OCR Text |
Show 395 R. J. Evans 1,000 1.25 398 It. J. Evans 1,000 1.25 399 R. J. Evans 1,000 1.25 407 M. L. Snow. 1,000 1.25 408 Bert Fitzpatrick 2,500 3.12 409 Bert Fitzpatrick 2,500 3.13 426 J. A. Hogle & Co 1,000 1.25 428 J. A. Hogle & Co 1,000 1.25 ,431 J. A. Hogle & Co 1,000 1.25 -132 J. A. Hogle & Co....... 1,000 1.25 442 L. J. Brantager 1,000 1.25 448 L. J. Brantager. 1,000 1.25 45"2 J. A. Hogle & Co.. 1,000 1.25 460 John Satsis 2,000 2.50 462 R. J. Evans 500 .63 472 George Roth 1,000 1.25 474 Guy F. Werner. 1,000 1.25 475 Guy F. Werner 1,000 1.25 476 Guy F. Werner 1,000 1.25 477 C. F. Decker. 5,000 6.25 480 R. P. Morris 1,000 1.25 487 A. L. Jacobs 1,000 1.25 488 A. L. Jacobs 1,000 1.25 490 A. L. Jacobs 1,000 1.25 491 A. L. Jacobs 1,000 1.25 492 A. L. Jacobs 1,000 1.25 &93 A. L. Jacobs 1,000 1.25 02 George Kukos 2,000 2.50 489 A. L. Jacobs 1,000 1.25 And in accordance with law and an order of the board of directors made on the 21st day of February, 1919, so many shares of each parcel of such stock as may be necessary, will be sold at public auction at the office of the company on the 19th day of April, 1919, at 2 o'clock p. m. to pay the delinquent de-linquent assessment thereon together with the costs of advertising and the expense of sale. S. S. POND, 3-29-4-5 Secretary. SUMMONS. In the Third Judicial District Court of Salt Lake County, State of Utah. Edith May Konold, plaintiff, vs. Frank W. Konold, defendant. Summons. The State of Utah, to the said Defendant: 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 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 dissolving the marriage contract con-tract heretofore and now existing between" be-tween" you and the plaintiff and to award plaintiff the custody of Marjorie May Konold, minor child of plaintiff - and defendant. J. E. DARMER, Attorney for Plaintiff. P. O. Address: 403-4 Continental National Na-tional Bank building, 27 East 2nd So., Salt Lake City, Utah. 3-29-4-26 PROBATE AND GUARDIANSHIP NOTICES. nr Consult County Clerk or the Respective Respec-tive Signers for Further Information. NOTICE TO CREDITORS. Estate of John B. Fouts, otherwise Known as J. B. Fouts, deceased. Creditors Cred-itors will present claims with vouchers vouch-ers to the undersigned at room 414 Atlas Block, Salt Lake City, Utah, on or before the 10th day of June, A. D. '1919. CYRUS G. GATRELL, Administrator with will anneed of estate of John B. Fouts, otherwise .v, known as J. B. Fouts, Deceased. JS CYRUS G. GATRELL, Attorney. Date of first publication April 5. A. 1- D. 1919. ' 4-5-5-3 . NOTICE. In the District Court, Probate Division I in and for Salt Lake County, State if of Utah. i I I In tne Matter of the Estate of Edward William Squire, Deceased. Notice. . The petition of Gertrude O. Squire, praying for the issuance to herself of letters of administration in the estate of Edward William Squire, deceased, has been set for hearing on Friday, the 18th day of April, A. D. 1919, at 2 o'clock p. m. at the county court house in the court room of said court in Salt Lake City, Salt Lake county, Utah. Witness the clerk of said court, with, the seal thereof affixed, this 21st day of March, A. D. 1919. J. E. CLARK, Clerk. By M. M. SNELL, (Seal) Deputy Clerk. JOHN F. BOWMAN, 3-29-4-12 Attorney for Petitioner. NOTICE TO CREDITORS. Estate of George Lockyer, deceased. Creditors will present claims with vouchers to the undersigned at room 201 Templeton building, Salt Lake City, Utah, on or before the 24th day of May, A. D. 1919. WILLIAM LOCKYER, Administrator of the estate of George Lockyer, Deceased. MARTIN S. LINDSAY, Attorney for Estate. Date of first publication March 15, A. D .1919. 