+ All Categories
Home > Documents > Dennery Infant School TEACHING SERVICE COMMISSION · Saint Lucia Government Gazette Issue 39 Monday...

Dennery Infant School TEACHING SERVICE COMMISSION · Saint Lucia Government Gazette Issue 39 Monday...

Date post: 04-Jun-2018
Category:
Upload: lamkiet
View: 224 times
Download: 0 times
Share this document with a friend
16
Saint Lucia Government Gazette 917 Issue 39 Monday September 30, 2013 TEMPORARY APPOINTMENTS Gros Islet Infant School Ms. Jemella Popo as Teacher III(a), for the period 15 April 2013 to 31 July 2013. Morne Du Don Primary Ms. Agnes Christo as Teacher II(b), for the period 01 August 2013 to 31 July 2014. Bocage Secondary School Mr. Susje Giscard Michel as Graduate Teacher I, for the period 06 May 2013 to 12 July 2013. St Joseph’s Convent Mr. William Sarvay as Graduate Teacher III, for the period 01 August 2013 to 31 July 2014. Ms. Benise Nissa Joseph as Graduate Teacher III, for the period 13 February 2013 to 31 July 2013. Roseau Combined School Ms. Stephanie Fenelon as Special Teacher I, for the period 15 April 2013 to 31 July 2013. George Charles Secondary School Mr. Ross Daniel as Teacher II(b), for the period 15 April 2013 to 12 July 2013. Ms. Kamarla K. O. Ambrose as Teacher II (a). Ms. Meline S. Joseph as Teacher III (b). Delcer Combined School Ms. Merline M. Butcher as Teacher II (a), for the period 01 August 2013 to 31 July 2014. Laborie Boys’ Primary School Ms. Yhanik S. J. Roberts as Teacher II (a), for the period 01 August 2013 to 31 July 2014. Vieux-Fort Technical Secondary School Mr. Michael Vitalis as Teacher II (a), for the period 01 August 2013 to 31 July 2014 Ms. Velisha Frank as Teacher II (a), for the period 01 September 2013 to 31 July 2014. Ms. Clamencia V. Cammie as Teacher III (a), for the period 01 August 2013 to 31 July 2014 Ms. Sancha Sadoo as Teacher III(a), for the period 01 August 2013 to 31 July 2014. Riviere Doree Combined School Mr. Johann R. Williams as Teacher II (b), for the period 01 August 2013 to 31 July 2014. Saltibus Combined School Ms. Sansha S. Joseph as Teacher II (a), for the period 01 August 2013 to 31 July 2014. Choiseul Secondary School For the period 01 August 2013 to 31 July 2014: Ms. Jenny G. Chicot-Louisy as Teacher II (a). Ms. Lawrin Chiquot as Teacher II (a). Ms. Lisa Gidharry as Teacher II (a). Ms. Licia T. Jn Paul as Teacher II (a). Dennery Infant School For the period 01 August 2013 to 31 July 2014: Ms. Juliana Joseph as Teacher III (b). Ms. Quintina T. Vidal as Teacher III (b). Ms. Neiesha E. Emmanuel as Teacher III (b). Clendon Mason Memorial Secondary School Mr. Jelani K. Ishmael as Teacher II (a), for the period 01 August 2013 to 31 July 2014. Grace Combined School Ms. Tamara Napoleon as Teacher II(a), for the period 01 August 2013 to 31 July 2014. Micoud Secondary School For the period 01 August 2013 to 31 July 2014: Mr. Delon Moffat as Teacher II (a). Mr. Barry C. Justin as Special Teacher I. Ms. Sherline C. Regis as Teacher II (a). Ms. Kershana C. St Ange as Teacher II (a). Ms. Shera Charles as Teacher IV. Ms. Cindy Mathurin as Teacher III (a). Ms. Tricia Ruben as Teacher III(a). Vieux-Fort Comprehensive Secondary School – Campus A Ms. Petal James as Teacher II (a), for the period 01 August 2013 to 31 July 2014. Vieux-Fort Comprehensive Secondary School – Campus B For the period 01 August 2013 to 31 July 2014: Ms. Joezete N. Albert as Teacher II (a). www.slugovprintery.com [email protected] TEACHING SERVICE COMMISSION
Transcript

Saint Lucia Government Gazette917Issue 39 Monday September 30, 2013

TEMPORARY APPOINTMENTS

Gros Islet Infant School

Ms. Jemella Popo as Teacher III(a), for the period 15 April 2013 to 31 July 2013.

Morne Du Don Primary

Ms. Agnes Christo as Teacher II(b), for the period 01 August 2013 to 31 July 2014.

Bocage Secondary School

Mr. Susje Giscard Michel as Graduate Teacher I, for the period 06 May 2013 to 12 July 2013.

St Joseph’s Convent

Mr. William Sarvay as Graduate Teacher III, for the period 01 August 2013 to 31 July 2014.

Ms. Benise Nissa Joseph as Graduate Teacher III, for the period 13 February 2013 to 31 July 2013.

Roseau Combined School

Ms. Stephanie Fenelon as Special Teacher I, for the period 15 April 2013 to 31 July 2013.

George Charles Secondary School

Mr. Ross Daniel as Teacher II(b), for the period 15 April 2013 to 12 July 2013.

Ms. Kamarla K. O. Ambrose as Teacher II (a).

Ms. Meline S. Joseph as Teacher III (b).

Delcer Combined School

Ms. Merline M. Butcher as Teacher II (a), for the period 01 August 2013 to 31 July 2014.

Laborie Boys’ Primary School

Ms. Yhanik S. J. Roberts as Teacher II (a), for the period 01 August 2013 to 31 July 2014.

Vieux-Fort Technical Secondary School

Mr. Michael Vitalis as Teacher II (a), for the period 01 August 2013 to 31 July 2014

Ms. Velisha Frank as Teacher II (a), for the period 01 September 2013 to 31 July 2014.

