OCR Text |
Show s. 1 THE CITIZEN in accordance with law and an March the board of directors, of par--- $ of each a Vi..Apr shares 1921 so many I i M 14 : nf slock as may be necessary, will i gnid at the office of the company, ewhouse Bldg., Wednesday. June foo a. m., at public auction, assessment, to-- 1 delinquent the of cost advertising and tether with the iq-- 1 at 11 expense of sale. $ o, j. MacKINTOSH, Secretary. .i NOTICE op extension. At I meeting of the board of dires the day of June, 1921, ctors the second was to July postponed yale date at 11 oclock a. m. $?5 i J. MacKINTOSil, Secretary. 1 if notice op assessment. Consolidated Minim? Comimny 420 Boston Bldg., Principal office, Hike City, Utah. Notice is hereby given that a meet-- s of the board of directors, held on 21s;t day of June, 1921, an assess- ' ment to be known as assessment No. a share, a cent , rM 2 of one-ha,lra8 levied on the outstanding capital s Ctock of the corporation, payable at L 'L,.e to Allen T. Sanford, secretary B fend treasurer, 420 Boston Bldg., Salt which Lake fit', Utah. Any stock upon on I the the assessment remains unpaid delin-aitr 10th da v of July, 1921, will be Suent and advertised for sale at public auction, and unless payment is made before, so much of each parcel of stock as shall be necessary, will be sold on the 20th day of August, 1921, at 12 fcclock noon at the companys office, Si 0 boston Bldg., Salt Lake City, Utah, to- (S ' to puv the delinquent assessment, tether with cost of advertising and NOTICE OF ASSESSMENT, Midas Mining Company. Principal place of business, 414 Atlas Block, Salt Lake City, Utah. Notice is hereby given that at a meeting of the board of directors of the Midas Mining Company, held June 7, 1921, previously the secretary, Cyrus G. Gatrell, at the office of the corporation, Room 414 Atlas Block, Salt Lake City, Utah. Any stock upon which this assessment may remain unpaid on the 3rd day of July, 1921, will be delinquent and advertised for sale at public auction, and unless payment is made before, will be sold on the 3rd day of August, 1921, to pay the delinquent assessment, together with the cost of expenses of sale. advertising and CYRUS G. GATRELL Secretary. 414 Atlas Block, Sale Lake City, Utah. PROBATE AND GUARDIANSHIP NOTICES. (c) lf the assessment levied, was rescinded, and an assessment of one-fift- h of one cent per share was levied on the capital stock of the corporation, payable Immediately to M! Consult County Clerk or the Signers for Further Information. f - xnense of sale. ALLEN T. SANFORD, Secretary. Boston Bldg., Salt Lake City, 420 tah. ASSESSMENT NO. 20. Clininiilon Mining anil Milling Comimny. f t Principal place of business, 216 So. Main Street, Salt Lake City, Utah. 4 Notice is hereby given that at a meeting of the board of directors of the Gold Mountain Champion Mining & Milling Company, held on the 10th day Of June, 1921, assessment No. 20, of of 1 cent per share was levied on the capital stock of the corporation, issued and outstanding, payable immediately to the secretary, C. R. Long, at the office, 216 South Main Street, Salt Lake City, Utah. I Any stock upon which this assessment may remain unpaid on Monday, r the 11th day of July, 1921, will be deiw linquent and advertised for sale at .public auction, and unless payment is ' made before, will be sold on Monday, tv the 1st day of August, 1921, at two aclock p. m., at the secretarys office, to pay the delinquent os:;j assessment thereon, together with the costs of advertising and expense of sale. Gold Mountain UF-- i- Ihm I C. AC! R. LONG, Secretary. lb j;. NOTICE. In the District Court, Probate Diviin and for Salt Luke County, State of Utah. In the matter of the estate of Wesley Negus, Deceased. Notice. The petition of Bankers Trust Company, administrator of the estate of Wesley Negus, deceased, praying for the settlement of first and final account of said Bankers Trust Company, administrator and for the distribution of the residue of the estate, to the persons entitled, has been set for hearing on Friday, the 15th 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 t lie seal thereof affixed, this 17th day of June, A. D. 1921. CLARENCE COWAN. Clerk. (Seal) Bv L P. Palmer, Deputy Clerk. C. GORDAN DOUGLAS, Attorney for Petitioner. sion, NOTICE TO CREDITORS. Estate of George Irvine, deceased. with Creditors will present claims, I'ouchcrs, to the undersigned at Room 518 McIntyre BUlg., Salt Like City, Jtali, on or before the 29 tli day of August, A. D. 1921. WILLIAM J. IRVINE, Administrator of the Estate of George Irvine, Deceased. A. A. DUNCAN, Attorney for Administrator. 