׳€l)e ;palestine #ajette - nevo.co.iljabra saba el araj anna chaia dunevitch lilian evelyn mcneil...
TRANSCRIPT
-
l)e ;Palestine #ajette€׳$ubligfte& b y authority
No. 1516 THURSDAY, 15TH AUGUST, 1946 755
C O N T E N T S Page
ORDINANCE CONFIRMED
Confirmation of Ordinance No. 8 of 1946 - - - 757 GOVERNMENT NOTICES
Obituary - - _ - . _ _ 757 Appointments, etc. - - - - _ . - 757 Medical Licences granted - - - - 758 Dentist's Licence granted - 758 - - - ׳ Midwives' Licences granted - 758 - ־ - ־ Pharmacists' Licences granted - - 758 - . ־ Medical Licence lost 753 Palestine Post Office Savings Bank Deposit Book lost - 758 Department of Commerce and Industry—Notification of Address - - 758 Tender - - - - - - - 759 Claims for Mutilated Currency Notes - - - - 759 Citation Orders - - - - - - 759
RETURNS' Summary of Receipts and Payments for the Year ended 31st March, 1945, of the Muni
cipal Corporation of Tiberias - 762 Statement of Assets and Liabilities as at 31st March, 1945, of the Municipal Corporation
of Tiberias - , - - - - 763 Summary of Receipts and Payments for the Year ended 31st March, 1945, of the Muni
cipal Corporation of Ramie - 764 Statement' of Assets and Liabilities as at 31st March, 1945, of the Municipal Corporation
of Ramie - - - - - - 765 Summary of Receipts and Payments for the Year ended 31st March, 1945, of the Muni
cipal Corporation of Hebron - - - - 766 Statement of Assets and Liabilities as at 31st March, 1945, of the Municipal Corporation
of Hebron - - - - -• 767 Summary of Receipts and Payments for the Year ended 31st March, 1945, of the Muni
cipal Corporation of Beit Jala - 768 Statement of Assets and Liabilities as at 31st March, 1945, of the Municipal Corporation
of Beit Jala 769 - - - - - ־ Summary of Receipts and Payments for the Year ended 31st March, 1945, of the Muni
cipal Corporation of Lydda - - - - - - 770 Statement of Assets and Liabilities as at 31st March, 1945, of the Municipal Corporation
of Lydda - - - - - - 771 Abstract of Estimates, 1945/46, of the Local Council of Magdiel - - 772 Sale of Unclaimed Goods _ _ _ _ _ 773 Quarantine and Infectious Diseases Summary 775 ־
NOTICES REGARDING: BANKRUPTCIES, COMPANIES, REGISTRATION 01? PARTNERSHIPS, ETC. - 775
CORRIGENDA . - _ _ _ _ _ 779
S U P P L E M E N T No. 2. T h e f o l l o w i n g subsidiary legislation is published i n Supplement N o . 2 w h i c h forms p a r t of this Gazette: —
Tel Aviv (Slaughter-House Fees) By-laws, 1946, under the Municipal Corporations Ordinance, 1934 - - - - - - 1017
Ramat Gan (Water Supply) (Amendment) By-laws, 1946, under the Local Councils Ordinance, 1941 1018 - - - ־
Notice of Posting of Valuation Lists in respect of the Urban Area of Tel Aviv, under the Urban Property Tax Ordinance, 1940 - - - 1019
( C o n t i n u e d )
PRICE: 50 MILS.
-
C O N T E N T S . { C o n t i n u e d )
Page
Notice under the Town Planning Ordinance, 1936, nominating certain' Persons to be Chairman and Members of the Faluja Local Building and Town Planning Commission 1019
Notice under the Municipal Corporations Ordinance, 1934, prescribing the Place, Time and Date on which Candidates for Election as Councillors for the Municipal Corporation of Khan Yunis shall be nominated - 1019
Notices under the Press Ordinance, granting Permits to publish Newspapers, and cancelling a Permit for Publication of a Bulletin, respectively - - 1020
Notice under the Press Ordinance, granting a Permit to keep a Printing Press - 1020 Notices under the Rabies Ordinance, 1934, declaring the Sub-District of Jenin to be an
Area Infected with Rabies, and cancelling a Notice whereby Localities in the Sub-District of Safad were declared to be Infected with Rabies, respectively - - 1021
Defence (Control of Cloth) (Revocation) Order, 1946, under the Defence Regulations, 1021 ־ - - - - - 1939
Defence (Manufacture of Superphosphate) (Taasiyah Chemith Tel Aviv Ltd.) (Revocation) Order, 1946, under the Defence Regulations, 1939 - - - 1021
Defence (Control of Tyres and Tubes) (Amendment No. 3) Order, 1946, under the Defence Regulations, 1939 - - - -. 1022
Order under the Immigration Ordinance, 1941, prescribing the Maximum Aggregate Number of Immigration Certificates that may be granted during the Period from 15th August, 1946, to 14th September, 1946 - - - - 1022
S U P P L E M E N T No. 3. BILLS PUBLISHED FOR INFORMATION .
Release on Bai l (Amendment) B i l l , 1946 - - - 133 Criminal Code (Amendment) B i l l , 1946 - - - - 136
-
15th August, 194G T H E P A L E S T I N E G A Z E T T E No. 1516. 757
C O N F I R M A T I O N OF O R D I N A N C E . The Secretary of State for the Colonies has notified the High Commissioner that His Majesty
wil l not be advised to exercise his powers of disallowance in respect of Ordinance No. 8 of 1946, entitled "Pensions (Amendment) Ordinance, 1946". 9th August, 1946. •T. V . W . SHAW (U/55/36). Chief Secretary.
OBITUARY.
The High Commissioner announces with regret the death of MR . J . S. Bois-SIER, Assistant Director, Department of Public Works, on the 29th July, 1946.
A P P O I N T M E N T S , ETC. APPOINTMENTS.
The High Commissioner has appointed: — MR . D. C. MACGILLIVRAY, District Commis-
sioner, Samaria District, to act as Under Sec-retary, Secretariat, with effect from the 6th August, 1946, until further order.
MR . I. M . BRIN, Administrative Assistant, Secretariat, to act as Assistant Secretary, with effect from the 8th August, 1946, until further order.
MR . A. H . COUZENS, Deputy Director, De-partment of Labour, to act as Director, with effect from the 1st August, 1946, until further order.
DR . R. S. F . HENNESSEY, Deputy Director of Medical Services (Laboratories), Department of Health, to act as Deputy Director of Medi-cal Services, with effect from the 9th July, 1946, until further order.
MR . J . P. I. FFORDE, Superintendent, Police Force, to act as Assistant Inspector General, with, effect from the 6th July, 1946, until fur-ther order.
MR . A . C. EATTELL, Deputy Superintendent, Police Force, to act as Superintendent, with effect from th e 24th June, 1946, until further order.
MR . P . J . MEEHAN, Deputy Superintendent,• Police Force, to act as Superintendent, with effect from the 24th June, 1946, until further order.
MR . R. C. CATLING, Deputy Superintendent, Police Force, to act as Superintendent, with effect from, the 6th July, 1946, itntil further order.
MR . J . L . BLOOM, M . B . E . , Senior Education Officer, Department of Education, to act as As-sistant Director of Education (Hebrew), with effect from the 7th July, 1946, until further order.
MR . S. GLUCKSTEIN, Assistant Veterinary Officer, Department of Agriculture and Fish-eries, to act as Veterinary Officer, Tiberias, in addition to his substantive duties, with effect from the 15th July, 1946, until further order.
TERMINATION OF ACTING APPOINTMENTS.
The acting appointment of MR . R. SCOTT, C.M.G. , Financial Secretary, as Chief Secret-ary, published in Palestine Gazette No. 1509 of the 1st August, 1946, ceased with effect from the 6th August, 1946.
The acting appointment of MR . J . GUTCH, Under Secretary, Secretariat, as Financial Secretary, published in Palestine Gazette No.
1509 of the 1st August, 1946, ceased with effect from the 6th August, 1946.
The acting appointment of MR. R. NEWTON, Assistant Secretary, Secretariat, as Under Sec-retary, published in Palestine Gazette No. 1509 of the 1st August, 1946, ceased with effect from the 6th August, 1946.
The acting appointment of DR. R. S. F . HEN-NESSEY, Deputy Director of Medical Services (Laboratories), Department of Health, as Director of Medical Services, published in Pal-estine Gazette No. 1491 of the 9th May, 1946, ceased with effect from the 9th July, 1946.
The acting appointment of DR . J . H . POT-TINGER, Senior Medical Officer, Department of Health, as Deputy Director of Medical Ser-vices, published in Palestine Gazette No. 1491 of the 9th May, 1946, ceased with effect from the 9th July, 1946.
The acting appointment of M E . G. STEINITZ, Scientific Officer, Department of C iv i l Aviation, as Government Meteorologist, published in Pal-estine Gazette No. 1500 of the 20th June, 1946, ceased with effect from the 12th July, 1946.
The acting appointment of MR. E . ROSENAU, Scientific Officer, Department of C iv i l Avia-tion, as Assistant Government Meteorologist, published in Palestine Gazette No. 1500 of the 20th June, 1946, ceased with effect from the 16th July, 1946.
The acting appointment of MR. E . COHEN, Clerk, Department of Immigration, as Inspect-or of Immigration, published in Palestine Gaz-ette No. 1498 of the 13th June, 1946, ceased with effect from the 2nd July, 1946.
The acting appointment of MR . H . KAMAL, Assistant Veterinary Officer, Department of Agriculture and Fisheries, as Veterinary Of-ficer, Jerusalem, published in Palestine Gazette No. 1505 of the 11th July, 1946, ceased with effect from the 31st July, 1946.
TERMINATION OF APPOINTMENT.
The appointment of MR . A . W. L . SAVAGE, Under Secretary, Secretariat, terminated with effect from the 24th May, 1946.
CORRIGENDA.
The date of the appointment of MR. K . J . FRAZER, Administrative Officer, District Ad-ministration, Jerusalem District, published in Palestine Gazette No. 1475 of the 14th Febru-ary, 1946, as the 10th January, 1946, should read "12th January, 1946".
The date of the appointment of MR . B . E . ALLEN, Senior Land Officer, Department of Land Settlement, published in Palestine Gaz-ette No. 1511 of the 8th August, 1946, as the 3rd June, 1946, should read "1st June, 1946".
The resignation of MR . I. M . BRIN, Admin-istrative Assistant, Secretariat, published in Palestine Gazette No. 1487 of the 11th A p r i l , 1946, is hereby cancelled.
-
758 T H E P A L E S T I N E G A Z E T T E No. 1516. 15th August,' 1946
N O T I C E S . I.
MEDICAL LICENCES.
Licences to practise medicine granted during the month of July, 1946, by the Director of Medical Services under section 4(2) of the Medi-cal Practitioners Ordinance: —
Licence N o . N a m e Address
Wolfgang A. Jablonski Vatche Vahan Kalbian Zwi Aryeh Slor E l i Davis Oszer Pietruszka Fuad Yousif Dirbas Chaimas Kobrinas Sally Duenner Jabra Saba E l Araj Anna Chaia Dunevitch Li l i an Evelyn McNeil Gerhard Joachim Stark Jacob Zimmerman Muhammad Kami] Muzayyim
Sami Salim Khoury Mohammad Khalid Mutie Darwish Ahmad
Desider Kollman Aladar (Wcisz) Csobaji
Mohammad Yahya Shawar
Abraham Friedman George Ofner Fayik Rafat Abdi Nazim Shafiq Ghabra Pavel Strahovsky Chaja Brynberg Joan Schossberger Nathan Meller Mustafa Muhiddin Abdul Shafi
Adolf Benav Alfred Max B raun-stein
Abdul Majid Jamil Abu Hi j lah
II .
DENTIST'S LICENCE.
