OCR Text |
Show NOTICE TO CREDITORS Probate Notices NOTICE TO CREDITORS Estate of WALTER F. BENCE, Deceased. Creditors will present claims with vouchers to the undersigned at 720 Newhouse Building, Salt Lake City, Utah on or before the 17th day of June, A.D. 1969; claims must be presented in accordance with the provisions of Utah Code Annotated, 75-9-- 5, 1953, and with proper verification as required therein. LILA W. BENCE, Executrix of the Estate of Walter F. Bence, (3-1- 4 4-4- 75-9-- 75-9-- 5, ' NOTICE TO CREDITORS Estate of LOUISE B. CHRIS TENSEN, Deceased. Creditors will present claims with vouchers to the undersigned at Zions First National Bank, One South Main, Salt Lake City, Utah on or before the 17th day of June, A.D. 1969; claims must be presented in accordance with Utah the provirions of Code Annotated 1953, and with proper verification as required Telephone: 328-030- 8 . (3-2- 1 4-1- NOTICE TO CREDITORS Estate of E. A. CARLSON and ZELLA I. M. CARLSON, Deceased. Creditors will present claims with vouchers to the undersigned at 2838 Adams Street, Salt Lake City, Utah, on or before the 24th day of June, A.D. 1969. Claims must be presented in accordance with the provisions of therein. ZIONS FIRST NATIONAL Utah Code Annotated 1953, and with proper verification as reBANK Louise or Estate quired therein. Executor of the WAYNE L. CARLSON, ExB. Christensen, Deceased. Date of first publication March ecutor of the Estates of E. A. Carlson and Zella I. M. Carlson, 14th, A.D. 1969. Deceased. Romney & Boyer, Attorneys Date of first publication March 1409 Walker Bank Bldg. 21st, A.D. 1969. Salt Lake City, Utah 4 J. Patton Neeley, Attorney 75-9-- 5, (3-1- 75-9-- 4-- 4) (3-2- NOTICE TO CREDITORS Estate of OPHELIA A. OGDEN, Deceased. Creditors will present claims with vouchers to the undersigned at Walker Bank & Trust Company, 175 South Main, P.O. Box 1169, Salt Lake City, Utah, on or before the 17th day of June, A.D. 1969; claims must be presented in accordance with the Utah Code provisions .of Annotated 1953, and with proper verification as required therein. WALKER BANK & TRUST COMPANY, Executors of the Estate of Ophelia A. Ogden, De75-9-- 5, ceased. Date of first publication March 14th, A.D. 1969. Lorin N. Pace, Attorney 4--4) (3-1- 4 NOTICE TO CREDITORS Estate of SARAH MATILDA FOSTER ANDERSON, Deceased. Creditors will present claims with vouchers to the undersigned at 1414 Walker Bank Building, Salt Lake City, Utah, on or before the 17th day of June, A.D. 1969; claims must be presented in accordance with the proviUtah Code Ansions of notated 1953, and with proper verification as required therein. CLIVE HOLLOCOMBE CLIFT, Executor of the Estate of Sarah Matilda Foster Anderson, Deceased. Date of first publication March 14th, A.D. 1969. Don L. Bybee, Attorney 5, 4-- 4) (3-1- 4 1 4-1- 1) NOTICE TO CREDITORS Estate of WILLIAM H. RIS, Deceased. Creditors will present claims with vouchers to the undersigned Walker Bank & Trust Company, at Main and 2nd South, Salt Lake City, Utah, on or before the 25th day ox June, 1969; claims must be presented in accordance with the provisions of Utah Code Annotated, and with proper verifica1953, tion as required therein. R. QUE CORAY, Trust Officer, Walker Bank & Trust Co., Administrators of the Estate of William H. Morris, Deceased. Date of first publication March 21st, A.D. 1969. Stewart, Topham & Harding, Attorneys MOR- 75-9-- 5, (3-2- 75-9-- 5, 1 4-1- Estate of EVANGELINE S. RANDLE, Deceased. Creditors will present claims with vouchers to the undersigned at 500 Kennecott Building, Salt Lake City, Utah,, on or before the 30th day of June, A.D. 1969; claims must be presented in accordance with the provisions of Utah Code Annotated, and with proper verifica1953, tion as required