218 McIntyre Building, Salt Lake :ity, Utah. Late of first publication, June 2a, A. 1). NOTICE TO CREDITORS. NOTICE OP ASSESSMENT. n4"i Alia Tiger Mining Company. Principal office. 420 Boston Bldg., Jfblt Lake City, Utah. I Notice is hereby given that at a meeting of the board of directors, held on the 6th day of June, 1921, an assessment to le known as assessment No. 5, of a cent a share, was ltvled on the outstanding capital stock of the corporation, payable at once to Allen T. Sanford, secretary and treasurer, 420 Boston Bldg., Salt Hike City, Utah. Any stock upon which the assessment remains unpaid on the 9th y of July, 1921, will be delinquent Md advertised for sale at public auction, and unless payment Is made before, so much of each parcel of stock s shall be necessary, will be sold on 1st day of August, 1921, at twelve noon at the companys office oejock 410 Boston Salt Lake City, Utah, to pay the Bldg., assessment, todelinquent gether with cost of advertising and expense of sale. i429ALLEN T. SANFORD, Secretary. Boston Bldg., Salt Lake City. Utah. t It' Mb w;l ?l a:: (c) one-four- th ft1! ;0v it' "ih b I3J it" uS IV t? 4b 1 !t Mt: m kr- - $:i' 3 !t; ASSESSMENT 3 NOTICE. " The Alliance Investment Co. 'Principal place of business. 160 South ln street. Salt Lake City, Utah. ,a herehy Riven that at a meet- I.0 f the !'. dIroctors, held on May 25th. 1!'. imi nssessment of $1 per share was SI' "u the of the corpora If0 stock capital l!: ' June payable 24th. 1921, to its treas- H urr Its 160 office, South Main street. s;i ny stock upon which this assessment i1 remain unpaid on June 21th, 1921. !!'. JiV r . IP' ii ,,'Mlnfinent and advertised for sale iipuMi, auction, and unless payment is jgde, tobefore will be sold on July 9th,pay the delinquent assessment to- 1;. ' 55'"r j 'I (' L ICO i. I r I i i u vIJh the cost of .if sale. .? A- - p- - advertising and ORLOB, Secretary. ;,.,uih Main Street. 1921. B. Sneddon, deceased, will present claims, with ouehers, to the undersigned at No. 4 East South Temple Street, Salt Like Mty, Utah, on or before the 1st day Estate of David if 1021. September, A. 1). DAVID R. LYON, idministrator of the Estate of David I. i. B. Snedden, Deceased. II. HACKMAN. Administrator. Attorney for Date of first publication. June H. 2a, 1921. NOTICE TO CREDITORS. Estate of Thomas Edward Mulhall, leceased. Creditors will present claims, undersigned at rith vouchers, to the Salt Lake City. loom 407 Clift BUlg.. 27th the or before day of on Uah, 1. 1921. lugust, A. EDWARD MULHALL Jit., THOMAS ix editor of List Will and Testament "of Thomas Edward Mulhall, Deceased m ! EC). m F. WASSON, Attorney for Executor. Date of first publication. June 2.. 1. 1!I2L NOTICE TO CREDITORS. Estate of James K. Boyd, deceased, will present elnims, with reditors to the undersigned ut micliers, Utah, Bldg.. Salt Lake City. oC 27th August, ihiy in or bofore tlu R 19lm w. S. LEMON, of James K. Estate of idministrator Boyd. Deceased. WALLACE. IAWL1NOS 32-Icint- yre for Administrator. Attorney 323 McIntyre Bldg.. Salt Like City. .. Jime-- Date of first publication. L D. 921. . . . Allas SUMMONS, Citv Court of Salt Lake City. James Karren, plaintiff, vs. George 17 Edgar Fowles, defendant. Alias 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 abofe 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 Ninety-tw- o and no 100 Dollars ($92.00) with interest at the rate of 8 per cent per annum since the 30th day of September, 1913, together with plaintiffs costs and disbursements herein. This action is brought to recover said sum of Ninety-tw- o and no 100 ($92.00) Dollars, with interest from September 30, 1913, at 8 per cent per annum and costs of court due plaintiff for board and room furnished defendant and his wife at defendants request. WALTER C. HURD, Plaintiff's Attorney. P. O. Address, No. 410 Utah Savings & Trust Bldg., Salt Like City, Utah. Dated June 15. 1921. - No. 30401. SUMMONS. NOTICE TO. CREDITORS. Estate of Franklin 1). Richards Gray, Creditors will present claims with vouchers to the undersigned at 206 Continental Bank Bldg., Salt Lake City, Utah, on or before the 20th day of August, A. 1). 1921. ANNIE GRAY MATTHEWS, Executrix of the Estate of Franklin D. Richards Gray, Deceased. deceased. P. 1'. CHRISTENSEN, Date of first publication, June Attorney. A. I). 1921. 