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 00 (Surname first) Deceased given and names, in parentheses, of Personal Representatives to be given

SCOTT, Clarence Bell ... 1 Woodlands, Preston Road, North Shields, J. W. Mitchell Dodds & Co., 12 Northumberland Square, North Shields, Tyne 10th July 1978 Tyne and Wear, Retired Medical Practitioner.1 and Wear. (Edna Scott.) (023) 20th December 1977. MOULTON, Irene Ivy ... 55 Crossway Road, Sneyd Green, Stoke on Ian Walter Chadwick and John Michael Glover, both of Lichfield House, Lich- 4th August 1978 Trent. Widow. 24th November 1977. field Street, Hanley, Stoke on Trent. (024) MOULTON, Harold Joseph 55 Crossway Road, Sneyd Green, Stoke on Ian Walter Chadwick and John Michael Glover, both of Lichfield House, Lich- 4th August 1978 Trent, Ceramic Pottery Polisher (Retired). field Street, Hanley, Stoke on Trent. (025) 30th August 1976. COLE, Nina Isobel Windsor Lodge Hotel, Little Kingshill, Great Stewart-Wallace & Co., Orchehill Chambers, Packhorse Road, Gerrards Cross, 10th July 1978 8? Missenden, Buckingham, Legal Executive. Bucks, SL9 8EQ. (Valerie Lesley Collins and Barbara Brooks.) (027) * 28th March 1978. O WOODHOUSE, John Albert 74 Shakespeare Road, Lancaster Retired Cor- Swainson Son & Reynolds, 21 Castle Hill, Lancaster, LAI 1YW, Solicitors. (Zoe 14th July 1978 poration Gardener. 19th April 1978. Patricia McFadzeani and William Sedgwick Dent.) (028) © HORNE, Winifred 86 The Drove, Andover, Hampshire. 23rd Trethowan & Bullen, 8 Newbury Street, Andover, Hampshire, SP10 1DW. 31st July 1978 Florence. April 1978. (Brenda Margaret Harkness.) (029) O WEBBER, Reginald " The Gables', Rickford, Burrington, Avon. Wansbroughs, 8 Broad Quay, The Centre, Bristol, BS99 7UD. (George Pownall 14th July 1978 N Stanley Burgess. Chartered Accountant (Retired). 26th Atkinson.) (030) § November 1977. RICHARDSON, Jean Little Oaks, Bramble Lane, Highcliffe, Christ- Oscar H. Whittingham & Sons, Southbourne Chambers, West Southbourne, 10th July 1978 church, Dorset, Widow. 13th April 1978. Bournemouth, BH6 3RD. (Alan Scott Whittingham, Kenneth Frank Lawrence (031) jjjf Jones and Frederick Stone.) SHIMMIN, Kathleen 6 Hothfield Street, Silsden, Keighley, West Butterfield & Winstanley, The Elms, Elm Grove, Silsden. (David Horace 10th July 1978 Yorkshire. 25th September 1977. Winstanley.) (032) I SHIMMIN, Douglas 6 Hothfield Street, Silsden, Keighley, West Butterfield & Winstanley, The Elms, Elm Grove, Silsden. (David Horace 10th July 1978 Yorkshire, Weaving Overlooker. 21st Sep- Winstanley.) (033) § tember 1977. oo GLOVER, Bertram 270 Church Road1, Upton, Wirral, Merseyside, Layton & Co., 30 Exchange Street East, Liverpool, L2 3QA. (Ralph Harrison 10th July 1978 Thomas Johnson. Retired Medical Practitioner. 12th Novem- Meadows and June Meryl Merrilees.) (034) ber 1977. MARSH, Richard John ... 15 Fairfield1 Road, Hasbury, ., West E. H. Grove & Co., Church Steps House, Queensway, Halesowen, . 31st July 1978 Midlands, Retired Butcher. 28th January (Richard Leslie Marsh and Edith Joan Collins.) (035) 1978. DAVIES, Howard 99 Barnet Lane, Kingswinford, West Midlands, E. H. Grove & Co., Church Steps House, Queensway, Halesowen, West Midlands. 31st July 1978 Retired Motor Mechanic. 28th February (Michael John Aidan Harris and Aubrey Gill.) (036) 1978. DAVID, James William 21 Charlbury Road, Shrivenham, Swindon. Graeme John & Partners, 3 Victoria Square, Aberdare, Mid Glamorgan. (Harold 10th July 1978. 23rd December 1977. Bonsell Edwards.) (037)