OCR Text |
Show THE CITIZEN N OT ICE endeavor to cultivate a steady instant disposition. I Ilfusbaml i, -"- Well, I have just paid our bill." Thank heaven, two I laments tid the baby Is ours-Sat-doctor HO on nS Eve Oday Edison Street. - 'Tbate AND GUARDIANSHIP C. NOTICE8. A. D. 1925. Consult County Clerk or the signe s for Further Information. - i wnrrc to creditors. ; ce Pischel. 405 Felt City, Utah, on or before the 10th day of July, A. D. 1925. FRANK W. DECKER. j f the last will and codicil of Executor ; said de ( ased. i Date of first publication, May 9, A. 1923. of Rriilley & Building. Pa It Lake April Estate of Herman j Preefer, deceased. Creditors will present claims with vouchers to the undersigned at 968 Kearns nitlg., Salt Lake City. Utah, on or before the 10th day of July, A. FRED W. CROCKETT, i Administrator of the estate of Herman Preefer, deceased. Date of lirst publication, May 9, A. Attorney for Administrator. Date of first publication, April NOTICE TO CREDITORS. Estate of Sarah E. Riddle, deceased. i Creditors will present claims with vouchers to the undersigned at 702 Walker Rank Ruilding, Salt Lake City. Itah, on or before the 20th day of July, A. D. 1925. EDWARD PEARCE. estate of Sarah f Administrator of the E. Riddle, deceased. SOULE A SPALDING, Attorneys for Date of first i D. 1925. NOTICE Administrator. publication, May vouchers So. Main before or 1925. NOTICE TO CREDITORS. DeEstate of Clarence W. Dallon,claims will present ceased. Creditors at with vouchers to the undersigned Lake Salt News Building, 501 Deseret on or before the 18th day City, Utah, of June, A. D. 1925. GERTRUDE GURLE1 DALLON. . Executrix of the Estate of Clarence d Dallon, Deceased. CREDITORS. Uhrlaub, Deceased. present claims with to the undersigned at 151 St. Sale Lake City, Utah, on the 10th day of July. A. D. TRACY LOAN & TRUST CO. Administrator of the Estate of F. N. ; Uhrlaub. Deceased. J. M. Stull, Attorney for Administ; CHAS. A. ROOT, Attorney. first publication, April Date of 5 1 : rator. . 1995. ' NOTICE TO CREDITORS. Estate of Ann Holmberg, deceased. present claims with vouchers to the undersigned at 359 :S'uth Main Street, Salt Lake City, tah, on or before the 1st day of July, Creditors will .A. D. 1925. BANKERS COMPANY. trust will and testament Executor of the last Ann llolmberg, SOULE & : r A.D. 1925. first publication, April n?454e : w ,, Lt01s nr w Fe 1925 : ? 25, f Ilenry Rombach, deceased, present claims with the undersigned at 40G Salt Lake City; Utah, on the 20th day of June A D- THERESA ROMBACH. tri.lt,'ix of the Estate of Ilenry Det'eased. A pHfV,1 a?; moukton, for Administratrix. t44ney lir8t A n publication, April IS, Eveline Whitaker Andrew. editors will present claims 1301 1,''ra to the undersigned at ,:in Avenue, Salt Lake Citv mC,T before the 27th day of June, Aa j ELlMER ANDREW, Admini.S11' t the Estate of livc-- ! rnA1,.1 !,hor Andrew, Deceased. AtKN WEIGHT, dPCM.il 'with8,, j I ; ; A. win, Louise-Er- , DatrneJr or Administrator. u 192.? DiSt publication, April 18, & for Attorneys of first Date A. D. 1925. NOTH ij TO CREDITORS. : u Deceased. HUTCHINSON. l.- publication, April NOTICE TO CREDITORS. Estate of Leonora Berg, Deceased. Creditors will present vouchers to the undersigned at 1 larva rd Avenue, Salt Lake City. Utah, A. on or before the 24th day of June. 3- -0 U 1S)25 MRS. VIOLA BERG MUIR. Administratrix of Estate of said De DANIEL B. RICHARDS, Attorney for Administratrix. Date of first publication, April1 IS, D ij25. 4-- o- -- A. 11 NOTICE TO CREDITORS. of Llddie Grocsbeck, Deceased!' Creditors will present claims wt,Ve imdersignod ats. vouchers to the & Hurd. Attoniej L 6U office of Ilurd bait Building, Bank Continental -- 4th cia the beforo or on City, Utah, f Juno, a. w. pnmK. Administrator of the Estate of Llddie Grocsbeck, Deceased. HURD & 1IURD, Date?5 first publication, AprillS. A. ; TV 1925. cd NOTICE. Notice is hereby given that the unwill sell at public auction dersigned to the highest bidder, for cash, on Monday, May 18th. 1925, at ten oclock a. m.r at No. 726 Genesee Avenue, Salt Lake City, Salt Lake County, State of Utah, the following personal property: 5 H. P. J Wjtts Gas Engine. 1 No. 6 Champion Blower. 