OCR Text |
Show THE CITIZEN 16 costs of advertising together with ofthesale. and expenses . C. R. BRADFORD, Secretary. 810-1- 1 McIntyre Bldg. Date of first publication, February 21st, 1920. DELINQUENT NOTICE. Eureka Lilly Mining Company. Location of principal office, 414 Judge Building, Salt Lake City, Utah. Location of mine, Tintic Mining DisUtah. trict, Utah County, is NOTICE: There delinquent upon the following describedNo.stock on ac12, levied count of assessment the several amounts January 14, 1920, set opposite the respective names of the shareholders, as follows: Amt. Shares Name Cert. 68 69 94 556 584 782 892 959 1061 1119 1356 1432 1701 1758 1787 1807 2311 2348 2405 James James M. M. Russell.. Russell.. Senia Vincent Kay Bridge John C. Geoghegan. Walter Robbins .. Gertrude Holdaway . 61 Mltchell28600 Mary Swain Sofus Jepson W. P. Davis W. A. Perkins Constance Budgett H. B. Cole Mary Lee Clark Alfred Slack H. B. Cole H. B. Cole O. H. Molham Clarence Rector W. A. Rector 1837 2000 2000 . 100 500 .. 1377 1500 500 500 250 3121 C. 4134 100 100' 100 100 I Whitney Fred R. Woolley... Fred R. Woolley... H. B. Cole & Co John B. Jones H. B. Cole & Co.... W. D. Nebeker H. B. Cole & Co Frank Bennett .... O. M. Walk 4303 4469 4485 4600 4607 4703 W. H. Child 4738 J. M. Robbins 4760 Chas. Fansler 4761 Chas. Fansler 5.00 5.00 2.50 3.72 3.83 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 10.00 .09 1.00 .01 1.00 5.00 5.00 4.79 5.00 5.00 10.00 3.69 3.65 2.38 2.50 100 100 100 3155 Ralph A. Badger... 3219. Fred R. Woolley... 3298 George T. Petersen. 3515 E. M. West 3930 4041 15.00 372 383 2406 2546 Ned McKenzie 2825 E. C. Davies 3002 Ralph A. Badger... 3070 J. C. Johnson 3106 C. L. Whitney 3925 2.00 2.00 1.60 20.00 5.00 5.00 .61 286.00 13.37 20.00 20.00 1.00 5.00 13.77 200 200 160 2000 500 600 4877 Wm. C. Nelson..... 4919 J. C. Johnson 4920 J. C. Johnson 4921 D. B. Isaacs 4922 C. E. Hemenway... 100 100 100 100 100 100 1000 9 100 1 100 500 500 479 500 500 1000 369 365 238 250 And in accordance with law and an order of the Board of Directors made on January 14, 1920, so many shares of each parcel of such stock as may be necessary will be sold at room 414 Building, Salt Lake City, Utah, Judge on March 12, 1920, at 4 o'clock p. m., to pay the delinquent assessment thereon, together with the cost of advertising and expense of sale. GIDEON SNYDER, Secretary. 414 Judge Bldg., Salt Lake City, Utah. PROBATE AND GUARDIANSHIP NOTICES. Consult County Clerk or the Signers for Further Information. NOTICE TO CREDITORS. Estate of Louisa Engilman, deceased. Creditors will present claims with vouchers to the undersigned at 625 Kearns Bldg., Salt Lake City, Utah, on or before the 10th day of April, A. D. 1920. SIL ENGILMAN, Administrator of the estate Louisa Engilman, deceased. of F. C. LOOFBOUROW, Attorney for administrator. Date of first publication, February 7. 1920. deceased. Creditors claims with vouchers signed at 615 Judge Lake City, Utah, on or will to the Seybert, present under- Building, Salt before the 17th day of April, A. D. 1920. MATILDA SEYBERT, Administratrix of the Estate of Claude Worth Seybert. Deceased. HOW AT, MARSHALL, & CROW, MACMILLAN Attorneys for Administratrix. Date of first publication, February 14, A. D. 1920. . Estate of Finlay A. McDermid, de- ceased. Creditors will present claims with vouchers to the undersigned at office of Frank B. Stephens, 1410 Walker Bank Bldg., on or before the 21st day of June, A. D. 1920. JOSEPHINE McDERMID, Executrix of last will of Finlay A. McDermid, Deceased. FRANK B. STEPHENS, Attorney for Estate. Date of first publication, February 14, A. D. 1920. NOTICE. No. 21988. In the District Court of the Third Judicial District, in and for the County of Salt Lake, State of Utah. A. M. Spooner, Plaintiff, vs. Anaconda Mining Company, a corporation, Defendant.- Notice. The petition of C. L. Olsen, Receiver of the Anaconda Mining Company, the above named defendant, for confirmation of the sale of the following described patented lode mining claims of said defendant Anaconda Mining Company, situate in Uintah District, Summit County, Mining viz: Utah, Garey No. 1, Garey No. 2, Garey No. 3, Garey No. 4, Garey No. 5, and Garey No. 6. For the sum of $1750.00, and upon 10 per the following terms, t: cent cash; balance upon confirmation of sale by said court, as appears from the return of sale filed in this Court, has been set for hearing on Tuesday, the 2nd day of March, A. D. 1920, at 10 o'clock A. 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 9th day of February, A. D. 1920. J. E. CLARK, Clerk. (Seal.) - to-wi- By J. P. FANNING, Deputy Clerk. HURD & HURD, Attorneys for Receiver. NOTICfc. In the District Court, Probate Division, in and for Salt Lake County, State of Utah. In the matter of the estate of William Melville Brown, Deceased. Notice. The petition of Lillie Brown Bell, praying for the Issuance to herself of Letters of Administration in the Estate of William Melville Brown, deceased, has been set for hearing on Friday, the 5th day of March, A. D. 1920, at 2 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 9th day of February, A. D. 1920. J. E. CLARK, Clerk. (Seal.) M. M. By SNELL, Deputy Clerk. A. R. BARNES, Attorney for Petitioner. NOTICE. NOTICE TO CREDITORS. Estate of Claude Worth NOTICE TO CREDITORS. In the District Court, Probate Division, in and