OCR Text |
Show ; i Page Six ' FRIDAY, JANUARY 24, 1958 THE SALT LAKE TIMES I) NOTICE TO CREDITORS Estate of STEPHEN FRIEL NUCKOLLS, Deceased. Creditors will present claims with vouchers to the undersigned at 2558 South 9th East, Salt Lake City, Utah on or before the 25th day of March, A.D. 1958. PARNELL HINCKLEY, Ad-ministrator of the Estate of Ste-phen Friel Nuckolls, Deceased. Date of first publication Janu-ary 24th, A.D. 1958. Eldon A. Eliason, Attorney Delta, Utah (1-2- 4 2-1- 4) NOTICE TO CREDITORS Estate of ANNIE E. M. WELLS, Deceased. Creditors will present claims with vouchers to the undersigned at 627 Continental Bank Build-ing, Salt Lake City 1, Utah, on or before the 15th day of May, A.D. 1958. JAMES M. WELLS, Adminis-trator of the Estate of Annie E. M. Wells, Deceased. Date of first publication Janu-ary 10th, A.D. 1958. Robert Murray Stewart, Attorney for Administrator, 627 Continental Bank Building, Salt Lake City 1, Utah. (1-1- 0 1) 0- - America's most 8 ' impressive bourbon , . .ilY ' y stUUOHT BOtfano ' 7 YEARS OLD 86 PROOF OLD CHARTER DISTILLERY CO.. LOUISVILLE, KY. NOTICE TO CREDITORS Estate of WINFIELD FRANK-LIN CONRAD, sometimes desig-nated as follows: WINFIELD FRANK CONRAD, W. FRANK CONRAD, W. F. CONRAD, FRANK CONRAD, FRANK W. CONRAD, Deceased. Creditors will present claims with vouchers to the undersigned at 1010 Boston Building, Salt Lake City, Utah, on or before the 10th day of May, A.D. 1958. JAMES F. CONRAD, Executor of the Estate of Winfield Frank-lin Conrad, sometimes designat-ed as follows: Winfield Frank Conrad, W. Frank Conrad, W. F. Conrad, Frank Conrad, Frank W. Conrad, Deceased. Date of first publication Janu-ary 3rd, A.D. 1958. Golden W. Robbins, Attorney (1-- 3 1-2- 4) ary 10th, A.D. 1958. Don O. Blackham Attorney for Executrix 8379 West 3320 South Magna, Utah (1-1- 0 1) NOTICE TO CREDITORS Estate of HAROLD ROSS - WINTEROWD, Deceased. Creditors will present claims with vouchers to the undersigned . at 220 West 2nd North Street, Salt Lake City, Utah on or be-fore the 10th day of March, A.D. 1958. HENRIETTA FIKE WINTE-ROWD, Executrix of the Estate of Harold Ross Winterowd, De-cens- ed ' Date of first publication Janu- - Probate and Guardianship Notices Consult clerk of district court or the respective signer for further Informauon. NOTICE TO CREDITORS Estates of HYRUM LAWRENCE HARDY and VEDA MOWER HARDY, Deceased. Creditors will present claims with vouchers to the at undersigned 720 Newhouse Building, Salt Lake City, Utah on or before the 26th day of May, A.D. 1958. McKAY, BURTON, McMIL-LA- N AND RICHARDS, Attor-neys for Hyrum Boyed Hardy, Administrator of the Estates of Hyrum Lawrence Hardy and Veda Mower Hardy, Deceased. Date of first publication Janu-ary 17th, A.D. 1958. (1-1- 7 2-- 7) NOTICE TO CREDITORS Estate of ROY MOSS STORY, Deceased. Creditors will present claims with vouchers to the undersigned at Suite 1004-0- 9 Boston Build-ing, Salt Lake City, Utah on or before the 15th day of March, AJ. 1958. ELDON R. STORY, Adminis-trator of the Estate of Roy Moss Story, Deceased. Date of first publication Janu-ary 10th, A.D. 1958. Gaylen S. Young Attorney at Law Attorney for said Administrator (1-1- 0 1) NOTICE TO CREDITORS Estate of JOHANNA K. MAT-ER- N, Deceased. Creditors will present claims with vouchers to the undersigned at 1003 Continental Bank Build-ing, Salt Lake City, Utah on or before the 20th day of March, A.D. 1958. MARION E. SAUNDERS, Ad-ministratrix of the Estate, of Jo-hanna K. Matern, Deceased. Date of first publication Janu-uar- y 10th, A.D. 1958. Evans & Neslen 1003 Continental Bank Bldg. Salt Lake City, Utah Attorneys for Administratrix (1-1- 0 1) NOTICE TO CREDITORS Estate of RUBY E. CAMP-BELL, Deceased. Creditors will present claims with vouchers to the undersigned at 149 North Main Street, Salt Lake City, Utah on or before the 15th day of March, A.D. 1958. SERGE