OCR Text |
Show Probate Notices Consult clerk of the Dlstriet Court or the respective slfuers for further information. NOTICE TO CREDITORS No. 62294 Estate of FLORA MCDONALD -a FLORA M. HARVEY, Deceased. HARVEY, a-k- Creditors will present claims with vouchers to the undersigned at 430 Judge Building, Salt Lake City, Utah 84111 on or before the 1st day of April, A.D. 1976. Claims must be presented in accordance with the provisions of Utah Code Annotated 1953, and with proper verification as required therein. 75-9-- 5, WILLIAM J. HARVEY, Ex- ecutor of the Estate of Flora Flora McDonald Harvey, M. Harvey, Deceased. Date of first publication December 19, A.D. 1975. William J. M. Dalgliesh, Attorney 430 Judge Building Salt Lake City, Utah 84111 Telephone: Attorney for Executor a-k- 531-13- -a 00 (12-1- 9 1-- 9) NOTICE TO CREDITORS No. 59624 Estate of THOMAS WHITMAN GALLOWAY, Deceased. Creditors will present claims with vouchers to the undersigned at 336 South Third East, Salt Lake City, Utah 84111 on or before the 24th day of March, A.D. 1976. Claims must be presented in accordance with the proUtah Code Anvisions of 5, notated 1953, and with proper verification as required therein. LAURENCE GALLOWAY, Administrator of the Estate of Thomas Whitman Galloway, De75-9-- ceased. Date of first publication cember 19, A.D. 1975. By David A. Westerby, De- Attorney Attorneys for Administrator 336 South Third East Salt Lake City, Utah 84111 David A. Westerby (12-1- 9 1-- 9) sented in accordance with the Utah Code provisions of Annotated 1953, and with proper verification as required therein. LOIS WARR, Administratrix of the Estate of James E. Smith, Deceased. Date of first publication December 19, A.D. 1975. Hanson & Garrett, Attorneys 75-9-- 5, (12-1- 9 1-- 9) Senier & Senier, Attorneys (12-1- 9 1-- 75-9-- 9 1-- 9) NOTICE TO CREDITORS No. 62534 Estate of JOHN JOSEPH BROWN, Deceased. Creditors will present claims with vouchers to the undersigned 622 Newhouse Building, 10 Exchange Place, Salt Lake City, Utah on or before the 19th day of March, A.D. 1976. Claims must be presented in accordance with the provisions of Utah Code Annotated 1953, and with proper verification as required therein. 75-9-- 5, 9) NOTICE TO CREDITORS No. 62557 Estate of HYMAN ZURICH RUDD, Deceased. Creditors will present claims with vouchers to the undersigned at 80 West Broadway, Suite 300, Salt Lake City, Utah 84101 on or before the 20th day of March, A.D. 1976. Claims must be presented in accordance with the Utah Code provisions of Annotated 1953, and with proper verification as required therein. 75-9-- 5, MELINDA RENEE RUDD, Ad- ministratrix of the Estate of Hyman Zurick Rudd, Deceased. Date of first publication December 19, A.D. 1975. Irving H. Biele, Attorney (12-1- 9 1-- 9) NOTICE TO CREDITORS No. 62526 Estate of BERNICE P. PINE, Deceased. Creditors will present claims with vouchers to the undersigned at 336 South Third East, Salt Lake City, Utah 84111 on or before the 1st day of April, A.D. 1976. Claims must be presented in accordance with the provisions of Utah Code Annotated 1953, and with proper verification as required therein. ARTHUR H. SWAN, JR., Administrator of the Estate of Bernice P. Pine, Deceased. Date of first publication December 19, A.D. 1975. 75-9-- 5, Oscar W. McConkie, Jr., Attorney (12-1- 9 1-- 9) NOTICE TO CREDITORS No. 62333 Estate of JOHN N. WILLIAMS, Deceased. Creditors will present claims with vouchers to the undersigned at co Tel Charlier, Esq., 425 South 400 East, Salt Lake City, Utah on or before the 17th day of March, A.D. 1976. Claims must be presented in accordance with the provisions of Utah Code Annotated 1953, and with proper verification as required therein. 