Tuesday, February 19, 2019

THE GLEANER, TUESDAY, FEBRUARY 19, 2019 | www.jamaica-gleaner.com | CLASSIFIEDS The Gleaner, Tuesday, February 19, 2019 | CLASSIFIED

B13

B13

The Gleaner Company (Media) Ltd will only accept responsibility for the first incorrect insert.

LEGAL NOTICES

605 REGISTRATION OF TITLES

Name of Applicant GLORIA PRINCELLA GOODRIDGE of 360 Amaryllis Close, East Prospect, Morant Bay Saint Thomas, Retired Tutor. A.2152131 SUBMITTED BY: H.S. DALE & COMPANY, Attorneys-at-Law Date of Provisional Approval November 15, 2018. One insertion in the Jamaica Gazette. Two weekly insertions in the Daily Gleaner newspaper. Period within which Caveat may be entered six weeks after date of publication of first Advertisement. Name of present registered proprietor of land registered at Volume 1250 Folio 919 WILLIAM SCOTT of Muirton Pen Postal Agency, Portland, Truck Driver. PROPERTY Janaury 2, 2019 ALL THAT parcel of land part of MUIRTON PEN in the parish of PORTLAND containing by survey 1002.739 Square Metres of the shape and dimensions and butting as appears by the plan dated the 9th day of December 2016 bearing Name of Applicant JISCO ALUMINA JAMAICA II LIMITED at 15 Wellington Terrace,Kingston 6, St. Andrew and JISCO ALUMINA NORWAY A.S. of Drammensw 134, 02102, Oslo, Norway A. 2145496 SUBMITTED BY: JISCO ALPART JAMAICA Date of Provisional Approval November 29, 2018 One insertion in the Number of Notifications in Jamaica Gazette. One insertion per week for 2 weeks in the Daily Gleaner. Period within which after date of publication of first Advertisement Caveat may be entered six weeks. PROPERTY Janaury 4, 2019 ALL THAT parcel of land part of COFFEE GROVE MCKOY & PALMER Date of Provisional Approval October 23, 2018, One insertion in the Number of Notifications in Jamaica Gazette. One insertion per week for 2 weeks in the Daily Gleaner. Period within which after date of publication of first Advertisement Caveat may be entered six weeks. Name of present registered proprietor of land registered at Volume 1112 Folio 221 RANDOLPH MARTELL of Mount Ogle, Lawrence Tavern Post Office, Saint Andrew, Farmer PROPERTY November 29, 2018 ALL THAT parcel of land part of TEMPLE HALL in the parish of ST. ANDREW containing by survey 1064.086 Square Metres of the shape and dimensions and butting as appears by the plan dated the 23rd of March, 2015 bearing Survey Department Examination No. 383278 prepared by Louis A. Beckford, Commissioned Land Surveyor and lodged with application and being the land comprised in certificate of Title registered at Volume 1112 Folio 221. of first Advertisement. Name of present registered proprietor of land registered at Volume 143 Folio 50 AMANDA ELIZA O'CONNOR of Kingston PROPERTY November 14, 2018 ALL THAT parcel of land part of JONES PEN in the parish of ST.ANDREW containing by survey 216.685 Square Metres of the shape and dimensions and butting as appears by the plan dated 26th of June, 2017 bearing Survey Department Examination No. 402550 prepared by Noel K. Brown, Commissioned Land Surveyor and lodged with application and being part of the 605 REGISTRATION OF TITLES in the parish of MANCHESTER containing by survey 1.0916 Hectares of the shape and dimensions and buttings as appears by the plan dated the 2nd of February, 2006 bearing Survey Department Examination No. 334443 prepared by Noel K. Brown, Commissioned Land Surveyor and lodged with application and being the land comprised in Certificate of Title registered at Volume 1268 Folio 645. Name of Applicant LETITIA MORRIS of Temple Hall, Stony Hill Post Office, Saint Andrew, Dressmaker. A. 1845922 Submitted by: WILLIAMS, land comprised in Certificate of Title registered at Volume 143 Folio 50.

