OCR Text |
Show THE CITIZEN 16 The State of Utah to the said a judgment awarding to the plaintiff the immediate possession and restitution of the premises and land described in said complaint and to recover the value of the use and occupation of said premises from the 10th day of July, 1919, to the date of such judgment and restitution. De- fendant: 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 to quiet title in the Plaintiff, in and to the property described in the complaint on file. BAGLEY, FABIAN, JUDD, 12-20-1-- SUMMONS. No. 27746. In the Third Judicial District Court of Salt Lake County, State of Utah. Rose D. Stocker, Plaintiff, vs. Joseph P. Stocker, Defendant. Summons. The State of Utah to the said Defend- 12-13-1-- SUMMONS. ant: In the Third Judicial District Court of Salt Lake County, State of Utah. You are hereby summoned to pear within twenty days after the Anna Kelly, Plaintiff vs. Charles Kelly, Defendant. Summons. The State of Utah to the said De- fendant: 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. to dissolve the contract of marriage now existing between plaintiff and defendant. MORRIS AND CALLISTER, Attorney for Plaintiff. P. O. Address, 225 Kearns Bldg., Salt Lake City, Utah. . 12-13-1-- 10 SUMMONS. No. 27756. In the Third Judicial District Court of Salt Lake County, State of Utah. Luella Ryan Reed, Plaintiff vs. John Reed, Defendant. Summons. The State of Utah to the said De- fendant: 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, judg- ment 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 a judgment dissolving the marriage contract heretofore existing between you and the Plaintiff. T. J. CHAMBERLAIN and C. G. DOUGLAS, Attorneys for Plaintiff. P. O. Address, 200 Newhouse Bldg., Salt Lake City, Utah. 12-13-1-- 10 SUMMONS. No. 27773. In the Third Judicial District Court of Salt Lake County, State of Utah. Garfield Improvement Company, a vs. George Plaintiff, corporation, Christos, Defendant. Summons. The State of Utah to the said Defend- ant: You are hereby summoned to appear within twenty days after of service this summons the if served within you, upon 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 & Attorneys for Plaintiff. P. O. Address, 409 Kearns Bldg., Salt Lake City, Utah. BENNER X. SMITH, Attorney for Plaintiff. P. O. Address, 1410 Walker Bank Bldg., Salt Lake, Utah. This action is brought CLENDENIN - ap- 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 com- plaint, which has been filed with the Clerk of said Court. This action is brought to recover a judgment dissolving the marriage contract heretofore existing between you and the plaintiff. N. J. SHECKELL, Attorney for Plaintiff. P. O. Address, 510 Boyd Park Building, Salt Lake City, Utah. 12-20-1-- NOTICE OF ASSESSMENT. Western Union Consolidated Oil Company. Location of principal place of business, 313 Judge Building, Salt Lake ' City, Utah. Notice is hereby given that at a meeting of the Directors, held on the 17th day of December, 1919, an assess( c) cent ment, No. 1, of on was levied the capital per share stock of the corporation, payable at once to E. C. Candland, secretary and treasurer, 313 Judge Building, Salt Lake City, Utah. Any stock on which this assessment may remain unpaid on the 31st day of January, 1920, will be delinquent and advertised for sale at public auction and unless payment is made before, will be sold on the 25th day of February, 1920, at twelve o'clock noon, to pay the delinquent assessment, together with the cost of advertising and expense of sale. one-quart- er . E. C. CANDLAND, sale H. G. SNYDER, Secretary. 414 Judge Building, Utah. Salt Lake City, 12-20-1-- ASSESSMENT NO. Utaida Rod & Gun Club. Principal 8 South place of business, No. West Temple Street, Salt Lake City, Utah. Notice is hereby given that at a meeting of the board of directors, held on the 9th day of December, 1919, an assessment of 612.00 per share and war tax of per share was levied on the capital stock issued and outstanding of the corporation, payable at once to F. W. Hornung, the secre8 tary of said blub at his office, No. South West Temple Street, Salt Lake City, Utah. Any stock upon which this assessment may remain unpaid on the ninth day of February, 1920, shall be delinquent and advertised for sale at public auction, and that unless payment be made before it will be sold on the ninth day of March at the hour of 10 a. m. to pay tne delinquent assessment thereon, together with cost of advertising and expense of sale. F. W. HORNUNG, Secretary. South West Temple Street, Salt Lake City, Utah. P. O. Box 1756. 126-12- 61-2- 0 126-12- 126-12- Utah. 12-20-1-- NOTICE OF ASSESSMENT. Tintlc Paymaster Mines Company. Location of principal office, 414 Judge Building, Salt Lake City, Utah. Location of mine, Tintic Mining District, Utah County, Utah. Notice is hereby given that at a meeting of the Board of Directors, held December 12th, 1919, an assessment to be known as assessment No. 1, of one cent (lc) per share, was levied on the outstanding capital stock of the corporation, payable immediately to H. G. Snyder, Secretary, 414 Judge Building, Salt Lake City, Utah. Any stock upon which this assessment remains unpaid on January 15th, 1920, will be delinquent and advertised for sale at public auction, and unless payment is made before, so much of each parcel of stock as shall be necessary will be sold on February 14 th, 1920, at 2:00 o'clock p. m., at the Company's office, 414 Judge Build-lnnSalt Lake City, Utah, to pay the ASSESSMENT NO. 9. Southern Swansea Mining Company. Principal place of business, 408 So. State street, Salt Lake City, Utah. Location of mines, Tintic Mining Dis- trict. 