OCR Text |
Show Soptomber 3. 1954 NOTICE TO CREDITORS WESTERN MINERAL Estate of HATTIE A. ANDERSON, Do- ceased. Creditors will present claims with SURVEY vouchers to the undersigned at 633 Con421 Church St tinental Bank Building, Salt Lake City, Ph. 13M Utah, on or before the 6 day of Nov Circulation Dept SSM E. let Booth A. D. 1954. JOHN FETZER SR., Executor of Entered m eeeond dam matter at Balt the estate of Hattie A. Anderson. Lake City, Utah, under Act of March 3, Deceased. 1879. of first publication September 3, Subscription ratee: 15.00 for two yean; A.Date D. 1954. for one year. GEO. M. CANNON Pleaae mention Weetern Mineral writing to advertisers. Adver-nNOTICE TO CREDITORS ratea on application. Estate of WILLIAM W. MURDOCH, B. Miller Publisher also known aa WILLIAM WALLACE 4) $3-0- STOCKHOLDERS n g Harry MURDOCH. Deceased. Creditors will present claims with .....Edita Feature Editor vouchers to the undersigned at 623 New-hous-e Building. on or 'before the 7th day Cantribntjng Editor of January, A.D. 1955. All the newa of the development of the AdG. ROBERT MURDOCK, Intermountain Section, pnbUahed by The ministrator of the Estate of WilWeetern Mineral Surrey. liam W Murdoch, Deceased. All newa appearlny in the Weetern Date of first publication September 3, Mineral Surrey la obtained from source A. D. 1954. believed to be reliable but no responsiSENIOR AND SENIOR bility la aasumed lor accuracy of state 10 Exchange Place ments. Salt Lake City. Utah II Attorneys for Administrator DIANNE THOMAS . D. QUINLAN L. M. HILL Probate & w as 7UaraianShlDr INOtICGS For further information consul 4) SAMUEL BERNSTEIN Attorney for Administrator NOTICE TO CREDITORS I I 1955. the Clerk of the District Cour or Respective Signers. August NOTICE TO CREDITORS as IMER ARNOLD PETT, deceased. Creditors will present rfalw with vouchers to the undersigned at 408 Boston Building, Salt Lake City, Utah on or before the 18th day of December, AD-195- 4. RAx 1054. S. MCCARTHY 13, H. A. SMITH. Attorney for Administratrix, 516 FOlt Building. 1, . 4) SAMUEL BERNSTEIN Attorney for Executor. NOTICE TO CREDITORS Estate of JOHN RULON SCOTT, also known as J. R. SCOTT deceased. with will present claims Creditors it 41s vouchers to the undersigned Judge Building, Salt Lake City, Utah, on or before the 18th day of October, A.D., 1054. Date of first publication, August 13, A D 1054. MABEL R. 8COTT. Administratrix estate of ohn Rulon Scott, also known as J. R. Scott, deceased. VERNON SNYDER 4) for the Administratrix Executor and Executrix at the law of-Sandgren and Blackham, their University Avenue, attorneys. 390 North Provo, Utah, on or before the Slat day of December. 1954. of PETERSEN, ETHEL F. PETERSEN. Excntor and Executrix of said Eatato Date of first publication, August 30, 1054. 4) NOTICE TO CREDITORS Estate of IONA C. ARNETT, Deceased. Creditors will present cims e vouchers to the undersigned at 71S on Utah, Lake Salt City, Building, or before the 6th day of November, New-hous- AD-105- 4 . Utah, at the hour of 1 pjn. to pay the dellnauent assessment thereon, togethe with the cost of advertising and expense ' of sale. 11146 11147 11206 11147 11502 11503 11281 8543 7344 10748 11301 11228 11349 11220 9443 10538 10809 11162 11178 11546 11554 11555 11740 11741 11700 10755 11747 10707 11231 11111 11520 9751 11210 7027 11183 0380 11232 10483 10783 O. B. Calderwood. Secretary Date of first publication. July 30. AJ). 