OCR Text |
Show " THE CITIZEN able Immediately to' R. L. Edwards, Secretary, or E. W. Evans, Assistant at the Companys office. No. Secretary, 1110 Newhouse Building, Salt Lake City, Utah. Any shares upon which said assessment shall remain unpaid on April 5, 1920, shall be delinquent and advertised for sale at public lion, and unless payment be made be- shall be sold on April 26, 1920, yjre, to pay the delinquent assessment, together with the costs of advertising and expense of sale. R. L EDWARDS, Secretary. Office, No. 1110 Newhouse Bldg., Salt Lake City, Utah. 179 189 194 208 204 210 211 212 218 235 236 237 238 241 263 264 266 280 284 285 287 288 DELINQUENT NOTICE. Treasure Box Mining Company Principal place of business, Salt Lake City, Utah. There are delinquent upon the Notice: January, 1920, the several amounts set opposite the names of respective shareholders, as foliows: No. Shares Amount Name .315 Brown, W. R. ,"184 Bult, T. S. Cert. 276 277 60 294 389 265 259 403 301 387 332 320 325 321 416 296 297 298 369 59 66 Cecil, J. G Cecil, J. G Cecil, J. G. Hornsby, Jos Harvy, H. F McCowan Morris, J. M Mortensen, Henry Reltzig, A. Sandberg, John Stratford, E. A. Stratford, E. A. Stratford, Alfred E Webb, R. S Wlssmar, Mrs. May Wlssmar, D. F. . Wlssmar, D. F. .. Wlssmar, D. F. Shaw, W. A. ... 1260 1250 6500 2500 8125 2500 1563 7500 8750 19725 1875 5000 1875 750 625 2500 7875 1000 1000 1000 625 2500 1250 $ 6.25 6.25 22.50 12.50 15.63 12.50 7.82 87.50 43.75 96.63 9.28 25.00 9.88 8.75 3.18 12.50 39.88 5.00 6.00 5.00 8.18 12.50 6.25 Furgusen, C. R. Furgusen, C. R. And in accordance with law and an order of the Board of Directors made on the 16th day of February, 1920, so many shares of each parcel of such stock as may be necessary will be sold at the office of the company, 319 Boston Bldg., on the 15th day of March, 1920, at the hour of 12:30 at noon, to pay the assessment thereon, together with the cost of advertising and expense of sale. GUSTAVE VELTZ, Secretary. 319 Boston Building, Sait Lake City, Utah. A. R. R. R. R. R. R. R. R. Carson Carson Carson Carson Carson Carson Carson Carson J. Smith T. R. Carson T. R. Carson G. W. Holmberg 20.00 9.00 100.00 100.00 20.00 20.00 20.00 15.00 20.00 20.00 20.00 15.00 12.00 100.00 100.00 10.00 10.00 20.00 8.00 8.00 8.00 ' Judd Bayard E. A. Shafer John Clayton 400 John Clayton 400 John Clayton 400 291 G. W. Holmberg 510 10.20 292 Dave Keaton 400 8.00 294 R. J. Rlckeit 200 4.00 295 A. Boulals 800 6.00 298 Ross Worsley 6.00 297 John F. Bowman .... 800 12.00 298 John F. Bowman.... 600 28.00 299 A. J. Smith ...1,400 24.00 301 John F. Bowman. .. .1,200 800 16.00 303 Ross Bradford 800 16.00 307 Paul Prashage 10.00 310 Jack J. Woodruff.... 500 20.00 335 Joseph H. Luck 1,000 20.00 336 Joseph H. Luck 1,000 20.00 837 Joseph Lb Luck 1,000 20.00 388 Joseph H. Luck... ...1,000 20.00 339 Joseph H. Luck 1,000 20.00 340 O. W. Shafer 1,000 20.00 341 O. W. Shafer 1,000 23.50 348 0. W. Shafer... 1,175 100 2.00 345 G. W. Holmberg 600 12.00 349 F. O. McFall And in accordance with the law and an order of the Board of Directors made on the 10th day of January, 1920, so many shares of each parcel of such stock will810-1-be sold at the office of the 1 company, McIntyre Building, Salt Lake City, Utah, on the 10th day of March, 1920, at the hour of 3:00 oclock p. m. to pay the delinquent assessment, together with the costs of advertising and expenses of sale. C. R. BRADFORD. Secretary. 810-1- 1 McIntyre Bldg. Date of first publication, February - of -- T. T. T. T. T. T. T. T. 1.00 50 1,000 450 5,000 5,000 1,000 1,000 1,000 750 1,000 1,000 1,000 750 600 5,000 5,000 500 500 1,000 400 Holmberg Holmberg T. R. Carson T. R. Carson 0 following described stock on account of Assessment No. 4, levied on the 10th day No. T. R. Carson G. W. G. W. - 21st, 1920. . DELINQUENT NOTICE. American Mining A Exploration Company. Principal place of business. Salt Lake City, Utah. There are delinquent upon the following described stock, on account of the assessment levied on the 17th day of the several amounts set January, 1920, names of the respective opposite the shareholders, as follows: No. No. Name. Shares Amount Cert. 2000 $40.00 181 Edwin S. Smith 25.00 1250 182 Edwin S. Smith 25.00 201 Erma C. Waustrom .... 