OCR Text |
Show Page Ten FRIDAY, jULY 14, 1961 THE SALT LAKE TIMES Miscellaneous Notices NOTICE TO CREDITORS Estate of RUBY MARGARET JANKE, Deceased. Creditors will present claims with vouchers to the undersigned at 206 El Paso Natural Gas Bldg., Salt Lake City, Utah, on or be-fore the 25th day of August, A.D. 1961. ERWIN O. JANKE, Adminis-trator of the Estate of Ruby Mar-garet Janke, Deceased. Date of first publication June 23rd, A.D. 1961. H. A. Rich, Attorney (6-2- 3 7-1- 4) NOTICE TO CREDITORS Estate of MINNIE M. DEAR-DORF- F, Deceased. Creditors will present claims with vouchers to the undersigned at the Continental Bank and Trust Company, 200 South Main Street, Salt Lake City, Utah, on or before the 27th day of Octo-ber, A.D. 1961. The Continental Bank and Trust Company, Executor of the Estate of Minnie M. Deardorff, Deceased. Date of first publication June 23rd, A.D. 1961. Fabian & Clendenin, Attorneys (6-2- 3 7-1- 4) NOTICE TO CREDITORS Estate of LORENZO MAINE HICKS, Deceased. Creditors will present claims with vouchers to the undersigned at Backman, Backman & Clark, 1111 Deseret Bldg., Salt Lake City, Utah, on or before the 18th day of November, A.D. 1961. LeGRAND P. BACKMAN, Ex-ecutor of the Last Will and Tes-tament of Lorenzo Maine Hicks, Date of first publication July 14th, A.D. 1961. Backman, Backman and Clark Attorneys for Executor (7-1- 4 8-- 4) NOTICE TO CREDITORS Estate of LESTER RATHBONE BREWSTER, Deceased. Creditors will present claims with vouchers to the undersigned at 151 South Main Street, Salt Lake City 11, Utah, on or be-fore the 18th day of September, A.D. 1961. TRACY-COLLIN-S BANK & TRUST COMPANY, Administra-tor of the Estate of Lester Rath-bon- e Brewster, Deceased. Date of first publication July 14th, A.D. 1961. Thomas & Armstrong Attorneys for Administrator 1307 Walker Bank Building Salt Lake City 11, Utah (7-1- 4 8-- 4) SUMMONS Civil No. 131424 In the District Court of Salt Lake County, State of Utah HERMAN R. BANGERTER and LAURA A. BANGERTER, his wife. Plaintiffs, vs. D. M. CAMPBELL and BURTON C. MOSSMAN, if alive, and, if deceased, all unknown heirs at law, devisees and creditors of said D. M. Campbell and Burton C. Mossman, Defendants. The State of Utah to the Above Named Defendants: You are hereby summoned and required to serve upon Quentin L. R. Alston, Plaintiffs' attorney, whose address is 1020 Kearns 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 relief demanded in said com- - plaint 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 to quiet title to that improved real property at 3107-311- 1 South Washington Street, Salt Lake City, Utah, par-ticularly described as: Lot 7, Block 2, LIBERTY ACRES, according to the official plat thereof. Dated this 16th day of June, 1961. QUENTIN L. R. ALSTON Attorney for Plaintiffs 1020 Kearns Building Salt Lake City, Utah (7-- 7 7-2- 8) NOTICE TO CREDITORS Estate of FAIRY D. GENTRY, Deceased. Creditors will present claims with vouchers to the undersigned at 721 Cont'l Bank Building, Salt Lake City, Utah, on or before the 24th day of October, A.D. 1961. FIRST SECURITY BANK OF UTAH, N.A., Administrator of the Estate of Fairy D. Gentry, Deceased. Date of first publication June 23rd. AD. 1961. Zar E. Hayes of Pugsley, Hayes, Rampton and Watkiss, Attorneys 721 Cont'l Bank Bldg. m Salt Lake City, Utah (6-2- 3 7-1- 4) NOTICE TO CREDITORS Estate of MALCOLM