OCR Text |
Show Creditors will present claims with vouchers to the undersigned at 606 Newhouse Building, Salt Lake City, Utah on or before the 16th day of December A.D. 1974; claims must be presented in accordance with the proUtah Code Annotated visions of 1953, and with proper verification as required therein. Diania Mary Zumbrunnen Anderson, Executrix for the Estate of H- - W. Zumbrunnen, Henry W. Zumbrunnen, Deceased. James A. Arrowsmith Attorney Date of first publication August 5, NOTICE TO CREDITORS Estate of JACK W. KEUFFEL, i Pwmll ewt Creditors will present claims with' vouchers to the undersigned at 900 Northwest Pipeline Corp. Bldg., 315 East, Second South, Salt Lake City, Utah 84111 on or before the 29th day of October, A.D. 1974; claims must be presented in accordance with the provisions of Utah Code Annotated 1953, and with proper verification as required therein, BETTY H. KEUFFEL, Executrix of the Estate of Jack W. Keuffel, Deceased. James Brown, Attorney Date of first publication July 22, A.D.1974 . (81274)W fait Lake CHy. Utah 1397 South Main St. - Phone Salt Lake City, Utah 84115 484-449- 6 NATIONAL NEWSPAPER KTH rasa -- 1174 SUBSCRIPTION RATES Year 6 Months 1 $60.00 S35.00 120.00 - Quarter 75-9-- 5, 75-9-- 5, ROBERT A. MILLER Publisher.. BONNIE MARTIN. ... Managing Editor 1 of the publisher. LEGAL NOTICES THE INTER MOUNTAIN COMMEJtCtAL A.D. 1974 KCOftO haa been approved by no Judge of no ThM Judicial Dtawfct o the State of Utah aa a nowe-papujuaBBsil to pubaeh nonces, advarflaa merits, etc., m provided by the statutes of the State Of Utah. er Consult clerk of the District Court or the respective signers for further Irifonnsajon. NOTICE TO CREDITORS ER, Deceased. Creditors will present claims with vouchers to the undersigned at 2019 White Circle, Salt Lake City, Utah, on or before the 11th day of November, A.D. 1974; claims msut be presented in accordance with the provisions of Utah Code Annotated 1953, and with proper verification as required therein. ROBERT BURT, Administrator with Will Annexed of the Estate of Wilms L. Burt, aka Wilma L. Burt Parker, Deceased. Gayle Dean Hunt Attorney Date of first publication August 5, A.D. 1974 (826774)W 75-9-- NOTICE TO CREDITORS Estate of NORMAN R. HINES, NOTICE TO CREDITORS Estate of A. ROBERT BROWNING, Deceased. Creditors will present claims with vouchers to the undersigned at 400 Deseret Building, Salt Lake City, Utah 841 II on or before the 21st day of Oct. A.D. 1974; Claims must be presented in accordance with the provisions of Utah Code Annotated 1953, and with proper verification as required therein. MARY K.BROWNING, Administratrix with will annexed of estate of A. Robert Browning, Deceased. sDccoftscde Creditors will present claims with vouchers to the undersigned at Suite 404, Boston Bldg. SLC, Utah 84111 on or before the 29th day of October, A.D. 1974; claims must be presented in accordance with the provisions of Utah Code Annotated 1953, and with proper verification as required therein. JOHANNA B. HINES. Executrix of the Estate of Norman R. Hines, Deceased. Samuel Bernstein, Attorney Date of first publication July 22, ( 81274IW A.D. 1974 NOTICE TO CREDITORS Estate of MAUDE OSBORNE, Deceased. ' Creditors will present claims with vouchers to the undersigned at 602 East 3rd South, Salt Lake City, Utah on or before the 6th day of November, A.D. 1974; claims must be presented in accordance with the provisions of Utah Code Annotated 1953, and with proper verification as required therein. GLADYS V. DALEBOUT, Executrix of the Estate of Maude Osborne, Deceased. Roger Cutler Attorney Date of first publication August 5, 75-9-- 5, 75-9-- 5. R. M. Child