Edgar 1910, after which date the said executors will proceed Henry QuixanoHenriques, carrying on business as Stock to distribute the assets of the said deceased amongst and Share Brokers, at Exchange-court, Exchange-street the persons entitled thereto, having regard only to the East, Liverpool, under tbe style or firm of " J. ARNOLD claims and demands of which they shall then have notice; BKADSHAW AND CO.," has been dissolved by mutnal and they will not be -liable for the assets of the said consent as from the twentieth day of November, 1909, deceased, or any part thereof, so distributed, to any so far as concerns the said Edgar Henry Quixano person or persons of whose claims or demands they Henriqnes, who retires from the said firm. All debts shall not then have bad notice.—Dated this 29th day due and owing to or by the said late firm will be of November, 1909. received and paid by the said James Arnold Bradshaw and Robert John Fox. And that in future such busi- H. and A. SWINBURNE, 12, West-street, Gates- ness will be carried on by the said James Arnold cm? head, Solicitors for the said Executors. Bradsbaw and Robert John Fox, under the same style as heretofore.—Dated this 30th day of November, 1909. JONATHAN THOMPSON GAZE, Deceased. J. A. BRADSHAW. ROBERT J. FOX. Pursuant to the Law of Property Amendment Act, 1859 043 EDGAR H. Q. HENRIQUES. (23 and 23 Victoria, c. 35). OTICE is hereby given, that all creditors and N persons having any claims or demands upon or OTICE is hereby given, that the partnership here- against the estate of Jonathan Thompson Gate, late of N tofore subsisting between us the undersigned, " Homelea," Queens-road, Erith, in the county of Kent, Charles O'Connor Parsons, of Totley Brook-road, in the deceased (who died on the 28th day of May, 1907, and county of Derby, and Frederick Durnford Atkins, whose will was proved by Albert Ives Gaze, of " Home- formerly of Chelston Manor, Torquay, in the county of lea," Queens-road, Erith aforesaid, and Thomas Neville Devon, but now of Dore, in the said county of Derby, Cannon, of Mount Eagle, Bexley, in the said county of carrying on business as Physicians, Surgeons and Kent, the executors therein named, on the llth day of Accoucheurs, at Dore and Totley aforesaid and district, October, 1907, in the Principal Probate Registry), are under the style or firm of " PARSONS AND ATKINS," hereby required to send in the particulars of their has been dissolved by mutual consent as and from the claims and demands to the undersigned, the Solicitor 30th day of November, 1909. All debts due to and of the said -executors, on or before the 1st day of owing by the said late firm will be received and paid by January, 1910; and notice is hereby also given that the said Charles O'Connor Parsons.—Dated this 29th day after that date the said executors will proceed to of November, 1909. distribute the assets of the deceased among the parties entitled thereto, having regard only to the claims of CHARLES O'CONNOR PARSONS. which the said executors shall then have notice; and 041 F. DURNFORD ATKINS. that they will not be liable for the assets, or any part thereof, so distributed, to any person of whose debt or claim they shall not then have had notice—Dated this OTICE is hereby given, that the Partnership here- 30th day of November. 1909. N tofore subsisting between us the undersigned, Percy Artingstall and Arthur Richardson Scott, carrying GEORGE WHALE, William-sfcraet, Woolwich, on business as Seed Merchants, &c., at Stockport, Sale, and 107, Cannon-street, E.C., Solicitor for the and Moss Side, Manchester, under the style or firm of 095 Executors. P. ARTINGSTALL AND CO., has been dissolved by mutnal consent as and from the thirtieth day of November, 1909. All debts due to and owing by the WILLIAM CHAMBERLAIN MOLE, Deceased. said late firm will be received and paid by the said OTICE is hereby given, pursuant to the Law of Arthur Richardson Scott. The said Arthur ttichardson N Property Amendment Act, 1859, that all persons Scott will carry on business as a Seed Merchant, at having any claims or demands upon or against the Stockport, and Moss Side, Manchester, under the style estate of William Chamberlain Mole, late of Braughing, of Artingstall Boothby and Co., and the said Percy in the county of Hertford, Coal and Corn Merchant, 9274 THE LONDON GAZETTE, DECEMBER 3, 190§. deceased (who died on tbe 13th day of July, 1909, and for tbe assets of the said deceased, or any part thereof, whose will with two codicils was proved by Chamberlain so distributed to any person or persons of whose claims Mole, of Reigate, in tbe county of Surrey, Solicitor, and or demands they shall not then have had notice.—Dated Florence Mary Pearce Mole, of 1, Shalimar-gardens, Horn- this 1st day of December, 1909. -, lane, Acton, in the county of Middlesex, Spinster, two J. D. & D. M. MACDONALD, 13, Mosley-street, of the executors therein named, on the 7th day of Newcastle - upon - Tyne, Solicitors for the September, 1909, in the Principal Probate Registry of 107 Executors. His Majesty's High Court of Justice), are hereby required to send in the particulars of their claims or demands to tbe said executors, at the offices of the undersigned, their Solicitors, on or before the 3rd day of January next; Re CHARLES JOHN DENHAM CHRISTIE, Deceased. and notice is hereby also given, that after that day the said executors will proceed to distribute the assets of the Pursuant to the Act of Parliament, 22 and 23 Viet., cap. said William Chamberlain Mole, deceased, amongst the 35, intituled " An Act to further amend the Law of parties entitled thereto, having regard only to the Property and to relieve Trustees." claims and demands of which they shall then have had OTICE is hereby given, that all creditors and other notice; and that they will not be liable for tbe assets, N persons having any claims or demands against the or any part thereof, so distributed, to any person of estate of Charles John Den ham Christie, late of Wood- whose claim or demand they shall not then have had side, Tynemouth, in the county of Northumberland, notice.—Dated the 30th day of November, 1909. Shipbuilder and Engineer, deceased (who died on the-. 13tb day of May, 1905, and whose will was proved in the MOLE, ROSLING and VBENON, Reigate, Newcaatle-upon-Tyne District Registry of the Probate •52 : Surrey, Solicitors for the said Sxecutors. Division of His Majesty's High Court of Justice, on the 3rd day of July, 1905. by Alice Christie (since deceased) and Charles Alfred Christie, John Denham Christie, and Re WILLIAM TOMLINSON, Deceased. William Spelman Burton, the executors named in the Pursuant to the Law of Property Amendment Act, 1859. will), are hereny required to send the particulars, in writing, of their claims and demands to us, the under- OTICE is hereby given, that all creditors and other signed, Solicitors for the surviving executors, on or be- N persons having any claims or demands against fore the 31st day of January next, after which the the estate of William Tomlinson, late of Over Kellet, said surviving executors will proceed to distribute the in the county of Lancaster, Farmer, deceased (who died assets of the said deceased amongst the persons entitled on tbe 26th day of July, 1893, and whose will was thereto, having regard only to the claims and demands proved in the Lancaster District Probate Registry, on of which they shall then have had notice; and they will tbe 27th day of September, 1893. by Edmund Tomlinson, not be liable for the assets of the said deceased, or any Jane Tomlinson, George Longton and Richard Thomas part thereof, so distributed, to any person or persons of Grosse, the executors therein named), are hereby required whose claims or demands they shall not then have had to send the particulars, in writing, of their claims or de- notice.—Dated this 30th day of November, 1909. mands to us, the undersigned, the Solicitors for the said executors, on or before the 23rd day of December, 1909, WATSON, BURTON and CORDER, Pilgrim, after which date the surviving executors will proceed to House, Newcastle-upon-Tyne, Solicitors for the distribute tbe assets of the said deceased amongst the 106 Executors. persona entitled thereto, having regard only to the claims and demands of which they shall then have bad notice; and they will not be liable for the assets, or any part The Lady DOROTHEA FRANCES YEOMAN, Deceased. thereof, so distributed, to any person or persons of whose claims or demands they shall not then have had Pursuant to the Act of Parliament, 22nd and 23rd notice.—Dated this 1st day of December, 1909. Victoria, chapter 35. FAWOETT and UNS WORTH, Oarnforth, Solici" OTICE is hereby given, that all creditors and other 088 tors for the Executors. N persons having any claims or demands against the estate of the Lady Dorothea Frances Yeoman, of Lome Villa, Wbitby, in the county of York, deceased (who died on the 8th day of July, 1909, and whose will and Re JAMES MORRISON, Deceased. codicil was proved in the Principal Registry of the Pursuant to the Statute, 22nd and 23rd Victoria, Probate Division of His Majesty's High Court of Justice chapter 35. on the 23rd day of July, 1909, by Sir Thomas Edward OTICE is hereby given, that all creditors and other Sabine Pasley, of Farley Hill Cottage, Farley Hill, near N persons having any debts, claims, or demands Reading, Berkshire, Baronet, the executor therein against the estate of James Morrison, late of Belle Vue named), are hereby required to send the particulars, in Cottage, 122, Plumstead Common-road, Plumstead, in 'writing, of their claims or demands to us, the under- the county of London, Pensioner, deceased (who died on signed, the Solicitors for the said executor, on or before the 1st day of April, 1909, and whose will was proved by the 31st day of December next, after which date the Dr. John Clarke, the sole executor therein named, on the •said executor will proceed to distribute the assets of the 7th day ol May, 1909, in the Principal Probate Registry, said deceased amongst the persons entitled thereto, are hereby required to send particulars of their claims to having regard only to the claims and demands of which us, the undersigned, on or before the 17th day of he shall then have had notice; and he will not be liable December, 1909, after which date the estate will be for the assets of the said deceased, or any part thereof, distributed among the persons entitled thereto, having so distributed, to any person or persons of whose claims regard only to the claims of which notice shall then or demands he shall not then have had notice.—Dated have been received.—Dated this 29th day of November, this 2nd day of December, 1909. 1909. KINGSFORD, DORMAN and CO., 23, Essex- HABERSHON, WATTS, and CO., 29 and 30, street, Strand, London, W.C., Solicitors for the Green's-end, Woolwich, and 110, Cannon-street, 174 said Executor. 094 London, E.C., Solicitors to the said Executor. CHARLES ARTHUR JONES, Esquire, Deceased. WILLIAM THOBURN, Deceased. Pursuant to the Act of Parliament, 22 and 23 Victoria, OTICE is hereby given, that all creditors and other cap. 35, intituled " An Act to further amend the law N persons having any claims or demands against the of property and to relieve Trustees." estate of William Thoburn, formerly of 24, Denmark- "VTOTICE is hereby given, that all creditors and other street, Gatesbead, Coal Merchant, and late of Fewster 1.1 persons having any claims or demands upon or Gill, near Ovington, in the county of York, Farmer, against the estate of Charles Arthur ° Jones, Esquire, deceased (who died on the 1st day of November, 1909, late of Graf ton, Beckenham, in the county of Kent, who and whose will was proved in the Principal Probate died on the 27th day of October, 1909, and whose will, Registry on the 20th-day of November, 1909. by Robert with two codicils, was proved in the Principal Probate Thoburn and George Frederick Gillies, the executors Registry of His Majesty's High Court of Justice, on the therein named), are hereby required to send particulars, 17th day of November, 1909, by Mrs. Sarah Mary in writing, of their claims or demands to us, the under- Jones, the Widow, and Arthur Dawson Jones, the signed, tbe Solicitors for the said executors, on or before executrix and the executor respectively appointed by tbe the 5th day of January, 1910, at the undermentioned Will, and by Donald Dinwiddy, the executor appointed address, after which date the said executors will by the first codicil, are hereby required to send proceed to distribute the assets of the said deceased particulars, in writing, of their debts, claims or amongst the parties entitled thereto, having regard only demands on or against the said estate to me, the under- to the claims and demands of which they shall then signed, as Solicitor for the said executrix and executors, have had notice, and the said executors will not be liable on or before the 13th day of January next, after THE LONDON GAZETTE, DECEMBER 3, 1909. 9275 which date the said executrix and executors will proceed to the debts, claims or demands of which they shall then to distribute the assets of the said deceased amongst have had notice.—26th November, 1909. the persons entitled thereto, having regard only to the debts, claims or demands of which they shall then have JNO. B. GAULTEB, 6, Albert-square, Fleetwood, had notice.—Dated this 30th day of November, 1909. 189 Solicitor for the said Executors. H. LUTWYOHE DINWIDDT, 2, Craig's Court, Charing Cross, S.W., Solicitor for the above- ,169 mentioned Executrix and Executors. WILLIAM CHARLES HAYDON, Deceased. Pursuant to Statute, 22 and 23 Viet., c. 35. OTICE is hereby given, that all persons having any N claims against the estate of William Charles Be MINERVA SARAH FLACK, Deceased. Haydon, late of 55, Norroy-road, and 214, Upper Rich- Pursuant to an Act of Parliament, 22 and 23 Vic., c. 35, mond-road, , S.W., Jobmaster (who died on the intituled " An Act to further amend the Law of 15th June, 1909, and whose will was proved in the Property, and to relieve Trustees." Principal Probate Registry, on the 9th July, 1909, by OTICE is hereby given, that all creditors and Isabella Minnie Haydon and James Bicketts, the execu- N other persons having any debts, claims or demands tors therein named), are hereby required to send written upon or against the estate of Minerva Sarah Flack, late particulars of their claims or demands to us, the under- of " Inanda," No. 65, Alleyn-park, West Dnlwich, in the signed, on or before the 31st December, 1909, after county of Surrey, Widow (who died on the first day of which date the said executors will distribute the assets of October, 1909, and whose will was proved in the Prin- the deceased, having regard only to the claims and cipal Registry of the Probate Division of His Majesty's demands of which they shall then have had notice.— High Court of Justice on the 20th day of November, Dated this 2nd day of December, 1909. 1909, by George Hall Bennie of No. 4, East ludia- SLOPER, POTTER, and GOSDEN, Bank-chambers, avenue, in the city of London, Shipowner, Amy Sutton 2, Putney-hill, S.W., Solicitors for the said Flack, of " Inanda," No. 65, Alleyn-park, West Dulwich 187 Executors. aforesaid, Spinster, and Francis Danby Smith, of No. 128, Turney-road, Dnlwich, in the county of Surrey, Architect, the executors therein named), are hereby required to send particulars, in writing, of their debts, JOHN BEAN, Deceased. claims and demands to us, the undersigned, the Soli- Pursuant to an Act of Parliament, 22nd and 23rd citors for the said executors, on or before the 3rd day Vic., cap. 35, intituled " An Act to further amend the of January, 1910, at the undermentioned address, after Law of Property, and to relieve Trustees." which date the said executors will proceed to distribute OTICE is hereby given, that all creditors and other the assets of the said Minerva Sarah Flack, deceased, N persons having claims or demands against the amongst the parties entitled thereto, having regard only estate of John Bean, late of South View, Morpeth, in to the debbs, claims and demands of which they shall the county of Northumberland, retired Farmer, deceased then have had notice; and the said executors will not (who died on the 29th day of August, 1909, and whose be liable for the assets, or any part thereof, so distri- will was proved by Jane Ellen Tyzack and Frederick buted, to any person or persons of whose debt, claim Elston Schofield, the executors therein named, on the or demand they shall not then have had notice.—Dated first day of November, 1909, in the Newcastle-npon-Tyne this 1st day of December, 1909. District Probate Begistry of His Majesty's High Court of LAMB, SON, and PRANCE, 17, Ironmonger Justice), are hereby required to send the particulars, in lane, Cheapside, London, E.G., Solicitors for writing, of their claims or demands to me, the under- 176 the said Executors. signed, William Webb, on or before the 15th day of January next, after which date the said executors will proceed to distribute the assets of the said deceased among the persons entitled thereto, having regard only Be JOHN SIMMONS TBEGONING, Esquire, Deceased to claims and demands of which they shall then have had notice; and will not be liable for the assets of the Pursuant to the Statute, 22nd and 23rd Vic., cap. 35. said deceased, or any part thereof, so distributed, to any TVI OTICE is hereby given, that all creditors and other person or persons of whose claims or demands they shall JL i persons having any claims or demands against the not then have had notice.—Dated this 29th day of estate of John Simmons Tregoning, late of Landue, November, 1909. Launceston, in the county of Cornwall, Esquire, de- ceased (who died on the 17th day of February, 1909, WILLIAM WEBB, 23, Newgate-street, Morpeth, and whose will was proved in the District Registry, at 182 Solicitor for the Executors. Bodmin, of the Probate Division of His Majesty's High Court of Justice, on the llth day of June, 1909, by Mrs. Sophia Tregoning, John Simmons Tregoning, Be CAROLINE LANGFORD, Deceased. Sophie Elizabeth Tregoning, and William Edward Cecil Pursuant to 22 and 23 Vic., cap. 35. Tregoning, the executors therein named), are hereby OTICE is hereby given, that all persons having required to send particulars, in writing, of their claims claims against the estate of Caroline Langford, or demands to the undersigned, Solicitors to the said latNe of 284, Horninglow-road North Burton-upon-Trent, executors, before the 31st day of December, 1909, after in the county of Stafford, deceased (who died on the which date the said executors will distribute the assets 24th day of August, 1909, and whose will was proved of the said deceased amongst the persons entitled in the Principal Probate Registry OB the 26th day of thereto, having regard only to claims and demands of November, 1909), are hereby required to send the which they shall then have had notice, and will not be particulars of their claims to me, the undersigned, on liable for the said assets, or any part thereof, so dis- or before the 18th day of December, 1909, after which tributed, to any person of whose claim or demand they date the executors will proceed to distribute the assets shall not then have had notice.—Dated this thirtieth of the said deceased among the persons entitled thereto, day of November, 1909. having regard only to the claims of which they shall COWLARD, GBYLLS and COWLARD, Launces- then have had notice.—Dated this 30th day of November, i8» ton, Cornwall, Solicitors for the Executors. 1909. BEAD SAMBLE, Arcade-buildings, Burton-on 051 Trent, Solicitor for the Exe6utors. Be WILLIAM CARTER, Deceased. Pursuant to 22 and 23 Vic., cap. 35. OTICE is hereby given, that all creditors or other Be FREDEBICE CHARLES MOOBE, Deceased. N persons having any claims or demands against OTICE is hereby given, pursuant to the Act of the estate of William Carter, late of Vincent-terrace, N Parliament, 22 and 23 Victoria, c. 35, intituled Thornton-le-Fylde, retired Farmer and Butcher, who " An Act to further amend the Law of Property, and to died on the 23rd day of September, 1909, and whose relieve Trustees," that all persons having any claims or will was proved on the 22nd day of November, 1909, demands upon or against the estate of Frederick Charles by Elizabeth Carter, Richard Crookall and Joseph Moore, late of Wolverton, in the county of Buckingham, Crookall, the executors therein named, are hereby Grocer, deceased (who died on the 18th day of October required to send particulars, in writing, of their debts, 1909, and whose will was proved by Alice Moore, of claims or demands to me, the undersigned, as Solicitor Wolverton aforesaid, the sole executrix therein named, for the said executors, on or before the 31st day of on the 19th day of November, 1909, in the Oxford December, 1909, after which date the said executors District Begistry of the Probate Division of the High will proceed to distribute the assets of the said deceased Court of Justice), are hereby required to send in the mongst the persons entitled thereto, having regard only particulars, in .writing, of their debts or claims to me, 9276 TSE LONDON GAZETTE, DECEMBER 8; 1909. the undersigned, the Solicitor for the said executrix, on parties entitled thereto, having regard only to the claims or before the 31st day of December, 1909; and notice and demands of which they shall then have had notice; is hereby also given, that after that day the said execu- and the said executors will not be liable for the assets rtrix will proceed to distribute the assets of the said of the said John Perry, deceased, or any part thereof, so Frederick Charles Moore, deceased, amongst the parties distributed, to any person or persons of whose claims or entitled thereto, having regard only to the claims of demands they shall not then have had notice.—Dated which she shall then have had notice; and that she will this 1st day of December, 1909. not be liable for the assets, or any part thereof, so dis- RODYK, WILLIAMSON and FOX, 70A, Alder-, tributed, to any person of whose debt or claim she shall manbury, London, E.C., Solicitors for the said not then have had notice.—Dated this 29th day of William McKenzie, Augustus Halford Sprange, November, 1909. 172 and Walter Williamson. W. R. PARROTT, Stony Stratford, Bucks, 191 Solicitor for the said Executrix. Re SAMUEL INGHAM, Deceased. Re Captain JAMES GORDON TURING BRUCE, Pursuant to the Statute, 22nd and 23rd Victoria, cap. 35. Deceased. OTICE is hereby given, that all persons having any Pursuant to the Act of Parliament, 22 and 23 Vic,, cap. 35. N claims against the estate of Samuel Ingham, late of Headingley Hall, in the city of Leeds, Timber Mer- OTICE is hereby given, that all creditors and other chant, who died on the 24th day of August, 1909, are N persons having any claims or demands against required to send, in writing, the particulars of their the estate of James Gordon Turing Bruce, a Captain, claims to the undersigned, the Solicitors for the legal retired, in His Majesty's Army, late of "The Hazard," personal representatives, on or before the 25th day of Frinton-on-Sea, Essex, and formerly of Baby Lodge, January next, after which date the assets of the said de- Elm Tree-road, St. John's Wood, N.W., deceased (who ceased will be distributed, having regard only to the died on the 26th day of October, 1909), and adminis- claims of which notice shall then have been received.— tration of whose estate and effects was, on the 29th day Dated this 30th day of November, 1909. of November, 1909, granted by the Principal Registry of the Probate Division of the High Court of Justice, to MIDDLBTON and SONS, Calverley-chambers, Annie Harriett Bruce, the lawful widow and relict of the 181 Victoria-square, Leeds. deceased, are hereby required to send the particulars, in writing, of their claims or demands to us, the under- signed, the Solicitors for the said administratrix, on or before the 5th day of January, 1910, after which date Re CHARLES LARRETT, Deceased. the administratrix will proceed to distribute the assets Pursuant to the Act of Parliament of the 22nd and 23rd of the said deceased amongst the persons entitled thereto, Vic., cap. 35, intituled " An Act to further amend the having regard only to the claims and demands of which Law of'Property, and to relieve Trustees." she shall then have bad notice.—Dated this 1st day of OTICE is hereby given, that all creditors and other December, 1909. N persons having any debts, claims, or demands FLADGATE and CO., 2, Oraig's-court, Charing against the estate of Charles Larrett, late of Snape, in the 173 Cross, London, S.W. county of Suffolk, Carpenter, deceased (who died on the 25th .day of March, 1909, intestate, and to whose personal estate letters of administration were granted by the Ipswich District Probate Registry of His Majesty's High MARGARET EVANS, Deceased. Court of Justice to Mary Ann Smith, wife of Elkanah Pursuant to Act of Parliament of the 22nd and 33rd John Smith, the natural and lawful daughter and only Vic., cap. 35. next-of-kin of the said intestate, on the 18th day of May, 1909), are hereby required to send in the par- fcj OTICE is hereby given, that all creditors and other ticulars of their debts, claims, or demands to us, the JL^I persons having any debts, claims, or demands undersigned, as Solicitors to the said administratrix, on against the estate of Margaret Evans, late of Whitbourne or before the 24th day of December, 1909, after which Hall, near Worcester, Widow (who died on the 6th day date the said administratrix will proceed to distribute the of September, 1909, and whose will was proved in the assets of the said deceased amongst the persons entitled Principal Registry of the Probate Division of His thereto, having regard only to the claims and demands Majesty's High Court of Justice, on the llth day of of which she shall then have had notice ; and she November, 1909, by Edward Francis Herbert Evans and will not be liable for the assets of the said deceased, or Alice Emily Evans, the executors named in the said will), any part thereof, so distributed, to any person or persons are hereby required to send in the particulars of their of whose debts, claims, and demands she shall not then debts, claims, and demands to us, the undersigned, on have had notice.—Dated this 30th day of November, or before the 10th day of January, 1910, after the expira- tion of which time the said executors will proceed to 1909. distribute the assets of the said deceased among the MAYHEW and SONS, Saxmundham, Suffolk, parties entitled thereto, having regard only to the claims 179 Solicitors for the said Administratrix. and demands of which the said executors shall then have had notice.—Dated this first day of December, one thousand nine hundred and nine. Re FANNY SPENCER, Deceased. WORTHINGTON EVANS, DAUNEY, and CO., Pursuant to the Act of Parliament, 22nd and 23rd 27, Nicholas-lane, Lombard-street, E.C., Solici- Victoria, chapter 35, intituled "An Act to further 151 tors to the said Executors. amend the Law of Property, and to relieve Trustees." TVTOTICE is hereby given, that all creditors and other JLl persons having any claims or demands against the Re JOHN PERRY, Deceased. estate of Fanny Spencer, late of Tower House, Avenue- Pursuant to the Statute, 22 and 23 Victoria, c. 35, road, Leicester, in the county of Leicester, deceased, intituled " An Act to further amend the Law of Pro- Widow, who died on the 28th day of October, 1909, and perty, and to relieve Trustees." whose will was proved in the Principal Registry of the OTICE is hereby given, that all creditors and other Probate Division of His Majesty's High Court of Justice N persons having any claims or demands against on the 25th day of November, 1909. by Alfred Holt, of the estate of John Perry, late of No. 11, Tyndale-place, Oaklands Eenilworth-road Leamington Spa, Barrister- Upper-street, Islington, in the county of London, Gentle- at-Law, the executor therein named, are hereby required man, deceased, who died on the 12th day of November, to send the particulars, in writing, of their claims or 1909, and whose will, with one codicil thereto, was demands to us, the undersigned, the Solicitors for the proved in the Principal Probate Registry, on the 30th said executor, on or before the 2nd day of January, 1910, day of November, 1909, by William McKenzie, of 154, after which date the said executor will proceed to- St. Paul's-road, Highbury, London, N., Gentleman, distribute the assets of the said deceased amongst the Augustus Halford Sprange, of 8, Delamere-terrace, persons entitled thereto, having regard only to the Paddington, London, W., Gentleman, and Walter claims and demands of which he sball then have had Williamson, of 70A, Aldermanbury, London, E.C., notice; and he will not be liable for the assets of the Solicitor, toe surviving executors therein named), are said deceased, or any part thereof, sd distributed, to any hereby required to send particulars, in writing, of their person or persons of whose claims or demands he shall claims or demands to us, the undersigned, the Solicitors not then have had notice.—Dated this 29tb day of for the said executors, on or before the 15th day of November, 1909. January, 1910, at the undermentioned address, after PEAEE, BIRD, COLLINS and CO., 6, Bedford- which date the said executors will proceed to distribute ^ row, London, W.C., Solicitors for the said the assets of the said John Perry, deceased, amongst the I 170 Executor. THE LONDON GAZETTE, DECEMBER 3, 1909. 9277

