OCR Text |
Show In the District Court of the Third Judicial District of the State of Utah, County of Salt Lake. Ella S. Dean, plaintiff, vs. James M. Dean, defendant. Summons. The State of Utali to the said Defendant: Defend-ant: You arc hereby summoned to appear ap-pear within twenty days after the service ser-vice 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 to recover re-cover a judgment dissolving the marriage mar-riage contract heretofore existing between be-tween you and the plaintiff. DANIEL HARRINGTON, Plaintiff's Attorney. P. O. Address 334 Atlas Block, Salt Lake City, Utah. NOTICE TO CREDITORS. Estate of Niels M. Sundberg, Deceased. De-ceased. Creditors will present claims with vouchers to the .undersigned at 411 Auerbach bldg.. Salt Lake City, Utah, 1 - on or before the 5th day of Septem-,' Septem-,' ber, A. D. 1908. I ELEN S. SUNDBERG, Administratrix of Estate of Niels M. Sundberg, Deceased. - Date of first publication Mav 2, A. ! D. 1908. BRIGHAM CLEGG, Attorney. STOCKHOLDERS' MEETING. Notice is hereby given that a meeting meet-ing of the stockholders of the Tore-banehill Tore-banehill Mining Company will be held in the office of Young and Moylc, Descret National Bank building, Salt Lake City, Utah, on Monday the 18th day of May, 1908, at 10 a. m., for the election of officers and to transact such business as may come before the meeting. DAVID SMELLIE, Secretary. Salt Lake City, Utah, May 2, 1908. In the District Court, Probate Division, Di-vision, in and for Salt Lake County, state of Utah. In the matter of the estate of John W. Hughes, deceased, Notice. The petition of Nellie B. Hughes, praying for the issuance to herself of letters of administration in the estate of John W. Hughes, deceased, has been set for hearing on Saturday, the 9th day of May, A. D. 1908, at 10 o'clock a. m. at the County Court House, in the court room of said court in Salt Lake city, Salt Lake County, Utah. Witness, the Clerk of said Court, with the seal thereof affixed, this 18th day of April, A. D. 1908. J. U. ELDREDGE, JR., (Seal.) Clerk. Bv W. H. Farnsworth, Deputy Clerk. Goodwin & Van Pelt, Attorneys for Petitioner. In the District Court of the Third Judicial District of the State of Utah, County of Salt Lake. Elzinia A. Buckley, plaintiff, vs. Hugh Gould Buckley, defendant-Summons. defendant-Summons. The State of Utah to the said Defendant: De-fendant: You are hereby summoned to appear ap-pear within twenty days after the service ser-vice 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 accord-ing to the demand of the complaint, which has been filed with the clerk of said court. This action is brought to sever the bonds of matrimony now existing ex-isting between above named plaintiff and defendant, and for plaintiff to obtain ob-tain the care and custody of the minor children, issue of said plaintiff and defendant. B. CLEGG, Plaintiff's Attorney. P. O. Address 411 Auerbach blk., Salt Lake City, Utah. In the District Court, Probate Division, Di-vision, in and for Salt Lake County, State of Utah. In the matter of the estate of Ralph YV. Kidder, deceased. Notice. The petition of Clara Kidder, praying pray-ing for the issuance to herself of letters let-ters of administration in the estate of Ralph V. Kidder, deceased, has been set for hearing on Saturday, the 16th day of May, A. D. 1908, at 10 o'clock a. m. at the county court house, in the court room of said court in Salt Lake City, Salt Lake county, Utah. Witness the Clerk of said Court, with the seal thereof affixed, this 29th day of April, A. D. 1908. J. U. ELDREDGE, JR., (Seal.) Clerk. By W. II. Farnsworth, Deputy Clerk. L. B. Wright, Attorney for Petitioner. Robert W. Sloan Agent General Insurance 406 McCornick Bldg. Both Phone 407 ABSTRACT OF THE ANNUAL STATEMENT For the year ending December 31, 1907, of the condition of the BOND GUARANTY COMPANY, The name and location of the Company, Com-pany, Bond Guaranty Company, Dallas, Texas. Name of president, Chas, E. Brown. Name of secretary. U. L. Chatman. The amount of its capital stock is ; ..$500,000.00 The amount of its capital stock paid up is 375.000.00 Company was organized Dec. 16, 1907, and had done no business up to Dec. 31, 1907. State of Utah, Office of the Secretary of State. ss.: I, Charles S. Tingey, Secretary of State of the State of Utah, do hereby certify that the above named Insurance Insur-ance Company has filed in my office a detailed statement of its condition, from which the foregoing statement has been prepared, and that the said company has in all other respects complied com-plied with the laws of the state relating relat-ing to insurance. In testimony whereof, I have hereunto here-unto set my hand and affixed the great seal of the State of Utah, this 28th day of April, A. D. 1908. C. S. TINGEY, Secretary of State. By George B. Squires, Deputy. SUMMONS. I In the District Court of the Third I Judicial District of the State of Utah, County of Salt Lake. H Max Brown, executor of the estate H of Arthur Brown, deceased, plaintiff, H vs. Ida Fitzgerald and Michael E. H Fitzgerald, defendants, Summons. H The State of Utah to the said de- H feudant: H You arc hereby summoned to ap- H pear within twenty days after the H service of this summons upon you, if H served within the county in which this H action is brought, otherwise, within H thirty days after service, and defend H the above entitled action; and in case H of your failure so to do, judgment H will be rendered against you accord- H ing to the demand of the amended H complaint, which has been filed with H the Clerk of said Court. Tin's com- I H plaint as amended seeks to foreclose H and reform plaintiff's mortgage upon H the land described in said amended H complaint. H MAX BROWN, Plaintiff's Attorney. H MAX BROWN, Plaintiff. P. O. Address 212 South Main St., Salt Lake City, Utah. The Agency Company I Incorporated Agents Every kind of Insurance H Suite 400 McCornick Building Both Phones 407 ABSTRACT OF THE ANNUAL I STATEMENT. For the year ending December 31, H 1907, of the condition of the H GENERAL ACCIDENT, FIRE AND LIFE ASSURANCE CORPORA- TION, LTD. The name and location of the com- H pany, General Accident, Fire and H Life Asurancc Corporation, Ltd., H Perth, Scotland. H Name of U. S. Manager, Franklin J. H Moore, 400 Walnut St., Philadelphia, Pa. The amount of its New H York deposit $ 250,000.00 The amount of its as- H sets is 1,227,371.18 The amount of its lia- H bilitics (including H capital) is 1,107,209.79 The amount of its in- H come during the pre- H ceding calendar year 1,486,052.27 H The amount of its ex- H pcuditurcs during the H preceding calendar H year 1,201,917.65 The amount of losses ' H paid during the pre- H ceding calendar year 544,975.26 H The amount of risks H written during the H year 383.302,225.00 The amount of risks H in force at the end of H the year 143,458,396.00 i State of Utah, Office of the Sccrc- H tary of State, ss.: H I, Charles S. Tingey, Secretary of H State of the State of Utah, do hereby H certify that the above named Insur- H ancci Company has filed in my office a H detailed statement of its condition, H from which the foregoing r.tatcment H has been prepared, and that the said H company has in all other respects H complied with the laws of the state H relating to insurance. H In testimony whereof, I have here- H unto set my hand and affixed the H great seal of the State of Utah, this H 28th day of April, A. D.. 1908. i C. S. TINGEY, t Secretary of State. H By George B. Squires, Deputy. H |