OCR Text |
Show THE CITIZEN 18 per ment No. 12 of two mills of on 9th May, the levied day share, 1921, the several amounts set opposite, the names of the respective shareholders, as follows: Cert. Shares Amt. Name. No ' 21 M. 28 M. 84 M. MO Lynn 2,750 .Lynn J.OOo Lynn Lynn Lynn L. Jones L. Jones 3,000 5,000 750 1,000 2,000 1,000 2,000 1,000 2,000 M. M. 110 223 26 22 Mrs. K. Meyers ; Mrs. E. Meyers 151 25 53 Andrew Johnson A. G. Finch 71 Mrs. D. Arden SO Mrs. 1). Arden 100 Mrs. D. Arden 62 Wm. Arden 79 Wm. Arden 144 7,(50 250 440 1,500 500 4,623 1,000 1.000 500 ......... Jim Eckert Jim Eckert Jim Eckert I. Ok Deck Joe Sodesuf 1,500 Joe Sodesuf 1,000 A. G. Finch Isaac Brock Bouk ... 1,000 Isaac Brock Bouk . 2,000 Isaac Brock Bouk .. 1,000 3,500 F. M. Peterson 51 85 106 86 102 213 103 107 150 186 147 206 167 189 177 187 188 218 199 200 219 201 224 205 207 209 215 Harry Heed Heed Harry Reed Harry J. Leonard Jane E. Beatie C. C. ITobison C. C. TTobison 1,500 2,037 45$?! 2,000 500 500 500 ...... W. N. Wells . Chas. Larson 1,000 A. E. Lyon A. E. Lyon A. E. Lvon E. A. Wilson E. F. .000 1,000 1.000 3,000 500 Englehart V 500 $1.00 5.75 10.13 6.00 10.00 1.7a -- .00 4.00 2.00 4.00 2.00 4.00 15.50 .50 .88 3.00 1.00 2.00 2.00 1.00 3.00 2.00 2.00 4.00 2.00 7.00 3.00 4.06 8.s 4.00 1.00 1.00 1.00 2.00 2.00 2.00 2.00 6.00 1.00 1.00 6.00 3.000 Carl Wolf A. Coombs J. J.JJJ 2.00 222 Frank Tunebore .... 1.000 4.00 2,000 245 John Ryley -- .00 1,000 253 John Ryley 1 00 500 N. Wells 254 W. 4.00 2.000 255 John J. Ryley 2.00 1,000 258 J. A. Sullivan And in accordance with the law and made order of the board of directors, so 1921. many of May, on the 9tli day stock as shares of each parcel ofbesaid at the sold will may be necessary, office of the company, 515 Atlas Bldg., dav Salt Lake City. Utah, on the 1220th o clock of hour at the 1921, of June, nodn, to pay delinquent assessment costs of thereon, together with the sale. of and expense advertising A. HUDSON. Secretary. NOTICE. Fork fill 31111 fc Shale Company. corporation. Location of principal& Savings place of business. 705 Utah Trust Company Bldg.. 235 South Main Street. Salt Lake City, Uah. Notice is hereby given that there is the following describdelinquent upon ed stock, on account of assessment No. 1, levied on the Sth day of April. 1921, the several amounts set opposite the names of the respective stockholders. as follows: Cert. Amt. A No. 1 2 Name. C. E. Allen E. E. Bevers 24.000 $144.00 48.00 S.000 4,('25 iI'aa 48.00 S.000 48.00 S.000 48.00 S.000 48.00 S.000 78.00 13.000 48.00 8.000 S'Wm. Buchnan 5 Etta Perkins TTte F. Perkins G. Wood Mabel Bird A. Willett Pritchard S. A. Atwood 2,000 8.000 8. 000 48.00 48,00 . . .'. 4.000 8.000 S.onn 40.000 8.000 8,000 32.000 8.000 4,000 wiMi law 24. on 48.00 JS 00 240.00 48.00 48.00 192.00 48.00 24.00 R. Monroe T. Grondel Harry Ilyland Thomas A. Quinn Eronk Erath T. W. Chimnnn Mrs. Lon Buller. R. R. Thorne Jones C. C. W. D. Clnv Chas. A. 'laeruire J. P. MacNeH And in accordance -00 .... Principal place of business, Salt Lake City, Utah. Notice. .There are delinquent upon the following: described stock on account of assessment levied on the 26th amounts day of April, 1921, the several set opposite the names of the respective shareholders, as follows: Cert. 'Shares Amt. Name. No. 219A Geo. R. Carr 2,000 $20.00 226A C. F. Palmer 1,000 10.00 22 7 A C. F. Palmer 1,000 10.00 280 A J. E. Buker 1,000 10.00 10.00 2 83 A Richard R. Harris .. 1,000 284A Richard R. Harris .. 1,000 10.00 5.00 500 285A Dennis E. Hogan .... 