Show pit kotrc consult county clart CIT or r the tb respective signers tor further NOTICE CREDITORS TO estate Estat ept of jol inBur bur anshaw r deceased crato will wilf besent besent ese claims with bouc vouchers ers to totite e tin undersigned undersigner under signed at his re lence n south bountiful conj before the day of at Ai AnstA is D 1919 9 19 TH THOMA C A yBUR burtenshaw A dal n r or of the estate of john bur BurBy shy deceased date 0 first publication june 27 A D 1919 t NOTICE TO CREDITOR 0 11 estate of mary E clark deceased cas ceased d creditors all I 1 present claims S with t vouchers to t tl orinte r igal at t 1 feirn arm ington davis davi s bounty y utah on n or before the ath ay oi g A A 1919 W TURNER adain admin grayc of the desiate estate of M afi dark clark deceased H A ahmid smi son attorneys for petitioners petition ers 1 date of first publication june 6 A D 1919 S 1418 14 18 NOTICE TO RS estate of Fl elizabeth izabeth W cleverly deceased ff creditors creditor w will I 1 pres presa claims with vouchers to taij th unde ened at woods cross utah an n or afore the day of aoe a us usa A tf 1919 IC W CLEVERLY amin tr or of the estate of el Elizabet babet nCy cleverly deceased date of fi firSt publication june 13 A D 1919 1519 15 19 NOTICE TO CREDITORS fin band the district court of the sebna judicial district i in and for the canty nty of davis state of utah y in the matt f th the e E of hyrum S kins king i J D Decea e 9 ease creditors wiuf p present ne en warns aims with vouchers to tb ohp inid under ed at the office of her attorney attorn eccles building oad ogdan n U on or before the alth day 0 A amaat st A D 1919 EMI biily roith KING administratrix of the estate of hyrum S king jr deceased NOTICE anybody vought aught f ting city or diance b of fire arms anna in bountiful Citi citikita ai mita its is subject to a fine jl BENNETT city 1 lt arthur fi at antney for administratrix f date of fai firaby p june fi 6 1919 y 1418 NOTICE TO CREDITORS jy 10 of mary ann walker jant deceased decea d cred rs will wil present A with ath vouchers the d at the offices of ba bagley Y acht tahle table clipper build utah on or before re the 25 aStl Hay ay of july A D 1919 A E B PLANT admi oh estate of mary ann walker plant int deceased dat batem f first icat may A D 19 f f OTICE TO estate of edgar wood d deceased eased creditors Credi s will pres present t claims ditl I 1 eulers ers to the undersigner undersigned Under ider signed al at his re idenie d enc y bountiful ill davis D is cou utahn uta on or before be re tile the third c ay iy of S A D 1919 i RN lc S WOOD adm adin pis tor 0 ot of the Estat Estate of E gaywood ga wood deceased young NT cylc alc attorneys for pe lioner date ay iy first publication july 4 A D 1822 18 22 NOTI CETO CE TO CREDITORS djs estate of william deceased I 1 d creditors 4 k rs will vill pr p ent claims with benders venders voil T aers hotl tot undersigned undersigner under signed at 11 his S esi dence n bountiful davis dav IS C cikity nty uth U h on or before tile the thir lay ay of pt ember A D 1919 ER ERST ST WOOD adi nis tor of the estate of wood deceased you ng mayle attorneys for pey I 1 date first publication july jul 4 AD 19 1 2 22 |