Ms. Clamencia V. Cammie as Teacher III (a), for the period 01 August 2013 to 31 July 2014

Ms. Sancha Sadoo as Teacher III(a), for the period 01 August 2013 to 31 July 2014.

Riviere Doree Combined School

Mr. Johann R. Williams as Teacher II (b), for the period 01 August 2013 to 31 July 2014. Saltibus Combined School

Ms. Sansha S. Joseph as Teacher II (a), for the period 01 August 2013 to 31 July 2014.

Choiseul Secondary School

For the period 01 August 2013 to 31 July 2014:

Ms. Jenny G. Chicot-Louisy as Teacher II (a).

Ms. Lawrin Chiquot as Teacher II (a).

Ms. Lisa Gidharry as Teacher II (a).

Ms. Licia T. Jn Paul as Teacher II (a).

Dennery Infant School

For the period 01 August 2013 to 31 July 2014:

Ms. Juliana Joseph as Teacher III (b).

Ms. Quintina T. Vidal as Teacher III (b).

Ms. Neiesha E. Emmanuel as Teacher III (b).

Clendon Mason Memorial Secondary School

Mr. Jelani K. Ishmael as Teacher II (a), for the period 01 August 2013 to 31 July 2014.

Grace Combined School

Ms. Tamara Napoleon as Teacher II(a), for the period 01 August 2013 to 31 July 2014.

Micoud Secondary School

For the period 01 August 2013 to 31 July 2014:

Mr. Delon Moffat as Teacher II (a).

Mr. Barry C. Justin as Special Teacher I.

Ms. Sherline C. Regis as Teacher II (a).

Ms. Kershana C. St Ange as Teacher II (a).

Ms. Shera Charles as Teacher IV.

Ms. Cindy Mathurin as Teacher III (a).

Ms. Tricia Ruben as Teacher III(a).

Vieux-Fort Comprehensive Secondary School – Campus A

Ms. Petal James as Teacher II (a), for the period 01 August 2013 to 31 July 2014.

Vieux-Fort Comprehensive Secondary School – Campus B

For the period 01 August 2013 to 31 July 2014:

Ms. Joezete N. Albert as Teacher II (a).

[email protected]

TE

AC

HIN

G S

ER

VIC

EC

OM

MIS

SIO

N

Saint Lucia Government Gazette 918 Issue 39 Monday September 30, 2013

Ms. Kerresia L. Thomas as Teacher II (a).

Ms. Johniacia as Teacher III (a).

Mr. Treverne Stephen as Teacher II(a).

Mr. Celsus Henry as Graduate Teacher I.

Piaye Secondary School

Mr. Wayne Charlie as Teacher II (a), for the period 01 August 2013 to 31 July 2014.

Mr. Arnold L. Lafeuillee as Teacher III (a), for the period 01 August 2013 to 31 July 2014.

Canaries Primary School

For the period 01 August 2013 to 31 July 2014:

Mr. Travern D. St Omer as Teacher III (b)

Ms. Melita S. Mathurin as Teacher II (b)

Ms. Shancia Lionel as Teacher III (a)

Mr. Bradley Tisson as Teacher III (a)

Fond St Jacques Primary School

Mr. Ken Berrance as Teacher II (b), for the period 01 August 2013 to 31 July 2014.

Les Etangs Combined School

Ms. Tasherlee Pascal as Teacher III (a), for the period 01 August 2013 to 31 July 2014.

Soufriere Comprehensive Secondary School

Mr. Elijah Allain as Teacher III (b), for the period 01 August 2013 to 31 July 2014.

Vieux-Fort Special Education Centre

Ms. Yanee A. S. Edward as Teacher II (a), for the period 01 August 2013 to 31 July 2014.

Dame Pearlette Louisy Primary School

Ms. Williana Paul as Teacher II(b) for the period 25 April 2013 to 12 July 2013.

Richfond Combined School

Ms. Gabrianne Edgar as Teacher II(a) for the period 13 March 2013 to 12 July 2013.

Ti Rocher (Micoud) Combined School

Mrs. Jennifer Jankie-Etienne as Teacher III(a) for the period 20 May 2013 to 17 June 2013.

Pierrot Combined School

Mr. Curtley L. Joseph as Teacher II(b) for the period 13 May 2013 to 11 June 2013.

Mongouge Combined School

Mr. Curtley Thomas as Teacher II(a) for the period 05 April 2013 to 31 July 2013.

Riviere Doree Combined School

Ms. Shermika R. Tobierre as Teacher II(b) for the period 13 to 24 May 2013.

Dunnottar School

Ms. Zanique Edward as Teacher II(a) for the period 03 June 2013 to 12 July 2013.

School For The Hearing Impaired

Mr. Jude Lubin as Teacher II(a), for the period 01 August 2013 to 31 July 2014

Ms. Lynette Margaret Joseph-Savory as Teacher II(b), for the period 01 August 2013 to 31 July 2014.

PERMANENTAPPOINTMENTS

Effective August 01, 2013:

Dunnottar

Ms. Cheryl Parris-Weeks as Graduate Teacher II.

Camille Henry Memorial School

Ms. Janelle Brouet as Teacher III(a).

Ms. Mileter Paul-Nestor as Teacher III(a).

Ms. Stacy Wilson as Teacher III(a).

Carmen Renee Memorial School

Ms. Tavare Nickson as Teacher III(a).

Ms. Emma Augustin as Graduate Teacher II.

Ms. Danna Fedee as Teacher III(a).

Ms. Margaret Clair Auguste as Teacher III(a).

Vide Bouteille Primary School

Ms. Melissa Hippolyte as Teacher III(a).

Ave Maria Girls’ Infant School

Ms. Skeeta Emmanuel as Teacher III(a).

St. Aloysius R.C. Boys’ Infant School

Ms. Alissa Mathurin as Teacher III(a).

