OCR Text |
Show THE CITIZEN to the undersigned at Sandy Bank, Sandy City, Utah, on or Ifore the 26th day of January, A. D. il ELSIE RIDEOUT, Administratrix of the estate of John Rideout, Deceased. ' probate of a certain document purporting to beM.the last will and testament V. Grow, deceased, and for of Julia the granting of letters testamentary to Tracy Loan & Trust Company, has been set for hearing on Friday, the 29th day of December, A. D. 1922, 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 court, with the seal thereof affixed, this 1st day of December, A. D. 1922. CLARENCE COWAN, Clerk. (Seal) By L P. Palmer, Deputy Clerk. W. H. WILKINS. Attorney for Petitioner. iicbers, . ipGERS & RODGERS. Attorneys for Administratrix. Sandy City, Utah. Date A. of first publication. November D. 1922. -23 NOTICE TO CREDITORS. Jggtate of Eliza F. Ensign, deceased. will present claims, with 8 to the undersigned at mpleton Bldg., Salt Lake City, Salt Ice county, Utah, on or before the hh day of February, A. D. 1923. A. Lditors 12-9-12- 412-41- mchers, NOTICE. WILLIAMS. T. f. I Ensign, deceased. BAGLET and VLEN S. YOUNG. Attorneys for Administrator. Date A. of first publication, December D. 1922. 12-9-1- -6 NOTICE TO CREDITORS. Estate of James E. Paine, deceased. will present claims, with to the undersigned at office 'Tracy Loan and Trust Company, 151 Salt Lake City, ,,uth Main Street, tah, on or before the 18th day of Editors iuchers, A. D. 1923. TRACY LOAN & TRUST COMPANY pril. to-w- and WALTER C. LYNE, Executors of the last will and ment of James E. Paine, deceased. IrANK B. STEPHENS and 1RANT H. BAGLEY, Attorneys for Executors. Date of first publication, December mue A. D. 1922. 12-9-1- -6 one-four- Estate of Theodore H. Auerbach and Boston Bldg., undersigned at 608 Lake City, Utah, on or before the A. D. 1923. day of February, E. O. LEE, iministrator with the will annexed of the estate of Theodore H. Auerbach the lit ith 2-- deceased. RICH, Attorneys for Administrator. Date of first publication, December D. 1922. A. th 12-9-12- -23 12-16-1- -13 NOTICE. 21 NOTICE TO CREDITORS. Estate of James Henry Lakin, J In the District Court, Probate de- Creditors will present claims, the undersigned at South Main St., Salt Lake City, Ttah, on or before the 16th day of easj based. with o lith vouchers, to 111 hbruary, A. D. 1923. TRACY LOAN & TRUST CO., By H. L Selley ary; Of B ed.; iber Idministrator with the will annexed of the estate of James Henry Lakin, J deceased. IAMES INGFEBRETSEN, Attorney. I Date of first publication, December 1 D. 1922. A. 2-- 23 12-16-1- -13 NOTICE. the District Court, Probate Divi-bin and for Salt Lake county, State Utah. In the matter of the estate of Hyrum In sed! f irith talr 235 sj n. Joodyear, deceased. Notice. The petition of J. W. Goodyear, praying for the issuance to' Tracy Loan & Trust Company, of letters of administ- ration in the estate of Hyrum Good-rea- r, deceased, has been set for heariard. ng on Friday, the 29th day of December, A. D. 1922, at two oclock p. m., the county court house, in the court horn of said court, in Salt Lake City, fct r2,! palt Lake county, Utah. i Witness the clerk of said court, with seal thereof affixed, this 4th day December, A. D. 1922. CLARENCE COWAN, Clerk. Seal) be If ! :ed. L Palmer, ith IOSEPH R. HAAS. P. By Deputy Clerk. Attorney for Petitioner. 12-9-12- NOTICE. . In the District Court, Probate Divis- ion. in and for Salt Lake county, State If Utah. I In the matter of the estate of Ralph Tenkins, deceased. Notice. J The petition of Millie Parsons Crosspan, praying for the issuance to Tracy poan & Trust Company, of letters of Administration in the estate of Ralph flenkins, deceased, has been set for rearing on Friday, the 29th day of A. D. 1922, Ikcember, A at two oclock at the county court house, in court room of said court, in Salt lake City, Salt Lake county, Utah. Witness the clerk of said court, with Ihe seal thereof affixed, this 4th day 'he m., f December, A. D. 1922. 1 CLARENCE COWAN, Clerk. Seal) J By p. Palmer, Deputy Clerk. L PRANK B. STEPHENS, Attorney for Petitioner. 