THOMAS WEBBER, Deceased. September, 1909, and to whose estate letters of admin- istration were granted by the Wake field District Pro- Pursuant to the Statute, 22nd and 23rd Victoria, bate Registry, on the 19r,h day of November, 1909, to chapter 35, intituled "An Act to further amend the Margaret Lucinda Smyth, his widow), are hereby re- Law of Property, and to relieve Trustees." quired to send particulars, in writing, of such claims or OTICE is hereby given, that all creditors and other demands to us, the undersigned, Solicitors for the said N persons having any claims or demands against administratrix, on or before tbe 31st day of December, the estate of Thomas Webber, late of Moorlinch, in 1909, after which date the said administratrix will pro- the county of Somerset, Gentleman, deceased (who died ceed to distribute the assets of the said deceased amongst on the sixth day of August, 1909, and whose will was the persons entitled thereto, having regard only to the proved in the Taunton District Registry of the Probate claims or demands of which she shall then have had Division of His Majesty's High Court of Justice, on notice; and she will not be liable for the assets, or the 23rd day of September, 1909, by Walter Joseph any part thereof, so distributed, to any person of whose Ruscombe Poole, the surviving executor therein named), claim or demand she shall not then have had notice.— are hereby required to send the particulars, in writing, Dated this 29th day of November, 1909. of their claims or demands to us, the undersigned, J. Ruscombe Poole and Son, on or before the 15th day of SCATOHERD and CO., Prudential-buildings, December next, after which date the said executor will Park-row, Leeds, Yorks, Solicitors for the proceed to distribute the assets of the said deceased 015 said Administratrix. amongst the persons entitled thereto, having regard only to the claims or demands of which he shall then have had notice; and that he will not be liable for the assets, so distributed, or any part thereof, to any person Re WILLIAM PLATT, Deceased. or persons of whose claims or demands he shall not Pursuant to the Act of Parliament, 22ud and 23rd Vic., then have had notice.—Dated this 29th day of Novem- cap. 35, intituled " An Act to further amend the Law ber, 1909. of Properly, and to relieve Trustees." J. RUSCOMBE POOLE and SON, Bridgwater, OTICE is hereby given, that all creditors and 038 Solicitors for the Executor. N other persons having any claims against the estate of William Platt, late of Whitby House, Whitby, in the county of Chester, deceased (who died on tbe 26th day of October, 1909, and whose will was ANNE FRIEND, Deceased. proved in the Chester District Registry of the Probate Pursuant to the Statute, 22nd and 23rd Victoria, chap- Division of His Majesty's High Court of Justice, on the ter 35, intituled " An Act to further amend the Law of 24th day of November, 1309, by Edward Carter, of Little Property, and to relieve Trustees." Stanney Hall, near Chester, and Frederick Newport, of OTICE is hereby given, that all creditors and other "The Rock," Willington, Tarporley, near Chester, the N persons having any claims or demands against executors therein named), are hereby required to send the estate of Anne Friend, late of Cannington, in the the particulars, in writing, of their claims to me, the county of Somerset, Spinster, deceased (who died on the undersigned, the Solicitor tor the said executors, on or 29th day of December, 190.9, and whose will, with a codicil before the 14th day of December next, after which date thereto, was proved in the Taunton District Registry of the said executors will proceed to distribute the assets tbe Probate Division of His Majesty's High Court of of the said deceased amongst the persons entitled Justice, on the 1st day of September, 1909, by Walter thereto, having regard only to the claims of which they Joseph Ruscombe Poole, one of tbe surviving executors shall then have had notice; and they will not be liable therein named), are hereby required to send the par- for the assets of the t-aid deceased, or any part thereof, ticulars, in writing, of their claims or demands to us, so distributed, to any person of whose claims they shall tbe undersigned, J. .Ruscombe Poole and Bon, on or not then have had notice.—Dated this 29th day of before the 21st day of December next, after which date November, 1909. ^ the said executors will proceed to distribute the assets FRED. R. WILSON, 31, North John-street, Liver- of the said deceased amongst the persons entitled pool, and King's-buildings, Ellesmere Port, thereto, having regard only to the claims or demands of 008 Solicitor for the Executors. which he shall then have nad notice; and that he will not be liable for the assets, so distributed, or any part thereof, to any person or persons of whose claims or demands he shall not then have had notice.—Dated SARAH SMALLFIELD, Deceased. this 29th day of November, 1909. Pursuant to the Statute, 22 and 23 Victoria, c. 35, J. ROSCOMBE POOLE and SON, Bridgwater, intituled " An Act to further amend the Law of Pro- 039 Solicitors for the Executor. perty, and to relieve Trustees." OTICE is hereby given, that all creditors, claimants N and other persons having any claims or demands against the estate of Sarah SmaUfield, late of No. 50, THOMAS WILLIAM WEBSTER, Deceased. Manor-road, Stoke Newington, in the county of London, Pursuant to 22 and 23 Victoria, chapter 35. deceased (who died on the 4th day of November, 1909, OTICE is hereby given, that all persons having and whose will, with a codicil thereto, was proved in the N claims against the estate of Thomas William Principal Probate Registry, on the 24th day of November, Webster, late of Michel Villa, The Vineyard, Richmond, 1909, by Francis Tangye Adamsou and Arthur Sydney in tbe county of Surrey, who died on the 3th day of Walters, the executors therein named), are hereby October, 1909, and Probate of whose will was on the required to send particulars, in writing, of their claims 26th day of October, 1909, granted by the Principal and demands to us, the undersigned, the Solicitors for Probate Registry to the Public Trustee, the executor the said executors, on or before the 15th day of January, named in the said will, are hereby required to send 1910, at the undermentioned address, after which date particulars thereof, in writing, to us, the undersigned, on the said executors will proceed to distribute the assets behalf of the Public Trustee, on or before the 1st day of of the deceased amongst the persons entitled thereto, January, 1910, after which date the assets will be having regard only to the claims and demands of which distributed, having regard only to those claims of which they shall then have had notice; and the said executors notice shall then have been given, and the executor will will not be liable to any person or persons of whose not be liable for any claims of which he shall not then claims or demands they shall not then have had notice. have had notice.—Dated this 26th day of November. 1909. —Dated this 29th day of November, 1909. BTJDD, JOHNSON and JECKS, 24, Austin Friars, SHEPHEARDS and WALTERS, 6, Finsbury- E.G., Solicitors for the Public Trustee, the 018 circus, London, E.G. 144 Executor.

Re JOHN CHICKEN, Deceased. Revd. WILLIAM ANDREW SMYTH, Deceased. Pursuant to the Statute, 22 and 23 Victoria, cap. 35. Pursuant to the Act of Parliament, 22 and 23 Viet., OTICE is hereby given, that all creditors and other c. 35. N persons having any claims or demands against OTICE is hereby given, that all creditors and other the estate of John Chicken, late of No. 30, Priestpopple- N persons having any claims or demands against street, Hexham, in tbe county of Northumberland, re- the estate of William Andrew Smyth, late of Woodkirk tired Corn and Hay Dealer, deceased (who died on the Vicarage, near Dewsbnry, in the county of York, 8th day of May, 1909, and whose will was proved in England, Clerk in Holy Orders (who died at Cookstown, the Newcastle-upon-Tyne District Registry of the Probate in the county of Tyrone, Ireland, on the 13th day of Division of His Majesty's High Court of Justice, on the 9278 THE LONDON GAZETTE, DECEMBER 3, 1909.

13th day of July, 1909, by me, the undersigned, William 1909, and letters of administration of whose estate were Pruddah, of Hexbam aforesaid, Solicitor, the surviving granted by the District Probate Registry at Canterbury executor therein named), are hereby required to send of His Majesty's High Court of Justice, on the 29th day the particulars, in writing, of their claims or demands to of June, 1909, to Emily Ginner, of 104, High-street, me, the said executor, on or before the 24th day of Elastings, one of the next-of-kin of the said deceased), December, 1909, after which date I will proceed to dis- are hereby required to send full particulars, in writing, tribute the assets of the said deceased amongst the of their claims or demands to us, the undersigned, the persons entitled thereto, having regard only to the claims Solicitors for the said administratrix, on or before the and demands of which I shall then have had notice; and sixth day of January, 1910, after which date the I will not be liable for the assets of the said deceased, said administratrix will proceed to distribute the assets or any part thereof, so distributed, to any person or per- of the said deceased amongst the persons entitled sons of whose claims or demands I shall not then have thereto, having regard only to the claims and demands had notice.—Dated this 29th day of November, 1909. of which she shall then have had notice; and she will not be liable for the assets of the said deceased, or any WILLIAM PRUDDAH, Hexham, Solicitor, the part thereof, so distributed, to any person or persons of •xo said Executor. whose claims or demands she shall not then have had notice.—Dated the 30th day of November, 1909. MOWLL and MOWLL, 17, Bank-street, Ashford, Be ELIZABETH BURGESS, Deceased. Kent, Solicitors for the said Administratrix. Pursuant to the Act of Parliament, 22nd and 23rd Vic., cap. 35, intituled "An Act to further amend the Law of Property, and to relieve Trustees." Be THOMAS JOHN STONE BAINES, Deceased. OTICE is hereby given, that all creditors and other N persons having any claims or demands against the Pursuant to the Statute, 22 and 23 Vic., cap. 35. estate of Elizabeth Burgess, late of Hawthorn-street, OTICE is hereby given, that all creditors and other Wilmslow, in the county of Chester, Spinster, deceased N persons having any claims or demands against (who died on the llth day of July, 1909, and whose will ihe estate of Thomas John Stone Baines, late of 24, was proved in the Principal Begistry of the Probate Erskine-road, South Shields, in the county of Durham, Division of His Majesty's High Court of Justice, on the deceased, who died on the 23rd day of May, 1909, and 3rd day of August, 1909, by Arthur Henshall, of of whose estate letters of administration were granted Hawthorn-terrace, Hawthorn-street, Wilmslow aforesaid, by the Durham District Registry of the Probate Division Butcher, the executor therein named), are hereby re- of His Majesty's High Court of Justice, on the 29th quired to send the particulars, in writing, of claims or day of July, 1909, to Alary Baines, of 24, Erskine road, demands to us, the undersigned, the Solicitors for the South Shields aforesaid, the widow of the deceased, are said executor, on or before the 1st day of January, 1910, hereby required to send the particulars, in writing, of after which date the said executor will proceed to dis- their claims or demands to us, the undersigned, the tribute the assets of the said deceased amongst the Solicitors for the said administratrix, on or before the persons entitled thereto, having regard only, to the 21st day of December, 1909, after which date the said claims and demands of which he shall then have had administratrix will proceed to distribute the assets of notice; and he will not be liable for the assets of the the said deceased amongst the persons entitled thereto, said deceased, or any part thereof, so distributed, to any having regard only to the claims and demands of which person or persons of whose claims or demands he shall she shall have then had notice; and she will not be not then have had notice.—Dated this 1st day of Decem- liable for the assets of the said deceased, or any part ber, 1909. thereof, so distributed, to any person or persons of COBBETT, WHEELER, and COBBETT, 49, whose claims or demands she shall not then have had Spring-gardens, Manchester, Solicitors for the notice.—Dated the 29th day of November, 1909. 066 said Executor. T. D. MARSHALL, HALL and CO., Russell- chambers, King-street, South Shields, Solicitors for the said Administratrix. Be the Reverend Canon JOHN BAPTIST GASTALDI, D.D., Deceased. Pursuant to the Act of Parliament, 22nd and 23rd Vic., Be Mrs. JANE HAND LEY, Deceased. cap. 35, intituled " An Act to further amend the Law Pursuant to the Act of Parliament, 22nd and 23rd of Property, and to relieve Trustees." Victoria, cap. 35, intituled " An Act to further (amend OTICE is hereby given, that all creditors and other the Law of Property, and to relieve Trustees." N persons having any claims or demands against OTICE is hereby given, that all creditors and other the estate of the Beverend Canon John Baptist Gastaldi, N persons having any claims or demands against late of Alma House, Wilmslow, in the county of Chester, the estate of Jane Handley, deceased, late of 9, Suffolk- deceased (who died on the 6th day of August, 1909, aud square (formerly of 41, Lansdown-crescent), Cheltenham, whose will was proved in the Principal Registry of in the county of Gloucester, Widow (who died on the the Probate Division of His Majesty's High Court of 2<5nd day of October, 1909, and whose will was proved Justice, on the 31st day of August, 1909, by Tbomas in the Gloucester District Registry of the Probate Kennedy, of Norman-road, Buncorn, in the said county Division of His Majesty's High Court of Justice on the of Chester, Grocer, and Ellen Hawkins, now of Plowden, 26th day of November, 1909, by the Bevd. Percy in the county of Salop, Spinster, the executors therein Augustus Nash and Thomas Ellerson Rickerby, the named), are hereby required to send the particulars, in executors therein named), are hereby required to send writing, of their claims, or demands to us, the under- particulars, in writing, of their claims or demands signed, the Solicitors for the said executors, on or to me, the undersigned, the Solicitor for the said before the 1st day of January, 1910, after which date executors, on or before the 31st day of December next, the said executors will proceed to distribute the assets after which date the said executors will proceed to of the said deceased amongst the persons entitled distribute the assets of the said deceased amongst the thereto, having regard to the claims and demands of persons entitled thereto, having regard only to the claims which they shall then have had notice; and they will or demands of which they shall then have had notice; not be liable for the assets of the said deceased, or any and they will not be liable for the assets of the said part thereof, so distributed, to any person or persons of deceased, or any part thereof, so distributed, to any whose claims or demands they shall not then have had person or persons of whose claims or demands they notice.—Dated this 1st day of December, 1909. shall not then have had notice.—Dated this 29th day COBBETT, WHEELER, and COBBETT, 49, of November, 1909. Spring-gardens, Manchester, Solicitors for the T. E. RICKERBY, 2, Ormond-place, Cheltenham, •67 said Executors. 04* Solicitor for the Executors.

Be EMMA FITSELL, Deceased. Be WILLIAM SHRAWLEY VEBNON, Deceased. Pursuant to the Act of Parliament, 22nd and 23rd Vic., Pursuant to the Act of Parliament, 22nd and 23rd cap. 35, intituled " An Act to further amend the Law Vic., cap. 35, intituled "An Act to further amend of Property, and to relieve Trustees." the Law of Property, and to relieve Trustees." 1VTOTICE is hereby given, that all creditors and other OTICE is hereby given, that all creditors and Jb.1 persons having any claims or demands against N other persons having any claims or demands or upon the estate of Emma Fitsell, formerly of Ore, against the estate of William Shrawley Vernon, late of Sussex, but late of Ashford, in the county of Kent, Potton, in the county of Bedford, Gentleman, deceased Spinster, deceased (who died on the 5th day of March, (who died on the 25th day of July, 1909, and to whose THE LONDON GAZETTE, DECEMBER 3, 1909. 9279 real and personal estate letters of administration (with f His Majesty's High Court of Justice, on the 22nd day the will annexed) were granted by the Principal Probate f November, 1909, by Henry Charles Biron. of 4, Crown Registry en the 21st day of October, 1909, to William iffice Row, Temple, Barriater-at-Law, and Edward Foley Vernon, the younger, of lia, Camberwell-grove, Evelyn Barren, of 3, Grays Inn-place, Gray's Inn, W.C., in the county of Surrey, Electrical Engineer), are hereby Solicitor, the executors therein named), are hereby required to send the particulars, in writing, of their equired to send in the particulars of their debts, claims claims or demands to-me, the undersigned, the Solicitor and demands to us, the undersigned, the Solicitors for for the said administrator, on or before the 13th day of he said executors, on or before the 15th day of January, December, 1909, at the undermentioned address, after 910, after which date the said executors will proceed which date the said administrator will proceed to dis- o distribute the assets of -the said deceased among tribute the assets of the said deceased amongst the he parties entitled thereto, having regard only to the persons entitled thereto, having regard only to the debts, claims and demands of which they shall then claims and demands of which be shall then have had lave had notice.—Dated this 1st day of December, 1909. notice; and he will not be liable for the assets of the BARRON and SON, 3, Grays Inn-place, Gray's- said deceased, or any part thereof, so distributed, to any inn, London, W.C., Solicitors for the said person or persons of whose claims or demands he shall if Executors. not then have had notice.—Dated this 30th day of November, 1909. F. W. ROMNEY, Lyttelton House, Gt. Malvern 042 Solicitor for the said Administrator. WILLIAM THOMAS CARTLIDGE, Deceased. Pursuant to the Statute, 22 and 23 Viet., cap. 35. OTICE is hereby given, that all persons having any JAMES ANDREWS ABBOTT, Deceased. N claims against the estate of William Thomas Pursuant to the Statute, 22 and 23 Vic., cap. 35. Cartlidge, late of the Wicksted Arms, Mill-street, Nant- wich, in the county of Chester, Innkeeper, deceased OTICE is hereby given, that all creditors and other (who died on the 23rd of April, 1909, and whose will N persons having any claims or demands against was proved on the 1st day of July, 1909, by Frank the estate of James Andrews Abbott, late of Spring Knight, the surviving executor therein named), are Lodge, Ealing, in the county of Middlesex, Gentleman aereby required to send particulars thereof, in writing, (who died on the 24th June, 1863, and whose will was ;o me, the undersigned, on or before the 14th day of proved in the Principal Registry of Her late Majesty's February, 1910, after which date the said executor will Court of Probate, on the 17th August, 1863, by Walter proceed to distribute the assets of the said deceased Abbott (since deceased), Stephen Hoi man and William amongst the persons entitled thereto, having regard Ruston (since deceased), the executors therein named) only to the claims of which he shall then have had are hereby required to send particulars, in writing, of notice.—Dated this 30th day of November, 1909. their claims and demands to us, the undersigned, the Solicitors for the present trustees of the will, on or before J. P. WHITTINGHAM, 7, Mill-street, Nantwioh, the 18th day of December, 1909, after which date the said 141 Solicitor for the Executor. trustees will proceed to distribute the assets of the said deceased amongst the persons entitled thereto, having regard only to the claims and demands of which the said trustees shall then have had notice; and the Re HARRY MAYO DALE, Deceased. said trustees will not be liable for the assets of the said Pursuant to an Act of Parliament, 22 and 23 Vic., deceased, or any part thereof, so distributed, to any per- cap. 35, intituled "An Act to further amend the son or persons of whose claim or demand they shall Law of Property, and to relieve Trustees." not then have had notice.—Dated this 1st day of Decem- ber, 1909. OTICE is hereby given, that all creditors or other N persons having claims or demands against the RUSTON, CLARK, and RUSTON, 193, and 194, estate of Harry Mayo Dale, of Crown Farm, Walton-on- High-street, Brentford, Middlesex, Solicitors for Thames, in the county of Surrey, Farmer, deceased (who 159 the said Trustees. died on the 12th day of July, 1909, and probate of whose will was granted to Julia Dale, of Crown farm, Walton- on-Thames aforesaid, Widow, Harry Mayo Dale, the younger, of 9, The Causeway, Teddington, in the county WALTER ABBOTT, Deceased. of Middlesex, Draper, and Harvey Dale, of Edenhall, Pursuant to the Statute, 22 and 23 Viet., cap. 35. Walton-on-Thames aforesaid, Farmer, the executors, therein named, by the Principal Probate Registry of His OTICE is hereby given, that all creditors and .other Majesty's High Court of Justice, on the 22nd September, N persons having any claims or demands against 1909), are hereby required to send particulars, in writing, the estate of Walter Abbott, late of 27, Church-road of their claims and demands to me, tbe undersigned, the North, Hanwell, in the county of Middlesex, Storekeeper Solicitor for the said executors, on or before the 5th day (who died on the 5th July, 1909, and whose will was of January next, after which date the said executors will proved in the Principal Probate Registry of the High proceed to distribute the assets of the said deceased Court of Justice, on the 15th September, 1909, by amongst the persons entitled thereto, having regard only William Charles Abbott and George Arthur Abbott, the to the claims and demands of which they shall then executors therein named), are hereby required to send have had notice; and tbey will not be liable for the particulars, in writing, of their claims and demands to assets of the said deceased, or any part thereof, so dis- us, the undersigned, the Solicitors for the said execu- tributed, to any person or persons of whose claims or tors, on or before the 18th day of December, 1909, after demands tbey shall not then have had notice.—Dated which date the said executors will proceed to distribute this 30fih day of November, 1909. the assets of the said deceased amongst the persons entitled thereto, having regard only to the claims and WM. NEGUS, 36, Bloomsltrary-square, London demands of which the said executors shall then have 133 W.C., Solicitor for the said Executors. had notice; and the said executors will not be liable for the assets of the said deceased, or any part thereof, so distributed, to any person or persons of whose claim or demand they shall not then have had notice.—Datet ALFRED BEERLING PAINE, Deceased, this 1st day of December, 1909. Pursuant to the Law of Property Amendment Act, 1859 RUSTON, CLARK, and RUSTON, 193 and 194 (22 and 23 Viet., c. 35). High-street, Brentford, Middlesex, Solicitors OTICE is hereby given, that all creditors and per- rSo • for the said Executors. N sons having any claims or demands upon or against the estate of Alfred Beerling Paine (sometimes known as Alfred Beerling Thomas Paine), late of 31, EDMUND ALFRED PONTIFEX, Deceased. Winsham-grove, Clapham Common, in the county of London, deceased (who died on the 4th day of August, Pursuant to the Statute, 22 and 23 Vic., cap. 35, intitulec 1909, intestate, and letters of administration to whose " An Act to further amend the Law of Property, anc estate were granted by tbe Principal Probate Registry to relieve Trustees." to Jane Paine, of 31, Winsham-grove aforesaid, the OTICE is hereby given, that all creditors and othe lawful Widow and relict of the said intestate, on the N persons having any debts, claims or demands upon 4th day of September, 1909), are hereby required to or against the estate of Edmuud Alfred Pontifex, late o send in tbe particulars of their claims aud demands to 6, Cadogan Court Gardens, Cadogan-place, London, an the undersigned, the Solicitors of the said administratrix, Hill Crest, Bishops Waltham (who died on the 12th day pa or before the 17th day of January, 1910; and notice of October, 1«09, and whose will, with a codicil, was is hereby also given, that after that day the said ad- proved in the Principal Registry of the Probate Division ministratrix will proceed to distribute the assets of the 9280 THE LONDON GAZETTE, DECEMBEE 3, 1909.

