OCR Text |
Show ' I Page Eight FRIDAY, JUNE 2, 1961 THE SALT LAKE TIMES Miscellaneous Notices 1961. ELLA B. GROESBECK, of the Estate of Les-lie H. Groesbeck, Deceased. Date of first publication May 12th, A.D. 1961. Scott D. Allen, Aattorney (5-1- 2 6-- 2) NOTICE TO CREDITORS Estate of LESLIE H. GROES-BECK, Deceased. Creditors will present claims with vouchers to the undersigned at the office of Scott D. Allen, Attorney, 15 East 4th South, Salt Lake City, Utah, on or before the 15th day of September, A.D. Probate id Guardianship Notices I Consult clerk of district court or the respective signers for further information. NOTICE TO CREDITORS Estate of DON CARLOS YOUNG, JR., Deceased. Creditors will present claims with vouchers to the undersigned co Spafford & Young, Attor-neys at Law, 2188 Highland Drive, Salt Lake City, Utah, on or before the 23rd day of Sep-tember, A.D. 1961. JOSEPH H. YOUNG, Execu-tor of the Estate of Don Carlos Young, Jr., Deceased. Date of first publication May 19th, A.D. 1961. Spafford & Young, Attorneys (5-1- 9 6-- 9) WILLIAM HAYWARD PRICE, Plaintiff, vs. IVERA BETH PRICE, Defendant. The State of Utah to the Above Named Defendant: You are hereby summoned and required to serve upon John L. Black of the law firm of Rawl-ing- s, Wallace, Roberts & Black, plaintiff's attorneys, whose ad-dress is 530 Judge Building, Salt Lake City, Utah, 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 has been filed with the clerk of said court,and a copy of which is hereto annexed and herewith served upon you. Dated April 28, 1961. RAWLINGS, WALLACE. ROBERTS & BLACK s John L. Black Attorneys for Plaintiff 530 Judge Building Salt Lake City, Utah (5-1- 9 6-- 9) NOTICE TO CREDITORS Estate of KENNETH B. THOMSON, Deceased. Creditors will present claims with vouchers to the undersigned at the office of Stanley & Chide-ste- r, Heber, Utah, on or before the 13th day of July, A.D. 1961. JAMES A. THOMSON, Ad-ministrator of the Estate of Ken-neth B. Thomson, Deceased. Date of first publication May 12th, A.D. 1961. Stanley & Chidester, Attorneys (5-1- 2 6-- 2) NOTICE TO CREDITORS ESTATE OF NOAH LEONARD EMBLETON, DECEASED. Creditors will present claims with vouchers to the undersigned at 1011 Walker Bank Building, Salt Lake City, Utah, within four (4) months after the date of the first publication of this notice. MARGARET R. EMBLETON, Administratrix of the Estate of Noah Leonard Embleton, De-ceased. Date of first publication May 12th, A.D. 1961. Ray, Rawlins, Jones & Henderson, Attorneys (5-1- 2 6-- 2) SUMMONS Civil No. 130366 In the District Court of Salt Lake County, State of Utah ALAN L. NEWBOLD, Plaintiff, vs. EILEEN NEWBOLD, a Defendant. The State of Utah to the Above Named Defendant: You are summoned and re-quired to serve upon Ray S. Mc-Cart- y, plaintiff's attorney, whose address is 409 Boston Building, Salt Lake City, Utah, 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 relief de-manded in said complaint, which has been filed with the clerk of said court, together with a copy of which is hereto annexed and herewith served upon you. This is an action for divorce. Dated: April 13, 1961. ray s. Mccarty Attorney for Plaintiff Boston Building Salt Lake City, Utah Plaintiff's Address: 373 J Street Salt Lake City, Utah (5-1- 2 6-- 2) NOTICE TO CREDITORS Estate of CHARLES W. MU-SI- G, 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 October, A.D. 