CROOK COUNTY JO'JNAL PAGE 7 LEGAL NOTICES Notice Is hereby given by the undersigned, the executor of thp estate tif Nancy S. Johnson, de sensed, to utl creditor of said clu ceuwd und to all persons having flHims agulm.t her estate to present the same with the proper vouchers to tin' undersigned Ht the office of M. It. Hlliott in l'rlneville, Oregon, within six tnontiiH from the (lute of -the firt publication of thin notice. Dated and published first time, I-Vliruiiry 10, 11)1 (i. llenjarnin F. Johnson. Executor of the estate of Nancy S. Johnson, de feased. 1315c. NOTICE FOR I'Uni.lCATlON. Department of the Interior, U.S. Land Ollleo at The Dulles, Oregon. February 10 1910. Notice in hereby Riven Utut Max Nielsen, of Bend, Orilfon, who, on Septem ber 26, 1912, made Homestead En try No. 010626, and on April 9, 1913, made additional Homestead Entry. No.01153H, forEiNWJ, K. SW'J, & lain 1. 2, 3 and 4, Section 31, Twp. 19-South, Range 19-East. W. M., has (lied notice of intention to make linal three year IVoof, to otablish claim to the land above described, before II. C. Ellis, U. S. Commissioner, at Heiid, Oregon, on the 7th day of April, 101(1. Claimant name as witnesses: Robert 0. Cunningham, Walter Huffland, Ernest Nelson, Martin Hallmeyer, and Charles Muirin, all of Held Oregon. 15t5p. 11. Frank Woodcock Register. SUMMONS FOR PUBLICATION. In the Circuit Court of the Slate of Oregon for Crook County. Mm. C. Mcl'herson, Plaintiff, vs. Ifujfli Colburn Mcl'herson, Defen dant. To Hugh Colburn Mcl'hormm, the above named defendant: In the name of the State of Ore gn: Vou are hereby Kuminoned and re(juired to appear and answer or otherwise plead to the complaint filed against you in the above en titled suit, on or before the 17th day of March 1916. which in the time prescribed in the order of the Circuit Jildge for raid County and State, pursuant to which summons i published, in which you are re quired to Appear, answer or plead; and if you fail to no appear, answer or plead, the plaintiff will apply to he Court for the relief demanded in th-complaint therein, to-wit: - For a d .'crer of this Court reform ing a 'certain deed executed and de livered by the defendant to plain. tiff, so as to include eighty acres of land omitted theiefrom throng the in ifual mistake of said parties, and decreeing that plaintiff is the own er in fee simple of the West half of the Southwest quarter 'and the West half of the Northwest quarter of Je.-tion ten, Twp. twelve-South, Range sixteen East, W. M.. Crook OountyJState of Oregon, free from all encumbrances, and for such other Aid further relief as may seem equi table to the Court in the premises. This summons is published pur suant to an order of Hon. T. E. J. Duffy, Circuit Judge for Crook County, State of Oregon. madc on the 2nd day of February, 1916. The date of the first publication of this summons is the 3rd day of FebrWy, 1916. L. M. Bechtell, Attorney for Plaintiff.' 12t.rc. NOTICE FOR PUBLICATION. Department of the Interior, U. S. Ijind Oflicc at the Dalles, Oregon. February 21, 1916. Notice is hereby given that Alonzo I,. Weaver, of Prinevl lie, Oregon, who, on Octo ber 5, 1911, made Homestead Entry, No. 09535, for SEJNE1. EJSE1 SWISWi.Sec. 10.N1NE1, NJNWJ, Section 15, Twp. 18-South, Range 16-East W. M., has filed notice of intention to make final three year Proof, to establish claim to the land above described before Warren Brown, Clerk of the Circuit Court at Prineville, Oregon, on the 2nd day of April, 1916. Claimant names as witnesses: Leo Battinger, Harry G. Eldridge, David Travis and David Weaver all of Prineville. Oregon. 