OCR Text |
Show THE CITIZEN 14 the Northwest corner of the Northeast Quarter of Section Six, Township Four South, Ranee One East, Salt Lake Meridian, and running thence South 84 deg. 23 min. 22 sec. Bast 914.29 feet; thence South 6 deg. 23 min. 8 sec. West 1209.7 feet; thence North 84 deg. 27 min. 10 sec. West 1311.3 feet; thence North 0 deg 28 min. 56 sec. East 577.38 feet; thence South 89 deg. 28 min. 14 sec. East 485.05 feet; thence North 1 deg. 49 min. 20 sec. Bast 594.45 feet to the place of beginning; together with all water rights thereunto the said tract of land belonging In the East Jordan Canal Company. Also beginning at the Northwest corner of the Northeast Quarter of Section 'Six, Township Four South, of Range One East, Salt Lake Meridian; and running thence North 17.6 rods, more or less, to the Southwest corner of land now belonging to George S. Bills and Grant Ellis; thence South 85 deg. Bast along the Southerly line of said land of George S. and Grant Ellis, 499.0 feet, more or less, to : the Northwest corner of the land now owned by Lewis McGuire, plaintiff In the above entitled action, which corner Is situated 499.0 feet East and North 220.0 feet and North 10 deg. 24 min. East 24.75 feet from the Northwest corner of the Northeast Quarter of Section Six; thence South 231.0 feet, more or less, to a. point 499.0 feet East of the Northwest corner of the Northeast. Quarter of said Section Six; thence onward South 341.0 feet; thence West 499.0 feet, more or less, to the Quarter Section line; thence North 341 feet, more or less, to the place of beginning, containing 6.7 acres, more or less, together with all water rights thereunto belonging. Also a strip of ground adjoining the entire tract of land comprising both descriptions above set 'forth, which strip of ground is two rods two feet wide North and South on the East end thereof, and two feet, two Inches wide North and South on the West end thereof and running the full length of the said tract of land a distance of 1311.30 feet' and used as a highway; the Northeast corner of said strip of ground described being situated at a point which is 499.0 feet East, North 200.0 feet North 10 deg. 24 min. East 24.75 feet, South 84 deg. 23 min. 23 sec. East 914.29 feet, and South 5 deg. 23 min. 8 sec. West 1209.7 feet from the Northwest corner of the Northeast Quarter of Section Six, Township and Range aforesaid. JEREMIAH STOKES, Attorney for Plaintiff. P. O. Address: 514 Templeton Building, Salt Lake City, Utah. mand of the complaint, which has been filed with the Clerk of said Court. This action is brought to recover a Judgment and decree quieting plaintiffs title to the real estate described in plaintiffs complaint herein on file. WM. A. HILTON, for Plaintiffs. Attorney 4 F. O. Address: Deseret Bank Bldg., Salt Lake City, Utah. 508-51- SUMMONS In the Third Judicial District Court of Salt Lake County, State of Utah. Maud Pawlowski, plaintiff ,vs. John Pawlowskl, 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 to the demand against you, according of the complaint, which has been filed with the clerk of said Court This action is brought to obtain a decree of this court dissolving the contract of marriage existing between plaintiff and defendant. J. B. WILKINS. for Plainltff. Attorney P. O. Address: 325-- 6 Atlas Block, Salt Lake City, Utah. . . SUMMONS In the Third Judicial District Court of Salt Lake County, State of Utah. Louis S. Cardon, plaintiff, vs. Ellen W. Beaty, Walter W. Beaty, Alice A. Beaty, Elizabeth Z. Beaty, Edgar L John Doe, Beaty, James T. Cushman, No. 1, John Doe, No. 2, and the unof Ellen W. Beaty, known heir-at-la- w Walter W. Beaty, Alice A. Beaty, Elizabeth Z. Beaty, Edgar L. Beaty and James T. Cushman, John Doe No. 1, John Doe No. 2 and the unknown credi- tors of the said defendants and each of them. 