OCR Text |
Show THE SALT LAKE TIMES FRIDAY, AUGUST 11, 1967 Page Six ON, Deceased. Probate Notices NOTICE TO CREDITORS Estate of MILDRED H. YEA MANS, Deceased. Creditors will present claims with vouchers to the undersigned at 800 Deseret Building, Salt Lake City, Utah 84111, on or before the 25th day of October, A.D. 1967; claims must be presented in accordance with the Utah Code provisions of Annotated 1953, and with proper verification as required therein. MARIAN M. SHENON, Executrix of the Estate of Philip J. Shenon, also known as Philip John Shenon, and as P. J. Shenon, Deceased. Date of first publication July Creditors will present claims with vouchers to the undersigned at 1105 Continental Bank Building, Salt Lake City, Utah 84101 on or before the 14th day of November, A.D. 1967. Claims must be presented in accordance with the provisions of Utah Code Annotated 1953, and with proper verification as re21st, A.D. 1967. quired therein. FRANK A. YEAMANS, Ad- Moyle & Moyle, Attorneys 1 ministrator of the Estate of Mildred H. Yeamans, Deceased. Date of first publication AuNOTICE TO CREDITORS gust 11th, A.D. 1967. Estate of DELVA LOVISA Bayle, Hurd & Lauchnor OMAN, Deceased. Creditors will present claims Attorneys with vouchers to the undersigned at 1843 South 18th East Street, NOTICE TO CREDITORS Salt Lake City, Utah, on or beEstate of PAUL W. PARR, fore the 31st day of October, Deceased. A.D. 1967; claims must be preCreditors will present claims sented in accordance with the with vouchers to the undersigned provisions of Utah Code at 510 American Oil Building, Annotated 1953, and with proper Salt Lake City, Utah, on or be- verification as required therein. fore the 15th day of November, JAMES J. OMAN, Executor A.D. 1967; claims must be pre- of the Estate of Delva Lovisa sented in accordance with the Oman, Deceased. Utah Code Date of first publication July provisions of Annotated 1953, and with proper 28th, A.D. 1967. verification as required therein. C. N. Ottosen, Attorney 75-9-- 5, 75-9-- 5, (7-2- 8-1- 1) 9-- 1) (8-1- 1 75-9-- 5, 75-9-- 5, JOHN C. PARR, Administra8 tor With the Will Annexed of NOTICE TO CREDITORS the Estate of Paul W. Parr, Deof WALTER PAUL Estate ceased. Date of first publication Au- CHIPMAN, Deceased. Creditors will present claims gust 11th, A.D. 1967. with vouchers to the undersigned & Jerman Roe, Dart, Attorneys at 900 El Paso Gas Building, Salt l Lake City, Utah 84111, on or before the 29th day of October, NOTICE TO CREDITORS A.D. 1967; claims must be preEstate of MINERVA A. sented in accordance with the HEALY, Deceased. Utah Code Creditors will present claims provisions of (7-2- 9-- (8-l- 8-1- 8) 1) WID-ERBUR- 75-9-- 5, with vouchers to the undersigned at 1020 Kearns Building, Salt Lake City, Utah 84101, on or before the 15th day of November, A.D. 1967. Claims must be presented in accordance with Utah the provisions of Code Annotated 1953, and with proper verification as required therein. RALPH E. WIDERBURG, Executor of the Estate of Minerva A. Widerburg Healy, Deceased. Date of first publication August 11th, A.D. 1967. V. Rene Nelson, Attorney 75-9-- 5, 9-- 1) (8-1- 1 NOTICE TO CREDITORS Estate of JOHN E. DOOLY, Deceased. Creditors will present claims with vouchers to the undersigned at 400 Deseret Building, Salt Lake City, Utah 84111 on or before the 25th day of October, A.D. 1967; claims must be presented in accordance with the Utah Code provisions of Annotated 1953, and with proper verification as required therein. LILLIAN R. DOOLY, Executrix of the Estate of John E. 75-9-- 5, Dooly, Deceased. Date of first publication July 21st, A.D. 1967. Ray, Quinney & Nebeker Attorneys (7-2- 1 a-k- -a ELD-REDG- E ELD-REDG- E, SR., Deceased. Creditors will present claims with vouchers to the undersigned at 16 East Stratford Avenue, South Salt Lake City, Utah 84115 on or before the 25th day of October, A.D. 1967. Claims must be presented in accordance with the provisions of Utah Code Annotated 1953 and with proper verification as required therein. WALTER L. ELDREDGE, Executor of the Estate of Seymour J. Eldredge, John S. Sr., Deceased. Date of first publication July 75-9-- 5, Eld-redg- e, a-k- -a 21st, A.D. 1967. 