OCR Text |
Show I - Page Six FRIDAY, FEBRUARY 2, 1962 THE SALT LAKE TIMES NOTICE TO CREDITORS Estate of JAMES WILLIAM SHIPLER, Deceased. Creditors will present claims with vouchers to the undersigned at 151 South Main Street, Salt Lake City, Utah, on or before the 31st day of May, A.D. 1962. TRACY-COLLIN- S BANK & TRUST COMPANY, Administra tor of the Estate of James Wil-liam Shipler, Deceased. Date of first publication Janu-ary 26th, A.D. 1962. Geo. McMillan, Attorney H-2- 6 2-- 16 NOTICE TO CREDITORS Estate of WILLIAM D. MES-SENGER, Deceased. ; Creditors will present claims with vouchers to the undersigned at 414 Walker Bank Building, Salt Lake City 11, Utah, on or before the 25th day of May, A.D. 1962. ELSIE MESSENGER, Execu trix of the Estate of William D. Messenger, Deceased. Date of first publication Janu-ary 19th, A.D. 1962. A. M. Ferro, Attorney (1-1- 9 2-- 9) NOTICE TO CREDITORS Estate of LEONE P. BERN-SO- N, Deceased. Creditors will present claims with vouchers to the undersigned at 351 South State Street, Salt Lake City, Utah, on or before the 23rd day of March, A.D. 1962. RAY BERNSON, Administra-tor of the Estate of Leone P. Bernson, Deceased. Date of first publication Janu-ary 19th, A.D. 1962. David K. Winder, Attorney (1-1- 9 2-- 9) NOTICE TO CREDITORS Estate of LUCY M. THUR-GOu- -, 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 15th day of May, A.D. 1962. FRANCES HAZEL THUR-GOO- D SMITH, Executrix of the Estate of Lucy M. Thurgood, De-ceased. Date of first publication Janu-ary 12th, A.D. 1962. Backman, Backman and Clark Attorneys for Executrix (1-1- 2 2-- 2) Probate and Guardianship Notices Consult clerk of district court or the respective signers for further information. NOTICE TO CREDITORS Estate of GUS SJOBLOM, De-ceased. Creditors will present claims with vouchers to the at undersigned office of Backman, Backman & Clark, 1111 Deseret Bldg., Salt Lake City, Utah, on or before the 23rd day of March, A.D. 1962. MYRTLE POLSON, Adminis-tratrix Of the Estate of Gus Sjoblom, Deceased. Date of first publication Janu-ary 19th, A.D. 1962. Backman, Backman & Clark, Attorneys (1-1- 9 2-- 9) NOTICE TO CREDITORS Estate of FRANCES SACCO, Deceased. Creditors will present claims with vouchers to the undersigned at 305 Newhouse Building, Salt Lake City 11, Utah, on or before the 31st day of May, A.D. 1962. RUDY SACCO, Executor of the Estate of Frances Sacco, De-ceased. Date of first publication Janu-ary 26th. A.D. 1962. Joseph C. Fratto Attorney for Executor 305 Newhouse Building Salt Lake City 11, Utah (1-2- 6 2-1- 6) NOTICE TO CREDITORS Estate of JOSEPH J. BERGER aka JOE BERGER, Deceased. Creditors will present claims with vouchers to the undersigned at 200 South Main Street, Salt Lake City, Utah, on or before the 17th day of March, A.D. 1962. CONTINENTAL BANK AND TRUST CO., Administrator with Will Annexed of the Estate of Joseph J. Berger aka Joe Berger Deceased. Date of first publication Janu-ary 12th, A.D. 1962. Edward M. Garrett, Attorney (1-1- 2 2-- 2) NOTICE TO CREDITORS Estate of JUNE WHITTAKER TERRELL, aka JUNE W. TER-RELL, Deceased. Creditors will present claims with vouchers to the undersigned at 304 El Paso Natural Gas Co. Bldg., Salt Lake City, Utah, on or before the 15th day of March, A.D. 1962. NORMA JUNE RICHINS, Ad-ministratrix of the Estate of June Whittaker Terrell, aka June W. Terrell, Deceased. . Date of first publication Janu-ary 12th, A.D. 1962. Barton & Klemm, Attorneys (1-1- 2 2-- 2) NOTICE TO CREDITORS Estate of ADA M. BURTON, also known as ADA MAY