OCR Text |
Show THE CITIZEN 12 against you according to the demand of the compliant, which has been filed with the clerk of said court. This action is brought to recover a judgment quieting plaintiffs title to described in said the lands complaint, as follows: The Opulent lode mining claim, patented as Lot No. 126, and the Silver Maid Lode M'.ning claim, patented as Lot No. 127, in West Mountain mining district. Lots 44 and 45 in block 6, of Gordons . South Lawn addition. The Burlington, Get There, Morning Star and National, lode mining claims, patented, IT. S. Mineral Survey No. 4788, and part of the Madison lode mining claim, patented, U.as S. Mineral beginning Survey No. 3377, described at corner No. 1 of said Madison Mining side claim, running thence along the line of said claim north 54 deg. 02 min. east 480 feet, thence south 78 deg. 21 min. west 487.9 feet to a point on the westerly end line, thence along said westerly end line south 20 deg. 25 min. east to beginning. An undivided one-hainterest in the southwest quarter of section 4, township 1 north, range 2 west, the other half interest therein belonging to the defendants Nellie Hasbrouck and Richard Arthur Hasbrouck. Lot 8 in Section 26, township 1 south, range 1 west, being all that parcel of land north of the south line of said Section 26 between Jordan river as now located and old bed of said river. Commencing 1749.72 feet west and 124.21 feet south from northeast corner of southeast quarter of section 30, 2 west, thence township 1 south, range164.98 feet, north south 130.84 feet, west 130.84 feet, east 164.98 feet to beginning. CYRUS G. GATRELL, Attorney for Plaintiff . P. O. Address, Suite 414, Atlas Block, Salt Lake City, Utah. PROBATE AND GAURDIANSHIP NOTICES. NOTICE Estate of Julia S. Stephens, deceased. Creditors will present claims with vouchers to the undersigned at 500 Building, Salt Lake City, Utah, on or before the 22nd day of January, Mc-Cornl- A. D. 1925. rg Consult County Clerk or the signers for Further Information. Estate of Elsie J. Zengler, deceased. Creditors will present claims with vouchers to the undersigned at 752 Roosevelt avenue, Salt Lake City, Utah, on or before the 29th day of November, A. D. 1924. Lottie Blanche Gunn Chamberlin, Executrix of the Estate of Elsie J. Zeagler, Deceased. Date of first publication, September 27. A. D. 1924. NOTICE TO CREDITORS. Estate of Christens Schukraft, deceased. Creditors will present vouchers to the undersigned at the office of Stephens, Brayton & Bagley, 1407-1- 0 Walker Bank Building. Salt Lake City, Utah, on or before the 11th day of February, A. D. 1925.HELEN FRANCES HANNA, Administratrix with will annexed of the estate of Christena Schukraft, deceased. STEPHENS. BRAYTON & BAGLEY, Attorneys for the Administratrix. Date of first publication, October 11, 10-11-1- NOTICE TO CREDITORS. Estate of Suehiko Hata, deceased. Creditors will presentclaimswithvouch-Creditor- s will present claims with vouchers to the undersigned at 163 West South Temple street. Salt Lake City, Utah, on or before the 11th day of December, A. D. 1924. E. D. HASIIIMOTO, Administrator of the Estate of Suehiko Hata, deceased. L L. ROBINSON. Attorney for Administrator. Date of first publication, October 1924. A. D. 11. 10-11-1- NOTICE TO CREDITORS. Estate of Edward ' E. Hodson, deceas- Creditors will present claims with vouchers to the undersigned at the office of Powers, Riter and Cowan, 314 Kearns Bldg., Salt Lake City, Utah, on or before the 15th day of November, A. ed. D 1924 MARY I. SHEPHERD, Administratrix of Estate of Edward R. Ilodson, deceased. Date of first publication, September 13, A. D. 1924. NOTICE TO CREDITORS. Estate of Amelia Fox Malr, deceased. Creditors will vouchers to the Exchange Place, on or before the present claims with undersigned at No. 17 Salt Lake City, Utah, 15th day of November, A. D. 1924. THOMAS MAIR, Executor under the last will and testament of Amelia Fox Malr, deceased. J. W. ENSIGN, . Attorney for Executor. Date of first publication, 13, A. D. 1924. ck S. Stephens, deceased. E. O. LEATHERWOOD, Attorney. Date of first publication, Sept. 20, A. D. 1924. NOTICE TO CREDITORS. Estate of Charlotte W. Franken, deCreditors will present claims with vouchers to the undersigned at McIntyre Building, Salt Lake City, Utah, on or before the 6th day of ceased. 