OCR Text |
Show NOTICE TO CREDITORS Estate of BLANCHE M. CREE-DOBLANCHE MARRIOTT CREEDON, Deceased. Probate Notices a-k- NOTICE TO CREDITORS Estate of PHILO T. FARNS- WORTH, Deceased. N -a NOTICE TO CREDITORS with vouchers to the undersigned Estate of ETHEL M. NORTON, at 2815 East 3365 South, Salt Lake City, Utah 84109 on or Deceased. Creditors will present claims before the 4th day of August, with vouchers to the undersigned A.D. 1971; claims must be preat 72 East 4th South, Suite 280, sented in accordance with the Salt Lake City, Utah on or be- provisions of Utah Code fore the 4th day of August, A.D. Annotated 1953, and with proper 1971; claims must be presented verification as required therein. LOTHAIRE R. RICH, Adminin accordance with the provisions of Utah Code An- istrator of the Estate of Homer Homer O. & notated 1953, and with proper Otis Tague verification as required therein. Homer Tague, Deceased. EBERT T. NORTON, Executor Date of first publication April of the Estate of Ethel M. Norton, 30th, A.D. 1971. Lothaire R. Rich, Attorney Deceased. Creditors will present claims with vouchers to the undersigned at 1700 University Club Building, Salt Lake City, Utah on or before the 21st day of July, A.D. 1971; claims must be presented in accordance with the provisions of Utah Code Annotated 1953, and with proper verification as required therein. PATSY CREEDON MASSA. Executrix of the Estate of Blanche M. Creedon Date of first publication April 2815 East 3365 South Blanche Marriott Creedon, De- 30th, A.D. 1971. Salt Lake City, Utah 84109 0 ceased. Irving H. Biele, Esquire Date of first publication April Attorney for Estate 75-9-- Creditors will present claims with vouchers to the undersigned at Suite 300, 141 East 1st South, Salt Lake City, Utah 84111 on or before the 4th day of August, A.D. 1971; claims must be presented in accordance with the Utah Code provisions of Annotated 1953, and with proper verification as required therein. 75-9-- 5, 75-9-- 75-9-- 5, a-k- 5-2- (4-3- 1) 75-9-- 75-9-- 5, 5, 4-3- 0) (4-1- 5-- 7) 6 NOTICE TO CREDITORS Estate of IDA A. ERICKSON, (4-3- 0 5-2- NOTICE TO CREDITORS Estate of ARCHIBALD JO- SEPH CRAPO aka ARCHIBALD J. CRAPO, Deceased. Creditors will present claims with vouchers to the undersigned at co George T. Speciale, 1010 University Club Building, Salt Lake City, Utah 84111 on or before the 15th day of July, A.D. 1971; claims must be presented in accordance with the provisions of Utah Code Annotated 1953, and with proper verification as required therein. 75-9-- 5, DOUGLAS H. BERTOCH. Ad- 4-3- Ith Floor Tribune Building alt Lake City, Utah (4-- 9 4-3- 0) NOTICE TO CREDITORS 75-9r- 5, ierein. CHESTER R. COLBORN, Ad-inistra- tor with Will Annexed Col-o- the Estate of Anna A. m, Deceased. Date of first publication April Lh, A.D. 1971. ionel M. Farr, Attorney . (4-- 9 4-3- 0) 75-9-- NOTICE TO CREDITORS Estate of CONSTANCE E. Estate of IRENE SHREVES CLEGG, Deceased. Creditors will present claims THOMAS, aka IRENE B. THOMvouchers to the undersigned with AS, Deceased. at 530 Creditors will present claims Judge Building, Salt 5, 5, Creditors will present claims with vouchers to the undersigned at 1300 Walker Bank Building, Salt Lake City, Utah, 84111, on or before the 28th day of July, A.D. 1971; claims must be presented in accordance with the Utah Code provisions of Annotated 1953, and with proper verification as required therein. DONALD A. PENNEY and 75-9-- 5, MARGO PENNEY, Administrators of the Estate of Margaret A. Penney, Deceased. Date of first publication April 23rd, A.D. 1971. Armstrong, Rawlings, West & Schaerrer Attorneys for Administrators 1300 Walker Bank Building Salt Lake City, Utah 84111 (4-2- 3 5-1- 4) Lake City, Utah on or before the 28th day of July, A.D. 1971; claims must be presented in accordance with the provisions of Utah Code Annotated, 1953, and with proper verification as required therein. 