OCR Text |
Show Page Six FRIDAY, DECEMBER 31, 1971 MARY LOIS CLARKE, Ad- Probate Notices THE SALT LAKE TIMES verification as required therein. NOTICE TO CREDITORS NOTICE TO CREDITORS E. J. SKEEN, Administrator of ministratrix with Will Annexed Estate of THOMAS YOUNG, Estate of CLARENCE S. ELof the Estate of Jack the Estate of Jedediah D. Skeen, Deceased. KINS, Deceased. Consult clerk of the District Clarke aka WyleyWyley J. Clark, De- Deceased. Creditors will present claims Creditors will present claims Court or the respective signers ceased. Date of first publication De- with vouchers to the undersigned with vouchers to the Date of first publication De- cember 24th, A.D. 1971. for further information. at the office of Tanner, Gold at 9th Floor Tribuneundersigned Building. A.D. cember C. 1971. R. 17th, N a veil E. A Skeen, Attorney Hall, Attorney 4) NOTICE TO CREDITORS (12-1- 7 NOTICE TO CREDITORS No. 58513 NOTICE TO CREDITORS Estate of DOROTHY MARNo. 58520 Estate of ELSIE E. SMITH, DeCELLA DURHAM, aka DOROEstate of JOYCE NILSON THY DeKIDO DURHAM, aka ceased. GOLD, Deceased. Creditors will present claims DOROTHY KIDDO DURHAM, Creditors will present claims with vouchers to the undersigned with vouchers to the undersigned Deceased. Creditors will present claims at 315 Kearns Building, Salt at the office of Tanner, Gold & with vouchers to the Personal Lake City, Utah 84101 on or be- Trask, 345 S. State St., Salt Representative at 425 Newhouse fore the 21st day of March, A.D. Lake City, Utah on or before Building, 10 Exchange Place, 1972; claims must be presented the 15th day of March, A.D. Salt Lake City, Utah 84111 on in accordance with the provi- 1972; claims must be presented or before March 15. 1972. Claims sions of 5, Utah Code An- in accordance with the provimust be presented in accordance notated 1953, and with proper sions of Utah Code Anwith the provisions of Utah Code verification as required therein. notated 1953, and with proper MILTON H. SMITH, Admin- verification as required therein. Annotated, Section 1953, as amended, and with proper istrator of the Estate of Elsie E. PAUL R. GREEN, Personal verification as required therein. Smith, Deceased. Representative of the Estate of Date of first publication De- Joyce Nilson Gold, Deceased. Claims not presented by date indicated will be barred. cember 17th, A.D. 1971. Date of first publication DeJUSTIN C. STEWART, Per- Maxwell Bentley cember 10th, A.D. 1971. sonal Representative of the Es- Attorney for Estate Earl D. Tanner, Attorney tate of Dorothy Marcella Dur- 315 Kearns Building (12-1- 0 DurLake Salt aka DeKido Utah ham, City, Dorothy (12-1- 7 NOTICE TO CREDITORS ham, aka 'Dorothy Kiddo Durham, Deceased. Estate of HELEN RADDEN NOTICE TO CREDITORS First Publication: December Deceased. LIVINGSTON, Estate of RAY KING HUGHES, 10, 1971. Creditors will present claims SR., Deceased. Jurtin C. Stewart with vouchers to the 1-- 7) 75-9-- 75-9-- 12-3- 1) Attorney for-Estat- e (12-1- 0 12-3- 1) NOTICE TO CREDITORS Estate of AFTON B. KALM, Deceased. 7) Creditors will present claims with vouchers to the undersigned at Boston Building, Salt Lake City, Utah on or before the 28th day of March, A.D. 1972; claims must be presented in accordance with the provisions of Utah Code Annotated, and with proper verifica1953, tion as required therein. PHILIP R. FISHLER, 604 Boston Building, Salt Lake City, Utah, Attorney for the Estate of Ray King Hughes, Sr., Deceased. Date of first publication December 24th, A.D. 1971: Strong & Hanni, Attorneys 604 Creditors will present claims with vouchers to the undersigned at the office of Backman, Back-ma- n and Clark, 1111 Deseret Bldg., Salt Lake City, Utah on or before the 28th day of March, A.- D. 1972; claims must be presented in accordance with the Utah Code provisions of Annotated 1953, and with proper verification as required therein. (12-2- 4 SAMUEL M. KALM, JR., Administrator of the Estate of Afton NOTICE TO CREDITORS B. Kalm, Deceased. No. 58510 Date1 of first publication DeROBERTSON C. of Estate cember 24th, A.D. 1971. ROBERT C. ERSKINE, Backman, Backman and Clark BOB ERand ERSKINE, Attorneys for Administrator Deceased. (12-2- 4 SKINE, Creditor will present claims NOTICE TO CREDITORS with vouchers to the undersigned at co Boyd M. Fullmer, AttorNo. 