Heppner gazette-times. (Heppner, Or.) 1925-current, May 23, 1946, Page 7, Image 7

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

    Vm. CAPITAL OUTLAYS
3. Alteration of buildings
(not repairs) 500.00 500.00 1,000.00 200 00
4. New furniture, equip
ment and replacements 1,000 00 1 .000.00 2.000.00 1 000 00 1T7 52
6. Other capital outlays: - '
(1) Library books 150.03 273.00 A1r- cn n
7. Total Canital Outlays.. $1.650 00 $ 1.775.00 $ 3.425,00 $ 3.425 00 $ I'soooo $ u'03
X. EMERGENCY " ' $ 1.400 03 $1,r- $ hm.
Total Schedule II General Fund Total estimated expenses for the year
sum of items 1-6, H-5, HI-7. IV-8; V-4; VI-4; VII-4. V1I1-7. IX-3. X $56.871.30 $fi0,778.0O $51.003,14
Schedule V Special Improvement Fund (Serial Levy, Etc.)
SPECIAL IMPROVEMENT
FUND
2. New buildings $ 2,500.00 $ 2,500.00 $ 5,000.00
4. New furniture, equip
ment and replacements 1,500.00 1,500.00 3,000.00
7. Total Schedule V $ 4.000.00 $ 4,000.00 $ 8,000.00 $ 8.000 00
Schedule VT Summary of Estimates of Expenditures, Receipts and Available Cash Balances, and Tax Levies
ESTIMATION OF TAX Total all General Fund Sp- 5Pvm't
LEVY Fund, . Tot. Sched. Xot. ched. V
Total estimated expenditures
DEDUCT:
Total estimated receipts and
available cash balances
(Schedule I)
Amount necessary to balance
the budget
Balance to be raised by
taxation ;..
Total estimated tax levies
tor ensuing fiscal year
Levy to be extended
Analysis of estimated tax
levies
Amount inside 6 limita
tion Amount outside 6 limitation
27,500.00
47,371.30
47,371.30
47,371.30
47,371.30
24,787.06
22,584.24
Dated this May 8, 1946
Signed: Bonnie B. McClintock
District Clerk
NOTICE OF BUDGET MEETING OF THE
CITY OF HEPPNER
Notice is hereby given that on the 1st day of July, 1946, at the hour
of 7:30 P. M. of said day, at the Council Chambers in the City of Heppner,
Oregon, the tax levying board of said city will meet for the purpose of
discussing and considering the tax budget hereinafter set forth of said
city for the fiscal year beginning July 1, 1946 and ending June 30th 1947,
any taxpayer of said city may at said time and place appear and be heard
either for or in opposition to said tax levy as set forth or any item thereof
ESTIMATED EXPENDITURES
Classification fi-30-43 6-30-44 6-30-45 6-30-46
to to to to
7-1-44 7-1-45 7-1-46 .... 7-1-47
PERSONAL SERVICE
Chief of Police $1,320.00 $1,500.00 $1,500.00 $2,400.00
Other Police 1,540.00 1,500.00 1,500.00 2,000.00
City Recorder 300.00 300.00 300.00 300.00
City Attorney 300.00 300.00 300.00 300.00
City Treasurer 300.00 300.00 300.00 300.00
Fire Boys' salary 200.00 350.00 350.00 350.00
$3,000.00 $4,250.00 $4,250.00 $5,650.00
MATERIALS AND SUPPLIES
State Insurance 100.00 100.00 100.00 100.00
Bond Premiums 100.00 100.00 100.00 100 00
Fire Equipment 200.00 500.00 500.00 500.00
Printing and Adv. 150.00 150.00 150.00 150.00
Auditing 200.00 200.00 200.00 200.00
$ 750.00 $1,050.00 $1,050.00 $1,050.00
PUBLIC PROPERTIES
Light 1,200.00 1,400.00 1,400.00 1,400.00
Streets and Bridges 2,500.00 2,500.00 2,500.00 2,500.00
Swimming Tank 600.00 600.00 600.00 600.00
Fire Insurance 150.00 150.00 150.00 250.00
Garbage Disposal 180.00 180.00 180.00 200.00
Building Repairs 900.00
$4,630.00 $4,830.00 $4,830.00 $5,850.00
BOND REDEMPTION
Bonds 7,000.00 7,000.00 7,000 4,000
Bond Interest 830.00 500.00 500.00 250.00
$7,830.00 $7,500.00 $7,500.00 ' $4,250.00
DONATIONS
Library 200.00 200.00 200.00 200.00
Others 300.00 300.00 300.00 300.00
$ 500.00 $ 500.00 $ 500.00 $ 500.00
WATER DEPARTMENT
Bookkeeper 300.00 300.00 400.00 400.00
Watermaster Salary 1,650.00 1,800.00 1,800.00 2,400.00
Labor, Supplies, etc. 2,000.00 2,000.00 2 000 4 000
Replacements 1,000.00 2,500.00 4,500.00 6,000
$4,950. $6,600.00 $8,700.00 $12,800.00
EMERGENCY FUND
$1,000.00 $2,000.00 $3,000 $3,000
Total Expenditures $23,120.00 $26,730.00 $29,830.00 $33,100.00
ESTIMATED RECEIPTS
Water Department $14,000.00
Road Tax Refund. 1,500.00
License and Liquor Revenues 1,000.00
Swimming Tank 600.00
Fines 1,000.00
Estimated Carryover 4,400.00
. Total Estimated Receipts $22,800.00
Amount, to be raised by taxation for the
fiscal year ending June 30, 1947 $10,300.00
Outstanding bonded indebtedness $ 9,000.00
Outstanding warrants (None)
Other indebtedness (None)
Sixty (60) per cent of the estimated carryover of the
1945-1946 fiscal year is placed in a sinking fund for
the purpose of defraying the cost of construction and
repairing city streets, bridges and a sewage system
pursuant to Chapter 186 Oregon Laws 1943 and forty
(40) per cent thereof is included in the above
estimated receipts.
