Previous Page  288 / 338 Next Page
Information
Show Menu
Previous Page 288 / 338 Next Page
Page Background

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