509-10-- 11 December, A. D. 1924. JAMES S. FRANKEN, Administrator of the Estate of Charlotte W. Franken, Deceased. Date of first publication, October 2nd, A. I). 1924. 10-4-11- -1 NOTICE TO CREDITORS. Estate of C. F.- - McBride, deceased. Creditors will present claims with vouchers to the undersigned at office of Bankers Trust Co., Newhouse Building, Salt Lake City, Utah, on or before the 7th day of November, A. D. 1924. BANKERS TRUST COMPANY, C. F. McBride, Executor of Estate of C. GORDON DOUGLAS & ROBERT A. BURNS. Attorneys for Executor. Date of first publication, October 2nd, A. D. 1924. 10-4-1- Estate of Thelma Cameron, Deceased. Creditors will present claims with vouchers to the undersigned at 224 Kearns Bldg., Salt Lake City, Utah, on or before the 29th day of November, n 1994 JOHN CAMERON, JR., Administrator of the Estate of Thelma Cameron. Deceased. Date of first publication September 27, A. D. 1924. MORRIS & CALLISTER, Attorneys September NOTICE TO CREDITORS. Estate of David M. Adamson, DeCreditors will present claims with vouchers to the undersigned at Room No. 1, Hoffman Bldg., Murray City, Salt Lake County, Utah, on or before the 29th day of November, A. D. 1924. EDITH B. ADAMSON, Administratrix of the Estate of David M. Adamson, Deceased. ceased. FRED It. MORGAN, Attorney for Administratrix. Date of first publication Sept. 27th, A. D. 1924. NOTICE TO CREDITORS. Estate of Frank Bear and Frederick Bear, deceased. Creditors will present claims with vouchers to the undersigned at 600 McCornick Bldg., Salt Lake City, Utah, on or before the 22nd day of November, A. D. 1924. A. W. SWENSON, Administrator of the state of Frank Bear and Frederick Bear, deceased. PIERCE, CR1TCHLOW & MARR, Attorneys for Administrator. Date of first publication. Sept 20, A. D. 1924. 9 20-10-- Creditors will present claims with vouchers to the undersigned at 912 Kearns Building, Salt Lake City, Utah, on or before the 24th day of January, J. M. LEONARD, Administrator of the estate of Minnie Leonard, deceased. B. L LIBERMAN, Attorney for Administrator. Date of first publication. Sept. 20, A. D. 1924. NOTICE TO CREDITORS. Estate of John Dodge, deceased. Creditors will present claims with vouchers to the undersigned at 151 Main street, Salt Lake City, Utah, on or before the 22nd day of November, A. D. 1924. TRACY LOAN & TRUST CO. By Wm. V. Rockefeller, Trust Officer. Executor of the estate of John Dodge, deceased. CARLSON & CARLSON, Attorneys for the Executor. Date of first publication, Sept. 20, A. I). 1924. NOTICE TO CREDITORS. Estate of George F. Gibbs, deceased. will present claims with vouchers to the undersigned at 619 Continental Bank Bldg., Salt Lake City, Utah, on or before the 15th day of No- Creditors vember, A. D. 1924. Attorney. Date of first publication, September 13. A. D. 1924. Estate of Maggie II. Miller, deceased. Creditors will present claims with voucheis to the undersigned at No. 125 South Main street, Salt Lake City, Utah, on or before the 15th day of No- vember, A. D. 1924. COLUMBIA TRUST COMPANY. By R. W. BURTON, Vice President. Administrator of Estate of Maggie H. Miller, Deceased. Date of first publication September 13, 1924. J. W. ENSIGN, Attorney for Adminis- trator; NOTICE. In the District Court of the Third Judicial District, in and for Salt Lake County, State of. Utah. In the matter of the application for the voluntary withdrawal of Concrete Engineering Co., a foreign corporation. Notice. Notice is hereby given that the application of the Concrete Engineering Co., a coreign corporation, to withdraw from the State of Utah has been (filed with the clerk of the Third