OCR Text |
Show Page Six FRIDAY, APRIL 18, 1958 THE SALT LAKE TIMES i Miscellaneous Notices with vouchers to the at 15 East Fourth undersigned South Street, Salt Lake City, Utah on or before the 14th day of June, A.D. 1958. ELSIE T. YOUNG, Executrix of the Estate of George Leonard Young, Deceased. Date of first publication April 11th, A.D. 1958. Elwood A. Crandall, Attorney (4-1- 1 5-- 2) NOTICE TO CREDITORS Estate of GEORGE LEONARD YOUNG, Deceased. Creditors will present claims NOTICE TO CREDITORS Estate of ALICE BURTON JONES, Deceased. Creditors will present claims with vouchers to the undersigned at 52 East 4th South, Salt Lake City, Utah on or before the 31st day of May, A.D. 1958. EARL K. JONES, Administra-tor of the Estate of Alice Burton Jones, Deceased. Date of first publication March 28th, A.D. 1958. J. Reed Tuft, Attorney . (3-2- 8 4-1- 8) NOTICE TO CREDITORS Estate of FLORENCE B. CANTY, Deceased. Creditors will present claims with vouchers to the undersigned at Tracy Collins Trust Company, 151 South Main Street, Salt Lake City, Utah on or before the 19th day of June, A.D. 1958. Tracy Collins Trust Company, Executor of the Estate of Flor-ence B. Canty, Deceased. Date of first publication April 18th, AD. 1958. Andrew John Brennan, Attorney (4-1- 8 5-- 9) NOTICE TO CREDITORS Estate of ANTHONY R. STOCKING, Deceased. Creditors will present claims with vouchers to the undersigned at 810 Deseret Building, Salt Lake City, Utah on or before the 14th day of June, A.D. 1958. WILLIS C. STOCKING, Ad-ministrator of the Estate of An-thony R. Stocking, Deceased. Date of first publication April 11th, AD. 1958. Moyle & Moyle Attorneys for Administrator 810 Deseret Building Salt Lake City, Utah (4-1- 1 5-- 2) NOTICE OF SALE Notice is hereby given that a sale to satisfy lien for repairs and storage will be held at 465 South Main Street, Salt Lake City, Utah to the highest bidder by A. A. Smith, secretary for Streator Chevrolet Company, at 10:00 A.M., Monday, April 21, 1958. Property to be sold is as fol-lows: 1 1947 Plymouth Sedan, Motor No. 4863-Uta- h Storage and repairs $60.82. 1 1942 Chevrolet Sedan, Motor No. BA 282459 Storage and repairs $135.47. Streator Chevrolet Company A. A. Smith, Secretary (4-1- 1 4-1- 8) NOTICE TO CREDITORS Estates of WILLIAM DAVIES and EDWARD DAVIES, De-ceased. Creditors will present claims with vouchers to the undersigned at the office of Mark S. Miner. Attorney at Law, 8785 West 2700 South, Magna, Utah, on or before the 31st day of May, A.D. 1958. DAVID WAYNE DAVIES, Ad-ministrator of the Estates of William Davies and Edward Da-vie- s, Deceased. Date of first publication March 28th, A.D. 1958. Mark. S Miner Attorney at Law 8785 West 2700 South Magna, Utah (3-2- 3 4-1- 8) NOTICE TO CREDITORS Estate of JAMES EARL COL-LINS, Deceased. Creditors will present claims with vouchers to the undersigned at 817-81- 8 Newhouse Building, Salt Lake City, Utah, within two (2) months from date of first publication of this notice. DUANE G. HUNT, Roman Catholic Bishop of Salt Lake, Ex-ecutor of the Estate of James Earl Collins, Deceased. Date of first publication April 11th, A.D. 1958. Peter F. Leary, Attorney (4-1- 1 5-- 2) NOTICE TO CREDITORS Estate of DAVID L. ARNOLD, aka W. LAWRENCE ARNOLD, aka BARNEY ARNOLD, De-ceased. Creditors will present claims with vouchers to the undersigned at 405 Felt Building, Salt Lake City, Utah, on or before the 31st day of May, AD. 1958. JOE P. BOSONE, Administra-tor With Will Annexed of the Estate of David L. Arnold, aka W. Lawrence Arnold, aka Bar-ney Arnold, Deceased. Date of first publication March 28th, A.D. 1958. James S. Sawaya, Attorney (3-2- 8 4-1- 8) NOTICE TO CREDITORS Estate of EDGAR A. GRAND PRE, Deceased. Creditors will present claims with vouchers to the undersigned at 199 Sandrum Road, Salt Lake City, Utah on or before the 31st day of May, A.D. 1958. ANNIE L. G. IPSON, Admin-istratrix of the Estate of Edgar A. Grand Pre, Deceased. Date of first publication March 28th, A.D. 1958. D. K. Ipson, Attorney (3-2- 8 4-1- 8) NOTICE TO CREDITORS Estate of GERTRUDE WER-THEIME- R, Deceased. Creditors will present claims with vouchers to the undersigned at 516-1- 7 Eccles Building, Og-de- n, Utah on or before the 30th day of July, A.D. 1958. SYLVAN LEON and MRS. HAROLD BOEHMER, Co-execut-of the Estate of Gertrude Wertheimer, Deceased. Date of first publication March 28th, A.D. 1958. Dale T. Browning, Attorney Eccles Bldg., Ogden, Utah (3-2- 8 4-1- 8) NOTICE TO CREDITORS Estate of MARIE HETHKE O'KEEFE, Deceased. I Creditors will present claims with vouchers to the undersigned at 351 South State Street, Salt Lake City, Utah, in care of Allen H. Tibbals, Attorney at Law, on or before the 16th day of