OCR Text |
Show s Page Six , FRIDAY, APRIL 29, 1960 " THE SALT LAKE TIMES of the Estate of Benjamin H. Young, Deceased. Date of first publication April 8th, A.D. 1960. (4-- 8 4-2- 9) NOTICE TO CREDITORS Estate of BENJAMIN H. YOUNG, Deceased. Creditors will present claims with vouchers to the at co undersigned 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 I Probate and Guardianship Notices l Consult clerk of district e3t r the rtvptcibt ricaer Br fanner information. with vouchers to the undersigned at No. 37 E. Miller Avenue, Salt Lake City, Utah on or before the 25th day of June, A.D. 1960. CHARLES H. WILCOX, Ad-ministrator of the Estate of Bes-sie Gerrard Wilcox, Deceased. Date of first publication April 22nd, A.D. 1960. Jack Fairclough, Attorney (4-2- 2 5-1- 3) NOTICE TO CREDITORS Estate of BESSIE GERRARD WILCOX, 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 EDWIN WRIGHT, Deceased. Creditors will present claims 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) 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 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) 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 corporation; CONTINENTAL 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 NOTICE TO CREDITORS Estate of WILLIAM H. SNOD-GRAS- S, Deceased. Creditors will present claims with vouchers to the undersignedI at 1228 Newhouse Hotel, Salt Lake City, Utah, on or before: the 31st day of August, A. D. 1960. MARJORIE F. SNODGRASS, Administratrix of the Estate of William H. Snodgrass, Deceased. Date of first publication April 29th, A.D. 1960. John Moore Williams, Attorney (4-2- 9 5-2- 0) NOTICE TO CREDITORS Estate of NOAH M. GERS-MEH- L, Deceased. Creditors will present claims with vouchers to the undersigned at 2 East Broadway, Salt Lake City, Utah on or before the 25th day of June, A.D. 1960. UNION BANK & TRUST CO., Administrator of the Estate of Noah M. Gersmehl, Deceased. Date of first publication April 22nd, A.D. 1960. G. Hal Taylor, Attorney for Administrator (4-2- 2 5-- 13 NOTICE TO CREDITORS Estate of ANN E. O'BRIEN, Deceased. Creditors will present claims with vouchers to the undersigned at 530 Judge Building, Salt Lake City, Utah on or before the 22nd day of June, A.D. 1960. EDWARD T. O'BRIEN, Ex-ecutor of the Estate of Ann E. O'Brien, Deceased. Date of first publication April 22nd, A.D. 1960. Brant H. Wall, Attorney 530 Judge Bldg. Salt Lake City, Utah (4-2- 2 5-1- 3) 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 GEORGE E. WHET-- ' MAN, Deceased. Creditors will present claims with vouchers to the undersigned at 17 East Center Street, Mid-val- e, Utah, on or before the 31st day of August. A.D. 1960. PHILL WHETMAN, Adminis-trator of the Estate of George E. ' Whetman, Deceased. Date of first publication April 29th, A.D. 1960. Dahl and Sagers Attorneys for Administrator 17 East Center Street Midvale, Utah (4-2- 9 5-2- 0) NOTICE TO CREDITORS Estate of OTTO S. GROW, De-ceased. Creditors will present claims with vouchers to the undersigned at Trust Department, First Se-curity Bank of Utah, N.A., Salt Lake City, Utah on or before the 27th day of August, A.D. 1960. FIRST SECURITY BANK OF UTAH, N.A., FOURTH SOUTH BRANCH, Executor of the Es-tate of Otto S. Grow, Deceased. Date of first publication April 22nd, A.D. 1960. Alan H. Bishop, Attorney (4-2- 2 5-1- 3) NOTICE TO CREDITORS Estate of GEORGE O. BUR-TON and MYRTLE BURTON, Deceased. Creditors will present claims with vouchers to the undersigned at 412 Walker Bank Building, Salt Lake City, Utah on or be-fore the 25th day of June, A.D. 1960. D. EUGENE LIVINGSTON, Administrator of the Estates of George O. Burton and Myrtle Burton, Deceased. Date of first publication April 22nd, A.D. 1960. William J. Cayias, Attorney (4-2- 2 5-1- 3) SUMMONS Civil No. 125247 In the District Court of the Third Judicial District, County of Salt Lake, State of Utah D. R. MOENCH, Plaintiff, vs. NORTH AMERICAN PETRO-LEUM CORPORATION, Defendant. The State of Utah to the Above Named Defendant: You are hereby summoned and required to serve upon Clark & Clark, plaintiff's attorneys, whose address is 1006 Deseret Building, Salt Lake City, Utah, an answer to the complaint with-in 20 days after service of this summons upon you. If you fail so to do, judgment by default will be taken against you for the re-lief demanded in said complaint, which has been mailed to you by registered mail demanding trans-fer of stock and upon failure to do so, you will be required to pay the damages sustained. Dated April 18, 1960. CLARK & CLARK By Calvin E. Clark Attorney for Plaintiff 1006 Deseret Building Salt Lake City, Utah (4-2- 2 5-1- 3) NOTICE TO CREDITORS Estate of REBECCA SPOKES RAND, Deceased. Creditors will present claims with vouchers to the undersigned at 683 East 4800 South, Murray, Utah on or before the 2nd day of September, A.D. 1960. WILLIAM H. JOHN, Adminis-trator of the Estate of Rebecca Spokes Rand, Deceased. Date of first publication April 29th, A.D. 1960. James P. Sawaya, Attorney (4-2- 9 5-2- 0) 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, AD. 