1961. VIOLET W. MUSIG, Execu-trix of the Estate of Charles W. Musig, Deceased. Date of first publication May 26th, A.D. 1961. McCarthy & Warr, Attorneys (5-2- 6 6-1- 6) NOTICE TO CREDITORS Estate of JEAN COX, De-ceased. Creditors will present claims with vouchers to the undersigned at the law office of Dilworth Woolley, Manti, Utah, on or be-fore the 3rd day of October, A.D. 1961. ROY W. COX and ALVIRA C. COX, Executor and Executrix of the Estate of Jean Cox, Deceased. Date of first publication June 2nd, A.D. 1961. Dilworth Woolley, Manti, Utah, Attorney (6-- 2 6-2- 3) NOTICE TO CREDITORS Estate of GUST G. FOTES, Deceased. Creditors will present claims with vouchers to the undersigned at 430 Judge Building, Salt Lake City 11, Utah, on or before the 25th day of July, A.D. 1961. WILLIAM FOTES, Executor of the Estate of Gust G. Fotes, Deceased. Date of first publication May 12th, A.D. 1961. Cotro-Mane- s & Cotro-Mane- s Attorneys for Executor (5-1- 2 6-- 2) NOTICE TO CREDITORS Estate of NELL FAIRBANKS DRAPER, aka NELLIE FAIR-BANKS DRAPER, Deceased. Creditors will present claims with vouchers to the undersigned at Richards, Bird and Hart, 716 Newhouse Building. Salt Lake City, Utah, on or before the 29th day of July, A.D. 1961. PHERREL DRAPER, Admin-istrator of the Estate of Nell Fairbanks Draper, aka Nellie Fairbanks Draper, Deceased. Date of first publication May 26th, A.D. 1961. Richards, Bird & Hart, Attorneys (5-2- 6 6-1- 6) I NOTICE TO CREDITORS Estate of WALTER LEE O'MALLEY. also known as W. L. O'MALLEY, 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 7th day of October, A.D. 1961. THE CONTINENTAL BANK AND TRUST COMPANY. Ex-ecutor of the Estate of Walter Lee O'Malley, also known as W. L. O'Malley, Deceased. Date of first publication June 2nd, A.D. 1961. Fabian & Clendenin, Attorneys (6-- 2 6-2- 3) SHERIFF'S SALE ORDER OF SALE No. 130067 In the District Court of the Third Judicial District in and for the County of Salt Lake, State of Utah. FEDERAL NATIONAL MORT-GAGE ASSOCIATION, Plaintiff, vs. KAVE LORENZO BROWN and SHIRLEY M. BROWN, his wife; UTAH FINANCE COM-PANY OF KEARNS. INC., and THE CONTINENTAL BANK AND TRUST COMPANY, Defendants. To be sold at Sheriff's Sale at the west front door of the County Courthouse in the City and County of Salt Lake, State of Utah, on the 27th day of June, 1961, at 12 o'clock noon of said day that certain piece or parcel of real property situate in Salt Lake' County, State of Utah, described as follows, to-w- it: All of Lot 87, Block 113, Hoffman Heights No. 21, Kearns, Utah, according to the official plat thereof. Purchase price payable in law-ful money of the United States. Dated at Salt Lake City, Utah, this 29th day of May, 1961. GEORGE BECKSTEAD, Sheriff of Salt Lake County, Utah. By Harry Holley, Deputy B. R. Parkinson Attorney for Plaintiff Date of first publication 2nd day of June, 1961. (6-- 2 6-2- 3) NOTICE TO CREDITORS Estate of D. W. STOVEN, De-ceased. Creditors will present claims with vouchers to the undersigned at Tracy-Collin- s Bank and Trust Company, J. L. Preece, Trust Officer, Salt Lake City, Utah, on or before the 5th day of Aug-ust, A.D. 1961. TRACY-COLLIN-S BANK AND TRUST COMPANY, Administra--1 tor of the Estate of D. W. Stoven, Deceased. Date of first publication June 2nd, A.D. 1961. Ray, Quinney & Nebeker, Attorneys (6-- 2 6-2- 3) NOTICE TO CREDITORS Estate of WALTER FRANK BRUNISHOLZ, Deceased. Creditors