Image provided by: Crook County Historical Society/Bowman Museum; Prineville, OR
About Crook County journal. (Prineville, Or.) 189?-1921 | View Entire Issue (Feb. 24, 1916)
CROOK COUNTY JOURNAL FAGE 8 47 12.96 48 12.UG 49 9.72 60 10.80 51 6.4$ 52 1.0S 53 11. 54 12.96 55 6.4$ 56 6.1$ 57 12.96 58 2.16 59 4.32 60 12.96 2.16 62 4.32 63 12.96 64 12.96 65 12.96 66 12.96 67 12.96 68 12.96 69 12.96 70 12.96 71 12.96 72 12.96 74 12.96 74 7.55 75 12.96 76 8.64 77 6.48 78 v 2.16 79 6.48 80 8.64 81 4.32 82 8.64 83 8.64 84 8.61 85 8.64 66 8.61 87 8.64 1-2 .1 to 12 inc . 1 to IS tnc .1 to 12 Inc KUingrrs Addition. JJina N. Ehlers 1 to 10 inc 1 17.08 Scllle J. Irvin 1 to 10 im; 2 30.78 C. H. Irvin eH of 3. 4-5 4 5.40 3-4 6 2.70 H. Irvin 1-2 8 2.16 C. W. Gotter 8 8 1.08 C. H. Trvtn 10 9 1.62 A. I. Wright BV4 1-2-3-4-3 10 4. SI Z. Talliferro 1 to 10 tnc 13 6.35 E. F. Stevens 1 to 5 inc 14 5.40 H. H. Palmer 1 to 5inc 17 7.29 T H. Irvin 8-9-10 17 5.40 C. H. Irvin 2-4-5 18 4.32 C H. Irvin 4-5 20 4.59 Ehret's Addition. H Jt. CKne 6 2 1.62 F. W. McCafTery ... 4-5 3 2 16 riaud McCauley .9-10 3 3.51 r. V. McCaffery 4-5-10 4 2.98 Melrose Park Addition. Jfelroso Park Co., J.U of blocks 2 to 38 inc JTfvate park C D. Sturdivan 4 1 Oregon Trunk Addition. 397.44 5.40 1.08 All of blks. 1 to 40 tnc 507.60 Christiana Newman .. 1 41 1.0S Iclr.nd Empire Co. 2 to 10 inc 41 10.80 Christiana Newman 11-12 41 2.15 Ti.lr.nd Empire Co. All of blka. 42 to 59 inc 190.08 Mountain View Addition. B. S. Cook and Co . 1-2 1 3.73 Ashley Forrest 1-2 3 6.7 4 3-4 3 2.16 1-2 4 2.16 1-2-3 5 3.78 1 to 12 inc 7 12.96 5 10 1.62 1 to 6 inc 11 10.80 C. A. Cline 1 12 2.16 2 to 11 inc 12 14.08 C. A. Cline 12 12 1-52 1 to 12 inc 13 14.04 All of blks. 14 to 25 inc 98.32 Collins Addition. Olive B. Taylor all A 17.55 C. A. Audway 1 7 11.34 Cecil Kenyon 7 to 12 inc 7 6.48 Waterway Addition. Unknown 1-2-3- 7-10-13-15-26-28-29 3 7.40 Unknown 5-8-9-10-15 4 3.70 Unknown 1-2-7-15-19 5 3.701 Dndson and Slocum Acre. Eillie B. Gilette .No. 1 7um-A-Lum Lumber Co. 12.95 4.62 8.32 2.96 .71 ne4 No. 3 itnuie-- ML Blauer No. 8 Fair Acres. Octr Kenyon ..No. 3-4 G F. Taylor 25 X. W. T. Co. 1st Addition. Xorthwest Townsite Co. I to 8 inc 2 Xortb-west Townsite Co. 1 to 8 inc 3 .Torttlwest Townsite Co. , .1 to 8 inc 4 E Hyatt Wright 6 16 . .. Unplatted portion 21 ... Unplatted portion 28 Unplatted portion 2 9 Eelniond Acres Addition. . 3 2 2.00 2.00 2.00 .74 .74 .7 4 .7i .74 1.4S 1.18 .74 1.18 .74 2-25 3-22 Laura B. Fitch 8 i, 2-23 Hugh L. Hough 9 Laklliiiv. 31. Ji. Mathews 1 to 6 Inc Frank Murk 1 to 4 inc ;Tav Wallace 4 H. K. Rice . .n'4 11-12 ... K. Nichols 1-2 C. P. Becker 3-11 I- K. I'Likham s'fe 11 2 5 8 ir 12 1 2 3 2 4 4 7 7 7 7 8 9 9 9 9 9 9 11 13 13 14 14 17 17 18 19 19 19 20 20 21 24 28 26 27 29 X.2S fi.12 1.08 1.14 ' -i.72 .36 .72 .72 .72 .72 .72 .72 .72 1.44 .72 2. IX .72 .72 1.08 9.94 1.26 7.92 .72 .72 .72 1.20 2.62 15.80 1.98 S.76 .72 6.76 .72 .72 .72 .72 H. M. Snoilrcss 5 .11 . .4 . .4 . 1 F. H. S'jerwood . Wm. l'lnck!nger J. P. Haley 6. W. Updike 5-6 Jas. L. Cam 7 C. W. Allen 8 fieorge A. Wade .... 9 Laidlaw Townsite Co. 22 T.ovd J. Corbin 8 . P. Becker .. .11-12 15 J; H. Davidson . .23-2 4 ' Geo. W. Brown ..... 