OCR Text |
Show THE CITIZEN 16 NOTICE TO CREDITORS. Estate of Daisy O. Reibley, deceased. Creditors will present claims with vouchers to the undersigned at 401 Kearns Bldg., Salt Lake City, Utah, on or before the 8th day of June, A. D. 1928. JOSEPH F. KRESSER, Executor of the Estate of Daisy O. Reibley, deceased. & DAWiSON LATIMER, Executor. Attorneys forMarch 31, A. Date of first publication, ODONNELL & CO. MORTICIANS Wasatch 6461 Salt Lakes Finest Funeral Home South Fourth East CONTAINING UTAHS 32 D. 1928. ONLY MAUSOLEUM gHiiiiiimiiniiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiiia Brockbank IS. D, 5 G. M. I i Brockbank BROCKS MFGRS. AGENCY 1 411 Season Building Wasatch 7400 I Salt Lake City, Utah iiimiiiiiiiiiininiinninniiiiitiiiiiiiimimiiiiiiiiiiiiiiiiiiimiiiniiiiiiimiiiiiiiiiiii? :iiiiiiaiiiiiiiiiiiiiiiiiaiiaiiiiiiiiiiiiiiiiiiiiiiiiiiiMiiiiiiiiiiiiiiiiiie i SEALS 1 STOCK CERTIFICATES i I RUBBER STAMPS I SALT LAKE STAMP CO. 42 West Broadway Phone Wasatch 3097 jj SiBIIBIIBIIBIIBIiaiiailBIIBIIBIIBIIBIIBIiailBliailBIIIIIBIiailBIIBIIBIIIIIl" PROBATE AND GUARDIANSHIP NOTICES. Consult County Clerk or the Signers for Further Information. NOTICE TO CREDITORS. 'Estate of Gladys L. Earls, deceased. Creditors will present claims with vouchers to the undersigned at 1001 Walker Bank Building, Salt Lake City, Utah ,on or before the 19th day of May, A. D. 1928. VERNE W. EARLS, Administrator of the Estate of Gladys L. Earls, deceased. FABIAN & CLENDENIN, Attorneys for Administrator. Date of first publication, March 17, A. -- NOTICE TO CREDITORS. In the District Court of the Third Judicial District, in and for Daggett County, State of Utah. In the matter of the estate of A. O. Neilson, otherwise known as A. O. Nielson, deceased. Notice to Creditors. Creditors will present claims with vouchers to the undersigned at the office of David Jenson, at No. 905 First National Bank Building, in Ogden City, Weber County, State of Utah, on or before the 27th day of May, A. D. 1928. JOHN T. OLDROYD, Administrator of the estate of A. O. Neilson, otherwise known as A. O. Nielson, deceased. DAVID JENSON, Attorney for Administrator. Date of first publication, March 17th, NOTICE TO CREDITORS. Estate of Bernard Rich and Sarah Rich, deceased. Creditors of Sarah Rich will present ckilms with vouchers to the undersigned at the banking house of Utah Savings & Main Street, Salt Trust Co., 235 South Lake City; Utah, on or before the 8th Estate of Mrs. J. (Mathilda) Bougard, deceased. Creditors will present claims with vouchers to the undersigned at No. 45 South 11th East Street, Salt Lake City, Utah, on or before the 26th day of UTAH SAVINGS & TRUST CO., Administrator of the Estate of Bernard Rich and Sarah Rich, deceased. ROBERTSON & ROBERTSON, Administratrix of the Estate of Mrs. day of June, A. D. 1928. Attorneys for Estate. Felt Building, Salt Lake City, Utah. Date of first publication, March 31, A. 411 May, A. D. 1928. i Estate of Delos Irish, deceased. Creditors will present claims with vouchers to the undersigned at 523 Continental Bank Building, Salt Lake City, Utah, on or before the 1st day of June, A. D. 1928. HOWARD A. KING, Executor of the last will and testament of Delos Irish, deceased. G. A. GILLETTE, Attorney for Executor. Date of first publication, March 31, A. D. 1928. NOTICE TO CREDITORS. Estate of John E. Ostlund, sometimes known as Jno E. Ostlund, deceased. Creditors will present claims with 8 vouchers to the