St. Joseph’s Convent

Ms. Arletta Tracy Jacob as Teacher III(a).

Ms. Keifa Breen as Teacher III(a).

Ti Rocher Primary School

Mr. Timotheus Dupre as Teacher III(a).

Anse La Raye Primary School

Ms. Sacha Edward as Teacher III(a).

George Charles Secondary School

Ms. Desma Cency as Teacher III(a).

Rich Fond Combined School

Ms. Herna M. Dujon as Teacher III(a).

Saint Lucia Government Gazette919Issue 39 Monday September 30, 2013

Ti Rocher (Micoud) Combined School

Ms. Wendy Adolphe as Teacher III(a).

Ms. Maria Eliotte as Teacher III(a).

Anse Ger Secondary School

Ms. Lea Promesse as Teacher III(a).

Clendon Mason Memorial School

Ms.Caline Celestine-Doxillie as Teacher III(a).

Ms. Augusta Emmanuel as Teacher III(a).

Ms. Noella C. Modeste as Teacher III(a).

Ms. Tricia Augustin as Teacher III(a).

Micoud Secondary School

Mr. Melius C. Lynch as Teacher III(a).

Desruisseaux Combined School

Ms. Shander Langellier as Teacher III(a).

Grace Combined School

Ms. Valentine Charlery as Teacher III(a).

Vieux Fort Comprehensive (Campus A)

Ms. Savita Blanchard as Teacher IV.

Ms. Pedora James as Teacher III(a).

Ms. Septima Abbott as Teacher III(a).

Vieux Fort Comprehensive (Campus B)

Ms. Cindy Etienne as Teacher III(a).

Ms. Virgilia James as Graduate Teacher II.

Ms. Eustacia James-Kelly as Graduate Teacher II.

Ms. Telmarline Paul-Louis as Graduate Teacher II.

Vieux Fort Special Education Centre

Ms. Faye L.E. Henry as Teacher III(a).

Laborie Boys’ Primary School

Ms. Shera Edward as Teacher III(a).

Laborie R.C. Girls’ Primary School

Ms. Liza Verneuil as Teacher III(a).

Mr. Christopher Kelly as Teacher III(a).

Riviere Doree Primary School

Ms. Liz Charles as Teacher III(a).

Ms. Chandler Frankie as Teacher III(a).

Bouton Combined School

Ms. Cheryl Jn Paul as Teacher III(a).

Ms. Merlisha Cyril as Teacher III(a).

Soufriere Comprehensive Secondary School

Mr. Howie S. St. Aime as Teacher III(a).

Ms. Emina Athil as Teacher III(a).

Ms. Louiezandra K. Nicholas as Teacher III(a).

Ms. Catherine Remy as Teacher III(a).

Soufriere Special Education Centre

Ms. Viena H. Calixte-Faucher as Teacher III(a).

Ms. Kashia J. Felix as Teacher III(a).

Fond Assau Primary School

Mr. Brendon Joseph as Teacher III(a)

EXTENSION OFSECONDMENT

Mr. Craig Henry, Teacher III(a), Micoud Primary School, to the Ministry of sustainable Development, Energy, Science and Technology for the period 01 April 2013 to 30 September 2013.

PROMOTIONS

Saltibus Combined School

The promotion of Mrs. Joyceline Nuptial-Charles (Graduate Teacher II, Piaye Secondary School) to the post of Principal I, Saltibus Combined School, with effect from 01 August 2013 on probation, subject to the period to be determined by the Ministry of Education, Human Resource Development and Labour.

Mon Repos Combined School

The promotion of Ms. Marcellina Newton (Graduate Teacher II, Anse Ger Secondary School) to the post of Principal, Mon Repos Combined School, with effect from 01 August 2013 on probation, subject to the period to be determined by the Ministry of Education, Human Resource Development and Labour. Fond Assau Combined School

The promotion of Mrs. Modonna Florenville (Graduate Teacher III, Fond Assau Combined School) to the post of Principal, Fond Assau Combined School, with effect from 01 August 2013 on probation, subject to the period to be determined by the Ministry of Education, Human Resource Development and Labour.

RETIREMENT ON MEDICAGROUNDS

Soufriere Infant School

Ms. Carnita Cenac, Graduate Teacher II, with effect from 13 July 2013.

Saint Lucia Government Gazette 920 Issue 39 Monday September 30, 2013

EARLY RETIREMENTS

Ti Rocher (Micoud) Combined School

Mrs. Cyrillia Tobierre, Teacher III(a), with effect from 01 September 2013.

Mrs. Paula Hyacinth-Emile, Teacher III(a), with effect from 01 September 2013.

Soufriere Comprehensive Secondary School

Mr. Christopher Fevriere, Graduate Teacher II, with effect from 31 August 2013.

REVOCATION OF TEMPORARY APPOINTMENTS

Roseau Combined School

Ms. Stephanie Fenelon as Teacher III(b), with effect from 15 April 2013.

Riviere Doree Combined School

Ms. Shermika Tobierre as Teacher II(b), with effect from 13 May 2013.

St. Joseph’s Convent

Ms. Benise Nissa Joseph as Graduate Teacher I,with effect from 13 February 2013.

RESIGNATION

Ms. Kimberly Mathurin, Graduate Teacher I, St. Joseph’s Convent, with effect from 01 July 2013.

ACTING APPOINTMENTS

Micoud R.C. Infant School

Mrs. Marcellina Newton, Graduate Teacher II as Principal I, with effect from 01 August 2012 to 31 July 2013.

Laborie Boys’ Primary School

Mr. Julian Darcheville, Graduate Teacher II as Principal, for the period 01 May 2013 to 30 September 2014.

Mongouge Combined School

Ms. Vern Charles, Graduate Teacher II as Principal I, for the period 05 April 2013 to 31 July 2013.