deceased among the parties entitled thereto, having 1910, after which date the executors will proceed to dis- regard only to the claims of which the said adminis- tribute the assets of the said deceased amongst the per- tratrix shall then have notice; and that she will not be sons entitled thereto, having regard only to the claims or liable for the assets, or any part thereof, so distributed, demands of which they shall then have had notice; to any person of whose debt or claim she shall not then and they will not be liable for the assets of the said have had notice.—Dated this 3rd day of December, 1909. deceased, or any part thereof, so distributed, to any ELVY, ROBB, and WELCH, 79-83, Temple- person or persons of whose claims or demands they chambers, Temple-avenue, E.G., Solicitors for shall not then have had notice.—Dated this 2nd day 139 the Administratrix. of December, 1909. , MARSON and TOULMIN, I Soufchwark Bridge- road, London, S.E., Solicitors for the said 153 Executors. ALEXANDER HABPER and HARRIET HARPER, both Deceased. Pnrsnant to the Statute, 22 and 23 Viet., cap. 35. EMILY BROWNE, Deceased. OTICE is hereby given, that all creditors and per- Pursuant to the Act of Parliament, 22nd and 23rd N sons having any claims and demands against the Vic., cap. 35, intituled "An Act to further amend estates of Alexander Harper, Jate of 76, Dartmouth-road, the Law of Property, and to relieve Trustees." Cricklewood, in the county of Middlesex, retired Jour- OTICE is hereby given, that all creditors and other nalist, deceased (who died on the 16th day of November, N persons having any claims or demands against 1908, and to whose estate letters of ladministration, with the estate of. Emily Browne, late of 34, Nevern-place, the will annexed, were granted to John Tharp Plowman Eailscourt, in the county of Middlesex, deceased (who and Oliver Coster, in the Principal Registry of the died on the 20th day of May, 1909, and whose will was Probate Division of the High Court of Justice, on the proved in the Principal Registry of the Probate Division 4th day of January, 1909), or of Harriet Harper, also of His Majesty's High Court of Justice, on the 26th day late of 76, Dartmouth - road, Cricklewood aforesaid, of November, 1909, by John Muir Macalaster, of 17, Widow of the said Alexander Harper (who died on the Lad broke-terrace, Holland Park, London, W., the exe- 20th day of November, 1908, and whose will was proved cutor therein named), are hereby required to send the by the said John Tharp Plowman and Oliver Coster, ihe particulars, in writing, of their claims or demands to us, executors therein named, in the Principal Registry the undersigned, the Solicitors for the said J. M. aforesaid, on the llth day of December, 1908), are Macalaster, on or before the 30fch day of December, hereby required to send particulars, in wriling, of such 1909, after which date the said executor will proceed to claims or demands to me, the undersigned, on or before distribute the assets of the said deceased amongst the the 31st day of December, 1909, after which date the persons entitled thereto, having regard only to the assets of the said deceaseds will be distributed among claims and demands of which he shall then have had the persons entitled thereto, regard being had only to notice; and he will not be liable for the assets of the 'the claims and demands of which notice shall then have said deceased, or any part thereof, so distributed, to any been received.—Dated this 30th day of November, 1909. person or persons of whose claims or demands he shall J. THARP PLOWMAN, 54, Bishopsgate-street not then have had notice.—Dated this 30tb day of Without, London, B.C., Solicitor for the said November, 1909. 147 Executors and Administrators. P. W. BULLOCK and CO., 65, London Wall, E.G., . 12 q Solicitors for the said Executor.

OTICE is hereby given, pursuant to the Statute, 22 Re FREDERICK PEARSON, Deceased. N and 23 Victoria, chapter 35, that all persons having any claims or demands upon or against the estate of Pursuant to the Act of Parliament, 22nd and 23rd Vic- EDMUND WYNDHAM GAY-ROBERTS, late a Lieu- toria, chapter 35, intituled " An Act to further amend tenant in the Royal Horse Artillery, now stationed at the Law of Property, and to relieve Trustees." Woolwich, in the county of Kent, deceased (who died OTICE is hereby given, that all creditors and other on the 18th day of December, 1908, and administration N persons having any claims or demands against the of whose estate and effects was granted to Alice estate of Frederick Pearson, late of No. 5, Park Valley, Margaret Kate Crawsbay - Williams, wife of Elliot in the city of Nottingham, Gentleman, deceased (who Crawshay-Williams, of Number 5, Aubrey-road, Holland died on the 2nd day of February, 1909, and probate of Park, in the county of London, Esquire, on the 29th day whose will, with two codicils thereto, was granted by of March, 1909, by the Principal Probate Registry of the the Nottingham District Registry of the Probate Division High Court of Justice), are hereby required to send of His Majesty's High Court of Justice, on the 29th day in the particulars of their debts or claims to the said of March, 1909, to Frederick Pearson and George Pearson, administratrix, at the offices ofjthe undersigned, Osborn- the executors named in the said will), are hereby re- Jenkynand Son, Number 63, Lincoln's-inn-fields, London, quired to send the particulars, in writing, of their claims W.C., Solicitors for the said administratrix, on or before or demands to us, the undersigned, the Solicitors for the the 29th day of December 1909; and notice is hereby said executors, on or before the 31st day of January, 1910, also given, that after that date the said administratrix after which date the said executors will proceed to dis- . will proceed to distribute the assets of the said Edmund tribute the assets of the said deceased amongst the Wyndhaan Gay-Roberts, deceased, amongst the parties persons entitled thereto, having regard only to the claims entitled thereto, having regard only to the claims of and demands of which they shall then have had notice; which she shall then have had notice; and that she will and they will not be liable for the assets of the said not be liable for the assets, or, any part thereof, so deceased, or any part thereof, so distributed, to any distributed, to any person of whose debt or claim she person or persons of whose claims or demands they shall shall not then have had notice.—Dated the 29th day of not then have had notice.—Dated this 30th day of November, 1909. November, 1909. OSBORN-JENKYN and SON, 63, Lincoln's-inn- WATSON. WADSWORTH and WARD, 15, Week- fields, London, W.C., Solicitors for the said day Cross, Nottingham, Solicitors for the said 046 Administratrix. 171 Executors.

Re CHARLES PERKINS, Deceased. Re ELIZABETH PROCTOR, Deceased. Pursuant to Statute, 22 and 23 Victoria,'cap. 35, intituled Pnrsnant to the Law o± Property Amendment Act, 1859. " An Act to further amend the Law of Property, and OTICE is hereby given, that all persons having any to relieve Trustees." N claims against the estate of Elizabeth Proctor, OTICE is hereby given, that all creditors and other late of Helm End, near Kendal, Widow, deceased (who N persons having any claims or demands against died on 5th February last and whose will was proved in the estate of Charles Perkins, late of 38, Hyde Park the Principal Registry, on 18th March last, by Gilbert Gate, in the county of Middlesex, Esquire (who died on Hayhurst, one of the executors), are hereby required to the 1st day of Hay, 1909, and whose will was proved in bend the particulars, in writing, of their claims to us, the Probate Division of the High Court of Justice at the the undersigned, Solicitors for the said executor, on or Principal Registry thereof, on the 25th day of May. 1909, before the 31st December, 1909, after which date the by Algernon Edward Perkins and Samuel Francis Leney, said executor will proceed to distribute the assets, having the executors therein named), are hereby required to regard only to the claims of which he shall then have send the particulars, in writing, of their claims or had notice.—Dated this 1st day of December, 1909. • demands to us, the undersigned, the I Solicitors for the WEYMAN, WEYMAN, and ESTYN JONES, said executors, on or before the llth day of January, 075 Ludlow, Salop. THE LONDON GAZETTE, DECEMBER 3, 1909. 9281

FBDOB ANDREW SATOW, Deceased. and demands to either of us, the undersigned. Solicitors Pursuant to the Statute, 22 and 23 Viet., c. 35. to the said executors, on or before the 18th day of January, 1910, after which date the said executors will OTICE is hereby given, that all creditors and other proceed to distribute the assets of the said deceased N persons having any claims against the estate of among the persons entitled thereto, having regard only Fedor Andrew Satow, late of Dolfriog, Fortmadoc, in the ;o the claims and demands of which they shall then county of Carnarvon, North Wales, deceased (who died nave had notice; and the said executors will not be on the 22nd day of October, 1909, and whose will was liable for the estate of the said deceased, or any part proved in the Principal Registry of the Probate Division thereof, so distributed, to any person or persons of of His Majesty's High Court of Justine, on the 23rd day whose claims or demands they shall not then have had of November, 1909, by William Ellis Hume Williams notice.-—Dated this 30th day of November, 1909. and Aretaa Akers-Douglas, the executors therein named), are hereby required to send the particulars, in writing, BTE and ENNION, Soham, Oambs. of their claims to the undersigned, on or before the 15th BUTTON and AYLMER, Soham, Cambs.. day of January, 1910, after which date the said executors Solicitors for the said Executors. will proceed to distribute the assets of the said deceased amongst the persons entitled thereto, having regard only to the claims of which they shall then have had notice; and they will not be liable for the assets of the said de- ceased, or any part thereof, so distributed, to any person ALEXANDER MILNE, Deceased. or persons of whose claims they shall not then have had Pursuant to the Act of Parliament 22nd and 23rd notice.—Dated this 2nd day of December, 1909. Victoria, chapter 35. HOLLAMS, SONS, COWARD and HAWKSLEY, OTICE is hereby given, that all creditors and other 30, Mincing-lane, E.G., Solicitors for the said N persons having any claims or demands against 04<; Executors. the estate of Alexander Milne, late of Kobe, in the Empire of Japan, Exchange Broker, deceased (who died on the 14th day of July, 1909, and letters of administra- tion (with the will annexed), of whose effects were granted AUGUST SOHMID, Deceased. by the Principal Probate Registry at.London, on the 23rd day of November, 1909, to Arthur Will son Crosse, Pursuant to 22nd and 23rd Victoria, chapter 35. the attorney of John Macneilage Maitland and Alfred OTICE is hereby given, that all persons having any William Curtis, the executors named in the will of N claims against the estate of August Schmid, of No. deceased), are hereby required to send the particulars, 79, Leonhardstrasse Graz, but late of Mitterndorf, Salz- in writing, of their claims or demands to us, the under* kamergut, both in the Empire of Austria Hungary, a signed, on or before the 20th day of January, 1910, Colonel in His Majesty's Army, retired, deceased (who after which date the said administrator will proceed to died on the 27th day of October, 1907, and letters of distribute the assets of the said deceased.—Dated this administration (with the will annexed) to whose estate first day of December, 1909. were duly granted to Erwin Schmid by the Principal CROSSE and SONS, 7, Lancaster-place, Strand, Registry of the Probate Division of His Majesty's High 058 London, Solicitors for the said Administrator. Court of Justice, on the 27th day of November, 1909, are hereby required to send us particulars, in writing, of their claims before the 1st day of January next, after which date the said Erwin Schmid will proceed to dis- tribute the assets of the said deceased amongst the Re JOSEPH DE CASTRO, Deceased. persons entitled thereto, having regard only the claims of which he shall then have had notice.—Dated this 1st Pursuant to the Act, 22 and 23 Vic., cap. 35. day of December, 1909. OTICE is hereby given, that all 'persons having any N claims against the estate of Joseph de Castro, HOPGOODS and DOWSON, 17, Spring-gardens, late of 82, Gloucester-terrace, Hyde Park, in the county London, S.W., Solicitors for the said Adminis- of Middlesex, deceased (who died on the 5th day of 056 trator. June, 1909, and letters of administration of whose estate were granted to Mrs. Edith Miriam Oastello, on the 25th day of November, 1909), are hereby required to send in particulars thereof to us, the undersigned, on or before Re FREDERICK WILLIAM BROWN, Deceased. the 14th day of January, 1910; after which date the Pursuant to the Statute, 22 and 23 Victoria, c. 35. said administratrix will proceed to -distribute the assets OTICE is hereby given, that all persons having any of the said deceased amongst the persons entitled thereto, N claims against the estate of Frederick William having regard only to the claims and demands of which Brown, late of No. 22 (formerly No. 8), Putney-hill, she shall then have had notice; and she will not be Putney, in the county of Surrey, who died on the 29th liable for the assets of the said deceased, or any part day of September, 1909, and whose will was proved thereof, so distributed, to any person or persons of whose in the Principal Probate Registry, on the 27th November, claims or demands she shall not then hare had notice.— 1909, by George Lee, the executor therein named, are Dated this 30th day of November, 1909. .hereby required to send particulars, in writing, of their McKENNA and CO., 31-34, Basinghall-street, claims or demands to us, the undersigned, on or before 063 E.C., Solicitors for the said Administratrix. the 31st day of December, 1909, after which date the said executor will proceed to distribute the assets of the said deceased, having regard only to the claims and demands of which he shall then have had notice; and that he will not be liable for the assets of the said MARK MASS BY, Deceased. deceased, or any part thereof, so distributed, to any Pursuant to 22 and 23 Victoria, chapter 35. person or persons of whose claim or demand he shall not LL persons having claims against the estate of then have had notice.- Dated the 29th day of November, A Mark Massey, late of Hurdsfield, near Maccles- 1909. field, in the county of Chester, Farmer (who died 4th HUBBARD, SON, and EVE, 110, Cannon-street, September, 1909), are required to send written particulars 024 E.C., Solicitors for the said Executor. to the undersigned by the 3rd January, 1910, after which date the executors will distribute deceased's assets, having regard only to the valid claims then notified.— Dated the 1st December, 1909. Re THOMAS BROWN WHITING, Deceased. MAIR, BLUNT, and BROCKLEHURST, 2, King Edward-street, Macclesfield, Solicitors for the Pursuant to the Statute, 22 and 23 Victoria, cap. 35. 086 Executors. OTICE is hereby given, that all creditors and other N persons having any claims or demands against the estate of Thomas Brown Whiting, late of Soham, in the county of Cambridge, Esquire, J.P., deceased, Re PHILIP HENRY A8HBERRY, Deceased. who died on the 19th day of February, 1909, at Soham aforesaid, and whose will with a codicil thereto was proved Pursuant to the Statute, 22 and 23 Victoria, chapter 35. in the District Registry at of the Probate T^TOTICE is hereby given, that all creditors and others Division of His Majesty's High Court of Justice on the 1A having any claims against the estate of Philip 6th day of August, 1909, by Miss Sarah Chapman Henry Ashberry, late of Goldthorpe, Mushroom-lane, Whiting Thomas Camps James Bland Westley and Sheffield, Manufacturer and Merchant (who died on 3rd Whiting Camps, the executors therein named, are re- January, 1909, and whose will was proved in the Wake- quired to send particulars, ia writing, of their claims field District Probate Registry, on 23rd February, 1909, No. 28314. E 9282 THE LONDON GAZETTE, DECEiMBER 3, 1909. by George Willis Ashberry and John Young, the sur- January, 1910, after which date the said administratrix viving executors therein named), are hereby required to will proceed to distribute the assets of the said deceased send particulars of their claims to us, the undersigned, amongst the persons entitled thereto, having regard only on or before the 31st day of December next, and in to the claims and demands of which she shall then have default thereof the executors will proceed to administer had notice; and she will not be liable for the assets of the assets of the said deceased, and will not be liable for the said deceased, or any part thereof, so distributed, to such assets, or any part thereof, so administered, to any any person or persons of whose claims or demands she person of whose claim they shall not have had notice.— shall not then have had notice.—Dated this 30th day of Dated this 1st day of December, 1909. November, 1909. HENRY and ALFRED MAXFIELD, Cairns- INCLEDON and NEWBERY, Minehead, Somer- chambers, Church-street, Sheffield, Solicitors 081 set, Solicitors for the said Administratrix. 079 for the Executors.

Re MARY BURTON, Deceased. WILLIAM RAILTON, Deceased. Pursuant to an Act of Parliament of the 22nd and 23rd Pursuant to the Statute, 22 and 23 Vic., cap. 35. Viet., c. 35, intituled "An Act to further amend the OTICE is hereby given, that all persons having any Law of Property, and to relieve Trustees." N claims or demands upon or against the estate of OTICE is hereby given, that all creditors and other William Railton, late of 19, Bickley-street, Moss Side, in N persons having any debts, claims, or demands the city of Manchester, deceased (who died on the 29th against the estate of Mary-Burton, late of 103, Queen's day of November, 1898, and whose will was proved on Park-road, Kemp Town, Brighton, in the couoty of the 12th day of July, 1909, in the Principal Probate Sussex, Widow, deceased (who died on the 28th day of Registry of the High Court of Justice, by Olivia Agnes June, 1909, and whose will, with one codicil, was proved Fleming (Wife of David Gibson Fleming), of 32, Bam- in the Principal Registry of the Probate Division of His ford-road, Didsbury, Manchester aforesaid, the sole Majesty's High Court of Justice, on the 16th day of executrix therein named), are hereby required to send September, 1909, by George James Nicholson, of 3, High in the particulars, of their debts or claims to the said View Park-gardens, West Norwood, in the county of executrix at the offices of the undersigned, her Solicitors, London, Gentleman, the surviving executor in the said on or before the fifteenth day of January, 1910, after will named), are hereby required to send in the par- which date the said executrix will proceed to distri- ticulars of their debts, claims, or demands to us, the bute the assets of the said William Railton, deceased, undersigned, the Solicitors for the said executor, on or amongst the parties thereto, having regard only to the before the 3rd day of January, 1910, after which date claims of which she shall then have had notice; and the said executor will proceed to distribute the assets of that she will not be liable for the assets, or any part the said deceased amongst the persons entitled thereto, thereof, so distributed, to any person of whose debt or having regard only to the claims and demands of which claim she shall not then have had notice.—Dated this he shall then have had notice; and he will'not be liable 30th day of November, 1909. for the assets of the said deceased, or any part thereof, ORMEROD and ALLEN, 86, Cross-street, Man- so distributed, to any person or persons of whose debts, 084 Chester, Solicitors for the said Executrix. claims, or demands he shall not then have had notice.— Dated this 29th day of November 1909. GEM and CO., 2, Bennett's-bill, Birmingham, 069 Solicitors for the said Executor. Re WILLIAM MELCHISEDEC ROGERS, Deceased. Pursuant to Statute 22 and 23 Victoria, Chapter 35, intituled "An Act to further amend the Law of Property, andto relieve Trustees." THOMAS COULSON, Deceased. OTICE is hereby given, that all creditors and other Pursuant to Statute 22nd and 23rd Victoria, chapter 35. N persons having any claims or demands against the OTICE is hereby given, that all creditors and estate of William Melchisedec Rogers, late of 9, Mowbray- N persons having any claims or demands upon or road, Brondesbury, in the county of Middlesex. Gentle- against the estate of Thomas Coulson, late of Number 14, man, deceased (who died on the twenty-first day of Dewsbury-terrace in the city of York, deceased (who September, 1909, and whose will was proved in the died on the 9th day of October, 1909, and whose will Principal Registry of His Majesty's High Court of was proved by John Hodgson Wray, of the said city, Justice Probate Division, on the ninth day of November, Accountant, and Walter Seymour, of the said city, 1909, by Emma Jane Rogers, of 9, Mowbray-road afore- Merchant, the executors therein named, on the 8th day said, Widow of the said deceased, Francis Ford, of of November, 1909, in the York District Registry of 10, Whiteford-road, Plymouth, in the county of Devon, the Probate Division of His Majesty's High Oourt of a retired Inspector of Machinery in the Royal Navy, and Justice), are hereby required to send in the particulars Edward John Tozer, of 36, Donaldson-road, Brondesbury of their claims or demands to us, the undersigned, aforesaid, a Staff Clerk at the Admiralty, London, the the Solicitors for the said executors, on or before the executors therein named), are hereby required to send 31st day of January, 1910, after which date the said the particulars thereof, in writing, to us, the undersigned, executors will proceed to distribute the assets of the on or before the thirty-first day of January, 1910, after said deceased amongst the persons entitled thereto, which date the said executors will proceed to distribute having regard only to the claims of which the said the assets of the said deceased amongst the persons executors shall then have bad notice; and that they entitled thereto, having regard only to the claims and will not be liable for the assets, or any part thereof, so demands of which they shall then have had notice.— distributed, to any person of whose debt or claim they Dated this 30th day of November, 1909. shall not then have had notice.—Dated this 1st day of J. E. ELWORTHY, CURTIS & DAWE, 6, December, 1909. Conrtenay-street, Plymouth, Solicitors for the W. and K. E. T. WILKINSON, 10, Museum-street, 064 said Executors. 080 York, Solicitors for the said Executors.

