OCR Text |
Show Monday, August 4, 1958 face THE DAILY RECORD S LEGAL NOTICES THE DAILY RECORD, any adjournment or adjournments thsswof. The Board of Directors of BONNEVILLE Whsts What, and The Western Mineral Survey have been approved by the J wires of the Third Judicial District of the State of Utah as a newspaper qualified to publish notices, , advertisements, etc., as provided by the statutes of the State of Utah. BASIN M-n- PORATION. Probate and Consult clerk of district court or the respective slfners for further information. NOTICE IN THE THIRD JUDICIAL DISTRICT COURT OP TOE STATE OP UTAH IN AND FOR SALT LAKE COUNTY WOWE In the Matter of the Voluntary Withdrawal from the State of Utah of California Brewing Company, a corporation of the State of California. NOTICE OP HEARING UPON APPLICATION THIS MATERIAL CONSISTS OF ROLLS OF CANARY TELETYPE PAPER, WOUND IN TRIPLICATE ON SPINDLE with TWO BLACK CARBONS BETWEEN, FOR MAKING COPIES IN TRIPLICATE. PAPER IS 8 716 INCHES WIDE 16 LB. SUBSTANCE. MAXIMUM DIAMETER OF ROLL 5 IN- CHES. WEIGHT 3.75 LBS. EACH. SCHOOL WORK MEMOS This paper is fine for use in type- writer. Can be put on hanger or shaft for handy use. Packed To Carton SCRATCH PAPER INVENTORIES And many other uses Makes Good Duplicate Copies Carton Weight 46 lbs. -- Just Imagine Paper for only 49 , 8336 J. P. Bassett 5774 Vernon C. Beard A Wamock, 9396 August J. Bechtold Attorneys for Petitioner 5791 William C. Bechtold Date of first publication July 14. 1958.1 6611 Edward B. A Mary . . . W Beckstead Priced for Quick Clearance! NOTICE TINTIC OUTPOST MININO COMPANY A UTAH CORPORATION 825 South Tenth East Street 2, Utah NOTICE OP DELINQUENCY NOTICE: There are delinquent upon following described stock on account the of assessment levied on the 25th day of June. 1958, the several amounts eet opposite the name of the respective shareholders as follows: Na. Name Share Amt. 183 Reginald Beal 1000 1.00 831 Jose P. Castro 0000 8.00 874 Willard V. Puller 5000 8.00 907 Willard V. Puller 5000 5.00 738 Louis E. Goff 20000 20.00 739 Louis E. Goff 15000 15.00 740 Louis E. Goff 5000 5.00 141 Louis E. Goff 10000 10.00 888 Paulina Hamilton 5000 5.00 B89 Paulin Hamilton 6000 6.00 890 Paulin 1000 1.00 Hamilton 832 Pied R. Lewis 2000 2.00 454 H. C. Merrill 2000 2.00 674 H. C. Merrill 500 .50 693 H. C. MerrUl 1000 1.00 758 H. C. Merrill 2980 2.95 772 H. C. Merrill .3050 3.09 494 V. E. Snow 1000 1.00 712 V. E. Snow 1000 1.00 485 Leo Peterson 1000 1.00 374 Reese T. Wilson 1000 1.00 375 Reese T. Wilson 1.00 1000 530 Reese T. Wilson 8.00 8000 end In aocordsncs with law: and In order on the shares of the Board of Directors, mads 25th day of Jtine, 1958, so cany ol each parcel of stock as may b sary, wlU be sold at 12.30 p.m. 16, 1958 at 825 South Tenth East $0.96 11 V s? Carton 10 Cartons - - $17.00 (Between Main & State, off 4th South) Sait Lake City, Utah 2000 391 453 4.53 63 Henry Beckstead 268 Leonard Beckstead 1M 8314 Ida Bekkala 1000 8332 Eldon R. Bell 8054 Joseph R., Adam and Evangeline 10000 Bengoecha 258 1910 Walter O. Bernthal 8271 Oarrett Bickford . . . 1000 009 .... 