16t5p H. Frank Woodcock, Register. K2E MACttMS MODELS Of PERFECTION. PERFECTLY SIMPLE SIMPLY PERFECT. tJiwllra, Oil. Bfltn nml nil kind of FWInj Miwhinn nupiilidft, Ucpuirma a spcuiulty. NEW HOME USERb ARE QUALITY CHOOSERS For Sale by E. M. THOMPSON, BEND THE NEW HOMK SEWING MA t'HINK COMPANY : 204 Pacific Bldg. . Sun Francisco, Cal NOTICE FOR PUBLICATION. Department of the Interior, U. S. Land Olllce ut The Dulles, Oregon. February 1C, 1910. Notice is hereby given that Humes D. Young, of Brothers, Oregon, who, on Mureh 5, 1913, made Homestead Entry, No. 011371, for SI, Section 35, Twp. 20-Suutli, Range 18-East, W. M., has hied notice of intention to make dual three year Proof, to es tablish claim to the land above de scribed, before A. S. Fogg, U. S. ConiiTiittsioner, at Hampton, Ore gon, on the 0th day of April, 1916. Claimant names as witnesses: William Stenkmp, l'atrick H. Coffey, Joseph Vareo, und Elva E. Vareo, all of Brothers, Oregon, 11. Frank Woodcock, Register. J5t5c. NOTIcirFORPUBLICATlON. Department of the Interior, U. S. Ijind Office at The Dalles, Oregon. February 2, 1916. Notice is hereby given that Francis D. Kennedy, of Held, Oregon, who, on December 14, 1912, made Homestead Entry, No. 011056, forSiNEl.SJNWl.Ni SEi, NiSWJ. Section 2. Twp, 20-South, Range 19-Eat W. M has filled notice of intention to make linal three year Proof, to establish claim to the land above described before A. S. Fogg, U. S. Com missioner, at Hampton, Oregon, on the 15th day of April, 1916. Claimant names as witnesses: Elva E. Vareo, and Joseph Vareo, of Brothers, Oregon, Clifton B. Todd and Fred Hamlin of Rivers, Oregon. H. Frank Woodcock, Register. mtr.p. NOTRli OF SHERIFF'S SALE. By virtue of the following de scribed executions duly isued by the Clerk of the Cireut Court of the Count) of Multnomah, State of Ore gon, dated this 21th and 25th day of January, 1916 in a certain action in the circuit court for the said county and state, wherein, Peter O. Davis as plaintiff lecoveredjudgment against Augustus Walker, and Emma L. Walker, his wife, defendants, for $5000.00 with interest at the rate of 6 per cent per annum from the 23rd day of February 1910, and the further sum of $38.20 cost. Alexander Scott, plaintiff, vs. A. G. Walker defendant for the sum of $7400 with interest at 6 ht cent per annum from the 28th day of May 1J13, together with $66.70 costs. L. E, England, and M. M.' Eng land, plaimiffsvs. Augustus Walker, and Emma L. Walker defendants,, for the sum of $3250 with interest at 6 per cent from the 6th day of June 1914, together with $37.05 costs, and C. E. Rumelin, plaintiff, vs. .amucl Swanson, C. S. Jenne. J. Blake McKitterick et al defend ants, for the sum of $1675.65 with interest at the rate of 10 per cent from the 9th day of April 1910, and the further sumof$125.00 with interest thereon at the rate of 6 per cent from the 11th day of April 1910, and the further sum of $21.95 cost, and aceruinsr costs. ' Notice is hereby given that I will, on Saturday, the 18th day of March, 1916, a the North front door of the courthouse, in Prineville n said county, at 10 o'clock in the fore noon of said day sell at public auction, to the high er t bidder for cash, all right and title that the above named defen dants or either of them have or had at date of said judgment in the following described prouerty.to wit: All of sections one, three five, seven, nine, eleven, thirteen, fifteen, seventeen, nineteen, twenty-one, twenty-three, W'i of Section 25, All of 27 and 35 of Twp. 15-South, Rang 15-East- The Si. Ni, and Si. of Section 29, All of Section 31, of Twp. It-South of Range 15-East, The NINE, SW NF:, SWi, NWJ, of Section 7, All of Sections 13, 15, 17, 21 and 23 of Twp. 15-South oi Range 16-East, of W. M., in Crook County, Oregon. E. B. Knox. Sheriff of Crook County. Dated at Prineville, Oregon, this 26th day of January, 1916. By Floyd A. Rowell, Deputy. Ut5p NOTICE OF FINAL x ACCOUNTING. In The County Court Of The State Of Oregon For Crook County. In the Matter of the Estate of William B. Wylie, deceased. Notice 's hereby given by the uudersigned, the administrator of the Estate of William B. Wylie, de ceased, that he has made and filed with tho County Clerk of Crook County, Oreogn, his final account of his administration of said estate, and that the Honorable Judge of said County Court has set Monday the 3rd day of April at 10 o'clock of the forenoon of said day at the County Courtroom in Prineville, Oregon as the time and place of hearing of said final account. Dated this 2nd day of March, 1916. L. G." McReynolds, Administrator of the Estate of William B. Wylie, deceased. 