OCR Text |
Show n which the st" K upon unpaid on the 20th my v 1925, will be delinquent NOT1CE TO CREDITORS. assess-reinai- t Any i5,y of $3 ftiy. lion. auc-nle- ss payment on the 10th day of oclock a. m., at the treasurer aforesaid, to pay assessment, together ist of advertising and ex- .:e. C. I. GOFF. Treasurer. ?:ldg.. Salt Lake City, Utah. he- gold iy.- - ir ;i t 11 fore- - 3une, ffiie !!uh ;ed for sale at isupblic made of tii delinu the of jense Ness 18 Estate of John W. Rapson, deceased. Creditors will present claims with vouchers to the undersigned at 702 Walker llank Building, Salt Lake City, Utah, on or before the 1st day of July, A. D. 1925. EDWARD PEARCE, of the Estate of John W. Rapson, deceased. Administrator SOULE SPALDING, & Attorneys for Petitioner. Date of first publication, A. D. 1925. Kprobats and guardianship NOTICE8. consult County Clerk or the Further Information. signer' for U NOTICE. un-raie-n- -- 1 I : 1T- 1 - 1 i f2-20x- 1 -- 1 1 1 1 1 1 0 1 j J ' Drive Belt complete with lacing. Armstrong Adj. Stock and Dies. Pire Reamer. Pine fatter. Pet Pipe Taps (No Pipe Wrench). Ton fliain Block (No chain). Angle Valve. Elbow. feet f." 4 ply belting. r' 43" Belt hooks. Pressure Gauge. That the proceeds from the sale of the above described personal property, ufter deducting costs of sale, will be applied to the payment of two certain dated October title retaining notes, Great Uth, 1924, and given by the a cor-- ; Deration, in favor of the undersigned. Dated April 29th. 1925. THOMAS G. LUND and ROY C. FISHER, A doing business as LUND & COMPANY Office 320 Dooly Building, Salt Lake sUestern Coal Mines Company, I Utah. NOTICE TO CREDITORS. City. Estate of Ann Holmberg, deceased. claims with Creditors will present ; 5 vouchers to the undersigned at 359 South Main Street, Salt Lake City, Utah, on or before the 1st day of July, A. D. 1925. BANKERS TRUST COMPANY. ; Executor of the last of Ann lfolmberg, SOULE will and testament deceased. SPALDING, Attorneys for Petitioner. A. & Date of first publication, April D. 1925. 2a. Judge Bldg., Salt Lake City, Utah, on or before the 20th day of June, A. D. 1925. THERESA ROMBACH. Estate of Henry Bombach, Deceased. A. E. MOli ETON, Attorney for Administratrix. Date of first publication, April A. D. 1925. IS, notice to creditors. Jur.e, A. U. 1925. ROBERT ELMER ANDREW, of the Estate of Eve- hitaker Andrew, Deceased. Administrator IAw!IIjTox WRIGHT, Attorney for iDil A D- Administrator. Jf First publication, April 1025. Notice 18 to creditors. ci,. bitors will present claims is to the undersigned at tv!1 South lain Street, on or before th. 2oth of A. D. 1925. JACY U N &June, TRUST COMPANY, l V IU Trust Officer, Administm i KFELLER, of the Estate of Elbert 1. lJort-sometimes known as Al- -' inffi&J.- ter, Deceased. voile! ; . .1 . 1 ; - : BRAYTON & BAGLEY, Attorney.. lor Administrator. i u A- - Date of D. 1925. ' i st publication, April A. D. 1925. June, LOUISE SHANKS, Administratrix of the Estate of Catrlna Louisa Erickson, Deceased. CARLSON & CARLSON, Attorneys for Administratrix. Date of first publication, April 25. A. D. 1925. NOTICE TO CREDITORS. Estate of John W. Andrew, Deceased. Creditors will present claims with vouchers to the undersigned at 1301 McClelland Avenue, Salt Lake City, Utah, on or before the 27th day of June, A. D. 1925. ROBERT ELMER ANDREW, Administrator of the Estate of John W. Andrew, Deceased. HAMILTON WRIGHT, Attorney for Administrator. Date of first publication, April 18, A. D. 1925. NOTICE TO CREDITORS. Estate of Margaret D. Priestley, Deceased. Creditors will present claims