OCR Text |
Show Pag or before the 15th day of July, A.D. 1971; claims must be presented in accordance with the Utah Code provisions of NOTICE TO CREDITORS Annotated 1953, and with proper f SUSAN IRVINE verification as required therein. estate SHIRTS WATROUS, Deceased. EDNA LaMYRA BAIRD DOW-DINCreditors will present claims Executor under last and with vouchers to the undersigned testament of Edna Skelton Baird, at the office of Bell & Bell, At- Deceased. torneys, 303 East 2100 South, Date of first Salt Lake City, Utah 84115 on 9th, A.D. 1971.publication April or before the 4th day of August, Backman, Backman & Clark A.D. 1971; claims must be pre- 1111 Deseret Bldg. sented in accordance with the Salt Lake City, Utah 84111 Utah Code provisions of for Executor Annotated 1953, and with proper Attorneys (4-- 9 verification as required therein. Administrator, Robert Shorts, J. NOTICE TO CREDITORS Richard Bell of Bell &.Bell AtEstate of ANNIE VINCENT torneys for the Estate of Susan Deceased. HULL, Irvine Shirts Watrous, DeCreditors will present claims ceased. with to the undersigned vouchers Date of first publication April at Trust Walker Department, A.D. 1971. 30th, Bank & Trust Company, 175 So. Bell & Bell, Attorneys ' Main, Salt Lake City, Utah With0 in three (3) months from the date of the first publication of NOTICE TO CREDITORS Estate of DAVID C. HUNTER, this notice. Claims must be presented in accordance with Deceased, Utah will present claims the provisions of : Creditors with vouchers to the undersigned Code Annotated 1953, and with at 206 El Paso Natural Gas proper verification as required Building, Salt Lake City, Utah therein. 84111 on or before the 4th day WALKER BANK AND TRUST of August, A.D. 1971; claims COMPANY, Executor of the Esmust be presented in accordance tate of Annie Vincent Hull, Dewith the provisions of ceased. Utah Code Annotated 1953, and Date of first with proper verification as re- 9th, A.D. 1971.publication April quired therein. S. Jones, Attorney RONALD F. SYSAK, Admin- Joseph (4-- 9 istrator of the Estate of David . C. Hunter, Deceased. NOTICE TO CREDITORS Date of first publication April Estates of PHILIP SEGURA 30th, A.D. 1971. NUNEZ and SUSANA VALDEZ Kenneth W. Yeates, Attorney Deceased. NUNEZ, 0 Creditors will present claims with vouchers to the undersigned NOTICE TO CREDITORS Estate of HELEN G. OLI at 752 Union Pacific Building, Salt Lake City, Utah 84101 on .. PHANT, Deceased. Creditors will present claims or before the 20th day of July, with vouchers to the undersigned A.D. 1971; claims must be pre ' at 3921 South 3485 West, Gran- sented in accordance with the Utah Code ger Utah oh or before the 4th provisions of Annotated and with 1953, proper day of August, A.D. 1971. Claims must be presented in accordance verification as required therein. MARY NUNEZ, Administrawith the provisions of Utah Code Annotated 1953, and trix of the Estates of Philip Se With proper verification as re- gura Nunez and Susana Valdez Nunez, Deceased. quired therein. ' Date of first publication April KAREN O. GARDNER, Administratrix of the Estate of 16th, A.D. 1971. Grant Macfarlane, Attorney Helen G. Oliphant, Deceased. ) .Date of first publication April Probate Notices 75-9-- 5, G, 75-9-- 5, 4-3- (4-3- 0) 5-2- i 75-9-- 5, . 75-9-- 5, 4-3- (4-3- 0) 5-2- . 