|--Legal Notices— | t First put). May 16. 19631 I.Kli AL NO I K 'E IN THE DISTRICT COURT OF HOL'I COUNTY, NEBRASKA COUNTY OK HOLT. PLAINTIFF, V.S. CHET McCLENAILAN; Clara McClenahan; Mary Roe. real name unknown, husband of Clara McClenahan; The real estate deae.nt>ed as a part (>f the North •ast Quarter of Section 30, m Township 26, North, Range 12, West ol the 6th P. M in Holt County, Nebraska, commencing at a point 1113 feet south of the Northeast corner of Section 30 above-described, running thence West 176 feet, thence South 70 feet, thence East 176 feet, thence North to the jioint >f beginning; John l)o<- and Mary l*>c. husband and wife, real names unknown; Defendants in Plaintiff's Fourth Cause of Action GEORGE W. KENDALL; Mary Kendall, real and true name un known, wife of George W. Ken dall; L>t 9, tn Block K, of the Village of Emmet, Holt County, Nebraska; John Doe and Mary Doe, husband and wife, real names unknown; 1 t H in Block 6, of the Village1 of Ewing, Holt County. Nebraska; Village of Ewing, Holt County, Nebraska, a munici pal corporation; Defendants In Plaintiff’s Sixth Cause of Action SPITTLE R BROTHERS; John Doe and Mary Doc, husband and wife, real names unknown; Ixrts 14, 15 and 16 in Block 6, of the Town of Ewing, Holt County, Nebraska; Village of Ewing, Holt County, Nebraska, a mun icipal corporation; Defendants in Plaintiff's Seventh Cause of Action. EMMET E. WRIGHT; Mary Wright, first and real true name unknown, wife of Emmet E. Wright; Lit 1 in Block 9, of the Town of Ewing, Holt County, Nebraska; John I>oe and Mary Doe,, husband and wife, real names unknown; Defendants in Plaintiff's Eighth Cause of Action. MRS. C. W. BURNETT; C. W. Burnett, first and real true name unknown, husband of Mrs. C. W. Wnmoft • I /it 7 anil thn East 5 feet of Lot 8, in Block 9, of the Town of Ewing, Holt County Nebraska, Village of Ew ing, Holt County, Nebraska, a municipal corporation; Defendants in Plaintiff’s Ninth Cause of Action H. P. SAVIDGE; Lenice Savidge; ljdts 1, and 2 in Block 25, of Pi oneer Townsite Company's Ad dition to the Town of Ewing, Holt County, Nebraska; Village of Ewing, Holt County, Nebras ka, a municipal corporation; John Doe and Mary Doe, hus band and wife, real names un known; William Cernoch; Defendants in Plaintiff’s Tenth Case of Action BERTHA STRUMBAUGH, also known as Bertha Stumbaugh; John Strumbaugh, real name unknown, husband of Bertha Strumbaugh, also known as Ber tha Stumbaugh; Edgar T. Strumbaugh, also known as Ed gar T. Stumbaugh; Mary Strum haugh, real name unknown, wife of Edgar T. Strumbaugh, also known as Edgar T. Stumbaugh; Village of Ewing, Holt County, Nebraska, a municipal corpora tion; Holt County Nebraska Board of Public Welfare; John Doe and Mary Doe, real names unknown; Lots numbered 1 to 5 both inclusive, in Block A of Rolls Addition to the Village of Ewing, Holt County, Nebraska; Defendants in Plaintiff’s Eleventh Cause of Action. FRANCES ZEIMER; Holt Coun ty Nebraska Board of Public Welfare; Lots 20 and 21 in Block 38 of Rigg’s Addition to the Town of O’Neill, Holt County, Nebraska; John Doe and Mary Doe, husband an 1 wile, real names unknown; City ot O'Neill, 1 loll County, Nebraska, a mun icipal corporation; Deternlam* in Plaintiff* Twelfth (iiuso of Action MARY ANN FERRIS; John Per ris, real true name unknown, husband of Mary Ann Ferris; laits 1 and 2 and 3 and 4. in Block F of McCafferty’s Second Addition to the Town of O’Neill, Holt County, Nebraska; John lioe and Mary 1 Joe, husband and wife, real names unknown; lJelendant.s in Plaintiff’s Thirteenth Cause of Action LEE WYANT; Mary Wyant, real name unknown, wife ot Lee Wy ant; I ur>t 5 in Block H of Me Cafferty’s Second Addition to the Town of O’Neill, Holt County, Nebraska; John I Joe and Mary Doe, husband and wife, real names unknown; Defendants in Plaintiff’s Fourteenth Cause of Action HAROLD T. McGRAW: Mary McGraw, real name unknown, wife of Harold T. McGraw; I>)t H m Block 3, in the Village of Inman, Holt County, Nebraska; John 1 >oe and Mary