OCR Text |
Show Page Ten FRIDAY, DECEMBER 22, 1972 said complaint, which has been Miscellaneous Notices filed with the Clerk of said Court and a copy of which is Consult clerk of the Distrir' nereto annexed and herewith Court or the respective signer served upon you. This is an action for divorce. for further information. Dated this 26th day of Novem- G. Shelton, Plaintiffs attorney, at 314 Atlas Building, Salt Lake City, Utah, a copy of said answer, 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 ber, 1972. raid complaint, which has been SUMMONS By EDWARD B. GESAS iled with the Clerk of said for Plaintiff Civil No. Attorney 216 East Fifth South Salt In the District Court of Court and a copy of which is Salt Lake City, Utah 84111 hereto annexed and herewith Lake County, State of Utah Defendants Address ROBERTA LAROCIIELLE, served upon you. Plaintiff vLast Known) This is an action for divorce. ark Hawaiian Apartments Defendants last known address-3vs. 3313 Elizabeth Street East 4500 South JOSEPH LAROCHELLE, Utah Defendant Judahay, California Murray, (12-- 1 Dated this 12th day of DecemThe State of Utah to the Above ber 1972 Named Defendant: SALE SHERIFFS WILLIAM G. SHELTON and You are hereby summoned COURT DISTRICT an answer ir Attorney for Plaintiff required to file EXECUTION 314 Atlas Building writing to the attached com No. 195668 Salt Lake City. Utah 84101 plaint with the Clerk of the n the District Court of the Third (12-2- 2 tc above entitled Court, and in fo: and Judicial District to S David serve upon ,or mail SUMMONS the County of Salt Lake, Stati Dolowitz, Plaintiffs attorney, al Civil No. of Utah. Lake 216 East Fifth South, Salt 'n the Court of Salt District EMPLOYEES STATE JTAH anof said a copy City, Utah, Lake of Utah State CorCREDIT a Utah County. servUNION, 20 days after swer, within KAE WILMETH FRANDSEN, poration, summons ice of this upon you. Plaintiff, Plaintiff, If you fail so to do, judgment VS VS be taken agains by default will D. HADDADIN, SUSAN DOUGLAS VERNON FRANDyou for the relief demanded ir PATSY SEN, DENNY, MYRTLE DENNY said complaint, which has beer Defendant. CLARENCE and DENNY, said of Clerk filed with the The to State of the Above Utah Defendants is of which a Court and copy Named Defendant: To at sold be at Sheriffs Sale hereto annexed and herewith .he You are hereby summoned and Courthouse in the County served upon you. of and Salt Lake. required to file an answer in County This is an action for divorce. City of on December 26, writing to the attached amended Utah, Dated his 20th day of Novem- State 12 at oclock noon of said complaint with the Clerk of the 1972, ber, 1972. day that certain piece or parcel above entitled Court, and to DAVID S. DOLOWITZ of real property situate in Salt serve upon, or mail to Brian M. Attorney for Plaintiff Lake County, State of Utah, de- Bernard, plaintiffs attorney, at 216 East Fifth South 216 East 5th South, Salt Lake as follows, scribed Salt Lake City, Utah 84111 SubdiviLot City, Utah, a copy of said an84, Lakeridge Defendants Address: swer, within 20 days after servLake sion, Salt o County. Mary Lou Vedovilli ice of this summons upon you. lawPurchase in price payable 27B Summer St. If you fail so to do, judgment ful United the States. of money Bristo, Connecticut default will be taken against at Dated Lake Salt by (12-- 1 City, Utah, this 28th day of November, 1972. you for the relief demanded in DELMAR L. LARSON, Sheriff said amended complaint, which SUMMONS if Salt Lake County, State of has been filed with the Clerk of Civil No. said Court and a copy of which Utah. E. In the District Court of Salt By Ralph Krueger, Deputy s hereto annexed and herewith Lake County, State of Utah Docket No. 61532 served upon you. This is an action for divorce. MARY FRANCIS DAVTS, Boyd M. Fullmer Dated this 16th day of August. Plaintiff, Attorney for Plaintiff vs. Date of first publication De- 1972. By BRIAN M. BERNARD cember 1, 1972. KENNETH R. P. DAVIS, for Plaintiff 1 (12-Attorney Defendant. Defendants Address: to Above The State of Utah the 876 Ainsworth Named Defendant: SUMMONS Portland, Oregon 97211 and summoned You are hereby Civil No. (12-2- 2 in an answer required to file In the District Court of Salt writing to the attached amended Lake County, State of Utah complaint with the Clerk of the AMELIA OLIVER, above entitled Court, and to Plaintiff serve upon, or mail to Brian M vs. Barnard, plaintiffs attorney, a RICHARD OLIVER, 216 East Fifth South, Salt Lak Defendant Consult clerk of the District City, Utah, a cony of said an The State of Utah to the Above or the respective signers Court serv 20 swer, within days after Named Defendant: for summons further information. ice