OCR Text |
Show THE CITIZEN Lake, State of Utah, on the 15th day of April, A D. 1929, at 12 oclock noon of said day, that certain piece or parcel of land situate in Salt Lake County, State of Utah, described as follows, Commencing at the Southeast corner of Lot One, Block Thirty, Ten Acre Plat A," Big Field Survey, and running thence along the south line of said lot South 89 degrees, 51 minutes West 288 feet, to lands heretofore conveyed to John F. Kirk; thence North 6 deto-w- it: grees 45 minutes West 70 feet; thence West 94 feet; thence North 44 degrees West 90 feet; thence North 10 degrees East 154.21 feet to a point on center line running East and West through said Lot One; thence East on said half lot line 426.58 feet to the northeast corner of the South half of said Lot One; thence South on the East line of said Lot 287.1 feet to the place of beginning. Situate in Salt Lake County, State of Utah. Purchase price payable in lawful money of the United States. Dated at Salt Lake City, Utah, this 15th day of March, 1929. CLIFFORD PATTEN, Sheriff of Salt Lake County, State of Utah. By C. L. SCHETTLER, Deputy. KELLY & SCHILLER, Plaintiff. Attorneys forMarch 22nd, Date of first publication, 1929. ALIAS SUMMONS In the District Court of Salt Lake County, State of Utah. Ideal Sand & Gravel Company, a corporation, plaintiff, vs. Sandy Sand Company, a defunct corporation; Thea C. H. Schweitzer; John C. Dugan; A. A. Clark; Thompson; George Wilson; John S. Corless; Leon Browning; E. C. ParMcGarry; A. W. Garrison; O. J. somealso rott; and W. D. Fawsett times known as W. D. Fawcett, Fau-cet- t, Fassett, or Fauset; who are the last known surviving directors and trustees of said Sandy Sand Company, and all other surviving directors and trustees of said Sandy Sand Company, if any, whose names are unknown; also all other persons unknown claiming any right, title, estate, lien or interest in the real property described in the complaint herein, adverse to plaintiffs ownership or any cloud upon plaintiffs title thereto, defendants. The State of Utah to the Said Defend ants: You are hereby summoned to appear within twenty days after service of this summons upon you, if served within the County in which this action is brought; otherwise within thirty days enafter service; and defend the abovefailtitled action; and in case of your ure so to do, judgment will be rendered to the demand against you according of the complaint, which has been filed with the Clerk of said Court. This action is brought to obtain a decree adjudging the judgment and owner and quieting be to the plaintiff of its title against any and toall claims of the all and in the defendants estate, following described real of All of the West one-ha- lf of the Southeast Section Four (4), Township Three (3), South, Range One (1) East, Salt Lake Meridian, and consisting of eighty (80) acres. NorthAlso: Commencing at theone-half east corner of the East Section of corner Southeast Four (4), Township Three (3) South, Range One (1) East, Salt Lake Meridian, and running thence thence westerly eighty (80) rods, South thirty (30) rods, and thence in a northeast direction to place of beginning, same being a triangular piece of land containing seven and to-w- it: one-quart- er () () () one-ha- lf (7) acres. C. R. HOLLINGSWORTH, for Plaintiff. Attorney 516 Eccles O. Address P. Ogden City, Utah. ated March Bldg. 5, 1929. SUMMONS In the Third Judicial District Court of Salt Lake County, State of Utah. Sylvia H. Brady, plaintiff, against Sum- - Thomas L. Brady, defendant. mons. The State of Utah to the said defendant: You are hereby summoned to appear within twenty days after the service of 23 this summons upon you, if served with-- , in 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 you according to the demand against of the complaint which has been filed with the Clerk of said Court. This action is brought to dissolve the contract of matrimony existing between the plaintiff and defendant. PARLEY P. JENSON, Attorney for Plaintiff. P. O. Address 508 Utah Savings & Trust Bldg., Salt Lake City, Utah. SUMMONS In the Third Judicial District Court of Salt Lake County, State of Utah. Angelo Andreatta, Plaintiff, vs H. C. Wallace, husband of Mary J. Wallace, deceased, and the unknown heirs and creditors of said Mary J. Wallace, deceased, 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 you according to the demand against of the complaint, which has been filed with the Clerk of said Court. This action is brought to recover, a decree quieting title in the plaintiff to the following described premises in Salt Lake County, State of Utah: Beginning at a point 7 rods and 6 feet south of the northeast corner of Lot 6, Block 70, Plat C Salt Lake City survey, running22 thence west 8.6 rods; thence north feet; thence west 3 