undersigned at Salt Lake City, Templeton Building, Utah, on or before the 1st day of June, 412-1- A. D. 1928. GUSTAF E. OSTLUND, Administrator of the estate of John E. Ostlund, sometimes known as Jno. E. Ostlund, deceased. MACFARLANB & CORNWALL, Attorneys for Administrator. Date of first publication, March 24, Bougard. deceased. C. W. MORSE, for Administratrix. Attorney Date of first publication, March 17, A. D. 1928. Celestial McCleery, de- Creditors will present claims with vouchers to the undersigned at 309 McCornick Building, Salt Lake City, or before the 1st day of June, Utah, on1928. A. D. ALICE E. McCLEERY LONG, Administratrix of the estate of Celestial McCleery, deceased. Estate of BRIGHAM CLEGG. Date of Attorney for Administratrix. March 24, A. first publication, D. 1928. NOTICE TO CREDITORS. Estate of May Victoria Tuttle, de- CG&86da Creditors will present claims with vouchers to the undersigned at 309 McCornick Bldg., Salt Lake City, Utah, on or before the 19th day of May, A. D 1928 SERENO B. TUTTLE. & WALTER G. TUTTLE, Executors of the state of May Victoria Tuttle, deceased. BRIGHAM CLEGG. Attorney for said Estate. A. Date of first publication, March 17, D. 1928. Estate of Sam M. Parker, deceased. Creditors will present claims with vouchers to the undersigned at 1311 Walker Bank Building, Salt Lake City, Utah, on or before the 1st day of June, A. D. 1928. Estate of William B. and Patience Dawson Armstrong, both deceased. Creditors will present claims with vouchers to the undersigned at the office of G. H. Backman & Sons, 14 East South Temple St., Salt Lake City, Utah, on or before the 5th day of May, A. D. 1928 WILLIAM B. ARMSTRONG, Administrator of the estates of William B.- and Patience Dawson Armstrong, both deceased. G. H. BACKMAN & SONS, Attorneys for Administrator. Date of first publication, March 3, A. - D. 1928. Date of first publclation, March 24, D. A. 1928. NOTICE TO CREDITORS. Estate of James E. Ellison, deceased. Creditors will present claims with vouchers to the undersigned at the of- fice of G. H. Backman, No. 14 East South Temple Street, in Salt Lake City, Utah, on or before the 26th day of May, A. D. 1928. RALPH G. RIGBY, Administrator of the estate of James E. Ellison, deceased. L F. EMMERTSON, Attorney foi Administrator. Date of first publication, March 24, A. 1927. D. NOTICE TO CREDITORS. Estate of Rothwell Hardin, deceased. Creditors will present claims with vouchers to the undersigned at No. 219 Ness Bldg., Salt Lake City, Utah, on or before the 12th day of May, A. D. 1928. FRANK A. FISHER, Administrator of the estate of Rothwell Hardin, deceased. R. A. McBROOM. Attorney for Administrator. Date of first publication, March 10. July, HUGH M. RHODES. Executor of the Last Will of Calaveras M. Davis, deceased. JAMES A. STUMP. Attorney for Executor. Date of first publication, March 10, A. NOTICE TO CREDITORS. Estate of Jean E. Rudy, deceased. Creditors will present claims with vouchers to the undersigned at 420 Bea-so- n Building, Salt Lake City, Utah, on or before the 26th day of May, A. D. 1928 FRANK E. RUDY. Executors of Estate of Jean E. Rudy, deceased. D. H. WENGER. Attorney for Executor. Date of first publication, March 17th, A. D. 1928. NOTICE TO CREDITORS. D. C. Smith, deceased. Creditors will present claims with vouchers to the undersigned at 619 Continental Bank Bldg., Salt Lake City, Utah, on or before the 26th day of May, A. D. 1928. LULU B. SMITH, Executrix of the