OCR Text |
Show T H E C 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. H. A. SMITH, Attorney for Administratrix. Date of first publication, November 12, K. D. 1927. - -10 IT 1ZEN 11 Said property is described aB follows: NOTICE TO CREDITORS. One Star Truck, Motor No. 53246, Licof Albert L Short, deceased; ense No. 707, 1926. . Estate Creditors will present claims with Dated at Salt Lake City, Utah, November 10, 1927. vouchers to the undersigned at 1001 ROAD SERVICE GARAGE, Walker Bank Building, Salt Lake City, By A, VAN BUSKIRK. Utah, on or before the 21st day of A. D. 1928. January, F. A. SHORT, NOTICE Administrator of the estate of Albert --H L. Short, deceased. ' In the Third Judicial District Court FABIAN & CLENDENIN, of the State of Utah, in and for Salt Attorneys for Administrator. Date of first publication, November 12, 'Lake County. In the matter of the voluntary withA. D. 1927. drawal from the State of Utah of NOTICE TO CREDITORS. Prest-O-LlStorage Battery Sales A corporation of New Corporation, Estate of Henry Lohse, deceased. 41184. No. York. Notice Creditors will present claims with Notice is given that Prest-O-Llhereby to vouchers the undersigned at 403 Battery Sales CorporaDooly Building, Salt Lake City, Utah, tion, a Storage corporation of the State of on or before the 2nd day of January, New York, and heretofore authorized to A. D. 1928. ; do business in the State of Utah, with H. F. LANROS, its principal office in said state at Salt Executor of the estate of Henry Lohse, Lake City, Salt Lake County, Utah, has deceased. made and filed with the undersigned DANA T. SMITH, of the above entitled Court its Clerk Attorney for Executor. to withdraw from the State application Date of first publication, October 29th, of Utah, pursuant to the provisions of A. D. 1927. Chapter 5, Title 19, Compiled Laws of NOTICE TO CREDITORS. Utah, 1917. All objections to said apmust be filed in the above enEstate of Lewis P. Kelsey, deceased. plication titled Court on or before December 20, Creditors will present claims witn 1927. vouchers to the undersigned at 307 Dated this 17th day of November, 1927. Salt Lake City, Utah, ALONZO MACKAY, Building, (Seal) on or before the 7th day of January, Clark A. D. 1928. Clerk of the Third Judicial District LOUIS CECIL KELSEY WOLF, Court of the State of Utah, in and for Administratrix of the. estate of Lewis Salt Lake County. P. Kelsey, deceased. By FRED C. BASSETT, BRIGHAM CLEGG, Deputy Clerk. -26 upon the following propositions then and there to be submitted: for the govern(a) To adopt ment of the corporation; (b) To elect directors to fill existing vacancies, if any; (c) To transact such other business as may be brought before the meeting. This call is made by the undersigned stockholders owning not less than of the outstanding stock of said corporation entitled to vote at such by-la- one-thi- meeting. 911 . 1928. ROBERT HASSINGER, McDonald, deceased. C. W. MORSE, Executrix of the estate of Roberta Q Attorney for Executrix. Date of first publication, Novebmer 12, A. D. 1927. -10 NOTICE TO CREDITORS. Estate of John J Duke, Sr., . Mc-Corni- de- - C6&8Gd Creditors 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, Sr., deceased. HURD & HURD, Attorneys for Executor. Date of first publication, November 12, A. D. 1927. -10 NOTICE TO CREDITORS. Estate of Rebecca Campbell, de- - CG&BGd Creditors will present claims with8 vouchers to the undersigned at Boston Building, Salt Lake City, Utah, on or before the 2nd day of April, A. D. 1928. ALLEN T. SANFORD. Administrator, with the Will annexed, of the estate of Rebecca Campbell, 404-40- deceased. ' ALLEN T. SANFORD, Attorney for Administrator. Date of first publication, November 26, A. D. 1927. NOTICE TO CREDITORS. Estate of James Lambert, ccftSfid Creditors will present claims with vouchers to the undersigned at 604-1- 0 Boston Building, Salt Lake City, Utah, on or before the 23rd day of December, A. D. 1927. EDITH H. LAMBERT, Administratrix of the estate of James N. Lambert, deceased. BADGER, RICH & RICH, Attorneys for Administratrix. Date of first publication, October 22nd, A. D. 1927. NOTICE TO CREDITORS. Estate of Theodore Aaron Speery, deceased Creditors will present claims with vouchers to the undersigned at 417 Bos-on ton Building, Salt Lake City, Utah, or before the 21st day of December, A. D 1927 C. L CHRISTENSEN, estate of Theo- ck Attorney for Administratrix. D. 1927. 