OCR Text |
Show Pag S Avgvit 3, 1956 Tke Westeia Miaeul Sumy. Sail Like City, UUk Legal Notices The Western Mineral Survey qualified as a newspaper to publish Legal Notices, having been approved in the Third District Court of Salt Lake County, State of Utah. Is Probate & Guardianship Notices For further Information consult the clerk of the District Court or Respective Signers NOTICE TO CREDITORS Estate of XENIA LAVINIA DRUCE SCHRODER, Deceased. Creditors will present claims with vouchers to the undersigned at 920 Continental Bank Building, Salt Lake City, Utah, on or before the 15th day of September, NOTICE TO CREDITORS Estate of RAYMOND HENRY DUPAIX, also known as RAYMOND H. DUPAIX, RAY H. and R. H. DUPAIX, Deceased. Creditors will present claims with vouchers to the undersigned at 622 Newhouse Building, Salt Lake City 11, Utah, on or before the 8th day of October, A.D. 1956. HELEN B. DUPAIX, Administratrix of the of Raymond Henry Dupaix, Deceased. SENIOR & SENIOR Attorneys for Administratrix 10 Exchange Place Salt Lake City, Utah Date of first publication Aug- DU-PAI- X Gilmour, 903 Kearns Building, Salt Lake City, Utah. Attorneys for Applicant. Date of first publication July 6, 1956. NOTICE NOTICE OF A SPECIAL MEETING OF THE STOCKHOLDERS OF CANE SPRINGS URANIUM CORPORATION Es-sta- te ust 3, 1956. 6) IN THE DISTRICT COURT OF THE THIRD JUDICIAL DISTRICT IN AND FOR THE COUNTY OF SALT LAKE STATE OF UTAH (8-3-5- NOTICE IS HEREBY GIVEN that a special meeting of the stockholders of Cane Springs Uranium Corporation, a Utah corporation, will be held at the offices of the company at 404 North 2nd West Street, Salt Lake City 16, Utah, on Monday, the 13th day of August, 1956, at 8:00 oclock p.m. for the. following purposes: 1. To consider and act upon In the matter of the Voluntary the advisability of amending the Withdrawal from the State of Articles of Incorporation of the Utah of CLINTON FOODS, LAWRENCE D. SCHRODER, Company as follows: INC., a corporation of the state Executor of the Estate of (a) To change the name of the of Delaware. Xenia Lavinla Druce SchroCompany from Cane Springs NOTICE OF HEARING der, Deceased. Uranium Corporation to Cane UPON APPLICATION Springs Oil and Minerals Corp. FOR WITHDRAWAL MARR, WILKINS & CANNON (b) To increase the authorized Notice is hereby given that the Attorneys for Executor of the Company capitalization application of CLINTON FOODS, Date of first publication July INC., from divided into $35,000.00 a corporation of the State 13, 1956. 3,500,000 shares, par value lc of Delaware, for voluntary withto divided $175,000.00 drawal of said corporation from per share, into 3,500,000 shares, par value the State of Utah, as presented to NOTICE TO CREDITORS 5c share. per the District Court of the Third Estate of JOHN M. BLUMER Judicial District in and for Salt (c) In any other respect which also known as JOHN MARTI Lake County, State of Utah, now may be to the best interest and advantage to the company. on file with the Clerk thereof, BLUMER, Deceased. 2. In the event the stockholdwill be heard on the 15th day of Creditors will present claims vote favorably on proposition ers 2:30 o'clock PM. at 1956, August, with vouchers to the undersigned of said day, or as soon thereafter 1(b), to consider and act upon at 622 Newhouse Building, Salt as the matter can be heard in the the advisability of declaring a Lake City, Utah, on or before Courtroom of the Honorable Di- reverse split of the stock whereby the 24th day of November, A.D. vision No. 1, one of the Judges the stockholders shall exchange 1956. of the above entitled Court in the five shares of lc par value stock City and County Building at Salt for one share of 5c par value ADA B. BLUMER, stock, thereby reducing the outExecutrix of the Last Will Lake City, Utah. the Witness the hand of Clerk standing capitalization from and Testament of JOHN this Court official of said and seal shares to 696,200 shares. M. BLUMER, also known 1956. 28th of 3. transact any other busiTo day June, as John Marti Blumer, ness (SEAL) which may properly come Deceased. ALVIN KEDDINGTON before the meeting. A.D. 1956. (8-3-5- 6) . Clerk ' BY ORDER OF THE BOARD JACOB WEILER Executrix By . for OF DIRECTORS Attorneys Deputy 622 Newhouse Building Clarence D. Gray, Critchlow, Watson and Warnock Salt Lake City, Utah President . 1320 Continental Bank Building Date of first publication July Date of first publication July Salt Lake City 1, Utah 20, AD. 1956. 