OCR Text |
Show THE CITIZEN 20 47 Chloa Luker 49 Ida J. Dean 50 A. S. Margetts 231 A. S. 55 57 63 255 75 296 84 85 90 91 93 94 97 105 107 108 115 261 131 116 120 121 123 260 Margetts Arthur F. Barnes Mrs. D. M. Hansen M. B. Parks M. B. Parks Walker Walker Andrew Hoagland Pezel and Dozen. A. or W. Gerritsen.. Charles W. Prows L. J. L. J. Milando Pratt, Jr Orson M. Pratt Mrs. J. M. Sterling.... Edith Conley Arthur L. Lynn Arthur L. Lynn 146 152 158 175 228 239 159 174 176 177 178 179 181 182 183 185 189 192 194 195 198 199 200 202 203 263 204 208 209 217 erson Elden Sudbury Pet erson E. A. Morris A. R. Gardner Mrs. E. B. Burns Mrs. E. B. Burns Mrs. E. B. Burns Mrs. E. B. Burns Claud T. Barnes Emil Hagan Gust Gavanes Frank Murphy I. P. Jensen Elsie Blansett Thomas Albiston Paul Zysling Edwin Brampton J. Donald Irvine Julius C. Reichert Hugh M. St. Clair.... J. H. Hurd Seth Ballard E. S. Hanes E. S. Hanes E. S. Hanes William G. Walton.... A. F. Lockett A. F. Lockett Irma Bridge Lottie Greene Geo. E. Enger Dr. L. A. McBride Dr. L. A. McBride 219 Geo. G. Gowans 220 Inez Maughan 246 Inez Maughan 221 Mrs. Agnes Wertberg 229 R. E. Smith 232 Benjamin Rose 253 Benjamin Rose 283 Benjamin Rose 275 Mrs. E. M. Budgett 240 A. H. Nelson 241 C. R. Howe 297 C. R. Howe.... 236 242 .Tas. A. 243 Lister Worthen Dalton .25 1.25 DELINQUENT NOTICE .75 1.25 .25 Mining Company Location of principal place of business, 212 Felt Building, Salt Lake City, Utah. There are delinquent upon the following described stock on account of Assessment No. 11 levied February 15, 1929, and previous assessments, the several amounts set opposite the names of the respective stockholders, as follows: C. No. Name Shares Amt. 654 William Chenhall $22.50 1,000 22.50 655 William Chenhall 1,000 22.50 656 William Chenhall 1,000 22.50 657 William Chenhall 1,000 11.25 500 658 William Chenhall 27.50 299 W. H. Child 1,000 32.50 421 W. H. Child 1,000 22.50 533 B. W. Dixon 1,000 10.00 718 Mrs. E. A. Oakley 1,000 22.50 465 J. E. Phillips 1,000 3.13 5.00 2.50 2.50 2.50 .25 1.25 1.25 1.25 Christina Foster. Christina Foster William Mortenson Mabel Frances Bridge Mabel Frances Bridge Mabel Frances Bridge 1,000 500 J. M. Sterling Mrs. Birdie Bradbury 100 100 138 C. H. Dehner 144 Charles Peterson... 226 Charles Peterson 145 Elden Sudbury Pet 227 100 500 100 200 500 100 1,000 250 1,000 1,000 1,000 1,000 1,000 100 500 500 500 1,250 250 1,000 1,000 250 3.75 2.50 5.63 1.25 .25 .25 1,000 250 1,000 1,000 500 3.13 2.50 3.75 1,000 500 250 1,000 500 1,000 500 500 1,000 500 1,000 100 200 200 250 500 250 500 1,000 450 3.75 2.50 2.50 10.00 2.50 1.25 .25 2.50 1.25 .63 2.50 1.25 2.50 1.25 1.25 2.50 1.25 2.50 1,000 250 500 1,000 500 500 500 1,000 1,000 250 250 1.000 1,000 250 25ft 200 500 1.25 .67 1.88 1.25 2.50 1.13 3.13 1.25 3.75 1.25 1.25 3.13 .63 2.50 3.13 .63 .50 Lavinia Maughan 3.75 1.000 248 Lavinia Maughan 2.50 254 L. E. Smith 1,000 .68 250 256 John Dosen 2.50 1.000 256 Geo. W. Short .25 100 262 Fred R. Haycock .10 40 A. 268 William Hunt .13 50 271 J. R. Venable 1.25 500 278 Fred M. Houtz, Jr 279 I. F. or Elizabeth 2.50 1.000 Strafelda 5.00 2.000 285 M. A. Parker. 2.50 1.000 284 Edward Roberts 2.50 298 R. S. Sutton 1,000 82.50 33.000 O. H. Robinson 2.75 1,100 Ralnh Badger 2.75 L. L. Daines 1,100 And in accordance with law and an order of the Board of Directors A.made D. on the 9th day of November, 1928, so many shares of each parcel of stock as mav be necessary, will be sold at the office of the company, 707-- 8 McIntyre Building. Salt Lake City, Salt Lake County, State of D. Utah, on the 8th day of April. A. M. 1929. at the hour of one oclock P. to pav delinquent assessments thereon, together with costs of advertising and 247 to-w- it: expense of sale. L. J. BARCLAY, President and Treasurer. 707-- 8 McIntyre Building, Salt Lake City, Salt Lake County, State of Utah. Dated this Wednesday, March 20th, A. D. 1929. 'r 468 J. E. Phillips 705 J. E. Phillips 875 J. E. Phillips 130 Thomas Phillips 131 137 138 Thomas Phillips Thomas Phillips Thomas Phillips 1,000 1,000 1,000 1,000 1,000 1,000 1,000 NOTICE TO CREDITORS Estate of Ammi Frank Jackman, deceased. Creditors will present claims with to vouchers the undersigned at 510 McIntyre Building, Salt Lake City Utah, on or before the 25th day of A. D. 1929. May, RITA JACKMAN, Administratrix of the Estate of Ammi Frank Jackman, & McCullough callister, for Administratrix. Attorneys Date of first publication March D. 1929. 