11-5-1- NOTICE TO CREDITORS. Estate of James W. Chipman, deceased. Creditors will present claims with vouchers to the undersigned at 619 Continental Bank Bldg., Salt Lake City, Utah, on or before the 21st day of January, A. D. 1928. JOHN MILTON CHIPMAN. Administrator estate of James W. Chip-madeceased. HURD & HURD, n, . Attorneys for Administrator. Date of first publication, November 19, 1926. -17 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, MARY J. GORDON, . WILLIAM E. GORDON, EARNED M. GORDON, Executors of the Last Will and Testament of Foster Gordon, deceased. BALL MUSSER & MITCHELL Attorneys for Executrix. Date of first publication, November 12, A. D. 1927. -10 NOTICE TO CREDITORS. Estate of Mary Dearing, 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 Dearing, deceased. G. GEO. ARMSTRONG, Attorney for Executor. Date of first publication, October 29th, A.. D. 1927. -19 A. D. 1927.. -26 NOTICE TO CREDITORS. Estate of Mary A. Brown, deceased. Creditors will present claims with vouchers to the undersigned at 1202 Continental Bank Bldg., at Salt Lake attorney, Utah, to C. A. Gillette, before the 9th day of March, A. )City, D. 1928. v WESLEY D. BROWN and NORA M. BROWN, ' Executors of the estate of Mary A. Brown, deceased.C. A. GILLETTE, Attorney for Executors. 1202 Continental Bank Bldg., Salt Lake City, Utah. Date of first publication, Nov 5th, A. . ' D. 1927. . 11-5-1- 2-3 ' gERVICE GARAGE, By A. VAN BUSKIRK, NOTICE SHERIFFS SALE In the District Court of the Third Judicial District in and for the County of Salt Lake, State of Utah, Joseph Smith, plaintiff, against A. W. Telford, Etta F. Telford, his wife, Guy Jaynes, Fred E. Jaynes, and Lura B. Guy, Defendants, to be sold at Sheriffs Salt at the west front door of the County Courthouse in the City and Utah, on County of Salt Lake, State of the 19th day of December, A. D. 1927, at 12 o'clock noon of said day, that certain piece or parcel of land situate in Salt Lake County, State of Utah, described as follows: Commencing at the Northeast corner of Lot 3, Block 20, Plat G, Salt Lake City Survey; thence South 153 feet; thence West 2ft rods;2 thence North rods to be153 feet; thence East with a perpetual ginning. Together right of way over: Commencing 153 feet South of the Northwest corner of said Lot 3, thence East 165 feet; thence South 12 feet; thence West 165 feet; thence North 12 feet to beginning. Situate in Salt Lake County, State of Utah. Purchase price payable in lawful money of the United States. Dated at Salt Lake City, Utah, this 23rd day of November, 1927. CLIFFORD PATTEN, Sheriff of Salt Lake County, State of to-w- lt: NOTICE TO CREDITORS. NOTICE Administrator of the deceased. dore Aaron Speery, To the Salt Lake County Sheriff Dept., HATCH & HATCH, and to whom It may concern: Administrator. for Attorneys Notice given that theonRoad Date of first publication, October 21st, .Service is herebyclaims a lien the Garage A. D. 1927. described hereinafter property personal NOTICE TO CREDITORS. for labor performed and materials used on said property by for making repairs Estate of Annie J. Newman, de- - request of said ' Sheriff Dept., in the ceased sum of 381.98 and for the purpose of Creditors will present claims with its lien upon said property vouchers to the undersigned at 623 satisfying same at public auction at the will sell Continental Bank Building, Salt Lake what is known as the Road Service City, Utah, on or before the 30th day Garage, 203 East 5th South Street, Salt of December, 1927. Lake City, Utah, on the 26th day of JUNIUS A. WEST, at 10 oclock a. m. November, Administrator of the estate of Annie Said property is described as follows: J. Newman, deceased. & Two Ford Touring Cars, Model 1921, ANDERSON CANNON, Motor No. 5471555, License No. 40764 Attorneys for Administrator. Utah 1927 and Motor No. 2683871, Lic623 Continental Bank Building, Salt ense No. 56168, Utah 1926. Lake City, Utah. Dated at Salt Lake City, Utah, Nov. Date of first publication, October 29th, iOth, J M. II. KRIEBEL, Kearns Bldg., Salt Lake City, Utah. NOTICE OF SPECIAL STOCKHOLDERS MEETING Twin Magnolia Company. Notice is hereby Mining given, that, pursuant to call by the Board of Directors of the Twin Magnolia Mining Company, a corporation, a special meeting of its stockholders will be held at the office of said corporation, at. room 5 of the Kenyon Hotel, Salt Lake City, Utah, Friday, January 20th, 1928, at 7:30 oclock P. M. The purpose of said meeting is to elect a Board of Directors of said corporation for the ensuing year and for the transaction of such other business as may properly come before said meeting, the regular annual meeting of the stockholders on the first Tuesday in October, as provided by the Articles of Incorporation, not having been held. Dated at Salt Lake City, Utah, this 31st day of October, 1927. A-2- W. W. McQUEARY, President H. M. CREEDEN. -17 Date of first publication, Nov. 5th, A. A. D. 1928. de- - N. te Utah. Date of 1927. Kay and to whom it may Notice is hereby given that the Road Service Garage claims a lien on the personal property hereinafter