11. Notice is hereby given that at a meeting of the Board of Directors of the Southern Swansea Mining Company, held on the 29th day of Decemh ber, 1919, assessment No. 9 of (1 10) of a cent per share was levied upon the capital stock of the corporation, issued and outstanding, payable immediately to the secretary 12-20-1-- .'J one-tent- at her office, 408 So. State street, Salt Lake City, Utah. Any stock upon which this assessment may remain unpaid on Thursday, the 5th day of February, 1920, will be delinquent and advertised for sale at public auction, and unless payment is made before, will be sold on Thursday, the 4th day of March, 1920, at 2 oclock p. m., at her office, to pay the delinquent assessment thereon, together with the costs of advertising and expense of sale. EMMA C. SHEPARD, (Seal.) Secretary. First publication, January 3, 1920. NOTICE OF ASSESSMENT. 8 Cottonwood Metal Mining Company. 6. Principal place of 503 Utah Savings & Trust business, Bldg., Salt Lake City, Utah. Notice is hereby given that at a meeting of the Board of Directors held on the 5th day of January, 1920, Assessment No. ASSESSMENT NOTICE. Silver Reef Consolidated Mines Company. Principal place of business, 1110 Newhouse Building, Salt Lake City, Utah. Notice is hereby given that at a meeting held on January 2, 1920, an assessment, No. 4, of one cent per share was levied on all the issued and outstanding shares of the capital stock of the Silver Reef Consolidated Mines Company, a corporation, of Utah, payable immediately to E. W. Evans, assistant secretary, at the companys office, 1110 Newhouse Building, Salt Lake City, Utah. Any shares upon which said assessment shall remain unpaid on February 3, 1920, shall be delinquent and advertized for sale at public auction, and unless payment be made before, shall be sold on March 2, 1920, to pay the delinquent assessment, together with the costs of advertising and expenses of sale. E. W. EVANS, Office, 1110 Assistant Secy. Newhouse Salt Lake City, Utah. Building, ASSESSMENT NO. 4. Secretary and Treasurer. 313 Judge Building, Salt Lake City, P rec'1"" delinquent assessment, together with the cost of advertising and expense of The Price Mining Company. Principal place of business, Salt Lake City, Utah. Location of mines, Big Cottonwood Mining District Notice is hereby given that at a meeting of directors of the Price Mining Company, held on the 26th day of December, 1919, assessment No. 4 of one (1) cent per share was levied on the capital stock of the corporation, issued and outstanding, payable immediately to the secretary at the office of the company, room 1, Mackintosh block. Salt Lake City, Utah. Any stock upon which this assessment may remain unpaid on the 2nd day of February, 1920, will be delinquent and advertised for sale at public auction, and unless payment is made before, will be sold on Friday, the 20th day of February, 1920, at 2 oclock p. m., at the said office, to pay the delinquent assessment thereon, together with the costs of advertising and expense of sale. J. H. WOODMANSEE, Secretary. First publication January 2d, 1920. an assessment of cent per on was levied share the capital stock of the Cottonwood Metal Mining Company, payable immediately to S. J. Truman, treasurer, 503 Utah Savings & Trust Bldg., Salt Lake City, Utah. Any stock upon which this assessment may remain unpaid on the 5th one-ha- lf day of February, 1920, will be delinquent and advertised ior sale at public auction, and unless payment thereof is made before, will be sold on the 23rd day of February, 1920, to pay the delinquent assessment, together with the costs of advertising and expense of sale. S. J. TRUMAN, Secretary. & Trust Room 503 Utah Savings Bldg., Salt Lake City, Utah. NOTICE OF ASSESSMENT NO. 1. White Star Copper Mining Company. Notice is hereby given that at a meeting of the Board of Directors of the White Star Copper Mining Company, held at Salt Lake City, Utah, December 4th, 1919, an assessment of h of one cent per share was levied on the capital stock of said corporation, payable to W. S. Farris, treasurer of said corporation, 1378 South Eleventh East street, Salt Lake City, Utah, on or before the 3rd day of January, 1920. Any stock upon which the said assessment shall remain unpaid on the 3rd day of January, 1920, will be delinquent and advertised for sale at public auction and unless payment be made before, will be sold on the 26th day of January, 1920, at 3 oclock p. m. of said day, at the office of the corporation, 1378 South Eleventh East street, Salt Lake City, Utah, so many shares of each parcel of stock will be sold to pay the delinquent assessment, together with the costs of advertising and expense of sale. JAMES D. FOWLER, White Star Copper Mining Secretary a Co., corporation, 1378 South 11th East Street, Salt Lake City, Utah. one-fourt- Notice is hereby given that at a meeting of the board of directors held s t |