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 quiet title in plaintiff to the following described real estate, All of lot Two (2) of Section Ten (10), Township One (1) South, Range One (1) East, Salt Lake Base and Meridian; e and Ninety-Containing Thirty-on- acres one one hundredths (31.91). J. D. SKEEN, Attorney P. O. Address: 1112 Continental Bank Bldg. Salt' Lake City, Utah. to-w- it: .for-Plaintiff- . SUMMONS SUMMONS . In the Third Judicial District Court of Salt Lake County, State of Utah. Freda M. Gibson, plaintiff, vs. Geo. A. Gibson, 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 to the demand against you, according of the complaint, which has been filed with the clerk of said Court. This action is brought to dissolve the bonds of matrimony heretofore and now existing between plaintiff and defendant. IRVINE, SKEEN & THURMAN, Attorneys for Plaintiff. P O. Address: 1401 Walker Bank Bldg., Salt Lake City, Utah. NOTICE OF CALLING FOR REDEMPTION OF VERNAL CITY, UTAH, WATERWORKS BONDS Notice Is hereby given, that Vernal City, Utah, has called for redemption on the 1st day of June, A. D. 1927, the entire issue of $35,000.00 five and one-ha- lf per cent (5) Waterworks Bonds of said City, dated June 1st, 1917, due and payable June 1st. 1937, redeemable at the option of said City on any interest date on and after June 1st. 1927, . denomination $1,000.00 each and numbered from one (1) to thirty-fiv- e (35) inclusive. Funds for the payment of said bonds and the interest due thereon will be in the hands of the National Park Bank in the City of New York, N. Y. on the 1st day of June, A. D. 1927, at which time they will be paid and on which date interest on said bonds shall C6&88 Dated at Vernal City, Utah, this 20th day of April, A. D. 1927. H. A. TYZACK, Vernal City, Utah. City Treasurer, NOTICE OF ASSESSMENT Emit Tintlc Standard Mining A Milling Company Location of principal place of business: Salt Lake City, Utah. Notice is hereby given, that at a meeting of the directors, held on the 28th day of April, 1927, an assessment of one cent per share was levied on the assessable capital stock of the corporation, payable immediately to Wm. G. ONeil, treasurer, at No. 323 Brooks Arcade Building, corner State Street and Broadway, Salt Lake City, Utah. Any stock upon which this assessment may remain unpaid at noon on June 7th, 1927, will be delinquent and advertised for sale at public auction and unless payment is made before, will be sold at twelve oclock noon on 1927, at the office of the July 7th, No. 323 Brooks Arcade Bldg., Treasurer, corner State Street and Broadway, Salt Luke City, Utah, to pay the delinquent assessment, together with the costs of advertising and expense of sale. WM. G. ONEIL Secretary. No. 323 Brooks Arcade Bldg., Salt Lake District Court of the .Third Judicial District Jn and for the County of Salt Lake, State of Utah. Vincent Bomblno, Luciano .Bombino, plaintiffs, vs. John Olson, Karren 01- -. son, the unknown heirs of John Olson, the unknown heirs of Karren Olson, defendants. Summons. The State of. Utah to the said Defendants: You are hereby summoned to appear City, Utah. within . twenty days after service of summons withif NOTICE OF ASSESSMENT served this upon you, in the county in which this action, is.' within thirty, days New Quincy Mining Company. brought; otherwise, after service and defend the above en- place of business, 311 Principal titled action; and. In case of your failBuilding, Salt Lake City, Utah. ure so to do, judgment will be renderNotice is hereby given that at a ed against you according .to the de meeting of the Directors, held on the In-th- e . . Mc-Corni- ck 3rd day of May, 1927, an assessment (No. 27) of one cent per share, was levied on the authorized outstanding capital stock of this corporation, payable at once to the Secretary