OCR Text |
Show THE CITIZEN 14 court on or after Saturday, the 5th day of April, A. D. 1924. Witness my hand and the seal of said court this 28th day of February, A. D. 1924. CLARENCE COWAN,. Clerk. (Seal) By Fred C. Bassett, Deputy Clerk. BOOTH, LEIi, RICH & RICH, Attorneys for Applicant. NOTICE OF SALE OF PERSONAL PROPERTY In the District Court, in and for the County-o- f Salt Lake, State of Utah. In the matter of the estate and guardianship of William M. McGjnness, incompetent. Notice of sale of personal property. The undersigned will sell at public auction two thousand u.UUU) shares of the capital stock of the Superior a Nevada corporDredging 12Company,noon on Wednesday, oclock ation, at the 12th day of March, 1924, at the west front door of the City and County Building, Salt Lake City, Utah, for cash. Dated February 28, 1924. BANKERS TRUST CO.. Guardian of the estate of William M. McGinness, Incompetent. By John K. Hardy, ness, 125 Main Street, Salt Lake City, Utah. Notice is hereby given that at a meeting of the board of directors of the North Shore Oil Company, held on Monday, February 18, 1924, at 10:00 oclock a. m. of said day, an assessment No. 6 of two dollars ($2.00) per share was levied upon the issued and outstanding stock of the corporation, payable Immediately at the Columbia Trust Company, 125 South Main Street, Salt Lake City, Utah. Any stock upon which this assessment may remain unpaid on Saturday, March 2, 1924, will be delinquent and advertised for sale at public auction, and unless payment is made before, will be sold on April 19, 1924, a. m. at the office of at 10:00 oclock Saturday, the Columbia Trust Company, 125 South Main Street, Salt Lake City, Utah, to pay the delinquent assessment, together with the cost of advertising and expense of sale. NORTH SHORE OIL COMPANY. , Vice-Preside- nt. OF JUDGMENT NOTICE In the City. Cour of .Salt Lake Citv, County of Salt Lake, State of Utah. E. G. Hines, doing business as the llines Mercantile Company, plalntitt, vs. It. J. Lambert, defendant. Notice of judgment. To the defendant, R. J. Lambert: You are hereby notified that Judgment was rendered and entered against you in the above entitled case and court on the 15th day of January, 1924, for the sum of $722.14 and costs. A. W. DUVALL. for Plaintiff. Attorney Dated this 9th day of February, 1924. TRUSTEE'S SALE. Whereas, William II. Summerhays and his wife, Lula Lindsay Summer-hay- s, by a deed of trust dated April of 5, 1920, and recorded In book "8-- E of Salt records 217, Mortgages, page Lake County, Utah, conveyed to K. D. described Hardy, trustee, the following real estate situate in Salt Lake County, Utah, Commencing 507.62 feet south of the northwest corner of lot 5, block 43, Ten --Acre plat "A, Big Field Survey, and running thence east 197.4 feet, thence south 75 feet, thence west 197.4 feet, thence north 75 feet to beginto-w- it: ning. In trust, however, to secure the payment of a certain note for one thousand dollars, payable five years after date with interest at seven per cent per annum from date until maturity, and an installment note of fifty dolof two lars, payable in installments on each of cents the dollars fifty fjfth until and April October, January July, said notes being of paid in full, both said trust deed and even date with per bearing interest at one per cent and annum from maturity until paid, Whereas, the said parties failed to pay the interest due January 5th, 1924, on principal note of $1,000, amounting to $17.50 and also failed to pay the Installment of $2.50 due January 5th, 1924, on said installment note of $50.00, and Whereas, the said parties permitted the said property to be sold for the taxes of the year delinquent general 1923 and failed to pay the premium for fire insurance on said property, amounting to $6.00, which said prem-of ium was paid by the legal holder the said notes, and Whereas, it is provided by said trust deed that in case any notice of sale of said premises shall be published and said Indebtedness shall be paid or tendered during or after such publication or before sale, said first party should pay the