OCR Text |
Show Probate Notices Consult clerk of the Distriot Court or the respective signers for further information. NOTICE TO CREDITORS No. 62547 5, therein. CLARENCE THOMPSON, Executor of the Estate of the Sarah Elizabeth Thompson, Deceased. Date of first publication November 28, A.D. 1975. Backman, Clark and March, Attorneys for Executor (11-2- 12-1- 9) 8 75-9-- 8 a-k- Creditors will present claims with vouchers to the undersigned at 430 Judge Building, Salt Lake City, Utah 84111 on or before the 1st day of April, A.D. 1976. Claims must be presented in accordance with the provisions of Utah Code Annotated 1953, and with proper verification as required therein. WILLIAM J. HARVEY, Executor of the Estate of Flora McDonald Harvey, Flora M. Harvey, Deceased. Date of first publication December 19, A.D. 1975. William J. M. Dalgliesh, Attorney 430 Judge Building Salt Lake City, Utah 84111 Telephone: Attorney for Executor 75-9-- 5, a-k- 531-13- -a 00 (12-1- 9 1-- 9) NOTICE TO CREDITORS No. 59624 Estate of THOMAS WHITMAN GALLOWAY, Deceased. Creditors will present claims with vouchers to the undersigned at 336 South Third East, Salt Lake City, Utah 84111 on or before the 24th day of March, A.D. 1976. Claims must be presented in accordance with the provisions of Utah Code Annotated 1953, and with proper verification as required therein. 75-9-- 5, LAURENCE GALLOWAY, Administrator of the Estate of Thomas Whitman Galloway, De- Date of first publication cember 19, A.D. 1975. By David A. Westerby, Attorney David A. Westerby Attorneys for Administrator 336 South Third East Salt Lake City, Utah 84111 De- ceased. (12-1- of 9 1-- 9) HENRIETTE D. Creditors will present claims with vouchers to the undersigned at Zions First National Bank, N.A. No. 1 Main St. Salt Lake City, Utah on or before the 3rd day of March, AD. 1976. Claims must be presented in accordance with the provisions of Utah Code Annotated 1953,' and with proper verification as required therein. ZIONS FIRST NATIONAL BANK, N.A., Executor of the last will of Henriette D. Backer, Deceased. Date of first publication November 28, A.D. 1975. Backman, Clark and Marsh, Attorneys for Executor (11-2- 8 M, Ken-neco- 75-9-- 8 12-1- 9) NOTICE TO CREDITORS Deceased. Creditors will present claims with vouchers to the undersigned at 607 Kearns Building, Salt Lake City, Utah on or before the 1st day of March, A.D. 1976. Claims must be presented in accordance with the provisions of Utah Code Annotated and with proper verifica1953, tion as required therein. WALLACE WOODS AGEY, Executor of the Estate of Helen J. Agey, Deceased. Date of first publication November 28, A.D. 1975. Paul B. Cannon, Attorney 9) NOTICE TO CREDITORS No. 62552 Estate of MARY MARSHALL FITCH, 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 3rd day of March, A.D. 1976. Claims must be presented in accordance with the provis E, ! 1 Deceased. Date of first publication vember 28, A.D. 1975. Brett F. Paulsen, Attorney 9th Floor Tribune Bldg., Salt Lake City. Utah 84111 (11-2- 12-1- 8 No- 9) NOTICE TO CREDITORS No. 62499 Estate of JAMES E. SMITH, Deceased. Creditors will present claims with vouchers to the undersigned at the office of Ilanson & Garrett, 520 Continental Bank Bldg., Salt Lake City. Utah 84101 on or before the 24th day of March, A.D. 1976. Claims must be presented in accordance with the Utah Code provisions of Annotated 1953, and with proper verification as required therein. 