OCR Text |
Show t Page Six FRIDAY, JANUARY 5, 1962 THE SALT LAKE TIMES cember 29th, A.D. 1961. Gaylen S. Young Attorney for Administratrix W.T.W.A. 1635 Yale Avenue Salt Lake City, Utah (12-2- 9 9) NOTICE TO CREDITORS Estate of STAMATINA PAP-PA- S, Decesaed. Creditors will present claims with vouchers to the undersigned at 1635 Yale Avenue, Salt Lake City 5, Utah, on or before the 6th day of March, A.D. 1962. HARRIET DAVIS, Adminis-tratrix with the Will Annexed of the Estate of Stamatina Pap-pa- s, Deceased. Date of first publication De- - at the office of KING AND HUGHES, 2121 South State St., Salt Lake City, Utan on or be-fore the 10th day of March, A.D. 1962. ADELINE MOORE, Adminis-tratrix of the Estate of Wesley J. Moore, Deceased. Date of first publication Janu- - ary 5th, A.D. 1962. King & Hughes, Attorneys (1-- 5 6) NOTICE TO CREDITORS Estate of WESLEY J. MOORE, Deceased. Creditors will present claims with vouchers to the undersigned NOTICE TO CREDITORS Estate of RUDGER SOLOMON, Deceased. Creditors will present claims with vouchers to the undersigned at 1010 Deseret Bldg., Salt Lake City, Utah, on or before the 10th day of May, A.D. 1962. LEAH S. ROBINSON, Execu-trix of the Estate of Rudger Solomon, Deceased. Date of first publication Janu-ary 5th, A.D. 1962. Oscar W. McConkie, Jr., Attorney (1-- 5 1-2- 6) Probate and Guardianship Notices Consult clerk of district court or the respective signers for further information. NOTICE TO CREDITORS Estate of JOSEPHINE BOOTH RASBAND, Deceased. Creditors will present claims with vouchers to the at 716 undersigned Newhouse Building, Salt Lake City, Utah, on or before the 24th day of February, A.D. 1962. NELLIE M. MADSEN, Ad-ministratrix of the Estate of Jo-sephine Booth Rasband, De-ceased. Date of first publication De-cember 22nd. A.D. 1961. Clarence J. Frost, Attorney (12-2- 2 2) required to serve upon Leon M. Frazier, Plaintiff's attorney, whose address is 285 North 100 East Street, Provo, Utah, an answer to the Complaint within twenty 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. This is an action to quiet title in plaintiffs and to foreclose any and all interest you may have in and to the real estate located at 863 Ouray Avenue, Salt Lake City, Utah, described as follows: All of Lot 20, 21 and 22, Block 2, LYNCH AND GLASSMAN SUBDIVI-SION, Block 82, Plat "C", Salt Lake City, Survey. Dated November 27, 1961. s LEON M. FRAZIER Attorney for Plaintiffs 285 North 100 East Street Provo, Utah (12-2- 9 9) SUMMONS Civil No. 133 917 In the District Court for Salt Lake County, State of Utah ERNEST FRANDSEN and FLORENCE FRANDSEN, his wife, Plaintiffs, vs. CLARENCE PERREIRA and SOEKO T. PERREIRA, his wife, et al., Defendants. The State of Utah to the Above Named Defendants: You are hereby summoned and NOTICE TO CREDITORS Estate of CECELIA T. MAR-TINEZ, Deceased. Creditors will present claims with vouchers to the undersigned at 1003 Deseret Building Salt Lake City, Utah, on or before the 17th day of February, A.D. 1962. CARLOS B. BALDERRAMA, Adm. of the Estate of Cecelia T. Martinez, Deceased. Date of first publication De-cember 15th, A.D. 1961. Blaine L. Openshaw, Attorney (12-1- 5 1-- 5) NOTICE TO CREDITORS Estate of LOUISA S. FRAN-CO- M, Deceased. Creditors will present claims with vouchers to the undersigned at the office of Gerald E. Niel-so- n, Attorney, 15 East 4th South, Salt Lake City, Utah, on