Crook County journal. (Prineville, Or.) 189?-1921, June 08, 1916, Page PAGE 11, Image 10

Below is the OCR text representation for this newspapers page. It is also available as plain text as well as XML.

    CROOK COUNTY JOURNAL
PAGE H
LEGAL NOTICES
NOTICE OK TAX SALE.
Notice 1m hereby given tlmt, pur
mint to an order made and en
tered liy tho County Court of tho
Couny of Crook, for tho State of
Oregon, on tho .'trd dny of Miiy, A.
I)., IJHi, I, thi undersigned, sheriff
for miid county and state, will on
Mondiiy, the 3rd day of July, A.
1)., 1010, Bell to the highest bidder
for cash, from the north approach
nd steps of he county courthouse
In Prineville, Oregon, ull lands to
whi-.-h tho said County of Crook
ha acquired title by virture of
ales for delinquent taxes. Said
ale will begin at 10 oVIock in the
morning of hitid day ami will be
i'onlinued und adjourned from day
to day, Sundays and holidays ex
cepted, until completed ami until
all of said lands have been offered
for side. The upset price for all
lands that were acquired by the
county of Crook, by .reason of the
foreclosure of certificates of delin
quency for taxes for the year 191 1
hall be the amount of said delin
quent taxes, together with accrued
interest, penalties and costs. All
other lands to which the county has
iicquired title by virtue of tax
ales will be sold to the highest
didder for eah regardless of the
amount olj taxes now delinquent,
)cr,alties, interests and eosta there
in, am) all of tho right, title and
interest of the county of Crook In
aid lands will pass at such Hale by
hcriffs's deed to said highest bid
ders, without the ncecssit) of con
firmation but subject to the lien of
taxes for the current year and for
years subsequent to the time tile
was acquired by Crxk County afore
said and to the lien of subsequent
tax certificate, if any, issued to
individuals.
Dated this 3rd day of May, A.D.,
191(5. Signed, E. H. Knox, SherilT.
25t7.
NOTICE FOH PUBLICATION.
Department of the Interior, U, S.
l-and Office at Lakcvicw Ore.,
May 26. 1916.
Notico is hereby given that
liruec H. Balfour,
of Dry I-ake, Oregon, who, on
May 18, 1912, made Homestead
mtry. No. 05711, for SWJ NWJ,
W'l SWJ. Sec. 8, and SEJ SEJ, See.
7, WJ NWJ. NWJ SWJ, Sec. 1
and NEJ NEJ of Sec. 18, Twp. 2 I S
Range 21-E., Willamette Meridian,
lias filed notice of intention to
make final three year proof, to es
tablish claim to the land above de
scribed, before Charles A. Sherman,
U. S. Commissioner, at Fife, Ore
gon, on the 1st day of July, 1916.
Claimant names as witnesses:
Sidney Rodgcrs, Albert llirdsong
of Held. Oregon, Richard R.
Khody, of Dry Lake, Oregon,
Stanley Raflour, of Fife Oregon.
Jas. F. Burgess, Register. 29tSc,
NOTICE OF
FINAL SETTLEMENT.
In the County Court for Crook
County, Oregon.
In the matter of the estate of
F. A. Bngg, deceased.
Notice is hereby given that the
undersigned, A. 0. Walker, ad
ministrator of the estate of F. A.
Hngg, dereaed, has filed his final
account of his administration of
the above estate and all persons
interested in said estate are hereby
notified that Monday the 12th day
of June, 1916, at the hour of nine
o'clock A. M. of said day has been
fixed by the county court as the
time for the hearing of objections
to said account and if no objections
arc made to said account at that
time the administrator will apply
to the court for an order approving
aid account, discharging said ad
ministrator and closing said estate
A. O. Walker, Administrator of
the estate of F. A. Bagg, deceased.
Date of first publication May 4th,
1916. 25t5c
NOTICE OF
FINAL SETTLEMENT.
Notice is hereby given, by tho
undersigned, the executrix of the
estate of Samuel J. Newsom, de-
ceased, to all persons interested in
said estate that she has made and
filed with the county clerk of Crook
county, Oregon, her final account
ing of her administration of said
estate, and that the county court
has set Monday, the 3d day of
July, 1916 at 10 o'cock in the fore
noon, at the county court room in
Prinevillle, Oregon, as the time
and place for hearing and settling
said final accounting. At which
ime and place any person inter
ested in Baid estate may appear and
object to said final accounting.