195 7364 Arthur Blssell , 2489 Mrs. Mary Black 203 6563 Leon Adrian Blaise 2802 Traverse V. Blalsedell 275 4695 Traverse V. Blalsedell 450 7270 Traverse V. Blalsedell 530 8622 Traverse V. Blalsedell 270 8623 Traverse V. Blalsedell 260 8624 Traverse V. Blalsedell 220 8625 Traverse V. Blalsedell 275 880 11098 Traverse V. Blalsedell . . 1000 6515 Jamea Bollettlno 7403 Jamea D. Bon terns, 5019 5023 neces- August Stimt, Ealt Lake City 2, Utah, to pay the deassessment with the coet linquent together of advertising and expense of sale. O. B. Calderwood, Date of first publication July 25, 1958. Jr 8405 Louise 8. Booker 5367 William I. Bott 8231 Edward R. Boylan 4456 A. P. Brombacher .... 6098 .. .. Harrison 8. Brothers ....... Co. 6099 Harrison 8. Brothers s s Go ' S 6104 Harrison 8. Brothers Co. 8309 Bernard Byslcks 7269 Wm. C. Campbell 3758 Marie Cm row 8343 Esther Carlson 6543 Charles R. Carr . 5954 Charles R. Carr 6038 Charles R. Carr 6147 Charles R. Carr 9128 Charles R. Carr 6119 Russell Oashln 6768 Russell cashln 6845 Russell Cashln 1592 Prank Castor 1593 Prank Caster 1914 Prank Caster 1915 3781 ... OP STOCKHOIDBIS OP Notice is hereby given that a meeting of the stockholders of BONNEVILLE BASIN URANIUM CORPORATION will be held In the Hotel Utah, Balt lak City, Utah, on the 20th day of August, 1958, at 10:00 o'clock A.M. for the following objects and purposes: 1. To consider and vote upon the following proposed amendments to the Articles of Incorporation: BE IT RIBOLVED THAT: Article VII (aa heretofore amended) la hereby amended to read: The authorised capitalisation of this corporation is Two Million (02,000,000.00) dollars divided Into Twenty Million share of a par value of ten cents (10c). All stock is of oommon, voting, assessable, as provided by Utah law. 2. To select a Board of Directors 3. To transact such other business a may legally mm before the meeting or (20.-000,0- 100.00 2.58 10.00 20.00 1.95 2.03 2.75 4.50 5.30 2.75 2.60 2.20 2.75 8.60 10.00 30.00 340 3.40 340 3.40 125 1000 10000 ajm 1.25 10.00 100.00 a8 ) jL ,52 10.00 10.00 1.23 8.00 30.00 5.00 5.00 2.00 3.00 5.00 3.45 10.00 10.00 5.20 3.00 8.60 8.60 5.50 J J J J J J 10.00 10.00 10.00 10.00 10.00 10.00 10.00 10.00 J Caylas 10.00 J Caylas 10.00 Caylas 8383 J. 250.00 Caylas 8350 J. 250.00 35000 Caylas 8351 J. 250.00 25000 Caylas 8352 J. 140.00 .15222 1570.00 Caylas 8353 J. 17? Caylas 8394 J. 10.00 1000 933 W. H. Child 10.00 934 W,. H. Child 10.00 1000 Child H. W. 935 .30 30 Child H. 1280 W. 10.00 1000 Child 2314 W. H. 3.50 350 .. 6106 P. G. Christopuol 3.85 385 6108 P. O. Christopuloa .. 3.50 350 6109 P. Q. Christopuloa . . 3.70 370 6113 P. O. Christopuloa .. 3.75 375 6114 P. O. Christopuloa . . 3.80 380 6115 P. O. Christopuloa .. 10.00 1000 . . Christopuloa O. 6722 P. 10.00 6612 P. O. Christopuloa .. 1000 10.00 1000 . . 6738 P. O. Christopulos .10 80 7400 P. O. Christopulos . . 10.00 7485 P. O. Christopulos . . 1000 1.05 805 7494 P. O. Christopulos . . 10.00 8022 P. O. Christopulos . . 1000 .10 10 8081 P. O. Christopulos . . 10.00 8200 P. O. Christopuloa . . 1000 50.00 8542 Hyde T. Clayton .. 5000 10.00 6231 Hyde T. Clayton .. 