OCR Text |
Show THE CITIZEN 908 Kearns Bldg., Salt Lake City, Utah, on or before the 25th day of August, A. MAYBE THE BEGINNING. D. 1926. He was married with great ceremony lights, music, ilowers, and so on. A few moments later he approach-Q- i the minister who had performed the ceremony and said: You deceive me. You said I had reached the end of all my troubles. said You are right, my friend, but I didnt say which rtttsburg Chronicle Telegraph. the minister, end. BIG CONTRACT. MARY A. CAHOON, Administratrix of the Estate of Andrew A. Cahoon, Deceased. ROMNEY, NELSON & ECCLES, Attorneys for Administratrix. 908 Kearns Bldg. Date of first publication, April 24, A. D. 1926. NOTICE TO CREDITORS. Estate of Eliza A. Kirkpatrick, deceased. Creditors will present claims with vouchers to the undersigned at 405 Felt Building, Salt Lake City, Utah, on or before the 31st day of July, A. D. 1926. WM. M. BRADLEY, Executor of the Estate of said ceased Date o first publication, March A. D. 1926. I want your daughters hand, said the lover, falteringly. Well, go down into the kitchen and youll find it in the dish water, re-Qji- ed the heartless father. But, I say, he called after the young man, can you support a family?' Certainly. Then get to work, for theres thirteen of us. Score another point for the Mellon plan; seventy five cent theater tickets, which have been costing eighty-fiv- e are now back to par. age since January 4, 1926. Dated at Salt Lake City, Utah, April 24. 1926. COM- By W. E. FORSEY. Mgr. NOTICE OF SALE. To John Doe and to whom it may con- cern : Notice is hereby given that the Farrington Auto Service Company claims a lien on the personal property hereinafter described for labor in towing and storage on said property, and including the advertiisng herewith, in the sum of $S0.00, and for the purpose of satisfying its lien upon said property, will sell the same at public auction at wliat is known as the Farrington Auto Service Company, No. 705 South State Street, Salt Lake City, Utah, on Monday afternoon, May inth, 1926, at 2:30 p. m. Said property is described as follows: One M:rmon Touring Car. Motor No. 94301. Serial No. 719SS7. Said car has been held in storage since October 20, 1923. l)ated 24. 1926. at Salt Lake City, Utah, April AT1 KINGTON AUTO SERVICE COM-X- V. By W. B. FORSEY. Mgr. PROBA'i E AND GUARDIANSHIP NOTICES. Consult County Clerk or the signers for Further Information. NOTICE TO CREDITORS. Estate of Emma Lawrence, deceased. Creditors will present claims with vouchers to the undersigned at 211 Reason Building, Salt Lake City. Utah, on or before the 26th day of June, A. 1). 1 9?6 ARTHUR EDWIN LAWRENCE, Administrator of the Estate of Emma fiiawreiue. Dec-eased- . 1VRL M. WILCOX, Attorney lor Administrator. Date of first publication, April NOTICE TO CREDITORS. Estate of L. DeWltt Taylor, Deceased. Creditors will present claims with vouchers to the undersigned at 1311 Walker Bank Building, Salt Lake City, Utah, on or before the 12th day of June, A. D. 1926. MARGUERITE T. ONIEL, Executrix of the Estate of L. DeWltt Taylor, Deceased. VAN COTT, RITER & FARNSWORTH, Attorneys for Executrix. Date of first publication, April 10, A. D. 1926. NOTICE TO CREDITORS. Estate of Elizabeth D. MacLean, deceased. Creditors will present claims with vouchers to the undersigned at 320 Felt Building, Salt Lake City, Utah, on or before the 10th day of June, A. D. 1926. D. To John Doe and to whom it may concern: Notice is hereby given that the Fara rington Auto Service Company claims lien on the personal property hereinafter described for labor in towing and storage on said property, and including the advertising herewith, in the sum of $47.95, and for the purpose of satisfying its lien upon said property, will sell the same at public auction at what i3 known as the Farrington Auto Service Company, No. 705 South State Street, Salt Lake City, Utah, on Monday afternoon, May 10th, 1926, at 2:30 p. m. Said property is described as follows: One Ford Touring Car, Motor Nj. 3669031. Said car has been held in stor- PANY. 27, W. D. MACLEAN, Administrator of Estate of Elizabeth NOTICE OF SALE. FARRINGTON AUTO SERVICE de- 2 4, A. D. 1926. NOTICE TO CIt EDITORS. Estate of Andrew A. Cahoon. Deceased. Creditors will present claims with vouchers to the undersigned at D. MacLean, Deceased. G. BRAKE, Attorney, 320 Felt Bldg. Date of first publication, April D. 1926. 10, A. NOTICE TO CREDITORS. Estate of Annie R. Wanless, deceased. Creditors will present claims with vouchers to the undersigned at 1320 Continental Bank Building, Salt Lake City, Utah, on or before the twelfth day of June A. D. 1926. GEO. F. WANLESS, CLARENCE E. "WANLESS and MARY H. WANLESS, Executors Estate of Annie R. Wanless, deceased. Date of first publication, April 3, A. D. 1926. 