OCR Text |
Show THE CITIZEN liar Utah Southern, Mid-d Utah Oil Refining Compan-j- j 11 join in testing: west anticline j Mexican Hat district, southern San cot (pa jlont cello 1&& tai .btu iren leu enti froi Th NOTICE TO CREDITORS. . Estate of David I Calvin, deceased. Creditors will present claims with vouchers to the undersigned at 1401 Walker Bank Bldg., Salt Lake City, Utah, on or before the 4th day of February, A. D. 1927. ELIZABETH RITTER CALVIN, Administratrix of the estate of David L. Calvin, deceased. Date of first publication, October 2, ai actress is said to have jHed l erself because her lover was Evidently the French gtme to her. Dunne sts dont follow the American pjstom of getting the other guy first. Fi ench X A. D. 1926. rasl 12 paving i tb igat i Petitions filed for blocks on South Main. Lake City gait City New National Tog-pr- y store opens for business here. Brig! am m tha First Ward Chapel and Ogden loop me Thi ral ice Clerk or the signers for Further Information. Consult County rem NOTICE TO CREDITORS. Sex irtn lam tiga ene tied pro Attorneys rom irma De-oemb- for Administrator. Estate of Simon George Saxman, decCreditors will present claims with vouchers to the undersigned at !!0 Continental Bank Building, Salt Lake City, Utah, on or before the 20th January, A. D. 1926. UBER P. SAXMAN, the estate of Simon Saxman, deceased George Attorney D. is la r l for Administrator NOTICE TO CREDITORS. Estate nor STRATTON, of first publication, Sept. 18, A. 1926. Date lin? of Herman H. Green, deceased. will present claims with to the undersigned at 414 City ind County Building, Salt Lake City, Utah, on or before the 27th day of Jan-wrA. D. 1927. HANNAH C. GREEN, Administratrix of the estate of Herman H. Green, deceased. Creditors Touchers A y, ok!t tiie i o! fflLUAM g- - H. FOLLAND Attorney for Date of first 26. Administratrix. publication, Sept. 18, A. NOTICE TO CREDITORS. tW it bJ pti tie i ol to! s!oa Estate of Meredith Richard Jones, Creditors will present claims ith vouchers to the undersigned it 235 South Main Salt Lake City, Street, "lah, on or before the 20th day of r, isi lisb' ;bip cut iet No-Sfl&- CTAH TRUST COMPANY, Administrator of the estate of Meredith Rlcahrd Jones, deceased. By D. E. JUDD, Assistant Secretary. n,;te of first publication. Sept. 18, A. 1196; Ad- - TO CREDITORS. tate of Priscilla J. Rlter, deceased, editors will claims with ouchers to the present at office undersigned v.. 0Wers Rlter ft Cowan, Suite 314 dg., Salt Lake City, Utah, on i927Fe the 27th day of January, A. LEVI J. RITER, VDCLIFFB Q. CANNON, n5iU?.rp will and testament of lat clllJ- deceased, tv Riter, I first publication, Sept. 18, A. h ' J926. i notice to creditors. ally the State nf Gilbert A. McLean, Deceas- TouIt013 present claims with hirer? ,0 the undersigned at Room Vclintrye Building. Salt Lake City, 0n ,,r before the 27th day of No-emb- - Admu. A Attorn 1828- - er, D., 1926. GEORGE ALFRED SPEIRS, ,tor An, trill irck ed. A. D. 1926. SAVINGS & NOTICE that de-tws- f the estate of Gilbert Deceased. A. A. DUNCAN. Administrator, 218 Shit Lake City, Utah. fi,st Publication, September 25, - 23 9Or Mc-DaSf- 25-1- 0 10-9-11- -6 NOTICE TO CREDITORS. Estate of Frank Bernardo, deceased. with Creditors will present claims vouchers to the undersigned at 306 Building, Salt Lake City, Utah, Judge on or before the 15th day of December, A. D. 1926. F. ANSELMO. Administrator of estate of Frank Bernardo. deceased. T. D LEWIS, .Attorney for Administrator. Date of first publication, October 9. A. D. 1927. Administrator of WARREN -6 Estate of Carl F. Anderson, deceased. Creditors will present claims with vouchers to the undersigned at 420 Benson Block, Salt Lake City, Utah, on or before the 15th day of December, A. D. 1926. ELIZABETH