OCR Text |
Show THE SALT LAKE TIMES Page Two-S- ec. 2 FRIDAY, FEBRUARY 6, 1959 Probate and Guardianship Notices Consult clerk of district court or the respective signers for further Information. NOTICE TO CREDITORS Estate of ANDREW B. HARD-WIC- K, aka A. B. HARD-WIC- K, Deceased. Creditors will present claims with vouchers to the undersigned at 1105 Continental Bank Build-ing, Salt Lake City, Utah, on or before the 1st day of June, A.D. 1959 ANNA FAY HARDWICK, Ex-ecutrix of the Estate of Andrew B. Hardwick, aka A. B. Hard-wic- k, Deceased. Date of first publication Janu-ary 30th, A.D. 1959. Hurd, Bayle & Hurd, Attorneys (1-3- 0 2-2- 0) NOTICE TO CREDITORS Estate of ANNA STEINER, Deceased. Creditors will present claims with vouchers to the undersigned at Suite 300, 65 South Main St., Salt Lake City, Utah on or be-fore the 25th day of May, A.D. 1959. WILLIAM KEIL, Administra-tor of the Estate of Anna Steiner, Deceased. Date of first publication Janu-ary 16th, A.D. 1959. VanCott, Bagley, Cornwall & McCarthy Attorneys for Estate of Anna Steiner Suite 300, 65 South Mam Salt Lake City, Utah GAGE ASSOCIATION, I Plaintiff,! vs. LEWIS MAC SAGARSEE and KATHLEEN SAGARSEE, Defendants. To be sold at Sheriff's Sale at the west front door of the County Courthouse in the City and County of Salt Lake, State of Utah, on the 24th day of Feb-ruary, 1959, at 12 o'clock noon of said day that certain piece or parcel of real property situate in Salt Lake County, State of Utah, described as follows, to- - Wlt' All of Lot 126, HILLSDALE SUBDIVISION NO. 3, ac-cording to the official plat thereof recorded in the of-fice of the County Recorder of Salt Lake County, State of Utah. Purchase price payable in law-ful money of the United States. Dated at Salt Lake City, Utah, this 29th day of January, 1959. GEORGE BECKSTEAD, Sheriff of Salt Lake County, Utah. By Harry Walker, Deputy B. R. Parkinson Attorney for Plaintiff Date of first publication Janu-ary 30th, 1959. (1-3- 0 2-1- 3) SHERIFF'S SALE No. 119183 In the District Court of the Third Judicial District in and for the County of Salt Lake, State of FEDERAL NATIONAL MORT-- NOTICE TO CREDITORS Estate of MARIE KLEINE SLINK, Deceased. Creditors will present claims with vouchers to the undersigned at 405 Executive Building, Salt Lake City, Utah on or before the 17th day of May, A.D. 1959. GEORGE H. SLINK, Executor of the Estate of Marie Kleine Slink, Deceased. Date of first publication Janu-ary 16th, A.D. 1959. K. Samuel King Attorney for Executor (1-1- 6 2-- 6) NOTICE TO CREDITORS Estate of BRIANT SETH STRINGHAM, Deceased. Creditors will present claims with vouchers to the undersigned at 1311 Walker Bank Building, Salt Lake City, Utah on or be-fore the 1st day of June, A.D. 1959 EVA OLSON STRINGHAM, Executrix of the Estate of Briant Seth Stringham, Deceased. Date of first publication Janu-uar- y 23rd, A.D. 1959. Moffat, Iverson and Elggren Attorneys for Executrix 1311 Walker Bank Bldg. Salt Lake City, Utah (1-2- 3 2-1- 3) NOTICE TO CREDITORS Estate of LORAYNE MEYER, DCCGclSGCl Creditors will present claims with vouchers to the undersigned at 1007 Walker Bank Building, Salt Lake City, Utah, within two months 'from the first pub-lication of this notice. JAMES W. BELESS, JR., Ad-ministrator of the Estate of Lo-ray- ne Meyer, Deceased. Date of first publication Janu-ary 30th, A.D. 1959. Gustin, Richards & Mattsson Attorneys at Law 1007 Walker Bank Building Salt Lake City 11, Utah (1-3- 0 2-2- 0) NOTICE TO CREDITORS Estate of EDWARD JAMES HARRIS, Deceased. Creditors will present claims with vouchers to the undersigned at 151 South Main Street, Salt Lake City, Utah on or before the 25th day of March, A.D. 1959. TRACY - COLLINS TRUST COMPANY, Administrator with Will Annexed of Estate of Ed-ward James Harris, Deceased. By: J. L. Preece Vice-Preside- nt and Trust Officer Date of first publication Janu-uar- y 