OCR Text |
Show THE CITIZEN NOTICE TO CREDITORS. Estate of Alice Noyes Chappell, deceased. Creditors will present claims, with vouchers, to the undersigned at No: 116 East Fifth South Street, Salt Lake City, Utah, or office Baker & Baker, No. 108 West Center Street, Provo, Utah, on or before the 12th day of August, A. D. 1922. JAMES W. CHAPPELL, Administrator of estate of Alice Noyes Chappell, deceased. BAKER & BAKER, Attorneys Provo, Utah. Date of first publication, June 1922. A. D. 10, NOTICE TO CREDITORS. ' Estate of Seraphim Rechnitzer, deceased. Creditors will present claims, with vouchers, to the undersigned at 420 Ness Bldg., Salt Lake City, Utah, on or., before the-25t- day of August, h A, D. 1922. CHERUBRIM RECHNITZER, Administrator of estate of Seraphim Rechnitzer, deceased. : & SON, ' Attorneys for Administrator. Date of first publication, June A. D. ... II. A. SMITH 1922. Estate 24, of A. D. 1922 TRACY LOAN & TRUST COMPANY. By II. L Selley, Treasurer. Executor of the estate of John Harris, deceased. JOSEPH R. HAAS, Attorney for Executor. Date of first publication, June 24, NOTICE TO CREDITORS. Estate of Hannah S. Jespersen, deceased. Creditors will present claims, with vouchers, to the undersigned at 1003 Kearns Bldg., Salt Lake City, Utah, on or before the 2nd 'day of September, . A. D 1922 HAROLD B. WISCOMB. Administrator of the estate of Hannah Jespersen, deceased. DICKSON, ELLIS & ADAMSON, and L E. TRIPP, Attorneys for Administrator. Date of first publication, July 1922. . 1, A: D. . NOTICE TO CREDITORS. Estate of Frederick L Thourot. deceased. Creditors will present claims, with vouchers, to the undersigned at the office of Hurd & Hurd, her attorneys, Suite 700 Utah Savings & Trust Bldg., Salt Lake City, Utah, on or before the 26th day of August, A. D. 1922 : . June 24, NOTICE TO CREDITORS. Estate of Matilda H. Hughes, deCreditors will present-claims- , with vouchers, to the undersigned ' at 310 Kearns Bldg., Salt Lake City, Utah, on or before the 19th day of August, ceased. A. D. 1922, MABEL H. PARRY, Administratrix of the estate of Matilda II. Hughes, deceased. CARLSON CARLSON, & Attorneys for Administratrix. Date of first publication, June 17, A. D. 1922. NOTICE TO CREDITORS. Estate of Flora Dixon Stewart, ceased. Creditors will present claims, with vouchers, to the undersigned at 608 Newhouse Bldg., Salt Lake City, Utah, on or before the 21st day of de-- August, A. D. 1922. . JOHN J. STEWART. . 'Administrator of the estate of Flora Dixon Stewart, deceased. BALL MUSSER & ROBERTSON, for Administrator. Attorneys 60S Salt Lake Newhouse Bldg., City, Utah. Date of first publication, June 17, - A. D. 1922. NOTICE TO CREDITORS. ' Estate of Mary Collett, deceased. Creditors will present claims,' with vouchers, South Main to the undersigned at 26 Room Lake 6, Salt City, Utah, on Street, or before the 12th day of August, A. D. 1922. RICHARD G. COLLETT, Administrator of the estate of Mary Collett, deceased. STANLEY A. HANKS, Attorney for Administrator. Date of first publication, June 10, A. . 1922. . s 1 if s . . Estate of Peter Wills, deceased. Creditors will present claims, with vouchers, to the undersigned at 1910 South Eighth East Street, Salt Lake City, Utah, on or before the 2nd day of Sep- tember, A. D. 1922. EUDORA E. WILLS. Administratrix of the estate of Peter Wills, deceased. RICH, RICH & ROBERTS, Attorneys for Administratrix. Date of first publication, July 1922. 1, A. D. NOTICE TO CREDITORS. Estate of S. S. Pond, deceased. Creditors will present claims, with vouchers, rto the undersigned at office of 8 Boston Bldg., Allen T. Sanford, Salt Lake City, Utah, on or before the 2nd day of September, A. D. 1922. GEORGE BAGLIN, Administrator of estate of S. S. Pond, deceased. ALLEN T. SANFORD, Attorney for Administrator. Date of July first-publicatio- 1. A. D. 1922. NOTICE. that the un- dersigned claims a lien for the personal property hereinafter described for labor performed and materials furnished and for storage of said property on the 15th day of May, 1922, and prior thereto; that the name of the person for whom, and at whose request the said labor was performed and said Oil storage furnished is the Mohave was labor said the and that Company, performed, and said storage furnisheda by the Cullen Automobile Company, corporation ,at Salt Lake City, Salt Lake County, State of Utah, and that the amount claimed to be due at the time of the first publication of this notice is $75.00; that the said property is described as follows: One Ford automobile, Engine No. unknown, for the reason that the number has been destroyed. That said lien will be foreclosed, and said property sold at public auction at two oclock p. m., on Monday, the 3rd day of July, 1922, at the office of the Cullen Automobile Company, 37 West Second South Street, Salt Lake City, Utah, to satisfy said lien and S CU LLEN6 AUT OM OB ILE COMPANY, By Joe