Sir Ira Simmons Secondary School

Mrs. Valerie Cyiana Norley-George, School Guidance Counsellor II as Vice Principal, Sir Ira Simmons Secondary School for the period 01 July 2013 to 30 September 2013 vice Ms. Christine Mathurin.

Change of Name ofInternational Business Company

(International Business Companies Act, Cap.12.14 Section 10(5))

TAKE notice that the International Business Company incorporated on 16th November, 2009 as:

FRAM Caribbean Limited No. 2009 - 00307

has registered an amendment to its Articles and Memorandum of Association and has changed its name to :

CARIBBEAN REX LIMITED

Dated this 18th day of September, 2013.

Lester D. MartyrRegistrarInternational Business Companies

Notice of Company in Dissolution

(International Business Companies Act, Cap.12.14: Section 94(4))

Metromuse Investments Limited

No.: 2003 - 00132

TAKE NOTICE that the International Business Company, Metromuse Investments Limited, No. 2003 - 00132 which has been redomiciled from the BVI to St. Lucia on 14 May 2003 and which company commenced dissolution on the 13th day of March 2013 has been dissolved and has been struck off by the Registrar of International Business companies.

TAKE NOTICE that the dissolution of the above named company became effective on the 17th day of July, 2013.

Dated this 8th day of July, 2013.

YING Hing ChiuLiquidator

[email protected]

NO

TIC

ES

Saint Lucia Government Gazette921Issue 39 Monday September 30, 2013

MAHOE CORPORATIONIBC No.: 2008 - 00559

("The Company")

THE undersigned as Liquidator of the above named Company does hereby give notice under Section 94(8) of the International Business Companies Act, Cap. 12.14 of the Revised Laws, 2001 that the Company has been dissolved, that a Certificate of Dissolution has been issued, and the Company has been struck-of the Register.

Dated this 17th September, 2013.

Dwight Dorsett Ravi Jesubatham The Bank of Nova Scotia TrustCompany (Bahamas) LimitedLiquidator

NOTICE OF APPLICATION OF SPECIAL SITTING

FOR LIQUOR LICENCE

NOTICE is hereby given that pursuant to Section 7 of the Liquor Licensing Act Cap 13.17 as amended: there will be a Special Sitting of Liquor Licensing Board on Tuesday October 22nd 2013 at 10:30 a.m. to hear and determine applications for Liquor Certificate granted at the Special Licensing Board Sitting.

Any person who desires to file a Notice of objection to the granting of the Liquor License to any applicant is hereby required to lodge his/her objection at the First District Court by 18th October 2013, stating the grounds of the objection.

Forms are available at the First and Second District Courts.

Chairperson Liquor Licence Board

APPLICATION OF SPECIAL SITTING FOR

LIQUOR LICENCE

NOTICE is hereby given that the pursuant to Section 7 of the Liquor Licensing Act cap 13.17 as Amended; there will be a Special sitting of the Liquor Licence Board on Tuesday 22nd October 2013 at 10:30 a.m. to hear and determine applications for liquor from the following applicant(s)

Name of Address Proposed place of Type of Business Applicant business

Charles Antoine Corinth Corinth MinimartSerieux

Any person who desires to file-a Notice of Objection to the granting of the Liquor Licence to any of the above-mentioned applicants are hereby required to lodge his/her objection at the First or Second District Courts by Friday, October 18th 2013, stating the grounds of the objection.

Forms are available at the First and Second District Courts.

Chairperson Liquor Licence Board

Saint Lucia Government Gazette 922 Issue 39 Monday September 30, 2013

SAINT LUCIA

IN THE MATTER of the Land Acquisition Ordinance Chapter 5.04.

and

IN THE MATTER of a Notification by the Governor General, acting on the advice of Cabinet that part of certain parcels of land situate at Anse Jambette Cove, Quarter of Anse La Raye in the island of Saint Lucia are likely to be acquired for a public purpose.

NOTIFICATION

Whereas, it is enacted by section 4 of the Land Acquisition Ordinance Chapter 5.04 that if it appears to the Governor General acting on the advice of Cabinet that any land is likely to be required for a public purpose and it is necessary to make a preliminary survey or other investigation of the lands she may cause a Notification to that effect to be published in the Gazette.

And Whereas, it is considered by the Governor General acting on the advice of Cabinet , that part of certain parcels of land situated at Anse Jambette Cove, in the Quarter of Anse La Raye is likely to be required for a public purpose to wit: Future Touristic Development.

Now Therefore, it is hereby notified by the Governor General acting in accordance with the advice of Cabinet, that part of certain parcels of land mentioned in the schedule hereto is likely to be required for a public purpose, to wit: Future Touristic Development.

SCHEDULE

The Parcel likely to be acquired for Future Touristic Development is as follows:

BLOCK AND PARCEL OWNERSHIP

0037B 95 Edward Joseph

0037B 96 Edward Joseph Together with any other easements which may be necessary.

Dated this 22nd day of September, 2013.

Secretary to Cabinet.

[ First Publication ]

Saint Lucia Government Gazette923Issue 39 Monday September 30, 2013

IN THE EASTERN CARIBBEAN SUPREME COURT

IN THE HIGH COURT OF JUSTICE(DIVORCE)

SAINT LUCIA

CLAIM No. SLUHMT 2013/0131

IN THE MATTER of a Petition for Divorce Proceedings

AND IN A MATTER of Rule 7 of The Divorce Rules 1978

BETWEEN: (1) ELISHA DEAN CHARLEMAGNE

Petitionerand

(1) SELPHA CHARLEMAGNE (nee SIMON)Respondent

TO: The Respondent SELPHA CHARLEMAGNE (nee SIMON)

NOTICE

TAKE NOTICE that ELISHA DEAN CHARLEMAGNE has commenced a Petition for Divorce Proceedings against you SELPHA CHARLEMAGNE (nee SIMON) in the High Court of Justice, Saint Lucia Claim No, SLUHMT2013/0131. BY ORDER dated August 28, 2013 service of the Petition and all supporting documents are hereby effected by advertisement in two consecutive issues of a Local Newspaper circulating in Saint Lucia and the Saint Lucia Gazette.