3733 0100 5359 7347 7248 MM EXTENSION NOTICE Notice is hereby given that at a meeting of the Board of Directors of Ttatte Outpost Mining Company held on the 26th as-- the 7625 11309 I 9572 I delinquent date of 1 day of August the easement levied on the 36th day of July, 1954. was extended from the 36th day of SeptemAugust, 1954. to the 16th day of was exber, 1954. and too sales date tended from tbe 38th day of September, 1954, to the 19th day of October. 1954. Time of day and place of sale remain 11195 10005 10410 Date of first publication Aug. 37, 1054. AFFIDAVIT VERN HUGHES. JOHN ARMSTRONG, duly and EARL ALLGOOD , being first sworn depose and say that they are awe MINING CO owners of located and doing business in Salt uke RICHARDS, BIRD A BUSHNELL, City, Utah: that the said Vern Hughes, Peterson, Attorneys for Melva 8. Zktate Armstrong, and Earl AUgood are the of John Administrator of the exclusive owners of the trade name, mark Iona C. Arnett. andor device described herein, and to in Date of first publication September s use by them in the business of mining. trade name, mark andor A.D. 1954. They claim said devioo to the same under which goods or NOTICE TO CREDITORS merchandise are manufactured, prepared, ANEstate of WALTER HAROLDH. ANh&ndMi ioM or dlotrlbtitod oy tncwK VERN HUGHES DREW, also known as WAITER Subscribed and sworn to before me this DREW and W. H. ANDREW, Deceased. with 37 day of August. 1954. Creditors will present daims VIVIAN HUSSEY. vouchers to the undersigned at 832 Newcommission Utah, Notary Public, my house Building. Salt Lake City, November. expires Dee. 1, 1057. on or before the 7th day of SPECIFICATION A D 1054 DIANE M. 1SGITT, Administra- TO ALL WHOM IT MAY CONCERN: HarBE IT KNOWN THAT Vern Hughe. trix for the Estate of Walter John Armstrong. Carl Allgood of Salt Lake old Andrew, also known as Walter H. Andrew and W. H. An- City. Utah, being engaged Inusetbe business trade of mining adopted ortheir drew. Deceased. Which the Date of first publication September s name, mark andor device, oroffacsimile: following is a description, A.D. 1954. Description of mark or name to be used: SENIOR A SENIOR MINING CO., Administratrix for Attorney 1330 West North Temple 633 Newhouse Building Salt Lake City, Utah alt Lake City, Utah UTAH-WYOMIN- G UTAH-WYOMIN- G Applebaum . Is ad or Altman Tom D. Anthony Jesse T. Badger George W. Bodenburg George W. Bodenburg Ivan Berquiat John Berqnist Henry N. Blade Uri Bates Harry T. Be as ton William Booth Caalner Biesiada J. Hunter Bergman . . Edward F. Brown Ralph H. Burton I George W. Bodenburg George W. Bodenburg Peter G. Bereoloe Hubert ft Ethel Bell Arthur ft Sylvia Blssell Albert Cabell Bruce Jr. Albert Cabell Bruce Jr. L. L. Cromer L. L. Cromer L. L Cromer ... W. H. Child 8039 W. H. Child ..' 8040 W. H. Child 8941 W. H. Child 8943 W. H. Child 9716 C. F. Coleman 9717 C. F. Coleman 9718 C. F. Coleman 0710 C. F. Coleman C. F. Coleman Jack R. Coombs Jack R Coombs Jade R. Coombs Jack R. Coombs Jack R. Coomb O. R. Card 10874 O. R. Card 10877 O. R. Card 10878 O. R. Card 10881 O. R. Card 8480 Bruce M. Causey 9494 Bryan Causey 11175 . Fred Colby 11331 0630 9707 10360 10568 10583 10584 Msrtha Church Peter Call a Anna Condon Marie Cierkus Irvin Cohn Mrs. J. CTaik Mrs. J. Clark ..... H. H. H. H. H. H. H. 1000 800 1000 1800 735 1000 1000 1000 1000 1000 100? 1000 1000 WO 1000 1000 lOOO 1000 1000 1000 1000 1000 1000 1000 WOO J000 1000 6000 1000 3756 25.00 5.00 18.78 5 1000 W0 WOO 8.oo 1A8 88.00 MP WW WOO 8.00 S.00 1000 2000 1775 890 500 500 18870 745 735 65 300 1000 1000 3000 1000 1000 1000 1000 1000 1000 1000 1000 1000 1000 10000 1000 1000 1000 1000 1000 1000 1000 . 