The Gazette 1958-61

REGISTRATION OF TITLE ACTS, 1891 AND 1942 Issue of New Land Certificate Applications have been received from the Schedule annexed hereto, for the issue of Certificates of Title in substitution for the original Certificates issued in respect of the lands specified in the said Schedule, which original Certificates, it is alleged, have been lost or inadvertently destroyed. A new Certificate will be issued in each case, except a case in respect of which notification is received in this Registry within 28 days from the publication of this notice, that the Certificate of Title is still in existence, and in the custody of some person other than the registered owner. Any such notification should state the grounds on which such Certificate is being held. Dated the loth day of February, 1961. D. L. McALLISTER, Registrar of Titles. the registered owners mentioned in SCHEDULE. 1. Registered Owner, Patrick J. Felle. Folio number 520 (Revised). County Longford. Lands of Drumlish in the Barony of Longford, containing oa. 2r. op. 2. Registered Owner, Annie Kathleen Percival. Folio number 1450. County Leitrim. Lands of Treanmore in the Barony of Mohill, containing 133. zr. 9p. 3. Registered Owner, James Kelly. Folio number 1897. County Donegal. Lands of Cronadun in the Barony of Raphoe South, containing 1273. ir. lop. 4. Registered Owner, William Moore (Junior). Folio number 349 (Revised). County Waterford. Lands of Cloghaun in the Barony of Coshmore and Coshbride, containing 43a. ir. op., formerly com prised in Folio 349 (Revised) and now comprised in Folio 7293. Central Office, Land Registry, Chancery Street, DUBLIN.

Signed by President 26 July 1960. 26 July 1960. 26 July 1960. 26 July 1960. 26 July 1960. 26 July 1960. 26 July 1960. 27 July 1960. 28 July 1960. 15 November 1960. 15 November 1960. 15 November 1960. 15 November 1960. 15 November 1960. 22 November 1960. 22 November 1960. 22 November 1960. 22 November 1960. 21 December 1960. 21 December 1960. 21 December 1960. 21 December 1960. 21 December 1960. 21 December 1960. 21 December 1960. 28 December 1960.

No. Name of Act 21. Telephone Capital Act 1960 22. Defence (Amendment) Act 1960 23. Local Government Act 1960 24. Oil Burners (Standards) Act 1960 25. Social Welfare (Amendment) Act 1960 26. Diseases of Animals Act 1960 27. Criminal Justice Act 1960 28. Social Welfare (Miscellaneous Provisions) Act 1960 29. Appropriation Act 1960 30. Military Service Pensions (Increase) (No. 2) Act 1960 31. Pensions (Amendment) (No. 2) Act 1960 32. Irish Steel Holdings Limited Act 1960 33. Mac Swiney (Pension) (Increase) (No. 2) Act 1960 34. Veterinary Surgeons Act 1960 35. International Development Asso ciation Act 1960 36. Pensions (Increase) Act 1960 37. Solicitors (Amendment) Act 1960' 38. Local Government (Temporary Reduction of Valuation) Act 1960 39. Army Pensions (No. 2) Act 1960 40. Local Government (No. z) Act 1960 41. Transport Act 1960 42. Rent Restrictions Act 1960 43. Electoral Act 1960 44. Defence (Amendment) (No. 2) (Service in United Nations Force) Act 1960 45. Property Values (Arbitration and Appeals) Act 1960 46. Health (Fluoridation of Water Supplies) Act 1960 PRIVATE ACT—No. i.—Institution of Civil Engineers of Ireland (Charter Amendment) Act 1960

24 March 1960.

THE REGISTRY Register A

JUNIOR ASSISTANT SOLICITOR urgently required for Dublin Solicitor's office. Send references, if any, to Box No. A.i88. Register B SOLICITOR requires to purchase practice or partnership in Dublin City or North Leinster. Replies in confidence to Box 8.259.

Printed by Cahill and Co., Ltd., Parkgate Printing Works, Dublin

Made with