OCR Text |
Show Page Sx FRIDAY, MARCH H, l ?58 THE SALT LAKE JIMES Probate and Guardianship Notices Consult clerk of district court or the respective signers for further information. NOTICE TO CREDITORS Estate of LEO THOMAS PHIL-LIPS, Deceased. Creditors will present claims with vouchers to the undersigned at 616 Judge Building, Salt Lake City, Utah, on or before the 10th day of May, A.D. 1958. DONALD THOMAS PHILLIPS, Administrator of the Estate of Leo Thomas Phillips, Deceased. Date of first publication March 7th, A.D. 1958. Glen H. Hatch, Attorney NOTICE TO CREDITORS Estate of GERTRUDE WALLM, DcC6clS6(i Creditors will present claims with vouchers to the undersigned at 848 East South Temple St., Salt Lake City, Utah on or be-fore the 28th day of April, A.D. 1958. MRS. AUDREY BALLINGER, Executrix of the Estate of Ger-trude Wallm, Deceased. Date of first publication Feb-ruary 28th, A D. 1958. O. K. Clay, Attorney (2-2- 8 3-2- 1) NOTICE TO CREDITORS No. 40680 Estate of ELLEN COOK, De-ceased. Creditors will present claims with vouchers to the undersigned at tne office of D. Eugene Liv-ingston, 412 Walker Bank Build-ing, Salt Lake City, Utah, on or before the 7th day of July, A.D. 1958. RAY COOK, Administrator of the Estate of Ellen Cook, De-ceased. Date of first publication Feb-ruary 28th, AD. 1958. D. Eugene Livingston, Atty. (2-2- 5 3-2- 1) NOTICE TO CREDITORS Estate of MAUDE LATIMER DAVIS, Deceased. Creditors will present claims with vouchers to the undersigned at 506 Phillips Petroleum Bldg., Salt Lake City, Utah on or be-fore the 10th day of May, A.D. B. F. CODAY, Executor of the Estate of Maude Latimer Davis, Date of first publication March 7th, A.D. 1958. B. R. Parkinson, Attorney (3-- 7 3-2- 8) NOTICE TO CREDITORS Estate of WADE W. CALDER, Deceased. Creditors will present claims with vouchers to the undersigned at 351 South State Street, Salt Lake City, Utah, on or before the 17th day of May, A.D. 1958. CLEMENT W. CALDER, Ad-ministrator for the Estate of Wade W. Calder, Deceased. Date of first publication March 14th, A.D. 1958. Emmett L. Brown, Attorney (3-1- 4 4-- 4) NOTICE TO CREDITORS Estate of BERTHA C. PICK-EL- L, Deceased. Creditors will present claims with vouchers to the undersigned at the law office of Glenn M. Acomb, Attorney at Law,, Suite 506 Judge Building, Salt Lake City, Utah on or before the 7th day of July, A.D. 1958. CONSTANCE PICKELL, Ad-ministratrix of the Estate of Bertha C. Pickell, Deceased. Date of first publication March 7th, A.D. 1958. Glenn M. Acomb, Attorney for Administratrix, 506 Judge Building, Salt Lake City, Utah. (3-- 7 3-2- 8) NOTICE TO CREDITORS Estate of PHYLLIS MADSEN MANN, aka PHYLLIS M. MANN, Deceased. Creditors will present claims with vouchers to the undersigned at 1380 Michigan Avenue, Salt Lake City, Utah on or before the 7th day of July, A.D. 1958. ALAN GRANT MANN, Ad-ministrator with Will Annexed of the Estate of Phyllis Madsen Mann, aka Phyllis M. Mann, De-ceased. Date of first publication Feb-ruary 28th, A.D. 1958. Walter G. Mann, Attorney for Administrator 37 First Security Bank Building Brigham City, Utah (2-2- 8 1) NOTICE TO CREDITORS Estate of WILLIAM L. COOK, also known as WILLIAM LES-TER COOK, and also known as W. L. COOK, Deceased. Creditors will present claims with vouchers to the undersigned at 412 Walker Bank Building, Salt Lake City, Utah on or be-fore the 10th day of July, A.D. 1958. RAY COOK JACK W. COOK Executors of the Estate of Wil-liam L. Cook, also known as William Lester Cook, and also known as W. L. Cook, Deceased. Date of first publication March 7th, A.D. 1958. D. Eugene Livingston Attorney for Executors 412 Walker Bank Bldg. Salt Lake City, Utah (3-- 7 3-2- 8) NOTICE TO CREDITORS Estate of ISABELLA BOYD WILLIAMS, Deceased. Creditors will present claims with vouchers to the undersigned at 53 East 