oo 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

MALAHER, Maud Evelyn ... 27 St. Botolphs Road, Worthing, West Sussex Damant & Sons, 67 High Street, Cowes, Isle of Wight, Solicitors. (Kathleen Edith 28th September 1978 formerly of "Tanglin", Queens Road, Cowes, Malaher.) (162) Isle of Wight, Widow, llth June 1978. SMTTHER, Kate Lilian 480 Southchurch Road, Southend-on-Sea, Essex, Tolhurst & Fisher, Trafalgar House, Nelson Street, Southend-on-Sea, Essex, Solicitors. 18th September 1978 Spinster. 5th July 1978. (Philip John Tolhurst and Wilfrid John Tolhurst.) (163) JONES, Beatrice Maud 38 Westby Road, Bournemouth, Dorset, Widow of Midland Bank Trust Company Limited, 59 Old Christchurch Road, Bournemouth, 26th September 1978 Jonathan Charles Jones, Company Director Dorset. (164) (retired). 29th June 1978. SCIAMA, Rebecca (otherwise Flat 58, Eton Rise, Eton College Road, London Kuit Steinart Levy & Co., 3 St. Mary's Parsonage, Manchester M3 2RD, Solicitors. 18th September 1978 known as Bess) NWS, Widow. 15th May 1978. (Leonard Clement Goldstone.) (165) BRIDGE, Walter Angorfa, Lon Isallt, Trearddur Bay, Anglesey, Barclays Bank Trust Company Limited, Area Office, 6 Water Street, Liverpool L69 2HB. 26th September 1978 Coal Board Official, Retired. 21st June 1978. (166) § PHILLIPS, Alfred Homes Link, Cubert, , , Farmer. Nalder & Son, 7 Pydar Street, , Cornwall, Solicitors. 28th September 1978 23rd May 1978. (167) GODBER, Evelyn Annie ... Trevellance Cottage, Bolingey, , Corn- Nalder & Son, 7 Pydar Street, Truro, Cornwall, Solicitors. 22nd September 1978 g wall, Widow. 30th September 1977. (168) TEAOUE, William Stanton... 10 Carnon Crescent, Carnon Downs, Truro, Corn- Nalder & Son, 7 Pydar Street, Truro, Cornwall, Solicitors. 29th September 1978 wall, Carpenter and Wheelwright (Retired). 6th (169) June 1978. TAYLOR, Dorothy Mary ... 2 Central Avenue South, Arnold, Nottingham, Midland Bank Trust Company Limited, 44 Upper Parliament Street, Nottingham. 18th September 1978 Widow. 21st June 1978. (170) GILMOUR, Alice Fay Lancaster Lodge, 3 Lancaster Gardens, Wimbledon Fisher Dowson & Wasbrough, 7 St. James's Place, London SW1A 1PQ, Solicitors. 18th September, 1978 S.W.19.24th March 1978. (Brown Shipley & Company Limited.) (171) VO PEACOCK, David Henry ... 32 London Road, Harston, Cambridge (Formerly Midland Bank Trust Company Limited, 64 Hills Road, Cambridge. 24th September 1978 •^4 of 24 Crossways Gardens, Trumpington, Cam- (172) OO bridge), Professor of Chemistry (Retired). 2nd July 1978. Rossi, Cyril Phillip Tungate Farm, North Walsham, Norfolk, Char- Mills & Reeve, 3-7 Redwell Street, Norwich, Norfolk NR2 4TJ (Ref.: NHM), Solicitors. 18th September 1978 tered Accountant. 1st July 1978. (Michael Marsh Orr, John Phillip Rossi and Betty Doreen Rossi.) (173) BIRD, Florence Ellen Corstone, Broadwoodkelly, Winkleigh, Devon. Peter, Peter & Sons, 1 Queen Street, , Cornwall, Solicitors. (Charles Henry Bibbings, 21st September 1978 12th June 1978. Frederick William Arthur Stokes and William John Gregory.) (174) BROWN, Thomas High View, Bratton Clovelly, Okehampton, Devon, Peter, Peter & Sons, 1 Queen Street, Bude, Cornwall, Solicitors. (John Anthony Spiers 21st September 1978 Farmer. 6th June 1978. and Anthony John Cloke.) (175) POLLTTT, Samuel Trelana, Road, , Cornwall, Geoffrey Stevens & Sabel, 7 Fore Street, Ivybridge, Devon PL219AB, Solicitors. (Samuel 30th September 1978 Retired Managing Director. 4th September 1977. Rowland Pollitt, William Ewart Hawken and Peter Edgcombe Stevens.) (176)