OCR Text |
Show 1ii THE SALT LAKE TIMES FRIDAY, FEBRUARY 12, 1960 Page Seven Miscellaneous Notices above described tract of land. Being 33 feet on each side of said center line. Dated this 29th day of Janu-ary, 1960. WILLIAM T. THURMAN Attorney for Plaintiffs 720 Newhouse Building Salt Lake City, Utah Plaintiffs' address: 765 Third Avenue - Salt Lake City, Utah (2-- 5 2-2- 6) or clouding their title thereto, Defendants. The State of Utah to the Above Named Defendants: You are hereby summoned and required to serve upon WIL-LIAM T. THURMAN, plaintiff's attorney, whose address is 720 Newhouse Building, Salt Lake City, Utah, an answer to the complaint within twenty days after service of this summons upon you. If you fail so to do, judgment by default will be taKen against you lor tne renei demanded in said complaint, which has been filed with the clerk of said court, and a copy of which is hereto annexed and herewith served upon you. This is an action to quiet title in plaintiffs to the following de-scribed real property situate in Salt Lake County, Utah: Commencing 40 rods North of quarter Section corner between Sections 20 and 29, Township 1 South, Range 1 West, Salt Lake Base and Meridian, and running thence East 40 rods; thence North 80 rods; thence West 40 rods; thence South 80 rods to point of beginning. Being Blocks 1, 2, 3 and 4, , PARK DALE PLAT "D", according to the plat there-of, recorded in the office of the County Recorder of said County. TOGETHER WITH vacated portions of Mono and Sac-remen- to Streets within said property. Including the Ridgeland or Jacob Lawrence Canal in-sofar as it traverses the above described property, the centerline of which canal is described as fol-lows: Beginning at a point which bears South 64 East 10370.9 feet from the southwest corner of Section 18, Township 1 South, Range 1 West, Salt Lake Base and Meridian, and running thence North 89 49' West to the West line of SUMMONS In the District Court of Salt Lake County, State of Utah W. RAY VAN NOY and ELSIE H. VAN NOY, his wife, Plaintiffs, vs. MARY BLANCHARD, MINNIE B. OLDFIELD, ALICE L. OLDFIELD, RIDGELAND CANAL, JACOB LAWRENCE CANAL, whether known or designated as corporations, partnerships, associations or otherwise, and all other per-sons unknown claiming any right, title, estate or interest in or lien upon the real prop-erty described in this com-plaint adverse to the plaintiffs NOTICE OF HEARING UPON APPLICATION FOR WITHDRAWAL In the District Court of the Third Judicial District in and for the County of Salt Lake, State of Utah In the Matter of the Voluntary Withdrawal from the State of Utah of KIRBY PRODUC-TION COMPANY, a Corpora-tion of the State of Nevada. Notice is hereby given that the application of KIRBY PRODUC-- tiujn uumfajn x , a corporation of the State of Nevada, for vol-untary withdrawal of said cor-poration 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 file with the Clerk thereof, will be heard on the 16th day of March, 1960, at 2:30 o'clock P.M. of said day, or as soon thereafter as the matter can be heard in the Court-room of the Honorable Aldon J. Anderson, one of the Judges 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 29th day of January, 1960. ALVIN KEDDINGTON, Clerk (Seal) By Jacob Weiler, Deputy Senior & Senior Attorneys for Petitioner 10 Exchange Place Salt Lake City, Utah (2-- 5 3-- 4) FLAT TOP MINING . COMPANY Salt Lake City, Utah Notice is hereby given that at a meeting of the Board of Direc-tors held on the 3rd day of February, 1960, an assessment of Five Dollars per share was levied on all the outstanding common capital stock of the cor-poration, payable on or before the 7th day of March, 1960, to Earl D. Tanner, Secretary-Treasure- r, Suite 101, 345 South State Street, Salt Lake City, utan. Any stock upon which this assessment may remain un-paid on the 7th day of March, 1960 will be delinquent and advertised for sale at public auction, and unless payment is made before will be sold on the 28th day of March, 1960, to pay the delinquent assessment, to-gether with the cost of adver-tising and expense of sale, s Earl D. Tanner Secretary-Treasur- er Suite 101, 345 South State Salt Lake City, Utah (2-- 5 2-2- 6) Independent Coal & Coke Company NOTICE OF ANNUAL MEETING To the Stockholders of Independent Coal & Coke Co. A Wyoming Corporation Notice is hereby given that the annual stockholders meeting of the above named corporation will be held at the office of its resident agent, P. W. Spaulding, 941 Main Street, Evanston, Wyo-ming, at the hour of 3:00 o'clock p.m. on Tuesday, the 8th day of March, 1960, for the purpose of electing