Licence to practise dentistry granted during the month. of July, 1946, by the Director of Medical Services under section 5 of the Dent-ists Ordinance: —
DR, 372G DR. 3727 DR. 3728 DR. 3729 DR. 3730 DR. 3731 DR. 3732 DR. 3733 DR. 3734 DR. 3735 DR. 3736 DR. 3737 DR. 3738 DR. 3739
DR. 3740 DR. 3741
DR. 3742 DR. 3743
DR. 3744
DR. 3745 DR. 3746 DR. 3747 DR. 3748 DR. 3749 DR. 3750 DR. 3751 DR. 3752 DR. 3753
DR. 3754 DR. 3755
DR. 3756
Tel Aviv Jerusalem PctahTicjva Jerusalem Tel Aviv Jerusalem Tel Aviv Jerusalem Bethlehem Tel Aviv Jerusalem Tel Aviv Jerusalem Acre
Jerusalem Jenin
Tel Aviv-Haifa
Hebron
Jerusalem Tel Aviv Haifa Haifa Tel Aviv Tel Aviv Tel Aviv-Tel Aviv Gaza
Tel Aviv Tel Aviv
Nablus
Licence N o . N a m e A ddrcss
D. 1026 Sam Loya Jerusalem
III .
MIDWIVES' LICENCES.
Licences to practise midwifery granted dur-ing the month of July, 1946, by the Director of Medical Services under section 5 of the Mid-wives Ordinance: —
Licence N o . N a m e Address
M . 784 Bella Zafvany M . 785 Ruth Fröhlich M . 786 Rabia Muhyiddine
Kabra
Jerusalem Tel Aviv Safad
IV. PHARMACISTS' LICENCES.
Licences to practise pharmacy granted dur-ing the month of July, 1946, by the Director of Medical Services under Part I I of the Phar-macists Ordinance:— Licence N o . N a m e Address
P. 666 Vladislav Guttman P. 667 George Elias Rishmavvi P. GC8 Janina Arie P. 669 Aftim Nachle Acra P. 670 Joseph Valero P. 671 Musa Abdul Badi
Shirkawi P. 672 Ammon White P. 673 Heskel Sion Bakshi
Mumtaz P. 674 Ben Bezalel Ziubisz P. 675 Dora Halpern-
Schleicher '2nd August, (Gaz/23> 40)
1940 E . S. F . for D i r e c t o r of
Haifa Gaza Tel Aviv Jerusalem J erusalem Jaffa
Jerusalem Jerusalem
Tel Aviv Tel Aviv
H E N N E S S E Y M e d i c a ] Services.
N O T I C E .
Notice is'hereby given that a licence to prac-tise medicine in Palestine No. DR. 2736 dated 27th December, 1936, granted to Dr. Jona Rubinstein by the Director of Medical Services has been notified by the holder as lost, and in the event of its coming into the possession of. any person other than the person to whom it was issued, it should be returned at once to the Director of Medical Services, Department of Health, Jerusalem.
Should the licence in question not be found by the person to whom it was issued, or return-ed to the Director of Medical Services within three months from the date of this notice, it wil l be deemed to be no longer valid and vyill be cancelled. Gth August, 1946. (Gaz/23/40)
E . S. F . H E N N E S E Y for D i r e c t o r of M e d i c a l Services,
N O T I C E . DEPARTMENT OF POSTS AND TELEGRAPHS.
PALESTINE POST OFFICE SAVINGS BANK DEPOSIT BOOK LOST.
The following Deposit Book is reported to have been lost : —
Office N u m b e r N a m e of Depositor
Tel Aviv 369 Miss Beile Alexander
As the book is valueless to any person other than its owner, the finder is hereby requested to return it to the Postmaster General (Sav-ings Bank), General Post Office, Jerusalem. 8th August, 194G.
N O T I C E . Further to the notice appearing in the Pal-
estine Gazette No. 1509 of 1st August, 1946, the Department of Commerce and Industry has now moved to: —
Rosary Convent, Mamillah Road,
P.O.B. 299, Jerusalem.
Telephone : 4682.
-
15th August, 1946 T H E P A L E S T I N E G A Z E T T E No. 1516. 759
T E N D E R . PALESTINE RAILWAYS.
CONTRACT FOR PERFORMANCE OF PORTERAGE AT HAIFA PORT.
Tenders are invited from organisations of repute, representative of al l Palestinian interests, for the right to perform porterage services and other miscellaneous services in Haifa Port.
Particulars of the services to be performed and of the terms and conditions under which tenders are invited may be obtained on application to the Acting General Manager, Palestine Railways, Haifa.
Tenders, in sealed envelopes, plainly marked "Tender for Porterage at Haifa Port" should be addressed to: —
The Acting General Manager, General Manager's Office,
Palestine Railways, Khoury House,
Haifa, to reach that office not later than 12 o'clock noon on the 31st August, 1946. 10th August, 1946. E . P. S C E I V E N E E (Gaz/17/40). A c t i n g G e n e r a l M a n a g e r .
P A L E S T I N E C U E E E N C Y B O A E D . Payment of the value of the following mutilated
currency notes has been claimed by the persons named. Any other person wishing to submit a claim in respect of these notes should communicate with the Currency Officer, Jerusalem.
N u m b e r of N o t e V a l u e N a m e of C l a i m a n t
L.612803 L P . l The Anglo-Palestine Bank Ltd. , Jerusalem.
E.623116 R.059567
L P . l L P . l | Saliba Eff. Dabbagh, Gaza.
J.470116 L P . l Mr. Baruch Kaparovski, Gedera. ,
E.497213/ 500 Mils Miss Hinda Luboshitz, E.410960 Jerusalem. L.897774/ L P . l Pales Press Company Ltd. , M.985498 Jerusalem. F.760172 •500 Mils Yousef Eff. Mohamad
Shihadeh, Jerusalem. D.897730 500 Mils Mr. Naftali Krasniansky,
Tel Aviv. E.996599 L P . l Abdul-Eahim Eff. Ibrahim
Abu Saied, Kabri Village, Acre S/D.
F.632539 500 Mils Selim Eff. Zeidan, Haifa. G.527897 500 Mils Fayez Eff. Milad, Jaffa. E.151204 500 Mils The Palestine Electric
Corporation, Tel Aviv.
9th July, 1946. C. F . W O L F E (Gaz/14/40). C u r r e n c y Officer.
CITATIONS FOR ORDERS OF SUCCESSION. I.
IN T H E DISTEICT COUET OF J E E U S A L E M . S u c c e s s i o n ' { A p p l . ) N o . 163/46.
In the matter of Mordechai (known also as Mordka) Klajman of Warsaw, Poland, deceased.
P e t i t i o n e r s : Shmuel Kleiman and Israel Klajman of Jerusalem, represented by A . K i n g and M . Winograd, advocates, whose address for service i s : Generali Building, Princess Mary Avenue, Jerusalem.
Let all persons take notice that Shmuel Kle i man and Israel Klajman have applied to the District Court of Jerusalem for an order declaring the succession to Mordechai (known also as Mordka) Klajman, deceased, and that the said application wi l l be heard on the 16th day of September, 1946, at 9 a.m.
A l l persons claiming any interest must appear at the said place and time, otherwise such order wi l l be made as to the Court seems right.
Dated this 3rd day of August, 1946. E . S. K H O U E Y
(Gaz/39/40) Registrar, D i s t r i c t C o u r t , Jerusalem,
II . IN T H E DISTEICT C O U E T OF J E E U S A L E M .
Succession ( A p p l . ) N o . 166/46. In the matter of Shaoul Isaac Elias of Bag
dad, Iraq, deceased. P e t i t i o n e r s : Tefaha Darwish Abed and Sha
nk Shaoul Elias, at present temporarily residing at Jei־usalem, represented by E . M . Manny, Barrister-at-Law and Notary Public of Mizpah House, Jerusalem.
Let all persons take notice that Tefaha Darwish Abed and Shank Shaoul Elias have applied to the District Court of Jerusalem for an order declaring the succession to Shaoul Isaac Elias of Bagdad, Iraq, deceased, and. that the said application wi l l be heard at the District Court of Jerusalem on the 16th day of September, 1946, at 9 a.m.
A l l persons claiming any interest must appear at the said place and time, otherwise such order wi l l be made as to the Court seems right.
Dated this 3rd day of August, 1946. E . S. K H O U E Y
(Gaz/39/40) Registrar, D i s t r i c t C o u r t , Jerusalem.
I I I . IN T H E DISTEICT C O U E T OF J E E U S A L E M .
Succession { A p p l . ) N o . 172/46. In the matter of the succession to the late
Hugo Salomon, also known as Haim Salomon, of Nathanya, deceased.
P e t i t i o n e r : Mrs. Gertrude Salomon of Nathanya, represented by Messrs. Herman Cohn and Moshe Cohen, advocates, 1, Ben Yehuda Street, Jerusalem.
Let all persons take notice that Mrs. Gertrude Salomon has applied to the District Co|urt of Jerusalem for an order declaring t h e succession to the late Hugo Salomon, also known as Haim Salomon, of Nathanya, deceased, and that the said application wi l l be heard on the 17th day of September, 1946, at 9 a.m.
A l l persons claiming any interest must appear at the said place and time, otherwise such order wi l l be made as to the Court seems right.
Dated this 5th day of August, 1946. G. A G H A J A N I A N
(Gaz/39/40) A c t i n g Registrar, D i s t r i c t C o u r t , Jerusalem.
IV. IN T H E DISTEICT COUET OF J E E U S A L E M .
Succession { A p p l . ) N o . 173/46. In the. matter of the succession to Fritz Sond-
heimer, late of Frankfurt, deceased. P e t i t i o n e r : Mrs. Selma Samdheimer m_e
Ettlinger, of 150 West 79th Street, New York City, U.S .A. , through her advocate Ernst Davis of Jerusalem.
-
760 T H E P A L E S T I N E G A Z E T T E No. 1516. 15th August, 1946
Let a l l persons take notice that Mrs . Selma Samdheimer nee Ett l inger , of 150 West 79th Street, New Y o r k C i t y , U . S . A . , has applied to the Dis tr ic t Court of Jerusalem for an order declaring the succession to F r i t z Sondheimer, late of F r a n k f u r t , deceased, i n respect of the " M i r i " immovable property left by the deceased and that the said applicat ion wi l l be heard at the Dis tr ic t Court of Jerusalem on the 17th day of September, 1946, at 9 a.m.
A l l persons c laiming any interest must appear at the said place and time, otherwise such order wi l l be made as to the Court seems right.
Dated this 5th day of August, 1946.
G. A G H A J A N I A N (Gaz/39/40) A c t i n g Registrar, D i s t r i c t C o u r t , Jerusalem,
V. IN T H E DISTEICT COUET OP H A I F A .
Pr. No. 103/46.
In the matter of Sara Nemzer (also known as H a y a Sara Nemzer) of R iga , L a t v i a , deceased.
Petitioner: Ronja Yashkewitz of H a i f a .
Let a l l persons take notice that R o n j a Yashkewitz has appl ied to the Distr ict C o u r t of H a i f i for. an order declaring the succession to S a r a Nemzer of R i g a , deceased, and that the said appl icat ion wi l l be heard at H a i f a on the 20th day of September, 1946, at 9 a.m.
A l l persons c la iming any interest must appear at the said place and time, otherwise such order wi l l be made as to the C o u r t seems right.
Dated this 25th day of June, 1946.
D. H־ . Y O U S E F (Gaz/37/40) Registrar, D i s t r i c t C o u r t , H a i f a .
V I . IN T H E DISTEICT C O U E T OF H A I F A .
P. B. No. 115/46.
In the matter of Johannes H e r m a n n of Beit L a h m near H a i f a , deceased.
Petitioner: M i n a H e r m a n n of Beit L a h m near H a i f a .
Let a l l persons take notice that M i n a H e r mann has appl ied to the Dis tr ic t Court of H a i f a for an order declaring the succession to Johannes H e r m a n n of Beit L a h m near H a i f a , deceased, and that the said applicat ion wi l l be heard at the Distr ict Cour t of H a i f a on the 17th day of September, 1946, at 9 a.m.
A l l persons c la iming any interest must appear at the said place and time, otherwise such order wi l l be made as to the Cour t seems right.