$74,871.30 $66,871.30 $ 8,000.00
C. N. Jones
Chairman Board of Directors
Approved by Budget Committee.
Signed: June L. Smith
Secretary, Budget Committee
Dated at Heppner, Oregon, this 6th day of May, 1946.
BUDGET COMMITTEE AND LEVYING BOARD,
By J. O. TURNER, Chairman
E. R. HUSTON, Clerk of Board
SUMMONS
-...v.. a news,- ub! uiai tne naintilf is the
THE CIRCUIT COURT OF THE paper ,of , general circulation, once owner in fee simple of the follow
er a rwt. nr rtwnr-7 xvmd nnr-r a week for four siicepssivp wpptc ine dpcrrihori .. i .
IN
STATE OF OREGON FOR MOR
ROW COUNTY
HOMER J. MOORE,
Plaintiff, )
vs )
Rosa Moore, Sallie Moore, Noble )
L. Moore, Frances M. Moore, Iva )
M. Moore, the unknown heirs of )
Fannie Richardson, deceased, the )
unknown heirs of William T. )
Moore, deceased; the unknown )
heirs of Edward P. Moore, de- )
ceased, and the unknown heirs of )
Mark N. Moore, deceased, Roy E. )
Braman, John A. Holden and Har- )
ry Erwin, Trustees of School City )
of Mitchell, Indiana. Also all other )
persons or parties unknown )
claiming any right, title", estate, )
lien or interest in the real estate )
described in the compalint here- )
in, )
Defendants )
To Rosa Moore, Sallie Moore, Noble
Ii Moore, Frances M. Moore, Iva
M. Moore, the unknown heirs of
Fannie Richardson, deceased, the
unknown heirs of William T.
Moore, deceased, the unknown
heirs of Edward P. Moore, deceased,
and the unknown heirs of Mark
N. Moore, deceased, Roy E. Bra
man, John A. Holden, and Harry
fcrwin, Irustees of School City of
Mitchell, Indiana. Also all other
persons or parties unknown claim
ing any right, title, estate, lien or
interest in the real estate described
in the complaint herein, Defend
ants:
IN THE NAME OF THE STATE
OF OREGON, you and each of
you are herebv reauired to annpnr
and answer plaintiff's complaint
tiled against vou in the above en
titled court and cause within four
weeks from the date of the first
publication of this summons upon
you and if you fail to so appear
or answer for want thereof, plain
tiff will apply to the above entit
led court for the relief pray
ed for in his complaint, to-wit:
For a decree quieting title to
ine louowing described real pro
perty in Morrow. County, Oregon,
to-wit:
Section 36 in Township four (4)
North, Range 23 East of Willam
ette Meridian.
and that plaintiff be adjudged the
r- nujuucu wjc
owner in fee simple of said real
Mi"riy ana mat you ana eacn
f ...... i t i 1 ,
- uwieu ui aim
from all right, title, estate, lien or
interest in said real property and
whatever right or interest you
may ciaun mere in De null and void
and for such other and further
relief as may be just and equitable.
This summons is served upon
you by publication thereof in the
Heppner Gazette Times, May 23, 1946 7
f'32
S 453.26
$1 40f
?! 1 500.
$42 787.70 $36 419.70
J. J. Nys
Chairman, Budget Committee
TT .
pursuant to an order of Hon. Ber
r,,,, j.
Johnson. Judtre of t.hp Cm
Court of the State of fW cfnn fnr
Morrow County, which order is
dated May 7th. 1946 and the datP
of the first nublicnlion nf this
sujnmons is May 9th, 1946.