16t5c, NOTICE FOR PUBLICATION. Department of the Interior, U. S. Lund Office at The Dalles, Oregon. February 16, 1916. Notice is hereby jtiven that William P. Kayler, of Post, Oregon, who, on August 9, 1912, made Homestead Entry, No. 010599, for NElNEi, Sec. 31, Wi NWJ, NWiSWi, Section 32, Twp. 16-South, Range 19-East, W. M has filed notice of intention to make final three year Proof, to establish claim to the land above dcsciibcd, before take M. Bechtell, U. S. Commissioner, at Prineville Ore gon, on the 27th day of March, 1916. Claimant names as witnesses: ' , Wallace Post, Joseph R. Post, E. E, Gunter and Willicm II. Post, all of Post, Oregon. II. Frank Woodcock, Register. 15t5c. SUMMONS. In The Circuit Court Of The State Of Oregon, For The County Of Crok. Jeptha Crouch and George R. Crouch, Plaintiffs, vs. E. J. Lane and Mary Lane, Defendants. To E. J. Lane and Mary Lane, Defendants: In The Name of the State of Ore gon : ' You are hereby required to ap pear and answer the complaint filled in the above entitled suit and Court on or before the 7th day of April, 1916, and if you fail so to appear and answer, that plaintiff will apply t) the Court for the relief prayed for in their complaint, to-wit: For a judgment against the de fendant, 1. J. Lane, for Two Thousand ($2,000) dollars with in terest thereon at the rate of six per cent per annum from January 30, 1907"; for Two hundred ($200) dollars attorney's fees, and for the costs and disbursements of this suit, and for a decree that the Sheriff of this County, sell the land de scribed in Plaintiff's complaint and in said mortgage, to-wit: The West half of the northeast quarter, and the west half of the Southeast quarter of Section twenty-nine, in township fifteen, South of range Twenty east, of the Willamette Meridian, in Crook County, Oregon, according to law and the practice of this court, and that the proceeds be applied to the payment of Plaintiff's said judg ment and that the defendants and each of them be forever barred and foreclosed from any right, title, or equity of redemption in said prem ises or any part thereof. This summons is published by order of the Honorable T. E. J. Duffy, Judge of the above entitled Court, made on the 29th day of February, 1916. which said order prescribe that this summons be published in the Crook County Journal, a weekly newspaper print ed and published in Prineville. Crook County, Oregon, for a period of six weeks consecutively. Date of first publication of this summons is March 2, 1916. M. R. Elliott, Attorney for Plain tiffs. 16t6c. NOTICE OF CONTEST. Department of the Interior, U.'S. Land Office at The Dalles, Oregon February 17, 1916. To Heirs of Frantz Schneller. of Prineville, Oregon, Contestee: You are hereby notified that R. A. Kester, who gives Post. Oregon, as his post office address, did on' January .3, 1916, fiie in this office his duly corroborated application to contest and secure the cancellation of your homestead, Serial No. 011829, made June 26, 1913, for NWJ, SW'INEJ, WJSEJ, SEJSEi, Section 15, Twp. 17-South, Range 19-East, W. M., and as grounds for his contest, he alleges that said F'ratitz Schneller died durinng the month of May, 1914, at Portland, Oregon, and his heirs have failed to make any im provements on said lamfs and have wholly abandoned the same. You 'are, therefore, further notified that the said allegations will be taken as confessed and your said entry will be cancelled without further right to be heard, either before this office or on apeal, if you fail to file in this office within twenty days after the fourth publica tion of this notice, as shown below, your answer, under oath, specifically responding to the allegations of contest, together with due proof that you have served a copy of your answer on the said contestant either in person or by registered mail. xou should state in your answer the name of the post-office to which you desire future notices to be sent to you. H. Frank Woodcock, Register. Date of first publication March 2, 1916. Date of second publication March 9, 1916. Date of third publication March 16, 1916. Date of fourth publication March 23, 1916. TO WHOM IT MAY CONCERN Notice is hereby given that I shall not be responsible for any debts which my liUHband, I'eter LeLore', may contract on or after this date. Dated at Canyon City, Oregon, thit 21th day of December, 1915. Mrs. M. E. DeLore, Suplec, Ore gon. 7tfc. 