| OCR Text |
Show MARCH 1960 THE SALT LAKE TIMES Page Eight FRIDAY, 18, ruary 26th, A.D. 1960. Owen G. Reichman, Attorney (2-2- 6 3-1- 8) NOTICE TO CREDITORS Estate of LYDIA N. CHE-SHIRE, Deceased. Creditors will present claims with vouchers to the undersigned at the banking houseof Zions First National Bank, Salt Lake City, Utah on or before the 30th day of June, A.D. 1960. Zion's First National Bank, . By Clarori Spencer Vice President and Trust Officer Executor of Last Will and Testa-ment of the Estate of Lydia N. Cheshire, Deceased. Date of first publication Feb- - at 867 West 4th South, Salt Lake City, Utah. Let it be known henceforth that I am not respon-sible for any debts or obligations of the aforementioned business, either present or future. CORA SHAW (3-1- 1 3-2- 5) NOTTCE TO CREDITORS I, Cora Shaw, residing at 743 West North Temple, Salt Lake City, Utah, from this 11th day of March. 1960, do hereby state and affirm that I am no longer associated with the business known as Cora's Tavern, located Probate and Guardianship Note Consult clerk of district eocit or (he rmectfre dgnerf for farther information. with vouchers to the undersigned at the office of his attorney S. Rex Lewis of Howard and Lewis, 290 North University Avenue, Provo, Utah on or before the 14th day of May, A.D. 1960. JOSEPH C. TUCKFIELD, Ex-ecutor of the Estate of Elizabeth M. Tuckfield, Deceased. Date of first publication March 11th, A.D. 1960. S. Rex Lewis, Attorney (3-1- 1 4-- 1) NOTICE TO CREDITORS Estate of ELIZABETH M. TUCKFIELD, Deceased. Creditors will present claims r Lake City Survey; and run? ning thence North 30 feet; thence West 142 feet, thence South 30 feet; thence East 142 feet to the place of be-ginning; being also known as Lot 1 in Block 1 of Wilkes Subdivision and of said Block 86. Purchase price payable in law-ful money of the United States. Dated at Salt Lake City, Utah, this 15th day of March, 1960. GEORGE BECKSTEAD, Sheriff of Salt Lake County. Utah. By Harry Holley, Deputy James Murphy Attorney for Plaintiff Date of first publication March 18, 1960. (3-1- 8 4-- 1) SHERIFF'S SALE In the District Court of the Third Judicial District in and for the County of Salt Lake, State of Utah. THE CONTINENTAL BANK AND TRUST COMPANY, a corporation, Plaintiff, vs. PETER PAUL KOCIK, PHIL-LI- S KOCIK and SALT LAKE COUNTY, a body politic, and CONSTRUCTION SPECIAL-TIES, a corporation, Defendants. To be sold at Sheriff's Sale at the west front door of the County Courthouse in the and City County of Salt Lake, State of Utah, on April 12, 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: Commencing 150 Feet North of the Southeast corner of Block 86 Plat "C", Salt NOTICE TO CREDITORS Estate of MARY PARKES, De-ceased. 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. FRANK M. PARKES, Admin-istrator of the Estate of Mary Parkes, Deceased. Date of first publication March 4th, A.D. 1960. Gustin, Richards & Mattsson Attorneys for Administrator 1007 Walker Bank Building Salt Lake City 11, Utah (3-- 4 3-2- 5) NOTICE TO CREDITORS Estate of NORVAL J. GAL-LACHE- R, Deceased. Creditors will present claims .with vouchers to the undersigned at 351 Union Pacific Annex Building, Salt Lake City, Utah, on or before the 16th day of May, A.D. 1960. NORVAL K. GALLACHER, Executor of the Estate of Norval J. Gallacher, Deceased. Date of first publication March 11th, A.D. 1960. Grant Macfarlane, Attorney (3-1- 1 4-- 1) NOTICE TO CREDITORS Estate of TONY VANOLI and BARNEY VANOLI, Deceased. Creditors will present claims with vouchers to the undersigned at 1012 Boston Bldg., Salt Lake City, Utah on or before the 2nd day of May, A.D. 1960. L. E. MIDGLEY, Administra-tor with the Will Annexed of the Estate of Tony Vanoli and Barney Vanoli, Deceased. Date of first publication Feb-ruary 26th, A.D. 1960. L. E. Midgley, Attorney (2-2- 6 3-1- 8) NOTICE TO CREDITORS Estate of IRVIN H. JACOB, also known as I. H. JACOB, De-ceased. Creditors will present claims with vouchers to the undersigned at 1307 Walker Bank Building, Salt Lake City 11, Utah, on or before the 30th day of June, A.D. 1960. CHLOE