OCR Text |
Show the Estate of David E. Quinney, Probate Notices Deceased. Date of first publication ust 16th, A.D. 1974. Consult clerk of the District Herbert Livsey, Attorney Court or the respective signers 6 for further information. Aug9-- 6) (8-1- NOTICE TO CREDITORS No. 61177 NOTICE TO CREDITORS EARL F. SMITH, of Estate No. 60124 Deceased. Estate of LeVINZ CLARK Creditors will present claims TANNER, Deceased. with vouchers to the Creditors will present claims with vouchers to the undersigned at Suite 201, 2900 South State, Salt Lake City, Utah 84115 on or before the 14th day of November, A.D. 1974. Claims must be presented in accordance with the provisions of Utah Code Annotated 1953, and with proper verification as required therein. MAE SOPER TANNER, Administratrix of the Estate of Clark Tanner, Deceased. Date of first publication August 9th, 1974. Bernard M. Tanner, Attorney 75-9-- 5, Le-Vi- (8-- 9) (8-3- nz 0) undersigned at 352 South Third East on or November before A.D. 20th, 1974. Claims must be presented in accordance with the provi- Utah Code Annotated 1953, and with proper verification as required therein. sions of 75-9-- 5, Personal of the Estate of Representative Earl F. Smith, Deceased. Date of first publication AugMIGNON MALM, ust 16th, A.D. 1974. Jerome H. Mooney, Attorney (8-1- 6 9-- 6) NOTICE TO CREDITORS No. 61272 Estate of MARIA GERLACH, Deceased. NOTICE TO CREDITORS Creditors will present claims No. 61270 with vouchers to the undersigned Estate of ELIZABETH GARD- at co Fabian & Clendenin, 800 NER, Deceased. Creditors will present claims with vouchers to the undersigned at Russell F. Gardner, Executor, 2556 Tuxedo Way, Sandy, Utah 84070 on or before the 14th day of November, A.D. 1974. Claims must be presented in accordance with the provisions of Utah Code Annotated 1953, and with proper verification as required therein. RUSSELL F. GARDNER, executor of the Estate of Elizabeth Gardner, Deceased. Date of first publication August 9th, A.D. 1974. Tel Chari ier, Attorney 75-9-- 5, (8-- 9) (8-3- 75-9-- 5, 5, 8-2- (8-- 2 3) Date of first publication August 9th, A.D. 1974. Narrvel E. Hall. Attorney Fabian & Clendenin 800 Continental Bank Building Salt Lake City, Utah 84101 (8-3- 0) Deceased. 5, 75-9-- 5, 8-2- (8-3- -a 75-9-- (8-1- 6 9-- 6) NOTICE TO CREDITORS No. 61290 Estate of DAVID E. QUINNEY, Deceased. 8-2- NOTICE TO CREDITORS No. 61271 Estate of PAUL W. OWNBY, Deceased. Creditors will present claims with vouchers to the undersigned at 1191 Browning Ave., Salt Lake City, Utah on or before the 6th day of November, A.D. 1974. Claims must be presented in accordance with the provisions of Utah Code Annotated 1953, and with proper verification as required therein. ISABEL H. OWNBY. Executrix of the Estate of Paul W. Creditors will present claims with vouchers to the undersigned at 400 Deseret Building, Salt Lake City, Utah 84111, on or before the 20th day of November A.D. 1974. Claims must be presented in accordance with the Ownby, Deceased. Date of first publication Utah Code provisions of Annotated 1953, and with proper ust 2nd. A.D. 1974. verification as required therein. Isabel H. Ownby, (Pro. Se.) (8-- 2 S. J. QUINNEY, Executor of 75-9-- 5, 75-9-- 5, Aug- 75-9-- 5, 26th. A.D. 1974. LeROY S. AXLAND, Eso., of William A. Marshall, Attorney and for Parsons, Behle & Lati6 mer, Attorneys for Administratrix of the Estate of Paul EdNOTICE TO CREDITORS ward Strand, Deceased. No. 61226 Date of first publication AugEstate of E. ORVAL PROust 9th, A.D. 1974. (7-2- (8-- (8-3- 9) and Marsh, 500 American Savings and Trust Bldg., Salt Lake City, Utah on or before the 20th day of November, A.D. 1974. Claims must be presented in accordance with the provisions of Utah Code Annotated, 1953, and with proper verification as required therein. 