Survey Department Examination 395392 prepared by Vernon A. Kentish, Commissioned Land Surveyor and lodged with application and being part of the land comprised in Certificate of Title registered at Volume 1250 Folio 919. 605 REGISTRATION OF TITLES

Name of Applicant JOHN A. BROWN of 30 Bertie's Drive, Amity, Savanna-la-mar Post Office, Westmoreland, Farmer A.2091465 SUBMITTED BY: JOHN R. TINGLING Date of Provisional Approval December 20, 2018 One insertion in the Number of Notifications in Jamaica Gazette. One insertion per week for 2 weeks in the Daily Gleaner. Period within which after date of publication of first Advertisement Caveat may be entered six weeks. PROPERTY Janaury 18, 2019 ALL THAT parcel of land part of RICHMOND LODGE in the parish of WESTMORELAND containing by survey 114,626.494 Square Metres of the shape and dimensions and butting as appears by plan dated the 14th - 21st of Janaury, 2015 bearing Survey Department Examination No. 394743 prepared by Illonis Jones, Commissioned Land Surveyor and lodged with application. Name of Applicant ENA MILLER of Truro, Frome Post Office, Westmoreland, Housewife A.2072340 SUBMITTED BY: JOHN R. TINGLING Date of Provisional Approval November 13, 2018 One insertion in the Number of Notifications in Jamaica Gazette. One insertion per week for 2 weeks in the Daily Gleaner. Period within which after date of publication of first Advertisement Caveat may be entered six weeks. PROPERTY December 19, 2018 ALL THAT parcel of land part of STIRLING in the parish of WESTMORELAND containing by survey 1607.594 Square Metres of the shape and dimensions and butting as appears by the plan dated the 4th of October, 2013 bearing Survey Department Examination No. 375756 prepared by Andrew A Bromfield, Commissioned Land Surveyor and lodged with application. Approval January 14, 2019, One insertion in the Number of Notifications in Jamaica Gazette. One insertion per week for 2 weeks in the Daily Gleaner. Period within which after date of publication of first Advertisement Caveat may be entered six weeks. PROPERTY January 31, 2019 ALL THAT parcel of land part of ELGIN TOWN in the parish of HANOVER containing by survey 977.844 Square Metres of the shape and dimensions and butting as appears by the plan dated the 20th of July, 2012 bearing Survey Department Examination No. 362327 prepared Preston D. Demetrius, Commissioned Land Surveyor and lodged with application. Name of Applicant SEPTAN JONES of Elgin Town District, Lucea Post Office, Hanover, Retired Installation Operator A.1797718 Submitted by: MAUREEN LEWIS Date of Provisional dimensions and butting as appears by the plan dated the 3rd of October, 2007 bearing Survey Department Examination No. 326270 prepared Patrick G. Curtis, Commissioned Land Surveyor and lodged with application. King Weston Postal Agency, St. Andrew, Painter A.2151799 Submitted by: MAUREEN LEWIS Date of Provisional Approval January 17, 2019, One insertion in the Number of Notifications in Jamaica Gazette. One insertion per week for 2 weeks in the Daily Gleaner. Period within which after date of publication of first Advertisement Caveat may be entered six weeks. PROPERTY January 31, 2019 ALL THAT parcel of land part of BELMONT KNOWN AS KING WESTON in the parish of ST. ANDREW containing by survey 3182.733 Square Metres of the shape and Name of Applicant MICHAEL GILBERT of King Weston District, 605 REGISTRATION OF TITLES

