OCR Text |
Show THE CITIZEN 16 State and federal engineers tigate proposed Tremonton-Streve- ll Estate of Eva Cantor Smith, deceased. Creditors will present claims with vouchers to the undersigned at 420 Reason Building, Salt Lake City, Utah, on or before the 5th day of May, A. D. 1928. PAUL P. SMITH, Administrator of the estate of Eva Cantor Smith, deceased. D. H. WENGER, Plaintiff. Attorney for March 3rd, Date of first publication, highway. JOHN A. D. 1928. Po NOTICE TO CREDITORS Estate of William B. and Patience Dawson Armstrong, both deceased. Creditors will present claims with vouchers to the undersigned at the office of G. H. Backman & Sons, 14 East South Temple St., Salt Lake City, Utah, on or before the 5th day of May, A. D. Scalp Specialist 1928 both deceased. G. H. BACKMAN & SONS, Attorneys for Administrator. Date of first publication, March 3, A. D. 1928. 2327 PHONE WAS. NOTICE TO CREDITORS. SEALS STOCK CERTIFICATES I RUBBER STAMPS SALT LAKE STAMP CO. 42 West Broadway Phone Wasatch 3097 allIllltllll!IIIIIIIIIIIIIIIIIIIIIIIIIII!llllllll!IIIIIIIIIIIIjllll" ig LLOYDS Deseret liank Dnllding, Phone Was. 1027 Fire, Auto, Burglary and Plate Glass Insurance SYNOPSIS OP THE ANNUAL STATEMENT INTERMOUNTAIN LLOYDS (Managed by Associated Underwriters Corporation) Home Office, Deseret Bank Bldg., Salt Lake City, Utah. President Seth PIxton. Secretary R. L. CONELY. Showing condition on December 31, 1927, made to the Commissioner of Insurance of the State of Utah, pursuant to law: Assets! $ Cash in office & banks 1,116.38 Other ledger assets 4,402.76 Total ledger assets 5,569.14 Non ledger assets 322,417.00 Gross Assets 327,986.14 0 Less assets not admitted.... Total Capital Surplus Surplus as to 3 3322,417.00 1,900.57 policy-holder- s. Total capital, surplus and other liabilities STATE OP UTAH, COUNTY OP SALT LAKE, 3,668.57 3324,317.57 ss. This certifies that the above named company has filed its annual aStatement of which the foregoing is synthe laws opsis and has compliedto with insurance and of this State relating therefore is duly authorized to transact the business of insurance in the State of Utah until the last day of Estate of J. Fergus Creditors will present claims with vouchers to the undersigned at 16 Ex-on Lake City, Utah, change Place, Salt or before the 14th day of April, A. D. 1 Q28 - THOS. W. MUIR, Administrator of the estate of J. Ferdeceased. gus Johnson, PIERCE, CRITCHLOW & MARR, Attorneys for Administrator. Date of first publication, February 11, A. D. 1928. deceased. Date of first publication, February A. D. 1928. 11, Attorneys for Executors. Boston Building, Salt Lake City, Utah. Date of first publication, February 11, A. D. 1928. 417 NOTICE TO CREDITORS. Estate of Rothwell Hardin, deceased. Creditors deceased. Estate of Isaac J. Dunyon, Creditors will present claimsat with 222 uchers to the undersigned Salt Lake City. Utah, or before the 15th day of June, A. ess Building. i 1928 DORA JANE LAYTON, Iministratrix of the estate of Isaac J. Dunyon. decea.ed Attorney for Administratrix,11, publication, February ite of first II ft 01 1 A A known as Alex Kelly, present claims with 1928 undersigned at 305 Salt Lake City, Utah, 25th day of April, A. ANNE E. KELLY, dministratrix of the estate of Alex-as ander Kelly, sometimes known Alex Kelly, deceased. KELLY & SCHILLER, Attorneys for the Administratrix 05 Kearns Bldg., Salt Lake City, Utah, late of first publication, February 18. TV 1928. W. Olsen, deceased. Creditors will present claims with vouchers to the undersigned at 1220 Sherman Ave., Salt Lake City, Utah, on or before the 21st day of May, A. D. 1928. II. K. OLSEN, JR., Administrator of the estate of Axel W. Olsen, deceased. SOULE & SPALDING, Attorneys for Administrator. Date of first publication, March 10, A. D. 1928. Estate of Arthur L. Olsen, deceased. Creditors will present claims with vouchers to the undersigned at 1220 Sherman Ave., Salt Lake City, Utah, on or before the 21st day of May, A. D. 1928. H. K. OLSEN, JR., Administrator of the estate of Arthur L. Olsen, deceased. SOULE & SPALDING, Attorneys for Administrator. A. Date of first publication, March D. 1928. 