OCR Text |
Show THE CITIZEN 14 the Etate of Leopold Kjabls, Deceased Attorneys for Administrator. Date of first publication, SeptcMuber A. 1920. W. E. RYDOLET, I). 11, John F. Bradshaw . 1595 500 500 500 500 500 1,000 300 1,000 1,000 1,000 1,000 1,000 1,000 1,000 1,000 500 400 600 100 100 100 100 100 100 100 100 1,000 1,000 1,000 1,000 1,000 1,000 1,000 1,000 1,000 1,000 1,000 1,000 1,000 1,000 1,000 1,000 1,000 1,000 1,000 1,000 1,000 1,000 1,000 1,000 1,000 1,000 1,000 1,000 1,000 1,000 ' 500 500 500 500 500 500 100 100 100 33 500 500 500 500 500 500 500 500 500 500 500 500 500 500 500 500 500 500 500 500 00 00 James Congden James Congden 1114 1115 500 500 500 500 500 500 500 Estate of Jas. A. Lapham, Deceased Creditors will present claims, with vouchers to the undersigned at lojj Bryan Avenue, Salt Lake City, Utah, on or before the 13th day of November 375.00 5.00 6.00 5.00 5.00 5.00 10.00 3.00 10.00 10.00 10.00 10.00 10.00 10.00 10.00 10.00 5.00 A. D. 1920. ALBERTA LAPHAM, A. Lap. ham, Deceased. Administratrix of Estate of Jas. L A. McGee, Attorney for Administratrix. Date of first publication, September A. D. 1920. 11, NOTICE TO CREDITORS. Estate of Minerva Kniffing, deceased. Creditors will present claims, with vouchers, to the undersigned at No. Tto Utah Savings & Trust Bldg., Salt Like City, Utah, on or before the 17th day D. 1920. of November, A. A. D. KNIFFING, Administrator of the Estate of Min-erva Kniffing, Deceased. HURD & HURD, 4.00 6.00 1.00 1.00 1.00 1.00 1.00 1.00 1.00 1.00 10.00 10.00 10.00 10.00 10.00 10.00 10.00 10.00 10.00 10.00 10.00 10.00 10.00 10.00 10.00 10.00 10.00 10.00 10.00 10.00 10.00 10.00 10.00 10.00 10.00 10.00 10.00 10.00 10.00 10.00 5.00 5.00 5.00 5.00 5.00 5.00 1.00 1.00 1.00 .33 5.00 5.00 5.00 5.00 5.00 5.00 5.00 5.00 5.00 5.00 5.00 5.00 5.00 5.00 5.00 5.00 5.00 5.00 5.00 5.00 5.00 5.00 5.00 5.00 5.00 5.00 5.00 5.00 5.00 Notice to creditors. 1 Attorneys for Administrator. Date of first publication, September! 11, A. D. 1920. NOTICE TO CREDITORS. Estate of Elizabeth A. Hill, Deceased. Creditors will present claims, with vouchers, to the undersigned7 at the of Ray Van Cott, Judge Bldg., Salt Lake City, Utah, on orA. D. fore the 13th day of November, e 406-40- be-- 1 1920. A. M. CORNWALL Administrator of the Estate of Eliza-beth A. Hill. Deceased. RAY VAN COTT, Attorney for Administrator. Date of first publication, September! 1 11, A. D. 1920. NOTICE TO CREDITORS. Estate of William Barret Ridgelr, deceased. Creditors will present claims, with vouchers, to the undersigned a No. 308 Judge Bldg., Salt Lake City, Utah, on or before the 25th day of October. A. D. 1920. KATE DEERING RIDGELY, Executrix of the Estate of William Barret Ridgely, Deceased. E. V. HIGGINS, Attorney for Petitioner. Date of first publication, August 21, A. D. 1920. NOTICE TO CREDITORS. Estate of I. Glaser, deceased. Creditor! will present claims with vouchers to the undersigned at Garfield Trading Company, Garfield, Salt Lake county, Utah, on or before the 31st day of December, A D. 1920. SAMUEL