OCR Text |
Show i ' Pagi She FRIDAY, JANUARY 31, 1958 THE SALT LAKE TIMES 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) nf 3 Amelias most '3 impressive fodraboru. V KENTUCKY STHUHt 80URB0K 7 Xf ARS OLD 86 PROOF OLD CHARTER DISTILLERY CO.. LOUISVILLE. RT. NOTICE TO CREDITORS Estate of RICHARD HARDY LATIMER, also known as RICH-ARD H. LATIMER, Deceased. Creditors will present claims with vouchers to the undersigned at the office of Backman, Back-ma- n and Clark, 1111 Deseret Bldg., Salt Lake City, Utah, on or before the 2nd day of June, A.D. 1958. EMMA M. LATIMER, Execu-trix of the Last Will and Testa-ment of Richard Hardy Latimer, also known as Richard H. Lati-mer, Deceased. Date of first publication Janu-ary 31st, A.D. 1958. Backman, Backman and Clark, Attorneys for Executrix 1111 Deseret Bldg. Salt Lake City, Utah (1-3- 1 2-2- 1) Date of first publication Janu-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-ceased. Probate and Guardianship Notices Consult clerk of district court or the respective signers for further information. 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, 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 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 NINA BORG, De-ceased. ' Creditors will present claims with vouchers to the undersigned at 6781 So. 300 West, Bountiful, Utah, on or before the 7th day of June, A.D. 1958. DANIEL E. BORG, Executor of the Estate of Nina Borg, De-cease- d. Date of first publication Janu-ary 31st, A.D. 1958. Charles E. Bradford (1-3- 1 2-2- 1) NOTICE TO CREDITORS Estate of ISABELLE S. WEISS, Deceased. Creditors will present claims with vouchers to the undersigned at the office of Riter, Cowan, Finlinson and Daines, Suite 2J2, Reams Bldg., Salt Lake (V, Utah, on or before the 16thVCy of June, A.D. 1958. MOSES L. WEISS, Ancilliary Executor of the Estate of Isabelle S. Weiss, Deceased. Date of first publication Janu-ary 31st, A.D. 1958. Riter, Cowan, Finlinson & Daines Attorneys for Executor Suite 312 Kearns Bldg. Salt Lake City 1, Utah (1-3- 1 2-2- 1) 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 IRENE LYNCH, De-ceased. Creditors will present claims with vouchers to the undersigned at 1011 Walker Bank Building at Salt Lake City, Utah, within four (4) months from first Pub-lication of this notice. f HELEN G. LYNCH, ExeeVJix of the Estate of Irene Lynch, De-ceased. Date of first publication Janu-ary 31st. A.D. 1958. Ray, Rawlins, Jones & Henderson (1-3- 1 2-2- 1) rTvSWWN6X I AM! JUST THINK ) IT 5EEMS l 6UESS EVERY SSSrSn hflSTOul. ) 1ft Oil PAW? yOU LOOK) OF ALL THE YEAR (uKE 1VE J MOMENT MUST SLJ HOLffiS f I DEPRESSED.' BEEN WORKING BEEN J BE UTILIZED OF HIS VtStw fC lXV ' 5ft ZX AMD NEVER 60T VOTING $ TO BE. INVENTIONS , 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) NOTICE TO CREDITORS Estate of CAROLINE HOOPI-IAINA, 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 Hoopiiaind, also known as Caroline Fia Hoopiialna, 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) - fBUT I DON'T INTEND TO l 7 WHAT ARE YOU f THIS CUTE UTTJLE TcAUGHTTtN HAVE IT MOUNTED UNTIL J B B V ADMIRING, j FSH.,AHEREDlDyOU; ( WEEK ) OT'S FULL GROWN! J-- " |