therein. HARRY GRANT RANDLE, Executor of the Estate of Evangeline S. Randle, Deceased. Date of first publication March 28th, A.D. 1969. Reed H. Richards, Attorney 75-9-- 5, (3-2- 8 4-1- 8) NOTICE TO CREDITORS Estate of PHILIP S. GUSS, Deceased. Creditors will present claims with vouchers to the undersigned co Fabian & Clendenin, 800 Continental Bank Building, Salt Lake City, Utah, on or before the 10th day of June, A.D. 1969; claims must be presented in accordance with the provisions of Utah Code Annotated, 1953, and with proper verification as required therein. HAZEL C. GUSS, Executrix notated 1953, and with proper of the Estate of Philip S. Guss, verification as required therein. Deceased. BESSIE W. REEDEKER, AdDate of first publication March ministratrix of the Joint Estates 7th, A.D. 1969. of Elizabeth Ann Reese and Ben- Ralph H. Miller Fabian & Clendenin jamin Reese, Sr., Deceased. Date of first publication March Attorneys for Petitioner 800 Continental Bank Building 21st, A.D. 1969. David L. Gillette, Attorney Salt Lake City, Utah 84101 NOTICE TO CREDITORS Estate of ELIZABETH ANN REESE and BENJAMIN REESE, SR., Deceased. Creditors will present claims with vouchers to the undersigned at file law offices of Van Cott, Bagley, Cornwall & McCarthy, Suite 300, 141 East First South, Salt Lake City, Utah, on or before the 25th day of June, A.D. 1969; claims must be presented in accordance with the proviUtah Code Ansions of 75-9-- 5, 75-9-- 5, . (3-2- 1 4-1- 5, 1953, and with proper verifica- 3-2- 8) (3-2- 8 . (3-- 7 3-2- 4-1- NOTICE TO CREDITORS NOTICE TO CREDITORS Estate of ANNE M. DURKIN OVERTON, Deceased. Creditors will present claims with vouchers to the undersigned at the office' of Wootton and Wootton, Attorneys for Executrix, Suite 12, Geneva Building, American Fork, Utah, on or before the 1st day of July, A.D. 1969; claims must be presented in accordance with the provisions of Utah Code An- 3-2- 8) Estate of LIDA EVANS, also known as LIDA C. DYKES, Deceased. Creditors will present claims with vouchers to the undersigned at Richards & Richards, 1605 Walker Bank Building, Salt Lake City, Utah 84111, within three months from the date of the first publication. Claims must be presented in accordance with the provisions of Code Annotated 1953, and notated 1953, and with proper Utah with proper verification as reverification as required therein. therein. quired MARY AGNES LISCOMB, CALDWELL J. DYKES, ExExecutrix of the Estate of Anne ecutor of the Estate of Lida M. Durkin Overton, Deceased. as also known Lida C. Evans, Date of first publication March Deceased. Dykes, 28th, A.D. 1969. Date of first publication March Wootton & Wootton, Attorneys 14th, A.D. 1969. 8 Attorneys for Executor: Richards & Richards NOTICE TO CREDITORS 1605 Walker Bank Building Estate of CHARLOTTE CUM- Salt Lake City, Utah (3-84111 4 MINGS, Deceased. claims will Creditors present NOTICE TO CREDITORS with vouchers to the undersigned NOTICE TO CREDITORS Estate of JASON McCHRYS-TAL- , at 1407 West North Temple, Salt Estate of ROBERT H. McDER-MOTDeceased. Lake City, Utah, on or before Deceased. Creditors will present claims the 1st day of April ,A.D. 1969; Creditors will present claims with vouchers to the undersigned claims must be presented in ac- with vouchers to the Com& Trust at Walker Bank cordance with the provisions of at Continental Bankundersigned & Trust pany, Main at Second South, Utah Code Annotated, Company, Trust Department, Salt Lake City, Utah, on or be- 1953, and with proper verifica- Main Branch, Salt Lake City, fore the 10th day of June, A.D. tion as required therein. on or before 17th day Utah, 1969; claims must be presented F. GERALD IRVINE, Attorney of June, A.D. 1969. the Claims must accordance the with in provi- for Administratrix, Peggy T. be accordance in with presented Utah Code An- Weiler, of the Estate of Charsions of of the Utah provisions notated 1953, and with proper lotte Cumimngs, Deceased. 