OCR Text |
Show THE SALT LAKE TIMES Page Slx FRIDAY, JANUARY 301959 ministrator of the Estate of Hazel Grant Needham, Deceased. Date of first publication Janu-ary 9th, A.D. 1959. Skeen, Worsley, Snow & Christensen, Attorneys (1-- 9 1-3- 0) NOTICE TO CREDITORS Estate of HAZEL GRANT NEEDHAM, Deceased. Creditors will present claims with vouchers to the undersigned at 701 Continental Bank Bldg., Salt Lake City 1, Utah on or be-fore the 10th day of March, A.D. 1959 NELDEN H. NEEDHAM, Ad-- 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) 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, Probate and Guardianship Notices Consult clerk of district court or the respective signers for further information. 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. I Irwin Clawson, Attorney (1-3- 0 2-2- 0) 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 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 RUTH HOWELL FELT, Deceased. Creditors .will present claims with vouchers to the undersigned at 333 South Third East, Salt Lake City, Utah on or before the 10th day of May, A.D. 1959. SPENCER P. FELT, Executor of the Estate of Ruth Howell Felt, Deceased. Date of first publication Janu-ary 9th, A.D. 1959. W. G. Howell, Attorney (1-- 9 0) NOTICE TO CREDITORS Estate of LAURA GOODBAN, Deceased. Creditors will present claims with vouchers to the undersigned at 405 Felt Building, Salt Lake City, Utah, on or before the 14th day of May, A.D. 1959. CAROL GOODBAN DUFFEY, Administratrix of the Estate of Laura Goodban, Deceased. Date of first publication Janu-ary 9th, A.D. 1959. ! James Sawaya, Attorney (1-- 9 0) NOTICE TO CREDITORS Estate of PEARL MABEL HARRIS, Deceased. Creditors will present claims with vouchers to the undersigned at 1166 First Security Building, Salt Lake City 11, Utah on or before the 15th day of May, A.D. 1959 ANNETTE J. SAVILLE, Ad-ministratrix of the Estate of Pearl Mabel Harris, Deceased. Date of first publication Janu-ary 9th, A.D. 1959. Howard H. Jones, Attorney (1-- 9 1-3- 0) NOTICE TO CREDITORS Estate of IMRI B. NEEDHAM, also known as I. B. NEEDHAM, Deceased. Creditors will present claims with vouchers to the undersigned at 701 Continental Bank Bldg., Salt Lake City 1, Utah, on or be-fore the 12th day of May, A.D. 1959 NELDEN H. NEEDHAM, Ad-ministrator of the Estate of Imri B. Needham, also known as I. B. Needham, Deceased. Date of first publication Janu-ary 9th, A.D. 1959. Skeen, Worsley, Christensen & Snow, Attorneys (1-- 9 1-3- 0) NOTICE TO CREDITORS Estate of JOHN MATSON, De-ceased. 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. (1-3- 0 2-2- 0) 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 -- before 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 EVALINE G. NOR-TON, Deceased. Creditors will present claims with vouchers to the undersigned at 1 South Main Street, Salt Lake City 11, Utah on or before the 14th day of March, A.D. 1959. Zion's First National Bank, Executor of the Estate of Eva-lin- e G. Norton, Deceased. Date of first publication Janu-ary 9th, A.D. 1959. Thomas & Armstrong 1307 Walker Bank Building Salt Lake City U, Utah Attorneys for Executor (1-- 9 0) 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) NOTICE TO CREDITORS Estate of LYNN WOOD TEEL, Deceased. Creditors will present claims with vouchers to the undersigned at 4th South and Main Street, Salt Lake City, Utah, on or be-fore the 15th day of May, A.D. 1959. First Security Bank of Utah, a national association, Adminis-trator of the Estate of Lynn Wood Teel, Deceased. Date of first publication Janu-ary 9th, A.D. 1959. Donn E. Cassity, Attorney for : Admihisirator 404 Kearns Building Salt Lake City, Utah (1-- 9 0) NOTICE TO CREDITORS Estate of LORAYNE MEYER, Deceased. 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 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 ALBERT J. BlRD, Creditors will present claims with vouchers to the undersigned at 1 South Main Street, Salt Lake City 11, Utah, on or before the 15th day of May, A.D. 1959. ZIONS FHiST NATIONAL BANK, Executor of the Estate of Albert J. Bird, Deceased. Thomas & Armstrong Date of first publication Janu-ary 9th, A.D. 1959. 1307 Walker Bank Building Salt Lake City 11, Utah Attorneys for Executor (1-- 9 0) NOTICE TO CREDITORS Estate of FAE L. FULLER, Deceased. Creditors will present claims with vouchers to the undersigned at First Security Bank of Utah, N. A. Trust Department, Fourth South Branch, Salt Lake City, Utah, on or before the 9th day of May, A.D. 1959. First Security Bank of Utah, N. A. Trust Department, Fourth South Branch, Administrator with Will Annexed of' the Es-tate of Fae L. Fuller, Deceased. I Date of first publication Janu-ary 9th, A.D. 1959. j Karl V. King Attorney for Administrator I (1-- 9 0) NOTICE TO CREDITORS Estate of ANDREW B. HARD-WIC- K, aka A. B. HARD-WIC- K, Peceased. 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. pate of first publication Janu-ary 30th, A.D. 1950. 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 Main Salt Lake City, Utah (1-1- 6 2-- 6) 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 (1-3- 0 2-2- 0) NOTICE TO CREDITORS Estate of GEORGE W. GRIMS-DEL- L, Deceased. Creditors will present claims with vouchers to the undersigned at 1G07 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) f HEY H F AW, DON'T BOTHER ME .. S I ( S9. ) (TELEVISION! ) ffl AyBROSE Aj 2 - y ' SQUIRE EDGEGATE --A Court Room Exposure WrictardI yOr MUChl MINUTE A.OtOR .S& S)f? - t3v v$y kill yVVf 'i f--r you 6owo To youR HOHCR Vj.4$ Ll -- T fpis yuRoRs t?movZ f a yylyypr " s SSL 'mMm Wmmm - y? .. . 1 . |