12-9-12- Divi- sion. in and for Salt Lake county, State of Utah. In the matter of the .estate of Elizabeth Adamson, deceased. Notice. The petition of William G. Adamson, praying for the admission to probate of a certain document purporting to be the last will and testament of Elizabeth Adamson, deceased, and for the of leters to Wilgranting liam G. Adamson,testamentary has been set for hearing on Friday, the 29th day of December. A. D. 1922, 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 court, with the seal thereof affixed, this 6th day of December, A. D. 1922. CLARENCE COWAN. Clerk. (Seal) By L P. Palmer, Deputy Clerk. WALTER C. HURD. Attorney for Petitioner. 12-9-12- NOTICE. Notice is hereby given that the annual meeting of the stockholders of the Mutual Coal Company will be held at the office of the company at 38 West Second South Street, Salt Lake City, Utah, on Tuesday, the 9th day of January, 1923, aj the hour of two oclock p. m. In addition to the ordinary and regular business to be transacted at said annual meeting and the election of officers for the ensuing term the meeting will consider and pass upon a sugthe gested amendment to article IX ofcomArticles of Incorporation of the pany; the nature of which suggested amendment is that the term of office of directors be changed to the effect that one or more of said directors will be a holdover director at each election; that is to say, that the term of office of the entire board of directors will not expire at the same time as at present. The meeting itself will determine the exact details of such amendment if such an amendment is deemed advisable. Each and every stockholder is earnpresestly requested to be personally ent If possible, and if he cannot perthat sonally attend, the meetingat to seemeetthe his stock is represented ing by written proxy. Dated at Salt Lake City, this 13th day of December, 1922. FRED J. LEONARD, President. J. EDWARD TAYLOR, NOTICE. the District Court, Probate Divi-oin and for Salt Lake county, State Itf Utah. I. In the matter of the estate of Julia K V. Grow, deceased. Notice. I., The petition of Tracy Loan & Trust ompany, praying for the admission to ,In NOTICE. In the District Court, Probate Division, in and for Salt Lake County, State of Utah. In the matter of the estate of Mary Elizabeth II. Fuller, deceased. Notice. The petition of Josephine Fuller, of praying for the issuance to herself letters of administraton in the estate of Mary Elizabeth H. Fuller, deceased, has been set for hearing on Friday, the 12th day of January, A. D. 1923, 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. Wltess the clerk of said court with the seal thereof affixed, this 15th day of December, A. D. 1922. CLARENCE COWAN. Clerk. (Seal) By L P. Palmer. Deputy Clerk. HERBERT M. SCHILLER, Attorneys for Petitioner. 12-23-1- -6 NOTICE. one-four- th hs and Annie T. Auerbach, OOTH, LEE. BADGER & Jr., praying for the Issuance to himself of letters of administration in the estate of George V. Morris, has been set for hearing on Friday, the 5th day of January, A. D. 1923, 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 court with the seal' thereof affixed, this 14th day of December, A. D. 1922. CLARENCE COWAN, Clerk. (Seal) Bv L. P. Palmer, Deputy Clerk. STANLEY A. ITANKS, Attorney for Petitioner. hs Credinnie T. Auerbach, deceased. 1 ts will with vouchers, claims, present nber it: one-four- th NOTICE TO CREDITORS. i In the matter of the estate of George Morris, deceased. Notice. The petition of George V. Morris, V. -30 In the Third Judicial District Court, in and for Salt Lake county, State of Utah. Probate Division. In the matter of the estate of Charles Smith Carter, otherwise known as Charles S. Carter, deceased. Notice. The petition of Hans Weinholdt and Rose Weinholdt, praying for an order of specific performance of contract of said decedent, and that all persons interested appear before the said court to show cause why an order should not be granted requiring the executrix of said estate, upon payment of the balance of the purchase price, to execute to said petitioners an administrators deed to the following described real estate of said deceased, situate irt the city and county of Salt Lake, State of Utah, described as follows, and Commencing forty-on- e of east feet the (41)of lot two (2), block southfifty-thre- e west corner (53), plat "D; Salt Lake City thence north Survey;x and running eighty-siand three-fourtand (86) feet; thence east forty-on- e more or feet less; thence south (41) eighty-si- x