OCR Text |
Show Page Six FRIDAY, MARCH 2, 1962 THE SALT LAKE TIMES 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 CALEB D. BLEA-ZARD, aka CALEB D. BLAZ-ZAR- D, Deceased. Creditors will present claims with vouchers to the at the undersigned 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 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) 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 June, A.D. 1962. ZIONS FIRST NATIONAL BANK, Administrator With Will Annexed of the Estate of Grace S. Drummond, Deceased. Date of first publication Feb-ruary 23rd, A.D. 1962. Earl D. Tanner, Attorney (2-2- 3 3-1- 6) NOTICE TO CREDITORS Estate of GRACE S. DRUM-MOND, Deceased. Creditors will present claims with vouchers to the undersigned at the office of Zions First Na-tional Bank, 70 East South Temple, Salt Lake City, Utah, on or before the 25th day of Probate and Guardianship Notices Consult clerk of district court or the respective signers for further information. NOTICE TO CREDITORS Estate of BARBARA A. MAR-STELL- A, Deceased. Creditors will present claims with vouchers to the undersigned at 520 Continental Bank Build-ing, Salt Lake City .l, Utah, on or before the 12th day of April, A.D. 1962. NANCY G. GODBE, Adminis-tratrix with the Will Annexed of the Estate of Barbara A. Mar-stell- a, Deceased. Date of first publication Feb-ruary 9th, A.D. 1962. Joseph Novak, Attorney (2-- 9 3-- 2) NOTICE TO CREDITORS Estate of MILDRED E. SIMP-SON VOSS, Deceased. Creditors will present claims with vouchers to the undersigned at 351 South State Street, Salt Lake City, Utah, on or before the 12th day of April, A.D. 1962. GEORGE O. SIMPSON, Ex-ecutor of the Estate of Mildred E. Simpson Voss, Deceased. Date of first publication Feb-ruary 9th, A.D. 1962. Woodrow D. White, Attorney (2-- 9 3-- 2) 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 LOUIS F. TRINNA-MA- N, Deceased. Creditors will present claims with vouchers to the undersigned at 720 Newhouse Building, Salt Lake City, Utah, on or before the 30th day of April, A.D. 1962. McKAY AND BURTON, At-torneys for Alvin B. Mowrey, the Administrator of the Estate of Louis F. Trinnaman, Deceased. Date of first publication Feb-ruary 16th, A.D. 1962. McKay & Burton, Attorneys (2-1- 6 3-- 9) NOTICE TO CREDITORS Estate of AUDREY J. HILLER, Deceased. Creditors will present claims with vouchers to the undersigned at 1311 Walker Bank Building, Salt Lake City, Utah, on or be-fore the 3rd day of July, A.D. 1962. WALTER W. HILLER, Ex-ecutor of the Estate of Audrey J. Hiller, Deceased. Date of first publication Feb-ruary 23rd, A.D. 1962. Moffat, Iverson & Elggren Attorneys for Executor 1311 Walker Bank Building Salt Lake City, Utah (2-2- 3 3-1- 6) NOTICE TO CREDITORS Estate of MAY L. BRADLEY, Deceased. Creditors will present claims with vouchers to the undersigned at 1307 Walker Bank Building, Salt Lake City, Utah, on or be-fore the 12 th day of June, A.D. 1962. JOHN EMERSON BRADLEY. JR., Executor of the Estate of May L. Bradley, Deceased. Date of first publication Feb-ruary 9th, A.D. 1962. Thomas & Armstrong Attorneys for Executor 1307 Walker Bank Building Salt Lake City, Utah (2-- 9 3-- 2) NOTICE TO CREDITORS Estate of ELLEN INEZ EUG-STE- R, Deceased. Creditors will present claims with vouchers to the undersigned at 509 Atlas Building, Salt Lake City, Utah, on or before the 9th day of April, A.D. 1962. HELEN ROYCE 'Executrix of the Estate of Ellen Inez Eugster, Deceased. Date of first publication Feb-ruary 9th, A.D. 1962. Wm. G. Shelton, Attorney (2-- 9 3-- 2) Miscellaneous Notices NOTICE TO CREDITORS Estate of