OCR Text |
Show fcfe. 1 i THE CITIZEN 14 SUMMONS. No. 31753. I In the Third Judicial District Court of Salt Lake County, State of Utah. O. Samuel Kelsey, plaintiff, vs. George Hurt and Sadie Hurt, defendants Summons. The State of Utah to the said Defendants: 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 a judgment and decree of the court foreclosing plaintiffs mortgage upon the land, property and premises described in said complaint now on file with the clerk of the above court. W. T. GUNTER, Attorney for Plamtiif. P. O. Address 409 Utah Savings & Trust Company Bldg., 235 South Main St., Salt Lake City. Utah. . SUMMONS. -- In the Third Judicial District Court of Salt Lake County, State of Utah. James Adkins, plaintiff, vs. Bertha Adkins, 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 the days after service, and defend above entitled action: and in case of your failure so to do, judgment will be rendered against you according to tne demand of the complaint within ter summons days after service of this filed with upon you which has been the clerk of the said court. This action is brought to recover the marriage conjudgment dissolving now existing beand tract heretofore tween you and the plaintiff and for such other relief as to the court will seem just in the premises. B. N. MATTHEWS. Attorney for Plaintiff. Ilooper Bldg., 23 East First Soucn, Salt Lake City. Utah. 409 SUMMONS. In the Third Judicial District Court of Salt Lake County, State of Utah. Mercy Harrison, plaintiff, vs. J. S. Harrison, defendant. Summons. The State of Utah to the said Defend- ant: 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 thirtv defend the days after service, and 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 dissolution of the marriage contract heretofore existing between vou and the plaintiff. ALLEN T. SANFORD. Attorney for Plaintiff. P. O. Address, 404-- 8 Boston Bldg.. Salt Lake City. Utah. You SUMMONS. In the Third Judicial District Court of Salt Lake County, State of Utah. Frank B. Brown, plaintiff, vs. Alonzo P. Adams and Mrs. Alonzo P. Adams, whose given name is unknown, husband and wife, defendants. Summons. The State of Utah to the said Defendants: 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 afbrought: otherwse within thirty days entitled above and defend the ter service, action; and in case of your failure so to 1o, Judgment will be rendered against you according to the demand of tne complaint, which has been filed with the Clerk of said Court. This action is brought to recover a ludgment and decree quieting plaintiffs title to the lots, pieces or parcels of land lescribed in said complaint now on file with the clerk of said Court. W. T. GUNTER, Attorney for Plaintiff. P. O. Address 409 Utah Savings and Trust Company Building, 235 South Main Street, Salt Lake City, Utah. SUMMONS. In the Third Judicial District Court of Sat Lake County, State ofvs.Utah. The UnJoseph Child, plaintiff, of and claimants known heirs, creditors, Win. B. Child, deceased, and tne unknown heirs, creditors and claimants of Samuel W. Jenkinson, deceased, defendants Summons. The State of Utah to the said Defendants: ' 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; otherwse 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 a judgment quieting plaintiffs title to the land described in said Complaint. Wilson McCarthy, Attorney for Plantlff. P. O. Address 1406-14Walker Bank Bldg., Salt Lake City, Utah. NOTICE OF SPECIAL MEETING OF THE STOCKHOLDERS OF THE 10 GLADE-STRICKLE- Y COMPANY. CANDY Notice is hereby given that a meeting the stockholders of the Glade Strickley Candy Company has been duly called, to be held at the office of the company, 226 South Fifth East street, Salt Lake City, Utah, on Monday, the 10th day of April, 1922, at two o'clock in the afternoon of said day for the purpose of considering and voting upon a certain proposed amendment to the articles of incorporation of said corporation in the following of -- particular: Amend Article I of the Articles of Incorporation by dropping the word Glade from said article and said article as amended shall read The name of this company shall be Strickley Candy Company. Dated this 14th day of March, A. D. 1922. J. G. STRICKLEY.' President. CLARA J. LUBECK, Secretary. SPECIAL MEETING OF LADIES ERARY CLUB MEMBERS. LIT- Notice is hereby given that there will be a special meeting of the members of the Ladies Literary Club at the club house, 850 East South Temple street, Salt Lake City, Utah, on Friday, April 14th, 1S22, at 2:30 p. m.t for the purpose of considering and rejecting or adopting a proposition to amend the Articles of Incorporation as follows, viz: First. To amend Article V by out from the list of principal striking officers critic and by providing that the chairman of the House Committee instead of t lie Second Vice President, shall