OCR Text |
Show Page Six Probate Notices Consult clerk of the District Court or the respective signers for further information. BANK, Executor of the Estate of Margaret Cummock Pickering, Deceased. Date of first publication November 19th, A.D. 1976. Armstrong, Rawlings, West & Schaerrer, NOTICE TO CREDITORS No. 63562 Estate of MARIAN C. PYPER, Deceased. Creditors will present claims with vouchers to the undersigned at 500 American Savings Building, 61 South Main St., Salt Lake City, Utah 84111 on or before the 9th 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. FIRST SECURITY BANK OF UTAH, Executor of the Estate of Marian C. Pyper, Deceased. Date of first publication December 3rd, A.D. 1976. Robt. Backman, Attorney 75-9-- (12-- 3 12-2- 4) NOTICE TO CREDITORS No. 63512 Estate of LENA R. FRUE-AUF- F, Deceased. . Creditors will present claims with vouchers to the undersigned at 315 East 2nd South, Suite 400, Salt Lake City, Utah 84111 on or before the 23rd day of February, A.D. 1977. Claims must be presented in accordance with 5, Utah the provisions of Code Annotated 1953, and with proper verification as required therein. MARY HELEN KLEIN and 75-9-- HARRY D. FRUEAUFF, (11-1- 9 Attorneys for Executor 1300 Walker Bank Bldg., Salt Lake City, Utah 84111 (11-1- 9 12-1- 0) 12-1- 0) NOTICE TO CREDITORS No. 63585 Estate of JOHN A. MORRIS, aka, JOHN A. MARGARITIS, Deceased. Creditors will present claims with vouchers to the undersigned 8 at Felt Building, Salt Lake City, Utah, on or before the 9th 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. VERA R. GOULD, Executrix of the Estate of John A. Morris, aka, John A. Margaritis, De416-41- 75-9-- 5, ceased. Date of first publication cember 3rd, A.D. 1976. (12-- 3 Creditors will present claims with vouchers to the undersigned at 600 Deseret Plaza, Salt Lake City, Utah 84111 on or before the 23rd day of February, 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. OSCAR W. MOYLE, Executor of the Estate of Elizabeth Moyle Hawkins, also known as Elizabeth M. Hawkins, E. M. Hawkins and Mrs. Milton P. Hawkins, 75-9-- Deceased. Date of first publication vember 19th, A.D. 1976. Moyle & Draper, Attorneys (11-1- 9 No- 12-1- 0) NOTICE TO CREDITORS No. 63559 Estate of SAMUEL C. PARK, JR., Deceased. Creditors will present claims with vouchers to the undersigned at co Fabian & Clendenin, 800 Continental Bank Building, Salt Lake City, Utah 84101 on or before the 23rd day of February, 1977. Claims must be presented in accordance with the provisions of Utah Code Annotated 1953, and with proper verification as required therein. KATHARINE A. PARK, Executrix of the Estate of Samuel C. 5, Park, Jr., Deceased. Date of first publication November 19th, A.D. 1976. Fabian & Clendenin, Attorneys (11-1- 9 12-1- 0) NOTICE TO CREDITORS No. 63546 Estate of MARGARET CUM-MOC- K PICKERING, Deceased. Creditors will present claims with vouchers to the undersigned at One Main Street, Salt Lake City, Utah 84111 on or before the 23rd day of February, A.D. 1977. Claims must be presented in accordance with the provisUtah Code Anions of notated 1953, and with proper verification as required therein. ZIONS FIRST NATIONAL 75-9-- 5, De- 12-2- 4) 75-9-- 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 (11-1- 9 NOTICE TO CREDITORS No. 63556 Estate of J. E. MICKELSEN, Deceased. Creditors will present claims with vouchers to the undersigned at 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-- K, Deceased-Credito- rs 5, 5, 12-1- 0) NOTICE TO CREDITORS No. 63563 Estate of ARCHIBALD C. -a A. C. WHITTAKER Deceased. WHITTAKER, 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 5, Utah Code Annotated with proper verificaand 1953, 12-2- 4) 75-9-- tion as required therein. BANK & CONTINENTAL TRUST COMPANY, Executor in the matter of the Estate of ArchA. C. ibald C. Whittaker Whittaker, Deceased. Date of first publication November 26, A.D. 1976. E. L. Schoenhals, Attorney -a a-k- with vouchers to the undersigned at office of Backman, Clark & Marsh, No. 500 American Savings Bldg., Salt Lake City, Utah 84111 on or before the 9th 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, DON H. PEARSON, Adminis- trator of the Estate of Otto H. Pearson and Elizabeth G. Pearson, Deceased. Date of first publication cember 3rd, A.D. 1976. De- Backman, Clark & Marsh, Attorneys for Administrator No. 500 American Savings Bldg., Salt Lake City, Utah 84111 (12-- 3 12-2- 4) 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 provis5, ions of Utah Code Annotated 1953, and with proper verification as required therein. FRANCIES H. YOUNG GIBBS, Executrix of the Estate of William E. Young, -a William Young and William Edmund Young, Deceased. Date of first publication November 19th, A.D. 1976. EksAyn Anderson, Attorney 75-9-- 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. 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 Annotated 1953, and with proper verification as required therein. 75-9-- 5, WILLIAM A. S. MACKENZIE, Executor of the Estate of Dorothy S. Mackenzie, Deceased. Date of first publication November 19th, A.D. 1976. 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, Utah the provisions of 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) NOTICE TO CREDITORS No. 63555 Estate of LAVON 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 Utah the provisions of Cede Annotated 1953, and with proper verification as required therein. 