UHEIJI AKITA, sometimes known as C. U. AKITA, Deceased. Creditors will present claims with vouchers to the undersigned at the law offices of Mas Yano, 345 South State Street, Salt Lake City, Utah, on or before the 20th day of April. A.D. 1962. RUBY USHIO, Executrix of the Estate of Uheiji Akita, some-times known as C. U. Akita, De-ceased. Date of first publication Feb-ruary 16th, A.D. 1962. Mas Yano Attorney for Executrix (2-1- 6 3-- 9) NOTICE TO CREDITORS Estate of LORING CASTLE-TO- N CRANMER, Deceased. Creditors will present claims with vouchers to the undersigned at Walker Bank & Trust Com-pany, 175 South Main, Salt Lake City, Utah, within four months from the date of the first pub-lication. WALKER BANK & TRUST COMPANY, Administrator of the Estate of Loring Castleton Cran-me- r, Deceased. Date of first publication Feb-ruary 9th, A.D. 1962. Sheridan L. McGarry Attorney for Administrator 901 Walker Bank Building Salt Lake City, Utah (2-- 9 3-- 2) ' NOTICE TO CREDITORS Estate of LUCILLE D. TIE-MERSM- A, Deceased. Creditors will present claims with vouchers to the undersigned at 615 Kearns Building, Salt Lake City, Utah, co Richard J. Maughan, Esq., Attorney for said estate, on or before the 20th day of June, 1962. NORDICA D. FOWLER, Ex-exutr- ix of the Estate of Lucille D. Tiemersma, Deceased. Date of first publication Feb-ruary 16th, A.D. 1962. (2-1- 6 3-- 9) NOTICE TO CREDITORS Estate of MYRTLE LOUISE ENGH, aka MYRTLE L. ENGH, Deceased. Creditors will present claims with vouchers to the undersigned at Zions First National Bank, Salt Lake City, Utah, on or be-fore the 20th day of April, A.D. 1962. ZIONS FIRST NATIONAL BANK Assistant Trust Officer In the Estate of Myrtle Louise Engh, aka Myrtle L. Engh, De-ceased. Date of first publication Feb-ruary 16th, A.D. 1962. Owen G. Reichman Attorney for Executor 615 Kearns Bldg. Salt Lake City 1, Utah (2-1- 6 3-- 9) SUMMONS In the District Court of Salt Lake County, State of Utah CHARLES R. SUNDBECK and MERLE SUNDBECK, his wife and RUTH NAOMI SUND-BECK STONE, Plaintiffs, vs. JENS JORGENSON and EMMA JORGENSON, believed to be the wife of Jens Jorgenson, or JANE DOE JORGENSON ,his wife, and all other persons un-known claiming any right, title, estate, lien or interest in the real property described in the complaint adverse to the ownership of the plaintiffs or claiming title thereto, Defendants. The State of Utah to the Above Named Defendants: You are hereby summoned and required to serve upon Robert D. Moore, plaintiff's attorney, whose address is 305 American Oil 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 de-fault will be taken against you for the relief demanded in said complaint, which has been filed with the clerk of said court, and a copy of which is hereto an-nexed and herewith served upon you. ROBERT D. MOORE Attorney for Plaintiff . 305 American Oil Building Salt Lake City, Utah Dated January 11, 1962. Defendants' Address: 3602 South State Street Salt Lake City, Utah (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 JOHN EMERSON BRADLEY, Deceased. Creditors will present claims with vouchers to the undersigned at 1307 Walker Bank Building, Salt Lake City, Utah, on or be-fore the 12th day of June, A.D. 1962. JOHN EMERSON BRADLEY, JR., Executor of the Estate of John Emerson Bradley, De-ceased. Date of first publication Feb-ruary 9th, A.D. 1962. Thomas & Armstrong Attorneys for Executor 1307 Walker Bank Building Salt Lake City, Utah (2-- 9 3-- 2) NOTICE TO CREDITORS Estate of GORDON F. PETTIS, Deceased. Creditors will present claims with vouchers to the undersigned at 751 Beneficial