58521 Estate of PAT BARRUTIA, ney, 540 East 5th South, Suite aka PASQUALE BARRUTIA, 203, Salt Lake City, Utah on or before the 15th day of March, Deceased. Creditors will present claims A.D. 1972; claims must be prewith vouchers to the undersigned sented in accordance with the Utah Code at 414 Walker Bank Building, provisions of Salt Lake City, Utah 84111 on Annotated 1953, and with proper or before the 28th day of March, verification as required therein. ROBT. W. ERSKINE and A.D. 1972; claims must be presented in accordance with the DALE J. BRIDGE, Executors of e, Utah Code the Estate of Robertson C. provisions of Robert C. Erskine, Annotated 1953, and with proper Bob Erskine, Deverification as required therein. and TONY BARRUTIA, Adminis- ceased. a, trator of the Estate of Pat Date of first publication DeDeaka Pasquale Barrutia, cember 10th, A.D. 1971. ceased. Boyd M. Fullmer, Attorney (12-1- 0 Date of first publication De1971. A.D. cember 24th, NOTICE TO CREDITORS A. M. Ferro, Attorney (12-2- 4 No. 58511 Estate of HANA JUNE YOSHI-MUR75-9-- 5, 75-9-- 5, 4) a-k- a-k- 1-1- -a 4) 75-9-- 75-9-- 5, Er-skin- 5, a-k- a-k- -a -a Bar-ruti- 12-3- 4) undersigned at Continental Bank and Trust Co., Trust Department, 200 South Main Street, Salt Lake City, Utah 84101, on or before the 15th day of March, A.D. 1972; claims must be presented in accordance with the provisions of Utah Code Annotated, 1953, and with proper verification as required therein. 75-9-- 5,' CONTINENTAL BANK AND TRUST COMPANY, Executor of the Estate of Helen Radden Livingston, Deceased. Date of first publication December 10th, A.D. 1971. William J. Cayias, Attorney 405 Continental Bank Bldg. Salt Lake City, Utah 12-3- (12-1- 0 1) Deceased. Creditors will present claims with vouchers to the undersigned at (12-1- 0 777 East South Temple 7 A, Salt Lake City, Utah on or the 5th clay of April, A.D. 1972; claims must be presented in accordance with the provibe-f- or Salt Lake City, Utah 84111 on or before the 21st day of March. A.D. 1972; claims must be presented in accordance with the provisions of Utah Code Annotated 1953, and with proper verification as required therein. RICHARD H. MOFFAT, Administrator of the Estate of Clarence S. Elkins, Deceased. Date of first publication December 17th, A.D. 1971. G. Hal Taylor, Attorney 75-9-- 5, (12-1- 7 NOTICE TO CREDITORS of KATHERINE CLARKE, Deceased. NOTICE TO CREDITORS Estate of ERMETE SEGNA, Creditors will present claims Deceased. with vouchers to the undersigned Creditors will present claims with vouchers to the undersigned at 700 Continental Bank Building, Salt Lake City, Utah, on or before the 15th day of March, A.D. 1972; claims must be presented in accordance with the Utah Code provisions of Annotated 1953, and with proper verification as required therein. JOHN MARION SULENTA. Executor of the Estate of Ermete Segna, Deceased. Date of first publication December 10th, A.D. 1971. Milton A. Oman, Attorney 75-9-- 5, (12-1- 0 12-3- 1) LEM-PERL- E, Creditors will present claims with vouchers to tne undersigned at 914 Kearns Building, Salt Lake City, Utah 84101 on or before the 21st day of March, A.D. 1972; claims must be presented in accordance with the provisions of Utah Code Annotated 1953, and with proper verification as required therein. ALVIN FRANK LEMPERLE.. Executor of the Estate of Phyllis E. Lemperle, Deceased, 914 Kearns Building, Salt Lake City, Utah 84101. Date of first publication December 17th, A.D. 1971. George C. Morris, Attorney 5, 1-- 75-9-- 5, MARY LOIS CLARKE, Ad- of first publication De- ministratrix with Will Annexed cf the Estate of Katherine Clarke, Date cember Narvell Deceased. 17th, A.D. 1971. E. Hall, Attorney (12-1- NOTICE TO CREDITORS Estate of PHYLLIS E. Deceased. (12-1- 7 at Co Fabian & Clendenin, 800 Continental Bank Bldg., Salt Lake City, Utah 84101 on or before the 21st day of March, A.D. 1972; claims must be presented in accordance with the provisions of Utah Code Annotated 1953, and with proper verification as required therein. 