OCR Text |
Show Page Six lSOHCQPY I FRIDAY; MARCH 13, 1959 THE SALT LAKE TIMES j Probate and Guardianship Notices Consult clerk of district eoort or the respectiYe sirneri for further information. at 416-41- 8 Felt Building, Salt i Lake City, Utah, on or before the 25th day of April, A.D. 1959. GEORGE PANGOS, Executor of the Estate of Helen Pangos, t Deceased. Date of first publication Feb- - ruary 20th, A.D. 1959. ? A. T. Diamant, Attorney (2-2- 0 3-1- 3) NOTICE TO CREDITORS Estate of HELEN PANGOS, Deceased. Creditors will present claims with vouchers to the undersigned i with vouchers to the undersigned at 305-- 7 Newhouse Building, Salt Lake City, Utah on or before the 25th day of April, A.D. 1959. EVELYN CHAMPION, Admin-istratrix of the Estate of Carle-to- n R. Champion, aka C. R. Champion, Deceased. Date of first publication Feb-ruary 20th, A.D. 1959. Jos. C. Fratto, Attorney (2-2- 0 3-1- 3) NOTICE TO CREDITORS Estate of CARLETON R. CHAMPION, aka C. R. CHAM-PION, Deceased. Creditors will present claims NOTICE TO CREDITORS Estate of FREDDIE H. STAN-LEY, Deceased. Creditors will present claims with vouchers to the undersigned at 1007 Walker Bank Building, Salt Lake City, Utah within four months from the date of the first publication. DAVID W. STANLEY, SR., Ad-ministrator of the Estate of Freddie H. Stanley, Deceased. Date of first publication March 13th, A.D. 1959. (3-1- 3 4-1- 0) NOTICE TO CREDITORS Estate of PAUL S. RICHARDS, SR., Deceased. Creditors will present claims with vouchers to the undersigned at Suite 300, 65 South Main Street, Salt Lake City, Utah, on or before the 25th day of June, A D 1959 LENORE RICHARDS, Admin-istratrix of the Estate of Paul S. Richards, Sr., Deceased. Date of first publication Feb-ruary 20th, A.D. 1959. Van Cott, Bagley, Cornwall & McCarthy Suite 300, 65 South Main Street Salt Lake City, Utah . Attorneys for Administratrix (2-2- 0 3-1- 3) Miscellaneous Notices NOTICE TO CREDITORS Estate of CLARALYNN EX-FOR-D, Deceased. Creditors will present claims with vouchers to the undersigned at 1407 West North Temple St., P. O. Box No. 899, Salt Lake City, Utah, co Chas. L. Ovard, Attorney, on or before the 25th day of April, A.D. 1959. WINNIFRED D. CLAY Executrix of the Estate of Clara-lyn-n Exford, Deceased. Date of first publication Feb-ruary 20th, A.D. 1959. , Chas. L. Ovard, Attorney - (2-2- 0 3-1- 3) I NOTICE TO CREDITORS Estate of LOUISA W. MORSE, Deceased. Creditors will present claims with vouchers to the undersigned at? 1011 Walker Bank Building, Salt Lake City, Utah within two months from first publication of this notice. MARGA MORSE NUSLEIN and C. JACK MORSE, Adminis-trators of the Estate of Louisa W. Morse, Deceased. Date of first publication Feb-ruary. 