OCR Text |
Show NOTICE TO CREDITORS Estate of MILDRED S. FRAZIER, also known as MRS. FAY M. FRAZIER, Deceased. Creditors willl present claims with vouchers to the undersigned at P.O. Box 1169, Salt Lake City, Utah on or before the 21st day of June, A.D. 1969. Claims must je presented in accordance with Utah he provisions of Code Annotated 1953, and with jroper verification as required 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, 1953, and with proper verification as required therein. LILA W. BENCE, Executrix of the Estate of Walter F. Bence, Deceased. Date of first publication March 14th, A.D. 1969. Walter P. Faber, Jr., Attorney 75-9-- 5, herein. 75-9-- 5, WALKER BANK & TRUST COMPANY, Executor of the Es-at- e of Mildred S. Frazier, also mown as Mrs. Fay M. Frazier, (3-1- 4 4-4- Attorney at Law Suite 207, 141 East First South Salt Lake City, Utah ) NOTICE TO CREDITORS Estate of LOUISE B. CHRISTENSEN, 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 provisions 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. 1953, and ZIONS FIRST NATIONAL Utah Code Annotated as reverification with proper BANK therein. Executor of the Estate or Louise quired WAYNE L. CARLSON, ExDeceased. B: Christensen, Estates of E. A. the ecutor of Date of first publication March 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 Patton Neeley, Attorney J. 4 ) , 75-9-- 5, 75-9-- 5, " . 4-4- (3-1- (3-2- 1 4-1- Estate of WILLIAM H.' MOR- 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 of 'June, 1969; claims must be presented in accordance with the provisions of Utah Code Annotated, J)gC6&SGd ' Creditors will present claims with vouchers to the undersigned at Walker Bank & Trust Com pany, 175 South Main, P.O. Box 1169, Salt Lake City, Utah, on or before the 17th day; A.D. 1969; claims must be presented in accordance with the Utah Code provisions of Annotated 1953, and with proper 1953,' and with proper verificaverification as required therein. tion as required therein. WALKER BANK & TRUST R. QUE CORAY, Trust Officer, COMPANY, Executors of the Walker Bank & Trust Co., AdEstate of Ophelia A- - Ogden, De- ministrators of the Estate of William H. Morris, Deceased. ceased. Date of first publication March Date of first publication March , 75-9-- 75-9-- 5, (3-1- 5, 21st, A.D. 1969. Stewart, Topham & Harding, 14th, A.D. 1969. Lorin N. Pace, Attorney Attorneys 4--4) 4 (3-2- 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 ' An sions of 75-9-- . Date of first publication March 14th, A.D. 1969. Don L. Bybee; Attorney 4-- 4) 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 provi5, Utah Code An- - 75-9-- 75-9-- i 4-1- (3-2- Roe, Jerman & Dart Attorneys for Administrator (4-- 4-2- 5) NOTICE TO CREDITORS Estate of BEATRICE H. LUND NINA BEATRICE QUIST, LUNDQUIST, Deceased. Creditors will present claims with vouchers to the undersigned at 7830 South 2200 West, West Jordan, Utah, on or before the 1st day of July, :A.D. 1969; claims must be presented in accordance with the provisions of Utah Code Annotated, 1953, and with proper verification as required therein. CARL HATFIELD, Executor of the Estate of Beatrice H. Nina Beatrice Lundquist, Deceased. Lundquist, Date of first publication March 28th, A.D. 1969. Glen E. Fuller and a-k-- a ; 5, a-k- -a . C. Harrison, Attorneys 4-1- 8) 5, 8) 75-9-- 75-9-- 5, Executrix of LANDAAL, the Estate of Adelia T. Houghton, deceased. Date of first publication March 28th, A.D. 1969. W. Eldredge Grant, Jr., Attorney 4-1- 8) NOTICE TO CREDITORS Estate of LIDA EVANS, also mown 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 hree months from the date of he first publication. Claims must be presented in accordance with the provisions of Utah Code Annotated 1953, and with proper verification as required therein. CALDWELL J. DYKES, Executor of the Estate of Lida Evans, also known as Lida ;C. Dykes, Deceased. Date of first publication March 14th, A.D. 1969. ; Attorneys for Executor: Richards & Richards 1605 Walker Bank Building Salt Lakei City, Utah 84111 75-9--5, 1 4-- 4) (3-1- 4 KENNE-MER- , Deceased. Salt Lake City, Utah 84101 75-9-- - NOTICE TO CREDITORS Estate of ROBERT H. McDER-MOTDeceased.' Creditors will present claims Creditors will present claims to with vouchers the undersigned at Walker' Bank & Trust Com with vouchers to the undersigned pany, 175 South Main Street, at Continental Bank & Trust Salt Lake City, Utah, within Company, Trust Department, ' three months from' the date of Main Branch,' Salt Lake City, first publication.