OCR Text |
Show July 25, 1952 The Western Mineral Surrey, Salt Lake City, Utah fora tha 15th day of September. A.D. 43 Fred Boes 1267 Paul Brsndley a. WEST, Administrator of 756 Lorna Y. Bridge Estate of EDWARD O. CARLSON, the da- ceased. 474 Harold Calder a first publication July 11, A.D. 19 WESTERN MINERAL SURVEY 1952. DAVID East 1st South or 22-2- 4 Telephone: u G5 45 DAVID clue nutter at Salt Lake City, Utah, under Aet of March 3. entered second A. WEST, Attorney NOTICE TO CREDITORS Estate of EUGENE HOLMES HOLLOWAY, also known as EUGENE H. HOLLOWAY and E. H. HOLLOWAY, deceased. Creditors will present claims with vouchers to the undersigned at 1001-- 4 Walker Bank Building, Salt Lake City, Utah, on or before the 22nd day of September A.D., 1952. BERTHA 8. HOLLOWAY, Executrix of the Estate of Eugene Holmes Holloway, also known as Eugene H. Holloway and E. H. Holloway, deceased. Date of first publication July 18th 1879. Subscription Rates: 84.00 for tvo years, 83.50 for one year and 81.60 for six months. Please mention Western Mineral Surrey when writing to advertisers. Advertising rates on application. L. M. BILL, Business Manager 102 Harold 301 394 395 773 218 260 Wm. Wm. Wm. Wm. 12.50 100 1000 1000 A0 5.00 5.00 77 Hattie H. Parks 78 Hattie H. Parks 79 Hattie H. Parks 1274 Hattie H. Parks 793 R. Pender 5000 5000 2500 2500 1000 25.00 25.00 12.50 12.50 5.00 SIDNEY H-- ANDREWS, Plaintiff, VS. LOUISE ANDREWS, Defendant You are hereby summoned and re- qulred to serve upon Wilkinson ft Smoot plaintiff's attorneys, whose address Is 240 South 2nd East Balt Lake City, Utah, an answer to the complaint within 20 days after service of this summons upon you. If you fall so to do. Judgment by default will be taken against you for relief demanded In said complaint which has been filed with the clerk of said C H. H. H. H. Julia J. Julia J. 1143 A. 1152 A. 1173 A. 1179 A. 714 A. 1282 A. 1287 A. 1323 A. 1352 A. 1369 A. 1174 A. 1223 A. 52 R. 2S00 S Carson Carson Carson Carson court This is an action to dissolve the bonds of matrimony now and heretofore existing between plaintiff and defendant H. H. H. H. H. H. H. H. Dated July 1. 1952. WILKINSON ft SMOOT, Attorneys for Plaintiff. 249 South 2nd Bast, Salt Lake City, Utah. H. SUMMONS H. All the news of the development of the IN THE DISTRICT COURT OP SALT 8. Intermountain Section, published by The A.D., 1952. LAKE COUNTY, STATE UF UTAH. Western Mineral Survey. 8. STEPHENS, BRATTON ft LOWE, M. Clayton All news appearing In the Western OAIL M. KLYEA. Plaintiff, vs. BRUCE Attorneys for Executrix. Mineral Survey is obtained from souroes E. ELYEA, Defendant, 235 Catherine Cox believed to be reliable, but no responsiTHE 158 Jean Cox 8TATE OF UTAH TO THE ABOVE NAMED DEFENDANT: 3.75 1395 Margaret Cox bility is assumed for accuracy of 750 389 John R. Russell 1000 5.00 DELINQUENT NOTICE You AMERICAN Wilbur 236 2.50 are hereby summoned and reCox 500 METAL BONING COMPANY 396 John R. Russell 2000 10.00 1000 5.00 427 John R. Russell 3000 15.00 quired to