A. ANDERSON, Administratrix of the estate of Carl F. Anderson, deceased. D. H. WENGER. Attorney for Petitioner. Date of first publication, October 9. eased. itj of 10-9-11- A NOTICE TO CREDITORS. er, of first publication, Oct. 16. A. 1926. NOTICE TO CREDITORS. Date 10-9-1- A D. 1926. or before the 20th lay ofCity. A. D. 1926. EDWARD S. IIOBBS, Administrator of the estare of Catherine Hobbs, deceased. VAX COTT, RITER & FARNSWORTH, D. eat 1311 on Utah, leu ipat- with at bui rhls of Catherine Hobbs, deceased. Estate Creditors will present claims rouchers to the undersigned Walker Bank Building, Salt .Lake NOTICE NOTICE TO CREDITORS Estate of William Herbert Williams, deceased. Creditors will present claims wjth vouchers to the undersigned at 151 South Main street, Salt Lake City, Utah ,on or before the 11th day of December, A. D. 1926. TRACY LOAN ft TRUST COMPANY, Administrators of the estate of William Herbert Williams, deceased. By W. V. ROCKEFELLER, Trust Officer. F. C. LOOFBOUROW, Attorney. Date of first publication, October 9, 'pROiATS AND GUARDIANSHIP NOTICES. de D. 1926. 10-2-10- -30 A. D. 1926. hall to be dedicated. ider )ubt re-oeatio- Utah, on or before the 18th day of November, A. D. 1926. IIARRY W. RUDINE, Administrator with the 'will annexed, of the estate of Katherine L. McC. Miller, deceased. Date of first publication, Sept. 18, A. NOTICE TO CREDITORS Estate of J. Camnitz Wyatt, also known as J. C. Wyatt, 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 February, A. II 1927 TRACY LOAN ft TRUST COMPANY, Administrator with the will annexed, of the estate of J. Camnitz Wyatt, also known as J. C. Wyatt, deceased. By W. V. ROCKEFELLER, Trust Officer. FREDERICK C. LOOFBOUROW, Attorney. Date of first publication, October 9. yea 76 D. 1926. 10-9-1- NOTICE TO CREDITORS. Estate of John F. Butterworth, deceased. Creditors will present claims with vouchers to the undersigned at 151 South Main street. Salt Lake City, Utah, on or before the 3rd day of December. A. D. 1926. TRACY LOAN ft TRUST COMPANY, Administrator of the estate of John F. Butterworth, deceased. By W. V. ROCKEFELLER, Trust Officer. FREDERICK C. LOOFBOUROW, Attorney for Administrator.October 2, Date of first publication, A. D. 1920. 10-2-10- H. Critchlow, someM. Critchlow, as Hettie times known deceased. Creditors will present claims with vouchers to the undersigned at 1320 Continental Bank Building, Salt Lake City, Utah, on or before the 4th A. D. 1926. day of December, GEORGE A. CRITCHLOW, Administrator of the estate of MabelIlet-ti-II.e Critchlow, sometimes known as M. Critchlow. deceased. Date of first publication, October 2, Estate of Mabel 10-2-10- . NOTICE TO CREDITORS I de- Estate of Russell G. Schulder, ceased. Creditors will present claims with vouchers to the undersigned at 700 Utah Savings ft Trust Company Utah, on or building. Salt6thLake City, A. of December, day before the r ljpg W. T. GUNTER. Administrator of the estate of Russell Schulder, deceased. O. SAM KING, Administrator. Attorney for Date of first publication, October A. D. 1926. 2. 30 "NOTICE TO CREDITORS. state of Katherine L. McC. MUta ased. Creditors will present claims at the undersignedCltYi vouchers toTIM P . Sfl.lt Iiflkfi Panlr i In the Third Judicial District Court of the State of Utah, In and for Salt Lake County. . In the matter of the voluntary dissolution of Clark Electric Power Company, a corporation. Notice. Notice is hereby given that an appli- cation for the voluntary dissolution of Clark Electric Power Company, a corporation of the State of Utah, has been filed in the office of the Clerk of the Third Judicial District Court of the State of Utah, in and for Salt Lake County, pursuant to the provisions of Chapter 72 of Title 117, Compiled Laws of Utah, 1917, and that hearing upon said application will be had at the court room of said Court In the City and County Building, Salt Lake City, Utah, on or after November 3, 1926. Objections to said application must be filed in the office before said November 3, 1926, as provided by law. 