OCR Text |
Show Page Eight FRIDAY, DECEMBER 19, 1958 THE SALT LAKE TIMES Charles Stone, Deceased. Date of first publication De-cember 5th, A.D. 1958. (12-- 5 12-2- 6) NOTICE TO CREDITORS Estate of CHARLES STONE, Deceased Creditors will present claims with vouchers to the undersigned at 817-81- 8 Newhouse Building, Salt Lake City, Utah on or before the 10th day of February, A.D. 1959 SIDNEY G. BAUCOM, Attor-ney for Harriett Babbitt, Ad-ministratrix of the Estate of tor of the Estate of Fred Watter-lin- , Deceased, 616 Judge Build-ing, Salt Lake City, Utah. Date of first publication De-cember 5th, A.D. 1958. Dean E. Flanders, Attorney (12-- 5 12-2- 6) NOTICE TO CREDITORS Estate of FRED WATTERLIN, Deceased. Creditors will present claims with vouchers to the undersigned at 616 Judge Building, Salt Lake City, County of Salt Lake, State of Utah on or before the 10th day of February, A.D. 1959. DEAN E. FLANDERS, Execu- - NOTICE TO CREDITORS Estate of JEANETTE L. MITCHELL, Deceased. Creditors will present claims with vouchers to the undersigned at 525 Newhouse Bldg., Salt Lake City, Utah on or before the 25th day of April, A.D. 1959. LAWRENCE S. PINNOCK, Administrator of the Estate of Jeanette L. Mitchell, Deceased. Date of first publication De-cember 19th, A.D. 1958. Glendon E. Johnson, Attorney (12-1- 9 1-- 9) NOTICE TO CREDITORS Estate of JOSEPH ALMA BLACKHAM, aka JOSEPH A. BLACKHAM, Deceased. Creditors will present claims with vouchers to the undersigned at 167 "U" Street, Salt Lake City, Utah on or before the 16th day of February, A.D. 1959. EUGENE J. BLACKHAM, Ad-ministrator of the Estate of Jo-seph Alma Blackham, aka Jo-seph A. Blackham, Deceased. Date of first publication De-cember 12th, A.D. 1958. Gayle Dean Hunt, Attorney (12-1- 2 1-- 2) H the OMgimU of MSSt X KENTUCKY STRAIGHT fflgSl 2J. BOURBON WHISKEY a YmMf. FRAzTIT'DTsfffLERy" fc'56 WATERFILL AND COMPANY, BARDSTOWN, KENTUCKY NOTICE TO CREDITORS Estate of ROBERT GUY JOHN-SON, also known as ROBERT G. JOHNSON, Deceased. Creditors will present claims with vouchers to the undersigned at the office of Grant S. Maw, attorney for administratrix, 501 Eccles Building, Ogden, Utah, on or before the 10th day of Febru-ary, A.D. 1959. LOIS R. NALDER, Adminis-tratrix of the Estate of Robert Guy Johnson, also known as Robert G. Johnson, Deceased. Date of first publication De-cember 5th, A.D. 1958. Grant S. Maw 501 Eccles Bldg. Ogden, Utah (12-- 5 12-2- 6) NOTICE TO CREDITORS Estate of FREELAND THOM-AS BOISE, also known as F. T. BOISE, and as F. THOMAS BOISE, Deceased. Creditors will present claims with vouchers to the undersigned at 1320 Continental Bank Build-ing, 200 South Main, Salt Lake City, Utah, on or before the 10th day of April, A.D. 1959. HUGH BARKER, SR., Execu-tor of the Estate of Freeland Thomas Boise, also known as F. T. Boise, and as F. Thomas Boise, Deceased. Date of first publication De-cember 5th, A.D. 1958. Critchlow, Watson & Warnock Attorneys for Executor 1320 Continental Bank Bldg. Salt Lake City, Utah (12-- 5 12-2- 6) NOTICE TO CREDITORS Estate of HENRY A. BOW-MAN, also known as H. A. BOWMAN, Deceased. Creditors will present claims with vouchers to the undersigned at the banking house of First Security Bank of Utah, N.A., on or before the 15th day of April, A.D. 1959. FIRST SECURITY BANK OF UTAH, N.A., By Ralph D. Cowan, Vice Presi-dent and Trust Officer Administrator of the Estate of Henry A. Bowman, also known as H. A. Bowman, Deceased. Date of first publication De-cember 12th, A.D. 1958. Owen G. Reichman, Attorney (12-1- 2 1-- 2) Miscellaneous Notices 4 Probate and Guardianship Notices Consult clerk of district court or the respective signers for further information. 