OCR Text |
Show THE CITIZEN 12 SUMMONS In the Third Judicial District Court of Salt Lake County, State of Utah. Lucille E. Potter, plaintiff, vs. Arthur 13. Potter, defendant. Summons. The State of Utah to the said Defend- ant: 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 of against you according the complaint, which has been filed with the Clerk of said Court. This action is brought by the plaintiff to secure a divorce from the defendant on the ground that the defendant has willfully failed to provide for the plaintiff the common necessaries of life. FREDERICK C. LOOFBOUROW, Attorney for Plaintiff. LUCILLE E. POTTER. P. O. Address: 807 Kearns Building, Salt Lake City, Utah. 11-5-1- 2-3 . SUMMONS In Third Judicial District Court of Salt Lake County, State of Utah. Francis Lyman Tolman, plaintiff, vs. Mary Elizabeth Hinman Tolman, 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 you according to the demand against of the complaint, which has been filed with the Clerk of said Court. This action is brought for the purpose of obtaining a judgment and decree dissolving the contract of marriage heretofore and now existing between the plaintiff and defendant. ROBERT MURRAY STEWART, Attorney for Plaintiff. P. O. Address: 915 Boston Building, Salt Lake City, Utah. -17 SUMMONS TO AMENDED COMPLAINT In the District Court of the Third Judicial District, In and for Salt Lake County, State of Utah. Thomas S. Green and Kate H. Green, plaintiffs, vs. Norval Stewart, Mary Jane Hatch, Richard Roy Hatch, Jane Doe Hatch, and John Doe Hatch, sons and daughters of the said Mary Jane Hatch, if she be deceased, and also other lineal descendants and heirs at law and devisees if any, of the said Mary Jane Hatch, deceased, the names of whom are unknown, but each of whom (male) is hereby designated by the name of John Doe Hatch, and each of whom (female) is hereby designated by the name of Jane Doe Hatch, defendants. Summons to Amended Complaint. 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 Amended Complaint, which has been filed with the Clerk of said Court. This action is wrought to quiet plaintiffs title by adverse possession to the real estate hereinafter described, as adverse claims of the deagainst the fendants and each of them, as against the said Norval Stewart as mortgagee, and against the remaining defendants as the lineal descendants and heirs at law of Mary Jane Hatch, deceased, and against all persons claiming by, through or under the defendants or any of the said real estate being situated in Salt Lake County, Utah, and described as follows: The South half of Lots 5. 6, 7, and 8, Block 86, Sandy Plat. ALSO: the South 75 feet of Lots 1 to 8 inclusive, in the above described block and plat. STEPHENS, BRAYTON & LOWE, Attorneys for Plaintiffs. Address: 1407 Walker Bank Bldg., Salt Lake City, Utah. 11-5-1- 2-3 SUMMONS In the City Court of Salt Lake County, Utah. William II. Mitchell, plaintiff, vs. II. II. Richardson and Frances B. Richardson, his wife, defendants. Summons. The State of Utah to the said Defend- ants: You are hereby summoned to appear within ten days after the service of this summons upon you, if served with- in the county in which this action is brought; otherwise within twenty days and defend the after such service, above entitled action; and in case of your failure to do so, the plaintiff in this action will apply to the court for the relief demanded in the complaint filed herein. This action is brought for the purpose of recovering $277.25, with interest at 8 per cent per annum from October 21, 1926, due and owing for goods sold and services rendered the defend- ants by plaintiff. Dated this 24th day of October, 1927. FABIAN & CLENDENIN. Attorneys for Plaintiff. P. O. Address: 1001 Walker Bank Bldg., Salt Lake City, Utah. to declare the capital stock of the corand to deterporation mine on what basis new stock shall be exchanged for the present stock; and said meeting will consider and pass upon any other matters properly coming before it. By order of the Board of Directors. F. J. LEONARD, President. non-assessab- M. B. JOHNSON, In the Third Judicial District Court Frances May Clarkson, plaintiff, vs. Alfred John Clarkson, defendant. Summons. The State of Utah to the said Defendof Salt Lake County, State of Utah. ant: 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 s 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 by the plaintiff to secure a divorce from the defendant on the ground of willful desertion of the plaintiff by the defendant than one year. continuing for more FREDERICK C. LOOFBOUROW, Attorney for Plaintiff. FRANCES MAY CLARKSON, P. O. Address: 807 Kearns Building, Salt Lake City, Utah. 11-5-1- 2-3 SUMMONS In the Third Judicial District Court Almore Wiley, plaintiff, vs. Trivala Wiley, 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 you according to the demand of against 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 now existing between plaintiff and defendant. J. B. WILKINS, for Plaintiff. Attorney P. O. Address: 