expense of said publication and fifty dollars to said trustee or his successor for his services. Now, therefore, notice is hereby ?iven that the undersigned trustee, pursuant to the power vested in him ay said trust deed, and at the request pf the legal holder of said note and trust deed on account of aforementioned defaults, will sell at public sale to the highest bidder for cash at the west front door of the City and County Building (that being the county courthouse of Salt Lake County). Salt Lake thty, Utah, on Monday, March 10th, 1924, at 12:00- o'clock noon the said real estate above described to satisfy the said note and Interest and expenses of this trust, including a reasonable attorney and counsel fee and comfor his serpensation to said trustee K. D. 1IARD, vices. Trustee. - North Shore Oil Com puny Location and principal place of busl EXTEXSI ON NOTICE. By order of the board of directors at a meeting held on the 19th day of date of February, 1924, the the above assessmentdelinquent is extended from February 25, 1924, to March 10, 1924, and the sale date of delinquent stock from March 11, 1924, to March 25, 1924, at the same hour. DELINQUENT NOTICE. 31 ii tu nl Mrtul Mines Compnuy. Principal place of business, Ness building, 28 West Second South Salt Lake City, Utah. 2U:-2- ij There are delinquent oi. the following described stock on aci ount of assessment No. 12, levied on the 26th day of January, 1924, the several amounts set opposite the names or th. respective stockholders, as follows Cert. No. Name Shares 464 P. A. Beck. Jr. ...... 1,000 Amt $5.50 16 Fred Burgl 150 1.25 786 George H. Blood 5.000 25.59 54 John R. Droubay . 1.000 5.50 434 John R. Droubay . 2,000 10.50 Notice. John R. Droubay . Donald P. Droubay Donald P. Droubay 873 Donald P. Droubay 63 Alma Eldredge 872 55 435 JOHN W. BELL, Secretary. 315 Atlas Building, Salt Lake City, 794 840 NOTICE OF STOCKHOLDERS' MEETING. Notice is hereby given that pursuant to resolution of the board of directors, a special meeting of the stockholders of Columbia Trust Company, a corporation, organized under the laws of the State of Utah, has been called by the president to meet at the banking house of the corporation, 125 South Main Lake City, Utah, at the Street, Salt hour of three-thirt- y (3:30) o'clock p.m., on the 18th day of March, 1924. The purpose for which such special meeting is called is to consider and act upon a resolution to reduce the capital stock of the corporation to two hundred thousand dollars ($200,000), divided into two thousand (2,000) shares of the par value of one hundred dollars ($100.00) each, and to amend the articles of incorporation of the company accordingly. VERA BERGMAN, Secretary, Columbia Trust Co. SPECIAL MEETING OF STOCKHOLDERS. Notice is hereby given that ing of the stockholders of the Hydrocarbon Corporation is called to be held at room 414 Ness Building, Salt Lake City, Utah, at 4 oclock p. m., March 18th, 1924, to consider and act upon the question of amending Article XVIII of its articles of incorporation to read as follows: The capital stock of the corporation shall be assessable to the extent and in the manner provided by law. By order of the board of directors. J. A. BARCLEY, Secretary. Dated February 11, 1924. a special meet- NOTICE OF ASSESS3IENT Louise 31 filing Company. Location and principal place of business, Salt Lake City, Utah. Notice is hereby given that at a meeting of the board of directors, held on December 8, 1923, an assessment of one-ha- lf per share, was levied upon the capital stock of the corporation, Issued and outstanding, payable immediately to the secretary of the company, at his office, No. 314 Felt Building, Salt Lake City, Utah. Any stock upon which this assessment may remain unpaid on the 29th day of January, 1924, will be delin- (c) quent and advertised for sale at public auotion, and unless payment is made before, will be sold at the secat 10 oclock a. m.. retarys office to pay the delin18, 1924, February quent assessment together with the cost of advertising and expense of sale. R. O. DOBBS, Secretary. 