OCR Text |
Show THE CITIZEN 12 NOTICE TO CREDITORS. Estate of John Cairns, deceased. Creditors will present claims with vouchers to the undersigned at No. GC Hillside Avenue, Salt Lake City, Utah, on or before the 30th day of August, A 1) 1fl9 ELIZABETH CAIRNS, Executrix of the Estate ofv John Cairns, deceased. NOEL S. lRATT, Attorney for Executrix. Date of first publication, June 20, A. I). 192G. NOTICE TO CREDITORS. NOTICE TO CREDITORS Estate of William A. Schade, deceased. Creditors will present claims with vouchers to the undersigned at room No. 607, Boston Bldg., Salt Lake City, Utah, on or before the 14th day of Au- gust, A. D. 1926. EDWARD M. ASIITON, Administrator of Estate of William A. Schade, deceased. BADGER, RICH & RICH, Attorneys for Administrator. 607 Boston Bldg., Salt Lake City. Utah. Date of first publication, June 12, A. D. 1926. NOTICE TO CREDITORS. Estate of James M. Fisher, Jr., deceased. Creditors will present claims with vouchers to the undersigned at G14 Templeton Building, Salt Luke City, Utah, on or before the 30th day of Au- gust, A. D. 1926. M. N. FISHER, Administrator of the Estate of James M. Fisher, deceased. L. LORAIN E BAGLEY. Attorney' for Administrator. Date of first publication, June 2G. A. D. 192G. Estate of Lillie M. Downing, deceased. Creditors will present claims with vouchers to Stephens, Bruyton & Lowe, attorneys, 1407 WalkeronBank Building, or before the Salt Lake City, Utah, 31st day of July, A. D. 1926. EARL E. R. DOWNING. Executor of Lillie M. Downing, de-C6&- STEPHENS, BRATTON & LOWE. for Executor. Attorneys Date of first publication. May D. 1926. 29. A. NOTICE TO CREDITORS. NOTICE TO CREDITORS. Estate of Adelaide E. Tully. deceased. Creditors will present claims with Estate of Katherine B. Haight, deceased. Creditors will present claims vouchers to the undersigned at 151 South Main, Salt Luke City, Utah, on or before the 1st day of September, A. I). 1926. TRACY LOAN & TRUST COMPANY. Administrator of the Estate of Adelaide 15. Tully, deceased. W. V. ROCKEFELLER. STEPHENS, DRAYTON & LOWE, Attorneys for Administrator. Date of first publication, June 26, A. I). 1926. NOTICE TO CREDITORS D. 1926. tober, A. D. 1926. TRACY IX) AN & TRUST COMPANY, Executor of the estate of Matilda Freeman, deceased. Date of first publication, June 12, A. D. 1926. NOTICE TO CREDITORS Estate of Winston Arnett, deceased. Creditors will present claims with vouchers to the undersigned at 306 Building, Salt Lake City, Utah, Judge on or before the 31st day of July, A. D. 1926. D. 1926. NOTICE TO CREDITORS. Estate of Neils F. Simonson, deceas- ed. Creditors will present claims with vouchers to the undersigned at 820 Continental Bank Building, Salt Lake before the 14th day City, Utah, on or1926. of August, A. D. MINNIE II. KELSON, Administratrix of the estate of Albert II. Kelson, deceased, F. W. JAMES, Attorney for Administratrix. Date of first publication, June 12, A. D. 1926. NOTICE TO CREDITORS. ceased. Creditors will present with vouchers to the undersigned at 433 Clift Building, Salt Like City, Utah, on or before the 9th day of October, A. D. 1926. VIOLET MAYBERRY, Executrix of the estate of Andrew P. Mayberry, deceased. GEO. F. WASSON, for Executrix. Attorney first Date of publication, June 5. A. D. 1926. NOTICE TO CREDITORS Estate of William Bowman, deceased. Creditors will present claims No.with 865 vouchers to the undersigned at Salt Lake City, Utah, Fifth East Street,13th A. of on or before the day August, NETTIE BOWMAN. Administratrix of the Estate of William Bowman, deceased. J. M. STULL Attorney, 208 City & Co. Bldg. Date of first publication, June 12, A. D. 1926. " Creditors will present claims with vouchers to the undersigned at 820 Continental Bank Building, Salt