OCR Text |
Show V THE CITIZEN given to each stockholder of record, whose address must be registered with -the Secretary of the corporation. That said notice shall be given in writing by depositing the same in the United States Mail, postpaid, and duly adto the registered address of dressed summons upon you, Each stockholder each stockholder. is action this which in county as many votes to be entitled shall within days otherwise, thirty kght; en-i- d of as stock in this he holds shares above the defend and r service, and in case of your fail-ig- o corporation, providing that said trusaction; render-igain- st successors office shall in and be their tees will to do, judgment for you, acccording to the de-i- d vote said trustees stock subscribed according to the diof the complaint, which has been as herein provided rection of a majority of said trustees, I with the Clerk of said Court. or their successors in said trust. his action is brought to foreclose deland the upon Representation by proxy in writing htlfrs mortgage and filed with the secretary of the feed In the complaint, the South 53 of Lots 6 and 7, Haxton Place, in corporation shall be allowed at all meetings of this corporation, either Lake City, Utah. & or special. The trustees shall YOUNG MOYLE, general ror Plaintiff. be elected by ballot. The five persons Attorneys Address: 810 Deseret Bank Bldg., receiving the majority votes at any annual or special election shall be de. kit Lake City, Utah, elected to the office of trustee. clared NOTICE OF STOCKHOLDERS' Said thousand shares of stock four MEETING held jointly by said five trustees as aforesaid shall be voted by a majoriNotice is hereby given that, pursu-t- o Naty of said trustees or their successors of the call by the president as said trustees of said stock. Com-tal Wool Growers Association The Board of Trustees shall elect a meeting of its stockholders ., the secretary Og-president, the at Hotel, held be Bigelow and treasurer. Utah, Wednesday, January 18, and manager, Article XV. 3, at 2:00 p. m. shall be called Trustees meetings i,he purpose of said meeting is to from time to time as the by president asact such business as may properly occasion may require. Upon refusal or ke before said meeting and for the of the president to call a meetisideration of amendments to cer-- i failure a Board of Trusing, majority of the of the Articles of Incorporation. call. All notices of tees such issue may changes which will be suggested trustees meetings must be given eiconsideration would make the folther personally or by depositing a ding articles in the amended form written notice in the United States d as follows: Mail, postpaid, as hereinbefore proArticle IV. vided (or by telegram.) That the object, business, and pur-- jt Article XX. of this corporation is and shall if any there be, arising The profits, itinue to be the publication of a from the operations of this corporagazlne for the promotion of sheep tion, after paying all expenses, salibandry and allied agricultural and aries, etc., shall be disposed of as instock interests, and to use avail-J- e may determined by the trustees of funds to promote the Interests of this be in accordance with corporation ol growers in ways authorized or the provisions of Article IV. proved by the trustees. That the F. J. HAGENBARTH, rfmoters and stockholders of said President. fporation shall derive no personal R. MARSHALL, F. n in any manner whatever from Secretary. ir stockholdings in said company. Article VI. j SHERIFF'S SALE .hat the amount of the capital stock be shall $7,500.00, ) this corporation In the District Court of the Third ided Into seven thousand, five hun-- d Judicial District in and for the CounOne of shares of the par value of Salt Lake, State of Utah, George ilar ($1.00) each. That said stock ty A. Anderson, as Administrator of the ) jill consist of four thousand shares, Estate of A. P. Anderson, deceased, the in trust held be for j.Ich shall ition&l Wool Growers Association of Plaintiff, against Miller Building Investment Company, a corporation, jf United States, by the incorporators W. Lucas, also known as feof jointly as trustee stock, and George W. Ludas. Beta Lucas, All it the remaining three thousand, George e hundred shares of said stock shall Steel Office Supply Company, a corporation, Henry Sorensen, and Anna :held as treasury stock. Sorensen, his wife, defendants, to be Article VII. (That the amount of stock subscrib-- ; sold at Sheriffs Sale at the west front for and taken by the Incorporators door of the County Courthouse In the of City and County of Salt Lake, State A. rein named, parties to this agreeon of 10th the held day Utah, January, shares ing is four thousand day, intly by said incorporators and their D. 1927, at 12 o'clockornoon of said as that certain piece parcel of land pcessors as hereinafter provided ch trustees, not less than a majority situate in Salt Lake County, State of All or their successors, must Utah, described as follows, c whom 6. 