13, 1956. Attorneys for Petitioner Date of first publication July SENIOR & SENIOR (8-10-5-6) (8-3-5- 6) NOTICE ' TO CREDITORS Estate of MAUDE I. CLARK, also known as MRS. E. W. CLARK, Deceased. 6, AD. 1956. SUMMONS (8-3-5- 6) NOTICE IN THE DISTRICT COURT OF THE THIRD JUDICIAL DISTRICT IN AND FOR THE COUNTY OF SALT LAKE, STATE OF UTAH IN THE DISTRICT COURT OF SALT LAKE COUNTY, STATE OF UTAH EDWIN GOSSNER, Creditors will present claims to the Plaintiff with vouchers undersigned --vs, at 903 Kearns Building, Salt Lake IN THE MATTER OF THE APAFTON B. KALM, AdministraCity, Utah on or before the 24th PLICATION FOR VOLUNday of November, A. D., 1956. trix of the Estate - of C. W. TARY DISSOLUTION OF Brown, also known as Charles GEORGE E. GILES, AdBINGHAM MERCANTILE Wesley Brown, deceased; and ministrator of the Estate of COMPANY, a Utah corporation. AFTON B. KALM, AdministraMaude I. Clark, also known No.. 109102 trix of the Estate of Adelia L. Deas Mrs. E. W. Clark, NOTICE and Brown, ceased. BRIGHTON DRAINAGE DISNOTICE IS HEREBY GIVEN TRICT in Salt Lake County, Paul S. Roberts, Mercantile Comthat Bingham for Administrator, Attorney Utah, a duly organized and inpany, a corporation organized and 903 Kearns Building, corporated Drainage District existing under and by virtue of Salt Lake City 1, Utah under the laws of Utah, and all the laws of the State of Utah, has unknown bond holders and Date of first publication July presented 'to the Third Judicial creditors of said district; and District Court of the State of 20, AD., 1956. unknown heirs, devisees the Utah, in .and for the County of of Albert N. Ring, creditors and Salt Lake, an Application praying NOTICE TO CREDITORS and Jane Doe Ring, deceased, to be allowed to disincorporate name whose is unknown, true Estate of JOSEPH MATTHEW and dissolve and for a decree widow of N. Albert Ring, deJOSEPH therefor; and that Thursday the HENICKSMAN ceased all other and persons 16th day of August, A. D. 1956 at HENICKSMAN, Deceased. unknown who have any claim the hour of ten oclock in the foreto have any rights, title, estate, Creditors will present claims noon of said day, or as soon therelien or interest, in the real with vouchers to the undersigned after as counsel can be heard, has to Elizabeth Mary Henicksman been appointed as the time, and property described in the comroom 451 19 West South Temple the Court Room of the above enplaint herein which. is a cloud thereto adverse to the plainin care of Thomas A. Duffin At- titled Court in the division thereat Salt Lake tiff. HonorCity, Law, of presided over by the torney Defendants. Utah, on or before the 27th day able 'Joseph G. Jeppson in the of September, A.D., 1956. SUMMONS City of Salt Lake City, County has Utah of of State Salt No. 109220 Civil Lake, Elizabeth Mary Henicks- been at as the place appointed man, administratrix of the which said Application is to be THE STATE OF UTAH TO THE estate of Joseph Matthew heard. DEFENABOVE NAMED Henicksman Joseph ALVIN KEDDINGTON, DANTS: Henicksman, Deceased. Clerk of the above entitled You are hereby summoned and Court, Thomas Duffin, required to .serve upon M. C. (SEAL) Attorney for Administratrix Harris, plaintiffs attorney, whose By J. H. VICKERS, address is 205 Cache Valley Bank Date of first publication July Deputy Clerk. & Johnson 1656. Mark, Dey, Building, Logan, Utah, an answer Hoppaugh, 20, A.D., deceased; . (8-10-5- 6) aka aka (8-10-5- 6) to the complaint within 20 days Attorney for Plaintiff 627 Continental Bank Bldg. summons after service of this Salt Lake City, Utah upon you. If you fail so to do, Date of first publication July judgment by default will be taken 1956. against you for the relief de- 20, manded in said complaint (which has been filed with the clerk of NOTICE OF ORDER OF said court, and a copy of which ASSESSMENT is hereto annexed and herewith SHASTA COPPER AND served upon you) URANIUM COMPANY, INC. 612 Dooly Building This is an action to quite title Salt Lake City, Utah in plaintiff to plaintiffs land in NOTICE is hereby given that Salt Lake County, Utah, describa at meeting of the Board of Died as follows: rectors held on the 7th day of The South half of the South- July 1956, an assessment of one-ha- lf cent per share was levied west Quarter, and the South on all of the outstanding comhalf of the Northwest Quarter mon stock of Shasta Copper and of the Southwest Quarter of Section 2, Township 1 South, Uranium Co., Inc., effective July Range 2 West of the Salt Lake 11, and payable