20th, A.D. 1959. Joseph S. Jones, Attorney (2-2- 0 3-1- 3) NOTICE TO CREDITORS Estate of ARNOLD W. SCHRY-BER- , Deceased. Creditors will present claims with vouchers to the undersigned at 522 Newhouse Bldg., Salt Lake City ( Utah, on or before the 25th day of April, A.D. 1959. E MARIE SCHRYBER, Ad-ministratrix of the Estate of Ar-, nold W. Schryber, Deceased. Date oi tirst puoiication teo-ruar- y 20th; A.D. 1959. E. J. Skeen, Attorney (2-2- 0 3-1- 3) . . i . . NOTICE TO CREDITORS Estate of ROY MORRIS, De-ceased. ' . Creditors will present claims with vouchers to the undersigned at No. 3 So. Main St., Salt Lake City, Utah on or before the 25th day of April, A.D. 1959. . ZION'S FIRST NATIONAL BANK, Administrator of the Es-tate of Roy Morris, Deceased. Date of first publication Feb-ruary 20th, A.D. 1959. Ray II. Ivie 227 No. University St. Provo, Utah (2-2- 0 3-1- 3) NOTICE NOTICE is given to all persons holding or claiming liens on Lots 45 and 46, Mingo Park Subdi-vision, according to the Plot on file in the Sait Lake County Re-corder's Office, to appear before the Salt Lake City Court, Room 413 of the City and County , Building, at 11:00 a.m. on Tues-day, March 17, 1959, to prove f their liens in the case of Roland , L. Gee vs. Louis Nelson Jr. H. LOWELL RALPH Attorney at Law (2-2- 7 3-1- 3) i, NOTICE TO CREDITORS l Estate Of FRANCES DIXON LEIGH; also known, as FRAN-CES DIXON, Deceased. !,i . Creditors will ; present claims - with vouchers to the undersigned at 111L Deseret Building, .Salt Lake City,. Utah, on or , before the 16th day of May, A.D. 1959. DORIS BRYSON RAST,. Adt ministratrix of the Estate of Frances Dixon Leigh, also known as Frances Dixon, Deceased. Date of first publication March 13th, A.D. 1959. Backman & Clark, Attorneys (3-1- 3 4-- 3) NOTICE TO CREDITORS Estate of FRITZ OSCAR ERICKSON, Deceased. ; Creditors will present claims with vouchers to the undersigned at 1111 Deseret Building; tSalt Lake City, Utah on or before the 30th day of April, A.D. 1959. FRITZ OWEN ERICKSON, Ad-ministrator of the Estate of Fritz Oscar Erickson, Deceased. Date of first publication Feb-ruary 27th, A.D. 1959. Backman, Backman & Clark Attorneys (2-2- 7 3-2- 0) i ....... NOTICE TO CREDITORS Estate of THEODORE L. ROSE, also known as THEO ROSE, De-ceased. Creditors will present claims with vouchers to the undersigned at its office, No. 151 South Main St., Salt Lake City, Utah on or before the 30th day of April, A.D. 1959. TRACY COLLINS TRUST COMPANY, By J. L. Preece, Vice-Freside- nt and Trust Offi-cer, Executor of the Estate of Theodore L. Rose, also known as Theo Rose, Deceased. Date of first publication Feb-ruary 20th, A.D. 1959. Franklin Riter Attorney for Executor Suite 822 Kearns Bldg., Salt Lake City 1, Utah (2-2- 0 3-1- 3) NOTICE TO CREDITORS Estate of CLYDE EDWARD FRITZ, Deceased. Creditors will present claims with vouchers to the undersigned at 1862 Osage Orange Avenue, Salt Lake City 17, Utah, on or before the 25th day of April, A D. 1959. EMMA FRITZ COOK, Admin-istratrix of the Estate of Clyde Edward Fritz, Deceased. Date of firsjt publication Feb-ruary 20th, A.D. 1959. Thomas O. Parker, Attorney (2-2- 0 3-1- 3) Shrinks Hemorrhoids i Without Surgery Science finds 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 'Tiles have ceased to be a problem!" The secret is a new i healing substance (Bio-Dyn- e) dis-- L 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 MALCOM M. SEARS, Deceased., Im : Creditors will present , claims with vouchers to the undersigned at 2931 South 8800 West, Magna, Utah, on or before the 15th