Attorney 75-9-- 5, Date of first publication July 22, (81274IW 1974 NOTICE TO CREDITORS Estate of AARON BEARD, Deceased. NOTICE TO CREDITORS Estate of HARRY Deceased. Creditors will present claims with vouchers to the undersigned at 955 Fairview Avenue, Salt take City, Utah 84105 on or before the 1st day of November, A.D. 1974; claims must be presented in accordance with the provisions of Utah Code Annotated 1953, and with proper verification as required therein. WILLIAM E. CUSHING, Executor of the Estate of Harry Goldsworthy, Deceased. Elliott W. Evans. Attorney Date of first publication August 5, A.D. 1974 (82674 JW NOTICE TO CREDITORS Deceased. Creditors will present claims with vouchers to the undersigned at 3156 South 3850 East, Salt Lake City, Utah 84109 on or before the 1st day of November, A.D. 1974; claims must be presented in accordance with the proUtah Code Annotated visions of 1953, and with proper verification as required therein. JOHN A. RUMEL, Administer of the estate of Jewel A. Rumel, Deceased. W. Jeffery Fillmore, Attorney Date of first publication August 5, ( 82674 )W A.D. 1974 Prince, Yeates, Ward, Miller & Geldzahler, Attorneys Date of first publication August 5, (82674 )W NOTICE TO CREDITORS V. CHAMP-LAIN- , Deceased. Creditors will present claims with vouchers to the undersigned at the law offices of Van Cott, Bagley, Cornwall & McCarthy, 141 East First So. Salt Uke City. Utah 84 1 1 1 on or before the 1st day of November, A.D. 1974; claims must be presented in accordance with the provisions of Utah Code Annotated 1953, and with proper verification as required therein. J. RICHARD DKWHURST, Administrator of the Estate of Gertrude V. Champlain, Deceased. 75-9-- VunColt, Hagley, Cornwall A I). 1974 NOTICE TO CREDITORS Estate of RITA T. PARKER, otherwise known as RITA THERESA PARKER, and as RETA ALICE PARKER, Deceased. Creditors will present claims with vouchers to the undersigned at 404 Kearns Bldg. SLC, Utah 84101 on or before the 29th day of October, A.D. 1974; claims must be presented in accordance with the provisions of Utah Code Annotated 1953, and with proper verification as required therein. HAROLD F. REED, Executor of the Estate of Rita T. Parker, otherwise known as Rita Theresa Parker and as Reta Alice Parker, Deceased. Romney, Nelson & Cassity, Attorneys Date of first publication July 22, A.D. 1974 (81274JW NOTICE TO CREDITORS Estate of DORIS A. W. RUSHTON. Deceased. Creditors will present claims with vouchers to the undersigned at 616 Judge Building, Salt Lake City, Utah on or before the 1 1th day of November, A.D. 1974; claims must be presented in accordance with the provisions of Utah Code Annotated 1953, and with proper verification as required therein. DONETTA R. SMITH, Executrix of the Estate of Doris A. W. Rush-toDeceased. EldredJ. Wilde Attorney Date of first publication August 5, A.D. 1974 ( 82674 W 75-9-- . n, 1 & Mcf'urlhy, Attorneys Dull; of first publication August 5, (82674 )W (81274)W A.D. 1974 1 NOTICE TO CREDITORS aka above-entitle- d d, . SUMMONS Civil No. D 13,500 IN THE DISTRICT COURT OF SALT LAKE COUNTY STATE OF UTAH JEANINE LEHWALDER, Plaintiff, vs. KURT LEHWALDER, Defendant. THE STATE OF UTAH TO THE ABOVE-NAMEDEFENDANT: ' You are hereby summoned and required to file an answer in writing to the attached complaint with the Clerk of the Court, and to serve upon, or mail to Linda A. Shep-arplaintiff's attorney, at 216 East Fifth South, Salt Lake City, Utah, a copy of said answer, 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 said Court and a copy of which is hereto annexed and herewith served upon you. Divorce action. DATED this 1st day of July 1974. By LINDA A. SHEPARD Attorney for Plaintiff Date of first publication July 22, D above-entitle- d d, A.D. 1974 SUMMONS Civil No. D 14,683 IN THE DISTRICT COURT OF ( dba ABOVE-NAME- above-entitle- d above-entitle- d A-D- Ryberg, McCoy & Halgren Attorneys for Plaintiff Date of first publication July 22, . 