JOS. J. NYS
Attornev for nlnintiff
Residence and Post Office Address
n 1 t -r-r
'-ii lieppner, Uregon
SUMMONS '
IN THE CIRCUIT COURT OF THE
STATE OF OREGON FOR MOR
ROW COUNTY
ALMA GREAVES,
Plaintiff,
vs-
Frances F. Kessler, and John Doe
Kessler, her husband, whose true
name is unknown to plaintiff, and
the unknown heirs of said Fran- )
oes F. Kessler, if deceased. Also )
All other persons or parties un- )
known claiming any right, title, )
estate, lien or interest in the real )
estate described in the complaint )
herein )
Defendants )
To Frances F. Kessler, and John
Doe Kessler, her husband, whose
true name is unknown to plain
tiff and the unknown heirs of said
Frances F. Kessler if deceased; and
all other persons or parties un
known claiming any right, title, es
tate, lien or interest in the real
estate described herein, Defend
ants: IN THE NAME OF THE STATE
OF OREGON, you and each of
you are hereby required to appear
and answer plaintiff's complaint
filed against you in the above en
titled court and cause within four
weeks from the date of the first
publication of this summons upon
you and if you fail to so appear
or answer for want thereof, plain
tiff will apply to the above entit
led court for the relief prayed
ed for in her complaint, to-wit:
For a decree quieting title to
the following described real pro
perty in Morrow County, Oregon,
to-wit:
Lots 13, 14, 15, 16, 17, 18. 19
and 20 in Block 31 in the Town
of Irrigon, Morrow County,
I vicvii
and that plaintiff be adjudged the
owner in tee simple of said real
. ... . .
(jivfci .y tuiu uiai. yuu turn cum
of you be forever barred of and
'from all right, title, estate, lien or
: interest in said real property and
i whatever right or interest you
may claim therein be null and void
and for such other and further
relief as may be just and equitable.
Tnis summons is served upon I
vou by publication thereof in the
Heppner Gazeite Times, a news
paper of general circulation, once
a week for four successive weeks
pursuant to an order of Hon. Bert
Johnson. Judce of the County
Court oi the State of Oregon for
Morrow County, which order is
dated May 7th, 1916 and the date
tf the first publication of this
summons is May 9th, 1946.
JOS. J. NYS '
Attorney for plaintiff,
Residence and Post Office Address
Heppner, Oregon
SODIONS
IN THE CIRCUrT COURT OF THE
STATE OF OREGON FOR THE
COUNTY OF MORROW
The Honey Investment Company, )
Plaintiff, )
)
-VS-
Notie L. Bartholomew, FJise )
west and Thomas West, her hus- )
band, Nelson Bartholomew, the )
unknown heirs of Herbert W. )
Bartholomew, deceased, also all )
other persons or parties unknown )
claiming anv riuht
hen or interest in the real estate )
urawujeu in ine complaint )
herein, (
Defendants. )
TO: Nelson Bartholomew, also the
unknown heirs of Herbert W
Bartholomew, deceased, also all
other persons or parties unknown
claiming any right, title, estate,
tate described in the Complaint
hen or interest in the real es
herein, DEFENDANTS
IN THE NAME OF THE STATE
OF OREGON: You are hereby
required to appear and answer the
Complaint filed against you in the
above entitled Court and Cause
witnui four weeks from the date
of the first publication of this
Summons and if you fail to ap
pear and answer, for want thereof,
the plaintiff will apply to the said
Court ror relief as prayed r in
-viii(jianu, lo-wil. rnr a
vuiu(jittuu, lo-wu. if'or a
...u. icai "'w- w-
wit:
The Southwest quarter of Sec
tion 36 in Towns"ip 2 North of
Range 25 East of the Willam
ette Meridian.
And that tha plaintiff is thp Din
ner in fee simple of the said land,
free of any right, title, estate, lien
or interest of vou and r-m-h of
you, and that you or any of you
"ave no rigm, title, estate, lien or
interest in t"e said l;mH nr nir
part thereof, and perpetually re
strain and enjoin you, and each of
.vou, your heirs and assigns, from
asserting or claiming any right,
title, lien or interest in the said
land, or any part thereof, adverse
to the plaintiff.
This Summons is served nmn
you by publication thereof for five
consecutive weeks in the Heppner
Gazette Times, bv order nf Honor
able Bert Joiinson, Judge of the
county uourt oi Morrow County,
Stale of Oregon, which said order
was made and entered on the 24th
day of April. 1946. and Hip first
date of this publication is the 25th
day ol April, 1946.
P. W. MAHONEY
Attorney tor Plaintiff
Address: Heppner, Oregon
5-9
NOTICE TO CREDITORS
Notice is hereby given that the
undersigned has been duly appoint
ed executor of the Estate oi Char
les H. Luckman, deceased, by the
County Court of Morrow County,
State of Oregon, and all persons
having claims against the said Es
tate of said deceased are hereby
required to present the same with
proper vouchers duly verified as
required by law to the said Execu
tor at the Law Office of P. W.
Mahoney at Heppner, Oregon,
within six months from the date
hereof.
Dated and first published this
25th day of April. 1946.
WALTER W. LUCKMAN
Executor of the Estate of
Charles H. Luckman, deceased.
P. W. MAHONEY
Attornev for the Executor
Heppner, Oregon 5-9
REGULAR BLOOM
HOUNDS
After Customers
Our Want Ads
2