OCR Text |
Show THE CITIZEN 24 SUMMONS In the Third Judicial District Court of Salt Lake County, State of Utah. Ida Arnold, Plaintiff, vs. Jay Arnold, Defendant. Summons. The State of Utah to the said 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 the days after service, and defend 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 obtain a decree of divorce dissolving the contract of marriage now and heretofore existing between the above named plaintiff and defendant. ANDERSON . HOLMGREN, & RUSSELL, Attorneys for Plaintiff. P. O. Address 315 Walker Bank Bldg., Salt Lake City, Utah. . NOTICE OF POSTPONEMENT . NATIONAL METAL MINES CO., Office 304 Newhouse Utah. Building, Salt Lake City, NOTICE IS HEREBY GIVEN that at a meeting of the Board of Directors of the National Metal Mines Company, held at its said office at 2 oclock P. M. on the 10th day of March, A. D. 1929, a resolution was adopted postponing the date for the sale of delinquent stock to 10 oclock A. M April 2, 1929. There are delinquent upon the following described stock on account of an assessment levied on the 10th day of January, 1929, the several amounts set opposite the names of the respective stockholders as follows: Cert. No. NAME Shares Amt. 6 John Clayton 10,000 $ 50.00 11 John H. Morgan .. 97,000 485.00 E. Hammond Glassman 23 W. H. Barnet 27 John Clayton 30 Maurice Anderson 20 D. 22 M. 34 36 40 H. M. Garff Carl I. Hilstrom Oscar Egildson E. McKnight J. H. Barnes Maurice Anderson 42 J. A. 43 44 45 Elmer Johnson 49 Oscar A. Egildson 48 S. T. Bennion 60 Jonas A. Egildson 55 John Clayton 57 Frank Cutler 59 Elmer Jonsson John Clayton John Clayton Oscar A. Egildson 65 73 78 95 Maurice Anderson 100 S. T. Bennion 109 John Clayton 3,000 4,000 1,500 3,000 2,800 10,000 1,000 6,000 8,000 500 3,000 11,000 7,500 4,000 7,500 10,000 1,000 2,740 5,000 5,000 6,250 1,400 1,000 31,650 15.00 20.00 7.50 15.00 14.00 50.00 5.00 30.00 40.00 2.50 15.00 55.00 37.50 20.00 37.50 50.00 1187 1188 1189 1186 466 467 464 465 463 794 819 855 446 718 880 733 1150 1137 1141 982 983 995 997 998 1008 1013 1015 1018 1044 1048 1049 1045 George Wilson, Bal...l200 900 Theo. Holman, Bal. 900 A. H. Higham 5000 L N. Morrison Carlos C. Critchlow.,1000 John Q. Critchlow. 1000 Marcus L. Critchlow.,1000 Victor D. Critchlow1000 W. J. Critchlow, Jr...ll05 250 W. J. Critchlow 1500 W. J. Critchlow. 6000 W. J. Critchlow 1000 J. R. Golding 500 J. R. Golding. 2000 J. R. Golding 500 Adell Golding 1000 Roy Peterson 1000 John A. Merriman J. P. Stratton 2.00 1.50 1.50 25.00 5.00 5.00 5.00 5.00 5.53 1.25 7.50 30.00 5.00 2.50 10.00 2.50 5.00 5.00 1.67 1.25 1.25 2.50 2.50 2.50 5.00 5.00 5.00 5.00 5.00 5.00 5.00 5.00 5.00 333 250 250 500 500 500 1000 1000 1000 1000 1000 1000 1000 1000 Erickson Erickson Erickson Erickson Erickson Erickson Ericksno Erickson Erickson Erickson Erickson Erickson Erickson ...1000 1052 r Erickson And in accordance with the law and an order of the Board of Directors, made on the 16th day of Jan., 1929, so many shares of each parcel of said stock above enumerated, as may be necessary, will be sold at the office of the Secretary of the said Company, Room 400 Atlas Building, Salt Lake on the City, Utah, at public auction, 20th day of March, 1929, at 9 a. m., to pay the delinquent assessment thereon, together with the costs of adof sale. vertising and expense H. T. JOHNSON, Secretary. Silver Butte Consolidated Mining Company, 400 Atlas Building, Salt Lake V. V. V. V. V. V. V. V. V. V. V. V. V. V. D. D. D. D. D. D. D. D. D. D. D. D. D. D. o-cl- ock City, Utah. DELINQUENT NOTICE Stockton Standard Mining Co. Location of principal place of business, 25 West Broadway, Salt Lake City, Utah. There are delinquent upon the following described stock, ononaccount of the 22nd assessment No. 15, levied several the of 1929, January, day amounts set opposite the names of the respective shareholders, as follows: 5.00 ' President. NOTICE OF ASSESSMENT NO. 1 THE GOLD HILL STANDARD MINING COMPANY, a Corporation. Principal 8 McIntyre place of business at Building, Salt Lake City, Salt Lake County, State of Utah. Notice is hereby given that at a Directors and Stockmeeting of theGold Hill Standard Minholders of the held on ing Company, a corporation, the 9th day of November, A. D., 1928, o'clock p m. at the hour of seven-thirt- y of an assessment of one cent per share was levied on the issued Capital Stock of the Gold Hill Standard Mining Company, a corporation, payable to L. J. Barclay, Presiand dent, General Manager, Treasurer MinDirector of the Gold Hill Standard the ing Company, a corporation, at 707-7at of office the company principal McIntyre Building, Salt Lake City, Salt Lake County, State of