OCR Text |
Show Page Six ' FRIDAY, APRIL 15, 1960 THE SALT LAKE TIMES 8th, A.D. 1960. Backman, Backman & Clark Attorneys (4-- 8 4-2- 9) 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 Miscellaneous Notices Probate and Guardianship Notices Consult clerk of district eocH or flic respectlre signers for farther information. the Recorder of the afore-said County. Purchase price payable in law-ful money of the United States. Dated at Salt Lake City, Utah, this 13th day of April, 1960. GEORGE BECKSTEAD, Sheriff of Salt Lake County, Utah. By Harry Holley, Deputy Franklin Riter Attorney for Plaintiff Date of first publication April 15, 1960. (4-1- 5 4-2- 9) if SHERIFF'S SALE In the District Court of the Third Judicial District in and for the County of Salt Lake, State of Utah. PRUDENTIAL FEDERAL SAV-INGS AND LOAN ASSOCIA-TION, a corporation, Plaintiff, vs THOMAS BLAIR, JR., and DAR-LIN- E HODDER BLAIR, his wife; SHELDON C. ROLFE and MURIEL D. ROLFE, his wife; STREVELL-PATERSO- N FINANCE CORPORATION, a corporation; UNITED STATES OF AMERICA; AMERICAN SAVINGS AND LOAN COR-PORATION, a CONTINENTAL corporation; BANK AND TRUST COMPANY, a corpo-ration; UTAH STATE TAX . COMMISSION, ELECTRO-WEL- D STEEL CORPORA-TION, a corporation; INTER-MOUNTAI- N ASSOCIATION OF CREDIT MEN, a corpora-tion; WILLIAM T. BARTON, doing business as Builders' Mart, 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 10th, 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: Lot 13, Block 4, SI E3, Kearns Townsite, Plat "1" according to the official plat thereof on file and of record in the office of 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 (3-2- 5 4-1- 5) NOTICE TO CREDITORS Estate of EDWIN WRIGHT, Deceased. Creditors will present claims with vouchers to the undersigned at the office of Zion's First Na-tional Bank, N. A., Salt Lake City, Utah on or before the 20th day of August, A.D. 1960. ZION'S FIRST NATIONAL BANK, N.A., Executor of the Last Will and Testament of Ed-win Wright, Deceased. Date of first publication April 15th A.D. 1960. Backman, Backman and Clark Attorneys for Executor (4-1- 5 5-- 6) 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) SHERIFF'S SALE In the District Court of the Third Judicial District in and for the County of Salt Lake, State of Utah. SEABOARD FINANCE COM-PANY, Plaintiff, vs. RAYMOND L. RUSSELL and PATRICIA S. RUSSELL, his wife, JOHN LEE BALM-FORT- H, dba JOHN LEE FLOOR COVERINGS, AXEL-RA-D FURNITURE COMPA-NY, AMERICAN FOUNDRY EMPLOYEES CREDIT UNION, RANCHO RAMBLER, a corporation, . 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 10th, 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: Beginning at a point in the Southerly line of Vine Street, South 50 05' East 292.19 feet from a Salt Lake County Sandstone Monument which is de-scribed as being 1909.08 feet East and 1215.53 Feet South from the center of Section 7, T2S, R1E, SL Base and Meridian, and running thence South 50 05' East 70 feet along the Southerly line of Vine Street; thence South 41 West 115.5 feet, thence North 50 05' West 70 feet to a point described as being 74 rods North 40.5 rods West and South 50 05' East 128 feet from the SE corner of said Sec-tion 7, thence North 41 East 115.5 ft. to the point of beginning. Purchase price payable in law-ful money of the United States. Dated at Salt Lake City, Utah, this 13th day of April, 1960. GEORGE BECKSTEAD, Sheriff of Salt Lake County, Utah. By Harry Holley, Deputy B. R. Parkinson Attorney for Plaintiff Date of first publication April 15, 1960. (4-1- 5 4-2- 9) 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) NOTICE TO LIEN CLAIMANTS TO APPEAR AND EXHIBIT PROOF OF THEIR CLAIMS Civil No. 125246 In the District Court of Salt Lake County, State of Utah LLOYD JACKSON and REX JACKSON, doing business as LLOYD JACKSON & SON, Plaintiffs, vs. THOMAS WILSON, MAY MUIR WILSON, STEWART J. ANDERSON, LENORA P. ANDERSON, STEWART'S, INC., L. J. O'BRIEN, SALT LAKE COUNTY, a political subdivision of the State of Utah; DAVID W. PLATT and MAURINE P. PLATT, his wife; JOHN DOE NOS. 1 THROUGH 50. and JANE DOE NOS. 1' THROUGH 50, whose true names are unknown, Defendants. All persons holding or claiming liens upon the following prop-erty situated in Salt Lake Coun-ty, State of Utah, to-wi- t: Beginning at a point North 85.23 feet and N. 82 54' 58" W. 735.55 feet from the NE Corner of Section 28, Township 2 South, Range 1 East, Salt Lake Base and Meridian and running thence South 253.07 feet; thence S. 82 55' 00" E. 270 feet; thence South 590.79 feet; thence S. 89 37' 00" W. feet; thence North 689.20 feet; thence S. 88 25' 00" E. 307.36 feet; thence N 3 26' 00" E. 218.55 feet; thence S. 82 54' 58" E. 136.78 feet to the point of beginning, which said property is also known by the name and style of DeVille Acres Sub-division, are hereby notified under and by virtue of the provisions of Section 38-1-1- 2, Utah Code An-notated, 1953, to be and appear before the above-entitle- d court on the 10th day of May, 1960, at 2:30 p.m. and exhibit then and there the proof of their said liens. Dated this 14th day of April, 1960. EARL D. TANNER Attorney for Plaintiffs 345 South State Street Salt Lake City, Utah (4-1- 5 4-2- 9) 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- - lord, 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 STATE E. GIBSON, Deceased. 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. 1960. EDNA B. RANDALL, Admin-istratrix. 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 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, AD. 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 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 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 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 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) 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 151 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 c 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) 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. I960. E. J. Skeen, Deceased. (4-- 8 4-2- 9) NOTICE OF PETITION FOR VOLUNTARY DISSOLUTION OF HARSH UTAH CORPORA-TION, A UTAH CORPORATION Civil No. 124729 In the District Court of the Third Judicial District in and for Salt Lake County, State of Utah In the Matter of the Voluntary Dissolution of HARSH UTAH CORPORATION TO WHOM IT MAY CONCERN: YOU WILL PLEASE TAKE NOTICE thta Harsh Utah Corpo-ration, a Utah Corporation, has filed a Petition for voluntary dissolution of said corporation Said Petition shall be heard on the 18th day of April, 1960 at the hour of 10:30 A.M., in the Law and Motion Division of the Third Judicial District Court in and for Salt Lake County. Please govern yourselves ac-cordingly. ALVIN KEDDINGTON County Clerk, Salt Lake County (Seal) By Jacob Weiler Deputy Clerk Dwight L. King, Attorney (3-1- 8 4-1- 5) 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. EDGAR E. RICH, Administra- tor C.T.A. of the Estate of Mary A. Bunn Rich, Deceased. OAPat4e of first publication April 8th. AD. 1960. Walter Wright, Attorney (4-- 8 4-2- 9) If It's Printing .. . Call EM 4-84- 64 |