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

CARTER, Alice Maud 60, Stanton Road, Shirley, Solihull, Warwickshire, Ryland, Martineau & Co., 41, Church Street, Birmingham 3, Solicitors. (Aubrey Janies 6th February, 1957 Widow. 5th October, 1956. Carter and Raymond Knowlden.) (185) EVANS, Richard Henry. 198, Upper Brook Street, Chorlton-on-Medlock, Samuel Bishop & Sons, 47, Mosley Street, Manchester 2, Solicitors 3

TREVILLION, John South Lankelly, St. Keyne, Liskeard, Cornwall, Caunter Yenning & Harward, Liskeard, Cornwall, Solicitors. (William Trevillion) 6th February, 1957 Farmer. 25th October, 1956. (093)

COLLIER, Bertha Jane ... 12, Sheldon Avenue, Flixton, Lancashire, Widow. Skelton & Co., 90, Deansgate, Manchester 3, Solicitors. (Thomas Alfred Farrell and 1st February, 1957 28th October, 1956. Robert Duncan.) (094) i APPLEVARD, Walter "Cromdale," Easby Road, , Middles- Outhwaite & Sutcliffe, 27, Albert Road, , Solicitors. (Walter Robert 31st January, 1957 o Lawrence. brough, Managing Director of Limited Company. Appleyard and John Charles Sutcliffie.) (101) 13th November, 1956.

DRAKE-BROCKMAN, Prissick House, Marton, Middlesbrough, Retired Outhwaite & Sutcliffe, 27, Albert .Road, Middlesbrough, Solicitors. (Minnie Drake- 31st January, 1957 Henry George. Medical Superintendent. 5th November, 1956. Brockman.) (102)

OJ HUTTON, Andrew "Sunnyside," 109, Road, Nunthorpe, Outhwaite & Sutcliffe, 27, Albert Road, Middlesbrough, Solicitors. (Yvonne Marie 31st January, 1957 o Johnston Middlesbrough, Lighter Owner and Company Louise Hutton.) (103) Director. 9th October, 1956.

RIDGWAY, Mary Annie Redcroft, Millbrook, Stalybridge, Cheshire, Widow. Thompson & Cooke, 12, Stamford Street, Stalybridge, Solicitors. (Leslie Randal 31st January, 1957 15th June, 1956. Ridgway and Gertrude Sidebottoin.) (104)

RIDGWAY, iRandal Glent Mount, Stalybridge, Cheshire, Drysalter. 10th Thompson & Cooke, 12, Stamford Street, Stalybridge, Solicitors. (Mary Annie Ridgway 31st January, 1957 March, 1928. and Leslie Randal Ridgway.) (105)

SIMM, James Francis ... 12, Lydidesdale Avenue, Blackpool, Property Hcald, Son & Co., 18, Market Street, Wigan, Solicitors. (James Simm) 1st February, 1957 Owner. 18th April, 1956. (106) VinO

•LOMAX, Alice Margaret Heather View, Fairwarp, Uckfield, Sussex, Spinster. Russell & Mackay, The Red House, Duncombe Place, York, Solicitors. (Williams 31st January, 1957 21st September, 1956. Deacon's Bank Limited, Elspeth Lady Winster and Kenneth Mackay.) (107)

PARRICK, Mary Catherine 9, Nelson Road, Gillingham, Kent, Widow. 23rd Basset & Boucher, Gillingham, Kent, Solicitors. (Westminster Bank Ltd.) 9th February, 1957 October, 1956. (189) Croft's Loft, Heale House, Bideford, Devon, Single CHURCHILL-LONGMAN, Biddle, Thorne, Welsford & Barnes, 1, Gresham Street, London, E.C.2, Solicitors. 2nd February, 1957 0\ Claire Elizabeth Woman. 16th August, 1956. (Frederick Mills Welsford.) (190) 00