OCR Text |
Show THE CITIZEN direction along the West bank of the Jordan River to a point due East of of commencement; thence the West to the point of commencedue point of ment, being the South one-ha- lf Lot 65, Glendale Park Plat "A. WALTER C. HURD. for Plaintiff. Attorney P. O. Address, 702 Utah Savings & Bldg, Salt Lake, Utah. SUMMONS. In the Third Judicial District Court of Salt Lake County, State of Utah. Blanche Livingston Jobert, Plaintiff, vs. W. W. Jobert, Defendant. Sum- mons. 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 otherwise, . within thirty and defend the after service, days 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 divorce from the defendant and to get the custody of the minor child, Maxine Jobert. CLAWSON & ELSMORE, Attorneys for Defendant. P. O. Address, Kearns Bldg., Salt Lake City, Utah. Is brought; T1 SUMMONS. In the Third Judicial District Court of Salt Lake County, State of Utah. Anna Goodrich, Plaintiff, vs. Loren Goodrich, 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 the days after service, and defend 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 dissolving the bonds of matrimony contracted between plaintiff and defendant. J. W. ROZZELLE, for Plaintiff. Attorney P. O. Address, 417 Kearns Bldg., Salt Lake City, Utah. SUMMONS. In the Third Judicial District Court of Salt Lake County, State of Utah. Florence Frost Berryman, Plaintiff, vs. George Berryman, 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 the days after service, and defend 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 disolve the bonds of matrimony existing between the Plaintiff and Defendant. POWERS, RITER & COWAN, Attorneys for Plaintiff. P. O. Address, 314 Kearns Bldg., Salt Lake City, Utah. SUMMONS. In the Third Judicial District Court of Salt Lake County, State of Utah. Rose Rotolo, Plaintiff, vs. John Rotolo, 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 recover a of judgment dissolving the bonds between heretofore existing matrimony you and the plaintiff. CYRUS G. GATRELL Attorney for Plaintiff. P. O. Address, 414 Atlas Block, West Second South Street, Salt Lake City, Utah. SUMMONS. City Court of Salt Lake City. Stephen II. Lynch, as Receiver of the Merchants Bank, a banking corC. Behunln, poration, Plaintiff, vs. W. Defendant. Summons 32628. The State of Utah to the said 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 In this action will apply to plaintiff the court for the relief demanded in filed the complaint, which has been 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 Two Hundred Seventy-Fiv- e Dollars ($275.00) with Interest at the rate of twelve per cent per annum since the First day of October, 1918, together with plaintiffs costs and disbursements herein. . CHENEY, JENSEN & HOLMAN, and RICH, RICH & ROBERTS, Plaintiff's Attorneys. Dated March 20, A. D. 1920. P. O. Address, 325 Boston Building, Salt Lake City, Utah. SUMMONS. No. 28275. In the Third Judicial District Court of Salt Lake County, State of Utah. Mary Phillips, Plaintiff, vs. Fred Summons. Phillips. Defendant. to the said DeThe State of Utah fendant: You are hereby summoned to apdays after the pear within twenty service of this summons upon you, if served within the county in which this action is brought; otherwise, within days after service, and defend thirty the above entitled action; and in case of your failure so to do, judgment will be rendered against you accordof the complaint, ing to the demand which has been filed with the Clerk of said Court. This action is brought for a divorce from the defendant. J. J. WHITAKER, Attorney for Plaintiff. P. O. Address, 315 Kearns Bldg., Salt Lake City, Utah. SUMMONS. In the Third Judicial District Court of Salt Lake County, State of Utah. Erma K. Downer, Plaintiff, vs. Paul A. Downer, 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 the days after service, andand defend in case of above entitled action; 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 and now existing between you and plaintiff. J. E. DARMER, Attorney for Plaintiff. P. O. Address, 4Q3-- 4 Continental National Bank Building, Salt Lake City, Utah. SUMMONS. In the Third Judicial District Court of Salt Lake County, State of Utah. Tessie Morrison. Plaintiff, vs. Edward Morrison. DeYndant. Summons. The State of Utah to the said Defendant: You are nereby 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 be your failure so to do, judgment will 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 marriage conjudgment