OCR Text |
Show 'September 28, 1956 THE WESTERN MINEHAL SURVEY Creditors will present claims I named deceased persons; IDA with vouchers to the undersigned CARLSON, Deceased, ROBERT at Room 451, 19 West South Tern- - WALSH, Deceased, and ELIZA-tie- , The Weston Mineral Survey Salt Lake City, Utah, on or BETH WALSH, Deceased wlfe is qualified as a newspaper to before the 19th day of January, 0f said Robert Walsh, JANET publish Legal Notices, having A.D., 1957. D. MUIR, Deceased; Also, the been approved in the Third Disfollowing named defendants if DOROTHY MACKAY, trict Court of Salt Lake County, State of Utah. Executrix of the Estate of living, and if dead, the unknown heirs at law, devisees Lynn Eugene Mackay also and creditors of said deceased known as Lynn E. Mackay, W. ALFRED persons, also known as Lynn Mac-AND GEIST RUTH DOE Legal Notices Page 86 Beginning at the Northeast corner of Block 111, Sandy Station Plat, and running thence South 120 feet, thence West 125 feet, thence North 120 feet, thence East 125 feet to the place of beginning. Dated this 20th day of August, 1956. to-wi- t; Guardianship Notices kay, deceased. THOMAS A. DUFFIN, For further information consult for Executrix. tne clerk of the District Court Attorney Date of first publication or Respective Signers tember 14, 1956. (10-5-5- Sep- 6) NOTICE TO CREDITORS dba Estate of JAMES J. HICKMAN, Deceased. Deceased. Creditors will present claims Creditors will present claims to tte underfed voucher, with voucher, to the undenlgned 90nien ?nk at 300 Deseret Building, Salt Lake on the before or City. Utah, the 17th day of November, A. D. day of January, A.D. 1957. 1956. t" JOHN P. HICKMAN, Administrator of the Estate of James J. Hickman, De-ceased. EDWARD JACKSON MAST, Executor of the Estate of Joseph King Mast, Deceased. 0 RAY, QUINNEY & NEBEKER, By Albert B. Bowen Sep--1 (10-5-5- 1 Sep- - plaintiffs title thereto. 6) Defendants. (9-28-5- 6) NOTICE TO CREDITORS NOTICE TO CREDITORS , Estate I of LOIS C. LLOYD THE STATE OF UTAH TO THE ABOVE NAMED DEFENDANTS: You are hereby summoned and required to serve upon George M. Cannon, plaintiffs' attorney, whose address is 623 Continental Bank Building, Salt Lake City, Utah, an answer to the amended complaint within 20 days after service of this summons upon you. If you fail so to do, judg- ment by default will be taken against you for the relief de-- 1 manded in said complaint, which NOTICE TO CREDITORS has been filed with the clerk of Estate of KERSEY CLYDE RIT-E- said .court, and a copy of which is hereto annexed and herewith Deceased. Creditors will present claims served upon you. This action is brought to re-- 1 with vouchers to the undersigned Thygerson, Deceased. T. QUENTIN CANNON, Attorney, for Executors Date of first publication Sep... (9-28-5- 8) NOTICE TO CREDITORS Estate of CLARISSE ELLIS, ceased. TY BANK OF UTAH, N.A., 405 South Main, Salt Lake City, Utah I on or before the 19th day of Jan-- 1 1957. Executor of the Estate of Clarisse Ellis, Deceased PERRIS S. JENSEN, Attorney for Executor 1414 Walker Bank Building Salt Lake City, Utah NOTICE TO CREDITORS Estate of FRANK NEPHI Plaintiffs, SWENSON, also known as FRANK N. SWENSON and F. N.l ALMA muir LEONA SWENSON, Deceased. LEROY MUIR, HIS rwnnv t A JENKINS claims Creditors will present ttptvttwq tttc wtff CITS-- 1 with vouchers to the undersigned at 616 Kearns Building, Salt Lake TAVE A. GAiNEb, unmarried,WEBER RIVER CORPORACity, Utah, on or before the 19th TION, a Utah corporation, day of January, A.D. 1957. MAXINE MUIR NICHOL, SYLVIE SWENSON REID GEORGE EARL MUIR AND Administratrix of the estate JANICE MUIR, his HIS WIFE, of Frank Nephi Swenson, BERYL MUIR KOSICK, UTAH also known as Frank N. POWER AND LIGHT COM Swenson and F. N. Swen-- 1 PANY, a Maine corporation, son, Deceased. THE DENVER AND RIO OVARD & ALLEN, GRANDE WESTERN RAILAttorneys for Administratrix. ROAD COMPANY, AKA RIO Date of first publication Sep- - GRANDE WESTERN RAIL-WAtember 14, 1956. a Delaware