described concern: for labor performed and materials used for making repairs on said Property by sum of 351.25 request of A. Kay in the and for the purpose of satisfying Its lien upon said property we will sell is the same at public auction at what 203 known as the Rond Service Garage, East 5th So. Street, Salt Like City, of November, Utah, on the 26th day 1927, at 10 o'clock a. m. & first publication. November 26, -17 SHERIFFS SALE In the District Court of the Third Judicial District in and for the County of Salt Lake, State of Utah, Joseph Smith, plaintiff,W. against, Mary Grace Stowe, her husband, Stowe, and A. Sale defendants, to be sold atofSheriff's the county. at the west front door of Courthouse in the City andonCounty19th the Salt Lake, State of Utah, day of December, A. D. 1927, at 12 o'clock noon of said day, that certain piece or parcel of land situate In Saltit Lake County, described as follows, the Commencing 50.2 feet North ofLyn-da1, Southeast corner of Lot 6,1 Block an Part of Subdivision of Lot Plat A , Acre Five Lot 20, Block 20, thence and running Field Survey, Big 50 feet: North 112 feet thence West 50.2 thence East 112 feet; thence South Situate of beginning. feet to the place in Salt Lake County, State ofInUtah. lawful Purchase price payable States. United of the money Dated at Salt Lake City, Utah, this 23rd day of November, 1927. CLIFFORD PATTEN, Sheriff of Salt Lake County, State of Utah C. to-w- le By : To Mr. A. callister, Attorneys for Plaintiff. L SCHETTLER, Deputy. callister, Plaintiff. Attorney forNovember 26, McCullough & Twin Magnolia Mining Co. Secretary NOTICE OF APPLICATION FOR 11-5-1- 2-3 DISINCORPORATON In the Third Judicial District Court, in and for Salt Lake County, State of Utah. In the matter of the application of Williams and Derrah, Inc., a corporation of the state of Utah, for voluntary dissolution. Notice of Application for Disincorporation. Notice is hereby given that Williams & Derrah, Incorporated, a corporation formed under the laws of the State of Utah, has presented to the District Court in and for Salt Lake County, an application praying to be allowed to disincorporate and dissolve; and that Saturday, the 10th day of December, 1927, at 10:00 oclock a. m., has been appointed as the time, and the Court Room of said Court as the place, at which the said application is to be heard. In witness whereof, I have hereunto set my hand and affixed the seal of said Court, this 4th day of Nov. 1927. ALONZO MACKAY, (Seal) Clerk By FRED C. BASSETT, Deputy. ARTHUR E. MORETON, . 11-5-1- Attorney for Applicant SUMMONS By C. LI SCHETTLER, Deputy. McCullough rd JOHN A. MAXFIELD, -10 te NOTICE TO CREDITORS. Estate of Roberta McDonald, de- -. ceased. Creditors will present claims with vouchers to the undersigned at the office of C. W. Morse, 1020 Newhouse Bldg., Salt Lake City, Utah, on or before the 14th day of January, A. D. ws Date of first publication, 1927. NOTICE OF SPECIAL STOCKHOLDERS MEETING To the Stockholders of North Maxfield Mining Company: You are hereby notified that a specthe ial meeting of the stockholders of will North Maxfield Mining Company, room be held at the companys office, 911 Kearns Building, Salt Lake City, 13th day of DeUtah, on Tuesday the oclock a. m., for 10:00 at cember, 1927, the purpose of considering and voting In the Third Judicial District Court of Salt Lake County, State of Utah. Harry C. Whitesell, Jr., plaintiff, vs. Helen L. Whitesell, defendant. Summons The State of Utah to the said Defend- ant: 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 after service, and defend the above entitled action; and in case of your failure so to do, judgment will be rendered you, according to the demand against of the complaint, which has been filed with the Clerk of said Court. This action is brought to recover a judgment and decree dissolving the bonds of matrimony now and heretofore existing between the plaintiff and the defendant. A. H. IIOUGAARD, for Plaintiff. Attorney P. O. Address: 909 Kearns Building, Salt Lake City, Utah. -17 SUMMONS In the Third Judicial District Court of Salt Lake County, State of Utah. Mrs. Ethel Samuelson, plaintiff, vs. Charles Frederick Samuelson, defendant. Summons. The State of Utah to the said Defend- ant: Yon are hereby summoned to appear within twenty days after the service of this summons upon you, if served within the country 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 to the demand against you according of the complaint which has been filed with the Clerk of said Court. This action is brought to dissolve the bonds of matrimony now and heretofore existing between plaintiff and defendant. BENJAMIN SPRUCE, Attorney for Plaintiff. P. O. Address: 501 Dooly Block, Salt Lake City, Utah. -10 |