OCR Text |
Show Page Six FRIDAY, DECEMBER 13, 1957 THE SALT LAKE TIMES vember 29th, A.D. 1957. John S. Boyden, Attorney (11-2- 9 12-2- 0) NOTICE TO CREDITORS Estate of JOHN E. STEIN-GRUBE- R, Deceased. Creditors will present claims with vouchers to the undersigned co John S. Boyden, Suite 2, 351 South State Street, Salt Lake City, Utah, on or before the 31st day of March, A D. 1958. ANNIE B. STEINGRUBER, Executrix of the Estate of John E. Steingruber, Deceased. Date of first publication No- - NOTICE TO CREDITORS Estate of NONDAS NICHOLES, also known as NONDSE PAPA-NIKOLA- S, Deceased. Creditors will present claims with vouchers to the undersigned at 8785 West 2700 South, Magna, Utah, on or before the 8th day of February, A.D. 1958. GRACE NICHOLES, Adminis-tratrix of the Estate of Nondas Nicholes, also known as Nondse Papanikolas, Deceased. Date of first publication De-cember 6th, A.D. 1957. Mark S. Miner, Attorney 8785 West 2700 South Magna, Utah (12-- 6 12-2- 7) NOTICE TO CREDITORS Estate of JOSEPH E. ROBIN-SON, Deceased. Creditors will present claims with vouchers to the undersigned at 530 Judge Building, Salt Lake City, Utah on or before the 25th day of March, A.D. 1958. BERNICE R. PATTERSON, Executrix of the Estate of Jo-seph E. Robinson, Deceased. Date of first publication No-vember 22, A.D. 1957. Rawlings, Wallace, Roberts & Black Attorneys for Executrix 530 Judge Building Salt Lake City, Utah (11-2- 2 12-1- 3) 14 IN PROOF bnmt :f M MWM IN TAST- E- ";sv . 103 PROOF CAVALIER VODKA the great American Vodka OISIUIED FROM AMERICAN GRAIN IC3 PROOF CONTINENTAL DISTILLING CORP. PHILADELPHIA. PA. NOTICE TO CREDITORS Estate of JULIANNE QUAYLE, Deceased. Creditors will present claims with vouchers to the undersigned at 351 South State Street, Salt Lake City, Utah, on or before the 15th day of February, A.D. 1958. JOSEPH W. QUAYLE, Ad-ministrator of the Estate of Juli-ann- e Quayle, Deceased. Date of first publication De-cember 13th, A.D. 1957. Emmett L. Brown, Attorney (12-1- 3 1-- 3) NOTICE TO CREDITORS Estate of ELLIS WILLIAM BOYCE, Deceased. Creditors will present claims with vouchers to the undersigned at 519 Boston Bldg., Salt Lake City, Utah on or before the 24th day of January, A.D. 1958. ANNA R. BOYCE, Adminis-tratrix of the Estate of Ellis Wil-liam Boyce, Deceased. Date of first publication No-vember 22, A.D. 1957. Lowry Kirton and Bettilyon Attorneys for the Adm. (11-2- 2 12-1- 3) Richards, Attorneys 720 Newhouse Bldg. Salt Lake City, Utah (11-2- 9 12-2- 0) NOTICE TO CREDITORS Estate of ALTHEA C. B. NORTH and HYRUM KING i NORTH, Deceased. j Creditors will present claims with vouchers to the undersigned J at 720 Newhouse Bldg., Salt Lake City, Utah on or before the 31st day of March, A.D. 1958. i LINDEN A. NORTH, Admin-- istrator of the Estates of Althea I C. B. North and Hyrum King North, Deceased. Date of first publication No- - I vember 29th, AX). 1957. J McKay, Burton, McMillan and! Probate and Guardianship Notices Consult clerk of district court or the jcespective signers for further information. Court of the State of Utah in and for Salt Lake County. In the Matter of the Voluntary Withdrawal from the State of Utah of YORK CORPORA-TION, a Corporation of the State of New Jersey. The application of the York Corporation, a New Jersey cor-poration, for an order permitting it to withdraw from the State of Utah having been presented to the above entitled court, and said application appearing to be in proper form, and good cause ap-pearing therefor, NOW, THEREFORE, IT IS HEREBY ORDERED that said application be filed with the clerk; that a hearing thereon be had before said court on the 14th day of January, 1958, at the hour of 2:30 P.M., in the courtroom of said court. IT IS FURTHER ORDERED that the clerk publish a notice of said application and hearing thereon in the Salt Lake Times, a newspaper of general circula-tion, at least five times, once a week for five consecutive weeks, the last publication of which shall be at least ten days before the time set for IT hearing. IS FURTHER ORDERED that said notice be in the follow-ing form: "NOTICE OF FILING OF APPLICATION FOR WITH-DRAWAL OF CORPORATION TO WHOM IT MAY CONCERN: Notice is hereby given that an application has been filed with the Clerk of the above entitled court for a decree authorizing withdrawal of York