OCR Text |
Show 226 D. B. Isaacs 500 5.00 382 C. A Buntin 1,000 10.00 383 Sam Cawley 1,000 10.00 500 Joseph Menlove 375 3.75 553 Sofus Jepson 500 5.00 554 L. P. Seath 4.00 4.00 561 Mary A. Sullivan. .. .1,000 10.00 562 Chas. Omland 500 5.00 563 Chas. Omland 500 5.00 565 O. P. Carlson 500 5.00 566 Frances C. Sullivan . . 667 6.67 582 soius Jepson l.uuu iu.uu 584 John C. Geoghegan... 500 5.00 589 Metzner, Lovowell & Co 1,000 10.00 593 Erma Smoot Horsley. 844 8.44 594 Margaret Smoot Cas- tleton 844 8.44 605 C. E. Hemenway 500 5.00 611 C. R. Outzen 1,000 10.00 624 Jay J. Kinnamon 500 6.00 653 F. J. Morris 500 5.00 655 F. J. Morris 500 5.00 656 F. J. Morris 500 5.00 657 IF. J. Morris 500 5.00 666 F. J. Morris 500 5.00 667 F. J. Morris 500 5.00 686 J. B. Samel 1000 10.00 691 J. B. Samel 1,000 10.00 711 F. J. Morris 1,000 10.00 713 F. J. Morris 1,000 10.00 714 F. J. Morris 1,000 10.00 752 F. J. Morris 1,000 10.00 753 F. J. Morris 1,000 10.00 776 Allen T. Sanford 1,000 10.00 788 H. W. Cram 500 5.00 800 W. V. Hanks 1,000 10.00 813 H. W. Cram 500 5.00 818 H. W. Cram 600 5.00 821 H. W. Cram 500 5.00 855 Cooper Anderson ....1,000 10.00 856 T. A. Heringer 500 6.00 897 E. L. Sheets 1,000 10.00 898 E. L. Sheets 500 5.00 908 E. L. Sheets 500 5.00 912 A. A. Hall 1,000 10.00 913 A. A. Hall 1,000 10.00 920 H. W. Cram 500 5.00 921 H. W. Cram 500 5.00 924 H. W. Cram 500 5.00 925 H. W. Cram 500 5.00 930 A. A. Hall 5,000 50.00 - 944 J. Tod Goodwin 1,000 10.00 945 J. Tod Goodwin 1,000 10.00 947 Gay McKenzie 500 5.00 948 Gay McKenzie 500 5.00 949 Gay McKenzie 500 5.00 950 Gay McKenzie 500 5.00 954 Gay McKenzie 500 5.00 , 955 Gay McKenzie 500 5.00 984 Sylvan Simon 1.000 10.00 And in accordance with law and an order of the Board of Directors made on Novemher 15, 1917, so many shares of each parcel of such stock as may be necessary will be sold at room 414 Judge building, Salt Lake City, Utah, on January 15, 1918, at 4 o'clock p. m., to pay the delinquent assessment thereon, together with the cost of advertising ad-vertising and expense of sale. GIDEON SNYDER, Secretary. 414 Judge Building, Salt Lake City, Utah. 12-291, 5-12 SUMMONS. In the City Court of Salt Lake City, County of Salt Lake, State of Utah. John Kargiacakis, Plaintiff, vs, Mike Levendis, Defendant. Summons. The State of Utah to Said Defendant: You are hereby summoned to appear ap-pear within ten days after service of this summons upon you, if served within the County in which this action ac-tion is brought; otherwise within twenty days after service, and defend the above entitled action; and in case of your failure so to do, judgment will be rendered against you according to the demand of the complaint, which within five days after service of this summons upon you, will bo filed with the clerk of said court, which has been filed with the clerk of said court. This action is brought to recover a judgment judg-ment against you for the sum of $100, and interest and $25 attorney's fee, on account of the promissory note mado, oxecuted and delivered by you to plaintiff on July 16,. 1915, at Bingham Canyon, Utah, in the sum of $100, payable pay-able three months aftor date, and also for the costs of this action. N. D. PAPA DAKIS, Plaintiff's Attorney. John Kargliacakis, Plaintiff. P. O. Address: 28 West Second South street, Salt Lake City, Utah. (414 Ness Building.) 12-221-19 SUMMONS. In the Third Judicial District Court of Salt Lake County, State of Utah. Maud Stewart, Plaintiff, vs, Frederick Freder-ick A. Stewart, Defendant. SummonB. The State of Utah to Said Defendant: You are hereby summoned to appear within twenty days after the service of this summons upon you, if served within the county in which this action is brought; otherwise, within thirty days after service, and defend the above entitled action; and In case of your failure so to do, judgment will be rendered against vou according to the demand of the complaint, which m been filed with the Clerk of said Court. This action is brought to dissolve the bonds of matrimony now existing between be-tween the Plaintiff and Defendant. SOREN X. CHRISTENSEN, Attorney for Plaintiff, Maud Stewart. P. O. address: New Grand Hotel, Salt Lake City, Utah. 12-221-19 NOTICE OF ASSESSMENT. Assessment No. 12. Uvada Mining Company, a' corporation corpora-tion of the State of Utah. Location of principal place of