OCR Text |
Show THE CITIZEN 14 Fred I Cox; Jane Doe Cox, the wife of Fred I Cox, if alive, or If dead the unknown heirs at law, devisees, and Cox, creditors of Jane Doe Cox; Helen heirs if alive, or if dead the unknown at law, devisees, and creditors of Helen It. Cox; the unknown' creditors of John claimother and persons Cox, deceased; ing any interest in, by, through, or under the said above named persons, defedunts. Summons. You are hereby summoned to appear of within twenty days after the service withserved if summons you, this upon in the county in which thi3 action is days brought; otherwise, withinthethirty above enafter service, and defend failtitled action; and in case of your ure so to do, judgment will be rendered against you according to the demands of the complaint, which has been tiled with the court. This action is brought to recover a or decree quieting plaintiffs Judgment title to the following described premises situate in Salt Lake County. State of Utah, described in plaintiffs comfollows, plaint ns All of Lots 29 and 30, in Block 2,ac-In Evans Addition to Foplar Grove, now to the Official Plat thereof cording on file and of record in Book E of Plats at page 15, Records of Salt Lake County, Utah. Now of record in the County Recorders office of Salt Lake County, Utah. ROMNEY, NELSON & ECCLES. Attorneys for Plaintiff. P. O. Address, 908 Kearns Bldg.. Salt Rake City, Utah. to-w- it: In the Third Judicial District Court of Salt Lake County, State of Utah. James L White, Plaintiff, vs. Frank if alive, or if dead, the unThompson, heirs-at-ladevisees and credknown Doe itors of Frank Thompson; Jane name true and other whose Thompson, is unknown, wife of Frank Thompson, if living, or if dead, the unknown heirs-at-ladevisees and creditors of Jane Doe Thompson and other persons unknown claiming an interest in or to the described herein, property of defendant by, through or under any of the defendants mimed above. The State of Utah to the said Defend-- a w, w, nts 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 service, and defend the days after 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 title to the following described real property located in Salt Iake County, Utah: Commencing at a point 12 feet South of the Northwest corner of Lot 7, Lake City Block 20, Plat F, Salt thence East 24 Survey, and running thence Wet feet, thence South 120 feet, 31 feet, thence North 120 feet, thence of beginning. East 73 feet to place KS JAM L WHITE, for Plaintiff. Attorney P. O. Address, C02 Judge Bldg.. Salt Lake City. Utah. SUMMONS. In the Third Judicial District Court of Salt Lake County, State of Utah. Martha Milevasuch, Plaintiff, vs. Mike Milevasuch, 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 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 contract of marriage now existing between the above named plaintiff and defendant; and for the custody and care of the minor children of said marriage, as follows: Ellen, Mary, Dregi, Sophia and Danny. GEORGE E. MARSHALL for Martha Milevasuch. Attorney P. O. Address. 619 Continental Bank 1 Bldg., Salt Lake City, Utah. 2-6 SUMMONS. In the Third Judicial District Court of Salt uake County, State of Utah. The State of Utah to the said Defendant: Deseret Building Society, a corporation. Plaintiff, vs. Harold M. Tegart and Viola C. Tegart. his wife, George C. Bowers, Frank B. Bowers, ami Mr. 11. I.. Cook and Mrs. H. L Cook, his wife. Defendants. Summons. 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 davs 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 judgment or decree foreclosing plaintiffs mortgage upon the following described premises, situate in Salt Lake County, State of Utah, described in as follows, plaintiffs complaint Commencing at the Southwest corner of Lot 4, Block 1, Wellington Addition in Salt Lake City, and running thence North 110.5 feet; thence East 30 feet; thence South 10 feet; thence East 10 feet; thence South 100.5 feet: thence West 40 feet, to the place of begining, with the right of way 16 feet together wide ulong the West side of said prop- to-w- it: tft GEORGE M. CANNON. JR. Attorney for Plaintiff. P. O. Address. 