corporation, RAILSOUTHERN UTAH UTAH AKA ROAD COMPANY, NOTICE TO CREDITORS SOUTHERN RAILROAD EX TENSION, formerly a corporaEstate of LYNN EUGENE MACtion of Utah Territory. UnE. LYNN as KAY, also known known heirs at law, devisees MACKAY, and also known as and creditors of the following LYNN MACKAY, Deceased. Y, (11-5-5- 6) I 2000 750 900 2.25 7500 18.75 7500 18.75 15.00 12.50 30.000 7.50 Anderson Atkins A. and Zella Ballard Beth W. Ballard 1018 V. E. 1019 A. A. 1020 Arthur 1021 Mary and V 6000 Anne Bertagnole 942 Wayne T. Biddle 5000 12000 1024 Olen C. Bills 1025 B. J. Bishop 3000 1003 V. J. Bltsenhofer or Hannah H 5000 1000 317 Elsie Blanscett 1027 James H. Bradford 750 839 Earl T. Bridge or Mabel 2000 . Prances Bridge 1029 Leonard or Annie Jean 1023 2:30 o'clock P.M. of said 5.00 1.88 12.50 2.50 1.88 5.00 26.25 12.50 12.50 2.50 11.25 2.25 7.50 18.75 60.00 11.25 Cozza andor 4500 Nicholas Cozza 1041 W. C. Dennison 6000 1500 1043 Joseph 8. Dixon 315 Mrs. Edgar D. Donohoo 1000 13500 1046 A. C. Edgar 1049 Kasper J. Fetzer 15000 1038 1050 Thor J. .... Kasper J. Fetzer and Martha 8. Fetzer . Percy K. Fetzer 1054 Aerial O. Funk . : . . 1055 J. E. Oarn 851 Nellie A. C. Gordon 1059 Morris R. Graves 1061 John H. Green or Sarah M. Green 849 Mont J. Green 306 Charles W. Hall or Marjorie A. Hall . . . 361 Georgia H. Hanly 1066 Ole V. Hansen 1067 G. R. Harmon 1068 Edward D. Hays 1069 James M. Hays 1070 Stella D. Hays 1071 Esther C. Hellewell .... . 1072 Joseph 8. Hellewell 915 Anna Louise Henderson 11.25 11.25 15.00 3.75 2.50 33.75 37.50 26.25 7.50 .38 22.50 20.00 3.75 1051 15000 20000 37.50 1000 1000 2.50 2.50 18.75 .75 .18 .18 33.75 7.50 11.25 25.00 7500 300 75 75 13500 3000 4500 10000 50.00 Witness the hand of the Clerk and official seal of said Court 30th day of Aug., 1956. J320 Continental Bank Building Lake City R 1, Utah ALVIN KEDDINGTON, Clerk (SEAL) Deputy By JACOB WEILER, Date of first publication Aug- ust 31, 1956. 6) 6) HAROLD B. THORPE, AND MADGE THORPE, HIS WIFE, ZIONS SAVINGS BANK AND TRUST COMPANY, DAVID GOTBURG "AND DONNA H. GOTBURG, HIS WIFE, (10-5-56- 867 C. K. Armstrong COM- ed STATE OF UTAH Date of First publication Sep) tember 14, AJD. 1958. at day, or as soon thereafter as the matter can be heard in the Courtroom of the Honorable Division No. 1, one of the Judges of the above entitled Court in the City and County Building at Salt Lake City, Utah. Sts' Salt Lake City, Utah, on or I the following described prop-before the 23rd day of January, erty rituate in Salt Lake County, State of Utah; D 1957. (a) Beginning at the BANK & TRUST I west corner of Block 108, Sandy COMPANY, Executor of Station Plat, and running thence the Last Will of Kersey East 200.0 feet; thence South 66.0 feet to the center of the jesSE R. S. BUDGE, right of way of old Wasatch and Attorney for Executor, Jordan Valley Railroad; thence North 79 15 West 203.57 feet Date of first publication along said center of right of way 21, 1956. to the West line of said Block 108; thence North 28.0 feet to the SUMMONS point of beginning. IN THE DISTRICT COURT (b) All of lots 1 to 7, both in-- I FOR SALT LAKE COUNTY, elusive, and Lots 14 and 16, both (10-12-5- Utah, N. A. 1956, 6) Sep-temb- First Security Bank of I - North-WALKE- Creditors will present claims with vouchers to the TRUST DEPARTMENT of FIRST SECURI- uary, Notice is hereby given that the application of Houston Oil Company of Texas, a corporation of the State of Delaware, for voluntary withdrawal of said corporation from the State of Utah, as presented to the District Court of the Third Judicial District in and for Salt Lake County, State of Utah, now on file with the Clerk thereof, will be heard on the 10th day of October, SUMMONS Case No. 109308 Estate of AGNES THOMPSON STOCKING, Deceased. THYGERSON, also known as Creditors will present claims AGNES THYGERSON, Deceased. with vouchers to the undersigned Creditors will present claims at 516 Felt Bldg., Salt Lake City, with vouchers to the undersigned Utah, on or before the 16th