OCR Text |
Show Page Six FRIDAY, MARCH 23, 1962 THE SALT LAKE TIMES A. Buse, Deceased. Date of first publication March 23rd, A.D. 1962. Jay E. Banks, Attorney (3-2- 3 4-1- 3) NOTICE TO CREDITORS Estate of LESTER A. BUSE, 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 May, A.D. 1962. DIXIE PEEPLES BUSE, Ex-ecutrix of the Estate of Lester Probate and Guardianship Notices Consult clerk of district court or the respective signers for further information. at 417 Felt Building, Salt Lake City, Utah, on or before the 27th day of July, A.D. 1962. A. PARK SMOOT, Attorney for the Administrator of the Es-tate of Emma Sterling, aka Mrs. Charles Nelson, aka Mrs. Albert Merrill, aka Mrs. M. S. Moore, aka Emma Moore, aka Emma Moore Sterling, aka Emma Moore Stirling, aka Mrs. Merl Sterling, Deceased. Date of first publication March 23rd, A.D. 1962. (3-2- 3 4-1- 3) NOTICE TO CREDITORS Estate of EMMA STERLING, aka MRS. CHARLES NELSON, aka MRS. ALBERT MERRILL, aka MRS. M. S. MOORE, aka EMMA MOORE, aka EMMA MOORE STERLING, aka EMMA MOORE STIRLING, aka MRS. MERL STERLING, Deceased. Creditors will present claims with vouchers to the undersigned NOTICE TO CREDITORS Estate of VEDA STRINGHAM DILLINGHAM, Deceased. Creditors will present claims with vouchers to the at undersigned 1003 Continental Bank Build-ing, Salt Lake City, Utah, on or before the 29th day of May, A.D. 1962. DON DWIGHT DILLINGHAM, Executor of the Last Will and Testament of Veda Stringham Dillingham, Deceased. Date of first publication March 23rd, A.D. 1962. Leo A. Jardine, Jr. Neslen and Mock Attorneys for Executor 1003 Continental Bank Bldg. Salt Lake City, Utah (3-2- 3 4-1- 3) NOTICE TO CREDITORS Estate of ARTHUR POSELL, Deceased. Creditors will present claims with vouchers to the undersigned at 351 Union Pacific Annex Building, Salt Lake City, Utah, on or before the 20th day of May, A.D. 1962. ROY CANNON, Executor of the Estate of Arthur Posell, De-ceased. Date of first publication March 9th, A.D. 1962. (3-- 9 3-3- 0) EDWIN O. LANPHERE and JANE DOE LANPHERE, his wife, if married and any un-known heirs of either, if de-ceased; JANE DOE THOMP-SON, if widow of Frank Thompson, if deceased, and any unknown heirs of JANE DOE THOMPSON, if de-ceased; L. DELOS DAINES, Administrator of the Estate of Amelia E. Bennion, deceased, also known as Amelia Eliza Bennion; ROSA BRUNNER, also known as ROSE BRUN-NER and any unknown heirs if deceased; AND ANY UN-KNOWN PERSON OR PER-SONS CLAIMING ANY RIGHT, TITLE AND INTER-EST IN AND TO THE HERE-INAFTER DESCRIBED REAL PROPERTY IN SALT LAKE COUNTY, STATE OF UTAH, ADVERSE TO PLAINTIFF, Defendants. The State of Utah to the Above Named Defendants: You are hereby summoned and required to serve upon W. D. Beatie, plaintiffs' attorney, whose address is 425 Judge Building, 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 complaint, which has been filed with the Clerk of the above Court and a copy of which is hereto annexed and herewith served upon you. This action is brought to quiet title to the following described real property in Salt Lake Coun-ty, State of Utah: The Northwest Quarter; the North half of the Northeast Quarter; Southwest Quarter of the Northeast Quarter of Section 1, Township 3 South, Range 2 West, Salt Lake Base and Meridian, except-ing therefrom State Road Commission x of Utah High-way. ALSO: A Tract of ground lying