for Salt Lake County, State of Utah. In the Matter of the Estate of Carrie Lattin, Deceased. Notice. The petition of George W. Lattin, praying for the issuance to himself of Letters of Administration in the Estate of Carrie Lattin, deceased, has been set for hearing on Friday, the 5th day of March. A. D. 1920, at two 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 11th day of February, A. D. 1920. J. E. CLARK, Clerk. (Seal) M. M. By Snell, Deputy Clerk. & Tanner Tanner, Attorneys for pe- titioner. NOTICE. In the District Court, Probate Division, in and for Salt Lake County, State of Utah. In the Matter of the Estate of Laura Notice. The petition of Mads H. Brodbeck, praying for the Issuance to himself of Letters of Administration in the Es- tate of Laura M. Brodbeck, deceased, has been set for hearing on Friday, the 6th day of March, A. D. 1920, at two 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 11th day of February, A. D. 1920. J. E. CLARK, Clerk. (Seal) My M. M. Snell, Deputy Clerk. Clarence W. Collins, attorney for pe- titioner. NOTICE. In the District Court, Probate Division, in and for Salt Lake County, State of Utah. In the matter of the Estate and Guardianship of Lucy Roe, Vera Roe, Morris Roe, Beda Roe, and George Roe, Minors. Notice. The petition of George W. Lattin, praying for the issuance to himself of Letters of Guardianship on the persons and estates of Lucy Roe, Vera Roe, Morris Roe, Beda Roe and George Roe, Minors, has been set for hearing on Friday, the 5th day of March, A. D. 1920, at 2 oclock P. M., at the County Court House, in the Court Room of said Court, in Salt Salt Lake City, Salt Lake County, Utah. Witness the Clerk of said Court, with the seal thereof affixed, this 11th day of February, A. D. 1920. J. E. CLARK, Clerk. (Seal.) M. M. By Snell, Deputy Clerk. & Tanner Tanner, Attorneys for Pe- titioner. NOTICE. In the District Court, Probate Division, in and for Salt Lake County, State of Utah. In the matter of the estate of Carrie Lattin, Deceased. Notice. The petition of Harry C. Kuphaldt, praying for the issuance to himself of Letters of Administration in the Estate of Carrie Lattin, deceased has been set for hearing on Friday, the 5th day of March, A. D. 1920, at 2 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 11th day of February, A. D. 1920. J. E. CLARK, Clerk. (Seal.) By M. M. Snell, Deputy Clerk. Thos. F. Ashworth, Attorney for pe- ' titioner. A, to-wi- . M. Brodbeck, Deceased. All of lots 88, 89, 90, 91 and 92, in Block 3, Park View Addition, a subdiFive vision of part of Block 17-Acre Plat A, Big Field Survey, Salt Lake County, Utah. For the sum of $1350.00, and upon the following terms, $135.00 cash accompanying bid and balance in cash upon confirmation of sale by this NOTICE. t: Court, as appear from the return of sale filed in this Court, has been set for hearing on Friday, the 5th day of March, A. D. 1920, at 2 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 11th day of February, A. D. 1920. J. E. CLARK, Clerk. (Seal.) By M. M. Snell, Deputy Clerk. T. Ellis Browne, Attorney for Petitioner. SUMMONS. In the Third Judicial District Court, in and for Salt Lake County, State of Utah. Edith Evans, Plaintiff, vs. Charles B. Evans, Defendant. Summons. The State of Utah to the said Defend- ant: 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 dissolve the contract of marriage now existing between plaintiff and defendant. MORRIS & CALLISTER, Attorneys for Plaintiff. O. P. Address, 225 Kearns Bldg., Salt Lake City, Utah. SUMMONS. 31632. City Court of Salt Lake City, Western Credit Association, Plaintiff, vs. Frank A. Pyott, Defendant. Summons. The State of Utah to said Defendant: You are hereby summoned to appear within ten (10) days after the service of this summons upon you, if served within the county in which this action is brought; otherwise within twenty (20) days after such service, and defend the above entitled action; and in case of your failure to do so, the plaintiff in this action will apply to the court for the relief demanded in the complaint, which has been filed with the clerk of said court and of which a copy is hereto annexed and herewith served upon you; and will take judgment against you for the sum of four hundred ($400) dollars with Interest at the rate of 8 per cent per annum since the 1st day of July, 1919, together with plaintiffs costs and disbursements herein. E. L. MECHAM, Plaintiffs Attorney. 214 313 O. 216 P. address, Judge Bldg., Salt Lake City, Utah. Dated 5th day of February, 1980. SUMMONS. In the District Court, Probate Division, in and for Salt Lake County, State of Utah. In the matter of the estate of Simon Davis, and Adelaide Davis, formerly Adelaide Doane, Deceased. Notice. The petition of T. Ellis Browne, administrator with the will annexed, of the estates of Simon Davis, and Adelaide Davis, formerly Adelaide Doane, deceased, for confirmation of the sale of the following described real estate of said deceased, . to-wi- t: 32115. The City Court of Salt Lake City. Mrs. Lillian Buzzo, Plaintiff, vs. Howard Phelps and Arthur Phelps, Defendants. Summons. The State of Utah to said Defendant: You are hereby summoned to appear within ten (10) days after the service of this summons upon you, if served within the county in which this action is brought; otherwise within twenty (20) days after such ser- - |