immediately to this corporation at the offices Meridian. thereof, 612 Dooly Building, Salt Dated: July 13, 1956. Lake City, Utah. Any stock upon which this assessment may reM. C. HARRIS, main unpaid on August 11, 1956, Attorney for Plaintiff will be delinquent and advertised 205 Cache Valley Bank for sale at public auction, and Bldg, unless payment is made before, Logan, Utah Date of first publication July so many shares of each parcel of said stock as may be necessary 20,' AD. 1956. will be sold on September 8, 1956, at the hour of. 2:00 PM. NOTICE at 612 Dooly Building, Salt Lake Annual stockholders meeting City, Utah, to pay the delinquent for the election of officers to assessment thereon, together with be held at 106 Atlas Bldg. Salt the cost of advertising and exLake City, Utah August 3rd at pense of sale. Reed L. Reeve, Secretary 6 oclock PM. 612 Dooly Building Western Hemisphere Mills . Lake City, Utah Salt Inc. Date of first Date of first publication July publication July (8-105- 6) 6) . 20, AD. 1956. 13, 1956. (8-3-5- 6) (8556) ASSESSMENT NOTICE SUMMONS TINTIC OUTPOST MINING COMPANY IN THE DISTRICT COURT OF THE THIRD JUDICIAL DISTRICT IN AND FOR SALT LAKE COUNTY, STATE OF UTAH MAE THOMAS Plaintiff yj ELMA DARLING FISHER, now as known Elma Elliott, and GRACE DARLING STRICKLEY, daughters and heirs of Elmer E. DARLENE deceased; Darling, SMITH WALTER, SALLY SIPH-ERFRANCES MORRISON, HOUGHTELING, ROBERT FISHER, grandchildren and beneficiaries under the Will of Elmer E. Darling, deceased; TRACY-COLLINTRUST COMof Trustee the assetts of PANY, the estate of Elmer E. Darling, and SALT LAKE deceased; a COUNTY, political subdivision of the State of Utah; and all other persons unknown claiming any estate, lien or interest in the real property described in plaintiffs complaint adverse to plaintiffs title thereto, or clouding plainD FISHER S tiffs title thereto, Defendants SUMMONS Principle place of business 825 South Tenth East Street, Salt Lake City 2; Utah. Notice is hereby given that at a meeting of the Board of Directors of the Tintic Outpost Mining Company held on the 16th day of July, 1956, an assessment of one mill per share was levied on the outstanding stock of the Corporation, payable immediately to said company at 825 South Tenth East Street, Salt Lake City 2, Utah. Any stock upon which this assessment remains unpaid on the 16th day of August, 1956, will be delinquent and advertised for sale at public auction and unless payment is made before, so many shares of each parcel of stock as may be necessary will be sold on September 4, 1956, at the hour of 12:30 p.m. at 825 South Tenth East Street, Salt Lake City 2, Utah, to pay the delinquent assessment, together with the cost of advertising and expense of sale. , G. B. CALDERWOOD, Secretary, Tintic Outpost Mining Co. Salt Lake City 2, Utah Date of first publication July THE STATE OF UTAH TO THE 20, 1956. ABOVE NAMED DEFENDANTS: IN THE DISTRICT COURT OF You are hereby summoned and THE THIRD JUDICIAL DISM. to serve James upon TRICT IN AND FOR THE required Carlson, 627 Continental Bank COUNTY OF SALT LAKE, Building, Salt Lake City, Utah, STATE OF UTAH. an answer to the complaint within Twenty days after service of this summons upon you. If you In the Matter of the Voluntary Withdrawal from the State of fail so to do judgment by default Utah of INSTALMENT SALES will be taken against you for reSERVICE CORPORATION, a demanded in said complaint, lief which has been filed with the corporation of the State of Delaware. clerk of said court, and a copy of which is hereto annexed and NOTICE OF HEARING UPON herewith served upon you. APPLICATION FOR WITH- This action is brought for the DRAWAL purpose of quieting plaintiffs title in and to the following deNotice is hereby given that the scribed parcel of real estate situof I NST A LM E N T ated in Salt Lake City, Salt Lake application SERVICE CORPORASALES County, Utah, t: a TION, corporation of the State Commencing 8 rods South and of Delaware, far voluntary with"1 rod East of the Northwest said of corporation from corner of Lot 7, Block 138, Plat drawal the State of Utah, as presented to A, Salt Lake City 2 Survey, the District Court of the Third (8-105- 6) to-wi- running thence South rods; Judicial District in and for Salt thence East 5 rods; thence Lake County, State of Utah, now North 2 rods; thence West 5 rods to place of beginning. Dated July 18, 1956. JAMES M. CARLSON, . Legal Advertisements (Continued on Page 7) |