servo upon Ooiden w. Robbins, Principal place of business, 21 South 800 Wilbur Cox West Temple Street, Salt Lake City, Utah. 1517 Mary C. Coxe 5000 25.00 622 John R. Russell 1000 5.00 Plaintiffs attorney, whose address is Boston Building, Salt Lake City, Notice is hereby given that there are 1480 Tun Crus 4000 20.00 623 John R. Russell 1000 5.00 415-41- 6 5000 25.00 624 John R. Russell 1000 5.00 Utah, an answer to the complaint withdelinquent upon the following described 1458 Dr. L. L. Culllmore . . 2AC 1434 John R. Russell 500 steck on account of an assessment of one-ha- lf 1336 S. R. Cunningham . 4000 20.00 in twenty (20) days after service of 5.00 1000 847 J. O. Salisbury 1000 5.00 Oils summons upon you. If you fail to K) cent per share levied on the 518 John 8. Davis The Western Mineral Survey 3rd ( day 500 - 2.50 'of June, 1952, the several 1301 John C. Davis 849 J. O. Salisbury 100 05.00 do so, Judgment by default will be tak85 E. Dean 1000 5.0Q names of the 850 J. O. Salisbury 1000 5.00 en against you for the relief demanded is qualified as a newspaper to amounts set opposite theas follows: 1503 C. J. Dixon 8000 40.00 851 J. O. Salisbury 1000 5.00 in said complaint which has been filed respective shareholders, 2000 10.00 1308 Allen T. Sanford publish Legal Notices, having Cert. No. Amt. 1516 C. J. Dixon Name 5000 25.00 with the clerk of said court, and a copy Shares 1533 C. J. Dixon 5000 25.00 1376 F. C. Schulte Edward ft here875 4.38 of which is hereto annexed been approved in the Third Dis- 3285 Allen, 2.00 1454 F. 400 Mildred 500 2.50 1137 Paul A. Dunning 875 Schulte 4.37 with served upon you. Counof This Salt Lake is an action for n divorce. trict Court 1315 Paul A. Dunning 2.50 3291 Allen, Edward ft 500 1000 815 F. 5.00 Schulte Dated this 17th day of July, 1952 Mildred 1.008 5.04 1312 Louise Root Eakins . . . 5000 25.00 1483 F. 730 3.65 Schulte ty, State of Utah. GOLDEN W. ROBBINS, 415 Bos3320 Anderson, Ireta ft Otto 687 3.34 1370 Louise Root Eakins . . . 5000 25.00 1518 F. 2000 10.00 Schulte ton Building, Salt 3510 Allied Materials Lake City, Utah. 104 L. L. Simmons 1250 6.25 5,000 25.00 1497 Louise Root Eakins . . . 5000 25.00 Telephone 15000 75.00 2781 B rue re, 29.00 1475 W. J. Eldnedge 119 L. L. Simmons 5.00 J000 El3279 Bruere, 5.00 1337 E. E. or Minnie Lee 123 L. L. Simmons 500 2.50 liot 3000 15.00 3280 Bruere, 5.00 201 L. L. Simmons 500 2.50 NOTICE TO LIEN CLAIMANTS 3281 Bruere, 5.00 1526 Charles J. Fastaband... 5000 25.00 1193 Garth Singleton 500 2.50 CIvU No. 95,887 3282 Bruere, 5.00 1538 Charles J. Fastaband . . . 5000 25.00 1153 Westley Blechta 100 .55 i m THE DISTRICT COURT OF SALT 15.00 1539 Charles J. Fastaband . . . 5000 25.00 1000 812 Westley 81echta Bruere, 5.00 For Further Information Con- 3364 LAKE COUNTY, STATE OF UTAJL- 3327 Bocker, 1108 Epbla E. Foster 1.25 250 1.70 813 1000 5.00 Blechta VERN Westley B. MILLARD, sult the Clerk of the District 3408 Collins, Plaintiff, vs. 100 .50 5.00 1276 Ephla E. Foster 1000 814 Westley Slechta 5.00 JESSE H. PARRY, and EfJine h. 2.50 1443 Westley Blechta 500 5.00 1109 Oeo. J. Foster Court or Respective Signers. 