OCR Text |
Show THE SALT LAKE TIMES FRIDAY, NOVEMBER 14, 1958 Pa9e Six Leland H. Mahoney, Deceased. Date of first publication Octo-ber 24th, A.D. 1958. Allen H. Tibbals, Attorney (10-2- 4 11-1- 4) NOTICE TO CREDITORS Estate of LELAND H. MA-HONEY, Deceased. Creditors will present claims with vouchers to the at co undersigned Allen H. Tibbals, 351 South State Street, Salt Lake City 11, Utah, on or before the 29th day of December. A.D, 1958. WILLIAM L. CHRISTENSEN. Administrator of the Estate of NOTICE TO CREDITORS Estate of JOHN A. THELIN, Deceased. Creditors will present claims with vouchers to the undersigned at 810 Deseret Building, Salt Lake City, Utah on or before the 5th day of January, A. D. 1959 ANNA H. TAXIN THELIN, Administratrix of the Estate of John A. Thelin, Deceased. Date of first publication Octo-ber 31st, A.D. 1958. Moyle & Moyle Attorneys for Administratrix 810 Deseret Building Salt Lake City, Utah (10-3- 1 11-2- 1) i NOTICE TO CREDITORS Estate of CLARENCE AM-BROSE NYVALL, Deceased. Creditors will present claims with vouchers to the undersigned at 175 So. Main Street, Salt Lake City, Utah on or before the 7th day of March, A.D. 1959. WALKER BANK & TRUST COMPANY, Executor of Estate of Clarence Ambrose Nyvall, De-ceased. By: Clair M. Mortensen Vice President and Trust Officer Date of first publication No-vember 7th, A.D. 1958. James W. Beless, Jr. Attorney for Executor 1007 Walker Bank Bldg. Salt Lake City, Utah (11-- 7 11-2- 8) NOTICE TO CREDITORS Estate of JAMES JIMAS, De-ceased. Creditors will present claims with vouchers to the undersigned at Iho office of John E. Stone and O. A. Tangren, 601 Utah Savings & Trust Building, Salt Lake City, Utah, on or before the 3rd day of January, A.D. 1959. ROBERT JIMAS, Executor of the Estate of James Jimas, De-ceased. Date of first publication Octo-ber 31st, A.D. 1958. John E. Stone and O. A. Tangren Attorneys for Executor 601 Utah Savings & Trust Bldg., Salt Lake City, Utah (10-3- 1 11-2- 1) NOTICE TO CREDITORS Estate of MARY ELIZABETH COOK SMITH, Deceased. Creditors will present claims with vouchers to the undersigned at 3190 West 4100 South, Mur-ray, Utah (John N. Smith, Ad-ministrator) on or before the 10th day of January, A.D. 1959. JOHN N. SMITH, Administra-tor of the Estate of Mary Eliza-beth Cook Smith, Deceased. Date of first publication No-vember 7th, A.D. 1958. F. Kennard, Attorney ril-- 7 11-2- 8) ib0m "SWS MacNAUGHTON ? '& 86.8 PROOF 'Hr t&Z&kZ Appreciated Most ... By Those Who Know jrisr. Canadian Whisky Best! tQp NOTICE TO CREDITORS I Estate of GEORGE H. THEO-DORELO- S, aka GEORGE H. THEROS, aka GEORGE H. THEODORE, Deceased. Creditors will present claims with vouchers to the undersigned at 366 South State Street, Salt Lake City, Utah on or before the 5th day of March, A.D. 1959. G. HAL TAYLOR, Attorney for the Estate of George H. Theodorelos, aka George H. Theros, aka George H. Theo-dore, Deceased. Date of first publication Octo-ber 31st, A.D. 1958. (10-3- 1 11-2- 1) NOTICE TO CREDITORS Estate of VILATE COOK SMITH. Deceased. Creditors will present claims with vouchers to the undersigned at 3190 West 4100 South, Mur-ray, Utah on or before the 10th day of January, A.D. 1959. JOHN N. SMITH, Administra-tor of the Estate of Vilate Cook Smith, Deceased. Date