Date before wlixti 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

SPAVEN, Wilfred Harold 58 Linkfield Road, Hotham Road North, Hull, Lewensteins, 6 Wright Street, Hull, Solicitors. (Yorkshire Bank Limited) 10th May 1978 Retired Shopkeeper. 22nd January 1978. (844) DE KONING, Rosalind Lieven De Keystraat 116, Rotterdam 3014, Churchers, 138 High Street, Lee-on-the-Solent, Hampshire. (Felicity Stuart 18th May 1978 Guinevere. 1978. and Adolf John Griffith.) (122) LETHAM, Freda Ellen ... Flat 5, 88 Harrowdene Road, Wembley, Middx., Anthony Sreeves, 6 Hillcroft Crescent, Wembley, Middlesex 23rd May 1978 Spinster. 20th January 1978. (123) MILLER, Edith Alfreda " Sandie Nook ", Smeeton Westerby, Leicester, Billson & Sharp, Halford House, Charles Street, Leicester, LEI 9AE, Solicitors. llth May 1978 Lizzie. Widow. 30th January 1978. (Donald Montague Meadows.) (124) Sw? SHAW, Ruby Ada 70 Romway Road, Leicester, Widow. 20th Billson & Sharp, Halford House, Charles Street, Leicester, LEI 9AE, Solicitors. llth May 197.8 February 1978. (Jack Sheldon and George Allen.) (125) i BRADSHAW, Daisy Louisa 20 Dingle Close, Dudley, West Mid- Newsome, Vaughan & Co., Greyfriars House, Greyfriars Lane, Coventry,, CV1 23rd May 1978 o lands, Widow. 3rd January 1978. 2GW, Solicitors.. (Winnie Teens,) (126) KEANY, Thomas 5 Gilby Road, Ladywood, Birmingham, Assist- Norcross Lees & Riches, 19 Queen Street, Oldham, OL1 1RH. (Mary Pamela 2nd June 1978 Christopher. Jinks and George Jinks.) (127) ant Caretaker. 19th October 1977. N W THOMAS, Edna Margaret 12 Godwin Road, Cliftonville, Margate Kent. Boys and Maughan, India House, Hawley Street, Margate, Kent. (Nicholas llth May 1978 1st March 1978. John Hick Bennett.) (128) I SMITH, Isobel Winspear " Belmont", 3 Church Lane North, Murton A. E. Priddin & Son, Scruton House, Newbottle Street, Houghton le Spring, 12th May 1978 Seaham, Co. Durham, Retired School Tyne and Wear. (Olga Maxted and Joyce Shaw.) (129) Teacher. 12th July 1977. K

DAVIES, Alcwyn Cennard "Myrtle Hill", High Street, Treorchy Mid Barclays Bank Trust Company Limited, P.O. Box 2 Golate House, 101 llth May 1978 Glamorgan. Sth February 1978. St. Mary Street, Cardiff, CF1 1RG, or Gorwel Owen and Roberts, 85 Bute (130) Street, Treorchy, Mid Glamorgan. O PARKINSON, Ernest 1 Linwood Avenue, Grimsby, Retired D. E. Granville Chapman, 53 Victoria Street, Grimsby, DN31 1UY. (Rosina 15th May 1978 Charles. Ambulance driver. 15th June 1977. Margaret Dixey.) (131) 00 SYKES, Kate 22 Roundhaye Road, Bournemouth, Dorset, Lloyds Bank Limited, Bournemouth Trust Branch, Equity and Law House, 22nd May 1978 Widow. 16th February 1978. 12-14 Dean Park Crescent, Bournemouth, BH1 1HS, or Messrs. Horden & (132) George, 2 Lome Park Road, Bournemouth, BH1 1JW, Solicitors.

ARNOLD, Gertrude 7fi Roborough Lane, Ashburton, Devon, James Mason, Tucker & Son, 32 Devon Square, Newton Abbot, Solicitors. 31st May 1978 Evelyn. Widow. 12th February 1978. (Peter Rex Cave.) (133) GRIFFITHS, Frank Haydn 30 Elm Drive, Garsington, Oxford, Sub Post- Challenor Son & Gardiner, West Bridge House, Cowley Centre, Oxford. (Kitty llth May 1978 master (Retired). 3rd March 1977. Joan Griffiths.) (134) BOWES-LYON, Sir Francis House, , Near , Blount Petre & Co., 8 Carlos Place, London, W1Y 6BA. (Lady Mary Bowes- 19th May 1978 James Cecil. , Major General (retired) in Lyon, John Francis Bowes-Lyon and Wilfred Martin Vernon Dean.) (137) Her Majesty's Army. 18th December 1977. O 00