23rd, A.D. 1959. James W. Beless, Jr. Attorney for Administrator 1007 Walker Bank Building Salt Lake City, Utah (1-2- 3 2-1- 3) NOTICE TO CREDITORS Estate of MELINA H. THOM-AS, 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 28th day of March, A.D. 1959. REES THOMAS, Administra-tor of the Estate of Melina H. Thomas, Deceased. Date of first publication Janu-uar- y 23rd, A.D. 1959. Backman, Backman and Clark, Attorneys for Administrator (1-2- 3 2-1- 3) NOTICE TO CREDITORS Estate of A. W. SIEFERT, also known as ALBERT W. SIEFERT, Creditors will present claims with vouchers to the undersigned at 1307 Walker Bank Building, Salt Lake City, Utah on or be-fore the 15th day of June, A.D. 1959. EDITH A. SIEFERT, Admin-istratrix of the Estate of A. W. Siefert, also known as Albert W. Siefert, Deceased. Date of first publication Feb-ruary 6th, A.D. 1959 Thomas & Armstrong 1307 Walker Bank Building Salt Lake City 11, Utah Attorneys for Administratrix (2-- 6 2-2- 7) SUMMONS In the District Court of the Third Judicial District, in and for Salt Lake County, State of Utah LLOYD H. BLACK, Plaintiff, vs JESSICA DEVON BLACK, Defendant. The State of Utah to the Above Named Defendant: You are hereby summoned and required to serve upon KING AND HUGHES, whose address is Suite 205 Sentinel Building, 2121 South State Street, Salt Lake City, an Answer to the Complaint within twenty (20) days after service of this Sum-mons upon you. If you fail so to do, judgment by default will be taken against you for relief de-manded in said Complaint, which has been filed with the Clerk of said Court. This is an action for divorce. DATED this 12th day of Janu-ary, 1959. KING AND HUGHES By Dwight L. King Attorneys for Plaintiff Suite 205 Sentinel Bldg. 2121 South State Street Salt Lake City, Utah Plaintiff's Address: 56 East 6th South St. Salt Lake City, Utah (1-1- 6 2-- 6) NOTICE TO CREDITORS Estate of JAMES H. ELLISON, Deceased. Creditors will present claims with vouchers to the undersigned at the office of Udell R. Jensen, Attorney, 125 North Main, Ne-ph-i, Utah on or before the 27th day of March, A.D. 1959. LUCILLE E. BARLOW, Ad-ministratrix of the Estate of James H. Ellison, Deceased. Date of first publication Janu-uar- y 23rd, A.D. 1959. Address: 62 South 3rd West Bountiful, Utah (1-2- 3 2-1- 3) WIN MOEKE ON K-MO-RE WON 100 s & 1000 s OF ON KMUR's DOWN BEAT SHOW It's "Family Fun Time" All the Time on KMUR z PLAY DULY DOLLARS" "WORD JAZZ" .z "DOLLARS ON DOWNBEAT" WIN 100's and 1000's of new 45s, EP's & LP's Records Every Month on 'Name It and Win It WIN MORE ON K-MO-RE zy THE NEW KMUR 1230 On Every Radio NOTICE TO CREDITORS Estate of SIMEON HUTCHIN-SON, Deceased. Creditors will present claims with vouchers to the undersigned at 366 South State Street, Salt Lake City, Utah on or before the 1st day of April, A.D. 1959. RAYMOND W. GEE, Admin-istrator of the Estate of Simeon Hutchinson, Deceased. Date of first publication Janu-ary 30th, A.D. 1959. Raymond W. Gee, Attorney NOTICE TO CREDITORS Estate of NINA GALLACHER DE SANDERS, Deceased. Creditors will present claims with vouchers to the undersigned at 1311 Walker Bank Building, Salt Lake City, Utah on or be-fore the 11th day of April, A.D. 1959 CYRIL I. GALLACHER, Ad-ministrator with the Will An-nexed of the Estate of Nina Gal-lach- er De Sanders, Deceased. Date of first publication Feb-ruary 6th, A.D. 1959 Moffat, Iverson & Elggren Attorneys for Administrator with the Will Annexed (2-- 6 2-2- 7) NOTICE TO CREDITORS Estate of GEORGE W. GRIMS-DEL- L, Deceased. Creditors will present claims with vouchers to the undersigned at 1007 Walker Bank Building, Salt Lake City 11, Utah, within four months from first publica-tion of this notice. FRANK A. GRIMSDELL, Ex-ecutor of the Estate of George W. Grimsdell, Deceased. Date of first publication Janu-ary 30th, A.D. 1959. Gustin, Richards & Mattsson Attorneys for