OCR Text |
Show THE CITIZEN IS privileges, easements and rights of way belonging to or usually enjoyed with said land or any part thereof. Situate in Salt Lake County, State of Utah. . Purchase price payable in lawful money of the United States. Dated at Salt Lake City, Utah, this 7th . day of June, 1928. CLIFFORD PATTEN, Sheriff of Salt Lake County, State of Utah. By C. L. SCHETTLER, Deputy. , ATHOL RAWLINS, Attorney for Plaintiff. Date of first publication, June 9th, 1928. 2591 2194 2512 2513 2514 1030 2603 2302 2444 2575 South 27 rods; thence East 80 rods to beginning, all in Salt Lake County, State of Utah. interest in the followCommencing at a point 78 rods ing: 12 links North and 13 rods West of the Southeast corner cf Section 22, Township 3 South, Range 1 West, Salt Lake Meridian, and running thence East 18 rods; thence South 27 rods, 12 links, thence West 80 rods, thence North 13.69 rods to the South line of G. S. Ostlers land, thence in a direct line Northeasterly 1060 feet, more or less, to the place of beginning; all in Salt Lake County, State of Utah, has been set for hearing on Friday the 15th day of June, A. D. 1928, at 1:45 oclock p. m., at the County Court House, in the Court Room of said Court in Salt Lake City, Salt Lake County, Utah. Witness the Clerk of said Court, with the seal thereof affixed this 25th day of May, A. D. 1928. ALONZO MACKAT, (Seal) Flprk By L. P. PALMER, Deputy Clerk. BRADLET & PISCHEL, Attorneys for Petitioner. Five-sevent- hs 547 548 1286 1287 498 802 2605 1977 669 , NOTICE In the District Court, Probate Division in and for Salt Lake County, State of Utah. In tKe matter of the estate of Robert B. Miller, deceased. Notice. The petition of Martha Ann Miller, praying for the issuance to D. P. Felt, of Letters of Administration in the Fstate of Robert B. Miller, deceased, has been set for hearing on Friday the 22nd day of June, A. D. 1923, at 1:45 o'clock p. m.( at the County Court House, in the Court Room of said Court in Salt Lake City, Salt Lake County, Utah. Witness the Clerk of said Court, with the seal thereof affixed this 7th day of June, A. D. 1928. ALONZO MACKAT, (Seal) Cleric By Lt P. PALMER, Deputy Clerk. JOHN F. TOBIN, Attorney for Petitioner. NOTICE In the Third Judicial District Court of the State of Utah in and for Salt Lake County. In the matter of the voluntary dissolution of Utah Fertilizer & Chemical a corporation Manufacturing Company, of the State of Utah . Notice is hereby given that an application for the voluntary dissolution of Utah Fertilizer & Chemical Manufacturing Company, a corporation of the State of Utah, has been filed in the office of the Clerk of the Third Judicial District Court of the State of Utah, in and for Salt Lake County, pursuant to the provisions of Chapter 72 of Title 117, Compiled Laws of Utah, 1917, and that hearing upon said application will be had at the court room of said Court in the City and County Building, Salt Lake City, Utah, on or after June 12th, 1928, Objections to said application must be filed in the office of the Clerk of said Court before said June 12th, 1928, as provided by law ALONZO MACKAT, (Seal) Clerk of the Third Judicial District Court of the State of Utah, in and for Salt Lake County. By E. R. WARNER, Deputy Clerk. - CRITCHLOW & CRITCHLOW, Attorneys for Applicant. Date of first publication. May 6, 1928. 6-9 NOTICE In the District Court, Probate Division in and for Salt Lake County, State of Utah. In the matter of the estate of Joab Lawrence and Sarah M. McKlbben, deceased. Notice. The petition for approval and settlement of the annual account of the Trustees of the estate of Joab Lawrence and Sarah M. McKlbben, deceased, also for Trustees compensation, has been set for hearing on Friday, the 15th day of June, A. D. 1928, at 1:45 oclock p. m., at the County Court House, in the Court Room of said Court in Salt Lake City, Salt Lake County, Utah. Witness the Clerk of said Court, with the seal thereof affixed this 31st day of May A. D. 1928. ALONZO MACKAT, (Seal) PlprV By Im P. PALMER, Deputy Clerk. BRADLET & PISCHEU Attorneys for Petitioner. NOTICE In the District Court, Probate Division, in and for Salt Lake County, State of Utah. In the matter of the estate of Thomas Blake, deceased. Notice. The petition of Bettie P. Blake, administratrix of the