OCR Text |
Show May 2, 1947 T The Western Mineral Survey, Salt Lake City, Utah ' NOTICK TO CEEDITOBS LIST SUMMONS . DELINQUENT IN THE DISTRICT COURT OF THE American Metal Mining Company, prindeceased. of Ckiifai Callis, (state THIRD JUDICIAL DISTRICT, IN AND will present dolma with cipal place of business 276 South West Creditors FOR SALT LAKE COUNTY, STATE OF City, . Utah. voucher - te the undersigned at 931 Temple Street, Salt UTAH. Notice Is hereby given that there are Kearns Building, Balt Lake City, Utah, RAY LILJENQUIST and PEARL on or before tha 25th day of Juno, A.D., delinquent upon the following described his wife, Plaintiffs, vs. D stock on account of Assessment No. 90 1947. JANE DOE PENDER, FENDER, .one-ha- lf of cent levied per (Kc) share, C PAUL J. ALLIS, Administrator of on his wife. If married; MINNIE DESKY; the 18th day. of. March, 1947. the L. A. 8HXLEY; tho Estate of Charles A. Callis. several OSCAR GROBHELL, set amounts, names the opposite Deceased. known as OSCAR GR06HALL; of the respective shareholders as follows: sometimes and if any of the above persona are Date of first publication, April II, A. Cert. deceased the unknown heirs, legatees, D.. 1941. Name Shares devisees and creditors of said deceased A Nebcker, Attorneys. . Qalaacy and-or H. J. Bay, persons and all other persons unknown 1000 claiming any right, title, estate or InH. j, and-o- r terest in or lien upon the real prop.. 1000 NOTICE TO CUDITOKS erty described in the complaint adverse and-or H. J. to the plaintiffs' ownership or cloudEstate of Kebert Jeakiee, Deceased. 1000 Creditors will present claims with ing plaintiffs title thereto, Defendant. H. j, and-THE STATE OF UTAH TO THE SAID vouchers to the undersigned at 299 Pio1000 DEFENDANTS: neer Street, Midvale, Utah, on or before and-oH. J. r You are hereby summoned to appear the 1st day of July, A.D. 1947. 1000 within twenty days after the service of AGNES JENKINS BRUNSON, Adand-oH. J, r thla summons upon you, If served withministratrix of the Estate of Rob1000 in the county in which this action it ert Jenkins. Deceased. 3154 Dent. H. A 10000 brought, otherwise within thirty days Date of first publication, April 25, AD. 3297 Fields, K. L. after service, and defend tho above en2000 1941. . 3298 Fields, K. L. titled action;, and In ease of your fail1000 3299 Fields, K. L. ure so to do, .Judgment will be rendered 1900 2474 Hillius, E. V. 1000 against you according to the demands of NOTICE TO CREDITORS 2905 Hillius, S. V. 1000 the complaint, which has been filed with 1000 Estate of Patrick Ballfvan and Jane 3087 Hillius, E. V. the Clerk of said court. 3088 Hillius, E. V 1000 Chandler Sullivan, Deceased. Thla action is brought to obtain a - Creditors will present claims with 3208 Hague, Howard R 10000 Judgment quieting title to the following 248 South at 2673 Kelley, C. G. ft Julia.. 3000 vouchers to the undersigned described property: Main Street. Salt Lake City, Utah, on or 2982 Kelley, C. Q. ft Julia.. 3000 All of Lots 50 and 51, In Block 6, 1947. A. D. of before the 5tb day 3182 Monk, Hurley E. .July, 1000 Desky's Second Addition, a subdivision 1000 of Lota 12, 13, 14, 15 and 16. Block 9, ALTON P. LUND. Administrator of 3183 Muckay, Dr. David Five Acre Plat A," Big Field Survey, tho estates of Patrick Sullivan and 3184 Muckay, . Barton L..... 900 in Salt Lake County, State of Utah. Jane Chandler Sullivan, Deceased. 3185 Muckay, . David L. n. . 500 RICHARDS ft BIRD, Date of first publication May 2, A. D. 2968 Mackay,. Barton H..... 10000 2739 Purnell, Rebecca 1000 1947. Attorneys tor Plaintiffs. (5-- 2, 1000 r.Beart Hearted, Attorney for Admin- 2897 Purnell, Rebecca 3283 Pender, Sam 7342 istrator. i 2829 Schulte, F. C 1000 SUMMONS 3093 Wilson, Edward 8. .... 