5, ROBERT N. WILLIAMS, Ex- ecutor of the Estate of John N. Williams, Deceased. Date of first publication cember 12th, A.D. 1975. Tel Charlier, Attorney (12-1- De- 2 1-- Creditors will present claims with vouchers to the undersigned at A. Wally Sandack, Kearns Bldg., 370 East Fifth South Street, Salt Lake City, Utah 84111 on or before the 17th day of March, A.D .1976. Claims must be presented in accordance with the provisions of Utah Code Annotated 1953, and with proper verification as required therein. 5, GEORGE M. McMILLAN, Administrator, Estate of Kathleen C. Cohen, Deceased. Date of first publication cember 12th, A.D. 1975. A. Wally Sandack Attorney for Administrator Kearns Bldg., 370 East Fifth South Street Salt Lake City, Utah 84111 De- 2 1-- 2) a-k- co Fabian & Clendenin, 800 Continental Bank Building, Salt Lake City, Utah 84101 on or before the 17th day of March, A.D. 1976. Claims must be presented in accordance with the provisions of Utah Code Annotated 1953, and with proper verification as required therein. 5, MARGARET C. KISTLER, Executrix of Estate of S. S. Kistler, -a Samuel Stephens Kistler, Deceased. Date of first publication cember 12th, A.D. 1975. Narvell E. Hall, Attorney (12-1- 2 GRACE C. LARSEN, Executrix of the Estate of Gladys Christensen, Deceased. Date of first publication cember 12th, A.D. 1975. James W. Beless Attorney for Estate 1011 Walker Bank Building Salt Lake City, Utah 84111 De- (12-1- 2 1-- 2) NOTICE TO CREDITORS No. 62592 Estate of JAMES H. CAULFIELD, Deceased. Creditors will present claims with vouchers to the undersigned at 1011 Walker Bank Building, Salt Lake City, Utah 84111 on or before the 15th day of March, A.D. 1976. Claims must be presented in accordance with the Utah Code provisions of Annotated 1953, and with proper verification as required therein. J. D. CAULFIELD, Executor of Estate of James H. Caulfield, 75-9-- 5, Deceased. Date of first publication cember 12th, A.D. 1975. James W. Beless (12-1- 2 1-- 2) NOTICE TO CREDITORS No. 62618 Estate of HARRY K. MILES, Deceased. Creditors will present claims with vouchers to the undersigned at 780 East South Temple, Salt Lake City, Utah 84102 within three months after the date of first publication of this Notice. Claims must be presented in accordance with the provisions of Utah Code Annotated 1953, and with proper verification as required therein. 5, DIAMOND Z. Ex- MILES, ecutrix of the Estate of Harry K. Miles, Deceased. Date of first publication December 26th, A.D. 1975. Rendell N. Mabey, Attorney 780 East South Temple Salt Lake City, Utah 84102 6 1-- 16) NOTICE TO CREDITORS No. 62603 Estate of ALICE LEAFEY PENDLETON, Deceased. Creditors will present claims with vouchers to the undersigned at 560 South 300 East, Suite 100, Salt Lake City, Utah on or before the 31st day of March, A.D. 1976. Claims must be presented in accordance with the provis5, ions of Utah Code Annotated 1953, and with proper verification as required therein. 75-9-- ALICE M. KOCHEVAR, Administratrix of the Estate of Alice Leafey Pendleton, ceased. Date of first publication cember 26th, A.D. 1975. Mas Yano, Attorney DeDe- 1-- 16) De- 1-- 2) Creditors will present claims with vouchers to the undersigned at 560 South 300 East, Suite 100, Salt Lake City, Utah on or before the 31st day of March, A.D. 1976. Claims must be presented in accordance with the provisions of Utah Code Annotated 1953, and with proper verification as required therein. 75-9-- 5, TOSHIKO T. OKUTSU, 6 n creditors to 62643 notice No. Estate of DON H. SARGENT, Creditors will present claims with vouchers to the undersigned Felt Building, Salt 8 at Lake City, Utah, on or before the 7th day of April, A.D .1976. Claims must be presented In accordance with the provisions of Utah Code Annotated with proper verificaand 1953, tion as required therein. Deceased. 