8, 4, 5, 17, 18, 19, 1, 2, 3, 7, Lots of said ite in voting stock, No. of Shs. of Stock and 20, 29, 30. 31, 32, 33, 34, 35, 39, 40, Name 45, 46, 47, and 4S, of Miller Place, a jF. J. Hagenbarth. Trustee. cL W. McClure, Trustee. subdivision of part of Lot 5, Block 32, Ten Acre Plat "A, Big Field Survey. A, J. Knollin, Trustee. Situate in Salt Lake County, State of James II. Moyle, Trustee. Utah. iM; I. Powers, Trustee. payable in lawful monThat any stock which may be in Purchase price ey of the United- - States. treasury or which may revert to Dated at Salt Lake City, Utah, this treasury at any time, for which of December. 1927. 15th made has been day spceific provision CLIFFORD PATTEN, .rein, shall be disposed of as treasury Lake County. State of of Sheriff Salt Board of under direction the the pck Utah. Trustees, and in harmony with the bvisions hereof. By C. L SCIIETTLER, Deputy. Jn the event of the death, resignation G. II. BACKMAN & SONS. refusal of either of said trustees to It, the remaining trustees shall elect Attorneys for Plaintiff. successor or successors in said trust Date of first publication, December 17th. 1927. .J fill such vacancy or vacancies, which ficceedlng trustee shall have and exNOTICE TO LIEN CLAIMANTS all of the and powers cise fights A1s predecessor in said trust. In the District Court of the Third Article IX. Judicial District of the State of Utah, 'The officers of this corporation shall in and for Salt Lake County. trusj a board of not to exceed five secre-.rMorrison, Merrill & Co., a corporases, a president, vs. Miles E. Miller, Nettion, and manager, and treasurer, and tie K.plaintiff, D. Groesbeck. C. D. Ann Jeir Qualifications shall be to own ITeesch,Miller, C. F. D. Iligglnson, Chas. id hold record stock in this corpora-jb- n Thorpe. J. T. Gough, Oscar Nehring, in their own name or as trustee. Alma Sisam, Tracy Loan & Trust ComI Article XI. a corporation, The Finance Company, '.That of the for offices any a corporation, The Rio Grande provided ' Article X may be held by trustees pany, a eorvoration, T. N. Lumber an' the corporation and the offices of Williams Company, E. II. and Williams, i. cretary and manager may be held doing business &as Williams Bro9ZV the same person. Sons Company, thers, Elias Morris ' St XII. Article Tressed Brick Lake a Salt corporation, sollThe term of office of the trustees N. O. Nelson a corporation. Company, cehd officers of this corporation shall Company, a corporation. Radio HardJf 9 for one year, or until their ware Company, a corporation. Hawley, are duly elected and qualified. Richardson, Willinms Company, a coron.iies8 sooner resigned or removed as IT. Blood, as receiver George poration. ngrelnafter provided. for Guaranteed Securities Company, a Article XIII. defunct corporation, John C. Daly, an itafThe annual or regular stockholders' individual, doing business under the of this corporation for the trade name of Stnyncr and Daly, W. lection of officers and for the trans--zptio- n G. Carver, an individual, business of such other business ns shall under the trade name ofdoing Sheet Carver come before it, shall be held Metal Works, defendants. - Notice to igally n the day and hour ordered by the Lien Claimants. floard of Trustees and said meeting TO ALL PERSONS HOLDING OR be held as near as possible at the CLAIMING LIENS UPON THE taliay me and place of the annual DESCRIBED PROPERTY, meeting jerf the National Wool Growers Assocla-o- n SITUATE IN SALT LAKH COUNTY, of the United States, and that STATE OF UTAH. PARTICULARLY lirty days notice in writing shall be DESCRIBED AS FOLLOWS. Company, a lesser and Waddoups Summons. defendants. oration, State of Utah to the said Defend its: iu are hereby summoned to appear of lln twenty days after the service if served with-h- e - ! II I , ( I 