OCR Text |
Show THE CITIZEN 22 V, NOTICE! TO CREDITORS NOTICE! TO CREDITORS Estate of Anna M. Rodriguez, ceased. Creditors will present claims with vouchers to the undersigned at 607 Boston Building, Salt Lake City, Utah, on or before the 6th day of July A. D. 1929. ; . EDWARD M. ASHTON Administrator of the Estate of Anna M. Rodriguez deceased. BADGER RICH & RICH Attorneys. Date of first, publication April 27th A. D. 1929. NOTICE TO CREDITORS Estate of Agnes Sproul Tuckett, de- ceased. Creditors will present claims with vouchers to the undersigned at 305 Kearns Building, Salt Lake City, Utah, on or before the 31st day of August, - A. D. 1929. HUGH W. SMITH, Executor, of the estate of Agnes Sproul Tuckett, deceased. KELLY & SCHILLER, N Attorneys for Executor. Date of first publication April 27, A. D. ' 1929. NOTICE TO CREDITORS Estate of Mathilda Berkhausen, Deceased. Creditors will present claims with vouchers to the undersigned at 325-- 6 Atlas Block, Salt Lake City, Utah, on or before the 15th day of June, A. D. 1929 HERMAN BERKHAUSEN, Administrator of the Estate of Mathilda Berkhausen, Deceased J. B. WILKINS, Attorney for Administrator. Date of first publication, April 13, A. D. Estate of James the Northeast corner of Lot ten (10), (17), Ten Acre Plat "A, Big Field Survey; and running thence South thirty-fou- r and eight tenths rods, (34.8), thence West twenty-eigand tenths (28.8) rods, thence Northeight eighteen and eight tenths (18.8) rods; thence East eleven and eight tenths (11.8) rods, thence North sixteen rods, (16), thence East seventeen (17) rods to the place of beginning. , Together with twelve (12) shares of the Capital Stock of the Big Ditch Irrigation Company. IN TRUST, however, to secure the , ' payment of a note for THIRTY-FIV- E HUNDRED DOLLARS ($3500.00),-payablthree years after date with interest at 6 per cent from date until maturity. Also an installment note aggregating $105.00, payable in installments of $8.75 on the first of each February, May, August and November until paid in full, both notes being of even date with said Trust Deed and bearing interest at 1' per cent per month from until and maturity paid; WHEREAS, default has been made in the payment of balance of the interest due February 1, 1929, amounting to HUN- $37.50, on note of THIRTY-FIV- E DRED DOLLARS ($3500.00), and fifty-si- x dollars eighty-seve- n cents ($56.87) due May 1st, 1929. WHEREAS, default has been made in the payment of installment due February 1, 1929, of $8.75, and $5.75 due May 1, 1929, on said installment note of $105.00. leaving a balance of Seventy on said installDollars ($70.00) ment note; and unpaid WHEREAS, because of such defaults the. legal holder of said notes has declared the whole of said notes due and payable and has requested the undersigned Trustee, because of such defaults to advertise and sell the described property in accordance with the terms and conditions of said Trust Block seventeen H. Olson, deceased. Creditors will present claims with vouchers to the undersigned at 609 Seventh Ave., Salt Lake City, Utah, on or before the 6th day of July, A. D. 1929 L ht L. ROBINSON, Administrator of the Estate of James H. Olson, deceased. - -- L. L. ROBINSON, Attorney for Administrator. Date of first publication, May 1929. 4, A. D. 6-1 e NOTICE TO CREDITORS Estate of Milas Peterson, deceased. Creditors will present claims with vouchers to the undersigned at No. 202 Newhouse' Building, Salt Lake City, on or before the 6th day of July, Utah, 1 A T Q9Q OTTO D. PETERSON, Administrator of the Estate of Milas Peterson, deceased. C. G. DOUGLAS & R. A. BURNS, Attorneys for Administrator. D&te of first publication. May 1929. 4, A. D. NOTICE TO CREDITORS Estate of David E. Jones, deceased. Creditors will present claims with vouchers to the undersigned at 313 Atlas Block, Salt Lake City, Utah, on or before the 6th day of July, A. D. 1929. JENNIE M. JONES, Administratrix of the Estate of David E. Jones, deceased. C. E. NORTON, Attorney for Administrator. Dfite of first publication, May 4; A. D. 1929. . 6-1 NOTICE TO CREDITORS . 1929. NOTICE TO CREDITORS Estate of Jennie T. Aldous, some- times known as Mrs. Harry Aldous, deceased. Creditors will present claims with vouchers to the undersigned at 810 Deseref Bank Building, Salt Lake City, on or before the 6th day of July, Utah, A Tl 1Q9Q J. DONALD DAYNES, Administrator of the Estate of Jennie T. Aldous, sometimes known as Mrs. deceased. Harry Aldous, HARRY W. RUDINE, Attorney for Administrator. Date of first publication, May 4, A, D. 1929. 