OCR Text |
Show Page Six FRIDAY, DECEMBER 30, 1960 THE SALT LAKE TIMES Probate and Guardianship Notices Consult clerk of district court I or the respective signers for further information. MYRTLE I. CONOVER, Ad-ministratrix for the Estate of Paul A. L. Conover aka Paul L. Conover aka Paul A. Con-ov- er aka Paul Conover, De-ceased. Date of first publication De-cember 16th, A.D. 1960. (12-1- 6 1-- 6) NOTICE TO CREDITORS Estate of PAUL A. L. CON-OVER, aka PAUL L. CON-OVER, aka PAUL A. CON-OVER, aka PAUL CONOVER, Creditors will present claims with vouchers to the undersigned Myrtle I. Conover co Wayne A. Ashworth, Attorney at Law, 2520 South State Street, Salt Lake City, Utah, on or before the 18th day of February, A.D. 1961. NOTICE TO CREDITORS Estate of WILMA FERGUSON, ; also known as WILMA ANDER-TO- N FERGUSON, Deceased. Creditors will present claims with vouchers to the undersigned Administrator at the offices of his attorneys, Gustin, Richards & Mattsson, at 151 North Main, Richfield, Utah, on or before the 11th day of February, 1961. Date of first publication De-cember 9th. A.D. 1960. ELBERT ANDERTON, Administrator (12-- 9 12-3- 0) with vouchers to the undersigned at 2215 Berkeley Street, Salt Lake City, Utah on or before the 15th day of April, A.D. 1961. MARGUERITE E. BERTAG-NOL- E THOMAS O'NEILL EDMUND M. O'NEILL Administratrix and Administra-tors of the Estate of Honora Ring O'Neill, also known as Norah O'Neill, Deceased. Date of first publication De-cember 9th, A.D. 1960. W. R. y Huntsman, Attorney (12-- 9 12-3- 0) NOTICE TO CREDITORS Estate of HONORA RING O'NEILL, also known as NORAH O'NEILL, Deceased. Creditors will present claims H. Searle. plaintiff's attorney, whose address is 2520 South State Street, Salt Lake City. Utah, an answer to the complaint within 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 relief demanded in said com-Dlain- t. which has been filed with the clerk of said court, and a copy of which is hereto annexed and herewith served upon you. This is an action awarding the Plaintiff (1) a divorce; (2) care, custody and control of the minor children issue born of the mar-riage; (3) awarding the Plaintiff all the Defendant's right, title and interest in and to realty and stocks set out and described in oarticularity in Plaintiffs com-plaint. Dated December 10, 1960. GEORGE H. SEARLE Attorney for Plaintiff 2520 South State Street Salt Lake City, Utah (12-2- 3 3) SUMMONS Civil No. 127140 In the District Court of Salt Lake County, State of Utah JOHN W. MYERS, . Plaintiff, vs. FLORENCE BERTHA MYERS, aka FLORENCE BERTHA GORDON, Defendant. The State of Utah to the Above Named Defendant: You are hereby summoned and required to serve upon George NOTICE TO CREDITORS Estate of JAMES E. FULLER-TON- , Deceased. Creditors will present claims with vouchers to the undersigned at 405 Continental Bank Build-ing, Salt Lake City, Utah on or before the 18th day of February, A.D. 1961. OPAL C. FULLERTON, Ad-ministratrix of the Estate of James E. Fullerton, Deceased. Date of first publication De-cember 16th, A.D. 1960. Wm. J. Cayias, Attorney (12-1- 6 1-- 6) NOTICE TO CREDITORS Estate of WILLIAM HEZ LONE, Deceased. Creditors will present claims with vouchers to the undersigned at 914 Kearns Bldg., Salt Lake City, Utah on or before the 27tb day of February, A.D. 1961. WILLIAM SCOTT LONE, Ad-ministrator for the Estate of 7 William Hez Lone, Deceased. Date of first publication