416-41- 1-- 16) 6 NOTICE TO CREDITORS No. 62514 Estate of DANIEL EDGAR ONEAL, Deceased. Creditors will present claims 75-9-- 75-9-- De- 1-- 16) NOTICE TO CREDITORS No. 62611 Estate of SETH M. HOWARD, Deceased. Creditors will present claims with vouchers to the undersigned at 430 Judge Building, Salt Lake City, Utah 84111 on or before 5, BEULAH A. SARGENT, General Administratrix of the Estate of Don H. Sargent, Deceased. Date of first publication January 2nd, A.D. 1976. A. T. Diamant, Attorney with vouchers to the undersigned at 2525 South Main, Suite 14, Salt Lake City, Utah 84115 on or before the 31st day of March, A.D. 1976. Claims must be presented in accordance with the Utah Code provisions of Annotated 1953, and with proper verification as required there- (1-- 2 5, in. ROBERT A. ONEAL, Admin- istrator of the Estate of Daniel Edgar ONeal, Deceased. Date of first publication December 26th, A.D. 1975. Richard W. Perkins, Attorney for the Estate (12-2- 6 1-- 16) NOTICE TO CREDITORS No. 62454 Creditors will present claims with vouchers to the undersigned at Suite 500, Judge Building, Salt Lake City, Utah 84111 on or before the 24th day of March, A.D. 1976. Claims must be presented in accordance with the Utah Code provisions of 5, Annotated 1953, and with proper verification as required therein. Estate of HAROLD P. FABIAN, Deceased. Creditors will present claims with vouchers to the undersigned at co Fabian & Clendenin, 800 Continental Bank Building, Salt Lake City, Utah 84101 on or before the 7th day of April, A.D. 1976. Claims must be presented in accordance with the provisUtah Code An5, ions of notated 1953, and with proper verification as required therein. JOSEPHINE C. FABIAN, Executrix of the Estate of Harold P. Fabian, Deceased. Date of first publication January 2nd, A.D. 1976. K. Jay Holdsworth, Attorney (1-- BRUCE J. ROBERTS, Admin- istrator of the Estate of Phyllis Krueger Roberts, Deceased. Date of first publication December 19, A.D. 1975. Gregory B. Wall, Attorney 1-- 9) 2 1-- 23) NOTICE TO CREDITORS 75-9-- 9 23) 75-9-- Estate of PHYLLIS KRUEG- (12-1- 1-- creditors to 62646 notice No. Estate of WILLIAM ROBERT LAWSON, Deceased. Creditors will present claims with vouchers to the undersigned at Seventh Floor, Continental Bank Building, Salt Lake City, Utah on or before the 7th day of April, A.D. 1976. Claims must be presented in accordance with 5, Utah the provisions of Code Annotated 1953, and with proper verification as required therein. LEONA La VERNE C. LAW-SOExecutrix of the Estate of William Robert Lawson, De75-9-- NOTICE TO CREDITORS No. 62595 Estate of RAY E. BELTER, -a RAYMOND E. BELTER, -a RAY BELTER COMPANY, Deceased. Creditors will present claims with vouchers to the undersigned at Robert C. Matheson, Attorney a-k- d-b- at Law, Suite 118, Plaza 2100, 140 West 2100 South, Salt Lake City, Utah 84115 on or before the 28th day of March, A.D. 1976. Claims must be presented in accordance with the provisions of Utah Code Annotated 1953, and with proper verification as required therein. ELVA M. BELTER, Executrix of the Estate of Ray E. Belter, Raymond E. Belter, Belter Ray Company, Deceased. Date of first publication December 12, A.D. 1975. Robert C. Matheson, Attorney 75-9-- a-k- -a d-b- (12-1- 2 -a 1-- 2) NOTICE TO CREDITORS No. 62598 Estate of WILLIAM C. HOG-ENSO- N, Deceased. Creditors will present claims with vouchers to the undersigned at 220 South Second East, Suite 400, Salt Lake City, Utah 84111 on or before the 17th day of March, A.D. 1976. Claims must be presented in accordance with 5, the provisions of Utah Code Annotated 1953, and with - 75-9-- proper verification as required therein. ALLEN H. TIBBALS, Executor of the Estate of William C. Hogenson, Deceased. Date of first publication cember 12, A.D. 1975. Allen H. Tibbals, Attorney (12-1- 2 De- 1-- 2) NOTICE TO CREDITORS Estate N, ceased. Date of first publication January 2nd, A.D. 1976. Worsley, Snow & Christensen, Attorney (1-- No. 62511 of KENNETH RAY HOCKETT, Deceased. Creditors will present claims with vouchers to the undersigned at Hatch & Plumb, Suite 420, Continental Bank Building, Salt Lake City, Utah on or before the 12th day of March, A.D. 1976. Claims must be presented in accordance with the provisions of Utah Code Annotated 1953, and with proper verification as required therein. 