OCR Text |
Show ; ' Page Ten - pRlDAY, AtfRL 21, Iff) ' JE.SALT, TiMES DAVID T. LEWIS, Adminis-trator of the Estate of T. D. Lewis also known as Thomas David Lewis, Deceased. Date of first publication April 21st, A.D. 1961. Critchlow, Watson & Warnock Attorneys (4-2- 1 5-1- 2) NOTICE TO CREDITORS Estate of T. D. LEWIS, also known as THOMAS DAVID LEWIS, Deceased. Creditors will present claims with vouchers to the undersigned at 414 Walker Bank Building. Salt Lake City, Utah on or be-f- or the 21st day of August. AD. 1961. Probate and Guardianship Notices Consult clerk of district court or the respective signer! fcr farther information. Utah on or before the 10th day of June, A.D. 1961. FLORA MADSEN TEMPLIN, Administratrix of the Estate of Eva Josephine Jones aka Eva J. Jones and Eva Jones, Deceased. Date of first publication April 7th, A.D. 1961. Alma Boyce, Attorney (4-- 7 4-2- 8) NOTICE TO CREDITORS Estate of EVA JOSEPHINE JONES, aka EVA J. JONES and EVA JONES. Deceased: Creditors will present claims with vouchers to the undersigned at 400 Executive Building, ' 455 East 4th South, Salt Lake City, NOTICE TO CREDITORS Estate of DR. A. CYRIL CAL-LISTER, aka ALFRED CYRIL CALLISTER, aka A. C. CAL-LISTE- R, Deceased. 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 5th day of August, A.D. 1961. LUCY CALLISTER, Executrix of the Estate of Dr. A. Cyril Cal-liste- r, aka Alfred Cyril Callister, aka A. C. Callister, Deceased. Date of first publication March 31st, A.D 1961. Fabian & Clendenin, Attorneys (3-3- 1 4-2- 1) NOTICE TO CREDITORS Estate of MARY NORTON FIEDLER, also' known as MRS. L. L. FIEDLER, Deceased. Creditors will present claims with vouchers to the undersigned at 1007 Walker Bank Building, Salt Lake City 11' Utah, within two months from the first pub-lication of this notice. LEE W. HOBBS, Administra-tor of the Estate of Mary Norton Fiedler, also known as Mrs. L. L. Fiedler, Deceased. Date of first publication April 21st, A.D. 1961. Gustin, Richards & Mattsson Attorneys for Administrator 1007 Walker Bank Building Salt Lake City, Utah (4-2- 1 5-1- 2) NOTICE TO CREDITORS Estate of CONSTANTINE PETER HLEPAS, aka CON P. CHLEPAS, Deceased. Creditors will present claims with vouchers to the undersigned at 409 Boston Building, Salt Lake City 11, Utah on or before the 31st day of August, A.D. 1961. KARL V. KING Attorney for Administrator, Con P. Chlepas, Jr., of the Estate of Constantine Peter Hlepas, aka Con P. Chlepas, Deceased. Date of first publication April 14th. A.D. 1961. , Karl King, Attorney (4-1- 4 5-- 5) NOTICE TO CREDITORS Estate of OLIVER S. OLSEN, Deceased. Creditors will present claims with vouchers to the undersigned at 151 So. Main Street, Salt Lake City, Utah, on or before the 8th day of June, A.D. 1961. TRACY-COLLIN- S BANK & TRUST COMPANY, Administra-tor of the ' Estate of Oliver S. Olsen. Deceased. By: J. L. Preece, Vice President and Trust Officer Date of first publication April 7th, A.D. 1961. James W. Beless. Jr. Attorney for Administrator 914 Kearns Building Salt Lake City, Utah (4-- 7 4-2- 8) NOTICE TO CREDITORS Estate of ARTHUR JAMES PARRY, Deceased. Creditors will present claims with vouchers to the undersigned at 1020 Kearns Building, Salt Lake City, Utah, on or before the 1st day of June, A.D. 1961. FREDERICK F. PARRY, Ex-ecutor of the Estate of Arthur James Parry, Deceased. Date of first publication March 31st, A.D. 1961. Bruce S. Jenkins Attorney for Executor 1020 Kearns Building Salt Lake City, Utah (3-3- 1 4-2- 1) NOTICE TO CREDITORS Estate of WILLIAM H. LAND-MESSE- R, Deceased. Creditors will present claims with