5000 IN THE DISTRICT COURT OF THE 3250 Hettinger, Geo. 5000 NOTICE TO CREDITORS THIRD JUDICIAL DISTRICT OF THE And in accordance with the law and Estate of .Mary Halleraa Bevies, also STATE OF UTAH, IN AND FOR THE order of the Board of Directors, made known as Mary Halleraa Seales, DeCOUNTY OF SALT LAKE. on the 18th day of March, 1947, so many ceased.'' OQUXRRH INVESTMENT COMPANY, Creditors will present claims with shares of each parcel of stock as may a corporation of Utah, Plaintiff, vs, be will be sold at office the necessary MARION CAMP, widow of William W. vouchers to the undersigned at 1311 Walker Bank Building, Salt Lake City 1, of the company, 276 South West Tem- Camp, if living; If dead, the unknown on Lake Salt on 10th before the of or ple Street, City, Utah, SepUtah, day devisees, legatees, creditors and the 19th day of May, 1947, at the hour heirs, tember, A. D. 1947. assigns of said Marion Camp, widow of 2 assessof to the pay p.m., delinquent William W. Camp; ROBERT L. ANHIRAM W. JOHNSON. JR.. Execu-- v DREW and JANE DOE ANDREW, his tor of the Estate of Mary Halloran ment, together with the cost of adversale. of and expense tising wife, whose true and other name is Bowles, also known as Mary HalLOUISE M. ORTON. unknown to Plaintiff, if living; If dead loran Soules, Deceased. Date of first publication. May 2, AD. Secretary. tho unknown heirs, devisees, legatees, ' 1947 American Metal Mining Company, 276 creditors and assigns of said Robert L. ' Lake Andrew and said Jane Doe Andrew; South West ft Salt Farnsworth for Van. Temple Street, Celt, Attorneys Executor. ESTELLA J. CRANE, If living; If dead City, Utah. the unknown heirs, devisees, legatees, creditors and assigns of Estella J. Crane; and all other persons unknown, claimNOTICE OF ASSESSMENT NOTICE OF SPECIAL STOCKHOLDERS ing any right, title, Interest or estate 1V1K CREEK COAL COMPANY, a corMEETING in, or lien upon, the real property deof at business, poration, Principal place in the complaint adverse to Plainthe Banking House ef Walker Bank ft TO THE STOCKHOLDERS OF NEW scribed tiffs ownership thereof or clouding Trust Company, Walker Bank Building, . QUINCY MINING COMPANY: title thereto. Defendants. Balt Lake City, Utah. Pursuant to (a) A written call of the Plaintiffs THE STATE OF UTAH TO THE SAID Notice Is hereby given that at a meetpresident, (b) A written call of and by DEFENDANT: - You are hereby summoned to appear ing of the Board of Directors of Xvie stockholders of the New Quincy Mining of the within Creek Coal Company, held on Monday, Company holding at least one-ha- lf twenty days after the service of the 21st day ef April, 1947, an assessment outstanding capital stock entitled to vote:a this summons upon you, if served within f 19c per share was levied upon all . NOTICE IS HEREBY GIVEN, That the County in which this ' action le of the outstanding capital stock of the special meeting of the shareholders of brought; otherwise, within days corporation payable on or before the 2nd the New Quincy Mining Company, a Utah after service, and defend thethirty above enday of June, 1947, to Reed K. Holt, Secr- corporation, has been called, and will bo titled action; and In case of your failetary and Treasurer of said corporation held at the New house Hotel, Fourth South ure so to do. Judgment will bo rendered at the office of the company In the bank- -. and Main Streets, Salt. Lake City, Utah, against you according to tho demand of trig house of Walker Bank ft Trust Com- on Tuesday the thirteenth (13th) day of tho complaint which has been filed, with pany, Walker Bank Building, Salt Lake May. 1947; at tho hour of three (3) the Clerk pf this Court. oclock PM, for the following purposes: City, Utah. This action . is brought to recover a (1) To propose, consider, and vote Judgment and decree Any stock upon which this assessment quieting plaintiffs A. Nick of J. removal Floor, title to the nay remain unpaid on tho 10th day of upon the described tracts of Ward R. McAllister, R. A. Glenny, land situatedfollowing June, 1947, will be delinquent and adverIn Salt Lake County, State tised tor sale at public auction, and un- John- Cairo, Harold