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. PIERCE, CRITCHLOW ft MARR, Attorneys for Applicant. Date of first publication, September 25, 1926. NOTICE. In the Third Judicial District Court of the state of Utah, in and for Salt Lake County. In the matter of the voluntary dissolution of the Addison Bybee Ranch, a corporation. Notice. Notice is hereby given that an application for the voluntary disolutlon of The Addison Bybee Ranch, a corporation of the State of Utah, has been filed In the office of the Clerk of the Third Judicial District Court of the Stale of Utah, in and for Salt Lake County, to the provisions of Chapter pursuant 72 of Title 117, Compiled Laws of Utah, 1917, and that hearing upon said application will be had at the court room' of said Court in the City and County Building, Salt Lake City, Utah, on or after November 3, 1926. Objections to said application must be filed in the office before said November 3, 1926, as provided by law. CLARENCE COWAN, (Seal) Clerk of the Third Judicial District Court of the State of Utah, in and for Salt Lake County. By FRED C. BASSETT, TTftniitv Plorlf CRITCHLOW ft MARR, PIERCE, Attorneys for Applicant. Date of first publication, September 25, 1926. NOTICE. No. 14183. In the District Court, Probate Division, in and for Salt Lake County, State of Utah. In the matter of the application of Louis Jacob Klimansky, for change of 14183. name. Notice No. The petition of Louis Jacob Klimanan order changing his name to sky forJacob Louis Cletnens filed in the above entitled court on the 13th day of October A. D. 1026, has been set for hearing on the 19th day of November, A. I). 1926, before the Honorable M. L. Judicial Ritchie, Judge of the Third District Court for Salt Lake County, State of Utah, in his court room at the City and County Building. Salt City. Salt Lake County, Stare of Utah, at the hour of 2:00 oclock p. m. Witness the Clerk of said court with the seal thereofTV affixed, this 13tli day 1926. of October. A. CLARENCE COWAN, Clerk. (Seal) 15v LILLIAN SPERRY, Deputy Clerk. 1-- NOTICE TO CREDITORS. A. D. 1926. 13 ake L. J. BARCLAY, 707-- 8 Utah. Attorney for Petitioner. McIntyre Bldg., Salt Lake City. NOTICE. To C. S. Smith and to whom it may concern: Notice is hereby given that tlie Road Service Garage claims a lien on the ifter described personal property herein for labor performed and materials furnished in making repairs on said property at the request of C. S Smith, the owner of such property, in tho sum of $67.00, and for the purpose of satisfying Its lien upon said rvopevty will sell the same at public sale at what is known as the Road Service Garage, at number 176 East Second South street. Salt Lake City. Utah, on the 1st day or November. 1926. at 10 oclock n. m. Said property Is described is follows: One Chevrolet Touring Car, Serial Number Motor 3B44651, Number 1144501. Dated at Salt Lake City, Utah, Oc 14, 1926. ROAD SERVICE GARAGE, Bv RALPH B. PROMT. tober NOTICE. In the District Court, Probate Divis- ion, in and for Salt Lake County, State of Utah. In the matter of the estate of Eddy Orland Lee, deceased. Notice. The petition of Jennie C. Lee, executrix, of the estate of Eddy Orland Lee, deceased, praying for the settlement of final account of said Jennie C. Lee, exthe ecutrix, and for the distribution of enresidue of the estate, to the persons titled, also for discharge of executrix, has been set for hearing on Friday. the 29th day of October, 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 