75-0-- 5, GEORGE TERRY JOHNSON, Administrator of the Estate of Dick L. Johnson, Deceased. Date of first publication August 16th, A.D. 1974. Backman, Clark and Marsh Attorneys for Administrator NOTICE TO CREDITORS Estate No. 61264 of FIRTH SETTLE ARMITAGE, Deceased. 5, (8-3- 8-1- 6) 9-- 6) 6 0) 75-9-- 5. Vice-Ires-ide- nt City, Utah 84101 on or before the 20th day of November, A.D. 1974. Claims must be presented in accordance with the provisions of Utah Code Annotated 1953, and with proper verification as required therein. 75-9-- 5. WILFORD J. WARD, Administrator of the Estate of Walter Eugene Ward, Deceased. Date of first publication August 16th, A.D. 1974. A. Reed Reynolds, Attorney 6 8-1- 6 9-- 6) 6) a-k- Estate of DONALD P. WYATT, DONALD PRICE WYATT. -a Deceased. Creditors will present claims with vouchers to the undersigned at co Roe and Fowler, 340 East 4th South, Salt Lake City, Utah 84111 on or before the 20th day of November, A.D. 1974. Claims must be presented in accordance with the provisions of Utah Code Annotated 1953. and with proper verification as re75-9-- 5. quired therein. WILLIAM H. YOUNGBERG. Executor of the Estate of Donald P. Wyatt, aka Donald Price Wyatt, Deceased. Date of first publication August 16th. A.D. 1974. Robert W. Adkins, Attorney NOTICE TO CREDITORS No. 61229 MILDRED Estate of R. ROE AND FOWLER MILDRED L. 340 East Fourth South aka MEEKS, Salt Lake City, Utah 84111 Deceased. MEEKS, Creditors will present claims with vouchers to the undersigned at the office of James J. Smed-le23 West Center, Heber City, Utah, on or before the 30th day of October, A.D. 1974. Claims must be presented in accordance with provisions of Utah Code Annotated 1953, and with proper verification as required therein. JOSEPH H. MEEKS, administrator of the Estate of Mildred R. Meeks, aka Mildred L. Meeks, y, (8-1- 6 9-- 6) NOTICE TO CREDITORS Estate of LOLA A. LLOYD, Deceased. Creditors will present claims with vouchers to the undersigned at 301 Newhouse Building, Salt Lake City, Utah 84111 on or before the 31st day of October, A.D. 1974. Claims must be presented in accordance with the provisions of Utah Code Annotated 1953, and with proper verification as required therein. Deceased. Date of first publication July theLEE A. ROGERS, Executor of Estate of Lola A. Lloyd, De26th, A.D. 1974. ceased. James J. Smedley, Attorney Date of first publication July 6 75-9-- 5. 136 South Main Street, Salt Lake No. 61228 Creditors will present claims with vouchers to the undersigned at P.O. Box 54790, Los Angeles, California on or before the 30th day of October, A.D. 1974. Claims must be presented in accordance with the provisions of Utah Code Annotated, 1953, and with proper verification as required therein. NORMAN J. PROVOST. Executor of the Estate of E. Orval Provost, Deceased. Date of first publication July 26th, A.D. 1974. E. Nordell Weeks, Attorney (7-2- undersigned 318, Kearns Building, (8-1- Deceased. Creditors will present claims with vouchers to the undersigned at Zions First National Bank Trust Department, on or before the 20th day of November, A.D. 1974. Claims must be presented in accordance with the provisions of Utah Code Annotated 1953. and with oroper verification as required therein. JAY II. JEPPSON, of Zions First National Bank of Utah, Trust Department, Executor of the Estate of Owen G. Reichman, Deceased. Date of first publication AugNOTICE TO CREDITORS ust 16th, A.D. 1974. No. 61249 David K. Robinson, Attorney Estate of GERALDINE MAR914 Kearns Building GARET ONEILL CORCORAN, Salt Lake City, Utah 84101 Deceased. 1 Telephone: Creditors will present claims 6 with vouchers to the undersigned 75-9-- at Suite VOST, Deceased. 