2S6A F. A. Buckley 1,000 10.00 1.000 10.00 2S7A F. A. Buckley 1.000 10.00 289A Geo. R. Carr 8.95 895 SB M. L McCarty, bal.. 4.10 410 106B H. B. Cole, bal 4.10 410 11 0B H. B. Cole, bal 4.10 410 183B F. W. Cope, bal 4.10 410 221B A. IT. Radetsky, bal. 50.00 IT. 270B A. Radetsky 480B II. W. Cram 490B James Kennedy 491B 492B 493B 542 B 544B 545B 546B 629B 630B 647B 675B & Trust Com-mn- Dern & Thomas, bal. Dern & Thomas, bal. NOTICE OF POSTPONE ENT OF DELINQUENT SALE. of stock The day fixed for the saleassessment of above or nt ias been postponed to Saturday. tb 5th day of June. 1921. at 12 oclock ionn. Bv order of the board of directors. J. MVEBS, Secretary. Mill Fork Oil & Slmle Company, n ornorntJon. Office. 705 Utah Savings Trust Comnany Bldg., 235 South Main itreet, Salt Lake City, Utah. t June 9. 1921. 227 410 155 49 .49 Geo. R. Carr 5,000 75 E. M. West, bal 75 R7RB E. M. West, bal 75 R7SB E. M. West, bal 75 R79 E. M. West, bal 75 RS0B E. M. West, bal 410 7Q7B w. K. Conrad, bal. .. 410 747R John Pingree, Jr., bal. 75 OR S. S. Pond 83 SB W. A. Mander S39R K. Ivatsube .... .... com-nan- y. toe-et- her Consult County Clerk or the Signers for Further Information. NOTICE TO CREDITORS. Estate of W. Umpleby, Deceased. Creditors will present claims, with vouchers, to the undersigned at 1003 Kearns Bldg., Salt Lake City, Utah, on or before the 6th day of August, A. D. 1921. LUCY STEED UMPLEBY, As Administratrix of the Estate of W. Umpleby, Deceased. DICKSON, ELLIS & ADAMSON, Attorneys for Administratrix. Date of first publication, June 4th. 7-2 SUMMONS. In the Third Judicial District Court of Salt Lake County, State of Utah. C. Robertson, plaintiff, vs. Anna Covert, 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 nbove entitled action; and in case of vour 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, quieting plaintiffs title to the land described in said romnlnint. ALLEN T. SANFORD, Attorney for Plaintiff. P. O. Address. 420 Boston Bldg., Salt Lake City, Utah. 7-2 A. D. 1921. ROBERT M. HOLT, Administrator of Estate of Matilda Ehlers, Deceased. J. F. BOWMAN, Attorney for Administrator. Date of first publication, June 11, A. D. 1921. NOTICE TO CREDITORS. Estate of Elmer Ellsworth Beeler, deceased. Creditors will present claims, with vouchers, to the undersign.ed at 1016 Kearns Bldg., Salt Lake City, Utah, on or before the 15th day of August, A. D. 1921. GLEN MILLER. A. D. 1921. and to tlie following described property, situate in Salt Lake county, State of Utah, which was vested in Anna gj. Anderson, deceased, namely: Commencing at a point 627.15 ft:i't south of the northwest corner of the northeast quarter, section 34, township one south of range 1 one east of the Salt 'Lake base and meridian, running thence south 85 degrees 40 minutes, east 97.3 feet, thence south 7 degrees 30 minutes west 69.2 feet more or less, to the boundary fence between the and James property of Jonas Anderson King, Jr., successor to Ann Carter, thence north 85 degrees 40 minutes west 188.3 feet, thence north 69.25 feet to the place of beginning. And also commencing at a point 1811.8 feet north of the southeast cor- ner of the northwest quarter of section 34, township 1 south, range 1 east, Salt Lake meridian, running thence north 168.20 feet, thence west 12.8 rods, thence north 13 degrees west 14.13 rods, thence south 83 degrees 40 minutes west, 12.5 rods, thence south 81 degrees west 14.5 rods,81 thence south 8.7 rods, thence south degrees east 14 rods, thence south 150 feet more or less, to a point due west of the place of beginning, thence east 475.2 feet to the place of beginning, containing 4.131 acres. On or before the 25th day of June, 1921, written bids will be received at the office of the undersigned at 420 Boston Bldg., Salt Lake City, Utah, for each of the abovt described properties. Terms of sale: Cash upon confirmation of the sale and delivery of the deed; cash or certified check of ten per cent of the amount bid to