OCR Text |
Show Page Six FRIDAY, AUGUST 8, 1958 THE SALT LAKE TIMES September, 1958 at Sugar House Van Lines Warehouse, 450 East 2200 South Street, South Salt Lake City, Utah. (8-- 1 8-- 8) NOTICE OF SALE Notice is hereby given that a sale to satisfy cost of moving and storage of household fur-nishings consigned to R. W. O'Neil will be sold at public auc-tion to the highest bidder at 10:00 A.M. on the 4th day of Date of first publication July 25th, A.D. 1958. Moyle & Moyle 810 Deseret Building Salt Lake City, Utah Attorneys for Executor (7-2- 5 8-1- 5) NOTICE TO CREDITORS Estate of CLAUDIUS WAL-LIC- H, Deceased. Creditors will present claims with vouchers to the undersigned at Walker Bank & Trust Com-pany, Salt Lake City, Utah, on or before the 30th day of No-vember, A.D. 1958. WALKER BANK & TRUST COMPANY, Executor of the Es-tate of Claudius Wallich, De-ceased. I Date of first publication July 18th, A.D. 1958. Gustin, Richards & Mattsson Attorneys for Executrix 1007 Walker Bank Building Salt Lake City 11, Utah. (7-1- 8 8-- 8) NOTICE TO CREDITORS Estate of MARTIN CHRISTEN-SEN- , also known as MARTIN CHRISTENSEN, JR., Deceased. Creditors will present claims with vouchers to the undersigned at 1007 Walker Bank Building, Salt Lake City 11, Utah, within four month from first publica-tion of this notice. BLANCHE D. CHRISTENSEN, Executrix of the Estate of Mar-tin Christensen, also known as Martin Christensen, Jr., De-ceased. I Probate and Guardianship Notices Consult clerk of district court or the respective signers for further information. NOTICE TO CREDITORS Estate of SELDEN I. CLAW-SO- N, Deceased. Creditors will present claims with vouchers to the undersigned at office of Irwin Clawson, 141 East 2nd South, Salt Lake City, Utah on or before the 1st day of December, A.D. 1958. CLARA M. CLAWSON, Ex-ecutrix of the Estate of Selden I. Clawson, Deceased. Date of first publication July 25th, A.D. 1958. Irwin Cl-awson, Attorney (7-2- 5 8-1- 5) NOTICE TO CREDITORS Estate of RUBY SCOTT, some-times otherwise known as RO-BEIN- A SCOTT, Deceased. Creditors will present claims with vouchers to the undersigned at Tracy Collins Trust Company, as Administrator of the Estate of Ruby Scott, sometimes other-wise known as Robeina Scott, deceased, 151 South Main Street, Salt Lake Ctiy, Utah, on or be-fore the 30th day of November, A.D. 1958. TRACY COLLINS TRUST COMPANY, Administrator of the Estate of Ruby Scott, sometimes otherwise known as Robeina Scott, Deceased. Date of first publication July 25th, A.D. 1958. Law Office Richard J. Hogan Kearns Building Salt Lake City 1, Utah Attorney for Administrator v (7-2- 5 8-1- 5) NOTICE TO CREDITORS Estate of ED SHEYA, De-ceased. Creditors will present claims with vouchers to the undersigned at the office of Edward Sheya, her attorney, at the Bonomo Building, Price, Utah, on or be-fore the 11th day of October, A.D. 1958. EDNA SHEYA, Administratrix of the Estate of Ed Sheya, De-ceased. Date of first publication Aug-ust 8th, A.D. 1958. Edward Sheya, Attorney (8-- 8 8-2- 9) If eSi by! f; J FOR THE PERFECT VODKA MARTINI FLEISCHMANN'S VOM $0 PROOF DISTILLED FROM 100 GRAIN NEUTRAL SPIRITS THE FLEISCHMANN DISTILLING CORP., NEW YORK CITY s NOTICE TO CREDITORS Estate of PETE MURPHY, also known as PETER MURPHY, De-ceased. Creditors will present claims with vouchers to the undersigned at 416-41- 8 Felt Building, Salt Lake City, Utah, on or before the 27th day of September, A.D. 1958. GUS MURPHY, Administrator of the Estate of Pete Murphy, also known as Peter Murphy, De-ceased. Date of first publication July I 25th, A.D. 1958. A. T. Diamant, Attorney (7-2- 5 8-- 8) NOTICE TO CREDITORS Estate of LYNN A. QUIVEY, Deceased. Creditors will present