OCR Text |
Show September 14. 1956 TEE WESTERN MINERAL SURVEY Page 4 Clarisse Ellis, Deceased Lego! Notices Attorney for Executor 1414 Walker Bank Building Salt Lake City, Utah The Western Mineral Survey is qualified as a newspaper to publish Legal Notices, having been approved in the Third District Court of Salt Lake pounty, State of Utah. Probate I PERRIS S. JENSEN, catt pe Date of First publication tember 14, A.D. 1956. (10-5O56- i Estate of . . Sn frank nephii 01 ' I You are hereby summoned and required to serve upon George M- - Cannon, plaintiffs attorney, whose address is 623 Continental Bank Building, Salt Lake City, Utah, an answer to the amended complaint within 20 days after service of this upo 80 yo yu- meibyyoudefa,ult the.iU b fe.lief , ,or a . the fifteenth (15th) Assessment wefchth Lued bSinlurMrstock of the cor-- 1 ration payable Immediately to m the Matter of the Voluntary Withdrawal from the State of yerl Dastrup, at 326 East 6450 Utah of J. W. JONES CON-- South, Bountiful, Utah. STRUCTION COMPANY, a T upon which this as - I P) & Guardianship Notices . Is nereoy gi Notice IN THE DISTRICT COURT OF mCvH THE THIRD JUDICIAL DIS- TRICT IN AND FOR THE K f a nnTTrrv nv LAKE, day No. 21 of . w !'ementShrm) daTSe ttSn c0'irt ,nd NOTICE OP HEARING UPON temberWSB, will be delinquent ald APPLICATION OF for sale at public is heto Lctior, and unless payment is WITHDRAWAL thtte of dk f For further Information consult wh?Jj a.copJ Sankn WENSONaF N. me clerk of the District Court SWENSON, Deceased. Signers brought to re- Creditors will present claims madebefore.so . . . , , on Ithe judgment quieting title to M with vouchers to the undersigned following described prop- at 616 Kearns Building, Salt Lake application . Salt Lake County, Estate of ADRIAN F. SIM- - city, Utah, on or before the 19th struction Company, I of the State MONS, Deceased. day of January, A.D. 1957. Creditors will present claims South, Bounti-- 1 (a) . Beginning at the vtw iwirwsnAr HFTn voluntary withdrawal of said cor- - pany, 326 East 6450 the cvt to the undersigned vouchers to with delinquent west corner of Block 108, Sandy pay of thm --state Pratin from the State of Utah, ful, Utah, at 716 Newhouse Building on or as presented to the District Court assessment together with the cost station Plat, and running thence . Vranl Nnhi qwenson before the 30th day of October, lof the ThIrd Judicial District inof advertising and expense of East 200.0 feet; thence South lcnmvn as Frank N 1956. A.D. 66.0 feet to the center of the n Swen. and for Salt Lake County, State sale. PAUL T. WALTON, QurPTbann nnH Franklin A. Simmons, of on now file the with Utah, right of way of old Wasatch and son, iweased Executor of the Estate Clerk on will be Jordan heard Secretary Valley Railroad; thence thereof, & attvm of AugAdrian F. Simmons, De-- 1 ?XARD first Date 15 West 203.57 feet 79 10th of at publication North I October, 1956, day Attorneys for Administratrix. 1956. ceased. ust 0 24, o center said clock P.M. of said day, of right of way along Date of first publication Sep-- 1 to or as mat as West of said Block the line the 1956. tember 14, Richards & Bird, ter Court28.0 feet to the can North in be thence heard the 108; SUMMONS 716 Newhouse Building room of the Honorable Division point of beginning. Salt Lake City, Utah, THE DISTRICT COURT IN No. one of of the the 1, CREDITORS TO NOTICE Judges Attorneys for the Executor FOR SALT LAKE COUNTY, (b) All of lots 1 to 7, both inabove entitled Court in the City and Lots 14 and 16, both MAG UTAH clusive, OF EUGENE STATE LYNN of Estate and County Buildings in Salt Date of first publication Aug-- 1 E. LYNN as inclusive, Block 109, Sandy Sta- KAY, also