75-9-- 5, 75-9-- 5, , (4-1- 30th, A.D. .1971. C. N, Ottosen, Attorney (4-3- 0 1) . in accordance with the provi- Utah Code Annotated 1953, and with proper verification as required therein ROBT. W. JENSEN, Executor of the Estate of Thomas W. Jensen, Deceased. Date of first publication April sions of 75-9-- 5, 30th, A.D. 1971. Richard G. Sumsion, Attorney 3275 Joyce Drive Salt Lake City, Utah 84109 (4-3- 0 5-2- 1) NOTICE TO CREDITORS Estate of LOUIE FRANCKE Deceased. Creditors will present claims with vouchers to the undersigned at Seventh Floor, Continental Bank Building, Salt Lake City, Utah on or before the 15th day of July, A.D. 1971. Claims must be presented in accordance with Utah the provisions of Code Annotated 1953, and with proper verification as required therein. HELEN F. EWELL. Executrix of the Estate of Louie Francke, 75-9-- Deceased. Date of first publication April 9th, A.D. 1971. Reed L. Martineau, Attorney (4-- 9 5-7- 6 NOTICE TO CREDITORS 5-2- NOTICE TO CREDITORS Estate of THOMAS W. JENSEN, Deceased. Creditors will present claims with vouchers to the undersigned at 3107 South 3340 East, Salt Lake City, Utah on or before the 4th day of August, A.D. 1971; claims must be presented . THB SALT LAKE TIM3S FRIDAY, APRIL 30, 1971 Tan 4-3- Estate of PHILIP A. RAY, Deceased. 75-9-- D. SANFORD, Ad- ministratrix of the Estate Philip A. Ray, Deceased. Date of first publication April of 23rd, A.D. 1971. Kenneth Yeates, Attorney (4-2- 3 5. (4-3- 23rd, A.D. 1971. H. A. Smith, Attorney 516 Felt Building 3 5-1- 4) NOTICE TO CREDITORS Estate of AFTON A. LOVE, Deceased. Creditors will present claims with vouchers to the undersigned at 772 EastH650 North, Bountiful, Utah on or before the 4th day of August, A.D. 1971; claims must be presented in accordance with the provisions of Utah Code Annotated 1953, and with proper verification as re quired therein. DOUGLAS W. LOVE, Execu tor of the Estate of Afton A. 75-9-- Love, Deceased. Date of first publication April 30th, A.D. 1971. Steve Love, Attorney (4-3- 5-2- Court has The above-entitle- d ordered that this Summons be published in the Salt Lake Times on April 23, 1971, April 30, 1971, May 7, 1971, and May 14, 1971, and that service of this Summons shall be complete ' on May 14, 1971. DATED this 21st day of April, 1) 1971 ANDREW JOHN BRENNAN Clerk of the Court MILL-BRAND- Salt Lake City, Utah 84111 (4-2- 0 1970. NOTICE TO CREDITORS T Estate of ANNA A. DeRENSMANN, ceased. 0 5-2- 1) NOTICE TO CREDITORS Estate of ALLAN ROGERS, DEANAH. SCOTT Deputy Clerk (4-2- 3 4) with vouchers to the undersigned at 1692 So. 550 West, Woods Cross, Utah on or before the 3rd day of August, A.D. 1971; claims must be presented in accordance 5 with the provisions of Utah Code Annotated 1953, anc with proper verification as re 75-9-- quired therein. FRANKLIN T. WAREHAM, D. and SCOTT Administrators of the Estate of Victor Adams Wareham, Deceased. Date of first publication April 23rd, A.D. 1971. Henry L. Adams, Attorney (4-2- 3 5-1- 4) NOTICE TO CREDITORS Estates of MARY OLIVE PED 5-1- 4) 75-9-- 5, (4-3- 5-2- s-k- -a scribed as follows, Deceased. Deceased. to-w- it: Creditors will present claims Beginning 178.07 feet South and 674 feet West from the to the with vouchers undersigned Northeast comer of Lot 12, at 400 Executive Bldg., 455 East Block 8, F. M. Lyman, Jr., 4th South, Salt Lake City, Utah 84111 on or before the 4th day Survey of Section 16, Townof August, A.D. 1971. Claims ship 1 South, Range 1 East, Salt Lake Base and Meridmust be presented in accordance ian, and running thence with the provisions of West 57.17 feet; thence and Utah Code Annotated 1953, South 109.03 feet; thence as re with proper verification 57.17 East feet; thence therein. quired North 109.03 feet to the FONTELLA ALLEN MAREK, point of beginning. Administratrix with the Will Deceased. Purchase Leon of Estate of Annexed the price payable in lawDate of first publication April of ful the United States. Edward Leon E. money A.D. 1971. Allen, 30th, Dated Lake City, Utah, at Salt Deceased. W. Allen, James Beless, Attorney Date of first publication April this 26th day of April, 1971. 