2669 Collins, 700 3.50 PARRY, his wife. STRAND ELECTRIC 2.00 1531 Westley Slechta 2851 Collins, 400 25.00 1277 Oeo. J. Foster 2000 10.00 SERVICE COMPANY, a corporation, 2906 Collins, Howard R. 2000 10.00 25.00 1317 Oeo. J. Foster 1000 665 Clara 8mlth 5.00 OTTO and DREWS, Defendants. NOTICE TO CREDITORS 3095 Collins, Howard R. 2000 10.00 25.00 1361 oeo. J. Foster 770 Clara Smith 1000 5.00 NOTICE IS HEREBY GIVEN that plain89 B. A. Fowler 1000 5.00 1184 Geo. C. Smith Estate of JAMES H. LEWIS, Deceased. 3242 Collins, Howard R. 10.00 2000 10.00 tiff has commenced an action in 157 B. A. Fowler 1000 5.00 Creditors will present 15.00 with 3362 Collins, Howard R. 1000 476 Ed Spaulding 5.00 above entitled Court to foredooe a "--the n 10.00 1499 2000 C. Fowler vouchers to the undersigned at 920 Con- 2807 Evans, Ezra Rose 477 Ed Spaulding 500 2.50 for materials and services in tha prin20,000 100.00 35.00 1356 7000 Ken tinental Bank Building, Salt Lake City, 3235 Elliott, Ray C. Oarff 500 2.50 1346 Ed Spaulding 500 2.50 cipal sum of $24,752.91. filed re461 J. P. Goddard 3000 15.00 244 Walter M. Stookey . . . 5000 25.00 corded January 8, 1952, in Bookand Utah, on or before the 27th day of Sep- 2678 Ginn, K. Vaughn ft 903 at 10.00 1511 A. 2000 D. 1952. Frank Hales Bertha 5.000 25.00 tember, 245 Walter M. Stookey . . . 5000 25.00 page 230 of Official Records In tha of1107 H. E. Havenor 500 2.50 TILLIK K. LEWIS, Administratrix 3377 Ginn, H. Vaughn ft 246 Walter M. Stookey . . . 5000 25.00 fice of the Recorder of Salt Lake Coun1000 5.00 843 Wilfrid Heusser of the Estate of James H. Lewis, 1.00 200 Bertha 284 Walter M. Stookey . . . 5000 25.00 ty State of Utah said lien covering tha 5.00 1000 844 Wlfrld Heusser 2701 Ginn, J. C. Jr. ft Linda 5,000 25.00 Deceased. 285 Walter M. Stookey . . . 5000 25.00 following described premises in r.ir. 5.00 1000 Date of first publication July 25, 3376 Ginn, J. C. Jr. ft Linda 200 1.00 846 Wilfrid Heusser 288 Walter M. Stookey . . . 3500 17.50 County, State of Utah: 2.50 50 O. Lyle Hiner . . 500 3477 Ginn. J. C. Jr. ft Linda 1,000 A. D. 1952. 5.00 . . . M. 10000 50.00 287 Walter Beginning at a point 14 rods North Stookey 2.50 500 ... 5,000 25.00 83 O. Lyle Hiner .. .. CHENEY. MARR, WILKINS ft CAN- 3447 Green David B. 351 Walter M. Stookey . . . 5000 25.00 of the Southeast corner of Block 31. 2.50 500 443 O. Lyle Hiner 3501 Green. Fred ft Luella . 5,000 25.00 . . . 6500 NON, Attorneys. 13.00 M. 352 Walter list Salt Lake City Survey, and 5.00 1365 Thelma L. Stookey . . . 500 1000 3526 Hardman, O. C 4,865 24.33 643 O. Lyle Hiner 2.50 running thence North 1 rod, thence West Strong 1.25 1457 WIlford Stubbs 1134 O. 250 C 2664 75 30.00 Lee Hiner 2000 6,000 10.00 feet: thence Lyle Hoffecker, North 4 rods: NOTICE TO CREDITORS 1000 5.00 2.000 10.00 693 O. Lyle Hiner 2753 Hoffecker, Lee C. 444 Arthur Taylor 400 2.00 West 222 feet; thence South 5 rods; Estate of MARY C. HOOLE, deceased. 