B. CAMPBELL, Ad-ministrator of the Estate of Ruby E. Campbell, Deceased. Date of first publication Janu-uar- y 10th, A.D. 1958. Walter C. Hurd (1-1- 0 1) NOTICE TO CREDITORS Estate of ADOLPH B. HEY-MA- N, Deceased. Creditors will present claims with vouchers to the undersigned at 676 E. 13th South St., Salt Lake City, Utah on or before the 8th day of March, A.D. 1958. BETTY GILL, Executrix of the Estate of Adolph B. Heyman, Deceased. Date of first publication Janu-ary 3rd, A.D. 1958. Benjamin Spence (1-- 3 4) NOTICE TO CREDITORS Estate of HENRY F. KNOWLES, Deceased. Creditors will present claims with vouchers to the undersigned at 308 Zion's Savings Bank Building, Salt Lake City, Utah on or before the 8th daxof MFarRchA, AN.DC. E19S58. (1 MUR Rs--f Y KNOWLES, Executrix of the Es-tate of Henry F. Knowles, De-ceased. Date of first publication Janu-ary 3rd, A.D. 1958. McConkie & McConkie, Attys. (1-- 3 4) NOTICE TO CREDITORS Estate of LORIENA E. GAY, Creditors will present claims with vouchers to the undersigned at 412 Walker Bank Building, Salt Lake City, Utah on or be-fore the 25th day of May, A. D. 1958. ELEANOR SMITH THELMA REDMOND Executrixes of the Estate of Lori-en- a E. Gay, Deceased. Date of first publication Janu-ary 24th, A.D. 1958. William J. Cayias D. Eugene Livingston Attorneys for Executrixes 412 Walker Bank Bldg., Salt Lake City, Utah (1-2- 4 2-1- 4) NOTICE TO CREDITORS Estate of HARRY L. THOMAS, Deceased. Creditors will present claims with vouchers to the undersigned at 1501 Walker Bank Building, Salt Lake City, Utah on or be-fore the 15th day of May, A.D. 1958. MARGARET P. THOMAS, Ex-ecutrix of the Estate of Harry L. Thomas, Deceased. Date of first publication Janu-uar- y 10th, A.D. 1958. Skeen, Worsley, Snow & Christensen (1-1- 0 1) NOTICE TO CREDITORS Estate of ALICE MAUD BAY-LI- S, Deceased. Creditors will present claims with vouchers to the undersigned at 35 West 1st South, Payson, Utah, on or after the 28th day of March, A.D. 1958. BLANCHE HELEN SHAW, Administratrix of the Estate of Alice Maud Baylis, Deceased. Date of first publication Janu-ary 24th, A.D. 1958. Allen L. Hodgson (1-2- 4 2-1- 4) NOTICE TO CREDITORS Estate of SOPHIA CONRAD, sometimes designated as follows: MRS. W FRANK CONRAD, and MRS. FRANK CONRAD, De-ceased. Creditors will present claims with vouchers to the undersigned at 1010 Boston Building, Salt Lake City, Utah, on or before the 10th day of May, A.D. 1958. JAMES F. CONRAD, Admin-istrator of the Estate of Sophia Conrad, sometimes designafj as follows: Mrs. W. Frank Coid, and Mrs. Frank Conrad, De- - ceased. Date of first publication Janu-ary 3rd, A.D. 1958. Golden W. Robbins, Attorney (1-- 3 4) jj ' NOTICE TO CREDITORS Estate of JENNIE M GAVIN, Deceased. Creditors will present claims with vouchers to the undersigned at 2 East Broadway, Salt Lake City, Utah on or before the 18th day of March, A.D. 1958. UNION BANK AND TRUST COMPANY, Administrator of the Estate of Jennie M. Gavin, De-ceased. Date of first nublication Janu-ary 17th, A.D. 1958. Taylor, Lund & Griffith (1-1- 7 2-- 7) f (VOL) LET HIM GET f VOL) GOIN3& TO LET A I, liJTTLETHINJ&UKE CILJ U ( ROMANCE KEEP YOU JL: 1 , VFRDA SHOWIfOS HIM I sk fe--W jtm W NOTICE TO CREDITORS Estate of CAROLINE HOOPI-IAIN- A, also known as CARO-LINE FIA HOOPIIAINA, and as CAROLINE OVERLAND, De-ceased. Creditors will present claims with vouchers to the undersigned at 810 Deseret Building, Salt Lake City, Utah on or before the 20th day of March, A.D. 1958. MALU B. HOOPIIAINA, Ad-ministrator of the Estate of Caro-line Hoopiiaina, also known as Caroline Fia Hoopiiaina, and as Caroline Overland, Deceased. Date of first publication Janu-ary 17th, AD. 1958. Moyle & Moyle Attorneys for Administrator 810 Deseret Building Salt Lake City, Utah (1-1- 7 2-- 7) I " IS i LEANED J rWHY SHOULD HtTSiS? S Y AGAINST A "THAT PEEVE ) r ASSifSfe hJ W llf' JlLdi |