Bowman, and J. of Utah, vis : less payment la made before,' will be sold Carlos Croft, or any one or more ef them, Commencing at the Southwest corner iv Monday, the 30th day of June, 1947, as directors of or in New Quincy Mining of the Southeast Quarter of Section 33. to pay the de- Company, a Utah Corporation; at 2:00 p.m, of said day, Township 1 North Range 1 West 8.L.M. (2)- . To nominate, vote upon, and elect linquent assessment, together with the running thence East 13.70 chains; costs of advertising and the expense of a person or persons as directors of. In, and thence North 11.40 chains; thence West and for the said New Quincy Mining Com13.70 ehalns; thence South 11.40 hin XVIE CREEK COAL COMPANY, a corpany, to fill any vacancy or vacancies to the place of beginning; less Railroad caused by any such removal or removals right of way and subject to streets, poration. high of any one or more or all of the persons ways and dltehes. By REED S. HOLT, named In- - this notice as hereinabove BRATTON STEPHENS, ft LOWE, Secretary and Treasurer. sought to be removed. tor Plaintiff. authorise, F.O. Address: Attorneys (3) To consider, act upon, 1001-- 4 or to do any and all other matters necWalker Bank Building NOTICE OF ASSESSMENT Salt Lake City 1, Utah essary or desirable, or Incidental to, the the of all out (5-- 3, SILVER LAKE COMPANY effectuating or carrying as tho purposes foregoing matters set out Principal Place of Business: silver Lake, of this meeting. Utah. NOTICE OF ANNUAL MEETING M. B. JOHNSON, Secretary. Notice Is hereby given that at 'OF STOCKHOLDERS NEW QUINCY MINING COMPANY, I Meeting of the Board of Directors held 1 Notice Salt hereby given that the Annual on April 21, 1947, an assessment of Corporation, 201 Atlas Building, Meeting of tho stockholders of tho Wa-- if $15.00 per share was levied upon the Lake City 1, Utah. Co MlBa Utah corporation, stock of the company, payable lmme-- will be held at the office of the cord lately to H. B. Whitney, Treasurer ef poration, Room 21, 8toek Exehangs said company, at the First National SUMMONS 39 Building, Exchange Place, Salt Lake Bank, 79 South Main Street, Salt Lake JUDICIAL DISTRICT City, Utah, on tho 12th day of June, City, Utah. Any stock upon which this IN TUB THIRDSALT COUNTY, at LAKE 1947, the hour of 10 oclock a ir to OP COURT assessment may remain unpaid at 9:00 consider and vote upon tho proposition STATE OF UTAH. p.m.' on the 23rd day of May, 1947, will , HOLDING of amending Article XVI, changing the INTERMOUNTAIN bo delinquent and advertised for sale at a corporation; CLARE JOSEPH. same to read, THE CAPITAL STOCK public auction, and unless payment Is PETERSON SHALL BB and NAN .HATCH PETER- OF THIS CORPORATION made before, will be sold. on tho 12th SON. bis wife; IVAN C. TAYLOR and day of June,- - 1947, to pay the delin- GENEVIEVE For tho election of Board of Dlrec F. TAYLOR, hie Wife; A. R. quent assessment together with the cost KIRBY, also known as A. RAYMOND tore and to transact any other business of advertising and expense of sale. that may properly Come before tho meetKIRBY, and ANNIE C. KIRBY, hia wife; H. B. WHITNEY ROBERT' B. ing. . DONALD OABBOTT: J. First National Bank Dated April 25, 1947. FRICK and GENEIVK G. PRICE, hie 79 South Mala Street A. J. BELANDER, wife; BERNARD F. BROCKBANK- andR Salt Lake City 1, Utah Secretary-Treasure- r. NADA R. BROCKBANK, hia wife; DOROB. CHRXBTOPHERSON and 23) (April Ms Wife; THY E. CHRISTOPHERSON. 1 Ikr . - . REN-NOL- .... .......... .............. or ........a....... ...............a ' . 