OCR Text |
Show 17 THE CITIZEN In the Third Judicial District Court of Salt Lake County, State of Utah. Henry Hewson Husbands, plaintiff, vs. James Powell and Elizabeth Poweli, his wife, John M. Moore and Jane Doe Moore, his wife, Courtland C. Clements and Jane 'Doe Clements, his wife, defendants. The State of Utah to the said Defendants: 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 obtain a decree quieting plaintiffs title to the following tract of land In Salt Lake County, Utah: All of Block Eleven (11) of Glenof dale Addition, being a Cots 37, 38, 39 and 40, and Fraction A, "B and C of Glendale Park Addisub-divisi- WALTER C. HURD, Attorney for Plaintiff. P. A. Address, 700 Utah Savings & Trust Bldg., Salt Lake City, Utah. SUM3IONS. In the Third Judicial District Court of Salt Lake County, State of Utah. Henry Hewson Husbands, Plaintiff, Vvs. John M. Moore and Jane Doe Moore, whose true and correct name is unknown; Courtland C. Clements and Jane Doe Clements, whose true and correct name Is unknown; Thomas C. Armstrong, Sr., C.and the unknown heirs of Thomas Armstrong, Sr., deceased; Thomas C. Armstrong, Jr and the unknown heirs of Thomas C. Armstrong, Jr., deceased. Defendants. 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. This action Is brought to quiet plain. tiffs title to the following described tract of land in Salt Lake County. Utah: Commencing 198 feet South of the Northwest corner of Lot 65, Glendale Park Plat A, and running thence South to the Southwest corner of said lot; thence East to the Southeast corner of said loti thence in a Northerly direction along the West bank of the Jordan River to a point due East of the point of commencement; thence due West to the point of commencement. being the South one-ha- lf of Lot 65, Glendale Park Plat A. WALTER C. HURD. for Plaintiff. Attorney 702 Utah Savings Trust Bldg, Salt Lake, Utah. P. O. Address, & SUMMONS. In the Third Judicial District Court of Salt Lake County, State of Utah. Charlotte Schreck, Plaintiff, vs. Raleigh Walter Schreck, 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. This action is brought to dissolve the bonds of matrimony heretofore existing between plaintiff and defendant herein. . Attorney for Plaintiff. P. O. Address 503 Cont National Bank Bldg., Salt Lake City, Utah. for Plaintiff. Attorney 503 Continental National Bank Bldg., Salt Lake City, Utah. SUMMONS. In the Third Judicial District Court of Salt Lake County, State of Utah. Cora Pohl, Tlaintiff, vs. Erie F. Iohl, 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 dissolve the bonds of matrimony heretofore ex- - Principal place of business. Salt Lake City, Utah. Location of Mines, Beaver County, Utah. Notice is hereby given that at a DiSpecial Meeting of the Board &of Millrectors of the Moscow Mining ing Company, held on the 17thNo.day2 of of 1920, Assessment February, seven-tentof one cent (lc) was levied upon the Capital Eer share issued and outstanding; ' payable at the ofImmediately to the Secretary fice of the Company, 462 South Tenth East Street, Salt Lake City, Utah. Any stock upon which this assessment may remain unpaid on Wednesday, March 31, 1920, will be delinquent and advertised for sale at public aucpayment is made betion; and unless on Wednesday, the sold be fore, will 21st day of April, 1920, at 10 oclock a. . SPECIAL MEETING OF NOTICES SINALOA OF STOCKHOLDERS LAND A FRUIT COMPANY. The stockholders of the Sinaloa Land & Fruit Company, a corporation, will take notice that there will be a special meeting of the stockholders of said company, held on the 22nd day of March, 1920, at 10 oclock a. m., at of-& fice, No. 709, in the Utah Savings Trust Co. Bldg., Main St, Salt Lake City, Utah; for the purpose of electing a board of directors for said company, and for such other business, if any, as may properly come before said meeting. ISABEL J. NATIONS, Secretary, S. L & F. Co. V28-3-2- hs at the Companys office, to pay the together with delinquent assessment, and the cost of advertising expense of ggjg G. S. WILKIN, Secretary. First publication, February 28, 1920. Stockholders. NOTICE OF SPECIAL STOCKHOLDERS' MEETING. Notice is hereby given that a special meeting of the stockholders of the ALTA CONSOLIDATED MINING COMPANY is hereby called to be held at the office of the company, 230 Judge Building, Salt Lake City, Utah, on March 22nd, 1920, at 10 oclock A. M. for the purpose of considering voting upon and adopting or rejecting a proposition to amend the first paragraph of Article Six of the Articles of Incorporation to read as follows: Article Six. The limit of the capital stock agreed upon is $1,000,000.00 and the par vahie of each share is fixed at the sum of $1.00, and the number of shares at 1,000,-00In addition to the 200,000 shares contributed to the treasury by Tony Jacobson and the 200,000 shares Increase placed in the treasury by the meeting of the Directors on September 17, 1913, and ratified by the stockholders on October 10, 1913, as hereinafter in this Article set forth, and the 100,000 placed in the treasury being the Increase authorized at a special stockholders meeting held on the 28th day of December, 1918, there is also placed in the treasury the additional 400,000 shares of said 1,000,000 Said additional $400,000.00 of shares. stock is fully paid for by the property owned by the corporation and the increased value thereof by reason of its development; and said addltionaV 400,000 shares of treasury stock are placed in the treasury of the company to be disposed of at such times and to such and upon such terms and conditions as the Board of Directors may determine. Dated this 21st day of February, 1920. R. S. LEWIS, President. MAX L. 8TAYNER, Secretary. . 