5-j NOTICE TO CREDITORS. Estate of Mabel Lubeck Hatch, deceased. Creditors will present claims with vouchers to the undersigned at 1018 Boston Building, Salt Lake City, Utah, on or before the twelfth day of June, A. D. 1926. FLOYD FROST HATCH, Administrator of the Estate of Mabel Lubeck Hatch. Deceased. GLEN S. HATCH, Attorney for Administrator. Date of first publication, April 10. A. D. 1926. . NOTICE TO CREDITORS. Estate of Mary A. J. Tempest, deceased. Creditors will present claims with vouchers to the undersigned at room 217, State Capitol Building, Salt Lake City, Utah, on or before the 10th day of June, A. D. 1926. SETH FIXTON, Executor of the Last Will and Testa- ment of Mary A. J. Tempest, DeDate of first publication, April 10. A. D. 1926. NOTICE TO CREDITORS. Estate of James Stevenson, deceased. Creditors will present claims with vouchers to the undersigned at Provo Commercial & Savings Bank Bldg., Provo City, Utah, on nr before the 12th. A. D. 1926. day of June, MARY SMITH STEVENSON, Administratrix of the Estate of James Stevenson. Deceased. MORGAN, COLEMAN & TUCKER, Attorneys for Administratrix. Provo Commercial Bank Bldg., Provo City, Utah. llntp of first publication, April 10. A. D. 1926. NOTICE TO (ll EDITORS. Estate of Alfred W. Atwood, deceased. Creditors will present claims with vouchees to the undersigned at No. 1122 Westminster Avenue, Salt Lake City, Utah, on or before the 21st day of June, - A. D. 1926. EMMA E. ATWOOD, Administratrix of the Estate of Alfred W. Atwood, Deceased. W. T. GUNTER, Attorney for Administratrix. Date of first publication, April A. 1). 1926. 17. NOTICE TO CREDITORS. Estate of Sarah Ann Gold Denney, deceased. Credtiors will present claims 11 with vouchers to the undersigned at 1407-1- 0 Walker Bank Building, Sal; Lake City,. Utah, on or before the 18th day of June, A. D. 1926. CHARLES DENNEY, Administrator of the Estate of Sarah Ann Gold Denney, Deceased. STEPHENS, BRAYTON & LOWE, Attorneys for Administrator. Date of first publication, April 17, A. D. 1926. NOTICE TO CREDITORS. Estate of Luella Rydman, Deceased. Creditors will present claims with vouchers to the undersigned at 317 Beason Building, Salt Lake City, Utah, on or before the 25th day of June, A. D. 1926. PEARL EVANS, Executrix of the Estate of Luella Ryd- man, Deceased. A. W. DUVALL Attorney for Executrix. Date of first publication, April 24, A. D. 1926. NOTICE TO CREDITORS. Estate of Edgar H. Heltman, Deceased. Creditors will present claims with vouchers to the undersigned at 230 D street, or to her attorneys. Stephens, Brayton and Lowe, 1407-1- 0 Walker Bank Building, Salt Lake City, Utah, on or before the 10th day of June, A. D. 1926. MARY S. IIEITMAN, Administratrix of the Estate of Edgar H. Heltman, Deceased. STEPHENS, BRAYTON & LOWE, Attorneys for Administratrix. Date of first publication, April 10, A. D. 1926. NOTICE TO CREDITORS. Estate of Thomas J. Cutshall, deceas.-eCreditors will present claims with vouchers to the undersigned at 1007 Boston Building, Salt Lake City, Utah, on or before the 5th day of June, A. D. 1926. HARRY W. CUTSHALL Administrator of Thomas J. Cutshall, deceased. d. CHAS. D. MOORE, Attorney for Administrator. Date of first publication, April D. 1926. 3, A. GEO. A. FAUST, 3, A. NOTICE TO CREDITORS. Estate of Dalmacio Duhaylongsod, deceased. Creditors will present claims with vouchers to the undersigned at 404 Boston Building, Salt Lake City, Utah, on or before the 4th day of June, A. D. 1926. CAMULO TORRES, Administrator of estate of Dalmacio Duhaylongsod, deceased. CLARENCE BAIRD, Attorney for Administrator. Date of first publication, April D. 1926. NOTICE OF HEARING CONTEST WILL. City-Coun- ty (Seal) "CLARENCE COWAN, Clerk. By L P. PALMER, Deputy Clerk. S. P. ARMSTRONG, for Plaintiff. Attorney 620 Beason Bldg., Salt Lake City, Utah. " NOTICE. Notice is hereby given that on May at the hour of 12 oclock noon of said day, at the premises known as the Johnson Auto Metal Works, located at No. 1114 South State Street, Salt Lake City, Utah, the undersigned sell at public auction one Bulck will car. Serial No. 618322, Motor No. 608903, to on satisfy the lien of the said automobile in the undersigned sum of $111.00. Said car was delivered to the undersigned by a Mr. Lott of Stockton, Utah, for repairs. Also one Kissel Car, Serial No. 38430 and Motor No. 38501. Said was delivered to the undersigned car by an unknown person for repairs and storage, and is to be sold to satisfy the lien of the undersigned for $80.00. Said auction and sale will be for the purpose of satisfying the made liens as above stated in the several amounts together with the costs of this sale, said sums being for the services rendered the owners ol said automobiles by the undersigned, the keeper of a garage, for compensation for garage for and keeping repairing, caring the said automobiles. JOHNSON AUTO METAL WORKS, 3, 1926, ser-vic- e, DELINQUENT NOTICE. Estate of Annie