8-1- 8) (7-2- 75-9-- 5, 75-9-- 5, 8-1- 8) (7-2- j quired therein. (7-2- 1 8-1- 1) NOTICE TO CREDITORS 966 Princeton Avenue, Salt Lake City, Utah on or before the 8th day of November, A.D. 1967; claims must be presented in accordance with the provisions of Utah Code Annotated 1953, and with proper verification as required therein. WILLIAM B. SCOTT, Administrator of the Estate of Nellie Virginia Scott, Virginia Scott, Deceased. Date of first publication August 4th, A.D. 1967. Robert B. Porter, Attorney 75-9-- 5, a-k- -a (8-- 4 8-2- 5) NOTICE TO CREDITORS Estate of JAMES McAFEE, also known as JAMES C. McAFEE, Deceased. Creditors will present claims with vouchers to the undersigned at 840 Kennecott Bldg., Salt Lake City, Utah, on or before the 14th day of November, A.D. 1967; claims must be presented in accordance with the provitorneys at Law, Attorneys for sions of Utah Code AnEstate of Goldean Marie Wall, notated 1953, and with proper 336 South Third East, Salt Lake verification as required therein. City, Utah 84111, on or before NORA L. HALL, Administrathe 1st day of November, A.D. trix with the Will Annexed of 1967; claims must be presented the Estate of James in accordance with the provi- also known as James C. McAfee, McAfee, sions of Utah Code An- Deceased. notated 1953, and with proper Date of first publication Auverification as required therein. gust 11th, A.D. 1967. DONALD B. HADLEY, Ad- Mas Yano ministrator of the Estate of Attorney for Administratrix Goldean Marie Wall, Deceased. ) Reed A. Watkins, Attorney Date of first publication July NOTICE TO CREDITORS 28th, A.D. 1967. Estate of DOYLE H. ADAMS, 8 aka H. DOYLE ADAMS, aka Richard E. Harris, Attorney 8 (7-2- 75-9-- 5, 8-1- 8) NOTICE TO CREDITORS Estate of JOSEPH DUKE HURD, aka JOSEPH D. HURD, Deceased. Creditors will present claims with vouchers to the undersigned at 1105 Continental Bank Build- ing, Salt Lake City, Utah 84101, on or before the 6th day of November, A.D. 1967. Claims must be presented in accordance with the provisions of Utah Code Annotated 1953, and with proper verification as required therein. 75-9-- 5, WALLACE D. HURD, Execu- tor of the Estate of Joseph Duke Hurd, aka Joseph D. Hurd, Deceased. Date of first publication July 28th. A.D. 1967. Wallace D. Hurd, Attorney (7-2- 8 8-1- 8) 75-9-- 5, (8-1- 1 (7-2- HERBERT D. ADAMS, DeNOTICE TO CREDITORS ceased. Estate of MILDRED J. Creditors will present claims Deceased. with vouchers to the undersigned claims Creditors will present with vouchers to the undersigned at 355 South 160 West, Centerat co Emerson C. Willey, 425 ville, Utah, on or before the 15th Newhouse Building, Salt Lake day of November, A.D. 1967; City, Utah, on or before the 10th claims must be presented in acday of November, A.D. 1967; cordance with the provisions of Utah Code Annotated claims must be presented in accordance with the provisions of 1953, and with proper verificaas required therein. Utah Code Annotated tion RKENNETH STONE, Admin1953, and with proper verificaistrator of the Estate of Doyle tion as required therein. LUCILE J. TRAYNER, Ex- H. Adams, aka H. Doyle Adams, ecutrix of the Estate of Mildred aka Herbert D. Adams, Deceased. J. Marshall, Deceased. Date of first publication AuDate of first publication August 11th, A.D. 1967. gust 4th, A.D. 1967. MAR-SHAL- L, NOTICE TO CREDITORS Administratrix of the Estate of Estate of GEORGE W. OLSEN, Walter Paul Chipman, Deceased. Deceased. Creditors will present claims Date of first publication July with vouchers to the