OCR Text |
Show THE DAILY RECORD TWO PAGE TUESDAY, JUNE 2, SUMMONS IN THE DISTRICT COURT OF SALT LAKE COUNTY STATE OF UTAH SUMMONS NOTICE TO CREDITORS it Silt Laki city Pott Offici 954, mdcr tka act of Marck J, 1197. h Skh 1397 South Main St. Phone 487-065- A ROBERT Salt Clou Mattor, May 2, Lakn City, Utah 1 MILLER ....Publisher A compilation of selected public information pnblhked daily I accept will be Saturday, Sunday and legal kolidays). Typograpkical error comcted upon notification of the puMithar. LEGAL NOTICES 1HS DAILY RECORD AND CONSTSUC-10-N NEWS bee boon approved by the ludgea of the Third Jodklal District of the State of Utah aa a newspaper quoliflod to publiih notices, advertisements, etR, as sidad by tha statute of the State of Utah p' Estate of MAXWELL S. LOLL, alas MAXWELL STANLEY LOLL, Deceased. OPAL Creditors will present claims with vouchers to the undersigned at 404 Kearns Building. Salt Lake City, Utah, on or before the 25th day of August, A.D. 1970 claims must be presented in accordance with the provisions of Utah Code Annotated 1953, and with proper verification as required therein. ELLA MAY J. LOLL, Executrix of the Estate of Maxwell S. Loll, also known as Maxwell Stanley Loll, Deceased. Romney and Nelson Attorneys Date of first publication May 19, (6970) W A.D. 1970 tho Consult clerk of District Court-o- r napeetlvo slgnen for further Infonnatloo. NOTICE TO CREDITORS Estate ol SARAH I. BRADY, De- ceased. Creditors will present claims with vouchers to the undersigned at Suite No. 202, 444 South State Street, Salt Lake City, Utah 84111, on or before the 31st day of August, A.D. 1970; claims must be presented in accordance with the provisions of Utah Code Annotated 1953, and with 75-9-- 6, proper verification as required therein. SUSIE JANE TENNYSON, Executrix co E. Earl Greenwood Jr., Attorney, 444 South State Street, Salt Lake City, Utah 84111, of the Estate of Sarah I. Brady, Deceased. Greenwood & Meservy Attorneys Date of first publication May A.D. 1970. 26, (61670)W JASPER GIBSON, L PAUGH, Estate of MARIA C. VAN DER DOES, aka MARY C. VAN DER DOES, Deceased. Creditors will present claims with vouchers to the undersigned at 616 Judge Building, Salt Lake City, Utah 84111, on or before the 25th day of August, A.D. 1970; claims must be presented in accordance with the proUtah Code Annovisions of with and tated 1953, proper verification as required therein. Henry Maathuis, executor of the the estate of Maria C. Van der Does, aka Mary C. Van der Does, Plaintiff, vs. You are hereby summoned and required to serve upon Ray G. Grouas-maplaintiffs attorney, whose address ia 431 South Third East, Salt Lake City, Utah 84111, an answer to the complaint within 20 daya after service of this summons upon you. If you fail so to do, judgment by default will be taken against you for the relief demanded in said complaint which haa been filed with the clerk of said court, and a copy of which is hereto annexed and herewith served upon you. This is an action for a decree of divorce. n, Dated this 13th day of May, 1970. R. G. Grou8aman Attorney for Plaintiff 431 South Third East Salt Lake City, Utah 84111 Defendants address: UNKNOWN ( 75-9-- 5, Deceased. Eldred J. Wilde Attorney Date of first publication May (6970) A.D. 1970 19, SUMMONS IN THE DISTRICT COURT VIOLA THOMAS WITCHER, Plaintiff, va. sented in accordance with the provisions of Utah Code Annotated 1953, and with proper verification as required therein. Estate of GORDON MURRY BURNINGHAM, Deceased. Creditors will present claims with vouchers to the undersigned at 1001-- 5 Walker Bank Building, Salt Lake City, Utah 84111, on or before the 1st day of September, A.D. 1970; claims must be presented in accordance with the