Dated this 81st day of May, 1916
Sarah J. Newsom, Executrix of
the Estate of Samuel J. Newsom,
Deceased. 29t5c
Try a Want Ad in The
Journal It pays
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 tho 7th
day of February 1910, in the Matter
of the Estate of Shellio (Shelly)
Holland, deceased, the undersigned
Administrator of said estate will
sell at private sale for cush gold
coin of the United States and sub
ject to confirmation by, said County
Court, after tho 28th day of April
1916, in I'rineville, 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 of the purchase price to be
paid on the day of sale and the bal
ance on confirjnation by said county
court.
Dated this 30th day of March
191(1.
Harley Saunders Administrator
of the Estate of Shell ie Holland,
deceased 2015.
NOTICE FOR PUBLICATION.
Department of the Interior, U. S.
Und Office at The Dalles, Oregon,
April 25th,' 1916,
Notice is hereby given that,
Olaf S. Johnson,
of Dry Ijike, Oregon, who, on De
cember 19th, 1912, made Home
stead entry, No. 0110K2. for Si,
Sec. 12, Twp 20-S, Range 20-E.
Willamette Meridian, 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 10th day
of June, 1916.
Claimant names as witnesses:
Emma Ring, George Geizer, C.
Ivy and C. A. Hengston, all of Dry
Lake, Oregon.
11. Frank Woodcock. Register.
25t5c
NOTICE TO CONTRACTORS.
Sealed bids for clearing, grub'
bing, placing culverts, construct
ing wooden bridges, and grading
on portions of The Dalles-California
Highway in Crook County, Oregon,
will be received by the State High
way Commission at the office of
II. J. Overturf, Bend, Oregon, un
til 10 o'clock A. M. of the 15th day
of June, 1916. Plans may be seen
and proposal blanks with form of
contract and specifications and all
other information regarding the
work may be obtained from the
SUte Engineer, or his representa
tive at the office of H. . Overturf,
Bend, Oregon.
Cash, bjdder'a bond or certified
check for at least 6 per cent of the
amount of each bid will be required
with each proposal. Should the
successful bidder to whom tho .con
tract is awarded fail to execute
the same, such cash bond or certi
fied check shall be forfeited to the
Stale and the same shall be its
property. All other cash bonds
and checks will be returned to the
unsuccessful bidders who submitted
same.
Surety bond in amount of 60 per
cent of bid will be required with
contract.
Right is reserved to reject any
or all proposals or to accept the
bid or bids deemed best for Crook
County and the State of Oregon.
State Highway Commission,
John H. Lewis, State Engineer.
Salem, Oregon, May 29, 1916.
29t2c.
NOTICE TO CREDITORS.
In the County Court of the State
of Oregon, For Umtilla County.
In the Matter of the Estate of
Warren W. Raymond,
deceased.
Notice is hereby given that Edith
J. Raymond and Robert G. Ray
mond are the duly appointed,
qualified, and acting administrators
of the estate of the above named
deceased, and all persons having
claims against said estate are here
by required, to present them with
proper vouchers attached thereto,
to theTBaid administrators, as fol
lows, to-wit; to Edith J. Raymond,
at Bonny View Ranch, Prineville,
Oregon, or to Robert G. Raymond.
at Atncna, uregon within six
months from the 18th day of May,
1916.
Edith J. Raymond and Robert G
Raymond, Administrators of the
estate of Warren W. Raymond.
John H. Bauer, Attorney for Estate,
410 Baker Building, Walla Walla,
Washington.
Date of First Publication May 18,
191(5.
Date of LastPublication June 22,
1916.
NOTICE FOR PUBLICATION.
Department of the Interior, U. S.
Land Office at The Dalles, Oregon,
May 4th, 1916.
Notice is hereby given that
Ralph W.' Peck,
of Culver, Oregon, who, on Feb
ruary 17th, 1913, made desert land
entry, No. 011294. for EJ SEJ, Sec.
2 & EJ NEJ, Sec. 11, Twp. 18-S,
Range 16-E, Willamette Meridian,
has filed notice of intention to make
final desert land proof, to establish
claim to the land above described,
before Lake M. Bcchtell, U. S.
Commissioner, at Prineville, Ore
gon, on the 16th day of June, 1916.
