OCR Text |
Show . Hi probate and guardianship Hff NOTICES. I'l Consult County Clerk or the Respect. Hr Ive Slgners-for Further Information. H- NOTICE TO CREDITORS. ' H; Estate of Nannie M. Heel, Deceased. H Creditors will present claims with Hi vouchers to the undersigned at 525 Hi Mclntyre building, Salt Lake City, H! Utah, on or before tho 29th day of H1' December, A. D. 1917 H ALFRED REEL, Hi Administrator of the Estate of H Nannie M. Reel, Deceased. H, Edward McGurrin, W. E. Rydalch, H) George G. Armstrong, attorneys for H' Administrator. Hi Date of first publication October 27, Hi A. D. 1917. 10-2711-24 Hi NOTICE TO CREDITORS. H' Estate of Hannah Maria Decker H Turpin, deceased. H Creditors- will present claims with H vouchers to the undersigned at 410 H i Utah Savings & Trust Building, Salt H,i Lake City, Utah, on or before the 29th H day of December, A. D. 1917. H JESSE R. TURPIN, H. Administrator of Estate of Hannah Hi Maria Decker Turpin, Deceased. Hr William M. McCrea, Attorney for Hi Administrator. H Date of first publication October 20, H A. D. 1917. 10-20-11-17 Hi NOTICE. H In the District Court, Probate Divi- ! sion.'in and for Salt Lake County, 'L State of Utah. h In the matter of tho estate of Marr H- E. 'Pratt, Deceased. The petition of O. K. Pratt praying M , for the issuance to himself of Letters jk- of Administration in tho estate of H Mary E. Pratt, deceased, has been set Hfc for hearing on Friday, the 23rd day L . ..O..$0veH1jei.-A..--D.-19177 at- -two- o'clock p. m. at the County Court House, in the Court Room of said court in Salt Lake City, Salt Lako County, Utah. Witness tho Clerk of said Court, with the seal thereof affixed, this 31st day of October, A. D. 1917. THOS. HOMER, (Clerk.) Clerk. By B. F. Quinn, Deputy Clerk. M. M. Warner, Attorney for Petitioner. Peti-tioner. 11-311-17 NOTICE TO CREDITORS. Estato of Louise H. Hartwell, deceased. de-ceased. Creditors will present claims with vouchers to the undersigned at 701 Utah Savings & Trust Bldg., Salt Lake City, Utah, on or before the 10th day of January, A. D. 1918. Date of first publication November 3, A. D. 1917. ROSS E. HARTWELL, Administrator of tho Estate of LOUISE H. HARTWELL, Deceased. J. H. HURD & J. D. HURD, Attys. for Administrator. 11-3-12-1 NOTICE. In tho District Court, Probate Division, Di-vision, in ana for Salt Lake County, State of Utah. In the matter of the estate of Paul J. Peterson, deceased. Notice. The petition of Noel S. Pratt, the administrator ad-ministrator of the estate of Paul J. Peterson, deceased, praying for an order or-der of sale of real property of said decedent, de-cedent, and that all persons interested appear before the said court to show cause why an order should not be granted to sell so much as shall be necessary, of the following described real estate of said deceased, situated in Salt Lake county, state of Utah, to-wit: to-wit: Lots seventeen hundred seventy-nine seventy-nine (1779) and seventeen hundred eighty (1780), Highland Park plat "A", being a subdivision of part of sections sec-tions twenty (20) and twenty-one (21), township one (1) south, range one (1) east, Salt Lake meridian, has been set for hearing on Friday, the 30th day of November, A. D. 1917, 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 2nd day of November, A. D. 1917. THOMAS HOMER, (Seal.) Clerk. By B. F. QUINN, Deputy Clerk. Stephen L. Richards and Noel S. Pratt, Attorneys for Petitioner. 