undersigned 28th, A.D. 1967. at Bank and Trust ComWalker Richard S. Fox, Attorney pany, 2nd South and Main 8 Streets, Salt Lake City, Utah, on or before the 31st day of NOTICE TO CREDITORS Estate of VIRGINIA MANS- October, A.D. 1967. Claims must be presented in accordance with Emerson C. Willey FIELD HATCH, Deceased. Utah Creditors will present claims the provisions of for Executrix with vouchers to the undersigned Code Annotated 1953, and with Attorney 425 Newhouse Building at 616 Judge Building, Salt Lake proper verification as required Salt Lake City, Utah (8-City, Utah on or before the 31st therein. day of October, A.D. 1967; claims WALKER BANK AND TRUST NOTICE TO CREDITORS must be presented in accordance COMPANY Executor of the Estate of George with the provisions of Estate of NEWEL LARSON, Utah Code Annotated 1953 and W. Olsen, Deceased. Deceased. Date of first publication July with proper verification as reCreditors will present claims 28th, A.D. 1967. with vouchers to the undersigned quired therein. GLEN S. HATCH, Executor of Owen G. Reichman at 752 Union Pacific Building, the Estate of Virginia Mansfield Attorney for Executor Salt Lake City, Utah on or be617 Kearns Building fore the 15th day of November, Hatch, Deceased. Date of first publication July Salt Lake City, Utah A.D. 1967; claims must be pre8 sented in accordance with the 28th, A.D. 1967. Glen S. Hatch, Attorney Utah Code provisions of NOTICE TO CREDITORS 8 Annotated 1953, and with proper Estate of SARA O MOSS aka verification as required therein. NOTICE TO CREDITORS SARAH O. MOSS, Deceased. SIGNE K. N. LARSON, AdEstate of GLENN G. GROVER. Creditors will present claims ministratrix of the Estate of Deceased. with vouchers to the undersigned Newel Larson, Deceased. Creditors will present claims at 714 Walker Bank Building, Date of first publication Auwith vouchers to the undersigned Salt Lake City, Utah, on or be- gust 4th, A.D. 1967. at First Security Bank Bldg., fore the 31st day of October, Grant Macfarlane, Attorney Brigham City, Utah, co Atty. A.D. 1967; claims must be pre(8-- 4 Sherma Hansen, on or before sented in accordance with the the 31st day of October, A.D. provisions of NOTICE TO CREDITORS Utah Code 1967; claims must be presented Annotated 1953, and with proper Estate of LEE A. TAYLOR, in accordance with the provi- verification as required therein. Deceased. sions of Utah Code AnJOYCE M. TOPHAM, ExecuCreditors will present claims notated 1953, and with proper trix of the Estate of Sara O. Moss with vouchers to the undersigned verification as required therein. aka Sarah O. Moss, Deceased. at 600 El Paso Gas Building, Salt Date of first publication July Lake City, Utah, on or before MRS. NAOMI OYLER, Administratrix of the Estate of 28th, A.D. 1967. the 1st day of November, A.D. Glenn G. Grover, Deceased. Stewart, Topham & Harding, 1967; claims must be presented Date of first publication July Attorneys in accordance with the provi8 sions of 28th, A.D. 1967. Utah Code AnSherma Hansen, Attorney notated and with proper 1953, NOTICE TO CREDITORS 8 verification as required therein. Estate of JAMES A. LA VERNE TAYLOR, AdminNOTICE TO CREDITORS Deceased. of the Estate of Lee A. istratrix Estate of JOSEPH N. McRAE, Creditors will present claims Taylor, Deceased. Deceased. with vouchers to the undersigned Date of first Creditors will present claims at 2188 Highland Drive, Salt 28th, A.D. 1967. publication July with vouchers to the undersigned Lake City, Utah 84106, on or Hayes, Rampton & at Walker Bank and Trust Com- before the 8th day of November, Pugsley, Watkiss pany, 175 Main Street, Salt A.D. 1967; claims must be pre- Attorneys for Administratrix of Lake City, Utah, on or before sented in accordance with the the Estate of Lee A. Taylor, Dethe 31st day of October, A.D. provisions of Utah Code ceased, 600 El Paso Gas Bldg., 1967; claims must be presented Annotated 1953, and with proper Salt Lake City, Utah. in accordance with the provi- verification as required therein. 