Tuesday, February 19, 2019

THE GLEANER, TUESDAY, FEBRUARY 19, 2019 | www.jamaica-gleaner.com | CLASSIFIEDS/ANNOUNCEMENTS The Gleaner, Tuesday, Febru ry 19, 2019 | MEMORIAM y, F br ar 1 , 2019 | CLASSIF ED l

B15 1

B15

605 REGISTRATION OF TITLES

605 REGISTRATION OF TITLES

605 REGISTRATION OF TITLES

PASSED ON

876

Go Softly Author: Unknown

Name of Applicant SYLVENA TOWNSEND HARRIS of 33 Spring Parklands, Dudley, West Midlands DV1 2DJ, England, Caterer A. 2139018 Submitted by: LAMP Date of Provisional Approval December 6, 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 408 Folio 71 SYLVESTER BROWN of May Pen, Clarendon, Shopkeeper PROPERTY January 11, 2019 ALL THAT parcel of land part of FEARON'S PEN KNOWN AS #18 MORRIS BOULEVARD in the parish of CLARENDON containing by survey 928.982 Square Metres of the shape and dimensions and butting as appears by the plan dated the 24th of March, 2007 bearing Survey Department Examination No. 335312 prepared by Noel W. Irvine, Commissioned Land Surveyor and lodged with application and being part of the land comprised in Certificate of Title registered at Volume 408 Folio 71. Name of Applicant NADINE BIGNALL of 226 Dobson Street, Orlando, Florida, 32805. U.S.A, Housekeeper Manager A. 2079720 Submitted by: LAMP Date of Provisional Approval December 11, 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 14, 2019 ALL THAT parcel of land part of MUIRTON PEN in the parish of PORTLAND containing by survey 958.602 Square Metres of the shape and dimensions and butting as appears by the plan dated the 4th of May, 2016 bearing Survey Department Examination No. 397108 prepared by Donald Lemonious, Commissioned Land Surveyor and lodged with application. Name of Applicant ADASSA GRAY of Kitson Town, Kitson Town Postal Agency, St. Catherine, Housewife A. 2134553 Submitted by: LAMP Date of Provisional Approval December 11, 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 14, 2019 ALL THAT parcel of land part of GUTTER MOUNTAIN in the parish of ST. CATHERINE containing by survey 3710.309 Square Metres of the shape and dimensions and butting as appears by the plan dated the 5th of March, 2015 bearing Survey Department Examination No. 382563 prepared by Veron A. Kentish, Commissioned Land Surveyor and lodged with application. Name of Applicant CAROL HINDS and MAURICE BYFIELD both of Middlesex District, Benbow Postal Agency, St. Catherine, Dressmaker and Construction Worker Submitted by: LAMP Date of Provisional Approval December 11, 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 14, 2019 ALL THAT parcel of land part of COTSWOLD HILL in the parish of ST, CATHERINE containing by survey 7007.82 respectively A. 2126727 Square Metres of the shape and dimensions and butting as appears by the plan dated the 18th of June, 2014 bearing Survey Department Examination No. 380728 prepared by Derrick St. A. Dixon, Commissioned Land Surveyor and lodged with application.