business, Salt Lake City, Utah. Notice is hereby given that at an adjourned'meeting of the board of directors di-rectors held on the 7th day of i-e-cember, 1917, an assessment of 2 cents per share was levied on the capital cap-ital stock of the corporation, payable on the fifteenth day of January, 1918, to the secretary, J. II. Barnhart, P. O. Box 1121, Salt Lake ity, Utah. Any stock upon which this" assessment may remain unpaid on the 2nd day of February, 1918, will be delinquent and advertised for sale at public auction; and unless payment is made befoie, will be sold on the 25th day of February, Feb-ruary, 1918, to pay the delinquent assessment, as-sessment, together with the cost of advertising and the expense of sale. J. H. BARNHART, Secretary. 1459 Gilmer Avenue, Salt Lake City, Utah. 12-15-1-12 NOTICE OF ASSESSMENT. Black Rock Copper Mining & Milling Company. Location of principal office, 414 Judge Building, Salt Lake City, Utah. Location of mines, Beaver County, TTtnli Notice is hereby given that at a meeting of the Board of Directors, held on December 19th, 1917, an assessment as-sessment to bo known as Assessment No. 7 of one cent (lc) per share was levied on the outstanding capital stock of the corporation, payable immediately immediate-ly to Gideon Snyder, Secretary, 414 Judge Building, Salt Lake City, Utah. Any stock upon which this assessment assess-ment remains unpaid on January 22nd, 1918, will bo delinquent and advertised for sale at public auction, and unless payment is mado beforo, will bo sold en February 14th, 1918, at 4 o'clock p. m., at the Company's office, 414 Judge Building, Salt Lake City, Utah, to pay the delinquent assessment, together to-gether with the ns of advertising and expense of sale. GIDEON SNYDER. Secretary. 414 Judgo Building, Salt Lake City, Utah. Date of publication, December 22-29, January 5-12-19. IHIHHHHB SUMMONS. In the City Court of Salt Lake City, County of Salt Lake, State of Jtah. Mary E. Rolfe, plaintiff, vs. Y. Mi-yoystno, Mi-yoystno, defendant. Summons. The State of Jtah to said Defendant: You are hereby summoned to appear ap-pear within ten days after service of this summons upon you, if served within the county in which this action is brought, otherwise within twenty days after service, and defend the above entitled action, and in case of your failure so to do, judgment will be rendered against you according to the demand of the complaint, which has been filed with the clerk of said court. This action is brought to recover judgment against defendant upon a contract of lease. JOHN E. PIXTON, Plaintiff's Attorney. P. O. Address, 225 Atlas Block, Salt Lake City, Utah. 12-15-1-12 ASSESSMENT NO. 2. WESTERN UTAH UNITED MINES COMPANY, a Corporation. Location of principal place of business, Salt Lake City, Utah. Notice is hereby given that at a meeting of the directors held on the 27th day of December, 1917; an assessment as-sessment of Vi cent per share was levied lev-ied on the capital stock of the corporation, corpor-ation, payable at once to L. H. Gray, secretary, at Room 325 Felt Building, Salt Lake City, Utah. Any stock upon which this assessment may remain unpaid un-paid on the 5th day of February, 1918, will be delinquent and advertised for sale at public auction, and unless payment pay-ment is made before, will bo sold on the 28th day of February, 1918, at the hour of 3 o'clock p. m., at 325 Felt Bldg., Salt Lake City, Utah, to pay the delinquent assessment, together to-gether with the cost of advertising and expense of sale. L. H. GRAY, Secretary. Office, 325 Felt Bldg, Salt Lake City, Utah. Published January 5, 12, 19 and 26, 1918. ASSESSMENT NOTICE No. 8. The Dugway Copper Mining and Smelting Company, a corporation, location lo-cation of principal place of business, Salt Lake City, Utah. Notice is hereby given that at a meeting of the Directors of the Dugway Dug-way Copper Mining & Smelting Company, Com-pany, held on the 17th day of December, Decem-ber, A. D. 1917, an assessment of one-half one-half cent per share was levied, same being assessment No. 8 upon the capital cap-ital stock of the corporation issued and outstanding, payable immediately to the treasurer, O. F. Peterson, at his office, 54 East Fourth South street, Salt Lake City, Utah. Any stock upon which assessment may remain unpaid on Monday, January Jan-uary 21st, 