be director. Second To amend the second paragraph of Article IX to read as follows: If, from any cause, any office becomes vacant, the Society and not the Board of Directors, shall fill said vacancy by election for the unexpired term, except if there shall be a vacancy in the office of ex-offi- cio President the First Vice President shall succeed to the office of President and the Second Vice President shall succeed to the office of First Vice President. Dated this 14th day of March, 1922. LULU D. KIPP, President. EDNA B. DAYTON, Secretary. NOTICE OF SALE. Estate of Nils Olson, deceased. The undersigned will sell at private sale the following real property, described as follows: Lots 19, 20, and 21, In Block 1, Central Park Subdivision, Salt Lake county, Utah, the same being a Subdivision of Lots 1. 2, 3, and 16, Block 41, Ten Acre Plat A, Big Field Survey. Written bids will be received at tne office of J. W. Cherry, attorney at jaw, Mount Pleasant. Utah, on or after the 3rd dav of April, A. D. 1922. Terms for sale, cash, ten per cent of bid payable at time of sale, and balance upon confirma- tion by the court. JOSEPH SEELY, Administrator. J. W. CHERRY, Mount Pleasant, Utah. Attorney for Administrator. TRUSTEES SALE. Whereas, Charles Henderson, a widower, by a Deed of Trust dated October of 1st, 1915, and recorded in Book Mortgages, Page 216, Records of Salt Lake County, Utah, conveyed to Glen Miller, Trustee, the following described real estate situated In Salt Lake County, Utah, All of Lot Twenty (20), and the south ten and one-ha- lf feet of Lot nineteen (19), Block (10) one (1), State Street Addition, a subdivision of Lot Nineteen Block six (6), Five Acre Plat A, (1). Field Big Survey. In trust, however, to secure the payment of a certain note for One Thousand Dollars (81.000.00) payable five years ar-tdate with seven per cent Interest per anum from date until maturity, payable quarterly and a promissory note aggregating Fiftv Dollars ($50.00) payable accord to its terms and in installments of irg two and 50 1 00 Dollars ($2.50) on the first day of each January, April, July nnd October, without interest until maturity: both said notes being of even date with said Trust Deed nnd bearing Interest at one per cent per month from maturity until paid, and 8-- A to-w- it: er -- n no part of the principal of of One Thousand Dollars ($1,000.00) was paid at maturity, October 1st, 1920, and Whereas, there is due and unpaid the said note of One Thousand Dollars from ($1,000.00) together with Interest October 1st, 1921, to date hereof, at rate provided therein, and Whereas, the said Charles Henderson permitted the said property to be sold to Salt Lake County for the delinquent taxes of the years 1920 and 1921, ana has made no redemption thereof. Now, Therefore, notice is hereby given that at the request of the legal holderun-of said note because of said default the dersigned Trustee pursuant to the power vested in him by the said Trust Deed, will sell at public sale to the hignest bidder for cash at the west front door of the City and County Building, (that being the county court house of Salt Lake County), Salt Lake City, Utan, on Thursday, April 13th, 1922, at 12 oclock noon the said real estate above described to satisfy the said note and Interest and expense of this trust, including a reasonable attorney and counsel fee and compensation to said Trustee for his services. GLEN MILLER, Whereas, said note Trustee. NOTICE OF SPECIAL STOCKHOLDERS MEETING. Draper Mercantile and Company. Manufacturing Notice is hereby given that on Monday, the 27th day of March, 1922, at the hour of one oclock p. m., a special meeting of the stockholders of the Draper Mercantile & Manufacturing Company, a corporation, will be held at the office of the company at Draper, Utah, for the purpose of electing a board of nine directors to act as such until the next regular annual meeting of the corporation for the election of officers, or until their successors are duly elected and qualified, and to transact such other business as may properly come before the meeting. HEBER A. SMITH. SAM RASMUSSEN. B. NOTICE OF F. FITZGERALD. December 5th, 1921, win and advertised for safe, tion, and unless paym fore, will be sold December 28th, 1921, p. m., at the secretary! the delinquent assessm gether with the cost of expense of sale. HERBERT COBlt Notice is hereby gC lution of the board of at a meeting held Dectm the time for the salr stock on assessment 1m 4th, 1921, is changed b 28th, 1921, to January two oclock p. m. at office. HERBejS Extension Noti Notice is hereby given tion of the board of dli a meeting held January time for the sale of dellnt assessment levied Novenfr changed from January fin c j ruary 28th, 1922, secretarys office. at as 2 odon HERBERT COH Extension Nom Notice is hereby given tSau tion of the board of directing a meeting