OCR Text |
Show THE ARGUS LEGAL. ftegal Matters. J. M. BOWMAN, 312 EQUITY TRIAL CASE5. 3- Progress Building. PROBATE NOTICE. , IN THE DISTRICT COURT, (Probate DiJudge Hlles Calendar for Trials the Coming vision) Third Judicial District, in and for Salt Week. Lake County, State of Utah. In the matter of the estate of Jacob Wil- The following is a list of the cases liams, deceased. Notice, is hereby given that William Roberts. set for trial the coming week in Judge I administrator of the estate of Jacob Wil Hiles division of the Third District liams, deceased, has rendered for set1 lament and filed in said court, his final account Court : of his administration of said estate and Monday, Juki 7th. petition for final distribution of the residue of said estate among the persona entitled Conglomerate M. Co. vs. Michael Gibbons W. J. Barrate for plaintiff ; W. C. Hall for de- thereto, and that Saturday, the 19th day of June, A. D. 1337 at 9:31) o'clock a. m., at the fendant. court room of said court, in the County Court .Tuesday, Junk 8th. American National Bank vs. Joseph A. Mor-ls- n House, Salt Lake City and County, Utah, has the Judge of said Court, et al Booth, Lee A Gray ; J. W. Judd for been duly appointedof bysaid account - a )f et id ts it al for the settlement and hearing said petition for distribution, at which time end place any person interested in said t state ma.v appear and sh w cause, if any there be, why said account should not be settled and approved and final distribution made as prayed for. Dated May 21st. 1397. plaintiff ; Williams, YanCott A Sutherland lor defendant. Albert Fisher vs. Harry T. Duke, Treasurer Bawlins A critchiow for plaintiff; William McKay, D. B. Hempstead for defendant. of WEDNESDAY, JUNE 9TH. Stephen Hays vs. John A. Groesbeck et al Booth, Lee A Gray for plaintiff ; Rawlins A Critchlow for defendant. Henry K. Warren vs Carlton W. Veatch et al T8 DAVID C. DUNBAR, Clerk. By Geo. E. Blair, Deputy Clerk. J. M. Bowman, Attorney for Administrator. may Hutchinson for plaintiff; S. W. Darke for defendant. Mary E. Judson vs. Charles E. Thacker Eugene Lewis, Bennett, Harkness, Howat A Bradley for plaintiff ; Zane A Zane for -- Sheckell b- - A J. Notice is hereby given by the undersigned, -- j Sutherland for defendant. Friday, Junk 11th. Annie E. Morrow vs. Charles C. Merritt et al Brown, Henderson A King for plaintiff; Wil liams YanCott A Sutherland for defendant. Lott nt, - Condition ol Judge Cherry's Trial Calendar for Next Week. The following is a list of the civil (jury cases set for trial the coming week in Judge Cherrys division of the Third District Court : Monday, Junk 7th. iur- - rest Dnd tf I R. L. Polk A Co. vs. Benjamin Davis R. D. Winters' for plaintiff; D. N. Straup for de- - fondant. Benedella Cioli vs. Harvey Hardy J. N. I Powers, F. E. Wood for plaintiff ; W. T. Gunter defendant. J. N. Harrison I lor vs. William. Crowthers Straup A Lippman for plaintiff; H. R. I Wat rous for defendant Ellsworth Dagvett vs. Utah Mining Co. I Powers, Kahn for plaintiff ; Dey A Street defendant. iLoofburuw for fc . Tuesday, Junk 8th. Davis vs. John Free et al H. A. Smith for plaintiff ; Morris eommer for defendant. 9 St. Maria Martin vs. J. W. Houston et al Morris ican iSommer for plaintiff; Ritchie A Ritchie for glass I defendant. David Eccles vs. J. M. Goodwin et al W. A, I Byers, J. M. Thomas for plaintiff : George West-Itrre- lt for defendant. E. W. Wednesday, Junk 9th. Shephard vs.Leslie E. Keeley Co. R. B. iShephard for plaintiff; Powers, Straup A Lipp-ma- n for defend nt. . Pacific Paring L'o. vs. Salt Lake City Ben-lut- t, Harkness, Howat A Bradley for plaintiff : William McKay for defendant. des. W. A. Brown vs. Salt Lake City Powers, Stra up A Lippman for plaintiff; William Mc-&for defendant. ;ity. Thursday, Junk 10th. James Nesbit et al vs. R. C. Chambers Rich-lird- s A MacMillian, Richards A Richards for Saintiff ; Bennett, Harkness, Howat A Bradley R. B. ty Deseret National Bank vs. Burton, Gardner Grand Young for plaintiff; Marshall Hoyle, James H. Moyle for defendant. W. J. Bogan vs. W. A. Neldon S. P. plaintifl; S. H. Lewis for defendant. IlCaLe Arm-ittongfo- it r Fkiday, June 11th. Maria Horrocks vs. Salt Lake City Powers Straup for plaintiff; William McKay for dependant. Goodhue vs. John Magleby etal M. E. IcEnapy for plaintiff ; H. S. Harris, n. A. Wil-ir- a for defendant. 