June, A.D. 1958. THELMA RESEIGH, Adminis-tratrix of the Estate of Marie Hethke O'Keefe, Deceased. Date of first publication April 11th, A.D. 1958. Allen H. Tibbals, Attorney (4-1- 1 5-- 2) NOTICE TO CREDITORS Estate of FRANKLIN JOHN FOOTE, 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 1st day of August, 1958. Zions First National Bank, Ex-ecutor of the Last Will and Tes-tament of Franklin John Foote, Deceased. Date of first publication March 28th, A.D. 1958. Backman, Backman and Clark Attorneys for Executor (3-2- 8 4-1- 8) NOTICE TO CREDITORS Estate of LOUIS ROGALSKY, also known as LEWIS RANAL. Deceased. Creditors will present claims with vouchers to the undersigned at 1229 First Security Building, Salt Lake City, Utah on or be-fore the 11th day of June, A.D 1958. WILLIAM D. HURLEY.X'J-ministrato- r of the Estate of s Rogalsky, also known as LVis Ranal, Deceased. Date of first publication April 4th, A.D. 1958. McBroom & Hanni 1229 First Security Building Salt Lake City, Utah (4-- 4 4-2- 5) NOTICE OF SALE To be sold on May 2, 1958, at 837 South Main Street, Salt Lake City, Utah at 2:30 P.M., to par-tially foreclose chattel mortgage dated October 12, 1957, given by Arthur Peasnall and Thelma Jane Peasnall, his wife, as Mortgagors, to H. A. Company of Salt Lake City, Utah, as mortgagee, and filed with the Tax Commission of Utah, upon which there is due on this date the sum of $629.00 the following described collat-eral. 1951 Buick 4 Door Super "8" Motor 63436965 Serial 26153790 1956 Hoffman 21" TV console 1 Coronado Refrigerator, 9 cu. ft. '55 1 1954 Dexter Twin Tub Washer Dated this 16th day of April, 1958. H. A. COMPANY By: Jack Borg, Sec. (4-1- 8 4-2- 5) NOTICE TO CREDITORS Estate of ERNEST NELSON, Deceased. Creditors will present claims1 with vouchers to the undersigned at 235 South Main Street, Salt Lake City 11, Utah on or before the 14th day of June, A D. 1958. ZIONS FIRST NATIONAL BANK, Executor of the Last Will and Testament of Ernest Nelson, Deceased. Date of first publication April 11th, A.D. 1958. Thomas & Armstrong Attorneys for Executor 1307 Walker Bank Building Salt Lake City 11, Utah (4-1- 1 5-- 2) Shrinks Hemorrhoids Without Surgery Science find healing substance that relieves pain Shrinks Hemorrhoids For the first time science has found a new healing substance with the as-tonishing ability to shrink hemor-rhoids and to relieve pain without surgery. In case after case, while gently relieving pain, actual reduc-tion (shrinkage) took place. Most amazing of all results were so thor-ough that sufferers made astonishing statements like "Piles have ceased to be a problem!" The secret is a new healing substance (Bio-Dyn- e) dis-covery of a world-famo- us research institute. This substance is now avail-able in suppository or ointment form called Preparation II At all drug counters money back guarantee. NOTICE TO CREDITORS Estate of ROY C. MITCHELL, also known as ROY CHESTER MITCHELL and R. C. MITCH-ELL, Deceased. Creditors will present claims with vouchers to the undersigned at 405 Felt Building, Salt Lake City, Utah on or before the 1st day of August, A.D. 1958. JOE P. BOSONE and O. K. Clay, Attorneys for Evan J. Mitchell and R. N. Cotten, Ex-ecutors of the Estate of Roy C. Mitchell, also known as Roy Chester Mitchell and R. C. Mitch-ell, Deceased. Date of first publication March 28th, A.D. 1958. Joe P. Bosone, Attorney (3-2- 8 4-1- 8) NOTICE TO CREDITORS Estate of CLAUDE N. HAR-VEY, Deceased. Creditors will present claims with vouchers to the undersigned at Number 1 South Main, Salt Lake City, Utah on or before the 30th day of July, A.D. 1958. Zions First National Bank, Ad-ministrator of the Estate of Claude N. Harvey, Deceased. Date of first publication March 28th, A.D. 1958. By HARRY D. PUGSLEY of Pugsley, Hayes & RamptV Attorneys for Administrator of Estate of Claude N. Harvey, Deceased 721 Continental Bank Building Salt Lake City, Utah (3-2- 8 4-1- 8) Probate and Guardianship Notices Consult clerk of district court or the respective signers for further information. NOTICE TO CREDITORS Estate of TETSUMA OKI-MOT- O, Deceased. Creditors will present claims with vouchers to the undersigned at 506 Judge Building, Salt Lake City, Utah on or before the 19th day of June, A.D. 1958. FRANK OKIMOTO, Adminis-trator of the Estate of Tetsuma Okimoto, Deceased. Date of first publication April 18th, A.D. 1958. Mas Yano Attorney for Administrator (4-1- 8 5-- 9) EEPBUW; fX)kt!Xj HO! HO ! (WHAT'S SO)h HAVEN'T I HAyHJ fl I CAN'T FIND ( JPSfsgJ HAl MA! ANY ) NO DOUGV THE VASITHp UIREGATEn Answers in a "Sentence" . by LOUIS RICHARD I TjmoT yoJ ritfE --Mihk do S)yv --v 1 THtl f00 SPEEOi ComES Th 5QuiKZ j fVtLL t HELL (f Xi jj Fl llJ L '5 i |