BUR-TON, Deceased. Creditors will present claims with vouchers to the undersigned at 1307 Walker Building, Salt Lake City 11, Utah, on or before the 17th day of May. A.D. 1962 ROBERT HAROLD BURTON, Executor of the Estate of Ada M. Burton, also known as Ada May Burton, Deceased. Date of first publication Janu-ary 12th, A.D. 1962. Thomas & Armstrong Attorneys for Executor 1307 Walker Bank Building Salt Lake City 11, Utah (1-1- 2 2-- 2) NOTICE TO CREDITORS Estate of ROBERT H. TOWERS, Deceased. Creditors will present claims with vouchers to the undersigned at the office of W. Douglas Allen, 2121 South State, Salt Lake City, Utah, on or before the 20th day of May, A.D. 1962. HERBERT A. TOWERS and JOHN M. TOWERS, Executors of the Last Will and Testament of Robert H. Towers, Deceased. Date of first publication Janu-ary 19th, A.D. 1962. W. Douglas Allen Attorney for Executors (1-1- 9 2-- 9) NOTICE TO CREDITORS Estate of BERTHA M. GRAY, Deceased. Creditors will present claims with vouchers to the undersigned at 141 East Second South, Salt Lake City, Utah, on or before the 25th day of March, A.D. 1962. BARBARA C. HEWLETT, Ad-ministratrix of the Estate of Bertha M. Gray, Deceased. Date of first publication Janu-ary 19th, A.D. 1962. Irwin Clawson, Attorney (1-1- 9 2-- 9) NOTICE TO CREDITORS Estate of LOLA B. WALL, Deceased. Creditors will present claims with vouchers to the undersigned at 55 Vz West First South Street, Salt Lake City, Utah, on or be-fore the 31st day of May, A.D. 1962. GEORGE M. WALL, Adminis-trator of the Estate of Lola B. Wall, Deceased. Date of first publication Janu-ary 26th A.D. 1962. Joseph S. Nelson Attorney for Administrator (1-2- 6 2-1- 6) NOTICE TO CREDITORS Estate of MARJORIE D. SMITH. Deceased. Creditors will present claims with vouchers to the undersigned at 922 Kearns Building, Salt Lake City, Utah, on or before the 14th day of May. A.D. 1962 TOM J. SMITH FRANK A. SMITH Executors of the Estate of Mar-jori- e D. Smith, Deceased. Date of first publication Janu-ary 12th, A.D. 1962. John D. Rice Attorney for Executors (1-1- 2 2-- 2) NOTICE TO CREDITORS Estate of THORWALD J. NELSON, Deceased. Creditors will present claims with vouchers to the undersigned at 151 South Main. Salt Lake City, Utah, on or before the 16th day of March, A.D. 1962. TRACY-COLLIN- S BANK & TRUST CO., Executor of the Last Will & Testament of Thorwald J. Nelson, Deceased. Date of first publication Janu-ary 12th, A.D. 1962. A. H Boyce, Attorney 151 South Main St. Salt Lake City, Utah (1-1- 2 2-- 2) NOTICE TO CREDITORS Estate of JOHN WILLIAM GOODWIN, Deceased. Creditors will present claims with vouchers to the undersigned co E. Earl Greenwood, Jr., 411 American Oil Building, Salt Lake City, Utah, on or before the 6th day of April, A.D. 1962. GERTRUDE ELLEN GOOD-WIN BROWN, Administratrix of the Estate of John William Goodwin. Deceased. Date of first publication Feb-ruary 2nd, A.D. 1962. E. Earl Greenwood, Jr., Attorney (2-- 2 2-2- 3) NOTICE TO CREDITORS Estate of ROBERT D. BAR-ROWS, Deceased. Creditors will present claims with vouchers to the undersigned at 606 El Paso Natural Gas Building, Salt Lake City 11, Utah, on or before the 27th day of May, A.D. 1962. BEATRICE IRENE BARROWS, Executrix of the Estate of Rob-ert D. Barrows, Deceased. Date of first publication Janu-ary 19th, A.D. 1962. Draper & Sandack, Attorneys (1-1- 9 2-- 9) NOTICE TO CREDITORS Estate of CLARENCE AL-BERT HYLER, Deceased. Creditors will present claims with vouchers to the undersigned at 55J2 West 1st South Street, Salt Lake City, Utah, on or be-fore the 31st day of May, A.D. 1962. RUTH S. HYLER, Administra-trix of the Estate of Clarence Albert Hyler, Deceased. Date of first publication Janu-ary 26th. A.D. 1962. Joseph S. Nelson Attorney for Administratrix n.9fi 9.