1974 (81274 )W SUMMONS Civil No. 219816 IN THE DISTRICT COURT OF SALT LAKE COUNTY STATE OF UTAH CAPITOL THRIFT AND LOAN CO., a Utah corporation, Plaintiff, vs. VERN A. CARTER & GERD W. CARTER, his wife; NEWELL CARTER & AMBER CARTER, his wife; MURRAY FIRST THIRFT & LOAN CO., WHITE ELEPHANT, INC., UTAH STATE TAX COMMISSION. UTAH STATE INDUSTRIAL COMMISSION, CONESCO, INC., O.A. TATRO, VERN II. BOLINDER & JULIENNE J. BOLINDER, his wife; KAMAS STATE BANK, F&G CONSTRUCTION, INC., ROBERT M. CAMPBELL, ASSETS ASSURANCE ASSOCIATES, NEVADA NATIONAL BANK OF COMMERCE, JAMES H. TOLIIURST, ALFRED L. WHITE and UNITED STATES OF AMERICA, Defendants. THE STATE OF UTAH TO THE . SaAaaMeajahi 12, 1974 ABOVE NAMED DEFENDANT: You are hereby summoned and required to serve upon or mail to JAMES B. MASON Plaintiffs attorney, at 666 Boston Building, Salt Lake City, Utah 84111 an answer in writing to the complaint and file a copy of said answer with the Clerk of the above entitled court 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 said court, and a copy of which is hereto annexed and herewith served upon you) If your address is unknown to plaintiff or his attorney, and the complaint is not attached to this summons, it will be filed within said 10 days with the clerk of the above court, and you may there obtain a copy. This is an action for foreclosure as a mortgage on a deed of trust given to secure a note bearing even date thereof in the principal amount of $9,451.27, dated November 20, 1972; on the property described as (See Exhibit "A" attached hereto); and foreclosure as a mortgage on a deed of trust given to secure a note bearing even date thereof in the principal amount of $9,451.27, dated November 20, 1972, on the property described as (See Exhibit "B" attached hereto; for attorneys' fees, and costs of court. EXHIBIT "A" BEGINNING at a point 1155.0 feet West and 595.30 feet South from the Northeast corner of Section 27, Township 1 South, Range 2 West, Salt Lake Base and Meridian, and running thence South 362.35 feet; thence West 120 feet; thence North 346.08 feet, more or less, to the center of 2800 South Street; thence North 82 degrees 15' East 121.10 feet to the point of BEGINNING. SUBJECT to a right of way known as 2800 South Street over the North approximately 33 feet thereof. EXHIBIT "B" The Northwest quarter of the Southeast quarter of the Northwest quarter and the West half of the Northeast quarter of the Southeast quarter of the Northwest quarter of Section 11, Township 4 South, Range 2 West, Salt Lake Base and Meridian. DATED July 16, 1974. By JAMES B.MASON Attorney for Plaintiff Date of first publication August 5, A.D. 1974 (82674)W 812741W SUMMONS ' Civil No. 219965 IN THE DISTRICT COURT IN AND FOR SALT LAKE COUNTY STATE OF UTAH SHELTON MEAT COMPANY, a corporation, Plaintiff, vs. GEORGE POULAS El Toro Lounge, and GEORGE POULAS and CONRAD ROSENTHALL. both formerly doing business as The Gas Light, Defendant. THE STATE OF UTAH TO THE DEFENDANT: You are hereby summoned and required to file, with the Clerk of the Court, an answer in writing to a complaint filed in the case, and to serve upon, or mail to Ryberg, McCoy & Halgren, plaintiff's attorneys, 325 South Third East, Salt Lake City, Utah, a copy of said answer 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. A copy of said complaint if not served upon you by mail or