Doc, hus band and wife, real names un known ; Defendants in Plaintiff's Fifteenth Cause of Action. ERNEST HOWARD; Mary Ho ward. real name* unknown: Wife of Ernest Howard; Dots 3 and 4 in Block 1 of the Town of Page, Holt County, Nebraska; John Doe and Mary Doe, husband and wife, real names unknown; Defendants in Plaintiff’s Eighteenth Cause of Action. MELVIN A. SMITH; Mary Smith, real name unknown, wife of Melvin A. Smith; Lots 6, 7, 8, 9 and 10, in Block 4, Town of Page, Holt County, Nebraska; John Doe and Mary Doe, husband and wife, real names unknown; Defendants in Plaintiff’s Nineteenth Cause of Action. ERNEST HOWARD; Mary Ho ward, real name unknown, wife of Ernest Howard; Lots 7, 8, 9 and 10, Block 8, Town of Page, Holt County, Nebraska; John Doe and Mary Doe, husband .and wife, real names unknown; Defendants in Plaintiff's Twentieth Cause of Action. CARRIE TOWNSEND; John Townsend, real name unknown, husband of Carrie Townsend; Ixits 9 and 10 in Block 19, Town of Page, Holt County, Nebraska; John Doe and Mary Doe, hus band and wife, real names un known ; Defendants in Plaintiff’s Twenty-first Cause of Action. V ANNIE I?. NEWMAN; John Newman, real name unknown, husband of Vannie B. Newman; All of Block A of McCafferty’s Second Addition to the Town of O’Neill, Holt County, Nebraska, (also sometimes described as Nondescripts Nos. 1 and 2 in Sec QA in Truimt-Win OQ Mnrth Range 11. West of the 6th P. M. in Holt County. Nebraska), ex cepting the following described tracts: commencing at the North west corner of said Block A of McCafferty’s Second Addition, running thence South 16 rods, thence East 20 rods thence North 16 rods, thence West 20 rods to the place of beginning, and be ginning at the Northeast corner of said Block A of McCafferty’s Second Addition, running thence West 237 3/4 feet, thence South 16 rods, thence East 237 3/4 feet, thence running North 16 rods to the point of beginning; John Doe and Mary Doe, husband and wife, real names unknown; Defendants in Plaintiff’s Twenty-third Cause of Action. BLANCHE FREDERICKSON; John Frederickson, real name unknown, husband of Blanche Frederickson; Lyle T. Roberge; Mary Roberge, real name un known, wife of Lyle T. Roberge; A tract of land described as be ginning at a point 73 feet South of the Northeast comer of Out lot B in the Village of Page, Holt County, Nebraska, running thence West 100 feet, thence South 25 feet, thence East 100 feet, thence North 25 feet to the place of beginning; Johrt Doe and Mary Doe, husband and wife, GARAGE EQUIPMENT AUCTION SATURDAY, JUNE 8, 1963 1:00 p.m., C.S.T. Located at 118 East 2nd St., Valentine, Nebr. Miller 180 amp electric welder; 2 Walker hydraulic floor jacks, 2T & 4T; Blackhawk air bumper jack; Yal IT hoist with tracks & dollie; Allen Svncrograph A.C. operated distributor test set with cabinet; Allen battery-starter tester; Allen complete motor analyzer; cabinet with D.T. Vee Tester; combustion analyzer; volt amp. tester; coil condenser tester; A.C. Acelloscope spark plug analyzer; Champion plug scope; Sun Volts-Amper tester; Sun vacuum fuel pump tester; Sun power timing light; Allen compression tester; Hastings Flex-Drive compression tester; Hastings Universal compression tester; Little Giant tap and die set; Allen Super Hi-Rate 6 & 12 volt charger; Hartman 6 volt charger; Telan booster kit complete with charger cables and 12 volt battery; 12 volt booster cart and cables; Heyer head lamp alligner; Bear wheel balancer; Blue Point snap-on wheel alligner and turn tables; Letz cam bushing driver set; Smith acetylene gas welder with welding tips, cutting tips, tanks and cart; Cham pion spark plug sander cleaner: Hypressure Jenny steam cleaner, kerosene operated: Sioux electric % heavy duty drill and stand; Black & Decker electric Vz in. drill; Sioux electric heavy duty u'in drill with Vz in. chuck; Sioux in. all-angle drill; Set of drill bits and stand: Van Norman 7 in. disc sander grinder; Sioux valve re-facer like new: Sioux hard-seat grinder, with stones, euide and cabinet; Storm boring bar and cabinet; Armature Growler- 2 Sets Fordomatic adjusting tools; Sioux heavy duty bench grinder. y4 h.p.; Solar small air chisel; C.P. air impact wrench & socket set; U-joint press; Kellogg American air com nressor 40 gal. with 1% h.p.; 500 gal. underground gas tank; Martin’& Schwartz electric gas pump: Aro Deluxe air power grease gun. Lincoln hand grease gun; Bennet gear lube pump; Gear lube bucket pump; 2 Barrel pumps; Motor stand; 2 Hall cabinets; Floor cabinet; 3 Work benches; Steel parts bins; Desk; rvwinter• Cash register: Assortment of nuts and bolts. 