OCR Text |
Show Page Six FRIDAY, NOVEMBER 28,1958 THE SALT LAKE TIMES ministratrix for the Estate of Catherine C. Stevenson, De-ceased. Date of first publication No-vember 21st, A.D. 1958. (11-2- 1 12-1- 2) NOTICE TO CREDITORS Estate of CATHERINE C. STEVENSON, Deceased. Creditors will present claims with vouchers to the undersigned at 720 Newhouse Building, Salt Lake City, Utah, on or before the 1st day of April, A.D. 1959. McKAY and BURTON, Attor-neys for Mildred C. McKay, Ad- - Probate and Guardianship Notices Consult clerk of district court or the respective signers for further information. 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 EDITH EMILY BAN-NISTER WEBB, Deceased. Creditors will present claims with vouchers to the undersigned NOTICE TO CREDITORS Estate of JAMES MORONI RIGBY, Deceased. Creditors will present claims with vouchers to the undersigned at 1105 Continental Bank Bldg., Salt Lake City 1, Utah on or be-fore the 1st day of February, A D 1959 WENDELL M. RIGBY, Execu-tor of the Estate of James Mo-roni Rigby, Deceased. Date of first publication No-vember 28th, A.D. 1958. Hurd, Bayle & Hurd Attorneys for Executor 1105 Continental Bank Bldg. Salt Lake City 1, Utah (11-2- 8 12-1- 9) between Duane Townsend, mort-gagor, and Western States Fi-nance & Thrift Company, mort-gagee, upon which the amount of $1,372.23 was due and owing as of the date hereof, and which mortgage covers the following described personal property: 1 Two Piece Sectional living room set 1 Coffee Table 1 Five piece bedroom set blonde 19x9 yellow rug , 1 Three piece bedroom set 1 G. E. Dryer 1 Electric Range 1 Lamp 1 Brown overstuffed chair will be foreclosed and said prop-erty sold at public auction at 3244 South State Street, Salt Lake City, Utah, at the hour of 12:30 o'clock p.m. on Friday, December 5, 1958. (11-2- 8 12-- 5) NOTICE OF SALE Dated this 22nd day of Novem-ber, 1958, notice is hereby given that a certain Chattel Mortgage dated March 4, 1958, filed with the County Recorder's Office of Salt Lake County, State of Utah, NOTICE TO CREDITORS Estate of HARVEY E. PETER-SON, Deceased. Creditors will present claims with vouchers to the undersigned at the office of David A. West, attorney for the administratrix, 405 Dooly Building, Salt Lake City, Utah on or before the 24th day of January, A.D. 1959. WANDA P. HEWES, Adminis-tratrix of the Estate of Harvey E. Peterson, Deceased. Date of first publication No-vember 21st, A.D. 1958. David A. West, Attorney for Administratrix (11-2- 1 12-1- 2) 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 Probate No. 40173 In the Third Judical District Court of the State of Utah in and for Salt Lake County. In the Matter of the Estate of FRED E. SANDBERG, Deceased. Creditors will present claims with vouchers attached, to the undersigned at the office of her attorneys, Christenson, Novak & Paulson, 623 Continental Bank Building, Salt Lake City, Utah, on or before the 21st day of January, 1959. CLARA H. SANDBERG Executrix Ford R. Paulson for Christenson, Novak & Paulson Attorneys for Executrix 623 Continental Bank Bldg. Salt Lake City, Utah (11-2- 1 12-1- 2) NOTICE TO CREDITORS Estate of EVELYN W. HILL, Deceased. Creditors will present claims with vouchers to the undersigned at 1311 Walker Bank Building, Salt Lake City, Utah on or be-fore the 5th day of April, A.D. 1959 CALVIN Z. SMITH, Executor of the Estate of Evelyn W. Hill, Deceased. Date of first publication No-vember 28th, A.D. 1958. Moffat, Iverson & Elggren Attorneys for Executor (11-2- 8 12-1- 9) 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 OF CESSATION OF BUSINESS AND LIQUIDATION Notice is hereby given that the MIDDLETON INVESTMENT COMPANY, a corporation of the State of Utah, with its principal place of business in Salt Lake City, Utah, will cease to do busi-ness as a corporation on the 10th day of December, 1958, and has adopted a plan to distribute all of its assets. That under said plan of distribution, the first distri-bution of assets will be made on the 15th day of December, 1958, and that the distribution of all assets of the corporation will be completed on or before the 31st day of December, 1958. MIDDLETON INVESTMENT j COMPANY j By Anthony W. Middleton j Its Secretary-Treasur- er (11-2- 6 12-1- 2) 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 before 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) Miscellaneous Notices NOTICE TO CREDITORS Estate of VIRGIE J. COOLEY, Deceased. Creditors will present claims with vouchers to the undersigned at 606 Boston Building, Salt Lake City, Utah on or before the 30th day of January, A.D. 1959. MARY COOK DURFEE IDA DURFEE Executors of the Estate of Vir-gi- e J. Cooley, Deceased. Date of first publication No-vember 28th, A.D. 1958. Herbert B. Maw, Attorney 606 Boston Building Salt Lake City, Utah (11-2- 8 12-1- 9) 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 17th day 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- ) 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) i i 