OCR Text |
Show THE CITIZEN 12 Some newspapers are complaining because there is going to be a big surplus in the treasury after the tax cut. But did you hear of any unexpected sulpluses happening along in a Democratic administration? NOTICE TO CREDITORS. Estate of John Cairns, deceased. Creditors will present claims with vouchers to the undersigned at No. 66 Hillside Avenue, Salt Lake Utah, on or before the 30th day City, of August, A. D. 1926. Executrix of the Estate of John Cairns, gust, A. D. 1926. CHARLES ROBINSON, Administrator of the estate of Andrew NOEL S. PRATT. L. E. CLUFF, ELIZABETH CAIRNS. deceased. For Briefs, Abstracts or other Legal Printing, Call Wasatch 1801. CENTURY PRINTING COMPANY, Edison Street 231-238-2- 35 PROBA'i i AND GUARDIANSHIP NOTICES. 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 Au- Attorney for Executrix. Date of first publication, June D. 1926. 26, A. Robinson, deceased. Attorney for Administrator. Date of first publication, June D. 1926. brought; otherwise, within thirty da after service, and defend the above titled action; and In case of your fan ure so to do, judgment will be rei dered against you according to the mand of the complaint, which has be filed with the Clerk of said Court This action Js brought to foreclose. .ftSffiStfc0" real propertjr owne" kJ CARLSON & CARLSON. NOTICE TO CREDITORS. Estate of Adelaide E. Tully, deceased. Creditors will present claims with vouchers to the undersigned at 151 South Alain, Salt Lake City. Utah, on or before the 1st day of September, A. D. 1926. TRACY LOAN & TRUST COMPANY. Administrator of the Estate of Adelaide E. Tully, deceased. W. V. ROCKEFELLER. & LOWE, BRAYTON STEPHENS, Attorneys for Administrator. Date of first publication, June 26, A. D. 1926. rlsees the h knowi abort heirs heirs deceai for Plaintiff. one, AtteysKearns t n Address,81 Buildim or asi Salt Lake City, Utah. or Int : 19, A. scribe SUMMONS and r being Judicial District Court of !?? ThI Utf Estate of James M. Fisher, Jr., deState of Utah. ofwalrtrLk? County mend ceased. Creditors will present claims Kahler, Plaintiff, vs. Joseph U a 4 with vouchers to the undersigned at with vouchers to the undersigned at Stoutt,H. Utah ss . f State National Bank 514 Templeton Building, Salt Lake City, 1320 Continental Bank Building, Salt M. H. th of corporation, Dailey, George j Utah, on or before the 30th day of AuLake City, Utah, on or before the 20th Sessions, K. Ilaroldson, i M. John A. hip D. 1926. gust, D. 1926. of & Graham F. A. day August, t former ian: Putnam, M. N. FISHER. G. DUNCAN. ners business under the fir of a Administrator of the Estate of James Administrator ofDANIEL the estate of Benjaname doing and style of Zane & Putnam, to the M. Fisher, deceased. min F. Duncan, deceased. M. Gleason, Thatcher Milling & Elevt N. 54 L LORAINE BAGLEY, PIERCE, CRITCHLOW & MARR, torCo., a corporation, Dudley M. Steek less, Attorney for Administrator. for Administrator. Attorneys Smith and John M. Steele, for 67 fe Dudley Date of first publication, June 26. A. Date of first publication, June 19, A. mer feet, business D. 1926. D. 1926. the firm name anddoing D. M. Stee! of the of style & Co., Defendants. Summons. Lake NOTICE TO CREDITORS The State of Utah to the said Defend, deg. NOTICE. ants : Estate of William A. Schade. deceasfeet; You are hereby summoned to appear to th ed. Creditors will present claims with In the Third Judicial District vouchers to the undersigned at room feet: Court of the State of Utah, in and within twenty days after the service No. 607, Boston Bldg., this summons upon you, if served with. 16S.68 Salt Lake City, for Salt Lake County. In the county in which this action b N. 23 Utah, on or before the 14th day of AuIn the matter of the estate of