5 Sets car *mnds. Wheel pullers; hub knockers & pullers; Bearing pullers; Muffler tools- Set of expandable reamers. 7/16 to %; Ridge reamers- Assortment of small wrenches & tools; Complete set of 3Xn repair books, manuals & flat rate, IMS to 1963. All equipment in this auction is not over four years old TERMS: CASH. No property to be removed until settled for S & G MOTORS (Wes Gipe) C. H. Riley. Auctioneer Nebraska State Bank. Clerk real names unknown; Defendants m Plaintiff’s Twenty-fifth Cause of Action OTTO L. TERRILL; Mary Ter rill, real name unknown, wile of Otto L. Terrill; Susan Terrill; John Terrill, real name unknown, husband of Sisan Terrill, A tract of land described as: beginning 98 feet South from Northeast cor ner of Outlot B of the Village of Page, Holt County, Nebraska running thence West 100 feet thence South 18 feet to the South side of Outlot B, thence on a Southeast diagonal line on the South line of Outlot B to the Southeast corner of said Outlot B, thence North approximately 74 feet to the place of be ginning; John Doe and Mary D<»e, husband ami wife, real names unknown; Defendants in Plaintiff's Twenty-sixth Cause of Action ELSIE M CORK; John Cork real name unknown, husband o! Elsie M. Cork; a tract of land described as: beginning 40 feet south of a point 40 feet West of the Northeast corner of South east Quarter of Section 13, in Township 28, North, Range 10 West of the 6th P. M. in Holt County, Nebraska, runn.ng thenc South 48 feet, thence West 100 feet, thence North 48 feet, thence East 100 feet to the jjoint of be ginning; John Doe and Mary Doe husband and wife, real names unknown; Defendants in Plaintiff's Twenty-seventh Cause of Action Said defendants will take no tice that on the 7th day of May 1963, the plaintiff, the County of Holt, filed its petition in the Dis trict Court of Holt County, Ne braska against you and each of you and the described parcels of I land in each cause of action, as defendants, the object am! pray er of such petition being to fore close certificates of lax sale, du ly issued by the County Treasur er of Hull County, Nebraska, and b< armg dates, as hereinafter spec ified, and for the taxes for the years as hereinafter specified and to foreclose the subsequent delinquent taxes on each such parcel of real estate involved in each cause of action for the years hereinafter indicated, and as follows, viz: Cause of Act.on No. 4 Certificate No. 812. issued May 20, 1958, for taxes for 1952 to 1956 both in clusive, ami subsequent taxes for 1957 to and including 1961, both inclusive, amounting in all to $384 75 as of September 1, 1962 Cause of Action No. 5: Certif icate No. 814, issued May 20 19aH for taxes fur 1952 in 1956 both inclusive, and subsequent taxes for 1957 to and including 1961, both inclusive, amounting in all to $12.09 as of September 1, l‘Jt>2. Cause of Action No 6: Certifi cate No 816, issued May 20, 1958 for taxes for 1954 to 1956 both inclusive, and subsequent taxes for 1957 to and including 1961. both inclusive, amounting in all to $365.15, as of September 1, 1962. Cause of Action No. 7: Certifi cate No. 817, issued May 20, 1958, for taxes for 1953 to 1956 both in clusive, and subsequent taxes for 1957 to and including 1961, both inclusive, amounting in all to $106 90, as of September 1, 1962 Cause of Action No. 8: Certificate No. 818. issued Msy 30. 