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 Deputy Clerk Van 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 HUGH C. LEWIS, Deceased. Creditors will present claims with vouchers to the undersigned at 1007 Walker Bank Building, Salt Lake City, Utah, within four months from the first pub-lication of this notice. W. HUGH LEWIS, Adminis-trator of the Estate of Hugh C. Lewis, Deceased. Date of first publication No-vember 28th, A.D. 1958. Gustin, Richards & Mattsson (11-2- 8 12-1- 9) SHERIFF'S SALE j In the District Court of the Third Judicial District in and for the County of Salt Lake, State of Utah. STATE OF UTAH, by and through the STATE DEPART-MENT OF PUBLIC WEL-FARE, Plaintiff. j vs. GEORGE KOHLES, NEW THREE POINT SERVICE, ' ROBERT E. WILTFONG. E. F. ALLIANCE, jj Defendants. i To be sold at Sheriff's Sale at the west front door of the ( County Courthouse in the City I and County of Salt . Lake, State of Utah, on December 30, 1953, at 12 o'clock noon of said day j that certain piece or parcel of i real property situate in Salt ; Lake County, State of Utah, de- - ! scribed as follows, to-wi- t: j South 10 feet of Lot 51 and ! North 20 feet of Lot 59, ) Block 2 City Park Subdi- - j vision, Salt Lake City, Salt Lake County, State of Utah. J Purchase price payable 'in law- - i ful money of the United States. j Dated at Salt Lake City, Utah, this 20th day of November, 1958. GEORGE BECKSTEAD, Sheriff of Salt Lake County, Utah. By Harry Earl Holley, Deputy S. Spafford Attorney for Plaintiff Date of first publication No-vember 28, 1958. : (11-2- 8 12-1- 2) 1 NOTICE TO CREDITORS Estate of THOMAS ANDER-SON HOWARD, Deceased. Creditors will present claims with vouchers to the undersigned at co Fuller, Larsen & Decker, Attorneys at Law, 15 East Fourth South, Salt Lake City, Utah on or before the 30th day of January, A.D. 1959. JOSEPH T. HOWARD, Ad-ministrator of the Estate of Thomas Anderson Howard, De-ceased. Date of first publication No-vember 28th, A.D. 1958. Joseph Y. Larsen, Jr., Attorney (11-2- 8 12-1- 9) 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 (11-- 7 11-2- 8) 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 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 ALICE B. PEAK, Deceased. Creditors will present claims with vouchers to the undersigned at 1010 Boston Building, Salt Lake City, Utah on or before the 27th day of March, A.D. 1959. THOS. W. MUIR, Administra-tor With the Will Annexed of the Estate of Alice B. Peak, De-ceased. Date of first publication No-vember 21st, A.D. 1958. Golden W. Robbins Attorney for the Administrator 1010 Boston Building Salt Lake City, Utah (11-2- 1 12-1- 2) SUMMONS Civil No. 118649 In the District Court of Salt Lake County, State of Utah EDNA ARLENE GRAHAM GORE, Plaintiff, vs. DONALD EUGENE GORE, Defendant. The State of Utah to the Above Named Defendant: You are hereby summoned and required to serve upon David E. West, plaintiff's attorney, whose address is 812 First Security Bldg., Salt Lake City, Utah, an answer to the complaint within 20 days after service of this sum-mons upon you. If you fail so to do, judgment by default will be taken against you for the relief demanded in said complaint, which has been filed with the clerk of said court. This is an action for an annul-ment, or in the alternative, a di-vorce. Dated November 21, 1958. DAVID E. WEST Attorney for Plaintiff 812 First Security Bldg. Salt Lake City, Utah (11-2- 8 12-1- 9) NOTICE TO CREDITORS Estate of JEANNETTE STEIN-E- R HYERS, Deceased. Creditors will present claims with vouchers to the undersigned at its place of business, 175 So. Main, Salt Lake City, Utah with-in four months from first pub-lication of this notice. WALKER BANK & TRUST COMPANY, Administrator of Estate of Jeannette Steiner Hy-er- s, Deceased. Date of first publication No-vember 21st, A.D. 1958. Gustin, Richards & Mattsson Attorneys for Administrator 1007 Walker Bank Building Salt Lake City, Utah (11-2- 1 12-1- 2) NOTICE j In the District Court of Salt Lake i County, State of Utah. j In the Matter of the Voluntary Dissolution of Lang Liquidat-ing Company, Inc., a Utah cor-poration. Notice is hereby given that on i Tuesday, the 30th day of De- - j cember, 1958, at 2:30 o'clock P.M., in the court room of the above entitled Court, a hearing will be had on the application of Lang Liquidating Company, ! Inc., a Utah corporation, for a' I decree dissolving said corpora- - tion. ALVIN KEDDINGTON, Clerk (Seal) By Jacob Weiler Deputy Clerk (11-1- 4 12-1- 2) 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 BLANCHE COOPER, also known as BLANCHE HIND-MA- N, Deceased. Creditors will present claims with vouchers to the undersigned at 1007 Walker Bank Building, Salt Lake City, Utah, within two months from the first publica-tion of this notice. JAMES W. BELESS, JR., Ad-ministrator of the Estate of Blanche Cooper, also known as Blanche Hindman, Deceased. Date of first publication No-vember 21st, A.D. 1958. Gustin, Richards & Mattsson Attorneys (11-2- 1 12-1- 2) i If It's Printing . . . Call EM 4-84- 64 i i 1 |