Re WILLIAM TUDBALL, Deceased. Re JOHN BUCKLEY WRIGLEY, Deceased. Pursuant to the Act of Parliament, 22nd and 23rd Vic., OTICE is hereby given that all creditors and other cap. 35, intituled " An Act to further amend the Law N persons having any claims or demands against of Property, and to relieve Trustees." the estate of John Buckley Wrigley, late of 39, Torbay- OTICE is hereby given, that all creditors and other road, Chorlton-cum- Hardy, in the county of Lancaster, N persons having any claims or demands against the Mantle Cutter, deceased (who died on the 8th day of estate of William Tudball, late of Combeleigh Farm, April, 1909, and whose will was proved in the Man- Cutcombe, in the county of Somerset, Farmer, deceased cheste) District Registry of the Probate Division of His (who died on the eleventh day of July, 1909, and to Majesty's High Court of Justice, on the llth day of May, whose estate letters of administration were granted by 19U9, by William Middle ton and John tihayler, both the District Registry, at Taunton, of the Probate Division of 10, Meal-street, in the city of Manchester, the of His Majesty's High Court of Justice, on the 26th day executors therein named), are hereby required to send of November, 1909, to Eliza Tudball, Spinster, the the particulars, in writing, of their claims or demands natural and lawful sister and one of the next-of-kin), are to us, the undersigned, the Solicitors for the said hereby required to send the particulars, in writing, of executors, on or before Wednesday, the 19th day of their claims or demands to us, the undersigned, Solicitors January, 1910, after which date the said executors will for the said administratrix, on or before the fifth day of proceed to distribute the assets of the said deceased THE LONDON GAZETTE, DECEMBER 3, 1909. 9283 amongst the persons entitled thereto, having regard only the said deceased, supported by certificates or other to the claims and demands of which they shall then satisfactory evidence.—Dated this 2nd day of December, have had notice; and they will not be liable for ths 1909. assets of the said deceased, or any part thereof, so dis- CHATER and ATKINSON, Alston, Cumberland, tributed, to any person or persons of whose claims or 186 Solicitors to the Administrator. demands they shall not then have had notice.—Dated this first day of December, 1909, F. W. OGDEN, MYLES and CO., Cromwell- Re MARY BRUSH, Deceased. buildings, Blackfriars - street, Manchester, Pursuan• t to the Statute 22 and 23 Victoria, cap. 35. 090 Solicitors for the said Executors. OTICE is hereby given, that all creditors, next-of- kin, and other persons having any claims or demands against or upon the estate of Mary Brush, late WILLIAM RICHARDSON. Deceased. of Gravefcye Manor, East Grinstead, in the county of Sussex, who died on the 5th day of March, 1909, are Pursuant to the Statute, 22nd and 23rd Vic., cap. 35, required to send in particulars of their claims or intituled "An Act to further amend the Law of demands upon the estate of the deceased to the under- Property, and to relieve Trustees." signed, on or before the 30th day of December, 1909, after which date the assets of the deceased will be "VTOTICE is hereby given, that all creditors and persons distributed, and regard had only to claims and demands J31 having any claims or demands upon or against the of which notice shall have been received.—Dated this estate of William Richardson, late of No. 3, Kimberley- 30th day of November, 1909. terrace, Fnlford, in the county of York, formerly of PRESTON and FOSTER, Craig's-court, London Sutton-upon-Derwent, in the said county of York, retired 168 S.W., Solicitors for the Administrator. Farmer, deceased (who died on the loth day of April, 1909, and whose will was proved by Robert Thomas Richardson, of Sutton-upon-Derwent aforesaid, Farmer; WILLIAM DENNIS GALLEY, Deceased. Charles Henry Richardson, of Eastgate House, Rudston, near Bridlington, in the said county, Farmer; and Notice to Next-of-Kin and Notice to Creditors, pursuant Richard Beal, of Woodhouse Grange, Button - npon- to the Statute 22 and 23 Vic., Cap. 35. Derwent aforesaid. Farmer, the executors therein named, LL persons claiming to be the next-of-tdn of the in the Principal Probate Registry of His Majesty's High A above-named William Dennis Galley, late of 70, Court of Justice, on the 8th day of September, 19<)9), are Stafford-street, Heigham, Norwich, retired Post Office hereby required to send in the particulars of their claims Sorting Clerk and Telegraphist, who died intestate on and demands to the undersigned, the Solicitor for the the 20th day of September, 1909, and of whose estate said executors, on or before the 15th day of January, letters of administration were granted on the I2bh day 1910; and notice is hereby also given, that after that of October, J909, by the Norwich District Registry of day the said executors \vill proceed to distribute the the Probate Division of the High Court of Justice, to assets of the deceased among the parties entitled there- Mrs. Charlotte Dewing, one of the next-of-kin of the said to, having regard only to the claims of which the said deceased, are required on or before the 14th day of executors shall then have notice; and that the said January, 1910, to furnish us, the undersigned, Solicitors executors will not be liable for the assets, or any part to the said administratrix, with a statement of their thereof, so distributed, to any person of whose debt or relationship to the said deceased, supported by certifi- claim they shall not then have had notice.—Dated this cates or other satisfactory evidence, and in default of so 30th day of November, 1909. doing such persons will be excluded from any share in the distribution of the estate of the said deceased ; and THOMAS ROBSON, of Pocklington, Solicitor for all creditors and other persons having any debts, claims, OQ the feaid Executors. or demands against the estate of the said deceased are hereby required to send particulars in writing of their debts, claims or demands to us, the undersigned, on or before the said 14th day of January, 1910, after which Re MARY WILHELMINA ROMIG, Deceased. day the said administratrix will proceed to distribute the assets of the said deceased among the parties entitled Pursuant to the Statute, 22nd and 23rd Viet., c. 35. thereto, having regard only to the debts, claims or OTICE is hereby given, that all persons having any demands of which she shall then have had notice; and N claims against the estate of Mary Wilhelmina the said administratrix will not be liable for the assets Romig. Spinster, formerly of Eton College, afterwards of or any part thereof, so distributed, to auy creditor or No. 5, Victoria-park, Dover, and late of No. 2, Camden- person of whose debt, claim, or demand she shall not crescent, Dover, deceased (who died on the 13th August, then have had notice.—Dated this 24th day of November, 1909, and whose will with one codicil thereto, was proved 1909. in the Principal Probate Registry of the High Court of I. O. TAYLOR and SONS, 19, King-street, Justice, on the 7th day of October, 1909, by Lieut.-Col. 055 Norwich, Solicitors to the Administratrix. Stephen Babington, Freke Dalgleish Williams, Esq., and the Revd. Canon Harry Bartram, the executors), are to send particulars thereof, to us, the undersigned, the Soli- citors for the executors, on or before the 4th day of January, 1910, after which date the executors will dis- tribute the assets af the deceased amongst the persons O be sold, pursuant to a Judgment of the High Court entitled thereto, having regard only to the claims of T of Justice, made in an action DA.VISON v. 03 BORN, which they shall then have had notice; and that they with the approbation of Mr. Justice Warrington, by Mr. will not be liable for the said assets, or auy part thereof, Montague Preston Hall, F.A.I., the person appointed by to any person or persons of whose claim they shall not the said Judge, at the Mart, Tokenhouse-yard, in the then have had notice.—Dated this 1st day of December, city of London, on Thursday, the 27th day of January, 1909. 1910, at 2 o'clock, in one lot, certain short leasehold LEWIS and PAIN, 7, Castle-street, Dover, Solici- bouses, known as:— 175 tors for the Executors. No. 7, Fynes-street. Nos. 1 and 2, Vincent-square. No. 13, Carey-street. No. 12, Regency-street. MARY WALTON, Deceased. And a corner shop and premises, known as No. 14, Notice to Next-of-Kin. Regency-street. All situated in the city of Westminster. LL persons claiming to be the next-of-kin of the The whole property is held from the Ecclesiastical A above named Mary Walton, late of Holmesfoot, Commissioners under one lease for thirty years, from Nenthead, Alston, in the county of Cumberland, Widow, December 25th, 1886 (leaving about seven years un- deceased, who died intestate on the 2nd day of November, expired), at a ground rent of £i70 per annum. 1908, and of whose estate letters of administration were Particulars and conditions of sale may be obtained of granted on the 25th day of November, 19U8, by the Messrs. T. J. Robinson and Son, of 37, Lincoln's-inn- Carlisle District Registry of the Probate Division of the fields, London, W.C., Solicitors ; of the Auctioneer, at High Court of Justice, to Joseph Bond, of 46, Railway- 38, Chancery-lane, London, W.C.; and at the place of terrace, Willington, in the county of Durham, Cycle sale. Dealer, one of the next-of-kin of the said deceased, are Dated this 19th day of November, 1909. required, on or before the 1st day of January, 1910, to furnish us, the undersigned, Solicitors to the said CHAS. HULBERT, Master. administrator, with a statement of their relationship to 162 For Master Busney. E 2 9284 THE LONDON GAZETTE, DECEMBEK 3, 1909.

T>URSUANT *o an Order of the High Court of Justice, will be distributed by me, having regard only to the JL Chancery Division, made in the matter of the claims of which I shall then have had notice.-r-Dated estate of SOPHIA MARY ROBERTSON, Spinster, this 2nd day of December, 1909. deceased, and in an action of Woakes against Woakes ELLES HILL, Chartered Accoantant, 79, Mark* and another, 1909, R.. No. 1189, the persons claiming to 135 lane, E.C., Trustee. be next of kin, according to the Statute of Distribution of Intestates' Estates, of Sophia Mary Robertson, late of the Middlesex County Asylum, Wands worth, Surrey, Spinster, living at the time of her death, on or about the 28th day of November, 1901, or to be the legal personal In the Matter of a Deed of Assignment for the benefit representatives of such of the said next of kin as are of creditors executed on the 15th day of November now dead, are by their Solicitors, on or before the 7th 1909, by ALFRED DENNIS, carrying on business at day of January, 1910, to come in and prove their claims Nos. 16 and 17, St. Edmund-street, Weymonth, in the at the Chambers of Mr. Justice Warrington and Mr. county of Dorset, under the style of " Alfred Dennis Justice Parker, at the Royal Courts of Justice, Strand, and Sons," as a Draper, and residing at Southcliff, London, or in default thereof they will be peremptorily Rodwell, Weymouth aforesaid. excluded from the benefit of the said Order. nnHB creditors of the above named Alfred Dennis, Friday, the 14th day of January, 1910, at 11 o'clock JL who have not already sent in their claims, are re- in the forenoon, at the said Chambers, is appointed for quested, on or before the 15ih day of January, 1910, hearing and adjudicating upon the claims. to send in their names and addresses, and the particu- Dated this 2nd day of December, 1909. lars of their debts or claims, to Alfred Page, of 28, King-street, Cbeapside, in the city of London, Chartered RICHD. WHITE, Master. Accountant, the Trustee under the said deed, or in NOTE.—The sbove named Sophia Mary Robertson was default thereof they will be excluded from the benefit of a daughter of Alexander Robertson, deceased, a Clerk in the Dividend proposed to be declared.—Dated this 1st the Bank of England, who was a son of James or day of December, 1909. Andrew Robertson, formerly of Aberdeen, in Scotland. REDFERN, BUNT and CO., 13 and 14, Abchurch- The said Alexander Robertson is believed to have had lane, London, E.C., Solicitors for 'the said two brothers and one sister, who is believed to have been called Isabella Robertson (or Welsh). It is not 132 Trustee. known whether the said Isabella Robertson (or Welsh) is living or dead, whether she married, or whether she left any issue. In the Matter of a Deed of Assignment for the benefit 199 of Creditors, executed on the 24th day of November, 1909, by OSWALD BERTRAM BALLARD, carrying on business at 5, Market-place, and 29, Catherine-hill, "PURSUANT to an Order of the Chancery Division of Frome, in the county of Somerset, as a Draper and JL the High Court of Justice, made in the matter of Milliner, and residing at 29, Catherine-hill aforesaid. the estate of LEICESTER H IB BERT, deceased, and in an action Blonnt v. Hibbert, 1909, H., No. 2836, the rr)HE creditors of the above named Oswald Bertram creditors of Leicester Hibbert, late of Misborne House, JL Ballard, who have not already sent in their claims, Tunbridge Wells, in the county of Kent, who died on the are requested, on or before the 15th day of January, 21st day of July, 1909, are on or before the 12th day of 1910, to send in their names and addresses, and the par- January, 1910, to send by post, prepaid, to Arthur Horace ticulars of their debts or claims, to William Nicholson, Bird, of 6, Bedford-row, London, W.O., a member of the of 12, Wood-street, in the city of London, Accountant, firm of Peake, Bird, Collins, and Co., of the same place, the Trustee under the said deed, or in default thereof Solicitors of the defendants, Charles Robert Calvert they will be excluded from the benefit of the Dividend Hibbert and John Calvert Hibbert, the executors of the proposed to be declared.—Dated this 1st day of Decem- deceased, their Christian and surnames, addresses and ber, 1909. descriptions, the full particulars of their claims, a state- REDFERN, HUNT and CO., 13 and 14, Abchnrch- ment of their accounts, and the nature of the securities lane, London, E.O., Solicitors for the said (if any) held by them, or in default thereof they will 121 Trustee. be peremptorily excluded from the benefit of the said Order. Every creditor holding any security is to produce the same before Mr. Justice Eve, at his Chambers, the In the Matter of a Deed of Assignment for the benefit of Royal Courts of Justice, London, on the 19th day .of Creditors, executed on the 9th day of September, 1*09, January, 1910, at 12.30 o'clock in the afternoon, being by JOHN JOSEPH NUCKTON; carrying on business the time appointed for adjudicating on the claims. at 28, Central-drive, Blackpool, in the county of Dated this 30th day of November, 1909. Lancaster, Fancy Draper, and residing at 6, Fair- PEAKE, BIRD, COLLINS, and CO., 6, Bedford- hurst-sbreet, Blackpool aforesaid. 177 row, London, W.C. HE creditors of the above named John Joseph T Nockton who have not already sent in their claims are required, on or before the 9th day of December, 1909, to send in their names and addresses, and the particulars of their debts- or claims, to Mr. John Taylor, of 87, Talbot-road, Blackpool aforesaid, Accountant, on behalf of the Trustees under the said Deed of Assign- In the Matter of a Deed of Assignment executed the 20th ment, or in default thereof they will be excluded from _ day of August, 1909, by H. WHISLAY AND SON, the benefit of the Dividend proposed to be declared.— 5, Barton-street, Gloucester, Jewellers. Dated this 30th day of November, 1909. /"CREDITORS not having yet done so, are requested to HUGH BUTCHER, 13, Birley-street, Blackpool \J send particulars of their claims, with assents, to 033 Solicitor to the Trustees. Frederick William Smith, Incorporated Accountant, King-street, Gloucester, the Trustee, on or before the 18th day of December, 1909, otherwise they will be excluded from participation in the Dividend.— Dated In the Matter of a Deed of Assignment for the benefit of this 29th day of November, 1909. Creditors, executed on the 27th day of January, 1908, by WILLIAM WOODROW, of 193. 195, 197 and 199, FRANKLIN and JONES, Berkeley - street, Marylebone-road, and of 17A, 18 and 19, Harcourt- 035 Gloucester, Solicitors for the Trustee. street, and of 102, Portsdown-road, all in the county of London. HE creditors of the above named William Woodrow, In the Matter of a Deed of Assignment for the benefit of T who have not already sent in their claims, are Creditors, dated the 24th day of July, 1907, and required, on or before the 17th day of December. 1909, executed by CLYDE CAMPBELL H1NSHELWOOD, to send in their names and addresses, and the particulars • trading as Mnller and Co., of 62, High Holborn, London, of their debts or claims to me, the undersigned, George W.O., and elsewhere. William Tomlinson Burr, of 6A, Devonshire-square, OTICE is hereby given, that a Second and Final Bishopsgate, in the city of London, Chartered Accountant, N Dividend is about to be declared in the above the Trustee under the said deed, or in default thereof matter. Any person or persons having claims against they will be excluded from the benefit of the Dividend the above named debtor are required to send particulars proposed to be declared.—Dated this 1st day of thereof, in writing, to me, the undersigned, on or before December, 1909. the 24th December, 1909, in default of which the estate 128 Q. W. T. BURR, Trustee. THE LONDON GAZETTE, DECEMBER 3, 1909. 9285

In the Matter of a Deed of Assignment for the benefit of 10 and 12, Copthall-avenue, in the city of London, of Creditors, executed on the nineteenth day of July, Solicitor, their Attorney, under power dated the 23rd 1909, by SIMON HORTON BAKER, of 30, Westow- day of October, 1909, and the Court has ordered that the hill, Upper Norwood, in the county of Surrey, and of publication of this notice in the London Gazette and in •• Chez-Nous," Beaucbamp-road, Upper Norwood afore- .the Daily Telegraph newspaper shall be deemed to be said, Baker and Confectioner, trading at 30, Westow- service of the petition upon you; and further take hill aforesaid, as " E. H. Wheeler." notice, that the said petition will be heard at this Court on the 14th day of December, 1909, at 12 o'clock at noon, HE creditors of the above named Simon Horton on which day you are required to appear, and if you do T Baker, who have not already sent in their claims, not appear the Court may make a Receiving Order are requested, on or before the eighteenth day of against you in your absence. The petition can be December, 1909, to send in their debts or claims to inspected by yon on application at this Court.—Dated Ernest William Ellis Blandford, at 226/231, Oresham 27th day of November, 1909. House, Old Broad-street, London, E.C., Incorporated Accountant, the Trustee under the said deed, or in 122 JAMES R. BROUGHAM, Registrar. default thereof they will be excluded from the benefit of the Dividend proposed to be declared.—Dated this 29th day of November, 1909. 647 ERNEST W. E. BLANDFORD, Trustee.

In the Matter of a Deed of Assignment for the benefit of Creditors, executed on the 6th day of October, 1909, by A. W. PORTER, trading as George Porter, of HE estates of RODTE AND COMPANY, Joiners and 22 and 99, Lark-lane, and 16/18, Lucknow - street, T Timber Merchants, Bonrock Timber Yard, Barrhead, Liverpool, Builder and Contractor. and DANIEL KEITH, Joiner and Timber Merchant. Barrhead, sole Partner of said firm, as such Partner, and HE creditors of the above named A. W. Porter, as an individual, were sequestrated on 26th November, T who have not already sent in their claims, are 1909, by the Sheriff of Renfrew and Bute, at Paisley. required, on or before the 31st day of December, The first deliverance is dated the 26th of November, 1909, to send in their names and addresses, and the 1909. particulars of their debts or claims, to Charles R. The Meeting to elect the Trustee and Commissioners Whitnall, 62, Dale-street, Liverpool, Incorporated is to be held at twelve o'clock on Wednesday, the 8th Accountant, or to Louis Nicholas, of 19, Castle-street, day of December, 190H, within the Globe Hotel, High- Liverpool, Chartered Accountant, or in default thereof street, Paisley. A composition may be offered at this they will be excluded from the benefit of the Dividend Meeting; and to entitle creditors to the first dividend proposed to be declared.—Dated this 30th day of their oaths and grounds of debt must be lodged on or November, 1909. before the 26th day of March, 1910. All future advertisements relating to this sequestra- CHAS, R. WHITNALL, \ Trustees under the above tion will be published in the Edinburgh Gazette alone. 027 LOUIS NICHOLAS, / mentioned Deed. MACROBERT, SON, and HUTCHISON, e, st. 200 James'-place, Paisley, Agents. In the Matter of the Deeds of Arrangement Act, 1887 and in the Matter of a Deed of Assignment, executed by SIMON IRELAND, on the 27th July, 1909. OTICE is hereby given, that all persons, companies, N and firms having any debts, claims, or demands HE estates of JOHN HOWDEN, Builder, 18, Tower- upon or against the above named Simon Ireland, T street, Portobello, were sequestrated on 30th late of 144, Hessle-road, Hull, and 103s, Beverley-road, November, 1909, by the Sheriff of the Lothians and Hull, Cycle Engineer, are hereby required to send in the Peebles, at Edinburgh. particulars of their debts or claims to Samuel Jordan The first deliverance is dated 30th November, 1909. Kent, a director of the firm of Bransom Kent and The Meeting to elect the Trustee and Commissioners Co. Limited, 40, Great Eastern-street, London, E.G. (the is to be held at three P.M., on Wendesday, the 8th day Trustee appointed by the said Deed of Assignment), on of December, 1809, within Dowell's Rooms, 18, George- or before the 14th day of December, one thousand nine street, Edinburgh. A composition may be offered at hundred and nine; and notice is hereby also given, that this Meeting; and to entitle creditors to the first divi- after that date the said Trustee will proceed to distribute dend, their oaths and grounds of debt must be lodged the assets of the said Simon Ireland, in pursuance of the on or before 30th March, 1910. said Deed of Assignment, having regard only to the All future advertisements relating to this sequestration claims of which he shall then have bad notice; and will be published in the Edinburgh Gazette alone. that he will not be liable for the assets, or any part thereof, so distributed, to any person or persons, J. DUNBAR POLLOCK, Solicitor, 54, Frederick- companies, or firms of whose debt or claim he shall street, Edinburgh, Agent. not then have had notice.—Dated this 30th day of November, 1909. DOYLE, DEVONSHIRE and CO., 28, Bedford- row, London, W.C., Solicitors for the said HE estates of NELSON BROTHERS, 10, Collier- 161 Trustee. T street, Johnstone, and ARCHIBALD NELSON and DAVID NELSON, 10, Collier-street aforesaid, the only known partners of said firm, as such partners and as individuals, were sequestrated on the 26th day of Novem- ber, 1909, by the Sheriff of Renfrew and Bute, at Paisley. In the High Court of Justice.—In Bankruptcy. The first deliverance is dated the 15th day of Novem- ber, 1909. In the Matter of a Bankruptcy Petition, filed the 22nd The Meeting to elect the Trustee and Commissioners day of November, 1909. is to be .held on Wednesday, the eighth day of November, 1909, at 12 o'clock noon, within the Globe Hotel, High- To O. BEER AND CO., lately carrying on business at street, Paisley. A composition may be offered at this 6 and 7, Redcross-street, in the city of London, Meeting ; and to entitle creditors to the first dividend, Manufacturers' Agents, but whose present address is their oaths and grounds of debt must be lodged on or unknown to the petitioners. before the 26th day of March, 1910. All future advertisements relating to this sequestration HPAKE notice, that a Bankruptcy Petition has been will be published in the Edinburgh Gazette alone. JL presented against you to this Court by Franz Vater and Anton Knobloch, carrying on business as HOWARTH and STEWART, Writers, 14, St, Vater, Knobloch and Co., by Albert Martin Oppenheimer, n6 Vincent-place, Glasgow, Agents. (O THE BANKRUPTCY ACTS, 1883 AND 1890. to 00 RECEIVING ORDERS. OS

Whether Act or Autr, of Date of No. of Date of No. of Debtor's or y». Debtor's X:imc. Address. Description. Court. Filing Petition. Matter. Receiving Order. Creditor's Petition. Petition.

75S B *r to :•>- Wright, Edward 1, Albr.marle-strcet, Piccadilly, in the county Therapeutic Specialist .„ High Court of July 31, 1909 894 Nov. 30, 1909 613 Creditor's... Sec. 4-1 (G.), Bank- William of London Justice in of 1909 ruptcy Act, 1883 Bankruptcy "59 Bennett, M. Filmer Hia Majesty's Ship Cornwallis, Devonport, Captain in His Majesty's High Court of Sept. 11, 1909 1013 Nov. 30, 1909 612 Creditor's... Sec. 4-1 (G-.), Bank which by legal fiction is in the parish of Navy Justice in of 1909 ruptcy Act, 1883 Stepney Bankruptcy Gobi) Baysrd Geikie Late 4 C^uil-conrt Uollvwood-rcad .Ken- High Court of Oct. 2, 1909 1119 Nov. 30, 1909 611 Creditor's... Sec. 4-1 (D.) Bank- sington, in the county of London, but Justice in of 1909 ruptcy Act, 1833 whose present residence the Petitioning Bankruptcy Creditor is unable to ascertain 761 Crabtree, Alfred Thomas Carrying on business at 11, Lower-marsh, Buildtr and Decorator ... High Court of Dec. 1, 1909 1378 Dec. 1, 1909 615 Debtor's Westminster Bridge-road, Lambeth, also at Justice in of 1909 Pearman-btreet, Tower-si r«et, S.B., and Bankruptcy residing at 116, Ciapham-road, Surrey - 3 762 Herman, Israel Joseph 22, High-street, Shoreditch, in the county of Plumber and Gasfitter ... High Court of Nov. 30, 1909 1369 Nov. 30, 1909 610 Debtor's (trading as Herman London Justice in of 1909 O and Co.) Bankruptcy 763 Plowman, George 24, Gaynesford-road, Forest Hill, Kent-, lately Fish Salesman High Court of Nov. 29, 1909 1367 Nov. 29, 1909 609 Debtor's Richard carrying on business at 113, Lower Thames- Justice in of 1909 • 3 street, and 29, Monument-street, both in Bankruptcy the city of London CO 764 Ridgway, Charles H. F. 19, Rectory-road, Stoke Newington, Middle- Grocer High Court of Nov. 3, 1803 1255 Dec. 1,1909 611 Creditor's Sec. 4-1 (H.), Bank- sex Justice in of 1909 rnptcy Act, 1883 Bankruptcy O CO 765 Cnrtwright, Frederick ... Residing at 100, Waterside, Hadfield, in the Grocer and Provision Ash ton -under - Dec. |1, 1909 13 Dec. 1, 1909 12 Debtor's county of Derby, carrying on business at Dealer, and Ale and Lyne and of 1909 1.02 and 104, Waterside, Hadfield afore- Porter Retailer Stalybridge said

766 Sims, Frederick John ... Residing and carrying on business at 12, Cycle Agent Bangor ... Nov. 30, 1909 44 Nov. 30, 1909 43 Debtor's N or tbgate -street, in the town and county of 1909 of Carnarvon RECEIVING ORDERS—continued.

