The London Gazette 28314 (1909)
2077518The London Gazette 283141909

Table of Contents.


  1. PAGE
  2. State Intelligence
    ................................................................................................................................................................................................................................................................................................................................................................................................
    9217
  3. Public Health Acts Amendment Act, 1907—Notices
    ................................................................................................................................................................................................................................................................................................................................................................................................
    9251
  4. Notices to Mariners
    ................................................................................................................................................................................................................................................................................................................................................................................................
    9251
  5. Land Transfer Acts, 1875 and 1897—Notices
    ................................................................................................................................................................................................................................................................................................................................................................................................
    9256
  6. Bullion and Specie—Weekly Account
    ................................................................................................................................................................................................................................................................................................................................................................................................
    9257
  7. Bank of England—Chief Cashier's Statement
    ................................................................................................................................................................................................................................................................................................................................................................................................
    2959
  8. Places Registered for the Solemnizing of Marriages
    ................................................................................................................................................................................................................................................................................................................................................................................................
    9259
  9. Friendly Societies Act, 1896—Notice
    ................................................................................................................................................................................................................................................................................................................................................................................................
    9259
  10. The Great Indian Peninsula Railway Company–Notice
    ................................................................................................................................................................................................................................................................................................................................................................................................
    9260
  11. Companies (Consolidation) Act, 1908—Notices
    ................................................................................................................................................................................................................................................................................................................................................................................................
    9260
  12. Partnerships Dissolved
    ................................................................................................................................................................................................................................................................................................................................................................................................
    9271
  13. Law of Property Amendment Act, 1859—Notices
    ................................................................................................................................................................................................................................................................................................................................................................................................
    9273
  14. Auction Sale, by Order of Court
    ................................................................................................................................................................................................................................................................................................................................................................................................
    9283
  15. Chancery Division of the High Court of Justice—Notices
    ................................................................................................................................................................................................................................................................................................................................................................................................
    9284
  16. Deeds of Arrangement Act, 1887—Notices
    ................................................................................................................................................................................................................................................................................................................................................................................................
    9284
  17. Bankruptcy Acts—Notice
    ................................................................................................................................................................................................................................................................................................................................................................................................
    9285
  18. Scotch Bankrupts
    ................................................................................................................................................................................................................................................................................................................................................................................................
    9285
  19. Bankruptcy Acts, 1883 and 1890—
    ................................................................................................................................................................................................................................................................................................................................................................................................
  20. Receiving Orders
    ................................................................................................................................................................................................................................................................................................................................................................................................
    9286
  21. First Meetings and Public Examinations
    ................................................................................................................................................................................................................................................................................................................................................................................................
    9292
  22. Public Examination adjourned sine die
    ................................................................................................................................................................................................................................................................................................................................................................................................
    9297
  23. Adjudications
    ................................................................................................................................................................................................................................................................................................................................................................................................
    9298
  24. Order on Application to approve Composition or Scheme
    ................................................................................................................................................................................................................................................................................................................................................................................................
    9303
  25. Intended Dividends
    ................................................................................................................................................................................................................................................................................................................................................................................................
    9304
  26. Dividends declared
    ................................................................................................................................................................................................................................................................................................................................................................................................
    9308
  27. Applications for Debtors' Discharge
    ................................................................................................................................................................................................................................................................................................................................................................................................
    9313
  28. Orders made on Application for Discharge
    ................................................................................................................................................................................................................................................................................................................................................................................................
    9314
  29. Appointment of Trustees
    ................................................................................................................................................................................................................................................................................................................................................................................................
    9315
  30. Release of Trustees
    ................................................................................................................................................................................................................................................................................................................................................................................................
    9317
  31. Contempt of Court
    ................................................................................................................................................................................................................................................................................................................................................................................................
    9319
  32. Companies (Consolidation) Act, 1908—
    ................................................................................................................................................................................................................................................................................................................................................................................................
  33. Winding up Orders
    ................................................................................................................................................................................................................................................................................................................................................................................................
    9320
  34. Dividend declared
    ................................................................................................................................................................................................................................................................................................................................................................................................
    9321
  35. Release of Liquidator
    ................................................................................................................................................................................................................................................................................................................................................................................................
    9321
  36. Limited Partnerships Act, 1907—
    ................................................................................................................................................................................................................................................................................................................................................................................................
  37. Notice of day appointed for Adjourned Public Examination
    ................................................................................................................................................................................................................................................................................................................................................................................................
    9322



Numb. 28314.
9217

The London Gazette.

Published by Authority.



This Gazette has now been registered at the General Post Office for transmission by Inland Post as a newspaper. As regards copies sent by post within the United Kingdom, 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 Canada, which tmtt be transmissible by 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.

A Proclamation.

Edward R. & I.

Whereas by an Act of Parliament passed in the ninth year of Our Reign, intituled “An Act to constitute the Union of South Africa,” it is enacted that it shall be lawful for the King, with the advice of the Privy Council, to declare by Proclamation that, on and after a day therein appointed, not being later than one year after the passing of the Act, the Colonies of the Cape of Good Hope, Natal, the Transvaal, and the Orange River Colony, shall be united in a Legislative Union under one Government under the name of the Union of South Africa.

We, therefore, by and with the advice of Our Privy Council, have thought fit to issue this Our Royal Proclamation, and We do hereby declare that on and after the thirty-first day of May, one thousand nine hundred and ten, the Colonies of the Cape of Good Hope, Natal, the Transvaal, and the Orange River Colony, shall be united in a Legislative Union under one Government under the name of the Union of South Africa.

Given at Our Court at Sandringham, this second day of December, in the year of our Lord one thousand nine hundred and nine, and in the ninth year of Our Reign.

God save the King.


Westminster, December 3, 1909.

This day the Lords being met a message was sent to the Honourable House of Commons by the Gentleman Usher of the Black Rod, acquainting them, that The Lords authorized by virtue of a Commission under the Great Seal, signed by His Majesty, for declaring His Royal Assent to the Acts agreed upon by both Houses, do desire the immediate attendance of the Honourable House in the House of Peers to hear the Commission read; and the Commons being come thither, the said Commission, empowering the Lord Archbishop of Canterbury, and several other Lords therein named, to declare and notify the Royal Assent to the said Acts, was read accordingly, and the Royal Assent given to


Westminster, December 2, 1909.

The King has been pleased to issue a Warrant under Hia Majesty's Royal Sign Manual to the following effect:—

Edward R. & I.

Edward the Seventh, by the Grace of God, of the United Kingdom of Great Britain and Ireland and of the British Dominions beyond the Seas King, Defender of the Faith, Emperor of India, to all to whom these Presents shall come,

Greeting!

Whereas We, by a Warrant under Our Royal Sign Manual, bearing date the thirteenth day of July, one thousand nine hundred and seven, in 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 by Miners and Quarrymen and others, who endanger their own lives in saving or endeavouring to save the lives of others from perils in Mines and Quarries within Our Dominious, and Territories under Our protection and jurisdiction:

And whereas We are desirous of extending the scope of this decoration:

It is ordained that the Edward Medal of the First Class and the Edward Medal of the Second Class shall be awarded to those of Our faithful subjects who in course of Industrial Employment endanger their own lives in saving or endeavouring to save the lives of others from perils incurred in connection with such Industrial Employment in these Our Dominions, and in Territories under Our protection or jurisdiction, And such awards shall be made only on a recommendation to Us by Our Principal Secretary of State for the Home Department.

Where the said Medal is granted otherwise than for acts performed in Mines, the Medal shall bear Our effigy on the obverse, and on the reverse a suitable design, with the words

"For Courage."

Given at Our Court at Sandringham, the first day of December, one thousand nine hundred and nine, in the ninth year of Our Reign.

By His Majesty's Command.

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.

WHEREAS by the Extradition Acts, 1870 to 1906, it was amongst other things enacted that, where an arrangement has been 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 concluded 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 further 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 Convention is in the terms following:—

His Majesty the King of the United Kingdom of Great Britain and Ireland and of the British Dominions beyond the Seas, Emperor of India, and the President of the French Republic, being desirous of amending the provisions of Article II of the Treaty between Great Britain and France of the 14th August, 1876, for the mutual extradition of fugitive criminals, have named as their respective Plenipotentiaries for this purpose, that is to say:


His Majesty the King of the United Kingdom of Great Britain and Ireland and of the British Dominions beyond the Seas, Emperor of India.

His Excellency the Right Honourable Sir Francis Bertie, His Ambassador extraordinary and plenipotentiary to the French Republic, etc.;

And the President of the French Republic:

M. Stephen Pichon, Senator, Minister of Foreign Affairs;

Who, after having communicated to each other their respective full powers, found in good and due form, have agreed upon the following articles:

Article 1.

Article II of the Extradition Treaty of August 14th, 1876, is modified as follows:

"Each of the two High contracting Parties shall be at liberty to refuse to the other the extradition of its own nationals. In the case, however, of a person who, since the commission of the crime or offence of which he is accused, or for which he has been convicted, has become naturalized in the country whence the surrender is sought, such naturalization shall not prevent the pursuit, arrest and extradition of such person, in conformity with the stipulations of the present Treaty."

Article 2.

The present Convention shall be ratified, and the ratifications shall be exchanged at Paris, as soon as possible.

It shall come into force ten days after its publication in the manner prescribed by law in the respective countries, and shall have the same force and duration as the Treaty to which it relates.

In witness whereof the respective Plenipotentiaries have signed the present Convention, and have affixed thereto their seals.

Done, in duplicate, at Paris, on the 17th October, 1908.

(L.S.) Fracis Bertie.
(L.S.)S. Pichon.

And whereas an Agreement was concluded on the 31st day of December, 1889, between the Government of Her late Britannic Majesty and the Government of the French Republic, acting in its own name and in that of the Government of His Highness the Bay 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 Council 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 the one part,

And the Government of the French Republic, acting in its own name and in that of the Government of His Highness the Bay of Tunis,on the other part, Having regard to the Agreement of December 31st 1889, which extends the provisions of the Anglo-French Extradition Treaty of August 14th 1876 to Tunis, have agreed as follows:

The provisions of the Anglo-French Extradition Convention of October 17th, 1908, modifying Article 2 of the Anglo-French Extradition Convention of August 14th, 1876, shall apply to Tunis.

The present Agreement shall come into force at the same time as the aforesaid Convention of October 17th, 1908, and shall have the same duration.

In witness whereof, the undersigned, His Excellency the Right Honourable Sir Francis Bertie, His Britannic Majesty's Ambassador at Paris, and His Excellency M. Stephen Pichon, Senator, Minister for Foreign Affairs of the French Republic, have concluded the present Agreement, and have affixed thereto their seals.

Done in duplicate at Paris, on the 29th July, 1909.

(L.S.)Francis Bertie.
(L.S.)S. Pichon.

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," shall continue in force there, and no longer.
Almeric FitzRoy.

At the Court at Buckingham Palace, the 22nd of day of November, 1909.

PRESENT,
The KING'S Most Excellent Majesty in Council.

WHEREAS the Ecclesiastical Commissioners for England have in pursuance of the Act of the thirty-third and thirty-fourth years of Her late Majesty Queen Victoria, chapter thirty nine, and of the Acts therein mentioned, that is to. say, the Act of the third and fourth years of Her said late Majesty, chapter one hundred and thirteen, the Act of the fourth and fifth years of Her said late Majesty, chapter thirty-nine, and the Act of the thirty-first and thirty-second years of Her said late Majesty, chapter one hundred and fourteen, duly prepared and laid before His Majesty in Council a scheme bearing date the fourth day of November, in the year one thousand nine hundred and nine, in the words and figures following, that is to say:—

"We, the Ecclesiastical Commissioners for England, in pursuance of the Act of the thirty-third and thirty-fourth years of Her late Majesty Queen Victoria, chapter thirty-nine, and of the Acts therein mentioned, that is to say, the Act of the third and fourth years of Her said late Majesty, chapter one hundred and thirteen, the Act of the fourth and fifth years of Her said late Majesty, chapter thirty-nine, and the Act of the thirty-first and thirty-second years of Her said late Majesty, chapter one hundred and fourteen, have prepared and now humbly lay before Your Majesty in Council the following scheme for effecting a transfer of the ownership of the advowson or perpetual right of patronage of and presentation to the church and cure (hereinafter called 'the said benefice') of Burstwick, in the county and diocese of York.

"Whereas the advowson or perpetual right of patronage of and presentation to the said benefice of Burstwick, is vested for an estate in fee simple free from incumbrances in William Lucas, of Number 25, Glasslyn-road, Crouch End, in the county of Middlesex, Esquire.

"And whereas the said William Lucas is desirous that the whole advowson or perpetual right of patronage of and presentation to the said benefice of Burstwick, now vested in him as aforesaid, should be transferred to and be vested in the Right Honourable and Most Reverend Cosmo Gordon, Archbishop of York, and his successors in the same Archbishoprick.

"And whereas the said Cosmo Gordon, Archbishop of York, is willing to accept such transfer, and in token of such his willingness and also in token that the same transfer has that consent of the Bishop of the diocese which by the Acts in the herein before mentioned Act recited, or by some or one of them, is made necessary he, the said Cosmo Gordon, Archbishop of York, has executed this scheme as hereinafter mentioned.

"And whereas the transfer of the patronage of the said benefice of Burstwick, which is hereinbefore mentioned and hereinafter recommended and proposed will render the same benefice more eligible for augmentation out of funds under our control, and this circumstance will in our opinion tend to make better provision for the cure of souls in the parish or district in or in respect of which the right of patronage or advowson so recommended and proposed to be transferred as aforesaid arises or exists, that is to say, in the parish of Burstwick.

'"Now therefore with the consent of the said William Lucas (in testimony whereof he has signed and sealed this scheme) and with the consent of the said Cosmo Gordon, Archbishop York (in testimony whereof he has signed this scheme and sealed the same with his Archiepiscopal seal), we, the said Ecclesiastical Commissioners for England, humbly recommend and propose that upon and from the day of the date of the publication 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 such duly gazetted Order the whole advowson or perpetual right of patronage of and presentation to the said benefice of Burstwick, now vested in him the said William Lucas as aforesaid, shall be transferred to the said Cosmo Gordon, Archbishop of York, and his successors in the same Archbishoprick and shall thereupon and thenceforth become and be absolutely vested in and shall and may from time to time be exercised by the said Cosmo Gordon, Archbishop of York, and by his successors in the same Archbishoprick for ever.

"And we further recommend and propose that nothing herein contained shall prevent us from recommending and proposing any further or other measures relating to the matters aforesaid or any of them in accordance with the provisions of the said Acts or of any of them or of any other Act of Parliament."

And whereas the said scheme has been approved by His Majesty in Council: now, therefore, His Majesty, by and with the advice of this said Council, is pleased hereby to ratify the said scheme, and to order and direct that the same and every part thereof shall be effectual in law immediately from and after the time when this Order shall have been duly published in the London Gazette pursuant to the said Acts, and His Majesty, by and with the like advice, is pleased hereby to direct that this Order be forthwith registered by the Registrar of the said diocese of York.

Almeric Fitzroy

At the Court at Buckingham Palace, the 22nd day of November, 1909.

PRESENT,
The KING'S Most Excellent Majesty in Council,

WHEREAS the Ecclesiastical Commissioners for England have in pursuance of the Act of the thirty-third and thirty-fourth years of Her late Majesty Queen Victoria, chapter thirty-nine, and of the Acts therein mentioned, that is to say, the Act of the third and fourth years of Her said late Majesty, chapter one hundred and thirteen, the Act of the fourth and fifth years of Her said late Majesty, chapter thirty nine and the Act of the thirty-first and thirty second years of Her said late Majesty, chapter one hundred and fourteen, duly prepared and laid before His Majesty in Council a scheme bearing date the fourth day of November, in the year one thousand nine hundred and nine, in the words and figures following, that is to say:—

"We, the Ecclesiastical Commissioners for England, in pursuance of the Act of the thirty third and thirty-fourth years of Her late Majesty Queen Victoria, chapter thirty-nine, and of the Acts therein mentioned, that is to say, the Act of the third and fourth years of Her said late Majesty, chapter one hundred and thirteen, the Act of the fourth and fifth years of Her said late Majesty, chapter thirty-nine, and the Act of the thirty-first and thirty-second years of Her said late Majesty, chapter one hundred and fourteen, have prepared and now humbly lay before Your Majesty in Council the following scheme for effecting a transfer of the ownership of the advowson or perpetual right of patronage of and presentation to the church and cure (hereinafter called 'the said benefice') of Llanstephan in the county of Carmarthen and in the diocese of Saint David's.

"Whereas the advowson or perpetual right of patronage of arid presentation to the said benefice 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 right of patronage of and presentation to the said benefice of Llanstephan, now vested in him as aforesaid, should be transferred to and be vested in the Bishop for the time being of the said diocese of Saint David's.

"And whereas the Right Reverend John, now Bishop of Saint David's, is willing to accept such transfer, and in token of such his willingness and also in token that the same transfer has that consent of the Bishop of the diocese which by the Acts in the hereinbefore mentioned Act recited or by some or one of them is made necessary he, the said John, Bishop of Saint David's, has executed this scheme as hereinafter mentioned.

"And whereas the transfer of the patronage of the said benefice of Llanstephau, which is hereinbefore mentioned and hereinafter recommended and proposed, will render the same benefice more eligible for augmentation out of funds under our control, and this circumstance will in our opinion tend to make better provision for the cure of souls in the parish or district in or in respect of which the right of patronage or advowson so recommended and proposed to be transferred as aforesaid arises or exists, that is to say in the parish of Llanstephan.

"Now therefore with the consent of the said Edward Harold Morris (in testimony whereof he has signed and sealed this scheme) and with the consent of the said John, Bishop of Saint David's (in testimony whereof he has signed this scheme and sealed the same with his episcopal seal), we, the said Ecclesiastical Commissioners for England, humbly recommend and propose that upon and from the day of the date of the publication 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 such duly gazetted Order the whole advowson or perpetual right of patronage of and presentation to the said benefice of Llanstephan now vested in him, the said Edward Harold Morris, as aforesaid, shall be transferred to the said John, Bishop of Saint David's, and his successors in the same Bishoprick, and shall thereupon and thenceforth become and be absolutely vested in and shall and may from time to time be exercised by the said John, Bishop of Saint David's, and by his successors in the same Bishoprick for ever.

"And we further recommend and propose that nothing herein contained shall prevent us from recommending and proposing any further or other measures relating to the matters aforesaid or any of them in accordance with the provisions of the said Acts or of any of them or of any other Act of Parliament."

And whereas the said scheme has been approved by His Majesty in Council: now therefore, His Majesty, by arid with the advice of His said Council, is pleased hereby to ratify the said scheme, and to order and direct that the same and every part thereof shall be effectual in law immediately from and after the time when this Order shall have been duly published in the London Gazette pursuant to the said Acts: and His Majesty, by and with the like advice, is pleased hereby to direct that this Order be forthwith registered by the Registrar of the said diocese of Saint David's.

Almeric FitzRoy
.

At the Court at Buckingham Palace, the 22nd day of November, 1909.

PRESENT,
The KING'S Most Excellent Majesty in Council.

WHEREAS the Ecclesiastical Commissioners for England have in of Her lateof Majesty pursuance the Act of the fifth and sixth years Queen Victoria, chapter one hundred and eight, and of the Act of the twenty-first and twentysecond years of Her said late Majesty, chapter fifty-seven, which Acts are known as "The Ecclesiastical Leasing Acts" duly prepared and laid before His Majesty in Council a scheme bearing date the fourth day of November, in the year one thousand nine hundred and nine, in the words following, that is to say:—

"We, the Ecclesiastical Commissioners for England, in pursuance of the Act of the fifth and sixth years of Her late Majesty Queen Victoria, chapter one hundred and eight, and of the Act of the twenty-first and twenty-second years of Her said late Majesty, chapter fifty-seven, which Acts are known as 'The Ecclesiastical Leasing Acts,' have prepared and now humbly lay before Your Majesty in Council the following scheme relating to the rectory and parish of Hayes, in the county of Middlesex and in the diocese of London.

"Whereas the annual value of the benefice of Hayes, that is to say, of the rectory of the parish of Hayes aforesaid (hereinafter called the said benefice), has been improved by means of certain sales of portions of the glebe lands of the said benefice, which sales were effected under the authority of the said Acts by the late Rector or Incumbent of the said benefice.

"And whereas there remains owing upon the security of the indenture of mortgage described in the schedule hereto a debt apart from accrued or accruing interest of six thousand two hundred and twenty-four pounds thirteen shillings and ten pence being the portion unpaid of the principal sum of six thousand seven hundred pounds thereby secured part of the consideration for one of such sales of glebe lauds of the said benefice as aforesaid.

"And whereas the said mortgage debt and the securities therefor are now owing to and held by us and the hereditaments conveyed to us by the said indenture of mortgage are now subject to any right or equity of redemption subsisting in the same vested in us in trust for the benefit of the Rector or Incumbent for the time being of the said benefice but subject nevertheless to the provisions contained in the said Acts with respect to making a certain portion of the improved value arising to the said benefice from the said sales payable to us for the benefit of our common fund to be applied as in the said Acts mentioned. "And whereas the improvement in the annual value of the said benefice arising from or by means of the said sales exceeds the annual sum of five hundred pounds and after the appropriation hereinafter recommended to us the said Ecclesiastical Commissioner for the benefit of our common fund the average annual income of the said benefice will not be left at a less sum than six hundred pounds.

"And whereas the said benefice was vacated on the twelfth day of March one thousand nine hundred and eight by the death of the Reverend Jolin Godding late Rector or Incumbent thereof.

"Now therefore we, the said Ecclesiastical Commissioners, humbly recommend and propose that as from the day of the date of the publication 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 Majesty in Council ratifying the same the said principal sum of six thousand two hundred and twenty-four pounds thirteen shillings and ten pence owing as aforesaid upon the security of the said indenture of mortgage described in the schedule hereto and all interest thenceforth to become due thereon and the full benefit of the said debt and of the said indenture of mortgage and all other securities for and remedies for the recovery of the said principal sum and interest thereon or any part of such principal sum and interest shall cease to be owing to or vested in or held or enjoyed by us for the benefit of the Rector or Incumbent of the said benefice and shall be owing to or vested in and held or enjoyed by us for the benefit of our common fund absolutely, and subject to any right or equity of redemption subsisting in the same the hereditaments conveyed to us by the said indenture of mortgage shall henceforth for all the estate and interest therein so conveyed be held by us for the benefit of our common fund absolutely.

"And we further recommend and propose that nothing herein contained shall prevent us from recommending and proposing any other measures relating to the matters aforesaid or any of them in accordance with the provisions of the said Acts or of either of them or of any other Act of Parliament.

"SCHEDULE.

"An indenture of mortgage, dated the fourth day of March one thousand nine hundred and five, and made between Richard Wakeham Baxter of South Lodge, Southall, in the county of Middlesex, Gentleman, and George Gosney of Elmfield Lodge, Southall, Gentleman (the mortgagors), of the first part, the Reverend John Godding, the Rector of the rectory and parish church of Hayes, in the county of Middlesex and diocese of London, Clerk in Holy Orders, of the second part, and the Ecclesiastical Commissioners for England of the third part, whereby certain hereditaments situate in the said parish of Hayes were conveyed by the said mortgagors unto and to the use of the said Ecclesiastical Commissioners in fee simple subject to a proviso for the redemption of the said hereditaments on payment by the said mortgagors of the sum of six thousand seven hundred pounds with interest thereon at the times and in the manner therein mentioned."

And whereas the notice of the foregoing scheme which is required by the hereinbefore mentioned Acts, has been given by the said Commissioners to the Patron of the said benefice of Hayes and the said Patron has not made any objection to the said scheme.

And whereas the said scheme has been approved by His Majesty in Council: now, therefore, His Majesty, by and with the advice of His said Council, is pleased hereby to ratify the said scheme, and to order and direct that the same and every part thereof shall be effectual in law immediately from and after the time when this Order shall have been duly published in the London Gazette pursuant to the said Acts, and His Majesty, by and with the like advice, is pleased hereby to direct that this Order be forthwith registered by the Registrar of the said diocese of London.

Almeric FitzRoy.

At the Court at Buckingham, Palace, the 22nd day of November, 1909.

PRESENT,
The KING'S Most Excellent Majesty in Council.

WHERAS the Ecclesiastical Commissioners for England have, in pursuance of the Act the of fifth and sixth years of Her late Majesty Queen Victoria, chapter one hundred and eight, and of the Act of the twenty-first and tweaty-second years of Her said late Majesty, chapter fifty-seven, which Acts are known as "The Ecclesiastical Leasing Acts," duly prepared and laid before His Majesty in Council a scheme bearing date the fourth day of November, in the year one thousand nine hundred and nine, in the words following, that is to say:—

"We, the Ecclesiastical Commissioners for England, in pursuance of the Act of the fifth and sixth years of Her late Majesty Queen Victoria, chapter one hundred and eight, and of the Act of the twenty-first and twenty- second years of Her said late Majesty, chapter fifty-seven, which Acts are known as 'The Ecclesiastical Leasing Acts,' have prepared and now humbly lay before Your Majesty in Council the following scheme relating to the rectory and parish of Finchley, in the county of Middlesex and in the diocese of London.

"Whereas the annual value of the benefice of Finchley, that is to say of the rectory of the parish of Finchley aforesaid (hereinafter called the said benefice), has been improved by means of certain sales of portions of the glebe lands of the said benefice and by means of a lease of the brick earth upon a portion of the said glebe lands which sales and lease were effected under the authority of the said Acts by the late Rector or Incumbent of the said benefice.

"And whereas the consideration moneys for the said sales and the royalties reserved by the said lease payable to us, the said Ecclesiastical Commissioners, have from time to time as the same have been received by us been invested in accordance with the provisions in that behalf contained in the said Acts and of such investments there remain standing in the name of us, the said Ecclesiastical Commissioners, first a sum of thirteen thousand eight hundred and seventy-nine pounds eight shillings and five pence India three pounds per centum stock, and secondly a sum of eleven thousand two hundred and fifty-three pounds six shillings and two pence Metropolitan Consolidated three pounds per centum stock, which said sums of stock are now held by us in trust to pay the Rector or Incumbent for the time being of the said benefice the annual interest or dividends from time to time arising or accruing therefrom or thereupon but subject nevertheless to the provisions contained in the said Acts with respect to making a certain portion of the improved value arising to the said benefice from the said sales and lease payable to us for the benefit of our common fund to be applied as in the said Acts mentioned.

"And whereas the improvement in the annual value of the said benefice arising from or by means of the said sales and lease has exceeded the annual sum of nine hundred pounds and after the appropriation hereinafter recommended to us, the said Ecclesiastical Commissioners, for the benefit of our common fund the average annual income of the said benefice will not be left at a less sum than six hundred pounds.

"Now therefore we, the said Ecclesiastical Commissioners, humbly recommend and propose that as from the date of the next vacation of the said benefice the sum of eight thousand pounds India three pounds per centum stock being a portion of the sum of thirteen thousand eight hundred and seventy-nine pounds eight shillings and five pence India three pounds per centum stock hereinbefore mentioned shall cease to be held by us for the benefit of the Rector or Incumbent of the said benefice and shall be held by us for the benefit of our common fund and to be applied as in the said Acts mentioned. Provided always that in the event of the present Incumbent of the said benefice retiring therefrom under the provisions of the Incumbents Resignation Acts, 1871 and 1887, and being allowed a pension out of the revenues of the benefice there shall be paid by us to his successors Incumbents of the said benefice out of the income arising from the funds hereinbefore recommended to be transferred to us but for so long only as such pension shall remain payable a yearly sum amounting to the same proportion of the pension as is the income arising from the transferred stock of the net annual value of the benefice at the time of such retirement to be determined in accordance with the provisions of the Resignation Acts, and in case of any difference as to the amount of such net annual value the decision of us the said Ecclesiastical Commissioners shall for this purpose be final and binding upon all persons affected thereby.

"And we further recommend and propose that nothing herein contained shall prevent us from recommending and proposing any other measures relating to the matters aforesaid or any of them in accordance with the provisions of the said Acts or of either of them or of any other Act of Parliament"

And whereas the notice of the foregoing scheme, which is required by the hereinbefore mentioned Acts, has been given by the said Commissioners to the Patron of the said benefice of Finchley, and the said Patron has not made any objection to the said scheme.

And whereas the said scheme has been approved by His Majesty in Council: now, therefore, His Majesty, by and with the advice of His said Council, is pleased hereby to ratify the said scheme, and to order and direct that the same and every part thereof shall be effectual in law immediately from and after the time when this Order shall have been duly published in the London Gazette pursuant to the said Acts, and His Majesty, by and with the like advice, is pleased hereby to direct that this Order be forthwith registered by the Registrar of the said diocese of London.

Almeric FitzRoy.

At the Court at Buckingham Palace, the 22nd day of November, 1909.

PRESENT,
The KING's Most Excellent Majesty in Council


WHEREAS the Ecclesiastical Commissioners for England have, in pursuance of the Act of the fifth sixth years of Her late Majesty Queen Victoria, chapter one hundred and eight, and of the Act of the twenty-first and twenty-second years of Her said late Majesty, chapter fifty-seven, which Acts are known as the Ecclesiastical Leasing Acts, duly prepared and laid before His Majesty in Council a scheme bearing date the fourth day of November, in the year one thousand nine hundred and nine, in the words following, that is to say:—

"We, the Ecclesiastical Commissioners for England, in pursuance of the Act of the fifth and sixth years of Her late Majesty Queen Victoria, chapter one hundred and eight, and of the Act of the twenty-first and twenty-second years of Her said late Majesty, chapter fifty-seven, which Acts are known as 'The Ecclesiastical Leasing Acts,' have prepared and now humbly lay before Your Majesty in Council the following scheme relating to the rectory and parish of Middleton, in the county of Lancaster and diocese of Manchester.

"Whereas the annual value of the benefice of Middleton, that is to say, of the rectory of the parish of Middleton aforesaid (hereinafter called the said benefice), has been improved by means of certain leases and sales of the glebe lands of the said benefice which leases and sales were carried out under the authority of the said Acts by former Rectors or Incumbents of the said benefice of Middleton.

"And whereas the purchase money received in respect of the sales of the said glebe lands and made payable to us, the said Ecclesiastical Commissioners, has from time to time as the same has been received by us been invested in accordance with the provisions in that behalf contained in the said Acts, and of such investments there remain standing in the name of us, the said Ecclesiastical Commissioners, a sum of eight thousand eight hundred and fourteen pounds nineteen shillings and uinepence India three pounds per centum stock, which said sum of stock is now held by us in trust to pay the Rector or Incumbent for the time being of the said benefice the annual interest or dividends from time to time arising or accruing therefrom or thereupon but subject nevertheless to the provisions contained in the said Acts with respect to making a certain portion of the improved value arising to the said benefice from the said leases and sales payable to us for the benefit of our common fund to be applied as in the said Acts mentioned.

"And whereas the improvement in the annual value of the said benefice arising from or by means of the said leases and sales exceeds the annual sum of eight hundred pounds and after the appropriation hereinafter recommended to us, the said Ecclesiastical Commissioners, for the benefit of our common fund of a portion, namely, eight thousand three hundred and thirty-three pounds six shillings and eightpence of the sum of stock hereinbefore mentioned the average annual income of the said benefice will not be left at a less sum than six hundred pounds.

"And whereas the said benefice was vacated on the fifth day of April one thousand nine hundred and nine by the death of the Reverend Thomas Ebenezer Cleworth, late Rector or Incumbent thereof.

"Now therefore we, the said Ecclesiastical Commissioners, humbly recommend aNd propose that as from the day of the date of the publication in the London Gazette of any Order of Your Majesty in Council ratifying this scheme the sum of stock lastly mentioned, that is to say, the sum of eight thousand three hundred and thirty-three pounds six shillings and eightpence India three pounds per centum stock, shall cease to be held by us for the benefit of the Rector or Incumbent of the said benefice and shall be held by us for the benefit of our common fund to be applied as in the said Acts mentioned.

" And we further recommend and propose that nothing herein contained shall prevent us from recommending and proposing any other measures relating to the matters aforesaid, or any of them, in accordance with the provisions of the said Acts or of either of them, or of any other Act of Parliament."

And whereas the notice of the foregoing scheme, which is required by the hereinbefore mentioned Acts has been given by the said Commissioners to the Patron of the said benefice of Middleton, and the said Patron has not made any objection to the said scheme.

And whereas the said scheme has been approved by His Majesty in Council: now, therefore, His Majesty, by and with the advice of His said Council, is pleased hereby to ratify the said scheme, and to order and direct that the same and every part thereof shall be effectual in law immediately from and after the time when this Order shall have been duly published in the London Gazette pursuant to the said Acts; and His Majesty, by and with the like advice, is pleased hereby to direct that this Order be forthwith registered by the Registrar of the said diocese of Manchester.

Almeric FitzRoy.

At the Court at Buckingham Palace, the 22nd day of November, 1909.

PRESENT,
The KING'S Most Excellent Majesty in Council.

WHEREAS by section twenty-six of the Pluralities Act, 1838, hamlets, after reciting that "Whereas in some instances tithings, chapelries, and other places or districts may be separated from the parishes or mother churches to which they belong with great advantage, and places altogether extra-parochial may in some instances with advantage be annexed to parishes or districts to which they are contiguous, or be constituted separate parishes for ecclesiastical purposes, it is, amongst other things, enacted That when with respect to his own diocese it shall appear to the Archbishop of the Province, or when the Bishop of any diocese shall represent to the said Archbishop that any such tithing, hamlet, chapelry, place or district within the diocese of such Archbishop, or the diocese of such Bishop, as the case may be, may be advantageously separated from any parish or mother church, and either be constituted a separate benefice by itself, or be united to any other parish to which it may be more conveniently annexed, or to any other adjoining tithing, hamlet, chapelry, place, or district, parochial, or extra-parochial, so as to form a separate parish or benefice, or that any extra-parochial place may with advantage be annexed to any parish to which it is contiguous, or be constituted a separate parish for ecclesiastical purposes; and the said Archbishop or Bishop shall draw up a scheme in writing (the scheme of such Bishop to be transmitted to the said Archbishop for his consideration) describing the mode in which it appears to him that the alteration may best be effected, and how the changes consequent on such alteration in respect to ecclesiastical jurisdiction, glebe lands, tithes, rent charges, and other ecclesiastical dues, rates, and payments, and in respect to patronage and rights to pews, may be made with justice to all parties interested ; and if the patron or patrons of the benefice or benefices to be affected by such alteration shall consent in writing under his or their hands to such scheme or to such modification thereof as the said Archbishop may approve, and the said Archbishop shall, on full consideration and inquiry, be satisfied with any such scheme, or modification thereof, and shall certify the same and such consent as aforesaid, by his report to His Majesty in Council, it shall be lawful for His Majesty in Council to make an Order for carrying such scheme, or modification thereof, as the case may be, into effect."

And whereas the Right Reverend Edward, Lord Bishop of Lincoln, hath, pursuant to the enactment aforesaid, made a representation in writing to the Right Honourable and Most Reverend Randall, Lord Archbishop of Canterbury, as follows:—

"I, the Right Reverend Edward, Bishop of Lincoln do hereby represent to your Grace that there is in the county and diocese of Lincoln the vicarage and parish church of Grimsby Saint Mary aud Saint James.

"That the population of the parish of Grimsby 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 persons has been formed in a separate cure.

"That there is one church belonging to the said parish of Grimsby Saint Mary and Saint James affording accommodation for one thousand persons.

"That there is no other consecrated church or chapel of ease in the said parish, but there are three mission rooms within the said parish capable of affording accommodation for eight hundred people.

"That the net annual value of the said vicarage of Grimsby Saint Mary and Saint James is five hundred and seventy-three pounds two shillings and fourpence arising from corn rents, tithe, glebe, the Governors of the Bounty of Queen Anne, and fees.

"That there is a good and sufficient house of residence for the Incumbent of the said benefice.

"That the said vicarage of Grimsby Saint Mary and Saint James is in my patronage in right of my Bishopric.

"That there is in the said county and diocese the vicarage and parish church of All Saints, Grimsby.

"That the population of the said parish of All Saints, Grimsby, according to the census of one thousand nine hundred and one amounted to ten thousand three hundred and sixty-eight persons, and has since largely increased and is now estimated to amount to fourteen thousand persons. "That there is one church belonging to the said parish of All Saints, Grimsby, affording accommodation for seven hundred persons. There is no other consecrated church or chapel of ease in the said parish, but there is a mission room in that part of the said parish proposed to be separated capable of affording accommodation for three hundred people.

"That the net annual value of the said vicarage of All Saints, Grimsby, is two hundred and eighty-five pounds arising from the vicarage of Clee, the Ecclesiastical Commissioners for England, and fees.

"That the said vicarage of All Saints, Grimsby aforesaid, is in my patronage in right of my Bishopric.

"That a portion of the said parish of All Saints, Grimsby, containing an estimated population of about three thousand persons, is severed from the remaining portion of the said parish by a line of railway, and is therefore practically detached there from and can be more readily visited by the clergy of the church of Saint James than by those of All Saints.

"That it appears to me that the said severed portion of the said parish of All Saints, Grimsby, which is shown upon the plan hereto annexed and thereon coloured red may under the provisions of the Pluralities Act, 1838, be advantageously separated from the said parish of All Saints, Grimsby, and annexed to the said parish of Grimsby Saint Mary and Saint James to which it is contiguous.

"That pursuant to the directions contained in the twenty-sixth section of the above mentioned Act of Parliament I the said Bishop of Lincoln have drawn up a scheme in writing appended to this representation describing the mode in which it appears to me that the alteration above proposed may be best effected and how the changes consequent on such alteration in respect to ecclesiastical jurisdiction, glebe lands, tithes, rent-charges and other ecclesiastical dues, rates and payments and in respect to patronage and rights to pews may be made with justice to all parties interested. And I do submit the same to your Grace together with my consent thereto in writing as the Patron of both the said benefices and also the consents of the Reverend Algernon Augustus Markham, Vicar of the said vicarage of Grimsby Saint Mary and Saint James, and the Reverend Arthur Watts Ballachey, the Vicar of the said vicarage of All Saints, Grimsby, to the intent that your Grace may if on full consideration and inquiry you shall be satisfied with the scheme certify the same and such consents to His Majesty in Council."

And whereas the said scheme drawn up by the said Bishop and the consents of the Patron and Incumbents of the said benefices respectively are as follows:—

"SCHEME.

"That the portion of the parish of All Saints, Grimsby, which is shown on the plan hereto annexed and thereon coloured red and more particularly described in the schedule hereto be separated from the said vicarage and parish of All Saints, Grimsby, and annexed to the contiguous vicarage and parish of Grimsby Saint Mary and Saint James for ecclesiastical purposes and that it shall be and remain under the same ecclesiastical jurisdiction as the said vicarage and parish of Grimsby Saint Mary and Saint James now are.

"That the Incumbent of Grimsby Saint Mary and Saint James shall have exclusive care of souls within the limits of the said portion of the parish of All Saints, Grimsby, so to be annexed to the said parish of Grimsby Saint Mary and Saint James.

"That baptisms, churchings, marriages and services for the burial of the dead in respect of the inhabitants of the said portion of the parish of All Saints, Grimsby, shall be performed and shall take place in the church of Grimsby Saint Mary and Saint James or the chapel of the cemetery or burial ground of the said parish and that the fees for the same and for other ecclesiastical offices and all ecclesiastical dues and offerings arising from or in respect of the said portion of the said parish of All Saints, Grimsby, so to be annexed to the said parish of Grimsby Saint Mary and Saint James and usually payable to the incumbent of a benefice shall belong and be paid to the Incumbeut of the said parish and benefice of Grimsby Saint Mary and Saint James.

"That the inhabitants of the same portion of the said parish of All Saints, Grimsby, shall be exonerated from all liability to repair the church of the said parish of All Saints, Grimsby, or any other church or chapel now or hereafter to be erected in the said parish but shall be liable subject to the provisions of "The Compulsory Church Rates Abolition Act, 1868," to repair the said church of Grimsby Saint Mary and Saint James.

"That the said inhabitants of the said portion of the said parish of All Saints, Grimsby, shall be entitled to resort to and attend the said church of Grimsby Saint Mary and Saint James as their parish church and to be accommodated with sittings therein but shall not henceforth be entitled to any accommodation in the church of the said parish of All Saints, Grimsby, or in any church or chapel now or hereafter to be erected in the said parish except nevertheless any person or persons (if any) possessing a legal right by faculty or otherwise to any pew or sitting in the said parish church of All Saints, Grimsby, and who may not be willing to relinquish and give up the same.

"That nothing herein contained shall affect the endowments of either of the said vicarages of Grimsby Saint Mary and Saint James and All Saints, Grimsby, or the rights of patronage to either of the said benefices of Grimsby Saint Mary and Saint James and All Saints, Grimsby.

"SCHEDULE.

"Ah that part of the parish of All Saints, Grimsby, delineated on the said map or plan hereto appended and thereon verged red and which is bounded on the east by the Great Northern Railway and south by the parish of Clee and on all other sides by the said parish of Grimsby Saint Mary and Saint James.

"CONSENTS.

"I, the Right Reverend Edward, Bishop of Lincoln, in right of my Bishoprick the Patron or person entitled to present or nominate to the vicarage of Grimsby Saint Mary and Saint James in case the same were now vacant and also to the said vicarage of All Saints, Grimsby, in case the same were now vacant; I, the Reverend Algernon Augustus Markham, the Incumbent of the said vicarage of Grimsby Saint Mary and Saint James; and I, the Reverend Arthur Watts Ballachey, the Incumbent of the said vicarage of All Saints, Grimsby, do hereby severally and respectively signify our consent to the scheme above proposed and to every matter and thing therein contained.

"Witness our hands this twenty-eighth day of July, in the year of our Lord one thousand nine hundred and nine.

"E. Lincoln.
"Algernon Augustus Markham.
"Arthur Watts Ballachey"


And whereas the said scheme hath been transmitted by the said Bishop to the said Archbishop for his consideration; And whereas the said Archbishop, being satisfied with the said scheme, hath certified the same and the consents aforesaid to His Majesty 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 Randall Thomas, Archbishop of the province of Canterbury, do hereby report to Your Majesty in Council that the Right Reverend Edward, Lord Bishop of Lincoln, has represented unto us (amongst other things):

"That there is in the county and diocese of Lincoln the vicarage of Grimsby Saint Mary and Saint James with a population of fifteen thousand six hundred and forty-eight or thereabouts.

"That there is also in the said county and diocese the vicarage of All Saints, Grimsby, with a population of fourteen thousand or thereabouts.

"That a certain portion of the parish of All Saints, Grimsby, containing a population of three thousand or thereabouts (which portion is more particularly described in the schedule to the scheme hereto annexed and shown upon the plan also hereto annexed and thereon verged red), is severed from the remaining portion of the said parish by a line of railway.

"That it appears to the said Lord Bishop that the said severed portion of All Saints, Grimsby, may under the provisions of the Pluralities Act, 1838, be advantageously separated from the said parish of All Saints, Grimsby, and annexed to the said parish of Grimsby Saint Mary and Saint James to which it is contiguous.

"That pursuant to the directions contained in the twenty-sixth section of the said Act the said Lord Bishop has drawn up a scheme in writing describing the mode in which it appears to him that the proposed alterations may best be effected and how the changes consequent on such alterations in respect to ecclesiastical jurisdiction, glebe lands, tithes, rent charges, and other ecclesiastical dues, rates and payments and in respect to patronage and rights to pews may be made with justice to all parties interested, which scheme together with the consents thereto in writing of the said Right Reverend Edward, Bishop of Lincoln, the Patron or person in right of his Bishoprick entitled to present or nominate to the said vicarage of Grimsby Saint Mary and Saint James and also to the said vicarage of All Saints, Grimsby, in case either or both of them were now vacant, the Reverend Algernon Augustus Markham, the Incumbent of the said vicarage of Grimsby Saint Mary arid Saint James, and the Reverend Arthur Watts Kallachey, the Incumbent,of the said vicarage of All Saints, Grimsby, has been transmitted to us by the said Lord Bishop for our consideration.

"The representation and scheme of the said Lord Bishop and the consents above referred to are hereunto annexed.

"And we the said Archbishop being on full consideration and enquiry satisfied with the said scheme do hereby pursuant to the said Pluralities Act, 1838, certify the same and such consents asaforesaid to Your Majesty in Council to the intent that Your Majesty in Council may in case Your Majesty in Council shall think fit so to do make and issue an Order for carrying the said schemeinto effect.

"Randall Cantuar."

Now, therefore. His Majesty in Council, by and with the advice of His said Council, is pleased to order, as it is hereby ordered, that the said scheme be carried into effect.

Almeric FitzRoy.

At the Court at Buckingham Palace, the 22nd day of November, 1909.

PRESENT,
The KING'S Most Excellent Majesty in Council.

WHEREAS by section twenty-six of the Pluralities Act, 1838, after reciting that

"Whereas in some instances tithings, hamlets, chapelries, and other places or districts may be separated from the parishes or mother churches to which they belong, with great advantage, and places altogether extra-parochial may in some instances with advantage be annexed to parishes or districts to which they are contiguous, or be constituted separate parishes for ecclesiastical purposes, it is, amongst other things, enacted "That when with respect to his own diocese it shall appear to the Archbishop of the Province, or when the Bishop of any diocese shall represent to the said Archbishop that any such tithing, hamlet, chapelry, place or district within the diocese of such Archbishop, or the diocese of such Bishop, as the case may be, may be advantageously separated from any parish or mother church, and either be constituted a separate benefice by itself or be united to any other parish, to which it may be more conveniently annexed, or to any other adjoining tithing, hamlet, chapelry, place, or district, parochial or extra-parochial, so as to form a separate parish or benefice, or that any extra parochial place may with advantage be annexed to any parish to which it is contiguous, or be constituted a separate parish for ecclesiastical purposes; and the said Archbishop or Bishop shall draw up a scheme in writing (the scheme of such Bishop to be transmitted to the said Archbishop for his consideration) describing the mode in which it appears to him that the alteration may best be effected, and how the changes consequent on such alteration in respect to ecclesiastical jurisdiction, glebe lands, tithes, rent charges, and other ecclesiastical dues, rates" and payments, and in respect to patronage and rights to pews, may be made with justice to all parties interested; and if the patron or patrons of the benefice or benefices to be affected by such alteration shall consent in writing under his or their hands to such scheme, or to such modification thereof as the said Archbishop may approve, and the said Archbishop shall, on full consideration and inquiry, be satisfied with any such scheme, or modification thereof, and shall certify the same and such consent as aforesaid, by his report to His Majesty in Council, it shall be lawful for His Majesty in Council to make an Order for carrying such scheme, or modification thereof, as the case may be, into effect."

And whereas the Right Reverend Augustus, Lord Bishop of Lichfield, hath, pursuant to the enactment aforesaid, represented in a writing, dated the twenty-fourth day of April, one thousand nine hundred and nine, to the Right Honourable and Moat Reverend Randall Thomas, Lord Archbishop of Canterbury, as follows:—

"I, Augustus, by Divine permission Bishop of Lichfield, do, in pursuance of the twenty-sixth section of the Pluralities Act, 1838, hereby represent to your Grace as follows:—

"1. There is in the county of Stafford and my diocese of Lichfield the vicarage or perpetual curacy of Patshull, the parish whereof contains an area of one thousand eight hundred and twenty-four acres, and a population of two hundred and thirty-four. The net annual value of this benefice is eighty pounds or thereabouts.

"2. There is also in the county of Salop and in my said diocese of Lichfield the vicarage of Albrighton, the parish whereof contains an area of three thousand four hundred and seventy-two acres, and a population of one thousand one hundred and thirty-four. The net annual value of this benefice is three hundred and eighty pounds or thereabouts.

"3. A certain detached portion of the said parish of Albrighton, hereinafter described, containing an area of 1,262.7 acres and a population of one hundred and fifty-six, lies at a distance of about two miles from the parish church of Albrighton, and, with the exception of some outlying houses, about half a mile from the parish church of Patshull, and contiguous to the said parish of Patshull.

"4. Most of the inhabitants of the detached portion have for many years past resorted for Divine Service to the parish church of Patshull, and the pastoral visitation of such inhabitants has with the consent of the Incumbent of the said parish of Albrighton been performed jointly by himself and the Incumbent of the said parish of Patshull.

"5. It appears to me that under the provisions of the said Pluralities Act the following alteration may advantageously be made, viz.:—

"The separation of the said detached portion of Albrighton hereinbefore referred to from the said parish of Albrightou and its annexation to the said contiguous parish of Patshull.

"6. The benefice of Patshull is in the patronage of the Right Honourable William Heneage, Earl of Dartmouth, who resides at Patshull Hall,in the said parish of Patshull, and the benefice of Albrightou is in the patronage of the Master and Four Wardens of the Fraternity of the Art or Mystery of Haberdashers iii the city of London, who are the persons entitled to present to the said benefice in case the same were now vacant.

"7. The Reverend William Gurdon is the present Incumbent of the said benefice of Patshull, and the Reverend Percy Roden Bartley is the present Incumbent of the said benefice of Albrighton.

"8. Pursuant to the directions contained in the twenty-sixth section of the first mentioned Act of Parliament, I, the said Bishop, have drawn up a scheme in writing annexed to this representation describing the district so as aforesaid proposed to be annexed to the said parish of Patshull, and the mode in which it appears to the changes consequent thereon in respect of ecclesiastical jurisdiction, glebe lands, ecclesiastical dues, rates and payments, and in respect to patronage and right to pews may be made with justice to all parties interested. And I do hereby submit the same to your Grace together with the consents in writing of the said Patrons and Incumbents to the intent that if your Grace shall on full consideration and inquiry be satisfied with such scheme you may certify the same and such consents by your report to His Majesty in Council,"

And whereas the said scheme drawn up by the said Bishop and the consents referred to in the said representation are as follows:—

"SCHEME.

"That the detached portion of the said parish of Albrighton hereinbefore referred to shall be separated therefrom, and annexed for ecclesiastical purposes to .the adjoining parish of Patshull. The said detached portion, the boundaries whereof are well known and defined, is delineated and described on the plan annexed hereto, and is thereon coloured round with red, being bounded on the north by the parish of Boningale. on the east by the parish of Tettenhall,"on the west by the parish of Beckbury, and on the south by the said parish of Patshull.

"That the Incumbent of the benefice of Patshull shall have sole and exclusive cure of souls within the said district so annexed to the said parish of Patshull. The said district shall be included in the rural deanery of Trysull and be subject to the archidiaconal jurisdiction of the Archdeacon of Stafford.

"That the parishioners of such district shall be entitled to accommodation in the parish church of Patshull, but shall cease to be entitled to accommodation in the parish church of Albrighton, except nevertheless any person or persons possessing a legal right by faculty or otherwise to any pew or sitting iu the said parish church of Albrighton who may not be willing to relinquish and give up the same.

"That marriages, baptisms, churchings, and burials shall be solemnized and performed in the parish church of Patshull for the inhabitants of the said district, and all fees, dues, ecclesiastical offerings and emoluments arising from the said district (tithe rent charge excepted) shall henceforth belong to the Incumbent ot the benefice of Patshull.

"That no other alteration shall be made in the emoluments of the said benefice of Patsbull and Albrighton.

"That no alteration shall be made in the patronage of the said benefices, or either of them.

"That the Master and Four Wardens of the Fraternity of the Art or Mystery of Haberdashers in the city of London, the Patrons of and the Corporation entitled to present to the said benefice of Albrighton in case the same were now vacant, and the Reverend Percy Roden Bartley, the present Incumbent of the same benefice having respectively given their consents to this scheme upon the express understanding that the tithe rent-charge arising from or payable out of the land and hereditaments within the said district shall for ever continue to belong as heretofore to the Incumbent of the same benefice, it is hereby declared that the same tithe rent-charge shall as heretofore remain and be attached to the said benefice of Albrighton for ever hereafter, as part of the income thereof, and belong and be payable to the Incumbent thereof for the time being. Earl of Dartmouth, the Patron or person entitled


"CONSENTS.

"We, the Right Honourable William Heneage, to present to the benefice of Patshull, in the county of Stafford and diocese of Lichfield, in case the same were now vacant ; the Reverend William Gordon, the Incumbent of the same benefice ; the Master and Four Wardens of the Fraternity of the Art or Mystery of Haberdashers in the city of London, the Patrons and the persons entitled to present to the said benefice of Albrighton in case the same were now vacant ; and the Reverend Percy Roden Bartley, Incumbent of the same benefice, do hereby respectively signify to your Grace our several consents to the scheme above proposed and set forth, and to every matter or thing therein contained.

