OCR Text |
Show Page Six 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 5, Annotated 1953, and with proper verification as required therein. LeGRAND P. BACKMAN, Executor 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 75-9-- 12-- 3) (11-1- 2 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 Utah Code Annotated 1953, and with proper verification as required therein. FIRT SECURITY BANK OF UTAH, N.A., Executor of the Estate of Charles C. Elliott, De75-9-- 5, ceased. Date of first publication vember 12th, A.D. 1976. Clark P. Giles, Attorney (11-1- 2 No- 12-- 3) 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 with proper verificaand 1953, tion as required therein. 75-9-- THE SALT LAKE TIMES FRIDAY, DECEMBER 3, 1976 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 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 tion as required therein. JESSE KELSCH WHEELER, Administrator of the Estate of Mary Lillian Miller Wheeler, De- NOTICE TO CREDITORS No. 63556 Estate of J. E. MICKELSEN, Deceased. Creditors will present claims with vouchers to the undersigned ecutrix of the Estate of Lowell D. Fowles, Deceased. Date of first publication vember 12th, A.D. 1976. No- W. D. Beatie, Attorney for Executrix (11-1- 2 12-- 3) NOTICE TO CREDITORS No. 63475 Estates of WILFORD HAWS and VESTA YEATES HAWS, -a VESTA Y. HAWS, his wife, Deceased. a-k- 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 presented in accordance with the Utah Code provisions of Annotated 1953, and with proper verification as required therein. 75-9-- 5, KATHERINE YEATES HAWS COCHRANE, Executrix of the Estates of Wilford Haws and Vesta Yeates Haws, -a Vesta Y. Haws, Deceased. Date of first publication November 12th, A.D. 1976. Gary A. Weston, Attorney a-k- (11-1- 2 12-- 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 presented in accordance with the Utah Code provisions of Annotated 1953, and with proper verification as required therein. 75-9-- 1953, and with proper verifica- ceased. Date of first publication vember 12th, A.D. 1976. No- (11-1- 2 12-- 3) (11-1- 9 (11-1- 12-- 3) 2 NOTICE TO CREDITORS . No. 63277 Estate of SARAH A. PARKER, Deceased. 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-- HARRY J. PARKER, Executor of the Estate of Sarah A. Parker, Deceased. . (11-1- 9 No- 12-1- 0) NOTICE TO CREDITORS No. 63541 Estate of EDWARD F. HOSKINS, Deceased. 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. Claims must be presented in accordance with the provisions of Utah Code Annotated with proper verificaand 1953, tion as required therein. 75-9-- 5, ROCKE E. HOSKINS, Admin- istrator of the Estate of Edward F. Hoskins, Deceased. Date of first publication November 19th, A.D. 1976. H. A. Smith, Attorney (11-1- 9 12-1- 0) NOTICE TO CREDITORS No. 63473 Estate of THOMAS RAY BIN-KERDeceased. 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. D, 1977. Claims must be presented in accordance with the provis- 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 ions of 75-9-- 5, (11-1- 9 12-1- 0) NOTICE TO CREDITORS No. 63339 Estate of WILLIAM E. YOUNG -a WILLIAM YOUNG and WILLIAM EDMUND YOUNG, Deceased. Creditors will present claims with vouchers to the undersigned a-k- 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 provis- ions of Utah Code Annotated 1953, and with proper verification as required therein. 75-9-- 5, FRANCIES H. YOUNG GIBBS, Executrix of the Estate of 0) 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, 75-9-- 5, Deceased. Date of first publication vember 19th, A.D. 1976. Narrvel E. Hall, Attorney Wil- liam E. Young, -a William Young and William Edmund Young, Deceased. Date of first publication November 19th, A.D. 1976. EksAyn Anderson, Attorney NOTICE TO CREDITORS No. 63563 Estate of ARCHIBALD C. -a C. A. WHITTAKER WHITTAKER, Deceased. a-k- Creditors will present claims with vouchers to the undersigned at 200 South Main Street, 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 Utah Code Annotated 1953, and with proper verification as required therein. 75-9-- 5, BANK & CONTINENTAL TRUST COMPANY, Executor in the matter of the Estate of ArchA. C. ibald C. Whittaker Deceased. Whittaker, Date of first publication November 26, A.D. 1976. E. L. Schoenhals, Attorney a-k- -a 6 (11-2- -- sented in accordance with the Utah Code provisions of Annotated 1953, and with proper verification as required therein. 5, 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 9 (11-1- 12-1- 0) NOTICE TO CREDITORS No. 63553 Estate of HENRY C. HEL-LANDeceased. 