GLASER. Administrator with the will annexed o( the estate of I. Glaser, deceased. FREDERICK C. LOOFBOUROW, Attorney for Administrator. Date of first publication, August 28. A I h I D. 1920. NOTICE TO CREDITORS. Estate of Nick J. Case, a Decease! Si Creditors will present claims,at wiu Sa vouchers, to the undersigned R American Lake County Chapter, City. Lake Cross, State Capitol, Salt the 8th day of Utah, on A.or D.before 1920. vember, Miss Margaret S. Kent James Karas Joseph W. Landes . . James F. Lathrobe W. E. Long James Kelly Lambert B. Larence 1810 1001 210 327 956 1972 1120 1,000 1,000 600 200 400 100 500 10.00 5.00 3.00 2.00 4.00 1.00 5.00 5.00 5.00 5.00 6.00 5.00 5.00 5.00 1.00 3.00 1.00 1.00 1.00 1.00 10.00 10.00 7.00 10.00 3.00 3.00 10.00 10.00 R 00 50.00 10.00 10.00 3.00 6.00 2.00 3 50 10.00 10.00 323 Utah. P. BOWMAN, Secretary. Lake City, Judge Bldg., Salt PROBATE AND GUARDIANSHIP NOTICES. Consult County Clerk or the Signers for Further Information. NOTICE TO CREDITORS. Estate of William Myers, Deceased. Creditors will present claims, with vouchers, to the undersigned at 527 Building, Salt Lake City, McIntyre Utalu on or before the 15th day of November, A. D. 1920. C. P. TRUITT, Administrator will the Will Annexed ofthe Estate of William Myers, DepAf DA1 EDWARD McGTTRRIN, W. E. RYDOLET, Attorneys for Administrator. Date of first publication, September 1920. 11, A. D. NOTICE TO CREDITORS. Estate of Leopold Kabis, Deceased. Creditors will present claims, with vouchers, to the undersigned at 527 Building, Salt Lake City, McIntyre Utah, on or before the 15th day of November, A. D. 1920. C. P. TRUITT, Administrator will the Will Annexed of ROBERT J. SHIELDS, : J 1 P Administrator of the Estate of Mci Case, Deceased. McCARTY & McCARTY and GEO. C. BUCKLE, !i E Attorneys for Administrator. Date of first publication, SeptenjMj IS 4th, A. D. 1920. 9Jb NOTICE. In the District Court, Probate DjJ slon. in and for Salt Lake County, Utah. of In the Matter of the Estate Deceased. Ham Lloyd Crawford, Notice. The petition of Ruby R. Crawfow administratrix of the estate of liam Lloyd Crawford, deceased, for co flrmation of the sale of the described real and personal prop-osaid deceased, REAL PROPERTY. f Commencing at a point35on the j rods, line of 9th East street, 9 Inches north of the southeast corner of Lot 1, Block 44, Plat "A, Big Field Survey, tbf"; north 6 rods, west 26 rds. soutnc rods to beglnmiip, rods, east 26 one acre, together with an talning sit" ter rights appurtenant thereto, for the in Salt Lake County, Utah, of $8,162.60. Upon the followii-1- : terg $2,162.50 accompanying month for eleven months un p ance at the end of one year, at installments to draw interest cent per annum. Purchaser 19--to iy u third of general taxes for PERSONAL PROPERT. w 142 shares of stock of Anders;1:. for $1,420.00; 4,89 Jsna lor CompanyUtah-Idaho of stock of Brokerage 1 Studebafcn pany for $3,916.80, mobile for the sum of $2,375.00. h' t ir 01 1' (S Bi f to-w- it: to-w- it: 7- ai Sil St IIi Pr U of be 10 tw He in Ut thi of (Si st |