OCR Text |
Show PAGE TWO THE DAILY RECORD flatly IRccorit Second CIoh Pottage Paid at Salt Lake City, Utah 1397 South Main St. - Salt Lake City, Utah 84113 Pimm 4X7.nMI NEWSPAPER M IHf NATIONAL UUHHIM rwPmi Ihf ROBERT A. fil MILLER ... SUBSCRIPTION 1 1171 Publisher . ... RATES Year 6 Month 1 $60.00 $33.00 2 0.00 Quarter (727711W A.D. 1971. A compilation of aeleeled public Information publlahad dally (except Saturday, Sunday and legal holiday.) Typographical errora will bo corrected upon notification of the publisher.. NOTICES THE DAILY RECORD hai been approved by the Judge of the Third Judicial District of the Slate of Utah aa a newepaper qualified to publish notice, advertisement, etc., aa provided by the statute of the Stale of Utah. Probate and Guardianship Notices NOTICE TO CREDITORS Estate of ROBERT E. SCHOEN-HAL- S, Deceased. Creditors will present claims with vouchers to the undersigned at 721 Kearns Building, Salt Lake City, Utah, on or before the 12th day of October, A.D. 1971; claims must be presented in accordance with the proUtah Code Annovisions of tated 1953, and with proper verification as required therein. JANET T. SCHOENHALS, Executrix of the Estate of Robert E. 75-9-- 5, Schoenhals, Deceased. E. L. Schoenhals Attorney Date of first publication July 6, (72771)W NOTICE TO CREDITORS Estate of KARINE W. KIEPE, De- ceased. Creditors will present claims with vouchers to the undersigned at 920 Boston Building, Salt Lake City, Utah 84111, on or before the 12th day of October, A.D. 1971; claims must be presented in accordance with the proUtah Code Annotated 1953, and with proper verification as required therein. WERNER KIEPE, Administrator of the Estate of Karine W. Kiepe, Deceased. Beaslin, Nygaard,Coke & Vincent Attorneys 920 Boston Building Salt Lake City, Utah Date of first publication Julv 6, A.D. 1971. (72771 )W visions of Estate of WILLIAM D. HILL, Deceived. Creditors will present claims with vouchers to the undersigned at ZIONS FIRST NATIONAL BANK, One South Main Street, Salt Lake City, Utah, on or before the 27th day of September, A.D. 1971; claims must be presented in accordance with the Utah Code Anprovisions of notated 1953, and with proper verification as required therein. By: ZIONS FIRST NATIONAL BANK, Executor of the Estate of William D. Hill, Deceased. Owen G. Reichman Attorney 617 Kearns Building Date of first publication June 22, NOTICE TO CREDITORS Estate of JOE VINCENT SICIU-ANJOE V. SICILIANO, SR., JOE SICILIANO, SR., and JOSEPH V. SICILIANO, Deceased. Creditors will present claims with vouchers to the undersigned at Suite 404 Boston Building, Salt Lake City, Utah 84111, on or before the 12th day of October, A.D. 1971; claims must be presented in accordance with the Utah Code Anprovisions of notated 1953, and with proper verification as required therein. SAM J. SICILIANO, Executor of the Estate of Joe Vincent Siciliano, aka Joe V. Siciliano, Sr., Joe Siciliano, Sr., and Joseph aka 75-9-- 5, Deceased. Samuel Bernstein Attorney Date of first publication Julv 6, A.D. 1971. (72771 )W (71371 )W A. D. 1971. NOTICE TO CREDITORS Estate of BETHEL ALLEN JONES, Deceased. Creditors will present claims with vouchers to the undersigned at 1700 University Club Building, Salt Lake City, Utah, on or before the 5th day of October, A.D. 1971; claims must be presented in accordance with the Utah Code Anprovisions of notated 1953, and with proper verification as required therein. VALERIA H. STONE, Administratrix of the Estate of Bethel Allen Jones, Deceased. Robert C. Liljenquist Attorney Date of first publication June 29, A.D. 1971. (72071 )W Deceased. George H. Searle Estate of RUTH N. WOODUS, formerly RUTH NEORIS SPEAKER andor RUTH N. SPEAKER, Deceased. Creditors will present claims with vouchers to the undersigned at Suite 404 Boston Building, Salt Lake City, Utah, on or before the 27th day of September, A.D. 1971; claims must tie presented in accordance with the provisions of Utah Code Annotated 1953, and with proper verification as required therein. DOUGLAS LEE SPEAKER, Executor of the Estate of Ruth N. Woodus formerly Ruth Neoris Speaker andor Ruth N. Speaker, Attorney Date of first publication June A.D. 