Date before which Name of Deceased Address, description and date of death of Names, addresses and descriptions of Persons to whom notices of claims are to be notices of claims (Surname first) Deceased given and names, in parentheses, of Personal Representatives . to be given

RABBETTS, Rodney Ernest 613A Bath Road, Slough, Berkshire, Electrical Lloyds Bank Limited, Reading Trust Branch, 173-4 Friar Street, Reading, 19th September 1978 John. Engineer. 16th March 1978. Berkshire. (009) CRABB, Richard Bruce, Ridgeleigh, Five Ashes, Mayfield, Sussex, Civil Barclays Bank Trust Company Limited, Juxon House, 94 St. Paul's Churchyard, 19th September 1978 M.B.E. Servant (Retired). 5th June 1978. London E.C.4, or Hicks Arnold Rose Johnson, 25 Southampton Street, Strand, (010) London W.C.2, Solicitors. PAWSEY, Isabel ... ».. 7 Westborn Road, Fareham, Hampshire, Bruttons, 288 West Street, Fareham, Hants, Solicitors. (Edward Hill Nicholson) 19th September 1978 Spinster, llth June 1978. (OH) WHITEHURST, William " Valetta," Bancroft Lane, off Stallington Road, Challinors & Dickson, 32 Cheapside, Hanley, Stokc-on-Trent, Solicitors. (Harry 19th September 1978 Richard. Blythe Bridge, Staffordshire, Labourer. 28th Breeze and David Eric Livingstone Dickson.) (012) October 1977. COUSINS, Gladys... ::: Brooklands Nursing Home, 40 Cleveland Lester and Edwards, 251 Church Street, Blackpool, Lancashire, Solicitors. 20th September 1978 Avenue, Lytham, Lancashire, Widow. 1st (Anthony Philip Standaloft.) (013) July 1978. ESSEX, Dinah " The Bungalow," Infirmary Road, Workington, Milburn & Co., Murray Road Chambers, Murray Road, Workington, Cumbria, 19th September 1978 Cumbria, Widow. 3rd March 1978. Solicitors. (Edward Younghusband.) (014) O'CALLAGHAN, Thomas... Glanely Rest, Exning, Suffolk, Jockey (Retired). Rustons & Lloyd, 136 High Street, Newmarket, Suffolk. (Owen Edward Tebbs) 19th September 1978 27th June 1978. (015) 3w NICKLIN, Walter James... 61 Church Road, Malvern Link, Worcester- Barclays Bank Trust Company Limited, P.O. Box No. 34, 63 Colmore Row, 20th September 1978 shire, Bank Official (Retired). ISth June Birmingham, B3 2BY. (016) 00 1978. H 8 WHITTON, Charles Neil... 47 Manor Road, Slyne, Lancaster, Engineer. Wheldon Houlsby & Scott, Town Hall Chambers, 7 Beach Road, South Shields, 20th September 1978 14th June 1978. Tyne and Wear. (Thomas Tinmouth Houlsby and James Lawlan.) (017) DARNELL, Joan Mary 14 Riverleaze, Portisheadj Bristol, Avon, House- Lloyds Bank Limited, Bristol Trust Branch, P.O. Box 126, Bank House, Wine 19th September 1978 § Alston. wife. 18th June 1978. Street, Bristol, BS1 1DJ, or Tucketts, 17 Small Street, Bristol, BS1 1DJ. (018)

ZUBRIJ, Maria 47 Sydenham Place, Bradford, BD3 OLA, West Rice-Jones & Smith, 110 Commercial Street, Brighouse, West Yorkshire, HD6 19th September 1978 00 Yorkshire. 1st June 1978. 1AQ, Solicitors. (Anastasia Styslo.) (019) SPEAR, George Hicks ... 17 Valley View, , , Farmer Harvey & Sproull, 42 Fore Street, Bodmin, Cornwall. (Hugh West Spear and 19th September 1978 (Retired). 29th March 1978. John Alan Fordyce Harvey.) (020) MILTON, Leonard John... Claremont, Helstone, , Cornwall, Harvey & Sproull, 42 Fore Street, Bodmin, Cornwall, Solicitors. (Aubrey 19th September 1978 Storeman (Retired). 28th January 1978. Michael Orchard.) (021) BARNES, Gertrude 12 Bangors Estate, , , Corn- Harvey & Sproull, 42 Fore Street, Bodmin, Cornwall, Solicitors. (Dugald 19th September 1978 Margaret. wall, Widow. 27th May 1978. Sproull and Michael Douglas Hartley.) (022) MASTERS, Alpha Jane ... Lanagan Farm, Delabole, Cornwall, Married Harvey & Sproull, 42 Fore Street, Bodmin, Cornwall. (Dugald Sproull and 19th September 1978 Woman. 10th November 1977. Michael Douglas Hartley.) oo (023) ON 00