1918, will be delinquent and advertised for sale at public auction and unless payment is made before, will be sold on Monday, February 11th, 1918, at 2 o'clock p. m. at the office of the treasurer, to pay the delinquent assessment, together with costs of advertising ad-vertising and expenses of sale. A. V. PETERSON, 12-22 1-19 Secretary. SUMMONS. In the City Court of Salt Lake City, County of Salt Lake, State of Utah. W. S. Dalton, Plaintiff, vs. Mae Ren-dell Ren-dell Rardin, beforo known as Lilly Mao Rendell, Defendant. Summons. The State of Utah to Said Defendant: You are hereby summoned to appear within ten days after service of tli'" summons upon you, if served within the county in which this action is brought; otherwise within twenty days after service, and defend the above entitled en-titled action; and in case of your failure fail-ure so t do, judgment will bo rendered ren-dered alnst you according to the demand of the complaint, which has HES been filed with the clerk of said court. iHRfl This action is brought to recover a Hfl! judgment for fifty dollars and interest HIH for work, labor and service performed '1 by plaintiff for defendant, as more flflH fully appears in the complaint herein Hffl filed with tho clerk of said couit. BHH WM. S. DALTON, HHB Plaintiff's Attorney. H W. S. DALTON, Plaintiff. BBHj P. O. Address: 865 Parkway avenue, ilH Salt Lake City, Utah. 12-221-19 Hl SUMMONS. H In the Third Judicial District Court Hfl of Salt Lake County, State of Utah. H (Frank B. Stephens and Bennor X. Hfl Smith, co-partners, doing business as H Stephens and Smith, Plaintiffs, vs. Mao 'HHI Rendell Rardin, Defendant Summons. HB The State of Utah to Said Defendant. flH You are hereby summoned to ap- pear within twenty days after the H service of this summons upon you, if H served within the county in which this H action is brought; otherwise, within H thirty days after service, and defend H the above entitled action; and in case jHI of your failure so to do, judgment will 'H be rendered against you according to H the demand of the complaint, which HH has been filed with the Clerk of said H Court and a copy of which is hereby H served upon you. H This action is brought to recover a H judgment for $92 with legal interest from the commencement of the action, H and for costs of suit upon a contract. IhI STEPHENS & SMITH. IH Attorneys for Plaintiffs. IH P. O. Address: 1407-1410 Walker ilH Bank Building, Salt Lake City. Utah. ll SUMMONS. jiH In the Justice's Court in and for f Salt Lake City Precinct, Salt Lake M County, State of Utah. M Nick Peran, plaintiff, vs. S. L. Har- lH ris, doing business as the Harris Bak- ll ing Co., defendant. Summons. IHH The State of Utah to the Defendant: IH You are hereby summoned to ap- vl pear before the above entitled court ll within ten days after the service of yl this Summons upon you, if served pl within the county in which this ac- ' tion is brought, otherwise- within twenty days after the service, and defend the above entitled action brought against you to recover $89.50 I H for milk sold and delivered by plain- h H tiff to defendant, together with Inter- 1 H est and costs, and in case of your fail- a ure so to do, judgment will be ren- MH dercd against you according to the de- a fl mand of the complaint. u Given under my hand this 30th day H of October, 1917. M FRANK B SCOTT, Justice of the Peace. H HARRY S. HARPER, Attorney for H Plaintiff. 1-5-2-2 H SUMMONS. H In the City Court of Solt Lake City, jH County of Salt Lake, State of Utah. M John 'Maroulltsis, Plaintiff, vs. Chris l Vallas, Defendant. Summons. H The State of Utah to Said Defendant: H You are hereby summoned to ap- H pear within ten days after service of fl this summons upon you, if served - 1 within the County in which this action L H is brought; otherwise within twenty f H days after service, and defend the a H above entitled action; and in case of M your failure so to do, judgment will be M rendered against you according to the j M demand of tho complaint, which has L M been filed with the clerk of said court. il This action is brought- to recover the iHl sum of $330.00 in cash, the property ' ".H of the plaintiff now wrongfully pos- JH sessod by the defendant. M M. C. DANDOULAKIS, H Plaintiff's Attorney. H P. O. Address: 417 Kearns Build- H ing, Salt Lake City, Utah. 12-221-19 M |