OCR Text |
Show THE SALT LAKE TIMES PageSix FRIDAY, JANUARY 17, 1958 Date of first publication Janu-jiar- y 10th, A.D. 1958. Hugo B. Anderson Attorney for Executrix 1122 Continental Bank Bldg. Salt Lake City 1, Utah (1-1- 0 1) NOTICE TO CREDITORS Estate of GEORGE A. WOOT-TON- , Deceased. Creditors will present claims with vouchers to the undersigned at 1122 Continental Bank Build-ing, Salt Lake City, Salt Lake County State of Utah, on or be-fore the 15th day of March, A.D. 1958. KATHERYN Y. WOOTTON, Executrix of the Estate of George A. Wootton, Deceased. Probate and Guardianship Notices Oensnlt clerk of district court or the respective signers for further inlormatioiiu I NOTICE TO CREDITORS Estate of WALTER G. FOL-SO- M, Deceased. Creditors will present claims with vouchers to the undersigned at 422 Utah Oil Building, Salt Lake City, Utah, on or before the 27th day of February, A.D. 19ELLA BROWN GROESBECK, Executrix of the Estate of Walter G. Folsom, Deceased. Date of first publication De-cember 27th, A.D. 1957. Bernard F. Musser, Attorney (12-2- 7 7) FLORENCE G. ROE, Deceased. Creditors will present claims with vouchers to the undersigned at 913 Deseret Building, Salt Lake City, Utah on or before the 10th day of May, A.D. 1958. JAMES M. ROE, Executor of the Estate of Florence G. Roe, also sometimes known as Ida Florence G. Roe, Deceased. Date of first publication De-cember 27th, A.D. 1957. White, Arnovitz & Smith 913 Deseret Building Salt Lake City, Utah Attorneys for Executor (12-2- 7 7) NOTICE TO CREDITORS Estate of FLORENCE G. ROE, sometimes also known as IDA NOTICE TO CREDITORS I Estate of ANNIE E. M. WELLS, I 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) NOTICE TO CREDITORS Estate of STEVEN I. GREER, Deceased. Creditors will present claims with vouchers to the undersigned at 721 Continental Bank Build-ing, Salt Lake City, Utah on or before the 30th day of April, A.D. 1958. IRA K. GREER, as Executor of the Estate of Steven I. Greer, De- - CclScL Date of first publication De-cember 27th, A.D. 1957. Pugsley, Hayes & Rampton Attorneys for Executor 721 Continental Bank Bldg., Salt Lake City, Utah (12-2- 7 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 NOTICE TO CREDITORS Estates of HYRUM LAWRENCE HARDY and VEDA MOWER HARDY, Deceased. Creditors will present claims with vouchers to the undersigned at 720 Newhouse Building, Salt Lake City, Utah on or before the 26th day of May, A.D. 1958. McKAY, BURTON, MCMIL-LAN 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, 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, A.D. 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 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 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 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. "HENRIETTA FIKE WINTE-ROW- D, Executrix of the Estate of Harold Ross Winterowd, De-ceased. Date of first publication Janu-ary 10th, A.D. 1958. Don O. Blackham Attorney for Executrix 8379 West 3320 South Magna, Utah (ju NOTICE TO CREDITORS Estate of H E N R Y F. KNOWLES, Deceased. Creditors will present claims with vouchers to the undersigned at 308 Zion's Savings Bapk Building, Salt Lake City, fh on or before the 8th dajolf March, A.D. 1958. FRANCES MURRAY KNOWLES, Executrix of the Es-tate of Henry F. Knowles, De-ccssc- ci Date of first publication Janu-ary 3rd, A.D. 1958. McConkie & McConkie, Attys. (1-- 3 4) NOTICE TO CREDITORS Estate of JAMES WELLS, De- - 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 March, A.D. 1958. MARION L. SNOW, Adminis-trator of the Estate of James Wells, Deceased. Date of first publication Janu-uar- y 10th, A.D. 1958. Robert Murray Stewart, Attorney for Administrator, 627 Continental Bank Building, Salt Lake City 1, Utah (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 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. 1S8. JAMES F. CONRAD, Ad(Vy istrator of the Estate of SoVJLa Conrad, sometimes designated ,as follows: Mrs. W. Frank Conrad, and Mrs. Frank Conrad, De-ceased. Date of first publication Janu-ary 3rd, A.D. 1958. Golden W. Robbins, Attorney (1-- 3 4) t . . -- u,., T lg ninKfT wwflw Y ATT LEAST wElKE PEZTVE CAN 60 IN VQ1 1 1 WAS ONLY GOING 70 SWT if. OUT OF 66. 1 I'D THINK Y0U WERE A STALLED HERB' HS- - I Ldk '" 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 publication Janu-ary 17th, A.D. 1958. Taylor, Lund & Griffith (1-1- 7 2-- 7) VVNOW 1 THE LIFE OF A FARMER y I F I I P'fSftFki AFTER ISNJ'T ALL POP AMP JPJj PejXS (HOW?) IT WAS NICeH f WHEN A GENTLEMAN fwEU, AMBROSE, AREN'T ) LTpAo ) -- TnOF VOU TO TAKES A LADy SKATING YOU GOING TO PUT MY A g . J jme heputc Sf NOTICE TO CREDITOR 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, A.D. 1958. Moyle & Moyle Attorneys for Administrator 810 Deseret Building Salt Lake City, Utah (1-1- 7 2-- 7) |