Corporation, a New Jersey corporation, jn the State of Utah. S A hearing on said application will be heard before the above entitled court in Room , City and County Building, Salt Lake City, Utah, on Tuesday, the 14th day of January, 1958, at the hour of 2:30 o'clock P.M., or as soon thereafter as counsel can be heard. Dated this 3rd day of Decem-ber' 1957 ALVIN KEDDINGTON Clerk of Salt Lake County and Clerk of the Court (Seal) By Jacob Weiler Deputy Clerk William T. Thurman Attorney for York Corporation 720 Newhouse Building Salt Lake City, Utah IT IS FURTHER ORDERED that the said clerk serve notice of such application upor"Vie Secretary of the State of VtJjy registered mail. Dated this 3rd day of Decem-ber, 1957. BY THE COURT, s MERRILL C. FAUX Judge (12-- 6 1-- 3) Miscellaneous Notices ORDER PRESCRIBING NOTICE In the Third Judicial District NOTICE TO CREDITORS Estate of JOSEPH Y. WICKEL, Deceased. Creditors will present claims with vouchers to the undersigned at 720 Newhouse Building, Salt City 11, Utah, on or before the 22nd day of April ,A.D. 1958. McKay, Burton, McMillan and Richards, Attorneys for Leda K. Wickel, Executrix of the Last Will and Testament of Joseph Y. Wickel, Deceased. Date of first publication De-cember 13th, A.D. 1957. McKay, Burton, McMillan and Richards (12-1- 3 1-- 3) NOTICE TO CREDITORS Estate of THOROLF E. SYV-ERSE- N, Deceased. Creditors will present claims with vouchers to the undersigned at 425 Kearns Building, Salt Lake City 1, Utah, on or before the 25th day of January, A.D. 1958. GUNNAR T. SYVERSEN, Ex-ecutor of the Estate of Thorolf E. Syversen, Deceased. Date of first publication No-vember 22nd, A.D. 1957. Frank V. Nelson (11-2- 2 12-1- 3) NOTICE TO CREDITORS Estate of ELIZABETH E. BEESLEY, Deceased. Creditors will present claims with vouchers to the undersigned at 721 Continental Bank Build-ing, Salt Lake City, Utah on or before the 31st day of January, A.D. 1958. FREDRICK A. BEESLEY WM. N. BEESLEY of the Estate of Elizabeth E. Bcesley, De-ceased. Date of first publication No-vember 29th, A.D. 1957. Zar E. Hayes (11-2- 9 12-2- 0) 1 NOTICE TO CREDITORS Estate of RAYMOND W. KEMP, Deceased. Creditors will present claims with vouchers to the undersigned at the Continental Bank & Trust Company, Salt Lake City, Utah, on or before the 31st day of January, A.D. 1958. GLEN F. GROO, Assistant Trust Officer of THE CONTI-NENTAL BANK AND TRUST COMPANY, Administrator of the Estate of Raymond W. Kemp, Deceased. Date of first publication No-vember 22, A.D. 1957. Clinton D. Vernon, of Reichman, Vernon & Bennett, Attorneys for Administrator 214 Kearns Building Salt Lake City, Utah. (11-2- 2 12-1- 3) NOTICE TO CREDITORS Estate of ROY HATCH, De-ceased. Creditors will present claims with vouchers to the undersigned at 616 Judge Building, Salt Lake City, Utah on or before the 19th day of April, A.D. 1958. ROY CLAY HATCH, Executor of the Estate of Roy Hatch, De-ceased. Date of first nublication De-cember 13th, AD. 1957. Glen S. Hatch (12-1- 3 1-- 3) NOTICE TO CREDITORS Estate of BENJAMIN COW-LISHA- W and PEARL COWLI-SHA-Deceased. Creditors will present claims with vouchers to the undersigned at Law Offices of King &; Hughes, Suite 205, Sentinel j Bldg., 2121 South State, Salt1 Lake City, Utah on or before the 10th day of April, AD. 1958. HOWARD COWLISHAW, Ad-ministrator of the Estate of Ben-jamin Cowlishaw and Pearl Cowlishaw, Deceased. Date of first publication De-cember 6th, A.D. 1957. King & Hughes (12-- 6 12-2- 7) NOTICE TO CREDITORS Estate of MARTHA S. SOW-ADSK- I, sometimes known as MARTHA SANDERS SOWAD-ZK- I, Deceased. Creditors will present claims with vouchers to the undersigned at 1414 Walker Bank Building, Salt Lake City,' Utah on or be-fore the 10th day of April, A.D. 1958. HELEN J. SANDERS. Execu-trix of the Estate of Martha S. Sowadzki, sometimes known as Martha Sanders Sowadzki, De-ceased. Date of first publication De-cember 6th, A.D. 1957. Glen Y. Richards (12-- 6 12-2- 7) NOTICE TO CREDITORS Estate of HERBERT A. SNOW, Deceased. Creditors will present claims with vouchers to the undersigned at its banking house, 235 South Main Street, Salt Lake City, Utah, within four months after the date of first publication of this notice. UTAH SAVINGS & TRUST . COMPANY, Executor of the Es-tate of Herbert A. Snow, De-ceased. Date of first publication No-vember 