8 Utah Code AnRUTH M. NEILSON, Adminsions of notated 1953, and with proper istratrix of the Estate of James NOTICE TO CREDITORS verification as required therein. A. McQueary, Deceased. Estate of NELLIE VIRGINIA Date of first publication Au- SCOTT, also known as VIRTHORA G. McRAE WALKER BANK AND TRUST gust 4th, A.D. 1967. GINIA SCOTT, Deceased. COMPANY Spafford & Young, Attorneys Creditors will present claims An VA LOIS SOUTH CHIPMAN. 9-1- 8-1- 8) 75-9-- 5, 75-9-- 5, (7-2- 8-1- 8) 75-9-- 5, 4 8-2- - Layne B. Forbes, Attorney 1610 So. Main St. Bountiful, Utah (8-1- 1 NOTICE TO CREDITORS Estate of FAY J. 75-9-- 5, (7-2- 8-1- 8) 75-9-- 5, (7-2- 8-1- 8) 8-2- 5) 5, 75-9-- 5, (7-2- (7-2- 8-1- 8-1- 8) 75-9-- 5, 8) Mc-QUEAR- (7-2- 8-1- 8) 75-9-- 5, Estate of PHILIP J. SHENON, also known as PHILIP JOHN SHENON, and as P. J. SHEN Administrator with the Will (8-- 4 8-2- 9-- 1) 5) 75-9-- Lothaire R. Rich, Attorney 16 East Stratford Ave. Salt Lake City, Utah 84115 at NOTICE TO CREDITORS BURTIS F. ROBBINS CALVIN BICKNELL ROBBINS Estate of GOLDEAN MARIE Executors of the Estate of Ellen WALL, Deceased. F. Robbins, Deceased. Creditors will present claims Date of first publication July with vouchers to the undersigned at Watkins, Pace & Watkins, At28th, A.D. 1967. 75-9-- 8-1- 1) NOTICE TO CREDITORS Estate of SEYMOUR J. JOHN S. Annotated 1953, and with proper verification as required therein. NOTICE TO CREDITORS nexed of the Estate of Joseph N. McRae, Deceased. Estate of ALINE HEINIGER, Date of first publication July Deceased. Creditors will present claims 28th, A.D. 1967. with vouchers to the undersigned Romney & Boyer, Attorneys 8 at co Brant H. Wall, Attorney for Executrix, 530 Judge BuildNOTICE TO CREDITORS ing, Salt Lake City, Utah, on or Estate of ELLEN F. ROBBINS, before the 31st day of October, Deceased. A.D. 1967; claims must be preCreditors will present claims sented in accordance with the with vouchers to the undersigned of Utah Code at the office of Harris & Run- provisions Annotated 1953, and with proper yan, co Richard E. Harris, Esq., verification as required therein. 336 So. 3rd East, Salt Lake City, ROSA SCHILLING, Executrix Utah, on or before the 29th day of the Estate of Aline Heiniger, of October, A.D. 1967; claims Deceased. must be presented in accordance Date of first publication July with the provisions of 28th, A.D. 1967. Utah Code Annotated 1953 and Brant H. Wall, Attorney with proper verification as re8 with vouchers to the undersigned McCLENA-HAN- , Deceased. Creditors will present claims with vouchers to the undersigned at 175 South Main, Salt Lake City, Utah, on or before the 10th day of November, A.D. 1967; claims must be presented in accordance with the provisions of Utah Code Annotated 1953, and with proper verification as required therein. 75-9-- 5, WALKER BANK & TRUST COMPANY By Edward G. Richards Executor of the Estate of Fay J. McClenahan, Deceased. Date of first publication August 4th, A.D. 1967. Romney & Boyer Attorneys for Executor 1409 Walker Bank Bldg. Salt Lake City, Utah 84111 (8-- 4 8-2- 5) NOTICE TO CREDITORS Estate of JOSHUA J. SUM-MERHAY- S, Deceased. Creditors will present claims with vouchers to the undersigned at Tracy Collins Bank and Trust Company, Salt Lake City, Utah on or before the 7th day of November, A.D. 1967. Claims must be presented in' accordance with the provisions of Utah Code Annotated 1953, and with proper verification as required therein. 75-9-- 5, TRUST COMPANY By J. L. Preece Vice President-Tru- st Officer Executor of the Estate of Joshua J. Summerhays, Deceased. Date of first publication August 4th, A.D. 1967. Owen G. Reichman Attorney for Executor 617 Kearns Building Salt Lake City, Utah (8-- 4 8-2- |