Chris1 A. D. 1926. Nogust, tiana Dollinger Pyper, deceased. brought; otherwise, within thirty dan the EDWARD M. ASHTON, after service, tice. and defend the above en The ant Administrator of Estate of William A. titled action; and in case of your fall, The petition of George D. Pyper, adY01 ure so to do, judgment will be render-eSchade, deceased. ministrator of the estate of Christiana with! BADGER, RICH & RICH. for against you according to the de nf th Dollinger Pyper, deceased, praying for Administrator. mand. of the complaint the settlement of final account of said Attorneys which has beet wilhl 607 Boston Bldg., Salt Lake City, Utah. filed with the Clerk of said Court. D. Pyper, administrator, and for George is br Date of first publication, June 12, A. the distribution of the residue of the This action is brought to recover D. 1926. estate, to the persons entitled, also for Judgment quieting plaintiffs title to the days abovi administrator, has been set land described in said complaint. discharge of on NOTICE TO CREDITORS. your of 16th the for hearing GEO. F. day Friday,two WASSON, rend D. m., A. p. at oclock 1926, fo Plaintiff. July, Attorney Estate of Neils F. Simonson, deceasdema P. O. Address, 433 Clift Bldg. the County Court House in the Court ed. Creditors will present claims with at been in Lake Room Salt of Court said City, of wl vouchers to the undersigned at 820 Salt Lake County, Utah. Continental Bank Building, Salt Lake Clerk the Clerk of said Court, with SUMMONS. Thi City, Utah, on or before the 28th day theWitness 25th seal thereof affixed, this day of August, A. D. 1926. title of June, A. D. 1926. In the Third Judicial District Court crlb FRED SIMONSON. CLARENCE COWAN. Clerk. of Salt Lake Administrator of the estate of Neils F. (Seal) State of Utah. County, By L. P. PALMER, Deputy Clerk. Albert E. Oliver, Plaintiff, vs. Mary C Simonson, deceased. RICHARD W. YOUNG, Sul F. W. JAMES, Soffe, Martha S. Shields, William Solft Petitioner. 73731 Attorney for Mary S. Holt, David Soffe, George Soff City, Attorney for Administrator. Date of first publication, June 19, A. Emily S. Jensen, Dorothy S. Cassidy, D. 1926. and 'Rozella S. .NOTICE TO CREDITORS. NOTICE TO CREDITORS. Estate of Benjamin F. Duncan, deceased. Creditors will present claims co-p- Consult County Clerk or the signers for Further Information. dead; unkno Boulte an co-partn- ers of : d 1 NOTICE TO CREDITORS deceased. Estate of Matilda Freeman, with claims will Creditors present vouchers to the undersigned at No. 151 South Main Street, Salt Lake ofCity, Oc- Utah, on or before the 13th day t0TRACY LOAN6 TRUST COMPANY, Executor of the estate of Matilda Freeman, deceased. Date of first publication, June 12. A. D. 1926. . NOTICE TO CREDITORS Estate of Albert II. Kelson, deceas- ed. Creditors will present claims with vouchers to the undersigned at 820 Continental Bank Building, Salt Lake City, Utah, on or before the 14th day of August, A. D. 1926. 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. Estate of Andrew P. Mayberry, deceased. Creditors will present claims with vouchers to the undersigned at 433 Clift Building, Salt Lake 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, Attorney for Executrix. 