OCR Text |
Show THE CITIZEN JS A. D. 1925. euaaion of the mer restore'! 4 n - une the "Dtjlr vouchers to the undersigned at 151 South Main street, Salt Lake City, Utah,- on or before the 16th day of May, trade have dried Wb'a-nel- , standard, the --j- TRACY LOAN AND TRUST COMPANY, Executor under the will of Richard Frank Tomlinson, deceased. re-eMcre- iu 14 of ur Attorney for Executor. Date of first publication, March A. D. 1925. dem Estate of Cassandra Wright, Creditors will present claims with vouchers to the undersigned at 625 East 5th South Street, Salt Lake City, Utah, on or before the 30th day Chai. :ht lead us to con must be iat the ji!ssian bear r caressed so that BL and ; d ink! be ted stui-'- i of Europe might at leaat- i the 'ivumt future netgf30r the (antry that depends Liurope for its prosperity and whicl : reCOri4cintry tlv: United States of Am-outlook is just as dark save jriihecan 0r reorienate our position 0liSrohibit more saneness. - a0Unt?veaDi . 28, A. D. 1925. NOTICE TO CREDITORS. A. D. 1925. Administrator of Abstracts or other Legal Call Wasatch 1801. COTURY PRINTING COMPANY, .. Edison Street. ftf Briefs, K mustf . - thatV PROBATE AND GUARDIANSHIP they f Mf--" &9 NOTICES. to re iew Consult County Clerk or the Respec- to fours signers for Further Information. be foUJ-- 2 ns. NOTICE TO CREDITORS. : t-;- -- coc rly 4 . Estate of Herman Berkhausen, Creditors will present claims vouchers to the undersigned at leni Building, Salt Lake City, madec' P.n or before the 30th day of Ills-Kearn- s April, A. D. 1925. ' MATHILDA BERKHAUSEN. jolt of the Estnte nKfteraJrJx 'Berkhausen, deceased. of Her-Jiga- B (fSB!!.?. ?ALLITERfor Administratrix, - to first tfc,.Daf A.; D. 1925. ,JDdr. publication, February to creditors. '. kotice c mand of Jessie L Pinney, deceased. "li(rvSu F 2zuPrs 'vil1 Present claims with e inrS?VsT,to the undersigned at 1407 k-- or before llldinS. Bank, frtS May, A. D. 1925. ANNA D. CADY, condfcAdministrator & JiliAJTON BAGLEY, Estate. first Puh?atlon, March 7,A. itefc, Attorneys ltt.0f onditfc . to creditors. Notice KsUie irmctte M. Woodruff, de-te- d ? W,H present claims T2ou5i1,I! V,r 1,1 the ft'tfSaM i undersigned at its South Main bytt,sS2t?La? ;l,?I!,issv1 r lty, Utah, on or file n t h" .y-6- 1 1 Vi ir-t'e?sed- , QdW SfaJkfin tii3Sed L L 10 a?'-- ' f5n anl 8d tO'CAMaox 11 i jiSeys Mr of hi f AR-1925- . COWAN Administrator. Publication, March 14, To CREDITORS. V AdmiStratn, ,Die,5 & p jjftt.ptly, ut iry - &&' 1 Sr v yoLJuly TUUST COMPANY, t,le etate of Minnette Qt l.. be-W7w- 1925. 4 ' n8 J5cklln and Sarah .Creditors will It h vouchers to the Building, Salt be?ore the 0?S C. JACKLIN. of Moses instates h Eliza Jacklin, de- un-Ivear- ns 1 ILSON, ' minlstrator. jgUated, Estate of James Jay Buswell, deceased. Creditors will present claims with vouchers to the undersigned at 419 Clift Building. Salt Lake City, Utah, on or before the 9th day of May, A. D. CHARLES I. DOUGLAS, Adimnistrator of the Estate of James Buswell, deceased. Jay Date of first publication, March 7, A. D. 1925. 4-4 NOTICE TO CREDITORS. Estate of A. T. LaFreniere, Deceased. Creditors will present cliams with vouchers to the undersigned at No. 151 Creditors will present claims with South Main St., Salt Lake City, Utah, on or before the 29th day of April A. D. '1925. a corTracy Loan and Trust Company, of the Estate Administartor. poration, of A. T. LaFreniere, Deceased. Date of first publication .... A. D. 1925. NOTICE TO CREDITORS. Estate of Charles James Hodge, : 'Plication, March 14. for Administrator. Attorneys Date of first publication, March n; Frank ditors will present 2th NOTICE TO CREDITORS. Estate of Peter Iarsen. deceased. with Creditors will present claims S vouchers to the undersigned at Salt Lake Salt City, McIntyre Bldg.. or beLake County, State of Utah, A.onD.192. fore the first dnv of August SEVERIN D. LARSEN. Administrator of the Estate of Peter U.r.en, flecked. y ARCWV Attorney for Administrator. Date of first publication, March 2Stn, 0i-0- A. D. 1925. NOTICE TO CREDITORS. deM. Friedman, Estate of Emil will Halms present ceased. Creditors at to the undersignedComSavings & Trust 235 South Main Street. Utah, on or before the Gth day of June, A. TX SIMON M. FRIEDMAN. Executor of the Estate of Emil ai. Friedman. Deceased. W. T. GUNTER, for Executor. Attorney Date of first publication, Mauh A. D. 1925. f-A R C SUREST SCANDINAVIAN CO-OI COMPANY. McH- Notice of Special Stockholders that a njjJjJ Notice is hereby given the of stockholders meeting Amuse ers of the Scandinavian callPd ment Co. is hereby at 8 held on Thursday. April 9th. le m., M. at 158 W. South Temple p. : CREDITORS. id Frank Tomlinson, De- ceased. Creditors will present claims with vouchers to the