11-10-11-24 NOTICE TO CREDITORS. Estate of Mary Hunt , Deceased. Creditors will present claims with vouchers to the undersigned at 433 Kearns building, Salt Lake City, Utah, on or before the 18th day of January, A. D. 1918. ESTHER M. WOOD, Administratrix of Estato of Mary Hunt, Deceased. J. C. Wood, Attorney for Administrator. Adminis-trator. Date of first publication November 17, A. D. 1917. 11-1712-15 PROBATE NOTICE. In the District Court, Probate Division, Di-vision, in and for Salt Lake County, State of Utah. In the matter of the estate of Paolo Malaspino, Deceased. Notice. The petition of Paolo Arata praying for' tho issuance to himself of Letters of Administration in tho Estato of Paolo Malaspino, deceased, has been set for hearing on Friday, tho 7th day of December, A. D. 1917, at 2 o'clock p. m. at the County Court House, in tho Court Room of said court in Salt -Lake- City, Salt- -Lake -Countyr Utah. Witness the Clerk of said Court, with tho seal thereof affixed, this 10th day of November, A. D. 1917. THOS. HOMER, (Seal.) Clerk. By B. F. Quinn, Deputy Clerk. Thos. F. Ashworth, Attorney for Po-tloner. Po-tloner. 11-1712-1 NOTICE OF ASSESSMENT. EUREKA LILY MINING COMPANY. Location of principal office, 414 Judge Building, Salt Lake City, Utah. Location Lo-cation of mine, Tintic Mining District, Utah County, Utah. Notice is hereby given that at a meeting of the Board of Directors held November 15th, 1917, an assessment, to be known as Assessment No. 3, of one cent (lc) per share was levied on tho outstanding capital stock of the corporation, payable immediately to Gideon Snyder, Secretary, 414 Judge Building, Salt Lake City, Utah. Any stock upon which this assessment assess-ment remains unpaid on December 19, 1917, will bo delinquent and advertised for sale at public auction, and unless payment is made before will bo sold on January 15, 1918, at 4 o'clock p. m., at the company'si office, 414 Judge Building, Salt Lake City, Utah, to pay the delinquent' assessment, together with the cost of advertising and expense ex-pense of sale. GIDEON SNYDER, Secretary. 414 Judge Building, Salt Lako City, Utah. 11-17 12-1B SUMMONS. In tho Third Judicial District Court of Salt Lako County, State of Utah. Florence Taswell, Plaintiff, vs. George Taswell, Defendant. Summons. Sum-mons. Tho State of Utah to SaidDefendant: You are hereby summoned to appear wthin twenty days after the service of this summons upon you, if served -within the county In which this action ac-tion 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. Wherein the plaintiff herein prays judgment that the bonds of matrimony mat-rimony contracted between the plaintiff plain-tiff and the defendant be dissolved. JOE W. ROZZELLE, Attorney for Plaintiff. P, O. Address: 417 Kearns Building, Build-ing, Salt Lake City, Utah. 11-171.2-15 DELINQUENT NOTICE. NEVADA DIVIDEND MINING COMPANY, COM-PANY, principal office and place of business, 522 Newhouse building, Salt Lake City, Utah. Notice There are delinquent upon the following described stock, on account ac-count of Assessment No. 2, levied October Oc-tober C, 1917, the several amounts set opposite the names of the respective stockholders, as follows: Cert. No. No. Name. Shares. Amt. 41 R. L. Bush 1,500 $ 5.00 G3 R. L. Bush 300 1.00 40 H. C. Cutler 500 1.67 68 H. C. Cutler 100 .33 88 "Mrs. Nellie T. Cul- len 5,000 16.67 111 Mrs. Nellie T. Cul- len 3,000 10.00 53 A. H. DeLong 12,000 40.00 197 Mosiah Evans ; 5,000 16.67 45 Azar Evans 100 .33 36 G.M.Evans 1,000 3.33 60 G. M. Evans 200 .67 37 M.D.Evans 1,000 3.33 51 M.D.Evans 1,000 3.33 43 F. F. Gross 500 1.67 22 A. L. lloppaugh 12,000 40.00 69 A. L. Hoppaugh 10,000 33.33 .!AT-Lr-Heppaugh-, ,-4,4)00 13.33- 94 A. L. Hoppaugh 4,000 13.33 i 99 A. L. Hoppaugh 10,000 33.33 , 102 A. L. Hoppaugh 10,000 33.33 j 126 A. L. Hoppaugh 10,000 33.33 135 A. L. Hoppaugh.... 10,000 33.33 157 A. L. Hoppaugh 1,000 3.33 38 Hattlo Hess 500 1.67 174 Jacob W. Hanson.. 2,500 8.33 46 Joseph Jensen 1,000 3.33 72 William Johnson.. 5,000 16.67 49 John E. Lewis 1,000 3.33 160 L. N. Morrison 50,000 166.67 215 L. N. Morrison 13,000 43.33 13 W. M. McCarty 25,000 83.33 97 W. M. McCarty 500 1.67 177 W. M. McCarty 2,000 6.67 ! 190 W. M. McCarty. . . . 7,000 23.33 15 Mrs. L. M. McCarty 5,000 16.67 109 Mrs. L. M. McCarty 3,000 ' 10.00 55 Thos. Marianeaux. 3,000 10.00 209 (Fred L. Martin 100 .33 34 Mary E. Nickerson 500 1.67 201 C. W. Naylor 500 1.67 30 G. B. Pfoutz 6,000 20.00 32 W. Burt Robinson.. 1,000 3.33 187 Chas. L. Smith.... 10 .03 4 Ed. D. Smith & ' Sons . . .. 66,990 223.33 31 Elias E. Smith 1,000 3.33 64 Elias E. Smith 200 .67 42 A. J. Swlngard 500 1.67 62 A. J. Swlngard.... 100 .33 44 J. J. Shumway 1.000 3.33 110 Marietta J. Stanley 9,000 30.00 179 David Smith 1,000 3,33 205 S. H. Taylor 1,000 3.33 208 S. H. Taylor 4,000 13.33 39 C. R. Welling 1,000 3.33 195 Mary J. Wolcott. . 1,500 5.00 199 Mary J. Wolcott.. 1,000 3.33 202 Mary J. Wolcott.. 3,000 10.00 And in accordance with the law and j an order of the Board of Directors I made on October 6, 1917, so many I shares of each parcel of such stock as j may be necessary will be sold at the i office of the Company, 522 Newhouse building, Salt Lake City, Utah, on ; December 1, 1917, at 2 o'clock p. m. of said day, to pay delinquent assess- ment thereon, together with cost of ji advertising and expense of sale. f B. N. LEHMAN, 11-1712-1 ' Secretary. SUMMONS. j In tho Third Judicial District Court j of Salt Lako County, State of Utah, Emma A. Goldsworthy, Plaintiff, vs. Earl Goldsworthy, Defendant. Summons. Sum-mons. The State Of Utah to Said Defendant: You are hereby summoned to appear ap-pear within twenty days after the service ser-vice of this summons upon you, If served within the county in which this action is brought; otherwise, within thirty days after service, and defend tho above entitled action; and in case of your failure so to do, judgment will be rendered against you according to tho demand of tho complaint, which has been filed with the Clerk of said court, which is an action for divorce brought on tho grounds of non-support or failure to provide the plaintiff with the necessaries of life, all of which, is fully set out in the complaint ' filed herein. PARLEY P. JENSEN, Attorney for Plaintiff. P. O. Address: 410 Utah Savings & Trust Building, Salt Lake City, Utah. 11-1712-15 SUMMONS. In the Third Judicial District Court of Salt Lake County, State of Utah. Ernest K. Watson, Plaintiff, vs. Jennie B. Watson, Defendant. Tho State of Utah to 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 ac-tion 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 bo rendered against you according to tho doma-nd of-44ieGGnipla4nt;-whieh r - |