1953, and with verification as required therein. Date of first publication March Code Annotated proper verification as required WALKER BANK & TRUST 7th, A.D. 1969. therein. COMPANY, Administrator of F. Gerald Irvine, Attorney CONTINENTAL BANK AND the Estate of Jason McChrystal, (3-- 7 TRUST COMPANY, Executor of Deceased. of Robert H. McDerEstate the of March Date first publication NOTICE TO CREDITORS Deceased. mott, 7th, A.D. 1969. Estate of ALFRED JAMES Date of first publication March Romney & Boyer GIFFIN, Deceased. 14th, A.D. 1969. Attorneys for Administrator claims will Creditors C. Fratto present Joseph 1409 Walker Bank Bldg. to the undersigned Attorney for Executor vouchers with Salt Lake City, Utah at Suite 273, Cottonwood Mall, 305 Newhouse Building (3-4835 Highland Drive, Salt Lake Salt Lake City, Utah 84111 City, Utah 84117, on or before NOTICE TO CREDITORS the 10th day of June, A.D. 1969; Estate of THELMA J. STOCK-WEL- claims must be presented in acNOTICE TO CREDITORS cordance with the provisions of HOLT, Deceased. Estate of LORETTA G. Utah Code Annotated, CHRISTIAN, Creditors will present claims Deceased. with vouchers to the undersigned 1953, and with proper verificaCreditors will present claims at 405 Continental Bank Build- tion as required therein. with to vouchers the undersigned of JACK C. GIFFIN, Executor ing, Salt Lake City, Utah 84101. at 340 East Fourth South Street, , of Alfred James Estate the of 10th on or before the day Salt Lake City, Utah, on or beDeceased. June, A.D. 1969. Claims must the 17th day of June, A.D. be presented in accordance with Date of first publication March fore claims must be presented 1969; Utah 7th, A.D. 1969. the provisions of in accordance with the proviCode Annotated 1953, and with Ronald N. Spratling, Jr. sions of Utah Code Anproper verification as required Attorney for Executor notated and with proper 1953, 273 Cottonwood Mall therein. as verification therein. required GEORGE HOLT, Administra- 4835 Highland Dr . AdLAURA G. McQUARRIE, 84117 tor of the Estate of Thelma J. Salt Lake City, Utah ministratrix of the of Estate (3-- 7 Stockwell Holt, Deceased. G. Christian, Deceased. Loretta Date of first publication March Date of first publication March NOTICE TO CREDITORS 7th, A.D. 1969. A.D. 1969. 14th, Estate of RAYMOND C. DOL- Fowler, Johnson & Stringham Quentin L. R. Alston, (3--Attorney 7 LAR, Deceased. Creditors will present claims Attorneys ) with vouchers to the undersigned NOTICE TO CREDITORS Estate of ELSIE C. CARROLL, at co of Peter F. Leary, attorney at law. Suite 207, 141 East Deceased. Estate of 1st South, Salt Lake City, Utah, Deceased. JOSEPHINE LADD, claims Creditors will present with vouchers to the undersigned on or before the 7th day of June, Creditors will present claims at 340 East Fourth South, Salt A.D. 1969; claims must be pre- with vouchers to the Lake City, Utah, on or before sented in accordance with the at Continental Bankundersigned and Trust Utah Code Company, Main and 2nd the 30th day of June, A.D. 1969; provisions of claims must be presented in ac- Annotated 1953, and with proper Salt Lake City, Utah on South, or becordance with the provisions of verification as required therein. fore the 30th day of June, A.D. PETRA DOLLAR, Executrix 1969; claims Utah Code Annotated, presented of the Estate of Raymond C. in accordancemust.be verifica1953, and with proper with the proviDollar, Deceased. tion as required therein. sions of AnUtah Code of Date first publication March notated 1953, and with HELEN C. LLOYD, Executrix proper 1969. of the Estate of Elsie C. Carroll, 