dissolving the tract heretofore and now existing between you and the plaintiff and for such other relief as to the Court will seem just and right. B. N. MATTHEWS. for Plaintiff. Attorney P. O. Address, Suite 409 Hooper Building, 23 East First South. Salt Like City, Utah. SUMMONS. In the Third Judicial District Court of Salt Lake County, State of Utah. Florence Jones Wilkinson, Plaintiff, vs. Sarah Ilart, 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 days after service, and defend thirtyabove entitled action: and in case tiie of your failure so to do. Judgment will be rendered against you according to the demand of the complaint, which lias been tiled with the Clerk of said Court. 17 This action is brought to recover a judgment in the sum of $1,800.00, with interest thereon from February 19, 1920, upon the Warranty contained in the deed executed and delivered by defendant to plaintiff on the 2d day of May, 1919, conveying and warrantthee title to part of Lot 17, Block ingFive-acr2, Plat "A, Big Field Survey, Salt Lake County, State of Utah, commencing 341 feet west of the south-43 east corner of said lot; thence west thence north 138.55 feet; thence feet; 43 east feet; thence south 138.55 feet to the beginning, recorded in the office of the County Recorder of Salt Lake in Book 10-of Deeds, County, Utah, at pages 110 and 111, and warranting the said property to be free from all encumbrances whereas in fact the same was then subject to a mortgage in the sum of $1,800.00, executed by Johnson defendant's grantors, the Company to one S. S. DickinRealty son, which said mortgage said plaintiff has been compelled to, and has paid. W. S. SNYDER & K W. M. McCREA, Attorneys for Plaintiff, Florence Jones Wilkinson. P. O. Address, 419 Judge Bldg., Salt Lake City, Utah. DELINQUENT NOTICE. Moscow Mining & Milling Company, Principal place of business, Salt Lake City, Utah. Location of mines, Beaver County, Utah. Notice There are delinquent upon the following described stock on account of assessment No. 2, levied on the 17th day of February, 1920, of seven-tenth- s of one cent (lc) (7-1- 0) per share, the several amounts set opposite the names of the respective shareholders, as follows: Na. Name Shares Amt. 23 $ .41 653 J. L Rawlins .95 100 301 Mary V. Robinson 1000 7.25 390 Mattie Barratt 7.25 1000 391 Mattie Barratt 500 3.75 44 A. K. Smith 3.75 500 651. A. K. Smith. 2500 17.75 78 L H. Farnsworth 1.11 123 347 Lester E. Harris .95 100 169 Joseph Ferjancie 12 .33 404 Badger Bros 245 246 247 294 262 314 316 318 319 221 698 900 485 486 566 605 583 725 731 B. B. B. L L L Hans Somo Somo Somo Johnson Chas. T. Birchard Joseph Wood Barlow Ferguson Barlow Ferguson Barlow Ferguson M. H. B. Cole H. B. Cole H. B. Cole Harry Margetts Harry Margetts A. J. Sommers A. J. Sommers W. Roberts Mrs. H. R. Margetts... S. 100 100 100 100 1000 122 823 1000 1000 100 500 500 500 500 200 500 200 500 .95 .95 .95 .95 7.25 1.10 6.01 7.25 7.25 .95 3.75 3.75 3.75 3.75 1.65 3.75 1.65 3.75 .29 6 M. Gail And in accordance with law and an order of the board of directors made on the 17th day of February, 1920, so many shares of each parcel of such stock as may be necessary will be sold at public auction at the company's office, 462 South Tenth East Street, Salt Lake City, Utah, on the twenty-fir- st April, 1920, at the hour of as-10 day of a. oclock m., to pay the delinquent adsessment together with costs of of sale. vertising andG. expense S. WILKIN, Secretary. First publication, April 3, 1920. NOTICE OF STOCKHOLDERS MEETING. A special meeting of the stockholders of the Victor Mining Company, a has corporation of the State ofbeUtah, held on been duly called and will the 12th day of April, 1920, at 2 oclock p. m. at room 1116 Newhouse Building, Salt Lake City, Utah, for the purpose of considering and voting upon the proposition of increasing the capital stock of the company from to $100,000.00, the number of shares from 400,000 shares to one million shares, .and the par value of the stock from 5 cents per share to ten cents per share, and of amending Article VI of the Articles of Incorporation to effectuate such change, and to transact such other business as may lawfully come before the meeting. Dated this 19th day of March, 1920. $20,-000.