-- 1 r NOTICE TO CREDITORS Estate of MORRIS S. BROWN, Deceased. Creditors will present claims with vouchers to the undersigned at 3316 El Serrito, Drive, Salt Lake City, Utah, on or before the 25th day of May. A.D. 1962. KATHLEEN B. BROWN, Ex-ecutrix of the Estate of Morris S. Brown, Deceased. Date of first publication Janu-ary 19th, A.D. 1962. Richard J. O'Rourke Attorney for Executrix 2878 Devereaux Way Salt Lake City, Utah (1-1- 9 2-- 9) NOTICE TO CREDITORS Estate of GEORGE ALBERT BROWN, Deceased. Creditors will present claims with vouchers to the undersigned at 79 South Main Street, Salt Lake City, Utah, on or before the 31st day of May, A.D. 1962. FIRST SECURITY BANK OF UTAH, N.A. By Ralph Cowan. Trust Officer Administrator with the Will An-nexed of George Albert Brown, Deceased. Date of first publication Janu-ary 26th, A.D. 1962. Claude T. Barnes Attorney for Administrator 514 Deseret Building Salt Lake City, Utah (1-2- 6 2-1- 6) NOTICE TO CREDITORS Estate of MARY CHATWIN PRICE, also known as MARY C. PRICE, Deceased. Creditors will present claims with vouchers to the undersigned at Suite 201, 65 East 4th South Street, Salt Lake City, Utah, on or before the 6th day of April, A.D. 1962. JOSEPH BERTROM PRICE, Executor of the Estate of Mary Chatwin Price, also known as Mary C. Price, Deceased. Date of first publication Feb-ruary 2nd, A.D. 1962. C. R. Henriksen, Attorney (2-- 2 2-2- 3) NOTICE TO CREDITORS Estate of ALICE E. HOUGH-TON, Deceased. Creditors will present claims with vouchers to the undersigned at 55 West First South Street, Salt Lake City, Utah, on or be-fore the 31st day of March, A.D. 1962. ASENATH S. CONKLIN, Ad-ministratrix with the Will An-nexed of the Estate of Alice E. Houghton, Deceased. Date of first publication Janu-ary 26th, A.D. 1962. Joseph S. Nelson Attorney for Administrator (1-2- 6 2-1- 6) NOTICE TO CREDITORS Estate of ELIZABETH TAY LER SHIPLER, Deceased. Creditors will present claims with vouchers to the undersigned at 151 South Main Street. Salt Lake City, Utah, on or before the 31st day of May, AD. 1962. TRACY-COLLIN- S BANK & TRUST COMPANY, Administra-tor of the Estate of Elizabeth Tayler Shipler, Deceased. Date of first publication Janu-ary 26th, A.D. 1962. Geo. McMillan, Attorney (1-2- 6 2-1- 6) NOTICE TO CREDITORS Estate of ALBERT HARRY HAYWARD, Deceased. Creditors will present claims with vouchers to the undersigned at 913 Deseret Building, Salt Lake City, Utah, on or before the 4th day of April, A.D. 1962. SIGMUND HELWING, Admin-istrator of the Estate of Albert Harry Hayward, Deceased. Date of first publication Feb-ruary 2nd, A.D. 1962. Irwin Arndvitz, Attorney (2-- 2 2-2- 3) NOTICE TO CREDITORS Estate of SAM WILKINS, De-ceased. Creditors will present claims with vouchers to the undersigned at 1020 Kearns Building, Salt Lake City, Utah, on or before the 23rd day of March, A.D. 1962. SHIRLEY ANNE SMITH, Ex-ecutrix of the Estate of Sam Wilkins, Deceased. Date of first publication Janu-ary 19th, A.D. 1962. Bruce S. Jenkins Attorney for Executrix 1020 Kearns Building Salt Lake City, Utah (1-1- 9 2-- 9) NOTICE TO CREDITORS Estate of RALPH JAMES STAYNER, aka, RALPH J. STAYNER, aka R. J. STAYNER, Deceased. Creditors will present claims with vouchers to the undersigned at Daines & Thomas, Attorneys at Law, 211 Cache Valley Bank