10, NOTICE TO CREDITORS. Creditors will present claims with vouchers to the undersigned at 45 South 11th East Street, Salt Lake City, Utah; on or before the 14th day of 1928. July, A. D.RUTH BOURGARD and HAZEL BOURGARD, Executrixes of the estate of Jerome Bourgard, deceased.C. W. MORSE, Attorney for Executrixes. Date of first publication, March 10, A. D. 1928. NOTICE TO CREDITORS. Estate of Edward H. Anderson, de- - C68.S6CL NOTICE TO CREDITORS. de-186- (1 23rd day of June, A. TRUST COMPANY, 1928-CENTRA- . D. 1928. NOTICE TO CREDITORS. deceased. Estate of James Farrell,claims with Creditors will present 920 at to the undersigned Lake uchers Bldg., Salt ntlnental Bank ty, Utah, on or before the 16th day June, 2oyd19JAMES FARRELL, of James Far- :ecutor of ifENEY,6 JENSEN & STEPHENS, Attorneys for Executor, ite of first publication, February 11, a. 1928. the-estat- to-w- lt: hs hs hs hs (8) Creditors will present claims with 623 vouchers to the undersigned at beContinental Bank Building, on or1928. fore the 14th day of July. A. D. JANE B. ANDERSON, Administratrix of the estate of Edward II. Anderson, deceased. ANDERSON & CANNON, Attorneys for Administratrix. Date of first publication, March 10, A. D. 1928. NOTICE TO CREDITORS. I t Estate of Calaveras In the District Court, Probate Division, in and for Salt Lake County, State of Utah. In the matter of the estate of Bernard Rich and Sarah Rich, deceased. Notice. The amended and supplemental pefor the tition of Harry Rich, praying Issuance to Utah Savings & Trust Company of letters of administration in the Estate of Sarah Rich, deceased, has been set for hearing on Friday at the 23rd day of March, A. D. 1928, ls45 oclock p. m.,at the County Court said House, in the Court Room of Lake Court in Salt Lake City, Salt County, Utah. Witness the Clerk of said Court, with the seal thereof affixed this 5th day of March, A. D., 1928. ALONZO MACKAY, (Seal) Plarlc L. P. PALMER, By Deputy Clerk. ROBERTSON & ROBERTSON, Attorneys for Petitioner. NOTICE. ! Court In the Third Judicial District Salt for and in of Utah f the State ,ake County. In the matter of the voluntary o from the State of Utah Company, a Lemlngton Typewriter of Delaware. " of the State with-raw- al cor-orati- on Notice is hereby given that Reming-nTypewriter Company, a corporation hereto-or- e n f the State of Delaware and in the authorized to do business office principal San itate of Utah, with its Lake City. said State at Salt madeandfliea ,ake County, Utah, has Clerk of the irith the undersigned to ,bove entitled Court its application pur withdraw from the State of Utah, uant to the provisions of Chapter j. Mtle 19, Compiled Laws of i musi ill objections to said applieatlon on Cou.t entitled above e filed in the r before April 10, 1928. March.: Dated this 5th day of MACKAY, ALONZO (Seal) Uistri Berk of the Third Judicial an Court of the State of Utah in County. BASSET l. for Salt Lake FRED C. By Deputy Clerk. 9-- 8. - M. Davis, deceased. Creditors will present claims with vouchers to the undersigned at No. 45 North 5th West St., Salt Lake City. Utah, on or before the 11th day of July, A. D. 1928. HUGH M. RHODES. Executor of the Last Will of Calaveras M. Davis, deceased. JAMES A. STUMP, Attorney for Executor. of first publication, March 10, A. Date mos r, NOTICE. In the District Court, Probate Division in and for Salt Lake County, State of Utah. it: NOTICE. Estate of Jerome Bourgard, deceased. some-me- s Estate of Alexander Kelly, deceased. Creditors will ou'chers to the earns Building, n or before the FRANK A. FISHER, Estate of Axel 1 NOTICE TO CREDITORS. A 1928. NOTICE TO CREDITORS. NOTICE TO CREDITORS. .ministrator of the estate of Clara Woodruff Beebe, decease RICHARD W. YOUNG, Jr., Attorney for Administrator,18, te of first publication, February on or before the 14th day of April, A. D 1928 MARY GETTA ROBB ABBOTT. Executrix of the estate of Walter Robb, HATCH & HATCH, NOTICE TO CREDITORS. Johnson, deceas- PRODATE AND GUARDIANSHIP NOTICES. Estate of Walter Robb, deceased. Creditors will present claims with vouchers to the undersigned at No. 1020 South 9th East, Salt Lake City, Utah, Boston Building, on or before the 14th day of April, A. D. 1928. RALPH T. SNARR, DANIEL H. SNARR, JR., Executors of the estate of Daniel H. Snarr, deceased. A. D. 