directors and officers of the corporation, and for the transaction of any other busi-ness which may properly come before such meeting. The regular quarterly meeting of the board of directors will be held at 1:30 p.m. on Wednesday, the 9th day of March, 1960, at No. 710 Judge Building, Salt Lake City, Utah. E. W. MOORE, Secretary (2-1- 2 3-- 4) NOTICE OF HEARING UPON APPLICATION FOR WITHDRAWAL In the District Court of the Third Judicial District in and for Salt Lake County, State of Utah In the Matter of the Voluntary Withdrawal from the State of Utah of TRANSWESTERN PIPELINE COMPANY, a Cor-poration of the State of Dela-ware. NOTICE is hereby given that the Application of Transwestern Pipeline Company, a corpora-tion of the State of Delaware, for voluntary withdrawal of said corporation from the State of Utah, as presented to the District Court of the Third Judicial Dis-trict, in and for the County of Salt Lake, State of Utah, now on file with the Clerk thereof will be heard on the 16th day of March, 1960, at 2:30 o'clock P.M. of said day, or as soon thereafter as the matter can be heard, in the Court Room of the Honor-- able Aldon J. Anderson, one of the Judges 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 26th day of January, 1960. ALVIN KEDDINGTON, Clerk (Seal) By Jacob Weiler Deputy Clerk Senior & Senior Attorneys for Applicant 10 Exchange Place Salt Lake City, Utah (1-2- 9 2-2- 6) NOTICE OF SALE Notice is hereby given that on Wednesday, the 17th day of February, 1960, at 10:00 o'clock A.M. at the equipment yard of the Lang Construction Equip-ment Co. at 17th South and 2nd West Streets, Salt Lake City, Utah, Lang Construction Equip- - J ment Co. will sell at a public sale to the highest bidder the following described equipment: Bucyrus-Eri- e 30 B shovel Serial No. 118712 Said equipment has been re-possessed for the purpose of selling the same in accordance with a Conditional Sale Contract covering said equipment entered into on the 18th day of August, 1957, by and between Lang Con-struction Equipment Co., seller and Zane Hunt and Julia S. Hunt, buyers, dba Hunt Construction Co., on which contract there is an unpaid delinquent balance of $31,738.77 as of February 1, 1960, LANG CONSTRUCTION EQUIPMENT CO. s By S. Glenn Smith (2-- 5 2-1- 2) SHERIFF'S SALE In the District Court of the Third Judicial District in and for the County of Salt Lake, State of Utah. UNION BANK AND TRUST COMPANY, a banking corpo-ration, Plaintiff, vs. HAROLD C. FULLER. FIRST SECURITY BANK OF UTAH, N.A., Administrator of the Es-tate of Fae L. Fuller, deceased, and LINNEA F. BENTLEY, Defendants. To be sold at Sheriff's Sale at the west front door of the Countv Courthouse in the Citv and County of Salt Lake, State of Utah, on February 23, 1960, at 12 o'clock noon of said day that certain piece or parcel of real property situate in Salt Lake County, State of Utah, de-scribed as follows, to-wi- t: Beginning at the Southeast corner of Lot 1, Block 41, Plat "D" Salt Lake City Survey; thence North 123.75 feet; thence West 165 feet; thence South 43.75 feet; thence East 50 feet; thence South 80 feet; thence East 115 feet to the point of be-ginning, SUBJECT TO A RIGHT OF WAY OVER: Beginning 50 feet East of the Southwest corner of said Lot 1. thence East 8 feet; thence North 80 feet; thence West 8 feet; thence South 80 feet to the point of be-ginning. Purchase price payable in law-ful money of the United States. Dated at Salt Lake City, Utah, this 27th day of January, 1960. GEORGE BECKSTEAD, Sheriff of Salt Lake County, Utah. By Harry Holley, Deputy Irene Warr Attorney for Plaintiff Date of first publication Janu-ary 29, 1960. (1-2- 9 2-1- 2) NOTICE Notice is hereby given that a certain Chattel Mortgage dated March 3, 1959, and filed in the office of the State Tax Commis-sion at the State Capitol. Salt Lake City, Utah, and wherein Robert L. Morrell is the mort-gagor and Continental Bank and Trust Co. is the mortgagee. The unpaid balance thereof and the amount claimed to be due at this time is $3,233.44 and covering the following described property: 1959 Oldsmobile 8, 4 door Super 88, Motor No. 598K05999. This Chattel Mortgage will be foreclosed by sale at public auc-tion at 2:00 p.m. on February 16, 1960, at 50 West 3rd South, Salt Lake City, Utah. Dated February 4, 1960. By R. T. Fleisch, Asst. Cashier (2-- 5 2-1- 2) ANNUAL REPORT To the Bank Commissioner of the State of Utah Made by the Home Benefit Savings and Loan Of Salt Lake City, County of Salt Lake, State of Utah Statement of Condition as at the Close of Business Dec. 31, 1959 ASSETS Cash on hand and in banks $ 212,840.27 Other investment securities 26,222.36 26,222.36 First mortgage direct reduction loans. 