Judicial District Court of. Salt Lake County, Utah. Objections to the granting of such application are hereby required to be filed with the clerk of said court, on or before the 31st day of November, 1924. CLARENCE COWAN, Clerk. By E. R. WARNER, Deputy Clerk. . NOTICE. In the District Court, Probate Divis- ion, in and for Salt Lake County, State of Utah. xii me nmiier oi ine estate oz saran Dangerfield, Deceased. Notice. The petition of Clarence S. Danger-fielfor the issuance to himself ofpraying letters of administration in the estate of Sarah Dangerfield, deceased, has been set for hearing on Friday, the 17th day of October, 1924, at two oclock p. m., at the county court house, in the court room of said court, in Salt Lake City. Salt Lake County, Utah. Witness the clerk of said with the seal thereof affixed, thiscourt, 30th day of September, A. D. 1924. CLARENCE COWAN, Clerk (Seal.) By L. P. PALMER, Deputy Clerk.. d, WILSON, LOOFBOUROW Attorneys for Petitioner. & NOTICE OF SALE. is hereby given that the Motor Company, a corporation, has a lien upon transmission for a For dautomobile for its reasonable charges for labor performed and material furnished in repairing the same; that said repairs were made on the 19th day of July, 1924, at Salt Lake City; that said transmission is the property of E. T. Price, subject to Mothe lien of the said Covey-Ballar- d tor Company for the sum of $4.00, the reasonable charge of repairing said transmission; that unless said sum of $4.00 is paid before the 25th day of October. 1924, the said transmission will be sold to cover the cost of repairsame, together with costs of ing the sale, as provided by law. That said sale will take place at the principal place Motor of business of the Covey-Ballar- d Company, located at No. 24 West Fifth South street. Salt Lake City. Utah, on the 25th day of October. 1924, at the Notice Covey-Balla- BARNES, 11 In the District Court of the Third Judicial District, in and for Salt Lake County, State of Utah. In the matter of the application for the voluntary withdrawal of Morton Products Company, an Illinois corpora- tion. Xolce. Notice is hereby given that the application of the Morton Products Company, a foreign Corporation, to withdraw from the State of Utah has been filed with the clerk of the Third Judicial District Court of Salt Lake County, Utah. Objections to the granting of such application are hereby required to be filed with the clerk of said court, on or before the 20th day of October, 1924. CLARENCE COWAN, Clerk. By W. C. TANNER, Deputy Clerk. hour of Notice is hereby given that the un A. E. Spencer, of Salt Lake City, Utah ,and residing at No. 435 South West Temple street, in said city, claims and holds lien on the personal property hereinafter described, the same being for rent and storage in the amount of $24.50, to and including the 10th day of October, A. D. 1924, and also claims and holds a lien upon said property for such additional time as said property may be stored between the said 4th day of October, A. D. 1924, and the date of sale thereof, together dersigned, o'clock a. m. MOTOR COMPANY. In the District Court in and for the County of Salt Lake, State of Utah. In the matter of the dissolution of Land Development Company, a Corpor- In the District Court, Probate Divis- Attorneys for Petitioner. 11 NOTICE OF PETITION TO DISINCORPORATE. ion, in and for Salt Lake County, State of Utah. In the matter of the estate of Fran- NOTICE OF FORECLOSURE LIEN. rd COVEY-BALLAR- D NOTICE. ces M. Shephard, otherwise Shepherd, deceased. Notice. The petition of Columbia Trust Company, administrator of the estate of Frances M. Shephard (otherwise Shepherd) deceased, praying for the settlement of final account of said Columbia Trust Company, administrator, and for the distribution of the residue of the estate, to the persons entitled, has been set for hearing on Friday the 24th day of October, A. D. 1924, at two o'clock p. m., at the county court house in the court room of said court in Salt Lake City, Salt Lake county, Utah. Witness the clerk of said court, with the seal thereof affixed, this 9th day of October, A. D. 1924. CLARENCE COWAN. Clerk. (Seal) By L. P. PALMER. Deputy Clerk. BRADLEY & PISCHEL, T A. E. SPENCER, Dated October 3, A. D. 1924. WILLARD HANSON, A. H. HOUGAARD, Attorneys for A. E. Spencer. NOTICE. 