601

Name of Applicant TEHWEEN HILL of 26 Love Street, Kingston 12, Saint Andrew, Food Vendor. A.2097941 SUBMITTED BY: LIJYASU M. KANDEKORE, Attorney-at-law Date of Provisional Approval November 6, 2018. One insertion in the Jamaica Gazette. Two weekly insertions in the Daily Gleaner newspaper. Period within which Caveat may be entered six weeks after date of publication ROBERTS of 12 Pine View, Kingston 19, St. Andrew, Retired Company Director A.2091465 SUBMITTED BY: PICKERSGILL DOWDING & BAYLEY WILLIAMS Date of Provisional Approval December 31, 2019 One insertion in the Number of Notifications in Jamaica Gazette. One insertion per week for 2 weeks in the Daily Gleaner. Period within which after date of publication of first Advertisement Caveat may be entered six weeks. PROPERTY Janaury 23, 2018 ALL THAT parcel of land part of NOTTINGHAM in the parish of MANCHESTER containing by survey 6.8961 Hectares of the shape and dimensions and butting as appears by the plan dated the 26th of March, 1990 bearing Survey Department Examination No. 215492 prepared by D. L. Rowe, Commissioned Land Surveyor and lodged with application. Date of Provisional Approval January 10, 2019. One insertion in the Number of Notifications in Jamaica Gazette. One insertion per week for 2 weeks in the Daily Gleaner. Period within which after date of publication of first Advertisement Caveat may be entered six weeks. Name of present registered proprietor of land registered at Volume 1191 Folio 499 COLEEN CARL WALKER of Lot 138 Hellshire, Bridgeport Post Office, St. Catherine, Assistant Electrician PROPERTY January 29, 2019 ALL THAT parcel of land part of HELLSHIRE in the parish of ST. CATHERINE being the Lot numbered A ONE HUNDRED AND THIRTY-EIGHT on the Plan of part of Hellshire now called Hellshire Park Estate aforesaid deposited in the Office of Titles on the 9th day of November, 1983 of the shape and dimensions and butting as appears by the said Plan and being the land comprised in Certificate of Title registered at Volume 1191 Folio 499. after date of publication of first Advertisement Caveat may be entered six weeks. Name of present registered proprietor of land registered at Volume 1357 Folio 721 CLAIRE ELAINE STIRLING of 78G Hagley Park Road, St. Andrew, Civil Servant PROPERTY January 22, 2019 ALL THAT parcel of land part of LOT 17 ADASTRA ROAD, PART OF RENNOCK LODGE in the parish of KINGSTON containing by survey 460.635 Square Metres of the shape and dimensions and butting as appears by the plan dated the 18th day of December, 2015 bearing Survey Department Examination 388469 prepared by AlJ. Taylor, Commissioned Land Surveyor and lodged with application and being the land comprised in Certificate of Title registered at Volume 1357 Folio 721. Name of Applicant CLINTON EARL Name of Applicant DERRICK ANTHONY WINT of 138 Hellshire Park Estate, Bridgeport Post Office, St. Catherine, Businessman A.2160986 SUBMITTED BY: DERRICK ANTHONY WINT Name of Applicant PETER ANTHONY BRYAN of 38 Adastra Road, Rennock Lodge, Kingston 2, Kingston, Machine Operator A.2076501 SUBMITTED BY: KINGSTON LEGAL AID CLINIC Date of Provisional Approval December 28, 2018. One insertion in the Number of Notifications in Jamaica Gazette. One insertion per week for 2 weeks in the Daily Gleaner. Period within which