0) ....... . CBBISTENSEN CONSTRUCTION CO. STOCKHOLDERS MEETING No. 79814 A special meeting of tho stockholders IN THE DISTRICT COURT OF THE of the Christensen Construction Co. will THIRD JUDICIAL DI8TRICT, Df AND bo held at 2 pjn. on Monday, May 8. FOR SALT LAKE COUNTY, STATE OF 1947, at the Christensen Construction Co. UTAH. offices, 510 Felt Building, Salt Lab HARVEY HAKTLE, Plaintiff, vs. FRED City, Utah, for tho purpose of the election of e Board of Directors for the enJENSEN as Administrator of the estate of JOHN P. DALEN deceased; FRED suing year and for tho transaction of such other business as may properly come JENSEN as Administrator of tho Estate of ERICK SANDSTROM, also known before the meeting. Meeting called by as E. SANDSTROM. deceased widower; the following stockholders: ALICE L. MADSEN. LILLIE B. CAHOON D. H. CHRISTENSEN, and CECILIA DAILEY, heirs at tow of Stockholder and President. said Erick Bandstrom; WALTER SANDSTANLEY W. CHRISTENSEN, SANDSTROM and MRS. WALTER Stockholder and STROM, his wife, whose other and true name is unknown; and all other persons unknown, claiming any right, title. InterSUMMONS est or estate In or lien upon tho real IN THE THIRD JUDICIAL DISTRICT properties described in plaintiff's complaint adverse to plaintiffs ownership De-or COURT. IN AND FOR SALT LAKE clouding plaintiff's title thereto. COUNTY. STATE - OF UTAH. fendants. John 8. Gardner and Vera C. Gardner, THE STATE OF UTAH TO THE SAID' Plaintiffs, vs. Lina Henrickson, and also DEFENDANTS: all other persona unknown claiming any You are hereby summoned to appear right, title, estate or Interest in or lieu within twenty days after the service of upon the real property described to the this summons upon you. If served with- complaint adverse to plaintiffs ownerin the county in which this action la ship, or clouding plaintiffs title therewithin thirty days to, Defendants. brought; otherwise, after service,' and defend the above en- THE STATE OF UTAH TO THE SAID DEFENDANTS: titled action; and in ease of your failure You are hereby summoned te appear to do so. Judgment will be rendered against you according to tho demand of within twenty day after the servlee of the complaint which has been filed with this summons upon you. If served within the county in which this action le the Clerk of said Court. This action to brought to recover a brought; otherwise, within thirty days the above udgment and decree quieting plaintiffs after service - and defend title to tho following described tracts of entitled action; and In ease of your land situated In Salt Lake County, State failure so to do. Judgment will be renof Utah: dered against you according te the deof the eomptolnt, which has been Beginning at a point on the east line mand of a street running North and South, filed with the- clerk of said court. This action Is brought to recover a which point is 36.9 rods North and 21.8 rods East from the Southwest corner of Judgment quieting plaintiffs title te the the Southeast Quarter of Section 1, land described In said complaint and Township 2 South Range 1 West, Salt particularly described as follows: Lots 2. 3, 4 and 5, Block 2. Blaine Lake Base ft Meridian; and running thence East 10 rods to the bank of a Subdivision, being a subdivision of a small ditch; thenea South 35 teg. East part of the Southeast Vt of the South4 rods; the nee South 1 deg. East 5.6 rods east Vt of Section 3, Township 1 South, to old cedar post (which post was set Range 1 West, Salt Lake Meridian. at a point which is 7.6 rods North 85 WALTER C. HURD, deg. West from the Oranlte monument Attorney for Plaintiffs. marked VIII at the Northwest corner of P. O. ADDRESS: 700 Utah ft Horn Silver land); and running from said Trust Building 235 South MainSavings Street. cedar post. North 84 deg. West 6.3 rods; Salt Lake City, Utah. thence North 6.5 rods; thence West 6.4 rods, more or less, to east boundary line of said street: thence North along the east boundary line of said street 1.9 SUMMONS rods to the place of beginning. In the Third! Judicial District Court of BENJAMIN SPENCE. Salt Laks County. State of Utah. PAUL E. REIMANN, MODERN HOUSING CORPORATION, tor Plaintiff. a Corporation, Attorneys Plaintiff vs. MARY P. O. Address of Attorneys, 1309 WalBOWERS, all other and persons unker Bank Building, Salt Lake City 1, known. claiming any right, title, estate Utah. or Interest In. or. lien upon' the real (4-2- 5 property described In the complaint adverse to the plaintiff's title thereto. DeSUMMONS nt. - , - (4-11- . 