OCR Text |
Show 12 i: THE CITIZEN the total output for the year 1919, when 71,290 tons of ores, concentrates and spelter were shipped. At a recent meeting held at Provo the directors of the Iron Blossom company declared the usual 2 per cent dividend. This calls for a disbursement ' of $25,000 and will bring the total for the year up to $50,000. Books closed for this transaction July 15 and dividend check are to go out July 25. Dividends aggregation $228,188.20 were paid by Tintic mines for the first six months of operation during 1922, as compared with $221,873.20 for the like period in 1021. For the same period in 1920 the Tintic mines paid dividends aggregating $455,786.40. Conditions at the Silver King Coalition are reported of exceptional promise. Exploration work recently done by the company in various fissure zones prove that the potentiality of the formation has been only partly disclosed and it appears that many years of productivity lie ahead of this old producer. Operations at the Daly West and the Daly mines, during the past six months, are reported exceedingly satisfactory, from Park City sources. It is claimed that development work has proven so gratifying that the management is confident shipments may be materially increased during the ensuing six months period. Now it is claimed that, as a result of recent rich and extensive mineralized zones encountered in the Park-Uta- h and the Ontario, on the east side of the Park City camp, the outlook of that particular section was probably never brighter. Work on the Silver King Consoli- dated at Park City is being watched with increasing interest. This company has undertaken exploration of the formation at the west side of the district. A tunnel has been driven for 15,000 feet to open up the formation at great depth. ' Under the supervision of Mill Superintendent John T. Tallon, four new Wilfey tables are being installed at the model Silver King Coalition mill. Three shifts are keeping this mill running day and night, resulting in an e tons of average of seventy-fivconcentrates every twenty-fou- r hours. e high-grad- Bldg., Salt Lake City, Utah, on or before the 26th day of August, A. D. 1922 MADELEINE THOUROT. Executrix of the estate of Frederick L Thourot, deceased. HURD & HURD, ' Attorneys for Executrix. Date of first publication, June 24, Estate, of John McEntee, deceased. Creditors will present claims, with vouchers, to the undersigned at 514 Deseret News Bldg., Salt Lake City, Utah, on or before the 2nd day of September, A. D. 1922. EDWARD L McENTEE, Executor of the estate of John McEntee, deceased. DANA T. SMITH, Attorney for Executor. Date of first publication, July 1, A. D. 1922. NOTICE TO CREDITORS. Estate of George W. Fish, deceased. Creditors will present claims, with vouchers, to the undersigned at No. 151 South Main Street, Salt Lake City, Utah, on or before the 22nd day of July, A. D. 1922. TRACY LOAN & TRUST CO., Administrator of the estate of George F. Fish, deceased. W. T. GUNTER, Attorney. Date of first publication, May 20, A. D. 1922. NOTICE TO CREDITORS. PROBATE AND GUARDIANSHIP NOTICE8. Consult County Clerk or the Signers for Further Information. NOTICE TO CREDITORS. Estate of Frank Krashovltz, deceased. Creditors will present claims, with vouchers, to the undersigned at 125 South Main Street, Salt Lake City, Utah, on or before the 9th day of September. COLUMBIA TRUST COMPANY, Administrator of the estate of Frank A. D. 1922. Krashovltz, deceased. WILLARD HANSON, A. II. IIOUGAARD, Attorneys for Administrator. Date of first publication, July 8th, A. D. 1922. NOTICE TO CREDITORS. Estate of Frederick L Tliourot, deceased. Creditors will present claims, with vouchers, to the undersigned at the office of Hurd & Hurd, her attorneys, Suite 700 Utah Savings & Trust A, D. 1922 TRACY LOAN & TRUST COMPANY. By H. L Selley, Treasurer. Estate of William H. Swanson, deCreditors will present claims, with vouchers, to the undersigned at office of Allen Sanford, 8 Boston Bldg., Salt Lake City, Utah, on or before the 1st day of December, A. D. ceased. 404-40- 1922. KATHERINE D. SWANSON. Executrix of estate of William H. Swanson, deceased. Attorney for Executrix. Date of first publication, ALLEN T. SANFORD, A. D. 1922. July 22, NOTICE TO CREDITORS. Estate of Peter Wills, deceased. rd-- ' itors will present claims, with vouchers, to the undersigned at 1910 South Eighth East Street, Salt Lake City, Utah, on or before the 2nd day of September, A. D. 1922. EUDORA E. WILLS. Administratrix of the estate of Peter Wills, deceased. RICH, RICH & ROBERTS, Attorneys for Administratrix. Date of first publication, July 1, A. D. 1922. NOTICE TO CREDITORS. Estate of S. S. Pond, deceased. Creditors will present claims, with vouchers, to the undersigned at office of 8 Boston Bldg.; Allen T. Sanford, Salt Lake City, Utah, on or before the 404-40- 2nd day of September, A. D. 1922. GEORGE BAGLIN, Administrator of estate of S. S. Pond, deceased. ALLEN T. SANFORD, Attorney for Administrator. Date of first publication, July 1922. 