"Dartmouth.

"William, Gordon.

" The Seal of the Haberdashers'Company,

"Jno. Eagleton, Clerk.

"Percy Roden Burtley."


"We, the Governors of Christ's Hospital, in the city of London, being in certain events entitled to nominate the person to be presented by the Master and Four Wardens of the Fraternity of the Art or Mystery of Haberdashers in the said city of London, to the benefice of Albrighton, in the before written representation mentioned in case the same benefice were now vacant, do hereby also signify to your Grace our consent to every matter or thing therein contained.

"Examined, approved, and signed by us,

"Septimus Croft,

"E. H. Pearce,

"Two of the Council of Almoners of Christ's Hospital.

"Countersigned by me,

"W. Vauyhan-Morgan,

"The Treasurer of Christ's Hospital."


And whereas the said scheme hath been transmitted by the said Bishop to the said Archbishop for his consideration; And whereas the said Archbishop, being satisfied with the said scheme, hath certified the same and the consents aforesaid to His Majesty in Council by his report, dated the fifth day of August, one thousand nine hundred and nine, which said report is in the words and figures following:—

"We, the undersigned Randall Thomas, Archbishop of the province of Canterbury, do hereby report to Your Majesty in Council:—

"That the Right Reverend Augustus, LordBishop of Lichfield, has represented unto us (amongst other things):—

"That there is in the county of Stafford and his diocese of Lichfield the vicarage or perpetual curacy of Patshull, with a population of two hundred and thirty-four or thereabouts.

"That there is also in the county of Salop and his diocese of Lichfield the vicarage of Albrighton, containing a population of one thousand one hundred and thirty-four or there abouts.

"That a certain detached portion or district of the said parish of Albrighton (containing a population of one hundred and fifty-six or there-abouts) the boundaries whereof are well known and defined, and are more particularly described in the scheme hereto annexed and edged red on the plan attached to such scheme, lies at a distance of about two miles from the parish church of Albrighton, and contiguous to the said parish of Patshull.

"That it appears to the said Lord Bishop that under the provisions of the Pluralities Act, 1838, the said detached portion or district of the parish of Albrighton aforesaid may be advantageously separated from the said parish of Albrighton, and be annexed to the said parish of Patshull, to which it is contiguous.

"That pursuant to the directions contained in the twenty-sixth section of the said Act the said Lord Bishop has drawn up a scheme in writing describing the mode in which it appears to him that the proposed alterations may best be effected, and how the changes consequent on such alterations in respect to ecclesiastical jurisdiction, glebe lands, tithes, rent charges, and other ecclesiastical dues, rates, and payments, and in respect to patronage and rights to pews may be made with justice to all parties interested, which scheme together with the consents thereto in writing of the Right Honourable William Heneage, Earl of Dartmouth, the 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 vacant; the Reverend William Gordon, the Incumbent of the same benefice; the Master and Four Wardens of the Fraternity of the Art or Mystery of Haberdashers in the city of London, the Patrons or persons entitled to present to the said benefice of Albrighton in case the same were now vacant; the Governors of Christ's Hospital, in the said city of London, the persons in certain events entitled to nominate the person to be presented by the said Master and Four Wardens of the Fraternity of the Art or Mystery of Haberdashers to the said benefice of Albrighton in case the same were now vacant; and the Reverend Percy Roden Bartley, Incumbent of the same benefice, has been transmitted to us by the said Lord Bishop for our consideration.

"The representation and scheme of the said Lord Bishop and the consents above referred to are hereunto annexed.

"And we, the said Archbishop being on full consideration and enquiry satisfied with the said scheme, do hereby, pursuant to the said Pluralities Act, 1838. certify the same and such consents as aforesaid to Your Majesty in Council to the intent that Your Majesty in Council may in case , shall think fit so to do, make and issue in Council for carrying the an Order for carrying said scheme into effect."

"Randall Cantuar."

Now, therefore, His Majesty in Council, by and with the advice of His said Council, is pleased to order, as it is hereby ordered, that the said scheme be carried into effect.

Almeric FitzRoy.

At the Court at Buckingham Palace, the 10th day of August, 1909.

PRESENT,
The KING'S Most Excellent Majesty.

Lord President.
Lord Chamberlain.
Lord Suffield.
Mr. Bunciman.
Mr. Pease.


WHEREAS it is expedient to amend the provisions of the Southern Rhodesia Order in Council 1898 (hereinafter referred to as "the Order of 1898") and to revoke the Southern Rhodesia Order in Council 1905:

Now therefore His Majesty by virtue and in exercise of the powers by the Foreign Jurisdiction Act 1890 or otherwise in His Majesty is pleased by and with the advice of His Privy Council to order and it is hereby ordered as follows:—

1. This Order may be cited as the Southern Rhodesia Order in Council 1909.

2. The definition of " Military police forces " in Article 3 of the Order of 1898 is hereby revoked and the following definition is hereby substituted (that is to say):

" Military police forces " includes any police and volunteer force which may from time to time be declared by the High Commissioner to be on active service, during the period of such service.

3. Article 48 of the Order of 1898 is hereby revoked with the exception of paragraph (1) thereof: and the following provisions shall apply to any police and volunteer forces established within the limits of the Order of 1898:

(1) Nothing in the nature of a military operation shall be undertaken by any police or volunteer force or any part thereof until such force or part 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 any part thereof shall be employed on active service and such force or such part thereof shall,while so employed, be subject to such terms and regulations as the High Commissioner may determine.

(3) Any police force shall be liable for service at any place in South Africa either within or without the limits of the Order of 1898.

(4) The Resident Commissioner for the time being shall be Commandant-General of the police and volunteer forces and shall exercise

(a) the chief command of any police or volunteer force while such force is employed on active service and of any part of any such force while so employed:

(b) Such powers as may be conferred upon the Commandant-General by Ordinance :

(c) The right of inspecting at all times any police or volunteer force.

(5) The appointment, promotion, and dismissal of officers of the volunteer and police forces shall save as may be otherwise by Ordinance provided be subject to the approval of the High Commissioner.

(6) The Southern Rhodesia Order in Council 1905 is hereby revoked.

4. This Order shall be published in the " Gazette' and commence and come into operation on a day to be fixed by the High Commissioner, and the High Commissioner shall give directions for the publication of this Order, at such place and in such manner and for such time or times as he thinks proper for giving due publicity thereto.

5. His Majesty may from time to time revoke, alter add to or amend this Order.

Almeric FitzRoy.

Privy Council Office, December 2, 1909.

Notice is hereby given, that a Petition of Sir George Wentworth Alexander Higginson, G.C.B., Chairman of the United Kingdom Beneficent Association, and others, praying for the grant of a Charter of Incorporation to the said Association, has been presented to His vested Majesty in Council; and His Majesty having referred the said Petition to a Committee of the Lords of the Council, notice is further given, that all petitions for or against such grant should be sent to the Privy Council Office, on or before the fourth day of January next.


Lord Chamberlain's Office, St. James's Palace, S. W. December 3, 1909.

Notice is hereby given, that the State Apartments of Windsor Castle will be open to the public until further notice, commencing on Tuesday, the 7th instant, on Tuesdays, Wednesdays, Thursdays, Saturdays, and Bank Holidays, from 11 A.M. till 3 P.M.

On Tuesdays, Thursdays, and Saturdays, a charge of one shilling for adults and sixpence for children will be made for the benefit of local charities. Members of charitable societies will be admitted at half price on application at the office of the Inspector of Windsor Castle.


Whitehall, November 23, 1909.

The KING has been graciously pleased to grant unto Hubert Downes Cherry, of Stoke Manor, in the township of Stoke, in the parish of Acton, in the county palatine of Chester, Gentleman, His Royal licence and authority that he and his issue may, in compliance with a clause contained in the last will and testament of William Walley Downes, late of Nantwich, in the said county palatine, Gentleman, deceased, take and henceforth use the surname of Downes, in addition to and after that of Cherry, and that he and they may bear the arms of Downes quarterly with those of Cherry, the said arms being first duly exemplified according to the laws of arms and recorded in the College of Arms, otherwise the said Royal licence and permission to be void and of none effect:

And also to command that the said Royal concession and declaration be recorded in His Majesty's said College of Arms.


THE FAIRS ACT, 1873.

Maenclochog Fairs.

The Secretary of State for the Home Department hereby gives notice that a representation has been duly made to him by the Narberth Rural District Council to the effect that it would be for the convenience and advantage of the public that the Fairs which have been held annually at Maenclochog, in the county of Pembroke, on the 10th day of March, the 20th day of April, the 22nd and 23rd days of May, the 5th day of July, the 5th and 6th days of August, the 16th and 17tb days of September, the Monday preceding the 29th day of October, the 21st day of November, and the 22nd day of December, should in future be held on the Tuesday following the third Monday in the months of March, April, May, July, August, October, November and December respectively, and on the Tuesday and Wednesday following the third Monday in the 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 the holding of the said Fairs should intimate his objections to the Secretary of State before that day.

Home Office, Whitehall, December 1, 1909.



STORMONT HOUSE RESIDENTIAL SCHOOL FOR BLIND BOYS,

75, Downs Park-road, Hackney Downs, N.E.

The Secretary of State for the Home Department 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 School, 75, Downs Park-road, Hackney Downs, in the count3r of London, already certified for the blind by the Board of Education, under the Elementary Education (Blind and Deaf Children) Act, 1893 (56 and 57 Viet., c. 42), with a view to the reception therein of such blind boys as may be sent thereto from time to time in pursuance of the provisions of the Children Act or of the Elementary Education Act, 1876 (39 and 40 Vict., c. 79).

The number of inmates authorized by the Certificate, including both voluntary and committed cases, is thirty.

Whitehall, 2nd December, 1909.


Board of Trade (Harbour Department), London December 2, 1909.

H. 15316.

The Board of Trade have received, through the Secretary of State for Foreign Affairs, a copy of a Despatch, dated November 25th, from His Majesty's Representative at Christiania intimating that the Norwegian Government have issued a Circular stating that the Governments of Kovno, Kostroma, Nijni Novgorod, Riazan, Samara, Saratoff, Tchernigoff, Kieff, Poltava, Ekaterinoslav and Taurida in Russia are until further notice to be considered infected with Cholera.

The Russian parishes of Onega, Cholmogory and Schenkursh in the Government of Archangel, 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.

Board of Trade (Harbour Department), London December 2, 1909.

H. 15408.

The Board of Trade have received, through the Secretary of State for Foreign Affairs, a copy of the following Telegram, dated November 30th, from His Majesty's Representative at Constantinople :—One case of Cholera at Beirut. Medical inspection imposed on arrivals thence at first Turkish port where there is medical sanitary officer.


Board of Trade (Harbour Department), London, December 2, 1909.

H. 15474

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 personnel ordered for the purpose have been dismissed to their usual domiciles, as no cases of Cholera have been observed.


Board of Trade (Harbour Department), London, December 2, 1909.

H. 15503.

The Board of Trade have received, through the Secretary of State for Foreign Affairs, a copy of the following Telegram, dated December 1st, from His Majesty's Representative at Constantinople :—Sanitary precautions against ships coming from Sevastopol without passengers reduced to disinfection and 48 hours' quarantine at Sinope or Kavak. Measures against ships with passengers remain the same.


Admiralty, 30th. November, 1909.

The following qualified candidates for the Naval Medical Service have been appointed Surgeons in His Majesty's Fleet:—

Martyn Henry Langford.
Roderick Joseph Graham Parnell.
Arthur Gordon Valpy French.
Charles Dowall Bell, M.B.
Archibald Fair-ley, M.B.
John Parton Berry, M.B.
Frank Lewis Smith.
Walter Everard Lloyd.
Francis Charles Searle.
Albert Christoph Rusack, M.B.
John Harding Baynes Martin, M.B., B.A.
Cecil Gordon Sprague.
Thomas Charles Patterson, M.B.

Dated 5th November, 1909.

Clark Francis Reginald Stephens has been promoted to the rank of Assistant Paymaster in His Majesty's Fleet. Dated 23rd October, 1909.

Royal Naval Reserve.

Probationary Sub-Lieutenant Arthur Cocks has been confirmed as Sub-Lieutenant. Dated 1st January, 1909.

In accordance with the Regulations for the Royal Naval Reserve—

Engineer John Sinclair has been placed on the Retired List. Dated 5th April, 1909.


Admiralty, 1'st December, 1909.

The following Sub - Lieutenants have been promoted to the rank of Lieutenant in His Majesty's Fleet:—

Frederic Walter Bennett. Dated 30th October, 1907.

Oswald Stannus Gray. Dated 28th February, 1909.

Acting Sub-Lieutenant Edward Clement Cruttwell has been confirmed in the rank of SubLieutenant in His Majesty's Fleet. Dated 30th January, 1909.

Staff - Paymaster Walter Gask has been advanced to the rank of Fleet Paymaster in His Majesty's Fleet. Dated 6th November, 1909.

Royal Naval Reserve.

Sub-Lieutenant Alexander Scott Kilvert to be Lieutenant. Dated 30th November, 1909.

Royal Naval Volunteer Reserve.

The undermentioned gentleman has been appointed a sub-Lieutenant:— Wilfred Stanford - Samuel. Dated 30th

The undermentioned gentleman appointed a Surgeon:—

Albert, Davies Edwards. Dated 30th November, 1909.


Admiralty, 2nd December, 1909.


Chief Gunner Joseph Henry Jarvis has been promoted to the rank of Lieutenant in His Majesty's Fleet. Dated 20th November, 1909.

Clerk Francis Alston Fenn has been promoted to the rank of Assistant Paymaster in His Majesty's Fleet. Dated 18th November, 1909.

Royal Naval Reserve.

In accordance with the Regulations for the Royal Naval Reserve—

Lieutenant Herbert John Paterson has been placed on the Retired List, with permission to assume the rant: of Commander. Dated 1st December, 1909.

Sub-Lieutenant Charles Chesters Cartwright to be Lieutenant. Dated 1st November, 1909.


War Office, Whitehall, 3rd December, 1909.

REGULAR FORCES.

Commands and staff.

Colonel Francis J. Davies, C.B., from a General Staff Officer, 1st grade, to be a temporary Brigadier-General to command a Brigade, vice Major-General The Honourable A. H. Henniker-Major, C.B., who has vacated on promotion. Dated 20th November, 1909.


Colonel Sir John Hanbury - Williams, K.C.V.O., C M.G., to be a temporary BrigadierGeneral in charge of Administration, vice Colonel (temporary Brigadier-General) L. E. Kiggell, C.B., appointed Director of Staff Duties. Dated 1st December, 1909.

Colonel Hubert J. Du Cane, M.V.O., from the Half-pay List, to be an Assistant Quartermaster-General, vice Colonel (temporary Brigadier-General) C. R. R. McGrigor, C.B., in charge of Administration, Western Command. Dated 29th November, 1909.

Major Charles J. Sackville-West, The King's Royal Rifle Corps, to be a General Staff Officer, 2nd grade, vice Major H. W. Studd, D.S.O., Coldstreani Guards, whose tenure of that appointment has expired. Dated 27th November, 1909.

Major Philip Maud, C.M.G., Royal Engineers, a General Staff Officer at Head-Quarters, is advanced from the 3rd to the 2nd grade, vice Major K. M. Davie, The Gloucestershire Regiment, whose tenure of that appointment has expired. Dated 1st December, 1909.

Captain Charles H. Harington, D.S.O., The King's (Liverpool Regiment), to be a General Staff Officer, 3rd grade, at Head-Quarters, vice Major P. Maud, C.M.G., Royal Engineers. Dated 1st December, 1909.

Captain Charles Hordern, Royal Engineers, to be Aide-de-Camp to Major-General G. Barker, C.B., Commanding the Eastern Coast Defences, vice Captain F. U. Rasch, 6th Dragoon Guards (Carabiniers), resigned. Dated 22nd November, 1909.


Cavalry.

6th (Inniskilling) Dragoons, Supernumerary Captain George H. Earle is restored to the establishment, vice T. G. Gibson, resigned. Dated 29th November, 1909.

8th (King's Royal Irish) Hussars, Lieutenant The Honourable Robert N. D. Ryder, an Adjutant of Yeomanry, to be Captain under the provisions of Article 26, Royal Warrant for Pay and Pro motion, 1907. Dated 19th October, 1909.

The undermentioned Second Lieutenants to be Lieutenauts. Dated 29th September, 1909:—

William E. P. Cairnes, on augmentation.

John N. S. Blacklock, vice H. F. Partridge, promoted.


11th (Prince Alberts Own) Hussars, Major William J. Lockett, D.S.O., from 13th Hussars, to be Major, vice J. J. Richardson, who exchanges. Dated 4th December, 1909.

13th Hussars, Major James J. Richardson, from llth (Prince Albert's Own) Hussars, to be Major, vice W. J. Lockett, D.S.O., who exchanges. Dated 4th December, 1909.

15th (The King's) Hussars, Lieutenant Matthew A. Muir to be Adjutant, vice Captain S. H. Charrington. Dated 24th November, 1909.

16th (The Queen's) Lancers, Lieutenant Frederick Wombwell resigns his Commission. Dated 4th December, 1909.

18th (Victoria Mary, Princess of Wales's Own) Hussars, Captain Albert C. McLachlan is seconded for service as. an Adjutant of Yeomanry. Dated 7th November, 1909. Royal Regiment of Artillery.

Royal Horse and Royal Field Artillery, Captain Robert G. Key worth to be Major, vice Edward P. Smith, retired. Dated 20th October, 1909.

Supernumerary Captain Kenneth St. G. Kirke is restored to the establishment, vice H. C. Cavendish. Dated 22nd October, 1909.

Lieutenant Arthur P. Bayley to be Captain, vice P. P. B. de Berry, promoted. Dated 15th October, 1909.

Lieutenant Charles A. G. O'Malley retires on retired pay under the provisions of Article 510 of the Royal Warrant for Pay and Promotion, 1907. Dated 4th December, 1909.

Lieutenant Eustace J. Jervis-Smith, from the Half-pay List, is restored to the establishment, vice A. F. Bayley. Dated 11th November 1909.

Captain Hugh C. Cavendish to be Adjutant,vice K. St. G. Kirke. Dated 22nd October, 1909.

Supernumerary Captain Lindsay B. S. Christie is restored to the establishment, vice E. P. Creswell. Dated 18th November, 1909.

Corps of Royal Engineers Major Henry S. Rogers retires on retired pay. Dated 4th December, 1909.

INFANTRY.

The Queen's (Royal West Surrey Regiment), Captain Edmund B. Mathew-Lannowe is seconded for service on the Staff. Dated 27th October, 1909.

The Northumberland Fusiliers, Supernumerary Lieutenant Cecil G. Leslie is restored to the establishment, vice W. G. M. Sarel, retired. Dated 1st December, 1909.

The Royal Fusiliers (City of London Regiment), Lieutenant-Colonel and Brevet Colonel Bird, M.V.O., on completion of his period of service in command of a Battalion, retires on retired pay. Dated 28th November, 1909.

Major and Brevet Colonel William B. Hickie to be Lieutenant-Colonel, vice Brevet Colonel S. Bird, M.V.O. Dated 28th November, 1909.


The undermentioned Supernumerary Captains are restored to the establishment, on augmentation. Dated 4th December, 1909:— Albemarle C. Annesley. Malhert M. H. Nevile. Lyall Brandreth.

Lieutenant Harold P. Whinney to be Captain, vice C. H. Wickham, appointed Adjutant 7th Battalion. Dated 16th November, 1909.

Lieutenant Augustus A. C. FitzClarence is seconded for service as an Adjutant of Territorial Infantry. Dated 22nd November, 1909.

Second Lieutenant Reginald G. P. Borthwick resigns his Commission. Dated 4th December.

The Leicestershire Regiment, Supernumerary Captain Arthur F. R. Colquhoun is restored to the establishment, on augmentation. Dated 4th December, 1909.

The Royal Irish Regiment, The promotion to the rank of Lieutenant of Second Lieutenant Charles H. Donovan is antedated to the 18th September, 1909, vice P. R. Butler, promoted.

The undermentioned Second Lieutenants to be Lieutenants. Dated 11th October, 1909:—

Beresford H. Wallis, vice L. J. Torrier admitted to the Indian Army.

William B. Lyons, vice L. R. Powle, admitted to the Indian Army.

Alexandra, Princess of Wales's Own (Yorkshire Regiment), Lieutenant Charles N. Jervelund is seconded for service under the Colonial Office. Dated 17th November, 1909.

The Royal Welsh Fusiliers, Captain John A. Higgon retires on retired pay. Dated 4th December, 1909.

Lieutenant Henry V. V. Kyrke to be Captain, vice J. A. Higgon. Dated 4th December, 1909.

The South Wales Borderers, Supernumerary Captain William L. Lawrence is restored to the establishment, vice P. M. Gillespie, promoted. Dated 26th September, 1909.

Captain Anthony J. Reddie is seconded for service as an Adjutant of Territorial Infantry. Dated 17th November, 1909.

Supernumerary Captain Charles E. Kitchin is restored to the establishment, vice A. J. Reddie. Dated 17th November, 1909.

The King's Own Scottish Borderers, Captain Basil J. B. Coulson retires on retired pay to serve in the Special Reserve, under the provisions of Article 510, Royal Warrant for Pay and Promotion, 1907. Dated 4th December, 1909.

The Cameronians (Scottish Rifles), Second Lieutenant Walter B. Gray-Buchanan to be Lieutenant, vice A. Ross-Hume, seconded. Dated 13th October, 1909.

Royal Garrison Artillery, Captain Edmund P. Creswell is seconded for service on the Staff. Dated 18th November, 1909.

The East Lancashire Regiment, Second Lieutenant Owen Gough to be Lieutenant, vice G. H. Goff, Stanley resigned. Dated 20th November, 1909.

The Border Regiment, Major George H. Ledward retires on retired pay. Dated 4th December, 1909.

Captain Francis C. Marsh to be Major, vice G. H. Ledward. Dated 4th December, 1909.

The Royal Sussex Regiment, Lieutenant John H. Luscombe retires on retired pay, to serve in the Channel Islands Militia under the provisions of Article 510, Royal Warrant for Pay and Promotion, 1907. Dated 4th December, 1909.

The South Staffordshire Regiment, Captain Charles A. M. Howard retires on retired pay. Dated 4th December, 1909.

The Dorsetshire Regiment, Supernumerary Captain Henry K. Utterson is restored to the establishment, on augmentation. Dated 4th December,

The Prince of Wales's Volunteers (South Lancashire Regiment), Supernumerary Captain Robert C. Trousdale, D.S.O., is restored to the establishment, on augmentation. Dated ,4th December, 1909.

The Black Watch (Royal Highlanders), Lieutenant David C. E. ff. Comyn retires on retired pay. Dated 4th December, 1909.

The Sherwood Foresters (Nottinghamshire and Derbyshire Regiment), Gentleman Cadet Francis Fetherstonhaugh Loyd, from the Royal Military College, to be Sscond Lieutenant, in succession to Lieuteoant J. H. W. Becke, promoted. Dated 4th December, 1909.

The Northamptonshire Regiment, The undermentioned Second Lieutenants to be Lieutenants :—

Ernest C. Mylne. vice Sir F. V. L. Robinson, Bart., promoted. Dated 21st August, 1909.


Herbert D. Parkin, vice R. H. Gibbs, resigned. Dated 18th September, 1909.

The King's (Shropshire Light Infantry}, Captain William A. Payn is seconded for service on the Staff. Dated 17th November, 1909.

The Manchester Regiment, Lieutenant John H. L. Reade to be Adjutant, vice A. G. Foord. Dated 1st December, 1909.

The Durham Light Infantry, Supernumerary Captain Henry B. Des V. Wilkinson is restored to the establishment, on augmentation. Dated 4th December, 1909.

The Highland Light Infantry, Lieutenant William G. D. G, Rorison retires on retired pay, to serve in the Special Reserve, under the provisions of Article 510, Royal Warrant for Pay and Promotion, 1907. Dated 4th December, 1909.

Seaforth Highlanders (Ross-shire Buffs, The Duke of Albany's) Lieutenant Norman C. Orr is seconded for service under the Colonial Office. Dated 10th November, 1909.

The Gordon Highlanders, Captain Matthew F. M Meiklejohn, V.C., to be Major, vice S. Thomson, deceased. Dated 22nd November, 1909.

Supernumerary Captain John R. E. Stansfield, D.S.O., is restored to the establishment, in succession to Major F. M. Meiklejohn, V.C., who holds a Staff appointment. Dated 22nd November, 1909.

Supernumerary Captain David McLeod is restored to the establishment, on augmentation. Dated 4th December, 1909.

The Royal Irish Rifles, Supernumerary Captain Charles R. Spedding, D.S.O., is restored to the establishment, on augmentation. Dated 4th December, 1909.


The Connaught Rangers, Second Lieutenant Thomas C. Jones to be Lieutenant, vice H. R. Pelly, admitted to the Indian Army. Dated 2nd November, 1909.

Princess Louise's (Argyll and Sutherland Highlanders), Lieutenant Neale Thomson is seconded for service on the Stuff. Dated 10th November, 1909.

The Rifle Brigade (The Prince Consort's Own), Lieutenant-Colonel and Brevet Colonel Victor A. Couper, on completion of his period of service in command of a Battalion, is placed on the Half-pay List. Dated 1st December, 1909.

Major Charles E. Radciyffe, D.S.O., to be Lieutenant-Colonel, vice Brevet Colonel V. A. Couper. Dated 1st December, 1909.

Captain Henry R. Sturgis is seconded for service on the Staff. Dated 6th November, 1909.

Second Lieutenant George M., Viscount Torrington, is superseded for absence without leave. Dated 1st August, 1909. Gentleman Cadet Alwyn Lionel Compton Cavendish, from the Royal Military College, to be Second Lieutenant, in succession to Lieutenant J. A. W. Spencer, promoted. Dated 4th December, 1909.

The Army Service Corps.

The undermentioned Majors to be Lieutenant-Colonels :—

Arthur P. Welman, vice Brevet Colonel G. A. French, promoted. Dated 15th October, 1909.

Arthur Phelps, vice Brevet Colonel R. E. Hill, retired. Dated 3rd November, 1909.

The undermentioned Captains to be Majors:—

Harry C. Wilder, vice Major A. P. Welman. Dated 10th October, 1909.

Edward W. W. Scott, vice Major A. Phelps. Dated 3rd November, 1909.

The undermentioned Lieutenants to be Captains. Dated 15th October, 1909 :—

Paul M. Larken, seconded for service with the Egyptian Army, vice Captain H. C. Wilder.

Edward C. H. Lushington, vice P. M. Larken, seconded.

Queen Alexandra's Imperial Military Nursing Service.

Miss Martha Thomas, R.R.C., on her retirement, is granted permission to retain the badge of Queen Alexandra's Imperial Military Nursing Service, in recognition of her long and devoted service.

Army Ordnance Department.

Conductor John Charles Oddboy, from Army Ordnance Corps, to be an Assistant Commissary of Ordnance with the honorary rank of Lieutenant, vice J. T. Mills, promoted. Dated 4th December, 1909.

Memoranda.

Major-General Frederick W. Benson, C.B., in charge of Administration, Southern Command, retires on retired pay. Dated 4th December, 1909.

Colonel (temporary Brigadier - General) Francis H. Kelly, C.B., a Brigade Commander in India, to be Major-General, vice F. W. Benson, O.B. Dated 4th December, 1909.

The undermentioned Colonels, on completion of their periods of service on the Staff, are placed on the Half-pay List:—

Mainwaring G. Jacson. Dated 29th November, 1909.

Herbert C. Surtees, C.B., M.V.O., D.S.O. Dated 1st December, 1909.

The undermentioned Brevet Colonels to be Colonels:—

Thomas F. Bushe, C.M.G., an Assistant Director at Head-Quarters. Dated 1st October, 1909.

Charles Delmé-Radcliffe, C.V.O., C.M.G., Military Attache at Rome and Berne. Dated 9th November, 1909.

Sir John Hanbury-Williams, K.C.VA, C.M.G. Dated 1st December, 1909. Victor A. Couper, Half-pay List. Dated 1st December, 1909.

Lieutenant-Colonel and Brevet Colonel Atherton ff. Powell, D.S.O., Half-pay List, retires on retired pay. Dated 4th December, 1909.

Lieutenant-Colonel Alexander B. Hamilton, on completion of his period of service on the Staff, is placed on the Half-pay List. Dated 9th November, 1909.


Captain (local Lieutenant-Colonel) George S. Haines, Commandant, Detention Barracks, Aldershot, will retain the local rank of Lieutenant-Colonel while employed in inspecting the Military Prisons and Detention Barracks in India.

Captain George B. Ollivant, Half-pay List, resigns his Commission, Dated 4th December, 1909.


The undermentioned officers of the Citizen Forces of Australia are granted local rank in the Army as under, while serving with Imperial Troops in the United Kingdom or in India, and to have seniority as from the dates stated against their names, i.e., the date of their present rank in the Australian Commonwealth Forces:—

To be local Colonel:—

Colonel John Francis Flewell-Smith, V.D., Commanding Queensland Infantry Brigade. Dated 6th December, 19u7.

To be local Major:—

Major Robert St. Julien Pearce, Australian Field Artillery. Dated 1st July, 1903.

To be local Captains :—

Captain Edward Castle Oldham, 10th Australian Infantry Regiment. Dated 1st July, 1906.

Captain Maynard Hayes Cruickshank, Derwent Regiment (Tasmania). Dated 31st May, 1907.

3rd Battalion, The Dorsetshire Regiment, Lieutenant Herbert C. C. Batten to be Captain. Dated 4th November, 1909.


SPECIAL RESERVE OF OFFICERS.

Cavalry.

Supplementary List, 10th (Prince of Wales's Own Royal) Hussars, Lieutenant Robert Spear Hudson, from the Unattached List, Territorial Force, and the Oxford University Officers Training Corps, to be Second Lieutenant (on probation). Dated 4th December, 1909.

Royal Regiment of Artillery.

Supplementary List, Royal Field Artillery, The undermentioned Captains are transferred, retaining their rank and seniority. Dated 4th December, 1909:—

Edmond B. Place, from The Limerick City Royal Field Reserve Artillery.

Arnold J. Marten, from The Sussex Royal Field Reserve Artillery.

Lieutenant Charles Arthur Gerald O'Malley, retired pay, late Royal Horse and Royal Field Artillery, to be Lieutenant, under the provisions of Article 510, Royal Warrant for Pay and Promotion, 1907, with seniority as from 21st December, 1903. Dated 4th December, 1909.

The Cardigan Royal Field Reserve Artillery, Captain Thomas 0. R. Sladen is granted the honorary rank of Major. Dated 31st March, 1909.

Infantry.

3rd Battalion, The Royal Scots (Lothian Regiment). Second Lieutenant (on probation) Bernard de L. Cazenove is confirmed in his rank.

4th Battalion, The Royal Warwickshire Regiment, Joscelyn Morton Lucas to be Second Lieutenant (on probation). Dated 4th December, 1909.

7th Battalion, The Royal Fusiliers (City of London Regiment), Captain Cyril H. Wickham, The Royal Fusiliers (City of London Regiment), to be Adjutant, vice L. Brandreth. Dated 16th November, 1909.

3rd Battalion, The Norfolk Regiment, Captain William P. Lousada resigns his Commission. Dated 4th December, 1909.

3rd Battalion, The Prince Albert's (Somersetshire Light Infantry) Major and Honorary Lieuteuant-Colonel John W. H. Marshall-West resigns his Commission, and is granted permission to retain his rank, and wear the prescribed uniform. Dated 4th December, 1909.

Captain Charles W. Daubeny resigns his Commission. Dated 4th December, 1909.

3rd Battalion, The Prince of Wales's Own (West Yorkshire Regiment), Second Lieutenant Osborne G. de Courcy Baldwin to be Lieutenant. Dated 5th November, 1909.

Captain Harold Arthur Faulkner Wilkinson, West Australian Infantry Regiment. Dated 6th May, 1904.

4th Battalion, The Prince of Wales's Own (West Yorkshire Regiment), Montague Gerald Bertram Bennett to be Second Lieutenant (on probation). Dated 20th October, 1909.

4th Battalion, The Bedfordshire Regiment, Leonard Henry Graystone Andrews to be Second Lieutenant (on probation). Dated 21st October, 1909.

3rd Battalion, The King's Own Scottish Borderers, Captain Basil John Blenkinsopp Coulson, retired pay, late The King's Own Scottish Borderers, to be Captain, under the provisions of Article 510, Royal Warrant for Pay and Promotion, 1907. Dated 4th December, 1909.

3rd Battalion, The Northamptonshire Regiment, Anthony Napier Fane Spicer to be Second Lieutenant (on probation). Dated 27th October,1909.

3rd Battalion, Princess Charlotte of Wales's (Royal Berkshire Regiment), Second Lieutenant (on probation) Sheldon A. Gledstanes is confirmed in his rank.

3rd Battalion, The Queens Own (Royal West Kent Regiment), Second Lieutenant (on probtion) Colin K. Anderson is confirmed in his rank. 3rd Battalion, The Highland Light Infantry, Lieutenant William Gilbert Don Gordon Rorison, retired pay, late The Highland Light Infantry, to be Lieutenant, under the provisions of Article 510, Royal Warrant for Pay and Promotion, 1907, with seniority as from 6th March, 1907. Dated 4th December, 1909.

5th Battalion, The Prince of Wales's Leinster Regiment (Royal Canadians), Second Lieutenant Herbert T. Radcliff to be Lieutenant. Dated 6th November, 1909.

Royal Army Medical Corps.

Supplmentary List, Lieutenant Wilson Ranson to be Captain. Dated 26th November, 1909.


MILITIA.

Channel Islands.—The Royal Militia of the Island of Jersey.

2nd or East Battalion (Light Infantry), William Waldon to be Captain. Dated 16th August, 1909.


TERRITORIAL FORCE.

Commands and Staff.

Brevet Colonel O'Donnel C. Grattan, D.S.O., retired pay, to be a Brigade Commander, vice Honorary Colonel Sir G. C. Hulme, K.C.B., G.M.G., whose tenure of that appointment has expired. Dated 25th November, 1909.


War Office, 3rd December, 1909.

TERRITORIAL FORCE.

Yeomanry.

Ayrshire; the undermentioned officers to be Majors. Dated 9th November, 1909:—

Captain (Honorary Lieutenant in the Army) John J. Bell.

Captain William T. R. Houldsworth.

Lieutenant Norman Kennedy to be Captain. Western Cable Telegraph Company, Western Dated 9th November, 1909.

Derbyshire; Lieutenant Ashton A. Shuttle worth is appointed Signalling Officer of the Notts and Derby Territorial Mounted Brigade. Dated 20th October, 1909.

City of London (Roughriders) ; Second Lieutenant Joseph Woolf to be Lieutenant. Dated 31st July, 1909.

1st County of London (Middlesex, Duke of Cambridge's Hussars); Second Lieutenant Claude B. Morrison resigns his commission.Dated 8th September, 1909.

Staffordshire (Queen's Own Royal Regiment); Second Lieutenant Reinalt Vaughan Williams is appointed Signalling Officer of the North Midland Territorial Mounted Brigade. Dated 25th September, 1909.

Royal Wiltshire (Prince of Wales 's Own Royal Regiment); John Wentworth Rooke to be Second Lieutenant. Dated 4th October, 1909.

Yorkshire Dragoons (Queen's Own); Lieutenant Philip G. Smith is appointed Signalling Officer of the Yorkshire Territorial Mounted Brigade. Dated 6th January, 1909.

Yorkshire Hussars (Alexandra, Princess of Wales's 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 Lieutenant. Dated 8th September, 1909.

Royal Field Artillery

9th Lancashire Battery, 2nd West Lancashire Brigade; Lieutenant Harry Wilding resigns his commission. Dated 12th October, 1909.

13th County of London Battery, 5th London Brigade; Captain Edward A. C. Attwood resigns his commission. Dated 21th September, 1909.

Kirkcudbrightshire Battery, 2nd Lowland Brigade; Second Lieutenant James Sprout resigns his commission. Dated 29th October, 1909.

2nd South Midland Brigade; Surgeon-Lieutenant George Mackie to be Surgeon-Captain. Dated 24th August, 1909.

4th West Riding (Howitzer) Brigade; Lieutenant Moritz A. Robinson resigns, his commission. Dated 1st September, 1909.

Royal Garrison Artillery.

Durham; Supernumerary Captain James H. Speeding is restored to the establishment. Dated llth September, 1909.

Essex and Suffolk; Oswald Harbord Ripley to be Second Lieutenant. Dated 17th November, 1909.

Royal Engineers.

2nd South Midland Field Company, South Midland Divisional Engineers; Lieutenant Harold E. Rudman resigns bis commission. Dated 5th October, 1909.

Western Cable Telegraph Company, Western Command Telegraph Companies, Royal Engineers (Army Troops); Wilfrid Thomas Dodd to be Second Lieutenant. Dated 1st November, 1909.

Electric Lights Companies, Devonshire (Fortress); Frederick Thomas Bulteel to be Second Lieutenant. Dated 1st November, 1909.

Infantry.

5th Battalion (Queen's Edinburgh Rifles), The Royal Scots (Lothian Regiment); William Russell to be Second Lieutenant Dated 2nd November, 1909.

4th Battalion, The King's Oven (Royal Lancaster Regiment); Lieutenant William G. Pearson is appointed Signalling Officer of the North Lancashire Territorial Infantry Brigade. Dated 4th August, 1909.

5th and 6th Battalions, The Royal Warwickshire Regiment; Captain and Honorary Major (Cap tain, Reserve of Officers, Honorary Captain in the Army) Alexander D. Fleming to be Major. Dated 15th August, 1909.

5th Battalion, The King's (Liverpool Regiment); Captain William E. Greig is appointed Signal- ling Officer of the West Lancashire Territorial Division. Dated 22nd July, 1909.

6th (Rifle) Battalion, The King's (Liverpool Regiment); Lieutenant George H. A. Westby is appointed Signalling Officer of the Liverpool Territorial Infantry Brigade. Dated 8th March, 1909.

9th Battalion, The King's (Liverpool Regiment); Major and Honorary Lieutenant - Colonel Charles H. Whitney resigns his commission and is granted permission to retain his rank and to wear the prescribed uniform. Dated 6th November, 1909.

Captain and Honorary Major John E. Lloyd to be Major. Dated 6th November, 1909.

Lieutenant George M. McLoughlin, Instructor of Musketry, to be Captain. Dated 6th November, 1909.

Second Lieutenant Norman L. Watts to be Lieutenant. Dated 6th November, 1909.

Supernumerary Second Lieutenant Fred Buckley is restored to the establishment. Dated 6th November, 1909.

5th Battalion, Alexandra, Princess of Wales's Own (Yorkshire Regiment); Captain George J. Scott resigns his Commission. Dated 31st October, 1909.

5th Battalion, The Lancashire Fusiliers; Lieutenant James Kenyon is appointed Signalling Officer of the Lancashire Fusiliers Territorial Infantry Brigade. Dated 14th July, 1909.

6th Battalion, The Lancashire Fusiliers; Henry Sutton to be Second Lieutenant. Dated 1st October, 1909.

7th and 8th Battalions, The Lancashire Fusiliers; Captain and Honorary Major Louis W. H. Zimmermann to be Major. Dated 4th September, 1909.

5th (Earl of Chester's) Battalion, The Cheshire Regiment; Captain Theodore L. Fennell is appointed Signalling Officer of the Cheshire Territorial Infantry Brigade. Dated 31st March, 1909.

4th (Denbighshire} Battalion, The Royal Welsh Fusiliers; the undermentioned officers to be Lieutenants. Dated 1st November, 1909 :—

Second Lieutenant John L. Parker.
Second Lieutenant George M. T. Davies.
Second Lieutenant William C. B..Williams.

5th (Flintshire) Battalion, The Royal Welsh Fusiliers; Captain Edward J. H. Williams is appointed Signalling Officer of the North Wales Territorial Infantry Brigade. Dated 3rd April, 1909.

Brecknockshire Battalion, The South Wales Borderers; Captain Anthony Julian Eeddie, The South Wales Borderers, to be Adjutant, vice Captain Charles E. Kitchen, The South Wales Borderers, whose tenure of that appointment has expired. Dated 17th November, 1909.

5th Battalion, The East Surrey Regiment; Hilary Philip Chadwyck Healey to be Second Lieutenant, with precedence next above Second Lieutenant Willoughby G. Chapman. Dated 23rd October, 1909.

7th Battalion, The Duke of Wellington's (West Riding Regiment); Wilfrid Ray Downey to be Second Lieutenant. Dated 2nd November, 1909.

5th (Cinque Ports) Battalion, The Royal Sussex Regiment; James Shuckburgh Carter to be Second Lieutenant. Dated 16th November, 1909.

8th (Isle of Wight Rifles, "Princess Beatrice's") Battalion, The Hampshire Regiment; Captain Matthew J. M. Vicars-Miles resigns his commission. Dated 1st November, 1909.

5th Battalion, The Prince of Wales's Volunteers (South Lancashire Regiment); Lieutenant William A. Taylor is appointed Signalling Officer of The South Lancashire Territorial Infantry Brigade. Dated 10th February, 1909.

6th (Glamorgan) Battalion, The Welsh Regiment; Captain C. Perry is appointed Signalling Officer of The Welsh Territorial Division. Dated 9th April, 1909.

4th (City of Dundee) Battalion, The Black Watch (Royal Highlanders); Oliver Stuart Moodie to be Second Lieutenant. Dated 9th November, 1909.

4th Battalion, The Duke of Edinburgh's (Wiltshire Regiment); Oliver John Galley to be Second Lieutenant. Dated 26th October, 1909.

6th Battalion, The Manchester Regiment; Oswald Peyton Latham Hoskyns to be Second Lieutenant. (To be supernumerary.) Dated 20th October, 1909.

10th Battalion, The Manchester Regiment; Captain (Honorary Lieutenant in the Army) P. Bamford is appointed Signalling Officer of the East Lancashire Territorial Division. Dated 8th April, 190?.

6th (City of London) Battalion, The London Regiment (Rifles); the undermentioned officers to be Lieutenants. Dated 15th October, 1909:—

Second Lieutenant Alfred S. Phillips.
Second Lieutenant William E. Wood.

Edward William Hughes to be Second Lieutenant. Dated 12th November, 1909. 12th (County of London) Battalion, The London Regiment (The Rangers); Lionel Fairfax Studd to be Second Lieutenant. Dated 15th Novem ber, 1909.

16th (County of London} Battalion, The London Regiment (Queen's Westminster Rifles); Captain and Honorary Major Robert H. J. Comerford resigns his commission, and is granted per mission to retain his rank and to wear the prescribed uniform. Dated 5th November, 1909.

The undermentioned supernumerary officers are restored to the establishment:—

Captain George H. Lambert. Dated 29th June, 1909.

Captain Lionel K. Jennens. Dated 30th June, 1909.

Captain Clifford H. Towse. Dated 31st July, 1909

Captain and Honorary Major (Honorary Lieutenant in the Army) Jacob W. Cohen. Dated 5th November, 1909.

Lieutenant Stanley Low to be Captain. Dated 25th October, 1909.

18th (County of London) Battalion, The London Regiment (London Irish Rifles) : Richard Denselow Law to be Second Lieutenant. Dated 8th November, 1909.

28th (County of London) Battalion, The London Regiment (Artists' Rifles); Captain and Honorary Major Stanley Chatfeild Clarke to be Major. Dated 1st April, 1908.

The undermentioned officers to be Captains. Dated 4th September, 1909:—

Lieutenant William G. West.
Lieutenant James D. Choisy.

The undermentioned officers to be Lieutenants. Dated 4th September, 1909:—

Second Lieutenant Arthur J. Neame.
Second Lieutenant Alan F. Royds.
Second Lieutenant Arthur E. F. Selfe.

Royal Army Medical Corps.

2nd Home Counties Field Ambulance; James 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.

2nd London (City of London) General Hospital; Major William H White, M.D., to be Lieutenant-Colonel. Dated 9th November, 1909.

Captain Herbert P. Hawkins, M.D., to be Major. Dated 9th 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.

Captain (Honorary Lieutenant in the Army) Edmund William Herrington, from the 3rd London (City of London) Field Ambulance, Royal Array Medical Corps, to be Captain. Dated 18th October, 1909.

Unattached List for the Territorial Force.

George Henry Home to be Second Lieutenant, for service with the St. Albans School Contingent, Junior Division, Officers Training Corps. Dated 8th November, 1909.

John Osborn Whitfield to be Second Lieutenant, for service with the Shrewsbury School Contingent, Junior Division, Officers Training Corps. Dated 16th November, 1909.

Leslie Woodroffe to be Second Lieutenant, for service with the Shrewsbury School Contingent, Junior Division, Officers Training Corps. Dated 16th November, 1909.

John Ebenezer Drysdale to be Second Lieutenant. Dated 22nd November, 1909.

Officers Training Corps.


Christ's Hospital Contingent, Junior Division; Captain Thomas H. Boardman is granted the provisional rank of Major. Dated 5th November. 1909.

Second Lieutenant William Eyre to be Captain. Dated 5th November, 1909.

The undermentioned officers to be Lieutenants. Dated 5th November, 1909:—

Second Lieutenant Edward W. L. Foxell.
Second Lieutenant Alfred C. W. Edwards.

Dulwich College Contingent, Junior Division; the undermentioned officers to be Captains. Dated 15th November, 1909:—

Lieutenant Henry F. Hose.
Lieutenant Herbert E. Adams.
Lieutenant William D. Gibbon.

Dulwich College Contingent, Junior Division; Second Lieutenant (Provisional Captain) Herbert F. Lee to be Captain. Dated 11th November, 1909.

Second Lieutenant Arthur Addenbrooke to be Lieutenant. Dated 11th November, 1909.

Eton College Contingent, Junior Division; Captain Algernon C. Rayner-Wood is granted the provisional rank of Major. Dated 16th November, 1909,


VOLUNTEERS.

Cadet Battalion.

1st Cadet Battalion, The Royal Fusiliers (City of London Regiment); Captain Dudley G. Pearce resigns his commission. Dated 5th November, 1909.


Commission signed by the Lord Lieutenant of the County of Essex.

Sir Claude Champion de Crespigny, Bart., to be Deputy Lieutenant. Dated 29th November, 1909.

Civil Service Commission, December 8, 1909.

The Civil Service Commissioners hereby give notice that Liverpool has been added to the list of towns in which the Open Competitive Examination for situations as Assistant Clerk (Abstractor Class) in Departments of the Civil Service, of which notice was given in the London Gazette of the 19th October, 1909, will be held.


Civil Service Commission, December 3,1909.

In pursuance of the provisions of Her late Majesty's Order in Council of the 29th November, 1898, the Civil Service Commissioners hereby announce the undermentioned Appointments, Promotions, etc. (including Assignments and Transfers of Second Division Clerks and Transfers of Assistant Clerks of the Abstractor Class), for the month of November, 1909:—


1.—CERTIFICATES ISSUED.

November 1, 1909.

Without Competition.

Admiralty: Established Inspectors of Shipwrights in His Majesty's Dockyards, William Edwin Head, Daniel Pellatt.

Department of Agriculture and Technical Instruction for Ireland: Attendant in the National Library of Ireland, William Edward Linton.

Post Office: Telephonist, London, Doris Annie Dive.

Postman or Porter, London, George Alfred Everett.

Postman, London, Harold Slater Abletb.

Female Typist and Shorthandwriter, Dublin, Josephine Mary O'Hagan.

Skilled Telephonist, Leeds, Lydia Mellor.

Telephonists, Isabella Barclay (Dundee) Sarah Chadwick (Manchester); Edith Foulkes (Manchester), Nora Beatrice Johnson ( Wolverhampton).

Postmen, Walter Andrew Fletcher (Hebden Bridge), Edward Melville (Glasgow).

Under Clause VII of the order in ouncil of 4th June, 1870.

Post Office: Assistant Clerk (Abstractor) in the London Telephone Service, Frederick William Gingell.

Postman or Porter, London, William Charles Moore.

Postman, William Staddon (Weston-super Mare).

For Registration as Temporary Boy Clerks.

Ben Harold Dovey, Edgar Wallace Grenfel Evans, Thomas Niraick Jamison, William Robert Jones, Arthur Edward Joyce, John O'Brien, Frederick Charles Walters.

November 2, 1909.

After Open Competition

Dublin Metropolitan Police Courts: Second Class Clerk, Joseph Dominick Mulvey.

After limited Competition

Local Government Board England: Female Typist, Eila McPherson.

Without Competition

Dundrum, Criminal Lunatic Asylwh: Assistant Attendant, Thomas Cleary.

Prison Service, England and Wales: Assistant Matron, Harriet Mary Snelham.

Post Office:' Postmen, London, Alfred Reginald Alexander, Samuel Herbert Daniels.

Sorting Clerks and Telegraphists, Elizabeth Maud Spencer (Wimborne), Jesse Harold Walker (Newark).

Telephonists, Sissie Isabel Davis (Manchester), Edith Maud Gover (Bristol).

Postmen, William Bailey (Emsworth), Hugh Brown (Edinburgh), Roderick John Chisholm (Inverness), George William Gant (Eastbourne), Arthur McGuigan (Glasgow), Alexander Millar McKay (Dalkeith), Joseph Albert Watson (Ulverston), Ernest Robert Woolnough (Chippenham)

Under Clause VII of the Order In Council of 4th June, 1870.

Post Office: Inspector (Second Class) in the Engineering Department, London, Frederick James Simpson.

Postmen, Charlie Freeman (Borsham), William 'Maddams (Hitchin), Dudley George Smith (Harrow), James Turner (Duns).

For Registration as Temporary Boy Clerks.

Frederick Edwin Button, William James Eastwood Ison, David John Jenkins.

November 3, 1909.

After Limited Competition

Board of Agriculture and Fisheries : Assistant at the Royal Botanic Gardens, Kew, Jessie Jane Clark.

Post Office:Male Learner, Horsham, Reginald Charles Devenish.

Female Learner, Southend-on-Sea, Dora Louisa Clinkscales.

Without Competition

Prison Service England and Wales: Subordinate Officer, Division I, William Thomas.

Post Office : Telephonist, London, Winifred Mary Mitchell.

Postmen or Porters, London, Joseph Charles Stevens, Samuel Upton.

Postmen, London, John Alfred Best, George John Denney, Ernest George Emerson.

Female Typist and Shorthandwriter, Dublin, Louisa Florence Hunt.

Sorting Clerk and Telegraphist, Dalton-in Furness (Barrow-in-Furness), Elizabeth Mary Shuttleworth.

Telephonists, Theodora Theresa Christodolo (Cardiff), Mabsl Fisher (Reading), Christina Arnott Gourlay (Dunfermliue), Eliza Emily Groves (Abertillery, S.O., Newport, Monmouthshire), Blanche Adelaide Mills (Oldham).

Postmen, William Golightly Burns (North Berwick), Michael Colbert (Cardiff), William Edward Morris, otherwise William Edward Downer (Ryde), Edwin Pearce (Cardiff), Frederick Harold Powell (Wolverhampton), Albert Alexander Wakeford (Southampton).

Under Clause VII. of the Order in Council of 4th June, 1870.

Colonial Office: Assistant to the High Commissioner for the Western Pacific, Arthur William Mahaffy.

For Registration as Temporary Boy Clerk.

John Cecil Lilienthal.

November 4, 1909

After Open Competition.

Inland Revenue Department: Assistant Surveyor of Taxes, George Henry Kerry.

'Assistant Clerk (Abstractor), John Alexander McKay.

Post Office: Male Learner, Bradford {Yorkshire), Thomas Holdsworth Bowles.

After Limited Competition

Post Office: Female Learner, Basingstoke, Edith Button.

Without Competition

Board of Agriculture and Fisheries: Established Civil Assistant on the Ordnance Survey, Michael Lee.

Under Clause VII of the Order in council of 4th June, 1870.

Second Division: Clerk, John Sankey.

Exchequer and Audit Department: Examiner, William Humphrey Smith.

Inland Revenue Department: Valuer in the Estate Duty Office, James Mather.