75-9-- 5, WALLACE D. HURD, Admin 9 12-1- 0) at 304 East First South, Salt Lake City, Utah 84111 on or be- fore the 2nd day of March, A.D. 1977. Claims must be presented in accordance with the provisUtah Code Annoions of with proper veriand tated 1953, fication as required therein. 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 12-(11-2- 6 ) 17 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, Clkims must be prer sented in accordance with the Utah Code provisions of Annotated 1953, and with proper verification as required therein. 75-9-- KATHERINE 5, PALMER LID-DL- E, Executrix of the Estate of Katherine G. Palmer, Deceased. Date of first publication November 26th, A.D. 1976. WORSLEY, SNOW & CHRISTENSEN, Attorney John E. Gates 701 Continental Bank Building Salt Lake City, Utah 84101 12-1(11-2- 6 . vember 26, A.D. 1976. 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 5, 75-9-- Annotated 1953, and with proper verification as required therein. IRA E. MAXWELL, Executor of the Estate of Olive Cylesta Maxwell, aka Olive C. Maxwell, Date of first publication November 26, A.D. 1976. Nathan J. Fullmer, Attorney for the Executor 500 American Savings Bulding Salt Lake City, Utah 84111 T ceased. Date of first publication vember 26, A.D. 1976. Turner & Perkins, Attorneys No- 12-1- 7) NOTICE TO CREDITORS No. 63571 Estate of ROBERT JORDI-SODeceased.' 12-1- 7) 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 accordance with the provisions of 5, Utah Code Annotated 1953, and with proper verifica75-9-- tion 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 & Boyle, Attorney for Administratrix 336 South 3rd East Salt Lake City, Utah 84111 (11-2- N, Creditors will present claims with vouchers to the undersigned at Walker Bank & Trust Com- pany, 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. WALKER BANK & TRUST COMPANY, as Executor of the Estate of Robert Jordison, De5, ceased. Date of first publication vember 26, A.D. 1976. GUSTIN & GUSTIN 6 No. 63567 Em-mare- tta No- 1610 Walker Bank Building Salt Lake City. Utah 84111 Attorneys for Executor 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-- CRAIG CARMAN, of the Estate of Lillie Executor . Ann Walther .Deceased. Date of first publication NoJAMES Estate 5, (11-2- 6 5, NOTICE TO CREDITORS 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. EVELYN C. BROWN, Administratrix of the Estate of Gabbott Brown, De- 75-9-- 75-9-- (11-2- Creditors will present claims with vouchers to the undersigned at 343 South 400 East, Salt Lake (11-2- 6 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 with proper verificaand 1953, tion as required therein. 7) NOTICE TO CREDITORS No. 63409 Estate of EMMARETTA GAB-BOTBROWN, Deceased. 75-9-- i7) R, Creditors will present claims with vouchers to the undersigned 75-9-- vember 26, A.D. 1976. Brett F. Paulsen, Attorneyi2 NOTICE TO CREDITORS No. 63566 Estate of LILLIE ANN WAL-THEDeceased. Creditors will present claims with vouchers to the undersigned at Suite 527, Newhouse Building, 10 Exchange Place, Salt NOTICE TO CREDITORS No. 63247 Estate of MILDRED HENDRICKSON, Deceased. Richard D. Ruckenbrod, Attorney 36 South State Street, Suite 2000 Salt Lake City, Utah 84111 (11-1- 9 No- Date of first publication vember 19th, A.D. 1976. James W. Beless, Attorney for Estate 1011 Walker Bank Building Salt Lake City, Utah 12-1- 7) (11-2- 6 NOTICE TO CREDITORS No. 63310 Estate of OTTO H. PEARSON and ELIZABETH G. PEARSON, Deceased. Creditors will present claims E. Olson, Deceased. NOTICE TO CREDITORS No. 63477 Estate of KATHERINE G. PALMER, Deceased. No- a-k- will present claims with vouchers to the undersigned at 17 Douglas Avenue, Stamford, Connecticut 06906 on or before the 9th 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. EDYTHE K. JARVIK, Executrix of the Estate of Norman E. Jarvik, Deceased. Date of first publication December 3rd, A.D. 1976. Julian K. Melmed, Attorney 162 Bedford St. Stanford, Conn. 06901 istrator of the Estate of Lavon (11-1- 12-1- 0) (11-1- 9 NOTICE TO CREDITORS No. 63578 Estate of NORMAN E. JAR-VI- (12-- 3 NOTICE TO CREDITORS No. 63503 Estate of ELIZABETH MOYLE HAWKINS, also known as ELIZABETH M. HAWKINS, E. M. HAWKINS and MRS. MILTON P. HAWKINS, Deceased. 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. Deceased. Date of first publication vember 19th, A.D. 1976. Narrvel E. Hall, Attorney A. T. Diamant, Attorney 75-9-- of the Estate of Lena R. Frueauff, Deceased. Date of first publication November 19th, A.D. 1976. Zar E. Hayes, Watkiss & Campbell, Attorneys for Executors 315 East 2nd South, Suite 400 Salt Lake City, Utah 84111 75-9-- THE SALT LAKE TIMES FRIDAY, DECEMBER 10, 1976 5, GWEN C. NATE and HAROLD R. NATE. Executors of the Estate of Charles R. Nate, Deceased. Date of first publication No 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 pre- sented 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- 9 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 Utah Code Annotated 1953, and with proper verification as required therein. CLIFTON B. THOMAS, Executor of the Estate of Vida Bryner Thomas, Deceased. Date of first publication November 26, A.D. 1976. Jack Fairclough, Attorney 75-9-- (11-2- 6 12-1- 5, 7) |