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 5, the provisions of Utah Code Annotated 1953, and with proper verification as required D, 75-9-- therein. MARLENE S. HELLAND, Personal Representative of the Estate of Henry C. Helland, Deceased. Date of first publication November 19th, A.D. 1976. Earl D. Tanner, Attorney (11-1- 9 12-1- 0) a-k- (11-1- 9 12-1- 0) NOTICE TO CREDITORS No. 63516 Estate of ELIZABETH V. HOLMES, Deceased. Creditors will present claims with vouchers to the undersigned at 1515 Walker Bank Building, P.O. Box 2465, Salt Lake City, Utah 84110 on or before the 23rd 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-- (11-1- 5, WALLACE D. HURD, Admin 9 (H-2- 12-1- 0) 5, DENNIS C. HENDRICKSON, Administrator of the Estate of Mildred Hendrickson, Deceased. Date of first publication November 26th, A.D. 1976. L. S. McCullough, Attorney (11-2- 6 12-1- 7) Creditors will present claims with vouchers to the undersigned at 701 Continental Bank Build- ing, Salt Lake City, Utah on or before the 3rd 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. KATHERINE PALMER DLE, Executrix of the Estate of Katherine G. Palmer, Deceased. Date of first publication November 26th, A.D. 1976. 75-9-- 5, WORSLEY, SNOW & CHRISTENSEN, Attorney John E. Gates 701 Continental Bank Building Salt Lake City Utah 84101 (11-2- 6 T 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 1953, and with proper verification as required therein. 5, EVELYN C. BROWN, Admin- istratrix of the Estate of Gabbott Brown, ceased. Date of first publication vember 26, A.D. 1976. Turner & Em-mare- tta DeNo- N, 5, WALKER BANK & TRUST COMPANY, as Executor of the Estate of Robert Jordison, Deceased. Date of first publication November 26, A.D. 1976. GUSTIN & GUSTIN 1610 Walker Bank Building Salt Lake City. Utah 84111 Attorneys for Executor (11-2- 6. 12-1- 7) NOTICE TO CREDITORS 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. 75-9-- 5, GWEN C. NATE and HAROLD NATE, Executors of the Estate of Charles R. Nate, Deceased. Date of first publication No R. (11-2- 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 with and proper Annotated 1953, 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 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 accordance 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, (11-2- 6 Creditors will present claims with vouchers to the undersigned 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 and with proper verifica1953, tion as required therein. 75-9-- 75-9- -5 Attorney for Administratrix 336 South 3rd East Salt Lake City, Utah 84111 12-1- 7) NOTICE TO CREDITORS No. 63571 Estate of ROBERT JORDI-SODeceased. Creditors will present claims with vouchers to the undersigned at Suite 527, Newhouse BuildSalt ing 10 ExchangeonPlace, or before Utah Lake City, the 2nd day of March, A.D. 1977. Claims must be presented m accordance with the provisions of Utah Code Annotated 1953, and with proper verification as required therein. JAMES CRAIG CARMAN, Executor of the Estete of Lillie Ann Walther .Deceased. Date of first publication November 26, A.D. 1976. J Craig Carman, Attorney & Perkins, Attorneys (11-2- 6 12-1- 7) NOTICE TO CREDITORS No. 63567 Estate of ELDEN CLYDE HAYWARD, Deceased. 12-1- 7) NOTICE TO CREDITORS No. 63409 Estate of EMMARETTA GAB-BOTBROWN, Deceased. 75-9-- 6 NOTICE TO CREDITORS No. 63566 WAL-THE-R, Estate of LILLIE ANN Deceased. with vouchers to the undersigned 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 tated 1953, and with proper verification as required therein. 75-9-- vember 26, A.D. 1976. Brett F Paulsen, Attorney No- NOTICE TO CREDITORS No. 63247 Estate of MILDRED HENDRICKSON, Deceased. Creditors, will present claims 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 pre75-9-- E. Olson, Deceased. Date of first publication vember 19th, A.D. 1976. James W. Beiess, Attorney for Estate 1011 Walker Bank Building Salt Lake City, Utah NOTICE TO CREDITORS No. 63477 Estate of KATHERINE G. PALMER, Deceased. No- 12-1- 0) 9 (11-1- 5, Date of first publication vember 19th, A.D. 1976. Gordon Madsen, Attorney 12-1- at Vibert L. Kesler, Jr., Attorney 5, 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 5, 75-9-- 5, ALTADENA S. FOWLES, Ex- 75-9-- istrator of the Estate of Lavon 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. 75-9-- 5, MARJORIE B. JONES, Execu- trix of the Estate of Shirley P. Jones, Jr., Deceased. Date of first publication vember 19th, A.D. 1976. Ralph L. Jerman, Esq. 430 Ten Broadway Building Salt Lake City, Utah 84101 (11-1- 9 No- 12-1- 0) NOTICE TO CREDITORS No. 63537 Estate of VIDA BRYNER THOMAS, Deceased. 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) |