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

SMITH, Sarah Emily Ruth 28 Berkeley Road, Bishopston, Bristol, Avon, K. W. J. Merrick, 262 Gloucester Road, Horfield, Bristol, BS7 8PB, Solicitor. 30th December 1976 Widow. 2nd August 1976. (Stanley Desmond Smith.) (144) , Nelly 16 Pleasant Road, Intake, Sheffield, Widow. Bank Limited, Trustee Department, Allerton House, 55 Harrogate 21st January 1977 4th September 1976. Road, Leeds, LS7 3RU. (145) MILLARD, Annie Hill View, Kicks Hill, Middlezoy, Widow. Lloyds Bank Limited, Taunton Trust Branch, 30 Fore Street, Taunton, Somerset, 30th December 1976 Elizabeth. 24th September 1976. TA1 1HW. (Lloyds Bank Limited and Eric Phillip Roger Foster.) (146)

GEEN, Mary Alexandra Hospital, Barnstaple, North Devon, Slee, Blackwell & Slee, 14 Heanton Street, Braunton, N. Devon, EX33 2JT, 4th January 1977 W Spinster, llth October 1976. Solicitors. (Douglas Walter Blackwell.) (147) DENNIS, James ... Hill Park, Knowle, Braunton, Devon, Company Slee, Blackwell & Slee, 14 Heanton Street, Braunton, N. Devon, EX33 2JT, 4th January 1977 Director. 4th October 1976. Solicitors. (Norman James Dennis and Diana Ruth Dennis.) (148) McMASTER, James 77 Park Road, Hagley, Stourbridge, West Mid- Lloyds Bank Limited, Wolverhampton Trust Branch, 29 Waterloo Road, Wolver- 31st December 1976 lands, Engineer. 27th September 1976. hampton, West Midlands, WV1 4DE, or Thursfield, Messiter & Shirlaw, (149) 53 Lower High Street, Wednesbury, West Midlands, WS10 7AW. RHODES, William Cutshaw Farm, Laycock, Keighley, West York- Turner & Wall, Arcade Chambers, Keighley, West Yorkshire, Solicitors. (William 8th January 1977 f Wharton. shire, Retired Farmer. 23rd August 1976. Bramwell Wood and Stanley David McKee.) % (150) GILL, George Ralph ... 9 Manor Hill, Sutton Coldfield, West Midlands, Vickery & Co., 2 Hill Village Road, Four Oaks, Sutton Coldfield, West Midlands. 4th January 1977 Retired Company Director. 13th September (Horace William Vickery and Roger William Gill.) (151) 1976. ON ""» VT LANGCAKE, Annie Mary Isel Old Park, Isel, near Cock'ermouth, Cum- Oglethorpe & Hough, 6 Borrowdale Road, Keswick, Cumbria, Solicitors. (Joseph 8th January 1977 bria, Widow. 23rd April 1976. Weightman Langcake.) (156) o CLARKE, Michael 28 Park Avenue, Shevington, Wigan, Greater Ellis, Sayer & Henderson, 24 King Street, Wigan, Greater Manchester, WN1 31st December 1976 Manchester, Process Worker. 19th May 1976. 1BZ. (John Downing Hopwood Sayer arid John Graham Byrne.) (157) 1 MACKINLAY, David Hamble Cottage, Thornton Avenue, Warsash, Warner Goodman & Co., 66 West Street, Fareham, Hampshire. (John Maurice 3rd January 1977 Murray. Hampshire, Retired Shipping Factor. 7th Finlay Peters, Ian Gray and Charles Wulstan Roberts.) (158) October 1976. COLLINS, Norman Lord 18 Falmouth Street, Manchester 10, Widow. Rowleys and Blewitts, 8-12 King Street, Manchester, M2 1FJ, Solicitors. (William 31st December 1976 ON 27th September 1976. Wrigley and Elsie Wrigley.) (159) TWOMEY, Catherine 8 Gwendoline Street, Cardiff, Widow. 8th Gilbert Robertson & Co., 33 West Bute Street, Cardiff. (Edward Reuben Cyprian 10th January 1977 July 1976. Hooper.) (160) ELSBY, George Herbert " White Gables", Seabridge Lane, Newcastle- Rees Jones Huntbach and Phoenix, 6-10 Bagnall Street, Hanley, Stoke-on-Trent, 31st December 1976 under-Lyme, Staffs, Company Director. 13th ST1 3AQ. (Ethel Stowe and Anthony Louis Frieder.) (161) July 1972.

SCOTT, Albert 225 Skellow Road, Skellow, , South Frank Allen & Company, Hill House Chambers, 7 Regent Terrace, South 31st December 1976 Wolstenholme. Yorkshire, Fish and Chip Proprietor. 25th Parade, Doncaster, , Solicitors. (Annie Bathia Wilson.) (162) April 1976.