OCR Text |
Show i Page Six FRIDAY, JANUARY 27, 1961 THE SALT LAKE TIMES Probate anil Guardianship Notices Consult clerk of district court I or the respective signers for further information. NOTICE TO CREDITORS Estate of EDWIN WOODRUFF SMITH, Deceased. Creditors will present claims with vouchers to the undersigned at 7105 South 2825 East, Salt Lake City, Utah on or before the 31st day of March, A.D. 1961. RAYMOND AKERT SMITH, Executor of the Estate of Edwin Woodruff Smith, Deceased. Date of first publication Janu-ary 27th, A.D. 1961. Edward J. Berrett, Attorney (1-2- 7 2-1- 7) NOTICE TO CREDITORS Estate of FRED TAYLOR, De-ceased. Creditors will present claims with vouchers to the undersigned at 6724 South 200 West, Boun-tiful, Utah on or before the 10th day of March, A.D. 1961. RICHARD F. TAYLOR, Ad-ministrator of the Estate of Fred Taylor, Deceased. Date of first publication Janu-ary 6th, A.D. 1961. Thomas & Armstrong Attorneys for Administrator 1307 Walker Bank Building Salt Lake City 11, Utah (1-- 6 1-2- 7) NOTICE TO CREDITORS Estate of CARL B. BROWN, Deceased. Creditors will present claims with vouchers to the undersigned at 175 South Main Street. Salt Lake City, Utah, on or before the 28th day of March, A.D. 1961. WALKER BANK & TRUST COMPANY. Administrator of the Estate of Carl B. Brown, De-ceased. By: Clair M. Mortensen, Vice-Preside- nt and Trust Officer Date of first publication Janu-ary 27th, A.D. 1961. James W. Beless. Jr. Attorney for Administrator 914 Kearns Building Salt Lake City, Utah (1-2- 7 2-1- 7) Withdrawal from the State of Utah of FRANCHISE REAL-TY CORPORATION, a corpo-ration of the State of Illinois. Notice is hereby given that the application of FRANCHISE REALTY CORPORATION, a cor-poration of the State of Illinois, for voluntary withdrawal of said corporation from the State of Utah, as presented to the District Court of the Third Judicial Dis-trict in and for Salt Lake County, State of Utah, now on file with the Clerk thereof, will be heard on the 1st day of March, 1961, at 2:30 o'clock P. M. of said day, or as soon thereafter as the mat-ter can be heard in the Court-room of the Honorable Division No. 1, one of the Judges of the above entitled Court in the City and County Building at Salt Lake City, Utah. WITNESS the hand of the Clerk and official seal of said Court this 13th day of January, 1961. ALVIN KEDDINGTON, Clerk (Seal) By Jacob Weiler, Deputy Critchlow, Watson & Warnock Attorneys for Petitioner (1-2- 0 2-1- 7) NOTICE OF FF.ARTNG UPON APIWATTON FOR WITHDRAWAL In the District Court of the Third Judicial District in and for the frmnty of Salt Lake, State of Utah In the Matter of the Voluntary NOTICE TO CREDITORS Estate of FRANCES HURD MAY NORMAN. Deceased. Creditors will present claims with vouchers to the undersigned at 1105 Continental Bank Build-ing. Salt Lake City, Utah, on or before the 20th day of May, A.D. 19 WALLACE D. HURD. Admin-istrator with Will Annexed of the Estate of Frances Hurd May Norman, Deceased. Date of first publication Janu-ary 13th, A.D. 1961. Hurd, Bayle & Hurd, Attorneys (1-1- 3 2-- 3) NOTICE TO CREDITORS Estate of GOLDEN HAIGHT, Deceased. Creditors will present claims with vouchers to the undersigned at her residence at 2626 Imperial Street, Salt Lake City, Utah, on or before the 30th day of March, A.D. 1961. JANE ELIZABETH H. HAIGHT, Administratrix of the Estate of Golden Haight, Deceased. Date of first publication Janu-ary 27th, A.D. 1961. Orville Isom, Cedar