OCR Text |
Show Probate Notices Consult clerk of the District Court or the respective signers for further information. NOTICE TO CREDITORS No. 63522 Estate of JAMES ARTHUR KERSHAW, Deceased. Creditors will present claims with vouchers to the undersigned at 500 American Savings Building, 61 South Main Street, Salt Lake City, Utah 84111 on or before the 16th day of February, A.D. 1977. Claims must be presented in accordance with the Utah Code provisions of Annotated 1953, and with proper verification as required therein. 75-9-- 5, LeGRAND P. BACKMAN, 2 (11-1- 3) NOTICE TO CREDITORS No. 63533 Estate of CHARLES C. ELLIOTT, Deceased. Creditors will present claims with vouchers to the undersigned at Trust Department, 79 South Main Street, Salt Lake City, Utah 84111 on or before the 16th day of February, A.D. 1977. Claims must be presented in accordance with the provisions of 5, Utah Code Annotated - 75-9-- 1953, and with proper verifica- tion as required therein. FIRT SECURITY BANK OF UTAH, N.A., Executor of the Estate of Charles C. Elliott, Deceased. Date of first publication vember 12th, A.D. 1976. Clark P. Giles, Attorney No- 12-- 3) 2 (11-1- NOTICE TO CREDITORS No. 63426 Estate of MARY LILLIAN MILLER WHEELER, Deceased. Creditors will present claims with vouchers to the undersigned at co V. L. Kesler, Jr., 615 Newhouse Bldg., Salt Lake City, Utah 84111 on or before the 16th day of February, A.D. 1977. Claims must be presented in accordance with the provisions of 5, Utah Code Annotated 1953, and with proper verification as required therein. JESSE KELSCH WHEELER, Administrator of the Estate of Mary Lillian Miller Wheeler, Deceased. Date of first publication November 12th, A.D. 1976. Vibert L. Kesler, Jr., Attorney NOTICE TO CREDITORS No. 63532 Estate of LOWELL D. FOWLES Deceased. Creditors will present claims with vouchers to the undersigned at 341 East 4th South, Salt Lake City, Utah 84111 on or before the 14th day of February, A.D. 1977. Claims must be presented in accordance with the provisions Utah Code Annotated of 1953, and with proper verification as required therein. (11-1- ALTADENA S. FOWLES, 2 (11-1- 12-- 3) a-k- sented in accordance with the Utah Code provisions of Annotated 1953, and with proper verification as required therein. 5, KATHERINE YEATES HAWS COCHRANE. Executrix of the Estates of Wilford Haws and Vesta Yeates Haws, -a Vesta Y. Haws, Deceased. a-k- Date of first publication November 12th, A.D. 1976. Gary A. Weston, Attorney 12-(11-1- 2 3) NOTICE TO CREDITORS No. 63491 Estate of VURGAL L. JOHNSON, Deceased. Creditors will present claims with vouchers to the undersigned at 410 Newhouse Building, Salt Lake City, Utah 84111 on or before the 16th day of February, 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. VERNA K. JOHNSON, Executrix of the Estate of Vurgal L. Johnson, Deceased. Date of first publication November 12th. A.D. 1976. Stephen L. Hcnriod, Attorney 75-9-- 5, (11-1- 2 2 3) Creditors will present claims with vouchers to the undersigned at 320 South Third East, P.O. Box 1783, Salt Lake City, Utah 84110, on or before the 23rd day of February, A.D. 1977. Claims must be presented in accordance with the provisions of Utah Code Annotated 1953, and with proper verification as required therein. 75-9-- 12-- 3) 75-9-- 5, vember 19th, A.D. 1976. Gordon Madsen, Attorney (11-1- 9 12-1- 0) 75-9-- ROCKE E. HOSKINS, Administrator of the Estate of Edward F. Hoskins, Deceased. Date of first publication November 19th, A.D. 1976. H. A. Smith, Attorney 12-1- 0) NOTICE TO CREDITORS No. 63473 Estate of THOMAS RAY BIN-KERDeceased. D, Creditors will present claims with vouchers to the undersigned at 525 East 300 South, Salt Lake City, Utah 84102 on or before the 23rd day of February, A.D. 1977. Claims must be presented in accordance with the provis5, ions of Utah Code Annotated 1953, and with proper verification as required therein. BONNIE JEAN