OCR Text |
Show THE CITIZEN 18 3365 3393 3418 3424 3458 2484 3485 3509 3531 3576 3649 3650 3757 3926 3927 3928 3929 3961 3962 3963 3964 3965 E. A. Hartensteln .. 100 E. A. Hartensteln .. 100 100 W. M. Havenor 100 M. W. Havenor 100 John Pingree, Jr W. M. Havenor ...... 100 100 W. M. Havenor 100 E. M. West John Pingree, Jr..... 100 C. W. Hartley Geo. E. Hemphill.... Geo. E. Hemphill .... H. W. Cram A. E. Becker A. E. Becker A. E. Becker A. E. Becker A. N. Holdaway A. N. Holdaway A. N. Holdaway A. N. Holdaway A. N. Holdaway 3966 A. N. Holdaway 3967 A. N. Holdaway 3968 A. N. Holdaway 3972 Paul Ellis 100 100 100 100 500 500 500 500 .... .... .... .... .... .... .... 500 500 ' 500 500 500 500 500 500 500 1.00 1.00 1.00 1.00 1.00 1.00 1.00 1.00 1.00 1.00 1.00 1.00 1.00 5.00 5.00 5.00 5.00 5.00 5.00 5.00 5.00 5.00 5.00 5.00 5.00 $.00 And in accordance with law and an order of the board of directors made on May 10th, 1919, 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 July 10th, 1919, at 4:00 oclock p. m., to pay the delinquent assessment thereon, together with the cost of advertising and expense of sale. GIDEON SNYDER, 414 Utah. Secretary Judge Building, Salt Lake City, SUMMONS. In the Third Judicial District Court of Salt Lake County, State of Utah. Pearl Neff, plaintiff, vs. Thomas D. Neff, defendant. Summons. The State of Utah to the said De- fendant: 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 you according to the demand of the complaint, which has been filed with the Clerk of said Court. This action is brought to recover a judgment dissolving the marriage contract heretofore existing between you and the plaintiff. N. J. SHECKELL, Attorney for Plaintiff. P. O. Address 403 Felt Building, Salt Lake City, Utah. NOTICE OF SPECIAL MEETING OF STOCKHOLDERS. Notice Is hereby given that a special meeting of the stockholders of East Crown Point Consolidated Mining Company has been duly called and will be held on Monday, July 7th, 1919, at 4:30 p. m., at the office of the company, 16 West Second South street, Salt Lake City, Utah, for the purpose of electing officers of the company for the ensuing year, and for the purpose of considering a proposition to amend Article 12 of the Articles of Incorporation, to read as follows: ARTICLE XII. The annual or regular stockholders meeting of this corporation for the election of directors and for the transaction of such other business as shall legally come before it, shall be held on the 1st Monday of June, of each year, at 10 oclock a. m., at the general office of this corporation in Salt Lake City, Utah, and a representation of one-thir- d of the outstanding capital stock of the corporation as shown by the books of the corporation, shall, except as otherwise provided by law, be necessary to hold meetings of the stockholders either general or special. Each stockholder shall be entitled to as many votes as he holds shares of capital stock in this corporation. Representation by proxy appointed in writing and filed with the secretary shall be allowed at all meetings of this corporation, either general or special. The directors shall be elected by ballot and the five persons receiving the largest vbte at any annual election shall be declared elected to the office of director, provided, however, that a majority of the votes represented at any annual meeting shall be necessary to elect. And for the transaction of such other business as may lawfully come before the meeting. Dated this 12th day of June 1919. RALPH A. BADGER, President. HEBER C. JEX, Secretary. SUMMONS. In the Third Judicial District Court of Salt Lake County, State of Utah. Edward James Sestek, plaintiff, vs. Odie Otman Sestek, defendant. Summons. The State of Utah to the 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 you according to the demand of the complaint, which has been filed with the Clerk of said Court, wherein the plaintiff seeks judgment against the defendant 'for an interlocutory decree of divorce dissolving the bonds of matrimony contracted between the plaintiff and the defendant. JOE W. ROZZELLE, Attorney for Plaintiff. P. O. address, 417 Kearns Bldg.. Salt Lake City, Utah. SUMMONS. plaintiff; vs. Charles Black, defendant. Summons. The State of Utah to the said DeC. Black, fendant: 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 you according to the demand of the complaint, which has been filed with the Clerk of said Court. This action is brought to recover a judgment dissolving the marriage contract heretofore existing between you and the plaintiff. N. J. SHECKELL, Attorney for Plaintiff. P. O. Address, 403 Felt Building. Salt Lake City, Utah. DELINQUENT LIST ASSESSMENT, NO. 3. Mines Com- Big Cottonwood Coalition pany, June 4, 1919. Principal place of business, Salt Lake City, Utah. NOTICE There is delinquent upon the following described stock, on account of assessment No. 3, levied upon the 5th day of March, 1919, the several amounts set opposite the names of the respective shareholders, as follows: 5000 5000 5000 5000 5000 1000 389 Bell, T. W 390 Bell, T. W 392 Bell, T. W. 393 Bell, T. W. 394 577 222 223 224 225 503 514 1000 T. W. T. W. Wm. T Wm. T Wm. T Wm. T. Baker C. W. Baker, C. W. Bell, Bell, Bell, Bell, Bell, Bell, 229 Bell, Clarence 228 Bell, Clarence Bell, Clarence Donovan, K Donovan, K Donovan, K Donovan, K 611 Donovan, K 612 Donovan, K. .... 