4-3- 5-1- 5, 5, (4-2- 5-1- 4) TRACY-COLLIN- 4-3- a-k- -a 75-9-- 5, 5, 5, (4-2- (4-3- a-k- 5-1- 4) HOMER O. & SON, Deceased. TAGUE Fabian & Clendenin, Attorneys HOMER TAGUE, Deceased. Creditors will present claims a-k- (4-2- 3 5-1- 4) at 336 South Third East, Salt Lake City, Utah on or before the 28th day of July, A.D. 1971. Claims must be presented in accordance with the 'provisions of Utah Code Annotated, 75-9-- 5, 1953, and with proper verifica- tion as required therein. C. RICHARD NIXON, Executor of the Estate of Phyllis Earle Nixon, Deceased. Date of first publication April 23rd, A.D. 1971. Kirton & McConkie Attorneys at Law By: Richard R. Boyle 336 South Third East Salt Lake City, Utah 84111 3 (4-2- 5-1- 4) NOTICE TO CREDITORS of MARIE ODELL BAMBERGER, Deceased. Creditors will present claims with vouchers to the undersigned at 163 South Main Street, Salt Lake City, Utah on or before the 28th day of July, A.D. 1971; Estate claims must be presented in accordance with the provisions of Utah Code Annotated, 75-9-- 5, 1953, and with proper verifica- 5-1- (4-2- 4) NOTICE TO CREDITORS of MARGARET B. COURTRIGHT, Deceased. Creditors will present claims with vouchers to the undersigned Estate at 1409 Walker Bank Building, Salt Lake City, Utah 84111 on or before the 1st day of August, A.D. 1971; claims must be pre- sented in accordance with the provisions of 75-9-- 5, Utah Code Annotated 1953, and with proper verification as required therein. JOHN M. COURTRIGHT ROGER M. COURTRIGHT Executors of the Estate of Margaret B. Courtright, Deceased. Date of first publication April 23rd, A.D. 1971. Romney & Boyer, Attorneys 1409 Walker Bank Building Salt Lake City, Utah 84111 3 (4-2- 5-1- 4) NOTICE TO CREDITORS Estate of JUNIUS ROMNEY, Deceased. Creditors will present claims with vouchers to the undersigned at 1010 Douglas Street, Salt Lake City, Utah, on or before the 28th day of July, A.D. 1971. Claims must be presented in accordance with the provisions of Utah Code Annotated 1953, and with proper verification as required therein. 75-9-- 5. JUNIUS S. ROMNEY and ELDON B. ROMNEY, Executors of the Estate of Junius Romney, Deceased. Date of first publication April 23rd, A.D. 1971. Junius S. Romney, Attorney (4-2- 3 5-1- 4) 5-2- -a 23rd, A.D. 1971. 4) 0) 4) 75-9-- 5-1- 0) 5, 5-1- 3 4) 5-- 7) 6 75-9-- 75-9-- Richard H. Stahle, Attorney 5, 75-9-- 75-9-- Deceased. Date of first publication April 23rd, A.D. 1971. tion as required therein. CLARENCE BAMBERGER, JR., Executor of the Estate of VERNON H. CLEGG, Execu- Marie Odell Bamberger, Detor of the Estate of Constance ceased. E. Clegg, Deceased. Date of first publication April Date of first publication April 23rd, A.D. 1971. Van Cott, Bagley, Cornwall & 23rd, A.D. 1971. E. McCarthy Atkin, Attorney Gary 3 Attorneys for Estate Suite 300, 141 East 1st South Salt Lake City, Utah 84111 NOTICE TO CREDITORS 3 Estate of FRANK E. SCHELL, 75-9-- (4-2- Co-execut- ors (4-2- NOTICE TO CREDITORS Estate of MARGARET A. PENNEY, Deceased. 5-2- verification as required therein. CHARLES FREDERICK THOMAS, Administrator of the Estate of Irene Shreves Thomas, aka Irene B. Thomas, Deceased. ELIZABETH K. CLYDE and Date of first publication April HARRY SCOTT CLYDE, 9th, A.D. 1971. of the Estate of Harry S. Greenwood & Meservy, Deceased. Clyde, Attorneys (4-- 9 Date of first publication April Deceased. A.D. 1971. 