in the Northwest corner of the Southwest A of Section 1, Township 3 South, Range 2 West, Salt Lake Base and Meridian, and being North and West of center line of wash, the center line of said wash being described as fol-lows: BEGINNING in the center line of wash at a point 1450.5 feet North of South-west corner of Section 1. Township 3 South, Range 2 West, Salt Lake Base and Meridian, thence following said center line of wash North 87 23' East 383.5 feet; thence North 54 56' East 208.6 feet; thence North 37 50' East 321.0 feet; thence North 19 45' East 544 feet; thence North 30 36' East 306.0 feet to the center line of said Section 1. W. D. BEATIE Attorney for Plaintiffs 425 Judge Building Salt Lake City, Utah , (3-- 9 3-3- 0) AMENDED SUMMONS Civil No. 135054 In the District Court of the Third Judicial District, in and for Salt Lake County, State of Utah PARLEY SPRATLING, vs. NOTICE TO CREDITORS Estate of GENEVA G. JOHN-SON, Deceased. Creditors will present claims with vouchers to the undersigned at 1444 Logan Avenue, Salt Lake City, Utah, on or before the 19th day of May, A.D. 1962. HELEN DEAN ORGILL, Ad-ministratrix of the Estate of Ge-neva G. Johnson, Deceased. Date of first publication March 16th, A.D. 1962. Vernon Snyder Attorney for Administratrix (3-1- 6 4-- 6) NOTICE TO CREDITORS Estate of MARINUS VISSER, Deceased. Creditors will present claims with vouchers to the undersigned at 616 Judge Building. Salt Lake City, Utah, on or before the 27th day of July, A.D. 1962. CLEO O. VISSER, Adminis-tratrix of the Estate of Marinus Visser, Deceased. Date of first publication March 23rd, A.D. 1962. Eldred J. Wilde, Attorney (3-2- 3 4-1- 3) NOTICE TO CREDITORS Estate of HOWELL V. RICH-ARDS, Deceased. Creditors will present claims with vouchers to the undersigned at Walker Bank & Trust Com-pany, 175 South Main Street, Salt Lake City, Utah, within two months from the date of the first publication. WALKER BANK & TRUST COMPANY, Executor of the Es-tate of Howell V. Richards, De-ceased. Date of first publication March 23rd, A.D. 1962. Gustin, Richards & Mattsson Attorneys for Executor 1007 Walker Bank Building Salt Lake City 11, Utah (3-2- 3 4-1- 3) NOTICE TO CREDITORS Estate of F. LEAVER STAUF-FE- R, Deceased. Creditors will present claims with vouchers to the undersigned at Critchlow, Watson & Warnock, 414 Walker Bank Building, Salt Lake City 11, Utah, on or before the 12th day of May, A.D. 1962. RUTH S. STAUFFER, Admin-- I istratrix of the Estate of F. Lea-ver Stauffer, Deceased. Date of first publication March 9th, A.D. 1962. A. W. Watson, Attorney (3-- 9 3-3- 0) NOTICE TO CREDITORS Estate of ELIZABETH SQUIRES, Deceased. Creditors will present claims with vouchers to the undersigned at 720 Newhouse Building, 10 Exchange Place, Salt Lake City, Utah, on or before the 28th day of July, A.D. 1962. MACOY A. McMURRAY of McKay and Burton, Attorneys for Marvin A. Squires, Executor of the Last Will and Testament of Elizabeth Squires, Deceased. Date of first publication March 16th, A.D. 1962. (3-1- 6 4-- 6) NOTICE TO CREDITORS Estate of SARAH ANN BRAD-SHA- W, Deceased. Creditors will present claims with vouchers to the undersigned at 2188 Highland Drive, Salt Lake City, Utah, on or before the 17th day of July, A.D. 1962. AFTON A. ARCHIBALD, Ex-ecutrix of the Estate of Sarah Ann Bradshaw, Deceased. Date of first publication March 