Publication Date 24 January 1978 The London Gazette, Issue 47447 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Page 1 1000 THE LONDON GAZETTE, 24TH JANUARY 1978 Name of Road Fleming Road ... Vale Street Elenora Street ... Shelton Old Road South Wolfe Street Name of Road Church Street ... Boothen Road ... South…
Publication Date 23 January 1978 The London Gazette, Supplement 47446 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item LONDON Printed and published by HER MAJESTY'S STATIONERY OFFICE: 1978 PRINTED IN ENGLANDPrice 10p netISBN 0 11 657446 1 TUESDAY, 24TH JANUARY 1978 MINISTRY OF DEFENCE HONOURS AND AWARDS ARMY DEPARTMEN…
Publication Date 23 January 1978 The London Gazette, Issue 47444 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item 16th December 1977 made an Order entitled "Newcastle upon Tyne Smoke Control {Variation) Order 1977" (hereinafter referred to as "the Variation Order") which is about to be submitted to the Secretary …
Publication Date 23 January 1978 The London Gazette, Supplement 47445 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item ROYAL ARMY PAY CORPS REGULAR ARMY Capt. R. G. BLACKWELL (478070) .to be Maj., 16th Jan 1978. ROYAL ARMY VETERINARY CORPS REGULAR ARMY Maj. Richard Brian CORRIGAN, M.V.B., M.R.C.V.S. (497735) from Shor…
Publication Date 20 January 1978 The London Gazette, Issue 47443 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item HOME OFFICE London S.W.I. MISUSE OF DRUGS ACT 1971 SECTION 12 (4) Suspension of Direction Prohibiting Exercise of Powers in Relation to Controlled Drugs Dr. BARBARA DORIS FORD In accordance with secti…
Publication Date 19 January 1978 The London Gazette, Supplement 47442 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Page 1 No. 47442 803 SUPPLEMENT TO The London Gazette of Thursday, ipth January 1978 Registered as a Newspaper FRIDAY, 20TH JANUARY 1978 CENTRAL CHANCERY OF THE ORDERS OF KNIGHTHOOD St. James's Palace…
Publication Date 19 January 1978 The London Gazette, Issue 47441 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Bensons Confectionery Ltd., Huntley Mount Road, Bury. Benson Turner & Son Ltd., Station Mills, Station Road, Wyke, Bradford. The Berkshire Printing Co. Ltd., Oxford Road, Reading. Kenneth E. Beswick L…
Publication Date 17 January 1978 The London Gazette, Issue 47440 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item PRIVY COUNCIL OFFICE UNIVERSITIES OF OXFORD AND CAMBRIDGE ACT 1923 A Statute made by the Governing Body of Corpus Christi College, in the University of Oxford, on the 6th January 1978, has been submit…
Publication Date 16 January 1978 The London Gazette, Supplement 47438 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item LONDON Printed and published by HER MAJESTY'S STATIONERY OFFICE: 1978 PRINTED IN ENGLANDPrice 10p netISBN Oil 657438 0 TUESDAY, 17TH JANUARY 1978 MINISTRY OF DEFENCE <^i HONOURS AND AWARDS ARMY DEPART…
Publication Date 16 January 1978 The London Gazette, Issue 47436 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item NOTICE OF APPLICATION FOR LICENCE TO ABSTRACT WATER Notice is hereby given that an application is being made to the Great Ouse River Division of the Anglian Water Authority by J. F. Downs & Son, Albio…