Lake City, Utah, on or before the 2Sth day f August, A. D. 1926. FRED SIMONSON, Administrator of the estate of Neils F. Simonson, deceased. ed. F. W. JAMES, Attorftey for Administrator.June Date of first publication, D. NOTICE TO CREDITORS Estate of Annie Davis Watson, deceased. Creditors will present claims with vouchers to the undersigned at 24 Kearns Building, Salt Like City, Utah, on or before the 13th day of October, A. D. 1926. WALTER J. BEATIE, Executor of the Estate of Annie Davis Watson, deceased. MORRIS & CALLISTER, Attorney for Executor. June 12. A. Date of first publication, D. 1926. NOTICE TO CREDITORS NOTICE TO CREDITORS. Estate of Mary Elizabeth Hadley 'haw, deceased. Creditors will presentd lalms with vouchers to the undersign-at Walker Bank Building. Salt Lake Mty, Utah, on or before the 2nd day f August, A. D. 1926. WALKER BROS. BANKERS. Sxecutor of the estate of Mary Elizabeth Hadley Shaw, deceased. IENIOR & SENIOR. Attorneys for Executor. Date of first publication. May 29. A. ). 1926. NOTICE TO CREDITORS. also Estate of Edward T. Moore,deceas-d. mown as E. T. Moore, with claims Credtiors will present ouchers to the undersigned at 280 II it., Salt Lake City, Utah, on or before he 2nd day of August, A. D. 1926. ROBERT P. MOORE. Ldmlnistrator of the estate of Edward T. Moore, deceased. AMES A. STUMP. for Administrator. Attorney Date of first publication, May 29. A. ). 1926. NOTICE TO CREDITORS. Estate of Frank August Druehl, debased. Creditors will present claims vith vouchers to the undersigned at 33 Clift Building. Salt Lake City, Utahl, in or before the 9th day of October, A. X 192G TILLIE DRUEHL Executrix of the estate of Frank August Druehl, deceased. 1EO. F. WASSON. for Executrix. Attorney Date of first publication, June 5, A. ). 1926. deceased. Estate of Ida McDonald,claims with will present ouchers to the undersigned at No. 151 outh Main Street, Salt Lake City, Utah, in or before the 7th day of August, A. Creditors D 1924 ). 1926. vouchers to the undersigned at 420 Beason Building, Salt Lake City, Utah, on or before the 14th day of August. A. SAMUEL B. WESTERFI ELD. with the will annexed. Administrator, of llenrv C. Pomeroy, deceased. D. II. WENGER. Attorney for Administrator. Date of first publication, June 12, A. 7-J NOTICE TO CREDITORS. Estate of Henry C. Fomeroy. deceased. Creditors will present claims with D. 1926. 19, A. 1926. deEstate of Andrew P. Mayberry,claims D 1926 BRADLEY JOSEPH ARNETT. Administrator of estate of Winston Arnett, Deceased. T. D. LEWIS, Attorney. Date of first publication, May 29. A. deceas- TRACY IX)AN & TRUST COMPANY, By W. V. ROCKEFELLER, Trust Officer. STEPHENS, BRAYTON & LOWE, . Attorneys for Administrator. Date of first publication, June 1926. Estate of Charlotte Heughley .also known as Charlotte Heughley Fagg, deceased. Creditors will present claims with vouchers to the undersigned at 310 Kearns Building, Salt Lake City, Utah, on or before the 31st day of July, A. D. 1926. J. M. CARLSON. Administrator of the estate of Charlotte Heughley, also known as Charlotte Heughley Fagg, deceased. CARLSON & CARLSON, Attorneys for Administrator. Date of first publication. May 29. A. D. 1926. NOTICE TO CREDITORS. Estate of Andrew Robinson, deceased. Creditors will present claims with vouchers to the undersigned at 1308-- 9 Walker Bank Building, Salt Lake City, Utah, on or before the 31st day of August, A. D. 1926. CHARLES ROBINSON. Administrator of the estate of Andrew L Robinson, deceased. E. CLUFF, Attorney for Administrator. Date of first publication, June D. 1926. 