16th, A.D. 1962. Spafford & Young, Attorneys (3-1- 6 4-- 6) NOTICE TO CREDITORS Estate of JOHN MURPHY, Deceased. Creditors will present claims with vouchers to the undersigned at offices of Bushnell, Crandall & Beesley and Gerald E. Nielson, Salt Lake City, Utah, on or be-fore the 26th day of May, A.D. 1962. THELMA TAYLOR, Executrix of the Estate of John Murphy, Deceased. Date of first publication March 23rd, A D. 1962. Gerald E. Nielson, Attorney (3-2- 3 4-1- 3) NOTICE TO CREDITORS Estate of CALEB D. BLEA-ZAR-D, aka CALEB D. BLAZ-ZAR- D, Deceased. Creditors will present claims with vouchers to the undersigned at the law offices of Glenn M. Acomb, 345 South State Street, Salt Lake City, Utah, on or be-fore the 7th day of May, A.D. 1962. LYDIA BLEAZARD, Admin-istratrix of the Estate of Caleb D. Bleazard, aka Caleb D. Blaz-zar- d, Deceased. Date of first publication March 2nd, A.D. 1962. Glen M. Acomb, Deceased. (3-- 2 3-2- 3) NOTICE TO CREDITORS Estate of ANNIE S. MACE, Deceased. Creditors will present claims with vouchers to the undersigned at 300 Crandall Building, First South & Main, Salt Lake City, Utah, on or before the 5th day of May, A.D. 1962. JOSEPH L. HENRIOD, Attor-ney for the Administrator of the Estate of Annie S. Mace, De-ceased. Date of first publication March 2nd, A.D. 1962. (3-- 2 3-2- 3) NOTICE TO CREDITORS Estate of THOMAS A. LITTLE, SR., Deceased. Creditors will present claims with vouchers to the undersigned at 351 South State Street, Salt Lake City 11, Utah, on or be-fore the 16th day of July, A.D. 1962. ELLIOTT LEE PRATT, Attor-ney for Thomas A. Little, Jr., Executor of the Estate of Thomas A. Little, Sr., Deceased. Date of first publication March 16th, A.D. 1962. (3-1- 6 4-- 6) NOTICE TO CREDITORS Estate of BLANCHE MOR-TENSE- N, Deceased. Creditors will present claims with vouchers to the undersigned at 520 Continental Bank Build-ing, Salt Lake City, Utah, on or before the 30th day of July, A.D. 1962. CLYDE A: MORTENSEN, Ex-ecutor of the Estate of Blanche Mortensen, Deceased. Date of first publication March 23rd, A.D. 1962. Hanson & Garrett, Attorneys (3-2- 3 4-1- 3) NOTICE TO CREDITORS Estate of JOHN JOSEPH HOY, also known as JOHN J. HOY, Deceased. Creditors will present claims with vouchers to the undersigned at 70 East So. Temple St., Salt Lake City, Utah, on or before the 25th day of July, A.D. 1962. ZION'S FIRST NATIONAL BANK, A CORP. By Clarence O. Spencer Vice President & Trust Officer Executor of Estate of John Jo-seph Hoy, also known as John J. Hoy, Deceased. , Date of first publication March 23rd, A.D. 1962. Benjamin Spence, Attorney (3-2- 3 4-1- 3) NOTICE TO CREDITORS Estate of MARTHA JANE READ EVANS, Deceased. Creditors will present claims with vouchers to the undersigned at 141 East Second South, Salt Lake City, Utah, at the office of Irwin Clawson, on or before the 6th day of July, A.D. 1962. FREDERICK READ EVANS, WALTER GRANT EVANS, Executors of the Estate of Mar-tha Jane Read Evans, Deceased. Date of first publication March 2nd, A.D. 1962. Irwin Clawson, Attorney (3-- 2 3-2- 3) NOTICE TO CREDITORS Estate of CLARA A. CHENEY, Deceased. Creditors will present claims with vouchers to the undersigned at 721 Continental Bank Bldg., Salt Lake City, Utah, on or be-fore the 6th day of July, A.D. 1962. BARBARA CLAIRE DAVID-SON, Executrix of the Estate of Clara A. Cheney, Deceased. Date