0) 3) 3) at 5, 5, (8-- 2 with vouchers to the undersigned at the office of Backman, Clark NOTICE TO CREDITORS No. 61252 N, . 3) 6) NOTICE TO CREDITORS No. 61276 DICK L. JOHNSON, of Estate Deceased. Creditors will present claims (8-10) -a . 5, 400 Deseret Building, Salt Lake City, Utah 84111 on or before the 30th day of October, A.D. 1974. Claims must be presented in accordance with the November, day Utah Code of provisions 1974. Claims must be presented Annotated with and 1953, proper in accordance with the provias therein. verification required Ansions of Utah Code W. GILSON, Executor notated 1953, and with proper of JAMES of William J. MorEstate the verification as required therein. Deceased. Loraine M. Strand, Adminis-trstri- x rison, Date of first publication July 9) Date of first publication August 16th, A.D. 1974. A. H. Boyce, Attorney 500 American Savings Bldg.. 61 South Main Street Salt Lake City, Utah 84111 3) 8-2- 75-9-- 5, a-k- 8-2- NOTICE TO CREDITORS NOTICE TO CREDITORS No. 61186 Estate of WILLIAM J. MORNo. 61267 of WALTER EUGENE Estate Estate of PAUL EDWARD RISON, Deceased. Deceased. Creditors will present claims WARD, STRAND, Deceased. Creditors will present claims vouchers to the undersigned with Creditors will present claims with vouchers to the 75-9-- 75-9-- 8-1- (7-2- 5, NOTICE TO CREDITORS No. 61289 R. STANLEY of Estate BRASZ STAN R. BRASZ. HOWARD, Deceased. day of November, A.D. 1974. and S. R. BRASZ, Deceased. Claims must claims will Creditors present presented in acCreditors will present claims with vouchers to the undersigned cordance withbethe provisions of with vouchers to the undersigned at 2805 South State Street, Salt Utah Code Annotated at 500 American Savings Bldg., Lake 84115 on or be- 1953, and with proper verificaUtah City, 61 South Main Street, Salt Lake fore the 6th day of November, tion as required; therein. City, Utah 84111 or or before A.D. 1974. Claims MABEL B. ARMITAGE. Exmust be prethe 20th day of November, A.D. sented in accordance with the ecutrix of the Estate of Firth 1974. Claims must be presented Code Settle Armitage, Deceased. of Utah provisions in accordance with the provi- Annotated 1953, and with Date of first publication Augproper Utah Code An- verification as sions of ust 9th, A.D. 1974. required therein. notated 1953, and with proper AdL. Godwin, Attorney Steven H. ILENE verification as required therein. ministratrix ofROBINSON, of (8-the Estate SHIRLEE WEAVER. AdminDeceased. Le Roy Howard, istratrix of the Estate of Stanley Percy NOTICE TO CREDITORS of Date first publication AugStan R. Brasz ust R Brasz, No. 60985 2nd, A.D. 1974. and S. R. Brasz, Deceased. Estate of OWEN G. REICH-MAGeo. Searle, Attorney a-k- 75-9-- 5, 75-9-- 75-9-- Creditors will present claims with vouchers to the undersigned at Steven L. Godwin, 455 East NOTICE TO CREDITORS 4th South, Suite 401, Salt Lake No. 61049 Estate of PERCY LE ROY City, Utah on or before the 14th (8-- 2 75-9-- 5, NOTICE TO CREDITORS No. 61278 NOTICE TO CREDITORS Estate of ALAN BRENT No. 61222 KNOWLDEN, Deceased. Estate of LAUREN W. GIBBS, Creditors will present claims Deceased. with vouchers to the undersigned Creditors will present claims at the office of James A. McIn- with vouchers to the tosh, attorney at law, 15 East at Route 1, Box 128, undersigned Utah 400 South, Salt Lake City, Utah on or before the 6th Lehi,of Noday 84111 on or before the 14th day 1974. Claims must A.D. vember, of November, A.D. 1974. Claims be presented in accordance with must be presented in accordance the Utah provisions of with the provisions of Code Annotated 1953, and with Utah Code Annotated 1953, and proper verification as required with proper verification as re- therein. quired therein. EDWIN G. Executor