of first publication No-vember 7th, A.D. 1958. F. Kennard, Attorney (11-- 7 11-2- 8) NOTICE TO CREDITORS Estate of MARGARET ANN COOK, Deceased. Creditors will present claims with vouchers to the undersigned at 5037 South 3200 West, Mur-ray, Utah on or before the 10th day of January, A.D. 1959. MAXINE S. HOLDER, Admin-istratrix of the Estate of Mar-garet Ann Cook, Deceased. Date of first publication No-vember 7th, A.D. 1958. F. Kennard, Attorney (11-- 7 11-2- 8) NOTICE TO CREDITORS Estate of JUSTICE M. BOY-DE- N, Deceased. Creditors will present claims with vouchers to the undersigned at 516 Felt Building, Salt Lake City, Utah, on or before the 10th day of January, A.D. 1959. PEARL BOYDEN, Adminis-tratrix with the Will Annexed, Estate of Justice M. Boyden, Deceased. Date of first publication Octo-ber 31st, A.D. 1958. H. A. Smith, Attorney 516 Felt Building Salt Lake City, Utah (10-3- 1 11-2- 1) Probate and Guardianship Notices Consult clerk of district court or the respective signers for further information. with vouchers to the undersigned at 404 Kearns Building, Salt Lake City, Utah, on or before the 27th day of December, A.D. 1958. DONN E. CASSITY, Adminis-trator, 404 Kearns Building, of the Estate of - Ethel Johnson Bates, Deceased. Date of first publication Octo-ber 24th, A.D. 1958. Lewis S. Livington, Attorney (10-2- 4 11-1- 4) NOTICE TO CREDITORS Estate of ETHEL JOHNSON BATES, Deceased. Creditors will present claims NOTICE TO CREDITORS Estate of EDWARD L. TAG-GAR- T, Deceased. Creditors will present claims with vouchers to the undersigned at 2465 Chadwick Street, Salt Lake City, Utah on or before the 17h Hav of January, A.D. 1959. RUTH P. TAGGART, Admin-istratrix of the Estate of Edward L. Taggart, Deceased. Date of first publication No-vember 14th, A.D. 1958. Durham & Brown, Attorneys (11-1- 4 12-5- ) NOTICE TO CREDITORS Estate of EDITH EMILY BAN-NISTER WEBB, Deceased. Creditors will present claims with vouchers to the undersigned at 506 Judge Building, Salt Lake City, Utah on or before the 9th day of January, A.D. 1959. ERNEST E. STEELE, Admin-istrator of the Estate of Edith Emily Bannister Webb, Deceased. Date of first publication No-vember 7th, A.D. 1958. Mas Yano, Attorney for Administrator (11-- 7 11-2- 8) NOTICE TO CREDITORS Estate of WILLIAM STEW-ART HIGHAM, Deceased. Creditors will present claims with vouchers to the undersigned at 711 Newhouse Building, Salt Lake City, Utah on or before the 10th day of January, A.D. 1959. VERNON L. SNOW, Attorney for Thomas Roberts Higham, Ad-ministrator with Will Annexed of the Estate of William Stewart Higham, Deceased. Date of first publication No-vember 7th, A.D. 1958. (11-- 7 11-2- 8) NOTICE TO CREDITORS Estate of ROBERT WRIGHT. Deceased. Creditors will present claims with vouchers to the undersigned at Backman, Backman & Clark, 1111 Deseret Bldg., Salt Lake City, Utah on or before the 31st day of December, A.D. 1958. HARLAN W. CLARK, Admin-istrator of the Estate of Robert Wright, Deceased. Date of first publication Octo-ber 24th, A.D. 1958. Backman, Backman & Clark, Attorneys for Administrator (10-2- 4 11-1- 4) NOTICE TO CREDITORS Estate of RHODA M. JONES, Deceased. Creditors will present claims with vouchers to the undersigned at 522 Newhouse Building, Salt Lake