OCR Text |
Show f Page Six FRIDAY, JANUARY 6, 1961 THE SALT LAKE TIMES Miscellaneous Notices 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, Deceased. Creditors will present claims withvouchers 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 bf February, AiD. 1961. Probate ad Guardianship Notices J Consult clerk of district court or the respective signers for further information. NOTICE TO CREDITORS Estate of FRED TAYLOR, De-ceased. Creditors will present claims with vouchers to the undersigned at 6724 South 200 West. Boun-tiful, Utah on or before the 10th day of March, A.D. 1961. RICHARD F. TAYLOR, Ad-ministrator of the Estate of Fred Taylor, Deceased. Date of first publication Janu-ary 6th, A.D. 1961. Thomas & Armstrong Attorneys for Administrator 1307 Walker Bank Building Salt Lake City 11, Utah (1-- 6 7) NOTICE TO CREDITORS Estate of LOUIS SPENCER DYER. Deceased. Creditors will present claims witxi voucners to tne 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 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 x day of February, A.D. 1961. WILLIAM SCOTT LONE, Ad-ministrator for the Estate of 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 1-1- 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 FREDA Y. HAMP-TON, Deceased. Creditors will present claims with vouchers to the undersigned at 1010 Boston Building, Salt Lake City, Utah on or before the 12th day of May, A.D. 1961. LUCILE Y. PEHRSON, Ex-ecutrix of the Estate of Freda Y. Hampton, Deceased. Date of first publication Janu-ary 6th. A.D. 1961. Golden W. Robbins Attorney for the Executrix 1010 Boston Building Salt Lake City, Utah (1-- 6 7) 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 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 TO CREDITORS Estate of SEYMOUR L. BILL-INGS, aka S. L. BILLINGS, De-ceased. Creditors will present claims with vouchers to the undersigned at Fabian & Clendenin, 800 Con-tinental 'Bank Building, Salt Lake City, Utah on or before the 12th day of May, A.D. 1961. PETER W. BILLINGS, Execu-tor of the Estate of Seymour L. Billings, aka S. L. Billings, De-ceased. Date of first publication Janu-ary 6th, A.D. 1961. Fabian & Clendenin, Attorneys (1-- 6 7) NOTICE TO CREDITORS Estate of HARRY P. JAGER, also known as HARRY JAGER, Deceased. Creditors will present claims with vouchers to the undersigned at Suite 204, Bonneville Build-ing, 366 South State Street, Salt Lake City, Utah on or before the 1st day of May, A.D. 1961. MARGARET C. F. JAGER, Administratrix of the Estate of Harry P. Jager, also known as Harry Jager, Deceased. Date of first publication De-cember 30th, A.D. 1960. Raymond W. Gee 366 South State Street Salt Lake City, Utah Attorney for Administratrix (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 oi 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 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 1-2- 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 MILDRED TWITCH-EL- L WILLDEN, Deceased. Creditors will present claims with vouchers to the undersigned at 914 Kearns Building, Salt Lake City, Utah on or beiore the 10th day of March, A.D. 1961. MAE STUBBERT, Administra-trix for the Estate of Mildred Twitchell Willden, Deceased. Date of first publication Janu-ary 6th, A.D. 1961. George C, Morris Attorney at Law 914 Kearns Building Salt Lake City, Utah (1-- 6 7) NOTICE TO CREDITORS Estate of RAYMOND A. REID, Deceased. , Creditors will present claims with vouchers to the undersigned at 604 Boston Building, Salt Lake City, Utah on or before the 11th day of March, A.D. 1961. JENNIE LaFON REID, Ex-ecutrix of the Estate of Raymond A. Reid, Deceased. Date of first publication Janu-ary 6th, A.D. 1961. Lawrence L. Summerhays, Attorney (1-- 6 7) 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, Deceased. Creditors will present claims with vouchers to the undersigned at the office 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 TO CREDITORS Estate of JOHN N. WARD, sometimes known as J. N. WARD, Deceased. Creditors will present claims with vouchers to the undersigned at 721 Continental Bank Build-ing, Salt Lake City, Utah on or vore the 10th day of May, A.D 1961. JOHN N. WARD II, Admin-istrator of the Estate of John N. Ward, sometimes known as J. N. Ward, Deceased. Date of first publication Janu-ary 6th. A.D 1961. Pugsley, Hayes, Rampton & Watkiss, Attorneys (1-- 6 l-- 27 Zemo Great for Minor Bums, Cuts Zemo, a doctor's formula, or liquid 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. How Use Of Water May END YOUR CONSTIPATION WORRIES As you grow older, your system be-gins to dry out. This is true of your digestive system, and it may lead to constipauon. Serutan, taken daily with plenty of water, produces a smooth gel that provides the proper moisture, bulk and peristaltic stimu-lation to help end your constipation worries. Serutan is the lax-a- tive aid that moistens hard, dry food stes and forms it for easy, regular mination. Serutan is entirely dif-e- nt from harsh chemical pills ts, bran or oils. Take Serutan ;iiv with water and enjoy regular "minauoD or your money back. I NOTICE TO CREDITORS Estate of ARDELL BURNS FOULGER, also known as ADELLA B. FOULGER, De-ceased. Creditors will present claims with vouchers to the undersigned at 1011 Walker Bank Building Salt Lake City, Utah within foui months from first publication of this notice. MARCELL F. KELLY. Admin-istratrix of the Estate of Ardell Burns Foulger, also known as Adella B. Foulger, Deceased. Date of first publication Janu-ary 6th, A.D. 1961. Ray. Rawlins, Jones & Henderson, Attorneys (1-- 6 7) t I 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. AD. 1960. Backman, Backman and Clark Attorneys for Administrator (12-3- 0 0) ' NOTICE TO CREDITORS Estate of JOHN R. YOUNG, Deceased. Creditors will present claims with vouchers to the undersigned at 1407West 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 RUTH C EGELUND, Deceased. Creditors will present claims with vouchers to the undersigned 530 Judge BHg, Salt Lake City, Utah on or bo- - the 10th day o March AD 1961. rONLD R. EELUND. Ad-- ministrtor of the Fstate of Ruth C. ETo1und, Deceased. -- t" oe first Janu- - Rv"r"-- s Wallace Roberts & P'ark Attorneys for Admin- 's 1T T 7se Bldg. Tg1r , Utph (1-- 6 7) NOTICE TO CREDITORS Estate of EDNA WATCHORN MITCHELL, Deceased. Creators will present claims with vouchers to the undersigned at 683 East 4800 South, Murrav C.'ty. Utoh on o b?fnrv the 10th day of March A.D. 1P61. MILDRED LCRENCF WATCHORN B A TMAN Er "-it'- x o the Esat of Edn n M'"' e1? 'ceased, o" f;rs b' n Taiv 6 A.D 1961. 5. Snv "n?y " 1 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 MANV Adm'n'stratrix o the Estate of Lou Hendickse" Deceased Datp "f " "'uWcit'on cember 30" 190 Ben D r ' A-n- ev |