1021 Kearns Bldg.. Salt Lake City,. Utah. SU3IMOXS. In the District Court of Salt Lake County, State of Utah. Bankers Trust Company, a corporaO. tion, Plaintiff, vs. Nick Floor, E. Lentherwood, Panagota Alemese, Stav-rooII. Metropooloo, Marigo Makres, Ebgenea Makres, Leherena Makres, Panagot.a Makres, Demetro Makres, Nick Soteropoolos, and Panagota Defendants. Summons. The State of Utah to the said Defendla Sen-adeno- s, ants: You are hereby summoned to appear within twenty days after the service of this summors 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 an order of court directing the plaintiff, as trustee under certain trust deeds executed by Charles Soteropoolos, now deceased, to sell the real estate and personal property described in said complaint to pay the debts of said trustee as such and generally to carry out the deeds, also to provisions of such trust determine the rights of the defendants in said trust property and for further and other directions and advice of the court as to the carrying out of the provisions of said trust. T. D. LEWIS. Plaintiffs Attorney, r. O. Address, 306 Judge Bldg., Salt Lake City, Utah. SHERIFF'S SALE. In the District Court in and for the Count' of Salt Lake, State of Utah, L Grossman, Plaintiff, against Ruth C. Taylor, Defendant, to be sold at Sheriff's Sale at the west front door of the County Court House in the City and Utah, on County of Salt Lake, State of the 10th day of February, A. D. 1926, at twelve oclock noon of said day, all the right, title, claim and interest of said Defendant of, in and to the followPart real estate, ing described of Lots 2 and 3, Block 2, Five Acre Plat A, Big Field Survey, particudescribed as follows: Commencing larly a point 12 rods North of the Southat east corner of said Lot 2. and running thence North 6 rods, thence West 22 rods, thence South 6 rods, thence East 22 rods to the place of beginning. Together with all water rights, appurtenances and hereditaments thereunto belonging or in any wise appertaining. Situate in Salt Lake City and County, State of Utah. Purchase price payable In lawful money of the United States. Dated at Salt Lake City, Utah, this 14th day of January, 1926. BENJAMIN B. HARRIES, Sheriff of Salt Lake County, State of to-wr- it: Utah. By F. MATHEWS, Deputy Sheriff. HIGGINS & HIGGINS, Attorney for Plaintiff. Date of first publication, January 16. 31. 1926. NOTICE OF STOCKHOLDERS' .MEETING. The annual meeting of stockholders of the Central Bank of Bingham will he held at its office at 102 South Main Street. Salt Lake City. Utah, on the 3rd of February, 1926, at 3 o'clock p. day m.. for the election of the Board of Directors and for the transaction of such other business as shall properly come before it. A proposition of the directors will be submitted to the stockholders at this meeting, for the amendment of Article 9 of the Articles of Incorporation of said bank, reducing the Board of Directors from seven directors to three directors, and changing the location of the office of the corporation from Bingham Canyon, Utah, to Salt Lake City, Utah; also changing the number or directors necessary to form a quorum of the Board of Directors exauthorized to transact busienss and corof the the powers ercise corporate poration, from four directors to two directors. Bv order of the Board of Directors. STEPHEN L RICHARDS, President. Attest: HENRY T. McHWAN, Secretary. NOTICE OF SPECIAL MEETING Of Stockholders of 1lessninn Metals 'roil nets Company. special meeting of the stockholders of Plessman Metals Products Company lias been called by the undersigned d stockholders owning more than of the outstanding capital stock, and will be held at the office of the Company, room No. 625-- 6 Judge Building,2 Sait Like City, Utah, at the hour of oclock p. m., on the 1st day of of 1926, for the purpose February, new Board of Directors, and electing a transacting any other business that