5, A. Date of first publication, June6"5"73 D. 1926. NOTICE TO CREDITORS deceased. Estate of William Bowman, 'with claims Creditors will present vouchers to the undersigned at No. 86a Fifth East Street, Salt Lake City, Utah, on or before the 13th day of August, A. T) 19g NETTIE BOWMAN. Administratrix of the Estate of William Bowman, deceased. J. AT. STULL, Attorney, 208 City & Co. Bldg. Date of first publication, June 12. A. D. 1926. NOTICE TO CREDITORS deEstate of Annie Davis Watson, claims ceased. Creditors will present at with vouchers to the undersigned 24 Kearns Building. Salt Lake City, Utah, on or before the 13th day of Ocr tober, A. D. ueatie. Executor of the Estate of Annie Davis Watson, deceased. MORRIS & CALLISTER, Attorney for Executor. June 12, A. Date of first publication, 1926-alte- j D. 1926. Estate of Henry C. Tomeroy, deceased. Creditors will present claims with 420 vouchers to the undersigned at Season Building, Salt Lake City, Utah, on or before the 14th day of August, A. 1924 SAMUEL B. WESTERFIELD. with the will annexed, Administrator, of Henrv C. romeroy, deceased. D. IT. WENGER, for Administrator. Attorney Date of first publication, June 12. A. D. 1926. CLAWSON & ELSMORE, Attorneys for Administrator. Date of first publication, July 3. D. 1926. A. NOTICE TO CREDITORS. Estate of Hans Oakason, deceased. Creditors will present claims with vouchers to the undersigned at 151 South Main Street, Salt Lake City, Utah, on or before the 11th day of SepD. 1926. tember, A. TRACY LOAN & TRUST COMPANY, Administrator of the estate of Hans Oakason. deceased. NOTICE. In the District Court, Probate Divis- ion, in and for Salt Lake County, State of Utah. In the matter of the estate of Alvin B. Smith, Deceased. Notice. The petition of Junius B. Smith,, executor of the estate of Alvin B. Smith, of deceased, praying for the settlement final account of said Junius B. Smith, executor, and for the distribution of the residue of the estate, to the persons entitled, also for dischargeonof executor, Friday, the has been set for hearing 16th day of July, A. D. 1926. at two oclock p. m., at the County Court House in the Court Room of said Court in Salt Lake City, Salt Lake County, Itah. Witness the Clerk of said Court, with he seal thereof affixed this 26th day of une, A. I). 1926. CLARENCE COWAN. Clerk. Seal) Clerk. By L. P. PALMER,C. Deputy W. MORSE, a x1 n a DAtltlnnar d N. J. HARRIS, SUMMONS. Attorney for Administrator. Date of first publication, July 3. D. 1926. A. NOTICE TO CREDITORS Estate of Elsine J. Petersen, sometimes known as Elsine J. Peterson, deceased. Creditors will present claims with vouchers to the undersigned at 420 Ness Building, Salt Lake City, Utah, on or before the 5th day of September, A. D. 1926. HAZEL PETERSON. Administratrix of estate of Elsine J. Petersen, deceased. H. A. SMITH & SON, Attorneys for Administratrix. 3. A. Date of first publication, July D. 1926. NOTICE TO CREDITORS. Estate of Frank August Druehl, deceased. Creditors will present claims with vouchers to the undersigned at 433 Clift Building,, Salt Lake City, Utah, on or before the 9th day of October, A. D. 1926. TILLIE DRUEHL, Executrix of the estate of Frank August Druehl, deceased. GEO. F. WASSON. Attorney for Executrix. June 5, A. Date of first' publication, D. 1926. NOTICE TO CREDITORS D NOTICE TO CREDITORS. Estate of Alvin Nathaniel Terry, deceased. Creditors will present claims with vouchers to the undersigned at 508 Deseret Bank Building, Salt Lake City, Utah, on or before the 15th day of September, A. D. 1926. EMMETT L. KEARNEY. Administrator of the estate of Alvin Nathaniel Terry, Deceased. SUMMONS. ant: You are hereby summoned to appear within twenty days after the service 0! this summons upon you, if served within the county in which this action ii brought; otherwise, within dan after srevice, and defend thethirty above entitled action; and in case of your failure so to do, judgment will be rendered against you according to the demand of the complaint which has bees filed with the Clerk of said Court. This action is brought for the of quieting title in the plaintiff in the following situdescribed ated in Salt Lake County,premises Utah, Beginning 2.43 chains North from the Southwest corner of Lot 2, Section U 1 West, Salt Township 3 South, Lake Meridian, andRange running thence X. S8g40 min. E. 9 chains along the line of a ditch bank more or less to West 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 Westerly along the center of a double 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. & I P. BACKMAN, Attorneys for Plaintiff. P. O. Address, 14 East South Temple Street, Salt Lake City, Utah. pur-pos- e to-w- it: SU3IMON8. 