W. Rozzelle, Manager. NOTICE. . A. D. 1922. . NOTICE TO CREDITORS. C MADELEINE THOUROT, Executrix of the estate of Frederick L Thourot, deceased: HURD & HURD, Attorneys for Executrix. ' Date of first publication, ; Notice is hereby given A. D. 1922. S. 1922. In the Third Judicial District Court in and for Salt Lake County, State of Utah. ' In the matter of Randall-RepublCompany, a corporation, application for dissolution. Notice. Notice is hereby given that the appliComcation of the Randall-Republpany, a corporation of Utah, for the dissolution of said corporation, having been presented to the above named lc . ic court was, on June 14th, 1922, by order of said court, filed with the clerk of said court, and said clerk directed to give thirty (30) days notice by publication of said application. This notice commencing on the 14th day of June, 1922, will expire on the 22nd day of July, 1922, at any time before which expiration, any person may file herein his objections to said for dissolution. Witness the clerk' of said court with the seal thereof affixed, this 14th day of June, A. D. 1922. CLARENCE COWAN, Clerk. 'Seal) By- Fred C. Bassett, Deputy Clerk. up-plicati- on BOOTH, LEE, BADGER & RICH. Attorneys. NOTICE. 404-40- John Harris, deceased. Creditors will present claims, with vouchers, to the undersigned at 151 Main Street, Salt Lake City, Utah, on or ' before the 25th day of October, "" - notice. NOTICE. - NOTICE TO CREDITORS. ' vouchers, to the undersigned at 514 Deseret News Bldg., Salt Lake City, Utah, on or before the 2nd day of September, A.- D. 1922. EDWARD L McENTEE, Executor of the estate of John McEntee, deceased. DANA T. SMITH, Attorney for Executor. Date of first publication, July 1, A. D. west NOTICE TO CREDITORS.. Estate of John McEntee, deceased Creditors will present claims, with In the District Court, Probate Division, in and for Salt Lake County, State uf Utah. In the matter of the estate of Davison II. Ray, deceased.' Notice. The petition of Elizabeth K. Ray, praying for the admission to probate of a certain document purporting to be the last will and testament of Davison II. Ray, deceased, and for the granting of letters of administration with the will annexed to Bankers Trust on Company, has been set for hearing D. A. of 28th the July, day Friday, 1922, at ten oclock a. 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 27th day of June, A. D. 1922. CLARENCE COWAN, Clerk. (Seal) By L P. Palmer, Deputy Clerk. BOOTH, LEE, BADGER & RICH, Attorneys for Petitioner. NOTICE. In the District Court, Probate Division, in and for Salt Lake County, State of Utah. In the matter of the estate of Katy Eberhardt, deceased. Notice. The petition of Fred Eherhardt, administrator with the will annexed of the estate of Katy Eberhardt, deceased, praying for the settlement of first and final account of said Fred Eberwith the will anhardt, administrator distribution of the nexed, and for the residue of the estate, to the persons entitled, also for discharge of adminbondsmen, has istrator and release of on set Friday, the for hearing been 28th day of July, A. D. 1922, at ten oclock a. 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 27th day of June, A. D. 1922. CLARENCE COWAN. Clerk. (Seal) P. L Palmer, Deputy Clerk. By RICH. BOOTH. LEE. BADGER Petltiiwier. for Attorneys . In the District Court, Probate Divi- sion, in and for Salt Lake County, State of Utah. In the matter of the estate of Frank J. Hoel and Annie Lee Hoel, deceased. Notice. The petition of Thomas D. Lewis, ad- ministrator of the estate of Frank J. Hoel and Annie Lee Hoel, deceased, for the settlement of final acpraying count of said Thomas D. Lewis, administrator, and for the distribution of the residue of the estate, to the persons entitled, also for discharge of adhas been set for hearing ministrator, on- Friday, the 28th day of July, A. D. 1922, at ten oclock a. 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 22nd day - of June, A. D. 1922. CLARENCE COWAN, Clerk. (Seal) By L P. Palmer, Deputy Clerk. OLSON & LEWIS,. Attorneys for Petitioner. tto feet part In the District Court in an" Lake County, Utah. si In the matter of the estat. O. II. Fowlks, deceased. Notice is hereby given that dersigned administrator atX my of Alfred O. H. Fowlka, deoaf h sell at private sale, the foiw1 ait cribed real estate, situato Lake County, State of Utah'' Thi Commencing 32.7 rods i Lake the northeast corner of ! cur township 2 south, range ratio Lake Base and Meridian nir an thence south 28.5 rods, tu,1 JL 72.2 rods, thence north no S? minutes east 28.5 rods, theno. Its ot the place of beginning. rL 12.82 acres, more or less Ire h with the water rights belongs twen 1 sum On or after the 21st day oft. (the c Written bids will be office of C. W. Morse, attornS, Isht; 811 Kearns Bldg., Salt Lake Chl Jter fcntltl Terms of sale, cash. JAMES II. FOnLi pre a?! Administrator of the estate of of