18 NOTICE TO CREDITORS. Estate of Minnie Leonard, deceased. A. D. 1925. GEORGE E. MARSHALL, 10-4-1- NOTICE TO CREDITORS. A with all expenses, costs and charges incident to the foreclosure of said lien. That this claimant and lien holder believes and therefore alleges that said property belongs to, and is owned by one, Edwin Templin, whose address and place of residence is to this claimstorant unknown. That said rent-anage is due and owing by virtue of the storing of a motorcycle hereinafter described, at those certain premises known and designated at TIIeaths Touring Camp, at No. 1017 South State street, Salt Lake City, Utah. That said motorcycle was placed in storage and rental space contracted for, on the 22nd day of August, 1924, and has remained in storage and rental space at the aforesaid occupied ever since said place 22nd day of August, 1924, and that there is due and owing to claimant to and including the 3rd day of October, 1924, the sum of S21.00 cash, together with storage charges amounting to the Rum of 50 cents per day from the 4th day of October to date of sale as aforesaid. That this claimant has made due search and inquiry to ascertain the whereabouts of the said Edwin Templin and to ascertain the true and correct address of the said Templin, but after due search and inquiry this claimant and lien holder has been unable to find the same. That the said personal property above referred to is particularly described as follows: One (1) Harley Davidson Motorcycle, No. 9473, year of manufacture, 1921, Model "J. And at the time said motorcycle was placed in storage as aforesaid, and space rented by the said Edwin Templin, said motorcycle bore license number Illinois 4870. That said lien will be foreclosed and said property sold at public auction on Tuesday, the 21st day of October, 1924, at the hour of 12:30 oclock p. m., of said day, at Heath's Touring Camp, No. 1017 South State street. Salt Lake City, Utah, and the said sale will be made to satisfy the above mentioned lien, toof publishing gether with the costs this notice, as well as any and all other costs for legal expenses and charges of the said sale. GEORGE SNOW GIBBS, Gibbs, deceased. Administrator of the estate of George F. NOTICE TO CREDITORS. for Administrator. NOTICE TO CREDITORS. A. D. 1924. THOMAS B. STEPHENS, Executor of the estate of Julia lf Wey-ersbe- TO CREDITORS. i ation. Notice is hereby given that a petiof tion praying for the dissolution Land Development Company, a corporation formed under the laws of the State of Utah, has been presented to the District Court in and for the County of Salt Lake, State of Utah, that all persons desiring to object re-to the granting of said application are quired to file their objections thereto on or before the 22nd day of October, 1924; and that Thursday, the 23d day of October, 1924, at 10 o'clock A. M has been appointed as the time and the court room of the said court in the City and County building, at Salt Lake City, Utah, as the place at which the said petition is to be heard, if no objections have been filed prior thereto; but that if such objections have been filed, said thereafter upon petition will be heard live days notice to the persons who have filed objections. In witness whereof, I have hereunto set my hand and affixed the seal of the District Court aforesaid, this 16th day of September. CLARENCE COWAN. Clerk. (Seal) By Fred C. Bassett, Deputy Clerk. C. Gordon Douglas and ltobt. A. Burns, Attorneys for Petitioner. NOTICE Notice Covey-Ballar- d poration OF SALE. the hereby given that corMotor Company, a has a lien upon a certain is S |