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) NOTICE TO CREDITORS Estate of JAMES MORONI RIGBY, Deceased. Creditors will present claims with vouchers to the undersigned at 1105 Continental Bank Bldg., 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 ALMA RAY WOOD-HAL- L FRAZER HUDSON, De-ceased. Creditors will present claims with vouchers to the undersigned at Tracy-Collin- s Trust Company, 151 South Main Street, Salt Lake City, Utah on or before the 14th day of February, A.D. 1959. Tracy-Collin- s Trust Co., Ad-ministrator of the Estate of Alma Ray Woodhall Fraser Hudson, Deceased. Date of first publication De-cember 12th, A.D. 1958. Skeen, Worsley, Snow & Christensen, Attorneys (12-1- 2 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 A. 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 MINNIE O. HAN-SEN, Deceased. Creditors will present claims with vouchers to the undersigned at 1672 Atkin Avenue, Salt Lake City, Utah on or before the 16th day of February, A.D. 1959. EDWIN D. HANSEN, Admin-istrator of the Estate of Minnie O. Hansen, Deceased. Date of first publication De-cember 12th, A.D. 1958. Scott M. Matheson, Jr. Attorney 404 Union Pacific Bldg. Salt Lake City, Utah (12-1- 2 1-- 2) NOTICE OF HEARING UPON APPLICATION FOR WITHDRAWAL In the District Court of the Third Judicial District in and for the County of Salt Lake, State of Utah In the Matter of the Voluntary Withdrawal from the State of Utah of Arrow Gas Service Company, a corporation of the State of New Mexico. Notice is hereby given that the application of Arrow Gas Serv-ice Company, a corporation of the State of New Mexico, for voluntary withdrawal of said corporation from the State of Utah, as presented to the District s Court of the Third Judicial Dis-tri- ct in and for Salt Lake County, State of Utah, now on file with the Clerk thereof, will be heard on the 4th day of February, 1959, at 2:30 p.m., of said day or as soon thereafter as the mat-ter can be heard in the Court-room of Division No. 1 of the above entitled court in the City and County Building at Salt Lake City, Utah. WITNESS the hand of the i Clerk and official seal of said Court this 16th day of Decem-ber, 1958. ALVIN KEDDINGTON, Clerk (Seal) By Jacob Weiler Deputy Critchlow, Watson & Warnock Attorneys for Petitioner (12-1- 9 6) 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-- i vember 28th, A.D. 1958. Gustin, Richards & Mattsson (11-2- 8 12-1- 9) NOTICE TO CREDITORS Estate of CECIL ALTON PEL-LE- Y, Deceased. Creditors will present claims with vouchers to the undersigned at 914 Kearns Building, Salt Lake City, Utah on or before the 16th day of February, A.D. 1959. LEAH INMAN, Administratrix of the Estate of Cecil Alton Pel-le- y, Deceased. Date of first publication De-cember 12th, A.D. 1958. George C. Morris Attorney for Administratrix 914 Kearns Building Salt Lake City, Utah (12-1- 2 1-- 2) NOTICE TO CREDITORS Estate of HARRY R. SMITH, Deceased. Creditors will present claims with vouchers to the undersigned at 55 Vz West First Southr Salt Lake City, Utah on or before the 21st day of February, A.D. 1959. NELL W. PECK Administrator of the Estate of Harry R. Smith, Deceased. Date of first publication De-cember 19th, A.D. 1958. Joseph S. Nelson, Attorney for Administrator 55 V2 West First South Salt Lake City, Utah (12-1- 9 1-- 9) NOTICE TO CREDITORS Estate of MILLIE P. JONES, also known as AMELIA JONES, also known as AMELIA PRICIL-L- A GAY JONES, Deceased. Creditors will present claims with vouchers to the undersigned at 412 Walker Bank Building, Salt Lake City, Utah on or be-fore the 10th day of February, A.D. 1959. FERN AMELIA WEIGHT, Ex-ecutrix of the Estate of Millie P. Jones, also known as Amelia Jones, also known as Amelia Pricilla Gay Jones, Deceased. Date of first publication De-cember 5th, A.D. 1958. Wm. J. Cayias D. Eugene Livingston Attorneys for