Name of Applicant COMMISSIONER OF LANDS at 20 North Street, Kingston A. 2161253 SUBMITTED BY:NORANDA BAUXITE LIMITED Date of Provisional Approval December 31, 2018 One insertion in the Number of Notifications in Jamaica Gazette. One insertion per week for 2 weeks in the Daily Gleaner. Period within which after date of publication of first Advertisement Caveat may be entered six weeks. PROPERTY January 23, 2019 ALL THAT parcel of land part of OWENS PLANTATION in the parish of ST. ANN containing by survey 7.7178 Hectares of the shape and dimensions and butting as appears by the plan dated the 27th - 30th of November, 2012 and the 3rd - 7th of December, 2012 bearing Survey Department Examination No. 381649 prepared by John R. Mais, Commissioned Land Surveyor and lodged with application. January 3, 2019 ALL THAT parcel of land part of OLD HARBOUR BAY KNOWN AS SCHOOL LANE in the parish of ST. CATHERINE containing by survey 315.999 Square Metres of the shape and dimensions and butting as appears by the plan dated the 28th of October, 2013 bearing Survey Department Examination No. 374914 prepared by Derrick St. A. Dixon, Commissioned Land Surveyor and lodged with application. Name of Applicant ALTON DALEY of Bucks Avenue, May Pen, Clarendon, Pensioner A. 2033937 SUBMITTED BY: DANESH MARAGH Date of Provisional Approval November 29, 2018 One insertion in the Number of Notifications in Jamaica Gazette. One insertion per week for 2 weeks in the Daily Gleaner. Period within Forms of Caveat may be had on application at the Office of Titles, Kingston. All communications to the Registrar should quote the relevant Application Number. S. Williams Registrar of Titles. *A* Whereas the Parties mentioned below have applied to have the lands hereinafter described brought under the operation of the Registration of Titles Act, and the Referees having provisionally approved of the Registration of Titles of the Applicants and directed the publication as specified below and that Notices be served on the persons in possession, charge of or owning adjoining lands. This is therefore to notify all persons having any interest in our claims against any of the said lands that if no Caveat forbidding the registration of Titles for the said lands be received by me on or before the expiration of the period limited for lodging Caveats, I shall proceed as by Law directed to bring such lands under the operation of the said Act. being the land registered at Volume 1105 Folio 491 of the Register Book of Titles in the names of CESLIN MARJORIE HILL and RUPERT SILBOURNE HILL - HAS BEEN LOST:- I HEREBY GIVE NOTICE that I intend at or after the expiration of fourteen days after the last appearance of this advertisement to DISPENSE with the production of the duplicate Certificate of Title and to endorse on the original Miscellaneous No. 2152470 to note the fact of death of the aboved named CESLIN MARJORIE HILL and therafter cancel the said Certificate of Title and to register a new Certificate in duplicate in place thereof. S. MacLean Deputy Registrar of Titles which after date of publication of first Advertisement Caveat may be entered six weeks. PROPERTY 605 REGISTRATION OF TITLES