22.50 22.50 22.50 22.50 22.50 22.50 22.50 NOTICE TO CREDITORS vouchers the undersigned at 510 McIntyre Building, Salt Lake City, Utah, on or before the 25th day of A. D. 1929. an order of the Board of Directors made on the 15th day of February, 1929, so many shares of each parcel of such stock as may be necessary will be sold at 2 oclock P. M. at the office of the company, 212 Felt Building Salt Lake City, Utah, on the 8th day of April, 1929, to pay the delinquent assessment thereon, together with the costs of advertising and expense of sale. LESTER RANKIN, Secretary. 212 Felt Building, Salt Lake City, Utah. May, MARTHA ISELI, Administratrix of the Estate of Otto Iseli, Deceased. & McCullough callister, for Administratrix. Attorneys Date of first publication March 23rd, A. D. 1929. NOTICE TO CREDITORS Estate of Jacob Garn, deceased. Creditors will present claims with vouchers to the undersigned at 416 Boston Building, Salt Lake City, Utah, on or before the 25th day of May, A. D. 1929. SUMMONS MARTHA V. W. GARN, Administratrix of the Estate of Jacob G. In the Third Judicial District Court of Salt Lake County, State of Utah. Dora V. Cramer, plaintiff, vs. Joseph Forgerson, defendant. 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 for the purpose of quieting title in the plaintiff against the defendant to the following described premises in Salt Lake City, Utah: Commencing 2 Rods South of the Northeast Corner of Lot 8, Block 40. Plat B, Salt Lake City Survey. running thence South 2 Rods; thence West 5 Rods; thence5 northr 2l Rods; thence East Rods to the place of beginning, together with all improvements. CHAS. D. MOORE, Attorney for Plaintiff. P. 23, A. Estate of Otto Iseli, deceased. Creditors will present claims with to And in accordance with the law and 1,000 500 1,000 1,000 1,000 1,000 1,000 1,000 1,000 500 100 PROBATE AND GUARDIANSHIP NOTICES Consult County Clerk or the Respective Signers for Further Altn-TIg- er Garn, deceased. GOLDEN W. ROBBINS, Attorney for Administratrix. Date of first publication March 23, A. D. 1929. NOTICE TO CREDITORS Estate of Henry Carrigan, deceased. Creditors will present claims with vouchers to the undersigned at Room Boston Building, Salt Lake City, 404 Utah, on or before the Twenty-fift- h day of May, A. D. 1929.A. ELIZA MILLER, of the last will and testaExecutrix ment of Henry Carrigan, deceased. A. A. DUNCAN, Attorney for Executrix. Date of first publication March 23, A. D. 1929. NOTICE TO CREDITORS Estate of Martha A. Ferguson, de- ceased. Creditors will present claims with vouchers to the undersigned at 1001 Walker Bank Building, Salt Lake City, Utah, on or before the 18th day of May, A. D. 1929. ISAAC A. FERGUSON, Administrator for Estate of Martha A. Ferguson, deceased. FABIAN & CLENDENIN Attorneys for Administrator. Date of first publication March 16, A. Address 1007 Boston Building. Lake Salt City, Utah. O. D. 1929. NOTICE NOTICE To Mr. N. M. Lewis and to whom it may concern. Notice is hereby given that the Road Service Garage claims a lien on property hereinafter described for labor performed and material furnished for making repairs on said property by reouest of Mr. N. M. Lewis, the owner, in the sum of $64.65 and for the purpose of satisfying its lien upon said property will sell the same at public auction at what is known at the Road Service Garage, 203 East 5th South Street, Salt Lake City, Utah, on the 8th day of April, 1929, at 10:00 oclock a. m. Said property is described as follows: the-persona- One Willys Knight touring car Model 20, 1921. Serial No. 18382, Motor No. 20099. Dated at Salt Lake City, Utah, March 15 1929. ROAD SERVICE GARAGE, By A. Van Buskirk. l In the District Court, Probate Division in and for Salt Lake County, State of Utah. In the matter of the estate of Henry Newell, deceased. . The petition of William M. Bradley, executor of the estate of Henry Newell, deceased, praying for the settlement of final account of said William M. Bradley, executor, and for the distribution of the residue of the estate, to the of persons entitled, also for discharge on set for hearing executor, has been A. D. Friday, the 29th day of March, Coun1929, at two oclock' P. M., at the in the Court Room of ty Court House said Court in Salt Lake City, Salt Lake County, Utah. Witness the Clerk of said Court, with the seal thereof affixed this 15th day of March, A. D. 1929. ALONZO MACK AY, (SEAL) By L. P. PALMER, piprk Deputy Clerk. Attorneys for Petitioner. RAY & RAWLINS, |