1250 And in accordance with law, and an order of the Board of Directors made on the 17th day of January. 1920, so many shares of each parcel of such stock as may be necessary, wili1 be sold at 903 Boston Building, Salt Lake City, Utah, on the 17th day of March, 1920, at the hour of two oclock p. m. to pay the delinquent assessment thereon, together with the cost of advertising and expenses of the Sale. H. A. SMITH, Jr., Secretary, 903 Boston Building, Salt Lake City, Utah. DELINQUENT NOTICE. V POPE-SHENO- N MINING COMPANY, a Utah corporation. Location of prin- -. cipal place of business, No. 810-1- 1 McLake City, Utah. Intyre building. Salt Notice. There are delinquent upon the following described stock on account of assessment No. 7, levied on the 10th day of January, 1920, the several amounts set opposite the names of the respective shareholders as follows: PROBATE AND GUARDIANSHIP NOTICES. 27966. In the Third Judicial District Court of Salt Lake County, State of Utah. Irene Hunter, Plaintiff; Noble Roy Hunter, Defendant.- - Summons. NOTICE TO CREDITORS. Estate of Claude Worth Seybert, Creditors will present deceased. claims with vouchers to the undersigned at 615 Judge Building, Salt Lake City, Utah, on or before the 17th day of April, A. D. 1920. of Claude Worth Seybert, Deceased, HOWAT, MARSHALL, MACMILLAN & CROW, Attorneys for Administratrix. Date of first publication, February 14, A. D. 1920. A. W. DUVALL, Attorney for Plaintiff. de- ceased. Creditors will present. claims with vouchers to the undersigned at office of Frank B. Stephens, 1410 Walker Bank Bldg., on or before the 21st day of June, A. D. 1920. JOSEPHINE McDERMID, Executrix of last will of Finlay A. Deceased. FRANK B. STEPHENS, Attorney for Estate. Date of flrBt publication, February Me-Derml- d, 14, A. D. 1920. SUMMONS. t In the Third Judicial District Court, in and for Salt Lake County, State of Utah. Edith Evans, Plaintiff, vs. Charles Summons. to said Defendthe of Utah The State B. Evans, Defendant. DELINQUENT NOTICE. Eureka Lilly Mining Company. Location of principal office, 414 Lake City, Utah. Judge Building, Salt Location of mine, - Tlntic Mining District, Utah County, Utah. NOTICE: There is delinquent upon the following described stock on account of assessment No. 12, levied amounts January 14, 1920, the severalnames of set opposite the respective the shareholders, as follows: Amt. Shares Name Cert 200 2.00 68 James M. Russell.. 2.00 200 69 James M. Russell.. 1.60 160 94 Senla Vincent 20.00 2000 556 Kay Bridge 5.00 584 John C. Geoghegan. 500 5.00 782 Walter Robbins .. 590 .61 892 Gertrude Holdaway 286.00 959 Mary Swain Mltchell28600 13.37 1337 1061 Sofus Jepson 20.00 2000 1119 W. P. Davis 20.00 2000 1356 W. A. Perkins 1.00 1432 Constance Budgett . 100 500 5.00 Cole .61 . 1701 1758 1787 1807 2311 2348 2405 2406 2546 2825 3002 3070 3106 3121 3155 3219 3298 3515 3925 3930 4041 4134 4303 4469 4485 4600 4607 4703 4738 4760 4761 4877 4919 4920 H. B. 1377 Mary Lee Clark.... 1500 Alfred Slack 500 500 250 H. B. Cole H. B. Cole O. H. Molham Clarence Rector W. A. Rector .. 372 383 Ned McKenzie E. C. Davies 100 100 Ralph C. 100 A. Badger. . . Johnson C. L. Whitney C. Ll Whitney Ralph R.A. Badger... Fred Woolley. . . George T. Petersen. E. M. West Fred R. Woolley. . . Fred R. Woolley... H. B. Cole & Co John B. Jones H. B. Cole & Co... W. D. Nebeker H. B. Cole & Co.... Frank Bennett .... O. M. Walk J. W. H. Child J. M. Chas. Chas. Wm. J. C. J. C. 4921 D. 4922 C. Robbins Fansler Fansler C. Nelson Johnson Johnson B. Isaacs.. 