Claimant names as witnesses:
Charles A. Weaver, Alonzo
Weaver, both of Prineville, Oregon,
Earl 1). Forrest, Meda Forrest,
both of Redmond, Oregon.
II. Frank Woodcock, Register.
26t5c.
CITATION.
In the County Court of the State
of Oregon.
For the County of Crook.
In the matter of the Estate of
Shellie Holland, Deceased. Citation.
To Lizzie Watson, Ida Iands,
Alex Holland, Henry Holland, John
Holland, Ethel Stanfield and Albert
Stanfield, and all unknown heirs of
sail deceased, if any there be
Greeting:
In the Name of the State of Ore
gon :
You are hereby cited and re
quired to ("ppear in the County
Court of the State of Oregon, for
the County of Crook, at the Court
room thereof, at Prineville in the
County of Crook on' Monday the
3d day of July, 1916, at 10 oclock,
in the forenoon of that day, then
and there to show cause, if any
there be, why an order should not
be made by the Honorable County
Court of Crook County, Oregon,
authorizing Harley Saunders, the
administrator of the estate of
Shellie Holland, deceased, to sell
the following desreibed real estate
of said decease, the Northeast
quarter, the Northwest quarter,
the Northeast quarter of the South
east quarter of Section Twenty
seven, the West half of the South
west "quarter of Section Twenty
six and the Northwest quarter of
the Northwest quarter of Section
Thirty-five in Township Eighteen
South, of Range Nineteen East, of
Willamette Meridian in Oregon.
Witness, The Hon. G. Springer,
Judge of the County Court of the
State of Oregon for the County of
Crook with the seal of said Court
affixed, this 26th day of April, A.
D. 1916.
Attest: Warren Brown Clerk.
24t5c
NOTICE FOR PUBLICAHON.
Department of the Interior, U. S.
Land Office at The Dalles, Oregon.
May 13th, 1916.
Notice is hereby given that
James Weaver,
guardian of John A. Weaver, in
sane, of Bend, Oregon, who on
September 21st, 1912, made Home
stead entry, No. 010708. for NWJ
SWJ, Sec. 25, NEJ SWJ, EJ NWJ,
Si NEJ, Nl SEJ, Sec. 26, Twp
18-S, Range 16-E, Willamette
Meridian, has filed notice of inten
tion to make final three year proof
to establish claim to the land above
described before Lake M. Bechtell,
U. S. Commissioner, at Prineville,
Oregor, on the 17th day of June
1916.
Claimant names as witnesses:
David Travis, George W. Jones,
Earl Forrest, David Weaver, all of
Prineville, Oregon.
H. Frank Woodcock, Register.
27t5p
NOTICE FOR PUBLICATION.
Department of the Interior. U. S.
Land Office at The Dalles, Oregon,
May 15th, 1916
Notice is hereby given" that
Marshall T. Green,
of Rivers, Oregon, who, on May
3rd, 1913, made Homestead entry,
No. 011632, for El, Sec. 3, Twp.
20-S, Range 18-E, Willamette Me
ridian, has filed notice of intentonto
make final three year proof, to es
tablish claim to the land above de
scribed, before A. S. Fogg, U. S.
Commissioner at Hampton, Oregon
on the 23rd day of June, 1916.
Claimant names as witnesses.
Eli Wilson E. Nelson W. C. Bil
lings, Chas. Royer, all of Rivers,
Oregon.
H. Frank Woodcock. Register.
28t5c.
NOTICE TO CREDITORS.
Notice is hereby given bv the un
dersigned, the executor of the will
of Sarah E. Stevens deceased, to all
creditors of said deceased and to
all persons having claims against
said estate to present the same with
the DroDCr vouchers to thn under.
signed at the office.of M. R. Elliott
in fnneville, Oregon, within six
months from the first publication
of this notice. Dated and pub
lished first time June 1st, 1916.
D. F. Stewart. Executor of last
will of Sarah E. Stevens, deceased.
29t5c
NOTICE FOR PUBLICATION.
Department of the Interior, U. S.
Lend Office at The Dalles, Oregon,
April 28th, 1916
Notice is hereby given that
Claude C. Seeds,
of Barnes, Oregon, who, on Jan
uary 19th, 1J14, made Homestead
entry, No. 012430, for SI SEJ,
SI SWJ, Sec. 27, & Nl NEJ. Nl
NWJ, Sec. 34, Twp. 20-S, Range
22-E, Willamette Meridian, has filed
notice of intention to make final
tlnee year proof, to establish claim
to the land above described, before
Charles A. Sherman, U. S. Com
missioner, at Fife, Oregon, on the
10th day of June, 1916.