12-31-1- -28 j y, vice-preside- 12-10-- nt, 1-7 ) I I to-w- it: jj . i i J 12-17-- vice-preside- 1-7 y nt, co-partn- suc-toisso- rs FOL-IjOWIN- TO-WI- T: G 19 stock of the corporation .payable immediately to F. L. Peterson, secretary,' 210 Reason Building, Salt Lake City, Utah. Any stock upon which said assessment shall remain unpaid at the close of business on the 16th day of January, 1928, will be delinquent and advertised for sale at public auction, and unless payment is made before, so much of each parcel of stcok as shall be necessary will be sold on the 6th day of February, 1928, at 12 oclock noon, at the companys office, 210 Bea-so- n building, Salt Lake City, Utah. Any stock upon which said assessment shall remain unpaid at the close of business on the 16th day of January, 1928, will be delinquent and advertised for sale at public auction, and unless payment is made before, so much of each parcel of stock as shall be necessary will be 12sold on the 6th day of oclock noon, at the February, at companys office, 210 Beason Building, to pay the delinquent assessment, tothe cost of advertising and gether with expense of sale. F. L PETERSON, Secretary 210 Reason Building, Salt Lake City, Utah. of Lot 8, Block 95, Plat Salt Lake City Survey. A, YOU ARE HEREBY NOTIFIED that an action has been commenced in the above entitled Court by the above named plaintiff and against the above named defendants to foreclose certain mechanics and materialmans liens, The north notices of claim of Hen being shown of record as follows: 1. Notice recorded February 18, 1927, in the office of the County Recorder of Salt Lake County, Utah, found In Book of Liens and Leases at page 534. 2. Notice recorded December 5, 1927, in the office of the County Recorder of Salt Lake County, Utah, found in Book 14 of Liens and Leases at page 363. 3. Notice recorded February 14, 1927, in the office of the County Recorder of Salt Lake County, Utah, found in Book of Liens and Leases at page 526. These liens are claimed for lumber and building materials furnished by Miles E. plaintiffandto J.theT. defendants, in Miller Gough, and-usethose eight brick houses and seven 3-- 3-- Y . Y garages, or apartment house, constructed, or partially constructed, on the above described premises; and all persons holding, or claiming, liens upon said premises under the provisions of Chapter 1, of Title 62, Compiled Laws of Utah, 1917, are hereby required to appear before the above entitled court in the City and County Buliding, at Salt Lake City, Utah, on the 28th day of January, 1928, at ten oclock a. m. of said day, then and there to exhibit proof of their liens. 12-17-1- -14 NOTICE OF STOCKHOLDERS MEETING Notice is hereby given that a spec- ial meeting of the stockholders of the Fleming Coal and Coke Company, a. corporation organized under the laws of the State of Utah, will be held at the office of the Secretary of said company at room 305 Kearns Building, Salt Lake City, Utah, on January 13th, 1928 at 5 oclock p. m. for the purpose of taking action and voting for a new Board of Directors and for the further purpose of changing the name of said corporation and for action upon all questions that may come before said meeting in connection therewith. FRANK O. CHASE, President. Fleming Coal and Coke Company. Dated this 27th day of December, 1927. Dated this 15th day of December, 1927. CHENEY, JENSEN & STEPHENS, Attorneys for Plaintiff. P. O. Address: 920 Continental National Bank Bldg., Salt Lake City. Utah. 12-17-1- -14 SHERIFFS SALE. In the District Court of the Third Judicial District in and for the County of Salt Lake, State of Utah, Tracy Loan and Trust Company, a corporation, the appointed, qualified and actregularly executor of the estate and under ing the last will and testament of Newell Beeman, deceased. Plaintiff,M. against B. Sam 14 NOTICE OF ASSESS3IENT Pioneer Land Company A corporation of the State of Utah. place of business, Principal office and Salt Lake City, Utah. Notice is hereby given that at a special meeting of the Directors, held on the 9th day of December, 1927, an assessment of five cents (5c) per share was levied on the capital stock of the payable at once to D. C. corporation, Coulam, 413 Walker Bank Building, Salt Lake City, Utah, secretary-treasure- r. Any stock upon which this assessment may remain unpaid on Tuesday, January 24, 1928, will be delinquent, Lucille