day of May, A.D. 1959. , GILBERT H.' SEARS, Admin istrator of the Estate of Malcom! M. Sears, Deceased. ; Date of firt publication March 13th, A.D. 1959. , Mark S. Miner, Attorney 2931 South 8800 West Magna, Utah j (3-i- 3 4-- 3) NOTICE; TO CREDITORS Estate of ALISON MARSHALL, Deceased., ; Creditors will present claims with vouchers to the undersigned at Trust Department, Walker Bank & , TrUst . Company, Salt Lake City, Utah on or before the 7th day of May, A.D. 1959. WALKER BANK & TRUST COMPANY, as Administrator of the Estate of Alison Marshall, Deceased. . . By James E. Faust, Attorney Date of first publication March 6th, ' A.D. 1959. (3-- 6 3-2- 7) NOTICE TO CREDITORS Estate of WILLIAM A. BY-WATE-R, Deceased. Creditors will present claims with vouchers to the undersigned at 412 Walker Bank Building, Salt Lake City, Utah on or be-fore the 15th day of May, A.D. 1959 HAROLD PAUL BYWATER, Executor of the Estate of Wil-liam A. Bywater, Deceased. Date of first publication March 13th, A.D. 1959. Wm. J. Cayias, Attorney (3-1- 3 4-- 3) NOTICE TO CREDITORS Estate of SAMUEL C. BAILEY, Deceased. Creditors will present claims with vouchers to the undersigned at 522 Newhouse Bldg., Salt Lake City, Utah on or before the 25th day of June, A.D. 1959. THELLA HUNTER, Adminis-tratrix of the Estate of Samuel C. Bailey, Deceased. Date of first publication Feb-ruary 20th, A.D. 1959. E. J. Skeen, Attorney (2-2- 0 3-1- 3) t ' " " i. IT NEVER FAILS heNEV, VOU SHOULD XNOW.NOWDEfM lliip 177 NEVER HftVE BOUGHT J WHftT POSSIBLE IfnwPPI A the bovg THrxr h&rm could jfillli 11 ill; fr? Bftse6fcu fNo Bfxr it oo them- - tf JO) THEY'RE TOO VOUNG GO OUT ftND Wr-- fm 0 I to plw with- -- y Ptptf, eovsj ftxflft? fc- j- ,r--f X'M 3W INTO W NOTICE. TO CREDITORS Estate of SELINA OSGU-THORP- E STILLMAN; also known as SELINA O. STILL-MA- N, Deceased. Creditors will present claims with vouchers to the undersigned at 2271 East 3370 South Salt Lake City, Utah on or before the 15th day of May. A.D. 1959 WILLIAM B. WHEAT, Ad-ministrator of the Estate of Se-lin- a Osguthorpe Stillman, also known as Selina O. Stillman, De-ceased. Date of first publication March 13th, A.D. 1959. T. Quentin Cannon, Attorney (3-1- 3 4-1- 0) NOTICE TO CREDITORS Estate of SARAH B. ADAM-SO- N, Deceased. Creditors will present claims with vouchers to the undersigned at the residence of Delbert P. Adamson, 3927 South 3600 West, Salt Lake City, Utah on or be-fore the 30th day of April, A.D. 1959. DELBERT PETER ADAMSON THELMA BLANCHE SCHAU-GAAR- D LELAND M. ADAMSON Executors of the Estate of Sarah B. Adamson, Deceased. Date of first publication Feb-ruary 27th, A. D. 1959. O. DeVere Wootton, Attorney American Fork, Utah (2-2- 7 3-2- 0) I NOTICE TO CREDITORS Estate of MARIE W. DIENER, 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. WILLIAM H. DIENER, Execu-tor of the Estate of Marie W. Diener, Deceased. Date of first publication Feb-ruary 27th, A. D. 1959. Gustin, Richards & Mattsson Attorneys for Executor 1007 Walker Bank Building Salt Lake City 11, Utah I (2-2- 7 3-2- 0) , ; N HMMM..7N I "7 I'LL TAKE THIS A1 I lleULJ T0 T" JTi t ( SOMEONE A BOOK HOME AND ) FlPl Bp I P , 'i |