3-15-4-12 NOTICE. In the District Court, Probate Division In and for Salt Lake County, State of Utah. In the matter of the Estate of Edward Hemsley, Deceased. Notice. The petition of Richard J. Hemsley praying that he be re-appointed as administrator ad-ministrator of said estate in order that the piece or parcel of real estate first described in his petition may be distributed to Salt Lake City, the equitable owners thereof, has been set ' for hearing in Friday, the 11th day of April, A. D. 1919, at 2 o'clock p. m at the county courthouse, in the courtroom court-room of said court in Salt Lake City, Salt Lake county, Utah. Witness the clerk of said court, with the seal thereof affixed, this 20th day of March, A. D. 1919. J. E. CLARK, Clerk. By M. M. SNELL, (Seal) Deputy Clerk. DANIEL B. RICHARDS, 3-22-4-5 Attorney for Petitioner. NOTICE. In' the District Court, Probate Division in and for Salt Lake County, State of Utah. In the matter of the Estate of Zillah Longson, Deceased. Notice. The petition of Charles F. Longson praying for the issuance of himself of letters of administration in the estate es-tate of Zillah Longson, deceased, has been set for hearing on Friday, the 11th day of April, A. D. 1919, at 2 o'clock p. m., at tho county courthouse, in the courtroom of said court in Salt Lake City, Salt Lake county, Utah. Witness the clerk of said court, with the seal thereof affixed, this 20th day of March, A. D. 1919. J. E. CLARK, Clerk. By M. M. SNELL, (Seal) Deputy Clerk. J. H. HURD, 3-22-4-5 Attorney for Petitioner. NOTICE. In the District Court, Probate Division, in and for Salt Lake County, State of Utah. In the matter of the Estate and Guardianship Guar-dianship of Mironette Pettit Walker, an incompetent person. Notice The petition of Utah Savings & Trust Company, a corporation, the guardian of the estate of Miron ette Pettit Walker, an incompetent incompe-tent person, for confirmation of sale of the following described real estate, to-wlt: An undivided one-fourth interest in-terest in a patented homestead being homestead entry No. 1608, United States Land Office, at Vernal, Utah, for the west y2 of the southeast and the north of the southwest of section 10, Tp. 1 S., R. 1 E., Uintah Uin-tah Special Meridian, containing 160 acres, situated in Uintah county, state of Utah, for the sum of ?500. And upon the following terms, to-wlt: Cash, as appears from the return of sale, filed in this court, has been set for hearing on Friday, the 11th day of April, A. D. 1919, at 2 o'clock p. m., at the county courthouse, in the courtroom court-room of said court, in Salt Lake City, Salt Lake county, Utah. Witness the clerk of said court with the seal thereof affixed, this 18th day of March, A. D. 1919. J. E. CLARK, Clark. By M. M. SNELL, (Seal) Deputy Clerk. S. P. ARMSTRONG, 3-22-4-5 Attorney for Petitioner. NOTICE TO CREDITORS. Estate of Mary B. Snow, deceased. Creditors will present claims with vouchers to the undersigned at 318 South Sixth East Street, Salt Lake City, Utah, on or before the 22nd day of May, A. D. 1919. OLIVER G SNOW, Administrator of Estate of Mary B. Snow, deceased. S. P. ARMSTRONG, Attorney for Administrator. Date of first publication March 22, A. D. 1919. 3-22-4-19 NOTICE TO CREDITORS. Estate of Alexander Dummer, deceased. de-ceased. Creditors will present claims with vouchers to the undersigned at Tracy Loan & Trust Company, 151 South Main, Salt Lake City, Utah, on or before be-fore the 24th day of May, A. D. 1919. H. L. SELLEY. Administrator of the Estate of Alexander Dummer, deceased. POWERS, RITER & COWAN, Attorneys At-torneys for Administrator. Date of first publication March 22 A. D. 1919. 