Executrix 412 Walker Bank Building Salt Lake City, Utah (12-- 5 12-2- 6) NOTICE TO CREDITORS Estate of EARL S. ALLEN, De-ceased. Creditors will present claims with vouchers to the undersigned at 516 Felt Building, Salt Lake City, Utah on or before the 20th day cf April. A. D. 1959. RONALD E. ALLEN, Executor of the Estate of Earl S. Allen, Deceased. Date of first publication De-cember 12th, A.D. 1958. H. A. Smith, Attorney (12-1- 2 1-- 2) NOTICE TO CREDITORS Estate of JESSIE G. SMITH, Deceased. Creditors will present claims with vouchers to the undersigned at 310 Judge Building, Salt Lake City, Utah on or before the 10th day of April, A.D. 1959. DOROTHY SMITH MACKEN-ZIE, Executrix of the Estate of Jessie G. Smith, Deceased. Date of first publication De-cember 5th, A.D. 1958. Richard D. Ruckenbrod, Attorney (12-- 5 12-2- 6) NOTICE TO CREDITORS Estate of JOSEPH BURTIS ROBBINS, Deceased. Creditors will present claims with vouchers to the undersigned at the office of Kirton, Bettilyon & Harris, co Richard E. Harris, Esquire, on or before the 25th day of April, A.D. 1959. CALVIN BICKNELL ROBBINS THELMA R. EVANS Executors of the Estate of Joseph Burtis Robbins, Deceased. Date of first publication De-cember 19th, A.D. 1958. Kirton, Bettilyon & Harris, Attorneys (12-1- 9 1-- 9) NOTICE TO CREDITORS Estate of LEORA HUDSON, otherwise known as LEORA PEARL HUDSON, Deceased. Creditors will present claims with vouchers to the undersigned at 616 Judge Building, Salt Lake City, Utah on or before the 10th day of April, A.D. 1959. DANIEL HUDSON, otherwise, known as Dan Hudson, Executor of the Estate of Leora Hudson, otherwise known as Leora Pearl Hudson, Deceased. Date of first publication De-cember 5th, A.D. 1958. Dean E. Flanders 616 Judge Bldg. Salt Lake City, Utah (12-- 5 12-2- 6) NOTICE TO CREDITORS Estate of HELEN WOODS THURSTON, Deceased. Creditors will present claims with vouchers to the undersigned at 419 Judge Building, Salt Lake City, Utah on or before the 15th day of April, A.D. 1959. EDWIN D. THURSTON, Ad-ministrator of the Estate of Helen Woods Thurston, De-ceased. Date of first publication De-cember 12th, A.D. 1958. Shields & Warr, Attorneys (12-1- 2 1-- 2) NOTICE OF HEARING UPON APPLICATION FOR WITHDRAWAL In the District Court of the Third Judicial District in and for the County of Salt Lake, State of Utah In the Matter of the Voluntary Withdrawal from the State of Utah of Arrow Gas Corpora-tion, a corporation of the State of New Mexico. Notice is hereby given that the application of Arrow Gas Cor-- I poration of the State . of New Mexico, for voluntary with-drawal of said corporation from the State of Utah, as presented to the District Court of the Third Judicial District in and for Salt Lake County, State of Utah, now on file with the Clerk thereof, will be heard on the 4th day of February, 1959, at 2:30 p.m. of said day or as soon thereafter as the matter can be heard in the Courtroom cf Division No. 1 of the above entitled court in the Citv and Countv Building at Salt Lake Citv. Utah. WITNESS the hand of the Clerk and official seal of said Court this 16th day of Decem-ber. 1958. ALVIN KEDDINGTON, Clerk . (Seal) By Jacob Weiler Deputy Critchlow. Watson & Warnock Attorneys for Petitioner (12-1- 9 6) 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 MARTHA W. FIND-LA- Y, also known as MARTHA W. D. FINDLAY, Deceased. Creditors will present claims with vouchers to the undersigned at 151 South Main Street, Salt Lake City. Utah on or before the 6th day of April, A.D. 1959. TRACY - COLLINS TRUST COMPANY, Administrator. By H. O. VOGET, Vice-Preside- nt and Trust Officer. Date of first publication De-cember 5th, A.D. 1958. James W. Beless, Jr. Attorney for Administrator 1007 Walker Bank Bldg. Salt Lake City, Utah (12-- 5 12-2- 6) |