De-cember 23rd, A.D. 1960. George C. Morris Attorney for Administrator 914 Kearns Bldg. Salt Lake City, Utah (12-2- 3 1-- 13) Miscellaneous Notices NOTICE TO CREDITORS Estate of LOU HENDRIKSEN, Deceased. Creditors will present claims! with vouchers to the undersigned at 3048 Plateau Drive, Salt Lake City, Utah on or before the 5th day of May, A.D. 1961. DOROTHY JEAN HENDRIK-SEN MANN, Administratrix of the Estate of Lou Hendicksen. Deceased. Date of first publication De-cember 30th, A.D. 1960. Ben D. Browning, Attorney (12-3- 0 0) NOTICE TO CREDITORS Estate of HARVEY SAMUEL MECHAM, aka HARVEY S. ME-CHAM.a- ka HARVEY MECHAM, Deceased. Creditors will present claims with vouchers to the undersigned at 305 Newhouse Building, Salt Lake City. Utah on or before the 21st day of April, A.D. 1961. Iris Larsen Mecham, Executrix of the Estate of Harvey Samuel Mecham, aka Harvey S. Mecham, aka Harvey Mecham. Deceased. Date of first publication De-cember 16th, A.D. 1960. Joseph C. Fratto, Attorney 305 Newhouse Building Salt Lake City, Utah (12-1-6 1-- 6) NOTICE TO CREDITORS , Estate of JOHN L. HERRICK, also known as JOHN LESTER HERRICK, Deceased. Creditors will present claims with vouchers to the undersigned at 205 Cache Valley Building, Logan, Utah, on or before the 25th day of February. 1961. GEORGE W. PRESTON, Ad-ministrator and Attorney of the Estate of John L. Herrick, also known as John Lester Herrick, Deceased. Date of first publication De-cember 23rd, A.D. 1960. (12-2- 3 3) NOTICE No. 128528 In the District Court of Salt Lake County, State of Utah. In the Matter of the Dissolution of MURMAC, INC., a Utah corporation. On the 26th day of January, 1961, at the hour of 2:30 o'clock P.M., a hearing will be had be-fore the above entitled Court on the application of Murmac, Inc., a Utah corporation, for a decree of dissolution, confirming and approving . all the acts of the Board of Directors of said cor-poration as liquidating trustees, wherein the said liquidating trustees have conveyed the assets of the corporation to the stock-holders or to a trustee for the benefit of the stockholders and authorizing said liquidating trustees to do any and all acts necessary for the complete wind-ing- up of said corporation. ALVIN KEDDINGTON Clerk of Salt Lake County (Seal) By Jacob Weiler (12-- 9 1-- 6) NOTICE TO CREDITORS Estate of LOUIS SPENCER DYER, Deceased. Creditors will present claims with vouchers to the undersigned at Walker Bank & Trust Co., 2nd South and Main ' Streets, Salt Lake City, Utah on or before the 5th day of May, A.D. 1961. Walker Bank & Trust Com-pany by Edward G. Richards. Administrator of the Estate of Louis Spencer Dyer, Deceased. Date of first publication De-cember 30th. A.D. 1960. Rawlings, Wallace, Roberts & Black Attorneys for Administrator (12-3- 0 0) NOTICE OF HEARING UPON APPLICATION FOR WITHDRAWAL In the District Court of the Third Judicial District in and for the County of Salt Lake, State of Utah. In the Matter of the Voluntary Withdrawal from the State of Utah of THE FRITO COMPANY (WEST-ERN DIVISION), a corpora-tion of the State of California. Notice is hereby given that the application of THE FRITO COM-PANY (WESTERN DIVISION), a corporation of the State of California, for voluntary with-drawal of said corporation from the State of Utah, as presented to the District Court of 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 1st day of February, 1961, 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 Honorable Division No. 1, one of the Judges of the above en-titled 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 19th day of December. 