will present claims with vouchers to the undersigned at 922 Kearns Building, Salt Lake City, Utah on or before the 29th day of July, A.D. 1961. CHARLOTTE LOUISE MI-CHAEL- IS BRUNISHOLZ, Ad-ministratrix of the Estate of Walter Frank Brunisholz, De-ceased. Date of first publication May 26th, A.D. 1961. James E. Faust, Attorney (5-2- 6 6-1- 6) NOTICE OF HEARING OF PETITION FOR WITHDRAWAL Civil No. 131115 In the District Court of Salt Lake County, State of Utah. In the Matter of the Voluntary Withdrawal from the State of Utah of CONTRACTORS EQUIPMENT AND SUPPLY COMPANY, a Corporation of the State of Colorado. Notice is hereby given that the application of Contractors Equip-ment and Supply Company, a corporation of the State of Colo-rado, for voluntary withdrawal of said corporation from the State of Utah, as presented to the District Court of Salt Lake County, State of Utah, now on file with the Clerk thereof, will be heard on the 20th day of July, 1961, at 2:30 P.M. of said day or as soon thereafter as the mat-ter can be heard in the Court-room of the Honorable Division I of the above-entitle- d Court in the City and County Building at Salt Lake City, Utah. WITNESS the hand of . the Clerk and the official seal of said Court this 1st day of June, 1961. ALVIN KEDDINGTON, Clerk (Seal) By Jacob Weiler, Deputy L. L. Summerhays, Attorney (6-- 2 6-3- 0) NOTICE TO CREDITORS Estate of HAZEL DYER MO-GENSE- N, Deceased. Creditors will present claims with vouchers to the undersigned at Walker Bank and Trust Com-pany, Second South and Main Street, Salt Lake City, Utah, on or before the 5th day of August, A.D. 1961. WALKER, BANK & TRUST COMPANY, by Harold E. Wal-lace, Administrator for the Es-tate of Hazel Dyer Mogensen, Deceased. Date of first publication June 2nd, A.D. 1961. Rawlings, Wallace, Roberts & Black, by Harold E. Wallace Attorneys for Administrator (6-- 2 6-2- 3) NOTICE TO CREDITORS Estate of RUTH DORIUS STAYNER, Deceased. Creditors will present claims with vouchers to the undersigned at Zion's First National Bank, 70 East South Temple, Salt Lake City, Utah on or before the 30th day of September, A.D. 1961. RICHARDS. BIRD AND HART Attorneys for Executor of the Estate of Ruth Dorius Stayner, Deceased. Date of first publication May 26th, A.D. 1961. (5-2- 6 6-1- 6) NOTICE TO CREDITORS Estate of LUDWIG G. STA-BE- R, Deceased. Creditors will present claims with vouchers to the undersigned 336 South 3rd East, Salt Lake City, Utah on or before the 15 th day of July, A.D. 1961. LOUISE BEHMAN STABER. Administratrix of the Estate of Ludwig G. Staber, Deceased. Date of first publication May 12th, A.D. 1961. W. W. Kirton, Jr., Attorney (5-1- 2 6-- 2) NOTICE TO CREDITORS Estate of ALMA PETER HEMMINGSEN. Deceased. Creditors will present claims with vouchers to the undersigned at 1020 Kearns Building, Salt Lake City, Utah on or before the 28th day of July, A.D. 1961. VELMA EMMA HEMMING-SEN, Administratrix of the Es-tate of Alma Peter Hemmingsen, Deceased. Date of first publication May 26th. A.D. 1961. Bruce Jenkins, Attorney (5-2- 6 6-1- 6) NOTICE TO CREDITORS Estate of VALERIA MORRIS, Deceased. Creditors will present claims with vouchers to the undersigned at 1841 West 4100 South, Mur-ray, Utah, on or before the 5th day of October, A.D. 1961. WILLIAM GRANT MORRIS, Administrator of the Estate of Valerie Morris, Deceased. Date of first publication June 2nd, A D. 