Record-Keeper in the Estate Duty Office, Henry William Hobbs.

For Registration as Temporary Boy clerks

John Griffiths Batten, Harold Pryce.

November 5,1909.

After Limited Competition

Post Office: Male Learner, Perth, Andrew Miller.

Without Competition.

Post Office: Postman, London, Ernest Fulford.

Sorting Clerk and Telegraphist, Englefield Green S.O., Staines, Fanny Phoebe Goodman.

Under Clause VII of the Order in Council of 4th June, 1870.

Board of Trade: Second Class Staff Officer in the Commercial, Labour, and Statistical Department, Sidney William Clark.

Assistant for Special Inquiries in the Commercial, Labour, and Statistical Department,Thomas William Bone.

Post Office: Postman, Chorley, Thomas Atherton.

November 6, 1909.

After Open Competition

Board of Trade : Assistant Clerks (Abstractors), Isaac Copeland, Daniel Francis Hayes, Percy Henry Snelling, Henry Ernest Tombs.

Office of Works, &c.: Assistant Clerk (Abstractor), Cecil Algernon Ward.

Post Office: Assistant Clerk (Abstractor), William Caseley Brown.

After Limited Competition

Post Office: Male Learners, James Joseph Abbott (Dublin), Bert Gill (Northwich), Robert Alexander Macleod (Perth), Victor George Aldred Nash (Winchfield).

Without Competition

Dundrum Criminal Lunatic Asylum: Assistant Attendant, Edward Joseph Murphy.

Female Attendant, Rosanna Mclnerney.

Foreign Office: Assistant Clerk in His Majesty's Supreme Court at Shanghai in the Consular Service, Archibald Alexander Macdonald.

Prison Service, England and Wales: Subordinate Officer, Division I, Ernest James Picking.

Assistant Matron, Dora Gertrude Holmes.

Post Office: Sorting Clerks and Telegraphists, Lizzie Daisy Hussey (Andover), Judith Helen Taylor (Chorley).

Telephonists, Amy Margaret Coward (Newcastle-on-Tyne), Elizabeth Olive Davis (Glasgow). Postmen, Harold Osborne Bennett (Gosport), William Ellis, otherwise William Davies (Rhyl), John William George. (Newcastle-on-Tyne), James Prior (Edinburgh), Walter Stevens (Hastings), Richard Edmund Voyie (Newport, Monmouthshire).

Under Clause VII of the Order In Council of 4th June, 1870.

Inland Revenue Department: Clerk to Surveyors of Taxes, William Victor Nield.

Post Office: Third Class Clerk (Supplementary Establishment) in the London Telephone Service, Christopher Magee.

Postmen, James Beresford (Oldham), Charles Wisley Henry (Glasgow), Charles Manuel (Wimborne).

For Registration as Temporary Boy Clerk

Richard Gage.

November 8, 1909.

After Open Competition.

Inland Revenue Department: Assistant Surveyor of Taxes, John Christopher Harrison.

After Limited Competition

Post Office: Male Learner, Widnes, William Marsh.

Female Learner, Bury, Ethel Jones.

Without Competition

Dundrum Criminal Lunatic Asylum Female Attendant and Assistant Laundress, Mary Moran.

Prison Service, England and Wales: Assistant Matron, Frances Elizabeth Adams Lewis.

Post Office: Postmen, London, George Ernest Fox, Hermann Himrich Semken.

Sorting Clerks and Telegraphists, Esther Beetlestone (Birmingham), Lilian Taylor (Hebden Bridge).

Telephonists, Beatrice Clayton (Manchester) Margaret Stewart Troup (Stirling).

Postman, Arundel, Frederick Gillham.

Under Clause VII of the Order in Council of 4th June, 1870

Admiralty: Store Matron at the Royal Naval Hospitals, Hilda Spencer Johnson,

Customs and Excise Department: Preventive Man, Basil John Creese.

Exchequer and Audit Department: Messenger, Ernest James Scroggs.

Inland Revenue Department: Valuer in the Estate Duty Office, James Vincent Makins.

Prison Department, Scotland: Warder, Samuel Branch.

Prison Service, England and Wales: Subordinate Officers, Division I, Edward Alfred Dowse, James McBain.

Post Office: Postmen, George Walker (Fakenham), John Whitehouse (Stourbridge).

For Registration as Temporary Boy Clerks

Arthur John Atkins, Sydney Walter Langley.

November 9, 1909.

Without Competition.

Prison Service, England and Wales; Assistant Matron, Margaret Ellen Frazer.

Post Office: Telephonist, London, Edith May Finch.

Postman, London, Henry Alexander Tisdale.

Sorting Clerk and Telegraphist, Morley S.O., Leeds, George Thomas Jackson.

Skilled Telephonist, Cardiff, Gertrude Hannah Layton Matthews.

Telephonist, Glasgow, Edith Sommerville Murphy.

Postmen, Duncan Ross Corbett (Edinburgh),James Tilbury (Windsor).

Under Clause VII of the Order in Council of 4th June, 1870.

Post Office: Postman, Nottingham, Henry Barnettt

For Registration as Temporary Boy Clerk.

John Edward Paul.


{{c|November 10,1909. After Open Competition.

Civil Service of India, Frederick Henry Steavenson.

Post Office: Male Sorting Clerks and Telegraphists (Postal), John William Duncan (Newcastle-on Tyne), leuan Llewelyn Jenkins (Cardiff).

Female Learner, Manchester, Frances Wardle.

After Limited Competition

Post Office: Male Learners, George Albert Byrne (Roscrea), Arnold Wood (Rochdale).

Female Learner, Malvern, Dorothy Grace Swaffield.

After Limited Competition and Under Clause VII of the Order in Council of 4th June, 1870.

British Museum (Natural History): Assistant (Second Class) in the Department of Botany, Herbert Fuller Wernham.

Without Competition

Royal Mint: Artificer, Ernest Walter Steljes.

Post Office: Inspector (Second Class) in the Engineering Department, London, Prosper Barnaby Frost.

Telephonists, London, Edith Alice Curtis, Caroline Priscilla Frances Mitchell.

Postmen or Porters, London, Herbert John Knight, Henry Wood.

Postmen, London, Herbert Victor Clarke,

Sydney Robert Crook, Cecil Leonard Powney, Herbert Edward Smith, Frederick Charles William Tingay, Alfred Horace Whybrow.

Skilled Telephonists (Cardiff), Emily Blackmore, Beatrice Danks.

Telephonist, Cork, Charlotte Wallis Gardiner.

Postmen, George Robert Mills (Southampton), John William Smith (Skipton).

Admiralty: Clerk (Class I}, Edmund Castle Cleary.

Department of the Director of Public Prosecutions Clerk in Charge of Copying, Frederick Samuel Tuffield.

Post Office Third Class Clerks (Supplementary Post Office: Third the London Telephone Service Establishment) in London Telephone Service, Ernest Albert Durrant, Charles Denyer Upham.

Postman or Porter, London, Arthur Coe.

November 11, 1909.

After Limited Competition

Post Office: Male Sorting Clerks and Telegraphists (Postal), Arthur Baxendale (Bradford), Frank Bentley (Manchester), Arthur James Percival (Manchester).

Without Competition.

Post Office: Telephonist, London, Ethel May Mailes.

Postman of Porter, London, James Kinloch.

Porter or Postman, London, Thomas Howard Hill.

Telephonists, Helen Bayne McLelland (Ayr) Edith Gertrude Miller (Middlesbrough).

Under Clause VII of the Order in Council of 4th June 1870.

Post Office: Telegraphist, London, Amy Julia Hancock.

November 12,1909.

After Open Competition.

Home Office: Assistant Clerk (Abstractor}, Thomas O'Donoghue.

Post Office: Assistant Clerk (Abstractor), Robert Howie Glen.

Female Typist and Shorthandwriter, London, Rubie Florence Buckwell.

After Limited Competition

Post Office: Male Learner, Whitby, Joseph Buck Collier.

Without Competition.

Prison Service, England and Wales: Assistant Matron, Portobella Sheldrick Darkins.

Royal Mint: Messenger, William George Hole.

Supreme Court of Judicature, England: Third Class Clerk in the Bankruptcy Registry, Douglas Macdonald Walker.

War Office: Established Civilian Employe in the Army Ordnance Department, William Thomas Dameral.

Post Office: Postman or Porter, London, Frederick George Dingwall.

Porter or Postman, London, Francis Bradley.

Postmen, London, Charles Thomas Jacobs, Sidney Herbert Smithers.

Sorting Clerks and Telegraphists, Alfred Edward Barker (Dartford), Gertrude Ann Hassell (Sandown S.O., Ryde), Wilfred Arthur Taylor (Maesteg S.O., Bridgend).

Postmen, James Bigham (Belfast), Leonard Boynes (Batley), Samuel Burgess (Blackpool),Frederick Canever (Taunton), John Creagh (Limerick), John Fortune (Gorey), Michael Giblin (Castlerea), Ernest George Hutchins (Leicester), Peter Alexander Jolly (Norwich), Thomas Lester (Edinburgh), William Morris (Liverpool), Richard Nimmo (Falkirk), William Palmer (Newcastle-on-Tyne), Willie Read (Norwich), Alexander Walter Sadler (Ayr).

Temporary Assistant Postmen, John Huggan, Albert Richard Thompson.

{{sc|Under Clause VII of the Order in Council of 4th June, 1870.

Post Office: Postmen, William Currie (Harrogate), Munden Thomas Hughes (Portb, Rhondda).

November 13, 1909.

After Open Competition

Second Division: Clerks, Alfred Douglas Cherry, John Stenson Connell, Frederick Cotsell, Sydney Steere Dodwell, Thomas Frederick Dunning, William Joseph Henderson, Charles John Macdonald, George Codling Richer, John Ernest Whiting.

Post Office: Assistant Cleric (Abstractor), Stanley Ernest Goold.

Girl Clerk, London, Gladys Gwendoline Harriet Pritchard.

Without Competition.

Prison Service, England and Wales: Subordinate Officer, Division I, Andrew Jefferies Binning.

Royal Mint: Artificer, Albert Courtney Ward.

'Post Office: Telephonist, London, Gwendoline Stcodley.

Postmen or Porters, London, Augustus William Mitchell, John Henry Radley otherwise John Bradley.

Telephonists, Elizabeth Backhouse (Oldham), Dorothy Irving (Manchester), Florence May Naish (Cardiff), Bessie Isabel Scott (Cardiff). Postmen, John Thomas Bytheway (Ludlow), Charles Reeve Chapman (Northampton), John Colsell (Windsor), Denis Crowley (Kiltarney), William Dick (Glasgow), Archibald Green (Glasgow), George Hawkins (Gosport), Robert Philipson (Carnforth), John William Speakman (Preston), Charles Herbert Storey (Hull), Hugo Webber (Cardiff), Harry Spencer West (Brighton), George Henry Wiggins (Enfield).

Temporary Assistant Postmen, George Allen, Henry Platt.

Under Clause VII of the Order in Council of 4th June, 1870.

Post Office: Third Class Clerks (Supplementary Establishment) in the London Telephone Service, Herbert Georgo Ballard, William Robert Bourchier, Walter James Cleaver, Frank Lionel Creed, Hamilton Anthony Dive, Harold Gray, Percy Charles Palmer, Benjamin Parker, Walter Roberts, Arnold Cayford Silby, George Henry Tree, Hugh Williams.


Postmen or Porters, London, Walter Leonard Johnson, Albert John Stone.

Postman, Bridgwater, John Henry Allen.

November 15, 1909.

After Limited Competition

Stationery Office: Clerk with knowledge of Printing, Herbert George Pearce.

Without Competition

Prison Department, Scotland: Warder, David George Wilson Kerr.

Prison Service, England and Wales: Subordinate Officer, Division I, William Neale Ellingworth

War Office: Established Civilian Employe in the Army Ordnance Department, Charles Henry Strike.

Post Office: Porter or Postman, London, Edward George Coleman. Postman, London, William George Perry.

Telephonist, Manchester, Dorothy Catherine Margaret Ward

Lineman, John Charles Bowes.

Postmen, William Arthur Thomson Colvin (Edinburgh), George Stirling Mclntyre (Glasgow), Donald McRae (Wick)

Under Clause VII of the Order in Council of 4th June, 1870.

Post Office: Postmen, James Coombe (Chatham), George Scotland White Darling (Glasgow).

November 16,1909.

After Open Competition

Second Division: Clerks, Bernard William Roland Batchelor, Kenneth Bevan Davis, Sidney Percy Fraser, James Melville Galloway, Archibald Alexander Lawrence, Frank Thomas May, William Murray, Stanley John Short, Frank Muir Wilmot, Arthur Willoughby Wilson.

WITHOUT COMPETITION.

Post Office : Postman or Porter, London, William Whale.

Postmen, London, Walter Henry Clarke, William James Kelly.

Postmen, Charles Albert Banks (Southendon-Sea), Ernest Faulkner (Norwich), James Coutts Hay (Edinburgh), George Thomson (St. Andrews), Charles Henry Tudor (Guildford).

Under Clause VII of the Order in Council of 4th June, 1870.

Post Office:Postman, Glasgow, Donald Macnab.

November 17, 1909.

After Open Competition.

Second Division: Clerks, Cecil James Welby Hart, Alexander Byres Hutcheon, Robert William Illing, James Graham Mounsey.

Foreign Office: Student Interpreter in the Consular Service for the Ottoman Dominions, Persia, Greece and Morocco, Walter Angelo Fox-Strangways.

Office of Works, &c.: Second Class Clerk, Michael Heseltine.

Post Office: Assistant Clerks (Abstractors), Stanley Gordon Davey, Gilbert David Mitchell.

After Limted Competition.

Post Office: Registry Assistant in the Secretary's Office, London, Frank Heathcote Briant.

Without Competition.

Prison Department, Scotland: Warder, Alexander White.

Post Office: Porter or Postman, London, Henry George Aldridge, otherwise George Risley.

Postmen, London, James Gorman, Alfred Walter Hill.

Sorting Clerk and Telegraphist, Preston, Jessie Ellen Lamont.

Telephonists, Clara Garside (Oldham), Martha Gledhill (Castleford), Florence Fanny Jack (Cardiff).

Postmen, John Hunter (Killarney), William George Lodge (Halstead), James Murray (Birkenhead).

Under Clause VII of the Order in Council of 4th June, 1870.

Board of Agriculture and Fisheries: Established Civil Assistant on the Ordnance Survey; Charles Lawson.

Post Office : Postmen, Rowland Reginald Herbert (Leicester), Bernard Marsh (Mansfield).

November 18, 1909.

After Open Competition.

Second Division: Clerks, Gilbert Tomkins Anstey,William James Knox Bell, Robert Archibald Lunt, Edwin Lionel Nettleton, Sidney John Page, Alfred George Power, Stanley Gordon Robinson, Frank Barron-Sullivan, Cecil Williams.

Post Office: Assistant Clerk (Abstractor), Martin Jestin.

Female Learner, Liverpool, Gladys Irene Barter.

After Limited Competition.

Post Office: Male Sorting Clerk and Telegraphist (Postal), Liverpool, Frank Neale.

Male Learners, Charles Linfoot (Sunderland), William George Gummer Reyner (Rotherhani).

Without Competition.

Royal Mint: Artificer, Charles Rapley.

Supreme Court of Judicature, England: Third Class Clerk, Richard Henry French.

War Office: Established Civilian 'Employe' in the Army Ordnance Department, Frederick William Rowbottam.

Post Office: Telephonist, London, Kathleen Mary Regan.

Postmen, London, Sydney John Smith, Robert Bainbridge Warner, Harry Richard Willy.

Telephonist, Manchester, Mary Amelia Huddleston.

Postmen, William Thomas Cook (Stoke-onTrent), Edgar Farrar (Blackburn). John Hunter (Glasgow), Frands McEwan (Glasgow), Colin McLean (Glasgow),' William Miller (Stranraer), Arthur Herbert Pearson (Manchester), Herbert Pickup (Wigan), William Robinson (Maldon), Wilfred Thomas Ward (Leicester), Horace William Wenham (Maidstone).

Temporary Assistant Postmen, Lawrence Derbyshire, James Thomas Lynch.

Under Clause VII of the Order in Council of 4th June, 1870.

Post Office : Third Class Clerk (Supplementary Establishment) in the London Telephone Service, Lionel David Saunders.

Postman, Blackburn, John Kenyon.

November 19, 1909.

After Open Competition.

Second Division: Clerics, Norman Rae, Alwyn Ieuan Tudor.

Post Office: Assistant Clerk (Abstractor), Bertie Parkins.

Female Learner, Liverpool, Mary Elizabeth Askew.

After Limited Competition.

Post Office: Male Learner, Rotherham, Charles William Anderson.

Without Competition.

Inland Revenue Department: Messenger, George Charles Quarman.

Post Office: Porter or Postman, London, Ernest Alfred Dennis.

Postman, London, George William -Boltoh.

Skilled Telephonist, Gravesend, Maud Townsend.

Telephonist, Hull, Elsie Mary Whitby. Postmen, Edward Earl Bennett (Mitcham), Sidney Arthur Bryant (Croydon), George John Turner Scott (Maryport), Isaac Stedmances (Leicester).

Under Cluase VII of the Order in Council of 4th June, 1870.

Post Office: Postman or Porter, London, Richard Dabbs.

Postman, Blackpool, James Alfred Kirkman.

November 20, 1909.

After Open Competition.

Second Division: Clerks, Horace Frank Boddington, George Elliott Byers, Thomas Nutt.

Post Office: Female Learner, Glasgow, Helen Meikle Cowan.

Without Competition.

Post Office: Postman or Porter, London, Ernest Stirling Stevenson.

Postman, London, Frederick George Lake.

Telephonist, Sheffield, Eunice May Cawood.

Postmen, Wilfrid James Carr (Newcastle-onTyne), Albert Willie Edney (Southampton).

Under Clause VII of the Order in Council of 4th June, 1870.

Post Office: Navigating Officer on the Cable Ship "Monarch," Sandford George Gorton.

Postman, Bantry, Lawrence Burke.

For Registration as Temporary Boy Clerks.

William John Barritt, Frank Halliwell Bygott, Howard Cecil Tyson.

November 22, 1909.

After Open Competition.

Post Office : Female Typist and Shorthandwriter, London, Kathleen Emery.

After Limited Competition.

Post Office: Female Learner, Barnsley, Lucy Peaker.

Without Competition.

Customs and Excise Department: Preventive Man, Anthony Forster.

Post Office: Postman, London, Joseph Coomer.

Telephonists, May Mallalieu (Oldham), Lilian Dorothy Mulligan (Cardiff), Lizzie Alexandra Stronach (Cardiff).

Postmen, William Knight (Plymouth), John Knill (Barnstaple), Frederick Charles Neate (Port Talbot), John Henry Phelan (Manchester), George Pittam. (Northampton).

Under Clause VII of the Order in Council of 4th June, 1870.

Inland Revenue Department: Clerk to Surveyors of Taxes, Harry Townsend Murnane.

For Registration as Temporary Boy Clerks.

Charles Brinson Bartlett, Leonard Vincent Bowles, Charles Matthews Cater, Wilfrid Edric Chittenden, Ernest Charles Cleaver, George Frederick Clements, Roland George Cooke, Victor Howard Cullingford, Frederick Tomkies Davies, Frank Herbert Hayes, George Clement Heselden, John Joseph Langford, Robert McMuldroch, Reginald George Morgan, Rupert Athelstan Snook, Hugh Francis Turner.

November 23,1909.

After Open Competition.

Second Division: Clerks, Charles William Care Alfred Robert Cawston, Charles Delacourt Jennery, Harold Mallinson, David John Rayner, Reynold Georgo Thomas Sweet.

Inland Revenue Department: Assistant Clerk (Abstractor), Charles William Fryer.

Post Office: Male Sorting Clerk and Telegraphist (Postal), Sheffield, Edward Fuge Hill.

Without Competition.

Telephonist, London, Constance Maud Blunden

Postman, London, Sydney Thomas Robinson.

Telephonist, Manchester, Elsie Walter.

Postman, Folkestone, George William Page.

Under Clause VII of the Order in Council of 4th June, 1870.

Post Office: Postman or Porter, London, Leonard Wise.

Postman Glasgow, Henry Strathearn.

For Registration as Temporary Boy Clerks.

Cyril Frederick John Beattest, Harold Arthur Howard, James Henry Jarman,William Edward Harry Kennedy, Stanley Reuben McCartney, Austin Horace Cecil Roberts, George Cantelo Robins, Richard Blackburn Ward.

November 24, 1909.

After Open Competition.

Customs and Excise Department: Assistant Clerk (Abstractor), Hewitt Rippon Capps.

General Register Office, England: Assistant Clerks (Abstractors), Alfred Arthur Dodge, Joe Todd.

After Limited Competition.

Post Office: Registry Assistant in the Secretary's Office, London, Albert George Smalley.

Male Learner, Altrincham, Thomas Brocklehurst.

Without Competition.

Post Office: Postman or Porter, London, Frank Samuel Augustus Nicholas.

Skilled Telephonist, Hull, Emily Beatrice Gislingham.

Telephonists, Eliza Ann Collins (Ebbw Vale, Newport, Monmouthshire). Beatrice Annie Edwards (Ebbw Vale, S.O. Newport, Mon. mouthshire), Ann Gwladys Morris (Bridgend).

Postmen, William John Gillham (Paignton), Hugh Hume (Edinburgh), Adam MacBean (Edinburgh), David McFall (Glasgow), John Robinson (Bury), Ernest William Robert Roper (Teignmouth), George Farquhar Ryan (Glasgow), Harry Alfred Wheelband (Northampton), Albert Wood (Sevenoaks), Temporary Assistant Postmen, Robert William Cable, William Edward Jordan.

Under Clause VII of the Order in Council of 4th June, 1870.

Post Office: Postman, Glasgow, William Lithgow Smith.

For Registration as Temporary Boy Clerks.

Alfred Eugene Antonio Bonvini, Horace Charles Denton, George John Goulder, Edwin Frederick Harvey, George Arthur Tborue, Henry John Denis Wetz.

November 25, 1909.

After Open Competition.

Post Office: Female Learner, Belfast, Sarah Robinson.

After Limited Competition.

Inland Revenue Department: Female Assistant in the Stamps and Stores Office, Mary Ann Amelia Richards.

Post Office: Male Learners, Leonard Ellison (Bolton), William Watkins (Llandriudod Wells).

Female Learners, Annie Collie Henderson (Selkirk), Agnes Walker Neilson (Falkirk).

Without Competiton.

War Office: Established Civilian Employe in the Royal Gunpowder Factory, Waltham Abbey, Henry George Ward.

Post Office: Telephonist, London, Alma Frances Atkinson.

Postman, London, Alfred Stephen Barken

Learner, Ilford, Howard Bailey.

Postmen, William James Bird (Bromley, Kent), George Alexander Lowe (Bournemouth), Walter Tom Tiltrnan (Rye).

Under Clause VII of the Order in Council of 4th June, 1870.

Public Works Office, Ireland: Assistant Surveyor of Buildings, Francis Brownrigg Craig.

Post Office: Postman or Porter, London, Leonard Patrick Kertland.

Female Sorter, Dublin, Clarissa Jane Climo Baird.

Postmen, Thomas McCornack (Glasgow), Arthur William Trees (Darlington), Ernest Uttley (Sowerby Bridge).

For Registration as Temporary Boy Clerks.

Roy James Bradshaw, Walter Sidney Ekins, Joseph Feely, Andrew Graham Grieve, Geoffrey Vincent Knight, Victor Ernest Michael MacSwiney, Harold Hedworth Owens, Frederick Frank Trew, Alexander Charles Alfred Vellenoweth, George Henry Williams, William Wilson.


November 26, 1909.

After Open Competition.

Post Office: Assistant Clerk (Abstractor), Harry Charles Hewett.

Without Competition.

Public Record Office, England: Attendant and Repairer, Joseph Gilkes.

Post Office: Porters or Postmen, London, Arthur Bale, Frederick William Rawlingson.

Sorting Clerk and Telegraphist, Totnes, Andrew Weeks.

Telephonists, Edith Anne Coats (Newcastle on-Tyne), Margaret Eddleston (Blackburn), Fanny Heginbotham (Stockport).

Postmen, George Bell (Glasgow), Charles Benson (Wisbech), Thomas Walker (Newcastle-on-Tyue).

Under Clause VII of the Order in Council of 4th June, 1870.

Post Office: Postman or Porter, London, Joseph Samuel Bonell.

Postmen, William Arthur Compton (Bewdley), William Henry Pierce (Birmingham), William Whitfield (Watford).

Under Clause VII of the Order in Council OF 4th June, 1870, and Clause 15 of the Order in Council of 29th November, 1898.

Second Division: Clerks, Walter James Fraser, Sydney John Hales.

For Registration as Temporary Boy Clerks.

George Elliott Hall, Stanley George Powell.

November 27, 1909.

After Open Competition.

'Second Division : Clerk, Walter Martin Balls.

Post Office: Assistant Clerk (Abstractor), Gilbert Henderson Clark.

Female Learner, Manchester, Leah Thomson

After Limited Competition.

Post Office: Male Sorting Clerks and Telegraphists (Postal), Michael O'Malley Gilmore (Belfast), Robert Jolly, Alexander Duncan Mann, Alexander Wallace Gardiner Wiseman (Aberdeen).

Male Learners, Frank Dowling Evans (Brierley Hill), Arthur George Moore (Brandon), Ewart George Redman (Hawkhurst).

Female Learners, Florence Alice Carslake (Newton Abbot), Miriam Annie Crosier (Maidstone), Beatrice Hilda Knighton (Hounslow), Vera Mary Meade (Epsom).

Without Competition.

War Office : Established Civilian Employe in the Army Ordnance Department, Francis Doyle.

Post Office: Telephonists, London, Hilda May Fowler, Winifred Jessie Mason, Irene Jessie Wettom

Postmen of Porters, London, William Court William John Harwood.

Postman, London, Walter Hark

Telephonist, Bathgate, Agnes Shaw Ralston

Postmen, James Cowell (Blackburn), Thomas Gilinour (Dunfermline), James Taylor Graham (Belfast), William Debbie King Hendry (Glasgow), Harold Kirkham (Wolverhampton), Michael McGee (Dublin), William Alfred Phillips (Cardiff), William John Randle (Shrewsbury), William George Wilkins (Peterborough), Robert Woodard (Isleworth).

Temporary Assistant Postman, Thomas Rowlands.

For Registration as Temporary Boy Clerks.

George Adams, Prank Alfred George Thomas Copeland, William Thomson.

November 29, 1909.

After Open Competition.

Post Office: Male Learner, Dublin, Joseph Wiseman Linton.

After Limited Competition.

Post Office: Male Learner, Margate, Leslie Fielder Beagley.

Without Competition.

War Office: Established Civilian Employe in the Army Ordnance Department, William James McLaren.

Post Office: Telephonists, London, Miriam Hannah Elizabeth Buggy, Elsie May Fagg, Alice Elizabeth Pennicott.

Postman, London, Albert James Reading.

Skilled Telephonists, Ethel Currall (Liverpool), Marie Eugenie Jenkyns (Cardiff).

Postmen, Ernest Henry Brooks (Eccles),Frederick William Rex (Canterbury).

Under Clause VII of the Order in Council of 4th June, 1870.

Post Office: Postman, Uckfield, William Samuel Ashdown.

For Registration as Temporary Boy Clerks.

Henry Elliott Byers, Edward Mercer Pocock, John Walkinshaw Reid, Edward Arthur Stevenson.

November 30, 1909.

After Open Competition.

Post Office: Assistant Clerks (Abstractors), Ernest John Langley, William Henry Smith.

After Limited Competition.

Local Government Board, England: Female Typist, Rose Patton.

Post Office: Male Learner, Lewes, John Charles Foster Godfray.

Without Competition

Post Office: Postman or Porter, London, Bertram Samuel Joseph Meadows.

Postmen, London, William Charles Clark, Frederic Thomas Johnsonr William George Loveland.

Sub-Postmistress, Fordingbridge, S.O., Annie Maria Arnold.

Skilled Telephonist, Cardiff, Mary Ann Richards.

Postmen, Henry Donnachie (Glasgow), Samuel Garton (Gainsborough), James Lawson (Glasgow).

Under Clause VII of the Order in Council of 4th June, 1870.

Board of Trade: Ship (Nautical) Surveyor (Third Class), Peter Osborne Griffiths.

Treasury: Treasury Officer of Accounts, Henry Noel Bunbury.

For Registration as Temporary Boy Clerks.

Charles Caw, Frederick James Pierce Griffin, George Douglas Hogben, Arthur Knight, Cyril Arthur Munden, Robert Philip Douglas Peters, Harold Willett Smart, Sidney Templeman, William Drew Tonkyn.


II.—ASSIGNMENTS OF SECOND DIVISION CLERKS :—

Admiralty, Sydney John Hales.

Inland Revenue, Walter James Fraser,

Post Office, John Sankey.

Registrar-General's Office (England), for temporary duty, William Millar Reaney,


III.—TRANSFERS OF SECOND DIVISION CLERKS :—

Agriculture and Fisheries, Board of, John Albert Gaskell, from the Post Office.

Exchequer Office (Scotland), Adam Handy side, from the Inland Revenue (Edinburgh).

Trade, Board of, Hairy Justin Alexander Calvert, from the Post Office; and John Moxley, from the Board of Agriculture and Fisheries.


IV.—PROMOTIONS OF SECOND DIVISION CLERKS under Clause XII of the Order in Council of 29th November, 1898:—

Army Accounts Department, Harold Charles Roslyn Bloom to be a Second Class Assistant Accountant.


V.—TRANSFERS OF ASSISTANT CLERKS (ABSTRACTOR CLASS):—

Agriculture and Technical Instruction for Ireland, Department of, William Robert Lee, from the Post Office (Dublin).

Customs and Excise Department, William Baker, from the Post Office.

Post Office, Alfred Cooper, from the Customs and Excise Department.

Trade, Board of, Francis Alexander Jullie, from the Customs and Excise Department.

Valuation Office (Ireland), Robert Francis Murphy, from the Post Office (Dublin).

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.

Name. Country. Date of taking
Oath of Allegiance.
Place of Residence.
Amster, Joseph Gershon Russia   See Amsterdam, Joseph Gershon
Amsterdam, Joseph Gershon (known as Joseph Gershon Amster) Russia 17th November, 1909. London, 12, Norton Folgate, Bishopsgate
Angel, Henry Russia 15th November, 1909 London, 39, New-road, Commercial road
Ayer,Jules Louis Cyprien Switzerland 17th November, 1909 London, Perry Mount, Mayow-road, Forest Hill
Bach, Johanu Leonhard Germany 19th August, 1909 Lancashire, 21, Gregson-road, Lancaster
Barnett, Lazarus Russia 5th November, 1909 Swansea, 122, Lower Oxford-street
Beckmann, Diederich Ernst Germany 1st November, 1909 Middlesex, 47, Weston - park, Crouch End
Bendl, Joseph Francis Austria 1st November, 1909 London, 166, Streatham High road
Bernstein, Solomon Russia 11th November, 1909 London, 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 16th November, 1909 Sunderland, 5, Thomas-street
Campbell, Francis Joseph United States
of America
16th November, 1909 London, The Royal Normal College and Academy of Music for the Blind, Westow - street. Upper Norwood
Contreras, Manuel Fausto Eduardo Spain 17th November, 1909 Birkenhead, 38, Brattan-road
Cordes, Julius (known as Julius Walther) Germany 15th November, 1909 London, 93, Wymering-mansions, Maida Vale
*Correia, Antão Portugal 23rd November, 1909 Liverpool, 62, Beaconsfield-street, Princes-avenue
Drew, Joseph Russia   see Drubinski,Joseph
Drubinski, Joseph (known as Joseph Drew) Russia 11th November, 1909 Portsmouth, 2, Queen-street, Portsea
Eneboe, Alfred Charles Norway 4th November, 1909 South Shields, 62, South Eldonstreet
*Erneff, Nicholas Russia 13th November, 1909 Liverpool, 4, Trevor-street, Seaforth
Fägerson, Ruben (known as Ruben Ferguson) Russia 3rd November, 1909 Greenock, 71, Regent-street
Ferguson, Ruben Russia   See Fägerson. Ruben
Freedman, Israel Russia 6th November, 1909 London, 64, Fulham-road
Freedman, Max Austria   See Freedman, Moses Abraham
Freedman, Moses Abraham (known as Max Freedman) Austria 12th November, 1909 Bradford, Yorkshire, 61, Manchester-road
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-street, Bermondsey
George, Carapiet Mackertich Persia 8th November, 1909 London, 12, Saratoga-road, Clapton
Georgi, William Charles Henry Maurice France 11th Nomvember, 1909 Newcastle-Upon-tyne, 25, Queen's - Terrace
Georgieff, Elijah.. Ottoman Empire 1st November, 1909 Lancashire, 4, Rathbone - Road, Hightown
Georgopulo, Sotiri Panagioton Greece 3rd November, 1909 London, 9, Porchester - terrace, Bayswater
Gold, Wolf Russia 24th November, 1909 London, 21, Vallance-road, Whitechapel
Goldenfeld, Moses Russia 29th November, 1909 London, 74, King Edward-road, Hackney
Goldstein, Ilich Moise (known as Morris Goldstone) Roumania 22nd November, 1909 Manchester, 18, Park-street, Cheetham
Goldstone, Morris Roumania   see Goldstone, Hich Moise
Gordon, Joshua Russia 4th November, 1909 London, 209, Amhurst - road, Hackney
Granatt, Israel Russia 17th November, 1909 London, 3, Sidney-street, Commercial-road
Gulbenkian, Vahan Sarkis Ottoman Empire 19th November, 1909 London, 24, Southwick - street, Hyde Park
Günther, Rudolph Robert Germany 27th November, 1909 London, 50, Parkhill-road
Hahn, Walter Frederick Germany   See Hahn, Walther Friedrich
Hahn, Walther Friedrich (known as Walter Frederick Hahn) Germany 12th November, 1909 Lancashire, Froebel House, Ellasmere Park, Eccles
Hardy, Henry Germany   See Sṕahr, llenry
Hermeberger, Franz Germany 27th October 1909 Surrey, 141, Queen's-road, Wimbledon
Horowitz, Huna David Russia 4th November, 1909 London, 17, Maidman's - street,Burdett-road
Izbicki, Max Germany 4th November, 1909 Surrey, The White House, Heathhurst-road, Sanderstead
Jaeger, Isabella Germany llth November, 1909 Middlesex, 37, Curzon-road,-Muswell Hill
Jorgensen, Jorgen Vilhelm Denmark 18th November, 1909 Surrey, Poplar-cottages, London 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, Clerkenwell
*Knutson, Johan Jakob Sweden 23rd November, 1909 South Shields, 80, Dean-road
Krafft, Frederich Emil Franz Germany 29th November, 1909 Essex, 74, High-street, Dovercourt
Kurzmann, Samuel Austria 23rd November, 1909 London, 33, Bendall-street, Marylebone
Lasgourgues, Gaston Bertrand France 18th November, 1909 London, 27, Lewin-road, Streatham
*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 as Bernard Levin) Russia 15th November, 1909 Dublin, .St. Martin's, Zion-road, Rathgar
Mansour, Naaman Naime Ottoman Empire 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
Mügge, Maximilian August Germany 18th November, 1909 London, 69, The Avenue, Brace Grove
Muller, Joseph Germany 22nd November, 1909 London, 62, Plough-road, Battersea
Nanke, Felix Austria 8th November, 1909 Essex, 15, Russell-road, Waltham, Felixstow
Nautet, Jeanne Antoínette-Désirée Belgium 18th October, 1909 Cardiff, 108, Richmond-road
Neumann, Robert Samuel Hungary 26th November, 1909 Middlesex, 15, Third-avenue, Acton Park
Noyek, Abraham Russia 22nd November, 1909 Dublin, Bloomfield House, Greenville-avenue, South Circular-road
Oppenheimer, Rudolf Germany 25th November, 1909 London, 33, Goldhurst Terrace, South Hampstead
*Peterson, John Sweden 9th November,1909 Cardiff, 50, Plasturton-avenue
Pinto, Pietro Mario Italy 17th November,1909 Essex, 12, Stopford Road, Upton Manor
Prelooker,Jaakoof Russia 27th November, 1909 Sussex, Gyon Lodge, Meads-road, Eastbourne
Rank, Fritz Germany 11th November, 1909 Portsmouth, 1, Leonard-road, Lake-road, Landport
Rayman, Robert Russia   See Udetsky, Aron
*Roach, John Henry Germnay 16th November, 1909 Liverpool, 18, Willaston-Road, Walton
Rombach, 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, van Belgium   See van Santen,Modest Frederic
Sattentau, Joseph Hyman Russia 9th November, 1909 Salford, 46, Hilton-street, Higher Broughton
Scholm, Morris Russia 29th October,1909 Kent, 15,Langborne-gardens,Folkestone
Schoolmau,Harry Russia   See Shilman, Harry
Sherkovitz, Alchonon Pezeach Maurice (known as Maurice Gardner) Russia 28th October,1909 London,17, Lincoln-street, King's road,Chelsea
Shevell, Philip (known as Philip Levison) Russia 25th October, 1909 Manchester, 207, Cheetham Hill-road
Shilman, Harry (known as Harry Schoolman) Russia 17th November, 1909 London, 110, Richmond-road, Earl's Court
Sphar, Henry (known as Henry Hardy) Germany 1st November, 1909 Yorkshire,35,Carlisle-Terrace, Manningham, Bradford
Speltz, Jacob Augustus Germany 10th November, 1909 London,59,Ladbroke-road,Notting Hill
*Stalman, John The Netherlands 5th November, 1909 Sunderland,69,Trimdon-street
Stenburg, John Austria   See Stenbury,John
Stenbury, John (formerly John Stenburg) Austria 2nd November, 1909 London, 24, St. Jame's-street, Pall Mall
Sturzenegger, Ernest Switzerland 12th November, 1909 Brighton, 20, Oriental-place
Tam, Lock Ah China 24th November, 1909 Brikenhead, 120, Price Street
Thiemicke, Ludwig Carl Franz Germany 4th November, 1909 Staffordshire, Endon, Stoke-on-Trent
*Tomaroff,John William (known as William Tomrop) Russia 20th November, 1909 Sunderland,23, Woodbine-street, Hendon
Tomrop, William Russia   See Tomaroff, John William
Udetsky,Aron (known as Harris Richards) Russia 1st November, 1909 Portsmouth, 20, Ashby-Place, Osborne-road, Southsea
van Santen, Modest Frederic Belgium 30th October, 1909 Lincolnshire, St. Thomas - road, Spalding
Victoria, 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 Accrington
Zalc, Nathan (known as Nathan Solomon Sult) Russia 22nd November, 1909 London, 62, Judd-Street, St Pancras

* Serving in a British Ship.

Home Office, Whitehall, December 1,1909.

ORDER of the Local Government Board : Qualifications of Poor Law Nurses: Dispensing with requirements of Orders.

KINGS NORTON UNION.

To the Guardians of the Poor of the Kings Norton Union;—

And to all others whom it may concern.

Whereas by an Order, dated the 27th day of January. 1892 (hereinafter referred to as "the Order of 1892"), We, the Local Government Board, made Regulations with regard to the appointment by the Guardians of the Poor of any Union or Separate Parish in England and Wales of District Nurses to perform the duties therein set forth, and by Article III of that Order it is provided that no person shall be appointed to the office of District Nurse who has not undergone, for one year at least, a course of instruction in the Medical and Surgical Wards of a Hospital or Infirmary being a Training School for Nurses and maintaining a Resident Physician or House Surgeon;

And whereas by the Nursing in Workhouses Order, 1897 (hereinafter referred to as "the Order of 1897"), We directed that, from and after the 29th day of September, 1897, certain Regulations should, except in so far as We might assent to a departure therefrom, be in force in the several Poor Law Unions for the time being in England and Wales with respect to the nursing of the sick poor in Workhouses, and the appointment, qualification, and duties of Nurses, including Superintendent Nurses. therein; and by Article 111 (3) of that Order it is provided that any Superintendent Nurse appointed after the commencement of the Order shall, unless We dispense with the requirement, be a person qualified for the appointment by having undergone, for three years at least, a course of instruction in the Medical and Surgical Wards of any Hospital or Infirmary being a Training School for Nurses, and maintaining a Resident Physician or House Surgeon:

And whereas the Kings Norton Union Work of house Infirmary is a Training School for Nurses, and it is expedient that in other respects that Infirmary should be made available for the purposes of the qualifications to which the above cited provisions relate:

Now therefore, in pursuance of the powers given to us by the Statutes in that behalf, We hereby Order and Direct as follows:—

For the purposes of Article III of the Order of 1892 and of Article III (3) of the Order of 1897 the Kings Norton Union Workhouse Infirmary shall be deemed to be an Infirmary maintaining a Resident Physician or House Surgeon throughout the pencil during which the Medical Officer of the Infirmary devotes his whole time to the duties of his office, and resides near the Infirmary.


Given under the Seal of Office of the Local Government Board, this twenty ninth day of November, in the year one thousand nine hundred and nine.

John Burns, President.

Noel T. Kershaw, Assistant Secretary.


ORDER OF THE BOARD OF
AGRICULTURE AND FISHERIES.

(Dated 30th November 1909.)

The Board of Agriculture and Fisheries, by virtue and in exercise of the powers vested in them under the Diseases of Animals Acts, 1894 to 1903, and of every other power enabling them in this behalf, do order, and it is hereby ordered as follows:

The Order described in the Schedule to this Order is hereby revoked.

In witness whereof the Board of Agriculture and Fisheries have hereunto set their Official Seal this thirtieth day of November, nineteen hundred and nine.

A. W. Anstruther, Assistant Secretary.


SCHEDULE.

Order Revoked.

No. Date. Short Title.
7690 1909
5 May
Argyllshire (Carradale District) (Movement of Sheep) Order of 1909.

Copies of the above Order can be obtained on application to the Secretary, Board of Agriculture and Fisheries, 4, Whitehall Place, London, S.W.

ORDER OF THE BOARD OF AGRICULTURE AND FISHERIES.

(Dated 30th November 1909.)

(Swine-Fever Infected Area.)

The Board of Agriculture and Fisheries, by virtue and in exercise of the powers vested in them under the Diseases of Animals Acts, 1894 to 1903, and of every other power enabling them in this behalf, do order, and it is hereby ordered, as follows:

Further Contraction of Limits of Swine-Fever Infected, Area.

1. The limits of the Swine-Fever Infected Area contracted by Order of the Board dated the sixteenth day of September, nineteen hundred and nine, are hereby further contracted so as to comprise only the Area described in the Schedule to this Order, and the Area so described is hereby 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 fourth day of December, nineteen hundred and nine.

In witness whereof the Board of Agriculture and Fisheries have hereunto set their Official Seal this thirtieth day of November, nineteen hundred and nine.

A. W. Anstruther, Assistant-Secretary.


SCHEDULE.

An Area comprising the parish of Earley, and such part of the parish of Woodley and Sandford as lies to the south of the Great Western Railway line from Reading to Maidenhead, in the administrative county of Berks.


Copies of the above Order can be obtained on application to the Secretary, Board of Agriculture and Fisheries, 4, Whitehall Place, London, S.W.


ORDER OF THE BOARD OF AGRICULTURE AND FISHERIES.

(Dated 30th November 1909.)


(Swine-Fever Infected Area.)

The Board of Agriculture and Fisheries, by virtue and in exercise of the powers vested in them under the Diseases of Animals Acts, 1894 to 1903, and of every other power enabling them in this behalf, do order, and it is hereby ordered, as follows:

Declaration of Swine-Fever Infected Area.

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-Fever (Regulation of Movement) Order of 1908.

Commencement.

2. This Order shall come into operation on the fourth day of December, nineteen hundred and nine.

In witness whereof the Board of Agriculture and Fisheries have hereunto set their Official Seal this thirtieth day of November, nineteen hundred and nine.

A. W. Anstruther, Assistant-Secretary.


SCHEDULE.

An Area comprising the petty sessional division of Earsham, in the administrative county of Norfolk.


Copies of the above Order can be obtained on application to the Secretary, Board of Agriculture and Fisheries, 4, Whitehall Place, London, S. W.


ORDER OF THE BOARD OF AGRICULTURE AND FISHERIES.

(Dated 30th November 1909.)


(Swine-Fever Infected Area.)

The Board of Agriculture and Fisheries, by virtue and in exercise of the powers vested in them under the Diseases of Animals Acts, 1894 to 1903, and of every other power enabling them in this behalf, do order, and it is hereby ordered,

Declaration of Swine-Fever Infected Area.

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 Fever (Regulation of Movement) Order of 1908.

Commencement.

2. This Order shall come into operation on the fourth day of December, nineteen hundred and nine.

In witness whereof the Board of Agriculture and Fisheries have hereunto set their Official Seal this thirtieth day of November, nineteen hundred and nine.

A. W. Anstruther, Assistant-Secretary.


SCHEDULE.

An Area comprising the parishes of Felixstowe, Walton, Trim ley St. Mary, Trimley St. Martin, Falkenham, Kirton, Stratton Hall, Levington, Bucklesham, Hernley, Waldringfield, Newbourn, and Brightwell, in the administrative county of East Suffolk.


Copies of the above Order can be obtained on application to the Secretary, Board of Agriculture and Fisheries, 4, Whitehall Place, London, S.W.

THE URBAN DISTRICT COUNCIL OF FOOTS CRAY, IN THE COUNTY OF KENT.

Public Health Acts Amendment Act, 1907.

NOTICE is hereby given, that the Secretary of State, by an Order, dated 12th November, 1909, declared section 81 (Extending: definition of public place and street for certain purposes) and section 86 (As to dealers in old metal and marine stores) of Part VII, Part VIII (Fire brigade) and Part IX (Sky signs) of the Public Health Acts Amendment Act, 1907, to be in force in the urban district of Foots Cray.

Dated this 29th day of November, 1909.

A. E. LEONARD, Clerk to the said Council.


HENDON RURAL DISTRICT COUNCIL.

The Public Health Acts Amendment Act, 1907.

NOTICE is hereby given, that an Order, dated the 19th day of November, 1909, has been issued by the Local Government Board, declaring the following provisions of the Public Health Acts Amendment Act, 1907, to be in force in the Hendon Rural District on and after the 1st day of January, 1910:—

Sections 15, 17, 20, 29, 30 and 33 comprised in Part II;

Sections 34, 35, 36, 37, 38, 43, 44,45,46 and 49 comprised in Part III; and

Sections 52,53, 54, 55, 56, 57, 58, 59, 61,62, 63, 64, 65, 66 and 67 comprised in Part IV.

The following are the conditions and adaptations attached to the above sections, as appearing in the following schedule in the Order:—

SCHEDULE.

1. 2.
Parts and Sections. Conditions and Adaptations.
Part III.
Section thirty-five. "This section, so far as it relates to the deposit of material, shall have effect subject to the first proviso to section ninety-one of the Public Health Act, 1875.
"Bye-laws made in pursuance of section sixteen of the Local Government Act, 1888, for the prevention and suppression of

nuisances shall not, in relation to any subject-matter of this section, be of any force or effect in any contributory place within the district."

Section thirty " Nothing in this section eight. shall prejudicially affect any power or right exercisable by or attaching to an owner or occupier of premises by virtue of section twenty-two of the Public Health Act, 1875, or of section eighteen of the Public Health Acts Amendment Act, 1890."
Part IV.
Section fifty-nine. "(6) Nothing in this section shall apply to a public or circulating library which is not in any contributory place within the district."

Dated this 30th day of November, 1909. F. J. SEABROOK, Clerk to the Council.

Union Offices, Edgware.


NOTICES TO MARINERS.

(Nos. 1855 to 1872 of the year 1909.)

[The Astronomical positions are only approximate unless seconds are given. The bearings are Magnetic, and those relating to lights are given from seaward. The visibility of lights is that in clear weather. Fog signals are sounded only during thick or foggy weather unless otherwise stated. The depths given are at low-water ordinary springs. The heights given are above high water.]


No. 1855.—CANADA—RIVER ST. LAWRENCE.

Prince Shoal—Alteration in Light-Vessel.

Subject.—The Light-Vessel No. 7, which formerly marked Prince Shoal, River St.Lawrence, has been replaced by Light-Vessel No. 17, having- the undermentioned characteristics.

Position.—Lat. 48° 6½ N., long. 69° 37' W.

Character of lights.—Foremast, fixed white; mainmast, fixed white; on triatic stay, fixed red.

Elevation.—35, 40, and 52 feet respectively.

Visibility.—9 miles.

Description of vessel.—Painted red, with " No. 17" in white on each topside. A red ball is hoisted on the mainmast head in the daytime. The words "Prince Shoal" will, later on, be painted in white on each side.

Fog-signal.—A diaphone, worked by compressed air, giving one blast of five seconds' duration every minute.

Charts affected.—No. 313, Saguenay River to Orignaux Point; No. 1370, Saguenay River; No. 312, Bersimis to Saguenay ; No. 307, West Point of Anticosti to Saguenay.

Publications.—List of Lights, Part VIII, 1909, No. 390; St. Lawrence Pilot, 1906, page 273; Supplement, 1909; Notice to Mariners, No. 1266 of 1909.

Authority.—Ottawa Notice, No. 254 of 1909.

No. 1856.—CEYLON, SOUTH COAST.

Little Basses—Shoal 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 reproduction of a portion of Chart No. 813.

Position.—Little Basses Lighthouse, lat. 6° 24¾' N., long. 81° 43¾' 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 Dædalus 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.—UNITED STATES, ATLANTIC COAST—MAINE.

West Penobscot Bay Entrance—Rocks.

Subject.—The undermentioned rocks, not hitherto shown on the charts, exist in the entrance to West Penobscot Bay.

1. In Two Bush Channel:

Position.—At a distance of 19¼ cables, S. 48° E., from Two Bush Island Lighthouse; lat. 43° 57'N., long. 69° 2' W.

Depth.—17 feet.

2. In Muscle Ridge Channel and Approach: Position.—Ash Island Beacon, lat 44° 2½' N., shown on the charts. long. 69° 4' W.

Bearing and distance from Ash Island Beacon. Depth.
(a) S. 30° E., 93/10 cables. 14 feet.
(b) S. 60° E., 13 cables. 21 feet.
(c) S. 64° E., 181/10. cables. 15 feet.
(d) N. 71° E., 12 cables. 19 feet.
Variation.—16° W.

Charts affected.—No. 612, Little Spoon Island to Pemaquid Point; No. 2492, Bay of Fundy to Block Island; No. 2670, Halifax to the Delaware.

Publication.—East Coast of the United States, 1899 pages 124, 140.

Authority.—United States Commerce Notices, Nos. 2696, 2697 of 1909


No. 1858.—UNITED STATES, ATLANTIC COAST—MAINE.

Eggemoggin Reach—Amended Depths on certain Shoals.

Subject.—A recent survey of Eggemoggin Reach has revealed the existence of less water on the undermentioned shoals than is at present shown on the charts.

1. Position.—Lat. 44° 16' 56" N., long. 68° 39' 39" W.

Depth.—2¼ fathoms in the place of 3¼ fathoms.


2. Position.—Lat 44° 16' 53" N., long. 68° 39' 30" W.

Depth.—2 fathoms in the place of 2½ fathoms.

3. Position.—Lat. 44° 16' 12" N., long. 68° 38' 36" W.

Depth.—3 fathoms in the place of 4¼ fathoms.

Remarks.—The positions given are those on Chart No. 620.

Charts affected.—No. 620, Penobscot Bays; No. 2492, Bay of Fundy to Block Island.

Publication.—East Coast of the United States,1899, page 113.

Authority.—United States Commerce Notice, No. 2694 of 1909.


No. 1859.—FRANCE—NORTH COAST.

Cape d'Alprech—Wreck North-Westward Of.

Subject.—A sunken wreck of the under mentioned description is reported to exist to the north-westward of Cape d'Alprech.

Position.—Lat. 50° 43½ N., long. 1° 27½' E.

Description.—A wreck with one mast showing above water.

Remarks.—"Position approximate" has been placed against this wreck on the charts.

Variation.—16° W.

Charts affected.—No. 2148, Cayeux to Boulogne; No. 2612, Fecamp to Boulogne; No. 2675c, English Channel, Eastern Sheet.

Publication.—Channel Pilot, Part II, 1906, page 552.