or be-fore the 9th day of March, A.D. 1962. DONALD S. BREWER. Ad-ministrator of the Estate of Louisa S. Francom, Deceased. Date of first publication Janu-ary 5th, A.D. 1962. Gerald E. Nielson, Attorney (1-- 5 6) NOTICE TO CREDITORS Estate of NATHAN R. MAR-TINEZ, Deceased. Creditors will present claims with vouchers to the undersigned at 1003 Deseret Building, Salt Lake City, Utah, on or before the 17th day of February, A.D. 1962. CARLOS B. BALDERRAMA, Adm. of the Estate of Nathan R. Martinez, Deceased. Date of first publication De-cember 15th, A.D. 1961. Blaine L. Openshaw, Attorney (12-1- 5 1-- 5) NOTICE TO CREDITORS Estate of DORA R. JONES, Deceased. Creditors will present claims with vouchers to the undersigned at Suite 100, 1243 East 21st So., Salt Lake City, Utah, on or be-fore the 24th day of February, A.D. 1962. JEAN ILG, Administratrix of the Estate of Dora R. Jones, De-ceased, by Boyd M. Fullmer, her Attorney. Date of first publication De-cember 22nd. A.D. 1961. Boyd M. Fullmer, . Attorney (12-2- 2 2) NOTICE TO CREDITORS Estate of HORACE M. CUM-MING- S, 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 10th day of May A.D. 1962 THE CONTINENTAL BANK AND TRUST COMPANY. Ex-ecutor of the Estate of Horace M. Cummings, Deceased. Date of first publication Janu-ary 5th, A.D. 1962. Fabian & Clendenin, Attorneys (1-- 5 6) NOTICE TO LIEN CLAIMANTS In the District Court of Salt Lake County. State of Utah AMERICAN ROOFING COM-PANY, a Corporation, Plaintiff, vs. JERRY P. JOHNSON and PA-TRICIA T. JOHNSON, his wife, and MONTEBELLO DE-VELOPMENT CORPORA-TION, a Corporation, Defendants. NOTICE IS HEREBY GIVEN that all persons holding . me-chanics liens upon the property of Jerry P. Johnson and Patricia T. Joxinson, his wife, and or the Montebello Development Corpo-ration, said property being lo- - cated in bait Lake County, State of Utah, and described as fol-lows to-w- it: "Beginning 1016.4 feet North (also said to be 1018 feet) and 54.76 feet East of the . South Y4 corner of Section 33, T1S, R1E, Salt Lake j Base and Meridian, which point is the center of Salt Lake City Canal, South 89 56' East 290.5 feet from the East line of Highland Drive, at a point which is South 14 27' East 750.7 feet from the South East Monu-ment of the intersection of j Highland Drive and 3900 j South Street; thence North 89 59' East 821.8 feet and North 45 feet for the true ! point of beginning, and run- - ning thence North 159.09 I feet more or less to the South line of 3990 South Street as dedicated by Plat recorded December 19, 1952 as Entry No. 1311227 in Book "N" at Page 3; thence southwesterly along the : southerly line of said 3990 South Street 84 feet more or less; thence South 149.73 feet more or less to a noint due West of point of begin- - t ning; thence East 84.5 feet to point of beginning." All persons holding or claim-ing liens upon the real property above described are hereby no-tified, in accordance with the provisions of Section 38-1-- 12 I U.C.A., 1953, relating to me-- J chanics liens, to be and appear I before the above entitled court i on the 30th day of January, 1962 at the hour of 10:30 A.M. to exhibit and prove before said f court their said liens. I DATED this 28th day of De- - I cember, 1961. I SPAFFORD & YOUNG j By Gaylen S. Young, Jr. I Attorneys for Plaintiff (12-2- 9 2) i NOTICE TO CREDITORS Estate of JOSEPH LEON ZANONI, aka JOSEPH