OCR Text |
Show THE CITIZEN 12 iiniiiiiiiiiiiiiiiiiiiiiiiiiiiiiwiiiiiiiiiiiiiiiiiiiiiniiiiiiiiniii" I f 3 i I Lome Distance call When Central n u Uuion umber, jrouf Insurance Life Poller will help clonda your family turn the adark loNlde out and ahow ullver llu- - las. i1 J. f 5 i W. WAliKISR General A Kent. Walker nuak IlulKlins, Salt Lake City, Utah. 1207-- 8 5 cirfiiiiimiiuiiiiiiiiiiiiiiiiiiiiiiiiiiiHiiiuiiiiiiiiiiimiiiiiuiiiiiiiiiiiiiiiii'iiiiiiiiiiiin EVANS A EARLY Is $2,000. Open body, Anywhere, to Every for Answers Educa tlonal Contest. Prizes duplicated If tied. Send Stamp for Circular, Rules and Questions. Sheffield Laboratory les. Dept 9, Aurora, III. SUMMONS. In the Third Judicial District Court of Salt Lake County, State of Utah. Harry K. Wright, Plaintiff, vs. Marie Wright, 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 dissolve the contract of matrimony heretofore and now existing between plaintiff and defendant. WM. NEWTON, Attorney for Plaintiff. P. O. Address, 51 S Alias Bldg., Salt Lake City. Utah. NOTICE OP CHATTEL MOIlTdAUE M A 1.14. Notice is hereby trivial that. WHEREAS, default has occurred in the conditions of that certain chattel mortgage executed by John T. Stoddard and Edna Stoddard, his wife, moitgagors to Walter M. Stumm and Nephl Wilkens, mortgagees, dated the 25th day of November, 1925, filed iri the o'Tice of the county recarder of Salt Lake County, State of Utah, on 12, 1925, and recorded in RoUc of Chattel Mortgages, at page 276, by reason of the failure of the mortgagors to pay the installments due on the debt secured thereby; and WHEREAS, there is now duo and unme paid on said indebtedness as of date of first publication hereof, to the undersigned mortgagees, the sum of IVcc-m-be-r 2-- A $2357 25 NOW, THEREFORE, tile undersigned th-- mortgagees will sell property described in said mortgage, the Maine being1 described as follows, Black Holstein cow, age 5 years; not branded. 1 Light Jersey cow with dark face, 3 to-w- it: hip. age1 5 years; branded SB on right Black Jersey cow, age 3 years; branded SB on right hip. 1 Brindle Jersey cow, age 6 years; branded SB on right hip. 1 Brown Jersey cow, age 4 years; branded SB on right hip. 1 Brindle Jersey cow, age 4 years; branded SB on right hip. xl Black Jersey cow, age 3 years; branded SB on right hip. 1 Dark Jersey cow, age 3 years; branded SB on right hip. 1 Dark Jersey cow, age 3 years; branded SB on right hip. xl Black Jersey cow, age 3 years; branded SB on right hip. 1 Light Jersey cow, age 3 years; branded SB on right hip. xl Red muley Durham cow', age 5 years: branded OO on left hip.7 years; .1 Red Durham cow, age branded OO on left hip. 1 Spotted Durham cow, age 8 years; branded OO on left hip. 3 1 Dark Jersey bull, age years; 19036. number registry age S years; xl Black Holstein cow, In ear and left slit and crop square hole through right ear; branded PM on right rib. 1 Black Holstein cow, age 4 years. 1 Black and white Holstein iow, age 5 voars. xl Brindle Jersey cow, age 4 1 years. 1 Light Holstein cow, age years. ' xl Brindle Jersey heifer, age 2 years; branded, right ear cropped under and bit right ear. vpper 1 Black mare colt, age 1 year; not branded. xl Brown mare, age rppTff xl lilack marc, age Bess. 9 10 year. 1 Walking plow -1 Wagon and hay rack, 3 inch. 1 Tongue scraper. 1 Fresno scraper. 1 New Big Four McCornick mower. 