2.50 1041 Arthur Taylor 70 Clarence Hogan 500 Lee C. 2,000 10.00 600 3.00 thence East 18 rods to the place of boCreditors will present claims with 2811 Hoffbcker, 1.25 1166 Arthur 250 6.00 1252 Clarence Hogan Hoffecker. Mollle . 1,000 1500 7.50 ginning. vouchers to the undersigned at 920 Con- 2728 Taylor NOTICE is further given that by or5.00 1022 Dr. C, Holbrook ... 2000 10.00 1257 Arthur Taylor 1,000 100 .50 Hadfleld, Robt. W. tinental Bank Building, Salt Lake City, 2903 C. Holbrook . . . 2000 10.00 5.00 1023 Dr. Hadfleld. Robt. W. 1000 5.00 der of the Court all persons holding or 705 Grace Taylor Utah, on or before the 15th day of No- 2904 5.00 1024 Dr. C. Holbrook ... 2000 10.00 1197 Once Taylor 3011 Hadfleld, Robt. W. 2000 10.00 claiming liens on tha above described vember, A.D. 1952. 8.00 1025 Dr. C. Holbrook . . . 2000 10.00 1279 Grace Taylor Hadfleld. Robt W. 1500 7.50 premires, shall appear In the above enJAMES E. HOOLE, Administrator of the 3012 3208 Hague, Howard R. 50.00 1026 Dr. C. Holbrook . . . 2000 10.00 1000 5.00 titled Court at 10 a.m. on August 22, 130 Jos. R. Thomson Estate of MARY C. HOOLE, deceased. 5.00 C. Holbrook . . . 1000 706 Dr. 25.00 2000 .10.00 1952, and then and there exhibit proof Haycock, Geo. W. 499 O. A. Torgeson Date of first publication July 11, A.D. 3215 2782 Ketchum, C. H. 25.00 1215 Dr. C. Hobrook ... 7438 37.19 500 2.50 of their liens, as provided by Section 392 Walter Tuttle 1952. 2, . . . 1000 Utah Code Annotated, 1943. 5.00 707 Ieona C. Hobrook 5,000 25.00 500 2.50 Ketchum, C. H. 393 Walter Tuttle CHENEY. MARR, WILKINS ft CANNON. 2783 Dated 5.00 2784 1000 C. 25.00 195 Hotchkiss Leona H. 5,000 July 15, 1932. 1000 Ketchum, 5.00 Vallereux Mae 290 Attorneys for Administrator. PAUL E. REIMANN, Attorney for 10000 50.00 16 Rachel Hubenthal 2785 Ketchum, C. H. 1000 6,000 25.80 5.00 36 Zada Waite 3308 Ketchum Builders 5000 25.00 1228 Zada Waite Plaintiff, 720 Newhcum Building, 60 Rachel Hubenthal 10,000 50.00 500 2.50 Salt Lake City 1, Utah. 3511 Ketchum Builders 5000 25.00 61 Rachel Hubenthal 5.000 25.00 2.50 51 F. Edward Walker . . . 500 NOTICE TO CREDITORS 1000 5.00 3519 757 5.00 Elbertlne Y. . . . 500 1,000 Moffat Hugentobler 2.50 Harvey Edward F. 84 Walker ANDEREstate of t.bbt.tu DOUGLASS NOTICE OF STOCKHOLDERS 1000 5.00 3528 Moffat Harvey 1,000 5.00 1540 James E. Hutton 2.50 445 F. Edward Wallaer ... 500 SON. aka L. DOUGLAS ANDERSON, De5.00 1000 1541 Willis M. uHtton Thomas 3209 10.000 50.00 MEETING . . . 1000 5.00 F. Walker Edward Murray, 642 ceased. 620 Chas. M. and Lydia Xver 1.25 McVaugh, John B. 1135 F. Edward Walker ... 250 Creditors will present . claims with 3349 ft 5.00 1000 THE TO son Roberta STOCKHOLDERS OF 6,000 30.00 2.50 1194 Walker-Helne- r Agency. . 500 vouchers to the undersigned at 1105 1000 5.00 1256 Walker-HelnMcCalllster, J. Lyman. 2,000 10.00 1528 A. E. Ivie Agency. . 3000 15.00 LIQUID ASPHALT CO. OF UTAH Continental Bank Building, Salt Lake 2984 5.00 1000 2739 NOTICE A. 5.00 504 J. IS HEREBY GIVEN that a Jacks 1,000 Purnell, Rebecca 5.00 470 J. Henry Watkins, Jr. . 