AND the Petition and supporting documents can be viewed at the High Court Office at Peynier Street, Castries or at the Chambers of Jennifer Remy & Associates, No 33 Brazil Street, Castries, Saint Lucia.

IF YOU DESIRE to respond to the Petition you must do so within Twenty-Eight (28) days of the last publication of this advertisement file an Acknowledgement of Service at the Registry of the High Court. Dated this 30th day of August, 2013.

Jennifer Remy & AssociatesPer:

Leandra G. VerneuilLegal Practitioner for the Petitioner

[ Second Publication ]

Saint Lucia Government Gazette 924 Issue 39 Monday September 30, 2013

IN THE EASTERN CARIBBEAN SUPREME COURT

IN THE HIGH COURT OF JUSTICE(CIVIL)

SAINT LUCIA

CLAIM No. SLUHCV 2013/0638

BETWEEN: (1) SAMUEL GREEN

Claimantand

(1) SHANE RUDOLPH aka DYSAN SERAPHINE aka BRYAN JAMESON COX

(2) RASCO LTD.Defendants

TO: SHANE RUDOLPH aka DYSAN SERAPHINE aka BRYAN JAMESON COX whose last known address was Au Tabor in the Quarter of Anse-La-Raye in the State of Saint Lucia

NOTICE

TAKE NOTICE that a Claim has been filed in the High Court of Justice, Saint Lucia Claim Number SLUHCV2013/0638 against you 1). SHANE RUDOLPH aka DYSON SERAPHINE aka BRYAN JAMESON COX by the Claimant, SAMUEL GREEN.

SERVICE IS HEREBY EFFECTED upon you (pursuant to Rule 5.13 CPR 2000) of the Claim Form, Statement of Claim and other prescribed forms, all of which can be viewed at the Registry of the High Court at Peynier Street, Castries in the State of Saint Lucia or at The Law Offices of Gerard R. Williams situate at 1st Floor, Suite #1, Waterside Inn, Rodney Bay, Gros Islet in the State of Saint Lucia.

IF YOU DESIRE to defend this action or to be heard, you must within14 days of the last publication of this advertisement, file an Acknowledgement of Service and within twenty (28) file a Defence to the action at the Registry of the High Court of Justice, Peynier Street in the City of Castries.

IN DEFAULT of such Acknowledgement and/or Defence, the Claimant will be entitled to apply to have judgment against you. If the Claimant does so, you will have no right to be heard by the Court except as to costs or the method of paying any judgment unless you apply to set the judgment aside. Dated this 20th day of August, 2013.

The Law Offices of Gerard R. Williams

Per:Gerard R. Williams Esq.

Legal Practitioner for the Claimant

The Claimant address for service is: THE LAW OFFICES OF GERARD R. WILLIAMS whose business address is: Chambers, 1 st Floor, Suite #1, Waterside Inn, Rodney Bay, Gros Islet, Saint Lucia, e-mail address: [email protected] Tel: (758) 452-0204 Fax: (758) 452-0209 and whose address for service is THE LAW FIRM OF LARCHER, BARNARD & ASSOCIATES, #10 Micoud Street, Castries, Saint Lucia. The court Office is at Peynier Street, Castries, Tel. No. 758-453-1916, Fax 758-453 2071. The office is open between 9:00 a.m. and 2:00 p.m. Monday to Thursdays and 9:00 a.m. to 3:00p.m. on Fridays except public holidays. The office can be also be contacted via Email at [email protected]

[ Second Publication ]

Saint Lucia Government Gazette925Issue 39 Monday September 30, 2013

IN THE EASTERN CARIBBEAN SUPREME COURT

IN THE HIGH COURT OF JUSTICE(CIVIL)

SAINT LUCIA

CLAIM No. SLUHCV 2001/0894

BETWEEN: (1) FIRST CARIBBEAN INTERNATIONAL BANK (BARBADOS) LIMITED formerly BARCLAYS BANK PLC

Claimantand

(1) MATHURINE NEPTUNE of 149 St Justo Street, Apt. 101, Old San Juan Puerto Rico 05902

Defendant

TO: MATHURINE NEPTUNE whose last known address was 149 St Justo Street, Apt. 101, Old San Juan Puerto Rico 05902

NOTICE

TAKE NOTICE that in the action instituted against you in the High Court of Justice Saint Lucia No. SLUHCV2001/0894 by FIRSTCARIBBEAN INTERNATIONAL BANK (BARBADOS) LIMITED, the Claimant has filed a Writ of Execution for seizure and sale of your property namely Parcel 1018B 277 together with an Application to fix an upset price for same.

AND service of the Notice of the said Application is being effected upon you by advertisement in two consecutive issues of a newspapet circulating in St. Lucia as well as in the Saint Lucia Gazette.

If you desire to respond to the said Application you must do so before the Hearing which has been scheduled for October 2nd, 2013. Should you fail to attend or have Counsel represent you the application will be heard in your absence.

The Application can be viewed at the High Court Office at Peynier Street, Castries, Saint Lucia or at the Chambers of McNamara & Co., 20 Micoud Street, Castries, Saint Lucia. Dated this 18th day of September, 2013.

McNamara & Co.Per:

Zinaida C. McNamaraLegal Practitioner for the Claimant

This Court Office is at Peynier Street, Castries, Saint Lucia, Telephone No. (758) 453-1916, Fax No.(758) 453· 1917. The Office is open between 9:00am and 2:00pm Monday to Friday except public holidays. The Claimant's Address for Service is: McNamara & Co., Chambers, 20 Micoud Street, Castries, Saint Lucia, Telephone: (758) 452·2. ,62, Fax: (758) 452-3885, email: [email protected]

[ Second Publication ]

Saint Lucia Government Gazette 926 Issue 39 Monday September 30, 2013

SAINT LUCIADECLARATION OF SPECIAL ENFORCEMENT AREA PURSUANT

TO SECTION 43 (1) OF THE PHYSICAL PLANNING AND DEVELOPMENT ACT NO. 29 OF 2001.

