OCR Text |
Show 9 V THE SALT LAKE TIMES Page Six FRIDAY, i APRIL 8, I960 istratrix. I Miscellaneous Notices Date of first publication April 1st, A.D. 1960. Young, Thatcher & Glassman Attorneys at Law 1018 First Security Bank Bldg. Ogden, Utah Attorneys for the Administratrix of the Estate of State E. Gibson, Deceased. (4-- 1 4-2- 2) NOTICE TO CREDITORS Estate of STATE E. GIBSON, Creditors will present claims with vouchers to the undersigned at the office of Young, Thatcher & Glassman, Attorneys at Law, 1018 First Security Bank Build-ing, Ogden, Utah, on or before the 5th day of August, A.D. I960. EDNA B. RANDALL. Admin- - NOTICE TO CREDITORS Estate of ELDRED M. ROYLE, aka E. M. ROYLE, Deceased. Creditors will present claims with vouchers to the undersigned at 333 West 33rd South, Salt Lake City, Utah, on or before the 1st day of August, A.D. 1960. EVANS E. ROYLE, Adminis-trto- r with Will Annexed of the Estate of Eldred M. Royle, aka E. M. Royle, Deceased. Date of first publication March 25th, A.D. 1960. Draper & Sandack, Attorneys I (3-2- 5 4-1- 5) NOTICE TO CREDITORS Estate of LABAN A. GUNDER-SO- N, Deceased. Creditors will present claims with vouchers to the undersigned at Walker Bank and Trust Com-pany (Trust Department), Salt Lake City, Utah on or before the 23rd day of July, A.D. 1960. WALKER BANK & TRUST COMPANY, Administrator of the Estate of Laban A. Gunderson, Deceased. By Woodley B. Shipp Assistant Trust Officer Date of first publication March 18th, A.D. 1960. Rawlings, Wallace, Roberts & Black Attorneys for Administrator 530 Judge Building Salt Lake City, Utah (3-1- 8 4-- 8) NOTICE TO CREDITORS Estate of FRANK ZIRBEL, Deceased. Creditors will present claims with vouchers to the undersigned at Walker Bank and Trust Com-pany, Salt Lake City, Utah, on or before the 3rd day of June, A.D. 1960. ESTATE OF FRANK ZIRBEL Deceased, by Walker Bank and Trust Company, Executor. Date of first publication April 1st, A.D. 1960. Draper, Sandack and Draper Attorneys for Executor (4-- 1 4-2- 2) NOTICE TO CREDITORS Estate of BENJAMIN H. YOUNG, Deceased. Creditors will present claims; with vouchers to the undersigned at co Ray, Quinney & Nebeker, Attorneys, 300 Deseret Building, Salt Lake City, Utah, on or be-fore the 10th day of August, A.D. 1960. STELLA J. YOUNG, Executrix of the Estate of Benjamin H. Young, Deceased. Date of first publication April 8th, A.D, 1960. (4-- 8 4-2- 9) SUMMONS AND NOTICE TO PARENT OR GUARDIAN AND ALL KINDRED OF SAID CHILD Case No. 29136 In the Juvenile Court of the Second Juvenile District in and for Salt Lake County, State of Utah, Before the Honorable Regnal W. Garff, Jr., Judge STATE OF UTAH In the Interest of JOHN DOE PHILLIPS, a minor an alleged, neglected, aban-doned and deserted child. TO: Raymond Phillips Three P Sign Painting Co. Salt Lake City, Utah WHEREAS, A petition having been filed in this court on the 24th day of March, 1960, in the interest of the above named child alleging him to be a neg-lected, abandoned and deserted child by reason of the acts of his natural parents and praying that summons issue thereon pursuant to statute. NOW, THEREFORE, YOU, the above named parent or guardian and ALL KINDRED OF SAID JOHN DOE PHIL-LIPS, a minor, are hereby sum-moned to appear personally be-fore the above named court in the said county of Salt Lake, on the 25th clay of April, 1960, at the hour of 2:00 P.M., in the court room of this court located at Room 504, City and County Building, Salt Lake City, Utah, and show cause why said child should not be legally adopted or otherwise dealt with according to law. IF YOU FAIL TO APPEAR, your default will be entered and the Court will proceed to hear this cause and determine any rights or interest you may have in said child and will dispose of the case as may be determined according to the law and the best interest of said child. Dated this 28th day of March, 1960. By the Court: REGNAL W. GARFF, JR. Judge ATTEST: Gladys Huffman (4-- 1 4-- 8) NOTICE TO CREDITORS Estate of JOSEPH LEO GAY-LOR- D, also known as J. L. GAY-LOR- D and AS JOSEPH L. GAY-LOR- D, Deceased. Creditors will present claims with vouchers to the undersigned at Union Bank and Trust Com-pany, 