1960. ALVIN KEDDINGTON. Clerk (Seal) By Jacob Weiler, Deputy Critchlow, Watson & Warnock Attorneys for Petitioner (12-2- 3 0) NOTICE TO CREDITORS Estate of JOHN A. BERQUIST and HILMA L. BERQUIST, his wife, Deceased. Creditors will present claims with vouchers to the undersigned co Earl S. Spafford, Attorney at Law, 2188 Highland Drive, Salt Lake City, Utah, on or be-fore the 3rd day of March, A.D. 1961. DONNA ASTERLIND, Admin-istratrix of the Estates of John A. Berquist and Hilma L. Ber-quis- t, his wife, Deceased. Date of first publication De-cember 30th, A.D. 1960. Earl S. Spafford, Attorney (12-3- 0 0) NOTICE TO CREDITORS Estate of ELLISON LeMAIRE, also known as ELLIESON Le- MAIRE, 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 February, A.D. 1961. LEONE BURTON, Executrix of the Estate of Ellison LeMaire, also known as Ellieson LeMaire, Deceased. Date of first publication De-cember 16th, A.D. 1960. Moffat, Iverson & Elggren Attorneys (12-1- 6 1-- 6) NOTICE TO CREDITORS Estate of ISABELLA A. TERRY, Deceased. Creditors will present claims with vouchers to the undersigned at 2118 South Main Street, Salt Lake City, Utah, on or before the 11th day of February, A.D. 1961. ANDREW JOHN BRENNAN, Attorney at Law, 2118 South Main Street, Salt Lake City, Utah, Administrator of the Es-tate of Isabella A. Terry, De-ceased. Date of first publication De-cember 9th. A.D. 1960. (12-- 9 12-3- 0) NOTICE TO CREDITORS Estate of FLORENCE COLE-MAN, Deceased. Creditors will present claims with vouchers to the undersigned at 405 Continental Bank Build-ing, Salt Lake City, Utah on or before the 25th day of February, A.D. 1961. DORIS COLEMAN PEIRSON, Executrix of the Estate of Flor-ence Coleman, Deceased. Date of first publication De-cember 23rd, A.D. 1960. Jay E. Banks, Attorney (12-2- 3 3) NOTICE TO CREDITORS Estate of ELLEN J. CHEW, Creditors will present claims with vouchers to the undersigned at the qffice of Gerald E. Niel-so- n, Attorney for Administratrix, 15 East 4th South, Salt Lake City, Utah, on or before the 18th day of February, A.D. 1961. SARAH POPHAM, Adminis-tratrix of the Estate of Ellen J. Chew, Deceased. Date of first publication De-cember 16th, A.D. 1960. Bushnell, Crandall & Beesley Attorneys (12-1- 6 1-- 6) Notice of Special Stockholders Meeting of WIS COMBE PAINTING COMPANY A Special Meeting of the stock-holders of Wiscombe Painting Company will be held January 14, 1961, at 10:00 o'clock A.M., at the company office, 1610 Chi-cago Street, Salt Lake City, Utah, to consider and vote Upon the following: To amend Article VI of the Articles of Incorporation, to read as follows: "ARTICLE VI. Capital Stock "The capital stock of this cor-poration shall consist of two classes thereof, as follows: "(a) 3,000 shares of common stock having a par value of $100.00 per share, for a total authorized capital stock of $300,-000.0- 0, each share of said stock having one vote and being non-assessable. "(b) 1,000 shares of preferred stock, having a par value of $100.00 per share, and having a dividend of 8 per cent, which shall be cumulative and payable each year. Said stock shall not have any voting rights nor shall it be subject to Article XIV of these Articles of Incorporation. Said stock may be issued and sold for cash or for