OCR Interpretation


Goodwin's weekly : a thinking paper for thinking people. [volume] (Salt Lake City, Utah) 1902-1919, June 07, 1919, Image 15

Image and text provided by University of Utah, Marriott Library

Persistent link: https://chroniclingamerica.loc.gov/lccn/2010218519/1919-06-07/ed-1/seq-15/

What is OCR?


Thumbnail for 15

GOODWIN'S WEEKLY 1$ . I
lows: ' ( ,
Cert. No.
Name No. Shares Amt.
D. q. Dart 446 1000 5.00
D. C. Dart 447 4000 20.00
W. H. Child & Co 169 100 .50
f Irene Price 394 16000 80.00
-B. Cole 509 1000 5.00
G. Gray 416" 1000 5.00
J. Chilver. 435 1000 5.00
J, Chilver ,'.....436 1000 5.00
C. J. Chilver llAV! 3,000 5.00
C. J. Chilver.. 1..1....438 1000 5.00
D. W. Ryan 439 2000 10.00
D. W. Ryan L 441 1000 5.00
D. W. Ryan .Lu....500 1000 5.00
Knute Olson iJLL 47 100 .50
Knute Olson 48 100 .50
Knute Olson 49" JL00 .50
Knute Olson ,. 50 100 .50
H. .Closternon, Jr 163 200 1.00
S. "A. WittlifL 180 100 .50
P. A. Simpkin 184 1000 5.00
W.- Scott Weiler. 497 1000 5.00
S. R. Neil 386 500 2.50
S'tji. Mann 364 2000 10.00
James Dana 312 500 2.50
Gordon B. Houseman.329 500 2.50
Matt Freeman 353 500 2.50
Terry Kelligher 372 500 2.50
Terry Kelligher 373 500 2.50
Terry Kelligher 374 1000 5.00
Daisy Hughes 444 1000 5.00
A. B. Benesch & Co......465 475 2.38
Sol Newman, Jr 466 25 .13
Sol Newman, Jr 467 475 2.38
H. S. Adams 468 25 .13
A. E. Payne . 471 . 500 2.50
Harris. Wlnthrnn
& Co 542 100 .50
And in accordance with law and an
, order of the board of directors made on
the 21sUday of April, 1919, so many
shares of each parcel of such stock
as may be necessary will be sold at
the office of the company, room 1
Mackintosh Block, Salt Lake City,
Utah, on the 13th day of Tune, 1919,
at 11 o'clock a. m., of said day, to pay
delinquent assessment thereon togeth
er with the cost of advertising and
expense of sale.
J. H. WOODMANSEB,
5-31-6-7 Secretary.
"summons!
In the Third Judicial District Court
of Salt Lake County, State of Utah.
Vida Boehmer Weeks, plaintiff, vs.
Leonard B. Weeks, defendant. Sum
mons. The State of Utah to the said Defend
ant: You are hereby summoned to appear
within twenty days after the service
of this summons uponi 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 and decree of divorce divorc
ing the said plaintiff from the said de
fendant, and dissolving the contract
w fl marriage heretofore existing be
tween said plaintiff and said defend
ant. WM. M. McCRBA,
Attorney for Plaintiff.
P. O. Address: 410 Utah Savings &
Trust building Salt Lake City, Utah.
5-31-6-28
ASSESSMENT NO. 5.
The American Fork Mining Com
pany, principal place of business, Salt
Lake county, Utah. Location of mines,
Miller Hill, American Fork mining dis
trict, Utah.
I Notice is hereby given that at a
B meeting of the board of directors of
B the American Fork Mining company
I held on the 26th day of May, 1919, as
8 sessment No. 5 of one-half () cent
1 per 'share was levied upon the '"Mtal
I stock of the corporation, issu. -d
I outstanding, payable immediatei. to
8 the secretary at his office, Bennett
I Glass Sr Paint Co., o7 W. 1st So., Salt
1 Lake City; 'Utah.
Any stock upon which this assess
ment may remain unpaid on Monday,
the 30th day of June, 1919, will be de
linquent and advertised for sale a. pub
lic auction, and unless payment is
made before, will be sold on Wednes
day, the 16th day of July, 1919, at 3
o'clock p. m at the secretary's office,
to pay the delinquent assessment
thereon, together with costs of adver
tising and expense of sale.
L. 0. HICKOK, Secretary.
5-31-6-21
ASSESSMENT NOTICE.
May Day Mining & Milling Com
pany; principal place of business,
'room 515 Dooly block, Salt Lake City,
Utah.
Notice is hereby given that at a
meeting of the directors held on the
Sth day of May, 1919, an assessment
of 2 cents per share, being assessment
No. 13, was levied on the capitol stock