75-9-- 5, 2 1-- 23) NOTICE TO CREDITORS No. 62599 Estate of MARGARET GIO-LA- S, Deceased. 5, Ad- ministratrix of the Estate of Bill K. Okutsu, Deceased. Date of first publication cember 26th, A.D. 1975. Mas Yano, Attorney (12-2- 75-9-- (12-2- HOCKETT DYE Administratrix of the Estate of Kenneth Ray Hockett, Deceased. Date of first publication December 12th, A.D. 1975. G. Hatch, Attorney On-i- ER ROBERTS, Deceased. Attorney for Estate 10 11. Walker Bank Building Salt Lake City, Utah 84111 75-9-- MARILYN the 31st day of March, A.D. 1976. Claims must be presented in accordance with the provis5, Utah Code Anions of notated 1953, and with proper verification as required therein. HOWARD, F. KATHLEEN Administratrix of the Estate of Seth M. Howard, Deceased. Date of first publication December 26th, A.D. 1975. Irene Warr Attorney for Administratrix 430 Judge Building Salt Lake City, Utah 84111 De- NOTICE TO CREDITORS No. 62602 Estate of BILL K. OKUTSU, Deceased. NOTICE TO CREDITORS No. 62594 Estate of S. S. KISTLER, -a SAMUEL STEPHENS KISTLER, Deceased. Creditors will present claims with vouchers to the undersigned a-k- 5, (12-2- 6 ' 75-9-- Creditors will present claims with vouchers to the undersigned at 1011 Walker Bank Building, Salt Lake City, Utah 84111 on or before the 15th day of March, A.D. 1976. Claims must be presented in accordance with the Utah Code provisions of 7579-Annotated 1953, and with proper verification as required therein. 2) NOTICE TO CREDITORS No. 62242 Estate of KATHLEEN C. COHEN, Deceased. (12-1- NOTICE TO CREDITORS No. 62591 Estate of GLADYS CHRISTENSEN, Deceased. (12-2- 75-9-- NOTICE TO CREDITORS No. 62566 Estate of CLEVELAND P. THOMPSON, Deceased. Creditors will present claims with vouchers to the undersigned at the office of Earl D. Tanner & Associates, 345 S. State St., Salt Lake City, Utah on or before the 24th day of March, A.D. 1976. Claims must be presented in accordance with the provis5, ions of Utah Code Annotated 1953, and with proper verification as required therein. JOHN J. THOMPSON, Personal Representative of the Estate of CLEVELAND P. THOMPSON, Deceased. Date of first publication December 19, A.D. 1975. J. Thomas Bowen, Attorney (12-1- THOMAS JOSEPH BROWN, Administrator of the Estate of John Joseph Brown, Deceased. Date of first publication December 19, A.D. 1975. 75-9-- NOTICE TO CREDITORS No. 62499 Estate of JAMES E. SMITH, Deceased. Creditors will present claims with vouchers to the undersigned at the office of Hanson & Garrett, 520 Continental Bank Bldg., Salt Lake City, Utah 84101 on or before the 24th day of March, A.D. 1976. Claims must be pre- at THE SALT LAKE TIMES FRIDAY, JANUARY 2, 1976 Page Six Creditors will present claims with vouchers to the undersigned at 1549 East 2100 South, Salt Lake City, Utah on or before the 7th day of April, A.D. 1976. Claims must be presented in accordance with the provisions of Utah Code Annotated 1953, and with proper verification as required therein. SALDER A. STUCKI and 75-9-- 5, THELMA BRIMHALL, Administrators of the Estate of Margaret Giolas, Deceased. Date of first publication January 2nd, A.D. 1976. Richard C. Dibblee, Attorney (1-- 2 1-- 23) if its printing. . dial 4 . 364-846- FREEZONE IS FOR CORNS THAT HURT. Why fool around with painful corns, when Feeione can help you remove them. it. You II see. In just days, the corn Try will be gone . . . the hurt will be gone. Painlessly. No dangerous cutting. No ugly pads or plasters. Drop on Freezone take off corns. REMOVES CORNS AND CALLUSES |