325-- 6 Atlas Block, Salt Lake City. Utah. SHERIFFS SALE. In the District Court of the Third Judicial District in and for the County of Salt Lake, State of Utah, Minor Building Company, a corporation, plaintiff, against, John J. Byrne, Defendant, to be sold at Sheriffs Sale at the west front door of the County Court house in the City and County of Salt Lake, State of Utah, on the 7th day of December, A. D. 1927, at 12 oclock noon of said day, that certain piece or parcel of land situate in Salt Lake County, State of Utah, described as follows, Beginning at the Southeast corner of Lot 2, Block 1, of the subdivision of Block 26, Plat F, Salt Lake City Survey, and running thence West 45 feet, thence North 125 feet, thence East 45 feet, thence South 125 feet to the point of beginning. Together with all and singular the tenements, hereditaments and appurtenances thereunto belonging or in any wise appertaining. Situate in Salt Lake County, State of Utah. Purchase price payable in lawful money of the United States. Dated at Salt Lake City, Utah, this 10th day of November, 1927. CLIFFORD PATTEN, J Sheriff of Salt Lake County, State of Utah. of Salt Lake County, State of Utah. 11-5-1- NOTICE OF STOCKHOLDERS MEETING. Notice to Stockholders of the Chicago Cleaning & Dyeing Co.: Notice is hereby given that a special of the Chimeeting of the stockholders cago Cleaning & Dyeing Co. will be held at 7:30 oclock p. m. on Monday, the 5th day of December, 1927, at the office at 820 Continental Bank Bldg., Salt Lake City, Utah. The purpose of this meeting is to amend the articles of incorporation in several respects particularly to add common stock and increase the amount of preferred stock and to do and transact such other business or matter relative to the operating and conducting of said Chicago Cleaning & Dyeing Company. THOMAS SUMNER, President. R. O. PEARCE, Attorney. -26 NOTICE OF ASSESSMENT Quincy Junior Mining Company. Location of principal place of business, Newhouse Building, Salt Lake City, Utah. Notice is hereby given that at a meeting of the Board of Directors of Quincy Junior Mining Company, a corporation of Utah, held on the 26th day of October, 1927, an assessment of two cents per share, was levied on the outstanding capital stock of the corporation, payable Immediately to George T. Petersen, secretary, at Newhouse Building, corner Main Street and Exchange Place, Salt Lake City, Utah. assessAny stock upon which this ment may remain unpaid on Monday, December 5th, 1927, will be delinquent and advertised for sale at public auction and unless payment is made before, will be sold on Thursday, Decem-ober 29, 1927, at the hour of twelve clock noon, to pay the delinquent as- sessment, together with the cost of of sale. advertising and expense GEORGE T. PETERSEN, Secretary. Newhouse Bldg., cor. Main St. and Exchange place, Salt Lake City, Utah. 11-5-1- 2-3 ASSESSMENT NOTICE 2-3 to-w- it: By C. Li SCHETTLER, Deputy. ROBERT A. BURNS, Attorney for Plaintiff. Date of first publication, November 12, 1927. Secretary. -10 -26 SUMMONS 11-12-1- NOTICE OF STOCKHOLDERS MEETING Notice is hereby given that a meeting of the stockholders of the Moscow Silver Mines Company will be held at the office of the president, Cullen Hotel, Salt Lake City, Utah, on Thursday, December 15, 1927, at the hour of ten oclock a. m. The purpose of said meeting will be to consider and to pass upon proposed amendments to the Articles of Incorthe company so as to poration of name of the corporation to the change Red Warrior Consolidated Mining Company, or such other name as may be selected, at said meeting; to Increase the authorized capital stock of the said of the corporation to 500,000 shares to or such of Bhare, $5.00 value per par other number of shares and par value as such meeting shall deem advisable; le; Muney Creek Mining Company. 1201-2-- 3 Principal place of business, Continental Bank Building, Salt Lake City, Utah. Notice is hereby given that at a meeting of the Board of Directors, held on the 3rd day of November, 1927, an assessment of one cent per share was levied on the issued and outstanding paycapital stock of theto corporation, C. A. Gillette, able immediately Secretary, at the office of the company. Any stock upon which this assessment may remain unpaid on the 5th December, 1927, will be delinday ofand advertised for sale, and unquent so much less payment be made before, of each parcel of stock as shall be necessary, will be sold at public auction on the 26th day of December, 1927, at 2 p. m., to pay the delinquent assessment together with costs of advertis- ing and expense ofC. sale. A. GILLETTE, Secretary. Continental Bank Bldg., Salt Lake City, Utah. 1201-2-- 3 11-5-1- NOTICE OF ASSESSMENT Victory Lode Mining Company. Principal place of business. Salt Lake City, Utah.Is Notice hereby given that at a meeting of the Board of Directors, held on the 15th day of October, 1927, an of one cent assessment of was levied the capital share upon per of the corporation, payable imstock to the secretary of the commediately pany, E. A. Rogers, at the office of the company, 407 Boston Building, Salt Lake City, Utah. Any stock upon which the assessment may remain unpaid on the 26th day of November, 1927, will be delinquent and advertised for sale at public auction, and unless payment is made before, It will be sold at 12 oclock noon, on the 17th day of December, 1927, to pay the delinquent assessment, together with the cost of advertising and expense of sale. E. A. ROGERS. Secretary. 