0) 3) NOTICE TREASURE OF ASSESSMENT STOCKHOLDERS YTTAHc ANDRES RUIZ, JR.. Plaintiff, vs. Defendant. SUMELXA THE STATE OF UTAH TO THE BAUD DEFENDANT:' You are hereby summoned to appear within TWENTY DAYS after the service f this- Summons upon you, if served within the county In which this action Is within THIRTY DAYS brought; otherwise 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 btought for dissolution of marriage contract of parties hereto. - ELIAS L. DAY, Attorney for Plaintiff, First National Bank Building. Lake Utah. Balt City 1, 901 ; 9-- 0) the Eccles Building, Ogden, Utah, on the 17th day of May, 1947, at tho hour of 8 PM., to consider and to vote on a proposition to amend the Articles of Incorporation and specifically the following Articles: Article 1, to change the name to Wur-s- cl Coatings; Article 2, to change tho principal office and place of business to Midvale, Salt Lake County; Article 3, to enlarge the seep of purposes; Article 4, to Increase the authorized capital tq $1,006,000 divided Into 3,000,-00- 0 shafts common, par value le per share, voting and 97,000 shares 5 preBOWSARAH A. LASHLEY; LOOTS J. ferred, par value 810 per share; MAY K. RYAN; ERS Jr.; MAGGIE SUMMONS Articles 7 and 9, to enlarge the Board M. IN THE DISTRICT COURT OF THE ef Directors to not more than 9 and da-fi-ne hwtj.w CL CA8SUTT; MURRAY his MOLKR. THIRD JUDICIAL DISTRICT, IN AND and ELEANORS B. their powers; FOR SALT LAKE COUNTY. STATE OF wife; JAMES C.. SIEVERT8 and BETTY Article 9. te Umlt the time of corpoE. NORMA UTAH. LEE 8IEVERTB, his wile: rate existence to 99 years; HELEN M. WATSON, Plaintiff, VS. OR-VSTEADMAN and LEONARD R. STEADArticles 11 and 12, to definitely fix the GWYNN ANDREW WAYNE Defendant. WATSON, MAN, her husband: place and time of stockholders meetto Defendof The wife: his Utah State GWYNN. tho Plaintiffs, said and LILLY ings; ant: formerly vs. BLANCHE MACCAFERRI. 13, to permit the Board to fix someto aro You summoned HUGUS. J. BLANCHE appear theArticle hereby known as time of Directors meetings; HUGDAYS TWENTY service tho BOLT within after BLANCHE as times known Article 15, to define end limit the US. and ' all other persons unknown of this summons upon you. If served powers of the Board of Directors; InIn which action le within or the thla estate county claiming any right, title, and to enact such other Articles and terest In or lien upon the real property brought: otherwise, within THIRTY DAYS more to with the provisions fully described In the complaint adverse to the after service, and defend the above en- corporate laws of Utah; comply failease of and titled la your action; or plainclouding plaintiffs ownership To analyse a report of audit of L. 8. ure ao to do. Judgment will be rendered tiffs title thereto: Defendants. Pinnock, C.P.A., covering the period from THE STATE OF UTAH TO THE SAID against you according to the demand ef date of incorporation until December 31. tho complaint which has been filed with DEFENDANTS: 1945, and to hear a detailed report on Court. .You are hereby summoned to appear the Clerk of said for the purpose company activities and business from within twenty days .after service of thla of This action isa brought divorce dissolving tho January L 1946, until tho present. obtaining summons unon you. If served within the now existing between the above A. EZRA GULL, county In which this action Is brought: marriage defendant, and ob otherwise within thirty days after servlee named plaintiff and Secretary. custody of minor child. Dated April II, 1947. and defend the above entitled action:' talning ' ROBERT 8. SPOONER, for Attorney and In ease of your failure so to do. Plaintiff. Parley E. Noreeth, Attorney for Western Non-Me- ta you llie Production Co. Judgment will be rendered against com221 Kearns Building, Address: P. O. according to the demand of the . the with plaint which hse been filed SUMMONS Clerk ef said Court. This action le brought to quiet title SUMMON! COURT OF THE THE DISTRICT IN sitdescribed to tho following property THIRD JUDICIAL DISTRICT, IN AND IN THE THIRD JUDICIAL DISTRICT uate in Salt Lake County. Utah: FOR SALT LAKE COUNTY, STATE OF COURT OF BALT LAKE COUNTY. All of Country dub Heights, a subdiUTAH. 