75-9-- 5, LOIS WARR, Administratrix of the Estate of James E. Smith, Deceased. Date of first publication December 19, A.D. 1975. Hanson & Garrett. Attorneys (12-1- (11-2- 8 12-1- 9) NOTICE TO CREDITORS No. 62536 Estate of JOHN CANEPARI, aka GIOVANNI CANNEPARI, 9 1-- 9) Deceased. Creditors will present claims with vouchers to the undersigned at 560 South 300 East, Suite 100, Salt Lake City, Utah 84111 on or before the 5th day of March, A.D. 1976. Claims must be presented in accordance with the Utah Code provisions of Annotated 1953, and with proper verification as required therein. GENE CANNEPARI, Executor of the Estate of John Canepari, aka Giovanni Cannepari, De75-9-- NOTICE TO CREDITORS No. 62566 Estate of CLEVELAND P. THOMPSON, Deceased. Creditors will present claims with vouchers to the undersigned at the office of Earl D. Tanner & Associates, 345 S. State St., Salt Lake City, Utah on or before the 24th day of March, A.D. 1976. Claims must be presented in accordance with the provisions of Utah Code Annotated 1953, and with proper verification as required therein. JOHN J. THOMPSON. Perof the sonal Representative Estate of CLEVELAND P. 75-9-- Date of first publication vember 28, A.D. 1975. Mas Yano, Attorney (11-2- 8 No- THOMPSON, Deceased. Date of first publication cember 19, A.D. 1975. J. Thomas Bowen, Attorney (12-1- 9) NOTICE TO CREDITORS No. 62542 Estate of LILLIAN ANNA GORTAT, Deceased. Creditors will present claims with vouchers to the undersigned 8 at Felt Building. Salt Lake City, Utah, on or before the 3rd day of March, A.D. 1976. Claims must be presented in accordance with the provisions of Utah Code Annotated with proper verificaand 1953, tion as required therein. HOMER GORTAT and SHELDON GORTAT, general administrators of the Estate of Lillian Anna Gortat, Deceased. Date of first publication November 28, A.D. 1975. A. T. Diamant, Attorney 8 12-1- 9) NOTICE TO CREDITORS No. 62543 Estate of WILLIAM L. GORTAT, aka, W. L. GORTAT, Deceased. Creditors will present claims with vouchers to the undersigned at 8 Felt Building, Salt Lake City, Utah, on or before the 3rd day of March, A.D. 1976. Claims must be presented in accordance with the provisions of Utah Code Annotated 1953, and with proper verification as required therein. HOMER GORTAT and SHELDON GORTAT, General Administrators of the Estate of William L. Gortat, aka, W. L. Gortat, De416-41- 75-9-- 5, ceased. Date of first publication vember 28, A.D. 1975. A. T. Diamant, Attorney (11-2- 8 9 1-- 9) NOTICE TO CREDITORS No. 62534 Estate of JOHN JOSEPH BROWN, Deceased. Creditors will present claims with vouchers to the undersigned 622 Newhouse Building. 10 Exchange Place, Salt Lake City, Utah on or before the l&tli day of March, A.D. 1976. Claims must be presented in accordance with the provisions of Utah Code Annotated 1953, and with proper verification as required therein. THOMAS JOSEPH BROWN, Administrator of the Estate of John Joseph Brown, Deceased. Date of first publication December 19, A.D. 1975. Senier & Senier, Attorneys 75-9-- (12-1- 5, (11-2- De- at 12-1- No- 12-1- 9) NOTICE TO CREDITORS No. 62554 Estate of NANCY D. BAKER, Deceased. Creditors will present claims with vouchers to the undersigned at 1300 Walker Bank Bldg., Salt Lake City Utah 84111 on or before the 10th day of March A.D. 1976. Claims must be presented in accordance with the provisions Utah Code Annotated of 1953. and with proper verification as required therein. RAY LEVIE. Executor of the Estate of Nancy D. Baker, De5. 5, 9 9) NOTICE TO CREDITORS No. 62557 Estate of HYMAN ZURICK RUDD, Deceased. Creditors will present claims with vouchers to the undersigned at 80 West Broadway, Suite 300, Salt Lake City, Utah 84101 on or before the 20th day of March, A.D. 1976. Claims must be presented in accordance with the Utah Code provisions of Annotated 1953, and with proper verification as required therein. 75-9-- 5, MELINDA RENEE RUDD. ministratrix of the Estate of AdHy- man Zurick Rudd, Deceased. Date of first publication December 19, A.D. 1975. Irving H. Biele, Attorney (12 '19 NOTICE TO CREDITORS No. 62526 Estate of BERNICE 1 PINE. -- 9) Deceased. Creditors will present claims with vouchers to the undersigned at 336 South Third Hast, Salt Lake City, Utah 84111 on or before the 1st day of April. A.D. 1976. Claims must be presented in accordance with the provisions of Utah Code Annotated 1953, and with proper 75-9-- 5, cember 5. A.I). 