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 notices of claims (Surname first) Deceased to be given and names, in parentheses, of Personal Representatives to be given

CHADWICK, Muriel Grace 25 Bulstrode Court, Gerrards Cross, Bucks., Lovell, White & King, 1 Serjeants Inn, Fleet Street, London EC4 1LP, Solicitors. 14th December 1975 Widow. 28th September 1975. (183) BROWN, Kathleen Irene ... 43 Huntsmoor Road, Ewell, Surrey, Spinster. Lewis & Dick, 443 Kingston Road, Ewell, Surrey, Solicitors. (Robert David Millett and 14th December 1975 30th September 1975. Alastair Ronald Maclaren Watson.) (184) JONES, Betsy Mary 4 Great Headland Crescent, Paignton, Devon, Foot & Bowden, 70/72 North Hill, Plymouth, Devon, Solicitors. (Thomas Derrick 14th December 1975 Retired Teacher. 22nd July 1975. Hawkey, David Hawkey and John Mackintosh Baron Foot.) (185) INMAN, Cecil Postlethwaite 36 Sedley Taylor Road, Cambridge, Accountant. Lloyds Bank Limited, Cambridge Trust Branch, Lloyds Bank Chambers, Hobson Street, 14th December 1975 19th September 1975. Cambridge CB1 INN. (186) GLOVER, Marjorie Glaize... 20 Penley's Grove Street, Monkgate, York, 1st Yorkshire Bank Limited, Trustee Department, Allertpn House, 55 Harrogate Road, 18th December 1975 September 1975. Leeds, or Harrowells, 1 St. Saviourgate, York, Solicitors. 087) WILSHIRE, Lawrence 89 Henry Street, Kenilworth, Warwickshire, Midland Bank Trust Company Limited, 6 Station Square, Coventry CV1 2GS. 14th December 1975 2 Charles Electrician. 31st August 1975. (188) PATERSON, Gladys The Green Man, Hall Green Road, Bell Green, Midland Bank Trust Company Limited, 6 Station Square, Coventry CV1 2GS. 14th December 1975 N Coventry, Married Woman. 5th August 1975. (189) NOKES, Irene Clarice 18 Piccadilly, Whitehall, Stroud, Glos., 22nd July Lloyds Bank Limited, Cheltenham Trust Branch, 53/57 Rodney Road, Cheltenham, 17th December 1975 1975. Glos. (190) CRANG, Annie Elizabeth ... Lelant Nursing Home, Glen Road, Mannamead Bond Pearce & Co., 1 The Crescent, Plymouth, Devon, Solicitors. (Percival Dorton 14th December 1975 U) Plymouth, Devon, Widow. 7th September 1975. Pascho.) (191) WILLIAMS, Edith 23 Mayfair Crescent, Crownhill, Plymouth, Devon, Bond Pearce & Co., 1 The Crescent, Plymouth, Devon, Solicitors. (Ernest Frederick 14th December 1975 Widow. 12th September 1975. Hugh Avons.) (192) COOK, John Cullen Witham Manor, Witham-on-the-Hill, Nr. Bourne, David Lyons, P.O. Box 72, St. Helier, Jersey, Solicitor. (Jennifer Gwendoline Cook.) 30th December 1975 Lincolnshire, Company Director. 20th Novem- (193) ber 1974. HEDLEY, Sarah Ethel Bay View Nursing Home, Grange-over-Sands, Gedye & Sons, Main Street, Grange-over-Sands, Solicitors. (The National Westminster 14th December 1975 vo Cumbria, Widow. 21st September 1975. Bank Limited and Philip Asterley Jones.) (194) BATEMAN, Alice Jane 77 Westcombe Park Road, Blackheath, London, Grant, Saw & Sons, 181/183 Trafalgar Road, Greenwich, London, SE10, Solicitors. 14th December 1975 SE3, Widow. 12th September 1975. (National Westminster Bank Limited.) (195) NEWBY, Ellen Esther 17 Hopedale Road, Charlton SE7, Spinster. 22nd Grant, Saw & Sons, 181/183 Trafalgar Road, Greenwich, London, SE10, Solicitors. 14th December 1975 September 1975. (Philip Herbert Walter Lintott and Joyce Lintott.) (196) SIMMS, William Joseph ... Firdale House, Owthorpe Road, , Eking Manning & Co., 44 The Ropewalk, NG1 5EL, Solicitors. (Charlotte 14th December 1975 . Farmer and Bloodstock Rosemary Simms, Richard Herbert Harry Simms and Alfred Ronald Bullivant.) (197) Breeder. 1st March 1974. MILLER, Margaret Ann Dalestorth House, Skegby, Sutton-in-Ashfield, Eking Manning & Co., 44 The Ropewalk, Nottingham NG1 5EL, Solicitors. (Mary 14th December 1975 Milward Nottinghamshire, Spinster. 25th February 1975. Angela Bolton.) (198)