undersigned at Suite 414 Atlas Block, Salt Lake City. Utah, on or before the 30th day of April A. D. 1925. CYRUS G. GATRELL, Administrator of the Estate of Charles James Hodge. D6C6A86di Date of first publication February 28 A. D. 1925. NOTICE TO CREDITORS. Estate of Carrie L. Brown, deceased. Creditors will present claims with vouchers to the undersigned at 1407 Walker Bank Building, on or before the first day of June A. D. 1925. FRANK B. STEPHENS. Administrator of the Estate of Carrie L. Brown, deceased. STEPHENS, BRAYTOX & BAGLE1. with vouchers room 701, Utah pany Building. Salt Lake City. Co-o- p. Salt City, 28, pro-vid- cenf Uiis and to whom It may con- - 8lven that the Road aJi?tIcels herebyclaims a Garage lien on the personal property hereinafter described for labor performed and furnished in making repairs materials on said property at the request of Mr. RIIs, the nnenr of u,ch Property, jn the sum of 635.00, and for the purpose of satisfy-e- n sald property, will sell the same uPn at public auction at what 1.- - nown as be Uoad Service Garage, East Second South Street. Lake City, Utah, on the 3rd daySalt of April, 1925, at 10 oclock a. m. Said property is described as follows: Roadster, Serial Number 9,813,496, bearing license number Ohio 24. Dated at Salt Lake City, Utah, March 28 1925 In the Probate Court, Probate Divis-- 1 of Utah. In the matter of the estate of Margaret D. Priestley, Deceased. Notice. The petition of Donald A. S. Priestley, for the admission to praying of a certain document purportingprobate to be the last will and testament of Margaret D. Priestley, deceased, and for the granting of letters testamentary to Donald A. S. Priestley, has been set for hearing on Friday, the 10th day of April, A. D. 1925, 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 27th (lay of March A. D. 1925. CLARENCE COWAN. Clerk. (Seal) By L. P. PALMER, Deputy Clerk. WALTER C. HURD, Attorney 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 Elbert H. Porter, sometimes known as Albert II. Porter, deceaseds Notice. The petition of Tray Loan & Trust Company praying for the issuanceLet-to of Tracy Loan & Trust Companyestate of ters of Administration in the Elbert H. Porter, sometimes known as Albert II. Porter, deceased, has been set for hearing on Friday, the 10th dav of April, A. D. 1925, at two o clo k 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 25th dav of March. A. D. 1925. CLARENCE COWAN, Clerk. (Seal) P.v L P. Palmer, Deputy Clerk. STEPHENS. BRAYTON & BAGLEY. Attorneys for Petitioner. NOTICE In the District Court of the Third Judicial District in and for the County of Salt Like, State of Utah. In the matter of the estate of Mary B. Graves, deceased. Notice. The undersigned will sell at private sale the following described property, to wit of the Commencing forty rods east 32. TownSection of corner southwest 1 Salt East. two Range South, ship east thence Meridian, running Like north forty rods, west forty forty rods, of berods, south forty rods to place in the records on the stand ginning. name of Mary D. Graves. On or after the 15th day of April, 1925, and written bids will be received adat the residence of the undersigned Utah; at Sandy, ministrator the bid sale: for cash, ten per cent of and the sale the of time the at payable by said balance on confirmation of sale cent of the court, or on credit, tenofpersale and the time at bid payable with interest balance in Installments on deferred payments at seven per cent per annum. 25th .of JftfJflVJ920, day A. Dated this nI Administrator. 1 NOTICE. District Court, In the Third Judicial State of Lake County, Salt In and for Utianthe matter of the application of the J. C. Penney company, a Utah cor-rmratl- 0tlC6 i I ; Notice of Special Stockholder ROAD SERVICE GARAGE. By RALPH B. PROUT. for dl8SOlUtJon i SALT LAKE TRANSPORTATION COMPANY. 06 1 es Attorneys. ion, in and for Salt Lake County, State A. I). 1925. 0f Estate of Jessie L. U2Sey. deceased. refflP. 7, A. 4-4 . 1925. dl8'"lutlon ot th 'r Lake March notice. NOTICE TO CREDITORS. P e W. E. HUBBARD, the Estate of Lena Mayfield, deceased. GEO. N. LAWRENCE, Attorney for Administrator. Date of first publication, March . Drysdale, president of the TKBirth Control League of England, has iD The doctor nired in this country. chile here will give a series of lectures ok overpopulation in relation to MENT J cour.wr. iI - deceased. Mayfield, Creditors will present claims with vouchers to the undersigned at 414 Ness Building, Salt Lake City, State of Utah, on or before the 9th day of May, D. 1925. C. V. 0r W of April, A. D. 1925. HAMILTON WRIGHT, Executor of the Estate of Cassandra Wright, deceased. HAMILTON WRIGHT, for Executor. Attorney Date of first