Dated this 6th day of August , 1946.
S. E O S E N B E E G (Gaz/37/40) A c t i n g Registrar, D i s t r i c t C o u r t , H a i f a .
V I I . IN T H E DISTEICT COUET OF H A I F A .
Case N o . 129/46. In the matter of the succession to Christou
Themistocle S a r i k a k i of Acre, deceased.
P e t i t i o n e r : Saddika Christou Sar ikak i , his widow of Acre, represented by advocate A n i s G. K h o u r y of Acre.
Let a l l persons take notice that S a d d i k a Christou S a r i k a k i has appl ied to the Dis tr ic t Court of H a i f a for an order declaring the suc
cession to Christou Themistocle Sarikaki, deceased, and that the said application wi l l be heard at the above Court on the 26th day of September, 1946, at 9 a.m.
A l l persons claiming any interest must appear at the said place and time, otherwise such order wil l be made as to the Court seems right.
Dated this 2nd day of August, 1946. S. E O S E N B E E G
(Gaz/37/40) A c t i n g Registrar, D i s t r i c t C o u r t , H a i f a .
V I I I . IN T H E DISTEICT C O U E T OF H A I F A .
P. R. 130/46.
In the matter of succession to the late Ester Leder of Kefar 'Ata near Haifa, deceased.
P e t i t i o n e r : Mrs. Shoshana Garstel (née Le-der) of Kefar 'Ata near Haifa, represented by Dr. A. Weinshall, advocate of Haifa.
Let all persons .take notice that Mrs. Sho-shana Garstel (née Leder) has applied to the District Court of Haifa for an order declaring the succession to Ester Leder of Kefar 'Ata near Haifa, deceased, and that the said peti-tion wil l be heard at the District Court of Haifa on the 13th day of September, 1946, at 9 a.m.
A l l persons claiming any interest must ap-pear at the. said place and time otherwise such order wi l l be made as to the Court seems right.
S. E O S E N B E E G (Gaz/37/40) A c t i n g Registrar, D i s t r i c t C o u r t , H a i f a .
CITATIONS FOR ORDERS OF ADMINISTRATION.
I. IN T H E DISTEICT COUET OF J E E U S A L E M .
A d m . ( A p p l . ) N o . 167/46. In the matter of succession to No . 4258 B r i -
tish Constable R. A . Woodward, deceased.
In virtue of an order of the Di s tr i c t Court of Jerusalem, bearing date this day, I do here-by cite al l and al l manner of persons to appear in the said Court within ten days from date of publication hereof, and show cause, i f any they have, why an order of administrat ion of al l and singular the movable property, rights and credits of No . 4258 Br i t i sh Constable. R. A . Woodward should nof be granted to M r . Theo-dore K r i k o r i a n , Senior Paymaster of the P a l -estine Police Force, as, i n default thereof, the Cour t wi l l proceed to grant the same accord-ingly.
Dated this 26th day of Ju ly , 1946.
E . S. K H O U E Y (Gaz/39/40) Registrar, D i s t r i c t C o u r t , Jerusalem.
II . IN T H E DISTEICT COUET OF J E E U S A L E M .
A d m . ( A p p l . ) N o . 168/46. In the matter of succession to No . 1777 B r i -
tish Sergeant W . N . Jennings, deceased.
I n virtue of an order of the Di s tr i c t Court of Jerusalem, bearing date this day, I do here-by cite al l and al l manner of persons to appear in the said Cour t within ten days from date of publication hereof, and show cause, i f any they have, why an order of administrat ion of al l and singular the movable property, rights and credits of No . 1777 Br i t i sh Sergeant W . N .
-
15th August, 1946 T H E P A L E S T I N E G A Z E T T E No. 1516. 761
Jennings should not be granted to M r . Theo-dore K r i k o r i a n , Senior Paymaster of the P a l -estine Police Force, as, i n default thereof, the C o u r t wi l l proceed to grant same accordingly.
Dated this 26th day of J u l y , 1946. E . S. K H O U E Y
(Gaz/39/40) Registrar, D i s t r i c t C o u r t , Jerusalem.
III . IN T H E DISTEICT C O U E T OF H A I F A .
Adm. ( A p p l . ) N o . 128/46. In the matter of the estate of E l i a s M i k h a i l
E l Bahu, deceased.
P e t i t i o n e r : Shafika K a w a r , widow of the late deceased E l i a s M i k h a i l Bahu, represented by advocate A n i s G . K h o u r y , of Acre.
In virtue of an order of the Dis tr ic t Court of H a i f a , bearing date this day, I do hereby cite a l l and a l l manner of persons to appear i n the said Court in ten days from the date of publication hereof, "and show cause, i f any they have, why ah order of administrat ion of al l and singular the movable property, rights, credits and " M u l k " immovable property and " M i r i " immovable property of the late E l i a s M i k h a i l E l Bahu should not be granted unto Shafika K a w a r , widow of the late deceased, as, i n default thereof, the C o u r t wi l l proceed to grant the same accordingly.
Dated this 2nd day of August, 1946.
S. EOSENBEBGr (Gaz/37/40) A c t i n g Registrar, D i s t r i c t C o u r t , H a i f a .
CITATIONS FOR ORDERS OF GUARDIANSHIP.
I.
IN T H E DISTEICT COUET OF J E E U S A L E M . G u a r d . ( A p j ) l . ) N o . 171/46.
In the matter of the guardianship over the minor Samir Yousef Taye'.
Petitioner: Reverend S a i d Abboud of Beth-lehem.
In virtue of an order of the Distr ict C o u r t of Jerusalem, bearing date this day, I do here-by cite a l l and a l l manner of persons to ap-pear i n the said Court within ten days from the date of publication hereof, and show cause, if any they have, why an order appoint ing Reverend S a i d Abboud as guardian over the person and property of the said minor Samir Yousef Taye', should not be given,, as, i n de-fault thereof, the Court w i l l proceed to grant the same accordingly.
Dated this 5th day of August, 1946.
G. A G H A J A N I A N (Gaz/39/40) A c t i n g Registrar, D i s t r i c t C o u r t , Jerusalem.
II . IN T H E DISTEICT COUET OF H A I F A .
C. C. 156/46. I n the matter of an applicat ion by M a r i e
Gabr ie l Koussa, for her appointment as guard-ian over the persons and property of Odette and Nabeel, minor children of her late hus-band, W a d i ' Sama'n A l F a r r a n of H a i f a .
In virtue of the order of the Distr ict Cour t of H a i f a , bearing date this 4th day of August, 1946, I do hereby cite al l and al l manner of persons to appear in the said Cour t on F r i d a y , the 27th day of September, 1946, at 9 a.m., and show cause, i f any they have, why an order of
guardianship should not be issued appoint ing M a r i e Gabrie l Koussa, widow of the late W a d i ' Sama'n al F a r r a n , as guardian over their minor children, Odette and Nabeel, in accord-ance with the petit ion filed in the said Court , as, in default thereof, the C o u r t wi l l proceed to grant the same accordingly.
Dated this 4th day of August, 1946.
S . E O S E N B E E G (Gaz/37/40) A c t i n g Registrar, D i s t r i c t C o u r t , H a i f a .
CITATION FOR AN ORDER OF PROBATE.
IN T H E DISTEICT C O U E T OF J E E U S A L E M . P r o b a t e { A p p l . ) N o . 164/46.
In the matter of the estate of the late N a p h -ta l i Yatom, also known as Nathan Jasem of Jerusalem.
Petitioner: Rose Yatom, also known as Rose Jasem, of Jerusalem, represented by D r . Ber-nard Joseph, Barrister-at-Law, a n d / o r M r . Z v i Shwarz, advocate, a n d / o r . , M r . Michael Caspi , Barrister-at-Law, a n d / o r M r . A r n o l d Spaer, a n d / o r M r . H a i m J . Wilkenfeld, advo-cates, whose address for service i s : General i B u i l d i n g , Jerusalem.
In virtue of an order of the Dis tr ic t Court of Jerusalem, bearing date this day, I hereby cite all and a l l manner of persons to appear in the said Court i n ten days of publication hereof, and show cause, i f any they have, why the last wi l l of the late N a p h t a l i Yatom also known as Nathan Jasem of Jerusalem, deceas-ed, should not be proved, approved and regis-tered, and probate thereof granted to M r s . Rose Y a t o m also known as Rose Jasem named therein, as, in default thereof, the Court wi l l proceed to grant the same accordingly.
Dated this 3rd day of August, 1946.
E . S. K H O U E Y (Gaz/39/40) Registrar, D i s t r i c t C o u r t , Jerusalem.
CITATION.
IN T H E DISTEICT C O U E T OF H A I F A . C i v i l Case N o . 512/46.
In the matter of A l i A b d u l l a h Rajeh E l -M a s r i , H a i f a , deceased, and
In the matter of an appl icat ion by Nabawiy-y a A h m a d Jada l lah in her personal capacity and as a guard ian over her minor children A b -dul lah, Sa ' id , A h m a d and Mahmoud, repre-sented by A . K h a m r a , advocate, H a i f a .
Let a l l persons take notice that the above petitioner has appl ied to the Dis tr ic t Cour t of H a i f a for an order declaring that Naba-wiya A h m a d Jadal lah , the deceased's widow, Abdul lah , Sa ' id , A h m a d , and M a h m o u d the deceased's sons, are the only dependants of the said A l i A b d u l l a h Rajeh E l - M a s r i , deceased, and for the payment, to them, of the sum of LP.210 deposited as compensation i n the Dis-trict Court of H a i f a .
A n y person interested i n this matter or any person objecting to the issue of such order should appear at the Dis tr ic t C o u r t of H a i f a on or before the 18th day of September, 1946, at 9 a.m., otherwise such order wi l l be made as to the Cour t seems right.
Dated this 6th day of August , 1946.
S . E O S E N B E E G (Gaz/37/40) A c t i n g Registrar, D i s t r i c t C o u r t H a i f a .
-
M U N I C I P A L C O R P O R A T I O N O F T I B E R I A S .
SUMMARY OF RECEIPTS AND PAYMENTS FOR THE YEAR ENDED 31ST MARCH, 1945.
EECEIPTS.
1. Pates, Licences, Taxes, etc. 2. Fees of Office, Eeceipts for Specific
Services 3. Eevenue from Municipal Property 4. Interest b. Water Supply P. Miscellaneous
Total Ordinary Eevenue
7. Contribution to Eoads, etc.
8. Grant-in-Aid by Government
Total Extraordinary Eevenue
9. Loan Account
Total Eevenue
Deposits Advances Balance at 1st April, 1944 £P.Mils
Cash in hand — At Anglo-Palestine Bank Ltd. , Tiberias 6,396.993
Total
Approved Estimates
£P. 8,171
1,360 1,540
30 3,728
205
15,034
450
450
15,484
a c t u a l Receipts
Over the Estimates
£P.Mils 9,219.695
1,562.485 1,591.950
25.163 5,049.549 1,260.987
18,709.829
485.000
£P.Mils 1,048:695
202.485 51.950
1,321.549 1,055.987
3,680.666
U n d e r the Estimates
PAYMENTS.
£P.Mils
4.837
35.000
485.000 35.000
19,194.829
709.635 449.425
6,396.993
26,750.882
3,715.666
4.837
4.837
1. General Administration 2. Pensions and Gratuities 3. Health Services 4. Safety Services 5. Education 6. Social Services 7. Engineering 8. Public Works Eecurrent 9. Repayment of Loans and Interest: —
(a) Loan Repayment (b) Interest Charges on Loan
10. Water Supply Charges 11. Miscellaneous
Total Ordinary Expenditure
12. Public Works Extraordinary 13. Loan and Works
Total Expenditure
Deposits Advances Balance at 3lst March, 1944 £P.Mils
Cash in hand — At Anglo-Palestine Bank Ltd. Tiberias 6,872.252
Total
Approved Estimates
A c t u a l Payments
£P. 1,834
3,932 972
611 551
1,597
A l l 202
3,212 3,605
16,993
4,153
21,146
£P.Mils 1,617.046
3,719.476 808.201
582.400 378.487
1,549.721
476.827 201.522
2,828.859 3,471.483
15,634.022
2,048.429
17,682.451
1,755.179 441.000
6,872.252
26,750.882
U n d e r the Estimates
£P.Mils 216.954
212.524 163.799
28.600 172.513 47.279
0.173 0.478
383.141 133.517
1,358.978
2,104.571
3,463.549
JACOB A M S A L E M Accountant.