claims with vouchers to the undersigned at Box 641, Moab, Utah on or before the 8th day of December, A.D. 1958. KATRINA Q. WILSON, Ex-ecutrix of the Estate of Lynn A. Quivey, Deceased. Date of first publication Aug-ust 8th, A.D. 1958. Maxwell Bentley, Attorney Box 641, Moab, Utah (8-- 8 8-2- 9) i NOTICE TO CREDITORS Estate of RAYMOND SLATER, Deceased. Creditors will present claims with vouchers to the undersigned at the Law Office of Harvard R. Hinton, 114 West Main, Lehi, Utah, on or before the 3rd day of October, A.D. 1958. CHARLES H. SLATER, Ad-ministrator of the Estate of Ray-mond Slater, Deceased. Date of first publication Aug-ust 1st, A.D. 1958. Harvard R. Hinton, Attorney Lehi, Utah (8-- 1 8-2- 2) NOTICE TO CREDITORS Estate of CARMINE MAN-CUS- O, aka, CARMAN A. MAN-CUS- O, aka, CHARLIE MAN-CUS- O, Deceased. Creditors will present claims with vouchers to the undersigned at 416-41- 8 Felt Building, Salt Lake City, Utah, on or before the 20th day of September. A.D. 1958. JOE MARELLI, Executor of the Estate of Carmine Mancuso, aka, Carman A. Mancuso, aka, Charlie Mancuso, Deceased. Date of first publication July 18th, A.D. 1958. A. T. Diamant, Attorney (7-1- 8 8-- 8) NOTICE TO CREDITORS Estate of RICHARD G. SHIELDS, Deceased. Creditors will present claims with vouchers to the undersigned at 366 So. State St., Salt Lake City, Utah on or before the 11th day of October. A.D. 1958. JAMES B. SHIELDS, Admin-istrator of the Estate of Richard G. Shields, Deceased. Date of first publication Aug-ust 8th, A.D. 1958. G. Hal Taylor, Attorney (8-- 8 8-2- 9) NOTICE TO CREDITORS Estate of CLARENCE J. CHAMBERLAIN, Deceased. Creditors will present claims with vouchers to the undersigned at 351 South State Street, Salt Lake City 11, Utah on or before the 1st day of October, A.D. 1958. ELLIOTT LEE PRATT, Attor-ney for the Administratrix of the Estate of Clarence J. Cham-berlain, Deceased. Date of first publication Aug-ust 1st, A.D. 1958. Elliott Lee Pratt, Attorney (8-- 1 8-2- 2) t Miscellaneous Notices NOTICE TO CREDITORS Estate of WILDA E. CARTER, Deceased. Creditors will present claims with vouchers to the undersigned at 308 Zion's Savings Bank Bldg., Salt Lake City, Utah, office of McConkie and McConkie, attor-neys at law, on or before the 29th day of November, A.D. 1958. ELLSWORTH H. HALE, Ad-ministrator of the Estate of Wil-d- a E. Carter, Deceased. Date of first publication July 25th, A.D. 1958. McConkie & McConkie, Attorneys (7-2- 5 8-1- 5) NOTICE TO CREDITORS Estate of JOHN CHRISTIAN SCHREINER, also known as CHRISTIAN SCHREINER, De-ceased. 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 3rd day of October, A.D. 1958. ALEXANDER SCHREINER, Administrator of the Estate of John Christian Schreiner, also known as Christian Schreiner, Deceased. Date of first publication Aug-ust 1st, A.D. 1958. Backman, Backman and Clark Attorneys for Administrator (8-- 1 8-2- 2) NOTICE TO CREDITORS Estate of HARRY BRIDGE, Deceased. Creditors will present claims with vouchers to the undersigned at co 55 West 1st South, Salt Lake City, Utah on or before the 21st day of November, A.D. 1958. ANNA C. BRIDGE, Executrix of the Last Will of Harry Bridge, Deceased. Date of first publication July 18th, A.D. 1958. Jos. S. Nelson,-- Attorney (7-1- 8 8-- 8) FRED R. LENK, as limited part-ners, doing business under the name and style of WHIPPLES OF SUGARHOUSE, at 2179 Highland Drive, Sugarhouse, Salt Lake City, Utah, has been dissolved by the withdrawal of ROBERT A. BERCU from said firm. The undersigned, ROBERT A. BERCU, will not be responsible for any debts or liabilities in-curred under said firm name. DATED: July 15, 1958. s ROBERT A. BERCU STATE OF CALIFORNIA ) ) ss. COUNTY OF LOS