0. W. Moyle etc. vs. Ihomas B. Marge tts et d J. H. Moyle for plaintiff; Sutherland A t J-- Inrphy for defendant. ). W. POWERS, Attorney and Counselor, ,Bagle Block, corner Second South and West Ftmple Streets, opposite Postoffice Block. 3. raies W. MORSE, and 8 Utah Commercial and Savings Building, No. 22 E. 1st South St. Booms cticut, can and fork nk 7 J. HARVEY, rwrit-- Attorney-at-Law- Main Street, . LEGAL. ANNUAL STATEMENT For the year ending December 31, 1896, of the condition of the Continental Insurance Company made to the Secretary of State of the State of Utah, in pursuance of the laws relating to FRANK PIEBCE, Attorney, Commercial Block. insurance companies. 1. The name and locality of the company: Continental Insurance Company of New York, N. Y. The amount of its capital stock is $ 1,000,00000 7. The amount of its capital stock 1.000,000.00 paid up is 4. The amount of its assets is 7,776,347.13 5. The amount of its liabilities (in5,212,128 37 cluding capital) is 6. The amount of its net surplus over all liabilities is 7. The name of its agent or attorney, residing in this State, upon whom service of process in any civil action against said company may be made is E. B. W l ks. 8. The receipts during the year were 9. The expenditures during the 3,126,551.58 yea r were State of New York. County of New York. ) E. Lanning, secretary of the Continental Insurance Company being duly sworn, deposes and says that ho is the above described officer of said company, and that the foregoing statement of the general condition of said company on said 31st day of December, 1396, is correct according to the best of his information, knowledge and belief, respectively. E. LANNING. Secretary. Subscribed and sworn to before me 2. PROBATE NOTICE. IN THE DISTRICT COURT (Probate Divl-sion), Third Judicial District, in and for Salt Lake County, State of Utah. In the matter of the estate of Peter Lehnoske, deceased. Notice. Pursuant to an order of said Court, in said matter, notice is hereby given that Wednesday, . the 9th day of June, A. D. 1897, at 9:30 oclock a. m., at the County Court House in Salt Lake of said Court, lias City, Utah, in the court-roobeen appointed the time and place for the hearing of a petition of E. I.alonde praying for the admission to j rebate of a certain docu- ment t herewith presented, purporting to be an exemplified copy of the last wiU and testament of Peter Lehnoske, deceased, and the granting of letters of administration with will annexed to Frank Pierce when and where all persons interested may appear and oppose i he probate of said exemplified copy of said will, or the granting of letters of administration with will annexed to Frank Pierce as prayed for in said petition. In Witness Whereof. I have hereunto set my hand and affixed the seal of said ourt, this 17th day of May, A.D. 1397. DAVID C. DUNBAR, Clerk. By Geo. E. Blair, Deputy Clerk. Frank Pierce, Attorney for Petitioner. m may GEO. N. LAWRENCE, 414-41- -- . 5 22-3t-- . 5 Attorney. Progress Bldg. executor of the estate of Fred W. Mitchell, SUMMONS. deceased, to the creditors of, and all persons 1397. A. D. of March. 3rd this day seal State of claims Utah, the said deceased, to against haying Edward Haight, Notary Public. County of Salt Lake, exhibit them with the necessary vouchers, City of Salt Lake. within four months after the first publication of Office ofState of Utah,of BB the Secretary State, ) IN THE JUSTICE'S this notice, to the said executor, at rooms before D. H. I, James T. Hammond. Secretary of State of Wenger, City Justice. COURT, and 32 Eagle block. Salt Lake City, in the the the State of Utah, do hereby certify that H. Siegel, W. G. Williams, 8. Smith, County of Salt Lake, Utah. above and foregoing is a full, true and correct O.Joseph Dated May 26, 1397. Lamb L and F. S. Davis, plaintiffs, vs. F. M. Statement of the general Frank, defendant. copy of the Annualabove-nameJ. H. MURPHY, d cominsurance the Executor of the estate of Fred W. Mitchell, de- condition of Demand $145 and costs. pany, filed in my office on the 16th day of April, ceased. The State of Utah Bends greeting, to F. M. -, rethe of laws of in this state 1397, pursuance J. H. Muhphy, Attorney for Executor. defendant: Frank, lating to insurance companies. You are hereby summoned to be and appear may In witness wnereof I have hereunto before the undersigned, at my office, rooms set my hand and affixed the Great Seal 68 and me, 69 Commercial Block, Salt Lake City, ASSESSMENT NOTICE. of the State of Utah, at Balt Lake Salt Lake County, ' Utah State, to anthis 16th day of