OCR Text |
Show THE 24 C I T I Z B,N Schweitzer; John SUMMONS In the Third Judicial District Court of Salt Lake County, State of Utah. Ida Arnould, Plaintiff, vs. Jay Arnould, 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 obtain a decree of divorce dissolving the contract of marriage now and heretofore existing between the above named plaintiff and defendant. HOLMGREN, ANDERSON & RUSSELL, Attorneys for Plaintiff. P. O. Address 315 Walker Bank Bldg., Salt Lake City, Utah. SUMMONS In the Third Judicial District Court of Salt Lake County, State of Utah. Robert H. Dwigans, plaintiff, vs. Cleo Dwigans, defendant. 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 the days after service, and defend above entitled action; andjin case of be your failure so to do, Judgment will rendered against you according to the demand of the complaint which has been filed with the Clerk of said Court This action is brought for the purpose of dissolving the bonds of matrimony heretofore and now existing by and between the plaintiff and defendant. HORACE C. BECK, Attorney for Plaintiff. Felt Bldg. Salt Lake City, Utah. 4-6 In the Third Judicial District Court of Salt Lake County, State of Utah. Deseret Building Society, a corporation, plaintiff, vs. John Neeleman and Nellie Neeleman, his wife, Robert G. Adamson and Agnes S. Adamson, his Investment Comwife, Fletcher-Luca- s a corporation, otherwise known pany, Fletcher-Lucas Investment Company, as K. & K. Plumbing Company, otherwise known as K. & K. Plumbing & Heating and Company, a corporation, A. Nuflfer Nuf-feJane Doe Nuffer, his wife, Mrs. E.Kres-se- r,r, V. L. Kresser ana Mary Doe his wife and S. Salmenson, otherwise known as S. Salmonson, defendants. 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 defend the days after service, and 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 recover a judgment or decree foreclosing plaindetiffs mortgage upon the followingLake in Salt scribed premises situate County, State of Utah, described in as follows, complaint plaintiffs 57 and Lots All of 58, Block 1, Davis Sharp and Stringers Addi1 and tion, a subdivision of Lots 4 and 19, 20, and part of Lots 2, 3, Block 24, Five Acre Plat A, Big Field Survey. ANDERSON & CANNON, Attorney for Plaintiff. P. O. Address 623 Continental Bank Bldg., Salt Lake City, Utah. to-w- it: ALIAS SUMMONS In the District Court of Salt Lake County, State &of Utah. Gravel Company, a corIdeal Sand poration, plaintiff, vs. Sandy Sand Company, a defunct corporation; Thea C. Dugan; H. all other persons unknown claiming any right, title, estate, lien or interest in the real property described in the complaint herein, adverse to plaintiff's ownership or any cloud upon plaintiffs title thereto, defendants. The State of Utah to the Said Defendants: You are hereby, summoned to appear within twenty days after service ofthis 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 obtain a judgment and decree adjudging the plaintiff .to be the owner and quieting its title against any and all claims or the defendants in and to all of the estate, following described real of All of the West one-ha- lf of the Southeast Section Four (4), Township Three (3), South, Range One (1) East, Salt Lake Meridian, and consisting of eighty (80) acres. Also: Commencing at the Northeast corner of the East one-ha- lf Southeast corner of Section Four (4), Township Three (3) South, Range One (1) East, Salt Lake Meridian, and running thence westerly eighty (80) rods, thence South thirty (30) rods, and thence in a northeast direction to place of beginning, same being a triangular piece of land containing seven and to-w- it: one-quart- () () er () one-ha- lf (7) acres. C. R. HOLLINGSWORTH, for Plaintiff. Attorney P. O. Address 516 Eccles Bldg. Ogden City, Utah. Dated March ALIAS SUMMONS C. ASSESSMENT NOTICE NO 15 Thompson; George Wilson; A. A. Clark; John S. Corless; Leon Browning; E. C. McGarry; A. W. Garrison; O. J. Paralso somerott; and W. D. Fawsett times known as W. D. Fawcett, Fau-cet- t, Fassett, or Fauset; who are the last known surviving directors and trustees of said Sandy Sand Company, and all other surviving directors and trustees of said Sandy Sand Company, if any, whose names are unknown; also 5, 1929. 