OCR Text |
Show THE CITIZEN the 9th day of NOTICES TO CREDITORS. Estate of Fhilllp J. Mackintosh, de- -' ceased. Creditors will present claims, with vouchers, to the undersigned at the Newhouse Building, in Salt Lake rity. Utah, on or before the 14th day August, A. D. BANKERS Administrator of j Mackintosh, of 1924. TRUST COMPANY, the estate of Phillip deceased. GORDON DOUGLAS. C. for Administrator. Attorney Date of first publication, April 12, NOTICE. NOTICE TO CREDITORS. Estate of Chauncey D. Gardanler, deceased. Creditors will present claims, with vouchers, to the undersigned at 433 Clift Bldg., Salt Lake City, Utah, on or before the 7th day of .June, A, D. EARL E. GARDANIER. Administrator of the estate of Chauncey D. Gardanler, deceased. GEO. P. WASSON, D. A. -- b. 1924. NOTICE TO CREDITORS. . FMate of James A. Fisk, deceased. Creditors will present claims, with vouchers, to the undersigned at the office of C. Gordon Douglas, 200 Newhouse Building, Salt Lake City, Utah, on or before the 21st day of June, D. 1924. A. VIOLA FISK, Executrix of the last will and testament of James A. Fisk, deceased. C. GORDON DOUGLAS. Attorney for Executrix. Date of first publication, April. In the District Court, Probate Division, in and for Salt Lake County, State of Utah. In the matter of the estate of William James Barrette, deceased. Notice. The petition of Francis. B. Critchlow and Ellas A. Smith, trustees, praying for an order authorizing Elizabeth S. Barrette, executrix of the estate of William James Barrette, deceased, to make, execute and deliver to F. B. Critchlow and Ellas A. Smith, trustees, a deed transferring and conveying to said trustees, all the right, title and interest which the estate of said decedent may have otherwise than or in addition to that of decedent at the time of his death, in and to the following described property, The Gibbons Lode Mining Claim, designated by the surveyor general as Survey No. 261, Lot No. 297. has been set for hearing Friday, the 9th day of May, A. D. 1924, .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 therof affixed, this 23rd day of April. A. D. 1924. CLARENCE COWAN, Clerk (Seal) By L P. Palmer, Deputy Clerk. PIERCE. CRITCHLOW & MARR, . 1924' for Adminlstrato Attorney Date of first publication, April 18. A 1). 1924. . Attorneys for Petitioner. Estate of Morgan Davies, deceased. Creditors will present claims, with vouchers, to the undersigned at 213 Clift Building, Salt Lake City, Utah, on or before the 25th day of June, A. I). 1924. T. J. DAVIES, Adminlstraor. JEREMIAH STOKES, Attorney. Date of first publication, April 18, D. 1924. NOTICE TO CREDITORS. Estate of Elvina Lucinda Campbell, deceased. Creditors will present claims, with vouchers, to the undersigned at 151 So. Main Street, Salt Lake City, Utah, on or before the 7th day of June, D. 1924. A. TRACY LOAN & TRUST CO., Executor of the estate of Elvina Lucinda Campbell, deceased. By W. I. Rockefeller, Trust Officer, WILSON, Attorney. Date of first publication, April 5, E. M. A. D. 1924. NOTICE. In the District Court, Probate Division, in and for Salt Lake County, State of Utah. In the matter of the estate and guardianship of William M. McGin-nes- s. Incompetent. Notice. The petition of Bankers Trust Company, the guardian of the person and the estate of William M. McGinness, Incompetent, praying fov an order' of sale of personal property of said incompetent, and that all persons interested appear before the said court to show cause why an order should not be granted to sell so much as shall be necessary, of the following described property of said Incompetent, personal t: 5,500 shares of the capital stock of the Superior Dredging Company, has been set for hearing on Friday, the 9th day of May, A. D. 1924, 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 24th day to-wi- . of Anril, A. D. 1924. CLARENCE COWAN, Clerk. (Seal) By L P. Palmer. Deputy Clerk. NOTICE TO CREDITORS. Estate of Herman Bamberger, . to-w- it: NOTICE TO CREDITORS. A. de- GORDON DOUGLAS & R. A. BURNS. C. ceased. Creditors will present claims, with vouchers, to the undersigned at Room 1401 Walker Bank Bldg., Salt Lake City, Utah, on or before the 9th Attorneys for Guardian. NOTICE. day of August, A. D. 1924. SIMON BAMBERGER, Administrator of the estate of Herman Bamberger, deceased. IRVINE, SKEEN & THURMAN. Attorneys for Administrator. Bate of first publication, April 5, A. D. 1924. NOTICE. In the District Court. Probate Divi- sion. in and for Salt