and three-fourtwest forty-on- e and (86) feet; thencefeet more or less to (41) the place of beginning. Has been set for hearing on Friday, the 29th day of December, 1922, 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 court, with the seal thereof affixed, this 5th day of December, A. D. 1922. CLARENCE COWAN, Clerk. (Seal) By L P. Palmer, Deputy Clerk. BOOTH. LEE. BADGER & RICH. Attorneys for said estate. Ulnistrator of the estate of Eliza 13 Secretary. -G n. NOTICE. In the District Court, Trobate Division, in and for Salt Lake County, State of Utah. In the District Court, Probate Divi- sion, in and for Salt Lake County, State of Utah. In the matter of the estate of Anna Maud Naylor, deceased. Notice. The petition of O. D. Corless, administrator of the estate of Anna Maud Naylor, deceased, praying for the settlement of final account of said O. D. Corless, administrator, and for the distribution of the residue of the estate, to the persons entitled, also for discharge of administrator setand release for hearof bondsmen, has been ing on Friday, the 12th day of Janu- ary, A. D. 1923, 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 court with the seal thereof affixed, this 16th day of December, A. D. 1922. CLARENCE COWAN, Clerk. (Seal) By L P. Palmer, Deputy Clerk. HUTCHINSON & HUTCHINSON. Attorneys for Petitioner. No. 12-23-- 324.111 SIMMONS. of S. S. Sears. In the Third Judicial District Court of Salt Lake County, State of Utah. W. II. Cromer, plaintiff, vs. S. S. Sears, Charles Boettcher, Mary E. Peas-leLe Roy Peasley, Maud Peasley Goodman, formerly Maud Peasley, defendants. Summons No. 32436. The State of Utah to the said Defendants; Charles Boettcher, Mary E. Peasley, LeRoy Peasley and Maud Peasley Goodman, formerly Maud Peasley. You are hereby summoned to aprear within twenty days after the service of this summons upon you, if served within the county in which this action is brought; otherwise, within tljirty the days after service, and defend above entitled action; and In case of your failure so to do, judgment will be rendered against you according to the demand of the cross complaint, which has been filed with the clerk of said court. This action is brought by the plaintiff to obtain a decree of this court property described quieting title to theand the defendant, in his complaint, S. S. Soars, has brought his against the defendants Charles Boettcher, Mary E. Peasley, Le Roy Peasley and Maud Peasley Goodman, to obtain" a decree quieting his title to the same property which is the west half of the northeast quarter of the southwest quarter of Section 28, Township 1 North. Range 1 West, Salt Lake Meridian. CYRUS G. GATRELL Attorney forS Defendant. S SKA ItS P. O. Address, 414 Atlas Block. Salt On cross-complai- nt y, cross-complai- Like City. Utah. nt 12-16-1- -13 SUMMONS. In the District Court of the Third Judicial District in and for Salt Lake County, State of Utah. Amy II. A. Thomas, plaintiff; vs. 1. William Lindsay and 2. Sarah M. R. Lindsay, his wife, 3, James Lindsay, and 4, Agnes W. Lindsay, his wife, 6, Andrew Lindsay, and 6, Sarah Jane Lindsay, his wife, 7, J. C. Lindsay, and 8, Euphemia Lindsay, his wife, 9, William Camp, and 10, Jane Camp, his wife, 11, Robert S. Lindsay and 12, Alice M. Lindsay, his wife, 13, S. Roland Lindsay, and 14, Mrs. S. Roland Lindsay, his wife, 15, W. W. Murdock, and 16, Myrtle C. Murdock, his wife, 17, George Lindsay, and 18, Jane Doe Lindsay, his wife, 19, Nephi McLean, and 20, Jane Mc Lean, his wife, 21, George L. Gray, and 22, Agnes H. Gray, his wife, 23, William Gray, Jr., and 24, Nellie Gray, his wife, 25, John Burt, Jr., and 26, Ada P. Burt, his wife, 27, Alexander Burt, and 28, Leona Burt, his wife, 29, George Burt, and 80, Elizabeth P. Burt, his wife, 31, Joseph M. Lindsay, and 82, Jane Doe Lindsay, his wife, 83, George C. Lindsay, and 34, Jane Doe Lindsay, his wife. 86, Martin Gray, and 86, Jane Doe Gray, his wife, 87, William Gray, and 88, Jane Doe Gray, his wife, 89, John M. Burt, and 40, Jane Doe Burt, his wife, 41, Robert Burt, and 42, Jane Doe Burt, his wife, 48, John McLean, a single man, 44, George Lindsay, a single man, 45, Martin S. Lindsay, and 46, Elvira M. Lindsay, his former wife, 47, Jean Lindsay Shepherd, 48, Isabella Lindsay Smith, 49, Margaret Camp Allred, 50, Margaret Lindsay