OCR Text |
Show 1 Page Six . FRIDAY, JANUARY 20, 1961 THE SALT LAKE TIMES r Probate and Guardianship Notices Consult clerk of district court or the respective signers for further information. NOTICE TO CREDITORS Estate of FRED TAYLOR, De-ceased. Creditors will present claims with vouchers to the undersigned at 6724 South 200 West, Boun-tiful, Utah on or before the 10th day of March, A.D. 1961. RICHARD F. TAYLOR, Ad-ministrator of the Estate of Fred Taylor, Deceased. Date of first publication Janu-ary 6th, A.D. 1961. Thomas & Armstrong Attorneys for Administrator 1307 Walker Bank Building Salt Lake City 11, Utah . (1-- 6 7) NOTICE TO CREDITORS Estate of JOHN A. BERQUIST and HILMA L. BERQUIST, his wife, Deceased. Creditors will present claims with vouchers to the undersigned co Earl S. Spafford, Attorney at Law, 2188 Highland Drive, Salt Lake City, Utah, on or be-fore the 3rd day of March, A.D. 1961. DONNA ASTERLIND, Admin-istratrix of the Estates of John A. Berquist and Hilma L. Ber-quis- t, his wife, Deceased. Date of first publication De-cember 30th, A.D. 1960. Earl S. Spafford, Attorney (12-3- 0 0) i NOTICE TO CREDITORS Estate of LOUIS SPENCER DYER, Deceased. Creditors will present claims with vouchers to the undersigned at Walker Bank & Trust Co., 2nd South and Main Streets, Salt Lake City, Utah on or before the 5th day of May, A.D. 1961. Walker Bank & Trust Com-pany by Edward G. Richards, Administrator of the Estate of Louis Spencer Dyer, Deceased. Date of first publication De-cember 30th, A.D. 1960. Rawlings, Wallace, Roberts & Black Attorneys for Administrator (12-3- 0 0) REALTY CORPORATION, a cor-poration of the State of Illinois, for voluntary withdrawal of said corporation from the State of Utah, as presented to the District Court of the Third Judicial Dis-trict in and for Salt Lake County, State of Utah, now on file with the Clerk thereof, will be heard on the 1st day of March, 1961, at 2:30 o'clock P. M. of said day, or as soon thereafter as the mat-ter can be heard in the Court-room of the Honorable Division No. 1, one of the Judges of the above entitled Court in the City and County Building at Salt Lake City, Utah. WITNESS the hand of the Clerk and official seal of said Court this 13th day of January, 1961. ALVIN KEDDINGTON, Clerk (Seal) By Jacob Weiler, Deputy Critchlow, Watson & Warnock Attorneys for Petitioner (1-2- 0 2-1- 7) NOTICE OF HEARING UPON APPLICATION FOR WITHDRAWAL In the District Court of the Third Judicial District in and for the County of Salt Lake, State of Utah In the Matter of the Voluntary Withdrawal from the State of Utah of FRANCHISE REAL-TY CORPORATION, a corpo-ration of the State of Illinois. Notice is ' hereby given that the application of FRANCHISE NOTICE TO CREDITORS Estate of FRANCES HURD MAY NORMAN, Deceased. Creditors will present claims with vouchers to the undersigned at 1105 Continental Bank Build-ing, Salt Lake City, Utah, on or before the 20th day of May, A.D. 1961., WALLACE D. HURD, Admin-istrator with Will Annexed of the Estate of Frances Hurd May Norman. Deceased. Date of first publication Janu-ary 13th, A.D. 1961. Hurd, Bayle & Hurd, Attorneys (1-1- 3 2-- 3) NOTICE TO CREDITORS Estate of FREDA Y. HAMP-TON, Deceased. Creditors will present claims with vouchers to the undersigned at 1010 Boston Building, Salt Lake City, Utah on or before the 12th day of May, A.D. 1961. LUCILE Y. PEHRSON, Ex-ecutf- ix of the Estate of Freda Y. Hampton, Deceased. Date of first publication Janu-ary 6th, A.D. 