1968 lor taxes for 1963 to 1956 both inclu sive, and subsequent taxes for 19S7 to and including 1961. both inclusive, amounting in all to $964 90, as of September 1, 1962 Cause of Action No 9: Certifi cate No. 819, issued May 20, 1968 fur taxes for Second half of 1963 to 1956, both inclusive, and sub sequent taxes for 1957 to and in cluding 1961 both Inclusive amounting in all to $488.90, as of September 1. 1962. Cause of Action No. 10 Certifi cate No 822, issued May 30, 1958, issued for taxes for 1952 to 1956 both inclusive, and subsequent taxes for 1957 to and including 1961 both inclusive, anvxint in all to $361 85, as of September l, 1962. uause oi Action »o. u. <_trun cate No. 824, issued May 20, 19.58 issued for 1952 to 1956, both in clusive, and subsequent taxes for 1957 to and including 1961, both inclusive, amounting in ail to $1396.00, as of September 1, 1962 Cause of Action 12: Certificate No. 831, Issued May 20, 1958, is sued for Second half of 1953 to 1956 both inclusive, and subse quent taxes for 1957 to and in cluding 1961 both inclusive amounting in all to $761 15, as of September 1, 1962. Ca?ise of Action No. 13: Certifi cate No. 835, issued May 20, 1958 for taxes for 1956, and subsequent taxes for 1957 to and including 1961, both inclusive, amounting in all to $122.95, as of Septem ber 1, 1962. Cause of Action No. 14: Certifi cat No. 836, issued May 20, 1958 for Uxea for 1062 to 1066 both inclusive, and ..utMMXjueut taxes for 1067 to and including iwti both inclusive, amounting in all to $154 30, aa ot September 1, 1062. Cause of Action No. 15 Certifi cate No. &2g, issued May 20, 1068 for taxes .or 1053 to 1056 boib inclusive, and subsequent taxes for 1067 to and including 10t>l, both inclusive, amounting in al. to $54 50. as of September 1, 1062. Cause of Action No. 18 Certifi cate No 853. issued May 20. 1058 for taxes for 1053 to 1066 both m elusive, and subsequent taxes tor 1067 to and including 1061, both inclusive, amounting in all to $71.06 as of September 1, 1062. e t ... _ si. in v.vw v rt tin cate No. 854, issued May 20, 1958 l«*r taxes for Second Half of 1954 to 1956 both inclusive, and sub sequent taxes for 1957 to and in cluding 1961, both inclusive, amounting in all to $698.30, as of September 1, 1962. Cause of Action No 20 Certifi cate No. 856, issued May 20, 1958, for taxes for 1953 to 1956 both in-' elusive, and subsequent taxes for 1957 to and including 1961, both inclusive, amounting in all to $92 6o as of September 1, 1962. Cause of Action No. 21: Certifi > cate No. 860. issued May 20, 1958, | for taxes for 1954 to 1956 both j inclusive, and subsequent taxes J for 1957 to and including 1961 both inclusive, amounting m all to $55.90, as of September 1, 1962 Cause of Action No. 23 Certifi cate No. 877. issued May 20, 1958 t«*r taxes for 1865 to IK* both inclusive, and subsequent lair* fur 1869 to amt .nrtutting 1W1 ' both inclusive, amounting in ell to $19025, aa of Nejrtrmbei 1, 1962 Cause of Action No 25; Certifi cate No 858, issued May 20, 1958 tor taxes tor 1942 to 1956 both inclusive, uixi subsequent taxes for 1867 to ami tnclialuig 1961 both inclusive, amounting in all to $593 20, as of September 1 1962 Cause of Action No 26 Certifi cate No 859, issued May 20, 1958 for taxes tor 1863 to 196o both in elusive, ami subsequent taxes tut 1957 to ami including 1961 both inclusive, amounting in all to $216 60, .is of September 1, 1962 Cause of Action 27 Certificate No. 857, issued May 20, 19.01 foi luxes for 1953 to 1956 both in elusive and subsequent taxes for 1867 to and including 1961 both inclusive u mounting m all to |3l**0. an of September l, HHI3 .‘•aid US sale rerun* ale* and »*«»»• «|<>ellt delinquent lase* draw interest at the rate of seven per rent per annum fr.»m .September I. IWd Fliililifl prays for n smooth and shallow-eyed (so there’s practically no waste). I *££■—• JELIEtJ EVSSZ ■ tJm" *"**m •.teylery^ont CmteOtaT" ^nSy** tfaxweH House Instant Coffee $1.19 m Nestle’s Candy Ban .*^25c Mbbury Biscuits SSSa?HM„ 2^ 23c ■JjAl J BigJrt Swmd to Ltatt QaactiDa Pnc« tgaethe tine