1000 . . E. Havenor E, Havenor E. Havenor B. Havenor E. Havenor E. Havenor E. Havenor J. A. Hogle J. A. Hogle J. A. Hogle J. A. Hogle J. A. Hogle J. A. Hogle J. A. Hogle J. A. Hogle J. A. Hogle J. A. Hogle .... J. A. Hogle Harris, Uphatn ft Co. . Harris, Upham ft Co. Minnie T. Heath Mary E. Hindi Harold H. Sender .... Ernest Horbsch . 0434 9890 11333 0860 5.00 10.00 6.88 4:45 3.50 3.50 04.35 3.73 3.8 J8 1.50 5.00 5.00 10.00 5.00 5.00 5.00 5.00 5.00 5.00 5.00 5.00 5.00 5.00 50.00 5.00 6.00 5.00 5.00 5.00 5.00 5.00 5.00 91 .46 8.00 1000 1000 5.00 1000 ' 5.00 000 730 1000 730 1000 .... Frank Gorganiola Frank Gorgonzola Elizabeth Gierz L. C. Tollerfrod 11184 3875 13.36 9053 500 1000 730 740 1000 1000 1000 1000 11731 1000 1000 1000 6000 30.00 5.00 1000 .73 145 1000 5.00 1000 5.00 10394 George or Ann Watchers 1000 5.00 2000 10.00 10395 George or Ann Weichcrs 4.43 885 11348 R. Whitfield William ft Helen Xmhof 600 2 .80 11240 Arthur 4445 22.23 Charles M. Willis 800 Max Isrealson 11285 C. Richard ft Renee 1000 J. C. Johnson 1000 5.00 Weinberg 735 Rose A. Jensen .. 1000 8.00 11706 Joseph H. Wallis 1000 Mark C. Jones 1000 8.00 8900 Adolph D. Zucht 1778 R. L. G. Jones 3000 10.00 0339 Adolph D. Zncht 1000 S. E. Jackson 1000 6.00 9964 Adolph D. Zucht 3000 10.00 Morris W. Jenson 1000 5.00 9965 Adolph D. Zucht 3000 18.00 Ju Joy 1000 8.00 0988 Adolph D. Zucht 6.35 1280 Annie A. Jones 2000 10.00 0469 Sidney L. Zimmerman 3000 15.00 Arthur J. Kirk .. 1000 5.00 Reno F. Klein Date of first publication Sept. 3. 1954. 2000 10.00 William M. Knewbow (9.17-54- ) 3000 10.00 William M. Knewbow Delma M. Kendall 10033 10033 11153 11234 11503 11503 11594 11505 11596 11751 10633 10726 11435 11267 11578 0735 10680 10581 10563 10826 11212 11335 9782 11336 10430 10612 10810 5156 6269 9215 11076 11077 11083 11273 Elisabeth Buchanan G. B. CALDERWOOD. Secretary Tintic-Outpo- st Mining Co. 825 South 10th East Salt Lake City. Utah 1475 3685 735 435 Redpath J. Cart Almand Ernest A. Arnold Henry M. Archer Lawrence A. .... David 6. Diamond Thomas Di. Donato Jarnell M. Estes Sam Erlich Eda Mae Echols W. D. English V. P. Felt V. P. Felt V. P. Felt Thomas W. Ford E. W. Fought Loyd R. Guerra Ray W. Groves teen Jack M. Goldberg Mrs. Cuba Greer Mrs. Cuba Greer Mrs. Cuba Greer Mrs. Cuba Greer Mr. Cuba Greer Mrs. Cuba Greer Mrs. Cuba Greer Mrs. Cuba Greer Mrs. Cuba Greer Mrs. Cuba Greer Mrs. Cuba Greer Roland E. Greene Henry Greens toin Henry Greens tein Henry Greenstein Henry Greenstein Henry Green-tei- n 11311 ASSESSMENT NOTICE OUTPOST BONING COMPAN PAUL H. HUNT, President Principle place of business 825 Sooth Galt Lake City, Utah Tenth Eaat Street, Salt Lake City 2. Utah. Notice la hereby given that at a meeting August 31, 1954 of the Board of Directors of the Tlntlc Date of first publication Sept. 3. 1054 held on tbe 36th Outpost Mining Company,assessment of one day of July 1954. an mill per share or 81.00 per 1000 shares, was levied on all outstanding stock of the company, payable immediately to O. B. DELINQUENT NOTICE Calderwooa. secretary, at the office of the East South Street. 835 Tenth company, LEONORA MINING ft MILLING CO. Salt Lake City 2, Utah. assessment this which stock upon Any Shares Amt. Name No. remains unpaid on the 36th day of Auadvertisand will be 1954. delinquent. gust. Paine ed for sale at public auction, and unless 11145 Abbott, Proctor A Paine 11188 Abbot, Proctor ft shares so made before, many is payment Abbot, Proctor ft Paine of each parcel of stock as may be neces- 11193 Abbot, Proctor ft Paine sary will be sold on tbe 38th day of Sep- 11307 Abbot, Proctor ft Paine tember. 