0. per-.so- ns NOTICE. Notice is hereby given that a special meeting of the members of the Utah State Nurses Association will be held at the Civic Center, Regent Street, Salt Lake City, Utah, at 7:30 o'clock p. m., on Wednesday, the 14th day of April, 1920, for the purpose of considering the advisability of amending the Charter of the Association to Increase the number of directors from seven to eleven, and to provide for the election of directors as near as may be for a term of one year, one-thid for a ternf of two years, and for a term of three years, and to vest the power of making, altering and rein the members of the pealing Association instead of in the Board of Directors, and to change the date of holding the annual meeting from the one-thi- one-thir- ws first Monday in March to the first in Mondays. w.January of each year. N. CROSSLAND, President. FRED w. CROCKETT, Attorney. 417 Kearns Bldg. NOTICE OF ASSESSMENT. Mining Company. Location of principal office, Elko, Nevada; general office outside of Nevada, 414 Judge Building, Salt Lake City, Location of mine, Falrview Utah. Mining District, Churchill County, Nevada. Notice is hereby given that at a of the Board of Directors held meeting on February 24th, 1920, assessment to be known as Assessment No. 5, of one-ha- lf cent per share, was levied on the outstanding capital stock of the to corporation, payable immediately Gideon Snyder, Secretary, 414 Judge Building, Salt Lake City, Utah. Any stock upon which this assessment remains unpaid on March 27th. 1920, will be delinquent and advertised for sale at public auction, and unless payment is made before, so muchnec-of each parcel of stock as shall be will be sold on April 22, 1920. essary 2 Nevadn-Fnlrvle- w () at oclock p. m.( to pay the delinquent assessment, together with the cost of advertising and exnense of sale. GIDEON SNYDER. Secretary. 414 Judge Building, Salt Lake. City, Utah. () Big Cottonwood Bonanza Mining Com- pany. Principal place of business, 312 Brooks Arcade Building. Location of Mines, Big Cottonwood Canyon. Notice is hereby given that a meeting of the Board of Directors of the Big Cottonwood Bonanza Mining Company, held on the 13th day of February, 1920, Assessment No. 10 of two mills per share was levied on the capital stock of the corporation. Issued and outstanding, payable immediately to the Secretary at the office, 812 Brooks Arcadct Building, Salt Lake City, Utah. Any stock upon which this assessment may remain unpaid on Monday, the 22nd day of March, 1920, will be delinquent and advertised for sale at public auction, and, unless payment is made before, will be sold on Monday, the 12th day of April, 1920, at 12 oclock noon, at the secreoffice, to pay the delinquent assesstarys ment thereon, together with the costs of advertising and expense of sale. A. HUDSON, Secretary. First publication February 28, 1920. (l-5- c) rd rd by-la- NOTICE OF ASSESSMENT. Cottonwood Metal Mining Co. Principal place of business. 503 Utah Savings & Trust Bldg., Salt Lake City, Utah. Notice is hereby given that at a of Directors held meeting of the Board on the 24th day of February, 1920, an cent per share, assessment. No. 7, of was levied on the capital stock of the Cottonwood Metal Mining Company, to S. J. Truman, payable immediately & Trust treasurer, 503 Utah Savings Bldg., Salt Lake City, Utah. Any stock upon which this assessment may remain unpaid on the 25th will be delinquent day of March, 1920, and advertised for sale at public aucthereof is tion, and unless payment made before, will be sold on the 12th delinday of April, 1920, to pay the the with quent assessment, together costs of advertising and expense of sale. S. J. TRUMAN, Secretary. Room 603, Utah Savings & Trust Bldg., Salt Lake City, Utah. ASSESSMENT NO. 10. NOTICE OF ASSESSMENT. Tlntlc Paymaster Mines Company. Location of principal office, 414 Judge Building, Salt Lake City, Utah. Location of mine, Tlntic Mining District, Utah County, Utah. Notice is hereby given that at a meeting of the Board of Directors, held March 2, 1920, an assessment to be known as Assessment No. 2, of one cent (lc) per share, was levied on the outstanding capital stock of the cor- - payable immediately to H. 8oration, . Snyder. Secretary, 414 Judge Building. Salt Lake City, Utah. Any stock upon which this assessment remains unpaid on April 3, 1920, will be delinquent and advertised for sale at public auction, and unless payment is made before, so much of each as shall be necessary parcel of stock will be sold on May 1, 1920, at 2:00 oclock P. M.. at the Companys office. 