1971. proper verification as required NOTICE TO CREDITORS O. COOK, De- ceased. Creditors will present claims with to the undersigned at 141 East First South, Salt Like City, Utah 8411, on or Indore the 24 th (lay of September, A.D. 1971; Claims must be presented in accordance with the Utah Code Anprovisions of notated 1953, and with pn)er verification as required therein. VERA (,'. HUNS AKER AND MELVIN A. COOK, Executors of the Estate of Maude O. Cook, Devouchers there- in. Samuel Bernstein Attorney Date of first publication June 22, (71371 7671 )W 75-9-- 5, Deceased. CLARENCE LYNN SHAW, Executor of the Estate of lone Marie Woodruff Shaw Webster, Deceased. Leland K. Wimmer )W 1971. s David S. Dolowitz By: Attorney for Plaint ift 431 South Third East Salt Lake City, Utah Date of first publication June 22. (71371 )W 1971. IN THE DISTRICT COURT IN AND FOR SALT LAKE COUNTY STATE OF UTAH IRMA G. MC INTOSH, Plaintiff, -- vs- DANIEL MC INTOSH, Defendant. SUMMONS Civil No. THE STATE OF UTAH TO THE DEFENDANT: You are hereby summoned and required to file an answer in writing to the attached complaint with the Clerk of the Court, and to serve upon, or mail to David S. Dolowitz, Plaintiffs attorney, at 216 East Fifth South, Salt Lake City, Utah, a copy of said answer, within 20 days after service fo this summons uxin ABOVE-NAME- 15, NOTICE TO CREDITORS Estate of IONE MARIE WOODRUFF SHAW WEBSTER, Deceased. Creditors will present claims with vouchers to the undersigned at 600 Utah Savings Building, Salt Lake City, Utah 84111, on or before the 21st day of September, A.D. 1971; claims must be presented in accordance with the provisions of Utah Code Annotated 1953, and with 75-9-- 5, A. D. 1971. ( you. If you fail so to do, judgment by default will lx 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 anil herewith served upon you. This is an aetion for divorce. DATED this 14th dav of June. SUMMONS notated 1953, and with proper verification as required therein. JOSEPH F. FRATTO, Executor of the Estate of Luigi Gussoni, NOTICE TO CREDITORS D De- 75-9-- 5, (71371)W THE STATE OF UTAH TO THE DEFENDANT: You are hereby summoned and required to file an answer in writing to the attached complaint with the Clerk of the Court, and to serve uxin, or mail to David S. Dolowitz, Plaintiffs attorney, at 431 South Third East. Salt Lake City, Utah, a copy of said answer, within 20 days after service of this summons upon above-entitle- d ceased. Creditors will present claims with vouchers to the undersigned at 305 Newhouse Building, Salt Lake City, Utah, on or before the 21st day of September, A.D. 1971; claims must be presented in accordance with the Utah Code Anprovisions of D above-entitle- d 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. This is an action for divorce. DATED this 17th dav of June, 1971. Defendants Address: Attorney Date of first publication June 15, (7671)W A.D. 1971. Unknown By: s David S. Dolowitz Attorney for Plaintiff Date of first publication June 22. 1971. NOTICE TO CREDITORS Estate of MARGARET FESMIRE LATSHAW, Deceased. Creditors will present claims with vouchers to the undersigned at co Ralph R. Tate, Jr., NIELSEN, HANSEN & HENRIOD, Attorneys at Law, 410 Newhouse Building, Salt Lake City, Utah 84111, on or before the 21st day of September, A.D. 1971; claims must be presented in accordance with the provisions of Utah Code Annotated 1953, and with proper verification as required therein. WALTER LeROY LATSHAW, Executor of the Estate of Margaret Fcsmire Latshaw, Deceased. Ralph R. Tate, Jr. Nielsen, Conder, Hansen & Henriod Attorneys Date of first publication June 15, CON-DE- R, 75-9-- 5, A.D. 1971. (767DW THAYNE, Deceased. Creditors will present claims with vouchers to the undersigned at 914 Kearns Building, Salt Lake City, Utah 84101, on or before the 21st day of September, A.D. 1971; claims must be presented in accordance with Utah Code the provisions of Annotated 1953, and with proper verification as required therein. 