OCR Text |
Show THE CITIZEN 18 of Salt Lake County, State of Utah. Grace Abrams Mulvey, Plaintiff, vs. Martin V. Mulvey, Defendant. Sum mons. 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 days brought; otherwise, within thirty above the after service, and defend 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 Hied with the Clerk of said Court. This action is brought to obtain a of judgment to dissolve the bonds existmatrimony heretofore and now ing between plaintiff and defendant herein and for the restoration of plainname, and such other retiffsasmaiden is lief equitable and just. RICH, RICH & ROBERTS, Attorneys for Plaintiff. rendered against you according tor the demand of the complaint, which has been filed with the Clerk of this Court. This action is brought for the purpose of quieting plaintiffs title to The north half of the south half of the southwest quarter of section 22, in township 1 south, range 1 west, Salt Lake Meridian; described in plaintiffs complaint, which complaint in substance alleges that plaintiffs are the owners of said property, and that the defendants and the unknown heirs and successors in interest of H. W. Yates, deceased, are interested in said property, but that they are unknown and that the addresses of all said unknown parties are unknown to plaintiff; and that defendants interests are subordinate and secondary to plaintiffs interests. YOUNG & MOYLE, for Plaintiffs. Attorneys P. O. Address, 505 Deseret Bank Bldg., Salt Lake City, Utah. - P. O. Address, 921 Boston Bldg., Salt Hake City, Utah. No. 30201 SUMMONS. No. 29011. SUMMONS. Court of Salt Lake County, State of Utah. 'TLuJLa Cahill. Plaintiff, vs. William H. Cahill, Defendant. Summons No. 30201. The State of Utah to the said Defend- 5-7 In the Third Judicial District In the Third Judicial District Court of Salt Lake County, State of Utah. Juverna Greenwood, Plaintiff, vs. Frank I Greenwood, Jr., Defendant Summons. 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 days brought; otherwise, within thirtyabove the after service, and defend entitled action; and in case of your be 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 for the purpose of obtaining a divorce between the parties, wherein alimony and supis prayed foT. port moneyCLAWSON & ELSMORE, Attorneys for Plaintiff. P. O. Address, 1016 Kearns Bldg., Salt Lake City, Utah. SUMMONS. No. 30103. In the Third. Judicial District Court of Salt Lake County, State of Utah. Clarence F. Jones, Plaintiff, vs. Myrtle F. Jones, Defendant. Summons. 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 within thirty days brought; otherwise, after service, and defend the above entitled action; and in case of your be 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 marriage conjudgment dissolving the now and tract heretofore existing between you and the plaintiff. B. N. MATTHEWS, P. O. Attorney for Plaintiff. 23 409 Address, Hooper. Bldg., East First South, Salt Lake Utah. City, 5-7 No. 30156. SUMMONS. In the Third Judicial District Court of Salt Lake County, State of Utah. Elmer II. Benson, plaintiff; Henrietta M. Benson, defendant. Summons. 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 recover Judgment against you, dissolving the marriage contract heertofore and now existing between you and the plaintiff. B. N. MATTHEWS, Attorney for Plaintiff. P. O. Address, 409 Hooper Building. 