8TATE OF UTAH. vision af Salt Lake County, Utah. NORMA D. FOSTER, Plaintiff VS. WALNADINE E8KELSON, Plaintiff, vs. GUY ALSO: Beginning at a point 2 rods Defendant. Defendant ESKELSON, East and 41 rods South from the North- TER E. FOSTER, to the said Defendant: THE STATE OF UTAH TO THE SAID west corner of the Northeast Quarter The State of Utah to You are hereby summoned appear DEFENDANT: of Section 22. Township 1 South, Range 1 East. Salt Lake Meridian, and running within twenty days after service of this You are hereby summoned to appear summons if served within the within upon you, South 20 Vi rods: thence East 26 rods: days after tho servlee Is action which In this brought; of this twenty thence North 20Vi rods; thence West 26 county Summons upon you. If served servafter otherwise within thirty days rods to tho place of beginning. Together within tho County la which this action with a right of way over tho following so ice, and defend the above entitled action Is brought; otherwise, within thirty days to so case failure of do. in and your far as the same la appurtenant to and after service, and defend the above enwill rendered be you against affects the above described tract ef land, Judgment titled action; And In ease of your failure demand of to tho the corcomplaint lt: according Beginning at the Northwest rendered so to do, Judgment win be of with Clerk filed which been the has Section ner of the Northeast Quarter ef to the demand of you according against Court. said 1 1 22. Township East, South, Range which has been filed with This action Is Instituted for the pur- tho Complaint, Che Salt Lake Meridian, and running thence said Court and a eopy Clerk of the of bonds of the matrimony 80 thence dissolving pose 2 South thence East rods; rods; of which 1s herewith served upon you. West 2 rods; thence North 80 rode to existing between the parties hereto. EDW. M. MORRISSEY, F. HENRI HENRIOD, the plaee of beginning. Attorney for Plaintiff. Attorney for Plaintiff, RAY, QUINNEY ft NEBEKER. F. O. Address: 316 Kearns Building, F. O. Address, 312 Kearns Building, Attorneys for Plaintiffs. Salt Laker Cltj, Utah. Salt Lake City, Utah, " DATED February 10, 1941 MO-LE- SURVEY TEL EAST 1ST SOUTH Entered as second class matter at Salt lake Off, Utah under Ad ef March 3, 1879. Rales 32.50 par yean Subscription 81. 50 far six months Mineral Western Please mention Survey when writing to advertisers. Ad-.- . vertislng rates an application. 22-2-4 65 L M. HILL Business Manager AH the news of the development of the Intormountaln Section, published by Tho Weston Mineral Survey. AH news appearing In the Weeten Is 'Mineral obtained boa Survey sources believed to be reliable hut no leeponsibility le assumed fog accuracy . f statements; EL to-w- (s-- a (4-2- 5, i-3- 0) 5 6 S .4 rJL i 8-- 8). UTAH. . ROBERT B. SHELDON. MAURXNE FULLMER ant. Plaintiff, vs. SHELDON, Defend- THE STATE OF UTAH TO SAID FENDANT: You are hereby summoned DE- to appear within twenty (20) days after the service of this eummens upon you, if served within the County in which this action is brought; otherwise within thirty (30) days after such service, and defend the above entitled action; and In ease ef your failure to do so. Judgment will be rendered against you according to tho demand of the oomplalnt which has been filed with the Clerk of said Court. ' This action is brought to procure a divorce me is provided by lew. A. PRATT KE8XJER, Attorney for Plaintiff. Dated April 1st, A. D. 1947. P.O. Address: 