M. JACOB and JO-SEPH I. JACOB, Executors of the Estate of Irvin H. Jacob, also known as I. H. Jaroh. Deceased. Date of first publication Feb-ruary 26th, A.D. 1960. Thomas & Armstrong Attorneys for Executors 1307 Walker Bank Building Salt Lake City 11, Utah (2-2- 6 3-1- 8) Miscellaneous Notices NOTICE TO CREDITORS Estate of JOHN CHRISTO-PHER QUIRK, aka JOHN C. QUIRK, Deceased. Creditors will present claims with vouchers to the undersigned at 1119 Continental Bank Build-ing, Salt Lake City, Utah on or before the 15th day of July, A.D. 1960. HARRIETT JO STEIGER, Ad-ministratrix of the Estate of John Christopher Quirk, aka John C. Quirk, Deceased. Date of first publication March 11th, A.D. 1960. Lee W. Hobbs, Attorney (3-1- 1 4-- 1) NOTICE TO CREDITORS Estate of ESLIE D. JENSON, Deceased. Creditors will present claims with vouchers to the undersigned to Thayne E. Jenson, co Thomas A. Duffin, Attorney at Law, 19 West South Temple, Salt Lake City, Utah on or before the 8th day of July, A.D. 1960. THAYNE E. JENSON, Admin-istrator of the Estate of Eslie D. Jenson, Deceased. Date of first publication March 4th, A.D. 1960. Thomas A. Duffin, Attorney (3-- 4 3-2- 5) NOTICE In the District Court of Salt Lake County, State of Utah IRA WELLS, dba Ira Wells & Sons, House Movers, Plaintiff, vs ELVEN SWEET,' aka Elven Sweat, and L. D. WELLARD, dba L. D. Wellard Construc-tion Company, Defendants. TO LIEN CLAIMANTS: YOU, AND EACH OF YOU, will please take notice that the 25th day of March, 1960, at the hour of 10:30 A.M., at the court room of the above entitled court in Salt Lake City, Salt Lake County, State of Utah, are the time and place for lien claimants who were entitled to written notice by registered mail under Rule 12, of the Rules of Practice in the District Court, to exhibit and prove their liens. Dated this 2nd day of March, 1960. WAYNE A. ASHWORTH Attorney for Plaintiff 2520 South State Street Salt Lake City, Utah (3-- 4 3-1- 8) NOTICE TO CREDITORS Estate of OLAV LARSEN BIRKELAND, Deceased. Creditors will present claims with vouchers to the undersigned at 313 Judge Building, Salt Lake City 11, Utah on or before the 6th day of May, A.D. 1960. BETTY J. BIRKELAND, Ad-ministratrix of the Estate of Olav Larsen Birkeland, De-ceased. Date of, first publication March 4th, A.D. 1960. William D. Callister Attorney for Administratrix 313 Judge Building Salt Lake City 11, Utah (3-- 4 3-2- 5) NOTICE Notice is hereby given that a certain Chattel Mortgage dated August 18, 1959, and filed in the Office of the Utah State Tax Commission at the State Capitol Building, Salt Lake City, Utah, and wherein Donald R. Croall is mortgagee and the Continental Bank and Trust Company is the mortgagor and the Continental thereof and the amount claimed to be due at this time is $597.94 and covering the following de-scribed property: 1955 Plymouth 8, 4 Door, Motor No. P27216591, Serial No. 15813587, will be foreclosed by sale at public auc-tion at 2:00 p.m. on March 8, 1960, at 50 West 3rd South. Dated February 19, 1960. The Continental Bank & Trust Company of Salt Lake City, Utah. By R. T. Fleisch Assistant Cashier (2-2- 6 3-- 4) NOTICE TO CREDITORS Estate of JOHN CLARENCE BURNS, Deceased. Creditors will present claims with vouchers to the undersigned at 1006 Deseret Bldg., Salt Lake City, Utah on or before the 8th day of July, A.D. 1960. NOEL E. BURNS, Administra-tor of the Estate of John Clar-ence Burns, Deceased. Date of first publication March 4th, A.D. 1960. Clark & Clark, Attorneys (3-- 4 3-2- 5) NOTICE TO CREDITORS Estate of ELIZABETH MARY LAWLOR COTTERELL, aka ELIZABETH L. COTTERELL, aka ELIZABETH M. COTTER-ELL, Deceased. Creditors will present claims with vouchers to the undersigned at 234 East First South St., Salt Lake City, Utah on ?r before the 26th day of June, A.D. 1960. HUGH C. COTTERELL, Ad-ministrator, Estate of Elizabeth Mary Lawlor Cotterell, aka Elizabeth L. Cotterell, aka Eliz-abeth M. Cotterell, Deceased. Date of first publication Feb-ruary 26th, A.D. 1960. J. Wesley Horsley, Attorney (2-2- 6 3-1- 8) 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 MINNIE