Name of Applicant HARRIS BENNETT of Richard Hall District, Mount Moreland Postal Agency, St. Catherine, Mason A. 1708915 Submitted by: LAMP Date of Provisional Approval December 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. Name of present registered proprietor of land registered at Volume 1051 Folio 76 ADMINISTRATOR GENERAL FOR JAMAICA at 12 Ocean Boulevard, Kingston PROPERTY January 17, 2019 ALL THAT parcel of land part of TARENTUM in the parish of ST. CATHERINE containing Name of Applicant KEMAR KERON NEALE of Redwood District, Redwood Post Office, St. Catherine, Mechanic A. 2123440 Submitted by: LAMP Date of Provisional Approval December 11, 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 14, 2019 ALL THAT parcel of land part of REDWOOD ALSO CALLED PALMETTO VALLEY in the parish of ST. CATHERINE containing by survey 958.53 Square Metres of the shape and dimensions and butting as appears by the plan dated the 5th of September, 2016 bearing Survey Department Examination No. 396568 prepared by Jubert T. Masters, Commissioned Land Surveyor and lodged with application. Name of Applicant HOWARD LORRAINS of Benton District, Kitson Town Post Office, St. Catherine, Retired Civil Servant A. 2101136 Submitted by: LAMP Date of Provisional Approval December 11, 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 14, 2019 ALL THAT parcel of land part of BELLEVUE in the parish of ST. CATHERINE containing by survey 743.90 Square Metres of the shape and dimensions and butting as appears by the plan dated the 31st of March, 2000 bearing Survey Department Examination No. 286136 prepared by Richard A. Haddad, Commissioned Land Surveyor and lodged with application. Name of Applicant MICHAEL REYNOLDS and CLAUDINE COORE REYNOLDS both of Cassava River District, Glengoffe Post Office. St. Catherine, Mechanic and Supervisor respectively A. 2103001 Submitted by: LAMP 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 January 3, 2019 ALL THAT parcel of land part of GLENGOFFE CALLED POND GULLY in the parish of ST. CATHERINE containing by survey 843.290 Square Metres of the shape and dimensions and butting as appears by the plan dated the 6th of September, 2016 bearing Survey Department Examination No. 395570 prepared by T. N. L. Shirley, Commissioned Land Surveyor and lodged with application.

Name of Applicant ETHLIN RHOOMS of Sligoville District, Sligoville Post Office, St. Catherine, Farmer A. 2162906 Submitted by: LAMP 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. Name of present registered proprietor of land registered at Volume 1066 Folio 436 PHILEMON ELEAZAR BROWN of Llangibby. Sligoville, St. Catherine PROPERTY January 18, 2019 ALL THAT parcel of land part of LLANGIBBY in the parish of ST. CATHERINE containing

Go softly now, On wings of wind, With steps that leave No trail in the morning dew.

Drift quietly away, And join the light That burns my heart and sears my soul.

Lift up and fly! And tarry now, But leave the pain And vanish from this heavy place. Go softly now On wings of wind, Reach out and touch Eternal Light awaiting your sweet soul.

PRYCE - Myrtle Jacob (Ms Mac): Formerly of Long Road, St Mary passed away on January 21st, 2019. She is predeceased by children Maureen, Steve and Antonio. She leaves to mourn sons Barrington & Hal, 22 grandchildren, 24 great grandchildren, neices, nephews, other relatives and friends. Homegoing Service will be on Saturday, February 23rd, 2019 at the Greater Macedonia Fire Baptised Holiness Church, 73-75 East Rd at 11:00am. Interment in the Dovecot Memorial Park. Funeral Directors: DFSS

by survey 4621.191 Square Metres of the shape and dimensions and butting as appears by the plan dated the 23th and the 25th of January, 2014 bearing Survey Department Examination No. 372683 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 1066 Folio 436.

605 REGISTRATION OF TITLES

Name of Applicant THOMAS DAVIS and

SPENCE - Lynford : Late of 378 43rd Central Way, Silverstone, Greater Portmore, St. Catherine. Died on February 1, 2019 leaving wife Rosetta, children Simone & Shawn, 1 granddaughter, 2 sisters Gloria Chambers & Millicent Phillips, 2 brothers Austin & Winston, nieces, nephews, other relatives and friends. Thanksgiving service will be held on Saturday March 2, 2019 at 11 am at the All Saints Apostolic Church, Corner of Beckford and Martin Street, Spanish Town. Interment at Dovecot Memorial Park. Funeral directors: Young's Funeral home, 3 Beckford Street, Spanish Town Tel: 876-984-2426 Email: yfh@cwjamaica