1 L. A. Leavengood ... 4 .i. H. Stiles 22 D. N.. CoUingwood . .20 21-22 Jessie Fisher . . .23-2 4 Eevert Debring 6 21-22 B. N. Shahan 6 1-2-23-24 Jas. Kierman 1 '2 Mcy Clark Say Geiking .....12 Walter and Ethel Spires , . l-Z 3 1 J. n. Kenworthy '. . . .3 87 Nora Bothwell 3 38 11 45 ... 3 46 Richard Kerby 4 46 Olive M. Eberwtne . .5 47 Mary A. Fleck ..4-5-6 48 Mm. M. Patt 10 5 4 1.44 .:: .71 .72 .72 .72 2.16 .72 .72 .72 .72 .73 .72 .72 1.44 10.01 4.93 6 56 Serena Selmar 1 f7 Chas. Chartlu 6 57 2 58 5 66 Otis Buck 3 68 4-5 68 Sisters. Haute Cist 1-2 2 H K. Allen 3 2 C. J. Loyd 10 2 Marv A. Deadmond .." 11-13 2 1-2 4 MrOffrrjrs Add. Mlna May Kelly .1-2-3 1 W. N. Cobb 4 1 F. W. McCaffery . . .5-6 1 6 3 W. X. Cobb, parcel .61x114 ft. In se cor of 8 ' lavidson Add. 6 2 1 3 Fred McReynolds of 4-5 8 3 7 A. A. Bowman 2 14 W. E. Graham 10 14 Mabel Brunes 7 30 Cline Falls. Cline Falls Power Co. 1 to 12 1 Cline Falls Power Co. 1 to 18 2 Cline Falls Power Co. 1 to 18 3 Cline Falls Power Co. 1 to 12 4 Cline Falls Power Co. 1 to 6 5 Cline Falls Power Co. 1 to 7 6 Cline Falls Power Co. 2 to 11 7 Cline Falls Power Co. 1 to 16 8 2 9 J.' W. Wright . . . . . . . 8 9 ... 9 to 13-16 to 19 9 5 to 11 10 B. F. Chase 12-13 10 J. S. Tetherow 14 10 Cline Falls Power Co. 1 to 14 11 Cline Falls Power Co. 1 to 19 12 Cline Falls Power Co. 1 to 14 13 J. AY. Wright 15 13 Cline Falls Power Co. 16-17-18-19 13 Cline Falls Power Co. 1 to 14 14 Cline Falls Power Co. 1 to 7 15 Cline Falls Power Co. 1 to 6 16 Cline Falls Power Co. 1 to 12 17 Cline Falls Power Co. 1 to 18 18 Cline Falls Power Co. 1 to 18 19 Cline Falls Power Co. 1 to 12 20 Cline Falls Power Co. 1 to 12 21 Cline Falls Power Co. 1 to 18 22 Cline Falls Power Co. 1 to 18 23 Cline Falls Power Co. 1 to 12 24 Cline Falls Power Co. 1 to 6 25 Centralo. Deschutes Townsite Co. 5 to 12 6 Paul Peterson 5-6 9 1 15 12 to 16 30 8 32 Koslnnd. J. S. Bogue . . .1- to 12 1 2,03 1.31 1.16 1.74 2.03 1.16 .43 3.19 .58 .58 4.49 .58 1.89 3.33 1.74 5.88 3.84 4.32 2.SS 1.44 1.68 3.1 4.40 .2 1 6.96 2.16 1.6S .4$ .24 2.96 4.56 3.8; .24 .96 3.36 1.68 1.44 '2.64 4.3 4.32 2.SS 2.88 4.32 4.32 2.88 1.4 4 2. 88 .72 .36 1.80 .36 2.34 1.95 .98 1.56 .39 .78 .39 .33 2.34 1.9' 1.75 1.17 16.82 .58 J. S. Bogue all 2 J. S. Bogue 1 to 5 3 2 to 6 ' 4 1-2-3 5 J. H. Caldwell 4 5 J. S. Bogue . . .6-7-8-9 5 Jeff Howard 10 5 J. S. Bogue 11-12 5 J. S. Bogue 1 to 12 6 J. S. Bogue 1 to 4-7 to 12 7 J. 8. Bogue 1 to 9 8 J. S. Bogue 1 to 6 9 Paulina. George Roba . .' . 1 to 4 2 J. W. Morgan 4 3 Altsrhtiles Add. 8 1 Lillie Miller, parcel as des DUB. No. 15, page 172 Butte. George F. Beckman 1 to 12 1 George F. Beckman 1 to 12 2 George F. Beckmnn 7 to 12 4 George F. Beckirian 7 to 12 5 George F. Beckman 5-6 6 George F. I'.ecktnan .1 to 5 7 J. I. West 6 7 George F. Beckman 7 to 12 7 George F. Beckman 1 to 12 8 George F. Beckman 1 to 12 9 George F. Beckman 1 to 10 10 llanna Beckman ...11 10 E. A'. Cast 12 10 George F, Beckman 1 to 12 11 George F. Beckman 7 to 12 13 George F. Beckman 1 to 4 14 George F. Beckman 1 to 12 15 George F. Beckman ..1 to 4 16 George F. Beckman 7 to 12 16 Hampton Butte. Central Ore. Imp. Co. all of the platted townsite as recorded !n office of county clerk of Crook Co., Oregon . La Pine, La Pine Townsite Co. 1 to 9 1 11.02 1.44 1.14 .72 .72 '.2 1 .60 .24 .72 1.4 i 1.41 1.20 .24 .24 1.5G .72 .48 1.44 .48 .72 127.03 1.75 La Pine Townsite Co. 1 to 9 2 1.76 La Pine Townsite Co. 1 to 9 i 3 1.75 La Pine Townsite Co, 1 to 9 4 1.76 La Pine Townsite Co. 1 to 9 5 1.75 La Pine Townsite. Co. 1 to 9 6 1.76 La Pine Townsite Co. 1 to 9 7 1.73 La Pine Townsite Co. 1 to 6 8 1.17 La Pine Townsite Co. j. 2-3 9 59 Ore." Trunk R. it. ... 