407 Boston Building, Salt Lake City. Utah. one-ten- th -26 ASSESSMENT NOTICE No. 0 Teton Valley Land Company of Snlt Lnke City, Utah. 757 Deseret News Annex, Salt Lake City, Utah. Notice is hereby given that, at a of the Board of Directors, held meeting on the 28th day of October, 1927, at 757 Deseret News Annex Bldg., Salt Lake City, Utah, at 4:30 p. m., an assessment of five (5c) cents per share was levied on the capital stocks of the corporation, payable thirty (30) days from date, payments to be made to C. E. Traver, Secretary, care Carpenter Paper -Company, 331 Rio Grande Street, SaltVsV Lake City, Utah. Any stock upon which this assessment may remain unpaid December 5, 1927, will be delinquent and advertised for sale at public auction and unless payment is made before, will be sold on the 26th day of December, 1927, to pay the delinquent assessment, together with the cost of advertising and expense of sale. C. E. TRAVER, rv November 5, 1927. 11-5-1- 2-3 ASSESSSMENT NOTICE Utah Oregon Gold Mines Company. Principal place of business, 630 Judge Building, Salt Lake City, Utah. Notice is hereby given that at a meeting of the Board of Directors of The Utah Oregon Gold Mines Company, held on the 29th day of October, 1927ji& assessment No. 3, of one cent per share was levied upon all the issued and outstanding shares of stock of the corW. poration,orpayable C. immediately to A. 162 Shiner John Forrester, at North Second East Street, P. O. Box 303, in Price, Carbon County, Utah. Any shares upon which said assessment shall remain unpaid on the 5th day of December, 1927, shall be delinquent and advertised for sale at public auction, and unless payment is made before, shall be sold on December 27th, 1927, at the hour of two o'clock p. m. at 162 North Second East Street, Price, Utah, County of Carbon, to pay the delinquent assessment, together with costs of advertising and expenses of the sale. By A. W. SHINER, Secretary. Utah Oregon Gold Mines Co., 630 Judge Bldg., Salt Lake City, Utah. NOTICE OF ASSESSMENT NO. 21. Three Kings Consolidated Mining Co. Notice of assessment No. 21 of the Three Kings Consolidated Mining Com2 pany. Principal place of business, Newhouse Building, Salt Lake City, Utah. Notice is hereby given that at a meeting of the board of directors of the Three. Kings Consolidated Mining Company, held on the 18th day of November, 1927, an assessment of one (lc) cent per share, was levied on the capital stock of the corporation, payable immediately to Forrest Mathez, Treasurer of the corporation, at rooms Newhouse Building, Salt t.oIca pffv TTtJih Any stock upon which this assessment may remain unpaid on the 19th day of December, 1927, will be delinquent and advertised for sale at public auction, ana unless payment is made before, will be sold on the 7th day of January, 1928, at 10 oclock a. m., to pay the delinquent assessment, 'together with costs of advertising of sale. and expense ' W. J. BURTON, Secretary. Three Kings Consolidated Mining Co. Of2 Newhouse Bldg., Salt fice, Lake City, Utah. NOTICE OF ASSESSMENT 301-30- - 301-3- 02 301-30- Tlmpanognn Roil Club is hereby given that at a of Directors of neeting of the Board Club held on the he Timpanogas Rod ith day of November at Salt Lake City, Jtah, an assessment of $12.50 pera share, total lus government 'tax of $1.25, if $13.75, was levied on the issued and lutstanding capital stock of theto R. payable Immediately Notice cor-oratl- on, Burton, secretary, 78 South Main Salt Lake City, Utah. assess-neAny stock upon which this may remain unpaid on the 9th lay of December, 1927, will beatdelin-luepuband advertised for sale ic auction and unless payment is made stock efore, so much of each parcel of the 30th day of Decem-e- r, rill be sold on 1927, at 12:15 p. m. as is necessary o pay delinquent assessment, together vith costs of advertising and expense if sale. R. W. BURTON, Secretary. 8 So. Main St., Salt Lake City, Utah. V. Street, nt nt 11-12-1- 2-3 NOTICE OF ASSESSMENT Silver Circle Mining Company. Location of principal place of busi-es- s, 210 Ness Building, Salt Lake City, tab. Notice is hereby given that at a of directors, held leetlng of the board n the 15th day of November, 1927, an of one cent per ssessment of one-ha- lf of the issued all on levied was hare nd outstanding capital stock of the, to J. payable immediately irporation, 7. Luckart. at his office, 210 Ness City, Utah. assess-leullding, Salt Lake which this Any stock upon 16th thedelin-uemay remain unpaidwillon be ay of December, 1927, and advertised for sale at pub- nt nt $ |