6-1 NOTICE TO CREDITORS In the District Court in and for Salt Lake County, State of Utah. In the Matter of the Estate of Rosie Eehebarrieta, deceased. Creditors will present claims with vouchers to the undersigned at room 909 Kearns Building, Salt Lake City, Utah, on or before the 6th day of July, Estate of John Smith deceased. Creditors will present claims with vouchers to the undersigned at its Eehebarrieta. A. H. HOUGAARD, said Adminstrator. Attorney for v of first publication, May 4th, A. D. Date 6-1 1929. NOTICE In the District Court, Probate Division, in and for Salt Lake County, State of Utah. In the matter of the Estate of Arthur Kirkwood Bell, deceased. The petition of W. W. Rager praying a cerfor the admission to probatetoof be the tain document purporting of Arthur Testament and Will last Kirkwood Bell, deceased, and for the of Letters Testamentary to granting W. W. Rager has been set for hearing on Friday the 17th day of May, A. D. 1929 at 2 oclock- p. m. at the County said Court House in the Court Room ofLake Court, in Salt .Lake City, Salt County, Utah. Clerk of said Court with Witness, the the seal thereof affixed, this 3rd day of May. A. D. imNzo MACKAY NOW, THEREFORE, notice is hereby given that the undersigned Trustee, pursuant to the power vested in him by the said Trust Deed, and at the request of the legal holder of said notes, will sell at public sale, to the highest bidder for cash, at the West front, door of the City and County Building (that being the County Court House of Salt Lake County, Utah), at Salt Lake City, Utah, on Monday, May 27th, 1929, at 12:00 oclock noon, the said real estate and water stock described above, to exsatisfy said notes and interest and rea-. penses of this Trust, including a sonable attorneys fee and compensation to said Trustee for his services. GLEN MILLER, bank at Salt Lake City, Utah, on or before the 5th day of September, A. D. 1929. WALKER BROTHERS BANKERS, Executor of the. Last Will of John Smith deceased. INGEBRETSEN, RAY & RAWLINS, Attorneys for Executor. Date of first publication April 27 A. D. . 1929. - NOTICE TO CREDITORS r ,rnr Estate of Charles H. Wilson, de- ceased. Creditors will present claims with vouchers to the undersigned at 322 Felt Building, Salt Lake City, Utah, on or before the 22nd day of June, A. D. 1929. L. I. LAYTON, Administrator of Estate of Charles H. Wilson, deceased. Date of first publication, April 20, A. Trustee. NOTICE D. 1929. NOTICE . A D 1929 ANTONIO EEHEBARRIETA, Administrator of the Estate of Rosie Deed. In the District Court, Probate Division, in and for Salt Lake County, State of Utah. In the matter of the estate of Joab M. McKibbin, deLawrence and Sarah ceased. Notice. The petition for approval and settlement of the second annual account of the Trustee of the estate of Joab Lawrence and Sarah M. McKibbiri, deceased, has been set for hearing on Friday, the 17th day of May, A. D. 1929, at two 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 26th D. 1929. day of April, A. . ALONZO ' . balance. CLAUDE T. BARNES, 604 C. W. Morse, By L. P. Palmer Deputy Clerk. Attorney for Petitioner. Attorney. Deseret Bank Bldg., Salt Lake City, Utah.' Attorneys for Petitioner. a5-4-5-- 11 NOTICE OF SALE OF REAL ESTATE - SEAL) JOHN A. EKMAN, JOHN R. GAILEY, Executors. MACKAY, Clprk By L P. PALMER, Deputy Clerk. BRADLEY & PISCHEL, (Seal) In the District Court of the Third Judicial District, State of Utah, County of Salt Lake. In the matter of the estate of Ellen Smith Knowlton, deceased. Notice. The undersigned will sell at private sale the following property at 483 7th Avenue, Salt Lake City, Utah: Part of Lot 1. Block 105, Plat D, Salt Lake City Survey, commencing 41 feet 3 inches west of the southeast corner of the said lot, running west 41 feet 3 inches, thence north 115 feet 6 inches, thence East 41 feet 3 inches, thence south 115 feet 6 inches, to the place of beginning, on or after May 22nd, 1929, at 604 Deseret Bank Building, Salt Lake City, Utah, and written bids will be received at said place. The property may be sold for cash or for terms with mortgage securing the TRUSTEES SALE - In the Third Judicial District Court of the State of Utah in and for Salt Lake County. In the matter of the estate of Hermann Hill, Deceased. The undersigned will sell at private sale the following described real estate situate in Salt Lake City, Salt Lake County, State of Utah, Commencing at a point 125.75 feet north from the Southwest WHEREAS, Sarah J. Corbett, by Deed of Trust dated November 1, 1927, recorded in Book 30 of Mortgages, records of Salt Lake pages 147-4County, Utah, conveyed to Glen Miller, . 8, described real Trustee, the following Lake County, in Salt estate situate to-w- it: . Utah, Commencing eight (8) rods West of to-w- itl i 9 |