DENNI-SO- N aka MALCOLM McFAR-LA- N DENNISON, Deceased. Creditors will present claims with vouchers to the undersigned at 800 Continental Bank Build-ing, Salt Lake City, Utah, on or before the 27th day of October, A.D. 1961. JESSIE C. DENNISON and MARJORIE D. LEAVER. of the Estate of Mal-colm Dennison aka Malcolm Mc-Farl- an Dennison, Deceased. Date of first publication June 23rd, A.D. 1961. Fabian & Clendenin, Attorneys (6-2- 3 7-1- 4) NOTICE TO CREDITORS Estate of ALICE M. THOMP-SON, Deceased. Creditors will present claims with vouchers to the undersigned at Walker Bank & Trust Com-pany, Main at Second South, Salt Lake City, Utah, on or before the 15th day of November, A.D. 1961. WALKER BANK & TRUST COMPANY, Executor of the Es-tate of Alice M. Thompson, De-ceased. Date of first publication June 30th, A.D. 1961. Peter F. Leary Attorney for Executor (6-3- 0 7-2- 1) NOTICE TO CREDITORS Estate of PARKE M. PONTZ, Deceased. Creditors will present claims with vouchers to the undersigned at 175 South Main Street, Salt Lake City, Utah, within four (4) months from the first publica-tion of this notice. WALKER BANK & TRUST COMPANY, Executor of the Es-tate of Parke M. Pontz, De-cease- d. Date of first publication July 14th, A.D. 1961. Ray, Rawlins, Jones & Henderson, Attorneys (7-1- 4 8-- 4) NOTICE TO CREDITORS Estate of MAR VOL C. KNOWLDEN, Deceased. Creditors will present claims with vouchers to the undersigned at 530 Judge Building, Salt Lake City. Utah, on or before the 26th day of August, A.D. 1961. RULON K. KNOWLDEN, Ex-ecutor of the Estate of Marvol C. Knowlden, Deceased. Date of first publication June 23rd. A.D. 1961. Rawlings, Wallace, Roberts & Black, Attorneys By Harold E. Wallace (6-2- 3 7-1- 4) NOTICE TO CREDITORS Estate of CHARLES LOUIS SPIEGEL, Deceased. Creditors will present claims with vouchers to the undersigned at 516 Felt Building, Salt Lake City, Utah on or before the 1st day of November, A.D. 1961. JOHN CLINTON BEVER-LEIG- H, Administrator with the Will Annexed of the , Estate of Charles Louis Spiegel, Deceased. Date of first publication June 30th, A.D. 1961. Horace C. Beck H. A. Smith, Attorneys 516 Felt Bldg. Salt Lake City, Utah (6-3- 0 7-2- 1) NOTICE TO CREDITORS Estate of FERN M. STRONG, Deceased. Creditors will present claims with vouchers to the undersigned at 914 Kearns Building, Salt Lake City, Utah on or before the 15th day of November, A.D. 1961. C. MARTELL STRONG, Ex-ecutor of the Estate of Fern M. Strong, Deceased. Date of first publication July 14th, A.D. 1961. James W. Beless, Jr. Attorney for Executor 914 Kearns Bldg. Salt Lake City, Utah (7-1- 4 8-- 4) NOTICE TO CREDITORS Estate of CHARLES OWEN and EDITH E. OWEN, 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 11th day of September, A.D. 1961. DONNA ASTERLIND, Admin-istratrix of the Estate of Charles Owen and Edith E. Owen, his wife, Deceased. Date of first publication July 7th, A.D. 1961. Earl Spafford, Attorney (7-- 7 7-2- 8) Probate and Guardianship Notices Consult clerk of district court or the respective signers for farther information. NOTICE TO CREDITORS Estate of FRANCIS J. EVANS, Deceased. Creditors will present claims with vouchers to the undersigned at Suite 101, 345 South State St., Salt Lake City, Utah on or be-fore the 5th day of September, A.D. 1961. GOLDIE E. EVANS, Admin-istratrix of the Estate of Francis J. Evans. Deceased. Date