1961. Golden W. Robbins Attorney for the Executrix 1010 Boston Building Salt Lake City, Utah (1-- 6 7) NOTICE TO CREDITORS Estate of MARY A. FOSTER, Creditors will present claims with vouchers to the undersigned at office of Backman, Backman and Clark, 1111 Deseret Bldg., Salt Lake City, Utah on or be-fore the 3rd day of March, A.D. 1961. HARLAN W. CLARK, Ad-ministrator of the Estate of Mary A. Foster, Deceased. Date of first publication De-cember 30th, A.D. 1960. Backman, Backman and Clark Attorneys for Administrator (12-3- 0 0) NOTICE TO CREDITORS Estate of MARY B. SWIFT, Deceased. Creditors will present claims with vouchers to the undersigned at the law office of Paul D. Vernieu. Esq., Attorney at Law, David Eccles Building, Ogden, Utah, on or before the 4th day, of March, A.D. 1961. JOSEPH A. BARNEY, Ad-ministrator of the Estate of Mary B. Swift, Deceased. Date of first publication De-cember 30th, A.D. 1960. Paul D. Vernieu, Attorney David Eccles Bldg., Ogden, Utah (12-3- 0 0) NOTICE TO CREDITORS Estate of CHARLES LEROY KRUMPERMAN aka CHARLES L. KRUMPERMAN, Deceased. Creditors will present claims with vouchers to the undersigned at 1119 Continental Bank Build-ing, Salt Lake City 1, Utah on or before the 17th day of March, A.D. 1961. IRENE WRIGHT KRUMPER-MAN, Executrix of the Estate of Charles LeRoy Krumperman, aka Charles L. Krumperman, Date of first publication Janu-ary 13th, A.D. 1961. Lee W. Hobbs, Attorney (1-1- 3 2-- 3) NOTICE TO CREDITORS Estate of PRESTON DE VALL BLAIR, Deceased. Creditors will present claims with vouchers to the undersigned at 1003 Deseret Building, Salt Lake City, Utah on or before the 20th day of May, A.D. 1961. ROBERTA SHAW CUNLIFFE, Executrix of the Estate of Pres-ton De Vail Blair, Deceased. Date of first publication Janu-ary 13th, A.D. 1961. Blaine L. Openshaw, Attorney (1-1- 3 2-- 3) NOTICE OF HEARING UPON APPLICATION FOR WITHDRAWAL In the District Court of the Third Judicial District in and for the County of Salt Lake, State of Utah. In the Matter of the Voluntary Withdrawal from the State of Utah of THE FRITO COMPANY (WEST-ERN DIVISION), a corpora-tion of the State of California. Notice is hereby given that the application of THE FRITO COM-PANY (WESTERN DIVISION), a corporation of the State of California, for voluntary with-drawal of said corporation from the State of Utah, as presented to the District Court of the Third Judicial District in and for Salt Lake County, State of Utah, now on file with the Clerk thereof, will be heard on the 1st day of February, 1961, at 2:30 o'clock P.M. of said day, or as soon thereafter as the matter can be heard in the Courtroom of the Honorable Division No. 1, one of the Judges of the above en-titled Court in the City and County Building at Salt Lake City, Utah. WITNESS the hand of the Clerk and official seal of said Court this 19th day of December, 1960. ALVIN KEDDINGTON, Clerk (Seal) By Jacob Weiler, Deputy Critchlow, Watson & Warnock Attorneys for Petitioner (12-2- 3 0) NOTICE TO CREDITORS Estate of SEYMOUR L. BILL-INGS, aka S. L. BILLINGS, De-ceased. Creditors will present claims with vouchers to the undersigned at Fabian & Clendenin, 800 Con-tinental Bank Building, Salt Lake City, Utah on or before the 12th day of May, A.D. 1961. PETER W. BILLINGS, Execu-tor of the Estate of Seymour L. Billings, aka S. L. Billings, De-ceased. Date of first publication Janu-ary 6th, A.D. 1961. Fabian & Clendenin, Attorneys (1-- 6 7) NOTICE TO CREDITORS Estate of HARRY P. JAGER, also known