7) 7 1 75-9-- 5, (12-3- 1 1) NOTICE TO CREDITORS Estate of SALLY iVEINSTOCK, Deceased. FRANK Creditors will present claims vith vouchers to the undersigned it 606 El Paso Gas Bldg., Salt Lake City, Utah 84111 on or be5th day of April, A.D. SONODA aka HANA fore the be presented claims SONODA aka HANA J. SO- L972;accordancemust the proviwith n NODA, Deceased. Code Utah of sions Creditors will present claims with and 1953, proper with vouchers to the undersigned verification as therein. required at Judy H. Tamagawa, 1152 FRANK J. WEINSTOCK, ExSouth 5th East St., No. 4, Salt ecutor of the Estate of Sally Lake City, Utah on or before Deceased. rrank Weinstock, the 15th day of March, A.D. Date of first 1) A NOTICE TO CREDITORS Estate of VERNAL J. IVIE, Deceased. Creditors will present claims with vouchers to the undersigned at 731 East South Temple, Salt Lake City, Utah 84102 on or before the 28th day of March, A.D. 1972; claims must be presented in accordance with the proviUtah Code Ansions of notated 1953, and with proper verification as required therein. HAROLD IVIE, Administrator of the Estate of Vernal J. Ivie, 75-9-- 5, Decessed Date of first publication December 24th, A.D. 1971. Spencer L. Haycock, Attorney (12-2- 4 4) NOTICE TO CREDITORS JACK Estate of WYLEY aka WYLEY J. CLARKE CLARKE, Deceased. Creditors will present claims with vouchers to the undersigned at Co Fabian & Clendenin, 800 Continental Bank Bldg., Salt Lake City, Utah 84101 on or before the 21st day of March, A.D. 1972; claims must be presented in accordance with the proviUtah Code Ansions of notated 1953, and with proper verification as required therein. 75-9-- 5, 75-9-- 1972; claims must be presented in accordance with the provi- Utah Code Annotated 1953, and with proper verification as required therein. sions of 75-9-- 5, JUDY H. TAMAGAWA. Administratrix of the Estate of Hana June Yoshimura Sonoda aka Hana Sonoda aka Hana J. Sonoda, Deceased. Date of first publication December 10th, A.D. 1971. Melvin H. Morris, Attorney (12-1- 0 12-3- 1) NOTICE TO CREDITORS Estate of JEDEDIAH D. SKEEN, Deceased. Creditors will present claims with vouchers to the undersigned at 536 East Fourth South, Salt Lake City, Utah, 84102 on or before the 28th day of March, A.D. 1972; claims must be presented in accordance with the provisions of Utah Code Annotated 1953, and with proper 75-9-- 5, An-lotat- ed 5, publication De-:emb- er 31st, A.D. 1971. . Wally Sandack, Attorney 06 El Paso Gas Bldg. Salt Lake City, Utah (12-3- 1 1) NOTICE TO CREDITORS Estate of JOAN COTTAM, Dc- 6dSC(l Creditors will present claims vith vouchers to the undersigned t 9th Floor Tribune Buildingon lalt Lake City, Utah 84111 r before the 5th day of April l.D. 1972; claims must be preanted in accordance with the Utah Code with and annotated 1953, proper erification as required therein. ETHEL BOSHARD administratrix of the Estate of rovisions of 75-9-- 5, Dan Cottam, Deceased. Date of first publication uane Dc-jmb- er 31st, A.D. 1971. B. Welling, Attorney (12-3- 1 1) THEY HAVE NEW LEASES ON LIFE thanks to medical science. Louis B. Russell, Jr., the worlds longest-living heart transplant recipient, is pictured with four-year-o- ld Betty Wills of Noblesville, Ind., who has undergone heart surgery five times, and now wears her third pacemaker, a power source attached to her heart to it keep beating regularly. Russell, an Indianapolis school teacher and leading Heart Fund volunteer, received his new heart three and years ago. battery-charge- d one-ha- lf 7) Creditors will present claims with vouchers to tne undersigned at 1119 Continental Bank Build-in- , Salt Lake City, Utah 84101 on or before the 9th day of April, A.D. 1972. Claims must be presented in accordance with the provisions of Utah Code Annotated 1953, and with proper verification as required therein. PATRICIA SHAFER TERRELL, Executor of tthe Estate of John Arthur Shafer, Deceased. Date of first publication December 31st, A.D. 1971. Lee W. Hobbs, Attorney 1119 Continental Bank Bldg. Salt Lake City, Utah 84101 5, (12-3- 1-- NOTICE TO CREDITORS Estate of JOHN ARTHUR SHAFER, Deceased. Utah Code Ansions of notated 1953, and with proper verification as required therein. ALICE C. WINDER, Executrix of the Estate of John R. Winder, Deceased. Date of first publication December 31st, A.D. 1971. R. J. Rimensberger, Attorney 75-9-- 1-- 7) 12-3- 1) Estate 75-9-- NOTICE TO CREDITORS Estate of JOHN R. WINDER, -a 75-9-- 5, 5, 75-9-- 5, 1-- Trask, 345 South State, Salt Lake City, Utah 84111 on or before the 15th day of March, A.D. 1972; claims must be presented in accordance with the Utah Code provisions of Annotated 1953, and with proper verification as required therein. ELMINA C. YOUNG, Executrix of the Estate of Thomas Young, Deceased. Date of first publication December 10th, A.D. 1971. Earl D. Tanner, Deceased. & (12-2- 4 1) |