May Peck Klngdon, deceased. Creditors will present claims with vouchers to the undersigned at 302 Kearns Building, Salt Lake City, Utah, on or before the 5th day of June, A. D. 1926. WILLIAM H. KINGDON, Administrator of the estate of Annie May Peck Klngdon, deceased. Attorney for Administrator. Date of first publication, April D. 1926. minister suld estate and to distribute any residue thereof among the lawful heirs of said Martin Mahnken, deceased, in accordance wtlh the laws of succession. That, by order of said court, said complaint has been set for hearing before said Honorable Court, at the court room thereof, in the Building, in Salt Lake City, Utah, on Friday, the 7th day of May, 1926, at the hour of Two oclock in the afternoon, at which time and place the above named defendants, and also the heirs at above named, so far as known to law, said plaintiff, and also all unknown heirs at law of Martin Mahnken, deceased, are cited and required to show cause, If any they can, why said probate of said wjll, in common form, shall not be revoked. Witness the clerk of said court, with the seal thereof affixed, the 16th day of April 196 3, A. OF Case No. 13.550. In the Third Judicial District Court of the State of Utah., County of Salt Lake, Probate Division. In the matter of the estate of Martin Mahnken, deceased. Sena L Davison, Plaintiff, vs. Walker Brothers Bankers, a corporation, executor, and James A. Freund, trustee, Henry Mahnken, Martin Mahnken, John Retta Heisterberg Bohn Mahnken, Phelan, Masonic Temple Association, . a corporation, Lottie Lashbrook, Alma Frances Holmes, Phoebe Jones, and Sarah Daft Home, a corporation, Defendants. Notice of Hearing Contest of Will. Case No. 13,550. Above named defendants, beneficiaries. as executor, legatees and devisees under the will of Martin Mahnken, deceased; and also the heirs at law not mentioned in said will, known to plaintiff, namely, Margarett Kettle, W. C. Maggie Sears, Jennie Heisterberg, Samuel Lena Grother, Thompson, Freund, Lena Young, Maggie Michaels, Anna Keiffer; and also all unknown heirs at law of said Martin Mahnken, deceased, take notice. That a complaint of Sena L. Davison, a resident of Sallda, Colorado, on behalf of herself as heir, and for the benefit of the heirs at law of Martin Mahnken, deceased, who will come in and contribute to the expense of the contest, has been filed in the above entitled court, praying that the order of said court admitting said will to probate, In common form, and appointing Walker Brothers Bankers executor thereunder, he revoked, and that said will be refused and denied probate, and that administrator be appointed to ad- - E. JOHNSON. NOTICE. In the District Court, Probate Division, in and for Salt Lake County. State of Utah. In the matter of the estate of Caleb A. Inlow, Deceased. Notice. The petition of W. S. Inlow and Lorenzo A. Clark, praying for the issuance to Tracy Loan & Trust Company of letters of administration In the estate of Caleb A. Inlow, deceased, has on Friday, the onf,n Jet off?r hearing 30th day A. D. 1926, at two April, o clock p. m.f at the County Court House, In the Court Room of said Court IJtah1 Uake City, Salt Lake County, Witness the Clerk of said with the seal thereof affixed, thisCourt, J3th day of April, A. D. 1926. CLARENCE (STe,al)T COWAN, Clerk.' Uy L P. PALMER, Deputy Clerk. 4- -1 REDBRICK C. LOOFBOUROW, Attorney for Petitioner. NOTICE. In the Third Judicial Court of the State of Utah, District in and for Salt Lake County. A? niatter of the withdrawal from the State voluntary of Utah of the National Cash Register Company, a corporation of the State of Ohio. Notice. Notice is given that the National Cashhereby Register Company, a corporation of the State of Ohio, and heretofore authorized to do business in the State of Utah, with its principal office in said state, at Salt Lake Salt Like County, Utah, has made City, and filed with the undersigned, Clerk of the above entitled Court, its application to withdraw from the State of Utah, pursuant to the provisions of Chapter 5, Title 19, Compiled Laws of Utah, 1917. All objections to said application must be filed in theabove entitled Court on or before May 19, 1926. Dated this 14th day of April. 1926. CLARENCE COWAN. (Seal) Clerk of the Third Judicial District Court of the State of Utah, in and for Salt Lake County. By W. C. TANNER, Deputy Clerk. NOTICE. In the Third Judicial District Court for Salt Lake County, State of Utah. In the matter of the application of the ITanmarks Lunch Company, a corporation, isfor dissolution. that an appliNotice hereby given cation in conformity to the laws of the State of Utah having been made for the voluntary dissolution of the Hallmarks Lunch Company, a corporation of the State of Utah: the said application office of the having been filed in the clerk of the Thjrd Judicial District |