S. D A H A N C h a i r m a n , M u n i c i p a l Commission of T i b e r i a s . Under my direction an examination has been made of the above account with the books and vouchers relating thereto. I hereby certify it to be correctly stated in accordance therewith, subject to the remarks contained
in my covering Eeport dated the 17th December, 1945. E . P. P I N D E E
17th December, 1945. M u n i c i p a l A u d i t o r .
-
L I A B I L I T I E S
M U N I C I P A L C O R P O R A T I O N O F T I B E R I A S .
STATEMENT OF ASSETS AND LIABILITIES AS AT 31ST MARCH, 1945. ASSETS.
Deposits
Surplus Funds
£P.Mils
577.527
6,375.300
Cash;— In hand At Anglo-Palestine Bank Ltd. , Tiberias
Advances
Total
6,872.252
£P.Mils
6,872.252 80.575
Total 6,952.827 Total 6,952.827
JACOB A M S A L E M Accountant.
S. D A H A N C h a i r m a n , M u n i c i p a l Commission of T i b e r i a s .
Under my direction an examination has been made of the ,above statement with the books and vouchers relating thereto. I hereby certify it to be correctly stated in accordance therewith, subject to the remarks contained in my covering Report dated the 17th December, 1945.
R. F . P I N D E R 17th December, 1945. M u n i c i p a l A u d i t o r .
M U N I C I P A L C O R P O R A T I O N O F T I B E R I A S .
LOAN STATEMENT.
F r o m Year Terms A m o u n t Repaid Outstanding £P.MiU £P.Mils. £P.MUs
Expended to date
£P.Mils
B a l a n c e i n h a n d
£P. M i l s Purpose
1. Government of Palestine 1934
2. Government of Palestine 1941
Repayable in 30 successive half yearly instalments 6,297.000 of ־£P.209.900 each on 25/9 and 25/3 of each year last instalment due on 25.3.56, at 3£% interest.
Repayable in 30 successive half yearly instalments 1,000.000 on 25/9 and 25/3 of each year last instalment due on 25.3.56 at 3£% interest.
1,679.200
218.046
4,617.800
781.954
6,297.000
1,000.000
Flood Loan •
Water Supply Scheme
Balance Outstanding
SUMMARY OF ARREARS OF REVENUE.
£P.Mils Arrears at 1st April, 1944. 2,930.572
2.240 14,535.811
5,399.754 Balance in hand as per Statement of Assets and Liabilities
Plus adjustment Assessment 1944-1945 Collections 1944-1945 Write-off 1944-1945
Arrears at 31st March, 1945
11,846.167 460.750
£ P . m i l s
17,463.623
12,306.917
5,161.706
JACOB A M S A L E M 1 Accountant.
S. D A H A N C h a i r m a n , M u n i c i p a l Commission cf T i b e r i a s . In so far as it is possible to ascertain from the subsidiary records the Municipality has no other commitments or outstanding debts.
R. F . P I N D E R 17th December, 1945. M u n i c i p a l A u d i t o r .
-
M U N I C I P A L C O R P O R A T I O N O F R A M L E .
SUMMARY OF RECEIPTS AND PAYMENTS FOR THE YEAR ENDED 31ST MARCH, 1945.
EECKIPTS Approved A c t u a l • Over the U n d e r tht
PAYMENTS Approved A c t u a l U n d e r the
EECKIPTS Estimates Receipts Estimates Estimates
PAYMENTS Estimates Payments Estimates
£P. £P.Mils £P.Mils £P.Mils £P. £P.Mils £P.Mils
1. Rates and Licences 5,348 5,883.790 535.790 — 1. General Administration 1,624 1,547.165 76.835 2. Fees of Office, Receipts for Specific 2. Pensions and Gratuities — — —
Service.' 5,844 6,041.805 197.805 — 3. Health Services 4,890 3,775.560 1,114.440 3. Revenue from Municipal Property 5,235 256.500 — 4,978.500 4. Safety Services 402 236.850 165.150 4. Interest 100 151.794 51.794 — 5. Education 965 889.093 75.907 5. Water Supply 3,412 2,185.455 — 1,226.545 6.׳ Social Services 5,740 193.810 5,546.190 6. Miscellaneous 447 759.559 312.559 — 7. Engineering 345 337.135 7.865
Total Ordinary Revenue 20,386 15,278.903 1,097.948 6,205.045 8. Public Works Recurrent 675 618.415 56.585 Total Ordinary Revenue
7. Contributions 5,022 852.043 — 4,169.957 10. Water Supply Charges 2,974 2,537.319 436.681 8. Grant in Aid by Government 3,850 3,850.000 — — 11. Miscellaneous 2,888 2,420.572 467.428
Total Extraordinary Revenue 8,872 4,702.043 — 4,169.957 Total Ordinary Expenditure 20,503 12,555.919 7,947.081 9. Loan Account — ' — — 12. Public Works Extraordinary 7,000 2,293.389 4,706.611
13. Loan and Works —
Total Revenue 29,258 19,980.946 1,097.498 10,375.002 Total Expenditure 27,503 14,849.308 12,653.692
Balance on 1.4.44 £P'.Mils 1 ! Balance on 31.3.45 £P.Mils Cash in hand 10.316 Cash in hand 130.876 At Arab National Bank, At Arab National Bank,
Ramie 5,126.027 Ramie 10,136.107 At Barclays Bank, Jaffa 179.767 5,316.110
1 ' ; At Barclays Bank, Jaffa 180.765 10.447.748
Total 25,297.056 Total 25,297.056
M O H D . SEIF E D DIN HUSSEINY Accountant.
M U S T A F A E L K H A I R Y M a y o r t R a m l e h M u n i c i p a l C o r p o r a t i o n .
Under my direction an examination has been made of the above account with the books and vouchers relating thereto. I hereby certify it to be correctly stated in accordance therewith, subject to the remarks contained in my covering Report dated the 19th October, 1945.
R. F . PINDER 19th October, 1945. M u n i c i p a l A u d i t o r .
> era
-
V ¥
M U N I C I P A L C O R P O R A T I O N O F R A M L E .
STATEMENT OF ASSETS AND LIABILITIES AS AT 31 ST MARCH, 1945.
L I A B I L I T I E S . ASSETS.
Surplus Funds £P.Mils
10,447.748 Cash:
In hand At Arab National Bank Eamle At Barclays Bank, Jaffa
£P.Mils
130.876 10,136.107
180.765
£P.Mils
10,447.748
Total 10,447.748 Total 10,447.748
M O H D . SELF E D DIN HUSSEINY Accountant.
M U S T A F A E L K H A I R Y M a y o r , R a m l e h M u n i c i p a l C o r p o r a t i o n .
Under my direction an examination has been made of the above statement with the books and vouchers relating thereto. I hereby certify it to be correctly stated in accordance therewith, subject to the remarks contained in my covering Report dated the 19th October. 1945.
R. F . P I N D E R 19th October, 1945. M u n i c i p a l A u d i t o r .
M U N I C I P A L C O R P O R A T I O N O F R A M L E .
LOAN STATEMENT.
N I L
SUMMARY OF ARREARS OF REVENUE.
Arrears at 1st April, 1944 Plus adjustments
Arrears per schedules of individual a/cs 1.4.44 Assessment 44/45
Collections as per accounts 44/45 Less over collections
Write-offs 44/45
Collections in 1943/44 on a/c of 1944/45
Arrears at 31st March, 1945
£P.Mils 3,45L635 1,946.008 5,397.643 7,116.100 5,757.149
12,356 5,744.793
6.645 190.795
£P.Mils
12,513.743
5,942.233
6,571.510
MOHD. SEIF E D DIN HUSSEINY Accountant.
M U S T A F A E L E H A I R Y M a y o r , R a m l e h M u n i c i p a l C o r p o r a t i o n . In so far as it is possible to ascertain from the subsidiary records the Municipality has other commitments
amounting to £P.111.844 mils In this connection please see paragraph 17 of report.
19th October, 1945: R. F . PINDER
M u n i c i p a l A u d i t o r .
-
M U N I C I P A L C O R P O R A T I O N O F H E B R O N .
SUMMARY OF RECEIPTS AND PAYMENTS FOR THE YEAR ENDED 31ST MARCH, 1945.
RECEIPTS Approved Estimates
A c t u a l Receipts
Over the Estimates
U n d e r the Estimates
PAYMENTS Approved Estimates
A c t u a l Payments
U n d e r the Estimates
£P.Mils ־ £P.Mils £P.Mils £P. M i l s £P.Mils £ P . M Us £ P . M ils 1. Rates, Licences, Taxes etc. 6,868.000 6,179.858 — 688.142 1. General Administration 1,483.000 1,403.401 72.599 2. Pees of Office, Receipts, etc. 4,764.000 4,788.865 24.865 — 2. Pensions and Gratuities 70.000 3.250 66.750 3. Revenue from Municipal Property 268.000 310.150 42.150 — 3. Health Services 2,280.000 2,105.760 174.240 4. Interest 100.000 63.148 — 36.852 4. Safety Services 605.000 584.000 21.000 5. Miscellaneous 50.000 255.588 205.588 — 5. Engineering 413.000 381.690 31.310
Total Ordinary Revenue 12,050.000 11,597.609 272.603 724.994 6. Public Works Recurrent 7. Education 8. Miscellaneous
609.000 726.000
4,826.000
460.491 715.220
4,782.697
148.509 10.780 43.303 6. Betterment Charges 7. Grans-in-Aid
8. Loan Account 500.000 391.000
— 109.000
6. Public Works Recurrent 7. Education 8. Miscellaneous
609.000 726.000
4,826.000
460.491 715.220
4,782.697
148.509 10.780 43.303 6. Betterment Charges 7. Grans-in-Aid
8. Loan Account 500.000 391.000 109.000
Total Ordinary Expenditure 11,012.000 10,436.509 575.491 9. Water Supply 1,670.000 1,803.771 133.771 — '; 9. Public Works Extraordinary 4,400.000 3,956.447 443.553
Total Extraordinary Revenue 2,170.000 2,194.771 133.771 109.000 1 10. Repayment of Loan and Interest 11. Water Supply
100.000 1,312.000
97.582 1,078.059
2.418 233.941
Total Extraordinary Expenditure i i
5,812.000 5,132.088 679.912
Total Revenue: — 14,220.000 13,792.380 406.374 833.994 Total Expenditure: — 16,824.000 15,568.597 1,255.403
Investment on—Eixed Deposits 2,015.013 Deposits 2,263.539 Deposits 2,194.996 Advances 70.420 Advances 70.420
Balance at 1st April, 1944 £P.Mils . Balance at 31st March, 1945 £P. M i l s Cash in hand 13.425 Cash in hand 35.912 At Arab National Bank, At Arab National Bank,
Hebron 6,172.328 6,185.753 Hebron 2,427.145 2,463.066
Total 22,312.092 Total 22,312.092
M U H A M M A D 'ALI E L JA'BARI C h a i r m a n , M u n i c i p a l Commission, H e b r o n .
M U H A M M A D OMAR J A L A L E T - T A M I M I Accountant, H e b r o n M u n i c i p a l i t y .
Under my direction an examination has < been made of the above account with the books and vouchers relating thereto. I hereby certify it ?to be correctly stated in accordance therewith, subject to the remarks contained in my covering Report dated the 29th October, 1945.
R. F . PINDER 29th October, 1945. ׳ M u n i c i p a l A u d i t o r .
-
L I A B I L I T I E S .
M U N I C I P A L C O R P O R A T I O N O F H E B R O N .