City, Utah, Attorney (1-2- 7 2-1- 7) NOTICE TO CREDITORS Estate of FREDA Y. HAMP-TON, Deceased. Creditors will present claims with vouchers to the undersigned at 1010 Boston Building, Salt Lake City, Utah on or before the 12th day of May, AD. 1961. LUCILE Y. PEHRSON, Ex-ecutrix of the Estate of Freda Y. Hampton, Deceased. Date of first publication Janu-ary 6th, A.D. 1961. Golden W. Robbins Attorney for the Executrix 1010 Boston Building Salt Lake City, Utah (1-- 6 7) NOTICE TO CREDITORS Estate of CLIFTON J. HEATH, Deceased (No. 44115). Creditors will present claims with vouchers to the undersigned at 516 Felt Building, Salt Lake City, Utah on or before the 10th day of June, A.D. 1961. WILLIAM F. HEATH, Admin-istrator of the Estate of Clifton J. Heath, Deceased. Date of first publication Janu-ary 27th, A.D. 1961. H. A. Smith, Attorney , (1-2- 7 2-1- 7) NOTICE TO CREDITORS Estate of PRESTON DE VALL BLAIR, Deceased. Creditors will present claims with vouchers to the undersigned at 1003 Deseret Building, Salt Lake City, Utah on or before the 20th day of May, A.D. 1961. ROBERTA SHAW CUNLIFFE, Executrix of the Estate of Pres-ton De Vail Blair, Deceased. Date of first publication Janu-ary 13th, A.D. 1961. Blaine L. Openshaw, Attorney , (1-1- 3 2-- 3) NOTICE TO CREDITORS Estate of CHARLES LEROY KRUMPERMAN aka CHARLES L. KRUMPERMAN, Deceased. Creditors will present claims with vouchers to the undersigned at 1119 Continental Bank Build-ing, Salt Lake City 1, Utah on or before, the 17th day of March, A D 1961 IRENE WRIGHT KRUMPER-MAN, Executrix of the Estate of Charles LeRoy Krumperman, aka Charles L. Krumperman, Deceased. Date of first publication Janu-ary 13th, A.D. 1961. Lee W. Hobbs, Attorney (1-1- 3 2-- 3) SUMMONS In the District Court of Salt Lake County, State of Utah LOIS ANN MURRAY. Plaintiff, vs GEORGE ORIN MURRAY, Defendant The State of Utah to the Above Named Defendant: You are hereby summoned and required to serve upon BARTON AND KLEMM. plaintiff's attor-neys, whose address is 410 Con-tinental Bank Bldg., Salt Lake City, Utah, an answer to the complaint within 20 days after service of this summons upon you. If you fail so to ment do, judg- by default will be taken against you for the relief de-manded 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. inis is an action for divorce. BARTON AND KLEMM By H. Ralph Klpmm Attorneys for Plaintiff 410 Continental Bank Bldg. Salt Lake Citv, Utah Dated January 23, 1961. Defendant's Address: I 502 Berry Avenue Apartment 17 Hayward, California (1-2- 7 2-1- 7) NOTICE TO CREDITORS Estate of SEYMOUR L. BILL-INGS, aka S. L. BILLINGS, De-ceased. Creditors will present claims with vouchers to the undersigned at Fabian & Clendenin, 800 Con-tinental Bank Building, Salt Lake City, Utah on or before the 12th day of May, A.D. 1961. PETER W. BILLINGS, Execu-tor of the Estate of Seymour L. Billings, aka S. L. Billings, De-ceased. Date of first publication Janu-ary 6th, A.D. 1961. Fabian & Clendenin, Attorneys (1-- 6 7) NOTICE TO CREDITORS Estate of BERTHA R. McLEOD, Deceased. Creditors will present claims with vouchers to the undersigned at the banking house of Zions First National Bank, Salt Lake City, Utah, on or before the 31st day of May, A.D. 1961. ZIONS FIRST NATIONAL BANK, Administrator of the Last Will and Testament of Bertha R. McLead, Deceased. Date of first publication Janu-ary 27th, A.D. 1961. Owen G. Reichman Attorney for Administrator 615 Kearns Building Salt Lake City 1, Utah (1-2- 7 2-1- 