Life Bldg., Salt Lake City, Utah, on or before the 10th day of April, A.D. 1962. CONWAY A. ASHTON, Attor-ney for Administrator of the Estate of Gordon F. Pettis, De-ceased. Date of first publication Feb-ruary 9th, A.D. 1962. Conway A. Ashton, Attorney (2-- 9 3-- 2) 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 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) NOTICE TO CREDITORS Estate of PEARL MARIE TAY-LOR PARKER, aka PEARL M. PARKER, and PEARL MARIE T. PARKER, Deceased. Creditors will present claims with vouchers to the undersigned at 400 Executive Building, Salt Lake City, Utah, on or before the 25th day of April, A.D. 1962. DELORES M. HYMAS, Ad-ministratrix of the Estate of Pearl Marie Taylor Parker, aka Pearl M. Parker and Pearl Marie T. Parker, Deceased. Date of first publication Feb-ruary 23rd, A.D. 1962. Nathan J. Fullmer, Attorney (2-2- 3 3-1- 6) NOTICE TO CREDITORS Estate of NELLIE M. TAY-LOR, Deceased. Creditors will present claims with vouchers to the undersigned at Tracy-Colli- ns Bank and Trust Company, 151 South Main St., Salt Lake City, Utah, on or be-fore the 24th day of June, A.D. 1962. TRACY-COLLIN- S BANK AND TRUST COMPANY, Executor of the Estate of Nellie M. Taylor. Deceased. By: J. L. Preece, Vice Presi-dent and Trust Officer Date of first publication Feb-ruary 23rd, A.D. 1962. James W. Beless, Jr. Attorney for Executor 914 Kearns Building Salt Lake City, Utah (2-2- 3 3-1- 6) 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 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 CHARLES H. NICH-OLS, Deceased. Creditors will present claims with vouchers to the undersigned at 913 Deseret Building, Salt Lake City, Utah, on or before the 9th day of June. A.D. 1962. NELLIE H. RICH, Adminis-tratrix of the Estate of Charles H. Nichols, Deceased. Date of first publication Feb-ruary 9th, A.D. 1962. Irwin Arnovitz, Attorney White, Arnovitz & Smith ' (2-- 9 3-- 2) NOTICE OF FORECLOSURE SALE NOTICE IS HEREBY GIVEN that a certain chattel mortgage dated the 31st day of May, 1961, filed with the County Recorder's office of Salt Lake County, State of Utah,, between Clell R. and Virginia Ingraham, mortgagors, and Town Industrial Finance Co., mortgagees, upon which the amount of $1,717.50 was due as of the date hereof, and which mortgage covers the following described property: 1 3-p- c. Bedroom Suite 1 Philco Automatic Washer 1 Recliner Chair 1 5-p- c. Dinette Set will be foreclosed and said prop- - s,ld at Public auction at 1243 So. Main, Salt Lake City, Utah, at the hour of 12:00 PM on the 3rd day of March, 1962 TOWN INDUSTRIAL FINANCE CO (2-2- 3 3-- 2) NOTICE TO CREDITORS Estate of VERA MILLER, De-ceased. Creditors will present claims with vouchers to the undersigned at 720 Newhouse Building, 10 Exchange Place, Salt Lake City, Utah, on or before the 7th day of May, A.D. 1962. MACOY A. McMURRAY of McKay and Burton, Attorneys for Robert LaMar Miller, Ex-ecutor of the Last Will and Tes-tament of Vera Miller, Deceased. Date of first publication Feb-ruary 23rd, A.D. 1962. (2-2- 3 3-1- 6) NOTICE TO CREDITORS Estate of JAMES DAVID MC-LAREN, 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 CARL M. HANSON and LILLIAN M. HANSON, De-ceased. Creditors will present claims with vouchers to the undersigned at 248 South Main Street, Salt Lake City, Utah, on or before the 12th day of April, A.D. 1962. ALTON F. LUND, Adminis-trator of the Estate of Carl M. Hanson and Lillian M. Hanson, Deceased. Date of first publication Feb-ruary 9th, A.D. 1962. Edward M. Garrett, Attorney (2-- 9 3-- 2) If It's Printing . Call EM 4-84- 64 |