vouchers to the undersigned at First Security Bank of Utah. N.A., First South at Main, Salt Lake City, Utah, on or before the 21st day of June, A.D. 1961. FIRST SECURITY BANK OF UTAH, N. A., Administrator of the Estate of William H. Land-messe- r, Deceased. Date of first publication April 21st. A.D. 1961. Samuel J. Nicholes, Attorney (4-2- 1 5-1- 2) NOTICE TO CREDITORS Estate of PETE E. EGGLEZOS, aka, PETE ; EGGLEZOS, aka, PETE EM. ENGLISH, Deceased. Creditors will present claims with vouchers to the undersigned at 416-41- 8 Felt Building, Salt Lake City 11, Utah on or before the 18th day of August, A.D. r1961 MIKE E. EGGLEZOS, Ad-ministrator of the Estate of Pete E.Egglezos, aka, Pete Egglezos. aka, Pete Em. English, Deceased. Date of first publication April 14th, A.D. 1961. A. T, Diamant, Attorney ; (4-1- 4 5-- 5) NOTICE TO CREDITORS Estate of ELIZABETH M. FITZ GERALD. Deceased. Creditors will present claims with vouchers to the undersigned at 810 Deseret Building, Salt Lake City, Utah on or before the 10th day of August, A.D. 1961. OSCAR W. MOYLE JR. and DAN T. MOYLE Executors of the Estate of Eliza-beth M. FitzGerald, Deceased. Date of first publication March 31st. A.D. 1961. Moyle & Moyle 810 Deseret Building Salt Lake City, Utah Attorneys for Executors (3-3- 1 4-2- 1) SHERIFF'S SALE No. 122836 In the District Court of the Third Judicial District in and for the County of Salt Lake, State of Utah. L. M. SPROUL, Plaintiff, ' vs EDDIE E. LePREY, JOY Le- - ' PREY, STATE SAVINGS & LOAN ASSOCIATION, a cor-poration, V. L. CAMPBELL, MELVIN TAYLOR, BLAINE HALL, and EARL HEMMERT, dba WASATCH FURNACE .COMPANY, Defendants, STATE SAVINGS & LOAN a corporation, Cross-Complaina- nt, vs. EDDIE LePREY, JOY LePREY, V. L. CAMPBELL, MELVIN . TAYLOR, BLAINE HALL, and EARL HEMMERT, dba WASATCH FURNACE COM-PAN- y, Cross-Defendant- s. To be sold at Sheriffs Sale at the west front door of the County Courthouse in the City and County of Salt LakeState of Utah, on the 16th day of May, 1961. at 12 o'clock noon of said day that certain piece or parcel of real property situate in Salt Lake County, State of Utah, de-scribed as follows, to-w- it: "Beginning 60 rods North and 16 rods East of the Southwest Corner of the Northeast Quarter of Sec-tion 28, Township 2 South, Range 1 East, Salt Lake Meridian, and running thence West 4 rods; thence South 20 rods; thence East 4, rods; thence North 20 , rods to the place of begin- - f ning. Subject to a right of ' way over the South 8.5 feet thereof. Subject to and to-gether with a right of way one rod in width, the center line of which begins 16 rods East from the Northwest Corner of the Southwest Quarter of the Northeast Quarter, aforesaid, and run-in- g thence South 40 rods." Purchase price payable in law-ful money of the United States. Dated at Salt Lake City, Utah, this 18th day 'of April, 1961. GEORGE BECKSTEAD, Sheriff of Salt Lake County, Utah. By Harry Holley, Deputy Romney'and Nelson Attorneys for Plaintiff Date of first publication April 21, 1961. (4-2- 1 5-1- 2) NOTICE TO CREDITORS Estate of EDWIN B. HARROP, Deceased. Creditors will present claims with vouchers to the undersigned at 515 Kearns Building, Salt Lake City, Utah, on or before the 10th day of August, A.D. 1961. ZION'S FIRST NATIONAL BANK AND TRUST COMPANY, Executor of the Estate of Edwin B. Hafrop, Deceased. Date of first publication April 7th, A.D. 1961. Hanson, Baldwin & Allen Attorneys (4-- 7 4-2- 8) NOTICE TO CREDITORS Estate of GEORGE E. DEMO-RES- T, also known as GEORGE EARL DEMOREST, Deceased. Creditors will present claims with vouchers to the undersigned