accompany the bid. NOTICE TO CREDITORS. Administrator. Dated this 6th day of June, A. L No. 30420. BROWN. Attorney for Administratrix. Date of first publication, June 11. A. D. 1921. NOTICE. In the District Court, Probate Divi- sion. in and for Salt Lake County, State of Utah. In the matter of the estate of Jacob T. Heberling, Deceased. Notice. The petition of Esther J. Heberling. executrix of the estate of Jacob T. Heberling, deceased, praying for the distribution of the residue of the estate to the persons entitled, has been set for hearing on Friday, the 1st day of July. A. D. 1921, 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 6th day of June, 1921. CLARENCE COWAN. Clerk. (Seal) Bv L P. Palmer, Deputy Clerk. Attorney for Petitioner. NOTICE. In the District Court, Probate Division. in and for Salt Lake County, State of Utah. In the matter of the termination of the life estate of Annie Latimer, de- ceased. Notice. The petition of Richard H. Latimer, order to terminate the nraying forofanAnnie life estate Latimer, deceased, in the following described property, interest in An undivided the following: Commencing nt the southeast corner of lot 1, block 73. plat "D, Salt Lake Citv Survey, and running thence west 11 rods: thence north 10 rods, thence5 east 6 rods 4 feet; thence south east 5 rods 4 feet; thence rods; thence south 5 rods to the Diace of beeinning: All of lot 3, block 42, plat D, Salt Loe City Survey: Commencing at the northeast corner of lot 5. block 58, plat A, Salt Lake Survey, and running thence west City 40 feet: thence south 7 rods: thence east 40 feet: thence north 7 rods to the set for dace of beginning, has been A. of 1st the July, day hearing Friday, D. 1921, at two oclock p. m., at the countv court house, in the court room of said court, in Salt Lake. City, Salt Lake eountv. Utah. Witness he clerk of said count, with the seal thereof affixed, this 6th day of June, 1921. CLARENCE COWAN. Clerk. (Sal) Bv L. P. Palmer, Deputy Clerk. HURD HURD. Attorneys for Petitioner. NOTICE. Tn the District Court in and for Salt Like County, State of Utah. In the matter of the estates of Jonas Anderson and Anna S. Anderson, deceased. The undersigned will sell at private d Interest In sale an undivided to-w- one-four- th one-thir- D. y Estate of Frank T. Luff, deceased. J. ALLEN T. SANFORD, 1921. H. S. TANNER, PROBATE AND GUARDIANSHIP NOTICE8. Phillip Estate of Matilda Ehlers, deceased. Creditors will present claims, with vouchers, to the undersigned at 700 Bldg., Salt Lake City, Utah, McIntyre on or before the 13th day of August, Creditors will present claims, with vouchers, to the undersigned at 506 McCornick Bldg., Saif Lake City, Utah, on or before the 13th day of August, A. D. 1921. KATE D. LUFF. Administratrix of the Estate of Frank. T. Luff, deceased. 5,500 55.00 hays 1119B Geneva & John Doug26 .26 las Jennings ... 1.000 10.00 1134B Henry Giese And in accordance with law and the order of the board of directors, made Anril 26. 1921, so many shares of each parcel of stock ss may be necessary, will be sold at th office of the Room 401 Newhnuse Bldg.. Salt Lake Citv, Utah, on the 25th day of .Tune 1921. at 12 o'clock noon, to pay the delinquent assessment thereon, with the cost of advertising and the xnns of sale. GEO. N. LAWRENCE. Secretary. 4 01 Newhouse Bldg., Salt Lake Citv. Utah. A. D. 1921. NOTICE TO CREDITORS. 3.00 1.00 10.00 10.00 4.10 10.00 10.00 10.00 10.00 10.00 66.67 2.00 10.00 5.00 R Wm. B. Pettegrew.. SS1R W. B. Pettegrew.. 1,000 410 S94R E. M. West, bal 954B TTenrv W. Giese 1,000 1.000 957R TT. W. Doscher 1 01 1 R G. N. Lawrence 1,000 1.000 1019R J. II. BMton 1020R .Albert Seeman ...... 