1954. at the office of the company. 11230 Parker ft 11161 Auchinloss, 835 South 10th Eaat Street. Salt Lake City. 1054. NOTICE TO CREDITORS In tbe matter of tbe Estate of NELS L. PETERSEN, Deceased. will present dalme undw Creditors oath with vouchers to the undersigned N LOWELL 11225 10725 9450 11027 11278 11326 11227 11460 11707 11152 11199 11300 10079 5301 10353 4537 0103 0307 0308 0300 9310 0311 0312 9313 0314 9315 9310 9497 11494 11307 11308 11300 11310 4) M. KAHN, Executor of tbe esG. KAHN, also tate of SOLOMON known as SOL G. KAHN, deceased. Date of first publication August 13, R. 11180 TINTIC 1854. 4 tinrncy 4) , RALPH 1054. this summons upon you. If you fail so to do. Judgment by default will be taken against you for relief demanded In said complaint, which bae been filed with the clerk of said court, and a copy of which la hereto annexed and herewith served upon you This is an action to dissolve the bonds the of matrimony existing between plaintiff and defendant. , 1054. Dated Angnst H. G. MET08,, Attorney for Plaintiff 404 Boston Building Salt Lake City, Utah Data of first publication Aug. 37, 1954. .... Utah. NOTICE TO CREDITORS Estate of SOLOMON G. KAHN, also known as SOL G. KAHN deceased. will present dalms with Creditors vouchers to the undersigned at 404 Boa-to- n Building, Salt Lake City. Utah on or before tbe 18th day of December, AD A.D., Defendant NAMED DEFENDANTS: You are summoned and reaulred to serve Upon H. G. MET08, plaintiffs attorney, whose address is 404 Boston Building, Belt Lake City, Utah, an answer to the complaint within 30 days after service of 4) Salt Lake City v. RAMSEY. THE STATE OF UTAH TO THE ABOVE deceased. August THE DISTRICT COURT OF SAIT SUMMONS Civil No. 102603 Attorney. 1054. To elect a Board of five directors for the ensuing year, 3. To amend Article V of the Articles of Incorporation to read aa follows: The principal place of business of this corporation shall be in Salt Lake City. Utah, but transtar, branch or other offices of said corporation may be established and maintained by the Board of Directors at any other place in tbe State of Utah, or elsewhere in the United States. 3. To amend Article VI of the Articles of Incorporation to read ae follows: The capital stock of this corporation shall be Three Hundred Thousand Dollars ($300,000.00), which hall be divided into three million shares (3,000,000 shares) of the par value of ten cento (8.10) per share each. The one million five hundred thousand (1.500,000) of new stock hereby created shall be treasury stock and Shall be sold or otherwise dis-- 1 posed of by the Board of Director at such times, in such manner, upon such terma and for such prices as said Board may determine." 4. To amend Article Vlll of the Articles of Incorporation to read as follows: No holder of Shares of the capital stock of the corporation Shall be entitled as a matter of right as owner of such capital stock to purchase or subscribe for any part of tbe treasor unissued stock of the corporury ation or any stock of tbe corporation to bo issued by reason of any increase of tbe authorised capital stock of the corporation, or bonds, certificates of indebtedness, debentures, or other securities convertible Into stock of tbe corporation." 8. To transact such other business aa may properly come before the meeting or any adjournment thereof. 1. 