23 East First South, Salt Lake City, Utah. SUMMONS. In the District Court of Salt Lake County, State of Utah. and Leon Mary E. Decker Harmon vs. Romaine D. Harmon, Plaintiffs, Little Sheets. Alice S. Little, Clara Little, Feramorz Little, Decker Little, the unknown heirs and successors in interest of II. W. Yates, deceased, and C. Salt Lake Frank Emery, Sheriff of Summons. Defendants. County. Utah, tor said Defendants: State of Utah are hereby summoned to appear within twenty days after the service of this summons upon you, if served in the county In which this action is within thirty days brought; otherwise, after service, and defendant the above You entitled action; and In case of your failure so to do, judgment will be for the ensuing year and transact any other business proper to present at the stockholders meeting. ALMY II. ROCK, President. officers Louiiie Alining Company. Location of principal place of business, Salt Lake City, Utah. Notice is hereby given that at a meeting of the directors, held on April 28, 1921, an assessment of of a cent per share, was levied upon the capital stock of the corporation, issued and outstanding, payable of the Immediately to the secretary company at his office, 314 Felt Bldg., Salt Lake City, Utah. Any stock upon which this assessment may remain unpaid on the 1st of June, 1921, will be delinquent day and advertised for sale at public auction, and unless payment is made before, will be sold at the secretarys office at 10 oclock a. m., June 21, 1921, to pay the delinquent assessment, cost of advertising together withof the sale. and expense R. O. DOBBS, Secretary. 314 Felt Bldg., Salt Lake City, Utah. First publication, April 30, 1921. () brought; otherwise, within titled 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 existing between the plaintiff and the defendant in the above entitled action. days after service, and defend thethirty above en- WILLEY & WILLEY and L. E. NELSON, P. O. Attorneys for Plaintiff. Address, 707 Walker Bank Bldg., Salt Lake City, Utah. NOTICE OF SALE OF REAL PROPERTY In the District Court of the State of Utah, Third Judicial District, in and for the County of Salt Lake. In the Matter of the Estate of Leonora Smith Nelson, Deceased. Notice of Sale of Real Property. Notice is hereby given that pursuant to an order of the above entitled court, made and entered in the above entitled proceedings on the 22nd day of April, 1921, the undersigned, administrator of said estate, will sell at private sale to the highest bidder, for cash, on the 9th day of May, 1921, at the hour of 12 oclock noon of said day,' at 409 Kearns Bldg., Salt Lake City, Utah, the following described real property, Lots 27, 28 and 29, Block One, South Boulevard Salt Lake County, Utah. Said sale will be made subject to confirmation by the court. Dated this 22nd day of April, 1921. JOSEPH NEKON, Administrator of the Estate of Leonora Smith Nelson, Deceased. SHERIFF'S SALE- to-w- it: sub-divisio- n. In the District Court in and for the County of Salt Lake, State of Utah. Ella M. Kelsey, Plaintiff, against Robert K. Green, Pearl A. Green, and William Boyd, Defendants, to be sold at Sheriff's Sale at the west front door of the County Court House in the City and County of Salt Lake, State of Utah, on the 10th day of May, A D. 1921, at twelve oclock noon of said day. All the right, title, claim and interest of said defendants of, in and to the following described Real Estate, to-w- lt: Commencing at a point ten (10) rods south and twenty-fiv- e (25) ft east from the northwest corner of lot seven (7), in Block thirteen (13) of Plat "B, Salt Lake running thence south City Survey, and thirty-tw- o and one-ha- lf feet, thence east one hundred forty (32) (140) feet, thence and onehalf (32) north thirty-tw- o feet, thence west one hundred forty (140) feet to the place of beginning. Subject to ten (10) feet wide on the y a right-of-wa- north and east of the above described land. Purchase price payable in lawful money of the United States. Dater at Salt Lake City, Utah, this 13th day of