of the company, at his office, 811 McCornick Building, Salt Lake City, Utah. Any stock upon which this assessment may remain unpaid on the 7th day of June, 1927, will be delinquent and will be advertised for sale at pub- lic auction, and if payment is not made before, will be sold on the 28th day of June, 1927, to pay the delinquent assessment, together with the costs of advertising and expense of sale. New Quincy Mining Company, By M. B. JOHNSON, ASSESSMENT NOTICE Nightingale Radios, Inc. A Corporation of the State of Utah. Location of principal office, 616 Dooly Building, Salt Lake City, Utah. Notice is hereby given that at a meeting of the Board of Directors,an held ason the 16th day of April, 1927, sessment of ten cents per share was levied on the issued and outstanding capital stock of the corporation, payable immediately to the treasurer, L B. Turner, at the office of the company, 618 Dooly Bldg., Salt Lake City, Utah. Any stock upon which this assessment may remain unpaid on the 20th day of May, 1927, will be delinquent and advertised for sale, and unless payment be made before, so much of each parcel of stock as shall be necessary, will be sold at public auction on the 13th day of June, 1927, at 2:00 p. m., to pay the delinquent assessments, tocosts of advertising and gether with expense of sale. CHAS. A. RICE, Sccrctciry. 416 Kearns Bldg., Salt Lake City, Utah. Fortune 601 370 371 1939 1956 1342 1341 1987 1904 1903 1940 715 1873 953 Secretary. ASSSESSMENT ...... 1994 Bouck, Mary 2011 Bouck, Mary 1346 Dedrickson, John NOTICE Gold Mining Co. Principal place of business, Salt Lake City, Utah. Notice is hereby given that at a meeting of the directors,anheld on the assessment 27th day of April, 1927, of one quarter of a cent a share was levied on the capital stock of the corBuildporation, payable at 222 Ness H. A. to Lake Salt Utah, City, ing. Smith, Secretary, on or before May 31st, 1927. Any stock upon which this assessment may remain unpaid on the 31st day of May, 1927, will be delinquent and advertised for sale at public auction, and unless payment is made be. fore, will be sold on the 21st day as-of June, 1927, to pay the delinquent adsessment, together with the cost of vertising and expense of sale. 1949 1906 1936 1948 1821 1923 1931 1441 628 529 Ness Building, Utah. NOTICE OF ASSESSMENT Independence Mining Co. A corporation of the State of Utah. Location of principal office, 215 Regent Building, Salt Lake City,' Utah. Notice is hereby given that at a meeting of the Board of Directors,an held ason the 23rd day of April, 1927, sessment of five cents per share was levied on the issued and outstanding capital stock of the corporation, payable immediately to the secretary, F. Searle, at the office of the company, 215 Regent Building, Salt Lake City, Utah. Any stock upon which this assessment may remain unpaid on the 31st day of May, 1927, will be delinquent and advertised for sale, and unless of payment be made before, so much each parcel of stock as shall be necessary, will be sold at public auction on the 25th day of June. 1927, at 10:00 a. m., to pay the delinquent assessments, together with costs of advertising and expense of sale. F. SEARLE, Sccrctftry 215 Regent Building, Salt Lake City, Utah. DELINQUENT NOTICE Selma Mlnen Company Location of principal place of business; 218 Felt Building, Salt Lake City, Utah. There are delinquent upon the following described stock on account of Assessment No. 36, levied on the 29th day of March, 1927, the several amounts set opposite the names of the respective stockholders, as follows: Cert. No. Name Shares Amt. 1768 Anderson, Louis M. 3000 $ 16.00 5.00 1482 Anderson, Theresa. . 1000 15.00 971 Flora B. Von Rattke 3000 2.50 1918 Bennett, Cecil J. ... 500 1427 1370 1418 1993 2012 Bernhagen, Henry . . 1500 Bertoch, Vivian .... 