22, A.D. 1957. Ray, Rawlins, Jones & Henderson (11-2- 2 12-1- 3) NOTICE TO CREDITORS Estate of ANTON REMAITIS, Deceased. Creditors will present claims with vouchers to the undersigned at 2037 South Main Street, Salt Lake City, Salt Lake County, Utah, on or before the 15th day of April, A.D. 1958. J. WESLEY HORSLEY, Ex-ecutor of the Estate of Anton Remaitis, Deceased. Date of first publication De-cember 13th, A.D. 1957. J. Wesley Horsley (12-1- 3 1-- 3) NOTICE TO CREDITORS Estate of AMANDA STORY, Deceased. Creditors will present claims with vouchers to the undersigned at Suite 1004-0- 9 Boston Building, Salt Lake City, Utah, on or be-fore the 8th day of February, A.D. 1958. ELDON R. STORY, Adminis-trator With The Will Annexed oi me Estate of Amanda btory, Deceased. Date of first publication De-cember 6th, A.D. 1957. Gaylen S. Young Attorney for the Administrator With The Will Annexed of the said Estate. (12-- 6 12-2- 7) NOTICE TO CREDITORS Estate of GERTIE J. S. DE JONG WHITEHEAD, also known as GERRIE WHITEHEAD, and formerly known as GERTIE S. DE JONG ODEKIRK, Deceased. Creditors will present claims with vouchers to the undersigned at the office of Gaylen S. Young, jr., Attorney, iuui .Boston tfuiici-in- g, Salt Lake City, Utah, on or before the 15th day of April, A.D. 1958. MARTIN S. DE JONG, Execu-tor of the Estate of Gertie J. S. De Jong Whitehead, also known as Gerrie Whitehead, and for-merly known as Gertie S. De Jong Odekirk, Deceased. Date of first publication De-cember 6th, A.D. 1957. Gaylen S. Young, Jr., Attorney (12-- 6 12-2- 7) NOTICE OF HEARING UPON APPLICATION FOR WITHDRAWAL In the District Court of the Third Judicial District in and for Salt Lake County, State of Utah In the Matter of the Withdrawal Of SEAGRAMS SALES CORPOR-ATION, a Delaware corpora-tion. NOTICE IS HEREBY GIVEN that the application of Seagrams Sales Corporation, a corporation of the State of Delaware, 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 Coun-ty, State of Utah, now on file with the Clerk thereof, will be heard on the 16th day of Janu-ary, 1958, at 2:30 p.m., of said day, or as soon thereafter as the matter can be heard in the court-room of the Honorable Martin M. Larsen, one of the judges of the above entitled Court in the City and County Building at Salt Lake City, Utah. WITNESS the hands of the Clerk and official seal of said Court this 2nd day of Decem-ber, 1957. ALVIN KEDDINGTON, Clerk (Seal) By Jacob Weiler, Deputy Richard H. Moffat Fabian, Clendenin, Moffat & Mabey Attorneys for Petitioner (12-- 6 1-- 3) NOTICE TO CREDITORS Estate of STELLA COHN, De-ceased . j Creditors will present claims with vouchers to the undersigned at 405 Executive Building, 455 East 4th South, Salt Lake City, Utah on or before the 8th day of February, A.D. 1958. WILLIAM D. RICE, Admin-istrator of the Estate of Stella Cohn, Deceased. Date of first publication De-cember 6th, A.D. 1957. Herschel J. Saperstein (12-- 6 12-2- 7) ' NOTICE TO CREDITORS Estate of BENJAMIN COWLI-SHAW and PEARL COWLI-SHAW. Deceased. Creditors will present claims with vouchers to the undersigned at King & Hughes, Attorneys at Law, Suite 205, Sentinel Build-ing, 2121 South State Street, Salt Lake City, Utah on or before the 25th day of March, A.D. 1958. ' HOWARD G. COWLISHAW, Administrator of the Estate of Benjamin Cowlishaw and Pearl Cowlishaw. Deceased. Date of first publication vember 22, A.D. 1957. King & Hughes (11-2- 2 12-1- 3) NOTICE TO CREDITORS Estate of CHRISTIAN THOMP SON,Deceased . Creditors will present claims with vouchers to the undersigned at 1079 East 33rd South, Sail Lake City, Utah, on or before the 25th day of January, A.D 1958. HARLAN C. THOMPSON, Ex-ecutor cf the Estate of Christian Thompson, Deceased. Date of first publication No-vember 22, A.D. 1957. George C. Miller (11-2- 2 12-1- 3) r . NOTICE TO CREDITORS Estate of SADIE J. BRITTON, also known as SADIE BRITTON, Deceased. Creditors will present claims with vouchers to the undersigned at office of Backman, Backman ' and Clark, 1111 Deseret Bldg., Salt Lake City, Utah, on or be-- ; fore the 8th day of February, AD. 1958. HOMER G. BRITTON, Ad-:ninistrt-of the Estate of Sa-3i- e J. Britton, also known as Sadie Britton, Deeased. Date of first publication De-:emb-er 6th, A.D. 1957. 3ackman, Backman and Clark, attorneys for Administrator (12-- 6 12-2- 7) |