16th, Creditors will present claims Clyde, Mecham & Pratt, NOTICE TO CREDITORS with vouchers to the undersigned Attorneys Estate .of WILLARD J. JONES, at 2815 East 3365 South, Salt Lake City, Utah 84109 on or Deceased. before the 28th day of July, A.D. claims Creditors will present NOTICE TO CREDITORS with vouchers to the undersigned 1971; claims must be presented Estate of GRACE BUDGE, De- at Trust Department, One South in accordance with the proviceased. Utah Code AnMain Salt Lake City, sions of Creditors will present claims Utah onStreet, and notated with proper 15th or 1953, before the day with vouchers to the undersigned of as verification must claims A.D. 1971; required therein. at 701 Continental Bank Build- be July, ExELAINE accordance with MIGLIACCIO, in ing, Salt Lake City, Utah 84101 the presented of Estate of the ecutrix Frank Utah of on or before the 28th day of Codeprovisions Annotated 1953, and with E. Schell, Deceased. be July, A.D. 1971. Claims mustwith Date of first publication April verification as required proper presented in accordance A.D. 1971. 23rd, therein. Utah the provisions of R. Rich NATIONAL Lothaire ZIONS FIRST Code Annotated 1953, and with Estate of Executor the Attorney at Law BANK, proper verification as required of Willard J. Jones, Deceased. 3 therein. Date of first publication April BANK & S A.D. 1971. NOTICE TO CREDITORS 9th, of Executor TRUST COMPANY, C. Durham, Attorney Estate of GERTRUDE E. WITT, the Estate of Grace Budge, De- Wayne 510 American Oil Building as GERTRUDE also known ceased. 84101 Utah Lake Salt WITT City, and formerly known as Date of first publication April (4-- 9 E. LAW, Deceased. GERTRUDE 23rd. A.D. 1971. Creditors will present claims Merlin R. Lybbert, Attorney CREDITORS TO NOTICE to with vouchers the undersigned 701 Continental Bank Bldg. Estate of ANGUS H. JOHN- executor at the offices of Ther-ol- d Salt Lake City, Utah 84101 N. Jensen and James T. Jen3 SON, Deceased. Creditors will present claims sen, his attorneys, 190 North with vouchers to the undersigned Carbon Avenue, Price, Utah, on NOTICE TO CREDITORS or before the 26th day of July, Estate of LeROY ALVIN at Mulliner, Prince & Mangum, A.D. BuildGas 1971; claims must be preDR. LeROY 206 El Paso Natural WIRTHLIN, 84111 in accordance with the sented Lake Utah City, ing, Salt A. WIRTHLIN, Deceased. Auof Utah Code 4th or on before the provisions of day Creditors will present claims Annotated and must with be claims 1953, A.D. 1971; proper with vouchers to the undersigned gust, as required therein. at 800 Continental Bank Build- presented in accordance with verification T. N. JENSEN, Executor of Utah provisions of ing, Salt Lake City, Utah 84101, the the Estate of Gertrude E. Witt, with and Annotated Code 1953, Clendenin. & in care of Fabian also known as Gertrude Witt and as verification of proper required 28th on or before the day formerly known as Gertrude E. July, A.D. 1971. Claims must be therein. AdADELAIDE Law, Deceased. JOHNSON, with presented in accordance Utah of Date of first publication April Estate of the ministratrix the provisions of A.D. 1971. Deceased. H. 23rd, Johnson, Code Annotated 1953, and with Angus T. N. first of Date Jensen, Attorney April publication proper verification as required 3 1971. A.D. 30th, therein. S. F. Attorney Prince, JR., Jr., G. KENNETH HANDLEY, 0 NOTICE TO CREDITORS Administrator of the Estate of Dr. Alvin Estate of ELIZABETH P. Wirthlin, LeRoy CREDITORS TO Deceased. NOTICE A. Wirthlin, FREDRICKSON, aka ELIZALeRoy Estate of HOMER OTIS BETH PETERSON FREDRICKDate of first publication April (4-1- Estate of ANNA A. COLBORN, eceased. Creditors will present claims ith vouchers to the undersigned 914 Kearns Building, co Lio-- il M. Farr, Salt Lake City, Utah day Ull on or before the 15thmust July, A.D. 1971. Claims with i presented in accordance Utah e provisions of ode Annotated 1953, and with roper verification as required 75-9-- 5. 0) in accordance with the claims must be presented in accordance with the provisions of Utah Code Annotated, 1953, and with proper verification as required therein. 