April, 1921. C. FRANK EMERY, Sheriff of Salt Lake County, State of Utah. Bv F. M. MATHEWS, Deputy Sheriff. W. T. GUNTER, Attorney for Plaintiff. Date of First Publication, April 16, 1921. NOTICE OF REGULAR MEETING OF STOCKHOLDERS. Notice is hereby given that the annual meeting of the stockholders of the Neva Mining Company has been duly called and will be held on Monday. T. m., at the May 2nd, 1921, at 12:30 312 Utah Savoffice of the company, & Trust Lake Salt City. Bldg., ings Utah, for the purpose of election of rs NOTICE OF ASSESSMENT. Wooillnwn Copper Alining Company. Location of principal office, 401 New-houBldg., Salt Lake City, Utah. Notice is hereby given that at a meeting of the board of directors, held on the 26th day of April, 1921, an assessment, designated as assessment No. 3, of one (lc) cent per share, was levied on the outstanding capital stock of the corporation, payable immedito Geo. N. Lawrence, secretary ately and treasurer, 401 Newhouse Bldg., corner of Main street and Exchange Place, Salt Lake City, Utah. Any stock upon which said assessment shall remain unpaid at the close of business on the 1st day of June, 1921, 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 the 25th day of June, 1921, at 12 oclock noon at the companys office, 401 Newhouse Bldg., Salt Lake City, Utah, to pay the delinquent assessment, together with the cost of adand expense of sale. vertising GEO. N. LAWRENCE, Secretary. 401 Newhouse Bldg., Salt Lake City, Utah. se 1921. OF ANMESSAIENT. Cottonwood Metal Alining Company, AMaeMNinent No. 10. Principal place of business, 401 Hooper Bldg., Salt Lake City, Utah. Notice is hereby given that at a meeting of the board of directors, held on the 28th day of April, 1921, an ascent per share was sessment of one-ha- lf revied on the capital stock of the Cottonwood Metal Mining Company, payable Immediately to S. J. Truman, treasurer, 401 Hooper Bldg., Salt Like City, Utah. Any stock upon which this assessment may remain ' unpaid on the 31st day of May, 1921, will be delinquent and advertised for sale at public auction, and unless payment thereof is made before, will be sold on the 21st day of June, 1921, to pay the delinquent assessment, together with the costs of advertising and expenses of sale. S. J. Truman, Secretary. Room 401 Hooper Bldg., Salt Lake City, Utah. DELINQUENT NOTICE. Fortunn Gold Alining Company. 409 la3 d.-8- 11 at two oclock p. the pay delinquent assessme-ion, together with the cost of ing and expenses of the sale. May, 1921, t W. 409 Ne3S Bldg., L therj COOK, Secretary Salt Lake City, wj, ASSESSAIENT NO. 4. DELINQUENT NOTICE, American Alining & Exploration p. Principal plaqe of business, Salt L City, Utah. There are delinquent upon the k lowing described stock on account ( the assessment levied ogi the 19th dr ii of March, 1921, the several amouu set opposite the names of the rest tive shareholders, as follows: Cert No. Name Shares Air 198 Herman Bamberger . . 1,000 in 3 174 Willis Britton ih 1,250 500 210 Charles W. Gardiner . A 176 Gust Holm 1,250 t 625 177 Phillip Holm 625 147 Rachel U. Siegel it 1 16 E. A. Vail t 139 E. A. Vail 2,000 ip 140 E. A. Vail . . . 2,000 Hi 141 E. A. Vail :.. 1,000 5, 142 E. A. Vail 1,437 t And in accordance with law andt 3 order of the board of directors, mat on the 19th day of March, 1921, so mu shares of each parcel of such stock may be necessary, will be sold at t .3 Ness Bldg., Salt Like City, Utah, the 16th day of May, 1921, at thedeli: k of one oclock p. m., to pay the quent assessment thereon, togetbe with the cost of advertising and h penses of the sale. II. A. SMITH, Jr., Secretary. 420 Ness Bldg., Salt Lake City, Utt ''J . I . DELINQUENT NOTICE. Unlonvllle Alining Company, Principal place of business. 