may properly come before the meeting. Dated this 9th day of January, 1926. G. C. RISER, JR. J. E. LONG IRA D. TRAVIS ALBERT ECCLES EDWARD E. JENKINS DANIEL MacDONALD 1 A one-thir- GEO. W. MORGAN MRS. KATE MORGAN NOTICE OF PRIVATE SALE OF REAL ESTATE. Estate of Eliza Niven, deceased. The undersigned will sell at private sale, subject to confirmation by the Court, the following described property situated In Salt Lake City, Salt Lake County, Utah, namely: Commencing at the Southwest corner of Lot Three 13), Block One Hundred Thirty-si- x (136), Plat "D," Salt Lake City Survey, running thence North Forty-on- e and (41)e feet, thence East One Hundred Twenty-Threand three-fourt(123) feet, thence South Forty-on- e and (41)e West One Hundred Twenty-threfeet, thencethree-fourtand (123) feet to place of beginning, subject to a right of way over the East Ten (10) feet thereof. Together with a right of way over, commencing One Hundred Thirteen and three-fourtfeet (113)of said East from the Northwest corner Lot Three (3), running thence East Ten flO) feet, thence South One Hundred Twenty-thre- e and three-fourt(123) feet, thence West Ten (10) feet, thence North One Hundred Twenty-thre- e and three-fourtto of feet place (123) beginning, together with the dwelling house thereon, known as 474 I Street, on or after Monday. February 1, 1926, and written bids will be received at the office of C. W. Collins. 409 McCornick Building, Salt Lake City, Utah. Terms of sale, cash, ten per cent of amount bid to accompany bid. SARAH CLIFT, Administratrix. one-four- th poration, as amended, of said1 company, that said, article will provide for a membership of five on the Board of Directors instead of seven, and for the further purpose of considering the proposition of selling all the companys real estate, factory, manufacturing machinery and personal property used in connection therewith. By authority of a resolution of the Board of Directors duly adopted the 12th day of January, 1926. REINHOLD H. DOELLE, President, Sunset Color Works. so - NOTICE OF SPECIAL STOCKHOLDERS' 3IEETING. Inter 3Ioiintiiln 3fotor Car Company, J null ary, 1112(1. MoTo Stockholders of tor Car Company: Notice is hereby given that a special meeting of the stockholders of Motor Car Company is called to be held Tuesday, Feb. 23,hereby 1926, at 2 oclock p.m.,at the office of the Company, 141 East First South, Salt Like City, Utah, for the purpose of consider-- , ing amending the Articles of Incorporation to make the stcok assessable, whereas it is now and to provide for holding the annual stockholders meeting on the second Tuesday in February rather than the second Monday in December, as said articles now provide, and for the transaction of such other and further business as may come before said meeting. INTER MOUNTAIN MOTOR CAR CO. By PHILANDER HATCH. Inter-Mounta- in Inter-Mounta- non-assessab- th hs hs hs hs NOTICE OF ASSESSMENT. Carter Oil Burner nnd Furnace Company. Principal place of business. 380 South State Street, Salt Lake City. Utah. Notice is hereby given that at a meeting of the Directors held on the 18th day of January, 1926, an assessment of $30.00 per share was levied on the capital stock of the corporation, payable to Harry Coombs, Treasimmediately urer, at 3S0 South State Street, Salt Lake City, Utah. Any stock upon which this assessment may remain unpaid on the 23rd day of February, 1926. will be delinquent and advertised for sale at public auction, and unless payment is made before will be sold on the 15th day of March, 1926, at 2 o'clock p. m., to pay the delinquent assessment, together with the cost of advertising and expenses of sale. HARRY COOMBS. Secretary. 