Show LEGAL NOTICES I To O f ESTATE OF OP CHARLES F. F RUND- RUND S quist deceased Creditors will present claims with to th thIn undersigned at the tho office of of- flee fice of G. G 11 II Backman attorney at No I 32 South Main street Salt Lake Lako City state of Utah on or before time tho day of April A. A D. D iDeS JOHANNA G. G executrix of time the last will and testament of Charles F. F deceased Date of first publication Dec 4 A.D. A.D. A. A D. D 1907 1101 G. G II It Backman Attorney for the timo Es Es- tate NOTICE TO Ci ESTATE OF ELIJAH SARGEANT deceased Creditors will pre nt claims wIth wit vouchers voucher to the undersigned at 1 South State Salt Lake City Utah on Oh or before heom the tho 1st day of April A.D. A A. D. D 1908 FRANKLIN B. B JR Administrator Adminis of time the Estate of Elijah Sargeant tI deceased Date of first publication November 27 A. A D. D 1907 Samuel Russell Attorney TO ESTATE OF MARY C. C DE DE- ceo censed tied Creditors will present claims will whim vouchers to the undersigned at time th office of if Young Toting Moyl Nathonal Na Na- Dank Bank building Salt Lake Lako City Utah ono onor before the tho day day of April A. A D. D IDOS HERMAN F. F F. F of time the estate of Mary C. C Thorup deceased Date of publication Dec 4 1 A A.D. A. A D. D 1907 1107 Young Moyle Attorneys |