1000 City, Utah on or before the 5th day of 3495 Pehrson, Paul 5000 25.00 Special Meeting of the Stockholders at 10,000 50.80 1532 Mrs. J. A. Jacks 839 Maurine and Margaret November, A. D. 1952. 10.00 2000 2082 500 ASPHALT CO. OP UTAH will be Jackson T. 2.50 1214 1000 5.00 LIQUID Phyllis Henry Webb Date of first publication July 4. AJD. 3288 Salmon, 2000 10.00 250 1.35 1247 Henry T. Jackson Salmon, Jack W. 1000 5.00 held at the office of the corporation, 515 A. L. Weir WALLACE D. HURD. Administra1000 5.00 3289 Salmon. Kenneth B. . . 250 1.25 766 Henry T. Jackson 1000 5.00 1001 Walker Bank Building, Salt Lake 516 A. L. Weir Will Annexed of the es- 3290 tor with T.VWT.TW 3525 17.63 L. 250 1396 Henry T. Jackson Robert 1.25 Salmon. 1000 5.00 City, Utah, on Friday, August 15, 1952 L. A. AN517 Weir DOUOLA8S Of tate at 10 A. M., for the following purposes: 10000 50.00 3291 Salmon, Paul L. 250 1398 Henry T. Jackson 1.25 5000 25.00 W. S. 386 L. DOUGLAS Wherry DERSON, 1. To elect Directors of the 10000 50.00 1162 8. W. Wherry 3514 Schulte, F. C 800 4.00 1476 Henry T. Jackson 5000 25.00 corporation. ANDER8ON. Deceased. 2. To consider and act upon an Amend-mendme- nt 2156 Thomas, Carrie A. 2500 12.50 1250 8. W. Wherry 608 3.00 1477 Henry T. Jackson 2500 12.50 Adminisfor D. HURD, Attorney J. 50.00 of 10000 2703 C the 10.000 Toot. of InOordon 50.00 T. Articles 1502 Jackson 2000 10.0Q Henry 34 J. S. Whltlatch trator, 1105 Continental Bank Bldg., 3218 Toot Gordon C 5000 25.00 of 10.00 1510 Henry T. Jackson 2,000 corporation 500 2.50 corporation S. Whltlatch 35 J. Utah. Lake 1, Salt City 15000 75.00 1084 O. K. 3227 Toot Oordon C. 3.000 15.00 1529 Henry T. Jackson changing the stock from non- - as2000 10.00 Whitney sessable to assessable stock. 3443 Wltmer, Ivan 8 5000 25.00 1309 O. K. Whitney 3,000 15.00 412 I. A. Johnson 2500 12.50 3. To transact such other business In 5.00 1412 J. J. Winter 1000 3093 Wilson, Ed S 407 Ray Johnson 5,000 25.00 2.50 500 NOTICE TO CREDITORS 5.00 1000 connection with the foregoing mat3469 Ketchum. C. H. 663 Millie 8. Jones 10,000 50.00 2500 12.50 3 Chas. T. Worley ters, or otherwise, as may properly 3482 Packet Keith 500 2.50 Estate of SID LOCKHART. Deceased. 1,000 5.00 1268 Millie S. Jones 1 Edith H. Worley 5000 25.00 with come before the meeting, or any 3465 Wood, George ft Betty 1,000 Creditors will present claims 500 1148 Grace Covey Jorgenson 500 2.50 2500 12.50 S 2 Rhoda Worley .50 And In accordance with the law and 1150 Grace Covey' Jorgenson 100 vouchers to the undersigned at 920 adjournment thereof. 5.00 1000 W- - Wqythen 783 Oeo. Lake City, order of the Board of Directors, made on 1226 Grace Covey Jorgenson 400 This meeting is an adjourned meeting 2.00 Bank Building. Salt 5.00 1000 W. Worthen 784 Oeo. of November, the 3rd day of July, 1952. so many 1505 E. E. Keeler . . 5000 25.00 on or before the 15th day 1000 5.00 of a meeting called June 24. 