3-9-- NOTICE OF ASSESSMENT White King Mining Company Notice Is hereby given that at a meeting of the directors, held on the 9th day of March, 1929, an assessment of one cent per share was levied on all of the issued and outstanding capital stock of the corporation, payable to the Treasurer of this Company at 606 Scott Building, Salt Lake City, Utah, on or before the 9th day of April, 1929. Any stock upon which this assessment may remain unpaid on the said 9th day of April, 1929, will be delinquent and advertised for sale at public auction and unless payment is made before will be sold on the 2nd day of May, 1929, at 10:00 oclock a. m., to pay the delinquent assessment, together with the costs of advertising and ex, pense of sale. GEORGE H. TAYLOR, 606 Scott Bldg., Secretary. Salt Lake City, Utah. -4-6 ASSESSMENT NOTICE Tecomn Consolidated Mining Company Location of principal place of business, Salt Lake City, Utah. Notice is hereby given that at a meeting of the Board of Directors of the Tecoma Consolidated Mining Company, held on the 18th day of March, of one 1929, an assessment of cent per share was levied on the capital stock of the corporation, payable at once to the Treasurer of said company at his office, 1407 Walker Bank Building, Salt Lake City, Utah. Any stock upon which this assessment may remain unpaid on the 10th day of May, 1929, will be delinquent and advertised for sale at public auction, and unless payment is made before, will be sold on the 10th day of June, 1929, to pay the delinquent assessment, together with the cost of advertising and expense of sale. one-ten- th M. SNELGROVE, Spprptfl rv 1407 Walker Bank Building, Salt Lake City, Utah. . P. C. Lime A Stone Company Principle place of business, Salt Lake City, Utah. Notice is hereby given that at a meeting of the Directors, held on the 16th day of March, 1929, an assessment of 5 cents pershare was levied on the capital stock of the corporation, issued and outstanding, payable immediately to J. L May, Treasurer, at 278 10th Ave., Salt Lake City, Utah. Any stock upon which this assessment may remain unpaid on the 17th day of April, 1929, will be delinquent and advertised for sale at public auction, and unless payment is made before, will be sold on the 6th day as-of May, 1929, to pay the delinquent sessment and expense of sale. J. L MAY, Secretary. DELINQUENT NOTICE Mining Company Location of principal place of business, 212 Felt Building, Salt Lake City, Utah. There are delinquent upon the following described 11stock on account of levied February 15, Assessment No. 1929, and previous assessments, the several amounts set opposite the names Alta-Tlg- er s: of the respective stockholders, as Shares Amt Name C. No. fol-low- $22.50 William Chenhall 1,000 22.50 1,000 William Chenhall 22.50 William Chenhall 1,000 22.50 William Chenhall 1,000 500 11.25 William Chenhall 27.50 W. H. Child 1,000 32.50 1,000 W. H. Child 22.50 B. W. Dixon 1,000 10.00 1,000 Mrs. E. A. Oakley 22.50 1,000 J. E. Phillips 22.50 1,000 J. E. Phillips 22.50 1,000 J. E. Phillips 22.50 1,000 J. E. Phillips 22.60 1,000 Thomas Phillips 22.50 1,000 Thomas Phillips 22.50 1,000 Thomas Phillips 22.50 1,000 Thomas Phillips And in accordance with the law and an order of the Board of Directors made on the 15th day of February, 1929, so many shares of each parcel of such stock as may be necessary will be sold at 2 oclock P. M. at the office of the company, 212 Felt Building Salt Lake City, Utah, on the 8th day as-of April, 1929, to pay the delinquent sessment thereon, together with the LESTER RANKIN, sale. costs of advertising and expense of Secretary. 212 Felt Building, Salt Lake City, Utah. 654 655 656 657 658 299 421 533 718 465 468 705 875 130 131 137 138 -4-6 DELINQUENT NOTICE Commonwealth Lead Mining Company 218 Ness Principal place of business, Utah. Lake Salt City, Bldg., Notice: There are delinquent upon stock, on acthe following described count of assessment No. 1, levied on the the 18th day of February, 1929,names several amounts set opposite the of the respective shareholders as fol lows: Shares Amt. Name No. 2000 $20.00 164 Sam Butterfield 20.00 2000 40 J. R. Burriston 80112 801.12 141 Jesse T. Badger 10.00 1000 23 Joe Deyott 5.00 500 124 Geo. W. Ebert 25.00 2500 21 L E. Elggren 10.00 1000 111 A. J. Elggren 20.00 2000 116 A. J. Elggren 20.00 2000 58 A. F. Elggren 15.00 1500 84 A. F. Elggren 60000 600.00 83 B. F. Fitzgerald 10000 100.00 82 Mary Fitzgerald 2.00 200 94 Fred Kauffman 66 166 167 107 500 Roy Pay Joseph Stocking Joseph Stocking 5000 5000 1000 5.00 50.00 50.00 10.00 42.84 5.00 Smith 4284 Sellers 500 Hilton Sellers And in accordance of law and an order of the Board of Directors made on the 18th day of February, 1929, so as many shares of each parcel of stock on sold be the will be necessary may 16th day of April, 1929, at 1 oclock p. m. at the office of the Company, 218 Ness Building, Salt Lake City, Utah, to pay the delinquent assessment thereon together with the cost of adof sale. vertising and expense A. F. JUDD, Secretary. 218 Ness Building, Salt Lake City, Utah 47 49 G. R. B. H. . |