1975. Clark Giles. Attorney (12-- 5 Date of first publication December 5. A.D. 1975. Armstrong. Rawlings, West & Schaerrcr Attorneys for Executor 1300 Walker Bank Building Salt Lake City, Utah 84111 12-2- (12-- 5 6) NOTICE TO CREDITORS No. 62567 Estate of CATHRYN JOYCE. Deceased. Creditors will present claims with vouchers to the undersigned at 315 East Second South, Suite 400 Salt Lake City, Utah on or before the 10th day of March, A.D. 1976. Claims must be presented in accordance with the Utah Code provisions of 5, Annotated 1953, and with proper verification as required therein. 75-9-- McARDLE MARGARET Executrix, co DE-VOR- SS Watkiss 315 East Second South, Suite 400, Salt Lake City, Utah, Estate of Cathryn Joyce, Deceased. Date of first publication December 5, A.D. 1975. H. J. Saperstein, Attorney & Campbell, (12-- 5 12-2- 6) NOTICE TO CREDITORS No. 62569 Estate of LUCILE W. WARNER. Deceased. Creditors will present claims with vouchers to the undersigned at 9th Floor Tribune Building, Salt Lake City, Utah 84111 on or before the 20th day of March, A.D. 1975. Claims must be presented in accordance with the Utah Code provisions of Annotated 1953, and with proper verification as required therein. FIRST SECURITY BANK OF UTAH, N.A. By W. John Lam-bor- n. Trust Officer, Executor of the Estate of Lucile W. Warner, 75-9-- 5, Deceased. Date of first publication cember 5, A.D. 1975. Brett F. Paulsen, Attorney De- 9th Floor Tribune Building Salt Lake City, Utah 84111 (12-- 5 12-2- 6) NOTICE TO CREDITORS No. 62570 Estate of ARTHUR STANLEY WATSON, Deceased. Creditors will present claims with vouchers to the undersigned at 400 Deseret Building, Salt Lake City. Utah 84111 on or before the 10th day of March A.D. 1976. Claims must be presented in accordance with the provisions of Utah Code Annotated 1953, and with proper veriifca-tio- n 75-9-- 5, as required therein. ALONZO W. WATSON. JR.. Executor of the Estate of Arthur Stanley Watson, Deceased. Date of first publication December 5. A.D. 1975. Clark Giles, Attorney (12-- 5 12-2- 6) NOTICE TO CREDITORS No. 62571 Estate of JAY Y. TIPTON. Deceased. Creditors will present claims with vouchers to the undersigned at 79 South Main Street, Salt Lake City, Utah (Trust Department) on or before the 10th day of March A.D. 1976. Claims must be presented in accordance with the provisions of Utah Code Annotated 1953 and with proper verification as required therein. FIRST SECURITY BANK OF UTAH, N.A. Executor of the Estate of Jay Y. Tipton, De75-9-- 5. ceased. Date of first publication De 12-2- 6) NOTICE TO CREDITORS No. 62333 Estate of JOHN N. WILLIAMS. Deceased. Creditors will present claims ith vouchers to tiie undersigned at co Tel Chari ier, Esq., 425 South 400 East, Salt Lake City, Utah on or before the 17th day of March. A.D. 1976. Claims must be presented in accordance with 5, Utah the provisions of Code Annotated 1953, and with 75-9-- proper verification as required therein. ROBERT N. WILLIAMS, Executor of the Estate of John N. Williams, Deceased. Date of first publication December 12th, A.D. 1975. Tel Chari ier. Attorney (12-1- ceased. 5, 5, ceased. verification as required therein. ARTHUR H. SWAN. JR.. Administrator of the Estate of Bernice P. Pine. Deceased. Date of first publication De cember 19. A.D. 1975. Oscar W. McConkie, Jr., Attorney 75-9-- 5, 5, 12-1- WEN-DELBO- 5, Estate of HELEN J. AGEY, 75-9-- No. Estate of FEW.L S. Deceit Creditors will ifosent claims with vouchers to t undersigned at 9th Floor Tri no Building, Salt Lake City. ,.h 84111 on or before the 10th iy of March. A.D. 1976. Claim must be presented in accord, 5. e with the provisions of 75-- 9 .i. Utah Code Annotated 1953, an. with proper verification as roqmred therein. LEE WENDELPiOE. Executor of the Estate of Peari S. Wendel-bo- e, - Deceased. Creditors will present claims with vouchers to the undersigned at the office of McKay, Burton, tt McMurray & Thurman, 500 Building, Salt Lake City, Utah on or before the 8th day of March, A.D. 1976. Claims must be presented in accordance with the provisions of Utah Code Annotated 1953, and with proper verification as required therein. JOYCE WILDE, Executrix of the Last Will and Testament of Ruby Aimee Lynham, Deceased. Date of first publication November 28, A.D. 1975. David L. McKay, Attorney 75-9-- BACKER, Deceased. 