4 4 ply Rubber belt. 1 No. 5106 Household Thermometer. 1 No. 3132 Brians Ansometer. Gycos 1 S. & 32-fe- et Point Consolidated Irrigation Company will be held at room 429 Ness Building, 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. 1 1 1 1 100 P. G. ELLIS, Secretary of said Company. 1 2 NOTICE TO CR EDITORS. Estate 1 Catherine Mackintosh Snelgrove, deceased. Creditors will present claims with vouchers to the undersigned at 915 Boston Bldg., Salt Lake City, Utah, on or before the 3rd of day of July, A. D. 1925. Administratrix. Attorney for Administratrix. A. CLARK, RICHARDS & BOWEN, Date of first publication, May D. 1925. 2, NOTICE TO CREDITORS. Estate of Alexander P. Pringle, deceased. Creditors will present claims with vouchers to the undersigned at 151 South Main Street, Salt Lake City, Utah, on or before the Gth day of July, A. D. 1925. TRACY LOAN & TRUST COMPANY, By W. V. ROCKEFELLER, Trust Officer. Executor of Alexander I. Pringle, STEPHENS, D. Attorneys for Executor. Date of first publication, May 2, A. 1925. NOTICE TO CREDITORS. Estate of Ida Burgess, deceased. Creditors will present claims with vouchers to the undersigned at 417 Kearns Building, Salt Like ofCity, Utah, on or before the 2nd day July, A. i) i ji5 WILLIAM BURGESS, Executor of the Estate of Ida Burgess, Deceased. JOE W. ROZZELLE, 2, A. D. 1925. NOTICE TO CREDITORS. someEstate of Elbert H. Porter, II. Porter, Detimes known as Albert ceased. Creditors will present claims at with vouchers to the undersigned 151 South Main Street, on or before the Mill day of June, A. D. 192a. TACY LOAN & TRUST COMPANY, W. V. ROCKEFELLER, Trust Officer. of Elbert Administrator of the Estate 11. Porter, sometimes known as Albert II. Porter, Deceased. STEPHENS, RRAYTON & BAGLEY, Attorneys for Administrator. Date of first publication, April 18, A. D. 1925. notice to creditors. Estate of Giacomo Rossi, otherwise deceased. known as Giacomo Russo, Creditors will present claimsat with 417 vouchers to the undersigned ' 1 Air Receiver 22x5 feet. Set of Steel of Tools 15 ?et feet Sharpening inch Air ITose with Pcs.) Couplings. complete with lacing. prive Belt AdJ. Stock and Dies. Afstrong Pire Reamer. Pipe Cutter. Set ripe Taps (No Pipe Wrench). (2-20x- -- Hlock (No chain). 9ia,n Valve. Angie 1 45o Elbow. 33 feet 6" 4 ply belting. Belt hooks. 1 Pressure Gauge. That the proceeds from the sale of the above described personal property, after deducting costs of sale, will be applied to the payment of two certain title retaining notes, dated October 1924, and given by the Great nth, Western Coal Mines Company, a corporation, in favor of the undersigned. Dated April 29th, 1925. TIIOMAS G. LUND and ItOY C. FISHER, A doing business as 2 1 ,Pffi;ax City, Utah. 32 LUND & COMPANY. Doly Building, Salt Jxake notice d. IiRAYTON & BAG LEY. Date ot first publication, May 1 B. U. Gauge 6 Scale Type SS Sx8 Air Compressor. D. P. 331 Drill. 6-- lb. LAURA R. MACKINTOSH SNELGROVE De-reuse- with Creditors will present claims No. U09 at vouchers to the undersigned e BullclingSatl-akBank Continental 24th the day before or City, Utah,A. on V. of June. SIcnAJlD ECK Estate of Louise the of Administrator HUTCHINSON NOTICE TO CREDITORS. . 1 creditors. notice" Estate of o-- JS. Erwin. Deceased. deceased. SPALDING, Attorneys for Petitioner. 4-- 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. D. 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 by the President of the Company, a special stockholders meeting of said North 18, 2, A. NOTICE TO CREDITORS. NOTICE. A. D. 1925. A. TO Estate of F. N. Creditors will ! 9, Date of first publication, May D. 1925. Attorney. Date of first publication, April II, A. D. 1925. NOTICE TO CREDITOR S. DeEstate of Margaret D. Priestley, claims will present ceased. Creditors at with vouchers to the undersigned Suite 700, Utah Savings & Trust Buildon or before ing, Salt Lake City, Utah, 1925. D. A. of June, the 19th day DONALD A. S. PRIESTLEY, Executor of the Estate of Margaret Priestley, Deceased. WALTER C. HURD, Attorney for Executor. Date of first publication, April IS,C D. 1925. Attorney. . GEORGE M. CANNON, JR., A. D. 1925. Bren- JOE W. ROZZELLE, 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 11th day of June, A. D. 1925. HILDA H. II. LARSON. As Administratrix of the Estate of Johanna C. Danielson, otherwise known as Johanna Christina Danielson, W. Andrew, Deceased. HAMILTON WRIGHT, t EDNA BRENNAN. Executrix of the Estate of Harry nan. deceased. NOTICE TO CREDITORS. de-cefts- Brennan, deceased. A. D. 1925. fl1-- 4 June, A. D. 1925. ELMER ANDREW, ROBERT Administrator of the Estate of John D. 1925. Estate of Creditors willHarry present claims with vouchers to the undersigned at 417 Kearns Building, Salt Lake City, Utah, on or before the 2nd day of September, JOHN DUDER. 