Court., with the seal thereof affixed, this Sth day of October, A. D. 1926. CLARENCE COWAN, Clerk. (Seal) By LILLIAN SPERRY, Deputy Clerk. BADGER, RICH ft RICH. Attorneys for Petitioner. SUMMONS. In the Third Judicial District Court of Salt Lake County. State of Utah. Walker Brothers Bankers, a corporation. Plaintiff, vs. D. F. Walker, Jr., and Erminnie K. Walker, his wife. II. W. Walker and Grace P. Walker. Maud W. Ellis. Stella W. Ellis. A. C. Ellis. Jr., Walker Paul, Helen G. Paul, Katherine Paul (otherwise known as Katherine P. Mina Littlefield), Rogers Daynes, Gracia V. Roeers, Dorothy Rogers Ward. A. M. Miller, doing buisness as Washington Market, Assets Realization Company, a corporation, Newell Grace Lee Walker, and the following as the surviving widow and lawful issue and as such (with some of the other defendants), all the heirs at law of David F. Walker, deceased, Bee-ma- n, to-w- lt: Althea Walker. Margaret Walker Smoot, Clarence Walker. Sarah A. Paul, Maud L, Walker (now Maud T. Walker Ellis), and D. F. Walker, administrator of the estate of David F. Walker, deceased. Defendants. Summons. The State of Utah to the said Defendants: Vou are hereby summoned to anpear wiThin twenty days after the service of this summons nnon you. if served within the county in which this action Is brought: otherwise, within thirty days after service, and defend the above entitled action: and in case of vour failure so to do. Judgment will be rendered against you according to the demand of thp comnlaint which has been filed with the Clerk of said Court, a cony of which is herewith served upon you. This action Is brought to recover a and judgment upon the debt secured bv to foreclose a mortgage upon Lot 3. Block 40. Plat "A." Salt Lake Pity Survey. in Salt Take Countv. TTt.nh, t.o determine the heirs of Emoline (sometimes snelled Emeline) (end sometimes designated Emelinp IT.) Walker and to adjudicate, bar and foreclose all right, tRie and interest of the defendants in and to said premises and for a defic- iency judgment.. JAMES IXGEBRETStoj. Attorney for Plaint'1'. P. o. Address. 1201 Walker Rink Bide1. Silt Lake City. Utah. -13 SUMMON Sb In the Third Judicial District Court of Salt Lake County, State of Utah. Western Loan ft Building Company, a corporation. Plaintiff, vs. E. Bovre Prose and Lillian Prose, Ills wife. Defendants. Summons. The State of Utah to the said Defendants: Yon are hereby summoned to appear within twenty days after the service of this summons upon vou. if served within the county in which this action Is brought: otherwise, within thirty days after service, and defendcase nf entitled action: and in your failure so to do. judgment will he rendered against you according to the demand of the romnlaint, which has been filed with the Clerk of said Court. This action is brought to procure a decree foreclosing plaintiff's mortgage nnon prnnerty in Salt Lake County, State nf Utah, as more particularly described in the eomnlnint to collect the rfeht secured therebv and to bar and foreclose all right, title and interest of th-abo- ve the defendants. JAMES TNGEBRFTSEN. Attorney for Plaintiff. P. O. Address. l?o? Walker Bank Bid.. Salt Lake City, Utah. SUMMONS. Tn the City Court of Salt Lake City, Salt Lake County. State of Utah. TiOiiis S. Pardon, Plaintiff, vs. Ellen W. lleatv. Waller W. Beaty, Alice A. Beaty. Elizabeth S. Beaty. Edgar L. and John Doe Beaty. James T. Cushman No. 1, and John Doe No. 2. Defendants. The State of Utah to the said Defendants: You are hereby summoned to appear within ten (10) da vs after the service of this summons upon you. if served within the countv in which this action Is brought: otherwise wlthn twenty f 20) dnvs after such service, and defend the above entitled action: and in |