rods; thence south 26 feet; thence east 11.6 rods; thence north 4 feet to the place of beginning. ASSESSMENT NOTICE Eagle Coal Company Location of principal place of business, Salt Lake City, Utah. Notice is hereby given that at a meeting of the Board of Directors of the Eagle Coal Company, held on the 19th day of March, 1929, Assessment No. 4 of one-ha- lf cent per share was levied upon the outstanding capital stock of the corporation, payable Immediately to W. S. Justice, treasurer, at the office of the Company, 1022 Boston Building, Salt Lake City, Utah. Any stock upon which this assessment may remain unpaid on the 22nd day of April, 1929, will be delinquent and advertised for sale at public auction, and unless payment is made beof stock fore, so much of each as may be necessary toparcel pay said assessment together with the cost of advertising and expenses of sale, will be sold at the office of the company, 1022 Boston Building, Salt Lake City, Utah, on the 14th day of May, 1929, at 10:00 oclock A. M. H. R. STHOTHER, Secretary. By HAROLD WHITE, Assistant Secretary. Building, Salt Address 1022 Boston City, Utah. NOTICE OF POSTPONEMENT NATIONAL METAL MINES CO., Office 304 Newhouse Building, Salt Lake City, Utah. NOTICE IS HEREBY GIVEN that at a meeting of the Board of Directors of the National Metal Mines Company, held at its said office at 2 oclock P. M. on the 10th day of March, A. D. 1929, a resolution was adopted postponing the date for the sale of delinquent stock to 10 o'clock A. M., April 2, 1929. There are delinquent upon the following described stock on account of an assessment levied on the 10th day of January, 1929, the several amounts set opposite the names of the respect- Attorney for Plaintiff. P. O. Address: 704-- 5 Ezra Thompson Bldg., Salt Lake City, Utah. E. D. SORENSON, ive stockholders as follows: Cert. No. NAME Shares Amt. 6 John Clayton 10,000 $ 50.00 11 John H. Morgan 97,000 485.00 20 D. E. Hammond 15.00 3,000 22 M. Glassman 20.00 4,000 SUMMONS 23 W. H. Barnet 27 John Clayton 30 Maurice Anderson 34 H. M. Garff 36 Carl I. Hilstrom In the Third Judicial District Court of Salt Lake County, State of Utah. Ida Arnould, Plaintiff, vs. Jay Arnould, Defendant. Summons. The State of Utah to the said Defendant: You are hereby summoned to appear within twenty days after the service of this summops upon you, if served within the county in which this action is brought; otherwise, within thirty defend the days after service, and 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 obtain a decree of divorce dissolving the contract 5f marriage now and heretofore existing between the above named plaintiff and defendant. ANDERSON 40 Oscar A. Attorneys for Plaintiff. Address 315 Walker Bank Bldg., Salt Lake City, Utah. O. 3,000 11,000 7,500 4,000 7,500 10,000 1,000 2,740 5.00 30.00 40.00 2.50 15.00 55.00 37.50 20.00 37.50 50.00 5.00 13.70 5,000 6,250 25.00 25.00 31.25 1,000 5.00 5,000 7.00 1,400 se SUMMONS In the Third Judicial District Court of Salt Lake County, State of Utah. Robert H. Dwigans, plaintiff, vs. Cleo Dwigans, 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 the days after service, and defend of case in and entitled above action; be will to so do, judgment your failure 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 dissolving the bonds of matriby mony heretofore and now existing and between the plaintiff and defendant. 500 7.50 15.00 14.00 50.00 31,650 158.25 John Clayton And in accordance with law and an order of the Board of Directors made on the 10th day of January, 1929, so many shares of each parcel of such stock as may be necessary, will be sold at the office of the company, 304 New-houBuilding, Salt Lake City, Utah, on the 2nd day of April, 1929, at the hour of 10 o'clock A. M., to pay delinquent assessments thereon, together with the cost of advertising and expense of sale. S. 109 HOLMGREN, & RUSSELL, P. Eglldson 42 J. E. McKnlght 43 J. H. Barnes 44 Maurice Anderson 45 Elmer Johnson 49 Oscar A. Eglldson 48 S. T. Bennlon 50 Jonas A. Eglldson 55 John Clayton ... 57 Frank Cutler 59 Elmer Jonsson 65 John Clayton 73 John Clayton ... 78 Oscar A. Eglldson 95 Maurice Anderson 100 S. T. Bennion 1,500 3,000 2,800 10,000 1,000 6,000 8,000 JOS. DIXON, Secretary. National Metals Mines Co., 304 New-houBldg., Salt Lake City, Utah. se DELINQUENT NOTICE Columbus Rexall Consolidated Mines Company of business, 1117 place Principal Newhouse Building, Salt Lake City, Utah. NOTICE There are delinquent upon the following described stock, on onaccount of assessment No. 10, levied the 11th A. D. the sev1928, of December, day eral amounts set opposite the names of the respective shareholders as follows: HORACE C. BECK, Attorney for Plaintiff. Felt Bldg. Salt Lake City, Utah. Cert. No. 3720 4-6 t Name W. E. Weidner Shares 300 Amt. $ 6.00 |