P. DALTON, Deceased. Creditors will present claims with vouchers to the undersigned at 501 Deseret Building, Salt Lake City, Utah on or before the 7th day of May, A.D. 1960. JOSEPH E. DALTON, Admin-istrator with the Will Annexed of the Estate of Minnie P. Dalton, Deceased. Date of first publication March 4th, A.D. 1960. Elias L. Day Attorney for Administrator with the Will Annexed 501 Deseret Building Salt Lake City, Utah (3-- 4 3-2- 5) NOTICE 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 PROFESSION-AL CREDIT CORPORATION, a Utah corporation. Notice is hereby given that the Professional Credit Corporation, a corporation organized under the laws of the State of Utah, has presented to the District Court of the Third Judicial District in and for Salt Lake County, State of Utah, an application praying for a decree of this Court dis-solving the said corporation, and that said application has been set for hearing before the above entitled Court on the 28th day of April, I960,, at the hour of 10:00 o'clock a.m. All objections to said application must be filed in the above entitled Court on or before 10:00 o'clock a.m. on the 28th day of April, 1960. ALVIN KEDDINGTON District Court Clerk (Seal) By Jacob Weiler Deputy Clerk Mulliner, Prince & Mangum Attorneys for Applicant 817 Continental Bank Bldg., Salt Lake City, Utah (3-1- 1 4-- 8) NOTICE TO CREDITORS Estate of MAUDE I. PLUMB, Creditors will present claims with vouchers to the undersigned at Walker Bank & Trust Com-pany, Main Office, 175 So. Main Street, Salt Lake City, Utah, within four (4) months from first publication of this notice. WALKER BANK & TRUST COMPANY, Executor of the Es-tate of Maude I. Plumb, De-cease- d. Date of first publication Feb-ruary 26th, A.D. 1960. Ray, Rawlins, Jones and Henderson (2-2- 6 3-1- 8) 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 Estate of VIOLA EDITH AL-LEN, Deceased. Creditors will present claims with vouchers to the undersigned at co K. Samuel King, Attorney at Law, 405 Executive Building, Salt Lake City, Utah, on or be-fore the 12th day of July, A.D. 1960. JOSEPH J. DOWELL, Admin-istrator of the Estate of Viola Edith Allen, Deceased. Date of first publication March 11th, A.D. 1960. K. Samuel King, Attorney (3-1- 1 4-- 1) NOTICE TO CREDITORS Estate of NIELS EINAR NIEL-SEN, Deceased. Creditors will present claims with vouchers to the undersigned at 716 Newhouse Building, Salt Lake City, Utah on or before the 30th day of June, A.D. 1960. ANNIE JORGENSEN NIEL-SEN, Executrix of the Estate of Niels Einar Nielsen, Deceased. Date of first publication Feb-ruary 26th, A.D. 1960. Richards, Bird and Hart Attorneys for Executrix 716 Newhouse Building Salt take City, Utah 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 ALICE BARTCH CHILD, aka ALLICE B. CHILD, Deceased. Creditors will present claims with vouchers to the undersigned at 151 South Main Street, Salt Lake City, Utah on or before the 9th day of July, A.D. 1960. Tracy Collins Trust Co., Ad-ministrator with the Will An-- i nexed of the Estate of Alice Batch Child, aka Allice B. Child, Deceased. . Date of first publication March 4th, A.D. 1960. D. M. Draper, Attorney (3-- 4 3-2- 5) FLAT TOP MINING COMPANY SUITE 101, 345 SOUTH STATE STREET SALT LAKE CITY, UTAH NOTICE There are delinquent upon the following described stock, on account of assessment levied on the 3rd day of February, 1960 the several amounts set opposite the names of the respective share- holders as follows: Certificate Amount No. Shares Due F. M. Stilson 3 64 $320.00 b S.V15011 7 20 100.00 Xan,SoJf,n ,5 44 220.00 Doyle . 10 84 420 00 Orson Stilson 11 60 300 00 Roxcile Stilson 12 40 200 00 In accordance with law, so many shares of each parcel of such stock as maybe necessary will be sold at Suite 101, 345 South State Street. Salt Lake City, Utah, on the 28th day of March, 1960 at the hour of twelve o'clock, noon, to pay the delinquent assess- ments thereof, together with the cost of advertising and expenses of sale. ' ' : EARL D. TANNER Secretary-Treasur- er Suite 101, 345 South State Street Salt Lake City, Utah (3-1- 1 3-1- 8) |