2 East Broadway, Salt Lake City, Utah on or before the 1st day of August, A.D. 1960. REESE M. REESE Trust Officer Union Bank and Trust Company, Executor of the Last Will and Testament of Joseph Leo Gay-lor- d, also known as J. L. Gay-lor- d and as Joseph L. Gaylord, Deceased. Date of first publication March 25th, A.D. 1960. Jos. P. McCarthy, Attorney (3-2- 5 4-1- 5) NOTICE TO CREDITORS Estate of SIGRID A. MADSEN, Deceased. Creditors will present claims with vouchers to the undersigned at 417 Kearns Building, Salt Lake City 1, Utah, on or before the 5th day of August, A.D. 1960. ALMA A. MADSEN, Executor of the Estate of Sigrid A. Mad-se- n, Deceased. Date of first publication April 1st, A.D. 1960. McCullough & Boyce, Attorneys 417 Kearns Bldg. Salt Lake City, Utah (4-- 1 4-2- 2) BEAM. ..THE WORLD'S FINEST BOURBON SINCE 1795 P, ' HE WORLD'S FINESTBOURBOtf l KENTUCKY1 STRAI6HT I I BOURBON WHISKEY I I JIM BEAM Only Beam tastes like Beam, Only Beam tastes so good Worthy of Your Trust 86 PROOF KENTUCKY STRAIGHT BOURBON WHISKEY JAMES B. BEAM DISTILLING CO., CLERMONT, KENTUCKY Probate and Guardianship Notices Consult clerk of district coort or fhe respective signers for further Information. NOTICE TO CREDITORS Estate of JAY CLAYTON, Deceased. Creditors will present claims with vouchers to the undersigned at 721 Continental Bank Build-ing, Salt Lake City, Utah, on or before the 10th day of August, A.D. 1960. C. LELAND CLAYTON and G. ROBERT SHEERAN, Joint Administrators of the Estate of Jay Clayton, Deceased. Date of first publication April 8th, A D. 1960. Harry D. Pugsley Attorney for Administrators 721 Continental Bank Bldg. Salt Lake City, Utah (4-- 8 4-2- 9) NOTICE TO CREDITORS Estate of EDNA F. THOM-SON, Deceased. Creditors will present claims with vouchers to the undersigned at the office of George E. Ballif, 210 First Security Bank Build-ing, Provo, Utah, on or before the 18th day of May, A.D. 1960. ALICE F. WHIPP, Adminis-tratrix of the Estate of Edna F. Thomson, Deceased. Date of first publication March 18th, A.D. 1960. George E. Ballif, Attorney (3-1- 8 4-- 8) NOTICE TO CREDITORS Estate of FRANCIS BERNARD REEVES, Deceased. Creditors will present claims with vouchers to the undersigned at 716 Newhouse Building, Salt Lake City, Utah on or before the 28th day of May, A.D. 1960. MERRILL C. TAYLOR, Ad-ministrator of the Estate of Fran-cis Bernard Reeves, Deceased. Date of first publication March 25th, A.D. 1960. Richards, Bird and Hart Attorneys for Administrator 716 Newhouse Building Salt Lake City, Utah (3-2- 5 4-1- 5) NOTICE TO CREDITORS Estate of MINNIE KUEHNEL LOHAN, Deceased. Creditors will present claims with vouchers to the undersigned at Zions First National Bank, West Temple Street, Salt Lake City, Utah on or before the 11th day of June, A.D. 1960. ZIONS FIRST NATIONAL Bank, by Clarence O. Spencer, Vice President, Administrator of the Estate of Minnie Kuehnel Lohan, Deceased. Date of first publication April 8th, A.D. 1960. Hanson, Baldwin & Allen, Attorneys (4-- 8 4-2- 9) NOTICE TO CREDITORS Estate of CHARLOTTE M. RALPHS, Deceased. Creditors will present claims with vouchers to the undersigned at Rockland, Idaho, on or before the 23rd day of July, A.D 1960. JAMES ALBERT RALPHS, Executor of the Estate of Char-lotte M. Ralphs, Deceased. Date of first publication March 18th, A.D. 1960. Mann & Hadfield Attorneys for Executor Brigham City, Utah (3-1- 8 4-- 8) NOTICE TO CREDITORS Probate No. 43126 In the District Court of Salt Lake County, State of Utah In the Matter of the Estate of ADIEL F. STEWART, Deceased. ESTATE OF ADIEL F. STEWART, DECEASED. Creditors will present claims with vouchers to William Law-rence Stewart, executor, at 404 Kearns Building, Salt Lake City, Utah, on or before the 5th day of August, A.D. 1960. Date of first publication April 1st, A.D. 1960. Donn E. Cassity Attorney for Executor 404 Kearns Building Salt Lake City, Utah (4-- 1 4-2- 2) NOTICE TO CREDITORS Estate of BERT FAIRCLOUGH, Deceased. Creditors will present claims with vouchers to the undersigned at 308 Continental Bank Build-ing, Salt Lake City, Utah on or before the 12th day of August, A.D. 1960. MAUDE FAIRCLOUGH, Ad-ministratrix of the Estate