O. II. Fowlks, deceased. led C.W. MORSE, actio Attorney for Administrator ist Dated June 24, 1922. j.i i. nta SUMMONS. U ere In the Third Judicial District tab. of Salt Lake County, State of utl Sally Louise Hooker, plaintifl Taylor Savage Hooker, defen Summons. The State of Utah to the said Ad lit ant: You are hereby summoned to within twenty days after the of this summons upon you, if within the county in which thisl is brought; otherwise, within days after service, and defend thei entitled action; and in case ofl failure so to do, judgment wil rendered against you according ti demand of the complaint, which! been filed with the clerk of said This action is brought to obd decree of absolute divorce from thl fendant, on the grounds oftothe ful failure of the defendant . the plaintiff with the common e( saries of life." ;La K Lie lire tw su the Egh kite fent liili Ider jema tn M. M. WARM No. 32134 SUMMONS. In the Third Judicial District Court Verda Forbush Johnston, plaintiff, vs. Healey Johnston, defendants Summons No. 32134. The State of Utah to the said Defendant. You are hereby summoned to appear within twenty days after the service of this summons upon you, if served within the county in which this action is brought; otherwise, within thirty days after service, and defend the above entitled action; and in case of your failure so to do, judgment will be rendered against you according to the demand of the complaint, which has been filed with the clerk of said court. This action is brought to dissolve the bonds of matrimony existing between plaintiff and defendant and for the custody of the minor child of plaintiff and defendant. HUGO B. ANDERSON and GEORGE M. CANNON, Jr., Attorneys for Plaintiff. P. O. Address, 1021 Kearns Bldg., Salt Lake City. Utah. Attorney for Plainfl Address, 314 Brooks An Salt Lake City, Utah. P. ac O. hair of No. 32137. SUMMONS. of Salt Lake County, State of Utah. SUMMONS. In the Third Judicial District 0 m Salt Lake County, State of Consolidated Wagon & Machine vs. ?any, a Corporation, plaintiff, defi 2. Knight and Maud Knight, ints. Summons No. 32137. rhe State of Utah to the said Pet of ant: are hereby summoned to a within twenty days after the f this summons upon you, if within the county in which this at s brought; otherwise, within defend lays after service, and ibove entitled action; and in caj four failure so to do, judgment wiw endered against you according lemand of the complaint,of whica said ieen filed with the clerk to foreci This action is brought de. rop and chattel mortgage You s c n complaint. plaintiffs MORRIS & CATX1STER Attorneys for Pljjtl,f L0 Address, 224 Kearns ! ake City, Utah. P. O. SUMMONS In the District Court of the State ot Utah, Third Judicial District, in and for the County of Salt Lake. Belvedere Investment Company, a corporation, plaintiff, vs. C. H. Owen and Mrs. C. II. Owen, his wife, defendants. Summons. The State of Utah to the said Defend- ants: You are hereby summoned to appear within twenty days after the service of this summons upon you, if served within the county in which this action is brought; otherwise, within thirty days, and defend the above entitled action; and in case of your' failure so to do, judgment will be rendered against you according to the demand - of the complaint, which has been filed with the clerk of said court; and herewith take judgment against you for the sum of $707.41, plus $20.00 attorneys fee, together with plaintiffs costs and disbursements, and will also foreclose the lessors lien of plaintiff upon your personal property contained in Apartment 616, Belvedere Apartment Hotel, 29 South State Street, Salt Lake City, Utah, and sell the same according to law and apply the proceeds towards the satisfaction of any judgment that may be secured against you. DTCKSON. ELLIS AND ADAMSON & L E. TRTPP. Attorneys for riaintiff. Kearns Bldg., Address: 1003-- 7 Salt Lake City, Utah. P. O. . d kl, ( In the Third Judicial lUstrict b f Salt Lake County, St te of Trust ::id The Utah Investment h V I T any, plaintiff, vs. Joy husband nd Emma Thompson, ana rife, defendants. Sumr i ,f he State of Utah to th- - said ants: You are hereby summ neJ.t0 rithln twenty days af cr tne m f this summons upon 'u, m rithln the county. In wr. h i brought; otherwise, ''ijnf1"a ays after service, ai; . ,ecasti bove entitled action; : our failure so to e rendered against v:rn m he demand of the co! :i!,rkof as been filed with theforeclJ ourt. Said action l brow: i 5 . - mortgage upon that cey gtgte tu ate in Salt Lake C.- .natJ,t0.lt: " . tlh foB; tnh, described aas P051, ... at ac feet Beginning eaSt tees 53 minutes 52east nii "Jr0fb uth 0 degrees et from the southeast tne". belt! tovi'?hll Magna Addition, M ist quarter of section uth, range 2 west, ; (lh 8S deg an; running thence fM ; .yenre 41 minutes west 144.6 minutes . 52 ;,,nlinuif degrees enre north4i 88 aa rmrl ' "nilcer0 1 e f ' ? . ; ai . |