2 Sets work harness. 1 Spotted red brindle heifer, branded FJ1 on left hip. Spotted brindle Jersey cow, with drooped horns. 1 Brindle Jersey heifer, Bhort yearling. 1 Light Jersey heifer, dark face. 1 Brown horse, 2 hind stocking feet, start in forehead. Or so much thereof as may be necessary, purusant to law and the power of sale in said mortgage contained, at for public onsale to the highest bidder cash, Monday, the 4th day of October, 1926, beginning at twelve oclock noon of said day, at the barn on the premises, situated on Lots 11 to 16 inclusive, Block 2, Chesterfield Plat A," Salt Lake County, State of Utah, same being in Brighton precinct of said county and situated at the end of Clay-borAvenue, about 1200 feet East of the Redwood road, approximately a quarter onmile east of the Chesterfield the railroad of the Salt Lake station and Utah (Orem) Railroad Company, said County and State to satisfy the debt secured by said mortgage and the costs and expenses of this foreclosure and proceeding. Dated at Salt Lake City, Utah, this 14-inc- Funeral Director 48 South State 8treet Telephone Waeatch 8616 First prize Brown horse, age 5 years; named Snip; branded right hip. xl Black colt, age 3 years; star in named Buster. forehead; 1 Osborne hay rake. 1 Leveier iron construction. 1 Leveler wood construction. 8 Five gallon milk cans. x2 Two gallon milk cans. x4 Three gallon milk cans. 1 Harrow two sections, xl Red Durco Jersey boar, age 1 year. x2 Red Duroc Jersey sows, age 1 1 years, named years; named h. 2101 John Engler 1956 M. R. Enyeart 1959 Ernest L. Taylor 2: 16 Ernest L. Taylor 160 1964 3009 1968 1977 1979 1980 Chas. Kluge 135 Louis Schoenberger. Louis Schoenberger. il 34 .... .... 1.71 1 8.75 375f 15;, 1.21 I5i. 347 . . $ 69i i:.!i Engene L Harvard .. 138:; R. N. Skjerssa 1250 G.25 Norman Skjerssa .... 125 Marie Helene 125 Skjerssa M 1975 V. P. Wjtaschek .... 1389 Mi 2402 V. P. Witaschek .... 52i!.6 2439 V. P. Witaschek .... 6300 3l.Su 1889 W. J. Bateman ...... 5000 25.(10 1978 Harry Skjerssa 125 1839 J. C. Adams 5000 25.00 1838 Walter E. Speakman 605j 30.25 2387 D. J. Martin 11475 57.31 3072 D. J. Martin 3000 15.01 And in accordance with 'aw, go many shares of each parcel of stock a may be necessary, will be sold at pub lie auction at the companys ofiice snu Felt Building, on the 2nd day of No vember, 1926, at the hour of 1 00 a" m., to pay the delinquent assessment thereon, together wtlh the costs of ad. vertisingM.and expenses of the sile E. HARDING, Secretary S. A. PARRY, Treasurer. 509 Felt Building, Salt Lake Citv Utah. - 1 . PROBATE AND GUARDIANSHIP NOTICES. ne 13th day of September, 1926. WALTER A. STUMM. NEPHI WILKINS. Mortgagees. STEPHENS, BRAYTON & LOWE. Attorneys for Mortgagees. DELINQUENT NOTICE. Cottonwood King Mining Company. Location of principal office, 509 Felt Building, Salt Lake City, Utah. folThere are delinquent upon the stock on account of lowing described assessment No. 14, levied on the 10th day of August, 1926, the several amounts set opposite the names of the respective shareholders, as follows: Cert. Name No. ... ..... 