otherwise will be deposited with the clerk of said court and you may there obtain a copy. This is an action to renew a judgment in the sum of $1,453.12, with interest thereon, and all costs of court. DATED July 18th, 1974. of: DAVID SANDOVAL, Person under 18 years of age. THE STATE OF UTAH TO FREDERICO SANDOVAL: You are notified that a Petition to deprive you of parental rights has been filed in the above entitled action by Juan V. Ibarra and Ernestine Ibarra, and you are hereby summoned and required to file an answer in writing to the attached Petition with the Clerk of the above entitled Court, and to serve upon, or mail to David E. Littlefield, Attorney for Petitioners, at 216 East Fifth South, Salt Lake City, Utah a copy of said answer, 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 Petition, which has been filed with the Clerk of said Court and a copy of which is hereto annexed and herewith served upon you. DATED this 25th day of July, 1974. DAVID E. LITTLEFIELD Attorney for Petitioners Date of first publication July 29, A.D. 1974 (81974)W Estate of II. W. ZUMBRUNNEN, HENRY W. ZUMBRUNNEN, Deceased. (81274)W SUMMONS Probate No. 2724 IN THE DISTRICT COURT IN AND FOR SALT LAKE COUNTY STATE OF UTAH PROBATE DIVISION In the Matter of the Adoption 75-9-- 5, 75-9-- IW IN THE DISTRICT COURT OF SALT LAKE COUNTY, STATE OF UTAH ' DAVID LEE SERVATIUS, Plaintiff, vs. MARGARET F. SERVATIUS, Defendant. The State of Utah to the above named defendant: Margaret F. Servatius. You are hereby summoned and required to file, with the Clerk of the above entitled Court, an answer in writing to a complaint to be filed in the above entitled case, and to serve upon, or mail to R.M. Child, plaintiff's attorney, 400 Deseret Building, Salt Lake City, Utah, 84111, a copy of said answer within 30 days after service of this summons upon you. If you fail to do so, judgment by default will be taken against you for the relief demanded in said complaint which, has been filed with the clerk of said court. A copy of said complaint, will be mailed to you by the clerk of said court. This is an action for divorce, awarding no alimony and property distribution. DATED this 8th day of July, 1974. R. M. CHILD Attorney for Plaintiff Date of first publication July 22, NOTICE TO CREDITORS Estate of ROY DIXON SHILL and RHODA VICKERS SHILL, deceased. Creditors will present claims with vouchers to the undersigned at 410 Newhouse Building, Salt Lake City, Utah 84111 on or before the 11th day of November A.D. 1974; claims must be presented in accordance with the Utah Code Annoprovisions of tated 1953, and with proper verification as required therein. KATHERINES. KELLY, Executrix of the Estates of Roy Dixon Shill and Rhoda Vickers Shill, Deceased. W. Eugene Hansen Attorney at Law Date of first publication August 5, A.D. 1974 (82674)W NOTICE TO CREDITORS Estate of KATE R. SNOW, Deceased. Creditors will present claims with vouchers to the undersigned at Prince, Yeates, Ward, Miller & Geldzahler, 455 South Third East, Salt Lake City, Utah 84111 on or before the 1st day of November, A.D. 1974; claims must be presented in accordance with the provisions of Utah Code Annotated 1953, and with proper verification as required therein. RICHARD R. SNOW, Executor of the Estate of Kate R. Snow, 82674 SUMMONS 75-9-- 75-9-- 5, Estate of GERTRUDE A.D. 1974 ( Civil Number D12737 75-9-- 75-9-- Estate of JEWEL A. RUMEL, A.D. 1974 Creditors will present claims with vouchers to the undersigned at Green River, Utah on or before the 29th day of October, A.D. 1974; claims must be presented in accordance with the proUtah Code Annotated visions of 1953, and with proper verification as