as HARRY JAGER, Deceased. Creditors will present claims with vouchers to the undersigned at Suite 204, Bonneville Build-ing, 366 South State Street, Salt Lake City, Utah on or before the 1st day of May, A.D. 1961. MARGARET C. F. JAGER, Administratrix of the Estate of Harry P. Jager, also known as Harry Jager, Deceased. Date of first publication De-cember 30th, A.D. 1960. Raymond W. Gee 366 South State Street Salt Lake City, Utah Attorney for Administratrix (12-3- 0 1-2- 0) NOTICE TO CREDITORS Estate of VERNON J. SCOTT, Deceased. Creditors will present claims with vouchers to the undersigned at 151 South Main Street, Salti Lake City, Utah on or before the 26th day of May, A.D. 1961. TRACY COLLINS TRUST CO., 151 South Main, Salt Lake City, Utah, Administrator with the Will Annexed of the Estate of Vernon J. Scott, Deceased. Date of first publication Janu-ary 20th, A.D. 1961. McCarty & Hatch, Attorneys (1-2- 0 2-1- 0) NOTICE TO CREDITORS Estate of OSCAR N. WALT-ERS, Deceased. Creditors will present claims with vouchers to the undersigned at 1307 Walker Bank Building, Salt Lake City, Utah on or be-fore the 17th day of March, A.D. 1961. ABBIE S. WALTERS, Admin-istratrix of the Estate of Oscar N. Walters, Deceased. Date of first publication Janu-ary 13th, A.D. 1961. Thomas & Armstrong Attorneys for Petitioner 1307 Walker Bank Bldg. Salt Lake City, Utah (1-1- 3 2-- 3) 0- - NOTICE TO CREDITORS Estate of MILDRED TWITCH-EL- L WILLDEN, Deceased. Creditors will present claims with vouchers to the undersigned at 914 Kearns Building, Salt Lake City, Utah on or before the 10th day of March, A.D. 1961. MAE STUBBERT, Administra-trix for the Estate of Mildred Twitchell Willden, Deceased. Date of first publication Janu-ary 6th, A.D. 1961. George C. Morris Attorney at Law 914 Kearns Building Salt Lake City, Utah (1-- 6 7) NOTICE TO CREDITORS Estate of RAYMOND A. REID, Deceased. Creditors will present claims with vouchers to the undersigned at 604 Boston Building, Salt Lake City, Utah on or before the 11th day of March, A.D. 1961. JENNIE LaFON REID, Ex-ecutrix of the Estate of Raymond A. Reid, Deceased. Date of first publication Janu-ary 6th, A.D. 1961. Lawrence L. Summerhays, Attorney (1-- 6 7) NOTICE TO CREDITORS Estate of RUTH G. SHAW, Deceased. Creditors will present claims with vouchers to the undersigned at the Office of Child, Spafford & Young, 2188 Highland Drive. , Salt Lake City, Utah on or before the 29th day of March, A.D. 1961. GAYLEN S. YOUNG, JR.. At-torney for the Estate of Ruth G. Shaw, Deceased. Date of first publication Janu-ary 20th. A.D. 1961. Gaylen S. Young, Jr., Attorney (1-2- 0 2-1- 0) Miscellaneous Notices NOTICE TO CREDITORS Estate of JOHN N. WARD, sometimes known as J. N. WARD, Deceased. Creditors will present claims with vouchers to the undersigned at 721 Continental Bank Build-ing, Salt Lake City, Utah on or before the 10th day of May, A.D. 1961. JOHN N. WARD II, Admin-istrator of the Estate of John N. Ward, sometimes known as J. N. Ward, Deceased. Date of first publication Janu-ary 6th, A.D. 1961. Pugsley, Hayes, Rampton & Watkiss, Attorneys (1-- 6 7) NOTICE TO CREDITORS Estate of ARDELL BURNS FOULGER, also known as ADELLA B. FOULGER, De-ceased. Creditors will present claims with vouchers to the undersigned at 1011 Walker Bank Building, Salt Lake City, Utah within four months from first publication of this notice. MARCELL F. KELLY, Admin-istratrix of the Estate of Ardell Burns Foulger, also known as Adella B. Foulger, Deceased. Date