4th South, Suite 202, Salt Lake City, Utah on or be-fore the 17th day of May, A.D. 1958. JOHN FRANCIS WILLIAMS, Executor of the Estate of Isabella Boyd Williams, Deceased. Date of first publication Maasch 14th, A.D. 1958. I Y J. Reed Tuft, Attorney --r (3-1- 4 4-- 4) mm AIGHT BOUBBN fl rose who enjoy straight whiskey best, there is no finer quality than Belmont. STRAIGHT BOURBON BELMONT DISTILLING COMPANY 1 LAWRENCEBURG, INDIANA I m inunn nnmn llnlllllllinnfnl IIIIIMIMUMIIIIIIIIII IllllllllllllHirHIWnngrWgl i If It's Printing . . . Phone EM 4-84- 64 What clean, refreshing shaves you get with a (Bfilletttte n light 5f matched to n regular Jfy your face fPw J-Le-ach vJ?g with Blue Blade MU-- Dispenser and --" Styrene case 1 I NOTICE TO CREDITORS Estate of AUGUSTE W. AN-DRIE- S, also known as AUGUST WILLIAM ANDERSON and as A. W. ANDERSON, Deceased. Creditors will present claims with vouchers to the undersigned at 419 Judge Building, Salt Lake City, Utah, on or before the 1st day of May, A.D. 1958. JACK B. DARRAGH, Admin-istrator of the Estate of Auguste W. Andries, also known as Aug-ust William Anderson and as A. W. Anderson, Deceased. Date of first publication Feb-ruary 28th, A D. 1958. Irene Warr, Attorney (2-2- 8 1) I NOTICE TO CREDITORS Estate of TRINI E. VASQUEZ, Deceased. Creditors will present claims with vouchers to the undersigned at 1007 Walker Bank Building, Salt Lake City, Utah on or before . the 14th day of May, A.D. 1958. ' ELVIRA V. SUAREZ, Admin-istratrix of the Estate of Trini E. Vasquez, Deceased. i Date of first publication March ! 14th, A D. 1958. , James W. Beless, Jr. Attorney for Administratrix I 1007 Walker Bank Building Salt Lake City, Utah i (3-1- 4 4-- 4) NOTICE TO CREDITORS Estate of JOSEPH G. KEN-NEDY, Deceased. Creditors will present claims with vouchers to the undersigned at 623 Judge Building, Salt Lake City, Utah on or before the 17th dav of May, A.D. 1958. ISABELL KENNEDY, Admin-istratrix of the Estate of Joseph G. Kennedy, Deceased. Date of first publication March 14th, A.D. 1958. Wm. G. Fowler, Attorney (3-1- 4 4-- 4 t NOTICE TO CREDITORS Estate of JOSEPH J. TRAHER, Deceased. Creditors will present claims with vouchers to the undersigned at The Continental Bank and Trust Company, 200 South Main Street, Salt Lake City, Utah on or before the 10th day of July, A. D. 1958. Tne Continental Bank & Trust Company of Salt Lake City, Utah Executor of The Last Will and Testament of Joseph J. Traher, Deceased Date of' first publication March 7th, AD. 1958. .Attorneys! Fabian, Clendenin, Moffat & Mabey 800 Continental Bank Bldg. Salt Lake City, Utah (3-- 7 8) NOTICE TO CREDITORS Estate of ANNIE M. ROLL, Deceased. Creditors will present claims with vouchers to the undersigned at Zion's First National Bank, ' Zion's Savings Bank Bldg., Salt Lake City, Utah on or before the 25th day of April, A D. 1958. ZION'S FIRST NATIONAL BANK, Executor of the Estate of Annie M. Roll, Deceased. Date of first publication Feb-ruary 21st, AD. 1958. Oscar W. McConkie, Jr. (2-2- 1 3-1- 4) NOTICE TO CREDITORS Estate of AGNES R. CURTIS, Deceased. Creditors will present claims with vouchers to the undersigned at 817 Continental Bank Build-ing, Salt Lake City, Utah on or before the 28th day of June, A.D. 1958. Date of first publication Feb-ruary 21st. A.D. 1958. F. S. PRINCE, Executor of the Estate of Agnes R. Curtis, De-ceased. Mulliner, Prince & Mulliner 817 Continental Bank Building Salt Lake City, Utah (2-2- 1 3-1- 4) . NOTICE TO CREDITORS Estates of HENRIETTA ROESCH and LOUIS RQEafY, Deceased. Vr Creditors will present claims with vouchers to the undersigned at 810 Deseret Building, Salt Lake City, Utah on or before the 17th day of May, A.D. 1958. EDWARD G. ROESCH, Ad-ministrator of the Estates of Henrietta Roesch and Louis Roesch, Deceased. Date of first publication