with vouchers to the undersigned at Suite 700, Utah Savings & Trust Building, Salt Lake City, Utah, on or before the 19th day of June, A. D. 1925. DONALD A, S. PRIESTLEY, Executor of the Estate of Margaret Priestley, Deceased. WALTER C. HURD, Attorney for Executor. Date of first publication, April IS, A. D. 1925. NOTICE TO CREDITORS. Estate of Clarence W. Dallon, Deceased. Creditors will present claims with vouchers to the undersigned at 501 Deseret News Building, Salt Lake City, Utah, on or before the ISth day of June. A. D. 1925. GERTRUDE GURLEY DALLON. Executrix of the Estate of Clarence W. Dallon, Deceased. CIIAS. A. ROOT, 1925. NOTICE TO CREDITORS. Estate of Louise Erwin, Deceased. Creditors will present claims witli vouchers to the undersigned at No. 1109 Continental Bank Building, Salt Lake City, Utah, on or before the 24th day of June, A. D. 1925. RICHARD BECK. Administrator of the Estate of Louise Erwin, Deceased. HUTCHINSON & HUTCHINSON, Attorneys for Administrator. Date of first publication, April IS, NOTICE TO CREDITORS. Estate of Leonora Berg, Deceased. Creditors will present claims with vouchers to the undersigned at No. 32U Harvard Avenue, Salt Lake City, Utah, on or before the 24th day of June, A. 195 L) MRS. VIOLA BERG MUIR. Administratrix of Estate of said -- De- ceased. DANIEL B. RICHARDS, Attorney for Administratrix. IS, A. Date of first publication, April D. 1925. Estate or some II. lanes knm 'i Elbert as Albert Porter, II. Porter, De- - NOTICE TO CREDITORS. Maggie S. Duder, deceased. Creditors will claims with vouchers to the present undersigned at 224 Ness Bldg, Salt Lake Utah, on before the 13th day City. of June, A. 1). JOHN Administrator of the EstateDUDER, of Maggie S. Duder, deceased. E. V. & It. C. IIIGGINS, Attorneys for Administrator. 18, NOTICE TO CREDITORS. Estate of Liddie Grocsbeck, Deceased. Creditors will present claims with vouchers to the undersigned at the office of Iltird & Hurd, Attorneys. 619 Continental Bank Building, Salt Inko City, Utah, on or before the 24th day of June, A. D. 1925. FRANK W. FREEZE. Administrator of the 'Estate of I.iodie Grocsbeck, Deceased. IIURI) & IIURD, Attorneys. Date of first publication, April IS. A. D . 1925. first Publication, April NOTICE 11. to creditors. 11th day of June, A. D. 1925. HILDA II. II. LARSON. As Administratrix of the Estate of Jo- hanna C. Danielson, otherwise known as Johanna Christina Danielson, de- Cftagfrd GEORGE M. CANNON, JR., Attorney. Date of first publication, A. D. 1925. April 11, NOTICE. Point Consolidated Irrigation Company room 429 Buildwill be held at Ness ing, in Salt Lake City, Utah, on Tuesday, May 26, 1925, at two o'clock in the afternoon, for the purpose of electing a board of five Directors of said company. This April 23, 1925. I. G. ELLIS, Secretary of said Company. NOTICE. In the District Court, Probate Divisof Utah. In the mutter of the petition of Eugene Kimhall forWalker.-r-Noticchangee. of name to Eugene Kimball The petition of Eugene Kimball, for an order changing his name to Eugene Kimball Walker, filed in the above entitled Court on the 28th day of March, 1925, has been set for hearing on Friday, the 8th day of May, A. D. 1925, at two o'clock p. in , 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 28th day of March, A. D. 1925. CLARENCE COWAN, Clerk. (Seal) By L P. PALMER, Deputy Clerk. STEPHENS, BRAYTON & BAGLEY. Attorneys for Petitioner. ion, in and for Salt Lake County, State NOTICE TO CREDITORS. Estate of Catherine Mackintosh Snelgrove, deceased. Creditors' to will the present claims with vouchers Bldg., Salt undersigned at 915 Boston Lake City. Utah, on or before the 3rd day of July, A. 1). 