April, 1397. City, swer a complaint filed against you in the above The California Gold Mining Company, J.T. HAMMOND, entitled court the above-name- d Secretary of State. within five daysby (exclusive ofday of plaintiffs 6rincijal place of business, Salt Lake City, mayl5-4t-service, if this summons is served in said Salt Lale WILLIAM KAHN, Attorney, Notice is hereby given that at a meeting of Citv ; within ten days if served out of said Salt Commercial Block. the board of directors of the above named Lake city but in Salt Lake County ; and withiu corporation held at the office of its president twenty NOTICE TO CREDITORS. days if served elsewhere. on the 5th day of May, 1397, an assessment of Said action La brought to recover from you one cent per share was levied upon the capiEstate of Alice Bailey, Deceased. the Sum of One Hundred Forty Five Dollars for tal stock of the corporation, paynble immedNOTICE is hereby given by the undersign 'id money paid out and expended for the defendant 218 S. to Main Christopher Diehl, Executor of the last will and at his special instance and request. Scott, Secretary, iately John street, Salt Lake City. Any stock upon which testament of Alice Bliley, deceased, to the You are he eby i otifled that if you fail to so ap- the assessment : ay rf muin unpaid on the creditors of, and all persons having claims pear and answer, the said plaintiffs will take 1397. 5th day of July, will he delinquent and against the said deceased, to exhibit them with judgment against you for the sum of $145 and advertised for sale at public auction and un- the necessary vouchers within four months costs. less payment is made before, will be sold on after the first publication of this notice to the Given under my hand this 10th day of May, the 7th day of August, 1897. to pay such delin- said Christopher Diehl. Executor as aforesaid, A.D.1897. quent a sessmeut together with costs of ad- at his office in the Masonic Hall Building, corD.H. WENGER, vertising and expense of sale. ner of West Tempie and Second South streets, Justice of the Peace. City may8-5t-JOHN S. SCOTT, Secretary. at Salt Lake City, in the County of Salt Lake, Geo. N. Lawrence, Attorney for Plaintiffs. Utah. mayl5-5t-1Dated Salt Lake City. Utah, May 8th. 1897. D. B. RICHARDS, Attorney, 2 CHRISTOPHER DIEHL, Hooper Building. " ANNUAL STATEMENT Executor t the last will and testament of Alice PROBATE NOTICE. For the year ending December 31, 1896. of the Bailey, deceased. Executor. for William of The London Guarantee akd condition Kahn, Attorney IN THE DISTRICT COURT (Probate Divimayl5-4t-- 5 Accident Company, Limited, U. 8. Branch, sion), Third Judicial District, in and for Salt made to the Secretary of ttate of the State ANNUAL STATEMENT. Lake County, State of Utah. of Utah, in pursuance of the laws relating to in the matter of the Estate of Anne Cross, For the year ending December 31, 1896. of the insurance companies.. deceased. Notice. and locality of the comPursuant to an order of said Court, in said condition of the Washington Life Insurance L The name Guarantee and pany : Loudon matter, notice is hereby given that Saturday, Company, made t the Secretary of state of he Accident ' Company, Limited, the 19th day of June. A. D. 1397, at 9:30 oclock State of U tah, in pursuance of the laws relating home office fur U. S., Chicago, a. m., at the County Court House in Salt Lake to insurance companies I1L 1. of name The and the room in of the said court locality City, Utah, Court, has 2. The amount of its capital stock is Inbeen appointed tho time and place for the hearcompany: Washington Life . r $200,000.00 New deposit York surance statutory a Cross of Louise of Company, Spenci-ing petition praying 3. The stock amount of its ( for the admission to probate of a certain capital ity. 200.000.00 .The amount of its capital stock paid np is statutory deposit presented, purporting to be the 808,158.16 is $ 125,000.00 4. The amount of its assets is last will and testament of Anne Cross, de5. The amount of its liabUities (in ceased, when and where all persons interested 3. The amount of its capital stock 702,608,79 cluding capital) is 125,000.00 paid up is.... may appear and oppoi-- the probate of said will, 6. The amount of its net surplus over 4. amount The is assets of its or the granting of letters testamentary to her 13,943.452.27 all liabilities is. 5. The amount of its liabilities (in- 105,549.37 as prayed for in said petition. cl tiding capital is 13,378,984.73 7. The name of its agent or attorney, In Witness whereof, I have hereunto residing in this State, upon set my hand and affixed the seal of 6. The amount of its net surplus over whom service of process in any Lbealj 8ai(j (jourt, this 1st day of June all liabilities is civil action against said com7. The name or of 1897. its A. D. agent attorney m pany may be made is R. W. this state, residing upon DAVID C. DUNBAR, Clerk. Salt Lake City, U ah. Sloan, whom of j in service any process By Geo. E. Blair, Deputy Clerk. 