OCR Text |
Show 4 Page Six FRIDAY, JANUARY 15, 1960 THE SALT LAKE TIMES Miscellaneous Notices i ' Probate and j. Guardianship Notices : Consult clerk of district court or the respective signer for further information. NOTICE TO CREDITORS Estate of OLIVE V. MADSEN, Deceased. Creditors will present claims with vouchers to the undersigned at Darrell Grant Madsen, co Joseph P. McCarthy, 272 East 9th South, Salt Lake City, Utah, on or before the 20th day of May, A.D. 1960. DARRELL GRANT MADSEN, Executor of the Estate of Olive V. Madsen, Deceased. Date of first publication Janu-ary 15th, A.D. 1960. Joseph P. McCarthy, Attorney (1-1- 5 2-- 6) Creditors will present claims with vouchers to the undersigned at its office and place of business, 70 East South Temple Street, Salt Lake City. Utah, on or be-fore the 14th day of May, A.D. 1960. ZION'S FIRST NATIONAL BANK By Claron O. Spencer Vice President and Trust Officer Executor of the Estate of Quince R. Schettler, aka Quince Ru-dolph Schettler, Deceased. Date of first publication Janu-ary 8th, A.D. 1960. Romney, Boyer and Ronnow Attorneys for Executor 1409 Walker Bank Bldg. Salt Lake City, Utah (1-- 8 9) NOTICE TO CREDITORS I j Estate of QUINCE R. SCHET- - TLER. aka QUINCE RUDOLPH ; SCHETTLER, Deceased. ARTICLE 2 The principal office of the Cor-poration to be changed from 504 Walker Bank Building, Salt Lake City, Utah, to Salt Lake City, Utah. ARTICLE 3 The duration of the Corpora-tion to be changed from One Hundred (100) years from the date of its incorporation, to per-petual unless sooner dissolved according to law. ARTICLE 4 Article 4 to be changed to refer to officers and directors instead of Article 8 as now set up in the present Articles of Incorpo-ration. The officers to be changed from an Honorary President, five Vice Presidents. Twenty-fiv- e Directors, a Secre-tary, a Treasurer and Chaplain for the various terms set out in the present Articles of said Cor-poration and which lists them by name and address to the fol-- , lowing: Commanding Officer, the resident oi xne iauunai Society of the Sons of Utah Pio-- I neers, the Executive Officer, the ; three Battalion Division Com- - imanding Officers, Enlistment Officer and the Finance Officer. I to provide for the holding of meetings, the appointment of officers for conducting the af-fairs of the Battalion, introduc-tion and enactment of By-Law- s, terms of office, election of Of-ficers and the establishment of an Advisory Honorary Council. ARTICLE 5 Prohibited Activities The word "genealogical" after the word "religious." ARTICLE 6 To provide for procedure for i the granting of membership in j the Battalion. ARTICLE 8 Article 8 will refer to Purposes j instead of Article 4 as now set :v in the present Articles of Incoi- - poration. It is proposed to add the word "genealogical" after j , the word "rel i;ious" in sub-- . paragraph (a) o- said article and to add the date of the ceding of j the California Territory of Mex-ico to the United States in sub-paragraph (b). Dated at Salt Lake City, Utah, this 17th dav of December, 1959. MORMON BATTALION By Fred E. H. Curtis President and Director Elias L. Day, Attorney 501 Deseret Building Salt Lake City, Utah (1-1- 5 2-- 5) NOTICE TO THE STOCK-HOLDERS AND MEMBERS OF THE MORMON BATTALION Notice is hereby given that a special meeting of the stock-- , holders and members of the Mormon Battalion, a Utah Cor-- i poration. will be held on Febru-- ' ary 11, 1960, at Jackling Utah Hall.j National Guard Building,' 1542 Sunnyside Avenue, Salt Lake City, Utah, at the hour of 8:00 o'clock p.m. on said