Authority.—Paris Notice, No. 1851 of 1909.


No. 1860.—CANADA—RIVER ST. LAWRENCE.

South Traverse, Lower End—Alteration in Light- Vessel.

Subject.—The Light-Vessel No. 17, formerly moored at the lower end of South Traverse, River St. Lawrence, has been replaced by Light-Vessel No. 7, having the undermentioned characteristics.

Position.—Lat 47° 22' N., long. 70° 14¾ W.

Character of lights.—Foremast, fixed white; mainmast, fixed white; on triatic stay, fixed red.

Elevations.—25, 31, and 49 feet respectively.

Visibility.—9 miles.

Description of vessel.—Painted red, marked "Lower Traverse" and " No. 7 " in white on each topside. A red ball is hoisted on the mainmast in the daytime. Should the vessel be out of her station, the ball will not be hoisted, and the light on the mainmast will not be shown.

Fog-signals.—(a) A steam fog-whistle giving two blasts every minute, thus:—Blast, 4 seconds; silent interval, 4 seconds; blast, 4 seconds; silent interval, 48 seconds.

(b) A submarine bell, striking the vessel's number, "7," every twenty-two seconds, thus :— Seven strokes at intervals of two seconds, followed by an interval of ten seconds.

Charts affected.—No. 3734, South Traverse; No. 314, Orignaux Point to Goose Island.

Publications. List of Lights, Part VIII, 1909, No. 411; St. Lawrence Pilot, 1906, page 287; Supplement, 1909 ; Notice to Mariners, No. 1253 of 1909.

Authority.—Ottawa Notice No. 255 of 1909.


No. 1861.—UNITED STATES—FLORIDA.

Key West Harbour and Approach—Beacons Destroyed.

Subject.—The undermentioned beacons in Key West Harbour and approach have been destroyed by a hurricane.

1. Pelican Cay Light-beacon "PK ": Position.—Lat. 24° 33¼ N., long. 81° 37¼ W.

Remarks.—A can buoy, marked " PK 19" has been temporarily established to mark the site of the beacon.

2. Western Sambo Beacon: Position.—Lat. 24° 29' N., long. 81° 42¼ W.

3. East Triangles Beacon: Position.—Lat. 24° 30£' N., long. 81° 48¼ W.

Remarks.—A conical buoy, marked "ET 4," has been temporarily placed to mark the site of the beacon.

4. Middle Ground Light-beacon: Position.—Lat. 24° 34£' N., long. 81° 50' W.

Remarks.—These beacons will be re-erected as soon as practicable.

Charts temporarily affected.—No. 2881, Key West Harbour and Approaches, with Plan; No. 1098, Lower Matacumbe Cay to Boca Grande Cay.

Publications.—List of Lights, Part VIII, 1909, No. 1525 (Remarks), and 1530; West India Pilot, Vol. II, 1899; pages 623, 615, 618; Revised Supplement, 1909.

Authority.—United States Commerce Notices, Nos. 2728, 2666, 2730, 2599 of 1909.


No. 1862.—UNITED STATES—FLORIDA.

Florida Reefs—Beacons Destroyed.

Subject.—The undermentioned beacons on the Florida Reefs have been destroyed by a hurricane. 1. Maryland Shoal Beacon, "S" : Position.—Lat 24* 30f N., long. 81° 34' W

2. East Washerwoman Shoal Light-beacon, Position.—Lat. 24° 40' N., long. 81° 4¼ W.

3. East Turtle Shoal Light-beacon, "ET " : Position.—Lat 24° 43½ N., long. 80° 56' W.

Remarks.—A can buoy, marked "ET 11," has been temporarily established to mark the site of the beacon.

4. Hen and Chickens Light-beacon, "HC" : Position.—Lat. 24° 55f N., long. 80° 33' W.

Remarks.—A can buoy, marked "HC 8," has been temporarily established to mark the site of the beacon.

5. Conch Reef Beacon, "E" : Position.—Lat. 24° 57' N., long. 80° 28' W.

6. Pickles Reef Beacon, "F" : Position.—Lat. 24° 59½ N., long. 80° 25' W.

7. Turtle Reef Beacon, "K" : Position.—Lat. 25° 17' N., long. 80° 12½ W.

8. Triumph Reef Beacon, "O" : Position.—Lat. 25° 28½ N., long. 80° 6¾ W.

9. Cape Florida Shoal Light-beacon, "CF" : Position.—Lat. 25° 38½ N., long. 80° 8' W.

10. Florida Reefs, North End Beacon, "W" : Position.—Lat. 25° 44¾' N., long. 80° 6' W.

Remarks.—Several of the inner beacons in Hawk Channel are also down, some of which have been temporarily replaced by buoys; these beacons will be re-erected as soon as practicable.

Charts temporarily affected.—No. 2884, Legare Anchorage; No. 1098, Lower Matacumbe Cay to Boca Grande Cay; No. 1097, Cay Biscayne to Lower Matacumbe Cay; No. 659, Florida Strait, north part.

Publications.—List of Lights, Part VIII, 1909, Nos. 1523, 1521 (Remarks), 1520 (Remarks), 1518; West India Pilot, Vol. II, 1899, pages 609, 623, 624, 625, 626, 627, 628, 629, 630; Revised Supplement, 1908.

Authority.—United States Commerce Notices, Nos. 2666, 2668, 2728, 2596.


No. 1863.—UNITED STATES, ATLANTIC COAST.

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 Bay.

Position.—Shears Breakwater Southern Lighthouse, bearing S. 8° W"., distant 27/10 miles, and Cape May Lighthouse, N. 61° E.; lat. 38° 51½ N., long. 75° 5½ W.

Description—A white conical buoy.

Remarks.—This buoy, in connection with two similar buoys situated to the south-eastward of it, marks the course for steering over a measured distance.

Variation.—7° W.

Chart affected.—No. 2563, Delaware River, Outer Sheet I. Publication.—East Coast of the United States, 1899, page 554; Revised Supplement, 1908.

Authority.—United States Commerce Notice, No. 2711 of 1909.


No. 1864.—AUSTRALIA EAST COAST.

Inner Route—Beacons Replaced.

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° 4½ S., long. 144° 0½' E.

2. Name.—Eff (F) reef beacon.Position.—Lat 14° 4' S., long. 143° 51½' E.

3. Name.—Aye (I) reef beacon.Position.—Lat. 13° 58½ S., long. 143° 50¼' E.

4. Name.—Pea (P) reef beacon.Position.—Lat. 13° 32¾ S.. long. 143° 39¼' E.

Remarks.—These beacons are of the same description as formerly, except that Sea (C) reef beacon at present consists of a pole without a topmark.

Charts affected.—No. 2922, Turtle Group to Claremoot Point: No. 2921, Claremont Point to Cape Direction; No. 2764, Coral Sea.

Publications.—Australia Directory, Vol. II, 1907, pages 399, 400, 410; Notices to Mariners, is on the northern side of the entrance to the Nos. 1419 and 2010 of 1908.

Authority.—His Majesty's ship Cambrian, situated at a distance of 12 cables, N. 18° W., Hydrographical Note, No. 2 of 1909.


No. 1865.—ENGLAND, EAST COAST—RIVER HUMBER.

Killingholme Leading Lights—Arc of Visibility.

Subject—The arc of visibility of the Killingholme fixed white leading lights is as undermentioned.

Position.—Lat. 53° 39' N., long. 0° 13' W.

Arc of visibility.—About 5° on each side of the leading lines; but, in the case of the high I light, a weak light is visible outside these limits.

Remarks.—The high light has a visibility of 12 miles, and the low lights of 9 miles.

Note.—The arcs of visibility of these lights have not been placed on the charts.

Chart affected.—No. 109, Entrance to the River Humber.

Publications.—List of Lights, Part I, 1909. Nos. 324, 325, 326; North Sea Pilot, Part III. 1905, page 162.

Authority.—Humber Conservancy Board. 17th November, 1909.



No. 1866.—UNITED STATES, ATLANTIC COAST—CHESAPEAKE BAY.

Old Point Comfort Light—Intended White Sector

Subject.—On or about the 1st of December 1909, the fixed red light shown from Old Point Comfort, Chesapeake Bay, will be altered as undermentioned.

Position.—Lat 37° 0' N., long. 76° 18' W.

Alteration.—A white sector will be inserted in this light between the bearings of West, through North, and N. 42° E. The light wilt continue to show fixed red northward of these bearings, to the land, as formerly.

Variation.—5° W.

Charts affected.—No. 2818, Hampton Roads and Elizabeth River; No. 2843a, Chesapeake Bay. Sheet I; No. 355a, Chesapeake Bay, Sheet I; No. 266, Great Egg Harbour to Albemarle Sound.

Publications.—List of Lights, Part VIII, 1909, No. 1234; East Coast of the United States, 1899, page 594.

Authority.—United States Commerce Notice,


No. 1867.—UNITED STATES, ATLANTIC COAST—MASSACHUSETTS.

Cape Cod Bay—Bell-Buoy Established.

Subject.—On or about the 1st November, 1909, a buoy of the undermentioned description would be established in Cape Cod Bay.

Position.—In a depth of 6½ fathoms, off the end of the breakwater at the entrance to Cape Cod Canal, with Sandwich Harbour Life-saving Station bearing south, distant 10½ cables; lat 41° 47' N., long 70° 29' W.

Description.—Bell-buoy, No. 2. Colour not stated.

Remarks.—The breakwater, referred to above canal. The outer end of this breakwater is from Sandwich Harbour Life-saving Station, from whence it extends in a S. 76° W. direction to the shore. The southern breakwater, which is only about 400 yards in length, is situated about 1,000 feet southward of the northern breakwater.

Variation.—13° W. Charts affected.—No. 3096, Cape Cod Bay; No. 2890, Nantucket Shoals to Block Island; No. 2482, Fletcher's Neck to Cape Cod; No. 2492, Bay of Fundy to Block Island; No. 2670 Halifax to the Delaware.

Publication.—East Coast of the United States, 1899, page 315.

Authority.—United States Hydrographic Office, Notice No. 2394 of 1909

No. 1868.—IRELAND—NORTH COAST.

Lough Swilly—Shoal.

Subject.—A recent survey has revealed the existence of a shoal in Lough Swilly, as undermentioned. Position.—Muckamish Tower, bearing N. 48° W., distant 8 cables; Muckamish Tower,lat. 55° 8¼ N., long. 7° 31¼' W.

Depth.—3½ fathoms.

Variation.—21° W.

Charts affected.—No. 3023, Buncrana and Rathmullan Anchorages ; No. 2697, Lough Swilly; No. 46, Larne to Bloody Foreland; No. 1824b, Ireland, West Coast.

Publication.—Irish Coast Pilot, 1902, page 501.

Authority.—West Coast of England Survey, 20th November, 1909.


No. 1869.—WEST INDIES—CUBA, SOUTH COAST.

East Rock—Light Established.

Subject.—On or about the 15th November,1909, a light of the undermentioned character would be established on East Rock.

Position.—Lat. 21° 39¼' N., 81° 2½ W.

Character.—A group flashing white light showing a group of three flashes every fifteen seconds.

Elevation.—157 feet.

Visibility.—19 miles.

Structure.—An octagonal pyramidal framework 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, West India Islands and Caribbean Sea, Sheet I; No. 392, Gulf of Mexico; No. S273, The West Indies.

Publications.—List of Lights, Part VIII, 1909, page 353; West India Pilot, Vol. II, 1899, pages 451, 452.

Authority.—Havana Notice, dated 23rd October, 1909.


No. 1870.—SCOTLAND, WEST COAST—SKYE.

Subject.—A light of the undermentioned character has been established on Neist Point,west coast of Skye.

Position.—Lat. 57° 25' 20" N., long 6° 47' 10" W., on Chart No. 2551.

Character.—A group flashing light, showing a group of two flashes every thirty seconds, thus:—Flash, ½ second; eclipse, 4 seconds; flash ½ second; eclipse, 25 seconds.

Elevation.—140 feet.

Visibility.—18 miles.

Structure.—White Tower, 62 feet in height.

Power.—480,000 candles.

Remarks.—Further notice will be given when the fog-signal is established.

Charts affected.—No. 2551, Isle of Skye, Ac. No. 2475, Ardnamurchan to Summer Isles; No3674, Colonsay to north point of Skye; No. 2635. Scotland, west coast.

Publications.—List of Lights, Part I, 1909, No. 646b; West Coast of Scotland, 1902, page 387 ; Revised Supplement, 1909; Notice to Mariners, No. 1444 of 1909.

Authority.—Commissioners of Northern Lighthouses, 4th November, 1909.


No. 1871.—MEDITERRANEAN.

Perama Point and Pyrgui Island Lights—Omitted from certain Charts.

Subject.—The undermentioned lights are omitted from some copies of certain Admiralty Charts. 1. Perama Point Light:

Position.—On Perama Point, Steno Pass, at a distance of 3 4/10 cables, S. 63° W., from the summit of Pasha Adasi; lat. 38° 26¼ N., long. 23° 36½ E.

Character.—A fixed red light, visible 6 miles.

2. Pyrgui Island Light:

Position.—On north extreme of island; lat. 36° 46½ N., long. 24° 35¼ E.

Character.—A fixed red light, visible 5 miles.

Variation.—5° W.

Charts affected.—No. 1554, Talanta Channel, &c., with Plan (1); No. 2836a, Archipelago, Southern Sheet (2).

Authority.—Hydrographic Office.

No. 1872.—CHINA SEA—SINGAPORE STRAIT.

Rhio Strait—Wreck in Northern Approach.

Subject.—A wreck of the undermentioned description lies sunk in the northern approach to Rhio Strait.

Position.—At a distance of about 3£ miles, N. 11° E., from Pan Reef Light-beacon; lat 1° 13¼ N., long. 104° 12' E.

Description.—Wreck of the steamship La Seyne, with one mast showing about 15 feet above water.

Remarks.—"Position approximate" has been placed against this wreck on the charts.

Variation.—1° E.

Neist Point—Light Established.

Charts affected.—No. 2403, Singapore Strait; No. 2757, Banka Strait to Singapore; No. 3543, Approaches to Singapore; No. 1355, Malacca Strait; No. 2660a, China Sea, Southern Portion; No. 941a, Eastern Archipelago, Western Portion. Publication.—China Sea Directory, Vol. I 1906, page 609.

Authority.—Hague Notice, No. 2376 of 1909. By command of their Lordships,

H. E. Purey-Cust, Hydrographer.

Hydrographic Office, Admiralty, London, 29th November to 1st December, 1909.

LAND REGISTRY.

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-inn Fields. Any person may by notice in writing, signed by himself or his 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.

Number of Title. The Land. The Applicant.
County Parish or Place. Name and Short Description. Freehold
or Leasehold.
Name. Address. Description.
159373 London Wandsworth Borough Dwelling-house and garden, 14, Rossiter-road Leasehold Charles Henry Houghton 131, Balham-hill, S. W Plumber
159442 London Camberwell Dwelling-house and garden, 52, Worlinghaia-road, East Dulwich Leasehold Henry Alfred Wilmot 81, Grove-vale, Dulwich, S.E. Valuer
143776 London Fulham Dwelling-house and garden, 5 and 5A, Crabtree-lane Leasehold Eleanor Elizabeth Ingram 334A Lille-road, Fulham, S. W. Wife of George Spencer Ingram
159427 London Lewisham Dwelling-house and garden, 24, Burnt Ashhill Leasehold Joseph North Wates Eversleigh, Newstead-road, Lee, S.E Gentleman
159423 London Wandsworth Borough Dwelling-house and garden, 5, Farnanroad Leasehold Cyril Stephen Kelham 5, Farnan-road, Streatham,S.W. Assurance Clerk
HUGH POLLOCK, Assistant Registrar.

AN ACCOUNT of the IMPORTATIONS of BULLION and SPECIE registered in the week ended 1st December, 1909.

Imported Into the United Kingdom.

Countries from which Consigned. Gold. Silver. Total of Gold
and Silver.
Bullion. Coin. Total
of gold.
Bullion. Coin. Total
of Silver.
Unrefind in
dust,amalagam,
and bars.
Refined in
bars.
British Foreign British Foreign
  £ £ £ £ £ £ £ £ £ £
France .. 256 450,490 .. 450,746 .. 270 157 427 451,173
United States .. .. .. .. .. 236,816 .. 325 237,141 237,141
Central and South Africa(except Brazil), and West Indies 19,710 .. .. .. 19,710 4,184 2,400 .. 6,584 26,294
West Coast of Africa 48,700 .. .. .. 48,700 .. .. .. .. 48,700
South Africa 940,319 .. .. .. 940,319 .. .. .. .. 940,319
Straits Settlements 8,570 .. .. .. 8,570 .. .. .. .. 8,570
Victoria .. .. 4,500 .. 4,500 .. .. .. .. 4,500
New Zealand 27,179 .. .. .. 27,179 2,630 .. .. 2,630 29,809
Canada .. .. .. .. .. 25,084 .. .. 25,084 25,084
Other Countries 2,209 .. 3,200 .. 5,409 480 633 .. 1,113 6,522
Total Declared Value of the importations in the Week 1,046,687 256 458,190 .. 1,505,133 269,194 3,303 482 272,979 1,778,112

AN ACCOUNT of the EXPORTATIONS of BULLION and SPECIE registered in the Week ended 1st December, 1909. Exported From the United Kingdom.

Countries to which exported Gold Silver Total of
gold and silver
Bullion Coin Total of Gold Buillion Coin Total of Silver
Unrefined in
dust, amalgam
and bars
Refined
in bars
British Foreign British Foreign
  £ £ £ £ £ £ £ £ £ £
Russia .. .. .. .. 0 33450 .. .. 33450 33450
Germany .. .. .. 1466 1466 5100 .. 130 5230 6696
France 9500 .. .. .. 9500 19500 .. .. 19500 29000
Portugal .. 20000 .. .. 20000 850 .. .. 850 20850
Egypt .. 40 .. .. 40 1980 .. .. 1980 2020
Southern Nigera, Protectorate of .. .. .. .. .. .. 8000 .. 8000 8000
Mexico Central snd South America (except brazil) and West Indies .. .. 300000 .. 300000 .. .. .. 0 300000
Brazil| .. .. 64500 .. 64500 .. .. .. 0 64500
British East Africa, Protectorate of .. .. 1100 .. 1100 .. .. .. 0 1100
British India .. 226250 20243 .. 246493 96970 .. .. 96970 343463
Other Countries .. .. 201 .. 201 1250 .. 568 1818 2019
Total Declared Value of the Exportations registered in the week. 9500 246290 386044 1466 643300 159100 8000 698 167798 811098
Statistical Departmennt Custom House London,
2nd December 1909
H.V. READE PRINCIPAL

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 Coins and Bullion 35,035,140
. . Silver Bullion ———
. £53,485,140 . £53,485,140

Dated the 2nd day of December, 1909.

J. G. Nairne, 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 Exchequer,
Savings Banks,
Commissioners of National Debt,
and Dividend Accounts)
5,323,114 Notes 24,520,320
Other Deposits 40,686,260 Gold and Silver Coin 1,255,536
Seven Day and other Bills 26,006
. £63,691,765 . £63,691,765

Dated the 2nd day of December, 1909.

J. G. Nairne, Chief Cashier.


A Separate Building, duly certified for religions worship, named QUEEN'S HALL, situated at Market-street, Wigan. in the civil parish of Wigan, in the county borough of Wigan, in Wigan registration district, was, on the 23rd November, 1909, registered for solemnizing marriages therein, pursuant to 6th and 7th Wm. IV, c. 85.—Dated the 24th November, 1909. H. GORDON ACKERLEY, Superintendent Registrar. 011

Separate Building, duly certified for religious 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.—Dated the 29th November, 1909.

ARTHUR SHELLEY, Superintendent Registrar. 013


A Separate Building, duly certified for religious worship, named WESLEYAN METHODIST CHAPEL, situated at St. Albans-road, Rhyddings, Swansea, in the civil parish of Swansea, in the county borough of Swansea, in Swansea registration district, was, on the 27th November, 1909, registered for solemnizing marriages therein, pursuant to 6th and 7th Wm. IV, c. 85.—Dated the 29th November, 1909.

LLEWN. JENKINS, Superintendent Registrar.

01


A Separate Building, duly certified for religious worship, named UNITED METHODIST CHURCH, situated at East Bridgerule, in the civil parish of East Bridgerule, in the county of Devon, in Holsworthy registration district, was, on the 27th November, 1909, registered for solemnizing marriages therein, pursuant to 6th and 7th Wm. IV, c. 85.—Dated the 29th November, 1909.

CLAUDE KINSMAN, Superintendent Registrar.

012


Advertisement of Cancelling.

NOTICE is hereby given, that the Chief Registrar of Friendly Societies has, pursuant to s. 77 of the Friendly Societies Act, 1896, by writing; under his hand, dated the 26th day of November, 1909, cancelled the Registry of the KAISER FKANZ JOSEF HEBREW SICK BENEFIT SOCIETY (Register No. 762). held at 83, King Edward road, Victoria Park, N. 8., in the county of London, at its request. The Society (subject to the right of appeal given by the said Act) ceases to enjoy the privileges of a Registered Society, but without prejudice to any liability incurred by the Society, which may be enforced against it as if such cancelling had not taken place.

T. HALL HALL, Acting Chief Registrar.

112

The GREAT INDIAN PENINSULA RAILWAY COMPANY.

(Annuity Trustees.)

NOTICE is hereby given, that the registration books in respect of the annuities will be closed from the 11th to the 31st December, both days inclusive, for the preparation of the half-yearly annuity warrants, which will be forwarded to the Annuitants on the 1st January, 1910.

By Order of the Annuity Trustees, J. I. BERRY, Secretary.

Offices: 48, Copthall-avenue, E.C. London, 29th November, 1909. 061


In the High Court of Justice.—Companies (Winding-up.)

Mr. Justice Swinfen Eady.

No. 00422 of 1909.

In the Matter of the Companies (Consolidation) Act, 1908, and in the Matter of LAW GUARANTEE TRUST AND ACCIDENT SOCIETY Limited.

NOTICE is hereby given, that a petition for the winding up of the above named Company by the High Court of Justice, was, on the 30th day of November, 1909, presented to the paid Court by the Right Honourable John Baron Lilford, of Lilford, in the county of Northampton, a creditor of the said Company ; and that the said petition is directed to be heard before Mr. Justice Swinfen Eady, sitting at the Royal Courts of Justice, Strand, London, on Tuesday, the 14th day of December, 1909; and any creditor or contributory of the said Company desirous to support or oppose the making of an Order on the said petition may appear 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 contributory of the said Company requiring the same by the undersigned on payment of the regulated charge for the same.

Dated this second day of December, 1909.

FRERE, CHOLMELEY and CO., 28, Lincoln's inn-fields, London, W.C., 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 so to do. The notice must state the name and address of the person, or, if a firm, the name and address of the firm, and must be signed by the person or firm, or his or their Solicitor (if any), and must be served, or, if posted, must be sent by post in sufficient time to reach the above named not later than six o'clock in the afternoon of the 13th day of December, 1909.

157

In the High Court of Justice.—Companies Winding-up.

Mr. Justice Swinfen Eady,

No. 00423 of 1909.

In the Matter of the Companies (Consolidation) Act, 1908, and in the Matter of the LAW GUARANTEE TRUST AND ACCIDENT SOCIETY Limited.

NOTICE is hereby given, that a petition for the winding up of the above named Company by the High Court of Justice was, on the 30th day of November, 1909, presented to the said Court by William John Humfrys, of Bridge-street, Hereford, Solicitor, William Archer Thomson, of 3, King's Bench-walk, Temple, in the city of London, Solicitor, and George Frederick Maskelyne Mernman, of Worcester Park, in the county of Surrey, Esquire.

And that the said petition is directed to be heard before the Court sitting at the Royal Courts of Justice, Strand, London, on the 14th day of December, 1909, and any creditor or contributory of the said Company, desirous to support or oppose the making of an Order on the said petition may appear 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 contributory of the said Company requiring the same by the undersigned on payment of the regulated charge for the same.

MBRRIMAN, WHITE and THOMSON. 3. King's Bench-walk, Temple, London, E.C., Petitioners' Solicitors.

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 so to do. The notice must state the name and address of the person, or, if a firm, the name and address of the firm, and must be signed by the person or firm, or his or their Solicitor (if any), and must be served, or, if posted, must be sent by post in sufficient time to reach the above named not later than six o'clock in the afternoon of the 13th day of December, 1909.

0?2

In the High Court of Justice.—Companies (Winding-up),

Mr. Justice Swinfeo Eady.

In the Matter of the Companies (Consolidation) Act, 1908, and in the Matter of MARBLE RINKS Limited.

NOTICE is hereby given, that a petition for the winding up of the above named Company by the High Court of Justice, was, on the 25th day of November, 1809, presented to the said Court by F. A. Glover and Co. Limited, whose registered office is at Vine-street, Clerkenwell-road, London, a creditor of the said Company. And that the said petition is directed to be heard before the Court sitting at the Royal Courts of Justice, Suand, London, on the fourteenth day of December, 1909; and any creditor or contributory of the said Company desirous to support or oppose the making of an order on the said petition may appear at the time of bearing by himself, or bis Counsel, for that purpose, and a copy of the petition will be furnished to any creditor or contributory of the said Company requiring the same by the undersigned, on payment of the regulated charge for the same.

TIMBRELL and DEIGHTON, 44, King Williamstreet, London, E.G., 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 so to do. The notice must state the name and address of the person, or, if a firm, the name and address of the firm, and must be signed by the person or firm, or bis or their Solicitor (if any), and must be served, or, if posted, must be sent by post in sufficient time to reach the above named not later than six o'clock in the afternoon of the 13th day of December, 1909. 19?

In the High Court of Justice.—Companies (Winding-op).

Mr. Justice Swinfen Eady.

No. 00427 of 1909.

In the Matter of the Companies (Consolidation) Act, 1908; and in the Matter of ERNEST BROWN Limited.

NOTICE is hereby given, that a petition for the winding up of the above named Company by the High Court of Justice, was, on the 2nd day of December, 1909, presented to the said Court by Max Ruesler, of Rodach, in the Empire of Germany, Manufacturer of China Goods, a creditor of the said Company. And that the said petition is directed to be heard before the Court sitting at the Royal Courts of Justice, Strand, London, on Tuesday, the i4th day of December, 1909, and any creditor or contributory of the said Company desirous to support or oppose the making of an order of the said petition may appear at the time of hearing by himself, or bis Counsel, for that purpose; and a copy of the petition will be furnished to any creditor or contributory of the said Company requiring the same by the undersigned on payment of the regulated charge for the same.—Dated this 2nd day of December, 19U9.

E. W. L. U. PETERS, 65 and 56, Chancery-lane, London, W.C., Solicitor for the Petitioner. Note.—Any person who intends to appear on the bearing of the said petition mast serve on or send by post to the above named notice in writing of his intention so to do. The notice must state the name and address of the person, or, if a firm, the name and address of the fitm, and must be signed by the person or firm, or his or their Solicitor (if any), and must be served, or, if posted, must be sent by post in sufficient time to reach the above named not later than six o'clock in the afternoon of the 13th day of December, 1909.

In the High Court of Justice.—Companies (Winding-up),

Mr. Justice Swinfen Eady.

No. 00428 of 1909.

In the Matter of the Companies (Consolidation) Act, 1908, and in the Matter of BLUNDELLS LONDON COFPER AND BRASS WORKS Limited.

NOTICE is hereby given, that a petition for the winding up of the above named Company by the High Court of Justice was, on the 2nd day of December, 1909, presented to the said Court by Thomas Albert Crompton, of 86, Leadenhall-street, in the city of London, Merchant, a creditor of the said Company; and that the said petition is directed to be heard before the Court sitting at the Royal Courts of Justice, Strand, London, on the J4th day of December, 1909; and any creditor or contributory of the said Company desirous to support or oppose the making of an order on the said petition may appear at the time of hearing, by himself, or bis Counsel, for that purpose; and a copy of the petition will be furnished to any creditor or contributory of the said Company requiring the same by the undersigned, on payment of the regulated charge for the same.

DURRANT COOPER and FREEMAN, Cannonstreet House, 110, Cannon-street, London, E.C., 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 so to do. The notice must state the name and address of the person, or, if a firm, the name and address of the firm, and must be signed by the person or firm, for his or their Solicitor (if any), and must be served, or, if posted, must be sent by post in sufficient time to reach the above named not later than six o'clock in the afternoon of the 13th day of December, 1909.

203


In the High Court of Justice.—Companies (Winding-up).

Mr. Justice Swinfen Eady.

No. 00425 of 1909.

In the Matter of the Companies (Consolidation) Act, 1908, and in the Matter of PERRY BROTHERS Limited.

NOTICE is hereby given, that a petition for the winding up of the above named Company by the High Court of Justice was,on the 30th day of November, 1909, presented to the said Court by the Royal Sanitary Institute, whose registered office is situate at 90. Buckingham Palace-road, S.W., creditors of the said Company; and that the said petition is directed to be heard before the Court sitting at the Royal Courts of Justice, Strand, London, on the 14th day of December, 1909 ; and any creditor or contributory of the said Company desirous to support or oppose the making of an Order on the said petition may appear 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 contributory of the said Company requiring the same by the undersigned, on payment of the regulated charge for the same.

FIELD. ROSCOE and CO.. 36, Lincoln's-inn fields, W.C., Solicitors for the Petitioners.

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 so to do. The notice must state the name and address of the person, or, if a firm, the name and address of the firm, and must be signed by the person or firm,or his or their Solicitor (if any), and must be served, or, if posted, must be sent by post in sufficient time to reach the above named not later than six o'clock in the afternoon of the lift a day of December, 1909.

204


In the County Court of Yorkshire, holden at Leeds.

No. 4 of 1909.

In the Matter of the Companies (Consolidation) Act, 1908 and in the Matter of the BEE AND THE BELLS REFRESHMENT CONTRACTING SYNDICATE Limited, of 11, Hyde Park-terrace. Leeds.

NOTICE is hereby given, that a petition for the winding up of the above named Company by the County Court of Yorkshire, holden at Leeds, was, on the 20th day of. November, 1909. presented to the said Court by Muirhead and Willcock, Limited, of 4, Victoria street, Manchester, in the county of Lancaster, Fish, Game, and Poultry Merchants, and that the said petition is directed to be heard before the Court sitting at the County Court, Albion-place, Leeds, on Monday, the 13th day of December, 1909, at 10.30 o'clock in the forenoon, and any creditor or contributory of the said Company desirous to support or oppose the making of an Older on the said petition ma) appear, at the time of hearing, by himself, or his Solicitor or his Counsel, for that purpose; and a copy of the petition will be furnished to any creditor or contributory of the said Company requiring the same by the undersigned, on payment of the regulated charge for the same.

CHAPMAN and BROOKS, 23, John Dalton street, Manchester, Solicitors for the Petitioners.

Note.—Any person who intends to appear on the hearing of the said petition, either to oppose or support, must serve on, or send by post to the petitioners, or to the above named, notice in writing of his intention so to do. The notice must state the name and address of the firm, and must be signed by the person or firm, or his or their Solicitor (if any), and must be served, or if posted, must be sent by post in sufficient time to reach the above named not later than six o'clock in the afternoon of the 11th day of December, 1909.

104


In the Matter of the ALHAMBRA COMPANY Limited, and in the Matter of the Companies. (Consolidation) Act, 1909.

NOTICE is hereby given, that a petition was, on the 25th day of November. 1909, presented to His Majesty's High Court of Justice by the above named Company, to confirm an alteration of the said Company's objects proposed to be effected by a Special Resolution of the Company unanimously passed at an Extraordinary General Meeting of the said Company, held on the 16th day of July, 1909, and subsequently unanimously confirmed at an Extraordinary General Meeting of the said Company, held on the 6th day of August, 1909, and which resolution runs as follows:—

That the provisions of the Memorandum of Association of the Company, with respect to the objects of tbe Company, be altered by substituting for the objects of the Company as appearing in clause 3 of such memorandum the following objects, namely:—

(a) To use, or allow to be used, the Alhambra, Leicester-square, and any other lands or buildings in which the Company may be interested from time to time, and any part thereof respectively, as a Music Hall or Theatre, or for any other purpose of public entertainment, or for concerts, banquets, assemblies, balls, meetings, lectures, or other lawful purposes.

(b) To enter into any engagements with professional or other persons, produce or participate in the production of any exhibition, maintain and employ any staff of performers, provide refreshments of all kinds, and generally carry on the business of proprietors or managers of music halls, and places of entertainment, restaurant keepers, wine and spirit merchants, and caterers, and any incidental business.

(c) To purchase, take on lease, or, in exchange, hire, or otherwise acquire any real and personal property, and any licenses, rights and privileges which, the Company may think necessary or convenient for the purposes of its business, and to make any improvements or alterations in any property acquired by the Company.

(d) To enter into any arrangement for sharing profits, union of interests, co-operation, joint adventure, reciprocal concession, or otherwise, with any person or company carrying on, or engaged in, or about to carry on, or engage in, any business or transaction 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 money to guarantee the contracts of, or otherwise assist any such person or Company, and to subscribe for, purchase, or otherwise acquire shares, debentures, or other securities or obligations of any such Company, and to sell, hold, re-issue, with or without guarantee, or otherwise deal with the same.

(e) To promote any other Company for the purpose of acquiring all or any of the property and liabilities of this Company, or of advancing directly or indirectly the objects or interests thereof, and to take, or otherwise acquire and hold shares, debentures, or other securities or obligations of any such Company, and to give any guarantee in respect of any shares, debentures, or other securities or obligations issued by any such Company.

(f) To borrow and raise money from time to time, or secure the payment thereof, on such terms and upon such security (if any) as may be determined, and, in particular, by the issue of debentures or debenture stock, perpetual or terminable, redeemable or irredeemable, charged upon all or any part of the Company's property, real or personal, both present and future, including its uncalled capital, and generally in such form and on such conditions as may seem expedient.

(g) To remunerate any person or Company for services rendered, or to be rendered, in placing, or assisting to place, or underwriting, or otherwise guaranteeing the placing of all or any of the share capital, debentures, or other securities of the Company, or in or about the formation or promotion of the Company or the conduct of the Company's business.

(h) To improve, manage, develop, lease, mortgage, dispose of, turn to account, or otherwise deal with in any way all or any part of the lands, music halls, theatres, or other property for the time being of the Company.

(i) To make, endorse, accept, and to negotiate, procure to be discounted, and otherwise deal with in the course of the Company's business, bills of exchange, promissory notes, and other negotiable instruments.

(j) To invest and deal with any moneys of the Company not immediately required for the purposes thereof, upon such securities and in such manner as may from time to time be determined.

(k) To sell the undertaking of the Company, or any part thereof, for such consideration as the Company may think fit, and, in particular, for shares, debentures, or other securities or obligations of any other Company having objects altogether or in part similar to those of this Company, and to enter into any contracts for any of the above purposes.

(l) To do all or any of the things hereby authorised as principals, agents, contractors, trustees, or otherwise, and by or through trustees, agents, or otherwise, and either alone or in conjunction with others.

(m) To do all such other things as are incidental or conducive to the attainment of the above objects, or any of them.

And notice is further given, that the said petition is directed to be heard before the Honourable Mr. Justice Joyce on Tuesday, the 14th day of December, 1909, and any person interested in the said Company, whether as creditor, shareholder, debenture, or debenture stock holder, or otherwise, desirous to oppose the making of an Order for the confirmation of the said alteration under the above Act, should appear at the time of hearing by himself, or his Counsel, for the purpose; and a copy of the said petition will be furnished to any such person requiring the same by the Company's Solicitors, Messrs. John Holmes and Son, of No. 34, Clement's-Jane, Lombard-street, London, E.C., on payment of the regulated charge for the same.

Dated the 30th day of November, 1909.


H. TEMPLER PRIOR, Master of the Supreme Court. JOHN HOLMES and SON, Solicitors for the Company.

245


In the High Court of Justice.—Chancery Division.

Mr. Justice Swinfen Eady.

No. 00345 of 1909.

In the Matter of the Companies (Consolidation) Act, 1908, and in the Matter of the SAN FRANCISCO BREWERIES Limited and Reduced.

NOTICE is hereby given, that a petition was on the 2nd day of December, presented to His Majesty's High Court of Justice, for the confirmation of the reduction of the capital of the above named Company from £210,000 to £126,000 resolved on by a Special Resolution passed and confirmed at General Meetings of the above named Company, held respectively on the 5th November, 1909, and the 26th November. 1909. And notice is further given, that such petition is directed to be heard before His Lordship Mr. Justice Swinfen Eady on Tuesday, the 14th day of December, 1909. Any creditor or shareholder of the above named Company desiring to oppose the making of an Order confirming such reduction 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 requiring the frame by the undersigned on payment of the regulated charges for the same.—Dated the 3rd day of December, 1909.

ASHURST MORRIS, CRISP and CO. 17 Throgmorton-avenue, London, E.C., Solicitors for the above named Company.

205


In the High Court of Justice.—Chancery Division.

Mr. Justice Neville.

No. 00248 of 1909.

In the Matter of the PIERS CONSTRUCTION COMPANY Limited and Reduced, and in the Matter of the Companies (Consolidation) Act, 1908.

NOTICE is hereby given, that the Order of the High Court of Justice, Chancery Division, dated the 16th day of November, 1909, confirming the reduction of the capital of the above mentioned Company from £23,000 to £1,000 and the Minute (approved by the Court), were registered by the Registrar of Joint Stock Companies, on the 27th day of November, 1909, and further take notice that the said Minute is in the words and figures following:—

"That the capital of the Piers Construction Company Limited and Reduced henceforth is £1,"00 divided into 4.000 shares of 5s. each, instead of the former capital of £23,000 divided into 460 shares of £50 each. At the time of the registration of the said Minute the sum of 5s. has been and is to be deemed to be paid up on each of the said 4,000 shares all of which have been issued."—Dated this 29th day of November, 1909.

BERNARD HILL, 28, Bedford-row, London,W.C., Solicitor to the above named Company.

158


In the High Court of Justice.—Chancery Division.

Mr. Justice Neville.

No. 005 of 1909.

In the Matter of the BRITISH SOUTH AFRICAN EXPLOSIVES COMPANY Limited and Reduced, and in the Matter of the Companies (Consolidation) Act, 1908.

NOTICE is hereby given, that the Order of the High Court of Justice, Chancery Division, dated the 16th day of November, 1909, confirming the reduction of the capital of the above named Company from £210,000 to £160,000, and the Minute (approved by the Court), showing with respect to the capital of the Company, as altered, the several particulars required by the above Statute, were registered by the Registrar of Companies, on the 26th day of November, 1909.

And further take notice that the said Minute is in the words and figures following:—

" The capital of the British South African Explosives Company Limited and reduced henceforth is £660,000 consisting of 860,040 shares of 12s. each and £143,976 stock, instead of the former capital of £1,100.000 consisting of 860,040 shares of £1 each and £ 439,960 stock."

Dated the 1st day of December, 1909.

ASHURST MORRIS CRISP and CO., 17, Throgmorton-avenue, London, E.C., Solicitors for the above named Company.

139


In the High Court of Justice.—Chancery Division.

Mr. Justice Neville.

No. 00338 of 1909.

In the Matter of the FRENCH RIVIERA HOTELS COMPANY Limited and Reduced, and in the Matter of the Companies (Consolidation) Act, 1908.

NOTICE is hereby given, that the Order of the High Court of Justice, Chancery Division, dated the 9th day of November, 1909, confirming the reduction of the capital of the above named Company from £59,000 to £39,375, and the Minute approved by the Court showing with respect to the capital of the Company the several particulars required by the above Statute, was registered by the Registrar of Joint Stock Companies on the 26th day of November, 1909. The said Minute is in the words and figures following:—

"The capital of the French Riviera Hotels Company Limited and reduced henceforth is £39,375, divided into 2,275 preference shares of £5 each, and 5,600 ordinary shares of £5 each, instead of the former capital of £59,000, divided into 6,200 preference shares of £5 each, and 5,600 ordinary shares of £5 each. At the time of the registration of this Minute 275 of the said 2,275 preference shares numbered 1 to 50 inclusive, 100-134 to 300 inclusive, 401 to 404 inclusive, 448 to 500 inclusive, and 3,600 of the said 5,600 ordinary shares, numbered 1 to 200 and 2601 to 6000 both inclusive, have been issued and are to be deemed to be fully paid up.

"The remaining 2,000 preference shares numbered 6001 to 8000 and the remaining 2,000 ordinary shares numbered 6001 to 8000 inclusive are unissued, and nothing has been or is to be deemed to be paid up thereon."

Dated this 1st day of December, 1909.

G. M. FOLEARD, 11, Poultry, E.G., Solicitor for the Company.

156


In the High Court of Justice.—Chancery Division.

Mr. Justice Swinfen Eady.

No. 00421 of 1909.

In the Matter of the UNIVERSAL INSURANCE LOAN AND INVESTMENT COMPANY Limited and Reduced, and in the Matter of the Companies (Consolidation) Act, 1908.

NOTICE is hereby given, that a petition was on the 29th day of November, 1909, presented to His Majesty's High Court of Justice for the confirmation of the reduction of the capital of the above named Company from £106,696 to £26,674, resolved on by Special Resolutions passed and confirmed at Extraordinary General Meetings of the above named Company, held respectively on the 2nd and 17th days of November, 1909, and that such petition is directed to be heard before his Lordship, Mr. Justice Swinfen Eady, on Tuesday, the 14th day of December, 1909. Any creditor or shareholder of the above named Company desiring to oppose the making of an Order confirming such reduction 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 requiring the same, by the undersigned, on payment of the regulated charges for the same.—Dated this 2nd day of December, 1909.

STMPSON THOMAS and CLARK, 49. Queen Victoria-street, London, E.G.; Agents for
SIMPSON THOMAS and CURTIS, of Leeds, Solicitors for the above named Company.

163


In the High Court of Justice.—Chancery Division.

Mr. Justice Swinfen Eady.

No. 00284 of 1909.

In the Matter of the PEEL RIVER LAND AND MINERAL COMPANY Limited and Reduced, and in the Matter of the Companies (Consolidation) Act, 1908.

NOTICE is hereby given, that a petition presented to His Majesty's High Court of Justice, on the 21st day of July, 1909, for an Order confirming the reduction of the capital of the above Company from £600,000 to £360,000 is directed to be heard before His Lordship Mr. Justice Swinfen Eady, at the Royal Courts of Justice, Strand, London, on Tuesday, the 14th day of December, 1909.

Dated this 1st day of December, 1909.

FRESHFIELDS, 31, Old Jewry, London, E.C., Solicitors for the said Company.

???


In the Matter of the HARTLEY WINTNEY GAS AND COKE COMPANY Limited.

AT an Extraordinary General Meeting of the Members of the above named Company, duly convened, and held at Mr. Kenward's office. Hartley Wintney, on the eighth day of November, 1909, the following Special Resolution was duly passed; and at a subsequent Extraordinary General Meeting of the Members of the said Company, also duly convened, and held at the same place, on the twenty-fourth day of November, 1909, the said Special Resolution was duly confirmed:—

"That the Company be wound up voluntarily, and that Thomas Kenward be appointed Liquidator of the Company."

W. G. FITCH, Chairman.

029

In the Matter of the ODIBAM GAS AND COKE COMPANY Limited.

AT an Extraordinary General Meeting of the Members of the above named Company, duly convened, and held at the Secretary's Office, Church-street, Odiham, on the eighth day of November. 1909, the following Special Resolution was duly passed ; and at a subsequent Extraordinary General Meeting of the Members of the said Company, also duly convened, and held at the same place, on the 24th day of November, 1909, the said Special Resolution was duly confirmed :— "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.

DANIEL EING, Chairman.

031


SEAFORD DEVELOPMENT Limited.

AT an Extraordinary General Meeting of the above named Company, duly convened, and held at 14, Victoria-street. Westminster, S.W., on the 23rd day of November. 1909, the following Extraordinary Resolution was passed, namely:—

"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 be wound up voluntarily. And that Mr. Charles Hollis, be and he is hereby appointed Liquidator for the purposes of such winding up."

Dated this 30th day of November, 1909.

CHAS. HOLLIS, Secretary.

035

In the Matter of the ZETA WOOD FLOORING COMPANY Limited.

AT an Extraordinary General Meeting of the Members of the above named Company, duly convened, and held at Winchester House, Old Broad-street, London, E.C., on the 26th day of November, 1909, the following Extraordinary Resolution was duly passed:—

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 be wound up voluntarily. And at the same Meeting Henry Windsor Bayne, of 1, Oxford-court, Cannon-street, E.G., was appointed Liquidator for the purpose of such winding up.—Dated this

E. J. MELTON, Chairman.

??4


The Companies (Consolidation) Act, 1908.

The PENINSULAR OIL SYNDICATE Limited.

(Private Company.)

AT an Extraordinary General Meeting of the Members of the said Syndicate, duly convened, and held at the registered offices of the Syndicate, No. 575/6/7, Salisbury House, London Wall, in the city of London, on the 5th day of November, 1909, the following Special Resolution was duly passed ; and at a subsequent Extraordinary 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 wound up voluntarily, and that Mr. Percy George Macdonald be and he is hereby appointed Liquidator for the purposes of such winding up at a fee of fifty pounds."

Dated this 26th day of November, 1909.

GEO. MACDONALD, Chairman.

025


ARUNDEL FUNDING SOCIETY Limited.

A T an Extraordinary General Meeting of the Members of "the above named Company, duly convened, and held at the registered office of the Company, 40, South street, Moor, Sheffield, in the county of York, on the 4th day of November, 1909, the following Special Resolution was duly passed; and at a subsequent Extraordinary General Meeting of the Members of the said Company, also duly convened, and held at the same place, on the 24th day of November, 1909, the following Special Resolution was duly confirmed:—

"That the Company be wound up voluntarily under the provisions of the Companies (Consolidation) Act, 1908, and that Mr. William Chapman, of 40, South-street, Moor, Sheffield, be and he is hereby appointed the Liquidator for the purposes of such winding up."

WM. CHAPMAN, Chairman.

?98

In the Matter of the METROPOLITAN STEAM FISHING COMPANY Limited.

AT an Extraordinary General Meeting of the Members of the above named Company, duly convened, and held at the Mosley Hotel. Manchester, in the county of Lancaster, on Friday, the 12th day of November, 1909, the following Extraordinary Resolutions were duly passed; and at a subsequent Extraordinary General Meeting of the Members of the said Company, also duly convened, and held at the office of the Company, Murray-streer, Fish Docks. Grimsby, on Monday, the 29th day of November, 1909, the said Extraordinarv Resolutions were duly confirmed as Special Resolutions, viz.:—

(1) "That the Metropolitan Steam Fishing Company Limited be wound up voluntarily."

(2) "That Mr Reuben George Gower, of Fish Docks. Great. Grimsby, be and is hereby appointed the Liquidator to conduct the winding up."

W. BARRETT, Chairman.

028


The Companies (Consolidation) Act, 1908.

AFRICAN GOLD DREDGING AND MINING CONCESSIONS Limited.

AT an Extraordinary General Meeting of the Members of the above named Company, duly convened, and held at 501, Salisbury-house , London Wall, London, E C., on 3rd November, 1909, the following resolution was duly passed ; and at a subsequent Kxtraordinary General Meeting of the said Company, also duly convened, and held at 501, Salisbury-house, London Wall, London, E.C., on the 24th day of November, 1909, the said resolution was duly confirmed as a Special Resolution, viz.:—

"That the African Gold Dredging and Mining Concessions Limited be wound up voluntarily, and that Mr. Arthur Goddard, of 46 and 47. London Wall. B.C., and Mr. Benno Seimert, of 501, Salisbury-house, E.C., be and they are hereby appointed joint Liq uidators thereof."

At the said subsequent Extraordinary General Meeting of the said Company the following resolution was also passed, viz.:—

"That the remuneration of Mr. Arthur Goddard, of 46 and 47, London Wall, E.G., and Mr. Benno Seimer , of 501, Salisbury-house, E.C., the joint Liquidators, for their services in the winding-up, be fixed at the sum of £105."

Dated the 24th day of November, 1909. ARTHUR GODDARD, Chairman of both the above Meetings. 049


In the Matter of the Companies (Consolidation) Act, 1908, and of W. SUITH BAILEY AND CO. Limited.

AT an Extraordinary General Meeting of the above named Company, duly convened, and held at the registered office of the above named Company, 72, Market-street, Manchester, in the county of Lancaster, on the 20th day of November, 1909, at 1 o'clock in the afternoon, the following Extraordinary Resolutions were duly parsed, viz.:—

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 be wound up voluniarily. And that Mr. Samuel Scholfield, of 14, James-street, Droylsden, near Manchester, Clerk, be and he is hereby appointed Liquidator for the purposes of such winding up.

Dated this 29th day of November, 1909. JAMES TAYLOR, Chairman.

COBBETT, WHEELER, and COBBETT, 49, Spring-gardens, Manchester, Solicitors for the Liquidator.

065


The Companies (Consolidation) Act, 1908.

In the matter of the JERSEY DRY DOCK AND ENGINEERING COMPANY Limited.

AT an Extraordinary General Meeting of the Members of the above named Company, duly convened, and held at the Albion Dry Dock, Swansea, on the 29th d*y of November, 191)9, the following Extraordinary Resolution was duly passed. That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily; and that R. Phillips Pike, Chartered Accountant, of 17, Wind-street, Swansea, be and be is hereby appointed the Liquidator of the Company for the purposes of such winding up.

Dated this 30th day of November, 1909. EDWD. TOWERS, Chairman.

136


The Companies (Consolidation) Act, 1908.

In the Matter of the BOURNEMOUTH AND DISTRICT SUBSCRIBERS' APARTMENT, BOARDING HOUSE AND HOTEL AGENCY Limited.

AT an Extraordinary General Meeting of the Members of the above named Company, duly convened, and held at Selhurst, Lake road, Parkstone, in the county of Dorset,, on the eighteenth day of October, 1909, the following Special Resolution was duly passed; and at a subsequent Extraordinary General Meeting of the said Company, duly convened, and held at the same place, on the third day of November, 1909, the following resolution was duly confirmed, viz :—

"That the Bournemouth and District Subscribers' Apartment, Boarding House and Hotel Agency Limited be wound up voluntarily, and that George William Limmer, of 'Selhurst,' Lake-road, Parkstoue, be and hereby is appointed Liquidator."

Dated this first day of December, 1909.

R. A. LEES, Chairman. 073


The Companies (Consolidation) Act, 1908.

In the Matter of the HIGH MOOR SYNDICATE Limited.

NOTICE is hereby given, that at an Extraordinary General Meeting of the Members of the above named Company, duly convened, and held at 8, Lawrence Pouutney-bill, Cannon-street. E C., on Tuesday, the 9th day of November, 1909, the following Special Resolution was duly passed ; and at a subsequent Extraordtnaiy General Meeting of the Members of the said Company, also duly convened, and held at the same place, on Wednesday, the 24th day of November, 1909. the resolution was duly confirmed as a Special Resolution:—

"That the High Moor Syndicate Limited be wound up voluntarily."

And notice is hereby given, that at the last mentioned Meeting, the following resolution was duly passed :—

"That Mr. William Barton, of 8, Laurence Pountneyhill, E.O., be and be is hereby appointed Liquidator to conduct the winding up." Dated 29th day of November, 1909.

JOHN SUTCLIFFE. Chairman. 150


The Companies (Consolidation) Act, 1908.

The BOMBAY AND LONDON TOBACCO COMPANY Limited.

NOTICE is hereby given, that at an Extraordinary General Meeting of the Members of the above named Company, duly convened, and held at 2, Newsquare, Lincoln's-inn, in the county of London, on Monday, the 29th day of November, 1909, the following Resolutions were duly passed :—

(1) " That it has been proved to the satisfaction of the Company that it cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and that the Company be wound up accordingly."

2. " That Mr. Thomas George Rawlins, of the firm of Messrs. Smallfield, Rawlins and Co.of 46.King William-street, London, E.C., Chartered Accountants, be and is hereby appointed the Liquidator to conduct the winding up."

EVAN J. BAGGE, Secretary.

134


STUCKEY'S BANKING COMPANY Limited.