- Claims must Utah, on or before the 17th day be presented in accordance with of June; A.D. 1969. Claims must file provisions of Utah be presented in accordance with Utah Cbde Annotated 1953, and with the provisions of proper verification as required Code Annotated 1953, and with proper verification as required therein. ' WALKER BANK & TRUST therein. Administrator of CONTINENTAL BANK AND COMPANY, TRUST COMPANY, Executor of the Estate of Edna E.Kennemer, ' the Estate bf Robert H. McDerDeceased. Date of first publication March mott, Deceased. Date of first publication March "eth, A.D. 1969. 14th, A.D. 1969. ' Gustin & Gustin Joseph C. Fratto Attorneys for Administrator 1610 Walker Bank Building Attorney for Executor 305 Newhouse Building Salt Lake City, Utah 84111 Salt Lake City, Utah 84111 Estate "of EDNA'E. : 510 American Oil Building 4-1- 5, (3-2- 8 4-1- 5, 5, ' 21st, A.D. 1969. David L. Gillette, Attorney 1 OVERTON, Deceased. NOTICE TO CREDITORS Creditors will present claims Estate of EDITH H. MARK- with vouchers to the undersigned HAM aka MRS. SANFORD at file office of 'Wootton and : MARKHAM, Deceased. Wootton, Attorneys for - ExecuCreditors will present claims trix, Suite 12,- Geneva Building, with vouchers to the undersigned American Fork, Utah; on or beat 510 American Oil Building, fore the 1st day of July, A.D. Salt Lake City, Utah 84101 on or 1969; claims must be presented before the 7th day of July, A.D. m ' Accordance with the proviUtah Code An1969; claims must be presented sions of in accordance 'With the provi- notated 1953, and with proper sions of Utah Code An- verification' as required therein. notated 1953, and with proper MARY AGNES LISCOMB, verification' as required therein. Executrix of the Estate of Anne Ad- M. Durkin Overton, Deceased. J: ROBERT MARKHAM, of Estate Edith Date of first publication March ministrator of the H. Markham, aka Mrs. Sanford 28th, A.D. 1969. Wootton & Wootton, Attorneys Markham, Deceased. 8 Date of first publication April 4th, A.D. 1969. Ralph L. Jerman NOTICE TO CREDITORS 75-9-- 5, 4-1- Estate of ANNE M. DURKIN 4-2- 5) 4 4th South, Salt Lake City, Utah on or before the 30th day of June, A.D. 1969. Claims must be resented in accordance with he provisions of Utah Code Annotated 1953, and with iroper verification as required herein. GODDING CAROL ANN (3-2- 8 NOTICE TO CREDITORS (4-- (3-2- 8 4-1- 5, (3-2- 8 5, 75-9-- notated 1953, and with proper verification as required therein. BESSIE W. REEDEKER, Administratrix of the Joint Estates of Elizabeth Ann Reese and Benjamin Reese, Sr., Deceased. Date of first publication March (3-2- 5, (3-2- 8 NOTICE TO CREDITORS Estate of ELIZABETH ANN REESE and BENJAMIN REESE SIL, Deceased. Creditors will present claims with vouchers to the undersigned at the law offices of Van Cott Bagley, Cornwall & McCarthy, 75-9-- 75-9-- Orvel 4-1- Creditors will present claims with vouchers to the undersigned at 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, with proper verificaand 1953, tion as required therein. ZOLA MARY CROWTHER, Executrix of the Estate of Cecil Walter Crowther aka Cecil W. Crowther aka C. W. Crowther, 75-9-- NOTICE TO CREDITORS Estate of ANNIE H. SALMON, Deceased. Creditors will present claims with vouchers to the undersigned co Lloyd M. Gerber, Attorney at Law, 320 South 3rd East, Salt Lake City, Utah 84111 on or be fore the 1st day of July, A.D 1969; claims must be presented in accordance with the provi1953, and with proper verifica- sions of Utah Code An tion as required therein. notated 1953, and with proper HARRY GRANT RANDLE, verification as required therein Executor of the Estate of EvanDONNA CHILD, Administratrix of the Estate of Annie H geline S. Randle. Deceased. Date of first publication March Salmon, Deceased. Date of first publication March 28th, A.D. 1969. Reed H. Richards, Attorney 28th, A.D. 1969. 