Newspaper Page Text
Mm r m lB H GOODWIN'S WEEKLY 15 H Hi accordance with law and r of the bcfard o directors flril 22, 1919, 1 so many shares Bmrcel of sudh stock as may rnry will be Aold at 4 o'clock K the company's office, BIG flding, Salt Lfcke City, Utah, Kth day of Jpfne, 1919, to pay quent assessment thereon, Bise of sale. H J. 0. JENSEN, B Secretary. Halias SUMMONS. B'lt Court of Salt LUltt City, M Salt Lake, State of UNh. fli Iversen, plaintiff, vs. Rich B Romney, defendant. Alias B of Utah to said Defendant: Hp hero by summoned to ap Bin ten cnys after scrzh-o of nons upon you, if served ) county in which this action jt; otherwise withlti twenty r service, and defend the Hitled action; and in case of pre so to do, judgment will ed against you according to nd of the complaint, which H filed with the clerk of the fl- This action is brought to Bom defendant the sum of Hth interest thereon at 1 per month from October 1st, HP attorney's fees and costs Bon a promissory note signed ant. HURD AND J. H. HURD, fl Plaintiffs Attorneys. Hddress, 700 Utah Savings & flding, Salt Lake City, Utah. B fljflF SPECIAL MEETING OF STOCKHOLDERS. fls hereby given that a spe Bng of the stockholders of flfln polnt Consolidated Min any has been duly called Be held on Monday, July 7th, 30 p. m., at the office of the BG West Second South street, JHCity, Utah, for the purpose officers of the company Bming year, and for the pur Bmsidering a proposition to ticle 12 of the Articles of Bon, to read as follows: IBB ARTICLE XII. flhual or regular stockholders' flt this corporation for the H directors and for the trans feuch other business as shall Bne before it, shall be held HR Monday of June, of each W o'clock a. m., at the gen of this corporation in Salt HT'tah, and a representation l of the outstanding capital e corporation as shown by H of the corporation, shall, otherwise provided by law, Kry to hold meetings of the Bs either general or special. Bholder shall be entitled to IBotes as he holds shares of k in this corporation. Rep K by proxy appointed in wrlt Kd with the secretary shall Hjat all meetings of this cor ither general or special, brs shall be elected by bal five persons receiving the H3 at any .annual election clared elected to the office H provided, however, that a B the votes represented at flj meeting shall be necessary HHthe transaction of such Bess as may lawfully come fljfl meeting. a 12th day of June 1919. lfl A. BADGER, President. K C. JEX, Secretary. BB BH SUMMONS? HHrd Judicial District Court Hike 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 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 and decree of divorce divorc ing the said plaintiff from the said de fendant, and dissolving the contract of marriage heretofore existing be tween said plaintiff and said defend ant. ' WM. M. McCREA, 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. Notice is hereby given that at a meeting of the board of directors of the American Fork Mining company held on the 26th day of May, 1919, as sessment No. 5 of one-half () cent per share was levied upon the capital stock of the corporation, issued and outstanding, payable immediately to the secretary at his office, Bennett Glass Sr. Paint Co., 67 W. 1st So., Salt 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. C. HICKOK, Secretary. 5-31-6-21 PROBATE AND GUARDIANSHIP NOTICES. Consult County Clerk or the Respec tive Signers for Further Information. NOTICE TO CREDITORS. Estate 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. SKEEN, Attorney for Administrator. Date of first publication, May 24, A. D. 1919. 5-24-6-14 NOTICE TO CREDITORS. Estate of Calvin Allenbaugh, 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, P Attorney for Administratrix. 