Estate of D. C. Smith, deceased. HURD & IIURD, Attorneys for Executrix. Date of first publication, March 17, A. D. 1928. NOTICE TO CREDITORS Estate of Eva Cantor Smith, Creditors will present de-'ftS- Cd claims with clock noon of said day, all the right title, claim and interest of said ru fendant, of, in and to the following described real property, Corn 2 rods west of S. E. corner menclng lot 2 block 7, five acre plat A b Sr S. thence west 175 feet, thence north i rods, thence west 61 feet, thence north 8.4 rods, thence East 236 feet, thenc South 17.4 rods to the point of beginning Situate in Salt Lake County, State of Utah. Purchase price payable in lawful mon 1 of the United States. CLIFFORD PATTEN, Sheriff of Salt Lake County, State of Utah. to-w- it: By C. L. SCHETTLER, Deputy. BAGLEY, JUDD & RAY, Attorneys for Plaintiff Date of first publication, March Slit 1928. ; SHERIFFS SALE In the District Court of the Third Judicial District In and for the County of Salt Lake, State of Utah, Lizzie Olsen, plaintiff, against, Minnie Williams. B. C. Williams, defendants, to be sold at Sheriffs Sale at the west front door of the County Court House in the City and County of Salt Lake, State of Utah on the 25th day of April, A. D. 1921 at 12 oclock noon of said day, that certain piece or parcel of land situate in Salt Lake County, State of Utah described as follows, Commencing at the Northwest corner of Lot Five (21) Plat F (5) Block Twenty-on- e Salt Lake City Survey, and running thence East 99 feet, thence South 2U to-w- it: thence West 99 feet, thence North rods, 2 rods to the place of beginning. Tand ogether with the appurtenances hereditaments thereunto belonging or in any wise appertaining. Situate in Salt Lake County, State of Utah. Purchase price payable in lawful money of the United States. Dated at Salt Lake City, Utah, this 26th 1928. day of March,CLIFFORD PATTEN, Sheriff of Salt Lake County, State of Utah. By C. L. SCHETTLER, Deputy. WILLIAM A. HILTON, Attorney for Plaintiff. Date of first publication, March 31st 1928. A. D. 1928. NOTICE TO CREDITORS. Estate of Axel W. Olsen, deceased. Creditors will present claims with vouchers to the undersigned at 1220 Sherman Ave., Salt Lake City, Utah, on or before the 21st day of May, A. II. K. OLSEN, JR., Administrator of the estate of Axel . W. Olsen, deceased. SOULE & SPALDING, Attorneys for Administrator. A. Date of first publication, March 1928. D. 10, NOTICE TO CREDITORS. Estate of Arthur I Olsen, deceased. Creditors will present claims with vouchers to the undersigned at 1220 Sherman Ave., Salt Lake City. Utah, on or before the 21st day of May, A. D. 1928. Estate of Calaveras M. Davis, deceased. Creditors will present claims with vouchers to the undersigned at No 45 North 5th West St., Salt Lake City. Utah, on or before the 11th day of A. D. 1928. Estate of NOTICE TO CREDITORS. JANET R. PARKER, Executrix of the estate of Sam M. Parker, deceased. VAN COTT, RITER & FARNSWORTH, Attorneys for Executrix. A. CG&SGd NOTICE TO CREDITORS D. 1928. NOTICE TO CREDITORS. D. 1928. D. 1928. NOTICE TO CREDITORS. . RUTH BOUGARD, J. (Mathilda) D. 1928. NOTICE TO CREDITORS. A. D. 1928. D. 1928. A. D. 1928. NOTICE TO CREDITORS. vouchers to the undersigned at 420 Beason Building, Salt Lake City, Utah, on or before the 5th day of May, A, D. 1928 PAUL F. SMITH, Administrator of the estate of Eva Cantor Smith, deceased. D. H. WENGER, Attorney for Plaintiff. Date of first publication, March 