314 Felt Building. Salt Lake City, Utah. EXTENSION NOTICE By order of the board of directors at a meeting held on the 2Sth day of date of January, 1924, the delinquent the above assessment is extended from to February 18, 1924, January and the sale date of delinquent stock from February 18, 1924, to March 10, 1924, at the same hour. R. O. DOBBS, Secretary. 29, 1924, EXTENSION NOTICE. By order of the board of directors at a meeting held on the 9th day of 1924, the delinquent date of February, assessment is extended from above the to March 10th, 1924, 18th, February 1924. and the sale date of delinquent stock from March 10th, 1924, to March 31st, 1924, at the same hour. R. O. DOBBS, Secretary. NOTICE OF ASSESSMENT No. 3. Utah Silver Lake Mining Company. Principal place of business, 815 Atlas Building. Salt Lake City, Utah. Notice is hereby given that at a meeting of directors, held at the office of. the company, 315 Atlas Building. Salt Lake City. Utah, on Thursday, January 24th, 1924, an assessment of one mill per share was levied upon all of the issued and outstanding capital NOTICE OF ASSESSMENT. St. Louis Mining Company. Location of principal place of business, 876 First Ave., Salt Lake City, Uth. Notice is hereby given that a meeting of the directors, held on the 28th day of Janth of uary, 1924, an assessment of one cent per share, was levied on all of the issued and outstanding capital Btock of the corporation, payable to the treasurer of this one-four- company at 876 First Ave., Salt Lake City, Utah, on or before the 3rd day of March, 1924. Any stock upon which this assessment may remain unpaid on the said 8rd day of March, 1923, will be delinquent and advertised for sale at public auction and unless payment is made before, will be sold at public auction on the 24th day of March, 1924, to pay the delinquent assessment, together with cost of advertising and expense of sale. JESSE B. RUSSELL, Secretary. 876 First Ave., Salt Lake City, Utah. Co. nig Cottonwood ofCoalition Mines business, Salt Lake Principal place City, Utah. Notice Is hereby given that at a meeting of the directors, held on February 5th, 1924, an assessment of one-ha- lf cent per share, was levied on the capital stock of the corporation. payable immediately to W. C. Hurd, the secretary of said company, at the office of the company, No. 410 Utah Savings & Trust Building, Salt Lake City, Utah. Any stock upon which this assessment may remain unpaid on the 11th day of March, 1924, will be delinquent and advertised for sale at public auction, and unless payment is made will be sold on Thursday, the 15th day of April, 1924, at 2 o'clock p. m., to pay the delinquent assessment, together with the cost of adverof sale. tising and theW. expense C. HURD, Secretary. No. 410 Utah Savings & Trust Bldg., Salt Lake City, Utah. (c) oe-for- e, NOTICE OF ASSESSMENT No. 7. Utnnn 3Iining Corporation. Principal place of business, 205 Felt Building, Salt Lake City, Utah. Notice is hereby given that at a meet6, ing of the directors, held February 1924, an assessment of one cent per share was levied on all of the issued and outstanding common stock of the corporation, payable to the secretary of the company at 205 Felt Building, Salt Lake City, Utah, on or before March 10, 1924. Any stock on which the assessment remains unpaid on the 10th day of March, 1924, will be delinpubquent and advertised for sale at lic .auction and unless payment Is made before, will be sold on the 2nd day of April, 1924, to pay the delinquent assessment, together with the cost of advertising and expense of sale. WEB. GREENE, Secretary. 205 Felt Building, Salt Lake City. Utah. NOTICE OF A SSESS3I ENT No. 12. Union Clilef 3Iining Company. state of Utah. 404 New-houof business, 'Principal place Building, Salt Lake City, Utah. Notice is hereby given that at a regular meeting of the board of directors 1924, held on the 4th day of February, an assessment No. 12, of one-ha- lf cent per share, was levied and assessed on the outstanding stock of said corto payable immediately poration, 404 room George Baglin, secretary, Newhouse Building, Salt Lake City, A corporation of the se (c) Utah. Any stock which may remain unpaid on the 4th day of March, 1924, will be for sale at delinquent and advertised unless and payment Is auction, public as is thereof much so made before, of office the sold at be will necessary the company on the 31st day of March, 1924. at 2 p. m to pay the delinquent assessment thereon, together with the cost of advertising and expense of sale. GEORGE BAGLIN, Secretary. 