OCR Text |
Show 13 THE CITIZEN W Kearns B dfJarry W Deteret Bk BfejErri'H Felt B Bk E "" B Wateh-18- Wm. Boeton B login, l r Bjtoffen ft Tobin 8- ' - W 1507 6862 Boeton B....Waatc A Cr, Attorney for Administrator. Walker Bank Bldg., Salt Lake City, Utah. 1801 Wasatc- -. 18S0 B i . b vBoston Templeton BWautch-85- 4 B iWwstch-i28- 4, A. D. 1926. i 'Boioell G Judge B Ut Sir A Tr. BWamtch-185- 9 nk Wosmtch-787- 8 go L! "i Blntee 116 Atlu B Wesetch-2418 B W Judge B Waatch-I41- 8 Lentlenhnfar It Judge B WM.tch-282- 1 mick BJMJ Ness B Weietch-176- 1 B Bk Welker O r'Thoe Wawtch-807- 4 k. id Ben" B Judge B Wesetch-281- 1 B Atlee BU ft Eedriek irns Wasatch-802- 2 ker 3ast A Walker Bk B Wasotch-285- 6 B Bk Deseret B atty fe Bidg, Tanner Deseret Bk B..W sistch-2i- 5i ank Qldliana T Law Dept. O -W louse V . Tw Dpnt. B r B1 B 12-4-1- r . tefi-ifl- 1 Bk BjVernon Judge' eret Bk .W 1 Judge B. Wasatch-20- 0 Wasatch-88- 0 .Wasatch-178- 6 .Wasatch-608- 8 .Wasatch-807- 4 N B B f P W" K m K K Judge B la Bray ton & Lowe Walker Bk B. Dent. , 11-27-- 1628 EbssSSS SSF8i r $i Wasatch-608- 8 Frank B Walker Bk B Harold M Cont Bk Bid Wasatch-450- 4 Wasatch-450- 4 i J j k tfift B M.. Boston B Goo. J, B iClio 0 Deseret Bk B ton B., ft Tanner Templeton I D H Templeton B k Bldgfamss ns B JWiatr.h-180- 1 Wasatch-806- 3 Wasatch-286- 6 Wasatch-202- 6 ft Bagley Templeton B.. Wasatch-202- 6 1 J ouse Bbn Walcott Cont Bk B..Wasatch-198- 4 Wasatch --8022 B.I Intyrs Allan S.. Boston Bid.. Was. 2085 Mclntyn J R, Beason Bldg. .. Was. 7292 pn, J. Wolcott, Beason Bldg..Was. 1934 Was. 7380 B., Beason Bldg B P arns Was. 5968 Atlas Bldg 'John Wasatch-105- 6 ,L E ffearn. B Was. 7098 w. E. Pelt Bldg..Wasatch-460k ton a 8 D Walker Bk B Bid 7 ft Iforeton Judge B Riter ft Farnsworth Walker Bk B..Wasatch-46- 0 Jtttt Tplt r It B Wasatch-46- 0 W Q Walker Bk B Wasatch-127- 1 ft Draper Judge B Henry y Season Bldg Was. 2074 .Was. 6500 Peter, McIntyre Bldg. Wasatch-678- a1? ank s talker Bk Gao Y Ness B ke B B 6 .Wasatch-112- 3 B .... Wasatch-956- 8 Harold h0USF Robert HMcIntyre Wasatch-70- 9 Judge B na B .1 Walton ft Nelson C Conti Bk B Wasatch-184- 4 Bid Wasatch-184- 4 Bk BJ E A ... Wasatch-184- 4 Bk BJ T D W asatch-- 1 158 B Geo F Clift Bk BJ Wasatch-115- 8 B Fisher Clift Bldg Bk Midvale Utah, 1 louse B BJ Phone Midvale A. W, Public Safety 1, 4 12 Wasatch-713- 0 jug . Was. 6366 it Bk BJ, D. H., Beason Bldg Was. 8383 West, Dooly Bid.... T B Wasatch-601- 1 J J ut J. L, Cont. Bank Bldg., ! A. k Bid B las Bid: 5452 Wasatch Wasatch-181- 17Q Hv1 W H Melntyre B J- - B- - Atlas BldS- rVV 4 Was NOTICE TO , CREDITORS C. Ilegatrom, deEstate of W ; ceased. ,.v Creditors will present claims with vouchers to the undersigned at 310 Kearns Building, Salt Lake City, Utah, on or before the 4th day of March, A. 1). 1927. Waaatch-92- 0 Alexander A Budge Deseret Bk B Wasatch-162- 5 Ik Bids'! r Dept. Ralph T Deseret Bk B....Wanatch-152- 6 Was 4871 .L Robert M. Boston B Wasatch-484- 8 B in lemdak CliftBoston B Wasatch-816- 8 Bldg., ) Btmgmeyer ns B .in, Warren, Cont. Bank Bldg., Bank B Was. 920 .Wasatch-141- 5 arns B.D N McCornick B Crow Um- Kearns BldfWas. 4471 i 1478 ft Willey Walker Bk B....Wasatch-2- 8 at & Barnes Cont Bk Bid Was. 3636 Thos. R., Boston B...Was. 1268 L.jrir, 'ey i & Pearce, o Main Rt H Boston B vrr- James Bid. c Judge B Dept mansee, Glen D. .j - erne Bk ft B f-B-- ltrBar k Was. 123 Waastch-306- 3 Wasatch-120- 1 Newhouse Bldg. .Was. 6643 Was.2869 B....Wasatch-260J ion Tracy Judge Jn 6 B John H Judge ft Wootton Judge yn B....Wasatch-260- 6 Jit, Walter, Judge Bid. Was. 2296 Boyle ft Moyle B Deseret Bk B Wasatch-460- 5 1 Gayles S Boston B.. Wasatch 268 R iaar mbi does not appear In the tore M wo ehall be Lawyers' Directory cc , Call THE CITIZEN. J add same. ton B. fch 5469. 