estate of Thomas Blake, deceased, praying for an order for final distribution and to set aside personal property and water stock exempt from execution and the following described property as a homestead to the widow of said deceased. One-haInterest in the following: Commencing 24 rods North from the Southeast corner of Section 22, Township 3 South, Range 1, West, Salt Lake Base and Meridian; thence North 27 rods; thence West 80 rods; thence lf 820 938 202 1711 2348 2349 2350 2351 2353 2354 2361 2388 2527 one-four- th (c) Genesee Copper Company. Newhouse Building, Salt Lake City, Utah. Notice is hereby given that at a meeting of the Board of Directors of the Genesee Copper Company, held at the office of the Company, 203 Newhouse Building, Salt Lake City, Utah, on the 2nd day of June, 1928, an assess- Utah. DELINQUENT NOTICE Delinquent List Assenument No. 6 Tenabo Con. Mining Company.' Principal place of business, Tenabo, Lander County, Nevada, branch office, 218 Ness Building, Salt Lake City, Utah. There are delinquent upon the following described stock on account of assessment No. 6, levied on the 9th day of May, 1928, the several amounts sets opposite the names of the respective shareholders as follows: Cert. No. Name 13, 14, 15, 226, 346 A. L Anderson 12 A. G. Anderson 27 334 384 J. C, Allen 321 Francis Anderson 426 521 Ralph A. Badger 22 23 186 24, 307 219, 457 494 518 37 106 295 301, 507 268, Shares .. .... .... Amt. 45000 2000 3450.00 20.00 5500 55.00 10.00 1000 1500 5000 1000 15.00 50.00 20.00 10.00 3000 30.00 7000 John V. Bluth W. J. Blake 700 Edith D. Bowerlng .. 100 J. S. Cunningham .... 1500 1000 Jos. Cushmon 2500 J. Crane Mary 70.00 7.00 1.00 15.00 10.00 25.00 Enhrlam Christensen 90.00 J. R. Burriston Audrey P. Bruce J. L, Butler Brown A. H. 2000 404, 416, 489, 490, 323, . 9000 250 .... .... 2 2 2 2 2 5 2 ' F. L Scoville F. L. Scoville F. L. Scoville F. Lb Scoville F. L. Scoville F. Lb Scoville So 50 50 50 50 00 50 1,03 2.50 13.75 12.50 12!so 2.50 .... 2.50 3.00 1100 2.75 1200 1200 3.00 3.00 .23 .23 90 90 6153 12.38 250 .63 .63 250 Cert. NOTICE OF ASSESSMENT NO. 1. Secretary. 2 o . 1928, so 200-20- Secretary. Boston Building Salt Lake City, Bldg., Salt Lake City, 'en 240 1000 1000 1000 1000 Miller 1000 Miller 1000 Miller . 1000 Miller Louis P. Maughn 2000 1000 Louis P. Maughn N. J. Nielsen 410 John Plngree, Jr. .. 1000 Thomas D. Perrins . . 5500 Thomas D, Perrins .. 5000 Thomas D. Perrins . . 5000 1000 Clarence Ranson Lawrence L. Radmall 1000 1200 F. L Scoville 1 Ness cipal place of business at Utah. Building, Salt Lake City, There are delinquent on the following described stock, on account of assessment No. 35, levied on the 1st day of May, 1928, the Beveral amountss set opposite the names of the respec-tivestcokholders as follows: ALLEN T. SANFORD, 203 Newhouse 37e DELINQUENT NOTICE Mntlual 31 eta I Mines Company Mutual Metal Mines Company, prin- 404-40- GEO. BAGLIN, i'jb 1500 . . Alixina Hartman Johnson Johnson Johnson C. C. C. C. A. C. A. C. A. C. A. son LITTLE MAT MINING COMPANY, H. Eb GIERS, Secretary and Treasurer. 127 East Broadway, Salt Lake City, Utah. 404-40- ment, No. 1, of 31.00 per thousand shares was levied on the issued and outstanding stock of the corporation, payable immediately to George Baglin, Secretary, at his office, 203 Newhouse Building, Salt Lake City, Utah. Any stock upon which this assessment may remain unpaid on the 2nd day of July, 1928, will be delinquent and advertised for sale at public auction, and unless payment is made before will be sold on the 1st day of August, at 2 p. m to pay the delinquent assessment thereon, with cost of advertising and together expense of sale. i'jc made on the 3rd day of May, 404-40- 203 500 500 500 many shares of each parcel of stock as may be necessary, will be sold at public auction, at the office of the company, 127 East Broadway, Salt Lake on the 2nd day of July, City, Utah, 1928 at 12 oclock noon to pay the thereon, togethdelinquent assessment er with the costs of advertising and the expense of sale. 8 Boston Building, Salt Lake ness, City, Utah. Notice is hereby given that at a meeting of the Board of Directors, held June 1, 1928, an assessment, to be known as assessment No. . . of cent per share was levied on the outstanding capital stock of the corporation, payable