1,000 1031R Chas. IT. Bnhmer ...6.RR7 200 1047R Amelia P. Milton .. irtiSR Edgar Ezzell 1,000 500 mfiSR w. I. Frank 109SB Mrs. C. E. Summer- 851 one-thir- 50.00 .75 .75 .75 .75 .75 4.10 4.10 1.00 100 300 100 1,000 Notice Is hereby given by we, the d undersigned owners of more than of the capital stock of the Cullen Automobile Company, that a special meeting of the stockholders of said company will be held in the office of the company, No. 417 Kearns Bldg., Salt Lake City, Utah, on the 27th day of June, 1921, at the hour of 8 oclock p. m. of said day, for the purpose of electing a board of directors of said company. JENE ROZZELL, REX J. SPENCER. Administrator of the Estate of Elmer Ellsworth Beeler, Deceased. . CLAWSON & ELSMORE, Attorneys for Administrator. Date of first publication, June 11, y Saving South Main Street. Salt ake C'ty, Utah, on Friday, the 3rd av of June. 1921. at the hour of two clock p. m.. to pay said delinquent pspspmpnt together with tlip post of of sale. dvertising and .T.exnensa MVEBS. Secretary. Shale Company, n Mill Fork Oil 705 Utah Savings Office. omorniJnn. Trust Comnanv Bldg., 235 oSuth Main Itreet. Salt Lake Citv. Utah. T non-payme- .75 5.00 5.00 5.00 5.00 8.50 38.60 38.60 38.60 2.27 4.10 1.55 75 500 500 James Kennedy 500 .Tames Kennedy 500 James Kennedy Edyth E. D. Wright 850 Annie Brim, bal 3,860 3.860 Mnie Brim, bal Clarice A. Brim, bal. 3,860 v. 705 TJtnh Bldg., 235 5,000 S52B IT. P. Neilson 62SB Dern & Thomas, bal. ?4.nn and an of directors, made rder of the board n the Sth day of April. 1921, so many stock as hares of each parcel ofbesuch at pubsold will be necessarv, iay ic auction at the office of the rom-,fln- NOTICE. DELINQUENT NOTICE. Wttorilnwn Copper llinlnR Company. (l-5- c) it: SUMMONS. In the Third Judicial District Court of Salt Lake County, State of Utah. Gladys Daniels, plaintiff, vs. Joseph No. defendant. Summons Daniels, 30420. 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 and defend the above days after service, and in case of your entitled action; 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 dissolving the marriage cojudgment ntract heretofore and now existing between you and the plaintiff, the care and custody of one minor child, Reva Daniels, and $25.00 each and every month for said childs support. B. N. MATTHEWS, Attorney ror Plaintiff. P. O. Address, 409 Hooper Bldg.. Salt Lake City. Utah. No. 30401) SUMMONS. In the Third Judicial District Court of Salt Lake County, State of Utah. Helen Hollister, plaintiff, vs. Leslie L Hollister, defendant. Summons No. 30409. 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 brotight; otherwise, within thirty defend the above days after service, .and in case of your entitled action; and failure so to do, Judgment will he 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 bonds of matrimony now existing between plaintiff and defendant herein. JOSEPH R. HAAS. Attorney for Plaintitf. P. O. Address, 421 Kearns Bldg.. i Salt I jake City, Utah. JM 'J! NOTICE. Agnes Bassett Jackomelly. plaintiff, vs. Ernest Jackomelly, defendant. Summons. nd- - The State of Utah to the said Defant: You are hereby summoned to ai pear vice vithin twenty days after the sc: ivel if tills summons upon you, if vithin the county In which this t lien irty within brought; otherwise, live the ays after service, and defend our of case in kn titled and action; ml be allure so to (lo, Judgment will sred against you according to tlu ile-en nand of the complaint, which has lied with the clerk of said cour: This action is brought to recov 'of udgment dissolving the heretofore ex'sting bet' ..en rou and the plaintiff and for the ns ody of the twor minor children. HERBERT E. SYM'i if.f. Attorney for Plaint: P. O. Address, 318 Judge Bhlg- - Salt 9 - a-- s i i bond.-nntrimo- ny . nla fMfv TTfoll 6-- 1 7-- |