19, A. NOTICE TO CREDITORS. Estate of Benjamin F. Duncan, deceased. Creditors will present claims with vouchers to the undersigned at 1320 Continental Bank Building, Salt Lake City, Utah, on or before the 20th day of August, A. D. 1926.G. DANIEL DUNCAN. Administrator of file estate of Benjamin F. Duncan, deceased. PIERCE, CRITCIILOW & MARR, Attorneys for Administrator. Date of first publication, June 19, A. D. 1926. NOTICE TO CREDITORS. Estate of Matilda Freeman, deceased. Creditors will present claims with vouchers to the undersigned at No. 151 South Main Street, Salt Lake City, Utah, on or before the 13th day of Oc- Estate of Albert II. Kelson, with vouchers to the undersigned at 224 Kearns Building, Salt Lake City, Utah, on or before the 31st day of July, A. D. 1926. ELBERT J. CALLISTER, Administrator of the estate of Katherine B. Haight, deceased. MORRIS & CALLISTER, for Administrator. Attorneys 224 Kearns Building, Salt Lake City, Utah. Date of first publication. May 29. A. NOTICE TO CREDITORS. B, A. SUMMONS. In the Third Judicial District Court for Salt Lake County, State of Utah. State of Utah, Plaintiff, vs. Leo Bowers and Harriet Ann Bowers, his wife, H. S. Daynes, Hyrum S. Young and Mrs. S. Young, his wife, whose true Hyrum name is to the plaintiff unknown, Defendants. Summons. The State of Utah to the said defend- ants: lou are hereby summoned to appear within twenty days after service of this summons upon you, if served in the county within which this action is brought; otherwise, within thirty days after service, and defend the above entitled action; and m 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 foreclose a mortgage on real property owned by defendants. CARLSON & CARLSON, Attorneys for Plaintiff. P. O. Address, 310 Kearns Building, Salt Lake City, Utah. ure 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 for the e of quieting title in the plaintiff in the following described premises situated in Salt Lake County, Utah, Beginning 2.43 chains North from the Southwest corner of Lot 2, Section 13, Township 3 South, Range 1 West, Salt Lake Meridian, and running thence N. 88ft40 min. E. 9 chains the line of a ditch bank more oralong less to WeBt bank of Main Channel of the Jordan River; thence Northerly along said bank of the Jordan to the Southeast corner of David Jones land; thence the center of a double Westerly along ditch bank 12 chains more or less to the Section line; thence South along said line 10.25 chains more or less to the point of beginning. G. H. & L F. BACKMAN, for Plaintiff. Attorneys P. O. Address, 14 East South Temple Street, Salt Lake City, Utah. pur-pos- to-w- it: NOTICE. In the District Court, Probate Division, in and for Salt Lake County, State of Utah. In the matter of the estate of William Herbert Williams, deceased. praying for the Issuance to herself of letters of administration in the estate of William Herbert Williams, deceased, has been set for hearing on Friday, the 2nd day of July, A. D. 1926. at two 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 with the seal thereof affixed, thisCourt, 17tli day of June, A. D. 1926. CLARENCE COWAN. Clerk. (Seal) By L. P. PALMER, Deputy Clerk. FREDERICK C. LOOFBOUROW, Attorney for Petitioner. SUMMONS. No. 38037 In the Third Judicial District Court in and for Salt Lake County, State of Utah. Roy Boulter, and Albert B. Peart, Plaintiffs, vs. C. M. Hendrickson, and Edith Hendrickson, his wife; Lovina Comfort Pead: Willard IT. Garfield, and May (or Marion) Garfield, his wife; William John Terry, and Clarissa Terry, his wife; Joseph M. Boulter; Susannah Vombaur; Alice Maud Jackson; Nora Newbold; Esther Boulter; Laura Wil-litMerelda Dumas; Lovina Dumas; Andrew J. Day, and Mary E. Dav, his wife; John Ennis, and Elizabeth Ennis, his wife, If and the heirs and devisees and living, the unknown heirs and devisees of John Ennis, and Elizabeth Ennis, his wife, if dead; T. Garfield; Elisha