OCR Text |
Show f PQ6 Si FRIDAY, APRIL 1, 1960 THE SALT LAKE TIMES r i Probate and Guardianship Notices Consult clerk of district eoert r (he rerpecthre datnfcr farther lnfonaatfooL. 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. Ogdeh, Utah Attorneys for the Administratrix of the Estate of State E. Gibson, Deceased. (4-- 1 4-2- 2) OTiCE" 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, the Third Judicial District in and for Salt Lake County, State of Utah, now on file with the Clerk thereof, will be heard on the 29th day pf April, 1960, at 2:30 o'clock P.M. of said day, or as soon thereafter as the matter can be heard in the Courtroom of the Division I, one of the Judges of the above entitled Court in the City and County Building at Salt Lake City, Utah. WITNESS the hand of the Clerk and official seal of said Court this 10th day of March, 1960. ALVIN KEDDINGTON, Clerk (Seal) By Jacob Weiler, Deputy Mbyle & Moyle Attorneys for Petitioner (3-1- 1 4-- 8) NOTICE OF HEARING UPON APPLICATION FOR WITHDRAWAL In the District Court of the Third Judical District in and for the County of Salt Lake, State of Utah In the Matter of the Withdrawal from Voluntary the State of Utah of INDIO MINING COM-PANY, a corporation of the State of Delaware Notice is hereby given that the application of INDIO MINING COMPANY, a corporation of the State of Delaware, for voluntary withdrawal of said corporation from the State of Utah, as pre- sented to the District Court of 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 of before the 23rd day of July, A.D. 1960. WALKER BANK & TRUST COMPANY, Administrator of the Estate of Laban A. Gundersbn, 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 (348 4-- 8) as follows, to-w- it: Commencing 150 Feet North of the Southeast corner of Block 86 Plat "C", Salt Lake City Survey; and run-ning thence Nbrth 30 feet; thence West 142 feet, thence South 30 feetj thence East 142 feet to the pljice of be-ginni- ngj . being . also known ag Lot 1 in Block 1 of Wilkes Subdivision aftd 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-i- 8 4-- 1) SHERIFF'S SALE In the District Court of the Third Judicial District in and fori 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 City and County of Salt Lake, State of Utah, on April 12, 1560, at 12 o'clock noon of said day that certain piece or parcel of real property. . situate in Silt Lake County, State of Utah, described II III F NOTICE TO CREDITORS Estate bf MARJORIE BROOKS RITER, also known as MAR-JORI- E B. RITER, Deceased. Creditors Will present claims with Vouchers to the undersigned at 151 South Main Stteet, 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 bf and under the Last Will and Testament qj Marjorie Brooks Riter, also known as Marjorie B. Riter, De-cease- d. Date bf 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 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) SUMMONS AND NOTICE TO rPlSHLSJ1 GUARDIAN AND ALL KINDRED OF SAID CHILD i Case No. 29136 In the Juvenile Court of the Second Juvenile District in and for Salt Lake County, State bf 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 PEJ10 JOHN D0E PHIL-LiiF- b, 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 day 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 m said child and will dispose of the case as may be determined according to the law and thf hoct interest of said child. Dated this 28th day of March, 1960. By the Court: REGNAL W. GARFF, JR. ATTEST: J"dge Gladys Huffman (4-- 1 4-- 8) 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, 1960, 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 Mulhner, Prince & Mangum Attorneys for Applicant 817 Continental Bank Bldg., Salt Lake City, Utah (3-1- 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 FRANK ZIRBEL, Deceased. Creditors will present claims t 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 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. Donh E. Cassity Attorney for Executor 404 Kearns Building Salt Lake City, Utah (4-- 1 4-2- 2) 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 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 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 Notice is hereby given that a certain Chattel Mortgage dated May 15, 1959 and filed in the office of the Salt Lake County Recorder, Salt Lake City, Utah, and wherein David L. Robinson is mortgagor and the Continental Bank and Trust Company is the mortgagee. The unpaid balance thereof and the amount claimed to be due at this time is $1231.64 and covering the following de-scribed property: 1 Hotpoint Double Oven Range, Model RC601, Serial No. 1166835 1 Hotpoint Refrigerator Freezer, Model 127EJ11, Serial No. 102-418- 9; 1 Hotpoint 17" Portable TV, Model 17S305, Serial No. 46672; 1 Herman Miller Black Leather Chair, Model 670, Serial No. NA; 1 Herman Miller Black Leather Ottoman, Model 671. Serial No. NA; will be foreclosed by sale at public auction at 2:00 P.M. on April 5, 1960, at 57 Post Office Place, Salt Lake City, Utah. Dated March 23, 1960. THE CONTINENTAL BANK AND TRUST COMPANY OF SALT LAKE CITY, UTAH. R. T. FLEISCH Assistant Cashier (3-2- 5 4-- 1) 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 ELIZABETH M. TUCKFIELD, Deceased. Creditors will present claims 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 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) Miscellaneous Notices SUMMONS In the District Court of Salt Lake County, State of Utah MARGARET AILEEN WRIGHT, Plaintiff, vs CHARLES ELVIS WRIGHT, Defendant. The State of Utah to the Above Named Defendant: You are hereby summoned and required to serve upon Glen S Hatch, Plaintiff's attornpv whose address is 616 Judge Building, Salt Lake City, Utah, an answer to the complaint with-in 20 days after service of this summons upon you. If you fail soto do, judgment by default will be taken against you for the relief demanded in said com-plaint, which has been filed with the clerk of said court. This an action to: Dissolve the bonds of matrimony heretofore existing between the plaintiff and the defendant. GLEN H. HATCH Dated Attorney for Plaintiff March 28, 1960. Plaintiff's Address: P. O'-Addr-ess 3151 Mark Avenue I Salt City, Utah. (4-- 1 4-2- 2) I i I - 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 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- - trtor 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 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, .orthe 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) |