of first publication June 30th, A.D. 1961. Wendell R. Jones, Attorney (6-3- 0 7-2- 1) NOTICE TO CREDITORS Estate of MINNIE MAY BIR-REL- L, Deceased. Creditors will present claims with vouchers to the undersigned at 1119 Continental Bank Build-ing, Salt Lake City, Utah, on or before the 10th day of Novem-ber, A.D. 1961. JAMES ROY BIRRELL, JR.. Executor of the Estate of Minnie May Birrell, Deceased. Date of first publication July 7th, A.D. 1961. Lee W. Hobbs Attorney for Executor (7-- 7 7-2- 8) NOTICE TO CREDITORS Estate of ALICE STREET SMITH REDDEN, Deceased. Creditors will present claims with vouchers to the undersigned Ray Smith, co John S. Boyden, Attorney at Law, 351 South State Street, Salt Lake City, Utah, on or before the 18th day of September, A.D. 1961. RAY SMITH, Administrator of the Estate of Alice Street Smith Redden. Deceased. Date of first publication July 14th, A.D. 1961. John S. Boyden, Attorney at Law 351 South State Salt Lake City, Utah (7-1- 4 8-- 4) NOTICE TO CREDITORS Estates of ELEANOR S. BURT, aka ELEANOR STEVENS NES-LE- N BURT and ELIJAH BOX BURT, Deceased. Creditors will present claims with vouchers to the undersigned at 1003 Continental Bank Build-ing, Salt Lake City, Utah, on or before the 31st day of August, A.D. 1961. ELEANOR N. BURT, Admin-istratrix of the Estates of Elea-nor Stevens Neslen Burt and Eli-jah Box Burt, Deceased. Date of first publication June 23rd, A.D. 1961. Clarence C. Neslen Neslen and Mock Attorneys for Administratrix 1003 Continental Bank Bldg. Salt Lake City, Utah (6-2- 3 7-1- 4) , NOTICE TO CREDITORS Estate of PETER HERMAN SATHER, Deceased. Creditors will present claims with vouchers to the undersigned at 966 East 2nd South, Salt Lake City, Utah, on or before the 5th day of September, A.D. 1961. THORA STEVENSEN, Admin-istratrix of the Estate of Peter Herman Sather, Deceased. Date of first publication June 30th, A.D. 1961. S. J. Nicholes, Attorney (6-3- 0 7-2- 1) NOTICE TO CREDITORS Estate of CARL F. GUTKE, Deceased. Creditors will present claims with vouchers to the undersigned at 516 Felt Building, Salt Lake City, Utah on or before the 1st day of November, A.D. 1961. CLYDE F. GUTKE, Adminis-trator of the Estate of Carl F. Gutke, Deceased. Date of first publication June 30th, A.D. 1961. H. A. Smith, Attorney (6-3- 0 7-2- 1) NOTICE TO CREDITORS Estate of FANNIE WALKER LEWIS, Deceased. Creditors will present claims with vouchers to the at undersigned its Main Office, 175 South Main Street, Salt Lake, City, Utah, within four months after the date of the first publication of this notice. WALKER BANK & TRUST COMPANY, Executor of the Es-tate of Fannie Walker Lewis, Deceased. Date of first publication June 30th, A.D. 1961. Ray, Rawlins, Jones & Henderson Attorneys for Executor (6-3- 0 7-2- 1) NOTICE TO CREDITORS Estate of GEORGE S. ANGE-LO- S, Deceased. Creditors will present claims with vouchers to the undersigned at 601 Utah Savings Building. Salt Lake City, Utah on or be-fore the 16th day of November, A.D. 1961. ELSIE K. ANGELOS, Execu-trix of the Estate of George S. Angeles, Deceased. Date of first publication July 14th, A.D. 1961. John E. Stone and Peter L. Flangas Attorneys for Executrix 601 Utah Savings Building Salt Lake City, Utah (7-1- 4 3-- 4) NOTICE TO CREDITORS Estate of JULIAN MENDIVIL, Deceased. Creditors will present claims with vouchers to the undersigned at 421 State Capitol