OCR Text |
Show THE CITIZEN notice: to creditors. NOTICE TO CREDITORS Es.ite'of Emma Alley, deceased.with Criditors will present claims vnuc crs to the undersigned at Room Estate of Russell G. Schulder, deceased. Creditors will present claims with vouchers to the undersigned at 700 Utah Savings & Trust Company building, Salt Lake City, Utah, on or before the 6th day of December, A. is : clntrye Building, Salt Lake City, on or before the 22nd day of rSe iber, A. D. 1926. ELLEN N. ALLEY and EDNA E. ALLEY. of Ad linlstratrixes of the estate vmr i Alley, deceased. A. A. DUNCAN. Attorney for Administratrixes. 21' Mclntrye Bldg., Salt Lake City, Utry ;e of first publication, October 23, At 1 1926. . de-ce- as 1 te of . Attorney for Executors. October 23, first publication, 1926. 20. 1926. 20. NOTICE TO CREDITORS. Estate of Betty Wettenstein, known as Elizabeth Wittensteln Bettie Wittensteln, deceased. Creditors will present claims also and with J. L MEYERS. Administrator of the estate of Betty Wettenstein, etc., deceased. BERYL BONNER MEYERS. Attorney for Administrator. Date of first publication, October 23, A. D. 1926. NOTICE TO CREDITORS. Estate of Lucy Sylvia Phillip Romney, deceased. Creditors will present claims with vouchers to the undersigned at the office of Willey & Willey at 707 Walker Bank Bldg., Salt Lake City, Utah, on or before the 24th day of December, A. D. 1926. LOUIS PHILLIP CROFT, Executor of the last will and testament of Lucy Phillip Romney, deceased. WILLEY & WILLEY. for Executor. Attorneys Date of first publication, October 23. A. D. 1926. NOTICE TO CREDITORS. Estate of David L Calvin, deceased. Creditors will present claims with to the undersigned at 1401 Walker Bank Bldg., Salt Lake City, Utah, on or before the 4th day of Febvouchers ruary, A. D. 1927. ELIZABETH RITTER CALVIN, Administratrix of the estate of David L Calvin, deceased. Date of first publication, October 2, A. D. G. Schulder, deceased. SAM KING, Attorney for Administrator. Date of first publication, October A. D. 1926. 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 Clark Electric Power Company, a corporation. Notice. Notice is hereby given that an application 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 & MARR, D 1927 TRACY LOAN & 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 10-9-1- . 9. 1-6 NOTICE TO CREDITORS Estate of William Herbert Williams, 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 December, A. D. 1926. TRACY LOAN & TRUST COMPANY, Administrators of the estate of William Herbert Williams, deceased. By W. V. ROCKEFELLER, F. C. LOOFBOUROW, Trust Officer. Attorney. Date of first publication, October 9, A D. 1926. . 10-9-11- Attorneys for Applicant. Date of first publication, September -6 25, 1926. NOTICE. Estate of Carl F. Anderson, deceased. Creditors will present claims with vouchers to the undersigned at 420 Beason Block, Salt Lake City, Utah, on In the Third Judicial District Court of the state of Utah, In and for Sait or before the 15th day of December, A. Lake County. D. 1926. In the matter of the voluntary disELIZABETH A. ANDERSON, of the Addison Bybee Ranch, solution Administratrix of the estate of Carl F. a corporation. Notice. Anderson, deceased. Notice is hereby given that an appliD. II. WENGER, for the voluntary disolutlon of cation Attorney for Petitioner. October 9. The Addison Bybee Ranch, a corporation Date of first publication, of the State of Utah, has been filed A. D. 1926. in the office of the Clerk of the Third Judicial District Court of the Stato of NOTICE TO CREDITORS. in and for Salt Lake County, Utah, to the provisions of Chapter Estate of Frank Bernardo, deceased. pursuant with 72 of Title 117, Compiled Laws of Utah, Creditors will present claims vouchers to the undersigned at 306 1917, and that hearing upon said appliBuilding, Salt Lake City, Utah, cation will be had at the court room Judge on or before the 15th day of December, of said Court in the City and County A. D. 1926. Salt Lake City, Utah, on or Building, F. ANSELMO, November 3, 1926. Objections to after Administrator of estate of Frank Bermust be filed in the said application nardo, deceased. said November 3, 1926, before office T. D. LEWIS, ; as law. provided by for Administrator. Attorney CLARENCE COWAN, (Seal) Date of first publication, October 9. Clerk of Judicial District the Third A. D. 1926. Court of the State of Utah, in and NOTICE TO CREDITORS. for Salt Lake County. By FRED C. BASSETT, T)onii fv Plflflf Estate of John F. Butterworth, deceased. Creditors will present claims CRITCHLOW & MARR, PIERCE, with vouchers to the undersigned at Attorneys for Applicant. 