Executor 1007 Walker Bank Building Salt Lake City 11, Utah (1-3- 0 2-2- 0) NOTICE TO CREDITORS Estate of KATHERINE NOLTE, Deceased. Creditors will present claims with vouchers to the undersigned at 359 So. Main St., Salt Lake City, Utah on or before the 1st day of April, A.D. 1959. FLORA E. McDERMOTT, Ex-ecutrix of the Estate of Kathe-rin- e Nolte, Deceased. Date of first publication Janu-ary 30th, A.D. 1959. Lewis S. Livingston Salt Lake City, Utah Attorney for Executrix (1-3- 0 2-2- 0) NOTICE TO CREDITORS Estate of GRIFFITH EDWARD BARNETT aka G. E BAR-NET-T and EMMA ELIZABETH BARNETT aka EMMA E. BARNETT, Deceased. Creditors will present claims with vouchers to the undersigned at the offices of Kirton, Bettil-yo- n & Harris, Attorneys, 519 Boston Building, Salt Lake City, Utah, on or before the 10th day of April, A.D. 1959. MILDRED BARNETT ANDER-SON, Administratrix of the Es-tate of Griffith Edward Barnett aka G. E. Barnett and Emma Elizabeth Barnett aka Emma E. Barnett, Deceased. Date of first publication Feb-ruary 6th, A.D. 1959 Richard E. Harris, Deceased. (2-- 6 2-2- 7) NOTICE TO CREDITORS Estate of JUNE E. CLAYTON, sometimes known as JUNE ED-MONDS CLAYTON, Deceased. Creditors will present claims with vouchers to the undersigned at 141 East Second South, Salt Lake City, Utah on or before the tenth day of June, A.D. 1959. KENNETH LeROY CLAY-TON, Administrator of the Es-tate of June E. Clayton, some-times known as June Edmonds Clayton, Deceased. Date of first publication Janu-ary 30th, A.D. 1959. Irwin Clawson, Attorney NOTICE TO CREDITORS Estate of JOHN MATSON, De-cease- d. Creditors will present claims with vouchers to the undersigned at 300 Crandall Building, Salt Lake City, Utah, co Russell C. Harris, on or before the 3rd day of April, A.D. 1959. MARGOT C. MATSON Ad-ministratrix of the Estate of John Matson, Deceased. Date of first publication Janu-ary 30th, A.D. 1959. Russell C. Harris, Deceased. SUMMONS In the City Court of Salt Lake City, Salt Lake County, State of Utah SAM AOKI, Plaintiff, vs. LEONE TAYLOR, Defendant. The State of Utah to the Above- - Named Defendant: You are hereby summoned and required to serve upon TAY-LOR, LUND & MOFFAT, Attor-neys for Plaintiff, whose address is 366 South State Street, Salt Lake City, Utah, an Answer to the Complaint within twenty days after service of this Sum-mons upon you. If you fail so to do, Judgment by Default will be taken against you for the re-lief demanded in said Complaint (which has been filed with the Clerk of said Court and a copy of which is hereto annexed and herewith served upon you). This is an action to collect a delinquent balance due on a promissory note dated April 30, 1958, in the sum of $155.00 pay-able to the order of Wally's Auto together with interest and a rea-sonable attorney's fee in the sum of $75.00, which note was as-signed to the plaintiff herein. Dated this 14th day of January, 1959 TAYLOR, LUND & MOFFAT By G. Hal Taylor Attorneys for Plaintiff 366 South State Street Salt Lake City, Utah Defendant's Address: 1906 Westminster Avenue Salt Lake City, Utah (1-2- 3 2-1- 3) Miscellaneous Notices NOTICE TO CREDITORS Estate of KENNETH ADAM PAUL, Deceased. Creditors will present claims with vouchers to the undersigned at Union Bank & Trust Co., 3rd South and Main, Salt Lake City, Utah on or before the 1st day of April, A.D. 1959. UNION BANK & TRUST CO.. Administrator of the Estate of Kenneth Adam Paul, Deceased. Date of first publication Janu-ary 30th, A.D. 1959. Calvin E. Clark, Attorney (1-3- 0 2-2- 0) ft) NOTICE TO CREDITORS Estate of KAICHI MISHIMA, Deceased. Creditors will present claims with vouchers to the undersigned at 506 Judge Building, Salt Lake City, Utah on or before the 8th day of April, A.D 1959 MAS YANO, Administrator of the Estate of Kaichi Mishima. Deceased. Date of first publication Feb-ruary 6th, A.D. 1959 I Mas Yano, Attorney |