STATEMENT OF ASSETS AND LIABILITIES AS AT 31ST MARCH, 1945. ASSETS.
£P.Mils £P.Mils £P.Mils -Deposits 2,160.109 Cash: —
In hand 35.912 At Arab National Bank, Hebron 2,427.154 2,463.066
Surplus Funds 2,317.970 Investment on Fixed Deposits 2,015.013
Total 4,478.079 Total 4,478.079
M U H A M M A D 'ALI E L JA'BARI C h a i r m a n , M u n i c i p a l Commission, H e b r o n .
M U H A M M A D OMAR J A L A L E T - T A M I M I Accountant, H e b r o n M u n i c i p a l i t y .
Under my direction an examination has been made of the above statement with the books and vouchers relating "thereto. I hereby certify it to be correctly stated in accordance therewith, subject to the remarks contained in my covering Report dated the 29th October, 1945.
R. F . PINDER 29th October, 1945. M u n i c i p a l A u d i t o r .
F r o m Year Terms
M U N I C I P A L C O R P O R A T I O N O F H E B R O N .
LOAN STATEMENT.
Outstanding
Government of Palestine 1941/42 Payable in 30 half-yearly instalments of £P.33.333 mils each at 1st June and the 1st
1942/43 December of each year, bearing interest at 3J% upon the outstanding amounts.
A m o u n t
£P.
250 750
Repaid
£P.Mils
166.665
Balance outstanding
SUMMARY OF ARREARS OF R E V E N U E
£P.Mils Arrears brought forward to 1st April, 1944 2,578.876 Assessment during 1944/45 7,652.546 Collections during 1944/45 as per accounts 6,094.982 Amounts written off 832.551 Arrears at 31st March, 1945
£ P . M ils
833.335
833.335
Expended to date £P.Mils
1,000.000
B a l a n c e i n h a n d
£P. M i l s Purpose
Construction of Boys' School.
£P.Mils
10,231.422
6,927.533 ״3,303.889
M U H A M M A D 'ALI E L JA'BARI C h a i r m a n , M u n i c i p a l Commission, H e b r o n .
M U H A M M A D OMAR J A L A L E T - T A M I M I Accountant, H e b r o n M u n i c i p a l i t y .
In so far as it is possible to escertain from the subsidiary records the Municipality has no other Commitments and/or outstanding debts.
In this connection a reference is invited to paragraph 14 of the Report.
R. F . PINDER 29th October, 1945. M u n i c i p a l A u d i t o r .
-
M U N I C I P A L C O R P O R A T I O N O F B E I T J A L A .
SUMMARY OF RECEIPTS AND PAYMENTS FOR THE YEAR ENDED 31ST MARCH, 1945.
RECEIPTS Approved Estimates
A c t u a l Receipts
Over the Estimates
U n d e r the Estimates
PAYMENTS Approved
Estimates A c t u a l
Payments Over the
Estimates U n d e r the Estimates
£P. £P.Mils £P.Mils £P. M i l s 1 £P. £P.Mils £P.Mils £P.Mils
1. Rates, Licences, Taxes, etc. 2. Fees of office, Receipts for Specific
Services 3. Revenue from Municipal Property 4. Interest 5. Water Supply 6. Miscellaneous
1,162
398 65
941
1,233.867
395.260 43.000
1,082.710
71.867
141.710
2.740 22.000
1. General Administration 2. Pensions and gratuities 3. Health Services 4. Safety Services 5. Education 6. Social Services 7. Engineering
274
464 195 90
5 10
280.316
431.036 195.000 80.023 5.000 9.000
— 32.964
9.977
1.000
Total Ordinary Revenue 2,566 2,754.837 213.577 24.740 - 8. Public Works Recurrent | 9. Repayment of Loans and Interest
(a) Loan repayment ' (b) Interest charges on Loan
1,115 1,037.327 — 77.673
7. Contribution to Roads etc. 8. Grant-in-Aid by Government
110 300
39.149 300.000
70.851
8. Public Works Recurrent | 9. Repayment of Loans and Interest
(a) Loan repayment ' (b) Interest charges on Loan
50 15
50.000 14.881
— 0.119
Total Extraordinary Revenue 410 339.149 — 70.851 ! 10. Water Supply charges 11. Miscellaneous
\ 472 439.708
— 32.292
Total Ordinary Expenditure 12. Public Works Extraordinary 13. Loan and Works
! . •
2,690 1,195
2,542.291 766.427
6.316 154.025 428.573
Total Revenue ,. 2,976. 3,093.986 213.577 95.591 ; Total Expenditure .3,885 3,308.718 6.316 582.598
Deposits Balance at 1.4.44. £P.Mils
Cash in hand . . .-. 132.653 At Barclays Bank, Jerusalem 1,216.872
168.161
1,349.525
Deposits | Balance on 31.3.45. £P. M i l s
Cash in hand 51.757 At Barclays Bank, Jerusalem 1,180.874
70.323
1,232.631
Total 4,611.672 Total 4,611.672
MUSA A B U S E G E B R E Accountant.
W A D I E DIMES C h a i r m a n , M u n i c i p a l C o r p o r a t i o n , B e i t - J a l a . Under my direction an examination has been made of the above account with the books and vouchers
relating thereto. I hereby certify it to be correctly stated in accordance therewith subject to the comments appearing in my covering report dated 22nd October, 1945.
R. F . PINDER 22nd October, 1945. M u n i c i p a l A u d i t o r .
-
M U N I C I P A L C O R P O R A T I O N O F B E I T J A L A . STATEMENT OF ASSETS AND LIABILITIES AS AT 31ST MARCH, 1945.
L I A B I L I T I E S ASSETS
£P.Mils £ P . M ils. £P.Mils
Deposits Surplus Funds
104.806 1,127.825
Cash : In hand At Barclays Bank, Jerusalem
51.757 1,180.874 1,232.631
Total 1,232.631 Total 1,232.631
MUSA A B U S E G E B R E Accountant.
W A D I E DIMES C h a i r m a n , M u n i c i p a l C o r p o r a t i o n , B e i t - J a l a .
Under my direction an examination has been made of the above account with the books and vouchers relating thereto. I hereby certify it to be correctly stated in accordance therewith, subject to the remarks contained in my covering Report dated the 22nd October, 1945.
E . F . PLNDER 22nd October, 1945. M u n i c i p a l A u d i t o r .
M U N I C I P A L C O R P O R A T I O N O F B E I T J A L A . LOAN STATEMENT.
F r o m Year m A m o u n t lerms £P.
Repaid
£P.
Outstanding
£P.
Expended to date
£P.
B a l a n c e
£P. Purpose
Government 1940/41 Payable by half yearly instalments of £P.25 each 500.000׳ as from 1.6.41 at 3|% interest per annum.
200.000 300.000 500.000 — For construction of the vegetable market.
Total outstanding 300.000 — Balance in hand as per statement af assets and liabilities
SUMMARY OF ARREARS OF REVENUE. £P.Mils
Arrears at 1st April 1944 Less adjustments
Plus assessments 1944/45 Less—collections 1944/45 Write-off, 1944/45
Arrears at 31.3.45
169.750 2.430
167.320 739.920
721.379 103.740
£P.Mils
907.240
825.119
82.121
MUSA A B U S E G E B R E Accountant.
W A D I E DIMES C h a i r m a n , M u n i c i p a l C o r p o r a t i o n , B e i t - J a l a . In so far as it is possible to ascertain the Municipal Council has no other commitments or outstanding debts.
R. F . P I N D E R M u n i c i p a l A u d i t o r , 22nd October, 1945.
-
M U N I C I P A L C O R P O R A T I O N O F L Y D D A .
SUMMARY OF RECEIPTS AND PAYMENTS FOR THE YEAR ENDED 31 ST MARCH, 1945.
RECEIPTS Approved A c t u a l Over the U n d e r the
PAYMENTS Approved A c t u a l U n d e r the
RECEIPTS Estimates Receipts Estimates Estimates Estimutes Payments Estimates
£P. £P.Mils' £P.Mils £P.Mils £P. £P.Mils £P.Mils
1. Rates; Licences, Taxes etc. 2,662 3,606.018 944.018 — 1. General Administration 1,016 979.414 36.586 2. Fees of Office, Receipts for Specific 2. Health Services 4,399 3,340.354 1,058.646
Services 9,912 16,891.141 6,979.141 — 3. Safety Services 402 • 230.476 171.524 3. Revenue from Municipal Properties 904 2,198.672 1,294.672 — 4. Social Services 2,000 1,932.548 67.452 4. Interest 200 417.570 217.570 — 5. Engineering 1,123 958.948 164.052 5. Miscellaneous 3,140 2,838.221 — 301.779 6. Public Works Recurrent 1,180 1,071.474 108.526 6. Water Supply 2,084 2,229.019 145.019 — 7. Water Supply 969 888.116 80.884 7. Roller 400 615.967 215.967 — 8. Miscellaneous 3,165 3,066.524 98.476
9. Public Works Extraordinary 7,119 1,998.770 5,120.230
Total 19,302 28,796.608 9,796.387 301.779 Total 21,373 14,466.624 6,906.376
Advances 1,706.594 Advances 1,706.594 Deposits 1,794.253 Deposits 1,794.253
Balance on 1.4.1944: £P.Mils Balance on 31.3.1945: £P.Mils In hand 101.324 ־ In hand 473.415 At Arab National Bank, At Arab National Bank,
Lydda 15,842,107 15,943.431 Lydda 29,800,000 30,273.415
Grand Total 48,240.886 j Grand Total 48,240.886
I B R A H I M H I K M A T TAJI Accountant.
IZZAT E L K A R Z O N E C h a i r m a n . Under my direction an examination has been made of the above account with the books and vouchers
relating thereto. I hereby certify it to be correctly stated in accordance therewith, subject to the remarks contained in my covering report dated the 18th October, 1945.
R. F . PINDER 18th October, 1945. ־־• M u n i c i p a l A u d i t o r .
-
M U N I C I P A L C O R P O R A T I O N O F L Y D D A .
STATEMENT OF ASSETS AND LIABILITIES AS AT 31ST MARCH, 1945.
L I A B I L I T I E S ASSETS
£P.Mils £P.Mils £ P . M i l s
Deposits Surplus Funds
19.420 30,253.995
Cash : — In hand At Arab National Bank, Lydda
473.415 29,800.000 30,273.415
Total 30,273.415 Total 30,273.415 ־
I B E A H I M H L K M A T T A J I Accountant.
I Z Z A T E L K A E Z O N E C h a i r m a n . Under my direction an examination has been made of the above statement with the books and vouchers
relating thereto. I hereby certify it to be correctly stated in accordance therewith, subject to the remarks contained in my covering report dated the 18th October, 1945.
E . F . P I N D E E 18th October, 1945. M u n i c i p a l A u d i t o r .
M U N I C I P A L C O R P O R A T I O N O F L Y D D A .
LOANS STATEMENT.
NIL.
SUMMARY OF ARREARS OF REVENUE. £P.Mils
1,334.499 21,778.822
Arrears as at 31st March, 1944 Assessments of 1944/45
Collections 1944/45 Write-Off
20,242.599 1,350.076
Arrears as at 31st March, 1945
£P.Mils
23,113.321
21,592.675
1,520.646
I B E A H I M H L K M A T T A J I Accountant.
I Z Z A T E L K A E Z O N E C h a i r m a n .
In so far as it is possible to ascertain from subsidiary records, the Municipality has no other Commitments or outstanding debts. .
E . F . P I N D E E 18th October, 1945. M u n i c i p a l A u d i t o r .
-
772 T H E P A L E S T I N E G A Z E T T E No. 1516. 15th August, 1946
L O C A L C O U N C I L O F M A G D I E L
A B S T R A C T OP E S T I M A T E S , 1945/46.
R E V E N U E .
HEADS OF R E V E N U E
! A c t u a l ! Revenue ; for the year 1 1943/44
!
Estimated Revenue
for the year 1944/45
Revised Estimated
Revenue for the year
1944/45
Estimated Revenue
for the year 1945/46
j £P.Mils. £P.Mils. £P.Mils. £ P . M i l s .