of this upon you. You are hereby summoned and If you fail so to do, judgment required to file an answer in by default will be taken against writing NOTICE TO CREDITORS to the attached com-laiyou for the relief demanded in No. 59554 the with of Clerk the said amended complaint, which above Estate of INEZ ABBIE STEto and Court entitled has been filed with the Clerk of serve M. STEVENS, aka INEZ VENS, M to or mail Robert upon, said Court and a copy of which Deceased. a? plaintiffs attorney, is hereto annexed and herewith Felton, Creditors will Dresent claims 216 East Fifth South, Salt Lake served upon you. with vouchers to the undersigned anof a said Utah, copy This is an action for divorce. City, at 500 Kennecott Building, Salt serv20 within after swer, days Dated this 21st day of Novem- ice of this summons Lake Utah on or before City, upon you. ber, 1972. 26th the of March, A.D. to so If fail day do, you judgment 1973. BRIAN M. BARNARD Claims must be presented default be taken will by against Attorney for Plaintiff accordance in with the proviin for the demanded relief you 216 East Fifth South of sions Utah Code Ansaid which has been complaint Salt Lake City, Utah notated 1953, and with proper filed with the Clerk of said Defendants Address: verification as required therein. Court which is a and of copy o Rick Davis MACOY A. McMURRAY of hereto annexed and herewith 27 Henderson Drive McKay, Burton, McMurray & served upon you. Idaho Falls, Idaho This is an action for divorce. Thurman, Attorneys for Marie (12-- 1 Dated this 27th day of Novem- Stevens Egbert and Vera Stevens Harris, of ber, 1972. SUMMONS Last of the Will Testament and ROBERT M. FELTON Civil No. M. Inez Abbie aka Inez Stevens, Attorney for Plaintiff In the District Court of Salt Stevens, Deceased. 216 East Fifth South Lake County, State of Utah Date of first publication DeSalt Lake City, Utah 84111 Domestic Relations Division cember 8th, A.D. 1972. Defendants address: A. G. SUE Macoy MILLER, Last known address: McMurray of McKay, Burton, McMurray & Thurman, Plaintiff, 8926 W. 3100 So. vs. Attorneys Magna, Utah D-90- 49 0 12-2- 2; 2) D-66- 49 to-w- it: c-- 12-2- 2) D-73- 20 12-2- 2) D-90- 52 1-- 12) Probate Notices nt 75-9-- 5, c-- 12-2- 2) D-60- 55 CHARLES L. MILLER, Defendant. The State of Utah to the Above Named Defendant: You are hereby summoned and required to file an answer in writing to the attached complaint with the Clerk of the above entitled Court, and to serve upon, or mail to Edward B. Gesas, plaintiff's attorney, at 216 East Fifth South, Salt Lake City. Utah, a copy of said answer, within 20 days after service of this summons upon (12-- 1 12-2- 2) SUMMONS Civil No. D-91- 83 In the District Court of Salt Lake County. State of Utah CINDY MIXON, Plaintiff, VS GARY MIXON. Defendant. The State of Utah to the Above Named Defendant: You arc hereby summoned and required to file an answer in you. writing to the attached comIf you fail so to do, judgment plaint with the Clerk of the by default will be taken against above entitled Court, and to you for the relief demanded in serve upon, or mail to William THE SALT LAKE TIMES Date of first publication cember 8th, A.D. 1972. Lynn S. Richards, Attorney 720 Newhouse Building Salt Lake City, Utah 84111 7 Telephone: Code Annotated 1953, and with proper verification as required De- therein. LELAND D. FORD, Adminis- trator of the Estate of Ella trice Brooks, Deceased. Date of first publication 328-898- (12-- 8 12-2- 9) NOTICE TO CREDITORS Estate of FERDINAND BROS-CH1NSK- Y also known as FRED BROSCHINSKY, Deceased. De- cember 22nd, A.D. 1972. Leland D. Ford, Attorney (12-2- 2 2) NOTICE TO CREDITORS Creditors will present claims Estate of ADELBERT WARwith vouchers to the undersigned REN aka ADELBERT (DEL) at the office of Backman, Back-ma- n WARREN, Deceased. and Clark, 1111 Desere Creditors will present claims Bldg., Salt Lake City, Utah on with vouchers to the undersigned or before the 12th day of March A.D. 1973. Claims must be pre- at 351 So. State St., Salt Lake City, Utah on or before the 27th lay of March, A.D. 1973. Claims must be presented in accordance vith the provisions of Utah Code Annotated 1953, and with proper verification as required therein. ELIZABETH S. WARREN, Administratrix W. W. A. of the Estate of Adelbert Warren aka Adelbert (Del) Warren, De- sented in accordance with the Utah Code provisions of Annotated 1953, and with propel verification as required therein LeGRAND B. BACKMAN, Administrator with the Will An nexed of the Estate of Ferdinand Brcschinsky also known as Fred Broschinsky, Deceased. Date of first publication December 8th, A.D. 1972. ceased. Backman, Backman and Clark Date of first publication