day at Room 450, Union Pacific An- of November, A.D. 1956. J. R. NICHOL, nex, 19 West South Temple, Salt the on or before Administrator of the Estate Lake City, Utah, 1957. A.D. of Lois C. Lloyd Stocking, 10th day of January, Deceased. LUCILLE J. BUTLER and H. A. SMITH, DOUGLAS N. THOMPSON Attorney for Administrator. of Estate of Executors Date of first publication SepAgnes Thompson Thygerson, also known as Agnes tember 14, 1956. (10-5-5- MINERALS dba GEO. M. CANNON, Attorney for Administrator Date of first publication tember 14 1955. AND OIL Principal place of business at 408 Ness Building, Salt Lake City, Utah. NOTICE Is hereby given that there are delinquent upon the following described stock certificates on account of Assessment No. 3, levied on July 13. 1956, the several amounts set opposite the names of the respective shareholders as follows: No. Shares Amt. 1013 Mrs. P. J. Adams .38 150 1.25 500 970 Mrs. Ivor Ajax 887 Charles L. andor 50.00 20000 Jeannette Allen GEORGE M. CANNON GEIST, HIS WIFE, JOSEPH Attorney for Plaintiffs C. MATHER AND ALICE 623 Continental Bank Bldg. DOE MATHER, HIS WIFE, Salt Lake City, Utah CHARLES B. RUSTIN AND EDNA DOE RUSTIN, HIS Date of first publication AugWIFE, RICHARD ROWE AND ust 31, 1956. ANN DOE ROWE, HIS WIFE, AND JOHN DOE AND MARY NOTICE WA DOE, HIS WIFE, SATCH AND JORDAN VALIN THE DISTRICT COURT OTHERLEY RAILROAD, OF THE THIRD JUDICIAL AS SALT DISTRICT IN AND FOR THE WISE KNOWN LAKE ALTA RAILROAD, L. H COUNTY OF SALT LAKE YOUNG AND JANE DOE STATE OF UTAH YOUNG, HIS WIFE, SAMUEL DOE AND ELLA DOE, HIS In the Matter of the Voluntary U.SB.R. CO WIFE, Withdrawal from the State of all other persons unknown Also, Utah of Houston Oil Company of Texas a corporation of the claiming any right, title, estate or interest in, or lien upon the State of Delaware real property described in the NOTICE Or HEARING OF complaint adverse to the plainAPPLICATION FOR tiffs' ownership or clouding WITHDRAWAL Estate of JOSEPH KING MAST, tember 7, 1956. ALLIED PANY. 6) NOTICE TO CREDITORS Attorneys for Executor Date of first pubUcation tember 7, 1956. DELINQUENT NOTICE feet to the beginning. Also: 1 5 NOTICE THE DISTRICT COURT, PROBATE DIVISION, IN AND FOR SALT LAKE COUNTY, STATE OF UTAH. inclusive. Block 109, Sandy Sta- In the Matter of the Estate of tion Plat. IRENE EARLE DICKSON, Deceasd. (c) Lots 5 to 16, both incluBlock Station 112, sive, NOTICE Sandy Plat and also, commencing at the Northeast corner of Lot 16 in The petition of Edwin Whitney said Block 112, Sandy Station praying for the admission to proPlat, and running thence East bate of a certain document to the 21 feet, thence South 120 feet, the last Will and Testament of I thence West 21 feet, thence North Irene Earle Dickson, deceased, and for the granting of Letters 120 feet to place of beginning. I Testamentary to Himself, has set ee o ke for hearing on Wednesday, the 10th day o October, A. D. 1956, 1J4jSail?y station Plat, which 10 O.elock a.m- - at tne county Eaat' 100 feet of the West 1990.5 J? Court House, in the Court Room 7feet of the South 36 feet of Sec- of gaid Court in Salt L tion 31, Township 2 South, Range Salt Coimty, Utah. 1 East, Salt Lake Meridian. Also1 the South 5 feet of the North 50 WITNESS the Clerk of said said Block Sta feet of 114, Sandy Court, with the seal thereof aftion Plat. fixed, this 26th day of SeptemA.D. 1956. ber, Also: ALVIN KEDDINGTON, Beginning at the Southwest corner of Lot 4, Block 112, Sandy Clerk Station Plat and running thence By Douglas Thomsen, North 80 feet, thence East 160 Deputy Clerk 80 South thence thence feet, feet, Marr, Wilkins and Cannon, and West 160 feet to the beginning. John W. Horsley, Also, beginning at the South- Attoneys for Petitioner. west corner of Block 111, Sandy Continental Bank Bldg. Station Plat and running thence Date of first publication SepNorth 80 feet, thence East 86 feet; West 80 tember 28, 1956 thence South feet, thence IN I 1 I (10-12-5- 6) Legal Advertisements (Continued on Page 6) |