ANGELES) On July 15, 1958, before me, the undersigned, personally ap-peared ROBERT A. BERCU be-fore me, known to me to be the person whose name is subscribed to the within instrument, and acknowledged that he executed the same. DON D. BERCU Notary Public In and for said County and State My commission expires Oct. 13, 1961. (8-- 1 8-2- 9) NOTICE OF DISSOLUTION OF PARTNERSHIP NOTICE IS HEREBY GIVEN that the partnership heretofore existing between JOHN R. WHIPPLE and KEITH L. WHIP-PLE, as general partners, and ROBERT A. BERCU and AL-- V. NOTICE OF SALE Notice is hereby given that a sale to satisfy lien for towing, repairs, and storage will be held at 24 East Fifth South, Salt Lake City, Utah to the highest bidder by A. A. Smith, representing Streator Chevrolet Company, at 10:00 A.M. Tuesday, August 12, 1958. Property to be sold is as follows: 1 1947 Chevrolet Sedan, Motor Number EAA 516092 1 1946 Chevrolet Sedan, Motor Number DAA 215329 Streator Chevrolet Company A. A. Smith (8-- 1 8-- 8) NOTICE TO CREDITORS Estate of WILLIAM G. GRIMS-DEL- L, Deceased. Creditors will present claims with vouchers to the undersigned at 1007 Walker Bank Building, Salt Lake City 11, Utah, within four months from first publica-tion of this notice. EDNA E. GRIMSDELL, Ex-ecutrix of the Estate of William G. Grimsdell, Deceased. Date of first publication July 11th, A.D. 1958. Gustin, Richards & Mattsson Attorneys for Executrix 1007 Walker Bank Building Salt Lake City 11, Utah (7-1- 1 8-- 1) NOTICE TO CREDITORS Estate of EUGENE MAURICE ROBERTS, who was also known as EUGENE M. ROBERTS, and as E. M. ROBERTS, Deceased. Creditors will present claims with vouchers to the undersigned at 810 Deseret Building, Salt Lake City, Utah on or before the 27th day of September, A. D. 1958. OSCAR W. MOYLE, JR., Ad-ministrator of the Estate of Eu-gene Maurice Roberts, who was also known as Eugene M. Rob-erts, and as E. M. Roberts, De-ceased. Date of first publication July 25th, A.D. 1958. Moyle & Moyle, Attorneys (7-2- 5 8-1- 5) NOTICE TO CREDITORS Estate of MANLEY CLARK, Deceased. Creditors will present claims with vouchers to the undersigned at Suite 2, Utah Building, 351 S. State Street, Salt Lake City, Utah, on or before the 3rd day of October, A.D. 1958. IMA JEWELL SULLIVAN, Administratrix of the Estate of Manley Clark, Deceased. Date of first publication Aug-ust 1st, A.D. 1958. Bryant H. Croft, Attorney. (8-- 1 8-2- 2) NOTICE OF SALE To be sold on Aug. 15, 1953, at 837 So. Main, Salt Lake City, Utah at 2:30 P.M., to partially foreclose chattel mortgage dated Jan. 29, 1958, given by Raymond J. Hartranft and Dorothy C. Hartranft, his wife, as mortga-gors, to H. A. Company of Salt Lake City, Utah, as mortgagee, and filed with the Tax Commis-sion of Utah, upon which there is due this date the sum of $406.50, the following described motor vehicle: 1950 Chev., MHAD 455275 Dated this 31st day of July, 1958. H. A. Company (Jack Borg, Sec.) (8-- 1 8-- 8) NOTICE OF SALE Notice is hereby given that a sale to satisfy cost of moving and storage of household furnishings consigned to Milton (Milt) Hale will be sold at public auction to the highest bidder at 10:00 A.M. on the 4th day of September, 1958, at Sugar House Van Lines Warehouse, 450 East 2200 South Street, South Salt Lake City, Utah. (8-- 1 8-- 8) NOTICE TO CREDITORS Estate of ANNIE L. BAYLISS, Deceased. Creditors will present claims with vouchers to the undersigned at 3 South Main, Salt Lake City, Utah on or before the 27th day of September, A.D. 1958. ZIONS FIRST NATIONAL BANK, Administrator of the Es-tate of Annie L. Bayliss, De-ceased. Date of first publication July 25th, A.D. 1958. David A. West, Attorney for Administrator (7-2- 5 8-1- 5) |