OCR Text |
Show THE CITIZEN 6 SOUTHERN PACIFIC LINE NOTICE TO CREDITORS. The lower Rio Grande Valley extension, which has been under construction from Harlingen to Brownsville, is now completed, three days ahead of schedule. This new line, another gateway to Mexico, will give complete access to 0 this section, which already ships cars of winter vegetables, grapes and citrus fruits annually. Effective with night trains, November 9th, passenger service will be commenced. Trains will leave Houston 8:45 p. m.; San Antonio, 10:30 p. m.; arriving at Edinburg, 7:30 a. m., Harlington, 8:55 a. m.; and Brownville, 9:45 a. m., with similar service northbound. Standard sleeper service will be 20,-00- Estate of Mary A. Brown, deceased. Creditors will present claims with vouchers to the undersigned at 1202 Continental Bank Bldg., at Salt Lake City, Utah, to C. A. Gillette, attorney, on or before the 9th day of March, A. I). 1928. WESLEY D. BROWN and NORA M. BROWN, Executors of the estate of Mary A. Brown, deceased. C. A. GILLETTE. Attorney for Plxecutors. Continental Bank Bldg., Salt Lake 1202 City, Utah. Date of first publication, Nov 5th, A. D. 1927. 11-5-1- PROBATE AND GUARDIAN8HIP NOTICE8. Consult County Clerk or the Signers for' Further Information. NOTICE TO CREDITORS. Estate of James A. Lambert, deceased. Creditors will present claims with vouchers to the undersigned at 604-1- 0 Boston Building, Salt Lake Utah, on or before the 23rd day of City, December, A. D. 1927. EDITII H. LAMBERT, Administratrix of the estate of James A. Lambert, deceased. BADGER, RICH & RICH, Attorneys for Administratrix. Date of first publication, October 22nd, A. D. 1927. NOTICE TO CREDITORS. Estate of Lewis P. Kelsey, deceased. Creditors will present claims witn vouchers to the undersigned at 307 Building, Salt Lake City, Utah, on or before the 7th day of January, D 1928 LOUIS CECIL KELSEY WOLF, Administratrix of the estate of Lewis P. Kelsey, deceased. Mc-Corni- BRIGHAM -19 NOTICE TO CREDITORS. Estate of Theodore Aaron Speery, deceased. Creditors will present claims with vouchers to the undersigned at 417 Boston Building, Salt Lake City, Utah, on or before the 21st day of December, A. D. 1927. C. L. CHRISTENSEN, Administrator of the estate of Theodore Aaron Speery, deceased. HATCH & HATCH, Attorneys for Administrator. Date of first publication, October 21st, A. D. 1927. -19 NOTICE TO CREDITORS. Estate of Annie J. Newman, deceased. Creditors will present claims with vouchers to the undersigned at 623 Continental Bank Building, Salt Lake City, Utah, on or before the 30th day of December, 1927. JUNIUS A. WEST, Administrator of the estate of Annie J. Newman, deceased. ANDERSON & CANNON, 623 Attorneys for Administrator. Continental Bank Building, Salt Lake City, Utah. Date of first publication, October 29th, A. D. 1927. NOTICE TO CREDITORS. Estate of Henry Lohse, deceased. Creditors will present claims with vouchers to the undersigned at 403 Dooly Building, Salt Lake City, Utah, on or before the 2nd day of January, A. D. 1928. H. F. LANROS, Executor of the estate of Henry Lohse, deceased. DANA T. SMITH, Attorney for Executor. Date of first publication, October 29th, D. A. 1927, NOTICE TO CREDITORS. Estate of C. Herman Finster, C6A86di Creditors will present claims with vouchers to the undersigned at 1109 Continental Bank Building, Salt Lake City, Utah, on or before the 23rd day of December, A. D. 1927. HERMAN P. FINSTER. Administrator of the estate of C. Herman Finster, deceased. HUTCHINSON & HUTCHINSON, Attorneys for Administrator. Date of first publication, October 22nd, A. D. 1927. -19 A. D. 1927. NOTICE TO CREDITORS. Estate of Roberta McDonald, deCreditors will present claims with vouchers to the undersigned at the office of C. W. Morse, 1020 NewhouBe Bldg., Salt Lake City, Utah, on or before the 14th day of January, A. D. 1928. ROBERTA MASSENGER, McDonald, deceased. C. W. MORSE, Executrix of the estate of Roberta Attorney for Executrix. Date of first publication, Novebmer 12, D. A. A. December, A. D. 1927. DANA T. SMITH. Administrator of the estate of Florence L. Varian, deceased. E. C. JENSEN. Attorney for Administrator. Date of first publication: October 15th, A. D. 1927. de- Creditors will present claims with vouchers to the undersigned Maud E. Harrison, Administratrix, at 216 Post Office Building, Salt Lake City, Utah, on or before the 16th day of December, T 1Q97 MAUD E. HARRISON, Administratrix of the estate of Martha A. Thomas, deceased. ED. M. MORRISSEY. Attorney for Defendant. Date of first publication: October 15th, A. D. 1927. NOTICE TO CREDITORS. Estate