Claimant names as witnesses:
Herman Hass, C. E. Sammons.
W. L. Seeds. Effie A. Sherman, all
of Barnes, Oregon.
H. Frank Woodcock, Register.
26t5p.
NOTICE FOR PUBLICATION
Department of the Interior, U. S.
Land Office at The Dalles, Oregon,
May 13th, 1916,
Notice is hereby given that
Ernest Nelson,
of Rivers, Oregon, who, on May 23,
1912, made Homestead entry, No,
010343. for WJ NEJ. NEJ SWJ,
NWJ SEJ, & the NWJ Sec. 25 Twp.
19-S, Range 18-E, Willamette Me
ridian 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, Ore
gon, on the 23rd day of June, 1916.
Claimant names as witnesses.
Eli Wilson, I. A. Blackstone,
both of Rivers, Oregon, Charles
Marvin, Delmer Davis, both of
Held, Oregon.
H. Frank Woodcock, Register.
28t5c.
NOTICE FOR PUBLICATION.
Department of the Interior, U. S.
Land Office at The Dalles, Oregon.
May 1st, 1916,
Notice is hereby given that
Jacob Settlemeyer,
of Held, Oregon, who, on March 3,
1911, made Homestead entry, No.
0840, for Nl NWJ, SEJ NWJ,
Nl SWJ, SEJ SWJ, SWJ SEJ, SWJ
NEJ, Sec. 23, Twp. 19-S. Range
19-E, Wiilamete Meridian, has filed
notice of intention to make final
five year proof, to establish claim
to the land above described, before
A. S. Fogg, U. S. Commissioner, at
Hampton, Oregon, on the 15th day
of June, 1916
Claimant names as witnesses:
J. Floyd Houston, Paul Held,
Thomas N. Rickman. all of Held,
Oregon, Richard A. Ammons, of
Barnes, Oregon.
H. Frank Woodcock, Register.
26t5p
NOTICE FOR PUBLICATION.
Department of the Interior, U. S.
Land Office at The Dalles, Oregon,
May 22nd, 1916
Notice is hereby given that
Arthur C. Plumley,
of Bend, Oregon, who, on February
28th, 1913, made Homestead entry,
No. 011347, for SI, Sec. 33, Twp.
19-S, Range 17-E, Willamette Merid
ian, has hied 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, Oregon, on
the 5th day of July, 1916.
Claimant names as witnesses:
Ernest R. Edmunds, of Milli-
can, Uregon, bamuel K. Israel,
of Millican, Oregon, John Israel,
of Millican, Oregon, Herbert E.
Moore, of Bend, Oregon.
H. Frank Woodcock, Register.
28t5p.
NOTICE BY COUNTY COURT.
Public Notice is hereby given
that the County Court of Crook
County, Oregon, will accept bids
from regular practicing physicians
in Crook County for the care of
county patients; bids to include fee
for county calls in the city in which
the bidder resides, for calls in the
country, and for all surgical and
medical cases not under either of
the above heads; or state a flat rate
per year for all county medical and
surgial work. Bids will be opened
at the hour of ten o'clock in the
morning on Tuesday the sixth day
of June, 1916. The Courty Court
reserves the right to reject any and
all bids.
The office of County Physician
for which this call for bids is made
does not include the office of
County Health Officer. The last
named officer will be appointed at
the salary provided by law on the
sixth day of June, 1916.
Pubjished in two consecutive
issues of the Crook County Journal,
beginning May 25th, 1916, by or
der of the County Court of Crook
County, Oregon.
G. Springer, Judge.
28t2p.
For new and old stomach
trouble use Adamson's Digeat-
eze. Price 50c or six boxes for
$2 50 postpaid to any address
in the United States of America.
For ale by D P. Adamson &
Co., Prineville, Oregon.
NOTICE FOR PUBLICATION.
Department of the Interior, U S.
Land Office at The Dalles, Oregon.
June 1st, 1916.
Notice is hereby given that
Cornelius O'Keefe,
of Rivers, Oregon, who, on March,
18th, 1912, made Homestead entry,
No. 010078, for El SWJ, Sec. 6,
Lots 1-2, & El NWJ, Sec.7, Twp.