ZANO-N- I, aka JOSEPH L. ZANONI, aka JOE ZANONI, Deceased. Creditors will present claims with vouchers to the undersigned at 305 Newhouse Building, Salt Lake City 11, Utah, on or before the 24th day of February, A.D. 1962. Administrator of the Estate of Joseph Leon Zanoni, aka Joseph L. Zanoni, aka Joseph Zanoni, aka Joe Zanoni, Deceased. Date of first publication De-cember 22nd, A.D. 1961. Joseph C. Fratto Attorney for Administrator 305 Newhouse Building Salt Lake City, Utah (12-2- 2 2) NOTICE TO CREDITORS Estate of DEBRA D. MAR-TINEZ, Deceased. Creditors will present claims with vouchers to the undersigned at 1003 Deseret Building, Salt Lake City, Utah, on or before the 17th day of February, A.D. 1962. CARLOS B. BALDERRAMA, Administrator of the Estate of Debra D. Martinez, Deceased. Date of ilrst publication De-cember 15th, A.D. 1961. Blaine L. Openshaw, Attorney (12-1- 5 1-- 5) NOTICE TO CREDITORS Estate of ORVILLE HERRON MARKHAM, 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 April, A.D. 1962. JAMES ROBERT MARKHAM Administrator of the Estate of Orville Herron Markham, De-ceased. Date of first publication De-cember 22nd, A.D. 1961. Fabian & Clendenin, Attorneys (12-2- 2 2) Miscellaneous Notices NOTICE TO CREDITORS Estate of JACOB A. KAHN, Deceased. Creditors will present claims with vouchers to the undersigned at Trust Department, First Se-curity Bank of Utah, N.A., First South at Main St., Salt Lake City, Utah, on or before the 23rd day of April, A.D. 1962. FIRST SECURITY BANK OF UTAH, N.A., Executor of the Estate of Jacob A. Kahn, De-ceased. Date of first publication De-cember 15th. A.D. 1961. Allen H. Tibbals Attorney for Executor (12-1- 5 1-- 5) NOTICE TO CREDITORS Estate of ELLA SHEETS VAN COTT, 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 30th day of April, A.D. 1962. LORAN V. HOGENSON, Ex-ecutrix of the Estate of Ella Sheets Van Cott, Deceased. Date of first publication De-cember 29th, A.D. 1961. Fabian & Clendenin, Attorneys (12-2- 9 9) NOTICE TO CREDITORS Estate of BERTHA S. STE-VENSON, Deceased. Creditors will present claims with vouchers to the undersigned at 175 South Main Street, Salt Lake City, Utah, within four months from the date of the first publication of this notice. WALKER BANK & TRUST COMPANY, Executor of the Es-tate of Bertha S. Stevenson, De-ceased. Date of first publication De-cember 22nd, A.D. 1961. Ray, Rawlins, Jones & Henderson, Attorneys (12-2- 2 2) SHERIFF'S SALE ORDER OF SALE No. 133403 In the District Court of the Third Judicial District in and for the County of Salt Lake, State of Utah. ASTORIA FEDERAL SAVINGS AND LOAN ASSOCIATION, a corporation, Plaintiff, vs. ROBERT T. NELSON and JOYCE J. NELSON, his wife, and AETNA FINANCE COM-PANY OF UTAH, a corpora-tion, Defendants. To be sold at Sheriff's Sale at the west front door of the County Courthouse in the City and County of Salt Lake, State of Utah, on the 9th day of Janu-ary, 1962, at 12 o'clock noon of said day that certain piece or parcel of real property situate in Salt Lake County, State of Utah, described as follows, to-w- it: All of Lot 307, GREEN-WOOD PARK NO. 3, ac-cording to the official plat thereof. Purchase price payable in law-ful money of the United States. Dated at Salt Lake City, Utah, this 12th day of December. 