day for the purpose of considering amendments to the Articles of, Incorporation in the following particulars to wit: ARTICLE I The name of the Corporation to be changed from Mormon Battalion to Mormon Battalion of The National Society of the Sons of Utah Pioneers. NOTICE TO CREDITORS Estate of ISAAC ETHER STOCKING, 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 5th day of May, A.D. 1960. Zion's First National Bank, N. A., Executor of the Last Will and Testament of Isaac Ether Stocking, Deceased. Date of first publication Janu-ary 1st, A.D. 1960. Backman, Backman and Clark Attorneys for Executor (1-- 1 2) I SHERIFF'S SALE In the City Court of Murray City in and for the County of Salt Lake, State of Utah. WILLIAM D. PACE, j Plaintiff, vs. THEODORE E. NELSEN, Defendant. 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 February 9, 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 110.7 rods west and southeasterly 19 feet along railroad from center Section 31, T. 2 S., R. 1 E., Salt Lake Meridian; southeasterly along railroad 55 feet, east 27.1 rods, northerly along original short line railroad 47 feet more or less to Sorenson property,, west 13.5 rods, to beginning. 0.55 Acre. Purchase price payable in law-ful money of the United States. Dated at Salt Lake City, Utah, th's 13th day of January, 1960. GEORGE' BECKSTEAD, Sheriff of Salt Lake County, Utah. By Harry Holley, Deputy Tel Charlier Attorney for Plaintiff Date of first publication Janu-ary 15, 1960. (1-1- 5 9) NOTICE TO CREDITORS Estate of MINERVA SMITH MILLER, aka MINERVA S. MILLER, Deceased. Creditors will present claims with vouchers to the undersigned at 1003 Continental Bank Bldg., Salt Lake City, Utah on or be-fore the 25th day of March, A.D. 1960. BURTON S. MILLER, Admin-istrator of the Estate of Minerva Smith Miller, aka Minerva S. Miller, Deceased. Date of first publication Janu-ary 15th, A.D. I960.' Neslen and Mock j Attorneys for Administrator ' 1003 Continental Bank Bldg. Salt Lake City, Utah (1-1- 5 2-- 6) NOTICE TO CREDITORS Estate of AZILEE B. HER-BERT, Deceased. Creditors will present claims with vouchers to the undersigned at 175 South Main Street, Salt Lake City, Utah, within four months from riatp of first, rnihli- - cation of this notice. WALKER BANK & TRUST COMPANY, Administrator of the Estate of Azilee B. Herbert, Deceased. Date of first publication Janu-ary 8th, A.D. 1960. Gustin. Richards & Mattsson Attorneys for Administrator 1007 Walker Bank Building Salt Lake City, Utah (1-- 8 9) NOTICE TO CREDITORS Estate of MATHEW MARTIN DAUM, (sometimes known as MATHEW M. DAUM, MATHEW DOMM. MATT DAUM or MATH-EW DAUM), Deceased. Creditors will present claims with vouchers to the undersigned at 514 Desert Building, Salt Lake Citv, Utah on or before the 7th day of May, AD. 1960. EDNA R. DAUM, Administra-trix of the Estate of Mathew Martin Daum, (sometimes known as Mathew M. Daum, Mathew Domm, Matt Daum or Mathew Daum), Deceased. Date of first publication Janu-ary 1st, A.D. 1960. C'aude T. Barnes 514 Deseret Building Salt Lake City, Utah Attorney for Administratrix (1-- 1 2) NOTICE TO CREDITORS Estate of ROBERT CHARLES COMBES, JR., Deceased. Creditors will present claims with vouchers to the undersigned at 336 South Third' East, Salt-Lak- e City, Utah, on. or before the 27th day of February, A.D. 1963. ROBERT KEITH COMBES, Administrator of the Estate of Robert Charles Combes, Jr., De-ceased. Date of first publication De-- I cumber 25th, A.D. 1959. Kirton & Bettilyon & Strong, i Attorneys i (12-2- 5 5) NOTICE TO CREDITORS Estate of LEE E. HERBERT, Deceased. Creditors