4 9 !39 La Plne.Townslte Co. 5-6-7 9 .68 La Pine Townsite Co. 1 to 13 10 6.07 La Pine Townsite Co. 1 to IS 11 3.51 La Pine Townsite Co. 1 to 12 12 2.34 La Pine Townsite Co. 15-16 12 .39 La Pine Townsite Co. 17-18 12 .59 La Pine Townsite Co. 1 to 10 13 1.95 Minnie Koreskl ....12 13 .39 La Pine Townsite Co. 13 to IS 13 1.17 La Pine Townsite Co. 1 to 18 14 4.51 La Pine Townsite Co. 1 to 18 15 3.51 La Pine Townsite Co. 1 and 10 16 .Ji R. E. Eaton 2 to 9 16 3.13 U. E EMon 16-17 18 .78 La Pine Townsite Co. IS .16 .20 La Pine Townsite Co. .1 to 10-11-13-17-18 17 4.48 La Pine Townsite Co. 1 to 27 18 10.14 La Pine TownBlte Co. 1 to 27 19 10.53 La Pine Townsite Co. 1 to 27 20 8.97 La Pine Townsite Co. 1 to 27 21 10.53 La Pino Townsite Co. 1 to 15 22 6.81 La Pine Townsite Co. 1 to 12 23 2.34 La Pine TownBlte Co. 1 to 12 24 2.34 La Pine Townsite Co. 1 25 .39 La Pine Townsite Co. 1-2 7 to 13 26 4.S8 La Pine Townsite Co. 14-15-16 26 2.34 R H. Morse 17-18 26 1.56 La Pine Townsite Co. 19 to 31 26 4,2.9 La Pine Townsite Co. 1 to 8 27 S.12 La Pine Townsite Co. 10 to 16 27 2.73 La Pine Townsite Co. 24 to 27 27 1.95 La Pine Townsite Co. 29 to 34 27 3.12 La Pine Townsite Co. .1- to 4 8-10-16 to IS 28 " 3.51 J. S. Parminter 28 28 .39 La Pine Townsite Co. 33-34 28 .78 La Pine Townsite Co. 1 to 36 29 13.65 La Pine Townsite Co. 1 to 18 30 3.31 I.fl Pinp Tow-natt a Cn 6 to 13 31 1.5 La Pino TownBlte Co. 1 to 18 32 6.83 A. A. Aya . .n 15 ft. 19-20-21-22 32 1.37 La Pine Tovii'e Co. 23-21-23 32 2.31 La Pine Townsite Co. 1 to 5-7-8-10-11-14-15 33 4.68 La Pine Townsite Co. 31 to 36 33 3.90 La Pine Townsite Co. 3 34 2.53 J. S. Bogue and Co. 4-5 34 2.34 La Pine Townsite Co. . .6 to 13 16 to 19-21 34 6.63 Harry N. Holmes . . .22 34 .78 J. E. Morsen 24-25 34 1.93 J. S. Bogue and Co. 28-29-30-31 34 15.60 T. W. Tomes 32 34 2.43 La Pine Townsite Co. , 1 35 .97 La Pine Townsite Co. 1-2 36 .98 La Pine Townsite Co. 1 to 12 37 2.73 Ry Block 2.90 First Addition La Pine. La Pine Townsite Co. 1 to 12 1 La Pine Townsite Co. 1 to 18 2 La Pine TownBite Co. 1 to 18 3 La Pine Townsite Co. 1 to 18 4 La Pine Townsite Co. 1 to 12 5 L . Pine Townsite Co. 1 ti 12 6 La Pine Townsite Co. , 1 to 4-6 to 1 8 7 La Pine Townsite Co. 1 to 18 9 La Pine TownBlte Co. 1 to 18 10 La Pine Townsite Co. 1 to 12 11 La Pine Townsite Co. 1 to 12 12 La I'ine Townsite Co. 1 to 18 13 La Pine Townsite Co. 1 to 18 14 La Pine Townsite Ce. 1 to 18 15 La Pine Townsite Co; 1 to 12 16 La Pine Townsite Co. 1 to 12 17 La Pine Townsite Co. 1 to 18 18 La Pine Townsite Co. 1 to 18 19 La Pine Townsite Co. 1 to 18 20 La Pine Townsite Co. 1 to 18 21 La Pine TownBlte Co. 1 to 6 22 66.44 A. A. Aya 7 to 12 22 1.17 O. C. Hlnkle, trustee 1-2-3 1 .78 J. W. Usher 4-5 1 .52 6 to 9 1 1.04 .7. H. Linster .10 1 .25 O. C. Hlnkle 11-12 1 .52 Charlotte Schiffer . .13 1 .26 O. C. Hlnkle . .15 to 26 1 - 3.12 Charlotte Schiffer .3-4 2 .52 J. H. Llnstor 8-9 t .52 H. G. Holstrop . .10-11 2 .62 Charlotte Schiffer 12-18 2 .52 .,14 to 24 2 2.8C 1 to 31 S S.73 1 to 22 4 6.71 2 to 5-7 to H 6 3.60 .....13 to 26 5 2. 