1925. SNELGROVE LAURA It. MACKINTOSH Administratrix. CLARK, RICHARDS & BOWEN, Attorney for Administratrix. 2, A. Date of first publication, May 1 925. NOTICE TO CREDITORS. Estate of Alexander P. Pringle, de- ceased. Creditors will present claims with vouchers to the undersigned at 151 South Main Street, Salt Lake City, Utah, on or before the 6th day of July, A,TK.CVl,,LOAN & TRUST COMPANY, By W. V. ROCKEFELLER, Trust Officer.I'. Alexander of Pringle, DeExecutor STEpTiENS, BRAYTON & BAGLEY. Attorneys for Executor. Dale of first publication, May 2, A. 1). - 1925. :30 NOTICE TO CREDITORS. Ida Burgess, deceased. Creditors will present claims at with 417 vouchers to the undersigned Like Utah, Salt City, Kearns Building, on or before the 2nd day of July, A. Estate of 1) Vl,:i ' BlIBGESS. of Ida Burgess, Estate the of Executor Deceased. JOE W. KOZZHLLh, Date of first publication, May 2, A. D. 1925 WILLIAM D. 1023. i; EMANUEL CAMPANA, Executor of the Estate of Rossi, otherwise known as Giacomo Giacomo Russo, Deceased. JOE W. ROZZELLE, Attorney. Date of first publication, Mav 2. D. 1925. li A. ; NOTICE TO CREDITOR. I : i! Estate of Harry Brennan, deceased. Creditors will present claims with vouchers to the undersigned at 417 Kearns Building, Salt Lake City, Utah, on or before the 2nd day of September, A. D. 1925. EDNA BRENNAN, JOE W. ROZZELLE, Attorney. Date of first publication, May D. 1925. NOTICE TO CREDITOR Bren- 2, ; I i . - A. . Estate of Margaret Mogens James, deceased. Creditors will present claims with vouchers to the undersigned at 224 Kearns Bldg., Salt Lake City, Utah, on or before the 3rd day of July, A. D 1925 RICHARD S. JAMES. Administrator for the estate of Margaret Mogens James, deceased. MORRIS & CALLISTER, Attorneys for Administrator. Date of first publication, May 2, A. H : NOTICE. In the District Court of the Third Judicial District, in and for Salt Lake County, State of Utah. In the matter of the voluntary dissolution of Allred-Becke- tt Company, a Utah Corporation. Notice. Notice is hereby given that the Company, a corporation, on the 4th day of April, 1925, made in application for diswriting atovoluntary solution said Court. That said Court thereupon, On the 4th day of April, 1925, made an be order, directing that saTd application filed with the clerk of said Court and days that said clerk give thirty-fiv- e notice of said application by publication in The Citizen, a newspaper of general circulation, published in Salt Lake and that this County, State of Utah, notice is now given and will be published according to said order,, in said the newspaper oncee each week during first days from the period of thirty-fivpublication thereof, in said newspaper, the first publication being made on the 11th day of April, 1925. Given under my hand and the seal of said Third District Court of Salt Lake County, State of Utah, this 4th day of I Allred-- Beckett to-w- it: 1925 CLARENCE COWAN. Clerk. (Seal) FRANK ARCHER, Deputy. Ry SUMMONS. In the Third Judicial District Court of Salt Lake County, State of Utah. The State of Utah to the said Defend- an Vioia Estelle Bestor, riaintift, vs. Armand Dudley Bestor, Defendant. Summons. 