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, i nd Edith Hendrickson, his wife; Lovini Comfort Pead: Willard H. Garfield, rnd May (or Marion) Garfield, his wife; William John Terry, and Clarissa Terry, his wife; Joseph M. Boulter; Susani ab Vombaur; Alice Maud Jackson: Nora Newbold; Esther Boulter; Laura Wil lits; Merelda Dumas; Lovina Dumu: Andrew J. Day, and Mary E. Day, .nil wife; John Ennis, and Elizabeth Eniift his wife, if living, and the heirs end devisees and the unknown heirs end devisees of John Ennis, and Elizabeth Ennis, his wife, if dead; T. Garfield; Elisha Brown, and Lilly P. Brown, lb wife, If living, and the heirs and dc.'l sees and the unknown heirs and dc sees of Elisha Brown, and Lilly his wife, if dead; the heirs : nd devisees and the unknown heirs :.n devisees of Thomas Sadler, deceaod: Samuel Stringfellow, and Jane Stri his wife, If living, and the hi i and devisees, and the unknown h irs and devisees of Samuel Stringfell and Jane Stringfellow, his wife dead; George J. Rodway, and Rachel C. Rodway, his wjfe, if living, and in heirs and devisees, and the unknown heirs and devisees of George J. Rodv ay. and Rachel C. Rodway, his wife. I Estate of Ida McDonald, deceased. will present claims with vouchers to the undersigned at No. 151 South Main Street, Salt Lake City, Utah, on or before the 7th day of August, A. 1926 TRACY LOAN & TRUST COMPANY, By W. V. ROCKEFELLER, Trust Officer. TEPHENS. BRAYTON & LOWE, Creditors 1926. 1 7-3 NOTICE TO CREDITORS. Attorneys for Administrator. Date of first publication, June No. 38619 In the Third Judicial District Court f Salt Lake County, State of Utah. Mvrtle Johnson Reynolds, Plaintiff, s. Earl Edward Reynolds, defendant. ummons No. 3S619. 'he State of Utah to the said Defendant: You are hereby summoned to appear rithin twenty days after theif service served f this summons upon you, action this which In rithin the county thirty brought; otherwise,and within defend the ays after service, of bove entitled action; and in case be our failure so to do. Judgment will to the endered against you according has emand of the complaint, which court. said of clerk een filed with the recover a This action is brought tocontract of the jdgment dissolving heretofore now and existing tatrimony etween you and the plaintiff; for the of Richard ire, custody and control reasonable for and ohnson Reynolds; in costs incurred all and fee ttorneys lis actIorcOWIjT:Y & TROTTIER. Attorneys for Plaintiff. F. O. Address: 619 Clift Building. Calder, DefendantsSummons. The State of Utah to the said Defend- 5, A. In the Third Judicial District Court for Salt Lake County, State of Utah. BowState of Utah, Plaintiff, vs. Leo his Ann wife, Bowers, ers and Harriet IT. S. Daynes, Ilyrum S. Young and Mrs. whose true Hyrum S.toYoung, his wife, name is the plaintiff unknown. De- Summons. ndants. efiln flAiAnd om4a a TTtnfe l ants: You are hereby summoned to appear of this within twenty days after service in the summons upon you, If served action is this which within county In Coun Cla Defe The ani Yo with of t with is b days abov your be r the d been Th Judgi divor mino P. C La In of Sa Ve P. H The an' Yo with this in tl brou after tltlec ure agalic the the 1 1 Th solve istin P. O, Sa of In S Ec with the Plai fend The ar witt of t witl Y Is dayi 1 aboi youi re- - 1 the beer Tl the Jam |