required therein. JAMES BANASKY, Executor of the estate of Aaron Beard, Deceased. E. Mordell Weeks, Attorney Date of first publication July 22, GOLDS-WORTH- A.D. 1974 82674 )W Estate of WILMA L. BURT, also known as WILMA L. BURT PARK- 75-9-- 5, Probate and Guardianship Notices ( SALT LAKE COUNTY . r STATE OF UTAH DEBRAK. MARTIAN, Plaintiff, vs. ROBERT M.MARTIAN, Defendant. THE STATE OF UTAH TO THE DEFENDANT: ABOVE-NAME' and resummoned You are hereby to in answer writing file an to quired Clerk the the attached complaint with Court, and to of the serve upon, or mail to Linda A." Shep-arplaintiff's attorney, at 216 East Fifth South, Salt Lake City, Utah, a copy of said answer, 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 said Court and a copy of which is hereto annexed and herewith served upon you. Divorce action. By LINDA A. SHEPARD Attorney for Plaintiff DATED tfiis 1st day of July, 1974. Date of first publication July 22, (871274)W A.D. 1974 D aka NOTICE TO CREDITORS Estate of JOSE IGNACIO ARRIL-LAGDeceased. Creditors will present claims with vouchers to the undersigned at 455 South Third East, SLC, Utah 84111 on or before the 29th day of October, A.D. 1974; claims must be presented in accordance with the provisions of Utah Code Annotated 1953, and with proper verification as required therein. EVA G. ARRILLAGA, Admin-istrati- x of the Estate of Jose Ignacio Arrillaga, Deceased. D. Jay Gamble, Attorney Date of first publication July 22, A.D. 1974 (81274)W A compilation of selected public information published weekly. Typographical errora will be corrected upon notification A.D. MONDAY, AUGUST INTERMOUNTAIN COMMERCIAL RECORD PAGE TWO SUMMONS Civil No. 219817 IN THE DISTRICT COURT OF SALT LAKE COUNTY STATE OF UTAH . CAPITOL THRIFT AND LOAN CO.. a Utah corporation, Plaintiff, vs. VERN A. CARTER & GERD W. . CARTER, his wife; NEWELL CARTER & AMBER CARTER, his wife; MURRAY FIRST THRIFT & LOAN CO., WHITE ELEPHANT, INC., UTAH STATE TAX COMMISSION, UTAH STATE INDUSTRIAL COMMISSION, CONESCO, INC., O.A. TATRO, VERN H. BOLINDER & JULIENNE J. BOLINDER, his wife; KAMAS STATE BANK, F&G CONSTRUCTION, INC., ROBERT M. CAMPBELL, ASSETS ASSURANCE ASSOCIATES, NEVADA NATIONAL BANK OF COMMERCE JAMES H. TOLHURST, ALFRED L. WHITE and UNITED STATES OF AMERICA, Defendants. THE STATE OF UTAH TO THE ABOVE NAMED DEFENDANT: You are hereby summoned and required to serve upon or mail to JAMES B. MASON Plaintiffs attorney, at 666 Boston Building, Salt Lake City, Utah 84111 an answer in writing to the complaint and file a copy of said answer with the Clerk of the above entitled court 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 said court, and a copy of which is hereto annexed and herewith served upon you) If your address is unknown to plaintiff or his attorney, and the complaint is not attached to this summons, it will be filed within said 10 days with the clerk of the above court, and you may there obtain a copy . This is an action for foreclosure as a mortgage on a deed of trust given to secure a note bearing even date thereof in the principal amount of $7,639.78, dated November 20, 1972, on the property described as (See Exhibit "A" attached hereto); and for foreclosure as a mortgage on a deed of trust given to secure a note bearing even date thereof in the principal amount of $7,639.75, dated November 20, 1972, on the property described as (See Exhibit "B" attached hereto); for attorneys' fees, and costs of court. DATED July 16, 1974. EXHIBIT "A" BEGINNING at a point 1155.0 feet West and 595.30 feet South from the Northeast corner of Section 27, Township 1 South, Range 2 West, Suit take Base and Meridian, and running thence |