2400 Edward Adams 2705 John Ardus 2762 I). E. Aubin 2879 D. E. Aubin 2S88 2918 2919 2168 2990 2483 2542 2528 2594 2630 2625 2647 2665 2729 2763 2360 2889 2960 2972 2378 2986 2376 2997 1670 2502 2019 1666 2038 2890 2011 2481 20S5 2579 2645 3127 2812 2073 2276 2001 2265 2551 2600 2487 2662 12S0 2293 2295 2296 2297 2298 2066 2090 2180 2392 2504 2591 2592 2652 2653 W12 D. E. Aubin L. L. Fredrick Bejger . Richard Brown . . . W. C. Brenizer . . . W. C. Brenizer . . . Wm. M. Breyfogle Louis Boehme Louis Boehme Lawrence Bean Richard Brown Mary M. Cornwall Jennie D. Coates Chas. Ciranlo . . Chas. Ciranlo ... S. 1500 1500 500 F. Cole Gus Gundersen Gus Gundersen R. B. Gay R. B. Gay M. Gillett S. llileman M. Havenor M. Havenor M. Havenor M. Havenor W. M. Havenor T. J. Henderson T. J. Henderson H. Huey Losh O. Iiarbaugh R. E. W. W. W. W. lu63 A. Ia Hesket Haras Estate of 'Willard Pehrson, deceased. Creditors will present claims with vouchers to the undersigned at 500 McCornick Building, Salt Lake City, Utah, on or before the 4th day of November, A. D. 1926. KESLER J. PEHRSOX, Administrator of the estate of Willard Pehrson, deceased. J. LOUIS BROWN, Attorney for Administrator. Date of first publication, September ...... 1926. HENRY E. STRUHS, Executor estate of Alberline Struhs, d- eceased. BECK & BECK, Attorneys for Executor. Date of first publication, August .1. Estate of L. N. Hardman, deceased. Creditors will present claims508 witn Devouchers to the undersigned at seret Bank Bldg., Salt Lake Ci'y, Utahi on or before the 30th day of October, . 01 Attorney for the administ- itors oe the estate of L, N. Hardman, ceased Date of first publication, August - A. D. 1926. 1000 100 1000 110 313 100 Faul Geurin H. Hutchins H. Hutchins NOTICE TO CREDITORS. P. C. EVANS, . H. Hutchins 4, A. D. 1926. . H. Hutchins H. Hutchins CARLSON, NOTICE TO CREDITORS. 1000 Walter Dalgliesh J. W. Dunyon . . Walter Delgleish, Jr. James A. Dowling R. C. Day R. C. Day Henry Douglas Ed. Diltz W. E. Ellis ..J B. I Foote .... S. W. Frank Geo. Granfars Jasper Graur Z. Z. Z. Z. Z. C. J. M. Administrator of the estate of Julius Wilbur Hopkins, deceased. CARLSON & CARLSON, Attorneys for Administrator. Date of first publication, September A. D. 1926 A. D. 1926. . . W. K. Conrad R. M. Carter I. A. D. 1926. D. Cottrell J. W. Corl J. F. Critchlow Estate of Julius Wilbur Hopkins, dCreditors will present claims with vouchers to the undersigned at 310 Kearns Bldg., Salt Lake City, Utah, on or before the 5th day of November. eceased. NOTICE TO CREDITORS. Estate of Alberline Struhs, deceased. Credtiors will present claims with vouchers to the undersigned at No. 411 Kearns Building, Salt Lake Cjty, Utah, on or before the 30th day of Oi tober, A C. R. NOTICE TO CREDITORS. 4, A. D. 1926 Bridges L. Bridges ... L. Box Mrs. Lena Butera F. W. Becker L Consult County Clerk or the signers for Further Information. 500 100 1000 NOTICE TO CREDITORS. de Estate of Elizabeth Jane D .kin, claim! ceased. Creditors will presen with vouchers to the under-100- ignedLakat Walker Bank Building, lit dal City, Utah, on or before the ..3rd of October, A. D. 1926. IMRI 1 NKIX. Administrator of the estate f Eli3' beth Jane Donkin, deceased. FABIAN & CLENDENIN, Attorneys for Administrate ffiist Date of first publication, S 1 1-9-1 A. D. 1926. NOTICE TO CREDITl Estate of John Myron V ceased. Creditors will preset with vouchers to the undei 1018 Boston Building, Salt Utah, on or before the 20i October, A. D. 1926. GLEN S. Administrator of the estate Myron Walden, deceased. Date of first publication, 1 100 , 110 100 100 315 innni -- A. D. 1926. |