AT an Extraordinary General Meeting of the above named Company, duly convened, and held at the head office of the Company, Tan n ton, Somerset, on the 12th November, 1909, the following Special Resolution was duly passed; and at a subsequent Extraordinary General Meeting of the said Company, also duly convened and held at the same place, on the 29th November, 1909, the following Special Resolution was duly confirmed:—

"That this Meeting deems it desirable to amalgamate the business of the Company with the business of Parr's Bank Limited, and, in order to carry out such amalgamation, that the Company be wound up voluntarily, and that John Robert Phelips Goodden, Henry Jeffries Baricock. Herbert Gary George Batten, Robert Edmund Dickinson, of Stuckey's Banking Company Limited, and Robert Walter Whalley, of 4. Bartholomew-lane, in the city of London, be and they are hereby appointed Liquidators for the purposes of such winding up, and that they be and they are hereby authorised to enter into an agreement with Parr's Bank Limited, in the terms of the draft submitted to this Meeting, and to carry the same into effect with such (if any) modifications as the said Liquidators may approve, and to 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 the Company, or for any of the purposes aforesaid."

JOHN R. P. GOODDEN, Chairman. 113


The S. P. SYNDICATE Limited.

SPECIAL Resolution passed at an Extraordinary General Meeting of the above named Syndicate, held at the registered office on the 27th October, 1909, and confirmed at a subsequent Extraordinary General Meeting, duly convened, and held at the same place on the 12th November, 1909:—

Resolution.—"That the Company be wound up voluntarily, and that Mr. Leslie 8. Manvell, of 25, Bucklersbury, London, E.C., be and he is hereby appointed Liquidator for the purpose of such winding up."

By Order of the Board,

C. A. LANE, Secretary.

196


In the Matter of the Companies (Consolidation) Act, 1908, and of the WASSAU CENTRAL BANKET GOLD REEF Limited.

AT an Extraordinary General Meeting of the above named Company, duly convened, and held at the offices of Messrs. Greenhalgh, Sharp, and Co., 135, Wool Exchange, Basinghall-street, in the city of London, on the 29th day of October, 1909, the subjoined Special Resolution was duly passed ; and at a subsequent Extraordinary General Meeting of the said Company, also duly convened, and held at the offices of the Company, No. 3, Salters Hall-court, Cannon-street, in the city of London, on the 26th day of November, 1909, the subjoined Special Resolution was duly confirmed, viz.:—

That it is desirable to wind up the Company, and that accordingly the Company be wound up voluntarily.

And by resolution also passed at the said Meeting held on the 26th day of November, 1909, the following resolution was also passed:—

That Mr. Albert J. Culley, the Secretary of the Company, be and he is hereby appointed Liquidator for the purpose of such winding up, and that his remuneration for so doing be fixed at one hundred guineas.

Dated this 1st day of December, 1909.

S. B. BASTARD, Chairman. 195


In the Matter of the Companies (Consolidation) Act, 1908, and of MRS. CLARE Limited.

AT an Extraordinary General Meeting of the above named Company, duly convened, and held at No. 8, George-street, Hanover-square, W., on Tuesday, the 23rd day of November, 1909, the following Extraordinary Resolutions were duly passed:—

1. That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its 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, Kingstreet, Cheapside, London, E.C., Chartered Accountant, be and he is hereby appointed Liquidator for the purposes of such winding up.

G. H. BOYCE, Chairman. 127


In the Matter of the Companies Consolidation) Act, 1908, and of the SALINE DEPOSITS UTILIZATION SYNDICATE Limited.

AT an Extraordinary General Meeting of the Members of the above named Company, duly convened, and held at 56, Gresham-street, London, E.C., on Wednesday, the 10th day of November, 1909, the following Special Resolution was duly passed; and at a subsequent Extraordinary General Meeting of the said Company, also duly convened and held at the same place, on Monday, the 29th day of November, 1909, the following Special Resolution was duly confirmed, viz.:—

"That the Company be woundup voluntarily under the provisions of the Companies (Consolidation) Act. 1908, and that George Edmund Ashdown. of 56, Gresham-street, in the city of London, Chartered Accountant, be and he is hereby appointed Liquidator for the purposes of such winding up."

Dated this 30th day of November, 1S09.

W. A. MAXWELL, Chairman.

114


In the Matter of the WAREHAM GAS LIGHT AND COKE AND COAL COMPANY Limited.

AT an Extraordinary General Meeting of the Wareham Gas Light and Coke and Coal Company Limited, duly convened, and held at Hillcroft, Alexandra-road, Upper Parkstone, in the county of Dorset, on the 30th day of October, 1909, the subjoined Special Resolution was duly passed ; and at a subsequent Extraordinary General Meeting of the Members of the said Company, also duly convened, and held at the same place, on the 16th day of November, 1909, the subjoined Special Resolution was duly confirmed, viz:—

"That the Company be wound up voluntarily, and that Philip George Gregory Moon, of Hillcroft aforesaid, be and he is hereby appointed Liquidator for the purposes of such winding up."

Dated this 23rd day of November, 1909.

H. W. WOODALL, Chairman.

109


The Companies (Consolidation) Act, 1908.

The ANGLO-SPANISH OIL SYNDICATE Limited.

AT an Extraordinary General Meeting of the Members of the said Syndicate, duly convened, and held at the registered offices of the Syndicate, No. 575/6/7, Salisbury House, London Wall, in the city of London, on the 10th day of November, 1909, the following Special Resolution was duly passed; and, at a subsequent Extraordinary General Meeting of the said Syndicate, also duly convened, and held at the said registered offices of the Syndicate, on the 25th day of November, 1809, the following Special Resolution was duly confirmed, viz.:—

"That the Syndicate be wound up voluntarily, and that Mr. Percy George Macdonald be and he is hereby appointed Liquidator for the purposes of such winding up at a fee of Fifty Pounds."

Dated this 26th day of November, 1909.

GEO. MACDONALD, Chairman.

118


G. E. BELL Limited.

AT an Extraordinary General Meeting of the Members of the above named Company, duly convened, 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 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 be Wound up voluntarily, and that (fir. Herbert Foden, of 3, Onnerod-street, Burnley, Accountant, and Mr. Ernest Smith, of Grimshaw-street, Burnley, Chartered Accountant, be appointed Liquidators for the purposes of such winding up."

G. E. BELL, Chairman of the Meeting.

109

The Companies (Consolidation) Act, 1908.

The AYLESFORD SAND AND STONE QUARRIES COMPANY Limited.

AT an Extraordinary General Meeting of the Members of tbe above named Company, duly convened, and held at the registered office of the Company, 6, Highstreet, Rochester, in the county of Kent, on the 3rd day of November, 1909, the following Special Resolution was duly passed; and at a subsequent Extraordinary General Meeting of the Members of the said Company, also duly convened, and held at same place, on the 22nd day of November, 1909, the said Special Resolution was duly confirmed:—

"That the Company be wound up voluntarily, under the provisions of the Companies (Consolidation) Act, 1908, and that John Joseph Powell, of 6, High-street,Rochester, Secretary, he hereby appointed Liquidatorof the Company for the purposes of such winding up."

S. J. BRICE, Chairman.

083


The Companies (Consolidation) Act, 1908.

SOCIETÉ DES TAPIS D'ORIENT ET D'EUROPB Limited.

AT an Extraordinary General Meeting of the members of the above named Company, duly convened, and held at No. 15, George-street, Mansion House, in the city of London, on the 29th day of November, 1909, the following Extraordinary Resolution was duly passed:—

"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 the Company be wound up voluntarily, and that Mr. Harold Walters, of No. 15, George-street, Mansion House, E.C., be and he is hereby appointed Liquidator for the purposes of such winding up."

HERBERT J. PRATT, Chairman.

124


The Companies (Consolidation) Act, 1908.

The FALKIRK SHIP COMPANY Limited.

AT an Extraordinary General Meeting of the Members of the above named Company, duly convened, and held at 112, Fenphurch-street, London, B.C., on the tenth day of November, 1909, the following Special Resolutions were duly passed, and at a subsequent Extraordinary General Meeting of the Members of the said Company, also duly convened, and held at the same place, on the 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 Billiter House, Billiter-street, E.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, Mr. Francis Arthur Rolman, Mr. Richard Haswell Holman, and Mr. Thomas Wylie Hamilton."

HOLMAN, BIRDVTOOD, and CO., 1, Lloyds-avenue, E.C., Solicitors to the Liquidator.

164


The Companies (Consolidation) Act, 1908.

In the Matter of the ATLIN MINING COMPANY Limited.

AT an Extraordinary General Meeting of the above 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 General Meeting of the said Company, also duly convened, and held at the same place, on the 20th day of November, 1909, the aforesaid Special Resolutions were duly confirmed, namely:—

1. That the Company be wound up voluntarily; and that Mr. Spencer Garrett Bruff, of Salisbury House, London Wall, E.C., be and he is hereby appointed the Liquidator of the Company for the purpose of such winding up at a fee of twenty-five guineas.

2. That this Meeting hereby approves, confirms and adopts the conditional agreement, dated the 14th day of October, 1909, and made between the Company of the 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 Company in consideration of the transfer to the New Nimrod Company of a certain portion of the assets of the Company, and also for the distribution of the remaining assets of the Company amongst the Shareholders, and the Liquidator is hereby authorised and directed to carry out the terms of the said agreement.

Dated the 30th day of November, 1909.

GEORGE P. JOSEPH, Chairman.

126


ALFRED DAVIS AND SON Limited.

AT an Extraordinary General Meeting of the Members of the above named Company, duly convened, and held at 16, Tenant-street, Derby, on the 25th day of November, 1909, the following Extraordinary Resolutions were duly passed:—

1. "That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily."

2. "That Mr. Joseph Nathaniel Nutt, of 12, The Strand, Derby, Incorporated Accountant, and Mr. George Graham Poppleton, of 26, Corporation-street, Birmingham, Chartered Accountant, be and they are hereby appointed Joint Liquidators for the purpose of such winding up."

JAMES LYTHGOE DAVIS, Chairman of the Meeting.

103


The EAST DULWICH INVESTMENT COMPANY Limited.

AT an Extraordinary General Meeting of the Members of the above named Company, held on the 9th day of November, 1909, the Special Resolutions were duly passed; and at a subsequent Extraordinary General Meeting of the Members of the said Company, held on the 25th day of November, 1909, the Special Resolutions were duly confirmed:—

1. 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, be wound up voluntarily.

2. That Mr. E. Swann is hereby appointed Liquidator for the purpose of winding up the above named Company, and that his remuneration be fixed at £10.

And notice is hereby given, pursuant to section 188 of the Companies (Consolidation) Act, 1908, that a Meeting of the Creditors of the said Company will be held at No. 50, Melbourne-grove, East Dulwich, London, S.E., on Monday, the 13th day of December, 1909, at 8 P.M.

E. SWANN, Liquidator.

120


In the Matter of the ODIHAM GAS AND COKE COMPANY Limited. (In Voluntary Liquidation.)

PURSUANT to section 27 (1) of the Companies Act, 1907, a Meeting of the creditors of the above Company will be held at the Liquidator's office, Churchstreet, Odiham, on the 13th day of December, 1909, at 4 o'clock in the afternoon. Any person claiming to be a creditor and desiring to be presence should at once inform the undersigned, William Henry Wright, at his address; at Church-street, Odiham aforesaid.—Dated this 30th day of November, 1909.

W. H. WRIGHT, Liquidator. 032


In the Matter of the HARTLEY WINTNEY GAS ANDCOKtfi COMPANY Limited.

In Voluntary Liquidation.

PURSUANT to section 27 (1) of the Companies Act, 1907, a Meeting of the creditors of the above Company will be held at the Liquidator's office, Hartley Wintney, on the 13th day of December, 1909, at 10.30 a.m. Any person claiming to be a creditor, and desiring to be present, should at once inform the undersigned, Thomas Kenward, at his address at Hartley Wintney aforesaid.—Dated this 30th day of November, 1909.

THOMAS KENWARD Liquidator.

030


The ARUNDEL FUNDING SOCIETY Limited.

NOTICE is hereby given, pursuant to section 188 of the Companies (Consolidation) Act, 1908, that a Meeting of the Creditors of the above named Company will be held at 40, South-street. Moor, Sheffield, on Monday, the 13th day of December, 1909, at 8 o'clock in the evening.—Dated this 30th day of November, 1909

WM. CHAPMAN, Liquidator.

099


SEAFORD DEVELOPMENT Limited.

NOTICE is hereby given; pursuant to section 188 of the Companies (Consolidation) Act, 1908, that a Meeting of the creditors of the above named Company will be held at 14, Victoria-street, Westminster, B.W., on Monday, the 13th day of December, at 12 o'clock noon.—Dated this 29th day of November, 1909. CHAS. HOLLJS, Liquidator.

006

ALFRED DAVIS AND SON Limited.

NOTICE is hereby given, pursuant to section 188 of the Companies (Consolidation) Act, 1908, that a Meeting of the creditors of the above named Company will be held at 12, The Strand, Derby, on Monday, the 13th day of December, 1909, at three o'clock in the afternoon.—Dated this 29th day of November, 1909.

JOSEPH N. NUTT, Liquidators
GEO. G. POPPLBTON,

102


In the Matter of the SWAN HOTEL, NEWBY BRIDGE Limited.

IN pursuance of section 188 of the Companies (Consolidation) Act, 1908, a Meeting of the creditors of the above named Company will be held at the registered office, the Swan Hotel, Newby Bridge, near Ulverston, on Monday, the 13th day of December, 1909, at two o'clock in the afternoon, for the purposes provided for in the said section.—Dated this first day of December, 1909.

F. G. SCHOFIELD, Liquidator.

096


G. E. BELL Limited.

NOTICE is hereby given, pursuant to section 188 of the Companies (Consolidation) Act, 1908, that a Meeting of the creditors of the above named Company will be held at the Victoria Hotel, Manchester, on Friday, the 10th day of December, 1909, at 2.30 o'clock in the afternoon.—Dated this 29th day of November, 1909.

HERBERT FODEN, Liquidators
ERNEST SMITH,

101


HEELEY WOOD AND COMPANY Limited.

NOTICE is hereby given, pursuant to section 188 of the Companies (Consolidation) Act, 1908, that a Meeting of the creditors of Heeley Wood and Company Limited will be held at the Imperial Hotel, Templestreet, 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 30th day of November, 1909.

A. E. SHERREY, Liquidator. 073

The PENINSULAR OIL SYNDICATE Limited.

IN pursuance of section 188 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 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.

PAKEHAN, SON and READ, 11, Ironmonger-lane, E.C., Solicitors for the Liquidator.

?26

The JERSEY DRY DOCK AND ENGINEERING COMPANY Limited.

NOTICE is hereby given, pursuant to section 188 of the Companies (Consolidation) Act, 1908, that a Meeting of the creditors of the Jersey Dry Dock and Engineering Company Limited will be held at the Albion Dry Dock, Swansea, on Friday, the 17th day of December. 1909, at 12 o'clock noon, for the purposes provided for in the said section.—Dated the 3rd day of December, 1909.

MEAGER and HARRIS, Solicitors for R. Phillips Pike, the Liquidator of the above named Company.

076

JOHN HYLAND AND COMPANY Limited.

NOTICE is hereby given, pursuant to section 188 of the Companies (Consolidation) Act, 1908, that a Meeting of the Creditors of John Hyland and Company Limited, will be held at BA, Devonshire-square, London, two o'clock in the afternoon, for the purposes provided for in the said section.—Dated the 1st day of December,

G.W.T BURR, Liquidator.

129


In the Matter of the Companies (Consolidation) Act, 1908, and in the Matter of AFRICAN GOLD DREDGING AND MINING CONCESSIONS Limited.

NOTICE is hereby given, pursuant to section 188 of the Companies (Consolidation) Act, 1908, that a Meeting of creditors of African Gold Dredging and Mining Concessions Limited will be held at 501, Salisbury House, London Wall, London, E.C., on Thursday, 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 Liquidators
B.SEIMERT

048


The SALINE DEPOSITS UTILIZATION SYNDICATE Limited.

NOTICE is hereby given that, in pursuance of the Companies (Consolidation) Act, 1908, a Meeting of creditors will be held at No. 56, Gresham-street, E.G., on Wednesday, the 15th day of December, 1909, at 11 o'clock 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 undersigned Liquidator, at the above mentioned address, full particulars of their debt, claim, or demand not later than the 14th day of December, 1909.—Dated the 30th day of November, 1909.

GEO. E. ASHDOWN, Liquidator.

115


In the Matter of the CUBAN LAND AND DEVELOPMENT COMPANY Limited.

NOTICE is hereby given, pursuant to section 188 of 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 House, 9, New Broad-street, London, E.G., on Tuesday, the 14th day of December, at 12 o'clock noon.—Dated the 1st day of December, 1909.

R. H. YOUNG, Liquidator.

142


In the Matter of the Companies (Consolidation) Act, 1908, and in the Matter of the NAVY LEAGUE (Incorporated 1903).

NOTICE is hereby given, pursuant to section 188 of the above Act, that a Meeting of the creditors of the Navy League will be held at the offices of the League, No, 11, Victoria-street, in the city of Westminster, on Wednesday, the 15th day of December, 1909, at 12 o'clock noon.—Dated the 2nd day of December, 1909.

BENEDICT W. GINSBURG, Liquidator.

154


The Companies (Consolidation) Act, 1908.

In the Matter of the FALKIRK SHIP COMPANY Limited. (In Voluntary Liquidation.)

PURSUANT to section 188 of the Companies (Consolidation) Act, 1908, a Meeting of the creditors of the above named Company will be held at Billiter House, Billiter-street, E.G., on the sixteenth day of December, 1909, at twelve o'clock noon. Any person claiming to be a creditor, and desiring to be present, should at once inform the Liquidator, Edward John Baker, at his address, Billiter House, Billiter-street, London, E.G.—Dated this 30th day of November, 1909.

HOLMAN BIRDWOOD and CO., 1, Lloyd's-avenue, E.G., Solicitors to the Liquidator.

165


The Companies (Consolidation) Act, 1908.

In the Matter of the HIGH MOOR SYNDICATE Limited. (In Voluntary Liquidation.)

NOTICE is hereby given, pursuant to section 188 (1) of the Companies (Consolidation) Act, 1908, that a Meeting of the creditors of the above named Company will be held at 8, Laurence Ponntney-hill, Cannon-street, London, E.C., on the 10th day of December, 1909, at 10 o'clock in the forenoon. Any person claiming to be a creditor, and desiring to be present, should at once inform the Liquidator, William Barton, Esq., at his address, 8, E.C., on Friday, the 17th day of December, 1909, at Laurence Ponntney-hill, Cannon-street, London, E.C.—Dated this 27th day of November, 1909.

ALLEN EDWARDS and OLD FIELD, 16, Eastcheap, London, E.G., Solicitors for the said Liquidator

149

The Companies (Consolidation) Act, 1908.

In the Matter of the S. P. SYNDICATE Limited.

IN pursuance of section 188 of the Companies (Consolidation) Act, 1908, a Meeting of the creditors of the above named Company will be held at 25, Bucklersbury, E.C., 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.
L. MANVELL.

197

In the Matter of Mr P. CLARE Limited.
(In Voluntary Liquidation.)

IN pursuance of section 188 of the Companies (Consolidation) Act, 1908, a Meeting of the creditors of the above named Company will be held at 28, King-street, Cheapside, London, E.C., on the 8th day of December, 1909, at 3 o'clock in the afternoon. Creditors should send in their formal claims forthwith.—Dated this thirtieth day of November, 1909.

A. J. KELLEWAY, Chartered Accountant, Liquidator.

1?3

ANGLO SPANISH OIL SYNDICATE Limited.

NOTICE is hereby given that, in compliance with 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, at 11.30 o'clock in the forenoon. Any person claiming to be a creditor of the Company and desiring to be present, should at once inform the Liquidator, and also send him, not later than the 8th day of December, 1909, a statement of his claim.

And notice is hereby also given that the creditors of the 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), to me, the undersigned, at 575/7, Salisbury House, in the city of London, the Liquidator of the said Company; and, if so required, by notice in writing from me, are, by themselves or by their Solicitors, 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 debts are proved.—Dated this 1st day of December, 1909.
PERCY G. MACDONALD, Liquidator.

117


In the Matter of the Companies (Consolidation) Act, 1908, and in the Matter of SHIRLEYS Limited.

NOTICE is hereby given, that the creditors of the above named Company are required, on or before Friday, the 14th day of January, 1910, 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 George Edward Whatley, of 15, Lincoln's-inn-fields, London, W.C., the 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.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 debts are proved.—Dated this 29th day of November, 1909.
EDGAR BOGUS, 15, Lincoln's-inn-fields, London, W.C., Solicitor for the above named Liquidator.

001

Companies (Consolidation) Act, 1908.

C. B. HAERISON Limited.

NOTICE is hereby given, that the creditors of the above named Company are required, on or before the 20th day of December, 1909, to send their names and addresses, and the particulars of their debts or claims, to the undersigned, William Henry Lovatt 3, Newhall-street, Birmingham, the Liquidator of the said Company; and if so required, by notice in writing from the said Liquidator, are 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 debts are proved.—Dated this 27th day of December, 1909.

W. H. LOVATT, Liquidator.

068

In the Hatter of the Companies (Consolidation) Act, 1908, and in the Matter of DEACON AND WATTS Limited. (In Voluntary Liquidation.)

NOTICE is hereby given, that all creditors of the above named Company are required, on or before the 20th day of December, 1909, 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 the undersigned, George Charles King, 110, Edmund-street, Birmingham, Incorporated Accountant, the Liquidator of the said Company; and, if so required, by notice in writing from me, are personally, or by their Solicitors, to come in and prove their said debts or claims at such time «nd 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 debts are proved.—Dated this 27th day of November, 1909.
G. C. KING, Liquidator.
J. H. FROST, 57, Colmore-row, Birmingham, Solicitor for the above named Liquidator.

071


The Companies (Consolidation) Act, 1908.

The FALKIRK SHIP COMPANY Limited.

NOTICE is hereby given, that the creditors of the above named Company are required, on or before the first day of January, 1910, 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 Edward John Baker, F.C.A., of Billiter House, Billiterstreet, E.C., the Liquidator of the said Company; arid, if so required, by notice in writing: from the said Liquidator, are, by their Solicitors, or 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 debts are proved.—Dated this 1st day of December, 1909.
HOLMAN; BIKDWOOD, and CO., 1, Lloyd's-avenue, E.G., Solicitors for the above named Liquidator.

166

AMELIORATED OIL SYNDICATE Limited.

THE creditors of the above named Company are required, on or before the sixteenth day of January, 1910, 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 G. E. Osborn, of 6, Broad-street-place, E.C., the 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 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 debts are proved.—Dated 2nd day of December, 1909.

C. E. OS BORN, Liquidator.

167

In the Matter of the Companies (Consolidation) Act, 1908, and in the Matter of the UCKFIELD CATTLE AND AUCTION MARKET Limited. (In Voluntary Liquidation.)

NOTICE is hereby given, that the creditors of the 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), to Oscar Berry, of 151 and J52, North-street, Brighton, Chartered Accountant, the 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 debts or claims at such time and place as shall be specified iu such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved —Dated this twenty-third day of November, 1909.
OSCAR BERRY, Liquidator.

034

JAMES HOWORTH AND COMPANY Limited.

THE Creditors of the above named Company are required, on or before the 20th day of December, 1909, 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 the undersigned, Arthur Kirkhatn, the 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 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 debts are proved.—Dated this 30th day of November, 1909.

A. KIRKHAM (Messrs. P. and J. Eevan), 12, Acresfield, Bolton, Chattered Accountant.

036


In the Matter of the Companies (Consolidation) Act, 1908, and in the Matter of the HIGH MOOR SYNDICATE Limited

NOTICE is hereby given, that the creditors of the above named Company, which is being voluntarily wound up, are required, on or before the 3rd day of January, 1910, to send in their names and addresses, and the particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to William Barton, of 8. Laurence Pountney-hill, Cannon-street, London, E.C., the 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 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 debts are proved.—Dated 27th November, 1909.

ALLEN, EDWARDS, and OLDFIELD, 16, Eastcheap, London, E.C., Solicitors for the said Liquidator.

148


In the Matter of the Companies (Consolidation) Act, 1908 and in the Matter of the NORTHERN TERRITORIES MINES OF AUSTRALIA Limited. (In Voluntary Liquidation.)

THE creditors of the above named Company, whose claims have not been admitted, are required, on or before the 31st 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), to Mr. Herbert Simpson, of Broad-street House, New Broad-street, London, E.C., the 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 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 debts are proved.—Dated this 1st day of December, 1909.

MAYO, ELDER, and CO., 10, Drapers'-gardens, London, E.C., Solicitors for the above named Liquidator.

155


In the Matter of the Companies Acts, 1862 to 1907, and in the Matter of BELLS STORES Limited.

THE creditors of the above named Company are required, on or before Tuesday, the fourth day of 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, Castle-street, in the city of Liverpool, one of the Liquidators of the said Company, and if so required by notice in writing from the said Liquidators, are, by their Solicitors, or 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 debts are proved.—Dated this 29th day of November, one thousand nine hundred and nine.

COLLINS, ROBINSON, DRIFFIELD'S and KUSEL, 20, Castle-street, Liverpool, Solicitors for George Collison Tuting Parsons, of 120, Colmore-row, Birmingham, and the said William Henderson Walker, the Liquidators of the Company.

009


The Companies (Consolidation) Act, 1908.

CAPTAIN COOK BREWERY Limited.

NOTICE is hereby given, in pursuance of section 195 of the Companies (Consolidation) Act, 1908, that a General Meeting of the Members of the above named Company will be held at 5, London Wall-buildings, Finsbury-circus, London, E.C., on Wednesday, the 5th day of January, 1910, at 12 o'clock noon, for the purpose of having an account laid before them, showing the manner in which the winding up has been conducted, and the property of the Company disposed of, and of hearing any explanation 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 Company, and of the Liquidator thereof, shall be disposed of.—Dated the 25th day of November, 1909.

W. PLENDER, Liquidator. 5, London Wall-buildings, London, E.C.

095


NORTHERN TRADING COMPANY Limited.

NOTICE is hereby given, that a General Meeting of the Members of the above named Company will be held at Caledonian-buildings, Pilgrim-street, Newcastle-on-Tyne, on Friday, the seventh day of January, 1910, at twelve o'clock noon precisely, to receive the report of the Liquidator, showing how the winding up of the Company has been conducted and its property disposed of, to hear any explanation that may be furnished by the Liquidator; and to pass an Extraordinary Resolution as to the disposal of the books, accounts, and documents of the Company.—Dated this thirtieth day of November, 1909.

MOWBRAY THOMPSON, Liquidator.

097


The Companies (Consolidation) Act, 1908.

The CAPITAL AND COUNTIES LAND COMPANY Limited. (In Liquidation).

NOTICE is hereby given, that a General Meeting of 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, Broad-street-place, London, E.C., on Tuesday, the 4th day of January, 1910, at 2.30 o'clock in the afternoon precisely, for the purpose of having an account laid before them by the Liquidator (pursuant to section 195 of the Companies (Consolidation) Act, 1908), showing the manner in which the winding up of the said Company has been conducted,and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator.

M. WILSON PRENTIS, Liquidator.

002


In the Matter of the Companies (Consolidation) Act, 1908 and of COATES AND MAY Limited.

NOTICE is hereby given, that a General Meeting of the above named Company will be held at 1 and 2, Great Winchester-street, London, E. C., on the 5th day of January, 1910, at. two-thirty o'clock in the afternoon, for the purpose of having the Liquidator's accounts, showing the manner in which the winding up has been conducted, and the property of the Company disposed of, laid before such Meeting, and of hearing any explanation 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 Company, and of the Liquidator thereof, shall be disposed of.—Dated this 29th day of November, 1909.

C. H. HOVEY, Liquidator.

105


WALPOLE BBEWERY COMPANY Limited.

(In Liquidation.)

NOTICE is hereby given, that a General Meeting of the above named Company will be held at the offices of Messrs. Lewis Morgan and Box, 31, High-street, Cardiff, on Monday, the 10th day of January, 1910, at 12 o'clock noon, for the purpose of having an account laid before them showing the manner in which the winding up has been conducted, and the property disposed of, and of hearing any explanations 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 Company, and the Liquidator, shall be disposed.—Dated this first day of December, 1909.

HOPKIN KNILL, Liquidator.

077

In the Matter of the Companies (Consolidation) Act, 1908, and in the Matter of the ROSS ENDALE VALLEY TRAMWAYS COMPANY Limited.

NOTICE is hereby given, that a General Meeting of the above named Company will be held at the offices of the Company, 61, Gracechnrch-street, in the city of London, on Tuesday, the 4th day of January, 1910, at 3 o'clock in the afternoon, for the-purpose of having an account laid before them, showing the manner in which the winding up has been conducted, and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators; and 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.

ROBINSON, STANNARD and BOSANQUET, 19, Eastcheap, E.C., Solicitors for A. R. Abbott and John V. Kitchiner, Liquidators.

198


The DANISH PRODUCE EXPORT COMPANY Limited.

NOTICE is hereby given, in pursuance of section 195 of the Companies (Consolidation) Act, 1908, that a General Meeting of the Members of the above named Company will be held at 11, West Smithfield, in the city of London, on Tuesday, the fourth day of January, 1910, at twelve o'clock noon, for the purpose of having an account laid before them, showing the manner in which the winding up has been conducted, and the property of the Company disposed of, and of hearing any explanation 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 Company, and of the Liquidator thereof, shall be disposed of.—Dated this third day of December, 1909.

W. WALLACE LEWIS, Liquidator.

062


The Companies (Consolidation) Act, 1908.

WARRANT SYNDICATE Limited.

NOTICE is hereby given, in pursuance of section 195 of the Companies (Consolidation) Act, 1908, that a General Meeting of the Members of the above named Company will be held on Friday, the 7th day of January, 1910, at 12 o'clock noon, at 84, Bishopsgate-street Within, London, E.C., for the purpose of having an account laid before them, showing the manner in which the winding up has been conducted, and the property of the Company disposed of, and to hear any explanation 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 said Company, and of the Liquidator, shall be disposed of.—Dated this 2nd day of December, 1909.

D. H. CRAWFORD CORY, Liquidator.

193


The Companies (Consolidation) Act, 1908.
HENRY HUGHES AND COMPANY Limited.
(In Liquidatian.)

NOTICE is hereby given, that a General Meeting of the Members of the above named Company will be held on Monday, the 10th day of January, 1910, at 11 o'clock in the forenoon, at No. 3, Great James-street, Bedford-row, London, W.C., in order that the Liquidator may lay before the said Meeting an account, showing the manner in which the said winding up has been conducted, and the property of the said Company disposed of, and to hear any explanation that may be given by the Liquidator; and also to pass an Extraordinary Resolution for determining the manner in which the books, accounts, and documents of the Company, and of the Liquidation thereof, shall be disposed of.—Dated this 30th day of November, 1909.

ROBERT H. McLEOD, Liquidator. BARNES and BUTLER, Solicitors for the Liquidator.

050


In the Matter of the Companies (Consolidation) Act, 1908, and in the Matter of DEACON AND WATTS Limited. (In Voluntary Liquidation.)

NOTICE is hereby given, that a General Meeting of the Members of the above named Company will be held at 110, Edmund-street, Birmingham, on Thursday, the 6th day of January, 1910, at 11 o'clock in the forenoon, in order that the Liquidator may lay before the said Meeting an account, showing the manner in which the winding up has been conducted, and the property of the said Company has been disposed of, and to hear any explanation that may be given by the Liquidator; and also to pass an Extraordinary Resolution for determining the manner in which the books, accounts, and documents of the said Company, and of Liquidator thereof, shall be disposed of.—Dated this 27th day of November, 1909.

G. C. KING, Liquidator.

J. H. FROST, 57, Colmore-row, Birmingham,Solicitor for the above named Liquidator.

070


SEKONDI AND TARKWA COMPANY Limited.

(Incorporated in 1900.)

NOTICE is hereby given, pursuant to section 195 of 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, in the county of London, on Friday, the 7th day of January, 1910, at eleven o'clock in the forenoon, for the purpose of having an account laid before them, showing the manner in which the winding up has been conducted, and the property of the Company disposed of, and of bearing any explanation that may be given by the Liquidator.—Dated the first day of December, 1909.

EDELL and CO., 4, King-street, Cheapside, London, Solicitors for Percy Arthur Casserley, Liquidator.

078


The UNIVERSAL COTTON GIN SYNDICATE Limited. (In Liquidation )

NOTICE is hereby given, in pursuance of section 195 of the Companies (Consolidation) Act, 1908, that 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 5th day of January, 1910, for the purpose of having an account laid before them, showing the manner in which the winding up has been conducted, and of hearing any explanation that may be given by the Liquidator.—Dated this 2nd day of December, 1909.

JAMES SAWERS, Liquidator.

152

The Companies (Consolidation) Act, 1908.
The WIGAN ATHENAEUM AND GRAMMAR SCHOOL OLD BOYS CLUB Limited.
(In Liquidation.)

NTOTICE is hereby given, pursuant to section 195 of the Companies (Consolidation) Act, 1908, that a General Meeting of the Members of the above named Company 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 of Lancaster, in order that there may be laid before the said Company an account showing the manner 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 that may be given by the Liquidator, and to pass an Extraordinary Resolution as to the disposal of the books, accounts, and documents of the Company.—Dated this 29th day of November, 1909.

W. M. CONNELL, Liquidator.

185

The Companies (Consolidation) Act, 1908.

The RELIANCE ADVANCE AND DISCOUNT BANK Limited. (In Liquidation.)

NOTICE is hereby given, pursuant to section 195 of the Companies (Consolidation) Act, 1908, that a General Meeting of the Members of the above named Company will be held on the llth day of January, 1910, at 11 o'clock in the forenoon, at the offices of the Liquidator, 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, showing the manner 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 that may be given by the Liquidator; and to pass an Extraordinary Resolution as to the disposal of the books, accounts, and documents of the Company.—Dated this 29th day of November, 1909.

ROBERT T. MARSH, Liquidator,.


184

The TRURO SYNDICATE Limited. (In Liquidation.)

NOTICE is hereby given, in pursuance of section 195 of the Companies (Consolidation) Act, 1908, that a General Meeting: of the Members of the above named Syndicate will be held at 6, Old Jewry, in the city of London, on the 4th day of January, 1910, at 12 o'clock noon, for the purpose of having an account laid before them, showing the manner in which the winding up has been conducted, and the property of the Syndicate disposed of, and hearing any explanation that may be given by the Liquidator, and also determining, by Extraordinary Resolution, the manner in which the books, accounts and documents of the Syndicate and of the Liquidator thereof shall be disposed of.—Dated 25th day of November, 1909.

H. H. SIMMONS, Liquidator. 1?1

The CENTRAL MONTROSE ESTATE AND GOLD MINING COMPANY Limited.


NOTICE is hereby given, in pursuance of section 195 of the Companies (Consolidation) Act, 1908, that a General Meeting of the Members of the above named Company will be held at 423, Mansion House-chambers, London, E.C., on Monday, the 3rd day of January, 1910, at 11 o'clock in the forenoon, for the purpose of having an account laid before them, showing the manner in which the winding up has been conducted, and the property of the Company disposed of, and of hearing any explanation 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 Company, and of the Liquidator thereof, shall be disposed of.—Dated this 29th day of November, 1909.

H. CHAS. EMERY, Liquidator.

110


The Companies (Consolidation) Act, 1908.

The PALATINE PROPERTY PURCHASE AND INVESTMENT COMPANY Limited. (In Voluntary Liquidation.)

NOTICE is hereby given, pursuant to section 195 of the Companies (Consolidation) Act, 1908, that a General Meeting of the Members of the above named Company will be held on the fifth day of January, 1910, at 3 o'clock in the afternoon, at the registered office of the Company, situate at 23, King-street, Wigan, in the county of Lancaster, in order that there may be laid before the said Company an account showing the manner 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 that may be given by the Liquidator, and to pass an Extraordinary Resolution as to the disposal of the books, accounts and documents of the Company.—Dated this 29th day of November, 1909.

JOSEPH R. PORTER, Liquidator.

183

JUNCTION GLASS WORKS Limited.

NOTICE is hereby given, in pursuance of section 142 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, 7th of January, 1910, at 4.80 o'clock in the afternoon, for the purpose of having an account laid before them, showing the manner in which the winding up has been conducted, and the property of the Company disposed of, and of hearing any explanation 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 Company, and of the Liquidator thereof, shall be disposed of.—Dated this 30th day of November, 1909.

JAMES DODDS, Liquidator.

201

NOTICE is hereby given, that the Partnership heretofore subsisting between us, the undersigned, Emanuel Harris and Henry Harris, carrying on business as Monumental Masons, at 1, Beaumont-street, Mile End, London, under the style or firm of HARRIS AND SON, has been dissolved by mutual consent as and from the first day of December, 1909. All debts due to and owing by the said late firm will be received and paid by the said Henry Harris, who will continue to carry on the said business.—Dated 29th day of November, 1909.

E. HARRIS.
HENRY HARRIS.

138

NOTICE is hereby given, that the Partnership heretofore subsisting between us the undersigned, Harry Scott Fortnna and Thomas Holliday, carrying on business as House Agents, at 28 and 30, Lower Kennington-lane, in the county of London, under the style or firm of H. SCOTT FORTUNA AND CO., has been dissolved by mutual consent as from the thirtieth day of September, one thousand nine hundred and nine. The business will in future be carried on under the style of H. Scott Fortuna and Co., at 28 and 30, Lower Kennington-lane aforesaid, by the said Thomas Holliday and Edward Knight, who has joined him in partnership. All debts due to and from the said late firm will be received and paid by the new firm.—Dated this fourth day of October, one thousand nine hundred and nine.

H. SCOTT FORTUNA.
THOS, HOLLIDAY.
E. KNIGHT. 143

NOTICE is hereby given, that the Partnership heretofore subsisting between us the undersigned, carrying on business as Manufacturers of Edge Tools and Shovels, at Dronfield, in the county of Derby, under the style or firm of "WOOD AND OSBORNE," has been dissolved as from the date hereof. All debts due to and owing by the said late firm will be received and paid respectively by the undersigned, George Wood, who will continue to carry on the said business.—Dated the eighth day of November, one thousand nine hundred and nine.

GEO. WOOD.
A. R. OSBORNE.
GEORGE SMEDLEY OSBORNE. 178

NOTICE is hereby given, that the Partnership heretofore subsisting between us the undersigned, Edgar Head, carrying Edward Head, James Turner, and on business as Coachbuilders, at Walton-on-Thames, in the county of Surrey, under the style or firm of HEAD AND SONS, has been dissolved by mutual consent as and from this 29th day of October, 1909. All debts due to and owing by the said late firm will be received and paid by the said Edward Head and Edgar Head.—As witness our hands this 29th day of October, 1909.

EDWARD HEAD.
JAMES TURNER.
EDGAR HEAD. 137


NOTICE is hereby given, that the Partnership heretofore subsisting between us the undersigned, Charles A. Rogers and William Brennan, carrying on business as Cardboard Box Makers, at 49A, Milton-street, E.C., and 3, Hanover-court, E.C., under the style or firm of BRENNAN AND ROGERS, has been dissolved by mutual consent as and from the 1st day of December, 1909.—Dated this first day of December, 1909.

WILLIAM BRENNAN.
CHARLES A. ROGERS.

194


NOTICE is hereby given, that the Partnership heretofore subsisting between us the undersigned, Henry Revell Reynolds, Robert Phipps Hornby and Walter Pearse Hewett, carrying on business as Solicitors, at 5, Bedford-row, London, W.C., under the style or firm of REYNOLDS, HORNBY AND HEWETT, has been dissolved by mutual consent as and from the 17th day of September, 1909. All debts due to and owing by the said late firm will be received and paid by the said Robert Phipps Hornby and Walter Pearse Hewett, who will continue to practise at 5, Bedford-row aforesaid. 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.
W. P. HEWETT.

119


NOTICE is hereby given, that the Partnership heretofore subsisting between us the undersigned, Siegfried Hermann Weiler, Max Weiler, and Ernest Weiler, carrying on business as Ostrich Feather Manufacturers, at 2, Cripplegate-street, 7 and 8, Brackleystreet, and 6, 7, and 8, Charles-street, London, E.G., 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, by mutual consent as from the first day of December, 1909. All debts due and owing to or by the said late firm will be received or paid by the said Siegfried Hermann Weiler and Max Weiler. And such business will be carried on in the future by the said Siegfried Hermann Weiler and Max Weiler.—As witness our hands this 1st day of December, 1909.

S. H. WEILER.
MAX WEILER.
ERNEST WEILER.

188

NOTICE is hereby given, that the Partnership heretofore subsisting between Charles Thomas Burgess, William Burgess and Charles Edward Burgess, carrying on business as Agricultural Engineers, at Brentwood, in Essex, under the style or firm of "W. J. AND C. T. BURGESS," has been dissolved as from the thirtieth day of September, one thousand nine hundred and nine, so far as concerns the said Charles Thomas Burgess, who retires from the said firm. All debts due to and owing by the said firm will be received and paid by the said William Bower Burgess and Charles Edward Burgess, who will continue to carry on the said business in partnership 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.

C. T. BURGESS.
W. B. BURGESS.
C. E. BURGESS.

192


NOTICE is hereby given, that the the undersigned, Partnership heretofore subsisting between us Edgar Lawn, of the Modern College, Harrogate, in the county of York, and Geraid Alston Ling, of Framlingham, in the county of Suffolk, carrying on business as School Masters, at the Modern College, Harrogate aforesaid, under the style or firm of LAWN AND LING, has been dissolved by mutual consent as and from the seventh day of April, 1909. All debts due to and owing by the said late firm will be received and paid by the said Edgar Lawn.—Dated this 25th day of November, 1909.

EDGAR LAWN.
GERARD ALSTON LING.

074


NOTICE is hereby given, that the Partnership heretofore subsisting between us the undersigned, Teresa Teresa Maestrani, Guiseppa Maria Roaco, Luigia Maestrani, and Pietro Antonio Fortnnato Maestrani, carrying on business as Confectioners and Restaurateurs, at Folkestone, in the county of Kent, under the style or firm of "CARLO MARSTRANI," has been dissolved by mutual consent as and from the 80th day of September, 1909, so far as concerns the said Luigia Teresa 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 Ronco, acd Pietro Antonio Fortunate Maestrani, who will continue to carry on the said business at the Central Gale, No. 16, Sandgate-road, Folkestone, under the style or firm of "Carlo Maestrani."—Dated this 25th day of November, 1909.

TERESA MAESTRANI.
G. M. RONCO.
L. T. MAESTHANI.
P. A. F. MAESTRANI.

057

NOTICE is hereby given, that the Partnership heretofore subsisting between us the undersigned, Sidney Davis and Charles Davis, carrying on business as Cabinet Makers, at 56, Curtain-road, Shoreditch, in the oounty of London, under the style or firm of S. DAVIS AND SONS, was dissolved as and from the 30th day of November, 1909, by mutual consent.—Dated the 1st day of December, 1909.

SIDNEY DAVIS.
CHARLES DAVIS.

60


NOTICE is hereby given, that the Partnership heretofore subsisting between us the undersigned, John Eyre, Herbert William Raffety, and Harold Vezey Raffety, carrying on business as Land Agents and Surveyors, at 55, Pall Mall, London, S.W., and High Wycombe, Bucks, under the style or firm of HAMNETT, RAFFETY AND CO., has been dissolved by mutual consent as and from the twenty-ninth day of September, 1909. All debts due to and owing by the said late firm will be received and paid by the said John Eyre and Heibert William Haffety, who will in future carry on the business at 55, Fall Mall, London, and by the undersigned, Percy Charles Raffety, who will in future carry on the business at High Wycombe, Bucks.—Dated 29th day of November, 1909.

JOHN EYRE.
HERBERT WILLIAM RAFFETY.
HAROLD VEZEY RAFFETY.
PERCY CHARLES RAFFETY.

059


NOTICE hereby given, that the Partnership heretofore subsisting between us the undersigned, William Henry Brown and Henry Rhodes carrying on business as Boot and Shoe Factors, at lo, Manchesterroad, Nelson, Lancashire, under the style or firm of "HENRY RHODES," has been dissolved by mutual consent as and from the 31st day of July, 1909. All debts due to and owing by the said late firm will be received and paid by the said Henry Rhodes.—Dated 30th day of November, 1909.

W. H. BROWN.
HENRY RHODES.

089


NOTICE is hereby given, that the Partnership heretofore subsisting between us the undersigned, Edwin Hargreaves, of 38, Ossory-street, Moss Side, in 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 aforesaid, under the style or firm of HARGREAVES AND COMPANY, has been dissolved by mutual consent as from the twenty-fifth day of September, 1909. All debts due to and owing by the said late firm will be received and paid by Charles Philip Gibson.—Dated 1st day of December, 1909.

EDWIN HARGREAVES.
CHARLES PHILIP GIBSON.

087


{{di|NOTICE is hereby given, that the Partnership heretofore subsisting between John Coppack and 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.," has been dissolved by mutual consent as from the 1st day of December, 1909. All debts due to and owing by the said late firm will he received and paid respectively by Thomas Coppack, who will continue to carry on the business under the style of " Thomas Coppack and Co."—Dated this first day of December, 1909.

JOHN COPPACK.
THOS. COPPACK.

082


Notice is hereby given, that the Partnership heretofore subsisting between us the undersigned, William Grime and Edward Grime, carrying on business as Bread Bakers and Flour and Provender Dealers, at Hindley, in the county of Lancaster, under the style or firm of W. AND E. GRIME, was dissolved as and from the 29rh day of November, 1909, by mutual consent. All debts due to or owing by the said late firm will be received and paid by the said William Grime, who will continue the said business in his own name.—Dated the 29th day of November, 1909.

WILLIAM GRIME.
EDWARD GRIME

.
108

NOTICE is hereby given that the Partnership heretofore subsisting between us the undersigned, Arthur Metcalfe and Thomas Edward Fildes, carrying on business as Pattern Card Makers, at No. 12, Faulknerstreet, in the city of Manchester, under the style or firm of METCALFE AND FILDES, has been dissolved by mutual consent as and from the 27th day of November, 1909.—Dated this 30th day of November, 1903.

ARTHUR METCALFE.
THOMAS EDWARD FILDES.

091


NOTICE is hereby given, that the Partnership heretofore subsisting between us the undersigned, Albert Milnes and Alfred Taylor, carrying on business as Painters and Decorators, at Brook-terrace, West Kirby, under the style or firm of MILNES AND TAYLOR, has been dissolved by mutual consent as and from the 21th day of November, 1909. All debts due to and owing by the said late firm will be received and paid by Albert Milnes.—Dated 24th day of November, 1909.

ALBERT MILNES.
ALFRED TAYLOR.

016

NOTICE is hereby given, that the partnership heretofore subsisting between us, the undersigned William Spence and Walter Frederick Davies, carrying on business as Wholesale and Retail Tobacconists, at 43, Gorton-lane, West Gorton, in the city of Manchester, under the style or firm of "W. SPENCE AND COMPANY," has been dissolved by mutual consent as and from the twenty-seventh day of November, 1909. All debts due to and owing by the said late firm will be received and paid by the said Walter Frederick Davies—Dated 27th day of November, 1909.

WILLIAM SPENCE.
W. F. DAVIES.

(illegible text)

NOTICE is heerby given that the partnerhsip heretofore subsisting between the undersigned Ernest William Brookfield, Allen Frank Brookfield, and 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 BROOKFIELD BROS, has been dissolved by mutual consent as and from the sixteenth day of August, one thousand nine hundred and nine. All debts due to and owing by the said late firm will be received and paid by the said Ernest William Brookfield, who is continuing the business at the above address.—Dated the 25th day of November, 1909.

ERNEST WILLIAM BROOKFIELD.
ALLEN FRANK BROOKFIELD.
PERCY HENRY BROOKFIELD.

085


NOTICE isgiven, that the Partnership heretofore subsisting between us the undersigned James Arnold Bradshaw, Robert John Fox and Edgar Henry Quixano Henriques, carrying on business as Stock and Share Brokers, at Exchange-court, Exchange-street East, Liverpool, under the style or firm of " J. ARNOLD BRADSHAW AND CO.," has been dissolved by mutual consent as from the twentieth day of November, 1909, so far as concerns the said Edgar Henry Quixano Henriqnes, who retires from the said firm. All debts due and owing to or by the said late firm will be received and paid by the said James Arnold Bradshaw and Robert John Fox. And that in future such business will be carried on by the said James Arnold Bradsbaw and Robert John Fox, under the same style as heretofore.—Dated this 30th day of November, 1909.

J. A. BRADSHAW.
ROBERT J. FOX.
EDGAR H. Q. HENRIQUES.

043


NOTICE is hereby given, that the partnership heretofore subsisting between us the undersigned, Charles O'Connor Parsons, of Totley Brook-road, in the county of Derby, and Frederick Durnford Atkins, formerly of Chelston Manor, Torquay, in the county of Devon, but now of Dore, in the said county of Derby, carrying on business as Physicians, Surgeons and Accoucheurs, at Dore and Totley aforesaid and district, under the style or firm of "PARSONS AND ATKINS," has been dissolved by mutual consent as and from the 30th day of November, 1909. All debts due to and owing by the said late firm will be received and paid by the said Charles O'Connor Parsons.—Dated this 29th day of November, 1909.

CHARLES O'CONNOR PARSONS.
F. DURNFORD ATKINS.

041


NOTICE is hereby given, that the Partnership heretofore subsisting between us the undersigned, Percy Artingstall and Arthur Richardson Scott, carrying on business as Seed Merchants, &c., at Stockport, Sale, and Moss Side, Manchester, under the style or firm of P. ARTINGSTALL AND CO., has been dissolved by mutual consent as and from the thirtieth day of November, 1909. All debts due to and owing by the said late firm will be received and paid by the said Arthur Richardson Scott. The said Arthur Richardson Scott will carry on business as a Seed Merchant, at Stockport, and Moss Side, Manchester, under the style of Artingstall Boothby and Co., and the said Percy Artingstall will carry on business as a Seed Merchant, &c., at Sale, in his own name.—Dated the thirtieth day of November, 1909.

PERCY ARTINGSTALL.
ARTHUR RICHARDSON SCOTT.

037


Notice is herby given that the PARTNERSHIP heretofore subsiting between GEORGE HENRY SAMPSON and GEORGE HENRY HEMSLEY at No. 102, Leigh-road, Westcliff-on-Stea, and at Avenue-road, Leigh-on-Sea, Estate and Land Agents, has been this day dissolved by mutual consent as from the 29th day of September, 1909, and that in future the said George Henry Sampson will carry on business on his own account as "G. H. Sampson," at 102, Leigh-road, Westcliff-on-Sea, and the said George Henry Hemsley will carry on business on his own account as " Sampson and Hemsley," at Avenue-road, Leigh-On-Sea. All debts 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 October, 1909.

G. H. SAMPSON.
G. H. HEMSLEY.

(illegible text)


Re FRANCIS SPOURS. Deceased.

Pursuant to the Law of Property Amendment Act, 1859.

NOTICE is hereby given, that all creditors and other persons having any claims or demands against the estate of Francis Spours, late of 25, Coburg-street, Gateshead,in the county of Durham, Joiner and Builder, deceased (who died on the 15th day of September, 1907, and whose will was proved in the Durham District Probate Registry of His Majesty's High Court of Justice, on the 13th day of December, 1907, by Henry Spours and Percival Spours, tbe executors therein named), are hereby requested to send particulars, in writing, of their claims or demands to us, the undersigned, Solicitors for the said executors, on or before the 10th day of January, 1910, after which date the said executors 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 they shall then have notice; and they will not be liable for the assets of the said deceased, or any part thereof, so distributed, to any person or persons of whose claims or demands they shall not then have had notice.—Dated this 29th day of November, 1909.

H. and A. SWINBURNE, 12, West-street, Gateshead, Solicitors for the said Executors.

(illegible text)

JONATHAN THOMPSON GAZE, Deceased.

Pursuant to the Law of Property Amendment Act, 1859
(23 and 23 Victoria, c. 35).