ZABRISKIE, Administratrix of the Estate of Thomas Ray Binkerd, Deceased. Date of first publication November 19th, A.D. 1976. David Paul White, Attorney 75-9-- (11-1- 9 12-1- 0) NOTICE TO CREDITORS No. 63339 Estate of WILLIAM E. YOUNG -a WILLIAM YOUNG and WILLIAM EDMUND YOUNG, Deceased. a-k- Creditors will present claims with vouchers to the undersigned at co EksAyn Anderson, 345 South State, Suite 101, Salt Lake City, Utah 84111 on or before the 23rd day of February, A.D. 1977. Claims must be presented in accordance with the provisions of Utah Code Annotated 1953, and with proper verification as required therein. 75-9-- 5, FRANCIES H. YOUNG GIBBS, Executrix of the Estate of Wil- liam E. Young, Young and William a-k- -a William Edmund Young, Deceased. Date of first publication vember 19th, A.D. 1976. No- EksAyn Anderson. Attorney (11-1- 9 12-1- 0) NOTICE TO CREDITORS No. 63556 Estate of J. E. MICKELSEN, 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 23rd day of February, A.D. 1977. Claims must be presented in accordance with the Utah Code provisions of Annotated 1953, and with proper verification as required therein. O. A. MICKELSEN, Executor of the Estate of J. E. Mickelsen, at 75-9-- 5, Deceased. Date of first publication vember 19th, A.D. 1976. Narrvel E. Hall, Attorney (11-1- 9 No- 12-1- 0) NOTICE TO CREDITORS No. 63563 Estate of ARCHIBALD C. -a C. WHITTAKER A. Deceased. WHITTAKER, Creditors will present claims E. Olson, Deceased. Date of first publication vember 19th, 'A.D. 1976. James W. Beless, Attorney for Estate 1011 Walker Bank Building Salt Lake City, Utah (11-1- 9 (11-2- 12-1- 0) at 304 East First South, Salt Lake City, Utah 84111 on or before the 2nd day of March, A.D. 1977. Claims must be presented in accordance with the provisUtah Code Annoions of 5, tated 1953, and with proper verification as required therein. - 75-9-- DENNIS C. HENDRICKSON, Administrator of the Estate of Mildred Hendrickson, Deceased. Date of first publication November 26th, A.D. 1976. L. S. McCullough, Attorney 12-1- 7) NOTICE TO CREDITORS No. 63477 Estate of KATHERINE G. PALMER, Deceased. Creditors will present claims with vouchers to the undersigned a-k- 75-9-- 5, 12-1- 0) NOTICE TO CREDITORS No. 63516 Estate of ELIZABETH V. HOLMES, Deceased. Creditors will present claims with vcuchers to the undersigned at 1515 Walker Bank Building, P.O. Box 2465, Salt Lake City. Utah 84110 on or before the 23rd 5, a-k- -a 12-1- 7) (11-2- 6 GAB-BOT- 12-1- 7) NOTICE TO CREDITORS No. 63549 Estate of DOROTHY S, MACKENZIE, Deceased. Creditors will present claims with vouchers to the undersigned at Suite 2000, 36 South State Street, Salt Lake City, Utah on or before the first day of March, A.D. 1977. Claims must be presented in accordance with the Utah Code provisions of 5, Annotated 1953, and with proper verification as required therein. 75-9-- WILLIAM A. S. MACKENZIE, Executor of the Estate of Dorothy S. Mackenzie, Deceased. Date of first publication November 19th, A.D. 1976. Richard D. Ruckenbrod, Attorney 36 South State Street, Suite 2000 Salt Lake City, Utah 84111 (11-1- 9 12-1- 0) NOTICE TO CREDITOR No. 63553 Estate of. HENRY C. HEL-LANDeceased. D. Creditors will present claims with vouchers to the undersigned at the office of Earl D. Tanner & Associates, 345 South State Street. Salt Lake City, Utah, on or before the 23rd day of February, A.D. 1977. Claims must be presented in accordance with the provisions of Utah Code Annotated 1953, and with proper verification as required therein. 75-9-- 5, MARLENE S. HELLAND, Personal Representative of the Es- tate of Henry C. Helland, ceased. Date of first publication vember 19th, A.D. 1976. Earl D. Tanner, Attorney (11-1- De- No- 12-1- 0) 9 NOTICE TO CREDITORS No. 63555 Estate of LA VON E. OLSON, Deceased. Creditors will present claims with vouchers to the undersigned at 1011 Walker Bank Building, Salt Lake City. Utah 84111 on or before the 21st day of February, A.D. 1977. Claims must be presented in accordance with the provisions of Utah Cede Annotated 1953, and with proper verification as required therein. 