OCR Text |
Show V i Page Six , FRIDAY, DECEMBER 12, 1958 THE SALT LAKE TIMES ney for Harriett Babbitt, Ad-ministratrix of the Estate of 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-- 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 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, i I I 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) the OlmUi of lS3 KENTUCKY BOURBON li?Sff s.hcE1810 Vt&dl '56 WATERFILL AND FRAZIER DISTUIERT COMPANY, BARDSTOWN, KENTUCKY GOLD SUFFERERS Get STANBACK, tablets or powders, for relief of COLD DISCOMFORTS. The STANBACK prescription type formula is a combination of pain re-lieving ingredients that work together for FASTER RELIEF of HEADACHE. NEURALGIA and ACHING MUSCLES du to colds. STANBACK also RE-DUCES FEVER. SNAP BACK with STANBACK. LUG BLADES IN HANDY DISPENSER with vsed-blad- 9 A ycomporfatnf 2 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 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 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) Probate and Guardianship Notices Consult clerk of district court or the respective signers for further information. 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 I with vouchers to the undersigned I at 1105 Continental Bank Bldg., Salt Lake City 1, Utah on or be- - 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 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) 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 at undersigned 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 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-tor of the Estate of Fred Watter-li- n, 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 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 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 of 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 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) 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 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 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) 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 Hyr ers, Deceased. I 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 TO CREDITORS Estate of JESSIE G. SMITH, Deceased. Creditors will present claims f 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 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) 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, al30 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) 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-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 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) |