Dunbar, 51, Esther Lindsay McLelland, 52, Elizabeth Lindsay Pryde, 58, Marian Lindsay Baxter, 54, Margaret Lindsay Young, 55 Janet Lindsay Mitchell, 56, Thomasina Lindsay Hansen, 57, Nettie Gray Anderson, 68, Sarah A. Lindsay, 59, Eliza Lindsay Thomas, 60, Elisabeth F. Lindsay, 61, Esther Lindsay Anderson, 62, Mabel Lindsay Steed, 63, Ruth Lindsay, 64, Lisle Lindsay, 65, John Barnes, 66, Annie Barnes Mair, 67, James Barnes, 68, 69, . Ef fie Hawley, 70, Lenette . Afton .. Barnes, Hawley, 71, James D. Murdock, 72, Effie Murdock Hunter, 78, Ruby E. Hooper, 74, Janet Lindsay McDougal, 75, James Lindsay, a single man, 76, John L. Hughes, a single man, 77, Isabella Burt Mair, 78, Robina Burt, 78a, Mary Reid Lindsay, wife of Samuel Lindsay, No. 97, deceased, 78b, William C. Lindsay, 78c, James Reid Lindsay, 78d, Georgina Lindsay Walker, 78e, Peter Burt, 78f, John Burt, 78g, Samuel Burt, 78h, Reid Burt, 781, Margaret Burt, 78j, Marion Burt Sonderigger, 78k, John Gidley, 781, Thomas S. Burt and 78m, Teressa Burt, his wife, and the unknown heirs, devisees, legatees, descendants, creditors, claimexecutors, ants, grantees, administrators, trustees, personal representatives and successors in interest of 79, Elizabeth Foster Lindsay Thomas, deceased, otherwise known as Elizabeth Foster Thomas, of 80, William Lindsay, deceased, and of 81, Christina How-- at Lindsay, his wife, deceased, of 82, Robert Lindsay, deceased, and of 83, Mary Hays Lindsay, his wife, deceased, of 84, Samuel Lindsay, deceased, and of 85, Euphemia W. Lindsay, his wife, deceased, of 86, Marian L. Camp, deceased, and of 87, Williams Camp, Sr., her husband, deceased, of 88, James Lindsay, deceased, and of 89, Marian Lindsay, his wife, deceased, of 90, John G. Lindsay, deceased, and of 91, Esther Pearce Lindsay, his wife, deceased, of 92, George Lindsay, deceased, and of 93, Janet Stevensen Lindsay, his wife, deceased, of 94, Margaret L. Hughes, deceased, and of 95, John Hughes, her husband, deceased, of 96, Robert Lindsay, deceased, of 97, Samuel Lindsay, deceased, of 98, Janet L. Hawley, deceased, of 99, Elizabeth L. Murdock, deceased, of 100, Robert Lindsay, deceased, of 101, Elizabeth M. Atwood, deceased, of 102, Maria L. Stewart, deceased. of 103, Robert Lindsay, deceased, of 104, Eliza Lindsay, deceased, of 105, James Lindsay, deceased, of 106, Maggie Lindsay, deceased, of 107, Janet L. Barnes, deceased, of 108, Marian Lindsay Steele, deceased, of 109, Annie Lindsay Gidley, deceased, of 110, Robert Lindsay, deceased, of 111, William Lindsay, deceased, of 112, Isabella L. Burt, deceased, of 113, Joan Lindsay Gray, deceased, and of 114, Margaret Lindsay Burt, . 115 William Steele, deceased. Also all other persons unknown to plaintiff claiming an interest in the property involved in this action, defendants. Summons. The State of Utah to the said Defendants: 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 deceased, 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 recover a judgment and decree quieting plaintiffs title to the property described in said complaint and described as follows: Commencing at the northeast corner of Lot 5, Block 73, Plat A, Salt Lake City Survey, and running thence south 10 rods ; thence west 2 rods; thence north 10 rods; thence east 2 rods to the place of beginning, situated in Salt Lake County, State of Utah. interest Also: An undivided one-ha- lf in: Commencing at the northwest corner of Lot 6, Block 73. Plat A, Salt Lake City Survey, and running thence south 10 rods ; () thence east 8 feet; thence north 10 rods; thence west 8 feet to the place of beginning, situated in Salt Lake County, State of Utah. STANLEY A. HANKS, P. O. Address 26 6. Attorney for Plaintiff. South Main Street, Room Salt Lake City, Utah. 11-11-1- 2-6 rilNC No. 43211. SI 31M ONS. In the City Court of Salt Lake City, Salt Lake county, State of Utah. Sandy City Hank, a Corporation, Tom Radoumas, someplaintifff, vs. as Tom Radoumis, and known times Mrs. Tom Radoumas, whose other and true name is to plaintiff unknown, defendants. Summons. The State of Utah to said Defendants: You are hereby summoned to appear within ten (10) days after the service of this summons upon you, if served within the county n which this action is brought; otherwise within twenty (20) days after such service, and de- - |