4he Estate of Maggie tPlls4ra4or S. Duder, deceased. E. V. & R. C. HIGGINS, Attorneys for Administrator. 4e.S Publication, April 11, A. D. 1925. 25, 2, A. NOTICE TO CREDITORS. A 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 NOTICE TO CREDITORS. Date of first publication, May D. 1925. lilZO, A. D. 1925. j). Attorney. Estate of Maggie S. Duder, deceased. Creditors will present claims vouchers to the undersigned at with 224 Ness Bldg., Salt Lake City, Utah, on before the 13th day of June, A. D. June, A. D. 1925. LOUISE SHANKS. Administratrix of the Estate of Catrina Louisa Erickson, Deceased. CARLSON & CARLSON, Attorneys for Administratrix. Date of first publication, April 25. Estate c: James M. Dart, deceased. Creditors will present claims with vouchers to the undesigned at the of-i- Russo, Deceased. Giacomo Giacomo JOE W. ROZZELLE, 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 . . EMANUEL CAMP4NA. Executor of the Estate of Rossi, otherwise known as - 25, notice to creditors. Respec-v- e present claims undersigned at Building, Salt before the 19th Billmeyer, Deceased. of first publication, April 18, .Date 1925- W. COLLINS, Attorney. Date "of first publication, Kearns Building, Salt Lake City, Utah, on or before the 2nd day of July, A. D 1925 ed. C. R. BRADFORD, Administrator of the Estate of George M. NOTICE TO CREDITORS. deceased. Estate of Benton J. Bangs, with claims will Creditors present at the vouchors to the undersigned office of C. W. Collins, 409 McCornick on or Building, Salt Lake ofCity, Utah, June, A. D. 192o. before the 27th day JEAN E. IIEIGES, Administrator of the Estate of Benton J. Bangs, Deceased. FoBt- - Billmeyer, De-ceas- day of June, A. D. 1925. A. D. 1925. For BrK '3, Abstracts or other Legal 1801. Printing, UU Wasatch ICENTUKY PRINTING COMPANY, 231- Estate of George M. Creditors will wf h vouchers to the 54 City and County Lake City, Utah, on or SPALDING. for Petitioner. Attorneys Date of first publication, April I J & SOULE more ' NOTICE TO CREDITORS. TO CH EDITOR S. Estate of John W. Rapson, deceased. Creditors will present claims with vouchers to the undersigned at 702 Walker Bank Building, Salt Lake City, Utah, on or before the 1st day of July, A. D. 1925. hdwARD PEARCE. Administrator of the Estate of John W. Rapson, deceased. installment plan. 13 In the District Court, Probate Division In and for Salt Lake County, State of Utah. In the matter of the Estate of James 1. Erskine, Deceased. Notice. The petition of Archibald Erskine and Walter C. Hurd, praying for the udinissioa to probate of a certain document purporting to be the last Will and Testament of James P. Erskine deceased, and for the granting of Letters Testamentary to Archibald Erskine and Walter C. Hurd, has been set for hearing on Friday the 22nd day o May, A. 1). 1925, at two o'clock p. m. at the County Court House in the Court Room of said Court, in Salt Like City, Salt Like .CmHUy, Utah. Witness tlie Clerk of said Court, with the seal thereof affixed this 7th day of May, A. D. 1925. (Seal) CIxAREXCE COWAN. Clerk. By L 1. PALM HR, Deputy Clerk. WALTER C. HURl), Attorney for Peti- tioner. NOTICE. In the District Court of the Third Judicial District, In and for Salt Lake County, State of Utah. In tiie matter of the voluntary dissolution of AIlred-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 a voluntary application for diswriting solution to said Court. That said Court thereupon, On the 4th day of April, 1925, made an be order, directing that said applicationand filed with the clerk of said Court 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 AIlred-- Beckett to-w- it: |