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 notice* oi claims (Surname first) Deceased given and names, in parentheses, of Personal Representatives lobe given

SHUTER, Florence May ... 39 Ruston Avenue, Rustington, West , Russell Wallington Green and Anthony Denbigh Harvey Higman, both of 29 14th September 1978 Widow. 2nd April 1978. Churchill Parade, Rustington, . (081) LLOYD, Beatrice Edith ... Sennocke, Walnut Avenue, Rustington, West Russell Wallington Green 'and Anthony Denbigh Harvey Higman, both of 29 14th September 1978 Sussex, Spinster. 12th May 1978. Churchill Parade, Rustington!, West Sussex. (082) FOSTER, Kathleen 13 Woodside Road, Bickley, Kent, Widow. 6th Marshall & Galpin, 20 St. Michael's Street, Oxford, Solicitors. (Julian Timothy 29th September 1978 July 1978. Leonard Watson and John Lionel Levett.) (083) DICKSON, Gordon Manor Felde, Barff Lane, Brayton, near Selby, Parker, March, Charlton and Eastham, The Abbey Yard, Selby, North Yorkshire, 30th September 1978 H North Yorkshire, Company Director. 16th YO8 OPX. (Marjorie Wellbum Dickson, Martyn Helm Dickson and Elizabeth (084) 8 May 1978. Carol Perry.) w WETHERELL, Richard 8 Leeds Road, Selby, North Yorkshire, Retired Parker, March, Charlton and Eastham, The Abbey Yard, Selby, North Yorkshire, 30th September 1978 Geoffrey Grocer, llth May 1978. YO8 OPX. (George David Verity and Lily Wetherell.) (085) CHAPMAN, Clarice 37 Wheatley Grove, Sheffield. 20th March Clegg & Sons, 14 Figtree Lane, Sheffield, SI 1NE. (Richard Derek Cheetham 30th September 1978 1977. and John Nicholas Stratford.) (086) i TUCKER, Margaret 12 Hawkesford House, Hawkesford Close, Barclays Bank Trust Company Limited, P.O. Box No. 34, 63 Colmore Row, 14th September 1978 Birmingham 74, Widow. 20th June 1978. Birmingham, B3 2BY and Sydney Mitchell and Company, 6 Herbert Road, (087) Solihull, West Midlands, Solicitors. ae CHEESEMAN, Reginald 38 Hazelhurst Crescent, Findon Valley, W. Davies & Son, Westminster Bank Chambers, Church Path, Woking, Surrey. 25th September 1978 w Sidney , Sussex, formerly of 15 Ormonde (Eileen Sylvia Chedzoy and Harold William Small.) (088) - Road, Horsell, Woking, Surrey, Postal Worker (Retired). 5th April 1978. H GARDNER, Annie Marie... 11 Gerard Road, Alcester, Warwickshire, Darby & Son, 50 New Inn Hall Street, Oxford, OX1 2DN. (George William 15th September 1978 K Widow. 2nd July 1978. Frederic Archer and Michael John Clifton.) (089) FERRARO, Amelia Lilian 36 Little Gaynes Lane, Upminster, Essex, Moss & Coleman, 170-180 High Street, Hornchurch, Essex, RM12 6JP. (Herbert 30th September 1978 Widow. 22nd April 1978. Alfred Cecil Ferraro and Raymond Walter Coleman.) (090) GARWOOD, Henry Edward 56 Northwood Avenue, Elm Park, Horn- Lloyds Bank Limited, Executor and Trustee Department, 78 Broomfield Road, 30th September 1978 church, Essex, Retired Shipping Clerk. 27th Chelmsford, Essex, CM1 1ST. (091) 00 June 1978.

HIGGS, Ellen Louisa ... 280 St. Pauls Road, Smethwick, West Mid- W. Douglas Clark, Brookes & Co., 2 Lombard Street West, West Bromwich, 15th September 1978 lands, Dressmaker (Retired). 19th June West Midlands*, B70 8EH Ref: BC/LD/HIGGS. (Wilfred Morris and Douglas (092) 1978. Woodward Crump.) THROCKMORTON, Angela 1 Knightsbridge Court, Sloane Street, Wragge & Co., Bank House, 8 Cherry Street, Birmingham, B2 5JY. (James 18th September 1978 Mary Elizabeth. SW1, Of independent means. 21st June Whiting Smith and Henry Maxwell.) (093) 1978. WOLFSON, Vera Violet... 6 Cambridge Avenue, Solihull, West Midlands. Lloyds Bank Limited, Birmingham Trust Branch, 123 Colmore Row, Birmingham, 25th September 1978 9th June 1978. B3 3AE, or Roland D. W. Evans & Co., 683-685 Warwick Road, Solihull, West (094) oo Midlands, B91 3DA. oo 00