0ate of first publication, Juno 7, A. D. 1919. G-7-G-28 NOTICE TO CREDITORS. Estate of James M. Armstrong, de ceased. Creditors will present claims with vouchers to the undesigned at 161 South Main street, Silt 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 TO CREDITORS. Estate of William K. Henry, de 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 Herskovitz to Aron Hersh has 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-G-28 Attorney for Petitioner. NOTICE TO CREDITORS. Estate of Nicholas G. Hock, de ceased. Creditors will present claims with vouchers to the undersigned at 700 Utah Savings & Trust BIdg., Salt Lake City, Utah, on or before the 20th day of August, A. D. 1919. ADA R. S. HOCK, Administratrix of the Estate of Nicho las G. Hock, deceased. J. H. HURD & J. D. HURD, Attorneys for Administratrix. Date of first publication, June 14 A- D- 1919. 6-14-7-5 NOTICE TO CREDITORS. Estate of William A. Hodges, de ceased. Creditors avIII present claims with vouchers to the undersigned at room 1022, Boston BIdg., Salt Lake City, Utah, on or before the 5th day of August, A. D. 1919. A 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. In the District Court, Probate Divi sion in and for Salt Lake County, State of Utah. In the matter of the estate of Fran cis William McAleer, Deceased. No tice. The petition of James H. Wolfe praying for the issuance to himself of Letters of Administration in the Es tate of Francis William McAleer, de ceased, ho" been set for hearing on Thurf?-' the 3rd day of July, A. D. 1919, u so o'clock p. m. at the county cu .ft 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 13th day of June, A. D. 1919. B (Seal.) j. E. CLARK, Clerk. B By M. M. SNELL, Deputy Clerk. B JAMES H. WOLFE, Attorney for B Petitioner. G-14-G-28 B NOTICE TO CREDITORS. M Estato of F. P. Mogonson, deceased. Creditors will present claims with B vouchers to the undersigned at the B office of E. V. Higgins, 308-309 Judge fl Building, Salt Lake City, Utah, on or B before the 18th day of August, A. D. fl 1919. fl JAMES FENNEMORE, fl Exectutor of the last will and testa- B ment of F. P. Mogenson, deceased. B E. V. HIGGINS, fl Attorney for Executor. fl Date of first publication, Juno 14, A. jB D. 1919. G-14-7-5 'ffl NOTICE TO CREDITORST H Estato of Mary P. Cowley Ogletree, M deceased. Creditors will present ; claims with vouchers to the under- jB signed at 421 Kearns building, Salt H Lake City, Utah, on or before the H 28th day of July, A. D. 1919. !fl TRACY LOAN & TRUST COMPANY fl and fl FREDERICK ALMA COWLEY, fl Executors of the Last Will and Testa- M ment of Mary P. Cowley Ogletree, 1 deceased. B ROGERS & HAAS, Attorneys for Executors. 1 Date of first publication, May 24, rM A. D. 1919. 5-24-G-14 M NOTICE TO CREDITORS. H Estate of Milton Zion Sims, de- B ceased. Creditors will present claims ,B with vouchers to the undersigned at H 508 Deseret News BIdg., Salt Lake 2B City, Utah, on or before the 26th day fl of July, A. D. 1919. B BESSIE L. BUCKS, jfl Executrix of the last will and testa- 'B ment of Milton Zion Sims, deceased. fl C. B. DIEHL, fl Attorney for Executrix. rB Date of first publication, May 24, iH A. D. 1919. 5-24-6-14 H NOTICE TO CREDITORS. ' M Estato of George A. Stewart, de- H ceased. Creditors will present claims fl with vouchers to the undersigned at - the office of Stephens and Smith, M 1407 Walker Bank Building, Salt H Lake City, Utah, on or before the B 12th day of August, A. D. 1919. fl SARAH E. STEWART, fl Administratrix of the Estate of B George A. Stewart, Deceased. B FRANK B. STEPHENS, Attorney B for Administratrix. fl Date of first publication June 7, A. !B D. 1919. 6-7-G-28 B NOTICE. I In the District Court, Probate Divi- fl sion, in and for Salt Lake County, H State of Utah. In the matter of the estate of WII B liam Weber, deceased Notice. B The petition of Grace Weber Sch- fl weitzer, administratrix of the estate fl of William Weber, deceased, praying -m for the settlement of final account of fl said administratrix and for the dis- fl tribution of the residue of the estate, fl to the persons entitled, and dis H charge of administratrix, has been fl set for hearing on Friday, the 27th jfl day of June, A. D. 1919, at two o'clock p. m., at the county court M house in the court room of said court IH in Salt Lake City, Salt Lake Coun- fl ty, Utah. fl Witness the Clerk of said Court, fl with the seal thereof affixed this 31st fl day of May, 1919. fl J. E. CLARK, Clerk. fl (Seal.) fl By M. M. SNELL, Deputy Clerk. fl WILSON MCCARTHY, Attorney for fl Petitioner. 6-7-6-21 fl