IN THE MATTER of a Declaration by Cabinet that a section of the community of Cantonement in the quarter of Vieux Fort in the State of Saint Lucia is to be declared a Special Enforcement Area.

DECLARATION

WHEREAS, Section 43 (1) of the Physical Planning and Development Act of Act No. 29 of 2001 states that the Minister may declare any area to be a Special Enforcement Area for the purpose of preventing squatting or other forms of unauthorized development and cause a Declaration to that effect to be made.

AND WHEREAS, the Minister considers it necessary that the lands mentioned and described in the Schedule shall be a Special Enforcement Area for the purpose of preventing squatting or other forms of unauthorized development.

NOW THERE,FORE, it is hereby declared by the Minister that upon the publication of this Declaration in the Gazette, the lands mentioned in the Schedule shall be Special Enforcement Areas for the purpose of preventing squatting or other forms of unauthorized development.

SCHEDULE

The lands to be declared Special Enforcement Area include:

Block 1021 B Parcels 348 and 349.

Parcel 348 is bounded as follows:

North by Block 1021 B Parcels 349, 283, 350 East by Block 1021 B Parcel 352, and partly by an access road South by Block 1020B Parcel 424, and partly by an access road West by an access road.

Parcel 349 is bounded as follows:

North by Block 1021B Parcel 283 South by Block 1021 Parcel 348 West by an access road East by Block 1021 Parce1348.

Dated this 11th day of September, 2013.

Hon. Stanley FelixMinister of Physical Development,

Housing and Urban Renewal

[ Second Publication ]

Saint Lucia Government Gazette927Issue 39 Monday September 30, 2013

SAINT LUCIA

DECLARATION OF ACQUISITION PURSUANT TO SECTION 3 OF THE LANDACQUISITION ORDINANCE (CHAPTER 5.04)

and

IN THE MATTER of a Declaration by the Governor General acting on the advice of Cabinet that Parcels of land situate in the Quarters of Laborie, Vieux - Fort and Micoud in the island of Saint Lucia are likely to be acquired for a public purpose.

DECLARATION OF ACQUISITION OF LAND

Whereas, it is enacted by Section 3 of the Land Acquisition Ordinance Chapter 5.04 that if the Governor General acting on the advice of Cabinet considers that any land should be acquired for a public purpose, she may cause a Declaration to that effect to be made.

And Whereas, it is considered by the Governor General acting on the advice of Cabinet that the lands mentioned and described in the Schedules hereto should be acquired for a public purpose to wit: Tourism, Agriculture and Housing.

Now Therefore, it is hereby declared by the Governor General acting in accordance with the advice of Cabinet, that upon the Second Publication of this Declaration in the Gazette, the lands mentioned in the schedule hereto shall be vested absolutely for a public purpose to wit: Tourism, Agriculture and Housing.

SCHEDULE 1

All that piece of land being Parcel lof Block 08l8B situate at Petit Trou, in the Quarter of Laborie belonging to the Crown with a Leasehold interest by Roebucks Properties (St. Lucia) Ltd is bounded as follows:

North : By Parcel 1 of Block 08l9B

South : By Caribbean Sea

East : By Parcel 2 of Block 08l8B

West : By Caribbean Sea

The whole measuring 6.72 acres (2.72 hectares) shown on Plan of Survey by Paul Boland, Licensed Land Surveyor dated July 24, 2006 and lodged in the Survey Office on August 24, 2006 as Drawing No. L 1039R and recorded as SM 406/2006.

SCHEDULE 2

All that piece of land being Parcel 2 of Block 08l8B situate at Petit Trou, in the Quarter of Laborie belonging to Roebucks Properties (St. Lucia) Ltd is bounded as follows:

North ; By Ravine

South : By Parcel 1 of Block 08l8B

East : By Parcel 5 of Block 0818B

West : By Parcel 1 of Block 0818B

The whole measuring 12.16 acres ( 4.92 hectares) shown on Plan of Survey by Paul Boland, Licensed Land Surveyor dated July 24, 2006 and lodged in the Survey Office on August 24,2006 as Drawing No. L 1039R and recorded as SM 406/2006.

SCHEDULE 3

All that piece of land being Parcel 5 of Block 0818B situate at Black Bay, in the Quarter of Laborie belonging to Roebucks Properties (St. Lucia) Ltd is bounded as follows:

North : By Parcel 241 of Block 0818B and Ravine

South : By Parcel 9 of Block 0818B

Saint Lucia Government Gazette 928 Issue 39 Monday September 30, 2013

East : By Parcel 6 of Block 0818B

West : By Parcel 2 of Block 0818B

The whole measuring 16.08 acres shown on Plan of Survey by Paul Boland, Licensed Land Surveyor dated July 24,2006 and lodged in the Survey Office on August 24,2006 as Drawing No. L 1038R and recorded as SM 407/2006.

SCHEDULE 4

All that piece of land being Parcel 6 of Block 0818B situate at Black Bay, in the Quarter ofVieux Fort belonging to Roebucks Properties (St. Lucia) Ltd is bounded as follows:

North : By Parcels 241 and 227 of Block 0819B

South : By Parcel 8 of Block 0818B

East : By Access Road

West : Partly by Parcels 5,7 and 8 of Block 0818B

The whole measuring 82.64 acres (33.46 hectares) shown on Plan of Survey by Oman Monplaisir, Licensed Land Surveyor dated August 23, 2006 and lodged in the Survey Office on June 11, 2007 as Drawing No. VF 1859T and recorded as SM 514/2016.