Name of Applicant MILDRED SHAW-LEVY of Lot 9 Prosper Heights, Ocho Rios Post Office Saint Ann, Businesswoman. A. 2130231 SUBMITTED BY: ROBINSON PHILLIPS & WHITEHORNE Date of Provisional Approval October 11, 2018. One insertion in the Jamaica Gazette. Two weekly insertions April 2018 bearing Survey Department Examination 408353 prepared by Rixon Richards, commissioned Land Surveyor and lodge with application and being the land comprised in Certificate of Title registered at Volume 1151 Folio 229. in the Daily Gleaner newspaper. Period within which Caveat may be entered six weeks after date of publication of first Advertisement. PROPERTY part of FLAT POINT Called SALEM in the parish of ST. ANN containing by survey 57.555 Square Metres of the shape and dimensions and butting as appears by the plan dated the 23rd of Janaury, 2014 bearing Survey Department Examination No. 374052 prepared by Tristan E. Wiggins, Commissioned Land Surveyor and lodged with application. Janaury 16, 2019 ALL THAT parcel of land of 15 Pine Road, Kingston 11 Saint Andrew, Chauffeur. Date of Provisional Approval November 15, 2018, One insertion in the Number of Notifications in Jamaica Gazette. One insertion per week for 2 weeks in the Daily Gleaner. Period within which after date of publication of first Advertisement Caveat may be entered six weeks . PROPERTY January 2, 2019 ALL THAT parcel of land part of COCKBURN GARDENS Called SEIVWRIGHT GARDENS in the parish of ST. ANDREW containing by survey 256.51 square Metres of the shape and dimensions and butting as appears by the Plan dated the 26th day of Port Maria P.O., St. Mary, Businessman A.2142812 SUBMITTED BY: SHAUN COLEMAN Date of Provisional Approval September 14, 2018 One insertion in the Number of Notifications in Jamaica Gazette. One insertion per week for 2 weeks in the Daily Gleaner. Period within which after date of publication of first Advertisement Caveat may be entered six weeks. Name of present registered proprietor of land registered at Volume 1075 Folio 245 LILY SELVENIA CARBY of 15 Stennett Street, Port Maria, St. Mary, Housewife. PROPERTY September 24, 2018 ALL THAT parcel of land part of EDDESFIELD in the parish of ST. MARY containing by survey 9,387.501 Square Metres of the shape and dimensions and butting as appears by the plan dated the 22nd day of prepared by Jerome G. Lofters, Commissioned Land Surveyor and lodged with application and being the land comprised in Certificate of Title registered at Volume 1075 Folio 245. March, 2018 bearing Survey Department Examination 407086 Name of Applicant SHERONA RICHARDS and RICHARD MANHERTZ both of Lot 120 Alcott Place, Apt 3L, Bronx, New York 10475, United States of America, Direct Care Professional and Dietary Cook respectively. A.2147649 Submitted by: H. CHARLES JOHNSON & COMPANY, Attorneys-at-Law Name of present registered proprietor of land registered at Volume 1151 Folio 229 ALPHANSO BRAMWELL Name of Applicant ANTHONY TELFER of

LEGAL NOTICES

LEGAL NOTICES

LEGAL NOTICES

601

601

601

Miscellaneous No. 2094341

PURSUANT TO THE TRUSTEES, ATTORNEYS AND EXECUTORS (ACCOUNTS AND GENERAL) ACT IN THE ESTATE of ELSIE CHONG (also known as CHUN YING CHONG) and as ELSIE CHUN YING CHONG) formerly of 18 York Castle Avenue in the parish of Saint Andrew, but late of 1 Jordana Drive, Markham, Ontario L3S 3C2, Canada, Housewife, Deceased. ALL PERSONS having claims against the abovenamed Deceased who died on the 12th day of May, 2008 are required to send particulars of their claims duly authenticated to HELEN Estate of the said Deceased will be distributed. Dated the 14th day of February, 2019 FRASER PARTNERS 16 North Avene Kingston 10 Attorneys-at-Law for the Administrator PURSUANT TO THE TRUSTEES, ATTORNEYS AND EXECUTORS (ACCOUNTS AND GENERAL) ACT IN THE ESTATE of LLOYDETTE ESETTA DIXON late of 28 Montcalm Avenue, Toronto, Ontario M6E 4N6, Canada, Health Care Provider, Deceased Intestate. ALL PERSONS having claims against the abovenamed Deceased who died on the 29th day of November, 2015 are required to send particulars of their claims duly authenticated to NIGEL CARLOS ANTHONY HOLMES, the Administrator of the abovenamed Deceased in care of his Attorneys-at-Law FRASER PARTNERS of No. 16 North Avenue, Kingston 10 on or before the 30th day of March, 2019, after which date the assets of the S. MacLean Senior Deputy Registrar of Titles MICHAEL EDWARDS and LENA EDWARDS - HAS BEEN LOST:- I HEREBY GIVE NOTICE that I intend at or after the expiration of fourteen days after the last appearance of this advertisement to DISPENSE with the production of the duplicate Certificate of Title and to endorse on the original Miscellaneous No. 2157645 to note the fact of death of the abovenamed MICHAEL EDWARDS and thereafter cancel the said Certificate of Title and to register a new Certificate in duplicate in place thereof.