75-9-- 9) 416-41- NOTICE TO CREDITORS No. 62551 Estate 12-1- NOTICE TO CREDITORS No. 62477 Estate of RUBY AIMEE LYN-HA- (11-2- NOTICE TO CREDITORS No. 62294 Estate of FLORA McDONALD -a FLORA M. HARVEY, HARVEY, Deceased. NOTICE TO O; EDITORS 5, (11-2- Estate of SARAH ELIZABETH THOMPSON, Deceased. Creditors will present claims with vouchers to the undersigned at the office of Backman, Clark and Marsh, 500 American Savings Bldg., Salt Lake City, Utah on or before the 3rd day of March, A.D. 1976. Claims must be presented in accordance with Utah the provisions of with and Annotated 1953, Code as verification required proper 75-9-- Utah Code Annotated 1953, and with proper verification as required therein. S. E. NEWMAN, Executor of the Estate of Mary Marshall Fitch, Deceased. Date of first publication November 28, A.D. 1975. Fabian & Clendenin, Attorneys ions of Page Five 3ER 19, 1975 FRIDAY, DECf THE SALT LAKE TIMES 1- 2 -2) NOTICE TO CREDITORS No. 62242 Estate of KATHLEEN C. COHEN, Deceased. Creditors will present claims with vouchers to the undersigned at A. Wally Sandack, Kearns Bldg., 370 East Fifth South Street, Salt Lake City, Utah 84111 on or before the 17th day of March, A.D .1976. Claims must be presented in accordance with the provisions of Utah Code Annotated 1953, and with proper verification as required therein. GEORGE M. McMILLAN, Administrator, Estate of Kathleen C. Cohen, Deceased. Date of first publication December 12th, A.D. 1975. A. Wally Sandack Attorney for Administrator Kearns Bldg., 370 East Fifth South Street Salt Lake City, Utah 84111 75-9-- (12-1- 5, 1-- 2 2) NOTICE TO CREDITORS No. 62594 Estate of S. S. KISTLER. -a SAMUEL STEPHENS KISTLER, a-k- Deceased. Creditors will present claims with vouchers to the undersigned co Fabian & Clendenin, 800 Continental Bank Building, Salt Lake City. Utah 84101 on or before the 17th day of March, A.D. 1976. Claims must be presented in accordance with the proUtah Code Anvisions of notated 1953, and with proper verification as required therein. MARGARET C. KISTLER, Executrix of Estate of S. S. Kistler, Samuel Stephens Kistler, Deceased. Date of first publication December 12th, A.D. 1975. Narvell E. Hall, Attorney 75-9-- a-k- 5, -a (12-1- 2 1-- 2) NOTICE TO CREDITORS No. 62591 Estate of GLADYS CHRISTENSEN, Deceased. Creditors will present claims with vouchers to the undersigned at 1011 Walker Bank Building, Salt Lake City, Utah 84111 on or before the 15th day of March, A.D. 1976. Claims must be pre- sented in accordance with the Utah Code provisions of Annotated 1953, and with proper verification as required therein. GRACE C. LARSEN, Executrix of the Estate of Gladys Christensen, Deceased. Date of first publication December 12th, A.D. 1975. James W. Beless Attorney for Estate 1011 Walker Bank Building Salt Lake City, Utah 84111 75-9-- 5, (12-1- 2 1-- 2) 11U. U6U96 Estate of JAMES H. CAULFIELD, Deceased. Creditors will present claims with vouchers to the undersigned at 1011 Walker Bank Building, Salt Lake City, Utah 84111 on or before the 15th day of March, A.D. 1976. Claims must be presented in accordance with the provisions of Utah Code Annotated 1953, and with proper verification as required therein. J. D. CAULFIELD, Executor of Estate of James II. Caulfield, Deceased. Date of first publication December 12th, A.D. 1975. James W. Beless Attorney for Estate 1011 Walker Bank Building Salt Lake City, Utah 84111 75-9-- 5, (12-1- 2 1-- 2) |