of Susan T. Fort, deceased. Creditors will present claims with vouchers to the undersigned at office of O. W Moyle, attorney, 810 Deseret Bank Building, Salt Lake City. Utah, on or before the 30th day of December, A. D. 1927. E. M. FOWLER, Administrator, with the will annexed, of the estate of Susan T. Fort, deceased. OSCAR W. MOYLE, Attorney for Administrator. Date of first publication, October 22nd, A. D. 1927. NOTICE TO CREDITORS. Estate of Foster Gordon, deceased. Creditors will present claims with vouchers to the undersigned at 605 Newhouse Bldg., Salt Lake City, Utah, on or before the 12th day of January, A. D. 1928. MARY J. GORDON, WILLIAM E. GORDON, EARNEL M. GORDON, Executors of the Last Will and Testament of Foster Gordon, deceased. BALL, MUSSER & 3HITCHELL, Attorneys for Executrix. Date of first publication, November 12, A. D. 1927. NOTICE TO CREDITORS. Estate of Charles B. Drlggs, deceased. Creditors will present claims with vouchers to the undersigned at 222 Ness Building, Salt Lake City, Utah, on or before the 14th day of January, A. D. 1928. BERENICE D. WHITE, Administratrix of estate of Charles B. Drlggs, deceased. II. A. SMITH, Attorney for Administratrix. Date of first publication, November 12, D. 1927. -10 NOTICE TO CREDITORS. Estate of Albert L Short, deceased. Creditors will present claims with vouchers to the undersigned at 1001 Walker Bank Building, Salt Lake City, Utah, on or before the 21st day of January, A. D. 1928. F. A. SHORT, Administrator of the estate of Albert L Short, deceased. Date of first publication, November 12, FABIAN & C LEND ENIN, Attorneys for Administrator. A. D. 1927. -10 Estate of John J Duke, Sr., deCreditors will present claims with vouchers to the undersigned at 619 Continental Bank Building, Salt Lake City, Utah, on or before the 14th day of January, A. D. 1928. J. H. HURD, Executor of the estate of John J. Duke, ceased. Estate of Florence L. Varian, deceased. Creditors will present claims with vouchers to the undersigned at 514 Deseret News Bldg., Salt Lake City, Utah, on or before the 20th day of NOTICE TO CREDITORS. Estate of Martha A. Thomas, ceased. 1927. NOTICE TO CREDITORS. 11-5-1- 2-3 NOTICE TO CREDITORS. . de- - ck CLEGG, Attorney for Administratrix. Date of first publication, Nov. 5th, A g, ceased. D. 1927. Use the vinegar from a bottle of sweet mixed pickles for making salad dressing. NOTICE TO CREDITORS. Estate of Mary Dearlng, deceased. Creditors will present claims with vouchers to the undersigned at Bankers Trust Company, Salt Lake City, Utah, on or before the 6th day of January, A. D. 1928. BANKERS TRUST COMPANY, Executor of the estate of Mary Dear-indeceased. GEO. G. ARMSTRONG, Attorney for Executor. Date of first publication, October 29th, Sr., deceased. HURD & HURD, Attorneys for Executor. Date of first publication, November 12, A. D. 1927. NOTICE In the District Court, Probate Division in and for Salt Lake County, State of Utah. In the matter of the estate of Mrs. J. (Mathilda) Bougard, deceased. Notice. The petition of Jerome Bougard, praying for the issuance to himself of letters of administration in the estate of Mrs. J. (Mathilda) Bougard, deceased, has been set for hearing on A. Friday the 25th day of November, 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 affxled this 4th day of November, A. D. 1927. ALONZO MACKAY, (Seal) Clerk By L. P. PALMER, Deputy Clerk. C. W. MORSE, Attorney for Petitioner. NOTICE To the Salt Lake County Sheriff Dept., and to whom it may concern: Notice is hereby given that the Road Service Garage claims a lien on the personal property hereinafter described for labor performed and materials used for making repairs on said property by request of said Sheriff Dept., in the sum of $81.98 and for the purpose of satisfying its lien upon said property will sell the same at public auction at what is known as the Road Service Garage, 203 East 5th South Street, Salt Lake City, Utah, on the 26th day of November, at 10 oclock a. m. Said property is described as follows: Two Ford Touring Cars, Model 1921, Motor No. 5471555, License No. 40764 Utah 1927 and Motor No. 2683871, License No. 56 6 S, Utah 1926. Dated at Salt Lake City, Utah, Nov. 10th, 1927. HOAD SERVICE GARAGE, By A. VAN BUSKIRK, 1 NOTICE To Mr. A. Kay and to whom concern: it may Notice is hereby given that the Road Service Garage claims a lien on the Personal property hereinafter described for labor performed and materials used for making repairs on said property by request of A. Kay in the sum of $51.25 and for the purpose of satisfying its lien upon said property we will