3rd, . : , H. K. OLSEN, JR., Administrator of the estate of Arthur L. Olsen, deceased. t SOULE & SPALDING. Attorneys for Administrator. Date of first publication, March 1928. D. 10, A. NOTICE. In the Third Judicial District Court of the State of Utah in and for Salt Lake County. In the matter of the voluntary withdrawal from the State of Utah of Rand Kardex Service Corporation, a corporation of the State of Delaware. Notice. Notice is hereby given that Band Kardex Service Corporation, a corporation of the State of Delaware and heretofore authorized to do business in the State of Utah, with its principal office in said State at Salt Lake City, Salt filed Lake County, Utah, has made and above with the undersigned clerk of the witentitled Court its application to hdraw from the State of Utah, purau-an- t to the provisions of Chapter1917.j. Title 19, Compiled Laws of Utah, must All objections to said application on be filed in the above entitled Court or before April 10, 1928. Dated this 5th day of March. 1928. ALONZO MACKAY, (Seal) Judicial Distrirt Third of the Clerk Court of the State of Utah in and for Salt Lake County. By FRED C. BASSETT, Deputy Clerk NOTICE NOTICE TO CREDITORS. Estate of Jerome Bourgard, deceased. Creditors will present claims with vouchers to the undersigned at 45 South 11th East Street, Salt Lake City, Utah, on or before the 14th day of 1928. July, A. D. RUTH BOURGARD and HAZEL BOURGARD, Executrixes of the estate of Jerome Bourgard, deceased.C. W. MORSE, Attorney for Executrixes. A. Date of first publication, March 10, D. 1928. NOTICE TO CREDITORS. Estate of Edward H. Anderson, In the District Court, Probate DivSalt Lake County, State of Utah. In the matter of the estate of W Illlam ision In and for Keyting, deceased. Notice. The petition of Ella Keyting. prayM Letter for the Issuance to herself of of of Administration In the Estate been liam M. Keyting, deceased, has 0 for hearing on Friday, the 13th day m., p. April, A. D. 1928, at 1:45 oclock the Cow the County Court House, in Lake Ciwi Room of said Court in Salt Salt Lake County, Utah. wuj Witness the Clerk of said Court, the seal thereof affixed, this -- 9th w M. of March, A. D. 1928. (Seal) de- ceased. Creditors will present claims with at 623 vouchers to the undersigned Continental Bank Building, on or before the 14th day of July. A. D. 1928. JANE B. ANDERSON,, Administratrix of the estate of Edward II. Anderson, deceased. ANDERSON & A. D. 1928. SHERRIFFS SALE Tn the City Court of Salt Lake City, Salt Lake County, State of Utah, Burnham Manufacturing Company, a corCaroline poration, Plaintiff,to against, be sold at SheHess. Defendant, riffs Sale at the west front door of the CounCounty Courthouse in the City andon of the of State Salt Lake, Utah, ty 25th day of April, A. D. 1928, at 12 o' . By L. P. PALMER.. Deputy Clerk. BRADLEY & PISCUEL Attorneys for Petition NOTICE CANNON, Attorneys for Administratrix. Date of first publication, March 10. ALONZO MACK AY, In' the District Court, Probate gjJ on, in and for Salt Lake Counts. Utah. of In the matter of the estate as aw , . Lykke, otherwise known :. u.. Poulson, deceased. Notice. The amended petition of ot an, administrator of the estate ns a H. Lykke, otherwise known n H. Poulson, deceased, praying . n order for determination of n er crled and to the following itate In Salt Lake County, Utah,n to ( at a point in a lln Beginning aarlne Smith 7A rieCT. East 21 t J 1 1 M |