811 Nets hsUdinc. ALICE M. HEOrSTROM, Executrix of List Will and Testament of William C. Hogstrom, deceased. CARLSON & CARLSON, Attorneys for Executrix. Date of first publication, Dec. 31st, 1 A. T). 92f. NOTICE TO CREDITORS. Estate of Gertrude S. Gillies, deceased. Creditors will present claims with vouchers to the undersigned at 610 Judge Building, Salt Like City, Utah, on or before the 19th day of February, A. D. 1927. D. M. GILLIES. Administrator of the estate of Gertrude S Gillies, deceased. K. K. STEPPENSEN, Attorney for Administrator. Date of first publication, December 11, A. D. 1926. 12-11-- NOTICE TO CREDITORS. Estate of John D. Biggs, deceased. Creditors will present claims with vouchers to the undersigned at 525 Clift Bldg., Salt Lake City, Utah, on or before the 23rd day of April. A. D. 1927. CLINTON A. BIGGS, Executor of the last will of John D. Biggs, deceased. JAMES A. STUMP. Attorney for Executor. Date of first publication, Dec. 18, A. D. 1926. 12-18-1- Estate of John Kirkland, deceased. Creditors will present claims with vouchers to the undersigned at 125 South Main Street, Salt Lake City, Utah, on or before the 20th day of April, A. D. 1927. COLUMBIA TRUST COMPANY. By F..B. COOK. Its President, administrator of the estate of said John Kirkland, deceased. BRADLEY & PISCIIEL Date of first publication, Attorneys. December 18, A. D. 1926. 12-8-- 1-15 NOTICE TO CREDITORS. Estate of James Conroy, Deceased. Creditors will present claims with vouchers to the undersigned at Columbia Trust Co., 125 South Main St., Salt Lake City, Utah, on or before the 26th flay of February, A. D. 1927. COLUMBIA TRUST COMPANY. By F. B. COOK, President. Administrator of the estate of James Conroy, Deceased. Date of first publication, December 24, A. D. 1926. 22 1 Wtn Bk r Bk B ston .lkcr OBATE AND GUARDIANSHIP j BJisult County Clerk or the for Further Information. pi-- 1 Respec-'gjslgner- s ' NOTICE TO CREDITORS. B tate of Andrew Olson, deceased, ion .editors will present claims with to the undersigned at 1507 ln ffScer Bank Bldg., Salt Lake City, on or before the 11th day of i? ilon dg ary, Estate of Mary McKenzie. Deceased. Creditors will present claims with vouchers to the undersigned at 433 Clift or Building, Salt Lake City, Utah,D.on1927. before the 5th day of March, A. ned McKenzie, Administrator of Estate of Mary McKenzie, Deceased. GEO. F. WASSON, BJ RJ A. D. 1927. ALONZO ROWSELL, Attorney for Administrator. Date of first publication, December 1. 2 NOTICE In the District Court, Probate Division, in and for Salt . Lake County, State of Utah. In the matter of the estate of Edna M. Denman, deceased. Notice. The petition of John II. Denman for the issuance to Tracy Loan praying & Trust Company of Letters of Administration in the Estate of Edna M. Denman, deceased, has been set for on Friday the 7th day of Januhearing ary, A. D. 1927, at two oclock 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 23rd day of December, A. I). 1926. CLARENCE COWAN, (Seal) Clerk By L P. PALMER, Deputy Clerk. JAMES A. STUMP, Attorney for Petitioner. 12-25-- NOTICE In the District Court of the Third Judicial District in and for Salt Lake County, State of Utah. In the matter of the application of The Cullen Automobile Company, a corporation, Isfor dissolution. Notice. Notice hereby given that the Cullen Automobile Company, a corporation, and Joe W. Rozzelle, a stockholder thereof have filed their application for a dissolution of the Cullen Automobile Company, a corporation, asking that said corporation may be disincorporated and dissolved, and any persons having objections to the dissolution of said corporation may file his objections to said application at any time on or before Tuesday, the 11th day of January, 1927, with the clerk of said court. Dated this 9th day of December. 