75-9-- 5, WALLACE D. IIURD, Admin BROWN, Deceased. Creditors will present claims with vouchers to the undersigned at 343 South 400 East, Salt Lake City, Utah 84111 on or before the 2nd day of March, A.D. 1977. Claims must be presented in accordance with the provisions of Utah Code Annotated 1653, and with proper verification as required therein. 75-9-- 5, EVELYN C. BROWN, Admin- istratrix of the Estate of ceased. Em-mare- tta Gabbott Brown, De- Date of first publication vember 26. A.D. 1976. Turner & Perkins, Attorneys (11-2- 6 12-1- No- 7) N, at Walker Bank & Trust Company, Trust Department, 175 South Main Street, Salt Lake City. Utah 84111 on or before the 2nd day of March, A.D. 1977. Claims must be presented in accordance with the .provisions of Utah Code Annotated 1953, and with proper verification as required therein. 5, WALKER BANK & TRUST COMPANY, as Executor of the Estate of Robert Jordison, ceased. Date of first publication vember 26, A.D. 1976. DeNo- GUSTIN & GUSTIN 1610 Walker Bank Building Salt Lake City. Utah 84111 Attorneys for Executor (11-2- 6 12-1- 7) No. 63572 Estate of CHARLES R. NATE, Deceased. Creditors will present claims with vouchers to the undersigned at 9th Floor Tribune Building, Salt Lake City. Utah 84111 on or before the 5th day of March, A.D. 1977. Claims must be presented in accordance with the Utah Code provisions of Annotated 1953, and with proper verification as required therein. GWEN C. NATE and HAROLD R. NATE. Executors of the Estate of Charles R. Nate, Deceased. 10 75-9-- 5, (11-2- 5, Date of first publication No 6 12-1- 7) NOTICE TO CREDITORS No. 63568 Estate of OLIVE CYLESTA MAXWELL, aka OLIVE C. MAXWELL, Deceased. Creditors will present claims with vouchers to the undersigned at the office of Nathan J. Fullmer, Attorney for the Executor, 500 American Savings Building, Salt Lake City, Utah, 84111 on or before the 2nd day of March, A.D. 1977. Claims must be presented in accordance with the Utah Code provisions of Annotated 1953, and with proper verification as required therein. IRA E. MAXWELL, Executor of the Estate of Olive Cylesta Maxwell, aka Olive C. Maxwell, 75-9-- 5, Deceased. Date of first publication vember 26, A.D. 1976. No- Nathan J. Fullmer, Attorney for the Executor 500 American Savings Bulding Salt Lake City, Utah 84111 (11-2- 6 12-1- 7) NOTICE TO CREDITORS No. 63567 Estate of ELDEN CLYDE HAYWARD, Deceased. Creditors will present claims with vouchers to the undersigned at 336 South 3rd East, Salt Lake City, Utah 84111 on or before the 2nd day of March, A.D. 1977. Claims must be presented in ac- cordance with the provisions of Utah Code Annotated 1953, and with proper verification as required therein. WILMA JEAN HAYWARD, Administratrix for the Estate of Elden Clyde Hayward, Deceased. Date of first publication November 26, A.D. 1976. Harold R. Boyer of Kirton, McConkie, Boyer 75-9-- 5, Boyle, Attorney for Administratrix 336 South 3rd East Salt Lake City, Utah 84111 (11-2- 6 12-1- 7) NOTICE TO CREDITORS No. 63499 Estate of SHIRLEY P. JONES, JR.. Deceased. Creditors will present claims with vouchers to the undersigned at 430 Ten Broadway Building, Salt Lake City, Utah on or before the 23rd day of February, A.D. 1977. Claims must be presented in accordance with the Utah Code provisions of Annotated 1953, and with proper verification as required therein. MARJORIE B. JONES, Executrix of the Estate of Shirley P. Jones, Jr., Deceased. Date of first publication November 19th, A.D. 1976. Ralph L. Jerman, Esq. 430 Ten Broadway Building Salt Lake City, Utah 84101 75-9-- 5, (11-1- NOTICE TO CREDITORS 75-9-- 527, Newhouse BuildPlace, Salt Exchange ing, Lake City, Utah on or before the 2nd day of March, A.D. 1977, Claims must be presented in accordance with the provisions of Utah Code Annotated 1953, and with proper verification as required therein. JAMES CRAIG CARMAN, Executor of the Estate of Lillie Ann Walther , Deceased. Date of first publication November 26, A.D. 1976. J. Craig Carman, Attorney at Suite & NOTICE TO CREDITORS No. 63571 Estate of ROBERT JORDI-SODeceased. Creditors will present claims with vouchers to the undersigned 75-9-- 12-1- 7) R, . 