1961. F. J. Kennard, Attorney (6-- 2 6-2- 3) NOTICE TO CREDITORS Estate of SARAH GENEVRA PETT. aka SARAH G. PETT, aka GENEVRA PETT, Deceased. Creditors will present claims with vouchers to the undersigned at its office, 175 South Main, Salt Lake City, Utah on or be-fore the 23rd day of September, A.D. 1961. WALKER BANK & TRUST COMPANY By Vice President and Trust Officer Executor Date of first publication May 19th, A.D. 1961. Junius S. Romney of Romney, Boyer and Ronnow Attorneys for Executor 1409 Walker Bank Bldg. Salt Lake City, Utah (5-1- 9 6-- 9) Notice of Annual Stockholders Meeting of CONSUMERS SERVICE, INCORPORATED To the Stockholders of Consumers Service, Inc. Notice is hereby given that the Annual Meeting of Stock-holders of Consumers Service, Inc., will be held at the Valley State Bank, 2510 South State Street, Salt Lake City, Utah, Thursday, the 29th day of June, 1961, at the hour of 7:00 o'clock P.M., in the evening Mountain Standard Time: 1. To hear the report of the President and ratify and confirm all of the acts of the officers and directors. 2. To elect directors to the Board of Directors for the en-suing year. 3. To transact such other busi-ness as may legally come before the meeting. Only stockholders of record at the close of business on the 16th day of May, 1961, shall be en-titled to notice of, and to vote at. said meeting. CONSUMERS SERVICE. INC. By W. A. Wilkinson Secretary (6-- 2 6-1- 6) SHERIFF'S SALE ORDER OF SALE No. 130412 In the District Court of the Third Judicial District in and for the County of Salt Lake, State of Utah. FEDERAL NATIONAL MORT-GAGE ASSOCIATION, Plaintiff, vs. RICHARD EMERSON CUNARD and PATRICIA ANN CUN-ARD, his wife; and FIRST AND SECOND JOHN DOE, Defendants. To be sold at Sheriff's Sale at the west front door of the County Courthouse in the City and County of Salt Lake, State of Utah, on the 27th day of June, 1961, at 12 o'clock noon of said day that certain piece or parcel of real property situate in Salt Lake County, State of Utah, described as follows, to-w- it: All of Lot 27, Block 112, HOFFMAN HEIGHTS, No. 21, Kearns. Utah, to the according official plat thereof. Purchase price payable in law-ful money of the United States. Dated at Salt Lake City, Utah this 29th day of May, 1961. GEORGE BECKSTEAD, Sheriff of Salt Lake. County, Utah By Harry Holley, Deputy B. R. Parkinson Attorney for Plaintiff Date of first publication 2nd day of June, 1961. (6-- 2 6-2- 3) NOTICE TO CREDITORS Estate of ELIZABETH BAR-RAT- T MORRIS. Deceased. Creditors will present claims with vouchers to the undersigned at 914 Kearns Building, Salt Lake City, Utah on or before the 20th day of , September, A. D. 1961. ALLAN IRVING MORRIS. Ad-ministrator of the Estate of Eliz-abeth Barratt Morris, Deceased. Date of first publication May 19th, AD. 1961. James W. Beless, Jr. Attorney for Administrator 914 Kearns Bldg. ' Salt Lake City, Utah (5-1- 9 6-- 9) NOTICE TO CREDITORS Estate of THELMA K. JEN-KE- L, Deceased. Creditors will present claims with vouchers to the undersigned at the law office of Neil D. Schaerrer, 519 Boston Building, Salt Lake City, Utah on or be-fore the 5th day of August, A.D. 1961. HAROLD S. THURGOOD. Administrator of the Estate, of Thelma K. Jenkel. Deceased. Date of first publication June 2nd, A.D. 1961. Neil D. Schaerrer, Attorney .(6-- 2 6-2- 3) SUMMONS In the District Court of Salt Lake County, State of Utah |