Name of Applicant PAULINE WILLIAMS of Madden District. Moneague Post Office, St. Ann, Security Officer and SHARON WILLIAMS of Claremont District, Claremont Post Office, St. Ann, Store Submitted by: LAMP Date of Provisional Approval October 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. Name of present registered proprietor of land registered at Volume 902 Folio 31 LLOYD KELLY of Spring Hill, Riverhead, Kumper Park District, St. Ann, Factory Worker PROPERTY January 16, 2019 ALL THAT parcel of land part of DALRYMPLE PARK in the parish of ST. ANN containing by survey 993.837 Square Metres of the shape and dimensions and butting as appears by the plan dated the 23rd of March, 2002 bearing Survey Department Examination No. 296137 prepared by Mark Lewis, Commissioned Land Surveyor and lodged with application and being part of the Supervisor A. 2152063 Agency, St. Elizabeth, Farmer and MARTIN ZSIFKOVICS of 6 Manley District, Kingston 6, St. Andrew, Businessman A. 2156319 Submitted by: LAMP 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 3, 2019 ALL THAT parcel of land part of BLUNTAS in the parish of ST. ELIZABETH containing by survey 1845.781 Square Metres of the shape and dimensions and butting as appears by the plan dated the 20th of November, 2014 bearing Survey Department Examination No. 379554 prepared by Atneil Braham, Commissioned Land Surveyor and lodged with application. containing by survey 3.2553 Hectares of the shape and dimensions and butting as appears by the plan dated the 12th of February, 2015 and 5th of March, 2015 bearing Survey Department Examination No. 384259 prepared by Fitz M. Henry, Commissioned Land Surveyor and lodged with application. GWENETTA DAVIS both of Mile end, Lodge Post Office, Saint Ann, Farmer and Housewife Submitted by: LAMP 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 January 2, 2019 ALL THAT parcel of land part of MILE END in the parish of ST. ANN respectively. A. 2156094 Name of Applicant JERMAINE EBANKS of Bluntas District, Calabash Postal

This is to notify the public that I DONNA WILLIAMS am no longer cohabiting with my husband COURTNEY WILLIAMS I as man and wife by reason of unresolved matrimonial differences, and I DO NOT intend to accept responsibility for any debts he may hereafter incur. Donna Williams 19 Miles, Rock Hall P.A., St. Andrew This is to notify the public that I Mark Anthony Pryce am no longer cohabitating with my wife Marian Thadius Harriott Pryce as man and wife by reason of unresolved matrimonial differences, and do no intend to accept responsibility for any debts she may hereafter incur. Mark Pryce Bamboo St. Ann Lucksley Mowatt 3 Logan Lane St. Thomas This is to notify the public that I Lucksley Mowatt am no longer cohabitating with my wife Eatta Mowatt as man and wife by reason of unresolved matrimonial differences, and do no intend to accept responsibility for any debts she may hereafter incur. Name of Applicant HANNAH CLEAR SMITH of Flemington, James Hill Post Office, Clarendon, Housekeeper. A. 2143111 SUBMITTED BY: DAWN CAMPBELL-DOUGLAS 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 January 18, 2019 ALL THAT parcel of land part of FLEMINGTON in the parish of CLARENDON containing by survey 2002.505 Square Metres of the shape and dimensions and butting as appears by the Plan dated the 25th of October, 2014 bearing Survey Department Examination No. 379577 prepared by Williams Ashton, Commissioned Land Surveyor and lodged with application. 673 GENERAL NOTICES

MEMORIALS/ DEATHS

PASSED ON

8 8 50

876

PASSED ON

876

LINDO - Millicent: Late of 30 Antonio Drive, Portmore. Died on January 10, 2019, leaving behind; 1 sister, 2 brothers, cousins, neices, nephews, extended family members and friends. Funeral service will be held on February 23, 2019 at 11am at the Church of Jesus Christ, 3 Madrid Avenue, Independence City. Interment Dovecot.

GREAVES- Tianna: July 21, 2003 - February 6, 2019. We are deeply saddened to announce the passing of our little angel Tianna Tenae Ajeany (TT) Greaves on the 6th February 2019. Leaving father Andrew, mother Nelissa, heartbroken grandmother Cynthia, aunts, uncles and cousins. Funeral service takes place on Saturday 23rd February at Empathy Funeral Home & Chapel, lot 55 West Trade Way (near NCB) at 10:30 a.m. Interment at Dovecot Memorial Gardens. Cheerful colours please. (Transport available to and from Dovecot).