380 South State Street, Salt Lake City. Utah. NOTICE OF SPECIAL 3ICETIXG Of Stockholders of Ottenheimer Company. Public, notice Is hereby given that a special meeting of the stockholders of said Ottenheimer Company is hereby called, and will be held at the office of said company, No. 136 South West Temple Street, in Salt Lake City. Utah, on Monday, the fifteenth day of February, A. D. 1926, at the hour of two oclock p. m. of said day, for the purpose of considering and acting upon the advisability of amending the Articles of Incorporation of said company in the following respects: (a) By amending Article 11 of said Articles of Incorporation by specifying the place and hour at which the annual meetings of stockholders shall be held. (h) By eliminating and striking out Article 18 of the Articles of Incorporation of said company. Dated this ISih day of January. A. MAX OTTENHEIMER. I). 1926. President. NOTICE OF SPECIAL STOCKHOLDERS' 3IEET1NG OF SUNSET COLOR WORKS. Notice is hereby given that a special of Sunset meeting of the stockholders Color Works will be held at the principal place of business of said company at 40 East First South Street, Salt Lake City, Utah, at tne hour of ten oclock a. m. on the 23rd day of February, 1926. for the purpose of considering and the proposition of amendvoting uponVII of the Articles of Incor ing Article le, f President. ASSESS3IEXT NOTICE. hs one-four- in Emerald Bllning Company. Principal office, 22 East First South Street. Salt Lake City, Utah. Notice is hereby given that at a of the Board of Directors held meeting on Thursday, Jan. 21, 1926, an assessment of of a cent a share was levied on the outstanding capital stock of the corporation, payable at once to the company at 22 one-six- (l-6- c) th East First South street, Salt Lake City, Utah. Any stock upon which the assessment remains unpaid on the 22nd day of February, 1926, will be delinquent and advertised for sale at public auction, and unless payment Is made before, so much of each certificate of the stock as shall be necessarv will be sold on the 20th day of March, 1926, at 10 o'clock a. m. at room 620, Commercial Bldg., Salt Lake City, Utah, to pay the delinquent assessment, tothe cost of advertising and gether with expenses of sale. J. E. OGLESBY, 22 Secretary and Treasurer. East First South Street, Salt Lake City, Utah. ASSESS 31 ENT NOTICE. Tar 3I!ning Company. With itsIlaby of business principal at 41 P. O. Place, Odd place Fellows Temple, Salt Lake City, Utah. Notice is hereby given that at a meeting of the Board of Directors of Tar Baby Mining Company, held on the 4th day of January, 1926, an assessment cent per share was (No. 36) of one-halevied on the issued and outstanding stock of the corporation, payable imto W. N. mediately Secretary, at 41 P. O. Place, SaltGundry, Like City, Utah. Any stock upon which this assessment may remain unpaid on the 10th day of February, 1926, will be delinquent and advertised for sale at public auction, and, unless rayment tiierof is made before, will be sold on t lie 10th of March, 1926, at the hour of 2 p. day to m., pay delinquent assessment, together with the costs of advertising and expense of sale. W. N. GUNDRY, and Treasurer. Secretary 41 P. O. riace. Odd Fellows' Temple, Salt Lake City. Utah. lf NOTICE OF ASSESSMENT. East Utnli 31inlng Company. Location of principal office, 220 Felt Building, Salt Lake City, Utah. Notice is hereby given that at a meeting of the Board of Directors, held 1926, an assessment to be Januaryas7,assessment No. 1, of one (lc) known cent per share, was levied on the outstanding capital stock of the corporation. payable immediately to Lester L Rankin. 220 Felt Building, Salt Lake City, Utah. Any stock upon which this assessment remains unpaid on February 15th, 1926, will be delinquent and advertised for sale at public auction, nnd unless of payment is made before, so much each parcel of stock as shall be necessary will be sold on March 15th. 1926. at ' fw V at the companys office, 220 Felt Building, Salt Lake City. Utah, together with the cost of advertising 11:00 a. nr, and expense of sale. LESTER D. RANKIN. Secretary. 220 Felt Building, Salt Lake City, Utah. A S S E S S 31 EN T NOTICE. Treasure llox Mining Company, Inc. of tlie Stnte of 1'tnli. Principal place of business, 330 Ness Bldg., Salt Lake City, Utah. Notice is hereby given that at a meeting of the board of directors held If' |