1954. GENEVA M. 4) Date of first publication, -- LAKE COUNTY. STATE OF. UTAH GEORGE F. RAMSEY. Plaintiff Creditors will present claims with vouchers to the undersigned at 618 Felt Building, Salt Lake City 1, Utah on or before the 30th day of October, AD., 1854. FRIEDA BOSKOVICH, Administratrix of BOSKOVICH. the estate of MILAN sometimes known as MIKE BOSKOVICH, A.D., Notice is hereby given that a special meeting of stockholders of Indian Queen Consolidated Mining Company, a corporation of Utah, will be held at tbe principal office of the company at No. 8 West Center Street, Room 9, in Provo, Utah, on Thursday. September 30, 1954, at 3:00 o'clock in the afternoon, to consider and vote upon the following proposals: SUMMONS IN NOTICE TO CREDITORS Estate of MILAN BOSKOVICH. - NOTICE OF SPECIAL MEETING OF STOCKHOLDERS Attorney for Administrator MARION BIRD PETT. executrix of the sometimes estate of IMER PETT, known as IMER ARNOLD PETT, deceased. Date of first publication, August 13, - INDIAN QUEEN MINING COMPANY DAVID A. WEST, 5860 11150 10481 1054 37, Mrs. J. Clark John A. Christenson John A. Christenson Utta L. Colp P. T. Conerly P. T. Conerly P. T. Conerly P. T. Conerly 10328 11151 10448 NOTICE OF SPECIAL MEETING FRANK A. DEVEY. administrator! A. D. . Date of 1st publication Aur. 37, 1954. of the estate of Joseph Franklin Devey, Deceased. Date of first publication September 3, Estate of IMER PETT, sometimes known A.D- Estate of JOSEPH FRANKLIN DEVEY, Deceased. with will present claims Creditors vouchers to the undersigned at 405 Dooly Building, Salt Lake City, Utah, on or before the 5th day of January, A. D. I such meeting. R. B. Holbrook, Secretary P. O. Box 1080 Salt Lake City 10, Utah Salt Lake City, Utah NOTICE TO CREDITORS Surve. is qualified as a newspaper t publish Legal Notices, having been approved in the Third Dis trict Court of Salt Lake County State of Utah. I Shares Amt. Name 10585 5090 6140 11107 11149 11176 11232 11198 followinr purposes: .1 TP elect a Board of Directors. 2. TP receive and act upon any re- ports and records submitted cov- erinr the past year. 3. To transact any other business that may lawfully come before Estate of SARAH GUSS, Deceased Creditors will present cl alma with vouchers to the undersigned at 404 Boston Buildlnr, Salt Lake City, Utah, on or before the 6 day of November, AJ). 1954. ABE GUSS, administrator of tba estate of Sarah Guss, Deceased. Date of first publication September 3, A.D. 1954. Notices Legal The Western Mineral No. MEETING AMERICAN STAR MINING COMPANY NOTICE OP ANNUAL MEETING OF STOCKHOLDERS The Annual Meeting of the Stockholders of this Company will be held on the 13th day of September, 1954, at 11:00 o'clock in the forenoon, at the office of the Company, Room 1019 Newhouse Buildlnr, Salt Lake City, Utah, for the 0 Bur-whe- PAGE THREE Weitorn Mineral Survey, Sail Lake City, Utah Tk 6413 8854 11314 11191 9750 0705 11215 10708 11337 5461 11164 11154 11060 11495 11538 11705 0926 0431 11269 11270 11368 7082 0927 11443 11443 11170 0035 0036 9037 0038 0039 10833 11131 11133 8870 8871 11341 1116 11155 11204 OffM 11187 9975 11280 6490 . . Erling ft Minnie Koehler 1000 F. J. Koltz F. J. Koltz 1000 1000 440 350 Darlene Kennedy Calvin M. Koberstein A. M. Kidder ft Co. A. M. Kidder ft Cb. A. M. Kidder ft Co. A. M. Kidder ft Co. A. M. idder ft Co. Seymour Koven Merril Lynch, P.,P.,ftB. Merril Lynch. P..F..4B. Merril lynch. P.,F.,B. Merril Lynch. P.,FftB. Merril Lynch, P.. F.,ftB. Lockhuret Lockhuret Lockhuret Lockhuret Lockhuret J. Wesley Co ft ft Co Co ft Co. ft Co. ... Lucas William ft Frances Larrance Corinne H. Livingston Emma H. Lewie Jessie M. Lamont J. Lee Le Blanc James Lawson Cedi Lee 8.00 5.00 5.00 2.30 1.75 et 3000 250 800 100 1000 500 8000 8000 15.00 1.25 4.00 .50 8.00 3.50 35.00 35.00 . . . 