1. Rates, Licences, Taxes, etc. — 1,819.296 1,249.879 2,363.774
2. Fees of Office, Receipts for Specific Services — 1,939.000 2,158.210 3,353.000
3. Revenue from Local Council's Property 1 — — 800.000
4. Interest - ־ I — — — —
5. Water Supply - — — — —
6. Miscellaneous - — 1,300.000 1,299.103 423.000
Total Ordinary Revenue 1
5,058.296 4,707.192 6,939.774
7.
8.
Contribution to Roads, etc. -
Grant-in-Aid by Government 400.000
— 1,300.000
Total Extraordinary Revenue — 1,300.000 — 400.000 ־
9. Loan Account • ־ •
i
— — 1,200.000
Total Revenue — 5,458.296 4,707.192 9,439.774
.EXPENDITURE ־
HEADS OF EXPENDITURE
A c t u a l E x p e n d i t u r e
for the year 1943/44
Estimated E x p e n d i t u r e for the year
1944/45
Revised Estimated E x p e n d i t u r e
for the year 1944/45
Estimated E x p e n d i t u r e for the year
1945/46
£ P . M i l s . £P.Mils. £P.Mils. £P.Mils.
1. General Administration . . . . — 697.800 698.560 585.000
2. Pensions and Gratuities ־ — — — —
3. Health Services . . . . . — 40.000 40.000 70.000
4. Safety •Services . . . . . — 60.000 72.690 200.000 ,
5. Education - - - - - - — 1,973.000 1,951.590 3,128.000
6. Social Services - • — 25.000 3.000 110.000
7. Engineering - — — — 50.000
8. Public Works Recurrent . . . . — 100.000 70.207 150.000
9. Repayment of Loans and Interest: — (a) Loan Repayment - • ־ -(b) Interest Charges on Loan -
— — — 207.359 53.315
10. Water Supply Charges . . . — — — —
11. Miscellaneous . . . . . . — 575.000 694.069 701.000
Total Ordinary — 3,470.800 3,530.116 5,254.674
12.
13.
Public Works Extraordinary
Loan and Works . . . . — 1,116.000 1,165.088 2,604.000
Total Expenditure i
4,586.800 4,695.204 7,858.674
R E M A R K : — Expenditure as shown approved subject to reservations of £P.435
-
15th August, 1946 T H E P A L E S T I N E G A Z E T T E No. 1516. 773
P A L E S T I N E R A I L W A Y S . 'PORT OF HAIFA.
NOTICE.
NOTICE IS HEREBY GIVEN that the following goods lying unclaimed i n Haifa Port, with the exception of those articles which are subject to control by the Competent Authority, wi l l be sold by public auction at 9 a.m. on Monday, the 26th August, 1946, in accordance with the provision of section 14D of the Ports Ordinance.
The controlled articles wi l l be sold at the direction of the Competent Authority. Purchasers of controlled articles must declare such articles to the Competent Authority and may only resell them under permit from, and at prices determined by, the said Authority.
The sale wi l l be held in the Port Area at Haifa. Persons wishing to attend the sale should apply at Gates Nos. 3 and 5, Haifa Port, on the morning of the sale, for permits to enter the Port Area.
S e r i a l N o .
N a m e of Steamer
D a t e of a r r i v a l
M a r k s a n d Numbers of
Packages
Q u a n t i t y a n d k i n d of Packages
Description of Goods Consignee
624/46 s/s Guneysu 7.12.45 PBC Malta 1 case Tinned fish 726/46 s/s Skogolancl 19.1.46 E E S & SSL 1 case Window blind Setty & Levy
& C Baghdad 728/46 Sunnenland 24,1.46 Sentab 1 case Spirits G.E.S . Browale 728/46
Teheran 750/46 s/s Sam Everon 4.12.45 Soamw Gaza 1 case Automobile parts O / M 751/46 s/s Sam Everon 12.2.46 — 1 case Empty O / M 752/46 Ft.- Columbia 12.2.46 D J E 8880 16 bales Second-hand clothings D.T . Remaire 754/46 Marg. Le Hand 12.2.46 CB J'lern 23 bags Sodium Bicarbonate Cranbel J'lem 755/46 Marg. Le Hand 12.2.46 CB J'lern 1L carts Paraffin wax Cranbel J'lem 756/46 Marg. Le Hand 12.2.46 — 4 packages Automobile springs 758/46 Sea Skimmer 9.2.46 BJB 2 cases Glassware — 759/46 Sea Skimmer 9.2.46 RIB 1 cart 7 tins Dominion spaghetti — 760/46 Sea Skimmer 9.2.46 — 1 case Candles — 761/46 Sea Skimmer . 9.2.46 CB J'lern 2 drums Spirits of turpentine Cronfee Bros. ' 762/46 Sea Skimmer 9.2.46 CB J'lern 25 drums Caustic soda flakes Cronfee Bros. 763/46 Sea Skimmer 9.2.46 CB J'lem 2 drums Cod liver oil Cronfee Bros. 768/46 Fort Bell 15.2.46 — 4 pieces Woollen piece goods O / M 769/46 Ft, Knllyspell 22.2.46 Ethophian 2 cases Books and ceremonial Ethopian Con.
Consulate instruments Jerusalem J'lem
778/46 Truck 2443 31.1.46 B R C / J 3 cases Conforts H.S.A. 779/46 780/46
781/46 782/46 784/46 785/46 787/46
788/46
789/46
790/46 791/46 792/46
794/46
795/46
796/46
797/46 798/46 799/46
801/46
802/46
s/s Romney 12.1.46 7.3.46
7.3.46 7.3.46
13.3.46 13.3.46 13.3.46
13.3.46 P.
P. P. P. P. P.
203/46
204/46 205/46 207/46׳208/46 210/40
211/46
53 pieces 1 packet
1 packet 1 packet 1 packet 1 piece 1 packet
1 packet
13.3.46
13.3.46 13.3.46 13.3.46
I P. 212/46 1 packet j P. P. P.
213/46 214/46 215/46
packet packet packet
Galvanised pipes 200 cigarettes and 2
porcelain plates 1 bedsheet 2 pieces woollen tissue 6 pieces toilet soap Enamel jug 10 pieces toilet soap 1 piece woollen tissue and 2 pieces solder 2 bottles Mistol 5 tins Cafotan tablets 1 used overcoat
13.3.46 P. 217/46
15.3.46 P. 218/46
1 packet
1 packet
15.3.46 P. 219/46
19.3.46 P. 220/46 19.3.46 P. 221/46 19.3.46 P. 222/46
19.3.46 P. 224/46
19.3.46 P. 225/46
3 bags
1 packet 1 packet 1 piece
1 bas
1 packet
5 pairs lady's stockings 1 pair used trousers 1 piece printed cotton goods 1 piece woollen tissue
1 box 6 toys Spitfire, 1 box 6 toys M/Truck 2 boxes complete meccano
5 pieces woollen tissue, 2 bottles gin, 1 face towel, 3 small table covers, 4 pullovers, 1 mattress cover, 1 single lady's stocking, 16 boxes x6 pairs lady's stockings 1 box, 1 fork, 1 spoon, 1 box, 1 knife, 1 fork
1 tumbler 1 piece metal Sole leather 19 skeins woollen yarn,
2 bottles fruit saline, 5 boxes X 12+11 tubes Veganin 7 boxes 32 pieces Colman's blue
3 children's vests 1 woollen cap (used)
-
774 T H E P A L E S T I N E G A Z E T T E No. 1516. 15th August, 1946
S e r i a l N o .
N a m e of Steamer
D a t e of a r r i v a l
M a r k s and Numbers of
Packages
Quantity and k i n d of Packages
Description of Goods Consignee
803/46 806/46 807/46 809/46 810/46 811/46 812/46 813/46 814/46 815/46 816/46 817/46 818/46 819/46 824/46 827/46
829/46
831/46 832/46 833/46 834/46 835/46 836/46
839/46 840/46 841/46 842/46 843/46 844/46 845/46 846/46 847/46 848/46 849/46 852/46 854/46 855/46 856/46
858/46 861/46 862/46 863/46 865/46 867/46
869/46 870/46 871/46
s/s Fernmoor Francis Drake
19.3.46 19.3.46 19.3.46 25.3.46 25.3.46 25.3.46 25.3.46 25.3.46 25.3.46 25.3.46 25.3.46 25.3.46 25.3.46 25.3.46 8.2.46 8.2.46'
8.2.46
8.2.46 8.2.46 8.2.46 8.2.46 1.1.46
15.1.46
838/46 Ft. Kullyspell . 22.2.46
226/46 229/46 230/46 232/46 233/46 234/46 235/46 236/46 237/46 238/46 239/46 240/46 241/46 242/46
ICI 31499 TIC Ltd. L E P
OCE/ICI 136
D C Dr. S.D. Carmy
F G T 5620/29
1 packet 1 packet 1 packet 1 packet 1 packet 1 packet
Ensley City s/s Fernbrook Ft. Kullyspell
s/s Riley s/s Riley s/s Riley s/v Tewfic Ben H . Miller Ben H . Miller Ben H . Miller
Ben H . Miller s/s Romney s/s Riley
.2.46 2.46 .2.46 2.46 2.46 2.46 2.46 2.46 2.46 2.46 2.46 2.46 1.46 2.46 2.46
28.2.46 28.2.46 28.2.46
15.12.45 27.2.46 27.2.46 27.2.46
27.2.46 12.2.46 28.2.46
H N M OT & S 223/1 C E D E CO. 4810
A P F P
S A DG-4325/15-17 P P L 3362 A N / P P M C / 103
L G C Alex.
packet packet packet packet packet packet packet
1 packet 1 case 8 bales
1 case
1 packet 1 packet 1 packet 1 packet 2 carts 8 cases
10 sacks
5 pieces 5 pieces 1 packet 1 1 1 1 1 1 1 1 1 2 cases 1 case 1 bale
1 coil 4 coils 5 coils pieces 2׳3 kegs 1 case 2 cases
24 pieces 1 packet
36 bags
29 porcelain plates 50 torch bulbs 2 Jewish prayer shawls 1 bed sheeting 8 packets cigarettes 1 used jacket 180 skeins silk yarn 1 piece interlining 1 pair used trousers 1 used khaki trousers 1 used khaki trousers 2 used khaki trousers 2 used khaki trousers 25 lead pencils and 2 dusters Dry aniline colours I.C.I. Woollens
Trinitrop Lcnol
1 piece woollen tissue 1 piece woollen tissue 1 piece woollen tissue 1 piece artificial silk Buckwheat groats Household effects
Calcium Flouride
packet packet packet packet packet packet packet packet packet
Imax Chemical House T .A.
Overmanifest Overmanifest Overmanifest Overmanifest
Dr. S.D. Carmy Jerusalem
Lenaro Enamel Fat Ltd.
Overmanifest Overmanifest Overmanifest Overmanifest Overmanifest
Printed cotton goods Printed cotton goods 1 piece woollen tissue 3 towels 1 piece khaki shirting 1 piece printed cotton goods 1 piece printed cotton goods 2 pieces printed cotton goods 1 piece printed cotton goods 12 skeins woollen yarn 1 skein woollen yarn 1 piece black woollen tissue Cornstrach Overmanifest 2 electric transformators — woollen tissue
M.S. Strip Iron wire Electric cables Pinewood Leather finishers Iron screws Brass sheets
Brass rods
Overmanifest
Overmanifest Overmanifest
Overmanifest Pleese Ltd. T.A.