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 RICHARD T. HAN-SEN, Deceased. Creditors will present claims with vouchers to the undersigned at 1311 Walker Bank Building, Salt Lake City 11, Utah, on or before the 25th day of June, A.D. 1960. WILLIS S. PETERSON, Ad-ministrator of the Estate of Richard T. Hansen. Deceased. Date of first publication April 22nd, AD. 1960. Moffat. Iverson and Elggren, J. Grant Iverson Attorneys for Administrator 1311 Walker Bank Building Salt Lake City 11, Utah (4-2- 2 5-1- 3) 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 ROBERT C. RODEN, Deceased. Creditors will present claims with vouchers to the undersigned at 535 E. Commonwealth Ave-nue, Salt Lake City 6, Utah, on or before the 2nd day of July, A.D. 1960. VIOLA S. RODEN, Adminis-tratrix of the Estate of Robert C. Roderi, Deceased. Date of first publication April 29th, A.D. 1960. Wayne C. Durham, Attorney (4-2- 9 5-2- 0) 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 4-2- 9) Miscellaneous NOTICE TO CREDITORS Notices 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, A.D. 1960. Clyde & Mecham, Attorneys (4-- 8 4-2- 9) STOCKHOLDERS MEETING Notice is hereby given of a Special Meeting of Stockholders of Holsum Bread Company to be held at the offices of the cor-poration at 935 Denver Street, Salt Lake City, Utah, on June 6, 1960, at 10 A.M., for the pur-pose of adopting or rejecting an Agreement of Merger, a copy of which may be obtained at the offices of the corporation. HOLSUM BREAD COMPANY (4-2- 9 6-- 3) NOTICE TO CREDITORS Estate of PEARL BERNA, De-ceased. Creditors will present claims with vouchers to the undersigned at 200 South Main Street, Salt Lake City, Utah, on or before the 5th day of July, A.D. 1960. THE CONTINENTAL BANK AND TRUST COMPANY, Ex-ecutor of the Estate of Pearl Berna, Deceased. Date of first publication April 29th, A.D. 1960. McBroom & Hanni Attorneys (4-2- 9 5-2- 0) NOTICE OF HEARING Civil No. 42432 In the District Court of Salt Lake County, State of Utah In the Matter of the Adoption of LINDA MARIE PLAYER, Minor Notice is hereby given that the petitions of Paul Joseph Wright and Margaret Faye Wright, his wife, praying for an order of the above court judicially depriving Harold Eugene Player of the custody of the above named mi- nor for desertion and neglect and further praying for leave to adopt the above .named minor wlJLbS 5.eard before the above entitled Court in Division No 1 thereof in the City and County Building in the City of Salt Lake. oimty of ,Salt Lake State of JK' n 6th day of June, 1960, at the hour of 9:30 a.m Harold Eugene Player and all other persons interested in said hearing or in the above named minor are hereby directed to appear at the time and place of said hearing as herein before specified. 1960ted thiS 18th day f April MERRILL C. FAUX H. District Judge J. Saperstein, Attorney (4-2- 2 5-1- 3) f 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--i tor C.T.A. of the Estate of Mary A. Bunn Rich, Deceased. Date of first publication April i 8th, A.D. 1960. Walter Wright, Attorney (4-- 8 4-2- 9) NOTICE TO CREDITORS Estate of DELFIN PEREZ ALONSO aka DELFIN PE-REZ, Deceased. Creditors will present claims with vouchers to the undersigned at Zion's First National Bank, 1 South Main Street, Salt Lake City, Utah, on or before the 22nd day of August, A.D. 1960. CLARON O. SPENCER, Vice-Preside- nt, Zion's First National Bank, Administrator of the Es-tate of Delfin Perez Alonso aka Delfin Perez, Deceased. Date of first publication April 22nd, A.D. 1960. Draper & Sandack, Attorneys (4-2- 2 5-1- 3) i NOTICE TO CREDITORS Estate, of GEORGE MADILL GADSBY, Deceased. Creditors will present claims with vouchers to the undersigned at Second South and Main Streets, Salt Lake City, Utah, on or before the 31st day of Aug-ust. A.D. 1960. Walker Bank & Trust Com-pany, Executor of the Last Will and Testament of George Madill Gadsby, Deceased. Date of first publication April 22nd, A.D. 1960. Ray, Quinney & Nebeker, Attorneys (4-2- 2 5-1- 3) 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) ACHING MUSCLES Quickly relieve tired, sore, aching muscles with STANBACK Pow-ders or Tablets. STANBACK'S S. A. (Synergistic Action) brings faster, more complete relief from pain. Remember... Snap back with STANBACK! |