6 6 NOTICE TO CREDITORS No. 63566 LILLIE ANN WAL-THEof Estate Deceased. Creditors will present claims with vouchers to the undersigned NOTICE TO CREDITORS No. 63247 Estate of MILDRED HENDRICKSON, Deceased, f Creditors will present claims with vouchers to the undersigned (11-2- vember 26, A.D. 1976. Brett F. Paulsen, Attorney No- at 701 Continental Bank Building, Salt Lake City, Utah on or before the 3rd day of March, A.D. 1977. Claims must be presented in accordance with the with vouchers to the undersigned .provisions of Utah Code at 200 South Main Street, Salt Annotated 1953, and with proper Lake City, Utah on or before verification as required therein. the 2nd day of March, A.D. 1977. KATHERINE PALMER Claims must be presented in acExecutrix of the Estate of cordance with the provisions of Katherine G. Palmer, Deceased. Utah Code Annotated Date of first publication No1953, and with proper verificavember 26th, A.D. 1976. tion as required therein. WORSLEY, SNOW & CONTINENTAL BANK & CHRISTENSEN, Attorney TRUST COMPANY, Executor in John E. Gates the matter of the Estate of Arch701 Continental Bank Building ibald C. Whittaker A. C. Salt Lake City, Utah 84101 (11-2- 6 Whittaker, Deceased. Date of first publication NoNOTICE TO CREDITORS vember 26, A.D. 1976. No. 63409 E. L. Schoenhals, Attorney T Estate of EMMARETTA 75-9-- Creditors will present claims with vouchers to the undersigned at 516 Felt Building, 341 South Main Street on or before the 25th day of February, A.D. 1977. Ciaims must be presented in accordance with the provisions of 5, Utah Code Annotated 1953, and with proper verification as required therein. 9 9 istrator of. the Estate of Lavon LID-DL- E, NOTICE TO CREDITORS No. 63541 Estate of EDWARD F. HOSKINS, Deceased. (11-1- (11-1- 5, HARRY J. PARKER. Executor of the Estate of Sarah A. Parker, Deceased. Date of first publication No- Ex- NOTICE TO CREDITORS No. 63475 Estates of WILFORD HAWS and VESTA YEATES HAWS, -a VESTA Y. HAWS, his wife. Deceased. Creditors will present claims with vouchers to the undersigned at 205 Metropolitan Law Building. 431 South Third East, Salt Lake City, Utah 84111 on or before the 12th day of February, A.D. 1977. Claims must be pre75-9-- 12-- NOTICE TO CREDITORS No. 63277 Estate of SARAH A. PARKER, Deceased. 5, ecutrix of the Estate of Lowell D. Fowles, Deceased. Date of first publication November 12th, A.D. 1976. W. D. Beatie, Attorney for Executrix day of February, A.D. 1977. Claims must be presented in accordance with the provisions of Utah Code Annotated 1953, and with proper verification as required therein. LILLIAN J. BOWEN, Administratrix of the Estate of Elizabeth V. Holmes, Deceased. Date of first publication November 19th, A.D. 1976. Wm. S. Richards, Attorney 75-9-- Ex- ecutor of the Estate of James A. Kershaw, Deceased. Date of first publication November 12th, A.D. 1976. Scott W. Cameron, Attorney of Backman, Clark & Marsh ' 12-- 75-9-- THE SALT LAKE TIMES FRIDAY, NOVEMBER 26, 1976 Page Six 9 12-1- 0) NOTICE TO CREDITORS Estate No. 63537 of VIDA THOMAS, Deceased. BRYNER Creditors will present claims with vouchers to the undersigned at 156 Braewick Road, Salt Lake City, Utah on or before the 2nd day of March, A.D. 1977. Claims must be presented in accordance with the provisions of 5. Utah Code Annotated 1953, and with proper verification as required therein. 75-9-- CLIFTON B. THOMAS, Ex- ecutor of the Estate of Vida Bryner Thomas, Deceased. Date of first publication November 26, A.D. 1976. Jack Fairclough, Attorney (11-2- 6 12-1- 7) |