1000 . . . Cecil Louis Migllacdo Fred Mad ter Gerald Mayeron A. A. Moser . Harriett Morgan Pauline V. Montgomery M. H. Montgomery Jack P. Myers Fifed .... MrfHold . . Estelle McGlnty . W. J. A. McNabb M. J. A. MeNab W. J. A. MeNab Florence Nolan ....... James Nucd f. MEAD, Secretary first publication Ang. S7, 1954. 4) NOTICE IN THE DISTRICT COURT OF SALT LAKE COUNTY. STATE OF UTAH In the Matter of tbe Voluntary Dissolution of a NEW VALXO MINING COMPANY, 500 Corporation. NOTICE No. 103906 385 885 2240 3000 1000 1000 500 1800 1W00 1000 1000 1000 1000 2000 1000 1000 50.00 8.00 5.00 5.00 8.00 10.00 5.00 5.00 3.68 5'. 00 5.00 5.00 5.00 5.00 10.00 5.00 4.W 5.00 5.00 3.20 4.43 6.73 3.88 3.50 3.68 3.80 NOTICE IS HEREBY GIVEN that a verified application for the voluntary dissolution of NEW VALIO MINING COMPANY, a corporation of the State of Utah, with Its principal place of business at Salt Lake City, Utah, has been made and filed with the undersigned clerk of the above entitled Court and that said application has been set for bearing on Wednesday tbe 20th3 day of o'clock October. 1054. at tbe hour of p.M. of said day, or aa soon thereafter as the matter can be heard. In the courtroom of the above entitled court in the City ft County Building, In Salt Lake' City. Utah. All objections to said application must be filed in tbe above entitled Court on or before 3 P.M. on the 20th day ol October, 1954. ALVIN KEDDINGT0N. Clerk of the District Court of Salt Lake County By JACOB WULY, Deputy Clerk (Seel) HURD ft HURD Attorneys for Applicant 1105 Continental Bank Bldg. Salt Lake City 1. Utah 8.00 Date of first publication Aug. 37, 1054. 11.30 10.00 5.00 6.00 2.50 5.80 1000 Ida Peteraon 1000 Cornwell Peterson 440 Charles R. Powell .885 Peter PSehoyios Arthur J. Parsons ... 1345 735 James F. Park TOO Lnsis Pisco 735 Vincent A. PrWzano 500 Margaret Prudence 5008 25.00, Edith Ports Y. Rogers st Date of H. K. Newton ... H. . Newton ... T35 Albert Opitz 1000 Michael Ombrello 1000 Michael Ombrello . 1000 Michael Ombrello .. 1000 Michael Ombrello Michael Ombrello . . 1000 W00 Sam Pender 1000 Sam Pender Sam Pender .858 Cora (c) lf of tale. . Lee Issac Levinson G. Lee ft Co G. Lee ft Co G. Lee ft Co. Josephine ft Robert Lacy Roy C. Mitchell Mrs. Jennie Morre William Mavrofrides George Murray Charles ft Mary Martin Robert C. Mollison Mrs. Adele Mlrto George R- - Minns NOTICE OF ASSESSMENT SILVER GULCH MIKING COMPANY. Principal place of business. No. 9. 134 1st Avenue, Salt Lake City 3, Utah. Notice is hereby given tbat at a meeting of tbe Board of Directors of tbe Silver Gulch Mining Company, held, August Avenue. Salt 31. 1954, at No. 9, 134-lLake City 3, Utah, an assessment of One-hacent per share was levied against tbe issued and outstanding stock of tbe Company. This assessment shall be known ae Assessment No. W and is payable Immediately to Leah F. Mead. Secretary. at the office of the Company No. 9. 134-lAvenue, Salt Lake City 3, Utah. Any stock upon which this assessment remains unpaid on the 35th Day of September. 1954. will be delinquent and advertised for sale at Public Auction, and. unleaa payment la made before so many shares aa may be necessary will be sold on October 30. 1054, at tbe hour of 2:30 P.M.. at tbe office of tbe Company, to pay the delinquent assessment together with tbe cost of advertising and expense 1000 |