1, A. D. d 1922 CIIERUBRIM RECHNITZER. Rechnitzer, deceased. II. A. SMITH & SON, Attorneys for Administrator. Date of first publication, June A. D. 1922. 24, NOTICE TO CREDITORS. Estate of Hannah S. Jespersen, deceased. Creditors will present claims, with vouchers, to the undersigned at 1003 Kearns Bldg., Salt Lake City, Utah, on or before the 2nd day of September, A. D. 1922. HAROLD B. WISCOMB, Administrator of the estate of Hannah Jespersen, deceased. DICKSON, ELLIS & ADAMSON, and L. E. TRIPP, Attorneys for Administrator. Date of first publication, July 1, A. D. 1922. NOTICE TO CREDITORS. Estate of Arthur F. Cummings, deceased. Creditors will present claims, with vouchers, to the undersigned at No. 502 South Second East Street, Salt Lake City, Utah, on or before the 9th D. 1922. day of September, A. CLARENCE A. CUMMINGS. Executor of the last will and testament of Arthur F. Cummings, deceased. FREI) W. CROCKETT, for Executor. Attorney Date of first publication, July 8th, A. D. 1922. Estate of Ernest G. Walter, deceasCreditors will present claims, with vouchers, to the undersigned at 314 ed. 8-5 "ft; the abc oi y..uar for W Jlaint, ipy t poUa; with itf In the District Court, Probat. t sion, in and for Salt Lake Countv 28 of Utah. In the matter of the estate of & Eberhardt, deceased. Notice. The petition of Fred Eberhardt Set W defenaa jliner b ministrator with the will anX the estate of Katy Eberhardt H ed, praying for the settlement of and final account of said Fred KJ hardt, administrator with the will nexed, and for the distribution D residue of the estate, to the DenJ .thThh i, entitled, also for of adm the Cc lstrator and releasedischarge of elveder been set for hearing, on Friday loratioi 28th day of July, A. D. 1922, 5 oclock a. m., at the county court hoi Mrs. in the court room of said court State Salt Lake City, Salt Lake county nt. nts: Witness the clerk of said court v ou are the seal' thereof affixed, this 27th thin tw of June, A. D. 1922. NOTICE TO CREDITORS. Estate of Frank Qualtrough, deceasCreditors will present claims, with vouchers, to the undersigned at Suite 410 Utah Savings & Trust Bldg., Salt Lake City, Utah, on or before the 16th I ed. day of September, A. D. 1922. LIZBETH M. QUALTROUGH, j C i--Suir Administratrices of the estate of Frank Qualtrough, deceased. WALTER C. HURD, Attorney for Administratices. Date of first publication, July 15th, (Seal) CLARENCE COWAN, By L. P. Palmer, Deputy LEE. BADGER & A. D. 1922. NOTICE TO CREDITORS. Attorneys for Petitioner. Estate of Humphrey Smith, deceasCreditors will present claims, with vouchers, to the undersigned at 463 South 12th East, Salt Lake City, Utah, on or before the 16th day of September, Clerk-BOOTH- the brougt and i, ion; an bln , RICH, do, Inst y In the Third Judicial District the co! Coni in and for Salt Lake County, State Utah. In the matter of Randall-RepuCompany, a corporation, application ft dissolution. Notice. the tak urn bl SILAS SIDNEY SMITH. Executor of the estate of Humphrey Smith, deceased. Date of first publication, July 15th, A. D. 1922. NOTICE. In the District Court, Probate Divi- will annexed to John Wilmer Booth, has been set for hearing on Friday, the 11th day of August, A. D. 1922, at ten 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 14th day of July, A. D. 1922. CLARENCE COWAN, Clerk. (Seal) By L. P. Palmer, Deputy Clerk. H. A. SMITH & SON, In the District Court, Probate Division, in and for Salt Lake County, State of Utah. In the matter of the estate of Anna Maude Naylor, deceased. Notice. The petition of O. D. Corless, administrator of the estate of Anna Maude Naylor, deceased, praying for an order of sale of real property of said decedent, and that all persons interested appear before the said court to show cause why an order should not be granted to sell so much as shall be necessary, of the following described real and personal estate of said deceased, ' Commencing 33 feet east and 102.04 feet south from thefive-acrnorthwest corner e of lot 20, block 1A, plat A, Field thence south 47.4 Survey, Big feet, thence east 161 feet, thence north 47.4 feet, thence west 161 feet to the place of beginning; two diamond rings and a bracelet set with diamonds and wearing apparel; also for approval and allowance of claims; has been set for 25th day of hearing A.on D.Friday, the 1922, at ten oclock a. m., August, 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 19th day of July, A. D. 1922. CLARENCE COWAN, Clerk. (Seal) By Ll P. Palmer, Deputy Clerk. HUTCHINSON & HUTCHINSON. Attorneys for Petitioner. it: NOTICE. In the District Court, Probate Division, in and for Salt Lake County, State of Utah. In the matter of the estate of Davison II. Ray, deceased. Notice. fee, disbv