Bldg., Logan, Utah, on or before the 5th day of June, A.D. 1962. JUNE S. BUDGE, Executrix of the Estate of Ralph James Stayner, aka, Ralph J. Stayner, aka, R. J. Stayner, Deceased. Date of first publication Feb-ruary 2nd, A.D. 1962. (2-- 2 2-2- 3) NOTICE TO CREDITORS Estate of JESSIE EARLS CLARK, Deceased. Creditors will present claims with vouchers to the undersigned at 175 South Main Street, Salt Lake City, Utah, within four months from the date of the first publication of this notice. WALKER BANK & TRUST COMPANY, Executor of the Es-tate of Jessie Earls Clark, De-ceased. Date of first publication Janu-ary 12th, A.D. 1962. Ray, Rawlins, Jones & Henderson, Attorneys (1-1- 2 2-- 2) NOTICE TO CREDITORS Estate of CAROLINE H. WAL-LACE, Deceased. Creditors will present claims with vouchers to the undersigned at 530 Judge Bldg., Salt Lake City. Utah, on or before the 31st day of May, AD. 1962. CARL D. WALLACE, Execu-tor of the Estate of Caroline H. Wallace, Deceased. Date of first publication Janu-ary 26th, A.D. 1962., Rawlings, Wallace, Roberts & Black , Attorneys for Executor (1-2- 6 2-1- 6) NOTICE TO CREDITORS Estate of LOREE F. SNOW, Deceased. Creditors will present claims with vouchers to the undersigned at 1004 Boston Bldg., Salt Lake City, Utah on or before the 3rd day of April, A.D. 1962. VIVIAN SNOW, Executrix of the Estate of Loree F. Snow, De-ceased. Date of first publication Feb-ruary 2nd, A.D. 1962. W. G. Howell, Attorney (2-- 2 2-2- 3) NOTICE TO CREDITORS Estate of SARAH E. THUR-BE- R, Deceased. Creditors will present claims with vouchers to the undersigned at 1307 Walker Bank Building, Salt Lake City, Utah, on or be-fore the 6th day of April, A.D. 1962. ZIONS FIRST NATIONAL BANK. Executor of the Estate of Sarah E. Thurber, Deceased. Date of first publication Feb-ruary 2nd, A.D. 1962. Thomas & Armstrong Attorneys for Executor 1307 Walker Bank Building Salt Lake City, Utah (2-- 2 2-2- 3) NOTICE TO CREDITORS Estate of CLOE FARNES BARN HURST SLAUGHTER, Deceased. Creditors will present claims with vouchers to the undersigned at 5107 South Westmoor Road, Salt Lake City, Utah, on or be-fore the 15th day of March, A.D. 1962. ELVA BARNHURST SLAUGH-TER, Administratrix of the Es-tate of Cloe Fames Barnhurst Slaughter, Deceased. Date of first publication Janu-ary 12th, A.D. 1962. Ollie McCulloch, Attorney (1-1- 2 2-- 2) NOTICE TO CREDITORS Estate of CLARENCE COWAN, Deceased. Creditors will present claims with vouchers to the undersigned at 619 Continental Bank Build-ing. Salt Lake City, Utah, on or before the 8th day of June, A.D. 1962. CALLISTER & KESLER, At-torneys for Executor of the Es-tate of Clarence Cowan, De-ceased. Date of first publication Feb-ruary 2nd, A.D. 1962. (2-- 2 2-2- 3) NOTICE TO CREDITORS Estate of ALFRED JOHNSON, Deceased. Creditors will present claims with vouchers to the undersigned at 1111 Deseret Bldg., Salt Lake City, Utah, on or before the 30th day of March, A.D. 1962. ELNA JOHNSON. Adminis-tratrix with the Will Annexed of Alfred Johnson, Deceased. Date of first publication Janu-ary 26th, A.D. 1962. Backman, Backmaji & Clark Attorneys for Administratrix (1-2- 6 2-1- 6) NOTICE TO CREDITORS Estate of HARRY SHIPLER, Deceased. Creditors will present claims with vouchers to the undersigned at 151 South Main Street, Salt Lake City, Utah, on or before the 31st day of May. AD. 1962. TRACY-COLLIN- S BANK & TRUST COMPANY, Administra-tor of the Estate of Harry Ship-ler, Deceased. Date of first publication Janu-ary 26th, A.D. 1962. Geo. McMillan, Attorney (1-2- 6 2-1- 6) |