64 1 to 10 6 2.60 ...11 to 28 6 . 3.38 1 to 16 7 8.14 3 to 16 8 8.84 1 to 5-8 to 14 9 3.12 1 to 6-8 to 14 10 3.3 J . 1-2-7-9-10-14 to 16 11 2.0$ . .-. .1 to 12-14 to 16 12 4.16 1 to 6-8 to 16 13 3.90 1 to 16 14 4.11 1 to 14 ! 3.04 K, It. KNOX, Sheriff. to whomTFmay Concern Notice is hereby given that 1 shall not be responsible for any debts which nty husband, I'eter LeLore, may contract on or after this date. Dated at Canyon City, Orejron, tlm 24th day of December, 1915. Mrs. M. E. DeLore. Suploe. Ore gon. 7tfc NOTICrTrolTpUBlTcA Department of the Interior, U. S Land Office at The Dalles. Orejron January 17. 1916 Notice is hereby given that, Robert C. Cunningham, of Bend, Oregon, who, on Septenv ber 28, 1912, made Homestead En try, No. 010770, for EJ, Section 6, Twp. 20-South, Range. 19-East. W M.. has filed notice of intention to make final three year Proof, to es tablish claim to the land above des cribed, before II. C. Ellis, U. S. Commissioner, at Rend, Oregon, on the 3rd day of March,191(5. Claimant names as witnesses: Martin Hallmeyer, of Rivers, Oregon, Horace R. Martin, Walter Hofffland. Elme W. Palmer, Albert W. Palmer of Rend, Oregon, and F. S. Christenson of Held, Oregon. H. Frank Woodcock Register. 115.pt NOTICE TO CREDITORS. Notice is hereby given that the undersigned has, by the county court of the State of Oregon for the County of Crook, been duly appointed executor of the Estate of Enoch Cyrus, deceased, and all persons having claims against t t said estate are hereby required to present same verified, to saidexecu tor. at the office of Willard H. Wirt, in the Crook County bank building, at Prineville, Oregon, within six months from the date of the first publication of this notice. Dated and published first time (his 10th day of February, A. D., 1916. Warren Dean Cyrus, Executor of the Estate of Enoch Cyrus, Deceased Willard H. Wirtz, Attorney for Executor. I3t5c. NO riCE FOR PURLicAT ION . Department of The Interior, U. S Land Ollico at The Dalles. Oregon. February 10, 1916. Notice is hereby given that Dane Ilrnjak, of Bend, Oregon, who, on Septem ber 13. 1912. made Homtbtead En try, No. 010720, for Lots 1, 2, 3, 4, Sec. 1, Lots 1 and 2, Sec. 2. Twp. 20-South, Range 19-East, S SEi, Section 3.r), Twp. 19-South, Ra go 19-Est, W. M., has filed notice of intention to make final thrge year Proof, to establish claim to the land above described before II. C. Ellis, U. S. Commissioner, at Bend, Ore gon, on the 24th day of March, 1916. Claimant names as witnesses: . Archie B. Davis, Steve Pavick, Albert W. Palmer, and Nelson D. Meyers all of Bend, Oregon. 