534 THE GAZETTE, 25th AUGUST 1961.

The Order comes into operation on the 28th August 1961, the and the Isle of Man on the one hand and has been published as Statutory Instruments 1961, No. and Hungary and Poland on the other hand will be as 1613. follows: — Copies may be purchased (price 3d. net) direct from Her Minimum charge for a f Charge for each Majesty's Stationery Office, at the following addresses: call not exceeding additional minute or part York House, Kings way, London W.C.2 ; 423 Oxford Street, three minutes thereof London W.I; 13a Castle Street, Edinburgh 2; 109 St. s. d. s. d. Mary Street, Cardiff; 39 King Street, Manchester 2 ; 50 Hungary 8 0 2 8 Fairfax Street, Bristol 1 ; 2 Edmund Street, Birmingham 3 ; 80 Chichester Street, Belfast; or through any bookseller. Poland 9 3 3 1 Dated this 10th day of August 1961.

Treasury Chambers S.W.I. THE Lords Commissioners of Her Majesty's Treasury NATURALISATION hereby give notice that They have made an Order under Sections 9 and 13 of, and the Fifth Schedule to, the Import LIST of Aliens to whom Certificates of Naturalisation have Duties Act, 1958, been granted by the Secretary of State and whose Oaths of viz.: The Import Duty Drawbacks (No. 8) Order, 1961. Allegiance have been registered in the Home Office during the month of July 1961. This Order provides for the allowance of drawback of import duty on certain imported natural tracing paper when The date in each case is the date of naturalisation. used in the manufacture of specified exported dyeline tracing Bracki, Jan. See Korzuch, Jan Joachim. paper. Ciacca, Onorio Di; Italy ; Fish Fryer ; 84 George Street, The Order comes into operation on the 1st September Oban, Argyll. 30th June 1961. 1961, and has been published as Statutory Instruments 1961, Coull, Peter Meger. See Meger, Peter. No. 1614. Duda, Bronislaw Josef; Poland; Condenser Tester; 50 Copies may be purchased (price 3d. net) direct from Her Meadowhead Crescent, Addiewell, . 28th June Majesty's Stationery Office, at the following addresses: 1961. York House, Kingsway, London W.C.2 ; 423 Oxford Street, Duda, Henryka; Poland; Factory Worker; 50 Meadow- London W.I; 13a Castle Street, Edinburgh 2; 109 St. head Crescent, Addiewell, Midlothian. 28th June 1961. Mary Street, Cardiff; 39 King Street, Manchester 2; 50 Finestein, Tillie (known as Tillie Finestone, or Sinclair); Fairfax Street, Bristol 1 ; 2 Edmund Street, Birmingham 3 ; Russia ; Housewife ; 387 Calder Street, Govanhill, Glas- 80 Chichester Street, Belfast; or through any bookseller. gow S.2, Lanarkshire. 22nd June 1961. Finestone, Tillie or Sinclair. See Finestein, Tillie. Gettler, Alojzy Vincent (known as Lewis Gettler); Poland; Gardener/Handyman ; 21 Albyn Grove, Aberdeen. 26th MERCHANDISE MARKS ACT, 1926 June 1961. Harley, Christian Harrower; Of no nationality; Of no Report of the Standing Committee (General Merchandise) occupation; Glenriddell Terrace, 37 Hawthorn Street, respecting imported cigarette, cigar and pipe lighters. Leven, Fife. 6th July 1961. THE Board of Trade hereby give notice that a Report has Heller, Norbert; Austria; Representative; 263 Maxwell been made by the Standing Committee (General Merchan- Road, Glasgow S.I, Lanarkshire. 14th June 1961. dise) set up under the Merchandise Marks Act, 1926, in Inglis, John Temple ; Of no nationality; Licensed Grocer; respect of imported goods of the following descriptions: 154 Alnwickhill Road, Edinburgh, Midlothian. 30th May 1961. Smokers* requisites of the following descriptions: Kordylewski, Jozef; Poland; Chiropodist; Northlea, 11 Cigarette, cigar and pipe lighters, portable and table, Brown Street, Blairgowrie, Perthshire. 22nd June 1961. whether operated by mechanical, chemical or electrical Korzuch, Jan Joachim (known as Jan Bracki); Poland; means. Fire-clay Worker; 49 Galston Road, Hurlford, Kilmar- The Report was published on 22nd August 1961 as Cmnd. nock. 14th June 1961. 1470 (price 4d. by post 6d.), and may be purchased directly Kurek, Franciszek; Poland; Jute Spinner; 17 Cleghorn from H.M, Stationery Office or through any bookseller. Street, Dundee, Angus. 8th June 1961. Note.—Reference to the Standing Committee was published Lyke, Franz ; Germany ; Window Cleaner; 20 Broomhall in the Edinburgh Gazette dated 17th February Place, Edinburgh 12, Midlothian. 8th June 1961. 1961. Meger, Peter (known as Peter Meger Coull); Germany; Board of Trade, Draughtsman; 73 Broad Street, Peterhead, Aberaeen- Horse Guards Avenue, London S.W.I. shire. 22nd June 196J. . . Marasinski, Edmund Leszek Tadeusz ; Poland ; Radio ana Television Engineer ; 22 Park Terrace, Markincn, we. 16th June 1961. Reiter, Eleonore (formerly Eleonore Maier); Austna ; POST OFFICE Housekeeper; 1 Sylvan Place, Edinburgh 9, Midlothian. 28th June 1961. BRITISH COMMONWEALTH AND FOREIGN PARCEL POST Schrempp, Christa Margot (known as Kristel Mare THE rates of postage which are directed to be charged on Schrempp); Germany ; Housemother in Residential uw outgoing parcels addressed to Macao and New Caledonia Care ; The Trefoil School, , Edinburgh 12, MM by the routes specified are as follows: — lothian. 22nd June 1961. Sinclair, Tillie. See Finestein, Tillie (or Finestone). Place of Route Rates of Postage on Sosabowska, Krystyna Maria Emilia; _ Poland; ben Destination each Parcel Teacher; 37 Spottiswoode Road, Edinburgh y. June 1961. 4 Tortolani, Maria Filomena; Italy; Damestic Servant, Macao ... Air Each lb., 8s. 9d. Castehill Crescent, Ayr. 5th June 1961. Wozniak, Cze'law; Poland ; Calender Chargehand CKOTD New Caledonia Air Each i lb., 15s. Od. Mill); 6 Drumdryan Street, Edinburgh 3, Midlothian. 22nd June 1961. New Caledonia Surface Over 11 Ib. and not ex- ceeding 221b.s 32s. 6d.

MINISTRY OF AGRICULTURE, FISHERIES AND FOOD POST OFFICE TELEX SERVICE Great Westminster House, HER Majesty's Postmaster General hereby gives notice in Horseferry Road, London accordance with paragraph (2) of Regulation 2 of the Telex Regulations, 1954, that with effect from 1st September, 1961, STATEMENT showing the QUANTITIES SOLD and and until further notice, the charges for telex calls between PRICES of BRITISH CORN per cwt. of 112