613 Donovan, K 619 Greenhagen, A. C. 620 Greenhagen, A. C. 53 Grow, Jos 145 Grow, Jos 633 16 28 609 610 635 Granter, 134 Hurd, A. 159 Hurd, A. 161 Hurd, A. 162 Hurd, A. 163 Hurd, A. 239 Hurd, A 240 Hurd, A. 241 Hurd, A. 242 Hurd, A. 244 Hurd, A. 245 Hurd, A. 246 Hurd, A. 247 Hurd, A. 248 Hurd, A. 249 Hurd, A. 250 Hurd, A. 243 Hurd, A. 451 Hurd, A. 584 Hurd, A. 585 Hurd, A. 586 Hurd, A. 587 Hurd, A. 588 In the Third Judicial District Court of Salt Lake County, State of Utah. Bell, T. W 387 Bell, T. W. 388 Bell, T. W. 621 No. 26757. Myrtle 386 622 444. Geo E E E 216 539 542 252 253 254 255 256 257 258 259 112 353 354 355 356 357 358 359 360 361 362 363 69 515 14 24 199 634 233 39 1000 1340 6250 1403 500 ' 500 1000 1000 500 500 500 .. 500 93 200 200 200 304 600 E E.. 450 5000 5000 5000 E E E 5000 1000 1000 1000 1000 E. E E E E E E E E E E E E E 500 500 4000 5000 250 5000 4000 4950 975 Hurd, A E Hurd, A. E Headlund, J. A 51 2285 15 500 500 1000 1000 Hubbard, W. E 500 Hurd, J. D 300 ...... Collin Headlund, 500 Headlund, Collin 929 Hurd, Jos. H 1000 H Jos. Hurd, 1000 Hurd, Jos. H 330 Hurd, Jos. H 500 H Jos. Hurd, 192 55 591 592 593 397 19 Hurd, E. 95 Isaac. Rachel 94 Isaac, Ellen 61 Iaccino, A 442 Lewis, Jos. G 443 Lewis, Jos. G 46 251 5000 5000 5000 5000 1000 250 200 Hawley, G . E 551 Holley, C 40 Hubbard, W. E 116 519 186 1000 Litteri, F Lane, E MIdgley, D Morgan, J. W. McCool, McCool, McCool, McCool, McCool, McCool, McCool, McCool, L. L. L. L. L. L. L. L. W W W W. W W W W Frank Frank Frank Frank Frank Navin, Navin, Navin, Navin, Navin, Navin, Frank Navin, Frank Navin, Frank. Navin, Frank Navin, Frank Navin, Frank Navin, Frank Neilsen, E. J Neilsen, E. J Neilsen, J. P Neilsen, A. II Nelson. Ida L Paul, E. R Pelty, Jos Pitts, A. B 100 150 150 1000 500 500 500 1000 1000 962 5000 5000 5000 5000 5000 5000 2000 2000 2500 5000 5000 5000 5000 5000 1000 1000 1000 1000 1000 500 515 759 1000 1000 500 6803 500 500 50.00 50.00 50.00 50.00 50.00 10.00 10.00 10.00 2.51 50.00 50.00 50.00 50.00 10.00 10.00 13.40 62.50 14.03 5.00 5.00 10.00 10.00 5.00 5.00 5.00 5.00 .93 2.00 2.00 2.00 3.04 6.00 2.50 2.00 4.50 50.00 50.00 50.00 50.00 10.00 10.00 10.00 10.00 5.00 5.00 40.00 50.00 2.50 50.00 40.00 49.50 9.75 51 22.85 .15 5.00 5.00 10.00 10.00 5.00 3.00 5.00 9.29 10.00 10.00 3.30 5.00 1.00 1.50 1.50 10.00 5.00 5.00 5.00 10.00 10.00 9.62 50.00 50.00 50.00 50.00 50.00. 50.00 20.00 20.00 25.00 50.00 50.00 50.00 50.00 50.00 10.00 10.00 10.00 10.00 10.00 5.00 5.15 7.59 10.00 10.00 5.00 68.03 5.00 5.00 And in accordance with law, and an order of the board of directors, made on the 5th day of March, 1919, so many shares of each parcel of such stock as may be necessary, will be sold at the office of the company. 307 Dooly Building, Salt Lake City, Utah, on the 1st day of July, 1919, at the hour of 2 p. m.t to pay delinquent assessments thereon, together with cost of advertising and expenses of the W. C. HURD, sale. Secretary and Treasurer. 307 Dooly Building, Salt Lake Citv. Utah. ASSESSMENT NO. 5. The American Fork Mining Com- pany, principal place of business, Salt Lake county, Utah. Location of mirs. t, Miller Hill, American Fork mining Utah. Notice is hereby given that at a meeting of the board of directors of the American Fork Mining company held on the 26th day of May, 1919, ascent f sessment No. 5 of levied the was capital upon per share stock of the corporation, issued and outstanding, payable immediately to the secretary at his office, Bennett Glass & Paint Co., 67 W. 1st So., Salt cfs-tric- one-hal- Lake City, Utah. () Any stock upon which this assessment may remain unpaid on Monday, the 30th day of June, 1919, will be delinquent and advertised for sale av. pub-s lic auction, and unless payment made before, will be sold on WedSs-day- , the 16th day of July, 1919, at 3 oclock p. m., at the secretarys office, to pay the delinquent assessment thereon, together with costs of advertising and expense of sale. L. C. IIICKOK, Secretary. |