Name of Deceased
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 LONGLEY, Mary 13 Valley Mount, Harrogate, North Yorkshire, G. R. H. Kendrew & Co., 8 Raglan Street, Harrogate, HG1 1LJ. (James 30th September 1978 Widow. 12th June 1978. Toole.) (181) SMITH, George Brook House, Englesca Brook, Near Crcwc, Pedley Timpcrley & Tomkinson, National Westminster Chambers, 44A Crewe 8th September 1978 Cheshire. 29th March 1978. Road, Alsager, Stoke-on-Trent, ST7 2ET, Solicitors. (John Smith, Edward (181) Thomas Timperley and Norman Percy Timperley.) LAVIS, William James ... 26 Lyndale Avenue, Bridgwater, Somerset. Reed & Reed, 17 King Square, Bridgwater, Somerset, TA6 3AN 31st August 1978 5th May 1978. (182) LATTER, Sidney Harold 11 Howard Street, Oxford, Storeman. 22nd Reeves & Wood, 19 St. Michaels Street, Oxford, OX1 2DT. (Roger Anthony 8th September 1978 June 1978. Spencer Wood.) (183) M EVANS, Sarah Jane 92 Liverpool Road, Red Street, Chesterton, Sproston Slaney & Swann, 3 King Street, Newcastle-under-Lyme, Staffordshire, 1st September 1978 r Newcastle-under-Lyme, Staffordshire, Widow. ST5~1EU, Solicitors. (Howard Spencer Casewell.) (184) o 29th May 1978. SMITH, Violet May 10 Wains Close, Clevedon, Avon, formerly of Tanner Vowles and Cheshire, 3 Alexandra Road, Clevedon, Avon. (Peter John 15th September 1978 i First floor Flat, 17 Victoria Road, Clevedon, Preece.) (185) Avon, Widow. 18th June 1978. o WAREHAM, Olive Bourton House, Bishops Cannings, Devizes, Wansbroughs, 40 Market Place, Devizes, Wilts, SN10 1JE 31st August 1978 Gwendoline.
[Show full text]