1000 Bertoch, Vivian . ... 1000 Bouck, John F. .... 6000 Bouck, John F. .... 6000 7.50 5.00 5.00 30.00 30.00 goo 500 1000 1000 1000 1000 500 1000 1500 1000 1000 1000 1000 500 500 1000 1000 1000 2000 500 1000 1000 1000 1340 1942 1978 Mead, Frank 1985 Matson, August 1937 Noerr, Katherine . . 1343 Nordvall, Beda C. . . 341 Parrish, H. Dexter . . 433 Parrish, H. Dexter . . 1434 Pearson, Carl 1 1439 Pearson, Carl 1 1920 Peterson, Arthur . . 1121 Peterson, James 2008 Peterson, Mrs. A. S. 2010 Peteson, L C 1737 Schnellter, S. J 899 Smart, Thos. H. . . .... 200 500 1000 1000 790 1000 1000 500 ... 1000 500 3000 500 500 Smart, Thos. H. . . 104274 Sorenson, P. A 250 Simon, Harry 250 Simon Sadie 250 Simon, Morris 877 Thompson, Mrs. Ida. 1000 1947 Thompson, Louis M.. 2100 1871 Wells, Joseph 1000 964 1728 1998 2006 2007 500 Wilkinson, E. S Williams, Brigham . 1000 Williams, Brigham . 4000 Williams, Harry ... 1000 1000 Williams, T. B 2000 Williams Ida And in accordance with the lawui an order of the Board of Director made on the 29th day of March, so many shares of each parcel of suet stock as may be necessary, will It sold at 2:30 oclock p. m at the offta of the company, 218 Felt Building, Lake City, Utah, on the 31st day t( May, 1927, to pay the delinquent thereon, together with tb costs of advertising and expense i sale. 1919 1858 1864 1944 1943 2009 1927. LESTER 218 L RANKIN, Felt Building, Salt Lake Secretary. City, Util DELINQUENT NOTICE Secretary. Salt Lake City, . Dedrickson, John . . Deles, Alex Deles, Gust Erickson, Joseph . . Erickson Joseph . . Flandro, Emma C... Freeze, Mrs Annie L Fowler, Beatrice B... Hansen, Mrs. Andrew1 Hansen, Andrew . . Hansen, Dale Hansen, H, F. Hoffman, Edward .. Humphrey, D. E. .. Jensen, Devon .... Jensen, Joseph .... Jensen, Joseph .... Jensen, Joseph .... Jolley, Mrs. Rachel.. Kraus, J. E Larson, Mrs. Alma. . Larson, Mrs. Margaret McQuillan, Arthur . . McQuillan, Arthur . . Merrill, Jennie .... Morris, Arthur C. . . H. A. SMITH, 222 . 1000 1000 1000 1000 525 1000 1000 1000 Utah Silver Lake Mining Compuy. Location of principal place of butSalt ness, 35 West First South street, Lake City. Utah. There are delinquent upon the in lowing described stock ononaccount the 30ft assessment No. 7, levied amounti day of March, 1927, the several set opposite the names of the respective shareholders, as follows: o Cert. No. Name 192 199 296 298 91 301 37 Mrs. Mrs. Mrs. Mrs. R. R. R. R. S. S. S. S. Robertson Robertson Robertson Robertson Shares . 5000 . 500 . 1000 . 500 . 2000 . 2000 .10000 James T. Schoenfeld James T. Schoenfeld Mary Ann Saniger. . 46 John P. Dahlqulst . 66 John P. Dahlqulst . . 235 John U. Dahlqulst . . 177 Fred J. Donkin . . 149 Mrs. E. B. Burns . . 150 Mrs. E. B. Bums . . 151 Mrs. E B. Burns . . 148 Mrs. E. B. Burns . . 196 Mrs. E. B. Burns . . 204 Mrs. E. B. Burns . . 288 Mrs. E. B. Burns . . 312 Mrs. E. B. Burns . . 285 & & E. T. Had field . . 438 S. Hadfield 315 Mrs. Peter Ballantine. 384 Mrs. Peter Ballantine. 61 Violet M. Doble . 135 Gus Wrettburg . . . 160 138 240 141 139 309 399 153 154 157 158 167 169 214 337 348 376 395 402 407 Gus Wrettburg Agnes Wrettburg Agnes Wrettburg James Hodgson . James Hodgson . James Hodgson . James Hodgson . Elizabeth Huchstahl Elizabeth Huchstahl Mrs. Mary Bonner .. Miss Eliza Bonner.. Miss Eliza Bonner.. Mrs. B. Christensen Mrs. B. Christensen Leonora Schofield . John II. Saniger .. Joseph Habbeshuw Joseph Habbeshaw W. W. Fowler J. W. Duf field .... 500 1000 300 1000 1000 1000 1000 2000 2000 1000 2000 1000 1500 8000 1000 500 1000 5000 5000 5000 . 5000 500 . . 1000 . . . 5700 2500 . 2000 . 1000 . 2000 1000 1000 1000 . 1000 . 1000 , . . .20000 . 5000 . . . E000 1230 5000 Amt W 1.3 2.8 IN 10.8 1.8 1.8 1.8 1.8 1.8 18 2.8 1.8 18 1.8 1J 18 1.8 1.8 .8 1.8 (.8 5.8 M 1.8 6.8 13 2.8 18 1J 1.8 18 1.8 1.8 1.8 20.8 5.8 5.8 1.! 5.8 |