15t5c. H. Frank Woodcock, Register. NOTICE FOR PUBLICATIONr Department of the Interior, U. S. Land Office at The Dalles, Oregon. February 10, 1916. Notice is hereby given that Charles H. Erickson, of Alfalfa, Oregon, who, on May 27, 1910 made Homestead Entry, No. 06879 for SWJ, Section 3, Twp. 18-Soutn, Range 16-East, W. M., has filed notice of intention to make final five year Proof, to establish claim to the land above described, before I. C. Ellis U. S. Commis sioner, at Bend, Oregon, on the 24th day of March 1916. Claimant names as witnesses: Hiram G. Eldridgc of Prineville, Oregon, Ellsworth T. Cur-tin and Lilly Curtis, of Alfalfa, Oregon, and Oliver II. Erickson, of Bend, Oregon. 15t5c. H. Frank Woodcock, Register. .NOTICE OF FINAL ACCOUNTING. Notice' is hereby given by the undersigned, administrator of the estate of James Ryan, deceased, that ho has mads and filed with the clerk of the County Court of the State of Oregon, for the County of Crook, his final accounting of the administration of said estate, and that the Honorable County Court has fixed Monday the 3rd day of April, 1916, at 10 o'clock in the forenoon of said day at the County Court room in the court house at Prineville Oregon, as the time and place for hearing and settling said final accounting. Lake M. Bcchtell, Administrator of the Estate of James Ryan, de ceased. Dated this 16th day of February 1916, 15l5p, NOTICE OF SALE OF REAL ESTATE BY ADMINISTRATOR. Notice is hereby given that in pursuance of an order of the County Court f"S the County of Crook, State of Oregon, made on tho 7th day of February liiili, in the Matter of the Estate of Sliellie (Shelly) Holland, deceased, the undersigned Administrator of said estate will sell at private sale for cash gold coin of the United States ami sub ject to continuation by said County Court, after the 9th day of March 1916, in Prineville, Oregon, nil the right, title and interests that the said Sliellie Holland had at the time of his death and all the right, title and Interest that the said estate has acquired in addition thereto, in and to all that certain piece or parcel of land situated in Crook County, State of Oregon, and more particularly described as follows, to-wit: The Northeast quarter of Section Twenty-seven, in Township Eighteen South of Range Nineteen East of the Willamette Meridian, In Oregon. Terms and conditions of sale, cash gold coin of the United States; 10 per cent of the purchase price to bo paid on the day ofsalo and the bal ance on confirmation by said county court. Dated this 17th day of February, 1916. Harley Saunders Administrator of the' Estate of Sheilio Holland, deccaesd 13t5 NOTICE OF SALE OF REAL ESTATE BY ADMINISTRATOR notice is nereby given that in pursuance o' an order of the county court of the State of Oregon for Crook County, made on the 7th day of February. 191t5. in the Matter of the Estate of Mattio E. Davis, deceased, the undersigned, the ad ministratrix of said estate, will sell at private sale for cash gold coin of the United States and subject to ccrifirmation by said County Court, after the 9th day of March, 1916, all the right, title and interest that the said Mattie E. Davis had at the time of her death and all the right, title and interest that the said estate has acquired in addition thereto, in and to all that certain piece or parcel of land situated in the County of Crook, State of Ore gon, and more particularly do scribed as follows, to-wit: the East half of the Northeast quarter and the Northeast quarter of the South east quarter of Section len in Township Sixteen South of Range Twenty-Three, East of the Willam ette Meridian. Terms and conditions of sale, cash gold coin of the United States: ten per cent to be paid upon the day of sale and the balance on confirmation by said county court. Dated this 10th day of February, 1916. Lizzie Vanderpool, Administra trix of the Estate of Mattie E. Davis, deceased. 