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 acwithin the county in which this within otherwise,tion is brought; and defend after service, and daysentitled thirty in case action; the above to so do, judgment will of your failure be rendered against you according to which has the demand of the complaint, been filed with the clerk of said court, This action is brought to annul the contract of marriage now existing - be-twe- en plaintiff and defendant A. W. WATSON, Plaintiff. Attorney forBESTOR. VIOLA ESTELLE Bank R O. address, 1320 Continental Utah. Lake Salt City, Building, SUMMONS In the Third Judicial District Court in and for Salt Lake County, State of Utah. J. E. Gallgher, Plaintiff, vs. Louise T. Burch, as administratrix of the es- tato of J. Leonard Burch, deceased; William M. Bradley, as executor underthe last will and of the estate of Nichmas Treweek, deceased; the unknown heirs of John Treweek, deceased; the unknown heirs of Jane Treweek, deceased; the unknown heirs of R. C. the unknown Chahmbers, deceased; heirs of Thomas llartle, deceased; the unkown claimants 'to and owners of the following described real property situated in Salt Lake County, State of First Chance lode mining Utah, claim, U. S. Mineral Survey lot No. 135 to-w- it: i I I). 1925. To the stockholders of the North Point Consolidated Irrigation Company: You and each of you are hereby notified that pursuant to a call issued the President of the Company, a spe-by cial stockholders meeting of said North 1). Estate of Giacomo Rossi, otherwise known as Giacomo Russo, deceased. Creditors will present claims with vouchers to the undersigned at 417 Kearns Building. Salt Lake City, Utah, on or before the 2nd day of July, A. Executrix of the Estate of Harry nan. deceased. Estate of Johanna C. Danielson, otherwise known as Johanna Christina Danielson, deceased. Creditors will present claims with vouchers to the undersigned at 1021 Kearns Building. Salt Lake City, Utah, on or before the A. D. 1925. kstate of Eveline Whitaker Andrew, deceased. Creditors will present claims . vouchers to the undersigned at McClelland Avenue, Salt Lake oty. Utah, on or before the 27th day of .. NOTICE TO CREDITORS. Estate of Catrlna Louisa Erickson, deceased. Creditors will present claims with vouchers to the undersigned at 310 Kearns Building, Salt Lake City, Utah, on or before the 25th day of De- i92r- - 25, Date of first publication, April J8, " Estate of Henry Rombacli, deceased. Creditors will present claims with .vouchers to the undersigned at 406 Administratrix of the A. D. 1925. NOTICE TO CH EDITOR. ceased. Creditors will present claims w fh vouchers to the undersigned at 501 City and County Building. Salt Luke City, Utah, on or before the 19th day of June, A. D. 1925. C. It. BRADFORD, Administrator of the Estate of George M. Billmeyer, Deceased. nilate of lirst publication, April 18, A. D. 1925. Attorney. NOTICE TO CREDITORS. ' W. COLLINS, Attorney. Date "of first publication, April ed - 1- NOTICE TO CREDITORS. Estate of Benton J. Bangs, deceased. Creditors will present claims with vouchers to the undersigned at the office of C, W. Collins, 409 McCornick on or Building, Salt Luke City, Utah, before the 27th day of June, A. D. 1925. JEAN E. II EIGER, Administrator of the Estate of Benton J. Bangs, Deceased. C. hereby given that the 'ill sell at public auction on the hi;" st bidder, for cash, ten at oclock ISth. 1925, M.: liondav. at N- 726 Genesee Avenue. Salt fke' City, "alt Lake County, State of property: v,i the fl lowing personal if. p. Witts Gas Engine. No. 6 Champion Blower, 4 uly Rubber belt. jo.feet Household Thermometer. 1 No 31 2 Gycos Brians Ansometer. 1 Vo S. & Gauge 6" Scale Type SS 8x8 Air Compressor, l D. P. 231 Drill. i Air Receiver 22x5 feet. Set of Steel (5 Pcs.) 1 Set of Sharpening Tools 100 "feet s, inch Air Hose with Coup- j Vntice i? April 25, NOTICE TO CREDITOR. Estato of George M. Billmeyer, ! . i : ' I ! . |