December 22nd, A.D. 1972. Attorneys for Administrator (12-- 8 Richard C. Cahoon. Attorney (12-2- 2 NOTICE TO CREDITORS 75-9-- 5, 75-9-- 5, 12-2- 9) 2) No. 59569 Estate of JOSEPH A. SCHER ER, Deceased. NOTICE TO CREDITORS Estate of EMMA MICHELS POOLE, Deceased. Creditors will present claims Creditors will present claims with vouchers to the undersigned with vouchers to the undersigned s at Bank & Trust it 250 East Broadway, Salt Tracy-Collin- Company, 475 East 2nd South Salt Lake City, Utah on or before the 10th day of March, A.D 1973. Claims must be presentee in accordance with the provisions of Utah Code Annotated 1953, and with prope. verification as required therein Lake City, Utah on or before the 26th day of March, A.D. 1973. Claims must be presented n accordance with the provisions of Utah Code Annotated 1953, and with proper verification as required therein. PHIL L. HANSEN, Executor TRACY-COLLIN- S BANK & of the Estate of Emma Michels TRUST COMPANY, Adminis Poole, Deceased. trator with Will Annexed, oi Date of first publication Dethe Estate of Joseph A. Scherer cember 22nd, A.D. 1972. Deceased. Charles R. Hansen, Attorney E. Diston Frank (12-2- 2 By Sr. Vice President & 75-9-- 75-9-- 5, 5, 2) Trust Office: Date of first publication December 8th, A.D. 1972. James W. Beless, Attorney 1011 Walker Bank Building Salt Lake City, Utah 84111 (12-- 8 12-2- 9) NOTICE TO CREDITORS Estate of MARY A. WRIGHT Deceased. Creditors will present claim? with vouchers to the undersigned at 732 Judge Building, Salt Lake City, Utah 84111 on or be fore the 20th day of March, A.D 1973. Claims must be presented n accordance with the provi- sions of Utah Code An notated 1953, and with prope: verification as required therein JAMES L. WRIGHT, JR., and JOSEPH W. WRIGHT, Executors of the Estate of Mary A Wright, Deceased. Date of first publication December 15th, A.D. 1972. Joseph R. Howell, Attorney 732 Judge Building Salt Lake City, Utah 75-9-- 5, (12-1- 5 1-- 5 NOTICE TO CREDITORS No. 59600 Estate of DAVID P. SUGDEN Deceased. Creditors will present claim? with vouchers to the undersigned at Senior & Senior, 622 Newhouse Building, 10 Exchange Place, Salt Lake City, Utah 84111 on or before the 27th day of March, A.D. 1973; claims must be presented in accordance with the provisions of Utah Code Annotated 1953, and with proper verification as required therein. (12-- 8 ISABELLE F. SUGDEN, Executrix of the Estate of David NOTICE TO CREDITORS P. Sugden, Deceased. Date of first publication DeEstate of SARAH SMITH cember 22nd, A.D. 1972. BEARD, Deceased. S. John Kirkham, Attorney Creditors will present claims (12-2- 2 with vouchers to the undersigned at 720 Newhouse Building, Salt NOTICE TO CREDITORS Lake City. Utah 84111 on or beEstate of ELLA BEATRICE fore the 12th day of March, A.D. 1973. Claims must be presented BROOKS, Deceased. Creditors will nresent claims in accordance with the proviUtah Code An- with vouchers to the undersigned sions of notated 1953, and with proper at 320 South Third East, Suite verification as required therein. 1, Salt Lake City, Utah 84111 on cr before the 27th day of AARON BEARD LORENE B. BLACKIIAM March, A.D. 1973. Claims must Executors of the Estate of Sarah be presented in accordance with 'the provisions of Utah Smith Beard, Deceased. 12-2- Bea- NOTICE TO CREDITORS Estate of BIRDIE M. RON-NEBUR- Deceased. Creditors will present claims with vouchers to the undersigned at 1945 Wyoming Street, Salt Lake City, Utah on or before the 22nd day of March, A.D. 1973. Claims must be presented n accordance with the provisions of Utah Code Annotated 1953, and with proper verificatim as required therein. E. V. RONNEBURG, Administrator of the Estate of Birdie M. Ronneburg, Deceased. Date of first publication December 22nd, A.D. 1972. Herbert H. Halliday. Attorney 75-9-- 5, (12-2- 2 2) NOTICE TO CREDITORS Estate of HARRIET H. BROWN, Deceased. Creditors will present claims with vouchers to the undersigned at the office of Anthony M. Thurber, 263 Scuth Second East, Salt Lake City, Utah on or before the 27th day of March, A.D. 1973. Claims must be Presented in accordance with tile provisions of Utah Code Annotated 1953, and with proper verification as required therein. JOHN E. BROWN. Executor of the Estate of Harriet II. Brown, Deceased. Date of first publication December 22nd, A.D. 1972. Anthony M. Thurber Attorney for the Estate 75-9-- 5, (12-2- 2 2) 75-9-- 5, FREEZONE 9) 1-- 75-9-- 5, 75-9-- 5, G, IS FOR CORNS THAT HURT. 12) ....... .... min sums, wnen FrKzone can help youpaimui remove them. Try L. d.ays the corn wi se5u gone... the hurt will be gone. Painlessly. No dangerous cutting. No ugly pads or plasters. Drop on Freezone take off corns. , |