BEVERLY KNOWLDEN, Ad- of the Estate of GIBBS, W. Gibbs, Lauren ministratrix of the Estate of Deceased. Alan Brent Knowlden, DeDate of first publication Augceased. ust 2nd, A.D. 1974. Date of first publication Aug- Wm. G. Gibbs, Attorney ust 9th, A.D. 1974. (8-- 2 with vouchers to the undersigned at LeRoy S. Axland, Esq., 79 South State Street, Salt Lake NOTICE OF CREDITORS Utah 84111 on or before Estate of HAZEL W. HARLIN, City, A.D. the 14th of (8-- 9) Fabian & Clendenin, 800 Continental Bank Building, Salt Lake City, Utah 84101 on or before the 30th day of October, A.D. 1974. Claims must be presented in accordance with the Utah Code provisions of Annotated 1953, and with proper verification as required therein. Estate of OTTILIA SCHMUC-KE- R MOSEL Y, Deceased. Creditors will present claims with vouchers to the undersigned at 9th Floor, Tribune Bldg., Salt Lake City, Utah 84111 on or before the 6th day of Nov., A.D. THE CONTINENTAL BANK 1974. Claims must be presented TRUST COMPANY, ExAND in accordance with the provisions of Utah Code An- ecutor of the Estate of Geraldine notated 1953, and with proper Margaret ONeill Corcoran, Deverification as required therein. ceased. Date of first publication July BRETT F. PAULSEN, AtA.D. 1974. 26th, of Ottilia Estate the for torney Schmucker Mosely, Deceased. Ralph H. Miller, Attorney Date of first publication Aug- Fabian & Clendenin 800 Continental Bank Building ust 2nd, A.D. 1974. Salt Lake City, Utah 84101 Moffat, Welling, Paulsen 6 & Burningham, Attorneys (8-- 2 9) Me-cha- m (8-1- 75-9-- co at NOTICE TO CREDITORS No. 61210 I Creditors will present claims with vouchers to the undersigned at Route 1, Box 128, Lehi, Utah on or before the 6th day of November, A.D. 1974. Claims must be presented in accordance with Utah the provisions of Code Annotated 1953, and with proper verification as required therein. EDWIN G. GIBBS, Executor of the Estate of Mary Godbe Gibbs, Deceased. Date of first publication August 2nd, A.D. 1974. Wm. G. Gibbs, Attorney ceased. Creditors will present claims vouchers to the underwith Creditors will present claims at Office of Clyde, signed with vouchers to the undersigned & Pratt, 351 South State at 914 Kearns Building, Salt Lake Salt Lake City, Utah City, Utah on or before the 20th Street, on or before the 2nd day day of .November, A.D. 1974. 84111, of November, A.D. 1974. Claims Claims must be presented in ac- must presented in accordcordance with the provisions of ance be the provisions of with Utah Code Annotated Code Annotated Utah 1953, and with proper verificawith and 1953, proper verification as required therein. as therein. tion required BERTHA S. HALL, Executix ELLIOTT LEE PRATT, Attorof the Estate of Cleo E. Hall, Deney for the Estate of Hazel W. ceased. Deceased. Harlin, Date of first publication AugDate of first publication August 16, A.D. 1974. ust 2nd. A.D., 1974. George C. Morris, Attorney Lee Elliott Pratt of 914 Kearns Building & Pratt Mecham Clyde, Salt Lake City, Utah 84101 Attorney 6 9-- 6) NOTICE TO CREDITORS No. 61224 Estate of MARY GODBE GIBBS, Deceased. Continental Bank Bldg., Salt Lake City, Utah 84101 on or before the 14th day of November, A.D. 1974. Claims must be presented in accordance with the Utah Code provisions of Annotated 1953, and with proper verification as required therein. BRUCE P. HILL, Executor of the Estate of Maria Gerlach, De- James A. McIntosh, Attorney (8-- 0) NOTICE TO CREDITORS No. 61282 Estate of CLEO E. HALL, Deceased. 75-9-- THE SALT LAKE TIMES FRIDAY, AUGUST 16, 1974 Page Six (7-2- 5. 8-1- 6) 75-9-- 5, 26, A.D. 1974. Mark S. Miner, Attorney for Estate 301 Newhouse Bldg., Salt Lake City, Utah (7-2- 6 8-1- 6) 328-251- 8-2- 3) (8-1- 9-- 6) If its printing ... dial 368464 |