Brown, and Lilly P. Brown, his wife, if living, and the heirs and devisees and the unknown heirs devisees of Elisha Brown, and anil P. Lilly Brown, his wife, if dead; the heirs and devisees and the unknown heirs and devisees of Thomas Sadler, Samuel Stringfellow, and Janedeceased; String-fellohis wife. If living, and the heirs and devisees, and the unknown heirs and devisees of Samuel Stringfellow, and Jane Stringfellow, his wife. If dead; George J. Rodway, and Rachel C. Rodway, his wife, if living, and the heirs and devisees, and the unknown heirs and devisees of George J. Rodway. and Rachel C. Rod way, his wife. If dead; the heirs and devisees, and the unknown heirs and devisees of John Boulter, deceased: the heirs and devisees, and the unknown heirs and devisees of Esther A. Boulter, deceased; the heirs and devisees, and the unknown heirs and devisees of Mary Eliz-abe- rt Boulter Peart, deceased: the heirs and devisees, and the unknown heirs and devisees of Leander L. Peart, deceased; and any and all other persons, known and unknown, who claim or assert any right, title, estate, lien or interest in and to the following described tract, piece or parcel of land and real property situated, lying ani being in the County of Salt Lake. State of Utah, and described as follows: Commencing at a point on the E. side of a 4 rod street 554.38 feet N. and 33 feet E. of the SV. corner Townof the NWU of Section 33. 3 1 MeridE. S, Lake Salt Range ship ian; thence N. 294.62 feet to the center of a 20 foot lane; thence E. 1135 feet to the center of a 50 foot street; thence N. 54 feet; thence E. 144 feet, more or less, to the eighty rod line; thence 8. 67 feet; thence south 87 deg. E. 860 feet, more or less, to the right of way of the San Pedro, Los Angeles and Salt Lake Railway Company; thence S. 19 deg. E. along said right of way 365 feet; thence W. 976 feet, more or less, to the eighty rod line; thence N. 45 thence S. feet; thence W. 198 feet: 163.68 feet; thence W. 893 feet; thence N. 230.46 feet; thence W. 188.1 feet to the place of beginning, Defendants. The State of Utah to the said Defendcl XltS You are hereby summoned to appear within twenty days after the service this summons upon you, if served within the county in which this action is brought; otherwise, within thirty service, and defend the days after above entitled action; and In case of s; w, SU3IMOXS In the Third Judicial District Court, of Salt Lake County State of Utah. W. II. Kahler, Plaintiff, vs. Joseph M. Stoutt, Utah State National Bank, a corporation, M. H. Dailey, George B. Sessions. K. Haroldson, John M. Zane & Graham F. Putnam, former doing business under the firm name and style of Zane & Putnam. E. M. Gleason, Thatcher Milling & Elevator Co., a corporation, Dudlej' M. Steele, Dudley Smith and John M. Steele, former doing business under, the firm name and style of D. M. Steele & Co., 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 enafter service, and defend the above failtitled action; and in case of your ure 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 a quieting plaintiffs title to the judgment land described in said complaint. GEO. F. WASSON. co-partn- co-partn- ers Attorney fo Plaintiff. T. O. Address, 433 Clift Bldg. SU3IMONS. In the Third Judicial District Court of Salt Lake County. State of Utah. Albert E. Oliver, riaintjff. vs. Mary C. Soffe, Martha S. Shields. William Soffe, Mary S. Holt, David Soffe, George Soffe, S. Jensen, Dorothy S. Cassidy, EmilyRozella S. Calder, Defendants. and 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 within the county in which this action is brought; otherwise, within thirty days after srevice, and defend the above entitled action; and in case of your fail |