1926. (Seal) CLARENCE COWAN, C eric By W. C. TANNER. A D. 1926. 12-25-1- NOTICE TO CREDITORS. Fstate of Phillip Wrlgley, deceased. Credtlors will present claims 14with E. vouchers to the undersigned at on or Broadway, Salt Lake City, Utah, A. D. before the 26th day of February, 1927. H. GRANT LEE. Administrator of the Estate of rhillip Wriglev, Deceased. WISELEY & PEARCE, Attorneys for Administrator. Date of first publication, December 24, A. D. 1926. Deputy Clerk. -8 NOTICE Jn the Didstrict Court, Probate Divi- 2, Five aero Plat A, Big Field Survey, In Salt Lake City. Utah. WILSON & BARNES, Attorneys for Plaintiff. Address, 1122 Continental Bank Lake City, Utah. Salt Bldg., IV O. 12-25-1- SUMMONS. In the District Court of the Third Judicial District, in and for Salt Lake County, State of Utah. Maude Cushing Constantine, Plaintiff, vs. George J. Constantine, Defendant. 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 the above enafter service, and defend titled 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. This action is brought for the purpose of recovering a judgment or decree of divorce in favor of the plaintiff and against the defendant, and the restoration of the maiden name of the plaintiff. L A. McGEE, Plaintiffs Attorney. Boom 5, Silvagnl P. O. Address: Bldg., Trice, Carbon County, State of Utah. 12-4-1- -1 SUMBIONS. In the Third Judicial District Court lake County, State of Utah. Juliet Jensen, Plaintiff, vs. Rueben C. Jensen, Defendant. 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 davs after service, and defend the 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 dissolve the contract of marriage heretofore and now existing by and between the plaintiff and the defendant. BENJAMIN SPENCE, Attorney for Plaintiff. P. O. Address: legal Aid Society, Dooly Bldg., Salt Lake City, Utah. of Salt 12-4-1- -1 S U M RONS Tn the Third Judicial District Court, in and for Salt Lake County, State of Utah. Oluf Leonard Allen, Executor of the Last Will and Testament of Catherine Allen, deceased, plaintiff, vs. William , Allenbach and Rosa Allenbach, Baird Realty Co., a corporation, Louise and Tscbaggany. Rudger Amundsen, whose Jane Doe Amundsen, hjs wife, true name is unknown. Defendants. Summons. The State of Utah to the said Defend- his-wife- i nth are hereby summoned to appear within twenty days after the service of this summons upon you, if served within the County in whicn this action is brought; otherwise, within thirty davs 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. This action Is brought for the purpose of foreclosing a mortgage on the following described property, ofsituated Utah, in Salt Like County, State Commencing at a point which is 2172.88 feet East of the West quarter corner of Section 27. Township 1 South, Bue and Range 1 East, Salt Lake 61.05 Meridian, the'nce North feet; then'-East 464.5 feet; thence South 002'V. 104.1 feet; thence West 8952'W. 464.93 feet: thence North 43.05 feet to place of beginning. Also primary water Attorney for Petitioner. right from the .Mill Creek Stream through the B. Y. Ditch.secured SUMMONS To collect the debt thereby and to bar and foreclose all right, title In the Third Judicial District Court and interest of the defendants. of Salt Like