Whether Act or Acts of No. of No. Debtor's Name. Description. Date of No. of Dato of Receiving Debtor's or Bankruptcy proved Address. Court. Filing Petition. Matter. Receiving Order. Creditor's in Creditor's Oribr. Petition. Petition.

3767 Parker, Henry Carrying on business at Fleet-street, Shef- Shoeing 'Smith land Barnsley Nov. 29, 1909 19 Nov. 29, 1909 17 Debtor's field-road, Barnsley, Yorkshire, residing at Wheelwright of 1909 3 21, Cemetery -road, Barnsley, aforesaid g

3768 White, George ) Ward Green, Worsbrongh, near Barnsley, Farmer ... Barnsley Nov. 27, 1909 18 Nov. 27, 1909 16 Debtor's Yorkshire of 1909 S\^f a 3769 Sandey, Thomas 7, Avenue-road, Ilfracombe, Devonshire, Tobacconist, Stationer Barnstaple Nov. 29, 1909 14 Nov. 29, 1909 13 Debtor's 0 carrying on business at 36, Fore-street, and Newsagent of 1909 Ilfracombe aforesaid 3770 Hutton, John Residing at High-street, Melksham £ and !C-* Hutton, George (trading Residing at Woodrow Farm, The Forest, PS- as Melksbam, both in the county of Wilts IS J. and G. Hutton) Carrying on business at High-street, Melk- Butchers Bath Nov. 29, 1909 14 Nov. 29, 1909 14 Debtor's |*y sham, the said George Button also carrying of 1909 JZ3, on business at High -street, Melksham Farmer -

3771 Eccles, William Alfred, Lately residing at 336, New John-street Cabinet Maker Birmingham ... Dec. 1, 1909 109 Dec. 1, 1909 94 Debtor's lately carrying on busi- West, in the city of Birmingham, and lately of 1909 os. ness as W. A, Eccles carrying on business at 143 A, New John- W- and Co. street West, and at 74, Summer-lane, in the S- city of Birmingham, and at present re- tab' aiding in apartments, at 25, Paddington- Mb street, in the city of Birmingham & 3772 Fifield, Elizabeth Now residing in furnished apartments at SI, Widow, late Grocer and Birmingham .,, Nov. 29, 1909 108 Nov. 29, 1909 93 D ebtor's Co- Rookery-road, Handsworth, in the county Beer Retailer of 1909 ** of Stafford, lately residing and carrying on H-^ business at 24, Icknield Port-road, in the oCO city of Birmingham SP 3773 Rudkin, William Residing and carrying on business at 296, Hosier and Outfitter ... Birmingham ... Nov. 29, 1909 107 Nov. 29, 1909 92 Debtor's Green-Lane, Small Heath, Birmingham, in of 1909 the county of Warwick . 3774 Spencer, Alfred George... Residing and carrying on business at 89, Coal Dealer and Fruiterer Birmingham ... Dec. 1, 1909 110 Dec. 1, 1909 95 Debtor's Carver-street, in tbe city of Birmingham of 1909 CO 00 «>a RECEIVING ORDERS— continued. 00 No of Whether Act or Acts of I)a)e No< of Date »oNo. Debtor'DeDK>rsJ>f«nes Name . AddressAddrein . DogorinHoDesonptionn . CourCourtt . Filing Petition °* . Matter. Becemnff °*Order . •Rm.»iirfnin*)!;rn e Debtor'Creditor's ors Bankruptcin Creditor'y proves d uraer. Petition. Petition.

3775 Mitchell, Alfred Henry... Bock House, Wembdon Hill, Wembdon, Cycle Agent and Repairer Bridgwater Nov. 29, 1909 28 Nov. 29, 1909 17 Debtor's near Bridgwater, in the county of of 1909 Somerset, carrying on business at Wemb- w don-road, and Tannton-road, Bridgwater i jfc 377G Colman, George Egmont Lyndhurst, Tower-road, Warmley, in the Late Assistant Teacher, Bristol ... ..„ Nov. 29, 1909 61 Nov. 29, 1909 68 Debtor's county of Gloucester now out of employment of 1909 | O 3777 Elson, Walter, Senior ... 12, Latimer-road, Godalming, in the county Fancy Goods Dealer's Bristol Dec. 1. 1909 63 Tec 1, 1909 60 Debtor's o of Surrey, lately residing at 8, York- Agent, formerly of 1909 buildings, Clifton, and formerly carrying Laundry Proprietor on business at Charlton-road, Fishponds, both in the city and county of Bristol Dec. 1, 1909 62 Dec. 1, 1909 59 Debtor's Orchard, Anne Maria ... Pucklechurch, in the county of Gloucester ... Retail Butcher, Widow... Bristol 1 3778 of 1909

115, Hamlet Court-road, Westcliffe-on-Sea, Milliner, Married Ohelmsford ... Oct. 15, 1909 4:3 Nov. 29, 1909 39 Creditor's... Sec. 4-1 (A.) Bank 3779 McConchie, Harriette of 1909 ruptcy Act, 1883 Eate (trading as and 4, the Broadway, Hamlet Court-road Woman, trading sepa- H. K. Bilton and Co.) aforesaid, both in Essex rately and apart from her Husband, and having separate assets s Cockermouth Nov. 29, 1909 11 Nov. 29, 1909 10 Debtor's 3780 Burn, Peter Henry Sandair Nursery, the Goat, Cockermouth, Nurseryman Cumberland and Working- of 1909 ton 1 Working Whitesmith Dudley Dec. 1, 1909 11 Dec. 1, 1909 11 Debtor's 3781 Smith, William In lodgings at 116, Upper High-street, Dudley, in the county of Worcester and Working Brewer of 1909

Halifax Dec. 1, 1909 25 Dec. 1, 1909 25 Debtor's to 3782 Wadsworth, Edmund ... Besiding and carrying on business at Higher Farmer • o Rawtonstall Farm, Blackshaw, near Hali- of 1909 fax, in the county of York Kirkby Stephen, Westmorland Draper Kendal Dec. 1, 1909 13 Dec. 1, 1909 12 Debtor's 3783 Bell, William of 1909

Leeds Nov. 29, 1909 111 Nov. 29, 1909 106 Debtor's 3784 Elf sky, Joseph 67, Elmwood- street, Camp-road, in the city Poultry Dealer... of Leeds of 1909 1 • EBCEIVING ORDERS—continued.

w , Whether Act or Acts of w« navtnr'D w«m. AM*... n..«^ fi « r/mr* Date of No. of Date ot ufS^,- Debtor's or Bankruptcy proved No. Debtor s Name Address. Descriptionn n . Court. Filing Petition. Matter. Receiving Order. ^jS*?8 Creditor's In Creditor's oraer. petition. Petition.

3785 Langley, James Vincent Residing and carrying on business at 172, Cycle Agent and Re- Leeds Nov. 29, 1909 112 Nov. 29, 1909 107 Debtor's North-street, in the city of Leeds pairer of 1909 H H^M 3786 Taylor, Isaac Beecrof t-grove, Leopold-street, in the city of Leather Merchant Leeds Nov. 10, 1909 106 Nov. 29, 1909 105 Creditor's ... Sec. 4-1 (G.) Bank- M Leeds of 1909 ruptcy Act, 1883 C ly 3787 Otley, William Fortescue 11, Bridge-street, Horncastle, Lincolnshire... Tailor and Outfitter Lincoln Nov. 30, 1009 21 Nov. 30, 1909 22 Debtor's § of 1909 i 3788 Middlehurst, John Formerly residing at Wightwick House, Estate Agent Manchester ... Sept. 14, 1909 81 Dec. 1, 1909 79 Creditor's... Sec. 4-1 (G.), Bank- ffj Edward Bury New-road, Higher Broughton, Salford, of 1909 ruptcy Act, 1883 *£ in the county of Lancaster, and carrying on business at Examiner Buildings, Strntt- street, Manchester te 3789 Jackson, Joseph 10, Beechwood-grove, Moston, Manchester ... Commercial Clerk Manchester ... Dec. 1, 1909 99 Dec. 1, 1909 80 Debtor's of 1909 £ 3790 Wilkinson, George Residing and carrying on business at 34, Grocer and Greengrocer Middlesbrough Nov. 29, 1909 35 Nov. 29, 1909 29 Debtor's U Priestman Market-place North, Ormesby.in the county of 1909 H of York C 3791 Jones, Thomas (trading 255 and 256, New-road, Skewen, in the county Newsagent Neath and Nov. 29, 1909 40 Nov. 29, 1909 37 Debtor's as Thomas Cymro Jones) of Glamorgan Aberavon of 1909 wW 3792 Learoyd, Peter Simpson,,. Burton Leonard, near Ripon, Yorkshire Joiner and Wheelwright Nortballerton ... Nov. 30, 1909 15 Nov. 30, 1909 15 Debtor's to of 1909 i— i- 3793 Shaw.Christopher Pearson Residing at Eskdale, Bingham, Nottingham- Architect and Surveyor Nottingham ... Nov. 11, 1909 49 Nov. 30, 1909 40 Creditor's... Sec. 4-1 (H.), Bank- g shire, carrying on business at Sherwood- of 1909 ruptcy Act, 1883 to street, Nottingham 3794 Eykyn, Sarah Royston ... Kingham, Chipping Norton, in the county Widow ... Oxford ... Oct. 30, 1909 8 Dec. 1, 1909 8 Creditor's... Sec. 4-1 (G.), Bank- of Oxford of 1909 ruptcy Act, 1883 3795 Andrews, James The Leg of Mutton Corner, Yelverton, in the Cycle Agent's Manager Plymouth and Dec. 1, 1909 38 Dec. 1, 1909 34 Debtor's county of Devon and Carpenter East Stone- of 1609 house 00 RECEIVING ORDERS—continued. .<£>to•

" ' U

»TO 0. Whether Act or Acts of xr n.u«.i. ».«. A^^»». n/..» i ^i n Pnnrt Date of No. of Date of i»A,J !n,. Debtor's or Bankruptcy proved No. Debtor's Namo. Address. Descriptionv n n . Court. Filing Petition. Matter. Rseeiving Order. "SSIJ!r 1* Creditor's i a Creditor's uraer- Petition. Petition.

3796 Gardner, John 18, Seaton-street, Pbntypridd, Glamorgan ... Painter and Decorator ... Pontypridd, Nov. 29, 1909 46 Nov. 29, 1909 46 Debtor's Ystradyfodwg, of 1909 and Porth 3797 Hiscock, Edward 60, Farewell, Christchurch, in the county of Grocer «_ Poole Nov. 30, 1909 35 Nov. 30, 1909 34 Debtor's Hants . ,. of 1909 O tzj: 3798 Roberts, Hugh Residing at Mitre-placa, Pwllheli, Carnarvon- Farmer Portmadoc and Nov. 29, 1909 24 Nov. 29, 1909 24 Debtor's O shire, carrying on business at Penmaen Festiniog of 1909 O Bach, Llannor, Carnarvonshire a ' 3799 Asbmore, Isaac Rosernont House, Newport, in the county of School Proprietor Stafford Nov. 29, 1909 7 Nov. 29, 1909 6 Debtor's Salop of 1909

H 3800 Dennis, William. » 27, Caroline-street, Stockport, Cheshire Dairyman Stockport Nov. 29, 1909 20 Nov. 29, 1909 18 Debtor's of 1909 El 7, Dunraven-street, Tonypandy, in the Baker and Confectioner, Swansea Nov. 17, 1909 29 Nov. 29, 1909 28 Creditor's... Sec. 4-1 (H.), Bank- 3801 Thomas, Evan : ; (lately residing and • county of Glamorgan and Provision Merchant of 1909 ruptcy Act, 1883 trading and carrying O on business under the W style of the g: Welsh Produce Oompany) At the Roof Garden Hotel Caf6, the Dunns, w Mumbles, in the county of Glamorgan H W' 3802 Allan Brothers Blaina, Monmouthshire Grocers ... Tredegar Nov. 27, 1909 Jl Nov. 30, 1909 12 Creditor's ... Section 1, Bank- of 1909 ruptcy Act, 1890 O3-

3803 Shaw, Sam 4, West Parade-street, and lately carrying Plasterer ... Dec. 1, 1909 32 Dec. 1, 1909 30 Debtor's CO on business at Calder Side, Thome's Lane of 1909 O End, both in Wakefield, in the county of York

3804 Meadows, Elizabeth, and Both 2, Hesketh-street, Newtown, Wigan, in Coal Dealers . and Wigan Nov. 30, 190,9 20 Nov. 30, 1909 20 Debtor 'a Meadows, William, the county of Lancaster General Carters of 1909 (trading together under the style or tirm of E. Meadows & Sous) RECEIVING ORDERS—continued.

N of Whether Act or Acts of B> f- fo. Debtor's Name. Addm Description. C.urt. „£$£**. &£ *JSJ "o'rde, *«$™* «SS? ffiSBS Order- Petition. Petition.

05 Keen, John Charles Argyle-road, Villiers-street, Wolverhampton, Latch Manufacturer Wolverharapton Nov. 15, 1909 46 Nov. 29, 1909 36 Creditor's ... Sec.4-l(A.),'Bank- . .* Henry (lately carrying in the county of Stafford, lately carrying of 1909 ruptcy Act, 1883 2 on business under the on business at Pountney-street, Wolver- style or firm of Hicken b amp ton aforesaid and Son) 06 Griffiths, William Alfred Residing and carrying on business at 5, Gunsmith ... Worcester Dec. 1, 1909 43 Dec. 1, 1909 27 Debtor s O (trading as William Bridge- street, in the city of Worcester of 1909 Griffiths) o 07 Tipton, Richard Residing at Lansdowne Lodge, Lansdowne- Carpenter Worcester Nov. 29, 1909 42 Nov. 29, 1909 26 Debtor's crescent, Malvern, in the county of of 1909 Worcester, carrying on business at Church- street, Malvern aforesaid 0- 08 Hedges, Solomon Lye Water, Crewkerne, Somerset, and Her- Licensed Hawker Yeovil Nov. 29, 1909 12 Nov. 29, 1909 11 Debtor's IS3-- mitage-street, Crewkerne, Somerset of 1909 09 Hawking, John ... Ellerthorpe nail, near Borough bridge, York- Farmer York Nov. 18, 1909 33 Nov. 30, 1909 28 Creditor's... Sec. 4-1 (H.), Bank- ^ shire ; of 1909 ruptcy Act, 1883 >"" £oa- 0 • £3

5° r-1 0 «£>

' ' ' ID '«0 ,1-*- FIRST MEETINGS AND PUBLIC EXAMINATIONS. to Date of Order, Debtor's Name. AddreBs. Description. Court. No. DS£5?it Hour. Place. ^inatton? Hour' Place' for Sugary AdmlniatraUon.

Barton - Wright, 1, Albemarle • street, Therapeutic High Court of 894 Dec. 13, 1909 1 P.M. Bankruptcy - build - Jan. 19, 1910 12 noon Bankruptcy Lj Edward William Piccadilly, in the coanty Specialist Justice in of 1909 ings, Carey-street, buildings, Ca- s of London Bankruptcy London rey - street, w London, W.C. W*

Bennett, M. Filmer ... H.M.S. Oornwallis, Devon- Captain in His High Court of 1043 Dec. 14, 1909 11 A.M. Bankruptcy - build- Jan. 19, 1910 12 noon Bankruptcy - £ port, which by legal Majesty's Navy Justice in of 1909 ings, Carey-street, buildings, Ca- !25 fiction is in the parish of Bankruptcy London rey - street, U1 Stepney London. W.C. . aO High Court of 1119 Dec. 13, 1909 12 noon Bankruptcy - build - Jan. 19, 1910 Bankruptcy - Oobb, Bayard Geikie Late of 4, Cecil - court, 12 noon o*i^ Hollywood-road, Kensing- Justice in of 1909 ings, Carey-street, buildings, Ca- i^> ton, in the county of Bankruptcy London rey - street, Nr London, but whose London, W.C. L7X- present residence the £j Petitioning Creditor is jy unable to ascertain t=i

Herman, Israel 22, High'Street, Shore- Plumber and Gas- High Court of 1369 Dec. 13, 1909 11 A.M. Bankruptcy - build- Jan. 13, 1910 11 A.M. Bankruptcy - Joseph (trading as ditch, in the county of fitter Justice in of 1909 ings, Carey-street, buildings, Ca- k Herman and Co.) London Bankruptcy London rey - street, London. W.O. 1w Plowman, George 24, Gaynesford • road, Fish Salesman .«. High Court of 1367 Dec. 13, 1909 12 noon Bankruptcy - build- Jan. 14, 1910 11.30 A.M. Bankruptcy - Richard Forest Hill, Kent, lately Justice in of 1909 ings, Carey-street, buildings, Ca- # carrying on business at Bankruptcy London rey - street, CO 113, Lower Thames- London, W.C. " street, and 29, Monument- I-* street, both in the city of CO London JO

Prytherch, Thomas Residing in lodgings at Builder and Con- Bangor .„ 41 Dec. 15, 1909 12 noon Crypt - chambers, Jan. 13, 1910 12.80 P.M. Magistrates' Nov. 25, 1909 German Graig Bach, in the parish tractor of 1909 Eastgate - row. Boom, Bangor of Heneglwys, carrying Chester on business at Llan- ddaniel, all in the county of Anglesey FIRST MEETINGS AND PUBLIC EXAMJNATIONS-contfniwd

Date of Order, Debtor's Name AtMres?. IJcfcription. Coin. Nr. ^Meefiag'"1 Hcar- PIacc' ^am/nation0 llour' Place* for Summary Administration.

Hutton, John and .. Residing at High-street, Melksham |»pHj Hut ton, George (trad- Residing at Woodrow S ingjas Farm, the Forest. Melk- P3 sham, both Wiltshire u J. and.G. Hntton) ... Carrying on business at Butchers ... JBath 14 Dec. 13, 1909 11 A.M. Official Receiver's Dec. 13, 1909 2.45 P.M. County Court High-street, Melksham of 1909 Offices, 26, Bald- Offices, Abbey- o^^ aforesaid, the said George win-street, Bristol street, Bath Hutlon also carrying on business at Woodrow o Farm aforesaid, as a • .. Farmer !^ Q Martin, John G, Potter's - lane, Aston Boot and J3hoe Birmingham ... 105 Dec. 14, 190!! 11.30 A.M. Ruskin - chambers, Jan. 10, 1910 2.30 P.M. Court - house, Nov. 30, 1909 J> Manor, in the county of Dealer of 1909 191, Corporation- Corporation - fsa Warwick * street, Birmingham street, Bir- E9 mingham a Murley, Walter Wigtoft, Lincolnshire Machine Owner ... Boston 19 Dec. 21, 1909 12 noon Official Receiver's Dec. 21, 1909 1 P.M. Sessions House, Nov. 27, 1909 t?3 of 1909 Office, 4 and 6, Boston *• West-street, Boston o Tobin, Thomas 10, Clifton-gardens, Mar- Carriage Proprie- Canterbury 64 Dec. 11, 1909 10.30 A.W. Official Receiver's Jan. 6, 1910 10 A.M. Guildhall, Nov. 27, 1909 5 gate, in the county of tor of 1909 Office, 68A, Castle- Canterbury hd Kent street, Canterbury n Macvitie, Edmund 2, Portland-street, Chelten- Plumber Cheltenham ... 19 Dec. 11, 1909 3.15 P. M. County Court-build- Dec. 23, 1909 12 noon County Court, Nov. 27, 1909 W Alfred ham of 1809 ings, Cheltenham Cheltenham n Ellwood.'/rhomas .. 5, Lamport- street, Work- Coal Agent ... Cockermonth 10 Dec. 13, 190!) 2.45 P.M. Court-house, Cocker- Dec. 13, 1909 3.15 P.M. Court - house, Nov. 29, 1909 ^ ington, Cumberland and Workington Of 1909 mouth Cockermouth * ^ ot£> Geale, Amelia Ann ... The Croft, Portinscale, Spinster ... Cockermouth 6 Dec. 13, 1909 2.30 P.M. Gonrt-house, (,'ocker- Dec. 20, 1909 3 P.M. Court - house, Nov. 25, 1909 $0 Keswick and Workington of 1909 mouth Cockermonth Hewitson, Thomas 132, Senhouse - street, Milk Dealer Cockermouth 8 Dec. 13, 1909 2.45 P.M. Court-house, Cocker- Dec. 13, 1909 3.15 P.M. Court - house, Nov. 29, 1909 Lowes Workington, Cumberland and Workington of 1909 mouth Cockermouth Petre, Richard 6, Main-road, Grasslot, Tobacconist and Cockermouth 9 Dec. 13, 1909 2.46 P.M. Court-house, Cocker- Dec. 13, 1909 3.15 P.M. Court - house, Nov. 29, 1909 near Maryport, Cumber- Newsagent and Workington of 1909 mouth Cockermouth to land CO CO FIRST MEETINGS AND PDBLIC EXAMINATIONS— continued.

Date of Order, Da e F I rSt ItaMor-a Name. Address. Description. Court. No. ., M ee°Jln g . Hoar. Place. *%££*£!£ Hour. Place. toSummary Administration.