151 South Main street. Salt Lake City,of Date first publication, September 25, 1926. Utah, on or before the 3rd day of De10-9-11- 10-9-H- -6 -6 CeTRAcLOAN9& TRUST COMPANY, Administrator of the estate of John F. Butterworth, deceased. V. ROCKEFELLER, By W. Trust Officer. FREDERICK C. LOOFBOUROW. Attorney for Administrator. Date of first publication, October 2, 10-2-10- A. D. 1926. In the District Court, Probate Divi-ioin and for Salt Lake County, State of SamIn the matter of the estateNotice. deceased. el II Pinkerton, The petition of Alice M. toPinkerton probate the admission raying for document to be purporting f a certain Samuel of testament and will he last r. rjnkerton, deceased, and for the ranting of Letters of administration, to Columbia irith the will annexed set for hear-i- gr been has 'rust Company Novem-eof 5th day the on Friday m. at o clock p. A. D. 1926 at two theCourt in House Court he County loom of said Court, in Salt Lake Cits, alt Lake County, Utah. Clerk of said Court with the.e'lthe thereof affixed, this 21st any Clerk. SfM?Ct0bCTinKN,C(MVAX. n, NOTICE TO CREDITORS. Estate of Gilbert A. McLean, DeceasCreditors will present claims with ?hers to the undersigned at Room Mclintrye Building. Salt Lake City, Utaa, on or before the 27th day of Noed. V GEORGE ALFRED SPEIRS, Administrator of the estate of Gilbert A. McLean, Deceased. A. A. DUNCAN. Attorney for Administrator, Building, felt Lake City, Utah. Dn:e of first publication, September 25, 218 Mc-lutr- ye Lr'adt.Wy Attorneys vember, A. D., 1926. 1026. Attorneys for Petitioner. 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. NOTICE Estate of Priscilla J. Riter, deceased. Creditors will present claims with vouchers to the undersigned at office of Powers, Riter & Cowan, Suite 314 Kearns Bldg., Salt Lake City, Utah, on or before the 27th day of January, A. D. 1927. LEVI J. RITER, RADCLIFFB Q. CANNON, Executors of last will and testament of l'i'iscilla J. Riter, deceased. Date of first publication, Sept. 18, A. i926. . 30 10-2-10- NOTICE TO CREDITORS. . of October, A. D. 1926. CLARENCE COWAN. Clerk. (Seal) By LILLIAN SPERRY, Deputy Clerk. BADGER, RICH & RICH, 2, A NOTICE TO CREDITORS. vouchers to the undersigned at No. 69 North Holden Street, Midvale, Utah, on or before the 29th day of December, A. D., 1926. W. T. GUNTER, A. D. 1926. NOTICE TO CREDITORS. t Estate of Ella Augusta Dorlty, deceased. Ci editors will present claims with vou hers to the undersigned at the office of C. A. Gillette, 605 Continental Bank Bldg., Salt Lake City, Utah., on or before the 24th day of December, A. D., 1926. MILDRED DORITY LINDORFF, HAROLD L DORITY, Executors of the estate of Ella Augusta Dorlty, deceased. C. A. GILLETTE, Attorney. Date of first publication, October 23. A. I f NOTICE TO CREDITORS . D The petition-oJennie C. Lee, executrix, of the estate of Eddy Orland Lee, deceased, praying for the settlement ex-of final account of said Jennie C. Lee, ecutrix, and for the distribution of the residue of the estate, to the persons entitled, also for discharge of executrix, has been set for hearing on Friday, the 29th day of mOctober, A. D. 1926, at two oclock p. 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 Administrator of the estate of Russell -20 NOTICE TO CREDITORS. E: ate of William Wonnacott, 1. Ci ditors will present claims with vou iers to the undersigned at No. 17 Exci ange Place, Salt Lake City, Utah, on ( before the 27th day of December, 1926. A. BERTRAM WONNACOTT. HANK WILLIAM WONNACOTT, E ecutors of the will of William Woi uacott, deceased. J. W. ENSIGN, A. D. 1926. 13 K,Slk' NOTICE. the District Court. Probate Diyls for Salt Lake County, State the estate of Eddy he matter ofsod. Notice. r. t jxq Horen In and NOTICE. No. 14183. In the Third Judicial District Court for Salt Lake County, State of Utah. In the matter of the application of Louis Jacob Klimansky, for change of name. Notice No. 14183. The petition of Louis Jacob Klimanhis name to sky for an ordor changing Ixiuis Jacob Clemens filed in the above entitled court on the 13th day of October A. D. 1926, has been set for hearing on the lJth day of November, A. 1). 1926, before the Honorable M. L. Ritchie, Judge of the Third Judicial District Court for Salt Lake County, State of Utah, in his court room at the Lake City and County Building. SaltCity. Salt Lake County, Starem.of Utah, at the hour of 2:00 oclock p. Witness the Clerk of said court with the seal thereof affixed, this 13th day - of October, A. I). 