Lake County, State Utah. In the matter of the estate of Edward u. Critchlow, deceased. Notice. The petition of Ellas A. Smith and Francis B. Critchlow, praying for an order authorizing and empowering Francis B. Critchlow, executor of the estate of Edward B. Critchlow, deceased, to make, execute and deliver a deed of conveyance to Elias A. Smith and P. B.transferring as trustees. Critchlow, &H the title and. interest of said right, deceased in and to the property as follows, Ticwaukee group of mining claims, eitualo in West Mountain Mining District in Salt Lake County, Utah: Tnwaukee Lode. U. S. Lot 108. Accident Lode. U. S. Lot 279. of des-crJJ- p,l to-w- it: Apex. U. S. Lot 296. Caledonia Lode. U. S. Lot 294. Kly Lode, U. S. Lot 41. JJf'Jtieen, U. S. Lot 295. Gibbons Lode. U. S. Lot. 297. Ge-.rg- Lode, U. Vtlc Lode, U. S. Lot 40. S. Lot 229. S. Lot 248. at two Attorneys for Petitioner. D. 1924. A. May, A; D. 1924, o'clock 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 23rd day of. April, A. D. 1924. CLARENCE COWAN. Clerk.-B(Seal) L P. Palmer, Deputy Clerk. PIERCE, CRITCHLOW & MARR, Tildon Lode. U. Baisness. U. S. Lot 4332. Jin.!. Ijtick, Unsurveyed. "een set for hearing on Friday, A special meeting of the Salt Lake 13 SUMMONS. In the District Court of the Third Judicial District in and for the County of Salt Lake, State of Utah. William II. Ytoodrlng, plaintiff, vs. William B. Erekson, John B. Erekson, Michael Gibbons, Oliver J. Roberts, Austin K. Tlernan, the unknown heirs of Austin K. Tlernan, if dead; David II. Bentley, the unknown heirs of David H. Bentley, if dead; Reuben A. Roberts, the unknown heirs of Reuben A. Roberts, if dead; Elmer Hill, the unknown heirs of Elmer Hill, if dead; Thomas Gibbons, the unknown heirs of Thomas Gibbons, if dead; Mrs. Catherine Klnnee, the unknown heirs of Mrs. Catherine Klnnee, if dead; 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 failure so to do, judgment .will be rendered against you according to the demand of the complaint, which has been filed wfth the clerk of said court. Said action haB been commenced for the purpose of quieting the title of the in and to the lands and premplaintiff ises particularly described in said complaint. J. W. ENSIGN, for Plaintiff. Attorney P. O. Address, No. 17 Exchange Place, Salt Lake City, Utah. . SUMMONS. City Court of Salt Lake City. E. E. Burge and Mrs. E. E. Burge, plaintiffs, vs. Harry McKelvle, defendant. Summons. The State of Utah to said Defendant: You are hereby summoned to appear within ten (10) days after the service of this summons upon you, if served within the county in which this action is brought; otherwise within twenty (20) days after such service, and defend the above entitled action; and in case of your failure to do so, the plaintiff In this action will apply to the court for the relief demanded In the complaint, which has been filed with the clerk of said court and of which a copy is hereto annexed and herewith served upon you, and will take judgment against you for the sum of thirty-five dollars (335) with interest at the rate of eight per cent per annum since the 2nd day of April, 1924, together with plaintiff's costs and, disbursements herein. This action is brought to recover money due on a contract for storage of a certain automobile. WALTER C. HURD, Plaintiff s Attorney. Dated April 8, 1924. P. O. Address, 410 Utah Savings & Trust Building, Salt Lake City, Utah. SUMMONS. In the Third Judicial District Court of Salt Lake County, State of Utah. Amelia Wolfe, plaintiff, vs. Joseph A. Wolfe, defendant. Summons. The State of Utah to the said Defend- ant: stockholders of Co-operat- ive Woolen Mills Company will be held at the fice of the company, 504 South Main Street. Salt Lake City, Utah, at ten oclock a. m., on Monday, the 21st day of May, 1924. This meeting will be held for the purpose of considering and voting upon a proposition to amend the Articles of Incorporation of the company by changing its name to SALT LAKE of- WOOLEN COMPANY. OWEN NEBEKER. President. Woolen Mills Salt Lake Company. NOTICE. 