City, Utah on or before the 20th day of March, A.D. 1959. DANIEL M. JONES, Executor of the Estate of Rhoda M. Jones, Deceased. Date of first publication No-vember 14th, A.D. 1958. E. J. Skeen, Attorney (11-1- 4 12-- 5) NOTICE TO CREDITORS Estate of JOHN EDMUND HEPPLER, Deceased. Creditors will present claims with vouchers to the undersigned at 721 Continental Bank Build-ing, Salt Lake City, Utah, on or before the 20th day of March, A D 1959 JULIAN HEPPLER, Executor of the Estate of John Edmund Heppler, Deceased. Date of first publication No-vember 14th, A.D. 1958. Pugsley, Hayes & Rampton 721 Cont'l Bank Bldg. Salt Lake City, Utah Attorneys for Executor (11-1- 4 12-5- ) NOTICE TO CREDITORS Estate of CHARLOTTE SUL-LIVAN, Deceased. Creditors will present claims with vouchers to the undersigned at the office of Backman, Back-ma- n and Clark, 1111 Deseret Building, Salt Lake City, Utah, on or before the 3rd day of Janu-ary, A.D. 1959. MABEL ARMSTRONG, Exec-utrix of the Estate of Charlotte Sullivan, Deceased. Date of first publication Octo-ber 31st, A.D. 1958. Backman, Backman & Clark Attorneys (10-3- 1 11-2- 1) NOTICE No. 118775 In the District Court of Salt Lake County, State of Utah. In the Matter of the Voluntary Dissolution of VEGA COR-PORATION, a corporation. NOTICE is hereby given that Vega Corporation, a Utah Cor-poration, has filed in the office of the Clerk of the above Court an application for voluntary dis-solution under the provisions of Title 78, Chapter 42, Utah Code Annotated, 1953, and that a hear-ing on said petition has been fixed by said Court for Decem-ber 23, 1958, at 2:30 o'clock P.M. Objections to the dissolution of said corporation must be filed with the Clerk of said Court prior to said hearing date. ALVIN KEDDINGTON, CLERK By s Jacob Weiler Van Deputy Clerk Cott, Bagley, Cornwall & McCarthy s David E. Salisbury Attorneys for Applicant Suite 300, 65 South Main Street Salt Lake City, Utah (11-1- 4 12-1- 2) NOTICE TO CREDITORS Estate of LEMUEL JOHN EUSTANCE, Deceased. Creditors will present claims with vouchers to the undersigned at 5596 Hillside Drive, Murray, Utah, on or before the 27th day of December, A.D. 1958. DORAN VERN EUSTANCE, Administrator of the Estate of Lemuel John Eustance, De-ceased. Date of first publication Octo-ber 24th, A.D. 1958. Carl M. Erickson, Attorney (10-2- 4 11-1- 4) NOTICE TO CREDITORS Estate of LIONEL MORONI HARTVIGSEN, aka LIONEL M. HARTVIGSEN and as L. M. HARTVIGSEN, Deceased. Creditors will present claims with vouchers to the undersigned at 227 No. University Avenue, Provo, Utah, on or before the 5th day of March, A.D. 1959. ' GERALD LIONEL HARTVIG-SEN, Executor of the Estate of Lionel Moroni Hartvigsen, aka Lionel M. Hartvigsen and as L. M. Hartvigsen, Deceased. Date of first publication Octo-ber 31st, A.D. 1958. Ray H. Ivie, Attorney Provo, Utah (10-3- 1 11-2- 1) NOTICE TO CREDITORS Estate of CHARLES THOMAS DIMOND, Deceased. Creditors will present claims with vouchers to the undersigned at Room 830 First Security Bank Building, Salt Lake City, Utah, on or oefore the 19th day of January, A.D. 1959. DEVEARL W. DIMOND. Ad-ministrator of the Estate of Charles Thomas Dimond, De-ceased. Date of first publication No-vember 14th, A.D. 1958. Owen & Ward, Attorneys (11-1- 4 12-5- ) |