property." To conduct a special election of corporate officers. Dated this 14th day of Decem-ber. 1960. WISCOMBE PAINTING COMPANY By s Leland M. Wiscombe Its President (12-1- 6 1-- 6) NOTICE TO CREDITORS Estate of GILBERT DIN-WOODE- Y MOYLE also known as GILBERT D. MOYLE, De-ceased. Creditors will present claims with vouchers to the undersigned at 720 Newhouse Bldg., Salt Lake City, Utah on or before the 15th day of April, A.D. 1961. HELEN RICH MOYLE, Execu-trix of the Estate of Gilbert Din-wood- ey Moyle, also known as Gilbert D. Moyle, Deceased. Date of, first publication De-cember 9th, A.D. 1960. McKay & Burton, Attorneys for said Estate. (12-- 9 12-3- 0) NOTICE Notice is hereby given that a certain Chattel Mortgage dated May 18, 1959, and filed in the Office of The Utah State Tax Commission at the State Capitol Building, Salt Lake City, Utah, and wherein Vernon B. Smith and Diantha J. Smith, his wife, are mortgagors and The Conti-nental Bank and Trust Company is the mortgagee. The unpaid balance thereof and the amount claimed to be due at this time is $1,562.86 and covering the fol-lowing described property: 1958 Chevrolet, Motor No. F58L165-49- 2, will be foreclosed by sale at public auction at 2:00 P.M. on January 3, 1961, at the Broadway Garage, 50 West 3rd South, Salt Lake City. December 20, 1960. THE CONTINENTAL BANK AND TRUST COMPANY OF SALT LAKE CITY, UTAH. R. T. Fleisch , Assistant Cashier (12-2- 3 12-3- 0) NOTICE TO CREDITORS Estate of NELLIE SWAPP LOSEE, Deceased. Creditors will present claims with vouchers to the undersigned at Peoa, Utah, on or before the 11th day of February, A.D. 1961. ISAAC ADDISON LOSEE. Ex-ecutor of the Estate of Nellie Swapp Losee, Deceased. ' Date of first publication De-cember 9th, A.D. 1960. Edward J. Berrett, Attorney (12-- 9 12-3- 0) NOTICE TO CREDITORS Estate of JOHN R. YOUNG, Creditors will present claims with vouchers to the undersigned at 1407 West North Temple, Salt Lake City, Utah, on or before the 18th day of February, A.D. 1961. NORA P. BAUCOM, Adminis-tratrix of the Estate of John R. Young, Deceased, co Sidney G. Baucom, Attorney, 1407 West North Temple, Salt Lake City, Utah. Date of first publication De-cember 16th, A.D. 1960. (12-1- 6 1-- 6) - NOTICE TO CREDITORS Estate of MARY B. SWIFT, Deceased. Creditors will present claims with vouchers to the undersigned at the law office of Paul D. Vernieu. Esq., Attorney at Law, David Eccles Building, Ogden. Utah, on or before the 4th day of March, A.D. 1961. JOSEPH A. BARNEY, Ad-ministrator of the Estate of Mary B. Swift, Deceased. Date of first publication De-cember 30th, A.D. 1960. , Paul D. Vernieu, Attorney David Eccles Bldg., Ogden, Utah (12-3- 0 0) NOTICE TO CREDITORS Estate of MARY A. FOSTER, Deceased. Creditors will present claims with vouchers to the undersigned at office of Backman, Backman and Clark, 1111 Deseret Bldg., Salt Lake City, Utah on or be-fore the 3rd day of March, A.D. 1961. HARLAN W. CLARK, Ad-ministrator of the Estate of Mary A. Foster, Deceased. Date of first publication De-cember 30th, A.D. 1960. Backman, Backman and Clark Attorneys for Administrator (12-3- 0 0) Zemo Great for Minor Burns,Cuts Zemo, a doctor's formula, liquid or ointment, soothes, helps heal minor burns, cuts, bruises. Family antiseptic, eases itch of surface rashes, eczema, teen-ag- e pimples, athlete's foot Stops scratching, so aids faster healing. For stubborn cases, get Extra Strength Zemo. |