239 & South Temple street, Salt Lake Utah. Notice. There are delinquent up on the following described stock, count of assessment No. 2 of one cent per share, levied on the 29th ii of January, 1921, the several amour set opposite the names of the respe Cir i: New Quincy Alining Compnny. Place of business, Salt Lake City, Utah. Notice is hereby given that at a meeting of the board of directors, held on the 23rd day of April, 1921, an assessment of one cent per share was levied on the capital stock, issued and outstanding, of the corporation, payable forthwith to Arthur L Thomas, secretary of said company, at Room 209 Judge Bldg., Salt Lake City, Utah., Any stock upon which this assessment shall remain unpaid on the 24th day of May, 1921, will be delinquent and advertised for sale at public auction, aDd unless payment is made before, will be sold on the 18th day of June, 1921, at 3 p. m., at the office of the company, to pay the delinquent assessment, together with the cost of advertising and expenses of sale. ARTHUR L THOMAS, Secretary. Date of first publication, April 30th, Principal place of business, 1 1 NOTICE OF ASSESSAIENT. NOTICE 5,000 11 NOTICE OF ASSESSMENT NO. 7. three-quarte- E. Lewis Mina E. Fell 4,000 lO.Ouo Joe Crosby Uj E. J. Melne 10,000 lb O. F. McShurn .10, Now, In accordance with th the order of the board of n made March 25th, 1921, so many of each parcel of such stock ag he necessary, will be sold at the of the company, 409 Ness Bide 2 Lake City, Utah, on the 16t:i ........ WALTER STEADMAN, Secretary.. 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 A. Ness Bldg.. Salt Lake City, Utah. Notice. There are delinquent upon the following described stock on acof one count of assessment of cent per share, levied on the 25th day of March, 1921, the several amounts set 1-- 10, opnosite the names of, the respective stockholders, as follows! Shares Amt. Name 2.000 $2.00 D. E. Rkllres 6.00 5,000 E. G. Silvertone 5.00 5,000 Nick Kramos tive stockholders, as follows: Cert. Shares Ar No. Name 400 U 92 A. L Arnett 500 .... 135 F. V. Anderson 400 93 Jake Bosle I 800 100 J. H. Bothwell 200 f 101 J. H. Bothwell 2.400 21 193 N. J. Butler 4,800 210 N. J. Butler 500 121 Rachael E. Dunn .... 500 128 Lewellyn C. Dunn . . 163 Lewellyn C. Dunn .. 1,000 1J 500 226 Lewellyn C. Dunn . . 800 103 J. A. Headlund i 500 78 Rufusf Johnson l 100 79 E. Fern Johnson .... 159 Louise E. Johnson . . 1,000 1J 700 j 87 Otto Keiborz 800 90 Wm. Keiborz 400 94 Henry Keiborz 400 j 102 Henry Keiborz 8,000 16 Joe C. Kinney L 8,00ft 80 Joe C. Kinney 50.000 105 Joe C. Kinney J 12.000 ! 164 Joe C. Kinney 12,000 1J 183 Joe C. Kinney 12.000 19R .Toe C. Kinney 24.000 ! 205 Joe O. Kinney 2.000 J 95 IT. W. Linden 2.000 109 Olga Lirkin 4,090 S. "i 4 5 38 W. D. McLean 39 O. C. Morse 107 108 05 00 07 08 Henrietta Montgomery Henrietta Nyboe .... Eva Ogden Ogden Ruby M. Mary Thomas Stan J. Stan J. Ogden Ogden 1.000 2.000 2.000 J jj . 5('2 500 ono j 2.000 , 5.20 Ongley 4.7-- 0 J': Ongley 83 Geo. E. Shepherd .... 2.000 91 TT. M. Schultz V'J . ! ") 120 J. E. Spiker 194 J. E. Sniker jJJ-ig- i' 219 J. A. Spiker "1 132 Wm. IT. Stuwing .... 1,0-. 59 Joseph Funk 5 '0 ' 57 Wm. Vanikiopis 2.0 0 18 R. IT. Winder 2 0 170 I R. Weber la A" And in accordance with directM-sof order of the board on the 29th day of January. 01 1 each parcel many shares of neccssarv wm stock ns may be at the companys office, 239 E S Temple street, Salt Lake 19-Ci(V, - . on the 10th day of May. hour of two p. m. of said he delinquent assessment thi sins with the cost of advert. gether .. exnense of sale. Dated this 20th day of Apr' A. A. COVEY, Secretary-T- r 239 East South Temple Lake City, Utah. 98 '211 4'-- . I-- t . 1. |