Bldg., Salt Lake City, Utah, on or before the 5th day of September, A.D. 1961. HAROLD S. THURGOOD. Ad-ministrator of the Estate of Ju-lian Mendivil, Deceased. Date of first publication June 30th, A.D. 1961. Earl S. Spafford Attorney for Administrator (6-3- 0 7-2- 1) NOTICE TO CREDITORS Estate of STELLA FABIAN CLARK, Deceased. Creditors will present claims with vouchers to the undersigned at co Fabian & Clendenin, 800 Continental Bank Building, Salt Lake City, Utah, on or before the 18th day of November, A.D. 1961. JOHN FABIAN CLARK, Ex-ecutor of the Estate of Stella Fabian Clark, Deceased. Date of first publication July 14th, A.D. 1961. Fabian & Clendenin, Attorneys (7-1- 4 8-- 4) NOTICE TO CREDITORS Estate of IDA MAY HOLI-HA- N, Deceased. Creditors will present claims with vouchers to the undersigned at 141 East Second South, Salt Lake City, Utah, on or before the 11th day of September, A.D. 1961. ANONA K. CLAWSON, Ex-ecutrix of the Estate of Ida May Holihan, Deceased. Date of first publication July 7th, A.D. 1961. Irwin Clawson, Attorney (7-- 7 7-2- 8) NOTICE TO CREDITORS Probate No. 43957 In the District Court of Salt Lake County, State of Utah In the Matter of the Estate of ARTUR E. LONGSHAW, Deceased. Creditors of the above estate will present claims with vouch-ers, to the undersigned executor, at the law offices of Richards ', Alsup & Richards, 2640 Wash-ington Blvd., Ogden, Utah, on or before the 24th day of Octo-ber, 1961. Dated this 15th day of June, 1961. ODES B. RECORD Executor of the Estate of Arthur E. Longshaw, Deceased. Richards, Alsup & Richards Attorneys for Executor 2640 Washington Blvd. Ogden, Utah (6-2- 3 7-1- 4) NOTICE TO CREDITORS Estate of BYRANT S. HINCK-LEY, Deceased. Creditors will present claims with vouchers to the undersigned at 70 East South Temple, Salt Lake City, Utah, on or before the 10th day of November, A.D. 1961. ZIONS FIRST NATIONAL BANK, Administrator of the Es-tate of Bryant S. Hinckley, De-ceased. Date of first publication July 7th, A.D. 1961. Thomas & Armstrong Attorneys for Administrator 1307 Walker Bank Building Salt Lake City 11, Utah (7-- 7 7-2- 8) NOTICE TO CREDITORS Estate of ROSE L. OTTEN-HEIME- R, Deceased. Creditors will present claims with vouchers to the undersigned at its Trust Department, No. 175 South Main Street, Salt Lake City, Utah, within two months after the date of the first pub-lication of this notice. WALKER BANK & TRUST COMPANY, Executor Under the Will of Rose L. Ottenheimer, De-ceased. Date of first publication June 30th, A.D. 1961. Ralph B. Ottenheimer Attorney for Executor Salt Lake City, Utah (6-3- 0 7-2- 1) NOTICE TO CREDITORS Estate of HERBERT HAWKER, Deceased. Creditors will present claims with vouchers to the undersigned at 151 South Main St., Salt Lake City, Utah on or before the 16th day of November, A.D. 1961. TRACY - COLLINS TRUST CO., Executor of the Estate of Herbert Hawker, Deceased. Date of first publication July 14th, A.D. 1961. Lorin Pace Attorney for Executor (7-1- 4 8-- 4) NOTICE TO CREDITORS Estate of HYRUM CARTER, Deceased. Creditors will present claims with vouchers to the undersigned at 473 Scott Avenue, Salt Lake City, Utah on or before the 5th day of September, A.D. 1961. EMERSON H. CARTER, Ad- ministrator of the Estate of Hy-ru- m Carter, Deceased. .Date of first publication June 30th, A.D. 1961. Calvin E. Clark. Attorney (6-3- 0 7-2- 1) |