Glover, Jam»s Meriden, in the county of Baker Coventry 29 Dec. 13, 1909 11 A.M. Official Receiver's Jan. 10, 1910 2.30 P.M. County Hall, Warwick of 1909 Offices, 8, High- Coventry H street, Coventry

Hull, Ralph Tne Commercial Hotel, Licensed Victual- Durham 25 Dec. 15, 1909 3P.M. Talbot Hotel, Bishop Dec. 21, 1909 10.40 A.M. Court > house, Nov. 30, 1909 £* Bishop Auckland, county ler and Quarry of 1909 Auckland Old Elvet, of Durham Proprietor Durham

Crossley, Francis 143, Grimaby-road, New Fishmonger's As- Great Grimsby 39 Dec. 11, 1909 11 A.M. Official Receiver's Dec. 16, 1909 11 A.M. Townhall, Great Nov. 25, 1909 cJjj Leonard Cleethorpes. formerly sistant, formerly of 1909 Office, St. ilary's- Grimsby Cattle Market, Braintree Fish and Game chambers, Great Dealer Grimsby O

Bell, Walter Theodore The Old Castle, Dallington, Esquire, Director Hastings 21 Deo. 14, 1909 2.30 P.M. County Court Offices, Dec. 14, 1909 11 A.M. Townhall, Sussex of Companies of 1909 24, Carabridge- Hastings H ioad, Hastings H H Chambers, B'rank ... Now residing at the Rain- Picture Framcr" ... Kendal ... 11 Dec. 11, 1909 11.20A.M. OiEcial Receiver's Dsc. 13, 1903 2P.M. Court - house, Nov. 22, 1909 .. bo* Hotel, Kendal, and of ISKW Office, 16, Corn- the Townhall, W lately residing and carry- vvallis-street, Bar- Kendal ing on business at the row-in-Furness O New-ioad, Kcndal, West- morland

Taylor, Hubert ... Ambleside, Westmorland ... Hairdresser Kendal 12 Dec. 11, 1909 11.30A.M. Official Receiver's Dec. 13, 1909 2 P.M. Court - house, Nov. 27, 1909 |2 of 1909 Office, 16, Corn- Townhall, Ken- wallis-atreet, Bar- dal row-in-Furness

Parker, Harry Robeit Heacbam, Norfolk ... Grocei and General King s Lynn ... 34 Dec. 11, 1909 12.30 P.M. Official Receiver's Jan. 6, 1910 11.30 A.M. Court - house, Nov. 29, 1909 •-> Shopkeeper of 1909 Office, 8, King- King's Lynn O street, Norwich «O Elfeky, Joseph 57, JElmwood-street, Camp- Poultry Dealer ... Leeds 111 Dec. 14, 1909 11.30A.M. Official Receiver's Dec. 21, 1909 11 A.M. County Court- . Nov. 30, 1909 road, in the city of Leeds oE 190!) Ortice, 24, Bond- house, Albion- street, Leeds place, Leeds

Langley, James Residing and carrying on Cycle Agent and Leeds 112 Dec. 14, 1909 12 noon Official Receiver's Dec. 21, 1909 11 A.M. County Court- Dec. 1,1909 - Vincent business at 172, North- Repairer of 1909 Office, 24, Bond- house, Albion- street, in the city of Leeds street, Leeds place, Leeds FIRST MEETINGS AND PUBLIC EXAMINATIONS—continued.

: Date of Order, Debtor's Name. Address. Description. Court. No. °^£^ Hour. Place. ^L'lS "»»• "«•• ! for SuSry ; Administration.

Taylor, Isaac Beecroft-grove, Leopold- Leather Merchant;" Leeds 106 Dec. li, 1909 11 A.M. OaScial Receiver's Dec. 21, 1909 11 A.M. County Court- Nov. 30, 1909 ^ street, in the city of Leeds of 1909 Office, 24, Uond- house, Albion- 53 street, Leeds place, Leeds P—HS Goodman, Moses Lawn House, Rethesda- Pawnbroker Merthyr Tydfil 19 Dec. 14, 1909 2.30 P.M. Official Receiver's Jan. 10, 1910 10.30 A.M. County Court, f— 1 street, in the town and of 1909 Oih'ce, County Townhall, Mer- thyr Tydfil s•^ county borough of Merthyr Court, Townhall, )-* Tydfil, and carrying on Merthyr Tydfil %4 business at 3, Bethesda- j c street, Merthyr Tydfil o aforesaid - 55 Hill-Jones, William 34, Wellington-street, in Provision Mer- Merthyr Tydfil 20 Dec. 14, 1903 12 noon Official Receiver's Jan. 10, 1910. 10.30 A.M. County Court, C Charles the county borough of chant of 1909 Office, County Townhall, Mer- > Merthyr Tydfil, carrying Court, Townhall, thyr Tydfil ; N on business at 34, Welling- Merthyr Tydfil W ton-street, Merthyr Tydfil H . aforesaid, 22, Commercial- H street, Gilfach, Bargoed, J=J in the county of Gla- morgan, and the Royal H Stores, Ynyscynon-road, cl w HPH3 Trealaw, in the county of /•"N Glamorgan P Wilkinson, George 34, Market-place, North Grocer and Green- Middlesbrough 35 Dec. 14, 1909 11.30A.M. Official Receiver's Dec. 17, 1909 10.30 A.M. Court - house, Dec. I, 1909 ^ Priestman Ormesby, near Middles- grocer of 1909 Office, Court-cham- " Wilson - street do brough, in the county of bers, Albert-road, ° West Middles- W York Middlesbrough brough fO Hellcwell, George Colsterdale, near Masharn, Provision Mer- Northallerton ... ill Dec. 13, 1909 12 noon Royal Station Hotel, Dec. 20, 1909 11.30A.M. Court - house, £0 Oddy Yorkshire chant' of 1909 York Northallerton H™* Fairweather, 4, Marefair, in the county Tailor Northampton ... 33 Dec. 11, 19G9 12 noon Official Receiver's Dec. 21, 1909 12 noon County Hall, Qo Frederick borough of Northampton of 1909 Office, Trie Parade, Northampton JO Northampton

Lewis, John 2, Llanion-terrace, Pem- Dockyard Pen- Pembroke Dock 17 Dec. 17, 1909 12.30 P.M. Temperance Hall, Dec. 17, 1909 12 noon Temperance broke Dock, in the county sioner of 1909 Pembroke Dock Hall, Pembroke of Pembroke, lately Dock residing and carrying on *£> business at the Bird-in- to Hand, Lewis- street, Pem- *o broke Dock aforesaid Ui FIRST MEETINGS AND PUBLIC EXAMINATIONS— continued. to os Date of Order Debtor's Name. Address. Description Court. No. "ftSiE" Hour' Ptace- MoatiS.0 Hottr' Placc' JsSSmary Administration.

Hiscock, Edward ... 60, Farewell, Christen urcb, Grocer Poole 35 Dec. 14, 1909 12 noon Office of Official Jan. 7, 1910 11.30 A.M. Townball, Poole Dec. 1, 1909 ^ in the county of Hants of 1909 Receiver, Midland Bank - chambers, High-street, South- M ampton L^

O Bailey, Richard Henry Glan-y-Wern, Cumberland- Out of business ... Preston... "^.« 31 Dec. 11, 1909 11 A.M. Official Receiver's Dec. 10, 1909 11 A.M. Sessions Hall,

avenue, Blackpool, in the of 1909 Offices, 13, Winck- Lancaster d county of Lancaster ley-street, Preston road, Preston O

Medhurst, William ... The New Inn, King- Licensed Vic- St. Albans 19 Dec. 13, 1909 12 noon 14, Bedford - row, Dec. 21, 1909 10.30A.M. Court House, Nov. 27, 1909 0 street, Watford, in the tualler of 1909 London, W.O. St. Albans gr county of Hertford « i Thomas, John Residing and carrying on Boot Repairer ... Tredegar 13 Deo. 15, 1909 11 A.M. Official Receiver's Jan. 3, 1910 11.15A.M. Townhall, Tre- Nov. 30, 1909 £| Edward business at 22, Bethcar- of 1909 Office, 144, Com- degar, Mon- street, and also carrying mercial - street, mouthshire £^ on business at 42, Newport, Mon. i_j Church-street, 68A, Vic- d toria - xoad, and 6, t?s! Libanns-road, all in Ebbw 0 Vale, Monmouthshire, fczj Bailey - street and 39, • Worcester-street, Bryn- Z<^2 mawr, Breconshire, High- Tj • street, Blaina, Tillery- rri street and Carmel-street, £O Abertillery, 108, Broad- 00 street, Blaenavon, Com- * mercial-street and School- h- ' street, New Tredegar, CO Monmouthshire, Thomas- O street and Merchant- • street, Pontlottyn, Francis-street, Bargoed, 94, High-street, Dynevor- street, Georgetown, and Court-street, Twynyrodio, all in Merthyr Tydfil, Glamorganshire FIRST MEETINGS AND PUBLIC EXAMINATIONS—continued.

£ Date of Order, Date of Public Wftll_ i any Debtor's Name. Address. Description. Court. No. Hour- place- Examination. Hour' Plaoe' fo* r Summarl ' y oo Administration. 00 tfk. Peters, Walter 62, Wnlfruna-street, Wol- Hairdresser's Wolverhampton 47 Dec. 15, 1909 11.30 A.M. Official Receiver's Dec. 22, 1909 2.30 P.M. County Court, Dec. 1, 1909 verhampton.iu the county Assistant Of 1909 Office, Wolver- Wolverhamp - of Stafford hampton ton w Hodges, Solomon ... Residing and carrying on Licensed Hawker Yeovil 12 Dec. 14, 1909 12.45 P.M. Official Receiver's Jan. 6, 1910 12.30 P.M. Townball, business at Lye Water, of 1909 Offices, City-cham- Yeovil Crewkerne, Somerset, and bers, Catherine- o also carrying on business street, Salisbury at Hermitage - street, Crewkerne aforesaid o Hawking, John Ellentborpe Hall, near Farmer York 33 Dec 17, 1909 12 noon Official Receiver's Jan. 7, 1910 11 A.M. Courts of Jus- Boronghbridge, in the of 1909 Office, the Red tice, Clifford- county of York House, Duncombe- street, York place, York fc.^1 Ike foil owvng Amended No t-iee is substituted for that published in t he London Gazette of 30th Nov amber, 1909. Parsey, Alfred 8, Winchester-road, llford, Warehouseman's Ohelmsford ... 46 Dec. 9, 1909 3 P.M. 14, Bedford - row, Jan. 5, 1910 10 A..M. Shirehall, Francis Essex, formerly 6, Ruekin- Assistant of 1909 London, W.C. Chelmsford walk, Herne Hill, Surrey I u o I NOTICE OF DAY APPOINTED FOR PROCEEDING WITH PUBLIC EXAMINATION ADJOURNED SINE DIE. ad

«•„ fu,tt»r Date fixed for proceed- P1 # Debtor's Name. Address. Description. Court. No . aof Matter. -ng wW| ^ wHour. Place.

at, George ...... Oastle Farm, Studley, Warwickshire Warwick ...... 7 Dec 10 1909 12 noon Sbirehall, Warwick of 1909 o

bO -a ADJUDICATIONS. ' - - - - • «o K. 00 Debtor's Kwne. . Address. Description. Court. No. Date of Order. ^peStlcm ^

19, Selwood-terrace, Onslow-gardens, in the county of Commission Agent High Courtof Justice 1165 Nov. 30, 1909 „ Oct. 13, 1909 London in Bankruptcy of 1909 H Crabtree, Alfred Thomas Carrying on business at 11, Lower Marsh, Westminster Builder and Decorator High Court of Justice 1378 Dec. 1, 1909 ... Dec. 1, 1909 £3 Bridge-road, Lambeth, also at Peatman-street, Tower- in Bankruptcy of 1909 street, S,E., and residing at 115, Clapham-road, Surrey to" Herman, Israel Joseph (trading as 22, High-street, Shoreditch, in the connty of London Plumber and Gas Fitter High Court of Justice 1369 Nov. 30, 1909 .„ Nov. 30, 1909 3 Herman and Co.) in Bankruptcy of 1909

Isaacs, Samuel Lewis (trading as Isaacs Carrying on business at 103, Hatten Garden, in the connty Agent and Importer High Court of Justice 1020 Nov. 30, 1909 ... Sept. 6, 1905 and Co.) of London, residing at 223, Romford-road, Forest Gate, in Bankruptcy of 1909 Q Essex Jones, Robert Snmner (a partner in the Lately 4, Coptball-chambers, in the city of London, but High Court of Justice 1139 Nov. 25, 1909 ... Oct. 7, 1909 W firm of Woolner and Company) whose present place of business the Petitioning Creditor in Bankruptcy of 1909 is unable to ascertain Phillips, Philip Maurice, and I Weinberg, Louis (trading in copartner- ship as The London United Boot Company) 108, Barking-road, Canning Town, and late 111, Commercial- Boot and Shoe Dealers High Court of Justice 1312 Nov. 27, 1909 ... Nov. 18, 1909 § road, and 2, Market-terrace, Freemasons-road, Custom in Bankruptcy of 1909 House, all in the county of London t^

Plowman, George Richard ... 24, Gaynesford-road, Forest Hill, Kent, lately carrying on Fish Salesman High Court of Justice 1367 Nov. 29, 1909 ... Nov. 29, 1909 fee) business at 113, Lower Thames-street, and 29, Monument- in Bankruptcy of 1909 street, both in the city of London 5" Sinelli, Achille (described in the Re- The Central Restaurant, 51 and 52, 'Haymarket, and the" Restaurant Proprietor High Court of Justice 1243 Nov. 27, 1909 ... Oct. 30, 1909 g ceiving Order aB A. Sinelli) York Restaurant, 131, Jermyn-street, both in the county in Bankruptcy of 1909 of London 5° Stewart, Arthur Hastings Lanfear (de- 6, Albany-court-yard, Piccadilly, in the connty of London ... Doctor of Medicine High Court of Justice 1102 Dec. 1, 1909 .% Sept. 28, 1909 scribed in the Receiving Order as A. in Bankruptcy of 1909 Hastings Stewart) Oartwright, Frederick ... _ Residing at 100, Waterside, Hadfield, in the county of Grocer and Provision Dealer and Ashton-under - Ly ne 13 Dec. 1, 1909 ... Dec. 1, 1909 Derby, and carrying on business at 102 and 104, Waterside, Ale and Porter Retailer and Staly bridge of 1909 Hadfield aforesaid • • ADJUD.IUATIONS.—con«mwH2.

Date of Filing Debtor's Name. Address. Description. Court. No. Date of Order. Petition.

Sims, Frederick John ...... Residing and carrying on business at 12, Northgate-street, Bangor ...... 41 Nov. 30, 1909 ... NOV. 30, 1909 in the town and county of Carnarvon of 1909 H Carrying on business at Fleet-street, Sheffield-road, Shoeingsmith and Wheelwright ... Barnsley 19 Nov. 29, 1909 ... Nov. 29, 1909 5 Barnsley, Yorkshire, residing at 21, Oemetery-road, of 1909 W Barnsley aforesaid r4 White, George ...... Ward Green Worsbrough, near Barnsley, Yorkshire... Barnsley 18 Nov. 27, 1909 ... Nov. 27, 1909 2 of 1909 d^ Sandey, Thomas ... 7, Avenue-road, Ilfracombe, Devonshire, carrying on business Tobacconist, Stationer, and News- Barnstaple 14 Nov. 29, 1909 ... Nov. 29, 1909 O ^ at 36, Fore-street, Ilfracombe aforesaid agent of 1909 a fed Hutton, John, and ...... Residing at High-street, Melksham £ Hutton, George (trading as Residing at Woodrow Farm, The Forest, Melksbam, both CSI in the county of Wilts, and carrying on business at W J. and G. Hutton) Hi°h-street Melksham, the said George Hutton also Bath 14 Nov. 29, 1909 ... Nov. 29, 1909 H3 carrying on business at High-street, Melksham aforesaid Farmer of 1909 H W M Eccles, William Alfred (lately carrying Lately residing at 336, New John-street West, in the city Birmingham 109 Dec. 1, 1909 ... Dec. 1. 1909 ^ on business as W. A. Eccles and Co.) of Birmingham, and lately carrying on business at 143A, Cabinet Maker of 1909 New John-street West, and at 74, Summer-lane, in the city of Birmingham, and at present residing in apartments g at 25, Paddington-street, in the city of Birmingham M & Fifield, Elizabeth Now residing in famished apartments at 81, Rookery-road, Widow, late Grocer and Beer Retailer Birmingham 108 Nov. 29, 1909 ... Nov. 29, 1909 00 Hands worth, in the county of Stafford, lately residing and of 1909 K carrying on business at 24, Icknield Fort-road, in the city EO of Birmingham CO 94, Brunswick-road, Handsworth in the county of Stafford Builder • ... »„ Birmingham, ... 95 Nov. 29, 1909 ... Sept. 29, 1909 of 1909 h- CO 6, Potters-lane, Aston Manor, in the county of Warwick . Boot and Shoe Dealer ... Birmingham 105 Nov. 29, 1909 ... Nov. 11, 1909 «o of 1909

Rndkin, William Residing and carrying on business at 296, Green-lane, Small Hosier and Outfitter ... Birmingham 107 Nov. 29, 1909 ... Nov. 29, 1909 Heath, Birmingham, in the county of Warwick of 1909

Spencer, Alfred George Residing and carrying on business at 89, Carver-street, in Coal Dealer and Fruiterer Birmingham 110 Dec. 1, 1909 ... Dec. 1, 1909 g the city of Birmingham of 1909 CO co ADJUDICATIONS— continued.

Mitchell, Alfred Henry Bock House, Wembdon-hill, Wembdon, near Bridgwater, Cycle Agent and Repairer ... „„ Bridgwater ... 28 Nov. 29, 1909 ... Nov. 29, 1909 Somerset, carrying on business at Wembdon-road and of 1909 Taunton-road, Bridgwater H3 Oolman, George Egmont ... Lyndhnrst, Tower-road, Warmley, in the county of Late Assistant Teacher, now out of Bristol 61 Nov. 29, 1909 ... Nov. 29, 1909 S Gloucester employment of 1909 K f Burn, Peter Henry ._ Sandair Nursery, The Goat, Gockermouth, Cumberland Nurseryman ., Cockermouth and 11 Nov. 29, 1909 ... Nov. 29, 1909 2 Workington of 1909 u•^ 0 Smith, William In lodgings at 116, Upper High-street, Dudley, in the county Working Whitesmith and Working Dudley 11 Dec. 1, 1909 ... Dec. 1, 1909 >2j of Worcester Brewer of 1909 g Black, Thomas ... 17, Coulson-street, Low Spennymoor, county Durham, lately Grocer Durham 17 Nov. 27, 1909 ... Sep. 16, 1909 ^ carrying on business at 17, Coulson-street aforesaid of 1909 te H Wadsworbh, Edmund ... Residing and carrying on business at Higher Rawtenstall Farmer ...... Halifax 25 Dec. 1, 1909 ... Dec. 1, 1909 y Farm, Blackshaw, near Halifax, in the county of York of 1909 Carey, William Arthur, and 9, Magdalen-road, Bexhill, Sussex d French, James Lawrence (trading as 36, Devonshire-road, Bexhili aforesaid w James L. French and Oo.) 86, Devonshire-road, and 41 and 43, St. Leonard's-road, Ironmongers and House Furnishers Hastings 27 Nov. 30, 1909 ... Nov. 12, 1909 O Bexhill aforesaid, and lately also carrying on business at of 1909 H 2, Devonshire-road aforesaid ...... Drapers and Milliners H Bell, William Draper ... .. ,. . Kendal 13 Dec. 1, 1909 ... Dec. 1, 1909 £g of 1909 00 57, Elm wood-street, Camp-road, in the city of Leeds Poultry Dealer... .. Leeds 111 Nov. 29, 1909 ... Nov. 29, 1909 of 1909 i-i 1C Langley, James Vincent Residing and carrying on business at 172, North-street, in Cycle Agent and Repairer Leeds 112 Nov. 29, 1909 ... Nov. 29, 1909 g the city of Leeds of 1909 •

Beecroft-grove, Leopold-street, in the city of Leeds Leather Merchant Leeds 106 Nov. 30, 1909 ... Nov. 10, 1909 of 1909 Otley, William Fortescue ... 11, Bridge-street, Horncastle, Lincolnshire Tailor and Outfitter Lincoln 21 Nov. 30, 1909 ... Nov. 30, 1909 of 1909 ADJUDICATIONS—continued.

Date of filing Debtor's Name. Address. Description. Court. No. Date of Order. Petition.

Jackson, Joseph 10, Beechwood-grove, MostoD, Manchester ...... Commercial Clerk ...... Manchester ... 99 Dec. 1, 1909 ... Dec. 1, 1909 of 1909 H Wilkinson, George Priestman Residing and carrying on business at 34, Market-place, Grocer and Greengrocer Middlesbrough 35 Nov. 29, 1909 ... Nov. 29, 1909 fx of 1909 North Ormesby, in the county of York fe tH Jones, Thomas (trading as Thomas 255 and 256, New-road, Skewen, in the county of Newsagent Neath and Aberavon 40 Nov. 29, 1909 ... Nov. 29, 1909 o Cymro Jones) Glamorgan of 1909 * Adie, James Mitchell Lately residing at 178, Dean's-road, now at 330, South Grocer .„ Newcastle-on-Tyne.. . 65 Nov. 29, 1909 ... Nov. 23, 1909 O Alice-street, and trading at 136, South Eldou-street, all in of 1909 South Shields, county of Durham ^ O Learoyd, Peter Simpson Burton Leonard, near Ripon, Yorkshire ... Joiner and Wheelwright ; Northallerton 15 Nov. 30, 1909 ... Nov. 30, 1909 !> of 1909 H Andrews, James ( The Leg of Mutton Corner, Yelverton, in the county of Cycle Agent's Manager and Plymouth and East 38 Dec. 1, 1909 ... Dec. 1, 1909 H Devon Carpenter Stonehouse of 1909

Gardner, John 18, Seaton-street, Pontypridd, Glamorgan ...... Painter and Decorator ...... Fontypridd, Ystrad- 46 Nov. 29, 1909 ._ Nov. 29, 1909 |p yfodwg and Forth of 1909 i Hiscock, Edward ... 60, Purewell, Christchurch, in the county of Hants ...... Grocer ...... Poole 36 Nov. 30, 1909 ... Nov. 30, 1909 ^ of 1909 3HC Smith, Beaumont ...... Residing and carrying on business at 11, Wellington- Preston ...... 32 Nov. 30, 1909 ... Nov. 4, 1909 terrace, Blackpool, in the county of Lancaster of 1909 -w i—» Bell, Susannah ... ,.. Windsor House, Windsor-place, Shrewsbury, in the county Lodging and Boarding House Shrewsbury .*, ... 27 Nov. 30, 1909 ... Nov. 26, 1909 § of Salop Keeper, Wife of George Arthur of 1909 JO Bell, carrying on a trade separate- ly from her Husband within the meaning of sec. 1, sub-sec. 5 of the Married Women's Property Act, 1882 Ashmore, Isaac ... Rosemont House, Newport, in the county of Salop School Proprietor Stafford - 7 Nov. 29, 1909 ... Nov. 29, 1909 g of 1909 0 h-» ADJUDICATION S — continued. to CO bOo Date of Filing Debtor's Name. Address Description. Court. No. Date of Order. Petition.

27, Caroline-street, Stockport, Cheshire ...... Stockport ...... 20 Nov. 29, 1909 ... Nov. 29, 1909 of 1909 Shaw, Sam ...... 4, West-parade-street, and lately carrying on business- at Wakefield 32 Dec. 1, 1909 .;. Dec. 1, 1909 w Calder Side, Thornes-lane End, both in Wakefield, in the of 1909 county of York K Meadows, Elizabeth, and U4 Meadows, William (trading together L1 under the style or firm of \—4O E. Meadows and Sons) Both of 2, Hesketh-street, New town, Wigan, in the county Coal Dealers and General Carters ... Wigan 20 Nov. 30, 1909 ... Nov. 30, 1909 Z of Lancaster of 1909 oC Griffiths, William Alfred (trading as Residing and carrying on business at 5, Bridge-street, in the Worcester ...... 43 Dec. 1, 1909 ... Dec. 1, 1909 *2 William Griffiths) city of Worcester of 1909 Q Tiptoe, Ki chard .., ... . . Residing at Lansdowne Lodge, Lansdowne - crescent, Worcester .... 42 Nov. 29, 1909 ... Nov. 29, 1909 >ff. Malvern, in the county of Worcester, and carrying on of 1909 business at Church-street, Malvern aforesaid CN Hodges-, Solomon Lye Water, Crewkerne, Somerset, and Hermitage-street, Licensed Hawker Yeovil ... .~ 12 Nov. 29, 1909 ... Nov. 29, 1909 £ of 1909 Crewkerne, Somerset fc r Hawking, John _ .« ... Ellerthorpe Hall, near Borou° hbridge, Yorkshire ..t ... York... .. 33 Nov. 30, 1909 ... Nov. 18, 1909 i_, of 1909 K C

DC

to t0o

. ORDERS ON APPLICATION TO APPROVE COMPOSITION OR SCHEME.