- 00 C. FRED GREENE, Secretary. SPECIAL STOCKHOLDERS' MEETING. Notice is hereby given that a special the meeting of the stockholders ofa corBlack Warrior Mining Company, poration of Utah, has been called by the directors of the company to be held and same will be held at the office of the company, Room 201 Boston Building. Salt Lake 2 City, Utah, on oclock P. M., of April 12th. 1920, at that day, for the purpose of amending the Articles of Incorporation of the company, and particularly Article VI of said Articles of Incorporation, by reducing the authorized capital of the company from $125,000.00 to $100,000.00, and by reducing the pur value of the authorized shares from 50 cents to 10 cents each, and by increasing the total number of authorized shares from 250,- - , 000 to 1,000,000, and by placing the increased number of shares, in the treasury of the corporation, and by providing for the sale or other disposition of said Increased number of shares by the Board of Directors; said meeting to be held for the further purpose of electing directors of the corporation to serve until the next annual meeting of stockholders and until their successors shall be elected and qualified. WM. HATFIELD, President. H. T. HATFIELD, Secretary.. Dated February 28, 1920. to-w- lt, 750,-00- 0, . DISSOLUTION Notice Is OF PARTNERSHIP. hereby given heretofore Partnership tween Chris that the existing be- Morris, Angeles Sotlrlou and Kimon Adams is dissolved by mutual consent, Chris Morris retiring. All accounts due and payable to said partnership will be collected by Sotiriou and Adams and accounts due paid by them at their place of business, No. 248 South State Street, Salt Lake City, Utah. Morris, Sotiriou and Adams, By Angelos Sotiriou, Manager. Dated Salt Lake City, Utah, March 15th, 1920. NOTICE OF SPECIAL STOCKHOLDERS MEETING. Notice Is hereby given that a special meeting of the stockholders ef Combined Metals, Inc., will be held at the office of the company at Room No. 516 Felt building, Salt Lake City, Utah, on Tuesday, the 20th day of April, 1920, at the hour of 3 o'clock p. m., for the purpose of considering the following questions: (1) The election of a new board of directors. (2) Considering and voting upon the proposition for the sale of certain capital assets of the company, the following mining claims, Dorris, Dorris No. 2, Dorris No. 3, Dorris No. 4, Dorris No. 5, located in the Ely Mining District, near the town of Pioche, Nevada. (3) Considering and voting upon the proposition for the sale of the lease agreement held by the Company on the Panaca claim situated in the Ely Mining District near Pioche, Nevada; and for the transaction of any such other business as may properly come before such meeting. By order of the Board of Directors. CHARLES READ, President. Dated March 19, 1920. to-w- it, NOTICE OF FORECLOSURE MECHANICS LIEN. OF Notice Is hereby given that default has been made in the payment of charges for labor performed and materials furnished in repairing one certain 1916 Model. 12 Cylinder Enger Touring Car, 1918 Utah automobile license No. which said labor was said materials furnished and performed by the undersigned, Beveridge Motor at the reCompany, a quest of Papworth & Sons Company, a corporation, the owner of said automobile, at Salt Lake City, Utah, between September 1, 1918, and November 1, 1919, in the total sum of $707.84, no part of which has been paid. Now therefore, the undersigned will, pursuant to Sections 3773 and 3774. Compiled Laws of Utah. 1917, sell said automobile, together with Its equipment, or so much thereof as may be necessary, at public auction, to the to highest bidder, for cash. Said sale be made at the Beveridge Motor Com5 East pany's place of business. Third South Street, Salt Lake City. Utah, on the 14th day of April, 1920, at 12 oclock noon of said day. to satisfy the lien of the undersigned for said ren.airs and the costs and expenses of sale, and the cost of keeping said auC-43- 05; 309-31- tomobile. Dated March 26th. 1920. BEVERIDGE MOTOR COMPANY, By Alexander Beveridge, Manager. TIITRD & TIURD. Attorneys. Date of first publication, March 27th. 1920. ASSESSMENT NOTICE. Uncle Sain Con. Mining Co.: principal place of business, room 600 Dooly block, Salt Lake City, Utah. Notice is hereby given that at a meetday ing of the directors held on the 19th of March. 1920, an assessment of 1 cent per share, being assessment No. 3, was levied on the capital stock of the corporation, payable immediately to Fred C. Dern, secretary of the company,, at his office, 600 Dooly block, Sait Lake City, Utah. Any stock upon which this assessment April. may remain unpaid on Thursday.adver-22. 1920, will be delinquent and tisod for sale at nubile auction: and, unless payment is made before, will be sold on the 17th day of May, 1920, at 2 oclock |