1952 pur785 Oeo. W. Worthen A. D. 1952. 5000 25.00 shares of each parcel of stock as may 1506 E. E. Keeler 500 25.00 suant to a request of more than 25 per L. O. 397 Young D. A. 4, 5000 25.00 be necessary win be sold at the office 1507 E. E. Keeler Date of first publication July 5000 25.00 cent of the stockholders of said Company. 399 L. Young Dated this 2nd Day of July, 1952. 5.00 1000 1952 of the company, 21 South West Temple 716 B. Kemper 1000 5.00 L. 758 Young estate of the M. 8. HIOOXN8 W S. Emms, Executor 1000 Street, Salt Lake City, Utah, on the 4th 1058 L. D. and Amanda Ket5.00 L. 842 Young Deceased. 2000 10.00 1492 L. of Sid Lockhart. of 1952, at the hour of 2 Secretary chum 25.00 5000 August day Young 1000 5.00 1478 L. CHENEY, MARR. WILKINS ft CAN512 J. Lynn Knowles p.m. to pay the delinquent assessment, 3000 15.00 Young 700 3.50 1522 L. NON, Attorneys. 1600 7.50 together with the cost of advertising and 1248 I. Lebovltz Young ASSESSMENT NOTICE 1501 T. Jefferson Leeser . . . 2000 10.00 1523 L. expense of salt. 500 2.50 Young 10.00 2000 LA FLORECXTA LOUISE M. ORTON. MINING COMPANY. or-t1512 C. Ed Lewis an law and with accordance in 2000 10.00 and, Secretary 56o C. L. Lindhe Principal place of business, Salt Lake NOTICE TO CREDITORS of directors made on board of der 10.00 21 2000 American Metal Mining Company. City, Utah. 1493 Dr. H. Z. Lund Estate of ERNEST WRKJHT, Deceased. day of June. 1952, so many 5.00 the 16th Notice is hereby given that at a meet1000 South West Temple Street Salt Lake 789 R. L. Lund Creditors will present claims with of etch parcel of stock as may shares of the Board of Directors of the 5.00 . 405 . 1000 . ing 234 Fred C. Lundberg office sold vouchers to the undersigned at City, Utah. the be at will necessary La Floreclta Mining Company, held on 5000 25.00 be Utah, Note: Advertising costs are 50 cents for 1535 E. Mcfarlaqe Salt Lake City, NovemSalt Ness 408 of Building. the Dooly Building. company, the 2nd day of June, 1952, an assess5.00 1000 each certificate advertised and must ac803 J. C. Melllng on or before the 14th day of Utah, on the 18th day of ment being known as assessment No. 1000 5.00 Lake City. the assessment when paid. 840 J. C. Melllng to the 12:15 company at ber, A. D. 1952. p.m., 1952, pay oent (ttc) per share, 6 of one-ha- lf 3000 15.00 August, MELVIN B. WRIGHT, Admin370 W. Melville with the assessment, was levied on all outstanding assessable together 5.00 delinquent 1000 W. Melville 550 of istrator of the Estate of Ernsale. and cost of NOTICE expenses stock of the corporation, payable Imadvertising DELINQUENT 5.00 1000 Melville est Wright, Deceased. 549 W. B. F. DAVIS, Seretary. to Kenneth J. Boyle, treasurer, West Butte Mining Company, principal mediately Ad25.00 for 6000 DAVID A. WEST, Attorney WEST BUTTE MINING COMPANY, 408 141 Washington Are., Garfield. Utah. of business 408 Ness Building. Salt 1416 W. Melville place 1.00 200 F- Merrill 1095 BenJ. ministrator. Lake City. Utah. Any stock upon which this Lake City 1. Utah. Notice Is hereby giv"itut 200 1.00 Ness Building. Salt Date of first publication July 11th, en that may remain unpaid on the 7th day of are delinquent upon the 1105 Ben. F. Merrill there .50 100 A. D. 1952. 