Notice is hereby given that the appl Con cation of the Randall-Republpany, a' corporation of Utah, for th dissolution of said corporation, havin to the above name been court presented was, on June 14th, 1922, by ordc of said court, filed with the clerk said court, and said clerk directed give thirty (30) days notice by puhli cation of said application. This notice commencing on the It day of June, 1922, will expire on 22nd day of July, 1922, at any time fore which expiration, any person nu: file herein his objections to said a plication for dissolution. Witness the clerk of said court wit! the seal thereof affixed, this 14th da: of June, A. D. 1922. CLARENCE COWAN, Clerk. fSeal) C. Bassett, Deputy Clerk. Fred By BOOTH, LEE, BADGER & RICH. Attorneys. per tmei ir itel, 29 Uta to la Irds tl , 1 . the ie ic , si this Clerk NOTICE. ed. sion, in and for Salt Lake County, State of Utah. In the matter of the estate of Isaac Booth, deceased. Notice. The petition of John Wilmer Booth, of praying for the admission to probate a certain document purporting to be the last will and testament of Isaac Booth, deceased, and for the granting of letters of administration with the . rate 17th NOTICE. A. D. 1922. to-w- suini the c( , , Kearns Bldg., Salt Lake City, Utah, on or before the 25th day of September, A. D. 1922. BERTHA WALTER. Administratrix of the estate of Ernest G. Walter, deceased. POWERS, RITER & COWAN, A ttorneys for Administratrix. Date of first publication, July 22, Notice. Administrator of estate of Seraphim S. NOTICE TO CREDITORS. A. D. 1922. If wSi ten t court, in Salt Lake City, ,ofiI county, Utah. Witness the clerk of said cm.. the seal thereof affixed, this 27tM of June, A. D. 1922. CLARENCE COWAN (Seal) ByL. P.Palmei JDeputy cieril BOOTH, LEE, BADGER & Attorneys for Petitioner. A. D. 1922. Attorneys for Petitioner. -29 Estate of Seraphim Rechnitzer, deceased. Creditors will present claims, with vouchers, to the undersigned at 420 Ness Bldg., Salt Lake City, Utah, on or before the 25th day of August, A. Executor of the estate of John Harris, deceased. JOSEPH R. HAAS, Attorney for Executor. Date of first publication, June 24, FRANCES QUALTROUGH, NOTICE TO CREDITORS. Tonnage shipped by the Silver King Coalition during the past six months is double that for the same period of 1921. Up to July 1, 1922, 19,322 tons were shipped, as compared with 9,583 tons for the first six months of 1921. Beginning of milling operations by the company early this spring and the improved price of lead is responsible for this remarkable increase. Estate of John Harris, deceased. Creditors will present claims, with vouchers, to the undersigned at 151 Main Street, Salt Lake Utah, on or before the 25th dayCity, of October, A. D. 1922. NOTICE TO CREDITORS. The petition of Elizabeth tr for the admission praying of a certain document nunuLJP1 be the last will and testament son H. Ray, deceased, and01 granting of letters of adminfr with the will annexed to lianw1 Company, has been set for h2J Friday, the 28th day of jufSrIn 1922, at ten oclock a. m., at the cjj court house, in the court room NOTICE TO CREDITORS. :nt tha p a lit Lak th I In Salt (Sally aylor bmor Sta lint; I You NOTICE. In the District Court, Trohate DlvH sion, in and for Salt Lake County, State!I of Utah. In the matter of the estate anil guardianship of Caroline Fannie Dytl Incompetent. Notice. The petition of George W. Cushjn&l himself pryaing for the Issuance ontor the persons letters of guardianship l Dye, Fannie and estate of Caroline oni hearing for set been has competent, 1M Friday, the 11th day of August, court at ten oclock a. m., at the county couai house, in the court room of saidcounty. in Salt Lake City, Salt Lake Utah. .vital Witness the clerk of said court wi 11th this the seal thereof affixed, of July, A. D. 1922. CLARENCE COWAN, Clk (Seal) By L P. Palmer, Deputy Clerk. BRADLEY & PISCHEL. Attorneys for Petitioner. lithin this lithin broi to&f ntitlec dlure nderi feman fi This ree -- i 7-- NOTICE. bl fai be pi aries P. 1 Salt In i Sal The 7' ife, In the District Court. Probate ta in and for Salt Lake County, of Utah. In the matter of the estate of tow Arnone, deceased. Notice. The petition of Fannie Atnone,01P lng for the issuance to herself ters of administration in the of Tony Arnone, deceased. h 1,e for hearing on Friday, the August, A. D. 1922, at ten ocloc ,n at the county court he,. court room of Raid court, in fiUl City, Salt Like County, 7ahWitness the clerk of said couri the seal thereof affixed, th.j l"tn ! t m ., - E Y01 kith! th rithi hi 1 ays lliOYl our n he :our 8a . n jitUi 1 Bi nee fttyj feet 1.1 41120. SUMMONS. . City Court of Salt S. J. Winchester, plaintiff, is. e ant ns of July, A. D. 1922. CLARENCE COWAN. ClerK. (Seal) By L. P. Palmer, Deputy lrKl - m.4 WALTER C. IIURD, " Attorney for Petitioner. kndan earn ou chat- - 4iai |