Utah. Any stock upon which this assessment may remain unpaid at the close of business on the 19th day of March, A. D., 1929, will be delinquent and advertised for sale at public auction, and unless payment is made before, will be sold on the 8th day of April, A. D., 1929, to pay the delinquent assessment, costs of advertising and together ofwith sale. expense L. J. BARCLAY, President and Treasurer. McIntyre Building, Salt Lake City, Salt Lake County, State of Utah. 707-70- one-four- th () 08 NOTICE OF ASSESSMENT NO. 25 158.25 DELINQUENT NOTICE Silver Butte Consolidated Mining Co. Principal place of business, room No. 400, Atlas Building, Salt Lake City, Utah. Notice There are delinquent upon the following described stock, on acon the count of Assessment No. 9, levied 16th day of January, 1929, ' the several amounts set opposite the names of the respective stockholders, as. follows: Pioche Metals Mining Co.. No. 125 So. Main St. Salt Lake City, Utah. Dated this. Saturday, February the And in accordance with law and an order of the Board of Directors made on the 10th day of January, 1929, so Secretary. National Metals Mines Co., 304 Newhouse Bldg., Salt Lake City, Utah. EXTENSION NOTICE By order of the Board of Directors at a meeting held on the 8th day of March, 1929, the above delinquent date has been extended to Monday, the 8th day of April, 1929; also, the sale date has been extended to Monday, the 29th day of April, 1929. F. B. COOK, 23rd, A. D. 1929. 31.25 7.00 5.00 JOS. S. DIXON, 3-2 707-70- 8- 13.70 25.00 25.00 many shares of each parcel of such stock as may be necessary, will be sold at the office of the company, 304 Newhouse Building, Salt Lake City, Utah, on the 2nd day of April, 1929, at the hour of 10 o'clock A. M., to pay delinquent assessments thereon, together with the cost of advertising and 'expense of sale. South Main Street, Salt Lake City, Utah. Any stock upon which this assessment shall remain unpaid at the close of business on Friday, March 8, 1929, will be delinquent and advertised for sale at public auction, and unless payment is made before, will be sold at the office of the Company, No. 125 South Main Street, Salt Lake City, Utah, on Friday, April 5, 1929, at 2. oclock p. m., to pay the delinquent assessment thereon, together with the cost of advertising and expenses of sale. N. G. HALL, Metals Pioche Mining Co. Secretary, Three Kings Consolidated Mining Co. Notice of assessment No. 25 of the Three Kings Consolidated Mining Co., 2 principal place of business, Newhouse Bldg., Salt Lake City, Utah. Notice is hereby given that at ' a of directors of meeting of the board the Three Kings Consolidated Mining of JanCompany, held on the 25th day uary, 1929, an assessment ofontwo cents the cap(2c) per share, was levied ital stock of the corporation, payable to Forrest Mathez, January 31,of 1929, the corporation, at rooms Treasurer 2 Newhouse Building, Salt Lake Utah. City, Any stock upon which this assessment may remain unpaid on the 1st day of March, 1929, will atbe delinquent and advertised for sale public aucmade beis and unless payment tion, fore will be sold on the 23rd day of March, 1929, at 10 oclock a. m., to pay the delinquent assessment, together with costs of advertising and expense of sale. W. J. BURTON. Secretary. Three Kings Consolidated. Alining Co., 2 Newhouse Bldg., Salt Office: Lake City, Utah. 3.9.3. 9, EXTENSION NOTICE of the Board of Directors, order By at a meeting held on the 11th day of Alarch, 1929, at 10:00 a. m., the above sale date has been extended to Tuesof April, 1929, at day the 23rda. day m. 10:00 oclock 301-30- And in accordance with law and an order of the board of directors,' made on the 22nd Day of January, 1929, so many shares of each parcel of such stock as may be necessary, will be sold at the Office of the Company, 25 West Broadway, Salt Lake City, Utah,2 on the 23rd day of March, 1929, at o'clock p. m., to pay the delinquent assessment thereon, together with the cost of advertising and expense of Sftlc 25 G. A. HOAGLUND. Secretary. West Broadway, Salt Lake City, Utah. ASSESSMENT NOTICE 301-30- - . 301-30- Pioche Metnls Mining Company; Location of Principal Plnce. of .Business No. 125 South Main Street, Salt Lake City, Utah Notice is hereby given that at a meeting of the Board of Directors of the Pioche Metals Alining Company, held on January 31, 1929, an assessment of one cent per share was of one-ha- lf levied on the issued and outstanding shares of the capital stock of the corto the poration, payable immediately No. 125 at Columbia Trust Company W. J. BURTON, Secretary. Three Kings Consolidated Alining Co. 2 Newhouse Building, Salt Office: Lake City, Utah. 301-30- |