NOTICE is hereby given, that all creditors and persons having any claims or demands upon or against the estate of Jonathan Thompson Gate, late of "Homelea," Queens-road, Erith, in the county of Kent, deceased (who died on the 28th day of May, 1907, and whose will was proved by Albert Ives Gaze, of "Homelea," Queens-road, Erith aforesaid, and Thomas Neville Cannon, of Mount Eagle, Bexley, in the said county of Kent, the executors therein named, on the 11th day of October, 1907, in the Principal Probate Registry), are hereby required to send in the particulars of their claims and demands to the undersigned, the Solicitor of the said executors, on or before the 1st day of January, 1910; and notice is hereby also given that after that date the said executors will proceed to distribute the assets of the deceased among the parties entitled thereto, having regard only to the claims of which the said executors shall then have notice; and 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 30th day of November. 1909.

GEORGE WHALE, William-street, Woolwich, and 107, Cannon-street, E.C., Solicitor for the Executors.

095


WILLIAM CHAMBERLAIN MOLE, Deceased.

NOTICE is hereby given, pursuant to the Law of Property Amendment Act, 1859, that all persons having any claims or demands upon or against the William Chamberlain Mole, late of Braughing, in the county of Hertford, Coal and Corn Merchant, deceased (who died on the 13th day of July, 1909, and whose will with two codicils was proved by Chamberlin Mole, of Reigate, in the county of Surrey, Solicitor, and Florence Mary Pearce Mole, of 1, Shalimar-gardens, Hornlane, Acton, in the county of Middlesex, Spinster, two of the executors therein named, on the 7th day of September, 1909, in the Principal Probate Registry of His Majesty's High Court of Justice), are hereby required to send in the particulars of their claims or demands to the said executors, at the offices of the undersigned, their Solicitors, on or before the 3rd day of January next; and notice is hereby also given, that after that day the said executors will proceed to distribute the assets of the said William Chamberlain Mole, deceased, amongst the parties entitled thereto, having regard only to the claims and demands of which they shall then have had notice; and that they will not be liable for the assets, or any part thereof, so distributed, to any person of whose claim or demand they shall not then have had notice.—Dated the 30th day of November, 1909.

MOLE, ROSLING and VBENON, Reigate, Surrey, Solicitors for the said Sxecutors.

?52


Re WILLIAM TOMLINSON, Deceased.

Pursuant to the Law of Property Amendment Act, 1859.

NOTICE is hereby given, that all creditors and other persons having any claims or demands against the estate of William Tomlinson, late of Over Kellet, in the county of Lancaster, Farmer, deceased (who died on the 26th day of July, 1893, and whose will was proved in the Lancaster District Probate Registry, on the 27th day of September, 1893. by Edmund Tomlinson, Jane Tomlinson, George Longton and Richard Thomas Grosse, the executors therein named), are hereby required to send the particulars, in writing, of their claims or demands to us, the undersigned, the Solicitors for the said executors, on or before the 23rd day of December, 1909, after which date the surviving executors will proceed to distribute the assets of the said deceased amongst the 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 thereof, so distributed, to any person or persons of whose claims or demands they shall not then have had notice.—Dated this 1st day of December, 1909.

FAWCETT and UNSWORTH, Carnforth, Solicitors for the Executors.

088


Re JAMES MORRISON, Deceased.

{center|Pursuant to the Statute, 22nd and 23rd Victoria, chapter 35.}}

NOTICE is hereby given, that all creditors and other persons having any debts, claims, or demands against the estate of James Morrison, late of Belle Vue Cottage, 122, Plumstead Common-road, Plumstead, in the county of London, Pensioner, deceased (who died on the 1st day of April, 1909, and whose will was proved by Dr. John Clarke, the sole executor therein named, on the 7th day of May, 1909, in the Principal Probate Registry, are hereby required to send particulars of their claims to us, the undersigned, on or before the 17th day of December, 1909, after which date the estate will be distributed among the persons entitled thereto, having regard only to the claims of which notice shall then or demands have been received.—Dated this 29th day of November, 1909.

HABERSHON, WATTS, and CO., 29 and 30, Green's-end, Woolwich, and 110, Cannon-street, London, E.C., Solicitors to the said Executor.

094


WILLIAM THOBURN, Deceased.

NOTICE is hereby given, that all creditors and other persons having any claims or demands against the estate of William Thoburn, formerly of 24, Denmarkstreet, Gatesbead, Coal Merchant, and late of Fewster Gill, near Ovington, in the county of York, Farmer, deceased (who died on the 1st day of November, 1909, and whose will was proved in the Principal Probate Registry on the 20th-day of November, 1909. by Robert Thoburn and George Frederick Gillies, the executors therein named), are hereby required to send particulars, in writing, of their claims or demands to us, the undersigned, the Solicitors for the said executors, on or before the 5th day of January, 1910, at the undermentioned address, after which date the said executors will proceed to distribute the assets of the said deceased amongst the parties entitled thereto, having regard only to the claims and demands of which they shall then have had notice, and the said executors will not be liable for the 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 or demands they shall not then have had notice.—Dated this 1st day of December, 1909

J. D. & D. M. MACDONALD, 13, Mosley-street, Newcastle-upon - Tyne, Solicitors for the Executors.

107

Re CHARLES JOHN DENHAM CHRISTIE, Deceased.

Pursuant to the Act of Parliament, 22 and 23 Vict., cap. 35, intituled " An Act to further amend the Law of Property and to relieve Trustees."

NOTICE is hereby given, that all creditors and other persons having any claims or demands against the estate of Charles John Den ham Christie, late of Woodside, Tynemouth, in the county of Northumberland, Shipbuilder and Engineer, deceased (who died on the 13th day of May, 1905, and whose will was proved in the Newcaatle-upon-Tyne District Registry of the Probate 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 William Spelman Burton, the executors named in the will), are hereby required to send the particulars, in writing, of their claims and demands to us, the undersigned, Solicitors for the surviving executors, on or before the 31st day of January next, after which the said surviving executors 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 they shall then have had notice; and they will not be liable for the assets of the said deceased, or any part thereof, so distributed, to any person or persons of whose claims or demands they shall not then have had notice.—Dated this 30th day of November, 1909.

WATSON, BURTON and CORDER, Pilgrim, House, Newcastle-upon-Tyne, Solicitors for the Executors.

106


The Lady DOROTHEA FRANCES YEOMAN, Deceased.

Pursuant to the Act of Parliament, 22nd and 23rd Victoria, chapter 35.

NOTICE is hereby given, that all creditors and other persons having any claims or demands against the estate of the Lady Dorothea Frances Yeoman, of Lorne Villa, Whitby, in the county of York, deceased (who died on the 8th day of July, 1909, and whose will and codicil was proved in the Principal Registry of the Probate Division of His Majesty's High Court of Justice on the 23rd day of July, 1909, by Sir Thomas Edward Sabine Pasley, of Farley Hill Cottage, Farley Hill, near Reading, Berkshire, Baronet, the executor therein named), are hereby required to send the particulars, in writing, of their claims or demands to us, the undersigned, the Solicitors for the said executor, on or before the 31st day of December next, after which date the said executor 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 he shall then have had notice; and he will not be liable for the assets of the said deceased, or any part thereof, so distributed, to any person or persons of whose claims he shall not then have had notice.—Dated this 2nd day of December, 1909.

KINGSFORD, DORMAN and CO., 23, Essex-street, Strand, London, W.C., Solicitors for the said Executor.

174


CHARLES ARTHUR JONES, Esquire, Deceased.

Pursuant to the Act of Parliament, 22 and 23 Victoria, cap. 35, intituled " An Act to further amend the law of property and to relieve Trustees."

NOTICE is hereby given, that all creditors and other persons having any claims or demands upon or against the estate of Charles Arthur Jones, Esquire, late of Graf ton, Beckenham, in the county of Kent, who died on the 27th day of October, 1909, and whose will, with two codicils, was proved in the Principal Probate Registry of His Majesty's High Court of Justice, on the 17th day of November, 1909, by Mrs. Sarah Mary Jones, the Widow, and Arthur Dawson Jones, the executrix and the executor respectively appointed by the Will, and by Donald Dinwiddy, the executor appointed by the first codicil, are hereby required to send particulars, in writing, of their debts, claims or demands on or against the said estate to me, the undersigned, as Solicitor for the said executrix and executors, on or before the 13th day of January next, after which date the said executrix and executors will proceedto distribute the assets of the said deceased amongstthe persops entitled thereto, having regard only to the debts, claims or demands of which they shall then have had notice.—Dated this 30th day of November, 1909.

H. LUTWYCHE DINWIDDY, 2. Craig's Court, Charing Cross, S.W.. Solicitor for the above mentioned Executrix and Executors.

169

Re MINERVA SARAH FLACK, Deceased.

Pursuant to an Act of Parliament, 22 and 23 Vic.. c. 35, intituled " An Act to further amend the Law of Property, and to relieve Trustees."

NOTICE is hereby given, that all creditors and other persons having any debts, claims or demands upon or against the estate of Minerva. Sarah Flack, late Of "Inanda" No. 65, Alleyn-park, West Dulwich, in the county of Surrey, Widow (who died on the first day of October, 1909, and whose will was proved in the Principal Registry of the Probate Division of His Majesty's High Court of Justice on the 20th day of November, 1909. by George Hall Rennie of No. 4, East India avenue, in the city of London, Shipowner. Amy Sutton Flack, of "Inanda," No. 65, Alleyn-park, West Dulwich 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, claims and demands to us, the undersigned, the Solicitors for the said executors, on or before the 3rd day of January, 1910, at the undermentioned address, after which date the said executors will proceed to distribute the assets of the said Minerva Sarah Flack, deceased, amongst the parties entitled thereto, having regard only to the debts, claims and demands of which they shall then have had notice; and the said executors will not be liable for the assets, or any part thereof, so distributed. to any person or persons of whose debt, claim or demand they shall not then have had notice.—Dated this 1st day of December, 1909.

LAMB, SON, and PBANCE, 17, Ironmonger lane, Cheapside, London. E.C.. Solicitors for the said Executors.

176

Re JOHN SIMMONS TREGONING, Esquire, Deceased

Pursuant to the Statute, 22nd and 23rd Vic., cap. 35.

NOTICE is hereby given, that all creditors and other persons having any claims or demands against the estate of John Simmons Tregoning, late of Landue, Launceston, in the county of Cornwall, Esquire, deceased (who died on the 17th day of February, 1909, and whose will was proved in the District Registry, at Bodmin, of the Probate Division of His Majesty's High Court of Justice, on the 11th day of June, 1909, by Mrs. Sophia Tregoning, John Simmons Tregoning, Sophie Elizabeth Tregoning, and William Edward Cecil Tregoning, the executors therein named), are hereby required to send particulars, in writing, of their claims or demands to the undersigned, Solicitors to the said executors, before the 31st day of December, 1909, after which date the said executors will distribute the assets of the said deceased amongst the persons entitled thereto, having regard only to claims and demands of which they shall then have had notice, and will not be liable for the said assets, or any part thereof, so distributed, to any person of whose claim or demand they shall not then have had notice.—Dated this thirtieth day of November, 1909.

COWLARD, GRYLLS and COWLARD, Launceston, Cornwall, Solicitors for the Executors.

180

Re WILLIAM CARTER, Deceased.

Pursuant to 22 and 23 Vic., cap. 35.

NOTICE is hereby given, that all creditors or other persons having any claims or demands against the estate of William Carter, late of Vincent-terrace, Thornton-1e-Fylde, retired Farmer and Butcher, who died on the 23rd day of September, 1909. and whose will was proved on the 22nd day of November, 1909, by Elizabeth Carter, Richard Crookall and Joseph Crookall, the executors therein named, are hereby required to send particulars, in writing, of their debts, claims or demands to me, the undersigned, as Solicitor for the said executors, on or before the 31st day of December, 1909. after which date the said executors will proceed to distribute the assets of the said deceased amongst the persons entitled thereto, having regard only to the debts, claims or demands of which they shall then have had notice.—26th November, 1909.


JNO. R. GAULTER, 6, Albert-square, Fleetwood, Solicitor for the said Executors.

189

WILLIAM CHARLES HAYDON, Deceased.

Pursuant to Statute, 22 and 23 Vict., c. 35.

NOTICE is hereby given, that all persons having any claims against the estate of William Charles Haydon, late of 55, Norroy-road, and 214, Upper Richmond-road, Putney, S.W., Jobmaster (who died on the 15th June, 1909, and whose will was proved in the Principal Probate Registry, on the 9th July, 1909, by Isabella Minnie Haydon and James Ricketts, the executors therein named), are hereby required to send written particulars of their claims or demands to us, the under-signed, on or before the 31st December, 1909, after which date the said executors will distribute the assets of the deceased, having regard only to the claims and demands of which they shall then have had. notice.—Dated this 2nd day of December. 1909.

SLOPER. POTTER, and GOSDEN, Bank-chambers, 2, Putney-hill, S.W., Solicitors for the said Executors.

187

JOHN BEAN. Deceased.

Pursuant to an Act of Parliament, 22nd and 23rd Vic., cap. 36, iutituled "An Act to further amend the Law of Property, and to relieve Trustees."

NOTICE is hereby given, that all creditors and other persons having claims or demands against the estate of John Bean, late of South View, Morpeth, in the county of Northumberland, retired Farmer, deceased (who died on the 29th day of August. 1909. and whose will was proved by Jane Ellen Tyzack and Frederick Elston Schofield, the executors therein named, on the first day of November, 1909, in the Newcastle-upon-Tyne District Probate Registry of His Majesty's High Court of Justice), are hereby required to send the particulars, in writing, of their claim or demands to me, the under-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 to claims and demands of which they shall then have had notice; and will not be liable for the assets of the said deceased, or any part thereof, so distributed to any person or persons of whose claims or demands they shall not then have had notice.—Dated this 29th day of November, 1909.

WILLIAM WEBB. 23, Newgate-street, Morpeth,Solicitor for the Executors.

182

Re CAROLINE LANGFORD, Deceased.

Pursuant to 22 and 23 Vic., cap. 35.

NOTICE is hereby given, that all persons having claims against the estate of Caroline Langford, late of 284, Horninglow-road North Burton-upon-Trent, in the county of Stafford, deceased (who died on the 24th day of August, 1909, and whose will was proved in the Principal Probate Registry on the 26th day of November, 1909), are hereby required to send the particulars of their claims to me, the undersigned, on or before the 18th day of December, 1909, after which date the executors will proceed to distribute the assets of the said deceased among the persons entitled thereto, having regard only to the claims of which they shall then have had notice.—Dated this 30th day of November, 1909.

READ SAMBLE. Arcade-buildings, Burton-on Trent, Solicitor for the Execiitors.

251

Re FREDERICK CHARLES MOORE, Deceased.

NOTICE is hereby given, pursuant to the Act of Parliament, 22 and 23 Victoria, 0. 35, intituled "An Act to further amend the Law of Property, and to relieve Trustees," that all persons having any claims or demands upon or against the estate of Frederick Charles Moore, late of Wolverton, in the county of Buckingham, Grocer, deceased (who died on the 18th day of October 1909, and whose will was proved by Alice Moore, of Wolverton aforesaid, the sole executrix therein named. on the 19th day of November, 1909, in the Oxford District Registry of the Probate Division of the High Court of Justice), are hereby required to send in the particulars, in writing, of their debts or claims to me, the undersigned, the Solicitor for the said executrix, on or before the 31st day of December, 1909; and notice is hereby also given, that after that day the said executrix will proceed to distribute the assets of the said Frederick Charles Moore, deceased. amongst the parties entitled thereto, having regard only to the claims of which she shall then have had notice; and that she will not be liable for the assets, or any part thereof, so distributed, to any person of whose debt or claim she shall not then have had notice.—Dated this 29th day of November, 1909.

W. R. PARROTT, Stony Stratford, Bucks, Solicitor for the said Executrix.

191

Re Captain JAMES GORDON TUBING BRUCE. Deceased.

Pursuant to the Act of Parliament, 22 and 23 Vic., cap. 35.

NOTICE is hereby given, that all creditors and other persons having any claims or demands against the estate of James Gordon Turing Bruce, a. Captain, retired, in His Majesty's Army, late of "The Hazard," Frinron-on-Sea, Esex, and formerly of Baby Lodse, Elm Tree-road, St. John's Wood, N.W., deceased (who died on the 26th day of October, 1909), and administration of whose estate and effects was, on the 29th day of November, 1909, granted by the Principal Registry of the Probate Division of the High Court of Justice, to Annie Harriett Bruce, the lawful widow and relict of the 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 the administratrix 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 she shall then have had notice.—Dated this 1st day of December, 1909.

FLADGATE and CO., 2, Craig's-court, Charing Cross, London, S.W

173


MARGARET EVANS, Deceased.

Pursuant to Act of Parliament of the 22nd and 23rd Vic., cap. 35.

NOTICE is hereby given, that all creditors and other persons having any debts, claims, or demands against the estate of Margaret Evans, late of Whitbourne Hall, near Worcester, Widow (who died on the 6th day of September, 1909, and whose will was proved in the Principal Registry of the Probate Division of His Majesty’s High Court of Justice, on the 11th day of November, 1909, by Edward Francis Herbert Evans and Alice Emily Evans, the executors named in the said will), are hereby required to send in the particulars of their debts, claims, and demands to us, the undersigned, on or before the 10th day of January, 1910, after the expiration of which time the said executors will proceed to distribute the assets of the said deceased among the parties entitled thereto. having regard only to the claims and demands of which the said executors shall then have had notice.—Dated this first day of December, one thousand nine hundred and nine.

WORTHINGTON EVANS, DAUNEY, and CO., 27, Nicholas-lane, Lombard-street, E.C., Solicitors to the said Executors.

151

Re JOHN PERRY, Deceased.

{{center|Pursuant to the Statute, 22 and 23 Victoria, c. 35, intituled "An Act to further amend the Law of Property, and to relieve Trustees."

NOTICE is hereby given, that all creditors and other persons having any claims or demands against the estate of John Perry, late of No. 11, Tyndale-place, Upper-street, Islington, in the county of London, Gentleman, deceased, who died on the 12th day of November, 1909, and whose will, with one codicil thereto, was proved in the Principal Probate Registry, on the 30th day of November, 1909, by William McKenzie, of 154, St. Paul’s-road, Highbury, London, N., Gentleman, Augustus Halford Sprange, of 8, Delamere-terrace, Paddington, London, W., Gentleman, and Walter Williamson, of 70A, Aldermanbury, London, E.C., Solicitor, the surviving executors therein named), are hereby required to send particulars, in writing, of their claims or demands to us, the undersigned, the Solicitors for the said executors, on or before the 15th day of January, 1910, at the undermentioned address, after which date the said executors will proceed to distributethe assets of the said John Perry, deceased, amongst the parties entitled thereto. having regard only to the claims and demands of which they shall then have had notice; and the said executors will not be liable for the assets of the said John Perry, deceased, or any part thereof, so distributed, to any person or persons of whose claims or demands they shall not then have had notice.—Dated this 1st day of December, 1909.

RODYK, WILLIAMSON and FOX, 70A, Aldermanbury, London, E.C., Solicitors for the said William McKenzie, Augustus Halford Sprange, and Walter Williamson.

172

Re SAMUEL INGHAM, Deceased.

Pursuant to the Statute, 22nd and 23rd Victoria, cap. 35.

NOTICE is hereby given, that all persons having any claim against the estate of Samuel Ingham, late of Headingley Hall, in the city of Leeds, Timber Merchant, who died on the 24th day of August, 1909, are required to send. in writing, the particulars of their claims to the undersigned, the Solicitors for the legal personal representatives, on or before the 25th day of January next, after which date the assets of the said deceased will be distributed, having regard only to the claims of which notice shall then have been received.—Dated this 30th day of November, 1909.

MIDDLETON and SONS, Calverley-chambers, Victoria-square, Leeds. 181

Re CHARLES LARRETT, Deceased.

Pursuant to the Act of Parliament of the 22nd and 23rd Vic., cap. 35. intituled "An Act to further amend the Law of Property, and to relieve Trustees."

NOTICE is hereby given, that all creditors and other persons having any debts, claims, or demands against the estate of Charles Larrett, late of Snape, in the 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 Court of Justice to Mary Ann Smith, wife of Elkanah John Smith, the natural and lawful daughter and only next-of-kin of the said intestate, on the 18th day of May, 1909), are hereby required to send in the particulars of their debts, claims, or demands to us, the undersigned, as Solicitors to the said administratrix, on or before the 24th day of December, 1909, after which date the said administratrix 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 she shall then have had notice; and she will not be liable for the assets of the said deceased, or any part thereof, so distributed, to any person or persons of whose debts, claims, and demands she shall not then have had notice.—Dated this 30th day of November, 1909.

MAYHEW and SONS, Saxmundham, Sulfolk, Solicitors for the said Administratrix.

179

Re FANNY SPENCER, Deceased,

Pursuant to the Act of Parliament, 22nd and 23rd Victoria, chapter 35, intituled "An Act to further amend the Law of Property, and to relieve Trustees."

NOTICE is hereby given, that all creditors and other persons having any claims or demands against the estate of Fanny Spencer, late of Tower House, Avenue-road, Leicester, in the county of Leicester, deceased, Widow, who died on the 28th day of October, 1909, and whose will was proved in the Principal Registry of the Probate Division of His Majesty's High Court of Justice on the 25th day of November, 1909, by Alfred Holt, of Oaklands Kenilworth-road Leamington Spa. Barrister-at-Law, the executor therein named, are hereby required to send the particulars, in writing, of their claims or demands to us, the undersigned, the Solicitors for the said executor, on or before the 2nd day of January, 1910, after which date the said executor 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 he shall then have had notice; and he will not be liable for the assets of the said deceased, or any part thereof, so distributed, to any person or persons of whose claims or demands he shall not then have had notice.—Dated this 29th day of November, 1909.

PEAKE, BIRD, COLLINS and 00., 6, Bedford-row, London, W.C., Solicitors for the said Executor.

170

THOMAS WEBBER, Deceased.

Pursuant to the Statute, 22nd and 23rd Victoria, chapter 35, intitnled “An Act to further amend the Law of Property, and to relieve Trustees."

NOTICE is hereby given, that all creditors and other persons having any claims or demands against the estate of Thomas Webber, late of Moorlinch, in the county of Somerset, Gentleman, deceased (who died on the sixth day of August, 1909, and whose will was proved in the Taunton District Registry of the Probate Division of His Majesty’s High Court of Justice, on the 23rd day of September, 1909, by Walter Joseph Rnscombe Poole, the surviving executor therein named), are hereby required to send the particular, in writing,of their claims or demands to us, the undersigned, J. Ruscombe Poole and Son, on or before the 16th day of December next, after which date the said executor will proceed to distribute the assets of the said deceased 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 or persons of whose claims or demands he shall not then have had notice.—Dated this 29th day of Novemer, 1909.

J. RUSCOMBE POOLE and SON, Bridgwater, Solicitors for the Executor.

038

ANNE FRIEND, Deceased.

Pursuant to the Statute, 22nd and 23rd Victoria, chapter 35, intituled "An Act to further amend the Law of Property, and to relieve Trustees."

NOTICE is hereby given, that all creditors and other persons having any claims or demands against the estate of Anne Friend, late of Cannington, in the county of Somerset, Spinster. deceased (who died on the 29th day of December, 1909. and whose will, with a codicil thereto, was proved in the Taunton District Registry of the Probate Division of His Majesty’s High Court of Justice, on the 1st day of September, 1909, by Walter Joseph Ruscombe Poole, one of the surviving executors therein named), are hereby required to send the particulars, in writing, of their claims or demands to us, the undersigned, J. Ruscombe Poole and son, on or before the 21st day of December next, after which date the said executors will proceed to distribute the assets of the said deceased 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 or persons of whose claims or demands he shall not then have had notice.—Dated this 29th day of November, 1909.

J. RUSCOMBE POOLE and SON, Bridgwater, Solicitors for the Executor.

039

THOMAS WILLIAM WEBSTER, Deceased.

Pursuant to 22 and 23 Victoria. chapter 35.

NOTICE is hereby given, that all persons having claims against the estate of Thomas William Webster, late of Michel Villa, The Vineyard, Richmond. in the county of Surrey, who died on the 9th day of October, 1909, and Probate of whose will was on the 26th day of October, 1909, granted by the Principal Probate Registry to the Public Trustee, the executor named in the said will, are hereby required to send particulars thereof, in writing, to us, the undersigned, on behalf of the Public Trustee, on or before the 1st day of January, 1910, after which date the assets will be distributed, having regard only to those claims of which notice shall then have been given, and the executor will not be liable for any claims of which he shall not then have had notice.—Dated this 26th day of November. 1909.

BUDD, JOHNSON and JECKS, 24, Austin Friars, E.C., Solicitors for the Public Trustee, the Executor.

144

Revd. WILLIAM ANDREW SMYTH, Deceased.

Pursuant to the Act of Parliament, 22 and 23 Vict., c. 35.

NOTICE is hereby given, that all creditors and other persons having any claims or demands against the estate of William Andrew Smyth, late of Woodkirk Vicarage. near Dewsbnry, in the county of York, England, Clerk in Holy Orders (who died at Cookstown, in the county of Tyrone, Ireland, on the 13th day of September, 1909, and to whose estate letters of administration were granted by the Wakefield District Probate Begistry, on the 19th day of November, 1909, to Margaret Lucinda Smyth, his widow), are hereby required to send particulars, in writing. of such claims or demands to us, the undersigned, Solicitors for the said administratrix, on or before the 31st day of December, 1909, after which date the said administratrix will proceed to distribute the assets of the said deceased amongst the persons entitled thereto, having regard only to the claims or demands of which she shall then have had notice; and she will not be liable for the assets, or any part thereof, so distributed. to any person of whose claim or demand she shall not then have had notice.—Dated this 29th day of November. 1909.

SCATCHED and CO., Prudential-buildings, Park-row, Leeds, Yorks, Solicitors for the said Adrninistratrix.

015

Re WILLIAM PLATT, Deceased.

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."

NOTICE is hereby given, that all creditors and 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 the 26th day of October, 1909, and whose will was proved in the Chester District Registry of the Probate Division of His Majesty’s High Court of Justice, on the 24th day of November, 1309, by Edward Carter, of Little Stanney Hall, near Chester, and Frederick Newport, of "The Rock," Willington, Tarporley, near Chester, the executors therein named), are hereby required to send the particulars, in writing, of their claims to me, the undersigned, the Solicitor for the said executors, on or before the 14th day of December next, after which date 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 deceased, or any part thereof, so distributed, to any person of whose claims they shall not then have had notice.—Dated this 29th day of November, 1909.

FRED. R. WILSON, 31, North John-street, Liverpool, and King's-buildings, Ellesmere Port, Solicitor for the Executors.

008

SARAH SMALLFIELD, Deceased.

Pursuant to the Statute, 22 and 23 Victoria, c. 35, intituled "An Act to iurther amend the Law of Property, and to relieve Trustees."

NOTICE is hereby given, that all creditors, claimants and other persons having any claims or demands against the estate of Sarah Smallfield, late of No. 10, Manor-road, Stoke Newington, in the county of London, deceased (who died on the 4th day of November, 1909, and whose will, with a codicil thereto, was proved in the Principal Probate Registry, on the 24th day of November, 1909, by Francis Tangye Adamson and Arthur Sydney Walters, the executors therein named), are hereby required to send particulars, in writing, of their claims and demands to us, the undersigned, the Solicitors for the said executors, on or before the 15th day of January, 1910, at the undermentioned address, after which date the said executors will proceed to distribute the assets of the deceased amongst the persons entitled thereto, having regard only to the claims and demands of which they shall then have had notice; and the said executors will not be liable to any person or persons of whose claims or demands they shall not then have had notice.—Dated this 29th day of November, 1909.

SHEPHEARDS and WALTERS, 6, Finsburyus circus, London, E.C.

018

Re JOHN CHICKEN, Deceased.

Pursuant to the Statute, 22 and 23 Victoria, cap. 35.

NOTICE is hereby given, that all creditors and other persons having any claims or demands against the estate of John Chicken, late of No. 30. Priestpopple-street, Hexham, in the county of Northumberland, retired Corn and Hay Dealer, deceased (who died on the 8th day of May, 1909, and whose will was proved in the Newcastle-upon-Tyne District Registry of the Probate Division of His Majesty's High Court of Justice, on the 13th day of July, 1909, by me, the undersigned, William Pruddah, of Hexham aforesaid, Solicitor, the surviving executor therein named), are hereby required to send the particulars, in writing, of their claims or demands to me, the said executor, on or before the 24th day of December, 1909, after which date I 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 I shall then have had notice; and I will not be liable for the assets of the said deceased,or any part thereof, so distributed, to any person or persons of whose claims or demands I shall not then have had had notice.—Dated this 29th day of November, 1909.

WILLIAM PRUDDAH, Hexham, Solicitor, said Executor.

(illegible text)

Re ELIZABETH BURGESS, Deceased.

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."

NOTICE is hereby given, that all creditors and other persons having any claims or demands against the estate of Elizabeth Burgess, late of Hawthorn-street, Wilmslow, in the county of Chester, Spinster, deceased(who died on the 11th day of July, 1909, and whose will was proved in the Principal Begistry of the Probate Division of His Majesty's High Court of Justice, on the 3rd day of August, 1909, by Arthur Henshall, of Hawthorn-terrace, Hawthorn-street, Wilmslow aforesaid, Butcher, the executor therein named), are hereby required to send the particulars, in writing, of claims or demands to us, the undersigned, the Solicitors for the said executor, on or before the 1st day of January, 1910, after which date the said executor 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 he shall then have had notice; and he will not be liable for the assets of the said deceased, or any part thereof, so distributed, to any person or persons of whose claims or demands he shall not then have had notice.—Dated this 1st day of December, 1909.

COBBETT, WHEELER, and COBBETT, 49, Spring-gardens, Manchester, Solicitors for the said Executor.

066

Re the Reverend Canon JOHN BAPTIST GASTALDI, D.D., Deceased.

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."

NOTICE is hereby given, that all creditors and other persons having any claims or demands against the estate of the Reverend Canon John Baptist Gastaldi, late of Alma House, Wilmslow, in the county of Chester, deceased (who died on the 6th day of August, 1909, and whose will was proved in the Principal Registry of the Probate Division of His Majesty's High Court of Justice, on the 31st day of August, 1909, by Thomas Kennedy, of Norman-road, Buncorn, in the said county of Chester, Grocer, and Ellen Hawkins, now of Plowden, in the county of Salop, Spinster, the executors therein named), are hereby required to send the particulars, in writing, of their claims, or demands to us, the undersigned, the Solicitors for the said executors, on or before the 1st day of January, 1910, after which date the said executors will proceed to distribute the assets of the said deceased amongst the persons entitled thereto, having regard to the claims and demands of which they shall then have had notice; and they will not be liable for the assets of the said deceased, or any part thereof, so distributed, to any person or persons of whose claims or demands they shall not then have had notice.—Dated this 1st day of December, 1909.

COBBETT, WHEELER, and COBBETT, 49, Spring-gardens, Manchester, Solicitors for the said Executors.

(illegible text)


Re EMMA FITSELL, Deceased.

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."

NOTICE is hereby given, that all creditors and other persons having any claims or demands against or upon the estate of Emma Fitsell, formerly of Ore, Sussex, but late of Ashford, in the county of Kent, Spinster, deceased (who died on the 5th day of March, 1909, and letters of administration of whose estate were granted by the District Probate Registry at Canterbury of His Majesty's High Court of Justice, on the 29th day of June, 1909, to Emily Ginner, of 104, High-street, Hastings, one of the next-of-kin of the said deceased), are hereby required to send full particulars, in writing, of their claims or demands to us, the undersigned, the Solicitors for the said administratrix, on or before the sixth day of January, 1910, after which date the said administratrix 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 she shall then have had notice; and she will not be liable for the assets of the said deceased, or any part thereof,so distributed, to any person or persons of 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, Kent, Solicitors for the said Administratrix.

(illegible text)


Re THOMAS JOHN STONE BAINES, Deceased.

Pursuant to the Statute, 22 and 23 Vic., cap. 35.

NOTICE is hereby given, that all creditors and other persons having any claims or demands against the estate of Thomas John Stone Baines, late of 24, Erskine-road, South Shields, in the county of Durham, deceased, who died on the 23rd day of May, 1909, and of whose estate letters of administration were granted by the Durham District Registry of the Probate Division of His Majesty's High Court of Justice, on the 29th day of July, 1909, to Alary Baines, of 24, Erskine road, South Shields aforesaid, the widow of the deceased, are hereby required to send the particulars, in writing, of their claims or demands to us, the undersigned, the Solicitors for the said administratrix, on or before the 21st day of December, 1909, after which date the said administratrix 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 she shall have then had notice; and she will not be liable for the assets of the said deceased, or any part thereof, so distributed, to any person or persons of whose claims or demands she shall not then have had notice.—Dated the 29th day of November, 1909.

T. D. MARSHALL, HALL and CO., Russell chambers, King-street, South Shields, Solicitors for the said Administratrix.

(illegible text)

Re Mrs. JANE HANDLEY, Deceased.

Pursuant to the Act of Parliament, 22nd and 23rd Victoria, cap. 35, intituled " An Act to further amend the Law of Property, and to relieve Trustees."

NOTICE is hereby given, that all creditors and other persons having any claims or demands against the estate of Jane Handley, deceased, late of 9, Suffolksquare (formerly of 41, Lansdown-crescent), Cheltenham, in the county of Gloucester, Widow (who died on the 22nd day of October, 1909, and whose will was proved in the Gloucester District Registry of the Probate Division of His Majesty's High Court of Justice on the 26th day of November, 1909, by the Revd. Percy Augustus Nash and Thomas Ellerson Rickerby, the executors therein named), are hereby required to send particulars, in writing, of their claims or demands to me, the undersigned, the Solicitor for the said executors, on or before the 31st day of December next, after which date the said executors will proceed to distribute the assets of the said deceased amongst the persons entitled thereto, having regard only to the claims or demands of which they shall then have had notice; and they will not be liable for the assets of the said deceased, or any part thereof, so distributed, to any person or persons of whose claims or demands they shall not then have had notice.—Dated this 29th day of November, 1909.

T. E. RICKERBY, 2, Ormond-place, Cheltenham, Solicitor for the Executors.

(illegible text)

Re WILLIAM SHRAWLEY VEBNON, Deceased.

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."

NOTICE is hereby given, that all creditors and other persons having any claims or demands against the estate of William Shrawley Vernon, late of Potton, in the county of Bedford, Gentleman, deceased (who died on the 25th day of July, 1909, and to whose real and personal estate letters of administration (with the will annexed) were granted by the Principal Probate Registry en the 21st day of October, 1909, to William Foley Vernon, the younger, of 119, Camberwell-grove, in the county of Surrey, Electrical Engineer), are hereby required to send the particulars, in writing, of their claims or demands to-me, the undersigned, the Solicitor for the said administrator, on or before the 13th day of December, 1909, at the undermentioned address, after which date the said administrator 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 be shall then have had notice; and he will not be liable for the assets of the said deceased, or any part thereof, so distributed, to any person or persons of whose claims or demands he shall not then have had notice.—Dated this 30th day of November, 1909.

F. W. ROMNEY, Lyttelton House, Gt. Malvern Solicitor for the said Administrator.

042


JAMES ANDREWS ABBOTT, Deceased.

Pursuant to the Statute, 22 and 23 Vic., cap. 35.

NOTICE is hereby given, that all creditors and other persons having any claims or demands against the estate of James Andrews Abbott, late of Spring Lodge, Ealing, in the county of Middlesex, Gentleman (who died on the 24th June, 1863, and whose will was proved in the Principal Registry of Her late Majesty's Court of Probate, on the 17th August, 1863, by Walter Abbott (since deceased), Stephen Holman and William Ruston (since deceased), the executors therein named) are hereby required to send particulars, in writing, of their claims and demands to us, the undersigned, the Solicitors for the present trustees of the will, on or before the 18th day of December, 1909, after which date the said 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 said trustees 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.—Dated this 1st day of December, 1909.

RUSTON, CLARK, and RUSTON, 193, and 194, High-street, Brentford, Middlesex, Solicitors for the said Trustees.

159


WALTER ABBOTT, Deceased.

Pursuant to the Statute, 22 and 23 Viet., cap. 35.

NOTICE is hereby given, that all creditors and other persons having any claims or demands against the estate of Walter Abbott, late of 27, Church-road North, Hanwell, in the county of Middlesex, Storekeeper (who died on the 5th July, 1909, and whose will was proved in the Principal Probate Registry of the High Court of Justice, on the 15th September, 1909, by William Charles Abbott and George Arthur Abbott, the executors therein named), are hereby required to send particulars, in writing, of their claims and demands to us, the undersigned, the Solicitors for the said executors, on or before the 18th day of December, 1909, after which date the said executors 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 executors shall then have 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.—Dated this 1st day of December, 1909.

RUSTON, CLARK, and RUSTON, 193 and 194 High-street, Brentford, Middlesex, Solicitors for the said Executors.

160


EDMUND ALFRED PONTIFEX, Deceased.

Pursuant to the Statute, 22 and 23 Vic., cap. 35, intituled "An Act to further amend the Law of Property, and to relieve Trustees."

NOTICE is hereby given, that all creditors and other persons having any debts, claims or demands upon or against the estate of Edmund Alfred Pontifex, late of 6, Cadogan Court Gardens, Cadogan-place, London, and Hill Crest, Bishops Waltham (who died on the 12th day of October, 1909, and whose will, with a codicil, was proved in the Principal Registry of the Probate Division of His Majesty's High Court of Justice, on the 22nd day of November, 1909, by Henry Charles Biron of 4, Crown Office Row, Temple, Barrister-at-Law, and Edward Evelyn Barren, of 3, Grays Inn-place, Gray's Inn, W.C., Solicitor, the executors therein named), are hereby required to send in the particulars of their debts, claims and demands to us, the undersigned, the Solicitors for the said executors, on or before the 15th day of January, 1910, after which date the said executors will proceed to distribute the assets of the said deceased among the parties entitled thereto, having regard only to the debts, claims and demands of which they shall then have had notice.—Dated this 1st day of December, 1909.

BARRON and SON, 3, Grays Inn-place, Gray's Inn, London, W.C., Solicitors for the said Executors.

017


WILLIAM THOMAS CARTLIDGE, Deceased.

Pursuant to the Statute, 22 and 23 Vict., cap. 35.

NOTICE is hereby given, that all persons having any claims against the estate of William Thomas Cartlidge, late of the Wicksted Arms, Mill-street, Nantwich, in the county of Chester, Innkeeper, deceased (who died on the 23rd of April, 1909, and whose will was proved on the 1st day of July, 1909, by Frank Knight, the surviving executor therein named), are hereby required to send particulars thereof, in writing, to me, the undersigned, on or before the 14th day of February, 1910, after which date the said executor will proceed to distribute the assets of the said deceased amongst the persons entitled thereto, having regard only to the claims of which he shall then have had notice.—Dated this 30th day of November, 1909.

J. P. WHITTINGHAM, 7, Mill-street, Nantwich, Solicitor for the Executor.

141


Re HARRY MAYO DALE, Deceased.

Pursuant to an Act of Parliament, 22 and 23 Vic., cap. 35, intituled "An Act to further amend the Law of Property, and to relieve Trustees."

NOTICE is hereby given, that all creditors or other persons having claims or demands against the estate of Harry Mayo Dale, of Crown Farm, Walton-on-Thames, in the county of Surrey, Farmer, deceased (who 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 of Middlesex, Draper, and Harvey Dale, of Edenhall, Walton-on-Thames aforesaid, Farmer, the executors, therein named, by the Principal Probate Registry of His Majesty's High Court of Justice, on the 22nd September, 1909), are hereby required to send particulars, in writing, of their claims and demands to me, the undersigned, the Solicitor for the said executors, on or before the 5th day of January next, after which date the said executors 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 they shall then have had notice; and they will not be liable for the assets of the said deceased, or any part thereof, so distributed, to any person or persons of whose claims or demands they shall not then have had notice.—Dated this 30fih day of November, 1909.

WM. NEGUS, 36, Bloomsbury-square, London W.C., Solicitor for the said Executors.

133


ALFRED BEERLING PAINE, Deceased.

Pursuant to the Law of Property Amendment Act, 1859 (22 and 23 Vict., c. 35).

NOTICE is hereby given, that all creditors and persons having any claims or demands upon or against the estate of Alfred Beerling Paine (sometimes known as Alfred Beerling Thomas Paine), late of 31, Winsham-grove, Clapham Common, in the county of London, deceased (who died on the 4th day of August, 1909, intestate, and letters of administration to whose estate were granted by the Principal Probate Registry to Jane Paine, of 31, Winsham-grove aforesaid, the lawful Widow and relict of the said intestate, on the 4th day of September, 1909), are hereby required to send in the particulars of their claims and demands to the undersigned, the Solicitors of the said administratrix, on or before the 17th day of January, 1910; and notice is hereby also given, that after that day the said administratrix will proceed to distribute the assets of the deceased among the parties entitled thereto, having regard only to the claims of which the said administratrix shall then have notice; and that she will not be liable for the assets, or any part thereof, so distributed,to any person of whose debt or claim she shall not then have had notice.—Dated this 3rd day of December, 1909.

ELVY, ROBB, and WELCH, 79-83, Templechambers, Temple-avenue, E.G., Solicitors for the Administratrix.

139


ALEXANDER HARPER and HARRIET HARPER, both Deceased.

Pursnant to the Statute, 22 and 23 Viet., cap. 35.

NOTICE is hereby given, that all creditors and persons having any claims and demands against the estates of Alexander Harper, late of 76, Dartmouth-road, Cricklewood, in the county of Middlesex, retired Journalist, deceased (who died on the 16th day of November, 1908, and to whose estate letters of administration, with the will annexed, were granted to John Tharp Plowman and Oliver Coster, in the Principal Registry of the Probate Division of the High Court of Justice, on the 4th day of January, 1909), or of Harriet Harper, also late of 76, Dartmouth—road, Cricklewood aforesaid, Widow of the said Alexander Harper (who died on the 20th day of November, 1908, and whose will was proved by the said John Tharp Plowman and Oliver Coster, the executors therein named, in the Principal Registry aforesaid, on the 11th day of December, 1908), are hereby required to send particulars, in writing, of such claims or demands to me, the undersigned, on or before the 31st day of December, 1909, after which date the assets of the said deceaseds will be distributed among the persons entitled thereto, regard being had only to the claims and demands of which notice shall then have been received.—Dated this 30th day of November, 1909.

J. THARP PLOWMAN, 54, Bishopsgate-street Without, London, B.C., Solicitor for the said Executors and Administrators.

147

NOTICE is hereby pursuant to the Statute, 22 and 23 Victoria, chapter 35, given, that all persons having any claims or demands upon or against the estate of EDMUND WYNDHAM GAY-ROBERTS, late a Lieutenant in the Royal Horse Artillery, now stationed at Woolwich, in the county of Kent, deceased (who died on the 18th day of December, 1908, and administration of whose estate and effects was granted to Alice Margaret Kate Crawsbay - Williams, wife of Elliot Crawshay - Williams, of Number 5, Aubrey-road, Holland Park, in the county of London, Esquire, on the 29th day of March, 1909, by the Principal Probate Registry of the High Court of Justice), are hereby required to send in the particulars of their debts or claims to the said administratrix, at the offices of the undersigned, Osborn-Jenkyn and Son, Number 63, Lincoln's-inn-fields, London, W.C., Solicitors for the said administratrix, on or before the 29th day of December 1909; and notice is hereby also given, that after that date the said administratrix will proceed to distribute the assets of the said Edmund Wyndhaan Gay-Roberts, deceased, amongst the parties entitled thereto, having regard only to the claims of which she shall then have had notice; and that she will not be liable for the assets, or, any part thereof, so distributed, to any person of whose debt or claim she shall not then have had notice.—Dated the 29th day of November, 1909.

OSBORN-JENKYN and SON, 63, Lincoln's-inn fields, London, W.C., Solicitore for the said Administrix

046


Re CHARLES PERKINS, Deceased.

Pursuant to Statute, 22 and 23 Victoria,'cap. 35, intituled "An Act to further amend the Law of Property, and to relieve Trustees."

NOTICE is hereby given, that all creditors and other persons having any claims or demands against the estate of Charles Perkins, late of 38, Hyde Park Gate, in the county of Middlesex, Esquire (who died on the 1st day of Hay, 1909, and whose will was proved in the Probate Division of the High Court of Justice at the Principal Registry thereof, on the 25th day of May. 1909, by Algernon Edward Perkins and Samuel Francis Leney, the executors therein named), are hereby required to send the particulars, in writing, of their claims or demands to us, the undersigned, the Solicitors for the said executors, on or before the l4th day of January, 1910, after which date the executors will proceed to distribute the assets of the said deceased amongst the persons entitled thereto, having regard only to the claims or demands of which they shall then have had notice; and they will not be liable for the assets of the said deceased, or any part thereof, so distributed, to any person or persons of whose claims or demands they shall not then have had notice.—Dated this 2nd day of December, 1909.

MARSON and TOULMIN, 1 Southwark Bridgeroad, London, S.E., Solicitors for the said Executors.

153


EMILY BROWNE, Deceased.

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."

NOTICE is hereby given, that all creditors and other persons having any claims or demands against the estate of. Emily Browne, late of 34, Nevern-place, Earlscourt, in the county of Middlesex, deceased (who died on the 20th day of May, 1909, and whose will was proved in the Principal Registry of the Probate Division of His Majesty's High Court of Justice, on the 26th day of November, 1909, by John Muir Macalaster, of 17, Lad broke-terrace, Holland Park, London, W., the executor therein named), are hereby required to send the particulars, in writing, of their claims or demands to us, the undersigned, the Solicitors for the said J. M. Macalaster, on or before the 30fch day of December, 1909, after which date the said executor 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 he shall then have had notice; and he will not be liable for the assets of the said deceased, or any part thereof, so distributed, to any person or persons of whose claims or demands he shall not then have had notice.—Dated this 30th day of November, 1909.

P. W. BULLOCK and CO., 65, London Wall, E.C., Solicitors for the said Executor.

125

Re FREDERICK PEARSON, Deceased.

Pursuant to the Act of Parliament, 22nd and 23rd Victoria, chapter 35, intituled " An Act to further amend the Law of Property, and to relieve Trustees."

NOTICE is hereby given, that all creditors and other persons having any claims or demands against the estate of Frederick Pearson, late of No. 5, Park Valley, in the city of Nottingham, Gentleman, deceased (who died on the 2nd day of February, 1909, and probate of whose will, with two codicils thereto, was granted by the Nottingham District Registry of the Probate Division of His Majesty's High Court of Justice, on the 29th day of March, 1909, to Frederick Pearson and George Pearson, the executors named in the said will), are hereby required to send the particulars, in writing, of their claims or demands to us, the undersigned, the Solicitors for the said executors, on or before the 31st day of January, 1910, after which date the said executors 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 they shall then have had notice; and they will not be liable for the assets of the said deceased, or any part thereof, so distributed, to any person or persons of whose claims or demands they shall not then have had notice.—Dated this 30th day of November, 1909.

WATSON. WADSWORTH and WARD, 15, Weekday Cross, Nottingham, Solicitors for the said Executors.

171

Re ELIZABETH PROCTOR, Deceased.

Pursuant to the Law o± Property Amendment Act, 1859.

NOTICE is hereby given, that all persons having any claims against the estate of Elizabeth Proctor, late of Helm End, near Kendal, Widow, deceased (who died on 5th February last and whose will was proved in the Principal Registry, on 18th March last, by Gilbert Hayhurst, one of the executors), are hereby required to bend the particulars, in writing, of their claims to us, the undersigned, Solicitors for the said executor, on or before the 31st December, 1909, after which date the said executor will proceed to distribute the assets, having regard only to the claims of which he shall then have had notice.—Dated this 1st day of December, 1909.

WEYMAN, WEYMAN, and ESTYN JONES, Ludlow, Salop.

075 THE LONDON GAZETTE, DECEMBER 3, 1909.

FEDOR ANDREW SATOW, Deceased.

Pursuant to the Statute, 22 and 23 Vict., c. 35.

NOTICE is hereby given, that all creditors and other persons having any claims against the estate of Fedor Andrew Satow, late of Dolfriog, Fortmadoc, in the county of Carnarvon, North Wales, deceased (who died on the 22nd day of October, 1909, and whose will was proved in the Principal Registry of the Probate Division of His Majesty's High Court of Justine, on the 23rd day of November, 1909, by William Ellis Hume Williams and Aretas Akers-Douglas, the executors therein named), are hereby required to send the particulars, in writing, of their claims to the undersigned, on or before the 15th day of January, 1910, after which date 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 deceased, or any part thereof, so distributed, to any person or persons of whose claims they shall not then have had notice.—Dated this 2nd day of December, 1909.

HOLLAMS, SONS, COWARD and HAWKSLEY, 30, Mincing-lane, E.G., Solicitors for the said Executors.

045


AUGUST SOHMID, Deceased.

Pursuant to 22nd and 23rd Victoria, chapter 35.

NOTICE is hereby given, that all persons having any claims against the estate of August Schmid, of No. 79, Leonhardstrasse Graz, but late of Mitterndorf, Salzkamergut, both in the Empire of Austria Hungary, a Colonel in His Majesty's Army, retired, deceased (who died on the 27th day of October, 1907, and letters of administration (with the will annexed) to whose estate were duly granted to Erwin Schmid by the Principal Registry of the Probate Division of His Majesty's High 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 distribute the assets of the said deceased amongst the persons entitled thereto, having regard only the claims of which he shall then have had notice.—Dated this 1st day of December, 1909.

HOPGOODS and DOWSON, 17, Spring-gardens, London, S.W., Solicitors for the said Administrator.

056

Re FREDERICK WILLIAM BROWN, Deceased.

Pursuant to the Statute, 22 and 23 Victoria, c. 35.

NOTICE is hereby given, that all persons having any claims against the estate of Frederick William Brown, late of No. 22 (formerly No. 8), Putney-hill, Putney, in the county of Surrey, who died on the 29th day of September, 1909, and whose will was proved in the Principal Probate Registry, on the 27th November, 1909, by George Lee, the executor therein named, are hereby required to send particulars, in writing, of their claims or demands to us, the undersigned, on or before 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 deceased, or any part thereof, so distributed, to any person or persons of whose claim or demand he shall not then have had notice.—Dated the 29th day of November,

HUBBARD, SON, and EVE, 110, Cannon-street, E.C., Solicitors for the said Executor.

024

Re THOMAS BROWN WHITING, Deceased.

Pursuant to the Statute, 22 and 23 Victoria, cap. 35.

NOTICE is hereby given, that all creditors and other 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, who died on the 19th day of February, 1909, at Soham aforesaid, and whose will with a codicil thereto was proved in the District Registry at Peterborough of the Probate Division of His Majesty's High Court of Justice on the 6th day of August, 1909, by Miss Sarah Chapman Whiting Thomas Camps James Bland Westley and Whiting Camps, the executors therein named, are required to send particulars, ia writing, of their claims and demands to either of us, the undersigned. Solicitors to the said executors, on or before the 18th day of January, 1910, after which date the said executors will proceed to distribute the assets of the said deceased among the persons entitled thereto, having regard only to the claims and demands of which they shall then have had notice; and the said executors will not be liable for the estate of the said deceased, or any part thereof, so distributed, to any person or persons of whose claims or demands they shall not then have had notice.—Dated this 30th day of November, 1909.

BYE and ENNION, Soham, Oambs.
BUTTON and AYLMER, Soham, Cambs., Solicitors for the said Executors.

044

ALEXANDER MILNE, Deceased.

Pursuant to the Act of Parliament 22nd and 23rd Victoria, chapter 35.

NOTICE is hereby given, that all creditors and other persons having any claims or demands against 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 administration (with the will annexed), of whose effects were granted by the Principal Probate Registry at.London, on the 23rd day of November, 1909, to Arthur Will son Crosse, the attorney of John Macneilage Maitland and Alfred William Curtis, the executors named in the will of deceased), are hereby required to send the particulars, in writing, of their claims or demands to us, the under-signed, on or before the 20th day of January, 1910, after which date the said administrator will proceed to distribute the assets of the said deceased.—Dated this first day of December, 1909.

CROSSE and SONS, 7, Lancaster-place, Strand, London, Solicitors for the said Administrator.

058

Re JOSEPH DE CASTRO, Deceased.

Pursuant to the Act, 22 and 23 Vic., cap. 35.