County, State of Utah. G. H. & L P. HACKMAN, Union Savings and Loan Association, for Plaintiff. a corporation. Plaintiff, vs. Florinda C. IV O. Address: Attorneys No. 14 East Sd. Temple Green and John W. Green, Defendants. St., Salt Like City, Utah. Summons. The State of Utah to the said defendSUMMONS ants: You are hereby summoned to appear within twenty days after the service City Court of Salt Lake City. of this summons upon you, if served Joe Murphy, plaintiff, vs. Frank within the county ln which this action Kroll and G. L. Valencia, Defendants. is brought; otherwise, within thirty Summons. days after service, and defend the The State of Utah to said Defendants: You are hereby summoned to appear above entitled action; and in case of your failure so to do, judgment will be within ten (10) days after the service render against you according to the of this summons upon you, if served demand of the complaint, which has within the county in which this action been filed with the Clerk of Said Court. is brought; otherwise, within twenty This action is brought to foreclose, a (20) davs after such service, and defend mortgage cm the following described the above entitled action; and in case All of the East of your failure to do so, the plaintiff real property, 100 feet of Lot 20, and the East 100 in this nctlon will apply to the court feet of the South 10 feet of Lot 19, for the relief demanded in the comBlock 5, Paradise Addition, a subdivishas been filed with theplaint. which court ion of Lots 8, 9, 10, 11, 12 and 13, Block and will take Judgclerk of said sion. in and for Salt Like County, State of Utah. In the matter of the estate of Josephine Hagen, deceased. Notice. The petition of Ferdinand Hagen for the admission to probate praying of a certain document purporting to be the last Will and Testament of Josephine TTagen, deceased, and for the granting of letters of administration with the will annexed to Bankers Trust Company, has been set for hearing on Friday the 14th day of January, A. I). 1927, at two o'clock p. m., at the County Court House in the Court Room of said Court, in Salt Iake City, Silt Lake. County. Utah. Witness the Clerk of said Court, with the seal thereof affixed, this 80th day of December, A. 1). 1926. CLARENCE COWAN, (Seal) Clerk. By L IV PALM Ell, Deputy Clerk. CHAR. A. RICE, -8 NOTICE TO CREDITORS. -- , Attorneys for Petitioner. 22 1 NOTICE TO CREDITORS. 1 n In the District Court, Probate Division, n and for Salt Lake County, State of Utah. In the matter of the estate of Ira R. Browning, Deceased Notice. The petition of May B. Browning, herself praying for the Issuance to of letters of administration in the estate of Ira R. Browning, deceased, has been set for hearing on Friday, the 7th A. D. 1927, at two day of January, oclock 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 22nd day of December, A. D. 1926. CLARENCE COWAN, Clerk (Seal) L P PALMER, Deputy Clerk By BRADLEY & PISCIIEL, F. W. JAMES, Attorney for Executors. Date of first publication, November 27. A. D. 1926. . A ft Bon Ness B..... Continental Bk B., -1 NOTICE TO CREDITORS Estate of Hyrum Bennion, deceased. Creditors will present claims with vouchers to the undersigned at 820 Continental Bank Building, Salt Lake City, Utah, on or before the 30th day of March, A. D. 1927. IIYRUM BENNION, JR, and SAMUEL T. BENNION. Executors of the estate of Ilyrum Bennion, deceased. i B r first publication, December Date of NOTICE. An- drew Olson, deceased. W. A. FRASER, Waaatch-342- 1 Boeton B ilkaT Administrator of the estate of Waanteh-518- 9 B.Waaatch-415- 8 to-w- it: You to-w- it: e |