known Lake Cityf Utah. ust 31, 1956. as MACKAY, and also known WITNESS the hand of the HAROLD B. THORPE, AND tion pat- Deceased. LYNN MACKAY, MADGE THORPE, HIS WIFE, Clerk and official seal of said j Lots 5 to 16, both inclu- Creditors will present claims 1956 21gt day of A BIock U2 sndy Statlon with vouchers to the undersigned EEAl) and commenclnf! at the at Room 451, 19 West South Tem- H- Northeast corner ALVIN KEDDINGTON, of Lot 16 in or pie, Salt Lake City, Utah, on Clerk GOTBURG, HIS WOT, said Block 112j Sandy station Plaintiffs, pla and inning thence East By JACOB WEILER, vs. Clerk Deputy 21 feet, thence South 120 feet, ALMA MUIR AND LEONA thenc Watson Wamock and Critchlow, DOROTHY MACKAY, 2nd West 2i feet, thence North before the or on I City, Utah LEROY 12Q f t t HIS MUIR, WIFE, for Petitioner of Estate the Executrix of Attorneys 1956. A.D. f beginning. vj day of Jan., n JENKINS AND LENORE Date of first publication Lynn Eugene Mackay also Nick S. Kichas, Executor JENKINS, HIS WIFE, GUS- as Lynn E. Mackay, ust 24, 1956. (d) The North 45 feet of the S. 100 feet of Block 114, Sandy JAMES TAVE A. of East Macof the Estate GAINES, unmarried. also known as Lynn CORPORAWEBER Deceased. RIVER Station Plat, which includes the KICHAS, kay, deceased. IN THE DISTRICT COURT OF H. G. METOS,-Attorne- y THOMAS A. DUFFIN, TION, a Utah corporation, East 100 feet of the West 1990.5 THE THIRD JUDICIAL MAXINE MUIR NICHOL, feet of the.South 36 feet of Date of first publication Aug-- 1 Attorney for Executrix. I MUIR AND tion 31, Township 2 South, Range EARL THE OF STATE OF of Date first Seppublication ust 31, 1956. JANICE MUIR, his HIS WIFE, 1 East, Salt Lake Meridian. Also UTAH IN AND FOR SALT tember 14, 1956. BERYL MUIR KOSICK, UTAH the South 5 feet of the North 50 LAKE COUNTY POWER AND . LIGHT COM- - feet of said Block 114, Sandy CREDITORS TO NOTICE NOTICE TO CREDITORS a Maine corporation, tion Plat. Estate of EDWARD BROAD-- 1 In the Matter of the Voluntary Estate of JOSEPH KING MAST, THE DENVER AND RIO Withdrawal from the State of WAY ROUSE, also known as Also: Deceased. GRANDE WESTERN RAIL- Utah of LOS NIETOS COMEDWARD B. ROUSE and as IVi? PANY, a corporation of the Creditors will present claims E. B. ROUSE and JENNIE Beginning at the Southwest GRANDE WESTERN to also State of California. the known BLANCHE undersigned with vouchers ROUSE, corner of Lot 4, Block 112, Sandy No. 109631 at 300 Deseret Building, Salt Lake Us JENNIE "B. ROUSE and as d rUm,tog theCe Statlon Plat OTM 15th before the on or NOTICE De OF HEARING UPON BLANCHE ROUSE, both City, Utah, North 80 feet, thence East 160 APPLICATION OF ceased. day of January, A.D. 1957. SOUraEPRMLROADnEX feet thenC6 South 80 feet thenC claims WITHDRAWAL Creditors will present hyest jgO feet to the beginning. EDWARD JACKSON MAST, with vouchers to the ION tormerfy a corpora- Ala0 beginning at the South- undersigned Executor of the Estate of tion of Utah Territory. Un-- wes corner Salt 300 Deseret at Building, of Block 111, Sandy Notice is hereby given that -- TJf . , , .a known heirs at law, devisee. Joseph King Mast, Deceased. and statlon g plat of h? LOS NIETOS ,be?lMthe application I and editors of the foUowing 31st day of October, 86 feet; 80 East thence North RAY, QUINNEY & NEBEKER, (eet a COMPANY, corporation of the 1956, West 80 South thence thence By Albert B. Bowen feet, State of California, for voluntary ROBERT Deceased, C. Preston Allen, Admin- - withdrawal Attorneys for Executor beginning. of said corporation WALSH, Deceased, and ELIZA-- 1 istrator of the Estates of Also. Date of first publication Septhe Northeast "g I North-AHminiotmtri- -v f I 1 6) soon-thereaft- (11-5-5- er 6) I r ggg 1 I 1 Aug-know- 6) DIS-TRIC- T Sec-GEOR- 6) (10-5-5- 6) Sta-PAN- I ? "ff1 1 tember 7, 1956. 