NOTICE is hereby given, that all persons having any claims against the estate of Joseph de Castro, late of 82, Gloucester-terrace, Hyde Park, in the county of Middlesex, deceased (who died on the 5th day of 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 the 14th day of January, 1910; after which date the said administratrix 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 she shall then have had notice; and she will not be liable for the assets of the said deceased, or any part thereof, so distributed, to any person or persons of whose claims or demands she shall not then hare had notice.—Dated this 30th day of November, 1909.

McKENNA and CO., 31-34, Basinghall-street, E.C., Solicitors for the said Administratrix.

063

MARK MASS BY, Deceased.

Pursuant to 22 and 23 Victoria, chapter 35.

ALL persons having claims against the estate of Mark Massey, late of Hurdsfield, near Macclesfield, in the county of Chester, Farmer (who died 4th September, 1909), are required to send written particulars 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.

MAIR, BLUNT, and BROCKLEHURST, 2, King Edward-street, Macclesfield, Solicitors for the Executors.

086


Re PHILIP HENRY A8HBERRY, Deceased.

Pursuant to the Statute, 22 and 23 Victoria, chapter 35.

NOTICE is hereby given, that all creditors and others having any claims against the estate of Philip Henry Ashberry, late of Goldthorpe, Mushroom-lane, Sheffield, Manufacturer and Merchant (who died on 3rd January, 1909, and whose will was proved in the Wakefield District Probate Registry, on 23rd February, 1909, by George Willis Ashberry and John Young, the surviving executors therein named), are hereby required to send particulars of their claims to us, the undersigned, on or before the 31st day of December next, and in default thereof the executors will proceed to administer the assets of the said deceased, and will not be liable for such assets, or any part thereof, so administered, to any person of whose claim they shall not have had notice.—Dated this 1st day of December, 1909.

HENRY and ALFRED MAXFIELD, Cairnschambers, Church-street, Sheffield, Solicitors for the Executors.

079


WILLIAM RAILTON, Deceased.

Pursuant to the Statute, 22 and 23 Vic., cap. 35.

NOTICE is hereby given, that all persons having any claims or demands upon or against the estate of William Railton, late of 19, Bickley-street, Moss Side, in the city of Manchester, deceased (who died on the 29th day of November, 1898, and whose will was proved on the 12th day of July, 1909, in the Principal Probate Registry of the High Court of Justice, by Olivia Agnes Fleming (Wife of David Gibson Fleming), of 32, Bamford-road, Didsbury, Manchester aforesaid, the sole executrix therein named), are hereby required to send in the particulars, of their debts or claims to the said executrix at the offices of the undersigned, her Solicitors, on or before the fifteenth day of January, 1910, after which date the said executrix will proceed to distribute the assets of the said William Railton, deceased, amongst the parties thereto, having regard only to the claims of which she shall then have had notice; and that she will not be liable for the assets, or any part thereof, so distributed, to any person of whose debt or claim she shall not then have had notice.—Dated this 30th day of November, 1909.

ORMEROD and ALLEN, 86, Cross-street, Manchester, Solicitors for the said Executrix.

084


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."

NOTICE is hereby given, that all creditors and other persons having any claims or demands against the estate of William Melchisedec Rogers, late of 9, Mowbray-road, Brondesbury, in the county of Middlesex. Gentleman, deceased (who died on the twenty-first day of September, 1909, and whose will was proved in the Principal Registry of His Majesty's High Court of Justice Probate Division, on the ninth day of November, 1909, by Emma Jane Rogers, of 9, Mowbray-road aforesaid, Widow of the said deceased, Francis Ford, of 10, Whiteford-road, Plymouth, in the county of Devon, a retired Inspector of Machinery in the Royal Navy, and Edward John Tozer, of 36, Donaldson-road, Brondesbury aforesaid, a Staff Clerk at the Admiralty, London, the executors therein named), are hereby required to send the particulars thereof, in writing, to us, the undersigned, on or before the thirty-first day of January, 1910, after which date the said executors 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 they shall then have had notice.—Dated this 30th day of November, 1909.

J. E. ELWORTHY, CURTIS & DAWE, 6, Conrtenay-street, Plymouth, Solicitors for the said Executors.

064


Re WILLIAM TUDBALL, Deceased.

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."

NOTICE is hereby given, that all creditors and other persons having any claims or demands against the estate of William Tudball, late of Combeleigh Farm, Cutcombe, in the county of Somerset, Farmer, deceased (who died on the eleventh day of July, 1909, and to whose estate letters of administration were granted by the District Registry, at Taunton, of the Probate Division of His Majesty's High Court of Justice, on the 26th day of November, 1909, to Eliza Tudball, Spinster, the natural and lawful sister and one of the next-of-kin), are hereby required to send the particulars, in writing, of their claims or demands to us, the undersigned, Solicitors for the said administratrix, on or before the fifth day of January, 1910, after which date the said administratrix 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 she shall then have had notice; and she will not be liable for the assets of the said deceased, or any part thereof, so distributed, to any person or persons of whose claims or demands she shall not then have had notice.—Dated this 30th day of November, 1909.

INCLEDON and NEWBERY, Minehead, Somerset, Solicitors for the said Administratrix.

081


Re MARY BURTON, Deceased.

Pursuant to an Act of Parliament of the 22nd and 23rd Vict., c. 35, intituled "An Act to further amend the Law of Property, and to relieve Trustees."

NOTICE is hereby given, that all creditors and other persons having any debts, claims, or demands against the estate of Mary-Burton, late of 103, Queen's Park-road, Kemp Town, Brighton, in the county of Sussex, Widow, deceased (who died on the 28th day of June, 1909, and whose will, with one codicil, was proved in the Principal Registry of the Probate Division of His Majesty's High Court of Justice, on the 16th day of September, 1909, by George James Nicholson, of 3, High View Park-gardens, West Norwood, in the county of London, Gentleman, the surviving executor in the said will named), are hereby required to send in the particulars of their debts, claims, or demands to us, the undersigned, the Solicitors for the said executor, on or before the 3rd day of January, 1910, after which date the said executor 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 he shall then have had notice; and he will not be liable for the assets of the said deceased, or any part thereof, so distributed, to any person or persons of whose debts, 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, Solicitors for the said Executor.

069


THOMAS COULSON, Deceased.

Pursuant to Statute 22nd and 23rd Victoria, chapter 35.

NOTICE is hereby given, that all creditors and persons having any claims or demands upon or against the estate of Thomas Coulson, late of Number 14, Dewsbury-terrace in the city of York, deceased (who died on the 9th day of October, 1909, and whose will was proved by John Hodgson Wray, of the said city, Accountant, and Walter Seymour, of the said city, Merchant, the executors therein named, on the 8th day of November, 1909, in the York District Registry of the Probate Division of His Majesty's High Oourt of Justice), are hereby required to send in the particulars of their claims or demands to us, the undersigned, the Solicitors for the said executors, on or before the 31st day of January, 1910, after which date 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 the said executors shall then have bad notice; and 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 1st day of December, 1909.

W. and K. E. T. WILKINSON, 10, Museum-street, York, Solicitors for the said Executors.

080


Re JOHN BUCKLEY WRIGLEY, Deceased.

NOTICE is hereby given that all creditors and other persons having any claims or demands against the estate of John Buckley Wrigley, late of 39, Torbayroad, Chorlton-cum- Hardy, in the county of Lancaster, Mantle Cutter, deceased (who died on the 8th day of April, 1909, and whose will was proved in the Mancheste) District Registry of the Probate Division of His Majesty's High Court of Justice, on the 11th day of May, 1909, by William Middle ton and John tihayler, both of 10, Meal-street, in the city of Manchester, the executors therein named), are hereby required to send the particulars, in writing, of their claims or demands to us, the undersigned, the Solicitors for the said executors, on or before Wednesday, the 19th day of January, 1910, after which date the said executors 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 they shall then have had notice; and they will not be liable for the assets of the said deceased, or any part thereof, so distributed, to any person or persons of whose claims or demands they shall not then have had notice.—Dated this first day of December, 1909,

F. W. OGDEN, MYLES and CO., Cromwell buildings, Blackfriars-street, Manchester, Solicitors for the said Executors.

090

WILLIAM RICHARDSON. Deceased.

Pursuant to the Statute, 22nd and 23rd Vic., cap. 35, intituled "An Act to further amend the Law of Property, and to relieve Trustees."

NOTICE is hereby given, that all creditors and persons having any claims or demands upon or against the estate of William Richardson, late of No. 3, Kimberleyterrace, Fulford, in the county of York, formerly of Sutton-upon-Derwent, in the said county of York, retired Farmer, deceased (who died on the 10th day of April, 1909, and whose will was proved by Robert Thomas Richardson, of Sutton-upon-Derwent aforesaid, Farmer; Charles Henry Richardson, of Eastgate House, Rudston, near Bridlington, in the said county, Farmer; and Richard Beal, of Woodhouse Grange, Button-upon Derwent aforesaid, Farmer, the executors therein named, in the Principal Probate Registry of His Majesty's High Court of Justice, on the 8th day of September, 1909), are hereby required to send in the particulars of their claims and demands to the undersigned, the Solicitor for the said executors, on or before the 15th day of January, 1910; and notice is hereby also given, that after that day the said executors will proceed to distribute the assets of the deceased among the parties entitled thereto, having regard only to the claims of which the said executors shall then have notice; and that the said executors 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 30th day of November, 1909.

THOMAS ROBSON, of Pocklington, Solicitor for the said Executors. 093


Re MARY WILHELMINA ROMIG, Deceased.

Pursuant to the Statute, 22nd and 23rd Viet., c. 35.

NOTICE is hereby given tha tall persons having any claims against the estate of Mary Wilhelmina Romig. Spinster, formerly of Eton College, afterwards of No. 5, Victoria-park, Dover, and late of No. 2, Camdencrescent, Dover, deceased (who died on the 13th August, 1909, and whose will with one codicil thereto, was proved in the Principal Probate Registry of the High Court of Justice, on the 7th day of October, 1909, by Lieut.-Col. Stephen Babington, Freke Dalgleish Williams, Esq., and the Revd. Canon Harry Bartram, the executors), are to send particulars thereof, to us, the undersigned, the Solicitors for the executors, on or before the 4th day of January, 1910, after which date the executors will distribute the assets af the deceased amongst the persons entitled thereto, having regard only to the claims of which they shall then have had notice; and that they will not be liable for the said assets, or any part thereof, to any person or persons of whose claim they shall not then have had notice.—Dated this 1st day of December, 1909.

LEWIS and PAIN, 7, Castle-street, Dover, Solicitors for the Executors.

175


MARY WALTON, Deceased.

Notice to Next-of-Kin.

All persons claiming to be the next-of-kin of the above named Mary Walton, late of Holmesfoot, Nenthead, Alston, in the county of Cumberland, Widow, deceased, who died intestate on the 2nd day of November 1908, and of whose estate letters of administration were granted on the 25th day of November, 1908, by the Carlisle District Registry of the Probate Division of the High Court of Justice, to Joseph Bond, of 46, Railway-terrace, Willington, in the county of Durham, Cycle Dealer, one of the next-of-kin of the said deceased, are required, on or before the 1st day of January, 1910, to furnish us, the undersigned, Solicitors to the said administrator, with a statement of their relationship to the said deceased, supported by certificates or other satisfactory evidence.—Dated this 2nd day of December, 1909.

CHATER and ATKINSON, Alston, Cumberland, Solicitors to the Administrator.

186


Re MARY BRUSH, Deceased.

Pursuant to the Statute 22 and 23 Victoria, cap. 35.

NOTICE 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 of Gravetye Manor, East Grinstead, in the county of Sussex, who died on the 5th day of March, 1909, are required to send in particulars of their claims or demands upon the estate of the deceased to the undersigned, on or before the 30th day of December, 1909, after which date the assets of the deceased will be distributed, and regard had only to claims and demands of which notice shall have been received.—Dated this 30th day of November, 1909.

PRESTON and FOSTER, Craig's-court, London S.W., Solicitors for the Administrator.

168

WILLIAM DENNIS GALLEY, Deceased.

Notice to Next-of-Kin and Notice to Creditors, pursuant to the Statute 22 and 23 Vic., Cap. 35.

ALL persons claiming to be the next-of-kin of the above-named William Dennis Galley, late of 70, Stafford-street, Heigham, Norwich, retired Post Office Sorting Clerk and Telegraphist, who died intestate on the 20th day of September, 1909, and of whose estate letters of administration were granted on the I2bh day of October, J909, by the Norwich District Registry of the Probate Division of the High Court of Justice, to Mrs. Charlotte Dewing, one of the next-of-kin of the said deceased, are required on or before the 14th day of January, 1910, to furnish us, the undersigned, Solicitors to the said administratrix, with a statement of the rrelationship to the said deceased, supported by certificates or other satisfactory evidence, and in default of so doing such persons will be excluded from any share in the distribution of the estate of the said deceased; and all creditors and other persons having any debts, claims, 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 day the said administratrix will proceed to distribute the assets of the said deceased among the parties entitled thereto, having regard only to the debts, claims or demands of which she shall then have had notice; and the said administratrix will not be liable for the assets or any part thereof, so distributed, to any creditor or person of whose debt, claim, or demand she shall not then have had notice.—Dated this 24th day of November, 1909.

I. O. TAYLOR and SONS, 19, King-street, Norwich, Solicitors to the Administratrix. 055


TO be sold, persuant to a Judgment of the High Court of Justice made to an action DAVISON v. OSBORN, with the approbation of Mr Justice Warrington, Montague Preston Hall, F.A.L., the person appointed by the said Judge, at the Mart, Tokenhouse-yard, in the city of London, on Thursday, the 27th day of January, 1910, at 2 o'clock, in one lot, certain short leasehold bouses, known as:—

No. 7, Fynes-street.
Nos. 1 and 2, Vincent-square.
No. 13, Carey-street.
No. 12, Regency-street.
And a corner shop and premises, known as No. 14, Regency-street.
All situated in the city of Westminster.

The whole property is held from the Ecclesiastical Commissioners under one lease for thirty years, from December 25th, 1886 (leaving about seven years un, expired), at a ground rent of £i70 per annum.

Particulars and conditions of sale may be obtained of Messrs. T. J. Robinson and Son, of 37, Lincoln's-innfields, London, W.C., Solicitors ; of the Auctioneer, at 38, Chancery-lane, London, W.C.; and at the place of sale.

Dated this 19th day of November, 1909.

CHAS. HULBERT, Master.

For Master Busney.

162 PURSUANT to an Order of the High Court of Justice, Chancery Division, made in the matter of the estate of SOPHIA MARY ROBERTSON, Spinster, deceased, and in an action of Woakes against Woakes and another, 1909, R.. No. 1189, the persons claiming to 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 representatives of such of the said next of kin as are now dead, are by their Solicitors, on or before the 7th day of January, 1910, to come in and prove their claims at the Chambers of Mr. Justice Warrington and Mr. Justice Parker, at the Royal Courts of Justice, Strand, London, or in default thereof they will be peremptorily excluded from the benefit of the said Order.

Friday, the 14th day of January, 1910, at 11 o'clock in the forenoon, at the said Chambers, is appointed for hearing and adjudicating upon the claims.

Dated this 2nd day of December, 1909.
RICHD. WHITE, Master.

Note.—The above named Sophia Mary Robertson was a daughter of Alexander Robertson, deceased, a Clerk in the Bank of England, who was a son of James or Andrew Robertson, formerly of Aberdeen, in Scotland. The said Alexander Robertson is believed to have had two brothers and one sister, who is believed to have been called Isabella Robertson (or Welsh). It is not known whether the said Isabella Robertson (or Welsh) is living or dead, whether she married, or whether she left any issue.

199


PURSUANT to an Order of the Chancery Division of the High Court of Justice, made in the matter of the estate of LEICESTER HUBBERT, deceased, and in an action Blonnt v. Hibbert, 1909, H., No. 2836, the creditors of Leicester Hubbert, late of Misborne House, Tunbridge Wells, in the county of Kent, who died on the 21st day of July, 1909, are on or before the 12th day of January, 1910, to send by post, prepaid, to Arthur Horace Bird, of 6, Bedford-row, London, W.O., a member of the firm of Peake, Bird, Collins, and Co., of the same place, Solicitors of the defendants, Charles Robert Calvert Hibbert and John Calvert Hibbert, the executors of the deceased, their Christian and surnames, addresses and descriptions, the full particulars of their claims, a statement of their accounts, and the nature of the securities (if any) held by them, or in default thereof they will 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 Royal Courts of Justice, London, on the 19th day of January, 1910, at 12.30 o'clock in the afternoon, being the time appointed for adjudicating on the claims. Dated this 30th day of November, 1909.

PEAKE, BIRD, COLLINS, and CO., 6, Bedford row, London, W.C.

177


In the Matter of a Deed of Assignment executed the 20th day of August, 1909, by H. WHISLAY AND SON, 5, Barton-street, Gloucester, Jewellers.

CREDITORS not having yet done so, are requested to send particulars of their claims, with assents, to 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 this 29th day of November, 1909.

FRANKLIN and JONES, Berkeley-street, Gloucester, Solicitors for the Trustee. 035


In the Matter of a Deed of Assignment for the benefit of Creditors, dated the 24th day of July, 1907, and executed by CLYDE CAMPBELL H1NSHELWOOD, trading as Muller and Co., of 62, High Holborn, London, W.O., and elsewhere.

NOTICE is hereby given, that a Second and Final Dividend is about to be declared in the above matter. Any person or persons having claims against the above named debtor are required to send particulars thereof, in writing, to me, the undersigned, on or before the 24th December, 1909, in default of which the estate will be distributed by me, having regard only to the claims of which I shall then have had notice.—Dated this 2nd day of December, 1909.

ELLES HILL, Chartered Accoantant, 79, Mark-lane, E.C., Trustee.

135


In the Matter of a Deed of Assignment for the benefit of creditors executed on the 15th day of November 1909, by ALFRED DENNIS, carrying on business at Nos. 16 and 17, St. Edmund-street, Weymouth, in the county of Dorset, under the style of " Alfred Dennis and Sons," as a Draper, and residing at Southcliff, Rodwell, Weymouth aforesaid.

The creditors of the above named Alfred Dennis, who have not already sent in their claims, are requested, on or before the 15ih day of January, 1910, to send in their names and addresses, and the particulars of their debts or claims, to Alfred Page, of 28, King-street, Cbeapside, in the city of London, Chartered Accountant, the Trustee under the said deed, or in default thereof they will be excluded from the benefit of the Dividend proposed to be declared.—Dated this 1st day of December, 1909.

REDFERN, HUNT and CO., 13 and 14, Abchurchlane, London, E.C., Solicitors for 'the said Trustee.

132


In the Matter of a Deed of Assignment for the benefit 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, Frome, in the county of Somerset, as a Draper and Milliner, and residing at 29, Catherine-hill aforesaid.

THE creditors of the above named Oswald Bertram Ballard, who have not already sent in their claims, are requested, on or before the 15th day of January, 1910, to send in their names and addresses, and the particulars of their debts or claims, to William Nicholson, of 12, Wood-street, in the city of London, Accountant, the Trustee under the said deed, or in default thereof they will be excluded from the benefit of the Dividend proposed to be declared.—Dated this 1st day of December, 1909.

REDFERN, HUNT and CO., 13 and 14, Abchnrchlane, London, E.O., Solicitors for the said Trustee.

121


In the Matter of a Deed of Assignment for the benefit of Creditors, executed on the 9th day of September, 1909, by JOHN JOSEPH NUCKTON; carrying on business at 28, Central-drive, Blackpool, in the county of Lancaster, Fancy Draper, and residing at 6, Fairhurst-sbreet, Blackpool aforesaid.

THE creditors of the above named John Joseph 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 Assignment, or in default thereof they will be excluded from the benefit of the Dividend proposed to be declared.—Dated this 30th day of November, 1909.

HUGH BUTCHER, 13, Birley-street, Blackpool Solicitor to the Trustees.

033


In the Matter of a Deed of Assignment for the benefit of Creditors, executed on the 27th day of January, 1908, by WILLIAM WOODROW, of 193. 195, 197 and 199, Marylebone-road, and of 17A, 18 and 19, Harcourtstreet, and of 102, Portsdown-road, all in the county of London.

THE creditors of the above named William Woodrow, who have not already sent in their claims, are required, on or before the 17th day of December. 1909, to send in their names and addresses, and the particulars of their debts or claims to me, the undersigned, George William Tomlinson Burr, of 6A, Devonshire-square, Bishopsgate, in the city of London, Chartered Accountant, the Trustee under the said deed, or in default thereof they will be excluded from the benefit of the Dividend proposed to be declared.—Dated this 1st day of December, 1909.

Q. W. T. BURR, Trustee.

128

In the Matter of a Deed of Assignment for the benefit of of Creditors, executed on the nineteenth day of July, 1909, by SIMON HORTON BAKER, of 30, Westow-hill, Upper Norwood, in the county of Surrey, and in "Chez-Nous," Beaucbamp-road, Upper Norwood aforesaid, Baker and Confectioner, trading at 30, Westow-hill aforesaid, as " E. H. Wheeler."

THE creditors of the above named Simon Horton Baker, who have not already sent in their claims, are requested, on or before the eighteenth day of December, 1909, to send in their debts or claims to Ernest William Ellis Blandford, at 226/231, Gresham House, Old Broad-street, London, E.C., Incorporated Accountant, the Trustee under the said deed, or in default thereof they will be excluded from the benefit of the Dividend proposed to be declared.—Dated this 29th day of November, 1909.

ERNEST W. E. BLANDFORD, Trustee.

247


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 22 and 99, Lark-lane, and 16/18, Lucknow-street, Liverpool, Builder and Contractor.

THE creditors of the above named A. W. Porter, who have not already sent in their claims, are required, on or before the 31st day of December, 1909, to send in their names and addresses, and the particulars of their debts or claims, to Charles R. Whitnall, 62, Dale-street, Liverpool, Incorporated Accountant, or to Louis Nicholas, of 19, Castle-street, Liverpool, Chartered Accountant, or in default thereof they will be excluded from the benefit of the Dividend proposed to be declared.—Dated this 30th day of November, 1909.

CHAS, R. WHITNALL, Trustees under the above mentioned Deed.
LOUIS NICHOLAS,

027


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.

NOTICE is hereby given, that all persons, companies, and firms having any debts, claims, or demands upon or against the above named Simon Ireland, late of 144, Hessle-road, Hull, and 103s, Beverley-road, Hull, Cycle Engineer, are hereby required to send in the particulars of their debts or claims to Samuel Jordan Kent, a director of the firm of Bransom Kent and Co. Limited, 40, Great Eastern-street, London, E.G. (the Trustee appointed by the said Deed of Assignment), on or before the 14th day of December, one thousand nine hundred and nine; and notice is hereby also given, that after that date the said Trustee will proceed to distribute the assets of the said Simon Ireland, in pursuance of the said Deed of Assignment, having regard only to the claims of which he shall then have bad notice; and that he will not be liable for the assets, or any part thereof, so distributed, to any person or persons, companies, or firms of whose debt or claim he shall not then have had notice.—Dated this 30th day of November, 1909.

DOYLE, DEVONSHIRE and CO., 28, Bedfordrow, London, W.C., Solicitors for the said Trustee.

161


In the High Court of Justice.—In Bankruptcy.

In the Matter of a Bankruptcy Petition, filed the 22nd day of November, 1909.

To O. BEER AND CO., lately carrying on business at 6 and 7, Redcross-street, in the city of London, Manufacturers' Agents, but whose present address is unknown to the petitioners.

TAKE notice, that a Bankruptcy Petition has been presented against you to this Court by Franz Vater and Anton Knobloch, carrying on business as Vater, Knobloch and Co., by Albert Martin Oppenheimer, 10 and 12, Copthall-avenue, in the city of London, Solicitor, their Attorney, under power dated the 23rd day of October, 1909, and the Court has ordered that the and of publication of this notice in the London Gazette the Daily Telegraph newspaper shall be deemed to be service of the petition upon you; and further take notice, that the said petition will be heard at this Court on the 14th day of December, 1909, at 12 o'clock at noon, on which day you are required to appear, and if you do not appear the Court may make a Receiving Order against you in your absence. The petition can be inspected by yon on application at this Court.—Dated 27th day of November, 1909.

JAMES R. BROUGHAM, Registrar.

122


THE estates of RODIE AND COMPANY, Joiners and Timber Merchants, Bonrock Timber Yard, Barrhead, and DANIEL KEITH, Joiner and Timber Merchant, Barrhead, sole Partner of said firm, as such Partner, and as an individual, were sequestrated on 26th November, 1909, by the Sheriff of Renfrew and Bute, at Paisley.

The first deliverance is dated the 26th of November, 1909.

The Meeting to elect the Trustee and Commissioners is to be held at twelve o'clock on Wednesday, the 8th day of December, 1909, within the Globe Hotel, Highstreet, Paisley. A composition may be offered at this Meeting; and to entitle creditors to the first dividend their oaths and grounds of debt must be lodged on or before the 26th day of March, 1910.

All future advertisements relating to this sequestration will be published in the Edinburgh Gazette alone.

MacROBERT, SON, and HUTCHISON, 6, st. James'-place, Paisley, Agents.

200


The estates of JOHN HOWDEN, Builder, 18, Tower Portobello, were sequestrated on 30th November, 1909 by the Sheriff of the Lothians and Peebles, at Edinburgh.

The first deliverance is dated 30th November, 1909.

The Meeting to elect the Trustee and Commissioners is to be held at three P.M., on Wendesday, the 8th day of December, 1809, within Dowell's Rooms, 18, Georgestreet, Edinburgh. A composition may be offered at this Meeting; and to entitle creditors to the first dividend, their oaths and grounds of debt must be lodged on or before 30th March, 1910.

All future advertisements relating to this sequestration will be published in the Edinburgh Gazette alone.

J. DUNBAR POLLOCK, Solicitor, 54, Frederickstreet, Edinburgh, Agent.

020

THE estates of NELSON BROTHERS, 10, Collier 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 November, 1909, by the Sheriff of Renfrew and Bute, at Paisley.

The first deliverance is dated the 15th day of November, 1909.

The Meeting to elect the Trustee and Commissioners is to be held on Wednesday, the eighth day of November, 1909, at 12 o'clock noon, within the Globe Hotel, Highstreet, Paisley. A composition may be offered at this Meeting; and to entitle creditors to the first dividend, their oaths and grounds of debt must be lodged on or before the 26th day of March, 1910.

All future advertisements relating to this sequestration will be published in the Edinburgh Gazette alone.

HOWARTH and STEWART, Writers, 14, St, Vincent-place, Glasgow, Agents.

116

THE BANKRUPTCY ACTS, 1883 AND 1890.

RECEIVING ORDERS.

No. Debtor's Name. Adress. Description. Court. Date of Filing Petition. No of Matter. Receiving Order. No. of Receiving order Whether Debetor's or Creditor's Petition Act or Acts of Bankruptcuy in Creditors position.
3758 Barton-Wright, Edward William 1, Albemarle-street, Piccadilly, in the county of London Therapeutic Specialist High Court of Justice in Bankruptcy July 31, 1909 894 of 1909 Nov. 30, 1909 613 Creditor's Sec. 4-1 (G.) Bankruptcy Act, 1883
3579 Bennett, M. Filmer His Majesty's Sip Cornwallis, Devonport, which by legal action is in the parish of Stepney Captain in His Majesty's navy High Court of Justice in Bankruptcy Sept. 11, 1909 1013 of 1909 Nov. 30, 1909 612 Creditor's Sec 4-1 (G). Bankruptcy Act, 1883
3760 Cobb, Bayard Geilke Late 4, Cecil-court, Hollywood road, Kensington in the county of London, but whose present residence the Petitioning Creditor is unable to ascertain High Court of Justice in Bankruptcy Oct. 2, 1909 1119 of 1909 Nov. 30, 1909 611 Creditor's Sec 4-1 (D). Bankcruptcy Act, 1838
3761 Crabtree, Alfred Thomas Carrying on business at 11, Lower-marsh, Westminster Bridge-road, Lambeth, also at Pearman-street, Tower-street, S.E., at residing at 115, Clapham Road, Surrey Builder and Decorator High Court of Justice in Bankruptcy Dec. 1,1909 1378 of 1909 Dec. 1,1909 615 Debtor's
3762 Herman, Irasel Jospeh (trading as Herman and Co.) 22 High Street, Shoreditch, in the County of London Plumber and Gasfitter High Court of Justice in Bankruptcy Nov. 30,1909 1369 of 1909 Nov. 30,1909 610 Debtor's
3763 Plowman, George Richard 24, Gaynesford-road, Forest Hill, Kent, lately carrying on business at 113, Lower Thames-street, and 29, Monument Street, both in the city of London Fish Salesman High Court of Justice in Bankruptcy Nov. 29, 1909 1367 of 1909 Nov. 29, 1909 609 Debtor's
3764 Ridgway, Charles H.F 19, Rectory Road, Stoke Newington, Middlesex Grocer High Court of Justice in Bankruptcy Nov. 3, 1909 1255 of 1909 Dec. 1, 1909 614 Creditors's Sec 4-1.(H). Bankruptcy Act 1883.
3765 Cartwright, Frederick Residing at 100, Waterside, Hadfield, in the county of derby, carrying on Business at 102 and 104, Waterside, Hadfield aforesaid Grocer and Provision Dealer, and Ale and Porter Retailor Ashston-under-Lyme and Stalybridge Dec. 1, 1909 13 of 1909 Dec. 1, 1909 12 Debtor's
3766 Sims, Fredrick John Residing and carrying on business at 12 Northgate-street, in the town and county of Carnovan Cycle Agent Bangor Nov. 30, 1909 44 of 1909 Nov. 30, 1909 43 Debtor's
3767 Parker, Henry Carrying on business at Fleet-street, Sheffield-road, Barnsley, Yorkshire. residing at 31, Cemetery-road, Barnsley, aforesaid Shoeing,Smith and Wheelwright Barnsley Nov. 29, 1909 18 of 1909 Nov. 29.1909 17 Debtor's
3768 White, George Ward Green, Worsbrough, near Barnsley, Yorkshire Farmer Barns1ey Nov. 27, 1909 18 of 1909 Nov. 27,1909 16 Debtor's
3769 Sandey, Thomas 7, Avenue-road, Ilfracombe, Devonshire, carrying on business at 36, Fore-street, Ilfracombe aforesaid. Tobacconist, Stationer and Newsagent Barnstaple Nov. 29, 1909 14 of 1909 Nov. 29, 1909 13 Debtor's
3770 Hutton, John Residing at High-street, Meiksham . . . . . . .
  and . . . . . . . .
  Hutton, George (trading as Residing at Woodrow Farm, The Forest,as Meiksham, both in the county of Wilts . . . . . . .
  J. and G-. Hutton) Carrying on business at High-street, Melksham, the said George Hutton also carrying on business at High-street, Melksham Butchers Bath Nov. 29, 1909 14 of 1909 Nov. 29, 1909 14 Debtor's
aforesaid, as a Farmer . . . . . . .
3771 Eccles, William Alfred. lately carrying on business as W. A. Eccles and Co. Lately residing at 336, New John-street West. in the city of Birmingham, and lately carrying on business at Main, New John-street West, and at 74, Summer-lane,in the city of Birmingham, and at present residing in apartments. at 25, Paddington street, in the city of Birmingham Cabinet Maker Birmingham Dec. 1, 1909 109 of 1909 Dec.1,1909 94 Debtor's
3772 Fifield, Elizabeth Now residing in furnished apartments at 81, Rookery-road, Handsworth, in the county of Stafford, lately residing and carrying on business at 24, Icknield Port-road, in the city of Birmingham Widow, late Grocer and Beer Retailer Birmingham Nov. 29, 1909 108 of 1909 Nov. 29. 1909 93 Debtor's
3773 Rudkin, William Residing and carrying on business at 296, Green-Lane, Small Heath, Birmingham, in the county of Warwick Hosier and Outfitter Birmingham Nov. 29, 1909 107 of 1909 Nov. 29, 1909 92 Debtor's
3774 Spencer, Alfred George Residing and carrying on business at 89, Carver-street, in the city of Birmingham Coal Dealer and Fruiterer Birmingham Dec. 1, 1909 110 of 1909 Dec. 1,1909 95 Debtor's
3775 Mitchell, Alfred Henry Rock House, Wembdon Hill, Wembdon, near Bridgwater, in the county of of Somerset, carrying on business at Wembdon-road, and Taunton-road, Bridgwater Cycle Agent and Repairer Bridgwater Nov. 29, 1909 28 of 1909 Nov. 29, 1909 17 Debtor's
3776 Colman, George Egmont Lyndhurst. Tower-road, Warmley, in the county of Gloucester Late Assistant Teacher, now out of employment Bristol Nov. 29. 1909 51 of 1909 Nov. 29. 1909 58 Debtor's
3777 Elson, Walter, Senior 12 Latimer-road, Godalming, in the county of Surrey, lately residing at 5, York buildings, Clifton, and formerly carrying on business at Charlton-road, Fishponds both in the city and county Fancy Goods Dealer's Agent, formerly Laundry Propritetor Bristol Dec. 1. 1909 63 of 1909 Dec. 1. 1909 60 Debtor's
3778 Orchard, Anne Mama. Puck1echurch, in the county of Gloucester Retail Butcher, Widow. Bristol Dec. 1, of 1909 62 of 1909 Dec. 1, of 1909 59 Debtor's
3779 McConchie, Harrrette 115, Hamlet Court-road. Westclifie on Sea. and 4, the Broadway. Hamlet Court-road aforesaid, both in Essex Milliner, Married Woman, trading seperately and apart from her Husband and having seperate assets Chelsmford Oct. 15, 1909 43 of 1909 Nov. 29, 1909 39 Creditor's Sec. 4-1 (A.) Bankcruptcy Act, 1883
3780 Burn, Peter Henry Sandair Nursery, the Goat, Cockermouth, Cumberland Nurseryman Cockermouth and Workington Nov. 29, 1909 11 of 1909 Nov. 29, 1909 10 Debtor's
3781 Smith, William In lodgings at 116, Upper High Street, Dudley in the county of Worcester Working Whitesmith and Working Brewer Dudley Dec. 1, 1909 11 of 1909 Dec. 1, 1909 11 Debtor's
3782 Wadsworth, Edmund Residing and carrying on buusiness at Higher Rawtonstall Farm, Blackshaw, near Halifax, in the county of York Farmer Halifax Dec. 1, 1909 25 of 1909 Dec. 1, 1909 25 Debtor's
3783 Bell, William Kirkby Stephen, Westmorland Draper Kendal Dec. 1, 1909 13 of 1909 Dec. 1, 1909 12 Debtor's
3784 Elfsky, Joseph 57, Elmswood-street,Camp-road in the city Poultry Dealer Leeds Nov. 29, 1909 111 of 1909 Nov. 29, 1909 106 Debtor's
3786 Langley, James Vincent Residing and carrying on business at 172, North-street, in the city of Leeds Cycle Agent and Repairer Leeds Nov. 29, 1909 112 of 1909 Nov. 29, 1909 107 Debtor's
3786 Taylor, Isaac Beecroft-grove, Leopold-street, in the city of Leeds Leather Merchant Leeds Nov. 10, 1909 106 of 1909 Nov. 29, 1909 105 Creditor's Sec. 4-1 (G.) Bankruptcy Act, 1883
3787 Otley, William Fortescue 11, Bridge-street, Horncastle, Lincolnshire Tailor and Outfitter Lincoln Nov. 30, 1909 21 of 1909 Nov. 30, 1909 22 Debtor’s
3788 Middlehurst, John Edward Formerly residing at Wightwick House, Bury New-road, Higher Broughton, Salford, of 1909 in the county of Lancaster, and carrying on business at Examiner Buildings. Strutt-street, Manchester Estate Agent Manchester Sept. 14, 1909 81 of 1909 Dec. 1, 1909 79 Creditor's Sec. 4-1(G.). Bankruptcy Act, 1883
3789 Jackson, Joseph 10, Beechwood-grove, Moston, Manchester Commercial Clerk Manchester Dec. 1, 1909 91 of 1909 Dec. 1, 1909 80 Debtor's
3790 Wilkinson, George Priestman Residing and carrying on business at 34, Market-place North, Ormesby, in the county of York. Grocer and Greengrocer Middlesbrongh Nov. 29. 1909 35 of 1909 Nov. 29, 1909 29 Debtor's
3791 Jones. Thomas (trading as Thomas Oymro Jones) 255 and 256, New-road, Skewen, in the county of G1amorgnn Newsagent Neath and Aberavon Nov. 29, 1909 40 of 1909 Nov. 29, 1909 37 Debtors
3792 Learoyd, Peter Simpson. Burton Leonard, near Ripon, Yorkshire Joiner and Wheelwright Northallerton Nov. 30, 1909 15 of 1909 9 Nov. 30, 1909 15 Debtor’s
3793 Shaw, Christopher Pearson Residing at Eskdale, Bingham, Nottinghamshire, carrying on business at Sherwood-street, Nottingham. Architect and Surveyor Nottingham Nov. 11, 1909 49 Nov. 30, 1909 40 Creditor's Sec. 4-1(H.), Bankruptcy Act. 1883
3794 Eykyn. Sarah Royston Kingham, Chipping Norton, in the county of Oxford Widow Oxford Oct. 30,1909 8 of 1909 Dec. 1. 1909 8 Creditor's Sec.4—1(G.), Bankruptcy Act. 1883
3795 Andrews, James The Leg of Mutton Corner, Yelverton, in the county of Devon. Cycle Agent's Manager and Carpenter Plymouth and East Stonehouse Dec. 1, 1909 38 of 1909 Dec. 1, 1909 34 Debtor's
3796 Gardner, John 18, Seaton-street, Pontypridd, Glamorgan Painter and Decorator Pontypridd, Ystradyfodwg, and Porth Nov. 29, 1909 46 of 1909 Nov. 29, 1909 46 Debtor's
3797 Hisoock, Edward 60. Purewell, Christchurch, in the county of Hants Grocer Poole Nov. 30, 1909 85 of 1909 Nov. 30, 1909 34 Debtor’s
3793 Roberts, Hugh Residing at Mitre-placa, Pwllheii, Carnarvonshire, carrylng on business at Pemnaen Bach, Llannor, Carnarvonshire Farmer Portmadoc and Festiniog Nov. 29,1909 24 of 1909 Nov. 29, 1909 24 Debtor's
3799 Ashmore, Isaac Rosemont House, Newport, in the county of Salop School Proprietor Stafford Nov. 29, 1909 7 of 1909 Nov. 29, 1909 6 Debtor's
3800 Dennis, William 27, Caroline-street, Stockport, Cheshire Dairyman Stockport Nov. 29, 1909 20 of 1909 Nov. 29, 1909 18 Debtor’s
3801 Thomas, Evan 7, Dunraven-street. Tonypandy, in the county of Glamorgan Baker and Confectioner, and Provision Merchant Swansea. Nov. 17, 1909 29 of 1909 Nov. 29, 1909 28 Creditors Sec.4-l (H.), Bankruptcy Act, 1889
. (lately residing and trading and carrying on business under the style of the Welsh Produce Company) At the Roof Garden Hotel Café, the Dunns, Mumbles, in the county of Glamorgan . . . . . . .
3802 Allan Brothers Blaine, Monmouthshire Grocers Tredegar Nov. 27, 1909 11 of 1909 Nov. 30, 1909 12 Creditor's Section, 1, Bankcruptcy Act, 1890
3803 Shaw, Sam 4, West Parade-street, and lately carrying on business at Calder Side, Thorne's Lane End, both in Wakefield, in the county of York Plasterer Wakefield Dec. 1, 1909 32 of 1909 Dec. 1, 1909 30 Debtor’s
3804 Meadows, Elizabeth, and Meadows, William, (trading together under the style or firm of E. Meadows & Sons) Both 2, Hesketh-street, Newtown, Wigan, in the county of Lancaster Coal Dealers and General Carters Wigan Nov. 30, 1909 20 of 1909 Nov. 30, 1909 20 Debtor's
3805 Keen. John Charles Henry (lately carrying on business under the style or firm of Hicken and Son) Argyle-road. Villiers-street. Wolverhampton, in the county of Stafford, lately carrying on business at Pountney-street, Wolverhampton aforesaid Latch Manufacturer Wolverhampton Nov. 15, 1909 46 of 1909 Nov. 29, 1909 36 Creditor's Sec.4—1(A.), Bankruptcy Act, 1883
3806 Griffiths, William Alfred (trading as William Grifiiths) Residing and carrying on business at 5, Bridge street, in the city of Worcester. Gunsmith Worcester Dec. 1, 1909 43 of 1909 Dec. 1, 1909 27 Debtors
3807 Tipton, Richard Residing at Lansdowne Lodge, Lansdowne crescent, Malvern, in the county of Worcester, carrying on business at Church-street. Malvern aforesaid Carpenter Worcester Nov. 29, 1909 42 Nov. 29, 1909 26 Debtor's
3808 Hodges, Solomon Lye Water, Crewkerne, Somerset, and Hermitage-street, Crewkerne, Somerset Licensed Hawker Yeovil Nov. 29, 1909 12 of 1909 Nov. 29, 1909 11 Debtor's
3809 Hawking, John Ellerthorpe Hall, near Boroughbridge, Yorkshire Farmer York Nov. 18, 1909 33 of 1909 Nov. 30. 1909 28 Creditor's Sec. 4-1 (H.),Bankruptcy Act, 1883

FIRST MEETINGS AND PUBLIC EXAMINATIONS

Debtor's Name. Address. Description. Court. No. Date of meeting. Hour. Place. Date of Public Examination Hour. Place. Date of order, if any, for summary Administration.
Barton-Wright,Edward William 1. Albermarie-street, Piccadilly, in the county of London Therapeutic Specialist High Court of Justice in Bankruptcy 894 of 1909 Dec. 13. 1909 1 p.m. Banrkuptcy Buildings, Carey-street, London Jan. 19, 1910 12 noon Banrkuptcy Buildings, Carey-street, London, W.C.
Bennett, M. Filmer H.M.S. Cornwallis, Devonport, which by legal action is in the parish of Stepney Captain in His Majesty's Navy High Court of Justice in Bankruptcy 1043 of 1909 Dec. 14, 1909 11 a.m. Bankruptcy-buildings, Carey-street, London Jan. 19, 1910 12 noon Bankruptcy-buildings, Carey-street, London. W.C.
Cobb, Bayard Geikie Late of 4. Cecil-court Hollywood-road, Kensington, in the county of London, but whose present residence the Petitioning Creditor is unable to ascertain . High Court of Justice in Bankruptcy 1119 of 1909 Dec. 13, 1909 12 noon Bankruptcy-buildings, Carery-street, London Jan. 19, 1910 12 noon Bankruptcy-buildings, Carery-street, London, W. C.
Herman, Israel Joseph (trading as Herman and Co.) 22, High-street, Shoreditch, in the county of London Plumber and Gasfitter High Court of Justice in Bankruptcy 1369 Dec. 13, 1909 11 a.m. Bankruptcy-buildings Carey-street. London Jan. 13, 1910 11 a.m. Bankruptcy-buildings, Carey-street, London. W.C.
Plowman, George Richard 24;. Gaynesford-road, Forest Hill, Kent, lately carrying on business at 118. Lower Thames-street, and 29. Monument-street, both in the city of London Fish Salesman High Court of Justice in Bankruptcy 1367 of 1909 Dec. 13, 1909 12 noon Bankruptcy-bui1dings. Carey-street, London Jan. 14, 1910 11.30 a.m. Bankruptcy- buildings, Carey-street, London. W. C.
Prytherch, Thomas German Residing in lodgings at Graig Bach. in the parish of Heueglwys, carrying on business at Llanddaniel, all in the county of Anglesey Builder and Contractor Bangor 41 of 1909 Dec. 15, 1909 12 noon Crypt-chambers, Eastgate-row Chester Jan. 13, 1910 12.30 p.m. Magistrates' Nov. 25, 1909
Hutton, John and Residing at High-street,Melksham . . . . . . . . .
Hutton. George (trading as) Residing at Woodrow Farm, the Forest. Melksham. both Wiltshire . . . . . . . . .
J and G. Hutton) Carrying on business at High-street, Melkshem aforesaid, the said George Hutton Butchers Bath 14 of 1909 Dec. 13, 1909 11 a.m. Official Receiver's Offfices, 26, Baldwin-street, Bristol Dec. 13, 1909 2.45 p.m. County Court Offices, Abbey-street, Bath
. also carrying on business at Woodrow Farm aforesaid, as a Farmer . . . . . . . .
Martin. John 6. Potter's-lane. Aston Manor. in the county of Warwick Boot and Shoe of Dealer Birmingham 105 of 1909 Dec. 14, 1905 11.30 a.m.. Ruskin-chambers, 191, Corporation street, Birmingham Jan. 10. 1910 2.30 p.m. Courthouse, Corporation-street. Birmingham Nov. 30, 1909
Morley, Walter Wigtoft, Lincolnshire Machine Owner Boston 19 of 1909 Dec. 21, 1909 12 noon Official Receiver's Office, 4 and 6. West-street, Boston Dec. 21. 1909 1 p.m. Sessions House, Boston Nov. 27, 1909
Tobin, Thomas 10, Clifton-gardens, Margate, in the county of Kent Carriage Proprieters Canterbury 64 of 1909 Dec. 11, 1909 10.30 a.m. Official Receiver's Office, 68A. Castle street, Canterbury Jan. 6, 1910 10 a.m. Guildhall, Canterbury Nov. 27, 1909
Macvitie, Edmund Alfred 3. Portland-street, Cheltenham Plumber Cheltenham 19 of 1909 Dec. 11, 1909 3.15 p.m. County Court buildings, Cheltenham Dec. 23, 1909 12 noon County Court, Cheltenham Nov. 27. 1909
Ellwood, Thomas 5, Lamport-street, Workington, Cumberland Coal Agent Cockermouth and Workington 10 of 1909 Dec. 13. 1909 2.45 p.m. Court-house. Cockermouth Dec. 13, 1909 3.15 p.m. Courthouse, Cookermouth Nov. 29, 1909
Genie, Amelia Ann The Croft, Portinscale, Keswick Spinster Cockermouth and Workington 6 of 1909 Dec. 13. 1909 2.30 p.m. Courthouse. Cockermouth Dec. 20. 1909 3 p.m. Courthouse, Cockermonth Nov. 25, 1909
Hewitson, Thomas Lowes 132, Seahouse-street, Workington, Cumberland. Milk Dealer Cockermouth and Workington 8 of 1909 Dec. 13, 1909 2.15 p.m. Court-house, Cockermouth Dec. 13. 1909 3.15 p.m. Courthouse,Cockermouth Nov 29. 1909
Petre, Richard 6, Main-road, Grasslot, near Maryport, Cumberland. Tobacconist and Newsagent Cockermouth and Workington 9 of 1909 Dec. 13, 1909 2.45 p.m. Court~house, Cookermouth Dec. 13, 1909 3.15 p.m. Courthouse, Cockermouth Nov. 29, 1909
Glover, James Meriden, in the county of Warwick Baker Coventry 29 of 1909 29 Dec. 13, 1909 11 a.m. Official Receiver's Offices, 8, High-street. Coventry Jan. 10, 1910 2.30 p.m. County Hall, Coventry
Hull. Ralph The Commercial Hotel, Bishop Auckland, county of Durham Licensed Victualer and Quarry Proprietor Durham 25 of 1909 Dec. 15, 1909 3 p.m. Talbot Hote1, Bishop Auckland Dec. 2l, 1909 10.40 a.m. Courthouse, Old Elvet, Durham Nov. 30, 1909
Crossley, Francis Leonard 143. Grimshy-road, New Cleethorpes, formerly Cattle Market, Braintree Fishmonger's Assistant formerly Fish and Game Dealer Great Grimsby 39 of 1909 Dec. 11, 1909 11 a.m. Official Receiver's Office, St. Mary's chambers, Great Grimsby Dec. 16, 1909 11 a.m. Townhall, Great Grimsby Nov. 25, 1909
Bell, Walter Theodore The Old Castle, Dallington, Sussex Esquire, Director of Companies Hastings 21 of 1909 Dec. 14, 1909 2.30 p.m. County Court Offices, 24, Cambridge road, Hastings Dec. 14, 1909 11 a.m. Townhall, Hastings
Chambers, Frank Now residing at the Rainbow Hotel, Kendal and lately residing and carrying on business at the New-road, Kendal, Westmorland Picture Framer Kendal 11 of 1909 Dec. 11, 1909 11.20 a.m. Official Receiver's Office, 16, Cornwallis-street, Barrow-in-Furness Dec. 13, 1903 2 p.m. Courthouse, Townhall, Kendal Nov. 22, 1909
Taylor, Hubert Ambleside, Westmorland Hairdresser Kendal 12 of 1909 Dec. 11, 1909 11.30 a.m. Official Receiver's Office, 16, Cornwallis-street, Barrow-in-Furness Dec. 13, 1909 2 p.m. Courthouse, Townhall, Kendal Nov. 27, 1909
Parker, Harry Robert Peacham, Norfolk Grocer and Genera1 Shopkeeper Kings Lynn 34 of 1909 Dec. 11, 1909 12.30 p.m. Official receiver's Office, S, King-street. Norwich Jan. 6, 1910 11.30 a.m. Courthouse, King’s Lynn Nov. 29, 1909
Elfsky, Joseph 57, Elmwood-street, Camp road, in the city of Leeds Poultry Dealer Leeds 111 of 1909 Dec. 14. 1909 11.30 a.m. Official Receiver's Offfice, 24, Bond-street, Leeds Dec. 21, 1909 11 a.m. County Courthouse, Albion-place, Leeds Nov. 30, 1909
Langley, James Vincent Residing and carrying on business at 172, North-street, in the city of Leeds Cycle Agent and Repairer Leeds 112 of 1909 Dec. 14, 1909 12 noon Official Receivers Office, 24, Bond-street, Leeds Dec. 21, 1909 11 a.m. County Courthouse. Albion-place, Leeds Dec. 1, 1909
Taylor, Isaac Beecroft-grove, Leopolds treet, in the city of Leeds Leather Merchant Leeds 106 of 1909 Dec. 14, 1909 11 a.m. Official Receiver's Office, 24, Bond-street, Leeds Dec. 21. 1909 11 a.m. County Courthouse. Albion-place, Leeds. Nov. 30, 1909
Goodman, Moses Lawn House, Bethesda street, in the town and county borough of Merthyr Tydfil, and carrying on business at S, Bethesda. street, Merthyr Tydfil aforesaid Pawnbroker Merthyr Tydfil 19 of 1909 Dec. 14, 1909 2.30 p.m. Official Receiver's Office. County Court, Townhall, Merthyr Tydfil Jan. 10, 1910 10.30 a.m. County Court, Townhall, Merthyr Tydfil
Hill-Jones, William Charles 34, Wellington-street, in the county borough of Merthyr Tydfil, carrying on business at 34, Wellington-street, Merthyr Tydfil aforesaid, 22, Commercial-street, Gilfuch, Bargoed, in the county of Glamorgan, and the Royal Stores, Ynyscynon road, Treulaw, in the county of Glamorgan Provision Merchant Merthyr Tydfil 20 of 1909 Dec. 14, 1909 12 noon Official Receiver's Office, County Court. Townhall, Merthyr Tydfil Jan. 10, 1910, 10.30 a.m. County Court, Townhall, Merthyr Tydfil
Wilkinson, George Priestman 31, Market-place. North Ormesby, near Middlesbrough, in the county of York Grocer and Green grocer Middlesbrough 35 of 1909 Dec. 14, 1909 11.30 a.m. Official Receiver's Office, Court-chambers, Albert-road, Middlesbrough Dec. 17, 1909 10.30 a.m. Courthouse, Wilson-street, West Middlesbrough Dec. 1, 1909
Hellewell, George Oddy Colsterdale, near Masham, Yorkshire Provision Merchant Northallerton 14 of 1909 Dec. 13, 1909 12 noon Royal Station Hotel, York Dec. 20. 1909 11.30 a.m. Courthouse, Northallenon
Fairweather, Frederick 4, Marefair, in the county Tailor Northampton borough of Northampton 33 of 1909 Dec. 11, 1909 12 noon Official Receiver's Office. The Parade, Northampton Dec. 21, 1909 12 noon County Hall, Northampton.
Lewis, John 2, Llanion-terrace, Pembroke Dock, in the county of Pembroke, lately residing and carrying on business at the Bird-in-Hand, Lewis-street, Pembroke Dock aforesaid Dockyard Pensioner Pembroke Dock 17 of 1909 Dec. 17, 1909 12.30 p.m. Temperance Hall, Pembroke Dock Dec. 17, 1909 12 noon Temperance Hall, Pembroke Dock
Hisoook, Edward 60, Purewell, Christchurch, in the county of Grocer Poole 35 of 1909 Dec. 14, 1909 12 noon Office of Official Receiver, Midland Bank-chambers, High-street, Southampton Jan. 7, 1910 11.30 a.m. Townhall, Poole Dec. 1, 1909
Bailey,Richard Henry Glan-y-Wern, Cumberland avenue, Blackpool, in the county of Lancaster Out of business Preston 31 of 1909 31 Dec. 11, 1909 11 a.m Official Receiver's Office, 13, Wicklay-street. Preston Dec. 10, 1909 11 a.m Sessions Hall, Lancaster road. Preston
Medhurst, William The New Inn, King-street, Watford, in the county of Hertford. Licensed Victualler St. Albans 19 of 1909 Dec. 13, 1909 12 noon 14, Bedford-row. London, W.C. Dec. 21. 1909 10.30 a.m. Court House, St. Albans Nov. 27, 1909
Thomas, John Edward Residing and carrying on business at 22, Bethcar-street, and also carrying on business at 42, Church-street, 68A, Victoria-road, and 6, Libauns-road, all in Ebbw Vale, Monmouthshire, Bailey-street and 39, Worcester-street, Bryn-mawr, Breconshire, High-street, Blaina, Tillery-street and Carmel-street, Abertillery. 108, Broad-street. Blaenavon. Commercial-street and School-street, New Tredegar, Monmouthshire, Thomas-street and Merchant-street, Pontlottyn, Francis-street, Bargoed, 94, High-street, Dynevor-street, Georgetown, and

Court-street, Twynyrodin, all in Merthyr Tydfil, Glamorganshire

Boot Repairer Tredegar 13 of 1909 Dec. 15, 1909 11 a.m. Official Receiver's Office, 144, Commercial-street, Newport. Mon. Jan. 3, 1910 11.15 a.m. Townhall, Tredegar, Monmouthshire Nov. 30, 1909
Peters, Walter 62, Wilfruns-street. Wolverhampton, in the county of Stafford Hairdresser's Assistant Wolverhampton 47 of 1909 Dec. 15, 1909 11.30 a.m. Official Receiver's Oflice, Wo1verhampton Dec. 22. 1909 2.30 p.m. County Court, Wolverhampton Dec. 1. 1909
Hodges, Solomon Residing and carrying on business at Lye Water, Crewkerne, Somerset, and also carrying on business at Hermitage-street Crewkerne aforesaid Licensed Hawker Yeovil 12 of 1909 Dec. 14, 1909 12.45 p.m. Official Receivers Offices, City-chambers, Catherine-street. Salisbury Jan. 6, 1910 12.30 p.m. Townhall, Yeovil
Hawking. John Ellenthorpe Hall. near Boroughbridge, in the county of York Farmer York 33 of 1909 Dec 17, 1909 12 noon Official Receiver's Office. the Red House, Duncombe-place, York Jan. 7. 1910 11 a.m. Courts of. Justice, Clifford-street. York
The following Amended Notice is substituted for that published in the London Gazette of 30th November, 1909.
Pasey, Alfred Francis 8, Winchester-road. Ilford, Essex, formerly 6, Ruskin walk, Herne Hill, Surrey. Warehouseman's Assistant Chelmsford 46 of 1909 Dec. 9, 1909 3 p.m. 14, Bedford-row, London, W.C, Jan. 5. 1910 10 a.m. Shirehall, Chelmsord

NOTICE OF DAY APPOINTED FOR PROCEEDING WITH PUBLIC EXAMINATION ADJOURNED SINE DIE.