1928. NOTICE TO CREDITORS. Estate of Clara Woodruff Beebe, Creditors will present claims with uchers to the undersigned at Central and Main ust Company. First South or before on Lake Utah, City, Salt j., D. NOTICE TO CREDITORS. Estate of Daniel H. Snarr, deceased. Creditors will present claims with vouchers to the undersigned at 417 5, A. D. 1928. February, 1929. set In witness whereof, I hereunto seal official affixed and my hand my this first day of March, 1928. J. G. McQUARRIE. (Seal) Commissioner of Insurance. Consult County Clerk or the Signers for Further Information. NOTICE TO CREDITORS Administrator of the estate of Rothwell Hardin, deceased. R. A. McBROOM, Attorney for Administrator. Date of first publication, March 10. 1928. April, A. D.SAVINGS & TRUST CO., UTAH Executor of the Estate of Lawrer Squires, deceased. Date of first publication, February ' 3327,986.14 TRACY LOAN & TRUST CO., Administrator of the estate of Llewellyn J. Mantle, deceased. By W. V. ROCKEFELLER, Trust Officer. HOWARD H. ROLAPP, Attorney for Administrator. Date of first publication, February 18, A. D. 1928. will present claims with vouchers to the undersigned at No. 219 Ness Bldg., Salt Lake City, Utah, on or before the 12th day of May, A. D. 8327,986.14 Total admitted assets Liabilities! Unearned premium reserve ..3 2,599.37 Net Amt. unpaid losses and 20.70 Claims 1,048.50 All other liabilities . Estate of Llewellyn J. Mantle, deceased. Creditors will present claims with vouchers to the undersigned at the Tracy Loan & Trust Company, 151 So. Main St., Salt Lake City, Utah, on or before the 28th day of April, A. D. 1928. Creditors will present claims with vouchers to the undersigned at 235 South Main Street, Salt Lake City, Utah, on or before the 28th day of ed In the matter of the Estate of Maria Haven Burton, deceased. Notice. The petition of William Shipley Burton and Edwin E. Wilcox, executors of the estate of Marla S. Haven Burton deceased, for confirmation of the sale of the following described real estate of said decedent, at the Northeast corner ofCommencing Lot Eight (8) Block Sixty-si- x (66) Plat A" Salt Lake City Survey, and running thence South One Hundred Twenty-thre- e and Three-fourtFeet, (123), thence West One Hundred Sixty five Feet (165) thence North Twenty and and Three-fourth- s feet (20) thence East Seventy-one Feet (71) thence North One Hundred Three Feet (103) thence East Ninety-fou- r Feet (94) to place of besubject to any rights of way ginning, in favor of other portions of Lot Eight (8) that may have already been acquired over the following portion of. said premises. Commencing at a point One Hundred Twenty-thre- e and Three-fourtof the South Feet corner of the said Lot Eight Northeast(123) (8) and running thence West One Hundred Sixty-fiv- e Feet (165) thence North Feet (20) Twenty and Three-fourtFeet (71) thence East Seventy-on- e Three-fourtthence South Eight and thence East Ninety-fou- r Feet Feet (94) and thence South Twelve Feet (12) to the place of beginning. All of sad property being in Salt Lake County, State of Utah, for the sum of $5000.00 and upon the following terms, Ten per cent cash balance upon confirmation, as appears from the return of sale filed in this Court, has been set for hearing on Friday, the 23rd day of March, A. D. 1928, at 1:45 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 6th day of March, A. D. 1928. ALONZO MACKAY, (Seal) Clerk. L. P. PALMER, By Deputy Clerk. THOMAS D. LEWIS, Attorney for Petitioner. S. to-w- Estate of Lawrence Squires, deceas ed llllllllllllllllllllllllllllllllllllllllllllllllllllllllllllllllllllllllll! ITEiniOVXT.IN WILLIAM B. ARMSTRONG. Administrator of the estates of William B. and Patience Dawson Armstrong, 408 Clift Bldg. I NOTICE TO CREDITORS. NOTICE TO CREDITORS inves- NOTICE. Judicial DltrlctCo5 In the Third if the State of Utah in and for ake County. of the In the matter ylufttautnh of Irawal from the Service Corporation, land Kardex ornoration of the State of Dela that Nnti'ce 1. hereby a co r Corporation, Service ardex and jetM Delaware :ton ot the State of busine do to authorized ofore brinciral 'n,t State of Utah, with ta Lake City. Je(j Salt at n said State made and B '.aira r.mintv. Utah, has |