7) NOTICE TO CREDITORS Estate of OSCAR N. WALT-ERS, Deceased. Creditors will present claims with vouchers to the undersigned at 1307 Walker Bank Building, Salt Lake City, Utah on or be-fore the 17th day of March, A.D. 1961. ABBIE S. WALTERS, Admin-istratrix of the Estate of Oscar N. Walters, Deceased. Date of first publication Janu-ary 13th, A.D. 1961. Thomas & Armstrong Attorneys for Petitioner 1307 Walker Bank Bldg. Salt Lake City, Utah (1-1- 3 2-- 3) NOTICE TO CREDITORS Estate of VERNON J. SCOTT, Deceased. Creditors will present claims with vouchers to the undersigned at 151 South Main Street, Salt Lake City, Utah on or before the 26th day of May, A.D 1961. TRACY COLLINS TRUST CO.. 151 South Main. Salt Lake City, Utah, Administrator with the Will Annexed of the Estate of Vernon J. Scott, Deceased. Date of first publication Janu-- 1 ary 20th, A.D. 1961. McCarty & Hatch, Attorneys (1-2- 0 2-1- 0) NOTICE TO CREDITORS Estate of MILDRED TWITCH-EL- L WILLDEN, Deceased.' Creditors will present claims with vouchers to the undersigned at 914 Kearns Building, Salt Lake City, Utah on or beiiore the 10th day of March, A.D. 1961. MAE STUBBERT, Administra-trix for the Estate of Mildred Twitchell Willden, Deceased. Date of first publication Janu-ary 6th, A.D. 1961. George C. Morris Attorney at Law 914 Kearns Building Salt Lake City, Utah (1-- 6 7) NOTICE TO CREDITORS Estate of RAYMOND A. REID, Deceased. Creditors will present claims with vouchers to the undersigned at 604 Boston Building, Salt Lake City, Utah on or before the 11th day of March, A.D. 1961. JENNIE LaFON REID, Ex-ecutrix of the Estate of Raymond A. Reid, Deceased. Date of first publication Janu-ary 6th, A.D. 1961. Lawreace L. Summerhays, Attorney (1-- 6 7) Miscellaneous Notices NOTICE TO CREDITORS Estate of RUTH G. SHAW, Creditors will present claims with vouchers to the undersigned at the office of Child, Spafford & Young, 2188 Highland Drive. Salt Lake City, Utah on or before the 29th day of March, A.D. 1961. GAYLEN S. YOUNG, JR., At-torney for the Estate of Ruth G. Shaw, Deceased. Date of first publication Janu-- . ary 20th. A.D. 1961. Gaylen S. Young, Jr., Attorney (1-2- 0 2-1- 0) NOTICE TO CREDITORS Estate of JOHN N. WARD, sometimes known as J. N. WARD, Deceased. Creditors will present claims with vouchers to the undersigned at 721 Continental Bank Build-ing, Salt Lake City, Utah on or before the 10th day of May, A.D. 1961. JOHN N. WARD II, Admin-istrator of the Estate of John N. Ward, sometimes known as J. N. Ward, Deceased. Date of first publication Janu-ary 6th, A.D. 1961. Pugsley, Hayes, Rampton & Watkiss, Attorneys (1-- 6 7) NOTICE TO CREDITORS Estate of ARDELL BURNS FOULGER, also known as ADELLA B. FOULGER, De-ceased. Creditors will present claims with vouchers to the undersigned at 1011 Walker Bank Building. Salt Lake City, Utah within fouT months from first publication of this notice. MARCELL F. KELLY, Admin-istratrix of the Estate of Ardell Burns Foulger, also known as Adella B. Foulger, Deceased. Date of first publication Janu-ary 6th, A.D. 1961. Ray, Rawlins, Jones & Henderson, Attorneys (1-- 6 7) ASSESSMENT NOTICE LA FORTUNA URANIUM MINES, INC. 521 East 9th South Salt Lake City, Utah Notice is hereby given that at a meeting of the board of direc-tors held on the 9th day of Janu-ary, 1961, Assessment No. 4 of two cents (2c) per share was levied on all of the issued and outstanding common capital stock of the corporation payable immediately to Arch Brooks, at