13t5. NOTICE OF FINAL SETTLEMENT. The County Court Of The State Of Oregon, For Crook County. In the Matter of the Estate of John W. White, Deceased. Notice is hereby given that the undersigned, thesuretyon the bonds of A. C. Lucas, former administra tor of the estate of John W. White, deceased, has filed in the County Court of 'Crook County, State of Oregon, the final account of the said A. C. Lucas as such adminis trator of taid estate, and that Mon day, the 3rd day of April, 1916 it the hour of 10 o'clock a. m., has been fixed by said court aa the time for hearing of objection to said re port and the settlement thereof. National Surety Company. By Marc 1 1 u Libert, Genyal Agent for Oregon, Surety on the bond of A. C. Lucas, former administrator of the estate of John W. White, deceased. l'itoc, NOTICE FOR IBLICATION. Department of the Interior, U. S. Land Olfke at The' Dalles, Oregon. January .31, 1916. Notice is hereby given that John Todoroff, of Bend, Oregon, who, on March 25, 1911, made Homestead Entry, No. 0x457 for NJ, Section 14, Twp. 20-South, Range 17-East,. W. M., has filed notice of intention to make final three year Proof, to establish claim to the land above described, before JI. C. Ellis. U. S. Commis sioner, at Bend, Oregon.'on the 21th day of March, 1916. Claimant names as witnesses: Frank Percival, and Orlea O. King of Brothers, Oregon, and Naum Panoff Jordan, and Thorp Eiieff, of Bend, Oregon. H. Frank Woodcock, Register. 14t5p. iPAytean an J Surgton 0AM.t ArniWEm Phompti.t Day oh Nioin Orn One Door South or Aiummm'i palm Store. Both olllne an run). . (tetioti telciihmiuH. SPrintvUt; - - Ofton NOTIEC FOR PULICATION. Department of the Interior, U.S. Land ollloe at the Dalles, Oregon. January 31, 1916. Notice Is hereby j,ivcn that Neal A. Thomas, of Held, Oregon, who, on March, 17, 1911, made Homestead Entry, No. 0X364. for Lots 2-3, E,SW1, WJSEl, SWJNE1. SKJNWi, Sec tion 6, Twp. 20-South, ' Range 20- East, W. M., has filed notice of in tention to make final three year Proof, to establish claim to the land above described, before A. S, Fogg, U. S. Commissioner, at Hampton. Oregon, on the 2Uh day of March 1916. Claimant names as witnesses: George Cn'ger, and Bert lioten of Dry Ijike, Oregon, A. S.Cottlng- ham of Held, Oiegon, and Fisher Loan of Barnes, Oregon. II. Frank Woodcock, Register. JSl5c: NOTICE OF SH EIUFF'S SA LE. Notee is hereby given that by uthrfrjty of an execution and order of late,, issued out of the Circuit Court of the State of Oregon for Crook County, dated the 27th day of January, 1916, upon a judgment and decree for the foreclosure of a certain mortgage wherein Bertram L. Jewell was plaintiff, and Harry W. Gibson and Mable F. Gibson, husband and wife, and the State Bank of Redmond, a corporation, were defendants, in favor of said plaintiff and against said defendant, Harry W. Gibson and Mable F. Gib son said judgment being for the sum of Two Hundred Dollars ($2"0. 