2,109,578.14 Advances for taxes, insurance, etc. (unless included above) 2,109,578.14 Furniture and Fixtures ...$13,932.95 Less Dep'r 5,964.83 7,968.12 TOTAL ASSETS .$2,356,608.89 LIABILITIES Unpledged Withdrawable Shares: B Optional Shares 287,061.43 287,061.43 Other borrowed money 1,416,430.66 Due borrowers on loans in process. . . 309,711.74 Advance payments by borrowers for taxes and insurance 190,483.99 Permanent, reserve or guaranty stock 100,000.00 A Legal reserve 27,320.82 27,320.82 Undivided profit or surplus 25,600.25 TOTAL LIABILITIES $2,356,608.89 Total Number of Mortgage Loan Accounts 173 Total Number of Savines and Investment Share Arrmints 2SR STATE OF UTAH, COUNTY OF SALT LAKE ss. Melvin L. Woodbury, being first duly sworn according to law, deposes and says that he is the Secretary of the above named corporation and that the foregoing report contains a full, true and correct statement of the condition of the said corporation at the close of business on the 24th day of December, 1959. Dated this 26th day of January, 1960 MELVIN L. WOODBURY, Secretary ATTEST: Subscribed and sworn to before me Three Directors this 27th day of January, 1960 Robert L. Judd ORIN R. WOODBURY William Werrett, Jr. Notary Public Royden E. Weight My Commission expires STATE OF UTAH OFFICE OF THE BANK COMMISSIONER I, Seth H. Young, Bank Commissioner of the State of Utah, do hereby certify that the foregoing is a true and correct copy of the statement of condition of the above named corporation filed in my office on January 29, 1960. (2-- 5 2-1- 2) SETH H. YOUNG, Bank Commissioner SUMMONS In the District Court of Salt Lake County, State of Utah MELVIN G. WATCHHORN and MILDRED ELLEN WATCH-HOR-N, his wife, Plaintiffs, vs OSCAR N. ENGDAHL, Trustee in Trust for the American Sun-day School Union and THE AMERICAN SUNDAY SCHOOL UNION, and all un-known persons claiming any right, title, estate or interest or lien upon the real property described in the complaint ad-verse to the plaintiffs owner-ship or clouding plaintiffs' title thereto, Defendants. The State of Utah to the Above Named Defendants: You are hereby summoned and required to serve upon Back-ma- n, Backman and Clark, plain-tiffs' attorneys, whose address is 1111 Deseret Building, Salt Lake City 11, Utah, an answer to the complaint within 20 days after service of this summons upon you. If you fail so to do, judg-ment by default will be taken against you for the relief de-manded in said complaint which has been filed with the clerk of said court and a copy of which is hereto annexed and herewith served upon you. This is an action brought by the plaintiffs to quiet their title against the defendants to the following described real prop-erty situated in Salt Lake Coun-ty, State of Utah: The East 15 feet of Lot 31 and the West 5 feet of Lot 32, CUMMINGS SUBDI-VISION, of the South one-ha- lf of Block 2, Plat "C", Salt Lake City Survey. Dated this 5 th day of Janu-ary, 1960. LEGRAND P. BACKMAN of Backman, Backman and Clark Attorneys for Plaintiff 1111 Deseret Building Salt Lake City 11. Utah (1-2- 2 2-1- 2) NOTICE AND SUMMONS Case No. 29000 In the Juvenile Court of Salt Lake County, State of Utah In the Matter of the Neglect and Abandonment of MICHAEL CHARLES HOUCK, a minor child. To Elwood Charles Houck, Father of Michael Charles Houck: You are notified that a petition has been filed in the above en-titled court alleging the neglect, abandonment and desertion by you of said child and praying that a summons be issued there-on pursuant to statute and for a hearing to determine that said minor child has been neglected and abandoned and to deprive you, the natural father, perma-nently of the custody and earn-ings and any rights whatsoever of and to said minor child. You are further notified that the court has scheduled a hear-ing on said petition on Tuesday, the 1st day of March, 1960, at 2:00 o'clock P.M., in Room 504 of the City and County Building, Salt Lake City, Utah, to deter-mine and adjudicate the question as to whether you have deserted, neglected and abandoned said minor child and also to deter-mine and adjudicate the question as to whether the maternal grandmother and her husband be permitted to retain the sale care, custody and control of said child. You are further notified that unless you appear and show good cause why such petition should not be granted, an order of neg-lect, desertion and abandonment and an order granting custody as aforesaid may be granted. Dated this 1st day of Febru-ary, I960. GLADYS HUFFMAN Clerk, Juvenile Court (2-- 5 2-1- 2) |