20-S, Range 19-E, SI NEJ, Section,
12 Twp. 20-S, Range 18-E, Will
amette Meridian, 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
Oregon on the 15th day of July,
1916.
Claimant names as witnesses:
Arthur B Taylor, of Rivers,
Oregon, Walter B. Hofriand,
Albert W. Palmer, Elmer W.
Palmer, of Bend, Oregon.
H. frank Woodcock, Register.
30t5c.
NOTICE FOR PUBLICATION.
Department of the Interior, U. S.
Land Office at The Dalle, Oregon,
June 3d, 1916.
Notice is hereby given that
, Hubert T. Dealy,
of Alfalfa, Oregon, who, on May
14th, 1913, made Homestead entry,
No. 011647, for SEJ Sec. 12, NJ
NEJ, Sec. 13 Twp. 19-S., Range
15-E, SWJ SWJ, Sec. 7, NWJ
NWJ, Section 18, Twp 19-S, Range
16E, Willamette Meridian, 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. Commis
sioner, at Prineville, Oregon, on
the 3d day of July, 1910.
Claimant names as witnesses:
James T. Moffitt, David Travis,
both of Prineville, Oregon, Kurt
Hirsch, of Alfalfa, Oregon, Win
field Creighton, of Bend, Oregon.
H. Frank Woodcock, Register.
30t5c.
NOTICE FOR PUBLICATION.
Department of the Interior, U. S.
Land Office at The Dalles,- Oregon,
May 26th. 1916.
Notice is hereby given that
Prentiss Seeds,
of Barnes, Oregon, who, on May 2,
1913, made Homestead entry. No.
011627 and on Octobei 18th. 1913.
made additional homestead entry,
No. 012147, for SI NWJ, SWJ,
sec. 26, Nl NWJ, sec. 35, Twp.
20-south. Range 22-east, Willamette
Meridian, has filed notice of inten
tion to make final three year proof,
to establish claim to the land above
described, before Charles A. Sher
man, U. S. Commissioner, at Fife,
Oregon, on the 8th day of July,
1916.
Claimant names as witnesses:
Effiie A. Sherman, Lambert D.
Scammon, Carl F. Pausch, Claude
C. Seeds, all of Barnes, Oregon.
H. Frank Woodcock, Register.
29t5p.
NOTICE FOR PUBLICATION.
Department of the Interior, U. S,
Land Office at The Dalles, Oregon,
April 21st, 1916.
Notice is hereby given that
Carl Fred Pausch,
of Barnes, Oregon, who on Febru
ary 13th, 1911, made Homestead
entry No. 07963 and on May 15th,
1911, made additional homestead
entry. No. 08694, for SEJ, the SI
SWJ, NEJ SWJ, SEJ NWJ, Sec. 34,
Twp. 20-south, Range 22-E, Wil
lamette Meriadian, has filed notice
of intention to make final five
year proof, to establish claim to
the land above described, Defore
Charles A. Sherman, U. S. Commis
sioner, at f lie, Uregon on the 7th
day of July 1916.
Claimant names as witnesses:
James A. Wilson' J. A. Pausch,
Effie A. Sherman, Frank X. Pausch,
all of Barnes, Oregon.
H. Frank Woodcock Register.
- 29t5c.
NOTICE FOR PUBLICATION
Department of the Interior, U. S.
Land Office at The Dalles, Oregon,
May 29th, 1916
Notice is hereby given that
Archie B. Davis,
of Bend, Oregon, who on March
12th, 1913, made Homestead
entry, No. 011394, for SI SWJ,
Sec. 1, SI SEJ, Sec. 2, Nl NEJ.
Sec l'l, Nl NWJ, Section 12. Twp.
20-S, Range 19-E, Willamette Me
ridian, 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, Oregon,
on the 11th day of July, 1916.
Claimant names as witnesses:
Robert Cunningham, Max Neil
sen, Fred Hamlin, Clifford Todd,
all of Bend, Oregon.
H. Frank Woodcock, Register.
30t5c.
The Dalles Sanitorium
THE DALLES . OREGON
Formerly Dr. Guitendorfer's Hospital,
Ue opened umler the management ol
j.iir. uevis ana Lr. wooa.