immediately to Allen T. Sanford, Secretary of said company, at the office of the company, 8 Boston Building, Salt Lake City, Utah. Any stock upon which this assessment remains unpaid on July 7, 1928, will be delinquent and advertised for sale at public auction, and unless payment is made before, will be sold on Tuesday, the 31st day of July, 1928. of-at 12 oclock noon, at the companys 8 Boston Building, Salt Lake fice, City, Utah, to pay the delinquent assessment, together with the costs of advertising and expense of sale. Utah. J. J. J. soon with the law and an order of the board of directors, ' NOTICE OF ASSESSMENT Alta-TIg- er Mining Company. Location of principal place of busi- 8 Mrs. 20000 2000 W. W. Shaw W. W. Shaw And In accordance 6-9 404-40- J. G. Felt, Jr S. J. Gladwin Walter T. Gray Walter T. Gray Walter T. Gray David N. Hamilton And in accordance with law, and an order of the Board of Directors, made on the 9th day of May, 1928, so many shares of each parcel of such stock as the may be necessary will be sold at office of the company, 218, Ness Building, Salt Lake City, Utah, on Monday hour the 25th day of June, 1928, at thedelinof 1 oclock p. m., to pay the quent assessment thereon, together with the costs of advertising and expense of sale. Li R. NELSON, Secretary-Treasure- r. 218 Ness Building, Salt Lake City, Utah. NOTICE DELINQUENT Little May Mining Company. Location of principal place of business and office, 127 East Broadway, Salt Lake City, Utah. Location of mine, Tintic Mining District, Juab County, Utah. Notice is hereby given that there are delinquent upon the following described stock on account of assesscent ment No. 21, of on 3rd levied the share, per day of May, 1928, the several amounts set opposite the names of the respective shareholders as follows: 4000 310.00 2563 Joseph Alkema 1.15 2598 Ralph A. Badger .... 460 5000 12.50 2190 Ella M. Bacon 2.50 2307 Ernest Boynes 1000 510 2599 D. D. Crawford 1.27 1897 Geo. J. Cannon .... 300 .75 919 J. It, Denham 2.50 1000 2601 Mrs. J. P. Dineen .... 750 1.87 1413 Dern & Thomas .... 1000 2.50 1.25 2509 Mrs A. C. Dunn .... 500 Qne-four- 2592 V. P. Felt 2544 F. G. Fischer 2545 F. G. Fischer th (c) 20000 1000 410 50.00 2.50 1.02 Name George H. Blood George H. Blood No. 581 586 46 833 752 832 556 917 598 599 551 592 925 560 710 575 577 678 994 701 702 703 707 708 699 653 682 500 834 658 563 265 Julius Doebler Julius Doebler Shares ... .10333 .... A. K. Doebler A. K. Doebler J. R. Eliason 5000 Amt 252.17 25.50 108 20 1500 315 10000 1000 Lb E. Ellison 2000 P. R. Everett 2000 P. R. Everett 1150 A. M. Freebairn 4000 Co. .. Gibson Gibson, 250 A. B. Gatrell 2500 A. B. Gatrell 4833 A. B. Gatrell 10000 C. D. Goaslind 5000 C. D. Goaslind 5000 C. D. Goaslind 4000 Heber C. Jex 1646 Paul C. Lyon 2000 Paul C. Lyon 5000 Paul C. Lyon 6000 C. Paul Lyon 1000 F. D. Ashdown 4000 P. M. Parry . 8840 . M. Gomer Richards Gomer M. Richards . . 7885 Thos. F. Snowball . . 1000 Thos. F. Snowball .. 350 Mary G. R. Abbott . . 3175 6780 Bertha A. White .... Westerman .... 1.04 .60 8.00 2.08 50.50 5.50 10.50 10.50 6.25 20.50 1.75 13.00 24.67 50.50 25.50 5.50 20.50 8.73 10.50 25.50 30.50 5.50 20.50 44.70 39.93 5.50 2.25 16.38 34.40 l.OO 100 Walt ana And in accordance with the law an order of the Board of Directors, so made on the 1st day of May, 1928,suen of many shares of edfch parcel soia stock as may be necessary will be this of offices the at public auction at Sait Ness 1 Building, Company, Lake City, Utah, unless made before, on Saturday the of 9 of June, 1928, at the hour asa. m., to pay the delinquent 0 sessment, together with the costs advertising and expense of 200-20- PayfVj shlf-MAR- T S. FIELD, 200-20- 1 Ness Building, Salt Secretary. SUMMONS Court In the Third Judicial District f Salt Lake County, State of uun. Pete Miller, plaintiff vs. Mattie mu jr, defendant. Summons. he State of Utah to the said Dcfenfl to appejj Tou are hereby summoned service the rithin twenty days after tils summons upon you, if served 1 the county in which this action within thirty 0 rought; otherwise, fter service, and defend the ab'efflM. . tied action; and in case of your re so to do. Judgment will be rendeM to the d'n?led gainst you according which has been f the complaint, rith the Clerk of said Court. This action Is brought for the |