5, WARREN G. FREDRICKSON, Administrator of the Estate of Elizabeth P. Fredrickson, aka Elizabeth Peterson Fredrickson 5-2- 1) Creditors will present claims with vouchers to the undersigned at 206 El Paso Natural Gas Building, Salt Lake City, Utah 84111 on or before the 4th day of August, A.D. 1971; claims must be presented in accordance with the provisions of Utah Code Annotated 1953, and with proper verification as required therein. FREDERICK S. PRINCE, JR. and MARION BIRD PETT Executors of the Estate of Joan Bird Fisher, Deceased. Date of first publication April (4-3- 75-9-- 75-9-- 75-9-- 5, (4-2- ministrator of the Estate of Archibald Joseph Crapo aka Archi- 30th, A.D. 1971. Frederick S. Prince, Jr., of bald J. Crapo, Deceased. Date of first publication April Mulliner, Prince & Mangum Attorneys 9th, A.D. 1971. 0 George H. Speciale, Attorney (4-- 9 NOTICE TO CREDITORS ed Utah Code provisions of Annotated 1953, and with proper ratification as required therein. MARY CLARE ERICKSON and HELEN E. SATOUGH DHRN, Executrices of the Estate if Ida A. Erickson, Deceased. Date of first publication April Ith, A.D. 1971. Duane B. Welling, Attorney 141 East First South, Salt Lake City, Utah 84111 on or before the 28th day of July, A.D. 1971; claims must be presented in accordance with the Utah Code provisions of Annotated 1953, and with proper verification as required therein. NOTICE TO CREDITORS Estate of PHYLLIS EARLE NOTICE TO CREDITORS NIXON, Deceased. Creditors will present claims Estate of JOAN BIRD FISHER, with vouchers to the undersigned Deceased. (4-3- NOTICE TO CREDITORS Estate of HARRY S. CLYDE, with vouchers to the undersigned Deceased. Deceased. at 4114 South 1045 East, Salt Creditors will present claims Creditors will present claims Lake City, Utah 84117 on or with vouchers to the undersigned with vouchers to the undersigned before the 15th day of July, A.D. it 9th Floor Tribune Building, at co Edward W. Clyde, 351 1971; claims must be presented Salt Lake City, Utah 84111 on South State Street, Salt Lake in accordance with the provir before the 20th day of July, City, Utah 84111 on or before sions of Utah Code Ank.D. 1971. Claims must be the 1st day of August, A.D. 1971; notated 1953, and with proper pre-;ent- -a at -a 5-- (4-1- 6 5, 5, a-k- ELMA G. FARNSWORTH ELMA GARDNER FARNSWORTH Executrix of the Estate of Philo 16th, A.D. 1971. T. Farnsworth, Deceased. John F. Piercey, Attorney Date of first publication April 30th. A.D. 1971. Stephen D. Swindle. Attorney NOTICE TO CREDITORS 0 Estate of SARAH A. FERRE, Deceased. NOTICE TO CREDITORS Creditors will present claims No. 57763 with vouchers to the undersigned Estate of HORACE C. BECK, at Fred G. Ferre, 474 Roosevelt St., Midvale, Utah, or Lillian M. Creditors will present claims Brown, 2831 So. 7th East, Salt with vouchers to the undersigned Lake City, Utah on or before at 516 Felt Building, Salt Lake the 21st day of July, A.D. 1971. City, Utah on or before the 20th Claims must be presented in acday of July, A.D. 1971. Claims cordance with the provisions of Utah Code Annotated, must be presented in accordance 1953, and with proper verificawith the provisions of Utah Code Annotated 1953, and tion as required therein. FRED G. FERRE with proper verification as retherein. LILLIAN M. BROWN quired NORMA PEDERSEN BECK, Executors of the Estate of Sarah Administratrix with the Will An- A. Ferre, Deceased. nexed of the Estate of Horace Date of first publication April C. Beck, Deceased. A.D. 1971. 16th, Date of first publication April Richard G. Sumsion, Attorney 9th, A.D. 1971. 3275 Joyce Drive H. A. Smith, Attorney Salt Lake City, Utah 84109 (4-- 9 ! THE SALT LAKE TIMES FRIDAY, APRIL 30, 1971 Page Six -a Creditors will present claims with vouchers to the undersigned if its printing. . . dial 364-846- 4 I |