of first publication March 2nd, A.D. 1962. David K. Watkiss of Pugsley, Hayes, Rampton & Watkiss Attorneys at Law 721 Cont'l Bank Building Salt Lake City, Utah (3-- 2 3-2- 3) NOTICE TO CREDITORS Estate of GEORGE AUBREY GOLDRICK, aka AUBREY GOLDRICK, Deceased. Creditors will present claims with vouchers to the undersigned at Walker Bank and Trust Com-pany, Salt Lake City, Utah, on or before the 27th day of July, A.D. 1962. JAMES S. SAWAYA, Attorney, Walker Bank & Trust Co., Ex-ecutor of the Will and Estate of George Aubrey Goldrick, aka Aubrey Goldrick, Deceased. Date of first publication March 23rd, AD. 1962. Jas. S. Sawaya, Attorney (3-2- 3 4-1- 3) NOTICE TO CREDITORS Estate of JAMES DAVID Mc-LARE- N, Deceased. Creditors will present claims with vouchers to the undersigned at 616 Judge Building, Salt Lake City, Utah, on or before the 5th day of July, A.D. 1962. ALICE SALLEMAN, Execu-trix of the Estate of James David McLaren, Deceased. Date of first publication March 2nd, A.D. 1962. Eldred J. Wilde, Attorney (3-- 2 3-2- 3) NOTICE TO CREDITORS Estate of MARGARET ANN COOK, Deceased. Creditors will present claims with vouchers to the undersigned at Harold S. Thurgood, 519 Bos-ton Building, Salt Lake City, Utah, on or before the 5th day of May, A.D. 1962. HAROLD S. THURGOOD, Ad-ministrator of the Estate of Mar-garet Ann Cook, Deceased. Date of first publication March 2nd, A.D. 1962. Neil O. Schaerrer, Attorney (3-- 2 3-2- 3) NOTICE TO CREDITORS Estate of WILFORD HERMAN KRATZER, Deceased. Creditors will present claims with vouchers to the undersigned at 1401 Walker Bank Building, Salt Lake City, Utah, on or be-fore the 27th day of July, A.D. 1962. ELSA K. GLISSMEYER, Ex-ecutrix of the Estate of Wilford Herman Kratzer, Deceased. Date of first publication March 23rd, A.D. 1962. Benjamin Spence, Attorney (3-2- 3 4-1- 3) NOTICE TO CREDITORS Estate of FREEMAN L. GROSS, Deceased. Creditors will present claims with vouchers to the undersigned at 515 Kearns Building, Salt Lake City, Utah, on or before the 7th day of July, A.D. 1962. KATHERINE GROSS ROGERS, Executrix of the Estate of Free-man L. Gross, Deceased. Date of first publication March 2nd, A.D. 1962. Ernest F. Baldwin, Jr. Attorney for Executrix 515 Kearns Building Salt Lake City, Utah (3-- 2 3-2- 3) NOTICE TO CREDITORS Estate of MINNNE L. LOVE-RIDG- E, Deceased. Creditors will present claims with vouchers to the undersigned at 79 South Main Street, Salt Lake City, Utah, within two months from the publication of this notice. FIRST SECURITY BANK OF UTAH, N.A., Executor. Date of first publication March 2nd, A.D. 1962. Ray, Rawlins, Jones & Henderson, Attorneys (3-- 2 3-2- 3) STRAIGHT KENTUCKY BOURBON WHISKEY 6 Y8101D 86 Proof . Ancient Age Dist. Co., Frankfort, Ky. Miscellaneous Notices NOTICE TO CREDITORS Estate of MOSES L. WEISS, also known as MOE L. WEISS, MOE WEISS, M. L. WEISS and M. LEONARD WEISS, Deceased. Creditors will present claims with vouchers to the undersigned at Suite 822, Kearns Building, Salt Lake City 1, Utah, on or be-fore the 15th day of July, A.D. 1962. JUDITH KAPLAN, Ancillary Executrix of the Estate of Moses L. Weiss, also known as Moe L. Weiss, Moe Weiss, M. L. Weiss and M. Leonard Weiss, Deceased. Date of first publication March 2nd, A.D. 1962. Riter, Cowan, Finlinson & Daines Suite 822, Kearns Building Salt Lake City 1, Utah (3-- 2 3-2- 3) |