8. The the were. 636,449.23 comreceipts during civil year said action against D. B. Richards, Attorney for petitioner. 9. The expenditures during the year pany may be made is Clarence juue5 9 were 500.08&11 G. Sinclair. 8. The receipts during tjie year State of Illinois, . KREBS A HOPPAUGH, Attorneis. W6F0 2,699,687.86 ) Count) of Cook, 9. The expenditures during the year A. W. General KOTIrE TO CREDITORS. Masters, Manager of the were 2,429,239.01 London Guarantee and Accident Company. State of New York, j 88, Estate of Benjamin Hough, Deceased. Limited, being duly sworn, deposes and. NOTICE is hereby given by the undersigned County of New York. the says officer' H. Graham Brewer, Secretary, being duly of saidthat he isand administrator of the estate of Benjamin Hough, that the foregoing statecompany, and above is he the that sworn, says deposes deceased, to the creditors of, and all persons deeciibed officer of said ment of the general condition of said company company, and that the on having cLiiins against the said deceased, to ex- foregoing statement of the Baid 31st day of December, 1896, is correct acof general condition hibit them with the necessary vouchers, within said to the best of his information, know- cording 31st on of salt December, company day four mouths after the first publication of this 1396, is correct and belief, respectively. inledge of to his best the according notice, to the said Van H. Brooks administrator formation, knowledge A. W. MASTERS. and belief, respectively. nt his office No. 40 West Second South sireet, Subscribed sworn to before me and H. GRAHAM BREWER, Secretary. Salt Lake City, in the County of Salt Lake, 25th this of A. D. 1897. seal day February, me sworn before Subscribed and to Utah. Mark A; Foote, D. 22nd 1897. A. of this day April, seal Dated June 3d, A. D. 1897. Commissioner for Utah Hi. in 1 mas Chicago, Public. Th iejrnby, Notary VAN H. BROOKS, ) State of Utah, ) Administrator of the Estate of Benjamin Hough, Office of State of Utah, the Secretary of State. ) BS Office of the Secretary tf State, deceased. T. James Secretary of State of Krebs A Hoppaugh, Attorneys for Adminis- theI, State of Hammond, I, James T. Hammond, Secretary of State of Utah, do hereby certify that the the trator. State of Utah, d hereby certify that the jane above and foregoing is a full, true and correct above and foregoing is a full, true and correct copy of the Annual Statement of the general copy of the Annual Statement of the general condition comof above the insurance named FRANK PIERCE, of th above-name- d insurance com-pany, filed in my office on the tth day of May, condition filed in my office on the lth day of May, pany, 1397, in pursuance of the laws of this State re1897, in pursuance of the laws of this state re--' Attorney, lating to insurance companies. companies. MnCornick Block in Witness Whereof, I have here- lating to insurance In witness whereof, I have hereunto unto set my hand and affixed the set my hand and affixed the Great Seal' Great Seal of the State of Utah, at N. W. SONNEDECKER, of the State of Utah, at Salt Lake Salt Lake City, this 7th day of May, tills Uth day of May, 1897. City, 1897. Attorney, . J. T. HAMMOND, J.T. HAMMOND, 307 McCornick Block. may 22--4 1 2 may 154 5 Secretary of State. Secretary of State. 5 & 2 51-5- -- ... docu-menttherew- ith e . Salt Lake City, Utah. P tf 3t-1- above-describe- d . . Attorney at Law, sented LEGAL. 29-5t-- LAW CASE5 AT I55UE. I H. MURPHY, Attorney. Eagle Block. NOTICE TO CREDITORS. W. Mitchell, Deceased. Thursday, Junk 10th. Fernando Roys et al vs. John R, Conner ed Pence A Allen fot plaintiff ; Rawlins A Critch ill low fur defendant. Mrs. Mamie Weaver vs. James W. Pitts et al re Stephens A Smith for plaintiff; J. H. Hurd for defendant. al. Edwin Petit vs. Stonewall J. Stooket et al ID. B. Richards for plaintiff; Williams, Van-m- A ed in ng en 9 Estate of Feed ant. ;vo il, Attorney, 13 30S-31- I7 1-- 1-- f.: |