at 1401 Walker Bank Building, Salt Lake City, Utah, on or be-fore the 3rd day of June, A.D. 1961. ROY E. DEMOREST GRANT N. DEMOREST Executors of the Estate of George E. Demorest, also known as George Earl Demorest, Deceased. Date of first publication March 31st, A.D. 1961. Benjamin Spence, Attorney (3-3- 1 4-2- 1) NOTICE TO CREDITORS Estate of ANTON SKODA, Deceased. Creditors will present claims with vouchers to the undersigned at' Tracy-Colli- ns Bank and Trust Company, 151 So. Main Street, Salt Lase City, Utah, on or be-fore the st day of August, A.D. 1961. 1 : ' ' TRACY-COLLIN- S BANK AND TRUST COMPANY, Executor of the Estate of Anton Skoda, De-ceased. By; J. L. Preece Vice President and Trust Officer Date of first publication March 31st, A.D. 1961. James W. Beless, Jr. Attorney for Executor 914 Kearns Building Salt Lake City, Utah (3-3- 1 4-2- 1) NOTICE TO CREDITORS Estate of SARAH ANN TOWN-SEN- D, Deceased. Creditors will present claims with vouchers to the undersigned at 171 West 100 North, Sandy, Utah, on or before the 1st day of June, A.D. 1961. OSWALD SMITH. Adminis-trator of the Estate of Sarah Ann Townsend. Deceased. Date of first publication March 31st, A.D. 1961. G rover A. Giles, Attorney (3-3- 1 4-2- 1) NOTICE TO CREDITORS Estate of MARY" TELFORD, Deceased. Creditors will present claims with vouchers to the undersigned at 616 Judge Building, Salt Lake City, Utah on or before the 10th day of June, A.D. 1961. MARY TELFORD KNIGHT, Executrix of the Estate of Mary Telford, Deceased. Date of first publication April 7th, A.D. 1961. Raymond R. Brady Attorney for Executrix 616 Judge Building Salt Lake City, Utah (4-- 7 4-2- 8) NOTICE TO CREDITORS Estate of BREWER E. PHIL-LIPS, also known as B. E. PHIL-LIPS, Deceased. , Creditors will present claims with vouchers to the undersigned at 810 Deseret Building, Salt Lake City, Utah on or before the 10th day of August, A.D. 1961. ALGIE MAE PHILLIPS, Ex-ecutrix of the Estate of Brewer E. Phillips, also known as B. E. Phillips, Deceased. Date of first publication April 7th, A.D. 1961. -- Moyle & Moyle 810 Deseret Building Salt Lake City, Utah Attorneys for Executrix (4-- 7 4-2- 8) NOTICE TO CREDITORS Estate of IRA JOHN BOYCE, aka IRA J. BOYCE and I. J. BOYCE, Deceased. Creditors will present claims with vouchers to the undersigned at 400 Executive Bldg., 455 East 4th South, Salt Lake City 11, Utah, on or before the 5th day of August, A.D. 1961. ALMA H: BOYCE, Adminis-trator of the Estate of Ira John Boyce, aka Ira J. Boyce and I. J. Boyce, Deceased. Date of first publication March 31st, A.D." 1961. Alma H. Boyce, Attorney (3-3- 1 4-2- 1) NOTICE TO CREDITORS Estate of MAE C. ALDER BIRD, Deceased. Creditors will present claims with vouchers to the undersigned at the office of Richards, Bird and Hart, 716 Newhouse Build-ing, Salt Lake City, Utah, on or before the 31st day of July, A.D. 1961. RICHARDS, BIRD AND HART 716 Newhouse Building, Salt Lake City, Utah, Attorneys for M. A. Bird, Administrator of the Estate of Mae C. Alder Bird, Deceased. Date of first publication March 31st, A.D. 1961. (3-3- 1 4-2- 1) NOTICE TO CREDITORS Estate of VINNIE J. CARL-SON, Deceased. Creditors will present claims with vouchers to the undersigned at 1885 East 21st South, Salt Lake City, Utah on or before the 3rd day of June. A.D. 1961. ROGER W. CARLSON, Ex-ecutor of the Estate of Vinnie J. Carlson, Deceased. Date of first publication March 31st, A.D. 1961. John H. Allen, Attorney (3-3- 1 4-2- 1) NOTICE TO CREDITORS Estate of NINA A. HANSEN, Deceased. Creditors will present claims with vouchers to the undersigned at 