of the corporation, payable immediate
ly to A. Reeves, secretary of the com
pany, at his office, 515 Dooly block,
Salt Lake City, Utah.
Any stock upon which this assess
ment may remain unpaid on Tuesday,
June 10, 1919, will be -delinquent and
advertised for sale' at public auction;
and, unless payment is made before,
will be sold on the 8th day of July,
1919, at 2 o'clock p. m. of said day, to
pay the delinquent assessment, togeth- -er
with the cost of advertising and
expense of sale.
a. JK.uiiuv.BS, secretary.
515 Dooly block, Salt Lake City,
Utah.
May 8, 1919.
First publication, May 17, 1919.
5-17-6-7
PROBATE AND GUARDIANSHIP
NOTICES.
Consult County Clerk or the Respec
tive Signers for Further Information
NOTICE TO CREDITORS.
Bstate of Jabez B. Adlard, de
ceased. Creditors will present claims
with vouchers to the undersigned at
City and County building, Salt Lake
City, Utah, on or before the 28th day
of July, A. D. 1919.
M. M. WCODS,
Administrator of Estate of Jabez B.
Adlard, deceased.
D. A. SKBEN,
Attorney for Administrator.
Date of first publication, May 24.
A D. 1919. 5-24-6-14
NOTICE TO CREDITORS.
Estate of Calvin Alhy.baugh, de
ceased. Creditors will present claims
with vouchers to the undersigned at
414 Atlas Block, Salt Lake City, Utah,
on or before the 12th day of August,
A. D. 1919.
ALICE ALLENBAUGH,
Administratrix of the Estate of Cal
vin Allenbaugh, deceased.
CYRUS G. GATRELL,
Attorney for Administratrix.
Date of first publication, June 7. A.
D. 1919. 6-7-6-28
NOTICE TO CREDITORS.
Estate of Juichiro Arakl, deceased.
Creditors will present claims with
vouchers to the undersigned at 315
Atlas Block, Salt Lake City, Utah, on
or before the 30th day of June, A. D.
1919.
SOICHI KAWAI,
Administrator of the Estate of Juichiro
Araki, Deceased.
MARKS & JENSEN,
Attorneys for Administrator.
Dte of first publication, April 26.
A. D. 1919. 4-26-5-24
NOTICE TO CREDITORS.
Estate of James M. Armstrong, de
ceased. Creditors will present claims
with vouchers to the undersigned at
161 South Main street, Salt Lake City,
Utah, on or before the 4th day of Au
gust, A. D. 1919.
SERENO B. TUTTLE,
Administrator with the Will Annexed
of the Estate of James M. Arm
strong, Deceased.
Date of first publication May 31, A
D. 1919.
J. W. ENSIGN and
J. H. STOCKMAN,
Attorneys for Administrator.
5-31-6-28
NOTICE TCTCRED ITORs!
Estate of William K. Henry, do
ceased. Creditors will present claims
with vouchers to the undersigned at
1119 Bryan Ave., Salt Lake City, Utah,
on or before the 4th day of August,
A. D. 1919.
MARY F. HENRY,
Executrix of the last Will and Testa
ment of William K. Henry, Deceased.
Date of first publication May 31, A.
D. 1919.
EVANS & SULLIVAN,
5-31-6-28 Attorneys for Executrix.
NOTICE.
In the District Court, Probate Division
in and for Salt Lake County, State
of Utah.
In the matter of the change of name of
Aron Herskovitz, Notice.
The petition of Aron Herskovitz
praying for the change of name of
Aron jtiersKovuz to Aron iersn nas
been set for hearing on Thursday, the
3rd day of July, 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 24th
day of May, A. D. 1919.
J. E. CLARK,
Clerk..
By M. M. SNELL,
(Seal) Deputy Clerk.
H. J. FITZGERALD,
5-31-6-14 Attorney for Petitioner.
NOTICE TO CREDITORS.
Estate of William A. Hodges, ,do
ceased. Creditors will present claims
with vouchers to the undersigned at
room 1022, Boston Bldg., Salt Lake
City, Utah, on or before the 5th day
of August, A. D. 1919.
EMMA HODGES,
Administratrix of the estate of Wil
liam A. Hodges, deceased.
EVANS & SULLIVAN,
Attorneys for Administratrix.
Date of first publication, May 24,
A. D. 1919. 5-24-6-14
NOTICE TO CREDITORS.
Estate of Sam Kirjakoulis, de
ceased. Creditors will present claims
with vouchers to the undersigned at
421 Kearus Building, Salt Lake City.
Utah, on or before the 21st day of