8 Lloyd M. Gerber, Attorney NOTICE TO CREDITORS NOTICE TO CREDITORS Estate of ANTONIA MUM-FORDeceased. Estate of ELSIE C. CARROLL Creditors will present claims Deceased: with vouchers to the undersigned Creditors will present claims at Walker' Bank & Trust Com- with vouchers to the undersignec pany, 175 South Main Street, at 340 East Fourth South, Sal Salt Lake City,' Utah, within Lake City, Utah, on or before three months from the date of the 30th day of June, A.D. 1969. the first publication. Claims must claims must be presented in acbe presented in accordance with cordance with the provisions o: Utah the provisions of Utah Code Annotated, Code Annotated 1953, and with 1953, and with proper verifica proper verification as required tion as required therein. HELEN C. LLOYD, Executrix therein. WALKER BANK & TRUST of the Estate of Elsie. C. Carroll, COMPANY, Executor of the Es Deceased. tate of Antonia Mumford, De- Date of first publication March ceased. 28th, A.D. 1969. Date of first publication April Wm. G. Fowler, Attorney 4th; A.D. 1969. Gustin & Gustin NOTICE TO CREDITORS Attorneys for Executor 1610 Walker Bank Bldg. Estate ' of CECIL WALTER Salt Lake City, Utah 84111 CROWTHER, aka CECIL W. (4.4 4.251 CROWTHER, aka C. W. (3-2- (3-1- 4 sions of 1 CROWTHER, Deceased. NINGHAM, Deceased. Creditors will present claims with vouchers to the undersigned at Walker Bank & Trust Company, Second South and Main Street, Salt Lake City, Utah, on or before the 7th day of July, 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 CO., Executor of the Estate of Deceased. Kathryn D. Cunningham, De- Date of first publication March ceased. 28th, A.D. 1969. Date of first publication April Luther E. Eggertsen, Attorney 4th, A.D. 1969. NOTICE TO CREDITORS 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, 75-9-- 5, notated 1953, and with proper verification1 as required therein CLIVE HOLLOCOMBE CLIFT Executor of the Estate of Sarah Matilda Foster Anderson, Deceased. CUN- 4 NOTICE TO CREDITORS NOTICE TO CREDITORS Estate of OPHELIA A: OGDEN, of.-June- NOTICE TO CREDITORS Estate of KATHRYN D. deceased. Date of first publication March James E. Faust 21st, A.D. 1969. Peter F. Leary Attorney for Executor . : THE SALT LAKE TIMES FRIDAY, APRIL 4, 1969 Page Six 4-1- T, - 75-9-- 5, 75-9.5- ,-' - (3-2- 8 4-1- 8) 1 NOTICE TO CREDITORS Estate of ROXANA FARNSWORTH HASE, Deceased. Creditors will present claims with vouchers to the undersigned at 530 Judge Building, Salt Lake City, Utah 84111' on or before the 30th day of June, A.D. 1969; claims must be presented in accordance with tne provisions of 75-9-- Utah Code Annotated, 1953, and with proper verifica- 4-- 4) (3-1- 4. NOTICE TO CREDITORS Estate of LORETTA G. CHRISTIAN, Deceased. Creditors will present claims with vouchers to the undersigned at 340 East Fourth South Street, 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 1953, and with proper verification as required therein. 75-9-- 5, tion as required therein. CASSIA JANE ROBERTS, Ex ecutrix of the Estate of Roxana LAURA G. McQUARRIE, AdFarnsworth Hase, Deceased. ministratrix of the Estate of Date of first publication March Loretta G. Deceased. Christian, 28th, A.D. 1969. Date of first publication March & Roberts Black, Rawlings, 14th, A.D. 1969. Attorneys , Fowler, Johnson & Stringham . (3-2- 8 4-1- 8) NOTICE TO CREDITORS Estate of VICENTE GAVICA Deceased. Creditors will present claims with vouchers to the undersignec at Zions First National Bank, 1 South Main Street, Salt Lake City, Utah on or before the 2nd day of July, A.D. 1969; claims must be presented in accordance with the provisions of Utah Code Annotated 1953, and with proper verification as required therein. ELIZABETH LYNCH ZIONS FIRST NATIONAL BANK, Executor of the Estate of Vicente Gavica, Deceased. Date of first publication March 28th, A.D. 1969. Samuel King, Attorney 75-9- (3-2- 8 -5 4-1- 8) NOTICE TO CREDITORS Attorneys (3-1- 4 4-4- ) NOTICE TO CREDITORS Estate of JOSEPHINE LADD, Deceased. Creditors will present claims with vouchers to the undersigned , at Continental Bank and Trust Company, Main and 2nd South, Salt Lake City, Utah on or be-- , fore the 30th 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. 75-9-- CONTINENTAL BANK AND TRUST COMPANY, Executor of the Estate of Josephine Ladd, Deceased. By Robert M. Barr Assistant Trust Officer Date of first publication March 28th, A.D. 1969. Estate of ADELIA T. HOUGH- James W. Beless, Jr. TON, Deceased. Attorney for ' Estate Creditors will present claims 1001 Walker Bank Building with vouchers to tne undersigned Salt Lake City, Utah . at 201 Executive Bldg.:, 455 East . (3-2- 8 . 4-1- 8) |