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 biought; otherwise, within thirty days after service, and defend the above entitled action; and in case of your failure so to do, judgment will be taken you. according to the demand against of the complaint, which has been filed with the clerk of said court. This action Is brought to recover a judgment dissolving the marriage contract now and heretofore existing between you and the plaintiff. A. A. DUNCAN. Co-operat- In the District Court, Probate Division, in and for Salt Lake County, State of Utah. In the matter of the estate of Ophelia A. Mcrhlllamy, deceased. Notice. The petition of Mrs. Jessie L Struve and Mrs. M. M. Bauman, praying for the issuance to C. B. Felt, of letters of administration in the estate of Ophelia A. McPhillamy, deceased, has been set for hearing on Friday, the 9th day of May, A. D. 1924, 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 April, A. D. 1924. CLARENCE COWAN, Clerk. (Seal) T. Talmer, Deputy Clerk. L By BRADLEY & riSCITEL Attorneys for Petitioner. P. O. Attorney for Plaintiff. Address. 218 McIntyre Build- ing, Salt Lake City, Utah. No. 34020 SUMMONS In the Third Judicial District Court of Salt Lake County, State of Utah. Genevieve Nelson Wilcox, plaintiff, vs. Gilbert Haven Wilcox, defendant. Summons No. 34920. The State of Utah to the said Defend- ant: 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 tor 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 secure a severance of the bonds of matrimony now existent between the parties hereto. J. BLAINE SELLECK, Attorney for Plaintiff. P. O. Address, 225 Atlas Building, Salt Lake City, Utah. SUMMONS. i In the Third Judicial District Court of Salt Lake County, State of Utah. Goodwin Mercantile Company, a Utah corporation, plaintiff, vs. The Babcock Mining Company, a Utah corporation, defendant. Summons. The State of Utah to the said Defend. ant: 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 recover the sum of 3738.30 on an account stated, with Interest thereon from June 30, 1920, at 8 per cent per annum. E. V. HIGGINS, Attorney for Plaintiff. P. O. Address, 224 Ness Building, Salt Lake City, Utah. - - SUMMONS . In the District Court of the Third Judicial District, in and for the County of Salt Lake, State of Utah. A. T. Moon, plaintiff, vs. Commonwealth Investment Company, a corporation; Wm. J. Hanna, Bertah, or Bertha, S. Gooddell, Charles B. McElroy, Charles Bufford McElroy, Jr., Elizabeth L Giers, Mrs. L E. Eldredge, Emery O. Eldredge, Florence Claire Eldredge, Alma Eldredge, Evelyn Eldredge, Salt Lake City, a municipal corporation. Salt Lake County, & municipal corporation, and the unknown devisees, heirs at law, creditors and assigns of L E. and of Mabel C. Eldredge, deceased, Defendants.-HSum-mons. McElroy, deceased. The State of Utah to the said Defend- ants: You are hereby summoned tor 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 he 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 or decree quieting plaintiffs title to the several parcels of land des- cribed in said complaint. DEY, IIOPPAUGH & MARK, Attorneys for Plaintiff. A. T. Moon. Postofficc Address, 902 Kearns Building Salt Lake City, Utah. N OTICE .SALE ON FORECLOSURE OF WAREHOUSE LIEN. I. X. L Stores Company, a Utah corporation. lien claimant. Broadway Warehouse, rear No.' 51, East Third South Street. Salt Lake City, Utah. Notice is hereby given that on the 6th day of May, 1924, commencing at the hour of 12 oclock noon, and between the hours of 12 oclock noon and 4 oclock p. m., standard time of that day, at the above mentioned warehouse, said I. X. L Stores Company, will sell at public auction, the hereinafter mentioned goods and chattels, under lien for storage due and unpaid thereon. That said respective parcels of goods and chattels were stored in said warehouse on the dates and at the request of the persons respectively, by Freed Furniture & Carpet Company, and by Broadway Warehouse Company, as set forth in the following schedule; and all rights, dues, liens and claims for storage thereon have been assigned' and set over by said Freed Furniture & Carpet Company, and said Broadway Warehouse Company to said I. X. L Stores Company, and said respective parcels of goods and chattels have since been continued in storage In said warehouse by said I. X. L States Company, and said I. X. L Stores Company is now the owner of all dues and liens for storage on said and chattels, respectively.parcels, goods That there is now due and unpaid thereon for storage on said respective goods and chattels, at the time of the first publication of this notice, the respective sums set forth in said schedule following, to said I. X. L Stores Company, for which amounts, together with costs of publishing this notice, storage and expense of sale, said respective liens will be foreclosed, as aforesaid. j |