Debtor's Name. Address. Description. Court. Matter. Bate of Order. Natoreof Scheme or Composition sanctioned or Order made.

DJggle, Joseph Robert... Saint Michael's Grange, Ten- Of no occupation ... Hastings 17 Nov. 8, 1909. The Court refused to approve the proposed Composition on the ground that reasonable, terden, Kent of 1909 legal security was not provided for payment of not less than 7s. 6d. in the pound on all the unsecured debts provable against the debtor's estate t_3

Aznavourian, Krifeor Now residing in apartments at Shipper and Mer- Manchester ... 66 Nov. 9,1909 The payment in full of all fees and percentages and of all proper costs, charges, and ™ (trading under the 83, James-street, previously at chant of 1909 expenses of and incidental to the bankruptcy. The payment in full of all preferential ^-| style of M. and K. 18, Range-street, and prior debts. The payment to all the debtor's unsecured creditors other than his father, ^ Aznavourian) thereto at 51, Hey wood-street, Artin Aznavourian, of a Composition of such an amount in the pound as may be pay- u all in Moss Side, Manchester, able out of the sum of £1,130 Is. lOd. now in the hands of the Sheriff, after payment ~| and carrying on business at 4, of the fees, costs, and preferential payments above referred to. Receiving Order W Nicholas-street, Manchester discharged and Adjudication annulled O

n^>

El

O

GO

sC°l

Co '0 t too NOTICES OP INTENDED DIVIDENDS. oCO rfh.

Last Day for Name of Trustee. Debtor's Name. Address. Description. Court. No. Receiving Proofs. Address.

Briant, Frederick William 38, Hackford-road, Brixton, Surrey Music Hall Artist High Court of Justice 426 Deo. 18, 1909 ... E. Leadam Hough, Bankruptcy - buildings, (_a (professionally known in Bankruptcy of 1909 Official Receiver Carey - street, London, HH as Fred Zola) W.C. gf Olayson, Henry George ... Residing and carrying on business at 52, Coal Dealer ... High Court of Justice 99 Dec. 18, 1909 ... E. Leadam Hough, Bankruptcy - buildings, i_r Francis-road, Leyton, Essex in bankruptcy of 1909 Official Receiver Carey - street, London, 5-s W C ^izj Loyd, Lewis R. VV. Lately residing at Harrington Mansions, High Court of Justice 370 Dec. 18, 1909 ... G. VV. Chapman, Bankruptcy - buildings O Shaftesbury-avenue, in the county of London, in Bankruptcy of 1907 Official Receiver Carey - street, London, Q but whose present residence the Petitioning W.C. ^ Creditors are unable to ascertain O Startin, James 15, Harley-street, Cavendish-square, in the Doctor of Medicine ... High Court of Justice 543 Dec. 31,1909 ... Lee Haydon Chancery - lane - chambers, fc> county of London in Bankruptcy of 1908 High Holborn, W.C. jsq Price, William Frederick H and H Price, Llewellyn (de- scribed in the Receiv- 3^ ^ ing Order as , W. F. and LI. Price) Aberdare, Glamorganshire Contractors A.berdare and Moun- 1 Dec. 17, 1909 ... William Thomas 4, Maendy-place, Aberdare 2 tain Ash of 1907 Morgan, Auctioneer P3

Oaldwell, William Mackay Orielton Hall, Barmouth, Merionethshire Gentleman Aberystwyth 1 Dec. 17, 1909 ... Arthur E. Green 17, Coleman-street, Lon- ^ of 1901 don, B.C. £tf H Bird, John Bright Frede- 90, Park-road North, Birkenhead, and 115 to Builder and Contractor, Birkenhead ... 15 Dec. 17, 1909 ... Humphrey Douglas 8, Victoria-street, Liverpool *^ rick 123, Chester-street, Birkenhead lately trading with James of 1904 McAusland (Separate Estate) Hodgson the Younger as 5° Hodgson and Bird i—« to Duckworth, Tattersall 20, Peel-street, Accrington, in the county of General Draper, Auctioneer Blackburn and 28 Dec. 18, 1909 ... Charles Harvey Plant, 13, Winckley-street, Preston £ (lately carrying on Lancaster, lately carrying on business at 22, and Stock Vainer Darwen of 1892 Official Receiver • business under the Peel-street, Accrington aforesaid, and at style or firm of T. W. Bradford and Halifax, both in the county of Duckworth) York Wilson, Enos Late of Brick House Farm, Helmshore, in the Lately Farmer, now La- Blackburn and 4 Dec. 18, 1909 ... Charles Harvey Plant, 13, Winckley-street, Preston county of Lancaster, but now 14, Morcer- bourer Darwen of 1908 Official Receiver street, Olayton-le-Moors, in the said county NOTICES OF INTENDED DIVIDENDS—continued.

Debtor's Name. Addrui. Description. Court. No. Becelvin^Proofs. Name of T™**6- Address.

Orrell, Frank Wilton 47, Back Cheapside, Bolton, in the county of Joiner and Builder Bolton 13 Dec. 18, 1909 ... Thomas H. Winder, 19, Exchange-street, Bolton Lancaster of 1909 Official Receiver w Bickley, Samuel William Weutworth, The Shrubbery, Weston-super- Of no occupation Bridgwater 6 Dec. 18, 1909 ... Frank L. Clark, Official 26, Baldwin-street, Bristol Mare, in the county of Somerset of 1909 Receiver 0 D Townsend, Charles Gulton Mill-lane, Deal, in the county of Kent .... Builder Canterbury 46 Dec. 22, 1909 ... Ernest A. Baker 9, Limes -road, Folkestone O of 1905

Fisher, Henry Station-street, Cockermoufch, Cumberland Ironmonger Cockermouth 2 Dec. 17, 1909 ... James Watson 24, Devonshire-buildings, of 1909 Carlisle SI

Perry, John 40, Market-street, Kidsgrove, in the county of Draper Hanley 15 Dec. 20, 1939 ... F. T. Halcomb, Official King- street, Newcastle, H Stafford of 1904 Receiver Staffordshire

g Harbor, James Oak Cottage, Broad-lane, Hampton, Middlesex, Butcher Kingston, Surrey ... 25 Dec. 21, 1909 ... Henry Llewelyn 132, York-road, West- lately residing and carrying on business at of 1909 Howell, Official minster Bridge, S.E. Priory House, Priory-road, Hampton aforesaid Receiver 1 bd Dougill, Alfred Henry ... Residing at 5, Vernon-road, and carrying on Engineer Leeds _ 93 Dec. 18, 1909 ... John Gordon 19, Bond-street, Leeds gj business at 84, Great George-street, both in of 1907 the city of Leeds

Matthews, Shirley Residing at 52, Narborough-road, in the county Plumber and Glazier Leicester 6 Dec. 18, 1909 ... John Gulson Burgess, 1, Berridge-street, Leicester »-i William of 1909 borough of Leicester, and carrying on busi- Official Receiver O ness in Atkins-street, Leicester aforesaid JO

Congdon, Daniel M Ciceter, Wymondley-road, Hitchio, Herts, and Farmer and Agricultural Luton 25 Dec. 17, 1909 ... Hugh Cumberland ... Castle - street Chambers, Grange End Farm, both situate in the parish Machinist of 1908 Ltiton of Great Munden, Herts, Wakley Farm, in the parish of West Mill, in the said county, and Dane-street Works, Bishops Stortford, CO Herts O Oi NOTICES OF INTENDED DIVIDENDS -confirmed, g o

TOO* DAT for Debtor's Name. Address. Deseriptioa. Court No. Becwrtog Proof s. Name of Tnutee. Address.

Catterall, Annie (trading Carrying on business at No. 85A, Mosley-street, Wine and Beer Merchant, Manchester i 22 Dec. 18, 1909 ... Henry Steele Guildhall-chambers, 38 and .j under the style or firm in the city of Manchester, and residing at' Widow of 1909 40, Lloyd-street, Albert- j-3 of V. I. Moller) Woodlea, Dumber-lane, Ashton-on-Mersey, in square, Manchester t_l the county of Chester w

Cutcliffe, William Henry 49, High-street, Cowes, Isle of Wight Hairdresser Newport and Ryde... 11 Dec. 17, 1909 ... Harry Oastell Damant, 67, High-street, Cowest O of 1909 Official Receiver Isle of Wight 2$ O Dyer, Thomas Residing at BIG, Wellingborongh-road, carrying Architect and Surveyor Northampton 23 Dec. 18, 1909 ... Alfred Ewen, Official The Parade, Northampton ^o on business at 1, Sheep-street, both in the of 1909 Receiver town of Northampton Q

Kenyon, William Residing in lodgings at 6, Bloom field-street, Cabinet Maker's Manager ... Nottingham 11 Dec. 23, 1909 ... E. Wynae Humphreys, 4, Castle-place, Nottingham HH Wealthall Nottingham, lately residing at 98, Victoria- of 1905 Official Receiver road, Netherfield, Nottinghamshire H £ Fadey, 'Thomas, the Residing and trading at 121, Denman-street, Lace Maker and Lace Nottingham 39 Dec. 23, 1909 ... E. Wynne Humphreys, 4, Castle-place, Nottingham L_J younger Nottingham Dealer of 1909 Official Receiver ' 1 Stanley, Thomas West View, Slyne-with-Hest, near Lancaster, Book Keeper Preston 19 Dec. 18, 1909 ... Charles Harvey Plant, 13, Winckley-street, Preston pg| in the county of Lancaster of 1908 Official Receiver to W Wrigley, Hannah Residing and carrying on business at 24, Company House Keeper, Preston 18 Dec. 18, 1909 ... Charles Harvey Plant, 13, Winckley-street, Preston co Crystal-road, South Shore, Blackpool, in the Wife of James Wrigley, a of 1909 Official Receiver county of Lancaster Woman trading separate t-* and apart from her Hus- «O band and having separate o estate

Dyson, Willie Formerly the Common, Ecclesneld, near Formerly Newsagent and Sheffield 86 Deo. 20, 1909 ... John Charles Clegg ... Official Receiver's Offices, Sheffield, in the county of York, now 16, Confectioner, now Colliery of 1903 Figtree-lane, Sheffield James-street, Worsborough Dale, near Barns- Labourer ley, in the said county of York NOTICES OF INTENDED DIVIDENDS-continued.

Debtor's Name. Description. ' Last Day tor Address. Court. No. Beeeiving Proofs. Name of Trustee. Address.

Mander, William Charles 35, Milmount-road, in the city of Sheffield Builder Sheffield 75 Dec. 17, 1909 ... John Gregory 24, Norfolk-row, Sheffield ... of 1908 tP £3 Waldron, John Wood- 9, Bank- street, Sheffield, in the county of York Warehouseman Sheffield 55 Dec. 31, 1909 ... Ernest Hull 5, John Dalton-street, Man- . . ward (trading as J. W. of 1909 Chester jsT Waldron and Co.) Oa Simper, George (trading Residing at 140, Northam-road, in the county Tin Plate Worker Southampton 22 Dec. 18, 1909 ... Thomas Easton, Midland Bank-chambers, \£) as Mudge and Simper) borough of Southampton, carrying on busi- of 1909 Official Receiver High-street, Southampton Q> ness at 10, West-street, Southampton afore- said, and lately residing at Enfield, Weston- •^ grove-road, Woolston, in the county of Southampton Taylor, George, and Both of 43, St. George's-terrace, Swansea Taylor, Ernest George Wf-rt (carrying on business j"J under the style or firm of George Taylor and Sons) At 28 and 29, Union-street, Swansea, and Fruit and Potato Merchants Swansea 8 Dec. 17, 1909 ... Charles Edwin Dovey 31, Queen-street, Cardiff .. lately carrying on business at Oxford-street of 1909 D (adjoining the White Hart Hotel), Swansea £3 O £3 Harvey, John Joseph Residing and carrying on business at Mill Grocer and Miner Wakefield 11 Dec. 18, 1909 ... John Bickersteth 6, Bond-terrace, Wakefield ^ Dam, Pontefract, in the county of York of 1909 Ottley, Official Re- rjd ceiver Hrt Medlock, Ernest ... 2A, Duke of York-street, in the city of Wake- Fish and Chip and General Wakefield 27 Dec. 18, 1909 ... John Bickersteth 6, Bond-terrace, Wakefield ^ field Dealer of 1909 Ottley, Official Re- CO ceiver Bowers, James Henry 41, Cleveland-gardens, Barnes, in the county Clerk in the Civil Service ... Wandsworth 56 Dec. 21, 1909 ... Henry Llewelyn 132, York - road. West- <£> of Surrey of 1906 Howell, Official Re- minster Bridge, S.E. g ceiver • Ashford, Sarah Hannah Grocer and Italian Ware- Wrexham and Llan- 10 Deo. 17, 1909 ... William Frederick 3, Hunter-street, Chester (Separate Estate) houseman, carrying on gollen Of 1909 Small business with Thomas Ashford in copartnership under the style of T. and

Debtor's Name. Address. DoMription. Court. No. ^r^anl** ^mottowtae' Whei1 p»y»We- ^^ere Payable.

Goodchild, Elizabeth, 37, Curtain-road, Shoreditch, in the county Upholsterer and Ware- High Court of Justice 779 Is. 4d. Second and Dec. 15, 1909 Mr. P. Miroy's, 122, Wood- rf the Wife of David of London, and residing at Warborougb, houseman, a Married in Bankruptcy of 1908 Final street, London, E.G. H Goodchild (carrying n Buckingham-road, Woodford, Essex Woman, carrying on i PM business as Goodchild business separate and 1?^ and Co) apart from her Husband « j and having separate tr estate O

Heptinstall, William 18, Maidenhead-court, Aldersgate-street, Leather Merchant High Court of Justice 119 3s. 6d. First Any day (except Bankruptcy-buildings, Carey- Q Robert in the city of London, residing at 14, Kil- in Bankruptcy of 1909 Saturday) between street, London, W.O. ^ martin-avenue, Norbury, in the county of the hours of 11 •^ Surrey and 2 O

Jackson , Martin 488, High-street North, Manor Park, Essex, Baker and Confectioner High Court of Justice 1523 «L First and Any day (except Bankruptcy-buildings, Carey- S lately residing and carrying on business in Bankruptcy of 1908 Final Saturday) between street, London, W.O. £§ at 59, Plaistow-road, West Ham, Essex the hours of 11 |~3 and 2 & Joyes, Emily Mary 4, Glindower-place, South Kensington, and Widow High Court of Justice 677 Is. 8d. Fourth Any day (except Bankruptcy-buildings, Carey- W late 97, Mortimer - street, Cavendish- in Bankruptcy of 1904 Saturday) between street, London, W.O. W square, both in the county of London the hours of 11 O and 2 H Knight, Alfred Welling- Lately residing at 76, Croftou-road, Tallow and Oil Broker ... High Court of Justice 916 Is. Ofd. First and Any day (except Bankruptcy-buildings, Carey S ton Camberwell, in the county of London, in Bankruptcy of 1908 Final Saturday), between street, London, W.C. Ld and who carries on business at Leaden- the hours of 11 c*J hall-chambers, 4, St. Mary Axe, in the and 2 CO city of London

CO Lombard, Henri (trading 48 and 50, High-road, Willesden Green, Upholsterer High Court of Justice 575 4s. Second. Dec. 7, 1909 Ebenezer Henry Hawkins § as Lombard Brothers) in the county of London in Bankruptcy of 1909

Peacock, Edward 10, Matlock-terrace, Shefford, also carry- Stone Mason Bedford 5 2s. 4d. First and Dec. 6, 1909 Official Receiver's Office, ing on business at Cemetery-road, of 1909 Final the Parade, Northampton Biggleswade, both in Bedfordshire NOTICES OF DIVIDENDS—oontinued.

Debtor's Xam«. Address. Ducriptioa. Court. No. Amp^^8r ^otherwis^' When Payable- Whew p*yaWe-

Harrison, William ... Residing at Rod borough, 76, Oak Tree- Dentist Birmingham 86 6s. First and Dec. 8, 1909 Raskin-chambers, 191, Cor- ^ lane, Selly Oak, in the county of of 1909 Final poration-street, Birmingham hj Worcester, and carrying on business at Clarence-chambers, Corporation-street, in the city of Birmingham, lately residing at Sellesley, Greenfield-road, Harborne, in the said city O Niderost, C. (Male) Lately residing and carrying on business Baker and Confectioner Birmingham .;; 79 3s. lid. First and Dec. 8, 1909 Ruskin-chambers, 191, Cor- W at St. Luke's-road, in the city of of 1909 Final poration-street, Birmingham O Birmingham Brayshaw, Henry Shooter 888A. Manchester-road, in the city of Cab Proprietor Bradford 59 2s. 4|d. First and Dec. 8, 1909 Official Receiver's Chambers, O Bradford of 1909 Final 12, Duke-street, Bradford f>

,Spedding,gRichard 65, Argyle-street, Keighley, in the oonnty H and of York .'Morley, William (carry- 114, Devonshire-street, Keighley aforesaid on business under the style or firm of fRichard Spedding and At Wellington-street, Keighley aforesaid Worsted Spinners Bradford 30 2s. First and Dec. 11, 1909 William Martello Gray, 2 Son) of 1909 Final District Bank-chambers, 53 Bradford, Yorkshire S-? Spedding, Richard 65, Argyle-street, Keighley, in the county Worsted Spinner Bradford „. 30 20s. First and Dec. 11, 1909 William Martello Gray, ^ (Separate Estate) of York of 1909 Final District Bank-chambers, (# Bradford, Yorkshire & Morley, William 114, Devonshire-street, Keighley, in the Worsted Spinner Bradford 30 20s. First and Deo. 11, 1909 William Martello Gray, (Separate Estate) county of York of 1909 Final District Bank - chambers, jlo Bradford, Yorkshire Gousens, John Hodges ... 7, Coburg-place, Weymouth, in the county Billposter Dorchester 11 Is. 3£d. First and Dec. 7, 1909 Official Receiver's Offices, £§ of Dorset of 1909 Final City-chambers, Catherine- «o street, Salisbury Berry, Thomas Wisbech St. Peter, Cambridgeshire Auctioneer King's Lynn 11 11s. 6fd. Supple- Dec. 8, 1909..* Official Receiver's Office, 8, of 1901 mental King-street, Norwich

Parker, Smith 95, Tong-road, in the city of Leeds Painter and Decorator ... Leeds 30 Is. 2£d. First and Dec. 14, 1909 Official Receiver's Office, 24, £O of 1909 Final Bond-street, Leeds ^ CO NOTICES OP DIVIDENDS— continued. g

Debtor's Nome. Address Description. Court. No. ^p^a?" ^otherwise! When Payable. Where Payable.

Wilkinson, John William Residing and carrying on business at 5, Grocer and Beer Retailer Leeds ,„ 74 5d. First and Dec. 14. 1909 Official Receiver's Office, 24, ^ Town-street, S tannin gley, in the city of of 1909 Final Bond-street, Leeds £3 Leeds

Wood,*Fred Residing at 11, Hardy-street, Beeston Tailor Leeds , 53 Is. 6Jd. First and Dec. 16, 1909 Official Receiver's Office, 24, ^ Hill, and carrying on business at 3, of 1909 Final Bond-street, Leeds ^ Park-place, both in the city of Leeds 3 o Sims, William Jones ... Oak Villa, Glyn Neath, in the county of Accountant Neath and Aberavon 32 6s. lOd. First and Dec. 10, \909 Government-buildings, Swan- iy* Glamorgan of 1908 Final sea Q Erskine, George Hunter Residing and carrying on business at 12, Designer and Furnisher Newcastle-on-Tyne 47 Is. ll&d. First and Dec. 14, 1909 Office of Official Receiver, ^ Summerhill-terrace, Newcastle-on-Tyne of 1909 Final 30, Mosley-street, New- M castle-on-Tyne M H James, Abraham John Croesawddy, Newtown, and carrying on Manufacturer, Wool Newtown 4 Is. 4jd. Third and Dec. 9, 1909.« Offices of Messrs. Morgan, » Watkin <$*$ business at the Oambrian Mills, Newtown, Merchant, Farmer and of 1906 Final Hardcastle and Morgan, 62, . . (Deceased) Penygelly Farm, Newtown, Powysland Fellmonger London Wall, E.G. O Mills, Welshpool, Garsiwn, Machynlleth, Pd all in the county of Montgomery, and O Dolybont, and Mill-street, Aberystwyth, [XJ both in the county of Cardigan L_d Kitchener, John Thomas Hope Cottage, Dartmouth-road, Olney,' Boot Manufacturer and Northampton „, 7 8Jd. First and Dec. 8, 1909 St. Giles'-chambers, North- ^S v (trading as Kitchener carrying on business at East-street, Repairer and Poultry of 1909 Final ampton u-j and Sous) Olney aforesaid, at Stratford-road, Farmer «** Wolverton, and at Park Farm, Shoring- ton, all in the county of Buckingham 2°

Croft, Thomas Samuel ... Residing and trading at Victoria Works, Manufacturing Confec- Nottingham ... 34 16s. lid. Supple- Dec. 14, 1909 Official Receiver's Offices, § Oarlton, Nottinghamshire, formerly re- tioner of 1898 mental 4, Castle-place, Nottingham ' * siding and trading at 104, Derby-road, Nottingham

Walters.jDavid Trevaughan, parish of Kiffig, Carmarthen- Farmer and Cattle Pembroke Dock „ 12 10s. Id. Supple- Dec. 11,1909 Official Receiver's Offices, 4, shire Dealer of 1887 mental Queen-street, Carmarthen NOTICES OF DIVIDENDS—continued.