July, A. D. 1919.
ALEK KIRIAKOULIS,
Administrator of the Estate of Sam
Kiriakoulis, Deceased.
Rogers & Haas, Attorneys for Ad
ministrator. Date of first publication May 17, A.
D. 1919. 5-17-6-7
NOTICE TO CREDITORS.
Estate of Charles T. Loback, de
ceased. 'Creditors will present claims
with vouchers to the undersigned at
No. 151 South Main Street, Sa.t Lake
City, Utah, on or before the 21ut day
of July, A. D. 1919.
TRACY LOAN AND TRUST CO.
Administrator of the Estate of
Charles T. Loback, Deceased.
Frank B. Stephens, Attorney for
Administrator.
Date of first publication May 17. A.
D. 1919. 5-17-6-7
NOTICE TO CREDITORS.
' Estate of Mary P. Cowley Ogletree,
deceased. Creditors will present
claims with vouchers to the under- 'all
signed at 421 Kearns building, Salt m I
Lake City, Utah, on or before the M I
28th day of July, A. D. 1919. JR I
TRACY LOAN & TRUST COMPANY J I
and
FREDERICK ALMA COWLEY, A3 1
Executors of the Last Will and Testa- J il
mont of Mary P. Cowley Ogletree, M
deceased. j M
ROGERS & HAAS, IS
Attorneys for Executors. 2
Date of first publication, May 24, jflf I
A. D. 1919. 5-24-6-14 m
NOTICE TO CREDITORS. H jl
Estate of Milton Zion Sims, do- HI
ceased. Creditors will present claims JM
with vouchers -to the undersigned at 9
508 Doseret News Bldg., Salt Lake Bill
City, Utah, on or before the 26th day III
of July, A. D. 1919. MM
BESSIE L. BUCKS, jifH
Executrix of the last will and testa- Hi
meat of Milton Zion Sims, deceased. 91
C. B. DIEHL, H
Attorney for Executrix. Hfl
Date of first publication, May 24, Hi
A. D. 1919. 5-24-6-14 WM
NOTICE TO CREDITORS. fflH
Estate of George A. Stewart, do- j
ceased. Creditors will present claims HI
with vouchers to the undersigned at nil
the office of Stephens and Smith, HI
1407 Walker Bank Building, Salt flj
Lake City, Utah, on or before the H I
12th day of August, A. D. 1919. HI
SARAH E. STEWART, jS
Administratrix of the Estate of Uhl
George A. Stewart, Deceased. WmM
FRANK B. STEPHENS, Attorney H
for Administratrix. 11
Date of first publication June 7, A. II
D. 1919. 6-7-6-28
NOTICE. HH
In the District Court, Probate Divi- fifl
sion, in and for Salt Lake County, ivfll
State of Utah. H
In the matter of the estate of Wil- rfl
Ham Weber, deceased Notice. w H
The petition of Grace Weber Sch- 1'jfl
weitzer, administratrix of the estate 'H
of William Weber, deceased, praying Plfl
for the settlement of final account of A1
said administratrix and for the dis- f
trlbution of the residue of the estate, K iH
to the persons entitled, and dis- jj H
charge of administratrix, has been m H
set for hearing on Friday, the 27th vwl
day of June, A. D. 1919, at two HhI
o'clock p. m., at the county court jlVl
bouse in the court room of said court iil
in Salt Lake City, Salt Lake Coun- AH
ty. Utah. IH
Witness the Clerk of said Court, mmi
with the seal thereof affixed this 31st H
day of May, 1919. 1 H
J. E. CLARK, Clerk. 1 H
(Seal.) I H
Pv M. M. SNELL. Deputy Clerk. II H
WILSON MCCARTHY, Attornev fo. II
Petitioner. 6-7-6-21 W
NOTICE I
In the District Court, Probate Divi- i
sion in and for Salt Lake County, a H
State of Utah. jjf H
In the matter of the estate of Larinda ffl m
P. Weihe, Deceased. Notice. H
The petition of Martin S. Lindsay, BH
nraying for the issuance to himself H
of letters of administration in the es- H H
tate of Larinda P. Weihe, deceased, Pl
has been set for hearing on Friday, ILhI
the 13th day of June, A. D. 1919, at E3'H
2 o'clock p. m. at the county court Ik'hI
house, in the court room of said court Hl
in Salt Lake City, Salt Lake county, IxHfl
Utah. ''H
Witness the clerk of said court, UJ H
with the seal thereof affixed, this 2lst j H
day of May, A. D. 1919. U
J. E. CLARK, if H
Clerk. H
By M. M. SNELL. IH
(Seal) Deputy Clerk. &Mm
MARTIN S. LINDSAY,
5-24-6-7 Attorney for Petitioner. h
uaH
I

xml | txt