6) and for Salt Lake County, State Ray, Quinney and Nebeker, of Utah, now on file with the Attorneys .Clerk THOMPSON thereof, will be heard on Estate of AGNES of Date AugpubUcation 4th 0c. Thur!dayi THYGERSON, also known as ust 31 1956' Itober, 195S, at ten o'clock Ail., AGNES THYGERSON, Deceased. of said day, or as soon thereafter Creditors will present claims NOTICE TO CREDITORS matter can be heard, in with vouchers to the undersigned Estate of JAMES J. HICKMAN, I the Courtroom of the Honorable at Room 450, Union Pacific An-- 1 Deceased. nex, 19 West South Temple, Salt Creditors will present claims I Stewart M. Hanson, one of the or the on before Lake City, Utah, with vouchers to the undersigned I Judges of the above entitled A.D. 1957. 10th day of January, at 623 Continental Bank Building, Court, in the City and County Salt Lake City, Utah, on or before I Building at Salt Lake City, Utah. WITNESS the hand of the o November, A. D. 17th DOUGLAS N. THOMPSON the and official seal of said 1950 Court this 20th day of August, JOHN P. HICKMAN, NOTICE TO CREDITORS tot ... I I Icrk 1 Administrator of the Estate 1956. of James J. Hickman, De- (SEAL) 1 1 ALVIN KEDDINGTON, ceased. Clerk I Administrator By JACOB WEILER, Attorney for Date of first publication Sep Clerk Deputy tember 14, 1956. DEY, HOPPAUGH, MARK, GEO. M. CANNON, 1 Date of first publication Sep - tember 7, 1956. 1 (10-5-5- 6) .. Plat, and running thence South 120 feet, thence West 125 he. un' feet, thence North 120 feet, thence evisees Ea 125 eet to the place of be. . 7r dd nnts 5 ifQ dead JJjjL known law, 111, Sandy Sta- - UVU I and creditors of said deceased t; ALFRED W. ginning. this 20th persons, Dated day of August, GEIST AND RUTH DOE 1956. GEIST, HIS WIFE, JOSEPH C. MATHER AND ALICE DOE MATHER, HIS WIFE, CHARLES B. RUSTIN AND EDNA DOE RUSTIN, HIS WIFE, RICHARD ROWE AND ANN DOE ROWE, HIS WIFE, AND JOHN DOE AND MARY I ust 31 1956-DOHIS WIFE, WA SATCH AND JORDAN VALLEY OTHER-WIS-E RAILROAD, KNOWN AS SALT LAKE ALTA RAILROAD, L. H. YOUNG AND JANE DOE YOUNG, HIS WIFE, SAMUEL DOE AND ELLA DOE, HIS to-wi- dba dba JOHNSON & GILMOUR U.SBB. CO.lT WIFE, NOTICE TO CREDITORS I iMnrnalra gnl, innlloant the Matter of the Voluntary all other Also, unknown persons LLOYD C. of Estate LOIS Withdrawal from the State of 983 Kearns Building, claiming any right, title, estate STOCKING Deceased Utah of Houston Oil Company Salt Utah 1, or interest in, or lien upon the City Creditors will present clflixnsl JI..A Publication Aug- of Texas a corporation of the aj real property described in the with vouchers to the undersigned us State of Delaware complaint adverse to the plainFeR Bldf-- . Salt Lake City, Creditors will present claims I at NOTICE Or HEARING OF tiffs ownership or clouding 16th dayl with vouchers to the TRUST DE- - utah on or APPLICATION FOR plaintiffs' title thereto. NOTICE OF ASSESSMENT PARTMENT of FIRST SECURI- - o November, A.D. 156. WITHDRAWAL Defendants. J. R. NICHOL, TY BANK OF UTAH, N.A., 405 SILVER BUTTE Administrator of the Estate South Main, Salt Lake City, Utah SUMMONS CONSOLIDATED MINING of Lois C. Lloyd Stocking,! on or before the 19th day of JanNotice is hereby given that the COMPANY Case No. 109308 Deceased. uary, 1957. application of Houston Oil Corn- Location and Principal Place H. A. SMITH, THE STATE OF UTAH TO THE of Business First Security Bank of Attorney for Administrator. 1 ABOVE NAMED 326 East 6450 South, Legal Advertisements Date of first publication Sep-Utah, N. A. Executor of the Estate of tember 14,1956. . Bountiful, Utah (Continued on page 5) (9-28-5- 6) 1 16 I . . (10-5-5- -- |