1926. CLARENCE COWAN, Clerk. (Seal) By LILLIAN SPERRY, Deputy Clerk. L. J. BARCLAY, for Petitioner. Attorney 707-- S McIntyre Bldg., Salt Lake City, IJtnh. NOTICE. To C. S. Smith and to winun it may concern: Notice is hereby given that the Road Service Garage claims a lien on the property herein liter described personal for labor performed and materials furnished in making repairs on said property at the request of C. S Smith, tho owner of such property. In tho sum of $67.00, and for the purpose of satisfylien upon said ? roperty will sell ing Its is the same at public sale at what at known as the Road Service Garage, number 176 East Second South street. Salt Lake City, Utah, oil tho 1st day of November, 1926, at 10 o'clock a; in. Said property is described as follows: One Chevrolet Touring Car, Serial Number H44501. 3B44651, Motor Number Dated at Salt Lake City, Utah, Oc14, 1926. ROAD SERVICE GARAGE, By RALPH B. PROUT. tober -80 SUMMONS. In the Third Judicial District Court of Salt Lake County, State of Utah. Walker Brothers Bankers, a corporation, rialntiff, vs. D. F. Walker, Jr., and Ermlnnie K. Walker, his wife, H. 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. Rogers, Dorothy Rogers Ward, A. M. Miller, doing bulsness as Washington Market, Assets Realization Company, a corporation, Newell Grace Lee Walker, and the folwidow and lowing as the surviving lawful issue and as such (with some of the other defendants), all the heirs at law of David F. Walker, deceased, Althea Walker. Margaret Walker Smoot, Clarence Walker, Sarah A. Paul, Maud L Walker (now Maud L 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 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 service, and defend the 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 been filed with the Clerk of said Court, a copy of which is herewith served upon you. This action is brought to recover a and judgment upona the debt secured by to foreclose mortgage upon Lot 3, Block 40. Plat A, Salt Lake City Survey, in Salt Lake Conntv, Utah, to determine the heirs of Emoline (sometimes spelled Emellne) (and sometimes designated Emoline TI.) Walker and to adjudicate, bar and foreclose all right, title and Interest of the defendants in and to said premises and for a deficiency judgment. JAMES INGEBRETSEN. Attorney for rialntiff. P. O. Address. 1201 Walker Bank Bldg.. Salt Lake City. Utah. Bee-ma- n, to-w- lt: SUMMONS. . In the Third Judicial District Court of Salt Lake County, State of Utah. Western Loan & Buildjng Company, a corporation. Plaintiff, vs. E. Boyce Prose and Lillian Prose, his wife, 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 the days after service, and defend above entitled action; and in case of your failure so to do, judgment will he 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 procure a decree foreclosing plaintiffs mortgage upon property in Salt Lake County, State of Utah, as more particularly described In the complaint to collect the debt secured thereby and to bar and foreclose all right, title and interest of the defendants. JAMES INGEBRF,TSEN. Attorney for Plaintiff. P. O. Address, 1202 Walker Bank Bid., Silt Lake City. Utah. SUMMONS Tn the District Court of the Third Judicial District of the State of Utah, in and for Salt Lake County. Nick Bisbardis. Plaintiff, vs. Daniel N. and if dead, the unDarling, if living, known heirs at law, devisees and creditors of said Daniel N. Darling, deceased; the unknown wife of Daniel N. Darling, if living, and if dead the. unknown heirs at law, devisees and creditors of said wife; Mrs. S. F. Dar-N. ling. the divorced wife of Daniel unand if dead the Darling, if living, known heirs, devisees and creditors of said Mrs. S. F. Darling, deceased, and persons, known and any and all otherclaim or assert any unknown, who or interest In lien estate, title, right,to tract of described the following and land, situated in the County of Salt as Lake, State of Utah670and described feet east from follows: Beginning of Lot 68 Glendale the southwest corner 11 Park in Section Township 1 South, 1 West Salt Lake Meridian, and Range running thence North 132 feet; thence east 278. more or less, to the bank of up said river the Jordan River; thence feet; thence south 19 50' west 140 west 227 feet, more or less, to the place of beginning. Defendants Summons. The State of Utah to the said |