the office of the company, 521 East 9th South, Salt Lake City, Utah. Any stock upon which this assessment may remain unpaid on Wednesday, the 15th day of March, 1961, will be delinquent and advertised for sale at public auction, and unless payment is made before, will be sold on Monday, the 17th day of April, 1961, at the hour of 2 o'clock P.M. at the office of the com-pany, 521 East 9th South, Salt Lake City, Utah, to pay the de-linquent assessment, together with the cost of advertising and expense of sale. ARCH BROOKS, Secretary pro tern (1-2- 7 2-1- 0) NOTICE TO CREDITORS Estate of ALICE EUGENIA BRADLEY, Deceased. Creditors will present claims with vouchers to the undersigned at 616 Judge Building, Salt Lake City, Utah, on or before the 25th day of March, A.D. 1961. ORA LEE BENCH, Executrix of the Estate of Alice Eugenia Bradley, Deceased. 1 Date of first publication Janu ary 20th, A.D. 1961. El'dred J. Wilde, Attorney (1-2- 0 2-1- 0) NOTICE OF HEARING UPON APPLICATION FOR WITHDRAWAL Civil No. 128817 In the District Court of the Third Judicial District in and for the County of Salt Lake, State of Utah. In the Matter of the Voluntary Withdrawal from the State of Utah of ALLIED LABORA-TORIES, INC., a corporation of the State of Delaware. Notice is hereby given that the application of Allied Labora-tories, Inc., a corporation of the State of Delaware, for voluntary withdrawal of said corporation from the State of Utah, as pre-sented to the District Court of the Third Judicial District in and for Salt Lake County, State of Utah, now on file with the Clerk thereof, will be heard on the 6th day of March, 1961, at 10:30 o'clock A.M. of said day, or as soon thereafter as the matter can be heard in the Courtroom of the Honorable Marcellus K. Snow, one of the Judges of the above entitled Court in the City and County Building at Salt Lake City, Utah. WITNESS the hand of the Clerk and official seal of said Court this 6th day of January. 1961. ALVIN KEDDINGTON. Clerk (Seal) By Jacob Weiler, Deputy L. E. Midgley Attorney for Petitioner 1012 Boston Building Salt Lake City, Utah Blackmar, Swanson, Midgley Jones & Eager 906 Commerce Building Kansas City 6, Missouri Of Counsel for Petitioner (1-1- 3 2-1- 0) NOTICE TO CREDITORS Estate of RUTH C. EGELUND, Deceased. Creditors will present claims with vouchers to the undersigned at 530 Judge Bldg., Salt Lake City, Utah on or before the 10th day of March, A.D. 1961. DONALD R. EGELUND, Ad-ministrator of the Estate of Ruth C. Egelund, Deceased. Date of first publication Janu-ary 6th. A.D. 1961. Rawlings, Wallace, Roberts & Black, Attorneys for Admin-istrator 530 Judge Bldg. Salt Lake City, Utah (1-- 6 7) NOTICE TO CREDITORS Estate of EDNA WATCHORN MITCHELL, Deceased. Creditors will present claims with vouchers to the undersigned at 683 East 4800 South, Murray City, Utah on or before the 10th day of March, A.D. 1961. MILDRED FLORENCE WATCHORN BATEMAN, Ex-ecutrix of the Estate of Edna Watchorn Mitchell, Deceased. Date of first publication Janu-ary 6th. A.D. 1961. James S. Sawaya, Attorney (1-- 6 7) NOTICE TO CREDITORS Estate of MURIEL B. HAL-VERSO- N, Deceased. Creditors will present claims with vouchers to the undersigned at 1320 Continental Bank Bldg.. Salt Lake City, Utah, on or be-fore the 31st day of May, A.D. 1961. CONRAD E. JARMAN, Exec-utor of the Estate of Muriel B. Halverson. Deceased. Date of first publication Janu-ary 27th, A.D. 1961. Critchlow. Watson & Warnock, Attorneys (1-2- 7 2-1- 7) |