1001 Walker Bank Bldg. DELMAR L. LARSON. Sheriff 30th, A.D. 1971. Salt Lake City,' Utah of Salt Lake County, State of A. H. Boyce, Attorney Utah. 0 NOTICE TO CREDITORS By Sgt. Michael D. Wilkinson Estate of EMILIO F. FRES-QUEDeputy Docket No. 46219 Deceased. Creditors will present claims Miscellaneous Notices A. H. Boyce with vouchers to the undersigned Attorney for Plaintiff Date of first publication April at 851 Lafayette Drive, Salt beor 30, 1971. SUMMONS Lake City, Utah 84116 on A.D. 0 of fore the 4th day August, Civil No. must be presented In the United States District 1971; claims in accordance with the provi Court for the District of Utah NOTICE OF TRUSTEES SALE Utah Code An sions of The following described propCentral Division notated 1953, and with proper G. EUGENE ENGLAND and G. erty will be sold at public aucverification as required therein. to the highest bidder at the tion EUGENE FOUNENGLAND SUSIE GARCIA, Administrait a corpo- South ground level entrance of trix of the Estate of Emilio F. DATION, the Courts Building, 250 East ration, 4th South, Salt Lake City. Utah Fresques, Deceased. Plaintiffs, Date of first publication April in the County of Salt Lake, on VS 30th, A.D. 1971. JOHN M. PEART, RICH- Tuesday, the 18th day of May, Robt. L. Lord, Attorney MOND COM- 1971 at the hour of 11:00 oclock INVESTMENT 0 DONALD PANY, EASTON, A.M. of said day: All of Lot 57, less the North RICHMOND INVESTNOTICE TO CREDITORS 5 feet thereof, HAWKER MENT M. JOHN COMPANY, Estate of DAVID T. SINGER, H. O. HUTTON HEIGHTS ADDITION NO. PEART, Deceased. AND DONALD COMPANY. 2, according to the plat Creditors will present claims as recorded in the H. O. HUTEASTON, thereof, with vouchers to the undersigned TON AND office O. H. of the County ReCOMPANY, at 800 Continental Bank BuildHUT-TOH. O. corder of Salt HUTTON, Lake County, ing, Salt Lake City, Utah of84101 & State of Utah. COMPANY, Auon or before the 4th day Also known as 3981 South INTERNATIONAL be must claims A.D. 1971; gust, 3210 a CORPORATION, East, Salt Lake City. Utah. corporawith presented in accordance Utah 1 and Purchase JOHN DOE tion, price payable in lawthe provisions of ful DOE JOHN of the United States. 10, money through Code Annotated 1953, and with DATED: Defendants. 21, 1971. proper verification as requirec THE UNITED STATES DIS- SECURITY April TITLE COMPANY, therein. TRICT COURT FOR THE Trustee SINGER and CATHERINE DISTRICT OF UTAH TO THE By Herbert H. Halliday HALINE PRICE, Executrixes o DEFENDANT Its Trust Officer DONALD the Estate of David T. Singer, EASTON: 3 Deceased. You are hereby summoned and Date of first publication Apri required to serve upon or mail NOTICE OF SALE 30th, A.D. 1971. to plaintiffs attorneys, Van Cott, To be sold on Monday, May F. Jay Holdsworth, of & McCarthy, Cornwall Bagley, 5 South Main Street, ,a Fabian & Clendenin 141 East First South, I Suite 300, Salt Lake City, Utah, at 12 noon 800 Continental Bank Bldg. Salt Lake City, Utah 841 11, an to partially foreclose 84101 chattel Utah Salt Lake City, answer in writing to the Com- mortgage dated February 22, Attorneys plaint and file a copy of said 1971 given by Jerome Yeck as (4.3Q answer with the Clerk of the mortgagor to First Thrift Murray above entitled Court on or be- and Loan Co. as and mortgagee CREDITORS NOTICE TO fore June 14, 1971. If you fail recorded, with Utah State Tax EMMA Estate of LaRUE to do so, judgment by default Commission upon which is due MORK, Deceased. will be taken against you for on this date the sum claims Creditors will present the relief demanded in said Com- which covers the of $2,838.33, with vouchers to the undersignec plaint which has been filed with scribed property: following deat the law offices of Van Cott, the Clerk of the above entitled 1971 G.M.C. Pickup