publication, February Estate of Lena the office of the clerk of said district court its application for dissolution. Any person advised so to do may file objection to said application and to the proposed dissolution of said .T, C. Penney Company in the office of the said clerk of said district court on or before the 3rd day of April, 1925. After that date such proceedings will be had upon said application as the law CLARENCE COWAN, (Seal) County Clerk. By ALMA MACKAY, Deputy County Clerk. Dated this 25th day of February, 1925. BOOTH, LEE, BADGER, RICH & RICH. CARL FRICHBERCT. NOTICE. de- ceased. : "1, 14, NOTICE TO CREDITORS. the giant among Britain will the others in natic:: how France ot very fell. Picture imperialistic game ;o play dead weight of a onst of Ball1 "Hliig is to give ers opportunity to approve or 16 a(Un of the directors of tbe seid company at their last meeting was curled hT VLantl011 company should sell their tJitfcUW61 rn?oPrpo?atlon.k GEO. Y. WALLACE, picture of what the United Kingdom. done to i lie 13 nn that 5auant Notice Is hereby given 117, to Chapter 72, Title and order of M. Laws of Utah, 1917, of the the of one judges L Ritchie, Court, In and Third Judicial District State of Utah,n for Salt Iiake County, corpora-Hoa .he j c Penney Company, ot the State ot Utah, has Bled In Notice is hereby given that a special stockholders' meeting of the stockholders of Salt Lake Transportation Company is hereby called for, and will be held on, Monulay, March 30th, 1925, at ten o'clock a. m., at the office and principal place of business of said company, at 27 West South Temple Street, Salt Lake City, Utah. The object of said meeting and the nature of the business to' be done and considered, are as follows: First: To consider, vote upon the of amending and to amend proposition Article V. of the Articles of Incor(if that shall poration of said company be the decision of the stockholders), of the capital increasing the amount from Two Hun- ?! stock of said company dred Thousand ($200,000.00) Dollars, (as now provided) to Four Hundred Thousand ($400,000.00) Dollars, so that said Article V. shall read ins follows: The amount of capital stock of this corporation shall be Four of Hundred the deThousand (400,000) shares nomination and par value of One ($1.00) Dollar each. Two Hundred Thousand (200,000) shares of said capital stock, and all unissued stock, shall be subject to the control of the Board of Directors of this corporation and may be disposed of or sold by the Board of Directors at such time and in such manner as the Board may deem to be for the best Interest of this corporation. Second: To increase the number of directors from five (5) (as is now provided) to seven (7), if the stockholders shall so decide, and to elect, in that event, a Board of Directors of seven (7) members. Third: For the transaction of such other and further business as may come before said meeting. Dated, Salt Lake City, Utah, March 5, 1925. LAWRENCE S. MARIGER. President. WILL BROWNE, I Secretary. ALI AS SUMMONS. City Court of Salt Lake City. I O. Naylor Company, a Corporation, Plaintiff, vs. George Bogden, Defendant. Alias Summons. The State of Utah to Said Defendant: You are hereby summoned to appear within ten (10) days after service of this summons upon you, if served within the county in which this, action Is within twenty (20) brought: otherwise defend the days after such service, and in case of above entitled action; and in your failure to do , tothe plaintiff for the court this action will apply the relief demanded in the complaint, which ha3 been filed with the clerk of said court and of which a :opy is hereto annexed and herewith served upon you, and will take judgment you for the sum of One Hunagainst dollars ($123.00) dred and twenty-thre- e with interest at the rate of 8 per cent per annum since the Gth day of August 1923, together witli plaintiffs costs and $35.00 attorney's fees and disbursements herein. This action is founded on a contract of sale of an automobile. F. W. JAMES, Plaintiff's Attorney. ' 26. 1925. Dated March p. O. Address, 820 Continental Dink Bldg., Salt Like City, Utah. SUMMONS. In Third Judicial District Court of Salt Lake County, State of Utah. Charles McSwine, Plaintiff, vs. McSwine, Defendant. Summons. The State of Utah to the said Defending 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 davs after service, ar.d defend the above entitled action; and in case of vour 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, wherein the plaintiff is seeking judgment that the bonds of matrimony contracted between plaintiff and defendant Ele-no- be dissolved. P. JOE W. ROZZELLE. ra for Plaintiff. Attorney 417 Kearns Bldg.. Salt 0 Address, Lake City, Utah. ' |