3-22-4-19 NOTICE. In the District Court, Probate Division, in and for Salt Lake County, State of Utah. In the matter of the Estate of Amanda Johnson, Deceased. Notice. The petition of Ed. Soderman praying pray-ing for the admission to probate of a cert 'n document, purporting to be the last v. ill and testament of Amanda Join son, deceased, and for the granting grant-ing of letters testamentary to Ed. Soderman, Sod-erman, has been set for hearing on Friday, the 11th day of April, A. D. 1919 at 2 o'clock p. m., at the county courthouse in the courtroom of said court, in Salt Lake City, Salt Lake county, Utah. Witness the clerk of said court, with the seal thereof affixed this 18th day of March, 1919. J. E. CLARK, Clerk. By M. M. Snell, (Seal) Deputy Clerk. STOTT & WARNER, 3-22-4-5 Attorneys for Petitioner. NOTICE TO CREDITORS. Estate of Elmer E. Hill, otherwise known as E. E. Hill, deceased. Creditors Cred-itors will present claims with vouchers vouch-ers to the undersigned at Room 414 A tins Block, Salt Lake City, Utah, on or before the 10th day of June, A. D 1919. CYRUS G. GATRELL, Administrator with will annexed of estate of Elmer. E. Hill, otherwise known as E. E. Hill, Deceased. H CYRUS G. GATRELL, Attorney. M Date of first publication, April 5, H A. D. 1919. 44-5-5-3 M NOTICE TO CREDITORS. Estate of George H. Rundle, other- H wise known as G. II. Rundle, de- H ceased. Creditors will present claims H with vouchers to the undersigned at H Room 414 Atlas Block, Salt Lake H City, Utah, on or before the 10th day H of June, A. D. 1919. M CYRUS G. GATRELL, M Administrator with will annexed of H estate of George H. Rundle, other- H wise known as G. II. Rundle, Do- jH ceased. jlH CYRUS G. GATRELL, Attorney. H Date of first publication, April 5, A. fH D 1919. 4-5-5 IH NOTICE TO CREDITORS. H Estate of Fanny C. Allen, deceased. jH Creditors will present claims with H vouchers to the undersigned at 315 Atlas Block, Salt Lake City, Utah, on H or before the 10th day of June, A. D. H 1919. M TRACY LOAN & TRUST COMPANY, M Administrator of the Estate of Fan- H ny C. Allen, Deceased. H MARKS & JENSEN, Attorneys for M Administrator. H Date of First Publication, April 5th, H A. D. 1919. 4-5-5-3 M NOTICE TO CREDITORS. M Estato of John T. Forman, deceas- H ed. Creditors will present claims H with vouchers to the undersigned at H C15 Atlas Block, Salt Lake City, Utah, H on or before the 10th day of June, H A. D. 1919. M THOMAS H. FCRMAN, M Administrator of the Estate of John jH T. Forman, Deceasd. H MARKS & JENSEN, Attorneys for M Administrator. H Date of first publication, April 5th. H A. D. 1919. 4-5-5-3 M NOTICE TO CREDITORS. M Estate of John Grahek, deceased. H Creditors will present claims with H vouchers to the undersigned at No. H 504 Continental National Bank Bldg., H Salt Lake City, Utah, on or before the H 7th day of June, A. D. 1919. M GEORGE PRUANOVICH, M Executor of John Grahek, Deceased. H DANIEL B. RICHARDS, H Attorney for said Estate. M 504 Continental National Bank Bldg., M Salt Lake City, Utah. 4-5-5-3 M Date of first publication April 5, A. M D. 1919. NOTICE TO CREDITORS. H Estate of Hazel M. King, some- M times known as Mrs. P. B. Kay or M Hazel Kay, deceased. H Creditors will present claims with M vouchers to the undersigned at 525 M Mclntyre Building, Salt Lake City, H Utah, on or before tho 10th day of 'M May, A. D. 1919. ARTHUR D. KING, H Administrator of the Estate of Ha- H zel M. King, sometimes known as tH Mrs. P. B. Kay or Hazel Kay, De- M ceased. M EDWARD McGURRJN and W. E M RYDALCH, Attorneys for Administra- H tor. , n Date of first publication, March 8. H A. D. 1919. 3-8-4-5 M NOTICE TO CREDITORS. H Estate of Harry Odell, deceased. Creditors will present claims with H vouchers to the undersigned at 312 H Judge Building, Salt Lake City. Utah, JM on or before the 10th day of May, A. M D. 1919. T T HANNAH ODELL, Administratrix of the Estate of Harry Odell, Deceased. HARRY S. HARPER, Attorney for H Administratrix. H Date of first publication March 8, M A. D. 1919. 3-84-5 |