75-9-- 5, KATHLEEN T. RASMUSSEN, Administratrix of the Estate of Delbert Owen Thayne, Deceased. George C. Morris Attorney 914 Kearns Building Salt Lake City, Utah Date of first publication June 15, A.D. 1971. (7671 )W NOTICE TO CREDITORS Estate of MARY THOMAS KING-DOaka MARY T. KKINDON, De- Estate of MARY HANNAH MAUDE ALLEN ELLIS, Deceased. Creditors will present claims with vouchers to the undersigned at 320 South Third East, Salt Lake City, Utah 84111, on or before the 27th day of September, A.D. 1971; claims must le presented in accordance with the Utah Code Anprovisions of notated 1953, and with proper verification as required therein. ROBERT B. BKUKSTKAD, Executor of the Estate of Mary Hannah Maude Allen Ellis, Deceased. Kay M. Lewis Attorney Date of first publication June 22, A. I). 1971. (71371 )W ceased. Creditors will present claims with vouchers to the undersigned at 1105 Continental Bank Building, Salt Lake City, Utah 84101, on or before the 21st day of September, A.D. 1971; claims must he presented in accordance with the provisions of Utah Code Annotated 1953, and with proper verification as required there75-9-- 5, in. GEORGE THOMAS KINGDON. Executor of the Estate of Mary Thomas Kingdon, also known as Mary T. Kingdon, Deceased. F. Rolxr't Bavle Attorney Date of first publication June 15, A.D. 1971. (7671 )W (71371 IN THE DISTRICT COURT IN AND FOR SALT LAKE COUNTY STATE OF UTAH NORMA DEAN MEHRLEY. Plaintiff, -- vs- JAMES ROBERT MEHRLEY. Defendant. SUMMONS Civil No. THE STATE OF UTAH TO THE DEFENDANT: ABOVE-NAME- D You are hereby summoned and required to file an answer in writing to the attached complaint with the Clerk of the Court, and I" serve upon, or mail to Laren D. Bates. Plaintiffs attorney, at 216 East Fifth South, Salt Lake City, Utah 84111, a copy of said answer, within 20 days after service of this summons uxm above-entitle- d you. If you fail so to do, judgment by default will lx? taken against you for the relief demanded in said complaint, which has lxtn filed with the Clerk of said Court and a copy of which is hereto annexed and herewith served u;xin you. This is an action for divorce. DATED this 17th dav of June, 1971. Defendants Address: Unknown By: k Laren D. Bates Attorney for Plaintiff 216 East Fifth South Salt Lake City, Utah 841 Telephone: 328-8S- 9 Date of first publication June 22. 1 1 1 1971. (71371 )Y 75-9-- 5, ceased. Van Cott, Bagiev, Cornwall & McCarthy David E. Salisbury Attorney's for East Estate South Salt Lake City, Utah 84111 Date of first publication June 22, 141 1st A. D. 1971. (71.171 )W NOTICE TO CREDITORS Estate of JOE AUGUST BRUEIIL, Deceased. Creditors will present claims with vouchers to the undersigned at MeCOY & HALGKEN, Atat l.aw. 325 South Third East, torneys Salt Like City, Utah, on or Indore the 27th day of Septemlier, A.I). 1971; claims must lie presented in accordance with the provisions of Utah ('ode Annotated 1953, and with proper verification as required thereRY-HKR- 75-9-- 5, NOTICE SUMMONS IN THE DISTRICT COURT IN AND FOR SALT LAKE COUNTY S TATE OF UTAH JANICE CAROL JOHNSON. Plaintiff, vs- - BOYD JOHNSON, SUMMONS IN THE DISTRKT COURT OF SALT LAKE COUNTY STATE OF UTAH In the Matter of the Adoption of: GAYLEEN KAY OI.DROYD and JOHN THOMAS OLDROYI). Petitioner, NOTICE Defendant. in. FLORENCE RUBY BOYNTON I )W SUMMONS NOTICE TO CREDITORS Estate of DELBERT OWEN NOTICE TO CREDITORS 75-9-- 5, Estate of MAl'DE A. D. 1971. .TUESDAY, JULY 6, 1971 Civil No. ABOVE-NAME- NOTICE TO CREDITORS Estate of LUIGI GUSSONI, 75-9-- 5, V. Siciliano, ceased. t Ryberg Attorney Date of first publication June 22, 75-9-- 5, Consult clerk of the District Court or the respective signers for further Information. A.D. 1971. Rolx-r- 75-9-- 5, NOTICE TO CREDITORS LEGAL RRUEIIL, Administratrix of the Estate of Joe August Bruehl, De- 75-9-- 5, NNA SUSTAINING MEMIEI NOTICE TO CREDITORS Estate of ELISHA ALLEN JONES, Deceased. Creditors will present claims with vouchers to the undersigned at 1025 East 21st South, Salt Lake City, Utah 84106, on or before the 12th day of October, A.D. 1971; claims must be presented in accordance with the proUtah Code Annovisions of tated 1953 and with proper verification as required therein. FLORENCE JONES, Administratrix of the Estate of Elisha Allen Jones, Deceased. Winston M. Faux Attorney Date of first publication July 6, ' LEGAL ADVERTISEMENTS Continued on Pago 3 |