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 Firtate of Fnoch Cyrus, deceased, and all persons having claims against the said estate are hereby required to present same verified, to said execu tor, at the office of Willard H. Wirta, 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. 1 3t5c. NOTICE FOR PUBLICATION. Department of The Interior, U. S. Land Office at The Dalles. Oregon. February 10, 1916. Notice is hereby given that Dane Hrnjak, of Bend, Oregon, who, on Septem ber 13, 1912, made Homestead En try, No. 010720. for Lots 1, 2, 3, 4, .Sec. 1. Lots 1 and 2, Sec. 2, Twp. 20-South, Range 19-East, SJ SEi, .Section 35, Twp. 19-South, Rag e 19-East, W. M., has filed notice of intention to make final three year Proof, to establish claim to the land above described before H. C. Ellis, U. S. Commissioner, at Bend, Ore gon, on the ZJtn day or March, 1916. Claimant games 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 PUBLICATION. 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 H. C. Ellis U. S. Commis sioner, at Bend, Oregon, on the 21th day of March 1916. Claimant names as witnesses: Hiram G. Eldridge of Prineville, Oregon. Ellsworth T. Curtis and Lilly Curtis, of Alfalfa, Oregon, and Oliver H. Erickson, of Bend, Oregon. lotoc. H. Frank Woodcock, Register. NOTICE OF FINAL ACCOUNTING. . Notice is hereby given by the undersigned, administrator of the estate, of James Ryan, deceased, that he has made 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. Bechtell. Administrator of the Estate of James Ryan, de ceased. Dated this 16th day of February 1916. lot5p NOTICE FOR PUBLICATION. Department of the Inf erior, U. S, Land Office at The Dalles Oregon, February 19, 1916. Notice is herbey given that Harry E. Dobson, of Roberts, Oreogn, who, on July 19, 1911, made Homestead Entry, No. 09305, for NWJSWl, Sec. 27, NISEi, SEJNE1, Section 23, Twp 18-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 Lake M. Bechtell, U. S. Commissioner, at Prineville, Ore gon, on the 3rd day of April, 1916. Claimant names as witnesses: George B Taylor, Henry W. Car lin, R. K. Mantey, and Ray M. Har vey, all o f Roberts, Oregon. 15t5c H. Frank Woodcock, Register. For new and old stomach trouble use Adamson's Digest eze. Price 50c or six boxes tor $2 50 postpaid to any address in the United States of America. For ale by D. P. Adamson k Co., Prineville, Oregon. ' Now tr t th classified ads on NOTICE OF SALE OF REAL ESTATE BY ADMINISTRATOR. Notice is hereby given that in pursuance of an order of the County Court f'r the , County of Crook, State of Oregon, made on the 7th day of February 1916, in the Matter of the Fistate of Shellie (ShoMy) Holland, deceased, the undersigned Administrator of said estate will sell at private sale for cash gold coin of the United States and sub ject to confirmation by said County Court, after the 9th day of March 1916, in Prineville, Oregon, all the right, title and interests that the said Shellie 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 tf the purchase price to be paid on the day of sale and the bal ance on confirmation by said county court. Dated this I7tL day of February. 1916. Harley Saunders Administrator of the Flstate of Shellie Holland, deceaesd 13t5. NOTICE OF SALE OF REAL ESTATE BY ADMINISTRATOR. Notice is hereby given that in pursuance of an order of the county court of the State of Oregon for Crook County, made on the 7th day of February, 1916, in the Matter of the Estate of Mattie 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 confirmation 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 Jand situated in the County of Crook, State of Ore gon, and more particularly de scribed as follows, to-wit: the East half of the Northeast quarter and the Northeast quarter of the South east quarter of Section Ten 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, the surety on 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 as the time for hearing of objection to said re port and the settlement thereof. National Surety Company. By Marc Hubbert, General Agent for Oregon, Surety on the bond of A. C. Lucas, former administrator of the estate of John W. White, deceased. 13t5c. NOTICE FOR PUBLICATION. Department of the Interior, U. S. Land Office 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. 