18, ; NOTICE TO CREDITORS. Estate Frank of T. Luff, deceased. Creditors will present claims with vouchers to the undersigned at 506 McCornick Bldg., Salt Lake City, Utah, on or before the 13th day of August, A. D. 1921. Administratrix of the Estate of Frank T. Luff, deceased. J. L BROWN, Attorney for Administratrix. Date of first publication, June 11, D. A. 1921. NOTICE TO CREDITORS. Estate of Andrew Kazas, deceased. Creditors will present claims, with vouchers, to the undersigned at 400 Atlas Block, Salt Like City, Utah, on or before the 20th day of August, A. D. 1921. LOUIS ME RIG AS, In the Third Judicial District Court of Salt Lake County, State of Utah. Agnes Livingston, plaintiff, vs. Leo M. Livingston, defendant. Summons Administrator of the Estate of Andrew The State of Utah to the said Defendant: You are hereby summoned to appear 18, No. 30461. within twenty days after the service of iiis 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 tor obtain a decree of divorce. CARLSON & CARLSON, Attorney for Plaintiff. P. O. Address, 310 Kearns Bldg., Salt Like City, Utah. Kazas, Deceased. N. D. PAPADAKIS, Attorney. Atlas Block. Date of first publication, June A. D. 1921. 400 NOTICE TO CREDITORS. Estate of Frederick L Bergen, deceased. Creditors will present claims with vouchers to the undersigned at 1109 Deseret Bank Bldg., Salt Lake City, Utah, on nr before the 20th day of August, A D 1921. A. CALDER MAC KAY, Administrator of Estate of Frederick L Bergen, Deceased. STEWART, STEWART ALEXANDER, Attorney for Petitioner. Date of first publication, June A. I). 1921. In the sion, in State of In the District Court, Probate Diviand for Salt Lake County, Utah. matter of the estate of Lydia Y. Merrill, deceased. Notice. The petition of Frank W. Merrill, executor of the estate of Lydia Y. Merrill, deceased, for confirmation of the sale of the following described real estate of said decendent, t: Beginning at a point 113 feet north from the southeast corner of lot 1, block 95, plat A, Salt Lake City Survey. and running thence north 49 feet; thence west 115 feet; thence feet south 49 feet; thence east 115 to the place of beginning; subject to a south G ft. thereof right of way over the and together with a right of way over the tract of land 6 feet north and south by 115 feet east and west, adjoining the above described premises on the south, in Salt Lake City, Salt Lake county, Utah. For t lie total sum of $8,550 upon the terms set forth In said petition, as appears from the return of sale, filed in this court, has been set for hearing on Friday, the Sth 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 14th day of June, A. D. 1921. CLARENCE COWAN. Clerk. (Seal) Bv L P. Palmer. Deputv Clerk. VAN COTT, RITER. FARNSWORTH ANI) B. It. IIOWELL Attorneys for Petitioner. to-wi- 18, NOTICE TO CREDITORS. 111 I Estate of NOTICE. & 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. A. D. 1921. 7-2 SUMMONS. the Third Judicial District Court In of Salt Lake County, State of Utah. Phillip 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 otherwise, within brought; 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 lias been filed with the Clerk of said Court. This action is brought to recover a title to judgment quieting Inplaintiffs said complaint. the land described ALLEN T. SANFORD. Attorney for Plaintiff. -- P. O. Address. 420 Boston Bldg., Salt Lake City, Utah. NOTICE. Notice is hereby given by we, tbo undersigned owners of more than slock of the Cullen third of the Automobile Company, that a special meeting of the stockholders of said company wi 11 be bold in the office oT the company No. 117 Kearns Bldg., Salt Lake City. Utah, on the 27th day of June. 1921, ; it the hour of S o'clock p. in. of said day. for the purpose of electing a iard of directors of said company. REN T. SIENCER. JENE IlOZELLE. 7-2 one-capit- No. SUMMONS. 30-137- . In the Third Judicial District Court of Salt Lake County. State of Utah. Aaron Larob, plaintiff, vs. Minnie La rob. defendant. Summons No. 30437. 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 thirty brought; otherwise,andwithin defend the after service, of above entitled action: and in easewill failure so to do. judgment to your iio rendered against you according which Is dnvs the demand of the complaint, lms been filed with the Clerk of said aurt. This action Is brought by the plain-f- f to obtain a decree of absolute from the defendant. & dl-ir- co M. M. WARNER THOMAS IVANS. for Plaintiff.. Attorneys 4 Brooks Arcade P. O. Address. Utah. Like Salt City, ldg., 313-31- al 1 NOTICE TO CREDITORS. Estate of Matilda Killers, deceased. Creditors will present claims, with vouchers, to the undersigned at ?nn Bldg., Salt Lake City. Utah, McIntyre on nr before the 13th day of August, A. 1). 1921. ROBERT M. HOLT, of Estate of Matilda Killers. Deceased. Administrator J. V. BOWMAN, Attorney for Administrator. Tune Date of first publication, A. T). 1921. 11, |