![Show Menu](styles/mobile-menu.png)
![Page Background](./../common/page-substrates/page0288.jpg)
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.
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.
REGISTRATION OF TITLE ACTS,
1891 AND 1942
Issue of New Land Certificate
Applications
have been
received
from
the
registered owners mentioned
in
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.
Central Office,
Land Registry,
Chancery Street,
DUBLIN.
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.
Printed by Cahill and Co., Ltd., Parkgate Printing Works, Dublin