Overmanifest
(Gaz/17/40)
2 pieces artificial silk tissue Overmanifest White powder Overmanifest
R. F . SCRIVENER Acting G e n e r a l M a n a g e r .
N O T I C E . The following unclaimed goods lying in the Customs Stores, Jaffa Port Area, wi l l be sold i f
not cleared within one week of the date of this notice. N a m e of
Steamer, etc
Rail
Airplane Airplane Airplane Airplane Airplane
Airplane Airplane Airplane Airplane Airplane Airplane Airplane Airplane
D a t e of a r r i v a i
27/10/45
29/11/45 11/12/45 18/12/45 31/12/45 26/1/46
30/1/46 24/2/46 20/3/46 25/3/46 28/3/46 7/11/45
29/10/45 16/11/45
Description Consignee Whence
19 packets cigarettes
1 box dry yeast 1 parcel chick peas 1 parcel glue 1 parcel film 1 parcel samples of canned
goods 1 letter 1 parcel rubber samples 1 parcel leaf tobacco 1 parcel samples miniatures 1 sample miniatures 1 tin cinema films (scrap) 1 parcel drugs—300 grs. 1 parcel cinema films 8 kgs.
300 grs. (scrap)
Pte. L . Brand Egypt through Lydda
Lydda Airport Lydda Airport Lydda Airport Lydda Airport Lydda Airport
Lydda Lydda Lydda Lydda Lydda Lydda Lydda Lydda
Airport Airport Airport Airport Airport Airport Airport Airport
-
15th August, 1946 T H E P A L E S T I N E G A Z E T T E No. 1516. 775
Q U A R A N T I N E A N D INFECTIOUS DISEASES SUMMARY.
Summary for week ending 10th August, 1946.
1. Quarantine Restrictions.
The following restrictions are at present in force : —
D a t e A g a i n s t P o r t restrictions
enforced
Plague Arrivals from Suez by air, land and sea routes 17.2.45
Plague Arrivals from Port Said by air, sea and land routes. 18.2.45
Plague Arrivals from Malta by air and sea routes 8.7.45
Plague Arrivals from Algiers by land, sea and air routes 9.8.45
Plague Arrivals from Alexandria by land, sea and air routes 11.3.46
Plague Arrivals from Cawnpore by air routes 6.5.46
Cholera Arrivals from Calcutta by air routes 9.9.36
Cholera Arrivals from Shanghai by air routes 8.7.46
Smallpox Arrivals from Calcutta by air routes 19.2.38
Smallpox Arrivals from Bombay by air routes 9.9.40
Smallpox Arrivals from Allahabad by air routes 5.8.46
Smallpox Arrivals from Delhi by air routes 5.8.46
Typhus Arrivals from Turkey by land, sea and air routes 29.1.46
Typhus Arrivals from Egypt by land, sea and air routes 30.1.46
Typhus Arrivals from Eoumania by land, sea and air routes 22.6.46
2. Weekly Report of Infectious Diseases in Palestine, reported in accordance with the International Sanitary Convention, Article 1.
P l a c e R e l a p s i n g F e v e r
C e r e b r o s p i n a l
M e n i n g i t i s
D a t e n o t i f i e d
Whole of country 5 31.7.46 to Whole of country 6.8.46
Haifa 2.8.46 1 — ־
B A N K R U P T C Y O R D I N A N C E , 1936. ADJUDICATION ORDER AND APPOINTMENT
' .OF TRUSTEE.
D e b t o r ' s N a m e : Hussein Ibn Adeeb Abou Rad-wan.
Address : Irshed Quarter, Jaffa. D e s c r i p t i o n : Broker. C o u r t : District Court of Jaffa. N u m b e r of M a t t e r : 38/46. D a t e of O r d e r of A d j u d i c a t i o n : 21st May, 1946. Trustee's N a m e • : Administrator General, Offi
cial Receiver. Address: P . 0 . B. 1254, Mizpah Building, Jaffa
Road, Jerusalem. H . K A N T E O V I T C H
(Gaz/33/40) A d m i n i s t r a t o r G e n e r a l .
N O T I C E OF D I V I D E N D . Name of C o m p a n y : Haj Mohammed Nimer
Hassan El-Nabulsi & Sons Ltd. (In liquidation).
Address of R e g i s t e r e d Office : Nablus. D i s t r i c t C o u r t of: Jeusalem. N u m b e r of M a t t e r : C iv i l Case No. 12/44. A m o u n t per L P . : Fu l l .
F i r s t , F i n a l o r O t h e r w i s e : First and final. When P a y a b l e : On and after 29th August,
1946. W h e r e P a y a b l e : Messrs. Saba & Co.'s Office,
Bible Society Building, Tancred Lane, Jerusalem.
L i q u i d a t o r s .
N O T I C E OF I N T E N D E D D I V I D E N D . Name of C o m p a n y : Monale Ltd. in liquida
tion. '• Address of R e g i s t e r e d Office: Ramat Hasha-
ron, near Tel Aviv. D i s t r i c t C o u r t of: Jerusalem. N u m b e r of M a t t e r ; 118/44. L a s t D a y of R e c e i v i n g P r o o f s : 31st August, ' 1946: - : Name of L i q u i d a t o r : Yehuda Leib Miller . Address: c/o Dr. A. J . Amdur, advocate,
Generali Building, P.O.B. 984, Jerusalem. L i q u i d a t o r s .
C O M P A N I E S O R D I N A N C E . NOTICES OF INCREASE OF CAPITAL.
Notice is hereby given that the nominal capital of each of the undermentioned companies has been increased as follows: — 1 Palestine Iron and Brass Foundry Co. L imited, by L P . 18,150.— beyond the registered capital of LP.17,850.— (File No. 223). 2. The Paca Co. Limited, by LP.10,000— beyond the registered capital of LP.30,000.—
(File No. 450). 3. Hamashbir Hamerkazi (Finances and Investments) Co. Limited, by LP.50,000.— beyond the registered capital of LP.100,000.—
(File No. 1254). 4. "Pag i " Financial Corporation of Agudat Israel Labourers Jerusalem Limited, by L P . 25,000.— beyond the registered capital of L P . 5,000.-^ (File No. 1334). 5. The "Assis" Palestine Frui t Products Co. Bejarano Bros. Limited, by LP.25,000— beyond the registered capital of L P . 50,000.—•
(File No. 1363). 6. Sharon Hotels Company Limited, by L P . 85,000.— beyond the registered capital of L P . 35,000.— (File No. 1483). 7. Megurim Limited, by LP.4,000.— beyond the registered capital of L P . 1,000.—
• (File No. 1425). 8. Swimming Pools Development Co. Limited, by LP.3,000.— beyond the registered capital of LP.2,930.— ־ (File No. 1530). 9. Ramat Moshe Housing Company Limited, by LP.4,100.— beyond the registered capital of L P . 1,000.— (File No. 1527). 10. Levant Trading & Shipping Co. Limited, by LP.10,000.— beyond the registered capital of LP.10,000,— (File No. P.O. 270). 11. Engineering and Manufacturing Co. L imited, by LP.5,000.— beyond the registered capital of LP.5,100.— . . (File No. P.O. 669). 12. Mifalei Textile Gummi Limited, by •LP. 2,500.— beyond the registered capital of L P . 500.— (File No. P.C. 942). 13. The School of Pitman's Shorthand and Commerce Limited, by LP.4,060.— beyond the registered capital of L P . 1,000,—
(File No. P .C. 1394).
-
776 T H E P A L E S T I N E G A Z E T T E No. 1516. 15th August, 1946
14. Shifra Limited, by LP.1,000.— beyond the registered capital of LP.3,500.—
(File No. P.O. 1845). 15. B. H . Fenigstein Limited, by LP.1,000 — beyond the registered capital of LP.3,000.—
(File No. P.O. 2043). 16. Etun Limited, by LP.4,000.— beyond the registered capital of LP.6,000.—
(File No. P.O. 2182). 17. Hacarmel Hashaanan Bus Co. Limited, by LP.3,000.— beyond the registered capital of LP.15,000.— (File No. P .C. 2437). 18. Zuckerman and Co. Limited, by LP.23,000.— beyond the registered capital of L P . 1,000.—
(File No. P .C. 2801). 19. "Tel-Arza" Cold Storages and Ice Factory Limited by LP.20,000.— beyond the registered capital 'of LP.10,0U0.— (File No. P.C. 2931). 20. Magen Chatwood Limited, by L P . 74,000.— beyond the registered capital of L P . 1,000.—
(File No. P.C. 3160). 21. British Eastern Motors Limited, by L P . 7,900.— beyond the rgistered capital of L P . 2,100.— (File No. P.C. 3186). 22. Levy Brothers & Company Limited, by L P . 5,000.—• beyond the registered capital of L P . .(File No. P.C. 176) ־ —.10,000
H . K A N T K O V I T C H 1st August, 1946. A d m i n i s t r a t o r G e n e r a l . (G-az/31/40) R e g i s t r a r of Companies.
R E G I S T R A T I O N OF P A R T N E R S H I P S . The p a r t i c u l a r s g i v e n b e l o w c o r r e s p o n d w i t h
t h e f o l l o w i n g h e a d i n g s : — 1. Names a n d addresses of p a r t n e r s . 2. F i r m name of p a r t n e r s h i p . 3. Names of p a r t n e r s a u t h o r i s e d t o a d m i n i s t e r t h e p a r t n e r s h i p a n d t o s i g n f o r i t . 4. D a t e of commencement a n d t e r m i n a t i o n . 5. O b j e c t .
1. Naef Abdulrahman, 7, Kingsway, Haifa. Fahed Asfour, 38. Kingsway, Haifa. 2. Sanitary and General Supply Company. 3. Both partners jointly. 4. From the 1st July, 1946, for an unlimited period. Any partner may withdraw by giving a three months' notice. 5. Trading in sanitary ware and contracting for sanitary installation, and general supply.
(File No. 7685).
1. Siegfried Nadel, 63 Balfour Street, Tel Aviv. Yizchak Sagalowitz, 14, Maza Street, Tel Aviv. Paul Nadel, 92, Yehuda Halevi Street, Tel A v i v . 2. Senatex. 3. Two persons jointly are authorised to administer the affairs of the partnership. One of them must be M r . Yizchak Sagalowitz, the other person must be one of the two remaining partners. 4. From the 1st July, 1946, until the 30th June, 1949, but existence of the partnership shall continue and be extended always for another year thereafter, unless dissolution notice is given by registered letter by one partner to the other at least three months before the end of the original or the prolonged term of the partnership. 5. Wholesale dealing in, and import of, textile goods with the exception of ready made goods.
(File No. 7686).
1. David Liebman, Swartz House, Ben Yehuda Street, Jerusalem. Vasile Silberstein, Swartz House, Ben Yehuda Street, Jerusalem. Paul Kormos, Swartz House, Ben Yehuda Street, Jerusalem. 2. Importex Trading Company. 3. A l l partners severally. 4. From the 1st July, 1946, for one year with option to extend for another year. 5. Import and resale of goods, namely, textiles, machinery, etc. (File No. 7687),'
1. Najib Pharaon, Lower Bakaa, Jerusalem. Rasem Shtayyeh, Herod's Gate, Jerusalem. 2. Pharaon & Shtayyeh. 3. Najib Pharaon and, in his absence, Rasem Shtayyeh who wi l l sign bills and financial undertakings not exceeding LP.250.— 4. From the 1st July, 1946, for one year. Renewal with consent of both partners. 5. Dealers in cloth and commission agents.
(File No. 7688).
1. Harry Kahn, 27, Ben Yehuda Street Tel Aviv. Lubova Kahn née Bratina, 27, Ben Ye-huda Street, Tel Aviv. 2. Czecho-Palestine Engineering Corporation. 3. Each partner severally. 4. From the 1st July, 1946, fo r an unlimited period. 5. Engineering and trade in machinery of all kinds. (File No. 7689).
1. Avraham Zak, 39, Hayarkon Street, Tel Aviv. Moshe German, Tel Binyamin, Ramat Gan. Shimon Kaufman, 24, Tel Hay Street, Haifa. Ben Tsiyon Koch, 24, Tel Hay Street, Haifa. Meir Siwek, Kefar Gannim near Petah Tiqva. 2. "Palestine Warehouses" E x Soldiers' Society for Servicing the Export and Import Trade. 3. Moshe German, Avraham Zak, Meir Siwek jointly. 4. From the 4th June, 1946, for an unlimited period, but any partner may retire from the partnership on or after the 4th June, 1949, pro-vided he notifies the other partners of his in-tention at least three months prior to his re-tirement. 5 To act and carry on business as warehouse and bonded warehouse owners, wharfingers, commission, custom, insurance and transport agents, trustees, intermediaries, representatives and financiers. (File No. 7690).