7th, A.D. verification as required therein. F. Peter Leary, Attorney Deceased. CONTINENTAL BANK AND Date of first publication March Suite 207, 141 East First South TRUST COMPANY, Executor of Salt Lake City, Utah the Estate of Josephine Ladd, 28th, A.D. 1969. (3-- 7 Wm. G. Fowler, Attorney Deceased. By Robert M. Barr NOTICE TO CREDITORS Assistant Trust Officer NOTICE TO CREDITORS Estate of SPIROS G. CON-DA- Date of first publication March aka SAM G. CONDAS, 28th, A.D. 1969. Estate of CECIL WALTER James W. Beless, Jr. CROWTHER, aka CECIL W. Deceased. aka C. W. Creditors will present claims Attorney for Estate CROWTHER, with vouchers to the undersigned 1001 Walker Bank CROWTHER, Deceased. Creditors will present claims at 4528 So. 2070 East, Salt Lake Salt Lake City, UtahBuilding with vouchers to the undersigned City, Utah, on or before the 10th 8 . 418) NOTICE TO CREDITORS Estate of BERTHA E. Deceased. Creditors will present claims with vouchers to the undersigned at 333 South Second East, Salt Lake City, Utah 84111, on or before the 10th day of June, A.D. 1969; claims must be presented in accordance with the proviUtah Code Ansions of notated 1953, and with proper verification as required therein. EARL WALKINGTON, Administrator of the Estate ox Bertha E. Walkington, Deceased. Date of first publication March 7th, A.D. 1969. V. E. Bettilyon of Bettilyon & Howard, Attorneys WALK-INGTO- 75-9-- 75-9-- , 75-9-- 5, 5, 5, 7 (3-2- 4-1- 8) 3-2- 8) (3-1- 4-- 4) T, 75-9-- 75-9-- 5, 5, 75-9-- 5, 3-2- 8) 7 3-2- 8) (3-1- 4 4-- 4) (3-1- 4 4-4- L 75-9-- NOTICE TO CREDITORS 75-9--5, quired therein. VIRGINIA CONDAS MARI-AN- I and MIKE MARIANI, Exas therein. tion required ZOLA MARY CROWTHER, ecutors of the Estate of Spiros Executrix of the Estate of Cecil G. Condas aka Sam G. Condas, Walter Crowther aka Cecil W. Deceased. Crowther aka C. W. Crowther, Date of first publication March Deceased. 7th, A.D. 1969. Date of first publication March Mary C. Lehmer Attorney for Executors 28th, A.D. 1969. (3-- 7 Luther E. Eggertsen, Attorney 75-9-- 5, (3-- 7 day of June, A.D. 1969. Claims must be presented in accordance with the provisions of Utah Code Annotated 1953, and with proper verification as re- 2421 Lynwood Drive, Salt Lake City, Utah, on or before the 30th day of June, A.D. 1969; claims must be presented in accordance with the provisions of Utah Code Annotated, n Suite 207, 141 East First South Salt Lake City, Utah ) at NOTICE TO CREDITORS Estate of MILDRED S. FRAEstate of SELMA BROUGH ZIER, also known as MRS. FAY FOOTE, Deceased. M. FRAZIER, Deceased. Creditors will present claims Creditors willl present claims with vouchers to the undersigned with vouchers to the undersigned Ida B. Shelton at 1668 Downing-toat P.O. Box 1169, Salt Lake City, Avenue, Salt Lake City, Utah on or before the 21st day Utah, on or before the 10th day of June, A.D. 1969. Claims must of June, A.D. 1969; claims must be presented in accordance with be presented in accordance with Utah Ihe provisions of the provisions of Utah Code Annotated 1953, and with Code Annotated 1953, and with proper verification as required proper verification as required therein. therein. WALKER BANK & TRUST IDA B. SHELTON, AdminiCOMPANY, Executor of the Es- stratrix of the Estate of Selma tate of Mildred S. Frazier, also Brough Foote, Deceased. known as Mrs. Fay M. Frazier, Date of first publication March Deceased. 7th, A.D. 1969. Date of first publication March C .N. Ottosen, Attorney Deceased. Date of first publication March 21st, A.D. 1969. 14th, A.D. 1969. Peter F. Walter P. Faber, Jr., Attorney Attorney Leary at Law . THE SALT LAKE TIMES FRIDAY, MARCH 28, 1969 Page Six 5, Gif-fin- 75-9-- 5, 75-9-- 5, 3-2- 8) 3-2- 8) 75-9-- 75-9-- 5, 5, 75-9-- 3-2- 8) (3-2- 8 " 4-1- . S (3-2- -- |