March 14th, A.D. 1958. Moyle & Moyle Attorneys for Administrator 810 Deseret Building Salt Lake City, Utah (3-1- 4 4-- 4 NOTICE TO CREDITORS Estate of VIRGINIA SMITH KEITH, Deceased. Creditors will present claims with vouchers to the undersigned at Moss & Cowley, 1170 First Security Building, Salt Lake City 11, Utah, on or before the 25th day of April, A.D. 1958. FRANK E. MOSS, Attorney for Administrator, E. Wm. Smith, Estate of Virginia Smith Keith, IDecccisccI Date of first publication Feb-ruary 21st, A.D. 1958. (2-2- 1 3-1- 4) NOTICE TO CREDITORS Estate of MABEL G. TUCK-ET- T, Deceased. Creditors will present claims with vouchers to the undersigned at 417 Felt Building, Salt Lake City 1, Utah on or before the 26th day of April, A.D. 1958. WALLACE A. TUCKETT, Ad-ministrator of the Estate of Ma-bel G. Tuckett, Deceased. Date of first publication Feb-ruary 21st, A.D. 1958. A. Park Smoot Attorney (2-2- 1 4) NOTICE TO CREDITORS Estate of EDWARD FITCHES and MINNIE FITCHES, De-ceased. Creditors will present claims with vouchers to the undersigned at 1007 Walker Bank Building, Salt Lake City, Utah on or be-fore the 29th day of April, A.D. 1958. FRANCES F. LITTLEWOOD, Administratrix of Estate of Ed-ward Fitches and Minnie Fitches, Deceased. Date of first publication Feb-ruary 28th, A.D. 1958. James W. Beless, Jr. Attorney for Alministratrix 1007 Walker Bank Building Salt Lake City, Utah (2-2- 8 3-2- 1) NOTICE TO CREDITORS Estate of ROWLAND HILL, Deceased. Creditors will present claims with vouchers to the undersigned at 417 Felt Building, Salt Lake City, Utah on or before the 30th day of April, A.D. 1958. FLOYD R. HILL, Administra-tor of the Estate of Rowland Hill, Deceased. Date of first publication Feb-ruary 28th, A.D. 1958. A. P. Smoot, Attorney (2-2- 8 3-2- 1) NOTICE TO CREDITORS Estate of OLIVER STERLING NELSON, also known as OLI-VER S. NELSON, also known as STERLING NELSON, Deceased. Creditors will present claims with vouchers to the undersigned at the office of Backman, Back-ma- n and Clark, 1111 Deseret Bldg., Salt Lake City, Utah, on or before the 26th day of April, A.D. 1958. LOIS A. BRITTON, Adminis-tratrix of the Estate of Oliver Sterling Nelson, also known as Oliver S. Nelson, also known as Sterling Nelson, Deceased. ' Date of first publication Feb-ruary 21st, A.D. 1958. Backman, Backman and Clark, Attorneys for Administratrix 1111 Deseret Bldg. Salt Lake City, Utah (2-2- 1 3-1- 4) NOTICE TO CREDITORS Estate of JOSEPH BENVE-GN- U, aka JOE BENVEGNU, aka JOSEPH BEN, aka JOE BEN, Deceased. Creditors will present claims with vouchers to the undersigned at 308 Newhouse Building, Salt Lake City, Utah on or before the 30th day of June, A. D. 1958. JOSEPH BENVEGNU, JR. and MARIO JOHN BENVEGNU, of the Estate of Joseph Benvegnu, aka Joe Benvegnu, aka Joseph Ben, aka Joe Ben, Deceased. Date of first publication Feb-ruary 28th, AD. 1958: Joseph C. Fratto Attorney for the 308 Newhouse Building I Salt Lake City, Utah (2-2- 8 3-2- 1) NOTICE TO CREDITORS Estate of ARTHUR COR-NEALI- S SELBY, also known as ARTHUR C. SELBY, Deceased. Creditors will present claims with vouchers to the undersigned at 656 South 2nd East, Salt Lake City, Utah on or before the 30th day of April, A.D. 1958. VEOLA E. ALTON, Exec-utrix' of Estate of Arthur Cor-heali- s" Selby, also known as Ar-thur C. Selby, Deceased. Date of first publication Feb-ruary 28th, A.D. 1958. Benjamin Spence, Attorney (2-2- 8 3-2- 1) NOTICE TO CREDITORS Estate of GERTRUDE ALICE B. RORDAME, Deceased. Creditors will present claims with vouchers to the undersigned at 351 South State, Salt Lake City, Utah on or before the 2nd day of July, A.D. 1958. BEATRICE R. PARSONS, Ex-ecutrix of the Estate of Gertrude AHce B. Rordame. Deceased. ' Date of first publication Feb-ruary 28th, A.D. 1958. John S. Boyden, Attorney (2-2- 8 3-2- 1) |