1000 J. 8382 J. BONNEVILLE BASIN URANIUM CORPORATION 10.00 14.00 8381 NOTICE NOTICE OP SPECIAL MEBTXNO .63 2.68 18.45 3000 1000 1400 1000 123 Prank Caster Prank Caster 8374 J. L. Caylas Cayiai 8375 J. Caylas 8376 J. Caylas 8377 J. Caylas 8378 J. Caylas 8379 J. Caylas 8380 J. 20.00 5.80 2.55 3.91 580 255 . . Secretary of 4-36- By JACOB WEILER, .... Deputy 12 Rolls COPY PAPER 421 Church St. Phone EM (SEAL) Salt Lake City 1SSS. Salt Lake City, Utah There are delinquent upon the lng described stock on amount of assessment (being Assessment No. 26) levied the 13th day of June, 1988, the several amounts set opposite the names of the respective shareholders as follows: Cert. Ne. Stockholder Amt. Share 8207 William C. Adams . . . .2000 20.00 3142 Emil Aljola 4000 . 40.00 10.00 5942 Daniel I. Alvey .... 1000 7374 Sophie R. and 8000 8.00 Walne Alston 8106 Clinton H. Anderson 2.50 280 8412 John L. Anderson .. 5000 80.00 50.00 8476 Robert Anderson . . 8000 180 1.80 6387 V. E. Anderson .... 2.55 285 6383 V. E. Anderson .... 1.11 8740 V. E. Anderson .... Ill 18.00 3938 V. E. Anderson .... 1000 10.00 5904 V. E. Anderson .... 1000 300 3.00 8477 Albert Anneas 100.00 10000 8262 William Arbelter 8264 Harold and Mary 100.00 10000 Arlaund 1.67 167 8739 David C. Arthurs . . 1.66 166 2101 Dale Atkinson 500 8.00 2102 Dale Atkinson 10.00 1000 2103 Dale Atkinson 2.45 245 6077 Bache A Co 10.00 1000 8025 Bache A Co 10526 John and Estelle 10.00 1000 Baker 10.00 1000 83RR BUI Ballard 10.00 5654 Emmett Ballow .... 1000 60.00 8280 H. Carl Balslger .... 6000 40.00 8117 Paul A. Benshaf .... 4000 3&00 8330 Paul A. Benzhaf . . . 3000 10.00 1000 3624 Oertrude L. Barclay 50.00 8194 David T. Barrie .... 5000 10.00 1000 7096 J. P. Bassett .75 75 5601 J. Steele Barnes .... 10.00 1000 7186 J. P. Bassett 4000 40.00 7451 J. P. Bassetf 2.00 200 8266 J. P. Bassett Critchlow, Watsion CAN BE USED FOR MANY PURPOSE- S- 5 Cartons - - - $9.00 Notice Is hereby given that the cation of California Brewing Company, a corporation of the State of California, for voluntary withdrawal of said corporation from the State of Utah, as presented to the District Court of the Third Judicial District In and for Salt Lake County, State of Utah, now on flic with the Clerk thereof, will be heard on the 27th day of August, 1958, at 2:30 P.M. of said day or as soon thereafter as the matter can be heard In the Courtroom of Division No. 1 of the above entitled court In the City and County Building at Salt Lake City, Utah. WITNESS the hand of the Clerk and official seal of said Court this 10th- - day of July, 1958. Clerk AND HAS BEEN SCREENED Good Paper at a Terrific Bargain! (o) I 117178 ALVIN KEDDINOTON, Bottom caibon la slightly outdated. lbs. FOR WITHDRAWAL Civil No. DESCRIPTION OF MATERIAL INTER-OFFIC- E A. Olen Wright Secretary DELINQUENT NOTICE SIVER SHIELD M1NINO A MXUJNO COMPANY Principal Place of Business 704 Newhouse Building Guardianship I has CORPORATION Date of first pvbUnMei Jaly IS. uaut; THIS MATERIAL DECLARED SURPLUS BY U. 8. GOVERNMENT AOENCXES AGAINST KNOWN DEFENSE NEEDS. URANIUM fixed 8:00 oclock P.M. the oloce of bu on the 25th day of July, IMS, aa the hour and date for the determination of stockholders entitled to rote at meeting. By direction of the Board at of BONNEVILLE BASIN UHAMIDM COR- 1J ........ (Continued on page 4) |