SCHEDULE 5

All that piece of land being Parcel 7 of Block 0818B situate at Black Bay, in the Quarter of Vieux Fort belonging to Roebucks Properties (St. Lucia) Ltd is bounded as follows:

North : By Access Road

South : By Parcel 8 of Block 0818B

East : By Parcel 227 of Block 0819B

West : By Access Road

The whole measuring 31.64 acres (12.80 hectares) shown on Plan of Survey by Oman Monplaisir, Licensed Land Surveyor dated August 23,2006 and lodged in the Survey Office on June 11,2007 as Drawing VF 1859T and recorded as SM 514/2006.

SCHEDULE 6

All that piece of land being Parcel 8 of Block 0818B situate at Black Bay, in the Quarter of Vieux Fort belonging to the Crown with a Leasehold interest by Roebucks Properties (St. Lucia) Ltd is bounded as follows:

North : By Parcel 6 of Block 0818B

South : By Caribbean Sea

East : By Road

West : By Caribbean Sea

The whole measuring 8.90 hectares as shown on the Land Register of 0818B 8.

SCHEDULE 7

All that piece of land being Parcel 9 of Block 0818B and situate at Black Bay, in the Quarter of Laborie belonging to Crown with a Leasehold interest by Roebucks Properties (St. Lucia) Ltd is bounded as follows:

North : By Parcel 5 of Block 0818B

South : By Caribbean Sea

East : Partly by Parcels 5 and 6 of Block 0818B

West : By Parcel 1 of Block 0818B and Caribbean Sea

Saint Lucia Government Gazette929Issue 39 Monday September 30, 2013

The whole containing approximately 6 acres of undemarcated Queen's Chain as per 99 Year Emphyteutic Lease recorded as Instrument No. 4702/2008 in the Land Registry.

SCHEDULE 8

All that piece of land being Parcel 10 of Block 0818B shown as a road and situate at Black Bay, in the Quarter of Vieux Fort belonging to Roebucks Properties (St. Lucia) Ltd is bounded as follows:

North : By Laborie - Vieux Fort Highway

South : By Parcel 8 of Block 0818B

East : Partly by Parcels 7 and 11 of Block 0818B and Parcels 225 and 227 of Block 0819B

West : Partly by Parcel 6 of Block 0818B and Parcel 227 of Block 0819B

The whole measuring 4.29 acres (1.738 hectares) shown on Plan of Survey by Oman Monplaisir, Licensed Land Surveyor dated August 23, 2006 and lodged in the Survey Office on June 11, 2007as Drawing No. VF 1859T and recorded as SM 514/2006.

SCHEDULE 9

All that piece of land being Parcel 621ofBIock 1018B situate at Black Bay, in the Quarter ofVieux Fort belonging to Roebucks Properties (St. Lucia) Ltd is bounded as follows:

North : By Parcel 693 of Block 10 18B

South : By Parcels 622 and 693 of Block 1018B

East : By Parcel 693 of Block

West : Partly by Parcels 629, 630, 631, 632, 633, 634, 635, 636, 637, 638, 640 and 669 of Block 1018, and Parcel 662 of Block 1018B.

The whole measuring 31.7 acres (12.85 hectares) shown on Plan of Survey by Oman Monplaisir, Licensed Land Surveyor dated August 23, 2006 and lodged in the Survey Office on June 11, 2007 as Drawing No. VF 1859T and recorded as SM 514/2006.

SCHEDULE 10

All that piece of land being Parcel 622 of Block 1018B situate at Black Bay, in the Quarter of Vieux Fort belonging to Crown with a Leasehold interest by Roebucks Properties (St. Lucia) Ltd is bounded as follows:

North : By Parcel 8 of Block 0818B and Parcel 693 of Block 1018B

South : By Caribbean Sea

East : By Parcels 621,690,691 and 693 of Block 1018B

West : By Caribbean Sea

The whole measuring 6.35 acres shown on Plan of Survey by Oman Monplaisir, Licensed Land Surveyor dated August 23,2006 and lodged in the Survey Office on June 11,2007 as Drawing VF 1859T and recorded as SM 514/2006.

SCHEDULE 11

All that piece of land being Parcel Iof Block 1621B situate at Savannes Bay, in the Quarter ofVieux Fort belonging to Roebucks Properties (St. Lucia) Ltd is bounded as follows:

North : By Parcel 63 of Block 1622B and Parcel 1 of Block 1821B

South : By Parcels 2 and 3 of Block 1621 B

East : By Parcel 2 of Block 1621B

West : By Parcels 3 and 63 of Block 1621 B

The whole measuring 53 acres, 3 roods and 30.45 perches shown on Plan of Survey by T.H. Shillingford, Licensed Land Surveyor dated May 20, 1968 and lodged in the Survey Office on May 22, 1968 as Drawing No. VF 342T and recorded as 90/1968.

Saint Lucia Government Gazette 930 Issue 39 Monday September 30, 2013

SCHEDULE 12

A

All that piece of land being Parcel 2 of Block 1621 B situate at Savannes Bay, in the Quarter of Vieux Fort belonging to the Crown with a Leasehold interest by Roebucks Properties (St. Lucia) Ltd is bounded as follows:

North : By Parcel 1 of Block 1821 B and Parcel 1 of Block 1621B

South : By Atlantic Ocean

East : By Atlantic Ocean

West : By Parcels 1 and 3 of Block 1621

B

All that piece of land being Parcel 3 of Block 1621 B situate at Savannes Bay, in the Quarter of Vieux Fort belonging to the Crown with a Leasehold interest by Roebucks Properties (St. Lucia) Ltd is bounded as follows:

North : Partly by Parcel 63 of Block 1622B and Parcel 1 of Block 1621 B

South : By Atlantic Ocean

East : By Parcels land 2 of Block 1621B

West : Caribbean Sea

The whole measuring 20 acres 1 rood and 13.9 perches shown on Plan of Survey by T.H. Shillingford, Licensed Land Surveyor dated May 20, 1968 and lodged in the Survey Office on May 22, 1968 as Drawing No. VF 342T and recorded as 90/68.