Bagley, Cornwall & McCarthy, Court. Serial No. CE234Z115286 141 East First South, Salt Lake This is an action to recover thlS 22nd d3y o April City, Utah on or before the 4th $165,000 compensatory and gen- 19?ftCd day of August, A.D. 1971; claims eral damages arising from the MURRAY - FIRST THRIFT must be presented in accordance sale of Lifferth International AND LOAN CO. with the provisions of Corporation stock to the plainBy Robert Bridge Utah Code Annotated 1953, and tiffs pursuant to a contract of 3 Creditors will present claims with vouchers to the undersigned at 1001 Walker Bank Building, Salt Lake City, Utah on or before the 4th day of August, A.D 1971; claims must be presented in accordance with the proviUtah Code Ansions of notated 1953, and with proper verification as required therein. (s) JOHN T. ROGERS, Executor of the Estate of Allan Rogers, 75-9-- 75-9-- 5, s-k- (4-3- 0 5-2- 5. -a 1) (4-3- 5-2- S, 5-2- 75-9-- 5, non-prof- d-b- -a (4-3- 5-2- d-b- -a d-b- -a d-b- NOTICE TO CREDITORS Estate of VICTOR ADAMS WAREHAM, Deceased. Creditors will present claims 1 Creditors will present claims with vouchers to the undersigned SHERIFFS SALE at 336 South Third East, Salt ORDER OF SALE Lake City. Utah on or before No. 198505 the 4th day of August, A.D. In the District Court of the Third 1971; claims must be presented Judicial District in and for in accordance with the provithe County of Salt Lake, State sions of Utah Code Anof Utah. notated 1953, and with proper AMERICAN SAVINGS & LOAN verification as required therein. ASSOCIATION, a corporation, CHARLES A. JONES, ExPlaintiff, ecutor of the Estate of Anna A. Millbrandt Rensmann, Deceased. L. GRANT WARNER and PHYLDate of first publication April LIS E. WARNER, his wife, 30th, A.D. 1971. Defendants. Kirton & McConkie To be sold at Sheriffs Sale at By: J. Douglas Mitchell, the County Courthouse in the Attorney City and County of Salt Lake, 0 State of Utah, on May 25, 1971, at 12 o'clock noon of said NOTICE TO CREDITORS day that certain piece or parcel Estate of LEON E. ALLEN, of real property situate in Salt LEON EDWARD ALLEN, Lake County, State of Utah, de- d-b- 5-1- SIGRID ERSEN, Deceased; PEDERSEN CARL. Deceased NOTICE TO CREDITORS ARTHUR PEDERSEN FREBER Estate of EDNA SKELTON Deceased and RENNIE PEDERSEN WALSH, Deceased. BAIRD, Deceased. Creditors will present claims Creditors will present claims with vouchers to the undersignec with vouchers to the undersigned at the office of Backman, Back-ma- n at 516 Felt Building, Salt Lake & Clark, 1111 Deseret Bldg., City, Utah on or before the 10th Salt Lake City, Utah 84111 on day of August, A.D. 1971. Claims 0) 75-9-- (4-3- Creditors will present claims with vouchers to the undersigned at 206 El Paso Natural Gas Building, Salt Lake City, Utah 84111 on or before the 28th day of July, A.D. 1971; claims must be presented in accordance with the provisions of Utah Code Annotated 1953, and with proper verification as required therein. HAZEL sale executed by plaintiff G. Eugene England and defendant Donald Easton on March 31, must be presented in accordance with proper verification as rewith the provisions of quired therein. LEAH G. WRIGHT, Execu-ri- x Code Jtah Annotated 1953, and of the Estate of LaRue Emma with proper verification as reDeceased. Mork, therein. quired Date of first publication April NORMA PEDERSEN BECK. Administratrix of the Estates ox 30th, A.D. 1971. Mary Olive Pedersen, Deceased; Alan F. Mecham Sigrid Pedersen Carl, Deceased; Van Cott, Bagley, Cornwall & Arthur Pedersen Freber, DeMcCarthy ceased and Rennie Pedersen 141 East First South Salt Lake City, Utah 84111 Walsh, Deceased. Date of first publication April -a -a N LIF-FERT- H 75-9-- 5, 5-- (4-2- 75-9-- (4-2- 4-3- 0) 7) |