08457 for N'i, 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 H. C. Ellis, U. S. Commis sioner, at Bend, Oregon, on the 24th day of March, 1916. Claimant names as witnesses: . Frank Percival, and Orlea 0. King of Brothers, Oregon, and Naum Panoff Jordan, and Thorp Elieff, of Bend, Oregon. H. Frank Woodcock, Register 14t")p ZPikysitian mnJ Jitrpm tiuj Anwi! Pnom-rLT Day oh Niohi 01C1 OKI DOOR SOUTH OT ADAmoVl Dhvs Stohi. Both offtoe an ro). dDOtt ttilephoMt. NOT1EC FOR PULICATION Department of the Interior, U.S. Land olfice at the Dalles, Oregon January 31, 1916. Notice is hereby given that Neal A. Thomas, of Held, Oregon, who, on March 17, 1911, made Homestead Fintry, No. 08361. for Lots 2-3, EJSWJ. WJSEi. SWJNEi. SEiNWi, Sec tion 6, Twp. 20-South, Range 20 F.ast, 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 20lh day of March 1916. Claimant names as witnesses: George Geger, and Bert Looten of Dry Lake, Oregon, A. S. Cotting- ham of Held, Oregon, and Fisher Loan of Barnes, Oregon. H. Fank Woodcock, Register. 13t5c. NOTICE OF SHERIFF'S SALE. Notice is hereby given that under and by virture of a decree and order of sale issued out of the Circuit' Court of the State Oregon for Crook County, on the 28th day of January, 1916, wherein Nancy S. Johnson as plaintiff obtained a de cree and order of sale against Ma- linda J. Kamstra et el.( defendants for $4320.54 together . with at torney's fees, interest, costs and ac cruing costs. And wherein J. B. Shipp, L. C. Perry and Gardner Perry obtained a judgment, decree and order of sale to satisfy the sura 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: Gommencing at a point 35 feet south of the Northeast corner of lot one, block eleven Monroe Hodges plat of the city of Prineville, Crook County, Oregon, and running thence west 160 feet, thence South 29 feet, 5 inches. Thence East 160 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 the forenoon, at the front door of the county court house in Prineville, Oregon, I will in obedience to said decree and ord'fr of sale, sell the above described property, or so much thereof as shall be necessary to satisfy said judgments, costs, atttorney'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. Rowell, Deputy. 12ta inOTICE OF SHERIFF'S SALE. By virtue of an execution in fore closure duly issued by the clerk of the Circuit Court of the County of Crook. State of Oregon, dated this 15th day of February, 1916, in a certain action in the Circuit Court for the said County and State, wherein Joe Campagna, Plaintiff, recovered judgment against Harriet Scholz, Rudolph Scholz, F. D. Clark, and Carrie M. Clark. Defendants, for the sum of One Thousand dollars with interest at the rate of 8 per cent per annum from March 10, 1914, together with One Hundred Fifty dollars, attorney's fees, and the further sum of Sixty-Nine dol lars and thirty cents paid for taxes with interest at six per cent from August 31, 1914. and all costi, and accruing costs. Notice is hereby given that I will, on Saturday, the 25th day of March, 1916. at the North front door of the courthouse in Prineville, in said County, at 10 o'clock in the fore noon of said day, sell at public auction, to the highest bidder for cash, all right and title that the above named defendants or either of them have or had at date of said judgment in the following de scribed property, to-wit: . The Ei of Section 36 in Township 21-Scuth, of Range 14-East of the Willamette Meridian in Crook County, Oregon. E. B. Knox, Sheriff of Crook County. Dated at Prineville, Oregon, this 17th day of February, 1916. By Floyd A. Rowell, Deputy. 15t5c. NOTICE FOR PUBLICATION. Department of the Interior, U. S. Land Office at The Dalles, Oregon. February 16, 1916. Notice is hereby given that Elva E. Vareo, of Brothers, Oregon, who, on July 22, 1912, made Homestead Entry, No. 010563, for SWi, Sec. 26, NWJ, Section 35, Twp. 20-South, Range 18-East, W. M., has filed notice of intention 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 6th day of April, 1916. Claimant names as witnesses: William Stenkamp, and BurnesD. Young, both of Brothers, Oregon, David Kennedy, of Held, Oregon, and Charlua Bishop, of Imperial, Oregon. 15t5c. H. Frank Woodcock, Rogister.