515 Kearns Building, Salt Lake City, Utah on or before the 10th day of August, A.D. 1961. ZION'S FIRST NATIONAL BANK AND TRUST COMPANY, Administrator With Will An-nexed of the Estate of Nina A. Hansen, Deceased. Date of first publication April 7th, A.D. 1961. Hanson. Baldwin & Allen, Attorneys (4-- 7 4-2- 8) NOTICE TO CREDITORS No. 44379 Estate of ROSA SPRINGMAN, Deceased. Creditors will present claims with vouchers to the undersigned at 516 Felt Bldg.. Salt Lake City, Utah, on or before the 23rd day of August. A.D. 1961. FRANK SPRINGMAN, Exec-utor of the Estate of Rosa Spring-man- , Deceased. Date of first publication April 21st, A.D. 1961. H. A. Smith, Attorney (4-2- 1 5-1- 2) NOTICE TO CREDITORS Estate of ANNIE K. VIN-CENT, Deceased. Creditors will present claims with vouchers to the undersigned at 1311 Walker Bank Building, Salt Lake City, Utah on or be-fore the 10th day of June, A.D. 1961. EDWIN R. JEBBS Administrator of the Estate of Annie K. Vincent, Deceased. Date of first publication April 7th. A.D. 1961. Moffat, Iverson and Elggren 1311 Walker Bank Building Salt Lake City, Utah (4-- 7 4-2- 8) NOTICE TO CREDITORS Estate of ALICE C. DUGGINS, also known as ALICE CLARK DUGGINS. Deceased. Creditors will present claims with vouchers to the undersigned at 1007 Walker Bank Building, Salt Lake City 11, Utah, within four months from first publica-tion of this notice. EDITHA D. MULHALL, Ex-ecutrix of the Estate of Alice C. Duggins, also known as Alice Clark Duggins, Deceased. Date of first publication April 7th, A.D. 1961. Gustin, Richards & Mattsson Attorneys for Executrix 1007 Walker Bank Building Salt Lake City, Utah (4-- 7 4-2- 8) NOTICE In the Third Judicial District Court for the State of Utah in and for Salt Lake County In the Matter of the Voluntary Dissolution of INTERMOUN-TAI- N STATES MINING AS-SOCIATION, a non-prof- it cor-poration of the State of Utah. NOTICE IS HEREBY GIVEN THAT Intermountain States Min-ing Association, a non-prof- it cor-poration, organized in accord-ance with Chapter 6, Title 16, of the Utah Code, Annotated, 1953. has filed in the District Court of the Third Judicial District in and for the County of Salt Lake. State of Utah, its petition and application for dissolution as a non-prof- it corporation of the State of Utah and that the hear-ing thereon has been fixed by the Court for Monday, the 12th day of June, 1961, at 2:30 o'clock P.M. in the Courtroom of the ' Honorable Marcellus K. Snow, Judge, City and County Build-ing, at Salt Lake City, Utah. WITNESS the hand of the Clerk and the official seal of said Court, this 20th day of April, 1961. ALVIN KEDDINGTON, Clerk (Seal) By Jacob Weiler, Deputy Alexander H. Walker, Jr., Attorney (4-2- 1 5-1- 9) NOTICE TO CREDITORS Estate of PHILIP RALPH CALDWELL, Deceased. Creditors will present claims with vouchers to the undersigned at 1020 Kearns Building, Salt Lake City, Utah on or before the 1st day of August. A.D. 1961. DONNA CALDWELL, Admin-istratrix, of the Estate of Philip Ralph Caldwell, Deceased. Date of first publication March 31st, A.D. 1961. Bruce S. Jenkins Attorney for Administratrix 1020 Kearns Building Salt Lake City, Utah (3-3- 1 4-2- 1) NOTICE TO CREDITORS Estate of SERENO B. TUTTLE, Deceased. Creditors will present claims with vouchers to the undersigned at 1011 Walker Bank Building. Salt Lake City, Utah within four (4) months from date of first publication of this notice. MILDRED T. STOCKMAN, Executrix of the Estate of Se-ren- o B. Tuttle, Deceased. Date of first publication April 21st, A.D. 1961. Ray, Rawlins, Jones & Henderson, Attorneys (4-2- 1 5-1- 2) |