Miscellaneous No. 2152471 UNDER THE REGISTRATION OF TITLES LAW OFFICE OF TITLES P.O. BOX 494 KINGSTON January 21, 2019 WHEREAS I have been satisfied by Statutory Declaration that the duplicate Certificate of Title for ALL THAT now called WESTGATE HILLS in the parish of SAINT JAMES being the Lot numbered ONE HUNDRED AND EIGHTY-ONE on the plan of part of Catherine Mount now called Westgate Hills aforesaid deposited in the Office of Titles on the 19th day of April, 1974 of the shape and dimensions and butting as appears by the plan thereof hereunto annexed and FRASER PARTNERS 16 North Avene Kingston 10 Attorneys-at-Law for the Administratrix. parcel of land part of CATHERINE MOUNT PURSUANT TO THE TRUSTEES, ATTORNEYS AND EXECUTORS (ACCOUNTS AND GENERAL) ACT IN THE ESTATE of EWART EVERTON NICHOLAS late of 19 Saint Claire Road, Retreat, Alexander Park, Morant Bay in the Parish of Saint Thomas, Businessman, Deceased, Intestate. ALL PERSONS having claims against the abovenamed Deceased who died on the 22nd day of January, 1999 are required to send particulars of their claims duly authenticated to PEARLINA BRYAN- SAMUDA, the Administratrix of the abovenamed Deceased in care of her Attorneys-at-Law FRASER PARTNERS of No. 16 North Avenue, Kingston 10 on or before the 30th day of March, 2019, after which date the assets of the FRASER PARTNERS 16 North Avene Kingston 10 Attorneys-at-Law for the Executor. Estate of the said Deceased will be distributed. Dated the 14th day of February, 2019 TERESA CHEN (also known as HELEN THERESA CHEN), the Executor named in the Will of the abovenamed Deceased in care of her Attorneys-at-Law FRASER PARTNERS of No. 16 North Avenue, Kingston 10 on or before the 30th day of March, 2019, after which date the assets of the Estate of the said Deceased will be distributed. Dated the 14th day of February, 2019

UNDER THE REGISTRATION OF TITLES LAW OFFICE OF TITLES P.O. BOX 494 KINGSTON WHEREAS I have been satisfied by Statutory Declaration that the duplicate Certificate of Title for ALL THAT parcel of land called LOOK OUT part of FRIENDSHIP in the parish of SAINT ELIZABETH being the Lot numbered SEVENTY-TWO on the plan of part of Friendship aforesaid deposited in the Office of Titles on the 15th day of May, 2000 of the shape and dimensions and butting as appears by the plan thereof hereunto annexed and being the land registered at Volume 1330 Folio 747 of the Register Book of Titles in the names of UNDER THE REGISTRATION OF TITLES LAW OFFICE OF TITLES P.O. BOX 494 KINGSTON WHEREAS I have been satisfied by Statutory Declaration that the duplicate Certificate of Title for ALL THAT parcel of land known as ROCKSTAND formerly part of HOWLETT and COCKPIT in the parish of SAINT ANN containing by Survey Nine Acres Two Roods Three Perches and Eight-tenths of a Perch of the shape and dimensions and butting as appears by the plan thereof hereunto annexed and being the land registered at Volume 1413 Folio 201 of the Register Book of Titles in the name of IMOGENE AMANDA BENNETT - cannot be produced for registration of a dealing and is not held as security or lien by any person. I HEREBY GIVE NOTICE that I intend at or after the expiration of fourteen days after the last appearance of this advertisement to DISPENSE with the production of the duplicate Certificate of Title and to ENDORSE on the original Vesting of Part No. 2114251 from the abovenamed IMOGENE AMANDA BENNETT to HENRICK ORNSBY of 1,124.891 Square Metres as appearing on the Pre-checked Plan Numbered 298336 and being a part of the land comprised in Certificate of Title registered at Volume 1413 Folio 201. S. Mac Lean Deputy Registrar of Titles November 15, 2018 December 21, 2018

Miscellaneous No. 2157646

Made with FlippingBook - Online catalogs