The frontier. (O'Neill City, Holt County, Neb.) 1880-1965, May 30, 1963, Image 9

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

    |--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 <efendants in Plaintiff’s
Fifth Cause of Action
JOHN DOE AND MARY DOE,
husband and wife; real names
unknown; L>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 <te
cr*-e ut fore closure mi each las
sale tertdtralf aral the tuhar
qumt delinquent taxes on each
parrel of real estate dexrrlhed
fur the ana amt found due with
Utter rat ami le«i a I rust*, ami that
said Plaintiff be allowed an at
torneys fee equal to ten j«rr cent
of Ute amount found due in each
cause of action, to In- taxed as
I tort of ihe costs, ami that said
real estate be sold fur tfa* satis
faction of such liens, aial the
costs amt interest
You snd each of you are re
quired to tinker saal petition
on ot before the 3-tOi day ol June.
IMS, otherwise judgement will be
K-ndeu-.l against yoi jo for dingiy
County of Holt, Plaintiff,
Hy vsi.littin W Griffin,
County Attorney
*7c
James Davidson & Sons
PLUMBING & HEATING
Service Since 1901
■ J— W Winter A hummer
LENNOX
American Standard Plumbing Fixtures
Youngstown Kitchens
Sheet Metal Work
SIS E. Dougina Phone !M O'Neill, Nrbr.
Savings at Saf
MEMORIAL DAY 8:30 to 1:00
PORK CHOPS
■ CENTER RIB CUTS
Cut I rom Top Quality, Cora-fed Pork that’s Guaranteed to Please.
Freestone I I i Del Monte
^ f D MM SaAkf, *jaAdfin
Pea*s I"",?- PEAS
tr 29c tv^yt! 2£25c J 3.0« c.
Welchade or Empress Grapeade 1 Golden, Whole Kernel or Cream Style Coil Mf
‘Jl'HY/J.^ J I I
| y~'y yuy—."’I’jii.i• .ii- I1 Du jj ^
f* 1(^ra^e ♦ ♦ ♦ M HI Join *«!«•"* of Safeway customers, play oar All-New Fan Game
'■ n" "■" THREE St MONEY
Potatoes win too
HCTWiS AND NAMES Of SOMI Of TWflOOWMNM
«J _ ^
_ I bT'wm*,nJr*m mn.1 ****
Delicate-flavored NEW Potatoes — AH U.S. No. Ones—clem, I *yf‘ST>
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