TINGLIN - Douglas: Age 79 years old, late of Chepstow Rd, Waterford, St. Catherine, died on February 4, 2019. Leaving brothers Sydney, Eric & Vance, sisters Leila, Sonia & Roan, nieces & nephews, other relatives & friends. Funeral service will be held on Wednesday, February 20, 2019 at 11:00 am at Waterford S.D.A Church Chepstow Rd, St. Catherine. Interment follows in the Dovecot Memorial Park.

MCKENZIE- Dorothy (Miss Dor): Late of 6 Potter's Avenue, Kingston 11, age 86, died on February 5, 2019. Leaving daughter Michelle, sons Paul and Donovan, 4 grandchildren other relative and friends. Funeral service will be held on Sunday February 24, 2019 at 11:00 am at Penwood SDA Church, 51-53 Penwood Road, Kingston 11. Interment follows in Meadowrest Memorial Gardens. Dignified service provided by Lee Mason Funeral Home. Tel: 941-6236.

WOLFE- Daphne May - June 2,1940 - Jan 27, 2019, late of Free Town Clarendon and New York USA, died leaving mother Edna, 11 children, 40 grandchildren, 14 great grandchildren, 5 sisters, 2 brothers, other relatives and friends. Thanksgiving service will be held at St. Michael & St Georges Anglican Church, Free Town on Wednesday, February 20, 2019 at 12:00 p.m. Interment in the Church Cemetery Free Town.

HARRIS - George (Mass George): Late of Waterloo Road, Ewarton, St Catherine. Died on January 23rd, 2019. Leaving 4 Brothers, Nieces Nephews Other Relatives and Friends. Funeral Service will be held on Sunday February 24th 2019 at the Ewarton Seventh Day Adventist Church at 11am. Interment in the Ewarton Cemetery. Funeral Director Phillips Funeral Home, Zephyrton. Linstead. 876985-6429 / 8769852031 cell# 8764474852.

MOODIE - Norris Alphanso - Age 88 Late of 103 Keystone Dr, Spanish Town, St Catherine, died on February 06, 2019. Leaving (Predeceased By Wife Laurel and Son Sean), two grandchildren, one brother, one sister, other relatives and friends. Funeral service Saturday February 23, 2019 at 11am, at Church of Jesus Christ of Latter Day Saints, 3 Mewton Dr, Ensom Acres, Spanish Town. Internment at Meadowrest. Funeral Directors Will-U Funeral Services 876-826-5164 daughters, one son, six grandchildren, two great

HARRISON - Prudence May (Sister P) - Late of Lot 265 2 West Greater Portmore, died on Jan 28, 2019. Leaving Husband Winston, daughter Michelle, son Richard, 3 Grands, other relatives and friends. Thanksgiving service will be on Sat Feb 23, 2019 at the Greater Portmore Baptist Church, Hellshire Rd at 11am. Interment Meadowrest. Funeral Director Lewis (948-7395)

by survey 6115.791 Square Metres of the shape and dimensions and butting as appears by the plan dated the 3rd of July, 1979 bearing Survey Department Examination No. 160372 prepared by H. G. Whittingham, Commissioned Land Surveyor and lodged with application and being part of the land comprised in Certificate of Title registered at Volume 1051 Folio 76.

HERON - Maverly (Marva) : Late of 18 Selbourne Road, Greendale, Spanish Town. Died on February 7, 2019 leaving adopted father Noel Halliburton, children Angela & David, 2 grandchildren, 2 great grandchildren, sisters Pansy & Vero, brothers George, Tony, Ricky & Son, sister-in-law, brother-in-law, niece, nephews, other relatives and friends. Thanksgiving service will be held on Saturday February 23, 2019 at 10 am at Victory Open Bible Church, Lot 216 Lime Tree Grove, Spanish Town. Interment at Meadowrest Memorial Garden. Funeral directors: Young's Funeral home, 3 Beckford Street, Spanish Town Tel: 876-984-2426 Email: yfh@cwjamaica

land comprised in Certificate of Title registered at Volume 902 Folio 31.

 

  €‚ €

ƒ „ … † ‡

€

  ˆ‰‰Š‹ŒŽŽ

Made with FlippingBook - Online catalogs