1263 BenJ. F. Merrill shall be 1952, of account will and on July, stock delinquent described SUMMONS following 3200 16.00 Merrill be advertised for sale at public auction Assessment No. 6 levied on May 12, 1952, 1119 Effle E.Michaels DISTRICT 10.00 THIRD JUDICIAL THE 2000 IN C. E. and, unless payment Is made before, so the several amounts set opposite the 1297 5000 25.00 COURT IN AND FOR SALT LAKE much of each parcel of said stock as Shareholders as 1349 C. E. Michaels NOTICE TO CREDITORS names the of respective 10.00 . . . 2000 DeMlckelson may be necessary to pay said assess1462 Maude Estate at WILLIAM E. CARNELL, follows: COUNTY, STATE OF UTAH. 1030 5.15 ment, together with costs of advertising, 413 Helen Miles Amt. Shares No. Jean Leilani Durtschl, 1000 5.00 and expense of sale, will be sold on the claims with 273 Oordon C. Adams 1000 5.00 1065 Helen Miles will present Creditors Plaintiff. 28th day of July, 1952, at the hour of 5.00 1000 604 Helen Miles 2000 10.00 uchers to the undersigned at 903 1355 Gordon C. Adams Vs. 2:30 oclock p.m at the office of the 1.00 200 5.00 1322 Helen Miles 1000 iarns Building, Salt Lake City, Utah,- 1527 B. F. Anderson Brent Lawrence Durtschl, company, 1153 East 6th South St., Balt 1000 5.00 5000 25.00 1470 Alice A. Morgan or before the 15th day of Scptem- 1515 Maurice Anderson Defendant, Tty 2. Utah. Lake 25.00 5000 Morr 8. Harold 122 1000 5.00 f A. D. 1952. THE 8TATE OP UTAH TO THE ABOVE 271 Scott Anderson MICHAEL F. O'REHLY, 25.00 Ad5000 Morr CARNELL. 8. 187 Harold THOMAS C. 2000 10.00 NAMED DEFENDANT: 1530 Scott Anderson 5.00 1000 of Morr Estate S. 644 Harold the 1.00 ministrator of 200 LA FLORECITA MINING Secretary. 1035 Vernette Ann Anderson COMPANY. You are hereby summoned and required 1153 1500 7.50 1278 Harold S. Morr 100.00 William I. Cornell 20000 ? East 6th South Street, Salt Lake Atkins A. A. 1479 C. serve upon Walter to Hurd, 10.00 JOHN-i- n, 2000 plaintiff's Morr MARK ft S. 1331 Harold 5000 25.00 DRY. HOPPAUOH, 1220 Jesse T. Badger 2000 10.00 attorney, whose address is 700 Utan Bav City, Utah. 5000 25.00 1225 Harold S. Morr 1220 Jesse T. Badger Attorneys for Administrator. 2000 10.00 lngs ft Trust Building, No. 233 South 11, Fred 350 July Mugleston 5.00 1000 Date of mat publication 727 R. H. Badger 1000 5.00 Main Street. Salt Lake City, Utah, an anEXTENSION NOTICE 4448 Fred Mugleston IX 1963. 5000 25.00 500 J. A. Baker 3.75 swer to the complaint within 20 days 750 1125 Fred Notice Is hereby given that at a meetMugleston 5.00 . . . 1000 56 J. W. Bambrough summons of service this upon you. ing of the Board of Directors of La 3500 17.50 after 5.00 1524 Fred Mugleston . . . 1000 112 J. W. Bambrough If you fail so to do, Judgment by default Floreclta 5.00 1216 Ruth Ward Mumford . . 3000 15.00 1000 . . Mining Company, the delinW. 