provisions of Utah Code Annotated 1953, and with proper verification as required there- MARGARET H. MORTIMER, Administratrix of the Estate of John F. Henry, Deceased. WESLEY CLAYNE BURNING-HAAdministrator of the Estate of Gordon Murry Bumingham, August, A.D. 1970 claims must be pre- 75-9-- 5, A.D. 1970 in. M Deceased. Brayton, Lowe & Hurley Roy M. Harding Attorney Date of first publication May 75-9-- 5, 19, (6970)W Attorneys Date of first publication May 26, A.D. 1970. (61670)W Estate of JAMES MARCOS, ska JAMES ST. MARCOS, ska JAMES ST. MAHAGUDAKIS, Deceased. Creditors will present claims with vouchers to the undersigned at 822 Kearns Building, Salt Lake City, Utah on or before the 18th day of August, A.D. 1970; claims must be presented in accordance with the provisions of Utah Code Annotated 1953, and with proper verification 75-9-- 5, as required therein. STEVE B. MARINOS, Administrator, With Will Annexed, of the Estate of James Marcos, ska James St. Marcos, ska James St. Maragudakis, Deceased. Fred L. Finlinson Attorney Date of first publication May 12, A.D. 1970. ( 6270) W M. HENDER- Deceased. Creditors will present claims with vouchers to the undersigned at 537 Sixth Avenue, Salt Lake City, Utah, on or before the 5th day of Sept., A.D. 1970; claims must be presented in accordance with the provisions of Utah Code Annotated 1953, and with 75-9-- 5, proper verification as required therein. WILLIAM HUIE HESS, Administrator of the Estate of Diane Debnam Hess, Deceased. Gayle Dean Hunt Attorney Date of first publication June 2, (62370JW 75-9-- 5, tated and with proper tion as required therein. 1 9 .VI , verifica- WALLACE C. NIELSEN, Administrator of the Estate of Lloyd M. Henderson, Deceased. Romney & Nelson Attorneys Dale of first publication May A.D. 1970. NOTICE TO CREDITORS Estate of JOHN R. NEWBOLD, Creditors will present claims with vouchers to the undersigned at 404 Kearns Building, Salt Lake City, Utah, on nr before the 18th day of August, A.D. 1970; claims must be presented in accordance with the provisions of Utah Code Anno- ( 12, 6270) W (6270)W NOTICE TO CREDITORS Estate of DIANE DEBNAM HESS, A.D. 1970. Creditors will present claims with vouchers to the undersigned st 915 Continental Bank Building, Salt lake the City, Utah 84101, on or before claims A.D. 1970; of 5th day Sept, must be presented in accordance with Utah Code the provisions of with and proper veriAnnotated 1953, fication as required therein. MIRIAM L. DEW, Administratrix of the Estate of John R. 75-9-- 5, New-bol- d, Deceased. Gayle Dean Hunt Attorney Date of first publication June 2, ( 62370 )W A.D. 1970. - Assets Assurance Assoc, ENTERPRISES ALLIED CARPETS CUSTOM INC. DBA Pltf$300.00; $6.20; $30.00; default 33287 - Petrolane Bonneville Gas Service vs RICHARD HOMER AND MRS. SUMMONS IN THE DISTRICT COURT RICHARD HOMER Pltf$124.34; $9.00; default - Wycoff 33602 vs Company KING RIVER MINERALS AND BOB DUNSMORE; $7.60; default Pltf$160.12 Aii iftuf PRINTING and PUBLISHING This is an action for divorce. Dated this 30th day of April, 1970. 1970. NOTICE TO CREDITORS Estate of LLOYD SON, Deceased. You are hereby summoned and required to serve upon RONALD N. BOYCE, plaintiffs attorney, whose address ia 431 South Third East, Salt Lake City, Utah, 84111, an answer to the complaint within 20 daya after service of this summons upon you. If you fail so to do, judgment by default will be taken against you for the relief demanded in said complaint (which has been filed with the clerk of said court, and copy of which is hereto annexed and herewith served upon you) or (which within 10 days after the service of this summons upon you will be filed with the clerk of the above court.) RONALD N. BOYCE Attorney for Plaintiff 431 