Name of Deceased Date before which Address, description and date of death of Deceased Names, addresses and descriptions of Persons to whom notices of claims are to be given notices of claim a (Surname first) and names, in parentheses, of Personal Representatives to be given 01

HOOPER, Eliza Jane Budock Hospital, Falmouth, , formerly 6 Reginald Rogers & Son, 17 Coinagehall Street, , Cornwall, Solicitors. (Michael Bolitho Coombe. Beacon Terrace, The Lizard, Cornwall, Spinster. John Hooper and Lilian Marion Patricia Hooper.) 17th March 1966 4th December 1965. (585) WILLIAMS, Lillie (other- Mingoose Farm, , Cornwall, Wife of Thrall, Llewellyn & Pearce, 10 Lemon Street, , Cornwall, Solicitors. (Henry 15th March 1966 wise Lily). Stanley Williams. 3rd December 1965. William Douglas Booth.) (586) w£? CAMPBELL, Rosalie Freda 19 Loughborough Road, Quorn, Leics, Spinster. 6th Rich and Carr, 5 Hotej Street, Leicester, Solicitors. (Midland Bank Executor and 18th March 1966 September 1965. Trustee Company Limited.) (597) EDWARDS, Alice Mary 2 Bracken Road, Southbourne, Bournemouth, Hants, Lloyds Bank Limited, Executor and Trustee Department, or Norris & Gillett, 194 21st March 1966 Dallas. formerly 73A Wentworth Avenue, Bournemouth, Seabourne Road, West Southbourne, Bournemouth, Solicitors. (Lloyds Bank Limited (598) Hants, Spinster. 24th December 1965. and Charles Grayson Norris.) i HOLLOWAY, Ernest Ward 5 Baginton Road, Coventry, Retired Company Lloyds Bank Limited, Executor and Trustee Department, George Row, Northampton ... 25th March 1966 Director. 20th December 1965. (599) ALLSOP, Freda Bertha ... 1 Mosscroft Avenue, Clifton Estate, Nottingham, R. H. L. Mott & Son, 19 Milton Street, Nottingham, Solicitors. (Charles Walter 15th March 1966 Spinster. 26th December 1965. Westlake and Ronald Renney.) (600) CAUWE, Rene Felix Saint Michel, Tilleghem, Belgium, Manufacturer. Stephenson Harwood & Tatham, Saddlers' Hall, Gutter Lane, Cheapside, London 16th March 1966 Jules Gerard Vincent. 20th October 1965. E.C.2, Solicitors. (Simonne Marie Desiree Celine Cauwe and Philippe Charles (601) Henri Cauwe.) MERRYWEATHER, Ida Holme Hall, Holme-on-Spalding Moor, York, Yorkshire Bank Limited, Trustee Department, 6 Queen Street, Leeds 22nd March 1966 Mary. Spinster. 26th November 1965. (602) BURLTON, Claude Arthur The Netherlands, Hempstead Road, Redbourn, Hert- Lloyds Bank Limited, Executor and Trustee Department, P.O. Box 116, 165 The 15th April 1966 fordshire, Retired Bank Official. 22nd November Parade, Watford, Hertfordshire. (603) 1965. 21st March 1966 vO GIBDS, Robert Cecil 7-8 High Street, Albrighton, near Wolverhampton, Lloyds Bank Limited, Executor and Trustee Department, 11 Clarendon Street, ON Staffordshire, Retired Boot Maker and Repairer. Wolverhampton. (604) ON 21st December 1965. FARMER, Hilda Gordon. Fieldcote, Links Lane, Rowlands Castle, Hampshire, The Royal Trust Company of Canada, 3 St. James's Square, London S.W.I, or 22nd March 1966 Widow. 31st December 1965. Sherwell, Wells & Way, 1 and 2 Hampshire Terrace, Portsmouth, Solicitors. (The (605) Royal Trust Company of Canada and Stephen Carey Stedman Farmer.) GORDON, John William. 33 Gloucester Street, Hull, Fish Bobber. 10th J. A. Iveson & Co., Holderness Chambers, Bowlalley Lane, Hull, Solicitors. (Evelyn 22nd March 1966 September 1964. Rilatt.) (606) WHEELER, Joyce Evelyn. 25th March 1966 35 Prospect Place, Swindon, Wiltshire, Widow. 26th Townsends, 42 Cricklade Street, Swindon, Wiltshire, Solicitors. (Frederick Norman cn December 1965. Victor Bridge and Mary Bridge.) (607)