185 Bambrough J. NOTICE TO CREDITORS for the relief be will taken 1000 5.00 against you 283 John M. Neff ... date of assessment No, 6 was ex5.00 . . . 1000 332 J. W. Bambrough Estate of ELEANOR M. DYER, De10.00 demanded in said complaint, which has quent 2000 Neff M. 1514 to tended John the 21st day of July, 1952. 2.50 500 414 Joe Banehero 2000 10.00 been filed with the clerk of said court, and the sales date was 1534 John M. Neff extended to the Beck- Laura and 1120 Eldred annexed hereto is of which Creditors will' a and 5.00 copy Bos11th day of August, 1952. The hour and 547 Mildred N. Nelson . . . 1000 500 2.50 stead vouchers to the undersigned at 910Utan, served you. herewith and upon 5.00 671 Mildred N. Nelson ... 1000 of sale remain the same. 2000 10.00 1029 Theodore Begard ton Bulldins. Salt Lake City, This is an action by the plaintiff to place 5.00 672 Mildred N. Nelson . . - 1000 MICHAEL F. O'REILLY, 1000 5.00 788 Theodore Begard the on or before the 15th day of November, a deoree marriage 5.00 1000 annulling ... procure 673 Mildred N. Neson 5.00 1000 M. Bess Secretary. A-- D- Milton 455 between or plaintiff 5.00 Expurported marriage 11000 674 Mildred N. Nelson 195WHAM E. ROBERTS, Elea2.50 456 Milton M. Bess .00 5.00 and defndant. ...'1000 Nelson N. Mildred 711 of 25.00 5000 Estate ecutor of the 460 M. W. Bird Dated July 10, 1952. EXTENSION NOTICE 5.00 712 Mildred . N. Nelson . . . 1000 5.00 1000 nor M. Dyer, Deceared. Execn- - 601 M. W. Bird WALTER C. HURD. Notice Is hereby given that at a meet5.00 . . . 1000 Nelson N. Mildred 719 for 5.00 1000 Bird 602 M. Wr BEN E. ROBERTS, Attorney Attorney for Plaintiff. ing of the Board of Directors of La 720 Mildred N. Nelson . . . 1000 5.00 1000 5.00 603 M. W. Bird Floreclta Mining Company, held on the 1000 5.00 Address: ... Nelson N. 721 11th. Mildred 5.00 1000 July 609 M. W. Bird Date of first publication 700 Utah Savings ft Trust Building, 21st day of July, 1952, the delinquent 1000 5.00 1259 Mildred N. Nelson ... 3000 15.00 610 M. W. Bird A. D. 1952. 233 South Main Street, date of assessment No. 6 was extended 50000 250.00 Nellson C. Heber 1368 8.00 1000 Bird 611 M. W. Salt Lake City, Utah. to the 21st day of July, 1952, and the 2000 10.00 349 A. M. Olson 1000 5.00 744 M. W. Bird NOTICE TO CMDWORS 15.00 sales date was extended to the 18th . . . 3000 H. Dora Mrs. 252 Page 10.00 2000 CARLSON. Bird W. M. 1295 Estate of EDWARD O. day of August, 1952. The hour and ' place 1000 5.00 1126 Mrs. Dora H. Page ... 250 1.25 SUMMONS 780 M. W. Bird of sale remain the same. 500 2.50 1111 H. Glen Page 1000 5.00 Bird W. SALT 781 M. MICHAEL F. O'REILLY, Creditors will present data 500 2.50 IN THE DISTRICT COURT OF 1117 Joseph H. Page 1000 5.00 405 Bird W. Dooly at 782 M. UTAH. LAKE COUNTY, STATE OF 12500 62.50 vouchers to the underslgned 17 Hattie H. Parks Secretary. oe 1000 5.00 or on Blaes H. Carl 355 untieing salt Lake City, Utah, Legal Notices . Probate & Guardianship Notices F, .... er .... aka the Con-tlyen- tal 1 he ...... . - |