sell the same at public auction at what is known as the Road Service Garage, 203 East 5th So. Street, Salt Lake City, Utah on the 332456SHSIIRDLUSIIRS1I Utah, on the 26th day of November, 1927, at 10 oclock a. m. Said property is described ns follows: One Star Truck, Motor No. 63246, License No. 707, 1926. Dated at SaTt Lake City, Utah, Novem- bCr 10 ROAD SERVICE GARAGE, By A. VAN BUSKIRK. NOTICE In the District Court, Probate Division in and for Salt Lake County, Stato of Utah. In the matter of the estate of Isa-doG. Meyer, deceased. Notice. The petition of Bertha Joseph, Lucha J. Friedman and Theodore G. Meyer, issuance to The Deseret praying for the of Salt Lake City, Utah, National Bank of Jetters of administration in the estate of Is adore G. Meyer, deceased, has- been set for hearing on Friday th. 25th day of November, A. D. 1927, at 2 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 9th day of November, A. D. 1927. ALONZO MACKAY, (Seal) flArlr P. PALMER, L By Deputy Clerk. re FREDERICK C. LOOFBOUROW, Attorney for Petitoners. NOTICE TO LIEN CLAIMANTS In the City Court of Salt Lake City, County of Salt Lake, State of Utah. as I. J. Ketchum, doing business Kethcum Builders Supply, C.Plaintiff, vs. J. Nether Louisa C, Woodbury and cott, and Mrs. C. J. Nethercott, defend ants. Notice to Lien Claimants. To All Persons Holding or Claiming Liens upon the following described property, situated in Salt Lake County, State of Utah, Commencing at the Southwest corner of Lot 6, Block 11, Plat B, Salt thence Lake City Survey and running 8 to-w- it: rods; North 5 rods; thence East thence South 5 rods; thence West 8 rods, to the place of beginning. an acYou are hereby notified that tion has been commenced in the above named court by the above named plainnamed detiff and against the aabove fendants to foreclose certain mechanics lien for materials furnished for the defendant in that certain dwelling house situated upon the above described premises; and all persons holding or claiming liens upon said premises under the provisions of Chapter 1, of of Utah, 1917, Title 62, Compiled Laws are hereby required to appear before the City & the above entitled court in Lake City, County Building at Salt Utah, on 10the 17th a.daym. ofofNovember, said day oclock 1927, at of their exhibit to there proof then and 1927. Dated this 27th day of October. G. H. BACKMAN & SONS. Attorneys for Plaintiffs. P. O, Address: No. 14 East So. Temple St.. Salt Lake City, Utah. notice to lien claimants City, In the City Court of Salt Lake of Utah. County of Salt Lake, Statebusiness as I. J. Ketchum, doing vs. Ketchum Builders Supply, Plaintiff, Arthur Arthur S. Henricksen and Mrs. S. Henricksen, Defendants. Notice to Lien Claimants. Claiming To All Persons Holding or described Liens upon the followingLake Counproperty, situated in Salt ty, State of Utah, rods NorUi ? Commencing 9, Block 34, Southwest corner of Ten Acre Plat A, Big Field8 Survey to-w- it: Lt r0s and running thence North thence South thence East 42.95 rods; 42.95 rods, to 8 rods; thence West the place of beginning. You are hereby notified that an acin the above tion has been commenced named above plaincourt the named by named detiff and against the aabove certain mechanfendants to foreclose furnished for the ics lien for materials certain dwelling in that defendants house situated upon the above described premises; and all persons holding or claiming liens upon said premises Chapter 1, or under the provisions of of Laws Utah, 1317, Title 62, Compiled before to appear are hereby required court In the City & the above entitled at Salt Lake City, County Building day of November, Utah, on the 17th a. m. of said day 1927, at 10 o'clock then and there to exhibit proof of their 1927. day of October, Dated this 27thBACKMAN & SONS, G. H. for Plaintiff. Attorneys So. Temple 14 East No. o. Address: P SU Salt Lake City. -- .29-n-- 12 NOTICE OF SALE Third In the District Court of the Lake Salt for and in Judicial District, Probate division. County, State of Utah, of EdIn the matter of the estates William and King ward Shier Parsons of Sale. Parsons, minorsj Notice The undersigned will sell at private sale the following described Property situated in Salt Lake County. State oto UtLotst03"'and 4, Block 2, East Bench Fof Block 18, pat Salt Lake City Survey, Salt Lake Counand on or after November 14th, 1927, 1407 at received be will bids written Sub-divisi- on Walker Bank Building, Salt Lake City, Utah, for same. TERMS OF SALE: Not less than 10 of the purchase price in cash,per cent on contract with monthly paybalance |