00) with interest thereon at the rate of ten per cent per annum from November 22, 1915, until paid, for $50.00 attorney's fees, and for $14. 50 costs and disbursements, and ac cruing costs of and upon this wrK: I will, on Monday the 6th day of March. 1916, at the hour of two o'clock p. m., of said clay at Ute front tloor of the County Court House in Prineville, Croo County, Oregon, sell at public auction to the highest bidder for cash in hand all the right, title and interest, which said dcfendants.or either of them, had on the 30th day of Janu ary, 1913, or which said defendants have since acquired in and to the following described real projaTty, situated in Crook County, Oregon, to-wit: Iits one, two, three and four and the North Half of the southwest quarter (N SWJ) of Section two (2) and Lots one and tho Northeast quarter of the Southeast quarter (NEi SEi) of Section Three (3) in Twp. Sixteen (16) South if Range Eleven (11) Ea.it of the Willamette Meridian. Said real property will be sold subject to confirmation and redemp tion as by law provided. Done and dated at Prineville, Crook County, Oregon, this 29lhday of January, 1916. E. B. Knox, Sheriff for Crook By Floyd A. Howell, Deputy. County, Oregon. Paul W. Childers, Attorney for Plaintiff. 1215c " NOTICE OF SIIERIFF'S SALE. Notice is hereby given that under and by virture of a decree and order of sale hutuod out of the Circuit Court of the State of Oregon for Crook County, on the 28th day of January, 1916, wherein Nancy S. Johnson aa plaintiff obtained a de cree and order of sale agai:M 1,1a linda J. Kamstra et el., defi re'inta for $1320.54 together v.n :. at torney 'a fees, interest, costs an ,1 i; cruing costs. And wherein J. B. Shipp, L. C. Perry r.H GrHncr 'Perry obtained a judgment, decree and order of sale to satisfy the sum of $1378.23 dollars with interest, attorney's fees, costs, and accruing costs, I am commanded to sell all that certain real estate described as follows, to-wit: Commencing at a point 35 feet south of the Northeast coi ner of lot one, block eleven Monroe Hodges plat of the etty of Prineville, Crook County, Oregon, and running thence west 160 feet, thence South 29 feet, 5 inches. Thence East 1 GO feet, thence North 29 feet, 5 inches to place of beginning. Notice is hereby given that on Saturday, March 11, 1916, at 10 o'clock in tho fort-noon, at tho front door of the county court house in Prineville, Oregon, I will in obedience to said decree and order of sale, sell the above described property, or so much thereof as shall be necessary to sntisfy said judgments, costs, atttorncy's fees, interest and accruing costs, to the highest and best bidder for cash gold coin of the United States. Dated this 3rd day of February, 1916. E. B. Knox, Sheriff. By Floyd A. Howell, Deputy. 12tEc. . For new and old stomach trouble use Adamson's Digest eze. Price 50o or six boxes for $2 50 postpaid to any address in the United Slates of America. For ale by D P. Adamcon k Co., Piinev-ile, Oregon.