414 Judge Building, Salt Lake City, Utah, to pay the delinquent assessment, together with the cost of advertising and expense of sal. II. G. SNYDER, Secretary. 414 Judge Building, Salt Lake City. Utah. ASSESSMENT NOTICE NO. S. Union Chief Mining Company. Principal place of business. 404 Newhouse Building. Salt Lake City, Utah. Notice is hereby given that at a meetthe Board of Directors of the ing of Chief Union Mining Company, held on of 3rd March, 1920, an assessthe day cent a share was ment of one-halevied on the capital stock of the corto poration. payable immediately of said secretary corpor Baglin, George room 404 Newhouso Building, ntion. Salt Like City, Utah. lf assess- ment may remain unpaid on March 30, 1920, will be delinquent and advertised for sale at public auction, and unless payment is made before, will be sold on Saturday, April 24th, at 3 o'clock P. M. of said day, at the office of the Company, to pay . the amount of the assessment thereon, towith the. costs of advertising gether of sale. an1, . expense GEORGE BAGLIN, Secretary. (7-1- 0) m., N. V. JONES, JOSEPH A. WEST, 0 A. W. DUVALL, P. O. Address. SIomoow Mining A Milling Company. A. W. DUVALL, on tion. . herein. Any stock upon which this ASSESSMENT NO. 2. istlng between plaintiff and defendant ALIA8 SUMMONS. . ASSESSMENT NOTICE. Silver Reef Consolidated Mines Com- of business. Salt Lake Principal place Pny. City, Utah. Notice is hereby given that at a meeting of the Board of Directors of said Company, held on March 8, 1920, an assessment, No. 5, of one cent share was levied on all the issued per and outstanding shares of the capital stock of the Silver Reef Consolidated Mines Company, a corporation of Utah, payable immediately to R. L. Edwards, Secretary, or E. W. Evans, Assistant at the Companys office. No. Secretary, 1110 Newhouse Building, Salt Lake City, Utah. Any shares upon which said assessment shall remain unpaid on April 5, 1920, shall be delinquent and advertised for sale at public auction, and unless payment be made before, shall be Bold on April 26, 1920, to pay the delinquent assessment, towith the costs of advertising gether and expense of sale. R. L. EDWARDS, Secretary. Office, No. 1110 Newhouse Bldg., Salt Lake City, Utah. NOTICE OF ASSESSMENT. Sooth Lilly Mining Company. Principal place of business, 422 Judge Building, Salt Lake City, Utah. Notice is hereby, given that at a meeting of the Board of Directors of South Lilly Mining Company, a. Utah corporation, held on the second day ofh February, 1920, an assessment of cent per share was levied upon all the issued and outstanding capital stock of said corporation, payable imto E. J. Raddatz, Treasurer, mediately 422 Judge Building, Salt Lake City, Utah. Any stock upon which this assessment remains unpaid on the 4th day of March, 1920, will be delinquent and advertised for sale, and so much of each parcel of stock as shall be necessary to pay the delinquent assessment, together with the costs of advertising and expenses of the sale, will be sold at public auction at the Companys office, 422 Judge Building, on 30th one-fift- the oclock day of March, 1920, at eleven By order of the Board of Directors. L H. STOUR, Secretary. By order of the Board of Directors, the delinquent date, on account of the above assessment, was extended to March 18th, and the sale date to April 12th, 1920, at 11 oclock a. m. L H. STOIIR, Secretary. a. m. NOTICE OF ASSESS3IENT. Dugway Mines, Incorporated. Principal place of business, Salt Lake City, Utah. Notice is hereby given that at a meeting of the directors, held February 17, 1920, an assessment of a quarter of a cent per share was levied upon the paycapital stock of the corporation, able immediately to Cyrus G. Gatrell. treasurer, at the office of the corporation, 414 Atlas Block, Salt Lake City, Utah. Any stock upon which this assessment may remain unpaid on the 14th day of April, 1920, will be delinquent and advertised for sale at public auction, and unless payment is made before, will be sold on the 4th day as-of June, 1920, to pay the delinquent sessment, together with costs of advertising and expense ofG.sale. GATRELL Secretary. Atlas Block, Salt Lake City, Utah. CYRUS 414 NOTICE OF ASSESSMENT NO. 10. Nevada Zinc Mining Company, a corprinporation of the State of404Utah, Newhouse of business, place cipal Building, Salt Lake City, Utah. NOTICE IS HEREBY GIVEN that at a regular meeting of the Board of March. Directors, held on the 6th day ofone-ha1920, an assessment No. 10 of cent a share was levied and assessed on the outstanding stock' of said corImmediately cor-to poration payable George Baglin, Secretary of said poration, room 404 Newhouse Building. Salt Lake City, Utah. Any stock which may remain unpaid on the 6th day of April. 1920, will be delinquent and advertised for sale at public auction, and unless payment is made before, so much tiierenf ns is necessary will be sold at the office of the Company12 on the 28th day of April, 1920, at oclock noon, to pay the delinquent assessment thereof, together with cost of advertising and expense of sale. GEORGE BAGLIN, Secretary. lf . |