will present . claims with vouchers to the undersigned at 175 South Main Street, Salt Lake City, . Utah, within four months from date of first pub-lication of this notice. WALKER BANK & TRUST COMPANY. Administrator of the Estate of Lee E. Herbert, De-ceased. Date of first publication Janu-ary 8th, A.D. 1960. Gustin, Richards & Mattsson Attorneys for Administrator 1007 Walker Bank Building Salt Lake City, Utah (1-- 8 9) NOTICE TO CREDITORS Estate of JOHN FERRANDO, 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 20th day of May, A.D. 1960. FRANK SERASSIO, Executor of the Last Will and Testament of John Ferrando, Deceased. Date of first publication Janu-ary 15th, A.D. 1960. Backman, Backman and Clark, Attorneys for Executor (1-1- 5 2-- 6) NOTICE TO CREDITORS Estate of GENEVE KNOWL-TO- N WEST, Deceased. Creditors will present claims with vouchers to the undersigned at 424 Kearns Building, Salt Lake City, Utah on or before the 19th day of March, A.D. 19fi0 WILLIAM K. WEST, Admin-istrator of the Estate of Geneve Knowlton West, Deceased. Date of first publication Janu-ary 15th, A.D. 1960. Frank V. Nelson Attorney at Law 424 Kearns Building Salt Lake City 1, Utah (1-1- 5 2-- 6) NOTICE TO CREDITORS Estate of ELLEN OVELLAi NEWMAN SHAW, Deceased. Creditors will present claims' with vouchers to the undersigned at 716 Newhouse Buildig, Salt Lake City, Utah, on or before the 26th day of February, A.D. 1960. RICHARDS, BIRD AND HART Attorneys for the Estate of Ellen Oyella Newman Shaw, Deceased. Date of first publication De-cember 25th, A.D. 1959. (12-2- 5 5) If It's Printing ... Call EM 4-84- 64 NOTICE TO CREDITORS Estate of MICHAEL FRANCES MITCHELL, also known as M. F. MITCHELL, Deceased. Creditors will present claims with vouchers to the undersigned at Continental Bank and Trust Company, 200 S. Main St., Salt Lake City, Utah on or before the 16th day of May, A.D. 1960. Continental Bank and Trust Company, Executor of the Estate of Michael Frances Mitchell, also known as M. F. Mitchell, De-ceased. By EDWARD J. BARRETT Trust Officer Date of first publication Janu-- . ary 15th, A.D. 1960. Horace C. Beck, Attorney (1-1- 5 2-- 5) NOTICE TO CREDITORS Estate of ABRAM ALONZO HESS, also known as A. A. HESS, Deceased.. Creditors will present claims with vouchers to the undersigned at 825 Emerson Avenue, Salt Lake City, Utah on or before the 18th day of March, A.D ' 1960. LEONE D. SWAPP, Admin-istratrix of the Estate of Abram Alonzo Hess, also known as A, A. Hess, Deceased. Date of first publication Janu ary 15th, A.D. 1960. Ed M. Garrett. Attorney (1-1- 5 2-- 6) IT NEVER FAILS1 W HAT A PERPECrvfJm W WfiPt' 100KY, MA- - Jp I dahunq club fT,,Jy-pm-n - nA L pin--min- d if m f fOflIM ENGAGED jjp I TRY IT gf NOT... ) L U ,-- r8 s, on? J'H-r-s t ILV 7Wm r NOTICE TO CREDITORS Estates of MOSES DENSLEY and EMILY DENSLEY, De-ceased. Creditors will present claims with vouchers to the undersigned at Walker Bank & Trust Com-pany, 2nd South and Main St., Salt Lake City, Utah on or be-fore the 22nd day of March, A.D. 1960. WALKER BANK & TRUST CO., Administrator of th Es-tates of Moses Densiey and Emily Densley, Deceased. Date of first publication Janu-ary 15th. A.D. 1960. Clyde & Mecham, Attorneys (1-1- 5 2-- 5) NOTICE TO CREDITORS Estate of ALICE ANN MITCH-ELL, 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 19th day of March, A.D. 1960. ALBERT MITCHELL JR.. Ad-ministrator of the Estate of Alice Ann Mitchell, Deceased. Date of first publication Janu-ary 15th, A.D. 1960. Backman, Backman and Clark Attorneys for Administrator (1-1- 5 2-6- )1 |