Debtor's Name. Address. Description. Court. No. Date fixed for proceeding with Examination. Hour. Place.
Dent, George Castle Farm. Studley, Warwickshire Farmer Warwick 7 of 1909 Dec. 10, 1909 12 noon Shirehall, Warwick

ADJUDICATIONS.

Debtor's Name. Address. Description. Court. No. Date of Order. Date of Filling Petition
Brodie. James 19. Selwood-terrace. Onslow-gardens, in the county of London Commission Agent High Court of Justice in Bankruptcy 1165 of 1909 Nov. 30. 1909 Oct. 13. 1909
Crabtree. Alfred Thomas Carrying on business at 11. Lower Marsh. Westminster Bridge-road, Lambeth. also at Pearman-street. Tower-street, S,E., and residing at 115. Clapham-road, Surrey Builder and Decorator High Court of Justice in Bankruptcy 1378 of 1909 Dec. 1, 1909 Dec. 1, 1909
Herman. Israel Joseph (trading as Herman and Co.) 22. High-street. Shoreditch. in the county of London Plumber and Gas Fitter High Court of Justice in Bankruptcy 1369 of 1909 Nov 30. 1909 Nov. 30. 1909
Isaacs, Samuel Lewis (trading as Isaacs and Co.) Carrying on business at 103. Hatten Garden. in the county of London, residing at 223. Romford-road. Forest Gate, Essex Agent and Importer High Court of Justice of Bankruptcy 1020 of 1909 Nov. 30. 1909 Sept. 8, 1909
Jones. Robert Sumner (a partner in the firm of Woolner and Company) Lately 4. Copthall-chambers, in the city of London, but whose present place of business the Petitioning Creditor is unable to ascertain High Court of Justice in Bankruptcy 1139 of 1909 Nov. 26. 1909 Oct. 7. 1909
Phillips, Philip Maurice. and Weinberg, Louis (trading in copartnership as The London United Boot Company) 108. Barking-road, Canning Town. and late 111. Commercia lroad, and 2. Market-terrace, Freemasons-road. Custom House. all in the county of London Boot and Shoe Dealers High Court of Justice in Bankruptcy 1312 of 1909 Nov. 27, 1909 Nov. 18. 1909
Plowman. George Richard 24. Gaynesford-road. Forest Hill. Kent, lately carrying on business at 113, Lower Thames-street. and 29. Monument-street, both in the city of London Fish Salesman High Court of Justice in Bankruptcy 1367 of 1909 Nov. 29. 1909 Nov. 29. 1909
Sinelli. Achille (described in the Receiving Order as A. Sinelli) The Central Restaurant, 51 and 52, Haymarket. and the York Restaurant. 131. Jermyn-street, both in the county of London Restaurant Proprietor High Court of Justice in Bankruptcy 1243 of 1909 Nov. 27, 1909 Oct. 30, 1909
Stewart. Arthur Hastings Lanfear (described in the Receiving Order as A. Hastings Stewart) 6. Albany-court-yard. Piccadilly, in the county of London Doctor of Medicine High Court of Justice in Bankruptcy 1102 of 1909 Dec. 1, 1909 Sept. 28. 1909
Cartwright. Frederick Residing at 100, Waterside. Hadfield, in the county of Derby, and carrying on business at 102 and 104. Waterside, Hadiield aforesaid Grocer and Provision Dealer and Ale and Porter Retailer Ashton-under-Lyne and Stalybridge 13 of 1909 Dec. 1. 1909 Dec. 1, 1909
Sims. Frederick John Residing and carrying on business at 12, Northgate-street, in the town and county of Carnarvon Cycle Agent Bangor 44 of 1909 Nov. 30. 1909 Nov. 30. 1909
Parker, Henry Carrying on business at Fleet-street, Sheffield-road, Barnsley, Yorkshire, residing at 21, Cemetery-road, Barnsley aforesaid Shoeingsmith and Wheelwright Barnsley 19 of 1909 Nov. 29. 1909 Nov. 29. 1909
White George Ward Green, Worsbrough, near Barnsley, Yorkshire Farmer Barnsley 1209 of 1909 Nov. 27. 1909 Nov. 27. 1909
Sandey. Thomas 7 ,Avenue-road,Illfracombe, Devonshire, carrying on business at 36, Fore-street, Ilfracombe aforesaid Tobacconist, Stationer, and Newsagent Barnstaple 14 of 1909 Nov. 29, 1909 Nov. 29, 1909
Hutton. John, and Residing at High-street, Melksham . . . . .
Hutton, George (trading as Residing at Woodrow Farm, The Forest. Melkshem, both in the county of Wilts. and carrying on business at . . . . .
J. and G. Hutton) High-street. Melksham. the said George Hutton also carrying on business at High-street, Melksham aforesaid Butchers
Farmers
Bath 14 of 1909 Nov. 29. 1909 Nov. 29. 1909
Eccles, William Alfred (lately carrying on business as W. A. Eccles and Co.) Lately residing at 336, New John-street West, in the city of Birmingham, and lately carrying on business at 143A, New John-street West. and at 74, Summer-lane, in the city of Birmingham, and at present residing in apartments at 25, Paddington-street. in the city of Birmingham Cabinet Maker Birmingham 109 of 1909 Dec. 1. 1909 Dec. 1. 1909
Fifield, Elizabeth Now residing in furnished apartments at 81, Rookery-road, Handsworth, in the county of Stafiord, lately residing and carrying on business at 24, Icknield Port-road, in the city of Birmingham Widow. late Grocer and Beer Retailer Birmingham 108 of 1909 Nov. 29. 1909 Nov. 29, 1909
Gee. James 94, Brunswick-road. Handsworth, in the county of Stafford Builder Birmingham 95 of 1909 Nov. 29, 1909 Sept. 29, 1909
Martin, John 6. Potters-lane, Aston Manor, in the county of Warwick Boot and Shoe Dealer Birmingham 105 of 1909 Nov. 29. 1909 Nov. 11. 1909
Rankin. William Residing and carrying on business at 296,Green-1ane. Smal1 Heath. Birmingham, in the county of Warwick of 1909 Hosier and Outfitter Birmingham 107 of 1909 Nov. 29. 1909 Nov. 29, 1909
Spencer, Alfred George Residing and carrying on business at 89. Carver-street, in the city of Birmingham Coal Dealer and Fruiterer Birmingham 110 of 1909 Dec. 1,1909 Dec. 1.1909
Mitchell, Alfred Henry Rock House, Wembdon-hill, Wembdon. near Bridgwater, Somerset, carrying on business at Wembdon-road and Taunton-road, Bridgwater Cycle Agent and Repairer Bridgwater 28 of 1909 Nov. 29, 1909 Nov. 29, 1909.
Colman. George Egmont Lyndhurst, Tower-road, Warrnley. in the county of Gloucester Late Assistant Teacher, now out of employment Bristol 61 of 1909 Nov. 29. 1909 Nov. 29. 1909
Burn, Peter Henry Sandair Nursery, The Goat. Cockermouth, Cumberland Nurseryman Cockemouth and Workington 11 of 1909 Nov. 29, 1909 Nov. 29, 1909
Smith. William In lodgings at 116, Upper High-street, Dudley,in the county of Worcester Working Whitesmith and Working Brewer Dudley 11 of 1909 Dec. 1, 1909 Dec. 1, 1909
Black, Thomas 17. Coulson-street, Low Spennymoor, county Durham, lately carrying on business at 17, Coulson-street aforesaid Grocer Durham 17 of 1909 Nov. 27, 1909 Sep. 16, 1909
Wadsworth. Edmund Residing and carrying on business at Higher Bawtenstall Farm, Blackshaw, near Halifax, in the county of York. Farmer Halifax 25 of 1909 Dec. 1, 1909 Dec. 1, 1909
Garey, William Arthur, and 9, Magdalen-road, Bexhill, Sussex . . . . .
French, James Lawrence (trading as 36, Devonshire-road, Bexhill aforesaid . . . . .
James L. French and Co.) 36, Devonshire-rond. and 41 and 43. St-Leonard's-road, Bexhill aforesaid, and lately also carrying on business at 2, Devonshire-road aforesaid Ironmongers and Hose Furnishers
Drapsrs and Milliners
Hastings 27 of 1909 Nov. 30. 1909 Nov. 12, 1909
Bell. William Kirkby Stephen, Westmorland Draper Kendal 18 Dec. 1, 1909 Dec. 1. 1909
Elfsky, Joseph 57. Elmwood-street, Camp-road, in the city of Leeds Poultry Dealer Leeds 111 of 1909 Nov. 29. 1909 Nov. 29. 1909
Langley, James Vincent Residing and carrying on business at 172, North-street, in the city of Leeds Cycle Agent and Repairer Leeds 112 of 1909 Nov. 29. 1909 Nov. 29, 1909
Tay1or, Isaac Beecroft-grove, Leopold-street, in the city of Leeds Leather Merchant Leeds 106 of 1909 Nov. 30, 1909 Nov. 10, 1909
Otley. William Fortescue 11, Bridge-street, Horncastle, Lincolnshire Tailor and Outfitter Lincoln 21 of 1909 Nov. 30, 1909 Nov. 30, 1909
Jackson, Joseph 10, Beechwood-grove, Moston, Manchester Commercial Clerk Manchester 99 of 1909 Dec. 1, 1909 Dec. 1, 1909
Wilkinson. George Priestman Residing and carrying on business at 34, Market-place, North Ormesby, in the county of York Grocer and Greengrocer Middlesbrough 35 of 1909 Nov. 29, 1909 Nov. 29, 1909
Jones, Thomas (trading as Thomas Cymro Jones) 255 and 256, New-road, Skewen, in the county of Glamorgan Newsagent Neath and Aberavon 40 of 1909 Nov. 29, 1909 Nov. 29, 1909
Adie. James Mitchell Lately residing at 118, Dean's-road, now at 330, South Alice-street, and trading at 136, South Eldon-street, all in South Shields, county of Durham. Grocer Newcast1e-0n-Tyne 65 of 1909 Nov.29,1909 Nov. 23, 1909
Learoyd, Peter Simpson Burton Leonard, near Ripon, Yorkshire Joiner and Wheelwright Northallerton 16 of 1909 Nov. 30, 1909 Nov. 30. 1909
Andrews, James The Leg of Mutton Corner, Yelverton, in the county of Devon Cycle Agent's Manager and Carpenter Plymouth and East Stonehouse 38 of 1909 Dec. 1, 1909 Dec. 1,1909
Gardner, John 18. Seaton-street, Pontypridd, Glamorgan Painter and Decorator Pontypridd, Ystradytodwg and Porth 46 of 1909 Nov. 29, 1909 Nov. 29, 1909
Hiscock, Edward 60, Purewell, Christchurch. in the county of Hants Grocer Poole 35 of 1909 Nov. 30, 1909 Nov. 30, 1909
Smith, Beaumont Residing and carrying on business at 11, Wellington terrace, Blackpool, in the county of Lancaster Caterer Preston 32 of 1909 Nov. 80, 1909 Nov. 4, 1909
Bell, Susannah Windsor House, Windsor-place, Shrewsbury, in the county of Salop Lodging and Boarding House Keeper, Wife of George Arthur Bell, carrying on a trade separately from her Husband within the meaning of sec. 1, sub-sec. 5 of the Married Women's Property Act. 1882 Shrewsbury 27 of 1909 Nov. 30, 1909 Nov. 26, 1909
Ashmore, Isaac Rosemont House. Newport, in the county of Salop School Proprietor Stafford 7 of 1909 Nov. 29. 1909 Nov. 29, 1909
Dennis, William 27, Caroline-street, Stockport, Cheshire Dairyman Stockport 20 of 1909 Nov. 29. 1909 Nov. 29, 1909
Shaw, Sam 4, West-parade-street, and lately carrying on business at Calder Bide, Thornes-lane End, both in Wakefield, in the county of York Plasterer Wakefield 32 of 1909 Dec. 1, 1909 Dec. 1, 1909
Meadows, Elizabeth, and

Meadows. William (trading together under the style or firm of
E. Meadows and Sons)

Both of 2, Hesketh-street, Nswtown, Wigan, in the county of Lancaster Coal Dealers and General Carters Wigan 20 of 1909 Nov. 30, 1909 Nov. 30, 1909
Griffiths. William Alfred (trading as William Grifiths) Residing and carrying on business at 5, Bridge-street,in the city of Worcester Gunsmith Worcester 43 of 1909 Dec. 1, 1909 Dec. 1, 1909
Tipton, Richard Residing at Lansdowne Lodge, Lansdowne-crescent, Malvern, in the county of Worcester, and carrying on business at Church-street, Malvern aforesaid Carpenter Worcester 42 of 1909 Nov. 29. 1909 Nov. 29. 1909
Hodges, Solomon Lye Water. Crewkerne, Somerset, and Hermitage-street, Crewkerne. Somerset Licensed Hawker Yeovil 12 of 1909 Nov. 29, 1909 Nov. 29, 1909
Hawking, John Ellerthorpe Hall. near Boroughbridge. Yorkshire Farmer York 33 of 1909 Nov. 30, 1909 Nov. 18, 1909

ORDERS ON APPLICATION TO APPROVE COMPOSITION OR SCHEME.

Debtor's Name. Address. Description. Court. No. of Matter Date of Order. Nature of Scheme or Composition sanctioned or order made.
Diggle. b, Robert Saint Michael's Grange, Tenterden, Kent Of no occupation Hastings 17 of 1909 Nov. 8, 1909. The Court refused to approve the proposed Composition on the ground that reasonable legal security was not provided for payment of not less than 73. 6d. in the pound on all the unsecured debts provable against the debtor's estate
Aznavourian. Krikor (trading under the style of M. and K. Aznavourian) Now residing in apartments at 33, James-street. previously at 18. Range-street, and prior thereto at 61. Heywood-street, all in Moss Side. Manchester, and carrying on business at 4, Nicholas-street, Manchester Shipper and Merchant Manchester 66 of 1909 Nov. 9,1909 The payment in full of all fees and percentages and of all proper costs, charges, andexpenses of and incidental to the bankruptcy. The payment in full of all preferential debts. The payment to all the debtor’s unsecured creditors other than his father. Artin Aznavourian. of 3 Composition of such an amount in the pound as may be payable out of the sum of £1,130 ls. 10d. now in the hands of the Sherif, after payment of the fees, costs. and preferential payments above referred to. Receiving Order discharged and Adjudication annulled

NOTICE OF INTENDED DIVIDENDS

Debtors Name. Address. Description. Court. No. Last Day for Receiving Proofs. Name of Trustee. Address.
Briant, Frederick William (professionally known as Fred Zola.) 38. Heckford-road, Brixton, Surrey Music Hall Artist High Court of Justice in Bankruptcy 426 of 1909 Dec. 18, 1909 E. Leadam I Hough, Official Receiver Bankruptcy-buildings, Carey-street. London, W. C.
Clayson, Henry George Residing and carrying on business at 52, Francis-rotd, Layton, Essex Coal Dealer High Court of Justice in Bankruptcy 99 of 1909 Dec.18. 1909 E. Leadam Hough, Official Receiver Bankruptcy-buildings, Carery-street, London,
Loyd, Lewis W. Lately residing at Harrington Mansions, Shaftesbury-avenue. in the county of London, but whose present residence the Petitioning Creditors are unable to ascertain . High Court of Justice in Bankruptcy 370 of 1907 Dec. 18. 1909 G. W. Chapman, Official Receiver Bankruptcy-buildings, Carey - street, London, W. C.
Startin, James 16, Hurley-street, Cavendish-square, in the county of London Doctor of Medicine High Court of Justice in Bankruptcy 543 of 1908 Dec. 31, 1909 Lee Haydon Chancery-lane-chambers, High Holborn, W. C.
Price, William Frederick and
Price, Llewellyn (described in the Receiving Order as W. F. and Ll. Price)
Aberdare, Glamorgaushire Contractors Aberdale and Mountain Ash 1 of 1907 Dec. 17, 1909 William Thomas Morgan, Auctioneer 4. Maendy-place,Aberdare
Caldwell,William Mackay Orielton Hall, Barmouth, Merionethshire Gentleman Aberystwyth 1 of 1901 Dec. 17. 1909 Arthur E. Green 17. Coleman-street, London, E.C.
Bird, John Bright Frederick (Separate Estate) 90. Park-road North. Birkenhead, and 115 to 123, Chester-street, Birkenhead Builder and Contractor, lately trading with James Hodgson the Younger as Hodgson and Bird Birkenhead 15 of 1904 Dec. 17, 1909 Humphrey Douglas McAusland 8. Victoria-street, Liverpool
Duckworth, Tattersall (lately carrying on business under the style or firm of T. W. Duckworth) 30, Peel-street, Accrington, in the county of Lancaster, lately carrying on business at 22. Peel-street, Accrington aforesaid, and at Bradford and Halifax, both in the county of York General Draper, Auctioneer and Stock Valuer Blackburn and Darwen 28 of 1892 Dec. 18, 1909 Charles Harvey Plant, Official Receiver 13, Winckley-street. Preston
Wilson, Enos Late of Brick House Farm, Helmshore, in the county of Lancaster, but now 14, Mercer-street, Clayton-le-Moors, in the said county Lately Farmer. now Labourer Blackburn and Darwen 4 of 1908 Dec. 18, 1909 Charles Harvey Plant, Official Receiver 13. Winckley-street, Preston
Orrell, Frank Wilton 47, Back Cheapside, Bolton, in the county of Lancaster Joint and Builder Bolton 13 of 1909 Dec. 18, 1909 Thomas H. Winder, Official Receiver 19, Exchange-street, Bolton
Bickley, Samuel William Wentworth, The Shrubbery, Weston-super Mare, in the county of Somerset Of no occupation Bridgwater 6 of 1909 Dec. 18, 1909 Frank L. Clark, Official Receiver 26, Baldwin-street, Bristol
Townsend, Charles Gulton Mill-lane, Deal, in the county of Kent Builder Canterbury 46 of 1905 Dec. 22, 1903 Ernest A. Baker 9, Limes-road, Folkestone
Fisher, Henry Station-street, Cockermouth, Cumberland Ironmonger Cockermouth 2 of 1909 Dec. 17, 1909 James Watson 24. Devonshire-buildings, Carlisle
Perry, John 40, Market-street, Kidsgrove, in the county of Stafford Draper Henley 15 of 1904 Dec. 20, 1909 F. T. Halcomb, Official Receiver King-street. Newcastle, Staffordshire
Harbor, James Oak Cottage. Broad-lane. Hampton, Middlesex, lately residing and carrying on business at Priory House, Priory-road, Hampton aforesaid Butcher Kingston, Surrey 25 of 1909 Dec. 21, 1909 Henry Llewelyn Howell, Official Receiver 132. York-road, Westminster Bridge, SE.
Dougill, Alfred Henry Residing at 6, Vernon-road. and carrying on business at 34, Great George-street, both in the city of Leeds Engineer Leeds 93 of 1907 Dec. 18, 1909 John Gordon 19, Bond-street, Leeds
Matthews, Shirley William Residing at 52, Narborough-road, in the county borough of Leicester, and carrying on business in Atkins-street, Leicester aforesaid Plumber and Glazier Leicester 6 of 1909 Dec. 18. 1909 John Gulson Burgess, Official Receiver 1, Berridge-street, Leicester
Congdon, Daniel Cicster, Wymondley-road, Hitchin, Herts, and Orange End Farm, both situate in the parish of Great Munden, Herts, Wakley Farm, in the parish of West Mill, in the said county, End Dane-street Works, Bishops Stortford, Herts Farmer and Agricultural Machinist Luton 5 of 1908 Dec. 17, 1909 Hugh Cumberland Castle—street Chambers, Luton
Catterall, Annie (trading under the style or firm of V. I. Möller) Carrying on business at No. 85A.Mosley-street, in the city of Manchester. and residing at Woodlea, Dumber-lane, Ashton-on-Morey, in the county of Chester Wine and Beer Merchant, Widow Manchester 22 of 1909 Dec. 18, 1909 Henry Steele Guildhall-chambers, 38 and 40, Lloyd-street, Albert-square, Manchester
Cutclifie, William Henry 49, High-street, Cowes, Isle of Wight Hairdresser Newport and Ryde. 11 of 1909 Dec. 17, 1909 Harry Caste1l Damant, Official Receiver 67, High-street, Cowes, Isle of Wight
Dyer, Thomas Residing at 316. Wellingborough-road, carrying on business at l, Sheep-street, both in the town of Northampton Architect and Surveyor Northampton 23 of 1909 Dec. 18, 1909 A Alfred Ewen, Official Receiver The Parade, Northampton
Kenyon, William Wealthell Residing in lodgings at 6, Bloomfield-street. Nottingham, lately residing at 98, Victoria-road, Netherfield, Nottinghamshire Cabinet Maker's Manager Nottingham. 11 of 1905 Dec. 23, 1909 E. Wynne Humphreys, Official Receiver 4.Castle-place, Nottingham
Padey, Thomas, the younger Residing and trading at 121. Denman-street, Nottingham Lace Maker and Lace Dealer Nottingham 39 of 1909 Dec. 23. 1909 E. Wynne Humphreys, Official Receiver 4. Castle-plsce, Nottingham
Stanley, Thomas West View, Ellyne-with-Heat, near Lancaster, in the county of Lancaster Book Keeper Preston 19 of 1908 Dec. 18, 1909 Charles Harvey Plant, Official Receiver 13, Winckley-street, Preston
Wrigley, Hannah Residing and carrying on business at 24. Crystal-road, South Shore, Blackpool, in the county of Lancaster Company House Keeper, Wife of James Wrigle,. a Woman trading separate and apart from her Husband and having separate estate Preston 18 of 1909 Dec. 18. 1909 Charles Harvey Plant, Official Receiver 13, Winckley-street.
Dyson, Willie Formerly the Common, Ecclesfield, near Sheffield. in the county of York, now 16, James-street, Worsborough Dale. near Barnsley, in the said county of York Formerly Newsagent and Confectioner, now Colliery Labourer Sheffield 86 of 1903 Dec. 20, 1909 John Charles Clegg Official Receiver's Offices, Figtree-lane. Sheffield
Mender. William Charles 36. Milmount-road. in the city of Sheffield Builder Sheffield 75 of 1908 Dec. 17, 1909 John Gregory 24, Norfolk-row, Sheffeld
Waldron, John Woodward (trading as J. W. Waldron and Co.) 9, Bunk-street, Sheffield. in the county of York Warehouseman Sheffield 55 of 1909 Dec. 31, 1909 Ernest Hull 5, John Dalton-street, Manchester
Simper. George (trading as Mudge and Simper) Residing at 140, Northam-road, in the county borough of Southampton, carrying on business at 10, West-street, Southampton aforesaid, and lately residing at Enlield, Weston-grove-road. Woolston, in the county of Southampton Tin Plate Worker Southampton 22 of 1909 Dec. 18, 1909 Thomas Easton. Official Receiver Midland Bank-chambers, High-street, Southampton
Taylor, George, and Taylor, Ernest George (carrying on business under the style or firm of George Taylor and Sons) Both of 43. St. George's-terrace, Swansea
At 28 and 29, Union-street, Swansea. and lately carrying on business at Oxford-street (adjoining the White Hart Hotel). Swansea
Fruit and Potato Merchants Swansea 8 of 1909 Dec. 17, 1909 Charles Edwin Dovey 31, Queen-street, Cardiff
Harvey. John Joseph Residing and carrying on business at Mill Dam, Pontefract, in the county of York Grocer and Miner Wakefield 11 of 1909 Dec. 18,1909 John Blokersteth Ottley, Official Receiver 6, Bond-terrace, Wakefield
Medlook, Ernest 2A, Duke of York-street, in the city of Wakefield Fish and Chip and General Dealer Wakefield 27 of 1909 Dec. 18, 1909 John Blokersteth Ottley, Official Receiver 6, Bond-terrace, Wakefield
Bowers. James Henry 41, Cleveland-gardens, Barnes, in the county of Surrey Clerk in the Civil Service Wandsworth 56 of 1906 Dec. 21. 1909 Henry Llewelyn Howell, Official Receiver 132. York-road. Westminster Bridge, S.E.
Ashford. Sarah Hannah (Separate Estate) 51, High-street, Denbigh Grocer and Italian Warehouseman, carrying on business with Thomas Ashford in copartnership under the style of T. and S. H. Ashford Wrexham and Llangollen 10 of 1909 Dec. 17, 1909 William Frederick Small 3. Hunter-street, Chester

NOTICES OF DIVIDENDS.

Debtors Name. Address. Description. Court. No. Amount per Pound. First of Final or otherwise When Payable Where Payable
Goodchiid, Elizabeth the Wife of David Goodchi1d(carrying n business as Goodchild and co) 37 Curtain-road, Shoreditch, in the county of London, and residing at Warborough, Buckingham-road, Woodford, Essex Upholsterer and Warehouseman,a. Married Woman, carrying on business separate and apart from her Husband and having separate estate High Court of Justice in Bankruptcy 779 of 1908 1s. 4d. Second and Final Dec. 15, 1909 Mr. P. Miroy's. 122, Wood-street, London, E.C.
Heptinstall, William Robert 18. Maidenhead-court Aldersgate-street, in the city of London, residing at 14, Kilmartin-avenue, Norbury, in the county of Surrey Leather Merchant High Court of Justice in Bankruptcy 119 of 1909 3s. 6d. First Any day (except Saturday) between the hours of 11 and 2 Bankruptcy-buildings, Carey-street. London. W.C.
Jackson, Martin 488, High-street North. Manor Park. Essex. lately residing and carrying on business at 59, Plaistow-road, West Ham, Essex Baker and Confectioner High Court of Justice in Bankruptcy 1523 of 1908 21½d. First and Final Any day (except Saturday) between the hours of 11

and 2

Bankruptcy-buildings. Carey-street. London, W.C.
Joyce, Emily Mary 4, Glindower-place. South Kensington, and late 97, Mortimer-street. Cavendish-square, both in the county of London Widow High Court of Justice in Bankruptcy 677 of 1904 1s. 8d. Fourth Any day (except Saturday) between the hours of 11 and 2 Bankruptcy-buildings. Carey street, London. W.C.
Knight, Alfred Wellington Lately residing at 76, Crofton-road, Camberwell, in the county of London. and who carries on business at Leadenhall-chambers. 4, St. Mary Axe. in the city of London Tallow and Oil Broker High Court of Justice in Bankruptcy 916 of 1908 1s. O¾d. First and Final Any day (except Saturday) between the hours of 11 and 2 Bankruptcy-buildings, Carey street, London. W.C.
Lombard, Henri (trading as Lombard Brothers) 48 and 50, High-road, Willesden Green, in the county of London Upholsterer High Court of Justice in Bankruptcy 575 of 1909 4s. Second. Dec. 7, 1909 Ebenezer Henry Hawkins
Peacock, Edward 10, Matlock-terrace, Sheffied, also carrying on business at Cemetery-road, Biggleswade, both in Bedfordshire Stone Mason Bedford 5 of 1909 2s. 4d. First and Final Dec. 6. 190 Official Receiver's Office the Parade. Northampton
Harrison, William Residing at Rodborongh. 76, Oak Tree lane. Selly Oak, in the county of 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 Dentist Birmingham 86 of 1909 6s. First and Final Dec. 8, 1909 Ruskin-chambers, 191, Corporation-street, Birmingham
Niderost, 0. (Male) Lately residing and carrying on business at St. Luke's-road, in the city of Birmingham. Baker and Confectioner Birmingham 79 of 1909 8s. 11d. First and Final Dec. 8. 1909 Ruskin-chambers, 191, Corporation-street, Birmingham
Brayshaw. Henry Shooter 888A. Manchester-road, in the city of Bradford Cab Proprietor Bradford 59 of 1909 2s.4¾d. First and Final Dec. 8, 1909 Official Receiver's Chambers, 12, Duke-street, Bradford
Spedding, Richard 65, Argyle-street, Keighley, in the county of York
Morley. William (carrying on business under the style or firm of 114, Devonshire-street, Keighley aforesaid
Richard Spedding and Son) At Wellington-street, Keighley aforesaid Worsted Spinners Bradford 30 of 1909 2s. First and Final Dec. 11,1909 William Martello Gray, District Bank-chambers, Bradford, Yorkshire
Spedding, Richard (Separate Estate) 65. Argyle-street, Keighley, in the county of York Worsted Spinner Bradford 20s 30 of 1909 First and Final Dec. 11, 1909 William Martello Gray, District Bank-chambers, Bradford, Yorkshire
Morley, William (Separate Estate) l14. Devonshire-street, Keighley, in the county of York Worsted Spinner Bradford 30 of 1909 30s. First and Final Dec. 11,1909 William Martello Gray, District Bank-chambers, Bradford, Yorkshire
Cousens, John Hodges 7, Coburg-place, Weymouth, in the county or Dorest. Biilposter Dorchester 11 of 1909 1s. 3½d. First and Final Dec. 7, 1909 Official Receiver's Offices, City-chambers, Catherine-street, Salisbury
Berry. Thomas Wisbech St. Peter. Cambridgeahire Auctioneer King's Lynn 11 of 1901 11s. 6¾d. Supp1emental Dec. 8, 1909 Official Receiver's Office. 8. King-street, Norwich
Parker. Smith 95. Tong-road, in the city of Leeds Painter and Decorator Leeds 30 of 1909 1s. 2½d. First and Final Dec. 14. 1909 Official Receiver's Office. 24. Bond-street, Leeds
Wilkinson, John William Residing and carrying on business at 5. Town-street, Stannigley, in the city of Leeds Grocer and Beer Retailer Leeds 74 of 1909 5d. First and Final Dec. 14. 1909 Official Receiver's Office, 24, bond-street, Leeds
Wood, Fred Residing at ll, Hardy-street, Beeston Hill. and carrying on business at 3. Park-place, both in the city of Leeds Tailor Leeds 53 of 1909 1s. 6¾d. First and Final Dec. 16. 1909 Official Receiver's Office, 24, Bond-street. Leeds
Sims, William Jones Oak Villa. Glyn Neath, in the county of Glamorgan Accountant Neath and Aberavon 32 of 1908 6s. 10d. First and Final Dec. 10, 1909 Government-buildings, Swansea
Erskine, George Hunter Residing and carrying on business at 12, Summerhill-terrace, Newcastle-on-Tyne Designer and Furnisher Newcastle-on-Tyne 47 of 1909 ls. 11½d. First and Final Dec. 14, 1909 Office of Official Receiver, 30, Mosley-street, Newcastle-on-Tyne
James. Abraham John Watkin (Decessed) Croesawddy, Newtown, and carrying on business at the Cambrian Mills, Newtown, Penygelly Farm. Newtown, Powysland Mills, Welshpool, Gareiwn, Machynlleth, all in the county of Montgomery, and Dolybont, and Mill-street, Aberystwyth, both in the county of Cardigan Manufacturer, Wool Merchant, Farmer and Fellmonger Newtown 4 of 1906 1s.4¾d. Third and Final Dec. 9, 1909 Offices of Messrs. Morgan, Hardcastle and Morgan, 62, London Wall, E.C.
Kitchener, John Thomas (trading as Kitchener and Sons) Hope Cottage, Dartmouth-road, Olney, carrying on business at East-street,Olney aforesaid, at Stratford-road Wolverton, and at Park Farm, Sharington, all in the county of Buckingham Boot Manufacturer and Repairer and Poultry Northampton 7 of 1909 8½d. First and Final Dec. 8. 1909 St. Giles'-chambers. Northampton
Croft, Thomas Samuel Residing and trading at Victoria Works. Carlton, Nottinghamshire, formerly residing and trading at 104, Derby-road, Nottingham Manufacturing Confectioner of 1898 Nottingham 34 165. 11d. Supplemental Dec.14, 1909 Official Receiver's Offices, 4. Castle-place, Nottingham
Walters, David Trevaughan, parish of Kiffig, Carmarthenhire Farmer and Cattle Dealer Pembroke Dock 12 of 1887 10s. 1d. Supplemental Dec. 11, 1909 Official Receiver's Offices, 4, Queen-street. Carmarthen
Adamson. James Weeden Woodhams Beaconsfield. Lee-on-the-Solent, Hants Doctor of Medicine Portsmouth 33 of 1909 2s. 4½d First and Final Dec. 10, 1909 Official Receiver's Offices, Cambridge Juuction. High-street, Portsmouth
Morris, James Henry (trading under the style of J. H. Morris and Co.) Residing at 26. Camp-street, Lower Broughton, Manchester, and carrying on business at Dawson's Croftworks, Greengate, Saltord. Lancashire Bedding and Bassinette Manufacturer Salford 23 of 1908 3s. 11d. First and Dec. 22. 1909 30. Brown-street, Manchester
Yeardley, John Henry (carrying on business under the style of John Yeardley) Residing at Munsbro' Hall Farm, Greasborough, near Rotherham, in the county of York, and carrying on business there, and also carrying on business at Rotherham aforesaid, and at Model Mill, Furnival-road, in the city of Sheffield Farmer and Agricultural Engineer Sheffield 8 of 1909 3s. 4d. Second Dec. 17. 1909 Poppleton, Appleby and Turner's. 3. East-parade Shefiield
Winslow, Fanny (trading as Winslow and Co.) 13, Regent-street, Bwindon, in the county of Wilts Wholesale and Retail Merchant, now or 1ately carrying on business separately from her husband, with separate estate and effects Swindon 6 of 1909 1s. 8¼d. First and Final Dec. 16, 1909 14, Golden-lane, London, E.C.
Pearce, William Henry (lately carrying on business under the style of Toy and Pearce) Trelowarren-street, Camborne, in the county of Cornwall, lately carrying on business there, and at Cross-street, Cambourne aforesaid Tobacconist Truro 7 of 1909 3s. 6¼d. First and Final Dec 6. 1909 Office of the Bristol and West Merchant's Association, No. 28. Baldwin-street, Bristol.
Heywood, John Thomas Residing and carrying on business at 72, Winwick - street, Warrington, in the county of Lancaster, also lately carrying on business at 153. Sankey-street, Warrington aforesaid Clothier Warrington 7 of 1909 1s. 4d. First and Final Dec. 7, 1909 Official Receiver's Office, Byron-street, Manchester
Collinge, Harold Colchester House, Maidenhead, in the county of Berks Gentleman Windsor 11 of 1907 4s 7½d. First and Final Dec. 9, 1909 63. Queen Victoria-street, London, E. C.
Blackham, William Richard 42, Chetwynd-road. Dudley-road, and Bell place, all in Wolverhampton, in the county of Stafford Stone and Marble Mason and Coal Dealer Wolverhampton 39 of 1909 3s. 10d. First and Final Dec. 7, 1909 Official Receiver's Office, Wolverhampton
Bott. Frank Joseph (trading as F. J. Bott) Residing at 188, Lea.-road, Wo1verhampton. in the county of Stafford, carrying on business at 18, Victoria-street. Wolverhampton aforesaid Baby Carriage Manufacturer Wolverhampton 33 of 1909 2s. 4½d. First and Final Dec. 7. 1909 Official Receivers Office, Wolverhampton
Cook, Richard 62. Arthur-street, Blakeuhall. Wolverhampton, in the county of Stafford, late 61, Wolverhampton-road, Heath Town, in the said county Labourer, formerly Grocer and Victualler Wolverhampton 28 of 1909 3s. 6d. First and Final Dec. 7, 1909 Official Receiver's Office, Wolverhampton
Cutts, Herbert (trading as Herbert Outta and Company) Residing and carrying on business at 10, Worcester-treet, Wo1verhampton. in the county of Stafford Draper Wolverhampton 38 of 1909 2s. 9d. First and Final Dec. 7. 1909 0fficial Receiver's Office. Wolverhampton
Hughes. Daniel 12, Cross-street, Bradley, Bilston, in the county of Stafford Wholesale and Retail Grocer and Provision Dealer Wolverhampton 31 of 1909 4s. 8d. First and Final Dec. 7, 1909 Official Receiver's Office, Wolverhampton
McFerran, James Ryan 1, Friars-terrace, of Peckett-street, in the city of York, previously 6, Chapman-street, Hull, and Belvedere-terrace, Bishopthorpe-road, York aforesaid Physician and Surgeon York 29 of 1901 5s Second Dec. 8, 1909 Official Receiver's Office, The Red House. Duncombe- place. York
Spurr. Joseph Edward 20. Fishergate, and Derwent-road, Fu1ford road, both in the city of York, previously residing and carrying on business at 52, Heslington-road, in the said city of York Florist and Greengrocer, previously Coal Agent 20 of 1909 5s. 6½d. First and Final Dec. 4, 1909 Official Receiver's Office, The Red House, Duncombe-place, York

APPLICATIONS FOR DEBTOR'S DISCHARGE

Debtor's Name. Address. Description. Court No. Day Fixed for Hearing.
Ashby, Francis Henry Vale House, Georgeham, Devonshire Gentleman Barnstaple 14 of 1908 Jan. 11, 1910, 12.30P.M., Guildhall, Barnstaple
Wilby, Joshua (trading as J. Wilby and Co.) Residing at 40. Alphonsus-street, Ayres-road, Old Trafford, but previously at 78. Sloane-street. Moss Side, Manchester, carrying on business at 105, Timber Merchant Manchester 28 of 1909 Jan. 19. 1910, 10a.m., Courthouse, Quay-Street, Manchester

ORDERS MADE ON APPLICATIONS FOR DISCHARGE.

Debtor's Name Address Description Court No. Date of Order. Nature of Order made. Grounds named in Order for refusing an Absolute Order or Discharge.
Shepherd, Herbert 154, Station-view. Thornton, in the city of Bradford, and carrying on business at 4. Fawcett-court, Bradford aforesaid Wool and Yarn Merchant Bradford 26 of 1907 Nov. 2, 1909 Discharge suspended for four years. Bankrupt to be discharged as from 2nd November, 1913 Bankrupt's assets were not of a value equal to 10s. in the pound on the amount of his unsecured liabilities; that he had continued to trade after knowing himself to be insolvent; and that he did within three months preceding the date of the Receiving Order, namely, on the 13th of March, 1907, given an undue preference to one of his creditors
Novelli, Lucian N. Garden Hotel, Middle-strest, Brighton. Sussex Hotel Proprietor Brighton 4 of 1906. Oct 22, 1909 Discharge suspended for two years. Bankrupt to be discharged as from the 22nd day of October. 1911 Bankrupt's assets are not of a value equal to 10s. in the pound on the amount of his unsecured liabilities; 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 business transactions and financial position within the three years immediately preceding his bankruptcy
Peachy, William Walter 15, Auborough-street, and 4, St. Helen's-square, both in Scarborough, lately carrying on business at 7, 8 and 9, the Market Hall, Scarborough, Yorkshire Fancy Goods Dealer Scarborough 32 of 1908 Nov. 9, 1909 Discharge granted subject to the bankrupt consenting to Judgment being entered against him for £30, and £1 10s. costs of Judgment. Proof of facts mentioned in paragraphs (A.), (B.), (0.), and (I.), sub-sec. 3 of sec. 8. of the Bankruptcy Act,

APPOINTMENT OF TRUSTEES.

Debtor's Name. Address. Description Court No. Turstee's Name Address. Date of Certificate of Appointment
Jones, Robert Snmner (a Partner in the firm of Woolner and Company) Lately 4, Copthall-chambers, in the city of London, but whose present place of business the Petitioning Creditor is unable to ascertain . High Court of Justice in Bankruptcy 1139 of 1909 Wilson, Harry 23, Devereux-court, Strand, Nov. 27, 1909 London, W.C., Incorporated Accountant Nov. 27, 1909
Heathcote, Francis, and Tynewydd Farm . . . . . .
Heathcote, John (trading as The Victoria Hotel, both in Rhyl, in the county of Flint . . . . . .
F. and J. Heathcote) Carrying on business at the above addresses, and also at Cefnycoed Farm, Holy well, in the said county of Flint Hotel Keepers, Farmers and Coach Proprietors Bangor 40 of 1909 Williams, John and Riverslea, Flint, Account- Nov 29, 1909
. . . . . Hughes, Samuel Morris 1, High-street, Wrexham, Incorporated Accountant
Cousins, Arthur Birchington, in the county of Kent Coal Merchant Canterbury 65 of 1909 Scarlett, John Walter 36, High-street, Ramsgate, Incorporated Accountant Nov. 30, 1909
Mildon, Samuel Herbert Lately residing at 105, Pentrebane-street, Grange-gardens, but now 31, Stocklandstreet and Pentre-street, Peuarth-road, all in the city of Cardiff Builder Cardiff 48 of 1909 Dovey, Charles Edwin 31, Queen-street, Cardiff, Chartered Accountant Dec. 1, 1909
Booth, William Residing at 11, Panton-place, Hoole, in the county of Chester, and carrying on business at George-street, in the city of Chester Iron, Brass, and Aluminium Founder Chester 15 of 1909 Jones, Harry Eastgate - row North, Chester, Chartered Accountant Nov. 29, 1909
Carey, William and 9, Magdalen-road, Bexhill, Sussex . . . . . .
French, James Lawrence(carrying on business together as 36, Devonshire-road, Bexhill aforesaid . . . . . .
James L. French and Co.) At 36, Devonshire-road, and 41 and 43, St.Leonards-road, Bexhill aforesaid, and lately also carrying on busiuess at 2, Devonshireroad aforesaid Ironmongers and House Furnishers
Drapers and Milliners
Hastings 27 of 1909 Campbell, John Alexander 17, South-street, Finsbury, London, Chartered Accountant Dec. 1, 1909
Graham, Harry 99, North-street, Lock wood, and Albion-street, both in Huddersfield, in the county of York Plumber and Electrician Huddersfield 7 of 1909 Nether wood, Edwin and 1 , Cloth Hall-street, Huddersfield, Chartered Accountant Dec 1. 1909
. . . . . Smith, William George 23, John William-street, Huddersfield, Chartered Accountant Dec. 1, 1900
Starkey, Thomas Herbert (carrying on business without a. partner as Herbert Starkey and Co.) Residing at 6. Beechbank-road, carrying on business at 33A. Tunnel-road, both in the city of Liverpool. Coal Merchant Liverpool 80 of 1909 West, Joseph 10, Cook-street, Liverpool, Chartered Accountant Nov. 30, 1909
Wright. Charles 81, Wenlock-street, Luton. in the county of Bedford Straw Hat Manufacturer Luton 24 of 1909 Keens, Thomas 29, King-street, Luton, Incorporeted Accountant Dec. 1, 1909
Tibbitts, John Old Vicarage House, Walsall, Stafiordshire Estate Agent Walsall 20 of 1909 Blackham, Joseph William 180. Corporation street, Birmingham, Incorporated Accountant Nov. 29, 1909

NOTICES OF RELEASE OF TRUSTEES.

Debtor's Name. Debtor's Addres. Debtor's Description. Court No. of Matter. Trustee's Name. Trustee's Address. Trustee's Description. Date of Release.
Allin. Henry Philip 65a, Cannon-street. in the city of London. and Glen Avon, Cavendish-avenue, Cambridge, in the

county of Cambridge

Mercantile Agent and Company Directo High Court of Justice in Bankruptcy 1057 of 1909 Rupert Frederick William Fincham 3, Warwick-court. Holborn, W.C. ant Chartered Account Nov. 19, 1909
Stourton,the Honourable Alfred Edward Corbally Joseph Corbalton Hall, county Meath, Ireland, late 12, St. James's-place, in the county of London No occupation High Court of Justice in Bankruptcy 689 of 1903 Alexander George Parker 2, Coleman-street, London, E.C. Chartered Accountant Oct. 8, 1909
Cleland, Douglas Luther (trading as D. L. Celand and Co. lately trading as the Fairfax Ironmongery Company.}} Residing at 480, New Chester road. Rock Ferry, Cheshire, and trading at 400A, New Chester road, Rock Ferry, lately trading at 478, New Chester-road aforesaid, and at 28, South Castle-street, and 24, Moira—street, both in the city of Liverpool Builder Birkenhead 6 of 1901 Humphrey Douglas McAusland 8 Victoria-street. Liverpool Incorporated Accountant Sept. 1, 1909
Smith, Henry Evans 28. Wellington-road, Edgbaston, Birmingham, in the county of Warwick, carrying on business at 14 to 16, Holloway Head, Birmingham aforesaid, and lately at 33 and 33A, Guildhall-buildings, Birmingham aforesaid Merchant, a partner in the firm of Stuart, Leslie and Co. Birmingham 40 of 1907 James Rhodes 109. Colmore-row, Birmingham Chartered Account Nov. 1, 1909
Thomson, John Henry East-street Stores, East Street. New Shoreham. Sussex Grocer and Provision Dealer Brighton 137 of 1908 Oscar Berry Monument House, Monument-square, in the city of London, and at 151 and 2, North-street, Brighton Chartered Accountant Oct. 22, 1909
Colston, Edward Chew Magna, in the county of Somerset Contractor Bristol (by transfer from Wells) 68 of 1908 Arthur Collins 28, Baldwin-street, Bristol Chartered Account Oct. 28, 1909
Hearn, Bertram Hector Bungalow Hotel, Birchington, in the county of Kent Publican Canterbury 1 of 1909 John W. Scarlett 38. High-street, Ramsgate Incorporated Accountant Nov. 19,1909
Peascod, James and 8. Saint John-street, Keswick, Cumberland . . . . . . .
Cockbain, Ernest (carrying on business in co-partnership under the style or firm 53, Eskin-street, Keswick, Cumberland . . . . . . .
of Cockbain Brothers) 8, St. John-street, Keswick, Cumberland Butchers Cockermouth and Workington 7 of 1908 John Henry Brodie Main-street. Keswick Accountant Nov. 11, 1909
Norris, E. J. Ewlme. Claremont-road, Teddington, Middlesex Builder Kingston, Surrey 44 of 1907 Arthur {Charles Bourner Bush-lane House, Cannon-street. E.C. Chartered Accountant Nov. 11. 1909
Dunbar, William Holand Residing at Ladycroft, Huyton, in the county of Lancaster. carrying on business at Huyton aforesaid, and also carrying on business at 37, Market-place, the Market Hall, and Scholes, and Station-road. Wigan. in the said county of Lancaster Property Jobber and Butcher Liverpool 50 of 1906 Charles Edward Dolby May-buildings, 51. North John-street, Liverpool Incorporated Accountant Nov, 11. 1909
Bell, Sydney (lately trading under the style of Bell and Co.) 15, London-street, Andover. in the county of Southampton, carrying on business at Andover aforesaid, also at Ludgershall, in the county of Wilts, and at Hurstbourne Tarrant, in the said county of Southampton, and having also lately traded at Bridgr-street. Andover aforesaid. Builder. also Cycle Agent Salisbury 18 of 1907 Frederic William Davis 95/97, Finsbury-pavemmnt, London, E.C. Chartered Accountant Nov. 11, 1909
Peachey, William Walter 15, Anborough-street, and 4, St. Helens-square, both in Scarborough, in the county of York. lately carrying on business at 7,

8 and 9, Market Hall, Scarborough aforesaid

Fancy Goods Dealer Scarborough 32 of 1908 William Eaves 15, Fountain-street, Manchester Incorporated Accountant Nov, 18. 1909.

NOTICE TO DEBTOR IN LIEU OF PERSONAL SERVICE OF BANKRUPTCY NOTICES AND PETITIONS, AND OF APPLICATION TO COMMIT FOR CONTEMPT OF COURT.

Debtor's Name. Debtor's Address. Debtor's Description. Court. No. Nature of Notice of which Substituted Service directed. Date thereof. If a Petition or Application to Commit, Date of Hearing. Name and Description of Person giving Bankruptcy Notice, or by whom Petition la Presented, or by whom Application to Commit is being made.
Dundas, Cyril 15, Undercliffe-road, West Derby, in the county of Lancaster Coal Dealer and Theatrical Artiste Liverpool 101 of 1909 Bankruptcy Notice Nov 23, 1909   Alfred Richard Jones, of 42, Boswellstreet, in the city of Liverpool, Coal Merchant
Pursuant to the Acts and Rules, notices to the above effect have been received by the Board of Trade.
J, G. WILLIS, Inspector-General in Bankruptcy.

NOTICE—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, 5s.

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 exceeding 10 lines of printed matter, 10s. For each additional 5 lines or under, 5s. Table or Tabular Matter charged at the rate of £1 per quarter page.

In Notices of Dissolution of Partnership the signatures of 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, £.1


All Letters must be post-paid, and all communications on the business of the London, Gazette to be addressed to the Office, 19, May's Buildings, London, W.C.

Printed and Published under the authority of His Majesty's Stationery Office by T. and J. W. Harrison,. Printers, at their Office, 19, May's Buildings, in the Parish of St. Martin-in-the-Fields, in the County of London.

Friday, December 3, 1909.

Price One Shilling.