South Third East Salt Lake City, Utah 84111 Date of first publication May 12, NOTICE TO CREDITORS vs 33703 - Dr. Bryce J. Fairbanks vs WILLIAM E. LLOYD; Pitf$35.55 $8.20; default THE STATE OF UTAH TO THE ABOVE NAMED DEFENDANT: NOTICE TO CREDITORS City Court Judgments OF SALT LAKE COUNTY STATE OF UTAH Civil No. 955 De- - (62370)W 28264 19, W S, 1970; LYMAN D. WITCHER, JR., NOTICE TO CREDITORS COTRO-MANE- 6970) W Defendant Creditors will present claims with vouchers to the undersigned at in care of: Ray M. Harding, 540 East Fifth South, Suite 203, Salt Lake City, Utah, on or before the 25th day of THE STATE OF UTAH TO THE ABOVE NAMED DEFENDANT: You are hereby summoned and required to serve upon or mail to Lauren N. Beasley, Plaintiffs attorney, st 430 Judge Building, Salt Lake City, Utah 84111 an answer in writing to the complaint and file a copy of said answer with the Clerk of the above entitled court within 20 days after service of this summons upon you. If you fail so to do, judgment by default will be taken against you for the relief demanded in said complaint which has been filed with the Clerk of said court, and a copy of which is hereto annexed and herewith served upon you. If your address is unknown to plain tiff or his attorney, and the complaint is not attached to this summons, will be filed within said 10 days with the clerk of the above court, and you may there obtain a copy. This is an action as per attached complaint Dated May 7, 1970. FANKHAUSER & BEASLEY By: Lauren N. Beasley Attorney for Plaintiff 430 Judge Building Salt Lake City, Utah 84111 Defendants last known address: 4839 NE 47th Street Portland, Oregon Date of first publication June 2, ABOVE NAMED DEFENDANT: Date of first publication May Defendant SUMMONS Civil No. D 1145 THE STATE OF UTAH TO THE SUMMONS Estate of JOHN F. HENRY, MARILYN GIBSON, RICHARD HOWARD PAUGH, Defendant SUMMONS Civil No. 1970. Plaintiff, vs. 75-9-- 5, Probate and Guardianship Notices NOTICE TO CREDITORS IN THE DISTRICT COURT OF SALT LAKE COUNTY STATE OF UTAH so kown 1970 See . m 1397 SO. MAIN AfWM 487-065- 1' Third District Court Calendar Monday, June 1, 1970 180752 - Debra Brunetti OF SALT LAKE COUNTY STATE OF UTAH vs ELEANOR HELEN OLSON, Plaintiff, vs. PAUL FREDRICK OLSON, Defendant. SUMMONS Civil No. D-10- Dale V. Hansen Alan Frandsen & David Watklss 189962 - Northwest Marine Mfg. Inc . vs Bex Zeiger Horace Knowlton & D.C.Falrbourn lb9584 - Lewis Holliday, et al vs THE STATE OF UTAH TO THE ABOVE NAMED DEFENDANT: You are hereby summoned and required to serve upon Laren D. Bates, plaintiffs attorney, whose address is 431 South Third East, Salt Lake City, Utah 84111, an answer to the complaint within 20 days after service of this summons upon you.. If you fail so to do, judgment by default will be taken against you for the relief demanded in said complaint which haa been filed with the clerk of said court, and a copy of which is hereto annexed and herewith served upon you. This is an action for divorce. Dated this 11th day of May, 1970. Laren D. Bates Attorney for Plaintiff 431 South Third East Salt Lake City, Utah 84111 Defendant's address: Unknown Date of first publication May 1970. John Mizuno, et vs Uriel W. Swenson, etux Beatie & G.H.Kinghorn 185861 - Betty J, Decter, et al vs W. D. Frank James Winfrey D. L. King & G.H.Klnghorn 16U676 - Browning Freight Lines, vs Beatrice Foods, Inc. David Yocom idd358 & - Irene vs Leonard Russon M. Peterson Michael Leroy Van James Brown & Robert W. Brandt 189626 - Mary Alden Walton vs Mark Talbot James Medlln & Nolan Olsen 178786 - George J, Berris vs Mountain Sts Tel & Tel Co. & Clifford Ashton 19, (6970)W al Donn E. Cassity & Strong ft Hannl 18578O - Tracy Collins Bk & Tr. James Barber 4 V |