404 Newhouse Building, Salt Lake City, Utah. L 83 C. 335 C. 348 C. 475 C. 496 C. 774 C. SS0 C. 121 A. -- 417 D. Goaslind 350 1,000 2,000 350 500 1,000 200 8,500 2.25 5.50 10.50 2.25 3.00 5.50 1.50 43.00 50 D. Goaslind .(a 500 D. Goaslind D. Goaslind 3.00 4.75 950 2,682 5,125 2,200 200 100 2,000 350 100 D. Goaslind D. Goaslind D. Goaslind J. Lindbloom Marian Larsen Marian Larsen 852 390 H. K. Merrill S6S H. K. Merrill 8S7 H. K. Merrill 391 Mrs. H. K. Merrill 13.91 2. 11.50 1.50 1.00 10.50 ... . . . . 125 125 2.25 1.00 1.12 1.12 $69 Mrs. H. IC. Merrill . . . . 250 1.7a .. 50 50 .75 .75 100 2,666 500 9,480 700 1,000 300 1,800 500 12,987 1,400 200 Mrs. H. K. Merrill 449 W. T. Monk 768 W. T. Monk 141 Abe. Murdock SS6 4 S3 $59 902 NOTICE OF ASSESS3IEXT. ....... M. Flynn L M. Flynn 82 C. D. Goaslind Utah. . NOTICE OF ASSESSMENT. stock of the corporation, payable to the secretary of the company, at 815 Atlas Building, Salt Lake City, Utah, immediately. Any stock upon which said assessment may remain unpaid on the 25th day of February, 1924, will be delinquent and advertised for sale at public auction and unless payment is made before, will be Bold on the 11th day of March, 1924, at the office of the company, 815 Atlas Building, Salt Lake City, Utah, at the hour of four o'clock p. m., of said day, to pay the delinquent assessment, together with the cost of advertising and expenses of sale. JOHN W. BELL, Secretary. 815 Atlas Building, Salt Lake City, Utah. Clifford Patten Clifford Patten Clifford Patten 454 C. $99 C. 900 B. Reynolds R. Reynolds B. Reynolds M. Reynolds M. Reynolds 270 447 Agnes Russell SS2 S75 Agnes Russell . . . 197 C. E. Smith, Jr. 226 John W Seibold . 24S John A. Webster 402 John A. Webster $66 John A. Webster 760 Bertha A. White 265 Walter Westerman 7$ 8 Walter Westerman 1.00 1 3.83 3.00 47.90 4.00 5.50 2.00 9.50 3.00 65.42 7.50 1.50 .67 .75 2.25 .62 5.50 2.25 35 50 350 .... .... ... ... 267 Win, Yardley 1,000 350 2,203 100 1,150 500 11.52 1.00 6.25 3.00 And in accordance with the law and an order of the board of director!, made on the 26th day of January, 1924. so many shares of each parcel of such stock as may be necessary, will be sold at public auction at the offices of this 2 Ness building. Suit company. Iake City, Utah, unless payment is made before, on the 22nd day of March. 1924, at the hour of 9 oclock a. m, to pay the delinquent assessment, together with the costs of advertising and expense of sale. M. SORENSEN, Secretary. 201 and 212 Ness building, Salt Lake 201-21- City, Utah. DELINQUENT NOTICE. The United Promontory Mining Principal place of business, Salt Co. Lake City, Utah. Notice. There are delinquent in the following described Sstock on m count of of assessment No. one-quart- er cent per share, levied n the Hie) 5th day of January, 1924, the several amounts set opposite the names "f the respective stockholders, as follows: 7o. Shares Amt Name 17.5" Cert 7.000 300 non 300 200 200 no 12 97 39 29 76 IS 11 22 26 Wm. Petersen 5,00ti Bengt Petersen .. .. .. llcngt Petersen Mrs. A. M. Merrill. Mrs. A. M. Merrill. Mrs. A. M. Merrill. T. W. James T. W. James ..... T. W. James J. H. Harsh J. IT. Harsh J. II. Harsh ....... J. IT. Harsh J. II. Harsh J. II. Harsh J. IT. Harsh J. II. Harsh .... T. W. Holmes D. W. Hussey D. W. Hussey Chin Chin Chas. II. O. A. A. A. 2 1.000 1.000 1,00" 50" 20. 6,501 no.-6.50- i.oo 50' 20' 10' 26 f 24 2.001 . 60' 20' 1.00' 1.000 74 . 1 . . 1 1 1 1 t 1 1 1 Kiln Burns Henry Acheson 1 1 1 1 1 1 .5" .50 12.50 2.50 2.50 2.50 1.J5 .50 16.25 1.25 16.25 Glptnnn Gipman Fowler Dehner L Burns L Burns L Burns .75 1.2 .75 1,00. 30,00" 50" 4.00C 2,21' 1.00" 2.50 1.25 1.25 1.7 .50 .25 .65 .6" 5.00 1.25 .5 2.5 2.50 1.55 2.50 7.VP 1.25 10.00 5.50 2.5? |