414 City ft County Building, Balt Lake City, Utah. 5-- 2) (4-- 4, SUMMONS -- 5) WESTERN - R. - MINERAL MEETING ERN NON - METALLIC PRODUCTION COMPANY Is called and will be held in 25-M- ay OF THE THIRD JUDICIAL DISTRICT IN AND FOR SALT LAKE COUNTY, STATE OF a Notice Is hereby given that a Special Meeting of the Stockholders of WEST- U-MA- SUMMONS THE DISTRICT COURT COMPANY, (4-1- - XNf HTTJ. MINES fendants. . The State of Utah to the said Defendant: ' You are hereby summoned to appear within twenty days after service of this summons upon you. If served within the county la which this action Is brought: otherwise within thirty days after servlee, and defend tho above entitled action; and In ease 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 ii instituted for the purpose of quieting- title to the following described real property situate In Salt Lake County. State af Utah; of. the state of Utah, corporation principal place of business, Salt Laks City, Utah. Notice la hereby given that at a meeting of the Board of Directors held on the 16th day of April, 1947, an assessment of one-fif- th of one cent per share was levied on all lsued capital stock of the corporation, payable on or before May 17, 1947, to the undersigned Secretary at the office of the Company, Room 510 Felt Building, 341 South Main Street, Salt Lake City, Utah. Any stock upon which this assessment may remain unpaid on said 17th day of May, 1947. win be The West 40 feet of Lots 166, 167 delinquent and advertised tor sale at pnb-l- le and 168, Marlborough Plaee, according auction and unless payment is made to the official plat thereof on file In before will be sold an the 17th day of the office of the County Recorder of June, 1947, to pay the delinquent assessSalt lake County. State of Utah. F. HENRI HENRIOD. ment, together with the east of advertising and the expenses of sale. Attorney for Plaintiff. F. O. Address, 312 Kearns Building, O. DWIGHT WAKEFIELD, Salt Lake City, Utah. Secretary. 1, Office: 510 Felt Building, 341 South Main Street, Salt Lake City, Utah. Publication: April 18, April 25, May 2, . SUMMONS May 9. IN THE DISTRICT COURT OF THE THIRD JUDICIAL DISTRICT, IN AND FOR SALT LAKE COUNTY, STATE OF NOTICE OF SPECIAL COM-PANY- - i . . -- f. 3), (4-18- L IN THE DISTRICT COURT OF THE THIRD JUDICIAL DISTRICT IN AND FOR SALT LAKE COUNTY, STATE OF UTAH MARLBOROUGH CORPORATION OF THE CHURCH OF JESUS CHRIST OF SAINTS, a Corporation Plaintiff, vs. G. L. CHAMBERand the unknown heirs, devisees and creditors ef O. L. CHAMBERLAIN, ' and the unknown heirs, devisees and creditors of MRS. O. L. CHAMBERLAIN LATTER-DA- Y Sole, LAIN; If she be deceased, AMY A. GRAMLXNG; tbs unknown heirs, devisees and creditors Of AMY A. GRAMUNG, If she bo deceased; FERNE GRAMUNG THORPE (MRS. GEORGE L. THORPE); and all other persons unknown, claiming any right, title, estate or Interest in, or lien upon, tho real property described is plaintiff's complaint, adverse to plaie-tif- le ownership, or clouding plaintiffs title thereto Defendants. - THE STATE OF UTAH TO THE SAID DEFENDANTS: You are hereby summoned to appear within twenty (20) days after the service of this summons upon you, II served within tho county In which this action la brought; otherwise, within thirty (36) days after servlee, and defend the abovo entitled action; and In case of your (allure so to do. Judgment will be rendered against you according to the demand of the complaint which has been (lied with the Clerk of said Court. This action la brought for the purpose of quieting title against the above-nam- ed defendants In and te certain real estate situate in Salt Lake County. State of Utah, and more particularly described ae follows: All ef Lots 4 end 5, Block 2, Perkins Third Addition ef Salt Laka City, being a subdivision ef Lota 1 and 20. Block 15, Five Acre Flat A, Big Field Survey. JOSEPH 8. Attorney for P. O. Address: 711 McIntyre Bldg.. Salt Lake City, Utah (4-1- 1) ( - r 1 |