held February &L' time for the sale of de" assessment levied Nove changed from Febmary2La April 28th, 1922, at 2 odotTfor secretarys office. $ayn HERBERT COHKtWO NOTICE jjy, OF ASSEsjg fl Louise Mining CtrLi nj Location of principal pljf Salt Lake City, Utah. Notice is hereby given.A W At) ing of the directors, heldrfile-1922, an assessment of ok share was levied upon tfe ' V" of the corporation, Issued t 1 Ph payable Immediately to b the company at his office, l!M Salt Lake City, Utah, ae dll Any stock upon which dDompi may remain unpaid on tsaiy, April, 1922, will be delinqrf Shan tised for sale at public rt said less payment is made tne 22t j sold at the secretarys off), 8 a. m., May 20th, 1922, to jit BM; quent assessment, togethedt up of advertising and expasEhi u . Di -- ; 1 STOCKHOLDSPECIAL MEETING. ERS . To the Stockholders of Victor Mining Company: Notice is hereby given that on Monday, the 20th day of March, A. D. 1922, at the hour of 10 oclock a. m at Suite 921-9Boston Building, Salt Lake City, Utah, a special meeting of the stockholders of the Victor Mining Company, a corporation of the State of Utah, will be held. The purpose of this meeting is to consider and pass upon the question of removing all of the present officers and directors of the company, and In the event the stockholders shall decide to remove the present officers and directors, then to elect successors in office to fill the vacancies caused by such removal; also to transact any and all other business that may properly come before the meeting. The Secretary having refused to give notice of this meeting, the undersigned gives the same as one of the directors of said company. C. R. GREENE, Director. NOTICE OF ASSESSMENT NO. 2. 24 Mutual Coal Company. Locution of principal Ness place of business, rooms Utah. Salt Lake Bldg., City, Notice is hereby given that at a on the meeting of the directors,anheld assessment 15th day of March, 1922, of $1.50 per share was levied on the capital stock of the corporation, payable on or before the 18th day of April, 1922. to J. G. Fleisch, secretary, at Room 422 Ness Bldg., Salt Lake City, Utah. Any stock upon which this assessment may remain unpaid on the 18th dav of April, 1922, will be delinquent and advertised for sale at public auction, and unless payment is made before, will be sold on the 17th day of Mav, 1922, to pay the delinquent assessment, together with the cost of advertising J.andG. expense of sale. FLEISCH, Secretary. Ness Bldg., Salt Lake City, Utah. A corporation. 419-22-- 419-22-- 23 23 ASSESSMENT. Revelntor M!nlng Company. Principal place of business. No. 163 South Main Street, Salt Lake City, Utah. Location of mines, Snake Creek Mining District. Utah. Notice is hereby given that at a of meeting of the board of directors Revelntor Mining Company, held on the 4th day of November, 1921, an assesscent per share ment of one-ha- lf was levied upon the capital stock of the corporation, issued and outstanding, payable Immediately to the secretary at his office, No. 163 South Main Street, (upstairs). Salt Lake City, Utah. Any stock upon which this assessment may remain unpaid on Monday, (c) R. O. M9XL; Felt Bldg., Salt Lattfor a First publication March aymen 314 t a. m NOTICE OF ASSRPar t with . Ml Mutual Metal Mise-OLocation of principal! v ness, 201-2Ness Bldg., btt BU Utah. Notice is hereby gir4 meeting of the directo:'7lL 1st day of March, 192ij4W,HI f 12 of one-ha- lf of one centL. levied on all of the terr standing capital to tion, payable stock the - Ul company at suite Salt Lake City, Utah, aElE.1! 3rd day of April, 1921 Any stock upon ment may remain unpaiM11? 3rd day of April. 1921SJSJ!; quent and advertised lie auction and unless ps before, will be sold wfam. of April, 1922, to pay' qJ, assessment, together pajn vertising and expense acc. 201-- . B. D. FIEk 201-20- 2 FOUR Ness Bldg., iW J CIT LEGALS.. larss South. Salt Lake CltyJj rpiY OF ASSfrubllc .Panjr' NOTICE-- EMERALD MlOTJe Clt Office and place of itsP. 192: located at 22 East 1st S m. c Lake City, Utah. or Notice is hereby given of dirr: ing of the board erald Mining company. Jjj, j8J above designated, on 28, 1922, an assessment vjon levied was per share of the corporation. paWMBLWi lesby, secretary of ttej Am said office above design. equal Installments, as jj?a Min installment of Lake Wednesday. March 15, fv stallment of urday, April stallment of one-thi- lt rd 15, 1922, one-th- here upon accoui the; Monday, May which the first installing Mver? ment may remain unpFJ. tr March 15. 1P22, will advertised for sale at unless payment of 5 is made before, will 15, -- April 8. 1922, at the m at the company gJJ nated, to pay the delljC gjjj Bean together with cost penses of sale. Any Bam the second Installment Bear may remain unpaid wt Baan IB. 1022, will he deling, for sale at public ment of said second lUJiur ggj Ban |