of Bert Fairclough, Deceased. Date of first publication April 8th, A.D. 1960. Dean W. Sheffield, Attorney (4-- 8 4-2- 9) NOTICE TO CREDITORS Estate of MARJORIE BROOKS RITER, also known as MAR-JORIE B. RITER, Deceased. Creditors will present claims with vouchers to the undersigned at 15). South Main Street, Salt Lake City, Utah on or before the 3rd day of June, A.D. 1960. TRACY - COLLINS TRUST COMPANY, by J. L. Preece, Ex-ecutor of the Estate of and under the Last Will and Testament of Marjorie Brooks Riter, also known as Marjorie B. Riter, De-ceased. Date of first publication April 1st, A.D. 1960. Franklin Riter Attorney for Executor Suite 822, Kearns Bldg. Salt Lake City, Utah (4-- 1 4-2- 2) SHERIFF'S SALE In the District Court of the Third Judicial District in and for the County of Salt Lake, State of Utah. BUSINESS MEN'S ASSUR-ANCE COMPANY OF AMER-ICA, a corporation, Plaintiff, vs. WILLARD FRAZIER and EDITH FRAZIER, his wife, BLAINE L. PERKINS, JEANNE H. PERKINS, INTERSTATE BRICK COMPANY, a corpo-ration, COMMONWEALTH, INC., a corporation, THE IN-DUSTRIAL COMMISSION OF UTAH and UNITED STATES OF AMERICA, 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 May 3, 1960, 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-wi- t: The West 28 feet of Lot 6 and the East 64 feet of Lot 5, MILLBROOK HEIGHTS NO. 2, accord-ing to the official plat thereof. Together with all water rights, privileges, and ap- - purtenances thereto be-longi- ng. The above property is lo-cated at what is common-ly known as 1790 Siggard Drive, Salt Lake City, Utah. Purchase price payable in law- - LmT hTe United states. i?a2 aj Salt Lake City, Utah, day of April, I960 of Salt Lake County, Utah By Harry Holley, Deputv Edward Richards Attorney for Plaintiff 8, W60f Publication APril (4-- 8 4-2- 2) NOTICE TO CREDITORS Estate of MIRIAM DERR BISHOP, Deceased. Creditors will present claims with vouchers to the undersigned at 1401 Walker Bank Building, Salt Lake City, Utah, on or be-fore the 11th day of June, A.D. 1960. VIRGINIA B. CHASE, Ad-ministratrix with Will Annexed of Estate of Miriam Derr Bishop, Deceased. Date of first publication April 8th, A.D. 1960. . Benjamin Spence, Attorney (4-- 8 4-2- 9) NOTICE TO CREDITORS Estate of GEORGE B. SAN-BORN and AMY SANBORN, Deceased. Creditors will present claims with vouchers to the undersigned at 522 Newhouse Building, Salt Lake City, Utah, on or before the 11th day of June, A.D. 1960. HAROLD G. SANBORN, Ad-ministrator of the Estate of George B. Sanborn and Amy Sanborn, Both Deceased. Date of first publication April 8th. A.D. 1960. E. J. Skeen, Deceased. (4-8-2- 9) NOTICE TO CREDITORS Estate of ROWENA OTTINGER HATCH, Deceased. Creditors will present claims with vouchers to the undersigned at 616 Judge Building, Salt Lake City, Utah, on or before the 3rd day of June, A.D. 1960. ABRAM HATCH, Administra-tor of the Estate of Rowena Ot-ting- er Hatch, Deceased. Date of first publication April 1st, A.D. 1960. Glen S. Hatch, Attorney (4-- 1 4-2- 2) NOTICE TO CREDITORS Estate of BLANCHE PETER-SON, Deceased. Creditors will present claims with vouchers to the undersigned at Backman, Backman & Clark, 1111 Deseret Building, Salt Lake City, Utah on or before the 12th day of August, A.D. 1960. ROSS D. PETERSON, Execu-tor of the Estate of Blanche Pe-terson, Deceased. Date of first publication April 8th, A.D. 1960. Backman, Backman & Clark Attorneys (4-- 8 4-2- 9) NOTICE TO CREDITORS Estate of LLOYD GREGORY LEWIS, Deceased. Creditors will present claims with vouchers to the undersigned at 351 South State Street, Salt Lake City, Utah on or before the 11th day of June, A.D. 1960 STELLA LEWIS JOHNSON, Administratrix of the Estate of Lloyd Gregory Lewis, Deceased Date of first publication April 8th, AD. 1960. Clyde & Mecham, Attorneys (4-- 8 4-2- 9) NOTICE TO CREDITORS Estate of MARY A BUNN RICH, Deceased. Creditors will present claims with vouchers to the undersigned at 765 South 8th East, Salt Lake City, Utah on or before the 10th day of August, A.D. 1960. E2AF E- tor - RICH' Administra- C.T.A. of the Estate of Mary A. Bunn Rich, Deceased. oPatAeT?f first Publication April 8th, AD. I960. Walter Wright, Attorney (4-- 8 4-2- 9) |