Am per Wban Pa able Wherfl pft Debtort Name. Address. Description. , Court. No. po^d ^otherwUe.' y - yaW«-

Adamson, James Weeden Beaconsneld, Lee-on-the-Solent, Hants .« Doctor of Medicine ... Portsmouth 33 2s. 4£d. First and Dec. 10, 1909... _ Official Receiver's Offices, ^ Woodbams of 1909 Final Cambridge Junction, -High- M street, Portsmouth r~j Morris, James Henry Residing at 26, Camp-street, Lower Bedding and Bassinette Salford 23 3s. lid. First and Dec. 22, 1909 30, Brown-street, Manchester L_( (trading under the Broughton, Manchester, and carrying on Manufacturer of 1908 Final style of J.^H. Morris business at Dawson's Croft Works, Green- and Co.) gate, Salford, Lancashire § o Yeardley, John Henry Residing at Mnnsbro' Hall Farm, Greas- Farmer and Agricultural Sheffield 8 3s. 4d. Second Dec. 17, 1909 Poppleton, Appleby and ^j (carrying on business borough, near Rotherham, in the county Engineer of 1909 Turner's, 3, East - parade, under the style of of York, and carrying on business there, Sheffield Q John Teardley) and also carrying on business at Rother- t> ham aforesaid, and at Model Mill, Fur- K^_ nival-road, in the city of Sheffield t=J Winslow, Fanny (trad- 13, Regent-street, Swindon, in the connty Wholesale and Retail Swindon 6 Is. 8*d. First and Dec. 15, 1909 14, Golden- lane, London, E.C. i_q ing as Winslow and of Wilts Merchant, now or lately of 1909 Final Co.) carrying on business a separately from her husband, with separate estate and effects bvP3J O Pearce, William Henry Trelowarreu - street, Camborne, in the Tobacconist Truro „ 7 3s. 0£d. First and Dec. 6, 1909 Offices of the Bristol and West t£j (lately carrying on county of Cornwall, lately carrying on of 1909 Final of England Merchants' Asso- fS, business under the business there, and at Cross-street, Oatn- elation, No. 28, Baldwin- £gj style of Toy and borne aforesaid street, Bristol ^cj Pearce) £tf Heywood, John Thomas Residing and carrying on business at 72, Clothier Warrington 7 Is. 4d. First and Dec. 7, 1909 Official Receiver's Office, jM Winwick - street, War ring ton, in the of 1909 Final Byrom -street, Manchester county of Lancaster, also lately carrying t—' on business at 153, Sankey - street, CO War ring ton aforesaid Collinge, Harold Colchester House, Maidenhead, in the Gentleman Windsor 11 4s. 7$d. First and Dec. 9, 1909.. 63. Queen Victoria-street, county of Berks of 1907 Final London, B.C. 1 Blaokham, William 42, Chetwynd-road, Dudley-road, and Bell- Stone and Marble Mason Wolverhampton „„ 39 3s. lOd. First and Dec. 7, 1909 Official Receiver's Office, Richard _ place, all in Wolverhampton, in the and Coal Dealer of 1909 Final Wolverhampton «o county of Stafford CO i £D NOTICES OF DIVIDENDS— continued. g

Debtor's Name. Address. Detorlptioa. Court. No. ABp|J5£a>er ^Tothanirin1' When p»yable- Where Payable.

Bott, Frank Joseph Residing at 188, Lea-road,*Wolverbamp- Baby Carriage Manu- Wolverhampton ... 33 2s. 4£d. First and Dec. 7, 1909 Official Receiver's Office, ^2 (trading as F. J. Bott) ton, in the county of Stafford, carrying facturer of 1909 Final Wolverhampton M t-H on business at 18, Victoria-street, Wol- Hv4 verhampton aforesaid KJ Cook, Richard 62, Arthur- street, Blakeuhall, Wolver- Labourer, formerly Wolverhampton ... 28 3s • 6d. First and Dec. 7, 1909 Official Receiver's Office, £-s hampton, in the county of Stafford, late Grocer and Victualler of 1909 Final Wolverhampton S^ 61, Wolverhampton-road, Heath Town, 2 in the said county o O Cutts, Herbert (trading Residing and carrying on business at 10, Draper Wolverhampton 38 2s. 9d. First and Dec. 7, 1909 Official Receiver's Office, Wol- ^ (..as Herbert Outts aud Worcester-street, Wolverhampton, in the of 1909 Final verhampton Company) county of Stafford O Hughes, Daniel 12, Cross-street, Bradley, Bilston, in the Wholesale and Retail Wolverhampton 31 4s. 8d. First and Dec. 7, 1909 Official Receiver's Office, Wol- js^ county of Stafford Grocer and Provision of 1909 Final verhampton M Dealer |-3 McFerran, James Ryan... 1. Friar's-terrace, off Peckett-street, in the Physician and Surgeon ... York ... 29 5s. Second Dec. 8, 1909 Official Receiver's Office, HH city of York, previously 6, Chapman- of 1901 The Red House, Duncombe- street, Hull, and Belvedere-terrace, place, York ,_,, Bishopthorpe-road, York aforesaid W Spurr, Joseph Edward ... 20, Fishergate, and Derwent-road, Fulford- Florist and Greengrocer, York 20 5s. 6Jd. First and Dec. 4, 1909 Official Receiver's Office, Q road, both in the city of York, previously previously Coal Agent of 1909 Final The Red House, Buncombe- W residing and carrying on business at 52, place, York ^ Heslington-road, in the said city of York W

oCO CO APPLICATIONS FOR DEBTORS' DISCHARGE p — fcO Debtor'! Kane. Addrau. Deioription. Court Ko. Day Fixed for Hearlag. OO CO

• Ashby, Francis Henry Vale House, Georgeham, Devonshire.., ...... Barnstaple' •... .« 14 Jan. 11, 1910, 12.30 P.M., Guildhall, j of 1908 Barnstaple ^ w Wilby, Joshua (trading as J. Wilby Residing at 40, Alphonsus-street, Ayres-road, Old Timber Merchant ...... Manchester ...... 28 Jan. 19, 1910, 10 A.M., Courthouse, ^ and Co.) Trafiord, but previously at 78, Sloane-street, Moss of 1909 Quay-street, Manchester 5T Side, Manchester, carrying on business at 105, Granby-row, Manchester, bat lately at Arcade- chambers, St. Mary's Gate, Manchester Q i Q 1^ §

£0

oCO 5°

CO CO Ct—O ORDERS MADE ON APPLICATIONS FOR DISCHARGE. CO

n i., /i.,,.. v« r»»m nf order Vntmw nf nmfo* ma** Grounds named in Order for refusin ag an Absolute Debtor's Name. Address. Description. Court. No. Dare of oraer. Natare of Order made. Oider of Dl8char?6

Shepherd, Herbert 134, Station - view, Wool and Yarn Bradford ... 26 Nov. 2, 1909 Discharge suspended for four years. Bankrupt's assets were not of a value equal to 10s. in Thornton, in the city Merchant of 1907 Bankrupt to be discharged as from the pound on the amount of his unsecured liabilities ; of Bradford, and carry- 2nd November, 1913 that he had continued to trade after knowing himself ing on business at 4, to be insolvent ; and that he did within three months Fawcett-court, Brad- preceding the date of the Receiving Order, namely, ford aforesaid on the 13th of March, 1907, given an undue preference i to one of his creditors IT"

Novell!, Lucian N, Garden .Hotel, Middle- Hotel Proprietor .. Brighton ... 4 Oct. 22, 1909 Discharge suspended for two years. Bankrupt's assets are not of a value eqnal to 10s. in the i street, Brighton, Sussex of 1906 Bankrupt to be discharged as from pound on the amount of his unsecured liabilities; the 22nd day of October, 1911 and that he had omitted to keep such books of account as are usual and proper in the business carried on by him and as sufficiently disclose his busi- ness transactions .and financial position within the three years immediately preceding his bankruptcy £K> CSJ Ptjacney, William 15, Auborough-street, Fancy Goods Scarborough 32 Nov. 9, 1909 Discharge granted subject to the bank- Proof of facts mentioned in paragraphs (A.), (B.), (0.), Walter and 4, St. Helen's- Dealer of 1908 rapt consenting to Judgment being and (I.), sub-sec. 3 of sec. 8, of the Bankruptcy Act, square, both in Scar- entered against him for £30, and £l 10s. 1890 borough, lately carry- costs of Judgment. ing on business at 7, 8 ,_ and 9, the Market Hall, Scarborough, York- shire I w3 CO APPOINTMENT OF TRUSTEES.

Date of Certificate Debtor's Name. Address. Description. Court. No. Trustee's Name. Address. of Appointment.

Jones, Robert Snmner (a Lately 4, Copthail-chambers, in the city of High Court of Justice 1139 Wilson, Harry 23, Devereux-court, Strand, Nov. 27, 1909 Partner in the firm of London, but whose present place of business in Bankruptcy of 1909 London, W.O., Incor- Woolner and Company) the Petitioning Creditor is unable to ascer- porated Accountant tain H Heathcote, Francis, and Tynewydd Farm t=J Heathcote, John (trading The Victoria Hotel, both in Rhyl, in the l—i as county of Flint L F. and J. Heathcote) Carrying on business at the above addresses, Hotel Keepers, Farmers Bangor 40 Williams, John Riverslea, Flint, Account- .,„.. .„, .. 25 and also at Cefnycoed Farm, Holy well, in the and Coach Proprietors of 1909 and ant ww said county of Flint Hughes, Samuel 1, High-street, Wrexham, O Morris Incorporated Accountant O

Cousins, Arthur Birchington, in the county of Kent Coal Merchant Canterbury 65 Scarlett, John 36, High-street, Ramsgate, Nov. 30, 1909 <£ of 1909 Walter Incorporated Accountant 15 Mildon, Samuel Herbert ... Lately residing at 105, Pent rebane- street, Builder Cardiff 48 Dovey, Charles 31, Queen-street, Cardiff, Dec. 1, 1909 5 Grange-gardens, but now 31, Stockland- of 1909 Edwin Chartered Accountant 3 street and Pentre-street, Peuarth-road, all in HH the city of Cardiff - d Booth, William Residing at 11, Panton-place, Hoole, in the Iron, Brass, and Aluminium Chester 15 Jones, Harry Bastgate - row North, Nov. 29, 1909 W county of Chester, and carrying on business Founder of 1909 Chester, Chartered Ac- at George-street, in the city of Chester countant P93

rTy Carey, William 9, Magdalen-road, Bexhill, Sussex rXj and French, James Lawrence 36, Devonshire-road, Bexhill aforesaid «"•W* (carrying on business co together as James L. French and Co.) .. At 36, Devonshire-road, and 41 and 43, St. Ironmongers and House Hastings 27 Campbell, John 17, South-street, Finsbury, Dee. 1, 1909 H* Leonards-road, Bexhill aforesaid, and lately Furnishers of 1909 Alexander London, Chartered Ac- CoO also carrying on busiuess at 2, Devonshire- Drapers and Milliners countant CO road aforesaid

Graham, Harry 99, North-street, Lock wood, and Albion -street, Plumber and Electrician ... Huddersficld 7 Nether wood, Edwin 1 , Cloth Hall - street, Dec. 1, 1900 both in Huddersfield, iu the county of York of 1909 and Hudderstield, Chartered CLUU Accountant Smith, George 23, John William - street, co William Huddersfield, Chartered CO Accountant CJl APPOINTMENT OF TRUSTEES— continue*?. g

Debtor's Name. Address. Description. Court. No. Trustee's Name. Address. "ofAppohitment!6

Starkey, Thomas Herbert Residing at 6, Beechbank-road, carrying on Coal Merchant Liverpool 80 West, Joseph 10, Cook-street, Liverpool, Nov. 30, 1909 (carrying on business business at 33A, Tunnel-road, both in the of 1909 Chartered Accountant without a partner as city of Liverpool Herbert Starkey and Co.) Wright, Charles 81, Wenlock-street, Luton, in the county of Straw Hat Manufacturer ... Luton 24 Keens, Thomas 29, King-street, Luton, In- Dec. 1, 1909 W Bedford of 1909 corporated Accountant O Tibbitts, John Old Vicarage House, Walsall, Staffordshire ... Estate Agent Walsall 20 Blackham, Joseph 180, Corporation - street, Nov. 29, 1909 ^ of 1909 William Birmingham, Incor- O porated Accountant O o N w u O B! W

CO

coo CO NOTICES OF RELEASE OF TRUSTEES. fi! Debtor's Name. Debtor's Address. Debtor's Description. Court. Matter Trustee's Name. Trustee's Address. Trustee's Description. Date of Belease. to 00 CO Allin, Henry Philip 65A, Cannon-street, in the city of Mercantile Agent and High Court of Justice 1057 Rupert Frederick 3, Warwick-court, Hoi- Chartered Account- Nov. 19, 1909 London, and Glen Avon, Caven- Company Director in Bankruptcy of 1907 William Fiacham born, W.C. ant dish-avenue, Cambridge, in the county of Cambridge

Stourton, the Honourable Corbnlton Hall, county Meath, No occupation High Court of Justice 689 Alexander George 2, Coleman-street, Lon- Chartered Account- Oct. 8, 1909 Alfred Edward Ireland, late 12, St. James's- in Bankruptcy of 1903 Parker don, E.G. ant Corbally Joseph place, in the county of London C « O* Cleland, Douglas Luther Residing at 480, New Chester- Builder Birkenhead g Humphrey Douglas 8, Victoria-street, Liver- Incorporated Ac- Sept. 1, 1909 (trading as D. L. road, Bock Ferry, Cheshire, and of 1901 McAnsland pool countant Cleland and Co., trading at 400A, New Chester- lately trading as the road, Rock Ferry, lately trading . Fairfax Ironmongery at 478, New Cheater-road afore- Company) said, and at 28, South Castle- street, and 24, Moira - street, both in the city of Liverpool

Smith, Henry Evans 28. Wellington-road, Edgbaston, Merchant, *a partner Birmingham 40 James Rhodes 109, Colmore-row, Bir- Chartered Account- Nov. 1, 1909 Birmingham, in the county of in the firm of Stuart, of 1907 mingham ant Warwick, carrying on business Leslie and Oo. S at 14 to 16, Holloway Head, O Birmingham aforesaid, aud lately at 33 and 33A, Guildhall- buildings, Birmingham afore- said Thomson, John Henry ... East-street Store?, East Street, Grocer and Provision Brighton 137 Oscar Berry Monument House, Monu- Chattered Account- Oct. 22, 1909 New Shoreham, Sussex Dealer of 1908 ment-square, in the ant CO city of London, and at 151 and 2, North-street, Brighton

Colston, Edward Chew Magna, in the county of Contractor Bristol (by transfer 68 Arthur Collins 28, Baldwin - street, Chartered Account- Oct. 28, 1909 Somerset; from Wells) of 1908 Bristol ant

Hearn, Bertram Hector.. Bungalow Hotel, Birchington, in Publican Canterbury 1 John W. Scarlett .. 36, High-street, Rams- Incorporated Ac- Nov. 19, 1909 the county of Kent of 1909 gate countant CO CO NOTICES OF RELEASE OF TRUSTEES—continued. CO CO oo Debtor's Name. Debtor's Address. Debtor's Description. Court, Matter. Trustee's Name. Trustee's Address. Trustee's Description. Date of Belease.

Feascod, James 8, Saint John-street, Keswick, and Cumberland Cockbain, Ernest (carry- 53, Eskin-street, Keswick, Cum- ing on business in co- berland H; partnership under the |z style or firm of |:r Cockbain Brothers) 8, St. John-street, Keswick, Cum- Butchers Cockermouth and 7 John Henry Brodie Main-street, Keswick ... Accountant Nov. 11, 1909 ,_, berland Workington of 1908 f1 O Norris, E. J Ewlme, Claremont-road, Tedding- Builder Kingston, Surrey ... 44 Arthur [Charles Bush-lane House, Can- Chartered Account- Nov. 11, 1909 r^- ton, Middlesex of 1907 Bourner non-street, E.O. ant O^^

Dunbar, William Residing at Ladycroft, Huyton, Property Jobber and Liverpool 50 Charles Edward May - buildings,"1 51, Incorporated Ac- Nov. 11, 1909 {-* Roland in the county of Lancaster, Butcher of 1906 Dolby North John - street, countant H-i carrying on business at Hnyton Liverpool f^ aforesaid, and also carrying on £ business at 37, Market-place, the Market Hall, and Scholes, H and Station-road, Wigan, in the £ ts said county of Lancaster M Bel), Sydney (lately trad- 15, London-street, Andover, in Builder, also Cycle Salisbury 18 Frederic William 95/97, Finsbury-pave- Chartered Account- Nov. 11, 1909 C ing under the style of the county of Southampton, Agent of 1907 Davis ment, London, B.C. ant Bell and Co.) carrying on business at Andover c aforesaid, also at Ludgershall, t* in the county of Wilts, and at fe Hurstbourne Tarrant, in the said L_ county of Southampton, and D^C having also lately traded at fe Bridge-street, Andover afore- £c said Vco Peacbey, William Walter 15, Auborough-street, and 4, St. Fancy Goods Dealer ... Scarborough 32 William Eaves 15, Fountain • street, Incorporated Ac- Nov. 18, 1909 ,_* Helens-square, both in Hear- of 1908 Manchester countant CO borough, in the county of York, O lately carrying on business at 7, jO 8 and 9, Market Hall, Scar- borough aforesaid NOTICE TO DEBTOR IN LIEU OF PERSONAL SERVICE OF BANKRUPTCY NOTICES AND PETITIONS, AND OF APPLICATION TO COMMIT FOR CONTEMPT OF COURT.

If a Petition Name and Description of Person giving Nature of Notice of or Application to Bankruptcy Notice, or by whom Petition la Debtor's Name. Deb tor's Address. Debtor's Description. Court. No. which Substituted Date thereof. Commit, Presented, or by whom Application to Service directed. Date of Hearing. Commit is being made. H Dundas, Cyril 15, Undercliffe-road, West Coal Dealer and Liverpool . «. 101 Bankruptcy Notice Nov 23, 1909 ... Alfred Richard Jones, of 42, Boswell- Derby, in the county of Theatrical Artiste of 1909 street, in the city of Liverpool, Coal Lancaster Merchant

O w fej to

O • ' W

CO o CO

CO Pursuant to the Acts and HuJes, notices to the above effect have been received by the Board of Trade. J, (J. WILLIS, Inspector-General in Bankruptcy. THE COMPANIES (WINDING-UP) ACT, 1890, AND THE COMPANIES (CONSOLIDATION) ACT, 1908. g to WINDING UP ORDEES. °

Name of Company. Address of Begislered Office. Court. No. of Matter. Date of Order. ~- SBS" —** ~

The British Tea Table Company (1897) Limited 839, Salisbury House, in the city of London High Court of Justice 00330 Nov. 30, 1909 ... Sept. 14, 1909 y of 1909

Mint Co-operative Club Limited 21, Great Winchester-street in the city of London ...... High Court of Justice 00397 Nov. 30, 1909 ... Nov. 5, 1909 0 of 1909 Szj U Badua Manufacturing Company Limited _ 10 to 14, Leeds-place, Tollington Park, in the county of London High Court of Justice 00103 Nov. 30, 1909 ... Nov. 11, 1909 O of 1909

H

1

n3o rTj - 5*

oCO CO NOTICE OF DIVIDEND.

Name of Company. Address of Registered Offlse. Court. No. Amount. ^"otherwise11 °* When Pftyable- Wlusre payaWe>

The Lenox Auto-Oar Company 81, Dalmain-road, Forest Hill, Kent Greenwich 1 '2d. Second and Dec. 10, 1909 Wright and Wiltshire, 19, St. Limited of 1908 Final Dunstan's-hill, Great Tower- street, E.G.

f • O

O

*

NOTICE OF RELEASE OF LIQUIDATOR. O No. of Name of Company. Address of Registered Office. Court. Matter. Liquidator's Name. Liquidator's Address. Date of Release.

Taylor's Patent Shunting Lever Limited ... 29, Regent-street, London, S,W. ... High Court of 00142 Sydney Jeffreys ... 22, Queen-street, London, B.C. Nov. 8,1909 Justice of 1908

CO oo to CD THE LIMITED PARTNERSHIPS ACT, 1907, AND THE COMPANIES ACTS, 1862 TO 1907. CO to to NOTICE OF DAY APPOINTED FOR ADJOURNED PUBLIC EXAMINATION.

Date flx A Jonrned Name of Company. Address of liegistcred Office. Court. No. of Matter. |xa|n^ti ^ Names of Persons to be Examined. Hour. Place.

The Anglo French Trust Company 317, High Holborn, in the county High Court of 00209 Dec. 20,1909 Alfred Ferdinand Loubarcsso ... 11 A.M. Bankruptcy - buildings, £jj of London Justice of 1908 Victor (Samuel Rueleris Carey-street, Lincoln's- {aj inn, London, W.C. IT* O

O 0

i5

d cW be ft 5° so o so .

Pursuant to the Companies (Winding-up) Act, 1890, and the Companies (Consolidation) Act, 1908, and the Rules thereunder, notices to the above effect have been received bv the Board of Trac^e. GEOR.GE STAPYLTON BARNES, Comptroller of the Companies Department. THE LONDON GAZETTE, DECEMBER 3, 1909. 9323

.NO TIC &—All Notices and Advertisements are published in the London Gazette at the risk of the Advertiser.

All Notices and Advertisements tendered by Private Advertisers for insertion in the London Gazette must be prepaid, and should be received by the Printer before 2 o'clock on the day previous to publication.

Scale of Charges for Advertisements. Notices under the Bankruptcy Acts (except as below), 5s. Notices under Bankruptcy (Discharge and Closure) Act, 1887, 10s. Notices under the Companies Winding-up Act, 1890, and the Companies (Consolidation) Act, 1908, as authorized by the Acts or Rules, 5s. Other Companies Winding-op Notices at the undermentioned Scale Charges. Notices under the County Courts Equitable Jurisdiction Act, 1865, when received from the Registrar of County Court Judgments, 10s. Friendly Societies Notices, 5*. Notices of applications to Parliament and all other Notices or Advertisements, including Scotch Sequestrations for plain matter, by the number of lines as appearing in the type of the Gazette, as follows:—If not e>c ceding 10 lines of printed matter, 10*. For each additional 5 Hues or under, 5s. Table or Tabular Matter charged at the rate of £1 per quarter page. In Notices of Dissolution of Partnership the signatures oE the Partners are not charged for.

Additional Fee for late Advertisements by arrangement with the Publishers of the Gazette:—Up to 5 o'clock • on the day previous to publication. 5s. Op to 12 o'clock on the day of publication, 10s. Between 12 and 2 o'clock on the day of publication, £\.

All Letters must 6e post-paid, and all communications on the business of the London, Gazette to be addressed to the Office, 19, May's Buildings, London, W.G. 8 Printed and Published under the authority of His MAJESTY'S STATIONERY OFFICE by T. and J. W. HABBISON,. Printers, at their Office, 19, May's Buildings, ia the Parish of dt. Marfcin-ia-the-Fields, in the County of London.

Friday, December 3, 1909.

Price One Shilling. 9324 THE LONDON GAZETTE, DECEMBER 3, 1909.

TABLE OF CONTENTS.

PAGE PAGE State Intelligence.. .. ,. .. 9217 Deeds of Arrangement Act, 1887—Notices 9284 Public Health Acts Amendment Act, Bankruptcy Acts—Notice .. .. 9285 1907—Notices 925^1 Scotch Bankrupts 9285 Notices to Mariners 9251 Bankruptcy Acts, 1883 and 1890— Land Transfer Acts, 1875 and 1897— Receiving Orders 9286 First Meetings and Public Examinations 9292 Notices .. 9256 Public Examination adjourned sine die 9297 Bullion and Specie—Weekly Account .. 9257 Adjudications ...... 9298 Bank of England—Chief Cashier's State- Order on Application to approve Com- ment „...... 9259 position or Scheme ...... 9303 Places Registered for the Solemnizing of Intended Dividends „. .. .. 9304 Marriages 9259 Dividends declared 9308 Friendly Societies Act, 1896—Notice .. 9259 Applications for Debtors' Discharge .. 9313 The Great Indian Peninsula Railway Orders made on Application for Discharge 9314' Company—Notice ...... 9260 Appointment of Trustees .. .. 9315 Release of Trustees 9317 Companies (Consolidaiion) Act, 1908— Contempt of Court ...... 9319 Notices 9260 Companies (Consolidation) Act, 1908— Partnerships Dissolved 9271 Winding up Orders 9320 Law of Property Amendment Act, 1859— Dividend declared 9321 Notices 9273 Release of Liquidator ...... 9321 Auction Sale, by Order of Court ,. .. 9283 Limited Partnerships Act, 1907— Chancery Division of the High Court of Notice of day appointed for Adjourned . Justice—Notices .. ., .. 9284 Public Examination 9322