Taylor, Taylor and her husband, Defendants, to be sold at Sheriffs Sale at the west front door of the County Court House in the City and County of Salt Lake, State of Utah, on the 16th day of January, A. D. 1928, at 12 oclock noon of said day, that certain piece or parcel of land situate in Salt Lake County, State of Utah, described as follows, Commencing at the Southeast corner of Lot 2, Block 6, Plat G. Salt Lake Survey, and running thence west City 3 rods, thence North 10 rods, thence East 3 rods, thence South 10 rods to the place of beginning, together with all improvements thereon, 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 22nd day of December, 1927. CLIFFORD PATTEN, (Seal) Sheriff of Salt Lake County, State of Utah. By C. L SCTTETTLER. Deputy. POWERS. RITER, & COWAN, Attornevs for Plaintiff. Date of first publication, Dec. 24. A. 4 to-w- it: D. 1927. 12-24-1- and advertised for sale at public auction and unless payment is made before, will be sold on Monday, February 20, 1928, at 11 a. m. to pay the delinquent assessment, together with cost of advertising and expense of sale. D. C. COULAM, Secretary-Treasure- r. 413 Silver Gulch 31 In lug Company. Location of principal place of business: Salt Lake City, Utah. Notice is hereby given that at a meeting of the Board of Directors, held December 21, 1927, an assessment of 1 mill per share was levied upon the the corporastanding capital stock of tothe secretion, payable Immediately 214 office of the the at Company, tary Templeton Building, Salt Lake City, Utah. Any stock upon which this assessment may remain unpaid on the 25th day of January, 1928, will be delinquent and advertised for sale at public auction and unless payment is made before will be sold on the 15th day of February, 1928, at the hour of 12:00 o'clock noon to pay the delinquent assessment, together with the costs of of sale. advertising and expense By order of the Board of Directors. NOTICE OF SPECIAL MEETING OF THE STOCKHOLDERS OF COOL- RITE ICELESS MANUFACTURING . - COMPANY. By direction of the Board of Directors, a special meeting of the stockholders of the Coolrite Iceless Manufacturing Company, a corporation of the State of Utah, will be held at the principal place of business of said company at 45 Richards street, Salt Lake City, Utah, on the 16th day of the hour of 7:30 January, 1928, at the oclock p. m., for purpose of conand acting upon the proposisidering tion to sell, assign and transfer to Colorado Coolrite Iceless Manufacturing Company, a corporation of the State of Colorado, all of the property and assets of every kind and nature belonging to said Utah corporation, said by proverty and assets to be paid for the issuance to the respective stockholders of the said Utah corporation of one share of the capital stock of the said Colorado corporation for every share of the capital stock of the said Utah corporation held by its said respective stockholders, and for the transaction of such other business as may regularly come before said meeting. E. M. SWAIN, ManufacturIceless Coolrite Secretary, ing Company. II. S. TANNER, Secretary. 12-31-1- NOTICE OF ASSESSMENT 1-7 NOTICE OF ASSESSMENT Imperial Lend Mining Company. Lorntlon of principal office, 210 Reason Bldg., Salt Lake City, Utah. Notice Is hereby given that at a meeting of the board of directors held on the 14th day of December, 1927. an assessment, designated as assessment cent per share, No. 22, of one-ha- lf was levied on all outstanding capital (e) 12-31-1- -21 NOTICE OF ASSESSMENT -1 12-24-- Walker Bank Bldg., Salt Lake City, Utah . North 31 nxfield 3linlng Company. Notice is hereby given that at a on the meeting of the directors, held assess23rd day of December, 1927, an ment of one-ha- lf of 1 cent per share was levied on the issued and outstanding capital stock of theM. corporation, to II. Kriebel, payable immediately Secretary-Treasure- r, at 911 Kearns Building, Salt Lake City, Utah. assessAny stock upon which this ment may remain unpaid on Monday, the 23rd day of January, 1928, will be at delinquent, and advertised for salewill unless and auction payment public be made before, will be sold on Monday, the 13th day of February, 1928, at 10 oclock a. m. to pay the delinquent assessment, together with the cost, of of sale. advertising and expense M. IT. KRIEBEL, Secretary-Treasure- r. 911 Kearns Building, Salt Lake City, Utah. 12-31-1- -21 |