1. Pinchas Trajman, 10, Horkinus Street, Tel Aviv. Abraham Weinreb, Nathanya. Schmuel Goldreich, Nathanya. 2. Laundry and Dye-House "Nehedar". 3. Any two of the three partners jointly, but agreements of all kinds, promissory notes, bills of exchange and cheques shall be signed by Pin-chas Trajman and Schmuel Goldreich jointly. 4. From the 5th July, 1946, unti l the 4th July, 1948, provided that, in default of a three months' notice, the term of the partnership shall be extended from time to time for another two years. 5. Laundry and dye-house and all works con-nected therewith. (File No. 7691).
1. Siegfried Michels, 130, Hayarkon Street, Tel Aviv. Becki (Betty) Michels, nee Kneip, 130, Hayarkon Street, Tel Aviv. 2. Palestine Distributing Company.
-
loth August, 1946 T H E P A L E S T I N E G A Z E T T E No. 1516. 777
3. Each partner severally. 4. From the 1st August, 1946, until the 31st July, 1949, but the existence of the partnership shall continue and be extended always for another year, unless dissolution notice is given by registered letter by one partner to the other at least 3 months before the original or prolonged term. 5. To import, and deal in, goods of any kind.
(File No. 7692).
1. Muhiddin Bakhour, Acre. Mohammed H . Abdelkarim, Ez Zib Village. Hasan Suleima A l i , Ez Zib Village. Abdel Kar im H . Abdel Kar im, Ez Zib Village. Saleh H . Abdel Kar im, Ez Zib Village. 2. Rapid Communication Co. (Acre). 3. Muhiddin Bakhour who is authorised to appoint one of the partners in writing to sign on his behalf during his absence. 4. From the 18th July, 1946, for three years. The partnership may be extended for three further years if no notice of dissolution is given three months before the expiration of the period. 5. Mechanical transport of goods and passengers. ' (File No. 7693).
1. Ui׳i Zeller, 32, Shalom Aleichem Street, Tel Aviv. Leah Lapidoth, 34, K ing George Street, Tel Aviv. 2. Lapidoth & Zeller. 3. Both partners jointly. 4. From the 26th June, 1946, for an unlimited period. , 5. Manufacture of various kinds of foodstuffs.
(File No. 7694)
1. Haim Brunshtein, Smilansky Street, P r i vate House, Nathanya. Moshe Greenfeld, Smilansky Street, Nathanya. 2. Nethania Hotel. 3. Both partners jointly. 4. From the 10th July, 1946, for three years with right of renewal for additional three years. 5. Upkeep •of hotel and boarding house.
(File No. 7695).
1׳ . Donald Whittall, Sarona. Harold Whittall, Sarona. 2. Donald Whittall & Son. 3. Each partner severally. 4. From the 1st June, 1946, for an unlimited period. 5. Import and export. (File No. 7696).
1. Zuhdi Malhas, Al-Hil l isah, Haifa. Abdallah Adnan el-Na'aji, Irbid, Trans-Jordan. Abde-el-Qader Hasan Shouzy, 11, Kingsway, Haifa. 2. The Agricultural Development Company. 3. Zuhdi Malhas and any one of the other two partners jointly. 4. From the 17th July, 1946, for ten years; renewable with consent of all parties. 5. A l l kinds of work and undertakings including purchase, sale, importation and exportation of agricultural products and necessities excluding the acquisition of land.
(File No. 7697).
1. Abraham Milioukovski, 5, Alkushi Street, Tel Aviv. Yehuda Shepsels, 22, Geula Street, Jerusalem.
2. "Kor-Tov". ־־ 3. The two partners jointly. 4. From the 1st May, 1946, for an unlimited period; to be dissolved by a three months' notice in waiting. 5. To carry on business as ice cream manufacturers, and of cafe-bar-restaurant.
(File No. 7698).
1. Zohar Zel-Zion, 75, Merkaz Mischari Street, Tel Aviv. Moshe Toledano, 44, Kavkazim Quarter, Tel Aviv. 2. "Yaeel". 3. Both partners jointly. 4. From the 20th June, 1946, for one year with an automatic renewal. 5. A l l kinds of metal work. (File No. 7699).
STATEMENT OF NATURE OF CHANGES WHICH OCCURRED IN THE PARTICULARS OF THE PARTNERSHIP :-—"MISHKAN" TILES & PRECAST CONCRETE PRODUCTS FACTORY.
A. Change in the principal place of business: P r e v i o u s ] d a r e : Jerusalem. New p l a c e : Petah Tiqva. B. Change in the partners or in the name or surname of any partner: Morenu Meyuhas arid Joseph Zaban left the partnership, and the following persons entered i t :—
1. Abraham Barhum, 10, Hazanowitz Street, Tel Aviv.
2. Abraham Zaliah, Kefar Gannim " A " , Rambam Street, Petah Tiqva.
3. Yeheskiel Ben Zion Za'rur, 40, Pinsker Street, Petah Tiqva.
4. Moshe Ezra Shamash, Kefar Gannim " A " , Rambam Street, Petah Tiqva.
5. Elyahu Barhum Kefar Gannim, Petah Tiqva.
6. Nissim Nar i Nissim, 45, Fishl Levi Street, Jerusalem.
7. Noah N u r i Nissim, 45, Fishl Levi Street, Jerusalem. C. Change in the term or character of the partnership : P r e v i o u s t e r m : For an unlimited time, with right to give a 3 months'•notice for end of March each year, not before 31st March, 1947. New t e r m : For an unlimited time; each partner may give a 3 months' notice to the end of any calendar month, but not before 31st July, 1949. D. Change of person or persons authorised to sign on behalf of the partnership : Only Abraham Zaliah or Yeheskiel Za'rur together with Abraham Barhum. (File No. 6885). Date of Change: 3.7.46
STATEMENT OF NATURE OF CHANGES WHICH OCCURRED IN THE PARTICULARS OF THE PARTNERSHIP :—ALHAMRA TAXI CO.
A. Change in the firm name: P r e v i o u s name: Alhamra Taxi Co. New name: E l Hambra Taxi Co. " B. Change in the partners or in the name or surname of any partner: A l i Abdo E l Masri of Manshieh Quarter, Jaffa, joined the partnership. C. Change in the term or character of the partnership : P r e v i o u s t e r m : From the 1st July, 1946, for an unlimited period; to be dissolved
-
778 T H E P A L E S T I N E G A Z E T T E No. 1516. 15th August, 1946
by agreement of two thirds of the partners. New t e r m : To be dissolved by agreement of three-fourths of the partners. (File No. 7678). Date of Change: 9.7.46
STATEMENT OF NATURE OF CHANGES WHICH OC-CURRED IN THE PARTICULARS OF THE PARTNER-SHIP:—"DWADAN".
A. Change in the firm name: P r e v i o u s •name: "Dwadan". New name: Engineering Works Dvadan. P. Change in the partners or in the name or surname of any partner : Walter Turnheim of 18, Haharoshet Street, Tel Aviv, joined the partnership. C. Change of person or persons authorised to sign on behalf of the partnership: Walter Turnheim, together with any one of the remain-ing partners, are authorised to sign on behalf of the partnership. (File No. 6966). Date of Change: 26.6.46
STATEMENT OF NATURE OF CHANGE WHICH OC-CURRED IN THE PARTICULARS OF THE PARTNER-SHIP:—JOSEPH WIDMAN & Co., DISTILLERY AND WINE CELLAR.
Change in the partners or in the name or sur-name of any partner: Ester Widman left the partnership. (File No. 4676). Date of Change : 7.7.46
STATEMENT OF NATURE OF CHANGE WHICH OC-CURRED IN THE PARTICULARS OF THE PARTNER-SHIP :—"DAHAB".
Change in the term or character of the part-nership : P r e v i o u s t e r m : One year as from 1st A p r i l , 1945. New t e r m : For 2 years until 31st March, 1948. If not terminated by one of the parties two months before this date, it is prolonged for another two years and so on. (File No. 6769). Date of Change: 1.4,46
STATEMENT OF NATURE OF CHANGE WHICH OC-CURRED IN THE PARTICULARS OF THE PARTNER-SHIP :—SHUTAFUT LEHOVALAT BASSAR BERAMAT GAN VEHASSEVIVA.
Change in the partners or in the name or surname of any partner: Biniamin Zeev Pas-ternak left the partnership, and Avraham Guelvguisser joined it. (File No. 6993). Date of Change: 1.7.46
STATEMENT OF NATURE OF CHANGES WHICH OC-CURRED IN THE PARTICULARS OF THE PARTNER-SHIP :—"HARATAH".
A. Change in the partners or in the name or surname of any partner: Simha Greidinger left the partnership, and Imanuel Vimershpo-rek of 16, Hashiloah Street, Haifa, joined it. B. Change in the term or character of the part-nership : P r e v i o u s t e r m : From the 1st Sep-tember, 1943, for a period of one year. If no partner leaves the partnership, the same shall be continued for another year etc. New t e r m : Unt i l the 5th January, 1948. If no partner leaves the partnership, the same shall be con-tinued for another year, etc. (File No. 5798). Date of Change: 5.7.46
STATEMENT OF NATURE OF CHANGES WHICH OC-CURRED IN THE PARTICULARS OF THE PARTNER-SHIP:—SARIS TRANSPORT SERVICE.
A. Change in the partners or in the name or surname of any partner: Martin-Golschiner left the partnership, and Dr. Bruno Bobrecker of 32, Akiba Street, Haifa, joined it. B. Change of person or persons authorised to sign on behalf of the partnership: Henry Braum and M . Herbert Emanuel jointly or Henry Braum or Mr . Herbert Emanuel with one of the other partners. (File No. 1128). Date of Change: 1.5.46
STATEMENT OF NATURE OF CHANGES WHICH OC-CURRED IN THE PARTICULARS OF THE PARTNER-SHIP:—ERIENDS GROCERY.
A. Change in the term or character of the part-nership : P r e v i o u s t e r m : From the 3rd A p r i l , 1946, for a period of two years. New t e r m : From the 1st July, 1946, for a period of one year. B. Change of person or persons authorised to sign on behalf of the partnership : Spiro A. Kidess alone. (File No. 7529). Date of Change: 11.7.46
STATEMENT OF NATURE OF CHANGE WHICH OC-CURRED IN THE PARTICULARS OF THE PARTNER-SHIP:—FRIENDS GROCERY.
Change in the partners or in the name or surname of any partner: John J . Baroudi left the partnership, and Ahmad Z. Abdo, Ajami Quarter, Jaffa, joined it. (File No. 7529). Date of Change: 15.7.46
STATEMENT OF NATURE OF CHANGES WHICH OC-CURRED IN THE PARTICULARS OF THE PARTNER-SHIP :—BANANA CROPS.
A. Change in th partners or in the name or surname of any partner : E l Abd ben Najib Salim Hammoudeh Kandous, Youssef ben At-tieh E l Kadr i and Ibrahim ben Attieh E l Kadr i left the partnership. B. Change of person or persons authorised to sign on behalf of the partnership : Haj Jassem Mohammad E l Kadr i alone. (File No. 3522). Date of Change: 19,6.46
STATEMENT OF NATURE OF CHANGES WHICH OC-CURRED IN THE PARTICULARS OF THE PARTNER-SHIP:—B. DAMIANI & SONS.
A. Change in the partners or in the name or surname of any partner : Georges B. Damiani left the partnership. B. Change of person or persons authorised to sign on behalf of the partnership : Antoine B. Damiani alone. (File No. 77). Date of Change: 29.6.46
STATEMENT OF NATURE OF CHANGE WHICH OC-CURRED IN THE. PARTICULARS OF THE PARTNER-SHIP:—GIRGIS DEBBAS & SONS.
Change of person or persons auth