ORDINANCE NO. 233 ,
An ordinance providing for the
laying and constructing of cement
sidewalks and crosswalks on both
sides of "Second" street, between
"A" street and east bank of the
old bed ff Crooked River in Prine
ville, Oregon, and designating the
manner of paying for same.
The People of the city of Prine
ville, Oregon, do ordain as follows:
That after the passage of this
ordinance, a cement sidewalk and
curb be laid on both siaes of Second
Street, between the curb line on
Main Street and the East bank of
the old Crooked River bed, 'in
Prineville, Oregon, and that the
costs and expenses of the building
and the laying of such walk and
curb be charged against and made
a lion upon all lots, parcels of hnd
and adjoining real estate, directly
benefitted thereby, for the full
cost of building and laying the
same, a nd that the said costs shall
be collected in the same manner
as costs are collected in making
street improvements; Provided,
however, that the property owners
affected by this ordinance shall be
allowed thirty days after the ap
proval of this ordinance to elect
whether they will build their re
spective portions of said walk or
not, and in all cases where no noti
fication of election to build shall
be filed by said property owners
in writing with the Recorder within
said thirty days, the City shall pro
ceed at once to build said walks
and charge costs of same to the
property owners affected us above
outlined.
SECTION TWO:
That the said sidewalks shall be
connected with proper crosswalks
to be built by the City, and costs of
building and laying of same to be
paid out of the general funds of
the City.
SECTION THREE:
That the said sidewalks and
crosswalks whether built by the
City or the property owners shall .
be laid and constructed in accord
ance with the City ordinance or
ordinances and in accordance with
the specifications adopted by the
City Council, and on file with the
City Recorder of the City of Prine
ville, Oregon.
Passed by the City Council on
the 6th day of June, A. D., 1916,
after the third reading.
Approved by the Mayor this 6th
day of June. A. D. 1916. 30t2c.
NOTICE FOR PUBLICATION
Department of the Interior. U.i. -Land
Office, at The Dalles, Oregon,
April 28th 1916.
Notice is hereby given that
Simon A. Simonson,
of Brothers, Oregon, who on
March 29th, 1912, made homestead
entry No. 010123 for Lots 3-4, Sec.
6, Twp. 20-S. Range 18-E., Lots 3
4-15-1C-17-18, SWJ SEJ Sec. 31,
Twp. 19-S, Range 18-E. Willamette
Meridian, has filed notice of inten
tion to make final three year . proof
to establish claim to the land above
described before H. C. Ellis U. S.
Commissioner at Bend, Oregon, on
the 6th day of June, 1916.
Claimant names as witnesses:
John D. Stevens, Ansel M.
Stewart, of Bend, Oregon', Samuel
W. Merrill, Daniel P. Boon, of
Brothers, Oregon.
H. Frank Woodcock, Register.
25t5p
NOTICE FOR PUBLICATION.
Department of the Interior, U. S.
Land Office at Lakeview, Oregon,
June 2, 1916.
Notice is hereby given that
Mrs. Elizabeth Huettl,
of Fife, Oregon, who, on April 18,
1911, made Homestead entry. No.
04516, for SI SWJ, NEJ SWJ, SEJ,
sec. 21 and NEJ NWJ, Section 28,
Twp. 21, Range 23-E, Willamette
Meridian, has filed notice of inten
tion to make final five year proof,
to establish claim to the land above
described, before Charles A.
Sherman, U. S. Commissioner, at
Fife, Oregon, on the 8th day of
July, 1916.
Claimant names as witnesses:
Edgar Powell, Lester D. Hall, of
Barnes, Oregon, Viola Edith Mc
Eachem, Henry W. Kerbow, of Fife,
Oregon.
Jas. F. Burgess Register. 30t5c.
NOTICE OF FINAL SETTLEMENT.
Notice is hereby given, by the
undersigned, the administrator of
the estate of Andrew J. Turner,
deceased, to all persons interested
in said estate, that he has filed with
the clerk of this court his final ac
counting of his admnistration of
said estate and that the county
court has set Monday, the 7th day
of August, 1916 at 10 o'clock in
the forenoon, at the county court
room in Prineville, Oregon, as
the time and place for hearing and
settling said final accounting. At
which said time and place any per
son interested in said estate, may
appear and object to said final ac
counting. Dated this 8th day of
June, 1916.
Henrv Turner, Administrator of
the Estate of Andrew J. Turner,.
Deceased. 30t5p.