100 100 100 100 100 100 100 100 100 100 1000 9 100 1 100 500 500 479 500 500 1000 369 13.77 15.00 5.00 5.00 2.50 3.72 3.83 1.00 1.00 1.00 1.00 1.00 1.00 1.00 1.00 1.00 1.00 1.00 1.00 1.00 10.00 .09 1.00 .01 1.00 5.00 5.00 4.79 5.00 5.00 10.00 3.69 365 3.65 238 250 2.38 2.50 E. Hemenway... And in accordance with law and an order of the Board of Directors made on January 14, 1920, so many shares of each parcel of such stock as may be necessary will be sold at room 414 Building, Salt Lake City, Utah, Judge on March 12, 1920, at 4 oclock p. m to pay the delinquent assessment thereon, together with the cost of advertising and expense of sale. GIDEON SNYDER, Secretary. 414 Judge Bldg., Salt Lake City. Utah. 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 against you according to the demand of the complaint, which has been filed with the Clerk of said Court This action is brought to dissolve the bonds of matrimony hereto- fore and now existing between plaintiff and defendant herein. NOTICE TO CREDITORS. Estate of Finlay A. McDermid, 17 8UMMON8. Consult County Clerk or the Slgnere for Further Information. MATILDA SEYBERT, Administratrix of the Estate i. ant: 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 P. O. address, 503 Continental National Bank Bldg., Salt Lake City, Utah. 8UMMON8. In the Third Judicial District Court of Salt Lake County, State of Utah. Alta S. Brown, Plaintiff; C. F. Brown, 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 This action is brought for the pur. pose of dissolving the marriage contract and the marriage relation heretofore and now existing between the plaintiff and the defendant herein. A. S. FOWLER, Attorney for Plaintiff. Atlas Block, P. O. address, 517-1- 8 Salt Lake City, Utah. 8UMMON8. Court This action is brought to dissolve the contract of marriage now existing between plaintiff and, defendant MORRIS & CALLISTER, Attorneys for Plaintiff. Kearns Bldg., P. O. Address, 225 Salt Lake City, Utah. SUMMONS. 31632. City Court of Salt Lake City, Western Credit Association, Plaintiff, vs. Frank A. Pyott, Defendant. Summons. The State of Utah to said Defendant: You are hereby summoned to appear within ten (10) days after the service of this summons upon you, if served within the county in which this action is brought; otherwise within twenty (20) days after such service, and defend the above entitled action; and in case of your failure to do so, the plaintiff in this action will apply to the court for the relief demanded in the complaint, which has been filed with the clerk of said court and of which a copy is hereto annexed and herewith served upon you; and will take judgment against you for the sum of four hundred ($400) dollars with interest at the rate of 8 per cent per annum since the 1st day of July, 1919, together with plaintiffs costs and disbursements herein. E. L. MECHAM, Plaintiffs Attorney. 214 313 P. 0. address, 216 Judge Bldg., Salt Lake City, Utah. Dated 5th day of February, 1980. In the Third Judicial District Court of Salt Lake County, State of Utah. Effle McDonald, Plaintiff; vs. A. H. McDonald, Defendant. Summons. The State of Utah to the said De- fendant:, You are hereby summoned to ap- pear within twenty days after the service of this summons upon you, if served within the county in which this 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 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 the plaintiff and defendant herein. D. B. HEMPSTEAD, Attorney for Plaintiff. 4 Utah Savings P. O. address, & Trust Bldg., Salt Lake City, Utah. 703-70- summons! In the Third Judicial District Court, in and for Salt Lake County, State of Utah. Olga A. Winston, Plaintiff; vs. Edmund E. Winston, Defendant. Summons, No. 27629. The State of Utah, to the said De- fendant: 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 after service; and defend -- |