SCHEDULE 13

All that piece of land being Parcel 52 of Block 1622B situate at Canelles Estate, in the Quarter of Micoud belonging to Roebucks Properties (St. Lucia) Ltd is bounded as follows:

North : Partly by Parcels 83, 84, 25, 88 and 87 of Block 1622B and Castries - Vieux Fort Highway

South : By Parcel 53 of Block 1622B

East : By Access Road

West : By Parcel 14 of Block 1622B

The whole measuring 24.25 acres (9.81 hectares) shown on Plan of Survey by Peter Felix, Licensed Land Surveyor dated September 20, 1999 and lodged in the Survey Office on October 25, 1999 as Drawing No. M 1457K and recorded as 494/99.

SCHEDULE 14

All that piece of land being Parcel 53 of Block 1622B situate at Canelles Estate, in the Quarter of Micoud belonging to Roebucks Properties (St. Lucia) Ltd is bounded as follows:

North : By Parcel 52 of Block 1622B

South : By Parcel 63 of Block 1622B

East : By Access Road

West : By Parcel 14 of Block 1622B

The whole measuring 24.24 acres ( 9.81 hectares) shown on Plan of Survey by Peter Felix, Licensed Land Surveyor dated September 20, 1999 and lodged in the Survey Office on October 25, 1999 as Drawing No. M 1457K and recorded as 494/99.

SCHEDULE 15

All that piece of land being Parcel 62 of Block 1622B situate at Canelles Estate, in the Quarter of Micoud belonging to Roebucks Properties (St. Lucia) Ltd is bounded as follows:

North : By Parcel 63 of Block 1622B

South : By Parcel 63 of Block 1622B

Saint Lucia Government Gazette931Issue 39 Monday September 30, 2013

East : By Parcel 63 of Block 1622B

West : By Parcel 63 of Block 1622B

The whole measuring 17,256 square feet (1603.2 square metres) shown on Plan of Survey by Peter Felix, Licensed Land Surveyor dated November 27,2003 and lodged in the Survey Office on December 11, 2003 as Drawing No. M 1611B and recorded as 658/2003.

SCHEDULE 16

All that piece of land being Parcel 63 of Block 1622B situate at Canelles Estate, in the Quarter of Micoud belonging to Roebucks Properties (St. Lucia) Ltd is bounded as follows:

North : By Parcel 53 of Block 1622B

South : By Parcels land 8 of Block 1621B

East : Partly by Parcel 62 of Block 1622B and Access Road

West : By Parcel 14 of Block 1622B

The whole measuring 9.65 hectares and shown as reminder on Land Register of 1622B 63 .

SCHEDULE 17

All that piece of land being Parcel 10f Block 1821B situate at Pointe De Caille, in the Quarter of Micoud belonging to Roebucks Properties (St. Lucia) Ltd is bounded as follows:

North : By Parcel 5 of Block 1822B and Parcel 2 of Block 1821B

South : By Parcel 2 of Block 1822B

East : By Parcel 2 of Block 1821 B

West : By Parcel 1 of Block 1621 B, Parcel 63 of Block 1622B and Access Road

The whole measuring 58.32 acres (23.60 hectares) shown on Plan of Survey by John Cooper, Staff Land Surveyor dated August 10, 2005 and lodged in the Survey Office on December 9,2005 as Drawing No. M 1659K and recorded as 355/2005.

SCHEDULE 18

All that piece ofland being Parcel 2 of Block 1821B situate at Pointe De Caille, in the Quarter of Micoud belonging to the Crown with a Leasehold interest by Roebucks Properties (St. Lucia) Ltd is bounded as follows:

North : By Parcel 6 of Block 1822 and Atlantic Ocean

South : By Atlantic Ocean

East : By Atlantic Ocean

West : By Parcel l of Block 1821B

The whole measuring 17.04 acres (6.90 hectares) shown on Plan of Survey by John Cooper, Staff Land Surveyor dated August 10, 2005 and lodged in the Survey Office on December 6,2005 as Drawing No. M 1659K and recorded as SM 355/2005.

SCHEDULE 19

All that piece of land being Parcel 5 of Block 1822B situate at Anse L'Islet, in the Quarter of Micoud belonging to Roebucks Properties (St. Lucia) Ltd is bounded as follows:-

North : By Parcel 1 of Block 1822B

South : By Parcel 1 of Block 1821 B

East : By Parcel 6 of Block 1822B

West : By Access Road

The whole measuring 18 acres 3 roods and 38.4 perches shown on Plan of Survey by G. St. A. Guard, Licensed Lana Surveyor dated September 18, 1970 and lodged in the Survey Office on September 24, 1970 as Drawing No. M 602K and recorded as 134/70.

Saint Lucia Government Gazette 932 Issue 39 Monday September 30, 2013

SCHEDULE 20

All that piece of land being Parcel 6 of Block 1822B situate at Anse L'Islet, in the Quarter of Micoud belonging to the Crown with a Leasehold interest by Roebucks Properties (St. Lucia) Ltd is bounded as follows:

North : By Parcel 1 and 2 of Block 1822B

South : By Parcel 2 of Block 1821 B

East : By Atlantic Ocean

West : By Parcel 5 of Block 1822B

The whole measuring 3 acres 3 roods and 38.7 perches shown on Plan of Survey by G. St. A. Guard, Licensed Land Surveyor dated September 18, 1970 and lodged in the Survey Office on September 24, 1970 as Drawing No. M 602K and recorded as 134/70.

Together with any other easements which may be necessary .

Dated this 12th day of September, 2013

Secretary to Cabinet.

[ Second Publication ]


Recommended