of first publication Janu-ary 6th, A.D. 1961. Ray, Rawlins, Jones & Henderson, Attorneys (1-- 6 7) NOTICE OF SALE TO BE SOLD ON January 27, 1961, at 4060 W. 5415 S., Kearns, Utah at 2:30 P.M. to foreclose CM dated 6660 given by Robt. C. Stevens, as mortgagor to Utah Finance Co. of Kearns, Inc., as mortgagee and filed with the Tax Commission of Utah, upon which there is due on this date the sum of $615.00, the fol-lowing described property: 54 Olds 2D Super 88 ID548C1472 Dated this 11th day of Janu-ary, 1961. UTAH FINANCE CO. OF KEARNS, INC. By: Jack Borg, Mgr. (1-1- 3 0) NOTICE TO CREDITORS Estate of ALICE EUGENIA BRADLEY, Deceased. . Creditors will present claims with vouchers to the undersigned at 616 Judge Building, Salt Lake City, Utah, on or before the 25th day of March, A.D. 1961. ORA LEE BENCH, Executrix of the Estate of Alice Eugenia Bradley, Deceased. Date of first publication Janu-ary 20th, A.D. 1961. Eldred J. Wilde, Attorney (1-2- 0 2-1- 0) NOTICE OF HEARING UPON APPLICATION FOR WITHDRAWAL Civil No. 128817 In the District Court of the Third Judicial District in and for the County of Salt Lake, State of Utah. In the Matter of the Voluntary Withdrawal from the State of Utah of ALLIED LABORA-TORIES, INC., a corporation of the State of Delaware. Notice is hereby given that the application of Allied Labora-tories, Inc., a corporation of the State of Delaware, for withdrawal voluntary of said corporation from the State of Utah, as pre-sented to the District Court of the Third Judicial District in and for Salt Lake County, State of Utah, now on file with the Clerk thereof, will be heard on the 6th day of March, 1961, at 10:30 o'clock A.M. of said day, or as soon thereafter as the matter can be heard in the Courtroom of the Honorable Marcellus K. Snow, one of the Judges of the above entitled Court in the City and County Building at Salt Lake City, Utah. WITNESS the hand of the Clerk and official seal of said Court this 6th day of January, 1961. ALVIN KEDDINGTON. Clerk (Seal) By Jacob Weiler, Deputy L. E. Midgley " Attorney for Petitioner ; 1012 Boston Building Salt Lake City, Utah . : Blackmar, Swanson, Midgley, Jones & Eager , 906 Commerce Building Kansas City 6, Missouri ; Of Counsel for Petitioner ,.:.", a-1- 3 2-- 10 NOTICE TO CREDITORS Estate of RUTH C. EGELUND, Deceased. Creditors will present claims with vouchers to the undersigned at 530 Judge Bldg., Salt Lake City, Utah on or before the 10th day of March, A.D. 1961. DONALD R. EGELUND, Ad-ministrator of the Estate of Ruth C. Egelund, Deceased. Date of first publication Janu-ary 6th, A.D. 1961. Rawlings, Wallace, Roberts & Black, Attorneys for Admin-istrator 530 Judge Bldg. Salt, Lake City, Utah (1-- 6 7) NOTICE TO CREDITORS Estate of EDNA WATCHORN MITCHELL, Deceased. Creditors will present claims with vouchers to the undersigned at 683 East 4800 South, Murray City, Utah on or before the 10th day of March, A.D. 1961. MILDRED FLORENCE WATCHORN BATEMAN, Ex-ecutrix of the Estate of Edna Watchorn Mitchell, Deceased. Date of first publication Janu-ary 6th, A.D. 1961. James S. Sawaya, Attorney (1-- 6 7) NOTICE TO CREDITORS Estate of LOU HENDRIKSEN, Deceased. Creditors will present claims with vouchers to the undersigned at 3048 Plateau Drive, Salt Lake City, Utah on or before the 5th day of May, A.D. 1961. DOROTHY JEAN HENDRIK-SEN MANN, Administratrix of the Estate of Lou Hendicksen. Deceased. Date of first publication De-cember 30th, A.D. 1960. Ben D. Browning, Attorney (12-3- 0 0) |