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

REID, Norman Gosford 13 Henderson Court, Queensway, Oldbury, Margetts & Ritchie, 177 Corporation Street, Birmingham, B4 6RL, Solicitors. 15th November 1978 Warley, B68 OJR, Labourer. (John Craig Ritchie and Graham Russell Ritchie.) (043) 6th June 1977. ROBERTSON, Clara 32 Hollywood Towers, Wood Street, Stockport, Elizabeth Kendall, Towns Needham & Co., 6-8 Albert Road, Levenshulme, 15th November 1978 Cheshire, Spinster. 27th July 1978. Manchester, M19 3PJ. (045) LAW, Mary Ellen 263 Felisa Street, San Antonio, Texas, U.S.A., Lloyds Bank Limited, P.O. Box 126, Bank House, Wine Street, Bristol, or Titley 20th November 1978 Spinster. 2nd July 1978. Long & Co., 4 North Parade, Bath, Solicitors. (Lloyds Bank Limited and (046) S? James William Denning.) M SCOTT, Lillian Jane Sunniside, Sandhurst Road, Milford Haven, Midland Bank Trust Company Limited, P.O. Box 33, Castle Square, Swansea, 20th November 1978 r Dyfed, Married Woman. 3rd August 1978. West Glamorgan, SA1 IDT. (047) ยง ROGERS, Reginald 10 Clydach Street, Brynmawr, Gwent, Footwear Hardwickes, 45 The Parade, Cardiff, CF2 3UT. (Douglas John Rogers, Reginald 24th November 1978 Clifford. Retailer (Retired). 6th August 1978. Denis Rogers and Desmond Clifford Rogers.) (048) KIRKBRIDE, William 5 Green Lane North, Childwall, Liverpool, Barclays Bank Trust Company Limited, Liverpool Area Office, P.O. Box No. 149, 20th November 1978 Retired Clerk. 26th July 1978. 6 Water Street, Liverpool, L69 2KB. (049) g STADDON, Raymond 3 Hillside Close, Woodford Green, Essex, Midland Bank Trust Company Limited, 47 London Road, Enfield, Middlesex ... 15th November 1978 Ernest. Stockbrokers Manager (Retired). 14th (050) August 1978. 3 DELL, Evelyn Dorothy... 68 Chiltern Avenue, Bushey, Hertfordshire, Midland Bank Trust Company Limited, 16 King Street, Watford, Herts 22nd November 1978 Widow. 4th September 1978. (051) PILLION, Margaret Mary Maryland Convent, 29 Townsend Drive, St. Midland Bank Trust Company Limited, Leet Court, 16 King Street, Watford, 30th November 1978 Cfl Herts, WD1 8BN. w Albans, Hertfordshire, Widow. 16th August (052) m 1978. H W PYM, Gladys Ida 400 Nore Road, Portishead, Bristol. 22nd May Midland Bank Trust Company Limited, Duncan House, The Promenade, Clifton, 15th November 1978 1978. Bristol,, BS8 3NF. (053) HILL, William Henry ... 49 Bonvilston Road, Pontypridd, Mid Glamor- Midland Bank Trust Company Limited, Midland Bank Chambers, 97-100 Bute 25th November 1978 gan, Council Labourer (Retired). 21st August Street, Cardiff, CF1 6PT. (054) 1978. oo TOMPKINS, Jeanetta 23 School Street, Wolston, , West Wright, Hassall & Co., 9 Clarendon Place, , , CV32 15th November 1978 Midlands, Widow. 1st August 1976. 5QP. (Robert William Boneham.) (055)

NORRIS, Stella Maude ... 42 Granville Road, Cowes, Isle of Wight, Damant & Sons, 67 High Street, Cowes, Isle of Wight, PO31 7RQ, Solicitors. 25th November 1978 Married Woman. 13th June 1978. (Morfudd Tegwen Salter.) (056)

BLOWS, Edwin Charles ... Petersfield Hospital, St. Peters Road, Hunting- Ennions, 90 High Street, Newmarket, Suffolk. (Barclays Bank Trust Company 15th November 1978 don, Civil Servant (Retired). Sth May 1978. Limited.) (057)

PERKIN, Doris Ada 59 Wellington Road, Handsworth Wood, Ryland Martineau & Co., 41 Church Street, Birmingham 3, Solicitors. (Theodore 24th November 1978 Birmingham 20, Spinster. 21st August 1978. Edgar Christophers and Clifford Armfield Pcrkin.) (059)