1961. GEORGE BECKSTEAD, Sheriff of Salt Lake County, Utah. By Harry Holley, Deputy Roger J. McDonough Attorney for Plaintiff Date of first publication 15th day of December, "1961. (12-1- 5 1-- 5) NOTICE TO CREDITORS Estate OF MINA MILLER, Deceased. Creditors will present claims with vouchers to the undersigned at 175 South Main Street, Salt Lake City, Utah, within four months from first publication of the notice. WALKER BANK & TRUST COMPANY, Executor of the Es-tate of Mina Miller, Deceased. Date of first publication De-cember 15th, A.D. 1961. Ray, Rawlins, Jones & Henderson, Attorneys (12-1- 5 1-- 5) NOTICE TO CREDITORS Estate of ELLA SWASEY, De-ceased. Creditors will present claims with vouchers to the undersigned at 922 Kearns Building, Salt Lake City, Utah, on or before the 3rd day of March, A.D. 1962. s MARVIN N. SWANEY, Ad-ministrator of the Estate of Ella Swasey, Deceased. Date of first publication De-cember 29th, A.D. 1961. James E. Faust, Attorney (12-2- 9 9) NOTICE TO CREDITORS Estate of HARRIET E. HOFF-MAN, Deceased. Creditors will present claims with vouchers to the undersigned at 1311 Walker Bank Building, Salt Lake City, Utah, on or be-fore the 22nd day of February, A.D. 1962. EDITH RAE VICKERS, Ad-ministratrix of the Estate of Har-riet E. Hoffman, Deceased. Date of first publication De-cember 22nd, A.D. 1961. J. Grant Iverson, Attorney (12-2- 2 2) NOTICE TO CREDITORS Estate of PAUL ANTON KAL-MAR- E, Deceased. Creditors will present claims with vouchers to the undersigned at 1480 West 3500 South, Salt Lake City 4, Utah, on or before the 5th day of March, A.D. 1962. HAROLD H. KALMARE, Ad-ministrator of the Estate of Paul Anton Kalmare, Deceased. Date of first publication Janu-ary 5th, A.D. 1962. Frankland J. Kennard 306 American Oil Bldg. (1-- 5 6) NOTICE TO CREDITORS Estate of CLIFFORD E. KRANTZ, Deceased. Creditors will present claims with vouchers to the undersigned at 175 South Main Street, Salt Lake City, Utah, within four months from date of first pub-lication of this notice. WALKER BANK & TRUST COMPANY, Administrator with the Will Annexed of the Estate of Clifford E. Krantz, Deceased. Date of first publication De-cember 29th, A.D. 1961. Gustin, Richards & Mattsson Attorneys for Administrator 1007 Walker Bank Building Salt Lake City, Utah (12-2- 9 9) NOTICE TO CREDITORS Estate of ALLEN W. HINKEL, Deceased. Creditors will present claims with vouchers to the undersigned at 1004 Boston Building, Salt Lake City, Utah, on or before the 10th day of May, A.D. 1962. EMERSON C. WILLEY, At-torney for A. M. Buzzi and Eliz-abeth H. Buzzi, Co-execut- of the Estate of Allen W. Hinkel Deceased. Date of first publication Janu-ary 5th, AD. 1962. Emerson C. Willey, Attorney 1004 Boston Bldg. Salt Lake City, Utah (1-- 5 6) NOTICE TO CREDITORS Estate of STELLA S. GOLLI-HE- R, Deceased. Creditors will present claims with vouchers to the undersigned at Zions First National Bank, 70 East South Temple Street, Salt Lake City, Utah, on or be-fore the 7th day of May, A.D. 1962. ZIONS FIRST NATIONAL BANK. Executor of the Estate of Stella S. Golliher, Deceased. Date of first publication Janu-ary 5th, AD. 1962. Sidney G. Baucom, Attorney (1-- 5 6) Zerno Great for Minor Burns, Cuts j Zemo, a doctor's formula, liquid or ointment, soothes, helps heal nunor burns, cuts, bruises. Family V antiseptic, eases itch of surface I rashes, eczema, teen-ag- e pimples, athlete's foot Stops scratching, so 1 aids faster healing. For stubborn f cass, get Extra Strength Zemo. 1 I ti |